Grantor [or primary party] Grantee [or other party] Date File #

Size: px
Start display at page:

Download "Grantor [or primary party] Grantee [or other party] Date File #"

Transcription

1 Land Deeds, [with some wills, and other legal documents Manuscript boxes - ST-2b Unless otherwise indicated these are original documents which may include additional names and property information. They may be examined in person. Due to their fragility, copies must be taken from a primary scan, for which there will be a fee. See Norwalk History Room web page for details. Grantor [or primary party] Grantee [or other party] Date File # Akin, John 1842, 2 April A-1 Akin, Francis L. and William E. Quigley, John G. 1844, 2 May A-2 (Cotton factory mill pond) Aikin, Charles Guthrie, Henry L. 1860, 18 Jan A-3 Betts, Samuel, with Elizabeth Betts, Cameron, Robert 1809, 4 April B-1 his wife; Uriah Hanford, Rhoda, his wife; Jacob Boalt, John Boalt & Charles Boalt of Norwalk Betts, Isaac 1784, 3 Dec. B-2 Bouton, Thomas Gregory, Matthew 1722, 21 Jan. B-3 Betts, Thaddeus Camp, Stephen 1799, 24 Dec. B-4 Booth, Abner Betts, Leah, of Stratford, & John Betts Benedict, Thad. Bolt, David Lockwood, Hezekiah (Wolfpit Hills) Lockwood, Hezekiah (estate of John Betts) 1783, 9 Aug. B , 9 Feb. B-6 Lockwood, Hezekiah (Five Mile River, Canaan Parish) 1785, 1 Oct. B-7 Cameron, Robert 1802, 7 July B-8 (Mill Brook) Cameron, Robert 13 May 1801 B-9 Belden, Thomas & Samuel Grumman Betts, Seth Lockwood, Hezekiah 1794, 16 Jan. B-10 Benedict, Stephen French, Dan 1775, 15 March B-11 Bennett, Eli B. 1820, 17 Aug. B-12 (West Rocks) Benedict, Thomas Benedict, Thomas 3 rd 1792, 31 Dec. B-13 Seymour, Seth Beard, Algernon E. 1843, 4 Oct. B-14 (South Norw.: 7 acres with bldg) Quintard, Evert Beard, Algernon E. 1858, 4 Dec. B-15 Bouton, William L. & Margaret Stiles, Louise 1865, 12 Oct. B-18 Benedict, Thomas, Sr. Benedict, Thomas, Jr. 1890, 9 July B-19 Bouton, Esias Camp, Hannah 1814, 27 Dec. B-20 Beers, William L. Beers, Sarah A. 1852, 23 July B-21 Beers, Sarah Ann Beers, Ezekiel 1852, 12 Aug. B-22 Butler, Thomas B. Rider, John (dam, pond, mill) 1852, 18 Dec. B-23 Battleson, James A. Williams, Samuel 1845, 3 April B-24

2 Belden, John Lockwood, Isaac 12 Jan B-25 Hawley, Ezra Beard, Algernon E. 20 Mar B-26 Benedict, Raymond Beard, Algernon E. (at Old Well) 5 Jan B-27 Brown, Lyman Comstock, Mary 7 April 1851 B-28 Burger, Edward & Catherine E. Bates, Alice A. 1 May 1893 B-29 Banks, John Marvin, Ozias 27 March 1762 B Belden, George & Nancy Taylor, Lewis 15 Jan 1838 B Abbott, Nathan, John Chapman & Bedient, David, Harriott & 1835, 1848, Bedient Asahel Dudley Harvey 1849, 1850 Betts, Matthew Raymond, John Betts Camp, Nathan, Harvey W. Smith, Partrick, Salina, daughter of 2 May 1834 C-1 Elizabeth Smith & Amzi Camp Stephen Camp Camp, Nathan, Amzi Camp, Henry W. Smith & Elizabeth Smith 2 May 1834 C-2 Camp, Nathan, Henry W. Smith & Elizabeth Smith Betts, Matthew Camp, Amzi Camp, Nathan 2 May 1834 C-3 Raymond, John Land in Norwalk four miles so called in the county of Westchester, and province of N.Y., lying adjoining northerly by the Manor of Cortlandt, east by the oblong or Norwalk line, south by Norwalk. Eight mile being given to me by Col. Thomas Fitch. - Norw. Hist. Soc. (Cranbury Plain, Fitch lot) 13 Dec Betts folder 1826, 1827 C-4, C-5 17 Jan C-6 Camp, Jonathan, Jr., admin. for C-7 the est. of John Partrick Camp, Jonathan, Jr. 26 Sept C-8 Camp, Nathan 11 May 1821 C-9 Camp, Nathan 6 Sept C-10 Camp, Jonathan Camp, Stephen 12 Feb C-11 Crofut, Joseph 19 March 1799 C-12 (Whortelberry Hills) Camp, Nathan Patrick, Celine 7 Aug C-13 Cameron, Betsey Lockwood, Charles 4 Jan C-15 Cameron, Allen & Robert Cameron, John 11 Feb C-16 Cameron, Allen Cameron, John 19 May 1870 C-17 Cameron, John Cameron, Allen 19 May 1870 C-18

3 Cameron, Robert Cameron, John 4 March 1870 C-19 Cameron, Allen Cameron, John 4 April 1872 C-20 Chichester, Caroline, est. 11 Sept C-21 Camp, Lemuel 5 April 1815 C-22 Cameron, John Cameron, Allen 23 March 1869 C-23 Cameron, John Cameron, Robert 14 July 1869 C-24 Cameron, John Cameron, Allen 19 May 1870 C-25 Cameron, Allen & John Cameron, Robert 11 Feb C-26 Cameron, John Camp, Jonathan, Jr. 4 Nov C-27 Cameron, Robert Cameron, John 14 July 1869 C-28 Cameron, John Camp, Jonathan, Jr. 28 Feb C-29 (Blue Mountain Road) Chichester, Mary E.S. Benedict, Thomas 3 April 1897 C-30 Camp, Samuel J. Camp, Jonathan 25 Feb C -31 Cook, Olive Swalm, Harriet A. 27 July 1872 C-32 (land at Rowayton) Cannon, Betsey, [of] Wilton Williams, Samuel 8 March 1837 C-33 Camp, Jonathan Green, Hiram 9 March 1867 C-34 Church, Ebenezer, est. 7 Jan 1800 C Comstock, Moses Keeler, Isaac 24 March 1791 C Dunning, Susannah ( behind the bogs ) 9 May 1785 D-1 Day, Betsey & Noah S. Beard, Algernon E. 1 Nov D-2 Day, Absalom Beard Algernon E. 7 June 1828 D-3 Day, Absolom Beard, Algernon E. 30 Aug D Darling, John, Dunning, Michael 20 Jan 1752 D Andrews, Daniel Dunning, Michael 25 March 1767 D Ketchum, Ephriam Dunning, Michael 5 March 1749 D Tammany, Joseph Fitch, Seth Finch, Seth Fitch, Rulette Flanigan, Patrick of Westport,, Promissory note to John A. Partrick Comstock, David (Canoe Hill) (Canaan parish, Norwalk) (East Rocks) 29 July 1869 F-1 1 Nov F-2 4 Nov F-3 19 April 1832 F-4 Rigg, Jonathan Finch, Dan guardian for 13 June 1793 F-5 Samuel Finch, to learn the art, trade and mastery of a joiner and carpenter he being 16 years old on 13 March last. Fitch, William H. Cameron, Robert 7 Oct F-6 Fitch, Andrew, with Mary Fitch Lockwood, Hezekiah 11 April 1796 F-7 Fitch, Mathew 21 April 1788 F-8

4 Finch, Ichabod Baldwin, Sarah Finch folder Finch, Ichabod Stuart, John Finch folder Fitch, Lyndall Hoyt, David 28 April 1774 Finch folder Fancher, William & Sarah Lockwood, Joseph 29 Jan 1767 F First School Society, Norwalk School financial records, F sheets Fitch, Harvey Stiles, Louisa & William 28 Nov F Gregory, Josiah 6 March 1817 G-1 Gilbert, Bradley & Hannah S. Hendrick, Edward L. 6 May 1867 G-2 Griswold, Julia C. Benedict, Thomas 14 May 1889 G-3 Gilbert, Henry Guthrie, Henry L. 29 Aug G-4 (building, dam and mill pond) Gilbert, Henry Guthrie, Henry L. 11 June 1855 G-5 (Factory, saw mill, dam, pond, other buildings - Silvermine) Gregory, Ebenezer Kellogg, Daniel 27 Jan. 1745/6 G-6 Guthrie, Claude, heir of Marvin Lewis, Johannah G-7 Raymond Gregory, Silas Lockwood, Hezekiah G-8 Grigor, Sarah Stiles, Edward 30 June 1851 G-9 Gregory, Moses, judgment Scribner, Eliphilet 3 Nov 1797 G against Grisey?, Betsey, est. settlement 1872 G Hoyt, Joseph W. & Sally Ann 24 April 1833 H-1 Hanford, Levi, with Ebenezer, 10 Jan H-2 Levi, Jr. & John (Huckleberry Hills) Hayes, James Lockwood, Joseph Aug H-3 Hays, Thomas, of Salem, N.Y. (near Camfield s Island) 28 Oct H-4 Cameron, Robert 11April 1816 H-5 Hoyt, Joel & John, executors of last will & testament of Timothy Hoyt, later of New Canaan Hanford, Elnathan, late of Norwalk in his last will & testament (29 Jan. 1763) directs wife Hannah Hanford & son John (northward from Beaver Dam) 7 April 1768 H-6 Smith, James Hendrick, William 8 April 1817 H-7 Church, Isaac Hendrick, William B. 4 June 1850 H-8 Nash, Joseph B. Hendrick, William B. 14 March 1868 H-9 Hendrick, Edward L. Benedict, Thomas Jr. 24 March 1890 H-10 Hendrick, Edward L. Gilbert, Hannah L. 8 May 1871 H-11 Hendrick, Edward L. Gilbert, Hannah L. 6 May 1867 H-12

5 Hayes, Andrew Beers, Nathan 2 nd 20 April 1818 H-13 Hubbell, Joseph W. Green, Hiram 14 May 1853 H-14 Hays, Andrew & Sally Beers, Ezekiel 27 Feb H-15 Hoyt, John Taylor, Paul 11 Feb H-16 Hanford, Phineas Comstock, power of attorney given to Nathan Hanford, an attorney to receive all the lands appertained to me on the death of my grandfather Paul Taylor, later of Norwalk, dec d. Hoyt, Aaron, son of Jackin & Hannah Hoyt, married Polly Seely Transactions from: Jemmy James, Nathan Seely, Henry H. Seymour, Holly Hamnford, Nehemiah Stevens, John Hoyt, Paul Taylor, John M. Noyes, Lewis Weed, Edward Taylor, Henry Johnson, Phineas Comstock Hanford 11 March 1826 H H-18 Hanan, Sally Stiles, Louisa 16 Sept H-21 Hays, Stephen & Mary Peck, Thomas L. 10 March 1840 H-22 Hanford, Thaddeus & Mary Lockwood, Joseph 9 Dec. 1759? H Isaacs, Benjamin, with Joseph P. Hanford, Ira Ford & Henry Selleck 13 Sept I-1 Jelliff, Aaron 20 April 1825 J-1 (Great Marsh) Jackson, Daniel Jr. Finch, Dan 12 Feb J-2 Johnson, Henry Hoyt, Thankful, wife of 19 Jan J-3 Aaron Kellogg, John Lockwood, Isaac 21 Jan K-1 Kilbourn, David, of New London Finch, Dan 23 June 1792 K-2 Kellogg, Jarvis Kellogg, Charles 17 Dec K-3 Kellogg, Daniel ( near the new bridge ) Exchange of land with Daniel Kellogg at Buck Meadow, so called, for land at Silvermine, boundaries given, 1½ acres 16 rods. 13 Feb. 1733/4 K-4 Keeler, Daniel Keeler, Isaac 17 Jan K Lockwood, Lewis Cameron, Robert 17 Feb L-1 Lockwood, Edwin 2 Feb L-2 Lockwood, David Lockwood, Edwin Lockwood, Samuel, of New Milford Cameron, Robert (Pudding Lane) 27 June 1815 L-3 4 April 1833 L-4 Lockwood Hezekiah 5 Nov L-5

6 Lockwood, John Cameron, Robert 7 July 1802 L-6 Lockwood, Isaac Lockwood, Hezekiah 1 May 1809 L-7 Lockwood, Charles Robert Cameron Sally 5 Feb L-8 Lockwood, now the wife P. Hill by indenture to sd. Cameron for 10 years dated 15 Feb 1820 real estate in Norwalk annual rent $20.00 Lockwood, Charles Cameron, Robert, Allen, 12 Feb L-9 John, heirs of Betsey Cameron, dec d Lockwood, Joseph Lockwood, Isaac 20 Dec L-10 Lockwood, Jeremiah, of Mass. Lockwood, Hezekiah 8 June 1799 L-11 Lockwood, Hezekiah Cameron, Betsy, his 20 May 1815 L-12 daughter Lockwood, Hezehiah Cameron, Betsey, his 6 June 1816 L-13 daughter, wife of Robert Lockwood, Lewis Lockwood, Cata 4 March 1814 L-14 (Strawberry Hill) Lockwood, Hezekiah Lockwood, Lewis, of 6 April 1816 L-15 Reading Lyon, Ruth, of New Milford Lockwood, Hezekiah 5 Nov L-16 Lyon, Ruth, of Chester, Mass. Lockwood, Hezekiah March 1803 L-17 Lockwood, Hezekiah Cameron, Robert 2 May 1801 L-18 Lockwood Josiah Lockwood, John Lockwood, Hezekiah, (property from estate of his father Isaac Lockwood & mother Ruth Lockwood as distributed to her as dowry) Camp, Jonathan 13 Feb L Nov L-20 White, Isaac Lynsbury, Jacob Oct L-24 Lockwood, Hezekiah Lockwood, Lewis 23 March 1807 L-25 Ledyard, Elizabeth Riccio, Joseph, Anthony, 1 Oct L-26 Salvador, Francis, & Benjamin Lubert Lambert, David Betts, James ( Wilton parish, Norwalk, west side of Norwalk River & 25 April 1728 Lambert folder southerly of the Meeting House ) Lockwood, Abram Marvin, Ozias 10 April 1789 L Lockwood, John, est., John Eversley, exec. Murray, Daniel Jr. Smith, Hutton 22 April 1817 L and Lewis (Wolfpit) 1 Oct M-1

7 Monroe, Harvey J. 28 Feb M-2 Mead, Nehemiah & Joseph Lockwood, Isaac 15 Jan M-3 Lockwood Mead, Nehemiah 6 Dec M-4 Morehouse, Andrew, of Weston 4 April 1803 M-5 (Land in Wilton) Marvin, Clark Marvin, Sarah 5 Sept M Marvin, Sarah Marvin, Clark 24 March 1817 M Marvin, Clark Marvin, Sarah 31 March 1817 M Marvin, Clark Marvin, Sarah 12 June 1819 M Marvin, Ozias, will 12 May 1792 M Lockwood, Joseph Marvin, Ozias 14 July 1777 M Comstock, David Marvin, Ozias 18 April 1792 M Banks, Justus Marvin, Ozias 1 Dec M Booth, Abner Marvin, Ozias 3 Oct 1764 M Gruman, Samuel Marvin, Ozias 1 April 1782 M Marvin, Ozias, est. in chancery 12 Oct M (N.Y.) Newkirk, Garrit H. & Amelia 25 June 1822 N-1 Nash, John M. Hoyt, Aaron 2 Dec N-2 Nash, John M Taylor, Sarah, wife of 3 April 1823 N-3 Lewis Norwalk, Town of Lockwood, Hezekiah 29 Nov N-4 Norwalk, Town of, List of Fence N Viewers Beers, George N.Y. & New Haven RR Co. 1 July 1847 N Benedict, Raymond N.Y. & New Haven RR Co. 1 July 1847 N Bouton, John N.Y. & New Haven RR Co. 1 July 1847 N Bouton, Ruth N.Y. & New Haven RR Co. 1 July 1847 N Brooks, Samuel, heirs of N.Y. & New Haven RR Co. 1 July 1847 N Brooks, Samuel, heirs of N.Y. & New Haven RR Co. 1 July 1847 N Camp, Abraham N.Y. & New Haven RR Co. 1 July 1847 N Clark, William N.Y. & New Haven RR Co. 1 July 1847 N Day, Noah & Betsey N.Y. & New Haven RR Co. 1 July 1847 N Eversley, John, heirs of N.Y. & New Haven RR Co. 1 July 1847 N Ferris, Gideon N.Y. & New Haven RR Co. 1 July 1847 N Fitch, David N.Y. & New Haven RR Co. 1 July 1847 N Fitch, George N.Y. & New Haven RR Co. 1 July 1847 N Fitch, Henry N.Y. & New Haven RR Co. 1 July 1847 N Fitch, Jonathan, heirs of N.Y. & New Haven RR Co. 1 July 1847 N Fitch, Jonathan, heirs of N.Y. & New Haven RR Co. 1 July 1847 N Fitch, John, Susan, Julia N.Y. & New Haven RR Co. 1 July 1847 N Fitch, John, Susan, Julia N.Y. & New Haven RR Co. 1 July 1847 N Fitch, Samuel M. N.Y. & New Haven RR Co. 1 July 1847 N Fitch, Stephen N.Y. & New Haven RR Co. 1 July 1847 N

8 Gregory, Elijah N.Y. & New Haven RR Co. 1 July 1847 N Guyer, Thomas N.Y. & New Haven RR Co. 1 July 1847 N Hanford, Joseph P. N.Y. & New Haven RR Co. 1 July 1847 N Hanford, Joseph P N.Y. & New Haven RR Co. 1 July 1847 N Hendrick, William N.Y. & New Haven RR Co. 1 July 1847 N Hoyt, Daniel N.Y. & New Haven RR Co. 1 July 1847 N Hoyt, Hannah, & heirs N.Y. & New Haven RR Co. 1 July 1847 N Lockwood, Jacob N.Y. & New Haven RR Co. 1 July 1847 N Mallory, James & Rebecca N.Y. & New Haven RR Co. 1 July 1847 N Nash, Deborah C. N.Y. & New Haven RR Co. 1 July 1847 N Parmele, William A. N.Y. & New Haven RR Co. 1 July 1847 N Raymond, Josiah N.Y. & New Haven RR Co. 1 July 1847 N Raymond, Murrain N.Y. & New Haven RR Co. 1 July 1847 N Raymond, Samuel W. N.Y. & New Haven RR Co. 1 July 1847 N Raymond, Stephen N.Y. & New Haven RR Co. 1 July 1847 N Raymond, William M. (double N.Y. & New Haven RR Co. 1 July 1847 N sheet) Reed, Benjamin P. N.Y. & New Haven RR Co. 1 July 1847 N Reed, John N.Y. & New Haven RR Co. 1 July 1847 N Reed, Thomas & Samuel F. N.Y. & New Haven RR Co. 1 July 1847 N Richards St. John, David, heirs of N.Y. & New Haven RR Co. 1 July 1847 N St. John, Samuel N.Y. & New Haven RR Co. 1 July 1847 N Seyers, Legan N.Y. & New Haven RR Co. 1 July 1847 N Seymour, George N.Y. & New Haven RR Co. 1 July 1847 N Seymour, James N.Y. & New Haven RR Co. 1 July 1847 N Seymour, John N.Y. & New Haven RR Co. 1 July 1847 N Smith, Henry N.Y. & New Haven RR Co. 1 July 1847 N Smith, John L. N.Y. & New Haven RR Co. 1 July 1847 N Warren, Samuel B. N.Y. & New Haven RR Co. 1 July 1847 N Whitney, Eben N.Y. & New Haven RR Co. 1 July 1847 N Wilcox, Matthew, Burr Nash, Hezekiah Raymond, trustees of the Methodist Parsonage place Wilcox, Matthew, Burr Nash, Hezekiah Raymond, trustees of the Methodist Parsonage place Olmstead, Samuel & Esther his N.Y. & New Haven RR Co. 1 July 1847 N N.Y. & New Haven RR Co. 1 July 1847 N (Wolfpit Hill) 19 Feb O-1 wife Olmstead, Darius Camp, Jonathan Jr. 10 Nov O-2 Olmstead, Aaron Williams, Samuel 23 Oct O-3 Olmstead, Abraham Williams, Samuel 27 Feb O-4 Olmstead, Abraham Williams, Samuel 21 Aug O-5 Osborn, Abner & Rebecca Marvin, Ozias 8 April 1797 O, admin. of est. Camp, Jonathan Jr. (land at Cranbury Plain) 23 Dec P-1

9 Partrick, Stiles, of Ridgefield Partrick, Samuel Partrick, Lewis Partrick, Henry, Celina & Lewis ( are bound unto ) (Poplar Plain) (East Rocks) Gregory, Nathan B., of Westport (land in Westport) (East Rocks) St. John, Rachel B., [for] $ March 1835 P-2 2 March 1822 P-3 7 Sept P-4 6 June 1836 P-5 25 Jan P-6 10 May 1834 P-7 Pike, Samuel Fillow, Lewis 2 April 1869 P-9 Fillow Lewis 28 April 1869 P-10 Platt, Joseph Beers, Ezekiel (Silvermine) 10 April 1816 P-11 Quigley, John G. Butler, Thomas B. (Factory at Silvermine, dam, pond and other buildings, with all the tools, fixtures and machines connected with sd factory and used in the business of packing and curing of tobacco) Raymond, Josiah hatter s shop 5 April 1848 Q-1 20 March 1832 R-1 Raymond, Deborah 3 March 1836 R-2 hatter s shop Richards, Gershom Benedict, Thomas 14 March 1804 R-3 Rockwell, William, et al Gilbert, Polly 28 June 1852 R-4 Rider, John Gilbert, Henry (land with factory, saw mill & other buildings) R-5 Lockwood, Alfred Raymond, Stephen 16 Sept 1768 [R-6b] Raymond, John Raymond, Mary E. 1 Jan [R-6c] Raymond, John F. Raymond, Sarah E., wife of 8 June 1874 [R-6d] Oscar W. Raymond Raymond, Charles Burritt, Ann M.; Raymond, 5 April 1880 [R-6e] Oscar W., John L., & Mary E. Raymond, John Keeler Ralph 8 Feb [R-6f] Richards, Abigail Reed, Jesse 17 Jan [R-7a] Warren, Isaac, est. Reed, Jesse 20 Dec [R-7b] Reed, Jesse Reed, Elijah 14 Jan [R-7c] Waring, Nathan Reed, Jesse 12 Dec [R-7d]

10 Reed, Ely Reed, Jesse 21 Nov [R-7e] Reed, Thomas, est. Reed, Elijah & Cary 11 Oct [R-7f] St. John, Ezra St. John, Daniel Sr. 14 March 1736/7 S-1 Smith, Stephen & Polly 10 April 1833 S-2 Smith, Jeremiah 19 Jan S-3 (Sticky Plain) St. John, Ezra April, 1798 S-4 St. John, John Lockwood, Hezekiah 5 April 1803 S-5 Seymour, Daniel, est. 13 April 1789 S-6 said homestead division among heirs Seymour, Daniel, St. John, John & Nanny, his wife, Lockwood, Hezekiah & Caty, his wife. Stuart, Nathanial & Mercy, of Lockwood, Hezekiah 11 April 1811 S-8 Vermont (Mercy s part in the estate of her father Isaac Lockwood) Seymour, Daniel St. John, John, & 25 March 1783 S-9 Lockwood, Hezekiah (QC to their wives Nanny St. John & Caty Lockwood) Camp Harvey 1820 S-10 (Ref. L.R. Vol. 23:149) Smith, Asa E. Camp, Jonathan Jr. 23 Dec S-11 Scribner, John 15 Sept S-12 St. John, Aaron & Mercy 8 Jan S-13 (Sticky Plain) St. John, Aaron & Mercy, of New 30 Jan S-14 Canaan (part in Norwalk, part in Wilton) St. John, George, Esther Ann, 19 Aug S-15 John, children of Jesup R. dec d, & Sarah Smith, Stephen & Polly Camp, Jonathan Jr. 8 Jan S-16 Smith, Henry W. Camp, Jonathan 30 April 1829 S-17 (West Rocks) Smith, Burr A. Smith, William S. Smith, Henry W. St. John, Matthew, of N.Y. (East Rocks) Partrick, Selena, wife of John & Lewis (East Rocks) 17 May 1851 S Nov S-19 7 Jan S Mar S Aug S-22

11 St. John, Charles E. St. John, Joseph R. (homestead of the late Stephen St. John) St. John, Platt (Sticky Plain) 19 May 1864 S-23 2 Dec S-24 St. John, Abijah Beers, Adolphus P. Aug S-25 St. John Abijah Beers, Ezekiel 13 June 1829 S-26 St. John, Abijah St. John, David 12 Jan S-27 St. John, Linus Beers, Ezekiel 28 Oct S-28 St. John Abijah Beers, Ezekiel 18 Sept S-20 S-21 S-22 S-23 S-24 S-25 S-26 S-27 S-28 S-29 S-30 Stevens, Heth Stiles, Louisa 27 Jan S-31 Stiles, Louisa Hanan, Sally 17 Oct S-32 St. John, S. Y. Stiles, Louisa 3 March 1879 S-33 St. John, Antoinette Betts, Allen 30 Dec S-34 Swords, David Beard, Algernon E. 13 Oct S-35 St. John, William, receipt 15 Dec S Scribner, Abraham Marvin, Ozias 24 April 1770 S Scribner, Eliphalet, attachment Jackson, John, plaintiff 25 Oct S Scribner, John Marvin, Ozias 24 March 1785 S Scribner, Joseph Marvin, Ozias 26 Aug S Scribner, Joseph Marvin, Ozias 2 July 1767 S Scribner, Mather Marvin, Ozias 12 Feb 1772 S Seeley, Eliphalet, distrib. of est. Undated [17?] S Sherman, Taylor, lawsuit With notation dated Nov S Smith, Nehemiah Lockwood, Joseph 4 April 1754 S Street, Jerusha Taylor, Lewis 25 Feb S Thorp, David & Delia Thatcher, Thomas F. (East Rocks) 2 Aug T-1 28 Aug T-2 Taylor, Edward, Johnson, Henry 3 April 1821 T-3 Taylor, Paul Hoyt, Aaron 7 Aug T-4

12 Taylor, Jonathan & Hanford, Nancy Nathan; Belden, George F. & Nancy; Boult, David & Sally; Street, Jerusha; Hoyt, Melanthon & Betsey; Raymond, Hezekiah & Deborah; Hanford, Nathan S. & Phineas Hanford of New York Tuttle, Nelson Hoyt, Thankful, wife of Aaron Hoyt of Norwalk 19 Jan T-5 Fillow Elizabeth, wife of 13 Dec T-6 Gregory Taylor, Paul Taylor, Lewis 24 Feb T Whitlock, Hezekiah (Sticky Plain) 18 March 1790 W-1 Wilson, Eli (Dry Hill) 13 April 1811 W-2 Waterbury, Thadeus, of Wilton 8 Dec W-3 (Nash Brook lot) Wright, Seth 16 June 1771 W-4 Ward, Thomas (typed copy of deed) Keeler, Ralph (typed copy of deed) 1 Sept W-5 Weed, Lewis Hoyt, Aaron 21 May 1817 W-6 Wilcox, Matthew Stiles, Edward 2 April 1850 W-7 Wilcox, Matthew Styles, Louisa 30 March 1897 W-8 Warren, Isaac, est. 29 April 1792? W Wright, Dennis Marvin, Ozias 9 June 1785 W

Land Deeds, &c. Manuscript boxes - ST-2b & other locations

Land Deeds, &c. Manuscript boxes - ST-2b & other locations Land Deeds, &c. Manuscript boxes - ST-2b & other locations Unless otherwise indicated these are original documents which may include additional names and property information. They may be examined in person.

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

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

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

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

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

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

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

Hale headstones, Adams, Sarah Esther, dau of Charles & Sarah, d. 10 Oct 1920, 75 yrs, 7 mos Baker, not

Hale headstones, Adams, Sarah Esther, dau of Charles & Sarah, d. 10 Oct 1920, 75 yrs, 7 mos Baker, not Sources o notes [unknown], 72-2-19 Not in Hale Stone broken ABBOTT, Ruth, w o Stephen, d. 13 July 1834, 74 433 ABBOTT, Stephen, d. 29 Mar 1841, 82 433 436 - Adams, Sarah Esther, dau o Charles & Sarah,

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

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

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

More information

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

More information

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

More information

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

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

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

THE WELLINGTONS OF TRAPELO ROAD by Elizabeth Castner 1

THE WELLINGTONS OF TRAPELO ROAD by Elizabeth Castner 1 THE WELLINGTONS OF TRAPELO ROAD by Elizabeth Castner 1 Roger Wellington was in Watertown as early as 1636. He lived first in the eastern part of the town, his homestall being mostly in Mt. Auburn but was

More information

Descendants of Squire James Ewing ( )

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

More information

Descendants of William Mead Working file of Mary Lou Cook, updated 20 August 2017 Home Page:

Descendants of William Mead Working file of Mary Lou Cook, updated 20 August 2017 Home Page: Descendants of William Mead Working file of Mary Lou Cook, updated 20 August 2017 Home Page: http://collectornuts.com This is a work in progress and there are probably errors of fact or deduction, despite

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

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

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

THE ARMS FAMILY PAPERS

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

More information

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

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

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

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

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

More information

First 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

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

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

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

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

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

John was a Revolutionary War Veteran and served as a private. See account book 1784, page 2, VA State Library.

John was a Revolutionary War Veteran and served as a private. See account book 1784, page 2, VA State Library. HANCOCK, JOHN DAR Ancestor #: A050862 Service: VIRGINIA Rank: PATRIOTIC SERVICE Birth: CIRCA 1733 GOOCHLAND CO VIRGINIA Death: POST 11-10-1802 PATRICK CO VIRGINIA Service Source: ABERCROMBIE & SLATTEN,

More 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

Sturgis Library Archives. Genealogy and Personal Manuscripts Collection. Stanley Smith ( ), papers, MS. 27

Sturgis Library Archives. Genealogy and Personal Manuscripts Collection. Stanley Smith ( ), papers, MS. 27 Sturgis Library Archives Genealogy and Personal Manuscripts Collection Stanley Smith (1869-1941), papers, 1781-1936 MS. 27 Extent: 3 boxes Biographical note: Stanley Smith was born in 1869 and died in

More information

Thomas Wilkes - Descendant Chart Page 1

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

More information

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

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

More information

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

FAIRFIELD HISTORICAL SOCIETY LIBRARY 636 Old Post Road Fairfield, Conn Mr. and Mrs. John H. Banks; Elizabeth MacRury nee Banks

FAIRFIELD HISTORICAL SOCIETY LIBRARY 636 Old Post Road Fairfield, Conn Mr. and Mrs. John H. Banks; Elizabeth MacRury nee Banks FAIRFIELD HISTORICAL SOCIETY LIBRARY 636 Old Post Road Fairfield, Conn. 06430 Ms 26 Title: Banks Family. Papers Dates: 1674-1923 Size of collection: 2 linear feet (4 boxes) Accession number: L89 May 22;

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

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

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

Jennings Co., IN Meek Clan By Gary Childs

Jennings Co., IN Meek Clan By Gary Childs By Gary Childs I have been researching my Childs family roots for about 2 and 1/2 years. A little over a year ago I discovered that my 3rd great-grandfather, who spent almost his entire life in Jennings

More information

Born 1: November 01, 1746 in: Stafford County, Virginia Born 2: November 01, 1746 in: Overwharton Parrish, Stafford County, Virginia

Born 1: November 01, 1746 in: Stafford County, Virginia Born 2: November 01, 1746 in: Overwharton Parrish, Stafford County, Virginia Husband: Charles Yelton Born 1: November 01, 1746 Born 2: November 01, 1746 in: Overwharton Parrish, Stafford County, Virginia Married: May 03, 1769 Died: July 02, 1817 in: Bourbon County, Kentucky Father:

More 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

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

There is no positive proof to date that Nathan was Edward's Father.

There is no positive proof to date that Nathan was Edward's Father. Stories about the Jackson and related Families from the website of Jackson and Associated Families Genealogy Worldconnect Rootsweb: James Jackson: jrjcaj@att.net # ID: I0447 # Name: Nathan Jackson 1 2

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

Henry Sheldon Museum of Vermont History Middlebury, Vermont. Manuscript Collection Inventory. Drake Family Papers,

Henry Sheldon Museum of Vermont History Middlebury, Vermont. Manuscript Collection Inventory. Drake Family Papers, Henry Sheldon Museum of Vermont History Middlebury, Vermont Manuscript Collection Inventory Drake Family Papers, 1739-1886 Range 4B1-2 SMRC00371 Scope An invaluable source on the early days of Weybridge

More information

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

Shaver Family Genealogy Notes

Shaver Family Genealogy Notes Shaver Family Genealogy Notes Kentucky 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 11 September 2011

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

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

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

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

THE EGYPTIAN PERIOD. Freshman Cornerstone Experience Old Testament Survey Dr. Joe Harvey Johnson University Florida (2016)

THE EGYPTIAN PERIOD. Freshman Cornerstone Experience Old Testament Survey Dr. Joe Harvey Johnson University Florida (2016) THE EGYPTIAN PERIOD Freshman Cornerstone Experience Old Testament Survey Dr. Joe Harvey Johnson University Florida (06) Historical Periods Flood Pre-flood Post-flood Patriarchal OLD TESTAMENT OVERVIEW

More information

Register of the Thomas E. Ricks Family Papers,

Register of the Thomas E. Ricks Family Papers, Register of the Thomas E. Ricks Family Papers, 1828-1901 MSSI 10 Brigham Young University-Idaho Special Collections Brigham Young University-Idaho October 3, 2003 Contact Information Brigham Young University-Idaho

More information

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

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

More information

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

Taylor Collection (MSS 81)

Taylor Collection (MSS 81) Western Kentucky University TopSCHOLAR MSS Finding Aids Manuscripts September 2007 Taylor Collection (MSS 81) Manuscripts & Folklife Archives Western Kentucky University, mssfa@wku.edu Follow this and

More information

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

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

More information

Join Hope Christian Church as we enjoy God's word throughout 2017!

Join Hope Christian Church as we enjoy God's word throughout 2017! This reading plan is designed to help you read through the Bible over the course of the next year. This is a more traditional approach to the Bible as the daily reading is done in the order it appears

More information

Family Group Sheet. in: Fulton County, Illinois CHILDREN. 7 Name: Sophia Elizabeth Weyer

Family Group Sheet. in: Fulton County, Illinois CHILDREN. 7 Name: Sophia Elizabeth Weyer Husband: Jacob Weyer January 17, 1782 April 07, 1800 May 1840 Father: John Andrew Weyer Mother: Sophia Elizabeth Wolf Wife: Mary (Polly) Jarnigan Abt. 1784 April 1840 Father: John Jarnigan Mother: Mary

More information

ROSCOE C. REED FAMILY COLLECTION,

ROSCOE C. REED FAMILY COLLECTION, Collection # M 1151 ROSCOE C. REED FAMILY COLLECTION, 1824-1924 Collection Information Biographical Sketch Scope and Content Note Contents Cataloging Information Processed by Kathleen S. Clark January

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

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

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

More information

Henry Sheldon Museum of Vermont History Middlebury, Vermont. Manuscript Collection Inventory. Calvin Hill Papers,

Henry Sheldon Museum of Vermont History Middlebury, Vermont. Manuscript Collection Inventory. Calvin Hill Papers, Henry Sheldon Museum of Vermont History Middlebury, Vermont Manuscript Collection Inventory Calvin Hill Papers, 1835-1887 Range 3F1-3 SMRC00595 Scope Records of Hill's harness business, administration

More information

Pursuit 18 Month Reading Plan

Pursuit 18 Month Reading Plan Pursuit 18 Month Reading Plan Week Feb 25 Creation & Fall Gen 1-11 Video: Genesis 1-11 Genesis 1-3 Video: Image God Genesis 4-7 Video: Recap Creation & Fall Genesis 8-11 The Covenant with Abraham Genesis

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

Timeline -- John Wilson of Mecklenburg Co., VA, A206701

Timeline -- John Wilson of Mecklenburg Co., VA, A206701 Date Event Notes John Wilson in red = A206701, John Wilson of Mecklenburg Co., VA * = photocopy of original document included in proofs (not copied from a deed book; instead, a copy of the real document,

More information

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

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

Estate Settlement of Gabriel Jones Denny/Jones/Winfree Families & other branches

Estate Settlement of Gabriel Jones Denny/Jones/Winfree Families & other branches Estate Settlement of Gabriel Jones Denny/Jones/Winfree Families & other branches The estate of Gabriel Jones (brother of Elizabeth Jones and son of Ambrose Jones) is the one that mentions Elizabeth Winfree

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

N o. 31. Witness our hands this 7 th cay of may 1813 William Long. Joseph Barrow

N o. 31. Witness our hands this 7 th cay of may 1813 William Long. Joseph Barrow N o. 31 State of N o. Carolina } February Term A.D 1813 William Long, William Standen.. Perq s County Court } & William Creacy with the County Surveyor was then and there appointed to divide the Land of

More information

OGS FINDING AIDS OHIO GENEALOGICAL SOCIETY

OGS FINDING AIDS OHIO GENEALOGICAL SOCIETY OHIO GENEALOGICAL SOCIETY 611 State Route 97 W Bellville OH 44813-8813 419-886-1903 www.ogs.org OGS FINDING AIDS Users of this collection should credit the Ohio Genealogical Society in any reference citing.

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

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

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

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

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

23 Nov 1783 Unknown location, probably SC. William Bourland signed a note of debt to Robert Cannon (see court papers below).

23 Nov 1783 Unknown location, probably SC. William Bourland signed a note of debt to Robert Cannon (see court papers below). 1 Robert Cannon of Greenville & Pendleton Counties, SC, later of Kentucky, may or may not have been a son of Simcock Cannon. Further research on him is highly desirable. 23 Nov 1783 Unknown location, probably

More information

SCOPE & SEQUENCE Quarter 1

SCOPE & SEQUENCE Quarter 1 Quarter 1 1. Genesis: God Creates Adam and Eve (Genesis 1 2:24) Adam & Eve God created us for a reason. 2. Genesis: God Gives Adam and Eve a Choice to Stay Close to Him (Genesis 3) 3. Genesis: God Tells

More information

Overview of the Books of the Bible

Overview of the Books of the Bible Overview of the s of the Bible How to use your chart Names of Biblical figures Description of historical events s appear Green (Old and New Testaments) Prophetic or Wisdom s of Prophets appear Red Wisdom

More information

MCGAVOCK, FRANCIS ( ) PAPERS,

MCGAVOCK, FRANCIS ( ) PAPERS, State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 MCGAVOCK, FRANCIS (1794-1866) PAPERS, 1784-1854 Processed by: Mary Washington

More information