I, Addison B. Carwile, Junior, of County and State aforesaid, being. of sound and disposing mind, memory and understanding, do hereby

Size: px
Start display at page:

Download "I, Addison B. Carwile, Junior, of County and State aforesaid, being. of sound and disposing mind, memory and understanding, do hereby"

Transcription

1 », n f :.:i rj tfsp State of South Carolina: 6 County of Anderson ; IAST WILL AHD TSSlVUiEMT '* In the Name of God, Amen: I, Addison B. Carwile, Junior, of County and State aforesaid, being of sound and disposing mind, memory and understanding, do hereby make, publish and declare this as and for my last Will and Testament: I«I will and direct that all of my just debts be paid by my. Exe cutrix, hereinafter named, with the first monies coming into my es tate, this to include all expenses of last illness and burial, and the proper marking-of my grave., II. I will, devise and bequeathe11 of my property of whatsoever na ture and kind, and wheresoevor situate, both real and personal, unto my beloved wife, (Mrs.) tiarianne Allison Carwile, to be hers in fee simple absolute. Ill* I nominate, constitute and appoint my beloved v/ife, (Urs.) Marianne Kllison Carwile, to be Executrix of this my last will and testament, hereby giving her full power and authority to do any and everything necessary to carry into full force and effect this ray last will and testament. In witness whereof, I have hereunto set my hand and seal this r^fl day of giuigttfrt, AdHison B. Carwile, "Junior Signed, sealed, published and declared as his last will and testament by the said Addison B. Carwile, Junior, in our presence, who in his presence, at his request, and in the presence of one an other have hereunto subscribe^ our names as witnesses ITJJk^J^. %*»- C.^-mX C^K (Signatures and addresses of the three witnesses) I ATTEST A TRUE COPY \ClUJ)JL tlerk, Probate C Greenvilie Count \itojhj s. c. #*

2 PROOF OF WILL Page 5 THE STATE OF SOUTH CAROLINA Srfiftnvinp County. IN THE COURT OF PROBATE By Ralph W. Drake Personally appears, Judge of Probate for said County. E. Henry Pittman who, being duly sworn, says that he saw Addison B. Carwile, Jr. sign, seal, publish and declare theannexed instrument ofwriting, bearing date the 0j September 1961 his Addison B. Carwile, Jr. 30th.day. A.D. to be and contain Last Will and Testament; that the said was then of sound and disposing mind, memory and understanding, according to the best of deponent's knowledge and belief; and that the said E. Henry Pittman,...,,.,. Donald R. Gregory together with and Jack C. McCormac or.and at the request of thetestat..in. his presence, and In the presence of each other, witnessed the due execution thereof, Sjworn to before me, this. fovember 6th day of if r* Judge of ProbaV Greenville County s c ORDER ADMITTING WILL TO PROBATE IN COMMON FORM On hearing the above petition of Marianne Ellison Carwile itishereby ordered, adjudged anddecreed. That thepetition begranted andthesaidlast Will andtestament. with codicil. none Addison B. Carwile, Jr.,of.., deceased, be entered of Probate in Common Form. Given under my hand and the seal of the Court of Probat 4h k.^^c.-, II- **.i.ai*i ' "tv^h^wyfti.rft?.*.*.?likj-

3 %&M?.:&L^»i&2*& STATE OP SOUTH CAROLINA, JOUNTY OF ABBEVILLE. LAST WILL AND TESTAMENT OF, Cora L. Terry IN THE NAME OF OGD^ AMEN:- I, Cora L. Terry, of the County of Abbeville, in the state of South erolina, beini» of a disposing mind, memory and understanding and desiring to ind declaj^r' the following as and for my Last Will and Testament, hereby revolting ill wills heretofore by me made. 1. I will and direct that my Executrix hereinafter named shall pay til of my just debts, including ray funeral expenses, with the first money coming {.nto her hands. 2. I will, devise and bequeath all the rest, residue and remainder of tar property of whatsoever kind and wheresoever situated, real, personal, or - -. \ lixed in ray.possession or may come into my*possession unto my beloved daughter, floria T. Anderson, in fee simple absolute. ^m 3. I horeby nominate, constitute and appoint my dau2hter..j}loria.t. \:-i~':^-^'y^ *v-:>- " ' ' ' : - \, - - ",' '':.-:- " ' ' Lnder8on,' ^cecutrix of this my Last Will and Testament, without bond. IN WITNESS WHEREOF, bay of November, 19P0, A. D. I have hereunto set my hand and seal this JJuaJj^tL <?/E*-H > J%i>*^J (IS) ligned, Sealed, Published and Declared by Cora L. Terry, as and for her Last 111 and Testament, in the presence of us, who in her presence and cf each other it her request have subscribed our names as witnesses. L, S^JlfeWJSer.wwjv;.-''* -iv*;,^s5' sv^e» fajfo e^/,

4 is^k^^i^^:;ii-"-^^wi^^' M ^ 4 - /t IS K*. *<j$t\ mi <s, and that tho.aald M Charlie C. MurddclK? ^ <<Pv;ffaiwa^,.. < -Steal**, * tho fcro«pes\p ^*QJh3. wibetied. 4* due AecttBon^&nof., Xti»- X:** f»^->^ #*-,o. M - cioria T.:>Anderson " ' * "* r- j*1?1 ' Jtad deomd, That the peuuon^b grairted. And the. said Last Will ai^tertamentv'w&h* oodteq ' r-' l^ CoraJk"-Te?rif^tT *V" i''^ *- Cora B...l.erry- i.deoeaied.beentowa^pwutoto "y-5"t' Sr*- mt- teal ofuu Court of ^rebate, ihb..".^iglth... day of January,' -». 1^87 ^^$^SLf^jfA rrift e fr^f.a^. *V ^< ts*:5-7 Judg.oTCourt.qfftobate. - -J ^ ;*'/i^ m^^wmw^?? * * ^ Bw^SrfJuafi* t%^-^ I Hul _ 1.v * 1-* j:»-j.

5 state of south Carolina, *o bounty of abbeville. qfr LAST WILL AND TESTAMENT OF ROY E. LEE Vj IN THE NAME OF GOD, AMEN: I, Roy K. Lee, being of sound and disposing mind, memory and understanding, but being mindful of the uncertaini of life, do hereby make, ordain, publish and declare the following as and for My Last Will and Testament, to wit:- ITEM I. T will iind direct that my Executrix hereinafter named pay all my just debts and funeral expenses with the first money coming into her hands. ITEM II. I will devise and bequeath all my property, real, personal or mixed, of whats over kind and wheresover sitaute unto my beloved wife, Bonnie Sue Lee, in fee simple aboslute. ITEM III. I hereby nominate, constitute and appoint my beloved wife, Bonnie Sue Lee as Executrix of this My Last Will and Testament, to serve without bond. IN WITNESS WHEREOF, I have hereunto set my hand and seal this /3*^ day of January, tes -c* ** Signed, Sealed, Published, and Declared by Roy E. Lee as and for his Last Will and Testament, in the presence of us, who in his presence at his request, and in the presence of each other, have hereunto subscribed our names as attesting witnesses. mp,- <& ZL*i A+* C^,a/iA.QL* /

6 ^ rhe STATE OP SOUTH CAROLINA, Akb_a.xil.La,...County, PROOF OF WELL IN THE COURT OF PROBATE By- -~B&aa±fi^L.a...Jl-...JlLaiiJaa, Juaga of Probate for said County. Personally appear*. Ex.s±ji.a Shiflfft who. being duly sworn, says that he saw. -ELQ.V E^ gmj fh atm aeal. publish and declare the annexed Instrument of writing, bearing date the_ January, 1987 Kft ^j^ u.a.«_ l,,, wm ^j Testainenl. tlai Ae jajd R.Q.X...JL*.._Smi_t h wa$, of Mund Md ^^ mjadi mera^ ^ uwjewundinr Meufilag and contain. his r _>...,. _ to the best of deponent's knowledge and belief; and that the said Frcida CU4-C4 t - together with Michael Smith. «_,1 /-,, x " and bandra CarroJLL. _. ^ Jj0 feqo^jt of the testate.ox... in Mfi^, ^, ^ ^^ rf ^ ^ ^^ ^ ^ ^^ ^ Sworn to before me. this 2icd day of J-fJHJ.ar.y. - Anno Domini Judge of Probate -*bl>ey.ille County. S. C. 13th day of - to be ORDER ADMITTING WILL TO PROBATE IN COMMON FORM On hearing the above petition of...- JL _P*J *e Sue Lee it I. hereby ordered, adjudged and decreed. That the petition be granted and the said - C... Last Will and Testament, with codicil. of._. Roy E. Lee - deceased, be entered of Probate In Common Form. Civen under my hand and the seal of the Court of Probate, this...i...2a.r.d... day of Jam u-a.r.y. _.. i9. fi7 QUALIFICATION OF FIDUCIARY THE STATE OF SOUTH CAROLINA, j -Ahh.e_V.LlJLe County. J t L. do solemnly swear, that this writing contains!** i true Last Will of the within named and that _Roy._ E. Smith deceased, so far as i... T fa** or believe; and that 1_ wfl wei1 ^ ^ Mecute Ae ^ fcy pjyjag ^ ^ ^ ^ ^ ^^^^^ ^ aid WH1. a. far a, h.ls. good, and chattels will thereunto extend and the law charge me. and that help. me Cod. Sworn to before me, this 23rd fay» 3c "Judge of Probate,. i.anua_ry -^JgM 19. AfcfTlfvll 1-J. Attorney's Name and Address! will make atrue and perfect inventory of all such goods and chattels; So {The Pceroffice Address of each Fiduciary must be shown) X

7 ^s^^pgff^??!: STATE 0? SOUTH CAROLINA COUNTY OF ABBEVILLE LAST WILT. AND TESTAMENT OF " x MRS. C.P. TO'-.'NSEND(MARY) South Main Street Abbevi]le.South Carolina I, Mrs.C.P. Townsend pjary) a resident of the City of! Abbeville, Abbeville County, South Carolina, do hereby make.pub- j lish and declare this t.o be ^ Last \'M1 and Testament., hereby re-: - vokin^ all wills and Cordicils at any time heretofore made by me. j I ii. i!j ITEM I; Icommit my soul to the gracious God who pave it 1and direct that my body be decently interred according to the rites of my Church, and that a suitable marker be placed to mark my grave, ': and that all expenses incurred therefor be paid out of my estate. ; I item II: I will, devise and bequith to /// my?rranddaught- 5 ;er. Sally Robev Brown.daughter of my decesed Adopted daughter. "^ Yamie Link Robey, my diamond rinpr, emerald rinff.and any costume w!jewelry she wants; also bric-a-brac, vases, pictures, as she and vo William P. Link and Robert S. Link divide; also a preen painted K secretary,>reen covered sofa,a spool bed.a spool chest-with i. ' And J^ ii spools on each side of the front and aspool table-./two Thousand n^ («:2,000.00) Dollars in cash. ITEM III: I will, devise and bequeath to my adopted son, 'Villiam Edwin Link, my sideboardboard, inlaid Keppelwhite chest, :and a small white table as promised to his soft t\-i ii ITEM IV: I will.devise and bequeath to my adopted son,' Robert. Sumter I.inV, my -nahoffany secretary and Three Hundred ($300.00) dollars in cash to have it repaired, also my Chinese '! silver chest.and other Chinese vases and other objects in the house, and the oort.rait of Veekin Tovnsend. \ ITEM V : I will, devise and bequeath to my nephew Franeis jil. Everett. Five Thousand (-V ) dollars in cash money,in "i appreciation of the many kindnesses he has done for me since ;' PAGE H 1 f

8 ITEm vi, i win. ««yi- and bequeath to my Strother. Three Hundred (M00.00) dollars in cash money. fr*nd Loueller 1Tm vii, i will. ««vi" a"d be"ueath to my tv' ad0pte<i! Lns mentioned above the rest of.v estate both rea! and persona!, J S.of whatsoever kind or character, and wheresoever situated t» ; 'share in ec.ua! shares between the two of the. or thexr he.rs, free simple, after all of my just debts are paid. ITEM Villi I request» that «,=+ after alter the u,e two sons have gotten *.hat anvthin" is left then.,.what personal things that they want.that if anythin, ^h that the Everett family be offered a chance to get. iit is my wish that tne cvblcu,, 1 n iivp Tf thev do not wish any thing offered}, ijanythin- that they would like.if they ll rest of my personal thin*, are to be.iven to the Greenwood I Salvation Army.Greenwood.South Carolina. It is «y request that fnone of my personal things be sold. ; ITEM IX: Any effort on the part of any one mentioned in j Lis will/svrevk^t or change it in any way will automatically L bared from inheriting anything and will be bar?- rorever along... 'with their heirs or assigns. l~x Ii ;! ^ i j ITEM X: I nominate,constitute. ^4.;+,,+o and appoin aot)oint myy two adope a ( i "Lns. William E. Lin, and Robert S. Lin* as execuors of my last j iill and Testament.sivin, the, full power to do the thin?s necess-, t ipry to carry ou/this K i = my -ill *iii. "ivinff -> the-full power to make con- Lyances. without the Order of the Court. IN WITNESS THEREOF.I hereunto set my ^ w» «io80 day of March, A.D,, 19 A hand and seal this 1nU j!. J<n*M&& p. Tojwnsend (Mary L.) 1 The foresoink will consist^of^^typ/ written pa.?es I, included.the peecedine pa<e«of - " J?* Lin tbe signature of the Testatrix, and was signed an dated C & dayofmarch.a.o.,1960. s^ed, aeaied.published and ithis _> -_ aav 01 Leclared by the said «ary Townaend as and for '' T '/ 2 " t wm and

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

29

30

31

32

33

34

35

36

37

38

39

40

41

42

43

44

45

46

47

48

49

50

51

52

53

54

55

56

57

58

59

60

61

62

63

64

65

66

disposition of my property in case of iqy death, do hereby make, publish and

disposition of my property in case of iqy death, do hereby make, publish and ...;:.: &/.. ^ v>j-;:!.:,-'-..*y:.-.-:-'i. -i-'itii' >&'.i'.v a-a" :i.tl STATE OF SOUTH CAROLINA, CCKJMTY OF ABBEVILLE. I, Julia M. Sprouse, of Abbeville, County of Abbeville, South Caro lina, being of

More information

\J by the Testatrix, Eva Williams Langley, as and for her Last Will and

\J by the Testatrix, Eva Williams Langley, as and for her Last Will and STATE OF SOUTH CAROLINA * COUNTY OF KBBEVILLE IN THE NAME OF GOD, AMENl I, Eva Williams Langley, of Abbeville County, South Carolina, being of sound and disposing mind, memory and understanding, and desiring

More information

A Copy of the Letters of Administration on the Estate of Jonathan Jones dec d. The Will of Richard M. Jones. Robert Jones Will

A Copy of the Letters of Administration on the Estate of Jonathan Jones dec d. The Will of Richard M. Jones. Robert Jones Will WILLS & CORRESPONDING DOCUMENTS RELATING TO VARIOUS JONES FAMILIES transcribed May 2005 by Lou Jones - Joneslnw@aol.com Stillwater, Minnesota A Copy of the Letters of Administration on the Estate of Jonathan

More information

REFERENCES APPENDIX A. Will of John Dougherty. Cumberland County, Pennsylvania, Wills, Book C, Page 63, No. 39

REFERENCES APPENDIX A. Will of John Dougherty. Cumberland County, Pennsylvania, Wills, Book C, Page 63, No. 39 394. Documentation for John Dougherty (unknown to after 13 Feb 1777 and before 12 Nov 1777 ) father of Mary Dougherty (about 1747 to after 13 Dec 1809 and before 02 Apr 1819) John Dougherty was the father

More information

Will of Daniel Byrnes,Jr. May 27, 1797

Will of Daniel Byrnes,Jr. May 27, 1797 From Files in Courthouse of Kingston,NY. 1 Will of Daniel Byrnes,Jr. May 27, 1797 This is the Last Will and Testament of me, Daniel Byrnes of the town of New Windsor in the County of Ulster and State of

More information

Will of LEROY HAMMOND

Will of LEROY HAMMOND Will of LEROY HAMMOND b. 18 FEB 1728 p. Richmond County, VA d. 25 MAY 1790 p. Snowhill, Edgefield County, now Aiken County, SC This is the last Will and Testament of LeRoy Hammond of Snow Hill in the County

More information

Last Will and Testament of John Seiger Sen r, deceased 1821 No. S-22 (held in the Lebanon County, Penna, courthouse, Recorder of Wills)

Last Will and Testament of John Seiger Sen r, deceased 1821 No. S-22 (held in the Lebanon County, Penna, courthouse, Recorder of Wills) Last Will and Testament of John Seiger Sen r, deceased 1821 No. S-22 (held in the Lebanon County, Penna, courthouse, Recorder of Wills) Submitted by Jeff Rinscheid =============================================================

More information

estate yielding at the date of my death an annual income of Fifty Dollars ($50), such securities to be selected by my Executors, in perpetual trust,

estate yielding at the date of my death an annual income of Fifty Dollars ($50), such securities to be selected by my Executors, in perpetual trust, Kate s Will In a Surrogate s Court held in and for the County of Saratoga, at the Surrogate s Court in the City of Saratoga Springs, on the 8 th day of April 1943. HON. GEORGE O. TUCK, Surrogate. BE IT

More information

ISLAMIC LAST WILL AND TESTAMENT

ISLAMIC LAST WILL AND TESTAMENT In the name of Allah, the Most Beneficent, the Most Merciful ISLAMIC LAST WILL AND TESTAMENT (Wasiya) Disclaimer: Al-Rashid Mosque does not hereby provide any legal advice nor does it bear any liability

More information

North Carolina. in: Alamance County, North Carolina Father: Thomas Bowen ~other: Sarah Born: 1797

North Carolina. in: Alamance County, North Carolina Father: Thomas Bowen ~other: Sarah Born: 1797 Family Group Sheet Husband: James Whitlock oton er ~ 63 45 Born: Abt. 1767 ~arried: Abt. 1792 Died: Aft. 1840 Father: James Whitlock ~other: Sylvia Jones Wife: Nancy Bowen in: Virginia in: Suury County,

More information

Thomas GREEN ( )

Thomas GREEN ( ) Thomas GREEN (1733-1780) The Register Book for the Registering of all Banns and Marriages Published or Solemnized in the Parish Church of the Parish of Ware, Hertfordshire Marriages 1755 Thos Green and

More information

Jay Family of Bedford Co. Pennsylvania

Jay Family of Bedford Co. Pennsylvania Jay Family of Bedford Co. Pennsylvania by Vince King and Guy Perry III July 2013 The purpose of this report is to document the early origins of the Jay family in Bedford Co., Pennsylvania and to correct,

More information

Documentation for Stephen Hussey (08 June 1632 to 02 April 1718) father of Pricilla Puella Hussey (10 October 1677 to 23 September 1748)

Documentation for Stephen Hussey (08 June 1632 to 02 April 1718) father of Pricilla Puella Hussey (10 October 1677 to 23 September 1748) Documentation for Stephen Hussey (08 June 1632 to 02 April 1718) father of Pricilla Puella Hussey (10 October 1677 to 23 September 1748) Stephen Hussey was born in Lynn, Massachusetts on 08 June 1632.(1)

More information

MEMORANDUM. Interested Parishes in the Episcopal Diocese of Louisiana. From: Covert J. Geary, Chancellor of the Diocese

MEMORANDUM. Interested Parishes in the Episcopal Diocese of Louisiana. From: Covert J. Geary, Chancellor of the Diocese MEMORANDUM To: Interested Parishes in the Episcopal Diocese of Louisiana From: Covert J. Geary, Chancellor of the Diocese Re: Checklist of Procedures for Incorporation of Parishes Check off each item when

More information

Probate for the will of Hatton Tash of Iver - Written in 1727 proved in 1737

Probate for the will of Hatton Tash of Iver - Written in 1727 proved in 1737 This text and other material of relevance to this Will are available online at www.the-kirbys.org.uk. Probate for the will of Hatton Tash of Iver - Written in 1727 proved in 1737 Transcription By R I Kirby

More information

A Hamblethorpe will. A rather interesting local will is that of Edward Theaker, which was made in 1632.

A Hamblethorpe will. A rather interesting local will is that of Edward Theaker, which was made in 1632. A Hamblethorpe will A rather interesting local will is that of Edward Theaker, which was made in 1632. Theaker was the owner of Hamblethorpe Hall, which was most likely part of the manor of Hamblethorpe,

More information

ISLAMIC WILL (According to English Law)

ISLAMIC WILL (According to English Law) ISLAMIC WILL (According to English Law) In the Name of Allah the Most beneficent the Most Merciful. (1) I, the undersigned, currently residing at hereby cancel all former testamentary dispositions of whatsoever

More 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

WILLS. The. That started it all

WILLS. The. That started it all Feeling a great sympathy for the farmers of this State, and the difficulties with which they have had to contend in their efforts to establish the business of agriculture upon a prosperous basis, and believing

More information

1 st. I direct that all of my just debts and funeral expenses be paid.

1 st. I direct that all of my just debts and funeral expenses be paid. IN THE NAME OF GOD, AMEN: I, William R. Plum of Lombard, Ill. being of sound mind and memory and of the age of eighty years, hereby make, publish and declare this to be my last will and testament, revoking

More information

Estate of George Oldham, deceased. Box 74

Estate of George Oldham, deceased. Box 74 Page 1 of 9 Estate of George Oldham, deceased Box 74 Filed April 17th 1837 S. B. Morris Clk May 14th, 1837 ~ ~ ~ ~ ~ ~ ~ William Oldham Executor of the Estate of George Oldham dec d Citation Filed January

More information

REVOCABLE TRUST AGREEMENT. AGREEMENT made this, between the RECTOR, CHURCH. WARDENS AND VESTRY OF, a Pennsylvania

REVOCABLE TRUST AGREEMENT. AGREEMENT made this, between the RECTOR, CHURCH. WARDENS AND VESTRY OF, a Pennsylvania REVOCABLE TRUST AGREEMENT AGREEMENT made this, between the RECTOR, CHURCH WARDENS AND VESTRY OF, a Pennsylvania corporation (thereinafter called the Church) and THE CHURCH FOUNDATION, a Pennsylvania corporation

More information

v. Order Nunc Pro Tunc

v. Order Nunc Pro Tunc TABLE OF CONTENTS I. II. DOCUMENT Bill to Construe a Will and for Aid and Direction.. Probated Will and Codicil of John Frank Elliott... PAGE 1-7 8-11 III. Decree. 12-16 IV. Notice of Appeal and Assignments

More information

FORMS (Updated 6 February 2019) I Declaration De Fideli Administratione... 2 II Edict of Vacancy in a Pastoral Charge... 2 III Form of Call to a

FORMS (Updated 6 February 2019) I Declaration De Fideli Administratione... 2 II Edict of Vacancy in a Pastoral Charge... 2 III Form of Call to a FORMS (Updated 6 February 2019) I Declaration De Fideli Administratione... 2 II Edict of Vacancy in a Pastoral Charge... 2 III Form of Call to a Vacant Charge... 3 IV Edict of Ordination or Induction of

More information

Page 1. Material in bold is formal print, non-bold is cursory. This Indenture Made the Twenty second Day of November

Page 1. Material in bold is formal print, non-bold is cursory. This Indenture Made the Twenty second Day of November Title: (1800 November 22 INDENTURE BETWEEN James Brittain Greenwick Kings County, NB AND Thomas Peters Magerville (sic) County of Sunbury FOR Land and a mill on Grand Lake. Document type is: Legal Doc

More information

N o. 11. Test John Wood Clk

N o. 11. Test John Wood Clk N o. 11 State of No. Carolina } August Term A. D. 1810 Perquimans County Court } Ordered that Robert Parker Jesse Newby, Gabriel Newby, Joseph Park & Caleb Elliott with Levi Munden Surveyor divide the

More information

WILLS of SNIDOW ANCESTORS

WILLS of SNIDOW ANCESTORS WILLS of SNIDOW ANCESTORS (earliest to latest): William Burk d.1754; Thomas Burk d.1808; Jacob Snidow d.1847; Harvey Washington Snidow d.1921 WILL OF WILLIAM BURK b.unk. - d. 1754 (father of Thomas Burk)

More information

Fort Worth, Texas in 1886 during the time that Dr. I. M. Darter practiced medicine and served as City Physician.

Fort Worth, Texas in 1886 during the time that Dr. I. M. Darter practiced medicine and served as City Physician. Fort Worth, Texas in 1886 during the time that Dr. I. M. Darter practiced medicine and served as City Physician. Isaac and Annie lived in Fort Worth during the 1880 s and early 90 s when there was much

More information

In the matter of the Estate of COLIN IAN ESTWICK DEANE

In the matter of the Estate of COLIN IAN ESTWICK DEANE A 51 :046 BARBADOS No.4320f 19 82 IN THE SUPREME COURT OF JUDICATURE HIGH COURT REGISTRAR'S CERTIFICATE OF. ADVERTISEMENT In the matter of the Estate of COLIN IAN ESTWICK DEANE... deceased I hereby certify

More information

HENRY¹ OF HINGHAM Sixth Generation

HENRY¹ OF HINGHAM Sixth Generation HENRY¹ OF HINGHAM Sixth Generation No. 417 NAME: Stout⁶ Chamberlin Father: Richard⁵ Chamberlin (No. 218) [John⁴ (Henry³, John², Henry¹) and Rebecca (Morris) Chamberlin] Mother: Mary Stout Born: 1 May 1757,

More information

BELIZE IGLESIA DE DIOS PENTECOSTAL MOVIMIENTO INTERNACIONAL CHURCH ACT CHAPTER 326:14

BELIZE IGLESIA DE DIOS PENTECOSTAL MOVIMIENTO INTERNACIONAL CHURCH ACT CHAPTER 326:14 BELIZE INTERNACIONAL CHURCH ACT REVISED EDITION 2011 SHOWING THE SUBSTANTIVE LAWS AS AT 31 ST DECEMBER, 2011 This is a revised edition of the Substantive Laws, prepared by the Law Revision Commissioner

More information

AGENDA ITEM COVER SHEET

AGENDA ITEM COVER SHEET AGENDA ITEM COVER SHEET Use this form when submitting items for the Town Council Agenda PUBLIC HEARING No. 05 Meeting Date: August 15, 2017 Requesting Department: Planning Presenter(s): Shelly Mayo, Planner

More information

Anne Thackwell. Christened: October 10, 1631, Waterperry, Oxfordshire, England Died: 1673, Stanton St. John, Oxfordshire, England

Anne Thackwell. Christened: October 10, 1631, Waterperry, Oxfordshire, England Died: 1673, Stanton St. John, Oxfordshire, England Anne Thackwell Christened: October 10, 1631, Waterperry, Oxfordshire, England Died: 1673, Stanton St. John, Oxfordshire, England In the name of God, Amen. I, Anne Thackwell of Stanton St. Johns in the

More information

This Indenture made this twenty-eighth day of Augt one thousand eight hundred and six

This Indenture made this twenty-eighth day of Augt one thousand eight hundred and six STATE OF NORTH CAROLINA IREDELL COUNTY NORTH CAROLINA, DEED BOOK F:738-739, 28 August 1806-12 August 1808 Transcription: punctuation added for clarity This Indenture made this twenty-eighth day of Augt

More information

Transcribed by Peter Arthur Chamberlin From files of George Richard Chamberlin PENSION APPLICATON OF NATHANIEL & HULDAH (PERLEY) CHAMBERLAIN 1

Transcribed by Peter Arthur Chamberlin From files of George Richard Chamberlin PENSION APPLICATON OF NATHANIEL & HULDAH (PERLEY) CHAMBERLAIN 1 Transcribed by Peter Arthur Chamberlin From files of George Richard Chamberlin PENSION APPLICATON OF NATHANIEL & HULDAH (PERLEY) CHAMBERLAIN 1 Application No. W. 21950 Maine 3455 Hulda Perley widow of

More information

Title 3 Laws of Bermuda Item 1 BERMUDA 1975 : 5 CHURCH OF ENGLAND IN BERMUDA ACT 1975 ARRANGEMENT OF SECTIONS

Title 3 Laws of Bermuda Item 1 BERMUDA 1975 : 5 CHURCH OF ENGLAND IN BERMUDA ACT 1975 ARRANGEMENT OF SECTIONS BERMUDA 1975 : 5 CHURCH OF ENGLAND IN BERMUDA ACT 1975 ARRANGEMENT OF SECTIONS 1 Interpretation 2 Name; power to manage own affairs 3 Declaration of Principles 4 Ecclesiastical law 5 Continuance of ecclesiastical

More 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

ENDOVVMENT FUND RESOLUTION

ENDOVVMENT FUND RESOLUTION ENDOVVMENT FUND RESOLUTION TRINITY UNITED METHODIST CHURCH 404 North 6 1 h STREET LAFAYETTE. INDIANA Trinity United Methodist Church, 404 North 6th Street, Lafayette, Indiana, 47901, (hereinafter referred

More information

Shamberger Family Genealogy Notes

Shamberger Family Genealogy Notes Shamberger Family Genealogy Notes Maryland Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27511-9167 marslan@nc.rr.com Shamberger Web Site: http://arslanmb.org/shamberg/shamberg.html 2 November 2006

More information

Breedlove Family Genealogy Notes

Breedlove Family Genealogy Notes Breedlove Family Genealogy Notes Virginia Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27518-9167 marslan@nc.rr.com Breedlove Web Site: http://arslanmb.org/breedlove/breedlove.html 28 December 2008

More information

Marshall Green and Susan, Alias Marcia Davis Philadelphia, 1826.

Marshall Green and Susan, Alias Marcia Davis Philadelphia, 1826. From Slavery to Freedom Liberty Through Litigation Primary Source Marshall Green and Susan, Alias Marcia Davis Philadelphia, 1826. PAS Papers Box 4A Manumissions Actions involving illegal enslavement of

More information

Early Journal Content on JSTOR, Free to Anyone in the World

Early Journal Content on JSTOR, Free to Anyone in the World Early Journal Content on JSTOR, Free to Anyone in the World This article is one of nearly 500,000 scholarly works digitized and made freely available to everyone in the world by JSTOR. Known as the Early

More information

LAST WILL & TESTAMENT OF

LAST WILL & TESTAMENT OF LAST WILL & TESTAMENT OF ی ك م إ ذ ا ح ض ر أ ح د ك م ٱل م و ت إ ن ت ر ك خ ی ر ا ٱل و ص ی ة ل ل و ل د ی ن و ٱلا ق ر ب ین ك ت ب ع ل ب ٱل م ع ر وف ح ق ا ع ل ى ٱل م ت ق ین ٠٨١ 180. It is prescribed, when death

More information

Robert¹ of Concord Second Generation

Robert¹ of Concord Second Generation Robert¹ of Concord Second Generation No. 11263 NAME: Joseph² Chamberlin Father: Robert¹ Chamberlin (No. 11150) [Robert⁰ and Elizabeth (? ) Chamberlain] Mother: Mary Born: 8 July 1707, Concord, Chester

More information

Charles E. Munat 38 Preston Avenue Middletown, CT January 1985

Charles E. Munat 38 Preston Avenue Middletown, CT January 1985 Charles E. Munat 38 Preston Avenue Middletown, CT 06457 January 1985 WILLIAM ANDERSON, probably the son of William and (his first wife) Elizabeth (Edwards) Anderson, was born, presumably in Anne Arundel

More information

Southern Campaigns American Revolution Pension Statements & Rosters

Southern Campaigns American Revolution Pension Statements & Rosters Southern Campaigns American Revolution Pension Statements & Rosters Pension Application of Joshua Dinkins S3278 Transcribed by Jim Long Joshua Denkins or Dinkins Revolutionary War Pension File Service:

More information

Protocol for the Development of Columbaria Niche Spaces or Memorial Gardens in the Archdiocese of Atlanta

Protocol for the Development of Columbaria Niche Spaces or Memorial Gardens in the Archdiocese of Atlanta Protocol for the Development of Columbaria Niche Spaces or Memorial Gardens in the Archdiocese of Atlanta Archdiocese of Atlanta Revised June 16, 2010 TABLE OF CONTENTS Protocol for Columbaria and Memorial

More information

The Last Will and Testament of Kirk Boott Snr. The Bootts connection to William Strutt of Derby and the Travails of John Wright Boott

The Last Will and Testament of Kirk Boott Snr. The Bootts connection to William Strutt of Derby and the Travails of John Wright Boott The Last Will and Testament of Kirk Boott Snr. The Bootts connection to William Strutt of Derby and the Travails of John Wright Boott P.H.Tunaley The Last Will and Testament of Kirk Boott Snr.(1755-1817)

More information

Transcript of RCSI Charter granted by King George III on 11 th February 1784

Transcript of RCSI Charter granted by King George III on 11 th February 1784 Transcript of RCSI Charter granted by King George III on 11 th February 1784 George the Third, by the Grace of God, of Great Britain, France and Ireland, King, Defender of the Faith, and so forth. To all

More information

(Article I, Change of Name)

(Article I, Change of Name) We, the ministers and members of the Church of God in Christ, who holds the Holy Scriptures as contained in the old and new Testaments as our rule of faith and practice, in accordance with the principles

More information

Benjamin Griffith of Baltimore

Benjamin Griffith of Baltimore Benjamin Griffith of Baltimore Joseph Griffith Ancestors Benjamin Griffith, Baltimore Merchant Benjamin left many land records and a will. His widow, Catherine, and his children sold their bequest and

More information

Rules and Regulations Governing Burials in the Churchyard St. George's Episcopal Church Valley Lee, MD 20692

Rules and Regulations Governing Burials in the Churchyard St. George's Episcopal Church Valley Lee, MD 20692 Rules and Regulations Governing Burials in the Churchyard St. George's Episcopal Church Valley Lee, MD 20692 Revised November 2, 2015 Passed by the Vestry on April 13, 2016 Effective Date July 15, 2016

More information

At a court held for Mecklenburg county the 13 th day of Februar 1809

At a court held for Mecklenburg county the 13 th day of Februar 1809 Daughter of Thomas Watkins Sr referred to in his will as Mary Yancy. Other Yancy s acquired items at his Estate Sale. Zachariah Yancy, Absalom Yancy (son of Charles?), Absalom Yancy Sr, Thornton Yancy

More information

Copy of the Will of Benjamin Dennis Oxland of HMS Vigilant Seaman, dated 8th August 1778 with Admons. 30th June 1783.

Copy of the Will of Benjamin Dennis Oxland of HMS Vigilant Seaman, dated 8th August 1778 with Admons. 30th June 1783. Copy of the Will of Benjamin Dennis Oxland of HMS Vigilant Seaman, dated 8 th August 1778 with Admons. 30 th June 1783. Proved and Granted at the Prerogative Court of Canterbury, a copy of the Will and

More information

VILLAGE OF CHATHAM, ILLINOIS ORDINANCE NO. 114-

VILLAGE OF CHATHAM, ILLINOIS ORDINANCE NO. 114- VILLAGE OF CHATHAM, ILLINOIS ORDINANCE NO. 114- AND YARD WASTE SERVICE CHARGES, AND AMENDING THE VILLAGE OF ADOPTED BY THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF CHATHAM, ILLINOIS THIS 14th

More information

si:co.\i) codicil TO LAST WILL AND TESTAMENT OF MARY LAURENCE KENNEDY County, South Carolina, do hereby make, publish and declare this to be the

si:co.\i) codicil TO LAST WILL AND TESTAMENT OF MARY LAURENCE KENNEDY County, South Carolina, do hereby make, publish and declare this to be the TOHNEY AT LAW si:co.\i) codicil TO LAST WILL AND TESTAMENT OF MARY LAURENCE KENNEDY 1, MARY LAURENCE KENNEDY, of the Town of Due West, Abbeville County, South Carolina, do hereby make, publish and declare

More information

Southern Campaign American Revolution Pension Statements

Southern Campaign American Revolution Pension Statements Souern Campaign American Revolution Pension Statements Pension Application of Abram Helton: R4853 Transcribed and annotated by C. Leon Harris Georgia} In e Superior Court of said County Lumpkin County}

More information

[Note: Recipient unclear but presumably, from context, Mark Skelton] Dear Sir Hatton Garden 22d. Decr Beaumont agt. Bosville <Voy.

[Note: Recipient unclear but presumably, from context, Mark Skelton] Dear Sir Hatton Garden 22d. Decr Beaumont agt. Bosville <Voy. 22 Dec 1792 Anthony Watts to Mark Skelton [Note: Recipient unclear but presumably, from context, Mark Skelton] Dear Sir Hatton Garden 22d. Decr. 1792 Beaumont agt. Bosville I herewith send you the

More information

1st NAME OCCUPATION ADDRESS 1

1st NAME OCCUPATION ADDRESS 1 Kirkby Ireleth Wills held at the Borthwick Institute in York as Transcribed & Indexed from Microfilm number 1648255 provided by the Church of the Later Day Saints. (1808-1819) Note: To access a particular

More information

The Ukrainian Catholic Parishes Act

The Ukrainian Catholic Parishes Act UKRAINIAN CATHOLIC PARISHES c. 01 1 The Ukrainian Catholic Parishes Act being a Private Act Chapter 01 of the Statutes of Saskatchewan, 1992 (effective July 31, 1992). NOTE: This consolidation is not official.

More information

L.~"' / ~~. :. \y;...-.

L.~' / ~~. :. \y;...-. lo. ". ' ~ : i :~:-. ~ :...:).....""'........... --:-- L.~"' / ~~. :. \y;......-...,,....,.. :... - ~- 1 :...,.:., '.....,.1...... :; -... ; ' ~ 4-130 Skf,tcli Map of :M'EC'l(L'E9'{'B'll'l(fj CO'l19'{PY,

More information

The diocesan canons are available: cago_2018_updated_

The diocesan canons are available:   cago_2018_updated_ Revision notes: The purpose of our constitution is similar to the articles of incorporation for a company. We define our name, governance, officers, how officers are chosen and requirements for our meetings.

More information

ADDENDUM OUR BERRYS IN FRONTIER AMERICA

ADDENDUM OUR BERRYS IN FRONTIER AMERICA ADDENDUM OUR BERRYS IN FRONTIER AMERICA George David Berry took the Y_DNA test at the same time I was completing my book This made it necessary to update our latest Y- DNA Participant information to my

More information

THE SYNOD OF THE ANGLICAN CHURCH OF AUSTRALIA IN THE DIOCESE OF WILLOCHRA INCORPORATED

THE SYNOD OF THE ANGLICAN CHURCH OF AUSTRALIA IN THE DIOCESE OF WILLOCHRA INCORPORATED THE CONSTITUTION PAGE 1 THE SYNOD OF THE ANGLICAN CHURCH OF AUSTRALIA IN THE DIOCESE OF WILLOCHRA INCORPORATED PREAMBLE WHEREAS it is expedient to provide for the regulation management and more effectual

More information

BETWEEN ROBERT L. SMITH, of Roxbury, Delaware County and State. of New York, as Executor of the last Will and Testament of Mary A.

BETWEEN ROBERT L. SMITH, of Roxbury, Delaware County and State. of New York, as Executor of the last Will and Testament of Mary A. DELAWARE COUNTY COPY OF A DEED ROBERT L. SMITH, Exr. of Last Will and Testament of Mary A. Smith, dec d. and ELLA ARMSTORNG SMITH -to- MICHAEL O HARE H. M. DeKay, County Clerk. THIS INDENTURE, Made the

More information

SOUTHWESTERN INDIANA HOME EDUCATORS INC Operating Bylaws

SOUTHWESTERN INDIANA HOME EDUCATORS INC Operating Bylaws SOUTHWESTERN INDIANA HOME EDUCATORS INC Operating Bylaws Introduction God s Holy Word, the Bible, tells us to let all things be done properly and in an orderly manner. (I Corinthians 14:40) To best accomplish

More information

Why an Islamic Will...

Why an Islamic Will... Why an Islamic Will... Protect your rights Every Muslim Needs An Islamic Will. Without an Islamic Will to indicate your wishes, the Court steps in and distributes your property according to the Laws of

More information

15 High Street, Droitwich Source Owner Occupier Trade Other

15 High Street, Droitwich Source Owner Occupier Trade Other 2014 Mary Sutton Curtains 1/6/1999 Nellie Firefly No 15 1973 Town Plan Clark Bros Grocers 1965 Directory Clark Bros Grocers 1960 Electoral Register Evelyn Hughes 1955 Electoral Register George & Queenie

More information

Southern Campaigns American Revolution Pension Statements & Rosters

Southern Campaigns American Revolution Pension Statements & Rosters Southern Campaigns American Revolution Pension Statements & Rosters Pension application of James Ireland R5494 Nancy Ireland f33nc Transcribed by Will Graves 12/17/07 rev'd 1/18/16 [Methodology: Spelling,

More information

Boone County, Kentucky Slave Certificates Transcription

Boone County, Kentucky Slave Certificates Transcription Boone County, Kentucky Slave Certificates Transcription Robert Allen...1 Isham Allen...1-2 William Winston..2 James Currie 3 Daniel James..3-4 Joel Garnett.5 George W. Brasher.6-7 James Anderson..7-8 John

More information

Circuit Court, D. Iowa

Circuit Court, D. Iowa YesWeScan: The FEDERAL CASES Case No. 1,142. [5 Dill. 549.] 1 BAYLISS V. POTTAWATTAMIE COUNTY. Circuit Court, D. Iowa. 1878. DEDICATION OF PUBLIC SQUARE IOWA STATUTE ESTOPPEL. The public square in the

More information

and realizing the uncertainties of death, do hereby make, ordain, publish,

and realizing the uncertainties of death, do hereby make, ordain, publish, l^ra^^hjigj^jfl&^l STATU OF SOUTH CAROl INA COUNTY OF ABBEVILLE IN THE PROBATE COURT LAST WILL AND TESTAMENT OF i KATE C. McILWAIN IN THE NAME OF GOD, AMEN: I, Kate C. Mcllwain, being of sound mind, memory,

More information

SECOND DRAFT MAY 2, 2010

SECOND DRAFT MAY 2, 2010 SECOND DRAFT MAY 2, 2010 Deed of Conveyance Harbor Creek Township, Erie County, Pennsylvania in April of 1831 And A Petition to Appoint New Trustees in 1922 INTRODUCTION This page contains a transcription

More information

Southern Campaigns American Revolution Pension Statements & Rosters

Southern Campaigns American Revolution Pension Statements & Rosters Southern Campaigns American Revolution Pension Statements & Rosters Pension application of James McDowell R6695 Mary Ann McDowell f26sc Transcribed by Will Graves 3/18/09: rev'd 10/29/09 & rev'd 11/14/16

More information

THE NATIONAL ARCHIVES PROB 11/46/444 1

THE NATIONAL ARCHIVES PROB 11/46/444 1 THE NATIONAL ARCHIVES PROB 11/46/444 1 SUMMARY: The document below is the Prerogative Court of Canterbury copy of the will, dated 25 August 1563 and proved 26 November 1563, of Elizabeth (nee Harding)

More information

Last Will & Testament and Sale Bill Estate of Harbert King, Sr. ( )

Last Will & Testament and Sale Bill Estate of Harbert King, Sr. ( ) Last Will & Testament and Sale Bill Estate of Harbert King, Sr. (1779-1848) Lincoln County, Kentucky Transcribed and researched by Tad D. Campbell Gilroy, California 2010 Lincoln County, Kentucky, Will

More information

OCCUPATI ON ADDRESS 1

OCCUPATI ON ADDRESS 1 Kirkby Ireleth Wills held at the Borthwick Institute in York as Transcribed & Indexed from Microfilm number 1648253 provided by the Church of the Later Day Saints. (1784-1796) Note: To access a particular

More information

BY-LAWS OF TRINITY CATHEDRAL PARISH COLUMBIA, SOUTH CAROLINA

BY-LAWS OF TRINITY CATHEDRAL PARISH COLUMBIA, SOUTH CAROLINA BY-LAWS OF TRINITY CATHEDRAL PARISH COLUMBIA, SOUTH CAROLINA ARTICLE I Charter, Name, and Membership A. Trinity Cathedral Parish, formerly Trinity Church of 1100 Sumter Street, Columbia, South Carolina,

More information

VILLAGE OF CHATHAM, ILLINOIS. ORDINANCE NO I t

VILLAGE OF CHATHAM, ILLINOIS. ORDINANCE NO I t VILLAGE OF CHATHAM, ILLINOIS ORDINANCE NO. 08 - I t ORDINANCES BY AMENDING PROVISIONS RELATING TO BANQUET ADOPTED BY THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF CHATHAM, ILLINOIS THIS 22ND DAY

More information

The use of wills in the study of

The use of wills in the study of oject Janice Stogsdill Smith, AAFA #0152 Jance Stogsdill was born in Dallas, TX and attended public school there. Being a member of the Christian Church influenced her decision to attend Texas Christian

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS In re Estate of JOSEPH G. BERG, JR., Deceased. LUCILLE WOLCOTT and LAWRENCE BERG, Petitioners-Appellants, UNPUBLISHED March 13, 2007 v No. 272255 Bay County Probate Court

More information

St. Paul s Memorial Garden. Guidelines

St. Paul s Memorial Garden. Guidelines St. Paul s Memorial Garden Guidelines The Vestry of St. Paul s Episcopal Church ( St. Paul s ) has designated an area of the Church property to be known as the St. Paul s Memorial Garden, which has been

More information

How to prove that: Sally Winfree married John Denney/Denny

How to prove that: Sally Winfree married John Denney/Denny How to prove that: Sally Winfree married John Denney/Denny Deed book 2 pg. 664 of the Smith County, Tennessee deed books. "State of Tennessee Smith County: We Benjamin Denny (son of Wiley) and wife Polly

More information

~/ADY v. ... In iaao -e01di.el"l.a tiife. ;iane, her ma1.deri nam~, ... years. " '

~/ADY v. ... In iaao -e01di.ell.a tiife. ;iane, her ma1.deri nam~, ... years.  ' I 14-94 I Deoembe1' 2,_ 1933. -.. ~/ADY v p ; -,..,.; :..... l.lrs. '. P. u:. ICestler,... 32. nor.th cascade it venue,. ' Colorado ~ Spl"ings, OOlol'ad.O. Hugh PoJ:te1'..,. S~42S9... '.-.','... :...

More information

Endowment Fund Charter

Endowment Fund Charter Endowment Fund Charter Legal name of church, full address, (hereafter referred to as the Church ) hereby creates a permanent Endowment Fund to be known as the Name of the Church Endowment Fund (hereafter

More information

County of Kane Office of County Board Kane County Government Center. DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board (1J I6 A

County of Kane Office of County Board Kane County Government Center. DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board (1J I6 A County of Kane Office of County Board Kane County Government Center Karen McConnaughay Chairman 630-232-5930 KANE coui:ff\t -.. --- -~---~!... ~< p 0 '-~:t-~,1"1 (~ 0 719 Batavia Avenue Geneva, Illinois

More information

ALL THE PRESIDENTS' WILLS. CLE Credit: 1.0 Friday, June 15, :10-11:10 a.m. Elkhorn A-D Lexington Convention Center Lexington, Kentucky

ALL THE PRESIDENTS' WILLS. CLE Credit: 1.0 Friday, June 15, :10-11:10 a.m. Elkhorn A-D Lexington Convention Center Lexington, Kentucky ALL THE PRESIDENTS' WILLS CLE Credit: 1.0 Friday, June 15, 2018 10:10-11:10 a.m. Elkhorn A-D Lexington Convention Center Lexington, Kentucky A NOTE CONCERNING THE PROGRAM MATERIALS The materials included

More information

Land and Estates of James and Elizabeth Johnson Contributed By: Crystal Dingler

Land and Estates of James and Elizabeth Johnson Contributed By: Crystal Dingler Land and Estates of James and Elizabeth Johnson Contributed By: Crystal Dingler 21 May 1795: Pendleton County, KY, Deed Book A, p. 118: James JOHNSON deed from Nicholas MERIWITHER of 115 acres of land

More information

The House of Hope Presbyterian Church Memorial Garden Terms and Conditions

The House of Hope Presbyterian Church Memorial Garden Terms and Conditions Section 1: Definitions The House of Hope Presbyterian Church Memorial Garden Terms and Conditions The term Memorial Garden shall mean the Memorial Garden located at The House of Hope Presbyterian Church,

More information

Egerton. The origin of the family name is English.

Egerton. The origin of the family name is English. Egerton The origin of the family name is English. Note: Henry VII of England wed Elizabeth of York whose daughter Mary, Queen of France wed Charles Brandon. Their daughter was Lady Frances Stanley who

More information

EDMUND LEROY JARDINE

EDMUND LEROY JARDINE EDMUND LEROY JARDINE 1879-1935 Edmund Leroy Jardine was born 16 Oct 1879 at West Weber, Utah. Blessed 26 Oct. 1879 by Edmund Ellsworth. He is the son of Richard Franklin Jardine, Sr. And Luna Caroline

More information

MS54 Smith Collection

MS54 Smith Collection MS54 Smith Collection About the collection: A collection of legal and business documents relating to the Smith family of Alleghany County, Virginia dating from 1845 to 1877. They deal with the concerns

More information

Endowment Fund Charter Trinity United Methodist Church Lafayette, IN

Endowment Fund Charter Trinity United Methodist Church Lafayette, IN Trinity United Methodist Church Lafayette, IN Trinity United Methodist Church, 509 North Street, Lafayette, IN 47901, (hereafter referred to as Trinity UMC, The Church or Church ) hereby amends its Endowment

More information

I received a.pdf file of the application by from Billy Reeves on 20 Jan 2012, who got it from the National Archives

I received a.pdf file of the application by  from Billy Reeves on 20 Jan 2012, who got it from the National Archives Bounty Land Application for Richard E. Reeves of Henderson Co., Tenn 1852 and 1855 I received a.pdf file of the application by email from Billy Reeves on 20 Jan 2012, who got it from the National Archives

More information

Southern Campaigns American Revolution Pension Statements & Rosters

Southern Campaigns American Revolution Pension Statements & Rosters Southern Campaigns American Revolution Pension Statements & Rosters Pension application of John Might W4548 Keranhappack Might f50sc Transcribed by Will Graves 6/21/09: rev'd 4/10/17 [Methodology: Spelling,

More information

Dickinson College Archives & Special Collections

Dickinson College Archives & Special Collections Dickinson College Archives & Special Collections http://archives.dickinson.edu/ Documents Online Title: Deed for Land Sold by James Wilson Date: April 19, 1794 Location: I-SpahrB-undated-13 Contact: Archives

More information

CONSTITUTION LICENCED LAY MINISTERS. Diocese of Central Newfoundland

CONSTITUTION LICENCED LAY MINISTERS. Diocese of Central Newfoundland CONSTITUTION OF LICENCED LAY MINISTERS Diocese of Central Newfoundland Updated September 2015 PREAMBLE AWe who have been dedicated as Licenced Lay Ministers are a Lay Priesthood and ought at all times

More information

STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION AFFIDAVITS OF PUBLICATON

STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION AFFIDAVITS OF PUBLICATON STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION In the matter of the Application of ) THE DETROIT EDISON COMPANY ) to recover implementation costs for ) Case No: U-13341 the period ended

More information

Sara Copeland, AICP, Community Development Director. Vacating Right-of-Way in the Armour Road Redevelopment Area

Sara Copeland, AICP, Community Development Director. Vacating Right-of-Way in the Armour Road Redevelopment Area MEMORANDUM TO: FROM: Mayor and City Council City Administrator Sara Copeland, AICP, Community Development Director DATE: April 4, 2017 RE: Vacating Right-of-Way in the Armour Road Redevelopment Area As

More information