East Bergholt St. Mary burials

Size: px
Start display at page:

Download "East Bergholt St. Mary burials"

Transcription

1 ABBOT John 25 Nov East Bergholt Heath 18 ABBOT Phebe 05 Nov d East Bergholt Heath 38 ABBOT Hannah 09 Jan d East Bergholt 114 ABBOT Sarah 21 Jan East Bergholt 193 ABBOTT Joseph 07 Jan Flatford Mill, E. B. 1 ABBOTT William 01 Apr m White Horse Lane, E. B. 54 White Horse Lane, ABBOTT William 16 May d E. B. 29 ABBOTT Mary 24 Apr m East Bergholt 124 ABBOTT Abraham 21 May y10m East Bergholt 138 ADAMS Hannah dau of James Anne 19 Dec d Mother's maiden name: Cuthbert ADAMS John 25 Oct w East Bergholt 207 ALDOUS Joseph 08 Sep w East Bergholt 35 ALDOUS Sarah 08 Dec East Bergholt 208 ALLEN Maria 12 Aug East Bergholt 13 ARNOLD Elisabeth widow of Thomas 23 Mar Widow of Thomas Arnold. Maiden name: Cook ARTHEY Samuel son of Samuel Susanna 10 May Married man. Bastard son of Samuel Arthey and Susanna Eighten. ARTHEY Amey 16 Jun Hadleigh 89 ASKEW Alice wife of Robert 29 Jun Wife of Robert Askew. Maiden name: Sheldrake ASKEW Lucy 04 Jul m Burnt Oak, E. B. 44 ASKEW Thomas 30 Aug w Burnt Oak, E. B. 62 ASKEW Lucy 22 Nov Burnt Oak, E. B. 96 ASKEW Lucy 22 Nov d Burnt Oak, E. B. 97 ASKEW John 29 Jun East Bergholt 127 BALDRY Anne Maria dau of George Eunice 31 Jul Mother's maiden name: Baker BALDRY George son of Joseph Susan 09 Aug Married man. Mother's maiden name: Woodward BALDRY George Baker son of George Eunice 09 Aug m Mother's maiden name: Baker 1 Ipswich RO ref FB 191/D1/10 and 11, fiche 15

2 BANTICK Alice 01 Aug Neyland 128 BARNARD Peter Baines 28 Jun m East Bergholt 32 BARNARD Beniamin 19 Nov East Bergholt 160 BARRETT Henry John son of John Elisabeth 01 Oct m Mother's maiden name: Folkard BARRETT John 31 Aug East End, E. B. 15 BEAUMONT Thomas 16 Jan East Bergholt 192 BENNET Francis 07 Apr East Bergholt 118 BIRD George son of John Elisabeth 22 Feb Mother's maiden name: Heckford BIRD George son of John Elisabeth 13 Apr m Mother's maiden name: Heckford BIRD Mary 07 Apr East Bergholt Heath 55 BIRD Hannah 23 Dec Burnt Oak, E. B. 79 BIRD Anne 11 Feb East Bergholt 165 BIRD Anne 31 May East Bergholt 172 BOR[KH]AM Lucy 24 Aug East Bergholt Heath 34 BORHAM George 05 Nov w East Bergholt Heath 37 BROOM Richard son of Richard Anne 08 Mar Married man. Mother's maiden name: Wright BUGG William son of William Mary 29 Apr Married man. Mother's maiden name: Green CAUCH Mary 17 Sep 1817 Manningtree, 88 Essex 76 CHAPLIN Sarah 22 Jan East Bergholt Heath 39 CHAPMAN Sarah 28 Nov East Bergholt 112 CHISNALL Mary dau of Richard Frances 22 Jul d Mother's maiden name: Abbot CHISNALL Anne 18 Oct d East Bergholt 17 CHURCH William son of Bartholomew 06 Dec Married man CHURCH John 05 Mar Burnt Oak, E. B. 51 CHURCH Elizabeth 16 May East Bergholt 125 CHURCH Anne 08 Mar w East Bergholt 167 CLARKE Isaac son of Isaac Sarah 07 Nov Married man. Mother's maiden name: Chaplin CLARKE Bridget 16 May East Bergholt Heath 30 2 Ipswich RO ref FB 191/D1/10 and 11, fiche 15

3 CLARKE Jacob 29 Jan East Bergholt 65 Ellen CLARKE Elisabeth 30 May m East Bergholt 71 CLERK Thos. 23 Jul m East Bergholt 155 COLEMAN Susanna 19 Apr East Bergholt 151 COLMAN William 12 Mar East Bergholt 105 CONSTABLE Anne 04 Apr East Bergholt 41 CONSTABLE Golding 20 May East Bergholt 58 COOK Sarah 06 Apr Bently 6 COOK John 13 Apr East Bergholt 7 COOPER Martha 17 Feb East Bergholt 101 CRACKNALL David 17 May m East Bergholt 70 CRACKNALL Martha 18 Apr East Bergholt 121 CRACKNALL John 23 Jan Ardleigh, Essex 149 CRACKNALL Mary 30 Mar East Bergholt 197 CRACKNELL Sarah wife of William 28 Mar Wife of William Cracknell. Maiden name: Fuller CRACKNELL William son of William Sarah 19 Apr w Mother's maiden name: Fuller CROOK Sarah 11 Apr East Bergholt 56 CROOK Thomas 10 Mar d East Bergholt 103 CROSBEE Rhoda dau of William Maria 25 Apr m Mother's maiden name: Mecklenburgh CROSBEE Charles 24 Apr w.East End, E. B. 8 CUTHBERT Letitia 16 Aug East Bergholt Heath 46 CUTHBERT John 18 Aug w East Bergholt Heath 47 CUTHBERT John 23 Apr m2w East Bergholt 83 Tattingstone CUTHBERT John 13 Oct Poor House 144 CUTHBERT Wm J 11 Apr m East Bergholt 198 DEARSLEY Arthur 24 Apr East Bergholt 68 DIGGINS Robert 28 Feb 1813 Tattingstone 85 Poor House 3 DOUBLE Winifred 20 Jul East Bergholt Ipswich RO ref FB 191/D1/10 and 11, fiche 15

4 DOWNING John son of Benjamin 25 May Bachelor DUNTHORNE James 05 Jun East Bergholt 73 DUNTHORNE Hannah 27 Feb East Bergholt 102 DUNTHORNE Ann 01 Feb East Bergholt 163 DURRANT Anne dau of Samuel Mary 08 Dec Mother's maiden name: Richardson DURRANT Elizabeth 15 Jun East Bergholt 175 EARL John son of Thomas Susanna 04 Jan Tattingstone Widower. Mother's maiden name: Harvey EIGHTEN Samuel son of Samuel Susanna 10 May Married man. Bastard son of Samuel Arthey and Susanna Eighten. EVERARD Naomi wife of Robert 10 Nov Wife of Robert Everard. Maiden name: Garnham FALLOWS Martha 17 Jan Burnt Oak, E. B. 100 FINCHAM Thomas 05 Feb East Bergholt 116 FULLER Harriet 24 Apr East Bergholt 84 GARRARD Elizabeth Garnham 19 Aug St. Osyth, Essex 204 GILLINGWATER Martha 19 Nov East Bergholt 161 GLANDFIELD Sarah 22 May East Bergholt 86 GLANDFIELD William 16 Dec East Bergholt 113 GLANDFIELD Francis 30 Oct East Bergholt 129 GLANDFIELD Mary 22 Mar East Bergholt 195 GOSNALL Henry son of Thomas Mary 15 Nov Mother's maiden name: Beckwith GOSNALL Mary 24 Jan Burnt Oak, E. B. 2 GREEN William son of John Mary 12 Nov Married man. Mother's maiden name: Rand GRIMES Mary 11 May East Bergholt 27 GRIMSEY Susanna widow of Stephen 04 Feb Tattingstone Widow of Stephen Grimsey. Maiden name: Newell GRIMSEY Isaac 19 May Burnt Oak, E. B. 10 GRIMSEY Anne 02 Nov East Bergholt 130 GRIMSEY Robert 22 Jul East Bergholt Ipswich RO ref FB 191/D1/10 and 11, fiche 15

5 GRIMSEY Robert 12 Jan Lawford 191 GUSTERSON William son of James Sarah 26 Dec Bachelor. Mother's maiden name: Reynolds GUSTERSON Ebenezer 28 Oct East Bergholt 159 GUSTERSON Margaret 07 Dec East Bergholt 186 GUTTERIDGE Edward 07 Sep East Bergholt 180 HALE Caroline dau of Robert Maria 10 Mar d Mother's maiden name: Hayward HALL John 19 Jun East Bergholt 176 HALLS William son of William Sarah 04 Jul Bachelor. Mother's maiden name: Chaplin HANNIBALL Abraham 13 Jun East Bergholt 88 HARDING William 16 Jan Manningtree, Essex 48 HARDWICK Anne widow of William 14 Apr Brantham Widow of William Hardwick. Maiden name: Markham HART Mary widow of George 02 Jul Widow of George Hart. Maiden name: Layman HART Elisabeth 15 Aug East Bergholt Heath 45 HART Elizabeth 16 May East Bergholt 110 HART Sarah 09 Apr East Bergholt 119 HARVEY Elizabeth 20 Jun East Bergholt 141 HARVEY William 22 Mar h East Bergholt 20 hours old 196 HEARSUM George 07 Sep East Bergholt 75 HECKFORD Martha dau of Henry Sarah 08 Jun Mother's maiden name: Coney HECKFORD Harry son of William Mary 29 Nov Married man. Mother's maiden name: Rand HECKFORD Jeremiah 25 Mar w East Bergholt 150 HECKFORD Harriet 22 Jun w East Bergholt 153 HECKFORD Ambrose 09 Aug w East Bergholt 203 HEFFILL Henry 30 Sep East Bergholt 77 HEFFILL William 18 Aug East Bergholt 158 HICKS Mary Anne 18 Jan d East Bergholt Heath 19 5 Ipswich RO ref FB 191/D1/10 and 11, fiche 15

6 William HIGHAM Henry son of John Sarah 16 Feb Mother's maiden name: Webb HILLS Monson 18 Jan East Bergholt 115 HILLS John 21 May 1820 Quay Parish, 82 Ipswich 126 HOLBROW Mary 16 May Burnt Oak, E. B. 42 HOLLERY Henry 01 Jun East Bergholt 140 HOPES William 08 Mar East Bergholt 23 HOW Elisabeth wife of Thomas 14 Oct Wife of Thomas How. Maiden name: Jacobs HOWARD Elisabeth wife of William 16 Oct Wife of William Howard. Maiden name: Rich HOWARD Maria 10 Aug East Bergholt 74 HOWARD Mary Anne 01 Feb m East Bergholt 80 HOWARD George 21 Mar East Bergholt 106 HOWE Thomas 07 Aug East Bergholt 179 HUGHES John 20 Jun East Bergholt 202 HUNNIBALL Mary 12 May 1814 White Horse Lane, 54 E. B. 28 HUNT Susanna widow of Francis 12 Jul Widow of Francis Hunt. Maiden name: Deynes IFE Mary 06 Jul East Bergholt 177 JERMYN Mary wife of James 05 Aug St Margaret, Ipswich Wife of James Jermyn. Maiden name: Smith JOHNSON George 21 Apr East Bergholt 66 KING Benjamin son of John Lucy 17 Nov d Mother's maiden name: Lilly KING Henry 14 Mar m Latchford 52 KING Joseph 13 Aug East Bergholt 157 LAMB Mary dau of Thomas Mary 07 Feb Mother's maiden name: Stiles LAMB Hannah 24 Apr East Bergholt 123 LAWRENCE William son of Samuel Priscilla 02 Sep Mother's maiden name: Cooke LEET Israel 03 Dec East Bergholt Ipswich RO ref FB 191/D1/10 and 11, fiche 15

7 LEWIS Samuel 16 Feb East Bergholt 134 LEWIS Sarah 30 May East Bergholt 139 LEWIS John 01 Aug East Bergholt 143 LOTT Joseph son of Robert Mary 03 Nov Widower. Mother's maiden name: Lott MECKLENBERG Henry 18 Sep m East Bergholt 93 MECKLENBURGH William 03 Jun Flatford Mill, E. B. 31 MECKLENBURGH Elizth 19 Nov East Bergholt 131 MECKLENBURGH Lucy 20 May East Bergholt 170 MECKLENBURGH Alfred 04 Jan m East Bergholt 190 MILLER Harriet 12 Jun East Bergholt 60 MOLE Anne widow of Robert 24 Jan MOORE Anne 12 Apr m East Bergholt 120 MORGAN John 03 Apr Burnt Oak, E. B. 26 MOUTELL Mary wife of William 18 Oct Wife of William Moutell. Maiden name: Bines MULLETT Lucy 10 Apr East Bergholt 82 MULLETT Susan 17 May East Bergholt 85 MULLETT Edward 05 Jun East Bergholt 87 MULLETT Sarah 20 Apr East Bergholt 135 NEVILLE Elisabeth 10 Dec East Bergholt 78 NEWMAN John son of John Sarah 05 Jul Mother's maiden name: Chinnery NEWMAN Sarah 02 Sep East Bergholt 91 NEWSON Hester dau of Samuel Hester 24 Sep Capel St. Mary Mother's maide name: Bugg NEWSON Susan Hester 08 Aug w Capel St. Mary 12 NICHOLLS Elisabeth dau of John Mary 05 Dec Mother's maiden name: Hill NICHOLLS George 18 Aug East Bergholt 14 NICHOLLS Ann 20 Apr East Bergholt 169 NORMAN Christopher son of Richard Bridget 02 Mar Married man. Mother's maiden name: Riddlestone NORMAN Elisabeth 27 Feb East Bergholt 50 John ORRIS Markham son of Samuel Sarah 04 Jan Mother's maiden name: Salisbury 7 Ipswich RO ref FB 191/D1/10 and 11, fiche 15

8 ORRIS William 26 Mar m East Bergholt 4 ORRIS Elizabeth 18 Aug East Bergholt 111 ORRIS Samuel 08 Sep East Bergholt 181 ORRIS Elizabeth 26 Sep East Bergholt 206 PARKER Mary dau of Thomas Martha 11 Sep m Mother's maiden name: Turner PARKER William 11 Jun East Bergholt 201 PASCALL Sarah dau of John Martha 04 Mar Tattingstone Mother's maiden name: Wilkinson PASCALL Robert 23 Sep East Bergholt 94 PASCALL Henry 15 Jan 1822 East Bergholt Age not in register. 148 PEAR Joseph 09 Mar Wignall Street, E. B. 24 PECK Sophia dau of James Frances 17 May m Mother's maiden name: Clarke PECK Fanny 02 Sep Wignall Street, E. B. 16 PECK Robert 22 Jan m Wignall Street, E. B. 21 PECK Sophia 12 Jan m East Bergholt 99 PECK Harriet 08 Feb m East Bergholt 117 PENNOCK Mary 21 Dec East Bergholt 189 PENNOCK George 31 May East Bergholt 200 PERRIMENT Peter 23 Jun East Bergholt Heath 43 PIDDINGTON Mary 20 Jul East Bergholt 154 PITT Susanna 04 Feb East Bergholt Heath 22 PODD Mary wife of Humphrey 18 Dec Wife of Humphrey Podd. Maiden name: Partridge PODD Humphry 19 Apr East Bergholt 122 POWLING Pharoah 24 Jul East Bergholt 156 PRESNEY Henry 26 Jan East Bergholt 133 PRICK John 20 May Tattingstone House 171 PRIKE Sarah 01 Jul Burnt Oak, E. B. 33 PYETT Sarah 01 Dec East Bergholt 184 PYMAN Rachel dau of Susanna 06 Jul Bastard daughter PYMAN Martha 18 Dec East Bergholt 188 PYOTT John son of John Sarah 09 Mar Bachelor. Mother's maiden name: Wilkinson 8 Ipswich RO ref FB 191/D1/10 and 11, fiche 15

9 RAISON Anne dau of Daniel Stiles Anne Joanna 31 May Mother's maiden name: Beaumont RAISON Sarah wife of Daniel Stiles 26 Jul Wife of Daniel Stiles Raison. Maiden name: Birt RAISON Daniel Stiles son of Daniel Mary 13 Dec Widower. Mother's maiden name: Stiles RAISON Daniel son of John Sarah 24 Dec Widower. Mother's maiden name: Lepingwell RAISON Thomas Styles son of Daniel Styles Sarah 25 Dec y7m Gayton, Norfolk Mother's maiden name: Birt. RANDALL William 26 Apr East Bergholt 108 REMAN John 22 Apr 1817 White Horse 3 Lane, E. B. 67 REVANS James 18 Apr East Bergholt 168 REYNOLDS Sarah 02 Jun m Burnt Oak, E. B. 11 REYNOLDS Isaac 10 May East Bergholt 57 REYNOLDS Henry 12 Mar y10m East Bergholt 104 REYNOLDS Mary 01 Feb East Bergholt 164 REYNOLDS Abraham 13 May w East Bergholt 199 REYNOLDS Mary 12 Sep East Bergholt 205 RHUDDE Mary wife of Durand 28 Mar Wife of Revd. Durand Rhudde D. D. Rector of this Parish. Maiden name: Shergold RHUDDE Durrand 14 May East Bergholt Revd. Durrand Rhudde D. D. Rector 109 RICHARDSON Martha 04 Apr m East Bergholt 5 RICHARDSON Saml. 06 Dec w East Bergholt 132 RICHARDSON William 17 Nov m East Bergholt 145 ROBERTS Sarah widow of Philip 10 Dec Widow of Philip Roberts Esqr. Maiden name: Arrowsmith SAGE James son of Richard Elisabeth 30 Sep Married man. Mother's maiden name: Askew SAGE Richard 15 Dec 1816 Tattingstone 82 Poor House 64 SAGE Letitia 12 Dec East Bergholt Ipswich RO ref FB 191/D1/10 and 11, fiche 15

10 SALISBURY George 18 Jan 1813 Tattingstone 74 Poor House 20 SALISBURY Lucy 27 Mar w East Bergholt 53 SALISBURY Susanna 18 Jun East Bergholt 61 SANDFORD Elisabeth 30 Jan East Bergholt 49 SAVEALL James 08 Nov Burnt Oak, E. B. 63 SAVEALL Mary 17 May East Bergholt 152 SCARF Mary wife of Thomas 17 Jan Wife of Thomas Scarf. Maiden name: Turner SCARF Thomas 06 Jun East Bergholt 59 SCOTT Lucy 10 Mar Wignall Street, E. B. 25 SCOWEN Joseph son of Joseph Sarah 22 Apr 1810 Mother's maiden name: Sandford. Age hard to read - not clear if it is 10 or 20. SEABROOKE John 23 Feb East Bergholt 194 SKEET Maria wife of William 13 Feb Ipswich Wife of William Skeet. Maiden name: Rashbrook SMITH Edward 16 May 1821 East Bergholt Age not in register. 137 SMITH Susanna 24 Oct East Bergholt 182 SPARKES Hannah 28 Oct Burnt Oak, E. B. 95 SPARKES James 19 Dec w East Bergholt 146 STARLING Mary Anne 22 Feb East Bergholt 166 STEWARD John 10 Sep East Bergholt 36 STEWARD John 24 Aug East Bergholt 90 STEWART John son of John Elisabeth 12 Feb w Mother's maiden name: Pear THOMPSON Sarah 13 May East Bergholt 69 THORPE Anne 24 Mar East Bergholt 107 TRAVIS Susan 05 Jun East Bergholt 72 TYLER Mary 09 Dec East Bergholt 98 Elisabeth UNDERWOOD Eleanor dau of Thomas Elisabeth 10 Nov Mother's maiden name: Dorkin WAINEWRIGHT Benjamin 15 Nov East Bergholt Curate of Brantham M. A. 183 WEBB Jane 03 Jun East Bergholt Ipswich RO ref FB 191/D1/10 and 11, fiche 15

11 WHEELER Susanna dau of Thomas Mary 17 Jun Mother's maiden name: Chapman WHEELER Mary 02 Jun East Bergholt 173 WHITE Mary 21 Mar Hadleigh 81 WILSON Sarah widow of Thomas 06 May Widow of Thomas Wilson. Maiden name: Bennett WINDSOR Amey 04 Feb East Bergholt 40 WINTER Mary 16 Sep East Bergholt 92 WOODGATE Elizabeth 10 Jan East Bergholt 162 WOOLLARD Eliza 30 Apr m East Bergholt 136 White Horse Lane, WORTS Mary 18 May m E. B. 9 WORTS Robert 29 Dec East Bergholt Ipswich RO ref FB 191/D1/10 and 11, fiche 15

BAPTISMS IN THE INDEPENDENT MEETING HOUSE IN GT COGGESHALL 1786 to 1819

BAPTISMS IN THE INDEPENDENT MEETING HOUSE IN GT COGGESHALL 1786 to 1819 BAPTISMS IN THE INDEPENDENT MEETING HOUSE IN GT COGGESHALL 1786 to 1819 DM Dissenting minister Year in Register Date of Birth Forenames Surname Father Mother Baptism date Abode Performed by 1786 Sep 14

More information

Descendants of Matthew BARRETT Page 1

Descendants of Matthew BARRETT Page 1 Descendants of Matthew BARRETT Page 1 1-Matthew BARRETT b. 1727, d. 1799, (Cawston, Norfolk) +Catherine LUBBOCK b. 1728, Cawston, Norfolk, m. 9 Feb 1757, Cawston, Norfolk, d. 1776, Cawston, Norfolk 2-Elizabeth

More information

Descendants of John SELLENS Page 1

Descendants of John SELLENS Page 1 Descendants of John SELLENS Page 1 1-John SELLENS b. 1683, Lockerley Hampshire, bur. 17 Jan 1715/16 +Joan HATCHER b. 16 Feb 1679/80, Lockerley Hampshire, c. 16 Feb 1679/80, Lockerley Hampshire, m. 24 Dec

More information

Sereno W. Miner Pedigree

Sereno W. Miner Pedigree 4 Daniel MINER Jun 4 Stonington, New London, CT 1 Feb 6 Stonington, CT Sep 1816 2 Luther MINER Sr. Mar 88 Stonington, New London, CT 7 Feb 18 North Stonington, CT 7 Apr 1861 Cornwall, Litchfield, CT 5

More information

List. Surname, Given Birth/[C] Date Birth/[C] Place Death/[B] Date Father/Mother(M)/Spouse(S)

List. Surname, Given Birth/[C] Date Birth/[C] Place Death/[B] Date Father/Mother(M)/Spouse(S) (Austin), Eliza Abt 1853 Bedfordshire, England (S)-John Baker /Austin/ (Austin), Susanna (S)-Jacob /Austin/ (Brown), Jane (S)-William /Brown/ (Brown), Mary Abt 1769 30 Apr 1850 (S)-Robert /Brown/ (Hope),

More information

Descendants of Daniel & Esther Hughes of Brynmawr, Wales

Descendants of Daniel & Esther Hughes of Brynmawr, Wales Descendants of Daniel & Esther Hughes of Brynmawr, Wales Generation No. 1 1. DANIEL 1 HUGHES was born ca. 1784 in Ystrad, Cardiganshire, Wales 1. He married ESTHER. She was born ca. 1790 in Llandyssul,

More information

Descendants of Thomas Hodges

Descendants of Thomas Hodges Descendants of Thomas Hodges Generation No. 1 1. THOMAS 1 HODGES was born Abt. 1678 in Cumberland Co. Virginia, and died Abt. 1749 in Cumberland Co. Virginia. He married CHRISTIAN?. She was born Abt. 1681,

More information

Descendants of Richard GREGORY Page 1

Descendants of Richard GREGORY Page 1 Descendants of Richard GREGORY Page 1 1-Richard GREGORY +Hannah MARSDEN m. 19 Jan 1767, Youlegreave, Derbys 2-Robert GREGORY b. 1771, Stanton, Derbys, d. 1857, (Darley, Derbys) +Rachel HAMBLETON b. Abt

More information

Three Generation Descendants of William Milligan

Three Generation Descendants of William Milligan Three Generation Descendants of William Milligan Generation No. 1 1. WILLIAM 3 MILLIGAN (JACOB 2, DR. JOHN 1 ) was born Aft. 1774 in Charleston, SC?, and died 1839 in USA. He married CATHERINE MCKENZIE

More information

United States (Union Army) Colored Troops Muster Roll

United States (Union Army) Colored Troops Muster Roll United States (Union Army) Colored Troops Muster Roll Name Age Birthplace Enlistment Date Regiment George Allen 17 Bath Co, Kentucky 5 Apr 1865 13th U.S. Colored Heavy Artillery William Wallace Atchison

More information

CERTIFICATE APPLICATION

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

More information

8 John MACK is speculative b: p: m: p: d: p: 9 not Abigail PETERSON b: p: d: p: 10 Orlando BAGLEY (parentage unknown)

8 John MACK is speculative b: p: m: p: d: p: 9 not Abigail PETERSON b: p: d: p: 10 Orlando BAGLEY (parentage unknown) Pedigree Chart 1 Chart no. 1 No. 1 on this chart is the same as no. 0 on chart no. 0 John MACK (parentage unknown) Mar 2 3 Inverness, Inverness, Scot. Apr 1 Salisbury, Essex, MA Feb Lyme, New London, CT

More information

?? - c1679?? =?? =?????? -???? -????

?? - c1679?? =?? =?????? -???? -???? Thomas LEE Samuel LEE Miltown DUB Dublin Painter - c1679-1694 - Thomas LEE Stephen LEE Elizabeth LEE Miltown DUB Ship St Dublin - 1699-1680 - Sarah PARIS - - d of Henry PARIS Thomas LEE Miltown DUB Will

More information

Joel (1st) WATKINS & Descendants

Joel (1st) WATKINS & Descendants Joel (1st) WATKINS & Descendants First Generation 1. Joel (1st) WATKINS was born 1716 in Henrico County, VA. He died 27 Jan 1776 in Prince Edward County, VA. I realize there is much more for me to learn

More information

8 Benjamin HARRINGTON (parents unkn) b: abt 1618 p:,, Eng. m: abt 1642 p: d: inv. 27 May 1687 p: Providence, Providence, RI

8 Benjamin HARRINGTON (parents unkn) b: abt 1618 p:,, Eng. m: abt 1642 p: d: inv. 27 May 1687 p: Providence, Providence, RI Pedigree Chart 1 Chart no. 1 No. 1 on this chart is the same as no. 0 on chart no. 0 4 John HARRINGTON Oct 2 Providence, Providence, RI abt Jan 3 Scituate, Providence, RI 2 Jonathan HARRINGTON Dec 05 Scituate,

More information

Published by Martin White for 27/03/2011 Page 1 of 7

Published by Martin White for   27/03/2011 Page 1 of 7 1 Inh West Lulworth RICHARDS, Henry M 30 Shopkeeper Yes 4 1 2 RICHARDS, Elizabeth F 30 Yes 4 1 3 RICHARDS, George M 6 Yes 4 1 4 RICHARDS, Henry M 3 Yes 4 1 5 RICHARDS, Willm M 1 Yes 4 1 6 NINEHAM, Mary

More information

8 John THOMPSON. p: of Berwick, York, ME m: abt 1683 p: d: bef 6 Mar p: Berwick, York, ME

8 John THOMPSON. p: of Berwick, York, ME m: abt 1683 p: d: bef 6 Mar p: Berwick, York, ME Pedigree Chart 1 Chart no. 1 No. 1 on this chart is the same as no. 0 on chart no. 0 4 John THOMPSON abt 85 Kittery, York, ME Jun 09 Kittery, York, ME 54 2 Noah THOMPSON Mar Berwick, York, ME abt 5 5 Mary

More information

KNIGHT Family - Descendants of N. KNIGHT

KNIGHT Family - Descendants of N. KNIGHT 1-N. KNIGHT [1908] Abt 1600,,, England,, Ireland +Unknown 2-Thomas KNIGHT, Sr [958] Abt 1630,, Cork Co, Ireland After 1655,, Cork Co, Ireland +Marjory [959] Abt 1630,,, Ireland marr: Abt 1651,, Cork Co,

More information

Chart Prepared by Nick Reddan Dec-06 Page 1 ?? PEACOCKE??? -?? =????? -??? ?? /8?? -?? =?? =?? Aphra MAUNSELL??? ?? -????

Chart Prepared by Nick Reddan Dec-06 Page 1 ?? PEACOCKE??? -?? =????? -??? ?? /8?? -?? =?? =?? Aphra MAUNSELL??? ?? -???? PEACOCKE - = - George PEACOCKE PEACOCKE Graige LIM Rothwell YKS - 1687/8 - = = Aphra MAUNSELL - 1678 - Ann PEACOCKE Richard PEACOCKE James PEACOCKE Rothwell YKS; Graige LIM Graige & Cahir Etna LIM - -

More information

Peter Woodward Mary Woodward Willis Woodward. Mary Frazier. Warren County, George Frazier

Peter Woodward Mary Woodward Willis Woodward. Mary Frazier. Warren County, George Frazier Henderson County Dennis Thomas, March 24, 1808-April 4, 1808 Peter Woodward Mary Woodward Willis Woodward William Woodward Peter Woodward Mary Frazier John Frasier William Frasier Nicholas County William

More information

COMPARISON OF FIXED & VARIABLE RATES (25 YEARS) CHARTERED BANK ADMINISTERED INTEREST RATES - PRIME BUSINESS*

COMPARISON OF FIXED & VARIABLE RATES (25 YEARS) CHARTERED BANK ADMINISTERED INTEREST RATES - PRIME BUSINESS* COMPARISON OF FIXED & VARIABLE RATES (25 YEARS) Fixed Rates Variable Rates FIXED RATES OF THE PAST 25 YEARS AVERAGE RESIDENTIAL MORTGAGE LENDING RATE - 5 YEAR* (Per cent) Year Jan Feb Mar Apr May Jun Jul

More information

?? PEACOCKE??? -?? =????? -??? George PEACOCKE?? PEACOCKE. ?? /8?? -?? =?? =?? Aphra MAUNSELL??? ?? -????

?? PEACOCKE??? -?? =????? -??? George PEACOCKE?? PEACOCKE. ?? /8?? -?? =?? =?? Aphra MAUNSELL??? ?? -???? PEACOCKE - = - George PEACOCKE PEACOCKE Graige LIM Rothwell YKS - 1687/8 - = = Aphra MAUNSELL - 1678 - Ann PEACOCKE Richard PEACOCKE James PEACOCKE Rothwell YKS; Graige LIM Graige & Cahir Etna LIM - -

More information

Who lived where in Dorney 1841 Census Recorded occupants on the night of 6th June 1841 Buckinghamshire - Dorney District 1-13

Who lived where in Dorney 1841 Census Recorded occupants on the night of 6th June 1841 Buckinghamshire - Dorney District 1-13 Who lived where in Dorney 1841 Census Recorded occupants on the night of 6th June 1841 Buckinghamshire - Dorney District 1-13 2011 Residence (derived) Numb House Name & Surname Relation Age Approx Birth

More information

Ancestors of James "Kenneth" MacCallum Of Kingston, Ontario

Ancestors of James Kenneth MacCallum Of Kingston, Ontario Ancestors of James "Kenneth" MacCallum Of Kingston, Ontario Keith McCallum 193 Wilson Avenue #310 Toronto, Ontario, Canada Ancestors of James "Kenneth" MacCallum Page 1 First Generation 1. James "Kenneth"

More information

Miscellaneous Marriages

Miscellaneous Marriages St. CHADS, OVER, CHESHIRE (WINSFORD). DATE: 30.MARCH.1879 JAMES BROWN 20-BACHELOR SMITH CREWE JOSEPH BROWN-SMITH ALICE ANN WARBURTON 19-SPINSTER OVER JOSEPH WARBURTON-SOAP BOILER IN THE PRESENCE: JOSEPH

More information

8 Samuel HILLS b: 16 Dec 1669 p: Malden, Middlesex, MA m: p: d: 7 Jan 1704 p: Dorchester, Suffolk, MA

8 Samuel HILLS b: 16 Dec 1669 p: Malden, Middlesex, MA m: p: d: 7 Jan 1704 p: Dorchester, Suffolk, MA Pedigree Chart 1 Chart no. 1 No. 1 on this chart is the same as no. 0 on chart no. 0 4 Jabez HILLS 4 Jun 1 Malden, Middlesex, MA Jan 2 Jul 2 2 Jabez HILLS 1 Nov Jan 2 Dec 1 Pawtucket, Providence, RI 5

More information

ASKEW, Jack Gustin (Need to find)

ASKEW, Jack Gustin (Need to find) Click T for shortcut to 1925 Virtual Cemetery CLASS OF 1925 Thanks to Sue Lee Johnson, T-51, for scanning the 1925 yearbook photos and Maureen Thoni White, honorary T-69, for scanning the 1925 yearbook.

More information

TRAILL FAMILY COLLECTION MG 29, D 81

TRAILL FAMILY COLLECTION MG 29, D 81 MG 29, D 81 TRAILL FAMILY COLLECTION 1 TRAILL FAMILY COLLECTION MG 29, D 81 CORRESPONDENCE 1 1 Traill, Catharine Parr - General Correspondence [c. 1854]-[1879] 1 1 5-12 [Katharine Rackham] [c. 1854] 1

More information

Descendants of Richard Fairey

Descendants of Richard Fairey Descendants of Richard Fairey Richard Fairey [1] c. 7 Jun 1676 Great Barford, Beds Eliza Hummerstone [3] m. 20 Jan 1713 St Mary, Richard Fairey [2] c. 20 Apr 1716 bu. 18 Jun 1780 St Mary, Sarah Peet [13]

More information

Kirtley Family Genealogy Notes

Kirtley Family Genealogy Notes Kirtley Family Genealogy Notes Oklahoma Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27518-9167 marslan@nc.rr.com Kirtley Genealogy Web Site: http://arslanmb.org/kirtley/kirtley.html 4 July 2014 Greer

More information

8 William GODDARD - Royal ancestry b: 28 Feb p: Inglesham, Wiltshire, Eng. m: abt 1652 p: d: 26 Oct 1691 p: Watertown, Middlesex, MA

8 William GODDARD - Royal ancestry b: 28 Feb p: Inglesham, Wiltshire, Eng. m: abt 1652 p: d: 26 Oct 1691 p: Watertown, Middlesex, MA Pedigree Chart 1 Chart no. 1 No. 1 on this chart is the same as no. 0 on chart no. 0 4 Edward GODDARD - Royal ancestry Mar 164 5 1 Jun 169 9 Feb 4 Framingham, Middlesex, MA 2 Ebenezer GODDARD - Royal ancestry

More information

Date of Burial. Age of. Bax No Wsy No Type 1887 [Headstones unless otherwise stated]

Date of Burial. Age of. Bax No Wsy No Type 1887 [Headstones unless otherwise stated] Agate Joan 1744 47 w/o Thos. 45 189/D Altar tomb Agate Rich. 1762 85 46 190D Agate Thos. 1756 76 45 Akehurst Eliz 1883 16 121 Akehurst John 1882 61 120 136C Avenell Mary 1786 25 39 Barnes James 1869 55

More information

Family Tree of John Elliott

Family Tree of John Elliott Marmaduke Margery Bowes = Sudal (17xx-1802) m.1736 William Margaret Todd = Bowes (17xx-18xx) (17xx-18xx) m.1759 see following page Fryer Mary Bowes x William Francis Jane William Anne Todd = Evans Todd

More information

Five Generations Descendant Chart: Hubert Brower

Five Generations Descendant Chart: Hubert Brower Five Generations Descendant Chart: Hubert Brower Hubert Brower, b. between 1690 and 1700 Germany +Ann ( ), b. between 1690 and 1700 Germany, m. before 1715 Germany ÃÄÄ Christian Brower, b. between 1715

More information

9 Martha COLE b: abt 1672 p: Plymouth, Plymouth, MA d: 11 Aug 1718 p: Plymouth, Plymouth, MA

9 Martha COLE b: abt 1672 p: Plymouth, Plymouth, MA d: 11 Aug 1718 p: Plymouth, Plymouth, MA Pedigree Chart 1 Chart no. 1 No. 1 on this chart is the same as no. 0 on chart no. 0 4 Nathaniel HOWLAND -Mayflower, Royal 9 Jun 05 Plymouth, Plymouth, MA Nov 39 Boston, Suffolk, MA Jul 66 Boston, Suffolk,

More information

1 Patricia May CRANNA Continued on chart 3

1 Patricia May CRANNA Continued on chart 3 Cranna Family History 1 Chart 1, generations 1 through 4 4 William CRANNA 1894 Turiff,Aberdeenshire, m. 24 Dec 1919 2 Donald George CRANNA 12 Feb 1920 Glasgow, 10 Aug 1973 Glen Eagles, 10 Alexander Croll

More information

MORTON OF CALCON HOOK.

MORTON OF CALCON HOOK. 362 Morton of Calcon Hook. MORTON OF CALCON HOOK. BY THOMAS ALLEN GLENN. [The following notes are from notes made some years since, a brief of title to lands in Ridley, and from a Ms. pedigree. The accuracy

More information

Woodford Reames. Pioneer of compiled by Stephenie Flora oregonpioneers.com

Woodford Reames. Pioneer of compiled by Stephenie Flora oregonpioneers.com Woodford Reames Pioneer of 1852 compiled by Stephenie Flora oregonpioneers.com Woodford Reames b. 06/08 Apr 1811 Munfordville, Hart Co, KY 21 May 1882 Jacksonville, Jackson Co, OR age 71yrs, 1m, 13days

More information

The Warburtons of Liverpool and Oldham

The Warburtons of Liverpool and Oldham The Warburtons of Liverpool and Oldham Ray Warburton Last Updated 21st January 2016 Table of Contents Descendants........... of.. William........ Warburton.......... of.. Liverpool......................................................................

More information

Descendants: Sir Robert Wythers, Knight, of Pendelton Hall,

Descendants: Sir Robert Wythers, Knight, of Pendelton Hall, Page 1 1-Sir Robert* WYTHER Kgt. b. of Pendleton Hall, Lancastershire and Halton, Cheshire, England +Joan* DE BOSTOCK b. Davenham, County Chester, par. Sir Adam DE BOSTOCK Kgt. and Unknown 2-Reginald*

More information

Date of Death Surname First Name Middle Name Age: Years Months Days Sex Marital Status Nativity Misc ADAMS Benjamin H M M Missouri

Date of Death Surname First Name Middle Name Age: Years Months Days Sex Marital Status Nativity Misc ADAMS Benjamin H M M Missouri ADAMS Benjamin H. 42 2 21 M M Missouri 20-Apr-1898 AHRENS 6.5 M Crescent City Infant of Walter 23-Sep-1894 ALEXANDER Henry 75 M M Kentucky 16-Jan-1896 ALLEN F California 6/28/1903 ALPAUGH Gertrude 18 3

More information

BROXBOURNE SAILING CLUB SAILING PROGRAMME 2018 / 2019 SEASON. Race Officer

BROXBOURNE SAILING CLUB SAILING PROGRAMME 2018 / 2019 SEASON. Race Officer 10:45 Warm Up Race 1/2 Sun 18th Feb 2018 2 of 2 to count John Knight (562) Paul Noton (485) Richard Bettles (1522) Jon Bartlett (1387) 13:00 Warm Up Race 2/2 13:00 Saturday Series 1 1/5 Sat 24th Feb 2018

More information

2018 HR & PAYROLL Deadlines

2018 HR & PAYROLL Deadlines th (by payment date) EPAF 3rd PARTY FEEDS WTE Approval 2018 HR & PAYROLL s Normal Payroll day s 2017 B1-26 3 * 13-Dec-17 15-Dec-17 n/a n/a n/a 28-Dec-17 29-Dec-17 11:00 AM 16-Dec-2017 29-Dec-2017 JAN 2018

More information

Utility Debt Securitization Authority 2013 T/TE Billed Revenues Tracking Report

Utility Debt Securitization Authority 2013 T/TE Billed Revenues Tracking Report Utility Debt Securitization Authority 2013 T/TE Billed Revenues Tracking Report Billing Budgeted Billed Dollar Percent Month Revenues Revenues Variance Variance Jan 2018 11,943,180.68 12,697,662.47 754,481.79

More information

Archives and Special Collections. Dickinson College. Carlisle, PA COLLECTION REGISTER. Name: Fisher, William Righter ( ) MC 2000.

Archives and Special Collections. Dickinson College. Carlisle, PA COLLECTION REGISTER. Name: Fisher, William Righter ( ) MC 2000. Archives and Special Collections Dickinson College Carlisle, PA COLLECTION REGISTER Name: Fisher, William Righter (1849-1932) MC 2000.12 Material: Family Papers (1874-1959) Volume: 0.50 linear feet (1

More information

Bartholomew Dewsbury Hester Bartholomew Dewsbury Alice Esther Dewsbury John Freeman Alice Dewsbury William Dewsbury Alice Dewsbury John Lowe

Bartholomew Dewsbury Hester Bartholomew Dewsbury Alice Esther Dewsbury John Freeman Alice Dewsbury William Dewsbury Alice Dewsbury John Lowe The Dewsbury Families of Soham, Wilburton, Stretham and Little Thetford, Cambridgeshire. Compiled by Andrew Martin www.familytreeuk.co.uk - updated 21 st August 2005. 1. Bartholomew Dewsbury marred Hester

More information

First Generation. Second Generation

First Generation. Second Generation First Generation 1. Jesse FRETWELL. He married Ann OXLEY, on 28 Apr 1787 in Pontefract, Yorkshire, England. Children: 2 i. George Midgeley (1791-1879) Second Generation Family of Jesse FRETWELL (1) & Ann

More information

8 John BATES b: 9 Jan p: Boston, Suffolk, MA m: 22 Dec 1665 p: Chelmsford, Middlesex, MA d: 11 Apr 1722 p: Chelmsford, Middlesex, MA

8 John BATES b: 9 Jan p: Boston, Suffolk, MA m: 22 Dec 1665 p: Chelmsford, Middlesex, MA d: 11 Apr 1722 p: Chelmsford, Middlesex, MA Pedigree Chart 1 Chart no. 1 No. 1 on this chart is the same as no. 0 on chart no. 0 John BATES -Royal ancestry Dec 1 1 May 2 2 Edward BATES -Royal ancestry 1 Apr 1 Feb Feb Deborah SPALDING Nov aft Nov

More information

St Mary Magdalen Chapel Holloway, Bath BURIAL REGISTER ENTRIES & MEMORIAL INSCRIPTIONS IN THE CHURCHYARD

St Mary Magdalen Chapel Holloway, Bath BURIAL REGISTER ENTRIES & MEMORIAL INSCRIPTIONS IN THE CHURCHYARD St Mary Magdalen Chapel Holloway, Bath BURIAL REGISTER ENTRIES & MEMORIAL INSCRIPTIONS IN THE CHURCHYARD St Mary Magdalen Chapel, Holloway, Bath Burial Register Entries Author: P J Bendall Date: 13-Sep-2016

More information

1850 Federal Census, New Manchester, Hancock Co., (W)VA

1850 Federal Census, New Manchester, Hancock Co., (W)VA 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 Schedule 1 - Free Inhabitants in New Manchester in the County of Hancock State of Virginia enumerated by me, on

More information

DOCUMENTATION OF THE RING SWAMP CEMETERY, HAMPTON, NH TROOP 177 EAGLE SCOUT PROJECT (Sorted by Date of Death)

DOCUMENTATION OF THE RING SWAMP CEMETERY, HAMPTON, NH TROOP 177 EAGLE SCOUT PROJECT (Sorted by Date of Death) A 140 139 Drake Sarah, Mrs. Robert 6 8 1742 66 A 3 209 Dow Samuel, Dea. 2 22 1800 82 B 189 239 Toppan Sarah Edmund, Dr. 7 10 1801 96 B 157 Toppan Sarah 1801 A 81 355 Ward Cotton 5 4 1802 68 B 217 283 Lane

More information

The Warburtons of Pool Bank Farm Bowdon

The Warburtons of Pool Bank Farm Bowdon The Warburtons of Pool Bank Farm Bowdon Ray Warburton input from Robert Egerton Warburton Last Updated: 6th June 2013 Table of Contents The.... Descendants........... of.. John..... Warburton..........

More information

Lottie Avery T/O 93 00:47.93

Lottie Avery T/O 93 00:47.93 Event: 1 9/O Girls 50 Freestyle 9 Years (1993) 1 Daisy Todd 93 00:47.48 2 Sian Chapman 93 00:47.57 3 Georgina Higson 93 00:51.48 4 Charlotte King 93 00:51.95 5 Caiti Hamlyn 93 00:52.43 6 Danielle Rogers

More information

East Raritan Twp. 87/104 Hulsizer A.C. M 26 boarder lawyer NJ NJ NJ

East Raritan Twp. 87/104 Hulsizer A.C. M 26 boarder lawyer NJ NJ NJ 1880 Census NEW JERSEY Household/family, surname, name, sex, age, relationship to head, occupation, birth place, father s birth place, mother s birth place. Hudson Co. Jersey City, 1 st Pct 32/38 Hulszier

More information

Competition Winners. Records for 2010 listed.

Competition Winners. Records for 2010 listed. Ventnor Golf Club Competition Winners. Records for 2010 listed. Printed: 29 December 2010 Prize Competition Date Lionel Alexander Third November Midweek Stableford 2 Nov 2010 Lionel Alexander Third RON

More information

Descendants of William Purcell Page 1

Descendants of William Purcell Page 1 Descendants of William Purcell Page 1 1-William Purcell b. 1804, Glinsk, County Mayo, Ireland, d. 30 Aug 1867, Glinsk, County Mayo +Mary? d. Bef 1869, County Mayo, Ireland 2-James Purcell +Sabina McManaman

More information

1st Colonel of the Regiment David Emmanuel Twiggs 28 Jun Jun 1846

1st Colonel of the Regiment David Emmanuel Twiggs 28 Jun Jun 1846 1st Colonel of the Regiment David Emmanuel Twiggs 28 Jun 1836-29 Jun 1846 2nd Colonel of the Regiment William Selby Harney 30 Jun 1846-14 Jun 1858 3rd Colonel of the Regiment Philip St. George Cooke 14

More information

b: 23 Oct 1675 d: 18 Nov 1725

b: 23 Oct 1675 d: 18 Nov 1725 Pedigree Chart 1 Chart no. 1 No. 1 on this chart is the same as no. 0 on chart no. 0 Seth POPE John POPE cont 2 2 Squire Smith POPE Jun 73 Plainfield, Windham, CT May 4 Burlington, Otsego, NY Sep Denmark,

More information

WAYNESBORO, GA CONFEDERATE MEMORIAL CEMETERY

WAYNESBORO, GA CONFEDERATE MEMORIAL CEMETERY 3 40 ADDISON SARAH LAWSON 48 4 81 ALLEN ROBERT 1870 1927 2 25 ANDERSON ROSINA V. Aug 31 1838 Dec 21 1872 J. JONES REYNOLDS 3 25 ASHTON 3 27 ASHTON R. W. YES 4 51 ATKINSONS THOMAS L. B. Oct 2 1828 Jul 2

More information

The McKnight Family of Ellington, CT. Shirley A. Hayden

The McKnight Family of Ellington, CT. Shirley A. Hayden by Shirley A. Hayden Descendants of John McKnight Generation No. 1 1. JOHN 1 MCKNIGHT was born Abt. 1700 in Glasgow, Scotland, and died March 16, 1785 in Ellington, Tolland, CT. He married JERUSHA CRANE

More information

FRAMLINGHAM JUNIOR TRIATHLON 2008

FRAMLINGHAM JUNIOR TRIATHLON 2008 http://www.ipswich-tri.or g/events/junior00files/framresults00/girls.html /0/00 Girls Age 1 Sarah Brunton mantas 0:0(1) :1(1) :() : Kerry Delaney Cambridge Triathlon 1:0() :0() :(1) : Isabelle Wickens

More information

The Warburtons of Haslingden and Radcliffe

The Warburtons of Haslingden and Radcliffe The Warburtons of Haslingden and Radcliffe Ray Warburton with input from Kathy Warburton Margo Duran, Almon Clegg, David C Warburton, Julie Francis, Stephen Carr, and Helena Sanderson Last Update: 30th

More information

Dustin/Dana Family Letters MS 207. Wright State University Special Collections and Archives

Dustin/Dana Family Letters MS 207. Wright State University Special Collections and Archives Dustin/Dana Family Letters MS 207 Wright State University Special Collections and Archives Processed by: Dawne Dewey Oct.-Nov. 1990 Introduction This collection consists of the correspondence of Mighill

More information

Name of Deceased File No. Book Folio. Young, Elizabeth 137 Grant Book #1 with index 200. Young, David 294 Letters of Administration Book #1 175

Name of Deceased File No. Book Folio. Young, Elizabeth 137 Grant Book #1 with index 200. Young, David 294 Letters of Administration Book #1 175 1889 Young, Elizabeth 137 Grant Book #1 with index 200 1892 Young, David 294 Letters of Administration Book #1 175 1893 Young, William 377 Letters of Administration Book #1 247 1896 Young, John 566 Grant

More information

PROPOSED EP BOWLS CALENDAR; January 2019 Version 2 Approved 22 November 2018

PROPOSED EP BOWLS CALENDAR; January 2019 Version 2 Approved 22 November 2018 PROPOSED EP BOWLS CALENDAR; January 2019 Version 2 Approved 22 November 2018 Jan 19 Monday Tuesday Wednesday Thursday Friday Saturday Sunday 1 2 3 4 5 6 Week 1 NEW YEARS DAY EP Bowls Coaching Course EP

More information

Wisconsin 511 Traveler Information Annual Usage Summary January 3, Wisconsin 511 Phone Usage ( )

Wisconsin 511 Traveler Information Annual Usage Summary January 3, Wisconsin 511 Phone Usage ( ) Wisconsin 511 Traveler Information 211 Annual Usage Summary January 3, 212 Overall to-date Summary 36 months of operation 1,16,63 total calls the 1 Million mark was passed on December 3, 212 3,627,527

More information

John CLAY (c )

John CLAY (c ) John CLAY (c1831-1880) 1841 Census Newtonhaugh House, Berwick-upon-Tweed, Northumberland Patrick CLAY 40yrs born in the county Margaret CLAY 30yrs born Scotland John CLAY 11yrs not born in the county Elizabeth

More information

Appendices A:1 20 Victorian periodical articles: Anne Mozley Code Author, Article Title, Journal Date Words Anne Mozley

Appendices A:1 20 Victorian periodical articles: Anne Mozley Code Author, Article Title, Journal Date Words Anne Mozley Appendices A:1 20 Victorian periodical articles: Anne Mozley Anne Mozley 1809-1891 1 Adam Bede and recent novels Jul 1859 8867 Bentleys Quarterly Review Volume 1, 433-472 2 Clever Women Oct 1868 7513 Blackwood's

More information

Albany Road 36 Mile Police Station 26 th June th February 1883

Albany Road 36 Mile Police Station 26 th June th February 1883 26th June 1879 Passed thru 36 enroute to Albany viz expiree 7980 Mr Ennis and exp. 9396 L. Buckley 28th June 1879 Passed thru 36 viz TL 9937 C. Dempster enroute to the Williams on a 14 day pass from Fremantle

More information

2018 Exhibition Schedule Black = Upstairs Gallery Green = Stewart Gallery

2018 Exhibition Schedule Black = Upstairs Gallery Green = Stewart Gallery 2018 Schedule Black = Upstairs Gallery Green = Stewart Gallery EXHIBITION 2018 Annual Domenic DiStefano Memorial Works on Paper January 5 th 27 th Co-Chairs: Jacqueline Barnett & Margaret Warnke IMPORTANT

More information

Parish of St. Stephen, Port Kembla

Parish of St. Stephen, Port Kembla WUA History Records of the following Illawarra parishes: All Saints, Figtree; St. Andrews, Warrawong; St. Matthew's, Primbee; Mission Hall, Kembla Heights; Mission to Seamen; St. Paul's, Cringila; St Peter's,

More information

Thomas Huston father of Rebecca (Huston) Fitzpatrick ref. James HOUSTON married (unk)

Thomas Huston father of Rebecca (Huston) Fitzpatrick ref.   James HOUSTON married (unk) Thomas Huston father of Rebecca (Huston) Fitzpatrick ref. http://www.gence.com/michaelhuston/g0000264.html#i0074 James HOUSTON married (unk) -John HOUSTON married Martha STEWART.- Janet Huston b: in Carlisle,Cumberland,Pennsylvania.

More information

Register Report for John Brown

Register Report for John Brown Generation 1 1. John Brown-1. He was born on 11 Mar 1749 in Canterbury, Windham, Connecticut, USA. He died on 06 Sep 1776 in Albany, Albany, New York, USA. Reference ID was 4096. Ruth Gardiner is the daughter

More information

Census of Coleorton Parish 1841

Census of Coleorton Parish 1841 Census of Coleorton Parish 1841 Record Folio Ages Married Employer Address First Name Surname Relationship Occupation Male Female Single Worker Place of Birth 1 5 Farm Town Thomas Ayre 67 Farmer & Grazier

More information

CALVARY CEMETERY SECTION 8 THE RANGE GR. No. Name Age Death

CALVARY CEMETERY SECTION 8 THE RANGE GR. No. Name Age Death 1 Smotrilla, Paul 60 years 20 April 1933 2 Smotrilla, Ann 63 years 22 January 1946 Double Marker: Smotrilla, Paul 1871-1933 Father Ann 1884-1946 Mother 3 Repulja, Thomas 51 years 23 April 1933 Marker:

More information

Brian Curvis (Swansea)

Brian Curvis (Swansea) www.boxinghistory.org.uk - all rights reserved This page has been brought to you by www.boxinghistory.org.uk Click on the image above to visit our site Brian Curvis (Swansea) Active: 1959-1966 Weight classes

More information

8 Samuel FLINT b: 9 Apr 1712 p: Windham, Windham, CT m: 13 Apr 1736 p: Windham, Windham, CT d: 6 Jan 1802 p: Randolph, Orange, VT

8 Samuel FLINT b: 9 Apr 1712 p: Windham, Windham, CT m: 13 Apr 1736 p: Windham, Windham, CT d: 6 Jan 1802 p: Randolph, Orange, VT Pedigree Chart 1 Chart no. 1 No. 1 on this chart is the same as no. 0 on chart no. 0 4 Silas FLINT Mar 37 Windham, Windham, CT Apr 64 aft 88,,Canada 2 Rufus Frederick FLINT 3 Apr 68 Windham, Windham, CT

More information

MISSOURI JUDICIARY Franklin County. Calendar For Honorable STANLEY DALE WILLIAMS

MISSOURI JUDICIARY Franklin County. Calendar For Honorable STANLEY DALE WILLIAMS 071354690 ST V AMY E COOK Filing : 27-May-2010 9:00 AM Disposition : 09-Feb-2011 4601900 Failure To Register Mtr Veh (Misdemeanor B RSMo : 301.020) Guilty Plea 1 BOND RETURN 071354691 ST V AMY E COOK Filing

More information

SAFE-D Members *updated 1/18/2019

SAFE-D Members *updated 1/18/2019 SAFE-D Members *updated 1/18/2019 ESD/Organization Renewal month Austin County ESD 1 Sep 2019 Austin County ESD 3 Feb 2019 Bastrop County ESD 1 Aug 2019 Bastrop County ESD 2 Nov 2019 Bastrop/Travis Counties

More information

Name Birth date Birth location Death date Death location

Name Birth date Birth location Death date Death location Report Name Birth date Birth location Death date Death location Ford, Aaron 1833 Tennessee Bet. 1870-1880 Tennessee Ford, Abiah 1698 Weymouth, Norfolk, Massachus 1763 Massachus Ford, Aletha 1755 Ford,

More information

1841 census - household transcription

1841 census - household transcription 1841 - household transcription Person: STEVENS, Lydia White Street, St George, Kent Road, You will be charged 5 credits for a transcript and 5 credits for an, unless you have purchased Name Sex Age CHITTY,

More information

Series I, Alexandria Boarding School, is divided into three subseries. Series is organized chronologically.

Series I, Alexandria Boarding School, is divided into three subseries. Series is organized chronologically. Hallowell, James S. 1821-1886. 3 boxes, (#132-132B),.83 linear feet. Biographical/Historical Note: James S. Hallowell was the founder of the Alexandria Female Seminary. The Seminary operated from 1848

More information

Grenadier Guards Enlisted Casualties - 2nd World War (Alphabetical List)

Grenadier Guards Enlisted Casualties - 2nd World War (Alphabetical List) , and enhanced. Kay W. 2617441 Guardsman 6th 31-Mar-1943 25 Sfax Son of James and Elizabeth Kay, of Burnley, Lancashire. Buried in Plot III, Row AA, Grave 20 Keeble A.A. 6202660 Guardsman 2nd D.W 21-May-1940

More information

MEGREW CEMETERY. ADAIR COUNTY, MISSOURI Brought to you by Tracy

MEGREW CEMETERY. ADAIR COUNTY, MISSOURI Brought to you by Tracy MEGREW CEMETERY ADAIR COUNTY, MISSOURI Brought to you by Tracy William and Jershua (Lay) Walters were married about 1835, and to this union, eleven (11) children were born. They left their home in Grainger

More information

Performed everything they said they would, when they said they would. Happy with end result

Performed everything they said they would, when they said they would. Happy with end result Customer Feedback Summary Of 122 customers surveyed, 91 responded Likely to Recommend 97% Professional & Organized 98% Communication 91% Quality Of Materials 100% Problem Resolution 94% Clean & Safe 99%

More information

SISLER FAMILY GENEALOGY

SISLER FAMILY GENEALOGY SISLER FAMILY GENEALOGY My Great Great Great Grandfather, George I (Lewis I) Sisler was born about 1755 in Germany or Philadelphia. He was married around 1783 and moved to Lancaster County, PA. Sometime

More information

Alma Joyce McBroom b. 30 November 1934 d. 7 December 1934, d/o Virgil McBroom & Vida Sadler.

Alma Joyce McBroom b. 30 November 1934 d. 7 December 1934, d/o Virgil McBroom & Vida Sadler. WILLIAM F. SADLER GRAVEYARD Located on the Sadler home place now owned by Richard and Judy Payne, on McBroom Branch. There are 7 stones with no markings, 2 May Be the parents of Florida Smith Sadler. GPS

More information

SAFE-D Members *updated 11/1/2017

SAFE-D Members *updated 11/1/2017 SAFE-D Members *updated 11/1/2017 ESD/Organiza,on Aus$n County ESD 3 Feb 2018 Bastrop County ESD 1 Aug 2018 Bastrop County ESD 2 Nov 2017 Bastrop/Travis Coun$es ESD 1 May 2018 Bexar County ESD 12 Dec 2017

More information

1870 USA Census - Horrocks and Variant Surnames Census Location Name District/City City State Birth Age Birth Place Gender David Horrocks Denver

1870 USA Census - Horrocks and Variant Surnames Census Location Name District/City City State Birth Age Birth Place Gender David Horrocks Denver David Horrocks Denver Arapahoe CO 1833 37 England Male Harry Horrocks Augusta Hancock IL 1863 7 Illinois Male Henry Horrocks Augusta Hancock IL 1822 48 England Male John Horrocks Augusta Hancock IL 1865

More information

2018 BTRDA Autosport International Clubman's Rallycross Championship

2018 BTRDA Autosport International Clubman's Rallycross Championship 218 BTRDA Autosport International Clubman's Rallycross Championship Overall Championship No. 114 75 3 17 148 777 125 38 12 799 514 8 74 13 113 87 77 644 34 116 11 21 888 485 4 99 57 444 22 512 2 11 179

More information

Society of Indiana Pioneers Pioneer Ancestors Approved in 2006

Society of Indiana Pioneers Pioneer Ancestors Approved in 2006 Online Connections home page Genealogy Across Indiana Department Society of Indiana Pioneers Pioneer Ancestors Approved in 2006 Compiled by Evan Gaughan and Rachel Popma The applications for membership

More information

Family of Thomas MARRIS of Croxton ( ) - Overview

Family of Thomas MARRIS of Croxton ( ) - Overview 1. Thomas Marris (b.1728;d.1794) sp: Mary Syberry (b.1734;m.1755;d.1807) - 2. Ann Marris (c.1756-barton-upon-humber (St Peter),Lincs) - sp: Rev Joseph Greenhow - 2. Sarah Marris (b.1757;d.1763) - 2. Bridgett

More information

Descendants of Michael Fynn

Descendants of Michael Fynn 1. MICHAEL 1 FYNN. He married JULIA GRIFFIN. Generation 1 Michael Fynn and Julia Griffin had the following child: 1.1. MICHAEL 2 FYNN II was born in 1824 in Co Galway Bawney, Ireland. He died before 1901

More information

Jewish Civilian Deaths on 13th October 1940 as a result of a WWII bomb on Stoke Newington Road

Jewish Civilian Deaths on 13th October 1940 as a result of a WWII bomb on Stoke Newington Road Jewish Civilian Deaths on 13th October 1940 as a result of a WWII bomb on 157-161 Road Compiled by Harold Pollins Harold Pollins. This list may not be used elsewhere without consent re-formatted by Louise

More information

Townshend Family: A Preliminary Inventory of Their Correspondence in the Manuscript Collection at the Harry Ransom Humanities Research Center

Townshend Family: A Preliminary Inventory of Their Correspondence in the Manuscript Collection at the Harry Ransom Humanities Research Center Townshend Family: A Preliminary Inventory of Their Correspondence in the Manuscript Collection at the Harry Ransom Humanities Research Center Descriptive Summary Creator: Title: Dates: ca. 1824-1884 Extent:

More information

Lot Owner Last Name First Name Middle Born Died Section Block Lots Thompson Thompson Francis M Thompson Edmund P a

Lot Owner Last Name First Name Middle Born Died Section Block Lots Thompson Thompson Francis M Thompson Edmund P a Lot Owner Last Name First Name Middle Born Died Section Block Lots Francis M 1870 1927 1 2 3 Edmund P 1863 1937 1 2 3a True, J. M., family TRUE James W 1872 1959 1 3 22 TRUE E P 1862 1936 1 3 23 Miller

More information

CALVARY CEMETERY SECTION 8 TWO GRAVE LOTS GR. No. Name Age Death

CALVARY CEMETERY SECTION 8 TWO GRAVE LOTS GR. No. Name Age Death 1 Ward, Ann 39 years 7 February 1932 Clarke, Rosemary (on top) at birth 17 August 1942 2 Ward, John J. 78 years 6 October 1968 Note: Died in Cuyahoga Falls, Ohio Double marker: Ward, John J. 1890 1968

More information

Hubbell Family Collection MS B140

Hubbell Family Collection MS B140 Hubbell Family Collection MS B140 Summary Information Repository Fairfield Museum and History Center Title Hubbell Family Collection ID Ms B140 Date [inclusive] 1750-1865 Extent 3 boxes, 4 oversize items

More information

Descendant List - Thomas B LONG

Descendant List - Thomas B LONG Descendant List - Thomas B LONG 1-Thomas B LONG b: 18 Jan 1854 in Georgia d: 12 Dec 1949 in Alabama sp-lucy SMOKE m: 27 Sep 1873 in Dooly County, Georgia sp-lausanna HENDERSON Note: children Birdie, Annie

More information

YONGE STREET REGISTRY OF BIRTHS AND DEATHS 1803?

YONGE STREET REGISTRY OF BIRTHS AND DEATHS 1803? YONGE STREET REGISTRY OF BIRTHS AND DEATHS 1803? - 1866 Archives: H-15-1 and O-12-1 The original marriage register is held by the Canadian Quaker Archives and Library in Newmarket, Ontario. It is catalogued

More information