Size: px
Start display at page:

Download ""

Transcription

1 Forward to Page 1 This census index was transcribed from photocopies of the microfilm records. It has all of the inherent problems associated with faded ink, crossed out entries, poor handwriting, and transcription errors. Any information taken from this index should be view in the light of potential errors. The user should always consult the orginial records when possible. Code for the 1860 Census 1 Dwelling house numbered in the order of visitation 2 Familes number in the order of visitation 3 The name of ever person whose usual place of abode on the first day of June, 1850, was in this family 4 Age 5 Sex 6 Color, white, black, or mulatto 7 Profession, occupation, or trade of each male person over 15 years of age 8 Value of real estate owned 9 Value of personal estate 10 Place of birth, naming the state, territory, or country 11 Maried within the year 12 Attended school within the year 13 Persons over 20 years of age who cannot read and write 14 Whether deaf and dumb, blind, insane, idiotic, pauper, or convict

2 1860 Cooper County Census - Boonville - Page 001 Back To Page 000 Forward to Page 002 Free Inhabitants in the City of Booneville in the County of Cooper State of Missouri ennumerated by me, on the 1st day of June 1850 Post Office: Boonville EB McPhersen 55 M Hotel Keeper MD 2 Meary J. McPhersen 40 F $ 10,000 IN 3 E. Stanley 65 M Retired Trader $1,000 $ 23,000 CT 4 B. A. Murphy 31 M Clerk $ 50 Ireland 5 Mary Murphy 19 F Massachusetts 6 Bernard Murphy 1 M? 7 Paestow Beck 24 M Physician $40,000 $ 50,000 Indiana 1 8 Sarah Beck 20 F $12,000 $ 5,000 Virginia 1 9 Margaret Shaw 16 F Servant Germany Henry F. Plato 26 M Merchant $ 10,000 New York 11 Horace Plato 20 M Clerk New York William Harley 56 M Farmer $50,000 $ 20,000 Ireland 13 C. F. Harley 39 F $6,000 $ 10,000 Ala 14 Robert Beaty 18 M Farmer MO 15 Laura Beaty 15 F MO 1 16 Cornelia Beaty 11 F MO 1 17 Wm Beaty 8 M MO 1 18 G B. Harley 6 F MO C Keill 56 M Merchant $10,000 $ 10,000 openhagen Denmark 20 Mary Keill 58 F Virginia 21 Margaret Keill 19 F $ 100 MO 22 Geo. W. Cook 45 M Jeweler $10,000 $ 10,000 New York 23 William Cook 12 M MO 1 24 James Cook 6 M MO I. T. Rotesh 26 M Clerk $400 $ 400 PA John G. Severidge 21 M Jeweler MO Rebecca Severidge 47 F $1,200 $ 4,000 MO 28 Manor Severidge 15 M MO H. B. Brant 35 M $1,000 $ 350 St. Louis, MO 30 Matilda Brant 24 F MO 31 Elizabeth Brant 10 F MO 1 32 I. B. Brant 8 M MO 1 33 Wm. H. Brant 7 M MO 34 Charles O Brant 1 M MO 35 Margaret Mitsgall 30 F Servant Germany 36 Anna Gartines 14 F Servant

3 Washington Adams 45 M Lawyer $6,000 $ 50,000 KY 38 Eliza C. Adams 38 F KY 39 John Adams 19 M Printer MO Legal Dumb 40 E. B. Adams 11 M MO 1

4 1860 Cooper County Census - Boonville - Page 002 Back To Page 001 Forward to Page 003 Free Inhabitants in the City of Boonville in the County of Cooper State of Missouri ennumerated by me, on the 1st day of June 1860 Post Office: Boonville Sally Adams 9 F MO 1 2 James B. Adams 4 M MO R. B. Baron 50 M Merchant $12,250 $ 11,000 KY 4 Sally Baron 19 F $ 1,200 MO 5 Maria Baron 16 F MO 1 6 Lizi Baron 14 F MO 1 7 Mary Baron 12 F MO 1 8 Langston Baron 11 M MO 1 9??enauda Baron 9 F MO Maria Hayden 56 F $5,000 $ 9,000 KY 11 H. R. Hayden 18 M $ 900 MO 12? Hayden 33 M Lawyer $7,000 $ 15,000 MO 13 Alice Hayden 23 F MO 14 Maria Hayden 1 F MO Edward Gray 54 M Book Maker $4,000 $ 6,000 York, England 16 Mary Gray 50 F England Peter Kopp 45 M $1,000 $ 100 Nassaw Ger 18 Irene Kopp 40 F Nassaw Ger 19 William Kopp 16 M Barber Nassaw Ger 20 Philip Kopp 14 M Nassaw Ger Sam. D. Holzmeter 59 M Merchant $900 $ 200 Switzerland 22 Dorthea Holzmeter 32 F Switzerland 23 Idice Singer 18 M Clerk Prusia ? Oppstein 32 M Merchant $5,000 $ 3,000 Heseu G Dutehog 25? Oppstein 26 F MO 26? Oppstein 7 F MO 1 27 Rosa Oppstein 5 F MO 28 Mary Ann Oppstein 3 F MO 29 Coit Oppstein 12-Jan M MO 30 Wilhemin? 18 F France 31 Anna Geinsth 11 F MO Joseph Oppstein 36 M Merchant $22,000 $ 4,000 Heseu G Dutehog 33 Luiesia Oppstein 35 F MO 34 Joseph Oppstein 12 M MO 1 35 Henry Oppstein 10 M MO 1 36? Oppstein 9 M MO 1 37? Oppstein 5 M MO

5 38 Mary Oppstein 3 F MO 39 Joseph? 22 M Clerk Heseu G Dutehog ? Attemier 30 M $ 100 Pennsylvania

6 1860 Cooper County Census - Boonville - Page 003 Back To Page 002 Forward to Page 004 Free Inhabitants in the City of Boonville, in the County of Cooper, Page 3 State of Missouri ennumerated by me, on the 1st day of June, 1860 Post Office: Boonville Harriet W. Attemier 21 F Illinois 2 Isaac E. Attemier 2 M Iowa John G. Hayn 21 M Merchant $ 1,000 Prusia 4 Pauline Hayn 20 F MO 5 Laura Hayn ### F MO 6 Fred Kucerien 18 M MO 7 John Hero 18 M Clerk MO Andrew Adams 48 M Relica Trader $5,000 $ 40,000 KY 9 Sarah A Adams 31 F MO 10 Washington F. Adams 11 M MO 1 11 John B. Adams 5 M MO 12 Jonas F. Adams 2 M MO 13 Clary Strange 54 F $1,000 $ 3,000 KY 14 Marthy Flounery 22 F $ 2,000 MO E Lamy 42 M Merchant/Tailor $15,000 $ 20,000 France 16 Lucy Lamy 29 F Virginia 17 James A. Lamy 4 M MO 18 Don L. Lamy 2 M MO 19 Lucy E. Lamy ### F MO 20 Kate Oaks 22 F Virginia I S McFadden 35 M Merchant/Tailor $3,000 $ 1,000 Pennsylvania 22 Celia McFadden 33 F KY Mehemie Miller 49 M Tailor New Jersey I W. Harper 39 M $2,000 $ 8,000 Virginia 25 Virginia Harper 22 F MO 26 Wm. Harper 2 M MO 27 Henry W Harper ### M MO 28 Sally M. Harper 28 F $500 $ 3,000 Virginia 29 Harriet Harper 23 F $500 $ 3,000 Virginia Obediah Edwards 48 M $1,000 $ 4,000 England 31 Nancy Edwards 23 F England 32 Alfred Edwards 21 M England 33 James Edwards 17 M England 34 Harriet Edwards 16 F England 35 Sara Edwards 13 F England 1 36 Matilda Edwards 7 F England 1

7 37 Mary Ann Edwards 11 F Atlantic (U.S. Ship) Thos. H H(K)irstin 45 M $3,000 $ 2,000 England 39 Mary E. H(K)irstin 39 F England 40 Terence E. H(K)irstin 11 M 1

8 1860 Cooper County Census - Boonville - Page 004 Back To Page 003 Forward to Page 005 Free Inhabitants in the City of Boonville, in the County of Cooper, Page 4 State of Missouri ennumerated by me, on the 1st day of June, 1860 Post Office: Boonville

9

10 Back To Page 004 Forward to Page 006 Free Inhabitants in the City of Boonville in the County of Cooper State of Missouri ennumerated by me, on the 1st day of June 1860 Post Office: Boonville Benj. R. Tompkins 17 M Missouri John Otten 32 M Tailor $2,500 $ 600 Hanover 3 Johanna Otten 30 F Baden 4 Johanna Otten 8 F Missouri 1 5 Mary Otten 6 F Missouri 6 Charles F. Otten 3/12 M Missouri Richard McCarty 29 M Trader $3,100 $ 1,000 Kentucky 8 H.P. Short 25 M Sadler $1,800 $ 500 Kentucky George L. Hardeaslle 30 M Merchant $15,000 $ 10,500 Indiana 10 Adalade Hardeaslle 25 F New York 11 Calvin C. Hardeaslle 5 M Missouri 12 George T Hardeaslle 1 M Missouri 13 Delia Ann Cade 65 F $9,000 $ 1,000 New York 14 Stephen Hills 19 M Servant Illinois 15 Sarah Hills 22 F Servant Illinois 16 Ellen Cody 18 F Servant Ireland Henry Wolfort 24 M Merchant $ 2,500?Bacacca 18 Henry Wolfort, Jr. 17 M Merchant MD R. Brenniesen 60 M Grocer $6,000 $ 1,000 Baden 20 Jesitto Brenniesen 58 F Baden 21 Julia Brenniesen 20 F Baden 22 Leapold Brenniesen 18 M Colege Student Baden 1 23 Adalade Brenniesen 70 M Baden 24 F Leber 21 M Clerk Darmstadt Thos. W. Russell 18 M Clerk $ 700 Missouri 26 James H. Russell 17 M Clerk $ 100 Missouri 1 27 W.M. Johnson 27 M Clerk $ 1,500 VA A. H. C. Koontz 29 M Merchant $350 $ 500 VA 29 M. C. Koontz 22 F Missouri 30 I. M. Koontz 2 F Missouri 31 Milley Harrison 18 F Missouri H. L. Brown 36 M Register Land Office $10,000 $ 6,500 New York E. E. Buckner 69 M Retired Land Office $5,000 $ 5,000 VA 34 Maria H. Buckner 63 F VA 35 Virginia F. Corbyn 30 F $ 1,500 VA 36 Mary Corbyn 11 F VA 1 37 Elizabeth Corbyn 9 F Mississippi 1 38 Edward G. Corbyn 6 M Mississippi 39 Hellen Corbyn 6 F Mississippi

11 Sam'l I. Tutt 41 M Physician $6,000 $ 5,000 VA

12 1860 Cooper County Census - Boonville - Page 006 Back To Page 005 Forward to Page 007 Free Inhabitants in The City of Boonville in the County of Cooper, Page 6 State of Missouri ennumerated by me, on the 2nd day of June 1860 Post Office: Boonville Mary D. Tutt 29 F VA 2 George Tutt 12 M Missouri 1 3 Margaret E. Tutt 10 F Missouri 1 4 Sam'l M. Tutt 8 M Missouri 5 Stanley Tutt 5 M Missouri 6 Gordon Tutt 1 M Missouri A.W. Simpson 36 M Editor/Publisher $4,500 $ 5,000 Missouri 8 M. R. Simpson 24 F Pennsylvania 9 John Blymyer 51 M Cabinet Maker $ 4,000 Pennsylvania 10 Sally Blymyer 48 F Pennsylvania 11 Ollie Blymyer 20 F Ohio 12 Gaylord Blymyer 18 M Pressman Missouri 13 Charles Miller 17 M Carpenter Missouri 14 R.W. Simpson 17 M Carpenter Pennsylvania Richard Dunn 42 M Dining/Saloon $ 400 VA 16 Mary Dunn 34 F Ohio Frederick Harley 57 M Tailor $ 50 Baden 18 Sofia R. Harley 53 F France 19 Mena Harley 13 F Prusia John Neber 31 M Tailor $1,000 $ 100 Baden 21 Margaret E. Neber 21 F Sax Cobury 22 Louisa Neber 2 F Missouri 23 John Neber 1 M Missouri 24 Dorathy Cagues 63 F Sax Cobury Elizabeth Tucker 32 F $1,500 $ 4,500 Missouri 26 L(G)inney Tucker 17 F Missouri 1 27 Mary E. Hughes 16 F Missouri 1 28 Eliza Mitchell 16 F Missouri 1 29 Betty Glenn 15 F Missouri Martha Naller 41 F $11,000 $ 30,000 Pennsylvania 31 Martha Moddeonell 70 F $ 500 Pennsylvania 32 Sarah Foster 18 F $ 1,000 Missouri William Kinney 52 M Clerk $250 $ 75 Pennsylvania 34 Joseph Sanger 27 M Clerk Prusia Marcus McNalty 39 M Cutter $ 75 Ireland Sigmund Sandfelde 32 M Merchant $800 $ 3,000 Bavaria 37 Louisa Sandfelde 24 F Wertumberg

13 38 Martin Sandfelde 6 M Ohio 39 Elias Sandfelde 4 M Missouri 40? Sandfelde 2 M Missouri

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

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

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

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

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

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

1831 Census Returns for William Street, Londonderry [MIC/5A/7] [Order in Document]

1831 Census Returns for William Street, Londonderry [MIC/5A/7] [Order in Document] William St. on of Total 1 [with] 1 8 Robert McClelland Yes 1 5 2 1 1 9 9 Dealer Right 1 2 [with] 2 9 Anna Fee Yes 1 2 2 2 Right 2 3 [with] 10 Jas. Coyle Yes 2 2 3 1 6 6 Irish Publican Right 3 4 [with]

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

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

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

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

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

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

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

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

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

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

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

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

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

(SOURCE) Name Ref/Father's Ref NEW BRUNSWICK: R Sex Age Born Occupation Religion Source Relationship to Head 1851:

(SOURCE) Name Ref/Father's Ref NEW BRUNSWICK: R Sex Age Born Occupation Religion Source Relationship to Head 1851: PATH:C:\Peter s WP Files\GENEAL\CENSUS\CANADA FILE:NEW BRUNSWICK DATE:January 3,2016 Last Website Updated:January 23,2016 Census Extracts in the Whitlock Family Association Files NEW BRUNSWICK: 1851: (SOURCE)

More information

Descendants of James McClanahan Sr.

Descendants of James McClanahan Sr. Descendants of James McClanahan Sr. Generation 1 1. JAMES 1 MCCLANAHAN SR. was born about 1750 in Fauquier County, Virginia, USA. He died in 1834 in Berlin, Bracken County, Kentucky, USA. He married Elizabeth

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

Unseated lands Montgomery Township 1799 Mercersburg s Return. Bashore, John. Keefer, George 12 acres 2 cows. Mundis, George 2 horses 1 cow

Unseated lands Montgomery Township 1799 Mercersburg s Return. Bashore, John. Keefer, George 12 acres 2 cows. Mundis, George 2 horses 1 cow Tax records are stored at the Franklin County Courthouse, Chambersburg, Pennsylvania Transcribed by Mrs. H. Virginia Smith, Mercersburg, Pennsylvania 2007 Montgomery Township 1799 Mercersburg s Return

More information

Guide to MS 29. Arizona Women s Hall of Fame Records, Bulk Dates inches

Guide to MS 29. Arizona Women s Hall of Fame Records, Bulk Dates inches Guide to MS 29 Arizona Women s Hall of Fame Records, 1980-1991 Bulk Dates 1980-1986 10 inches Prepared by Hermine Shapiro June 1998 Revised January 1999 Donation by Andy Masich in 1987. Citation: Arizona

More information

Agricultural Weather Assessments World Agricultural Outlook Board

Agricultural Weather Assessments World Agricultural Outlook Board Texas (8) Missouri (7) South Dakota (6) Kansas () Nebraska () North Dakota () Oklahoma () Kentucky (4) Montana (4) California (3) Minnesota (3) New York (3) Pennsylvania (3) Tennessee (3) Wisconsin (3)

More information

Agricultural Weather Assessments World Agricultural Outlook Board

Agricultural Weather Assessments World Agricultural Outlook Board Texas (8) Missouri (7) South Dakota (6) Kansas (5) Nebraska (5) North Dakota (5) Oklahoma (5) Kentucky (4) Montana (4) California (3) Minnesota (3) New York (3) Pennsylvania (3) Tennessee (3) Wisconsin

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 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

?? - 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

2016 River Use Statistics -by Steve Sullivan

2016 River Use Statistics -by Steve Sullivan Grand Canyon River Office 2016 River Use Statistics -by Steve Sullivan Topics River Use Statistics Overview Commercial River Use Statistics Noncommercial River Use Statistics Noncommercial River Lottery

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

"ALFORDS" IN THE 1870 CENSUS OF FLORIDA Jan 2009

ALFORDS IN THE 1870 CENSUS OF FLORIDA Jan 2009 Page 1 of 6 Arranged by county, page and dwelling. "ALFORDS" IN THE 1870 CENSUS OF FLORIDA Jan 2009 For most subjects the age is expressed in years immediately after the sex entry. In som e case s - part

More information

States. Postal Abbreviations LEARN THE. AND. by Joy A. Miller

States. Postal Abbreviations LEARN THE.   AND. by Joy A. Miller 1 States LEARN THE AND Postal Abbreviations by Joy A. Miller http://fivejs.com Learn the States and Postal Abbreviations Copyright 2009 Published by Joy A. Miller http://fivejs.com All rights reserved.

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

Faircloth Family Genealogy Notes 1930 USA Census

Faircloth Family Genealogy Notes 1930 USA Census Faircloth Family Genealogy Notes 1930 USA Census Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27511-9167 marslan@nc.rr.com Faircloth Web Site: http://arslanmb.org/faircloth/faircloth.html 10-Sep-2006

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

Lingenfelter Archives (Unmarried) Jabine to Justus

Lingenfelter Archives (Unmarried) Jabine to Justus JABINE, JOHN Born New Jersey New York 1830. 1860 Red Bluff, 1870 Tehama. JABINE, NAPOLEON JACKSON Born New York 1830. Carpenter 1875 Red Bluff. 1860 Red Bluff. GR 1875. JACKMAN, CHARLES Born Illinois 1834.

More information

SOME MILLER DEATHS 1898 TO1905

SOME MILLER DEATHS 1898 TO1905 COL SEX AGE M/S RECORDED PG. GIVEN NAME +MILLER PLACE OF BIRTH OCCUPATION DEATH 12/5/1898 305 Jane E. W F 3 S Tyrone 12/1/98 6/28/1899 305 Lizzie W F 48 S 5/22/99 8/24 1899 305 no name W M 1 d S Williamsburg

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

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

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

Monterey High School Reunion. Classes

Monterey High School Reunion. Classes Monterey High School Reunion Classes 1922-1966 MHS 1914 1920s Kate Gibson, Mrs. Bill Woods, Lena Seybert Kate Gibson, Lena Seybert, Mrs. Bill Woods, Mr. Bob Sterrett 1925 Class Reunion Class of 1927 Swim

More information

Traffic Safety Facts. State Traffic Data Data. Overview

Traffic Safety Facts. State Traffic Data Data. Overview Traffic Safety Facts 2015 Data June 2017 DOT HS 812 412 State Traffic Data Key Findings Traffic fatalities increased by 7 percent from 2014 to 2015 (32,744 to 35,092) for the United States. The fatality

More information

COFFEY FAMILIES IN RUSSELL AND SURROUNDING COUNTIES, 1860 CENSUS

COFFEY FAMILIES IN RUSSELL AND SURROUNDING COUNTIES, 1860 CENSUS Russell Jamestow9 Joseph E Hays 37 1823 H Lawyer 3000 7000 KY Russell Jamestow9 Mary Ann Hays 33 1827 KY Russell Jamestow9 Sophia Hays 4 1856 KY Russell Jamestow9 Hiram R Hays 1 1859 KY Russell Jamestow9

More information

Target Shooting by Hunters and Their Use of Shooting Ranges: 1975, 1991, and 2011

Target Shooting by Hunters and Their Use of Shooting Ranges: 1975, 1991, and 2011 U.S. Fish & Wildlife Service Target Shooting by Hunters and Their Use of Shooting Ranges: 1975, 1991, and 2011 Addendum to the 2011 National Survey of Fishing, Hunting, and Wildlife-Associated Recreation

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

A Comparison of Highway Construction Costs in the Midwest and Nationally

A Comparison of Highway Construction Costs in the Midwest and Nationally A Comparison of Highway Construction Costs in the Midwest and Nationally March 20, 2018 Mary Craighead, AICP 1 INTRODUCTION State Departments of Transportation play a significant role in the construction

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

WALTON COLLECTION ISAAC WALTON ( )

WALTON COLLECTION ISAAC WALTON ( ) State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 WALTON COLLECTION 1796-1961 ISAAC WALTON (1763 1840) Processed by: Margaret

More information

1790 Rutland Co., Castleton (UBC57)(R571)(R709/4)(X3777/22) WHITLOCK, John M4 2 F3 O0 S0 WJ370/WJ255. WHITLOCK, Zalmon M1 0 F3 O0 S0 WZ2/WEB1

1790 Rutland Co., Castleton (UBC57)(R571)(R709/4)(X3777/22) WHITLOCK, John M4 2 F3 O0 S0 WJ370/WJ255. WHITLOCK, Zalmon M1 0 F3 O0 S0 WZ2/WEB1 PATH:C:\Peter s WP Files\WHITLOCK\CENSUS\USA FILE: VERMONT DATE:January 23,2009 Last Web Update:August 15,2010 Census & Tax list Extracts in the Whitlock Family Association Files (SOURCE) VERMONT: 1790:

More information

Warren County, Kentucky Court Records - Naturalization Papers, (SC 2496)

Warren County, Kentucky Court Records - Naturalization Papers, (SC 2496) Western Kentucky University TopSCHOLAR MSS Finding Aids Manuscripts 5-4-2012 Warren County, Kentucky Court Records - Naturalization Papers, 1837-1907 (SC 2496) Manuscripts & Folklife Archives Western Kentucky

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

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

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

1901 Derry Almanac for William Street, Londonderry [Sorted by Side of Street]

1901 Derry Almanac for William Street, Londonderry [Sorted by Side of Street] 1 Holmes & Mullin, Ltd. No street number given. Right 1 2 7 Sam Gilliland Right 2 3 9 Newland & Gompertz Factory. Right 3 4 11 Mrs Begley Right 4 5 15 & 17 Patrick McGinn Right 5 6 9 19 James McDermott

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

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

2011 National Survey of Fishing, Hunting, and Wildlife-Associated Recreation

2011 National Survey of Fishing, Hunting, and Wildlife-Associated Recreation U.S. Fish & Wildlife Service 2011 National Survey of Fishing, Hunting, and Wildlife-Associated Recreation State Overview Issued September 2012 Preliminary Estimates 2 2011 National Survey of Fishing, Hunting,

More information

TABLE C: STATE MANDATES AND FUNDING LEVELS

TABLE C: STATE MANDATES AND FUNDING LEVELS TABLE C: STATE MANDATES AND FUNDING LEVELS Information was collected from the 2012-2013 State of the States in Gifted Education report. Empty cells indicate no response to the question Hatched cells indicate

More information

Competition Place Result Name County

Competition Place Result Name County Competition Place Result Name County Art Flower Drawing Contest 1st Mildred Pyatt Georgetown 2nd Amergo Lyerly Williamsburg Art Wreath Contest 1st Betty Roberts Williamsburg 2nd Rosa Fulton Williamsburg

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

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

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

HANDICAP ACTIVE AND INACTIVE SEASON SCHEDULE

HANDICAP ACTIVE AND INACTIVE SEASON SCHEDULE HANDICAP ACTIVE AND INACTIVE SEASON SCHEDULE The authorized golf association having jurisdiction in an area is responsible for declaring the duration of any inactive season. Any non-member club of an authorized

More information

Animal Drawing/Painting Contest 1st Mildred Pyatt Alice Young Mildred Pyatt Flower Drawing/Painting Contest 1st Armago Lyerly

Animal Drawing/Painting Contest 1st Mildred Pyatt Alice Young Mildred Pyatt Flower Drawing/Painting Contest 1st Armago Lyerly Competition Place Result Name Animal Drawing/Painting Contest 1st Mildred Pyatt Alice Young Mildred Pyatt Flower Drawing/Painting Contest 1st Armago Lyerly Mildred Pyatt Vernell Ford Wreath Contest 1st

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

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

Irving Marathon Sponsorship Proposal

Irving Marathon Sponsorship Proposal 2018 Irving Marathon Sponsorship Proposal Table of Contents What is the Irving Marathon?... 3 Event Demographics... 4 Vision for 2018... 4 Partnering with the Irving Marathon... 5 Title Sponsorship...

More information

Tarrant Monkton. Directories Transcribed by Dorinda Miles. Extract from Post Office Directory of Dorsetshire 1855

Tarrant Monkton. Directories Transcribed by Dorinda Miles. Extract from Post Office Directory of Dorsetshire 1855 Tarrant Monkton Directories 1855 1859 1889 1895 1911 1915 Transcribed by Dorinda Miles Extract from Post Office Directory of Dorsetshire 1855 Tarrant Monkton in the Blandford Union, takes its name from

More information

Joshua Francis Fisher ( ) Papers

Joshua Francis Fisher ( ) Papers Joshua Francis Fisher (1807-1873) Papers 1681-1865 (bulk 1760-1830) 3 boxes, 1.25 linear ft. Contact: 1300 Locust Street, Philadelphia, PA 19107 Phone: (215) 732-6200 FAX: (215) 732-2680 http://www.hsp.org

More information

Population of Puerto Rico (Millions of people)

Population of Puerto Rico (Millions of people) Dr. Mario Marazzi-Santiago Instituto de Estadísticas Executive Director August 15, 2015 Population of Puerto Rico (Millions of people) 4.5 4 3.5 3 2.5 2 1.5 1 0.5 1950 1955 1960 1965 1970 1975 1980 1985

More information

Jeffco Hurricanes (CO-JH) PO Box , Arvada, CO Meet Entry Report

Jeffco Hurricanes (CO-JH) PO Box , Arvada, CO Meet Entry Report Jeffco Hurricanes (CO-JH) PO Box 746396, Arvada, CO 80006 Meet Entry Report Meet: 2019 CO CUDA Classic (Location: Veterans' Memorial Aquatic Center, 5310 East 136th Avenue, Thornton, CO 80602, USA) Date:

More information

Descendants of John Tolar

Descendants of John Tolar Descendants of John Tolar Generation No. 1 1 1. JOHN TOLAR died 1828 in Cumberland Co., NC. He married (1) NANCY Abt. 1781. He married (2) ANN THAMES POPE Abt. 1821 in Cumberland Co., NC. Children of JOHN

More information

U.S MINT STATE DUCKS SALE

U.S MINT STATE DUCKS SALE U.S. 2007-2014 MINT STATE DUCKS SALE POPULAR ISSUES FROM AROUND THE U.S. CHOOSE YOUR HOME STATE OR REGION. ALL VERY FINE, NEVER HINGED. ALABAMA AL 29-36 2007-14 Set of 8... 117.50 82.50 AL 29 2007 $5 Blue-winged

More information

Conduent EDI Solutions, Inc. Eligibility Gateway 270/271 Payer Guide Medicaid

Conduent EDI Solutions, Inc. Eligibility Gateway 270/271 Payer Guide Medicaid Conduent EDI Solutions, Inc. Eligibility Gateway 270/271 Payer Guide Medicaid Version 4010 Technical Support: egateway@conduent.com May 10, 2017 2017 Conduent Business Services, LLC. All rights reserved.

More information

ACCIDENT REPORT BY DRIVER

ACCIDENT REPORT BY DRIVER User: FYELLOWT JOPLIN POLICE DEPARTMENT 09/03/2015 08:00 ACCIDENT REPORT BY DRIVER Accident Date: 08/31/2015-09/03/2015, Driver: Alexander, Emmanuel J Address: 1435 REBEL DR OLN / State: 908488291 AR Age:

More information

THE FUTURE OF SALES TAX REVENUE

THE FUTURE OF SALES TAX REVENUE THE FUTURE OF SALES TAX REVENUE Presented by Adam Fulton, Senior Economic Associate The Outlook for Sales Taxes State governments rely on state sales taxes for more than a fifth of their revenue Economic

More information

Purpose of the Efficiency Program Industry By State and Region Appendices and Limitations of Data

Purpose of the Efficiency Program Industry By State and Region Appendices and Limitations of Data Purpose of the Efficiency Program Industry By State and Region Appendices and Limitations of Data CEE collaborates with the American Gas Association (AGA) to survey and collect data in the United States

More information

Descendants of James Rankin

Descendants of James Rankin Descendants of James Rankin Generation No. 1 1. JAMES 1 RANKIN was born 1756 in Tyrone, Ireland. He married MARY MONTOUR, daughter of FRENCH MONTOUR and HURON WOMAN. She was born 1756. More About JAMES

More information

TRABUE - THOMPSON FAMILY PAPERS

TRABUE - THOMPSON FAMILY PAPERS TRABUE - THOMPSON FAMILY PAPERS 1822-1976 Processed by: Cathi Carmack; Ted Guillaum Archives & Manuscripts Unit Technical Services Section Accession Number: 247 and 94-032 Date Completed: 3-9-98 Location:

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

Traffic Safety Facts 2007 Data

Traffic Safety Facts 2007 Data Traffic Safety Facts 2007 Data Bicyclists and Other Cyclists DOT HS 810 986 Bicyclists and other cyclists include riders of two-wheel nonmotorized vehicles, tricycles, and unicycles powered solely by pedals.

More information

The Walking College: Building the Local Capacity of the National Walking Movement

The Walking College: Building the Local Capacity of the National Walking Movement The Walking College: Building the Local Capacity of the National Walking Movement Ian Thomas, America Walks Faye Paige Edwards, GirlTrek Team Meeting of the National Physical Activity Society: October

More information

Table B-8: U.S. Medical School MD-PhD Applications and Matriculants by School, In-State Status, and Sex,

Table B-8: U.S. Medical School MD-PhD Applications and Matriculants by School, In-State Status, and Sex, MD-PhD and Table B-8: U.S. Medical School MD-PhD and, In-State Status, and Sex, 2017-2018 1 AL Alabama 283 4.9 95.1 45.6 54.4 9 22.2 77.8 44.4 55.6 South Alabama 14 28.6 71.4 50.0 50.0 0 0.0 0.0 0.0 0.0

More information

SECTION SEVEN. Characteristics of People with IDD and Staff in Large Public Residential Facilities

SECTION SEVEN. Characteristics of People with IDD and Staff in Large Public Residential Facilities SECTION SEVEN Characteristics of People with IDD and Staff in Large Public Residential Facilities FY Section 7: Characteristics of People with IDD and Staff in Large State-Operated IDD Facilities This

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

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

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

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

Education Committee Economic Background and Issue Review

Education Committee Economic Background and Issue Review Education Committee Economic Background and Issue Review Montpelier, Vermont January 22, 2014 Thomas E. Kavet State Economist and Principal Economic Advisor to the Vermont State Legislature Since 1996

More information

Xerox EDI Eligibility Gateway 270/271 Payer Guide

Xerox EDI Eligibility Gateway 270/271 Payer Guide Xerox EDI Eligibility Gateway 270/271 Payer Guide Medicaid Version 4010 Technical Support: egateway@xerox.com Updated March 25, 2016 2015 Xerox Corporation. All rights reserved. XEROX and XEROX and Design

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

Occupant Protection Laws

Occupant Protection Laws Occupant Protection s Alabama Alaska Arizona Under 1 yr. or

More information

The New York Public Library Manuscripts and Archives Division

The New York Public Library Manuscripts and Archives Division The New York Public Library Manuscripts and Archives Division 1711-1854 MssCol 1780 Digitization was made possible by a lead gift from The Polonsky Foundation Compiled by Archives Unit, 2016 Summary Creator:

More information

Guide to the Papers of Edward Grant Barrow, National Baseball Hall of Fame Library

Guide to the Papers of Edward Grant Barrow, National Baseball Hall of Fame Library Guide to the Papers of Edward Grant Barrow, 1917-1953 National Baseball Hall of Fame Library National Baseball Hall of Fame 25 Main Street Cooperstown, NY 13326 This guide to the collection was prepared

More information

Deeds of Amwell Township ( )

Deeds of Amwell Township ( ) Deeds of Amwell Township (1739-1809) HUNTERDON COUNTY HISTORICAL SOCIETY 114 Main Street Flemington, NJ 08822 (908) 782-1091 hunterdonhistory@embarqmail.com Finding Aid prepared by Linda Hahola, Archival

More information

1871 Federal Census, Island County, Washington Territory

1871 Federal Census, Island County, Washington Territory 1871 Federal Census, Island County, Washington Territory Transcribed in 1998 by Ralph L. Seefeld for the Genealogical Society of South Whidbey Island from a microfilm located at the Seattle Public Library,

More information

Women registered at the Peacock Lane Magdalene Laundry in the 1911 Census of Ireland

Women registered at the Peacock Lane Magdalene Laundry in the 1911 Census of Ireland Women registered at the Peacock Lane Magdalene Laundry in the 1911 Census of Ireland Surname Forename Age Sex Relation to Religion Birthplace Occupation Literacy Irish Marital Specified Years Children

More information