PASQUOTANK COUNTY. Established in 1670 from Albemarle. Number of Post Offices - 20 Number with postmarks known April R. F.

Size: px
Start display at page:

Download "PASQUOTANK COUNTY. Established in 1670 from Albemarle. Number of Post Offices - 20 Number with postmarks known April R. F."

Transcription

1 Established in 1670 from Albemarle Number of Post Offices - 20 Number with postmarks known April R. F. Winter

2 Deep Creek Unlisted postmaster on 1816 P.O. list Samuel Proctor on 1822 P.O. list Not on 1824 P.O. list Elisha Elisha Lister 8 Aug 1892 Discontinued 28 Feb 1903 Mail to Elizabeth City 27 mm Black 12 Aug mm Black 21 Jan 1902 Elizabeth City, Elizabeth City C.H. Charles Grice 2 Oct 1797 Francis Grice 4 Feb 1799 Jeremiah Murden 10 Sep 1799 Francis Grice 16 Jul 1801 Anthony Butler 1 Apr 1803 Samuel Sawyer 7 Mar 1820 or 21 Asa Rogerson 1 Sep 1821 Isaiah Fearing 31 Dec 1822 William Gregory 12 Aug 1829 Malachi Russell 7 Jul 1834 Timothy Gilbert 22 Jul 1845 William E. Mann 9 May 1849 George A. Williams 22 Aug 1853 Martin V. B. Gilbert 18 Dec 1858 James N. Vaughan 3 Sep 1859 James M. Pool 13 Mar 1861 William A. Price 2 Feb 1869 Daniel C. Lippencott 13 Dec 1876 Charles Guirkin 24 Mar 1877 Darling C. Lippincott 30 Mar 1877 Manuscript 9 Aug Jun mm Red 23 Jun Feb mm Black 12 Dec Sep 1823 Manuscript 9 Apr Aug

3 Charles Guirkin 28 Nov 1881 William C. Davis 1 Mar 1886 Charles Guirkin 6 Feb 1890 Enoch F. Lamb 5 Apr 1894 Elizabeth C. Pool 19 Jan 1899 Isaac M. Meekins 3 Feb 1903 John P. Overman 14 May 1908 William H. Keaton 5 Sep 1912 Andrew L. Pendleton 5 Jun 1913 Jethro A. Hooper 29 Mar 1922 William T. Culpepper 29 May 1934 Roland L. Garrett, Acting 30 Jun 1943 Roland L. Garrett 10 May 1944 Levin Butler Culpepper, Acting 31 Jul 1964 Levin Butler Culpepper 26 Jul 1965 Peggy M. Hubbard Officer-In-Charge 06/25/1987 Howard C. Hodges Postmaster 10/24/1987 Donald C. Cormicle Postmaster 08/14/1999 Lenny Peaden Officer-In-Charge 12/29/2005 Kesha L. Holifield Postmaster 06/10/2006 Delores Ferrell Officer-In-Charge Terry Cummings Officer-In-Charge 06/20/2012 Lester S. Banks Postmaster 10/06/2012 Robert H. Day Postmaster 06/29/ mm Black 16 Sep Jan mm Red 18 Nov Mar mm Blue 19 Jan Nov 1836 Postmaster frank 16 Jun mm Blue 26 Oct Sep mm Red 8 Jan Sep No Scan Type 3 Type 4 32 mm Red 16 Dec Jan mm Black 14 Jan Aug 1860 Type 3 3

4 Confederate Type 4 32 mm Black 16 Oct Jan 1862 Type 3 Reconstruction Type 5 26 mm Orange 18 May Apr 1868 Type 6 25 mm Black 5 Oct 1869 Type 7 25 mm Black 30 Jan 187x 1 Jun 1876 Type mm Black 14 May Aug 1887 Type mm Black 1 Feb Dec

5 0 28 mm Black 6 May Dec mm Black Metal Duplex Type H2 10 Nov Jun mm Black Metal Duplex Type E2 16 Sep Aug mm Black American Machine Type B14 28 Jul Apr a 22.5 mm Black American Machine Type B14 (dial die different, flag die same) 1 May Dec b 22.5 mm Black American Machine Type B14 (dial die same, flag die different) 25 Sep Mar

6 3c 22.5 mm Black American Machine Type B14 (dial die different, flag die different) 25 Mar Jan mm Black Metal Duplex Type E2 29 Aug Jan mm Black Type DT 500 (small N.C. ) 7 Jul Jul mm Black Metal Duplex Type E2 17 Mar Sep mm Black Metal Duplex Type E2 27 Jun Oct

7 8 Type DT 500 (large N.C. ) 13 Mar Dec Type DT Oct Nov mm Black Metal Duplex Type? 1 Jul Nov mm Magenta 8 Apr Jul Type DT 400 (Give-Enough/Through Your/ Community Chest) 7 Oct Oct Type DT 400 (Fight TB/Support Your/TB Association) 29 Nov Feb

8 4 Type DT 400 (Albemarle/Potato Festival/May 29-31, 1953) 18 May May Type DT 400 (Fight TB/Support Your/TB Association) 2 Mar Feb Type DT 400 (Albemarle/Potato Festival/May 14-15, 1954) (Albemarle misspelled) 17 Apr May mm Black 1936 Type F/1 4-Bar\3 May Feb Type DT 300 (small N.C. ) 3 Jul Apr

9 9 30 mm Magenta 9 Sep 1954 Type 30 Type DT 400 (International Cup Regatta/October 2-3/Elizabeth City, N.C.) 24 Sep Oct 1954 Type 31 Type DT 400 (International Cup Regatta/ Elizabeth City, N.C./ October s 1st Weekend) 2 Sep Oct 1955 Type 32 Type DT 400 (International Cup Regatta/September 28-29/Elizabeth City, N.C.) 24 Sep 1957 Type 33 Type DT 400 (small N.C. )(Pray/For/Peace) 4 Jun Jan

10 Type mm Black International Machine Type J30 9 Nov Nov 1959 Type 35 International Machine Type J400 (Pray/For/Peace) 9 Dec Jan 1961 Type 37 Type DT400 (Pray/For/Peace) 9 May Feb 1966 Type 38 Type DT 400 (27909) (Pray/For/Peace) 19 May May 1970 Type mm Magenta 4 Nov 1960 Type mm Black 18 Aug Jun

11 Type mm Black Hanley hand-held roller 2 Aug May 1966 Type 42 Type DTS/z 200 (27909) 22 Aug Jun 1979 Type mm Black 1963 Type F/2 4-Bar (27909) 8 Jan Feb 1972 Type mm Black 1963 Type F/2 4-Bar (27909) 11 Apr 1979 Type mm Magenta 16 Jul Aug

12 Type mm Black Self-Inking Postmarker (27909) 6 Nov 2006 Station Cancels Federal Building Station 16 Mar mm Magenta 28 Jul Mar mm Magenta (27909) 29 Dec 1973 Type 3 28 mm Magenta 11 Nov Aug 1979 Type 4 30 mm Magenta 10 Dec Mar

13 Station Cancels (Cont.) Unit 1 Station 1 Jan Sep mm Magenta 3 Mar 1953 University Station (Elizabeth City State University 30 mm Black Self-Inking Postmarker (27909) 22 Oct Oct 2006 Branch Station Cancels Coast Guard Air Station Branch 26 Apr Jan mm Magenta 19 Mar mm Blue 19 Mar Mar mm Black 11 Jan

14 Branch Station Cancels (Cont.) Naval Air Station Branch 1 Jul Nov mm Black 18 Jul Jun 1943 Rural Station Cancels Morgan s Corner Rural Station 1 May Jan mm Black 1 May Apr mm Magenta 23 Apr 1962 Type mm Black 15 Nov 1966 Type 4 30 mm Magenta 18 Sep

15 Rural Station Cancels (Cont.) Stafford Rural Station 2 Jan Sep mm Black 10 Apr 1906 Weeksville Rural Station 2 Mar Oct mm Blue 24 Jun Sep Jun mm Black 5 Sep Jun 1958 Type 3 30 mm Magenta 20 Mar Jul 1975 Type mm Black 6 Oct Jun

16 Rural Station Cancels (Cont.) Weeksville Rural Station (Cont.) Type mm Magenta 8 Mar Mar 1973 Temporary Station Cancels Statehood Bicentennial Station 87 x 36.5 mm Black (27909) 23 Aug 1989 Elizabeth City Bicentennial Station 75.5 x 35.5 mm Black (27909) 17 Dec th Anniversary Station 91 x 45.4 mm Black (27909) 1 Jan

17 Temporary Station Cancels (Cont.) Sylvester & Tweety Station 74 x 20 mm Black (27909) 27 Apr 1998 Receiving datestamp Type R mm Black 21 Jun 1904 Registered 6 Aug Aug mm Magenta 5 Aug 1912 Fauna Sylvanus S. Sawyer 27 Jul 1894 Discontinued 10 Aug 1896 Mail to Mumford 17

18 Hazen William Atkinson 25 Nov 1889 Discontinued 9 Jan 1891 Mail to Rosedale Hintonsville John M. Hinton 25 Jun 1852 William Dozier 19 Jan 1854 Edmond W. Albertson 2 Oct 1854 William B. Dozier 14 Aug 1855 Edmond W. Albertson 20 Mar 1857 John W. Halstead 7 Jan 1858 Discontinued 16 Feb 1858 Edmond W. Albertson 11 Mar 1858 Edmond W. Albertson, CSA 1 Aug 1861 CSA office closed on or before 30 Apr 1865 Discontinued 11 Dec 1866 William D. Morgan 1 Sep 1868 Discontinued 3 Nov 1868 Kehukee Elder C. Meads 12 Nov 1892 Jordan Parker 19 Jan 1895 Martha S. Parker 18 Mar 1901 James M. Parker 30 Jan 1902 Discontinued 28 Feb 1903 Mail to Elizabeth City Mumfords, Mumford John W. Mumford 16 Jul 1892 Name changed to Mumford 23 Jan 1894 William T. Stafford 23 Jan 1894 James W. Brite 5 Jan 1901 Discontinued 28 Feb 1903 Mail to Elizabeth City 28 mm Black 5 Jul Jun

19 New Lebanon John Richardson 21 May 1839 Peter W. Hinton 24 May 1843 John Richardson 12 Aug 1845 John L. Hinton 14 Jan 1846 Lewis R. Hinton 8 Jul 1846 Discontinued 19 Aug 1846 Newbagon Creek John D. Bailey 25 Mar 1854 William Trueblood 3 Mar 1857 Discontinued 16 Dec 1857 John D. Markham 28 Apr 1858 Francis M. Godfrey 17 Jan 1859 Discontinued 7 Mar 1859 Newbeggan Creek Miles Davis 28 Mar 1828 Discontinued Unknown date Newbegun Mrs. E. J. Hallowell 13 Jul 1880 Annie Walker 29 Jul 1880 Henry C. Meads 13 May 1881 James T. Lewis 4 Mar 1884 Henry C. Meads 3 Jun 1886 James T. Lewis 7 Jul 1886 Charles L. Weeks 29 Dec 1886 Henry C. Meads 11 May 1889 Name changed to Weeksville 17 May mm Black 9 Apr 188x 19

20 Nixonton William Lane 27 Sep 1792 Charles McMorine 3 Dec 1793 Mathias Sawyer 15 Aug 1795 Charles McMorine by 1 Mar 1798 Dr. Mathias Sawyer 27 Jun 1799 William Albertson 26 Aug 1800 John Shaw 1 Oct 1808 John Pool 1 Oct 1811 Miles Eliott 19 Apr 1816 Discontinued 1816 Mail to Gates C.H., Gates County Reuben F. Overman 25 Mar 1854 Walter C. Lowry 3 Mar 1857 William A. Mullen 29 Jun 1857 Dempsey B. Pendleton 28 Apr 1858 Edmond C. Blount 2 Jul 1858 R. H. McIntosh 6 Dec 1858 Discontinued 11 Mar 1859 William Morris 21 Jun 1880 John S. Morris 19 May 1882 Benjamin B. Reed 11 Oct 1883 Discontinued 5 Mar 1883 Mail to Newbegun William A. Price 1 Aug 1884 Anderson M. White 28 Jul 1893 Discontinued 30 Sep 1903 Mail to Elizabeth City Manuscript 26 Feb Aug mm Black 9 May 185x 27.5 mm Black 12 Mar 1898 Okisko John T. Newbould 8 Feb 1882 Thomas W. Haskett 29 Dec 1884 Maggie F. Gregory 2 Mar 1886 Margaret F. Gregory 22 Mar 1886 Doctrine C. Perry 22 Jun 1893 Martha B. Gregory 26 Sep 1903 John W. Lane 3 May 1909 John L. Ludford 21 Feb 1914 John F. Jones 6 Jun 1916 Perga Miller 19 Feb 1921 Lucille Nixon, Acting 19 Mar 1924 Discontinued 15 May 1924 Mail to Chapanoke, Perquimans County 27 mm Black 2 Apr mm Black 1908 Type A/2 4-Bar 13 May May

21 Pasquotank M.E. Sawyer 7 Sep 1802 Discontinued about 1810 Zilphia A. Morgan 17 Apr 1903 Order rescinded 27 Jun 1903 William H. Whitehead 12 Jun 1909 Discontinued 15 Apr 1915 Mail to Okisko 32 mm Black 1910 Type B 4-Bar 14 Jan 1913 Poolville George D. Pool 8 Mar 1898 Discontinued 15 Jul 1905 Mail to Elizabeth City Rose Dale Newton B. Edney 15 Aug 1870 Mary Radford 26 Jun 1874 Alpheus F. Stafford 8 Jun 1875 Thomas Williams 27 Nov 1877 William K. Etheridge 29 Jul 1880 William Atkinson 11 May 1889 John J. Richardson 5 Nov 1889 Joseph F. Jones 7 Aug 1897 Susan B. Granger 15 May 1901 Discontinued 28 Feb 1903 Mail to Elizabeth City 27 mm Black 24 Sep 1889 Sawyer s Ferry Enoch Sawyer 27 Sep 1792 Joseph Jones 16 Jan 1793 Michael Fennell 25 Aug 1793 Discontinued 10 Jun

22 Walston Joseph B. Walston 25 Jun 1898 Order rescinded 18 Oct 1899 Weeksville, name changed from Newbegun Henry C. Meads 17 May 1890 Charles S. Weeks 31 Jul 1893 Job Burgess 8 Jun 1895 Charles L. Weeks 7 Oct 1895 Thomas H. Pailin 26 May 1896 John H. Sawyer 16 Feb 1898 Discontinued 28 Feb 1903 Mail to Elizabeth City Became a rural post office of Elizabeth City Charles C. Meads 4 Oct 1905 Mack L. Palmer, Acting 15 Jul 1926 Mack L. Palmer 18 Jun 1927 Emory C. Jenkins 1 Jun 1947 Discontinued 31 Aug 1954 Mail to Elizabeth City 27.5 mm Black 20 Feb Mar mm Black Doane Type 3-? 12 Jul 1906 Became a rural post office of Elizabeth City Type 3 32 mm Black 1910 Type B 4-Bar 5 May Mar 1919 Type mm Black 1925 Type C/1 4-Bar 19 Jan Dec

23 Weeksville (Cont.) Type 5 32 mm Black 1936 Type F/1 4-Bar 13 May Sep 1940 Type mm Black 1936 Type F/1 4-Bar 6 Apr Feb

DAVIE COUNTY. Established 20 December 1836 From Rowan County

DAVIE COUNTY. Established 20 December 1836 From Rowan County Established 20 December 1836 From Rowan County Number of Post Offices - 36 Number with postmarks known - 28 20 July 2016 - R.F. Winter Advance Enoch Hartman 16 Feb 1877 Alexander A. Springs 13 Nov 1877

More information

Descendants of Walter and Martha Cox Griffith

Descendants of Walter and Martha Cox Griffith 1. Walter Griffith. Born abt 1700. First Generation On 6 Aug 1720 when Walter was 20, he married Martha Cox in Philadelphia, Philadelphia County, PA. Born abt 1700. i. Mary. Born on 18 Nov 1721 in Philadelphia,

More information

Baugh Family Genealogy

Baugh Family Genealogy Baugh Family Genealogy Descendants of Peter Baugh [#62] & Elizabeth Walthall Generations 2-8 Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27518-9167 marslan@nc.rr.com Baugh Web Site: http://arslanmb.org/baugh/baugh.html

More information

Head Family Genealogy

Head Family Genealogy Head Family Genealogy Children of Benjamin Head [#152] & Martha Sharman Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27518-9167 marslan@nc.rr.com Head Genealogy Web Site: http://arslanmb.org/head/head.html

More information

First Generation. Second Generation

First Generation. Second Generation First Generation 1. Property: Purchased land on the Cowpasture at a run which bears his name, Highland County, VA. in 1776. 1 2 Location: in 1776 in Lower Cowpasture, Benson's Run area. 3 George BENSON

More information

HYDE COUNTY. Formed in 1712, name changed from Wickham County. Number of Post Offices - 31 Number with postmarks known - 19

HYDE COUNTY. Formed in 1712, name changed from Wickham County. Number of Post Offices - 31 Number with postmarks known - 19 Formed in 1712, name changed from Wickham County Number of Post Offices - 31 Number with postmarks known - 19 31 March 2018 - R.F. Winter Adam s, Adams John Adams 13 Oct 1813 Thomas Barrow by 30 Sep 1823

More information

Family Group Sheet. Married: February 26, 1852 in: Pendleton County, Kentucky. Wife: Margaret Ann Cummins/Comens CHILDREN

Family Group Sheet. Married: February 26, 1852 in: Pendleton County, Kentucky. Wife: Margaret Ann Cummins/Comens CHILDREN Husband: Thomas Biddle Born: 1829 Married: February 26, 1852 in: Pendleton County, Kentucky Father: Calep Biddle Mother: Sarah Wife: Margaret Ann Cummins/Comens Born: February 29, 1832 Father: Thomas Rev.

More information

Descendants of Henry/Edmond Ormsby Page 1

Descendants of Henry/Edmond Ormsby Page 1 Descendants of Henry/Edmond Ormsby Page 1 1-Henry/Edmond Ormsby b. Cir 1555, Louth, Lincolnshire, England, d., Cloumoneighan, Sligo +Susan Kelph (Kelke) b., Lincolnshire, England 2-Edward Ormsby (of Tobervaddy)

More information

CHOLERA FIELD CHURCHYARD RECORD OF DETAILS ON HEADSTONES

CHOLERA FIELD CHURCHYARD RECORD OF DETAILS ON HEADSTONES Cholera Field CHOLERA FIELD CHURCHYARD RECORD OF DETAILS ON HEADSTONES All these headstones were moved from the church hall churchyard to the cholera field during a major clearing in the 1950s. They are

More information

GREENE COUNTY. Formed as Glasgow in 1791 from Dobbs, Name Changed to Greene in Number of Post Offices - 30 Number with postmarks known - 17

GREENE COUNTY. Formed as Glasgow in 1791 from Dobbs, Name Changed to Greene in Number of Post Offices - 30 Number with postmarks known - 17 Formed as Glasgow in 1791 from Dobbs, Name Changed to Greene in 1799 Number of Post Offices - 30 Number with postmarks known - 17 14 February 2017 - R.F. Winter Appletree Robert W. Taylor, Jr. 19 Jun 1886

More information

First Generation. Second Generation. 1. Location: in 1778 in Crab Run area, Highland County, VA. 1 Joseph BEATHE 2 died in 1801;.

First Generation. Second Generation. 1. Location: in 1778 in Crab Run area, Highland County, VA. 1 Joseph BEATHE 2 died in 1801;. 2 January 2015 First Generation 1. Location: in 1778 in Crab Run area, Highland County, VA. 1 Joseph BEATHE 2 died in 1801;. 2 Joseph BEATHE had the following children: +2 i. Joseph BEATHE, married Mary

More information

The United Empire Loyalists Association of Canada

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

More information

First Generation. Second Generation. Third Generation

First Generation. Second Generation. Third Generation First Generation 1. Property: Received a land grant for 82 acres just north of present day Highland/Pendleton County border in 1785. 1 Henry BUSSARD 1 died in 1791;. 1 Henry BUSSARD had the following children:

More information

REEVES FAMILY TREE HASIMA AREA

REEVES FAMILY TREE HASIMA AREA REEVES FAMILY TREE HASIMA AREA 1 William Ryves b: 1636 in Woodstock, Oxfordshire, England + Elizabeth Pegram b: 1645 in Surry County, Virginia...2 William Cabel Reeves b: 1680 in Surry County, Virginia

More information

Descendant List of Mary PHILBRICK 13 Oct Mary PHILBRICK b: Jun 1622 in Bures St. Mary, Suffolk, England d: 28 Oct 1702 in Hampton, Rockingham,

Descendant List of Mary PHILBRICK 13 Oct Mary PHILBRICK b: Jun 1622 in Bures St. Mary, Suffolk, England d: 28 Oct 1702 in Hampton, Rockingham, 1-Mary PHILBRICK b: Jun 1622 in Bures St. Mary, Suffolk, England d: 28 Oct 1702 in Hampton, Rockingham, New Hampshire +Edward TUCK of Hampton, NH b: abt 1620 in England m: abt 1648 in Hampton, Rockingham,

More information

George ROSE Morgans & Mt Prospect Grand Juror 1678?? -?? =????? -???

George ROSE Morgans & Mt Prospect Grand Juror 1678?? -?? =????? -??? George ROSE Morgans & Mt Prospect Grand Juror 1678 = Herry ROSE PC, MP Rt Hon, 3rd Justice Kings Bench of Mount Pleasant LIM - c1740 = Anne CROSBIE d of David CROSBIE of Clonfert - 5 May 1740 sis of Maurice

More information

Bellbrae Cemetery : Burials Surname First Name Date Age Residence Denomination Comments Class and Grave

Bellbrae Cemetery : Burials Surname First Name Date Age Residence Denomination Comments Class and Grave Bellbrae Cemetery : Burials Surname First Name Date Age Residence Denomination Comments Class and Grave ALFORD Mrs M 09 Jul 1932 Mt Duneed Church of England Undertaker or representative: Munro Common ALFORD

More information

Family Group Sheet 21 August 2015

Family Group Sheet 21 August 2015 Family Group Sheet 21 August 2015 Father Albert Bailey 1 Birth 3 Mar 1845 Delong, Tyler, Virginia, USA 2 8 Residence 1850 Tyler, Virginia, USA 5 Residence 1860 District 3, Pleasants, Virginia, USA 7 Residence

More information

First Generation. Second Generation

First Generation. Second Generation 2 January 2015 First Generation 1. Property: headwaters in Strait Creek area, Pendleton County, VA in 1780. 1 Property: 3 3/4 acres to John Mefford for 5 pounds in Strait Creek area, Highland County, VA

More information

Shaver Family Genealogy

Shaver Family Genealogy Shaver Family Genealogy Children of John Shaver & Mary Blackwelder Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27518-9167 marslan@nc.rr.com Shaver Genealogy Web Site: http://arslanmb.org/shaver/shaver.html

More information

Family Group Record. Sapp Cemetery, Nr. Arkadelphia, Cullman Co., Alabama. Sapp Cemetery, Nr. Arkadelphia, Alabama

Family Group Record. Sapp Cemetery, Nr. Arkadelphia, Cullman Co., Alabama. Sapp Cemetery, Nr. Arkadelphia, Alabama 16 May 1785, Pendleton District, South Carolina Page 1 of 6 4 Jan 1873 Sapp Cemetery, Nr. Arkadelphia, Cullman Co., Alabama 's father 's mother Abt 1803/1804 Russell Cannon, Pendleton Distr., SC Jane (sometimes

More information

12 Samuel CORNING b: 1 Jun 1670 p: Beverly, Essex, MA m: 27 May 1690 p: Beverly, Essex, MA d: abt 1724 p: Beverly, Essex, MA

12 Samuel CORNING b: 1 Jun 1670 p: Beverly, Essex, MA m: 27 May 1690 p: Beverly, Essex, MA d: abt 1724 p: Beverly, Essex, MA Pedigree Chart 1 Chart no. 1 No. 1 on this chart is the same as no. 1 on chart no. 1 4 not Robert YOUNG of NJ 2 Robert YOUNG (parentage unknown) abt,, Scot. Feb 3 Medfield, Norfolk, MA Nov 6 Athol, Worcester,

More information

Sources: MC85 Quayle Family fonds: see also MC80/359 W.D. Hamilton s Old North Esk: Revised, pages : see also MC3/507 Miramichi Irish.

Sources: MC85 Quayle Family fonds: see also MC80/359 W.D. Hamilton s Old North Esk: Revised, pages : see also MC3/507 Miramichi Irish. NOTE: First Families is a collection of genealogical information taken from various sources that were periodically submitted to the Provincial Archives of New Brunswick. The information has not been verified

More information

Harper Family Genealogy

Harper Family Genealogy Harper Family Genealogy Descendants of Henry Harper [#1] & Judith Landrum Generations 1-6 Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27518-9167 marslan@nc.rr.com Harper Web Site: http://arslanmb.org/harper/harper.html

More information

Recreation Facility Hours

Recreation Facility Hours NORMAL HOURS Recreation Facility Hours August 1, 2016 July 31, 2017 Last Revised: July 29, 2016 Effective Dates 2016: AUG 23 31, SEP 1 2, SEP 6 16, SEP 18 23, SEP 25 30, OCT 1 7, OCT 9 18, OCT 24 30, NOV

More information

Date: May Scotland. Country: Lanark. County: Wiston/Roberton. Parish Name: Family History Library. Source:

Date: May Scotland. Country: Lanark. County: Wiston/Roberton. Parish Name: Family History Library. Source: Date: May 2003 Country: County: Parish Name: Source: Scotland Lanark Wiston/Roberton Family History Library Fiche# Marriages: 6900365, Christenings: 6900364 Type of Record Names Researching: Index Lindsay,

More information

Descendants of Bernardina Wenning

Descendants of Bernardina Wenning Descendants of Bernardina Wenning Generation 1 1. BERNARDINA 1 WENNING was born about 1823 in Holland or Prussia. She died on 22 May 1889 in Gibson County, IN. She married (1) JOSEPH MEYER on 13 Feb 1846

More information

Thomas Turner Presley Descendant Information. First Generation

Thomas Turner Presley Descendant Information. First Generation Thomas Turner Presley Descendant Information First Generation 1. Thomas Turner 1 Presley was a son of Barney Harrison Presley and Malinda Morgan. He was born about 1833 in Chester County, South Carolina.

More information

Report. Name Birth date Birth location Death date Death location Spouse

Report. Name Birth date Birth location Death date Death location Spouse Report Name Birth date Birth location Death date Death location Spouse Cravens, S A 1838 Cravens, Salley E 1847 Gadbury, J Cravens, Sallie 1785 Somerset, Washington, Pennsylvania 1850 Greene Hills, Illinois

More information

First Generation. Second Generation. 1. Location: in 1775 in Strait Creek area, Highland County, VA. 1 2 Henry SEYBERT 3 5 died in 1795;.

First Generation. Second Generation. 1. Location: in 1775 in Strait Creek area, Highland County, VA. 1 2 Henry SEYBERT 3 5 died in 1795;. First Generation 1. Location: in 1775 in Strait Creek area, Highland County, VA. 1 2 Henry SEYBERT 3 5 died in 1795;. 3 4 Rachel 3 5 was born (date unknown). Henry SEYBERT and Rachel had the following

More information

CASWELL COUNTY. Established 1777 From Orange County

CASWELL COUNTY. Established 1777 From Orange County Established 1777 From Orange County Number of Post Offices - 57 Number with postmarks known - 31 15 May 2015 - R.F. Winter Allison Joseph C. Allison 19 Jan 1886 Discontinued 30 Oct 1909 27 mm Black 27

More information

Descendants of William Littlepage

Descendants of William Littlepage Descendants of William Littlepage Table of Contents Descendants........... of.. William........ Littlepage................................................................... 1.. Name..... Index...................................................................................

More information

UPPER CANADA VOLUNTEERS

UPPER CANADA VOLUNTEERS WAR OF 1812 UPPER CANADA VOLUNTEERS Military Personnel, traitors who reneged on their Oath of Allegiance and burned Niagara- on- the- Lake on 10 December 1813. Completed in 2012 by David F. Hemmings for

More information

NORTH CAROLINA. Free White males 16+ including HoF. Free white females inlcud. HoF. Free white males under 16. All other free persons

NORTH CAROLINA. Free White males 16+ including HoF. Free white females inlcud. HoF. Free white males under 16. All other free persons Head of Household Free White males 16+ including HoF Free white males under 16 Index NORTH CAROLINA Chatham County Isaac Matthews 2 3 5 7 204 M26 Britain Matthews 1 2 1 1 226 M232 Laurance Matthews 3 4

More information

CHAPTER 5 DRAIN-DUON. Exhibit 31

CHAPTER 5 DRAIN-DUON. Exhibit 31 CHAPTER 5 DRAIN-DUON This chapter builds on prior chapters to prove by a preponderance of evidence that Elizabeth Evans, wife of Roderick Williams, was born in about 1738, and that she was buried 28 Aug

More information

Samuel Whitlock b abt 1793, d abt Married Elizabeth Loyal Nov 15, 1817 in Louisa County, Va.

Samuel Whitlock b abt 1793, d abt Married Elizabeth Loyal Nov 15, 1817 in Louisa County, Va. X4928/10 5/29/2003 Received information indicating that Samuel Whitlock is indeed father of John J. Whitlock and William N. Whitlock and Martha Jane Whitlock. I have not verified information or source.

More information

The United Empire Loyalists Association of Canada

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

More information

Place of Birth PRIVATE Date PRIVATE. Married at PRIVATE Date PRIVATE. (Shurtleff) Hart Place of Birth Torrington, Connecticut Date PRIVATE

Place of Birth PRIVATE Date PRIVATE. Married at PRIVATE Date PRIVATE. (Shurtleff) Hart Place of Birth Torrington, Connecticut Date PRIVATE 1 BRANCH: Halifax-Dartmouth BRANCH ADDRESS: Nova Scotia Applicant Title Mrs. Name in full Linda Eileen Hart Date 12 Oct 2007 Maiden Name Munroe Phone Address P. O. Box 1631, Cotuit, MA 02635 USA E-Mail

More information

The Asa Dunham Family of Norway and Paris, Maine

The Asa Dunham Family of Norway and Paris, Maine The Asa Dunham Family of Norway and Paris, Maine By Eric Stoltz, September 2016 There were 13 Dunham households in Maine recorded in the first United States Federal Census in 1790. One of these households

More information

WORLEY. Second Generation

WORLEY. Second Generation 1. John Worley b. Aug 1834, m. Elizabeth, b. Mar 1842. 2. i William Worley b. Sep 1861. 3. ii Henry Worley b. Oct 1867. 4. iii George Worley b. Mar 1872. 5. iv John A. Worley b. Nov 1873. 6. v Benjamin

More information

Descendants of Tryall "Newberry" Newbury 30 March 2011

Descendants of Tryall Newberry Newbury 30 March 2011 First Generation 1. Tryall "Newberry" Newbury was born in 1649. He died on 9 Dec 1705 at the age of 56 in Malden, Middlesex Co., MA. MassachusettsDeaths and Burials, 1795-1910 Name: Tryall Newberry Gender:

More information

Varners in Georgia Census Records (Table of contents at end of document)

Varners in Georgia Census Records (Table of contents at end of document) To view the ADAHCat catalog record for the Varner Family History Research Papers, click here: http://216.226.178.202:81/vwebv/holdingsinfo?bibid=29322 Varners in Georgia Census Records 1800-1860 (Table

More information

CABARRUS COUNTY Established 1792 From Mecklenburg County Number of Post Offices - 60 Number with postmarks known February R.F.

CABARRUS COUNTY Established 1792 From Mecklenburg County Number of Post Offices - 60 Number with postmarks known February R.F. Established 1792 From Mecklenburg County Number of Post Offices - 60 Number with postmarks known - 32 17 February 2015 - R.F. Winter Barringer S. C. Fisher 31 May 1888 Name changed to Rimer 31 Jul 1888

More information

Family Group Record. 1 M John H. Eisenhower Born F Mary Ann Eisenhower. 3 F Catharine Ann Eisenhower. Jacob F. Eisenhower

Family Group Record. 1 M John H. Eisenhower Born F Mary Ann Eisenhower. 3 F Catharine Ann Eisenhower. Jacob F. Eisenhower Husband Jacob Frederick Eisenhauer 1 Born-2 19 Sep 1826 Elizabethville, Dauphin, Pennsylvania Census-3 1850 Lower Paxton Township, Dauphin, Pennsylvania Census-4 1860 Washington Township, Dauphin, Pennsylvania

More information

BEAUFORT COUNTY. Formed in 1712 from Pamptecough

BEAUFORT COUNTY. Formed in 1712 from Pamptecough Formed in 1712 from Pamptecough Number of Post Offices - 68 Number with postmarks known - 42 7 August 2014 - R.F. Winter Acme William O. Ellis 7 Jul 1894 Order rescinded 20 Sep 1894 Acresville Fenner J.

More information

Register Report for Francis Wright

Register Report for Francis Wright Generation 1 1. Francis Wright-1 [1]. He was born Abt. 1797 in NC. Jane? [1]. She was born Abt. 1803 in VA. Francis Wright and Jane?. They had 5 children. 2. i. Elizabeth Ann Wright [1]. She was born May

More information

LUCAS HIGH SCHOOL LUCAS, IOWA GRADUATES:

LUCAS HIGH SCHOOL LUCAS, IOWA GRADUATES: LUCAS HIGH SCHOOL LUCAS, IOWA GRADUATES: 1886-1959 This list of Lucas High School graduates and their spouses has been compiled from a variety of sources. It has been a work in progress for 40+ years and

More information

Family Group Record. If this was a son, he died before Resided, Brownville, Lee Co., Alabama,USA

Family Group Record. If this was a son, he died before Resided, Brownville, Lee Co., Alabama,USA Born 14 Mar 1759, Hanover Co., Virginia Page 1 of 6 23 Aug 1836, Hall Co., Georgia, USA 's father 's mother Born Abt 1781 Thomas Kendrick Rebecca Palmer Abt 1760/1770 perhaps,, Sc Perhaps,, South Carolina

More information

Yancey Family Bible of Albemarle County, Virginia

Yancey Family Bible of Albemarle County, Virginia Yancey Family Bible of Albemarle County, Virginia 1 2 Marriages Marriages James H. Grinstead and Sarah Yancey Dec. 1 st 1830 Jechonias Yancey and Julia L. Winn July 3, 1833 Alexander K. Yancey and Sarah

More information

PAMLICO COUNTY. Established 8 February 1872 from Beaufort and Craven. Number of Post Offices - 32 Number with postmarks known - 21

PAMLICO COUNTY. Established 8 February 1872 from Beaufort and Craven. Number of Post Offices - 32 Number with postmarks known - 21 Established 8 February 1872 from Beaufort and Craven Number of Post Offices - 32 Number with postmarks known - 21 18 April 2015 - R.F. Winter Alliance Alvin B. Campen 27 Sep 1890 William J. Harris (hold)

More information

PENDER COUNTY. Formed on 16 February 1875 from New Hanover. Number of Post Offices - 44 Number with postmarks known April R. F.

PENDER COUNTY. Formed on 16 February 1875 from New Hanover. Number of Post Offices - 44 Number with postmarks known April R. F. Formed on 16 February 1875 from New Hanover Number of Post Offices - 44 Number with postmarks known - 27 18 April 2015 - R. F. Winter Angola Post office records list Angola under Pender County in 1875

More information

Descendants of Thomas Whitted & Peggy Lashley. First Generation

Descendants of Thomas Whitted & Peggy Lashley. First Generation Descendants of Thomas Whitted & Peggy Lashley First Generation 1. Thomas Whitted Jr., 1,2 son of Thomas Whitted Sr. Esq., was born 3 Mar 1784 in Orange County, North Carolina, 1,3 died 15 Jul 1851 in Mount

More information

HAYWOOD COUNTY. Formed on 14 December 1808 from Buncombe County. Number of Post Offices - 71 Number with postmarks known - 41

HAYWOOD COUNTY. Formed on 14 December 1808 from Buncombe County. Number of Post Offices - 71 Number with postmarks known - 41 Formed on 14 December 1808 from Buncombe County Number of Post Offices - 71 Number with postmarks known - 41 28 May 2017 - R.F. Winter Balsam Jennie Persons 1 Aug 1882 Ida R. Troy 5 Jan 1883 Discontinued

More information

Pedigree Chart for Edward Alfred, Hilda Marie, Richard Randolph, Clarence Howard & Donald Benjamin Rutherford

Pedigree Chart for Edward Alfred, Hilda Marie, Richard Randolph, Clarence Howard & Donald Benjamin Rutherford Pedigree Chart for Edward Alfred, Hilda Marie, Richard Randolph, Clarence Howard & Donald Benjamin Rutherford Parents Grandparents Edward A Rutherford 25 Jun 1909 in Petersburg, Haney Township, Crawford

More information

Outline Descendant Report for Edward (Ned) O'Malley

Outline Descendant Report for Edward (Ned) O'Malley Outline Descendant Report for Edward (Ned) O'Malley... 1 Edward (Ned) O'Malley... 2 Patrick O'Malley b: 1801 in Steelaun, Co. Mayo, Ireland, d: 27 Apr 1881 in Steelaun... + Mary McHale?... 3 Martin O'Malley

More information

Hickmotts of Cranbrook KENT (last updated 10 March 2012)

Hickmotts of Cranbrook KENT (last updated 10 March 2012) Hickmotts of Cranbrook KENT 1550-1840 (last updated 10 March 2012) Sources: LDS IGI; Cranbrook Parish Registers (KFHS): C (1559-1812), M(1559-1837), B (1559-1812); Mid-Kent Marriage Index; Ancestry.com

More information

James Perdue Family. (including sources) Research Report by. Joan Horsley Joan Horsley

James Perdue Family. (including sources) Research Report by. Joan Horsley Joan Horsley James Perdue Family (including sources) Research Report by Joan Horsley 2011 Joan Horsley Contact Joan's husband at: jhorsley46@yahoo.com This document may not be used in part or whole for commercial purposes

More information

Descendants of: Page 1 of 6 Robert Earl "Bob" Patterson

Descendants of: Page 1 of 6 Robert Earl Bob Patterson Descendants of: Page 1 of 6 1st Generation 1. was born on Sep. 12, 1929 in McGuffey Village, Hardin Co, OH and died on Sep. 4, 1998 in Manitou Beach, Lenawee Co, MI. He married Joyce Maxine Bailey on Mar.

More information

Descendants of George Wonnacott

Descendants of George Wonnacott Descendants of George Wonnacott Generation No. 1 1. GEORGE 1 WONNACOTT was born 1835 in Thornbury, Devon, England. He married JANE ANON Abt. 1858. She was born Abt. 1835 in Cookbury, Devon, England. Notes

More information

Neuhorst Old Colony Cemetery Name Birth Death Monument Inscription Banman, Isaac 23 Mar Apr 1982 Banman, Margareta 04 May Mar 1985

Neuhorst Old Colony Cemetery Name Birth Death Monument Inscription Banman, Isaac 23 Mar Apr 1982 Banman, Margareta 04 May Mar 1985 Neuhorst Old Colony Cemetery Name Birth Death Monument Inscription Banman, Isaac 23 Mar 1900 19 Apr 1982 Banman, Margareta 04 May 1892 05 Mar 1985 Banman, Sarah 14 Dec 1905 16 Dec 1967 Berg, Maria 13 May

More information

CERTIFICATE APPLICATION BRANCH:

CERTIFICATE APPLICATION BRANCH: 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: uela@becon.org 1 CERTIFICATE APPLICATION BRANCH:

More information

Register Report for Miner Patterson

Register Report for Miner Patterson Generation 1 1. Miner Patterson-1. He was born on Dec 21, 1870 in He died on Apr 26, 1941. Ellen Myrick. She was born on Dec 15, 1878 in She died on Dec 20, 1954 in Knox County, Miner Patterson and Ellen

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@uelac.org CERTIFICATE APPLICATION BRANCH:

More information

Four Generation Ancestor Report. Richard Henry Walker ( )

Four Generation Ancestor Report. Richard Henry Walker ( ) Four Generation Ancestor Report for Richard Henry Walker (1934-2012) This is a sample of our work, and all of the individuals are fictitious Devon Family History Research www.devonfamilyhistoryresearch.co.uk

More information

Chapter 10 of Some Jasper County Pioneers Jacob and Mary Herring L. Kenyon

Chapter 10 of Some Jasper County Pioneers Jacob and Mary Herring L. Kenyon Chapter 10 of Some Jasper County Pioneers Jacob and Mary Herring L. Kenyon This chapter is one of a series if 18 chapters which cover the ancestors and descendants of jasper county pioneer settlers, all

More information

Ancestors of William Edgar McCulloh

Ancestors of William Edgar McCulloh Ancestors of William Edgar McCulloh Generation No. 1 1. William Edgar McCulloh, born Oct 18, 1866 in Fort Louden, Franklin Co., PA; died May 26, 1938 in Harrisurg, Pa.. He was the son of 2. Amos Crosby

More information

HAYWOOD COUNTY. Formed on 14 December 1808 from Buncombe. Number of Post Offices - 71 Number with postmarks known February R.F.

HAYWOOD COUNTY. Formed on 14 December 1808 from Buncombe. Number of Post Offices - 71 Number with postmarks known February R.F. Formed on 14 December 1808 from Buncombe Number of Post Offices - 71 Number with postmarks known - 39 February 2011 - R.F. Winter Balsam Jennie Persons 1 Aug 1882 Ida R. Troy 5 Jan 1883 Discontinued 2

More information

UNASSIGNED CREELS: THIRD GENERATION

UNASSIGNED CREELS: THIRD GENERATION UNASSIGNED CREELS: THIRD GENERATION UNASSIGNED: David Creel / Hannah Ball 1. David CREEL, b. Abt 1800 in VA, d. in Prince William Co. (?) VA, occupation 1850 Agent (Farm). The parentage of David is inconclusive.

More information

Grimes Amanda 1885? 8 Dec Prot

Grimes Amanda 1885? 8 Dec Prot Grimes Amanda 1885? 8 Dec 1954 69 Prot Grimes Attie 1894 1965 RC Grimes Cecilia 1898 1932 RC Grimes Charles H 1866 1941 father Prot Grimes Charles Walter 1903 1998 son/charles Halford & Mary; father Prot

More information

The United Empire Loyalists Association of Canada

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

More information

MANCHUKUO. First Regular Issue 5 Characters in Top Panel Ordinary Paper - No Watermark 25 Jul f. Brown-Red. 4 f. Yellow-Olive.

MANCHUKUO. First Regular Issue 5 Characters in Top Panel Ordinary Paper - No Watermark 25 Jul f. Brown-Red. 4 f. Yellow-Olive. First Regular 5 Characters in Top Panel Ordinary Paper - No Watermark 25 Jul 1932 ½ f 1 f Bistre-Brown Brown-Red Dull Purple 5 f Slate Chestnut Emerald Vermillion 7 f 8 f Deep Grey Yellow-Brown Red-Orange

More information

Family Group Sheet 25 August 2015

Family Group Sheet 25 August 2015 Family Group Sheet 25 August 2015 Father Charles Clarence Bailey 1 Birth 1838 Tyler, West Virginia, USA Birth 15 Jun 1839 Fish Pot, Tyler, West Virginia, USA 2 6 1850 District 61, Tyler, Virginia, USA

More information

Descendants of Stephen FENWICK

Descendants of Stephen FENWICK Descendants of Stephen FENWICK Generation No. 1 1. STEPHEN 1 FENWICK was born Abt. 1822 in Spitalfields, London, and died 1907 in Bethnal Green, Middlx 1. He married CAROLINE??? in After 1841 Census date..

More information

Descendants of Francis Moore

Descendants of Francis Moore Descendants of Francis Moore Generation 1 1. FRANCIS 1 MOORE was born in 1660 in Dublin, Ireland. He died on 15 Jul 1718 in South Farnham, Essex Co., VA. He married ANN HARBIN. She was born in 1687 in

More information

VAN BUREN COUNTY TENNESSEE

VAN BUREN COUNTY TENNESSEE VAN BUREN COUNTY TENNESSEE CONSOLIDATED LISTING OF MICROFILMED VAN BUREN COUNTY RECORDS CONSISTING OF ROLLS 1-43, 45-67 and A9296 A9328 Note: I - available through Interlibrary Loan TENNESSEE STATE LIBRARY

More information

Chart Prepared by Nick Reddan 02-May-03 Page 1

Chart Prepared by Nick Reddan 02-May-03 Page 1 Ralph RYVES Robert RYVES Charles RYVES Nicholas RYVES Ballyscuddane - 1714 = = = = 1706 Catherine CROKER ob SP ob SP ob SP d of Edward CROKER She m (2) Francis GORE William RYVES Castle Jane LIM c1710

More information

WILLIAM DOUGLAS LANE, SPECIAL COLLECTIONS DIVISION

WILLIAM DOUGLAS LANE, SPECIAL COLLECTIONS DIVISION WILLIAM DOUGLAS LANE, 1843-1875 AN INVENTORY OF HIS PAPERS IN THE LIBRARY OF THE UNIVERSITY OF BRITISH COLUMBIA SPECIAL COLLECTIONS DIVISION William Douglas Lane Papers 1843-1875 The papers consist mainly

More information

The Joseph Dunham Family of Biddeford, Maine

The Joseph Dunham Family of Biddeford, Maine The Joseph Dunham Family of Biddeford, Maine By Eric Stoltz, June 2016 There were 13 Dunham households in Maine recorded in the first United States Federal Census in 1790. One of these households must

More information

Donald Eugene WHITLOCK Ib 4 Apr 1945-New Martinsville, WVa. Katheryn Sue WHITLOCK b 21 Ju11947-New Martinsville, Wva

Donald Eugene WHITLOCK Ib 4 Apr 1945-New Martinsville, WVa. Katheryn Sue WHITLOCK b 21 Ju11947-New Martinsville, Wva Descendancy Chart Giles Lemuel WHTLOCK b 1 Nov 1867-Baldwin, Gilmer County, d 12 Ju1941-Syracuse, Ohio sp: Rosa Belle FRLEY b 14 Nov 1877-Greenbrier County d AFT 1 Oct 1950-Syracuse, Ohio Unnamed WHTLOCK

More information

STRLodgingPerformanceSnapshotAugust2017CYTD

STRLodgingPerformanceSnapshotAugust2017CYTD % Occupancy % Occ ADR % ADR RevPAR % RevPAR County Cityof Downtown MissionValey MissionBay LaJola Pt.LomaPeninsula NorthCoastal(UTC,I-5Cor. NorthInland(I-15Coridor) 78.7% 83.4% 8 78. 8 81. 83.7% 8 79.8%

More information

CASE CALENDAR FOR THE WEEK OF February 20, 2012 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 01/13/12

CASE CALENDAR FOR THE WEEK OF February 20, 2012 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 01/13/12 CASE CALENDAR FOR THE WEEK OF February 20, 2012 Page: 1 of 5 Tuesday, February 21, 2012 9:00 AM Main Courtroom Panel: FRANK D. CELEBREZZE,JR., KATHLEEN ANN KEOUGH, MARY EILEEN KILBANE 96675 SNOWVILLE SUBDIV.

More information

Descendants of George CHITTICK

Descendants of George CHITTICK Descendants of George CHITTICK Generation No. 1 1. GEORGE 1 CHITTICK 1,2 was born 1800, and died 1887. He married (1) PEGGY ARMSTRONG 3,4. He married (2) MARY ANNE WOODS 4. More About GEORGE CHITTICK:

More information

The Confederation Commemorative

The Confederation Commemorative The 1917 3 Confederation Commemorative Leopold Beaudet Admiral Study Group meeting, BNAPEX 2008 (revised in 2018) Introduction Based on a study by Richard M. Morris of the 1917 3 Confederation commemorative

More information

Descendants to Ane Kirstine Olsen and Anders Sorensen Part 4.1. Part 4. Peter & his descendants

Descendants to Ane Kirstine Olsen and Anders Sorensen Part 4.1. Part 4. Peter & his descendants Descendants to Ane Kirstine Olsen and Anders Sorensen Part 4.1 Part 4 Peter & his descendants 109 Descendants to Ane Kirstine Olsen and Anders Sorensen Part 4.1 110 Descendants to Ane Kirstine Olsen and

More information

THE CHARLES WHITE COLLECTION. Papers, /2 linear feet

THE CHARLES WHITE COLLECTION. Papers, /2 linear feet THE CHARLES WHITE COLLECTION Papers, 1968-1974 1 1/2 linear feet Accession Number 879 L.C. Number The papers of Charles White were placed in the Archives of Labor and Urban Affairs in April of 1978 by

More information

Ancestors of: Page 1 of 5 Keith Hudon

Ancestors of: Page 1 of 5 Keith Hudon Ancestors of: Page 1 of 5 1st Generation 1. was born on Jan. 5, 1985 in Arlington, VA. 2. Thomas Joseph Hudon was born on Jul. 7, 1955 in Monroe County, Rochester, New York. Mother: 3. Roberta Anderson

More information

THE FAMILY OF RICHARD HARDAKER, BADGER OF OTLEY, WHO DIED IN 1596

THE FAMILY OF RICHARD HARDAKER, BADGER OF OTLEY, WHO DIED IN 1596 THE FAMILY OF RICHARD HARDAKER, BADGER OF OTLEY, WHO DIED IN 1596 J Brian Hardaker & Paul J Hardaker (Numbers following a hash mark are the code numbers of individuals in the Hardaker One-Name Study database)

More information

Descendants of William Wonnacott

Descendants of William Wonnacott Descendants of William Wonnacott Generation No. 1 1. WILLIAM 1 WONNACOTT was born Abt. 1821 in Kings Nympton, Devon, England, and died Bet. Apr - Jun 1899 in South Molton, Devon, England. He married MARY

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@uelac.org 1 CERTIFICATE APPLICATION BRANCH:

More information

CERTIFICATE APPLICATION

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

More information

Haslingden St James Monumental Inscriptions

Haslingden St James Monumental Inscriptions A20 Alice 8 Apr 1872 35th year wife of Peter of Edensfield nee Barnes; marriage 1q 1861 Jane 8 Apr 1894 59th year wife of Benjamin of Haslingden nee Barns; marriage 2q 1857; Peter son of Thomas and Elizabeth

More information

First Generation. Alexander CAMPBELL and Rachel BUSSARD had the following children:

First Generation. Alexander CAMPBELL and Rachel BUSSARD had the following children: First Generation 1. Alexander CAMPBELL 1 7 was born in 1768 in Maryland. 8 9 Location: in Back Creek area, Bath County, VA at mouth of Campbell Run in 1797. 10 He died in 1845; at the age of 77 in Jackson's

More information

Memorial Inscriptions St Anne s Church Baslow Page 1 of 10

Memorial Inscriptions St Anne s Church Baslow Page 1 of 10 Memorial Inscriptions St Anne s Church Baslow Page 1 of 10 S01 S02 S03 S04 Bembridge J K Bembridge James K 14 11 1892 59 Bembridge Sarah Jane 11 3 1902 53 In loving memory of ~ James K Bembridge ~ Of Sheffield

More information

Large, Henry Coolagh K(illeigh)

Large, Henry Coolagh K(illeigh) An Index to the Deaths in the Registers of the Church of Ireland parish of Geashill (GAY-shill) [Offaly] 1713 1978, Inclusive of an index of a typescript for Killeigh, 1808 1835. Date (Yr/Mo/Da) Name Address

More information

REGISTER FRAINE BOYS NATIONAL SCHOOL

REGISTER FRAINE BOYS NATIONAL SCHOOL REGISTER OF FRAINE BOYS NATIONAL SCHOOL 1898-1922 Transcribed By BERNARD WALSH Page 1 Notes On This Transcription All details in this document were transcribed exactly as they were written in the original

More information

Barons, Baronets, Knights and other titled Booth family members. Sir George Booth, 1st Bt.

Barons, Baronets, Knights and other titled Booth family members. Sir George Booth, 1st Bt. Barons, Baronets, Knights and other titled Booth family members. Sir George Booth, 1st Bt. Sir George Booth, 1st Bt. was born on 20 October 1566.1 He was the son of Sir William Booth and Elizabeth Warburton.1

More information

BRUNSWICK COUNTY. Formed in 1764 from Bladen and New Hanover. Number of Post Offices - 73 Number with postmarks known - 36

BRUNSWICK COUNTY. Formed in 1764 from Bladen and New Hanover. Number of Post Offices - 73 Number with postmarks known - 36 Formed in 1764 from Bladen and New Hanover Number of Post Offices - 73 Number with postmarks known - 36 September 2008 - R.F. Winter Alston House William Hankins 16 Apr 1834 David J. Taylor 17 Jun 1835

More information

Ancestors of Dorothy Allen

Ancestors of Dorothy Allen Ancestors of Dorothy Allen Vincent William Morley Table of Contents......... of Ancestors...Dorothy....... Allen..............................................................................1.. First.....

More information

WHITLOCK CEMETERY. SW 1/4 SW 1/4, Section 26, Twp. 13N, Range 10W

WHITLOCK CEMETERY. SW 1/4 SW 1/4, Section 26, Twp. 13N, Range 10W Whitlock Cemetery http://www.rootsweb.com/-ilmagalmorganl cemetery /wh... VS?73/r WHITLOCK CEMETERY SW 1/4 SW 1/4, Section 26, Twp. 13N, Range 10W 6'F.- St./ eo/96 1~ Whitlock Cemetery is one of the best

More information

RANDOLPH COUNTY. Established 1779 from Guilford. Number of Post Offices Number with postmarks known April R. F.

RANDOLPH COUNTY. Established 1779 from Guilford. Number of Post Offices Number with postmarks known April R. F. Established 1779 from Guilford Number of Post Offices - 160 Number with postmarks known - 101 18 April 2015 - R. F. Winter Aconite Wilborn Luther 1 Sep 1890 William M. Coble 24 Feb 1891 James A. Spencer

More information