Proof of Death Registers

Size: px
Start display at page:

Download "Proof of Death Registers"

Transcription

1 Abel Samuel East Caln Downingtown C 494 Abel Sarah Ann West Chester October D 57 Acker Conrad Tredyffrin B 182 Acker John Schuylkill C 263 Acker Joseph D West Chester October A 6 Acker Martha D. Schuylkill December B 37 Acker Mary Schuylkill D 249 Acker Rebecca Uwchlan D 167 Acker Samuel Tredyffrin February A 140 Acker Susanna Schuylkill C 458 Adams Emaline B Phoenixville October A 212 Adams Oliver A Lower Oxford October C 286 Adams Richard Coatesville A 405 Adams Thomas Upper Oxford February D 168 Agnew Alice M Kennett Square December C 425 Agnew Frederick Easttown St. Lukes Hospital, NY C 472 Agnew John Kennett November 1865 B 262 Agnew Sarah New Garden D 64 Ahn David Davis Easttown Philadelphia C 257 Aitken James M.D. West Goshen C 463 Akins John East Whiteland December D 83 Aldred Thomas J West Caln December A 230 Alexander Elizabeth Easttown October C 404 Thursday, February 21, 2019 Page 1 of 230

2 Alexander George North Coventry B 200 Alexander John A Oxford A 305 Alexander Louisa East Whiteland D 137 Alexander Mary West Whiteland D 307 Alexander Sarah F East Bradford November B 228 Alexander Thomas East Bradford D 88 Alexander Washington Kennett Square C 24 Allen Charles B West Whiteland December A 342 Allen Sarah Parkesburg Reading October C 537 Allen Sarah S Wilmington, Delaware December C 226 Allen Sidney West Whiteland November C 173 Allison Lewis Pocopson A 388 Allison Lydia B. Coatesville February D 283 Allison Robert Penn 1854 C 507 Aman Joshua Phoenixville C 13 Aman Mary A. Phoenixville D 217 Amold Peter West Nantmeal November B 228 Amole Ann Warwick D 168 Amole Elizabeth North Coventry November B 310 Amole Harriet Warwick December A 339 Amole Jonas North Coventry B 280 Amole Keziah Warwick D 10 Amole Mary West Nantmeal C 36 Thursday, February 21, 2019 Page 2 of 230

3 Amole Matilda North Coventry December B 235 Amole Rebecca North Coventry A 91 Amole Sarah A North Coventry B 304 Amole Sidney A. South Coventry Pottstown D 330 Amole William West Nantmeal D 318 Anderson Ann Honey Brook Philadelphia December C 64 Anderson Elizabeth Tredyffrin C 120 Anderson Isaac M Charlestown A 67 Anderson James Highland C 572 Anderson Janet West Bradford D 5 Anderson John West Caln 1879 A 37 Anderson Joseph P. Jr. Upper Uwchlan D 186 Anderson Mathias Upper Uwchlan B 84 Anderson Rebecca M Schuylkill September B 337 Anderson Risdon Pocopson November D 329 Andes Martin Sadsbury C 196 Andrews James East Goshen September C 525 Andrews John D Lower Oxford Norristown B 28 Andrews Mary A West Chester November C 591 Apple George E Charlestown C 250 Apple Mary N. West Chester October D 316 Apple Theodore P. West Chester February D 317 Apple Theodore P. West Chester February D 240 Thursday, February 21, 2019 Page 3 of 230

4 Argue Henry Phoenixville B 87 Armington Rebecca Spring City A 148 Armstrong Jane West Goshen November B 227 Armstrong Thomas West Whiteland D 295 Arthur Charles Elk December D 213 Asdall Thomas Honey Brook Alms House C 117 Ash Hannah West Caln a 241 Ash Irvin Phoenixville B 39 Ash Joseph W Coatesville February B 378 Ash Mary M. West Caln D 47 Ash Phineas West Caln February B 333 Ash Samuel East Vincent D 23 Ashbridge Eliza H West Chester Philadelphia A 286 Ashbridge Mary West Whiteland December D 339 Ashbridge Mary Ann West Goshen West Chester October C 402 Ashbridge Rachel V East Caln September B 135 Ashenfelter Henry Phoenixville New Mexico November D 114 Augee Mary Jane West Chester September A 102 Augee Samuel West Chester A 50 Auld Benjamin F. Phoenixville D 107 Auld Ezekiel A Charlestown November C 85 Ayars J. W. F. New London A 28 Babb Phebe H. West Chester December D 78 Thursday, February 21, 2019 Page 4 of 230

5 Babb Thomas C West Chester Kansas City, MO C 516 Bachman Louis L North Coventry C 457 Backus Isabella Wilmington, Delaware C 335 Bader Charles Phoenixville A 301 Badson Citizen G London Grove November C 60 Bahel Eliza J. West Marlborough D 105 Bahel James East Vincent Harrisburg, PA October C 51 Bailey Anna M Westtown December B 354 Bailey Ezra L. East Marlborough D 98 Bailey George L East Marlborough B 54 Bailey Harvey S West Pikeland A 297 Bailey L Byard Downingtown B 306 Bailey Mary West Fallowfield A 379 Bailey Mary East Marlborough A 403 Bailey Mary L Atglen December A 340 Bailey Rebecca Pocopson Concord, Delaware County B 199 Bailey Sarah West Marlborough November C 186 Bailey Susan West Marlborough A 260 Bailey Susanna West Fallowfield A 86 Bailey William T Honey Brook September A 6 Baily Abiah East Marlborough 1868 C 111 Baily Evan P Oxford November C 60 Baily Harvey East Marlborough C 229 Thursday, February 21, 2019 Page 5 of 230

6 Baily Isaac West Chester December B 231 Baily John East Marlborough October C 49 Baily Obed M.D. West Chester C 191 Baily Richard B West Bradford C 517 Baily Samuel P. Toughkenamon D 169 Baily Sarah Pennsbury December B 247 Baily William Pocopson November B 221 Bair Jacob West Fallowfield October B 216 Bair Maggie L West Fallowfield C 129 Bair R Jennie West Caln C 35 Bair William A Sadsbury A 82 Baker Aaron West Marlborough B 365 Baker Aaron London Grove Paoli October C 539 Baker Alice A Londonderry C 515 Baker Ann West Chester September C 272 Baker Elijah West Marlborough C 244 Baker Harriett M West Marlborough December C 457 Baker Henry East Fallowfield November C 546 Baker Jacob London Grove November A 19 Baker Jacob L West Chester November C 410 Baker L Howard London Britain B 44 Baker Lewis Londonderry October B 217 Baker Mary E Highland C 90 Thursday, February 21, 2019 Page 6 of 230

7 Baker Mary R West Fallowfield C 287 Baker Nathan H. Coatesville December D 191 Baker Olivine West Marlborough 1872 B 242 Baker Phebe West Marlborough Wilmington, Delaware D 157 Baker Richard West Marlborough February A 145 Baker Ruthanna London Grove C 525 Baker S Emma West Marlborough B 160 Baker Sarah East Vincent February B 142 Baker Stephen Pocopson B 54 Baker Susan East Fallowfield December A 227 Baker Thomas West Fallowfield B 27 Baker Washington R. East Whiteland November D 214 Baker William Willistown A 371 Baker Wilson Londonderry C 479 Baldwin Abigail West Bradford February A 252 Baldwin Abram W.S. Willistown C 244 Baldwin Amos H Willistown B 384 Baldwin Ann H West Chester B 241 Baldwin Anna M. West Chester December D 237 Baldwin Caleb East Caln C 192 Baldwin Hannah West Chester C 533 Baldwin James H West Fallowfield B 365 Baldwin John Z West Bradford C 177 Thursday, February 21, 2019 Page 7 of 230

8 Baldwin Johnson C West Chester September C 389 Baldwin Joseph East Fallowfield A 33 Baldwin Lydia T. West Chester D 163 Baldwin Mary Ann East Caln C 234 Baldwin Rachel D. East Goshen February D 106 Baldwin Thomas A. Willistown D 11 Baldwin Violetta L West Chester Philadelphia December C 553 Baldwin William P East Fallowfield October A 111 Balentine Jane F Downingtown A 247 Ball George New Castle County, Dela C 188 Ballard Chloe Ann Alice West Chester D 212 Bane Esther Kennett C 353 Bane Jonathan Kennett D 93 Bane Susan West Brandywine C 233 Bane Townsend West Goshen Almshouse B 76 Banks William P Atglen Oxford February C 82 Bannister Mary P Waukesha, Wisconsin B 289 Barber Mark Valley C 487 Barber Samuel East Pikeland Kimberton B 204 Barber William E. West Whiteland A 372 Bardsley Ralph East Brandywine C 521 Bare Abraham R North Coventry A 184 Bare Mary South Coventry September B 376 Thursday, February 21, 2019 Page 8 of 230

9 Bareford Samuel C. Downingtown November D 18 Barker David M. Dover, Delaware [1891] D 29 Barker Matthew East Whiteland November D 321 Barlow Ann Elizabeth West Bradford A 197 Barlow Ashton West Bradford October B 108 Barnard Catharine West Marlborough A 157 Barnard John West Marlborough September D 41 Barnard Joseph W West Chester October C 286 Barnard Lydia West Chester C 109 Barnard Mary E. Newlin D 160 Barnard Mary L Kennett Philadelphia October C 169 Barnard S. Martin Kennett Square September C 270 Barnard Sarah M West Chester February C 83 Barnes Hannah West Chester February C 83 Barnes John West Chester C 460 Barnes Jonathan B West Chester Harrisburg September A 206 Barnett Ellen London Grove D 139 Barnett Lydia S East Whiteland C 88 Barr Caroline J Willistown C 118 Barr Charles Rush Easttown November A 25 Barr Jane Willistown A 77 Barr Morris L. East Brandywine D 278 Barr Sarah M Honey Brook C 142 Thursday, February 21, 2019 Page 9 of 230

10 Barrett Cornelius Hopewell C 201 Barrett John H Upper Uwchlan October A 3 Barrett William Birmingham A 270 Barrick Elihu Londonderry A 269 Barry Michael Newlin D 250 Bartholomew Lydia C. East Whiteland A 414 Bartlett Samuel East Pikeland A 55 Bartolett John East Vincent C 341 Barton Elizabeth S. West Chester D 127 Barton John W Oxford November B 344 Bateman Thomas West Chester November A 125 Batt Charles Schuylkill A 302 Batt Joseph Schuylkill December A 122 Battin Philena Pocopson A 54 Batting Elizabeth H Westtown November A 7 Batzel Andrew Phoenixville September C 392 Bauer Christopher East Vincent B 102 Baugh Catharine East Coventry February B 162 Baugh James C Tredyffrin February C 205 Baugh John Tredyffrin A 279 Baughman Abraham East Coventry September D 193 Baughman Joseph Spring City D 248 Bavington Esther West Fallowfield A 162 Thursday, February 21, 2019 Page 10 of 230

11 Bavis William S Charlestown C 496 Baxter George W East Goshen A 265 Baxter John Caln C 343 Beale James M Caln A 273 Bealer Henry R North Coventry December A 131 Beam Adam Honey Brook February B 250 Beam George Honey Brook A 268 Bean Henry Schuylkill September C 547 Bean Nicholas Schuylkill September C 526 Beans William R. East Coventry September A 211 Beattie Esther S West Chester September A 303 Beaumont Eber Easttown December A 27 Beaumont Jabez Easttown C 228 Beaumont Jabez Easttown C 240 Beaumont Jacob Coatesville February D 121 Beaumont T. Allan Easttown A 59 Beaver Charles Tredyffrin November A 321 Beaver Elizabeth Tredyffrin A 62 Beaver John D Caln C 27 Beaver Lydia W. Charlestown D 275 Beaver Susanna Tredyffrin Norristown February A 360 Beck Lorenzo West Chester February D 227 Becking Ann Coatesville A 165 Thursday, February 21, 2019 Page 11 of 230

12 Beerbower Catharine E. West Chester D 256 Beerbower Mary S. East Pikeland D 161 Beerbower Samuel West Chester D 256 Beerbrower Sarah E West Pikeland A 155 Beeson John M Newark, Delaware December B 44 Bell John T. West Chester February D 243 Bell William West Whiteland February B 255 Bell William T. West Chester September D 300 Bellman Mary East Coventry C 439 Benjaman Sarah Warwick November C 555 Benjamin Daniel A Spring City B 33 Benjamin Rebecca Spring City B 167 Benner John West Nantmeal B 47 Benner Mary Ann Spring City C 36 Benner William E West Nantmeal A 413 Bennett Edward Honey Brook C 238 Bennett James West Chester November A 330 Bennett John Birmingham September B 101 Bennett Juliet West Chester February B 38 Bennett Lydia West Chester September B 202 Bennett Lydia P Willistown West Marlborough A 152 Bennett M Emma Charlestown December C 560 Bennett Maria West Vincent February D 229 Thursday, February 21, 2019 Page 12 of 230

13 Bennett Minerva West Chester C 334 Bennett Rebecca Birmingham December A 232 Bennett William Parkesburg C 355 Benny John Sr. Warwick February C 293 Bently Jeffery West Fallowfield 1849 A 175 Bently Mary Highland October A 126 Benton Wilson Easttown A 169 Bentz Franklin E. Coatesville D 122 Bergen Sarah West Brandywine November B 118 Bergin Patrick Westtown November C 172 Berkley John East Nantmeal A 393 Bernard Sarah M Kennett Square February A 249 Berry Mary A West Goshen A 398 Berry Ruth Ann West Chester 1884 B 339 Beyerly Andrew F Phoenixville C 18 Bickel Daniel M East Coventry November C 297 Bickel Willoughby F South Coventry September C 551 Bickhart Christian East Vincent A 382 Bickhart Mary East Vincent November B 16 Bickhart Mary East Vincent C 151 Bickle William Henry South Coventry A 290 Biddle Susan W. Birmingham Philadelphia February D 132 Bihlmier Alice West Chester C 385 Thursday, February 21, 2019 Page 13 of 230

14 Biles Maggie J West Whiteland C 29 Biles Rebecca K New London C 528 Biles Samuel New London C 118 Bingaman William L. South Coventry Coventryville D 148 Bingham Jennie Gardner Lower Oxford D 245 Bingham Margaret Lower Oxford November C 451 Bird Francis Coatesville A 93 Bishop Davis Upper Uwchlan November D 213 Bishop Joaquin Willistown C 31 Bishop Joseph East Nantmeal C 19 Bishop Susanna B Willistown C 33 Bittle Catherine Tredyffrin December C 564 Bittle Charles Tredyffrin November C 553 Bixler Rebecca E Phoenixville February C 518 Black Alexander East Marlborough October D 197 Black Francis Kennett October B 2 Black James Oxford D 8 Black John Hopewell C 465 Black Mary J. Kennett Square February D 228 Black Samuel Downingtown December C 557 Blake Elizabeth Wilmington, Delaware September D 325 Blessing Paul Sr. Valley A 158 Bloomhart George Schuylkill B 317 Thursday, February 21, 2019 Page 14 of 230

15 Bode Frederick East Vincent September D 193 Bode Henry East Vincent A 402 Boden Andrew Phoenixville C 500 Bolden Margaret Jane Elk [1879] A 77 Bolton Catharine West Chester Philadelphia November C 175 Bolton Hannah Atglen 1878 B 155 Bond Harman East Goshen November A 237 Bonsall Arthur T. West Sadsbury D 32 Bonsall Obadiah West Marlborough D 115 Bonsall Thomas Sadsbury A 387 Boon Margaret J. East Nottingham December D 258 Booth Charles West Fallowfield December A 350 Booth Ebenezer Londonderry B 288 Booth Hannah C Londonderry C 16 Booth John K New London February A 352 Booth Mary Ann East Marlborough B 315 Booth Milton Londonderry September C 221 Boothe William F Elk September A 305 Borton Bulah T Kennett A 290 Borzer Martin Phoenixville Erie C 588 Bossert John R North Coventry December B 21 Bossert Jonas G Spring City C 259 Bougey Thomas W Philadelphia C 598 Thursday, February 21, 2019 Page 15 of 230

16 Boulden Sarah Glasgow, Delaware C 74 Bound Joseph West Bradford October B 219 Bourgoin Eliza West Brandywine February A 251 Bowker Thomas Malvern D 294 Bowman George Tredyffrin A 386 Boyd Annie West Caln A 56 Boyd Ebenezer Oxford A 425 Boyd Elizabeth Parkesburg September C 387 Boyd James Valley [1881] A 235 Boyd James Sr. Valley A 208 Boyd Mary Oxford September B 328 Boyd Sarah Parkesburg February B 43 Boyd Sarah R. West Sadsbury December D 82 Boyd William Sr. Phoenixville September C 384 Boyer Benjamin Franklin D 38 Boyer Frances West Goshen A 381 Boyer Mary E West Chester A 161 Boyer Nicholas Phoenixville C 114 Boyer Sarah Ellen Downingtown February D 114 Boyle Hettie Ann West Caln 1876 A 54 Boyle John W. Coatesville D 88 Boyle Peter Phoenixville C 73 Bracelin Charles B Phoenixville B 381 Thursday, February 21, 2019 Page 16 of 230

17 Bracelin Mary Phoenixville D 184 Brackin Adelaide P. Franklin B 93 Brackin John D Penn December C 422 Bradford James H. M. D. West Chester St. ine, Florida D 341 Bradley Alice Ann East Bradford Coatesville A 182 Bradley James West Pikeland C 463 Brady William Lower Oxford February C 201 Bramberry H. James London Grove D 297 Bramberry Rachel A London Grove C 468 Branberry Jane K Parkesburg February C 84 Brandt John Sr. Parkesburg A 166 Brannon James Phoenixville B 100 Brannon John Phoenixville November A 218 Brennan Michael Westtown C 564 Brian Denard New Garden B 395 Brian Lydia New Garden C 101 Brickhart Franklin East Vincent C 330 Briggs Joseph West Caln B 78 Brineard Josiah Spring City C 376 Brininger Michael West Vincent C 242 Brinton Ann G London Grove C 363 Brinton Anna G West Chester November A 331 Brinton Anna M West Marlborough 1883 B 160 Thursday, February 21, 2019 Page 17 of 230

18 Brinton Caleb Pennsbury September D 185 Brinton Elwood M West Chester December B 18 Brinton Emma K. West Chester 1891 D 51 Brinton George Jr. Thornbury B 90 Brinton John B Dr. West Chester October A 320 Brinton John H. West Chester February D 234 Brinton Sarah Pennsbury B 129 Brinton William B MD West Chester B 47 Brison James Oxford December A 225 Brogan Benaniah W. West Fallowfield D 254 Brogan Sarah H Lower Oxford C 264 Brook Ann Sadsbury February C 464 Brooke Elizabeth North Coventry October C 409 Brooke Hiram North Coventry November B 17 Brooke J Sloan West Chester December C 303 Brooke Jesse Columbiana County, Ohi A 324 Brooke Sarah H Blair, Blair County, Penn A 324 Broomell John Upper Oxford A 258 Broomer Martha Atglen October D 68 Brophy Edward East Fallowfield D 104 Brosius Edwin Kennett Square B 311 Brosius John Comly West Fallowfield C 241 Brosnoskey Joseph East Whiteland D 144 Thursday, February 21, 2019 Page 18 of 230

19 Brosnosky Henrietta West Whiteland C 585 formerly Henrietta Law Brower Gilbert East Coventry December C 559 Brower Henry West Fallowfield December C 434 Brown Alexander Sadsbury December B 192 Brown Benjamin East Nottingham December A 127 Brown Caleb Coatesville October A 217 Brown Caroline Jane Downingtown C 24 Brown David M New Garden B 361 Brown Esther Delaware A 259 Brown Evan London Grove February C 477 Brown George East Fallowfield B 282 Brown Hannah Phoenixville September A 414 Brown Henry East Vincent C 368 Brown Jacob Marshall West Chester A 397 Brown James West Whiteland 1884 B 174 Brown James New Castle County, Dela B 172 Brown James E West Nottingham C 373 Brown John E. East Nottingham D 22 Brown John M West Nottingham B 68 Brown Liberty Downingtown C 374 Brown Lydia P West Chester October A 2 Brown Margaretta H West Chester November C 172 Brown Mary East Caln B 290 Thursday, February 21, 2019 Page 19 of 230

20 Brown Mary Ann West Bradford November B 226 Brown Mendenhall Downingtown C 263 Brown Rachel B. Cecil County, Maryland D 313 Brown Rebecca T. West Chester C 465 Brown Robert N West Fallowfield B 280 Brown Victory West Nottingham B 301 Brown W Harvey Col. West Chester B 50 Brown William New Garden B 246 Brown William J West Fallowfield C 386 Brownback Jesse East Vincent December C 182 Brownback Margarett East Coventry B 335 Brownback Maria East Vincent September C 44 Brownback Peter East Coventry A 382 Brownback Uriah S. R. South Coventry February A 43 Brownback William West Vincent C 510 Brubaker Elizabeth West Caln Lancaster Co C 18 Bruner Susan West Nantmeal November A 352 Brunner Maggie East Pikeland September C 531 Bryan Aaron Sadsbury D 296 Buchanan Andrew Honey Brook C 514 Buchanan Ann P Honey Brook C 354 Buchanan Elizabeth A West Brandywine A 383 Buchanan Hannah Honey Brook February 1882 B 387 Thursday, February 21, 2019 Page 20 of 230

21 Buchanan Jeremiah Honey Brook [1879] A 104 Buchanan Jeremiah Honey Brook A 87 Buchanan Margaret Honey Brook November A 121 Buchanan Martha Honey Brook C 218 Buchanan Rachel Honey Brook September B 205 Buchanan William Honey Brook C 132 Buck Daniel West Nantmeal C 480 Buckley Joseph Newlin A 76 Buckley William Phoenixville December C 560 Buckwalter Benjamin Franklin West Vincent February C 441 Buckwalter Daniel Schuylkill B 132 Buckwalter David Upper Uwchlan B 136 Buckwalter David East Vincent C 587 Buckwalter Elijah F Wallace A 167 Buckwalter Esther Phoenixville C 370 Buckwalter H Carrie Schuylkill C 591 Buckwalter Jacob Phoenixville C 452 Buckwalter Mary B West Chester A 289 Buckwalter Matthias P. Charlestown D 146 Buckwalter Samuel East Vincent February A 41 Buckwalter Samuel R. Schuylkill November D 213 Buckwalter Seth Honey Brook December A 28 Buffington Isaac East Whiteland A 361 Thursday, February 21, 2019 Page 21 of 230

22 Buffington James G Uwchlan C 380 Buffington Mary West Brandywine Philadelphia [1878] A 19 Buffington Richard West Marlborough B 99 Bugless Mary West Chester February D 309 Bull Harriet L West Nantmeal November C 426 Bull Harriet L. Springfield November D 142 Bull Thomas K. East Nantmeal D 276 Buller Eliza West Nantmeal 1866 B 309 Buller Margaret East Brandywine December B 137 Bullock Chalkley J West Chester September 1869 A 230 Bullock John W East Vincent 1864 A 229 Bundy Thomas West Fallowfield 1887 C 214 Bunn David Honey Brook September C 529 Bunting Horatio A Oxford C 597 Bunting Joseph C Upper Oxford 1883 B 61 Burk Hannah J East Fallowfield B 319 Burke Mary Jane Elk September C 576 Burn Caroline Penn C 226 Burnett William Pennsbury A 68 Burns Evalina A West Chester Res. Of James Burns C 38 Burns Henry West Chester Norristown A 256 Burns James D. West Chester D 90 Burns Patrick Phoenixville C 524 Thursday, February 21, 2019 Page 22 of 230

23 Burns Pierce H West Chester February B 148 Burns Sarah R West Chester Philadelphia November C 63 Bush Catharine East Pikeland February C 322 Bush Jacob West Vincent A 180 Bush William Rice County, Kansas Colorado Springs A 190 Bushong John London Grove C 570 Butler Jonathan P Oxford C 7 Butler Robert W East Marlborough B 287 Butler Samuel West Chester February C 574 Butler William West Nantmeal November D 208 Buttler George East Nottingham February B 254 Bye Charles P Dr. Elk November C 550 Byerly David Wallace A 277 Byerly John Wallace B 132 Byers Anna North Coventry A 176 Byler Ruben West Nantmeal December D 86 Cain A W West Sadsbury C 89 Cain Jeremiah West Chester December B 14 Cain Maria West Chester October B 111 Cain Sarah Lower Oxford A 266 Cairns John Honey Brook February B 112 Caldwell John West Chester D 291 Caldwell Oliver Valley B 190 Thursday, February 21, 2019 Page 23 of 230

24 Caldwell Peter Oxford D 302 Caley Hannah M Willistown West Chester B 152 Callahan Patrick Phoenixville C 145 Calvert Rachel Wilmington, Delaware D 325 Campbell Ann I West Nottingham A 82 Campbell Ellen Teresa Phoenixville C 189 Campbell John M West Nottingham November A 81 Campbell John Milton Easttown February C 322 Campbell Joseph Spring City A 279 Canders Chalkley Chester Co 1874 A 411 Died seven to eight years ago Canders Frank Chester Co 1874 A 411 Died seven to eight years ago Canders Jesse Chester Co 1874 A 411 Died seven to eight years ago Cann Margaret A. Oxford D 334 Carey Charles East Marlborough B 321 Carey Robert West Chester Philadelphia A 360 Carey Thomas West Chester A 50 Carhart Elizabeth W Oxford B 332 Carlile Elizabeth Coatesville December D 70 Carlile William Harford County, Maryla 1882 B 271 Carpenter Albina B West Bradford C 203 Carpenter Moses S West Bradford B 264 Carpenter Rebecca West Chester February B 160 Carr David East Marlborough February C 210 Thursday, February 21, 2019 Page 24 of 230

25 Carr John Phoenixville A 272 Carr Wilson G West Vincent November C 543 Carroll John West Chester December B 13 Carter John J Phoenixville October C 470 Carter Nicholas East Coventry B 143 Carver John West Vincent A 370 Caselli Annie Phoenixville A 278 Annie Evans Casey Ellen London Grove November C 566 Casey James Willistown October D 194 Caslin Elizabeth West Chester February C 445 Cassiday Joseph West Goshen November B 153 Cassidy Thomas West Goshen November B 219 Cathcart Samuel Easttown A 253 Cato Elisha Elk D 269 Cavanagh Peter Honey Brook Bryn Mawr B 398 Cavanaugh Franklin Tredyffrin B 30 Chalfant Cloud Atglen September A 109 Chalfant Parker West Fallowfield D 305 Chalfant Susan West Marlborough September C 52 Chalfant William Franklin C 86 Chamberlain Harriett W. West Chester D 13 Chamberlain Robert London Grove December C 184 Chamberlin G P West Fallowfield November B 29 Thursday, February 21, 2019 Page 25 of 230

26 Chamberlin Palmer West Chester B 271 Chamberlin Thomas M West Fallowfield B 239 Chambers Caleb E West Chester October C 404 Chambers Cyrus Kennett Square November D 330 Chambers Elizabeth Kennett Square A 354 Chambers Hannah D East Marlborough A 282 Chambers Howard West Chester A 29 Chambers Isaac N London Britain Delaware November A 123 Chambers John West Chester September A 312 Chambers Joseph D East Marlborough February C 19 Chambers Joseph P. New Garden D 157 Chambers Mary East Nottingham February A 425 Chambers Mary Ann New Garden October B 112 Chambers Phebe Ann London Grove October C 170 Chambers Samuel Willistown B 153 Chandler Anne P London Grove C 369 Chandler Edward East Marlborough Unionville December A 228 Chandler Elizabeth S. Coatesville February D 243 Chandler Hannah East Marlborough [1881] A 313 Chandler Josephus P Kennett Square February C 318 Chandler Maria Jane Kennett Square A 95 Chandler Mary East Marlborough Germantown A 252 Chandler Mary Ann Kennett D 277 Thursday, February 21, 2019 Page 26 of 230

27 Chandler Sarah Ann New Garden October B 264 Chandler William Kennett Square A 32 Chandler William New Garden A 348 Chandler William B London Grove February C 222 Chapman Margaret Sadsbury B 79 Cherry Robert Elk C 346 Chrisman Annie J. South Coventry D 265 Chrisman Elizabeth Spring City November A 47 Chrisman Elizabeth C South Coventry February A 142 Chrisman George Jr. South Coventry C 474 Chrisman Isaac Warwick C 254 Chrisman Sallie A South Coventry C 116 Chrisman Sarah A. Warwick October D 201 Christman E Cora West Chester September A 247 Christman Elizabeth Schuylkill C 234 Christman Hannah W East Coventry B 189 Christman Jacob East Coventry D 261 Christman Joshua Phoenixville September C 149 Chubback Cynthia M New Garden C 598 Cissell Louisa J West Fallowfield February C 320 Clark Catharine West Chester Norristown November A 333 Clark Catharine West Chester Delaware County September A 416 Clark David T West Sadsbury B 71 Thursday, February 21, 2019 Page 27 of 230

28 Clark Henry Kennett Square 1873 D 90 Clark Joseph B Londonderry December C 195 Clark Joseph B Kennett Square C 509 Clark Mary S Valley 1887 C 178 Clark William Valley C 183 Clark William J. West Nottingham D 169 Clayton Alice Ann Downingtown October C 47 Clayton Elizabeth P Birmingham C 380 Clayton Franklin West Bradford September B 204 Clayton Hannah B Highland C 350 Clayton Harlan Thornbury A 71 Clayton Lydia M. S. West Bradford D 154 Cleaver J Jones Easttown Philadelphia B 300 Clemens Catharine W East Whiteland C 137 Clemens Henry East Pikeland September A 314 Clemens Jacob West Pikeland C 321 Clemenson Susanna Honey Brook February A 156 Clemmens David R. Kansas Burlingame, Kansas September D 180 Clemmens Mary L. Kansas [1892] D 179 Crossed out Clemson John B West Chester February C 575 Clenning John Schuylkill A 256 Clevenstine George East Vincent C 198 Clevenstine Henry East Pikeland C 22 Thursday, February 21, 2019 Page 28 of 230

29 Clevenstine Mary E East Pikeland C 22 Clevenstine Peter L. Phoenixville November B 341 Clewell Mary C Phoenixville October C 171 Clinger Jacob Upper Oxford A 77 Cloud Edwin C. Franklin December D 217 Cloud Joseph Kennett 1889 C 346 Cloud Rachel East Marlborough C 139 Cloud Susan W West Chester Chester C 467 Cloud William West Chester C 143 Cloud William East Goshen December D 77 Cloud William M Kennett A 65 Cluning Sarah Schuylkill December A 130 Coates Eliza Lower Oxford C 347 Coates Ezra Honey Brook B 180 Cobourn John Westtown December D 95 Cochell Mary A Honey Brook C 405 Cochran Anna J Highland September C 401 Cochran David H West Fallowfield C 6 Cochran James London Grove November C 297 Cochran John West Fallowfield A 177 Cochran Phebe West Fallowfield D 97 Cochran William H Highland November C 176 Coffin Henry P. Phoenixville Buena Vista, Virginia November D 207 Thursday, February 21, 2019 Page 29 of 230

30 Coffman Daniel Charlestown B 28 Coffman Elias East Whiteland C 355 Coffman Isaac Z. M. D. Phoenixville D 108 Coffman Samuel Charlestown [1879] A 110 Cole Charles Pocopson C 139 Cole Esther J. Upper Oxford [1891] D 53 Cole Lewis West Fallowfield A 415 Coleman Nicomiah Honey Brook C 100 Coleman Samuel Honey Brook February C 95 Colgan Charles Upper Oxford September A 202 Colgan Sarah East Fallowfield C 383 Collins Thomas East Fallowfield C 200 Collom Fernando G. Oxford Fernwood, Delaware County D 284 Collom Israel H. R. East Nottingham Lee dam C 131 Comegys Margaret East Marlborough C 363 Commons Taylor New London C 150 Compton William E. Malvern October D 56 Conard Emma W West Grove C 76 Conard Everard London Grove D 274 Conard Milton Londongrove February A 352 Conelly Michael West Caln November C 181 Conkling Ira J. East Pikeland Spring City D 8 Conn Sarah Ann New London February A 359 Thursday, February 21, 2019 Page 30 of 230

31 Connell Margaret Honey Brook C 375 Connelly Jane West Caln February D 243 Conner Charles H Newlin December A 421 Conner Jane P Uwchlan Pimberton Prison October A 220 Conner Joseph Newlin September B 52 Connor Bernard East Caln C 402 Connor Mary E. West Chester November D 68 Connor Mary P Newlin October A 323 Conquest William West Bradford C 130 Conrad David New London November C 59 Conrad Rebecca West Chester C 217 Conroy Thomas Westtown A 36 Conway Anthony Schuylkill B 63 Conway Esther Phoenixville September B 325 Conyer Samuel H. West Chester D 163 Cook Charles L. Coatesville D 218 Cook Jacob East Coventry February D 107 Cook John Phoenixville Killed on P&R RR near Phoeni B 310 Cook Margarett B London Grove February C 579 Cook Nathan J London Grove C 343 Cook Samuel East Coventry A 75 Cooke Caroline S Tredyffrin B 159 Coonis Gilbert Phoenixville September C 40 Thursday, February 21, 2019 Page 31 of 230

32 Cooper Benjamin F New Garden December C 65 Cooper Frank T Uwchlan B 203 Cooper George W London Grove C 219 Cooper Irene D West Chester November A 117 Cooper John Wilkins M.D. West Chester December B 233 Cooper Joseph B. Parkesburg C 153 Cooper Margaret London Grove D 112 Cooper Martha Jane Valley A 309 Cope Ann East Bradford B 238 Cope Benjamin East Bradford November D 327 Cope Darlington Franklin C 192 Cope Edge T East Bradford B 375 Cope John Sr. East Bradford September B 205 Cope Morris West Marlborough D 171 Cope William C. East Bradford February B 183 Copeland James Jr. Caln C 31 Corl Hannah S East Nantmeal October A 316 Cornett Samuel Schuylkill B 292 Cornett William Phoenixville A 59 Cornett William L Phoenixville C 493 Cornish Rebecca Coatesville A 103 Cornog Abner Willistown C 262 Cornog Mordecai D Tredyffrin December B 15 Thursday, February 21, 2019 Page 32 of 230

33 Cornog Sarah D Wallace A 376 Corsey Joshua Charlestown October A 129 Corson Marple C East Whiteland A 240 Coryell George East Coventry February A 347 Cosgriff Thomas West Chester November D 322 Cosgrove Mary Ann Phoenixville February C 453 Cosgrove Patrick B Phoenixville Philadelphia October C 399 Couch Sarah S. Uwchlan D 125 Couchlin James Phoenixville Reading, Pennsylvania 1884 B 174 Coudon Patrick Valley September D 190 Coughlin Mary West Chester B 279 Coulter Margaret Honey Brook February B 256 Coulter Robert East Nottingham B 177 Covery Susan East Marlborough 1877 A 152 Covington Elizabeth Downingtown D 301 Cowan James Valley D 113 Cowan John Parkesburg C 330 Cowan Joseph Sadsbury February C 86 Cowan Mary Parkesburg D 108 Cowan Phebe E Atglen February C 202 Cowan Richard F. Oxford D 303 Cowan Robert Atglen C 352 Cowender Thomas Franklin Philadelphia February A 250 Thursday, February 21, 2019 Page 33 of 230

34 Cox Andrew Downingtown D 157 Cox Franklin West Goshen September D 184 Cox Hannah B Kennett September C 158 Cox Jane Ann Highland D 29 Cox John East Marlborough February A 145 Cox Mary H East Marlborough A 302 Cox Phebe H New Garden C 135 Cox Samuel Highland B 104 Cox William Henry Westtown B 45 alias Coxhead Coxhead William Henry Westtown B 45 alias Cox Cranston Simon S West Chester February A 51 Crater Ephraim Phoenixville D 258 Crater Henry East Coventry B 87 Crater Susanna Spring City [1884] B 177 Crawford Davis W Aston A 166 Crawford Eliza Atglen D 89 Crawford James Penn December 1890 D 278 Crawford William B Atglen C 473 Criffith Priscilla East Nantmeal A 386 Criley Edie Atglen February A 185 Criley John October A 1 Criley John D Columbus, Ohio Columbus, Ohio September 1876 A 138 Criley Mary E Atglen A 185 Thursday, February 21, 2019 Page 34 of 230

35 Crisman Robert F. Schuylkill D 98 Crissman Mary S. Uwchlan October D 318 Criswell John B. Downingtown D 176 Criswell Maria Londonderry B 289 Criswell Robert W West Fallowfield C 567 Cronin Joanna Sadsbury December D 235 Cronin Mary Sadsbury December D 234 Crooks Mary F Penn February A 136 Crooks Mary F. Penn [1880] A 136 Crooks Samuel Downingtown C 334 Crosby Catharine M. Lower Oxford D 46 Cross Elizabeth G West Chester October B 345 Crossan Elizabeth O. Franklin D 273 Crossman Charles R Phoenixville Schuylkill September A 154 Crosson Margaret West Fallowfield A 396 Crouse Samuel Sr. West Nantmeal D 170 Crowe Catharine G East Brandywine September A 310 Crowe Christiana R East Brandywine October A 240 Crowe William Caln September B 103 Crowel Rachel M East Nottingham Coatesville B 158 Crowl Charles East Nottingham October B 114 Crowl Jane Elk C 484 Crowl John W Illnois (Fall) 1869 C 576 Thursday, February 21, 2019 Page 35 of 230

36 Crowl Joseph W East Nottingham February A 250 Cuff William West Chester February B 146 Cuff William Westtown C 235 Cullen Frank West Bradford B 288 Cullen James Phoenixville D 65 Cullen Patrick F. Phoenixville D 16 Culton John G. Uwchlan D 184 Cummings Amos M West Nottingham B 112 Cummings Jeremiah West Chester B 168 Cummings John Lower Oxford B 295 Cuningham Robert East Fallowfield D 12 Cunningham Mary Upper Oxford 1867 D 252 Cunningham Thomas East Bradford C 12 Currey Eliza West Whiteland Philadelphia February C 575 Currey William A West Chester C 82 Curry Alexander Franklin November C 409 Curry Nancy Oxford February C 212 Curry Rachel Jane Spring City B 237 Custer Abraham East Coventry C 12 Custer Levi East Coventry October C 48 Cutshall William West Chester December B 349 Dailey Patrick Downingtown A 16 Dallett Joseph Hemphill West Chester Altoona C 431 Thursday, February 21, 2019 Page 36 of 230

37 Dalton Alban New Garden C 328 Dalton Catharine West Chester December D 78 Dance Isaac Franklin September B 1 Dance James G. Coatesville D 85 Dance Joel G Lower Oxford B 62 Dance John S. Upper Oxford December D 340 Danfield Peter West Vincent September A 307 Daniel Hugh Highland November A 18 Dare George T Oxford November B 240 Dare Kelsey E Oxford C 366 Darlington Abraham Thornbury A 89 Darlington Amos West Goshen December 1853 C 49 Darlington Ann Pocopson B 266 Darlington Brinton West Chester A 57 Darlington Caleb East Bradford December C 550 Darlington Catharine P West Chester C 26 Darlington Chandler Kennett A 57 Darlington Clement West Chester A 72 Darlington Edith West Marlborough C 555 Darlington Fenelon Pocopson B 60 Darlington Franklin West Chester D 257 Darlington George Pocopson C 241 Darlington Hannah Pocopson B 245 Thursday, February 21, 2019 Page 37 of 230

38 Darlington Hannah M West Chester November C 545 Darlington Hannah S West Chester A 399 Darlington Isaac G West Chester October A 116 Darlington J. Lacy New York City October D 273 Darlington Jacob H West Chester B 173 Darlington Jane West Chester October C 47 Darlington Jane Birmingham California D 313 Darlington Job East Bradford A 413 Darlington Job G West Chester February C 573 Darlington Joseph Pennsbury February D 115 Darlington Joseph B Pocopson B 378 Darlington Margaret B. Londonderry D 293 Darlington Mary West Chester October C 45 Darlington Mary West Chester December D 100 Darlington Richard West Marlborough C 327 Darlington Ruth C. New Garden D 19 Darlington Stephen Pocopson B 170 Darlington T Chalkley West Chester A 274 Darlington William West Chester December A 160 Darlington William B West Chester February B 86 Darlington William Penn West Chester D 43 Darrah Ann Willistown A 303 Daugherty James Phoenixville A 10 Thursday, February 21, 2019 Page 38 of 230

39 Dauman Jane M Wallace February C 451 Davidheiser Samuel East Pikeland A 147 Davidson John P Tredyffrin B 316 Davidson John W West Caln B 306 Davidson Samuel Tredyffrin B 285 Davis Abbie G Coatesville December C 559 Davis Albert K Tredyffrin October C 410 Davis Amy M. West Brandywine D 26 Davis Ann Easttown October B 344 Davis Anthony Oxford B 293 Davis Barbara A East Bradford C 524 Davis Benjamin P Phoenixville December B 341 Davis Catharine London Britain November A 115 Davis Charles C. Phoenixville February D 117 Davis Clarissa New Garden February C 304 Davis Electa W. Phoenixville October D 61 Davis Eliza Philadelphia D 154 Davis Elizabeth E West Chester December A 336 Davis Elizabeth M. West Goshen D 93 Davis Frances F Coatesville B 56 Davis George Franklin September C 43 Davis George T West Brandywine B 296 Davis Hannah West Chester C 474 Thursday, February 21, 2019 Page 39 of 230

40 Davis Hannah M Pennsbury October C 283 Davis Henrietta Tredyffrin Atlantic City October C 307 Davis Henry B West Vincent C 441 Davis Isaac East Vincent 1866 A 140 Davis Isaac East Brandywine A 48 Davis J Morton Tredyffrin February A 351 Davis James East Bradford 1863 B 143 Davis Jane West Brandywine D 271 Davis Jane B West Chester Ohio A 285 Davis Jesse East Whiteland November B 12 Davis Joel West Brandywine B 78 Davis John Lower Oxford A 75 Davis John B Elk B 274 Davis John K. West Bradford D 91 Davis Joseph Tredyffrin A 96 Davis Joseph C Honey Brook C 357 Davis Lafayette Willistown November A 193 Davis Lewis Easttown November B 137 Davis Lewis West Pikeland C 145 Davis Mary Tredyffrin A 186 Davis Mary Ann Charlestown November A 130 Davis Mary Ann East Nottingham A 199 Davis Mary E Phoenixville Marple C 520 Thursday, February 21, 2019 Page 40 of 230

41 Davis O Wilson West Chester Clifton Heights February C 119 Davis Rachel East Brandywine A 286 Davis Rebecca Tredyffrin September D 311 Davis Robert East Nottingham A 367 Davis Sallie T Charlestown December C 418 Davis Samuel West Whiteland September A 422 Davis Samuel E West Chester A 260 Davis Sarah A Oxford October C 159 Davis Sarah H. West Chester December D 112 Davis Sarah J Phoenixville October A 2 Davis Sarah M Birmingham December C 301 Davis Stanley P Phoenixville October C 393 Davis William Tredyffrin A 87 Davis William New Garden C 305 Davis William East Coventry February C 443 Davis William B West Whiteland C 4 Davis William H West Chester B 368 Davis William H East Whiteland C 75 Davis William J. E. Charlestown B 75 Davison George East Nottingham September B 241 Dawes Ann Eliza Lower Oxford C 576 Day Henry East Whiteland B 97 Dean John East Whiteland December C 185 Thursday, February 21, 2019 Page 41 of 230

42 Dearr James East Goshen November D 322 Deasey Jeremiah West Goshen November A 10 Deery Andrew Jackson West Pikeland February B 255 Deery Eliza S Charlestown A 31 Deery George West Vincent B 168 Deery H. Wayne West Pikeland D 132 Deery John West Chester December A 122 Deever William West Nottingham D 143 Defrain Isaac South Coventry February A 254 Defrain Oliver Spring City September B 3 Dengler Jacob West Nantmeal A 287 Denithorne Ann Phoenixville A 184 Denithorne Elizabeth Phoenixville A 387 Denning Edward Phoenixville Wilmington, Delaware December A 25 Denning William Phoenixville Philadelphia September B 323 Denny Charles Willistown B 365 Denny David Upper Uwchlan B 378 Denny Dennis East Goshen December A 34 Denny Mary A. West Chester D 326 Derrickson John H New Garden December C 412 Dettra William C Phoenixville A 292 Detwiler Mary North Coventry A 54 Devaney Richard Phoenixville C 496 Thursday, February 21, 2019 Page 42 of 230

43 Devlin James East Pikeland D 151 Devlin John Phoenixville September C 154 Devlin Margaret Phoenixville Norristown D 46 Devlin Mary Phoenixville D 20 Devlin Michael Sadsbury Philadelphia February A 357 Dewees Hannah Schuylkill B 340 Dewees Joseph Tredyffrin A 55 Dick Sarah H New Garden B 139 Dick Sarah R. Phoenixville February D 247 Dickey E V Dr. Oxford C 136 Dickey Helen Oxford September A 419 Dickey Hervey S Rev. West Fallowfield B 191 Dickey Jesse C New London February C 577 Dickey Samuel Rev. Oxford Philadelphia B 134 Dickinson Emily Upper Uwchlan December C 183 Dickinson Jerman West Pikeland December B 123 Dickinson Joseph T. Parkesburg D 25 Dickinson Morris Lower Oxford December A 425 Dickinson William West Pikeland February A 151 Dickinson William M. Franklin D 306 Dicks Abraham East Goshen October B 4 Dicks Mary West Goshen February A 373 Diffenderfer Alexander North Coventry November B 349 Thursday, February 21, 2019 Page 43 of 230

44 Dilworth Charles Pennsbury B 274 Dilworth Cidney Pennsbury B 272 Dilworth Joel Wallace December A 222 Dilworth John Wallace December C 307 Dilworth Joseph Birmingham D 17 Dilworth Juliet W Wilmington, Delaware C 374 Dilworth Margarett Pennsbury B 279 Dilworth Parmelia Ann Pennsbury B 274 Dilworth Priscilla East Nantmeal November C 414 Dixon Hannah H Kennett B 165 Doan Israel Coatesville B 240 Doan Thomas H. Coatesville Philadelphia D 159 Doelp Eliza B Phoenixville October C 537 Doelp Leonard East Pikeland C 431 Dolby Abram Uwchlan A 83 Dolby Catharine West Vincent B 80 Donahoe Mary Phoenixville November 1875 B 92 Donnon Jennie S Easttown November C 408 Donoher Michael Phoenixville C 600 Doran Daniel West Caln 1845 B 350 Doran Mary West Caln November B 350 Dorlan Elizabeth D East Brandywine September C 488 Dorlan James West Brandywine C 356 Thursday, February 21, 2019 Page 44 of 230

45 Dorlan James M East Brandywine C 391 Dorlan Samuel B Upper Uwchlan December C 304 Dorlan Thomas J East Brandywine October B 2 Dorman Annie J West Fallowfield December C 436 Dorman Mary Elizabeth West Fallowfield D 174 Dorsey Jacob London Grove B 49 Dougherty Benjamin West Caln September A 424 Dougherty Grace West Chester December D 75 Dougherty Patrick West Chester 1878 B 48 Dougherty Peter B Franklin C 261 Dougherty Philip Elk D 100 Dougherty Ruthanna Franklin D 73 Doutrick Catharine Upper Uwchlan October C 163 Dowdall Chalkley B 273 Dowdall Joseph Jr. Schuylkill B 273 Dowdall Joseph New Garden C 255 Dowell Enoch West Marlborough D 44 Dowlin us J Uwchlan B 173 Dowlin John C. Uwchlan November A 29 Dowlin John W East Fallowfield C 131 Dowlin Mary Uwchlan December A 128 Dowlin Mary Ann Downingtown D 178 Downing Eliza S West Whiteland February B 271 Thursday, February 21, 2019 Page 45 of 230

46 Downing Ellen R. Uwchlan D 92 Downing George A West Whiteland December C 62 Downing Mary Pocopson B 72 Downing Phebe Downingtown February C 294 Downing Richard I West Whiteland C 452 Downing Richard T. Downingtown B 248 Downing Sarah B Wilmington, Delaware September C 335 Downing Susan H West Whiteland B 95 Downing Thomas S. West Whiteland December D 215 Downing William D Dr. Honey Brook Wilmington, Delaware B 74 Doyle Christopher West Chester C 135 Drennan Michael London Grove B 57 Drennan Michael London Grove B 57 Drennen Ebenezer Lower Oxford A 102 Dripps Susan Valley December 1878 A 155 Dripps William Coatesville A 299 DuBois R P Rev. New London February B 42 Duckery William H Newlin February B 229 Duffy James Phoenixville A 91 Dugan Ellen Phoenixville A 234 Dugan James Phoenixville Philadelphia October B 62 Dugan Robert Uwchlan C 511 Dulin Edward West Goshen Philadelphia December C 556 Thursday, February 21, 2019 Page 46 of 230

Orphans' Court Estates

Orphans' Court Estates Orphans' Court Estates 1881-1923 Last Name First Name Middle Name Township/Borough Year File Minor Cadwallader Burton Coatesville 1913 11041 Cadwallader Wayne Coatesville 1909 9090 Caffery Sarah Coatesville

More information

PARKERSVILLE FRIENDS MEETING Printed 12/29/2009 BURIALS IN CEMETERY

PARKERSVILLE FRIENDS MEETING Printed 12/29/2009 BURIALS IN CEMETERY PVLBUR:3.XLS PARKERSVILLE FRIENDS MEETING Printed 12/29/2009 BURIALS IN CEMETERY Wm B Parker, Jr All known interments, sorted by Name Mid K-10 Allison Emma 7 1869 No Mid G-02 Bacon Priscilla No Mid G-01

More information

Orphans' Court Estates

Orphans' Court Estates Orphans' Court Estates 1881-1923 Last Name First Name Middle Name Township/Borough Year File Minor Wack David Tredyffrin 1883 4957 Wack Eliza Jane Tredyffrin 1919 13547 Wack James P. Tredyffrin 1921 14608

More information

Sheek Family Genealogy Notes 1850 USA Census

Sheek Family Genealogy Notes 1850 USA Census Sheek Family Genealogy Notes 1850 USA Census Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27511-9167 marslan@nc.rr.com Sheek Web Site: http://arslanmb.org/sheek/sheek.html 31-Oct-2004 1850 Census of

More information

Orphans' Court Estates

Orphans' Court Estates Orphans' Court Estates 1881-1923 Packer William F. Uwchlan 1883 3581 Page Anna D. S. Devon 1917 12391 Page Davis Downingtown 1893 3801 Page Helen B. Devon 1917 12391 Page Josephine R. Easttown 1921 14493

More information

Descendants of Philip Wolfersberger Sr Page 1

Descendants of Philip Wolfersberger Sr Page 1 Descendants of Philip Wolfersberger Sr Page 1 1-Philip Wolfersberger Sr b. 5 Jun 1775, Campbelltown, Lebanon, PA, d. 3 Aug 1846, Campbelltown, Lebanon, PA +Mary Elizabeth Haak b. 30 Aug 1774, d. 12 Oct

More information

Index to Inscriptions

Index to Inscriptions Index to Inscriptions Certain conventions have been used in the Index; surnames at the time of burial are capitalized, while maiden names are bracketed (but not capitalized except in the Headings). Numbers

More information

1890 Chester County Tax Index

1890 Chester County Tax Index 1890 Chester County Tax Index Last Name First Name Middle Name Suffix/Prefix Category Township/Borough Book Page Nacho Hiram Occupier West Sadsbury P W 250 Nafe Thomas Inmate/Freeman Coatesville Borough

More information

Civil War Equalization Bounty Records

Civil War Equalization Bounty Records Civil War Equalization Bounty Records Last Name First Name Middle Name Age Residence Regiment Year of Application Page Aitken Hibbard West Chester Aitken Sarah H. West Chester Bailey Harriet Downingtown/Parkerville

More information

Subdivision and Land Development Reviews 1/1/2018 to 12/31/2018

Subdivision and Land Development Reviews 1/1/2018 to 12/31/2018 Subdivision and Land Development s //08 to /3/08 Municipality Plan # Title Date Acreage Land Lots/Units (, No, ) Birmingham Township SD-0-8-563 Sherry Kerstetter /4/08 Birmingham Township SD-07-8-5503

More information

Chester County Deeds - Grantee Index

Chester County Deeds - Grantee Index Chester County s - Grantee Index Grantee Last Grantee First Middle Suffix/Prefix Grantee Residence Grantee Spouse Grantee Misc Grantor First Grantor Last Property Location Date of Record Instrument Book

More information

Subdivision and Land Development Reviews 1/1/2017 to 12/31/2017

Subdivision and Land Development Reviews 1/1/2017 to 12/31/2017 Subdivision and Land Development s //07 to /3/07 (, No, ) Atglen Borough 0//07 SD-09-7-5 Dolan-Mowday.99 Birmingham Township 8/9/07 LD-08-7-5045 Stoltzfus Trailer Sales, Inc..00 3,750 Caln Township 5//07

More information

Regional, County, and Municipal Population and Employment Forecasts,

Regional, County, and Municipal Population and Employment Forecasts, Regional, County, and Municipal Population and Employment s, No. 14 August 2007 The Delaware Valley Regional Planning Commission (DVRPC) is an interstate, intercounty and intercity agency serving the Philadelphia-Camden-Trenton

More information

Register Report for Celia Lefforge

Register Report for Celia Lefforge Generation 1 1. Celia Lefforge-1 was born on 23 May 1793 in Hunterdon County, New Jersey. She died on 12 August 1854 in Noble Township, Rush Co., Indiana. Jene "Jesse" Winship son of Jabez Lathrop Winship

More information

Section C. Page 1. James F., Annie L., Elnora L.,

Section C. Page 1. James F., Annie L., Elnora L., Brooks Cress Alpheus H., 1810-1897 Martha L., 1820-1896 A. Bradley, 1846-1933 Eva M., 1855-1931 James F., 1861-1946 Annie L., 1862-1947 Elnora L., 1894-1981 Paul & Staples Staples: George P., Apr. 16,

More information

PUBLIC JUDICIAL TAX SALE OF PROPERTIES BY CHESTER COUNTY TAX CLAIM BUREAU

PUBLIC JUDICIAL TAX SALE OF PROPERTIES BY CHESTER COUNTY TAX CLAIM BUREAU PUBLIC JUDICIAL TAX SALE OF PROPERTIES BY CHESTER COUNTY TAX CLAIM BUREAU NOTICE Notice is hereby given that the following described properties will be sold at Judicial Sale free and cleared of all tax

More information

SWINTON UNITARIAN BURIALS

SWINTON UNITARIAN BURIALS SWINTON UNITARIAN BURIALS These are the transcribes for Swinton unitarian church yard, formerly of Swinton hall road, Swinton, Salford. The original burial book was photographed by Lizzie Leek, a local

More information

Orphans' Court Estates

Orphans' Court Estates Orphans' Court Estates 1881-1923 Last Name First Name Middle Name Township/Borough Year File Minor Jabloski Jan Valley 1919 12999 Jabloski Sigmund Coatesville 1918 12893 Jackson Alfred S. Coatesville 1923

More information

Thomas b1703. William Elizabeth b1712 George b1720 m 1708 Dorothy Elizabeth b1634 Maria John b1721

Thomas b1703. William Elizabeth b1712 George b1720 m 1708 Dorothy Elizabeth b1634 Maria John b1721 1 The Marples Family Tree 1 Page 1 Richard Thomas b1621 Thomas b1670 m1670 Margaret? Same family Elizabeth b1673 nether end Jane b1615 Elizabeth b1677 GEORGE A Robert 1591-92??? Anna 1617-1617 m Jane Elizabeth

More information

First Generation Second Generation

First Generation Second Generation First Generation 1. Mengen LEFEVRE 1. Born in 1510 in Lorraine, France. 1 Child: 2 i. John (~1540-) 2. John LEFEVRE 1. Born abt 1540 in Lorraine, France. 1 Second Generation Child: 3 i. Philip (~1574-)

More information

Descendants of Parker Howard

Descendants of Parker Howard Descendants of Parker Howard Generation 1 1. PARKER 1 HOWARD was born on 03 Aug 1794 in Dover, Dutchess Co., New York. He died on 01 Feb 1882 in Stephenson He married LOUISA BOOMER on 27 Mar 1819 in Henderson,

More information

Baptism Registers of Branscombe Methodists

Baptism Registers of Branscombe Methodists Baptism Registers of Branscombe Methodists Axminster Circuit 1842-1877 ( DRO 2399 D/1) Baptised Born Name Sex Father Mother 31.1. 1844 24.1.1844 Eliza F William Sarah Hammett Brown Brown 4.2.1844 11.1.1844

More information

Subdivision and Land Development Reviews 1/1/2016 to 12/31/2016

Subdivision and Land Development Reviews 1/1/2016 to 12/31/2016 Subdivision and Land Development s //06 to //06 Landscapes (, No, ) Atglen Borough /5/06 SD--6-48 B.K. Campbell, Inc. 98.4 Birmingham Township 5/9/06 LD-5-6-76 Freddy's Frozen Custard.5,74 Restaurant Caln

More information

Disinternments from Presbyterian Cemetery to Greenfield Cemetery - All Records

Disinternments from Presbyterian Cemetery to Greenfield Cemetery - All Records Disinternments from Presbyterian Cemetery to Greenfield Cemetery - All Records *All informatin obtained from William Applebee Eardely (No Greenfield ID #s provided) 75 76 10 9 11 28 30 31 29 25 16 3 12

More information

Chester County Births

Chester County Births Chester County Births 1893-1906 Last Name First Name Middle Name Place of Birth Year Volume Page Cabb Daniel W. 1896 1 47 Cabbage Andrew 1901 2 43 Cabbage John 1899 2 38 Cabbage Martin 1902 3 35 Cabot

More information

Swindon. World War II Civilian Deaths Family Connection & Address Date of Death Place of Death Other information. Surname Name Age at Death

Swindon. World War II Civilian Deaths Family Connection & Address Date of Death Place of Death Other information. Surname Name Age at Death Swindon World War II Civilian s 1939-1945 Surname Name Age at Adams William 23 Of 41 Station Road, Wotton Bassett 19 September 1940 Victoria Hospital Barnard Mary Ann 62 Wife of Emmanuel John Barnard 17

More information

3,324,183 3,396,955 3,900,829 4,609,289 5,128,226 5,024,422 5,182,705 5,387,407

3,324,183 3,396,955 3,900,829 4,609,289 5,128,226 5,024,422 5,182,705 5,387,407 in The Delaware Valley, - No. 82 April 2006 The Delaware Valley Regional Planning Commission is an interstate, intercounty and intercity agency that provides comprehensive and coordinated planning for

More information

William Witcher Jr. Generation 1. Mary Dalton was born about She died in Sep 1852 in Pittsylvania County, Virginia.

William Witcher Jr. Generation 1. Mary Dalton was born about She died in Sep 1852 in Pittsylvania County, Virginia. Generation 1 1. William Witcher Jr.-1 was born about 1762. He died on 28 Sep 1822 in Pittsylvania County, Virginia. Mary Dalton was born about 1765. She died in Sep 1852 in Pittsylvania County, Virginia.

More information

Watershed Plan Advisory Committee (WPAC) Members, Meetings and Communications

Watershed Plan Advisory Committee (WPAC) Members, Meetings and Communications APPENDIX A Watershed Plan Advisory Committee (WPAC) Members, Meetings and Communications WPAC Members WPAC Meetings WPAC Communications WPAC Members Municipality Municipal Representative Alternate Designee

More information

Marriages for All Saints Church, Curland, Somerset UK

Marriages for All Saints Church, Curland, Somerset UK 1847 2 nd March Dicks Reubin Full Age Bachelor Curland John Dicks Newton Harriet Full Age Spinster Curland Thomas Newton John Anna Mary Jewell? Butcher 1847 23 rd Sept James Full Age Bachelor Thatcher

More information

Great Holland All Saints baptisms

Great Holland All Saints baptisms ARNOLD John Samuel Alice 03 May 1801 5 ARNOLD John Samuel Alice 18 Jul 1802 6 ARNOLD James Robert Ann 31 Oct 1802 6 ARNOLD Ann Robert Ann 30 Sep 1804 7 ARNOLD John Samuel Alice 07 Apr 1805 A twin. 7 ARNOLD

More information

Leonard Ingalls Berry, Died Lenora Ingalls Berry, Died "Sometime we'll understand" Temperance Anderson Jr.

Leonard Ingalls Berry, Died Lenora Ingalls Berry, Died Sometime we'll understand Temperance Anderson Jr. South East Corner Baden Cemetery Children of Washington and Jane Davis Rest in peace Washington Davis, Died March 22,1873 age 52 years&20 days Ethel EathelindaMdaughter ofjm&mehall born Sept 14, 1889 Died

More information

LIST OF "ALFORDS" IN THE 1870 CENSUS OF W EST VIRGINIA

LIST OF ALFORDS IN THE 1870 CENSUS OF W EST VIRGINIA LIST OF "ALFORDS" IN THE 1870 CENSUS OF W EST VIRGINIA Arranged by county, township, page and dwelling. Column headings not meant to line up exactly over the data but rather to give position relationship

More information

Zenor Cemetery Clay County, Indiana Index

Zenor Cemetery Clay County, Indiana Index Allbright, Frances Unknown Unknown Wife of J. P. Allbright Dau. of Geo. ZenorJr. & #64 Nancy Ann Boothe Allbright, George M. Unknown Oct 7 1860 6 y 1 m 17 d Son of J. P. & F. Allbright Stone down #63 Allbright,

More information

Fort Wayne City Directory Fort Wayne City Directory Fort Wayne City Directory Fort Wayne City Directory

Fort Wayne City Directory Fort Wayne City Directory Fort Wayne City Directory Fort Wayne City Directory Fort Wayne City Directory 1858-59 Elliott, Willis, barber, north side Main between Clinton and Calhoun. Elliott, Willis, barber, north side Jefferson between Griffith and Fulton. Fisher, Geo. W., plasterer,

More information

Orphans' Court Estates

Orphans' Court Estates Orphans' Court Estates 1881-1923 Last Name First Name Middle Name Township/Borough Year File Minor MacCartney Sarah West Chester 1884 2868 MacDonald Fannie W. West Chester 1918 12864 MacDonald Fred T.

More information

Client List. Allegheny County. Beaver County. Current Through: 1/18/2019

Client List. Allegheny County. Beaver County. Current Through: 1/18/2019 Client List Current Through: 1/18/2019 Allegheny County Borough of Forest Hills Real Estate Taxes: 1999 2011 Trash Fees: 1999 2007 Borough of Homestead Sewer and Trash Fees: 1994 2005 Borough of McKees

More information

Descendants of Hans HUBER

Descendants of Hans HUBER Descendants of Hans HUBER Generation 1 1. HANS 1 HUBER was born about 1588 in SWITZERLAND. Hans HUBER had the following child: 2. i. GEORG 2 HUBER was born in 1610 in SWITZERLAND. Generation 2 2. GEORG

More information

SPRINGERS BURIED IN OAK GROVE CEMETERY Uniontown, FAYETTE County, PA, USA Patricia Prickett, compiled from Findagrave.com

SPRINGERS BURIED IN OAK GROVE CEMETERY Uniontown, FAYETTE County, PA, USA Patricia Prickett, compiled from Findagrave.com SPRINGERS BURIED IN OAK GROVE CEMETERY, FAYETTE County, PA, USA Patricia Prickett, compiled from Findagrave.com Carr, Priscilla Springer 31276386 b. Jun. 12, 1806 d. Apr. 10, 1881 Oak Grove Cemetery Craig,

More information

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

1850 Federal Census, New Cumberland, 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 I - Free Inhabitants in New Cumberland in the County of Hancock State of Virginia enumerated by me, on

More information

Client List. Allegheny County. Beaver County. Current Through: 9/11/2018

Client List. Allegheny County. Beaver County. Current Through: 9/11/2018 Client List Current Through: 9/11/2018 Allegheny County Borough of Forest Hills Real Estate Taxes: 1999 2011 Trash Fees: 1999 2007 Borough of Homestead Sewer and Trash Fees: 1994 2005 Borough of McKees

More information

THE COURTS. Title 255 LOCAL COURT RULES SUPREME COURT. BEAVER COUNTY Act 198 of 2002; Criminal Division; No. 31 Misc. 2003

THE COURTS. Title 255 LOCAL COURT RULES SUPREME COURT. BEAVER COUNTY Act 198 of 2002; Criminal Division; No. 31 Misc. 2003 Title 255 LOCAL COURT RULES BEAVER COUNTY Act 198 of 2002; Criminal Division; No. 31 Misc. 2003 Order And Now, this 10th day of February, 2003, it is hereby Ordered and Directed that the Clerk of Courts

More information

Descendants of ELIJAH BOGGS

Descendants of ELIJAH BOGGS Descendants of ELIJAH BOGGS Generation 1 1. ELIJAH 1 BOGGS. He married SARAH ELDRIDGE. He married TABITHA MARY PENNINGTON. ELIJAH BOGGS and SARAH ELDRIDGE had the following child: i. ELIZABETH MARY 2 BOGGS

More information

Surname First Date of Death Note

Surname First Date of Death Note Surname First Date of Death Note BENTHAM Elizabeth 30 October 1930 69 years, widow of John BENTHAM John 23 August 1920 71 years, of C/Goolams BENTHAM Thomas Edward 05 December 1985 Born 25 Nov 1914 BOLLAND

More information

St. Andrew s Presbyterian Cemetery

St. Andrew s Presbyterian Cemetery St. Andrew s Presbyterian Cemetery St. Andrew s Presbyterian Cemetery is located at the intersection of Ellery s Sideroad and Highway 93, just outside the village of Wyebridge where the former St. Andrew

More information

356 Tombstone Inscriptions, Cape May 0. H., N. J. TOMBSTONE INSCBIPTIONS IN THE BAPTIST GKAYE- YABD AT CAPE MAY COUET HOUSE, N. J.

356 Tombstone Inscriptions, Cape May 0. H., N. J. TOMBSTONE INSCBIPTIONS IN THE BAPTIST GKAYE- YABD AT CAPE MAY COUET HOUSE, N. J. 356 Tombstone Inscriptions, Cape May 0. H., N. J. TOMBSTONE INSCBIPTIONS IN THE BAPTIST GKAYE- YABD AT CAPE MAY COUET HOUSE, N. J. COPIED BY MRS. EMMA G. ADAMS. Abrans, Abigail, wife of Joseph S. Abrans.

More information

Descendants of Henry Thompson WILSON

Descendants of Henry Thompson WILSON First Generation 1. Henry Thompson WILSON, son of John B. WILSON and Sarah "Sallie" CAFFEY, was born on 28 Sep 1823 in North Carolina, died on 22 Jul 1910 in Henderson Co, TN, USA, and was buried in Antioch

More information

Benwick St. Mary s Cemetery. Grave Transcription

Benwick St. Mary s Cemetery. Grave Transcription Benwick St. Mary s Cemetery Grave Transcription This Document: Copyright 2011 Adam Keppel-Garner Grave Transcriptions Copyright Richard Munns 2002 2011 1 - Sarah Watling d.??/10/1879 aged 69 2 - David

More information

Alexander Henry and Jane Robertson had the following child:

Alexander Henry and Jane Robertson had the following child: Content-Type: text/plain; charset="iso-8859-1" Content-Transfer-Encoding: quoted-printable Governor Patrick Henry of Virginia was your 7great uncle. I am pretty = sure of this. I want to find some more

More information

This graph shows the timeline of all adults named on the stones. It gives an indication of who was alive at a given time and therefore who may have

This graph shows the timeline of all adults named on the stones. It gives an indication of who was alive at a given time and therefore who may have This graph shows the timeline of all adults named on the stones. It gives an indication of who was alive at a given time and therefore who may have known each other. 1750 1760 1770 1780 1790 1800 1810

More information

Frankfort Springs United Presbyterian Church Cemetery

Frankfort Springs United Presbyterian Church Cemetery It is hoped... that the following is a complete list... of those interested at: Frankfort Springs United Presbyterian Church Cemetery Brick Church Hanover Twp. Frankfort Springs, Beaver County, PA Copied

More information

Non Conformist Records WEDMORE WESLYAN METHODISTS BANWELL CIRCUIT - BAPTISMS from 1800

Non Conformist Records WEDMORE WESLYAN METHODISTS BANWELL CIRCUIT - BAPTISMS from 1800 Non Conformist Records WEDMORE WESLYAN METHODISTS BANWELL CIRCUIT - BAPTISMS from 1800 1801 Jun 25 STRICKLAND Matthew s.o. Joseph and Hannah Strickland (born 16.6.1801). 1802 Mar 29 NICHOLLS Armelle d.o.

More information

Surname Other names Father Mother Date Comments

Surname Other names Father Mother Date Comments [Sison] Ann Wm Elizabeth 25/04/1711 Ainsworth Dorothy Wild Dorothy 12/04/1741 Ainsworth Elizabeth Wild Dorothy 01/11/1738 Ainsworth John Thomas Ann 14/09/1723 Ainsworth Thomas Thomas Ann 20/03/1725/6 Alcock

More information

Old Cemetery Meadow Road Upwood A to Z Surname Christian names Died Age Plot No. ALLPRESS Henry 16/10/ ALLPRESS Lilian (widow) 30/04/1929

Old Cemetery Meadow Road Upwood A to Z Surname Christian names Died Age Plot No. ALLPRESS Henry 16/10/ ALLPRESS Lilian (widow) 30/04/1929 Old Cemetery Meadow Road Upwood A to Z ALLPRESS Henry 16/10/1921 44 98 ALLPRESS Lilian (widow) 30/04/1929 44 98 ALLPRESS Laura Jane (wife of Jesse Allpress ) 04/11/1946 58 113 AMBRICK Ann (wife of John

More information

Descendants of Thomas Stonestreet

Descendants of Thomas Stonestreet Generation. THOMAS STONESTREET was born about 630 in Birchden in Withyham, Sussex, England. He died in Oct 706 in Newport Hundred, Charles, Maryland. He married Elizabeth Butler, daughter of Thomas Butler,

More information

West Lake Register of Births & Deaths

West Lake Register of Births & Deaths Archives: H - 11-1 West Lake Register of Births & Deaths 1829-1866 This register book is held by the Canadian Quaker Archives and Library in Newmarket, Ontario. In 2005 the original document was digitally

More information

Castle Rising Census 1841

Castle Rising Census 1841 Name Suggested Age Occupation Born in CountyIn 1851 Census?!837 Map? address m f Census? 1 1 Smith Thomas Cottage 29 45 Carpenter y x 24 x 2.. Ann Nurse 40 y x 3.. Mary 14 y x 4.. Thomas 12 y x 5.. Robert

More information

Pedigree Chart: Jack Myers

Pedigree Chart: Jack Myers Family Home Page Contact Information Pedigree Chart: Jack Myers Notes Persons known to be living and under age 100 are Private; only initials & surname are listed. ** indicates the source of duplication

More information

D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES

D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES 02 Aug 1670 Susanna Edmund VILE 07 Aug 1670 Richard Samuel WELCH 20 Aug 1670 Roger Roger FORT 18 Aug 1670 Wilmot John WILLY 18 Aug

More information

William Flint's Descendants. Helen E. Turner

William Flint's Descendants. Helen E. Turner William 's Descendants by Helen E. William - Unknown Martha Uwin - Unknown John 1728 - Unknown Eliza Fearnehough - Unknown William 1731 - Unknown Elizabeth 1738 - Unknown Martha 1742 - Unknown Hannah 1745

More information

SUMMARY OF MEMORIAL INSCRIPTIONS RST

SUMMARY OF MEMORIAL INSCRIPTIONS RST dds may 2016 St Anne s Church Baslow page 1 of 6 R01 1 Hibberd Peter 3 1 1880 61 main 1819 R02 1 Simmons Ernest 6 5 1944 76 main 1868 R03 1 Brocklehurst Caroline 3 2 1775 75 main 1700 R04 1 Brocklehurst

More information

Descendants of John Thornton

Descendants of John Thornton Generation 1 1. John Thornton-1 was born about 1473 in Cheshire, England. He died in Gernford in Middlesex. He married Dorothy Chelsam, daughter of Chelsam. She was born about 1475 in Chelsam, Surrey,

More information

BENNETT Frances 22 ALCORN Elizabeth 32. BENNETT Harriett 22 ALCORN Harriett 19. BENNETT James 22 ALCORN James 19. BENNETT Sarah 22 ALCORN John 21

BENNETT Frances 22 ALCORN Elizabeth 32. BENNETT Harriett 22 ALCORN Harriett 19. BENNETT James 22 ALCORN James 19. BENNETT Sarah 22 ALCORN John 21 NAME INDEX - 1821 CENSUS, CHIDDINGLY, SUSSEX ALCORN Elen 19 BENNETT Frances 22 ALCORN Elizabeth 32 BENNETT Harriett 22 ALCORN Harriett 19 BENNETT James 22 ALCORN James 19 BENNETT Sarah 22 ALCORN John 21

More information

Descendants of William 1st Kirk

Descendants of William 1st Kirk Descendants of William 1st Kirk 1 William 1st Kirk 1720 -... +Mary (Marion) Delebach... 2 Elizabeth Kirk - 1836... +Mr. Boinest... 2 James Kirk... 3 Henry Harvey Kirk - 1836... 2 John Kirk... +Jane Pope...

More information

Clirehugh Family Genealogy COPYRIGHT Susan J. Dorey Edward Sleigh. m unknown. Sleigh, Ralph. Sleigh, Ralph. 1/7/ of 9

Clirehugh Family Genealogy COPYRIGHT Susan J. Dorey Edward Sleigh. m unknown. Sleigh, Ralph. Sleigh, Ralph. 1/7/ of 9 Clirehugh Family Genealogy COPYRIGHT Susan J. Dorey Edward Sleigh Sleigh, Ralph m. 1708 unknown Sleigh, Francis Joseph 1709-1770 Sleigh, Edward 1710 1788 m. 1735 Nash - 1788 no issue Sleigh, Ralph 1735

More information

BURNETT BURIALS Burial Date First Name Rel'n Male Rel Female Rel Surname Age Abode Notes

BURNETT BURIALS Burial Date First Name Rel'n Male Rel Female Rel Surname Age Abode Notes 26 Feb 1592/3 John CONMBE Junr. [BTs] 11 Jan 1595/6 Anne dau of Wylliam DAYSON? Rector [BTs] 25 Feb 1605/6 Mary wife of Powell DAY [BTs] 19 May 1611 Agnes wife of John CONMBE [BTs] 24 Oct 1611 Gillian?

More information

Descendants of Nicholas Kellogg Page 1

Descendants of Nicholas Kellogg Page 1 Descendants of Nicholas Kellogg Page 1 1-Nicholas Kellogg b. 1488, Debden, Essex, England, d. May 17, 1558, (Debden, Essex, England) +Florence Hall b. Abt 1510, Debden, Essex, Eng., m. Oct 4, 1515,, Debdon,

More information

Descendants of Marinus VanAken

Descendants of Marinus VanAken Descendants of Marinus VanAken Generation 1 1. MARINUS 1 VANAKEN was born in 1660. He married (1) PRIJNTJE RENTS. She died before 1683. He married (2) PIETERNELLE DEPRE on 11 Apr 1683 in Cadzand, Oostburg,

More information

South Petherton Burials

South Petherton Burials D/P/pet.s 2/1/3 DATE FORENAME SURNAME RELATIVE/OCCUPATION NOTES and CHURCH WARDENS 9 Jan 1739/40 Elizabeth MILLS wife of Thomas 12 Jan 1739/40 Joseph BRISTOW son of John & Margaret 6 Feb 1739/40 Margaret

More information

STAPLE FITZPAINE PARISH CHURCH BAPTISMS Surname Forename Baptism date

STAPLE FITZPAINE PARISH CHURCH BAPTISMS Surname Forename Baptism date Allen Oliver 25.09.1898 William & Sarah Bale Edgar 15.10.1899 Francis & Bale Francis 13.03.1898 Francis & George Banham Elsie 13.03.1898 Robert & Isabella Banham Hilda 22.04.1900 Robert & Isabella Barter

More information

Ancestors and Family of Edward Fairchild

Ancestors and Family of Edward Fairchild Ancestors and Family of Edward Fairchild Entries: 54477 Updated: 2004-10-04 22:39:22 UTC (Mon) Contact: Edward Fairchild This is everyone that I have located that is related to me. Included are all references

More information

CERTIFICATE APPLICATION. BRANCH: Quinte. BRANCH ADDRESS: 54 Adolphustown Park Road. Jessup s Loyal Rangers, Secret Agent

CERTIFICATE APPLICATION. BRANCH: Quinte. BRANCH ADDRESS: 54 Adolphustown Park Road. Jessup s Loyal Rangers, Secret Agent 1 The United Empire Loyalists Associion of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 Email: uelac@uelac.org CERTIFICATE APPLICATION BRANCH: Quinte BRANCH ADDRESS:

More information

MY MAYFLOWER PASSENGERS ANCESTORS thru my WOODWORTH FAMILY

MY MAYFLOWER PASSENGERS ANCESTORS thru my WOODWORTH FAMILY MY MAYFLOWER PASSENGERS ANCESTORS thru my WOODWORTH FAMILY by Diane L Woodworth (Martin) Liebert 2014 My Mayflower Passenger families are: Alden (2), Billington, Brewster, Chilton, Cooke, Eaton, Fisher

More information

St John the Baptst, Moordown, Bournemouth Graveyard Guide Index John Harris St John the Baptst, Moordown, Bournemouth. Graveyard Guide Project

St John the Baptst, Moordown, Bournemouth Graveyard Guide Index John Harris St John the Baptst, Moordown, Bournemouth. Graveyard Guide Project St John the Baptst, Moordown, Bournemouth Graveyard Guide Project FOLDER T ELSIE G. TALBOT 1899-1966 AGED67 FRANCIS J. TALBOT 1897 1979 AGED 82 DOUGLAS TALBOT (SON) 1925 1930 AGED 5 12/142 MARY JANE TARRANT

More information

Descriptive List of Immigrants by the Chatham

Descriptive List of Immigrants by the Chatham ADAM Ann 27 Midlothian House Maid Wife of John C of E None ADAM John 28 Midlothian Miner C of E Read ANDERSON Jane 25 Roxburghshire Cook C of E None ANDERSON Margaret 18 Edinborough House Maid C of E None

More information

Location of Cemetery: KY Rt 1 south of Grayson, turn on Damron Branch Rd. Cemetery is approximately 1 mile on left

Location of Cemetery: KY Rt 1 south of Grayson, turn on Damron Branch Rd. Cemetery is approximately 1 mile on left Carter County Kentucky Cemetery Survey Cemetery Date of this document is: Survey by: 18 October 1999 Rosemary Littleton Location of Cemetery: KY Rt 1 south of Grayson, turn on Branch Rd. Cemetery is approximately

More information

NAME BORN DIED AGE MEMORIAL NOTES GC /11/ /01/1961

NAME BORN DIED AGE MEMORIAL NOTES GC /11/ /01/1961 NAME BORN DIED AGE MEMORIAL NOTES GC 1 GC2 RUTH ELLEN HALL WILLIAM DAWSON 18/11/1946 04/01/1961 GC 59 71 In loving memory of Ruth Ellen beloved wife of William Dawson Hall. At rest November 18th 1946 aged

More information

Walker Cemetery, Allen Township, Worth Co., MO

Walker Cemetery, Allen Township, Worth Co., MO Cemetery Transcriptions based on digital Photos taken by Ben Glick September 2001 Location: Walker Cemetery is East of Denver, MO in the Emmett B. Seat Conservation Area. See Map below.? - Unreadable *

More information

D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES

D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES 26 Mar 1705 John Samuel BAKER 06 Apr 1705 Elizabeth Andrew DENMAN 08 Apr 1705 Susanna? John BROWNE 16 Apr 1705 Elizabeth John ANSTICE

More information

Register Report for Peter Acker

Register Report for Peter Acker Generation 1 1. Peter Acker-1[1, 2, 3, 4, 5, 6] was born in 1745 in, Nuremberg, Bayern, Germany[2, 3, 4]. He died in 1815 in Acker Homestead, Anderson, South Carolina, USA[1, 3]. Jane Southerland daughter

More information

Register Report for Sanford Jewell

Register Report for Sanford Jewell Generation 1 1. Sanford Jewell-1 [1, 2]. He was born Abt. 1775 in of Prince William Co., VA. Susan? [1, 2]. She was born Abt. 1778 in Prince William Co., VA. She died on 27 Oct 1859 in Spencer Co., KY.

More information

Census of England & Wales April 1841 Isle Abbotts excluding total 110 Isle Abbotts on its own Population 303 Tithe Map of 1842 Bold Charles Adams

Census of England & Wales April 1841 Isle Abbotts excluding total 110 Isle Abbotts on its own Population 303 Tithe Map of 1842 Bold Charles Adams Census of England & Wales April 1841 The whole parish of Isle Abbotts (Record Office ref MC320) is reproduced below excluding the village of Stewley which then formed part of ecclesiastical parish of Isle

More information

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013 Births Name: Birth Date: Birth Place: Harold Perry Hoyt Jr. 28 Oct. 1920 Ethelyn Mildred Hoyt 23 Oct. 1922 Carol Marie Hoyt 26 Jan. 1923 Arland Keith Hoyt 02 July 1925 Mable Hoyt 15 Sept. 1914 Albert Roy

More information

Name of Deceased File No. Book Folio

Name of Deceased File No. Book Folio 1902 Johnston, James 42 Jones, Polly 63 1903 Johnson, Eyjolfur 89 Johnson, Sigmundur 118 Johnson, Sigmundur (infant child 120 of) Jones, Edward 141 Johnston, James 150 1904 Janzen, Maria 178 1905 Jackson,

More information

Record Title: Assigned Estates. Agency/Creator: Court of Common Pleas/Prothonotary. Location: Chester County Archives and Record Services

Record Title: Assigned Estates. Agency/Creator: Court of Common Pleas/Prothonotary. Location: Chester County Archives and Record Services Record Title: Assigned Estates Agency/Creator: Court of Common Pleas/Prothonotary Location: Chester County Archives and Record Services Dates: 1821-1942 Complete Extent: 42 cubic feet Description/History:

More information

Register Report for Philip KIMMEL

Register Report for Philip KIMMEL Generation 1 1. Philip KIMMEL-1 was born on 04 Jun 1810 in Somerset, Pennsylvania, USA. He died on 29 Dec 1901 in Jackson, Illinois, USA. He was buried in Murphysboro, Jackson, Illinois, USA (Zion Lutheran

More information

Auburn University College of Veterinary Medicine Seminar Reports by Senior Students Backer - Byrum Name Year / Volume Beginning Page No.

Auburn University College of Veterinary Medicine Seminar Reports by Senior Students Backer - Byrum Name Year / Volume Beginning Page No. Backer, John W. 1969 v.1 153 Bagwell, John D. 1972 v.1 472 Bailey, Danny Preston 1973 v.1 286 Bailey, Henry Wayne 1973 v.1 227 Bailey, Jan 1974 v.1 84 Bailey, Rick 1979-80 v.1 109 Bailey, Thomas Lee, Jr.

More information

The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416)

The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) The United Empire Loyalists Association Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 1 BRANCH: Colonel John Butler (Niagara) Branch Applicant 1. Name in full.

More information

Census for Watchfield April BRO RG, A13/1127 Where the spelling or word is unclear I have marked thus?

Census for Watchfield April BRO RG, A13/1127 Where the spelling or word is unclear I have marked thus? Census for Watchfield April 1901. BRO RG, A13/1127 Where the spelling or word is unclear I have marked thus? Alfred Collins 46 West Lodge. Groom Domestic Annie Collins 40 Alfred Baxter 35 Farm Worker Annie

More information

Every Name Index to Portrait Photographs

Every Name Index to Portrait Photographs Every Name Index to Portrait Photographs The following portrait index is a merged listing of ten portrait format collections. They include daguerreotypes, ambrotypes, tintypes or ferrotypes, cartes-de-visite,

More information

Descendants of Daniel & Naomi Blasdel/Blazdell In Phippsburg, Maine by 1764 And Georgetown, Maine in 1790 by Beatrice K. Reynolds

Descendants of Daniel & Naomi Blasdel/Blazdell In Phippsburg, Maine by 1764 And Georgetown, Maine in 1790 by Beatrice K. Reynolds Descendants of Daniel & Naomi Blasdel/Blazdell In Phippsburg, Maine by 1764 And Georgetown, Maine in 1790 by Beatrice K. Reynolds Christopher Blasdel, son of Daniel and Naomi (Tukesbury) Blaisdel of Amesbury,

More information

Dec. 20, Feb. 17, 1912

Dec. 20, Feb. 17, 1912 15 N BAKER, JOHN BAKER, MARY ELIZABETH Feb. 12, 1840 June 19, 1839 Dec. 20, 1920 Feb. 17, 1912 Father Mother 15 N BAKER, MERLE CONDON MOORE 1881 1957 Wife of J.P. Baldwin 13 S BALDWIN, ANNIE M. May 4,

More information

Cranston Benefit Street Arsenal Post *Alfred M. Bennett* GAR

Cranston Benefit Street Arsenal Post *Alfred M. Bennett* GAR RANK DATE CAMP 7 COMMANDER S RESIDENCE PLACE OF BIVOUAC 1st 1909 *Alfred M. Bennett* GAR Cranston Post 4 1910 *Alfred M. Bennett* GAR Cranston Post 4 2nd 1911 G. Leon Lewis Cranston 3rd 1912 Frank N. Luther

More information

Grave 20 DRIVER Annie 13 March years Dau of James Henry & Margaret Ann

Grave 20 DRIVER Annie 13 March years Dau of James Henry & Margaret Ann Started from left to right looking from road Photo no. Surname First Date of Death Age Note Grave 13 Grave 32 Grave 43 covered in moss unable to read lying flat can't see any inscription Grave 14 ATKINSON

More information

Descendants of Peter Kluge

Descendants of Peter Kluge Descendants of Peter Kluge Generation No. 1 1. PETER 1 KLUGE 1. Notes for PETER KLUGE: Known from marriage record, 1689, Pegau, of his son Caspar to the widow of Gregor Breuckner. He is identified as Peter

More information

Some of the Known Descendants of Edward Chapman b. ca 1637 England

Some of the Known Descendants of Edward Chapman b. ca 1637 England 1 Some of the Known Descendants of Edward Chapman b. ca 1637 England [This is a draft version of a work in progress. It is thought to co ntain error and surely is not com plete.] Most of the following

More information

The Gethsemane FWB Church Cemetery Of Tuscarora, NC

The Gethsemane FWB Church Cemetery Of Tuscarora, NC The Gethsemane FWB Church Cemetery Of Surveyed in 2006 R. Allen Humphrey The Gethsemane Free Will Baptist Church Cemetery of Tuscarora, NC. A photographic survey of the grave markers existing in 2005.

More information

Alexander McCracken Family

Alexander McCracken Family Alexander McCracken Family Generation 1 1. ALEXANDER 1 MCCRACKEN was born on 29 Apr 1753. He died on 08 Sep 1851. He married (1) MARGARET MARSHALL. She was born in 1763. She died on 27 Jan 1827. Alexander

More information

ADR 18 l April Regional, County, and Municipal Population Forecasts,

ADR 18 l April Regional, County, and Municipal Population Forecasts, ADR 18 l April 2012 Regional, County, and Municipal Population s, 0 The Delaware Valley Regional Planning Commission (DVRPC) is an interstate, inter-county, and intercity agency serving the Philadelphia-Camden-Trenton

More information

The Descendants of Christina Korns By Pamela Pribble February 15, 2008

The Descendants of Christina Korns By Pamela Pribble February 15, 2008 The Descendants of Christina Korns By Pamela Pribble February 15, 2008 Christina Korns b. June 5, 1795 in Londonderry Twp., Bedford Co., Pennsylvania d. May 15, 1854 in Southampton Twp., Somerset Co.,

More information