Changes in Church Street, Coleraine: 1860 to c [PRONI: Griffith's Revisions [Val/12/B/30/9A-9M] Anderson.
|
|
- Lucas Goodwin
- 5 years ago
- Views:
Transcription
1 Description of Surname Property 1860s 1870s 1880s 1890s c ) 1 16 & 17 [1 & 2] Church 1 Both were listed as House, offices In these two properties had been Nos. 16 (Adam McKay) & 17 (John McCurdy) in the. Both properties were redeveloped as one property during 1860s. 2 1 [3] 3 John Lyons House Nos. 1, 2 & 3 () in Church were redeveloped as one property renumbered [3] by the 1870s and valued at Samuel M. Shannon. Samuel M. Shannon Daniel Stewart & William Stewart in house. John Sharpe in stores. 3 2 [3] Samuel Rogers House Samuel Rogers. Became part of the new [3] above. 4 3 [3] Stores in the rear This new property became James S. Anderson. The Nos. [1 & 2] in Church name of his son William F. and was described as a house, was added to the business in office valued at Coleraine Club James S. occupied the upper floor. Anderson () was a collection The two stores belonging to of stores. Two were rented by Moody became part of the Abraham Moody Robert new [1 & 2]. The other store, Given and Given retained one owned by Given, became part for himself. of the new [3] John Henry in house. John Sharpe still in stores stores vacant. James S. Anderson & Son. James S. Anderson & Son Coleraine Club still occupied upper floor now occupied by the upper floor. Coleraine Urban District Council Coleraine Technical School in upper floor Goorwitch's Ltd. John Henry in both house & Elizabeth Carson Margaret stores Elizabeth Carson Stevenson. in both house & stores William Orr House, offices William Orr. William Orr. William Orr William Burrows Samuel Rogers. Samuel Rogers John Shasrpe. John Sharpe vacant Thomas Cameron John Getty House, offices Abraham J. Moody House, office John Getty William McColgan. William McColgan. William McColgan. William McColgan William McMillan Wilson McMillan Abraham J. Moody. Abraham J. Moody. Abraham J. Moody. Abraham J. Moody. He died in Wilson McMillan John Hinshelwood John Geehan John Keegan D. J. McKenna vacant. Property refurbished by James Kennedy - new valuation Hill Bros William Simon John W. Moore Ruby Moore Hugh & Thos. Bellas James & G. Rogerson & Company House, offices House, office Hugh & Thomas Bellas. In 1863 valued at 90.00, reduced to in James & G. Rogerson & Co.1866 John B. Greaves Hugh & Thomas Bellas. Hugh & Thomas Bellas. Hugh & Thomas Bellas. Hugh & Thomas Bellas. John B. Greaves John B. Greaves John B. Greaves John B. Greaves Burns & McClelland Robert Nevin Joseph Paul R. B. Adams John Adams Robert Smith Samuel Smith House, offices Samuel Smith David Duff. David Duff Wm. McLoughlin. Wm. McLoughlin. Wm. McLoughlin Mrs McLoughlin M. McLoughlin Maypole Dairy Co W. Macafee 1 24/02/2011
2 Description of Surname Property 1860s 1870s 1880s 1890s c ) John Church House, office John Church Reps. John Church. Reps. John Church. Reps. John Church. Reps. John Church John McGrath Jun. John McGrath Jun Daniel McGrath John McGrath Alexander M. Pearson vacant Woolworth's Malcolm McMullen House, offices Malcolm McMullan James McCandless Joseph Johnston & William Crawford vacant Daniel McMullan. Daniel McMullan William Knox Miss vacant Margaret Butler. Coyle Sarah Smith William Knox. Miss Coyle George Hunter J. W. Johnston John Caldwell Thomas J. Mills Woolworth's a 21 Not listed in This property was created in Hugh Cheyne David 1863 with Hugh Cheyne as its McSkimmin. first occupant David McSkimmin Robert J. Watson vacant James Reynolds. William Knox Robert 1883 vacant William J. Watson. Burrowes Hugh McKay David McKay Robert J. Watson, then J. McCloskey. Robert J. Watson W. A. Hughes McGrath Bros Samuel McGrath Woolworth's Robert Nevin House, offices Joseph McCarter House (part of) & a house (unfinished), offices Robert Nevin Robert Nevin & Sons Joseph McCarter John Huey. now Property now described as including a shop. Robert Nevin & Sons William J. Baxter. John Huey John Nevin, succeeded by William Nevin and then Thomas Nevin. William J. Baxter. William J. Baxter. William J. Baxter W. J. Baxter Ltd Robert MacIntosh. Thomas Nevin Wm. John Smyth in ground floor, valued at William Price in upper floor, valued at John Huey in ground floor Coleraine YMCA in upper floor, now valued at John Huey in the ground floor. Coleraine YMCA.in the upper floor valuation of upper floor changed to John Huey in the ground floor. Coleraine YMCA.in the upper floor Wm. J. McKenney in the ground floor W. J. Baxter Ltd Richard McDermott David Dixon Alexander Campbell House. offices Alexander Campbell Barry Cunningham rebuilt - new valuation occupant John B. McCloud vacant Wm. & Jas. Nevin. Wm. & Jas. Nevin J. B. Stewart. J. B. Stewart. J. B. Stewart Johnston & Armstrong. Nos. 14 & 15 now one shop - valued at Annie Johnston Samuel John Armstrong Barry Cunningham House. offices with a store in the rear Barry Cunningham 1870 rebuilt - new valuation Alex Barber M.D. Alex Barber M.D James Reynolds. James Reynolds. James Reynolds Johnston & Armstrong. Now one shop with John Huey House (part of) John Huey William Bamford William 1870 rebuilt - new valuation in 1870 & in Anderson. 1868/69 Caskey & occupant John H. Co., then vacant. Woods Reps. John H. Woods. Reps. John H. Woods Anne Woods. Anne Woods. Anne Woods D. C. Woods Mrs Woods Richard W. Scott H. W. G. Weir W. Macafee 2 24/02/2011
3 Description of Surname Property 1860s 1870s 1880s 1890s c ) [16a] 33 Daniel Taylor House, offices,, plus unoccupied part of a house Daniel Taylor M. W. Woodburn John H. Woods rebuilt - new valuation 30.00, increased to in Occupant in 1870 was Thomas Collins. Thomas Collins Anne Woods. Anne Woods. Anne Woods [died 1933] Daniel H. Christie. Miss Woods, Newsagents Alexander Anderson House, offices Alexander Anderson valuation now William Wilson House (part of) 9.00 William Wilson valuation now /69 David Wilson. Alexander Anderson Hugh Anderson John Stewart Hugh Anderson & John Stewart. At this point the two 17s became one property valued at David Wilson taken over by Hugh Anderson & John Stewart - see above. Hugh Anderson & John Stewart. Described as licensed premises in the revision book. Hugh Anderson & John Stewart. Hugh Anderson & John Hugh Anderson & John Stewart. Described as Stewart. licensed premises in the revision book. Hugh Anderson & John Stewart. Hugh Anderson & John Stewart John Curry House, offices John Curry Neal Read Samuel Reed Martha Reid with David Wilson, loft over stables. Martha Reid with David Wilson, loft over stables Samuel Archibald Reps. David Wilson now held the loft over the stables. Samuel Archibald, with Reps. David Wilson holding the loft over the stables. Samuel Archibald, with Reps. David Wilson holding the loft over the stables Mary Milliken with Reps. David Wilson holding the loft above the stables. Mary Milliken Thomas Henry William John Currie. Both parts of 37 were redeveloped in 1930s Walter Anderson [House & Electrical Shop] Lily Leckey [Chemist] Letitia Liken [Cake Shop] Misses Liken [Cake Shop] Richard Long House (part of) Richard Long Alexr. McBride with Henry Hill holding a store in the upper part of the house. 1868/69 the store was held by William Nevin. Alexr. McBride with William Nevin holding a store in the upper part of the house Matilda Stewart in the lower part of the house Matilda Stewart in the lower part of the house with William Nevin holding a store in the upper part of the house Wm. McMahon replaces Matilda Stewart. Wm. McMahon in the lower part of the house with William Nevin holding a store in the upper part of the house John Blair Annie McAteer. Redeveloped in 1930s - see above Robert Small Store Robert Small Henry Hill John Huey [Hughey] James Nevin Jun a 36 Not listed in Church & graveyard John Lusk House, offices James Nevin Jun vacant William McCormick This property did not exist until the 1870s when Wm. J. Canning was listed as its occupant vacant Patrick Means W. J. Doran. Wm. J. Canning William H. Warke Matthew Anderson David Edmiston. Wm. J. Canning John McDonald. David Edmiston. John McDonald Sarah Cameron.1925 William M. Cross William F. Cross Church Church Church Church Church John Lusk. John Lusk Samuel Woodburn. Samuel Woodburn. Samuel Woodburn Isabel Woodburn. Isabel Woodburn Samuel McFarlane Thomas D. MacFarlane (Garage) W. Macafee 3 24/02/2011
4 Description of Surname Property 1860s 1870s 1880s 1890s c ) Eneas McAllister House, offices, Eneas McAllister Robert McNabb. Robert McNabb. Robert McNabb vacant Thomas Long Thomas & William Long. Thomas & William Long William Long's name stroked out Catherine Long. Catherine Long William Long Catherine Long Thomas D. MacFarlane (Garage) John Dillon House, office, John Dillon John & James Dillon. John & James Dillon James Dillon only. James Dillon. 1880s James Dillon. James Dillon Mary A. valuation increased to McCloskey Mary A. Dempsey John McCandless House, office, John McCandless. John McCandless Charles Forsyth M.D. Charles Forsyth M.D. 1880s valuation increased to Charles Forsyth M.D. Charles Forsyth M.D D. Forsythe & Mrs Edmundson. Forsythe replaced 1915 by Joseph Mullen W. D. Wightman Patrick McKeown Thompson's Dye works. Mrs Edmundson was still resident in the house part of this building in she was replaced by Francis Edmundson Simpson & Hill Robert Milliken House, office, Robert Milliken Robert Milliken Isabella Patterson Andrews family. 1880s John McMurtry vacant. Vacant Thomas McFarlane an extension to the shop increased valuation to Thomas McFarlane Hugh McAtamney House, offices Hugh McAtamney. Hugh McAtamney John Mills. John Mills. John Mills. John Mills W. T. Montgomery. This property, along with Nos. 27 & 28 [ numbers], was redeveloped 1908/1909. now vacant W [?] McLaughlin vacant Thomas James Moore and the valuation was reduced to James W. Moore W. Macafee 4 24/02/2011
5 Description of Surname Property 1860s 1870s 1880s 1890s c ) William Robb House, offices, William Robb. William Robb. This property William J. Long (Boot was divided in This Merchant). part, occupied by James B. Stewart, was valued at Thomas J. Henry William J. Long (Boot Merchant). William J. Long (Boot Merchant). William J. Long (Boot Merchant) W. T. Montgomery in upper floor and the River Plate Fresh Meat Co. on the ground floor. 1908/1909 the property was redeveloped James G. Young occupied a shop (ground floor), stores & yard, valued at The upper floor was occupied by the Governors of the Bank of Ireland and valued at s and 1930s various occupants on both floors a 18 Not listed in James Brookes House James Brookes. 1868/69 Agnes Clarke This property was created in 1874 and was valued at First occupant was William J. Long (Boot Merchant) Daniel Todd. Daniel Todd Robert Smith S. P. Milliken vacant Hugh A. G. Black (Confectioner). Agnes Clarke. Agnes Clarke James F. Nevin. Hugh A. G. Black (Confectioner). James F. Nevin. Hugh A. G. Black (Confectioner). 1908/1909 the property was redeveloped and became part of either 16 or 20 [1907]. James F. Nevin. 1908/1909 the property was redeveloped. Nevin appears in the 1911 with a tobacconist shop in Kingsgate. In 1909 this property was listed as vacant Bank of Ireland John B. & Wm. A. McLeese the valuation was reduced to Wm. A. McLeese's name was stroked out. c.1930 John McLeese a 16a James Brookes House in rear James Brookes. 1868/69 Agnes Clarke. Agnes Clarke John Stewart James Hunter. James Hunter Elizabeth Maguire. Elizabeth Maguire. Elizabeth Maguire house stroked out in revison book but probably vacated earlier. This house became part of the newly developed Arthur Curry House, office Arthur Curry. Arthur Curry this property was divided - valuation now Arthur Curry Henry Macann vacant Thomas McFarlane. Thomas McFarlane vacant John Reid Acheson John William Woods Hill. John William Woods Hill Robert Boyd vacant J. & D. McKay John McKay Isaac Samuels W. Macafee 5 24/02/2011
6 Description of Surname Property 1860s 1870s 1880s 1890s c ) 38 29a 14a Not listed in This property was created in The first occupant was William J. Long in a house, shop & one room valued at vacant Samuel Lithgow Thomas Lithgow. Thomas Lithgow. Thomas Lithgow The Misses Lithgow G. T. Morrison. G. T. Morrison McGrath (No forename given. Probably James who was listed in 1905 Directory.) William McCloskey James Nevin House, offices with stores in the rear Andrew C. Clarke House, offices, James Nevin. James Nevin James Gilmour Charles K. Finlay & Arthur Curry Isabella Patterson Andrew Law Daniel Todd. Daniel Todd. Daniel Todd Andrew C. Clarke. Andrew C. Clarke Isabella Patterson John McCandless. John McCandless. Alexander Barber M.D Samuel Milliken John vacant. McCandless James McCandless House, offices, James McCandless John Shaw Caskey , changed to John H. Caskey in 1868/69 - occupant then John Shaw Caskey. John H. Caskey Joseph H. Caskey. Joseph H. Caskey. Joseph H. Caskey Mrs Caskey John & William McLeese Joseph McMullan Annie McMullan Robert Clarke House, offices,, a [34] Church In 1868/69 this house, office, held by Samuel Rogers and valued at 23.00, was transferred 18a the to [34] Church Thompson, Son & Co. House, offices Robert Clarke , changed to in 1868/69 - occupant then James Gaw. James Gaw. James Gaw. James Gaw John Tyler & Sons Ltd Corner of Church [] and the [always valued in the ].1866 James Anderson. now John Tyler & Sons Ltd. Samuel Rogers. Samuel Rogers. Samuel Rogers. Samuel Rogers Misses McLarnon. James Anderson.1872 Andrew Campbell, then Samuel Peacock. Samuel Peacock vacant Moorehead & Co. - valuation reduced to Moorehead & Co now valued as 2 Church. Moorehead & Co Robert McClean vacant Tweedy Acheson valuation increased to valuation increased again to Total , W. Macafee 6 24/02/2011
Census of the Congregation of Magilligan Presbyterian Church, 1855 [PRONI: MIC 1P/215A/3]
1 Bellarena Craig Gavin Campbell [died Dec 1854] Mary Jane, Thomas, William, Gavin, Jessie, J Agnes d Jan 1855, Charles. 2 Bellarena Campbell Elliam [precentor] Not given. Esther 3 Bellarena Tosh Robert
More informationDATE OF :MARRIAGE BOOK REF!\..DAMS. [SABELLA ADAMS - DAVID McLAUGHLIN 15 MARCH !\NNIE ADAMS - SAMUEL RICHARD McFARLAND 21 FEBRUARY
DATE OF :MARRIAGE BOOK REF!\..DAMS [SABELLA ADAMS - DAVID McLAUGHLIN 15 MARCH 1866 16!\NNIE ADAMS - SAMUEL RICHARD McFARLAND 21 FEBRUARY 1928 100 AIKEN MARGARET AIKEN - WILLIAM J. CA,"'l?BELL f'1ary AHmN
More informationIndex 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 informationGenealogy. 1. Robert 1 Dun, d. 26 Jan Married Helen Orr Children of Robert Dun and Helen Orr:
1. Robert 1 Dun, d. 26 Jan 1783. Married Helen Orr 1760. Children of Robert Dun and Helen Orr: 2 i. Robert Dun, b. 4 Jun 1764. 3 ii. George Dun, b. 30 Dec 1768. 4 iii. Barclay Dun, b. 3 Mar 1771. 5 iv.
More informationCally Estate Lodges in Censuses and Valuation Rolls
Cally Estate Lodges in Censuses and Valuation Rolls There are six lodges on the Cally Estate which, until the 1940's, remained part of the Cally Estate as indicated in the following valuation rolls : 1859
More information1850 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 informationSt. 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 information35 & 37 High Street Market Cross Stores
Go to Home Page 35 & 37 High Street Market Cross Stores Mr & Mrs Duncan MacInnes. Mr John McKie and his sister Elizabeth McKie. Chronology of Ownership & Occupancy 1777 Feu to John McMinn, wright 1835
More informationFriends of Dundee City Archives Mitchell Street School 1891 to 1896
Friends of City Archives Mitchell Street School 1891 to 1896 Surnames starting by R SUR 2ND OF Rae Alexander 04/01/1892 20/02/1878 Dudhope Pub Sch 29/01/1892 Full Time Work Rae Alex. 34 Fleuchar St 9 Rae
More informationSheet1 RECENSEMENT CANADA EST 1851 CANADA EAST CENSUS
RECENSEMENT CANADA EST 1851 CANADA EAST CENSUS PERSONAL CENSUS ENUMERATION DISTRICT, No. 11 Parish of St. Gabriel de Valcartier IN THE COUNTY OF QUEBEC COMPRISING THE WHOLE OF THE SAID PARISH Yellow indicates
More informationDescriptive 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 informationAhnentafel of Alison Mary Sinclair
Ahnentafel of Alison Mary Sinclair --- 1st Generation --- 1. Alison Mary 1 Sinclair was born on 15 Mar 1961 at Berea, Cuyahoga, Ohio, USA. She married David Meade Lawrence, son of George Marion Lawrence
More informationDATE OF MARRIAGE BOOK REF ADAMS FRANCES - JOHN MILLS 29 OCTOBER
ADAMS FRANCES - JOHN MILLS 29 OCTOBER 1845 2 ALEXANDER SARAH EMILY - WILLIAM J. COLHOUN DATE OF MARRIAGE 12 MAY 1874 6 BOOK REF ANDERSON SARAH - WILLIAM CHARLES POLLOCK 23 SEPTEMBER 1909 85 ARMSTRONG MARY
More informationHawkhill School 1869 to 1887
Friends of Dundee City Archives Hawkhill School 1869 to 1887 Surnames sorted by Letter T Surname First Names of Tait Francis 07/11/1868 05/04/1880 John Tait 12 Croft's Lane India 1531 Tait John 06/11/1870
More informationThe 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 informationX~II. Page 1 of Census of Canada - Automated Genealogy Index. Canada. Farmer 6. Labourer. Ireland 27/03/2008
HQl:l1t:: 1 l8_~~1.ccll1~tdaw~sj1 Gr~yjU~(;O\lnJ~) 1 lqj--edwf!ntsbtlfghjmvn~ip 1 p. 26d, 27a, (163) Sll!iJ-yiew X~II Page 1 of2 Line Kerr, KelT, Manohan,- Pringle, Pane, MWhitelock, MManohan, MWhitelock,
More informationSurname Prenames Date of Birth Birthplace Residence Admission Date Number Father's Name Mother's Name
Friends of City Archives Industrial School - Girls Names List (1877 to 1916) Surnames starting with Surname Prenames Date of Birth Birthplace Residence Admission Date Number Father's Name Mother's Name
More informationClirehugh 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 informationFrankfort 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 informationF ID No. Friends of Dundee City Archives. Gilfillan Church Baptisms Surnames starting by. SurName FirstNames. Manager.
Friends of Dundee City Archives Gilfillan Church Baptisms 1864-1912 Surnames starting by Surname First Names Sex Date of Birth Where Born Date of Fathers Fathers Occupation Mothers Mothers Parish Baptism
More informationNAMES M1 TAYLOR Richard
POSITION See Plan M1 Table Tomb HERE LIES THE BODY OF RICHARD TAYLOR of CHURCH TOWN WOOLLEN DRAPER who departed this life the 27th day of January Anno Domini 1732 in the 78th Year of his Age M1 TAYLOR
More informationCHESTER DISTRICT, SC EQUITY INDEX
CHESTER DISTRICT, SC EQUITY INDEX This index lists only the names of the major parties. Equity Court files frequently, but not always, contain specific family information. Equity bills for partitions and
More informationStreet Dundee James Backer Helen 53 Caldrum Street Dundee James Backer Helen 53 1/2 Caldrum Street Dundee
Friends of City Archives Wesleyan Register of Baptisms, 1785-1898 Surname (B) FDCA 2008 69 Bachelor Mary Palmer 24th April 1894 70 Backer James 4th Sept, 71 Backer Matthew 20th Aug, 72 Bagshaw Ann 10th
More informationDescendants of John Marshall
Descendants of John Marshall Generation No. 1 1. JOHN 1 MARSHALL was born Abt. 1800 in Killinchy Woods, Crossgar, Down, Northern Ireland, and died in Iowa. He married MARY BROWN Abt. 1820 in Down, Northern
More informationArchibald LECKIE and Margaret WADDELL Group number = 3 rd issue (Weblink Leckie Waddell 1883 Dunedin NZ)
Archibald LECKIE and Margaret WADDELL Group number 103-3 = 3 rd issue (Weblink 103-3 Leckie Waddell 1883 Dunedin NZ) Archibald LECKIE B 05 October 1854 Scotland D 29 November 1933 Dunedin New Zealand M
More informationDERRIAGHY PARISH CHURCH - MARRIAGES
23-May-1911 ABBOTT Edward Thomas GREENFIELD Susan - 03-May-1854 ABBOTT Eliza Thomas LACKEY William William 08-Jul-1845 ABBOTT Francis Robert CORMICAN Sophia John 21-Apr-1882 ABBOTT George Francis SCOTT
More informationLIST 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 informationFort 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 informationAlexander 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 informationSECOND KILLYMURRIS PRESBYTERIAN CHURCH CEMETERY GLARRYFORD CO. ANTRIM, N. IRELAND
NAME Armour Baird Baird Bamber Bamber Beattie Beattie Beattie Hyndman / Bradshaw / Henderso n INSCRIPTION In memory of George Armour of Ballymoney who died 6th February 1908 aged 74 years. Also his brother
More informationGriffith's [Tenement] Valuation of 1858/1859 for Co. Londonderry
Griffith's [Tenement] Valuation of 1858/1859 for Co. Londonderry Given the absence of Census Enumerators' Returns for the nineteenth century, the Griffith's [Tenement] Valuation is a key source for identifying
More informationPARKERSVILLE 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 informationSTATEMENT OF PERSONS NOMINATED and NOTICE OF POLL
Electoral Office for Northern Ireland Election of Members of the Northern Ireland Assembly for the EAST LONDONDERRY Constituency STATEMENT OF PERSONS NOMINATED and NOTICE OF POLL The following persons
More informationALL SCOTLAND The An Comhdhail All Scotland Championships were held in Airdrie Town Hall on Saturday & Sunday 26 th & 27 th January 2008.
ALL SCOTLAND 2008 The An Comhdhail All Scotland Championships were held in Airdrie Town Hall on Saturday & Sunday 26 th & 27 th January 2008. Adjudicators were as follows :- Catherine Maher ADCRG, Michelle
More informationSaline School Records Book
Saline School Records Book 2-1900 - 1905 (These records are transcribed from handwritten school record book two (of six). These are important records because they show the birth date of the child, the
More information? Craig, Neville B., corresponding president, fresident, society of ; president, ; vice-presi-
OFFICERS, DIRECTORS, AND TRUSTEES OF THE HISTORICAL SOCIETY OF WESTERN PENNSYLVANIA 1834-1938 1 Addison, Dr. William, councillor', Allison, Rev. Dr. James, ternforary chairman, 1879; temporary f 1 879-8
More informationSt 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 informationSTATEMENT OF PERSONS NOMINATED and NOTICE OF POLL
Electoral Office for Northern Ireland Election of Members of the Northern Ireland Assembly for the NORTH ANTRIM Constituency STATEMENT OF PERSONS NOMINATED and NOTICE OF POLL The following persons have
More informationSurname 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 informationThe United Empire Loyalists Association of Canada
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 informationGUNDAROO CEMETERY - AREA A. The numbers refer to the AREA A diagram. 1 [Footstone] R.J.
GUNDAROO CEMETERY - AREA A The numbers refer to the AREA A diagram. 1 [Footstone] R.J. 2 In loving memory William Ralph the beloved husband Nellie Clemenger died 23rd Feb. 1918 aged 53 years. Also our
More informationBenwick 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 informationAdam Fairweather Adam Fairweather William Fawcett. Jane Patterson. Fergison. William Ferguson Peter Ferguson. Sarah Carswell
459 James Guthrie 1st Sept 1869 19th Sept 1869 458 Ann Mc Callum 7th April 23rs April 460 Fawcett 21st Aug 1838 461 Fergison Isabella 30th May 1828 462 James 29th Oct 463 Susan 28th June 1813 14th Jan
More informationJ Surname Prenames Occupation Address Home Notes Jack John jun shipowner Freerton Grove, 57 Magdalen Green
Friends of Dundee City Archives 1872 Dundee Directory Surnames starting by J Jack John jun shipowner Freerton Grove, 57 Magdalen Green Jack Miss 57 Rosebank St of Rew & Jack Jack Mrs lodgings 1 Ford's
More informationReferences to 'Hotels' in Limerick City Trades Directories,
References to 's' in Limerick City Trades Directories, 1769-1891 1809 Blake s Holden 1 Blake's Broderick s Holden 2 Broderick's Colohy William s Holden 3 Royal Cunningham s Holden 3 Cunningham's Glenn
More informationAllocated roles. Grace Coustley, Tamara Exell Britt Wren and Olivia Revell. Bronwyn Hastings and Wendy Glover. Jenni Brand and Lauren McKinnon
Allocated roles Juniors Junior pool races Events Rachael Whyte and Sharon Galloway Grace Coustley, Tamara Exell Britt Wren and Olivia Revell Announcer Starter Marshals Recorder Finish Officials First Aid
More informationConcord Presbyterian Church Built a d 1855 Compiled by the Colonel Henry Bouquet Chapter N S D A R
Concord Presbyterian Church Built a d 8 Compiled by the Colonel Henry Bouquet Chapter N S D A R Cora B Barto, Born Jan,907 Died May 0,907 Alice K Cress 89-90 Geo A Cress 87-99 Eugene C Cress 90-90 Wm Bartol
More informationLANDLORD TELEPHONE PROPERTY ADDRESS. Park Place Apartments Bell Ridge Rd.
James Abbott 423-794-0769 & 202-5148 Ronald Anderson 423-913-1273 Beaver Hollow Apartments 423-926-5806 800 Swadley Rd. Park Place Apartments 423-926-5090 1319 Bell Ridge Rd. Black Hawk Management 423-753-7461
More informationLast_Name First_Name Birth Death Notation
Last_Name First_Name Birth Death Notation ALEXANDER Henry Staten 10/14/1921 3/23/1986 DT with ALEXANDER- Mama Shin; SSDI ALEXANDER Mama Shin 10/20/1924 DT with ALEXANDER- Henry Staten ALFORD Jociah B.
More informationD/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 informationDeaths from Gigha OPRs
Deaths from Gigha OPRs Deaths 1792 Brown, John McFarlane, Donald McQuilkan, Mary Gallbraith, Mary McIntagairt, John McNeill Archibald Henderson, Ann Deaths 1793 Society Schoolmaster Drimyeonbeg Anne McNeill
More information1840 Dundee Directory
Friends of Dundee City Archives 1840 Dundee Directory Surnames starting by Waddel John Hawkhill manufacturer W Walker W 36 Bucklemaker wynd grocer Walker Thomas 20 Castle street 3 Greenfiekd place, Perth
More informationDescendants 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 informationD/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 28 Mar 1700 Mary Daniel HIDE 28 Mar 1700 Joanna Daniel HIDE 30 Mar 1700 Francis Mary STEERE OR STONNER illegitimate 30 Mar 1700 John
More information1 Acheson [Atcheson] James Church Street Public House Adams John Waterside Grocer 1820
1 Acheson [Atcheson] James Church Street Public House 1820 2 Adams John Waterside Grocer 1820 3 Alexander George Meetinghouse Lane Tailor & Habit Maker 1820 4 Anderson William Kingsgate Public House 1820
More informationFIRST KILLYMURRIS PRESBYTERIAN CHURCH CEMETERY GLARRYFORD, CO. ANTRIM, N. IRELAND
NAME Abernethy Adams Adams Adams Adams Adams Adams/ Kerr Adger Aitcheson Alexander Alexander Anderson Anderson INSCRIPTION Erected in loving memory of Wm Abernethy who died 24th Nov 1910 aged 85 years
More informationRegister 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 informationChildren s Full Names: Date of: Day Month Year Town County State or Country Additional Info. M 1. Thomas Birth: ca Probably on the Isle of Man
Sex: Family Group Husband s Full Name Robert Sr. Sheet Date of: Day Month Year Town County State or Country Additional Info. Information Obtained From: Birth: 1692 1702 Probably on the Isle of Man Death:
More informationDescendants 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 informationThis 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 informationName Name Date Notes. ALLEN Mary 31/12/1738 Widow. AYLSBURY Philip 13/7/1800 A stranger
Name Name Date Notes ALLEN Mary 31/12/1738 Widow AYLSBURY Philip 13/7/1800 A stranger Name Name Date Notes Notes BAILEY James 27/4/1748 s/o Elizabeth Traveller BAKER Sarah 5/5/1715 Brenzett Widow BAKER
More informationNon 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 informationA B C D E CANTON SCHOOL OF ARTS & SCIENCES STREET BUS BUS STOP AM TIME PM TIME
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 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 A B C D E CANTON SCHOOL OF ARTS & SCIENCES 2017-2018
More informationEngland and Wales Census, 1881 Manchester - 88
and Wales Census, Manchester - 88 Name Birth Parents Spouse Children Other A Alice J Agnes A G Martha 1856 1855 1826 1847 1850 1827 London, Middlesex, 1820 1852 1845 Mchester, Lancashire, 1835 Mchester,
More informationPedigree 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 informationDescendants 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 informationFamily group sheets for Hugh Fitzpatrick and Elizabeth McGee
Family group sheets for Hugh Fitzpatrick and Elizabeth McGee 29 Sep 2015 Page 1 Husband: Hugh Fitzpatrick #531 Born: abt1833 Wife: Elisabeth McGee #532 Born: abt1833 F Child 1: Alice Fitzpatrick #533 Born:
More information1880 Census of the United States for Midland and Ocean
1 of 14 2/1/2013 10:18 AM 1880 Census of the United States for Midland and Ocean Midland Mines DW Fam Last name First Race Age Relationsh Occupatio Place of Bi Father Mother 22 24 Price Andrew B. W 39
More informationD/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 informationSwindon. 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 informationZenor 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 informationThe BOYDs from Marlacoo, Tandragee, Co Armagh
The s from Marlacoo, Tandragee, Co Armagh This document contains a Boyd family tree, followed by gravestone inscriptions from Carnmoney Cemetery relating to the Boyd and Steen families. The family tree
More informationSome Stewart Genealogy from the Nashwaak River
By JohnWood1946@hotmail.com Some Stewart Genealogy from the Nashwaak River First Generation 1. James Stewart was born in 1750/1755 in Scotland. He died in 1837 in Nashwaak, New Brunswick. James married
More informationDescendants of Alexander Dargie Margaret Dargie
Descendants of John McIntosh Alexander McIntosh David McIntosh Agnes McIntosh Andrew McIntosh Alexander McIntosh Jane McIntosh b. 9 May 1831 Agnes Henderson Ellen Dargie Mary Henderson David Henderson
More informationANDREW ERSKINE was born in 1775 and married ELIZABETH (JANET) TURNBULL in POLMONT STIRLINGSHIRE circa Children to the marriage were:
Hello Brian. This is what I have collected over the years from various sources. My Marion was definitely born in 1809 as her death cert shows her age at death in 1879 as 69. The Marion born 1802 probably
More informationSWINTON 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 informationCHAPEL HILL UNITING CHURCH CEMETERY
CHAPEL HILL UNITING CHURCH CEMETERY Kenmore and D istr ict H i s t o r i c a l S o c t y i e I n c A research project of KENMORE AND DISTRICT HISTORICAL SOCIETY INC Researched by Judy Magub OAM May 2015
More informationSurname 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 informationGeneration: Published by Pauline Gibson 2007 Especially for Christine Bath
Published by Pauline Gibson 2007 Especially for Christine Bath Margaret Montgomery (84) James Tate (80) Isaac George Tate (847) Jane Ri chardson (843) William 834 James 837 Jasper 835 John 840 Alexander
More informationM Address Minister Serial
Friends of Dundee City Archives Child Dob Baptised Year Birth Place First Hilltown Free Church Baptisms 1846-1893 s starting by M John Jan 29th 1889 MacBrain? Bella Hay 1078 Jessie Feb 22nd 1886 Robert
More informationSheek 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 informationFinis Creek Negro Cemetery Inquire and please, ask for permission to enter private property. Civil Township: Salt Fork in Saline County Quadrant Map: To Be Determined General Location: Marshall Congressional
More informationThomas 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 informationDescendants of Pierre Vibert Of Corner of the Beach, Quebec
Descendants of Pierre Vibert Of Corner of the Beach, Quebec Keith McCallum 193 Wilson Avenue #310 Toronto, Ontario Canada M5M 4M8 1-Pierre Vibert-[3338] was born on 16 Oct 1814 in St. Mary, Jersey Island.
More informationPROPERTY RESEARCH AND EVALUATION SUMMARY: 54 SCOLLARD STREET
ATTACHMENT NO. 5 PROPERTY RESEARCH AND EVALUATION SUMMARY: 54 SCOLLARD STREET Principal (south) elevation, 54 Scollard Street (Heritage Preservation Services, 2016) HISTORICAL CHRONOLOGY Key Date Historical
More informationAddress. Name. Map Reference. Plot Number 150. Listed Building Reference Grade. Building at Risk Reference. Original Use.
Map Reference U1 Address Name Map Reference Union Hall U1 Plot Number 150 Listed Building Reference Grade Conservation Area Reference Building at Risk Reference no n/a n/a yes historic city no n/a Date
More informationNAME 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 informationSt. Louis Circuit Court Records Hazlett Kyle Campbell Case St. Louis Union Trust Company, et al. v Clarke, Charles H.
Series Description St. Louis Circuit Court Records Hazlett Kyle Campbell Case St. Louis Union Trust Company, et al. v Clarke, Charles H., et al 23694-C Abstract: The Hazlett Kyle Campbell Case consists
More informationRyle-Stephens Cemetery
Ryle-Stephens Cemetery Page 1 of 3 Date: April 12, 1988 Name: Location: RYLE-STEPHENS Entrance via old farm lane rough e hayfield behind e barn, which is Just west of e home of Mrs. Bettie Ryle, 5613 Union-Rabbit
More informationDescendants 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 informationBLAIRGOWRIE. The Patrick Rose Bowl Results 2010 Held at the Rosemount Course on Monday, 20th September 2010
BLAIRGOWRIE The Patrick Rose Bowl Results 2010 Held at the Rosemount Course on Monday, 20th September 2010 Winner Rosebowl Moira Begbie Midland 84-12 = 72 b.i.h Second Smith Medal Hazel Kelly Northern
More informationDunmore (Old) Graveyard
Dunmore (Old) Graveyard Townland: Dunmore (Bleach Road) Parish: St John s Parish Ownership: KK Co.Co. Rothe House No: TG09c BG No: 195 RMP No: 14-58-02 Geolocation: E 648906, N 660804 (ITM) 52.696162,
More informationFamily Tree for John Nutbrown born 1643c.
1) Nutbrown, John [1643c.-1698] Stephenson, Elizabeth [1645c.-1709] (? 1.1) Nutbrown, Joseph [1671-xxxx] 1.2) Nutbrown, John [1672-xxxx] 1.3) Nutbrown, William [1674-xxxx] 1.4) Nutbrown,
More informationGOSS Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVFGossHulbertCollett)
GOSS Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVFGossHulbertCollett) GOSS and HULBERT and COLLETT Family History William George GOSS B 17 June 1863 Exeter Devon
More informationFootit W Q 4 Nov days Padley Wilfrid 6 Nov mo Bellamy Mary 5 Dec McMillan Mary 7 Dec Blagg Charlotte 15 Dec
Surname Christian name Date of burial Age Occupation Tomlinson Sarah Ann 21 Apr 1868 48 Bamforth Rebecca 6 May 1868 54 Ward Jemima 15 Jan 1875 Banister 6 Apr 1875 Child Banister 28 June 1875 Child Watson
More informationCARTMEL PRIORY CHURCHYARD ARCHIVE. Cross on plinth. Decoration and inscription very worn.
POSITION See Plan J1 Cross on plinth Decoration and inscription very worn. In Memory of EDMUND FRIEDRICH WILLIAM NEUER Born May 17 th 1872 Died March 14 th 1873 AT SAN LUIS POTOSI MEXICO Interred here
More informationNeboCemeteryJacksonTownship Copyright 2012 Lena Carlson-Harper 8/3/2017
Alldredge James 7 9 1814 4 5 1862 Nebo Jackson x Armstrong Charles D. s/o Wm & R 2 3 1844 1y 7m 10d Nebo Jackson Armstrong Martha 1840 1851 Nebo Jackson x Armstrong Rachel ss William, nee Bright, w/o William
More informationRegister 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 informationDIAMOND METHODIST/UNITED CEMETERY. Concession 8, Lot 6, Fitzroy Township, Carleton County MR INDEX
DIAMOND METHODIST/UNITED CEMETERY Concession 8, Lot 6, Fitzroy Township, Carleton County MR 109263 INDEX AKINS Joseph 28 Naomi DRAFFIN 28 ALEXANDER Eliza J. 1 ALLISON Elizabeth 93 ANDERSON Elizabeth P.
More informationSaline School Records Book
Saline School Records Book 3-1905 - 1909 (These records are transcribed from handwritten school record Book Three (of six). These are important records because they show the birth date of the child, the
More information