Frederick County Maryland 1782 Tax Assessment (Piney Creek Hundred) Jeffrey A. Duvall

Size: px
Start display at page:

Download "Frederick County Maryland 1782 Tax Assessment (Piney Creek Hundred) Jeffrey A. Duvall"

Transcription

1 Assessment Jeffrey A. Duvall Copyright 2018

2 Introduction Piney Creek Hundred is located in present day Carroll County. The Hundred ran from east of Taneytown at the Pennsylvania line, south to just north of Uniontown, then northeast to Union Mills and north to the Pennsylvania line. Items listed for taxation include land, slaves, plate & livestock. Land owners along with tract names and acreage will be covered in this file. MARYLAND STATE PAPERS (Scharf Collection) S1005 Tax Assessment Frederick County-1782 Piney Creek Hundred MSA Citation S

3 Owner Name Tract Name Acres Michael Acherd? Carrolls Range 143 Conrad Ahi? - - Thomas Alexander - - Joseph Algire Black Oak 45 Charles Angel Fryers Delight 224 Jacob Bankert Jr. Carolina 125 John Bankert Hill Spring 125 Joseph Bankert Jr. Jacobs Lott 151 Peter Bankert Stoffles Lott 125 Martin Bantrayer Chestnut Ridge 118 Archibald Barr? Second Chance 250 Thomas Beddle Ohio 33 Tobias Beddle Ohio 105 James Bell - - William Bennett Ohio 100 Adam Boos (Heirs) Ohio 60 John Bower Addition To Pines 110 John Bower Jr. - - Adam Bowersack Chestnut Ridge 95 Valintine Bowersack Chestnut Ridge - George Bowins - - Henry Boyer Justices Delight 40 Henry Brenn? Company 100 Jacob Bronn? Ohio 100 Peter Bronn? - - Daniel Brown Bells Choice 125 Rudolph Bruback Lewis Luck 150 1

4 Owner Name Tract Name Acres Ludowick Casselring Company 129 William Clink - - Adam Clunt - - Andrew Clunt High Germany 146 Jacob Clunt Holland Spring 265 Philip Cobbling Shryers Bottom 100 Adam Coleman - - Henry Coontz High Germany 194 Jacob Coontz - - George Derr - - Michael G. Derr Tar Hill 150 Christopher Diamond Ohio 110 Frederick Diamond - - Nicholas Dill High Germany 278 Christopher Erb Glass House Company - Christopher Erb Hoils Home 400 Judith Erb Collenton? 100 Peter Erb High Germany 450 Laurence Erbough Ohio 100 Windle Erbough - - George Erchart Empty Bottle 50 Mathias Erchart - - Margaret Feizer Ohio 300 Nicholas Feizer Ohio 25 Felix Felix - - Henry Fight New Germany 50 Nicholas Flower Black Level 82 2

5 Owner Name Tract Name Acres Phillip Forney Bentleys Branch? 25 Henry Fox - - Henry Gilbert Gilberts Delight 100 George Good Brothers Agreement 200 Jacob Gray Ohio 50 John Groff Sr. Dyers Mill Forrest 420 Stephen Guise Ohio 12 John Harris Sr. Johns Delight 50 Ludowick Hawn Carrolls Range 155 Peter Heck Resurvey 95 Balser Hesson Turkey Hill 132 John Hesson - - Windle Hesson Turkey Hill 84 Christian Himler Ohio 30 Jacob Houck Petersburgh 100 Peter Hubbert Andrew Lott 230 Phillip Hubbert Round Hill 75 Phillip Hubert Jr. - - Andrew Hull Sr. Lemmons Choice 250 Andrew Hull Jr. - - Jacob Hull - - Frederick Hyser Ohio 100 John Jones Jr. Ohio 200 John Jones Sr. Ohio 200 Joshua Jones Ohio 200 Jacob Keefer High Germany 178 Phillip Keefer Ohio 100 3

6 Owner Name Tract Name Acres John Kempert? Ohio 100 Adam Lang Long Brumback 230 John Lemmon Lemmons Range 200 Daniel Linderfelter Phillipsburgh 100 Peter Linderfelter Ohio 120 Valentine Linderfelter Bare Garden 184 John Linderman Ohio 100 Peter Little Ross Range 185 Thomas Little Linganore 50 John Lower Lowers Fancy 120 Conrade Lypps? Ohio 100 Wolfgang Maning Ohio 100 Peter Mantz Sr. Rabbit Hill 50 Nicholas Marclay Carrolls Range 130 George Martin New Germany 200 George Masenhiemer Ohio 173 Joseph Matthias Bigg Meadow 700 Alexander McDonald - 25 Nicholas McGuire Patience Care 100 Mordecai McLean Owings Chance 50 Peter McMullen Patience Care 100 Michael Michael Jr. Resurvey 210 Peter Michael Ohio 175 Jacob Midaur - - John Midaur Sr. High Germany 100 John Midaur Jr. - - George Millar Shryors Bottom 160 4

7 Owner Name Tract Name Acres Jacob Millar Sweedland 216 Ludwick Millar Young Bloods Choice 208 Martin Millar Hibernia 112 Martin Millar Ohio 95 Peter Millar Ohio 100 Stophel Miller Ohio 158 George Moles Ohio 100 Samuel Newcomer Mill House 200 Phillip Noll Addition Carolina 80 Michael Nunnmaker Ohio 20 Henry Ohara Long Acre 304 Peter Orendorf Brothers Agreement 270 Francis Ott - - Samuel Owings Ohio 4000 Widow Penabaker Hafftown? 150 Michael Quinner Ohio 50 Thomas Reese Crossburgh 100 Jacob Reid New Germany 230 William Renaman George Rinedollar Ohio 100 Henry Rinedollar Ohio 50 Valentine Rinehart Phillipsburgh 353 Jacob Sambro Dyers Mill Forrest 24 Peter Sambro Jr. Brothers Agreement 100 Henry Shane Ohio 100 Conrad Shilling - - William Shilling Ohio 150 5

8 Owner Name Tract Name Acres John Sholl - - Stephen Shull Addition Carolina 150 James Simms Brothers Agreement 160 Daniel Slagel Leonards Choice 104 Peter Slakener Colt Spring 50 Frederick Slates - - Simon Smigh New Germany 200 Jacob Smith Mannering? 67 Mathias Snider Resurvey 50 Widow Snider Whittinburgh 200 Catherine Speelman Molleys Delight 137 Mark Spigler Addition 261 Wolf Sprace? Landsdale 100 Daniel Stonecypher High Germany 139 Martin Stonecypher Ohio 100 George Stoner Ohio 100 Ludwick Study - - Martin Study High Germany 150 John Sturram Rocky Hill 409 Frederick Switzer - - George Switzer - - Mathias Syer Brothers Agreement 100 William Tarman Ohio 100 George Timble Dyers Mill Forrest 120 Stophel Warner Frushes Folly 58 Gaspar Weisner Good Hill 108 George Welk Ohio 50 6

9 Owner Name Tract Name Acres Joeph Wyatt Ohio 50 Thomas Yerom? - - Frederick Yingland Frankfort 150 Jacob Yingland - - John Yingland - - Widow Yingland James Fancy 200 7

10 List of Young Men Taxed Henry Countz Jr. - - Joseph Crawford - - Patrick Manhatten - - James Hall - - Nicholas Masenhiemer - - Jacob Midaur - - Daniel Ohara - - Adam Slates - - Daniel Syer - - Benjamin Tarman - - Jacob Teter - - Adam Warner - - 8

11 Tract Name Owner Name Acres Addition Mark Spigler 261 Addition to Carolina Phillip Noll 80 Addition to Carolina Stephen Shull 150 Addition to Pines John Bower 110 Andrew Lott Peter Hubbert 230 Bare Garden Valentine Linderfelter 184 Bells Choice Daniel Brown 125 Bentleys Branch? Phillip Forney 25 Bigg Meadow Joseph Matthias 700 Black Level Nicholas Flower 82 Black Oak Joseph Algire 45 Brothers Agreement George Good 200 Brothers Agreement Peter Orendorf 270 Brothers Agreement Peter Sambro Jr. 100 Brothers Agreement James Simms 160 Brothers Agreement Mathias Syer 100 Carolina Jacob Bankert Jr. 125 Carrolls Range Michael Acherd? 143 Carrolls Range Ludowick Hawn 155 Carrolls Range Nicholas Marclay 130 Chestnut Ridge Martin Bantrayer 118 Chestnut Ridge Adam Bowersack 95 Chestnut Ridge Valentine Bowersack - Collenton? Judith Erb 100 Colt Spring Peter Slakener 50 Company Henry Brenn? 100 Company Ludowick Casselring 129 9

12 Tract Name Owner Name Acres Crossburgh Thomas Reese 100 Dyers Mill Forrest John Groff Sr. 420 Dyers Mill Forrest Jacob Sambro 24 Dyers Mill Forrest George Timble 120 Empty Bottle George Erchart 50 Frankfort Frederick Yingland 150 Frushes Folly Stophel Warner 58 Fryers Delight Charles Angel 224 Gilberts Delight Henry Gilbert 100 Glass House Company Christopher Erb - Good Hill Gaspar Weisner 108 Hafftown? Widow Penabaker 150 Hibernia Martin Millar 112 High Germany Andrew Clunt 146 High Germany Henry Coontz 194 High Germany Nicholas Dill 278 High Germany Peter Erb 450 High Germany Jacob Keefer 178 High Germany John Midaur Sr. 100 High Germany Daniel Stonecypher 139 High Germany Martin Study 150 Hill Spring John Bankert 125 Hoils Home Christopher Erb 400 Holland Spring Jacob Clunt 265 Jacobs Lott Joseph Bankert Jr. 151 James Fancy Widow Yingland 200 Johns Delight John Harris Sr

13 Tract Name Owner Name Acres Justices Delight Henry Boyer 40 Landsdale Wolf Sprace? 100 Lemmons Choice Andrew Hull Sr. 250 Lemmons Rsange John Lemmon 200 Leonards Choice Daniel Slagel 104 Lewis Luck Rudolph Bruback 150 Linganore Thomas Little 50 Long Acre Henry Ohara 304 Long Brumback Adam Lang 230 Lowers Fancy John Lower 120 Mannering? Jacob Smith 67 Mill House Samuel Newcomer 200 Molleys Delight Catherine Speelman 137 New Germany Henry Fight 50 New Germany George Martin 200 New Germany Jacob Reid 230 New Germany Simon Smigh 200 Ohio Thomas Beddle 33 Ohio Tobias Beddle 105 Ohio William Bennett 100 Ohio Adam Boos Heirs 60 Ohio Jacob Bronn? 100 Ohio Christopher Diamond 110 Ohio Laurence Erbough 100 Ohio Margaret Feizer 300 Ohio Nicholas Feizer 25 Ohio Jacob Gray 50 11

14 Tract Name Owner Name Acres Ohio Stephen Guise 12 Ohio Christian Himler 30 Ohio Frederick Hyser 100 Ohio John Jones Jr. 200 Ohio John Jones Sr. 200 Ohio Joshua Jones 200 Ohio Phillip Keefer 100 Ohio John Kempert? 100 Ohio Peter Linderfelter 120 Ohio John Linderman 100 Ohio Conrade Lypps? 100 Ohio Wolfgang Maning 100 Ohio George Masenhiemer 173 Ohio Peter Michael 175 Ohio Martin Millar 95 Ohio Peter Millar 100 Ohio Stophel Miller 158 Ohio George Moles 100 Ohio Michael Nunnmaker 20 Ohio Samuel Owings 4000 Ohio Michael Quinner 50 Ohio George Rinedollar 100 Ohio Henry Rinedollar 50 Ohio Henry Shane 100 Ohio William Shilling 150 Ohio Martin Stonecypher 100 Ohio George Stoner

15 Tract Name Owner Name Acres Ohio William Tarman 100 Ohio George Welk 50 Ohio Joeph Wyatt 50 Owings Chance Mordecai Mclean 50 Patience Care Nicholas Mcguire 100 Patience Care Peter Mcmullen 100 Petersburgh Jacob Houck 100 Phillipsburgh Daniel Linderfelter 100 Phillipsburgh Valentine Rinehart 353 Rabbit Hill Peter Mantz Sr. 50 Resurvey Peter Heck 95 Resurvey Michael Michael Jr. 210 Resurvey Mathias Snider 50 Rocky Hill John Sturram 409 Rosss Range Peter Little 185 Round Hill Phillip Hubbert 75 Second Chance Archibald Barr? 250 Shryers Bottom Philip Cobbling 100 Shryors Bottom George Millar 160 Stoffles Lott Peter Bankert 125 Sweedland Jacob Millar 216 Tar Hill Michael Derr G. 150 Turkey Hill Balser Hesson 132 Turkey Hill Windle Hesson 84 Whittinburgh Widow Snider 200 Young Bloods Choice Ludwick Millar

Frederick County Maryland 1782 Tax (Frederick Town Hundred) Jeffrey A. Duvall

Frederick County Maryland 1782 Tax (Frederick Town Hundred) Jeffrey A. Duvall Jeffrey A. Duvall Copyright 2018 Introduction Frederick Town Hundred covered the town of Frederick. Items listed for taxation include inhabitants, lots, slaves, plate & livestock. Name of inhabitants along

More information

Confron ng Childhood Saturday, February 2, Sunday, June 9, 2019

Confron ng Childhood Saturday, February 2, Sunday, June 9, 2019 Confron ng Childhood Saturday, February 2, 2019 - Sunday, June 9, 2019 1. Confron ng Childhood Julia Margaret Cameron, Bri sh, 1815 1879 Florence, 1872 Carbon print sheet: 32.3 x 24.3 cm mount: 36.4 x

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 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

MARRIAGES IN THE PERFEDD HUNDRED INDEX OF MALES

MARRIAGES IN THE PERFEDD HUNDRED INDEX OF MALES MARRIAGES IN THE PERFEDD HUNDRED INDEX OF MALES ALLEN William : 1816(LDD) William Jenkins : 1835(LDD) ANTHONY David : 1825(LGG) AUBREY David : 1830(LGG) BARROW John Palmer: 1833(LSN) BELL William : 1829(LrG)

More information

John McCrady Plats and Deeds Collection SCHS #546.00

John McCrady Plats and Deeds Collection SCHS #546.00 1 John McCrady Plats and Deeds Collection SCHS #546.00 Description: 0.5 Linear Feet (1 box) Biographical Note: John McCrady (b. 1884), the son of Louis DeBerniere McCrady (1851-1910), owned a civil engineering

More information

First Generation

First Generation First Generation 1. Johan George SCHAITELER (SHIDELER SCHAITELER (SHIDELER SHIDLER). Born abt 1718 in Germany. Johan George SCHAITELER (SHIDELER died in Washington County, Pa, in 1784; he was 66. On 20

More information

RR4 Box 4293, Stroudsburg, PA Church Office: (570)

RR4 Box 4293, Stroudsburg, PA Church Office: (570) RR4 Box 4293, Stroudsburg, PA 18360 Church Office: (570)992-4085 1 2 Index 4 Cemetery information 5 Those interred with gravestones 8 Those interred without gravestones 9 Known graves with unknown owners

More information

Notice of Commissioner Meetings & Agenda for the Week of April 4, 2016 Revision 2 dated April 6, 2016

Notice of Commissioner Meetings & Agenda for the Week of April 4, 2016 Revision 2 dated April 6, 2016 Board of County Commissioners Stephen A. Wantz, President C. Richard Weaver, Vice President Dennis E. Frazier, Secretary J. Douglas Howard Richard S. Rothschild Carroll County Government 225 North Center

More information

? Craig, Neville B., corresponding president, fresident, society of ; president, ; vice-presi-

? 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 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

The Ancestors of John Henry Rigdon 29 December 2015

The Ancestors of John Henry Rigdon 29 December 2015 Chart no. 1 No. 1 on this chart is the same as no. 1 on chart no. 1 2 Dallas Francis RIGDON Oct 14 Harford Co, Maryland Feb 12 Bloomington, McLean, Illinois Jun 11 Danville, Vermillion, Illinois 1 John

More information

Descendants of William Staggs

Descendants of William Staggs Descendants of William Staggs Generation No. 1 1. William 1 Staggs was born Abt. 1820, and died Aft. 1860. He married Lucinda Franklin Aft. 1839. She was born Abt. 1820, and died Aft. 1860. Children of

More information

1880 Census of the United States for Midland and Ocean

1880 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 information

Bank of America. 251 East Maple Street - NEW LENOX, ILLINOIS offering memorandum. Actual Property

Bank of America. 251 East Maple Street - NEW LENOX, ILLINOIS offering memorandum. Actual Property Bank of America offering memorandum Actual Property Investment Overview Marcus & Millichap is pleased to present this 5,773-square foot Bank of America in the metropolitan community of New Lenox, approximately

More information

Finis 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 information

Sheriff Sale of Real Estate List - Thursday, December 08, 2016 Sorted Alphabetically by Defendant Name

Sheriff Sale of Real Estate List - Thursday, December 08, 2016 Sorted Alphabetically by Defendant Name Page: 1 of 5 57 2010-CV-13042 35-022-062 BOYD T AIKEY, DECEASED 513 BLUE EAGLE AVENUE $82,853.70 NORA C. VIGGIANO KML LAW GROUP, 57 2010-CV-13042 35-022-063 BOYD T AIKEY, DECEASED 513 BLUE EAGLE AVENUE

More information

A B C D E CANTON SCHOOL OF ARTS & SCIENCES STREET BUS BUS STOP AM TIME PM TIME

A 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 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

CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 03/28/13

CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 03/28/13 CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Monday, May 20, 2013 9:00 AM Main Courtroom Panel: MARY J. BOYLE, MARY EILEEN KILBANE, KENNETH A. ROCCO 98847 STATE OF OHIO v TIMOTHY WILLIS CP CR-559905

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

Legend CHAUTAUQUA COUNTY U. Miles Potential EJ Area. County Boundary I-90 US-20 I-90 NY-60 I-90 I-90 I-90 I-90 US-20 I-90 I-90

Legend CHAUTAUQUA COUNTY U. Miles Potential EJ Area. County Boundary I-90 US-20 I-90 NY-60 I-90 I-90 I-90 I-90 US-20 I-90 I-90 Potential Environmental Justice Areas in Chautauqua County, New York Click on any outlined in blue for a detailed map NY-60 NY-6 0 U S-6 2 S-62 U US-62 NY-60 US-62 0 2 4 6 8 10 SCALE: 1:300,000 Potential

More information

NOTICE OF PUBLIC AUCTION SPECIAL COMMISSIONER S SALE OF REAL ESTATE HENRY COUNTY, VIRGINIA

NOTICE OF PUBLIC AUCTION SPECIAL COMMISSIONER S SALE OF REAL ESTATE HENRY COUNTY, VIRGINIA NOTICE OF PUBLIC AUCTION SPECIAL COMMISSIONER S SALE OF REAL ESTATE HENRY COUNTY, VIRGINIA Pursuant to the terms of those certain Decrees of Sale entered in the Circuit Court of Henry County, the undersigned

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

CASE CALENDAR FOR THE WEEK OF August 21, 2017 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 07/05/17

CASE CALENDAR FOR THE WEEK OF August 21, 2017 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 07/05/17 CASE CALENDAR FOR THE WEEK OF August 21, 2017 Page: 1 of 6 Tuesday, August 22, 2017 9:00 AM Main Courtroom Panel: PATRICIA A. BLACKMON, FRANK D. CELEBREZZE, JR., EILEEN T. GALLAGHER 104818 STATE OF OHIO

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

Rochester Cathedral Research Guild Homepage:

Rochester Cathedral Research Guild Homepage: Rochester Cathedral Research Guild Homepage: www.rochestercathedralresearchguild.org RCL16r03 A photographic survey of ledger stones at Rochester Cathedral Part 1: report text Abstract: Archive report

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

Name: 97 Bowery Address: 97 Bowery, between Hester and Grand Streets Architect: unknown Date: c. 1870

Name: 97 Bowery Address: 97 Bowery, between Hester and Grand Streets Architect: unknown Date: c. 1870 Name: 97 Bowery Address: 97 Bowery, between Hester and Grand Streets Date: c. 1870 Name: Germania Building Address: 175 Broadway, between Cortlandt and Dey Streets Date: 1865 Name: James McCreery & Co.

More information

Route:15-A KHS/KIS/ELLIS AM

Route:15-A KHS/KIS/ELLIS AM Route:15-A KHS/KIS/ELLIS AM 6:21 am Upper Maple ST 6:24 am Laurel Dr 6:27 am CHARLTON AVE 6:33 am Upper Maple ST 6:34 am State Avenue 6:37 am 1ST AVE 6:41 am 2ND AVE 6:43 am STATE AVE 6:44 am WOODFIELD

More information

DEED WITNESSETH: PROPERTY DESCRIPTION

DEED WITNESSETH: PROPERTY DESCRIPTION 514 DEED THIS INDENTURE, made and entered into this day of, 2001, by and between CHESTER STAMBAUGH and VELMA STAMBAUGH, husband and wife, of P 0 Box 56, Donnelsville, Ohio, 45319, of the first part, GRANTORS,

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

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 EPIPHANY OF THE LORD JANUARY 6, 2013 SATURDAY, 5:00 PM SUNDAY, 8:30 AM SUNDAY, 10:30 AM MASS SERVERS. Adele Johnson Erin Norris Caitlin Nagy

THE EPIPHANY OF THE LORD JANUARY 6, 2013 SATURDAY, 5:00 PM SUNDAY, 8:30 AM SUNDAY, 10:30 AM MASS SERVERS. Adele Johnson Erin Norris Caitlin Nagy THE EPIPHANY THE LORD JANUARY 6, 2013 Samantha Arvin Nicole Gallina Sean Gallina Adele Johnson Erin Norris Caitlin Nagy Anna Twallin-Archer Gavin Johnson Jacob Hensley Tom Burns Linda Carpp Pat Kimble

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

NEVA S. BELL COLLECTION, CA

NEVA S. BELL COLLECTION, CA Collection # P 0717 NEVA S. BELL COLLECTION, CA. 1894 1954 Collection Information 1 Biographical Sketches 2 Scope and Content Note 3 Contents 4 Processed by Jonnie Fox August 2018 Manuscript and Visual

More information

LINCOLN PUBLIC LIBRARY ARCHIVES/ SPECIAL COLLECTIONS

LINCOLN PUBLIC LIBRARY ARCHIVES/ SPECIAL COLLECTIONS LINCOLN PUBLIC LIBRARY Bedford Road, Lincoln, Massachusetts ARCHIVES/ SPECIAL COLLECTIONS Drumlin Farm Collection Processed by William F. Carroll, CA October 2002 TABLE OF CONTENTS Series Subseries Page

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

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

Married 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992

Married 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992 Edmond Wright B. Brownville, NY, March, 1833 D. Lindley, NY 9/12/1887 Sarah A. Bagley 1833 1909 William Wortman B. 11/21/1829 D. 6/14/1888 Mary McGowan B. 5/13/1841 D. 12/4/1895 Married 1857 Married 12/11/1872

More information

Exhibit A BA 354. Dallas

Exhibit A BA 354. Dallas Dallas District Exhibit A Dallas County Farmers Branch 35E 635 635 635 BA 354 35E Dallas BA 354 BA 348 BA 12 Irving Remove Entirety of SL 354 from the State Highway System 35E Texas Department of Transportation

More information

GERMAN UNION CEMETERY THREE-GENERATION GENEALOGY CREATED BY: RONALD R. PRINZING INDEX WITH BURIAL RECORDS BY LAST NAME FIRST

GERMAN UNION CEMETERY THREE-GENERATION GENEALOGY CREATED BY: RONALD R. PRINZING INDEX WITH BURIAL RECORDS BY LAST NAME FIRST Abel Anna April 8, 1877 November 29, 1880 Certificate 54e 1 Abel Dora March 10, 1866 November 22, 1880 Certificate - Obituary 54a 2 Abel Elizabeth Sophia Dora June 1840 March 16, 1902 None Available 53c

More information

WEST VIRGINIA MARYLAND SEALED BID AUCTION WEST VIRGINIA HARDWOOD TIMBERLAND PACKAGE. Sealed Bids Due on or Before June 7, :00 PM ET

WEST VIRGINIA MARYLAND SEALED BID AUCTION WEST VIRGINIA HARDWOOD TIMBERLAND PACKAGE. Sealed Bids Due on or Before June 7, :00 PM ET WEST VIRGINIA MARYLAND SEALED BID AUCTION WEST VIRGINIA HARDWOOD TIMBERLAND PACKAGE 6,856± Acres Total of 27 Tracts ranging from 1 Acre to 5,978 Acres Recreation Hunting Farmland Homesites Commercial Sealed

More information

35 WESTBRIDGE ROAD BEAR N. OLD HARMONY ROAD NEWARK UNIVERSITY AVENUE NEW CASTLE S. UNION STREET WILMINGTON 19805

35 WESTBRIDGE ROAD BEAR N. OLD HARMONY ROAD NEWARK UNIVERSITY AVENUE NEW CASTLE S. UNION STREET WILMINGTON 19805 1 12-010505 BRIAN M MCDONALD AND CHRISTINE MCDONALD 35 WESTBRIDGE ROAD BEAR 19701 1103230098 $188,716.00 5 15 12-010514 12-010563 FLORINE BENNETT, KIMBERLY S PITTS AND US DEPARTMENT OF JUSTICE RICHARD

More information

GENERAL INDEX OF DEEDS IN FLOYD CO, INDIANA MOSER / MOSIER RECORDED TRANSACTIONS TRANSCRIBED 10/15/2004 REPOSITORY: INDIANA STATE ARCHIVES

GENERAL INDEX OF DEEDS IN FLOYD CO, INDIANA MOSER / MOSIER RECORDED TRANSACTIONS TRANSCRIBED 10/15/2004 REPOSITORY: INDIANA STATE ARCHIVES Moser, Philip John D Hey I 252 May 5 1815 D SE 1/4 of 34 2 5 Hickman, James Philip Moser & wife H 678 Jan 16 1824 WD 160 A SW1/4 of 34 2 5 Moser, John Charles Paxson C 502 Nov 10 1826 D 36 Lower High St

More information

CITY OF ST MARYS OWNER OR REPUTED OWNERS PARCEL NUMBER DEED REF# DESCRIPTION UPSET PRICE

CITY OF ST MARYS OWNER OR REPUTED OWNERS PARCEL NUMBER DEED REF# DESCRIPTION UPSET PRICE NOTICE OF SALE OF PROPERTIES FOR DELINQUENT TAXES TO THE OWNERS OF PROPERTIES DESCRIBED IN THIS NOTICE AND TO ALL PERSONS HAVING TAX LIENS,TAX JUDGMENTS OR ANY OTHER JUDGMENTS OR MUNICIPAL CLAIMS AGAINST

More information

REAL ESTATE SERVICES PROPOSAL

REAL ESTATE SERVICES PROPOSAL REAL ESTATE SERVICES PROPOSAL December 21, 2016 Angela McKendrick, CRS, GRI Sothebys International Realty 123 Main Street Hunt Valley, MD 21030 Prepared for: Tom & Mary White 7 Deep Run Court Hunt Valley,

More information

Dispossessory - 1A-Pro SE (Mediation) Magistrate Court Dispossessory YASH ENTERPRISES INC. SHANNON WOODS APARTMENTS vs. CARLOS ALVAREZ,all others

Dispossessory - 1A-Pro SE (Mediation) Magistrate Court Dispossessory YASH ENTERPRISES INC. SHANNON WOODS APARTMENTS vs. CARLOS ALVAREZ,all others YASH ENTERPRISES INC vs. ALAYDI CAFE 1. 18ED097189 YASH ENTERPRISES INC ALAYDI CAFE 2. SHANNON WOODS APARTMENTS vs. CARLOS ALVAREZ, 18ED097273 SHANNON WOODS APARTMENTS CARLOS A ALVAREZ RELOCATION REALTY

More information

50.00 acres +/- on Cherry Creek Road in the Blue Ridge Magisterial District. Lot 17 in the Buck Holl ar Section of the

50.00 acres +/- on Cherry Creek Road in the Blue Ridge Magisterial District. Lot 17 in the Buck Holl ar Section of the NOTICE OF PUBLIC AUCTION SPECIAL COMMISSIONER S SALE OF REAL ESTATE PATRICK COUNTY, VIRGINIA Pursuant to the terms of those certain Decrees of Sale entered in the Circuit Court of Patrick County, the undersigned

More information

Irene Cobb Papers #2918 1

Irene Cobb Papers #2918 1 Irene Cobb Papers #2918 1 Descriptive Summary: Creator: Irene Cobb, New Hope Baptist Church Title: Irene Cobb Papers Inclusive Dates: 1886-1991 Bulk Dates: 1960-1989 Abstract: The Irene Cobb Papers consist

More information

THE one hundred and forty-eighth annual meeting of

THE one hundred and forty-eighth annual meeting of Proceedings of the Annual Meeting OCTOBER 19, i960 AT THE LIBRARY OF THE SOCIETY, WORCESTER THE one hundred and forty-eighth annual meeting of the American Antiquarian Society was held at the Library of

More information

PUBLIC HEARING 6:30 PM

PUBLIC HEARING 6:30 PM PUBLIC HEARING 6:30 PM CASE: ZA-08-18: A REQUEST FROM DEAN BOWMAN CONSTRUCTION, 504 N. CHILDREN S HOME RD., TROY, OH 45373, TO REZONE 9.179 ACRES ON ST. RT. 202, TIPP CITY, OH 45371, FROM A-1 DOMESTIC

More information

Minutes Land Committee Brasstown Valley Resort Salon US-76 Young Harris, GA December 6, 2017

Minutes Land Committee Brasstown Valley Resort Salon US-76 Young Harris, GA December 6, 2017 Minutes Land Committee Brasstown Valley Resort Salon 1-2 6321 US-76 Young Harris, GA 30582 Attending: Committee Members Dwight Davis, Vice Chairman William Bagwell Ray Lambert Rob Leebern Brother Stewart

More information

Lower Norfolk County Time Line by Donald W. Moore, CG

Lower Norfolk County Time Line by Donald W. Moore, CG Lower Norfolk Time Line 1607 first landing of Jamestown colonist at Cape Henry 1 1635 Adam Thoroughgood patent 2 1636 New Norfolk 3 1637 Lower and Upper Norfolk 4 first Lower Norfolk court 5 1639 first

More information

Northside Golf Program UIL REG IV-6A BOYS D1 RESULTS 23-Apr AUSTIN WESTLAKE

Northside Golf Program UIL REG IV-6A BOYS D1 RESULTS 23-Apr AUSTIN WESTLAKE 1 276 AUSTIN WESTLAKE MATTHEW DENTON 68 JACKSON DAVENPORT 69 J. HOLLAND HUMPHRIES 69 REID DAVENPORT 70 THOMAS BOCKHOLT 72 2 283 SA JOHNSON GARRETT MARTIN 67 JOHNNY KEEFER 67 JOSH LIM 74 JOE FONTANA 75

More information

A R C H I V E. The American Architectural Awards A R C H I V E

A R C H I V E. The American Architectural Awards A R C H I V E The American Architectural Awards 2001 Galena, Illinois 61036, USA Tel: 815/777-4444 Fax: 815/777-2471 E-mail: curatorial@chicagoathenaeum.org The American Architectural Awards 01 www.chi-athenaeum.org

More information

A CHRONOLOGY OF THE COLUMBIA ASSOCIATION BOARD OF DIRECTORS/COLUMBIA COUNCIL

A CHRONOLOGY OF THE COLUMBIA ASSOCIATION BOARD OF DIRECTORS/COLUMBIA COUNCIL A CHRONOLOGY OF THE COLUMBIA ASSOCIATION BOARD OF DIRECTORS/COLUMBIA COUNCIL ELECTIONS HELD IN FEBRUARY 1968-69 William Crawford 1969-70 Eugene Noonan Dave Evans*; Leonard Simmons 1970-71 Zeke Orlinsky

More information

Commonwealth of Pennsylvania Bradford County Inventory of Affordable Housing BRADFORD. Athens Borough Property Name Address

Commonwealth of Pennsylvania Bradford County Inventory of Affordable Housing BRADFORD. Athens Borough Property Name Address Athens Borough CHEMUNG VIEW 222 Chestnut St Athens, PA 18810-1139 (570) 888-5922 TWIN RIVERS APARTMENTS 120 Spruce St Athens, PA 18810-1515 (570) 888-9145 Nat'l Foundation for Afford Hsg Sol Inc (301)

More information

Hawkhill School 1869 to 1887

Hawkhill 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 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

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT MAR-16-19 02:29 AM Page 1 A05440 2004 32 DAY E IMARY (A) SCHEDULE: A RECORD MALCOLM APPLEBERRY 230 MICHIGAN STREET 14606 AUG-10-04 10:39 AM ROOSEVELT T. ARMSTRONG SR 124 TRAVER CIRCLE AUG-10-04 10:46 AM

More information

Friends of Dundee City Archives Mitchell Street School 1891 to 1896

Friends 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 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

Johann Wolfgang and Christine Kensing Braeutigam family

Johann Wolfgang and Christine Kensing Braeutigam family Johann Wolfgang and Christine Kensing Braeutigam family Johann Wolfgang Braeutigam Born 3-16-1831 Kaltenlengsfeld, Germany Died 9-3-1884 Fredericksburg, Texas Christine Kensing Braeutigam Born 11-26-1831

More information

Ancestors of Jacob Memmer 20 Feb 2007

Ancestors of Jacob Memmer 20 Feb 2007 First Generation 1. Jacob Memmer 1 was born on 17 Mar 1842 in Kirkel, Limbach, Rhein-Pfalz, Bavaria. 2-4 Birth was listed as 4 Mar 1842 in records of St. Stephen Lutheran at confirmation. He was baptized

More information

Bus:1 Route:CH 01 AM CHANDLER AM Anchor Abbr:CHAND 8:31 am BOLAS RIDGE LN 373 CHANDLER ST 949 MAYFLOWER ST CHANDLER CV

Bus:1 Route:CH 01 AM CHANDLER AM Anchor Abbr:CHAND 8:31 am BOLAS RIDGE LN 373 CHANDLER ST 949 MAYFLOWER ST CHANDLER CV Bus:1 Route:CH 01 AM CHANDLER AM 8:31 am BOLAS RD @TURKEY RIDGE LN 373 CHANDLER ST 949 MAYFLOWER ST CHANDLER ST@MALLARD'S CV CHANDLER ST @ APPLE HILL LN 22 VINE ST VINE ST @ LEWIS FARM RD 171 VINE ST 175

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

Descendants of Johann Jacob Dietrich Wulff

Descendants of Johann Jacob Dietrich Wulff Generation 1 1. JOHANN JACOB DIETRICH 1 WULFF was born in Jarmstorf, Nordwestmecklenburg, Mecklenburg-Vorpommern, Germany. He married CATHERINE MARIA MAGDALENA BOHNHOFF. She was born in Germany. Johann

More information

HOUSE NAME OWNER OCCUPIER COMMENTS

HOUSE NAME OWNER OCCUPIER COMMENTS CLUNBURY HOUSES AND OCCUPIERS 1896 Hall Hall James Percival Morris Harry Jones Harry Jones was the Farm Bailliff Mill House Mill House Mrs Mary Pardoe Hubert Abbott and Dr Danby Browne, as lodger, the

More information

PENWHEEL. December President Bill Ziglar. 100% Paul Harris Fellow Club. 100% Rotary Foundation Sustaining Member Club

PENWHEEL. December President Bill Ziglar. 100% Paul Harris Fellow Club. 100% Rotary Foundation Sustaining Member Club the PENWHEEL December 018 President Bill Ziglar 100% Paul Harris Fellow Club 100% Rotary Foundation Sustaining Member Club 100% EREY Club (Every Rotarian, Every Year) www.peninsularotary.org The first

More information

East Iredell Middle School Bus Stop Locations

East Iredell Middle School Bus Stop Locations 1108 ADAMS ST 6 7:39 AM ADAMS ST & MCCOLLOUGH ST 6 7:39 AM 360 BARRY OAK RD 90 7:35 AM BARRY OAK RD & GAYS CHAPEL RD 90 7:18 AM BARRY OAK RD & LOCKE MOORE LN 90 7:29 AM BEAUTY ST & JAPUL RD 314 7:46 AM

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

NOTICE OF PUBLIC AUCTION SPECIAL COMMISSIONER S SALE OF REAL ESTATE HENRY COUNTY, VIRGINIA

NOTICE OF PUBLIC AUCTION SPECIAL COMMISSIONER S SALE OF REAL ESTATE HENRY COUNTY, VIRGINIA NOTICE OF PUBLIC AUCTION SPECIAL COMMISSIONER S SALE OF REAL ESTATE HENRY COUNTY, VIRGINIA Pursuant to the terms of those certain Decrees of Sale entered in the Circuit Court of Henry County, the undersigned

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

Name 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 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 information

NATIONAL LIBRARY OF NZ & ALEXANDER TURNBULL LIBRARY Miscellaneous collections Appendix S4 (Weblink SP Appendix S4)

NATIONAL LIBRARY OF NZ & ALEXANDER TURNBULL LIBRARY Miscellaneous collections Appendix S4 (Weblink SP Appendix S4) NATIONAL LIBRARY OF NZ & ALEXANDER TURNBULL LIBRARY Miscellaneous collections Appendix S4 (Weblink SP Appendix S4) Subject Page Bett collection 1 Nelson Early Militia 1845 1-2 Nelson Jury Lists 1843-1851

More information

CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - March 28, :00 P.M. 329 Main Street (Meeting Room - Basement)

CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - March 28, :00 P.M. 329 Main Street (Meeting Room - Basement) CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - 2:00 P.M. 329 Main Street (Meeting Room - Basement) I. CALL TO ORDER/QUORUM CHECK/PLEDGE TO FLAG II. APPROVAL OF MINUTES OF RPC MEETING:

More information

NOTICE OF THE LUZERNE COUNTY TAX CLAIM BUREAU

NOTICE OF THE LUZERNE COUNTY TAX CLAIM BUREAU 4/10/2012 Page 1 of 9 NOTICE OF THE LUZERNE COUNTY TAX CLAIM BUREAU NOTICE IS HEREBY GIVEN that the County of Luzerne, through its Tax Claim Bureau will hold a JUDICIAL SALE under the Pennsylvania Real

More information

Appendix: Materials. Pre-Activity

Appendix: Materials. Pre-Activity Appendix: Materials Pre-Activity Script: Listen very carefully. You have a dangerous mission. You have to find a very dangerous spy. We don't know the name of the spy. We don't know where the spy is from.

More information

LIHTC Properties in Franklin County

LIHTC Properties in Franklin County LIHTC Properties in Franklin County Mark Potts Office of Auditor Clarence E. Mingo, II Director of Government Relations Mapotts@franklincountyohio.gov LIHTC Properties Need to notify Auditor before or

More information

POULSON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Poulson)

POULSON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Poulson) POULSON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Poulson) Carl Julius POULSON and Sarah JOHNSON Family History Carl Julius POULSON B 20 June 1860 Sweden

More information

CLEVELAND BOARD OF ELECTIONS NOV. 5, 2013 GENERAL MUNICIPAL ELECTION CANDIDATE LIST GROUPED BY CONTEST

CLEVELAND BOARD OF ELECTIONS NOV. 5, 2013 GENERAL MUNICIPAL ELECTION CANDIDATE LIST GROUPED BY CONTEST BELWOOD COMMISSIONER 1. HUNT, DONALD STEVEN Steve Hunt 07/19/2013 248 CASAR-BELWOOD RD LAWNDALE, NC 28090 2. SISK, EMILY WILLIS Emily Willis Sisk 07/19/2013 PO BOX 592 FALLSTON, NC 28042 MAYOR TOWN OF

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

IN THE THIRTEENTH JUDICIAL DISTRICT DISTRICT COURT ELK COUNTY, KANSAS CIVIL DEPARTMENT. Case No. 18CV3

IN THE THIRTEENTH JUDICIAL DISTRICT DISTRICT COURT ELK COUNTY, KANSAS CIVIL DEPARTMENT. Case No. 18CV3 IN THE THIRTEENTH JUDICIAL DISTRICT DISTRICT COURT ELK COUNTY, KANSAS CIVIL DEPARTMENT THE BOARD OF COUNTY COMMISSIONERS OF THE COUNTY OF ELK, KANSAS vs. Plaintiff Case No. 18CV3 Delora Baker, et al. of

More information

GRAND COURT CAUSE LIST FOR WEEK COMMENCING 22 ND JANUARY 2018 PUBLIC HOLIDAY. In the matter of the Trusts Law Beddoe application

GRAND COURT CAUSE LIST FOR WEEK COMMENCING 22 ND JANUARY 2018 PUBLIC HOLIDAY. In the matter of the Trusts Law Beddoe application GRAND COURT CAUSE LIST FOR WEEK COMMENCING 22 ND JANUARY 2018 (ASCJ) (CQJ) (IMJ) HON. JUSTICE McMILLAN(RMJ) HON. JUSTICE CARTER (Actg) HON. JUSTICE GUNN (Actg) (Marshal Ebanks) (Marshal Levy) (Marshal

More information

Washington, DC: Database of Building Permits for Squares 1017 to 1019S,

Washington, DC: Database of Building Permits for Squares 1017 to 1019S, SQUARES 1017 1019S page of 10 Washington, DC: Database of Building Permits for Squares 1017 to 1019S, 77 1945 The following is a summary of many of the building permits issued to construct buildings during

More information

IN THE IOWA DISTRICT COURT IN AND FOR JOHNSON COUNTY PHILIP AMOR, et al., CVCV75753

IN THE IOWA DISTRICT COURT IN AND FOR JOHNSON COUNTY PHILIP AMOR, et al., CVCV75753 IN THE IOWA DISTRICT COURT IN AND FOR JOHNSON COUNTY PHILIP AMOR, et al., CVCV75753 Plaintiffs, CONSENT DECREE vs. BRADFORD HOUSER, et al., Defendants I. INTRODUCTION This consent decree is made and entered

More information

Descendants of Samuel Shultz (Verify) Generation No. 1

Descendants of Samuel Shultz (Verify) Generation No. 1 Descendants of Samuel Shultz (Verify) Generation No. 1 1. SAMUEL SHULTZ 1 (VERIFY) was born Abt. 1800 in Unknown, and died Aft. 1840 in Unknown. He married UNKNOWN WIFE Bef. 1828 in Unknown. She was born

More information

MEMORANDUM. Charles M. Caravati, Jr. Elizabeth A. Twohy. T. Keister Greer Walter F. Walker Elsie Goodwyn Holland Joseph E. Wolfe Timothy B.

MEMORANDUM. Charles M. Caravati, Jr. Elizabeth A. Twohy. T. Keister Greer Walter F. Walker Elsie Goodwyn Holland Joseph E. Wolfe Timothy B. February 25, 2000 MEMORANDUM TO: The Buildings and Grounds : Albert H. Small, Chair William G. Crutchfield, Jr. William H. Goodwin, Jr. Terence P. Ross Robert G. Schoenvogel Benjamin P.A. Warthen James

More information

EXECUTIVE COUNCIL 14 FEBRUARY 2012 EC

EXECUTIVE COUNCIL 14 FEBRUARY 2012 EC 27 EC2012-51 EXECUTIVE COUNCIL ACT PREMIER AUTHORITY TO ENTER INTO AN AGREEMENT (MI KMAQ--CANADA CONSULTATION AGREEMENT) WITH THE MI KMAQ OF AND THE GOVERNMENT OF CANADA Pursuant to clauses 10(a) and (d)

More information

DIRECTIONS to the Indiana Government Center South 402 W. Washington Street

DIRECTIONS to the Indiana Government Center South 402 W. Washington Street DIRECTIONS to the Indiana Government Center South 402 W. Washington Street Located between Washington Street (south border street) and Government Place (north border street -- also called Robert D. Orr

More information

KIEFER FAMILY TREE INDEX

KIEFER FAMILY TREE INDEX KIEFER FAMILY TREE INDEX 1. IGNATIUS KIEFER 6--1830/10-15-1913...page 1 (Husband of Elizabeth Marx) 2. ELIZABETH MARX KIEFER 4-1830/11-12-1921................... page 2 (Daughter of Xavier Marx &? Lyons;

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

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

Family 15 Chart ( 26 March 2008)

Family 15 Chart ( 26 March 2008) Family 15 Chart ( 26 March 2008) John Vennard b. ca 1763 & Elizabeth Husband m. 31 Mar 1783, Parish of Cuby with Tregony Thomas (1) Vennard b. 10 Oct 1784, Cuby with Tregony, Cornwall & UNNAMED William

More information

Bus:1 Route:1 ALDEN AM Anchor Abbr:ALDEN 7:02 am GURNET E MARGINAL RD 11 GURNET RD BAY RD 44 CHURCH ST FRONTAGE

Bus:1 Route:1 ALDEN AM Anchor Abbr:ALDEN 7:02 am GURNET E MARGINAL RD 11 GURNET RD BAY  RD 44 CHURCH ST FRONTAGE Bus:1 Route:1 ALDEN AM 7:02 am GURNET RD @ E MARGINAL RD @MARGINAL RD 11 GURNET RD BAY ST@CANAL ST@GURNET RD 44 CHURCH ST FRONTAGE RD @ MILLBROOK WAY SIMMONS DR @ RACHAEL'S LN SIMMONS DR @ WINDY HILL LN

More information

THE BARTOW COUNTY SUPERIOR COURT OF BARTOW COUNTY SCOTT SMITH CHILD SUPPORT ENFORCEMENT July 22, 2015 AT 09:00AM

THE BARTOW COUNTY SUPERIOR COURT OF BARTOW COUNTY SCOTT SMITH CHILD SUPPORT ENFORCEMENT July 22, 2015 AT 09:00AM Page 1 of 5 1) GEORGIA DEPARTMENT OF HUMAN SERVICE MEYERS, ANSLEY M MEYERS, COLE B MEYERS, AUSTIN M 2015CS00153 02/27/2015 MEYERS, MICHAEL SHANE 2) GEORGIA DEPARTMENT OF HUMAN SERVICE BENHAM, NAJEE ARMOND

More information

FRANKLIN BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

FRANKLIN BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST CRITERIA: Election: 11/08/2016, Show Contest w/o Candidate: N US PRESIDENT TRUMP, DONALD J Donald J. Trump REP 07/22/2016 CLINTON, HILLARY Hillary Clinton DEM 07/29/2016 JOHNSON, GARY Gary Johnson LIB

More information

NOTICE OF PUBLIC AUCTION SPECIAL COMMISSIONER S SALE OF REAL ESTATE SCOTT COUNTY, VIRGINIA

NOTICE OF PUBLIC AUCTION SPECIAL COMMISSIONER S SALE OF REAL ESTATE SCOTT COUNTY, VIRGINIA NOTICE OF PUBLIC AUCTION SPECIAL COMMISSIONER S SALE OF REAL ESTATE SCOTT COUNTY, VIRGINIA Pursuant to the terms of those certain Decrees of Sale entered in the Circuit Court of the County of Scott, the

More information

Page 1 of 7. 1 Scottish Heraldic Seals. In cadency a crescent generally denotes a second son. Descent from. 2 Scottish Heraldic Seals.

Page 1 of 7. 1 Scottish Heraldic Seals. In cadency a crescent generally denotes a second son. Descent from. 2 Scottish Heraldic Seals. The arms used by Henry Charteris, Merchant, Bookseller and Printer in Edinburgh, being: a shield of arms: On a fess a crescent all within a royal tressure, 1 prove his descent from a second son of Charteris

More information