NAME ADDRESS MONTH DAY YEAR RACE

Size: px
Start display at page:

Download "NAME ADDRESS MONTH DAY YEAR RACE"

Transcription

1 Deaths 1902 Alphabetical A-B Further Records Are Being Developed NAME ADDRESS MONTH DAY YEAR RACE Aday, Eliza Celeste 902 So. Spruce April W Adcock, David Alonzo 1420 Buena Vista June W Ahearn, Minnie Elizabeth 815 Grand Ave. February W Alabrooks, Wallace 615 McTyeire August W Alford, Lusenka 701 Jefferson January B Allen, Bettie 1408 Broad March B Allen, Camb 301 S. Summer April B Allen, Fannie Crawford & High May B Allen, Georgiann Dickerson nr. First February B Allen, James Pleasant 914 S. High July W Allen, Joseph Webster 116 So. Spruce April W Allen, Lillie May 6 Murrell June W Allen, Maggie 811 S. Cherry November B Allen, Tabitha 417 Cedar May B Allen, William 107 N. Cherry February B Allen, William (Inf of - SB) 917 no. First February W Allen, William Henry 1313 N. Market August W Allison, Bessie 824 King April B Allison, Eugene 1007 Salem July B Allison, Philip 428 S. High September B Alsup, Dr.Jno Morgan 130 Wharf Ave. February W Ambrose, Jas. J. (Inf of- SB) 807- So. 6th June W Amos, Mary 1109 Hynes November B Amrbose, Albert Stephen 923 Woodland June W Anderson, Charlie 904 N. College May B Anderson, Dora 9th & Georgia October W Anderson, Gus 216 N. Cherry April W Anderson, James 10th & Sevier July B Anderson, Jno. Haneford 28 Maple September W Anderson, Mary 136 Fairfield March B Anderson, William 1230 Rear Market January B Andrew, Lawrence 712 Durham September B Andrews, Cicero- Inf of 522 Tenth December B Andrews, Mary 805 Sylvan May B Andrews, Sarah Jane 817 S. College January W Annies, Sallie 221 S. Market March B

2 Arbuckle, David (Inf of- SB) 1214 N. High October W Archery, Jessy (Inf of) 1902 Herman December W Armstrong, Hattie May 520 Quarry July B Armstrong, Laura 210 Franklin October W Arnett, George Franklin 913 Durham August W Arnold, Frances 1056 Edgehill St. January B Arthurs, Nancy 136 N. Cherry March W Aswell, Jennie 1706 Underwood March W Austin, Ida (Inf of) City Hospital Novc B Austin, Willie May (SB) (Inf of) 815 Wood December B Aycock, George Clinton 610 Boscobel March W Ayers, Laura City Hospital November W Ayers, Thos. (Inf of- SB) 459 Chestnut St. August W Bahler, Elizabeth 1618 Church February W Baier, John 1619 Tilden March W Bailey, Edward George 1121 So. Market April W Bailey, Rosa 711 S. Belmont March B Baines, Mrs. Mary 417 Chestnut June W Cor. Peabody & Baird, Clara Halsey Market June W Baker, Elizabeth 1903 Church October W Baker, Joseph 322 Joe Johnston February B Baker, Maggie 18 Willow February B Baldridge, Nelson Walker 805 So. Spruce November W Ballard, Annlizia 611 McTyerre Ave. February W Ballard, Evans Pink 1830 Cedar February W Ballard, Leland McNairy 425 Hudson October W Ballard, Minnie Madeline Boyd Ave & Church December W Ballard, William 1830 Cedar February W Banes, Rachel 1819 Hefrom St. June B Banies, Dosie 161 Fillmore February W Banmame?, Frank 1410 N. Summer August W Bantley, Georgia 814 Kayne Ave January B Bantley, Wm. Mattie 725 N. Front January W Barfield, Simeon 83 Lewis September B Bargatze, Fred (Inf of) SB 1202 Cedar St. August W Barger, J. S. Briggs Inf. May W Barker, Miss Sallie 1228 N. Cherry July W

3 Barnes, Charlie 307 Joe Johnston May B Barnes, Paul 917 Warren January B Barnes, Settie 811 S. Cherry November B Barnes, Sylvia 229 Putnam February B Barnesfield, Elizabeth 95 Claiborne March W Barnett, Clara Smith 1639 Arthur Ave. September W Barnhill, James Edwin Tulane Hotel November W Barrett, George Police Station November B Barton, Clem Rear 1118 Cedar September B Bass, Tennie America Capital Ave June B Bates. Martha (Inf of) Rear 515 Lishey March B Baxendale, Caroline Fielding 137 McCreary February W Baxter, Mrs. Mary Louise 1401 Broad May W Bay, Eva Docia 96 Fain July W Bayless, Wm. Barkley 620 Woodland April W Beach, Lucy (Inf of) SB Nashville Hospital March B Beach, Victoria 706 Deluge June B Beal, Johnetta 1319 Almeda March B Beard, Lula City Hospital April B Beard, Robert (Inf of Sycamore nr Wharf SB) Ave. February B Beasley, Johnie Burnett 513 N. 1st August W Beasley, Olivia 319 Highland July B Beasley, Thelma Whipple 513 N. First July W Beaumont,Henry Francis City Hosp. July W Bell, Andrew (Inf of) 1021 S. College November W Bell, Benjamin Jackson 706 Stockell July W Bell, Georgean 934 Jefferson St. August W Bell, Luther 934 Jefferson St. October W Bell, Myrtle Louise 1029 S. College July W Benford, Lula Nashville Hospital October B Benford, Wm. Brown 719 Rear Fairmont March B Bennett, Annie 414 N. Vine October B Bennett, Bettie 55 Willow January B Bennett, Evans E. St. Thomas Hospital July W Bennett, Ivy Jewel 1629 N. High July W Bennett, John Morgan 1411 Arthur Ave. September W Bennette, Lizzie 22 Rear Fain February B Benson, Eliza City Hospital August B

4 Bentley, Bessie Mai 116 Lafayette December W Bentley, Fannie 116 Lafayette December W Bentley, Georgia 814 Kayne Ave January B Bernard, Mary Elizabeth City Hospital December B Bertheol, Geo. Eugene 819 Kayne Ave. August W Biggers, Emma 322 S. High June B Billips, Simon Morgan 911 S. Vine March B Binkley, Rosie 1007 Overton February B Black, Edward 921 Ament November B Black, Hannah 1810 West End November W Black, James Herbert 1814 Patterson November W Black, Lewis 830 Hawkins November B Black, Mary Frances 914 Archie July B Black, Robert 24 Rutledge May W Black, Robert Allen 214 S. Summer May B Black, Robert Brooks 318 1/2 N. Spruce August B Black, Robie Mable 921 Ament November B Blackman, Albert Livingston 45 Lindsley Ave. September W Blackwell, Henry 39 Wharf Ave. June B Blake, Albert Edward 106 N. High September W Blake, Delilah 8 Cannon November B Blakemore, Annie May 44 So. Seventh September B Bland, Sarah 235 Spring February W Bolton, Harvy 912 Cumberland February W Bolton, Leona 615 McTyiers Ave. September W Bond, Mrs. Juan 26 Maple July W Bonds, Anna 324 Jo Johnston February W Bone, Malvina (Inf of) SB 416 N. Spruce October B Bonner, Sarah Ann 1101 Ament September B Border, Vera McMillan 818 Jefferson September W Bough, Clem 1822 Morena December B Bowen, Frank 704 Ewing February B Bowers, Annie Weinfred 111 Jefferson St. June W Bowers, Jane 811 Division June B Bowlder, Henry 117 Lewis St. July B Bowman, John Lyas 123 Lewis April B Bowman, Mrs. Mary Beasley 2 University June W Boyd, Jack Peabody & College July W Boyd, John Henry 1819 W. Cedar February B Boyd, Julia 43 Wharf Ave. June B Boyd, Pearlie (r ) Pearl December B Braden, Virginia 810 N. College February B

5 Bradley, Julius 600 S. Cherry St. March B Bradley, Malissa 800 Criddle February B Bradley, Sallie 727 Goergia November B Bradshaw, Nyeless G. 208 S. College July B Bradshaw, Thompson 208 S. College November B Brady, Bridget 713 Cedar March W Brandon, Alexander Winborn 708 Fatherland September W Brandon, Lucy 403 S. Cherry July B Braswell, Norwood (Inf of) 517 McTyeire July W Breen, Mrs. Mary 129 Fillmore October W Brewington, Beitha Arthelia 426 Kayne Ave February W Bridges, Fred 1224 No. Cherry November W Cor. Market & Bridges, Jackie Baskett Peabody June W Bridges, John Clyde 707 Joseph Ave December W Brien, Eleanor Wilson 317 Foster March W Briggs, McDaniel 1125 N. College August W Bright, Ella Neil cor Boyd & Hays December W Britt, J. Van 504 S. Market July W Britton, William (Inf of) 1821 Almeta January B Broderick, Mary St. Thomas Hospital November W Bromwell, Dora Eldiva 931 S. Cherry August W Brooks, George 32 Carroll December B Brooks, Gertrude Penitentiary Alley June B Brooks, John Henry 401 S. Front May B Brooks, Julia 14 Crockett July B Brooks, Lee Hamilton & McTiere November W Brower?, Eliza 514 S. High March B Brown, Thomas 1523 Hamburg April W Brown Robert Mercy Hospital June B Brown, Abraham 1502 Grant May B Brown, Ada 166 Thomas March B Brown, Ann 308 Morgan October B Brown, Annie Louise 1010 Forest Ave November W Brown, Archie Beal 710 McGavock April W Brown, Battie Rose 1025 Cumberland September W Brown, Bessie (Inf of) Nashville Hospital February W Brown, Catherine 614 Watkins December W Brown, Charles Walter 1508 McGavock June W Brown, Charlie Everett 422 1/2 McLemore January B Durham Nr. Ransom Brown, Ed Mills March B

6 Brown, Elizabeth Jane 111 S. Spruce June W Brown, Inis (Inf of) SB 938 S. High May W Brown, James Jr. 628 Wetmore December B Brown, Katie May 134 Cherry may W Brown, Maggie Evilena Rear 415 Guthrie September B Brown, Mary City Hospital February B Brown, Mary 1134 Shankland November B Brown, Mary Eliza 1021 Hawkins October B Univeristy & Brown, Mercer Lafayette May W Brown, Misouri Jane Eve's Infirmary September W Brown, Mrs. Ann 709 Demonbreun April W Brown, Paralee Rear 307 S. Summer December B Brown, Pauline 57 Maple August B Brown, Porter 502 N. McLemore December B Brown, Precilla 810 Durham St. June B Brown, Walter Stewart 1502 McGavock January W Brown, Willie May 1810 Church September B Bruce, Milton Davis 1800 Jo Johnson Ave. July W Bruham, Sallie 917 Pearl April B Bryant, Hardy 324 Berry December B Bryant, Laura 714 Fairmount October B Bryant, Willie Ann 1715 Scovell April B Buchanan, John H. 26 Perkins April B Buchanan, Lucy 1004 N. Cherry September B Buchanan, Susan 1206 Russell St. July W Buck, Frances Adelaide James & Hamburg July W Buckley, Bridget St. Thomas Hospital April W Buford, Lizzie 422 Jo Johnston May B Bugg, Mrs. Mary Robertson 812 S. Adison January W Bullock, John Harrison 217 N. High May W Burch, Joseph Lamar February W Buren, DeWitt S Scovel St. July B Burkhardt, Minnie Lucile 207 Spring September W Burlison, Edmondson 22 Murry September B Burnett, Ella Minnie 905 1/2 Broad May W Burnett, Melissia 1210 No. Cherry March W Burnette, Robert (Inf of) Josephine & 1st July W Burnham, John Lovenzo 1011 Belmont February W

7 Burns, Carrie 1307 (r ) Hynes April B Burns, Dennie 1203 Jo Johnson November W Burns, Mrs. Mary St. Cecilia April W Burns, W. H. (Inf of) 603 N. Summer June W Burns?, Eugene Walter 1715 Scoville September B Burrell, Gertrude Elizabeth 1505 Hayes St. May W Burrus, Bettie (Inf of- SB) 1521 Alberta December B Burton, Thomas Herman 1617 Buena Vista May W Bush, Sarah Ann 612 Shelby June W Butler, Mattie 613 N. Summer August B Butler, Wm. Wtringfield Jr. 403 Woodland October W Bynum, Parilee 1009 N. McNairy September W Byrne, Mrs. Susan S. 312 S. Front September W Byset, Emma 7 Fayne March W

Armstrong, Chas. O. R. 516 Boscobel August W Arnold, Joseph City Hosp. December W Atchison, James H. 519 Sycamore October B

Armstrong, Chas. O. R. 516 Boscobel August W Arnold, Joseph City Hosp. December W Atchison, James H. 519 Sycamore October B Deaths 1893 Alphabetical A-B Further Records Are Being Developed NAME ADDRESS MONTH DAY YEAR RACE Adams, W. B. 210 Fatherland February 23 1893 W Akin, Walter 134 N. Summer September 12 1893 W Alexander,

More information

Alphabetical A-B Further Records Are Being Developed NAME ADDRESS MONTH DAY YEAR RACE

Alphabetical A-B Further Records Are Being Developed NAME ADDRESS MONTH DAY YEAR RACE Deaths 1903 Alphabetical A-B Further Records Are Being Developed NAME ADDRESS MONTH DAY YEAR RACE Abbott, Robt. Williams 34 Vauxhill Bldg. April 8 1903 W Abernathy, Calvin 905 Pearl March 30 1903 B Abernathy,

More information

NAME ADDRESS MONTH DAY YEAR RACE

NAME ADDRESS MONTH DAY YEAR RACE Deaths 1891 Alphabetical A-B Further Records Are Being Developed NAME ADDRESS MONTH DAY YEAR RACE Abbay, Maggie 528 S. Cherry July 1 1891 B Acklen, Mary J. Grand Ave. September 1 1891 M Adams, George W.

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

Drew County Arkansas Deaths A-B

Drew County Arkansas Deaths A-B Drew County Arkansas Deaths A-B Last Name First Name Death Cemetery (If Known) Adair J B 3/3/1934 Adair Mavis Leona 7/11/1984 Andrews Chapel Adams Alice 7/30/1947 Centerpoint Adams Bessie 1/8/1932 Adams

More information

Last_Name First_Name Birth Death Notation

Last_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 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

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

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

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

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

Concord Presbyterian Church Built a d 1855 Compiled by the Colonel Henry Bouquet Chapter N S D A R

Concord 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 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

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

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

Book of Descendants 27 Dec 1998

Book of Descendants 27 Dec 1998 FIRST GENERATION 1. John ATWOOD was born ca1760. Children of John ATWOOD and were: +2 i. Nancy ATWOOD. SECOND GENERATION 2. Nancy ATWOOD was born about 1790. She was married to Uriah HUMPHRIES on 2 Sep

More information

Descendants of Chance Harris I

Descendants of Chance Harris I Descendants of Chance Harris I Generation 1 1. CHANCE 1 HARRIS I was born about 1820 in Georgia. He died before 1900 in Alabama. He married (1) MELVINA HARRIS on 31 Aug 1873 in Macon County, AL. She was

More information

John Alexander Bradford Family

John Alexander Bradford Family John Alexander Bradford Family By Gracie Stover Golden John Alexander Bradford was born about 1829 in Botetourt County, Virginia, and moved to Mercer County, Virginia, which became part of West Virginia

More information

Pineview Cemetery Restoration Project

Pineview Cemetery Restoration Project Pineview Cemetery Restoration Project Plot Survey - performed November 17,2012 - Benjamin SECTION Row- Marker# LAST NAME FIRST MI BORN DIED COMMENTS Section One Row 1 01-01 Unidentified grave 01-02 01-03

More information

CEDAR CREEK (DAVIS) CEMETERY mapped and inventoried by Stephen H. Street February 8, 2012 information copyright to author

CEDAR CREEK (DAVIS) CEMETERY mapped and inventoried by Stephen H. Street February 8, 2012 information copyright to author O3? Georgi illegible 1867? P6? Lena illegible illegible E2 Baker Logan Zachary 11/16/1995 1/11/1996 G16 Blanton James S. 10/10/1857 7/24/1929 G17 Blanton Rozwell J. 12/18/1892 11/18/1958 s/o James S. Blanton

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

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

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

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

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

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

Descendants of Thomas J. LOE 2 MAY 2004

Descendants of Thomas J. LOE 2 MAY 2004 FIRST GENERATION 1. Thomas J. LOE was born about 1792 in NC (?Robeson). In Butler Co, AL by 1841 when wife Elnora (Elena) joined by letter as member of Sweetwater Primitive Baptist Church on 18 SEP 1841.

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

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

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

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

Family Tree for John Nutbrown born 1643c.

Family 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 information

Francis Marion Crooks Descendants

Francis Marion Crooks Descendants Francis Marion Crooks Descendants Generation No. 1 1. Francis Marion 1 Crooks was born Abt. 1849 in Alabama, and died June 13, 1888 and is buried in Oak Grove First Baptist Church Cemetery, southwest Jefferson

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

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

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

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

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

U.S. DEPARTMENT OF HUD 04/11/2017 STATE: TENNESSEE ADJUSTED HOME INCOME LIMITS

U.S. DEPARTMENT OF HUD 04/11/2017 STATE: TENNESSEE ADJUSTED HOME INCOME LIMITS Chattanooga, TN-GA MSA Clarksville, TN-KY MSA Cleveland, TN MSA 30% LIMITS 12500 14300 16100 17850 19300 20750 22150 23600 VERY LOW INCOME 20850 23800 26800 29750 32150 34550 36900 39300 60% LIMITS 25020

More information

CHAPEL HILL UNITING CHURCH CEMETERY

CHAPEL 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 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

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

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

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

Thomas N Crowder s Descendants

Thomas N Crowder s Descendants Thomas N Crowder s Descendants Generation No. 1 1. Thomas N 2 Crowder (Hamilton 1 ) was born June 14, 1842, and died June 7, 1926 and is buried in Pleasant Ridge Cemetery, Hueytown, He married (1) Jame

More information

Do you get Extra Help from Medicare?

Do you get Extra Help from Medicare? 1971335 Y0114_18_31544_X_001 2018 LIS Premium Chart AGP 09 17 Do you get Extra Help from Medicare? Here s what your monthly payment will be for 2018 If you get Extra Help from Medicare to pay your Medicare

More information

Hester Baptist Church Cemetery

Hester Baptist Church Cemetery Hester Baptist Church Cemetery SURNAME GIVENNAME MIDDLE OTHER BIRTH DEATH BENEDICT MARTHA ELIZABETH 10 OCT 1825 20 DEC 1903 W/O FREDERICK STARR BENEDICT BOHON ALPHEUS RAINES 10 SEPT 1880 APR 1979 BOHON

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

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 Joseph Carrington

Descendants of Joseph Carrington Descendants of Joseph Carrington Generation No. 1 1. JOSEPH 1 CARRINGTON 1 was born 1801 in NC., Probably Orange Co. NC. 1, and died in Jefferson Co. Al, Rock Creek Bapt. Ceme. 1. He married MARY MARGARET

More information

Baugh Family Genealogy Notes

Baugh Family Genealogy Notes Baugh Family Genealogy Notes Alabama Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27518-9167 marslan@nc.rr.com Baugh Genealogy Web Site: http://arslanmb.org/baugh/baugh.html 17 September 2015 AL, State

More information

Wharton Cemetery, Middlefork Township, Worth Co., MO

Wharton Cemetery, Middlefork Township, Worth Co., MO Wharton Cemetery, Middlefork Township, Worth Co., MO Cemetery Transcriptions based on digital Photos taken by Ben Glick August 2001 Location: From Denver go West on the M Road about 3 miles, take CR 146

More information

Linwood Cemetery Interments Columbus, Muscogee Co., GA

Linwood Cemetery Interments Columbus, Muscogee Co., GA Sec Lot Last First Interment C 369 Radcliff Anna Cornelious 4-Oct-1949 C 369 Radcliff Ann Elizath 23-Jun-1916 C 178 Radcliff Elizabeth 23 Feb 1890 C 277 Radcliff Fannie 19 Jan 1891 C 369 Radcliff Geo.

More information

Register Report for Thomas T. Ramsey

Register Report for Thomas T. Ramsey Generation 1 1. Thomas T. Ramsey-1 [1, 2, 3]. He was born on 01 May 1818 in NC. He died on 26 Apr 1856 in Webster Co., KY. Judith "Julia" Armenia Wilkinson is the daughter of William Potter Wilkinson and

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

Deaf, Dumb, Blind, Idiotic, Month married within year Attended School Within. Insane, Pauper or Convict US Citizen over 21 with

Deaf, Dumb, Blind, Idiotic, Month married within year Attended School Within. Insane, Pauper or Convict US Citizen over 21 with House Number Family number Name Age Sex Color Occupation Real Estate Value Personal Estate Value Place of Birth Father of foreign birth Mother of foreign birth Month born within year Month married within

More information

ACCT # BILL # NAME & ADDRESS TAX YEAR PROPERTY DISCRIPTION DISTRICT BID AMOUNT PURCHASER INFO ARLINE MOSE EST BOWEN ST

ACCT # BILL # NAME & ADDRESS TAX YEAR PROPERTY DISCRIPTION DISTRICT BID AMOUNT PURCHASER INFO ARLINE MOSE EST BOWEN ST 020850 010 341 ARLINE MOSE EST 2015 210 BOWEN ST 3 586.97 MITCHELL CO BOARD OF COMM 340 % RAZWANNA CAMP 2014 PELHAM, GA 31779 26 N COURT AVE P 16 15 327 593 W COCHRAN AVE 2013 CAMILLA, GA 31730 FAYETTEVILLE,

More information

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST NATION'S CAPITAL AREA USBC ASSOCIATION 26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST TEAM EVENT 1 Frances Ware's Team 15 2,804 483 $446.00 Capitol Hgts, MD 2 Cal's Raiders #11 87 2,777 690 $394.00

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

MAINOUS CEMETERY Scoville, Owsley Co., KY Hwy 1938 to Hwy 847 Located off 847 near old Fire Tower

MAINOUS CEMETERY Scoville, Owsley Co., KY Hwy 1938 to Hwy 847 Located off 847 near old Fire Tower MAINOUS CEMETERY Scoville, Owsley Co., KY Hwy 1938 to Hwy 847 Located off 847 near old Fire Tower Submitted by William R. Turner Name: Charlie Campbell DOB: 1913 DOD: 1993 PVT US ARMY Name: Edith Campbell

More information

Surname Prenames Date of Birth Birthplace Residence Admission Date Number Father's Name Mother's Name

Surname 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 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

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

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

GEORGE HENRY THOMAS. Thomas 1844 Licenced Victualler. Sarah Jane Caddick 1852 Willenhall, Staffs - - Bessie Hayward (Wills?) 21 Jun 1883.

GEORGE HENRY THOMAS. Thomas 1844 Licenced Victualler. Sarah Jane Caddick 1852 Willenhall, Staffs - - Bessie Hayward (Wills?) 21 Jun 1883. GEORGE HENRY THOMAS 1844 Licenced Victualler Sarah Jane Caddick 1852 Willenhall, Staffs 1872 Bertha (Ada?) 1876 Edwin 1878 Amy Ann George Henry Bessie Hayward (Wills?) BESSIE HAYWARDWILLS Wills c 11 Nov

More information

1901 CENSUS FOR CARR LANE. LOW MOOR. HANNAH LEE HEAD WID 79 ELIZA GREENWOOD DAU WID 57 JOHN WILLIAM LEE G.S U 37 IRON PLATE ROLLER

1901 CENSUS FOR CARR LANE. LOW MOOR. HANNAH LEE HEAD WID 79 ELIZA GREENWOOD DAU WID 57 JOHN WILLIAM LEE G.S U 37 IRON PLATE ROLLER 1901 CENSUS FOR CARR LANE. LOW MOOR. EAST SIDE OF CARR LANE STARTING AT BOTTOM. HANNAH LEE HEAD WID 79 ELIZA GREENWOOD DAU WID 57 JOHN WILLIAM LEE G.S U 37 IRON PLATE ROLLER JOSEPH T ELLIS HEAD M 28 TAILOR

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

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

NCAUSBCA 30 th Annual Senior Bowling Tournament Final Prize Listing October 2011

NCAUSBCA 30 th Annual Senior Bowling Tournament Final Prize Listing October 2011 NCAUSBCA 30 th Annual Senior Bowling Tournament Final Prize Listing October 2011 Team (94 Entries) 1 IT S ALL ABOUT FUN #2 70 2,840 $540.00 Ronald Holt Eugene M. Shorter Jimmy L. Bell Harry J. Adams 2

More information

Breedlove Family Genealogy

Breedlove Family Genealogy Breedlove Family Genealogy Unknown Breedlove Descendants Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27518-9167 marslan@nc.rr.com Breedlove Web Site: http://arslanmb.org/breedlove/breedlove.html 28

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

NeboCemeteryJacksonTownship Copyright 2012 Lena Carlson-Harper 8/3/2017

NeboCemeteryJacksonTownship 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 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

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

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

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

Register of Electors, Romsley, 1923

Register of Electors, Romsley, 1923 Register of Electors, Romsley, 1923 Abel, Harry William Thomas Abel, Margaret Albutt, Alfred Allum, William Allum, Clara Alice Barley, Harry Richard Barley, Lucy Barlow, William Edgar John Barlow, Ethel

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

Descendants of John A Wright

Descendants of John A Wright Descendants of John A Wright Generation No. 1 1. John A 1 Wright was born June 15, 1853, and died March 1, 1936 in Jefferson County, Alabama. He married Acenath M Burchfield Abt. 1878 in (Index Date) Jefferson

More information

Fayette County Education Association Building Representatives

Fayette County Education Association Building Representatives SCHOOL ASSOCIATION REP E-MAIL ADDRESS Arlington Elem Gross, Traci traci.gross@fayette.kyschools.us Ashland Elem. Plumlee, Stephanie stephanie.plumlee@fayette.kyschools.us Athens-Chilesburg Elem Beaumont

More information

Arnold, Milton F to Pvt. US Army WWII and; Arnold, Lorene C. b

Arnold, Milton F to Pvt. US Army WWII and; Arnold, Lorene C. b Courtesy of the Tishomingo County Historical & Genealogical Society Original files are housed in the John Marshall Stone Research Library Tishomingo County Archives & History Museum 203 East Quitman Street

More information

Page 114 Chapter 19. The children of William D. Register and Elzie Mercer were:

Page 114 Chapter 19. The children of William D. Register and Elzie Mercer were: Page 114 Chapter 19 Chapter 18 Register Family The Register family migrated into Craven County after 1880 via Jones County, NC and earlier Duplin County, NC. Four Register brothers, William D., John Frank,

More information

Descendants of Nathan and Mary Bradley Sentell. Generation No. 1

Descendants of Nathan and Mary Bradley Sentell. Generation No. 1 1 Descendants of Nathan and Mary Bradley Sentell Generation No. 1 1. NATHAN 5 SENTELL (SAMUEL 4, JONATHAN 3, SAMUEL 2, JOHN 1 ) was born 18 Jan 1785 in Halifax County, North Carolina, and died 03 Mar 1833

More information

The Family of Clinton DeWitt Crow and Harriett Allene Downey

The Family of Clinton DeWitt Crow and Harriett Allene Downey The Family of Clinton DeWitt Crow and Harriett Allene Downey Assembled by Ralph Thomas Deffenbaugh January 2011 Clinton DeWitt Crow is the son of William Gans Crow, son of Michael Crow Jr., son of Michael

More information

WADE, ETHEL G WADE, JODIE & NORMA WADE, STANFORD E & GRACE WAGGONER ESTATE, CARRELL WAGGONER, ROGER & VIRGINIA WAGNER, CLEO WAGNER, LOUIS & FLORENCE

WADE, ETHEL G WADE, JODIE & NORMA WADE, STANFORD E & GRACE WAGGONER ESTATE, CARRELL WAGGONER, ROGER & VIRGINIA WAGNER, CLEO WAGNER, LOUIS & FLORENCE WADE, ETHEL G WADE, JODIE & NORMA WADE, STANFORD E & GRACE WAGGONER ESTATE, CARRELL WAGGONER, ROGER & VIRGINIA WAGNER, CLEO WAGNER, LOUIS & FLORENCE WAKELAND, ESTHER WAKIN ESTATE, AT & NELLIE WALK, SEYMOURE

More information

FAIRMOUNT HILL: Fairmount Street through #64, Newton Street from #39 to end.

FAIRMOUNT HILL: Fairmount Street through #64, Newton Street from #39 to end. MARLBOROUGH SURVEY OF mstoric, ARCHITECTURAL, AND CULTURAL RESOURCES: RESOURCES POTENTIALLY ELIGffiLE FOR THE NATIONAL REGISTER OF mstoric PLACES NOTE: Only thirteen historic resources in Marlborough are

More information

Kinship Report for Albert Belrose. Name: Birth Date: Relationship:

Kinship Report for Albert Belrose. Name: Birth Date: Relationship: Kinship Report for Albert Belrose Name: Birth Date: Relationship: Abare Abemaet, John R Ackey, Thomas E Jr. Allen, Marion Aubrey, Willard Baker, Anna Baker, Henry Baker, Michael Béchard, Antonio Donald

More information

Children 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

Children 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 information

Descendants of John Croxton 23 OCT 2004

Descendants of John Croxton 23 OCT 2004 FIRST GENERATION 1. John Croxton resided in 1725 in Essex County, Virginia. He died in 1757. He was born c1685 in England. He was married to Johanna? before 1710. John Croxton and Johanna? had the following

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

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

Appendix A List of Known Burials in Biddleville Cemetery

Appendix A List of Known Burials in Biddleville Cemetery Appendix A List of Known Burials in Biddleville Cemetery This list of burials for Biddleville Cemetery has been compiled through field evaluation and review of death certificates and newspaper articles.

More information

Ryle-Stephens Cemetery

Ryle-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 information

The Thompson History

The Thompson History The Thompson History Thomas Thompson married Elizabeth Rawlings Mary Jane born in 1821, died in 1911 [Nanaw, Mary Alice s mother] Marget born in 1823 Ben born in 1825 William born in 1829 Thomas Jr. born

More information

Known Alford Descendants of Unknown & Prudence Alford circa 1790 South Carolina

Known Alford Descendants of Unknown & Prudence Alford circa 1790 South Carolina Known Alford Descendants of Unknown & Prudence Alford circa 1790 South Carolina 1. Alford #2102 b. estimate 1790, South Carolina, m. Prudence #2103, b. about 1794, South Carolina. In 1850 Prudence and

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

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

Hopewell Cemetery [2005]

Hopewell Cemetery [2005] WCGS volunteers have spent many hours documenting these burials, and researching and writing the histories of the cemeteries. We appreciate you visiting our website and are happy that we may be able to

More information

.Beaufort County. GIS / Land Records

.Beaufort County. GIS / Land Records ADAMS LAURA M GUILFORD BOBBY EARL 5664-70-1497 $50,496.00 MOORE BEVERLY A 5664-70-2485 $58,224.00 FLOWERS MAGGIE INEZ WILSON 5664-70-3472 $148,195.00 ESTERS NINA B 5664-70-4490 $50,988.00 SMITH JAMES DAN

More information