1. Van Pelt Estate, miscellaneous Handwritten notes on family and holdings

Size: px
Start display at page:

Download "1. Van Pelt Estate, miscellaneous Handwritten notes on family and holdings"

Transcription

1 Reuben W. Van Pelt Estate Miscellaneous, Property Abstracts, Deeds, Legal Documents, Correspondence. Reuben W. Van Pelt died May 2, Emily S. Van Pelt (his daughter) became executrix of estate. Emily S. Van Pelt (his wife) died in Yonkers February 25, Reuben was attorney for New York Boston & Montreal Railway Company and the Putnam Division of the New York Central & Hudson River Railroad Company. 1. Van Pelt Estate, miscellaneous Handwritten notes on family and holdings 2. Abstracts of Van Pelt Property in Yonkers Abstracts of titles, Deeds, Grantee #1 to 20: Joseph H. & Elizabeth Ann Jennings to RWVP; Alfred Rovinson, Francis S. and Catharine Miles to RWVP; Stephen & Abby Chandler to RWVP; James C. & Maria P. Wicker to RWVP & Joseph H. Jennings; Henry & Mary Gale to RWVP; William & Catharine Dooley to RWVP; William H. Bard to RWVP; Benjamin Brown to RWVP; William Bleakely Jr., Sheriff, to RWVP; Jacob D. & Elizabeth Odell to RWVP; William Floyd Jones & John W. Mills, exec s for Philip R. Robert to RWVP; Staates Fowler by Peter U. Fowler to RWVP; Abraham Fowler to RWVP; Charlotte A. M. Blackwell to RWVP; Benjamin and Phebe Curser to RWVP; Abijah and Mary E. Curtiss to RWVP; Charles and Isabelle M. Runyon to RWVP; Anson B. & Martha I. Hoyt to RWVP; Deeds, Grantor: RWVP & Emily S., his wife, to: Alfred Robinson & Francis S. Miles; and to Henry Gale; and to Abraham Fredenburgh; and to William W. Woodworth; and to Thomas Foley; And to Samuel B. Jennings; and to Catharine Stuart Titus; and to Charles Runyon; and to Andrew and James B. Archibald; and to Martha J. wife of Anson B. Hoyt; and to George Banks; and to James and George Steward; RWVP and James C. & Maria P. Wicker to Edward W. Candee; and to Elias Smith; and to John Nash; and to Hester A. Candee; and to Joseph H. Jennings; James McKaye to James & Charlotte Blackwell; Frences E. Robert; John W. Mills and Willam Floyd Jones, Exec s of Philip R. Robert, and RWVP; Mortgages: RWVP to Joseph H. Jennings; and to Gordon Grant; and to John S. Fox; and to William Floyd Jones and John M. Mills, exec s of estate of Philp R. Roberts; and to Jonathan Odell; and to Elmira Tuttle; and to Abijah Curtiss; and to Thomas C. Cornell; RWVP & Emily S., his wife, to: Elisabeth Barker; and to Robert Purdy; and to Benjamin Brown; and to Frederick A. Coe; and to Noah Coe; and to NY Life Insurance Co.; and Joseph P. Disbrow; and to Barnet L. Solomon; and to Thomas C. Cornell; and to Albert Averill; and to Joseph B. Mills; and to Catharine A. B. Requa and Frances B. B. Dyckman and James H.B. Brown; Deeds, Grantee, to Emily S. Van Pelt, from: William W. Woodworth, ad Thomas C. and Jane E. Cornell; Stephen & Abby Chandler; Deeds, Grantor, from Emily S. Van Pelt: to Thomas C. Cornell; to Charles Runyon: to Andrew Shampnoy; from Emily S. Van Pelt & RWVP: to John Copcutt; Mortgages, from Emily S. Van Pelt, wife and RWVP; to William C. Woodworth and Thomas C. Cornell; to William W. Gurnee; to Ethan Flagg; To Isaac Barker; Frederick A. Coe; to Elisabeth Barker; to Thomas Radford; to Benjamin Rhead; to Emily S. Van Pelt, Daughter; from RWVP to Emily S. Van Pelt, daughter; from Emily S. Van Pelt to Halcyon Skinner: from James H. and Hannah Brown to Jacob Klinger; From Francis Quick to Jacob Klinger; from Catharine A.

2 B. Requa and Frances B. Dykman to Jacob Klinger; from Jacob Klinger; and wife Sophia to James C. Bell. 3. Abstracts of Title, Miscellaneous Properties Abstract of Title, Benjamin Curser to Charles Runyon, to Runyon Van Pelt & Underhill, 63 acres in N. Yonkers, Abstract of Title, Reuben W. Van Pelt for farm on Saw Mill River Road, Yonkers, 37 ½ acres Abstract of Title, , Jacob D. Odell and Ann Elizabeth his wife to Abijah Curtis, June , 21 ½ acres on Saw Mill River Rd., North Yonkers; Abijah Curtiss to Reuben W. Van Pelt etc. Abstract of Title, , Benjamin Brown to Reuben W. Van Pelt, etc. land on Saw Mill River Road (Roberts Avenue Property?) 4. Burial Plot Records, Van Pelt burial plots at St. John s Church Cemetery, Yonkers July 6, 1865, Deed for burial plot at St. John s Church, Yonkers, to R. W. Van Pelt August 31, 1903, Deed for sale of burial plot at St. Johns Church Cemetery, from Emily S. Van Pelt to [unsigned] Booklet, Rules and regulations of St. John s Cemetery, 1904 Letter, February 16, 1905, J.H. Ferguson to Emily S. Van Pelt, re sale of St. John s Cemetery plot Invoice, 1905, St. John s Parish to Emily S. Van Pelt, for payment for care of lot Invoice, 1906, St. John s Parish to Emily S. Van Pelt, for payment for care of lot Note, Sarah Van Pelt is mother of Reuben, etc. June 20, 1906, Assignment of deed of Burial Plot, Emily S. Van Pelt to Peter H. Harvey Letter, August 7, 1906, J.H. Ferguson to Emily S. Van Pelt re cemetery plot of Sarah Van Pelt (mother of Reuben W.) at St. John s Church 5. Court Documents, Westchester Gas Light Co of City of Yonkers against the Yonkers Gas Light Company Opinion, c. 1880, Supreme Court, Westchester Gas Light Co of City of Yonkers against the Yonkers Gas Light Company 6. Court Documents, Published Abstract, 1879, N.Y. Supreme Court of Westchester: The Mutual Life Insurance Co against [long list including] Reuben W. Van Pelt and Emily s. Van Pelt, his wife, re nonpayment of mortgage and taxes for property adjacent to Hudson River Railroad company and Buena Vista Avenue; 7. Legal Documents/Judgments Farm of 100 acres on Saw Mill Road, Staates Fowler to Peter U. Fowler, 1871, to Reuben W. Van Pelt, June 22, 1871; mortgaged to Joseph B Mills; foreclosed, Staates Fowler against Reuben W. Van Pelt, 1876 Handwritten note re judgments in William C. Rhinelander against R.W. Van Pelt Notes taken from records of NY Supreme Court, NY County, May 31, 1897, John M. Clark Jr. against Reuben W. Van Pelt, Thomas Carey, John Kernell and Robert W. Hudspeth

3 87. Patent petition July 24, 1882, Petition to Hon. Commissioner of Patents, by Reuben W. Van Pelt, for patent for gas heater 9. Property documents, tax searches, payments, etc. Receipt, December 9, 1890, for payment of taxes on 376 Roberts Avenue by Emily S. Van Pelt Receipt December 9, 1890, for payment of taxes on 376 Roberts Avenue by Emily S. Van Pelt Henry B. Archer, City Clerk, Yonkers, certification that no taxes owed on [?]Nepperhan Avenue, w/ exceptions (partial document, c. 1894?) John Pagan, City Clerk, Yonkers, certification that no taxes owed on 920 Nepperhan Avenue. (partial document, no date) Tax Search requisition, 78 Elm Street, Yonkers, for Anson Baldwin, Esq Letter, September 14, 1905, J.H. Ferguson to Emily S. Van Pelt re tax assessments for Roberts Avenue and Nepperhan Avenue properties 10. Property holdings, & Mortgages, Van Pelt Listing of Mortgages & assets, Reuben W. and Emily S. Van Pelt, List of Property holdings of Van Pelt in Yonkers John H. Ferguson 11. Property Maps Hand drawn map, Nepperhan Avenue & Roberts Avenue, Yonkers Hand drawn map, properties in vicinity of Nepperhan Avenue & Roberts Avenue, Yonkers Hand drawn maps (2) property at Camelia Path and Main Avenue. 12. Railroad Land dispute Letter, April 1, 1905, Arthur Haviland, NY Hudson River Rail Road Co., Grand Central, to Emily S. Van Pelt, re obtaining papers from his estate April 5, 1905, documents borrowed by A. Haviland [and later returned] from J. H. Ferguson relating to Van Pelt property Letter, April 13, 1905, J.H. Ferguson to Emily S. Van Pelt re NY Central & Hudson River RR co wanting quit claim deed for Van Pelt property on Saw Mill River Road, Nepperhan Avenue and Roberts Avenue. Letter, May 6, 1905, J.H. Ferguson to Emily S. Van Pelt, answering Ms. Van Pelt s questions re above Letter, May 12, 1905, J.H. Ferguson to Emily S. Van Pelt re NY Central & Hudson River RR co wanting quit claim deed for Van Pelt property on Saw Mill River Road Letter, May 24, 1905, J.H. Ferguson to Emily S. Van Pelt re her unwillingness to give quit-claim deed May 26, 1905, Quitclaim Deed signed by Emily S. Van Pelt Letter, May 24, 1905, J.H. Ferguson to Emily S. Van Pelt re enclosed contract with NY Central & Hudson River RR Letter, June 2, 1905, J.H. Ferguson to Emily S. Van Pelt re delaying her visit, re discovery of additional property which belongs to her

4 13. Stock holdings Handwritten notes re certificates of stock in Reuben W. Van Pelt Estate 14. Properties: 3 Mulford Street, Sixth Ward, City of Yonkers, unpaid taxes Document, Summons, Nov 20, 1923, City of Yonkers against Emily S. Van Pelt, Catherine O Brien heir of Jeremiah Cooney, and Mary Whalen; Letter, December 14, 1923, Emily S. Van Pelt to John H. Ferguson re receiving Summons re 33 Mulford Street and being mistakenly described as heir to Jeremiah Cooney. Notice, Dec. 26, 1923, by J. H. Ferguson that all papers be served to him as counsel of Emily S. Van Pelt in case re the City of Yonkers against Emily S. Van Pelt, Johanna and Thomas Troy, Catherine and John Welsh, etc. to Jeremiah Cooney Abstract of title, recorded Dec 26, 1923, the City of Yonkers against Emily S. Van Pelt, with Description of Premises, 33 Mulford Street, Yonkers; Johanna and Thomas Troy, Catherine and John Welsh, etc. to Jeremiah Cooney Letter, December 27, 1923, J.H.F. to E.S. Van Pelt, clarifying above summons Letter, February 19, 1924, City of Yonkers to J.H. Ferguson re filing notice of appearance for Emily S. Van Pelt Waiver of service, February 1924, unsigned, of all other papers to Emily s. Van Pelt in above case Notice of Motion for Reference, to be held February 29, 1924, in tax foreclosure for 33 Mulford Street, City of Yonkers against Emily S. Van Pelt, Catherine O Brien heir of Jeremiah Cooney, Mary Whalen. Document, foreclosure of tax lien, March 7, 1924, on 33 Mulford Street City of Yonkers against Emily S. Van Pelt, Catherine O Brien heir of Jeremiah Cooney, Mary Whalen. Notice of Sale, March 7, 1924, to be held April 3, in tax foreclosure for 33 Mulford Street, City of Yonkers agst Emily S. Van Pelt, Catherine O Brien heir of Jeremiah Cooney, Mary Whalen; 15. Properties: 3 Nepperhan Street granted to Osteheld and Eickemeyer, 1870 Land under water, Description of property, 3 Nepperhan Street Payment, June 21, 1902, Sherman Connolly, Skinner & Connolly, Engineers & Machinists, 3 Nepperhan Street, to J.H. Ferguson Letter, June 2, 1906, from NY State Attorney General re hearing postponement for applications to Land Board Letter, August 14, 1903, from NY State Attorney General to John H. Ferguson re request for info as to length of time granted to file briefs re grant of land Letter, June 8, 1906, James M. Hunt to John H. Ferguson, re argument before NY State Land Commission Letter, June 22, 1906, John H. Ferguson to Commissioners of Land Office, State of NY, re application of Benjamin L. Parr etc re grant of land to city of Yonkers Letter, June 25, 1906, from NY State Attorney General to John H. Ferguson re letter rec d. 16. Properties: 105 [or 1005] Nepperhan Avenue

5 Letter, December 21, 1906, Anson Baldwin, Attorney, to John H Ferguson, re proposed deed for execution by sole heir of R. W. Van Pelt, for 105 Nepperhan Avenue. Letter, December 26, 1906, J.H. Ferguson to Emily S. Van Pelt, re quitclaim deed for property on Nepperhan Avenue. 17. Properties: 376 Roberts Avenue, Yonkers Mortgage, January 15, 1874, Reuben W. Van Pelt, and Emily S. Van Pelt, mortgaging property to Albert Averill; w notations of payments to 1880 Bond, January 15, 1874, Reuben W. Van Pelt, bound to Albert Averill of Pomfret Ct. for $2,000 Summons and Complaint, May 1892, Albert Averill against Reuben Van Pelt, John Sherwood, Am Lithographic Co, John M. Clark, Ann A. C. Barnes, Joseph B. Mills, Catharine A.B. Requa, Francis B. Dykman, James H. B. Brown and the New York Life Insurance Company, re nonpayment of mortgage. Notice of pendency of action, May 1892, Albert Averill against Emily S. Van Pelt, etc. Judgment, Albert Averill against Reuben W. Van Pelt, March, 1879, for payment of 1154 Summary of judgments against Reuben W. Van Pelt by above plaintiff and co-defendants, ; RWVP died May Notice, October 10, 1894, Office of the Receiver of taxes, to Mrs. Van Pelt, taxes of 1891 on 376 Roberts Avenue remain unpaid Statement, April 25, 1895Ellen Forshaw against Hugh Lawson and Trace Jones re cutting timber on Emily S. Van Pelt property, Robert Avenue Note, June 15, 1902, to J.H. Ferguson from Emily Van Pelt, about selling property at private sale Letter, February 20, 1903, J.H. Ferguson to Emily S. Van Pelt re repairs on Roberts Avenues property Statement of account, November 1, 1902, John H. Ferguson to Emily S. Van Pelt, re 376 Roberts Avenue. Discharge of mortgage, December 1, 1906, Albert Averill, Pomfret Ct., made to Reuben W. Van Pelt and Emily S. Van Pelt, January 1, 1874 Letter, May 25, 1907, J.H. Ferguson to Emily S. Van Pelt re estimate for new roof on Robert Avenue property Receipt, June 17, 1907, Fielding Gower to Emily S. Van Pelt, for shingling roof on Roberts Avenue. Letter, March 24, 1913 J.H. Ferguson to Emily S. Van Pelt re security bonding Description of property from 1867 deed, Philip R. Roberts, to Reuben W. Van Pelt, with hand drawn map, 1921 Deed, March , Emily S. Van Pelt to James Chirsuli, (2 copies) Document, April 15, 1921, tax search, Westchester Title & Mortgage Co; Document, April 15, 1921, Examination of title, Mr. James Cerasuoli, Yonkers, Note on index card, re deed recorded Apr 30, 1921, Emily S. Van Pelt to James Cerasuoli Document and receipt, June 4, 1921, Westchester Title & Mortgage Company, Policy of Title Insurance to James Cerasuoli, for property purchased from Emily S. Van Pelt 18. Properties, Roberts Ave., lawsuit documents, Requa vs. Van Pelt, 1876 January 19, 1876, answer of Reuben W. Van Pelt, in Supreme Court Westchester County suit, Catharine A.

6 B. Requa, etc. against Reuben W. Van Pelt February 18, 1876, Supreme Court Westchester Cty, suit, Catharine A. B. Requa, etc. against Reuben W. Van Pelt May 20, 1876, Catharine A. B. Requa, etc. against Reuben W. Van Pelt, Stenographer s Minutes June 3, 1876, Catharine A. B. Requa, etc. against Reuben W. Van Pelt, Stenographer s Minutes July 31, 1876, Supreme Court Westchester County, Catharine A. B. Requa, etc. against Reuben W. Van Pelt, [very faint handwritten document]

Collamore Collection, Old Sturbridge Village Research Library 1 Old Sturbridge Village Road Sturbridge, MA

Collamore Collection, Old Sturbridge Village Research Library 1 Old Sturbridge Village Road Sturbridge, MA Collamore Collection, 1735-1872 1960.6 Old Sturbridge Village Research Library 1 Old Sturbridge Village Road Sturbridge, MA 01566 508-347-0204 Collection Overview Repository: Old Sturbridge Village Research

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

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

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT REVERSE MORTGAGE SOLUTIONS, INC. vs. Plaintiff, OTTO SODOMA, his heirs, devisees and personal representative, and his/her, their or any of their

More information

Great Holland All Saints baptisms

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

More information

EVICTIONS including Lockouts and Utility Shutoffs

EVICTIONS including Lockouts and Utility Shutoffs EVICTIONS including Lockouts and Utility Shutoffs Every tenant has the legal right to remain in their rental housing unless and until the landlord follows the legal process for eviction. Generally speaking,

More information

Descendants of Marinus VanAken

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

More information

REPAIR AND REMEDY CASE INSTRUCTIONS

REPAIR AND REMEDY CASE INSTRUCTIONS REPAIR AND REMEDY CASE INSTRUCTIONS There are generally four types of Landlord/Tenant issues that present themselves in justice court: 1) Evictions (see Texas Property Code, Chapter 24) 2) Illegal lockouts

More information

Horrigan Dev. LLC v Drozd 2017 NY Slip Op 30270(U) February 3, 2017 Supreme Court, Kings County Docket Number: /2013 Judge: Sylvia G.

Horrigan Dev. LLC v Drozd 2017 NY Slip Op 30270(U) February 3, 2017 Supreme Court, Kings County Docket Number: /2013 Judge: Sylvia G. Horrigan Dev. LLC v Drozd 2017 NY Slip Op 30270(U) February 3, 2017 Supreme Court, Kings County Docket Number: 503433/2013 Judge: Sylvia G. Ash Cases posted with a "30000" identifier, i.e., 2013 NY Slip

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

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

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT MONRO HOLDINGS, LLC, vs. Plaintiff, JAYSON, INC., A NEW JERSEY CORPORATION d/b/a Rivera Motor Inn; STATE OF NEW JERSEY, Defendants, SUPERIOR COURT

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

Client Alert. A Pennsylvania Commercial Lender s Guide to Collecting Debts in New Jersey

Client Alert. A Pennsylvania Commercial Lender s Guide to Collecting Debts in New Jersey Client Alert A Pennsylvania Commercial Lender s Guide to Collecting Debts in New Jersey Pennsylvania commercial lenders may be surprised when collecting debts in New Jersey. This alert outlines some material

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

The Rackham Family of Campsea Ashe

The Rackham Family of Campsea Ashe The Rackham Family of Campsea Ashe Research by Sheila Holmes July 2014 Sheila Holmes The Rackham Family The Rackham family have lived in East Suffolk for at least 7 generations. It seems that members of

More information

Recorder. Agency Record Title Description Retention Classification Comments

Recorder. Agency Record Title Description Retention Classification Comments Recorder Abstracts Books es Recorder Aerial and Cemetery Plats Recorder Alphabetical by Plat Letter Recorder Architects Certificates Recorder Architects Licensing Certificates Recorder Area Plats Recorder

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT ROYAL TAX LIEN SERVICES, LLC d/b/a CRUSADER LIEN SERVICES, LLC vs. Plaintiff, POINT PLEASANT LANDCO, L. L. C. STATE OF NEW JERSEY Defendants, SUPERIOR

More information

English-Livermore Papers, MSA

English-Livermore Papers, MSA English-Livermore Papers, 1796-1907 MSA 190-191 Introduction The English-Livermore collection consists of the miscellaneous papers of Eli English (1789-1852), of Norwich, Vermont, Eli s son, Nathan Frederick

More information

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

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

More information

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

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

More information

Real Estate Foreclosure & Loss Mitigation

Real Estate Foreclosure & Loss Mitigation Real Estate Foreclosure & Loss Mitigation Presented by: Keri P. Ebeck, Esq. September 2015 Pre-Foreclosure Considerations Breach Letters Act 6 and Act 91 If not, Mortgage and Promissory note may require

More information

University of Oklahoma Libraries Western History Collections. Albert Rennie Collection

University of Oklahoma Libraries Western History Collections. Albert Rennie Collection University of Oklahoma Libraries Western History Collections Albert Rennie Collection Rennie, Albert (1863 1948). Papers, 1900 1951. 14.50 feet. Attorney. Family and business correspondence (1900 1951);

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

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

MAINE FORECLOSURE LAW * June 19, Presented by: Stephanie A. Williams, Esq.

MAINE FORECLOSURE LAW * June 19, Presented by: Stephanie A. Williams, Esq. MAINE FORECLOSURE LAW * June 19, 2010 Presented by: Stephanie A. Williams, Esq. PERKINS THOMPSON One Canal Plaza, PO Box 426 Portland, ME 04112-0426 207-774-2635 swilliams@perkinsthompson.com Two types

More information

Descendants of Thomas Colston

Descendants of Thomas Colston Generation 1 1. THOMAS 1 COLSTON was born about 1716. He married Elizabeth Humphries, daughter of Thomas Humphries and Elizabeth Colwell, on Mar 30, 1741 in Stonehouse, She was born in 1715 in Stonehouse,

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

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

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

Descendants of Nicholas Kellogg Page 1

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

More information

IN THE COURT OF APPEALS OF TENNESSEE AT JACKSON February 25, 2000 Session

IN THE COURT OF APPEALS OF TENNESSEE AT JACKSON February 25, 2000 Session IN THE COURT OF APPEALS OF TENNESSEE AT JACKSON February 25, 2000 Session TERESA P. CONSTANTINO AND LILA MAE WILLIAMS v. CHARLIE W. WILLIAMS AND GLENDA E. WILLIAMS. An Appeal as of Right from the Chancery

More information

Document Bulletin for Hardeman County, TN

Document Bulletin for Hardeman County, TN Document Bulletin for Hardeman County, TN Hardeman County, TN is now electronically recording documents through CSC. Available documents and required fields are listed in the attached table. If this county

More information

PROVIDENCE PRESERVATION SOCIETY RECORDS FOR. 248 BOWEN STREET Plat 13, Lot 103. Hollis Chaffin House Built

PROVIDENCE PRESERVATION SOCIETY RECORDS FOR. 248 BOWEN STREET Plat 13, Lot 103. Hollis Chaffin House Built PROVIDENCE PRESERVATION SOCIETY RECORDS FOR 248 BOWEN STREET Plat 13, Lot 103 Hollis Chaffin House Built 1868-1869 Summary: The single-family house at 248 Bowen Street, located on the north side of Bowen

More information

This finding aid was produced using ArchivesSpace on May 25, English Describing Archives: A Content Standard

This finding aid was produced using ArchivesSpace on May 25, English Describing Archives: A Content Standard This finding aid was produced using ArchivesSpace on May 25, 2017. English Describing Archives: A Content Standard University Libraries Division of Special Collections, The University of Alabama Box 870266

More information

CERTIFICATE APPLICATION

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

More information

Affidavit Rerecorded Lost Assignment Affidavit Agreement A document in which two or more parties All Persons Signing All Persons Signing None None

Affidavit Rerecorded Lost Assignment Affidavit Agreement A document in which two or more parties All Persons Signing All Persons Signing None None Prince William County Land Records Indexing Guidelines by Document Type INSTRUMENT TYPES DESCRIPTION GRANTOR (F2) GRANTEE (F3) CONSID- ORIGINAL ERATION BOOK & PAGE OR INSTRUMENT # (15 DIGIT) Affidavit

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

Know Your Rights: A Guide for Tenants Renting in the State of Virginia Introduction Lease Agreements

Know Your Rights: A Guide for Tenants Renting in the State of Virginia Introduction Lease Agreements 101 W. Broad St., Suite #101 Richmond, Virginia 23220 804-648-1012 or 800-868-1012 Fax: 804-649-8794 www.cvlas.org 229 North Sycamore Street Petersburg, Virginia 23803 804-862-1100 or 800-868-1012 Fax:

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

County Clerk. County Legislature. County Clerk. County Manager. Senior Motor Vehicle Clerk. Desk Clerk (4) Senior Clerk (3) Deputy County Clerk

County Clerk. County Legislature. County Clerk. County Manager. Senior Motor Vehicle Clerk. Desk Clerk (4) Senior Clerk (3) Deputy County Clerk County Legislature County Manager Deputy County Clerk Title Searcher Senior Motor Vehicle Clerk (3) Desk Clerk (4) Motor Vehicle Clerk (10) Senior Clerk Senior Typist (3) Typist Motor Vehicles Key Duties

More information

Family group sheets for Hugh Fitzpatrick and Elizabeth McGee

Family 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 information

Descendants of Harmen Jansen Knickerbocker

Descendants of Harmen Jansen Knickerbocker Descendants of Harmen Jansen Knickerbocker Generation 1 1. HARMEN JANSEN 1 KNICKERBOCKER was born on 18 Mar 1648. He died on 03 Apr 1721 (Age: 73). He married LYSBET JANSE BOGAERT on 03 Jan 1675. She was

More information

LIST OF CHAPTERS. Chapter 2 MECHANICS OF A QUIET TITLE ACTION QUIET TITLE ACTIONS AGAINST THE FEDERAL GOVERNMENT

LIST OF CHAPTERS. Chapter 2 MECHANICS OF A QUIET TITLE ACTION QUIET TITLE ACTIONS AGAINST THE FEDERAL GOVERNMENT LIST OF CHAPTERS Chapter 1 QUIET TITLE SETTING THE STAGE.................... 1 Chapter 2 MECHANICS OF A QUIET TITLE ACTION................ 43 Chapter 3 PARTIES AND SERVICE.................................

More information

Jackson County Courthouse 3rd Floor Civil Records 415 E. 12th Street RM 305 Kansas City, MO (816)

Jackson County Courthouse 3rd Floor Civil Records 415 E. 12th Street RM 305 Kansas City, MO (816) Western Jackson County (Kansas City, Grandview) (All cases where the property is located in Kansas City or Grandview should be filed in Western Jackson County, at the Kansas City (downtown) Courthouse.)

More information

CIVIL CASES COUNTY COURT

CIVIL CASES COUNTY COURT CIVIL CASES COUNTY COURT Small Claims (SC Cases) All matters involving claims up to and including $5,000 in damages exclusive of interest costs and attorney fees. Civil Claims (CC Cases) All matters involving

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

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

Gilchrist County Clerk of Court Fee and Service Charge Schedule Effective July 1, 2014 (7/1/14)

Gilchrist County Clerk of Court Fee and Service Charge Schedule Effective July 1, 2014 (7/1/14) Gilchrist County Clerk of Court and Charge Schedule Effective July 1, 2014 (7/1/14) Circuit Civil Circuit Civil (For each defendant over five add $2.50) - Lis Pendens: Recording fee for 1 page - for each

More information

THE TAX SALE PROCESS

THE TAX SALE PROCESS THE TAX SALE PROCESS This document was prepared to provide information relative to the tax sale and the legal requirements imposed on the County as well as the purchaser of a tax sale certificate. Legal

More information

Real Estate Records. and what they are

Real Estate Records. and what they are Real Estate Records and what they are Why record documents? Recording is Public notice for every transaction relating to the property. This is constructive notice whether or not the person has actual notice.

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

Hotel Carlyle Owners Corp. v Schwartz 2014 NY Slip Op 30458(U) February 25, 2014 Sup Ct, NY County Docket Number: /12 Judge: Ellen M.

Hotel Carlyle Owners Corp. v Schwartz 2014 NY Slip Op 30458(U) February 25, 2014 Sup Ct, NY County Docket Number: /12 Judge: Ellen M. Hotel Carlyle Owners Corp. v Schwartz 2014 NY Slip Op 30458(U) February 25, 2014 Sup Ct, NY County Docket Number: 157070/12 Judge: Ellen M. Coin Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

CHAPTER 286. (Senate Bill 396)

CHAPTER 286. (Senate Bill 396) CHAPTER 286 (Senate Bill 396) AN ACT concerning Ground Rents Remedy Remedies for Nonpayment of Ground Rent FOR the purpose of repealing applying provisions of law authorizing a landlord under a ground

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

Descendants of Ezekiel Harris

Descendants of Ezekiel Harris Descendants of Ezekiel Harris James Yates 1121 Eastridge Road Table of Contents Descendants........... of... Ezekiel...... Harris......................................................................

More information

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION. Plaintiff, CASE NO. 3:16-CV-285 RECEIVER S SECOND REPORT

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION. Plaintiff, CASE NO. 3:16-CV-285 RECEIVER S SECOND REPORT SECURITIES AND EXCHANGE COMMISSION, UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION v. Plaintiff, CASE NO. 3:16-CV-285 RICHARD W. DAVIS, JR., and Defendant, DCG REAL

More information

CARTMEL PRIORY CHURCHYARD ARCHIVE. Cross on plinth. Decoration and inscription very worn.

CARTMEL 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 information

IN THE SUPERIOR COURT OF THE STATE OF WASHINGTON IN AND FOR THE COUNTY OF PIERCE

IN THE SUPERIOR COURT OF THE STATE OF WASHINGTON IN AND FOR THE COUNTY OF PIERCE IN THE SUPERIOR COURT OF THE STATE OF WASHINGTON IN AND FOR THE COUNTY OF PIERCE HSBC BANK USA, NATIONAL ASSOCIATION, AS TRUSTEE OF THE FIELDSTONE MORTGAGE INVESTMENT TRUST, SERIES 2006-3, Plaintiff(s),

More information

IN THE COURT OF COMMON PLEAS SUMMIT COUNTY, OHIO

IN THE COURT OF COMMON PLEAS SUMMIT COUNTY, OHIO IN THE COURT OF COMMON PLEAS SUMMIT COUNTY, OHIO IN RE: ) MISC. NO. 325 RULES OF PRACTICE AND PROCEDURE OF ) COURT OF COMMON PLEAS ) COURT RULES GENERAL DIVISION ) AMENDMENT TO ) LOCAL RULE 11 FORECLOSURES

More information

Disinternments from Presbyterian Cemetery to Greenfield Cemetery - All Records

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

More information

Miranda 39 Alexandra Street Hunters Hill

Miranda 39 Alexandra Street Hunters Hill Miranda 39 Alexandra Street Hunters Hill No. 39 is a two storey brick bald-faced shop and residence on a corner on the peninsula in Hunters Hill. The building is Heritage listed as a property of some significance.

More information

Grand Palm (NY) LLC v Kamhi 2014 NY Slip Op 30877(U) April 7, 2014 Sup Ct, New York County Docket Number: /2009 Judge: Eileen A.

Grand Palm (NY) LLC v Kamhi 2014 NY Slip Op 30877(U) April 7, 2014 Sup Ct, New York County Docket Number: /2009 Judge: Eileen A. Grand Palm (NY) LLC v Kamhi 2014 NY Slip Op 30877( April 7, 2014 Sup Ct, Ne York County Docket Number: 111981/2009 Judge: Eileen A. Rakoer Cases posted ith a "30000" identifier, i.e., 2013 NY Slip Op 30001(,

More information

Katehis v City of New York 2015 NY Slip Op 30787(U) April 17, 2015 Supreme Court, Queens County Docket Number: /2013 Judge: Kevin J.

Katehis v City of New York 2015 NY Slip Op 30787(U) April 17, 2015 Supreme Court, Queens County Docket Number: /2013 Judge: Kevin J. Katehis v City of New York 2015 NY Slip Op 30787(U) April 17, 2015 Supreme Court, Queens County Docket Number: 705406/2013 Judge: Kevin J. Kerrigan Cases posted with a "30000" identifier, i.e., 2013 NY

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

FILED: KINGS COUNTY CLERK 12/07/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 68 RECEIVED NYSCEF: 12/07/2017

FILED: KINGS COUNTY CLERK 12/07/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 68 RECEIVED NYSCEF: 12/07/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS OBIGOR, LLC, Index No. 507843/2017 Plaintiff, -against- BARBARA GORDON, RUDOLF KATS, d/b/a COLUMBIA CAPITAL CO., NEW YORK CITY ENVIRONMENTAL CONTROL

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

COUNTY LAND REUTILIZATION CORPORATION. Summary of Ohio Statutory Foreclosure Proceedings

COUNTY LAND REUTILIZATION CORPORATION. Summary of Ohio Statutory Foreclosure Proceedings Form XI-4 COUNTY LAND REUTILIZATION CORPORATION Summary of Ohio Statutory Foreclosure Proceedings TABLE OF CONTENTS 323.25 FORECLOSURE Commencing a 323.25 Co. Treasurer Foreclosure Action Right of Redemption

More information

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

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

More information

Descendants of Thomas Scrase b1806

Descendants of Thomas Scrase b1806 Generation 1 1. Thomas Scrase-1. He was born 1806 in Wivelsfied, Sussex. Occupation 1841 in Farmer. He died on 29 Sep 1848 in Ditching, Sussex. Harriett Holford is the daughter of John Holford and Sarah

More information

PUBLIC AUCTION IN REM TAX FORECLOSURE ANTONIO S BANQUET AND CONFERENCE CENTER 7708 NIAGARA FALLS BLVD., NIAGARA FALLS, NY

PUBLIC AUCTION IN REM TAX FORECLOSURE ANTONIO S BANQUET AND CONFERENCE CENTER 7708 NIAGARA FALLS BLVD., NIAGARA FALLS, NY PUBLIC AUCTION IN REM TAX FORECLOSURE DATE OF AUCTION: PLACE OF AUCTION: SCHEDULE A - SCHEDULE B - DECEMBER 12, 2011-9:00 A.M. ANTONIO S BANQUET AND CONFERENCE CENTER 7708 NIAGARA FALLS BLVD., NIAGARA

More information

Burials of members of the Beaumont family at St. Mary s Church, Coleorton

Burials of members of the Beaumont family at St. Mary s Church, Coleorton Burials of members of the Beaumont family at St. Mary s Church, Coleorton The following has been transcribed by Samuel T Stewart from information left in the archives of John Crocker ( local historian)

More information

IN THE SUPERIOR COURT OF THE STATE OF WASHINGTON IN AND FOR THE COUNTY OF PIERCE

IN THE SUPERIOR COURT OF THE STATE OF WASHINGTON IN AND FOR THE COUNTY OF PIERCE IN THE SUPERIOR COURT OF THE STATE OF WASHINGTON IN AND FOR THE COUNTY OF PIERCE EVERBANK, vs: Plaintiff(s), Cause No. 14-2-13722-8 SHERIFF'S NOTICE TO JUDGMENT DEBTOR OF SALE OF REAL PROPERTY UNKNOWN

More information

ADDRESSES MUST BE CORRECT

ADDRESSES MUST BE CORRECT An Unlawful Detainer actions is a Special Summary Proceeding, lawsuit that entitles the landlord to statutory priority over other civil cases. Your action still falls in this class as long as procession

More information

Surname Name Address Details Death Burial Age Place Father Mother Spouse Sibling

Surname Name Address Details Death Burial Age Place Father Mother Spouse Sibling Surname Name Address Details Death Burial Age Place Father Mother Spouse Sibling Baine Elizabeth Daughter 06/08/1790 Baine Ann Daughter 26/09/1790 Baine William City of Cork Shoemaker 09/06/1794 Barry

More information

Real Estate Principles Chapter 17 Quiz

Real Estate Principles Chapter 17 Quiz Real Estate Principles Chapter 17 Quiz 1. A property manager's budget for the property will typically include which of the following operating expenses? A. Reserves for replacement of built-ins B. Depreciation

More information

Principles of Real Estate Chapter 16-Title Summary. Overview. Objectives. At the end of this chapter, the student will be able to:

Principles of Real Estate Chapter 16-Title Summary. Overview. Objectives. At the end of this chapter, the student will be able to: Principles of Real Estate Chapter 16-Title Summary This chapter will detail the recording and notice processes, explain the importance of title insurance, and explain the processes used to record title.

More information

UNIT 5: JOHN MATHIS CONTRACTS

UNIT 5: JOHN MATHIS CONTRACTS TEXAS INTERACTIVE STUDY GROUP 1 UNIT 5: JOHN MATHIS CONTRACTS Study Group Information 2 Information regarding the Study Group may be found at: www.kapre.com/txisg At this location you will find: Calendar

More information

NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/09/2015. Plaintiff, Defendants.

NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/09/2015. Plaintiff, Defendants. FILED: NEW YORK COUNTY CLERK 12/30/2016 02:54 PM INDEX NO. 151386/2015 NYSCEF!FILED: DOC. NEW NO. 37 YORK COUNTY CLERK 02/09/2015 01:52 PMl RECEIVED INDEX NO. NYSCEF: 151386/2015 12/30/2016 NYSCEF DOC.

More information

Borowski v. STEWART TITLE GUARANTY COMPANY, Wis: Court of Appeals, 1st...

Borowski v. STEWART TITLE GUARANTY COMPANY, Wis: Court of Appeals, 1st... Page 1 of 5 JOHN BOROWSKI, PLAINTIFF-APPELLANT, v. STEWART TITLE GUARANTY COMPANY, DEFENDANT-RESPONDENT. Appeal No. 2013AP537. Court of Appeals of Wisconsin, District I. Filed: December 27, 2013. Before

More information

Third District Court of Appeal State of Florida

Third District Court of Appeal State of Florida Third District Court of Appeal State of Florida Opinion filed May 21, 2014. Not final until disposition of timely filed motion for rehearing. No. 3D12-3445 Lower Tribunal No. 11-5917 U.S. Bank National

More information

GRAY FAMILY GENEALOGY

GRAY FAMILY GENEALOGY GRAY FAMILY GENEALOGY Prepared by T. W. Pietsch III Much of what is known about the Gray line comes from a bible belonging originally to Samuel Gray, born 5 May 1784, later the property of

More information

Reinfeld Bergthaler Cemetery (Alphabetical) Name Birth Death Additional Information Berg, Boy No Date 02 Jun 1942 Son of Cornelius Berg Braun, Helen

Reinfeld Bergthaler Cemetery (Alphabetical) Name Birth Death Additional Information Berg, Boy No Date 02 Jun 1942 Son of Cornelius Berg Braun, Helen Reinfeld Bergthaler Cemetery (Alphabetical) Name Birth Death Additional Information Berg, Boy No Date 02 Jun 1942 Son of Cornelius Berg Braun, Helen (Fehr) 02 Nov 1941 28 Feb 1983 Died in Auto Accident

More information

Eviction Scenarios. And All Occupants

Eviction Scenarios. And All Occupants Eviction Scenarios Bronson Tucker, Director of Curriculum, TJCTC NTJPCA Convention, October 2018 And All Occupants Landlord gives notice and files eviction on John Doe and all occupants for a non-rent

More information

Jenkins Family Album

Jenkins Family Album Jenkins Family Album Descendants of Robert Jenkins (1778-1849) And Agnes Crocker (1780-1850) Contact: Dawn Chambers Last updated 26 Feb 2012 Robert Crocker Jenkins (1812-1895) Son of Robert Jenkins (1788-1849)

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

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

FILED: NEW YORK COUNTY CLERK 11/18/ :12 PM INDEX NO /2014 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 11/18/2014

FILED: NEW YORK COUNTY CLERK 11/18/ :12 PM INDEX NO /2014 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 11/18/2014 FILED: NEW YORK COUNTY CLERK 11/18/2014 11:12 PM INDEX NO. 160162/2014 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 11/18/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------X

More information

Vacant & Distressed Properties Regulations Maryland Municipal City of Baltimore. Urban; Suburban Title: City of Baltimore Special Tax Sale

Vacant & Distressed Properties Regulations Maryland Municipal City of Baltimore. Urban; Suburban Title: City of Baltimore Special Tax Sale Land Use Law Center Gaining Ground Information Database Topic: Resource Type: State: Jurisdiction Type: Municipality: Year (adopted, written, etc.): 2000 Community Type applicable to: Vacant & Distressed

More information

Estate of Arnold Lynch

Estate of Arnold Lynch Estate of Arnold Lynch Name in Record Reason for Being in Record Date of Record Arnold Lynch Publish last will Aug. 20, 1856 Frances Lynch Named as Arnold's 'beloved wife" & executrix of will & testament

More information

ABSTRACT OF TITLE Finding Aid

ABSTRACT OF TITLE Finding Aid Title Preferred Citation Abstracts of Title Collection Abstracts of Title, Archive Center, Indian River County Main Library, Vero Beach, Florida. Donation Anonymous Date: 2005 2011 Accession No. Acquisition

More information

How to Sue Your Landlord in Texas

How to Sue Your Landlord in Texas http://difilippoholisticlaw.com How to Sue Your Landlord in Texas The two most common problems for Tenants in Texas is the failure of the Landlord to make repairs and the failure of the Landlord to return

More information

Emma Cadbury papers. Coll Finding aid prepared by Diane Rofini. Last updated on October 09, 2013.

Emma Cadbury papers. Coll Finding aid prepared by Diane Rofini. Last updated on October 09, 2013. Coll.1017 Finding aid prepared by Diane Rofini. Last updated on October 09, 2013. Haverford College Quaker & Special Collections May 9, 2013 Table of Contents Summary Information...3 Biography/History...3

More information

CERTIFICATE APPLICATION

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

More information

Edmund Rice ( ): Edmund 101, and 102 Years of the Edmund Rice (1638) Association

Edmund Rice ( ): Edmund 101, and 102 Years of the Edmund Rice (1638) Association Edmund Rice (1594-1663): Edmund 101, and 102 Years of the Edmund Rice (1638) Association Michael A. Rice, Treasurer Edmund Rice (1638) Association, Inc. Edmund s Early Life in Suffolk Born 1594 (possibly

More information

CHAPTER Senate Bill No. 1986

CHAPTER Senate Bill No. 1986 CHAPTER 2008-175 Senate Bill No. 1986 An act relating to lien claims by homeowners associations; amending s. 720.3085, F.S.; providing that when authorized by the governing documents, a homeowners association

More information

South Petherton Burials

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

More information

Descandants of Roger Banks b Abt1591

Descandants of Roger Banks b Abt1591 Generation 1 1. ROGER BANKS-1. He was born Abt. 1591 in Ripe, Sussex, England, United Kingdom. He died Abt. 1651. MARY LOU UNKNOWN. She was born Abt. 1591 in Ripe, Sussex, England, United Kingdom. ROGER

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

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

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

More information