Great Holland All Saints baptisms

Similar documents
Fingringhoe St. Andrew baptisms

St. Osyth (St. Peter and St. Paul) baptism

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

South Petherton Burials

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

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

Thorpe-le-Soken St. Michael baptisms

Descendants of Thomas Colston

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

Descendants of John Thornton

Great Bromley St. George baptisms /5

Descendants of Thomas Stonestreet

Descendants of Henry Thompson WILSON

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

Cleveland Family. Moses 1 Cleveland (c ) and Ann (Winn) Cleveland

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

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

Generation 1. Anna was born in,, England. She died on 08 Jun 1591 in Coney Weston, Suffolk, England.

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

CERTIFICATE APPLICATION

Zenor Cemetery Clay County, Indiana Index

Thomas Magrath b d. May 7, 1810 (Age 22) Denis Magrath b d. Feb. 1, James Magrath b d. Dec 28, 1833

Descendants of Nicholas Kellogg Page 1

July 2012 was $162,256. ($153,956). was $314,607. was $172,488. ($164,426). Kansas City Region Average Sales Price - Existing Homes

Ancestors and Family of Edward Fairchild

Descendants of Philip Wolfersberger Sr Page 1

SFR Condo Residential Lot Sales Inventory Sales Inventory Sales Inventory. Month YTD Month Month YTD Month Month YTD Month

Wivenhoe St. Mary the Virgin baptisms

Descendants of Edward Swain

Descendants of Thomas BOBBET Elle Eddy Tested James Terry Bobbitt 2011

Register Report for Sanford Jewell

Ryle-Stephens Cemetery

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

Great Oakley baptisms

Report for Andrew OWENSON

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

Descendants of Ullinit Combs

Register Report for Philip KIMMEL

Ancestors of Walter Henry Neargarder 26 November 2013

Book of Descendants 27 Dec 1998

Marriages for All Saints Church, Curland, Somerset UK

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

Descendants of Marinus VanAken

Surname Other names Father Mother Date Comments

Register Report for Thomas T. Ramsey

Surname First Date of Death Note

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

First Generation Second Generation

Colchester All Saints baptisms

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

Descendants of Peter Kluge

Descendants of Richard Worker b1760 Updated: 12th October 2010

Ancestors of Gordon Taylor

The Descendants of James Clothier 1

England Occupancy Survey May 2017 SUMMARY OF RESULTS

Descendants of Alanson Egnor

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

Descendancy Narrative of Mr George Cutt

Footit W Q 4 Nov days Padley Wilfrid 6 Nov mo Bellamy Mary 5 Dec McMillan Mary 7 Dec Blagg Charlotte 15 Dec

Descendants of Harmen Jansen Knickerbocker

Descendants of John Wonnacott

Baugh Family Genealogy Notes

Family 15 Chart ( 26 March 2008)

Register Report for Peter Acker

MLS of Greater Cincinnati - Charts for the Month: November 2017

Descendants of ELIJAH BOGGS

Dec. 20, Feb. 17, 1912

Descendants of Thomas Scrase b1806

The Richardson Ancestors by James Clifford Retson Last Revised January

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

TABLE GREENE 1. GEN minus 4 GEN minus 3 GEN minus 2. John Greene May Godfrey Greene ~ Jan 1688 m. 17 Nov 1683 Lydia Cook

Descendants of Ezekiel Harris

Descendants of Parker Howard

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

The Ancestors of John Henry Rigdon 29 December 2015

Hester Baptist Church Cemetery

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

Baptism Registers of Branscombe Methodists

Descendants of Orange Thomas

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

Register Report for John Thomas Fraser

Descendants of John Croxton 23 OCT 2004

Descendants of Wilson and Mary Lucking

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

Sheek Family Genealogy Notes 1850 USA Census

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

The University of Massachusetts Campus Master Plan. Faculty Senate April 21st

Descendants of Alfred G. PACE

Sheek Family Genealogy Notes Pennsylvania

Greater Las Vegas Snapshot by Sale Type

Descendants of Thomas J. LOE 2 MAY 2004

Family group sheets for Hugh Fitzpatrick and Elizabeth McGee

Ancestors Of Ruth Field

Ancestors of Glenn A. Feely

Ahnentafel of Alison Mary Sinclair

The United Empire Loyalists Association of Canada

Descendants of Valentine Fulps-Felps-Phelps

Additional Information about the families of Adeline Cotton Crump and James Crump. Type of Info Data Source of Data

Homington Church Memorial Inscriptions

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

Transcription:

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 James Samuel Alice 07 Apr 1805 A twin. 7 ARNOLD John Robert Ann 29 Mar 1807 8 ARNOLD Mary John Rachel 28 Jun 1807 B.B. of Rachel Godfrey and John Arnold 29 May 1807 8 ARNOLD Elizabeth John Rachel 28 Mar 1809 9 ARNOLD Thomas Orbert Ann 11 Mar 1810 9 ARNOLD John John Rachel 05 May 1811 9 ARNOLD John Samuel Mary 15 Dec 1811 10 ARNOLD Robert Robert Ann 26 Apr 1812 10 BAKER Sarah William Sarah Amongst baptisms for 1801. Received into the church 14 Jul 1801. 03 Dec 1800 5 BAKER William Ruffle William Sarah Received into the church 13 Oct 1803 11 Sep 1803 6 BAKER Samuel William Sarah Received into the church 13 Oct 1803 11 Sep 1803 6 BEAUMONT Ann Henry Sarah 16 May 1802 6 BEAUMONT James Henry Sarah 20 Dec 1807 8 BENNETT John John Sarah 21 Jul 1799 Aged seven days. Of the Royal Artillery, from Frinton Battery. 5 BIRD James Samuel Mary 17 Jul 1808 B.B. of Mary Pinner and Samuel Bird 8 BLOOMFIELD Frances Joseph Elizabeth 17 Feb 1805 Daughter of. 7 BLOOMFIELD Mary Joseph Elizabeth 31 May 1807 8 BRIDGES John John Elizabeth 03 May 1801 5 BRIDGES Samuel John Elizabeth 12 Jun 1803 6 BRIDGES Mary John Elizabeth 10 Feb 1806 7 BRIDGES Joseph John Elizabeth 12 Jun 1808 8 CARRINGTON Benjamin Mason Benjamin Mary 24 Jan 1808 8 CARRINGTON John Benjamin Mary 13 Feb 1810 9 CARRINGTON Mary Benjamin Mary 29 Mar 1812 10 CARTER Edward Henry Ann Born at Sutton, Suffolk. Privately baptized there 17 Apr 1804. Received into the church at Gt Holland 17 Mar 1807. 11 Apr 1804 8 CARTER Charles Nelson Henry Ann Received into the church at Gt Holland 17 Mar 1807. 05 Dec 1805 8 1 Transcribed from parish register, ERO ref D/P 396/1/2 www.essexandsuffolksurnames.co.uk

COATES Jane Henry Anne 07 Feb 1808 Received into the church 12 Aug 1808. 03 Feb 1808 9 COLE Elizth Laetitia James Maria 18 Jul 1799 01 Jul 1799 5 COLE Sarah James Maria Amongst baptisms for 1801. Received into the church 11 Sep 1801. 13 Mar 1801 6 COLE Jane Ann James Maria 23 May 1804 06 Apr 1804 7 COLE Emma James Maria 15 Feb 1808 11 Nov 1807 8 COLE James Allen James Maria 06 Jun 1811 16 Apr 1810 9 COOKE Lucy Robert Lucy 23 Oct 1808 B.B. of Lucy Cooke and Robert Folkard 8 COOKE John William Elizabeth 29 Apr 1810 9 COZENS James Edward Martha 22 Sep 1799 5 COZENS Mary Edward Martha 28 Nov 1802 6 CRAMPHORNE Charles Henry Mary 15 Sep 1806 7 CRAMPIN Sarah Henry Mary 03 May 1801 5 CRAMPIN Charles Henry Mary 27 Nov 1803 6 CUNNINGHAM James James Elizabeth 20 Apr 1804 7 CUNNINGHAM William James Elizabeth 10 Nov 1805 7 CUNNINGHAM Thomas James Elizabeth 29 Nov 1807 8 CUNNINGHAM Mary James Elizabeth 25 Aug 1810 9 DAY John Frye Samuel Ann 22 Sep 1811 10 DUFFIELD Mary James Mary 12 May 1799 5 DUFFIELD James James Mary 24 May 1801 5 DUFFIELD Elizabeth James Mary 30 Oct 1803 6 DUFFIELD William James Mary 27 Jul 1806 7 DUFFIELD Ann John Mary 19 Apr 1807 8 DUFFIELD Isaac James Mary 23 Apr 1809 9 DUFFIELD James John Mary 18 Jun 1809 9 DUFFIELD Elizabeth John Mary 02 Feb 1812 10 DUFFIELD Susannah James Mary 29 Mar 1812 10 DURRANT William Charles Mary 17 Nov 1811 10 FAIRS John John Sarah 04 Jul 1802 B.B. Of Sarah Riches (whose husband is a soldier and has now been absent about three years) and of John Fairs the reputed Father. 6 FAIRS John John Sarah 28 Sep 1806 B.B. of Sarah Riches and John Fairs 7 FOLKARD Lucy Robert Lucy 23 Oct 1808 B.B. of Lucy Cooke and Robert Folkard 8 2 Transcribed from parish register, ERO ref D/P 396/1/2 www.essexandsuffolksurnames.co.uk

FULLER Elizabeth Fuller William Mary Ann 12 May 1811 B.B. of Mary Ann Mason and William Fuller 9 GILLET Sarah Ann Samuel Charlotte 19 Apr 1812 B.B. of Charlotte Gillet and Samuel Wineyard 10 GLADING Maria John Hannah 06 Apr 1800 5 GLADING Ann Lucy John Hannah 09 Jan 1803 6 GLADING Charlotte John Hannah 09 Jun 1805 7 GLADING James John Hannah 24 May 1807 8 GODFREY Mary John Rachel 28 Jun 1807 B.B. of Rachel Godfrey and John Arnold 29 May 1807 8 GODFREY Elizabeth John Elizabeth 16 Feb 1812 10 GODFREY William William Elizabeth 26 Apr 1812 10 GOUGH Hannah William Hannah 12 May 1799 5 GOUGH Thomas John Mary 14 Jun 1801 19 Feb 1799 5 GOUGH Elizabeth John Mary 14 Jun 1801 5 GOUGH John William Hannah 14 Mar 1802 6 GOUGH Martha John Mary 13 Mar 1803 6 GOUGH Elizabeth William Hannah 08 Apr 1804 7 GOUGH James William Hannah 22 Feb 1807 8 GOUGH Martha William Hannah 05 Aug 1810 9 GOYMER John Robert Elizabeth 03 May 1801 5 GOYMER Mary Robert Elizabeth 05 Feb 1804 6 GOYMER James Robert Elizabeth 22 Feb 1807 8 GOYMER Lydia Robert Elizabeth 17 Dec 1809 9 GOYMER William Robert Elizabeth 11 Oct 1812 10 GREEN Isaac Wm Eliz 28 Dec 1800 5 HARVEY Sarah John Mary 03 Dec 1809 9 HARVEY John John Mary 27 Oct 1811 10 HOWARD Elizabeth Samuel Elizabeth 18 Aug 1800 5 HOWARD William Samuel Elizabeth 30 May 1802 6 HOWARD Jonathan Samuel Elizabth 08 Mar 1807 8 JENNINGS Mary William Mary 09 Feb 1800 5 JENNINGS Martha Thomas Mary 30 Sep 1804 7 JENNINGS John Phipps Thomas Mary 02 Feb 1806 7 JENNINGS Sarah Thomas Mary 02 Feb 1806 7 3 Transcribed from parish register, ERO ref D/P 396/1/2 www.essexandsuffolksurnames.co.uk

JOHNSON Elizabeth James Mary 21 Jul 1799 5 JOHNSON Mary James Mary 21 Jul 1799 5 JOHNSON Sarah James Mary 24 May 1801 5 JOHNSON William James Mary 10 Mar 1805 7 JOHNSON Susannah James Mary 30 Nov 1806 7 JOHNSON James James Mary 20 Jan 1811 9 LEE Diana Leonard Hannah 12 Jul 1812 10 LILLEY Thomas Robert Deborah 08 Apr 1804 7 LILLEY Deborah Robert Deborah 17 Aug 1806 7 LILLEY Mary Robert Deborah 28 Feb 1809 9 LILLEY Hannah Robert Deborah 02 Feb 1812 10 LILLY Ann Thomas Ann 12 Jan 1806 7 LILLY Thomas Thomas Ann 28 Feb 1808 8 LILLY Maria Thomas Ann 12 Aug 1810 9 LO[T_][T_] Mary Anne James Mary 08 Sep 1811 10 LOTT Hannah John Sarah 18 Oct 1799 5 LOTT Rebecca John Sarah 27 Dec 1801 6 LOTT William Henry Joanna 04 Jul 1802 6 LOTT William John Sarah 14 Oct 1804 7 LOTT Ann John Sarah 02 Feb 1806 7 MANNING Susannah John Mary 18 Aug 1811 13 Nov 1806 9 MASON Elizabeth Fuller William Mary Ann 12 May 1811 B.B. of Mary Ann Mason and William Fuller 9 MORRIS James John Ruth 08 Feb 1801 5 MORRIS William John Ruth 27 Mar 1803 6 MORRIS Mary John Ruth 13 Oct 1805 7 MORRIS William John Alice 13 Sep 1807 8 MORRIS Mary Samuel Hannah 18 Oct 1812 10 MORRIS James Samuel Hannah 18 Oct 1812 10 NORTON Mary John Hannah 05 Apr 1801 5 PAMENT Martha James Martha 15 Jul 1810 9 PAMENT Elizabeth Thomas Mary 15 Mar 1811 9 PAMMENT John William Sarah 26 Feb 1804 6 4 Transcribed from parish register, ERO ref D/P 396/1/2 www.essexandsuffolksurnames.co.uk

PAMMENT Deborah Thomas Mary 23 Oct 1808 8 PAMMENT Elizabeth James Martha 08 May 1812 10 PAMMENT Elizabeth Thomas Mary 25 Oct 1812 10 PINNER James Samuel Mary 17 Jul 1808 B.B. of Mary Pinner and Samuel Bird 8 POMFRET John Roger Elizth 22 Nov 1801 6 PUXLEY Mary Anne Foaker Jeremiah Anne 24 May 1801 B.B of Anne Puxley and reputed of Jeremiah Foaker. 5 QUILTER Sarah James Sarah 22 Jun 1806 7 RICHARDSON Phoebe James Elizabeth 23 Jun 1805 Of the Royal Artillery 7 RICHES John John Sarah 04 Jul 1802 B.B. Of Sarah Riches (whose husband is a soldier and has now been absent about three years) and of John Fairs the reputed Father. 6 RICHES John John Sarah 28 Sep 1806 B.B. of Sarah Riches and John Fairs 7 ROWLAND John Samuel Anne 07 Oct 1810 9 RUDKIN Mary Ann Wm Mary 01 Jun 1800 5 SALLOWS Benjamin William Lucy 27 Nov 1808 8 SALLOWS Mary William Lucy 15 Sep 1811 10 SALMON William Dyer Sarah 05 Jan 1812 10 SIDNEY John Joseph Maria 31 Aug 1800 5 SIMMONS Abigail John Mary 27 Mar 1808 8 SIMMONS Phoebe John Mary 30 Jul 1809 9 SLOWGROVE Joseph Thomas Rebecca 05 Apr 1801 5 SLOWGROVE James Thomas Rebecca 05 Apr 1801 5 SMITH Mary Thomas Elizabeth 24 Nov 1811 10 SPARLING John Samuel Hannah 12 Oct 1806 7 SPARLING Philip Samuel Hannah 03 Apr 1808 8 SPARLING Ann Samuel Hannah 27 May 1810 9 TURNER Sarah Robert Elizabeth 07 Feb 1802 6 WALLER Stephen David Lucy 07 Feb 1802 6 WELHAM James James Hannah 18 Aug 1811 9 WEST Elizabeth James Hannah 11 May 1800 5 WEST Thomas James Hannah 18 Apr 1802 6 WEST William James Hannah 26 May 1805 7 WILSON Ann Maria James Harriott 21 Jun 1804 29 Oct 1802 7 5 Transcribed from parish register, ERO ref D/P 396/1/2 www.essexandsuffolksurnames.co.uk

WINEYARD Sarah Ann Samuel Charlotte 19 Apr 1812 B.B. of Charlotte Gillet and Samuel Wineyard 10 WOODWARD Susannah John Hannah 12 Mar 1809 9 YOUNGS Edward Edward Jane 09 Feb 1806 7 6 Transcribed from parish register, ERO ref D/P 396/1/2 www.essexandsuffolksurnames.co.uk