Notes


Matches 651 to 700 of 10,957

      «Prev «1 ... 10 11 12 13 14 15 16 17 18 ... 220» Next»

 #   Notes   Linked to 
651 1 Chronicles 3:21-22
Hananiah's sons were Pelatiah and Jeshaiah;
Jeshaiah's son was Rephaiah;
Rephaiah's son was Arnan;
Arnan's son was Obadiah:
Obadiah's son was Shecaniah;
Shecaniah's son was Shemaiah;
Shemaiah had six sons, including
Hattush, Igal, Bariah, Neariah, and Shaphat. 
HANANIAH (I27162)
 
652 1 Chronicles 3:23
Neariah had three sons:
Eli-o-enai, Hizkiah, Azrikam 
HIZKIAH (I28943)
 
653 107th Regiment New York Infantry
Co. F Other info. indicate Co. D
Enlisted August 6, 1862
Discharged June 5, 1865, in Washington, D.C.
Died at Roanoke, VA at the home of his son while on furlough from the National Soldiers' Home in Hampton, VA
The following additional information was contributed by Beth Gruenewald, his great granddaughter: He was captured 16th November1864 at Social Circle, Georgia and was imprisoned at Andersonville until its May 1865 liberation. He may have served as a courier carrying three (3) messages to Mullen, Georgia in October 1865. His service record can be found in U.S. Civil War Soldiers' Records and Profiles,

Gravesite Details
US Veteran marker placed next to headstone by the Joshua L. Chamberlain Camp # 20 Sons of Union Veterans of the Civil War, Roanoke, VA

 
HARRINGTON, Miles S. (I105278)
 
654 12th Earl of Oxford
They had five sons and three daughters

He was arrested with his eldest son for plotting against the King, tried for high treason, and condemned to death. John De Vere, Earl of Oxford, was beheaded on Tower Hill on 26 Feb 1462. His widow died soon after Christmas 1475 or later, apparently at Stratford Nunnery. They were buried in Austin Friars', London. 
DE VERE, John Knt. (I89847)
 
655 1677 November 22, the land in Boston Neck,North Kingstown, formerly belonging to John Paine, containing about 350 acres, was conveyed to William Clarke; said land was between land of Captain Thomas Willet, deceased, on the south, and John Brown on the north (History of Washington Count, p. 390, by Cole). 1679, August 1, William Clarke petitioned the Assembly concerning several Indians, by him and his company taken in time of war, and recites he was "commander of one of the sloops in 1676 which was taken from him by the government and for which he now asks indemnity." The case was referred to the Town Councils of Newport and Portsmouth, R.I
By a letter of roger Williams in Connecticut archives, dated 1675, June 25, it would appear that the naval force "was composed of sloops," and that it was sent out nearly a year before it appears upon the Rhode Island records (Conn MSS., Vol. 1. p. 200, in R.I. Hist. Soc)

1683, Oct. 19, Administration to widow Hannah, Inventory, 15 head of neat cattle, 60 sheep, 3 horsekind, 10 swine, feather bed, silk grass bed, flock bed, iron, pewter, musket, etc.  
CLARKE, William (I71777)
 
656 1702, June 29, he was chosen 2nd Fence Viewer: 1704, July 21, town clerk; 1712, August 21, ordained an Elder and colleague of Elder Maxson. The Church then had 130 members. In Will of John Mosher is stated "to children of deceased daughter Dorothy Clarke, each 40 shillings, viz., to Freegift, Dorothy, Experience and Joseph."
Wil of Joseph Clarke, Jr., yeoman of Westerly, dated 1719, May 29, recorded at Westerly, Rhode Island, mentions brother-in-law Oliver Babcock, sons Joseph and Elisha, both under 21 years of age; daughters Dorothy Clarke, Freegift Saunders, and Experience Clarke. Witness was Thomas Clarke. Inventory was taken 1719, July 6, and amounted to L199 8s. 11d.  
CLARKE, Joseph (I71493)
 
657 1709, December 21, John Clarke, yeoman, of Westerly, and Mary, his wife, deeded land at Westerly, R.I., to William Wilkinson; recorded 1710, January 2; 1719, April 15, receipt from Westerly Town Council to Mary Clarke, widow of John Clarke, was recorded. The inventory of John Clarke's effects was appraised by William Clarke. CLARKE, John (I71495)
 
658 1718/9, March 24, He deeded to Benjamin Sprague of Lebanon the farm given him by his honored father John Sprague.

1724, Capt. John sprague with 22 sentinels marched from Simsbury, Conn.

1739, Capt. Sprague removed from Lebanon to Sharon, Conn. He drew the 37th home lot. He was a Selectman for several years, and what is singular he could not write his name. The words John 'X' Sprague are appended to many official documents on the Sharon records. He built the first frame house in the town. In 1748, he exchanged farms with Cornelius Knickerbocker and removed to Furnace Village (now Lakeville) in Salisbury, Conn. He afterwards removed to Canaan, Conn., where he died.

1748/9, Feb. 7 He was living in Salisbury when he and his brother Ephraim Sprague of Lebanon sold for L800 certain land formerly owned by their father John sprague.

1754, July 31, Will - Names his sons, Ebenezer, Jonathan and John; daughters Huldah Bird, Rachel Sprague, and granddaughter Mary Babcock, daughter of Hannah, deceased and his loving wife Hannah. 
SPRAGUE, Capt. John (I4338)
 
659 1740, admitted freeman of Westerly. 1751, October 11, Joseph Pendleton and Sarah, his wife, deeded to Elisha Clarke land at Westerly, RI. 1758, April 19, Elisha Clarke and mary, his wife, deeded (?) land at Westerly.

He and his wife, mary, were witnesses to a deed made by John Contrell to John Hall, dated 1744, July 10. was named in census of 1774 as of Westerly, with 2 males over, 4 under, 4 females over and 1 under 16 = 11, ad in military census at Statehouse, Providence, in 1777. Was in the Alarm Co. (Town Rec. Vol. 2) and served 15 months in the Revolutionary Army.

Will of Elisha Clarke of Westerly dated 1789, September 1, was proved 1796, August 29, and recorded 1796, August 31; it mentions wife Mary, giving her one-third of estate; seven sons, viz.: Elisha,Thomas, George, Joshua, Like, John, and Lewis; daughters Mary Clarke, Anna Pendleton, Martha Saunders and Hannah Clarke. Appoints son George sole executor. Inventory taken 1796,August 22, amounted to L72 5s 0d. Will ordered on record 1796, August 26. George Clarke, Executor.  
CLARKE, Elisha (I73328)
 
660 1764, August 22, he, then called Joshua Clarke, Jr., of Hopkinton, deeded to Joshua Clarke land at Hopkinton. recorded 1764, August 25. Witnesses to deed were harriet and Ethan Clarke.  CLARKE, Joshua (I71809)
 
661 1767, April 14, he was an appraiser on estate at Stonington, Conn., 1775, November 27, Benjamin Clarke and Benjamin Clarke, Jr., appear on inventory of an estate at Stonington, Conn.; 1787, January 15, Benjamin Clarke, of Stonington, deeded to ----, land at Westerly.

 
CLARKE, Benjamin (I71819)
 
662 1790 Census Massachusetts, Source Medium: Book
Source (S00098)
 
663 1800 Census - Bertie Co., North Carolina

males under 10 = 2
Males 10-15 =1
Males 26-44 =1

Females under 10 = 1
Females 26-44 = 1

Based on this, it seems very likely that they are the parents of Ezekiel, David, James B., Jonathan, John Zeddock, William and Augustus. Plus, a daughter.

I will be attaching these siblings, based on this assumption. However, further research is needed. 
SLAUGHSON, John (I1477)
 
664 1800 Census Massachusetts, Source Medium: Book
Source (S00099)
 
665 1800 Census New York, Source Medium: Book
Source (S00100)
 
666 1800 Census Rhode Island, Source Medium: Book
Source (S00101)
 
667 1800 Census Taunton, Bristol County, Massachusetts, Source Medium: Book
Source (S00102)
 
668 1810 Census
Monroe, Orange Co., New York

Male 16-25 1
Female under 10 1
16-25 1

Total: 3

1820 Census
Monroe, Orange Co., New York

Male under 10 1
26-44 1
Female under 10 2
10-15 1
26-44 1

Total: 6

1830 Census
Monroe, Orange Co., New York

Male 15-19 1
40-49 1
Female 15-19 2
20-29 1
40-49 1

Total: 6

1840 Census
Monroe, Orange Co., New York

Male under 5 1
10-14 1
40-49 1
Female 30-39 1

Total: 4  
FENNER, Nicholas Jr. (I2931)
 
669 1810 Census Maine, Source Medium: Book
Source (S00103)
 
670 1810 Census Massachusetts, Source Medium: Book
Source (S00104)
 
671 1810 Census Rhode Island, Source Medium: Book
Source (S00105)
 
672 1820 Census Connecticut, Source Medium: Book
Source (S00106)
 
673 1820 Census Maine, Source Medium: Book
Source (S00107)
 
674 1820 Census Massschusetts, Source Medium: Book
Source (S00108)
 
675 1820 Census New York, Source Medium: Book
Source (S00109)
 
676 1820 Census Vermont, Source Medium: Book
Source (S00110)
 
677 1830 Census
Poundridge, New York

Males
15-19 1
20-29 1

Females
<5 1
20-29 1

Total: 4


1840 Census
Pound Ridge, Westchester Co., New York

Males
<5 1
5-9 2
30-39 1

Females
<5 1
10-14 1
30-39 1

Total: 7  
MILLER, Medad (I72374)
 
678 1830 Census
Monroe, Orange Co., New York

Male under 5 1
20-29 1
Female 20-29 1

Total: 3 
STEPHENS, Abraham (I2955)
 
679 1830 Census Autauga, Alabama

Male Under 5 = 2
Male 5-9 = 1
Male 30-39 = 1

Female 20-29 = 1


1840 Census Montgomery, Alabama

Male 5-9 = 1
Male 10-14 = 2
Male 40-49 = 1

Female 60-69 = 1


 
SLAWSON, John Zeddock (I51704)
 
680 1830 Census Lowndes Co., Alabama

Males under 5 = 2
" bet. 5-9 = 1
" bet 30-39 = 1

Female bet. 15-19 = 1
" bet. 20-29 = 1

Total = 6

Not sure who the female, age bet. 15-19 is. Might be a sister or sister-in-law.


1840 Census Lowndes Co., Alabama

Males under 5 = 2
" bet. 5-9 = 2
" bet. 10-14 = 2
" bet. 40-49 = 1

Female 30-39 = 1

total: 8 
SLAWSON, David Leander (I1514)
 
681 1830 Census Massachusetts, Source Medium: Book
Source (S00112)
 
682 1830 Census New York, Source Medium: Book
Source (S00113)
 
683 1830 Census South Salem, Westchester Co., New York

Susannah Slawson

Males 20-29 1
Females 20-29 1
Females 60-69 1

Total: 3 
GREEN, Susannah (I26013)
 
684 1830 Census, Source Medium: Census
1830 U.S. Census
Source (S00111)
 
685 1840 Census
Poundridge, Westchester Co., New York

Males
<5 1
5-9 1
30-39 1

Females
5-9 1
30-39 1

Total: 5

 
LITTLE, Cyrus B. (I36185)
 
686 1840 Census Galway, Saratoga Co., New York, Source Medium: Book
Source (S00114)
 
687 1840 Census Greene County, Illinois M704-60, Source Medium: Book
Source (S00115)
 
688 1840 Census New Canaan, Fairfield Co., Connecticut. Source (S00116)
 
689 1840 Census New York, Source Medium: Book
Source (S00117)
 
690 1840 Census Vermont, Source Medium: Book
Source (S00118)
 
691 1841 Census Bickleigh, Devon, England. Source (S00119)
 
692 1841 Census Lamerton, Devon, England. Source (S00120)
 
693 1841 Census Okehampton, Devon, England. Source (S00121)
 
694 1841 Census St. Benedict & St. John Glastonbury, Somerset, England. Source (S00122)
 
695 1841 Census Tavistock, Devon, England. Source (S04233)
 
696 1841 Census Whitestone, Devon, England. Source (S00123)
 
697 1850 Census Adams, Hamilton County, Indiana. Source (S04092)
 
698 1850 Census Algonquin, McHenry Co., Illinois, Source Medium: Book
Source (S00125)
 
699 1850 Census Ashland, Greene County, New York. Source (S03894)
 
700 1850 Census Athens Twp., Bradford County, Pennsylvania. Source (S00126)
 

      «Prev «1 ... 10 11 12 13 14 15 16 17 18 ... 220» Next»