Notes


Matches 251 to 300 of 3,149

      «Prev «1 ... 2 3 4 5 6 7 8 9 10 ... 63» Next»

 #   Notes   Linked to 
251

Selected Passenger and Crew Lists and Manifests. National Archives, Washington, D.C.


A full list of sources can be found here.

 
Source (S876)
 
252

Spanish American War Veteran's Compensation File. Department of Military and Veteran's Affairs, Record Group 19. Pennsylvania State Archives, Harrisburg, Pennsylvania.

 
Source (S1053)
 
253

  • Ontario, Canada. Registrations of Marriages, 1869-1928. MS932, Reels 1-833, 850-880. Archives of Ontario, Toronto.
  • Ontario, Canada. Marriage License Books, 1907-1910. MS945, Reels 1-12. Archives of Ontario, Toronto, Ontario.
  • Ontario, Canada. Delayed Registrations of Marriages, 1892-1919. MS948, Reels 1-5. Archives of Ontario, Toronto.
  • Ontario, Canada. County Marriage Registers, 1858-June 1869. FHL microfilm 1030055-1030068. Family History Library. Salt Lake City, Utah (Archives of Ontario, MS 248, reels 5-18).
  • Ontario, Canada. District Marriage Registers, 1801-1858. MS 248, Reels 1-4. Archives of Ontario, Toronto.
  • Ontario, Canada. Roman Catholic Marriage Registers, 1828-1870. MS 248, Reels 20-23. Archives of Ontario, Toronto.

 
Source (S485)
 
254

Chalkley, Lyman. Chronicles of the Scotch-Irish Settlement in Virginia, 1745-1800. Extracted from the Original Court Records of Augusta County. Baltimore: Genealogical Publishing Co., 1965. Originally published in 1912.

Crozier, William Armstrong, ed. Virginia County Records - Spotsylvania County Records, 1721-1800. Being transcriptions from the original files at the County Court House of wills, deeds, administrators' and guardians' bonds, marriage licenses, and lists of revolutionary pensioners. New York, NY: Fox, Duffield & Co., 1905.

The will abstracts for Isle of Wight and Norfolk counties were taken from microfilmed copies of the original Will Books. Some of these records may be found at the Family History Library as well as other libraries and archives. The originals may be found at the appropriate county courthouses.

For individual sources please see the Notes section listed with each record.

 
Source (S1084)
 
255

County Marriage Records. Arizona History and Archives Division, Phoenix, Arizona.

 
Source (S1055)
 
256

Iowa Department of Public Health. Iowa Marriage Records, 1880–1922. Textual Records. State Historical Society of Iowa, Des Moines, Iowa.


Iowa Department of Public Health. Iowa Marriage Records, 1923–37. Microfilm. Record Group 048. State Historical Society of Iowa, Des Moines, Iowa.

 
Source (S942)
 
257

Iowa, Governor. Consecutive Registers of Convicts, 1867-1960 [Books 1 through 7]. Digitized images. Iowa State Historical Society, Des Moines, Iowa.


Iowa, Board of Control. Consecutive Registers of Convicts, 1872-1970 [Books 8 through 12]. Digitized images. Iowa State Historical Society, Des Moines, Iowa.

 
Source (S1023)
 
258

Mackenzie, George Norbury, and Nelson Osgood Rhoades, editors. Colonial Families of the United States of America: in Which is Given the History, Genealogy and Armorial Bearings of Colonial Families Who Settled in the American Colonies From the Time of the Settlement of Jamestown, 13th May, 1607, to the Battle of Lexington, 19th April, 1775. 7 volumes. 1912. Reprinted, Baltimore: Genealogical Publishing Co., Inc., 1966, 1995.

 
Source (S974)
 
259

Mikrofilm Sammlung. Familysearch.org


Originale: Niedersächsisches Landesarchiv, Standort Stade, Deutschland.

 
Source (S1056)
 
260

Selected Naturalization Records. Records of District Courts of the United States, Record Group 21. The National Archives at Atlanta, Georgia.

View Full Source Citations.

 
Source (S861)
 
261
  • Illinois State Census, 1825. Microfilm. Record Series 103.003, 1 roll. Illinois State Archives, Springfield, Illinois.

  • Illinois State Census, 1830. Microfilm. Record Series 103.004, 1 roll. Illinois State Archives, Springfield, Illinois.

  • Illinois State Census, 1835. Microfilm. Record Series 103.005, 1 roll. Illinois State Archives, Springfield, Illinois.

  • Illinois State Census, 1845. Microfilm. Record Series 103.007, 1 roll. Illinois State Archives, Springfield, Illinois.

  • Illinois State Census, 1855 Microfilm. Record Series 103.008, 13 rolls. Illinois State Archives, Springfield, Illinois.

  • Illinois State Census, 1865. Microfilm. Record Series 103.010, 18 rolls. Illinois State Archives, Springfield, Illinois.

  • Nonpopulation Census Schedules for Illinois, 1850–1880. NARA microfilm publication T1133, rolls 12 and 13 (partial). ARC ID: 2791274. National Archives in Washington, D.C.
 
Source (S1014)
 
262
  • Archives of Ontario. Registrations of Births and Stillbirths – 1869-1913. MS 929, reels 1-245. Toronto, Ontario, Canada: Archives of Ontario.
  • Archives of Ontario. Delayed Registrations and Stillbirths, “50” Series, 1869-1911, 1913. MS 930, reels 1-67, 73-74. Toronto, Ontario, Canada: Archives of Ontario.
  • Archives of Ontario. Delayed Registrations of Births and Stillbirths, “90” Series, 1869-1911, 1913. MS 933, reels 1-64, 68. Toronto, Ontario, Canada: Archives of Ontario.
  • Archives of Ontario. Direct Clergy Returns for Simcoe County Births, Marriages, and Deaths, 1892-1896. MS 936, 1 reel. Toronto, Ontario, Canada: Archives of Ontario.
  • Archives of Ontario. Evidence for Delayed Registrations of Births, 1861-1897. MS 946, 2 reels. Toronto, Ontario, Canada: Archives of Ontario.
  • Archives of Ontario. Division Registrar Vital Statistics Records, 1858-1930. MS 940, reels 1-4, 10-15, 17-20, 22-25, 27-28. Toronto, Ontario, Canada: Archives of Ontario.
 
Source (S540)
 
263
  • Archives of Ontario. Registrations of Deaths, 1869-1938. MS 935, reels 1-615. Archives of Ontario, Toronto, Ontario, Canada.
  • Archives of Ontario. Registrations of Ontario Overseas Deaths, 1939-1947. MS 944, reels 1-11. Archives of Ontario, Toronto, Ontario, Canada.
  • Archives of Ontario. Division Registrar Vital Statistics Records, 1858-1930. MS 940, reels 5-10, 16, 21, 26-27. Archives of Ontario, Toronto, Ontario, Canada.
 
Source (S548)
 
264
  • Kentucky. Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  • Kentucky. Birth and Death Records: Covington, Lexington, Louisville, and Newport – Microfilm (before 1911). Microfilm rolls #7007125-7007131, 7011804-7011813, 7012974-7013570, 7015456-7015462. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  • Kentucky. Vital Statistics Original Death Certificates – Microfilm (1911-1955). Microfilm rolls #7016130-7041803. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
 
Source (S573)
 
265
  • Vermont. Vermont Death Records, 1909-2003. Vermont State Archives and Records Administration, Montpelier, Vermont.
  • Vermont. Vermont Death Records, 2004-2008. Vital Records Office, Vermont Department of Health, Burlington, Vermont.
 
Source (S894)
 
266 A Memorial Service will be held at 11:00 am on Saturday, January 20, 2007 at the United Methodist Church of the Covenant to honor the life of Clyde Willhite, 80, who passed away peacefully on Monday, January 15th, 2007 at Lafayette General Hospital.

Visitation will begin at 10:00 am and the Rev. Willis Dear, Pastor, will conduct the service.

Clyde was born in Humboldt, Kansas on February 21, 1926. He joined the Army Air Force in 1944 where he developed his lifelong interest and skills in drafting. He then attended the University of Oklahoma before employment brought him to Shreveport, Louisiana where he met and married the love of his life, Lita Ann McKnight. In 1956, he moved to Lafayette and began Drafting Services Co., providing specialized drafting services for Lafayette’s growing independent oil businesses until he retired in 2000.

Clyde also served the community as a Cub Scout leader, Boy Scout leader, Little League baseball coach and as long-term president of the Holiday Park and Gardens Neighborhood Civic Association.

Survivors include his wife of 53 years, Lita and his three children, Corky Willhite and his wife, Patty of New Orleans, Lisa Ferguson and her husband, Leon of Lafayette and Danny Willhite and his partner, Claire Coyne, of San Francisco; his four grandchildren, Alana Willhite, Krista Willhite, Lee Ferguson and Camille Willhite; three brothers and three sisters, J. D. Durkin, Joe Durkin, Raymond Durkin, Phyllis Caler, Nancy Chandler and Maryann Mueller, all living in Kansas.

In lieu of flowers, please send donations in the name of Clyde Willhite to the United Methodist Church of the Covenant or to Hospice of Acadiana.
---http://www.fountainmemorialfuneralhome.com/obituary/86436, accessed 17 May 2018 
Willhite, Clyde Estel (I9625)
 
267 A soldier of the Revolution.

From the Daughters of the American Revolution site;

DAR# A018326
Service: CT
Rank: Private, Patrotic Service
Birth: 6/2/1737 Hebron, Hartford, CT
Death: 10/3/1806 Tinmouth, Rutland, VT
Service Source: Johnson, CT Men in the Rev, PP 110, 112
Service Description: Capt David Downs; Col Charles Burrall
Spouse: Deborah Crippen
 
Calkins, Joseph A (I6075)
 
268 Aaron Longstreet was born in 1710. He was baptized on 6-Nov-1710 at Marlboro, Monmouth County, New Jersey. He was baptized on 26-Nov-1710 at Old Brick Church, Marlboro, Monmouth County, New Jersey. He was the son of Stoffle Dircksen Longstreet and Moyka Lane. Aaron married Catherine Osborn, daughter of Samuel Osborn and Catherine Poullion, circa 1733. Aaron Longstreet and Lydia Hull obtained a marriage license on 6-May-1754 at Middlesex County, New Jersey. Aaron Longstreet died circa 1793. Aaron's estate was proved on 11-Jun-1793.
He was also known as Awery Longstreet. He was also known as Aurie Longstreet. He was also known as Aury Longstreet.
Aaron's left a will on 20-Aug-1791 at New Brunswick, Middlesex County, New Jersey.

In the name of God Amen, I Awrey Longstreet of the County of Middlesex Corporation of New Brunswick and Eastern Division of the State of New Jersey, Yeoman, being in perfect Health of Body and sound and disposing mind and memory many thanks be given to Almighty God for that and all other his manifold mercies to me and as it is appointed to all men to die I do make and ordain this my last Will and Testament in manner following that is to say my principally and first of all, I give and commend my Soul into the hands of almighty God who gave it and my Body to the earth to be decently buried at the discretion of my Executors nothing doubting but at the general resurrection to receive the same again by the mighty power of God, and as touching my Temporal Estate wherewith it has pleased God to bless me in this life I give and bequeath the same after the following manner and form, viz....

Awrey gave his "beloved wife Lydia...one feather bed and furniture for same and likewise my riding-chair and harness...and my negro Caesar"; Awrey made bequests to the "two sons of my eldest daughter Moica, John Reid and Aaron Reid"; he gave his clock to his son Christopher; to his son Aaron he gave his smith tools and "all that part of my land situate and lying on the east side of the brook on which Thomas Van Dyke formerly built a saw-mill"; he gave his daughter Ann, wife of William Surtis, 120 pounds of "prock" money; to "the children of my son Derick Longstreet deceased, 100 poounds; to three
children of "my deceased son James in the followin manner, viz. to his two sons cornelius and Aaron 100 pounds and to his daughter Helena 50 pounds"; to his daughter Lydia, wife of Mather Van Dyke 100 pounds and also "twelve acres of woodland lying on Rocky Hill in the County of Middlesex on the easterly side of the Great Road"....

He appointed as executors" Samual Longstreet, Christopher Longstreet and Aaron Longstreet, all of them my sons".

Children of Aaron Longstreet and Catherine Osborn:

Supposed daughter Mary Longstreet
Doubtful Son of Aaron and Catherine Christophel Longstreet b. before 1735
Christopher Longstreet b. before 1735
Moica Longstreet+ b. 15 May 1735, d. 11 Aug 1757
Samuel Longstreet b. circa 1736, d. 21 Dec 1829
Aaron Longstreet b. 1741, d. 25 May 1829
Anne Longstreet b. 30 Dec 1746, d. 15 Mar 1804
Richard Longstreet b. 1747, d. before Aug 1791
James Longstreet b. 1750, d. 1785

Child of Aaron Longstreet and Lydia Hull:
Lydia Longstreet b. 10 Jun 1759, d. 18 Oct 1843

---http://www.conovergenealogy.com/dkcances/dkcances-o/p91.htm#i37899
 
Longstreet, Aaron (I1868)
 
269 Abel Wilder served as Private in Capt. John Oliver’s Company, Col. Nathan Sparhawk’s Regt. Service from Sept. 28 to Oct 18, 1777, marching to reinforce Northern Army at reduction of Burgoyne.

He also served as a private in Capt. Jothan Houghton’s Company. Service from Nov. 3 to Nov. 19, 1778, 17 days. Company detached from Col. Nathan Sparhawk’s 7th Regt. Gen. Warner’s Brigade, to reinforce guard at barracks in Rutland under Col. Jacob Gaum and to escort troops of Saratoga Convention to Enfield, Conn. Roll dated Petersham.
 
Wilder, Abel (I6266)
 
270 accidental blow to the head Avery, Elisha (I1534)
 
271 According to my grandmother (Marcella Clough Ronsick), Elizabeth died at about 22 years of age. She had an appendectomy and developed a blood clot that went to her heart. Freda Clough always thought that Elizabeth had an abortion and that she died from complications. Elizabeth had a boyrfriend who stayed in contact with the family for years afterwards. My grandmother remembers attending her funeral.
 
Clough, Elizabeth Jane (I9955)
 
272 According to my grandmother (Marcella Clough Ronsick), Virgil lost his job the day before he and Freda were married. They went on a trip for about 2 months visiting family members and, according to Freda, that's when she gained a lot of weight from eating all the good food that was offered them by all the family members.

He worked for KCP&L, he retired in 1961 after 40 years of service
 
Clough, Virgil Hays (I1392)
 
273 According to Tucson Daily Citizen 5 November 1968, a divorce decree was issued for Willa E Paydon vs Donald C Paydon
 
Paydon, Donald Clough (I8765)
 
274 acute bronchitis Clough, Wilson (I9436)
 
275 acute cardiac dilation due to chronic myocarditis and chronic bronchitis King, Charles Albert (I729)
 
276 acute myeloid leukemia Clark, Charles Noah (I6557)
 
277 Address: 910 N. 66th St., Lincoln, NE 68505
 
Willhite, Buford Samuel (I6515)
 
278 Address: R.R. #1, Iola, KS 66749
 
Ronsick, Christian Herman (I9936)
 
279 At least one living or private individual is linked to this note - Details withheld. Dreiger, M.E. (I891)
 
280 Aetna Cemetery, Find A Grave Memorial# 7985849 Huntwork, Elizabeth (I1914)
 
281 Aetna Cemetery, Find A Grave Memorial# 7985852 Clymer, Daniel (I4957)
 
282 Age 63, of Riverdale, passed away on Friday, December 5, 2008 at his home. He was born on November 4, 1945 in Marion, Ohio to Gordon Clark and Florence Mildred (Hopkins) Hoyt. Larry married Debra Nisonger on June 23, 2001 in Sumner. He was a dairy farmer for many years and was retired from his supervisor position at Alma Plastics.

Larry is survived by; his wife, Debra of Riverdale: three sons Larry D. Hoyt of Adrian, Clint Hoyt of Detroit and Richard (Mary) DeGroft of Elm Hall: three daughters; Kim (Rick) Geiger of Traverse City, Ronda (Charlie Nielsen) DeGroft of Lake Placid, Florida and Elonda DeGroft of Riverdale: 12 grandchildren: three sisters Sue (Lynn) Moulton of Hemlock, Irene (Marv) Rooks of St. Louis and Bev (Larry) Linton of Clare: one brother, Jack Hoyt of St. Louis.

He was preceded in death by his parents.

Memorial services will be held on Tuesday, December 9, 2008 at 11:00 am at the Lux and Schnepp Funeral Home in Riverdale with Pastor Keith Wise of the St. Louis Church of Christ officiating.

Donations may be made to Mid-Michigan Hospice.

---https://www.findagrave.com/memorial/32127109, accessed 29 Aug 2019 
Hoyt, Larry Dale (I19305)
 
283 Age at Death: 58 Cunningham, Kenneth C (I3765)
 
284 Age at Death: 58 Ronsick, Dennis M (I8452)
 
285 Age at Death: 59 Bailey, Wayne Morris (I2213)
 
286 Age at Death: 60 Zissler, Jack C (I3496)
 
287 Age at Death: 61 Sadi, Mary (I4622)
 
288 Age at Death: 62 Willhite, Warren Wayne (I5498)
 
289 Age at Death: 63 McAllister, Dewey (I834)
 
290 Age at Death: 64 Snider, Elijah Turner (I117)
 
291 Age at Death: 64 Light, Carolyn Jane (I7569)
 
292 Age at Death: 65 Brown, Lois Lucille (I4316)
 
293 Age at Death: 66 Lounsbury, Eric Clinton (I8860)
 
294 Age at Death: 68 Hill, Jack Eugene (I5529)
 
295 Age at Death: 68 Stuebe, Robert W (I8812)
 
296 Age at Death: 70 Rogge, Elmer William Conrad (I194)
 
297 Age at Death: 70 Curtis, Lawrence Floyd (I3151)
 
298 Age at Death: 70 Hockey, Walter (I8368)
 
299 Age at Death: 71 Simmons, Merle Charles (I1612)
 
300 Age at Death: 71 Elliott, Harley H (I7289)
 

      «Prev «1 ... 2 3 4 5 6 7 8 9 10 ... 63» Next»