Notes


Matches 10,901 to 10,950 of 10,953

      «Prev «1 ... 215 216 217 218 219 220 Next»

 #   Notes   Linked to 
10901 [Hulett FTW from MC Scott.FTW]

[ingram1.FTW]

http://www.dcs.hull.ac.uk/cgi-bin/gedlkup/n=royal?royal01236
Earl of Richmond. Some say born Jun 1340, but see CP vol.XIV,p.421.Earl of Derby, Lincoln. Duke of Aquitaine. Lord of Beaufort & Nogent.Burke says he died at Ely House, Holborn King of Castile & Leon. Lord of Bergerac & Roche-sur-Yon. The Complete Peerage vol.VII,pp.410-416 & vol.XIV,p.421. 
GAUNT, John Of (I24527)
 
10902 [Hulett FTW from MC Scott.FTW]

[ingram1.FTW]

http://www.dcs.hull.ac.uk/cgi-bin/gedlkup/n=royal?royal01281
Reigned 1216-1272. A minor when he took the throne he did not take the reigns of Government himself until 1234. Baronian discontent simmered, boiling over in 1258 when Henry facing financial disaster attempted to raise large sums from his magnates. Reforms were agreed upon but then renouced by Henry. Simon de Montford lead a rebellion against the King (the Barons Wars) which was defeated after initial success, thereafter Hnery ceeded much of his power to his son. Burke say he was born 10 Oct 1206 and married 14 Jan, crowned 1216.Henry III was buried at Westminster abbey, however, his heart was buried at Fontevrault.

According to "Blood Royal": it is extremely unlikely that Henry III had any mistresses, and no illegitimate issue for him is recorded. Through 36 years of married life, until Henry's death (at 65), he and his Queen remained devoted to one another. 
ENGLAND, Henry III King Of (I21331)
 
10903 [JacobWillis from V Cathryn Young.ftw]

[dohm2.FBK.FTW]

24 A Glen Rd. Sparta, NJ 07871 (According to Betty Hucker's Willis family history in 1986?) 
SHELDON, Barbara (I49393)
 
10904 [JacobWillis from V Cathryn Young.ftw]

[dohm2.FBK.FTW]

Census Index: U.S. Selected States/Counties, 1860

Whilles, Phebe State : NJ
County : Sussex Co.
Location : Sparta Twp
Year : 1860
Page # : 226

Willas, Elias State : NJ
County : Sussex Co.
Location : Sparta Twp
Year : 1860
Page # : 263
Willis, Aaron State : NJ
County : Sussex Co.
Location : Hardyston Twp
Year : 1860
Page # : 494
Willis, Almeda State : NJ
County : Sussex Co.
Location : Hardyston Twp
Year : 1860
Page # : 477
Willis, Benjamin State : NJ
County : Sussex Co.
Location : Hardyston Twp
Year : 1860
Page # : 494
Willis, Mary State : NJ
County : Sussex Co.
Location : Vernon Twp
Year : 1860
Page # : 558
Willis, William State : NJ
County : Sussex Co.
Location : Hardyston Twp
Year : 1860
Page # : 494
Wills, Elizabeth State : NJ
County : Sussex Co.
Location : Newton Twp
Year : 1860
Page # : 654
Wills, Mary State : NJ
County : Sussex Co.
Location : Newton Twp
Year : 1860
Page # : 651

Census Index: U.S. Selected Counties, 1850

Willis, Aaron State : NJ
County : Morris Co.
Location : Rockaway Twp
Year : 1850
Page # : 328
Willis, Aaron State : NJ
County : Sussex Co.
Location : Hardiston Twp
Year : 1850
Page # : 153
Census Index: U.S. Selected Counties, 1850

Wilis, Levina State : NJ
County : Sussex Co.
Location : Newton Twp
Year : 1850
Page # : 136
Willis, Aaron State : NJ
County : Sussex Co.
Location : Hardiston Twp
Year : 1850
Page # : 153
Willis, Benjamin State : NJ
County : Sussex Co.
Location : Sparta Twp
Year : 1850
Page # : 182
Willis, Orderick B. State : NJ
County : Sussex Co.
Location : Stillwater Twp
Year : 1850
Page # : 078
Wills, Sarah State : NJ
County : Sussex Co.
Location : Green Twp
Year : 1850
Page # : 277

Census Index: U.S. Selected States/Counties, 1860

Willis, Almeda State : NJ
County : Sussex Co.
Location : Hardyston Twp
Year : 1860
Page # : 477

Willis, William State : NJ
County : Sussex Co.
Location : Hardyston Twp
Year : 1860
Page # : 494
Willis, Josia State : NJ
County : Morris Co.
Location : Morris Twp
Year : 1860
Page # : 137
Willis, Mary State : NJ
County : Sussex Co.
Location : Vernon Twp
Year : 1860
Page # : 558
Willis, Mary Ann State : NJ
County : Morris Co.
Location : Rockaway Twp
Year : 1860
Page # : 455
Willis, Stphen L. State : NJ
County : Morris Co.
Location : Mendham Twp
Year : 1860
Page # : 203
Willis, Thomas C. State : NJ
County : Morris Co.
Location : Pequannac Twp
Year : 1860
Page # : 787
Willis, William State : NJ
County : Morris Co.
Location : Pequannac Twp
Year : 1860
Page # : 673 
WILLIS, Aaron (I61972)
 
10905 [JacobWillis from V Cathryn Young.ftw]

[Dohm2.FBK.FTW]

Census Index: U.S. Selected States/Counties, 1860

Willis, Jacob State : NJ
County : Morris Co.
Location : Jefferson Twp
Year : 1860
Page # : 403
Census Index: U.S. Selected States/Counties, 1860

Willis, Harriet State : NJ
County : Camden Co.
Location : So.Ward Camden Cit
Year : 1860
Page # : 170
Census Index: U.S. Selected Counties, 1850

Howell, Stephen State : NJ
County : Morris Co.
Location : Chester Twp
Year : 1850
Page # : 045
Howell, Stephen State : NJ
County : Morris Co.
Location : Hanover Twp
Year : 1850
Page # : 145
Howell, Stephen State : NJ
County : Morris Co.
Location : Washington Twp
Year : 1850
Page # : 253

[dohm2.FBK.FTW]

Census Index: U.S. Selected States/Counties, 1860

Willis, Jacob State : NJ
County : Morris Co.
Location : Jefferson Twp
Year : 1860
Page # : 403
Census Index: U.S. Selected States/Counties, 1860

Willis, Harriet State : NJ
County : Camden Co.
Location : So.Ward Camden Cit
Year : 1860
Page # : 170
Census Index: U.S. Selected Counties, 1850

Howell, Stephen State : NJ
County : Morris Co.
Location : Chester Twp
Year : 1850
Page # : 045
Howell, Stephen State : NJ
County : Morris Co.
Location : Hanover Twp
Year : 1850
Page # : 145
Howell, Stephen State : NJ
County : Morris Co.
Location : Washington Twp
Year : 1850
Page # : 253 
WILLIS, Jacob Jr. (I62037)
 
10906 [JacobWillis from V Cathryn Young.ftw]

[dohm2.FBK.FTW]

Could her name have been Rachel?

Sussex Independent, Thursday,June 19, 1941 (given by Karen Wreden)

Mrs. Rachel Willis, eighty, died Saturday at her home in Stockholm after a long illness. Surviving are five children, Mrs. Mary E. Babcock, of Butler, and Mrs. Martha Talmadge, Mrs. Lena N. Norman, Aaron D. Willis and Wilbur Wilis, of Stockholm. She also leaves four sisters, Mrs. Sarah VanOrden and Mrs. Susie Doyle, of Franklin; Mrs. Florence Stevens, of Newark, and Mrs. Emma Smith, of Sussex, and two brothers, William Smith ofRudeville, and James Smith of Sussex. Services were held at 2p.m. Tuesday at Stockholm Methodist Church, Rev. Cookingham officiated. Burial was in North Church Cemetery. 
SMITH, Rachel Margaret (I53542)
 
10907 [JacobWillis from V Cathryn Young.ftw]

[dohm2.FBK.FTW]

Date: Tue, 17 Aug 1999 09:03:32 -0400
From: "Catherine Di Pietro"
To: NJSUSSEX-L@rootsweb.com
Message-ID: <017001bee8b0$e9c766c0$5361e4d0@u1001839>
Subject: [NJSUSSEX-L] Misc Obits, Wantage Recorder 1935
Content-Type: text/plain;
charset="iso-8859-1"
Content-Transfer-Encoding: 7bit

Wantage Recorder, Thurs May 3, 1935

Mrs. Susie L. STRAIT
Funeral services for Mrs. Susie Louise Strait, aged 66, widow of William
H. Strait, were held Tuesday afternoon at 2:00 at the home in State Hwy,
Hardistonville. Rev Robert Crouch, of Hamburg Baptist Church, officiated.
Interment was in North Church Cemetery. Mrs. Strait died Sat. afternoon
at her home after an illness since Dec. She lived all her life in Hamburg
and
vicinity.
She was born near Hamburg, Dec. 1, 1868, the daughter of Jack and
Katherine (WILLIS) TALMADGE. She is survived by one son, Lawrence
Strait, at home; three daughters, Mrs Emma CONKLIN, of Bloomingdale;
Mrs. William (Ida) EDWARDS and Mrs Jesse RAMAGE, both of Franklin
and a brother, Harvey Talmadge, of Rudeville. 
TALMADGE, Susie Louise (I56302)
 
10908 [JacobWillis from V Cathryn Young.ftw]

[dohm2.FBK.FTW]

Dohm, Carl Birth date : May 30, 1908
Death date : Mar 12, 1988
SS# : 213-05-8834
State in which Social Security number was issued : MD
Zip code of last known residence : 75230 
DOHM, Carl Willis (I19295)
 
10909 [JacobWillis from V Cathryn Young.ftw]

[dohm2.FBK.FTW]

FamilyFinder Index
Individual CD Description CD #
Talmadge, Abraham World Family Tree: Volume 3, pre-1600 to present WFT Volume 3
Talmadge, David J. Census Index, United States Selected Counties, 1830 315
Talmadge, David T. Census Index, United States Selected Counties, 1850 317
Talmadge, Elias C. Census Index, United States Selected States/Counties, 1860 318
Talmadge, George Census Index, United States Selected States/Counties, 1860 318
Talmadge, Harriet Census Index, United States Selected States/Counties, 1860 318
Talmadge, Horace B. Census Index, United States Selected States/Counties, 1860 318
Talmadge, Job Census Index, United States Selected Counties, 1790 311

Talmadge, John V. Census Index: United States Selected Counties, 1840 316
Talmadge, Joseph Census Index, United States Selected Counties, 1830 315
Talmadge, Leander Census Index, United States Selected States/Counties, 1860 318
Talmadge, Mary Census Index, United States Selected Counties, 1850 317
Talmadge, Mary Census Index, United States Selected States/Counties, 1860 318
Talmadge, Mary Ann Census Index, United States Selected Counties, 1850 317
Talmadge, Noah Census Index, United States Selected States/Counties, 1860 318
Talmadge, Phebe Census Index, United States Selected Counties, 1850 317
Talmadge, Samuel Census Index, United States Selected States/Counties, 1860 318
Talmadge, Sarah Census Index, United States Selected States/Counties, 1860 318
Talmadge, Susan L. Census Index, United States Selected States/Counties, 1860 318
Talmadge, Walter Census Index, United States Selected States/Counties, 1860 318
Talmadge, William A. Census Index, United States Selected Counties, 1850 317
Talmadge, William A. Census Index, United States Selected States/Counties, 1860 318
Talmadge, William B. Census Index, United States Selected Counties, 1850 317
Talmag, Benjamin J. Census Index, United States Selected Counties, 1850 317
Talmag, Dayton Census Index, United States Selected Counties, 1810 313
Talmedge, Jobe Census Index, United States Selected Counties, 1790 311
Talmedge, Nathan Census Index, United States Selected Counties, 1790 311
Talmen, Harman F. Census Index, United States Selected Counties, 1830 315
Talmge, Goyan Census Index, United States Selected Counties, 1800 312
Tilmedge, J. Census Index, United States Selected States/Counties, 1870 319
Census Index: U.S. Selected States/Counties, 1860
Census Index: U.S. Selected Counties, 1850
Census Index: U.S. Selected Counties, 1850

Talmag, Benjamin J. State : NJ
County : Morris Co.
Location : Jefferson Twp
Year : 1850
Page # : 365
Talmage, Cornelius State : NJ
County : Morris Co.
Location : Jefferson Twp
Year : 1850
Page # : 357
Talmage, Amelia State : NJ
County : Sussex Co.
Location : Vernon Twp
Year : 1850
Page # : 066
Talmage, Noah State : NJ
County : Sussex Co.
Location : Vernon Twp
Year : 1850
Page # : 066
Talmage, Phebe State : NJ
County : Sussex Co.
Location : Vernon Twp
Year : 1850
Page # : 044
Talmage, Gilbert State : NJ
County : Sussex Co.
Location : Vernon Twp
Year : 1860
Page # : 532
Talmage, Christianna State : NJ
County : Sussex Co.
Location : Newton Twp
Year : 1850
Page # : 136
Talmage, Mary State : NJ
County : Sussex Co.
Location : Newton Twp
Year : 1860
Page # : 653

Talmage, David State : NJ
County : Sussex Co.
Location : Sparta Twp
Year : 1850
Page # : 170

Talmage, Elizabeth State : NJ
County : Sussex Co.
Location : Sparta Twp
Year : 1850
Page # : 169
Talmage, Harriet State : NJ
County : Sussex Co.
Location : Sparta Twp
Year : 1850
Page # : 166

Talmage, Job A. State : NJ
County : Morris Co.
Location : Roxbury Twp
Year : 1850
Page # : 229
Talmage, Mahlon State : NJ
County : Morris Co.
Location : Jefferson Twp
Year : 1850
Page # : 368
Talmage, Mary C. State : NJ
County : Morris Co.
Location : Rockaway Twp
Year : 1850
Page # : 318
Talmage, Mary E. State : NJ
County : Morris Co.
Location : Roxbury Twp
Year : 1850
Page # : 224

Talmage, Ruliff State : NJ
County : Morris Co.
Location : Randolph Twp
Year : 1850
Page # : 021
Talmage, William State : NJ
County : Sussex Co.
Location : Hardiston Twp
Year : 1850
Page # : 151
Talmadge, Noah State : NJ
County : Sussex Co.
Location : Hardyston Twp
Year : 1860
Page # : 497
Talmage, William M. State : NJ
County : Sussex Co.
Location : Bryam Twp
Year : 1850
Page # : 247
Talmage, Zopher State : NJ
County : Morris Co.
Location : Jefferson Twp
Year : 1850
Page # : 357
Talmage, James L. State : NJ
County : Morris Co.
Location : Jefferson Twp
Year : 1850
Page # : 357
Talmage, Elias State : NJ
County : Morris Co.
Location : Jefferson Twp
Year : 1850
Page # : 357

Talmag, Benjamin J. State : NJ
County : Morris Co.
Location : Jefferson Twp
Year : 1850
Page # : 365

Talmage, Zopher O. State : NJ
County : Morris Co.
Location : Jefferson Twp
Year : 1860
Page # : 375
Talmadge, Elias C. State : NJ
County : Morris Co.
Location : Jefferson Twp
Year : 1860
Page # : 377
Talmadge, William H. State : NJ
County : Morris Co.
Location : Jefferson Twp
Year : 1860
Page # : 377

Talmadge, Jacob M. State : NJ
County : Morris Co.
Location : Jefferson Twp
Year : 1860
Page # : 408
Talmadge, Walter State : NJ
County : Morris Co.
Location : Jefferson Twp
Year : 1860
Page # : 409

Talmadge, Harriet State : NJ
County : Morris Co.
Location : Roxbury Twp
Year : 1860
Page # : 343
Talmadge, Samuel State : NJ
County : Morris Co.
Location : Roxbury Twp
Year : 1860
Page # : 305

Talmadge, Sarah State : NJ
County : Essex Co.
Location : 6 W.Newark
Year : 1860
Page # : 045
Talmadge, Susan L. State : NJ
County : Essex Co.
Location : Clinton Twp
Year : 1860
Page # : 228

Talmage, Abraham State : NJ
County : Morris Co.
Location : Rockaway Twp
Year : 1860
Page # : 481
Talmage, Albert State : NJ
County : Morris Co.
Location : Chester Twp
Year : 1860
Page # : 006
Talmage, Albert R. State : NJ
County : Morris Co.
Location : Rockaway Twp
Year : 1860
Page # : 489

Talmage, Daniel State : NJ
County : Atlantic Co.
Location : Hamilton Twp
Year : 1860
Page # : 140

Talmadge, Mary State : NJ
County : Morris Co.
Location : Hanover Twp
Year : 1850
Page # : 151
Talmage, Harriett State : NJ
County : Morris Co.
Location : Hanover Twp
Year : 1860
Page # : 535

Talmage, David S. State : NJ
County : Sussex Co.
Location : Sparta Twp
Year : 1860
Page # : 218
Talmage, John State : NJ
County : Sussex Co.
Location : Sparta Twp
Year : 1860
Page # : 258

Talmage, Catherine State : NJ
County : Somerset Co.
Location : Bridgewater Twp
Year : 1860
Page # : 1033
Talmage, Daniel State : NJ
County : Somerset Co.
Location : Bridgewater Twp
Year : 1860
Page # : 956
Talmage, Phebe State : NJ
County : Somerset Co.
Location : Bridgewater Twp
Year : 1860
Page # : 942
Talmage, Samuel State : NJ
County : Somerset Co.
Location : Bridgewater Twp
Year : 1860
Page # : 942 
TALMADGE, Benjamin Jackson (I56114)
 
10910 [JacobWillis from V Cathryn Young.ftw]

[dohm2.FBK.FTW]

Index of Fayette County
Cemeteries

Compiled by Robert G. Harbison, Librarian Assistant
Reference Department, Lexington Public Library

This list is an index of the following cemetery resources located
in the Kentucky Room at the Lexington Public Library's Central
Library.
Please Check out our other Genealogical Resources

Bean, Richard M. The Jewel on Walnut Hill : the Story of the Walnut
Hill Church, Lexington, Kentucky, 1784 through 1994. Lexington:
Richard M. Bean, 1995.^^ R285.1769 W163b KY 1995

Daughters of the American Revolution. Kentucky Cemetery Records v.
1-5 Lexington: Kentucky Society, Daughters of the American
Revolution, 1960 - 1986. ^R976.9 D265k KY (Genealogy
Reference section)

Daughters of the American Revolution. Inscriptions on Tomb Stones of
Old Cemeteries of Lexington and Fayette County, Kentucky.
Lexington: Daughters of the American Revolution, 1984.^^ R976.947
D265i KY 1984

The Lexington Kentucky Cemetery. Lexington: Hisle's Headstones and
Kentucky Tree Search, 1986.^^R976.947 L591 KY 1986
Milward, Burton. A History of the Lexington Cemetery. Lexington: The
Lexington Cemetery Company, c1989.^^R976.947 L591m KY 1989

Nash, Leslie. Old Union Christian Church Cemetery, 6856 Russell
Cave Road, Lexington, KY 40511.Lexington: Leslie Nash,
1995.^^R976.947 Ol1 KY 1995

Pisgah 1784-1984, Woodford County, Kentucky. [Woodford,
County?] Pisgah Presbyterian Church, 1984.^ ^R285.17694 P674
KY 1984

Sanders, Robert Stuart. Annals of the First Presbyterian Church
Lexington, Kentucky : [1784-1984]. Tallahassee, FL: Rose Printing,
1984.^^R285.09769 Sa56a KY

Sanders, Robert Stuart. History of Walnut Hill Presbyterian Church
(Fayette County, Kentucky). Frankfort, KY: Kentucky Historical
Society, 1956. ^^R285.1769 Sa56hi KY

Fayette County Genealogical Society Quarterly Ky Room
Periodicals

Kentucky Ancestors Ky Room Periodicals

Register of the Kentucky Historical Society Ky Room Periodicals

Local History Index

(The locations provided for the cemeteries are from the sources
indexed. They are sometimes vague, contradictory, and incomplete.
Landmarks and street names may have changed, and many cemeteries
are on private property. The library staff assumes no responsibility for
correct locations of the cemeteries listed in this index.)

The Local History Index is a partial index to Lexington newspapers, past and
present.
For more information click here.

If Local History Index is listed in the sources there is more information
about the topic located in the Index. Please ask a staff member for help with
Subject Headings.

Part One indexes cemeteries alphabetically.
Click Here for the Index by Type.

Choose a letter to go to the cemetery list.

A^B^C^D^E^F^G^H^I^J^K^L^M^N^O^P^Q^R^S^T^U^V^W^X^Y^Z

A

African Cemetery #2 ^^^Seventh Street, Lexington, Kentucky
Lexington Leader^^ April 18, 1973 p. 46 col. 4-5
Lexington Leader^^ July 11, 1973 p. 3 col. 3
^^^^Charting of the cemetery
Lexington Leader^^ May 20, 1981 p. A-3 col. 3-6
^^Cemetery restored
History of the Lexington Cemetery by Burton Milward p. 17-18
Local History Index

Athens Church Graveyard Athens, Kentucky
Inscriptions p. 81

Athens Church Graveyard and Athens Baptist Church
Graveyard^^Athens Kentucky
Kentucky Cemetery Records v. 1 p. 162

Athens Christian Church and Boone's Creek Baptist
Church^Athens, Kentucky
Fayette County Genealogical Society Quarterly v. 2 no. 1 p. 2-13
^^^^Listing of all stones located between the two churches.

Top of the Index

B

Baker Family Graveyard^^Tates Creek Pike, Fayette County,
Kentucky
'10 miles from Lexington'
"Charles Ratliffe Farm"
Fayette County Genealogical Society Quarterly v. 2 no. 2 p. 64
Kentucky Cemetery Records v. 1 p. 161
Inscriptions p. 100

Baptist Church Burying Ground West Main Street, Lexington,
Kentucky
Observer and Reporter February 27, 1849 p. 3 col. 2
Observer and Reporter March 26, 1845 p. 3 col. 3
Inscriptions p. 56
History of the Lexington Cemetery by Burton Milward p. 13 - 14
Local History Index

Baptist Church Graveyard Athens, Kentucky
Inscriptions p. 57

Baxter Family Graveyard ^ ^Tates Creek Pike, Lexington, Kentucky
"Old Doctor Miller Farm"
Fayette County Genealogical Society Quarterly v. 2 no. 2 p. 67
Fayette County Genealogical Society Quarterly v. 6 no. 4 p. 126
Inscriptions p. 32

Joseph Beard Graveyard ^^Stone Road off Clays Mill Road, ^ ^
Lexington, Kentucky
Fayette County Genealogical Society Quarterly v. 2 no. 2 p. 63
Inscriptions p. 57

Bethel Presbyterian Church Cemetery Bethel Pike off Leestown
Road, Lexington, Kentucky
Fayette County Genealogical Society Quarterly v. 1 no. 2 p. 43-46
Fayette County Genealogical Society Quarterly v. 2 no. 3 p. 87-88
Kentucky Cemetery Records v. 3 p. 43-45
Inscriptions p. 78-79, 89, 103-116, and 135-139
Lexington Herald July 22, 1951 p. 25 col. 1
^^^^Photograph and historical information on the church.

Boggs Family Burying Ground Walnut Hill Pike, Athens, Kentucky
"Samuel M. Cassidy Farm"
Fayette County Genealogical Society Quarterly v. 10 no. 3 p. 75-77

Bolivar Street Baptist Cemetery Bolivar Street, Lexington, Kentucky
Lexington Herald March 20, 1899 p. 2 col. 3
Lexington Herald December 28, 1900 p. 1 col. 1

Boone Station Cemetery Gentry Road, Athens, Kentucky
Fayette County Genealogical Society Quarterly v. 11 no. 2 p. 53

Branbarga Family Cemetery Old Frankfort Pike, Lexington,
Kentucky
"Old Don Ball Farm"
Fayette County Genealogical Society Quarterly v. 7 no. 3 p. 92

Brown-Harrison Family Graveyard Russell Cave Road, Fayette
County, Kentucky
Fayette County Genealogical Society Quarterly v. 2 no. 2 p. 66
Inscriptions p. 133

Bullock - Hunt Family Graveyard Richmond and Delong Pikes,
Lexington, Kentucky
Fayette County Genealogical Society Quarterly v. 2 no. 4 p. 92

Top of the Index

C

Caldwell-Wilson Place 6141 Russell Cave Pike, Fayette County,
Kentucky
Fayette County Genealogical Society Quarterly v. 7 no. 2 p. 48

Calvary Catholic Cemetery 874 West Main Street, Lexington,
Kentucky
Lexington Herald-Leader July 30, 1986 p. B-1 col. 1-6
Lexington Leader September 19, 1974 p. 43 col 4-5
^^ ^^ 100th anniversary of the move from the old cemetery site.
Lexington Press February 16, 1872 p. 4 col. 2
^^ ^^ Purchase of 40 acres on Paris Pike for use as a new Catholic Cemetery
Lexington Press August 20, 1872 p. 4 col. 1
^^ ^^ Purchase of 35 acres on Frankfort Pike (West Main) opposite
Lexington Cemetery for use as a new Catholic Cemetery.
Lexington Press September 22, 1873 p. 4 col. 1
^^ ^^ 20 acres opposite Lexington Cemetery purchased for use as a new
Catholic Cemetery.
History of the Lexington Cemetery by Burton Milward, p. 16-18, 53
Local History Index

Carrick Family Cemetery Lemons Mill Road, Fayette County,
Kentucky
Fayette County Genealogical Society Quarterly v. 9 no. 3 p. 100

Old Catholic Cemetery East 3rd Street, Lexington, Kentucky
Lexington Herald July 23, 1916 p. 2 col. 7
^^^^Old Catholic and Episcopal Cemeteries on East 3rd Street to be
converted into a park.
Lexington Herald October 29, 1950 p. 2 col. 1
^^^^Catholic and Episcopal Cemeteries to be restored.
Fayette County Genealogical Society Quarterly v.7 no. 1 p. 1-5.
^^^^Church information and grave list.
History of the Lexington Cemetery by Burton Milward p. 14, 16-19
Local History Index

Chrisman-Land Family Graveyard^^Jacks Creek Pike,^^Fayette
County, Kentucky
"Dr. LeRoy Land Farm" or "Eugene Land Farm"
Kentucky Cemetery Records v. 1 p. 161
Fayette County Genealogical Society Quarterly v. 11 no.4 p. 121
Inscriptions p. 27 and 29

Christ Church Cathedral^^3rd and Rose Streets,^^Lexington,
Kentucky
"Old Episcopal Cemetery" and part of "Third Street Cemetery"
Lexington Herald-Leader^^ April 20, 1996 ^'You' Section p. 3 col. 5
Lexington Herald-Leader ^^June 13, 1996^ p. C-1 col. 2-4 and p. C-6
Lexington Herald-Leader^^April 11, 1997^'Weekender' section p. 15 col.
1
^^^^Article about the 'Old Cemetery'

Old City Burying Ground 'Lawrence Street,' Lexington, Kentucky
Lexington Leader August 9, 1900 p. 3 col. 2
History of the Lexington Cemetery by Burton Milward^p. 14-15

"City of the Dead"
^^Common name for the Lexington Cemetery. The phrase is inscribed on the
Cemetery's West Gate.
History of the Lexington Cemetery by Burton Milward^p. 29

Cove Haven Cemetery^(formerly Greenwood Cemetery) Georgetown
Road, Lexington, Kentucky
Lexington Herald-Leader^April 25, 1994^p. B-1 col. 2
Lexington Herald-Leader^April 25, 1994^p. B-1 col. 3-4 and p. B-3

Cosby Family Cemetery ^Jacks Creek Pike,^ Fayette County,
Kentucky
"Across from 6811 Jacks Creek Pike"
Fayette County Genealogical Society Quarterly v. 14 no. 4 p. 63

Top of the Index

D

Danley Family Graveyard Near Raven Run, Fayette County,
Kentucky
Fayette County Genealogical Society Quarterly v. 2 no. 3 p. 91
Inscriptions p. 31

Downing Family Graveyard (Downing-Gibson?) Near Seton and
Laketower Drive, Lexington, Kentucky
Fayette County Genealogical Society Quarterly v. 2 no. 2 p. 63-64
Inscriptions p. 77

Downing Family Graveyard (Downing-Turner-Wymore?)
Nicholasville Road, Lexington, Kentucky
'4 miles from the Lexington Courthouse'
Fayette County Genealogical Society Quarterly v. 2 no. 2 p. 67
Inscriptions p. 33

Downs, Miller, Branbarger Graveyard Old Frankfort Pike,
Lexington, Kentucky
'Allenhurst Farm'
Kentucky Cemetery Records v. 1 p. 159
Inscriptions p. 101-102

Top of the Index

E

Edmiston Family Cemetery 'next to property at 3645 Winchester
Road' Lexington, Kentucky
Fayette County Genealogical Society Quarterly v. 8 no. 1 p. 12

Old Episcopal Cemetery East 3rd Street, Lexington, Kentucky
Fayette County Genealogical Society Quarterly v. 1 no. 1 p. 11-17
Lexington Herald July 23, 1916 p. 2 col. 7
^^^^ Catholic and Episcopal Cemeteries to be converted into a park
Lexington Herald March 10, 1935 p. 1 col. 4-5
^^^^ Life of the Episcopal Cemetery caretaker
Lexington Leader March 24, 1935 p. 5 col. 3
^^^^Restoration of the Old Cemetery
Lexington Herald September 28, 1975 p. D-1 col. 2-5
^^^^History of the Old Episcopal Cemetery
Register of the Kentucky Historical Society v. 23 no. 67 (January, 1925) p.
100-108
Inscriptions p. 38-52 and p. 75
History of the Lexington Cemetery by Burton Milward p. 14, 17-19, 26, 29
Local History Index

Evans Family Graveyards on Raven Creek, Evans Mill Road (off
Richmond Road), Lexington, Kentucky
Kentucky Cemetery Records v. 1 p. 163

Top of the Index

F

Family Cemeteries
Lexington Leader September 28, 1975 p. A-8 col. 1-2
^^^^Article about rural cemeteries in Fayette County

Ferguson Family Cemetery Evans Mill Road, Lexington, Kentucky
'near Raven Creek'
Fayette County Genealogical Society Quarterly v. 2 no. 3 p. 91
Inscriptions p. 31

"First Hill"^^ Main Street, Lexington, Kentucky
'Now the site of First Baptist Church'
^^^^Pioneer cemetery, Lexington's first city burying ground. See also Baptist
Church Burying Ground
Fayette County Genealogical Society Quarterly v. 7 no. 2 p. 47
History of the Lexington Cemetery by Burton Milward p. 13 - 14, 19, 57, 72

Forest Hill Main Street, Lexington, Kentucky
^^^^Pauper cemetery adjacent to Lexington Cemetery
Fayette County Genealogical Society Quarterly v. 3 no. 3 p. 86-87

Top of the Index

G

German Lutheran Church Burying Ground West High Street,
Lexington, Kentucky
'Current site of the United Methodist Church'
History of the Lexington Cemetery by Burton Milward p. 14 and p. 17
^^^^Many early German residents of Lexington were buried here, but moved
to Presbyterian Cemetery.

Gibson Family Cemetery 'near Ashland' Lexington, Kentucky
Inscriptions p. 74
Fayette County Genealogical Society Quarterly v. 2 no. 2 p. 65

John Glover Cemetery Jacks Creek Pike, Fayette County, Kentucky
'9 miles from Lexington'
Fayette County Genealogical Society Quarterly v. 11 no. 3 p. 90

Gorham Family Graveyard Newtown Road, Lexington, Kentucky
'5 miles from Lexington' on 'Coldstream Farm'
Fayette County Genealogical Society Quarterly v. 2 no. 2 p. 62-63
Inscriptions p. 80 and p. 86 and 120-124

Grant Family Burying Ground 'in Fayette County, Kentucky'
Fayette County Genealogical Society Quarterly v. 10 no. 1 p. 25

Greenwood Cemetery Georgetown Road, Lexington, Kentucky
^^(see also Cove Haven)
Lexington Herald Leader January 16, 1985 p. B-1 col. 1-5 and B-4
Lexington Herald-Leader May 31, 1987 p. B-1 col. 1-5 and B-6
History of the Lexington Cemetery by Burton Milward p. 50-52

Griffith/Griffieth Cemetery 6535 Jacks Creek Pike, Fayette County,
Kentucky
Fayette County Genealogical Society Quarterly v. 12 no. 4 p. 120-121

Grimes Family Cemetery near Old Grimes Mill, Fayette County,
Kentucky
Kentucky Cemetery Records v. 1 p. 163

Top of the Index

H

Hall Family Cemetery Jacks Creek Pike, Fayette County, Kentucky
Fayette County Genealogical Society Quarterly v. 14 no. 4 p. 62

Herndon Family Cemetery Richmond Road, Lexington, Kentucky
'next to Jacobson Park'
Fayette County Genealogical Society Quarterly v. 7 no. 3 p. 95

Highland Memorial Cemetery Lisle Avenue, Lexington, Kentucky
Lexington Herald-Leader August 26, 1998 At Issue section p. 4

Hillcrest Cemetery Versailles Road, Lexington, Kentucky
Lexington Herald October 19, 1927 p. 14 col. 3
Lexington Herald May 3, 1945 p. 11 col. 3

Hill Street Lutheran Church Cemetery Hill Street, Lexington,
Kentucky
Fayette County Genealogical Society Quarterly v. 6 no. 3
^^^^remains re-interred in Lexington Cemetery October 30, 1907

Howard's Grove Cemetery Bryan Station Road, Lexington, Kentucky
'2 miles north of Intersection of Bryan Station and Briar Hill Road
Fayette County Genealogical Society Quarterly v. 8 no. 2 p. 81-82
Howard's Grove Online

Hull Family Graveyard Nicholasville Road, Lexington, Kentucky
Fayette County Genealogical Society Quarterly v. 2 no. 2 p. 63
Inscriptions p. 64 and p. 56

Top of the Index

I

Irish Catholic Graveyard East Third Street, Lexington, Kentucky
Lexington Herald-Leader January 3, 1992 p. A-1 col. 4-5 and A-8
Lexington Herald Leader December 21, 1991 p. A-1 col. 2-5 and A-10

J

Johnson Family Graveyard near Spears, Fayette County, Kentucky
Kentucky Cemetery Records v. 1 p. 161-162
Fayette County Genealogical Society Quarterly v. 11 no. 4 p. 121

K

Keen(e) Cemetery Versailles Road, Lexington, Kentucky
Fayette County Genealogical Society Quarterly v. 8 no. 11 p. 5-6

Old King Place Jacks Creek Pike, Fayette County, Kentucky
'Albert Johnson Estate'
Kentucky Cemetery Records v. 1 p. 163

Top of the Index

L

Land-Spears Family Cemetery Spears, Kentucky
'formerly Eugene Land Place'
Kentucky Cemetery Records v. 1 p. 161
Fayette County Genealogical Society Quarterly v. 11 no. 4 p. 121
Inscriptions p. 29

Lexington Cemetery 833 West Main Street, Lexington,
Kentucky
Fayette County Genealogical Society Quarterly v. 2 no. 4 p. 106-111
Lexington Herald-Leader February 7, 1988 p. F-1 col. 1
Lexington Herald-Leader May 25, 1988 p. B-1 col. 1-6
Lexington Herald-Leader April 23, 1989 p. B-1 col. 1
Lexington Herald-Leader June 20, 1989 p. B-2 col. 3-6
Lexington Herald January 15, 1956 p. B-12
^^^^ Tiny section of the Nation's Bivouac of the Dead is located in the
Lexington Cemetery.
^^^^^1300 soldiers, sailors and marines are buried here.
Lexington Herald December 11, 1948 p. 1 col. 4
^^^^ County takes pauper plot, agrees to pay burial costs for poor.
Lexington Herald January 3, 1915 p. 5 col. 5
^^^^ Sketch of the Cemetery
Lexington Herald February 3, 1911 p. 10 col. 2
^^^^ C.E. Merril is preparing a book giving a list of burials in the Lexington
Cemetery
Lexington Herald July 30, 1905 p. 1 col. 7 and p. 8 col. 6
^^^^Sketch of the cemetery
Lexington Herald April 13, 1898 p. 3 col. 3
^^^^List of Confederate dead in Lexington Cemetery
History of the Lexington Cemetery by Burton Milward
Lexington Kentucky Cemetery by Hisle's Headstones
Local History Index

Top of the Index

M

Maxwell Cemetery Bolivar Street, Lexington, Kentucky
Fayette County Genealogical Society Quarterly v. 1 no. 2 p. 38
Lexington Press September 29, 1873 p. 4 col. 4
^^^^Condition of old graveyard at Mission Church is bad
Lexington Transcript December 22, 1885 p. 1 col. 5
^^^^List of dead interred in Maxwell Cemetery
Lexington Transcript June 5, 1887 p. 5 col. 1
^^^^Report on the bad condition of Maxwell Cemetery
Lexington Leader June 30, 1938 Section 4 p. 20 col. 1-6
^^^^Leader in 1893 criticized the desecration of the Old Graveyard
History of the Lexington Cemetery by Burton Milward
p. 13 - 14, 15, 19

McGowan - Hull Family Graveyard Nicholasville Pike, Lexington,
Kentucky
'Back of Alleghan Hall' 'On Farm of Mrs. C. W. Hunt'
Fayette County Genealogical Society Quarterly v. 6 no. 3 p. 96
Fayette County Genealogical Society Quarterly v. 6 no. 4 p. 127

McNeil Family Cemetery 6295 Jacks Creek Pike, Fayette County,
Kentucky
'Across from Mt. Gilead Church'
Fayette County Genealogical Society Quarterly v. 12 no. 4

Moore Family Graveyard Lexington, Kentucky
'Between Mt. Horeb and Huffman Mill Pike'
Fayette County Genealogical Society Quarterly v. 6 no. 4 p. 126
Fayette County Genealogical Society Quarterly v. 11 no. 4 p. 120
Kentucky Cemetery Records^^ v. 1 p. 160

Mt. Gilead Churchyard Jacks Creek Pike, Fayette County, Kentucky
Inscriptions p. 56

Mt. Horeb Presbyterian Churchyard Ironworks Pike, Lexington,
Kentucky
Fayette County Genealogical Society Quarterly v. 2 no. 2 p. 61
Fayette County Genealogical Society Quarterly v. 9 no. 3 p. 100
Kentucky Cemetery Records^^ v. 1 p. 160
Inscriptions p. 90-92

Mt. Vernon Baptist Church Cemetery Old Frankfort Pike, Fayette
County, Kentucky
Kentucky Ancestors v. 7 no. 2 p. 92-93

N

Neal Family Cemetery Spurr Road at Yarnellton Pike, Fayette County,
Kentucky
Fayette County Genealogical Society Quarterly v. 3 no. 4 p. 112

'Negro Cemetery' South Broadway Lexington, Kentucky
Lexington Herald December 10, 1903 p. 4 col. 3

Page 2 (O-Z)

Top of the Index

Return to the Lexington Public Library's Kentucky Room 
DOHM, Virginia Cathryn (I19324)
 
10911 At least one living or private individual is linked to this note - Details withheld. GIVENS, Joe Ann (I25330)
 
10912 [JacobWillis from V Cathryn Young.ftw]

[dohm2.FBK.FTW]

Marriage Index: New Jersey, 1680-1900

Willis, B. F. Spouse : Harris, Hannah
Marriage date : Dec 17, 1868
County : Cumberland
Gender : Male

Source : County Court Records
Microfilm Number : 1289240 - 1289244
Marriage Index: New Jersey, 1680-1900

Willis, Benjamin F. Spouse : Davis, Lucy S.
Marriage date : Jan 29, 1862
County : Salem
Gender : Male

Source : County Clerk Records
Microfilm Number : 0848572 
WILLIS, Benjamin Jr. (I61989)
 
10913 [JacobWillis from V Cathryn Young.ftw]

[dohm2.FBK.FTW]

Marriage Index: New Jersey, 1680-1900

Willis, David Spouse : Mitchell, Hyler
Marriage date : Apr 4, 1810
County : Morris
Gender : Male

Source : County Clerk Records
Microfilm Number : 1314453 - 1314454
Willis, Hannah Spouse : Wingit, Jacob
Marriage date : Jun 29, 1826
County : Morris
Gender : Female

Source : County Clerk Records
Microfilm Number : 1314453 - 1314454
Willis, Hyla Spouse : Leonard, Hervey
Marriage date : Apr 30, 1818
County : Morris
Gender : Female

Source : County Clerk Records
Microfilm Number : 1314453 - 1314454
Willis, Isaac Spouse : Edwards, Elizabeth
Marriage date : Apr 2, 1825
County : Morris
Gender : Male

Source : County Clerk Records
Microfilm Number : 1314453 - 1314454
Willis, Phebe Spouse : Howard, Ebenezer
Marriage date : Dec 7, 1796
County : Morris
Gender : Female

Source : County Clerk Records
Microfilm Number : 1314453 - 1314454
Willis, Phebe Spouse : King, James
Marriage date : Nov 13, 1815
County : Morris
Gender : Female

Source : County Clerk Records
Microfilm Number : 1314453 - 1314454
Willis, Polly Spouse : Baty, Peter
Marriage date : May 24, 1817
County : Morris
Gender : Female

Source : County Clerk Records
Microfilm Number : 1314453 - 1314454
Willis, Mrs. Rachel Spouse : Decker, Job
Marriage date : Jan 26, 1797
County : Morris
Gender : Female

Source : County Clerk Records
Microfilm Number : 1314453 - 1314454
Willis, Rebecca Spouse : Laurence, Jacob
Marriage date : Jan 1, 1830
County : Morris
Gender : Female

Source : County Clerk Records
Microfilm Number : 1314453 - 1314454
Willis, Sarah Spouse : Devore, Ezekiel
Marriage date : Jul 19, 1805
County : Morris
Gender : Female

Source : County Clerk Records
Microfilm Number : 1314453 - 1314454
Willis, Thomas Spouse : Farrand, Deborah
Marriage date : Dec 15, 1823
County : Morris
Gender : Male

Source : County Clerk Records
Microfilm Number : 1314453 - 1314454
Wills, Abijah Spouse : Day, Susanna
Marriage date : Jan 2, 1813
County : Morris
Gender : Male

Source : County Clerk Records
Microfilm Number : 1314453 - 1314454
Wills, Daniel Spouse : Trowbridge, Betsey
Marriage date : Nov 12, 1814
County : Morris
Gender : Male

Source : County Clerk Records
Microfilm Number : 1314453 - 1314454
Wills, July Ann Spouse : Prudden, Oliver
Marriage date : Mar 2, 1810
County : Morris
Gender : Female

Source : County Clerk Records
Microfilm Number : 1314453 - 1314454
Wills, Nancy Spouse : Cooper, Abraham
Marriage date : Sep 22, 1799
County : Morris
Gender : Female

Source : County Clerk Records
Microfilm Number : 1314453 - 1314454 
WILLIS, Nancy (I62081)
 
10914 [JacobWillis from V Cathryn Young.ftw]

[dohm2.FBK.FTW]

Marriage Index: New Jersey, 1680-1900

Willis, Hannah Spouse : Wingit, Jacob
Marriage date : Jun 29, 1826
County : Morris
Gender : Female

Source : County Clerk Records
Microfilm Number : 1314453 - 1314454 
WILLIS, Hannah (I62022)
 
10915 [JacobWillis from V Cathryn Young.ftw]

[dohm2.FBK.FTW]

Marriage Index: New Jersey, 1680-1900

Willis, Martha W. Spouse : Dunham, John
Marriage date : Feb 8, 1807
County : Hunterdon
Gender : Female

Source : County Clerk Records
Microfilm Number : 0818212
Wills, Martha Spouse : Miller, Samuel S.
Marriage date : Nov 28, 1830
County : Burlington
Gender : Female

Source : County Court Records
Microfilm Number : 0848872 - 0848873
Wills, Martha G. Spouse : McDarrow, Luke
Marriage date : Nov 14, 1867
County : Camden
Gender : Female

Source : County Court Records
Microfilm Number : 6050242
Wills, Martha T. Spouse : Miller, Andrew
Marriage date : Oct 28, 1840
County : Gloucester
Gender : Female

Source : County Court Records
Microfilm Number : 0850324
Wills, Marthy Spouse : Rosenkrans, Benjamin
Marriage date : Jun 24, 1826
County : Sussex
Gender : Female

Source : County Clerk Records
Microfilm Number : 1294801 - 1294805 
WILLIS, Martha J. (I62062)
 
10916 [JacobWillis from V Cathryn Young.ftw]

[dohm2.FBK.FTW]

Marriage Index: New Jersey, 1680-1900

Willis, Mary Spouse : Adams, John D.
Marriage date : Oct 24, 1857
County : Sussex
Gender : Female

Source : County Clerk Records
Microfilm Number : 1294801 - 1294805
Willis, Mary Ann Spouse : Holly, Edward W.
Marriage date : Nov 22, 1861
County : Sussex
Gender : Female

Source : County Clerk Records
Microfilm Number : 1294801 - 1294805
Marriage Index: New Jersey, 1680-1900

Baty, Peter Spouse : Willis, Polly
Marriage date : May 24, 1817
County : Morris
Gender : Male

Source : County Clerk Records
Microfilm Number : 1314453 - 1314454 
WILLIS, Mary (I62067)
 
10917 [JacobWillis from V Cathryn Young.ftw]

[dohm2.FBK.FTW]

No NJ Beemer's in 1800,1810, or 1820 census (these CDs did include NJ)
Census Index: U.S. Selected Counties, 1830

Beemer, John W. State : NJ
County : Sussex Co.
Location : Frankford Twp
Year : 1830
Page # : 198
Beemin, Phebe State : NJ
County : Sussex Co.
Location : Hardiston Twp
Year : 1830
Page # : 274
Beemus, William State : NJ
County : Sussex Co.
Location : Frankford Twp
Year : 1830
Page # : 198

Census Index: U.S. Selected Counties, 1840

Beemer, Abraham State : NJ
County : Sussex Co.
Location : Frankford Twp
Year : 1840
Page # : 024
Beemer, Alanson State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1840
Page # : 095
Beemer, Amos State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1840
Page # : 107
Beemer, Fanny State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1840
Page # : 113
Beemer, Hannah State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1840
Page # : 109
Beemer, Henry State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1840
Page # : 112
Beemer, Horton State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1840
Page # : 113
Beemer, Isaac State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1840
Page # : 112
Beemer, Jaob W. State : NJ
County : Sussex Co.
Location : Frankford Twp
Year : 1840
Page # : 025
Beemer, Col. John State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1840
Page # : 095
Beemer, John III State : NJ
County : Sussex Co.
Location : Frankford Twp
Year : 1840
Page # : 025
Beemer, John W. State : NJ
County : Sussex Co.
Location : Frankford Twp
Year : 1840
Page # : 025
Beemer, Levi State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1840
Page # : 108
Beemer, Mary State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1840
Page # : 112
Beemer, Moses State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1840
Page # : 110
Beemer, Mrs. Phebe State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1840
Page # : 095
Beemer, Phebe State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1840
Page # : 107
Beemer, Simon State : NJ
County : Sussex Co.
Location : Hardisten Twp
Year : 1840
Page # : 048
Beemer, William State : NJ
County : Sussex Co.
Location : Frankford Twp
Year : 1840
Page # : 025
Census Index: U.S. Selected Counties, 1850

Beemer, Alpheus State : NJ
County : Morris Co.
Location : Randolph Twp
Year : 1850
Page # : 008
Beemer, Alvah State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1850
Page # : 206
Beemer, Elenor State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1850
Page # : 195
Beemer, Elias State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1850
Page # : 196
Beemer, G. L. State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1850
Page # : 208
Beemer, Henry State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1850
Page # : 206
Beemer, Hiram State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1850
Page # : 205
Beemer, Isaac State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1850
Page # : 202
Beemer, J. H. State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1850
Page # : 206
Beemer, Jacob C. State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1850
Page # : 200
Beemer, Jacob H. State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1850
Page # : 226
Beemer, John State : NJ
County : Sussex Co.
Location : Frankford Twp
Year : 1850
Page # : 254
Beemer, John State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1850
Page # : 201
Beemer, John State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1850
Page # : 204
Beemer, Levi State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1850
Page # : 199
Beemer, Louisa State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1850
Page # : 207
Beemer, Maria State : NJ
County : Sussex Co.
Location : Frankford Twp
Year : 1850
Page # : 263
Beemer, Phebe State : NJ
County : Sussex Co.
Location : Frankford Twp
Year : 1850
Page # : 248
Beemer, Phebe State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1850
Page # : 195
Beemer, Rebecca State : NJ
County : Sussex Co.
Location : Stillwater Twp
Year : 1850
Page # : 074
Beemer, Solomon State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1850
Page # : 195
Beemer, William C. State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1850
Page # : 196
Census Index: U.S. Selected States/Counties, 1860

Beemer, Alpheus State : NJ
County : Morris Co.
Location : Randolph Twp
Year : 1860
Page # : 944
Beemer, Alva State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1860
Page # : 096
Beemer, Charles L. State : NJ
County : Sussex Co.
Location : Frankford Twp
Year : 1860
Page # : 410
Beemer, David C. State : NJ
County : Sussex Co.
Location : Frankford Twp
Year : 1860
Page # : 434
Beemer, Elias State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1860
Page # : 184
Beemer, Ellis State : NJ
County : Sussex Co.
Location : Frankford Twp
Year : 1860
Page # : 424
Beemer, Evi State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1860
Page # : 139
Beemer, Henrey State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1860
Page # : 172
Beemer, Isaac State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1860
Page # : 116
Beemer, Jacb C. State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1860
Page # : 184
Beemer, Jacob C. State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1860
Page # : 138
Beemer, Jacob H. State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1860
Page # : 146
Beemer, Jansen H. State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1860
Page # : 093
Beemer, Jaocb State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1860
Page # : 168
Beemer, Joel State : NJ
County : Sussex Co.
Location : Newton Twp
Year : 1860
Page # : 602
Beemer, John State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1860
Page # : 168
Beemer, John, Jr. State : NJ
County : Sussex Co.
Location : Frankford Twp
Year : 1860
Page # : 434
Beemer, John B. State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1860
Page # : 117
Beemer, John M. State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1860
Page # : 173
Beemer, John W. State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1860
Page # : 180
Beemer, Johnw. State : NJ
County : Sussex Co.
Location : Frankford Twp
Year : 1860
Page # : 411
Beemer, Josef State : NJ
County : Sussex Co.
Location : Hardyston Twp
Year : 1860
Page # : 473
Beemer, Levi State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1860
Page # : 096
Beemer, Lusetta M. State : NJ
County : Sussex Co.
Location : Frankford Twp
Year : 1860
Page # : 435
Beemer, Marey E. State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1860
Page # : 173
Beemer, Mariah State : NJ
County : Sussex Co.
Location : Hardyston Twp
Year : 1860
Page # : 480
Beemer, Mary State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1860
Page # : 123
Beemer, Phebe State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1860
Page # : 139
Beemer, Pheg State : NJ
County : Sussex Co.
Location : Hardyston Twp
Year : 1860
Page # : 466
Beemer, Sarah E. State : NJ
County : Sussex Co.
Location : Newton Twp
Year : 1860
Page # : 591
Beemer, Solomon State : NJ
County : Sussex Co.
Location : Wantage Twp
Year : 1860
Page # : 186
Beemis, Charles State : NJ
County : Sussex Co.
Location : Newton Twp
Year : 1860
Page # : 657
No NJ Beemer's found 1870 or 1880 census (these 2 CDs didn't include NJ)
FamilyFinder Index
Individual CD Description CD #
Beemer Family Pedigrees: Everton Publishers, 1500-1990 15
Beemer, A. Roll of Honor: Civil War Union Soldiers 351
Beemer, Abram World Family Tree: Volume 2, pre-1600 to present WFT Volume 2
Beemer, Andrew World Family Tree: Volume 4, pre-1600 to present WFT Volume 4
Beemer, Andrew C World Family Tree: Volume 4, pre-1600 to present WFT Volume 4
Beemer, Anna World Family Tree: Volume 2, pre-1600 to present WFT Volume 2
Beemer, Anna World Family Tree: Volume 5, pre-1600 to present WFT Volume 5
Beemer, Anna World Family Tree: Volume 3, pre-1600 to present WFT Volume 3
Beemer, Annie World Family Tree: Volume 4, pre-1600 to present WFT Volume 4
Beemer, Catherine Marriage Index: Selected Counties of IL, IN, KY, OH, TN, 1720-1926 2
Beemer, Catherine World Family Tree: Volume 1, pre-1600 to present WFT Volume 1
Beemer, Catherine Marriage Index: Selected Counties of Ohio, 1789-1850 400
Beemer, David C World Family Tree: Volume 1, pre-1600 to present WFT Volume 1
Beemer, Dennis World Family Tree: Volume 4, pre-1600 to present WFT Volume 4
Beemer, Dennis World Family Tree: Volume 4, pre-1600 to present WFT Volume 4
Beemer, E B World Family Tree: Volume 3, pre-1600 to present WFT Volume 3
Beemer, Edward World Family Tree: Volume 4, pre-1600 to present WFT Volume 4
Beemer, Elizabeth World Family Tree: Volume 2, pre-1600 to present WFT Volume 2
Beemer, Elizabeth World Family Tree: Volume 1, pre-1600 to present WFT Volume 1
Beemer, George W World Family Tree: Volume 4, pre-1600 to present WFT Volume 4
Beemer, Hannah World Family Tree: Volume 2, pre-1600 to present WFT Volume 2
Beemer, Henry World Family Tree: Volume 2, pre-1600 to present WFT Volume 2
Beemer, Horatio Nelson World Family Tree: Volume 9, pre-1600 to present WFT Volume 9
Beemer, Jane World Family Tree: Volume 4, pre-1600 to present WFT Volume 4
Beemer, John World Family Tree: Volume 2, pre-1600 to present WFT Volume 2
Beemer, John W World Family Tree: Volume 1, pre-1600 to present WFT Volume 1
Beemer, Joseph World Family Tree: Volume 4, pre-1600 to present WFT Volume 4
Beemer, Joseph World Family Tree: Volume 2, pre-1600 to present WFT Volume 2
Beemer, Lydia World Family Tree: Volume 7, pre-1600 to present WFT Volume 7
FamilyFinder Index
Individual CD Description CD #
Beemer, Oeto World Family Tree: Volume 1, pre-1600 to present WFT Volume 1
Beemer, Olive World Family Tree: Volume 1, pre-1600 to present WFT Volume 1
Beemer, Peter World Family Tree: Volume 2, pre-1600 to present WFT Volume 2
Beemer, Phebe World Family Tree: Volume 2, pre-1600 to present WFT Volume 2
Beemer, Philip World Family Tree: Volume 2, pre-1600 to present WFT Volume 2
Beemer, Philip World Family Tree: Volume 2, pre-1600 to present WFT Volume 2
Beemer, Philip World Family Tree: Volume 4, pre-1600 to present WFT Volume 4
Beemer, Sally World Family Tree: Volume 2, pre-1600 to present WFT Volume 2
Beemer, Sarah Family Pedigrees: Everton Publishers, 1500-1990 15
Beemer, Sarah World Family Tree: Volume 5, pre-1600 to present WFT Volume 5
Beemer, Susan World Family Tree: Volume 2, pre-1600 to present WFT Volume 2
Beemer, Susanna World Family Tree: Volume 4, pre-1600 to present WFT Volume 4
Beemer, William World Family Tree: Volume 1, pre-1600 to present WFT Volume 1 
WILLIS, Joseph Beemer (I62047)
 
10918 [JacobWillis from V Cathryn Young.ftw]

[dohm2.FBK.FTW]

Social Security Records: U.S., 1937-1993

Dohm, Charles Birth date : Sep 5, 1875
Death date : Aug 1966
SS# : 212-09-0828
State in which Social Security number was issued : MD
State of residence at death : MD
Zip code of last known residence : 21215 
DOHM, Charles William (I19300)
 
10919 [JacobWillis from V Cathryn Young.ftw]

[dohm2.FBK.FTW]

Social Security Records: U.S., 1937-1993

Dohm, Velma Birth date : Jul 5, 1905
Death date : Jul 1987
SS# : 215-32-9601
State in which Social Security number was issued : MD
State of residence at death : WV
Zip code of last known residence : 25302 
DOHM, Velma (I19322)
 
10920 [JacobWillis from V Cathryn Young.ftw]

[dohm2.FBK.FTW]

[Br¯derbund Family Archive #110, Vol. 1, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with B, Date of Import: Jan 13, 1999, Internal Ref. #1.111.3.11539.151]

Individual: Bailey, Lucy
Birth date: Apr 21, 1911
Death date: May 1982
Social Security #: 146-24-4406
Last residence: NJ 07439
State of issue: NJ
Zip of last payment: 07439 
SHELDON, Lucy (I49425)
 
10921 [JacobWillis from V Cathryn Young.ftw]

[dohm2.FBK.FTW] 
WILLIS, Catherine (I61992)
 
10922 [JacobWillis from V Cathryn Young.ftw]

[dohm2.FBK.FTW]

The notes from Betty Hucker say that the wife of Benjamin Willis was Sally or Nancy. According to Richard Predmore, whose grandmother was a Willis, Benjamin's wife was Sarah. I will assume from this that Sarah, aka Sally, was correct. 
SPOONER, Sarah (I01152)
 
10923 [Slosson 11-20-00 Greene.FTW]

An Amos C. Slosson of Chazy, NY fought in the war of 1812; and in 1843 was
librarian for District four. 
SLOSSON, Amos C (I52518)
 
10924 [Slosson 11-20-00 Greene.FTW]

BIRTH: Sailed to China; died upon his return 
SLOSSON, Edward (I52635)
 
10925 [Slosson 11-20-00 Greene.FTW]

BIRTH: Was in US Navy on the steamer Vicksburg, 10/13/1863

The New York Times - November 15, 1903

Henry Lawrence Slosson
(Special to the New York Times)

GENEVA, NY, Nov. 14 - Henry Lawrence Slosson, one of Geneva's most prominent citizens, died suddenly today of apoplexy. He was at one time in the navy and served furing the civil war under Admiral Farragut. 
SLOSSON, Henry Lawrence (I52775)
 
10926 At least one living or private individual is linked to this note - Details withheld. GREENE, Carol Deane (I26022)
 
10927 [Slosson 11-20-00 Greene.FTW]

Chazy, NY: in 1832 Daniel and Aretas Slosson, Ephraim Farnsworth and James Stark
were set off to the newly created District of Chazy. By 1842 thet district had
become known as the Slosson District. On 30 Jun 1845 the site was deeded to the
school trustees for $5 by Heman and Rhoda Slosson.
A Daniel Slosson of Chazy had kept a hotel as early as 1841 in a building owned
by George Lesley south of Scott's store or what is now (Chazy) the Colonial
Houme; he had a call house and a bowling alley. By 1846 Slosson had a
partnership with his brother Edward. On 16 Jan of that year they were before
the authorities on the report that they had a gaming house and a pool table as
well as the bowling alley. Daniel Slosson kept the Fillmore Hotel until at least
1854. 
SLOSSON, Daniel (I52614)
 
10928 [Slosson 11-20-00 Greene.FTW]

David was a Shaker at New Lebanon. He and other Shaker Slossons travelled with
Shaker garden seeds, & visited Uncle Enoch yearly 
SLOSSON, David (I52621)
 
10929 [Slosson 11-20-00 Greene.FTW]

DEATH: Died at age 3 days 
SLOSSON, Frederick (I52716)
 
10930 [Slosson 11-20-00 Greene.FTW]

DEATH: Hanna Webb married Eleazer Slosson according to Stamford, CT vital
records. Other data shows her death 26 Jan 1711. 
WEBB, Hannah (I59668)
 
10931 [Slosson 11-20-00 Greene.FTW]

Eleazer became one of the original patentees of Bedford, Westchester County, New York, and resided there although he never gave up his holdings in Stamford, CT. He returned to Stamford about 1697, where he died in 1695/98(?). His will is dated 29 Apr 1691, and proved 22 Jul 1699.

Notes from New England Genealogy: (as published) Slawson, Eleazer, Stamford, son of George, had a fam. but the names are unkn.
(we have names in our records). George, Lynn 1637, rem to Sandwich, yet is not found among men able to bear arms in 1643: probably went to Stamford bef 1644, where were, 1669, propound for freem. he with s. Eleazer and John. He had a d. wh. m. John Gould, and these three ch seem to be all he had when his will was made. He d. 17 Feb 1695. John, Stamford, son of Eleazer m. 12 Nov 1663, Sarah, d. of William Tuttle of New Haven, had John b. 1664, Sarah, 1667: and Johnathon, 1670. She was killed 17 Nov 1676, with an axe, by her brother Benjamin Tuttle, who though probably insane, was executed for it, 13 Jun following. He married second wife Elizabeth Benedict, had Mary, Thomas, and perhaps more ch and d. 1706. One of the original patentees of Bedford, Westchester County, New York. Returned to Stamford about 1697, where they died.

On June 6, 1692, he testified in favor of the accused witch, Elizabeth CLAWSON, that he had lived near her as neighbors for many years, and always observed her to be a woman for peace and without malice.

"George Slawson : An American Pioneer" by Harold D. Slosson - Moved from his birthplace in Stamford to Westchester Co., NY, where in 1681 he became one of the original patentees of Bedford, New Yor, 
SLAWSON, Eleazer (I51240)
 
10932 [Slosson 11-20-00 Greene.FTW]

Emigrated to America with his brother, probably on the ship JONAS in 1637. Was
in Sandwich, MA on Cape Cod in 1638. Moved to Stamford, Fairfield County, CT in either 1641 or 1642. Apparently he did not like Stamford, and returned to
Plymouth County, MA, where he married, though the name of his wife is unknown.

George Slason was in Lynn, Essex County, Massachusetts by 1637 and soon afterward in Sandwich, Barnstable County (Cape Cod), by 1638. the name of George Slason (but not THOMAS) was awarded 2 acres in a division of meadow land in Sandwich dated 16 April 1640.

The Slason "brothers" apparently removed from Sandwich to Stamford during the first year of settlement of that town. Thomas Slason was granted a house lot and another 3 acres, and presumably George was also, but no record of such a grant to George seems to have been preserved. There is no further record of this Thomas Slason in Stamford and although it has been claimed that he quickly returned to the Plymouth Colony, it also seems possible that the single record for Thomas in Stamford instead belonged to George all along and that Thomas therefore never existed -- at least not as a Stanford resident. 
SLAWSON, Thomas (I52332)
 
10933 [Slosson 11-20-00 Greene.FTW]

He moved to Aurora, IL where he married Emmeline Green. They moved to
California where they resided at San Francisco, Marysville, Yuba County, Auburn,
Placer County, and back to San Francisco 
SLOSSON, Edward K. (I52640)
 
10934 [Slosson 11-20-00 Greene.FTW]

He resided at Greenwich, Fairfield County, CT, and later moved to New York State
where he died. 
SLAWSON, Eleazer (I51239)
 
10935 [Slosson 11-20-00 Greene.FTW]

In 1704 the French and their Indian allies massacred English Settlers at
Deerfield, Massachusets. 
BELDEN, Margaret (I04936)
 
10936 [Slosson 11-20-00 Greene.FTW]

Lawyer of Ridgefield, CT; and afterward of Warren, CT

He was unmarried. 
SLOSSON, John (I52822)
 
10937 [Slosson 11-20-00 Greene.FTW]

Married Samuel Hoor, son of (Deacon) Samuel Horr (Hoit) who later married her
aunt, Hannah Slason aas his third wife.Susanna married Samuel Horr, son of (Deacon) Samuel Hoit, who later married her aunt, Hannah Slason, as his third wife. 
SLASON, Susanna (I50253)
 
10938 [Slosson 11-20-00 Greene.FTW]

Military: Served in Civil War in 7th Regiment of NY

From the "Geneva Courier":
"William Slosson practiced law several years in New York City, but returned to Geneva before his marriage, and proved a most worthy and valuable citizen. He was a leading representative man in his town; his moral uprightness, and nobility of character made him a true man everywhere and under all circumstances; and it was considered a privilege to know him. He left an example that any one could follow and a name ever to be remembered and revered." 
SLOSSON, William (I53108)
 
10939 [Slosson 11-20-00 Greene.FTW]

Moved to Aurora, IL, thence to Kansas City, MO, where he and his wife (unknown
name) died. 
SLOSSON, Frederick (I52715)
 
10940 [Slosson 11-20-00 Greene.FTW]

Niece of Emmeline Green, also of Mirmachie, New Brunswick, who married Edward K.
Slosson. 
GREEN, Emmeline Maria (I25977)
 
10941 [Slosson 11-20-00 Greene.FTW]

No actual marriage records seem to exist, although there is no questions that
her given name was Susanna, there has never previiously been an effort to
establish her maiden name as Belding. With direct proof lacking, this
conclusion has beeen reached by certain other corroborating data, which is
explained more fully under the note for her son, Nathaniel. It would appear from
the evidence available that she came to Bedford as a married woman, and that she
was a widow at the time of her marriage to Eleazer Slason. No record has been
found covering any previous marriage, and the compiler, although morally
convinced the statement is correct, does not submit it as a fact. William and
Thomasine Belding were among the early and prominent settlers of Deerfield, MA,
although the town was not settled until after Susanna Belding was born. There
is also no doubt that the Belding family of Deerfield and the Belden family of
Norwalk were one and the same family. The Deerfield records usually used the
Belding spelling, and these records make frequent references to the individuals
of the family who moved to Norwalk. The Norwalk records rarely spell the name
other than Belden, although the Belding spelling is known. Whenever the name
enters the records of Stamford there seems to be an unsettled quality to the
matter, and both spellings are used on occaision, apparently indiscriminately.
The Deerfield records show Susanna's birth date and connection to the family,
and trace the relationships mentioned in the note for son, Nathaniel. 
BELDING, Susanna (I05028)
 
10942 [Slosson 11-20-00 Greene.FTW]

Resided in Sabetha, Nemah Co., Kansas, where he was a member of the mercantile
firm of Slosson Bros. & Co. His partner is his brother Samuel.

History of Kansas by William G. Cutler
WM. B. SLOSSON, one of the pioneers of Albany, was born November 2, 1835, in Broome County, N. Y>. Settled at Albany, Nemaha County, Kan., in April 1857, and lived there and at Salem, Neb., until his final location at Sabetha in 1870 or '71. He married in March, 1860, in his and her native county, Miss Achsah L. Lilly. They have one child - Edwin E., born June 7, 1865, in Albany. Mr. and Mrs. Slosson have both been almost life-long Congregationalists. Mrs. Slosson, an active temperance and Sunday-school worker, occupied for years in Sabetha the position of president of the W. C. T. U., and superintendent of the Congregational Sunday-school of that place. Mr. Slosson opened the first store in December, 1861, in Albany, with a stock of goods brought from Salem, Neb., because of the fear of the "Free-state'' owners that they would be seized by the border ruffians if left in Salem. He was among the most prominent organizers of "Council No. 40, of the Union League of Albany," organized July 22, 1863, and prior to that had, with others of Albany and vicinity assisted many a runaway black to his freedom - once barely escaping an armed, drunken and maddened mob at Nebraska City, by persuading the Pro-slavery ferryman and securing passage across the Missouri for his party, including three escaping slaves. In 1872 he was appointed by Governor Osborn to a State office, Trustee of the Blind Asylum, and served the state in that capacity and as Trustee and Secretary of the Board for all the State Charitable Institutions for four years or until 1876. In 1882 he removed with his family to Leavenworth city, Kansas, where he now resides, and is connected with the Brown Medicine & Mfg. Co. of that city as its Vice-President and Advertising Manager. As an early settler, staunch Christian, temperance worker, active businessman, and fearless advocate of the right at all times and places, must W. B: Slosson ever be remembered. 
SLOSSON, William Butler (I53116)
 
10943 [Slosson 11-20-00 Greene.FTW]

Served in war of 1861, enlisted 9 Sep 1862, 2nd Lieutenant, Co., B 109th NY Date of promotion: February 28, 1865 
SLOSSON, Edwin (I52642)
 
10944 [Slosson 11-20-00 Greene.FTW]

Some genealogists refer to her as Mary Lawerence. This is not correct, as she
was only a step-relative to the Lawrence family, although brought up in the
household aafter her mother married into it as a second marriage. 
CHAPMAN, Mary (I10796)
 
10945 [Slosson 11-20-00 Greene.FTW]

Was a Seargent Major in cavalry in Revolution at capture of Genl. Burgoyne.

Excerpt from "Slosson Genealogy":

He served in the war of the Revolution; was "a Sergeant Major in the cavalry," and was detailed to the commissary department. He ws at the capture of Burgoyne. He joined the church in Kent, June 1807. He settled on the homestead of his father in Kent, and there died october 5, 1821, aged nearly 83 years. 
SLOSSON, Nathan (I52956)
 
10946 [Slosson 11-20-00 Greene.FTW]

Was a Shaker at New Lebanon. He and other Shaker Slossons travelled with Shaker
garden seeds and visited Uncle Enoch yearly (see David Slosson) 
SLOSSON, Jonathon (I52835)
 
10947 [Slosson 11-20-00 Greene.FTW]

Was a Shaker at new Lebanon. He and other Shaker Slossons travelled with Shaker
garden seeds and visited Uncle Enoch yearly. (see David) 
SLOSSON, Stephen (I53069)
 
10948 [Slosson 11-20-00 Greene.FTW]

Graduated from Yale in 1791; admitted to the Bar 17 Apr 1794; in Conn.
legislature between 1797 and 1812. A biographical sketch was published in 1860
as "Sketches of Early Lights of Litchfield Bar" by Hon. David S. Boardman.

As he entered College in the Senior year, he did not shine in the College honors, but availed himself of the right to become a candidate for the honor of "Dean Scholar", and obtained the first premium for excellence in Greek and Latin. He taught for a short time in the Sharon Academy; then studied law with Gov. John Cotton Smith, of Sharon; was admitted to the bar in Fairfield Co., Conn. April 17, 1794. Between Oct. 1797 and Oct. 1812, he represented Kent in the Conn. Legislature, at fifteen sessions. 
SLOSSON, Barzillai (I52545)
 
10949 [Slosson 11-20-00 Greene.FTW]

Willis Merton Slosson was mayor of Santa Barbara for a time.

Moved in 1874 to Sabetha, Nemaha County, Kansas, and in 1879 to Read City, Osceola County, Michigan, and in 1898 to California. 
SLOSSON, Willis Merton (I53131)
 
10950 ~ Margaret (Luce) Welles ~
Birth: circa 1600
Birthplace: Cambridgeshire, England
Died: 27 October 1675 in Barnstable, Barnstable, Massachusetts, United States
Immediate Family:
Daughter of Abraham Luce and Cicely (Drake) Luce
Wife of Isaac Wells

~~~~~~~~~~~~~~~*
Parents
Father:
Abraham Luce
Born:1579 Horton, Gloucestershire, England
Died: 8 October 1604 Horton, Gloucestershire, England
Marriage: 8 October 1604 Horton, Gloucestershire, England
Mother
Cicely (Drake) Luce
Born: 1584 Horton, Gloucestershire, England
Died: 1585 Horton, Gloucestershire, England
...parents John Drake & Margaret (Jones) Drake

~~~~~~~~~~~~~~~~~~~~~~~~~~*
Spouse

Isaac Wells ~
Birthdate: circa 1598
Birthplace: Welches Dam, Cambridgeshire, England
Died: 28 November 1671 in Barnstable, Barnstable, Massachusetts, USA
Immediate Family:
Son of Thomas Wells and Ann Wells
Husband of Margaret Welles

~~~~~~~~~~~~~~~~~~~~~~~~~~~~*

Children

Lydia (Wells) Chapman
Birthdate: 1618
Birthplace: England
Died: 28 November 1671 in Marshfield, (Present Plymouth County), Massachusetts Bay Colony, (Present USA)

Posted on Find A grave created by: Rose 
LUCE, Margaret (I37198)
 

      «Prev «1 ... 215 216 217 218 219 220 Next»