Chester County Deed Book Index

Size: px
Start display at page:

Download "Chester County Deed Book Index"

Transcription

1 Chester County Book Index McWilliams Robert Sr. East Fallowfield Dec'd West Bradford Robert McWilliams 1837 O McWilliams Robert Lydia Chester County et. al. East Fallowfield John McWilliams 1848 S-5 13 McWilliams Robert Lydia Philadelphia West Bradford Patrick McPike 1856 D McWilliams Samuel Sadsbury East Fallowfield Abraham Wolfington 1797 Q Poll McWilliams Samuel East Fallowfield East Fallowfield Philip Reese 1814 I McWilliams Samuel East Fallowfield East Caln John Townsend 1818 N McWilliams Samuel East Fallowfield West Caln John Filson 1826 Z McWilliams Samuel Margaret H. East Fallowfield et.al. East Fallowfield Jacob Sommers 1859 L McWilliams Samuel East Fallowfield Penn & Upper Oxford John D. Harvey 1862 X-6 88 McWilliams Samuel Penn Penn Robert H. Strawbridge 1864 W McWilliams Sarah Chester County et. al. East Fallowfield John McWilliams 1848 S-5 13 Mead John Harford, England Joshua Salkeld 1727 E 57 Mealling Randall Upper Providence Henry Hollingsworth 1696 A 281 Grant

2 Chester County Book Index Mealy John Christiana Hundred, Delaware New Garden William T. Hoopes 1854 Z Means Levi R. Amanda East Nottingham Lower Oxford John Strickland 1854 X-5 2 Mearns Hugh Nancy Cecil County, Maryland et. al. East Nottingham Isaac Tyson 1844 A Mearns James Oxford Borough Oxford Borough Thomas Sloan 1864 Y Mearns James Cecil County, Maryland Oxford Borough James R. Ramsey, adm 1864 Y Mearns Levi R. Amanda East Nottingham West Nottingham Robert J. Camerson 1856 D Mearns Levi R. East Nottingham West Nottingham Robert J. Cameron, 1856 D trus Mearns Levi R. Amanda S. Cecil County, Maryland East Nottingham Mary Cooper 1866 A Mearns Levi Ross Cecil County, Maryland Lower Oxford James Russel, assn 1851 M Mears Benjamin Sarah Castner et. al. Sadsbury John Fisler, et.al H Sheriff's Mears David Brandywine et. al. Brandywine James Walker 1828 H Mears Mary Brandywine et. al. Brandywine James Walker 1828 H Mears Samuel New London New London Francis Allison 1768 Q 98 Mortgage

3 Chester County Book Index Mears Samuel Upper Merion, Montgomery County Tredyffrin Jesse Akins 1810 D Mears Samuel Leah Upper Merion, Montgomery County Tredyffrin Jonathan Cleaver 1813 I Mears Susannah New London Dec'd New London Richard Fell 1820 R Meas John Elk River (on or near) Christiana Penn 1759 G Meas John Jennet Oxford Oxford Faggs Manor Thomas Meas 1769 B Meas Thomas Oxford Oxford Faggs Manor John Meas 1769 B Mease John Philadelphia Chester Jonathan Cowpland 1762 M 520 Mortgage Mease John Philadelphia Thornbury George Peirce 1763 N 149 Mortgage Mease John Philadelphia Chichester Robert Moulder 1763 N 134 Mortgage Mease John Philadelphia Thornbury Philip Ford 1766 O 321 Sheriff's Mease John Philadelphia Ridley Tinicum Island Edward Pennington 1767 O 544 Mortgage Mease John Philadelphia Dec'd Thornbury William Reed 1772 C Mease John Esther Philadelphia et. al. Ridley Tinicum Island John Dunlap 1780 C-2 435

4 Chester County Book Index Mease John Philadelphia Dec'd New London Robert Wilkin 1783 D Meban Andrew et. al. Phoenixville Davis Bishop, Sheriff 1851 P Sheriff's Mecannon Joel Wilmington, Delaware Franklin & London Britain William Conard 1858 L Mecannon Joel Lydia Wilmington, Delaware Franklin & London Britain William Dickinson 1865 B Mecannon John Chester County London Britain James Barton 1861 T Mecarty Lydia Robinso East Marlborough East Marlborough Benjamin Parker n 1833 F Mecham Francis Goshen Dec'd East Bradford John Mecham 1805 I Mecham John East Bradford John Wilson 1805 I Mechem Francis Goshen Caln David Boyle 1741 X 351 Mechem Francis Ellen Goshen Caln Jason Cloud 1743 X 353 Mechem George West Whiteland East Bradford John Mechem 1812 M-3 57 Mechem George East Bradford et. al. East Bradford Isaac Spackman 1817 M Mechem George East Bradford East Bradford James Wollerton 1819 Q-3 366

5 Chester County Book Index Mechem George Elizabeth East Bradford East Bradford Thomas Baker 1819 Q Mechem George East Bradford Exr Uwchlan William Walton 1820 W Mechem George Exr Uwchlan Hunt Downing 1822 U Mechem George Elizabeth Venice, Cayuga, New York et. al. East Bradford John R. McMinn 1828 A Mechem George Elizabeth Venice, Cayuga, New York et. al. East Bradford Samuel Smedley 1829 B Mechem John Goshen Goshen William Patterson 1771 S 86 Mortgage Mechem John Jane Goshen West Bradford John Young 1776 F B - duplicate pagination Mechem John Goshen Goshen Richard Goodwin 1789 D Mechem John Jane Goshen Goshen Richard Goodwin 1789 D Mechem John Pikeland Vincent Godfrey Gebler 1798 Q Mechem John Jane Pikeland Vincent William Reed 1808 B Mechem John West Whiteland West Whiteland Henry Souders 1810 D Mechem John Jane West Whiteland East Bradford George Mechem 1812 M-3 57

6 Chester County Book Index Mechem John Jane West Whiteland East Bradford Richard Kenny 1812 F Mechem John West Whiteland Uwchlan John Morgan 1814 M-3 56 Mechem John West Whiteland West Whiteland John Vickers 1814 K Mechem John Uwchlan Uwchlan Aaron Allison 1818 P Mechem John Uwchlan Dec'd Uwchlan William Walton 1820 W Mechem John Uwchlan Dec'd Uwchlan Hunt Downing 1822 U Mechiner Bereck Londonderry Londonderry Peter Cosner 1797 P Mechoffer Jacob East Vincent East Coventry Henry Fertig, exr 1845 B-5 58 Meckline Philip Vincent East Nantmeal John Low 1809 Q Meckline Philip Margaret East Nantmeal East Nantmeal James Guest 1817 Q Meconkey David West Bradford Tredyffrin John Rickabaugh 1828 A Meconkey David West Chester Upper Oxford Jesse W. Cook 1838 P-4 68 Meconkey David West Chester West Chester Jesse W. Cook 1838 N-4 581

7 Chester County Book Index Meconkey David West Chester West Chester John W. Townsend 1838 P-4 95 Meconkey David West Chester Charlestown Adam Rickabaugh 1839 S-4 4 Meconkey David West Chester Charlestown Rebecca Corson 1839 W Meconkey David West Chester Charlestown Thomas J. Grover 1839 S Meconkey David West Chester West Whiteland Ship Tavern Farm Susanna Evans, exr 1839 Q Meconkey David West Chester West Whiteland Ship Tavern Farm Susanna Evans 1839 Q Meconkey David Trus West Whiteland Marple Corson 1839 Q Meconkey David West Chester Upper Oxford Robert F. Bowerhill 1839 Q Meconkey David West Chester Charlestown Mary Rowland 1839 S Meconkey David West Chester Charlestown Joseph Whitaker 1839 S-4 78 Meconkey David Trus West Whiteland James McFarland 1841 T Meconkey David West Chester West Chester Henry Myers 1843 W Meconkey David Exr West Chester Mercy Hicks 1843 L-5 470

8 Chester County Book Index Meconkey David West Chester Tredyffrin William Schofield 1844 A-5 20 Meconkey David Exr Charlestown Nicholas Bean 1845 B Meconkey David Exr Honey Brook Stanley Montgomery 1845 B Meconkey David Exr Charlestown Patrick Carrigan 1845 C Meconkey David West Chester West Chester Charles T. Clayton 1845 A Meconkey David Exr Honey Brook Matthew Stanley 1845 C-5 11 Meconkey David Exr East Whiteland John Cornog 1845 A Meconkey David Exr West Caln David Potts 1846 D Meconkey David Exr West Caln Daniel Everhart 1846 I-5 6 Meconkey David Exr West Nantmeal & Honey Brook Matthew Stanley 1846 C Meconkey David Exr Tredyffrin Edward Scholfield 1846 D-5 89 Meconkey David Exr Honey Brook Matthew A. Stanley, Esq G Meconkey David Exr Brandywine John S. James 1846 C-5 441

9 Chester County Book Index Meconkey David Exr West Brandywine Stanley Montgomery 1846 C Meconkey David West Chester West Chester George W. Pearce 1847 H Meconkey David West Chester East Vincent Frederick Yost 1847 D of Mortgage Meconkey David West Chester Tredyffrin John McKeague 1849 I Meconkey David West Chester Charlestown Amos Rapp 1849 I Meconkey David Adm West Chester Mary Hemphill, et.al K Meconkey David West Chester East Bradford Taylor Jefferis 1849 I Meconkey David West Chester et. al. West Chester Uriah V. Pennypacker 1850 M Meconkey David West Chester et. al. West Chester John George 1850 M Meconkey David West Chester et. al. West Chester Emmor S. Entrikin 1850 M Meconkey David West Chester West Chester Samuel Way 1850 M Meconkey David West Chester et. al. West Chester Samuel Way 1850 M Meconkey David West Chester West Chester Eli H. Price, et.al T-5 188

10 Chester County Book Index Meconkey David Esq. Sarah B. West Chester West Chester John Hickman 1853 U Meconkey David Adm West Chester Elizabeth Hemphill 1853 W Meconkey David West Chester et. al. West Chester Washington Hotel John W. Babb 1853 S Meconkey David West Chester Trus West Chester John Clark 1854 W Meconkey David West Chester East Bradford Edward Shields 1854 V Meconkey David West Chester East Bradford Caleb S. Cope 1854 X-5 21 Meconkey David Esq. West Chester East Bradford Cloud B. Battin 1854 U Meconkey David Exr East Caln Charles E. Pennock, et.al V-5 49 Meconkey David Sarah B. West Chester West Chester First Baptist Church of West Chester 1854 O Meconkey David West Chester et.al. West Chester & East Bradford Lewis P.W. Balch 1855 D Meconkey David West Chester West Chester William P. Townsend 1855 G Meconkey David Sarah B. West Chester East Bradford Edmund C. Evans 1856 C Meconkey David Sarah West Chester et.al. West Chester West Chester Borough 1856 C-6 459

11 Chester County Book Index Meconkey David West Chester East Bradford Jacob Smith 1857 G Meconkey David Trus East Marlborough Abraham L. Pennock 1857 G Meconkey David West Chester West Chester William W. Jefferis, et.al H Meconkey David Sarah B. West Chester Hopewell Borough Alice E. Wicks 1860 R Meconkey David West Chester West Chester James Tillum 1860 P Meconkey David West Chester Westtown Nicholas Mendenhall 1860 O-6 42 Meconkey David Exr East Whiteland Jonathan Miller 1863 V Meconkey David Exr East Whiteland & Charlestown Dennis Denny 1863 U Meconkey David Exr East Whiteland & Charlestown Samuel Coffman 1863 U Meconkey David Exr East Whiteland & Charlestown David Patrick 1863 X Meconkey David Exr East Whiteland Catharine M. Thomas, et.al V Meconkey David Exr East Whiteland & Charlestown David R. Clemens 1863 X Meconkey David West Chester East Bradford Marshall B. Hickman 1864 X-6 192

12 Chester County Book Index Meconkey David Sarah B. West Chester East Nottingham Robert Little 1865 Z Meconkey Sarah B. West Chester et. al. West Chester Washington Hotel John W. Babb 1853 S Meconkey Sarah B. West Chester et.al. West Chester & East Lewis P.W. Balch 1855 D Bradford Meconkey Sarah B. West Chester New London & East James Painter 1858 G Nottingham Mecrery Jesse W. West Nottingham West Nottingham Francis G. Fell 1846 C Mecutchen Samuel K. Philadelphia East Nottingham Joseph Murdagh, exr 1864 Y Mecutchen Samuel M. Philadelphia East Nottingham Charles K T McDonald, assn Mecutchen Samuel M. Philadelphia Lower Oxford Reuben Reynolds 1864 Y-6 93 Mecutchen Samuel M. Philadelphia et.al. New London Thomas Gilmore 1864 Y Medcalf Abraham Jr. East Nottingham East Nottingham Thomas Medcalf 1809 H Medcalf Abraham Lower Oxford Lower Oxford & East Nottingham Edward Mitchell 1813 H Medcalf Joseph East Nottingham East Nottingham Thomas Midcalf 1812 G Medcalf Thomas Hannah East Nottingham East Nottingham Abraham Medcalf 1809 H-3 484

13 Chester County Book Index Medford Amy Birmingham et. al. West Chester Mifflin Becket 1843 Y Medford Amy West Chester West Chester Abraham D. Shadd 1848 U Medford Amy West Chester West Chester Mary Allen 1848 K-5 48 Mee Anna Waynesburg Honey Brook Waynesburg David H. Hackett 1828 A Mee Lydia Berks County Warwick George Lloyd, exr 1856 A Mee Lydia Warwick Warwick Richard H. Lloyd 1857 F Mee Thomas East Nantmeal Coventry Joseph Bitting 1794 A-3 36 Mee Thomas Juleana Coventry Coventry William Brokerman 1809 D Mee Thomas West Caln West Caln James Davis 1810 D Mee Thomas Julean Coventry Coventry Jacob Stoneback 1810 F Mee Thomas West Caln Dec'd West Caln Isaac Yearsley, et.al W Mee Thomas Chester County Warwick Juliann Laver 1856 V Meehan Andrew Phoenixville Phoenixville Davis Keeley 1862 S-6 284

14 Chester County Book Index Meehan Andrew Phoenixville Phoenixville Charles McCue, adm 1864 Y Meehan Thomas Catharine Phoenixville Phoenixville Charles Brislin 1854 C Meehan Thomas Catharine Phoenixville Phoenixville Michael Brannon 1859 L Meehan Thomas Phoenixville Phoenixville H. D. Hunsicker, assn 1859 N-6 73 Meehan Thomas Catharine Phoenixville Phoenixville Adam Smith 1860 P Meehan Thomas Catharine Phoenixville Phoenixville Thomas Byrne 1860 P Meehan Thomas Catharine Phoenixville Phoenixville Jacob Sepley 1860 P Meek Matthew East Nottingham East Nottingham Joseph Luckey 1795 T Meek Matthew East Nottingham et. al. East Nottingham Elizabeth Baxter 1814 K Meek Matthew East Nottingham Dec'd East Nottingham Wilson Wright 1862 S Meerory Amos et. al. West Nottingham Thomas Grist 1816 U-3 73 Meeser Jacob W. Phoenixville Schuylkill Phoenixville Leonard Quidland, 1846 F-5 55 Sr. Meeser Jacob W. Leah Union, Berks County Phoenixville Samuel Kreamer 1851 O-5 225

15 Chester County Book Index Meeser John Phoenixville Schuylkill Phoenixville John Morgan 1847 D Meffert John Hannah M. Battle Creek, Calhoun, Hummel Michigan West Chester James McElree 1856 A Megarge Franklin Eliza Ann London Grove London Grove Chatham Henry Doran 1865 Y Megargee Abner East Marlborough East Marlborough Henry Barr 1806 A Megargee Abner Amy East Marlborough East Marlborough James Wollaston 1809 C Megargee Franklin Highland London Grove Joseph B. Clark, exr 1863 Y Megargey Franklin Elizanna B. Londonderry Londonderry Joseph Watters 1860 V-6 45 Megargy Jonathan London Grove West Marlborough Jesse Speakman, Jr R-4 11 Megargy Jonathan West Marlborough Caleb Swayne 1838 R-4 12 Assignment Megargy Jonathan Londonderry Londonderry Levis Pennock, exr 1846 D Megargy Jonathan Londonderry Dec'd Londonderry George Baker 1858 H Megargy Jonathan Londonderry Dec'd Londonderry William Jones 1859 V Megargy William D. Minor/et.al. Londonderry George Baker 1858 H-6 278

16 Chester County Book Index Megargy William D. London Grove Minor/et.al. Londonderry William Jones 1859 V Megee George Spring Garden, Philadelphia et. al. Willistown Benjamin F. Hedges 1854 W Megee George Spring Garden, Philadelphia et. al. Willistown Benjamin F. Hedges 1854 T Megee George Helen Philadelphia Willistown Francis E. Wilcox 1859 L Megergey Franklin East Fallowfield East Fallowfield Andrew McGuire 1858 U Megilligan John Ruth Kennett Kennett William Williams 1840 S Megilligan John Kennett Kennett Thomas Taylor 1842 V Megilligan John Kennett Kennett Andrew J. Watson 1864 X Megilligan Samuel Kennett New Garden Caleb Mercer, Jr R Meglone John Phoenixville Phoenixville Patrick McCale 1863 W Megonigal William Lydia New London New London Jonathan Bowman 1854 W Megor William Easttown Easttown Thomas Ellis 1773 Q Megowan George West Nottingham Bridget Mullen 1817 O-3 469

17 Chester County Book Index Megowen Philip Goshen Goshen Phinehas Eachus 1761 M 173 Mortgage Megowen Richard Rosanna Edgmont, Delaware County Tredyffrin Daniel Baugh, Jr B Megraw George Sadsbury Sadsbury William Moore 1833 I Megraw George Chester County et. al. Sadsbury Swan Tavern John Chamberlin 1834 G Megraw George Elizabeth Chester County et. al. Londonderry Clayton Speakman 1834 G Megraw George Elizabeth et. al. John Chambers 1835 I Megraw George Rebecca Lancaster County et. al. Sadsbury John Powers 1839 U Megraw James Elizabeth Sadsbury et. al. Sadsbury John Powers 1839 U Megraw James Elizabeth Sadsbury Sadsbury Alexander M. Kemble 1854 L Megraw John Elizabeth Chester County et. al. Sadsbury Swan Tavern John Chamberlin 1834 G Meguire Mary Londonderry et.al. Londonderry Joseph Lister 1855 Y-5 43 Meguire Noah B. Eliza Quigg Georgetown, Bart, Lancaster et.al. Upper Oxford Summerset David Wilson 1851 X-5 84 County Megumery John White Clay Creek (below New Garden) Tobias Collett 1722 D 291

18 Chester County Book Index Megumery John White Clay Creek (below New Garden) Tobias Collett 1722 D 290 Lease Mehaffy George W. Marietta, Lancaster County Tredyffrin George R. Vanleer 1864 Y Mehan Andrew Phoenixville Phoenixville Cornelius McDonnagh 1855 Z Mehan Andrew Phoenixville Phoenixville Francis Thomas 1856 O Meharg William Hope Valley Valley Elwood Chalfant 1865 X Meissinger Philip Hannah Montgomery County East Nottingham Anthony Houpt, Jr B Meitzinger Philip Lower Oxford East Nottingham Amos Jones 1830 C Meixel John Leacock, Lancaster County Dec'd West Fallowfield Levis Passmore 1823 T Melaney Jonathan Penn Penn Margaret Strawbridge 1821 S of Dower Melaney Jonathan Penn Penn Jonathan Melaney 1821 S Melaney Jonathan Rachel Penn Penn James Strawbridge 1821 S Melaney Jonathan Rachel Penn Penn Nathan Butler 1853 T-5 15 Melchior Rebecca West Whiteland Pikeland Rees Sheneman 1820 R-3 271

19 Chester County Book Index Melchior Rebecca Pikeland Pikeland Hannah Jacobs 1820 R Melchior Rebecca West Vincent Dec'd West Vincent John Smith 1839 S Melchoir John Vincent Vincent Daniel Syfert 1795 E Melchoir John Vincent Vincent Rebecca Melchoir 1806 E Melchoir Rebecca Vincent Vincent John Melchoir 1806 E Melin Isaac Whiteland Exr Whiteland John Chadds 1730 E 395 Melin Isaac Whiteland Exr Whiteland Jacob Wright 1730 E 396 Melin Isaac Goshen William Dewees 1804 X Melin Isaac Goshen Mary Oldmixon 1804 X Melinger Joseph Cocalico, Lancaster Kennett George Dickey 1765 O 333 Mellin Jacob Upper Providence Upper Providence & Middletown Randall Mellin 1727 D 339 Mellin Randall Upper Providence Upper Providence & Middletown Jacob Mellin 1727 D 339 Mellon Felix West Chester John Rutter 1833 H Assignment

20 Chester County Book Index Mellon James Rebecca Schuylkill Schuylkill Rebecca Pawling 1829 D Mellon James Schuylkill Schuylkill John Morgan 1835 K Mellon James Phoenixville Schuylkill Phoenixville Phoenix Company 1843 Y Mellon James Esther Schuylkill Schuylkill Phoenixville Major McVeagh 1845 B-5 80 Mellon James Phoenixville Schuylkill Phoenixville William S. Dare 1847 L Mellon James Esther Schuylkill Schuylkill Cyrus Davis 1847 F-5 39 Mellon James Schuylkill Schuylkill Jesse Finkbiner, exr 1849 L Mellon James Esther Phoenixville Phoenixville James Gilbert 1850 N-5 2 Mellon James Phoenixville Phoenixville James Gilbert 1850 L Mellon James et. al. Phoenixville Davis Bishop, Sheriff 1851 P Sheriff's Mellon James Phoenixville Schuylkill Frederick Rapp, exr 1852 Q Mellon James Esther Phoenixville Schuylkill Frederick Rapp 1853 T Mellon James Esther Schuylkill Phoenixville Joseph Loeb, et.al E-6 316

21 Chester County Book Index Mellon James Esther Schuylkill Schuylkill Fountain Inn Lewis W. Roberts 1859 K Mellon Lorenzo East Marlborough New Garden Caleb P. Harding 1853 P Mellon Mahlon Kennett Kennett William H. Gillingham 1830 D Mellon Mahlon Rachel East Marlborough Kennett Eli Bowman 1852 R Mellor Thomas Chelton Hills, Montgomery County East Bradford John Hannum 1864 X Melone James Byberry, Philadelphia Goshen Amos Hoopes 1799 R Melone James Goshen Goshen Joseph Dilworth 1800 S Melone James Mary Goshen Goshen Moses Hoopes 1814 L-3 91 Meloy Nancy East Nottingham Oxford Borough Alexander Fraser 1840 T Melrath Alexander West Nottingham West Nottingham Joseph Orr 1858 I Melrath Elizabeth West Nottingham et.al. West Nottingham Lewis Melrath, et.al S-6 63 Melrath Joseph Little Britain, Lancaster County West Nottingham Abner Griest 1833 Q Melrath Joseph West Nottingham Dec'd West Nottingham William Richardson 1839 Q-4 643

22 Chester County Book Index Melrath Lewis West Nottingham West Nottingham Miller Fulton 1835 M Melrath Lewis Exr West Nottingham William Richardson 1839 Q Melrath Lewis Chester County West Nottingham Francis G. Fell 1839 B Melrath Lewis West Nottingham West Nottingham William Roberts 1851 N Melrath Lewis Hannah West Nottingham West Nottingham John M. Campbell 1856 D-6 21 Melrath Lewis Hannah West Nottingham et.al. West Nottingham Elizabeth Melrath, et.al S-6 63 Melrath Lewis T. West Nottingham Lower Oxford John Davis 1856 B Melrath Lewis T. Sophia Lower Oxford et.al. West Nottingham Elizabeth Melrath, 1861 S-6 63 et.al. Melrath Lewis T. Sophia C. Lower Oxford Lower Oxford John Maxwell 1865 X Melrath Mary Ann West Nottingham et.al. West Nottingham Lewis Melrath, et.al S-6 63 Melrath Morris B. Rachel West Nottingham et.al. West Nottingham Elizabeth Melrath, 1861 S-6 63 et.al. Melrath Morris R. West Nottingham West Nottingham William Phillips, exr 1852 R Melten Thomas Brandywine Brandywine John Iddings 1802 W-2 126

23 Chester County Book Index Melton Thomas Kennett Square Kennett Square Samuel Pennock, et.al O Melton Thomas Kennett Square Kennett Square Samuel Pennock, et.al U-6 18 Melton Thomas Rebecca Kennett Square Kennett Square First Methodist Union Church of Kennett Square 1861 S Melvill John Londonderry Londonderry David Brackenridge 1799 S Melvill John Letitia London Grove London Grove Samuel Neal 1804 Y-2 1 Melvill John Letitia London Grove London Grove William Reed 1806 Z Melvill John Letitia London Grove London Grove Samuel Neal 1806 Z Melville John London Grove London Grove David Hindman 1803 E-3 22 Melvin Joseph Jane Butler Jefferson County, Virginia et. al. West Caln John Smith 1827 Z Melvin Joseph Jane Butler West Caln John Smith 1827 Z of Dower Menagh Joseph B. Phebe Edgmont, Delaware County Lower Oxford Crosley Pyle 1857 G-6 52 Menaugh Joseph Edgmont, Delaware County Lower Oxford William Reed 1849 H Mendenhall Aaron Concord Concord John Lee 1712 C 316

24 Chester County Book Index Mendenhall Aaron Concord et. al. Concord Nicholas Pyle 1713 C 412 Mendenhall Aaron Concord et. al. Concord Joseph Gilpin 1713 C 420 Mendenhall Aaron Springfield Caln Thomas Musgrove 1713 C 350 Mendenhall Aaron Rose East Caln Caln George Mendenhall 1740 F 94 Mendenhall Aaron Rose East Caln East Caln John Mendenhall 1744 A Mendenhall Aaron Rose East Caln East Caln Griffith Mendenhall 1762 S 32 Mendenhall Aaron Caln Dec'd East Caln John Hoopes 1771 X 395 Poll Mendenhall Aaron New London Thomas Webb 1800 T-2 12 Mendenhall Aaron New London Gilbert Dance 1802 W Mendenhall Aaron Brandywine Brandywine Joshua Mendenhall 1805 Y Mendenhall Aaron Lydia Brandywine Brandywine Malcom Gwin 1808 B Mendenhall Aaron Sr. Pennsbury Pennsbury Aaron Mendenhall 1815 L Mendenhall Aaron Jr. Pennsbury Pennsbury Israel Mendenhall 1815 L-3 269

25 Chester County Book Index Mendenhall Aaron Jr. Deborah Pennsbury Pennsbury Aaron Mendenhall 1815 L Mendenhall Aaron Pennsbury Lydia Mendenhall 1817 O-3 11 Mendenhall Aaron Mary Mendenhall 1817 O-3 12 Mendenhall Aaron Deborah Pennsbury Pennsbury Thomas Burnett 1817 O-3 9 Mendenhall Aaron Pennsbury Pennsbury Noah Mendenhall 1818 N Mendenhall Amos Berkley, Virginia Concord Joseph Pennell 1787 C Mendenhall Benjamin Concord Bradford William Vestall 1709 C 89 Mendenhall Benjamin Concord Concord Nicholas Pyle 1711 C 143 Mendenhall Benjamin Concord Brandywine Creek (bounded by) Robert Pennell 1711 C 166 Mendenhall Benjamin Lydia Concord Dec'd Caln Caleb Peirce 1744 K-3 96 Mendenhall Benjamin Hannah et. al. Edgmont Joseph Pennell 1754 K 294 Mendenhall Benjamin Hannah Wilmington, Delaware Pennsbury Isaac Miller 1773 E Mendenhall Benjamin Exr West Caln Thomas Wilson 1791 F-2 252

26 Chester County Book Index Mendenhall Benjamin Brandywine Brandywine Griffith Mendenhall 1813 H Mendenhall Benjamin Mary Ann Brandywine et. al. Brandywine Phineas Mendenhall 1813 G Mendenhall Benjamin Mary Ann Brandywine et. al. Brandywine Thomas Mendenhall 1813 I-3 76 Mendenhall Benjamin Mary Ann Brandywine et. al. Brandywine Griffith Mendenhall 1813 H Mendenhall Benjamin Mary Ann Brandywine Brandywine Phineas Mendenhall 1814 K Mendenhall Caleb et. al. Edgmont Joseph Pennell 1754 K 294 Mendenhall Caleb Susanna Pennsbury et. al. East Marlborough Solomon Mercer 1806 B Mendenhall Caleb Elizabeth et. al. Reuben Taylor 1821 S Heirs of John Taylor, Pennsbury Mendenhall Caleb Pennsbury et. al. Kennett Enoch Wickersham, et.al Y of Trust Mendenhall Caleb Betty Pennsbury Pennsbury Moses Mendenhall 1828 A Mendenhall Caleb Betty Pennsbury Pennsbury Moses Mendenhall, Jr E Mendenhall Caleb Betty Pennsbury et. al. Pennsbury Elias Moore 1832 E Mendenhall Caleb Trus Kennett Ellwood Mendenhall, trus 1843 Z-4 6 of Trust

27 Chester County Book Index Mendenhall Charles East Goshen Willistown Jesse Leedom 1848 G Mendenhall Charles Willistown Willistown Henry L. Pratt 1850 L Mendenhall Charles Sarah Willistown Willistown Samuel B. Grubb, Jr N Mendenhall Charles Sarah Willistown Willistown Lewis Hibbard 1854 V Mendenhall Clarkson Kennett Kennett Josiah Phillips 1861 R Mendenhall Clarkson Pennsbury Kennett Ellwood Mendenhall 1864 A Mendenhall Cookson West Caln East Caln Israel Doan 1844 B Mendenhall Cookson East Caln East Caln Joel Townsend, et.al F Mendenhall Cookson East Caln East Caln Henry Hoopes, Jr F Mendenhall Cyrus Westtown Pennsbury James Painter, exr 1850 L Mendenhall Cyrus Westtown Pennsbury Thomas Woodward 1851 N Mendenhall Cyrus Westtown West Chester William Butler 1858 H Mendenhall David Brandywine Brandywine Joshua Mendenhall 1810 F-3 23

28 Chester County Book Index Mendenhall David Brandywine Brandywine Thomas Mendenhall 1826 Z Mendenhall Edwin Elizabeth Salem, Wayne County et. al. West Nantmeal Samuel Lincoln 1851 P Mendenhall Eli Delaware (State of) London Grove Chatham George W. Lefever 1840 R Mendenhall Ellis Kennett et. al. Kennett Kennett Square Jesse Pennock, et.al F Mendenhall Ellis Kennett Kennett John Lamborn 1848 G Mendenhall Ellis Philadelphia Kennett Kennett Square Edwin Chambers 1854 V Mendenhall Ellis Pennsbury Pennsbury Joseph Seal 1856 A Mendenhall Ellwood Trus Pennsbury Isaac Miller, et.al C Mendenhall Ellwood Trus Kennett Caleb Mendenhall, trus 1843 Z-4 6 of Trust Mendenhall Ellwood Pennsbury Pennsbury James Dilworth, et.al G Mendenhall Ellwood Pennsbury Kennett John Craig, adm 1849 H Mendenhall Ellwood Sidney Pennsbury Pennsbury William Hews 1849 K-5 64 Mendenhall Ellwood Pennsbury Pennsbury William Burnett, exr 1850 L-5 148

29 Chester County Book Index Mendenhall Ellwood Kennett Kennett Clarkson Mendenhall 1864 A Mendenhall Ellwood Lydia G. Kennett Kennett James Bratton 1865 B Buyer/Seller Mendenhall Elwood Pennsbury Heirs of Aaron Mendenhall 1828 A Partition Mendenhall Elwood Trus Kennett John Thompson 1856 C Mendenhall Elwood Pennsbury Pennsbury Pennsbury School District 1858 K Mendenhall Elwood Adm Pennsbury John Ritchie 1858 G Mendenhall Elwood Pennsbury et.al. Pennsbury Maris Fredd 1859 M Mendenhall Elwood Trus Pennsbury Maris H. Fredd 1859 N Mendenhall Elwood Trus Pennsbury Pennsbury School District 1860 P Mendenhall George Concord et. al. Concord Joseph Gilpin 1713 C 420 Mendenhall George Concord et. al. Concord Nicholas Pyle 1713 C 412 Mendenhall George Caln Caln Aaron Mendenhall 1740 F 94 Mendenhall Griffith East Caln East Caln Aaron Mendenhall 1762 S 32

30 Chester County Book Index Mendenhall Griffith East Caln East Caln Joshua Mendenhall 1775 V 63 Mendenhall Griffith East Caln West Bradford Walter Lilley 1777 X 153 of Gift Mendenhall Griffith East Caln East Caln Joshua Mendenhall 1780 X 155 Mendenhall Griffith East Caln East Caln Robert Valentine, et.al W Mendenhall Griffith East Caln Uwchlan Ezekiel Leonard 1788 E Sheriff's Mendenhall Griffith East Caln Uwchlan Ezekiel Leonard 1789 E Sheriff's Mendenhall Griffith East Caln Exr East Caln Samuel McFarlin 1791 F Mendenhall Griffith East Caln Uwchlan Peter Stiteler 1792 G Mendenhall Griffith East Caln Uwchlan Gideon Garrett 1792 P-2 92 Mendenhall Griffith East Caln Dec'd Brandywine Martha Mendenhall 1794 I Mendenhall Griffith Brandywine Brandywine Benjamin Mendenhall 1813 H Mendenhall Griffith Brandywine et. al. Brandywine Benjamin Mendenhall 1813 H Mendenhall Griffith Brandywine et. al. Brandywine Phineas Mendenhall 1813 G-3 506

31 Chester County Book Index Mendenhall Hannah Wilmington, Delaware Uwchlan Joseph Bishop 1815 N Mendenhall Isaac Kennett Kennett William Passmore 1748 T 24 Mendenhall Isaac Martha et. al. Edgmont Joseph Pennell 1754 K 294 Mendenhall Isaac Kennett Kennett Aaron Evans 1761 T 22 Mendenhall Isaac Kennett Kennett Thomas Lindley 1763 T 26 Mendenhall Isaac Kennett Kennett Aaron Evans 1772 T 29 Mendenhall Isaac East Caln East Caln Joshua Mendenhall 1790 F-2 6 Mendenhall Isaac Mary Philadelphia Brandywine John Iddings 1795 R Mendenhall Isaac Jr. et. al. Pennsbury Isaac Mendenhall 1804 Y-2 2 Division of Land Mendenhall Isaac Pennsbury Dec'd Pennsbury Isaac Mendenhall 1804 Y-2 2 Division of Land Mendenhall Isaac Pennsbury et. al. Kennett Enoch Wickersham, et.al Y of Trust Buyer/Seller Mendenhall Isaac Pennsbury Heirs of Aaron Mendenhall 1828 A Partition Mendenhall Isaac Trus Pennsbury Isaac Miller, et.al C-4 367

32 Chester County Book Index Mendenhall Isaac Pennsbury Pennsbury James Harvey 1834 G Mendenhall Isaac Pennsbury Pennsbury Amos Harvey, adm 1837 N Mendenhall Isaac Dinah Pennsbury Pennsbury Pusey Harvey 1837 O Mendenhall Isaac Pennsbury Pennsbury William Burnett, exr 1850 L Mendenhall Isaac Kennett Hamorton Davis Bishop, Sheriff 1853 U Sheriff's Mendenhall Isaac Trus East Marlborough John Cox 1855 X Mendenhall Isaac Pennsbury Kennett Thomas Walter, exr 1856 C-6 16 Mendenhall Isaac Dinah Pennsbury Kennett Hamorton Harriett N. Barnes 1856 A Mendenhall Isaac Pennsbury Exr West Chester Josephua Cloud 1856 F Mendenhall Isaac Dinah Pennsbury Kennett Oliver Johnson 1857 H Mendenhall Isaac Pennsbury Kennett George P. Harlan 1857 F Mendenhall Isaac Pennsbury Kennett Taylor Pierce 1857 H Mendenhall Isaac Dinah Kennett Kennett Emmor Way 1858 K-6 197

33 Chester County Book Index Mendenhall Isaac Kennett et.al. Pennsbury Maris Fredd 1859 M Mendenhall Isaac Dinah Kennett Kennett Francis Black 1859 N-6 6 Mendenhall Isaac Dinah Chester County et.al. Kennett Square Eliza M. Pennock 1859 N-6 81 Mendenhall Isaac Trus Pennsbury Maris H. Fredd 1859 N Mendenhall Isaac Adm Pennsbury William Woodward 1863 U Mendenhall Isaac Adm Kennett Hamorton Bennett Fling 1865 X Mendenhall Isaac Adm Pocopson Abigail Plankinton 1865 B Mendenhall Israel Sarah Pennsbury Pennsbury Aaron Mendenhall 1815 L Mendenhall J. W. Pennsbury Pennsbury James Walter 1865 B Mendenhall James Hannah Thomas et. al. Richard Thomas 1751 H 83 Mendenhall James Hannah Beeson et. al. New Garden Isaac Richards 1796 Q Mendenhall James Hannah Beson New Castle, Delaware et. al. New Garden Abraham Harmer 1796 Y Mendenhall James Hannah Beson New Castle, Delaware et. al. New Garden William Brown 1798 Y-2 338

34 Chester County Book Index Mendenhall James Brandywine Brandywine Joshua Mendenhall 1814 K-3 99 Mendenhall James Brandywine Brandywine John Reid 1828 A Mendenhall James West Chester West Chester Rachel John 1831 D Mendenhall James Brandywine Brandywine Hannah Powell 1833 I-4 35 Mendenhall James West Chester West Chester Joshua Gibbons, exr 1837 O-4 63 Mendenhall James Eliza West Chester West Chester Samuel P. Levis 1837 O-4 66 Mendenhall James Eliza West Chester West Chester Jesse Coulson 1841 V-4 57 Mendenhall James Mill Creek Hundred, Delaware New Garden Norris Wilkinson 1856 C Mendenhall James Sr. Elizabeth New Garden New Garden James Mendenhall Jr., et.al P-6 72 Mendenhall James Jr. New Garden et.al. New Garden James Mendenhall Sr P-6 72 Mendenhall James Jr. New Garden et.al. New Garden Dennard Brian 1861 P Mendenhall James Jr. New Garden New Garden John Mendenhall 1862 U Mendenhall James London Grove London Grove John M. Kelton 1864 W-6 570

35 Chester County Book Index Mendenhall James Elizabeth J. London Grove London Grove Alexander H. McFadien 1865 Z Mendenhall James K. West Nantmeal West Nantmeal William Miller 1837 O Mendenhall James K. West Nantmeal West Nantmeal Sarah Buckwalter 1842 U Mendenhall James K. Margaret West Nantmeal West Nantmeal Jonathan Millard 1842 U Mendenhall James K. West Nantmeal West Nantmeal Robert Wilson 1844 F Mendenhall James K. Margaret West Nantmeal West Nantmeal James F. Morgan 1848 G Mendenhall James M. Pennsbury Exr Pennsbury Josephus Cloud 1840 S Mendenhall James W. Pennsbury Pennsbury Joseph R E Mendenhall Mendenhall James W. Pennsbury Pennsbury Benjamin Lobb 1839 Q Mendenhall James W. Hannah Pennsbury Pennsbury Francis Cowick 1842 X-4 22 Mendenhall James W. Hannah Pennsbury et.al. Pennsbury Pennsville Thomas Boland 1855 S Mendenhall James W. Hannah Pennsbury Pennsbury Cloud Elliott 1864 V Mendenhall James W. Mill Creek Hundred, New Garden Job Yerkes 1865 Y Delaware

36 Chester County Book Index Mendenhall Jesse et. al. Edgmont Joseph Pennell 1754 K 294 Mendenhall Jesse Kennett Kennett Samuel Mendenhall 1763 N 146 Mortgage Mendenhall Jesse Kennett Kennett Daniel Guest 1773 S 250 Mortgage Mendenhall Jesse Wilmington, Delaware Uwchlan Joseph Bishop 1819 R Mendenhall Joel Kennett Jesse Sharp, Sheriff 1825 X Sheriff's Mendenhall Joel Kennett Jesse Sharp, Sheriff 1825 Y Sheriff's Mendenhall Joel Susanna Kennett Kennett Kennett School District 1849 L-5 23 Mendenhall Joel Kennett Kennett Hamorton Christopher H. Webb, assn 1849 K Mendenhall Joel Kennett Kennett Taylor Pierce 1855 X Mendenhall Joel Kennett Kennett Thomas Woodward 1855 Y Mendenhall John Concord Concord George Maris 1691 A 122 Grant Mendenhall John Concord Concord Nicholas Newland, et.al A 196 Grant Mendenhall John Susanna Concord Concord Nicholas Pyle 1710 R 162 Poll

37 Chester County Book Index Mendenhall John Jr. Susannah Concord et. al. Concord Nicholas Pyle 1713 C 412 Mendenhall John Hester Concord et. al. Concord Joseph Gilpin 1713 C 420 Mendenhall John Ester Concord et. al. Kennett Joseph Gilpin 1713 C 415 Mendenhall John Jr. Caln David Price 1713 C 345 Mendenhall John Jr. Susannah Concord et. al. Concord Joseph Gilpin 1713 C 420 Mendenhall John Hester Concord et. al. Concord Nicholas Pyle 1713 C 412 Mendenhall John Jr. Caln John Taylor 1727 X 345 Sheriff's Mendenhall John Susannah Caln Caln Nathaniel Newlin 1727 D 356 Mendenhall John Susannah Caln Caln Nathaniel Newlin 1727 D 355 Lease Mendenhall John Jr. Susanna Caln Caln Edward Horne 1727 X 347 Mendenhall John Jr. Susannah Caln Caln Nathaniel Newlin 1728 D 371 Mendenhall John Jr. Susannah Caln Caln William Pim 1730 E 37 Mendenhall John Jr. Caln Caln William Baily 1730 E 32

38 Chester County Book Index Mendenhall John Jr. Susannah Caln Caln William Pim 1730 E 36 Lease Mendenhall John East Caln East Caln Aaron Mendenhall 1744 A Mendenhall John Elizabeth East Caln East Caln Thomas Rossiter 1764 A Mendenhall John Concord et. al. Kennett Jonathan Dutton 1781 Y 107 Mendenhall John Concord et. al. Kennett Jonathan Dutton 1781 B Lease Mendenhall John Concord Edgmont Joseph Baker 1783 Z 251 Mendenhall John Exr Brandywine Martha Mendenhall 1794 I Mendenhall John Sarah East Caln Brandywine Peter Clear 1795 L Mendenhall John Sarah East Caln East Caln Jacob Taylor 1804 Y-2 63 Mendenhall John Sarah East Caln East Caln & Brandywine Charles Cleber 1804 Z Mendenhall John New Garden et.al. New Garden James Mendenhall Sr P-6 72 Mendenhall John New Garden et.al. New Garden Dennard Brian 1861 P Mendenhall John New Garden New Garden James Mendenhall Jr U-6 103

39 Chester County Book Index Mendenhall Jonathan East Caln East Caln Joshua Mendenhall 1788 D Mendenhall Jonathan Martha Brandywine Brandywine Thomas Stalker 1794 T Mendenhall Joseph Kennett et. al. Kennett William Horne 1743 H See Page 400 for corporation Mendenhall Joseph Ruth Kennett Kennett Owen Evans 1744 M 186 Mendenhall Joseph Wilmington, Delaware Uwchlan Joseph Bishop 1811 F-3 42 Mendenhall Joseph Knox County, Ohio et.al. Pennsbury Pennsville Thomas Boland 1855 S Mendenhall Joseph R. Pennsbury Pennsbury James W E Mendenhall Mendenhall Joseph R. Kennett Kennett Jacob Lamborn 1847 E Mendenhall Joseph R. Trus Elk Ellis M. Alexander, 1866 Z et.al. Mendenhall Joshua et. al. Edgmont Joseph Pennell 1754 K 294 Mendenhall Joshua East Caln East Caln Samuel Pike 1775 S 549 Mendenhall Joshua Lydia East Caln East Caln Griffith Mendenhall 1775 V 63 Mendenhall Joshua Lydia East Caln East Caln Griffith Mendenhall 1780 X 155

40 Chester County Book Index Mendenhall Joshua Lydia East Caln East Caln Jonathan Mendenhall 1788 D Mendenhall Joshua Lydia East Caln East Caln Isaac Mendenhall 1790 F-2 6 Mendenhall Joshua Lydia Brandywine Brandywine Aaron Mendenhall 1805 Y Mendenhall Joshua Lydia Brandywine Brandywine David Mendenhall 1810 F-3 23 Mendenhall Joshua Lydia Brandywine Brandywine James Mendenhall 1814 K-3 99 Mendenhall Lewis East Caln East Caln Samuel Torbert 1847 D Mendenhall Lewis Sarah East Caln East Caln J. Grier Maitland 1848 G Mendenhall Lewis Sadsbury East Brandywine Guthriesville J. Kersey Marsh 1850 L Mendenhall Lewis East Brandywine East Brandywine Thomas Maule 1851 N Mendenhall Lewis Sarah East Brandywine East Brandywine Thomas Maule 1851 T Mendenhall Lewis Sarah East Brandywine East Brandywine Charles Pusey 1853 T Mendenhall Lewis East Brandywine East Brandywine Benjamin McClure 1855 B Mendenhall Lewis Sarah East Brandywine East Brandywine Oliver Paxson 1856 B-6 345

41 Chester County Book Index Mendenhall Lewis Sarah East Brandywine East Brandywine Alexander Rigg 1857 E Mendenhall Lewis East Brandywine Penn William Wilson 1858 H Mendenhall Lydia Concord East Caln Caleb Peirce 1744 K-3 97 Mendenhall Lydia Widow Benjamin, Dec'd Concord Exr Caln Caleb Peirce 1744 K-3 96 Mendenhall Lydia et. al. Edgmont Joseph Pennell 1754 K 294 Mendenhall Lydia Widow Isaac Pennsbury Pennsbury Aaron Mendenhall 1817 O-3 11 Mendenhall Martha Brandywine John Mendenhall 1794 I Mendenhall Mary Dec'd Westtown Caleb James 1781 A Mendenhall Mary Widow Samuel, Dec'd Concord Concord Joseph Pennell 1787 C of Dower Mendenhall Mary Widow Samuel, Dec'd Concord Concord & Thornbury Joseph Pennell 1787 C of Dower Mendenhall Mary et. al. Aaron Mendenhall 1817 O-3 12 Mendenhall Moses et. al. Edgmont Joseph Pennell 1754 K 294 Mendenhall Moses Deep River, North Carolina East Marlborough Nathaniel Vernon 1781 C-2 365

42 Chester County Book Index Mendenhall Moses East Bradford East Bradford Francis Townsend 1786 B-2 8 Mendenhall Moses Francis Townsend 1786 C-2 87 Assignment Mendenhall Moses East Caln East Bradford David Lewis 1800 V-2 11 Lease Mendenhall Moses Mary Pennsbury et. al. East Marlborough Solomon Mercer 1806 B Mendenhall Moses East Marlborough East Marlborough John Allison 1807 A Mendenhall Moses East Marlborough East Marlborough Enoch Moore 1817 P Mendenhall Moses Ann East Marlborough East Marlborough Enoch Moore 1817 P Mendenhall Moses East Marlborough East Marlborough Enoch Moore 1818 P Mendenhall Moses Jr. Pennsbury Kennett William Twaddell 1818 P-3 82 Mendenhall Moses Mary Pennsbury Pennsbury Jacob Way 1818 R-3 97 Mendenhall Moses Pennsbury Pennsbury Caleb Mendenhall 1828 A Mendenhall Moses Trus Pennsbury Isaac Miller, et.al C Mendenhall Moses Jr. Pennsbury Pennsbury Benjamin Lobb 1831 D-4 511

43 Chester County Book Index Mendenhall Moses Jr. Pennsbury Pennsbury Caleb Mendenhall 1831 E Mendenhall Moses Mary Pennsbury et. al. Pennsbury Elias Moore 1832 E Mendenhall Moses Mary Pennsbury Pennsbury Gibbons Kendall 1834 G Mendenhall Moses Pennsbury Kennett Jefferson Cloud 1837 T-4 91 Mendenhall Moses Ann East Marlborough East Marlborough Enoch Moore 1839 S Mendenhall Moses Pennsbury Dec'd Pennsbury Josephus Cloud 1840 S Mendenhall Moses East Marlborough Dec'd East Marlborough Benjamin Parker 1845 E Mendenhall Moses Pennsbury Dec'd Pennsbury John Craig 1854 X-5 33 Mendenhall Nicholas London Grove London Grove Jacob Lindley 1834 H Mendenhall Nicholas Sarah T. London Grove London Grove Caleb Seal 1835 L-4 82 Mendenhall Nicholas Sarah T. London Grove London Grove Jonathan Strahorn 1835 L-4 83 Mendenhall Nicholas Sarah T. London Grove London Grove John Way 1835 L-4 85 Mendenhall Nicholas West Chester et. al. West Goshen Eli K. Price 1836 M-4 573

44 Chester County Book Index Mendenhall Nicholas London Grove et. al. West Chester Walker Yarnall, et.al L Mendenhall Nicholas Sarah London Grove/West Chester London Grove Tudor Farm William Hicks 1836 M Mendenhall Nicholas London Grove West Chester Walker Yarnall, et.al L Mendenhall Nicholas West Chester West Goshen James Thomas 1837 O Mendenhall Nicholas Sarah T. West Chester West Chester Ann Evenson 1837 O Mendenhall Nicholas Sarah West Chester et. al. West Chester Isaac Thomas 1838 Q Mendenhall Nicholas West Chester West Chester Philip P. Sharpless 1838 P-4 56 Mendenhall Nicholas West Chester West Chester Eli K. Price 1838 R-4 7 Mendenhall Nicholas West Chester West Chester Eusebius Townsend 1838 R-4 92 Mendenhall Nicholas West Chester West Chester Hibberd Evans 1839 Q Mendenhall Nicholas West Chester Willistown Charles Baldwin, adm 1839 R Mendenhall Nicholas Sarah West Chester West Chester Richard Trimble 1839 Q Mendenhall Nicholas Sarah West Chester Willistown James Thomas 1839 S-4 270

45 Chester County Book Index Mendenhall Nicholas West Chester West Goshen Abner Miller, assn 1840 S Mendenhall Nicholas Sarah T. West Chester West Chester Anthony Bolmar 1840 U-4 22 Mendenhall Nicholas West Chester Exr Pennsbury Josephus Cloud 1840 S Mendenhall Nicholas Sarah West Chester West Chester Edward Hoopes, et.al T Mendenhall Nicholas West Chester West Chester Eusebius Townsend 1841 T Mendenhall Nicholas West Chester West Chester David Townsend, Trus 1841 T Mendenhall Nicholas Sarah West Chester West Chester Jesse Otley 1842 U Mendenhall Nicholas Adm West Chester Alfred Hoopes 1843 X Mendenhall Nicholas West Chester West Chester William Everhart 1843 Y Mendenhall Nicholas Sarah T. West Chester West Goshen Joseph McClellan 1843 Z-4 27 Mendenhall Nicholas West Chester West Chester John James 1844 Z Mendenhall Nicholas Sarah West Chester West Chester Townsend Eachus 1844 Z Mendenhall Nicholas West Chester West Chester Angus McKay 1844 A-5 118

46 Chester County Book Index Mendenhall Nicholas West Chester West Goshen Townsend Eachus 1844 A Mendenhall Nicholas Sarah West Chester West Chester William Lackey 1844 E-5 42 Mendenhall Nicholas West Chester West Chester William P. Sharpless 1845 C-5 6 Mendenhall Nicholas West Chester West Goshen Townsend Eaches 1845 C-5 78 Mendenhall Nicholas West Chester West Chester Henry Whale 1846 C Mendenhall Nicholas West Chester West Chester Daniel B. Meredith 1846 E-5 54 Mendenhall Nicholas Sarah T. West Chester West Chester James Donley 1846 E Mendenhall Nicholas Sarah T. West Chester West Chester Hayes Hannum 1847 E Mendenhall Nicholas Sarah West Chester West Chester Edward Hoopes 1848 G Mendenhall Nicholas Sarah West Chester West Chester Elizabeth Conner 1848 G Mendenhall Nicholas West Chester et. al. West Chester Benjamin Newlin 1849 I Mendenhall Nicholas Assn West Chester Joseph P. McClellan 1849 I Mendenhall Nicholas West Chester West Chester William Everhart 1849 I-5 93

47 Chester County Book Index Mendenhall Nicholas Assn West Chester Mary H. Painter 1849 I Mendenhall Nicholas Sarah P. West Chester West Chester Joseph S. Kite 1849 H Mendenhall Nicholas West Chester West Bradford Joseph S. Kite 1849 H Mendenhall Nicholas Sarah T. West Chester West Chester William Embree 1850 K Mendenhall Nicholas West Chester West Goshen Rebecca Embree 1850 K Mendenhall Nicholas Sarah West Chester et. al. West Chester James Emlen 1850 M Mendenhall Nicholas West Chester West Chester Stephen G. Snare 1851 P Mendenhall Nicholas West Chester West Chester John Hannum 1851 P Mendenhall Nicholas Sarah West Chester West Goshen Curtis Hoopes 1853 S Mendenhall Nicholas Sarah T. West Chester West Chester Milton Earley 1853 W Mendenhall Nicholas West Chester West Chester Gideon Miles, Jr U Mendenhall Nicholas West Chester West Goshen Samuel Augee 1853 U Mendenhall Nicholas West Chester West Bradford Jacob Peters, exr 1854 W-5 514

48 Chester County Book Index Mendenhall Nicholas West Chester West Goshen Edward Shields 1854 W Mendenhall Nicholas Sarah T. West Chester West Chester Edward Shields 1854 W Mendenhall Nicholas Sarah T. West Chester West Chester Benjamin Hood 1854 V-5 44 Mendenhall Nicholas West Chester West Chester John R. Poizat 1854 V Mendenhall Nicholas Sarah T. West Chester West Chester Edward Shields 1854 W Mendenhall Nicholas Sarah J. West Chester West Chester Susan R. Snyder 1854 L Mendenhall Nicholas Sarah T. West Chester West Chester William Everhart 1854 T Mendenhall Nicholas Sarah T. West Chester et.al. Pennsbury Pennsville Thomas Boland 1855 S Mendenhall Nicholas West Chester West Goshen Ezra Smedley 1855 B Mendenhall Nicholas West Chester West Goshen Sarah L. Smedley 1855 B of Dower Mendenhall Nicholas Sarah T. West Chester West Goshen George A. McCall 1855 A Mendenhall Nicholas West Chester West Chester Christiana B. Dillingham 1856 B Mendenhall Nicholas West Chester West Goshen Thomas Ottey 1856 D-6 347

49 Chester County Book Index Mendenhall Nicholas West Chester West Bradford Jefferson Shreeves 1857 E Mendenhall Nicholas Sarah T. West Chester West Goshen Deborah Peck 1857 F Mendenhall Nicholas Sarah T. West Chester West Goshen Pierce Hoopes 1857 F Mendenhall Nicholas West Chester West Chester Gideon Miles Jr E Mendenhall Nicholas Sarah T. West Chester West Bradford James Young 1857 F Mendenhall Nicholas Sarah T. West Chester West Goshen William Donovan 1857 D Mendenhall Nicholas Sarah T. West Chester West Goshen Patrick O'Brian 1857 D Mendenhall Nicholas Sarah T. West Chester West Chester John Sharpless 1858 H Mendenhall Nicholas West Chester West Chester Gideon Miles Jr K-6 22 Mendenhall Nicholas Sarah West Chester West Chester Gideon Miles Jr K-6 23 Mendenhall Nicholas West Chester West Bradford Jefferson Shreeves 1859 L Mendenhall Nicholas Sarah T. West Chester Kennett Square Thomas W. Taylor 1860 O Mendenhall Nicholas West Chester Kennett Square Mary Jane Hoopes, exr 1860 O-6 444

50 Chester County Book Index Mendenhall Nicholas West Chester Westtown Curtis Cheyney, trus 1860 O-6 40 Mendenhall Nicholas Sarah T. West Chester Westtown David Meconkey 1860 O-6 42 Mendenhall Nicholas West Chester West Chester Eber Woodward 1861 R Mendenhall Nicholas West Chester West Chester Gideon Miles 1861 U Mendenhall Nicholas West Chester Issachar E. Hoopes 1861 P Mendenhall Nicholas Sarah T. West Chester West Bradford James Sill 1861 O Mendenhall Nicholas Sarah T. West Chester West Chester Collins Comager 1862 T Mendenhall Nicholas West Chester West Chester Collins F. Comager 1862 T Mendenhall Nicholas West Chester West Goshen George Bugless 1862 S Mendenhall Nicholas Sarah West Chester West Chester Phebe M. Worthington Sr V Mendenhall Nicholas Sarah T. West Chester New Garden Robert Little 1865 A-7 50 Mendenhall Nicholas Sarah T. West Chester West Goshen William H. Wright 1865 B Mendenhall Nicholas Sarah T. West Chester New Garden Matthew Shay 1865 B-7 35

51 Chester County Book Index Mendenhall Nicholas West Chester West Goshen Eli K. Price, exr 1865 Y Mendenhall Noah et. al. Pennsbury Isaac Mendenhall 1804 Y-2 2 Division of Land Mendenhall Noah Esther Pennsbury Pennsbury Aaron Mendenhall 1818 N Mendenhall Orpha et. al. Aaron Mendenhall 1817 O-3 12 Mendenhall Phebe et. al. Westtown Caleb James 1781 A Mendenhall Phebe Pennsbury et. al. West Chester Hayes Hannum 1847 E Mendenhall Phebe West Chester West Chester Hariet M. James 1850 I Mendenhall Phebe West Chester Pennsbury Pennsville Joseph Wright 1852 R Mendenhall Phineas Brandywine Brandywine Benjamin Mendenhall 1813 G Mendenhall Phineas Margaret Brandywine et. al. Brandywine Benjamin Mendenhall 1813 H Mendenhall Phineas Margaret Brandywine et. al. Brandywine Griffith Mendenhall 1813 H Mendenhall Phineas Margaret Brandywine et. al. Brandywine Thomas Vickers 1813 I-3 76 Mendenhall Phineas Brandywine Brandywine Benjamin Mendenhall 1814 K-3 212

Microfilm Page No. Total People. Head of Household. Slaves. Index

Microfilm Page No. Total People. Head of Household. Slaves. Index ALABAMA Autauga County A. Matthews 1 2 1 1 1 1 1 8 151 M135 Dallas County Abram Matthews 2 1 1 1 5 10 99 M247 Alexander Hunter 1 1 1 1 2 1 17 24 100 M242S James Hunter 2 1 2 1 1 1 20 28 106 M241S Was married

More information

ADDENDUM - APPENDIX F

ADDENDUM - APPENDIX F ADDENDUM - APPENDIX F Christina Basin TMDL Implementation Plan (C-TIP) Partnership Members, Meetings, and Communications and Correspondence with PADEP and EPA C-TIP Partnership Member Municipalities C-TIP

More information

ADDENDUM - APPENDIX G. Christina Basin MS4 TMDL Plan (Part 1 MS4 TMDL Strategy)

ADDENDUM - APPENDIX G. Christina Basin MS4 TMDL Plan (Part 1 MS4 TMDL Strategy) ADDENDUM - APPENDIX G Christina Basin MS4 TMDL Plan (Part 1 MS4 TMDL Strategy) [bracketed italics text highlighted in grey are instructions to municipalities and/or text to be completed by Municipality;

More information

Biographical Category. Dodson and Related Lines

Biographical Category. Dodson and Related Lines Biographical Category Dodson and Related Lines 11 generations Dodson Line 1557-1967 Dodson Generational Chart Dodson genealogy 8 th gen. Edward Leonidas Dodson and Sophronia Trevilla Moler Dodson Julia

More information

Borum, James N See Cousons, William Boyd, Elizabeth N Moss?, Wm 6 0 Byrd, Bob N see Thomas Walker Sr. Chappel, Est.? N

Borum, James N See Cousons, William Boyd, Elizabeth N Moss?, Wm 6 0 Byrd, Bob N see Thomas Walker Sr. Chappel, Est.? N THE 1771 AMELIA COUNTY, VA PPTLS INCOMPLETE! Below is a indexed transcription of the extant Personal Property Tax Lists for Amelia County for the year 1771, transcribed from LDS FHL #1902616. The microfilm

More information

Descendants of William JESSOP Page 1

Descendants of William JESSOP Page 1 Descendants of William JESSOP Page 1 1-William JESSOP d. 1694, (Timberland, Lincs) +Mary PALLMAN m. 6 Mar 1661, Timberland, Lincs, d. 1676, (Timberland, Lincs) 2-Thomas JESSOP b. 1661, (Timberland, Lincs)

More information

Chester County Hazard Vulnerability Analysis. July 2009

Chester County Hazard Vulnerability Analysis. July 2009 Chester County Hazard Vulnerability Analysis July 2009 CHESTER COUNTY HAZARD VULNERABILITY ANALYSIS July 2009 This analysis was undertaken in cooperation with state and federal efforts to develop an awareness

More information

TIME TRIAL RESULTS 2015 NAME

TIME TRIAL RESULTS 2015 NAME TIME TRIAL RESULTS 2015 FEBRUARY MARCH APRIL MAY JUNE JULY AUGUST SEPTEMBER OCTOBER NOVEMBER TOTAL NEEDHAM RUTH 0 95 98 100 0 81 88 98 0 86 479 PRITCHARD ALAN 93 0 100 0 0 97 93 94 0 77 477 THOMPSON CATHERINE

More information

Act 247 Referrals. Subdivisions, Land Development, and Zoning PREPARED BY THE CHESTER COUNTY PLANNING COMMISSION

Act 247 Referrals. Subdivisions, Land Development, and Zoning PREPARED BY THE CHESTER COUNTY PLANNING COMMISSION Act 247 Referrals 2 0 0 5 Subdivisions,, and Zoning PREPARED BY THE CHESTER COUNTY PLANNING COMMISSION P C C Information on a specific subdivision, land development, or municipal planning proposal can

More information

Census - England & Wales HO 107/861/1

Census - England & Wales HO 107/861/1 1841 - Census - England & Wales HO 107/861/1 In the Township of Selston Enumeration Sch All that part of the Parish of Selstone which lies in the South of the Nottingham to Alfreton Turnpike Road, including

More information

Descendants of Richard DRIFFILL Page 1

Descendants of Richard DRIFFILL Page 1 Descendants of Richard DRIFFILL Page 1 1-Richard DRIFFILL b. Abt 1741, d. Dec 1824, (Boothby Graffoe, Lincs) +Rebecca ANDREW b. Abt 1756, m. 31 Oct 1793, Boothby Graffoe, Lincs, d. 1835, (Boothby Graffoe,

More information

Employee Call Sheets By Individual

Employee Call Sheets By Individual Monday, October 24 2016 00002 00003 00004 00005 00006 00007 00008 00009 00010 00011 00012 00013 00014 00015 00016 00017 00018 00019 00020 00021 00022 00024 00025 00026 00027 00028 00029 00030 00031 00032

More information

Bench Press-Assisted * Weights listed in kilograms

Bench Press-Assisted * Weights listed in kilograms Bench Press-Assisted 148 Nathan Litowsky NJ 14 147 Teenage (14-15) 127.50 92.50 145.00 365.00 198 Allan "Al" Reiss FL 53 194 Masters (50-54) 0.00 152.50 0.00 152.50 198 Allan "Al" Reiss FL 53 194 Open

More information

An Outline of The Extended and Allied Families of Brigham Angell Holbrook and Hannah Cook

An Outline of The Extended and Allied Families of Brigham Angell Holbrook and Hannah Cook An Outline of The Extended and Allied Families of Brigham Angell Holbrook and Hannah Cook Following is a simple outline of the different families to whom the descendants of Brigham Angell Holbrook and

More information

Wawa to West Chester Regional Rail Extension Ridership Forecast. November 2011

Wawa to West Chester Regional Rail Extension Ridership Forecast. November 2011 Wawa to West Chester Regional Rail Extension Ridership Forecast November 2011 Wawa to West Chester Regional Rail Extension Ridership Forecast November 2011 190 N Independence Mall West ACP Building, 8

More information

ADR 022 l July County- and Municipal-Level Population Forecasts,

ADR 022 l July County- and Municipal-Level Population Forecasts, ADR 022 l July 2016 County- and Municipal-Level Population Forecasts, 2015 2045 The Delaware Valley Regional Planning Commission is dedicated to uniting the region s elected officials, planning professionals,

More information

DISTRIBUTION OF FERTILIZER SALES

DISTRIBUTION OF FERTILIZER SALES DISTRIBUTION OF FERTILIZER SALES IN KENTUCKY Annual Report Fertilizer Year 2012 July 2011 June 2012 An Equal Opportunity University Agricultural Experimental Station Division of Regulatory Services Lexington,

More information

WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 ** PREPARED ** CRIMINAL CALENDAR 1:30 PM :50 MONDAY, FEBRUARY 6, 2017 JUDGE M.

WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 ** PREPARED ** CRIMINAL CALENDAR 1:30 PM :50 MONDAY, FEBRUARY 6, 2017 JUDGE M. WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 1. 16-1-00403-0 SAMUEL BAXTER, ROSEANN MARIE ASSIGNMENT FOR JURY TRIAL MONTAGNINO, JESSE C.M. ESQ 2. 15-1-00370-1 NUNN, JASON OLIVER JR CT 1 VUCSA MONTAGNINO, JESSE

More information

Special Olympics New Zealand National Summer Games 2017 Programme

Special Olympics New Zealand National Summer Games 2017 Programme Event # 1 AT 5000 M Run Final 3 Te Huia Apaapa 101 CNA.TGA 22 min, 3.90 sec 18:45.31 4 Patrick Donovan 123 LNS.HVL 18 min, 40.00 sec 15:52.00 5 Dale Smit 225 USA.MLB 19 min, 58.00 sec 16:58.30 6 Samuel

More information

1st X1 Premier League

1st X1 Premier League Name Games Inns Not Outs Runs High Score Avg 50's 100's Ducks Run Rate Bowled (%) Caught (%) LBW (%) Justin Waller (FOR1) 25 25 2 1071 144 46.57 7 2 2 67.53 6 (24) 11 (44) 6 (24) David Snellgrove (BOO1)

More information

BRANCH: BRANCH ADDRESS:

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

More information

Final Results Corinium Enduro 2016 Permit No: 46719

Final Results Corinium Enduro 2016 Permit No: 46719 16 Andrew Frost Expert 618.702 598.754 1217.46 0 0 0 0 0 0 0 0 0 0.00 1217.46 PREMIER 18 Hayden Maller Expert 662.645 630.054 1292.70 0 0 0 0 0 0 0 1 0 60.00 1352.70 Class Winner 15 Daniel Alldred Expert

More information

7 Years Girls 25m Front Event 1

7 Years Girls 25m Front Event 1 7 Years Girls 25m Front Event 1 Crawl 08/06/2007 BSTC Emilia Hartley 22.22 11/05/2007 HOLM Anya Locke 23.48 05/05/2007 STAD Lilly Hall 23.59 27/01/2007 STAD Gabriella Moorhouse 24.10 04/01/2007 SCISS Charlotte

More information

Distribution of Fertilizer Sales In Kentucky Fertilizer Year: 2004 July June Revised September 26, Bagged 12% Bulk 65% Liquid 23%

Distribution of Fertilizer Sales In Kentucky Fertilizer Year: 2004 July June Revised September 26, Bagged 12% Bulk 65% Liquid 23% Distribution of Fertilizer Sales In Kentucky Fertilizer Year: 2004 July 2003 - June 2004 Revised September 26, 2006 Bagged 12% Bulk 65% Liquid 23% Table of Contents INTRODUCTION...3 TOTAL FERTILIZER SUMMARY...4

More information

1871 Census Extracts - Rosewarne

1871 Census Extracts - Rosewarne 1871 Census Extracts - Rosewarne The following list of Rosewarnes has been extracted from the 1871 UK census. Most of the names have been extracted from the Kindred Konnections online transcript, but four

More information

Xterra Trail Triathlon Age Group Results

Xterra Trail Triathlon Age Group Results Female 19 and Under Overal Name Bib Age Rnk Time Pace Rnk Time Pace Rnk Time Pace Rnk Time Pace Rnk Time Pace Time 1 6 Sarah Bryant 674 19 1 28:25.8 28:25 1 1:19.7 1 3:16:34.1 8:33 1 0:49.7 1 0:41.5 7:28

More information

PHILADELPHIA DEATH ROW (BY DATE)

PHILADELPHIA DEATH ROW (BY DATE) PHILADELPHIA DEATH ROW (BY DATE) Compiled by Robert Brett Dunham, Executive Director December 10, 2016 2016 Used by permission. PHILADELPHIA DEATH ROW (BY DATE) 1 Last Name First Name Date of Le Tam 16-12-09

More information

WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 ** PREPARED ** CRIMINAL CALENDAR 1:30 PM :25 TUESDAY, MAY 28, 2013 JUDGE JOHN W.

WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 ** PREPARED ** CRIMINAL CALENDAR 1:30 PM :25 TUESDAY, MAY 28, 2013 JUDGE JOHN W. WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 1. 12-1-00226-3 THOMPSON, CURTIS LANE CHANGE OF PLEA & FAILURE TO REGISTER AS A SEX OFFENDER WERNETTE, RICHARD GEORGE 2. 12-1-00307-3 JOHNSON, VERNON RAY CHANGE

More information

Fall 2006 Language Enrollments in Pennsylvania, by Institution

Fall 2006 Language Enrollments in Pennsylvania, by Institution Fall 2006 Language Enrollments in, by Institution Level University Language 2yr Bucks County Comm C Graduate American Sign Language 64 0 64 0 64 Chinese 7 0 7 0 7 French 62 0 62 0 62 German 46 0 46 0 46

More information

Franklin County Page: Calendar For Honorable I. I. LAMKE

Franklin County Page: Calendar For Honorable I. I. LAMKE Friday 07/0/205. 3AB-PN0030 PATRICIA BOAZ V JOHN T BOAZ Filing : 22-May-203 PETP PATRICIA BOAZ APET SAMANTHA C WACKER RESP JOHN T BOAZ ARES DAVID JEFFERY FERMAN HEARING ON RENEWAL OF FULL ORDER 2. 4AB-PN00649

More information

People in the Old Testament Word Search Puzzle

People in the Old Testament Word Search Puzzle People in the Old Testament Word Search Puzzle A B E L B H D E B O R A H G R V M U V F C L S A M U E L C V A H L O T Y P E N O A H R E U B E N D U N Y A O Z J P A U X H V O K E T D C L V N R Y S S A A

More information

Estimated Registered Parishioners Who Are of Latino/Hispanic Origin, as of December 31, 2016

Estimated Registered Parishioners Who Are of Latino/Hispanic Origin, as of December 31, 2016 Epsicopal Region I Eastern Delaware County Deanery (1) PPA 310 2180 Sacred Heart 4 0 0 0 4 0 0 2210 St. Joseph 33 6 0 13 12 2 0 2335 St. George 13 0 0 0 10 3 0 2650 St. Eugene 6 0 0 0 0 6 0 PPA 310 Totals

More information

Bertie Township 1828 Census

Bertie Township 1828 Census Bertie Township 1828 Census Name Transcriber NOTES Males Under 16 Females Under 16 Males Over 16 Females Over 16 TOTAL including head Benjamin P. Hall 5 1 0 2 9 John Lauer 0 0 2 1 4 Peter Freeman 0 2 0

More information

Local Sales Taxes Collected on Motor Fuel Sales from July 1, 2013 to June 30, 2014

Local Sales Taxes Collected on Motor Fuel Sales from July 1, 2013 to June 30, 2014 Appling Gas 10,072,603.00 431,500.00 9,641,103.00 0.03 882,420.46 Diesel 3,917,584.00 158,884.00 3,758,700.00 0.03 390,826.12 Aviation Gas 23,902.00 0.00 23,902.00 0.03 3,921.75 LP.G. 605,405.00 451,313.00

More information

Section 5 Block XIII Rowallan Survey District {Rowallan Blk XIII Sec 5}

Section 5 Block XIII Rowallan Survey District {Rowallan Blk XIII Sec 5} Block ID : 22241 Land Status : Maori Freehold Land District : Te Waipounamu Plan : SO 3472 Title Order Type: Crown Grant LINZ Ref: SL88/163 Title Order Ref: CFR SL88/163 Area (ha): 109.1766 Title Notice

More information

1851 CENSUS: 30th MARCH 1851 MILITARY ASYLUM, NELSON WARD, GREAT YARMOUTH, NORFOLK

1851 CENSUS: 30th MARCH 1851 MILITARY ASYLUM, NELSON WARD, GREAT YARMOUTH, NORFOLK CUMMING Alexander Unmarried M 55 1796 Staff Surgeon Scotland McDONALD John Servant Married M 42 1809 House Servant Scotland McDONALD Jemima Servant Married F 33 1818 House Servant Bennell, Suffolk KNOTT

More information

Sawyer County Election Results --August 14, Lieutenant Governor TOWN OF BASS LAKE, WARDS

Sawyer County Election Results --August 14, Lieutenant Governor TOWN OF BASS LAKE, WARDS Attorney General Attorney General Secretary of State Secretary of State Secretary of State State Treasurer State Treasurer State Treasurer Republican Republican Republican Republican Republican Republican

More information

WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 ** PREPARED ** CRIMINAL CALENDAR 1:30 PM :54 MONDAY, MARCH 26, 2018 JUDGE JOHN W.

WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 ** PREPARED ** CRIMINAL CALENDAR 1:30 PM :54 MONDAY, MARCH 26, 2018 JUDGE JOHN W. WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 1. 16-1-00341-6 ANTLE, SEANNA RAE ASSIGNMENT FOR RESTITUTION HEARING MULHERN, MICHELLE MARIE 2. 17-1-00333-3 COTTRILL, SABRINA LYNN SENTENCING 3. 17-1-00355-4 PERRY,

More information

Arrests with All Charges by Date Range v2 Date Range: 09/30/ /03/2016, Agency: JPD

Arrests with All Charges by Date Range v2 Date Range: 09/30/ /03/2016, Agency: JPD User: FYELLOWT JOPLIN POLICE DEPARTMENT 10/03/2016 08:32 Arrests with All Charges by Date Range v2 Date Range: 09/30/2016-10/03/2016, Agency: JPD Arrest Date/Time Name 09/30/2016 0151 KAMERON LEE NICHELSON

More information

FEBRUARY MARCH APRIL RUNNING TIME TARGET TIME IMPROVEMENT

FEBRUARY MARCH APRIL RUNNING TIME TARGET TIME IMPROVEMENT FEBRUARY YEOMANS LAWRENCE 00:21:52 00:23:51 119 100 WOODWARD JULIA 00:22:20 00:23:31 71 99 SHORTALL MARTIN 00:19:19 00:20:20 61 98 WEYHAM NEIL 00:22:36 00:23:22 46 97 THOMPSON CATHERINE 00:25:32 00:26:12

More information

Franklin County Page: Calendar For Honorable I. I. LAMKE

Franklin County Page: Calendar For Honorable I. I. LAMKE Report : CZR0002 MISSOURI JUDICIARY Date: 3-Oct-206 Time: 0:55:47PM Friday 0/4/206. 5AB-PN00746 DONNA M DIESEL V DENNIS R DIESEL Filing : 9-Nov-205 PETP DONNA MARIE DIESEL APET LAURA MAE WILLIAMS-ROBERTS

More information

15 Heart & Sole Triathlon Age Group Results

15 Heart & Sole Triathlon Age Group Results Versailles, KY USA Female Open Winners Overal Name Bib Age Rnk Time Pace Rnk Time Pace Rnk Time Rate Rnk Time Pace Rnk Time Pace Time 1 20 Erin Rock 247 37 3 8:17.9 36:01 1 0:29.0 1 44:50.8 20.1 1 0:46.0

More information

CHANGE. Purchasing Agent: Name: John Jones Phone: Fax: Valid from/to: 09/01/ /31/2017. Please Deliver To:

CHANGE. Purchasing Agent: Name: John Jones Phone: Fax: Valid from/to: 09/01/ /31/2017. Please Deliver To: Page 1 of 16 Contract Change Approval Date: 09/01/2016 All using Agencies of the Commonwealth, Participating Political Subdivision, Authorities, Private Colleges and Universities Your SAP Vendor Number

More information

Virginia Powerlifting Association Final Report of Events Female Lifters

Virginia Powerlifting Association Final Report of Events Female Lifters Int'l Bench - Raw Virginia Powerlifting Association Female Lifters 132 Jean Gunde MD 37 148 Sub Masters (35-39) 0.00 110.23 0.00 110.23 148 Monique Tanksley VA 38 138 Military/ Sub Masters (35-39) 0.00

More information

Fail to Engage 5 Hit FTN

Fail to Engage 5 Hit FTN Cumulative Adjusted Time Total Penalty Time Procedural Fail to Engage 5 Hit FTN Steel Miss No Shoot Paper Miss Division Stage Shooter 1 Adam Popplewell T 65.55 0 65.55 2 Adam Popplewell T 60.32 0 60.32

More information

Individual Meet Results

Individual Meet Results Licensed To: Tavistock Swimming Club HY-TEK's TEAM MANAGER.0 //0 Page TSC Sprint Championships 0 A -Nov- to -Nov- [Ageup: //0] SC Meters Location: Meadowlands Event # A Female 0 Fly & Under :0.S F Jenna

More information

14 Heart & Sole Triathlon Age Group Results

14 Heart & Sole Triathlon Age Group Results Female Open Winners Overal Name Bib Age Rnk Time Rate Rnk Time Pace Time 1 10 Erin Rock 429 36 3 8:05.9 35:09 1 0:30.3 1 43:27.0 20.7 3 0:53.7 2 22:43.7 7:20 1:15:40.9 2 13 Amanda Goodwin 400 35 2 6:19.0

More information

EARLY PROPERTY MAPS OF KENTUCKY Compiled by Engle Troxler, revised by Gwen Curtis 11/03/03, rev. 7/9/08

EARLY PROPERTY MAPS OF KENTUCKY Compiled by Engle Troxler, revised by Gwen Curtis 11/03/03, rev. 7/9/08 EARLY PROPERTY MAPS OF Compiled by Engle Troxler, revised by Gwen Curtis 11/03/03, rev. 7/9/08 BALLARD [ OF LANDS IN BALLARD COUNTY, KY] FORSYTH s.n. 1853 FICHE & CD UK - GEOLOGY MAPS B 93-1 BARREN MAP

More information

The Filson Historical Society. Charles D. Waggoner genealogical papers

The Filson Historical Society. Charles D. Waggoner genealogical papers The Filson Historical Society Charles D. Waggoner genealogical papers Size of Collection: 4 Cubic Feet Location: Library File Room Charles D. Waggoner genealogical papers Scope and Content Note Genealogical

More information

MONTHLY PRODUCTION REPORT

MONTHLY PRODUCTION REPORT BROWNING OIL COMPANY, INC. 103088 01 1 end PEACH CREEK (AUSTIN CHALK) (504) RACHEL #3 TX014-033 O 07536 38 0 0 38 0 0 BROWNING OIL COMPANY, INC. 103088 03 2 end GIDDINGS (AUSTIN CHALK, GAS) (502) LUCILLE

More information

Arrests with All Charges by Date Range v2 Date Range: 12/24/ /28/2015, Agency: JPD

Arrests with All Charges by Date Range v2 Date Range: 12/24/ /28/2015, Agency: JPD User: FYELLOWT JOPLIN POLICE DEPARTMENT 12/28/2015 08:33 Arrests with All Charges by Date Range v2 Date Range: 12/24/2015-12/28/2015, Agency: JPD Arrest Date/Time Name 12/24/2015 0015 CHRISTOPHER A SR

More information

1st XI ECB Premier League Batting Statistics

1st XI ECB Premier League Batting Statistics 1st XI ECB Premier League Batting Statistics Name Games Inns Not Outs Runs High Score Avg 50's 100's Ducks Run Rate Bowled (%) Caught (%) LBW (%) David Snellgrove (BOO 1) 21 20 2 863 120* 47.94 5 2 1 69.77

More information

Individual Meet Results

Individual Meet Results Location: Aqua Vale Event # B Female 00 IM - :0.0S F Farlam, Reya :.0S F Burnham, Lucy -. -. Event # C Female 00 IM - :00.0S F Galbraith, Kitty :0.S F Beveridge, Stephanie :.S F Cherry, Rebecca -. -.0

More information

Kentucky HFA Performance Data Reporting- Borrower Characteristics

Kentucky HFA Performance Data Reporting- Borrower Characteristics Borrower Income ($) Above $90,000 0% 0% $70,000- $89,000 0% 0% $50,000- $69,000 0% 0% Below $50,000 0% 0% Borrower Income as Percent of Area Median Income (AMI) Above 120 110%-119 100%- 109 90%- 99 80%-

More information

UNITED STATES PRESIDENT IND DEM CON IND LIB IND IND REP. Hillary Rodham Clinton Scott Copeland

UNITED STATES PRESIDENT IND DEM CON IND LIB IND IND REP. Hillary Rodham Clinton Scott Copeland IND DEM CON IND LIB IND IND REP Darrell L. Castle Hillary Rodham Clinton Scott Copeland Rocky De La Fuente Gary Johnson Evan McMullin Jill Stein Donald J. Trump 1 7 110 3 2 26 118 9 430 2 5 149 3 3 34

More information

INFANTS (BOYS) REGISTER OF THE EARL OF DARNLEY NATIONAL SCHOOL FAIR GREEN, ATHBOY

INFANTS (BOYS) REGISTER OF THE EARL OF DARNLEY NATIONAL SCHOOL FAIR GREEN, ATHBOY INFANTS (BOYS) REGISTER OF THE EARL OF DARNLEY NATIONAL SCHOOL FAIR GREEN, ATHBOY 1887-1923 Transcribed By DAVID DOUGLAS Page 1 Notes On This Transcription All details in this document were transcribed

More information

IC ARTICLE 19. DESCRIBING REAL PROPERTY; INDIANA COORDINATE SYSTEM. IC Chapter 1. Designation of Indiana Coordinate System; Zones

IC ARTICLE 19. DESCRIBING REAL PROPERTY; INDIANA COORDINATE SYSTEM. IC Chapter 1. Designation of Indiana Coordinate System; Zones IC 32-19 ARTICLE 19. DESCRIBING REAL PROPERTY; INDIANA COORDINATE SYSTEM IC 32-19-1 Chapter 1. Designation of Indiana Coordinate System; Zones IC 32-19-1-1 Designation of systems Sec. 1. The systems of

More information

Franklin County Page: Calendar For Honorable DAVID L HOVEN

Franklin County Page: Calendar For Honorable DAVID L HOVEN Friday 0/3/207. 6AB-PN0074 CHRISTOPHER B MILTON ET AL V LISA MILTON Filing : 02-Sep-206 PETP CHRISTOPHER BRIAN MILTON RESP LISA MILTON ARES RACHEL E REAGAN-PURSCHKE GAL SCOTT A FULFORD ANNOUNCEMENT/MOTION

More information

Shield Individual Results

Shield Individual Results Men Open Division 2 60m Perf Adjust Category Pts 244 JOSHUA PICKTHALL SBE DNS (-3.4) 0.00 3247 AARON NORTON SBE 08.31 (-2.6) 0.00 4776 BRETT GILLIGAN BGO 07.90 (-2.6) 0.00 Men 40+ 60m Perf Adjust Category

More information

Kaiapoi 873 Section 92B {Kaiapoi MR 873 Blk XI Sec 92B}

Kaiapoi 873 Section 92B {Kaiapoi MR 873 Blk XI Sec 92B} Block ID : 22720 Land Status : Maori Freehold Land District : Te Waipounamu Plan : SO 9055 Title Order Type: Partition Order LINZ Ref: CB18K/1144 Title Order Ref: 35 SI 208-9 Area (ha): 4.4247 Title Notice

More information

Accounts for the relief of the Poor from May 17 th 1792 to May 10 th 1793

Accounts for the relief of the Poor from May 17 th 1792 to May 10 th 1793 Overseers of the Poor Great Ayton Transcribed by John Crocker Accounts for the relief of the Poor from May 17 th 1792 to May 10 th 1793 s d To Whole Cefs to the Poor 4 19 0 To Sundries 5 8 1 The above

More information

Item 1589 Hearth Tax returns for King s Cliffe in the Willybrook Hundred, for the year 1674

Item 1589 Hearth Tax returns for King s Cliffe in the Willybrook Hundred, for the year 1674 Mary Palmer 3 Ciciley Ashley 4 Nicholas Woodcocke 4 Thomas South 6 [he was Rector of King s Cliffe] Ditto 1 George Wade 1 Robert Goodyer senior 1 Robert Goodyer junior 1 Henry Goodyer 2 John Bayley 2 Edward

More information

Gr Atlanta USBC Final Prize Listing 12th Gr Atl USBC Open Sorted By Event, Division

Gr Atlanta USBC Final Prize Listing 12th Gr Atl USBC Open Sorted By Event, Division Team, 759 & Below, Handicapped 1 Frame By Frame #8 22 2,821 $546.00 Lithonia, GA 2 Motiv Express 67 2,794 $364.00 Covington, GA 3 Major Problems 92 2,771 $182.00 Oakwood, GA $1,092.00 Team, 760 & Above,

More information

KS PUBL 4YR Kansas State University Pittsburg State University SUBTOTAL-KS

KS PUBL 4YR Kansas State University Pittsburg State University SUBTOTAL-KS Report ID: USSR8072-V3 Page No. 1 Jurisdiction: ON-CAMPUS IL PUBL TCH DeVry University Addison 1 0 0 0 Eastern Illinois University 1 0 0 0 Illinois State University 0 0 2 0 Northern Illinois University

More information

Total No. Number of Number of Production Fatal Non-Fata l Employees Accidents Accidents

Total No. Number of Number of Production Fatal Non-Fata l Employees Accidents Accidents NORTHAMPTON COUNTY Name Operato r Numbe r Days Min e No. Number Number Production Fatal Non-Fata l Pounds Type Rock or PRODUCTIO N Anthony Daily & Sons, Inc. 7475SM7 39 3 1500 slate 7475SM6 11 2 2000 slate

More information

VII Edward Hirt Family Tree Edward Ursinus Hirt: April 20, May 7, 1933 married: Dec. 24, 1889 Carrie Black: Dec. 25, July 17,

VII Edward Hirt Family Tree Edward Ursinus Hirt: April 20, May 7, 1933 married: Dec. 24, 1889 Carrie Black: Dec. 25, July 17, VII Edward Hirt Family Tree Edward Ursinus Hirt: April 20, 1867 - May 7, 1933 married: Dec. 24, 1889 Carrie Black: Dec. 25, 1872 - July 17, 1942 1. Gretta Ethel Hirt: Dec. 20, 1890-Oct. 3, 1984 married:

More information

CONTEST SCORE REPORT SUMMARY FOR GRADES 6, 7, AND 8 Summary of Results 6th Grade Contests MNML. Blake School Hopkins 25

CONTEST SCORE REPORT SUMMARY FOR GRADES 6, 7, AND 8 Summary of Results 6th Grade Contests MNML. Blake School Hopkins 25 0-05 CONTEST SCORE REPORT SUMMARY FOR GRADES 6, 7, AND 8 Summary of Results 6th Grade Contests MNML Top s in League--6th Grade (8 s) Blake Hopkins 5 * Wayzata Central Middle Plymouth Falcon Ridge Middle

More information

Arrests with All Charges by Date Range v2 Date Range: 06/12/ /15/2015, Agency: JPD

Arrests with All Charges by Date Range v2 Date Range: 06/12/ /15/2015, Agency: JPD User: LEULITT JOPLIN POLICE DEPARTMENT 06/15/2015 08:25 Arrests with All Charges by Date Range v2 Date Range: 06/12/2015-06/15/2015, Agency: JPD Arrest Date/Time Name 06/12/2015 0010 TIMOTHY JAMES BECK

More information

Final Civilian Rankings for the Buckeye State Ballistic Challenge VI held at the Ft. Harmar Rifle Club in Marietta, OH July 28-29, Entries;

Final Civilian Rankings for the Buckeye State Ballistic Challenge VI held at the Ft. Harmar Rifle Club in Marietta, OH July 28-29, Entries; Final Civilian Rankings for the Buckeye State Ballistic Challenge VI held at the Ft. Harmar Rifle Club in Marietta, OH July 28-29, 2007 262 Entries; Full Performance Awards plus 28 random $50/2 year memberships

More information

2018 AFSAM Match 350 Agg of RT RT RT RT RT RT3350

2018 AFSAM Match 350 Agg of RT RT RT RT RT RT3350 218 AFSAM Match 35 Agg of + RT313 + + + RT3195 + RT335 1. ALLGUARD (ALPHA) RT313 278 :3 :93 546 145 3 RT335 1149 9 Total Xs Vs 2118 93 2. 1 ) SGT SWANSON, BRANDON N 284 19 2 ) 1SG PHELPS, JAMES T 281 21

More information

Final GLOCK Girls Side Match Rankings for the Benton Gun Club GSSF Challenge II held at the Benton Gun Club in Bauxite, AR Match Date: 3/4/17

Final GLOCK Girls Side Match Rankings for the Benton Gun Club GSSF Challenge II held at the Benton Gun Club in Bauxite, AR Match Date: 3/4/17 Final GLOCK Girls Side Rankings for the Benton Gun Club GSSF Challenge II 1 0012 Paula Hengel 120.63 39.47 9.00 48.47 30.16 Add'L Add'L 1.00 31.16 41.00 0.00 41.00 1 $100.00 Place 2 0024 Angelica Wolfe

More information

MONTHLY PRODUCTION REPORT

MONTHLY PRODUCTION REPORT BROWNING OIL COMPANY, INC. 103088 03 1 Month / Year end GIDDINGS (AUSTIN CHALK, GAS) (502) LUCILLE MILLER TX011-008 G 094025 50 16 0 66 1007 1007 3 ANDREW JACOB #1 RE TX020-002 G 185558 136 92 227 4261

More information

WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 ** PREPARED ** CRIMINAL CALENDAR 1:30 PM :57 MONDAY, OCTOBER 7, 2013 JUDGE M.

WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 ** PREPARED ** CRIMINAL CALENDAR 1:30 PM :57 MONDAY, OCTOBER 7, 2013 JUDGE M. WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 1. 12-1-00314-6 SPEARMAN, ANTHONY TRAMELL ASSIGNMENT FOR DOSA REVOCATION HEARING 2. 13-1-00320-9 SHAFFER, COREY J ASSIGNMENT FOR 3.5 HEARING 3. 13-1-00033-1 BAKER,

More information

TOTAL VOTES % DS850 M650 DS200 M100 ivotronic Flash

TOTAL VOTES % DS850 M650 DS200 M100 ivotronic Flash E &l2a1o6c059f (s0p16.66h3b6t &a00l Run Date:11/09/18 12:11 PM Report EL45A Page 001 PRECINCTS COUNTED (OF 111)..... 111 100.00 REGISTERED VOTERS - TOTAL..... 179,900 BALLOTS CAST - TOTAL....... 95,742

More information

Northwest Georgia USBC Current Standings Youth Championship Sorted by Event, Division

Northwest Georgia USBC Current Standings Youth Championship Sorted by Event, Division Team, & Above, Handicapped Northwest Georgia USBC Current Standings 0- Youth Championship Sorted by Event, Division Fantastic Four, Team, 0-0, Handicapped Woodstock #, Woodstock #, Hammerheads, Knuckle

More information

Division North Men Match 3 Midland VeteransTrack and Field League 2016 Tamworth 22nd June

Division North Men Match 3 Midland VeteransTrack and Field League 2016 Tamworth 22nd June Division North Men Match 3 Midland VeteransTrack and Field League 2016 Tamworth 22nd June Club:- Birchfield Burton Cannock & Staffs RSC Stoke Tamworth Telford 0 Number 13/14 Pts 27/28 Pts 5./6 Pts 19/20

More information

Div M/F Team Racer 1 Racer 2 Racer 3 Racer 4. 1 F A Isabelle Beaton Eve Donnelly Kadee Laird Rebecca Matthes

Div M/F Team Racer 1 Racer 2 Racer 3 Racer 4. 1 F A Isabelle Beaton Eve Donnelly Kadee Laird Rebecca Matthes Alpine Racer 4 1 F A Isabelle Beaton Eve Donnelly Kadee Laird Rebecca Matthes 1 M (Ind) Charles Beaton 2 F A Jesse Quinn Mackenzie Harding Annabelle Forster Rhianna Blyth 2 M A Finn Sadler Benjamin Wynn

More information

Banks / Marksbury Cemetery

Banks / Marksbury Cemetery Banks / Marksbury Cemetery BAILEY HENRIETTA C. 21 JAN 1848 1 FEB 1866 DAU OF A.U. & E.S. BANKS ELEANORA 24 AUG 1862 5 NOV 1894 W/O LYNN STANTON BANKS BANKS ELIZABETH 29 DEC 1784 26 JUN 1877 WIFE OF G.

More information

Councillors at CSU. ACHTERSTRAAT, Peter Charles. Ended: 15 Sep ANDERSON, Derek John. Commenced: 19 Jul Ended: 11 Dec 1991

Councillors at CSU. ACHTERSTRAAT, Peter Charles. Ended: 15 Sep ANDERSON, Derek John. Commenced: 19 Jul Ended: 11 Dec 1991 Councillors at CSU ACHTERSTRAAT, Peter Charles 15 Sep 1990 ANDERSON, Derek John 11 Dec 1991 BEAVAN, Gordon Richard 7 Mar 2002 BERRY, David John 6 Mar 1991 BIRT, Lindsay Michael, AO CBE 1 July 1992 BLAKE,

More information

Scores. Place Name Points

Scores. Place Name Points MEN S OPEN 1 Martin Quirke 76 4 20 0 20 0 17 0 0 19 0 2 Keith Brown 75 4 17 18 19 19 0 12 19 0 17 3 Ben Brown 64 4 7 11 14 0 6 19 20 0 8 4 Crawford Lindsay 62 4 0 14 16 0 16 13 0 0 16 5 Andrew Lindsay

More information

Descendants of William Anning

Descendants of William Anning Descendants of William Anning Generation No. 1 1. WILLIAM 1 ANNING 1 was born Abt. 1590 in Dalewood, Devon. He married MARGERY PARSONS 1. She was born Abt. 1594 in Dalewood, Devon. Child of WILLIAM ANNING

More information

MO PUBL 4YR 2090 Missouri State University SUBTOTAL-MO

MO PUBL 4YR 2090 Missouri State University SUBTOTAL-MO Report ID: USSR8072-V3 Page No. 1 Jurisdiction: ON-CAMPUS IL American Intercontinental Universit 0 0 1 0 Northern Illinois University 0 0 4 0 Southern Illinois Univ - Edwardsvil 2 0 2 0 Southern Illinois

More information

2017 AFSAM Match 350 RT RT RT RT RT RT3350

2017 AFSAM Match 350 RT RT RT RT RT RT3350 2017 AFSAM Match 50 RT120 + RT10 + + + + 1. CANADA (ALPHA) RT120 248 12 RT10 240 0 0 :28 :87 28 147 4 111 4 Total Xs Vs 2444 0 80 2. RI250 Agg = 1 ) CPL AUBE, MICHAEL B 27 1 2 ) CPL VALCOUR, MATHIEU 271

More information

ASSOCIATION OF SCIENCE MUSEUM DIRECTORS OFFICER INFORMATION FROM INCEPTION IN 1959 TO TODAY

ASSOCIATION OF SCIENCE MUSEUM DIRECTORS OFFICER INFORMATION FROM INCEPTION IN 1959 TO TODAY ASSOCIATION OF SCIENCE MUSEUM DIRECTORS OFFICER INFORMATION FROM INCEPTION IN 1959 TO TODAY 2018 Sarah George, Natural History Museum of Utah, Salt Lake City Utah Vice- Julie Stein, Burke Museum, Seattle,

More information

Christopher Born Death Years Place born Place of Death Cemetery

Christopher Born Death Years Place born Place of Death Cemetery Thomas Wilson Carnahan 9/28/1852 5/30/1911 58 Paulding Co. Oh. Paulding Co. Oh. Sherman Delilah Jeane ( Burt ) Carnahan 4/22/1860 6/1/1895 35 Paulding Co. Oh. Paulding Co. Oh. Sherman Father's Birthplace:

More information

Democratic Candidates Hillary Clinton

Democratic Candidates Hillary Clinton Democratic Candidates Hillary Clinton Henry Hewes Roque "Rocky" Bernie Sanders Keith Judd Willie L. Wilson Martin J. O'Malley John Wolfe Jon Adams De La Fuente CD 1 St. Louis 51198 69 26 31819 19 34 43

More information

Spring Session Division Rep : DIVISION STANDINGS THROUGH LAST WEEK

Spring Session Division Rep : DIVISION STANDINGS THROUGH LAST WEEK 0 AND HANDICAP/ROSTER FOR 0 Friendly's FOR WEEK NUMBER 1/1 ON 0/0/0 AT 1:0:PM 1 1 0 1 Team 0 Friendly's Team 0 Lulu's Friendly Tavern Lulu's # 0 Wallace, Leon 1 00 Miller, Allen 1 01 Sawmiller, Kevin 10

More information

The ANANIAS R. TINGLE Line by B. L. Taylor

The ANANIAS R. TINGLE Line by B. L. Taylor The ANANIAS R. TINGLE Line by B. L. Taylor The following births, marriages and deaths are taken from the original Tingle Family Bible which is in the Delaware State Genealogy Archives in Dover DE, of which

More information

Elizabeth Hornabrook Born: Unknown Married: 3 June 1835 in Egloskerry, Cornwall. John. Sandercock

Elizabeth Hornabrook Born: Unknown Married: 3 June 1835 in Egloskerry, Cornwall. John. Sandercock Born: 12 May 1799 in Tresmeer, Thomas Born: 8 February 1800 in Philip Born: 7 January 1803 Elizabeth Hornabrook Married: 3 June 1835 Simon Born: 26 January 1806 Died: Aft. 1881 Mary Rowe Hora Born: Bet.

More information

Farms With Sales of $2,500 and Over. Table 1. Livestock: 1969 HARDIN HARRISON,,,,,,,,,,,,,,,,, HART WEBSTER..,,,,,,,,,,, WOODFORD,,,,,,,,,,,,,,,,,

Farms With Sales of $2,500 and Over. Table 1. Livestock: 1969 HARDIN HARRISON,,,,,,,,,,,,,,,,, HART WEBSTER..,,,,,,,,,,, WOODFORD,,,,,,,,,,,,,,,,, With of $2,00 and Over Kentucky 2 Class 1 LAMBS UNDI;:R 1 YR OLD AOArR-,,,,,,,,,,,,,,,,,,,, BOYLE,,,,, BRECKINRIOGEe CA.RLISLE,, FLEMING,, FRANKLIN,,,,,,,,,,,,,,,,, GARRARD, HOPKINS KENTON. LIVINGSTON,,,,,,,,,,,,,,,

More information

2017 SOGB National Summer Games Swimming. Final Results Sheets for AQ 100 M Butterfly

2017 SOGB National Summer Games Swimming. Final Results Sheets for AQ 100 M Butterfly 11/08/2017 09:45 M1 Milne, Jack Scotland.Tayside AQ 100 M Butterfly 1 min, 5.12 sec Neary, Kieran Paul 1 min, 11.47 sec Kelly, Ciarán Evan Rees Southern 1 min, 24.97 sec Trundle, Martin John 1 min, 29.18

More information

ADAMS, ADAM GILLESPIE ( ) PAPERS ADDITION,

ADAMS, ADAM GILLESPIE ( ) PAPERS ADDITION, State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 ADAMS, ADAM GILLESPIE (1887-1976) PAPERS ADDITION, 1929-1968. Processed

More information

Current Standings - FINAL 8th SNHUSBC Annual Tournament Sorted by Event, Division

Current Standings - FINAL 8th SNHUSBC Annual Tournament Sorted by Event, Division Southern New Hampshire USBC Current Standings - FINAL 8th SNHUSBC Annual Tournament Sorted by Event, Division Team, Open, Handicapped 1 Those Dang Bowlers 3 3,043 2 H W Wells & Son 11 2,989 3 Disaster

More information

Current Standings Mar 25, :14 PM Page 1 of 7

Current Standings Mar 25, :14 PM Page 1 of 7 Teams, Hdcp Teams, Handicapped 1 Scratchers & Cappers #2 15 3,054 2 In Harmony 19 2,902 3 All Mixed Up 3 2,899 4 T.N.N.T 17 2,888 5 Oliver 23 2,887 6 In Harmony 2 20 2,883 7 Chucks Chicks 24 2,843 8 Scratchers

More information

Final GLOCK Girl Side Match Rankings for the GGSM - BAR - 18 held at the Benton Gun Club in Bauxite, AR Match Date: 3/3/18

Final GLOCK Girl Side Match Rankings for the GGSM - BAR - 18 held at the Benton Gun Club in Bauxite, AR Match Date: 3/3/18 Final GLOCK Girl Sie Rankings for the GGSM - BAR - 18 s Glock"M s Glock the Platess 2 0006 Kathleen Fallin* 90.29 23.72 16.00 39.72 20.79 7.00 27.79 22.78 0.00 22.78 3 0007 Mani MacDonal* 91.47 23.28 25.00

More information

Kauangaroa 3E 12B {Kauangaroa 3E12B}

Kauangaroa 3E 12B {Kauangaroa 3E12B} Block ID : 20621 Land Status : Maori Freehold Land District : Aotea Plan : ML 4254 Title Order Type: Partition Order LINZ Ref: 386361 Title Order Ref: 93 WG 45 Area (ha): 0.3212 Title Notice Ref: - Total

More information

Family Group Sheet CHILDREN. in: Pendleton County, Kentucky

Family Group Sheet CHILDREN. in: Pendleton County, Kentucky Husband: Ambrose Griffith Fields Born: February 14, 1809 Married: June 21, 1831 Died: February 05, 1866 Father: Mathew Fields Wife: Sarah Ellis Born: February 27, 1811 Died: August 18, 1897 Father: William

More information

Descendants of Roy Edwin Frazier Courtesy of Frazier Farmstead Museum Researcher Sarah Olsen Corrected November 30, 2006

Descendants of Roy Edwin Frazier Courtesy of Frazier Farmstead Museum Researcher Sarah Olsen Corrected November 30, 2006 Descendants of Roy Edwin Frazier Courtesy of Frazier Farmstead Museum Researcher Sarah Olsen Corrected November 30, 2006 Generation No. 1 1. ROY EDWIN 4 FRAZIER (JOHN BEVERLY 3, WILLIAM SAMUEL 2, JAMES

More information

PROVISIONALS STATE GREEN LAKE COUNTY GOVERNOR/LIEUTENANT GOVERNOR MAGGIE TURNBULL/ WIL JARED WILLIAM LANDRY/ ROBBIE HOFFMAN/ TONY EVERS/ MANDELA

PROVISIONALS STATE GREEN LAKE COUNTY GOVERNOR/LIEUTENANT GOVERNOR MAGGIE TURNBULL/ WIL JARED WILLIAM LANDRY/ ROBBIE HOFFMAN/ TONY EVERS/ MANDELA STATE GOVERR/LIEUTENANT GOVERR SCOTT WALKER/ REBECCA KLEEFISCH TONY EVERS/ MANDELA BARNES PHILLIP ANDERSON/ PATRICK BAIRD MICHAEL J. WHITE/ TIFFANY ANDERSON MAGGIE TURNBULL/ WIL LOSCH TOWN OF BERLIN Wards

More information

Cayman Islands Judiciary

Cayman Islands Judiciary Justice Alistair Malcolm 9/25/2017 IND0029/2017 Nolle prosequi Barnes, Joshua Total for 9/25/2017 1 10/2/2017 IND0038/2017 Nolle prosequi Bush, Aaron Total for 10/2/2017 1 10/11/2017 IND0073/2013 Imprisonment

More information