Ancestors of Joseph Paul Makowiec. Generation One. Generation Two

Size: px
Start display at page:

Download "Ancestors of Joseph Paul Makowiec. Generation One. Generation Two"

Transcription

1 Ancestors of Joseph Paul Makowiec 1. Joseph Paul 1 Makowiec (Joseph, #2) is still living. Generation One Generation Two 2. Joseph Paul 2 Makowiec is still living. Children of Joseph Paul 2 Makowiec and Lorene Jane Cole (see #3) both b. at Rochester, Monroe, New York, are as follows: 1 i. Joseph Paul 1 Makowiec. ii. James Edwin Makowiec 1 is still living. 3. Lorene Jane 2 Cole (Ralph, #6); b. 31 Dec 1924 at DeKalb Junction, Saint Lawrence, New York; baptized at DeKalb Junction, Saint Lawrence, New York, 11 Apr 1943; 2 m. Joseph Paul Makowiec (see #2) 22 Nov 1951 at Rochester, Monroe, New York, at Saint Anthony's Church; d. 14 Feb 1972 at Rochester, Monroe, New York, at age 47; she is buried at Evergreen Cemetery, Canton, Saint Lawrence, New York, in Cole/Farr Plot where burial took place 18 Feb She also went by the name of Jim. She attended high school at Hermon High School - Valedictorian between Sep 1940 and Jun 1943 at Hermon, Saint Lawrence, New York. She attended college at Albany College of Pharmacy at Albany, New York, between 1943 and Feb She was confirmed on 21 May 1943 at Hermon, Saint Lawrence, New York. 3,4 She graduated on 21 Feb 1946 with a B Pharm degree. She was Pharmacist between 1946 and She and Joseph Paul Makowiec were summer residents between 1957 and 1971 at E M Cole Residence, DeKalb Junction, Saint Lawrence, New York. She and Joseph Paul Makowiec lived between 1 Dec 1958 and 14 Feb 1972 at 628 Post Avenue, Rochester, New York. Matthew James Makowiec was named for Lorene Jane Cole. Sara Lorene Makowiec was named for Lorene Jane Cole. Generation Three 6. Ralph Algernon 3 Cole (Edwin, #12); b. 28 Aug 1893 at DeKalb Junction, Saint Lawrence, New York; 5 m. Almeda M Paige (see #7), daughter of George Paige and Etta Andrews, 24 Jan 1923 at Ogdensburg, Saint Lawrence, New York; 6 d. 14 Sep 1956 at age 63; 7,8 he was cremated 17 Sep 1956 at Troy, Rensselaer, New 1 Personal knowledge of Joseph P Makowiec (Eagle Mills, New York), by Joseph P Makowiec. 2 Loose record, Baptismal Record, Saint John's Episcopal Mission, Cole, E M Estate, PO Box 237, DeKalb Junction, Saint Lawrence, New York. Hereinafter cited as Baptismal Certificate, LJC. 3 St. Augustine's Episcopal Church. 4 Loose Record, Cole, Lorene Confirmation Record, Also includes First Communion information on reverse (Easter, 9 April 1944), Cole, E M Estate, PO Box 237, DeKalb Junction, Saint Lawrence, New York. Hereinafter cited as Cole, Lorene Confirmation Record. 5 Oakwood Cemetery, Troy, NY, Crematorium Records, Burial #49716; Date based on age given in cemetery records, Oakwood Cemetery Association, Head of 101st Street, Troy, Rensselaer, New York. Hereinafter cited as Oakwood Crematorium Records. 6 Mrs. Ralph A. Cole, 50, dies at Potsdam Hospital, Cole, Almeda Obit, Unknown newspaper, North Country, July 15, Hereinafter cited as Cole, Almeda Obit. 7 Fractured Skull. 8 Oakwood Crematorium Records, Burial #49716.

2 York; 9 he is buried at Evergreen Cemetery, Canton, Saint Lawrence, New York, in Cole/Farr Columbarium. In Feb 1956, Ralph Cole visited a bar in Cranberry Lake, New York with his aunt Cleora Farr's ashes. 10 Children of Ralph Algernon 3 Cole and Almeda M Paige (see #7) were as follows: 3 i. Lorene Jane 2 Cole. ii. Edwin Melvin Cole; 11 b. 23 Aug 1932 at Ogdensburg, Saint Lawrence, New York; 12,13 d. 24 Aug 1932 at Ogdensburg, Saint Lawrence, New York; 14,15,16 he was cremated 25 Aug 1932 at Troy, Rensselaer, New York; 17 he is buried at Evergreen Cemetery, Canton, Saint Lawrence, New York, in Cole/Farr Columbarium. Edwin Melvin Cole was named for his grandfather, Edwin Melvin Cole. 7. Almeda M 3 Paige (George, #14); b. 28 May 1900 at Russell, Saint Lawrence, New York; 18,19,20 m. Ralph Algernon Cole (see #6), son of Edwin Melvin Cole and Allena May Farr, 24 Jan 1923 at Ogdensburg, Saint Lawrence, New York; 21 d. 14 Jul 1950 at Potsdam, Saint Lawrence, New York, at age 50; 22,23,24 she was cremated 18 Jul 1950 at Troy, Rensselaer, New York; 25 she is buried at Evergreen Cemetery, Canton, Saint Lawrence, New York, in Cole/Farr Columbarium. According to the 1910 US census, she was living as a 'boarder' in family 158 dwelling 158 in Russell Township, age 9. The other member showing of this family was an infant; no parents listed... It also lists the spelling of her surname as PAGE. She was confirmed on 21 May 1943 at Hermon, Saint Lawrence, New York. 26,27 9 Ibid. 10 Jim Burnett, Adirondack Snow Flurries (Box 617, Cranberry Lake, New York 12927: Halstead Publishing Company, 1987). Hereinafter cited as Adirondack Snow Flurries. 11 Oakwood Crematorium Records, Burial #34623; name listed as Edward Melvin Cole. 12 Ibid., Burial #34623; age 7 months listed on crematorium record; Place of birth listed as Ogdensburg. 13 Cole Infant Dies., Cole, EM infant Two obits from unknown papers, North Country, NY, Hereinafter cited as Cole, EM infant Two obits. 14 A. Barton Hepburn Hospital Handwritten notations on both obituaries note 'Aug 23-32' and 'Born Aug 23'; 23 August 1932 was Tuesday, and both obits note death on Wednesday (24 August). 15 Oakwood Crematorium Records, Burial #34623; date of death listed as August 23, Cole, EM infant Two obits, Oakwood Crematorium Records, Burial # Ibid., Burial #45449; age at death given as 50 years 1 month, 16 days so calculated date would be 29 May Mrs. Alena F. Cole, 66, dies, Cole, Alena Obit, Unknown newspaper, North Country, Nov. 12. Hereinafter cited as Cole, Alena Obit. 20 Russell, NY Andrews family, Andrews Family Records, Andrews Bible (Unknown Publisher Address: Unknown Publisher, Unknown Publication Date); Joe Makowiec, Troy, New York. Hereinafter cited as Andrews Bible. 21 Cole, Almeda Obit, July 15, Leukemia, acute myclagenous. 23 Oakwood Crematorium Records, Burial # Cole, Alena Obit, Nov Oakwood Crematorium Records, Burial # St. Augustine's Episcopal Church. 27 Loose Record, Cole, Almeda Confirmation Record, Also includes First Communion information on reverse (Easter, 9 April 1944), Cole, E M Estate, PO Box 237, DeKalb Junction, Saint Lawrence, New York. Hereinafter cited as Cole, Almeda Confirmation Record.

3 Generation Four 12. Edwin Melvin 4 Cole (Edwin, #24); b. 7 Jun 1860 at Louisville, Saint Lawrence, New York; 28,29 m. Allena May Farr (see #13), daughter of Miles Farr and Martha Dresser, 5 Oct 1892 at DeKalb Junction, Saint Lawrence, New York; 30,31 d. 21 Oct 1927 at DeKalb Junction, Saint Lawrence, New York, at age 67; 32,33 he was cremated 24 Oct 1927 at Waterville Cemetery, Waterville, Oneida, New York; 34 he is buried at Evergreen Cemetery, Canton, Saint Lawrence, New York, in Cole/Farr Columbarium. He attended college at Saint Lawrence University at Canton, Saint Lawrence, New York, between 1880 and He attended graduate school at Hahneman Medical College between 1883 and 1885 at Chicago, Cooke, Illinois. 36,37 He was also known as Doctor E M Cole after he graduated from Hahnemann, Chicago in 1885 as a homoeopathic physician. 38 He practiced medicine for two years between 1885 and 1887 at Hermon, Saint Lawrence, New York. 39 He was physician at DeKalb Junction, Saint Lawrence, New York, between 1887 and Children of Edwin Melvin 4 Cole and Allena May Farr (see #13) were: 6 i. Ralph Algernon 3 Cole. 13. Allena May 4 Farr (Miles, #26); b. 14 May 1866 at DeKalb, Saint Lawrence, New York; 41,42,43 m. Edwin Melvin Cole (see #12), son of Edwin Naham Cole and Jane Roddick, 5 Oct 1892 at DeKalb Junction, Saint 28 "Edwin Melvin Cole, M.D.," The Saint Lawrence University Necrology No , No. 14 (1927). Hereinafter cited as "SLU Necrology for E M Cole, M.D.". 29 Cole family of Louisville NY, Handwritten notes, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 30 "SLU Necrology for E M Cole, M.D.", Date given as October Edwin Melvin Cole and Allena May Farr, Marriage Announcement, Wednesday, October fifth, 1892, Edwin Melvin Cole/Allena May Farr, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 32 "SLU Necrology for E M Cole, M.D.". 33 compilation, "Deaths," Journal of the American Medical Association, Vol 89 (Dec 10, 1927): p Hereinafter cited as "Deaths". 34 Edwin Melvin Cole entry, Waterville Cemetery Association, Waterville, NY, Crematorium Records, Waterville Cemetery Association, PO Box 305, Waterville, Oneida, New York. Hereinafter cited as Waterville Crematorium Records. 35 "SLU Necrology for E M Cole, M.D.", p "a non-graduate of the College department in the Class of 1884, left at the end of his Junior year to enter upon the study of medicine". 36 Ibid., p "He was graduated from the Hahneman Medical College, Chicago, in 1885." 37 Howard R Chislett, "Chapter XII - Hahnemann Medical College of Chicago," History of Homoeopathy and its Institutions in America, (New York, Chicago: The Lewis Publishing Company, 1905), Volume II, p 360. Hereinafter cited as "History of Homoeopathy". 38 Ibid. 39 "SLU Necrology for E M Cole, M.D.", p "For two years he practiced in Hermon". 40 Gates Curtis, editor, Our County and its People: A Memorial Record of St. Lawrence County New York (Syracuse, N.Y.: D. Mason & Company, Publishers, 1894), p 513 In practice by 1894: "The merchants of the place are... Dr. E.M. Cole". Hereinafter cited as Record of St. Lawrence County. 41 Oakwood Crematorium Records, Burial #34732; age listed as 66 years. 42 Cole, Alena Obit, Nov William Richard Cutter Genealogical and Family History of Northern New York A Record of the Achievements of Her People in the Making of a Commonwealth and the Founding of a Nation, 3 Volumes (New York: Lewis Historical Publishing Company, 1910), p 266. Hereinafter cited as Genealogy Northern New York.

4 Lawrence, New York; 44,45 d. 12 Nov 1932 at DeKalb Junction, Saint Lawrence, New York, at age 66; 46,47,48 she was cremated 15 Nov 1932 at Troy, Rensselaer, New York; 49 she is buried at Evergreen Cemetery, Canton, Saint Lawrence, New York, in Cole/Farr Columbarium. 14. George 4 Paige; 50 m. Etta Andrews (see #15), daughter of William Andrews and Olive Collins, 26 Mar Children of George 4 Paige and Etta Andrews (see #15) were: 7 i. Almeda M 3 Paige. 15. Etta 4 Andrews (William, #30); b. 1 Oct 1881; 52 m. George Paige (see #14) 26 Mar 1906; 53 d. 30 Apr 1956 at age 74; she is buried at Leete Cemetery, Potsdam, Saint Lawrence, New York. She was also known as Ettie G Andrews. 54 Generation Five 24. Edwin Naham 5 Cole (Levi, #48); 55,56 b. 18 Jan 1827 at Louisville, Saint Lawrence, New York; 57 b. 27 Jan 1827; 58 m. Jane Roddick (see #25) 6 Oct 1856; 59,60 m. Harriet C Kentner 26 Sep 1888; 61,62 d. 8 Mar 1899 at age Children of Edwin Naham 5 Cole and Jane Roddick (see #25) were as follows: i. Adelbert William 4 Cole; 64 b. 13 Aug 1857; 65 m. an unknown person. 12 ii. Edwin Melvin Cole. 44 "SLU Necrology for E M Cole, M.D.", Date given as October Cole and Farr, Marriage Announcement, Wednesday, October fifth, 1892 Joseph P Makowiec files. 46 Chronic Hepatitis. 47 Oakwood Crematorium Records, Burial # Cole, Alena Obit, Nov Oakwood Crematorium Records, Burial # Cole, Alena Obit, Nov Andrews Bible. 52 Ibid. 53 Ibid. 54 Ibid., Listed twice as 'Ettie G. Andrews' in family bible. 55 Curtis, Record of St. Lawrence County, Section III, p Cole family of Louisville NY, Handwritten notes Joseph P Makowiec files, For middle name. 57 Curtis, Record of St. Lawrence County, Section III, p Cole family of Louisville NY, Handwritten notes Joseph P Makowiec files. 59 Curtis, Record of St. Lawrence County, Section III, p Cole family of Louisville NY, Handwritten notes Joseph P Makowiec files. 61 Curtis, Record of St. Lawrence County, Section III, p Cole family of Louisville NY, Handwritten notes Joseph P Makowiec files. 63 Ibid. 64 Ibid. 65 Ibid.

5 iii. Viola Jane Cole; 66 b. 27 Feb 1867; 67 m. an unknown person. iv. Edna Maud Cole; 68 b. 25 Apr 1875; 69 d. 20 Feb 1883 at age Jane 5 Roddick; 71 b. 2 Mar 1834; 72 m. Edwin Naham Cole (see #24), son of Levi Cole and Phoebe Baxter, 6 Oct 1856; 73,74 d. 13 Jun 1887 at age She was also known as Jane Rodderick. 26. Miles 5 Farr (James, #52); b. 3 Feb 1822 at Hermon, Saint Lawrence, New York; 76,77 m. Martha Dresser (see #27), daughter of Moses Dresser and Vesta Cushman, 18 Oct 1859 at Hermon, Saint Lawrence, New York; 78,79 d. 3 Aug 1905 at DeKalb Junction, Saint Lawrence, New York, at age 83; 80,81 he is buried at East DeKalb Cemetery, DeKalb, Saint Lawrence, New York. 82 Children of Miles 5 Farr and Martha Dresser (see #27) all b. at DeKalb, Saint Lawrence, New York, were as follows: i. Allerton Cushman 4 Farr; b. 18 Jan 1863; 83,84 m. Harriet Saunders 3 Apr 1901; 85 d. 18 Jan 1918 at age 55; 86 he is buried at Evergreen Cemetery, Canton, Saint Lawrence, New York, in Farr Plot Ibid. 67 Ibid. 68 Ibid. 69 Ibid. 70 Ibid. 71 Curtis, Record of St. Lawrence County, Section III, p Cole family of Louisville NY, Handwritten notes Joseph P Makowiec files. 73 Curtis, Record of St. Lawrence County, Section III, p Cole family of Louisville NY, Handwritten notes Joseph P Makowiec files. 75 Curtis, Record of St. Lawrence County, Section III, p Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York; Joseph Makowiec, June The stones in this plot list only years, so any reference to a date of birth or death should be taken to be year only. 77 Cutter Genealogy Northern New York, p Death of Mrs. Miles Farr, Dresser Farr, Martha obituary, Unknown North Country Newspaper. Hereinafter cited as Dresser Farr, Martha Obit. 79 Cutter Genealogy Northern New York, p Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 81 Cutter Genealogy Northern New York, p Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 83 Farr Cemetery Marker, Joseph P Makowiec files, PO Box 157, Cropseyville, New York; Joseph Makowiec, Cutter Genealogy Northern New York, p Ibid., p Farr Cemetery Marker, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 87 Ibid.

6 ii. Atherton Winfield Farr; 88 b. 31 Dec 1864; 89,90 m. Margaret Huntress 23 Nov 1898; 91 d at DeKalb, Saint Lawrence, New York; 92 he is buried at East DeKalb Cemetery, DeKalb, Saint Lawrence, New York iii. Allena May Farr. iv. Leon Permilla Farr; 94 b. 1 Mar 1868; 95,96 d. 16 Feb 1869 at DeKalb, Saint Lawrence, New York; 97,98 he is buried at East DeKalb Cemetery, DeKalb, Saint Lawrence, New York. 99 v. Cleora Luraine Farr; b. 30 Jan 1874; 100,101 d. 23 Oct 1955 at DeKalb Junction, Saint Lawrence, New York, at age 81; 102,103 she was cremated 26 Oct 1955 at Troy, Rensselaer, New York; 104 she is buried at Evergreen Cemetery, Canton, Saint Lawrence, New York, in Cole/Farr Columbarium. She was educated at New England Conservatory of Music - Cleora Luraine Farr graduated from New England Conservatory in 1909 with a diploma in piano. She entered school in 1904 and studied with Frederick F. Lincoln at Boston, Suffolk, Massachusetts, between 1904 and Education date is indicated by examination of letters sent to Cleora at NEC during that period. By 1910, she was receiving letters in DeKalb Junction. She was an admirer of an unknown witness. Several articles about the actress were found in a copy of Henry Wyles Cushman which may have belonged to Cleora. 27. Martha 5 Dresser (Moses, #54); b. 18 Oct 1832 at Goshen, Hampshire, Massachusetts; 106,107,108 m. Miles Farr (see #26), son of James Farr Jr and Elizabeth Ann St Lawrence, 18 Oct 1859 at Hermon, Saint Lawrence, 88 Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 89 Ibid. 90 Cutter Genealogy Northern New York, p Ibid. 92 Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 93 Ibid. 94 Ibid. 95 Ibid. 96 Cutter Genealogy Northern New York, p Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 98 Cutter Genealogy Northern New York, p Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 100 Oakwood Crematorium Records, Burial #49115; age given as 81 years, 3 months, 23 days which would come out 30 June Cutter Genealogy Northern New York, p Heart Disease. 103 Oakwood Crematorium Records, Burial # Ibid. 105 Elizabeth Lintz, "Farr, Cleora ," message from ELintz@NewEnglandConservatory.edu to Joe Makowiec (makowiec@nycap.rr.com), 27 Jan Hereinafter cited as "Farr, Cleora ". 106 Henry Wyles Cushman, A Historical and Biographical Genealogy of the Cushmans: The descendants of Robert Cushman, the Puritan, From the year 1917 to (Boston: Little, Brown, and Company, 1855), p 309. Hereinafter cited as Genealogy of the Cushmans. 107 Dresser Farr, Martha Obit. 108 Hiram Barrus, History of the Town of Goshen, Hampshire County, Massachusetts (Boston: Published by the Author, 1881), p 145. Hereinafter cited as History of Goshen, Massachusetts.

7 New York; 109,110 d. 3 Feb 1899 at DeKalb, Saint Lawrence, New York, at age 66; 111,112 she is buried at East DeKalb Cemetery, DeKalb, Saint Lawrence, New York. 113, William 5 Andrews; b. 16 Dec 1845; 115 m. Olive Collins (see #31) 22 Feb 1873; 116 d. 20 Oct 1921 at age Children of William 5 Andrews and Olive Collins (see #31) were as follows: i. George 4 Andrews; b. 19 Feb 1874; 118 d. 21 Dec 1879 at age 5; 119 he is buried at Leete Cemetery, Potsdam, Saint Lawrence, New York, in from information at ii. Alfred M Andrews; b. 19 Jun 1878 at Potsdam, Saint Lawrence, New York; 121,122 m. an unknown person 25 Dec 1922 at Babylon, Suffolk, New York; 123 d. 25 Nov 1939 at Russell, Saint Lawrence, New York, at age 61; 124 he is buried at Leete Cemetery, Potsdam, Saint Lawrence, New York. 15 iii. Etta Andrews. iv. Jay Andrews; b. 9 Apr 1883; 125 d. 29 Mar 1942 at Russell, Saint Lawrence, New York, at age Death after 1939: Still alive at the death of his brother Alfred in 1939 per obituary. 127 v. Almeda Andrews; b. 21 Jul 1885; 128 d. 20 Feb 1889 at age Dresser Farr, Martha Obit. 110 Cutter Genealogy Northern New York, p Cushman, Genealogy of the Cushmans, p 309, pencilled note. 112 Dresser Farr, Martha Obit. 113 Ibid. 114 Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 115 Andrews Bible. 116 Ibid. 117 Ibid. 118 Ibid. 119 Ibid. 120 Saint Lawrence County Cemeteries, online Hereinafter cited as Saint Lawrence County Cemeteries. 121 Andrews, Alfred Obit, Funeral Services held for Alfred Andrews, Russell, Russell, Dec 8 [1939]. Hereinafter cited as Andrews, Alfred Obit. 122 Andrews Bible. 123 Andrews, Alfred Obit, Dec 8 [1939]. 124 Ibid. 125 Andrews Bible. 126 Walter Andrews, Andrew Andrews Jay Andrews, Handwritten note, Undated, Joseph P Makowiec files, PO Box 157, Cropseyville, New York, An index to Russell vital statistics in the Saint Lawrence County Historical Society lists a death for Jay Andrews in Andrews, Alfred Obit, Dec 8 [1939]. 128 Andrews Bible. 129 Ibid.

8 31. Olive 5 Collins; b. 8 Jan 1846; 130 m. William Andrews (see #30) 22 Feb 1873; 131 d. 25 Jun 1901 at age Generation Six 48. Levi 6 Cole (Levi, #96); 133 b. 27 Aug 1791 at Adams, Berkshire, Massachusetts; m. Phoebe Baxter (see #49) at Madrid, Saint Lawrence, New York; 134 d. 1853; 135 d. 20 Jan 1854 at Louisville, Saint Lawrence, New York, at age 62; he is buried at Louisville, Saint Lawrence, New York. He was also known as Levi Cole II. Children of Levi 6 Cole and Phoebe Baxter (see #49) were as follows: 24 i. Edwin Naham 5 Cole. ii. Otlas C Cole; b. 25 May 1815 at Louisville, Saint Lawrence, New York; 136 m. an unknown person 27 Nov 1844 at Canton, Saint Lawrence, New York; 137 d. 5 Jun 1893 at Canton, Saint Lawrence, New York, at age 78; 138 he is buried at Brick Chapel Cemetery, Canton, Saint Lawrence, New York. 139 iii. Levi H Cole; b. 1821; d. 8 Oct iv. John Cole; b at Louisville, Saint Lawrence, New York; m. an unknown person 25 Apr He appeared on the census of 1870 at Louisville, Saint Lawrence, New York. 140,141 v. Charles W Cole; b. 3 Oct 1824 at Louisville, Saint Lawrence, New York; 142 m. an unknown person 7 May 1845; 143 d. 1 Mar 1911 at Red Mound, Vernon, Wisconsin, at age vi. Sarah Ann Cole; b at Louisville, Saint Lawrence, New York; d vii. Joseph Cole; b. 9 Sep 1832; m. an unknown person; d. 23 Jul 1877 at age 44; he is buried at Chase Mills, Saint Lawrence, New York. He appeared on the census of 1870 at Waddington, Saint Lawrence, New York. 145, Ibid. 131 Ibid. 132 Ibid. 133 Curtis, Record of St. Lawrence County, Section III, p Ibid. 135 Ibid. 136 Kermit Cole, "Genealogy of the Cole Family" (Unpublished Genealogy, Ogdensburg, New York, 1984), P 4. Hereinafter cited as "Genealogy of the Cole Family". 137 Ibid. 138 Ibid. 139 Ibid. 140 Melinda was listed as 'Mina' in the 1870 census. 141 Charles Cole household, 1870 Federal Census population schedule, New York, Saint Lawrence County, Town of Louisville, Ann Cady's St Lawrence History Website M , Dwelling 93 Family Cole, "Genealogy of the Cole Family", p Ibid. 144 Ibid. 145 Enumerated on the 18th of August, 1870; Mary's birthplace is listed as Ireland; Otalas is listed as Orvis; Elizabeth is listed as Lizzie. 146 Joseph Cole household, 1870 Federal Census population schedule, New York, Saint Lawrence County, Town of Louisville, Ann Cady's St Lawrence History Website M

9 viii. Elizabeth Cole; b ix. Phoebe Etla Cole; 147 b. 1836; 148 m. an unknown person. 149 Her married name was Freeman Phoebe 6 Baxter; 151 b. 6 Dec 1791 at Hartford, Connecticut; m. Levi Cole (see #48), son of Levi Cole and Anna Camp, at Madrid, Saint Lawrence, New York; 152 d. 25 Oct 1884 at Louisville, Saint Lawrence, New York, at age 92; d. 1887; 153 she is buried at Louisville, Saint Lawrence, New York. 52. James 6 Farr Jr (James, #104); 154 b. 10 Jul 1782 at Vermont; 155 m. Elizabeth Ann St Lawrence (see #53) before 1811 at Date inferred from birth of first child 16 Jan 1811; 156 d. 6 Aug 1842 at DeKalb, Saint Lawrence, New York, at age 60; 157,158 he is buried at East DeKalb Cemetery, DeKalb, Saint Lawrence, New York. 159 He and Elizabeth Ann St Lawrence lived in 1826 at DeKalb, Saint Lawrence, New York. 160,161 Children of James 6 Farr Jr and Elizabeth Ann St Lawrence (see #53) were as follows: i. Malvina A 5 Farr; 162 b. 16 Jan 1811 at Hermon, Saint Lawrence, New York; 163 m. an unknown person; 164 d. 7 Jan 1849 at DeKalb Junction, Saint Lawrence, New York, at age 37; 165 she is buried at East DeKalb Cemetery, DeKalb, Saint Lawrence, New York. 166 Her married name was Green. 167 ii. James Farr; b. 21 Aug 1812 at Hermon, Saint Lawrence, New York; 168 d. 26 May 1838 at DeKalb, Saint Lawrence, New York, at age unknown compiler, compiler, "Ancestral File"; AFN:BM6Q-WX for Etla, Ancestral File unknown repository, unknown repository address. Hereinafter cited as "Ancestral File". 148 Cole, "Genealogy of the Cole Family", p unknown compiler, "Ancestral File," Ancestral File, AFN:BM6Q-VR. 150 Ibid. 151 Curtis, Record of St. Lawrence County, Section III, p Ibid. 153 Ibid. 154 Rosanne Holt, "East DeKalb Cemetery Record," message from rmholt@northnet.org to Joe Makowiec (makowiec@nycap.rr.com), 8 July 1999, For "Jr". Hereinafter cited as "East DeKalb Cemetery Record". 155 Cutter Genealogy Northern New York, p Ibid. 157 Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 158 Cutter Genealogy Northern New York, p Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 160 Moved from Hermon to the FARR homestead in East DeKalb. 161 Cutter Genealogy Northern New York, p Name according to 'Northern New York Genealogies is Melvina; name on tombstone is Malvina. 163 Ibid. 164 Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York, Name on stone is 'Malvina Green'. 165 Cutter Genealogy Northern New York, p Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 167 Ibid., Name on stone is 'Malvina Green.' 168 Cutter Genealogy Northern New York, p Ibid.

10 iii. John G Farr; b. 18 May 1814 at Hermon, Saint Lawrence, New York; 170 d. 6 Aug 1839 at age iv. Czarina Farr; b. 19 Apr 1816 at Hermon, Saint Lawrence, New York; 172 m. an unknown person 1873 at Atlanta, Logan, Illinois; 173 d. 21 Sep 1894 at Atlanta, Logan, Illinois, at age ,175 She lived between 1856 and 1894 at Atlanta, Logan, Illinois. 176 Her married name was Keyes. 177 v. Calista W Farr; b. 24 Apr 1818 at Hermon, Saint Lawrence, New York; 178 m. an unknown person; 179 d. 5 Jan 1843 at DeKalb, Saint Lawrence, New York, at age 24; 180 she is buried at East DeKalb Cemetery, DeKalb, Saint Lawrence, New York. 181 Her married name was Wiser. 182 vi. Algernon S S Farr; b. 13 Feb 1820 at Hermon, Saint Lawrence, New York; 183 m. an unknown person Sep 1851; d. 28 Jan 1909 at Springfield, Sangamon, Illinois, at age He was a founder of Illinois National Bank - lived & died in Springfield, Illinois. Childless? 26 vii. Miles Farr. viii. Mary Farr; b. 26 Dec 1825 at Hermon, Saint Lawrence, New York; 185 d. 3 Jul 1850 at age ix. Sally M Farr; b. 24 Feb 1826 at Saint Lawrence, New York; 187,188 m. an unknown person. Her married name was Hawes. She lived in 1910 at Atlanta, Logan, Illinois. 189 x. Urilla Farr; b. 5 May 1829 at DeKalb, Saint Lawrence, New York; 190,191 d. 1 Oct 1850 at 170 Ibid. 171 Ibid. 172 Ibid. 173 Farr Keyes, Czarina obit, Farr Keyes, Czarina obit, Atlanta, Illinois. Hereinafter cited as Farr Keyes, Czarina obit. 174 Cutter Genealogy Northern New York, p Farr Keyes, Czarina obit. 176 Ibid. 177 Ibid. 178 Cutter Genealogy Northern New York, p Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York, Name listed on stone as 'Calista F. Wiser'. 180 Cutter Genealogy Northern New York, p Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 182 Ibid., Name on stone is 'Calista F. Wiser.' 183 Cutter Genealogy Northern New York, p Ibid. 185 Ibid. 186 Ibid. 187 Place could be Hermon or DeKalb. 188 Cutter Genealogy Northern New York, p Ibid. 190 Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 191 Cutter Genealogy Northern New York, p 266.

11 xi. xii. xiii. DeKalb Junction, Saint Lawrence, New York, at age 21; 192,193 he is buried at East DeKalb Cemetery, DeKalb, Saint Lawrence, New York. 194 Permilla Farr; b. 5 May 1829 at DeKalb, Saint Lawrence, New York; 195 d. 24 Jul 1857 at age Joseph Farr; b. 21 Apr 1832 at DeKalb, Saint Lawrence, New York; 197 d. 6 Feb 1854 at DeKalb, Saint Lawrence, New York, at age 21; 198,199 he is buried at East DeKalb Cemetery, DeKalb, Saint Lawrence, New York. 200 Benjamin Farr; b. 6 Jul 1836 at DeKalb, Saint Lawrence, New York; 201 d. 2 Feb 1923 at DeKalb Junction, Saint Lawrence, New York, at age 86; he is buried at East DeKalb Cemetery, DeKalb, Saint Lawrence, New York. 53. Elizabeth Ann 6 St Lawrence; b. 14 Feb 1791 at "Mohawk Valley", New York; 202,203 m. James Farr Jr (see #52), son of James Farr and Susanah Acres, before 1811 at Date inferred from birth of first child 16 Jan 1811; 204 d. 19 Nov 1863 at DeKalb Junction, Saint Lawrence, New York, at age 72; 205,206 she is buried at East DeKalb Cemetery, DeKalb, Saint Lawrence, New York. 207 She and James Farr Jr lived in 1826 at DeKalb, Saint Lawrence, New York. 208, Moses 6 Dresser (Reuben, #108); 210 b. 27 Oct 1789 at Goshen, Hampshire, Massachusetts; 211 m. Vesta Cushman (see #55), daughter of Caleb Cushman and Bathsheba Spaldin, 3 Feb 1813; 212,213,214 d. 19 Jul 1878 at 192 Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 193 Cutter Genealogy Northern New York, p Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 195 Cutter Genealogy Northern New York, p Ibid. 197 Ibid. 198 Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 199 Cutter Genealogy Northern New York, p Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 201 Cutter Genealogy Northern New York, p Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 203 Cutter Genealogy Northern New York, p Ibid. 205 Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 206 Cutter Genealogy Northern New York, p Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 208 Moved from Hermon to the FARR homestead in East DeKalb. 209 Cutter Genealogy Northern New York, p Cushman, Genealogy of the Cushmans, p 309, pencilled note. 211 Anne Sabo Warner, A Bicentenial History Goshen, Massachusetts (Goshen, Massachusetts: The Goshen Historical Commission, 1981), p 342. Hereinafter cited as Bicentennial History of Goshen, Massachusetts. 212 Cushman, Genealogy of the Cushmans, p Barrus, History of Goshen, Massachusetts, p Warner, Bicentennial History of Goshen, Massachusetts, p 342.

12 Goshen, Hampshire, Massachusetts, at age 88; 215,216 he is buried at Goshen Cemetery, Goshen, Hampshire, Massachusetts. 217 Children of Moses 6 Dresser and Vesta Cushman (see #55) all b. at Goshen, Hampshire, Massachusetts, were as follows: i. Caleb Cushman 5 Dresser; 218 b. 19 Dec 1813; 219,220 m. Julia M White 24 Nov 1842; 221,222 d. 25 Mar 1880 at age ,224 Caleb Cushman Dresser was named for his May have been named after his (double) cousin Caleb Cushman Dresser - b 1809 d 1810 son of Amos Dresser and Minerva Cushman, an unknown person. ii. Levi Dresser; 225 b. 28 Feb 1816; 226 m. an unknown person; 227 d. 4 Sep 1890 at age 74; 228,229 he is buried at Old South Cemetery, Hermon, Saint Lawrence, New York, in Grave S-W ,231 He lived 'in northern New York', probably Russell, Saint Lawrence County in iii. Martha Dresser; 233 b. 13 Apr 1818; 234 d. 30 Sep 1828 at Goshen, Hampshire, Massachusetts, at age 10; 235 she is buried at Goshen Cemetery, Goshen, Hampshire, Massachusetts Cushman, Genealogy of the Cushmans, p 309, pencilled note. 216 Warner, Bicentennial History of Goshen, Massachusetts, p Goshen Cemetery; Joseph Paul Makowiec, 24 June Cushman, Genealogy of the Cushmans, p Ibid. 220 Warner, Bicentennial History of Goshen, Massachusetts, p Cushman, Genealogy of the Cushmans, p Warner, Bicentennial History of Goshen, Massachusetts, p Cushman, Genealogy of the Cushmans, p 309, pencilled note. 224 Warner, Bicentennial History of Goshen, Massachusetts, p Cushman, Genealogy of the Cushmans, p Ibid. 227 Ibid., p 309, pencilled note. 228 Ibid. 229 Cemetery Visit; Joseph Paul Makowiec, 26 November Hermon Cemetery Records, Saint Lawrence County Historcal Association, Silas Wright House, 8 East Main Street, Canton, Saint Lawrence, New York. Hereinafter cited as Hermon Cemetery Records. 231 Cemetery Visit; Joseph Paul Makowiec, 26 November Barrus, History of Goshen, Massachusetts, p 145, Cushman, Genealogy of the Cushmans, p Ibid. 235 Ibid. 236 Goshen Cemetery; Joseph Paul Makowiec, 24 June 2000.

13 iv. George C Dresser; 237,238 b. 20 Jul 1820; 239,240 m. Alvey Stone 14 Jan 1847; 241,242 d. 23 Jul 1906 at Goshen, Hampshire, Massachusetts, at age 86; 243,244 he is buried at Goshen Cemetery, Goshen, Hampshire, Massachusetts. 245 He was on the committee which commissioned History of the Town of Goshen in 1881 for the centennial of the town in v. Dorothy Chloe Dresser; 247 b. 1 Jun 1823; 248,249 m. an unknown person 28 May 1846; 250,251 d. 18 Dec 1874 at age Her married name was Belding. 253,254 vi. Wealthy Dresser; 255 b. 24 Jun 1826; 256 m. Calvin A Packard 15 Jan 1852; 257,258 d. 27 Apr 1904 at age vii. Rufus Dresser; 260,261 b. 4 Dec 1828; 262,263 m. Marion Buell 18 Oct 1859; 264 d. 23 Jan 1912 at Lane, Oregon, at age Cushman, Genealogy of the Cushmans, p Warner, Bicentennial History of Goshen, Massachusetts, p Cushman, Genealogy of the Cushmans, p Warner, Bicentennial History of Goshen, Massachusetts, p Cushman, Genealogy of the Cushmans, p Warner, Bicentennial History of Goshen, Massachusetts, p Cushman, Genealogy of the Cushmans, p 309, pencilled note. 244 Warner, Bicentennial History of Goshen, Massachusetts, p 167 for place. 245 Goshen Cemetery; Joseph Paul Makowiec, 24 June Barrus, History of Goshen, Massachusetts. 247 Cushman, Genealogy of the Cushmans, p Ibid. 249 Barrus, History of Goshen, Massachusetts, p Cushman, Genealogy of the Cushmans, p Barrus, History of Goshen, Massachusetts, p Cushman, Genealogy of the Cushmans, p 309, pencilled note. 253 Ibid., p Barrus, History of Goshen, Massachusetts, p Cushman, Genealogy of the Cushmans, p Ibid. 257 Ibid. 258 Warner, Bicentennial History of Goshen, Massachusetts, p Ibid., p Middle name may be Cushman per Rufus Dresser FGS. 261 Cushman, Genealogy of the Cushmans, p Ibid. 263 Barrus, History of Goshen, Massachusetts, p Cushman, Genealogy of the Cushmans, p 309, pencilled note. 265 James Oliver Dresser, "Rufus Dresser Family Group Sheet", 11 Dec 2000 (Grafton, Vermont). unknown memo. Hereinafter cited as "Rufus Dresser Family Group Sheet".

14 27 viii. Martha Dresser. 55. Vesta 6 Cushman (Caleb, #110); 266 b. 27 Oct 1790 at Goshen, Hampshire, Massachusetts; 267,268 m. Moses Dresser (see #54), son of Reuben Dresser and Mary Burnell, 3 Feb 1813; 269,270,271 d. 18 Jan 1868 at Goshen, Hampshire, Massachusetts, at age 77; 272 she is buried at Goshen Cemetery, Goshen, Hampshire, Massachusetts. 273 Her number in Henry Wyles Cushman is Generation Seven 96. Levi 7 Cole (Eddy, #192); b. 11 Jun 1761 at Warren, Bristol, Rhode Island; 275,276 m. Anna Camp (see #97) Dec 1782 at Lanesborough, Berkshire, Massachusetts. 277 Children of Levi 7 Cole and Anna Camp (see #97) were: 48 i. Levi 6 Cole. 97. Anna 7 Camp; 278 b. 7 Mar 1761; 279 m. Levi Cole (see #96), son of Eddy Cole and Ruth Salisbury, Dec 1782 at Lanesborough, Berkshire, Massachusetts; 280 d. 6 Apr 1854 at Hume, New York, at age , James 7 Farr; b at Vermont; 283 m. Susanah Acres (see #105) 9 Nov 1775 at Hadley, Hampshire, Massachusetts; 284,285 d at DeKalb Junction, Saint Lawrence, New York; 286,287 he is buried at East DeKalb 266 Cushman, Genealogy of the Cushmans, p Ibid. 268 Warner, Bicentennial History of Goshen, Massachusetts, p Cushman, Genealogy of the Cushmans, p Barrus, History of Goshen, Massachusetts, p Warner, Bicentennial History of Goshen, Massachusetts, p Cushman, Genealogy of the Cushmans, p 309, pencilled note. 273 Goshen Cemetery; Joseph Paul Makowiec, 24 June Cushman, Genealogy of the Cushmans, p Virgil D. White Genealogical Abstracts of Revolutionary War Pension Files, Volume I: A-E (Waynesboro, Tennessee: The National Historical Publishing Company, 1990), p. 706 for year. Hereinafter cited as Revolutionary Pensions. 276 Ernest Byron Cole, The Descendants of James Cole of Plymouth 1633 (New York: The Grafton Press, MCMVIII), p 81. Hereinafter cited as Descendants of James Cole. 277 White Revolutionary Pensions, p Ibid. 279 Ibid. 280 Ibid. 281 "at the home of Richar Smith (relationship?)." 282 White Revolutionary Pensions, p Cutter Genealogy Northern New York, p International Genealogical Index (IGI) ( IGI Online), Batch Number: M Dates Source Call No Items 2-5 Vital records of Hadley, Massachusetts, Hadley (Massachusetts). Town Clerk. 285 Cutter Genealogy Northern New York, Source lists no surname for Susanah, and no date. 286 Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 287 Cutter Genealogy Northern New York, p 266.

15 Cemetery, DeKalb, Saint Lawrence, New York. 288 As of between 1776 and 1783, he was also known as Captain Found in records around DeKalb Junction; purportedly related to service in the Revolutionary War. Children of James 7 Farr and Susanah Acres (see #105) were as follows: i. Elijah 6 Farr; b. 17 Sep ii. Thomas Farr; b. 10 Sep iii. James Farr Jr. iv. Reuben Farr; b. 5 Aug v. Jared P Farr; b. 27 Jun Susanah 7 Acres; 293,294 b. 1763; 295 m. James Farr (see #104) 9 Nov 1775 at Hadley, Hampshire, Massachusetts; 296,297 d. Dec 1835 at DeKalb Junction, Saint Lawrence, New York; 298,299 she is buried at East DeKalb Cemetery, DeKalb, Saint Lawrence, New York. She was also known as Susanna Akers as found in the IGI Reuben 7 Dresser (Richard, #216); b. 26 Oct 1746 at Charlton, Worcester, Massachusetts; 301,302 m. Mary Burnell (see #109), daughter of Joseph Burnell, 2 Jan 1772; 303 d. 25 Feb 1818 at Goshen, Hampshire, Massachusetts, at age 71; 304,305 he is buried at Goshen Cemetery, Goshen, Hampshire, Massachusetts. 306 He served (briefly) in the revolutionary war as a private in Oct Children of Reuben 7 Dresser and Mary Burnell (see #109) were as follows: i. Reuben 6 Dresser; b. 18 Apr 1782; 308 m. an unknown person 12 May 1807; 309 m. an unknown 288 Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 289 Cutter Genealogy Northern New York, p 266 "on Tuesday four o'clock in the morning fifth day of the moon" (family Bible). 17 Sep 1776 was a Tuesday. 290 Ibid., p 266 "Thursday 10 o'clock in the evening and the 20th day of the moon" 10 Sep 1778 was a Thursday. 291 Ibid., p 266 "Friday 11 o'clock P.M. 21st day of the moon" 5 Aug 1784 was a Thursday. 292 Ibid., p 266 "Thursday 11 o'clock A.M. 20th day of the moon" 27 Jun 1786 was a Tuesday. 293 Last name per E. DeKalb Cemetery Records. 294 Holt, "East DeKalb Cemetery Record," to Makowiec, 8 July Cutter Genealogy Northern New York, p International Genealogical Index (IGI), Batch Number: M Dates Source Call No Items 2-5 Vital records of Hadley, Massachusetts, Hadley (Massachusetts). Town Clerk. 297 Cutter Genealogy Northern New York, Source lists no surname for Susanah, and no date. 298 Cutter Genealogy Northern New York. 299 Holt, "East DeKalb Cemetery Record," to Makowiec, 8 July International Genealogical Index (IGI), Batch Number: M Ibid., Batch number: C Dates Vital records of Charlton, Massachusetts, to the end of the year Warner, Bicentennial History of Goshen, Massachusetts, p 342 for date; says Oxford for place. 303 Ibid., p Barrus, History of Goshen, Massachusetts. 305 Warner, Bicentennial History of Goshen, Massachusetts, p Goshen Cemetery; Joseph Paul Makowiec, 24 June Barrus, History of Goshen, Massachusetts, pp Warner, Bicentennial History of Goshen, Massachusetts, p Barrus, History of Goshen, Massachusetts, p 145 for names only.

16 person 11 Feb 1825; 310,311 d. 4 Aug 1845 at age ii. Amos Dresser; b. 20 Apr 1784 at Goshen, Hampshire, Massachusetts; 313,314,315 m. Minerva Cushman, daughter of Caleb Cushman and Bathsheba Spaldin, 21 Mar 1808; 316 d. 11 Apr 1813 at Peru, Berkshire, Massachusetts, at age ,318, iii. Moses Dresser. iv. Aaron Dresser; 320 b. 27 Oct 1789 at Goshen, Hampshire, Massachusetts; 321 d. 25 Sep 1825 at age Mary 7 Burnell (Joseph, #218); b. 6 Nov 1751; 323 m. Reuben Dresser (see #108), son of Richard Dresser and Dorothy Marcy, 2 Jan 1772; 324 d. 6 Jul 1810 at Goshen, Hampshire, Massachusetts, at age Caleb 7 Cushman (Allerton, #220); 326 b. 21 Oct 1749 at Woodstock, Windham, Connecticut; 327 m. Bathsheba Spaldin (see #111); 328 d. 3 Jan 1809 at Goshen, Hampshire, Massachusetts, at age His number in Henry Wyles Cushman is Children of Caleb 7 Cushman and Bathsheba Spaldin (see #111) all b. at Goshen, Hampshire, Massachusetts, were as follows: i. Reverend Rufus 6 Cushman; 331 b. 12 Apr 1778; 332 m. an unknown person 12 Jun 1806; 333 d. 3 Feb 1829 at Fair Haven, Rutland, Vermont, at age Ibid., pp Warner, Bicentennial History of Goshen, Massachusetts, p Ibid. 313 International Genealogical Index (IGI), -Needs Citation - copy in my files. 314 Barrus, History of Goshen, Massachusetts, p Warner, Bicentennial History of Goshen, Massachusetts, p Cushman, Genealogy of the Cushmans. 317 Ibid., Appendix D, P Barrus, History of Goshen, Massachusetts, p Warner, Bicentennial History of Goshen, Massachusetts, p Ibid. 321 Ibid. 322 Ibid. 323 Ibid. 324 Ibid. 325 Ibid. 326 Cushman, Genealogy of the Cushmans, p Ibid. 328 Ibid. 329 Ibid. 330 Ibid. 331 Ibid., p Ibid. 333 Ibid. 334 Ibid.

17 He graduated from Williams College in He was Pastor, Congregational Church at Fair Haven, Rutland, Vermont, from 12 Feb 1807 to 3 Feb ii. Wealthy Cushman; 337 b. Oct 1779; 338,339 m. an unknown person 19 Nov 1799 at Goshen, Hampshire, Massachusetts; 340,341 d. Feb 1846 at Jackson, Maine, at age ,343 Her married name was Wright. 344 iii. Calvin Cushman; 345 b. 13 Jun 1784; 346 m. an unknown person Nov 1809 at Oktibbeha, Mississippi; 347,348,349 d. 8 Aug 1841 at Starkville, Oktibbeha, Mississippi, at age iv. Theodamia Cushman; 351 b. Aug 1786; 352 m. an unknown person 1828; 353 d. 4 Mar 1833 at Chesterfield, Hampshire, Massachusetts, at age Her married name was Knight. 355 v. Minerva Cushman; b. 20 Aug 1788; 356,357 m. Amos Dresser, son of Reuben Dresser and Mary Burnell, 21 Mar 1808; 358 m. an unknown person 16 May 1814 at Peru, Berkshire, Massachusetts; 359,360 d. 8 Apr 1826 at Peru, Berkshire, Massachusetts, at age ,362 Her married name was Pierce. 335 Ibid. 336 Ibid. 337 Ibid. 338 Ibid. 339 Barrus, History of Goshen, Massachusetts, p Cushman, Genealogy of the Cushmans, p Barrus, History of Goshen, Massachusetts, p Cushman, Genealogy of the Cushmans, p Barrus, History of Goshen, Massachusetts, p Cushman, Genealogy of the Cushmans, p Ibid., p Ibid. 347 Ibid. 348 International Genealogical Index (IGI), Film Number: Date agrees (Nov 1809); cited for place. 349 Barrus, History of Goshen, Massachusetts, p 62; gives date as Cushman, Genealogy of the Cushmans, p Ibid. 352 Ibid. 353 Ibid. 354 Ibid. 355 Ibid. 356 Ibid., P Warner, Bicentennial History of Goshen, Massachusetts, p Cushman, Genealogy of the Cushmans. 359 Ibid., P International Genealogical Index (IGI), Batch M501201; Call No IT 3; lists Henry PEIRCE and Minervy DRESOR married 15 May 1814 Peru, Berkshire, Massachusetts. 361 Cushman, Genealogy of the Cushmans, Appendix D, P Ibid., P 308.

18 55 vi. Vesta Cushman. vii. Reverend Ralph Cushman; b. 7 Oct 1792; 363 m. an unknown person 17 Oct 1820; 364 d. 27 Aug 1831 at Wooster, Ohio, at age ,366 His number in Henry Wyles Cushman is 817. He lived in 1825 at Manlius, New York. 367 He was guardian after 8 Apr viii. Mary Cushman; b. 26 Nov 1796; 369 m. an unknown person 7 Oct 1821; 370 d. 6 Dec 1842 at Peru, Berkshire, Massachusetts, at age Her number in Henry Wyles Cushman is Her married name was Worthington Bathsheba 7 Spaldin; 374 b. 23 Sep 1756; 375 m. Caleb Cushman (see #110), son of Allerton Cushman and Deborah Lyon; 376 d. 17 Jan 1805 at Goshen, Hampshire, Massachusetts, at age Generation Eight 192. Eddy 8 Cole (Caleb, #384); b. 5 Apr 1739 at Swansea, Bristol, Massachusetts; 378 m. Ruth Salisbury (see #193), daughter of Richard Salisbury and Ruth Boomer, 11 Dec 1760; 379 d at Northville, Fulton, New York; d He and Ruth Salisbury lived at Pittstown, Rensselaer Co, NY. 381 Children of Eddy 8 Cole and Ruth Salisbury (see #193) all b. at Warren, Bristol, Rhode Island, were as follows: 96 i. Levi 7 Cole. ii. Mary Cole; 382 b. 23 Oct , Ibid., p Ibid. 365 "in the family of Judge Bell." 366 Cushman, Genealogy of the Cushmans, P Ibid. 368 Ibid., Appendix D, P Ibid., p Ibid. 371 Ibid. 372 Ibid. 373 Ibid. 374 Ibid., p Ibid. 376 Ibid. 377 Ibid. 378 Cole, Descendants of James Cole, p Ibid. 380 Ibid. 381 Ibid. 382 International Genealogical Index (IGI), Ibid. 384 Cole, Descendants of James Cole, p 81.

19 iii. Patience Cole; 385 b. 16 Nov , Ruth 8 Salisbury (Richard, #386); b. 31 Dec 1722; m. Eddy Cole (see #192), son of Caleb Cole and Jemima Thomas, 11 Dec 1760; 388 d She and Eddy Cole lived at Pittstown, Rensselaer Co, NY Richard 8 Dresser (Richard, #432); b. 22 Sep 1714 at Woodstock, Windham, Connecticut; 390,391,392 m. Dorothy Marcy (see #217), daughter of Moses Marcy and Prudence Morris, 12 Nov 1741 at Charlton, Worcester, Massachusetts; 393,394 d. 27 Aug 1797 at Charlton, Worcester, Massachusetts, at age Children of Richard 8 Dresser and Dorothy Marcy (see #217) were: 108 i. Reuben 7 Dresser Dorothy 8 Marcy (Moses, #434); b. 18 Nov 1723 at Woodstock, Windham, Connecticut; m. Richard Dresser (see #216), son of Richard Dresser and Mercy Peabody, 12 Nov 1741 at Charlton, Worcester, Massachusetts; 396,397 d. 8 May 1770 at Charlton, Worcester, Massachusetts, at age Joseph 8 Burnell. 398,399 Children of Joseph 8 Burnell and an unknown spouse were: 109 i. Mary 7 Burnell Allerton 8 Cushman (Allerton, #440); b. 16 Dec 1712 at Plympton, Plymouth, Massachusetts; 400,401 m. Alethea Soule 30 Jan 1734/35; 402,403 m. Deborah Lyon, daughter of Caleb Lyon and Margaret Lyon, 22 Oct 1748 at Woodstock, Windham, Connecticut; 404 m. Deborah Lyon (see #221), daughter of Caleb Lyon and Margaret 385 International Genealogical Index (IGI), Ibid. 387 Cole, Descendants of James Cole, p Ibid., p Ibid. 390 International Genealogical Index (IGI), Batch number: Source Call No: Barbour collection : Connecticut vital records prior to 1850 Barbour, Lucius B. (Lucius Barnes), Barrus, History of Goshen, Massachusetts, p 144; date only. 392 Warner, Bicentennial History of Goshen, Massachusetts, p Barrus, History of Goshen, Massachusetts, p 144; date only. 394 Warner, Bicentennial History of Goshen, Massachusetts, p Barrus, History of Goshen, Massachusetts, p 144; date only, says Ibid., p 144; date only. 397 Warner, Bicentennial History of Goshen, Massachusetts, p of Chesterfield (Massachusetts). 399 Barrus, History of Goshen, Massachusetts, p Cushman, Genealogy of the Cushmans, p International Genealogical Index (IGI), Batch Number: C Date: Source Call No: IT 2 Item 2 Vital records of Plympton, Massachusetts, to the year 1850 New England Historic Genealogical Society (Boston, Massachusetts). 402 Cushman, Genealogy of the Cushmans, p John E Soule and Milton E Terry, Mayflower Familes through Five Generations vol 3: George Soule, Mayflower Families Genealogies (Plymouth, Massachusetts: General Society of Mayflower Descendants). Hereinafter cited as Mayflower Familes 5 Generations vol 3: George Soule. 404 International Genealogical Index (IGI), Film

20 Lyon, 28 Nov 1748; 405,406 d. Jan 1777 at Coventry, Tolland, Connecticut, at age Children of Allerton 8 Cushman and Deborah Lyon (see #221) were as follows: 110 i. Caleb 7 Cushman. ii. Deborah Cushman; b. 26 Jul Deborah 8 Lyon (Caleb, #442); 408,409 b. 23 Jan 1729 at Rehoboth, Bristol, Massachusetts; 410,411,412 m. Allerton Cushman, son of Allerton Cushman and Mary Buck, 22 Oct 1748 at Woodstock, Windham, Connecticut; 413 m. Allerton Cushman (see #220), son of Allerton Cushman and Mary Buck, 28 Nov 1748; 414,415 d. 1 Dec 1751 at age Generation Nine 384. Caleb 9 Cole (Nathaniel, #768); b. 7 Mar 1707/8 at Swansea, Bristol, Massachusetts; 417 m. Jemima Thomas (see #385), daughter of John Thomas and Elizabeth Viall, 25 Nov 1729; 418 d. 15 Apr 1751 at age Children of Caleb 9 Cole and Jemima Thomas (see #385) were as follows: i. Patience 8 Cole; b. 3 Feb 1731/32. ii. Caleb Cole; b. 15 Oct iii. Constant Cole; b. 23 Jun iv. Eddy Cole. v. Levi Cole; b. 12 Apr vi. Aaron Cole; b. 24 Sep vii. George Cole; b. 3 Jun viii. Elkanah Cole; b. 15 Feb 1750/ Jemima 9 Thomas (John, #770); b at Swansea, Bristol, Massachusetts; 420 m. Caleb Cole (see #384), son of Nathaniel Cole and Elizabeth Eddy, 25 Nov Richard 9 Salisbury (William, #772); b. 3 Nov 1692; m. Ruth Boomer (see #387), daughter of Matthew Boomer and Hannah Church, 1720; d. 13 May 1742 at age Ibid., Batch Sheet unknown compiler, "Ancestral File," Ancestral File, (AFN:R4JH-70) and (AFN:R4JH-6S). 407 Ibid., AFN: R4JH-6S. 408 Name listed as Deborah by HWC. 409 Ibid., (AFN:R4JH-70). 410 AF gives Woodstock, Windham, Connecticut as place of birth. 411 International Genealogical Index (IGI), Batch: C Dates: Film: unknown compiler, "Ancestral File," Ancestral File, (AFN:R4JH-70). 413 International Genealogical Index (IGI), Film Ibid., Batch Sheet unknown compiler, "Ancestral File," Ancestral File, (AFN:R4JH-70) and (AFN:R4JH-6S). 416 unknown compiler, "Ancestral File," Ancestral File. 417 Cole, Descendants of James Cole, p Ibid. 419 Ibid. 420 Brent Schlottman, "Cole, Louisville exchange," message from brentschlottman@hotmail.com to Joe Makowiec (makowiec@nycap.rr.com), July Hereinafter cited as "Cole, Louisville exchange". 421 Cole, Descendants of James Cole, p 52.

Family Group. & Company, Publishers, 1894), Section III, p Hereinafter cited as Record of St. Lawrence County. "Genealogy of the Cole Family".

Family Group. & Company, Publishers, 1894), Section III, p Hereinafter cited as Record of St. Lawrence County. Genealogy of the Cole Family. Family Group Subject* Levi Cole 1 Birth* 27 Aug 1791 Adams, Berkshire, Massachusetts. Marriage* Madrid, Saint Lawrence, New York. 2 Death* 1853 3 20 Jan 1854 Louisville, Saint Lawrence, New York; dod 20

More information

Descendants of James Farr Jr. Generation One

Descendants of James Farr Jr. Generation One Descendants of James Farr Jr Generation One 1. James 1 Farr Jr; 1 b. 10 Jul 1782 at Vermont; 2 m. Elizabeth Ann St Lawrence before 1811 at Date inferred from birth of first child 16 Jan 1811; 3 d. 6 Aug

More information

Descendants of Vesta Cushman. Generation One. Generation Two

Descendants of Vesta Cushman. Generation One. Generation Two Descendants of Vesta Cushman Generation One 1. Vesta 1 Cushman; 1 b. 27 Oct 1790 at Goshen, Hampshire, Massachusetts; 2,3 m. Moses Dresser, son of Reuben Dresser and Mary Burnell, 3 Feb 1813; 4,5,6 d.

More information

Descendants of Rev. Richard B. SUTTER and Ellenore Faye GRAHL

Descendants of Rev. Richard B. SUTTER and Ellenore Faye GRAHL Descendants of Rev. Richard B. SUTTER and Ellenore Faye GRAHL Jeanette (Danklefsen) Schwab 205 Center Street, PO Box 43 Republic OH 44867-0043 Schwab.J@gmail.com or JSchwab@wcnet.org Table of Contents.

More information

Hauser Family Genealogy

Hauser Family Genealogy Hauser Family Genealogy Descendants of Barbara Hauser [#6] & Dieter Danner Generations 1-6 Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27518-9167 marslan@nc.rr.com Hauser Web Site: http://arslanmb.org/hauser/hauser.html

More information

Paine Family, Papers, c c nine manuscript boxes; fifty octavo volumes; twenty folio volumes; one oversize folder (3 items)

Paine Family, Papers, c c nine manuscript boxes; fifty octavo volumes; twenty folio volumes; one oversize folder (3 items) American Antiquarian Society Manuscript Collections NAME OF COLLECTION: Paine Family, Papers, c. 1721-c. 1918 LOCATION(S): Mss. boxes P Octavo vol. P Folio vol. P Oversize mss. boxes P SIZE OF COLLECTION:

More information

CALVIN FLETCHER ( ) PAPERS,

CALVIN FLETCHER ( ) PAPERS, Collection # M 0108, BV 1256 1267, 1968 1970, 1980 F 0185P 0193P, 0194N, OM 0091 CALVIN FLETCHER (1798 1866) PAPERS, 1817 1917 Collection Information Biographical Sketch Scope and Content Note Series Contents

More information

CALVIN FLETCHER ( ) PAPERS,

CALVIN FLETCHER ( ) PAPERS, Collection # M 0108, BV 1256 1267, 1968 1970, 1980 F 0185P 0193P, 0194N, OM 0091 CALVIN FLETCHER (1798 1866) PAPERS, 1817 1917 Collection Information Biographical Sketch Scope and Content Note Series Contents

More information

Thomas Frederick Dixon, Jr. Collection: Finding Aid

Thomas Frederick Dixon, Jr. Collection: Finding Aid Thomas Frederick Dixon, Jr. Collection: Finding Aid University Archives; Gardner-Webb University Descriptive Summary Repository University Archives, Gardner-Webb University Title Thomas Frederick Dixon,

More information

Descendants of John NELSON and Anne ALLEN

Descendants of John NELSON and Anne ALLEN Descendants of John NELSON and Anne ALLEN 1. John 1 NELSON, born abt 1778; died 6 Apr 1859 in Ross, Allegheny, Pennsylvania in HiLand Presbyterian Church Cemetery. He married Anne ALLEN, born abt 1785;

More information

Ancestors of Ralph Emerson Waite

Ancestors of Ralph Emerson Waite Ancestors of Ralph Emerson Waite 1. Ralph Emerson 1 Waite 1, born 2 17 Aug 1874 in Poland Centre, Chautauqua, NY; died 3 2 Jan 1965 in Jamestown, Chautauqua, NY; buried 5 Jan 1968 in Lake View Cemetery,

More information

Daniel Booher Family

Daniel Booher Family Daniel Booher Family Last Modified: 05 May 2009 This document makes an attempt to locate the Daniel Booher family (children, grandchildren, and their families) in the U. S. Federal Census records up through

More information

DR. BAILEY BROWN SORY ( ) LEDGER BOOKS,

DR. BAILEY BROWN SORY ( ) LEDGER BOOKS, State of Tennessee Department of State Tennessee State Library and Archives DR. BAILEY BROWN SORY (1871-1940) LEDGER BOOKS, 1893-1942 COLLECTION SUMMARY Creator: Sory, B. B. (Bailey Brown), 1871-1940 Inclusive

More information

Isaac Newton Mathews papers

Isaac Newton Mathews papers http://oac.cdlib.org/findaid/ark:/13030/c84q811w No online items Isaac Newton Mathews papers Finding aid prepared by Brooke M. Black. The Huntington Library, Art Collections, and Botanical Gardens Manuscripts

More information

Macon County (Tenn.) Ledger Collection,

Macon County (Tenn.) Ledger Collection, State of Tennessee Department of State Tennessee State Library and Archives Macon County (Tenn.) Ledger Collection, 1897-1982 Creator: Chamberlain, James Madison Pipkin, Mary Ann Duke Haley, William M.

More information

Descendants of Barton Waite and Sarah Elizabeth Mendenhall

Descendants of Barton Waite and Sarah Elizabeth Mendenhall Descendants of Barton Waite and Sarah Elizabeth Mendenhall 1. Barton 1 Waite, born 1 1755/75 in Elizabethtown, Essex, NY; died 1800 in Potsdam, St. Lawrence, NY, son of Samuel Waite and Ann Gardner. He

More information

GEORGE F. BLOOM FAMILY PAPERS CA (BULK )

GEORGE F. BLOOM FAMILY PAPERS CA (BULK ) Collection # M 0729 OM 0386 GEORGE F. BLOOM FAMILY PAPERS CA. 1830 1981 (BULK 1840 1890) Collection Information Biographical Sketch Scope and Content Note Series Contents Cataloging Information Processed

More information

11.015J/21H104J. Riots, Strikes, and Conspiracies in American History. Fall (A HASS-D, Communications Intensive Subject.)

11.015J/21H104J. Riots, Strikes, and Conspiracies in American History. Fall (A HASS-D, Communications Intensive Subject.) 2 11.015J/21H104J. Riots, Strikes, and Conspiracies in American History. Fall 2004. (A HASS-D, Communications Intensive Subject.) Instructors: Prof. Robert M. Fogelson Prof. Pauline Maier Requirements:

More information

Waldo Family, Papers, s. two manuscript boxes; thirteen octavo volumes; six folio volumes; one oversize folder (1 item)

Waldo Family, Papers, s. two manuscript boxes; thirteen octavo volumes; six folio volumes; one oversize folder (1 item) American Antiquarian Society Manuscript Collections NAME OF COLLECTION: Waldo Family, Papers, 1727-1940s LOCATION(S): Mss. boxes W vols. W vols. W Oversize mss. boxes W SIZE OF COLLECTION: two manuscript

More information

LINDY FAMILY PAPERS,

LINDY FAMILY PAPERS, Collection # M 0855 OM 0425 LINDY FAMILY PAPERS, 1937 1961 Collection Information Biographical Sketch Scope and Content Note Contents Cataloging Information Processed by Amy C. Belcher 13 September 2005

More information

James F. Mercer papers

James F. Mercer papers http://oac.cdlib.org/findaid/ark:/13030/c85d8z9v No online items James F. Mercer papers Finding aid prepared by Brooke M. Black. The Huntington Library, Art Collections, and Botanical Gardens Manuscripts

More information

KILBOURNE (JAMES GILLIAM) FAMILY PAPERS Mss Inventory

KILBOURNE (JAMES GILLIAM) FAMILY PAPERS Mss Inventory KILBOURNE (JAMES GILLIAM) FAMILY PAPERS Mss. 1058 Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton Rouge,

More information

Guide to the Ephraim Douglass Adams Papers

Guide to the Ephraim Douglass Adams Papers http://oac.cdlib.org/findaid/ark:/13030/tf3489n6dq No online items Daniel Hartwig Stanford University. Libraries.Department of Special Collections and University Archives Stanford, California 2000 Copyright

More information

Ms. Coll. 12 Nichols and Emerson Families Papers, : Guide

Ms. Coll. 12 Nichols and Emerson Families Papers, : Guide State Library of Massachusetts - Special Collections Department Ms. Coll. 12 Nichols and Emerson Families Papers, 1818-1958: Guide COLLECTION SUMMARY Creator: Nichols family and Emerson family. Call Number:

More information

Living, Learning, and Worshiping: Buildings of Sweden, Maine From Concept to Sales

Living, Learning, and Worshiping: Buildings of Sweden, Maine From Concept to Sales Living, Learning, and Worshiping: Buildings of Sweden, Maine From Concept to Sales Concept Research and Resources Writing, Review, Editing, and Proofreading Production and Publishing Promotion and Sales

More information

Genealogy and Census Data for Peter and Clarinda Myers Dumont. From My Mother and Grandmother

Genealogy and Census Data for Peter and Clarinda Myers Dumont. From My Mother and Grandmother Genealogy and Census Data for Peter and Clarinda Myers Dumont From My Mother and Grandmother Peter Lewis Dumont and Clarinda Myers Dumont (great- great- great grandparents) Ida Elizabeth Dumont Cummins

More information

SCHRAMM-SCHNULL-MUELLER FAMILY COLLECTION,

SCHRAMM-SCHNULL-MUELLER FAMILY COLLECTION, Collection # M 1085 SCHRAMM-SCHNULL-MUELLER FAMILY COLLECTION, 1868 1992 Collection Information Biographical Sketch Scope and Content Note Series Contents Cataloging Information Processed by Kathleen S.

More information

Archives and Special Collections. Dickinson College. Carlisle, PA COLLECTION REGISTER. Name: Walker, Paul R. ( ) MC 2003.

Archives and Special Collections. Dickinson College. Carlisle, PA COLLECTION REGISTER. Name: Walker, Paul R. ( ) MC 2003. Archives and Special Collections Dickinson College Carlisle, PA COLLECTION REGISTER Name: Walker, Paul R. (1896-1985) MC 2003.10 Material: Papers (1914-1985) Volume: 6.5 linear feet (Document Boxes 1-15,

More information

Descendancy Narrative of William Alex McCready

Descendancy Narrative of William Alex McCready Descendancy Narrative of William Alex McCready William Alex1 McCready1,2,3,4 was born in 1806 in Washington, Pennsylvania.5,6,7,8,9,10,11 He married Catharine Walker, daughter of John Walker and Mary (--?--),

More information

Descendants of Isaac "Crow" Sterling 17 Mar 2002

Descendants of Isaac Crow Sterling 17 Mar 2002 FIRST GENERATION 1. Isaac "Crow" Sterling 1. Isaac Sterling was a merchant in Crisfield, Maryland, and this being the time of the cival way, and Maryland being a border state, it would be expected there

More information

Descendants of John Waite and Phoebe Matteson

Descendants of John Waite and Phoebe Matteson Descendants of John Waite and Phoebe Matteson 1. John 1 Waite, born 1 1755; died 2 1814 in Jefferson Co. NY. He married Phoebe Matteson, born 3, 4 6 May 1757 in West Greenwich, Kent, RI; died 5, 6 1813

More information

Stourmouth Burials transcribed by Lesley M. Gent

Stourmouth Burials transcribed by Lesley M. Gent 1799 8-Jan KEEL Robert 1799 20-Jan HORNE Elizabeth 1799 31-Jan AUSTEN James 1799 14-Apr IMPETT Fanny 1799 18-Aug CULMER Mary 1798 3-Oct GIBBS James infant from Preston 1798 26-Nov SMITH Ann 1797 8-Jan

More information

JULIA HILL NEWELL COLLECTION SC Ruth T. Watanabe Special Collections Sibley Music Library, Eastman School of Music University of Rochester

JULIA HILL NEWELL COLLECTION SC Ruth T. Watanabe Special Collections Sibley Music Library, Eastman School of Music University of Rochester JULIA HILL NEWELL COLLECTION SC1998.8 Ruth T. Watanabe Special Collections Sibley Music Library, Eastman School of Music University of Rochester prepared by Sion M. Honea, Spring 1998; revised by David

More information

Buhler (Mary Edith) Papers (Mss. 1192, 1210, 1333) Inventory

Buhler (Mary Edith) Papers (Mss. 1192, 1210, 1333) Inventory See also UPA microfilm: MF 5750, Series E, Reels 2-4 Buhler (Mary Edith) Papers (Mss. 1192, 1210, 1333) Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library

More information

The Hampshire County Waite Family

The Hampshire County Waite Family The Hampshire County Waite Family 1. (---) 1 Waite. He married unknown. Children of (---) Waite were as follows: + 2 i William 2 Waite. 3 ii [Martin] 2 Waite, born 1742. He married in 1760/69 Anne Ingrahm,

More information

How to Craft Sticky Messages*

How to Craft Sticky Messages* These presenters have nothing to disclose. How to Craft Sticky Messages* Mike Briddon, MA Director of Editorial & Multimedia December 13, 2017 * Based on the 2007 book by Dan and Chip Heath Obligatory

More information

Repositories of Robinson's Letters (A Guide)

Repositories of Robinson's Letters (A Guide) Colby College Digital Commons @ Colby Introductory Material for the Robinson Letters The Letters of Edwin Arlington Robinson: A Digital Edition 6-28-2017 Repositories of Robinson's Letters (A Guide) Seth

More information

The New York Public Library Henry W. and Albert A. Berg Collection of English and American Literature

The New York Public Library Henry W. and Albert A. Berg Collection of English and American Literature The New York Public Library Henry W. and Albert A. Berg Collection of English and American Literature 1913-1944 Berg Coll MSS Mew Processed by Staff. Summary Creator: Mew, Charlotte Mary, 1869-1928 Title:

More information

HERALDRY SOCIETIES A Hessian Diary of the American Revolution

HERALDRY SOCIETIES A Hessian Diary of the American Revolution HERALDRY SOCIETIES A Hessian Diary of the American Revolution; by Johann Conrad Dohla; copright1990; publisher University of Oklahoma Press; ISBN 0-8061-2254-4; 276 pages; Hardcover with dust cover; embossed

More information

CHARLES T. POWNER COLLECTION, 1916

CHARLES T. POWNER COLLECTION, 1916 Collection # SC2946 CHARLES T. POWNER COLLECTION, 1916 Collection Information Biographical Sketch Scope and Content Note Contents Cataloging Information Processed by Abby Curtin November 28, 2012 Manuscript

More information

King s Creek Cemetery

King s Creek Cemetery King s Creek Cemetery Hanover Township, Beaver County, PA Version 1 Fort Vance Historical Society King's Creek Presbyterian Cemetery Hanover Township. Beaver County, P A Copied August 27, 1989 by K.T.H.

More information

CLARENCE A. DRYDEN PAPERS,

CLARENCE A. DRYDEN PAPERS, Collection # M 0038 OM 0020 CLARENCE A. DRYDEN PAPERS, 1815 1963 Collection Information Biographical Sketch Scope and Content Note Series Contents Cataloging Information Processed by Charles Latham 6 October

More information

Historical Collections Of The Georgia Chapters, Daughters Of The American Revolution, Volume 3 : Records Of Elbert County, Georgia READ ONLINE

Historical Collections Of The Georgia Chapters, Daughters Of The American Revolution, Volume 3 : Records Of Elbert County, Georgia READ ONLINE Historical Collections Of The Georgia Chapters, Daughters Of The American Revolution, Volume 3 : Records Of Elbert County, Georgia READ ONLINE If looking for a ebook Historical Collections of the Georgia

More information

Guide to the David H. Stevens Papers

Guide to the David H. Stevens Papers University of Chicago Library Guide to the David H. Stevens Papers 190-1976 2008 University of Chicago Library Table of Contents Acknowledgments Descriptive Summary Information on Use Access Citation Biographical

More information

Chamberlain Family Papers,

Chamberlain Family Papers, The University of Maine DigitalCommons@UMaine Finding Aids Special Collections 2015, 1821-1958 Special Collections, Raymond H. Fogler Library, University of Maine Follow this and additional works at: https://digitalcommons.library.umaine.edu/findingaids

More information

Descendants of Edward BALL Jr., Son of Edward and Keziah

Descendants of Edward BALL Jr., Son of Edward and Keziah Descendants of Edward BALL Jr., Son of Edward and Keziah Edward BALL Jr. (b.1701-christ Church Parish,Middlesex Co. VA;d.1742-Prince William Co. VA) sp: Sarah OWEN (b.1703-christ Church Parish,Middlesex

More information

Burnham Company Of Archers

Burnham Company Of Archers Recurve Gentlemen FITA 18 Christopher Hole 550 0 0 27-Apr-15 Warwick Chris Griffiths 363 0 0 27-Apr-15 Long Western Tim Yeates 742 0 0 27-Apr-15 WA 1440 Gents Paul Tipper 1143 144 26 14-Jun-16 Western

More information

*T-Mss Guide to the Winthrop Ames Papers, Billy Rose Theatre Division

*T-Mss Guide to the Winthrop Ames Papers, Billy Rose Theatre Division *T-Mss 1938-001 Guide to the Winthrop Ames Papers, 1908-1931 Billy Rose Theatre Division The New York Public Library for the Performing Arts New York, New York The Billy Rose Theatre Division. New York

More information

WHS COLLECTIONS SUMMARY

WHS COLLECTIONS SUMMARY WHS COLLECTIONS SUMMARY The collections of WHS shall reflect the history of Wauwatosa from its beginnings to the present. This shall also include materials from Milwaukee County and the State of Wisconsin

More information

NATHANIEL HAWTHORNE. Critical Assessments. Brian Harding

NATHANIEL HAWTHORNE. Critical Assessments. Brian Harding NATHANIEL HAWTHORNE Critical Assessments Edited by Brian Harding VOLUME I The Contemporary Context HELM INFORMATION Contents VOLUME I: Hawthorne The Contemporary Context General Editor's Preface 1 Introduction

More information

Reference: THE JOURNAL OF THE BARBADOS MUSEUM AND HISTORICAL SOCIETY, INDEX OF PERSONS NAMED IN VOL- UMES XXVI TO XLVII

Reference: THE JOURNAL OF THE BARBADOS MUSEUM AND HISTORICAL SOCIETY, INDEX OF PERSONS NAMED IN VOL- UMES XXVI TO XLVII Subject: Fwd: Richard Taylor 1786 Commissariat, Department at Barbados Date: Thu, 5 Sep 2013 15:47:40-0400 From: Harriet Pierce To: roy@christopherson.net Hello Mr Christopherson

More information

SOCIETY OF INDIANA PIONEERS RECORDS,

SOCIETY OF INDIANA PIONEERS RECORDS, Collection # M 1174 OM 0590 SOCIETY OF INDIANA PIONEERS RECORDS, 1924 2014 Collection Information Historical Sketch Scope and Content Note Series Contents Cataloging Information Processed by Jessica Frederick

More information

N E W S L E T T E R O F T H E P O R T H O P E A R C H I V E S. Right: Dr. Wallace R. Horn luggage

N E W S L E T T E R O F T H E P O R T H O P E A R C H I V E S. Right: Dr. Wallace R. Horn luggage It s About Time... PHA is supported by: Municipality of Port Hope & The Ontario Trillium Foundation Fall 2010 It s About Time... N E W S L E T T E R O F T H E P O R T H O P E A R C H I V E S A L i f e

More information

Thomas Pim Cope diaries, HC.MC

Thomas Pim Cope diaries, HC.MC Thomas Pim Cope diaries, 1800-1851 HC.MC.975.01.013 Finding aid prepared by Kara Flynn This finding aid was produced using the Archivists' Toolkit May 27, 2016 Describing Archives: A Content Standard Haverford

More information

Guide to the Arthur B. and Sally Bruce Kinsolving papers (bulk )

Guide to the Arthur B. and Sally Bruce Kinsolving papers (bulk ) Page 1 of 14 papers 1885-1951 (bulk 1920-1951) Box A Providence, RI 02912 Tel: 401-863-2146 E-mail: hay@brown.edu Published in 2009 Brown University Library Page 2 of 14 Collection overview Title: Arthur

More information

NORTH CAROLINA LIST. North Carolina Book List Rev. 01/01/2017

NORTH CAROLINA LIST. North Carolina Book List Rev. 01/01/2017 NORTH CAROLINA LIST North Carolina Genealogical Research; by George K. Schweitzer; 1984; publisher George K. Schweitzer; 192 pages; Paperback; embossed library seal on title page; call number on front

More information

Guide to the Walt Whitman Collection

Guide to the Walt Whitman Collection University of Chicago Library Guide to the Walt Whitman Collection 1884-1892 2016 University of Chicago Library Table of Contents Descriptive Summary Information on Use Access Citation Biographical Note

More information

Coronado & Jacó Beach PRICE LIST

Coronado & Jacó Beach PRICE LIST Coronado & Jacó Beach PRICE LIST 2016 www.academiatica.com Book at wordlwide lowest price at: https://www.languagecourse.net/hr/skolaacademiaticasanjose +44330 124 03 17 supporthr@languagecourse.net Very

More information

ADAMS, OSCAR W. Oscar W. Adams papers,

ADAMS, OSCAR W. Oscar W. Adams papers, ADAMS, OSCAR W. Oscar W. Adams papers, 1910-1978 Emory University Stuart A. Rose Manuscript, Archives, and Rare Book Library Atlanta, GA 30322 404-727-6887 rose.library@emory.edu Descriptive Summary Creator:

More information

Report of Copyright Registrations Found to be Old Works In RE their State Copyright Status July/October, 2005

Report of Copyright Registrations Found to be Old Works In RE their State Copyright Status July/October, 2005 Report of 1790-1800 Copyright Registrations Found to be Old Works In RE their State Copyright Status July/October, 2005 William J. Maher University of Illinois Archives In Copyright Term, Retrospective

More information

The Inventory. of the. Alice Dwyer-Joyce. Collection #991

The Inventory. of the. Alice Dwyer-Joyce. Collection #991 The Inventory of the Alice Dwyer-Joyce Collection #991 Howard Gotlieb Archival Research Center Table of Contents Scope and Content Notes..... 3 I. Manuscripts....... 3 II. Correspondence...... 9 III. Diaries

More information

VBODA DISTRICT VII Band Director Meeting Minutes

VBODA DISTRICT VII Band Director Meeting Minutes VBODA DISTRICT VII Band Director Meeting Minutes Holiday Inn Hotel & Convention Center Bristol, VA February 6, 2015 at 2:45 p.m. I. Call to Order Bruce a. Matthew Frederick from E&H to speak II. III. IV.

More information

Henry Jackson Lewis Collection HJLC.TJSEZ

Henry Jackson Lewis Collection HJLC.TJSEZ Henry Jackson Lewis Collection 4112012.HJLC.TJSEZ Finding aid prepared by T.J. Szafranski and Elise Zerega This finding aid was produced using the Archivists' Toolkit November 21, 2013 Describing Archives:

More information

K-State Theatre & Dance Production Handbook 2011-2012 KSU Theatre 2011-2012 Draft 8/9/11 SGA Production Budget General Spelling Bee Adding Machine Madwoman

More information

Remick Family Papers,

Remick Family Papers, The University of Maine DigitalCommons@UMaine Finding Aids Special Collections 2015, 1686-1945 Special Collections, Raymond H. Fogler Library, University of Maine Follow this and additional works at: https://digitalcommons.library.umaine.edu/findingaids

More information

No online items

No online items http://oac.cdlib.org/findaid/ark:/13030/tf787005qw No online items Processed by Linda Jordan and Terence Padden The Bancroft Library. University of California, Berkeley Berkeley, California, 94720-6000

More information

New York Lyric Opera Theatre

New York Lyric Opera Theatre New York Lyric Opera Theatre 2017 National Vocal Competition Round I: Regional Finals: Live auditions (All Divisions) or recorded audition (Division I & II only) NEW YORK CITY SAN FRANCISCO CHICAGO MIAMI

More information

Authors must provide camera-ready copy for all tables and will be charged for composition and typesetting if they are not included.

Authors must provide camera-ready copy for all tables and will be charged for composition and typesetting if they are not included. The Georgia Historical Quarterly (the scholarly journal published by the Georgia Historical Society) invites authors to submit articles and edited primary source materials on Georgia history, as well as

More information

Clara Endicott Sears Collection,

Clara Endicott Sears Collection, THE TRUSTEES OF RESERVATIONS ARCHIVES & RESEARCH CENTER Guide to Clara Endicott Sears Collection, 1726-1977 FM.MS.CES.Coll.1 by Laura Kitchings March 2017 Last updated: March 2017 Archives & Research Center

More information

MS-156. Aviation Ephemera II. Special Collections and Archives Wright State University Libraries. Processed by: Marjorie Brown May 1986

MS-156. Aviation Ephemera II. Special Collections and Archives Wright State University Libraries. Processed by: Marjorie Brown May 1986 MS-156 Aviation Ephemera II Special Collections and Archives Wright State University Libraries Processed by: Marjorie Brown May 1986 Updated April 2009 Sara Boteler 1 Introduction An individual s collection

More information

Delaware Division of Libraries Update A presentation at the joint Delaware Library Association/ Maryland Library Association Annual Conference 2013

Delaware Division of Libraries Update A presentation at the joint Delaware Library Association/ Maryland Library Association Annual Conference 2013 Delaware Division of Libraries Update A presentation at the joint Delaware Library Association/ Maryland Library Association Annual Conference 2013 Beth-Ann Ryan, Deputy Director, Delaware Division of

More information

NC811 UCC Report for January Blue Ridge UCC. Downtown Asheville

NC811 UCC Report for January Blue Ridge UCC. Downtown Asheville NC811 UCC Report for January 2017 Blue Ridge UCC Downtown Asheville 2016 A Year In Review Locate Requests & Transmissions Dec. 2016 vs 2015 Tickets 2016: 138,076 2015: 116,302 Difference: +18.7% Transmissions

More information

Virginia ALLENs in the pre-1800 Probate Records 1. Table of Contents

Virginia ALLENs in the pre-1800 Probate Records 1. Table of Contents Virginia ALLENs in the pre-1800 Probate Records 1 Table of Contents ALLENs in the Virginia Probate Records, before 1800 ALLEN Probate Records in Virginia Counties, BY YEAR OF RECORD ALLEN Probate Records

More information

St Edmundsbury Cathedral A beacon of faith, hope and love in Suffolk. Music Diary. Michaelmas Term 2018

St Edmundsbury Cathedral A beacon of faith, hope and love in Suffolk. Music Diary. Michaelmas Term 2018 St Edmundsbury Cathedral A beacon of faith, hope and love in Suffolk Music Diary Michaelmas Term 2018 Assumptions and Abbreviations Probs = Probationers. Lay Clerks = Lay Clerks & Choral Scholars. Where

More information

Some volumes purchased from Benjamin J. Tighe, 1949; Ken Leach, 1985, 1994; Page & Parchment, 1995; Aiglatson, 2004.

Some volumes purchased from Benjamin J. Tighe, 1949; Ken Leach, 1985, 1994; Page & Parchment, 1995; Aiglatson, 2004. AMERICAN ANTIQUARIAN SOCIETY MANUSCRIPT COLLECTIONS NAME OF COLLECTION: Penmanship Collection, 1762-1856 LOCATION(S): Octavo vols. "P" Oversize mss. boxes "P" SIZE OF COLLECTION: 22 octavo volumes; 3 folio

More information

Sheffield Genealogy Library Sale GEORGIA BOOKS

Sheffield Genealogy Library Sale GEORGIA BOOKS GEORGIA BOOKS Research in Georgia With special emphasis on the Georgia Department of Archives and History; by Robert Scott Davis, Jr.; copyright 1981; publisher SOUTHERN HISTORICAL PRESS; ISBN o-89308-199-x;

More information

V Conversations of the West Antiquity and the Middle Ages (Tentative) Schedule Fall 2004

V Conversations of the West Antiquity and the Middle Ages (Tentative) Schedule Fall 2004 Instructors: Jon Farina (section leader) Susan Harlan (section leader) Shayne Legassie (section leader) Hal Momma (lecturer) V55.0401 Conversations of the West Antiquity and the Middle Ages (Tentative)

More information

Barrier-breaking solutions often appear as

Barrier-breaking solutions often appear as Getting the Most from Case Studies in the National Genealogical Society Quarterly By Thomas W. Jones, phd, cg, cgl, fasg, fuga, fngs Barrier-breaking solutions often appear as case studies in the National

More information

Flora Thompson: An Inventory of Her Papers at the Harry Ransom Center

Flora Thompson: An Inventory of Her Papers at the Harry Ransom Center Flora Thompson: An Inventory of Her Papers at the Harry Ransom Center Descriptive Summary Creator: Thompson, Flora, 1876-1947 Title: Flora Thompson Papers Dates: 1912-1965 (bulk 1921-1948) Extent: Abstract:

More information

ROGERS AND ROTHENBURGER PAPERS

ROGERS AND ROTHENBURGER PAPERS Collection # M 1251 BV 5182-5197 ROGERS AND ROTHENBURGER PAPERS 1836-1978 Collection Information Biographical Sketch Scope and Content Note Series Contents Processed by Jonnie Fox October, 2016 Manuscript

More information

Melinda Cox Library records

Melinda Cox Library records 12 Finding aid prepared by Celia Caust-Ellenbogen and Faith Charlton through the Historical Society of Pennsylvania's Hidden Collections Initiative for Pennsylvania Small Archival Repositories. Last updated

More information

New York Lyric Opera

New York Lyric Opera 2019 National Vocal Competition Round I: Regional Finals: Live auditions (All Divisions) or recorded audition (Division I II only) SAN FRANCISCO CHICAGO MIAMI Round II: National Semi-Finals: Round III:

More information

Charles Morris Cobb ( ) Diaries, MSA 480

Charles Morris Cobb ( ) Diaries, MSA 480 Charles Morris Cobb (1835-1903) Diaries, 1850-1862 MSA 480 Introduction The 33 diaries of fiddler, musician, band leader, band teacher, and mechanic Charles Morris Cobb (1835-1903) of Woodstock, Vermont,

More information

The Inventory. of the. John David Morley. Collection #1078

The Inventory. of the. John David Morley. Collection #1078 The Inventory of the John David Morley Collection #1078 Howard Gotlieb Archival Research Center Box 1 I. 2. 3. d. e. f. g. Morley, John David #1078 11/16/95, 7 /20/07 Preliminary Listing Manuscripts. A.

More information

New York Lyric Opera Theatre

New York Lyric Opera Theatre New York Lyric Opera Theatre 2016 National Vocal Competition Round I: Regional Finals: Live auditions (All Divisions) or recorded audition (Division I & II only) NEW YORK CITY SAN FRANCISCO MIAMI, FLORIDA

More information

Works Cited. A word or two about Works Cited pages: All entries are to be. listed in alphabetical order, by the first important word of the

Works Cited. A word or two about Works Cited pages: All entries are to be. listed in alphabetical order, by the first important word of the Note the Works Cited title is centered but there is no doubledouble spacing above/below it. Works Cited A word or two about Works Cited pages: All entries are to be listed in alphabetical order, by the

More information

Manuscript Collection Inventory

Manuscript Collection Inventory IHLC MS 877 Lavern M. Hamand, Papers, 1947-1968 Manuscript Collection Inventory Illinois History and Lincoln Collections University of Illinois at Urbana-Champaign Note: Unless otherwise specified, documents

More information

Book Sale on Nov. 21, 2015 starting at 9:30 AM at the OBCGS Library

Book Sale on Nov. 21, 2015 starting at 9:30 AM at the OBCGS Library Book Sale on Nov. 21, 2015 starting at 9:30 AM at the OBCGS Library Sale includes tables with $1, $3 and $5 books, individually priced books and a Silent Auction for some really special hard to find books.

More information

ALA Webinar August 21, 2013

ALA Webinar August 21, 2013 BUSINESS INTELLIGENCE THROUGH FINANCIAL REPORTING ALA Webinar August 21, 2013 Barry Jackson, CLM, CPA President JC4LM LLC www.jc4lm.com BUSINESS INTELLIGENCE THROUGH FINANCIAL REPORTING Dashboard Graphics

More information

KENTUCKY BOOKS Kentucky Genealogical Research

KENTUCKY BOOKS Kentucky Genealogical Research KENTUCKY BOOKS Kentucky Genealogical Research; by George K. Schweitzer; copyright 1983; 154 pages; Paperback; embossed library seal, call number on front page; notes on inside back cover, good condition

More information

Frederic Goudy Collection

Frederic Goudy Collection McLean County Museum of History Frederic Goudy Collection Reprocessed by Brigid McBride Fall 2009 VOLUME OF COLLECTION: Collection Information One box COLLECTION DATES: 1933-1978 RESTRICTIONS: REPRODUCTION

More information

The Frederick R. Karl Archive, Collection: Mss. 2000:1

The Frederick R. Karl Archive, Collection: Mss. 2000:1 Irvin Department of Rare Books and Special Collections University of South Carolina Libraries The Frederick R. Karl Archive, 1961-1995 Collection: Mss. 2000:1 Contact information: Irvin Department of Rare

More information

Citing BOOKS: (paper format)

Citing BOOKS: (paper format) Red Creek MS/HS LMC WORK CITED Formats 2004 Below are the Work Cited formats for the most common types of sources you will use for your research paper. Tips: 1. Abbreviate all months except May, June,

More information

Banes (Alexander and Nannie I.) Family Papers. (Mss. 4392) Inventory. Compiled by. Joseph D. Scott

Banes (Alexander and Nannie I.) Family Papers. (Mss. 4392) Inventory. Compiled by. Joseph D. Scott Banes (Alexander and Nannie I.) Family Papers (Mss. 4392) Inventory Compiled by Joseph D. Scott Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State

More information

PINDAR FAMILY. Pindar family papers,

PINDAR FAMILY. Pindar family papers, PINDAR FAMILY. Pindar family papers, 1800-1979 Emory University Stuart A. Rose Manuscript, Archives, and Rare Book Library Atlanta, GA 30322 404-727-6887 rose.library@emory.edu Descriptive Summary Collection

More information

HUNT, William. Digital Howard University. Howard University. MSRC Staff

HUNT, William. Digital Howard University. Howard University. MSRC Staff Howard University Digital Howard @ Howard University Manuscript Division Finding Aids 10-1-2015 HUNT, William MSRC Staff Follow this and additional works at: http://dh.howard.edu/finaid_manu Recommended

More information

PROJECTS FOR THE MONTH(S) OF AUGUST 2014 OCTOBER 2014

PROJECTS FOR THE MONTH(S) OF AUGUST 2014 OCTOBER 2014 PROJECTS FOR THE MONTH(S) OF AUGUST 2014 OCTOBER 2014 Foundation Marketing 2014 Foundation Websites - Web Usage Report (Aug 2014) Column R Jan Feb Mar Apr Jun Jun Jul Aug Sep Oct Nov Dec Total Monthly

More information

Arthur Helge Swan papers,

Arthur Helge Swan papers, Arthur Helge Swan papers, 1885-1916 Size: 11 linear feet, 25 boxes Acquisition: The collection was donated to the Augustana Library by G. N. Swan after the death of his son Arthur Helge Swan in 1916. Access:

More information

HENDERSON FAMILY PAPERS Mss Inventory

HENDERSON FAMILY PAPERS Mss Inventory HENDERSON FAMILY PAPERS Mss. 2876 Inventory Compiled by Luana Henderson Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries

More information

Appendix N. Advertisements Published in British Newspapers between 1777 and 1831 for the Sale of Second-Hand Frederick Beck Pianos

Appendix N. Advertisements Published in British Newspapers between 1777 and 1831 for the Sale of Second-Hand Frederick Beck Pianos Appendix N Advertisements Published in British Newspapers between 1777 and 1831 for the Sale of Second-Hand Frederick Beck Pianos The number of second-hand Frederick Beck pianos advertised for sale in

More information