Notes


Tree:  

Matches 1 to 50 of 634

      1 2 3 4 5 ... 13» Next»

 #   Notes   Linked to 
1
"Mother’s father was an uncle to grandfather on father’s side. Mother was by a second marriage. Her mother’s name was Margaret Killpateric."

Source: William Campbell (1793-1885) of Santa Clara letter, Journal of the Clan Campbell Society, Volume 14, Number 4 (Autumn 1987), page 37 
Campbell, Margaret Mary (I297)
 
2
03 May 1940 - Owned her home at this time (source: National Archives and Records Administration, 1940 United States Federal Census, Friendship, Enumeration District 2-28, Cattaraugus County, New York, National Archives Microfilm Roll m-t0627-02459, Ancestry.com. 1940 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.) 
Chapman, Florence Lena (I247)
 
3
05 Jun 1900 - Owned his home at this time (source: National Archives and Records Administration, 1900 United States Federal Census, Great Valley, Enumeration District 44, Cattaraugus County, New York, Ancestry.com. 1900 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004.) 
Weatherley, Charles (I163)
 
4
07 Jun 1860 - The value of his prersonal estate was $250 at this time (source: National Archives and Records Administration, 1860 United States Census, Montevallo Post Office, Shelby County, Alabama, National Archives Microfilm Roll M653_23, Ancestry.com. 1860 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2009) 
Campbell, Zebulon (I11441)
 
5
07 Jun 1900 - Owned her home at this time (source: National Archives and Records Administration, 1900 United States Federal Census, Ellicottville, Enumeration District 40, Cattaraugus County, New York, Ancestry.com. 1900 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004.)

16 Apr 1910 - Owned her home at this time (source: National Archives and Records Administration, 1910 United States Federal Census, Ellicottville, Enumeration District 55, Cattaraugus County, New York, National Archives Microfilm Roll T624_926, Ancestry.com. 1910 United States Federal Census [database on-line]. Lehi, UT, USA: Ancestry.com Operations Inc, 2006.) 
Weatherley, Isabel (I158)
 
6
08 Jan 1920 - Rented his home at this time (source: National Archives and Records Administration. 1920 United States Federal Census, Manhattan, Enumeration District 1062, New York County, New York, National Archives Microfilm Roll T625_1212; 1920 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.)

02 Apr 1930 - Owned his home at this time (source: National Archives and Records Administration. 1930 United States Federal Census, Beverly Hills, Enumeration District 819, Los Angeles County, California; 1930 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2002.)

12 Apr 1940 - Owned his home at this time (source: National Archives and Records Administration. 1940 United States Federal Census, Beverly Hills, Enumeration District 19-37, Los Angeles County, California, National Archives Microfilm Roll m-t0627-00220; 1940 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.) 
Barrymore, Lionel (I27)
 
7
1 Dec 1688 - Deed. I Richard Hudson, son and heir of Richard Hudson, decd. late of Roxdale in Henrico Co. state that the will of my father dated 25 Oct 1669 gave to my two brothers Robert and William Hudson a plantation at Roxdale, now in occupation of Thomas Poland, in his verbis [words] “My will is that land given me by my father Bowman be devised between my three sons.” Since then land escheated and was granted to us. I therefore for 1600 lbs of tobacco sell to my brother Robert Hudson my share in said land; wit: Thomas Cock, Wm Cock, Jr.; Signed Richard Hudson; Mary, wife of Richard, relinquished her dower right

source: Deed of Richard Hudson to Robert Hudson, 1 Dec 1688, Will and Deed Book 1688-1697, Henrico County, Virginia, p. 29-30,
 
Hudson, Richard (I11162)
 
8
10 Apr 1940 - Owned his home at this time (source: National Archives and Records Administration, 1940 United States Federal Census, Olean, Enumeration District 5-63, Cattaraugus County, New York, National Archives Microfilm Roll m-t0627-02506, Ancestry.com. 1940 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.) 
Weatherley, Leslie W. (I248)
 
9
10 Sep 1850 - The value of his real estate was $4,000 at this time (source: National Archives and Records Administration. 1850 United States Federal Census, Yonkers, Westchester County, New York, National Archives Microfilm Roll M432_615; 1850 United States Federal Census [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2009.)

4 Jun 1860 - The value of his real estate was $5,000 at this time (source: National Archives and Records Administration. 1860 United States Federal Census, Yonkers, Yonkers Post Office, Westchester County, New York, National Archives Microfilm Roll M653_880; 1860 United States Federal Census [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2009.)

4 Jun 1860 - The value of his personal estate was $1,500 at this time (source: National Archives and Records Administration. 1860 United States Federal Census, Yonkers, Yonkers Post Office, Westchester County, New York, National Archives Microfilm Roll M653_880; 1860 United States Federal Census [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2009.)

18 Jun 1870 - The value of his real estate was $10,000 at this time (source: National Archives and Records Administration. 1870 United States Federal Census, Yonkers, Yonkers Post Office, Westchester County, New York, National Archives Microfilm Roll M593_1116; 1870 United States Federal Census [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2009.)

18 Jun 1870 - The value of his personal estate was $1,000 at this time (source: National Archives and Records Administration. 1870 United States Federal Census, Yonkers, Yonkers Post Office, Westchester County, New York, National Archives Microfilm Roll M593_1116; 1870 United States Federal Census [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2009.) 
Post, Lawrence Jr. (I143)
 
10
11 Jun 1870 - The value of her real estate was $6,000 at this time (source: National Archives and Records Administration, 1870 United States Census, Fulton, Callaway County, Missouri, National Archives Microfilm Roll M593_764, Ancestry.com. 1870 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2009) 
Campbell, Elizabeth (I1968)
 
11
12 Sep 1850 - The value of his real estate was $3000 at this time (source: National Archives and Records Administration, 1850 United States Census, District 12, Callaway County, Missouri, National Archives Microfilm Roll M432_393, Ancestry.com. 1850 United States Federal Census [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005)

11 Jun 1860 - The value of his personal estate was $4500 at this time (source: National Archives and Records Administration, 1860 United States Census, Bourbon Township, Callaway County, Missouri, National Archives Microfilm Roll M653_610, Ancestry.com. 1860 United States Federal Census [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2004)

11 Jun 1860 - The value of his real estate was $8000 at this time source: National Archives and Records Administration, 1860 United States Census, Bourbon Township, Callaway County, Missouri, National Archives Microfilm Roll M653_610, Ancestry.com. 1860 United States Federal Census [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2004) 
Givens, William R. (I1974)
 
12
13 Sep 1860 - The value of his real estate was $700 at this time (source: National Archives and Records Administration, 1860 United States Federal Census, Great Valley, Great Valley and Ellicottville Post Office, Cattaraugus County, New York, National Archives Microfilm Roll M653_725, Ancestry.com. 1860 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2009

13 Sep 1860 - The value of his personal estate was $800 at this time (source: National Archives and Records Administration, 1860 United States Federal Census, Great Valley, Great Valley and Ellicottville Post Office, Cattaraugus County, New York, National Archives Microfilm Roll M653_725, Ancestry.com. 1860 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2009.)

09 Jul 1870 - The value of his real estate was $6,330 at this time (source: National Archives and Records Administration, 1870 United States Federal Census, Great Valley, Cattaraugus County, New York, National Archives Microfilm Roll M593_908, Ancestry.com. 1870 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2009.)

09 Jul 1870 - The value of his personal estate was $250 at this time (source: National Archives and Records Administration, 1870 United States Federal Census, Great Valley, Cattaraugus County, New York, National Archives Microfilm Roll M593_908, Ancestry.com. 1870 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2009.) 
Weatherley, Charles (I43)
 
13
14 Oct 1850 - The value of his real estate was $4300 at this time (source: National Archives and Records Administration, 1850 United States Census, Subdivision 2, Muhlenberg County, Kentucky, National Archives Microfilm Roll M432_214, Ancestry.com. 1850 United States Federal Census [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005)

22 Jun 1860 - The value of his real estate was $5000 at this time (source: National Archives and Records Administration, 1860 United States Census, District 2, Greenville Post Office, Muhlenberg County, Kentucky, National Archives Microfilm Roll M653_388, Ancestry.com. 1860 United States Federal Census [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2004)

22 Jun 1860 - The value of his personal estate was $4000 at this time (source: National Archives and Records Administration, 1860 United States Census, District 2, Greenville Post Office, Muhlenberg County, Kentucky, National Archives Microfilm Roll M653_388, Ancestry.com. 1860 United States Federal Census [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2004)

13 Jun 1870 - The value of his personal estate was $500 at this time (soiurce: National Archives and Records Administration, 1870 United States Census, District 3, Greenville Post Office, Muhlenberg County, Kentucky, National Archives Microfilm Roll M593_490, Ancestry.com. 1870 United States Federal Census [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2003)

13 Jun 1870 - The value of his real estate was $1300 at this time (soiurce: National Archives and Records Administration, 1870 United States Census, District 3, Greenville Post Office, Muhlenberg County, Kentucky, National Archives Microfilm Roll M593_490, Ancestry.com. 1870 United States Federal Census [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2003) 
Campbell, John (I1970)
 
14
15 Apr 1910 - Rented his home at this time (source: National Archives and Records Administration, 1910 United States Federal Census, Ellicottville, Enumeration District 56, Cattaraugus County, New York, National Archives Microfilm Roll T624_926, Ancestry.com. 1910 United States Federal Census [database on-line]. Lehi, UT, USA: Ancestry.com Operations Inc, 2006.)

20 Jan 1920 - Rented his home at this time (source: National Archives and Records Administration, 1920 United States Federal Census, Ellicottville, Enumeration District 57, Cattaraugus County, New York, National Archives Microfilm Roll T625_1087, Ancestry.com. 1920 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.)

09 Apr 1930 - Rented his home at this time (source: National Archives and Records Administration, 1930 United States Federal Census, Ellicottville, Enumeration District 19, Cattaraugus County, New York, Ancestry.com. 1930 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2002.) 
Weatherley, Seth G. (I165)
 
15
16 Jun 1860 - The value of her personal estate was $2,000 at this time (source: National Archives and Records Administration. 1860 United States Federal Census, Philadelphia Ward 10 East District, Philadelphia County, Pennsylvania, National Archives Microfilm Roll M653_1160; 1860 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2009.)

07 Jun 1870 - The value of her real estate was $20,000 at this time (source: National Archives and Records Administration. 1870 United States Federal Census, Philadelphia Ward 10, District 28, Philadelphia County, Pennsylvania, National Archives Microfilm Roll M593_1395; 1870 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2009.)

07 Jun 1870 - The value of her personal estate was $10,000 at this time (source: National Archives and Records Administration. 1870 United States Federal Census, Philadelphia Ward 10, District 28, Philadelphia County, Pennsylvania, National Archives Microfilm Roll M593_1395; 1870 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2009.) 
Lane, Louisa (I20)
 
16
16 Jun 1860 - The value of his personal estate was $6,000 at this time (source: National Archives and Records Administration. 1860 United States Federal Census, Philadelphia Ward 10 East District, Philadelphia County, Pennsylvania, National Archives Microfilm Roll M653_1160; 1860 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2009.) 
Drew, John (I19)
 
17
20 Nov 1850 - The value of his real estate was $2100 at this time (source: National Archives and Records Administration, 1850 United States Census, Clayton, Adams County, Illinois, National Archives Microfilm Roll M432_97, Ancestry.com. 1850 United States Federal Census [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005)

02 Aug 1860 - The value of his real estate was $6700 at this time (source: National Archives and Records Administration, 1860 United States Census, Mound City, Linn County, Kansas, National Archives Microfilm Roll M653_351, Ancestry.com. 1860 United States Federal Census [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2004)

02 Aug 1860 - The value of his personal estate was $200 at this time (source: National Archives and Records Administration, 1860 United States Census, Mound City, Linn County, Kansas, National Archives Microfilm Roll M653_351, Ancestry.com. 1860 United States Federal Census [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2004)

20 Jul 1870 - Living next door to son Charles Campbell at this time (source: National Archives and Records Administration, 1870 United States Census, Stanton, Linn County, Kansas, National Archives Microfilm Roll M593_438, Ancestry.com. 1870 United States Federal Census [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2003) 
Campbell, David McCord (I1975)
 
18
20 Sep 1850 - The value of his real estate was $7,200 at this time (source: National Archives and Records Administration, 1850 United States Census, District 22, Wilson County, Tennessee, National Archives Microfilm Roll M653_1280, Ancestry.com. 1850 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2009)

11 Aug 1860 - The value of his real estate was $16,000 at this time (source: National Archives and Records Administration, 1860 United States Census, District 22, Lebanon Post Office, Wilson County, Tennessee, National Archives Microfilm Roll M653_1280, Ancestry.com. 1860 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2009)

11 Aug 1860 - The value of his personal estate was $14,434 at this time (source: National Archives and Records Administration, 1860 United States Census, District 22, Lebanon Post Office, Wilson County, Tennessee, National Archives Microfilm Roll M653_1280, Ancestry.com. 1860 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2009) 
Kelly, Rev. John C. (I11411)
 
19
23 Jun 1860 - The value of his personal estate was $1500 at this time (source: National Archives and Records Administration, 1860 United States Census, Placerville Ward 3, El Dorado County, California, National Archives Microfilm Roll M653_58, Ancestry.com. 1860 United States Federal Census [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2004)

23 Jun 1860 - The value of his real estate was $5500 at this time (source: National Archives and Records Administration, 1860 United States Census, Placerville Ward 3, El Dorado County, California, National Archives Microfilm Roll M653_58, Ancestry.com. 1860 United States Federal Census [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2004) 
Campbell, Robert Gibson (I4174)
 
20
23 Sep 1850 - The value of his real estate was $600 at this time (source: National Archives and Records Administration. 1850 United States Federal Census, Yonkers, Westchester County, New York, National Archives Microfilm Roll M432_615; 1850 United States Federal Census [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2009.) 
Wood, Abraham (I1213)
 
21
27 Sep 1850 - The value of his real estate was $400 at this time (source: National Archives and Records Administration, 1850 United States Census, Cole County, Missouri, National Archives Microfilm Roll M432_397, Ancestry.com. 1850 United States Federal Census [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005)

20 Jun 1860 - The value of his real estate was $3000 at this time (source: National Archives and Records Administration, 1860 United States Census, Clark Township, Cole County, Missouri, National Archives Microfilm Roll M653_615, Ancestry.com. 1860 United States Federal Census [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2004)

20 Jun 1860 - The value of his personal estate was $4000 at this time (source: National Archives and Records Administration, 1860 United States Census, Clark Township, Cole County, Missouri, National Archives Microfilm Roll M653_615, Ancestry.com. 1860 United States Federal Census [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2004) 
Norfleet, Rev. Abraham (I4172)
 
22
28 Aug 1850 - The value of his real estate was $10,000 at this time (source: National Archives and Records Administration. 1850 United States Federal Census, Bedford, Westchester County, New York, National Archives Microfilm Roll M432_614; 1850 United States Federal Census [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2009.)

27 Oct 1860 - The value of his real estate was $7,000 at this time (source: National Archives and Records Administration. 1860 United States Federal Census, Bedford, Pines Bridge Post Office, Westchester County, New York, National Archives Microfilm Roll M653_879; 1860 United States Federal Census [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2009.)

27 Oct 1860 - The value of his personal estate was $3,000 at this time (source: National Archives and Records Administration. 1860 United States Federal Census, Bedford, Pines Bridge Post Office, Westchester County, New York, National Archives Microfilm Roll M653_879; 1860 United States Federal Census [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2009.) 
Wood, Stephen N. (I307)
 
23
28 Aug 1850 - The value of his real estate was $3200 at this time (source: National Archives and Records Administration, 1850 United States Census, Subdivision 20, Roane County, Tennessee, National Archives Microfilm Roll M432_893, Ancestry.com. 1850 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2009) 
Campbell, Robert (I11412)
 
24
30 Aug 1850 - The value of his real estate was $20,000 at this time (source: National Archives and Records Administration, 1850 United States Census, District 67, Washington County, Virginia, National Archives Microfilm Roll M432_980, Ancestry.com. 1850 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2009) 
Campbell, Governor of Virginia Gov. David (I6150)
 
25
adopted (source: Moses, Montrose Jonas. Famous Actor-families in America. New York: Thomas Y. Crowell and Company, 1906.) 
Drew, Sidney (I86)
 
26
DALTON'S VISITATION IN 1558

FRAUNCES GALE OF ACKAM GRANGE IN YORKESHERE

OLYVER GALE of Thyrnetofte in the Countye of Yorke, weddyd Ellyn, doughtre to Marshall of Rycliemondshere, and hadde issue James and George.

JAMES weddyd in Spaygne. Hys armes ys the gryffyn. He hath no issue.

GEORGE weddyd Marye, doughtre to Roberte Lord of Kendall, and hadde issue Frauncys that nowe ys; Isabell, wyefe to Ratite Halle, nowe lord mayre of Yorke; Anne, wyefe to Roberte Peycocke, Aldreman of Yorke; Thomas sine prole; Alyce, wyefe to Christofer Clapham of Lyllyn in Craven in Yorkeshere: Dorothee weddyd fyrste to John Rokesbye of Kyrkesandall, and afire wyefe to Thomas, son to Sir William Fayrefaxe of Stevton; Elizabethe, wyefe to Wylliam Malorve, ijd son to Wylliam Maloree of Howton Toygnges in Yorkeshere.

FRANCES GALE of Ackam Grange in Yorkeshere, weddyd Anne, doughtre to Wylliam Clapham of Beamondsley in Craven in Yorkeshere, and hath issue George sine exitu and George sine exitu; Marye, Thomas sine prole, and Roberte Gale.

[Editor's note: As stated in a note to Harvey's visitation ante p . 61, arms and a crest were granted to Francis Gale by Dalton on the 26 March, 1559, He was buried at Rufforth, his will was dated 28 Nov., 156, and proved 9 Dec ., 1561, Wills in the Yorkshire Registry 1554 to 1568, p . 60 .
Ralph Hall was lord mayor of York from 3 Feb ., 1557-8, to 3 Feb., 1558-9. 16 Hari. Soc. makes Elizabeth the wife of Robert Garbrey of Beverley and gives another daughter, Ursula, as the wife of William Mallory.

Source: Frederick Walter Dendy and C. H. Hunter Blair, editors, Visitations of the North, or Some Early Heraldic Visitations of, and Collections of Pedigrees, Relating to the North of England, Vol. 122, page 151, Andrews and Co., Durham, England, 1912 
Gale, Francis (I186)
 
27
died unmarried (source: "Sir William Alexander, 3rd Baronet." Wikipedia: The Free Encyclopedia. Wikimedia Foundation, Inc. https://en.wikipedia.org/wiki/Sir_William_Alexander,_3rd_Baronet, 10 Jun 2017.) 
Alexander, 3rd Baronet Sir William John (I938)
 
28
died unmarried (source: Howard, Joseph Jackson and Frederick Arthur Crisp. Visitation of Ireland, Volume 3. Privately printed, 1899.) 
Alexander, Lt. Lesley (I315)
 
29
died unmarried (source: Rogers, Charles. Memorials of the Earl of Stirling and the House of Alexander, Volume 1. Edinburgh, UK: William Paterson, 1877.) 
Alexander, John (I349)
 
30
died unmarried (source: Rogers, Charles. Memorials of the Earl of Stirling and the House of Alexander, Volume 1. Edinburgh, UK: William Paterson, 1877.) 
Alexander, Charlotte Grace (I404)
 
31
died unmarried (source: Rogers, Charles. Memorials of the Earl of Stirling and the House of Alexander, Volume 1. Edinburgh, UK: William Paterson, 1877.) 
Alexander, Elizabeth (I405)
 
32
died unmarried (source: Rogers, Charles. Memorials of the Earl of Stirling and the House of Alexander, Volume 1. Edinburgh, UK: William Paterson, 1877.) 
Alexander, Anne (I406)
 
33
died unmarried (source: Rogers, Charles. Memorials of the Earl of Stirling and the House of Alexander, Volume 1. Edinburgh, UK: William Paterson, 1877.) 
Alexander, Alexander (I692)
 
34
died unmarried (source: Rogers, Charles. Memorials of the Earl of Stirling and the House of Alexander, Volume 1. Edinburgh, UK: William Paterson, 1877.) 
Alexander, Catherine (I1503)
 
35
died unmarried (source: Rogers, Charles. Memorials of the Earl of Stirling and the House of Alexander, Volume 1. Edinburgh, UK: William Paterson, 1877.) 
Alexander, Rebecca (I1541)
 
36
died unmarried (source: Rogers, Charles. Memorials of the Earl of Stirling and the House of Alexander, Volume 1. Edinburgh, UK: William Paterson, 1877.) 
Alexander, Mary (I1543)
 
37
died without issue (source: Rogers, Charles. Memorials of the Earl of Stirling and the House of Alexander, Volume 1. Edinburgh, UK: William Paterson, 1877.) 
Alexander, James (I1189)
 
38
died without issue (source: Rogers, Charles. Memorials of the Earl of Stirling and the House of Alexander, Volume 1. Edinburgh, UK: William Paterson, 1877.) 
Alexander, George (I1195)
 
39
EXTRACT FROM DEED IN POSSESSION OF MRS. JANE (BRIGGS) CUTHBERT Whitestone, L. I.,) N. Y.

This indenture, made 16 June, in the 10th of George 2. (1736) between Joshua Leggett, of Westchester, carpenter, and Nehemiah Oakley, of same place, yeoman, of ye one part, and WALTER BRIGGS of Hackinsack, in ye County of Bergen, in ye province of New Jersey, carpenter, of ye other part. witnesseth; that the parties of ye first part do quit-claim unto WALTER BRIGGS for consideration 276£ those lands which they purchased of Abigail Oakley, widow and relict of Thomas Oakley, deceased, by deed dated 14 Feb. 1733, and described as follows: one parcel laying partly in Westchester, and partly in the Long Reach (so called) containing 80 a. and bounded by land of Stephen Williams, by highways, by land of Samuel Warren, by Brunxes River; and one other piece of 15 a. situate in the Yonkers, and joining to the said Brunxes River, is bounded as per previous deed of conveyance from Henry Tippet to Thomas Oakley, dec’d, together with dwelling house and buildings, etc., etc., and also the Grist-mill and Saw-mill standing on Brunxes River, joining said lands, mill-dams, tools, and appurtenances, &c.

[Signed,]
In presence of

ISRAEL HUNT,
STEPHEN WILLIAMS.

JOSHUA LEGGETT. [SEAL.]
ABIGAIL LEGGETT. [SEAL.]
NEHEMIAH OAKLEY. [SEAL.]
JANE her X OAKLEY. [SEAL.]

Acknowledged before Israel Honeywell, Common Pleas Judge.

source: Briggs, Samuel. The Archives of the Briggs Family. Cleveland, OH: Theodore C. Schenck and Company, 1880.

In the name of God, Amen, February 1, 1743. I, ISRAEL HONEYWELL, of the Borrough Town of Westchester. I leave to my son Israel all that remainder part of that farm in Westchester which I bought of Thomas and Philip Pell, as by deeds. I also leave him my silver watch. I leave to my daughter, Anne, wife of Nathaniel Underhill, Jr., £20. To my daughter Phebe £100. I leave to my son Gillead my negro boy “Tone.” I leave to my dearly beloved wife Dorothy all the rest of my personal property and the use of all houses and lands so long as she remains my widow, and she is to pay all debts and funeral charges. After her death or marriage, I leave all my houses, lands, and meadows to my son Gillead, and a £50 right in the Sheep Pasture, and he is to pay to my son Stephen £100. If my brother, Richard Honeywell, of Bedford, shall pay to Peter Bussing, of Westchester, all the money that is due to him on a bond given by my said brother Richard, and on which I am bound, but for his own proper debt, then I direct my executors to deliver to him a deed for certain lands in Bedford which he gave to me by said deed. But if he does not pay the same, then my executors are to sell the land and pay the debt. I make my son Israel executor.

Witnesses, John Williams, Nathaniel Underhill, Stephen Williams.

Proved, December 7, 1762.

source: Collections of the New York Historical Society for the Year 1897; Abstracts of Wills on File at the Surrogate's Office, City of New York. Volume 6, 1760-1766. New York, NY: The New York Historical Society, 1898.

Will of Stephen Williams

In the name of God, Amen, I, Stephen Williams, of the Borrough town of Westchester, yeoman. After payment of all debts, I leave the rest of my estate to my wife Rachel, to enable her to bring up the children, and the use of all houses and lands till my youngest son Frederick is of age. I leave to my eldest son Stephen all that my land lying on the west side of the highway, opposite to my dwelling house, which I bought of Samuel Warren, John Williams, and the executors of Joseph Halstead; Also a lot of salt meadow which I bought of Samuel Warren, on the east side of the Westchester Great creek; I also leave him a £25 right in the Sheep Pasture, And he is to pay to my daughters Anne and Sarah, £50. My wife is to enjoy the use of 1/2 said lands. I leave to my son Gilbert all the rest of my real estate, and my house and lands, and a lot of salt meadow on the west side of Westchester creek, and a £25 right in the Sheep Pasture. And he is to pay to my son Frederick, £100. I make my wife and my brother, John Williams, and my friend, Israel Honeywell, Esq., executors. My two youngest sons are to be put to learn trades.

Dated July 16, 1749. Witnesses, John Bartow, Cornelius Hunt, Isaac Williams. Proved July 25, 1749.

source: Will of Stephen Williams, 16 Jul 1749, Westchester, Westchester County, New York. 
Honeywell, Esquire Israel (I1856)
 
40
Frederick Williams of Throgs Neck, yeoman, and Eleanor Williams to Sarah Hunt, widow of Caleb Hunt of Throgs Neck; all lands in Westchester Co. May 15, 1783.

source: The New York Genealogical and Biographical Record, Volume 21. New York: New York Genealogical and Biographical Society, 1890. 
Pinckney, Sarah (I497)
 
41
Gov. Bradford's son Maj. Wm. by his 2d wife Allice was b. at Plymouth, Mass.; he m. Allice Richards, and had two other wives by whom he had 15 children. His son Thomas had land at Norwich, from his father and removed there and m. Anna Fitch daughter of Rev. James, of Norwich, and had one son recorded at Norwich, viz. Joshua b. Nov. 22, 1682, and a daughter Ann who m. Timothy Dimmick.

source: Hinman, Royal Ralph. A Catalogue of the Names of the Early Puritan Settlers of the Colony of Connecticut, with the Time of their Arrival in the Country and Colony, their Standing in Society, Place of Residence, Condition in Life, where from, Business, &c., as Far as is Found on Record. Hartford, CT: Case, Tiffany and Company, 1852.

MAJOR WILLIAM BRADFORD, ELDEST SON OF GOVERNOR WILLIAM BRADFORD, BY HIS SECOND WIFE MRS. ALICE SOUTHWORTH, NEE CARPENTER.

Major William Bradford was born June 17, 1624. He resided at Stony Brook (Kingston), probably in the same house that had belonged to his father, and the location can be easily traced at the present time. One tree of the old apple orchard that he planted was still remaining as a land mark in 1876. He was next to Miles Standish the chief military man of the colony and bore the rank of Major. In 1662, when Wamsutta or Alexander, the successor of Massasoit was suspected of designs against the English, he was with Major Winslow when the chieftain was surprised and taken prisoner. The next eventful period of his life was during 1675-6. He was chief in command of the forces from Plymouth in the great Narragansett Fort Fight when the attack was made on King Philip's stronghold. In that desperate midwinter encounter both parties fought for their very existence when nearly a thousand Indians fell a sacrifice, and of the attacking force eighty were killed and one hundred and fifty wounded. During the engagement Major Bradford received a musket ball in his flesh which he carried the remainder of his life.

He was Assistant Treasurer and Deputy Governor of Plymouth from 1682 to 1686, and from 1689 to 1691, when the colonial government terminated. He was a member of Sir Edmund Andrew's Council 1687 to 1688. He was afterwards chosen a councillor of Massachusetts. In the year 1689 he is styled by the people of Rehoboth as the Worshipful Major Bradford. It has been thought by some that this title might have been given him in connection with the Masonic Fraternity but there is no evidence of the existence of any Masonic Lodge in this country earlier than 1730-3.

Major Bradford's estate comprised the whole of the present village of Stony Brook, north of the brook, extending to the bounds of Duxbury, besides tracts of land in other parts of the town. All that portion first mentioned was bequeathed to his four younger sons, Israel, Ephraim, David, and Hezekiah.

A large inheritance from his father is described on the records under date of June 1, 1663. “Whereas there was a grant by the Court of an addition of land unto Mr. William Bradford Sen. as appears upon record which was not layed out nor bounded in his lifetime; and whereas Captaine William Bradford the son of Mr. William Bradford Sen., did make request unto the Court that the same might bee performed, the Court held at Plymouth on the third of October 1662 did appoint Mr. William Collyeare and Mr. John Alden, Assistants, to view and bound an addition adjoyning unto the lands which the said William Bradford possesseth. Now wee, the above named Assistants, have this twentyeth of May 1663, viewed and bounded as followeth: on the northeast from a small rundelett that runneth downe to a place commonly called the Tussukes [now called Tussock Brook] and so to range alonge northerly by Plymouth bounds next the bounds of Duxburrow and so as to the brooke that runes into black waters to the place where the old path went to the bay. So ranging downe the brooke a mile in length.”

WILLIAM COLLYEARE
JOHN ALDEN

Major Bradford died Feb. 20, 1704 and was buried by the side of his father on the ancient burial hill at Plymouth. On his tombstone is the following inscription:

Here Lyes the Body
of the
Honourable Major William Bradford
who
Expired February ye 20 1703-4
aged 79 years.

He lived long, but still was doing good
And in his country's service lost much blood
After a life well spent he's now at rest
His very name and memory is blest

Major William Bradford in his will gives to David his house after his mother's decease; to John the land he then lived on; and also “my father's manuscripts, being a narrative of the beginning of New Plymouth; to Thomas, land in Norwich [which was his uncle John's] to Joseph, land at Norwich; to Samuel his right of commons in the Duxbury; to Israel Ephraim, David and Hezekiah, his estate; enjoining upon them to sell it to none that do not bear the name of Bradford, and be not descended from him; to Israel, a house; to David, a silver bowl; not to be alienated from the family of Bradford; to Hezekiah, a gold ring;” to Samuel, his Latin books; “to encourage him in bringing one of his sons to learning, which said books it is my will, that they shall by him be given to his said son whom he shall so bring up”

He married 1st, Alice, daughter of Thomas Richards of Weymouth.

Alice Richards the first wife of Major William Bradford died 12th Dec. 1671. He married 2d Widow - Wiswall; married 3d Mrs. Mary widow, of Rev. John Holmes, second minister of Duxbury, who died Jan. 6, 1714. She was the daughter of John Atwood of Plymouth son of Stephen Atwood and Abigail Dunham, daughter of John Dunham, of Plymouth. The Atwood homestead stood near the spot where the exploring party of the Pilgrims had their first encounter with the Indians before landing at Plymouth.

CHILDREN OF MAJOR WILLIAM BRADFORD.

Major William Bradford by his wife Alice (Richards) Bradford had issue:

I. JOHN born Feb 20. 1653; died Dec. 8, 1736; married Feb. 5, 1674 Mercy, daughter of Joseph Warren.
II. WILLIAM born March 11, 1655; died 1687; married Rebecca Bartlett of Duxbury Mass.
III. THOMAS born about 1657, died 1708, married Anna, daughter of Nehemiah Smith of Norwich, Conn.; settled in Canterbury, Windham County, Conn.
IV. ALICE born about 1659; died 1745; married 1st Rev. William Adams of Dedham, Mass., born March 29, 1650; married 2d Major James Fitch, of Norwich, Conn.
V. MERCY born 1660; married Sep. 16, 1680 to Samuel Steel of Hartford, Conn.
VI. HANNAH born May 9, 1662; died May 28, 1738; married Nov. 28, 1682, Joshua Ripley of Hingham, Mass.
VII. MELATIAH born about 1664; married to John Steel of Norwich, Conn.
VIII. SAMUEL born 1668 died April 11, 1714; married Hannah daughter of John and Elizabeth Rogers of Duxbury, Mass.
IX. MARY born about 1669; married to William Hunt of Weymouth, Mass.
X. SARAH born about 1672; married to Kenelm Baker, of Marshfield, Mass.

Major William Bradford married 2d, widow Wiswall. Their only child was

XI. JOSEPH born 1675; died January 16, 1747; married Anna, daughter of Rev. James Fitch, of Norwich, Conn. Oct. 5, 1698; lived in Lebanon, Conn. and in New London.

Major William Bradford married 3d, Mary, daughter of John Atwood, and widow of Rev. John Holmes; she died June 6, 1714. They had issue:

XII. ISRAEL born 1683; married Sarah Bartlett of Duxbury, daughter of Benjamin (2) son of Benjamin (1) son of Robert.
XIII. EPHRAIM born about 1685; married Feb. 13, 1711, Elizabeth Bartlett.
XIV. DAVID, born about 1690; died March 16, 1730; married Elizabeth Finney or Phinney.
XV. HEZEKIAH born about 1692; died Feb. 20, 1764 married Mary Chandler of Duxbury, Mass.

source: Whittemore, Henry. The Signers of the Mayflower Compact and Their Descendants. New York, NY: Mayflower Publishing Company, 1899. 
Bradford, Maj. William (I44)
 
42
Gravestone inscription from Burial Hill Cemetery, Plymouth, Plymouth County, Massachusetts, USA

"Here lyes interred ye body of Mr Joseph Bradford son to the late Honourable William Bradford Esqr Governor of Plymouth Colony who departed this life July the 10th 1715 in the 85 year of his age." 
Bradford, Joseph (I46)
 
43
Hag House

Beyond a chance reference to John Othehaghouse in 1350 nothing is known of the earlier mediaeval history of THE HAGG or HAG HOUSE (Hagge House, le Hagg house xvii cent.). It was apparently part of lands reckoned as in Newton, for in 1421 the Hagfield, with the Strother and Stankhead, were held by Maud, widow of William de Bowes, of the Bishop by knight service.

Source: 'Parishes: St Oswalds's - Manors', A History of the County of Durham: Volume 3 (1928), pp. 157-74. URL: http://www.british-history.ac.uk/report.asp?compid=42615. Date accessed: 16 March 2007 
Fitzhugh, Maud (I2)
 
44
HARVEY S VISITATION IN 1552

THE PEDEGRE OF JOHN NORTHON OF NORTON HAIL, ESQIYER, IN THE CONTE OF RYCHMONDE

Crest a moryans hed in sable a wreth about the hed ermyns, the torche ar. b.

SIR RICHARD NORTON maryed Ysabell, one of the dowghters and heyres of Syr William Tempest of Studeley, and had yssu Syr John Norton.

SIR JOHN NORTON. Jonne, dowghter of Sir Randoll Pygot, had yssu Sir John Norton and others.

SIR JOHN NORTON of Norton, maryed Margaret, dowghter of Roger Warde of Gevendale in Yorkshyr, had yssu John, eldyst sone ; Margaret, maryed to Syr Roger Lassells; Jane, maryed to Sir William Malore; Ane, maryed to Christofer Wadysforde.

JOHN NORTON, esquyer, son and heyre to Sir John, maryed Ane, dowghter and heyre to Wylliam Ratclyte of Relyston, and had yssu Rychard Norton, eldyst ; Thomas, ijnd sone : William, iijrd sone: Ane, maryed to Robert Plomton of Plomton; Margaret, maryed to Thomas Markenfeld of Markenfeld.

RICHARD NORTON, son and heyre to John. Norton esquyer, maryed Susane, dowghter to Rychard Lord Latymer, and had yssu Francis, sone and heyre; John, second son; Edmond, iijrd sone; Wylliam, iiijth sone; Thomas, with; George, vjth sone; Christofer, vijth sone; Mamaduke, viijth sone: Samson, ixth sone; Iiatheryn, weclyd to Francis Bulmer of [blank]; Elizabeth, maryed to Henry Johnson of [blank]: Anne, maryed to Robert Bernande of Knaresburge; Mary, maryed to Henry Grene; Clare, maryed
[to Richard Godrrjke of Rebston in coin Ebor?]* ; Johane, maryed to Henry Gascoyne of Sadbury ; and Jonne, vnmaryed.

FRANCIS, sone and heyre to Rychard Norton, maryed Abrae [Aubrey] dowghter to Christofer Wynbyshe of Lyncolneshyre, and had yssu John, eldyst son; Henry, ijnd son ; Elyzabeth, Susane, and Sara.

[editor's note: For an account of the Richard Norton who married Susan, daughter to Richard, Lord Latimer, generally called "Old Norton," the most important person (the earls of Northumberland and Westmorland excepted) in the Rising of the North and of his family see Sharp' s Memorials of the Rebellion in 1569 . In a note dated 1839 by Lord Grantley at p . 277 thereof, it is stated that a portrait of " Old Norton " hangs in Grantley Hall . See also Diet . Nat . Biog ., vol . xli . p . 217.]

* These words are in another early handwriting.

source: Frederick Walter Dendy and C. H. Hunter Blair, editors, Visitations of the North, or Some Early Heraldic Visitations of, and Collections of Pedigrees, Relating to the North of England, Vol. 122, page 65, Andrews and Co., Durham, England, 1912 
Conyers, John (I235)
 
45
His tombstone is decorated with the arms of the House of Menstry (source: Mosley, Charles, editor. Burke's Peerage, Baronetage & Knightage, 107th edition, 3 volumes. Wilmington, Delaware, U.S.A.: Burke's Peerage (Genealogical Books) Ltd, 2003.) 
Alexander, James (I925)
 
46
In the name of God, Amen. March 3, 1769. I, CALEB HUNT, of East Chester, in Westchester County, being sick. After all debts are paid, I leave to my wife Sarah all my right in the place we now live on, “which was her father's, Capt. William Pinckney's,” deceased. I also leave her a bond of Moses Drake, and a bond of John Hunt, Jr., son of Capt. John Hunt, of Westchester; Also a negro man, “Frank,” and 2 horses, and all my grain and household goods, and the interest on a bond of Nathan Vail. I leave to my daughter, Thamar Haight, 2 beds and furniture, and 3 cows, and sheep, and a looking glass, “and ½ of my land at the New City Island.” I leave to my grandson, Stephen Williams, a cow and calf; To my daughter, Eleanor Williams, ½ of my land on New City Island, and 1/2 of my other monies. I make my friend, Benjamin Drake, and my wife Sarah, executors.

Witnesses, Samuel Sneden, Moses Drake, Philip Huestis. Proved, December 12, 1769.

source: Collections of the New York Historical Society for the Year 1898; Abstracts of Wills on File at the Surrogate's Office, City of New York. Volume 7, June 6, 1766-November 29, 1771. New York, NY: The New York Historical Society, 1899. 
Hunt, Caleb (I496)
 
47
Israel Honeywell, Junr., surviving Executor of the will of Gilbert Williams of Westchester, dec’d., to David Huestis; land in Westchester. Mch. 15, 1785.

source: The New York Genealogical and Biographical Record, Volume 21. New York: New York Genealogical and Biographical Society, 1890. 
Honeywell, Israel (I692)
 
48
Jeremiah Wood no doubt came from Hempstead, and was the son of Jeremiah Wood, Sr., who died in Hempstead in 1686, as appears by deed recorded in Hempstead Records, Liber I, p. 283, County Clerk’s office, in which it is recited that “Jeremiah Wood, Joseph Wood and Jonas Wood are brethren and sons of Jeremiah Wood, lately deceased.” Again, in a deed by Jonas Wood, Vol. 2, p. 172, it is recited that Jonas “resigns his interest in lands that belonged to his grandfather, Edmond Wood.” Probably this is the “Edmond” who died in Huntington.

source: Street, Charles R. Huntington Town Records, Including Babylon, Long Island, N.Y. 1653-1688, with Introduction, Notes and Index, Volume 1. Huntington, NY: The Long Islander, 1887. 
Wood, Jeremiah Jr. (I294)
 
49
JONAS WOOD, son of Edmond (1); b. in Eng., 1595; removed to Huntington, L. I., with his father, “’then an aged man,” and died there 12 June, 1689. Will dated 20 Feb., 1688. He m. Elizabeth, dau. of - Smith, perhaps James Smith, Magistrate 1660, Lieut. 1687. (See Huntington Recds., Vol. I, p. 347-506.) In a record of his land (Huntington Deeds, Vol. I, p. II) in 1669 he was called a son of Edmond. Issue:

4. Jonas.
5. John.
6. Phebe, m. Isaac Platt.
7. Elizabeth, m. Epenetus Platt.

source: Jones, John Henry. The Jones Family of Long Island: Descendants of Major Thomas Jones (1665-1726) and Allied Families. New York, NY: Tobias A. Wright, 1907. 
Wood, Jonas Owram (I1456)
 
50
Lieut. JOSEPH BRADFORD, only child of Major William Bradford by his wife, Widow Wiswall Bradford, was born in 1675. He lived in Lebanon, Conn., of which he was an original proprietor; also at New London, Conn.

A Court of Commission was held at his house on the Mohegan lands, Feb. 22, 1721 to “hear. review and settle all disputes respecting the Indian lands.” He frequently occupied public positions, which he filled with honor and credit. He represented the town of Lebanon in the State Legislature in 1707-8-9-12 and 1714. In 1702 he was commissioned Ensign of the train band, of which he became Lieutenent before 1710; Selectman 1710, 1714.

He married Anne Fitch born (April 1675 died 1715) daughter of Rev. James Fitch of Norwich, Conn., Oct. 5, 1678. [See Fitch family page 20]
CHILDREN OF LIEUT. JOSEPH BRADFORD AND ANNE FITCH, DAUGHTER OF REV. JAMES FITCH.

1. Ann, born July 26, 1699.
2. Joseph
3. Priscilla twins born April 9, 1702.
4. Sarah, born Sep. 21, 1706.
5. Hannah, born May 24, 1709.
6. Elizabeth, born Oct. 21, 1712.
7. Althea
8. Irene twins again, born Sep. 19, 1715.
9. John, born May 20, 1717.

Anne, wife of Joseph, died Oct. 7, 1717. He moved to Mohegan that year and is said to have married 2nd Mary (Sherwood) Fitch, widow of Daniel Fitch.
source: Whittemore, Henry. The Signers of the Mayflower Compact and Their Descendants. New York, NY: Mayflower Publishing Company, 1899. 
Bradford, Lt. Joseph (I43)
 

      1 2 3 4 5 ... 13» Next»



Quick Links

Other Resources

Hire a Genealogist
Citizenship by Descent
Contact Us

Webmaster Message

All rights reserved. No information can be copied or reproduced from this website without the prior consent of the webmaster.