WOBURN, MASSACHUSETTS Massachusetts Vital Records. Click on City Name for Records

Size: px
Start display at page:

Download "WOBURN, MASSACHUSETTS Massachusetts Vital Records. Click on City Name for Records"

Transcription

1 Massachusetts Vital Records Click on City for Records Acton Ashburnham Athol Barre Billerica Boston Boylston Burlington Charlestown Chelmsford Framingham Gardner Gloucester Hardwick Harvard Holliston Hopkinton Hubbardston Ipswich Lancaster Lexington Lincoln Lowell Lunenburg Marlboro Petersham Phillipston Princeton Royalston Sherborn Sterling Sudbury Tewksbury Townsend Warwick Watertown Wayland Winchendon Woburn Worcester Dedham Leominster Shirley Available Cities are in Red Cities Being Researched in Black Bibliography ffrances Kendall logo 1997 Kevin Martin. For personal use only. Made with pleasure on a Mac 3400c

2 Massachusetts Vital Records for: Acton William R. William Kendall Mary Ann 5 Oct 1829 Surname spelled Kendell Charlotte T. William Kendall Mary Ann 17 Mar 1830 Surname spelled Kendell Mary Ann William Kendall Mary Ann 14 Jul 1831 Surname spelled Kendell Eliza B. William Kendall Mary Ann 23 Jun 1833 Surname spelled Kendell Eunice W. William Kendall Mary Ann 14 May 1837 Surname spelled Kendell Spouse Thomas Kendall Betsey Reed 18 Feb 1794 Int; she of Littleton, in Littleton William Kendall Mary Ann Reed 27 Nov 1827 Int; he of Littleton

3 Massachusetts Vital Records for: Ashburnham George A. Kendell 1831 Lucy F. Wallace 1833 Abby M. Alvan Kendell Hannah 20 Dec 1846 Eunice Amos Kendal 7 May 1775 Bap Lucy Caleb Kendal 28 Jun 1789 Bap David Caleb Kendal 3 Jul 1791 Bap William William Kendal Polley 24 May 1775 at Dunstable Marcy William Kendal Polley 22 Jul 1777 at New Ipswich Nancy William Kendal Polley 27 Nov 1781 Moses Coling William Kendal Polley 7 Sep 1784 Lidea William Kendal Polley 16 Sep 1789 Philip William Kendal Polley 24 Aug 1799 Spouse Amos Jr. Kindell Molley Willard 28 May 1777 Caleb Kendall Lucy Kendall 15 Apr 1788 she of Lancaster, in Lancaster Mary Kendall Nathaniel Foster 29 Dec 1785 Metaphor Kendall Nancy Foster 1 Jun 1826 he of Leominster Nathaniel Kindall Hannah Kiblinger 26 Nov 1789 he of Windsor Ruth Kendall Orin P. Ward 20 Apr 1844 Int; she of Burlington Relation Spouse Alvin Kendall 8 Feb 1849 b in Gardner, MA Francis Kendal 1777, after Army Martin Kendall Son Alvan Hannah 26 Nov 1846 b in Jamaica, VT

4 Massachusetts Vital Records for: Athol John L. Kendall 1814 Mary C. Kendall 1835 Meribah Calvin Kendall Abigail 25 Mar 1794 Thomas Calvin Kendall Abigail 29 Apr 1796 Anstis Calvin Kendall Abigail 25 Dec 1798 Calvin Calvin Kendall Abigail 19 Feb 1803 Sophrona Calvin Kendall Abigail 7 Jul 1805 Stephen Batchelor Calvin Kendall Abigail 13 Sep 1807 Abigail Calvin Kendall Abigail 29 Aug 1810 Olive Graves Calvin Kendall Abigail 29 May 1813 Calvin Kendall Lydia 12 Jan 1845 Lucius Calvin Jr Kendall Lydia 20 May 1815 Fanny M. Calvin Jr. Kendall Lydia 2 Jul 1832 Abigail Calvin Jr Kendall Lydia 5 Jul 1833 Mary Calvin Jr Kendall Lydia 23 Mar 1835 Lucius W. Calvin Jr Kendall Lydia 25 Dec 1839 Angeline Calvin Jr Kendall Lydia 12 Jan 1844 Walter Sherman James B. Kendall Maria 27 Oct 1842 Elisabeth Jesse Kendall Elisabeth 17 Aug 1751 Mary Jesse Kendall Elisabeth 26 Nov 1753 Jesse Jesse Kendall Elisabeth 11 Feb 1756 in Medford Hannah Jesse Kendall Elisabeth 18 Dec 1757 Olive Jesse Kendall Elisabeth 31 Mar 1760 Hannah Jesse Kendall Elisabeth 31 Jan 1762 Bap Joel Jesse Kendall Elisabeth 11 Mar 1762 Samuel Jesse Kendall Elisabeth 20 Jan 1764 Andrew Jesse Kendall Elisabeth 17 Apr 1766 David Jesse Kindall Elisabeth 20 Mar 1768 Kendall in CR Calvin Jesse Kendall Elisabeth 15 Jul 1770 Lois Jesse Kindall Elisabeth 11 Sep 1772 Anna Jesse Kendall Elisabeth 4 May 1775 Lyman Joel Kendall Sall 14 Sep 1788 Mary Joel Kendall Sall 19 Sep 1790 Anna Joel Kendall Sally 16 Aug 1794 Abigail Balch Joel Kendall Sally 23 Aug 1799 Joel Joel Kendall Sall 1 Jul 1801 Francis Evens Joel Kendall Sall 11 Jan 1804 Nancy Joel Kendall Sall 20 Aug 1807 Jane Rebecca Joel Kendall Rebecca 25 Dec 1829 Joseph Joel Kendall Rebecca 4 Jan 1832 Mary Elizabeth Joel Kendall Rebecca 25 Jan 1834 Jane Rebecca Joel Kendall Rebecca 22 Mar 1837 Joel Chase Joel Kendall Rebecca 9 Nov 1839 Sarah Rebecca Joel Kendall Rebecca 22 Jan 1842 Jonathan Jr John Kendall Susanna 14 Feb 1797 Stephen John Kendall Susanna 16 Feb 1799

5 Massachusetts Vital Records for: Athol Wiman Smith John Kendall Susanna 24 Dec 1800 Anna John Kendall Susanna 17 Oct 1803 Joab John Kendall Susanna 22 Dec 1805 Ozi John Kendall Susanna 13 Sep 1810 John John Kendall Susanna 26 Oct 1812 Lydia John Kendall Susanna 29 Jul 1816 Maria John Kendall Susanna 29 Jul 1816 Henry John Jr Kendall Cynthia 6 Nov 1837 Susan John Jr Kendall Cynthia 24 Feb 1840 Jane Oliver Jonathan Kendall Anna 25 Nov 1766 Cinda Jonathan Kendall Anna 25 Dec 1769 John Jonathan Kendall Anna 9 Jul 1772 Anne Jonathan Kendall Anna 16 Mar 1774 Anna in CR Molle Jonathan Kendall Anna 10 Dec 1775 Molley Jonathan Kendall Anna 15 Feb 1779 Hannah Jonathan Kendall Anna 29 Dec 1780 Salla Jonathan Kendall Anna 5 Dec 1782 Sally Jonathan Kendall 9 Mar 1783 Bap Francis Henry Lyman Kendall Hannah 26 Sep 1826 Abigail Balch Lyman Kendall Hannah 17 Jan 1829 Maria Sterling Lyman Kendall Hannah 3 Dec 1830 Mary Ann Lyman Kendall Hannah 3 Dec 1830 George Lucas Lyman Kendall Hannah 24 Jun 1836 Charles Lyman Lyman Kendall Hannah 16 Jan 1840 George Ozi Kendall Fanny A. 11 Nov 1835 Helen Francis Ozi Kendall Fanny A. 10 Jul 1841 Lucy Samuel Kendall 11 Aug 1799 Bap Samuel Seth Kendall Deborah 27 Aug 1757 Lydia Seth Kindall Deborah 11 Jul 1760 Deborah Seth Kendall Deborah 22 May 1765 Esther Seth Kendall Deborah 22 May 1765 Susanna Seth Kendall Deborah 20 Sep 1767 Seth Seth Kendall Deborah 1 May 1770 Elisabeth Seth Kendall Deborah 3 Dec 1772 Royal Seth Kendall Olive 2 Nov 1800 Lucy Seth Kendall Olive 12 Oct 1802 Bap Silas Silos Kendall Eunis 18 Apr 1776

6 Massachusetts Vital Records for: Athol Spouse Ann Kendall Joshua Young 20 Nov 1825 Anna Kindall Thomas Atkins 24 Oct 1799 Anna Kendall Joel Morton 25 Jun 1800 Calvin Kendall Abigail Bacheler 27 Jun 1793 Calvin Jr Kendall Lydia L. Wetherell 23 Apr 1831 Elizabath Kendall Pelog Stratten 29 Nov 1769 Elizabeth Kendall Stephen Harwood 1 Mar 1804 Esther Kendall Reuben Smith 12 Feb 1789 Hannah Kindall Reuben Graves 8 Jul 1778 Hannah Kendall James Oliver 30 Sep 1801 Jane Oliver Kendall Edward Jr Raymond 30 Oct 1783 Jesse Jr Kindell Elizebeth Raymond 12 Oct 1780 Joel Kendall Sally Raymond 5 Nov 1787 Joel Kendall Anna Crosby 31 Dec 1822 Joel Jr Kendell Rebecca Chase 11 Oct 1828 John Kendall Mrs Susannah Smith 21 Feb 1796 John, Capt Kendall Rebeccah Whitmore 12 Sep 1827 John Jr Kendall Cynthia Garfield 30 Nov 1837 Jonathan Kendall Jane Oliver 23 Jan 1765 Jonathan Kendell Sally Orcutt 27 Apr 1824 Levi Kendall Sally Newell 22 Oct 1786 Lois Kendall Freeborn Raymond 16 Jul 1789 Lydia Kindall Earll Cutting 10 Dec 1784 Lydia S. Kendell Ezekiel G. Davis 4 Oct 1827 Lyman Kendell Hannah L. Kelton 3 Oct 1824 Maria Kendall Russell Smith 21 Aug 1839 Mary Kindal Jacob Rich 4 Aug 1774 Mary Kendall Enos Holbrook 10 Mar 1822 Molly Kendall David Twitchel 3 Sep 1800 Nancy Kendall Clark Thompson 25 Aug 1840 Olive Kendall Eleazer Jr Graves 13 Mar 1787 Polly Kendall Aaron Wright 29 Dec 1807 Rebecca L. Kendall Abel Lord 30 May 1799 Rebecka Kendall Josiah Wilder 30 Sep 1799 Rebecka Kendall Josiah Jr Wilder 30 Sep 1807 Sally Kendell James Jr Humphreys 17 Jun 1823 Samuel Kendall Molly Taylor 1 May 1788 Samuel Kendall Hannah Morse 23 Jan 1801 Seth Kendall Deborah Stratton 10 Mar 1756 Seth Kendall Olive Blanden 21 Dec 1799 Seth Kendall Polly Blanden 20 Oct 1804 Sinda Kendall John Crosby 1 Oct 1794 Susanna Kendall Abijah Smith 24 Apr 1791 Timothy Kendal Rebekah Graves 15 Jul 1775 both of Gerry she of Royalston, in Royalston Int; she of Swanzey, NH he of Orvil in Royalston she a widow Int; she of Keene, NH she of Gerry, in Phillipston she a widow and of Royalston he of Grafton he of Keene, NH he of N. Salem in Royalston he of Fitzwilliam, NH Int he of Templeton he of Orewell, VT Int; she of Royalston Int he of Orwell

7 Massachusetts Vital Records for: Athol Relation Spouse Kendall Dau Jonathan Anna 28 Dec 1765 Kendall Child Calven 27 May 1820 Abigail Batcheller Wife Calvin 2 Feb 1845 b in Royalston, age 70y 4m Abigail B. Kendall Dau Calvin Jr Lydia 22 Aug 1835 age 2y 1m 17d Abigail Balch Kendall Dau Joel Sall 10 Feb 1829 age 29 Alfred W. Kendall Son Wyman 18 Jun 1849 age 18 Anna Kendall Dau Jesse Elisabeth 30 Aug 1777 age 2y 3m 26d Anna Kendall Dau Joel Sall 1 Feb 1813 age 18 Anna Kendall Wid 3 Nov 1824 Deborah Kendall Dau Seth Deborah 28 Nov 1763 Deborah Wid Seth 22 Oct 1791 Elizabeth Wid Jesse 22 Jun 1813 age 81 Francis Kendall Son Amos 23 Sep 1777 Francis E. Kendall Son Joel Sally 17 Jan 1822 age 18 Francis Evens Kendall Son Lyman Hannah 24 Oct 1825 age 1m 28d Jane Rebecca Kendall Dau Joel Rebecca 4 Jul 1835 age 5y 6m 9d Jane Rebecca Kendall Dau Joel Rebecca 19 Oct 1837 age 6m 28d Jesse Kendall 14 Apr 1797 age 61 Joel Kendall Hus Sall 22 May 1834 age 72 Joel Chase Kendall Son Joel Rebecca 22 Jan 1842 age 2y 2m 13d Jonathan Kendall Hus Anna 8 Jul 1817 age 74 Joseph Kendall Son Joel Rebecca 15 Dec 1832 age 11m 11d Lidea Kendell Wid 1 Oct 1791 Lucy Kendall Dau Seth Olive 8 Nov 1802 age 27d Maria Sterling Kendall Dau Lyman Hannah 7 Jul 1835 age 1y 7m 16d Mary Elizabeth Kendell Dau Albert Caroline 7 Apr 1842 Molle Kendall Dau Jonathan Anna 19 Aug 1777 Olive Wife Seth 31 Oct 1802 age 27 Raymond Kendall 29 Mar 1819 Rebeckah Wife Timothy 1 Jun 1776 Royal Kendall Son Seth Olive 9 Oct 1802 age 1y 11m 7d Sally Kendall Dau Jona 28 Jul 1795 age 12y Sally Wife Joel 25 Jan 1822 age 55y Seth Kendall Hus Deborah 5 Jul 1790 Seth Jr Kendall Son Seth 9 Sep 1806 age 36y 4m 9d, by Stephen Kendall Son John Susanna 31 Oct 1799 age 8m 15d Susan Kendall Dau John 2 Feb 1822 Susanna Kendall Wid John 1 Jun 1827 Thomas Kendall 24 Jun 1824 Timothy Kendall Hus Rebeckah 20 Oct 1805

8 Massachusetts Vital Records for: Barre Caroline Elizabeth David Kendall Mary 8 Mar 1826 Jones Estabrook David Kendall Mary 12 Sep 1828 Henry Jones David Kendall Mary 23 Sep 1830 George Ulmor Samuel Kindell Anna 14 Mar 1800 William Samuel Kindall Anna 21 Jul 1803 Thomas Harmon Samuel Kindall Anna 2 Jul 1806 Ann Margaret Samuel Kendall Anna 13 Jan 1810 George Ulmer Thomas H. Kendall Livera 12 May 1843 Francis Meriam Thomas H. Kendall Livera 22 Jan 1845 Warren Thomas H. Kendall Livera M. 31 Aug 1846 Charles Minott William Kendall Elizabeth 3 Mar 1830 Spouse Anna (Mrs.) Kendall Maj. James Caldwell 5 Apr 1817 Augusta Kendall Ebenezer E. Abbott 15 Apr 1830 Caroline E. Kendall Estes Hawes 29 Mar 1844 David Kendall Mary Estabrook 6 Jan 1825 Eliza Kendall Joseph Raymond 24 Sep 1823 Elizabeth Kendall Joseph Raymond 24 Oct 1830 George H. Kendall Mary J. Caldwell 25 Sep 1845 Lucy Kendall Samson Wetherell 11 Feb 1802 Mary Kendall Asa W. Coanant 13 Oct 1815 Sally Kendall Russell W. Morley 8 May 1814 Samuel Kendall Anna Barrows 8 Mar 1797 Samuel Jr. Kendall Lucinda Davis 14 Apr 1827 Thomas H. Kendall Livera Pulsipher 7 Sep 1840 Relation Int Int Elvira in intentions, he of Royalston Int; he of Templeton he of Petersham Int Int Spouse Amos Philo Kendall 16 Oct 1886 in Palmer Anna Kendall 2 Jul 1833 James Estabrook Kendall Son David 27 Jan 1829 Mary Wife Samuel 21 Jul 1842 Moses Kendall 2 Sep 1845 Ozi (Mrs.) Kendall Ozi 6 Sep 1886 in Athol Samuel Kendall March 1849 Warren Kendall Son Thomas H. Livera M. 30 Mar 1847

9 Massachusetts Vital Records for: Billerica Judith Kendal In Wilmington Abigail Jacob Kendal 12 Aug 1721 Amos Jacob Kendal 25 Jul 1723 Elizabeth Jacob Kendal 18 Apr 1725 Daniel Jacob Kendal 14 Apr 1727 Abigail John Jr Kendall 11 Aug 1751 Bap, in Dunstable Judith Reuben Kendal Judith 29 Aug 1750 Kendall in CR Joseph Reuben Kindal Judith 16 Dec 1757 Kendall in CR Mary Ruben Kindel Judith 15 Sep 1761 Kendall in CR Reuben Rueben Kendal Judith 12 Apr 1754 Sarah Rueben Kindal Judith 22 Sep 1766 Kendall in CR Spouse Cyrus Kendall Lucy Gray 30 Sep 1819 Cyrus Kendall Parmelia Fletcher 12 Aug 1827 Elizabeth Kindal Amazariah Swallow 19 Jun 1759 She of Dunstable Hezekiah Kendall Abigail Marshall 1 Nov 1792 Jacob Kendal Sally Richardson In Boston Joseph Kendall Mary Crosby 2 Sep 1788 Judith Kindall Thomas Richardson 3 Dec 1772 Keziah Kendall Amos Wyman 2 Feb 1779 She of Woburn, in Woburn Mary Kendall Joseph Carter May 1814 Reuben Kendal Judith Brown 20 Apr 1749 She of Tewksbury William Kendall Hannah Needham 26 Feb 1786 Relation Spouse Cyrus Kendall 18 Aug 1827 George K. Kendall Son Jacob Sarah 12 Dec 1847 Born in Boston Joseph 12 Jul 1835 Joseph Kendall 9 Mar 1842 Judith Wife Reuben 22 May 1800 Lucy Kendall 10 Sep 1826 Lucy Maria Kendall Dau Cyrus Lucy 1 Feb 1822 Mary Kendall Dau Reuben Judath 12 Jul 1783 Reuben Kendall Son Joseph Mary 5 Mar 1789 Reuben Kendall 6 Nov 1805 Reuben Kendall Son Joseph Mary 29 Mar 1846 Delirium Tremens Reuben Jr Kindall Reuben Judath 9 Dec 1784 Sarah Kindall Dau Reuben Judath 30 Dec 1784

10 Massachusetts Vital Records for: Burlington H.M. Kendall 1840 Lucy R.H. Kendall 1811 John Nelson Crusoe Kendall Minerva 14 Oct 1840 Lucy Daniel Kendall Keziah 12 Oct 1800 Dorcas Daniel Kendall Keziah 26 Mar 1802 Ruth Enoch Kendall 13 Aug 1769 Bap, at Wilmington Molly Ephraim Kendall 15 Oct 1752 Bap Lucy Ephraim Kendall 8 Sep 1754 Bap Jacob Jacob Kendall 17 Apr 1763 Bap Elmira John Kendall Elizabeth 4 Feb 1800 Stilman Davis John Kendall Lavinia 13 Oct 1843 Olive F. John Kendall Lavinia 25 Nov 1844 Benjamin John Kendall Lavina 20 Jun 1848 in Reading Jacob Joseph Kendall Mary 20 Apr 1740 Bap Joseph Joseph Kendall Mary 20 Apr 1740 Bap Oliver Joseph Kendall Mary 20 Apr 1740 Bap Sarah Joseph Kendall 16 Nov 1760 Bap Rhoda Joseph Kendall 14 Feb 1762 Bap Joseph Joseph Kendall 8 Jul 1764 Bap Jonathan Joshua Kendall 15 Sep 1751 Bap Benjamin Joshua Kendall 21 Mar 1756 Bap Jonah Joshua Kendall 17 Sep 1758 Bap Oliver Joshua Kendall 25 Nov 1759 Bap Rebecca Joshua Kendall 24 Apr 1763 Bap Lucy Joshua Kendall 7 Jul 1765 Bap Joel Joshua Kendall 1 Feb 1767 Bap Daniel Joshua Kendall 15 Sep 1771 Bap Susanna Joshua Kendall 4 Dec 1774 bap William Joshua Kendall 4 Dec 1774 Bap John B. Nathaniel Kendal Lucretia 23 May 1816 Lucy Nathaniel Kendal Lucretia 30 Nov 1819 Jacob Nathaniel Kendal Lucretia 24 Feb 1822 Fanny M. Nathaniel Kendal Lucretia 11 Apr 1826 Noah William Kendall Ruth 29 May 1799 William William Kendall Ruth 3 Feb 1801 James William Kendall Ruth 27 Feb 1806 Twin John William Kendall Ruth 27 Feb 1806 Twin Joel William Kendall Ruth 16 Apr 1808 Mary Raymond William Kendall Ruth 12 Apr 1810 Asa Skilton William Kendall Ruth 27 Apr 1814 Joshua William Kendall Ruth 16 May 1816 Ruth Hartwell William Kendall Ruth 13 May 1818

11 Massachusetts Vital Records for: Spouse Burlington Almira Kendall Stephen Jr Richardson 8 Apr 1819 Daniel Kendall Keziah Winn 27 Oct 1799 Dorcas Kendall Wyman Skelton 1 Apr 1819 Elizabeth Kendall Samuel Clark 24 Jan 1829 Fanny Maria Kendall George B. Perkins 20 Mar 1847 Jane H. Kendall Theodore Harrison 20 Jun 1848 John Jr Kendall Lucy Stephens 12 Feb 1814 Lucy Kendall Stephen Jr Richardson 22 Jan 1818 Lucy Kendall Joseph P. Garland 6 Mar 1838 Lydia Kendall Abner Carter 28 Dec 1818 Martha Kendall Francis D. Foster 26 Mar 1831 Nathaniel Kendall Lucretia Wright 9 Sep 1815 Ruth Hartwell Kendall Orin Prentiss Ward 7 May 1844 Relation He of Woburn Int; she of Bedford Int; he of Charlestown Int She Born in Woburn Int He of Woburn Int Inr, She of Harvard Int Int Spouse Kendall Daniel 23 Jun 1808 Stillborn Benjamin Kendall Son John Lavina 6 Sep 1848 Betsey Kendall Dau John Elizabeth 6 Oct 1801 John Kendall 29 Jun 1804 Joshua Kendall 9 Feb 1810 Mercy Kendall 6 Mar 1789 Widow Oliver Kendall 20 Jun 1810 Sarah Kendall Dau John Elizabeth 1 Oct 1801

12 Massachusetts Vital Records for: Dedham Spouse Eli Kendall Mary Weatherbe 30 May 1818 Joshua Kendall Mary Smith 9 May 1734 William Kendall Anna Bacon 28 Apr 1774 Intentions he of Walpole

13 Massachusetts Vital Records for: Framingham Adaline N. Kendall 1838 James A. Kendall 1 Nov 1803 James Brown Kendall 11 Oct 1834 George Harris Amasa Kendall Abigail Mayhew 18 Aug 1820 Maria Elizabeth Amasa Kendall Abigail Mayhew 20 Apr 1822 Edward Francis Amasa Kendall Abigail Mayhew 6 Oct 1823 Dana Cloyse Amasa Kendall Abigail Mayhew 15 Jun 1827 David Kellogg Amasa Kendall Abigail Mayhew 2 Jan 1829 John Mayhew Amasa Kendall Abigail Mayhew 24 Jan 1832 Abba Amasa Kendall Abigail Mayhew 11 Apr 1834 Betsey Cheever Kendall Dorothy Paris Bap 1782 Nancy Cheever Kindle Dorothy Paris Bap Jul 1781 Samuel Parish Cheever Kendal Dorothy Paris Bap Sep 1783 Samuel Eleasar Kendal Hannah 19 Nov 1735 Eleazar Eleazar Jr Kendall Mary Oct 1756 Mary Eleazar Jr Kendall Mary 16 Jan 1750 Rachel Eleazar Jr Kendall Mary 28 Dec 1751 Fanne Eleazer Kendall Mary 11 Jul 1758 Cumfort Eleazer Kendall Mary 10 Jul 1760 Comfort Elezer Kendal Mary 3 May 1752 Jonathan Eliezer Kendall Hannah 5 Jan /9 Rachel Eliezer Kendal Hannah 29 Mar 1730 Martha Elijah Kendall Jemima Smith 22 Apr 1751 Elijah Elijah Kendall Jemima Smith 13 Jun 1752 Elijah Elijah Kendall Jemima Smith 20 Jun 1754 Cheever Elijah Kendall Jemima Smith 5 Aug 1756 Nathaniel Elijah Kendall Jemima Smith 22 Oct 1758 Moses Davis George Kendall Lois Willard 24 Feb 1845 George E. Kendall Louisa W. Buttman Mariette George E. Kendall Louisa W. Buttman 18 Apr 1847 James John Kendall Mary Greenwoo 2 Apr 1783 Nabby John Kendall Mary Greenwoo 25 Oct 1784 Nelly John Kendall Mary Greenwoo 24 May 1785 Anna John Kendall Mary Greenwoo 18 May 1788 Polly John Kendall Mary Greenwoo 10 Jul 1790 Rebecca John Kendall Mary Greenwoo 29 Dec 1792 Patty John Kendall Mary Greenwoo 2 Jun 1795 John John Kendall Mary Greenwoo 1 Apr 1798 Sukey John Kendall Mary Greenwoo 24 Jul 1802 William John Kendall Mary Greenwoo 22 Aug 1804 Addison John Jr Kendall Lavina Gibbs 20 Dec 1831 Jane Joshua Kendall Sarah 17 Jul 1746 Albert Bradley Luther Kendall Mary Case Charles Blake Luther Kendall Mary Case 13 Jun 1815 Henry Jackson Luther Kendall Mary Case 4 Apr 1817 George Luther Kendall Mary Case 30 Jan 1819

14 Massachusetts Vital Records for: Framingham Otis Horatio Luther Kendall Mary Case 24 Jun 1822 Elizaette Luther Kendall Mary Case 9 May 1824 Olonzo Luther Kendall Mary Case 16 Nov 1829 Dexter Luther Kendall Mary Rice 4 Oct 1833 Twin Susan Ann Luther Kendall Mary Rice 4 Oct 1833 Twin Amasa Nathan Kendall Betsey Richards 17 Nov 1786 Luther Nathan Kendall Betsey Richards 31 Jul 1790 Sally Nathan Kendall Betsey Richards 23 Feb 1792 Nancy Nathan Kendall Betsey Richards 13 Apr 1794 Abigail Thomas Kendall 26 Jan 1752 Bap Elesabeth Thomas Jr Kendal Hannah Rice 20 Jan 1752 Martha Thomas Jr Kendal Hannah Rice 6 Nov 1753 John Thomas Jr Kendall Hannah Rice 8 May 1755 Hannah Thomas Jr Kendal Hannah Rice 9 Sep 1756 Nathan Thomas Jr Kendall Hannah Rice 12 Sep 1759

15 Massachusetts Vital Records for: Framingham Spouse Amasa Kendall Fanny Estee 18 Jan 1812 Int Amasa Kendall Abigail Mayhew 25 Nov 1819 Benjamin Kendal Keziah Lealand 24 Jan Charles B. Kendall Sarah Smith 13 May 1845 Chever Kendall Dorothy Paris 24 Aug 1780 In E. Sudbury Daniel Kendal Hannah Rider Jun 1787 Elijah Kendall Jemima Smith 24 May 1750 In Sudbury Elizabeth Kendal Henry Eames 14 Feb 1822 Ezekiel Kendal Rebeccah Hemenway Apr 1788 Francis Kendall Mary E. Littlefield 30 Nov 1848 he of Sherborn George E. Kendall Louisa W. Buttman 17 Feb 1842 Hannah Kendal Joseph Belcher May 1782 Henry Kendall Lydia I. Farmer 7 Aug 1842 Int James A. Kindall Maria B Brown 12 May 1833 John Kendal Mary Greenwood Jun 1782 John Jr Kendall Levina Gibbs 24 May 1829 Jonathan Kendall Frances Crumpton 14 Mar 1750 In Sudbury Luther Kendall Mary Rice 4/29/1832 Luther Kendall Mary Case 31 Oct 1813 Maria E. Kendall Charles Jr Frost 22 Apr 1846 Martha Kendall Joshua Lamb 2 May 1776 In Sherborn Martha Kendal Nehemiah Wright Jr 10 Dec 1778 Martha Kendall Nathan Wright 5 Jun 1815 Int Mary Kendall William Gallot 15 Apr 1823 Mary A. Kendall George D. Chamberlai 28 Oct 1849 Int Nabby Kendal John Eames Feb 1807 Nancy Kendall Henry Travis 14 Jun 1842 Nathan Kendal Betsy Richards Feb 1784 Nathaniel Kendall Susanna Haynes 15 Apr 1809 Int Nelly Kendal Jonas Bennett Feb 1807 Samuel Kendall Jane E. Brigham 5 Dec 1838 Susan Kendall Silas Hemenway 5 Jul 1827 Thomas Jr Kendall Hannah Rice 27 Mar 1751 Timothy Kendal Lucy Rice 29 Jun 1785

16 Massachusetts Vital Records for: Framingham Relation Spouse Albert Bradley Kendall Son Luther Mary 13 May 1827 Betsey Kendall Dau Nathan Betsey 12 Jun 1806 Betsey Richards Wife Nathan 30 May 1846 Edward Hosmer Kendall Son James A. Maria B. Jan 1839 Elijah Kendall Son Elijah Jemima 9 Feb 1754 Elijah Kendall 10 Jul 1820 Ellen Francis Kendall Dau John Lavina G. 24 Sep 1838 Fanny Kendall Dau Amasa 19 Jan 1819 Francis Ellison Kendall Son John Lavina G. 1 Oct 1839 Hannah Kendall 28 Jan 1822 John Kendall 16 Nov 1840 Mary Case Wife Luther 24 Jun 1831 Mary Greenwo Wife John 13 Jan 1837 Burned to Death Nathaniel Kendall 22 Aug 1844 Olonzo Kendall Son Luther Mary 1 Mar 1830 Sarah Wife Thomas 2 Mar 1761 Silas Kendall 25 Jul 1826

17 Massachusetts Vital Records for: Gardner Abel Abel Kendal Betsy Child 7 Feb 1792 Betsy Abel Kendal Betsy Child 16 Aug 1793 Polley Abel Kendal Betsy Child 25 Dec 1794 Silas Abel Kendal Betsy Child 11 Jun 1796 Lucinda Abel Kendal Betsy Child 25 Aug 1798 Silas Abel Kendal Betsy Child 5 Jan nd Silas Heman Wilder Abel Kendal Betsy Child 6 Feb 1802 Wilder Abel Kendal Betsy Child 21 Jun 1803 Erva Abel Kendal Betsy Child 13 Mar 1805 Erva Abel Kendal Betsy Child 28 Apr 1805 Bap Lyman Sawyer Abel Kendal Betsy Child 17 Oct 1812 Lyman Sawyer Abel Kendal Betsy Child 29 Nov 1812 Bap Merriam Benjamin Kendall Kezia 12 Mar 1784 Kezia Benjamin Kendall Kezia 30 Mar 1794 Bap Elisa Ann David Kendall Lucy Kemp 9 May 1837 George David Kendall Lucy Kemp 1 Mar 1839 Webster Augustus David Kendall Lucy Kemp 5 Mar 1841 Mary Jane David Kendall Kemp 2 Sep 1845 Francena Maria David Kendall Lucy Kemp 9 Jan 1848 Chester Edmond Kendall Mary Benett 11 Sep 1840 Edward W. Edward W. Kendall Lucy 30 Jan 1821 George S. Edward W. Kendall Lucy 28 May 1824 Ezekiel Edward W. Kendall Lucy 19 Jun 1826 Edward Hubbard Kendall Rhoda 4 Oct 1832 Edwin Hubbard Kendall Rhoda 4 Oct 1832 Abigail S. Hubbard Kendall Rhoda 12 Nov 1834 Rhoda M. Hubbard Kendall Rhoda 7 Dec 1836 Harriet Ellen Hubbard Kendall Rhoda 22 Feb 1839 Aseph Jonathan Kendall Mary Nichols 3 Sep 1794 Hubbard Jonathan Kendall Mary Nichols 18 Apr 1796 Moses Jonathan Kendall Mary Nichols 16 May 1798 Mary Martin Kendall Prudence 8 Sep 1803 Alvin Martin Kendall Prudence 13 Dec 1805 Annis Martin Kendall Prudence 18 Dec 1807 David Martin Kendall Prudence 27 Feb 1810 Adalene Martin Kendall Prudence 23 May 1812 Bartlett Stodard Martin Kendall Prudence 25 Mar 1814 Benjamin Martin Kendall Prudence 30 Jun 1816 Martin Martin Kendall Prudence 23 Jul 1818

18 Massachusetts Vital Records for: Spouse Gardner Abel Kendal Betsy Child 28 Mar 1814 Annis Kendall Robert Powers Jr 5 Nov 1829 Baca Kendal Hubbard Dunster 18 May 1797 David Kendall Lucy Kemp 24 Oct 1835 Edmund Kendall Mary Benett 21 Sep 1838 Edward W Kendall Lydia Barnes 17 Mar 1827 Isaac P. Kendall Caroline Partridge 15 Mar 1830 Jonathan Kendall Mary Nichols 19 Jun 1794 Julia Ann Kendall Harrison R. Rawson 26 Oct 1843 Keziah Kendal Simon Stone 20 Dec 1810 Mary Kendall Asa Perley 21 Oct 1821 Mary G. Kendall George L. Rawsen 11 Jun 1846 Rufus W. Kendall Lydia Seaver 16 Jul 1826 Relation Int Int Int Int Spouse Benjamin Kendall 1841 Chester B. Kendall Son Edmund Mary 24 Oct 1842 Edmund Kendall Son Jonathan Mary 18 Jun 1848 Heman Wilder Kendal Son Abel Betsy 14 Feb 1802 Lucy Kendall Wife Edward W Lucy 4 Aug 1826 Martin Kendall Son Martin Prudence 19 Nov 1821 Mary Jane Kendall Dau David Lucy 13 Jan 1847 Prudence Kendall Wife Martin Prudence 28 Dec 1830 Silas Kendal Son Abel Betsy 29 Jul 1797 Wilder Kendal Son Abel Betsy 8 Jul 1803

19 Massachusetts Vital Records for: Gloucester Martha Jane Kendall 12 Nov 1825 John John Kendal Jerusha 22 Nov 1778 Bettie Jonathan Kendal Bettie 9 Oct 1766 James Hariden Jonathan Kendell 21 Apr 1805 Bap John D. Jonathan Kendall Betsy 25 Dec 1817 Joshua Joshua Kendal Mary Mary Joshua Kendle Mary 11 Apr 1731 Joshua Joshua Kendal Mary 25 Apr 1733 Anna Joshua Kendall Mary 27 Jul 1735 Jonathan Joshua Kendall Mary 15 Mar 1737 Abigail Joshua Kendall 28 Sep 1740 Baptized Abigail Joshua Kendal Mary 24 Jun 1743 Lydia Joshua Kendal Mary 8 Jan 1745 Joshua Joshua Kendal Mary 4 Jul 1748 Spouse Abigail Kindle Nathaniel Jr Grant Betty Kindle James Harris 23 Jan 1788 Elisabeth Kendall Moris Somes 26 Jun 1648 John, father Elisabeth W. Kendall Frederick Gilbert 14 Jul 1839 Hannah Kendall James Harris 20 Nov 1817 Int; she a widow Jabez Kendall Harriet Hoyt 20 Dec 1838 Jabez Woodbury Kendall Lydia Wheeler 31 Mar 1817 James H. Kendall Mary Choate 20 Jul 1828 Int; he of Ipswich John Kindle Jerusha Clark 20 Nov 1777 John D. Kendall Nancy R. Tucker 2 Nov 1845 Jonathan Kendal Elizabeth Burnel 5 Jan 1758 Jonathan Kindle Hannah Woodberry 22 Dec 1791 Int Jonathan Kendal Betsey Rust 6 Oct 1816 Joshua Kendal Mary Davis 3 Apr 1755 Int; she a widow Lucy Kendall John Norwood 11 Sep 1780 Lydia Kendal Samuel Millett 8 Sep 1765 Mary Kendal John Sadler 6 Jan 1766 Rebecca H. Kendall Obed Pulsifer 5 Aug 1838 Int

20 Massachusetts Vital Records for: Hardwick Samuel Kendall 6 Jul 1791 Lucinda Davis 24 Aug 1806 Emily P. Hutchin 23 Aug 1833 Charles T. Kendall 12 Aug 1834 Spouse Jonathan Kendall Patience Thomas 10 Oct 1745 Int; he of Leominster

21 Massachusetts Vital Records for: Spouse Harvard David Kendall Hannah Rider June 1787, she of Framingham, in F James Kendall Louisa Howe 10 Oct 1833 Joshua Kendal Dorithy Warner 16 Apr 1771 he of Lancaster Lydia Kendall Abner Carter 23 Mar 1819 he of Burlington Mary H. Kendall Augustus K. Porter 5 Apr 1845 Intnetions; she of Littleton Otis H. Kendall Mary W. Bliss 19 Apr 1846 he of Bolton Rebecah Kendall Solon Harlow 1 Apr 1830 Susan M. Kendall James Swaney 11 Sep 1844 Relation Spouse Kendall d Enoch 14 Oct 1818 Enoch Kendall 13 Oct 1835 Enoch Kendall s Enoch 3 Oct 1845 Hannah Kendall 18 Oct 1816 Luke Kendall 30 Aug 1832 Nathan Kendall 11 Mar 1845 Sybil wife James 4 Oct 1831 William Kendall 8 Nov 1827 William Kendall s Enoch Fanny 2 Apr 1829

22 Massachusetts Vital Records for: Holliston Salma Kendall 3 Oct 1816 Spouse Benjamin Kendall Eunice Lealand 7 Oct 1736 he of Sherbourn Eunice Kendall Samuel Jr Burbank 11 Mar 1773 Intentions; he of Sherburn Jane Kendall Reuben Emes 27 Aug 1768 Intentions; she of Sherburn Joshua Kindall Beulah Knowlton 20 Aug 1781 Nabby Kendall John Eames 1 Jan 1807 Intentions; she of Framingham

23 Massachusetts Vital Records for: Hopkinton Abner Thomas Kendall Mary 12 Mar 1738 Jonathan Thomas Kendall Mary 29 Jan 1742 Thomas Thomas Kendall Mary 17 Apr 1745 Relation Spouse Mary wife Thomas 12 Apr 1747

24 Massachusetts Vital Records for: Hubbardston Lucy Minerva Crusoe Kendall Minerva 5 Nov 1838 Chester Bennett Crusoe Kendall Minerva 18 Oct 1842 Eunice Jonathan Kendall Mary 17 Oct 1800 Orrison Jonathan Kendall Mary 10 Mar 1803 Edmund Jonathan Kendall Mary 18 Apr 1805 Crusoe Jonathan Kendall Mary 18 Aug 1807 Rebecca Jonathan Kendall Mary 24 Feb 1810 Mary Jonathan Kendall Mary 13 Feb 1812 Fanny Jonathan Kendall Mary 3 Apr 1814 Harrison Jonathan Kendall Mary 21 Nov 1816 Elbridge Gates Moses Kendall Belinda 18 Mar 1843 Spouse Crusoe Kendall 9 Apr 1833 Edmund Kendall 8 Nov 1838 of Gardner, MA Eunice Kendall 21 Aug 1821 Meliscent Kendall 25 Dec 1828 Minerva Kendall 26 Nov 1846 Delphos & Sally Gates Moses Kendall 2 Jul 1833 Moses Kendall 30 Dec 1847 s. Jonathan & Mary Rebeccah Kendall 13 Dec 1835 Relation Spouse Belinda Gates Kendall Wido Moses Belinda 20 Jan 1846 Crusoe Kendall Son Jonathan Mary 26 May 1843 Elbridge Gates Kendall Son Moses Belinda 15 Oct 1817 Harrison Kendall Son Jonathan Mary 15 Oct 1817

25 Massachusetts Vital Records for: Ipswich Capt. Ephraim Kendall 14 May 1741 Ephraim Capt. Ephraim Kendal Susanna 28 Nov 1765 Susanna Capt. Ephraim Kendal Susanna 16 Sep 1767 Jonathan Capt. Ephraim Kendal Susanna 1 Nov 1769 Lucy Capt. Ephraim Kendall Susanna 25 Aug 1771 Lucy Capt. Ephraim Kendal Susanna 4 Oct 1774 Mary Capt. Ephraim Kendal Susanna 22 Jul 1777 Isaac Choate Ephraham Jr. Kendall Lydia 27 Jan 1800 Joseph Ephraim Kendall 6 Jul 1779 Samuel Ephraim Kendall Susannah 30 Jul 1788 James H. Jr James H. Kendall Mary 6 Mar 1829 Hannah Ingersoll Jonathan Kendall Martha 17 Dec 1800 Jonathan Ingersoll Jonathan Kendall Martha 16 May 1802 Martha Augusta Jonathan Kendall Martha 11 Jun 1803 Joseph Jonathan Kendall Martha 3 Aug 1804 Henry Augustus Jonathan Kendall Martha 2 Jan 1808 Edward Jonathan Kendall Martha 9 Jun 1812 Susanna Mary Jonathan Kendall Martha 1 May 1814 Charles Cornelius Jonathan Kendall Martha 6 Apr 1818 Spouse Abigail, Mrs. Kendall Nathaniel jr Grant 5 Apr 1766 Int Daniel B. Kendall Lucy G. Bray 28 May 1831 Int Elisabeth Kendall Daniel Jr Rogers 25 Sep 1800 Ephraim Kendall Susannah, Mrs Perkins 6 Aug 1764 Int Isaac C. Kendall Elizabeth Rogers 2 Nov 1829 James H. Kendall Mary Choate 31 Aug 1828 Lucy Kendall Stephen Lamson 22 Aug 1793 Mary Kendall Capt. Moses Treadwell 22 Jan 1805 Ruth Kendall Capt. George Jenkins 11 Jan 1813 Susanna Kendall Adj. Robert Farley 30 Nov 1786 Relation Spouse Joseph Kendall 15 Sep 1803

26 Massachusetts Vital Records for: Lancaster Aaron Kendal 29 May 1746 Aaron Kendall 29 May 1746 Silas Ebenezer Kendal Hannah 4 Feb Silas Ebenezer Kendal Hannah 4 Feb Hannah Ebenezer Kendal Hannah 10 Dec 1747 Luke Ephraim Kendall Elizabeth 16 Mar 1776 Ethan Ethan Kendall Thankfull 7 May 1772 Wyman Ethan Kendall Thankfull 9 Apr 1774 Oliver Ethan Kendall Thankfull 17 Feb 1776 Abijah Ezekeal Kendal Hannah 12 Jul 1743 Noah Ezekeal Kendal Mary 30 Apr 1753 Noah Ezekeal Kendal Mary 30 May 1753 Abijah Ezekiel Kendal Hannah 12 Jul 1743 David Ezekiel Kendall Mary 24 Feb 1757 Sarah Ezekiel Kendall Mary 18 Jun 1759 Elisabeth Ezekiel Kendall Mary 9 Mar 1763 twin Ezekiel Ezekiel Kendall Mary 9 Mar 1763 twin Ephraim Ezekiel Kendall Mary 23 Dec 1768 George Edward George H. Kendall Mary 18 Apr 1848 James James Kendal Sarah 13 Sep 1736 James James Kendal Lydea 18 Mar 1742 James James Kendal Lydea 30 Apr 1744 Pall James Kendal Lydea 30 Apr 1744 Peirson James Kendall Elisabeth 4 Jan 1767 Person James Kindal Elizabeth 4 Jan 1767 Augustus James Kendall Elisabeth 24 Feb 1768 Augustus James Kindal Elizabeth 24 Feb 1768 James James Kendall Elisabeth 3 Nov 1769 James James Kindal Elizabeth 3 Nov 1769 Mary James Kendall Elizabeth 3 Dec 1771 Mary James Kindal Elizabeth 4 Dec 1771 Lidia James Kindal Elizabeth 22 Feb 1777 Sarey Jonathan Kendal Admonitio 1/16/ Sarey Jonathan Kendal Admonitio 16 Jan William Jonathan Kendal Admonitio 14 Sep 1749 Timothy Jonathan Kendal Admonitio 31 Jul 1753 Ephraim Jonathan Kendall Admonitio 16 Feb 1756 Ephraim Jonathan Kendall Admonitio 16 Feb 1756 Timothy Jonathan Kendall Admonitio 6 Jul 1761 Lydia Jonathan Kendall Hannah 16 Mar 1769 Sarrah Jonathan Kendall Hannah 2 Jul 1776 Jonathan 5th Jonathan 4th Kendall Hanah 27 Apr 1771 Artamus Jonathan 4th Kendall Hannah 31 Aug 1773 Dolley Joshua Kendall Dorothy 18 May 1772 Josiah Josiah Kindel Tabithy 23 May 1738 Heman Josiah Kendall Tabitha 20 May 1740

27 Massachusetts Vital Records for: Lancaster Ethan Josiah Kendal Tabitha 3 Nov 1743 Luce Josiah Kendal Tabitha 3 Nov 1743 Luie Josiah Kendal Tabitha 3 Nov 1743 Luie Josiah Kendal Tabitha 3 Nov 1743 Esther Josiah Kendal Tabitha 23 Jun 1750 Nathaniel Nathaniel Kendall Rebecca 2 Mar 1783 John Nathaniel Kendall Rebecca 11 Dec 1784 Rebecca Nathaniel Kendall Rebecca 15 Feb 1786 Nabby Nathaniel Kendall Rebecca 6 Aug 1787 twin Relief Nathaniel Kendall Rebecca 6 Aug 1787 twin Samuel Nathaniel Kendall Rebecca 17 Dec 1788 Thomas Nathaniel Kendall Rebecca 28 Dec 1789 Henry Nathaniel Kendall Rebecca 2 Apr 1794 Hannah Nathaniel Kendall Rebecca 18 Mar 1796 Ephraim Peter Kindel Hephzibah 20 Jun 1734 Peter Peter Kindel Hephzibah 20 Apr 1735 Levi Peter Kindel Hephzibah 6 Jan Uzziah Ralph Kendal Abigail 11 Apr 1721 Abiather Ralph Kendal Abigail 22 Feb 1723 Ruth Ralph Kendal Abigail 9 Feb 1725 Abigail Ralph Kendal Abigail 20 Jul 1728 Benjamin Ralph Kendal Abigail 12 Sep 1731 Eunice Ralph Kendal Abigail 14 May 1732 Rebkah Thomas Kendal Abigail 28 Jan Hanah Thomas Kendal Abigail 3 Jul 1748 Hannah Thomas Kendal Abigail 3 Jul 1748 Rebkah Thomas Kendal Abigail 3 Jul 1748 Releif Thomas Kendal Abigail 22 Feb 1754 Thomas Thomas Kendall Abigail 30 Sep 1757 Thomas Thomas Kendall Abigail 30 Sep 1757 Nathaniel Thomas Kendall Abigail 21 Sep 1759 Nathaniel Thomas Kendall Abigail 28 Mar 1763 Nathaniel Thomas Kendall Abigail 28 Mar 1763 Mary William Kendall Mary 3 Jan 1767 Annice William Kendall Mary 4 Dec 1769

28 Massachusetts Vital Records for: Lancaster Spouse Aaron Kendall Katherine Wyman 1 Jun 1771 Intentions Aaron Kendall Katharine Wyman 21 Nov 1771 he of Leominster Aaron Kendall Katharine Wyman 21 Nov 1771 he of Leominster Abigail Kendall Joseph Horsley 22 Feb 1766 Intentions Abigail Kendall Joseph Jr Horsley 22 Feb 1766 Intentions; he of Westminster Abigail Kendall John Wilder 9 Nov 1771 Intentions Abigail Kendall John Wilder 9 Nov 1771 Intentions Abigail Kendall John Wilder 1 Dec 1771 Abigail Kendall John Wilder 1 Dec 1771 Caleb Kendall Lucy Kendall 20 Feb 1788 Int; he of Ashburnham, she of Lancaster Caleb Kendall Lucey Kendal 15 Apr 1788 he of Ashburnham Eathan Kendall Thankfull Moors 1 May 1771 Intentions Eathan Kendall Thankful Moors 1 May 1771 Intentions Elisabeth Kendall John Gibbs 25 Jul 1760 Intentions; she a widow Elisabeth Kendall John Gibbs 3 Sep 1760 Elizabeth Kendall Fransces Cory 22 Aug 1772 Intentions Elizabeth Kendall Moses Burpee 2 Jan 1775 Intentions; she of Leominster Elizabeth (widow) Kendall John Gibbs 25 Jul 1760 Intentions Ephraim Kendall Elizabeth Knight 17 Jan 1775 Intentions Ephraim Kendall Elizabeth Knights 30 May 1775 Ethan Kendall Thankfull Moor 4 Jul 1771 Eunice Kendall Jonas Lane 4 Apr 1796 Int; she of Leominster Ezekel Kendal Hannah Perpoint 3 Mar 1742 Ezekiel Kendal Mary May Intentions; 1752 Ezekiel Kindall Mary May 25 Dec 1752 George H. Kendall Mary J. Caldwell 6 Sep 1845 Int; he of Lancaster, she of Barre Hannah Kendall David Holt 30 Oct 1770 Intentions; he of Lunenburg Hannah Kendall David Holt 25 Sep 1771 Hannah Kendall Moses Russel 30 Aug 1773 Intentions Hannah Kendall Moses Russell 21 Oct 1773 Hannah Kindal Eliakim Rice 5 Nov 1778 he of Winchendon Hannah Kendall Eliakim Rice 8 Nov 1778 Heman Kendall Mary Fairbank 3 Nov 1764 Intentions Heman Kendall Mary Fairbank 3 Nov 1764 Intentions Heman Kendall Mary Fairbanks 20 Jan 1765 James Kendall Elizabeth Mason 5 Oct 1765 Intentions James Jr Kendall Elisebeth Mason 5 Oct 1765 Intentions Jonathan Kendall Patience Frost 31 Jan 1761 Intentions Jonathan Kendall Polly Clark 20 Feb 1791 Int; both of Lancaster Jonathan Kendall Polly Clerk 13 Mar 1791 Jonathan Kendal Relief Willard 31 Oct 1815 she of Lancaster Jonathan 3rd Kendall Patience Frost 31 Jan 1761 Intentions; she of Groton Jonathan 4th Kendall Hannah Johnson 9 Feb 1768 Jonathan 4th Kendall Hanah Johnson 14 Jul 1768 Intentions Jonathan IV Kendall Hannah Johnson 14 Jan 1768 Joseph Kendall Prisilla Thustin 5 Jan 1776 Intentions

29 Massachusetts Vital Records for: Lancaster Spouse Joshua Kendall Dorothy Warner 16 Jan 1771 Intentions; she of Harvard Josiah Jr Kendall Esther Sawyer 26 Mar 1760 Keziah Kendall John Cheney 12 Jun 1745 Intentions Levi Kendall Elisa Dorrety 10 May 1760 Intentions; she of Brookfield Lucy Kendall Stephen Smith 15 Jan 1762 Intentions Lucy Kendall Steven Smith 15 Jun 1762 Intentions; he of Shrewsbury Lucy Kendall Steven Smith 8 Jul 1762 Lucy Kendal John Mellen 6 Jun 1780 Intentions Lydia Kendall Nathaniel Jr Wilder 27 Feb 1755 Mary Kendal Phillep Goss 7 Jun 1744 Intentions Mary Kendall William Tucker 20 Feb 1755 she a widow Mary Kendall Francis Prouty 29 Aug 1767 Mary Kendall Francis Prouty 29 Aug 1767 Intentions Mary Kendall Ezra Willard 3 Nov 1784 Intentions Mary Kendall Ezra Willard 25 Nov 1784 Nathaniel Kendall Rebecca Bodge 27 Nov 1782 Intentions Paul Kendall Mary Baily 31 Jul 1766 Paul Kendall Mary Baily 31 Jul 1766 Intentions; he of Templetown Paul Kendall Mary Bayly 26 Oct 1766 Peter Kendal Hephzibah Ruck 14 Feb Phebe Kendall John Savory 27 Jul 1779 Intentions Phebe Kendal John Seavery 9 Dec 1779 Prudance Kendall Ebenezer Johnson 7 Sep 1775 Intentions; he of Arvinshire Rebecca Kendall William Haywood 30 Jul 1769 Intentions; he of Lunenburg Rebecca Kendall Thomas Divoll, Jr. 27 Nov 1817 both of Lancaster Rebekah Kendal Timothy Knight 9 Oct 1744 Intentions Rebekkah Kendall William Heywood 12 Oct 1769 Rebekkah Kendall William Heywood 12 Oct 1769 he of Lunenburg Releaf Kendall Matthias Felton 4 Jan 1785 Intentions; he of Fitzwilliam Releaf Kendall Mathias Felton 10 Feb 1785 he of Fitzwilliam Sarah Kindal Daniel Knights 14 Jul 1744 Intentions Sarah Kendall Silas Thurston 12 Aug 1786 Int; she of Sterling Susannah Kendall James Jr Carter 1 Nov 1779 Intentions; she of Leominster Thomas Kendall Lucy Baldwin 22 Nov 1782 Intentions Thomas Kindall Lucy Baldwin 9 Dec 1782 Timothy Kendall Anna Houghton 20 Jan 1762 both of Leominster Timothy Kendall Eunis Houghton 16 Sep 1779 Intentions Timothy Kendall Eunice Haughton 28 Oct 1779 William Kendall Mary Lipinwill 14 Jan 1757 Intentions William Kendall Mary Lyppenwill 15 Aug 1757 she a widow William Kendall Mary Knight 18 Aug 1766 William Kendall Mary Knight 22 Aug 1766 William Kendall Mary Knight 22 Aug 1766 Intentions William Kendall Mary Brooks 30 Jun 1777 Intentions

30 Massachusetts Vital Records for: Lancaster Relation Spouse Admonition Kendall 24 May 1789 Ebenezer Kendall 27 May 1749 Ebenezer, Jr. Kendall s Ebenezer 16 May 1749 James Kendall s James Sarah 20 Nov 1736 Sarah James 20 Sep 1736

31 Massachusetts Vital Records for: Leominster J. Augustus Kendall Abel Kendall 13 Nov 1770 Frederick A. Kendall 3 Jul 1816 George A Kendall 20 Feb 1817 Abby R. Kendall 29 Sep 1823 Katy Aaron Kendall Katherine Whyman 18 Jul 1773 Manasseh Aaron Kendall Katherine Whyman 6 Nov 1774 Bap Aaron Jr. Aaron Kendall Katherine Whyman 22 Mar 1776 Abel Abel Kendall Sarah 25 Jan 1800 Sally Abel Kendall Sarah 13 Sep 1803 George Augustus Abel Kendall Sarah 30 Aug 1811 David Amos Kendal Mary 5 Dec 1746 Reuben Amos Kendal Mary 12 Feb 1749 Mary Amos Kendal Mary 28 Oct 1751 Amos Amos Kendell Mary 28 Jul 1754 Andrew Amos Kendell Mary 4 Feb 1756 Abigail Amos Kendal Mary 20 Mar 1758 Franciss Amos Kendal Mary 13 Oct 1760 Peter Amos Kendal Mary 2 Jul 1762 Abigail Amos Kendall 20 Nov 1763 Bap David Amos Kendall 20 Nov 1763 Bap Francis Amos Kendall 20 Nov 1763 Bap Molly Amos Kendall 20 Nov 1763 Bap Reuben Amos Kendall 20 Nov 1763 Bap Molly Amos Kendal Mary 28 Jul 1764 Samuell Amos Kendell Mary 28 Oct 1766 Charles Amos Kendell Mary 17 Nov 1768 Charlotte Amos Kendell Mary 17 Nov 1768 Elizabath Amos Kendell Mary 24 Sep 1770 Josiah Amos Kendall Mary 23 Apr 1773 Asa Asa Kendall Persis Fuller 10 Jun 1778 Josiah Asa Kendall Persis Fuller 12 May 1780 Esther Asa Kendall Persis Fuller 25 Dec 1781 Alpheus Asa Kendall Persis Fuller 20 Jun 1784 Bap Alphacy Asa Kendall Persis Fuller 19 Aug 1784 Salley Asa Kendall Persis Fuller 12 Aug 1786 Sylvanus Asa Kendall Persis Fuller 3 Nov 1788 Polly Asa Kendall Persis Fuller 22 May 1791 Artemas Asa Kendall Persis Fuller 28 Jul 1793 Bap Franklin Asa Kendall 9 Dec 1798 Bap Augusta Asa Jr Kendall Lydia 26 Jun 1808 Henry Adams Asa Jr Kendall Lydia 6 Aug 1810 Emma A Charles L Kendall Ann E 24 Apr 1849 Annice David Kendall Annice Johnson 28 Oct 1771 David David Kendall Annice Johnson 25 Aug 1773 Luke David Kendall Annice Johnson 9 Jul 1775 Bap

32 Massachusetts Vital Records for: Leominster Prudence David Kendall Prudance 6 Apr 1782 Abigail David Kendall Prudence 27 Dec 1784 Nabby David Kendall Prudence 9 Jan 1785 Bap Polly David Kendall Prudence 3 May 1787 David David Kendall Prudence 20 Oct 1796 Joanna Edward Kendall Prudance 28 Mar 1772 Tabitha Edward Kendall Prudence 1 Nov 1773 Edward Jr Edward Kendall Prudance 17 Sep 1775 Emila Ephraim Kendall Caty Boutell 23 Oct 1794 Orator Ephraim Kendall Caty Boutell 18 Feb 1797 Carrie E. George A. Kendall Emily 11 Mar 1841 George Amos George A Kendall Emily 8 May 1843 Patty Jabez Kendall 10 Aug 1806 Bap Sarah John Kendal 9 Sep 1750 Bap Abigail John Kendal 1 Jul 1753 Bap John John Kendal Sarah 29 Sep 1756 John John Kendall Rebecca Hills 12 May 1784 Rufus John Kendall Rebecca Hills 4 Oct 1785 Abigail John Kendall Rebecca Hills 4 Jun 1788 Polly Priscilla John Jr Kendall Clarissa Kendall 7 Nov 1812 Pierson Gorham John Jr Kendall Clarissa Kendall 24 Jul 1814 Joseph John Jr Kendall Hannah Kendall 6 Oct 1818 Charlotte Virstelle John Jr Kendall Hannah Kendall 21 Sep 1820 Francis Adams John Jr Kendall Hannah Kendall 29 Dec 1821 Abigail Richardson John Jr Kendall Hannah Kendall 29 Sep 1823 Joseph Stephens John Jr Kendall Hannah Kendall 1 Nov 1825 Adams John Jr Kendall Hannah Kendall 17 Jan 1828 Addison John Jr Kendall Hannah Kendall 17 Jan 1828 Rufus Warren John Jr Kendall Hannah Kendall 5 Feb 1832 Sarah Adelaide John Jr Kendall Hannah Kendall 9 Feb 1836 Elisabeth Jonas Kendall Elisabeth 28 Jan 1752 Suse Jonas Kendall Elisabeth 9 Nov 1755 Jonas Jonas Kendall Elizabeth 27 Oct 1757 Lucy Jonas Kendall Elizabeth 17 Jan 1760 Lucy Jonas Kendal 24 Feb 1760 Bap Prudence Jonas Kendall Elizabeth 11 Sep 1762 Eunice Jonas Kendall 27 Apr 1766 Bap Unice Jonas Kendell Elizabeth 20 Apr 1768 Abel Jonas Kendell Elizabath 13 Nov 1770 Betsey Jonas Jr Kendall Sarah Gowing 27 May 1787 Joseph Gowing Jonas Jr Kendall Sarah Gowing 27 Oct 1788 Nancy Jonas Jr Kendall Sarah Gowing 27 Feb 1790 Sally Jonas Jr Kendall Sarah Gowing 22 Sep 1792 Thirza Jonas Jr Kendall Sarah Gowing 10 Oct 1793 Henry Jonas Jr Kendall Sarah Gowing 1 Dec 1795 Bap Jonas Henry Jonas Jr Kendall Sarah Gowing 1 Dec 1795

33 Massachusetts Vital Records for: Leominster Charles Jonas Jr Kendall Sarah Gowing 3 Feb 1804 Ebenezer Jonathan Kendall Pacience Frost 13 Nov 1762 George Wakefield Liberty W Kendall Sarah 30 Jul 1842 John Leonard Metaphor Kendall Nancy Foster 4 Dec 1826 Thomas E. Metaphor Kendall Esther 31 Oct 1829 Thomas E Metaphor Kendall Nancy Foster 31 Oct 1829 Ann M. Metaphor Kendall Nancy Foster 24 Dec 1831 George F. Metaphor Kendall Nancy Foster 12 Jan 1833 Andrew D. Metaphor Kendall Nancy Foster 16 Dec 1834 Nancy Joette Metaphor Kendall Nancy Foster 1 May 1846 Ellen Smith Metaphor Kendall Mary 2 Dec 1847 Mary Rufus Kendall 5 Apr 1792 Rufus Johnson Rufus Kendall Mary Johnson 3 Apr 1816 Sarah Rogers Rufus Kendall Mary Johnson 21 Dec 1817 William Henry Rufus Kendall Mary Johnson 9 Nov 1820 William Rufus Rufus Kendall Mary Johnson 19 Dec 1822 James Walter Rufus Kendall Mary Johnson 27 Dec 1824 John Henry Rufus Kendall Mary Johnson 1 Jan 1827 Charles Franklin Rufus Kendall Mary Johnson 16 Jan 1830 Mary Ellen Rufus Kendall Mary Johnson 27 Jul 1833 John Stephen Kendall Esther 15 Aug 1801 Timothy Timothy Kendall Esther Walker 1 Oct 1741 Edward Timothy Kendal Esther Walker 18 Sep 1743 Samuel Timothy Kendall Ester Walker 9 Jan 1748 Asa Timothy Kendal Esther Walker 26 Jul 1752 Bap Asa Timothy Kendall Ester Walker 1 Aug 1753 Esther Timothy Kendal Esther Walker 18 Sep 1754 Bap Esther Timothy Kendall Esther Walker 15 Jul 1755 Luke Timothy Kendall Esther Walker 2 Sep 1756 Rebeckah Timothy Kindall 1 Jun 1776

34 Massachusetts Vital Records for: Spouse Leominster Aaron Kendall Catharine Whyman 21 Nov 1771 In Lancaster Abel Kendall Sally Hale 14 Feb 1796 Abel Kendall Susanna Shed 30 Aug 1822 Int; she a widow Abigail Kendall Jonathan Cummings 3 Jan 1802 Abigail Kendall Sewall Richardson 9 Jan 1815 Annice Kendall Nathaniel Jr Low 19 Dec 1793 Asa Kendal Persis Fuller July 1777 Asa Kendall Lydia Adams 27 Sep 1807 Int Benjamin F Kendall Isabella Chase 4 Dec 1845 Clarissa Kendall John Jr Kendall 25 Nov 1811 Int Cynthia Kendall Levi Carter 3 Mar 1816 Int David Kendell Annis Johnson 17 Jan 1771 David Kendal Prudence Kendal 9 Oct 1777 Wid David Jr Kendall Keziah Putnam 14 Jan 1817 Dr. Pierson T. Kendall Mary Ann, Mrs Burrage 6 Jan 1829 Eleaser Kendall Content Battles 1 Oct 1779 Eliza Kendall Thomas Chase 5 Jan 1817 Elizabath Kendell Moses Jr Burpee 23 Jan 1775 Ephraim Kendall Caty Boutell 1 Jun 1794 Ephraim Kendall Lavina Dyer 18 Nov 1808 Eunice Kendall Jonas Lane 20 Apr 1796 Frances A Kendall Charles O. Nichols 11 Mar 1848 Int George Kendall Sarah E. Buck 26 Dec 1838 Int Hannah Kendall John Jr Kendall 2 Jul 1815 Horatio Kendall Eliza A. Blodgett 6 Aug 1849 Int John Kendall Becca Hills 15 Jan 1784 John C. Kendall Cleora Meriam 15 Apr 1824 John Jr Kendall Polly Coburn 5 Jun 1808 John Jr Kendall Clarissa Kendall 25 Nov 1811 John Jr Kendall Hannah Kendall 2 Jul 1815 John Jr Kendall Sarah W. Richardson 18 Nov 1819 Int Jonas Jr Kendall Sarah Gowing 10 Sep 1785 Jonathan Kendall Patience Frost 3 Dec 1761 Jonathan Kendall Relief Willard 6 Nov 1815 Int Josiah Jr Kendall Maria C. Woods 23 May 1848 Martin Kendall Prudence Kendall 13 Oct 1799 Metaphor Kendall Nancy Foster 29 Apr 1826 Mrs Cleora Kendall Col Silas Hills 28 Apr 1830 Mrs. Laura S. Kendall Dr. Charles W. Wilder 28 Dec 1843 Noah Kendall Joanna Stearns 3 Jan 1782 Polly Kendall Timothy Stearns 20 Sep 1806 Polly P. Kendall Charles H. Coburn 11 Feb 1832 Prudence Kendall Jonas Johnson 3 Feb 1791 Prudence Kendall Martin Kendall 13 Oct 1799 Reuben Kendal Molley Hartwel 10 Jul 1762 Int Reuben Kendell Priscilla Beaman 21 Nov 1771

35 Massachusetts Vital Records for: Leominster Spouse Reuben Kendall Mrs. Polly K. Fuller 8 Jun 1838 Rufus Kendall Mary Johnson 7 Jun 1815 Rufus Kendall Laura S. Wilder 17 Apr 1838 Sarah Kendall Jonas B. Allen 8 May 1828 Sarah R. Kendall Abel Wilder 2nd 9 May 1839 Sophia Kendall William Perry 12 Jan 1817 Stephen Kendall Esther Chase 24 Mar 1801 Susan Kendall Otis Stearns 18 Sep 1811 Susy Kendall Dr. James Carter 27 Jan 1780 Tabitha Kendall William Lincoln Jr 25 Jun 1797 Thomas E Kendall Lucy Morse 23 Sep 1830 Timothy Kendall Anna Houghton 20 Jan 1762 Uzziah Kendel Elizabeth Parce 6 Jul 1747 Int

36 Massachusetts Vital Records for: Leominster Relation Spouse Kendall Moth Metaphor 22 Sep 1832 Kendall Wife Metaphor 22 Nov 1843 Abel Kendall 13 Aug 1846 Adams Kendall Son John Jr 29 Sep 1828 Addison Kendall Son John Jr 21 Apr 1832 Annice Kendall Wife David 9 Feb 1822 Annis Johnson Wife David 3 Apr 1777 Caroline Maria Kendall Dau Liberty W Sarah P 26 May 1841 Charles Kendall 21 Nov 1841 Charles Franklin Kendall Son Rufus 30 Mar 1832 Clarissa Kendall Wife John Jr 18 Aug nd Wife David Kendall 15 Sep 1825 Edward Sr Kendall 19 Jan 1776 Elivira C Kendall Wife Charles 7 Dec 1840 Elizabeth Kendall Wid Jonas 14 Apr 1825 Elizabeth Kendall Dau Rufus 12 Sep 1838 Esther Walker Wife Timothy 25 Mar 1760 Esther Kendall Dau Timothy Esther 23 Mar 1779 Frederick A Kendall Son George Emily 3 Jul 1816 George Amos Kendall Son George Emily 13 Oct 1843 Hannah Kendall Wife John Jr 10 Nov rd Wife Isabella Chase Wife Benjamin F. 26 Apr 1849 James W. Chase Son Rufus Mary 15 Jun 1847 Joanna Chase Dau Edward Prudance 9 Feb 1776 Joanna Kendall Wid 6 May 1791 John C Kendall Cleora 11 Aug 1826 in Boston John Esq Kendall 5 Apr 1822 John Henry Kendall Son Rufus 7 Apr 1832 Jonas Kendall 22 Jul 1799 Jonas Kendall Son Jonas 22 Oct 1844 Joseph Kendall Son John Jr Hannah 23 Dec 1818 Joseph G. Kendall 2 Oct 1847 Lucy Kendall 28 Nov 1799 Luke Kendall Son Timothy Esther 23 Feb 1758 Luke Kendall Son David Annas 4 Sep 1777 Martha Kendall Dau Joseph 14 Jan 1818 Mary Johnson Wife Rufus 13 Jun 1836 Mary Kendall 8 Apr 1846 Nancy Foster Wife Metaphor 29 Nov 1843 Nancy Kendall Dau Jonas Sarah 8 Apr 1846 Pierson Gorham Kendall Son John Jr Clarissa 5 Sep 1815 Polly Coburn Wife John Jr 25 Dec 1808 Prudence Kendal Wife David 8 Feb 1822 Rufus Kendall 14 Feb 1842 Rufus Johnson Kendall Son Rufus Mary 26 Apr 1817 Sally Kendall Dau Jonas Sally 4 Jun 1796

37 Massachusetts Vital Records for: Leominster Relation Spouse Sarah Kendall Wid 18 Mar 1792 Sarah Hale Wife Abel 11 Oct 1819 Suicide Sarah Gowing Wife Jonas 11 Jul 1829 Sarah A. Kendall Dau John Jr 8 Jun 1838 Sarah R. Kendall 30 Jul 1842 Thirza Kendall Dau Jonas Sarah 13 Dec 1843 Timothy Sr Kendal 21 Jul 1780 William Henry Kendall Son Rufus 2 Mar 1822 William Rufus Kendall Son Rufus Mary 30 Jan 1843

38 Massachusetts Vital Records for: Lowell Sarah Maria Jonathan Kendall Sarah 29 Aug 1845 James Towle Jonathan Kendall Sarah 5 Jun 1847 Spouse Ann R. Kendall Henry Jr. Holt 22 Oct 1846 Ann S. Kendall Samuel Burbank 10 Mar 1835 Dolly C. Kendall Phineas Jones 17 Jun 1844 In Dracut Elizabeth Kendall Josiah Smith 7 Sep 1845 he of Tewksbury Ezra Kendall Mary Keene 18 Oct 1841 both of Lowell Fanny Maria Kendall George B. Perkins 27 Apr 1847 he of Burlington George W. Kendall Mary Ann Abbott 28 Nov 1844 he of Tyngsborough Hannah Kendall John Rhodes 27 Nov 1834 Jane B. Kendall Salma D. Hardy 8 Jan 1848 Intentions; both of Lowell Jonathan Kendall Sarah K. Howe 21 Sep 1834 both of Lowell Judith Kendall Charles Tweed 28 Nov 1839 he of Woburn Lavinia Kendall Aretas Blood 4 Sep 1845 he of Lowell Lucy Kendall John S. Moor 27 Apr 1840 both of Lowell Lydia C.B. Kendall Otis B. Blood 14 Aug 1836 he of Boston Mary L. Kendall James H. Boyden 15 Dec 1834 he of Medfield Miriam B. Kendall Calvin G. Jones 2 Apr 1840 both of Lowell Nathaniel C. Kendall Ann Murray 22 Dec 1846 he of Dunstable Sarah C. Kendall William H. Ray 22 Jan 1844 Intentions; both of Lowell Sarah Jane Kendall Samuel M. Perkins 3 Sep 1847 Intentions; she of Tewksbury Thomas E. Kendall Caroline W. Treat 16 Nov 1844 she of Dracut Walter S. Kendall Abigail M. Chase 17 Feb 1849 Intentions; he of Andover William Kendall Catharine J. Taylor 8 Feb 1845 he of Dunstable William Kendall Martha Conant 19 Jan 1848 he of Dorchester

39 Massachusetts Vital Records for: Lunenburg Abiather Uzziah Kendal Elizabeth 28 Sep 1765 Bezaleel UzziH Elizabeth 11 Nov 1750 William William Kendall Mary 8 Mar 1758 Hannah William Kendall Mary 3 May 1759 Mary William Kendall Mary 6 Jan 1762 Samuel William Kendall Mary 6 Jan 1762 Eusebia William Kendall Mary 30 Oct 1763 Alovisa William Kendall Mary 28 Sep 1765 Spouse Uzziah Kendel Elizabeth Parce 6 Jul 1747 he of Leominster

Descendants of Arthur Hathaway

Descendants of Arthur Hathaway Descendants of Arthur Hathaway Generation No. 1 1. ARTHUR 1 HATHAWAY More About ARTHUR HATHAWAY: Record Change: 24 Aug 1997 Children of ARTHUR HATHAWAY are: 2. i. ARTHUR 2 HATHAWAY, d. 11 Dec 1711. ii.

More information

Town Cemetery Photo # First Name(s) Last Name Dates Notes

Town Cemetery Photo # First Name(s) Last Name Dates Notes North Dansville Green Mount 02 Ward E. McMaster North Dansville Green Mount 02 Alice M. McMaster North Dansville Green Mount 02 Ward E. (Jr.) McMaster 1946-1970 North Dansville Green Mount 02 Sharleen

More information

-Samuel GILMORE b. March 22, 1748 in Virginia or 1755 in Virginia d. in Highland, Pulaski Co., Virginia or in Kentucky married Elenor McQuillium

-Samuel GILMORE b. March 22, 1748 in Virginia or 1755 in Virginia d. in Highland, Pulaski Co., Virginia or in Kentucky married Elenor McQuillium Thomas Gilmore 2nd great grandfather-in-law of of Mary Grace Theomas (Thomas) GILMORE b. 1680 in Ulster, Ireland Christened Gilmore d. in Penn. buried Allie Bayard Angle married Marian STERLING in 1702

More information

THOMPSON, CONNECTICUT MEN AND WOMEN WHO SERVED IN THE ARMED FORCES

THOMPSON, CONNECTICUT MEN AND WOMEN WHO SERVED IN THE ARMED FORCES THOMPSON, CONNECTICUT MEN AND WOMEN WHO SERVED IN THE ARMED FORCES Revolutionary War to World War II August 8, 2017 Edition 6 Thompson Historical Society PO Box 47 Thompson, CT 06277 2 Note from the Editor

More information

1860 Federal Census Kalamazoo County, Michigan African Americans living in County

1860 Federal Census Kalamazoo County, Michigan African Americans living in County Brady Township P.O. Brady 13/85 Frederick Simmons 53 MB Farmer 1600/265 North Carolina Mary 44 FB North Carolina Lycurgus 21 MB North Carolina Sarah A. 19 FB North Carolina Ruth E. 17 FB North Carolina

More information

Civil War Muster Rolls - Myrick

Civil War Muster Rolls - Myrick 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 Name Company Unit Rank John P. Marick 2 N. O. Infantry

More information

Loveless Cemetery. Clinton County, Indiana

Loveless Cemetery. Clinton County, Indiana Clinton County, Indiana 700 S on US 52 Compiled by David Lee Guinn (1930-2001) Published by: Thorntown Public Library 124 N. Market St. Thorntown, IN 46071 http://www.bccn.boone.in.us/tpl tpl@bccn.boone.in.us

More information

The Wauchope Family (Mrs. Katharine Hughes mother was a Wauchope)

The Wauchope Family (Mrs. Katharine Hughes mother was a Wauchope) The Wauchope Family Katharine Hughes mother was Katharine Rutherford Wauchope, who was born in Capon Bridge, WVA. The following pages present her family story. (Wauchope is a word meaning Valley of Hope

More information

Manuscript Collections

Manuscript Collections American Antiquarian Society Manuscript Collections NAME OF COLLECTION: LOCATION: Orderly Books Collection, 1758-1813 Octavo vols. BO Folio vols. 0 SIZE OF COLLECTION: 35 octavo volumes; 5 folio volumes

More information

December 20, 2016 Amendments of charters Alma del Mar Charter School; Sturgis Charter Public School

December 20, 2016 Amendments of charters Alma del Mar Charter School; Sturgis Charter Public School Massachusetts Board of Elementary and Secondary Education Tentative Schedule of Charter Items as of September 16, 2016 September 2016 through June 2017 Note: All items are tentatively scheduled and may

More information

Transcription of Cude Cemetery Willis Texas by Kelly Berry

Transcription of Cude Cemetery Willis Texas by Kelly Berry Transcription of Willis Texas Birth ABBOTT Abbott, Sterling O 1855 1888 Abbott, Emily Hayden 1846 1931 BLALOCK Blalock, Jack E 08/27/1901 7/4/1976 Beloved Husband Blalock, Myrtle M 1914 1980 BRAZIEL Braziel,

More information

Zadoc Winn Family. Pioneers of compiled by Stephenie Flora oregonpioneers.com

Zadoc Winn Family. Pioneers of compiled by Stephenie Flora oregonpioneers.com Zadoc Winn Family Pioneers of 1852 compiled by Stephenie Flora oregonpioneers.com Zadoc Winn [died prior to emigration] b. 1799 Fairfield County, South Carolina d. Oct 1852 Washington County, Arkansas

More information

1 2 3 4 5 6 Declaration of Independence & Thomas Jefferson Thomas Jefferson wrote the first draft of the Declaration of Independence. He was a part of a committee of 5 men but he is the actual author.

More information

Oswego and The Civil War: Company A 24th Infantry

Oswego and The Civil War: Company A 24th Infantry Oswego and The Civil War: Company A 24th Infantry 2018 OSWEGO COUNTY HISTORICAL SOCIETY 135 EAST THIRD STREET OSWEGO, NY 13126 TWAS FORTY-EIGHT YEARS AGO TODAY That Company A, Twenty-fourth Infantry, Left

More information

THOSE WHO SERVED The Cuttyhunk Cemetery

THOSE WHO SERVED The Cuttyhunk Cemetery Listed by row for ease of flag placement! Section/Row/Marker! Name!! Birth/Death! Military service Old Section 1:! 1A3!! Isaiah H Tilton!! 1862-1893! MA Humane Society! 1B 2+!! Harold S Veeder!! 1885 1917!

More information

Civil War Collection,

Civil War Collection, AMERICAN ANTIQUARIAN SOCIETY MANUSCRIPT COLLECTIONS NAME OF COLLECTION: Civil War Collection, 1861-1868 LOCATION(S): Mss. boxes "C" Folio vols. "C" Octavo vols. "C" SIZE OF COLLECTION: 4 manuscript boxes;

More information

The Denver Foundation Designated Funds and Gifts Report

The Denver Foundation Designated Funds and Gifts Report Assumption Greek Orthodox Church Helen Athens and Nancy Voegeli Scholarship Fund Anonymous Donors Connie S. Armatas Elizabeth and Pete Contos Theodore Critikos Kay and Michael S. Johnson Celeste Z. and

More information

American Antiquarian Society. Manuscript Collections

American Antiquarian Society. Manuscript Collections American Antiquarian Society Manuscript Collections NAME OF COLLECTION: Trumbull Family, Papers, 1773-1903 LOCATION(S): Octavo vols. "T" Folio volumes "T" Mss. boxes "T" SIZE OF COLLECTION: 21 octavo volumes;

More information

1840 United States Federal Census Town of Meredith, Delaware County, New York Heads of Household- Index A, B

1840 United States Federal Census Town of Meredith, Delaware County, New York Heads of Household- Index A, B Submitted to the Delaware County, NY Genealogy and History Site by Wendy Bovee Oldham, August 27, 2007 1840 United States Federal Census Town of Meredith, Delaware County, New York Heads of Household-

More information

THE LEGEND OF THE AFRICAN AMERICAN ACE. Daniel Haulman, PhD Air Force Historical Research Agency

THE LEGEND OF THE AFRICAN AMERICAN ACE. Daniel Haulman, PhD Air Force Historical Research Agency THE LEGEND OF THE AFRICAN AMERICAN ACE Daniel Haulman, PhD Air Force Historical Research Agency The Fantasy of Flight Museum in Polk City, Florida, maintains a restored P-51 Mustang painted to look like

More information

TUFTS HEALTH PLAN NETWORK OF FITNESS CENTERS

TUFTS HEALTH PLAN NETWORK OF FITNESS CENTERS TUFTS HEALTH PLAN NETWORK OF FITNESS CENTERS JOIN A FITNESS CLUB IN THE TUFTS HEALTH PLAN NETWORK AND SAVE! The centers listed here are part of the Tufts Health Plan Network. You can join one of these

More information

REGIMENT-THREE YEARS SERVICE.

REGIMENT-THREE YEARS SERVICE. INDIANA VOLUNTEERS. 251 FORTIETH REGIMENT-THREE YEARS SERVICE. REGIMENTAL NON-COMMISSIONED STAFF. 252 FORTIETH REGIMENT INFANTRY INDIANA VOLUNTEERS. 253 ENLISTED MEN OF COMPANY B. 254 FORTIETH REGIMENT

More information

Sheet1. Surname Name Muster Rank Residence Date of Muster Remarks Notes

Sheet1. Surname Name Muster Rank Residence Date of Muster Remarks Notes Surname Name Muster Rank Residence Date of Muster Remarks Notes McHolland David A. Captain Kent Station Dec. 14, 1861 Com'd. Oct. 11, '61; Pro Major April 25, '63; pro Lt.Col June 30, '63; Pro Col March

More information

Society of Mayflower Descendants in the State of Rhode Island and Providence Plantations Newsletter Jan 2017

Society of Mayflower Descendants in the State of Rhode Island and Providence Plantations Newsletter Jan 2017 Society of Mayflower Descendants in the State of Rhode Island and Providence Plantations Newsletter Jan 2017 Board of Assistants Governor William Watson Taylor, Jr. Deputy Governor William P. Ulmschneider

More information

Mount Tabor I can't find anything on James Coyne, George William Harrison or William Hughes.

Mount Tabor I can't find anything on James Coyne, George William Harrison or William Hughes. Mount Tabor 1914-1918 I can't find anything on James Coyne, George William Harrison or William Hughes. The ones in blue are records found of their deaths but I cannot tie them in to a Fenton address Name:

More information

3 great health plans Which UniCare plan is right for you?

3 great health plans Which UniCare plan is right for you? Basic Plan PLUS Plan Community Choice Plan 3 great health plans Which UniCare plan is right for you? 3o UNICARE STATE INDEMNITY PLAN COMPARE OUR PLANS Benefits effective July 1, 2018 Which UniCare option

More information

Union Civil War Enlistments of Men Residing in Young Hickory (Fulton County), Illinois

Union Civil War Enlistments of Men Residing in Young Hickory (Fulton County), Illinois Union Civil War Enlistments of Men Residing in Young Hickory (Fulton County), Illinois Name Enlistment Service Record Date Alms, Henry 14 Aug 1862 Enlisted as Private on 14 August 1862 in Company Anno,

More information

Individual Report for William Marshall

Individual Report for William Marshall Individual Report for William Marshall William Marshall Marshall L Abt. 1808 in Greene County, New York, USA Abt. 1809 in USA Abt. 1816 in Greene County, New York, USA Abt. 1824 in New York, USA 1825 in

More information

TWENTY-SECOND REGIMENT-THREE YEARS SERVICE,

TWENTY-SECOND REGIMENT-THREE YEARS SERVICE, 492 TWENTY-SECOND REGIMENT INFANTRY TWENTY-SECOND REGIMENT-THREE YEARS SERVICE, KEGIMENTAL NON-COMMISSIONED STAFF AND BAND. ENLISTED MEN OF COMPANY "A." INDIANA VOLUNTEERS. 493 494 TWENTY-SECOND REGIMENT

More information

Is dedication all you need to deliver to time and target in a multicentre study? Lessons learned from the Prevention of Delirium (POD) study

Is dedication all you need to deliver to time and target in a multicentre study? Lessons learned from the Prevention of Delirium (POD) study Is dedication all you need to deliver to time and target in a multicentre study? Lessons learned from the Prevention of Delirium (POD) study Suzanne Hartley, John Green, Amanda Farrin, Marie Fletcher,

More information

TWENTY-SIXTH REGIMENT-THREE YEARS SERVICE.

TWENTY-SIXTH REGIMENT-THREE YEARS SERVICE. 1 588 TWENTY- SIXTH REGIMENT INFANTRY TWENTY-SIXTH REGIMENT-THREE YEARS SERVICE. REGIMENTAL NON-COMMISSIONED STAFF AND BAND. ENLISTED MEN OF COMPANY "A. INDIANA VOLUNTEERS. 589 590 TWENTY- SIXTH REGIMENT

More information

Guide to the George Boyd and William Boyd Papers, ;

Guide to the George Boyd and William Boyd Papers, ; Guide to the George Boyd and William Boyd Papers, 1773-1775; 1818-1821 Administrative Information Title and Dates: George Boyd and William Boyd Papers, 1773-1775; 1818-1821 Repository: New Hampshire Historical

More information

Brakes in the Civil War

Brakes in the Civil War Brakes in the Civil War Last Middle Company Unit Brake A. C. O Phillips' Legion. Georgia Rank - Induction Sergeant Rank - Discharge Sergeant Allegiance Confederate Brake A. J. E 37 Arkansas Infantry. Private

More information

Civil War Veterans veterans that served in the Civil War that lived in Reno County either during the time they served or after

Civil War Veterans veterans that served in the Civil War that lived in Reno County either during the time they served or after Last Name First Name Middle Name Regiment Side Company Rank Internment Born Died Beck William A 17th Iowa Union A Corporal 1843-2-6 1833-9-2 Blasdel T A 83rd Regiment Indiana Union H Corporal Bringle Jacob

More information

USM School of Education and Human Development (SEHD) List of Scholarships and Special Criteria

USM School of Education and Human Development (SEHD) List of Scholarships and Special Criteria (SEHD) List of Scholarships and Special Criteria One scholarship application is all that is needed to be eligible for any number of the following scholarships through SEHD. Do not submit more than one

More information

CHAPTER ADVISORS & INTERNAL ORGANIZERS

CHAPTER ADVISORS & INTERNAL ORGANIZERS CHAPTER ADVISORS & INTERNAL ORGANIZERS In our ongoing effort to improve member services and build strength in the workplace, our union has evolved our worksite representation and organizing model: Inquiries

More information

172nd Regiment Ohio Volunteer Infantry.

172nd Regiment Ohio Volunteer Infantry. 172nd Regiment Ohio Volunteer Infantry. ONE HUNDRED DAYS SERVICE. THIS Regiment was organized at Gallipolis, 0., 14,, to serve one It was composed of the Forty-seventh Battalion, Ohio National hundred

More information

Information Sheet. R Bushnell, Douglas Ritchie, Letters, One folder, photocopies.

Information Sheet. R Bushnell, Douglas Ritchie, Letters, One folder, photocopies. Information Sheet R Bushnell, Douglas Ritchie, 1824-1863. 675 Letters, 1861-1866. One folder, photocopies. This collection is available at The State Historical Society of Missouri. If you would like more

More information

TWENTIETH REGIMENT INFANTRY-RE-ORGANIZED. KEGIMENTAL NON-COMMISSIONED STAFF. ENLISTED MEN OF COMPANY "A."

TWENTIETH REGIMENT INFANTRY-RE-ORGANIZED. KEGIMENTAL NON-COMMISSIONED STAFF. ENLISTED MEN OF COMPANY A. 432 TWENTIETH REGIMENT INFANTRY RE-ORGANIZED. TWENTIETH REGIMENT INFANTRY-RE-ORGANIZED. KEGIMENTAL NON-COMMISSIONED STAFF. ENLISTED MEN OF COMPANY "A." INDIANA % y OLUNTERS. 433 NAME AXD RAXK. Residence.

More information

Family Tree of James Newsome Pierce (Father's side)

Family Tree of James Newsome Pierce (Father's side) Frank Pierce FFF Ohio 1854 Catherine Grounheizer FFFM James Gray Pierce F Iowa 1915 Chester Earl Pierce FF Iowa 1888 Marian Edith Gray FM Iowa 1893 Lucinda Amelia Bliven FFM Iowa 1857 James Edward Gray

More information

70th Intelligence, Surveillance, and Reconnaissance Wing History

70th Intelligence, Surveillance, and Reconnaissance Wing History 70th Intelligence, Surveillance, and Reconnaissance Wing History The 70th Intelligence, Surveillance, and Reconnaissance Wing s history began just prior to the United States entry into World War II. On

More information

Glasgow Invitational Team/Individual Results Team Scores Laurel Delmar A.I. DuPont Seaford Christiana Wilmington

Glasgow Invitational Team/Individual Results Team Scores Laurel Delmar A.I. DuPont Seaford Christiana Wilmington Glasgow Invitational Team/Individual Results Team Scores Laurel - 301 Delmar - 152 A.I. DuPont - 136 Seaford - 125 Christiana - 101 Wilmington Christian - 94.5 St. Marks - 87.5 Tower Hill 84.5 Wilmington

More information

Thomasville Primary and Liberty Drive School Bus Routes

Thomasville Primary and Liberty Drive School Bus Routes Thomasville City Schools Listed below are the Thomasville City Schools bus routes for the 2017-2018 school year. Please have your child at the closest bus stop 10 minutes prior to the estimated schedule

More information

BOROUGH OF ROSELLE PUBLIC NOTICE ANNUAL NOTICE OF CALENDAR YEAR 2018 WORKSHOP SESSIONS, PRE-AGENDA MEETINGS AND REGULAR MEETINGS

BOROUGH OF ROSELLE PUBLIC NOTICE ANNUAL NOTICE OF CALENDAR YEAR 2018 WORKSHOP SESSIONS, PRE-AGENDA MEETINGS AND REGULAR MEETINGS BOROUGH OF ROSELLE PUBLIC NOTICE ANNUAL NOTICE OF CALENDAR YEAR 2018 WORKSHOP SESSIONS, PRE-AGENDA MEETINGS AND REGULAR MEETINGS BE IT RESOLVED, by the Mayor and Borough Council of the Borough of Roselle,

More information

Frequently Asked Questions & Answers. About Tuskegee University

Frequently Asked Questions & Answers. About Tuskegee University Frequently Asked Questions & Answers About Tuskegee University Q: Who was the first principal of Tuskegee University? A: Booker T. Washington (1881-1915) Q: Who were the instructors who came to Tuskegee

More information

New Hampshire Supreme Court Case Acceptance List

New Hampshire Supreme Court Case Acceptance List New Hampshire Supreme Case Number Case Title Acceptance Date Trial /Agency 2013-0813 State of New Hampshire v. Robert Breest 04/03/2014 Merrimack County Superior 2013-0839 Appeal of New Hampshire Liquor

More information

Friday October 19, 2018

Friday October 19, 2018 Div 2 Rm 3H (320), Judge Anderson Div 5 Rm 4A (408), Judge Wilson Div 11 Rm 4B (409), Judge Rios Div 13 Rm 4D (403), Judge Debenham Div 14 Rm 4C (407), Judge Parrish Div 15 Rm 4E (402), Judge Braun Friday

More information

Dreux Montegut former student of Phyllis Treigle

Dreux Montegut former student of Phyllis Treigle Final Announcement, NATS Southern Regional 2012 # Student Name Teacher School Category 1 4 400 Loren Wilkinson Terry Patrick Harris Private 3 18 Whitney Campbell Phyllis Treigle Private 2 16 Garri Paul

More information

Gaston County Missionary Baptist Association

Gaston County Missionary Baptist Association Gaston County Missionary Baptist Association Dec 2017 January 20 Feb 20 1 2 3 4 5 6 7 8 9 10 11 12 13 Intercessory Prayer Breakfast Mt. Pleasant (Belmont) 9:00 Concerned Citizen St. Stephens 14 15 16 17

More information

Corporate Services Employment Report: January Employment by Staff Group. Jan 2018 (Jan 2017 figure: 1,462) Overall 1,

Corporate Services Employment Report: January Employment by Staff Group. Jan 2018 (Jan 2017 figure: 1,462) Overall 1, Corporate Services Employment Report: January Employment by Staff Group Jan (Jan 20 figure: 1,462) Jan % Overall 1,520 +58 +4.0% 8 Management (VIII+) 403 +52 4.8% Clerical & Supervisory (III to VII) 907

More information

Inpatient Psychiatric Facility/Unit Contacts for Massachusetts Expedited Psychiatric Inpatient Admissions Policy

Inpatient Psychiatric Facility/Unit Contacts for Massachusetts Expedited Psychiatric Inpatient Admissions Policy Facility Contact Name Contact Number Contact Notes Amesbury Health Center 24 Morrill Place Amesbury, MA 01913-3585 Anna Jaques Hospital 25 Highland Avenue Newburyport, MA 01950-3894 Inpatient Psychiatric

More information

St. John s Indian Residential School

St. John s Indian Residential School Shingwauk Residential Schools Centre Algoma Unviersity St. John s Indian Residential School Chapleau, Ontario Treaty 9 (1905-1906) Territory Photo Album Display Purposes Only Do Not Remove Introduction

More information

ALUMNI WAR CASUALTIES *** Heroes of Memphis Tech High School Who Made the Supreme Sacrifice***

ALUMNI WAR CASUALTIES *** Heroes of Memphis Tech High School Who Made the Supreme Sacrifice*** ALUMNI WAR CASUALTIES *** Heroes of Memphis Tech High School Who Made the Supreme Sacrifice*** ALBIN, Samuel Joseph Born: 1 October 1914 Died: 20 August 1944 Class of 1932 ALLEN, Wilbur Clinton, Jr. Born:

More information

Seeking Support from Foundations

Seeking Support from Foundations Seeking Support from Foundations Ken Zahrt Associate Director, Foundation Relations Office of Corporate and Foundation Relations, University Advancement January 18, 2018 Corporate & Foundation Giving to

More information

Descendants of Beriah Brown Page 1

Descendants of Beriah Brown Page 1 Descendants of Beriah Brown Page 1 1-Beriah Brown b. 8 Jul 1648, Rowley, Essex County, Massachusetts, USA, d. 20 Feb 1716/17, North Kingstown, Washington County, Rhode Island, USA, bur. 20 Feb 1716/17,

More information

AMERICAN BATTLE MONUMENTS COMMISSION

AMERICAN BATTLE MONUMENTS COMMISSION Taken from link http://www.usabmc.com/abmc45.htm which no longer works AMERICAN BATTLE MONUMENTS COMMISSION ABMC WAR DEAD The Commission maintains a listing of those interred at the American military cemeteries

More information

Participant Name: School Affiliation: Dirtbag Derby Score NC3 Individual Score NC3 Team Points. Men's Open. Nicholas Edwards Oregon State University

Participant Name: School Affiliation: Dirtbag Derby Score NC3 Individual Score NC3 Team Points. Men's Open. Nicholas Edwards Oregon State University Participant Name: School Affiliation: Dirtbag Derby Score NC3 Individual Score NC3 Team Points Nicholas Edwards Oregon State University Men's Open 42352 100 10 NoahLani Litwinsella Whitman College 42040

More information

UNIVERSITY OF DAYTON DAYTON OH ACADEMIC CALENDAR FALL Incoming First Year students move into UD Housing

UNIVERSITY OF DAYTON DAYTON OH ACADEMIC CALENDAR FALL Incoming First Year students move into UD Housing UNIVERSITY OF DAYTON DAYTON OH 2018-2019 ACADEMIC CALENDAR FALL 2018 Mon. Aug 6 TBD Thu, Aug 16 Fri, Aug 17 Sat, Aug 18-21 Sun, Aug 19 Tue, Aug 21 Tue, Aug 21 Wed, Aug 22 Tue, Aug 28 Mon, Sep 3 Fri, Sep

More information

Veterans Service Information Page 1 of 64 GENERAL NOTES

Veterans Service Information Page 1 of 64 GENERAL NOTES Veterans Service Information Page 1 of 64 GENERAL NOTES 1. Several sources have been consulted in an effort to provide known information concerning the veterans listed below. Most sources can be found

More information

Follow this and additional works at:

Follow this and additional works at: California State University, San Bernardino CSUSB ScholarWorks Friday Bulletin CSUSB Archives 9-17-1971 September 17 1971 Friday Bulletin Follow this and additional works at: http://scholarworks.lib.csusb.edu/fridaybulletin

More information

East Midlands Gymnastic Association

East Midlands Gymnastic Association Open Age Level 3 (Age 11-12) - Overall 19 Hannah Wayman Corby 12.050 12.150 11.750 12.200 48.150 1 17 Lauren Mackie Corby 11.650 11.300 10.850 11.867 45.667 2 6 Eleanor Belbin Amber Valley 11.900 12.550

More information

CHANCE GROUP. Tom Moore Dept. of Mathematics & Computer Science Grinnell College Grinnell, Iowa (515)

CHANCE GROUP. Tom Moore Dept. of Mathematics & Computer Science Grinnell College Grinnell, Iowa (515) CHANCE GROUP Joan Garfield Dept. of Educational Psychology University of Minnesota 332 Burton Hall, 178 Pillsbury Dr., SE Minneapolis, MN 55455 (612) 625-0337 (612) 624-8241 (FAX) e-mail: jbg@maroon.tc.umn.edu

More information

College Acceptances

College Acceptances College Acceptances 2017-2018 Updated 02/06/2018 Total = 77 Students Total Acceptances = 221 Merit Awards = 222 Total Merit Awarded=$11,103,250 Nathan Arcand Jaclyn Attar Tove-Ann Boire Christopher Bourn

More information

Bridgeport (8) Op Fairfield County

Bridgeport (8) Op Fairfield County Bridgeport (8) 1801 - Op Fairfield County Bridgeport August 3, 1808 Straightline 16 rate to New Haven, ex-judge Fay (Art Warmsley Photo) - -1805 BRIDGEPORT Unk Black SL, FREE Charles Bostwich, PM (Recorded

More information

Electronic Control Weapons in Massachusetts: 2014

Electronic Control Weapons in Massachusetts: 2014 Annual Electronic Control Weapons Use Brief Electronic Control Weapons in Massachusetts: 2014 Daniel Bennett, Secretary Executive Office of Public Safety and Security Authored by: Timothy C. Edson, Ph.D.,

More information

World War I Veterans Buried in the Town of Farmington

World War I Veterans Buried in the Town of Farmington World War I Veterans Buried in the Town of Farmington Honorable Discharge emblem World War I Compiled by Preston E. Pierce Ontario County Historian 2017 May 4, 2017 Page 1 Aldrich, Nathan L. Sr, South

More information

STATISTICAL PRESS NOTICE MONTHLY CRITICAL CARE BEDS AND CANCELLED URGENT OPERATIONS DATA, ENGLAND March 2018

STATISTICAL PRESS NOTICE MONTHLY CRITICAL CARE BEDS AND CANCELLED URGENT OPERATIONS DATA, ENGLAND March 2018 STATISTICAL PRESS NOTICE MONTHLY CRITICAL CARE BEDS AND CANCELLED URGENT OPERATIONS DATA, ENGLAND March 2018 Main Findings March 2018: Critical Care Beds There were 4,064 adult critical care beds available

More information

370 th AIR EXPEDITIONARY ADVISORY GROUP

370 th AIR EXPEDITIONARY ADVISORY GROUP 370 th AIR EXPEDITIONARY ADVISORY GROUP Constituted in the Regular Army on 1 October 1933 as Headquarters and Headquarters Squadron, 10th Observation Group, assigned to the First Army, and allotted to

More information

Enlisted Professional Military Education FY 18 Academic Calendar. Table of Contents COLLEGE OF DISTANCE EDUCATION AND TRAINING (CDET):

Enlisted Professional Military Education FY 18 Academic Calendar. Table of Contents COLLEGE OF DISTANCE EDUCATION AND TRAINING (CDET): Enlisted Professional Military Education FY 18 Academic Calendar Table of Contents STAFF NON-COMMISSIONED OFFICER ACADEMIES: SNCO Academy Quantico SNCO Academy Camp Pendleton SNCO Academy Camp Lejeune

More information

ONE HUNDRED DAYS. 164th Regiment Ohio Volunteer Infantry. SERVICE. on the south side of the Potomac, and during its one hundred days service

ONE HUNDRED DAYS. 164th Regiment Ohio Volunteer Infantry. SERVICE. on the south side of the Potomac, and during its one hundred days service 164th Regiment Ohio Volunteer Infantry. ONE HUNDRED DAYS SERVICE THIS Regiment was organized at Camp Cleveland, 0., 11, 1864, to serve one hundred days. It was composed of the Forty-ninth Regiment, Ohio

More information

McMillan Family Papers

McMillan Family Papers Ouachita Baptist University Scholarly Commons @ Ouachita Finding Aids Archives and Special Collections 2015 McMillan Family Papers Archivists Ouachita Baptist University Follow this and additional works

More information

Orpington Ojays Swimming Club Race Night - Sunday 16th March 2008

Orpington Ojays Swimming Club Race Night - Sunday 16th March 2008 Orpington Ojays Swimming Club Race Night - Sunday 16th March 2008 Event 1 Age on Day Squad Time Place Officials' Comment Girls 100m Freestyle 11yrs and under Jessica Page 11 Gold 1.22.97 1st Jessica Frankland

More information

Last Name First Birth Death Rank War Unit or Service Cemetery Notes

Last Name First Birth Death Rank War Unit or Service Cemetery Notes Cherryfield Area Veterans Cemetery Markers Compiled by Peter Duston, Adjutant of Cherryfield American Legion Post No. 8 Organized in Alphabetical Order by City & Veteran Names Cherryfield Last Name First

More information

Margate Cemetery WAR GRAVES SECTION

Margate Cemetery WAR GRAVES SECTION Margate Cemetery WAR GRAVES SECTION 14-39- Margate St s Cemetery Manston Road, Margate, Kent, England CT9 4LY Further details from Researcher T. Williams john.willy@hotmail.co.uk NAME GARTON Jack Wallace

More information

FIRST ST. PAUL S CROSSBEARER SCHEDULE. L u t h e r a n C h u r c h CROSSBEARER

FIRST ST. PAUL S CROSSBEARER SCHEDULE. L u t h e r a n C h u r c h CROSSBEARER CROSSBEARER FIRST ST. PAUL S L u t h e r a n C h u r c h 501 North Burlington Ave Hastings, NE 68901 Phone: (402) 463-1329 Fax: (402) 463-1577 Web: www.firststpauls.org 2017-2018 CROSSBEARER SCHEDULE 8:25

More information

348 th NIGHT FIGHTER SQUADRON

348 th NIGHT FIGHTER SQUADRON 348 th NIGHT FIGHTER SQUADRON LINEAGE 348 th Night Fighter Squadron constituted, 1 Oct 1942 Activated, 4 Oct 1942 Disbanded, 31 Mar 1944 STATIONS, 4 Oct 1942 Salinas A, 19 Jan-31 Mar 1944 ASSIGNMENTS Fighter

More information

Patriot Index - A to C

Patriot Index - A to C Patriot Index - A to C Patriot Last First Anc # Date of Birth Service Patriot Service Date of Death Abbe John 361 18 Apr 1717 CT 1 Aug 1794 Abbe John 4401 18 Apr 1717 CT 1 Aug 1794 Abbe Phineas 420 22

More information

TO THE GLORY OF GOD AND IN PROUD REMEMBRANCE OF THOSE WHO GAVE THEIR LIVES IN TWO WORLD WARS

TO THE GLORY OF GOD AND IN PROUD REMEMBRANCE OF THOSE WHO GAVE THEIR LIVES IN TWO WORLD WARS Chelsfield 1 The Chelsfield, Orpington, parish tribute to its victims of both world wars is in the form of the memorial plaque shown above, it was erected in 1953 and is located at the parish church of

More information

Report. Name Birth date Birth location Death date Death location Sp

Report. Name Birth date Birth location Death date Death location Sp Report Name Birth date Birth location Death date Death location Sp Harison, Benjamin 1660 Ha Harrison, A T 1894 Bl Harrison, Abigail 1710 Smithtown, Livingston, New York 1780 Rockingham, Virginia He Harrison,

More information

THOMPSON S.. MOUNTAIN, TENN., NOVEMBER 24, MISSION RIDGE, TENN., NOVEMBER 25, ROCKY FACE RIDGE, GA., THREE YEARS

THOMPSON S.. MOUNTAIN, TENN., NOVEMBER 24, MISSION RIDGE, TENN., NOVEMBER 25, ROCKY FACE RIDGE, GA., THREE YEARS 124th Regiment Ohio Volunteer Infantry. THREE YEARS SERVICE. THIS Regiment was organized at Camp Cleveland, 0., from August t September, 1862, to serve three years. It was mustered out of service July

More information

MAHONING COUNTY CHAPTER O.G.S. GREEN TOWNSHIP VETERANS BEFORE THE WORLD WARS. Calla Center Cemetery. Callahan Family Cemetery

MAHONING COUNTY CHAPTER O.G.S. GREEN TOWNSHIP VETERANS BEFORE THE WORLD WARS. Calla Center Cemetery. Callahan Family Cemetery MAHONING COUNTY CHAPTER O.G.S. GREEN TOWNSHIP VETERANS BEFORE THE WORLD WARS Calla Center Cemetery Hollabaugh, Henry Civil War Private Company A 21 st OVI Transferred 4 th US Cavalry, 4 December 1862,

More information

News Release By Date

News Release By Date Offender's Name: ANDERSON, CHRISTOPHER OWEN Booking #: 2013114149 Book Date/Time: 12/07/2017 14:43 Age: 28 Address: DAHLONEGA, GA 30533 Arresting Officer: FRY, JARRETT DUANE Arrest Date/Time: 12/07/2017

More information

New Hampshire Supreme Court Case Acceptance List

New Hampshire Supreme Court Case Acceptance List New Hampshire Supreme Case Number Case Title Acceptance Date Trial /Agency 2012-0940 In the Matter of Cynthia Tucker and John Tucker 05/31/2013 9th N.H. Circuit - 2013-0139 State of New Hampshire v. Paul

More information

Patriot Index - D to J

Patriot Index - D to J Patriot Index - D to J Patriot Last First Anc # Date of Birth Service Patriot Service Date of Death Dagget Alfred 1474 8 Sep 1727 CT 25 Nov 1780 Dalton Samuel 3463 29 Jul 1757 NH 1 Jan 1837 Dana William

More information

Compliance Division Staff Report

Compliance Division Staff Report Compliance Division Staff Report Polygraph Advisory Board Meeting Tuesday, September 26, 2017 Public Outreach Compliance Division routinely attends annual industry meetings held by TALEPI (Texas Association

More information

2014 North Carolina 4-H Scholarship Application Packet Due Feb. 3

2014 North Carolina 4-H Scholarship Application Packet Due Feb. 3 North Carolina 4-H PACKAGE 2014 North Carolina 4-H Scholarship Application Packet Due Feb. 3 Page 1 of 9 Name: NORTH CAROLINA 4-H High School Rank: Last First Middle Name to be used for publicity:_ Sex:

More information

Regional Interoperability Governance Guide. December 1, 2009

Regional Interoperability Governance Guide. December 1, 2009 Regional Interoperability Governance Guide Upgrade and Validation Session December 1, 2009 Purpose & Outcomes Purpose To review and validate the Regional Intrastate Governance Guide draft Outcomes Documentation

More information

Charles Edward Pancoast A. B., A.M., LL.B.

Charles Edward Pancoast A. B., A.M., LL.B. Previous section of this book Charles Edward Pancoast A. B., A.M., LL.B. 1877 Frederick Erckens Okie Born in Germantown, Philadelphia, November 6, 1855. Son of Charles Stacy Pancoast and Mary Ann Shel-

More information

BRISTOL AVON REGATTA - 12 MAY 2018

BRISTOL AVON REGATTA - 12 MAY 2018 Event 1 - Open Eights For the Jamaica Cup 1 Pangbourne College (WIETHOFF) Race A4 2 Bath Spa University (DOWELL) 9.38 Race A31 11.27 3 Cheltenham College (SCHALLAMACH-2) Event 2 - Open Junior 16 Eights

More information

MASCAC Website -

MASCAC Website - MASCAC 2006 Baseball As of 4/3/06 MASCAC OVERALL COLLEGE W-L % W-L % Westfield State 2-0 1.000 9-8.529 Worcester State 2-0 1.000 10-9.526 Salem State 1-1.500 18-3.857 MCLA 1-1.500 11-6.647 Fitchburg State

More information

THE UNIVERSITY SEMINARS COLUMBIA UNIVERSITY

THE UNIVERSITY SEMINARS COLUMBIA UNIVERSITY THE UNIVERSITY SEMINARS COLUMBIA UNIVERSITY WEDNESDAY, APRIL 19, 2017 Presentation of the TANNENBAUM-WARNER AWARD FOR DISTINGUISHED SCHOLARSHIP AND GREAT SERVICE TO THE UNIVERSITY SEMINARS to SIDNEY M.

More information

Top 32 Schools in League--6th Grade (53 Schools)

Top 32 Schools in League--6th Grade (53 Schools) 0-08 CONTEST SCORE REPORT SUMMARY FOR GRADES 6,, AND 8 Summary of Results 6th Grade Contests OHML Top s in League--6th Grade ( s) * Edwin H. Greene Intermediate Cincinnati 8 * Revere Middle Bath Birchwood

More information

Low Incidence ELE Leadership Network

Low Incidence ELE Leadership Network Low Incidence ELE Leadership Network Abington Academy of the Pacific Rim Charter Public ACCEPT Education Acushnet Adams-Cheshire Advanced Math and Science Academy Charter Alma del Mar Charter Amesbury

More information

NEW HOPE CHURCH, GA. (Dallas), KENESAW MOUNTAIN, GA., THREE YEARS SERVICE. FREEMAN S FORD, VA., LOOKOUT VALLEY, TENN., PEACH TREE CREEK, GA.

NEW HOPE CHURCH, GA. (Dallas), KENESAW MOUNTAIN, GA., THREE YEARS SERVICE. FREEMAN S FORD, VA., LOOKOUT VALLEY, TENN., PEACH TREE CREEK, GA. . AUGUST SEVENTY-THIRD REGIMENT OHIO VOLUNTEER INFANTRY, THREE YEARS SERVICE. This Regiment was organized at Chillicothe, Ohio, December 30, 1861, to serve three years. The original members (except veterans)

More information

Shropshire Clinical Commissioning Group Governing Body - Register of Interests - February 2018

Shropshire Clinical Commissioning Group Governing Body - Register of Interests - February 2018 Financial or? Shropshire Clinical Commissioning Group Governing Body - Register of s - February 2018 Surname Forename Position/Job Title Attendance Type of Nature of Date of Action taken to mitigate risk

More information

Colonial Fairfield Connecticut. The Burr Family. March 22, 1759.

Colonial Fairfield Connecticut. The Burr Family. March 22, 1759. The Burr Family You may have visited the Burr Mansion in Fairfield for an Enchanted Castle or a Holiday Festival. Did you know that this building also has a historic past? The Burr Mansion is named for

More information

Remembering the Loyalists of Annapolis and Digby Counties, Nova Scotia

Remembering the Loyalists of Annapolis and Digby Counties, Nova Scotia Remembering the Loyalists of Annapolis and Digby Counties, Nova Scotia By Brian McConnell, UE * Over 230 years ago approximately 20,000 United Empire Loyalists came to Nova Scotia as refugees after the

More information

AC6620: Facilitating Learning & Assessment in Practice (Whole Year 2015/16)

AC6620: Facilitating Learning & Assessment in Practice (Whole Year 2015/16) AC6620: Facilitating Learning & Assessment in Practice (Whole Year 2015/16) View Online [1] L. Aston and P. Hallam, Successful mentoring in nursing, Second edition., vol. Transforming nursing practice

More information

AGENDA. Health Care Workforce Transformation Fund Advisory Board May 14, :00 a.m. to 11:30 a.m.

AGENDA. Health Care Workforce Transformation Fund Advisory Board May 14, :00 a.m. to 11:30 a.m. AGENDA Health Care Workforce Transformation Fund Advisory Board May 14, 2013 10:00 a.m. to 11:30 a.m. Commonwealth Corporation 2 Oliver Street, Fifth Floor Boston, MA 02109 1. Welcome/Introductions - Secretary

More information

Fort Atkinson, Nebraska

Fort Atkinson, Nebraska Fort Atkinson, Nebraska film RG502 Fort Atkinson, Nebraska Records: 1819-1957 Cubic ft.: 1.5 Approx. # of Items: 4 boxes of c.100 items and 10 reels of microfilm HISTORICAL NOTE Fort Atkinson, Nebraska,

More information