Descendants of Beriah Brown Page 1

Size: px
Start display at page:

Download "Descendants of Beriah Brown Page 1"

Transcription

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, North Kingstown, Washington County, Rhode Island, USA, Cem. NK096 - Beriah Brown Farm Cemetery +Eleanor (Sheffield) b. 1663, North Kingstown, Washington County, Rhode Island, USA, d. After Sarah Harris b. 1652, Rowley, Essex County, Massachusetts, USA, m. 6 Jan 1673/74, Rowley, Essex County, Massachusetts, USA, d. Between 1677 and Sarah Brown b. After 4 Nov 1677, c. 4 Nov 1677, Rowley, Essex County, Massachusetts, USA, d. After Abigail Phenix b. Abt 1655, North Kingstown, Washington County, Rhode Island, USA, m. Abt 1675, North Kingstown, Washington County, Rhode Island, USA, d. 1690, North Kingstown, Washington County, Rhode Island, USA, bur. North Kingstown, Washington County, Rhode Island, USA, Cem. NK048 - in the Meadows Office Park 2-Alexander Brown b. 1684, North Kingstown, Washington County, Rhode Island, USA, d. Between 12 Aug 1730 and Sep 1758, North Kingstown, Washington County, Rhode Island, USA, bur. North Kingstown, Washington County, Rhode Island, USA, Cem. NK096 - Beriah Brown Farm Cemetery +Honour Huling b. 1692, m. 1709, North Kingstown, Washington County, Rhode Island, USA, d. 1725, bur. North Kingstown, Washington County, Rhode Island, USA, Cem. NK096 - Beriah Brown Farm Cemetery 3-Honor Brown b. 16 Apr 1712, North Kingstown, Washington County, Rhode Island, USA, d. 25 Mar 1768, North Kingstown, Washington County, Rhode Island, USA +Judge Samuel Hopkins b. 6 Jan 1703/04, North Kingstown, Washington County, Rhode Island, USA, m. 23 Apr 1729,, Kent County, Rhode Island, USA, d. 4 Apr 1790, West Greenwich, Kent County, Rhode Island, USA, bur. Coventry, Kent County, Rhode Island, USA, Cem. CY066 - Woodland Cemetery (Knotty Oak Cemetery) 4-Alexander Hopkins b. 25 May 1731, West Greenwich, Kent County, Rhode Island, USA, d. 14 May 1819, Scituate, Providence County, Rhode Island, USA +Mary Phillips b. 1727, m. 22 Mar 1753, West Greenwich, Kent County, Rhode Island, USA 5-Robey (Roba) Hopkins b. 30 Jan 1754, West Greenwich, Kent County, Rhode Island, USA, d. After 1791, Sterling, Windham County, Connecticut, USA +Job Spencer +Caleb Carr b. 17 Aug 1750, West Greenwich, Kent County, Rhode Island, USA, m. 28 Jan 1772, West Greenwich, Kent County, Rhode Island, USA, d. Abt 1820, Potter, Yates County, New York, USA 6-Louisa Carr 6-Alexander Carr b. 23 Apr 1773, West Greenwich, Kent County, Rhode Island, USA, d. Coldwater, Branch County, Michigan, USA 6-Caleb Carr b. 18 Dec 1775, West Greenwich, Kent County, Rhode Island, USA 6-Charles Carr b. 1 Sep 1777, West Greenwich, Kent County, Rhode Island, USA 6-Reuben Carr b. 20 Jun 1779, West Greenwich, Kent County, Rhode Island, USA, d. 19 Aug 1869, Busti, Chautauqua County, New York, USA 6-Theodosia Carr b. 2 Feb 1781, West Greenwich, Kent County, Rhode Island, USA 6-Mary Carr b. 14 Jul 1782, West Greenwich, Kent County, Rhode Island, USA 6-Hannah Carr b. 28 Jan 1784, West Greenwich, Kent County, Rhode Island, USA, d. 20 Nov 1880, Mt. Pleasant, Noble County, Indiana, USA, bur. Jefferson Township, Noble County, Indiana, USA, Mt. Pleasant Cemetery +Truman S. Wheeler b. 21 Dec 1783, Ashford, Berkshire County, Massachusetts, USA, m. 31 Dec 1804,, Wayne County, Pennsylvania, USA, d. 18 Apr 1868, Mt. Pleasant, Noble County, Indiana, USA 7-Flora A. Wheeler b. 5 Sep 1805, Mt Pleasant, Wayne County, Pennsylvania, USA, d. 7 Nov Orrin Lovdrich m. 15 Jun Homer Lovdrich b. Jun Hannah Lovdrich b. Apr Living 7-Charles Truman Wheeler b. 7 Dec 1806, Mt Pleasant, Wayne County, Pennsylvania, USA, d. 22 May Ettalinda C. (Wheeler) b. 1808,, Delaware County, New York, USA, m. 7 Nov 1832, Mt Pleasant, Wayne County, Pennsylvania, USA 8-Henrietta L. Wheeler b. Apr Charles Earl Wheeler b. 5 Sep 1851

2 Descendants of Beriah Brown Page 2 7-Adeline D. M. (Wheeler) b. 5 Mar 1808, Mt Pleasant, Wayne County, Pennsylvania, USA, d. 16 Jan 1887, Albion,, Indiana, USA +Ransom Foster Wheeler b. 30 Mar 1801,,, Massachusetts, USA, m. 20 Dec 1832, d. 7 Jul 1877,, Noble County, Indiana, USA, bur. Jefferson Township, Noble County, Indiana, USA, Mt. Pleasant Cemetery 8-Albert B. Wheeler b. Oct 1832,,, Pennsylvania, USA 8-Harriet Wheeler b. 4 Jan 1835,,, Pennsylvania, USA, d. 1914,, Noble County, Indiana, USA +Stansbury W. Lemon b. 18 Sep 1829, m. 1 Sep Hattie H. Lemon b. Abt 1859,, Noble County, Indiana, USA 9-Anthony E. Lemon b. 1862,, Noble County, Indiana, USA 9-Lillian A. Lemon b. 1864,, Noble County, Indiana, USA 8-Ebenezer S. Wheeler b. Aug 1939,,, Pennsylvania, USA 7-Mary M. Wheeler b. 11 Jul 1809, Mt Pleasant, Wayne County, Pennsylvania, USA, d. 1 Oct William Carver b. Bef 1810, m. 3 Oct Angeline Mather Carver b. Jul 1832, d. 13 Mar Mary Anderson Carver b. Oct Seth Carver b. Mar William Warren Wheeler b. 17 Feb 1811, Mt Pleasant, Wayne County, Pennsylvania, USA, d. 2 Mar Elizabeth Sherwin m. Dec Lydia C. Wheeler b. 18 Feb 1813, Mt Pleasant, Wayne County, Pennsylvania, USA, d. 17 Oct 1849, Mt. Pleasant, Noble County, Indiana, USA, bur. Jefferson Township, Noble County, Indiana, USA, Mt. Pleasant Cemetery +Jirah H. Mumford b. 2 Nov 1812,,, Pennsylvania, USA, m. 7 Jan 1836, d. 21 Aug 1850, Mt. Pleasant, Noble County, Indiana, USA, bur. Jefferson Township, Noble County, Indiana, USA, Mt. Pleasant Cemetery 8-Frances Mumford b. Nov 136,,, Pennsylvania, USA 8-Emma Mumford b. Aug 1841,,, Pennsylvania, USA 8-Alice Mumford b. 15 Jun 1845,, Noble County, Indiana, USA +William Hooper m., Noble County, Indiana, USA 7-Rhoda/Roba A. Wheeler b. 22 Oct 1815, Mt Pleasant, Wayne County, Pennsylvania, USA, d. 14 Dec 1906, Mt. Pleasant, Noble County, Indiana, USA +Jirah H. Mumford b. 2 Nov 1812,,, Pennsylvania, USA, m. 8 Feb 1850, Mt. Pleasant, Noble County, Indiana, USA, d. 21 Aug 1850, Mt. Pleasant, Noble County, Indiana, USA, bur. Jefferson Township, Noble County, Indiana, USA, Mt. Pleasant Cemetery 7-Henry H. Wheeler b. 23 Oct 1817, Mt Pleasant, Wayne County, Pennsylvania, USA, d. 20 Dec 1847, Mt. Pleasant, Noble County, Indiana, USA 7-Helen Hannah Wheeler b. 12 Oct 1819, Mt Pleasant, Wayne County, Pennsylvania, USA, d. 20 Dec 1894, Galena, Cherokee County, Kansas, USA +Albert Jackson Noble b. 30 Sep 1816, New York City, New York County, New York, USA, m. 20 Feb 1848,, Noble County, Indiana, USA, d. 18 Sep 1883, Galena, Cherokee County, Kansas, USA, bur. St. Louis, St. Louis County, Missouri, USA, Bellefontaine Cemetery 8-Harry Noble b. 16 Nov 1848, Saint Louis, St. Louis City, Missouri, USA, d. 16 Nov 1848, Saint Louis, St. Louis City, Missouri, USA 8-Daughter Noble b. 17 May 1850, Saint Louis, St. Louis City, Missouri, USA, d. 18 May 1850, Saint Louis, St. Louis City, Missouri, USA 8-Charles Albert Noble b. 17 Nov 1851, Saint Louis, St. Louis City, Missouri, USA, d. 29 Aug 1936, Dayton, Montgomery County, Ohio, USA +Naomi A. Ward b. 8 Jul 1855,,, Missouri, USA, m. 4 Jan 1878, Harviell, Butler County, Missouri, USA 9-Birt W. Noble b. 10 Mar Ida Noble 9-Edna Martha Noble b. 31 Dec 1896,, Clay County, Arkansas, USA

3 Descendants of Beriah Brown Page 3 8-Truman Wilgus Noble b. 11 Jul 1853, Saint Louis, St. Louis City, Missouri, USA, d. 13 May 1857, Saint Louis, St. Louis City, Missouri, USA 8-Helen Grace Noble b. 5 Nov 1854, Saint Louis, St. Louis City, Missouri, USA, d. 6 Sep 1856, Saint Louis, St. Louis City, Missouri, USA 8-Earnest Wheeler Noble b. 20 Dec 1856, Saint Louis, St. Louis City, Missouri, USA, d. 30 Apr 1918, Galena, Cherokee County, Kansas, USA +Katherine E. Boone b. 21 Sep 1855,, Saint Louis County, Missouri, USA, m. 19 Dec 1883, Saint Louis, St. Louis City, Missouri, USA, d. 9 Sep 1944, Aberdeen, Grays Harbor County, Washington, USA 9-Margaret L. Noble b. 24 Nov 1885, Saint Louis, St. Louis City, Missouri, USA, d. Abt 15 Sep 1934, Phelan, San Bernardino, California, USA +? Norton 9-Sterling B. Noble b. 24 Nov 1885, Saint Louis, St. Louis City, Missouri, USA, d. 10 May 1963, Joplin, Jasper County, Missouri, USA, bur. Joplin, Jasper County, Missouri, USA 9-Ernest Edgar Noble b. 25 Aug 1890, Galena, Cherokee County, Kansas, USA, d. 30 Jun 1979, San Diego, San Diego County, California, USA, bur. 5 Jul 1979, St. Louis, St. Louis County, Missouri, USA, Bellefontaine Cemetery +Viola Mae Pearce b. 12 Feb 1897, Pryor, Mayes County, Oklahoma, USA, m. 6 kim 1915, Joplin, Jasper County, Missouri, USA, d. 5 Jun 1990, San Diego, San Diego County, California, USA, bur.,,, At Sea, Cremated 10-Helen Marie Noble b. 6 Jun 1916, Galena, Cherokee County, Kansas, USA, d. 18 May 1970, Ballwin, St. Louis County, Missouri, USA, bur. May 1970, St. Louis, St. Louis County, Missouri, USA, Bellefontaine Cemetery +Eugene Jadelot b. 22 Jan 1909, m. 9 Nov 1933, Saint Louis, St. Louis City, Missouri, USA, d. 12 Mar 1994, Saint Louis, St. Louis City, Missouri, USA +John Thomas Nixon Jr. b. 14 Aug 1910,, Saint Louis County, Missouri, USA, m. After 1936,, Saint Louis County, Missouri, USA, d. 4 Mar 1985, Saint Louis, St. Louis City, Missouri, USA, bur. 5 Mar 1985, Saint Louis, St. Louis City, Missouri, USA, Oak Grove Crematory 13-Living 13-Living

4 Descendants of Beriah Brown Page 4 +Clarence William Diffey b. 24 Oct 1910, Valley Park, Saint Louis County, Missouri, USA, m. Abt 1966, d. 12 Dec 1972, Clayton, Saint Louis County, Missouri, USA, bur. 15 Dec 1972, Ellisville, St. Louis County, Missouri, USA, St. John's Cemetery 9-Ethel F. Noble b. 26 Jul 1893, Galena, Cherokee County, Kansas, USA, d. 12 Sep 1974, Aberdeen, Grays Harbor County, Washington, USA +Ode Williams 8-Henry (Harry) Orville Noble b. 31 May 1860, Saint Louis, St. Louis City, Missouri, USA, d.,, New York, USA +Lula Maynard 7-Phebe Ann Wheeler b. 2 Aug 1821, Mt Pleasant, Wayne County, Pennsylvania, USA, d. Abt Henry Davis b. Bef 1830, m. May Mira Davis b. Apr Jamie Davis b. Nov Herman H. Wheeler b. 22 Jul 1823, Mt Pleasant, Wayne County, Pennsylvania, USA, d. 8 Dec 1891, Mt Pleasant, Wayne County, Pennsylvania, USA +Loretta M. Mather b. 3 Sep 1827, Akron, Summit County, Ohio, USA, m. 4 Jan 1849,, Noble County, Indiana, USA, d. 30 Dec 1910, Jefferson Township, Noble County, Indiana, USA, Mt. Pleasant, bur. Jefferson Township, Noble County, Indiana, USA, Mt. Pleasant Cemetery 8-Henry W. Wheeler b. 27 Oct 1849, Kendallville, Noble County, Indiana, USA, d. 5 Jun 1923, Jefferson Township, Noble County, Indiana, USA, Mt. Pleasant 8-Marie Mina Loretta Wheeler b. 5 Sep Amos F. Hoke b. 26 Dec 1851, m. 12 Sep 1876,, Noble County, Indiana, USA, d. 24 Oct Frank M. Wheeler b. 8 Sep 1853, d. 24 Jan 1854, Jefferson Township, Noble County, Indiana, USA, Mt. Pleasant 8-Frank Delos Wheeler b. 5 Aug 1855, Avilla, Noble County, Indiana, USA 8-Truman S. Wheeler b. 18 Feb 1857, Mt Pleasant, Wayne County, Pennsylvania, USA, d. 10 Dec 1875, Jefferson Township, Noble County, Indiana, USA, Mt. Pleasant 7-Emily M. Wheeler b. 22 Mar 1826, Mt Pleasant, Wayne County, Pennsylvania, USA, d. 20 Jan 1915, Mt. Pleasant, Noble County, Indiana, USA +Edward B. Spencer b. 10 May 1823, Greenfield, Huron County, Ohio, USA, m. 8 Feb 1850,, Noble County, Indiana, USA, d. 18 Sep 1905, Mt. Pleasant, Noble County, Indiana, USA 6-Honor Carr b. 14 Aug 1785, West Greenwich, Kent County, Rhode Island, USA 6-Benjamin Carr b. 19 Apr 1787, West Greenwich, Kent County, Rhode Island, USA 6-Willett Carr b. 27 Jan 1789, West Greenwich, Kent County, Rhode Island, USA, d. 27 Nov 1864, East Troupsburg, Steuben County, New York, USA 6-Peleg Carr b. 8 Jan 1791, West Greenwich, Kent County, Rhode Island, USA, d. 11 Sep 1867, Mt Pleasant, Wayne County, Pennsylvania, USA 6-Robert Carr b. Abt Robert Hopkins b. 20 Jul 1754, West Greenwich, Kent County, Rhode Island, USA 5-Reuben Hopkins b. 5 Apr 1756, West Greenwich, Kent County, Rhode Island, USA 4-Samuel Hopkins b. 15 Oct 1734, West Greenwich, Kent County, Rhode Island, USA, d. Jun-Sep 1813, bur. Coventry, Kent County, Rhode Island, USA, Cem. CY066 - Woodland Cemetery (Knotty Oak Cemetery) +Phebe Arnold m. 3 Feb 1765

5 Descendants of Beriah Brown Page 5 5-Martha Hopkins b. 1759, West Greenwich, Kent County, Rhode Island, USA, d. 8 Dec 1845, bur. East Greenwich, Kent County, Rhode Island, USA, Cem. EG065 - Shippee Cemetery +Fones Potter b. 16 May 1759, Coventry, Kent County, Rhode Island, USA, m. 4 Oct 1781, West Greenwich, Kent County, Rhode Island, USA, d. 18 Mar 1833, bur. Coventry, Kent County, Rhode Island, USA, Cem. CY066 - Woodland Cemetery (Knotty Oak Cemetery) 5-Rufus Hopkins b. 1773, d. 8 Jun 1844, bur. Coventry, Kent County, Rhode Island, USA, Cem. CY066 - Woodland Cemetery (Knotty Oak Cemetery) +Amy Shippee b. 1770, d. 6 Aug 1837, bur. West Greenwich, Kent County, Rhode Island, USA, Cem. WG028 - Hopkins Cemetery 6-Major Layton Hopkins b. 18 Apr 1793, West Greenwich, Kent County, Rhode Island, USA, d. 25 Jun 1871, West Greenwich, Kent County, Rhode Island, USA, bur. Coventry, Kent County, Rhode Island, USA, Cem. CY066 - Woodland Cemetery (Knotty Oak Cemetery) +Elizabeth Whitford b. 4 Feb 1797, West Greenwich, Kent County, Rhode Island, USA, d. 6 Sep 1854, bur. West Greenwich, Kent County, Rhode Island, USA, Cem. WG028 - Hopkins Cemetery 7-Pardon Hopkins b. 12 Feb 1815, d. 3 Oct 1890, bur. Coventry, Kent County, Rhode Island, USA, Cem. CY066 - Woodland Cemetery (Knotty Oak Cemetery) +Lydia Ann Lillibridge b. 12 Mar 1818, Exeter, Washington County, Rhode Island, USA, m. 2 Apr 1837, West Greenwich, Kent County, Rhode Island, USA, d. 5 Jun 1843, bur. Coventry, Kent County, Rhode Island, USA, Cem. CY066 - Woodland Cemetery (Knotty Oak Cemetery) 8-Charles Wyman Hopkins b. 8 Aug 1839, d. 14 Jun 1910, bur. Coventry, Kent County, Rhode Island, USA, Cem. CY066 - Woodland Cemetery (Knotty Oak Cemetery) +Jane Frances Knight b. 31 Dec 1838, d. 9 Dec 1928, bur. Coventry, Kent County, Rhode Island, USA, Cem. CY066 - Woodland Cemetery (Knotty Oak Cemetery) 9-Annie Miller Hopkins b. 2 Jan 1865, Exeter, Washington County, Rhode Island, USA, d. 15 Jun 1948, bur. Coventry, Kent County, Rhode Island, USA, Cem. CY066 - Woodland Cemetery (Knotty Oak Cemetery) +Phebe Ann Palmer b. 12 May 1823, d. 13 Feb 1857, bur. Coventry, Kent County, Rhode Island, USA, Cem. CY066 - Woodland Cemetery (Knotty Oak Cemetery) 8-William Palmer Hopkins b. 10 Jul 1845, d. 9 Oct 1920, bur. Coventry, Kent County, Rhode Island, USA, Cem. CY066 - Woodland Cemetery (Knotty Oak Cemetery) +Anna Sophia Chase b. 29 Dec 1849, d. 26 Aug 1926, bur. Coventry, Kent County, Rhode Island, USA, Cem. CY066 - Woodland Cemetery (Knotty Oak Cemetery) 8-George Lawton Hopkins b. 8 Jun 1852, d. 1 Sep 1854, bur. Coventry, Kent County, Rhode Island, USA, Cem. CY066 - Woodland Cemetery (Knotty Oak Cemetery) 8-Phebe Angeline Hopkins b. 9 Feb 1856, d. 1 Sep 1857, bur. Coventry, Kent County, Rhode Island, USA, Cem. CY066 - Woodland Cemetery (Knotty Oak Cemetery) +Hannah Clarke Bailey b. 5 Sep 1826, d. 19 Jan 1908, bur. Coventry, Kent County, Rhode Island, USA, Cem. CY066 - Woodland Cemetery (Knotty Oak Cemetery) 7-Burrill Hopkins b. Abt 1818, d. 23 Aug 1874, bur. West Greenwich, Kent County, Rhode Island, USA, Cem. WG028 - Hopkins Cemetery +Dianna Brown b. Abt 1821, d. 19 Jan 1891, bur. West Greenwich, Kent County, Rhode Island, USA, Cem. WG028 - Hopkins Cemetery 8-Burrill F Hopkins b. 1847, d. 2 Mar 1940, bur. Coventry, Kent County, Rhode Island, USA, Cem. CY066 - Woodland Cemetery (Knotty Oak Cemetery) +Melissa J Unk b. 1855, m. Mar 1870, d. 13 May 1941, bur. Coventry, Kent County, Rhode Island, USA, Cem. CY066 - Woodland Cemetery (Knotty Oak Cemetery) 9-Hattie Melissa Hopkins b. 20 May 1871, d Almira Hopkins b. 26 Dec 1872, d. 4 Oct 1881, bur. West Greenwich, Kent County, Rhode Island, USA, Cem. WG028 - Hopkins Cemetery 8-Lawton Hopkins b. 1851, d. 27 Apr 1932, bur. Coventry, Kent County, Rhode Island, USA, Cem. CY066 - Woodland Cemetery (Knotty Oak Cemetery) +Lois Reynolds b. 1852, d. 17 Oct 1872, bur. West Greenwich, Kent County, Rhode Island, USA, New London Turnpike

6 Descendants of Beriah Brown Page 6 8-Harris A. Hopkins b. Abt 1855, d. 16 Jun 1883, bur. Exeter, Washington County, Rhode Island, USA, Cem. EX022 - Chestnut Hill Cemetery 8-Dianna E Hopkins b. Abt Anna A Hopkins b. 1857, West Greenwich, Kent County, Rhode Island, USA, d. 27 Mar 1899, Coventry, Kent County, Rhode Island, USA 8-Harriet E. Hopkins b. Abt Ida J. Hopkins b. Abt Eliza O. Hopkins b. Abt Katherine (Hopkins) b. Abt 1810 (see Major Layton Hopkins on page 5) 5-Daniel Hopkins b. 1776, d. 4 Oct 1837, bur. West Greenwich, Kent County, Rhode Island, USA, Cem. WG028 - Hopkins Cemetery +Martha Matteson b. 1775, d. 2 Apr 1848, bur. West Greenwich, Kent County, Rhode Island, USA, Cem. WG028 - Hopkins Cemetery 6-Greene Hopkins 6-Mercy Hopkins 6-Elizabeth Hopkins 6-Ezekiel Hopkins b. 14 May 1805, West Greenwich, Kent County, Rhode Island, USA, d. 23 Nov 1860, West Greenwich, Kent County, Rhode Island, USA 5-Amon Hopkins +? Unknown m Unk m Ase Hopkins +? Mires m Jonathan Hopkins d. Sep-Nov 1848, West Greenwich, Kent County, Rhode Island, USA +Unknown 6-Sisson Hopkins 6-Catherine Hopkins +Whitman 6-Fanny Hopkins +? Brown 5-James Hopkins 5-Ruth Hopkins d. Bef Jun ? Whitman 5-Sarah Hopkins +? Kenyon 5-Tabitha Hopkins +Jesse Case 4-Joseph Hopkins b. 26 Mar 1736, Hopkins Hill,, Rhode Island, USA, d. 9 Mar 1793, Providence, Providence County, Rhode Island, USA +Mary Austin b. 22 Jul 1759, m Thomas Hopkins b. 1763, West Greenwich, Kent County, Rhode Island, USA, Hopkins Hall, d. 1840,, Fulton County, New York, USA +Mary Fairbanks b. 24 Oct 1767, West Greenwich, Kent County, Rhode Island, USA, m. 18 Jan 1787, West Greenwich, Kent County, Rhode Island, USA, d. 1840, Perth, Fulton, New York, USA 6-Elizabeth Hopkins b. 2 May 1787,,, Rhode Island, USA, d. 2 Jan 1866, Perth, Fulton, New York, USA +Elias Newman b. 7 Oct 1785, Poultney, Rutland, Vermont, USA, m. 1808, d John Newman b. 28 Nov 1813, Amsterdam, Montgomery County, New York, USA +Maria Dorr b. Abt 1817,,, New York, USA, m. 1841

7 Descendants of Beriah Brown Page 7 8-George C. Newman b. Abt 1839,,, New York, USA 8-John E. Newman b. Abt 1841,,, New York, USA 7-Almira Newman b. 20 Dec 1815, Perth, Fulton, New York, USA, d. 30 Mar 1872, Poultney, Rutland, Vermont, USA +Albert G. Champlin b. 3 Dec 1809, Middlebury, Addison, Vermont, USA, m. 11 Oct Elias J. Champlin b. 27 Oct 1837, Fair Haven, Rutland, Vermont, USA 8-Elizabeth Champlin b. 11 Jun 1839, Ticonderoga, Essex, New York, USA 8-Erastus N. Champlin b. 15 Aug 1841, Perth, Fulton, New York, USA 8-Wilbur F. Champlin b. 18 Jun 1849, Elizabethtown, Essex, New York, USA 8-Martha Jane Champlin b. 1 Aug 1861, Stamford, Bennington, Vermont, USA 7-Martha Elizabeth Newman b. 1820, Perth, Fulton, New York, USA, d Stephenson Thorne Bostwick b. 1809, m. 1840, d Elizabeth Bostwick b. 1841, Perth, Fulton, New York, USA 8-John Newman Bostwick b. 25 Mar 1845, Perth, Fulton, New York, USA, d Ada ladue Beverly b. 1859, Amsterdam, Montgomery County, New York, USA, m Margaret A Bostwick b. 1885, Amsterdam, Montgomery County, New York, USA +Fred A. Smith 7-Elias Newman Jr. b. 1828, Perth, Fulton, New York, USA 7-R. B. Newman b. Abt 1830, Perth, Fulton, New York, USA 6-Priscilla Hopkins b. 17 Apr 1806,,, Rhode Island, USA, d. 21 Jul 1840,,, New York, USA +George Sheffield Joslin b. 4 Jul 1803, Hopkinton, Washington County, Rhode Island, USA, m. 1824, d. 13 Jun 1842,, Fulton County, New York, USA, bur. Broadalbin, Fulton, New York, USA 7-Ansel D. Joslin b. 3 Jul 1827,, Fulton County, New York, USA, d. 1 Jul Sarah N. Allen b. 26 May 1834,, Fulton County, New York, USA, m. 29 Sep 1853, d. 28 Dec George A. Joslin b. 17 Jun 1854, Perth, Fulton, New York, USA +Melissa PLANTZ b. 1855,, Fulton County, New York, USA, m. 20 Jun Charles Joslin b. 11 Jun 1858, Perth, Fulton, New York, USA +Carrie Lugenfelter b. Abt 1867,,, New York, USA, m. 25 Jan Maggie L. Joslin b. 19 Feb 1863, Perth, Fulton, New York, USA +Allen Smith b. Abt 1859,, Fulton County, New York, USA, m. 5 Dec Nellie A. Joslin b. 24 Oct 1865, Perth, Fulton, New York, USA +Wilbur C. Hatheway b. Abt 1861,,, New York, USA, m. 7 Feb Mary Joslin b. 20 Mar 1830,, Fulton County, New York, USA, d. 20 Oct Thomas Henry Joslin b. 20 Aug 1832,, Fulton County, New York, USA, d. 25 Jul Lucy Meyers b. Abt 1837,,, New York, USA, m. 3 Mar Martha Joslin b. 25 Jul 1835,, Fulton County, New York, USA, d. 10 Apr Benjamin Bedell vandenburgh b. Abt 1831,,, New York, USA, m Elizabeth Joslin b. 24 Mar 1837,, Fulton County, New York, USA, d. 29 Sep 1908,,, New York, USA +Horace Inman b. 1839, Amsterdam, Montgomery County, New York, USA, m. 1859,,, New York, USA 8-Carrie M. Inman b. 1860, Amsterdam, Montgomery County, New York, USA +Ralph A. Wood 4-Beriah Hopkins b Mary Reynolds m. 4 Dec Lucy Hopkins b. 29 Apr 1769, West Greenwich, Kent County, Rhode Island, USA, d. 23 Jan 1850, Exeter, Washington County, Rhode Island, USA +Peleg Arnold b. 21 Mar 1762, Exeter, Washington County, Rhode Island, USA, m. 20 Oct 1785, Exeter, Washington County, Rhode Island, USA, d. 28 Feb 1850, Exeter, Washington County, Rhode Island, USA

8 Descendants of Beriah Brown Page 8 6-Beriah Hopkins Arnold b. 30 Dec 1787, Exeter, Washington County, Rhode Island, USA, d. 23 Feb 1820, Exeter, Washington County, Rhode Island, USA +Unknown 7-Stephen Arnold b. Abt Mary Albro b. Abt 1812, m. 5 Sep 1833, Newport, Newport County, Rhode Island, USA, First Baptist Church 8-Susan Ann Arnold b. Abt 1837, Portsmouth, Newport County, Rhode Island, USA, d. 4 Oct 1890, Swansea, Bristol County, Massachusetts, USA +Albert C Anthony b. After 1833, Portsmouth, Newport County, Rhode Island, USA, d. Bef 1877, Swansea, Bristol County, Massachusetts, USA 6-Mary Arnold b. 8 Jun Rowland Arnold b. 10 May Mary Harrington (see Beriah Hopkins on page 7) 4-Martha Hopkins b. 1740, d. Between Jul 1770 and Oct Alexander Brown b. 9 Apr, d. Bef 12 Aug Alexander Brown b. 17 Feb 1765, North Kingstown, Washington County, Rhode Island, USA, d. 1 Mar 1773, North Kingstown, Washington County, Rhode Island, USA 4-Honor Hopkins b. 6 Jan 1744/45, d. 2 Dec 1831, bur. Exeter, Washington County, Rhode Island, USA, Cem. EX014 - Stukely Tillinghast Lot +Stukely Tillinghast b. 24 Nov 1741, Warwick, Kent County, Rhode Island, USA, m. 22 Nov 1762, d. 1826, Exeter, Washington County, Rhode Island, USA 5-Anna Tillinghast b. 26 May Amos Tillinghast b. 23 Oct 1764, d Stephen Tillinghast b. 13 Jun 1766, d. 8 Jul 1845, bur. Foster, Providence County, Rhode Island, USA, Cem. FR115 - Tillinghast Lot 5-Amey Tillinghast b. 29 Oct Honor Tillinghast b. 24 May 1769, d Pardon Tillinghast b. 3 Feb 1771, d Unknown 5-Hannah Tillinghast b. 26 Dec 1772, d Stukely Tillinghast b. 29 Jun 1774, d. 18 Mar 1848, bur. Exeter, Washington County, Rhode Island, USA, Cem. EX014 - Stukely Tillinghast Lot 5-Mary Tillinghast b. 21 Jan 1776, d Sarah Tillinghast b. 10 Oct 1777, d Ruth Tillinghast b. 29 Jan 1780, d Aunstis Tillinghast b. Jan 1782, d Clark Tillinghast Sr. b. 17 Apr 1784, d. 11 Nov Mary Westcott b. 9 Jan 1787, m. 1807, d. 27 Apr 1870, bur. Exeter, Washington County, Rhode Island, USA, Cem. EX014 - Stukely Tillinghast Lot 6-Ruth Tillinghast 6-Clark Tillinghast Jr. b. 12 Mar 1821, Exeter, Washington County, Rhode Island, USA, d. 26 Dec 1874, Exeter, Washington County, Rhode Island, USA, bur. Exeter, Washington County, Rhode Island, USA, Cem. EX014 - Stukely Tillinghast Lot +Sarah Boone Brown b. 23 Sep 1821, d. 14 Mar 1876, Exeter, Washington County, Rhode Island, USA, bur. Exeter, Washington County, Rhode Island, USA, Cem. EX014 - Stukely Tillinghast Lot 7-Clarke Tillinghast III b. 1850, d. 6 Apr 1947, bur. Exeter, Washington County, Rhode Island, USA, Cem. EX014 - Stukely Tillinghast Lot 7-Frank Tillinghast b. 1852, d. 30 Jun 1919, bur. Exeter, Washington County, Rhode Island, USA, Cem. EX014 - Stukely Tillinghast Lot 7-John Brown Tillinghast b. 1852, d. 1935

9 Descendants of Beriah Brown Page 9 7-Thomas Andrew Tillinghast b. 26 Apr 1855, Exeter, Washington County, Rhode Island, USA, d. 24 Apr 1946, Elida, Roosevelt County, New Mexico, USA +Fannie Pilling b. Abt 1860,,,, England, m. 22 Jun 1879, North Kingstown, Washington County, Rhode Island, USA, d. Abt 1925,,, New Mexico?, USA (see Thomas Andrew Tillinghast on page 8) 8-Harry Scott Tillinghast b. 28 Jul 1880, North Kingstown, Washington County, Rhode Island, USA, d. 23 Aug 1937, Coventry, Kent County, Rhode Island, USA, bur. 21 Oct 1937, Ardmore, Carter County, Oklahoma, USA, Rose Hill Cemetery +Fannie Gardner b. 1882, m. 24 Sep 1905, d. 1909, bur. Ardmore, Carter County, Oklahoma, USA, Rose Hill Cemetery 9-Harry Scott Tillinghast Jr. b. 12 Mar 1907, Ardmore, Carter County, Oklahoma, USA, d. 18 Feb Jennie Lila Stansell b. 4 Jun 1882,, Limestone County, Texas, USA, m. 10 Dec 1910, d. 26 Jul 1972, Houston, Harris County, Texas, USA, bur. 29 Jul 1972, Ardmore, Carter County, Oklahoma, USA, Rose Hill Cemetery 9-James Tichborne Tillinghast b. 2 Sep 1913, Ardmore, Carter County, Oklahoma, USA, d. 3 Jan 1994, Bad Oldeslohe,, Schleswig-Holstein, Germany, bur. 19 Mar 1994, Ardmore, Carter County, Oklahoma, USA, Rose Hill Cemetery 9-Josh Tillinghast b. 22 Dec 1916, Pauls Valley, Garvin County, Oklahoma, USA, d. 15 Mar 1992, Gulf of Tehuantepec, off Pacific Coast of Mexico,, At Sea +Louise Gillespie b. 4 May 1915, Huntington, Sebastian County, Arkansas, USA, m. 29 May 1938, Chandler, Lincoln County, Oklahoma, USA, d. 18 May 1986, Webster, Harris County, Texas, USA, bur. 18 Aug 1986, Ardmore, Carter County, Oklahoma, USA, Rose Hill Cemetery 10-Mark Grant Tillinghast b. 15 Jan 1949, Houston, Harris County, Texas, USA, d. 19 Jan 1991, Webster, Harris County, Texas, USA 8-Ruth Tillinghast b. 21 Nov 1893, Burwell, Garfield County, Nebraska, USA, d. 25 Jan 1980, Elida, Roosevelt County, New Mexico, USA +Henry Crecelius McCowen b. 23 Mar 1890, Las Cruces, Dona Ana County, New Mexico, USA, m. 26 Dec 1914, Elida, Roosevelt County, New Mexico, USA, Tillinghast home, d. 9 Mar 1970, Elida, Roosevelt County, New Mexico, USA +Claude Wesley Burkett m. 4 Aug 1935, d. 26 Feb Daniel Duncan McCowen b. 19 Oct 1926, Elida, Roosevelt County, New Mexico, USA, d. 28 Mar 1998, Portales, Roosevelt County, New Mexico, USA 8-Albert Tillinghast b. 24 Mar 1897,,, Mississippi, USA, d. 16 Sep Albert Jr Tillinghast b. 4 Nov 1933, Elida, Roosevelt County, New Mexico, USA, d. Abt Mary Elizabeth Tillinghast b. 1858, d. 8 Feb John Jencks Cornell 7-Sarah Abby Tillinghast b. 10 Oct 1858, d. 21 Jun 1930

10 Descendants of Beriah Brown Page 10 +Edward A. Johnson (see Sarah Abby Tillinghast on page 9) 7-Anna Penelope Tillinghast b. May 1861, d. 21 Aug Warren M. Greene 7-Byron Tillinghast b. 27 Jan 1864, bur. Exeter, Washington County, Rhode Island, USA, Cem. EX014 - Stukely Tillinghast Lot 7-Nellie Burnside Tillinghast b. Abt Alpha Brown White 6-Honor Tillinghast 6-Dorcas Tillinghast 6-Mary Tillinghast 6-Amey Tillinghast 6-Ann Tillinghast 6-John Tillinghast 6-Stukely Tillinghast 6-James Tillinghast 5-James Tillinghast b. 21 Aug 1786, d Reuben Tillinghast b. 1789, d. 6 Nov 1872, bur. Coventry, Kent County, Rhode Island, USA, Cem. CY030 - Pine Grove Cemetery 4-Sarah Hopkins b. 25 Aug 1750, d. 10 Jan 1832, bur. North Kingstown, Washington County, Rhode Island, USA, Cem. NK026 - Elm Grove Cemetery +Thomas Albro Esquire b. 28 Jul 1745, Exeter, Washington County, Rhode Island, USA, m. 27 Jan 1772,,, Rhode Island, USA, d. 10 Aug 1832, bur. North Kingstown, Washington County, Rhode Island, USA, Cem. NK026 - Elm Grove Cemetery 5-Alice Albro b. 6 Aug 1777, d. 2 Feb 1852, North Kingstown, Washington County, Rhode Island, USA, bur. North Kingstown, Washington County, Rhode Island, USA, Cem. NK026 - Elm Grove Cemetery +Caleb Lawton b. Abt 1771, d. 26 Jan 1841, North Kingstown, Washington County, Rhode Island, USA, bur. 1841, North Kingstown, Washington County, Rhode Island, USA, Cem. NK026 - Elm Grove Cemetery 6-Sarah Hopkins Lawton b. 27 Aug 1805, d. 1 Jan 1839, North Kingstown, Washington County, Rhode Island, USA +Dutee J. Hall b. 7 Jan 1797, North Kingstown, Washington County, Rhode Island, USA, m. 15 Mar 1826, Exeter, Washington County, Rhode Island, USA, d. 15 Jul Thomas Albro Hall b. 31 Jan 1828, d. 4 Sep 1914, North Kingstown, Washington County, Rhode Island, USA +Mary Frances Gardner b. 1835, m. 24 Jun 1858, Rockford,, Rhode Island, USA, d Frederic Lincoln Hall b. 8 Jul 1860, d. 1951, Hopkinton, Washington County, Rhode Island, USA +Clara M. Gates b. 1871, d. 1951, Hopkinton, Washington County, Rhode Island, USA 8-Stephen Thomas Hall b. 14 Jul 1862, d. 1938, North Kingstown, Washington County, Rhode Island, USA 8-Dutee Jerald Hall b. 25 Jan 1864, d. 9 Sep 1866, North Kingstown, Washington County, Rhode Island, USA 8-Sarah Frances Hall b. 19 Nov 1865, d. 1897, North Kingstown, Washington County, Rhode Island, USA +William Kellogg m. 31 Jan 1888, Hopkinton, Washington County, Rhode Island, USA 8-Samuel Albro Hall b. 19 Nov 1867, d. 5 Jan 1868, North Kingstown, Washington County, Rhode Island, USA 7-Christopher Augustus Hall b. 7 May 1829, North Kingstown, Washington County, Rhode Island, USA, d. 8 Dec 1897, Providence, Providence County, Rhode Island, USA +Harriet Caroline Ward b. 1841, m. 26 Mar 1860, Providence, Providence County, Rhode Island, USA, d. 1922, North Kingstown, Washington County, Rhode Island, USA 8-Carrie Laura Hall b. 26 Apr Lucy Whipple Hall b. 27 Dec 1864, d. 28 Aug 1866, North Kingstown, Washington County, Rhode Island, USA 8-Susan Whipple Hall b. 6 Oct 1867, d. 14 Oct 1951, North Kingstown, Washington County, Rhode Island, USA

11 Descendants of Beriah Brown Page 11 +? Brown (see Susan Whipple Hall on page 10) 8-Hattie Augusta Hall b. 3 Jan 1871, d. 24 Feb Lena Hall b. 13 Nov 1877, d. 17 Dec Dutee Jerald Hall b. 2 Feb 1832, d. 12 Jul 1846, North Kingstown, Washington County, Rhode Island, USA, bur. North Kingstown, Washington County, Rhode Island, USA, Cem. NK018 7-Sarah Albro Hall b. 17 Aug 1835, Exeter, Washington County, Rhode Island, USA, d. 2 Apr 1882, Hopkinton, Washington County, Rhode Island, USA +Samuel Schuyler Fisher b. 7 Jan 1828, Hope Valley, Washington County, Rhode Island, USA, m. 27 Oct 1859, Exeter, Washington County, Rhode Island, USA, d. 1911, Exeter, Washington County, Rhode Island, USA, bur. Exeter, Washington County, Rhode Island, USA, Cem. EX022 - Chestnut Hill Cemetery 8-Lucy M. Fisher b. Abt 1862,,, Rhode Island, USA, d. 1878, bur. Exeter, Washington County, Rhode Island, USA, Cem. EX022 - Chestnut Hill Cemetery 8-Mary R. Fisher b. Sep 1864,,, Rhode Island, USA, d. 1944, bur. Exeter, Washington County, Rhode Island, USA, Cem. EX022 - Chestnut Hill Cemetery 8-Parnell E. Fisher M.D. b. 1868,,, Rhode Island, USA, d. 1933, bur. Exeter, Washington County, Rhode Island, USA, Cem. EX022 - Chestnut Hill Cemetery +Mary F. (Fisher) b. Abt 1883,,,, Ireland 8-Deering J. Fisher b. 1870,,, Rhode Island, USA, d. 1948, bur. Exeter, Washington County, Rhode Island, USA, Cem. EX022 - Chestnut Hill Cemetery +Mary Stanton b. Dec 1872,,, Rhode Island, USA, m. Abt 1898, d. 1946, bur. Exeter, Washington County, Rhode Island, USA, Cem. EX022 - Chestnut Hill Cemetery 9-Margaret Fisher b. Feb Samuel Albro Lawton b. 31 Mar 1812, d. 17 Aug 1897, bur. Exeter, Washington County, Rhode Island, USA +Martha Brown b. 25 Mar 1803, North Kingstown, Washington County, Rhode Island, USA, m. 9 Oct 1843, Exeter, Washington County, Rhode Island, USA, d. 1 Sep 1858, bur. North Kingstown, Washington County, Rhode Island, USA 6-Beriah H. Lawton b. 1823, d. 1904, bur. North Kingstown, Washington County, Rhode Island, USA, Cem. NK026 - Elm Grove Cemetery +Sarah B. (Lawton) b. 1828,,, Rhode Island, USA, d. 1 Feb 1917, bur. North Kingstown, Washington County, Rhode Island, USA, Cem. NK026 - Elm Grove Cemetery 7-Cynthia Lawton b. Abt 1854,,, Rhode Island, USA 7-Theodore E. Lawton b. Abt 1857,,, Rhode Island, USA, bur. North Kingstown, Washington County, Rhode Island, USA, Cem. NK026 - Elm Grove Cemetery 5-Samuel Albro b Albert Albro b. West Greenwich, Kent County, Rhode Island, USA, d. 9 Feb 1868, West Greenwich, Kent County, Rhode Island, USA 4-Ebenezer Hopkins b. 1751, d. 14 Apr 1827, West Greenwich, Kent County, Rhode Island, USA +Abigail Davis b. Abt 1755, d. 25 Oct 1845, West Greenwich, Kent County, Rhode Island, USA 5-Christopher Hopkins b. 6 Dec 1776, d. 16 May 1824, bur. Providence, Providence County, Rhode Island, USA, Cem. PV001 - North Burial Ground +Dinah King b. Abt 1778, m. Abt Honor Hopkins b. 1 Oct Rev. Robert Carr 6-Gideon Hopkins b. 27 May 1800, d. 1 May 1883, West Greenwich, Kent County, Rhode Island, USA, bur. West Greenwich, Kent County, Rhode Island, USA, Cem. WG033 - Theophilus Whate Lot +Susannah A. Kettle b. 1802, m. Abt 1823, d. 21 May 1877, bur. West Greenwich, Kent County, Rhode Island, USA, Cem. WG033 - Theophilus Whate Lot 7-Infant Hopkins b. 1823, West Greenwich, Kent County, Rhode Island, USA, d Perry Arnold Hopkins b. 24 Aug 1824, West Greenwich, Kent County, Rhode Island, USA, d. 4 Jan 1909, East Greenwich, Kent County, Rhode Island, USA, bur. Coventry, Kent County, Rhode Island, USA, Cem. CY049 - Small Maple Root Cemetery

12 Descendants of Beriah Brown Page 12 +Caroline M (Hopkins) b. 15 Aug 1842, d. 27 Dec 1890, bur. Coventry, Kent County, Rhode Island, USA, Cem. CY049 - Small Maple Root Cemetery (see Perry Arnold Hopkins on page 11) 8-John W Hopkins b. 1882, d. 1970, bur. Coventry, Kent County, Rhode Island, USA, Cem. CY049 - Small Maple Root Cemetery 7-Robert C Hopkins b. 23 Nov 1825, d. 26 Dec 1827, bur. West Greenwich, Kent County, Rhode Island, USA 7-Dinah Hopkins b. 5 Feb 1827, West Greenwich, Kent County, Rhode Island, USA, d. 12 Jan 1911, North Kingstown, Washington County, Rhode Island, USA, bur. Coventry, Kent County, Rhode Island, USA, Cem. CY135 - Maple Root Baptist Church Cemetery +Caleb Howard Matteson b. 22 Jan 1827, West Greenwich, Kent County, Rhode Island, USA, m. Abt 1858, d. 17 Oct 1884, East Greenwich, Kent County, Rhode Island, USA, bur. Coventry, Kent County, Rhode Island, USA, Cem. CY135 - Maple Root Baptist Church Cemetery 8-Susan Ella Matteson b. 1861, d. 6 Apr 1928, bur. East Greenwich, Kent County, Rhode Island, USA, Cem. EG026 - Glenwood Cemetery +Henry Clay Johnson b. 1850, m. 24 Nov 1880, d. 9 Oct 1903, bur. East Greenwich, Kent County, Rhode Island, USA, Cem. EG026 - Glenwood Cemetery 9-Mabel Lydia Johnson b Henry Clay Johnson 9-Howard K. Johnson 8-John Charles Matteson b. 1863, d. 28 Jun 1943, North Kingstown, Washington County, Rhode Island, USA, Davisville +Mary Congdon 9-Walter Earle Matteson b Frederick Lee Matteson 9-Ida Matteson 9-Arthur Matteson b. 1914, North Kingstown, Washington County, Rhode Island, USA, d. 6 Jan 2004, Warwick, Kent County, Rhode Island, USA, Kent County Memorial Hospital, bur. Coventry, Kent County, Rhode Island, USA, Cem. CY049 - Small Maple Root Cemetery 8-David Howard Matteson b. 1864, d. 1932, bur. Coventry, Kent County, Rhode Island, USA, Cem. CY135 - Maple Root Baptist Church Cemetery +Hertilla Belle Howard b. 7 Jul 1870, d. 1951, bur. Coventry, Kent County, Rhode Island, USA, Cem. CY135 - Maple Root Baptist Church Cemetery 8-Phebe Matteson b. 1868, d. 21 Mar Charles I. Shippee 7-Sarah A Hopkins 7-Sarah Hopkins 7-Julia Ann Hopkins b. 28 Jun 1830, d. 9 Aug 1917, bur. Coventry, Kent County, Rhode Island, USA, Cem. CY049 - Small Maple Root Cemetery +Rev. Samuel King Matteson b. 4 May 1825, West Greenwich, Kent County, Rhode Island, USA, d. 4 Apr 1908, East Greenwich, Kent County, Rhode Island, USA, bur. Coventry, Kent County, Rhode Island, USA, Cem. CY049 - Small Maple Root Cemetery 7-William Hopkins b. 23 May 1832, West Greenwich, Kent County, Rhode Island, USA, d. 17 Apr 1864, West Greenwich, Kent County, Rhode Island, USA 7-Orlando Hopkins b. 24 Jun 1834, West Greenwich, Kent County, Rhode Island, USA, d. 15 Apr 1856, West Greenwich, Kent County, Rhode Island, USA 7-Charles C. Hopkins b. 1 May 1839, d. 27 Apr 1846, bur. West Greenwich, Kent County, Rhode Island, USA 7-Phebe Ann Hopkins b. 1842, West Greenwich, Kent County, Rhode Island, USA +George B Briggs b. Abt 1839, West Greenwich, Kent County, Rhode Island, USA, m. 5 Sep 1862, West Greenwich, Kent County, Rhode Island, USA

13 Descendants of Beriah Brown Page 13 8-Charles R. Briggs b. 3 Oct 1871, d. 27 Jan 1939, Scituate, Providence County, Rhode Island, USA, Hope, North Road, bur. Coventry, Kent County, Rhode Island, USA, Cem. CY135 - Maple Root Baptist Church Cemetery +Flora M. Welsh (see Charles R. Briggs on page 12) 7-Henry Clark Hopkins b. 27 Mar 1845, West Greenwich, Kent County, Rhode Island, USA, d. 8 Nov 1922, West Greenwich, Kent County, Rhode Island, USA, bur. West Greenwich, Kent County, Rhode Island, USA 6-Thankful Hopkins b. 17 Apr 1802, d. 22 Jun David King b. 23 Jul 1802, West Greenwich, Kent County, Rhode Island, USA, m. Abt 1822, d. 3 Jun 1870, West Greenwich, Kent County, Rhode Island, USA, bur. West Greenwich, Kent County, Rhode Island, USA, Cem. WG037 - Magdelen King Lot 7-Sally A. King b. 29 Apr William Rhodes Sweet b. Abt Eliza Sweet b. Abt Lewis M. Hawkins 8-Mary Sweet b. Abt George Brown d. Bef John Sweet b. Abt Mamie (Sweet) +Emma (Sweet) 7-Deborah King b. 1824, d. 14 May 1824, bur. West Greenwich, Kent County, Rhode Island, USA, Cem. WG037 - Magdelen King Lot 7-John King b. 24 Feb 1826, d. 3 Jun 1849, bur. West Greenwich, Kent County, Rhode Island, USA, Cem. WG037 - Magdelen King Lot 7-Amanda King b. 29 Mar 1828, d. 5 Jul David Tarbox d. 5 Jul Abbie Almira Tarbox b. 25 Jun 1851, d Hiram Peck 9-Sarah Peck 9-Dora Peck 8-Sarah J. Tarbox b. 13 Apr 1853, d. 14 Mar Robert Jackson 9-Grace Jackson 9-Thomas Jackson 9-Almyra Jackson 9-Geneva Jackson b. 1880, d Abbie A. King b. 3 Jul George King b. 1831, d. 15 Mar 1837, bur. West Greenwich, Kent County, Rhode Island, USA, Cem. WG037 - Magdelen King Lot 7-Ann Eliza King b. 21 Apr 1834, d. 12 Feb 1898, bur. West Greenwich, Kent County, Rhode Island, USA, Cem. WG089 - Clark Franklin Lot +Clark Reynolds Franklin b. 29 Mar 1831, Exeter, Washington County, Rhode Island, USA, m. 22 Jun 1856, d. 7 Feb 1901, West Greenwich, Kent County, Rhode Island, USA, bur. West Greenwich, Kent County, Rhode Island, USA, Cem. WG089 - Clark Franklin Lot 8-John Clark Franklin b. 17 Apr 1857, West Greenwich, Kent County, Rhode Island, USA, d. 1941, bur. Coventry, Kent County, Rhode Island, USA, Cem. CY135 - Maple Root Baptist Church Cemetery +Annie Elizabeth Howard b. 2 Dec 1860, m. 1878, d. 1951, bur. Coventry, Kent County, Rhode Island, USA, Cem. CY135 - Maple Root Baptist Church Cemetery 9-Sarah Franklin b. 27 Apr 1888, d. 30 Sep 1972, bur. Coventry, Kent County, Rhode Island, USA, Cem. CY049 - Small Maple Root Cemetery

14 Descendants of Beriah Brown Page 14 9-Charles Sheldon Franklin b. 29 Jul 1889, d. 1979, bur. CY050, Plainland Cemetery (Maple Root), Harkney Hill Rd., Coventry, Kent County, Rhode Island 6-Ebenezer Hopkins b. 14 May 1805, West Greenwich, Kent County, Rhode Island, USA, d. 7 Aug 1879, East Greenwich, Kent County, Rhode Island, USA 6-Deborah Hopkins b. 3 Sep 1806, d. 27 Sep 1884, bur. West Greenwich, Kent County, Rhode Island, USA, Cem. WG119 - Whitford Lot, Congdon Mill Rd +Elisha Whitford b. 1806, West Greenwich, Kent County, Rhode Island, USA, d. 26 Dec 1852, West Greenwich, Kent County, Rhode Island, USA 7-Elizabeth Whitford b. 17 Apr 1830, d. 24 Oct 1895, West Greenwich, Kent County, Rhode Island, USA +George Washington Edwards b. Abt 1834, Scituate, Providence County, Rhode Island, USA, d. 11 Jul 1902, Scituate, Providence Co., New York, USA 8-Rhodes King Edwards b. 29 Oct 1857, West Greenwich, Kent County, Rhode Island, USA, d. 29 Nov 1928, North Kingstown, Washington County, Rhode Island, USA +Mary Jane Theresa Riley b. 20 Sep 1871, d Mrs. Frank Johnson 8-Mary Elizabeth Edwards b. 9 Jul 1860, West Greenwich, Kent County, Rhode Island, USA, d. 22 Dec 1929, Exeter, Washington County, Rhode Island, USA, bur. Richmond, Washington County, Rhode Island, USA, Cem. RD001 - Willow Valley Cemetery (Tug Hollow) +Frederick Straight 9-John L. Straight b. Bef 1920, Coventry, Kent County, Rhode Island, USA, Washington, d. After 1950, Providence, Providence County, Rhode Island, USA, 69 Homefield Ave., bur. Providence, Providence County, Rhode Island, USA, Cem. PV001 - North Burial Ground 9-Myrtle Straight d Whitman Greene Reynolds b. 25 Aug 1853, Exeter, Washington County, Rhode Island, USA, m. 26 Nov 1891, Exeter, Washington County, Rhode Island, USA, d. 11 Nov 1936, Exeter, Washington County, Rhode Island, USA, bur. Richmond, Washington County, Rhode Island, USA, Cem. RD001 - Willow Valley Cemetery (Tug Hollow) 9-George Almond Reynolds Sr. b. 30 Jan 1893, Exeter, Washington County, Rhode Island, USA, d. 12 Aug 1948, Exeter, Washington County, Rhode Island, USA, bur. Exeter, Washington County, Rhode Island, USA, Cem. EX022 - Chestnut Hill Cemetery 7-Reuben Whitford b. 6 Mar Joseph Whitford b. 8 Dec Hannah Frances Whitford b. Abt 1831, d. After 15 Jun Pardon Tillinghast Potter b. 1840, m. By 1868, d. 1892, bur. Richmond, Washington County, Rhode Island, USA, Cem. RD028 - White Brook Cemetery 8-Stukely Allen Potter b. 1 Jan 1857, West Greenwich, Kent County, Rhode Island, USA 8-Rhodes Tillinghast Potter b. 23 May 1858, d. 1 Jan 1928, Charlestown, Washington County, Rhode Island, USA +Evelyn A. (Potter) 8-Emily Caroline Potter b. 1860, West Greenwich, Kent County, Rhode Island, USA 7-Mary Whitford b. 1836, West Greenwich, Kent County, Rhode Island, USA +George Washington Edwards b. Abt 1834, Scituate, Providence County, Rhode Island, USA, m. Exeter, Washington County, Rhode Island, USA, d. 11 Jul 1902, Scituate, Providence Co., New York, USA 8-Charles William Edwards b. 28 Jul 1853, West Greenwich, Kent County, Rhode Island, USA, d. 26 Dec 1934, Exeter, Washington County, Rhode Island, USA +Mary Cottrell 9-Scott Edwards 9-Sarah Edwards

15 Descendants of Beriah Brown Page 15 +Nathan Rathbun b. 1830, East Greenwich, Kent County, Rhode Island, USA, m. 20 Feb 1854, West Greenwich, Kent County, Rhode Island, USA (see Mary Whitford on page 14) 8-Hannah F. Rathburn +Edwin Nichols 8-Adeline Rathburn +Calvin Hopkins 8-Jerome B. Rathbun +Hattie E. Brown 9-Carribell Rathbun b. 1900, Groton, New London County, Connecticut, USA, d. 30 Nov 2002, Westerly, Washington County, Rhode Island, USA 7-Mary Whitford b. 1836, West Greenwich, Kent County, Rhode Island, USA, d. After Jun Nathan Rathbun b. 1830, East Greenwich, Kent County, Rhode Island, USA, m. 20 Feb 1854, Exeter, Washington County, Rhode Island, USA, d. Bef 5 May Elisha Whitford b. 1843, d. 10 Jan Emeline Whitford b Emeline C. Whitford d. After 5 May Peleg Potter Jr. b. Abt 1848, m. By May 1868, d. After 5 May Laura Estelle Potter b. 1861, d. 6 Mar 1863, West Greenwich, Kent County, Rhode Island, USA 6-Howland Hopkins b. 1808, d Phebe Lyon 7-Phebe C. Hopkins 6-Eliza A Hopkins b. 16 Feb 1810, West Greenwich, Kent County, Rhode Island, USA, d. 4 Nov 1891, Foster, Providence County, Rhode Island, USA +Ezra Knight d. Bef 4 Nov William Knight 7-Mary 8 Knight 7-Living 7-Ezra A. Knight 6-Lewis Hopkins b. 2 Sep 1814, d. 17 Dec 1886, bur. Hopkinton, Washington County, Rhode Island, USA, Cem. HP006 - Rockville Cemetery +Mary A Northup b. 1813, d. 15 May 1864, bur. Hopkinton, Washington County, Rhode Island, USA, Cem. HP006 - Rockville Cemetery 7-Maria Cole Hopkins b. 16 Nov 1838, d. 6 Feb Samuel Alfred Colvin b. 6 Aug 1840, m. 30 Oct 1859, d. 1916, bur. Cranston, Providence County, Rhode Island, USA, Cem. CR002 - Pocasset Cemetery 8-Albertus Mervin Colvin b. 28 May 1866, d. 12 Mar 1949, bur. Cranston, Providence County, Rhode Island, USA, Cem. CR002 - Pocasset Cemetery +Julia Maria Whitman b. 12 Nov 1867, m. 24 Dec 1887, Scituate, Providence County, Rhode Island, USA, d. 16 May 1946, bur. Cranston, Providence County, Rhode Island, USA, Cem. CR002 - Pocasset Cemetery 9-Elmer Everett Colvin b. 25 Mar 1897, d. 9 Jun David Hopkins +Sarah Clark m. 4 Apr 1805

16 Descendants of Beriah Brown Page 16 6-Peleg Clark Hopkins +Annis (Annie) Franklin b. 11 Mar 1807, Coventry, Kent County, Rhode Island, USA, m. 21 Sep 1828, West Greenwich, Kent County, Rhode Island, USA 7-Clark Boone Hopkins 7-Edwin Hopkins 7-Philander Hopkins 7-Sarah Hopkins 7-Patience Hopkins 7-Clarissa Hopkins 7-Caroline Hopkins +Steve Pattison 7-Mary Hopkins +William Foster 7-Alonzo Hopkins 6-Abby Hopkins 6-Willet Hopkins 5-Alexander Hopkins 4-Lydia Hopkins b. Abt 1754, d. 1829, Darien, Genesee County, New York, USA +Col. Abraham Matteson Jr. b. 24 May 1752, West Greenwich, Kent County, Rhode Island, USA, m. Bef 1774, d. 1819, Darien, Genesee County, New York, USA 5-Honor Matteson b. 17 Apr 1774, d. 17 Apr 1857, Gerard,, Pennsylvania, USA +Marshal Pengra b. 22 Jun 1771, Shaftsbury, Bennington County, Vermont, USA, m. 20 Jun 1792, Shaftsbury, Bennington County, Vermont, USA, d. 5 Dec 1854, Gerard,, Pennsylvania, USA 6-William Pengra b. 29 May 1793, d. 9 Dec Sylvester Pengra b. 19 May 1795, d. 21 May Moses Burnham Pengra b. 25 Mar 1797, Bennington, Bennington County, Vermont, USA, d. 1 Oct 1835, Darien, Genesee County, New York, USA +Sarah Johns b. 11 Jan 1799,,,, Wales, m. 25 Mar 1818, Darien, Genesee County, New York, USA, d. 28 May 1848, Gerard, Erie County, Pennsylvania, USA 7-Marshall Hylon Pengra b. 18 Jan 1818, Darien, Genesee County, New York, USA, d. 13 May 1908, Sylvester Township, Green County, Wisconsin, USA +Unknown 8-Marshall Pembroke Pengra b. 15 May 1841, d. 9 Feb George M Pengra b. 19 Apr 1843, d. 19 Sep Delia Elvira Pengra b. 27 Apr 1844, d. 2 Feb Winfield Sherman Pengra b. 2 Nov 1847, d. 21 Jun Mary Amelia Pengra b. 6 Feb 1850, d. 13 Dec Moses Burnham Pengra b. 27 Apr 1851, d. 22 Nov Charles Fremont Pengra b. 27 Mar 1856, d. 9 Jan George Safford Pengra b. 12 Apr 1821, d. 1 Jul Bynon Johns Pengra b. 14 Feb 1823, Darien, Genesee County, New York, USA, d. 18 Sep 1903, Coburg, Lane County, Oregon, USA, bur. Sep 1903, Springfield, Lane County, Oregon, USA +Charlotte Emily Stearns b. 1 May 1827, Panton, Addison County, Vermont, USA, m. 10 May 1849,, Winnebago County, Illinois, USA, d. 7 Aug 1912, Springfield, Lane County, Oregon, USA 8-Stella Maria Pengra b. 13 May 1850, Lysander, Winnebago County, Illinois, USA, d. 2 Oct Avery Wert Pengra b. 20 Apr 1852, Lysander, Winnebago County, Illinois, USA, d. 7 Sep Ella Velina Pengra b. 1 Aug 1855, Springfield, Lane County, Oregon, USA, d. 15 Mar 1946, Springfield, Lane County, Oregon, USA

17 Descendants of Beriah Brown Page 17 8-George Bynon Pengra b. 23 Oct 1857, Springfield, Lane County, Oregon, USA, d. 21 Jul 1867, Springfield, Lane County, Oregon, USA 8-William Joel Pengra b. 23 Oct 1857, Nortron, Lane County, Oregon, USA, d. 4 Sep 1927, Eugene, Lane County, Oregon, USA +Margaret Ann Harlow b. 4 Jan 1854, Goshen, Lane County, Oregon, USA, m. 14 May 1884, Springfield, Lane County, Oregon, USA, d. 8 Dec 1937, Eugene, Lane County, Oregon, USA 9-Arthur Harlow Pengra Sr. b. 23 Mar 1891, Springfield, Lane County, Oregon, USA, d. 27 Oct 1967, Eugene, Lane County, Oregon, USA 8-Emma Belle Pengra b. 16 Jan 1860, Eugene, Lane County, Oregon, USA, d. 28 Nov Anna Fidelia Pengra b. 15 Jul 1862, Eugene, Lane County, Oregon, USA, d. 12 Jun 1942, Eugene, Lane County, Oregon, USA 7-Honor Elizabeth Pengra b. 12 Jan 1825, d. 24 Feb Profelia Ellesih Pengra b. 1827, d William Burnham Pengra b. 5 May 1834, d. 9 May 1895,,, Oregon, USA (Pengra) 6-Elizabeth Pengra b. 30 Nov 1799, d. 15 Jun Saphronia Pengra b. 22 May Sharlotte Amanda Pengra b. 8 Nov 1813, d. 23 Apr Abraham Matteson III b. 16 Jun 1781, d. 30 Jan Betsey Woodward +Albro (see Lydia Hopkins on page 16) 3-Abigail Brown b. 5 Nov 1713, d. 22 Sep 1760, bur. North Kingstown, Washington County, Rhode Island, USA, Cem. NK096 - Beriah Brown Farm Cemetery +Samuel Phillips b. 1700, m. 1733, North Kingstown, Washington County, Rhode Island, USA 4-Mary Phillips +? Joseph m. 17 Sep 1784, North Kingstown, Washington County, Rhode Island, USA 4-Sarah Phillips 4-Thomas Phillips b. 11 Sep 1739, North Kingstown, Washington County, Rhode Island, USA, d. 22 Aug 1786, North Kingstown, Washington County, Rhode Island, USA +Dorcas Albro b. Abt 1740, South Kingstown, Washington County, Rhode Island, USA, m. 3 Apr 1761,,, Rhode Island, USA, d. 27 Mar 1772, North Kingstown, Washington County, Rhode Island, USA, bur. North Kingstown, Washington County, Rhode Island, USA, Cem. NK048 - in the Meadows Office Park 5-Peter Phillips b. Abt 1764, North Kingstown, Washington County, Rhode Island, USA 5-Frederick Phillips b. Abt 1766, North Kingstown, Washington County, Rhode Island, USA 5-Elizabeth Phillips b. Jul 1768, North Kingstown, Washington County, Rhode Island, USA 5-Thomas Phillips b. 20 Apr 1770, North Kingstown, Washington County, Rhode Island, USA, d. 11 Feb 1840, Exeter, Washington County, Rhode Island, USA, bur. Exeter, Washington County, Rhode Island, USA, Cem. EX053 - Thomas Phillips Lot +Lydia Whitford b. 29 Mar 1770, Exeter, Washington County, Rhode Island, USA, d. 23 Feb 1848, Exeter, Washington County, Rhode Island, USA, bur. Exeter, Washington County, Rhode Island, USA, Cem. EX053 - Thomas Phillips Lot 6-Dorcas Phillips b. 17 Jan 1794, Exeter, Washington County, Rhode Island, USA, d. 5 Jan 1852, bur. North Kingstown, Washington County, Rhode Island, USA, Cem. NK026 - Elm Grove Cemetery

-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

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

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

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

3+ 3+ N = 155, 442 3+ R 2 =.32 < < < 3+ N = 149, 685 3+ R 2 =.27 < < < 3+ N = 99, 752 3+ R 2 =.4 < < < 3+ N = 98, 887 3+ R 2 =.6 < < < 3+ N = 52, 624 3+ R 2 =.28 < < < 3+ N = 36, 281 3+ R 2 =.5 < < < 7+

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

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

River Use Update Oct by Steve Sullivan

River Use Update Oct by Steve Sullivan Grand Canyon River Office River Use Update Oct-2014 -by Steve Sullivan Topics Commercial Use Numbers Noncommercial Use (NC) Numbers NC Lottery Applications NC Trip Sizes, Boats, and TAOTs NC Unused Launches

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

Fields of Study. Emporia State University. Buena Vista University California State University - East Bay. Charleston Southern University

Fields of Study. Emporia State University. Buena Vista University California State University - East Bay. Charleston Southern University Eligible Undergraduate Institutions Albany State University Allen University Alma College American University Arizona State University Augustana College Beloit College Benedict College Benedictine College

More information

DOCTORAL/RESEARCH INSTITUTIONS RECEIVING FULBRIGHT AWARDS FOR

DOCTORAL/RESEARCH INSTITUTIONS RECEIVING FULBRIGHT AWARDS FOR DOCTORAL/RESEARCH INSTITUTIONS RECEIVING FULBRIGHT AWARDS FOR 2015-2016 Those institutions highlighted in blue are listed in the Chronicle of Higher Education Institution State Grants Applications Harvard

More information

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

Road Funding in Indiana

Road Funding in Indiana On Local Government Road Funding in Indiana Larry DeBoer Purdue University October 2015 1 Funding Sources, Indiana Highway Expenditures, 2013 (thousands of dollars) Local 402,750 16% Federal 970,770 38%

More information

Name: Date: Albany: Jefferson City: Annapolis: Juneau: Atlanta: Lansing: Augusta: Lincoln: Austin: Little Rock: Baton Rouge: Madison: Bismarck:

Name: Date: Albany: Jefferson City: Annapolis: Juneau: Atlanta: Lansing: Augusta: Lincoln: Austin: Little Rock: Baton Rouge: Madison: Bismarck: Albany: Annapolis: Atlanta: Augusta: Austin: Baton Rouge: Bismarck: Boise: Boston: Carson City: Charleston: Cheyenne: Columbia: Columbus: Concord: Denver: Des Moines: Dover: Frankfort: Harrisburg: Hartford:

More information

Decline Admission to Boston College Law School Fall 2018

Decline Admission to Boston College Law School Fall 2018 Decline Admission to Boston College Law School Fall 2018 We are sorry to hear that you will not be attending Boston College Law School. Please complete and submit this form to formally decline your admission

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

Initial (one-time) Membership Fee 10,000 Renewal Fee (every 8 years) $3500

Initial (one-time) Membership Fee 10,000 Renewal Fee (every 8 years) $3500 November 25, 2013 UCAR Membership Fees Process and Schedule Fee assessment process: 1. UCAR Members vote at the Annual Meeting to approve new or renewing applications for UCAR membership. 2. After the

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

ON THE GLOBAL, REGIONAL & LOCAL ECONOMIC CLIMATE

ON THE GLOBAL, REGIONAL & LOCAL ECONOMIC CLIMATE ON THE GLOBAL, REGIONAL & LOCAL ECONOMIC CLIMATE ARC Regional Leadership Institute Roger Tutterow, Ph.D. Professor of Economics Mercer University Tutterow_RC@Mercer.edu Saint Simons Island, GA September

More information

FBI Field Offices. Louisville Division Room Martin Luther King Jr. Place Louisville, Kentucky (502)

FBI Field Offices. Louisville Division Room Martin Luther King Jr. Place Louisville, Kentucky (502) FBI Field Offices Alabama Kentucky North Dakota Birmingham Division Room 1400 2121 8 th Ave. North Birmingham, Alabama 35203-2396 (205) 326-6166 Mobile Division One St. Louis Street, 3 rd Floor Mobile,

More information

Table 2 Overall Heterodox-Adjusted Rankings for Ph.D.-Granting Institutions in Economics

Table 2 Overall Heterodox-Adjusted Rankings for Ph.D.-Granting Institutions in Economics ing Economics Departments in a Contested Discipline 23 Heterodox-Adjusted ings for Ph.D.-Granting Institutions in Economics ) ) Harvard U 43 1 (1) 5.47 1 (1) UC Berkeley 56 2 (2) 4.08 4 (4) Princeton U

More information

The American Legion NATIONAL MEMBERSHIP RECORD

The American Legion NATIONAL MEMBERSHIP RECORD The American Legion NATIONAL MEMBERSHIP RECORD www.legion.org 2016 The American Legion NATIONAL MEMBERSHIP RECORD 1920-1929 Department 1920 1921 1922 1923 1924 1925 1926 1927 1928 1929 Alabama 4,474 3,246

More information

U.S. Track & Field and Cross Country Coaches Association

U.S. Track & Field and Cross Country Coaches Association Men University of Sioux Falls 3.732 Truman State University 3.61 Gannon University 3.58 West Texas A&M University 3.57 Queens College (New York) 3.473 Concordia University, St. Paul 3.47 Valdosta State

More information

State Liaison Officers (SLOs) Effective 5 May 2009

State Liaison Officers (SLOs) Effective 5 May 2009 State Liaison Officers () Effective 5 May 2009 Below is a list of by region. Often, changes happen in the ranks of the as they do in any organization; if you contact the and there is no response in a reasonable

More information

Sears Directors' Cup Final Standings

Sears Directors' Cup Final Standings 1 Stanford 662.5 5 59.5 2 63.0 4 61.0 3 61.5 1 64.0 57 0.0 54 0.0 971.5 2 North Carolina 565.0 53.0 17 44.5 19 46.0 8 57.0 41 17.5 16 0.0 7 58.0 9 54.5 789.5 3 UCLA 485.5 118.0 7 58.0 1 64.0 5 58.5 3 61.5

More information

Google Earth High Resolution Imagery Coverage (USA) As of August 9, 2005

Google Earth High Resolution Imagery Coverage (USA) As of August 9, 2005 Google Earth High Resolution Imagery Coverage (USA) As of August 9, 2005 While Goolge Earth does cover the entire globe with satellite imagery at 15m resolution, we do not have high resolution imagery

More information

Pacific Region. BRANCH CHIEF Districts D11N, D11S, D13, D14, and D17 COMO Gail Ramsey

Pacific Region. BRANCH CHIEF Districts D11N, D11S, D13, D14, and D17 COMO Gail Ramsey State Liaison Officers (SLOs) Effective 25 February 2011 Below is a list of SLOs by region. Often, changes happen in the ranks of the SLOs as they do in any organization; if you contact the SLO and there

More information

1. The University of Alabama 2. Alvernia University 3. American University 4. Appalachian State University 5. Arcadia University 6.

1. The University of Alabama 2. Alvernia University 3. American University 4. Appalachian State University 5. Arcadia University 6. 1. The University of Alabama 2. Alvernia University 3. American University 4. Appalachian State University 5. Arcadia University 6. Arizona State University 7. The University of Arizona 8. Auburn University

More information

TABLE 3c: Congressional Districts with Number and Percent of Hispanics* Living in Hard-to-Count (HTC) Census Tracts**

TABLE 3c: Congressional Districts with Number and Percent of Hispanics* Living in Hard-to-Count (HTC) Census Tracts** living Alaska 00 47,808 21,213 44.4 Alabama 01 20,661 3,288 15.9 Alabama 02 23,949 6,614 27.6 Alabama 03 20,225 3,247 16.1 Alabama 04 41,412 7,933 19.2 Alabama 05 34,388 11,863 34.5 Alabama 06 34,849 4,074

More information

CARY, NORTH CAROLINA. A1 UC Berkeley 3 0 Gold A2 University of Oregon 1 2 Bronze A3 Vanderbilt University 2 1 Silver A4 Lamar University 0 3 Copper

CARY, NORTH CAROLINA. A1 UC Berkeley 3 0 Gold A2 University of Oregon 1 2 Bronze A3 Vanderbilt University 2 1 Silver A4 Lamar University 0 3 Copper RESULTS 4.6132 CARY, NORTH CAROLINA Pool A A1 UC Berkeley 3 0 Gold A2 University of Oregon 1 2 Bronze A3 Vanderbilt University 2 1 Silver A4 Lamar University 0 3 Copper 1 UC Berkeley vs Lamar University

More information

TABLE 3b: Congressional Districts Ranked by Percent of Hispanics* Living in Hard-to- Count (HTC) Census Tracts**

TABLE 3b: Congressional Districts Ranked by Percent of Hispanics* Living in Hard-to- Count (HTC) Census Tracts** Rank State District Count (HTC) 1 New York 05 150,499 141,567 94.1 2 New York 08 133,453 109,629 82.1 3 Massachusetts 07 158,518 120,827 76.2 4 Michigan 13 47,921 36,145 75.4 5 Illinois 04 508,677 379,527

More information

CHAPTER CHAPTER DUES CANDIDATE & NEW REGULAR RETIRED DESIGNEE DUES

CHAPTER CHAPTER DUES CANDIDATE & NEW REGULAR RETIRED DESIGNEE DUES Listed below are the chapter dues associated with each member type. Chapter dues pricing is set by each chapter and is subject to change. CHAPTER CHAPTER DUES CANDIDATE & NEW REGULAR RETIRED Alabama Central

More information

DoD-Navy FWA Addendums

DoD-Navy FWA Addendums DoD-Navy FWA s 361 Interactive, LLC DoD-N-A3161* 12-Mar-12 FWA00014199 12-Mar-12 Academic Consortium for Global Education Inc. (ACGE) DoD-N-A3065* 02-Oct-10 FWA00012146 02-Oct-10 Advanced Brain Monitoring

More information

Location Factors in the Food Processing Industry

Location Factors in the Food Processing Industry Location Factors in the Food Processing Industry 2011 Meet the Consultants Forum- Atlanta May 12-13 Robert Pittman, Co Founder & Principal Janus Economics, LLC Atlanta, Georgia 404 431 1255 rpittman@januseconomics.com

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

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

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

College of Arts and Sciences

College of Arts and Sciences College of Arts and Sciences The Actuarial Science Program at Maryville is recognized by the Society of Actuaries (SOA) as an Advanced Undergraduate Program. In the preparation of young professionals,

More information

ALABAMA ALUMNI MAGAZINE ADVERTISING GUIDE

ALABAMA ALUMNI MAGAZINE ADVERTISING GUIDE ADVERTISING GUIDE GENERAL POLICY Alabama Alumni Magazine reserves the right to refuse any ad and request any necessary corrections in spelling, grammar, punctuation, sentence structure and writing style;

More information

Research Update on Catholic Sponsored Senior Living Providers in America

Research Update on Catholic Sponsored Senior Living Providers in America CATHOLIC LEADERS SYMPOSIUM Research Update on Catholic Sponsored Senior Living Providers in America October 26 th, 2013 / 2:30 PM Presenter: Lynn Daly Senior Vice President, Ziegler Capital Markets ldaly@ziegler.com

More information

5 x 7 Notecards $1.50 with Envelopes - MOQ - 12

5 x 7 Notecards $1.50 with Envelopes - MOQ - 12 5 x 7 Notecards $1.50 with Envelopes - MOQ - 12 Magnets 2½ 3½ Magnet $1.75 - MOQ - 5 - Add $0.25 for packaging Die Cut Acrylic Magnet $2.00 - MOQ - 24 - Add $0.25 for packaging 2535-22225 California AM-22225

More information

Fiscal Year Tuition and Fee Comparisons for UNC Peer Institutions

Fiscal Year Tuition and Fee Comparisons for UNC Peer Institutions Fee Comparisons and 1 California State University at Fresno $2,933 $13,103 2 California State University at Chico $3,370 $13,540 3 Appalachian State University $3,436 $13,178 4 Georgia Southern University

More information

University Centers for Excellence in Developmental Disabilities. Organizational Charts

University Centers for Excellence in Developmental Disabilities. Organizational Charts University Centers for Excellence in Developmental Disabilities Organizational Charts November 2011 Centers Attached to University Administrative Offices, such as the President, Vice President, Provost,

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

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

FDP Expanded Clearinghouse Participants (as of February 8, 2018)

FDP Expanded Clearinghouse Participants (as of February 8, 2018) Arizona State University Augusta University Research Institute, Inc. Ball State University Beckman Research Institute of the City of Hope Boston College Boston University (Charles River Campus) Boston

More information

41/95/2 Student Affairs ATO Chapters Chapter Composites File,

41/95/2 Student Affairs ATO Chapters Chapter Composites File, 41/95/2 Student Affairs ATO Chapters Chapter Composites File, 1867-2015 Note: Due to preservation considerations, pre-1950 and modern composites have been separated. Please be aware that older composites

More information

ON THE ECONOMIC, BUSINESS AND POLITICAL CLIMATE

ON THE ECONOMIC, BUSINESS AND POLITICAL CLIMATE ON THE ECONOMIC, BUSINESS AND POLITICAL CLIMATE Roger Tutterow, Ph.D. Coles College of Business Kennesaw State University rtuttero@kennesaw.edu 2017 Spring Workshop May 25, 2017 Buford, GA Expansion Getting

More information

Candidate Application

Candidate Application Candidate Application Planned CPCU Completion Date (Month and Year): Name: Employer: Position/Title: Preferred Mailing Address: Preferred Address? q Home q Office Preferred Phone: Is Preferred? q Home

More information

Ethnic Studies Asst 55, ,755-2, ,111 4,111

Ethnic Studies Asst 55, ,755-2, ,111 4,111 A&S Prof 99,202 163 112,307-13,105-11.67 2,136,071 2,210,459 Asso 69,100 115 74,200-5,101-6.87 586,572 648,916 Asst 60,014 78 62,194-2,181-3.51 170,088 256,767 Total 80,892 356 89,017-8,126-9.13 2,892,731

More information

Ethnic Studies Asst 54, ,315-3, ,229 6,229. Gen Honors/UC Asso 64, ,402-4, ,430 24,430

Ethnic Studies Asst 54, ,315-3, ,229 6,229. Gen Honors/UC Asso 64, ,402-4, ,430 24,430 A&S Prof 99,280 157 110,954-11,674-10.52 1,832,807 2,010,866 Asso 70,144 112 73,921-3,777-5.11 422,998 603,376 Asst 60,165 82 62,465-2,300-3.68 188,570 269,597 Total 80,845 351 87,809-6,964-7.93 2,444,375

More information

Best-Known College Dance Programs

Best-Known College Dance Programs Best-Known College Dance Programs Some programs do not require auditions; most do. Italics denotes particularly popular dance programs Alabama Birmingham-Southern College University of Alabama Arizona

More information

State Surplus Lines Associations. As of February 6, 2018

State Surplus Lines Associations. As of February 6, 2018 State Surplus Lines Associations As of February 6, 2018 A ALABAMA ALASKA ARIZONA Scott Wede Surplus Line Association of Arizona 15849 N. 71st Street, #100 Scottsdale, AZ 85254 602.279.6344 FAX 602.222.9332

More information

IN-STORE & ON-CAMPUS EVENTS

IN-STORE & ON-CAMPUS EVENTS ALBERTA University of Alberta August 24 th ; details to come BRITISH COLUMBIA Simon Fraser University University of British Columbia - Okanagan University of British Columbia - Vancouver August 7 th Sept

More information

In addition to listing who the candidates are in the various races, the Nominating Committee wishes to provide you with the following observations:

In addition to listing who the candidates are in the various races, the Nominating Committee wishes to provide you with the following observations: To: AAUP National Council Date: December 20, 2011 Subject: Nominating Committee Report Committee Business The members of the Nominating Committee are listed below. Charlie Baker was elected as Chair of

More information

CITY OF BATAVIA. Streets Within Neighborhoods

CITY OF BATAVIA. Streets Within Neighborhoods CITY OF BATAVIA Streets Within s Allanview Dr Belvedere Ln Carolwood Dr Clinton St East Ave Garden Dr Garden Dr Ext Garden Dr Rear Harrold Sq Hillside Dr Naramore Dr North Pointe Dr North St Union Sq Woodcrest

More information

Be Reconciled, March 21, 9-11 a.m. and 5:30-7:30 p.m. (see also Harmon and Walton parishes)

Be Reconciled, March 21, 9-11 a.m. and 5:30-7:30 p.m. (see also Harmon and Walton parishes) Algonquin St. Margaret Mary, 111 S. Hubbard St. Amboy St. Patrick, 32 N. Jones Ave. Be Reconciled, March 21, 9-11 a.m. and 5:30-7:30 p.m. (see also Harmon and Walton parishes) Apple River St. Joseph, 105

More information

Team America Rocketry Challenge 2016 National Finalists

Team America Rocketry Challenge 2016 National Finalists Team America Rocketry Challenge 2016 National Finalists Team Number: Team Name: City: State: 16-1648 Lincoln High School (Team 1) Lincoln Alabama 16-1668 Lincoln High School (Team 2) Lincoln Alabama 16-1812

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

BCBA Examination Pass Rates for Verified Course Sequences

BCBA Examination Pass Rates for Verified Course Sequences BCBA Examination Pass Rates for Verified Course Sequences 2013-2017 These data represent the annual number of first-time candidates from each Verified Course Sequence, along with the percentage of those

More information

Voter Registration and Absentee Ballot Deadlines by State 2018 General Election: Tuesday, November 6. Saturday, Oct 27 (postal ballot)

Voter Registration and Absentee Ballot Deadlines by State 2018 General Election: Tuesday, November 6. Saturday, Oct 27 (postal ballot) Voter Registration and Absentee Ballot Deadlines by State 2018 General Election: All dates in 2018 unless otherwise noted STATE REG DEADLINE ABSENTEE BALLOT REQUEST DEADLINE Alabama November 1 ABSENTEE

More information

Aiming Higher. A State Scorecard on Health System Performance. Joel C. Cantor and Dina Belloff

Aiming Higher. A State Scorecard on Health System Performance. Joel C. Cantor and Dina Belloff Rutgers Center for State Health Policy Aiming Higher A State Scorecard on Health System Performance Joel C. Cantor and Dina Belloff Rutgers Center for State Health Policy Cathy Schoen, Sabrina K.H. How,

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

Top Twenty Institutions Where 2013 QCC Graduates Have Continued Their Education within Two Years of Graduating

Top Twenty Institutions Where 2013 QCC Graduates Have Continued Their Education within Two Years of Graduating Top Twenty Institutions Where 2013 QCC Graduates Have Continued Their Education within Two Years 2. UNIVERSITY OF MASSACHUSETTS AT AMHERST 3. NICHOLS COLLEGE - GRADUATE & PROFESSIONAL STUDIES 4. ASSUMPTION

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

Index of religiosity, by state

Index of religiosity, by state Index of religiosity, by state Low Medium High Total United States 19 26 55=100 Alabama 7 16 77 Alaska 28 27 45 Arizona 21 26 53 Arkansas 12 19 70 California 24 27 49 Colorado 24 29 47 Connecticut 25 32

More information

North Carolina Central University Contact Information for Filing Student Complaints

North Carolina Central University Contact Information for Filing Student Complaints North Carolina Central University Contact Information for Filing Student Complaints Please click on the appropriate state for information regarding the process for filing a student complaint within the

More information

Application for Retired Member Status

Application for Retired Member Status Application for Retired Member Status Name: CPCU ID#: Home Address: City, State, Zip: Home Phone: Email Address: Regular Retired Members Members who have reached age 62 and are retired from full and active

More information

AMERICAN ASSOCIATION FOR AGRICULTURAL EDUCATION FACULTY SALARIES

AMERICAN ASSOCIATION FOR AGRICULTURAL EDUCATION FACULTY SALARIES AMERICAN ASSOCIATION FOR AGRICULTURAL EDUCATION 1999-2000 FACULTY SALARIES Contents Page Summary Data for 1999-2000 Faculty FTEs by Region Nine-month appointments (Table 1)...2 Twelve-month appointments

More information

Class 2018 Charts and Graphs. Overall Breakdown by Various Categories

Class 2018 Charts and Graphs. Overall Breakdown by Various Categories Class 2018 Charts and Graphs Overall Breakdown by Various Categories Public vs. Private Public vs. Private by State Geographical Distribution New York State Geographical Distribution New York City Distribution

More information

Annual demographics of U.S. public utility commissioners (2018)

Annual demographics of U.S. public utility commissioners (2018) Annual demographics of U.S. public utility commissioners (2018) INSTITUTE OF PUBLIC UTILITIES MSU ipu.msu.edu beecher@msu.edu This research is provided by IPU-MSU. Please do not distribute by electronic

More information

The Regional Economic Outlook

The Regional Economic Outlook The Regional Economic Outlook Presented by: Mark McMullen, Director of Government Svcs Prepared for: FTA Revenue Estimating Conference September 15, 2008 Recent Economic Performance 2 1 The Job Market

More information

U.S. Track & Field and Cross Country Coaches Association

U.S. Track & Field and Cross Country Coaches Association Men University of Findlay 3.59 Augustana College (South Dakota) 3.518 Slippery Rock University of Pennsylvania 3.474 Christian Brothers University 3.465 Texas A&M University-Commerce 3.459 Limestone College

More information

Estimated Economic Impacts of the Small Business Jobs and Tax Relief Act National Report

Estimated Economic Impacts of the Small Business Jobs and Tax Relief Act National Report Regional Economic Models, Inc. Estimated Economic Impacts of the Small Business Jobs and Tax Relief Act National Report Prepared by Frederick Treyz, CEO June 2012 The following is a summary of the Estimated

More information

UNCLASSIFIED UNCLASSIFIED

UNCLASSIFIED UNCLASSIFIED The National Guard Bureau Critical Infrastructure Program in Conjunction with the Joint Interagency Training and Education Center Brigadier General James A. Hoyer Director Joint Staff West Virginia National

More information

U.S. Track & Field and Cross Country Coaches Association

U.S. Track & Field and Cross Country Coaches Association Men Arizona State University Belmont University Binghamton University Boston University Bradley University Brigham Young University Brown University Bucknell University Central Michigan University Colgate

More information

Atwood Contract Interiors Group Inc Miranda Atwood Cell:

Atwood Contract Interiors Group Inc Miranda Atwood Cell: Atwood Contract Interiors Group Inc Miranda Atwood Cell: 205.937.9498 Alabama Miranda@ACIGroup.net Northwest Interior Solutions, Inc Gordon Ware Cell: 541.929.6900 Alaska Gordon@NISrep.com Blue Sky Contract

More information

All Approved Insurance Providers All Risk Management Agency Field Offices All Other Interested Parties

All Approved Insurance Providers All Risk Management Agency Field Offices All Other Interested Parties United States Department of Agriculture Farm Production and Conservation Risk Management Agency Beacon Facility Mail Stop 080 P.O. Box 49205 Kansas City, MO 644-6205, 207 INFORMATIONAL MEMORANDUM: PM-7-06

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

Atwood Contract Interiors Group Inc Miranda Atwood Cell:

Atwood Contract Interiors Group Inc Miranda Atwood Cell: Atwood Contract Interiors Group Inc Miranda Atwood Cell: 205.937.9498 Alabama Miranda@ACIGroup.net Gordon Ware Cell: 541.929.6900 Alaska Gordon@NISrep.com Blue Sky Contract Furniture Laura Carlson Cell:

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

SONS OF UNION VETERANS OF THE CIVIL WAR Department of Illinois Philip H. Sheridan Camp # 2

SONS OF UNION VETERANS OF THE CIVIL WAR Department of Illinois Philip H. Sheridan Camp # 2 SONS OF UNION VETERANS OF THE CIVIL WAR Department of Illinois Philip H. Sheridan Camp # 2 FORGOTTEN OSWEGO, IL CIVIL WAR VETERANS HONORED Oswego, IL -- Over 230 people, including many family members,

More information

South Carolina. New Jersey. Wyoming. Vermont. Indiana. Alabama. Louisiana. Ohio. Tennessee. Wisconsin. Arizona. Nebraska. North Dakota.

South Carolina. New Jersey. Wyoming. Vermont. Indiana. Alabama. Louisiana. Ohio. Tennessee. Wisconsin. Arizona. Nebraska. North Dakota. Worksheet 1 Item 4552-A I am called The Grand Canyon State. I am a diverse state with deserts and mountains. I am called The Palmetto State. The first battle of the Civil War was fought within my borders.

More information

STATE INDUSTRY ASSOCIATIONS $ - LISTED NEXT PAGE. TOTAL $ 88,000 * for each contribution of $500 for Board Meeting sponsorship

STATE INDUSTRY ASSOCIATIONS $ - LISTED NEXT PAGE. TOTAL $ 88,000 * for each contribution of $500 for Board Meeting sponsorship Exhibit D -- TRIP 2017 FUNDING SOURCES -- February 3, 2017 CORPORATE $ 12,000 Construction Companies $ 5,500 Consulting Engineers Equipment Distributors Manufacturer/Supplier/Producer 6,500 Surety Bond

More information

The Evergreen State College Evergreen New Student Survey 2012 Olympia Campus - Resident First-time, First-years

The Evergreen State College Evergreen New Student Survey 2012 Olympia Campus - Resident First-time, First-years Evergreen New Student Survey 2012 Olympia Campus - Resident -time, -years What were your top three choices of college that you applied to? Other than Evergreen, the top five institutions applied to by

More information

Follow this and additional works at: Part of the Finance and Financial Management Commons

Follow this and additional works at:   Part of the Finance and Financial Management Commons University of Massachusetts Boston ScholarWorks at UMass Boston Financial Services Forum Publications Financial Services Forum 1-1-29 Mass Business Report College of Management, University of Massachusetts

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

APPENDIX c WEIGHTS AND MEASURES OFFICES OF THE UNITED STATES

APPENDIX c WEIGHTS AND MEASURES OFFICES OF THE UNITED STATES APPENDIX c..... :.................:...... LIST OF, COMMONWEALTH, AND DISTRICT WEIGHTS AND MEASURES OFFICES OF THE UNITED S This list of State, Commonwealth, and District Weights and Measures Offices provides

More information

Unemployment Rate (%) Rank State. Unemployment

Unemployment Rate (%) Rank State. Unemployment States Ranked by February 2018 Unemployment Rate Seasonally Adjusted Unemployment Unemployment Unemployment 1 Hawaii 2.1 19 Alabama 3.7 33 Ohio 4.5 2 New Hampshire 2.6 19 Missouri 3.7 33 Rhode Island 4.5

More information

Unemployment Rate (%) Rank State. Unemployment

Unemployment Rate (%) Rank State. Unemployment States Ranked by November 2015 Unemployment Rate Seasonally Adjusted Unemployment Unemployment Unemployment 1 North Dakota 2.7 19 Indiana 4.4 37 Georgia 5.6 2 Nebraska 2.9 20 Ohio 4.5 37 Tennessee 5.6

More information

Unemployment Rate (%) Rank State. Unemployment

Unemployment Rate (%) Rank State. Unemployment States Ranked by April 2017 Unemployment Rate Seasonally Adjusted Unemployment Unemployment Unemployment 1 Colorado 2.3 17 Virginia 3.8 37 California 4.8 2 Hawaii 2.7 20 Massachusetts 3.9 37 West Virginia

More information

Unemployment Rate (%) Rank State. Unemployment

Unemployment Rate (%) Rank State. Unemployment States Ranked by August 2017 Unemployment Rate Seasonally Adjusted Unemployment Unemployment Unemployment 1 North Dakota 2.3 18 Maryland 3.9 36 New York 4.8 2 Colorado 2.4 18 Michigan 3.9 38 Delaware 4.9

More information

Unemployment Rate (%) Rank State. Unemployment

Unemployment Rate (%) Rank State. Unemployment States Ranked by March 2016 Unemployment Rate Seasonally Adjusted Unemployment Unemployment Unemployment 1 South Dakota 2.5 19 Delaware 4.4 37 Georgia 5.5 2 New Hampshire 2.6 19 Massachusetts 4.4 37 North

More information

Unemployment Rate (%) Rank State. Unemployment

Unemployment Rate (%) Rank State. Unemployment States Ranked by September 2017 Unemployment Rate Seasonally Adjusted Unemployment Unemployment Unemployment 1 North Dakota 2.4 17 Indiana 3.8 36 New Jersey 4.7 2 Colorado 2.5 17 Kansas 3.8 38 Pennsylvania

More information

Unemployment Rate (%) Rank State. Unemployment

Unemployment Rate (%) Rank State. Unemployment States Ranked by December 2017 Unemployment Rate Seasonally Adjusted Unemployment Unemployment Unemployment 1 Hawaii 2.0 16 South Dakota 3.5 37 Connecticut 4.6 2 New Hampshire 2.6 20 Arkansas 3.7 37 Delaware

More information

Unemployment Rate (%) Rank State. Unemployment

Unemployment Rate (%) Rank State. Unemployment States Ranked by September 2015 Unemployment Rate Seasonally Adjusted Unemployment Unemployment Unemployment 1 North Dakota 2.8 17 Oklahoma 4.4 37 South Carolina 5.7 2 Nebraska 2.9 20 Indiana 4.5 37 Tennessee

More information

Unemployment Rate (%) Rank State. Unemployment

Unemployment Rate (%) Rank State. Unemployment States Ranked by November 2014 Unemployment Rate Seasonally Adjusted Unemployment Unemployment Unemployment 1 North Dakota 2.7 19 Pennsylvania 5.1 35 New Mexico 6.4 2 Nebraska 3.1 20 Wisconsin 5.2 38 Connecticut

More information

Unemployment Rate (%) Rank State. Unemployment

Unemployment Rate (%) Rank State. Unemployment States Ranked by July 2018 Unemployment Rate Seasonally Adjusted Unemployment Unemployment Unemployment 1 Hawaii 2.1 19 Massachusetts 3.6 37 Kentucky 4.3 2 Iowa 2.6 19 South Carolina 3.6 37 Maryland 4.3

More information

THE METHODIST CHURCH (U.S.)

THE METHODIST CHURCH (U.S.) THE METHODIST LIBRARY CONFERENCE JOURNALS COLLECTION PAGE: 1 ALABAMA 1939-58 ALABAMA WEST FLORIDA 1959-1967 ALASKA MISSION 1941, 1949-1967 ATLANTA 1939-1951 BALTIMORE CALIFORNIA ORIENTAL MISSION 1939-1952

More information

List of Association of American Universities (AAU) Member Institutions

List of Association of American Universities (AAU) Member Institutions List of Association of American Universities (AAU) Member Institutions 1997/98 PUBLIC University of Arizona - Tucson University of California - System Administration University of California - Berkeley

More information