Matches 25,051 to 25,100 of 26,054
# | Notes | Linked to |
---|---|---|
25051 | Verify parents and DOB. | TEETZEL, Edward (I1544)
|
25052 | Verify parents DOB; in 1905 he married his 2nd wife Dora Doratha Copenhaver /Baker, of Indiana. . 1918 Sep 12 - World War 1 Draft Registration Card, Berth Fred Teetzel, b 18 May 1886, 4433 Clifton, Chicago, Illinois, Medium build, medium Height, brown hair, Blue eyes. Occupation: Moving picots Theatre, Moir Hotel Co., 69 W Madison, Chicago. Nearest relative Cora Hazel Teetzel. . 1901 May 2. Daily Palladium, Benton Harbor, Mich. Bereth Teetzel was operated for throat trouble by Dr. Hill today. . 1910 Jul 11. $4.75 Daily - Something entire new; just out, never before advertised. Dollars roll in. Dime for tests sample. Agents wanted. B. F. Teetzel, 110 North Ashland, Chicago, Ill. Ref: Duluth News-Tribune, Advertisement. - - - | TEETZEL, Berneth Fred (I933)
|
25053 | VERIFY PARENTS, Generations or so, TO BE CONFIRMED. (2017) . In 1860, 1880 Maine & again in the 1890 Apr 20 Census Washington, DC. son Adelbert B Simons, Sr., says his father was born in Connecticut. 1813 - Private Bildad Simsons from Massachusetts, work on Dundas Street, & sere in 1814. York Militia, 2nd Regiment, from Nelson Twp., Halton Co. Ref: Lorne Scots Regimental Museum, Brampton, ON. Note1: Is this an error? or did Bildad live/visit from Mass. before coming to Upper Canada? . UC Sundries, Abstract of Petitions for Lands, No. 332. Bildad Simons., Application prepared in Council, 1806 Jun 16th. Common Applications* Ref: p915, C4503, Note1: Common applications or otherwise, no complications. On the other hand it doesn't mentioned he wanted a location in the Mississauga Purchase, as many other 1806 petitions did. - PJA . UCLPetition 27, p579, S Bundle 8, C2809. Bildad Simons of Saltfleet, Potter & Ramor. Petitioner has been near 7 years in the Province [1799] & has a family of a wife & 4 children. Property in the amount of £50. Taken the oath of allegiances. He wants 200 acres located in tract lately (Govt.) purchased. He is prepared & undertakes to pay within 3 days of Order in Council for land. He will pay all Survey fees in the same period. He will also attend the Secretary of the Province within 21 days to take out the deed. [i.e. he will get started without delay.] Signed, Bildad Simons, York, 17 June, 1806. . 1806 This certifies that Bildad Simons of Saltfleet in District of Niagara, has lived in my neighbourhood some years, he is industrious & a well behaved man. York,18th June, 1806. Robt. Nelles. . 1806 Jun 18, Receipt of the above: £6 9 shillings & 4 pence sterling. Peter Russell, Receiver General, Clerk of the Executive Council, Upper Canada. . A land patent for Con 1, Lot 30 1 SDS (South of Dundas Street), was granted to him in 1806 as settlement duties had been fulfilled. Entered into Land Book G, 78. Warrant 193, issued 19 Jun 1806 by the petitioner. Note2: The Upper Canada Government had just recently purchased land in Trafalgar area from the natives. Some settlers were staking out the new farming land even before the negations were finished.) Note3: Concerning his place of birth: There was a Bildad Simons living in Massachusetts but not enough information is found to drawn a firm connection. Or perhaps the Simons were living in the German Valley of New Jersey along with the Teetzel, Hagers, who came to the excellent farm land of the Trafalgar area. The name of Bildad's wife is unknown. -PJA. . 1809 Jun 11, Town of York, General Quarter Session of Peace holden at Town of York. The Grand Jury called & severally Sworn as follows. 1. Bildad Simons & 12 others: Philip Triller, foreman, Benj Smith, David Albertson, David Taylor, Joseph Alolet, Henry Schuck, Stiles Stevens, James Hinton, Joseph Osier, Edward Decow, Abraham Markle, Absolom Willcocks, Allan Robinet, Joseph Silverthorne, Philip Cody, James Wyant & Isaac Willcocks. Prosecution of Esther Ruggles Vs. Henry Hale, Indictment Assault & Battery, Verdict Not Guilty. Ref: Toronto Sundries, Home District Quarter Session of Peace, Minutes, City of Toronto Archives. Note4: This would imply that Bildad was actually living in the Town of York by 1806 to at least 1814, otherwise he would have been called for jury duty in Trafalgar, a rather long distance to travel by foot or horse. Most men on jury would be well known men from near by on Yonge St., York Twp. It is further noted that Bildad filed various Marriage Bonds & Land transactions himself dated in Toronto, rather than the common method of mailing in these requests. . WAR OF 1812, 2nd YORK MILITIA REGIMENT: Trafalgar Township: . York Militia 2nd Regiment., commanded by Serjeant Duncan McQueen, Working the roads on the Dundas Street (now Hwy. 5) between the 16 & 12 Mile Creek [i.e. between Oakville & St. Catharines, Ontario]: . 1813 Oct 26 - Nov 4, Ten days: Private, Bildad Simons, Paid 6s. Signed, Richard Beasley. Ref: Doc. 293. . 1813 Oct 25 - Nov 24, 10 days, Private Bildad Simons, 2YM, commanded Serj. Duncan McQueen working the roads on Dundas Street. Signed, Richard Beasley. Ref: Doc 298. . Second York Militia Regiment, Capt. Thomas Merrigold's Detachment: . 1814, Sept 25 to Nov 1. Private Beldad Simons, 7 days. Signed, Capt. Thos. Merigold. [Privates earned 6 pence a day.] . 1814, Dec. 1st -1815 March 1st - A Return of fines Collected in the 2nd Regiment of York Militia. Failure to report for muster (15 men): Bildad Simons, Amount in fines: £5 paid. Signed, Richard Beasley. Ref: Doc. 10-25, Upper Canada Militia Records, V16, Second York, Militia. Ref: Documents 196 & 197, UC Returns, Nominal Rolls & Pay Lists C10383, p1048. Note5: Very interesting this item. Why did Bildad not serve? Was there some sympathy for the American cause? or not actually willing to fight against his fellow Americans? Could it have anything to do with his wife's murder? (Date unknown). Or perhaps, more simply, was Bildad more preoccupied with providing for his family in wintertime? - PJA, 2011. Note6: 1814 Jun 22 York. To R R Loring, from J McGill. Requests a list of several Quakers, Mennonites or Tunkers resident in the province form 812-3, to enable him to collect money due from them for exemption from Militia service. Letter attached, p 8523-26. - Tunkers are a variation of Quakers who refused to take up any arms during wars, & paid a fee for militia exemption. - which may be consisted with living in Enfield, Conn., & the Shaker community. - PJ Ahlberg. . 1816 Assessment Census, Trafalgar Twp., Halton Co.: Bildad Simons. 100 acres, 70 A. Uncultivated, 30 cultivated. Frame house under 2 stories. Note6: Log cabins were not taxed so not listed. . Census 1831 Palermo, Trafalgar Twp., Halton County, SDS (South of Dundas Street): Bildad Simons: 10 cultivated acres, 40 uncultivated. 2 males over 16 & 1 female over 16. Note7: His daughter, Mary Lizy Elizabeth Simons was married the previous year to Richard Lawrence; Daughter Clarissa married in 1831. Note8: Only one female over 16 implies his wife may or may not still be alive. - PJA. . 1842 & 43 Census, Lot 1, Con 2, P, Trafalgar Twp., Ontario, Bildad Simons & Sons: John, Asel & Joseph Simons, {that is, adjacent the farms of his in-law Teetzel. - PJA Note9: Due to the extreme poor quality of these census rolls its difficult to say if Bildad Simons is present in more censuses years. - PJA Note10: *Suggest the Patent year here may be a transcription error, as the above is COPY from the Land Registration office. On 1806 Jun 16 Bildad received a receipt for Lot 30, Con 1. This would have implications where his last children were born & indeed probably also, Mrs. B Simons died. - PJ Ahlberg, 2018. - (Modern 2016 location is between 2327 Khalsa Gate, Oakville & Baronwood Drive, V-ing off Bronte Road, Palermo, Bronte Creek.) . Ontario Provincial Park (2015) comes up the south back corner of Bildad Simons Lot 30, Con 1. Ref: Crown Lands Map A24, Trafalgar Twp. . Daughter Elizabeth Mary Simons married 14 Oct 1830, at he house of William Simons, Palermo, by Rev. Mr. King, Presbyterian Clergy. Many of her family were present. Ref: Michigan War Widow Claim 1864. . 2018. The 3195 Bronte Road Demolition . A home was recently demolished, leavng members with many questions. Tom Murrison reports that tyhe believes thas was the home of Mr Mrs Bildad Simons, that had been at the SE corner of Bronte & Dundas, wehre the medical building now stands. This house was moved in Jan 1955 as per our archives photos. It is beleived based on the birthdates of thier children, that this is an early 1800 built home & that the back part was liely a hewen timber frame. This home was not on the heritage registry so there were not extra steps in place for when the owners requested the demolitions permit. Ref: Trafalgar Township Historical Society. . Palermo Parsonage. This house on Bronte Road, just north of Dundas Street, was the Methodist parsons for the Palermo Circuit for some 50 years. It was the responsibility of the Ladies Aids of the Circuit to furnish & decorate the parsonage. With Methodist ministers changing every 2 or 3 years, It was almost a continuing task. When the parsonage was moved to Bronte about 1912, this house was sold. It is still lived in today, 60 years later, 1907. Most of the early settlers in the Palermo community were participants in the beginnings of Methodist in Trafalgar Twp. ENFIELD, CONNECTICUT: HISTORY OF ENFIELD, CONNECTICUT, Complied from all the public records: Select Men's Account 1714-1805: . 1785 Nov 29th - to Rufus Smith for ringing the bell & taking care of the Meeting House clock which pays this to ye 24th of this month, £3.16.2 .1787 Nov 16 - Hezekiah Parsons June, for rope for the Meeting House last year, 10s 6p; [i.e. Shaker Meeting House]. . 1793 Nov 26, Bilddad Simons, Rate 4 shillings 6 pence. (Page 1237); . 1794 Jun 10, Enfield payment to: Bildad Simons 4s 45 pence, Elijah Terry 3/6; . 1794 July 9 - Select Men's Account. Eliphalet Terry, Treasurer, Bildad Simons 4 shillings 4.5 pennies, Elijah Terry 3s 6p. Asher Simons 4s 4.5 pence, John Reynolds, Esq.,Treasurer. Obadiah King, for part pay for Ringing the bell this present year £2. (Page 1242). . 1794 Nov 26, Eliphalet Terry*, Treasurer, by an order to sundry persons, Bildad Simons, Rate: 4s 6pence. Ref: The History of Enfield, Connecticut, 1900. Note1: Eliphalet Terry, b24.12.1742 Enfield, CT-2.11.1812. Enfield, on the Great River, Connecticut, Town plan shows 2 plots granted to William Simons dated 1687. In 1689 the Town purchased more land from Indian sachem Noatuck & they reserved the right of fishing & hunting. There were Meeting House for the Baptists & the Strict Congregationalists. The people of Enfield were nearly unanimously in favor of the American revolution & their Independence. In 1780 the Shaker System of Religion was introduced into Enfield. . SIMONS, William first settler on the Lot 6 south of Ferry Lane - died 1738 aged 79, left sons, viz: John b 1695 In. Sarah Greer 1722 - died & left numerous descendants most of whom have removed from town: . sons John, b. 1724; . Paul b. 1726, - Ebenezer 1731 - Asahe1 1734, - Edward . 1740 - Titus 1744. . William b. 1696. m Hannah Randall 1711 - m Margaret Pasko 1717 died left a family of one. . son William b. 1718 - Timothy b 1720, Stephen b. 1723, Joseph b. 1729 Benjamin b. 1731 settled & died in Enfield in 805. . James b 1699 - m. Dorcas Foster 1730 - settled in East Windsor . Philip Simons b. 1702 m. Martha Bement 1727. Philip son of Philip born 1734 - Abel son Philip 1742. . Caleb Jones in. Esther Simons D. of Philip Simons 1759. . One daughter married Joel Meacham. The original settlers of Enfield were destitute as they were of the rich alluvial tracts that afforded such facilities [they] only subsisted. They sometimes experienced great privations for the want of the necessary means of subsistence & were often obliged to resort to the neighboring towns for supplies for their impoverished families & had it not been for annual supplies of shad & pigeons with which they were so abundantly blessed. The town had scarcely ever afforded more grain than was required for a home supply. The product of its droves was very scanty & its stock of horses cattle & sheep were not numerous or productive. From 1790 to 1800 Enfield lost more people by emigration during that 10 years than it ever did at any former period. Ref: Historical Sketch of the Town of Enfield. By Francis Allen. 1900. * 1806 Jun 28 - Map of 2nd Township purchased from Indians, shows Bildad Simons, residing at Lot 30, Con 1, SDS, Trafalgar, 3017 Bronte Rd., Map shows passage to adjacent Lot 30, Con 2 South Dundas St., which was empty at the time. His property is just on the south side of the Old York Rd. to Head of L. Ontario. (Now called Dundas Street.) Ontario Land Registration, Halton Co., Abstract Trafalgar Book 24, p189 Lot 30, Con 1, SDS [3017 Bronte Rd., South side of Dundas St.] * 1808 Oct 18, Patent, Crown, to Bildad Simons, 200 Acres. . 1811 Apr 27, Bargain&Sale, Bildad Simons, to Chas. Teetzel, part 70 Acres Lot 30 . 1812 Apr 20, B&S, Bildad Simons, to Joseph Smith, 10 A. on NHlf . 1824 Feb 16, B&S, Bildad Simons, to Joseph Simons, 20 A on SHalf . 1828 Apr 3, B&S, Joseph Simons, to Daniel Becky?, 30A . 1828 Apr 3, B&S, Bildad Simons, to Daniel Becesy?, 10A 1836 Mar 1, B&S, 1 xx, to Lawrence Hagar (Sr) . 1850, B&S, xx, to William H Hagar ... . 1852 July 16 1852 - 1873 Apr 22, William Teetzel. . 1875 Aug 10 - 1875 Aug 10, Jonathan Hagar. . 1920 May 2, Grant, Trustees of Palermo Congregation of Methodist Church to Lawrence Hager. Lot 30, Con 1, NSS, North Dundas Street, Trafalgar Abstract Book 34, p 398-9 . 1808 Jan 30 - Patent, Crown, to John Shaw, 200 Acres . 1828 Apr 3 - B&S, Daniel Becay, to Bildad Simons, 100 Acres South Half . 1830 May 10, Registered 1830 Oct 20, B&S, Bildad Simons, to Joseph Simons, 50 A, Half of S Half . 1830 May 25, B&S, Joseph Simons, to David Hager, 1 Acre . 1832 May 10, B&S, 1831 Feb 25, Joseph Simons, to Chas Teetzel, 50A SE Quarter . 1833 Apr 10, B&S, Reg. 1846 Apr 1, Joseph Simons, to Abigail Ward, widow, Quarter Acre. . 1833 Jul 18, B&S, Chas Teetzel, to Mathias Teetzel, 25A EQuarter . 1835 Aug 4, B&S, Joseph Simons, to John Adueir?, Half Acre, of Lot 30. . 1835 oct 26, B&S, Joseph Simons, to Jarvis Dyse, 23.5 Acre S . 1835 Oct 27, B&S, Joseph Simons, to Walter O'Reilly, 1 Half Acre. . 1835 Oct 28, B&S, David Hager, to Joseph Simons . 1834 Jun 17, B&S, Jospeh Simons, to Lawrence Hager . 1834 Mar 3, B&S, Joseph Simons, to Wm. Ableson, 1 Half Acre . 1839 Oct 22, B&S, John R Hart & wife, to Walter B Simons, 1 Acre . 1842 Jul 30, B&S, Mathias Teetzel & Wife, to Alphonse King, 25 Acre . 1842 Jun 23, B&S, Walter B Simons, to Dan. Stanton, 1 Acre . 1864 May 3, B&S, Francis Wilkinson & Wife, to Lucinda Wilkinson wife of Ezra Winchell, 1 Acre1. . 1875 Apr 22, conveyance, Wm. Laidlaw & Wife, to Trustees of Church at Palermo, Half acre, Lot 30. Research & transcriptions by PJ Ahlberg. Thank you. - - - | SIMONS, Bildad (I479)
|
25054 | Verify parents. | TISDALE, Violet J (I1901)
|
25055 | Verify parents. | TEETZEL, Charles F .6 (I140)
|
25056 | Verify parents. | JUSTICE, Meta Arnetta (I636)
|
25057 | Verify parents. | MONTGOMERY, Olive Belle (I932)
|
25058 | Verify parents. | COTTON, Daniel (I321)
|
25059 | Verify parents. | SIMONS, Asahel (I2892)
|
25060 | Verify parents. | COTTON, Sophia .1 (I89)
|
25061 | Verify parents. | ROSZEL, Neville (I720)
|
25062 | verify parents. | FELKER, Joseph C .2 (I466)
|
25063 | Verify parents. | FELKER, Mary .4 (I316)
|
25064 | Verify parents. Alt name: Clayton M Teetzel. Alt Est. DOB 1877 | TEETZEL, M. CLAYTON Tryon (I1579)
|
25065 | Verify parents. Tomb near John Lawrence Boggs. | BOGGS, Cornelia Van Rensselaer .i (I1542)
|
25066 | Verify parents. Ref: Compare: Wellington Co. Reg. for Charlotte E Walker | WALKER, Harriet Ann .1 (I104)
|
25067 | Verify parents: Alternate Uphema Zimmerman & John Teetzel. Sarah K Teetzel married Eli Waite. - - - | TEETZEL, Sarah K (I1228)
|
25068 | Verify prename. | PHIPPS, Jennie Mary JANE (I896)
|
25069 | Verify Ref: Faint Census 1881. | RANDALL, David (I454)
|
25070 | Verify relationship to Mary Darroch | GREENLESS, Agnes (I165)
|
25071 | Verify relationship to Sarah Throckmorton: John Throckmorton, 1601 - 1684. John Throckmorton of Providence, Rhode Island, traditionally son of Bassingboume & Mary Hill Throckmorton, of Norwick, England, was baptized 8 May 1601 at Herts, England. He married, place & date unknown, Rebecca Covill, & died between 17 March 1683/4 & 25 April 1684 at Middletown, New Jersey while visiting his sons Job & John & was interred in a plot set aside there by, & mentioned in the 1690 will of his son John Throckmorton. John Throckmorton was one of the original proprietors of Providence Plantation, Rhode Island, a Deputy there 1664 - 1674. During the visitation of John Fox he was converted to The Society of Friends at Newport, Rhode Island. He had been one of the syndicators of the Mayflower voyage to Plymouth & came to Massachusetts to determine why there had been no financial return on their investment in ten years. He became active in the development of coastwise shipping among the colonies which probably was not what the Crown wanted. He founded in 1643 in Eastchester, New York, a colony on land which bore his name Throgmorton Neck, eventually shortened to Throg's Neck. He was an unusually outspoken immigrant & left a trail of paper, much of it against various religious sects or people. By 1664 he was restless again & he became one of the Monmouth County, New Jersey Patentees. He remained a resident of Rhode Island & his trading ships plied the eastern waters. He deeded land in Middletown to his sons & "died an octogenarian while visiting" them there. Rebecca Covill (possibly Comell), Mrs. Throckmorton, was cited in Providence as being a midwife. She is said to have predeceased her husband, but her place of interment is not Ref: Descendants of Founders of NJ, by Clifton Rowland Brooks, M.D. - - - | THROCKMORTON, Sarah (I2859)
|
25072 | Verify relationship. | TILTON, Daniel .2 (I1211)
|
25073 | Verify same death date as sister Eliza Cotton Brown. | COTTON, Jane (I253)
|
25074 | Verify same death date as sister Jane Cotton Beard. | COTTON, Eliza .2 (I252)
|
25075 | Verify Simcoe Co., or British Columbia. | TAYLOR, Jennie (I313)
|
25076 | Verify Simcoe co., or Buffalo, NY. | WILLSON, Walter (I302)
|
25077 | Verify St. Andrew | Family (F166)
|
25078 | Verify surname. | CALIGHAN, Mary (I562)
|
25079 | Verify surname. | TRAMMER [?], Sarah (I33)
|
25080 | Verify surname. | MCKENZIE, Eliza (I2972)
|
25081 | Verify the estimated birth date, from 1812 to 1829 as per Wm. L. Willson's land sale below: . 1837 Toronto & Home District Directory: John Wilson, Con 2, Lot 1, Markham. Robert Wilson, Con 2, Lot 1, Markham. Robert Wilson, Con 2, Lot 1, Markham. Note1: Two entries. Duplication or is there a second Robert Wilson Jr. here? - PJA. William Willson, Con 2, Lot 2, Markham. . Recorded for further research: Benjamin & James Wilson, Con 2, Lot 6, Markham.) . 1837 Toronto City & Home District Directory Lot 2, Con 1 ESY, Robert Willson. Lot 2, Con 2 Markham, William Willson Lot 6, Con 7 Markham, Willson [ Verify this Wm. Willson] . 1852 Agricultural Census, Markham, York Co., pg. 125, Sub Dist. # 399. Part 1. Robert Wilson, Con 3, Lot 1, 100 Acres, 70 under cultivation 100 Acres, 70 under cultivation, Under Crops 45 A;. Pasture 24A; Gardens or Orchards 1A, Woods 30, 22 Acres of Wheat - Produced 700 Bu., Peas 5 A Produced 120 bu., 7 A Oats produced 250 bu., 1 A Potatoes produced 50 Bu, Bundles or bushels of Hay 9, Wool 45 lbs. horses, 22 sheep; 10 pigs & 250 lbs. Butter. & Con 2, Lot 7, Markham, 100 Acres, 80 under cultivation, Under Crops 50 A in 1851;. Pasture 30 A, Wild Woods 20A; Wheat 20 Acres produced 250 But, Peas 1 A [not harvest yet?]. . 1861 Agricultural Census, Markham, p 9541 Robt. Wilson, Lot 3, Con 3, 10 A, 16 Cultivated, 80 A in crops 1860, Pasture 20A, Garden/Orchard 2 a, Fall Wheat 40 A produced 500 bu; Barley 3A produced 130 bu, Peas 12 A produced 360 bu, oats 16A produced 800 bu, Potatoes 2 A produced 200 bu, Carrots 100 bu, hay 6 bundles of 16 lbs. . 1857 Oct 16 - Letters in Richmond Hill Post Office, Robert Willson. . 1858 Jul 1, List of Letters remaining in the Thornhill, P.O. Arnold, George, & Thomas, John Finch, Munshaw, Balser, Robert Moore, Willson, Robert, & Wilson, A.J. Ref: York Ridings Gazette Newspaper. . 1858 Jul 8 - Toronto Markets on This day, Thursday, market dull, both in supply & demand. No alteration in price. West, 2,000 bushels sold, good quality fetch 5s. 4ad. per bushel. Fall Wheat, 4s 6d /a 5s per bushel, Spring Wheat 3s 9d per bushel, Flour 17s 6d bu., Barley 2s bu., Rye 2s 9d bu., Oats 1s6d bu, Peas 2s 3d; Hay $6 per ton good quality. Straw $8 per ton. Beef $6 per cwt. Pork no supply. Potatoes 2s 6d. bu. Butter 9d per lb., Eggs 6.5d. a 7.5 per dozen, Poultry - chickens 2s 6d; Wool 10d at 1s 2d per lb., sheepskins 6s 3d wool skins; Hides $5 per cwt. Cord Wood 15s 17s 6d per load, 22s 6d per cord. Ref: York Ridings Gazette & Richmond Hill Advertiser, Newspaper, p3. Published 1857 Sep 4. Recorded for further research: . 1878 York Co. Atlas - Con 5, Lot 23, 100 Acres, York Co. Atlas - Robert Willson. Notes2: Teston is a hamlet located at the intersection of Teston Road & Jane Street, off of Pine Valley Dr., in the City of Vaughan, Ontario. The Teston United Church & some homes of early settlers are still standing to this day, but the rapid development of the Town of Maple will affect the hamlet in the near future. - - - | WILLSON, Robert L .iii (I476)
|
25082 | Verify the following who surely must be related to Mr. Woodruff. Duffins Creek, is located in Pickering Twp. of Durham Co., Ontario. . 1805 Nov 2 - Heroic action of an Upper Canada Woman Mrs. Munger of Duffins' creek, in the township of Pickcairn, 23 miles from York, hearing her neighbor, Mrs. Woodruff, hallow out for help, immediately took down her husband' gun & ran to her assistance; when she arrives she was informed that a very large bear had taken off a hug into the bush. His rout being shown her, this heroine immediately pursued & found the destroyer in the act of devouring the hog, upon which she rested her fun on a stump & short Run through the head: on weighing the bear, it proved the largest that had been killed that township. From York Gazette, Upper Canada. [Toronto]. Ref: Evening Post New York City, 1805.11.2 & Green Mountain Patriot, Peacham, Vermont. 1805.11.12 | WOODRUFF, Mr. (I1223)
|
25083 | Verify the identity of Henry & Mary G Teetzel: Walker Cemetery, ATHENS TOWNSHIP, CALHOUN COUNTY, MI Teetzel, Henry, 1856 - 1940, s/w Mary G. Teetzel, Teetzel, Mary G., 1861 - 1930, s/w Henry M. Teetzel. - - - | TEETZEL, Mary Green .I (I783)
|
25084 | Verify this Alex Lawrence. | LAWRENCE, Alexander Stuart .iii (I2186)
|
25085 | Verify this Alice Walker. Reg. # 365,File # 12963. | WALKER, Alice .1st (I45)
|
25086 | Verify this Arthur Cummer. | CUMMER, Arthur W (I597)
|
25087 | Verify this Charles F Teetzel is married to Emma Slater. Birth dates out of wack. | Family (F344)
|
25088 | Verify this Charles Teetzel: . May 31, The Daily Palladium, Benton Harbor. TEAPOT WAS HER WEAPON. Mrs. Ester Lemon Assaulted The janitor. Mrs. Esther Lemon, who was locked up in the county jail last night, kept the jail authorities awake all night by her screaming & singing. This morning she assaulted Charlie Teetzel, who works at the jail, seriously beating him over the head with a tea pot. Deputy Sheriff Dawn finally quieted the woman & Dr. Belknap was called & administered quieten powers. Judge Ellsworth is serving citations upon the relatives today & her is set for next Wednesday. - - - | TEETZEL, Charles .9 (I1227)
|
25089 | Verify this Elizabeth Hollingshead. | WILLSON, Elizabeth Jane .6 (I200)
|
25090 | Verify this Elizabeth. | ASHBRIDGE, Elizabeth (I43)
|
25091 | Verify this Fred Proctor: . Frederick Proctor, married May 25 1902 to . Minnie Tesch, Berrier Co. Marriage Certificate 331. - - - | PROCTOR, Fred (I2256)
|
25092 | Verify this George Grieve. | GRIEVE, George (I62)
|
25093 | Verify this Harold King, Wed, 1 Jan 1958, GR Herald Obit | KING, Harold P (I1999)
|
25094 | Verify this Harold Lawrence. | LAWRENCE, William Harold Rezeau .22 (I211)
|
25095 | Verify this Harriet CHAPMAN. | CHAPMAN, Harriet (I346)
|
25096 | Verify this Harry Bowen. | BOWEN, Harry Littleton (I697)
|
25097 | Verify this Howard. Ont. Birth Reg. Parents: Lilliam Rowlands & Wm. Morris, Holland Landing. | MORRIS, Howard Samuel (I1290)
|
25098 | Verify this Ida Curry: 1895 Jul 19 - Yale - Ida Curry, of Detroit, visited at John Teetzel's this week. Ref: The Yale Expositor, Yale, St. Clair Co., MI. - - - | WAITE, Ida May (I2801)
|
25099 | Verify this is the correct Rebecca Davis. | DAVIS, Rebecca Cornelia (I1266)
|
25100 | Verify this Israel Randall. . UCLPetition 59, To Sir Geo. Arthur, K.C.H. Leiut Gov. of UC, In Council The petition of Israel Randall of the Twp. of Caradoc, Farmer. Your petitioner was located by Col. Talbot in the year 1825, on a lot of 100 Acres of land in the Twp. of Carradoc, located to settlement duties which he has performed & is ready to pay the Fees that may be required. Wherefore your petitioner prays that your Excellency will be pleased to Grant thin the said Lot., Signed, Port Talbot, 13 Aug, 1838, Israel Randall. Recommended by Thomas Talbot, Suptert. I certify that Israel Randall has taken the Oath of Allegiance before me. Thomas Talbot, J.P. Envelope: Lot 3 North, on the Long Woods Road in the Caradoc Twp. whereon the petitioner has been located & performed the Settlement duty as certified by Colonel Talbot is free from difficulty and may be described of it . Survey General Office, 1 Sept. 1837. Recommended. - - - | RANDALL, Israel Sr. (I68)
|