BEERS-BILLINGHURST Cemetery, 564 Mendon Rd

Total Page:16

File Type:pdf, Size:1020Kb

BEERS-BILLINGHURST Cemetery, 564 Mendon Rd Central Library of Rochester and Monroe County · Historic Monographs Collection Central Library of Rochester and Monroe County · Historic Monographs Collection 3 9077 03661 0429 DO NOT PHOTOCOPY Rochester Public Library Reference Book Not For Circulation Central Library of Rochester and Monroe County Local History & Genealogy Division 115 South Avenue Rochester, New York 14604 Central Library of Rochester and Monroe County · Historic Monographs Collection PITTSFORD TOWNSHIP CEMETERY RECORDS VOLUME 1. BEERS-BILLINGHURST Cemetery, 564 Mendon Rd. 2. EAST STREET Cemetery, East Street 3. PIONEER BURYING GROUNDS, intersection of South Main, Stone, and East St. U. PITTSFORD Cemetery, East Ave. and Washington Street NOTE: The pages are NOT numbered in sequence. Some of the larger cemeteries have internal paging which refers to that particular cemetery alone. Central Library of Rochester and Monroe County · Historic Monographs Collection Pittsford. BEERS-BILLINGHURST CEMETERY 564 Mendon Road Private ground on road between Pittsford and Mendon, Monroe Co. NiY. Opposite a brick House, near the foot of Armstrong Hill. Old burial site enclosed in stone wall embankment, and records made on a bronze plaque on a granite boulder. Erected by Zona Gale. Beers, Edward, born Mar. 5, Eng. died Apr. 1862. " 1780, Nottingham, 19, Ann Billinghurst, wife, born Eng. 1780. died Jan. 1835. w Shepley, Thomas Cook, son, bom Mar. 8, 1814, died Sept. 9, 1858, Cuba, NIY. Billinghurst, Thomas, born 1759, Shepley, Eng. died Mar. 1845. w Ann Brown, wife, born 1766, Shepley, Eng. died Apr. 12, 1842. Rev. Thomas Billinghurst came to Pittsford in 1798 and was the first preacher of the Gospel in that Town. Eliza Beers married Charles Franklin Gale. Zona Gale is their daughter. All moved to Pittsford Cemetery. Record taken by Myrte Rice Haynes, Irondequoit Chapt. N.S.D.A.R. (THE ROCHESTER HISTORICAL SOCIETY) Central Library of Rochester and Monroe County · Historic Monographs Collection EAST STREET CEMETERY PITTSFORD, MONROE CO. N.Y. Township of Pittsford, on East St. at Railroad Mills Rd. Albro, Polly, wife of E.D. died March 26, 1846, ae. 41-7 mos. Burnside, Naney, wife of John, died Apr. 19, 1840, ae. 31. Crowell, Benjamin F. son of Wm. & Polly, died Oct. 3, 1849, ae. 6. " " " Julia Maria, dau." died Sept. 22, 1849, ae. 2-5mos. Crozier, Willard, son of Saml. & Rhoda, died Aug. 4, 1833, ae. 2. M " Linus, Jul. 23, 1833, ae. 4-3mos. w ' " " Lucy, dau. Jun. 11, 1826, ae. 10 mos. w " " w Charles, son Sep. 14, 1818, ae. 1-4 " w Sally, dau. Mar. 5, 1816, ae. 2-2 Daggett, Caleb M. g.son of Caleb & Susanna Martin, died I84O, ae. 7 mos. " Eliza C. g.dau. d. 1845, ae. 6 mos. Gardner, Augustus C. son of John & Magdelene, died 1814, in 9th yr. Hughes, Samuel, died June 7, 1854, ae. 78. " Julia, wife, died Oct. 12, 1866, ae. 80-6 mos. n Patty, wife, died Feb. 20, 1839, ae. 57. w Betsey, dau. Saml. & Patty, died Mar. 1, 1834, ae. 20. w w nun Alma, died 1818, ae. 1 yr. n Marvin S. died Apr. 27, 1856, ae. 33. " Julia Ann, wife, died Oct. 15, 1851, ae. 26. w Julia, wife, died Nov. 9, 1859, ae. 35. " Edwin, son of Marvin & J. A. died Oct. 22, 1859, ae. 12-9 mos. w Mary, dau. Hon. Jesse & Dorcas, of Vt. died Jul. 19, 1837, in 18th yr. Hopkinson, D.G. died Jan. 19, 1837, ae. 30. Martin, Caleb S. died Nov. 28, 1866, ae. 86-7-23. w Susanna, wife, died Dec. 18, 1839, ae. 61. w Sabrina, dau. died Aug. 9, 1840, ae. 20. n Siley, w died Feb. 12, 1816, ae. 24 das. w Hiram died Dec. 3, 1857, ae. 44. M Maranda, wife, died June 13, 1845, ae. 17. " Elizabeth A. dau. H. &. M. Jun. 5, 1835 Jan. 26, 1856. " Isadora P. " " " Jun. 28, 1853Sep. 25, 1856. " Ida Alice, M n M Oct. 21, l857--0ct. 9 1838. Ida Alice died at Waverly Iowa. Olney, Sarah N. dau. of Cyrus & Fanny, died Sep. 1848, ae. 4 mos. " Fanny H. dau. George & Helen Searl. died Oct. 1848, ae. 27. Central Library of Rochester and Monroe County · Historic Monographs Collection East St. Pittsford, p. 2. Patterson, Sophia, born Aug. 8, 1793, died in Pittsford, May 18, 1879. * William, died Sept. 18, 1849, ae. 74. B Rhoda, wife of Wm. died Sep. 28, 1836, ae. 54. w Caleb, died Oct. 22, 1834, ae. 24. Searl, George, died Jan. 22, 1836 in 62nd. yr. " Helen, wife, died Feb. 26, 1845, ae. 61. " Fanny H. Olney, died Oct. 1848, 13 . 27. " Carrie E. dau. of Frederick & Caroline, died Oct. 4, 1865, ae. 3, Stone, Simon, died Oct. 17, 1832, ae. 68. w Charlotte, dau. of Orrin & Edath, died Oct. 14, 1833, ae. 10 yrs. Wilder, Sarah A. Newton, wife of W.W. died 1871, ae. 23. Stones copied June, 1940 by Mrs. Otis Dryer, Mrs. Fred. Fleming, Mrs. Lillian McKelvey Wright, Mrs. Myrte Rice Haynes, Irondequoit Chapt. N.S.D.A.R, Rochester, N.Y. List recopied by George Coghill April 19, 1977. Central Library of Rochester and Monroe County · Historic Monographs Collection PIONEER BURYING GROUNDS (Intersection of South Main, Stone Road, and East Street) PITTSFORD, MONROE, NEW YORK Has 17 Revolutionary War, 8 War of 1812, 4 Civil War and 2 WWI veterans' burials. Submitted by Lois C. Wilson 1984 Central Library of Rochester and Monroe County · Historic Monographs Collection 1 PIONEER CEMETERY - PITTSFORD, NEW YORK Name Born Died Age ACERi Cataline Stevens b- 1821 d- 1844 (23) wife of Ezra W. David b- 1783 d- 12 Jul 1859 (76) Dorothy Adams b- 1757 d- 12 May 1814 (57) wife of William Elizabeth Mary b- d- 9 Aug 1822 Ezra W. b- 1817 d- 1891 (74) Hannah Whipple b- 1779 d- 28 Apr 1875 (96) wife of John John b- 1779 d- 4 Apr 1849 (70) John S. b- d- 21 Dec 1863 Maranda b- d- 1 Aug 1815 Sally Post b- 1791 d- 14 Sep 1880 (89) Vashti b- d- 29 Apr 1862 Veraines G. b- d- 27 Sep 1841 died in Kentucky William b- 1747 d- 10 Jul 1808 (61) ACKLEYs Betsey E. b- 1812 d- 15 Mar 1828 (l6) dau of James & Betsey James b- 1789 d- 2 Aug 1857 (68) AGATE: Agnes b- 1857 d- 1909 (52) Anna b- 1810 d- 14 Jan 1862 (52) wife of Stephen Anna Eliza b- 1831 d- 1916 (85) Christina b- 1836 d- 1876 (* wife of Winchester Frank b- son of Stephen & Anna George b- d- infant son of Winchester & Christinsl Harriett b- d- 6 Jan 1959 Mary b- 1768 d- 30 Sep 1854 (86) wife of William Ruben b- 1832 d- 1908 (76) Sarah F. b- 1837 d- 15 Nov 1891 (5*0 dau of Stephen & Anna Sophia b- d- infant dau of Winchester & Christina! Stephen b- 1799 d- 24 Sep 1870 (71) Stephen Franklin b- i860 d- 1934 (74 William b- 1770 d- 10 Apr I858 (88) Winchester b- 1829 d- 1898 (69) AOLING: Charles b- d- 1828 Edmund b- d- 1820 Henry b- d- 1833 ARMSTRONG: born in Ann . b- 1781 d- 15 Nov 1857 (76) Lincolnshire, Eng. Ann b- 1815 d- 28 Jul 1867 (52) 2nd wife of Joseph Ann Eliza b- 1815 d- 27 Jan 1864 48) dau of John & Ann Dorinda H. b- 1827 d- 9 Jun 1853 (26) Esther b- d- 5 Jul 1831 1st wife of Joseph *John (Captain) b- 1760 d- 24 Aug 1812 (52) John b- 1789 d- 4 Feb 1841 (52) of Leicestershire, Eng. Joseph b- 1793 d- 18 Apr 1862 (69) Josephine b- 1815 d- 16 Jun 1822 ( 7) dau of Joseph & Ann Joshua J. b- d- 30 Aug 1833 son of Joseph & Ann Mary b- 1766 d- 22 Jul 1835 (69) wife of John Richard b- 1806 d- 6 Aug 1821 (15) son of John & Mary Sally Mary b- 1815 d- 15 Dec 1817 ( 2) dau of Joseph & Esther Thomas b- 1816 d- 11 Sep 1828 (12 of & Ann Virginia E. b- 1834 d- 17 Oct 1849 (15 dau Joseph William Parker b- d- 5 Jan 1852 * Revolutionary War Veterans Central Library of Rochester and Monroe County · Historic Monographs Collection -2- Name Born Died pw AUSTIN : Alvia W . b- 1812 d- 18 Augi842 (30) dau of E. & E. Elan b- 1783 d- 7 Apr 1845 (62) Emma b- 1833 d- 1 Apr 1850 (17) 2nd wife of 0. Austin b- Eugene 1840 d- 6 Jul 1873 (33) son of P.J. & Cynthia John b- 1814 d- 28 Sep 1838 (24) Maria b- 1807 d- 22 May 1834 (27) wife of Orville Austin Sarah b- 1814 d- 27 Jan 1849 (35) 1st wife of 0. Austin BABBIT: Anna b- 1782 d- 18 Jun 1806 (24) wife of Nathaniel Babbit BABCOCK: Caroline b- d- 15 Oct 1837 Marvin b- d- 21 Dec 1831 Sarah b- 1772 d- 15 Apr 1854 (82) wife of Timothy Timothy b- 1769 d- 19 Jan 1831 (62) husb of Sarah BAILEY : Tirzah b- 1792 d- 6 Sept 1808 (16) dau of Henry & Tabitha BARKER: Betsey b- 1794 d- 8 Aug 1814 (20) dau of Jared & Ginne David b- 1793 d- 12 May 1807 (1*0 son of Jared David b- 1811/2 d- 7 Jun 1879 (67) Frank M. b- 1858 d- 2 Apr 1859 (11 1nos) son of Lyman M. & C.M Ginne b- 1757 d- 1 Sep 1804 (*7) consort of Jared Jared b- 1756 d- 18 Oct 1826 (70 Lyman M. b- 1836 d- 21 Mar I876 i**o) son of David & Sarah Sarah b- 1812 d- 4 Jun 1894 (82) wife of David Sarah Maria b- 1845 d- 15 Feb 1846 ( D dau of David & Sarah BARTLETT: Daughter b- d- dau of Joseph Joseph b- d- 28 Aug 1881 wife b- d- wife of Joseph BATTAMS: Elizabeth Peeling b- 1805 d- 8 Apr 1891 (86) wife of John B.
Recommended publications
  • List of Fellows of the Royal Society 1660 – 2007
    Library and Information Services List of Fellows of the Royal Society 1660 – 2007 A - J Library and Information Services List of Fellows of the Royal Society 1660 - 2007 A complete listing of all Fellows and Foreign Members since the foundation of the Society A - J July 2007 List of Fellows of the Royal Society 1660 - 2007 The list contains the name, dates of birth and death (where known), membership type and date of election for all Fellows of the Royal Society since 1660, including the most recently elected Fellows (details correct at July 2007) and provides a quick reference to around 8,000 Fellows. It is produced from the Sackler Archive Resource, a biographical database of Fellows of the Royal Society since its foundation in 1660. Generously funded by Dr Raymond R Sackler, Hon KBE, and Mrs Beverly Sackler, the Resource offers access to information on all Fellows of the Royal Society since the seventeenth century, from key characters in the evolution of science to fascinating lesser- known figures. In addition to the information presented in this list, records include details of a Fellow’s education, career, participation in the Royal Society and membership of other societies. Citations and proposers have been transcribed from election certificates and added to the online archive catalogue and digital images of the certificates have been attached to the catalogue records. This list is also available in electronic form via the Library pages of the Royal Society web site: www.royalsoc.ac.uk/library Contributions of biographical details on any Fellow would be most welcome.
    [Show full text]
  • Ars Quatuor Coronatorum Vol. 48
    BEING THE TRANSACTIONS of the QUATUOR CORONATI LODGE NO. 2076, LONDON. BRITISH MUSEUM ADD. MSS.. 18,851 CIRCA 1500 A.D. EDITED FOE THE COMMITTEE BY TT’. ,7. SONGHURST, P.G.D., AND LIONEL VIBERT, P.A.G.D.C. VOLUME XLVm. PART 1. CONTENTS. PAGE Proceedings. 4th January, 1935 1 PAGE Proceedings, 3rd May, 1935 138 Audit Committee 2 Exhibits Exhibits 4 139 The London Mason in the Seven¬ The Use of the Word “ Freemason ” teenth Century 5 before 1717 140 Proceedings, 1st March, 1935 . 101 Reviews 199 The Members of the Lodge at the Notes 203 Bear and Harrow 102 Obituary 205 W. J, Parrett. Ltd., Printers, Margate. 1938. THE QUATUOR CORONATI LODGE No. 2076, LONDON, was warranted on the 28th November, 1884, in order 1—To provide a centre and bond of union for Masonic Students. “■ attract intelligent Masons to its meetings, in order to imbue them with a love for Masonic research. 3- To submit the discoveries or conclusions of students to the judgment and ■ criticism of their fellows by means of papers read in Lodge. submit these communications and the discussions arising therefrom to the general body of the Craft by publishing, at proper intervals, the Transactions of the Lodge in their entirety. tabulate concisely, in the printed Transactions of the Lodge, the progress of the Craft throughout the World. 6- To make the English-speaking Craft acquainted with the progress of Masonic study abroad, by translations (in whole or part) of foreign works. To reprint scarce and valuable works on Freemasonry, and to publish Manuscripts, &c.
    [Show full text]
  • Chapter Book 3 361 KB
    CHAPTER BOOK 3, 1709–1752 Elections to scholarships, and other items easily found in the college registers omitted along with approval of supplicats. Forenames almost always supplied from other sources. Facing p. 1: List of Master and Fellows as at 2 April 1709. Thomas Greene Master. p. 1 2 Apr. 1709: Robert Danny to have letters for priest’s orders. Matthias Mawson to have care of the Norfolk course. £250 from the Spencer chest to be put out to interest. Bursar to pay Askham’s bill relating to Worts suit. £20 given by Mr Tooke to be laid out in wainscoting Nicholas Bacon’s chamber; the fellow occupying that chamber to pay 20s per annum in perpetuity. 4 Apr: Agreed: that every fellow summoned to a meeting by the Master ought to be there; that Henry Williams’ reasons for not being at the last meeting are not sufficient to excuse him. p. 2 Williams admonished by the Master. [Entry deleted but supplied in pencil.] Fellows may not dispense with the absence from college of any fellow without the express consent of the Master. Magisterial decree on absemce of Fellows and Scholars. Master to have leave of absence. Leaves of absence granted to Charles Kidman, president, and Robert Danny. Declaration by the Master that he will never hereafter grant leave of absence to Robert Moss beyond what is allowed by Statute 15. [Entry deleted but supplied in pencil.] Leave of absence granted to John Waller. 7 Apr: Master reports that he has given the Spencer scholarship to Charles Sheldrake, vice John Johnson.
    [Show full text]
  • Japanese Students at Cambridge University in the Meiji Era, 1868-1912 : Pioneers for the Modernization of Japan
    Japanese students at Cambridge University in the Meiji Era, 1868-1912 : pioneers for the modernization of Japan 著者 Koyama Noboru, Ruxton Ian, Boyd Sir John その他のタイトル 破天荒「明治留学生」列伝 : 大英帝国に学んだ人 々 URL http://hdl.handle.net/10228/00006842 Japanese Students at Cambridge University in the Meiji Era, 1868-1912: Pioneers for the Modernization of Japan By Noboru Koyama Head of the Japanese Department Cambridge University Library Translated by Ian Ruxton Department of Human Sciences Kyushu Institute of Technology With an Introduction by Sir John Boyd, K.C.M.G. Copyright: N. Koyama & I. Ruxton, 2004. All rights reserved. No part of this publication can be reproduced, stored in a retrieval system, or transmitted in any form or by any means, electronic, mechanical, photocopying, recording or otherwise, without the prior written permission of the publishers and/or authors. This book is published through Lulu Press, Inc. which is part of Lulu Enterprises, Inc., 3131 RDU Center, Suite 210, Morrisville, North Carolina 27560, U.S.A. This book can be purchased from Lulu.com in printed (paperback and hardcover) and e-book formats. Please see http://www.lulu.com/ianruxton for further details. A list of real and online bookstores from which the printed book is available and a selection of reviews can be found at http://www.dhs.kyutech.ac.jp/~ruxton/hatenkou.html . The printed book is also available from www.amazon.com and all of the other amazon websites. The translator can be e-mailed at [email protected] ISBN: 978-1-4116-1256-3 (paperback) First published
    [Show full text]
  • Folder Title List for Series 320 of the Nixon Pre-Presidential Papers
    Pre-Presidential Papers of Richard M. Nixon General Correspondence, 1946-1962 Series 320 In the holdings of the: Richard Nixon Presidential Library and Museum 18001 Yorba Linda Boulevard Yorba Linda, California 92886 Phone: (714) 983-9120 Fax: (714) 983-9111 E-mail: [email protected] Pre-Presidential Papers of Richard M. Nixon General Correspondence, Series 320 Folder Title Folder Title Box 18 Aandahl, Fred D. Box 19 Aarons, Morris Acker (nee Peterson), Marje Aarons, Robert H. Ackerly, Robert Abbell, Maxwell Ackerman, Adolph J. Abbott, Bud Ackerman, Donald H. Jr. Abbott, Frank H. III (Pres.) Ackerman, J. D. Abbott, George Ackerman, J. Waldo Abbott, George W. Ackerman, Johann S. Abbott, Gordon G. Ackerman, Luther H. Abbott, Stanley W. Ackley, G. David ABC Newspapers Action Books ABC Picture Book Publishing Co. Action, Inc. Abel, Glenn C. Active International Abel, Hazel (Senator) Actors Equity Association Abel, Rudolph Adair, E. Ross (Hon.) Abel, Timothy Adam, Kenneth L. Abele, Homer E. Adamo, Alfred P. Abello, Tom (Capt.) Adamovitch, Alexander (Dr.) Abelman, Max Adamowski, Benjamin Abels, Jules Adams, Alger L. Abercrombie, R. H. Adams, Arthur S. (Dr.) Aberdeen-American News Adams, Benjamin C. (Hon.) Abernathy, Ruth (Miss) Adams, Byron S. Abernethy, Tom (Mrs.) Adams, E. K. (Mrs.) Abplanap, Robert H. Adams, Earl C. Abrahams, Lewis M. Adams, Harry C. Abram, Joe Adams, Howard C. Abrams, Morris Adams, J. Alston Abrams, Norman Adams, John Q. (Mr.) Abramson, Michell N. Jr. Adams, John B. Absentee Voters Bureau (Republican State Adams, John W. Committee, D.C.) Adams, Joseph P. Abshire, F. Presley (Hon.) Adams, Julius Abstine, James Abt, Henry E.
    [Show full text]
  • List of Fellows of the Royal Society 1660 - 2019
    Central Secretariat and Library and Information Services List of Fellows of the Royal Society 1660 - 2019 A complete listing of all Fellows and Foreign Members since the foundation of the Society February 2020 List of Fellows of the Royal Society 1660 - 2019 The list contains the name, dates of birth and death (where known), membership type and date of election for all Fellows of the Royal Society since 1660, including the most recently elected Fellows (details correct at February 2020) and provides a quick reference to over 9,000 Fellows. It is produced from the Sackler Archive Resource, a biographical database of Fellows of the Royal Society since its foundation in 1660. Generously funded by Dr Raymond R Sackler, Hon KBE, and Mrs Beverly Sackler, the Resource offers access to information on all Fellows of the Royal Society since the seventeenth century, from key characters in the evolution of science to fascinating lesser-known figures. In addition to the information presented in this list, records include details of a Fellow’s education, career, participation in the Royal Society and membership of other societies. Citations and proposers have been transcribed from election certificates and added to the online archive catalogue and digital images of the certificates have been attached to the catalogue records. Contributions of biographical details on any Fellow would be most welcome. Contact information: Library and Information Services Centre for History of Science The Royal Society 6-9 Carlton House Terrace London SW1Y 5AG T + 44 20 7451 2606 E [email protected] Guide to use of the list Entries are set out as follows: Name (Birth and death dates (where known)) Elected type Election date Elected type Fellow The vast majority of those listed.
    [Show full text]
  • Daily Kos Community for Public Field Hearings 1
    First Name Last Name State ZIP !3%* 1)* NFHFL beverly burditt OR 97504 .!0$ .0*!6 GOMHF Dakota Butterfield MA 2130 .6 +*7(!7 IIIHN john smith NJ 8012 0!3!* .$( NKMGF nancy bruno CA 93401 ** !6*+/+ HFFFO Phillip Patrick MI 48374 /0!3! 06* (( OHGGG Belen Garcia TX 78363 0!..6 0,, GGHFL Christine Stuart CA 94941 .6 +(+)+* LFLGN Greg Kimble CA 90019 %)!.(6 +.0!. OGMJL James Nigh CA 92404 .6** $*!% !. KIHHM Beverly Barry LA 70121 %$!(! (0!./ OMIJG Dave Curl WA 98638 * 1/* $!1.!. NFFHL Danielle Wirth IA 50276 .%!( ! "+. IHIFJ Mark Cappetta CA 92270 %$ .*!. GHIFI Christine Udoni IL 60445 6 )%0$ MMINN Richard Hernandez CA 92198 %$. %'/ HMGFI tony ludwig ludwig MN 55125 ) %+* GOGGO Ronald Larson CA 93405 +. %$+(/ NNFFM Melinda Fisher NV 89521 ((!* %( . OHIFN Jenette D'AlessandroNY 11257 !** 1((!. OGOMM Jonathan Hampton VA 23188 +6! 1.,$.!! OJFHJ Ballard Boyd NY 11104 ) 6 MFGGN Evan Oxenham NH 3781 !"" %'!./+* ONFGH Melody Nielsen WY 82007 3+**! $*# OFHLK Catherine Gardner KS 66207 !##6 ((%#+00 OMHHO Reese Forbes MO 63108 1/* %#"%!( KKJGJ Christine Thayer CA 90034 &+/$ !.#!. LFFII mayank mehta CA 90095 %$+(/ -1!7 LFFGJ Katheryn Gallant CA 91791 $.%/0+,$!. !%//= !$) NFIFK Doug Hilborn WY 82190 +$* 1!0%$ JNHIM Elin Defrin NY 12501 + 0%(+4!. JLHHJ Andrejs Jansons NJ 7605 )!/ +4! MNLKI Daniel Petrangelo CA 92065 &+$* ,+((. GFFIL Ralph Tobin TX 76103 3% '!/ HJGKG julie barron CA 94618 .!# %((%*#/(!6 OMKIF Melinda Arnold CA 91505 (3%. )%.!7 LFGHI Art Carlton KS 67501 +/$1 !6!/ HGJF Jim Lazar CA 94597 0. /0%*6=1 HGFJL Frances J. Navarro CA 95747 ..%! "+5 OFLFJ Thomas Bouchat PA 19504 * !.+( OJFJJ Jeff Hall OR 97116 .+* .+(( LFKLK Brad Barrett CA 92109 +** .!!* JLHGO Peter Ljungquist CT 6410 $.(+00! 1!3/ JJFIO Lynn Lander NJ 7640 $+)/ 6!/ LFLHK Thomas Ford ID 83876 0!3! +4*! LFGNG Darrell Miller WV 25411 +! $.%/0 MMJMO Henry Nielson AR 71945 !.( $% OGIKH Dave Johsnson SD 57201 )%! .0(!00 IKGHJ Robert Gibb PA 15120 +6! %##/!! HNGFJ Kenneth Larson OR 97330 0!3!* .* (( OHHLJ Diane Malas TX 76209 !/.
    [Show full text]
  • Commemoration of Benefactors April 2012
    Commemoration of Benefactors And now according to our bounden duty, and in obedience to the Statutes of our College, let us thankfully commemorate before Almighty God our pious Foundress, and those our Benefactors by whose munificence the Glory of God has been advanced, religion and good learning propagated, and this our College adorned with spacious buildings and sustained with liberal endowments. And first we must record Marie de Saint Pol , daughter to Guy de Chatillon, Count of St Pol near Amiens in the Pas de Calais; Countess of Pembroke; Baroness of Wexford, and Lady of Montignac and Bellac in Perigord Limousin. After the death of her husband, Aymer de Valence, Earl of Pembroke, she devoted during a long widowhood, her influence and property to the encouragement of religion and learning. And having in the year 1347 obtained a Charter with Licence of mortmain from King Edward III, she founded this College, and in memory of her deceased husband and herself named it the College or Hall of Valence-Marie. She provided for a Master or Keeper, six Fellows and two Scholars, with the requisite servants, and assigned to them a site, whereon she erected a mansion and chapel, and endowed them with the Parsonages of Saxthorpe, Waresley and Tilney, and other revenues besides. And later, at her decease in 1377, she bequeathed to the Scholars of her foundation 100 marks and the centre strip of the College orchard. Meanwhile in 1351 the University had ceded to us "University Hostel" to form half of our oldest court, requiring us to commemorate its donor, Sir Roger Heydon , as tonight with proper gratitude we do.
    [Show full text]
  • MICHAEL DAYTON (1722-1776) Watertown, Conn
    DESCENDANTS OF MICHAEL DAYTON (1722-1776) Watertown, Conn Compiled 1963 by Lewis Scott Dayton (M124103) CONTENTS - -- ... ~ - - - - Foreword • . • ii • • • • • • • • • • • • • • • • • • • • • • • • Key to Lineage Numbers. • • • • • • • • • • • • • • • • • • iii Abbreviations Used •••.••••••••••••• • • • • iii Michael Dayton's Will, Inventory and Distribution of estate ••••••••••••••.••• • • • • • iv Descendants of Michael Dayton (Ml) Charles Dayton Sr • • • • • • • • • • • • • • • • 1 (M2) David Dayton -. • • • • •• • • • • • • • • • • 71 (M3) Miriam D~yton (Munson) ·• • • • • • • • • • • • • • 76 {M4) Michael Daiton Jr . • • • • • • • • • • • • • • • 76 (MS):Justus Dayton • • • • • • • • • • • • • • • • • • 77 (M6) Mehitable Dayto~ (Seymour) •• • • • • • . ' .• . 83 (M7) Loly Dayton (Titus) • • • • • • • • • • • • • • • 83 (M8) Elizabeth Dayton (Mattoon) • • • • • • • • • • • • (M9) Isaac Dayton •• • • • • • • • • • • • • • • • • • 89 (MlO) Samuel Dayton 93 - • • • • • • • • • • • • • • • • • • (Ml!) Lyman Dayton. • • •• • • • • • • .. •• •• • • • • • 94 (M12)- Olive Dayton (Munson) . " . 96 (M13)- Abel Dayton . .. 99 Ancestry of Michael Dayton and Mehitable Doolittle. • • • • 105 . Descent from Charlemagne • • • • • • • • • • • • • • • • • • 19l 135 Index of names .••••. • • • • • • • • • • • • • • • • • !IE 13t Localities •••••••• • • • • • • • • • • • • • • • • • 100a First 3unnlementl • ••••••••••• . .. .. 181 Second Sup~lement ••••••••••• • • • • •• • • • • • 109 i -F -O.R- -E WO- - -R_D... "When .t.JuA you. .6ee, 1temembe.1t me­
    [Show full text]