hmtl5 Notes: Hedges Genealogy

Notes


Matches 10,851 to 10,900 of 11,102

      «Prev «1 ... 214 215 216 217 218 219 220 221 222 ... 223» Next»

 #   Notes   Linked to 
10851 US Army. Private. Hedges, French V. (I673)
 
10852 US Army. Private. Neblock, Robert John (I2706)
 
10853 US Army. Staff Sergeant. Sherlock, Paul Edwin (I5062)
 
10854 US Army. Staff Sergeant. Hughes, Floyd Ronald (I4078)
 
10855 US Army. Technical Sergeant. Bishop, Warren Riley (I4842)
 
10856 US Army. Technical Sergeant.  Tattershall, Herbert Orvid (I2913)
 
10857 US Army. Technican 5. Moody, George Hagedorn (I3829)
 
10858 US Army. Technician 5. Goins, Robert Bert (I2486)
 
10859 US Army. Technician Grade 5. Bronze Star Medal, Purple Heart. Abbott, Clifford Elmo (I751)
 
10860 US border crossing from Canada to US

Name Arthur William Hughes
Gender Male
Nationality Australian
Arrival Age 55
Record Type Arrival
Birth Date abt 1883
Birth Place Adelaide, Australia
Residence Place Hong Kong, China
Arrival Date 10 Oct 1938
Port of Arrival Seattle, Washington, USA
Arrival Ship Emp of Britain
Marital Status Married
Spouse Grace
 
Hughes, Arthur William (I3583)
 
10861 US Civil War Draft Registrtion records
Rolla Crouch, sub district, Kentucky, Class 2, Congressional District 9th. Age on 1 July 1863: 38. 
Crouch, Rollie Banks (I23)
 
10862 US Civil War Pension Index Hedges, Francis Marion (I451)
 
10863 US Civil War Soldier Records and Profiles:
Name: William A Hedges
Enlistment Date: 22 Oct 1861
Enlistment Place: Prestonsburg, Kentucky
Enlistment Rank: Private
Muster Date: 22 Oct 1861
Muster Place: Kentucky
Muster Company: D
Muster Regiment: 1st Battn Cavalry
Muster Regiment Type: Cavalry
Muster Information: Enlisted
Side of War: Confederacy
Survived War:?Yes
Title: Confederate Kentucky Volunteers War 1861-65
 
Hedges, William "Albert" (I503)
 
10864 US Confederate Soldiers Compiled Service Records:
Name: William A Hedges
Age: 24
Birth Date: abt 1837
Enlistment Date: 22 Oct 1861
Enlistment Place: Prestonsburg
Rank: Private
Military Unit: First Mounted Rifles, He-Y
 
Hedges, William "Albert" (I503)
 
10865 US Federal Census Mortality Schedules, 1850-1885 Riggen, Malinda Ellen (I497)
 
10866 US Federal Census Mortality Schedules, 1850-1885. Roberts, Minatree (I1560)
 
10867 US Federal Census Mortality Schedules, 1850-1885. Jan Planck b. abt 1810, Kentucky. d. 1870, Pine Grove, Rowan County, Kentucky. Cause of death: Consumption. Moran, Jane (I601)
 
10868 US General Land Office Record
Name Thompson Cassity
Issue Date 1 Oct 1852
Place Sullivan, Missouri, USA
Land Office Milan
Meridian 5th PM
Township 62-N
Range 20-W
Section 7
Accession Number MO4880__.330
Document Number 912
https://glorecords.blm.gov/details/patent/default.aspx?accession=MO4880__.330&docClass=STA&sid=yvyb0mgs.xzh
 
Cassity, Peter Thompson (I1737)
 
10869 US General Land Office Records

Name: David Jenkins
Issue Date: 1 Apr 1843
Place: Linn, Missouri, USA
Land Office: Fayette
Meridian: 5th PM
Township: 60-N
Range: 20-W
Section: 29
Accession Number: MO2910__.107
Document Number: 21802
Township 060N - Range 020W - W½SW¼ - Section 29
https://glorecords.blm.gov/details/patent/default.aspx?accession=MO2910__.107&docClass=STA&sid=0aocbjoe.jaz

Name: David Jenkins
Issue Date: 1 Jul 1848
Place: Linn, Missouri, USA
Land Office: Fayette
Meridian: 5th PM
Township: 60-N
Range: 20-W
Section: 17
Accession Number: MO2980__.041
Document Number: 24647
Township 060N - Range 020W - E½SW¼ - Section 17
https://glorecords.blm.gov/details/patent/default.aspx?accession=MO2980__.041&docClass=STA&sid=0aocbjoe.jaz

Name: David Jenkins
Issue Date: 1 May 1852
Place: Linn, Missouri, USA
Land Office: Milan
Meridian: 5th PM
Township: 60-N
Range: 20-W
Section: 17
Accession Number: MO4870__.428
Document Number: 477
Township 060N - Range 020W - SW¼SW¼- Section 17
https://glorecords.blm.gov/details/patent/default.aspx?accession=MO4870__.428&docClass=STA&sid=0aocbjoe.jaz

Name: David Jenkins
Issue Date: 1 May 1854
Place: Linn, Missouri, USA
Land Office: Milan
Meridian: 5th PM
Township: 60-N
Range: 21-W
Section: 13
Accession Number: MO4900__.279
Document Number: 1941
Township 060N - Range 021W - NE¼SW¼ - Section 13
https://glorecords.blm.gov/details/patent/default.aspx?accession=MO4900__.279&docClass=STA&sid=0aocbjoe.jaz

Name: David Jenkins
Issue Date: 1 Apr 1856
Place: Linn, Missouri, USA
Land Office: Milan
Meridian: 5th PM
Township: 60-N
Range: 20-W
Section: 17
Accession Number: MO4940__.336
Document Number: 4294
Township 060N - Range 020W - SW¼SE¼ - Section 17
https://glorecords.blm.gov/details/patent/default.aspx?accession=MO4940__.336&docClass=STA&sid=0aocbjoe.jaz

 
Jenkins, David William (I3673)
 
10870 US General Land Office Records
Name: James M Pierce
Issue Date: 1 Apr 1843
Place: Linn, Missouri, USA
Land Office: Fayette
Meridian: 5th PM
Township: 60-N
Range: 21-W
Section: 36
Accession Number: MO2910__.191
Document Number: 21886

Township 060N - Range 021W - SE¼ - Section 36
https://glorecords.blm.gov/details/patent/default.aspx?accession=MO2910__.191&docClass=STA&sid=rgapvs1l.vci

 
Pierce, James Madison (I2236)
 
10871 US General Land Office Records
Name: Armstrong Cassity
Issue Date: 15 Apr 1857
Place: Linn, Missouri, USA
Land Office: Milan
Meridian: 5th PM
Township: 59-N
Range: 20-W
Section: 2
Accession Number: MO5050__.250
Document Number: 7887
Township 059N - Range 020W - NW¼, Lot/Trct 1 - Section 2
https://glorecords.blm.gov/details/patent/default.aspx?accession=MO5050__.250&docClass=STA&sid=wvmjdebi.o2q
 
Cassity, Armstrong (I2258)
 
10872 US General Land Office Records
Name: Armstrong R Cassity
Issue Date: 15 Apr 1853
Place: Linn, Missouri, USA
Land Office: Milan
Meridian: 5th PM
Township: 60-N
Range: 20-W
Section: 21
Accession Number: MO4890__.135
Document Number: 1236
Township 060N - Range 020W - NE¼SE¼ - Section 21
https://glorecords.blm.gov/details/patent/default.aspx?accession=MO4890__.135&docClass=STA&sid=0r2g3fd0.031
 
Cassity, Armstrong Russell (I1733)
 
10873 US General Land Office Records
Name: James D Jenkins
Issue Date: 1 Aug 1857
Place: Linn, Missouri, USA
Land Office: Milan
Meridian: 5th PM
Township: 60-N
Range: 20-W
Section: 17
Accession Number: MO5060__.241
Document Number: 5698
Township 060N - Rang 020W - NW¼NE¼ - Section 17
https://glorecords.blm.gov/details/patent/default.aspx?accession=MO5060__.241&docClass=STA&sid=vtplcwy0.zw2

Confirmed in 1860 census
 
Jenkins, James Douglas (I125)
 
10874 US General Land Office Records
Name: John B Dail
Issue Date: 15 Apr 1853
Place: Linn, Missouri, USA
Land Office: Milan
Meridian: 5th PM
Township: 59-N
Range: 21-W
Section: 34
Accession Number: MO4890__.201
Document Number: 1305
Township 059N - Range 021W - NE¼SW¼ - Section 34
https://glorecords.blm.gov/details/patent/default.aspx?accession=MO4890__.201&docClass=STA&sid=stos2eiu.zpl
 
Dail, John Barden (I2950)
 
10875 US General Land Office Records
Name: John W Southerland
Issue Date: 1 Apr 1857
Place: Linn, Missouri, USA
Land Office: Milan
Meridian: 5th PM
Township: 60-N
Range: 20-W
Section: 34
Accession Number: MO5020__.322
Document Number: 5696
Township 060N - Range 020W - W½NW¼ - Section 34
https://glorecords.blm.gov/details/patent/default.aspx?accession=MO5020__.322&docClass=STA&sid=545hry13.4w0
 
Southerland, John W. (I2430)
 
10876 US General Land Office Records
Name: John W Southerland and William Southerland
Issue Date: 1 Oct 1852
Place: Linn, Missouri, USA
Land Office: Milan
Meridian: 5th PM
Township: 59-N
Range: 20-W
Section: 9
Accession Number: MO4880__.347
Document Number: 929
Township 059N - Range 020W - E½SW¼ - Section 9
https://glorecords.blm.gov/details/patent/default.aspx?accession=MO4880__.347&docClass=STA&sid=545hry13.4w0
 
Southerland, John W. (I2430)
 
10877 US General Land Office Records
Name: Nathaniel J Dryden
Issue Date: 1 Apr 1843
Place: Linn, Missouri, USA
Land Office: Fayette
Meridian: 5th PM
Township: 59-N
Range: 20-W
Section:18
Accession Number:MO2900__.491
Document Number:21771
Township 059N - Section 020W - W½SE¼ - Section 18
https://glorecords.blm.gov/details/patent/default.aspx?accession=MO2900__.491&docClass=STA&sid=mmpclzl3.0kx

Name:Nathaniel J Dryden
Issue Date: 1 Apr 1843
Place: Linn, Missouri, USA
Land Office: Fayette
Meridian: 5th PM
Township: 59-N
Range: 21-W
Section: 24
Accession Number: MO2910__.238
Document Number: 21935
Township 059N - Range 021W - E½SE¼ - Section 24
https://glorecords.blm.gov/details/patent/default.aspx?accession=MO2910__.238&docClass=STA&sid=mmpclzl3.0kx

Name: Nathaniel J Dryden
Issue Date: 1 Apr 1843
Place: Linn, Missouri, USA
Land Office: Fayette
Meridian: 5th PM
Township: 59-N
Range: 20-W
Section: 19
Accession Number: MO2920__.017
Document Number: 22226
Township 059N - Range 020W - NW¼NE¼ - Section 19
https://glorecords.blm.gov/details/patent/default.aspx?accession=MO2920__.017&docClass=STA&sid=mmpclzl3.0kx
 
Dryden, Dr. Nathaniel Julien (I2297)
 
10878 US General Land Office Records
Name: William D Southerland
Issue Date: 1 Dec 1848
Place: Linn, Missouri, USA
Land Office: Fayette
Meridian: 5th PM
Township: 60-N
Range: 20-W
Section: 33
Accession Number: MO3000__.124
Document Number: 26082
Township 060N - Range 020W - SW¼NE¼ - Section 33
https://glorecords.blm.gov/details/patent/default.aspx?accession=MO3000__.124&docClass=STA&sid=qnsgeppq.uwd

Name: William D Southerland
Issue Date: 30 Mar 1849
Place: Linn, Missouri, USA
Land Office: Fayette
Meridian: 5th PM
Township: 60-N
Range: 20-W
Section: 33
Accession Number: MO3010__.429
Document Number: 27020
Township 060N - Range 020W - SE¼NE¼ - Section 33
https://glorecords.blm.gov/details/patent/default.aspx?accession=MO3010__.429&docClass=STA&sid=qnsgeppq.uwd

Name: William D Southerland
Issue Date: 1 Oct 1852
Place: Linn, Missouri, USA
Land Office: Milan
Meridian: 5th PM
Township: 59-N
Range: 20-W
Section: 9
Accession Number: MO4880__.347
Document Number: 929
Township 059N - Range 020W - E½SW¼ - Section 9
https://glorecords.blm.gov/details/patent/default.aspx?accession=MO4880__.347&docClass=STA&sid=ixrvt0na.drl

Name: William D Southerland
Issue Date: 15 Jun 1855
Place: Linn, Missouri, USA
Land Office: Milan
Meridian: 5th PM
Township: 60-N
Range: 20-W
Section: 33
Accession Number: MO4930__.164
Document Number: 29
Township 060N - Range 020W - NE¼NE¼ - Section 33
https://glorecords.blm.gov/details/patent/default.aspx?accession=MO4930__.164&docClass=STA&sid=qnsgeppq.uwd
 
Southerland, Wililam Daniel (I3612)
 
10879 US General Land Office Records
Name: William T Cassity
Issue Date: 1 Oct 1852
Place: Linn, Missouri, USA
Land Office: Milan
Meridian: 5th PM
Township: 59-N
Range: 20-W
Section: 3
Accession Number: MO4880__.238
Document Number: 815
Township 059N - Range 020W - SE¼SW¼ - Section 3
https://glorecords.blm.gov/details/patent/default.aspx?accession=MO4880__.238&docClass=STA&sid=mpiwde5z.2wk

 
Cassity, William T. (I1731)
 
10880 US IRS Tax assessmetn lists, 1862-1918. Shepherd Brown is listed in 1862, 1863, and 1865 in Georgetown, Vermilion County, Illinois. He is taxed on copperage. Brown, Shepherd (I931)
 
10881 US Land Office Records
Name: Armstrong Cassity
Issue Date: 1 Sep 1853
Place: Linn, Missouri, USA
Land Office: Milan
Meridian: 5th PM
Township: 59-N
Range: 20-W
Section: 3
Accession Number: MO4890__.392
Document Number: 1513
Township 059N - Range 020W - E½NE¼, Lot/Trct 1 - Section 3
https://glorecords.blm.gov/details/patent/default.aspx?accession=MO4890__.392&docClass=STA&sid=0r2g3fd0.031
 
Cassity, Armstrong (I2258)
 
10882 US Marine Corps. 1st Lieutenant. Hedges, Herbert Arlington Sr (I913)
 
10883 US Marine Corps. 1st Sergeant.  Hedges, Herbert Arlington (I1946)
 
10884 US Marine Corps. Corporal. Simpson, Michael Roger (I4125)
 
10885 US Marine Corps. Staff Sergeant. Purvis, Willard Herman (I3978)
 
10886 US naturalization records. Price, Mabel (I1216)
 
10887 US Navy. Evans, Samuel William (I5136)
 
10888 US Navy. Montgomery, Jack (I5037)
 
10889 US Navy. Reed, William Hedges (I3999)
 
10890 US Navy. Schaeffer, Calvin William (I3517)
 
10891 US Navy. Aviation Structural Mechanic 3. Cook, Donald Ray (I5058)
 
10892 US Navy. Fireman first class. Fearin, Estill Stanley (I4855)
 
10893 US Navy. Interior Communication Electrician. Adams, Charles Richard (I2984)
 
10894 US Navy. Lieutenant Commander. Bulota, Stanley (I3996)
 
10895 US Navy. Lieutenant. Bowles, Harry West (I4458)
 
10896 US Navy. Seaman first class. Wadman, Gilbert Junior (I3350)
 
10897 US Navy. Seaman Second Class. Navy-Marine Corps Medal. Purple Heart. Hyatt, Elmo Jewett (I3529)
 
10898 USNR WORLD WAR II
Seaman 2nd Class Elmo J. Hyatt MIA/KIA
Hometown: Ohio
Official Date of death: 29-Aug-43
Service # 6144344
Awards: Navy-Marine Corps Medal, Purple Heart
Master Clarence Edward McCoy MIA/KIA

Mission: Transport
Ship: Steam merchant Topa Topa
Loss Date: 29-Aug-42
Cargo: 6500 tons of general cargo,
Location: 10.16N, 51.30W - Grid EO 3323 350 miles north of French Guiana
Fate: Sunk by U-66 (Friedrich Markworth)
Complement: 60 (25 dead and 35 survivors).

Notes on event
At 02.37 hours on 29 Aug, 1942, the unescorted Topa Topa was hit on the starboard side by two torpedoes from U-66 about 350 miles north of Cayenne, French Guiana. The vessel had been spotted at 17.23 hours the day before and her zigzag course at 12 knots prevented a first attack, but due to a rain squall they stopped zigzagging. The first torpedo struck at the #2 hatch and blew off the side of the bridge, while the second hit the #5 hatch. The cargo of gasoline drums caught fire, forcing the eight officers, 34 crewmen, 15 armed guards (the ship was armed with one 5in, one 3in, four .50cal and two .30cal guns) and three Canadian passengers to abandon ship in three lifeboats. The burning ship sank at 04.02 hours. The master, two officers, 15 crewmen and seven armed guards were lost. The chief officer was taken aboard by the U-boat, questioned and then returned to the lifeboat. The survivors were picked up the next day by the British steam merchant Clan Macinnes and landed at Port of Spain, Trinidad on 9 September.
 
Hyatt, Elmo Jewett (I3529)
 
10899 Vanceburg Man to Plead Self-Defense In Shooting
Vanceburg, Ky., Dec. 27 (AP) - Officers said Charles Gilbert, 24, would plead self-defense in the fatal shooting of his brother-in-law, Opal McCane, 24. Gilbert surrendered to Sheriff Clark Esham after McCane's body was found on a roadside near Concord.
The Lexington Herald, Lexington, Kentucky. Friday, 28 December 1934.
 
McCane, Opal Floyd (I2168)
 
10900 Vehicle hits, kills Nicholasville man
A 34-year-p;d Nicholasville man was struck and killed by a vehicle early yesterday in mays Lick, according to the Mason County sheriff’s office.
Robert Joe Harris of 142 Lois Lane in Nicholasville was driving south in U.S.68 with his brother, Samuel Harris, 28, of Lexington, when the two decided to change places in the car.
Mason County Deputy Sheriff Roger Case said that Samuel Harris told authorities that his brother stumbled and fell backward into the highway’s northbound land as he was getting out of the driver’s side of the car, which was stopped in the southbound lane. Robert Harris then was struck by a northbound vehicle, possibly a dark Ford Bronco.
Harris, who sustained massive head injuries, was dead at the scene of the accident, which occurred about 3:15 a.m., Case said.
Samuel Harris told authorities that he and his brother were returning from a bar in Aberdeen, Ohio, at the time of the accident. Alcohol is thought to be a factor in the death, Case said.
He said authorities were still looking for the drive of the other vehicle last night.
Harris, a former Fleming County resident, was a machinist and the husband of Rose Marie Harris.
Services will be at 2 p.m. Saturday at Little Mary Baptist Church at Maxie Flats. Burial will be in Caudill Cemetery in Rowan County. Visitation will be after 5:30 p.m. Friday at Denton Funeral Home in Flemingsburg.
Lexington Herald-Leader, Lexington, Kentucky. Thursday, 15 August 1985.
 
Harris, Robert Joe (I3859)
 

      «Prev «1 ... 214 215 216 217 218 219 220 221 222 ... 223» Next»