Notes
Matches 10,851 to 10,900 of 11,102
# | 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)
|