hmtl5 Notes: Hedges Genealogy

Notes


Matches 11,601 to 11,650 of 11,852

      «Prev «1 ... 229 230 231 232 233 234 235 236 237 ... 238» Next»

 #   Notes   Linked to 
11601 US Army. Technician Grade 5. Bronze Star Medal, Purple Heart. Abbott, Clifford Elmo (I751)
 
11602 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)
 
11603 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)
 
11604 US Civil War Pension Index Hedges, Francis Marion (I451)
 
11605 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)
 
11606 US Civil War. Union Soldiers compiled service records
Name Levi M Hedges
Age 29
Enlistment Date 13 Aug 1862
Enlistment Place Rowen Co, Kentucky
Rank Com. Sergeant
Military Unit Tenth Cavalry, He-Ma
 
Hedges, Levi Marion (I7)
 
11607 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)
 
11608 US Federal Census Mortality Schedules, 1850-1885 Riggen, Malinda Ellen (I497)
 
11609 US Federal Census Mortality Schedules, 1850-1885. Roberts, Minatree (I1560)
 
11610 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)
 
11611 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)
 
11612 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)
 
11613 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)
 
11614 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)
 
11615 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)
 
11616 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)
 
11617 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)
 
11618 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)
 
11619 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)
 
11620 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)
 
11621 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)
 
11622 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)
 
11623 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)
 
11624 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)
 
11625 US Marine Corps. 1st Lieutenant. Hedges, Herbert Arlington Sr (I913)
 
11626 US Marine Corps. 1st Sergeant.  Hedges, Herbert Arlington (I1946)
 
11627 US Marine Corps. Corporal. Simpson, Michael Roger (I4125)
 
11628 US Marine Corps. Staff Sergeant. Purvis, Willard Herman (I3978)
 
11629 US naturalization records. Price, Mabel (I1216)
 
11630 US Navy. Evans, Samuel William (I5136)
 
11631 US Navy. Montgomery, Jack (I5037)
 
11632 US Navy. Reed, William Hedges (I3999)
 
11633 US Navy. Schaeffer, Calvin William (I3517)
 
11634 US Navy. Aviation Structural Mechanic 3. Cook, Donald Ray (I5058)
 
11635 US Navy. Fireman first class. Fearin, Estill Stanley (I4855)
 
11636 US Navy. Interior Communication Electrician. Adams, Charles Richard (I2984)
 
11637 US Navy. Lieutenant Commander. Bulota, Stanley (I3996)
 
11638 US Navy. Lieutenant. Bowles, Harry West (I4458)
 
11639 US Navy. Seaman first class. Wadman, Gilbert Junior (I3350)
 
11640 US Navy. Seaman Second Class. Navy-Marine Corps Medal. Purple Heart. Hyatt, Elmo Jewett (I3529)
 
11641 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)
 
11642 VAN COUWENHOVEN

WOLFERT GERRETSE' VAN COUWENHOVEN, 892 \/\/ the common ancestor of this family, married Neeltje ____, and emigrated with his family in 1630 from Amersfoort, in the province of Utrecht, Holland; was employed at first, as early as 1630, as Superintendent of farms by the Patroon at Rensellaerswick, afterwards cultivated a farm on Manhattan Island and in 1637 bought land on Long Island. He may possibly have removed to New Amsterdam prior to his death, which occurred after 1660, as his name appears in 1657 on the list of small burghers of that place. They had at least 3 children.

Gerret Wolfertse Van Couwenhoven, born 1610, came to this country with his father and resided in Flatlands, where he died about 1645. He married Aide Cornelis Cool, daughter of Cornelis Lambertse and Aide Cool who, after the death of Gerret, married Elbert Elbertse Stoothoof . They had 4 children, two sons and two daughters, one of the daughters being Marretje Gerretse, bap. Apr. 10, 1644, died after 1702 and before 1709, who .married Coert Stevense Van Voorhees, 1M and the other Neeltje Gerretse, bap. Sep. 20, 1641, died 1674, w ho married in 1660, Roelof Martense Schenck.

A register of the ancestors of Dorr Eugene Felt and Agnes (McNulty) Felt. page 138.
 
Van Couwenhoven, Wolfert Gerritsen (I5817)
 
11643 VAN COUWENHOVEN

WOLFERT GERRETSE' VAN COUWENHOVEN, 892 \/\/ the common ancestor of this family, married Neeltje ____, and emigrated with his family in 1630 from Amersfoort, in the province of Utrecht, Holland; was employed at first, as early as 1630, as Superintendent of farms by the Patroon at Rensellaerswick, afterwards cultivated a farm on Manhattan Island and in 1637 bought land on Long Island. He may possibly have removed to New Amsterdam prior to his death, which occurred after 1660, as his name appears in 1657 on the list of small burghers of that place. They had at least 3 children.

Gerret Wolfertse Van Couwenhoven, born 1610, came to this country with his father and resided in Flatlands, where he died about 1645. He married Aide Cornelis Cool, daughter of Cornelis Lambertse and Aide Cool who, after the death of Gerret, married Elbert Elbertse Stoothoof . They had 4 children, two sons and two daughters, one of the daughters being Marretje Gerretse, bap. Apr. 10, 1644, died after 1702 and before 1709, who .married Coert Stevense Van Voorhees, 1M and the other Neeltje Gerretse, bap. Sep. 20, 1641, died 1674, w ho married in 1660, Roelof Martense Schenck.

A register of the ancestors of Dorr Eugene Felt and Agnes (McNulty) Felt. page 138.
 
Van Couwenhoven, Gerret Wolferzen (I5778)
 
11644 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)
 
11645 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)
 
11646 Velasco Carpenter
MARMET, West Virginia
February 4, 1930 - September 19, 2012

Velasco Carpenter, Jr., 82 of Marmet died Wednesday September 19, 2012 at CAMC Memorial Hospital, Charleston after a long illness.

He was a former Chief of the Marmet Fire Department and was a retired Manager of Baker Apartments in Kanawha City. He was a Member of Reynolds Memorial United Methodist Church, Marmet.

He was preceded in death by First Wife: Jo Ann Reed Carpenter in 1985,
Parents: Velasco and Frances Elizabeth Keffer Carpenter,
Granddaughter: Tracy Goode,
Step-Grandson: Dustin Garrison and
Several Brothers and Sisters.

Surviving Are:
Wife: Naomi R. Bigler Carpenter of Marmet
Daughter: Barbara A. Goode of Chelyan,
Son: Michael (Catrina) Carpenter of Lawrenceville, GA,
Sisters: Tina (Don) Chaney and
Mary (Keith) Justice both of Hurricane,
Lahoma of Norfolk, VA
Grandchildren: Christina Carpenter of Lawrenceville, GA,
Chris (Kristi) Goode of Bridgeport,
Great Grandsons: Colby and Kaden Goode,
Naomi’s Children: Keith and Chuck Bigler of Chelyan, Mike Bigler of East Bank,
Denise Rowsey of Kittreal, NC, Angela (Jack) Garrison of Dry Branch,
And Naomi’s 8 Grandchildren and 7 Great Grandchildren

Funeral will be 1 p.m. Saturday September 22, 2012 at Leonard Johnson Funeral Home 8706 California Ave. Marmet, WV 25315 with Rev. David Biondi officiating. Burial will follow in Kanawha Valley Memorial Gardens, Glasgow. Friends may call 2 hours prior to the service at the Funeral Home.
In Lieu of flowers donations may be made to Reynolds Memorial United Methodist 9508 MacCorkle Ave. Marmet, WV 25315.

Condolences may be sent to the family at leonardjohnsonfuneralhome.com.
https://www.tributearchive.com/obituaries/11704460/Velasco-Carpenter
 
Carpenter, Velasco (I4004)
 
11647 Velma was the daughter of Hiram Allen and Eva Ann (Purdin) Baskett. She married Charles Edward Pulliam, Oct 29, 1947 in Cameron, Mo.

She is survived by her husband of the home, one son, Duane Pulliam, four grandchildren.

She was preceded in death by her parents, brother, Ray Baskett, and two great-grandchildren, Makala and Cameron.
 
Baskett, Velma Lee (I5332)
 
11648 Velva M. Pierce Griffith
Velma Maxine "Betty" Pierce Griffith, 84, of Peoria, Ariz., died Thursday, Aug. 21, 2008.
Betty was born Jan. 29, 1924 in Rowan County, Ky., the second daughter of Lillia Jane Ward Perce and Cyrus Dewey Pierce. Most of Betty's childhood was spent in Highland County, Ohio where she attended Sugar Tree Ridge Elementary School and Whiteoak High School, graduating in 1941.
Betty and Ted (Roland Quentin Griffith) were married March 14, 1942. During the years they lived in Dayton, Betty supported the World War II victory effort by working at Wright-Patterson Air Force Base.
Betty is survived by her brother, William Pierce of Dayton; sisters, Marie Bundte of Pine Island, Fla. and Phyllis Wisecup of Cincinnati; her children, Deanna Jean Wallace of Seffner, Fla., Carol Wallace of Wickenburg, Ariz., Barbara Ferullo of Aurora, Colo. and Michael Griffith of Rock Hill, S.C.; 11 grandchildren; 18 great-grandchildren ; one great-great-granddaughter; and many nieces and nephews.
Betty was preceded in death by her husband, Ted; her sister, Alma Harvey; brothers, Dewey Jr., Darius and Joseph; and her granddaughter, Michelle Griffith.
Betty was not only a capable wife and mother, but also a talented musician, painter, seamstress and gardener.
Services will be held at the Hillsboro Bible Baptist Church at 2 p.m. Saturday, Aug. 30. Interment will be at the Sugar Tree Ridge Cemetery alongside her husband.
Times-Gazette, Hillsboro, Ohio. Wednesday, 27 August 2008.
 
Pierce, Velvia Maxine (I3782)
 
11649 Ventura
Viola Rosella Chapman Denger
Viola Rosella Chapman Denger, 88, passed away Jan. 24, 2004, in Ventura after a short illness.
She was born in Woodstock, Iowa, on Dec.1 1, 1915. She had lived in California since 1946, the last 35 years in Ventura county.
She is survived by a son and daughter-in-law, Rick and Cheryl Denger of Ventura; daughter and son-in-law, Shirley and Richard Shannon of Arizona; several grandchildren and great-grandchildren; and sister, Barbara Knutson of Wisconsin.
She was preceded in death by her husband Edward, and daughter Kathleen Dodd.
In lieu of flowers, the family requests that donations be made to a favorite charity.
Mrs. Denger was entrusted to the care of the family-owned Joseph P. Reardon Funeral Home, 747 E. Main St., in downtown Ventura, 1-805-643-8623.
Ventura County Star, Ventura, California. Wednesday, 28 January 2004.
 
Chapman, Viola Rosella (I1963)
 
11650 Vera B. Summerall, 73, of Polk City died Sunday. She was born in Florida and came to Polk City 10 years ago from LaBelle, where she was a member of the First Baptist Church. She was a homemaker.
She is survived by three daughters, Virginia V. Roberts and Robbie Keene, both of Polk City and Kathy Lipford of LaBelle; a son, Thomas E. Hedges of Fort Myers; two step-daughters, Barbara L. Porter of Orlando and Mary A. Booth of Fort Myers; a brother, Bunsey B. Haskew of Jacksonville; 11 grandchildren; and four great-grandchildren.
Kersey Funeral Home, Auburndale.
The Tampa Tribune, Tampa, Florida. Tuesday, 5 April 1988.
 
Haskew, Vera Bethany (I5401)
 

      «Prev «1 ... 229 230 231 232 233 234 235 236 237 ... 238» Next»