|
Thumb |
Description |
Linked to |
201 |
 | 1860 Census in Newburgh NY |
|
202 |
 | 1860 Census in Orange NJ |
|
203 |
 | 1860 Census in Perinton NY |
|
204 |
 | 1860 Census in Perinton NY |
|
205 |
 | 1860 Census in Perinton NY |
|
206 |
 | 1860 Census in Pittston PA |
|
207 |
 | 1860 Census in Platekill NY |
|
208 |
 | 1860 Census in Ramapo NY |
|
209 |
 | 1860 Census in Ramapo NY |
|
210 |
 | 1860 Census in Ramapo NY |
|
211 |
 | 1860 Census in Ramapo NY |
|
212 |
 | 1860 Census in Ramapo NY |
|
213 |
 | 1860 Census in Ramapo NY Home in 1860: Ramapo, Rockland, New York
Emily Maroney
Age in 1860: 40
Birth Year: abt 1820
Birthplace: New York
Gender: Female
Post Office: Haverstraw
Name Age
Emily Maroney 40
James Maroney 11
Amanda Maroney 9
Elizabeth Maroney 7
Oscar Maroney 5
Nathan Maroney 2
Source: Year: 1860; Census Place: Ramapo, Rockland, New York; Roll: M653_851; Page: 287; Image: 291; Family History Library Film: 803851 |
|
214 |
 | 1860 Census in Shawangunk NY |
|
215 |
 | 1860 Census in Sherburne NY |
|
216 |
 | 1860 Census in South Bristol NY |
|
217 |
 | 1860 Census in Wallkill NY |
|
218 |
 | 1860 Census in Wantage NJ |
|
219 |
 | 1860 Census in Warwick NY |
|
220 |
 | 1860 Census in Warwick NY |
|
221 |
 | 1860 Daniel T Weed household in Newburgh NY |
|
222 |
 | 1860 Frances Peterson household in Haverstraw NY |
|
223 |
 | 1860 Isaac Evans household in Warwarsing NY |
|
224 |
 | 1860 Jane Humble death in Pencaitland Scotland |
|
225 |
 | 1860 John Johnson household in Haverstraw NY 26 Jul 1860
John Johnson, Age 42, Born in NY, Occupation: Day Laborer
Living in Haverstraw NY with [wife] Hannah (40), [daughters] Mary A (18), Eliza M (16), [son] Dusenbury (14), [daughter] Loretta (11), [son] Nelson (9), [daughter] Alice (7) and [son] Alfred (4)
Source: 1860 Federal Census, NY/Rockland/Haverstraw, Page 192, Lines 33-41, Dwelling 1350, Family 1348 |
|
226 |
 | 1860 John Johnson household in Haverstraw NY (con't) 26 Jul 1860
John Johnson, Age 42, Born [abt 1818] in NY, Occupation: Day Laborer
Living in Haverstraw NY with [wife] Hannah (40), [daughter] Mary A (18), Eliza M (16), [son] Dusenbury (14), [daughter] Loretta (11), [son] Nelson (9), [daughter] Alice (7) and [son] Alfred (4)
Source: 1860 Federal Census, NY/Rockland/Haverstraw, Page 193, Line 1, Dwelling 1350, Family 1348 |
|
227 |
 | 1860 John Knapp household in Chester NY Home in 1860: Chester, Orange, New York
Mariah Knapp
Age in 1860: 55
Birth Year: abt 1805
Birthplace: New York
Gender: Female
Name Age
John Knapp 63
Mariah Knapp 55
Deborough Knapp 38
Ransler Knapp 29
Mary E Knapp 24
Almeda Knapp 23
Nathaniel Knapp 20
Caroline Knapp 19
Amzel Knapp 16
Sarah Knapp 13
Source: Year: 1860; Census Place: Chester, Orange, New York; Roll: M653_834; Page: 574; Image: 30; Family History Library Film: 803834 |
|
228 |
 | 1860 John Sutton household in Warwick NY Home in 1860: Warwick, Orange, New York
Elenor Sutton
Age in 1860: 37
Birth Year: abt 1823
Birthplace: New York
Gender: Female
Name Age
[husband] John Sutton 29
Elenor Sutton 37
[daughter] Emma L Sutton 16
[son] Alonzo C Sutton 14
[son] Silas W Sutton 11
[son] Edwin C Sutton 1 [6?]
[dau? sis-in-law?] Sarah L Sutton 18
Margaret Needes 17
Source: Year: 1860; Census Place: Warwick, Orange, New York; Roll: M653_833; Page: 520; Image: 523; Family History Library Film: 803833 |
|
229 |
 | 1860 Lachlan Grant death in Alvie Scotland 1860 Deaths in the Parish of Alvie in the County of Inverness
Grant, Lachlan, Carpenter, Widower
Died 1860 November Sixteenth 7h. 10m. A.M. [at] Delfoor [Delfour], Alvie
M[ale], 68 Years
Father: John Grant, Farmer, (Deceased)
Mother: Barbara Grant Maiden Name Watson, (Deceased)
Died of Earteritis[?], Suffered 3 months. As certified by John C Archar[?], Surgeon who saw deceased November 13th
Buried: Church Yard of Alvie As certified by James Grant, Son
Informant: James Grant, Son, (Present)
Registered: 1860 November 21st at Baldow, Peter Grant Registrar
Source: Scotland Statutory Records, Inverness County, Alvie Parish, 1860 Deaths, Page 5, No. 14 |
|
230 |
 | 1860 Moses Smith household in Monroe NY con't |
|
231 |
 | 1860 Nath. M Brown household in Newburgh NY Home in 1860: Newburgh, Orange, New York
Nath M Brown
Age in 1860: 41
Birth Year: abt 1819
Birthplace: New York
Gender: Male
Post Office: Newburgh
Name Age
Nath M Brown 41
Caroline Brown 32
Delia Brown 16
Albert Brown 12
Ellen Brown 9
Adelaide Brown 8
Jessie Brown 6
Spencer Brown 2
Anna Brown 1/12
Source: Year: 1860; Census Place: Newburgh, Orange, New York; Roll: M653_834; Page: 622; Image: 78; Family History Library Film: 803834 |
|
232 |
 | 1860 Silas G W Brown household in Newburgh NY |
|
233 |
 | 1860 Thomas Shanagan household in Mercer County KY 15 Aug 1860
Thomas Shanagan[sic], male, age 50, born [abt 1810] in Ireland, occupation: Day Laborer, personal estate worth: $100, cannot read/write
Ann, female, age 32, born [abt 1828] in Ireland
Larry, male, age 14, born [abt 1846] in Ireland
Thomas, male, age 6, born [abt 1854] in Kentucky
Patrick, male, age 6, born [abt 1854] in Kentucky
John, male, age 4, born [abt 1856] in Kentucky
William, male, age 2, born [abt 1858] in Kentucky
Joamiah[?], female, age 1, born [abt 1859] in Kentucky
Living in Mercer County KY
Source: 1860 US Federal Census, Kentucky, Mercer County, Dwelling 560, Family 584, Page 80, Lines 13-20 |
|
234 |
 | 1861 Census in Denny Scotland |
|
235 |
 | 1861 Census in Pencaitland Scotland |
|
236 |
 | 1861 Columbus Ship Manifest Georg Ursprung, Age 23
Mine [Ursprung], Age 18 |
|
237 |
 | 1861 Jeremiah Babcock enlistment |
|
238 |
 | 1862 Archibald Wilson-Jane Ritchie marriage in Wishaw Scotland |
|
239 |
 | 1862 Hervey Conklin death in Fairmount NJ |
|
240 |
 | 1863 Catharine P Stanton-Sarah A Davison real estate transaction in Blooming Gtove NY Know all men by these presents that I Catharine P. Stanton wife of Wm H. Stanton in consideration of one dollar in hand paid by Sarah A. Davison hereby grant remise release and forever quit claim unto the said Sarah A. Davison her heirs and assigns forever All the dower and thence right and title of dower & thence and all other right title interest property claims and demand whatsoever in law and equity of me the said Catharine P. Stanton of in and to the land and premises described in the foregoing deed [in margin is written: See Deed Book 160 page 42 of Deeds]
In witness I have set my hand and seal 23rd day of July A. D 1863
Sealed and delivered Catharine P. Stanton (LS)
in presence of John G Davison
Orange County SS. on the 23rd day of July 1863 before me came personally J. G. Davison subscribing witness to this fore going release to me known who being by me duly sworn says he resides in the Town of Blooming Grove in said county that he knows Catharine P. Stanton the person discribed[?] in and who executed said release that he was present and saw her execute the same and that he then signed his name thereunto as subscribing witness
F. A. Hoyt Justice of the Peace
A True Record Entered August 5, 1863 at 1 ? P.M.
D. C. Winfield Clerk
Source: Orange County NY Clerk, Liber of Deeds Book 173 Page 146 Recorded 5 Aug 1863 |
|
241 |
 | 1863 Conklins of Livingston NJ Thomas Conklin Jr, age 31
John L Conklin, age 35
Abram Conklin, age 33
Source: National Archives and Records Administration (NARA); Washington, D.C.; Consolidated Lists of Civil War Draft Registration Records (Provost Marshal General's Bureau; Consolidated Enrollment Lists, 1863-1865); Record Group: 110, Records of the Provost Marshal General's Bureau (Civil War); Collection Name: Consolidated Enrollment Lists, 1863-1865 (Civil War Union Draft Records); NAI: 4213514; Archive Volume Number: 3 of 3 Source Information Ancestry.com. U.S., Civil War Draft Registrations Records, 1863-1865 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Consolidated Lists of Civil War Draft Registrations, 1863-1865. NM-65, entry 172, 620 volumes. NAI: 4213514. Records of the Provost Marshal General’s Bureau (Civil War), Record Group 110. National Archives at Washington D.C. |
|
242 |
 | 1863 Samuel Weed will probated in Ulster County NY At a Surrogates Court held in and for the County of Ulster at the Surrogates Office in the Village of Kingston on the 1 day of June 1863
The last will and testament of Samuel Weed was admitted to probate and proved as a will of real and personal estate which together with the proofs taken in relation thereto are as follows:-
In the name of God Amen: I Samuel Weed of the town of Shawangunk in the County of Ulster and State of New York being of sound mind & memory blesed[sic] be allmity[sic] God for the same do make and publish this my last will and testament hereby revoking all former will and codicils of any wills by me ever made. First. I give and bequeath to my wife Ollive[sic] the use of and controle[sic] of all my real estate for and during her natural life and the further sum of two hundred dollars for her use and benefit to dispose of as she chooses to do. Second. I give and devise to my sun[sic] Charles Weed the sum of five hundred dollars. Third. I give and devise to my son John Weed the sum of two hundred dollars. Forth[sic]. I give and devise to my sun[sic] Levi Weed the sum of five hundred dollars. Fifth. To my sun[sic] Henry Weed eight hundred dollars. Sixth. To my san[sic] George Weed foure[sic] hundred dollars. Seventh. To my daughter Jain[sic] Evans wife of Isaac Evans the sum' of two hundred dollars. Eighth. To my daughter Hariett[sic] wife of James Wooden the sum of two hundred dollars. Ninth. I give and devise all my real estate and personal estate of what nature or kind soever to James Kerr the executor of this my last will and testament hereinafter nominated and appointed: in trust to sell and convey for the payment of all my just debts and the legacies above specified together with my funeral expenses with full power to sell convey and dispose of the said real property at my death and of all the real property I may die seized of; to be sold and conveyed for the purpose aforesaid at the deth[sic] of my wife and not before.
Source: Ulster County NY Surrogates Court, Liber of Wills, Volume O, Page 454 |
|
243 |
 | 1863 Samuel Weed will probated in Ulster County NY Tenth. I further direct my sole executor aforesaid and [illegible] after selling and converting my property as aforesaid unto [illegible] paying all my just debts and funeral expenses and the legacies [illegible] and all other necessary expenses attending the settlement of my estate [illegible] ballance[sic] if any to divide share and share alike among all my [illegible] heirs. Eleventh. I hereby appoint James Kerr of the town of Shawangunk in the County of Ulster to be the sole executor of this my last will and testament hereby revoking all former wills by me ever made. In witness whereof I have hereunto set my hand and seal this 16 day of April 1862
Samuel Weed (LS)
The above instrument consisting of one page and a part of another was at the date thereof signed sealed published and declared by the said Samuel Weed as and for his last will and testament in presence of us who at his request and in his presence and in presence of each other have subscribed out names as witnesses thereto
Abijah Bowen Ulsterville Ulster County N.Y.
Cornelius Scott Jamesburgh Ulster County N.Y.
In the matter of proving the last will & testament of
Samuel Weed Deceased
...
Source: Ulster County NY Surrogates Court, Liber of Wills, Volume O, Page 455 |
|
244 |
 | 1863 Samuel Weed will probated in Ulster County NY Source: Ulster County NY Surrogates Court, Liber of Wills, Volume O, Page 456 |
|
245 |
 | 1863 Thomas Conklin Military Service Discharge [NOTE: filled in text is in italics]
...
The Twenty Sixth Regiment of New Jersey Vols. At Caldwell New Jersey
on the Third day of September 1862 to serve 9 Months years he was born
in Rockland in the State of New York. Is thirty-two
years of age, five feet eight ½ inches high, Light complexion, Grey eyes,
Brown hair, and by occupation when enlisted a Shoemaker During the last two
months said soldier has been unfit for duty 60 days.
having frozen his feet while with the Regiment
on the occasion of Burnsides attempt to cross the
Rappahannock
STATION: Camp near White-Oak Church Va.
DATE: April 13th 1863
...
I CERTIFY, that I have carefully examined the said Thomas Conklin of
Captain J Lacy Piersons Company, and find him incapable of performing the duties of a soldier
because of (Here consult par. 1134, p245, and directions on Form 12, p. 269, Med. Dept. Gen.
Reg.)
Frozen feet. three toes of the left foot and two of the
right foot having come off. Degree of Disability
three fourths
(3/4)
...
DISCHARGED, this Sixteenth day of April 1863, at Camp Fair View Va
... |
|
246 |
 | 1864 Isaac Evans will probated in Ulster County NY Source: Ulster County NY Surrogate Court, Liber of Wills, Book O, Page 580 |
|
247 |
 | 1864 Isaac Evans will probated in Ulster County NY Source: Ulster County NY Surrogate Court, Liber of Wills, Book O, Page 581 |
|
248 |
 | 1864 Isaac Evans will probated in Ulster County NY Source: Ulster County NY Surrogate Court, Liber of Wills, Book O, Page 582 |
|
249 |
 | 1864 Jeremiah Babcock re-enlistment |
|
250 |
 | 1864 Samuel Redner Enlistment in Ramapo NY probably
29 Mar 1864 enlisted in Ramapo, Rockland, New York
Samuel Redner
Birth Place: Haverstraw, New York
Father: Samuel Redner
Mother: Sarah Benjamin
Residence Place: Goshen Orange Co NY
Regiment: 56th New York Volunteers
Company: C
Rank: Private
Race: White
Marital Status: Single
Source: New York State Archives; Albany, New York; Town Clerks´ Registers of Men Who Served in the Civil War, ca 1861-1865; Collection Number: (N-Ar)13774; Box Number: 49; Roll Number: 27 |
|