Bookmark and Share
Search for Names
Last Name:
First Name:
 
Contact us via E-mail

If you have any questions or comments about the information on this site, please contact us at

barbarowa@yahoo.com

We look forward to hearing from you.




   
Our Family Genealogy Pages

 Notes

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Tree:

Matches 2901 to 2950 of 31204

      «Prev «1 ... 55 56 57 58 [59] 60 61 62 63 ... 625» Next»

   Notes   Linked to 
2901  Cordelia ACKLEY
 
2902 Revolutionary War in Connecticut Continental Army

served one year during the revolution

 
Elihu ACKLEY
 
2903  Eliphalet ACKLEY
 
2904  Eliza ACKLEY
 
2905  Eliza ACKLEY
 
2906  Elizabeth ACKLEY
 
2907  Elizabeth ACKLEY
 
2908  Emily ACKLEY
 
2909  Experience ACKLEY
 
2910  Ezra ACKLEY
 
2911 never married

living with her sister, Mary, and Mary's husband, Mr. Gibson

 
Fanny ACKLEY
 
2912 OBIT: Name: Ackley, Capt. George M.
Date: Dec 13 1951
Source: Source unknown; Cleveland Necrology File, Reel #089.
Notes: Ackley, Capt. George M., of Fainesville beloved husband of Florence, father of Mrs. Elizabeth Cottle of Painesville and Mrs. Frances Breeden of Aurora, Col; and grandfather. Friends may call at the Johnson Funeral Home, Painesville, where services will be held Thursday at 2:30 p. m 
George Martin ACKLEY
 
2913  Hannah ACKLEY
 
2914  Hannah ACKLEY
 
2915  Hannah ACKLEY
 
2916  Harriet Barns ACKLEY
 
2917  Harris ACKLEY
 
2918  Henry ACKLEY
 
2919  Henry ACKLEY
 
2920 served in the military Revolutionary War in Capt Burr, s Comp

 
Hezekiah ACKLEY, (Jr.)
 
2921 and on 30 Mar 1993 at SEATT, 26 Aug 1994 at SLAKE

and again 25 May 1993 at SEATT, 6 Dec 1994 at SLAKE

as well as on 24 Feb 1941 at LOGAN, 26 Jun 1967 at SLAKE, 13 Oct 1993 at
SEATT, 25 Jan 1995 at SLAKE

Hezekiah Ackley served as a private in the 7th Company, 3rd regiment CT
militia under Capt Ichabod Phelps in the French and Indian War.

he bought 12 acres (with mansion house) from a Thomas Giddings and lived
there untill his death.

sold about 65 acres adjoining his home, and perhaps including it, to his
brother Joel for 180 lbs silver

one hundred acres of land and in turn sold a portion of it to a John
Andrews

from his father

signed a petition to the General court as a resident of that place on

 
Hezekiah Sterling ACKLEY
 
2922 Moodus Road, Rt 149, East Haddam CT
For many years after the settlement of the town, the people carried their
dead across the Connectciut River to Haddam for burial. Around the year
1700, a burial procession was not able to cross the river because of bad
weather. So they buried their dead in the forest, a little ways back from
the cove.

 
Ichabod ACKLEY, [child]
 
2923  Ida ACKLEY
 
2924  Ira ACKLEY
 
2925 S. Castle lot 80

 
Israel Doane ACKLEY
 
2926  James ACKLEY
 
2927  Jemima ACKLEY
 
2928  Jesse ACKLEY
 
2929  Joel ACKLEY, (Jr.)
 
2930 and owned a home

Enlisted in the New York line 8th Company 3rd Regiment

was balloted to receive Revolutionary War bounty land beginning in mid
1790. (A total of 310 Lots (containing 600 acres per lot) from the area
known as the Military Tract of Central NY, fall within the current
boundaries of Tompkins County. From this total, 16 lots were cited as
reserved for Gospel, Church or Schools. In the Township of Dryden, an
additional 5 lots were NOT initially balloted due to boundary conflicts
and were cited as 'Interferes With Massachusetts'. The remaining 289
bounty land lots and corresponding names are found on this list. Lots
were balloted as bounty land to eligible soldiers or their heirs and
assignees beginning in mid 1790.)

sold his right to the 600 acre lot granted by the military

received a grant for military service of 600 acres

 
Joel ACKLEY
 
2931  John ACKLEY
 
2932  John Anson ACKLEY
 
2933  John D. ACKLEY
 
2934  John M. ACKLEY
 
2935 Lived in Brewton, Alabama John Milton ACKLEY
 
2936  Juliann ACKLEY
 
2937  Justus ACKLEY
 
2938  Laura ACKLEY
 
2939  Leman ACKLEY
 
2940  Leman S. ACKLEY
 
2941  Levi ACKLEY
 
2942  Lloyd L. ACKLEY
 
2943  Lois ACKLEY
 
2944 REFN: 9538 Lois ACKLEY
 
2945 OBIT:
Name: Kellogg, L. E.
Date: March 17, 1885
Source: Source unknown; Cleveland Necrology File, Reel #044.
Notes: Kellogg-L. E. Kellogg, at 1:15 p. m., the wife of Alfred Kellogg, at 707 Scranton ave., aged 63 years, 11 months and 20 days. Funeral Tuesday, at 2 o'clock. Burial private. 
Louisa E. ACKLEY
 
2946  Lucy ACKLEY
 
2947  Lydia ACKLEY
 
2948  Lydia ACKLEY
 
2949  Lyman ACKLEY
 
2950  Martin ACKLEY
 

      «Prev «1 ... 55 56 57 58 [59] 60 61 62 63 ... 625» Next»

  
Email barbarowa@yahoo.com

This site powered by The Next Generation of Genealogy Sitebuilding ©, written by Darrin Lythgoe 2001-2004.