Sunday, December 23, 2007

Cecil County, Maryland's Orphan's Court

Receipt from the Cecil County, Maryland's Orphan's Court dated 1888. Item number: 190184851375

"State of Maryland, Cecil County, to wit: On this 15th day of August 1888, personally appeared before the subscriber, Register of Wills for Cecil County, Wm. S. Evans and made oath in due form of the law that the aforegoing Account as stated is just and true, and that he hath not received any part of the money stated to be due, or any security or satisfaction for the same, except what it credited. R.E. Jamar, Register."

Manuscript portion affixed to the document is a bill for $15.00 for services from attorney William A. Evans and reads in part: " The Estate of Andrew Nickle to William A. Evans Atty for Prof. Services in case of Andrew Nickle vs. Edward Jackson et al No. 795...Received payment in full November 3rd 1888, W.S. Evans".

The related manuscript receipt reads: "Rec'd, Nov. 22nd, 1888 from Mr. W.W. Nickle, Admin of the Estate of Mrs. Mary H. Nickle, check for sixty seven & 15/100 Dollars in full for bill as passed by Orphans Court. Geo.W. Gillespie"

Friday, December 14, 2007

1695 Massachusetts Document

Massachusetts Bay Colony document Item number: 230200120816

Bristol County in The Massachusetts Bay Colony in New England. 2nd Day of July 1695. In The Seventh Year of His Majesty's Reign. Vallentine Hudleston of Dartmouth personnaly appeared before me John Safflin esq One of His Majesty Justices within The County of Bristol and by His Recognizance The said Vellentine Hudleston bound himself in The Sum of Twenty Pounds Sterling to our Sovereign Lord King William The Third His Successors as to True Performance hereof He Binds Himself His Lands Goods Chattels firmly by this Recognizance to the use of His Said Majesty if fault be made of Ye Condition hereunder Written. Condition of this Recognizance is such that whereas the said Vallentine Hudleston was Lawfully chose Constable by The Town of Dartmouth for His majesty's Service this Present Year and until another be chosen and sworn in sd Office and Hath Refused To Serve The King in That Place and Office as The Law Directs: If therefore The said Hudleston shall make his Personal appearance before His majesty Justice of The Peace at The Next Sessions of the Peace to be Held at Bristol for The County of Bristol aforesaid to Then and there Answer to what shall in His Majesty behalf be directed toward Him touching the premises and shall stand as directed on Order and Sentenced and Determination as The as The Court Shall Award and set down therein; then this recognizance to be void and non affect or else to remain in Full Force Power and Virtue. Signed Jn Safflin Justice and on Verso it States Vallentine Hudlestons Recognizance.

This Massachusetts Bay Colony document is for sale on Ebay. Just follow one of the links to Ebay if you ar interested.

Thursday, December 06, 2007

Lycoming County, Pennsylvania 1868

Criminal Document 1868 Husband Neglects Wife And Child Item number: 120192454078

Criminal document from Lycoming County, Pennsylvania dated June 24, 1868. The paper states accoding to the statement of Mary McMullen, "...William McMullen lawful husband ...did...separate himself from deponent and has neglected to provide maintain deponent and his daughter Lucinda aged about six months without reasonable cause."

This Lycoming County, Pennsylvania document is on Ebay. Just follow one of the links to Ebay on this page if you want to have a peek at it.

Thursday, November 29, 2007

1721 Will Of Capt Thomas Gray.

1721 CAPT GRAY LAST WILL DOCUMENT Item number: 230194280265

Colonial American Document of 1721. Know all men these presents that wee Thomas Gray & Edward Gray EXECUTERS OF THE LAST WILL AND TESTAMENT OF OUR FATHER CAPT THOMAS GRAY OF LITTLE COMPTON in The County of Bristol in His Majesty Province of Ye Massachusetts Bay in New England Yeoman deceased to Contract and Ingage to and with our honored Mother Rhody Gray that we will Find & Provide for Her Yearly during Her Widowhood Twenty Five Pounds of Tallow and Five Pounds of Sheeps Wool more than is in Ye Will and Ten Pounds of Flax more than is in the Will and for The Full and True and for The Full & True Performance of The same we do Bind ourselves our Heirs ,Executers and Administrators firmly by these presents Sealed with our Seals Dated this 23rd Day of November in The Year of our Lord 1721 Signed Sealed and Delivered in The Presents of us Nathaniel Searls and John Balaner. Son Thomas and Edward Gray Sign with there Seals. On Verso it states Thomas Gray Edward gray to Their Mother.

This great old Massachusetts Bay, New England document is for sale on Ebay.

Friday, November 23, 2007

SALEM MASSACHUSETTS MERCHANT DOCUMENT 1784

SALEM MASSACHUSETTS MERCHANT DOCUMENT 1784 SAMUEL WARD Item number: 200174728800

Statement or bill from Samuel Ward to Josiah Batchelder for merchandise charged in 1784 and 1785. Receipt dated Salem, Massachusetts, June 5, 1786 for payment received and signed by Samuel Ward.

This Salem,Massachusetts document is on Ebay. If you want to bid just follow one of the links on this page.

Wednesday, November 21, 2007

1825 Pennsylvania Document

Pennsylvania document written in 1825 by Simon Mohler Item number: 190174479580

In this document, Mohler performed a "neat measure" survey for Michael Dissinger, wrote a description, drew a sketch map, signed and dated it. The surveyor used the upper case letters A and P to mean Acres and Perches. The survey was done "at the instance of George Fessler and Sarah Kapp, Administrators of the Estate of John Kapp, deceased." The land was in Heidelberg Township, Lebanon County. Adjoining property owners Benjamin Landys Sr., Philip Mock, and George Royer are also indicated on the map.

This 1825 Pennsylvania document is for sale on Ebay. If you think Michael Dissinger was one of your ancestors you might want to take a look. Just follow one of the links on this page.

If you are interested in Heidelberg Township you may want to have a look at Farm Ledger Of John W Gaul

Tuesday, November 20, 2007

1726 Massachusetts Document

1726 Massachusetts Document Item number: 230190993057

This Document has Joseph Drake of Taunton Brickmaker in Ye County of Bristol in Ye Province of The Massachusetts Bay in New England Sueing Benjamin Smith of Newport in The Colony of Rhode Island and Providence Plantations in New England Yeoman Twenty-one Shillings and Eight Pence Money Debt and Two pounds Five Shillings and Ten Pence COST OF SUIT as to us appears of record, Whereas Execution Remains to be Done. We Command you therefore that of The Goods Chattles or Lands of The sd Benjamin Smith you cause to be Paid and if None We Command you to Take The Body of The sd Benjamin Smith and Commit them unto Our Goal in Bristol and detain in your custody until They Pay The Full Sums. On Verso James Williams Deputy Sheriff Signs and States OCTOBER 10th Day 1726 Persuent to this Writ of Execution I have made search and no person,Goods or Estate to be found within my Precinct.

This Massachusetts Document is for sale on Ebay. If you ar interested just follow one of the links on this page.

Monday, November 19, 2007

Newburyport Turnpike Documents 1803-1806

1803-1806 NEWBURYPORT TURNPIKE - ARCHIVE DOCUMENTS Item number: 170169777164

150 documents dated 1803-1806 related to building the Newburyport Turnpike in Massachusetts. Most are payment vouchers, the majority ar for labor but some pertain to supplies. Many names including Israel Young, Capt. Robert Foster; Abner Johnson, Isaac Lovejoy, Stephen Holt, Walter Waldo, Roswell Olcott, Peter Hobart, Anthy Davenport.

This batch of Newburyport Turnpike Documents is for sale on Ebay.

Friday, November 16, 2007

1748 Massachusetts Bay Colony

1748 COLONIAL AMERICAN DOCUMENT Item number: 230189746887

Document from 1748 has a Massachusetts Bay Colony Seal. It has His Majesty Seeking Four Good and Lawful Men from The Town of Swansey to have a Real Estate of 40 Shillings per Annum or a Personal Estate of 50 Pounds. On Verso Constable Joseph Kingsley Signs and States The Freeholders of Swansey met the 27th of May 1748 and chose Caleb Luther, Edward Eddy to Serve on The Grand Jury and also chose Samuel Gardner Jr and Ebenezer Baker to Serve on The Petit Jury and I have Notified them to appear at time and place within written by me.

This Massachusetts Bay Colony document is for sale on Ebay. If you would like to takea look just follow on of the Ebay links on this page.

Tuesday, November 13, 2007

1816 INDIANA TERRITORY DIVORCE DOCUMENTS

1816 HANDWRITTEN INDIANA TERRITORY DIVORCE DOCUMENTS
Husbands sues after wife desserts - William Salle Item number: 170167680519


Four legal documents pertaining to an Indiana Territory divorce case - William Sallee vs. Susanna Salle. Documents dated June 1816 to April 1817. Includes newspaper ad sworn statement, signed Franklin County clerk, Enoch McCarty; affidavit, signed L.[?] Stevens; court summons for Susanna Salle, signed John Test; and signed depositions of Sarah and Daniel Van Winkle of Preble County, Ohio who state that Susanna left the bed of William "and has ever since utterly refused to live with him".

This Indiana Territory document is for sale on Ebay. If you are interested just follow one of the links to Ebay on this page.

Friday, November 09, 2007

1735 COLONIAL AMERICAN DOCUMENT

1735 COLONIAL AMERICAN DOCUMENT Item number: 230190459183

To The Sheriff of The County of Bristol We Command you to Attach The Goods or Estate of Samuel Curtis of Barrington Husbandman to The Value of 15 Pounds 8 Shillings in Good and Lawful Publick Bills and for want thereof to Take The Body of The Said Samuel Curtis and him safely keep so that you have Him before Our Justices of our Inferiour Court of Common Pleas to be Holden at Bristol within our said County of Bristol on The second Tuesday of July Next Then and There to Answer unto Lamuel Valentine of Newport in The county of Newport in The Colony of Rhode Island Or Tiverton in A PLEA OF THE CASE! that The Defendent render and pay unto The Plaintiff the Sum of 15 Pounds & 8 Shillings in Good and Lawful Publick Bills of Credit of New England which is Justly Due and Owing as by One Certain Prommisory Note as Mentioned in Writing under The Defendents Hand July 4th 1733. In Court Ready to be produced will Fully Appear Which Non Payment Is! On Verso Charles Church Sheriff Signs and States June 23 1735 By Virtue of this Writ I then attached a Table and Chair of The Defendants and left a Summons with Him as Ye Law Directs. Joseph Howland.

This great old document is for sale on Ebay. Just follow one of the links on this page if you want to place a bid.

Wednesday, November 07, 2007

John Laugley of Boston, Massachusetts 1919

1819 Documents John Laugley of Boston, Massachusetts Item number: 300168282225

Pair of documents to the same soldier. John Laugley of Boston, Massachusetts (originally from Tipperary, Ireland) of Captain William Hobart's Company, Regiment of Light Artillery served honestly & faithfully and is discharged from being incapacitated to perform duties of a soldier in consequence of a capture and general debility (wounded or maimed). Lists what he was paid, what he received, and where he was released. Laugley was discharged in 1819 and these final papers of his are 1820.

This set of John Laugley of Boston, Massachusetts documents is for sale on Ebay. If you want to bid just follow one of the links on this page.

Monday, November 05, 2007

1873 Masonic Document For William Wolff

1873 MASONIC MASTER MASON DOCUMENT, HOBOKEN, NJ Hoboken Lodge No. 35 for William Wolff Item number: 270180673856

1873 framed Masonic document proclaiming William Wolff of the Hoboken, New Jersey Lodge No. 35 has attained the degree of Master Mason. It is dated April 24th, 1873. It reads:
"To all Free and Accepted Masons on the Face of the Globe, Greetings. We, the Masters & Wardens of Hoboken, Lodge No. 35, Free Accepted Masons, constituted under the Chapter from the M.W. Grand Lodge of the State of New Jersey, do certify that our worthy Brother William Wolff has been regularly Initiated as an Entered Apprentice; Passed to the Degree of Fellow Craft and Raised to the Sublime Degree of Master Mason, and is distinguished for his xeal and fidelity to the Craft. We do therefore recommend that he be received and acknowledged as such by all true and accepted Freemasons, wheresoever dispersed. In Testimony whereof, we have granted this Certificate under our hands and the seal of the Lodge, having first caused our worthy Brother to sign his name in the margin, this 24th day of April, A.D. 1873, AL. 5873." It has a blue seal and is signed in the margin Wm. J. Wolff and on the bottom by R.A. Anderson, Master; Justin Jones, S.W; E.W. Heavens, J.W. and an illegible signature of the secretary.

This great old Masonic document is for sale on Ebay. If you want to have a look at it just follow one of the links to Ebay on this page.

Saturday, November 03, 2007

1751 Norwich, Connecticut

THOMAS DANFORTH COLONIAL PEWTER MAKER DOCUMENT 1751 Item number: 200167389605

Handwritten court decision in the case of Jermiah Clements versus THOMAS DANFORTH, May 30, 1751. From a group of documents from the court of Justice Isaac Huntington of Norwich, Connecticut. The two parties appeared in court and by agreement Danforth would pay Clements L39-15-0. Original bill of default on reverse.

This Norwich, Connecticut document is for sale on Ebay. If you want to have a peek just follow one of the links on this page.

Monday, October 29, 2007

1774 document from Kingston, N.Y.

1774 Colonial Document – Kingston, New York, J. Garland Item number: 130166316536

1774 document from Kingston, N.Y, in which Jacob Warthen acknowledges a debt to Jacob Garland, evidently a local tradesman. It is signed by Garland. The IOU concerns a saddle, and is dated April 22, 1774.

This Kingston, New York Colonial Document is for sale on Ebay. If you want to place a bid just follow one of the links on this site.

Sunday, October 28, 2007

Dutch Reformed Church of Tiashoke, Buskirk, N.Y.

Handwritten Documents Tiashoke Buskirk Quackenbush 1795 Dutch Reformed Church Stamples Letters Quakenbush 1800s Item number: 180172140290


1)1826 Receipt for a statement of salary paid to A. J. Swits.

2)1827 note written about Reverend Swits wanting to dismiss himself from the congregation and they are granting him his wish. It is signed by Asakeh Morris. President.

3)1847 note written asking the congregation to honor the dismissal of Mrs. Keesmance. It is written by an H. Heesmance in Medina Michigan.

4)1847 stampless letter addressed to “Consistory Ch. Tiosiock Buskirk Bridge, N.Y.”

5) This next piece is a receipt that dates 1848 and talks about the purchase of preaching supplies. Morris is mentioned on this one.

6) 1852 Receipt that says, “Received Cambridge October 26th, 1852 of O.R. Bacon Sixty two dollars in full for moving the P. Dutch Reformed Church of Tiosicok. M.L.Jones and Co. 4 ½ days work, two extra hands and teams. Traveling fees one way.”

7) This and the last letter date from 1875. The first letter is written to Rev. J.G. Smart and written by W.L.James. He’s asking him to inform him of the Church at Easton, and needs an introduction to the reverend there.

8) The last letter is very interesting and therefore thought it would be better to quote, as follows….

“Fort Miller, Dec. 13, 75

Rev. J.G. Smart,

Dear Bro. I learn from the papers that the ch. at Buskirks Bridge is vacant. I know but little about the ch. but as I am now without a charge, would like to spend a Sabbath there, if opportunity was presented. Would you be kind enough to introduce my name to the Consistory. I have spent the past season very pleasant and profitable to my health. But now am curious to get into new _____ ______. Hope you are prospering as I presume you are. Yours &c. J.P.Viele.”

Friday, October 26, 2007

Bristol County, Massachusetts Bay Colony, New England

1696 COLONIAL AMERICAN DOCUMENT, Item number: 230182287011

Bristol County in The Massachusetts Bay Colony in New England. Jan 5th 1696 The Examination of Esther Andrews She being asked whether she did Sell or Give Edward Hamon Two Quarts of Beans & a Piece of Pork She Owned that She Did and had Money for it adding being asked how she did not perform or Sell away Her Masters Goods She said She did it out of Pity and She Disposed of No More Theft unto me Hannah Tiffany Say. He had lost Twenty Shillings payment for Master and more and He knew of four Pieces of Pork She carried to the Cahoons and would have left it with them but they would not receive it but bid her to carry it back again the said Esther Denied it adding if she did take these Pork it was less than he owed her being asked if she told her sd master that she had made bold to take four pieces of sd pork and would pay him for it she said did not say anything about it at last she confessed and owned to it that she carried four pieces of pork to cahoon House she had out of her Masters Cellar owned and Confessed Coram Me Jn Safflin Justice. Edward Hannon Confessed and Owned the truth of all that had been testified by Hannah Tiffany and the rest of the witness's but to excuse himself thought or at least said he thought he might confess it that to Deal with the Many Servants and it was the First time that he did it and he would do it No More.Signed Jn Safflin Justice on Verso it States Esther Andrews Examination Jan 5th 1696 with Esther Andrews.

This old Massachusetts Bay Colony document is for sale on Ebay. If you want to bid on the document just follow one of the links on this page.

Wednesday, October 24, 2007

1888 Cecil County, Maryland's Orphan's Court

This is a partially printed document with attached manuscript note and separate related manuscript receipt from the Cecil County, Maryland's Orphan's Court dated 1888. The printed document, finished in manuscript, reads as follows:
"State of Maryland, Cecil County, to wit: On this 15th day of August 1888, personally appeared before the subscriber, Register of Wills for Cecil County, Wm. S. Evans and made oath in due form of the law that the aforegoing Account as stated is just and true, and that he hath not received any part of the money stated to be due, or any security or satisfaction for the same, except what it credited. R.E. Jamar, Register." Manuscript portion afixed to the document is a bill for $15.00 for services from attorney William A. Evans and reads in part: " The Estate of Andrew Nickle to William A. Evans Atty for Prof. Services in case of Andrew Nickle vs. Edward Jackson et al No. 795...Received payment in full November 3rd 1888, W.S. Evans". The related manuscript receipt reads: "Rec'd, Nov. 22nd, 1888 from Mr. W.W. Nickle, Admin of the Estate of Mrs. Mary H. Nickle, check for sixty seven & 15/100 Dollars in full for bill as passed by Orphans Court. Geo.W. Gillespie"


1888 Orphan's Court Manuscript & Document Item number: 190164121872 is for sale on Ebay. Just follow one of the links on this page if you want to place a bid.

Sunday, October 21, 2007

Pennsylvania 1838 Jonathan Snay

1838 Surveyor's Document Summerhill Pennsylvania Item number: 300161460794.


Pennsylvania 1838 Partly Printed Document signed by the Surveyor General John Taylor for Jonathan Snay in Summerhill, County of Cambria for 35 acres of land, land adjoining Daniel Dimond on the north Reuben Crom, Ephraim Crom, & G. Knepper ...and Jacob Slick...

John Gebhart, Secretary of the Land Office witnessed it and countersigned the document with Taylor. On the side it is addressed in manuscript to Jacob Livergood, Esq, Deputy Surveyor.

This old Summerhill Pennsylvania document is for sale on Ebay. If you want to bid on it just follow one of the links on this page.

Tuesday, October 16, 2007

1790 Rockingham County, James Linzy Perkins

1790 Rockingham County two page document calling for the Constables of Northfield, New Hampshire to attach the Good or Estate of James Linzy Perkins of Northwood, Gentleman, in the amount of Sixty Shillings and to take the body of Perkins. Signed in bold by Jonathan Stevens, Jun. JP of Concord, at his house. The Blacksmith Joseph Conner of Sanbornton, Stafford County charges that in 1788 he gave him a pound"Lawful Money" and it was to be repaid in "Money or Butter." On the reverse is a note signed by Gardner Green that he attached a Chair.Signed Also by Benjamin Green. "B. Green."

1790 Document Concord NH Northfield Item number: 300159907834

This item is for sale on ebay. If you want to see it just follow the links to Ebay.

Sunday, October 14, 2007

Liberty Ohio Land Record, Jacob Bricker and William Hogue

Land Deed 1841 Liberty Ohio. Item number: 110178475603

This great old land deed contract document is for a parcel of land from the state of Ohio. The paper states the deed is between Jacob Bricker and William Hogue. The land is described as lying at Liberty Township and in lot number twenty, quarter one township six range fourteen of the United States Military land in said at the South East corner of a fifty acre tract sold to said Bricker off the north end of said lot........ At the bottom it is dated July 3, 1841.

Follow one of the links to Ebay if you want to see this document, or place a bid on it.

Saturday, October 13, 2007

1820 New Hampshire Land Deed

Land Deed 1820 Document Somersworth New Hampshire Item number: 110178475589

Land deed contract document for a parcel of land in New Hampshire. The paper states the deed is between a Mr. Roberts of Somersworth and a Abner Clements. The land is described as the Brown Farm, north by land by the river south by the road. At the bottom it is dated December 12, 1820.

This New Hampshire Land Deed is for sale on Ebay. If you are interested just follow one of the links on this page.

Friday, October 12, 2007

Lycoming County, Pennsylvania Criminal Document

Criminal Antique Document 1907 Man Arrested For Assault Item number: 110178475515

An original criminal document from Lycoming County, Pennsylvania dated August 13, 1907. The paper states, "...George Meltzer hath been arrested on a charge of Assault & battery upon John Wilhelm."

This Lycoming County document is for sale on Ebay. If you are interested just follow one of the links on this page.

Monday, October 08, 2007

Pennsylvania 1869 Henry Lake Assault & Battery

Criminal Document 1869 Assault & Battery Pennsylvania Item number: 110178475402

An original criminal document from Lycoming County, Pennsylvania dated Dec. 1, 1869. The paper is titled, "Commonwealth vs Henry Lake." The paper states that a warrant was issued on oath of a Jas. B. Churchill, "Charge. Assault & Battery on dept."

If you would like to bid on this document you can follow one of the links to Ebay on this page.

Friday, October 05, 2007

1812 BALTIMORE LEGAL DOCUMENT

1812 BALTIMORE LEGAL DOCUMENT JAMES BRYDEN SEALED Item number: 320164353227

July 22, 1812. Baltimore, Maryland legal document. The document is signed by John Hargrove, James Bryden, and John Purviance. Three promissary notes are attached, each signed by Bryden.

Edward Johnson, "a citizen of the state of Maryland and not residing therein is bona fide indebted to him the said Edward Johnson in the sum of Three hundred and twenty five dollars and five cents, over and above all discounts".

The three notes signed by John Bryden are mentioned in the document, "the three several promissary notes which are hereunto annexed by which the said James Bryden is so indebted and the said Edward Johnson also makes oath."
Document is sworn before Judge John Hargrove, signed by Hargrove twice.

This item is for sale on Ebay. If you are interested just follow one of the links on this page.

Thursday, October 04, 2007

William Canedy, James Cobb & Robert Markhen

1731 COLONIAL AMERICAN DOCUMENT, MONEY DEBT & DAMAGE ! Item number: 230175368682

This Document has William Canedy of Taunton Gentleman in Ye County of Bristol in Ye Province of The Massachusetts Bay in New England Sueing James Cobb & Robert Markhen of Middleborough in The County of Plymouth in New England for the Sum of 24 Pounds 10 Shillings and 4 Pence MONEY DEBT & DAMAGE & 4 Pounds 3 Shillings & 6 Pence COST OF SUIT as to us appears of record, Whereas Execution Remains to be Done. We Command you therefore that of The Goods Chattles or Lands of The sd James Cobb and Robert Markhen you cause to be Paid and if None We Command you to Take The Body of The sd James Cobb & Robert Marhen and Them Commit them unto Our Goal in Plymouth, Bristol or Boston and detain in your custody until They Pay The Full Sums. On Verso William Canedy Signs off and States Suffolk Sep 21st 1731 Then Received Ye Full of Ye Within Execution.

If you would like to bid on this document just follow one of the links to Ebay on this page.

Wednesday, October 03, 2007

1810 FRANKLIN COUNTY VA LEGAL DOCUMENT

OLD 1810 FRANKLIN COUNTY VA LEGAL DOCUMENT FOR DEBT Item number: 190157094481

“Franklin County to wit
Joel Walker plaintiff complains of William Smith & Dennis Pullman defendants in custody of a plea of debt, that they render unto him the just sum of fifty-five dollars which to him they owe and from him unjustly detain for that the said defendants did on the first day of January 1810 at the parish of in the County aforesaid, by this certain writing obligatory sealed with their seals the date whereof is the same day and year aforesaid, and now by the plaintiff to this court there shown, promised to pay the aforesaid Joel Walker, the just sum of fifty-five dollars in twelve months after date of said writing and the plaintiff in fact doth own that the said defendants the said sum of fifty-five dollars in twelve months after date of said writing obligatory to the same plaintiff did not pay which they ought to have done according to the form & effect thereof, but the same to pay hath hitherto agreed and (?) doth affirm to the damage of said plaintiff ten dollars wherefore he sues (?). DS”

If you want to bid on this document just follow one of the links to Ebay on this page.

Monday, October 01, 2007

EARLY 1839 GREENE COUNTY VA DOCUMENT

EARLY 1839 GREENE COUNTY VA DOCUMENT ORANGE CHURCH ROAD Item number: 190157093728

Greene County Court March term, 1839
Ordered that the hands of Ezekiel Lucas, Silverton C. Blakely, John Pitman, E. J. Williams, James Eagan, Robert Carr, Robert Carr, Jr., Fielding Powell, Albert Howell, John M. Carr, & Simon Powell, and they are hereby assigned to the ROAD FROM THE ORANGE CHURCH TO THE DIVIDING LINE BETWEEN THE COUNTIES OF GREENE & ORANGE.
A copy teste
Robert Fletcher(?) County Clerk ”

If you want to bid on this item just follow one of the links to Ebay on this page.

Monday, September 24, 2007

G.E.DAVIS,GRAMPION HILLS,PA.1886

HANDWRITTEN LETTER.SIGNED BY G.E.DAVIS,CAME FROM GRAMPION HILLS,PA.,IN 1886.DEALS WITH SOME BANKING AND A PURCHASE AND CREDIT OF SOME SORT. Item number: 260160419794.

If you want to bid on this item just follow one of the links to Ebay on this page.

Tuesday, September 18, 2007

Thomas Lawton Of Bristol New England 1741

1741 COLONIAL AMERICAN DOCUMENT. Item number: 230171157201

Know all Men by These Presents that I Thomas Lawton Of Bristol in The County of Bristol Am Holden and Stand Bound & Obliged unto Mary Little of Bristol in The County of Bristol Spinster in The Full and Just Sum of One Hundred and Sixty Pounds Lawful Money of New England to be Paid unto Mary Little Her Heirs. Dated 6th Day of April 1741 in The 14th Year of His Majestys Reign. Witnessed by Samuel Howland and Samuel Oaese. On Verso Nathaniel Raynold Signs and States Three Times the Payments Till April 23 1743 The Sums in parts as above to me. It also States Capt Lawton's Bond

Bid on this or other genealogy items by using the E-Bay links on this blog

Sunday, September 16, 2007

Vintage 1915 Marriage Certificate from New Jersey

Item number: 300149984167

1915 Vintage Marriage Certificate from New Jersey - Benjamin Dewitt to Marie Schnelz Pastor H. Belcher

Bid on this or other genealogy items by using the E-Bay links on this blog

Sunday, September 09, 2007

1894 Marriage Certificate Stanley Barlow & Nina Ethel Steed

1894 Marriage Certificate Item number: 160154449257

Bride & Groom are Stanley Barlow and Nina Ethel Steed

If you want to bid on this genealogy certificate or any other, just use the E-Bay links on this site.

Tuesday, September 04, 2007

West Newbury, Essex County, Massachusetts. Isaac Ordway

West Newbury, Essex County, Massachusetts, July 26, 1823. A surety bond related to the appointment Isaac Ordway as tax collector. The text reads, in part: "We, Isaac Ordway as principal and Joshua Ordway, Jr. & David Ordway, Jr. as sureties, all of West Newbury in the county of Essex and Common Wealth of Massachusetts, are holden and stand firmly bound and obligated to the inhabitants of the town of West Newbury in the sum of six thousand dollars.... The condition of this obligation is such that whereas Isaac Ordway aforesaid is appointed Collector of State, Town and County taxes for said town of West Newbury for this current year and has accepted the office and trust....

"Now if the said Isaac Ordway shall justly collect and account to Nahum Mitchell Esq. Treas. of the Commonwealth of Massachusetts... to Nathaniel Wade Esq. Treas. of the County of Essex.... and to Thomas Hills Treas. of said West Newbury ... the above named sums and faithfully discharge the duties of said Office ... then this obligation to be void...." The various fiscal obligations, enumerated at the foot, total $2908.76. The document is signed at the conclusion by Isaac Ordway, Joshua Ordway, Jr., Daniel Ordway, Jr., Gilman Moones [?], and Merrill Ordway.

Thursday, August 30, 2007

William Sawyer, Essex County, Massachusetts.

1708 NEWBURY MASSACHUSETTS Land Document Ordway Sawyer Item number: 160149968761

To bid on this auction for old ancestor letters, click on the E-Bay banner and type in the Item Number in the E-Bay search engine

Manuscript land document, one page on a 7.5 x 12 in. wove sheet, Newbury, Essex County, Massachusetts, February 14, 1707/08 [sic]. Typical scattered soiling (a few small marginal stains), intersecting folds (pinhole at central intersection), light wrinkling and a few small chips (not affecting any text), otherwise very good, darkly penned, and fully legible.
A quitclaim deed. The text reads, in part: "I, William Sawyer of ye towne of Newbury in ye County of Essex in ye province of Massachusetts Bay in New England ... for and in consideration of ye summ of fortye pounds .... which I ... have received of Hanahniah Ordway ... which is to my full satisfaction and consente have given granted ... bargained and sould and ... fully, freely, and absolutely give, grant ... and confirm unto Hanahniah Ordway ... all that my piece or parcel of meadow or salt marsh grould lying within the township of Newbury ... in a place commonly called Jericho marshes which peace of meadow was given to me ... by my grandfather William Sawyer late of Newbury deceased and is by estimation four acres ... more or less, bounded upon Mr. Coffin and John Stevens southeasterly to a stake and from thence to an other stake westerly which is on ye northerly side of a brooke and from thence Norwesterly to a stake standing by a dead creeke and ye same dead creeke is ye dividing line to Ephraim Plommer's marsh, Stephen Sawyer northeasterly and Richard Dole and Ephraim Plomer northerly and westerly which bounds may move at large appear in that division of said marsh which was made of all that meadow which is betwn Stephen Sawyer and me...."

The document is signed at the conclusion by William Sawyer, by Benjamin Morss (twice) and Samuel Morss as witnesses, and by Thomas Noyes as Justice of the Peace. The reverse of the conjugate leaf bears a handwritten clerical docket signed by Stephen Sewall ["Steph. Sewall"] as recorder. The lower right corner bears the remnant of a wax seal.

Samuel Webb, Moses Cushing, Massachusetts 1741

COHASSET/HINGHAM/BRAINTREE MA Land Deed Document 1741 Item number: 170141105720

To bid on this auction for old ancestor letters, click on the E-Bay banner and type in the Item Number in the E-Bay search engine


FANTASTIC, ORIGINAL 1741 HANDWRITTEN MASSACHUSETTS REAL ESTATE DOCUMENT. This terrific Colonial manuscript records a real estate transaction between Samuel Webb"of Braintree in the County of Suffolk in New England Bay" and "Moses Cushing of Hingham in the County of Suffolk." The estimated one and a half acre tract "of Salt Marsh" located "in the Township of Hingham along a place called Cohasset" was sold [by Webb] "for Forty Pounds Bills of Credit." Desirable parcel was bordered on the north by "a Harbor called Little Harbor." Other names referenced in this early land deed include Benjamin Lincoln and Joseph Bate.

Notably, Cohasset was a part of Hingham until 1770. The town was originally situated in Suffolk County, and when the southern portion of that county became Norfolk County in 1793, it included the towns of Cohasset, Hingham and Hull. In 1803, Hull and Hingham opted out of Norfolk County and became part of Plymouth County. This left Cohasset as an exclave of neighboring Norfolk County, which it remains today. Again, a fantastic early American document revealing Massachusetts history.

Rare manuscript remains in good to fair condition (see scans). Document shows wear (soiling, folds, some minor tearing along folds and edges, scattered rubbing, etc) though generally sound, with ink remaining mostly bold and legible. Original wax seals still covered. Item measures approx 13" x 8 1/4". Quite a find and a very worthy acquisition indeed.

RICHARD HENRY DANA SR- TAVERN DOCUMENT 1822

1822 CAMBRIDGE -RICHARD HENRY DANA SR- TAVERN DOCUMENT
Autograph lease for Cambridge, MA tavern Item number: 170142703598


To bid on this auction for old ancestor letters, click on the E-Bay banner and type in the Item Number in the E-Bay search engine

Richard Henry Dana, Sr. - Autograph Document.1822 Tavern Lease - Cambridge, Massachusetts.

Handwritten document, 2pp., appx. 7" x 9.5", on folded folio sheet, Cambridge, MA, May 25, 1822 -- a lease from Edmund T. and Richard H. Dana to William Wyman for property "for many years occupied as a tavern" near the causeway leading to West Boston bridge and "consisting of a large house, barn, stables, shed, &c." Signed and sealed on page two, "William Wyman", "Edmd T. Dana" and Richd H. Dana".

Richard Henry Dana (1787-1879) - Poet; essaysist. Father of Two Years Before the Mast author, Richard Henry Dana, Jr. (1815-1882).

Timothy Rain, John Justice, Colonial New Jersey.

1753 COLONIAL NEW JERSEY SLAVE DOCUMENT - BILL OF SALE Item number: 170142703540

To bid on this auction for old ancestor letters, click on the E-Bay banner and type in the Item Number in the E-Bay search engine


Mid-1700s Slave Document, Colonial New Jersey.

Colonial slave document, 1p., 7.5" x 12.25", April 28, 1753. Manuscript in ink on hand laid, watermarked paper. Bill of sale of "One negro girl named Ginney" for 25 pounds from Timothy Rain of Salem County, Province of New Jersey to John Justice, Chester Co., Prov. of Pennsylvania. The document is signed, "Tim. Rain", with seal. Witness signatures of Saml Rain; David "B" his mark Bilderback. The docketing on the verso reads, "A Bill of Sale" from Timy Rains to John Justice."

Monday, August 27, 2007

HUNTINGTON, CT 1823 DAVID BEARDSLEE

HUNTINGTON, CT-1823- DOCUMENT - DAVID - BEARDSLEE Item number: 260153375077

To bid on this auction for old ancestor letters, click on the E-Bay banner and type in the Item Number in the E-Bay search engine

LAND TRANSACTION BETWEEN ORISON DAVID AND ELIHUE BEARDSLEE OF HUNTINGTON - Certain Piece of Land situated in said Huntington, Burdies Plain District, so called - Bound West on Turnpike Road- North on Bundy - East on Beardslee - South on Blackman's Land - Signed by Orison David (His x Mark)- Witnessed by Levi Boards and Israel Beardslee -Dated April 2., 1823 - Measures 8" x 14"

1827 HALIFAX COUNTY VIRGINIA TAX DOCUMENT Crispin Dickenson

OLD 1827 HALIFAX COUNTY VIRGINIA TAX DOCUMENT / RECEIPT Item number: 190143596557

To bid on this auction for old ancestor letters, click on the E-Bay banner and type in the Item Number in the E-Bay search engine


OLD 1827 HALIFAX COUNTY VIRGINIA TAX DOCUMENT / RECEIPT

This one-page document (about 4 x 8”) is mostly printed and part filled-in with manuscript writing in ink. Dated 8 March 1827 from the AUDITOR’S OFFICE, it concerns the redemption of land returned delinquent for the non-payment of taxes, by the SHERIFF OF HALIFAX COUNTY for the years 1825 & 1826..Payment is received of Crispin Dickenson.

Crispin Dickenson was born in Pittsylvania County, Virginia November 19, 1787. He was ordained a Baptist Minister on 24 March 1827 and took charge of Locust Union Church on Pigg River, and Ararat, on Sandy River. He was involved in the Roanoke Association. At just 45 years old, he died of bilious inflammatory fever, at his residence in Pittsylvania County, Virginia, on the morning of the 28th October, 1832.

This old document is in quite good condition as shown in scan.

Friday, August 24, 2007

Elias Dorsey-father, Elias L Dorsey, Richard Dorsey

1850 Eden/Ky letter to Dorsey/Il/RR/hemp/mules/wedding Item number: 280145401784

To bid on this auction for old ancestor letters, click on the E-Bay banner and type in the Item Number in the E-Bay search engine

1850 stampless fl from Elias Dorsey-father, and Elias L Dorsey- brother to Richard Dorsey in Bunker Hill, Illinois. Father and son are in Eden, Ky, and write about the current state of affairs with crop and farm news....Elias and I were in town today but did not hire any. they hire for 120-150 dollars with contingences such as clothes, taxes, doctor's bills, and the like. I had as leave be with out on those terms. we want to cut wood for the railroad. ledven has a great deal of hemp to brake. I have been offered 100 dollars per acre for 50 acres of the lawrence place next to ormsbys. much for about local life in Ky. in 1850.

Thursday, August 23, 2007

David Coffin of Newburyport in the County of Essex & State of Massachusetts 1811

1811 NEWBURY MASSACHUSETTS Document Coffin Rolfe Dana Item number: 160148590946

To bid on this auction for old ancestor letters, click on the E-Bay banner and type in the Item Number in the E-Bay search engine

1811 document for the sale of land in Newbury, Massachusetts

Partly printed land document, one page on a laid 8.5 x 13.25 in. sheet, Newburyport [Newbury], Essex County, Massachusetts, August 23, 1811. Typical light intersecting folds (tiny pinholes at intersections), faint show-through from ink docket on reverse, otherwise clean, bright, and fine.
A quitclaim deed. The text reads, in part: "I David Coffin of Newburyport in the County of Essex & State of Massachusetts merchant [his profession] ... in consideration of the sum of five hundred & sixty seven dollars paid me by Samuel Rolfe of s'd Newburyport merchant ... do hereby give, grant, bargain, sell, convey, and confirm unto ... the said Samuel Rolfe ... a certain lot of land situated in Newburyport and bounded as follows ... beginning at the most easterly corner on Franklin Street from thence running south westerly by s'd street to said Rolfe's land thence north westerly by said Rolfe's land thence north easterly by s'd Rolfe's land & thence south easterly by land belonging to the heirs of Thos. Lakeman to the street to the bounds first mentioned containing by estimation twenty rods more or less...."

The document is signed at the conclusion by David Coffin, by N. Coffin and Eben [Ebenezer?] Stone as witnesses, and by Joseph Dana as Justice of the Peace. The reverse bears a clerical ink docket by R. H. French, registrar. A seal created from a folded marginal flap remains intact at lower right.

MARTIN GROVE, JOHN GROVE, ABRAM, JACOB AND A HENRY GROVE

1800S AUGUSTA COUNTY VA TAX SOME SLAVE DOCUMENTS Item number: 150152865086

To bid on this auction for old ancestor letters, click on the E-Bay banner and type in the Item Number in the E-Bay search engine

RECIEPTS ARE FOR TAXES PAID FOR A MARTIN GROVE, JOHN GROVE. THERE IS A 1816 AND 1824 RECEIPTS FOR CAPT ROBERTSON COMPANY. THE THREE RECEIPTS THAT ARE FILLED IN FOR TAXABLE SLAVES WERE FROM JOHN GROVE MARTIN GROVE DIDNT HAVE ANY SLAVES TO TAX IN THE ONE DOCUMENT THAT HAS SLAVES PRINTED ON IT. THERE SOME RECEIPTS FROM A ISAAC KINGINGS ESTATE AS WELL.THE EARLIEST RECEIPT IS MARTIN GROVES IN 1793 BUT THE REST ARE IN THE EARLY 1800S.THERE IS ALSO A LIST OF BANK NOTES SENT OUT TO ILLINOIS FROM ABOUT 1829 - 1835 TO A SIMON, ABRAM,JACOB AND A HENRY GROVE. SOLD AS IS IN ONE LOT. I WILL BE GONE FOR MOST OF THE AUCTION FOR QUESTIONS SO USE SCANS OF SOME OF THE BETTER RECIEPTS.

Smith Lofland, Joseph Davis, 1804 Rockingham County VA

UNUSUAL OLD 1804 ROCKINGHAM COUNTY VA LEGAL DOCUMENT Item number: 190142136920

To bid on this auction for old ancestor letters, click on the E-Bay banner and type in the Item Number in the E-Bay search engine

UNUSUAL OLD 1804 ROCKINGHAM COUNTY VA LEGAL DOCUMENT

A quite EARLY old 2-page ROCKINGHAM COUNTY, VIRGINIA document with cover sheet, written out in dark ink on LAID PAPER 6.5 x 8”. Transcribed as follows:

“The answer of Smith Lofland to a bill of complaint exhibited against him in the COUNTY OF ROCKINGHAM by Joseph Davis, complainant.

This defendant saving and reserving to himself at all times, all manner of benefit of exception to the many untruths, uncertainties, and imperfections in the said bill contained, for answer where to as to so much thereof as he is advised is material or necessary for him to answer unto, answereth and saith

That on the 27th day of March 1797, this defendant made a fair and bone fide contract with the complainant for the execution in the bill mentioned and took from the said complainant an assignment, thereof with direction, to the Clerk of Rockingham County, to file said execution for the use of this defendant, which is signed by the said complainant’s own hand in the presence of a witness, for which execution this defendant gave a fair consideration to the said complainant to wit, a judgment of Jonathon Shipman against said Davis, amounting with costs to the sum of L15.0.6, which sum this defendant paid to said Shipman for the complainant and the further sum of twenty six dollars in money and fees.

This defendant solemnly declares that the foregoing is a true statement of the business, that he did not in any manner defraud the complainant as is falsely and maliciously charged in said bill, but acted with him in a fair and just manner.
This defendant denies all manner of combination and conspiracy, etc., and prays to be hence dismissed with his reasonable costs in this behalf unjustly detained. (?) fee(?) per day.

Rockingham County to wit,
Smith Lofland made oath before me a justice of the peace for said County that the foregoing Answer is true. Given under my hand this 15 day of May 1804
J.(?) Rutherford”

This rather unusual old legal document is in quite good condition on paper of excellent rag content.

Joel Walker, William Smith, Dennis Pullman, Franklin County

OLD 1810 FRANKLIN COUNTY VA LEGAL DOCUMENT FOR DEBT Item number: 190142136913

To bid on this auction for old ancestor letters, click on the E-Bay banner and type in the Item Number in the E-Bay search engine

OLD 1810 FRANKLIN COUNTY VA LEGAL DOCUMENT FOR DEBT

A quite legible EARLY old 1-page document written out in dark ink on LAID PAPER 7.5 x 13”. Transcribed as follows:

“Franklin County to wit
Joel Walker plaintiff complains of William Smith & Dennis Pullman defendants in custody of a plea of debt, that they render unto him the just sum of fifty-five dollars which to him they owe and from him unjustly detain for that the said defendants did on the first day of January 1810 at the parish of in the County aforesaid, by this certain writing obligatory sealed with their seals the date whereof is the same day and year aforesaid, and now by the plaintiff to this court there shown, promised to pay the aforesaid Joel Walker, the just sum of fifty-five dollars in twelve months after date of said writing and the plaintiff in fact doth own that the said defendants the said sum of fifty-five dollars in twelve months after date of said writing obligatory to the same plaintiff did not pay which they ought to have done according to the form & effect thereof, but the same to pay hath hitherto agreed and (?) doth affirm to the damage of said plaintiff ten dollars wherefore he sues (?). DS”

There are notations concerning payments written on the reverse side. Documents this old from FRANKLIN COUNTY, VIRGINIA are scarce. Few stains & some weakness and small tears at fold lines (see scan), otherwise good condition on paper of good rag content.

Henry Richmond of Taunton

1730 COLONIAL AMERICAN DOCUMENT IN A PLEA OF DEBT ! Item number: 230161584491

To bid on this auction for old ancestor letters, click on the E-Bay banner and type in the Item Number in the E-Bay search engine

This Very Nice Authentic Colonial American Document of 1730 is on Laid Paper and has a Massachusetts Bay Colony Seal with Timothy Fales Signing as Clerk of the Courts. To The Sheriff: We Command you to Attach Goods or Estate of Henry Richmond of Taunton Husbandman to The Value of 18 Pounds and for want thereof to take the body of The sd Henry Richmond and Him Safely Keep so that you have him before Our Justices Of Our Inferiour Court of Common Pleas next to be Holden at Bristol on The second Tuesday of July next Then and There to answer unto Samuel Turner of Taunton Trader IN A PLEA OF DEBT! for not paying the Plaintiff the full sum of 9 Pounds 4 Shillings and 8 Pence Current Bills of Credit forfeited and become Justly Due and Oweing to The Plaintiff by One Bond Obligatory under Ye Hand & Seal of Ye Defendent bearing ye date of June 20th 1727 in Court to be Produced Plainly will appear ye now Payments. On Verso Turner Signs and It States Samuel Turners VS Henry Richmond and Deputy Sheriff David Williams Signs and States Bristol June 30th 1730 By Virtue of this Writ Granted I Attached One Chair,Cotton Household Goods of Ye within Named Henry Richmond Ye Defendent and left a Summons at Ye place of abode as Ye Law Directs.

Civil War Soldier Bounty Document Elden B.McAllister

1867 N Fryburg Maine Civil War Bounty Document Item number: 190141965920

To bid on this auction for old ancestor letters, click on the E-Bay banner and type in the Item Number in the E-Bay search engine


Very Nice Original,1867 Civil War Soldier Bounty Document from Washington D.C. about a Civil War Bounty Claim for Civil War Soldier Elden B.McAllister from North Fryberg,Maine.The document was sent to Sam'l. Chandler Esq.at North Fryburg,Maine on Aug.7th,1867.In fair condition with damage marks to left edge margin and some fold and stain marks,see pictures,measuring about 7 7/8" wide x 9 7/8" long. Great addition to all Historical Maine Civil War Document collections.

Wednesday, August 22, 2007

1930 Bail Bonds

1930 Bail Bonds 3 Documents Aid & Abet Criminal, Obstru Item number: 220141988619

To bid on this auction for old ancestor letters, click on the E-Bay banner and type in the Item Number in the E-Bay search engine


This listing consists of 3 bail bond documents for obstructing legal process & aiding and abetting a criminal. Multiple signatures on documents. Included:

Bail Bond for Hearing. That we C Owen Fry & A.R. Jackson are held firmly bound to the State of PA, in the sum of $300 lawful money to which payment well & truly to be made, we bind ourselves, our heirs, executors & assigns by these presents, sealed w/ our seals and dated this Oct. 10, 1930. Whereas the said C Owen Fry has been arrested on a charge of Obstructing Legal Process and Aiding & Abetting a Criminal on oath of RH Davenport..............Oct 17, 1930, 7:30 pm to answer said charge, and not depart the court without leave, then this obligation to be void, otherwise to remain in full force & virtue.....signed by C Owen Fry & A R Jackson along w/ EM Walters justice of the peace.


Lycoming Co PA. The Comm. of PA to R.H. Davenport, Constable: We command you, that you take C. Owen Fry and bring him forthwith before the subscriber, a Justice of the Peace in & for said County, to answer a charge of Obstructing Legal Process and Aiding & Abetting a Criminal....South Williamsport Oct 10, 1930. Signed by Justice of the Peace E.M. Walters. Back: Warrant No. C.O. Fray. Has written "Fanny" Davenport signed complaint. Charles Bi___lspack? County Solicitor signed. Other writing.

Served the within subpoena by reading to each of the within named witnesses as follows: R.H. Davenport, Bruce Davenport. E.W. Walters Oct 17, 1930. So answers R.H. Davenport signature. EM Walters signed the other side as well

I've tried researching some of the names. The A.R. Jackson that I found during that time was an Appleton Rich Jackson (born 1838 in Ohio) and an Anthony R Jackson (son born in 1872). Due to the dates this was probably the son. Anthony was born in South Williamsport, went to Ohio State Univ., studied law, married 1903, etc... This could be him I'm unsure. Cannot find anything on the other names.

1859-60 Sheriffs Sale of JD Welshans PA

1859-60 Sheriffs Sale ofJD Welshans PA Document Hndwrtt Item number: 220141988253

To bid on this auction for old ancestor letters, click on the E-Bay banner and type in the Item Number in the E-Bay search engine

This listing consists of a court document from 1859/60/61, concerning a Sheriff's sale of J.D. Welshans property. Entire document is handwritten on the inside & part of the back.

January term, Vend. Exp. (Personal). S.W. Paine for the use of lbs. Elizabeth Laport vs J.D. Welshans, Debt $100, prothonotary 75 cents. Int. Aug. 15, 1859. All exemption & stay of execution waived. Nov 7, 1860 $21.63, etc.... Inside: Lycoming Co. w/ embossed seal. The Comm of PA to the Sheriff of Lycoming Co. Greeting: We command you that the: "undivided one half of 60 acres of wheat growing in the ground more or less, the undivided one half of 400 dozen of wheat in the barn, more or less, the undivided one half of 40 acres of corn in the field more or less, 3 horses, 2 two-horse "waggons." 1 two-horse spring wagon, 4 cows, 8 Shoats?, 8 hogs, and the undivided one half of 100 dozen of oats in the barn more or less. by you seized and taken in execution by virtue of our writ of fien facias to you directed as the property of J.D. Welshans, at the suit of S.W. Paine, you expose to sale, and the money thereof amounting to $100 w/ interest from Aug. 15, 1859 together w/ .......to be held Jan. 1861 to render to the said plaintiff for his debts......Witness the Hon. Alexander Jordan president judge....Nov 20 in the year of our Lord one thousand eight hundred and sixty. Signed J.S. Junyan prothonotary per NBR. Another part written on back & signed by Sheriff Fnd. Shah? (Ferdinand S?)

Tuesday, August 21, 2007

Amanda Mary Becker (or Becher) and her husband Isaac Becker, to her brother James Shaw in Philadelphia

1841 LETTER FROM OHIO TO PHILADELPHIA - 4 Pages total
Amanda Mary Becker writes to James Shaw, her brother Item number: 190141273946


Click on E-Bay Listings top of this blog to bid on this item or any other

This old letter is from a woman Amanda Mary Becker (or Becher) and her husband Isaac Becker, to her brother James Shaw in Philadelphia. the Beckers are in East Greenville, Stark County, OHIO. It is folded and has writing on all 4 sides. Folded as the letter paper usually was it is c 8" x 12 1/2". She begins " East Greenville February 22nd l841 Dear Brother" and writes continuously on 1st and 2nd page. Note that the bottom of the 1st page right is torn and must already have been missing when she penned the letter as she follows the tear. She speaks of her husband Isaac, a trip to Dayton and Cinncinnatti, the slowness of business, the "Wig" (sic)elections, and the religious conflicts in their church. She has children one of whom is 13 yr old William. On page 3, their mother adds a letter to "My very dear son... "showing the date to be February 23. Her letter is conserving of space, a bit hard to read sans magnifying glass but full information on the hard times in Ohio and the cost of whiskey, pork, butter etc. She contradicts her daughter Amanda Mary, calling her "Mary" and saying that business is much worse that Mary had indicated. She discusses her failing health and her trust in god. she signs a tiny "AS" giving some indication of what her name may be. Possible Amand Shaw also. At the very bottom Amanda Mary has added a PS about the son William and what to do about his schooling. The fourth page is actually the envelope with the red wax seal remainder and also some little numbers in the same pen. Also an interesting touch. James Shaw has written at the top when he received the letter which he shows as March 6 l841. He wrote some of this over and over as if practicing his calligraphy. At the other end, someone has written in pencil about the receipt of the letter and I find the names Susan Shaw and the places of Carlise and Lancaster Pa. Also Isaac Becker is mentioned and also Dayton and Cinncinatti, Ohio. It needs some magnification to be read more clearly. If you don't understand something about the photos, and want more, let me know and I will send them. In scanning the full length, I had to cut off the bottom and them rescanned that bottom part so you could see the signatures. This obviously concerns a pre - civil war Ohio family who has close relatives in Pa. It does not concern my family, so I hope someone out there recognizes part of their history. I an mail it for $2.00 in the states. The condition is as seen in photos. Very yellowed but the ink is still clear and full of care in some places and careless in others. It is obvious that both Mary and James like to try their calligraphy. Spelling reflects the times and perhaps the lack of education in women. There a a couple of tiny tears at folder corners but all in all good condition throughout for its age. Alot of History here for the collector and the historian.

Sunday, August 19, 2007

Alcohol Pledge Certificate from 1800's Evans Family

Alcohol Pledge Certificate from 1800's Evans Family
Item number: 120151480533

End time: Aug-21-07 12:46:51 PDT

Click on E-Bay Listings top of this blog to bid on this item or any other

Alcohol Pledge Certificate from 1800's

This is an old pledge certificate signed 11 December 1894 by Morgan Evans

It is in good condition framed in a wooden frame

These old certs were signed by young people pledging to abstain from alcohol and maintain a good Christian lifestyle

Refer to ebay listing #120150592320 (family bible)

Friday, August 17, 2007

Tredegar Cemetery Exhumation Certificate from 1879 Evans Family

Tredegar Cemetery Exhumation Certificate from 1879 Evans Family

Item number: 120151480521

End time: Aug-21-07 12:46:49 PDT

If auction has not ended, click on link in E-Bay lists left side bar and enter ITEM NUMBER in E-Bay Search Engine

Tredegar Cemetery Exhumation Certificate from 1879

This is an exhumation certificate from 1879 for a grave in the Tredegar cemetery in South Wales, UK.

This was the grave of Evan Evans, the second born son of Ann and Henry Evans of Gloucestershire. He was born in Nov. 1872 and died in May 1879.

The Tredegar cemetery is located in the town of Tredegar where they had a massive Cholera outbreak in 1849.

The Tredegar Cholera Cemetery is an ancient monument protected by law with only 26 grave stones remaining out of the 250 buried in here

The certificate is framed in a small wooden frame measuring 11 x 9

This listing also comes with 3 funeral cards for people buried in the Tredegar cemetery

Refer to ebay listing #120150592320 (Family bible)

Wednesday, August 15, 2007

E-Bay Auction: James E. Petticrew Birth Certificate Alma Nebraska 1886

James E. Petticrew Birth Certificate Alma Nebraska 1886

Item number: 260147910403

End time: Aug-16-07 11:00:39 PDT

If this auction has not ended, click on the link in the E-Bay listings left side-bar of this Blog page, or click on Births, Marriages, Deaths Records being auctioned on E-Bay!
then enter the Item Number for this Certificate in E-Bay's Search Box.

This is an affidavit was made by Anna Mary Willet who was James Earl Petticrew's older sister......He was born March 21, 1886 but no records were kept so this was to prove his birth........it says. "I am his older sister.We were raised together and in the course of years, I often heard our parents mention about his birth having taken place as stated herewith...They both live in Denver at the time this was done in 1942

Sunday, April 01, 2007

Marriage Certificate McCann - Brauer of Wyoming Territory

 Marriage Certificate for William Brauer of Carbon County, Wymoning Territory & Lydia McCann of Carbon County Wyoming Territory. Cynthia Rawlings submitted this but she cut off the date in her image.
Posted by Picasa

Friday, March 30, 2007

Marriage Certificate Finegan - Mc Caffie, New York 1874

 
15 August 1874. St. Ann's Church, New York. Marriage Certificate for John A. Finegan & Ann McCaffie. Married by Rev. William Poole. Witnesses Barnard? Lyness, Mary Ryan
Posted by Picasa

Wednesday, March 28, 2007

Friday, March 23, 2007

1862 Letter from Marcellus in New Jeresy

 
Letter sent to "Potter" from -- Marcellus in New Jersey, 1862 Dear Potter, Time does not permit me to say more than to assure you of my kind regards and well wishes. That you may be happy and useful in whatever sphere of life you may be called to act is the desire of - - Your friend and classmate, ?? Marcellus of New Jersey. Sept 11, 1862
Posted by Picasa

Marriage Certificate Walsh Waldorf in Ohio

 

 
Marriage Certificate and Photos. William Walsh of --- Ohio married Clara Waldorf of Payne's Corners, Ohio on 17 June 1880
Posted by Picasa

Tuesday, March 20, 2007

Thursday, March 15, 2007

Marriage Certificate Thompson-Monaghan Michigan 1915

 Marriage Certificate Thompson-Monaghan Michigan 1915

15 December 1915. Lansing Michigan
Ga--- A. Thompson married Mabel E. Monaghan
Posted by Picasa

Wednesday, March 14, 2007

Marriage Certificate William Wood - Abbie Bowen, Maine, 1889

 
 Marriage Certificate and Photographs

William Wood of Belfast Maine and Abbie L. Bowen of Belfast Maine, 1889
Posted by Picasa

Sunday, March 11, 2007

Pennsylvania Land Deed: Vernon, Cheyney, Williamson, James

Kathy Wilson sent me names from an early land document (a deed) in Pennsylvania. It's a deed labelled "Jacob Vernon & wife to Abraham Williamson & Jesse James [Jameson?] &wife to Abraham Williamson"

Witnesses were Thomas Cheyney, Mary Cheyney

Signatures: Defoe James, Elizabeth James
Signatures: Jacob Vernon, Sarah Vernon

I did a little checking online and found that Jacob Vernon (1708-1748) married Elizabeth Cheyney and had a son Jacob Vernon (1745-1787) who lived in Chester Pennsylvania. Jacob Vernon (Jr) married Sarah Frazer. I feel confident that Jacob Vernon (Jr) and Sarah Frazer are the signers shown above on this deed.

Tuesday, February 20, 2007

Sunday, February 11, 2007

Marriage Certificate THORNTON - LATICK Rhode Island

Henry Latick [?] & Louisa Thornton Marriage Certificate

24 July 1833

Affidavit in Dorchester to marriage of Henry Latick? and Louisa Thornton both of Providence Rhode Island on 9 May 1827.

Minister Henry Edes of First Unitarian Church, Providence Rhode Island

Friday, February 09, 2007

Tuesday, February 06, 2007

Marriage Certificate Massachusetts DAMON - LYNCH 1873

Marriage Certificate Clinton Damon & Mary J. Lynch

27 Sept. 1873.

Clinton Damon, age 27, born Warren, son of Lewis R. & Lydia G. Damon

married in Springfield Massachusetts

Mary J. Lynch, 20, born Malone New York, daughter of Matthew & Mary Lynch