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