Home | What's New | Privacy and Copyright | Contact

All Media


Matches 151 to 400 of 581     » See Gallery

    «Prev 1 2 3

 #   Thumb   Description   Info   Linked to 
151
Eliza Wimberly Strain (1853-1906)
Eliza Wimberly Strain (1853-1906)
Eliza Wimberly
wife of Thomas Franklin Lansdale
daughter of Col. James Strain C.S.A.
Born Jan. 16, 1853
Died Feb. 22, 1908.
Date: Spring, 2004
 
152
Elizabeth (E.) Moore (d. 1917)
Elizabeth (E.) Moore (d. 1917)
 
153
Elizabeth Allen Hodges (d. 1884)
Elizabeth Allen Hodges (d. 1884)
Date: Aug 2007
 
154
Elizabeth Gregg (d. 1872)
Elizabeth Gregg (d. 1872)
The wife of Vincent Hamilton, with whom she shares the obelisk.
Date: 1 Apr 2007
 
155
Elizabeth Lee Worthington Hodges (d. 1881)
Elizabeth Lee Worthington Hodges (d. 1881)
Date: Spring, 2004
 
156
Elizabeth McLellan (d. 1802)
Elizabeth McLellan (d. 1802)
Owner of original: Janet Willis MacLeod/Brenda Pajor
 
157
Elizabeth Slack Worthington (d. 1837)
Elizabeth Slack Worthington (d. 1837)
Date: 1 Apr 2007
 
158
Elizabeth Sudler Estep (d. 1916)
Elizabeth Sudler Estep (d. 1916)
Date: Aug 2007
 
159
Ella Lee Hodges (d. 1881)
Ella Lee Hodges (d. 1881)
Date: Aug 2007
 
160
Ellen 'Nellie' (Black) Hamilton (d. 1865)
Ellen "Nellie" (Black) Hamilton (d. 1865)
She and her husband share the same stone, with their names on opposite sides.
Date: 1 Apr 2007
 
161
Ellen Randall Cheston (d. 1897)
Ellen Randall Cheston (d. 1897)
This is the plate at the foot of the cross.
Date: Aug 2007
 
162
Ellen Randall Cheston (d. 1897)
Ellen Randall Cheston (d. 1897)
Date: Aug 2007
 
163
Elliott Catterton and Mary Bassford
Elliott Catterton and Mary Bassford
Date: Spring, 2004
 
164
Ellzey and King graves at Christ Church, Owensville
Ellzey and King graves at Christ Church, Owensville
The four stones in the front belong to Ellzeys; the two in the back belong to the Kings.
Date: Aug 2007
 
165
Emily Read Cheston (d. 1982)
Emily Read Cheston (d. 1982)
Date: Aug 2007
 
166
Ens. Pierre Gelpi (d. 1943)
Ens. Pierre Gelpi (d. 1943)
 
167
At least one living or private individual is linked to this item - Details withheld.
 
168
Essex from the air
Essex from the air
This shows the back of the house and the tree-lined lane extending away to the turn at the walnut-tree gate.
Date: 1980s
 
169
Estelle Bird Duckett (d. 1962)
Estelle Bird Duckett (d. 1962)
Date: Spring, 2004
 
170
Estep Window detail, St. James Parish Church
Estep Window detail, St. James Parish Church
Date: Aug 2007
 
171
Esther Loney Hall (d. 1924)
Esther Loney Hall (d. 1924)
Date: Aug 2007
 
172
Eva Pollock (d. 1900)
Eva Pollock (d. 1900)
Date: 1 Apr 2007
 
173
Fannie Cheston Ellzey Murray (d. 1962)
Fannie Cheston Ellzey Murray (d. 1962)
Date: Aug 2007
 
174
Fannie V. Lansdale (d. 1884)
Fannie V. Lansdale (d. 1884)
Date: 11 Apr 2016
 
175
Florence Lansdale (d. 1890)
Florence Lansdale (d. 1890)
Status: Located;
Owner of original: 2017
Place: Graham Cemetery, Wayne, Wood Co., Ohio
41.2893831274675, -83.46448407367882
 
176
Floyd Lankford, Jr. (d. 1980)
Floyd Lankford, Jr. (d. 1980)
Date: Aug 2007
 
177
Floyd Lankford, Sr. (d. 1944)
Floyd Lankford, Sr. (d. 1944)
Date: Aug 2007
 
178
Francis Asbury Savage Jr. (d. 1866)
Francis Asbury Savage Jr. (d. 1866)
This image includes behind it the obelisks for the Rev. James Savage and Mary Ann Currens (Pollock).
Date: 1 Apr 2007
 
179
Francis Wood Savage (d. 1865)
Francis Wood Savage (d. 1865)
He died before he reached age 2.
Date: 1 Apr 2007
 
180
Frank Pollock (d. 1930)
Frank Pollock (d. 1930)
Date: 1 Apr 2007
 
181
Franklin W. Lansdale (d. 1877)
Franklin W. Lansdale (d. 1877)
Date: 11 Apr 2016
 
182
Gen. Anthony Wayne (d. 1796)
Gen. Anthony Wayne (d. 1796)
The graves to the right, some of which are new, are members of his family.
 
183
Gen. Jonathan Sellman (d. 1810)
Gen. Jonathan Sellman (d. 1810)
Date: Aug 2007
 
184
General Anthony Wayne (d. 1796)
General Anthony Wayne (d. 1796)
This is the monument's inscription.
 
185
General Nathaniel Banks' Report on Port Hudson
General Nathaniel Banks' Report on Port Hudson
Banks was the Union General at the battle; this is his official report to Secretary of War Stanton on the siege (and later action in Texas) taken from the Official Records (Series 1, vol. 26, part 1)
 
186
George Gregg (d. 1833)
George Gregg (d. 1833)
Date: Summer 2006
 
187
George Gregg (d. 1870) and Lydia Logan Gregg (d. 1911)
George Gregg (d. 1870) and Lydia Logan Gregg (d. 1911)
Date: Summer 2006
 
188
George Swingle (d. 1840)
George Swingle (d. 1840)
Owner of original: findagrave.com
 
189
Graves at 'Tulip Hill'
Graves at "Tulip Hill"
The Galloway tomb is in the foreground, and Maxcy Galloway Hughes' monument is in the background.
Date: Sep 2005
 
190
Gregg Cemetery #2, Bracken Co., Kentucky
Gregg Cemetery #2, Bracken Co., Kentucky
Date: 1 Apr 2007
 
191
Gustave Pitard, d. 1902
Gustave Pitard, d. 1902
This is from his obituary in the Times Picayune, March 10, 1902.
 
192
At least one living or private individual is linked to this item - Details withheld.
Owner of original: Hilton Record, Hilton, NY
Date: 20 Nov 1952
 
193
Hamilton - Mannen graves at Bethesda
Hamilton - Mannen graves at Bethesda
Date: 1 Apr 2007
 
194
Hamilton - Mannen graves at Bethesda
Hamilton - Mannen graves at Bethesda
Date: 1 Apr 2007
 
195
Hannah Bailey Gregg (d. 1861)
Hannah Bailey Gregg (d. 1861)
Date: Summer 2006
 
196
Harlan Immigrant Ancestors
Harlan Immigrant Ancestors
These are the immigrant ancestors of the Harlan family.
 
197
Harriet F. 'Hattie' Lansdale (d. 1944)
Harriet F. "Hattie" Lansdale (d. 1944)
Date: 11 Apr 2016
 
198
Harriet Franklin Lansdale (d. 1886)
Harriet Franklin Lansdale (d. 1886)
Date: 11 Apr 2016
 
199
Harriett Hall (d. 1836)
Harriett Hall (d. 1836)
Date: Aug 2007
 
200
Harriett Hall (d. 1878)
Harriett Hall (d. 1878)
Date: Aug 2007
 
201
Harriett Hall Estep (d. 1906)
Harriett Hall Estep (d. 1906)
Date: Aug 2007
 
202
Heirs to Creole Millions Will Sue Spanish Crown
Heirs to Creole Millions Will Sue Spanish Crown
Article from the Times Picayune, 15 Mar. 1925, p13. The woman in the first paragraph who died in 1866 is Emilie Lacoste, who married as her second husband Pierre Hacker (d. 1835). I'm not sure whether the name in the article, "Laporte," is her maiden name "Lacoste," or a variation on her first husband's name, "Mahé-Desportes."

According to this article, she died in the North Rampart St. home of Mrs. George Washington Dunbar: this is her daughter Charlotte Zulmee Hacker (d. 1910).

Many descendants of the family are named here as well.
Owner of original: Times-Picayune
 
203
Helen Brogden Iglehart (d. 1932)
Helen Brogden Iglehart (d. 1932)
Date: Aug 2007
 
204
Helen DeGrange McLellan's bookplate
Helen DeGrange McLellan's bookplate
This bookplate was designed by Amelie Roman (1893-1939; Newcomb 1896), whose initials you can see on the lower left.
 
205
Helen Mason Ellzey (d. 1965)
Helen Mason Ellzey (d. 1965)
Date: Aug 2007
 
206
Helen McCormick (d. 1879)
Helen McCormick (d. 1879)
Owner of original: findagrave.com
 
207
Helen McLellan and Gustave Pitard
Helen McLellan and Gustave Pitard
Gustave Pitard gave his body to science.
 
208
Henry C. Levensaler brevet promotion
Henry C. Levensaler brevet promotion
This document, a page from the Senate's proceedings, indicates when Dr. Henry Levensaler was brevetted to Lt. Col. in 1866, after the war.
 
209
Henry Davis Yancey (d. 1967)
Henry Davis Yancey (d. 1967)
Date: Aug 2007
 
210
Henry family graves
Henry family graves
Status: Located; Samuel Henry (d. 1824) is on the left. Samuel Henry Jr. (d. 1844) is on the right.
Date: Spring 2018
Place: Baker's Creek Cemetery, Blount Co., Tennessee
35.6567695, -84.10970099999997
 
211
Henry Murray (d. 1978)
Henry Murray (d. 1978)
Date: Aug 2007
 
212
Henry Murray and Isabel Hacker
Henry Murray and Isabel Hacker
Date: Aug 2007
 
213
Herbert Catterton and Alverta Ward
Herbert Catterton and Alverta Ward
Date: Summer 2004
 
214
Hodges graves at All Hallows
Hodges graves at All Hallows
Date: Aug 2007
 
215
Hodges pillar at All Hallows
Hodges pillar at All Hallows
Charles and Matilda, on the right, are the parents of Joseph, on the left side here.
Date: Aug 2007
 
216
Hodges pillar at All Hallows
Hodges pillar at All Hallows
Sophia and Eliza Harwood, on the right side of this image, are not yet identified; presumably, however, they are the sisters of John and Priscilla's mother Matilda Harwood.
Date: Aug 2007
 
217
House Resolution 485 for Dr. Philip Lansdale
House Resolution 485 for Dr. Philip Lansdale
I do not yet know the full story behind this bill, in case anyone can help. It is for service about the ship "John Adams" just before the Civil War. Similar acts are S. 392, and S. 370.
Owner of original: www.memory.loc.gov
 
218
Howard Clarence Hill (1879-1947)
Howard Clarence Hill (1879-1947)
Date: Spring, 2004
 
219
Hugh McLellan (d. 1787)
Hugh McLellan (d. 1787)
Owner of original: Janet Willis MacLeod/Brenda Pajor
 
220
Iglehart window, All Hallows' Chapel
Iglehart window, All Hallows' Chapel
Date: Spring, 2004
 
221
Infant Hamilton (d. 1832)
Infant Hamilton (d. 1832)
This baby died at 2 days old.
Date: 1 Apr 2007
 
222
Invitation to Hall/Kennedy wedding
Invitation to Hall/Kennedy wedding
Laura Hall and Walter Kennedy were married on Tuesday, December 7th, at 10:00 AM in St. James Church. The year, unfortunately, is not included here.
Date: 7 Dec 1869
 
223
Isaac Currens Pollock (d. 1927)
Isaac Currens Pollock (d. 1927)
Date: 1 Apr 2007
 
224
Isaac H. Walker (d. 1899)
Isaac H. Walker (d. 1899)
 
225
Isaac Walker (b. 1808)
Isaac Walker (b. 1808)
 
226
Isabel Hacker (d. 1978)
Isabel Hacker (d. 1978)
Date: Aug 2007
 
227
Isabella Doak (d. 1898)
Isabella Doak (d. 1898)
Date: 1 Apr 2007
 
228
J. Harris Franklin (d. 1937)
J. Harris Franklin (d. 1937)
 
229
James and Lida Walker, and their son Isaac H. Walker
James and Lida Walker, and their son Isaac H. Walker
Date: Summer, 2006
 
230
James and Mary Bassford
James and Mary Bassford
Date: Aug 2007
 
231
James Currens Savage (d. 1886)
James Currens Savage (d. 1886)
Date: 1 Apr 2007
 
232
James H. Murray (d. 1948)
James H. Murray (d. 1948)
Date: Aug 2007
 
233
James Iglehart (d. 1825)
James Iglehart (d. 1825)
Date: Aug 2007
 
234
James Madison Walker (d. 1919)
James Madison Walker (d. 1919)
 
235
James McLellan (1777-1854)
James McLellan (1777-1854)
See: http://www.findagrave.com/cgi-bin/fg.cgi?page=cr&CRid=90187
Owner of original: findagrave.com
 
236
James S. Pollock (d. 1930)
James S. Pollock (d. 1930)
Date: 1 Apr 2007
 
237
James Savage Pollock (d. 1852)
James Savage Pollock (d. 1852)
He died at about age 8.
Date: 1 Apr 2007
 
238
James Simpson (d. 1880)
James Simpson (d. 1880)
Owner of original: F. McDonald
Date: 1980s
 
239
James Strain Landale Sr. (1880-1937)
James Strain Landale Sr. (1880-1937)
Date: 2004
 
240
James Strain Lansdale family
James Strain Lansdale family
On the left is James Sr.; in the middle is Nannie Hodges, his first wife; and on the right is their son James, who died at age 6.
Date: Aug 2007
 
241
James Strain Lansdale Jr. (1906-1912)
James Strain Lansdale Jr. (1906-1912)
Date: 2004
 
242
James U. Savage (d. 1849)
James U. Savage (d. 1849)
He died aged 1 year, 6 mos., 25 days.
 
243
Jane (Higgins) Strain, d. 1865
Jane (Higgins) Strain, d. 1865
This stone is a memorial. She was buried in Baker's Creek cemetery in Blount Co., Tennessee
Owner of original: findagrave.com
 
244
Jane Higgins Strain (d. 1865)
Jane Higgins Strain (d. 1865)
Status: Located;
Date: Spring 2018
Place: Baker's Creek Cemetery, Blount Co., Tennessee
35.6567695, -84.10970099999997
 
245
Jane, Eunice, and Eliza McLellan
Jane, Eunice, and Eliza McLellan
http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=47171552
Owner of original: findagrave.com
 
246
Jessie Turney (d. 1949)
Jessie Turney (d. 1949)
Date: 1 Apr 2007
 
247
John and Sarah Gregg Fee
John and Sarah Gregg Fee
Date: 1 Apr 2007
 
248
John DeMoss Gregg (d. 1876)
John DeMoss Gregg (d. 1876)
Date: 1 Apr 2007
 
249
John DeMoss Gregg and Isabella Doak pillar
John DeMoss Gregg and Isabella Doak pillar
Date: 1 Apr 2007
 
250
John Gregg (d. 1799)
John Gregg (d. 1799)
 
251
John Gregg (d. 1799)
John Gregg (d. 1799)
 
252
John H. Strain, d. 1888
John H. Strain, d. 1888
Owner of original: findagrave.com
 
253
John Hamilton Riggs (d. 1979)
John Hamilton Riggs (d. 1979)
Date: Spring, 2004
 
254
John Henry Sellman (d. 1892)
John Henry Sellman (d. 1892)
 
255
John Higgins and Cornelia N. Houston Strain
John Higgins and Cornelia N. Houston Strain
This is a memorial window in St. John's in Olney.
Date: Spring 2004
 
256
John Higgins Strain (d. 1888)
John Higgins Strain (d. 1888)
Owner of original: Jim Houston
 
257
John Iglehart (d. 1869)
John Iglehart (d. 1869)
Date: Aug 2007
 
258
John Iglehart Turnbull (d. 1944)
John Iglehart Turnbull (d. 1944)
A pilot, killed in action during WW 2.
 
259
John Lansdale
John Lansdale
This sign stood at the start of the lane.
Date: 1960s
Place: Essex Farm
 
260
John Lansdale Jr. (d. 2003)
John Lansdale Jr. (d. 2003)
Date: 2004
 
261
John Lansdale Sr. (d. 1961)
John Lansdale Sr. (d. 1961)
Date: 2004
 
262
John Mannen (d. 1879)
John Mannen (d. 1879)
Date: 1 Apr 2007
 
263
John Mannen and Mary Kirk
John Mannen and Mary Kirk
They are buried together, Mary's name on the left side here and John's on the right.
 
264
John Norwood (d. 1826)
John Norwood (d. 1826)
Status: Located;
Owner of original: Spring 2018
Place: MIddlesettlements Cemetery, Middle Settlement, Blount Co., Tennessee
35.796427 , -84.056198
 
265
John P. Hamilton Jr. (d. 1849) and Deborah Perkins (d. 1852)
John P. Hamilton Jr. (d. 1849) and Deborah Perkins (d. 1852)
The covered graves in the foreground are John and Deborah; I could not make out the names on the similarly covered grave behind them to the left.
Date: Apr 2007
 
266
John S.C. Abbott, 'Heroic Deeds of Heroic Men, Pt. II: The Siege of Vicksburg'
John S.C. Abbott, "Heroic Deeds of Heroic Men, Pt. II: The Siege of Vicksburg"
From vol. 30 of Harper's Magazine (Dec. 1864-May, 1865), 150-166.
Owner of original: Cornell's Making of America project
 
267
John S.C. Abbott, 'Heroic Deeds of Heroic Men, Pt. IV: The Siege and Capture of Port Hudson'
John S.C. Abbott, "Heroic Deeds of Heroic Men, Pt. IV: The Siege and Capture of Port Hudson"
From vol. 30 of Harper's Magazine (Dec. 1864-May, 1865), 425-439
Owner of original: Cornell's Making of America project
 
268
John S.C. Abbott, 'Heroic Deeds of Heroic Men, Pt. V: Military Adventures Beyond the Mississippi'
John S.C. Abbott, "Heroic Deeds of Heroic Men, Pt. V: Military Adventures Beyond the Mississippi"
From vol. 30 of Harper's Magazine (Dec. 1864-May, 1865), 575-593
Owner of original: Cornell's Making of America project
 
269
John Strain, d. 1859
John Strain, d. 1859
He died as an infant
Owner of original: findagrave.com
 
270
John Thomas Hodges (d. 1882)
John Thomas Hodges (d. 1882)
Date: Spr 2004
 
271
John Wilcox Marshall (d. 1955)
John Wilcox Marshall (d. 1955)
Owner of original: John Marshall III
 
272
John Wilson Iglehart, Jr. (d. 1901)
John Wilson Iglehart, Jr. (d. 1901)
Date: Aug 2007
 
273
John Wilson Iglehart, Sr. (d. 1881)
John Wilson Iglehart, Sr. (d. 1881)
Date: Aug 2007
 
274
Joseph (d. 1844) and Rebecca (Stone) McLellan (d. 1825
Joseph (d. 1844) and Rebecca (Stone) McLellan (d. 1825
This is one side of the obelisk.
Owner of original: findagrave.com
 
275
Joseph Addison, painted by Godfrey Kneller
Joseph Addison, painted by Godfrey Kneller
Owner of original: Wikipedia
Date: painted 1703-1712
 
276
Joseph Harris (d. 1855)
Joseph Harris (d. 1855)
Owner of original: findagrave.com
 
277
Joseph McLellan family obelisk
Joseph McLellan family obelisk
http://www.findagrave.com/cgi-bin/fg.cgi?page=cr&GRid=47171466&CRid=493532&
 
278
Julian Savage Pollock (d. 1889)
Julian Savage Pollock (d. 1889)
Date: 1 Apr 2007
 
279
Katherine and Eleanora Watkins
Katherine and Eleanora Watkins
Date: Aug 2007
 
280
Kenneth Noble, Jr. (d. 1931)
Kenneth Noble, Jr. (d. 1931)
He died as an infant.
Date: Aug 2007
 
281
Kent and White graves
Kent and White graves
Date: Aug 2007
 
282
Land Patent by Waters F.G. Lansdale
Land Patent by Waters F.G. Lansdale
A land patent is a transfer of federal land to an individual. Waters Lansdale patented this land in Adair Co., Missouri in 1857.
Owner of original: http://www.glorecords.blm.gov/
 
283
Land patent for 40 acres in Lucas Co., Ohio in 1844
Land patent for 40 acres in Lucas Co., Ohio in 1844
This is a land patent for 40 acres, one of 6 patented by Richard Hyatt and Alpheus Hyatt Lansdale in September of 1844.
Owner of original: http://www.glorecords.blm.gov/
 
284
Land patent for 40 acres in Lucas Co., Ohio in 1844
Land patent for 40 acres in Lucas Co., Ohio in 1844
This is the sixth of 6 patents for land in Lucas Co., Ohio by Richard Hyatt and Alpheus Hyatt Lansdale in September of 1844.
Owner of original: http://www.glorecords.blm.gov/
 
285
Land patent for 41+ acres in Lucas Co., Ohio in 1844
Land patent for 41+ acres in Lucas Co., Ohio in 1844
This is the fourth of 6 patents for land in Lucas Co., Ohio by Richard Hyatt and Alpheus Hyatt Lansdale in September of 1844.
Owner of original: http://www.glorecords.blm.gov/
 
286
Land patent for 41+ acres in Lucas Co., Ohio in 1844
Land patent for 41+ acres in Lucas Co., Ohio in 1844
This is the fifth of 6 land patents filed by Richard Hyatt and Alpheus Hyatt Lansdale in September of 1844.
Owner of original: http://www.glorecords.blm.gov/
 
287
Land patent for 49+ acres in Lucas Co., Ohio in 1844
Land patent for 49+ acres in Lucas Co., Ohio in 1844
This is the third of 6 patents for land in Lucas Co., Ohio filed by Richard Hyatt and Alpheus Hyatt Lansdale in September of 1844.
Owner of original: http://www.glorecords.blm.gov/
 
288
Land patent for 49+acres in Lucas Co., Ohio in 1844
Land patent for 49+acres in Lucas Co., Ohio in 1844
This is the second of 6 patents for land in Lucas Co., Ohio filed by Richard Hyatt and Alpheus Hyatt Lansdale in September of 1844.
Owner of original: http://www.glorecords.blm.gov/
 
289
Land Patent in Indiana to Richard Hyatt Lansdale, 1837
Land Patent in Indiana to Richard Hyatt Lansdale, 1837
A Land patent is a transfer of federal land to an individual. Richard H. Lansdale, as his biography shows, worked his way through several states over a decade or so. This is evidence of his presence in Kosciusko Co., Indiana in 1837.
Owner of original: http://www.glorecords.blm.gov/
 
290
Land Patent to Isaac J. Lansdale, Adair Co., Missouri in 1854
Land Patent to Isaac J. Lansdale, Adair Co., Missouri in 1854
A land patent is a transfer of federal land to an individual. This was made to Isaac Lansdale just a few years before a similar grant in the same township was made to his father.
Owner of original: http://www.glorecords.blm.gov/
 
291
Lansdale and Strain graves at All Hallows
Lansdale and Strain graves at All Hallows
The two in front are of Thomas Franklin Lansdale and Eliza Wimberly Strain Lansdale. The four flat stones behind them are, from the right, May Mannen Lansdale, John Lansdale Sr., Metta Tomlinson Lansdale, and John Lansdale, Jr. Just behind these, flanking the small tree, are Cornelia Lansdale (on the right), and her husband Howard Hill (on the left side).
Date: Aug 2007
 
292
Lansdale and Williams graves at All Hallows
Lansdale and Williams graves at All Hallows
Date: Aug 2007
 
293
Lansdale graves at Glenwood Cemetery.
Lansdale graves at Glenwood Cemetery.
It's possible that these graves were moved here from a burial place in Triadelphia after the town was flooded to become a reservoir.
Date: 11 Apr 2016
 
294
Lansdale Window, All Hallows Chapel
Lansdale Window, All Hallows Chapel
This was placed by John Lansdale, Sr.
Date: Spring, 2004
 
295
Lansdale-Williams graves
Lansdale-Williams graves
Status: Located;
Date: 2017
Place: Maple Grove Cemetery, Mechanicsburg, Champaign Co., Ohio
40.06172359450615, -83.56461574301466
 
296
Laura Gregg (d. 1884)
Laura Gregg (d. 1884)
Date: 1 Apr 2007
 
297
Letterhead for R.D. Pitard Hardware
Letterhead for R.D. Pitard Hardware
There were two locations for Pitard Hardware; this one was on Dauphine St., with Richmond Daniel Pitard's name. James Ford, the secretary, could be related to his wife Alice Ford.
 
298
Lida (Fawkes) Walker, d. 1888
Lida (Fawkes) Walker, d. 1888
 
299
Lizzie Burgess (d. 1894)
Lizzie Burgess (d. 1894)
Date: 1 Apr 2007
 
300
Lucinda M. Sellman (d. 1866)
Lucinda M. Sellman (d. 1866)
Date: Spring, 2004
 
301
Lucinda Sellman (d. 1951)
Lucinda Sellman (d. 1951)
Date: Spring, 2004
 
302
M. Grivot, Report on Louisiana Troops, 22 Nov. 1861
M. Grivot, Report on Louisiana Troops, 22 Nov. 1861
Grivot's report describes the formation of Louisiana infantry units at the very beginning of the War. He mentions several units relevant to this site, including J.B. Prados and the 8th Louisiana; the Washington Artillery; the Crescent Rifles (Capt. Charles McLellan's first unit); and the 15th Louisiana in which Charles McLellan served for most of the war. Col. Dreux, noted on the first page, was killed on July 5, 1861; he was the first Louisianian, and in fact the first Confederate officer, to be killed in the war. The report also mentions a large parade and review held on Canal Street on November 23rd 1861.

From the Compilation of the Official Records of the Union and Confederate Armies Series 4, vol. 1.
 
303
Manford Hamilton (d. 1866) and Mrs. Maria Hamilton (d. 1870)
Manford Hamilton (d. 1866) and Mrs. Maria Hamilton (d. 1870)
Maria was the wife of Herod Hamilton (d. 1903), and Manford was one of their children. His stone says that he was "A soldier boy in the 10th and 16th Ky. Reg."
Date: 1 Apr 2007
 
304
Margaret (Cooper) Tureman, d. 1902
Margaret (Cooper) Tureman, d. 1902
http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=11976257
 
305
Margaret (Stevenson) Scott (d. 1692)
Margaret (Stevenson) Scott (d. 1692)
This is at the Salem Memorial.
 
306
Margaret Currens Savage (d. 1911)
Margaret Currens Savage (d. 1911)
Date: 1 Apr 2007
 
307
Margaret Dorsey Ridgely Lansdale (d. 1937)
Margaret Dorsey Ridgely Lansdale (d. 1937)
Date: Aug 2007
 
308
Margaret Ella Welsh Iglehart (d. 1930)
Margaret Ella Welsh Iglehart (d. 1930)
Date: Aug 2007
 
309
Margaret Galloway Cheston (d. 1962)
Margaret Galloway Cheston (d. 1962)
Date: Aug 2007
 
310
Margaret Hall (d. 1842)
Margaret Hall (d. 1842)
Date: Aug 2007
 
311
Margaret Ridgely Williams (d. 1999)
Margaret Ridgely Williams (d. 1999)
Date: Aug 2007
 
312
Margaret Sellman Worthington (d. 1863)
Margaret Sellman Worthington (d. 1863)
Date: Spring, 2004
 
313
Margaret Watkins Hall (d. 1829)
Margaret Watkins Hall (d. 1829)
Date: Aug 2007
 
314
Margaretta Lansdale Williams (d. 1847)
Margaretta Lansdale Williams (d. 1847)
Status: Located;
Date: 2017
Place: Maple Grove Cemetery, Mechanicsburg, Champaign Co., Ohio
40.0617114750578, -83.56461669700553
 
315
Maria Deborah Welsh Iglehart (d. 1901)
Maria Deborah Welsh Iglehart (d. 1901)
Date: Aug 2007
 
316
Maria Leslie Iglehart (d. 1878)
Maria Leslie Iglehart (d. 1878)
Date: Aug 2007
 
317
Maria Waters (Franklin) Freeland, 1821-1902
Maria Waters (Franklin) Freeland, 1821-1902
Owner of original: findagrave.com
 
318
Marriage certificate between Frank L. Coffee and Blanche M.E. Pitard (m. 1890)
Marriage certificate between Frank L. Coffee and Blanche M.E. Pitard (m. 1890)
Transcription:
". . . (March 31, 1890) was registered a marriage, celebrated in the City of New Orleans, by Rev. father D. Hubert S.J. on the 22 day of March 1890 between Frank L. Coffee (37 years), a native of New Orleans, La son of Andrew J. Coffee and Elizabeth Hutchins, and Miss Blanche Marie Elizabeth Pitard (25 years) native of New Orleans, La daughter of Arthur Pitard and Catherine Copley. The marriage was performed in the presence of the witnesses Chs. A Conrad, Wm. A Brewer, Louis O. Pitard, Robert G. Pitard. The License was issued on the 20 day of March 1890 . . . . "
 
319
Marriage certificate for Daniel M. Pitard and Barsilla Bemiss (m. 1888)
Marriage certificate for Daniel M. Pitard and Barsilla Bemiss (m. 1888)
Transcription:
". . . (April 2 1888) was registered a marriage, celebrated in the City of New Orleans, by Rev. J.B.A. Ahrens on the 24 day of March 1888 between Daniel M Pitard (22 years), a native of New Orleans, La son of Gustave Pitard and Cecilia Maupay, and Miss Barsilla B. Bemiss (17 years) native of New Orleans, La daughter of Cyrus T. Bemiss and Lambella Dormin. The marriage was performed in the presence of the witnesses Mrs. Belle Bemiss, Mrs. M.J. Blessing, David Bradford. The License was issued on the 23 day of March 1888. . . "
 
320
Marriage certificate for Enrique Remirez and Julia Cecile Pitard (m. 1887)
Marriage certificate for Enrique Remirez and Julia Cecile Pitard (m. 1887)
Transcription:
". . . (February 26 1887) was registered a marriage, celebrated in the City of New Orleans, by Rev. father D. Hubert S.J. on the 19 day of February 1887 between Enrique Portas Remirez (30 years,) a native of Campeche, Mexico son of Rafaele Portas and Rose Remirez, and Miss Julia Cecile Pitard (24 years) native of New Orleans, La daughter of Arthur Pitard and Catherine Copley. The marriage was performed in the presence of the witnesses A. Pitard, Manuel Z. Zamora, J.M. Cressy. The License was issued on the 17 day of February 1887. . . "
 
321
Marriage certificate for Gustave Pitard Jr. and Lucie Gamard (m. 1895)
Marriage certificate for Gustave Pitard Jr. and Lucie Gamard (m. 1895)
Transcription:
". . . to-wit: the twenty third of March in the year of our Lord, one thousand eight hundred and ninety five . . . was registered a marriage, celebrated in the City of New Orleans, La., by Rev. father H. Mizant [?] on the 19 day of March 1895 between Gustave Pitard Jr (24 years,) a native of New Orleans La son of Gustave Pitard and Cecile Maupay, and Miss Lucie Gamard (22 years,) a native of New Orleans La daughter of Alphonse Gamard and Marie Couret. The celebration of marriage was performed in the presence of the witnesses Gustave Pitard, Alphonse Gamard, Gen. H. Dunbar. The License was issued on the 16 day of March 1895 . . . "
 
322
Marriage Certificate for Henry S. DeGrange and Marie Cecile Bozant (m. 1891)
Marriage Certificate for Henry S. DeGrange and Marie Cecile Bozant (m. 1891)
Transcription:
" . . . to-wit: the night of June in the year of our Lord, one thousand eight hundred and ninety one . . . was registered a marriage, celebrated in the City of New Orleans, La., by Rev. father F.A. Cuppens on the 9 day of June 1891 between Henry S. DeGrange (31 years,) a native of New Orleans, La son of Joseph H. DeGrange and Ellen McMillan, and Miss Marie Cecile Bozant (30 years,) a native of New Orleans La daughter of Auguste Bozant and Cecile Correjolles. The celebration of marriage was performed in the presence of the witnesses John Bozant, B.J. DeGrange, Gabriel Bozant. The License was issued on the 8 day of June 1891 . . . "
 
323
Marriage Certificate for Lorenza Maupay and John Schmidt (m. 1872)
Marriage Certificate for Lorenza Maupay and John Schmidt (m. 1872)
Transcription:
" . . . to-wit: the twenty eighth of May in the Year of our Lord, one thousand eight hundred and seventy two . . . was registered a marriage, celebrated in the City of New Orleans, La., by Rev. J C. Ferec [?] on the 19 day of Dec 1871 between John BJ Schmidt aged twenty five years a native of Louisiana son of Gustave Schmidt and Estelle Massey, and Lorenza W. Maupay aged (21 years) a native of Louisiana daughter of Daniel Maupay and Lorenza Fernandez. The celebration of marriage was performed in the presence of witnesses _________. The License was issued on the 14 day of Dec 1871 . . . "
 
324
Marriage certificate for Lorenza Maupay and Raoul Tanneret (m. 1885)
Marriage certificate for Lorenza Maupay and Raoul Tanneret (m. 1885)
Transcription:
" . . . to-wit: the twenty eighth of May in the Year of our Lord, one thousand eight hundred and eighty five . . . was registered a marriage, celebrated in the City of New Orleans, La., by Rev. Timothy Stiemke on the 25 day of May 1885 between Raoul Tanneret (__ years) a native of Louisiana son of Emile Tanneret and Augustine Massicot, and Miss Lorenza Maupay (__ years), a native of Louisiana daughter of Daniel Maupay and Lorenza Fernandez. The celebration of marriage was performed in the presence of witnesses Charles Franke, Wm. B. Kelly, J.M Druilhet. The License was issued on the 25 day of May 1885 . . . "
 
325
Marriage certificate for Pierre Arnaud and Elizabeth O. Pitard (m. 1856)
Marriage certificate for Pierre Arnaud and Elizabeth O. Pitard (m. 1856)
This not only gives their names (though no ages, unfortunately), but also their parents' names. Note that it was registered before a judge in 1877.
 
326
Marriage certificate, Gus Pitard and Helen McLellan, m. 1931
Marriage certificate, Gus Pitard and Helen McLellan, m. 1931
 
327
Marriage Certificate, J.T. DeGrange and Isabella Lagan (m. 1894)
Marriage Certificate, J.T. DeGrange and Isabella Lagan (m. 1894)
Transcription:
"(April 24, 1894) was registered a marriage, celebrated in the City of New Orleans, by Rt. Archbishop F. Janssens on the 18 day of April 1894 between Joseph T. De Grange MD (29 years,) a native of New Orleans son of Joseph H. De Grange and Helen McMillen and Miss Isabella M. Lagan (26 years,) a native of New Orleans daughter of Matthew D. Lagan and Jane C. Laycock. The marriage was performed in the presence of the witnesses J. H. DeGrange, MD Lagan, Chs. H Lagan. The License was issued on the 17 day of April 1894 . . . "
 
328
Martha Hall, d. 1835
Martha Hall, d. 1835
The stone says "In memory of Martha, daughter of Thos. T. and R.S. Hall, who died August 19th, 1835, aged 18 mos., 17 days."
Date: Aug 2007
 
329
Martha Waters (d. 1910)
Martha Waters (d. 1910)
Date: 2003
 
330
Mary 'Polly' DeMoss (d. 1853)
Mary "Polly" DeMoss (d. 1853)
Date: 1 Apr 2007
 
331
Mary (Cushman) Kirk (1794-1870)
Mary (Cushman) Kirk (1794-1870)
Date: 1 Apr 2007
 
332
Mary (Murray) Cheston & Robert Murray Cheston
Mary (Murray) Cheston & Robert Murray Cheston
Date: Aug 2007
 
333
Mary Allen Lankford (d. 1986)
Mary Allen Lankford (d. 1986)
Date: Aug 2007
 
334
Mary Ann Currens (d. 1895)
Mary Ann Currens (d. 1895)
Date: 1 Apr 2007
 
335
Mary Ann Gregg (d. 1836)
Mary Ann Gregg (d. 1836)
She died before the age of one.
Date: 1 Apr 2007
 
336
Mary Burwell Cheston (d. 1950)
Mary Burwell Cheston (d. 1950)
Date: Aug 2007
 
337
Mary Dorsey (Murray) Cheston (d. 1943)
Mary Dorsey (Murray) Cheston (d. 1943)
Date: Aug 2007
 
338
Mary Dryden Harwood Kent (d. 1891)
Mary Dryden Harwood Kent (d. 1891)
Date: Aug 2007
 
339
Mary Dryden Kent (d. 1941)
Mary Dryden Kent (d. 1941)
Date: Aug 2007
 
340
Mary Duvall Hall (d. 1740s)
Mary Duvall Hall (d. 1740s)
Date: Aug 2007
 
341
Mary E. Lansdale (d. 1879)
Mary E. Lansdale (d. 1879)
Status: Located;
Date: 2017
Place: Graham Cemetery, Wayne, Wood Co., Ohio
41.28937300572654, -83.46449372307791
 
342
Mary Elizabeth 'Lizzie' Mannen (d. 1927)
Mary Elizabeth "Lizzie" Mannen (d. 1927)
Date: 1 Apr 2007
 
343
Mary Grundy Gibson Murray (d. 1915)
Mary Grundy Gibson Murray (d. 1915)
The stone reads: "Sacred to the memory of Mary Grundy Gibson, wife of Clapham Murray and daughter of Charles C and Priscilla C. Gibson died Feb. 8 . . . This monument erected by the Colonial Dames of America, Chapter I in grateful recognition of her devoted and distinguished services for 23 years as an officer of this society. 1844-1915."
Date: Aug 2007
 
344
Mary Hale Norwood (d. 1815)
Mary Hale Norwood (d. 1815)
Status: Located;
Owner of original: Spring 2018
Place: MIddlesettlements Cemetery, Middle Settlement, Blount Co., Tennessee
35.7962856, -84.0558916
 
345
Mary Harlan Webb (d. 1750)
Mary Harlan Webb (d. 1750)
I assume from what is left on this stone that it is her grave.
Date: Summer 2006
 
346
Mary Leonese Hartman Tomlinson (d. 1891)
Mary Leonese Hartman Tomlinson (d. 1891)
Owner of original: Frank McDonald
 
347
Mary Louisa Estep (d. 1962)
Mary Louisa Estep (d. 1962)
Date: Aug 2007
 
348
Mary Louisa Waters (d.1867)
Mary Louisa Waters (d.1867)
 
349
Mary Murray (d. 1924)
Mary Murray (d. 1924)
Date: Aug 2007
 
350
Mary Murray (van Doren) Yancey (d. 1982)
Mary Murray (van Doren) Yancey (d. 1982)
Date: Aug 2007
 
351
Mary N.S. Cheston (d. 1960)
Mary N.S. Cheston (d. 1960)
Date: Aug 2007
 
352
Mary Nichols Lansdale (d. 1917)
Mary Nichols Lansdale (d. 1917)
Owner of original: findagrave.com
 
353
Mary Pope Lansdale (1836-1895)
Mary Pope Lansdale (1836-1895)
Owner of original: findagrave.com
 
354
Mary Preston Ellzey van Doren (d. 1938)
Mary Preston Ellzey van Doren (d. 1938)
Date: Aug 2007
 
355
Mary Roberts Savage (d. 1916)
Mary Roberts Savage (d. 1916)
Date: 1 Apr 2007
 
356
Mary Truxton Strain (d. 1927)
Mary Truxton Strain (d. 1927)
Owner of original: findagrave.com
 
357
Mary Waters (d. 1909)
Mary Waters (d. 1909)
Date: Spring, 2004
 
358
Mary Waters (d. 1909)
Mary Waters (d. 1909)
Date: Aug 2007
 
359
Mary Wilson Iglehart (d. 1957)
Mary Wilson Iglehart (d. 1957)
Date: Aug 2007
 
360
Mason Graham Ellzey, Jr. (d. 1949)
Mason Graham Ellzey, Jr. (d. 1949)
Date: Aug 2007
 
361
Matilda Davidson Iglehart (d. 1877)
Matilda Davidson Iglehart (d. 1877)
Date: Aug 2007
 
362
Matthew Brooke (d. 1884)
Matthew Brooke (d. 1884)
 
363
Maxcy Galloway Hughes (d. 1863),  monument
Maxcy Galloway Hughes (d. 1863), monument
Date: Sept, 2005
 
364
Maxcy Galloway Hughes (d. 1863), detail
Maxcy Galloway Hughes (d. 1863), detail
Date: Sept. 2005
 
365
May Hamilton Mannen (1884-1958)
May Hamilton Mannen (1884-1958)
Date: Fall, 2003
 
366
McLellan graves at Lafayette #1
McLellan graves at Lafayette #1
Capt. Charles McLellan's broke pillar is on top.
 
367
McLellan mound in Lafayette #1
McLellan mound in Lafayette #1
In the center is the pillar for Capt. Chas. W. McLellan. On the left are Callendar I. Fayssoux and his wife Sarah (McLellan) Fayssoux. On the right are Leonora (Levensaler) McLellan and W.H. (P.) McLellan.
 
368
McLellan siblings
McLellan siblings
These three panels include the families of four brothers, sons of Alden Miller McLellan. Their sister, Annie Cooper, has a plaque on the ground in front of them.
 
369
McLellan siblings, below the left panel
McLellan siblings, below the left panel
"Alden" on the pillar is possibly a memorial to Alden d. 1951?
 
370
McLellan/Winter Divorce
McLellan/Winter Divorce
A New York Times article on the divorce of Orris McLellan and Amber Winter, 25 Feb. 1900
Owner of original: New York Times
Date: 25 Feb 1900
 
371
McLellanville
McLellanville
This is a reprint of an article originally published between 1890 and 1895 describing the McLellan shipyards run by the McLellans on the south bank of the Mississippi in New Orleans. Pictured are William H.P. McLellan (d. 1895) and two of his sons, Alden and Orris. "Azeal" in the body of the article must mean "Asahel," the other living brother. This is taken from "Old Algiers" by Richard Remy Dixon, page 57.
Date: 1890-95
 
372
Mercy Kinsey Brooke (b. abt. 1771)
Mercy Kinsey Brooke (b. abt. 1771)
 
373
Metta Virginia Tomlinson (1913-2001)
Metta Virginia Tomlinson (1913-2001)
 
374
Minerva Hamilton (d. 1869)
Minerva Hamilton (d. 1869)
Date: 1 Apr 2007
 
375
Mollie Worthington Hodges (d. 1873)
Mollie Worthington Hodges (d. 1873)
Date: Aug 2007
 
376
Morris Hacker (d. 1947)
Morris Hacker (d. 1947)
Date: Aug 2007
 
377
Moses Dimmitt Savage, d. 1852
Moses Dimmitt Savage, d. 1852
He died as an infant.
Date: 1 Apr 2007
 
378
Mrs. Mary A. Worthington (d. 1901)
Mrs. Mary A. Worthington (d. 1901)
Date: 1 Apr 2007
 
379
Mrs. Mary H. Currens (d. 1848)
Mrs. Mary H. Currens (d. 1848)
Date: 1 Apr 2007
 
380
Mrs. Sarah D. Savage (d. 1887)
Mrs. Sarah D. Savage (d. 1887)
Date: 1 Apr 2007
 
381
Mt. Zion Methodist Church, Lothian
Mt. Zion Methodist Church, Lothian
Date: Aug 2007
 
382
Murrays at Christ Church, Owensville
Murrays at Christ Church, Owensville
From the left are: Capt. William Henry Murray; his parents Alexander John and Mary Clapham; Mary Murray; Alexander Murray; and Eliza Franklin Murray.
Date: Aug 2007
 
383
Nancy Franklin (1816-1854)
Nancy Franklin (1816-1854)
 
384
Nathan Goold, 'Colonel Jonathan Mitchell's Cumberland County Regiment, Bagaduce Expedition, 1779', part 1
Nathan Goold, "Colonel Jonathan Mitchell's Cumberland County Regiment, Bagaduce Expedition, 1779", part 1
Collections and Proceedings of the Maine Historical Society, Second series, vol. 10 (1899), 52-80
Date: 1899
 
385
Nathan Goold, 'Colonel Jonathan Mitchell's Cumberland County Regiment, Bagaduce Expedition, 1779', part 2
Nathan Goold, "Colonel Jonathan Mitchell's Cumberland County Regiment, Bagaduce Expedition, 1779", part 2
Collections and Proceedings of the Maine Historical Society, Second series, vol. 10 (1899), 143-174
Date: 1899
 
386
Nathan Goold, 'Falmouth Neck in the Revolution'
Nathan Goold, "Falmouth Neck in the Revolution"
Collections and Proceedings of the Maine Historical Society, Second Series, vol. 8 (1897), 66-95.
Date: 1897
 
387
Nathaniel Summerfield Chew (d. 1921)
Nathaniel Summerfield Chew (d. 1921)
Date: Summer, 2005
 
388
New Garden Meeting and Burying Ground
New Garden Meeting and Burying Ground
The Meeting house is on the left; it is one of the only ones in the area which is made of brick. This shows the oldest area of the burying ground.
Date: Summer 2006
 
389
Obit. for Arthur Pitard (d. 1912)
Obit. for Arthur Pitard (d. 1912)
From the Times-Picayune, 30 June 1912.
 
390
Obit. for Caroline Maupay Druilhet, d. 21 Sept. 1853
Obit. for Caroline Maupay Druilhet, d. 21 Sept. 1853
The obit. appeared in the The New Orleans Bee/ L’Abeille de la Nouvelle-Orleans on 22 Sept. 1883.
 
391
Obit. for Edward Maupay, d. 15 July 1859
Obit. for Edward Maupay, d. 15 July 1859
The obit. appeared in the The New Orleans Bee/ L’Abeille de la Nouvelle-Orleans on 16 July 1859.
 
392
Obit. for Elmore L. DeGrange, d. 2006
Obit. for Elmore L. DeGrange, d. 2006
 
393
Obit. for Emilie (LaCoste) Hacker, d. 13 Feb. 1866.
Obit. for Emilie (LaCoste) Hacker, d. 13 Feb. 1866.
The obit. appeared in the The New Orleans Bee/ L’Abeille de la Nouvelle-Orleans on 14 Feb. 1866.
 
394
Obit. for Gustave Pitard Sr.
Obit. for Gustave Pitard Sr.
From the Times-Picayune, 10 Mar. 1902, p3.
 
395
Obit. for Jean B. Couret
Obit. for Jean B. Couret
Times Picayune, 3 May 1887
Owner of original: Times-Picayune
 
396
Obit. for John B. Couret, d. 2 May 1887.
Obit. for John B. Couret, d. 2 May 1887.
The obit. appeared in the The New Orleans Bee/L’Abeille de la Nouvelle-Orleans on 3 May 1887.
 
397
Obit. for Joseph M. Markey (1857-1919)
Obit. for Joseph M. Markey (1857-1919)
From the Times-Picayune, 31 July 1919, p11.
 
398
Obit. for Louis Pitard (d. 1901)
Obit. for Louis Pitard (d. 1901)
From the Times-Picayune, 26 Feb. 1901.
 
399
Obit. for Margaret Cooper Tureman (1848-1902)
Obit. for Margaret Cooper Tureman (1848-1902)
From the Times-Picayune, 8 Dec. 1902, p4
 
400
Obit. for Pierre Hacker, d. 13 April 1835.
Obit. for Pierre Hacker, d. 13 April 1835.
The obit. appeared in the The New Orleans Bee/ L’Abeille de la Nouvelle-Orleans on 14 April 1835.
 

    «Prev 1 2 3


This site powered by The Next Generation of Genealogy Sitebuilding v. 14.0.1, written by Darrin Lythgoe © 2001-2024.

Genealogy at Pitard.net - created and maintained by D. Pitard Copyright © 2004-2024 All rights reserved. | Data Protection Policy.