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

All Media


Matches 51 to 300 of 581     » See Gallery

    «Prev 1 2 3 Next»

 #   Thumb   Description   Info   Linked to 
51
Anne Welsh Watkins (d. 1925)
Anne Welsh Watkins (d. 1925)
Date: Aug 2007
 
52
Annie Harrison Tongue Lyles (b. 1837)
Annie Harrison Tongue Lyles (b. 1837)
As with her husband's stone, her death date is not legible to me.
Date: Aug 2007
 
53
Annie Hodges Lansdale (d. 1908)
Annie Hodges Lansdale (d. 1908)
Date: Aug 2007
 
54
At least one living or private individual is linked to this item - Details withheld.
Owner of original: Times-Picayune
 
55
Audrey Pitard and Reynolds A. Sandoz to wed
Audrey Pitard and Reynolds A. Sandoz to wed
Times-Picayune, 26 Jan. 1941, p36
Owner of original: Times-Picayune
 
56
Augusta Burwell Cheston (d. 1993)
Augusta Burwell Cheston (d. 1993)
Date: Aug 2007
 
57
Augustus Austere Tomlinson (1830-1898)
Augustus Austere Tomlinson (1830-1898)
 
58
Baptismal Certificate for Helen McLellan (bap. 1906)
Baptismal Certificate for Helen McLellan (bap. 1906)
 
59
Baptismal certificate for Isabel 'Buison'
Baptismal certificate for Isabel "Buison"
I have transcribed and translated this in the "Degrange/McMillan Correspondence" (kept on the Louisiana Histories page). Isabel Narcisa "Buison" is here described as the daughter of Susanna "Laurren" and "Juan Buison." Later, however, this name appears regularly as "Mouchon." Why the name is different here is a mystery.
 
60
Bayard Gregg (d. 1862)
Bayard Gregg (d. 1862)
He died at one month old.
Date: Summer 2006
 
61
Belden family tomb
Belden family tomb
This is Lambella Downing and two of her children, Richmond Cyrus Bemiss and St. John Bemiss.
 
62
Belden family tomb
Belden family tomb
This is a close-up of the inscription.
 
63
Benjamin Allein Welch (d. 1945)
Benjamin Allein Welch (d. 1945)
Date: Aug 2007
 
64
Benjamin Watkins Jr. (d. 1937)
Benjamin Watkins Jr. (d. 1937)
Just the inscription.
Date: Spring, 2004
 
65
Benjamin Watkins Jr. (d. 1937)
Benjamin Watkins Jr. (d. 1937)
Date: Aug 2007
 
66
Bernard Williams & Martha Lansdale
Bernard Williams & Martha Lansdale
Date: Spring, 2004
 
67
Bernard Williams Jr. (d. 1971)
Bernard Williams Jr. (d. 1971)
Date: Spring, 2004
 
68
Bethesda Cemetery, Bracken Co., Kentucky
Bethesda Cemetery, Bracken Co., Kentucky
This is a view of the cemetery from the road; the Mannen and Hamilton graves are up the hill on the right.
 
69
Birth Certificate for Gustave Jean Pitard (b. 1903)
Birth Certificate for Gustave Jean Pitard (b. 1903)
Transcription:
. . . personally appeared Gustave J. Pitard, native of this city, residing at No. 3827 Canal Street, who hereby declares that on the twenty fifth day of last month (25 January 1903) at his residence was born a male child named Gustave J. Pitard Jr. (white) lawful issue of deponent a native of this city aged 32 years, occupation clerk and Lucie M. Gamard a native of this city, aged 29 years. . . .
 
70
Birth certificate for Gustave Joseph Pitard Jr. (b. 1871)
Birth certificate for Gustave Joseph Pitard Jr. (b. 1871)
Transcription:
". . . [personally appeared:] Gustave Pitard, a native of New Orleans residing at no. 198 Orleans Street in this city who hereby declares that on the tenth day of February of this present year (February 10th, 1890) at eight o'clock AM at deponent residence was born a male child named GUSTAVE PITARD, lawful issue of deponent with…
 
71
Birth Certificate for Gustave Joseph Pitard Sr. (b. 1837)
Birth Certificate for Gustave Joseph Pitard Sr. (b. 1837)
Transcription:
" . . . personally appeared Mrs. Amelie Hacker, a native of this city, residing on Ursulines Street No. 92 in the first Municipality, who by these presents declares that on the twelfth of January eighteen hundred and thirty seven (12th January 1837) at eight o'clock P.M. was born, in this city, a male child named GUSTAVE PITARD, issue of the legitimate marriage of deponent with Mr. Joseph Pitard, a printer, a native of Cuba . . ."
 
72
Birth certificate for Lucie Caroline Gamard (b. 1872)
Birth certificate for Lucie Caroline Gamard (b. 1872)
Transcription:
" . . . personally appeared Alphonse Gamard, a native of New Orleans, residing at No. 394 Canal St., who hereby declares that on the fifth of November 1872 at nine O'Clock AM was born at deponent residence a female child named LUCIE CAROLINE GAMARD, the legitimate issue of deponent with Marie Couret, a native of New Orleans . . . "
 
73
Brooke family graves
Brooke family graves
These are the graves of Abner and Kinsey Brooke and their son Matthew. They are very faded, and no doubt others have disappeared. Sadsbury Meeting house is in the background.
 
74
Bryce McLellan's house in Portland
Bryce McLellan's house in Portland
This newspaper article describes Bryce McLellan's house, which is apparently the oldest house in Portland, Maine.
 
75
Capt. Aaron Gregg (d. 1841)
Capt. Aaron Gregg (d. 1841)
Date: 1 Apr 2007
38.676, -84.006
 
76
Capt. Thomas Iglehart (d. 1823)
Capt. Thomas Iglehart (d. 1823)
Date: Aug 2007
 
77
Capt. William Murray (d. 3 July 1863)
Capt. William Murray (d. 3 July 1863)
Date: Aug 2007
 
78
Carol van Antwerp Wilson (1890-1990)
Carol van Antwerp Wilson (1890-1990)
Date: 2003
 
79
Caroline Murray (d. 1903)
Caroline Murray (d. 1903)
Date: Aug 2007
 
80
Cary McLellan (d. 1805) and Eunice Elder (d. 1784)
Cary McLellan (d. 1805) and Eunice Elder (d. 1784)
Owner of original: Janet Willis MacLeod/Brenda Pajor
 
81
Catherine Waters Welsh (d. 1908)
Catherine Waters Welsh (d. 1908)
Date: Aug 2007
 
82
Cecil Pollock (d. 1904)
Cecil Pollock (d. 1904)
Date: 1 Apr 2007
 
83
Charles W. and Alice Steuart Hall
Charles W. and Alice Steuart Hall
Date: Aug 2007
 
84
Charles W.C. Norwood, d. 1888
Charles W.C. Norwood, d. 1888
Status: Located;
Date: Spring 2018
Place: Baker's Creek Cemetery, Blount Co., Tennessee
35.6567695, -84.10970099999997
 
85
Chloe Lansdale and Douglas Riggs
Chloe Lansdale and Douglas Riggs
Date: Spring, 2004
 
86
Clapham Murray (d. 1925)
Clapham Murray (d. 1925)
Date: Aug 2007
 
87
Clapham Murray, Jr. (d. 1971)
Clapham Murray, Jr. (d. 1971)
Date: Aug 2007
 
88
Clémence Cheston (d. 1990)
Clémence Cheston (d. 1990)
Date: Aug 2007
 
89
clipping from the <em>Picayune</em>, June 19, 1869.
clipping from the Picayune, June 19, 1869.
This annouces a trip north by Joseph DeGrange; letters written during the trip are edited in the DeGrange-McMillan correspondence on the Louisiana Ancestry page.
 
90
At least one living or private individual is linked to this item - Details withheld.
Owner of original: Times-Picayune
 
91
Col. John Eager Howard
Col. John Eager Howard
 
92
Col. Richard Sellman (d. 1861)
Col. Richard Sellman (d. 1861)
Date: Spring, 2004
 
93
Cora Kent White (d. 1894)
Cora Kent White (d. 1894)
Date: Aug 2007
 
94
Cornelia (Houston) Strain (d. 1892)
Cornelia (Houston) Strain (d. 1892)
Owner of original: findagrave.com
 
95
Cornelia Houston Lansdale (1885-1960)
Cornelia Houston Lansdale (1885-1960)
Date: Spring, 2004
 
96
Cornelia Houston Strain (d. 1892)
Cornelia Houston Strain (d. 1892)
Owner of original: Jim Houston
 
97
Cornelia van Horne (1766-1853)
Cornelia van Horne (1766-1853)
Her grave was placed well after her death; it gives the descent between her and her descendants who put it up.

It reads:

1766 Cornelia van Horne 1853
Wife of
Major Thomas Lancaster Lansdale
Great Grandfather
Philip I. Thomas
of
Lebanon and Lothian
and his wife
Cornelia Lansdale;
----
Mary Dorsey Thomas;
Cornelia Lansdale Thomas;
wives of Dr. James Cheston;

Cornelia Lansdale Cheston
Daughter of
Dr. James Cheston
and his wife
Mary Dorsey Thomas
This stone is a memorial to our mother
Mary Cheston Hall
 
98
Corrie Clagett Lankford (d. 2000)
Corrie Clagett Lankford (d. 2000)
 
99
Crihfield graves at Maple Grove
Crihfield graves at Maple Grove
The tall obelisk on the right is Anna Eliza Crihfield (1826-1892); she is not included on this site as I don't know how she fits in.
 
100
D. Murray Cheston (d. 1919)
D. Murray Cheston (d. 1919)
Date: Aug 2007
 
101
Daniel Thomas Hall (d. 1980)
Daniel Thomas Hall (d. 1980)
Date: Aug 2007
 
102
Death Certificate for Alphonse Gamard, Jr. (d. 1937)
Death Certificate for Alphonse Gamard, Jr. (d. 1937)
Transcription:
" . . . who hereby declares that Alphonse Gamard (white) a native of La, aged 91 Yrs., departed this life yesterday (2 of September 1937) at No. 4106 Canal St. in this city. Cause of Death: Hypostatic pneumonia . . . ; Certificate of Dr. N. F. Thiberge. Deceased was married to Marie Couret, and the son of Alphonse Gamard, a native of Ghent, Belguim and Caroline R. Simmons, a Native of SC. . . . "
 
103
Death Certificate for Amelie Hacker Pitard (d. 1873)
Death Certificate for Amelie Hacker Pitard (d. 1873)
Transcription:
" . . . appeared John Pouen, a native of Ireland residing on Commora Street in this city, who hereby declares that Mrs. Widow Joseph Pitard, a native of Louisiana aged fifty six years, died on the seventeenth instant (June 17th 1873) at the corner of Bienville and Claiborne. Cause of Death Cancer of the Womb, certificate of Dr. I Salpuente [?] . . . '
 
104
Death certificate for Ann (Sullivan) Cooper (d. 1870)
Death certificate for Ann (Sullivan) Cooper (d. 1870)
Transcription:
". . . on this day, the twenty eight of April in the year of our Lord One Thousand Eight Hundred and Seventy . . . Thos. W. Poathick [?], a native of Ireland residing Corner of Camps and Delord Street in this city who hereby declares that MRS. A.W. COOPER, a native of Ireland aged fifty years died on the twenty seventh instant April 27th at No. 66 & ___ [?] Sts. in this city. . . "
 
105
Death certificate for Aurore Fouque (d. 1883)
Death certificate for Aurore Fouque (d. 1883)
Transcription:
"[ . . . personally appeared] John Ford, a native of LA, residing at No. 339 Common St, who hereby declares that Mrs. Widow J. M. Fernandez, born Aurore Fouque (white), a native of this city, aged 75 years, departed this life yesterday (18 April 1883) at No. 62 North Rampart Street in this city.
Cause of Death: Exhaustion and General Debility.
Certificate of Dr. Armand Mercier. [ . . . ]
 
106
Death Certificate for Caroline Simmons (d. 1899)
Death Certificate for Caroline Simmons (d. 1899)
Transcription:
" . . . who hereby declares that Mrs. Caroline Rebecca, widow of Alfonse Gamard (white) a native of Charleston, South Carolina, age 80 years, departed this life yesterday (4 Jan 1899) at ____ Robert & Coliseum St. in this city. Cause of Death: La Grippe; Certificate of Dr. E. P. Lowe. Deceased was a resident of this city for 45 years. . . . "
 
107
Death certificate for Charles A. McLellan, d. 1956
Death certificate for Charles A. McLellan, d. 1956
 
108
Death certificate for Charles Fields (d. 1834; filed 1850)
Death certificate for Charles Fields (d. 1834; filed 1850)
Transcription:
" . . . on the twenty-fifth day of March in the year [1850] . . . personally appeared Mrs. Barbara Klipfel, widow by first marriage of Charles Fields, and by second marriage of John McMillen, residing in this City, who by these presents declares that her first husband, Charles Fields, a native of the state of New York, a cooper by profession, aged thirty five years, Died in this city of New Orleans in the year eighteen hundred and thirty five . . . "
 
109
Death Certificate for Fannie McLellan Palmer, d. 1955
Death Certificate for Fannie McLellan Palmer, d. 1955
 
110
Death Certificate for Henry Klipfel (d. 1819; registered 1850)
Death Certificate for Henry Klipfel (d. 1819; registered 1850)
Transcription:
. . . "on this day, to-wit the twenty fifth of March in the year of our Lord one thousand eight hundred and fifty . . . personally appeared Mrs. Barbara Klipfel, widow by first marriage of Charles Fields and by second marriage of John McMillen, residing in this city, who by these presents declares that her father Henry Klipfel, a native of Nehweiler, (Lower Rhine), "France," aged thirty eight years, died in this city of New Orleans in the month of September eighteen hundred and nineteen. The deceased was married to Mrs. Barbara Mayers . . . "
Date: d. 1819; registered 1850
 
111
Death Certificate for J.B. Couret (d. 1887)
Death Certificate for J.B. Couret (d. 1887)
Transcription:
" . . . declares, that John B. Couret (white) a native of Aspet, dept. de Haute Garonne, France, aged 69 years, departed this life yesterday (2 May 1887) at No. 394 Canal Street in this city.
Cause of Death: Carcinoma of Intestines. Certificate of Dr. E. Souchon. Deceased was married 40 years in city, a merchant by occupation. . . ."
 
112
Death certificate for Jean Mouchon (d. 1835)
Death certificate for Jean Mouchon (d. 1835)
Transcription:
" . . . personally appeared Jacques Degrange, a native of [?] Savoie, aged twenty seven years, a merchant residing in this Parish suburb Annunciation Appollo Street, who by these presents doth declare that Jean Mouchon, a native of Lucerne [?], aged about seventy years, late a merchant, died in this Parish suburb Annunciation Thalie Street, on the twenty ninth May last past at eight o'clock AM. the deceased was married and has left children . . . "
 
113
Death certificate for John McMillan (d. 1842; registered 1850)
Death certificate for John McMillan (d. 1842; registered 1850)
Transcription:
. . . "on this day, to-wit the twenty fifth of March in the year of our Lord one thousand eight hundred and fifty . . . personally appeared Mrs. Barbara Klipfel, widow by first marriage of Charles Fields and by second marriage of John McMillen, ^who by these presents declares that her second husband John McMillen,^ a native of the State of New York, died in this city of New Orleans on the twenty third day of June eighteen hundred and forty two. . . . "
 
114
Death certificate for Lorenza Fernandez (d. 1853)
Death certificate for Lorenza Fernandez (d. 1853)
Transcription:
" . . . Mr. Jean Bonnet, residing at No. 62 St. Ann Street, Second District of this city, who by these presents declares that Lorenza Fernandez, a native of this city, aged twenty-five years, the legitimate daughter of Mr. Joseph Fernandez and of Mrs. Aurore Fauque, Died this morning at five o'clock (March 30th, 1853) in a house situated at the corner of Bienville and Claiborne Streets, in the aforesaid District. The deceased was married to Mr. Daniel Maupay her surviving consort. . . . "
 
115
Death Certificate for Lucie Maurice (d. 1890)
Death Certificate for Lucie Maurice (d. 1890)
Transcription:
" . . . hereby declares, that Mrs. Widow J.B. Couret, born Morris, (white) a native of this city, aged 62 years, departed this life on the twenty second instant (22 April 1890) at No. 541 Canal St, in this city. Cause of Death: Disease of Heart. Certificate of Dr. Souchon. . . . "
 
116
Death certificate for Suzanne Laurens (d. 1855)
Death certificate for Suzanne Laurens (d. 1855)
Transcription:
" . . . on this day, to-wit the twelfth of January, in the year of our Lord one thousand eight hundred and fifty five . . . personally appeared Mrs. Antoine Lubue, Secretary of the Church Wardens of the Cathedral of St. Louis, residing in the City of New Orleans < >, on St. Anne Street, who hereby declares that Mrs. Jean Mouchon, born Suzanne Laurens, a native of Barades, Island of Santo Domingo, aged eighty two years, departed this life in a house situated on Thalie Streed, near Apollo, on the tenth of January of the present year (January 10th, 1855) at 9 O'Clock AM. . . "
 
117
Death Certificate for Thomas McLellan (d. 1882)
Death Certificate for Thomas McLellan (d. 1882)
Transcription:
" . . . who hereby declares that Thomas McLellan (white) a native of Maine, aged 62 years, departed this life this day (23 Sept 1882) at the Louisiana retreat in this city. Cause of Death: General Paralysis of the Insane. Certificate of Dr. E. T. Shepard . . ."
 
118
Death Certificate for W.H.P. McLellan (d. 1895)
Death Certificate for W.H.P. McLellan (d. 1895)
Transcription:
" . . . hereby declares that William H. McLellan, (white), a native of Warren Maine, aged 83 years 7 months, departed this life yesterday (24 April 1895) on Seventh bet. Chestnut [?] Camp Sts. in this city. Cause of Death: General Debility from old age. Certificate of Dr. C.J. Brickham. Deceased was a resident of this city for 50 years."
 
119
Death on the 'Virtue'
Death on the "Virtue"
This article describes the events around the death of CSA Maj. Jean Baptiste Prados on a mission in 1863.
 
120
Deborah Iglehart (d. 1881)
Deborah Iglehart (d. 1881)
The stone says "Daughter of Tho. S. & M. Ella / f.s. DI / He shall gather in the lambs with His arms and carry them in His bosom."
Date: Aug 2007
 
121
Dedication plaque for Christ Church, Owenville
Dedication plaque for Christ Church, Owenville
Eleanor Hall Burwell dedicated the church to two of her children who died young.
Date: Aug 2007
 
122
Dedication to Eliza Gregg
Dedication to Eliza Gregg
This is written on the side of her stone.
Date: 1 Apr 2007
 
123
DeGrange Family at St. Roch's
DeGrange Family at St. Roch's
 
124
DeGrange Tomb at Metairie Cemetery
DeGrange Tomb at Metairie Cemetery
 
125
Douglas and Elizabeth Iglehart Turnbull
Douglas and Elizabeth Iglehart Turnbull
Date: Aug 2007
 
126
Douglas Catterton (d. 1989)
Douglas Catterton (d. 1989)
Date: Spring, 2004
 
127
Dr. Charles S. Savage (d. 1913)
Dr. Charles S. Savage (d. 1913)
Date: Aug 2007
 
128
Dr. Franklin Waters Jr. (d. 1927)
Dr. Franklin Waters Jr. (d. 1927)
Date: Summer 2003
 
129
Dr. Franklin Waters, Sr. (d. 1879)
Dr. Franklin Waters, Sr. (d. 1879)
Date: Jun 2004
 
130
Dr. Henry C. Levensaler at Fredericksburg
Dr. Henry C. Levensaler at Fredericksburg
This report by the commander of the 19th Maine, Col. Sewall, mentions Dr. Levensaler's service at the Battle of Fredericksburg (Dec. 1862). It is taken from the Compilation of Official Records of the Union and Confederate Armies, series 1, vol. 21. The end of the report at the top of the page, by his brigade commander Gen. Sully, mentions that this was the first action the 19th Maine had seen during the war. It was a brutal defeat for the Union.
Owner of original: Compilation of Official Records of the Union and Confederate Armies, series 1, vol. 21
 
131
Dr. Isaac Pollock (d. 1894)
Dr. Isaac Pollock (d. 1894)
Date: 1 Apr 2007
 
132
Dr. J. Murray Ellzey (d. 1932)
Dr. J. Murray Ellzey (d. 1932)
Date: Aug 2007
 
133
Dr. N.E. Berry Iglehart (d. 1936)
Dr. N.E. Berry Iglehart (d. 1936)
Date: Aug 2007
 
134
Edmond C. Murray and his wife, Margery Burwell Murray
Edmond C. Murray and his wife, Margery Burwell Murray
Date: Aug 2007
 
135
Edmund Lansdale and Harriet Hall Bowie
Edmund Lansdale and Harriet Hall Bowie
Date: August, 2007
 
136
Edward Hall (d. 1938) and Caroline Smith (d. 1952)
Edward Hall (d. 1938) and Caroline Smith (d. 1952)
Date: Aug 2007
 
137
Edward Murray (d. 1874)
Edward Murray (d. 1874)
Date: Aug 2007
 
138
Edward Murray Cheston (d. 1977)
Edward Murray Cheston (d. 1977)
Date: Aug 2007
 
139
Edward Tillard and Eleanor M. Estep
Edward Tillard and Eleanor M. Estep
Status: Located;
 
140
Edwin S. Hamilton (d. 1857)
Edwin S. Hamilton (d. 1857)
Date: 1 Apr 2007
 
141
Eleanor Deborah Hall (d. 1983)
Eleanor Deborah Hall (d. 1983)
Date: Aug 2007
 
142
Eleanor M. Cheston and William Shepherd
Eleanor M. Cheston and William Shepherd
Date: Aug 2007
 
143
Eleanor Maria Estep (d. 1954)
Eleanor Maria Estep (d. 1954)
Date: Aug 2007
 
144
Eleanor Murray Cheston Shepherd (d. 1961)
Eleanor Murray Cheston Shepherd (d. 1961)
Date: Aug 2007
 
145
Eleanor Sellman Hall (d. 1890)
Eleanor Sellman Hall (d. 1890)
Date: Aug 2007
 
146
Eleanor Watkins Sellman (d. 1858)
Eleanor Watkins Sellman (d. 1858)
Date: Spring, 2004
 
147
Elijah Currens Savage and Nannie T. [Humlong]
Elijah Currens Savage and Nannie T. [Humlong]
Status: Located;
 
148
Eliza (Brooke) Walker, d. 1895
Eliza (Brooke) Walker, d. 1895
 
149
Eliza Franklin (1854-1936)
Eliza Franklin (1854-1936)
Date: 2003
 
150
Eliza Franklin Murray (d. 1936)
Eliza Franklin Murray (d. 1936)
Date: Aug 2007
 
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
 

    «Prev 1 2 3 Next»


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.