Genealogy Data Page 35 (Notes Pages)

Individuals marked with a red dot are direct ancestors of Paul David LANGE
For privacy reasons, Date of Birth and Date of Marriage for persons believed to still be living are not shown.

KEENEY, Anson Herbert (b. 1790, d. 21 Dec 1830)

Source: (Birth)
Abbreviation: Keeney Update
Title: Keeney Update Volume XVII, Number 2, Spring 2000
Author: NOT A SOURCE, BUT A CLUE: Roscoe Keeney
Publication: Published by Roscoe C. Keeney P.O. Box 5519 Charleston, W
V 25361-0519
Page: p. 10
Quality of data: 3
Given Name: Anson Herbert
Death: 21 Dec 1830 Avon, OH
Change: Date: 17 Apr 2003
Time: 17:24

Back to Main Page


HOUSE, Mary Burr (b. 1793-1794, d. 25 Jan 1886)
Source: (Birth)
Abbreviation: Keeney Update
Title: Keeney Update Volume XVII, Number 2, Spring 2000
Author: NOT A SOURCE, BUT A CLUE: Roscoe Keeney
Publication: Published by Roscoe C. Keeney P.O. Box 5519 Charleston, W
V 25361-0519
Page: p. 10
Quality of data: 3
Given Name: Mary Burr
Death: 25 Jan 1886 Elyria, OH
Change: Date: 25 Aug 2001

Back to Main Page


KEENEY, Alexander (b. Abt 1709, d. 24 Oct 1814)
Note: Conn. Mirror of 24 Oct 1814 calls him formerly of East Hartford Alexander Keeney of Hartford

On 9 Jan 1754 conveyed in exchange to "my Brother" Joseph Keeney of Hartford. (Hartford Deeds 8:486-489)
Source: (Birth)
Abbreviation: D. L. Jacobus: Alexander Keeney, Wethersfield, Conn.
Title: Alexander Keeney, Wethersfield, Conn.
Author: Donald Lines Jacobus
Publication: Paper, Keeney File, Connecticut Historical Society Hartf
ord, CT
Source: (Death)
Abbreviation: Connecticut Mirror
Page: 24 Oct 1814
Quality of data: 4
Given Name: Alexander
Death: 24 Oct 1814 Coventry, CT
Change: Date: 24 Apr 2003
Time: 21:48

Back to Main Page


KEENEY, Mrs. Alexander (b. , d. ?)
Given Name: Mrs. Alexander
Change: Date: 1 Dec 2001

Back to Main Page


COLT, Abraham (b. , d. ?)
Source: (Name)
Abbreviation: D. L. Jacobus Paper
Title: Alexander Keeney of Wethersfield
Author: Donald Lines Jacobus
Publication: Keeney File Connecticut Historical Society Hartford, CT
Given Name: Abraham
Change: Date: 1 Dec 2001

Back to Main Page


KEENEY, Jerusha (b. , d. 13 Mar 1825)
Source: (Christening)
Abbreviation: D. L. Jacobus: Alexander Keeney, Wethersfield, Conn.
Title: Alexander Keeney, Wethersfield, Conn.
Author: Donald Lines Jacobus
Publication: Paper, Keeney File, Connecticut Historical Society Hartf
ord, CT
Given Name: Jerusha
Christening: 13 Nov 1737 East Hartford, CT
Death: 13 Mar 1825 Manchester, CT
Change: Date: 18 Apr 2003
Time: 20:58

Back to Main Page


KEENEY, Jeffe (b. Apr 1784, d. 14 Nov 1784)
Note: ÙSJeffe Son of Alexander KeneeÙT bapt. 12-Nov-1784 (NEHGR 58:402)

ÙSJeffe, Son of Alexander Kenee, Aged 7 monthsÙT d. 14-Nov-1784 (NEHGR 59:412)
Source: (Christening)
Abbreviation: New England Historical and Genealogical Register
Title: New England Historical and Genealogical Register
Page: 58:402
Quality of data: 4
Source: (Death)
Abbreviation: New England Historical and Genealogical Register
Title: New England Historical and Genealogical Register
Page: 59:412
Quality of data: 4
Given Name: Jeffe
Christening: 12 Nov 1784 Vernon, CT
Death: 14 Nov 1784 Vernon, CT
Change: Date: 24 Apr 2003
Time: 21:58

Back to Main Page


ANDREWS, Elisha (b. 4 May 1730, d. 13 Mar 1813)
Source: (Birth)
Abbreviation: D. L. Jacobus: Alexander Keeney, Wethersfield, Conn.
Title: Alexander Keeney, Wethersfield, Conn.
Author: Donald Lines Jacobus
Publication: Paper, Keeney File, Connecticut Historical Society Hartf
ord, CT
Given Name: Elisha
Death: 13 Mar 1813 Eastbury, CT
Change: Date: 1 Dec 2001

Back to Main Page


KEENEY, Selah (b. 21 Sep 1807, d. 11 Jul 1840)
Note: Jacobus: Will dated 4 Aug 1840, proved 11 Aug 1840, named his wife Anna, referring to what she brought at marriage; son Arnold Keeney, daughters Fanny Goslee, Adeline House, Melona Taylor; also Anna Keeney,widow of Selah Keeney, and George, Halsey and Lewis Keeney, heirs-at-law of son Selah Keeney dec'd. The dau. Adeline R. Keeney m. at Glastonbury, 25 Nov. 1823, Leonard House [House Family, No. 44]
Source: (Name)
Abbreviation: D. L. Jacobus: Alexander Keeney, Wethersfield, Conn.
Title: Alexander Keeney, Wethersfield, Conn.
Author: Donald Lines Jacobus
Publication: Paper, Keeney File, Connecticut Historical Society Hartf
ord, CT
Source: (Birth)
Abbreviation: Barbour Collection of Connecticut Vital Records
Page: Town of Glastonbury p. 75
Quality of data: 4
Source: (Death)
Abbreviation: Keeney Update
Title: Keeney Update Volume XVII, Number 2, Spring 2000
Author: NOT A SOURCE, BUT A CLUE: Roscoe Keeney
Publication: Published by Roscoe C. Keeney P.O. Box 5519 Charleston, W
V 25361-0519
Page: p. 11
Quality of data: 3
Given Name: Selah
Death: 11 Jul 1840
Change: Date: 24 Apr 2003
Time: 20:55

Back to Main Page


KEENEY, George (b. 8 Jan 1829, d. 14 Aug 1852)
Note: Jacobus: Will dated 4 Aug 1840, proved 11 Aug 1840, named his wife Anna, referring to what she brought at marriage; son Arnold Keeney, daughters Fanny Goslee, Adeline House, Melona Taylor; also Anna Keeney,widow of Selah Keeney, and George, Halsey and Lewis Keeney, heirs-at-law of son Selah Keeney dec'd. The dau. Adeline R. Keeney m. at Glastonbury, 25 Nov. 1823, Leonard House [House Family, No. 44]
Source: (Name)
Abbreviation: D. L. Jacobus: Alexander Keeney, Wethersfield, Conn.
Title: Alexander Keeney, Wethersfield, Conn.
Author: Donald Lines Jacobus
Publication: Paper, Keeney File, Connecticut Historical Society Hartf
ord, CT
Source: (Birth)
Abbreviation: Barbour Collection of Connecticut Vital Records
Page: Town of Glastonbury p. 75
Quality of data: 4
Source: (Death)
Abbreviation: Connecticut Headstone Inscriptions
Title: Connecticut Headstone Inscriptions RG 72:1 Volume 69 Manc
hester pp. 1-399
Author: Charles R. Hale Collection
Date: 1930
Page: East Cemetery
Quality of data: 3
Source: (Burial)
Abbreviation: Connecticut Headstone Inscriptions
Title: Connecticut Headstone Inscriptions RG 72:1 Volume 69 Manc
hester pp. 1-399
Author: Charles R. Hale Collection
Date: 1930
Page: East Cemetery
Quality of data: 3
Data:
Text: George Keeney died Aug. 14, 1852, age 24 yrs.
Given Name: George
Death: 14 Aug 1852
Burial: East Cemetery, Manchester, CT
Change: Date: 20 Apr 2003
Time: 18:27

Back to Main Page


LOOMIS, Hannah (b. , d. ?)
Source: (Name)
Abbreviation: D. L. Jacobus Paper
Title: Alexander Keeney of Wethersfield
Author: Donald Lines Jacobus
Publication: Keeney File Connecticut Historical Society Hartford, CT
Given Name: Hannah
Change: Date: 1 Dec 2001

Back to Main Page


HALE, William (b. , d. ?)
Note: See Thomas Hale Fam. No. 8; see Jacobus "Hale-House Families"
Source: (Name)
Abbreviation: D. L. Jacobus Paper
Title: Alexander Keeney of Wethersfield
Author: Donald Lines Jacobus
Publication: Keeney File Connecticut Historical Society Hartford, CT
Given Name: William
Change: Date: 20 Apr 2003
Time: 15:36

Back to Main Page


KEENEY, Ebenezer (b. Abt 1718, d. 10 Jan 1795)
Note: probable child

Jacobus: Ebenezer Keeny of Darby, New Haven Co., conveyed 16 Feb. 1738/9 to Jonah Strickland of Glastonbury, land in Eastbury Parish (Glastonbury Deeds 4:290)

"Here lies Buried the Body of Mrs. Lucy Keeney, Daughter to Mr. Ebenezer & Mrs. Lucy Keeney. She Died Nov'r 28, 1761, Aged 22 Year & 25 Days" (NEHGR "Inscriptions at Derby" 84:140)
Source: (Birth)
Abbreviation: D. L. Jacobus Paper
Title: Alexander Keeney of Wethersfield
Author: Donald Lines Jacobus
Publication: Keeney File Connecticut Historical Society Hartford, CT
Source: (Death)
Abbreviation: D. L. Jacobus Notes
Title: Keeney File, Manchester Historical Society
Author: Donald Lines Jacobus
Date: 1911
Given Name: Ebenezer
Death: 10 Jan 1795 Derby, CT
Change: Date: 19 Apr 2003
Time: 20:26

Back to Main Page


MILES, Capt. John (b. , d. ?)
Source: (Name)
Abbreviation: D. L. Jacobus: Alexander Keeney, Wethersfield, Conn.
Title: Alexander Keeney, Wethersfield, Conn.
Author: Donald Lines Jacobus
Publication: Paper, Keeney File, Connecticut Historical Society Hartf
ord, CT
Given Name: Capt. John
Change: Date: 19 Apr 2003
Time: 18:39

Back to Main Page


HARRIMAN, Elizabeth (b. , d. ?)
Source: (Name)
Abbreviation: D. L. Jacobus: Alexander Keeney, Wethersfield, Conn.
Title: Alexander Keeney, Wethersfield, Conn.
Author: Donald Lines Jacobus
Publication: Paper, Keeney File, Connecticut Historical Society Hartf
ord, CT
Given Name: Elizabeth
Change: Date: 19 Apr 2003
Time: 18:40

Back to Main Page


KEENEY, Thomas (b. 10 May 1751, d. 10 Jan 1840)
Note: S9366, CT Line, applied 11 Sep 1832 at Fabius, NY for pension. Served 3 years in the American Revolution
Source: (Birth)
Abbreviation: Genealogical Abstracts of Revolutionary War Pension Files
Title: Genealogical Abstracts of Revolutionary War Pension Files V
ol III
Author: Virgil D. White
Page: p 1905
Quality of data: 3
Source: (Death)
Abbreviation: Keeney Update
Title: Keeney Update Volume XVII, Number 2, Spring 2000
Author: NOT A SOURCE, BUT A CLUE: Roscoe Keeney
Publication: Published by Roscoe C. Keeney P.O. Box 5519 Charleston, W
V 25361-0519
Page: p. 12
Quality of data: 3
Source: (Individual)
Abbreviation: Genealogical Abstracts of Revolutionary War Pension Files
Title: Genealogical Abstracts of Revolutionary War Pension Files V
ol III
Author: Virgil D. White
Source: (Individual)
Abbreviation: Keeney Update
Title: Keeney Update Volume XVII, Number 2, Spring 2000
Author: NOT A SOURCE, BUT A CLUE: Roscoe Keeney
Publication: Published by Roscoe C. Keeney P.O. Box 5519 Charleston, W
V 25361-0519
Given Name: Thomas
Death: 10 Jan 1840
Change: Date: 1 Dec 2001

Back to Main Page


LAMB, Mercy (b. 12 Oct 1748, d. 24 Oct 1839)
Source: (Birth)
Abbreviation: Keeney Update
Title: Keeney Update Volume XVII, Number 2, Spring 2000
Author: NOT A SOURCE, BUT A CLUE: Roscoe Keeney
Publication: Published by Roscoe C. Keeney P.O. Box 5519 Charleston, W
V 25361-0519
Page: p. 12
Quality of data: 3
Given Name: Mercy
Death: 24 Oct 1839
Change: Date: 1 Dec 2001

Back to Main Page


KEENEY, Joseph (b. Abt 1666, d. 1753)
Note: Jacobus: Joseph owned the covenant Hartford 1st Chh. 1693, and Hannah in 1696.

Jacobus: Conveyed 17 Mar 1729/30 for love to his son John Keeney two parcels of 11 acres and 15 acres (Hartford Deeds 5:168)
Source: (Birth)
Abbreviation: D. L. Jacobus: Alexander Keeney, Wethersfield, Conn.
Title: Alexander Keeney, Wethersfield, Conn.
Author: Donald Lines Jacobus
Publication: Paper, Keeney File, Connecticut Historical Society Hartf
ord, CT
Source: (Birth)
Abbreviation: Manwaring's Digest
Title: A Digest of the Early Connecticut Probate Records
Author: Charles William Manwaring
Publication: Reprint, Baltimore: Genealogical Publishing Co., Inc., 1995
Page: 1:327-8
Quality of data: 4
Source: (Individual)
Abbreviation: D. L. Jacobus Paper
Title: Alexander Keeney of Wethersfield
Author: Donald Lines Jacobus
Publication: Keeney File Connecticut Historical Society Hartford, CT
Given Name: Joseph
Death: 1753 East Hartford, CT
Change: Date: 20 Apr 2003
Time: 16:19

Back to Main Page


HILLS, Hannah (b. 1676, d. ?)
Source: (Birth)
Abbreviation: Keeney Update
Title: Keeney Update Volume XVII, Number 2, Spring 2000
Author: NOT A SOURCE, BUT A CLUE: Roscoe Keeney
Publication: Published by Roscoe C. Keeney P.O. Box 5519 Charleston, W
V 25361-0519
Page: p. 8
Quality of data: 3
Given Name: Hannah
Change: Date: 1 Dec 2001

Back to Main Page


KEENEY, Joseph Jr. (b. 8 Nov 1693, d. 8 Sep 1780)
Note: Jacobus: Alexander Keeney of Hartford on 9 Jan. 1754 conveyed in exchange to "my Brother" Joseph Keeney of Hartford. (Hartford Deeds 8:486-489)

On 21 Dec. 1753, in four separate deeds, Mary Ashcraft of Glastonbury, Dorothy Burnham of Hartford, (mentioning her late husband, Charles Burnham, dec'd), John Risley, Jr., of Hartford and Hannah his wife, and Joseph Roberts of Hartford and Mabel his wife, conveyed to Joseph Keeney of Hartford land on the east side at Keeney's Point; and a similar deed was given 5 Apr. 1754, by Joseph Kellogg, Jr., of Hebron and Susannah his wife. (Hartford Deeds 8:486-489)

Note these are each siblings of Joseph: Alexander, Mary, Dorothy, Hannah and Mabel.


Jacobus: Joseph Keeney's will, not dated, proved 18 Sept 1780, gave to wife Anna half of his estate in lieu of dower; to brother John Keeney's children, David Keeney and Hannah Keeney, one quarter; and to sister Dorothy Moucy (?Moricey) a quarter
Source: (Birth)
Abbreviation: Genealogical and Family History of the State of Connecticut
Title: Genealogical and Family History of the State of Connecticut
Publication: Lewis Historical Publishing Company
Date: 1911
Text: Editors: William Richard Cutter, Edward Henry Clement, Samu
el Hart, Mary Kingsbury Talcott, Frederick Bostwick, Ezr
a Scollay Stearns
Source: (Birth)
Abbreviation: D. L. Jacobus: Alexander Keeney, Wethersfield, Conn.
Title: Alexander Keeney, Wethersfield, Conn.
Author: Donald Lines Jacobus
Publication: Paper, Keeney File, Connecticut Historical Society Hartf
ord, CT
Source: (Birth)
Abbreviation: New England Historical and Genealogical Register
Title: New England Historical and Genealogical Register
Page: Records of the Town of Hartford 20:235
Quality of data: 4
Source: (Death)
Abbreviation: D. L. Jacobus: Alexander Keeney, Wethersfield, Conn.
Title: Alexander Keeney, Wethersfield, Conn.
Author: Donald Lines Jacobus
Publication: Paper, Keeney File, Connecticut Historical Society Hartf
ord, CT
Page: g.s. in Hockanum
Quality of data: 3
Source: (Burial)
Abbreviation: The Descendants of Sir Thomas Keney
Title: The Descendants of Sir Thomas Keney
Author: Compliled by David Roberts McLoughlin
Publication: 1995 Donated to the Connecticut Society of Genealogists, I
nc.
Date: 1911
Text: "
Given Name: Joseph Jr.
Death: 8 Sep 1780 East Hartford, CT
Burial: Hockanum Cemetery, East Hartford, CT
Change: Date: 20 Apr 2003
Time: 16:19

Back to Main Page


This HTML database was produced by a registered copy ofGED4WEB©  icon (web page link)GED4WEB© version 2.97 .

Back to Main Page