Genealogy Data Page 41 (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, Hannah (b. , d. ?)

Note: 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: (Name)
Abbreviation: D. L. Jacobus Paper
Title: Alexander Keeney of Wethersfield
Author: Donald Lines Jacobus
Publication: Keeney File Connecticut Historical Society Hartford, CT
Source: (Individual)
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: Hannah
Change: Date: 18 Apr 2003
Time: 20:35

Back to Main Page


BURNHAM, Richard (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: Richard
Change: Date: 18 Apr 2003
Time: 20:50

Back to Main Page


HUMPHREYS, Sarah (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: Sarah
Change: Date: 18 Apr 2003
Time: 20:51

Back to Main Page


KEENEY, Thomas (b. , d. 1805)
Note: Jacobus: Administration on the estate of Thomas Keeney in East Hartford was granted, 11 Mar 1805, to Samuel Keney and Ashbel Keney, with Henry Treat surety. Distribution was made , 9 June 1806, to eldest son, Samuel Keney; sons Capt. Ashbel Keney, Elisha Keney, and Noah Keney; Abijah Keney has given deed of his right to his brothers Samuel, Ashbel and Elisha; daughters Widow Sarah McKee and Nacy Keney.

"Thomas & Mercy Kenny Renewed their Baptismal Covenant & were accepted" Aug 18, 1771 (NEHGR "Records of the Church in Eastbury, Conn." 62:297)
Source: (Death)
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: Thomas
Death: 1805 East Hartford, CT
Change: Date: 24 Apr 2003
Time: 06:35

Back to Main Page


KEENEY, Mrs. Mercy (b. , d. ?)
Note: "Thomas & Mercy Kenny Renewed their Baptismal Covenant & were accepted" Aug 18, 1771 (NEHGR "Records of the Church in Eastbury, Conn." 62:297)
Source: (Name)
Abbreviation: D. L. Jacobus Notes
Title: Keeney File, Manchester Historical Society
Author: Donald Lines Jacobus
Date: 1911
Source: (Name)
Abbreviation: New England Historical and Genealogical Register
Title: New England Historical and Genealogical Register
Page: 62:297
Quality of data: 3
Data:
Text: "Thomas & Mercy Kenny Renewed their Baptismal Covenant & were accepted" Aug 18, 1771 (NEHGR "Records of the Church in Eastbury, Conn." 62:297)
Given Name: Mrs. Mercy
Change: Date: 19 Apr 2003
Time: 21:09

Back to Main Page


KEENEY, Mrs. Sarah (b. Abt 1740, d. 22 Aug 1813)
Source: (Name)
Abbreviation: D. L. Jacobus Notes
Title: Keeney File, Manchester Historical Society
Author: Donald Lines Jacobus
Date: 1911
Given Name: Mrs. Sarah
Death: 22 Aug 1813 East Hartford, CT
Change: Date: 2 Dec 2001

Back to Main Page


KEENEY, Samuel (b. Abt 1761, d. 14 Feb 1830)
Source: (Birth)
Abbreviation: D. L. Jacobus Notes
Title: Keeney File, Manchester Historical Society
Author: Donald Lines Jacobus
Date: 1911
Source: (Death)
Abbreviation: D. L. Jacobus Notes
Title: Keeney File, Manchester Historical Society
Author: Donald Lines Jacobus
Date: 1911
Page: Jacobus: ae 69 (g.s)
Quality of data: 3
Given Name: Samuel
Death: 14 Feb 1830 Manchester, CT
Change: Date: 19 Apr 2003
Time: 21:13

Back to Main Page


SIMONS, Jedidah (b. , d. ?)
Source: (Name)
Abbreviation: D. L. Jacobus Notes
Title: Keeney File, Manchester Historical Society
Author: Donald Lines Jacobus
Date: 1911
Given Name: Jedidah
Change: Date: 2 Dec 2001

Back to Main Page


KEENEY, Sarah (b. , d. ?)
Source: (Name)
Abbreviation: D. L. Jacobus Notes
Title: Keeney File, Manchester Historical Society
Author: Donald Lines Jacobus
Date: 1911
Given Name: Sarah
Change: Date: 2 Dec 2001

Back to Main Page


McKEE, (b. , d. ?)
Source: (Name)
Abbreviation: D. L. Jacobus Notes
Title: Keeney File, Manchester Historical Society
Author: Donald Lines Jacobus
Date: 1911
Change: Date: 2 Dec 2001

Back to Main Page


KEENEY, Ashbel (b. Abt 1767, d. 7 Jan 1828)
Source: (Birth)
Abbreviation: D. L. Jacobus Notes
Title: Keeney File, Manchester Historical Society
Author: Donald Lines Jacobus
Date: 1911
Source: (Death)
Abbreviation: D. L. Jacobus Notes
Title: Keeney File, Manchester Historical Society
Author: Donald Lines Jacobus
Date: 1911
Page: ae 60 (g.s)
Quality of data: 3
Given Name: Ashbel
Death: 7 Jan 1828 Manchester, CT
Change: Date: 19 Apr 2003
Time: 21:18

Back to Main Page


HILLS, Sarah (b. Abt 1766, d. 2 Jun 1846)
Source: (Birth)
Abbreviation: D. L. Jacobus Notes
Title: Keeney File, Manchester Historical Society
Author: Donald Lines Jacobus
Date: 1911
Source: (Death)
Abbreviation: D. L. Jacobus Notes
Title: Keeney File, Manchester Historical Society
Author: Donald Lines Jacobus
Date: 1911
Page: ae. 80 (g.s)
Quality of data: 3
Given Name: Sarah
Death: 2 Jun 1846
Change: Date: 19 Apr 2003
Time: 21:19

Back to Main Page


KEENEY, Elisha (b. Abt 1769, d. 15 Jun 1807)
Source: (Birth)
Abbreviation: D. L. Jacobus Notes
Title: Keeney File, Manchester Historical Society
Author: Donald Lines Jacobus
Date: 1911
Source: (Death)
Abbreviation: D. L. Jacobus Notes
Title: Keeney File, Manchester Historical Society
Author: Donald Lines Jacobus
Date: 1911
Page: in 39th yr. (g.s)
Quality of data: 3
Given Name: Elisha
Death: 15 Jun 1807 Manchester, CT
Change: Date: 19 Apr 2003
Time: 21:20

Back to Main Page


WEBSTER, Mary (b. bapt 27 Jan 1765, d. 4 Mar 1851)
Source: (Birth)
Abbreviation: D. L. Jacobus Notes
Title: Keeney File, Manchester Historical Society
Author: Donald Lines Jacobus
Date: 1911
Source: (Death)
Abbreviation: D. L. Jacobus Notes
Title: Keeney File, Manchester Historical Society
Author: Donald Lines Jacobus
Date: 1911
Page: ae. 87 (g.s)
Quality of data: 3
Given Name: Mary
Death: 4 Mar 1851
Change: Date: 19 Apr 2003
Time: 21:31

Back to Main Page


KEENEY, Noah (b. , d. ?)
Source: (Name)
Abbreviation: D. L. Jacobus Notes
Title: Keeney File, Manchester Historical Society
Author: Donald Lines Jacobus
Date: 1911
Given Name: Noah
Change: Date: 2 Dec 2001

Back to Main Page


KEENEY, Abijah (b. , d. ?)
Given Name: Abijah
Change: Date: 19 Apr 2003
Time: 21:38

Back to Main Page


SWETLAND, Hannah (b. Abt 1774, d. 15 Feb 1794)
Source: (Name)
Abbreviation: D. L. Jacobus Notes
Title: Keeney File, Manchester Historical Society
Author: Donald Lines Jacobus
Date: 1911
Source: (Death)
Abbreviation: D. L. Jacobus Notes
Title: Keeney File, Manchester Historical Society
Author: Donald Lines Jacobus
Date: 1911
Page: in 20th yr. (g.s.)
Quality of data: 3
Given Name: Hannah
Death: 15 Feb 1794 Manchester, CT
Change: Date: 19 Apr 2003
Time: 21:38

Back to Main Page


KEENEY, Nancy (b. , d. ?)
Source: (Name)
Abbreviation: D. L. Jacobus Notes
Title: Keeney File, Manchester Historical Society
Author: Donald Lines Jacobus
Date: 1911
Given Name: Nancy
Change: Date: 2 Dec 2001

Back to Main Page


KEENEY, Joseph (b. Abt 1733, d. Aug 1816)
Source: (Birth)
Abbreviation: D. L. Jacobus Notes
Title: Keeney File, Manchester Historical Society
Author: Donald Lines Jacobus
Date: 1911
Source: (Death)
Abbreviation: New England Historical and Genealogical Register
Title: New England Historical and Genealogical Register
Page: "Records of the Church in Eastbury, Conn." 62:291
Quality of data: 4
Data:
Text: 83 years old
Given Name: Joseph
Death: Aug 1816 Eastbury, CT
Change: Date: 19 Apr 2003
Time: 21:46

Back to Main Page


KEENEY, Elizur (b. , d. ?)
Note: Jacobus: Of Hartford, he conveyed 3 Apr. 1760 to Thomas Keeney, Jr., of Hartford, and acknowledged the deed at Glastonbury. Of Glastonbury, he sold 6 Mar. 1761 to Isaac Hale of Glastonbury, 8 1/2 acres on the east side , bounded east on Isaac Hale, north on Thomas Keeney (HArtford Deeds 10:3, 268
Source: (Name)
Abbreviation: D. L. Jacobus Notes
Title: Keeney File, Manchester Historical Society
Author: Donald Lines Jacobus
Date: 1911
Given Name: Elizur
Change: Date: 19 Apr 2003
Time: 21:51

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