Genealogy Data Page 6 (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.

DARTE, Jerusha (b. 11 Nov 1771, d. 3 Dec 1840)

Source: (Name)
Abbreviation: Genealogy of the Dart family in America
Title: Genealogy of the Dart family in America
Author: Thaddeus Lincoln Bolton
Date: 1930
Page: p 16
Quality of data: 3
Data:
Text: 161. Jeruscha Darte, Oct. _ 1771.
Source: (Birth)
Abbreviation: Gravestone
Title: Gravestone
Page: East Cemetery, Manchester, CT
Quality of data: 3
Object:
Format: JPG
File: C:\Documents and Settings\Paul Lange\My Documents\Legacy Links\Russel-Jeruscha Keeney Grave.JPG
Y
Y
PHOTO
Source: (Birth)
Abbreviation: Bolton, CT Vital Records to 1854
Title: Bolton, CT Vital Records to 1854
Source: (Death)
Abbreviation: Gravestone
Title: Gravestone
Page: East Cemetery, Manchester, CT
Quality of data: 4
Object:
Format: JPG
File: C:\Documents and Settings\Paul Lange\My Documents\Legacy Links\Russel-Jeruscha Keeney Grave.JPG
Y
Y
PHOTO
Given Name: Jerusha
Death: 3 Dec 1840
Burial: East Cemetery, Manchester, CT
Change: Date: 16 Mar 2003
Time: 17:20

Back to Main Page


KEENEY, Betsy (b. 27 Jul 1797, d. 29 Aug 1879)
Source: (Birth)
Abbreviation: Old family notebook pages in possession of Doris Keeney Bra
dley
Title: Old family notebook pages in possession of Doris Keeney Bra
dley
Object:
Format: jpg
File: C:\Documents and Settings\Paul Lange\My Documents\Legacy Links\Porter Keeney Notes2.jpg
Y
Y
PHOTO
Source: (Birth)
Abbreviation: Federal Census
Title: Federal Census
Date: 1800
Source: (Birth)
Abbreviation: Barbour Collection of Connecticut Vital Records
Page: East Hartford p. 51 ref. Vol 1 p 12
Quality of data: 4
Given Name: Betsy
Death: 29 Aug 1879
Change: Date: 16 Mar 2003
Time: 15:44

Back to Main Page


KEENEY, Mirinda (b. 15 Apr 1800, d. 20 Feb 1842)
Source: (Birth)
Abbreviation: Old family notebook pages in possession of Doris Keeney Bra
dley
Title: Old family notebook pages in possession of Doris Keeney Bra
dley
Object:
Format: jpg
File: C:\Documents and Settings\Paul Lange\My Documents\Legacy Links\Porter Keeney Notes2.jpg
Y
Y
PHOTO
Source: (Birth)
Abbreviation: Barbour Collection of Connecticut Vital Records
Page: East Hartford, p. 51 ref. Vol. 1 p. 12
Quality of data: 3
Note: Barbour lists the child as "Benday, [child of Russell & Jeruscha], b. Apr. 8, 1800" This would seem to be the same child as Mirinda listed in family notes as being born April 15, 1800.
Source: (Burial)
Abbreviation: Vital Records of Manchester, CT to 1853 Hartford, CT June
, 1928
Title: Vital Records of Manchester, CT to 1853 Hartford, CT
Publication: June, 1928
Page: p. 19 ref. p. 335
Quality of data: 2
Data:
Text: bd. Feb. 20, 1842, AE. 42. Rev. R. Livesey, Min.
Given Name: Mirinda
Burial: 20 Feb 1842 Manchester, CT
Change: Date: 20 Apr 2003
Time: 18:03

Back to Main Page


KEENEY, Woodruff (b. 15 Feb 1803, d. 9 Mar 1876)
Source: (Birth)
Abbreviation: Barbour Collection of Connecticut Vital Records
Page: East Hartford p. 52 Vol. 1 p. 12
Quality of data: 3
Data:
Text: Woodruff, [s. Russell & Jerusha], b. Feb. 15, 1803
Source: (Birth)
Abbreviation: Old family notebook pages in possession of Doris Keeney Bra
dley
Title: Old family notebook pages in possession of Doris Keeney Bra
dley
Data:
Text: Feb. 8th, 1803
Object:
Format: jpg
File: C:\Documents and Settings\Paul Lange\My Documents\Legacy Links\Porter Keeney Notes2.jpg
Y
Y
PHOTO
Source: (Death)
Abbreviation: Gravestone
Title: Gravestone
Page: East Cemetery, Manchester, CT
Quality of data: 4
Object:
Format: JPG
File: C:\Documents and Settings\Paul Lange\My Documents\Legacy Links\Woodruff Keeney Grave.JPG
Y
Y
PHOTO
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: 116-1 East Cemetery (2)
Quality of data: 3
Given Name: Woodruff
Death: 9 Mar 1876
Burial: East Cemetery, Manchester, CT
Change: Date: 16 Mar 2003
Time: 15:45

Back to Main Page


KEENEY, Huldah (b. 20 Apr 1811, d. 12 May 1896)
Note: Gravestone
Source: (Birth)
Abbreviation: Old family notebook pages in possession of Doris Keeney Bra
dley
Title: Old family notebook pages in possession of Doris Keeney Bra
dley
Object:
Format: jpg
File: C:\Documents and Settings\Paul Lange\My Documents\Legacy Links\Porter Keeney Notes2.jpg
Y
Y
PHOTO
Source: (Death)
Abbreviation: Gravestone
Title: Gravestone
Page: East Cemetery, Manchester, CT
Quality of data: 3
Object:
Format: JPG
File: C:\Documents and Settings\Paul Lange\My Documents\Legacy Links\Russel-Jeruscha Keeney Grave.JPG
Y
Y
PHOTO
Given Name: Huldah
Death: 12 May 1896
Burial: East Cemetery, Manchester, CT
Change: Date: 16 Mar 2003
Time: 15:51

Back to Main Page


KEENEY, Horace (b. , d. ?)
Given Name: Horace
Change: Date: 23 Dec 2000

Back to Main Page


HILLS, Joseph (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
Page: JAcobus, Hill Family No. 3, i.
Quality of data: 3
Given Name: Joseph
Change: Date: 20 Apr 2003
Time: 15:17

Back to Main Page


KEENEY, Richard (b. Abt 1732, d. 7 Dec 1813)
Note: On 30 May 1777, Richard Keney of Hartford conveyed for love to his son, John Keney, ...of land I and my three sons (Richard, Simon and John) purchased. (Glastonbury Deeds 12: 649)

On 20 Dec 1787, Richard Keney of Hartford conveys to Richard Keney Jr. of East Hartford for ¹40, land in East Hartford in the Society of Orford containing about 40 acres (East Hartford Deeds :291)

Jacobus: Richard Keney, Jr., of East Hartford, conveyed 21 Dec 1787 to his son David Keney of East Hartford; Isaac Keeney witnessed. (Glastonbury Deeds 12:354)

"Died December 7, 1813, AE 81 yrs" East Cemetery, Manchester, CT

In the 1800 Federal Census for East Hartford, CT Census next to son Russel.

The will of Richard Keeney of East Hartford, dated 12 Jan. 1809, proved 17 Dec. 1813, gave a third to his wife Chloe; $225.00 to dau. Huldah Keeney, to be paid to her by my sons Stephen and Russell Keeney. Witnessed by Isaac Hale who is next door to Richard and Russel in the 1800 Census.
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: Manchester Church Records
Title: Church Records for Manchester, CT, First Congregational Chu
rch
Publication: Vol 3 p 189
Page: 3:189
Quality of data: 3
Source: (Burial)
Abbreviation: Gravestone
Title: Gravestone
Page: East Cemetery, Manchester, CT
Quality of data: 4
Data:
Text: Aged 81 Yrs
Object:
Format: jpg
File: C:\Documents and Settings\Paul Lange\My Documents\Legacy Links\Richard Keeney 1732.jpg
Y
Y
PHOTO
Source: (Individual)
Abbreviation: Manchester Church Records
Title: Church Records for Manchester, CT, First Congregational Chu
rch
Publication: Vol 3 p 189
Source: (Individual)
Abbreviation: Connecticut State Probate Files
Title: Hartford County 1641-1880 Probate, Connecticut State Librar
y, Microfilm Roll 545
Date: 1930
Given Name: Richard
Death: 7 Dec 1813 Manchester, CT
Change: Date: 24 Apr 2003
Time: 21:34

Back to Main Page


KEENEY, Alexander (b. 1624-1625, d. Bef 1 Oct 1680)
Note: Jacobus: Inventory of estate taken 1 Oct. 1680 and amounted to a trifle over 80 pounds. Mention was made of children with approximate ages stated: Alexander,18; Thomas, 16; Sarah, 16; Joseph, 14; Lydia, 11; Ebenezer, 8; and Richard, 6. Probate gives the date of death of Mrs. Alice Keeney, making mention of Thomas Bruer, husband to her daughter Sarah. (Manwaring's Digest, 1:327-8)

Alexander Keeney who died at Wethersfield, Hartford Co., Conn. in 1680, married Alice (possible Gates), widow of William Colfax. She died Feb. 23, 1683 in Wethersfield, Conn. (Stiles Wethersfield)
Note: (Research):check Stiles Wethersfield
Source: (Death)
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: (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
Given Name: Alexander
Death: Bef 1 Oct 1680 Wethersfield, CT
Change: Date: 20 Apr 2003
Time: 14:53

Back to Main Page


WATROUS, Rhoda (b. 24 Nov 1783, d. 22 Sep 1818)
Note: Gravestone: "Wife of Thomas Webster & daughter of Jonathan & Abia Watrous, died September 22, 1818, age 35"
Source: (Birth)
Abbreviation: History and Genealogy of the Gov. John Webster Family of Co
nnecticut
Title: History and Genealogy of the Gov. John Webster Family of Co
nnecticut
Author: William Holcomb Webster and Rev. Melville Reuben Webster, D
. D.
Publication: E. R. Andrews Printing Company
Date: 1915
Page: p 323
Quality of data: 3
Source: (Death)
Abbreviation: Index of St. Peter's Historical Cemetery, Church St., Hebro
n, CT
Given Name: Rhoda
Death: 22 Sep 1818 West Hartford, CT
Burial: St. Peter's Church, Hebron, CT
Change: Date: 23 Mar 2003
Time: 17:50

Back to Main Page


WATROUS, Polly (b. 29 Mar 1786, d. ?)
Source: (Birth)
Abbreviation: History and Genealogy of the Gov. John Webster Family of Co
nnecticut
Title: History and Genealogy of the Gov. John Webster Family of Co
nnecticut
Author: William Holcomb Webster and Rev. Melville Reuben Webster, D
. D.
Publication: E. R. Andrews Printing Company
Date: 1915
Page: p 323
Quality of data: 3
Given Name: Polly
Death: --Not Shown--
Change: Date: 16 Feb 2001

Back to Main Page


WATROUS, Morgan (b. 11 Aug 1788, d. 9 Mar 1865)
Source: (Birth)
Abbreviation: History and Genealogy of the Gov. John Webster Family of Co
nnecticut
Title: History and Genealogy of the Gov. John Webster Family of Co
nnecticut
Author: William Holcomb Webster and Rev. Melville Reuben Webster, D
. D.
Publication: E. R. Andrews Printing Company
Date: 1915
Page: p 323
Quality of data: 3
Given Name: Morgan
Death: 9 Mar 1865 New York State
Change: Date: 16 Feb 2001

Back to Main Page


WATROUS, Dudley (b. 3 Oct 1790, d. 11 Aug 1867)
Note: Gravestone: "Born October 3, 1790, died August 11, 1867" Reside in Glastonbury, CT
Source: (Birth)
Abbreviation: Index of St. Peter's Historical Cemetery, Church St., Hebro
n, CT
Source: (Birth)
Abbreviation: History and Genealogy of the Gov. John Webster Family of Co
nnecticut
Title: History and Genealogy of the Gov. John Webster Family of Co
nnecticut
Author: William Holcomb Webster and Rev. Melville Reuben Webster, D
. D.
Publication: E. R. Andrews Printing Company
Date: 1915
Page: p 323
Quality of data: 3
Given Name: Dudley
Death: 11 Aug 1867
Burial: St. Peter's Church, Hebron, CT
Change: Date: 23 Mar 2003
Time: 17:52

Back to Main Page


WATROUS, Ichabod Brewster (b. 7 Feb 1793, d. 21 Aug 1862)
Note: Served as a private in the War of 1812 under Alvin Lyman from Sept 13, 1813 to Nov 1, 1813.Pension WC-11007 for widow Phebe, "srv Capt Alvin Lyman's Co CT Mil as a Pvt"
Source: (Birth)
Abbreviation: History and Genealogy of the Gov. John Webster Family of Co
nnecticut
Title: History and Genealogy of the Gov. John Webster Family of Co
nnecticut
Author: William Holcomb Webster and Rev. Melville Reuben Webster, D
. D.
Publication: E. R. Andrews Printing Company
Date: 1915
Page: p 323
Quality of data: 3
Source: (Individual)
Abbreviation: Record of Service of Connecticut Men Part 2: War of 1812
Title: Connecticut Adjutant Generals Office Record of Service o
f Connecticut Men Part 2: War of 1812
Publication: Hartford, 1889
Date: 1990
Source: (Individual)
Abbreviation: Index to War of 1812 Pension Files
Title: Index to War of 1812 Pension Files Volume II J-Z
Author: Virgil D. White
Publication: The National Historical Publishing Company Waynesboro, Ten
nessee 1992
Given Name: Ichabod Brewster
Death: 21 Aug 1862 Gilead, CT
Change: Date: 23 Mar 2003
Time: 17:56

Back to Main Page


GOSLOW, Charles (b. , d. ?)
Given Name: Charles
Change: Date: 7 Jan 2001

Back to Main Page


WATROUS, Abia Maria (b. 17 Mar 1798, d. 7 Apr 1835)
Source: (Name)
Abbreviation: History and Genealogy of the Gov. John Webster Family of Co
nnecticut
Title: History and Genealogy of the Gov. John Webster Family of Co
nnecticut
Author: William Holcomb Webster and Rev. Melville Reuben Webster, D
. D.
Publication: E. R. Andrews Printing Company
Date: 1915
Page: p 323
Quality of data: 3
Given Name: Abia Maria
Death: 7 Apr 1835
Change: Date: 16 Feb 2001

Back to Main Page


WATROUS, Jonathan Bissell Jr (b. 28 Sep 1795, d. 28 Nov 1880)
Note: War of 1812 veteran Pvt Capt Samuel L. Huffs Co., CT Militia (Lt. Hough's Detachment, CT Militia) Served in Stonington, CT under Samuel Hough from June 29, 1814 to Aug 31, 1814.Widow's pension to Matilda, WC-31337, "srv Capt Samuel L. Huff's Co CT Mil as a Pvt." "The bible was in possession of Jonathan Watrous, Jr., in 1871 at the time when he submitted his application to the Commissioner of Pensions, War Department, for a War of 1812 Pension. Matilda Moore Watrous sent extracts of the bible to the Commissioner of Pensions in 1880 at the time she applied for a widow's pension."
Source: (Birth)
Abbreviation: History and Genealogy of the Gov. John Webster Family of Co
nnecticut
Title: History and Genealogy of the Gov. John Webster Family of Co
nnecticut
Author: William Holcomb Webster and Rev. Melville Reuben Webster, D
. D.
Publication: E. R. Andrews Printing Company
Date: 1915
Page: p 323
Quality of data: 3
Source: (Birth)
Abbreviation: DAR File Folder Labeled: WATROUS FAMILY
Title: DAR File Folder Labeled: WATROUS FAMILY - PA, Bible of Jona
than Watrous
Publication: forwarded by Jean D. Strahan, Genealogist, DAR Library, Wa
shington, DC, 4-27-2001
Date: 1930
Text: b 1795 & wife Matilda Moore lived Wayne, Co., PA
Source: (Individual)
Abbreviation: Record of Service of Connecticut Men Part 2: War of 1812
Title: Connecticut Adjutant Generals Office Record of Service o
f Connecticut Men Part 2: War of 1812
Publication: Hartford, 1889
Date: 1990
Source: (Individual)
Abbreviation: Index to War of 1812 Pension Files
Title: Index to War of 1812 Pension Files Volume II J-Z
Author: Virgil D. White
Publication: The National Historical Publishing Company Waynesboro, Ten
nessee 1992
Source: (Individual)
Abbreviation: National Archives and Records Administration
Given Name: Jonathan Bissell Jr
Death: 28 Nov 1880 Hollisterville, PA
Change: Date: 26 Apr 2003
Time: 08:28

Back to Main Page


WATROUS, Hubbard (b. 6 Aug 1803, d. 5 Feb 1806)
Source: (Birth)
Abbreviation: History and Genealogy of the Gov. John Webster Family of Co
nnecticut
Title: History and Genealogy of the Gov. John Webster Family of Co
nnecticut
Author: William Holcomb Webster and Rev. Melville Reuben Webster, D
. D.
Publication: E. R. Andrews Printing Company
Date: 1915
Page: p 323
Quality of data: 3
Given Name: Hubbard
Death: 5 Feb 1806 Hebron, CT
Change: Date: 16 Feb 2001

Back to Main Page


WATROUS, Hubbard Judson (b. 26 Apr 1808, d. 28 Apr 1872)
Note: Gravestone: "Died April 28, 1872, age 64" Webster Genealogy p 323 has death year wrong. Probate in Hebron, CTTown Clerk's office; Vol. 7 p 15. Died April 1872, heirs Amanda M. Leek, J. H. Watrous, Sarah A. Watrous.
Source: (Birth)
Abbreviation: History and Genealogy of the Gov. John Webster Family of Co
nnecticut
Title: History and Genealogy of the Gov. John Webster Family of Co
nnecticut
Author: William Holcomb Webster and Rev. Melville Reuben Webster, D
. D.
Publication: E. R. Andrews Printing Company
Date: 1915
Page: p 323
Quality of data: 3
Source: (Death)
Abbreviation: Index of St. Peter's Historical Cemetery, Church St., Hebro
n, CT
Given Name: Hubbard Judson
Death: 28 Apr 1872
Burial: St. Peter's Church, Hebron, CT
Change: Date: 4 Jul 2001

Back to Main Page


KEENEY, Electa (b. 2 Apr 1826, d. 8 Feb 1838)
Source: (Birth)
Abbreviation: Barbour Collection of Connecticut Vital Records
Page: Glastonbury, p75
Quality of data: 4
Data:
Text: Electa, d. [Porter & Emily], b. Apr. 2, 1826
Source: (Death)
Abbreviation: Commemorative Biographical Record of Hartford County Connec
ticut
Title: Commemorative Biographical Record of Hartford County Connec
ticut
Publication: J. H. Beers & Co., Chicago
Date: 1901
Page: Vol. 2, p.959
Quality of data: 3
Object:
Format: jpg
File: C:\Documents and Settings\Paul Lange\My Documents\Legacy Links\Comm Bio Record.jpg
Y
Y
PHOTO
Object:
Format: JPG
File: C:\Documents and Settings\Paul Lange\My Documents\Legacy Links\Electa-Emily A. Keeney.JPG
Y
PHOTO
Source: (Death)
Abbreviation: Gravestone
Title: Gravestone
Page: East Cemetery, Manchester, CT
Quality of data: 4
Object:
Format: JPG
File: C:\Documents and Settings\Paul Lange\My Documents\Legacy Links\Electa-Emily A. Keeney.JPG
Y
Y
PHOTO
Given Name: Electa
Death: 8 Feb 1838
Burial: East Cemetery, Manchester, CT
Change: Date: 16 Mar 2003
Time: 14:48

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