Genealogy Data Page 8 (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.

WETHERELL, Emily (b. 25 Apr 1825, d. 19 Feb 1897)

Note: p44
Source: (Birth)
Abbreviation: Handwritten journal belonging to "H W Keeney 19 Hamlin Stre
et, South Manchester, CT"
Title: Handwritten journal belonging to "H W Keeney 19 Hamlin Stre
et, South Manchester, CT"
Date: 1905
Given Name: Emily
Death: 19 Feb 1897 Wapping, CT
Change: Date: 26 Dec 2000

Back to Main Page


HILLS, Joel (John) (b. 1802, d. 31 Jan 1870)
Note: Age 68, p2
Source: (Death)
Abbreviation: Handwritten journal belonging to "H W Keeney 19 Hamlin Stre
et, South Manchester, CT"
Title: Handwritten journal belonging to "H W Keeney 19 Hamlin Stre
et, South Manchester, CT"
Date: 1905
Source: (Death)
Abbreviation: Handwritten "Composition Book"
Title: Handwritten "Composition Book"
Author: In possession of Harry Keeney
Date: 1905
Given Name: Joel (John)
Death: 31 Jan 1870 Hartford, CT
Change: Date: 12 Feb 2001

Back to Main Page


HILLS, Roselle (b. 18 Dec 1831, d. 13 Dec 1849)
Source: (Birth)
Abbreviation: Handwritten journal belonging to "H W Keeney 19 Hamlin Stre
et, South Manchester, CT"
Title: Handwritten journal belonging to "H W Keeney 19 Hamlin Stre
et, South Manchester, CT"
Date: 1905
Given Name: Roselle
Death: 13 Dec 1849 Hartford, CT
Change: Date: 25 Dec 2000

Back to Main Page


WETHERELL, Mary (b. 3 Aug 1806, d. 10 Sep 1887)
Source: (Birth)
Abbreviation: Handwritten journal belonging to "H W Keeney 19 Hamlin Stre
et, South Manchester, CT"
Title: Handwritten journal belonging to "H W Keeney 19 Hamlin Stre
et, South Manchester, CT"
Date: 1905
Given Name: Mary
Death: 10 Sep 1887 Buckland (Manchester), CT
Change: Date: 25 Dec 2000

Back to Main Page


McKEE, George (b. 1804, d. 28 Mar 1873)
Given Name: George
Death: 28 Mar 1873 Buckland (Manchester), CT
Change: Date: 25 Dec 2000

Back to Main Page


McKEE, Wells (b. 17 Jan 1831, d. 11 Jun 1879)
Source: (Birth)
Abbreviation: Handwritten journal belonging to "H W Keeney 19 Hamlin Stre
et, South Manchester, CT"
Title: Handwritten journal belonging to "H W Keeney 19 Hamlin Stre
et, South Manchester, CT"
Date: 1905
Given Name: Wells
Death: 11 Jun 1879 Buckland (Manchester), CT
Change: Date: 25 Dec 2000

Back to Main Page


McKEE, Mary Jane (b. 22 Aug 1836, d. 29 Dec 1843)
Source: (Birth)
Abbreviation: Handwritten journal belonging to "H W Keeney 19 Hamlin Stre
et, South Manchester, CT"
Title: Handwritten journal belonging to "H W Keeney 19 Hamlin Stre
et, South Manchester, CT"
Date: 1905
Given Name: Mary Jane
Death: 29 Dec 1843 Buckland (Manchester), CT
Change: Date: 25 Dec 2000

Back to Main Page


McKEE, Dwight (b. 24 Feb 1840, d. 29 Sep 1854)
Note: p3
Source: (Birth)
Abbreviation: Handwritten journal belonging to "H W Keeney 19 Hamlin Stre
et, South Manchester, CT"
Title: Handwritten journal belonging to "H W Keeney 19 Hamlin Stre
et, South Manchester, CT"
Date: 1905
Source: (Death)
Abbreviation: Handwritten "Composition Book"
Title: Handwritten "Composition Book"
Author: In possession of Harry Keeney
Date: 1905
Given Name: Dwight
Death: 29 Sep 1854 Buckland (Manchester), CT
Change: Date: 26 Dec 2000

Back to Main Page


KEENEY, Elizur (b. 1805, d. 14 Apr 1885)
Source: (Death)
Abbreviation: Handwritten journal belonging to "H W Keeney 19 Hamlin Stre
et, South Manchester, CT"
Title: Handwritten journal belonging to "H W Keeney 19 Hamlin Stre
et, South Manchester, CT"
Date: 1905
Given Name: Elizur
Death: 14 Apr 1885 West Hartford, CT
Change: Date: 25 Dec 2000

Back to Main Page


KEENEY, Clara (b. 10 Nov 1827, d. 25 Oct 1896)
Note: Retreat for the Insane
Source: (Birth)
Abbreviation: Handwritten journal belonging to "H W Keeney 19 Hamlin Stre
et, South Manchester, CT"
Title: Handwritten journal belonging to "H W Keeney 19 Hamlin Stre
et, South Manchester, CT"
Date: 1905
Given Name: Clara
Death: 25 Oct 1896 Hartford, CT
Change: Date: 26 Dec 2000

Back to Main Page


KEENEY, Rufus (b. 22 Sep 1831, d. 15 Jun 1909)
Note: p5
Source: (Death)
Abbreviation: Handwritten "Composition Book"
Title: Handwritten "Composition Book"
Author: In possession of Harry Keeney
Date: 1905
Given Name: Rufus
Death: 15 Jun 1909 West Hartford, CT
Change: Date: 26 Dec 2000

Back to Main Page


KEENEY, Wallace (b. 18 Jun 1834, d. 16 Feb 1881)
Note: p3
Source: (Birth)
Abbreviation: Handwritten journal belonging to "H W Keeney 19 Hamlin Stre
et, South Manchester, CT"
Title: Handwritten journal belonging to "H W Keeney 19 Hamlin Stre
et, South Manchester, CT"
Date: 1905
Source: (Birth)
Abbreviation: Handwritten "Composition Book"
Title: Handwritten "Composition Book"
Author: In possession of Harry Keeney
Date: 1905
Given Name: Wallace
Death: 16 Feb 1881 West Hartford, CT
Change: Date: 26 Dec 2000

Back to Main Page


KEENEY, Julia (b. 17 Feb 1838, d. 5 Jul 1861)
Source: (Birth)
Abbreviation: Handwritten journal belonging to "H W Keeney 19 Hamlin Stre
et, South Manchester, CT"
Title: Handwritten journal belonging to "H W Keeney 19 Hamlin Stre
et, South Manchester, CT"
Date: 1905
Given Name: Julia
Death: 5 Jul 1861 Rochester, NY
Change: Date: 26 Dec 2000

Back to Main Page


KEENEY, Elizur (b. 25 Jun 1841, d. 1 Jun 1923)
Note: p5
Note: p5
Source: (Birth)
Abbreviation: Handwritten "Composition Book"
Title: Handwritten "Composition Book"
Author: In possession of Harry Keeney
Date: 1905
Given Name: Elizur
Death: 1 Jun 1923 Saybrook, CT
Change: Date: 26 Dec 2000

Back to Main Page


KEENEY, Edward (b. 21 Jul 1844, d. 6 Jun 1919)
Note: p3
Source: (Birth)
Abbreviation: Handwritten "Composition Book"
Title: Handwritten "Composition Book"
Author: In possession of Harry Keeney
Date: 1905
Given Name: Edward
Death: 6 Jun 1919 West Hartford, CT
Change: Date: 26 Dec 2000

Back to Main Page


KEENEY, Jennie (b. 30 Oct 1847, d. 27 Aug 1866)
Note: p3
Source: (Birth)
Abbreviation: Handwritten "Composition Book"
Title: Handwritten "Composition Book"
Author: In possession of Harry Keeney
Date: 1905
Given Name: Jennie
Death: 27 Aug 1866 Wapping, CT
Change: Date: 26 Dec 2000

Back to Main Page


WOODFORD, Samuel (b. 1817, d. 22 Aug 1855)
Source: (Death)
Abbreviation: Handwritten journal belonging to "H W Keeney 19 Hamlin Stre
et, South Manchester, CT"
Title: Handwritten journal belonging to "H W Keeney 19 Hamlin Stre
et, South Manchester, CT"
Date: 1905
Given Name: Samuel
Death: 22 Aug 1855 Detroit, MI
Change: Date: 25 Dec 2000

Back to Main Page


WOODFORD, Samuel B (b. 2 Jul 1855, d. ?)
Source: (Birth)
Abbreviation: Handwritten journal belonging to "H W Keeney 19 Hamlin Stre
et, South Manchester, CT"
Title: Handwritten journal belonging to "H W Keeney 19 Hamlin Stre
et, South Manchester, CT"
Date: 1905
Given Name: Samuel B
Change: Date: 25 Dec 2000

Back to Main Page


GRIDLEY, Nellie (b. , d. ?)
Given Name: Nellie
Change: Date: 25 Dec 2000

Back to Main Page


WOODFORD, Ernest G (b. 13 Jan 1880, d. ?)
Source: (Birth)
Abbreviation: Handwritten journal belonging to "H W Keeney 19 Hamlin Stre
et, South Manchester, CT"
Title: Handwritten journal belonging to "H W Keeney 19 Hamlin Stre
et, South Manchester, CT"
Date: 1905
Given Name: Ernest G
Change: Date: 25 Dec 2000

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