OHIO STATEWIDE FILES OH-FOOTSTEPS Mailing List *********************************************************************** USGENWEB NOTICE: These electronic pages may NOT be reproduced in any format for profit or presentation by other organization or persons. Persons or organizations desiring to use this material, must obtain the written consent of the contributor, or the legal representative of the submitter, and contact the listed USGenWeb archivist with proof of this consent. The submitter has given permission to the USGenWeb Archives to store the file permanently for free access. *********************************************************************** OH-FOOTSTEPS-D Digest Volume 99 : Issue 469 Today's Topics: #1 WASHINGTON CO. 1810 TAX LIST-PART [AUPQ38A@prodigy.com (MRS GINA M RE] #2 RECORDS OF LUTHERAN MINISTER - PAR [AUPQ38A@prodigy.com (MRS GINA M RE] ------------------------------ X-Message: #1 Date: Wed, 7 Jul 1999 01:06:43, -0500 From: AUPQ38A@prodigy.com (MRS GINA M REASONER) To: OH-FOOTSTEPS-L@rootsweb.com Message-Id: <199907070506.BAA07172@mime3.prodigy.com> Subject: WASHINGTON CO. 1810 TAX LIST-PART 3 Content-Type: Text/Plain; charset=US-ASCII WASHINGTON COUNTY, OHIO 1810 TAX LIST - PART 3 NAME PAGE Hashell, Eb. 37 El. (4) 70 J. 26 Jon. 6 Jona (2) 81 Haskell, B. 30 Eb. (4) 30-64 Jo. 30 Jonathan (2) 30 Jno. (3) 30 Moses 71 Heavens, Ed. 106 Heath, Peley 85 Hedges, D. (2) 26-28 D. to Bardley 59 Hemstead, Giles 72 Hallam 74 Henderson, Ed. 104 Hugh 50 Henley, William 6 Henman, Cutiss? 30 Henry, John 71-115 Luther A. Jr. 99 Mathew 71 Robert 114-115 Robert 1st 114 Robert 2nd 114 Robert 3rd Herd, J. 56 J.G. 51 Hetecher, Joseph 125 Heylege, Pet 24 Heyleger, Pet (2) 45-91 Peter 76-119 Heylegen, Pet. 96 Heywood, Rothens 124 Higgens, A. 35 An. 72-88 Jn. 5 Higgins, An. 88 Jno. 19 Hill, Alexander 73 Ira 109 Isaac 42 John 102 Wm. 102 William 74 Hinkley, Eb. (4) 7 Nath. 123-127 Hitchburn, S. 52 Samuel 95 Sam (5) 60-etc. Hoff, Enoch 42 Wm. 109 Hoit, Levi 50 Nic. 124 Nicholas 124 Holden, John 19 Joseph 72 Holdsen, Joseph 102 Holt, Richard 71 Horgerman, Peter 124 Horton, Amos 14 Hosmer, Tim (2) 76-87 Timmy 89 Hott, Simeon 106 Houghland, Cornelius 115 Howard, Ben. 102 Ed. 54 Howe, Aaron (6) 73-etc. Aron 84-42 Chester 118 George 114 Perley (2) 29-30 Pesley 113 Peter 72 Howlett, Wm. 100 Hubbard, Nebh? 23 Hughs, Thos. (2) 82 Hummiston, Jason 114 Humphrey, 68 David 112 Sam. (2) 116 Wm. (2) 68 Humphreys, Wm. 102 Hunt, A. (3) 46-47 Abijah 102 Hunting, Ben. 86 Huntington, J. 35 Hurlbutt, John (2) 115 Hushley, Ebenz 74 Hutchinson, Thos. 3-105 William 71 James, J. 78 John 108 Jefers, John 82 Jeffers, Nath. 113 Wm. (2) 82 Jennings, Jon. 74 Jewett, S. 33 Ste. 65-66 Stephen 65 Stev. 37 Steve (4) 26 Steven 64 Johnson, Benj. 96-115 Doet? R. 47 Jonas 74 Levi 115 Mose 6 Moses 6 Rob. 46 Rob't 46 T. 100 Jolly, Henry 46 Jones, B. 51 Ben. 40 Jon C. 89 S. 40 Judd, E. 52 Eli 55 Judson, D. (3) 13-46 David 115 Kelley, J. 109 James 108 John 74 Kennedy, Wm. 115 Kerr, H. 1 Kidd, Nathaniel 42 William 42 Kimball, Tetan 125 Titan 125 Kinne, Martha 6 Nath. 6 Kirbey, Ep. 104 Kelly, John 74 Kirby E. (2) 26-75 Kirk, George 129 Knight, J. (6) 78-81 Jn. (3) 78 Kuhl?, Henry 74 Henry 87 Laffin, John 115 Lake, A. 7 An. 7 Andrew 7 Arch. 7 Tho. 120 Thomas 6 Lamb & Baker (4) 56-72 Lamb, J. (2) 72-74 Lambert, J. 44 Kirby, Eph 26 Lance, Pet. L. 25 Pet. L. 124 Lane, John 105 Lanelet?, Oliver 40 Lawrence, Ami 126 Lawton, James 115 Lee, A. 25 Ar. (2) 47-49 Arthur 91-94 Arthur 94 S. 100 Leggett, John 125 Leonard, B. 103 Letleft, 97 Letridge, Israel 113 Levins, J. 31 Jno. 12 John-heirs 31 Jos. 108 Joseph 31 Lewis, Benoni 31 Joseph 109 Lincoln, Jos (2) 5-107 Joseph-estate 75 Lindcom, Smith 47 Lindsey, Sam 45 Little, James (2) 102 Mary 102 Nath. 109-6 Pamela 102 Livingston, B. 65 Lockard, Joseph-est. 75 Lord, Tho. 7 Thomas (2) 7-8 Wm. 114 Loring, D. (4) 31-32 Dan (2) 86-109 Daniel (2) 32-31 Lothrop, Ez. (2) 24 Lovett & Co., D. 89 Loving, Ts. 12 Lowe, E. 38 Lowrence, J. 100 Lucas, Frances 106 J. (2) 30-106 Sam Jr. 106 Wm. Jr. 106 Sam (2) 105-106 Samuel 105 Luckey, Sam 49 Luftle, Jesse 99 Luke, A. 85 Lummis, J. 106 Lunt, E. 35 Ez. (5) 36-72 Ezra (2) 86-96 Lyman, Dan 65 Lynch, Ebr. 93 Lyon, J. 82 McBride, 126 Richard 48 McCluer, Anw. 3 Anw. 11 John 106 McCondlish, 126 McCollam, John 106 McComb, 58 A. 71 MaComb E. (4) 72-73 Macomb, John (4) 68 M'Comb, Wm. (2) 50-68 McCoy, Alexander 126 M'Cune, Pet 109 S. 109 Samuel 109 M'Curdy, 54 Wm. 58-59-63-91 M'Daniel, Daniel 9 McDonald, James 116 M'Ellese, 46 McFarland, Jas C. 76 N. (4) 46-47 McGaff, Neal 17 McGaffey, N. 5 M'Guire, James 76 McIntosh, Nath. 42 Nathan 78 M'Kee, D. 108 McKee, David (2) 43-111 McMullen, James 42 McNeal, Jas. 9 John 9 Magee, J. 77 John 77 William 76 Main, Daniel 46 Mallary, Elisha 115 malster, Christ 116 Christopher 116 Manchester, M. 79 N. 89 Mann, James (2) 126 Manner, Jos. 61 Mannly, Jno. 89 Marshall, Ch. 72 Martin, Charles H. 42 Marvin, Pickett 79 Mason, Wm. 8 William (2) 8-9 Mathena, Joseph 8 Mathews, A. (5) 8 Abel 6-8-43-85 Ephriam 8-9 John 9-56-75 Jno. 12 T. & Hens 77 Maulton, Wm. 71-70-118 Maxfield, a. 49 Maxon, H. 42 Henry 42 Richard 43 Rut 44 May, Fred R. 13 H.R. (2) 81 John (2) 48-101 Mayo, Dan. 124 Daniel 123 Meachum, Job. 6 Ichad 11 Meigs, Ebenezer 76 J. 77 John 18 R.J. (3) 8-17-85 R.J. Jr. (4) 4-82 Meller, Edw. 118 Mellon, Sam. Jr. 112 Sam 112 Mellor, Ed. 116 George 118 Samuel Jr. 116 Samuel (2) 116 Melven, Isaac 106 Mercer, J. 86 John 58-57-59 Mercy, Cacesar 113 Merrill, J. 25 John 78 Miles, B. 32 Benj. 109 Benjamin 32-33 Isaac 76 Josh 31-66-85 Joshua 73 Wm. (2) 32 -continued in part 4 ______________________________ ------------------------------ X-Message: #2 Date: Wed, 7 Jul 1999 01:06:08, -0500 From: AUPQ38A@prodigy.com (MRS GINA M REASONER) To: OH-FOOTSTEPS-L@rootsweb.com Message-Id: <199907070506.BAA12980@mime3.prodigy.com> Subject: RECORDS OF LUTHERAN MINISTER - PART 2 Content-Type: Text/Plain; charset=US-ASCII RECORDS OF REV. SAMUEL McREYNOLDS -PART 2 LUTHERAN MINISTER AT ASHLAND, OHIO 1858-1861 AT SHANESVILLE, OHIO 1861-1868 ADULTS BAPTIZED St. Paul's Jan. 17, 1857 Catherine GEPHART Newcastle Jan. 24, 1858 Mary OSER, Francis OSER, John OSER Augustus WILLIAMS Ashland, O Oct. 2, 1858 Dinnah WEDDLE Jan. 26, 1859 Barbara Ann SCHROLL Ebenezer Ch. Sept. 8, 1861 Sarah HAUK, Sophia MONROE Walnut Creek Mar. 1, 1862 Elijah PENROD, William METZ Shanesville Mar. 26, 1863 Franklin RICHARDSON Ragersville Sept. 18, 1863 Christian D. WINKLEPLECK Shanesville Dec. 15, 1863 Nancy BARNT Jan. 31, 1864 Amanda WINKLEPLECK, Catherine WEIMER Dec. 23, 1864 Catherine SOWER PERSONS CONFIRMED Ashland, O Oct. 3, 1858 Nancy J. GIBSON Jan. 30, 1859 J.N. RUTH, H.E. RUTH Mar. 6, 1859 Elias J. GROSECUP Jan. 1, 1860 Mary BURK Shanesville, O May 12, 1861 Hariette WINKLEPLECK Ebenezer Ch. Sept. 8, 1861 Esther MARTIN, Levina OLINGER, Malinda J. MIZER Walnut Creek Feb. 17, 1862 Josiah STOUGH Ebenezer Ch. Mar. 9, 1862 Henry MIZER, Luther B. MARTIN, Shanesville, O Jan. 31, 1864 Almira C. HIXSON, Mary HICKSON Anna NORAGON, David A. KERNS Susan COLEY, Mary E. McCORMACK Ragersville, O May 15, 1864 Margaret TRAVIS, Mary TRAVIS Ebenezer Mar. 7, 1865 Ellen McCORMACK, Amos EVERHART Shanesville Nov. 5, 1865 Cath. WALTER Ebenezer Dec. 28, 1865 Elizabeth McCLAIN, Lucinda WIANDT Ragersville Feb. 18, 1866 Catherine ZIMMERMAN MEMBERS RECEIVED BY CERTIFICATE Ashland, O Oct. 2, 1858 Abraham HOFFMAN, Maria McREYNOLDS, Samuel McREYNOLDS Dec. 25, 1858 Zetus S. NUMBERS Jan. 30, 1857or 59 Anna MANSFIELD Feb. 6, 1859 William MANSFIELD, Margaret MANSFIELD Apr. 2, 1859 Lewis STECHER July 2, 1859 Henry STAMETS, Josephine STAMETS Oct. 1, 1859 Elizabeth A. MAXWELL Dec. 31, 1859 Mary C. SPAYED, Sarah F. SAIGER Feb. 19, 1860 Sarah E. HALL, Levi SUMMERS, Barbara SUMMERS Apr. 19, 1860 Catherine STONE, Abigal WESTMAN Shanesville, O May 11, 1861 Peter W. WALTER, Maria McREYNOLDS Walnut Creek Mar. 1, 1862 John PENROD Ragersville May 3, 1862 Elizabeth NEFF Shanesville May 20, 1862 Mary A. SNYDER July 20, 1862 Mary A. SHANTON Sept. 11, 1863 Sarah WALTER May 8, 1864 Lydia WALTER Oct. 3, 1864 Rebecca SLIFFE MEMBERS RECEIVED BY PROFESSION OR RECOMMENDATION Ashland, O Oct. 2, 1858 William GIBSON Jan. 30, 1859 Sarah DEFFENBAUGH Feb. 6, 1859 Henry D. RUTH, Henry WOODS Feb. 27, 1859 Edward G. ROYER, Rebecca ROYER May 22, 1859 M.A. SHAVER July 2, 1859 John STONEBRAKER, Sarah STONEBRAKER Aug. 18, 1859 William STONE, Elizabeth SWINEFORD Oct. 1, 1859 Eliza RITTER Feb. 19, 1860 Silas N. HALL, Richard SMALLEY Mary SMITH, Mary HARNS June 30, 1860 Charles ROHN Oct. 6, 1860 Isaac C. BROWN Ebenezer Sept. 8, 1861 Sarah GARRETT Mar. 9, 1862 Sarah MIZER Ra.(Ragersv?) Feb. 23, 1863 Susan WALKER, Eli WALKER Ebenezer Oct. 4, 1863 Loid THOMPSON, Sophia THOMPSON Dec. 26, 1863 Susan BARRACK Shanesville Jan. 31, 1864 Elizabeth RICHARDSON Ebenezer Oct. 30, 1864 John McCORMAC May 13, 1865 John SHERRETS, Elizabeth SHERRETS Catherine SHERRETS, Mary J. ANDLER George ANDLER Ragersville May 28, 1865 J. LAVENGOOD, C. PERSHING, M. PERSHING M. DEETS Ebenezer Oct. 28, 1865 Henry McCORMAC, Leanna McCORMAC Dec. 28, 1865 James McCORMAC -conclusion -------------------------------- End of OH-FOOTSTEPS-D Digest V99 Issue #469 *******************************************