OHIO STATEWIDE FILES OH-FOOTSTEPS Mailing List Issue 59 ************************************************************************ USGENWEB ARCHIVES(tm) NOTICE Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgenwebarchives.org ************************************************************************** OH-FOOTSTEPS-D Digest Volume 06 : Issue 59 Today's Topics: #1 Oh-Licking-Muskingum Co. Wills (Mc [Archives ] #2 Oh-Licking-Muskingum Co. Wills (Mc [Archives ] #3 Burials In Greenmont Graveyard at [Jim DeBuse ] #4 [OH-FOOT] Burials In Greenmont Gra [Jim DeBuse ] Administrivia: To unsubscribe from OH-FOOTSTEPS-D, send a message to OH-FOOTSTEPS-D-request@rootsweb.com that contains in the body of the message the command unsubscribe and no other text. No subject line is necessary, but if your software requires one, just use unsubscribe in the subject, too. ______________________________ ------------------------------ X-Message: #1 Date: 23 Apr 2006 18:35:51 -0000 From: Archives To: OH-FOOTSTEPS-L@rootsweb.com Message-ID: <20060423183551.27653.qmail@leaf3.bananic.com> Subject: Oh-Licking-Muskingum Co. Wills (McQueen) Content-Type: text/plain; charset=iso-8859-1 Licking-Muskingum County OhArchives Wills.....McQueen, Minor November 12, 1860 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/oh/ohfiles.htm ************************************************ File contributed for use in USGenWeb Archives by: John Earley jaearley@erienet.net April 23, 2006, 6:35 pm Source: Licking County Probate Court Written: November 12, 1860 MINOR MCQUEEN'S WILL The last Will and Testament of Minor McQueen late of Licking County, Ohio, deceased, having been, on the 22d day of April, A.D. 1868, for Probate, thereupon said Will was duly proven by the oaths of S.D. King and W.B. Woods, subscribing witnesses thereto, who were duly sworn and examined in open Court, and their testimony was reduced to writing and filed by order of the Court; and it appearing to the Court from the testimony of said witnesses, that "such Will was duly attested and executed, and that the Testator at the time of executing the same, was of full age, and of sound mind and memory and not under any restraint", and it further appearing to the Court that such original Will and Testimony and the Record containing the same, were consumed by a fire which occurred in the night of the 2" of April, A.D. 1875, at which time the Court House of Licking County together with all the Records of the Probate office, were destroyed it is now here ordered that the certified copy of said last Will and Testament of Minor McQueen, deceased, now presented to the Court, be admitted to Probate and filed in place of the original and be recorded. THE WILL In the name of God, amen: I, Minor McQueen of the Township of Fallsburgh, in the County of Licking, and State of Ohio, do make publish and declare the following to be my last Will and Testament. Item 1- It is my will and I direct that all my just debts, and funeral expenses be paid out of my Estate. Item 2- I give and devise to my beloved wife Sarah McQueen to be in lieu of her dower in all my Real Estate, the Farm on which I now reside situate in Fallsburgh Township Licking County Ohio; and in range ten (10) Township Four (4) and in section sixteen, twenty-four and twenty-five, and containing one hundred and thirteen acres more or less; to have and to hold the same for and during the term of her natural life. Item 3- I give and devise to my beloved son George McQueen, the said Farm on which I now reside, mentioned in Item 2, to have and to hold to him and to his heirs, and assigns forever, subject however to the life estate therein of my said wife Sarah McQueen as devised to her in said Item 2. Item 4- I nominate and appoint my said son George McQueen to be the Executor of this my last Will and Testament, I hereby revoke all other and former Wills made by me, and declare this and this only to be my last Will and Testament. In witness whereof, I have hereunto set my hand and Seal this 12" day of November in the year of our Lord, one thousand eight hundred and sixty. Minor McQueen (seal) Signed sealed published and declared by said Minor McQueen to be his last Will and Testimony in our presence, and by us signed as witnesses in his presence and at his request. Additional Comments: This typewritten copy of Minor McQueen's Will is on microfilm in Licking County Probate Court. I printed a copy and gave one to Nola Rogers at the Licking County Genealogical Society, Newark, Ohio File at: http://files.usgwarchives.net/oh/licking/wills/mcqueen7nwl.txt This file has been created by a form at http://www.genrecords.net/ohfiles/ File size: 3.6 Kb ______________________________ ------------------------------ X-Message: #2 Date: 23 Apr 2006 18:36:36 -0000 From: Archives To: OH-FOOTSTEPS-L@rootsweb.com Message-ID: <20060423183636.150.qmail@leaf3.bananic.com> Subject: Oh-Licking-Muskingum Co. Wills (McQueen) Content-Type: text/plain; charset=iso-8859-1 Licking-Muskingum County OhArchives Wills.....McQueen, Minor November 12, 1860 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/oh/ohfiles.htm ************************************************ File contributed for use in USGenWeb Archives by: John Earley jaearley@erienet.net April 23, 2006, 6:36 pm Source: Licking County Probate Court Written: November 12, 1860 MINOR MCQUEEN'S WILL The last Will and Testament of Minor McQueen late of Licking County, Ohio, deceased, having been, on the 22d day of April, A.D. 1868, for Probate, thereupon said Will was duly proven by the oaths of S.D. King and W.B. Woods, subscribing witnesses thereto, who were duly sworn and examined in open Court, and their testimony was reduced to writing and filed by order of the Court; and it appearing to the Court from the testimony of said witnesses, that "such Will was duly attested and executed, and that the Testator at the time of executing the same, was of full age, and of sound mind and memory and not under any restraint", and it further appearing to the Court that such original Will and Testimony and the Record containing the same, were consumed by a fire which occurred in the night of the 2" of April, A.D. 1875, at which time the Court House of Licking County together with all the Records of the Probate office, were destroyed it is now here ordered that the certified copy of said last Will and Testament of Minor McQueen, deceased, now presented to the Court, be admitted to Probate and filed in place of the original and be recorded. THE WILL In the name of God, amen: I, Minor McQueen of the Township of Fallsburgh, in the County of Licking, and State of Ohio, do make publish and declare the following to be my last Will and Testament. Item 1- It is my will and I direct that all my just debts, and funeral expenses be paid out of my Estate. Item 2- I give and devise to my beloved wife Sarah McQueen to be in lieu of her dower in all my Real Estate, the Farm on which I now reside situate in Fallsburgh Township Licking County Ohio; and in range ten (10) Township Four (4) and in section sixteen, twenty-four and twenty-five, and containing one hundred and thirteen acres more or less; to have and to hold the same for and during the term of her natural life. Item 3- I give and devise to my beloved son George McQueen, the said Farm on which I now reside, mentioned in Item 2, to have and to hold to him and to his heirs, and assigns forever, subject however to the life estate therein of my said wife Sarah McQueen as devised to her in said Item 2. Item 4- I nominate and appoint my said son George McQueen to be the Executor of this my last Will and Testament, I hereby revoke all other and former Wills made by me, and declare this and this only to be my last Will and Testament. In witness whereof, I have hereunto set my hand and Seal this 12" day of November in the year of our Lord, one thousand eight hundred and sixty. Minor McQueen (seal) Signed sealed published and declared by said Minor McQueen to be his last Will and Testimony in our presence, and by us signed as witnesses in his presence and at his request. Additional Comments: This typewritten copy of Minor McQueen's Will is on microfilm in Licking County Probate Court. I printed a copy and gave one to Nola Rogers at the Licking County Genealogical Society, Newark, Ohio File at: http://files.usgwarchives.net/oh/licking/wills/mcqueen8nwl.txt This file has been created by a form at http://www.genrecords.net/ohfiles/ File size: 3.6 Kb ______________________________ ------------------------------ X-Message: #3 Date: Sun, 23 Apr 2006 18:36:14 -0700 (PDT) From: Jim DeBuse To: OH-FOOTSTEPS-L@rootsweb.com Message-ID: <20060424013614.25557.qmail@web30109.mail.mud.yahoo.com> Subject: Burials In Greenmont Graveyard at Freeport Content-Type: text/plain; charset=iso-8859-1 Content-Transfer-Encoding: 8bit Burials In Greenmont Graveyard Freeport, Harrison County, Ohio Those Born Before 1830 Transcribed from the old county history "Historical Collections of Harrison County" by Meredith DeBuse. Greenmont Graveyard is situated about half a mile from Freeport. William Adams, d. Jan. 8, 1881; 81y. 4m. 3d. Joseph A. Bevan, d. Sept. 21, 1884; 65y, 7m. 2d. Rebecca A. D. Black, wife of H. G.,b. May 3, 1818; d. Nov. 25, 1881. John Carruthers, d. June 6, 1872; 53y. 17d. Nancy Carruthers, wife of John, d. Feb. 25, 1861; 69y. 5m. 15d. Elijah Carver, d. Jan. 21, 1897; 86y. 6m. 4d. Harriett Chaney, wife of Jacob, b. Aug. 24, 1844; d. July 22, 1895. John Clark, d. Dec. 16, 1881; 78y. 11m. Joshua Clark, Sr., d. Nov. 26, 1867; 88y. Sally Clark, wife of Joshua, d, July 5, 1887; 57y. 6m. Elias Cope, b. Sept. 4, 1811; d. Dec. 24, 1893. Rachel Cope, wife of Elias, b. an. 29, 1814; d. May 16, 1891. Ellen Curtis, b. Feb. 14, 1822; d. d. Aug. 16, 1896. Lucinda Davidson, wife of Lewis H., b. Sept. 8, 1810; d. March 17, 1893. Lewis Decker, d. Feb. 12, 1890; 73y. 5m. 26d. Susan Ford, wife of James, d. Dec. 3, 1888; 76y. Eliza Dean Forsythe, wife of Jessie, b. Aug. 25, 1828; d. Jan. 17, 1890. Jesse Forsythe, b. Nov. 6, 1826; d. May 14, 1896. Ann Green, wife of Samuel, d. June 14, 1892; 84y. 3d. John Green, d. July 4, 1884; 92y. Mary Green, wife of John, d. Feb. 12, 1883; 85y. Samuel Green, Sr., d. June 12, 1879; 80y. Thomas Green, b. May 12, 1826; d. April 22, 1894. Prudence Hardin, wife of James, d. Dec. 22, 1893; 85y. Priscilla Hayes, wife of Thomas C., d. April 22, 1890; 71y. 1m. 27d. Sophia Hopkins, wife of Thomas, d. Oct. 23, 1879; 52y. Thomas Hopkins, d. Feb. 28, 1897; 75y. 8m. 7d. Sarah Hutchinson, wife of William, d. April 3, 1883; 65y. 6m. 21d. William Hutchinson, d. Sept. 27, 1884; 79y. 10m. 9d. Caroline Johnson, wife of W. A. B., d. Jan. 18, 1888; 50 y. 1d. Matthew M. Knox, b. Dec. 26, 1826; d. Jan. 16, 1890. Robert A. Latham, d. Dec. 14, 1865; 58y. 18d. Susanna Latham, wife of Robert A., d. Dec. 23, 1890; 79y. 8m. 9d. Mary E. McNamee, wife of Amzi, d. Dec. 21, 1887; 61y. 4m. 13d. Amy Miller, wife of Nathan, d. June 13, 1885; 73y. 5m. Nathan Miller, d. Dec. 14, 1882; 76y. 10m. John Niblick, d. Jan. 8, 1893; 85y. 9m. 9d. Mary Niblick, dau of John and Sally, d. Sept. 29, 1892. Sally Niblick, wife of John, d. March 1, 1840; 32y. Rebecca Perdue, wife of William, d. Jan. 11, 1892; 84y. 11m. 12d. William Perdue, d. Jan. 17, 1892; 81y. 8m. 18d. Adeline Pettay, wife of William C., d. Feb. 1, 1874; 53y. James Reaves, b. April 18, 1818; d. June 12, 1893. David Steadman, d. July 6, 1877; 80y. Jacob Steele, b. Dec. 1, 1811; d. May 31, 1887. Mary Ann Steele, wife of Jacob, b. Dec. 9, 1817; d. June 29, 1896. Margaret N. White, b. 1809; d. April 26, 1892. __________________________________________________ Do You Yahoo!? Tired of spam? Yahoo! Mail has the best spam protection around http://mail.yahoo.com ______________________________ ------------------------------ X-Message: #4 Date: Sun, 23 Apr 2006 18:36:14 -0700 (PDT) From: Jim DeBuse To: OH-FOOTSTEPS-L@rootsweb.com Message-Id: Subject: [OH-FOOT] Burials In Greenmont Graveyard at Freeport Content-Type: text/plain; charset=US-ASCII; format=flowed Content-Transfer-Encoding: 7bit Burials In Greenmont Graveyard Freeport, Harrison County, Ohio Those Born Before 1830 Transcribed from the old county history "Historical Collections of Harrison County" by Meredith DeBuse. Greenmont Graveyard is situated about half a mile from Freeport. William Adams, d. Jan. 8, 1881; 81y. 4m. 3d. Joseph A. Bevan, d. Sept. 21, 1884; 65y, 7m. 2d. Rebecca A. D. Black, wife of H. G.,b. May 3, 1818; d. Nov. 25, 1881. John Carruthers, d. June 6, 1872; 53y. 17d. Nancy Carruthers, wife of John, d. Feb. 25, 1861; 69y. 5m. 15d. Elijah Carver, d. Jan. 21, 1897; 86y. 6m. 4d. Harriett Chaney, wife of Jacob, b. Aug. 24, 1844; d. July 22, 1895. John Clark, d. Dec. 16, 1881; 78y. 11m. Joshua Clark, Sr., d. Nov. 26, 1867; 88y. Sally Clark, wife of Joshua, d, July 5, 1887; 57y. 6m. Elias Cope, b. Sept. 4, 1811; d. Dec. 24, 1893. Rachel Cope, wife of Elias, b. an. 29, 1814; d. May 16, 1891. Ellen Curtis, b. Feb. 14, 1822; d. d. Aug. 16, 1896. Lucinda Davidson, wife of Lewis H., b. Sept. 8, 1810; d. March 17, 1893. Lewis Decker, d. Feb. 12, 1890; 73y. 5m. 26d. Susan Ford, wife of James, d. Dec. 3, 1888; 76y. Eliza Dean Forsythe, wife of Jessie, b. Aug. 25, 1828; d. Jan. 17, 1890. Jesse Forsythe, b. Nov. 6, 1826; d. May 14, 1896. Ann Green, wife of Samuel, d. June 14, 1892; 84y. 3d. John Green, d. July 4, 1884; 92y. Mary Green, wife of John, d. Feb. 12, 1883; 85y. Samuel Green, Sr., d. June 12, 1879; 80y. Thomas Green, b. May 12, 1826; d. April 22, 1894. Prudence Hardin, wife of James, d. Dec. 22, 1893; 85y. Priscilla Hayes, wife of Thomas C., d. April 22, 1890; 71y. 1m. 27d. Sophia Hopkins, wife of Thomas, d. Oct. 23, 1879; 52y. Thomas Hopkins, d. Feb. 28, 1897; 75y. 8m. 7d. Sarah Hutchinson, wife of William, d. April 3, 1883; 65y. 6m. 21d. William Hutchinson, d. Sept. 27, 1884; 79y. 10m. 9d. Caroline Johnson, wife of W. A. B., d. Jan. 18, 1888; 50 y. 1d. Matthew M. Knox, b. Dec. 26, 1826; d. Jan. 16, 1890. Robert A. Latham, d. Dec. 14, 1865; 58y. 18d. Susanna Latham, wife of Robert A., d. Dec. 23, 1890; 79y. 8m. 9d. Mary E. McNamee, wife of Amzi, d. Dec. 21, 1887; 61y. 4m. 13d. Amy Miller, wife of Nathan, d. June 13, 1885; 73y. 5m. Nathan Miller, d. Dec. 14, 1882; 76y. 10m. John Niblick, d. Jan. 8, 1893; 85y. 9m. 9d. Mary Niblick, dau of John and Sally, d. Sept. 29, 1892. Sally Niblick, wife of John, d. March 1, 1840; 32y. Rebecca Perdue, wife of William, d. Jan. 11, 1892; 84y. 11m. 12d. William Perdue, d. Jan. 17, 1892; 81y. 8m. 18d. Adeline Pettay, wife of William C., d. Feb. 1, 1874; 53y. James Reaves, b. April 18, 1818; d. June 12, 1893. David Steadman, d. July 6, 1877; 80y. Jacob Steele, b. Dec. 1, 1811; d. May 31, 1887. Mary Ann Steele, wife of Jacob, b. Dec. 9, 1817; d. June 29, 1896. Margaret N. White, b. 1809; d. April 26, 1892. ==== OH-FOOTSTEPS Mailing List ==== This list if for Archive Material Only. No Queries Allowed. For Ohio Queries visit http://homepages.rootsweb.com/~maggieoh/Maillist/maggiemaillist.html and sign up for Maggie_Ohio-L or OHROOTS-L -------------------------------- End of OH-FOOTSTEPS-D Digest V06 Issue #59 ******************************************