.jpg)

.jpg)
Hillbillies & Vikings
This site is focused broadly on all descendants of John Denboe, an indentured servant who came to the Crown Colony of Maryland in about the year 1664. Also, it maintains a special emphasis on the descendants of John Denbow (1797-1862) and his brother Bazeleel (1795-1857), early pioneers in the hills of Southeastern Ohio, as well as the descendants of Jón Jónsson (1841-1934) of Dalasýsla, Iceland, who was an Icelandic immigrant to Canada and now has progeny throughout North America.
Notes
Matches 651 to 700 of 5,945
# | Notes | Linked to |
---|---|---|
651 | Footnote: Short Footnote: Bibliography: Short Title: Alva Denbow Succumbs To Bullet Wound Article Title: Alva Denbow Succumbs To Bullet Wound -- Admits Killing Estranged Wife After Domestic Trouble at Home -- Double Funeral Services Sunday Afternoon Will Be Private Printout Date: 14 FEB 2022 Original Date: 22 APR 1933 Publisher: Zanesville Times Recorder Volume: p. 1 | Source (S346)
|
652 | Footnote: Short Footnote: Bibliography: Short Title: Ancestry.com Marriage Records Record Type: Online database (Provo, UT, USA: Ancestry.com Operations Inc, 2004) | Source (S369)
|
653 | Footnote: Short Footnote: Bibliography: Short Title: Anita Brooks' Haldeman Research | Source (S316)
|
654 | Footnote: Short Footnote: Bibliography: Short Title: Barton Family Tree | Source (S298)
|
655 | Footnote: Short Footnote: Bibliography: Short Title: Barton Family Tree | Source (S299)
|
656 | Footnote: Short Footnote: Bibliography: Short Title: Basil Denbow Author: Michelle ROSE Recipient: Carl J. DENBOW Date: 22 DEC 2020 Address: 884 Pepperwood Dr., Wooster, OH 44691 Author E Mail: patriotmichelle@gmail.com | Source (S338)
|
657 | Footnote: Short Footnote: Bibliography: Short Title: Becky Smith Research Url: https://www.myheritage.com/research/record-1-377563-1-25555/thomas-clegg-in-myheritage-family-trees | Source (S361)
|
658 | Footnote: Short Footnote: Bibliography: Short Title: Biography of prominent citizens of Delaware and Randolph Counties of Indiana Publish Date: 1894 Publisher: A.W. Bowen & Co. Publisher Address: Chicago | Source (S434)
|
659 | Footnote: Short Footnote: Bibliography: Short Title: BR: Caroline Leonora Vorhis Date: 1 OCT 1846 Volume: U.S. Presbyterian Church Records, 1701-1970, on ancestry.com | Source (S421)
|
660 | Footnote: Short Footnote: Bibliography: Short Title: Brock-Denbow Wedding Article Title: Miss Kay Eileen Brock's Wedding Occurrs Saturday Printout Date: 14 FEB 2022 Original Date: 21 JUN 1970 Publisher: Zanesville Times Recorder | Source (S345)
|
661 | Footnote: Short Footnote: Bibliography: Short Title: Bruce Halley Research Author: Bruce HALLEY Recipient: Carl Jón DENBOW Date: 2019 Location: 1300 West Traverse Parkway, Lehi, UT 84043 | Source (S291)
|
662 | Footnote: Short Footnote: Bibliography: Short Title: Bruce Halley's Research Url: https://www.ancestry.com/family-tree/person/tree/26897938/person/1974692979/facts?_phsrc=xZu50&_phstart=successSource | Source (S416)
|
663 | Footnote: Short Footnote: Bibliography: Short Title: C.H. Smith WWI Draft Reg. Card Compiler Address: Local Draft Board for County of Daviess, State of Missouri Volume: Serial Number 196; Order Number 976 | Source (S440)
|
664 | Footnote: Short Footnote: Bibliography: Short Title: C.M. Monaghan Research | Source (S272)
|
665 | Footnote: Short Footnote: Bibliography: Short Title: Callie Reagan Tree Author: Calle REAGAN Date: 12 MAR 2017 Location: ancestry.com | Source (S236)
|
666 | Footnote: Short Footnote: Bibliography: Short Title: Carrie Denbow 1 Author: Michelle ROSE Recipient: Carl J. DENBOW Date: 18 DEC 2020 Address: 884 Pepperwood Dr., Wooster, OH 44691 Author E Mail: patriotmichelle@gmail.com | Source (S337)
|
667 | Footnote: Short Footnote: Bibliography: Short Title: Case-Large Marriage Record Record Type: Online Family Search Film Number: 000818212 | Source (S423)
|
668 | Footnote: Short Footnote: Bibliography: Short Title: Churm WikiTree (Denbos-85) Url: https://www.wikitree.com/wiki/Denbow-85 | Source (S363)
|
669 | Footnote: Short Footnote: Bibliography: Short Title: CJD's SAR App Author: Beverly SCHUMACHER Subject: Carl Jón Denbow Applied To: Sons of the American REVOLUTION Compile Date: 31 MAY 2007 File Number: 169807 | Source (S324)
|
670 | Footnote: Short Footnote: Bibliography: Short Title: Confession of Faith, Presbyterian Church Subject: Elizabeth & Cornelius Vorhis Publisher Address: History of the Presbyterian Church, Flemington, NJ., 1894; Publisher: (New York: W.B. Ketcham); Author: Mott, George Scudder, 1829-1901; Sponsor: Sloan Foundation | Source (S426)
|
671 | Footnote: Short Footnote: Bibliography: Short Title: Crisp/Clement Family Tree | Source (S284)
|
672 | Footnote: Short Footnote: Bibliography: Short Title: D.J. Correspondence Author: Dorothy Jean HAMMERSCHMIDT Recipient: Carl J. DENBOW Date: 8 SEP 2019 Address: 300 Fox Chapel Rd, Apt 412, Pittsburgh, PA 15238-2326 Author E Mail: hammer.schmidt@comcast.net | Source (S321)
|
673 | Footnote: Short Footnote: Bibliography: Short Title: DAR Lineage Book (Blatterman) Author: NSDAR Publish Date: 1912 Publisher: NSDAR Publisher Address: 1776 D Street NW, Washington, D.C. 20006 Volume: Vol. 92, pp. 112-13 (#91347) | Source (S306)
|
674 | Footnote: Short Footnote: Bibliography: Short Title: DAR Lineage Book (Vera Martin) Author: NSDAR Publish Date: 1918 Publisher: NSDAR Publisher Address: 1776 D Street NW, Washington, D.C. 20006 Volume: Vol. 142, pp. 43 (#141140) | Source (S312)
|
675 | Footnote: Short Footnote: Bibliography: Short Title: DC Elizabeth Reeves Record Type: Death Certificate Name Of Person: Elizabeth Vorhis Reeves File Date: 9 MAY 1919 Number: 32420 | Source (S419)
|
676 | Footnote: Short Footnote: Bibliography: Short Title: DC James S. Reeves Record Type: Death Certificate Name Of Person: James Samuel Reeves File Date: 12 JAN 1907 Number: 245:1261 | Source (S433)
|
677 | Footnote: Short Footnote: Bibliography: Short Title: DC R. Clegg Record Type: Certificate of Death, Ohio Department of Health, Division of Vital Statistics Name Of Person: Richard Clegg File Date: 15 DEC 1950 Number: State File Number: 72666, Registrar's Number: 86 | Source (S383)
|
678 | Footnote: Short Footnote: Bibliography: Short Title: DC Vanrensalier Vorhis Record Type: Certificate of Death Name Of Person: Vanrensalier Large Vorhis File Date: 21 MAR 1904 Number: Blackford County 33521 | Source (S424)
|
679 | Footnote: Short Footnote: Bibliography: Short Title: DC: Agnes Neidemeyer Record Type: Death Certificate Name Of Person: Agnes Neidemeyer Koetz File Date: 24 MAY 1961 Number: State File # 33356; Registrar's # 2612 | Source (S294)
|
680 | Footnote: Short Footnote: Bibliography: Short Title: DC: Dorothy Jones Beatley Record Type: Death Certificate Name Of Person: DC: Dorothy Jones Beatley File Date: 22 MAY 2001 Number: Certificate: 036255; Volume: 32839 | Source (S251)
|
681 | Footnote: Short Footnote: Bibliography: Short Title: DC: Eda M. Miller Record Type: Death Certificate Name Of Person: Eda M. Miller File Date: 17 JAN 1992 Number: Certificate: 002364; Volume: 28843 | Source (S247)
|
682 | Footnote: Short Footnote: Bibliography: Short Title: DC: Elias W. Sharp Record Type: Death Certificate Name Of Person: Elias Wayne Sharp File Date: 16 JAN 1915 Number: RD#: 1308; Primary RD#: 6004; File#: 13311 Registered#: blank | Source (S297)
|
683 | Footnote: Short Footnote: Bibliography: Short Title: DC: Henry M. Blum Record Type: Death Certificate Name Of Person: Henry Mathias Blum File Date: 2 DEC 1942 Number: RD#: 392; Primary RD#: 8187; File#: 65902; Registered#: 4333 | Source (S258)
|
684 | Footnote: Short Footnote: Bibliography: Short Title: DC: Ida Blum Record Type: Death Certificate Index Name Of Person: Ida Barbara Blum File Date: 1938 Number: Certificate #15331 | Source (S407)
|
685 | Footnote: Short Footnote: Bibliography: Short Title: DC: James Ira Denbow Record Type: Death Certificate Author: Division of Vital STATISTICS Name Of Person: James Ira Denbow File Date: 25 APR 1954 Publisher: Ohio Department of Health Publisher Address: Columbus, Ohio Number: State File #25736 | Source (S286)
|
686 | Footnote: Short Footnote: Bibliography: Short Title: DC: John W. Koetz Record Type: Death Certificate Name Of Person: John Wesley Koetz File Date: 12 MAR 1954 Number: State File # 16100; Registrar's # 1165 | Source (S293)
|
687 | Footnote: Short Footnote: Bibliography: Short Title: DC: Lina Linke Record Type: Death Certificate Name Of Person: Lina Linke File Date: 6 MAR 1934 Number: Franklin County, Reg Dist 392; File #954 | Source (S240)
|
688 | Footnote: Short Footnote: Bibliography: Short Title: DC: Mary Denbow (Crisp) Record Type: Death Certificate Author: State Department of HEALTH Name Of Person: Mary Defriez File Date: 11 JUN 1930 Publisher: State Department of Health Publisher Address: Des Moines, Iowa Number: A42-97 | Source (S285)
|
689 | Footnote: Short Footnote: Bibliography: Short Title: DC: Richard E. Taylor Record Type: Death Certificate Author: Division of Vital STATISTICS Name Of Person: Richard E. Taylor File Date: 20 NOV 1923 Publisher: Ohio Department of Health Publisher Address: Columbus, Ohio | Source (S70)
|
690 | Footnote: Short Footnote: Bibliography: Short Title: DC: Stella Blum Schneider Record Type: Death Certificate Name Of Person: Stella Blum Schneider File Date: 19 DEC 1971 Number: Certificate: 091977; Volume: 20700 | Source (S241)
|
691 | Footnote: Short Footnote: Bibliography: Short Title: DC: SW Haldeman Record Type: Death Certificate Name Of Person: Samuel William Haldeman File Date: 3 DEC 1914 Number: File# 121263; Registered# 8863 | Source (S478)
|
692 | Footnote: Short Footnote: Bibliography: Short Title: Deer Creek MM Minutes Subject: Minutes of Meetings Publisher Address: Deer Creek Friends Meeting, 1212 Main Street, Darlington, Maryland 21034 | Source (S199)
|
693 | Footnote: Short Footnote: Bibliography: Short Title: Delaware County Marriage Bonds Author: Daughters of the American Revolution, Delaware City CHAPTER Publish Date: 1963 Publisher: Filmed by the Genealogical Society of Utah Publisher Address: Salt Lake City, Utah | Source (S218)
|
694 | Footnote: Short Footnote: Bibliography: Short Title: denbow57 | Source (S226)
|
695 | Footnote: Short Footnote: Bibliography: Short Title: Denise McConica's email Author: Denise MCCONICA Recipient: Robert BARTON Date: 24 FEB 2002 Address: 5874 Santa Lucia Ct., Ventura, CA 93003 Author E Mail: jigsnreels@aol.com | Source (S204)
|
696 | Footnote: Short Footnote: Bibliography: Short Title: Diane Findley Research Author: Diane FINDLEY Date: 17 AUG 2022 Location: ancestry.com Url: https://www.ancestry.com/family-tree/person/tree/44669435/person/412113470603/facts?_phsrc=paD84&_phstart=successSource | Source (S384)
|
697 | Footnote: Short Footnote: Bibliography: Short Title: Dr. N.S. Toland-Ewart MC Record Type: Marriage Certificate Spouses Names: Tolland-Ewart Date: 18 JUL 1889 Manuscript Info: Reference ID: vol 4 - pg 538 , GS Film Number: 1294306 , Digital Folder Number: 004017473 , Image Number: 00714 "Ohio, County Marriages, 1789-2013" | Source (S175)
|
698 | Footnote: Short Footnote: Bibliography: Short Title: Dr. N.S. Toland-Hayes MC Record Type: Marriage Certificate Spouses Names: Tolland-Hayes Date: 23 JAN 1882 Manuscript Info: Reference ID: vol 3 pg 580 , GS Film Number: 1294306 , Digital Folder Number: 004017473 , Image Number: 00362 "Ohio, County Marriages, 1789-2013" | Source (S174)
|
699 | Footnote: Short Footnote: Bibliography: Short Title: Emeline Barton Will Testator: Emeline Richardson Barton Date: 20 JAN 1880 | Source (S213)
|
700 | Footnote: Short Footnote: Bibliography: Short Title: Estabrook Family Tree | Source (S235)
|