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

      «Prev «1 ... 10 11 12 13 14 15 16 17 18 ... 119» Next»

 #   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)
 

      «Prev «1 ... 10 11 12 13 14 15 16 17 18 ... 119» Next»

This site powered by The Next Generation of Genealogy Sitebuilding v. 15.0.1, written by Darrin Lythgoe © 2001-2025.

Maintained by Carl Jón Denbow.