Find-a-Grave Virtual Cemeteries

Wednesday, July 24, 2019

Related surnames, buried in the old section of Hazlehurst Cemetery

part of Hazlehurst Cemetery


Hazlehurst Cemetery( Old Section)
Hazlehurst Cemetery is located in the town of Hazlehurst in Copiah County, Mississippi. It is one of the older cemeteries in the county. It can be reached from Interstate Highway 55 by taking exit 61 and going east for 0.7 miles. Then turn right on old highway 51 and go south through town. After you pass the Courthouse in the center of town go 0.3 miles and turn right on Fair Street. Go one block, and the cemetery is on the left. The oldest recorded grave is 1858. The new section of Hazlehurst cemetery is across the street from the old section.
There are approximately 812 identifiable grave markers. There are additional graves with no markers. The author made this listing on March 31, 2000. The information comes from the tombstones. In addition reference was made to World War I registration data, the Social Security Death Index database, the Federal Census, and the Copiah County marriage records. Where tombstones list birth dates and no death, that information was recorded. The individual may still be alive. Reference was made to a previous listing made in 1953 by Miss Francis A. Cook. Every attempt was made to ensure accuracy, but some stones were very difficult to read


Catching
 Mary
 S.
 McKinnell
 September 20, 1857
 January 29, 1947
 Wife of Dr. J.M. Catching

Catching
 Mary
 Palatire
 Lilly
 August 14, 1867
 July 12, 1892
 Wife of Albert A. Lilly

Conn
 Abe
 Heath
   December 27, 1877
 February 24, 1935
 
Conn
 Benjamin
 Franklin
 Dr.
 August 18, 1842
 June 11, 1886
 Husband fo Sarah Heath Conn


Conn
 Edwin
 B.
   April 20, 1848
 November 6, 1899
 Husband of Permelia E. Conn

Conn
 Henry
 Clay
   November 3, 1849
 May 12, 1903
 Brother of Edwin B. Conn

Conn
 Mollie
 Heath
   August 19, 1857
 January 5, 1946
Conn
 Mollie
 Heath
   December 31, 1891
 July 7, 1971
 
Conn
 Permelia
 E.
 Gates
 April 8, 1848
 April 21, 1907
 Wife of Edwin B. Conn

Conn
 Sarah
 Heath
   November 3, 1849
 September 27, 1929
 Wife of Benjamin F, Conn

Flowers
 Alice
 H.
   January 26, 1856
 June 22, 1869
 Dau of William S. & Martha J. Flowers

Flowers
 Ignacious
 R.
   February 12, 1853
 August 28, 1863


 Son of William S. & Martha J. Flowers

Flowers
 Joseph
 B.
   August 2, 1850
 April 1, 1904
 
 Flowers
 Martha
 Jane
  December 20, 1826
 December 17, 1908
 Wife of William S. Flowers

Flowers
 Richard
  May 11, 1784
 February 13, 1868
Flowers
 William
 S.
  December 25, 1817
 May 1, 1875
 Husband of Martha Jane Flowers

Funchess
 Infant
  November 19, 1866
 Son of M.A. & N.T. Funchess

Funchess
 Marcellus
  April 15, 1847
 September 5, 1925

Magee
 Durward
  February 4, 1911
 November 19, 1950
 
Magee
 Fannie
 Wilson
  August 3, 1888
 June 1, 1966
 

Magee
 Henry
 Elette
  December 21, 1886
 June 29, 1961
  
Magee
 Mary
 Lou
 Cato
 1884
 1923

Redus
 Harriet
 Ann
  July 26, 1828
 January 25, 1905
 Wife of James Chaffin Redus

Redus
 Harriet
 Ann
  July 24, 1850
 January 28, 1935
 Dau of James C. & Harriet A. Redus

Redus
 James
 Chaffin
  September 8, 1820
 December 31, 1903
 Husband of Harriet Ann Redus

Slay
 Nathan
 W.
 Captain
 January 31, 1830
 July 25, 1899
 Son of Alexander & Elizabeth Slay

Weathersby
 Guy
  November 22, 1889
 November 10, 1969
 
Weathersby
 J.
  August 26, 1857
 December 23, 1922
Weathersby
 Laura
 Martin
 Cannon
 December 8, 1894
 February 12, 1976


Weathersby
 Nonie
 A.
 January 10, 1865
 December 14, 1944
 
Welch
 Lizzie
 Dodds
 February 10, 1907
 April 9, 1907
 Daughter of T.E. & B.B. Welch


Related surnames buried in Hopewell Cemetery

Hopewell Cemetery
Hopewell Cemetery - on the extreme eastern side of Copiah County, Mississippi

SLAY JENNIE CORNELIA MAR 19 1909 FEB 6 1924
SLAY A. C. "LONNIE" JUL 11 1870 JUN 18 1952
SLAY A. CLIFFTON "CLIFF" DEC 26 1904
SLAY ALICE OCT 23 1882 NOV 22 1914 MOTHER W/O A. C.
SLAY DORA J. 1875 1917
SLAY ELLA C. SEP 14 1811 NOV 10 1811 D/O A. D. & V. L. SLAY
SLAY ETHEL ROSE JUL 31 1906 Married A. C. Dec 15 1929
SLAY GERTUDE JUNE 24 18?? JUNE 24 18??.
SLAY J. C. APR 3 1894 DEC 26 1920 FATHER
SLAY JEANETTE (TOOSIE) SEP 18 1911 APR 3 1988 W/O WILLIAM
SLAY JENNIFER RENEE JUL 3 1975 JUL 5 1975
SLAY JOHN C. 1867 1927
SLAY LENORA SEP 8 1863 NOV 2 1870 D/O N. & M. SLAY
SLAY MARY C. FEB 14 1813 SEP 30 1814 D/O N. & M. SLAY
SLAY MR. ALONZA C. JUNE 18 1952 AGED 81 YEARS
SLAY THOMAS J. SR. SEPT 17 1847 APR 1 1885
SLAY WILLIAM HOMER SEP 25 1906 JAN 7 1982

SOJOURNER ALBERT CLIFTON MAR 13 1885 APR 29 1936
SOJOURNER B. H. OCT 6 1829 AUG 26 1900
SOJOURNER FRAKLIN WILLIAMS MAR 21 1904
SOJOURNER HOLLIE F. JR. JAN 21 1932 SEP 11 1995
SOJOURNER HOLLIE FRIDAY SR. OCT 1 1895 DEC 22 1974
SOJOURNER HOMER D. JAN 17 1897 MAY 22 1942
SOJOURNER JOHN C. MAR 4 1858 DEC 15 1863 S/O M. U. & A. E. (Unreadable 1998)
SOJOURNER LEVISA AUG 8 1791 JAN 8 1866 MOTHER W/O REDRICK
SOJOURNER M. U. JAN 29 1833 JUNE 2 1913
SOJOURNER MARTIN C. 1868 1945
SOJOURNER MARY E. 1872 1954 MOTHER W/O MARTIN
SOJOURNER NORMAN PARKER JAN 12 1936 SEP 24 1974
SOJOURNER OSA V. AUG 14 1896 AUG 6 1906
SOJOURNER REDERICK FEB 1 1795 AUG 20 1868 FATHER

WEATHERSBY ANNIE RENO MAR 14 1890 APR 19 1948 Mother, W/O James Isom W.
WEATHERSBY GILLIAN 1870 1927
WEATHERSBY JAMES ISOM FEB 16 1882 JUNE 10 1950 FATHER
WEATHERSBY LILLIAN MURRAY 1870 1944
WEATHERSBY LOUIS I. APR 7 1914 AUG 9 1990
 (photo/Find a Grave)

A few related Hinds County, Mississippi marriages


Hinds County, Mississippi Marriages 1820- 1900 - Mississippi Archives & History
Hunting For Bears Inc., P.O. Box 278, Hammond, LA 70404

Related Surname Listings

9 19 1884 Catching, C.L. & Talon, Mae
1 13 1880 Catchings, Annie T & Jones, Albert G
5 23 1858 Catchings, Augustus & Weathersten, F.M. Miss
1 05 1899 Catchings, F.B. & Bovard, Mollie
12 3 1850 Catchings, Lurany T & Dulavey, William J
10 19 1864 Catchings, Martha Louise & Dixon, William H
5 27 1860 Catchings, Mary & Hemingway, D.M.
12 20 1876 Catchings, Mary W & Newman, C.C.
12 20 1860 Catchings, Sarah & Redfield, Charles G

1 24 1894 Funchess, Fannie & Nesmith, T.B.
10 21 1880 Funchess, Ora & ........Richard
3 05 1856 Funchess, V.A. Mrs & Raney John
8 04 1896 Funchess, M.A. & Skinner, F.H. Mrs

10 02 1894 Futch, Anna & Perkins, H.S.
1 15 1856 Futch, James M & Bedwell, Olivia

7 31 1879 Slay, M.B. & Raney, Fannie E
9 06 1854 Slay, Nathan G & Parker, Nancy

A Simple Explanation of Cloud Computing




The following is a Plus Edition article, written by and copyright by Dick Eastman. 

Many of the articles in this newsletter refer to “the cloud.” Feedback from several newsletter readers indicates that not everyone understands what a “cloud” is in the Internet world. I thought I would publish this introduction to cloud computing and also explain how cloud computing is used to provide digital images of census records to millions of online genealogists.

Additional story at: https://blog.eogn.com/2019/07/22/a-simple-explanation-of-cloud-computing/

Saturday, February 9, 2019

Percy James Ridgley / Lethey (Leathe) May Sharpe Descendants

Looking to find any descendants of the following family.


Percy James Ridgley was born on 2 Oct 1892 in Hope, Bartholomew Co, Indiana. He died on 27 Sep 1962 in Indiana.
James married Lethey May Sharpe, daughter of John Sharpe and Florence Olverson, on 20 Nov 1920. Lethey was born on 29 Jan 1897 in Jennings Co, Indiana. She died on 6 Jun 1968 in Hope, Bartholomew Co, Indiana.

They had the following four children.

1. Mary Ruth Ridgley. Mary married William Eli Downing, son of Roy Edgar Downing and Ethel Maud Means. William was born on 10 Jan 1921 in Fountain Co, Indiana. He died on 26 Jul 1983 in Loma Linda, San Bernadino Co, California. They had the following children.

Marvin Roy Downing, Mary Evelyn Downing, Marjorie Ann Downing, Deborah Kay Downing, Denise Vivian Downing, Deanna Joy Downing.

2. SGT Joseph Paul Ridgley [Joseph P Ridgley] WWII US Army was born on 14 Nov 1922 in Hope, Bartholomew Co, Indiana. He died on 6 Oct 1996 in Columbus, Bartholomew Co, Indiana. Joseph married Ruth McCormick. They had the following child. Joseph Darryl Ridgley. Joseph married Holly. They had the following children. M Drew Ridgley, Max Ridgley, Sam Ridgley.

3. Martha Elizabeth Ridgley was born in 1924 in Hope, Bartholomew Co, Indiana. She was buried in Moravian Cem, Hope, Bartholomew Co, Indiana. Martha married Bennie Sexton. They had the following child: Linda Sue Sexton. Martha also married Luther Robertson. Martha also married Male.They had the following child:
Elizabeth M Ridgley.

4. David James Ridgley was born on 20 Sep 1936 in Hope, Bartholomew Co, Indiana. He died in Dec 1985 in Nashville, Brown Co, Indiana.
David married Martha Elizabeth Maggard. They had the following child: Ronald Ridgley and James Ridgley.

If you are related to Percy and Lethey Slarpe-Ridgley or any of their descendants, please contact me directly as we have information and material to share. You can contact me via email: familyhistorian@frontier.com.

Thursday, September 20, 2018

Resource Check List

RESOURCES CHECKLIST

Ancestor's Name __________________
Kinship to You ____________________
Soundex code of surname _________

Vital Records Miscellaneous Records
___ Birth ___ Passenger List
___ Baptism/Christening ___ Immigration
___ Marriage Cert/License ___ Naturalization
___ Death ___ Passport Records
___ Divorce/Annulment ___ School Diplomas/Awards
___ Baptism/ ___ School Yearbooks
___ College Records/Yearbook
Census Records ___ Voter Registration Cards
___1790 ___ Drivers License
___1800 ___ Insurance/Auto/Life/Property
___1810 ___ Employee ID Cards
___1820 ___ Tax Lists
___1830 ___ Assessment Rolls
___1840 ___ Doctor/Dentist
___1850 ___ Prison Records
___1860 ___ Military/Retirement Papers
___1870 ___ Pension Applications/Papers
___1880 Soundex ___ Acts/Journals
___1890
___1900 Soundex Land Records
___1910 ___ Deeds
___1920 Soundex ___ Mortgages
___ Leases
State Census Records ___ Recorded Wills
_______________ ___ Power of Attorney
_______________ ___ Maps
_______________ ___ Plats
___ Mortality Schedule ___ Grants
___ Interviews w/ ___ Partition of Property
___ Letters To ___ Foreclosures
___ Homestead Applications
Probate Records ___ Cemetery Records
___ Wills ___ Cemetery/Tombstone
___ Inventories ___ Mortuary Cards
___ Settlement of estates ___ Memorial Books/Cards
___ Guardianships
Library
Home ___ Indexes
___ Family Bible ___ Newspapers/Clippings/Files
___ Scrapbooks ___ City & County Directories, histories
___ Journal/Diaries ___ Occupational histories & record
___ Family Histories ___ Biographical compendia
___ Family Genealogies ___ Manuscript histories
___ Soc Sec.Cards/Info ___ Obituary collections & indexes
___ Newspaper Clippings ___ Cemetery records/grave inscriptions
___ Lodge/Club Records ___ Abstract volumes
___ Employment Records

Monday, September 17, 2018

Thirteen Colonies Jurisdictions


Contemporary documents usually list the thirteen colonies of British North America in geographical order, from the north to the south.


New England colonies

Province of New Hampshire, later New Hampshire, a crown colony
Province of Massachusetts Bay, later Massachusetts and Maine, a crown colony
Colony of Rhode Island and Providence Plantations, later Rhode Island, a crown colony
Connecticut Colony, later Connecticut, a crown colony

Middle colonies

Province of New York, later New York and Vermont, a crown colony
Province of New Jersey, later New Jersey, a crown colony
Province of Pennsylvania, later Pennsylvania, a proprietary colony
Delaware Colony (before 1776, the Lower Counties on Delaware), later Delaware, a proprietary colony

Southern colonies


Note: Virginia and Maryland comprised the Chesapeake Colonies
Province of Maryland, later Maryland, a proprietary colony
Colony and Dominion of Virginia/Virginia Colony, later Virginia, Kentucky, and West Virginia, a crown colony
Province of North Carolina, later North Carolina and Tennessee, a crown colony
Province of South Carolina, later South Carolina, a crown colony
Province of Georgia, later Georgia, northern sections of Alabama and Mississippi, a crown colony

Other divisions prior to 1730


Dominion of New England

Created in 1685 by a decree from King James II that consolidated Maine, New Hampshire, Massachusetts Bay Colony, Plymouth Colony, Rhode Island, Connecticut, Province of New York, East Jersey, and West Jersey into a single larger colony. The experiment collapsed after the Glorious Revolution of 1688–89, and the nine former colonies re-established their separate identities in 1689.

Massachusetts Bay Colony

Settled in 1630 by Puritans from England. The colonial charter was revoked in 1684, and a new charter establishing an enlarged Province of Massachusetts Bay was issued in 1691.

Province of Maine

Settled in 1622 (An earlier attempt to settle the Popham Colony in Sagadahoc, Maine (near present-day Phippsburg and Popham Beach State Park) in 1607 was abandoned after only one year). The Massachusetts Bay Colony claimed the Maine territory (then limited to present-day southernmost Maine) in the 1650s. Parts of Maine east of the Kennebec River were also part of New York in the second half of the 17th century. These areas were formally made part of the Province of Massachusetts Bay in the charter of 1691.

Plymouth Colony

Settled in 1620 by the Pilgrims. Plymouth was merged into the Province of Massachusetts Bay in the charter of 1691.

Saybrook Colony

Founded in 1635 and merged with Connecticut Colony in 1644.

New Haven Colony

Settled in late 1637. New Haven was absorbed by Connecticut Colony with the issuance of the Connecticut Charter in 1662, partly as royal punishment by King Charles II for harboring the regicide judges who sentenced King Charles I to death.

East Jersey and West Jersey

Settled as part of New Netherland in the 1610s, New Jersey was captured (along with New York) by English forces in 1664. New Jersey was divided into two separate colonies in 1674, which were reunited in 1702.

Province of Carolina

Founded in 1663. Carolina colony was divided into two colonies, North Carolina and South Carolina, in 1712. Both colonies became royal colonies in 1729.
(Family Roots & Branches)