Finding Aid for the Havens Family Collection

Similar documents
Peabody Newspaper Collection,

No online items

THE UNIVERSITY OF WESTERN ONTARIO WESTERN ARCHIVES

Foster Family Papers,

Pedigree Chart for. Sally Morgan. Capt John Morgan b: 30 Mar 1645 in R. b: 27 Apr 1701 in Pres m: 09 Jan 1729 in W d: 24 May 1764 in Pr

Joseph Bancroft & Sons Company miscellany on Bancroft Mills

Guide to the Records of the Tontine Coffee-House MS 631

Finding Aid for the Martin Atlas Papers (Coll. 23) MSS.023

Understanding Child Poverty in the Midst of Great Wealth

Age of Insured Discount

State Postal Abbreviation Codes

Household Income for States: 2010 and 2011

Installment Loans CHARTS. No cap other than unconscionability:

Financial Firsts: When Do People Take Their First Financial Steps? Appendix: Annotated Questionnaire 1

Q309 NATIONAL DELINQUENCY SURVEY FROM THE MORTGAGE BANKERS ASSOCIATION. Data as of September 30, 2009

Finding aid for the Sanborn Fire Insurance maps Collection 481

Q209 NATIONAL DELINQUENCY SURVEY FROM THE MORTGAGE BANKERS ASSOCIATION. Data as of June 30, 2009

Berlin Iron Bridge Co. records

DATA AS OF SEPTEMBER 30, 2010

ACORD Forms in ebixasp (03/2004)

36 Million Without Health Insurance in 2014; Decreases in Uninsurance Between 2013 and 2014 Varied by State

SBA s Disaster Assistance Program

John N. Downing family business records,

MINIMUM WAGE INCREASE GUIDE

Tilghman family papers (bulk dates )

NASRA Issue Brief: Employee Contributions to Public Pension Plans

MINIMUM WAGE INCREASE GUIDE

National Vital Statistics Reports

NCSL Midwest States Fiscal Leaders Forum. March 10, 2017

State Estate Taxes BECAUSE YOU ASKED ADVANCED MARKETS

May Complaint snapshot: Debt collection

FORM G-37. Name of Regulated Entity: J.P. Morgan Securities LLC. Report Period: Second Quarter of 2017

American Jobs Act - Preventing Teacher Layoffs Estimated Jobs Impact by State

medicaid a n d t h e How will the Medicaid Expansion for Adults Impact Eligibility and Coverage? Key Findings in Brief

Long-Term Care Partnership Overview & Training Requirements Guide

Health and Health Coverage in the South: A Data Update

State Retirement Systems: Rhode Island Versus the Nation

Long-Term Care Partnership Overview & Training Requirements Guide

Guide to the University of California, Santa Barbara, Office of Budget and Planning Collection

Tools to Help States Manage Their Debt

Monthly Complaint Report

Non-Financial Change Form

Daniel Glosband Papers of the United Nations Commission on International Trade Law (UNCITRAL)

National Organization of Life and Health Insurance Guaranty Associations

2017 WORKBOOK. Mandatory LTC Training

FORM G-37. Name of Regulated Entity: Citigroup Global Markets Inc. Report Period: First Quarter of 2018

American Memorial Contract

BY THE NUMBERS 2016: Another Lackluster Year for State Tax Revenue

Data Note: What if Per Enrollee Medicaid Spending Growth Had Been Limited to CPI-M from ?

Guide to MS522 Epperson and Burnett Company Records (E & B Spring and Trailer Company)

Guide to the Brampton Woolen Company Records,

Lottery Purchases and Taxable Spending: Is There a Substitution Effect?

GUIDELINES ON CORPORATE OWNED LIFE INSURANCE

Marilyn Tavenner, CMS Administrator Don Moulds, Acting Assistant Secretary for Planning and Evaluation

FY15 Basic Field Grant. FY16 Basic Field Grant

COUNTY OF HENRICO. Board of Supervisors. David A. Kaechele Chairman Three Chopt District. Patricia S. O Bannon Vice Chairman Tuckahoe District

ACORD Forms Updated in AMS R1

National Organization of Life and Health Insurance Guaranty Associations

Model Regulation Service July 1996

Checkpoint Payroll Sources All Payroll Sources

MID-ATLANTIC. The Fleet and Family Support Center. Transition GPS (Goals, Plans, Success) Schedule

Leopold Hotel records,

Sage 100 Payroll Tax Table Update Guide

National Organization of Life and Health Insurance Guaranty Associations

Hyatt Regency Capital Hill Washington DC July 29, 2012

kaiser medicaid and the uninsured commission on The Cost and Coverage Implications of the ACA Medicaid Expansion: National and State-by-State Analysis

Medicaid & CHIP: February 2014 Monthly Applications, Eligibility Determinations, and Enrollment Report April 4, 2014

Housing Tax Expenditures and the Economy

Undocumented Immigrants are:

Health Coverage for the Black Population Today and Under the Affordable Care Act

STATE TAX WITHHOLDING GUIDELINES

The San Francisco Earthquake and Fire of 1906 Collection

COMMUNITY BANK PROFITABILITY

TThe Supplemental Nutrition Assistance

FORM G-37. Name of Regulated Entity: J.P. Morgan Securities LLC. Report Period: Fourth Quarter of 2016

National Organization of Life and Health Insurance Guaranty Associations

Timepiece. President s Message

Housing Market and Mortgage Performance in Virginia

SUPPORTING NEW JERSEY S WORKERS

A d j u s t e r C r e d i t C E I n f o r m a t i o n S T A T E. DRI Will Submit Credit For You To Your State Agency. (hours ethics included)

Aviva Announcing Changes to Products and Annuity Rates

Deposit Interest Rates & Annual Percentage Yields (APYs)

REBUILD & RECOVER. VEGAS HOUSING REPORT Suncoast Hotel & Casino April 22, Prepared by:

Guide to the Sargent John M. Noyes Archival Collection, Company I, 92 nd Regiment Illinois Volunteer Infantry

Required Minimum Distribution Election Form for IRA s, 403(b)/TSA and other Qualified Plans

State, Local and Net Tuition Revenue Supporting General Operating Expenses of Higher Education, U.S., Fiscal Year 2010, Current (unadjusted) Dollars

Nexus Assistant Results

Guide to the Janet MacEachern Papers

ARKANSAS STUDENT LOAN AUTHORITY STUDENT LOAN ASSET-BACKED NOTES SERIES (LIBOR FLOATING RATE NOTES) DATE OF ISSUANCE: SEPTEMBER 16, 2010

Sections 10 and 11 Cigarette Tax

1. External Economic Drivers 2. Current Conditions 3. Economic Projections 4. Long term Trends

ESTATE OF ROBERT W. ROBERTSON N.C Accounting Form

Highlights. Percent of States with a Decrease in MH Expenditures from Prior Year: FY2001 to 2010

S T A T E INSURANCE COVERAGE AND PRACTICE SYMPOSIUM DECEMBER 7 8, 2017 NEW YORK, NY. DRI Will Submit Credit For You To Your State Agency

116 South 3 rd Street, Richmond, VA Gillespie Tax Plan Would Cripple Schools with $404 Million in Lost Funding

RECOGNITION OF THE 2001 CSO MORTALITY TABLE FOR USE IN DETERMINING MINIMUM RESERVE LIABILITIES AND NONFORFEITURE BENEFITS MODEL REGULATION

Your Personal Records Organizer

County of Ocean, New Jersey. Jeffrey W. Moran, Surrogate 118 Washington Street, P. O. Box 2191 Toms River, NJ Phone:

TEST 1 RI-1040NR Additional information:

S T A T E TURNING THE TABLES ON PLAINTIFFS IN TRUCKING LITIGATION APRIL 26 27, 2018 CHICAGO, IL. DRI Will Submit Credit For You To Your State Agency

Transcription:

Title Preferred Citation Havens Family Havens Family Archive Center, Indian River County Main Library, Vero Beach, Florida. Donation Ruth Acevedo Date: 3/13/2009 Accession No. 2009.9 Acquisition Information / Provenance Donation - 2009 Creator Ruth Acevedo, 2872 Tropic Road, Melbourne, FL 32935 Repository Location Extent Arrangement Language Dates Historical Note Indian River County Main Library, Archive Center 1600 21 st Street, 2 nd Floor Vero Beach, Florida, 32960 Telephone: 772-770-5060 x5 Email: genealogy@irclibrary.org Archive Center and Genealogy Department, 2 nd Floor Indian River County Main Library 15 Linear Foot - 4 ms. case 39 x 27 x 13 cm.,with * manila file folders, 4 manuscript cases 32 x 27 x 13cm Arranged by research notes; family files; and two boxes of sources used. English c.a. 1600-20 th century William Havens born 1608 in Wales. Left England in 1633and settled in Newport, Rhode Island. Descendants are scattered throughout Rhode Island, Connecticut, Massachusetts, New York and Ohio. Scope and Content Contains research and original documents of numerous family lines from the 17 th 20 th century. Documents #101-125 appear to be missing. Index Terms Havens Family Beardsley Family Butts Family Corey Family Dysle Family Fischer Family Headley Family Jones Family Maxey Family Sawyer Family 1.

Owen Family Wolcott Family Ziegler Family Delaware county, Ohio Fairfield County, Ohio Licking County, Ohio Franklin County, Ohio Monmouth County, New Jersey Sussex County, New Jersey Bristol County, Massachusetts Ontario County, New York Livingston County, New York Suffolk County, New York Newport County, Rhode Island Indian River County (Fla.) Genealogy Vero Beach, Indian River County, (Fla.) - History Access Unrestricted. The entire collection is open for research. Gloves or clean hands are required. 2.

Box #1 Research notes and correspondence Folder #1 Document Register (Listing of all documents in the collection) Research Notes linage of William Franklin Havens Research Log - Register of William Franklin Haven s Descendants Bibliography and References Folder #2 - Research to Complete Folder #3 Correspondence 0001-0025 and 0026-0050 Folder #4 Correspondence 0051-0075 and 0076-0100 Folder #5 Papers and Letters of Belle Havens (Maunie, White Co., Illinois) Letters to Mrs. Belle Walcott dated: Feb. 1, 1907, Jan. 11, 1906, Jan. 24, 1907Jan. 19, 1906; Commission appointment of George W. Havens, 2 nd Lieut.; Article of Agreement with Cedar Hill Cemetery for perpetual care of a plot; State of Missouri, 1913, Certificate of George W. Havens military enrollment; Letter from Art Havens to his sister, Belle Walcott; Christmas note card to Mr. and Mrs. William F. Havens; Letter to Anabel Walcott from cousin James Clark; Letter to A.L. Havens from Samuel W. McNabb, US Attorney; Letter from Cedar Hill Cemetery regarding interment of George Havens; Invoice from Benbough Funeral Parlor and Crematory charges for George Havens; Family Register of Marriages & Deaths; Cemetery Deed to George W. Havens; Diagram of location of cemetery plots; Clark, Fancher and Stark Genealogy explanatory & descriptive letter; Apr. 3, 1897 Letter from J.L. Clark to George Havens Folder #6 - Documents to be Filed: a. Photocopy of a house and pics of two people both unnamed; b. Photocopy of Havens names in Genealogies of Long Island ; c. MAPA article on Frank Havens; d. Family Group Sheet Clarence Merrithew Havens; e. Newspaper article on rescue of Wm. Havens, wife and others ; f. Vermont Historical Magazine article on Robt. & Daniel Haven; g. Photocopies from an unknown book on early Long Island; h. Email from Jo Havens to Bill *& Carolyn Havens; i. Notes re: Havens families in R.I. census records; j. Photocopies from Vermont Historical Magazine regarding early settlers Randolph, VT; k. Photocopies of pages from NEHGS re: M. Maxies; l. Photocopies of pages from New Jersey Coast and Pines re: Capt. John Havens; 3.

Folder #7 m. Letter from John Havens to Bill & Kathie Havens on continuing research; n. Photocopies of Indenture by Joseph Havens & wife to David Corey plus a handwritten transcription of same - from Sussex Co., NJ Deed Book; o. Photocopies of Inventory of goods and chattels of Henry Macley, written by Joseph Havens; p. Photocopy of book New Jersey: Digging for Ancestors in the Garden State by Kenn Stryker-Rodda re: multiple Havens Families; q. Many hand-printed references listing Havens people Resources a. Photocopy of R.I Census of 1774, Havens families listed; b. Photocopy of List of Tombstone Inscriptions on Shelter Island, NY ; c. Photocopy of New Jersey Colonial Documents Index, for Tuttle, Havens, Headley; d. Note on Fred C. Havens listed in New Jersey Families to Carolyn from Meg; e. Photocopy of pages from unidentified book that has 1880 History of Franklin & Pickaway Counties, Ohio, with Havens persons identified; f. Photocopy of Map titled The Revolutionary War in the North 1775-1778, with book references on the back; g. Book title only, The Havens Family in Suffolk County, New York, signed by author Barrington S. Havens; h. Photocopy of title page and index, New Jersey in 1793, listing Havens members; i. Query in Downeast Ancestry, vol. iv, No. 5, dated Feb. 1981 re: Maxey family; j. Ancestor Chart of Elmer Havens; k. Photocopy of book that has Capt. William Havens of Sag Harbor, L.I.; l. Letter to Joann (no last name) from Jane Bauch re: Maria Havens Cheshire in 1850 WilliamsburgVillage, Brooklyn, NY census; m. Photocopy of booklet Havens Homestead, Brick Township, NJ, by Gene Donatiello; n. Photocopy of book, Historical Collections, Vol. XIX, by the Essex Institute, Salem, MA re: Perkins family; o. Photocopy of book, Western Reserve Society Sons of the American Revolution, Cleveland, Ohio, with reference to Fire Lands or Sufferers Lands; p. Miscellaneous handwritten notes re: Strong, Nicoll, and Havens families; 4.

q. Letter to JoAnn (last name not mentioned) from W.D.H. dated Nov 15, 1999 r. Photocopy of page titled Seventeenth Century Colonial Ancestors, with Havens family members listed; s. Emails to Bill Havens from Jim Dysle regarding family members; t. Photocopy of Early Massachusetts Marriages Prior to 1800, preface and list of marriages in Worcester County; u. Photocopy of Alphabetical Index of the Births, Marriages and Deaths, Recorded in Providence from 1636 to 1850 Inclusive, with highlighted Havens people; v. Photocopy of unknown document listing what looks like deaths and marriages of Havens members; w. Photocopy of pages believed to be from an issue from NEHGS, with the following titles: Absentee Patriots from British-Occupied Suffolk Co., L.I. 1778; Long Island Marriages and Deaths from The Suffolk Gazette; and an unidentified source that has many Havens families listed in an index; x. Photocopy of plat map of Jefferson township, Franklin Co., Ohio; y. Photocopy of Old Northwest Quarterly pages re: Gleason and Havens families, including Register Reports & Marriage Records; z. Photocopy of page from The Rhode Island Census of 1782, with asterisks adjacent to Corey, Havens, Stafford, Arnold, Gorton, Jerauld names; aa. Photocopy of front page only of North Kingstown, North Kingstown, Exeter and Richmond, R.I. Marriages From The Probate Records 1692-1850, bb. Handwritten notes on various resources; cc. Letter from Miss Pake to Mrs. Havens re: birthday card for Mrs. Haven s 1 year old son Folder #8 Family Crest Data a. Memo to Mr. & Mrs. William Havens with copy of the Havens Family Crest, from Mrs. Robert Cameron, Sweetie ; b. Photocopy of book, Illustrations to the Armoral General and Dictionary of Terms regarding crests (or coat of arms) along with drawings of the Havens crest; c. Letter from Lee Iacocca to Mr. & Mrs. Wm. Havens re: name to be included in the Centennial Edition of the American Immigrant Wall of Honor at Ellis Island. 5.

Box #2 Family File Folders Folder #1: a. Beardsley b. Butts c. Corey d. Dysle (2 sleeves) e. Dysle, Jim (2 sleeves) Folder #2: f. Fischer g. Headley h. Jones Folder #3: i. Maxey (2 sleeves) Folder #4: j. Leuthi-Hav k. Sawyer Folder #5: l. Owen m. Wolcott n. Ziegler Box #3 Sources - Refer to the register of genealogical documents (a). Folder #1 a. Register of Genealogical Documents b. Documents 0001-0025 c.. Documents 0026 0050 d. Documents 0051 0075 e. Documents 0076-0100 f. Documents 0101 0125 [DOCUMENTS MISSING] g. Documents 0126-0150 h. Documents 0151 0175 i. Documents 0176 0200 j. Documents 0201 0225 Box #4 Sources - Refer to the register of genealogical documents (a). Folder #1 a. Register of Genealogical Documents b. Documents 0226 0250 c. Documents 0251 0275 d. Documents 0276 0300 e. Documents 0301 0325 f. Documents 0326-0350 g. Documents 0351 0375 h. Documents 0376 0400 i. Documents 0401 0425 j. Documents 0426 0450 6.