Archive for Transcriptions

BROWN Census Abstracts

BROWN: 1850 Census: NJ Camden
Gloucester City, p183
 
561 584   Henry Combe   29 M Blacksmith 1100 Delaware
           Mary Combe   23 F                 Delaware
   Charlotte A. Combe    2 F                 New Jersey
      Cooper C. Combe 2/12 M                 New Jersey
--- 585 Abraham Brown   42 M Laborer         New Jersey
           Mary Brown   38 F                 New Jersey
          Eliza Brown   16 F                 New Jersey
        William Brown   13 M                 New Jersey
          Sarah Brown   10 F                 New Jersey
           Mary Brown    8 F                 New Jersey
         Joseph Brown    2 M                 New Jersey
         Samuel Brown 2/12 M                 New Jersey
Note: Not certain this is correct family for Mary Brown who married 
David Craner. Mary Brown's marriage certificate lists Abraham Brown 
as her father & no mother listed. The Mary Brown here is the right 
age. (8)

Leave a Comment

Nicholas Conrad Death Certificate (1942)

CONRAD, Nicholas: Death Certificate 1942

Transcribed from a photocopy obtained from the Pennsylvania Division of Vital Records.

Commonwealth of Pennsylvania
Department of Health
Bureau of Vital Statistics
Certficate of Death

1. Place of Death
County: Philadelphia
City: Phila.
Name of Hospital: Protestant Episcopal Hosp.

2. Usual Residence of Deceased
State: Pa.
County: Phila.
City: Philadelphia
Street No. 2069 E. Clarence St.

3. Full Name: Nicholas Conrad
4. Sex: M
5. Color or Race: W
6. Widowed
Wife: Sophia Conrad
7. Birth date of deceased: Feb. 22, 1867
8. Age: 75 yrs, 8 Months, 24 Days
9. Birthplace: Phila.
10. Usual Occupation: Warper
11. Industry or Business: Textile
12. Father Name: Nicholas Conrad
13. Father Birthplace: Unknown
14. Mother Name: Unknown
15. Mother Birthplace: Unknown
16. Informant’s own signature: [signed] Edward C. Conrad
Address: 2069 E. Clarence St. Phila. Pa.
17: Burial, Date: Nov. 20, 1942, Place: Northwood, Phila. Co.
18. Signature of funeral director: [signed] John N. Hackman
Address: 905-07 W. Lehigh ave. Hackman Bros., Inc.
19. Date received: Nov. 20, 1942
20: Date of Death: Nov. 16, 1942, 7:00 P.M.

Leave a Comment

John FUNSTON: Death Certificate 1927

FUNSTON, John: Death Certificate 1927
Abstracted from a certified copy

Certificate of Death
Commonwealth of Pennsylvania
Department of Health
Bureau of Vital Statistics

Full Name: John Funston
Residence: 6414 Argyles St.
Sex: male
Color or Race: white
married
Date of birth: Nov 18th, 1873
Age: 53 yrs, 3 mths, 26 days
Occupation: Foreman
Birthplace: Philada.
Father: Joseph Funston
Father’s Birthplace: Philada.
Mother: May Whitaker
Mother’s Birthplace: England
Informant: Josephine Funston
Date of Death: March 25th, 1927
Place of Burial: Greenmount Cemy.
Date of Burial: March 29th, 1927
Undertaker: J.L. Wildey

Leave a Comment

David M. CRANER Civil War Pension File

Civil War Pension file: David M. Craner, Private, Co. D, 25th Reg’t,
NJ Vol Inf.

Abstracted and Transcribed from photocopies obtained from National Archives and Records Administration

———————–

Declaration for Original Invalid Pension
State of New Jersey, County of Cumberland
On this 8 day of Aug A.D. one thousand eight hundred and eighty-one personally appeared before me Dep Clerk of the Com. Pleas Ct. a Court of Record within and for the county aforesaid, David M. Craner aged 40 years, who being duly sworn according to law, declares that he is the identical David M. Craner who was enrolled on the First day of September, 1862, in company D of the 25th regiment of N.J. commanded by Capt. E.T. Garrison and was honorably discharged at Beverly, N.J. on the 1st day of Sept, 1862; That his personal
description is as follows: Age 40 years; height Five feet 5 1/2 inches; complexion Light, hair, Blue; eyes . That while a member of the organization aforesaid, in the service and in the line of his duty at Fairfax Seminary in the State of Virginia on or about the 1st day of Dec, 1862, he contracted deafness. I contracted deafness in right ear and neuralgia in
right eye, also disease of the kidneys.

That since leaving the service this applicant has resided in the County of Cumberland in the State of N.J., and his occupation has been that of a farmer.

———————–

Declaration for Widow’s Pension
State of New Jersey, County of Cumberland

On this 29 day of August, A.D., one thousand eight hundred and ninety-three, personally appeared before me, John G. Ayars, a Notary Public, within and for the County and State aforesaid, Mary Craner, aged 52 years, a resident of the City of Bridgeton, County of Cumberland, State of New Jersey, who being duly sworn according to law, declares that she is the widow of David M. Craner, who enlisted under the name of David M. Craner at _____________, on the First day of September A.D. 1862, in Company D, 25th Regiment- New Jersey Volunteer Infantry as a private and served at least ninety days in the late War of the Rebellion, who was honorably discharged June 20th 1863, and died August 12th
1893.
That she was married under the name of Mary Brown, to said David M. Craner, on 24th day of August 1862, by Rev J.H. Stockton, at Blackwoodtown, N.J., there being no legal barrier to said marriage and that neither she nor David M. Craner were ever married prior to that time.

That she has not remarried since the death of the said David M. Craner.

That she is without other means of support than her daily labor. That names and dates of birth of all the children now living under sixteen years of age of the soldier are as follows:
George C., born May 14, 1879
Estella T., born Oct 28, 1882
Mary B., born Dec 13, 1887

———————–

Widow’s Pension
Claimant: Mary Craner
P.O.: Bridgeton
County: Cumberland, State: NJ

Soldier: David M. Craner
Rank: Private, Co. D
Regiment: 25 NJ Vol Inf
Rate, $8 per month, commencing Aug 31, 1893, and $2 per month for each child, as follows:

George C., Born, May 14, 1879; Sixteen, May 13, 1895; commencing Aug 31, 1893
Estella T., Born, Oct 28, 1882; Sixteen, Oct 27, 1898; commencing Aug 31, 1893
Mary B., Born, Dec 13, 1887; Sixteen, Dec 12, 1903; commencing Aug 31, 1893

Enlisted: Sept 1, 1862
honorably disch’d: June 20, 1863

Died: Aug 12, 1893
Declaration filed: Aug 31, 1893

Soldier’s app’n filed: Aug 12, 1881
Clt’s marriage to soldier: Aug 24, 1862

———————–

Sept. 14, 1916
Widow’s Certificate Number 403.131

Name of soldier (or sailor): David M. Craner
Service of soldier (or sailor): Co D – 25th N.J. Vol Inf

Commissioner of Pensions, Washington, D.C.
Sir:

I am pensioned under the above certificate number, because of the service of the soldier (or sailor) named. I was yes his wife during the period of his service in the Civil War. (If not, write word “not” in blank space.)
I am 74 years of age, having been born Feb’y 11/1842 at Camden Co’ N.J.
I am entitled to the increase of pension provided by the first section of the Act of September 8, 1916.
(Signature) Mary Craner
(Post-office address) Vineland NJ Soldiers Home

Leave a Comment

Charles Carman Death Certificate (1879)

CARMAN, Charles R.: Death Certificate 1879
Registration Department, Health Office,
South-west Corner Sixth and Sansom Streets.
Philadelphia, Pa., July 30th 1890

TO ALL WHOM IT MAY CONCERN:

This is to Certify, That the following is a correct copy of the
certificate of the decease of Charles Carmen filed in this
Department, as directed by the State Law:

1. Name of Deceased, Charles Carmen
2. Color, White
3. Sex, Male
4. Age, 61 Years
5. Married or Single, Married
6. Date of Death, December 3, 1879
7. Cause of Death, Brights disease of Kidneys
F.L. Haynes M.D.
280 E. Cumberland
8. Occupation, —
9. Place of Birth, Bucks Co.
10. [parents not listed since not a minor]
11. Ward, 28
12. Street and Number, Somerset St. abv C.
13. Date of Burial, Dec 7th 1879
14. Place of Burial, New Cathedral Cem’y
Schuyler C. Armstrong, Undertaker
2054 Nth 6th

For the
Health Officer:
[signed by] Registrar [cannot decipher name]

Leave a Comment