|
Appendix: Deeds, Diplomas, Maps and Architectural Drawings, and Miscellaneous Documents Lists
- A1. Henry Howard to his son Samuel Howard. July 31, 1699, Hartford, New England.
- A2. Abraham Roove to Samuel Howard. July 31, 1699, Hartford, New England.
- A3. Ellenar Willett to Samuel Howard. August 5, 1699, Hartford, New England.
- A4. Elizabeth Darrow to Samuel Howard. january 27, 1706/7, Hartford, New England.
- A5. Abraham Hall to Stephen Martindale. 1853, Kewaunee County, Wisconsin.
- A6. Series of copies of deeds both to and from Martindale and Pettibone concerning Lots 9 and 10 of Block 11 in the Stevens Addition in La Crosse, Wisconsin, 1854-1865.
- A7. Copies of deeds to Daniel Roberts, et al. Stephen Martindale as his personal representative in all. 1855, 1856.
- A8. Albert W. Pettibone to Stephen Martindale. 1857. Lot 10, Block 11, Stevens Addition, La Crosse, with east half of the Duplex.
- A9. Series of copies of deeds abstracting the property lots 17, 18 and south half of 19, Block 12 of Overbaugh and Burns Addition, La Crosse. 1856-1868. (Otherwise known as 10th and Cass Streets)
- A10. Series of copies of deeds concerning Lot 8, Block 11, Stevens Addition, La Crosse. Cephas Kent Martindale's acquisition and later sale of his estate, 1858-1854.
- A11. Thomas P. Laverty to Katharine H. Martindale. 1868. Lots 17, 18 and south half of 19, Block 12, Overbaugh and Burns Addition, La Crosse.
- A12. Daniel Roberts (by Stephen Martindale) to Duncan D. McMillan. 1873. N 1/2, NW 1/4, SW 1/4, NE 1/4, Sec. J, T15N, R7W, Lot 1, Rublee and Gilletts Addition, La Crosse.
- A13. Lucinda K. M. Hill to Anna Martindale. 1891. Copy. N 1/2, NW 1/4, Sec. 33, T16N, R7W.
- A14. Anna Martindale to City of La Crosse. 1916. Copy. N 1/2, NW 1/4, Sec. 33, T16N, R7W.
- B1. Stephen II, Middlebury College, Bachelors, 1806
- B2. Stephen II, Middlebury College, Masters, 1810
- B3. Stephen III, Middlebury College, Bachelors, 1847
- B4. Daniel M. Howard, Castleton Seminary, 1854
- B5. Daniel M. Howard, Middlebury College, Bachelors, 1858
- B6. Stephen IV, La Crosse High School, 1876
- B7. Anna Martindale, La Crosse High School, 1877
- B8. Stephen IV, Beloit College, Bachelors, 1880
- B9. Stephen IV, Beloit College, Masters, 1886
- B10. Stephen IV, University of Wisconsin, Bachelor of Law, 1886
- B11. Katharine Martindale, La Crosse High School, 1908
- B12. Katharine Martindale, Smith College, Bachelors, 1912
- B13. Stephen V, La Crosse High School, 1913
- B14. Katharine Martindale, University of Wisconsin, Masters, 1921
- C1. Township 20 North, Range 4 West. Jackson County (mostly Manchester Township), hand-drawn. circa 1855(?)
- C2. Key to the lot numbers with legal descriptions and acreage amounts for Jackson County, Township 19 North, Range 5 West, Sections 19, 20, 29 and 30. 1889
- C3. County of Jackson, Town of Melrose, Township 19 North, Range 5 West. River and lots hand drawn onto a standard grid. 1889
- C4. Township 19 North, Range 5 West, Sections 19, 20, 29 and 30. Hand-drawn showing river, partial lots and acreages. 1891
- C5. North end map of Porter County, Indiana. Crayon highlights of property owners, including Martindale land and Indiana Dunes State Park. 1927
- C6. Sheet 301, Porter County, Indiana, Township 37 North, Range 5 West. Plat map shows property owners including Martindale. 1937
- C7. Map of Indiana property owned by Martindale showing contours and possible sub-division plans. 1949.
- C8. Copy of C7
- C9. Copy of base map, showing contours, used for C7
- C10. Floor plan for a carriage house. Hand-drawn, circa 1880
- C11. Chimney plan for residence of Mr. Stephen Martindale. undated
- C12. Second story plan, residence of S. Martindale. undated
- C13. Map of Benson, Vermont (Perch Pond Area). R. D. Hall, Surveyor. undated
- D1. Joseph Addison, Copy. 1714
- D2. Vermont Governor Proclamation, Day of Fasting and Prayer, 1821
- D3. Vermont Governor, Appointment of Rev. Stephen Martindale II as Chaplin of 2nd Regiment, 1828
- D4. Anna Meeker and Timothy Watson, marriage license, copy made in 1828, 1823
- D5. Vermont Governor Proclamation, Day of Thanksgiving, 1828
- D6. Vermont Governor Proclamation, Day of Fasting and Prayer, 1830
- D7. Vermont Governor Proclamation, Day of Thanksgiving, 1834
- D8. Second copy of D7 above
- D9. Vermont Governor Proclamation, Day of Fasting and Prayer, 1835
- D10. Vermont Governor Proclamation, Day of Thanksgiving, 1836
- D11. Vermont Governor Proclamation, Day of Fasting and Prayer, 1838
- D12. Vermont Governor Proclamation, Day of Fasting and Prayer, 1841
- D13. Vermont Governor Proclamation, Day of Thanksgiving, 1846
- D14. Vermont Governor, Appointment of Edward S. Howard as Justice of the Peace for Rutland County, 1847
- D15. Genealogy of the Martindale Family, showing descendants from Edward Martindale (1670-1763) and John Martindale (b. August 24, 1676). Hand-drawn, 1870
- D16. Genealogy of the Howard Family. Hand-drawn by Stephen Martindale III, circa 1850-1900
- D17. Stephen III, elected Justice of the Peace for 4th Ward, La Crosse, 1871
- D18. Stephen IV, and Sophie Rosenblatt, marriage license, 1883
- D19. Stephen IV, Certificate of Bar Admittance, 6th Judicial Circuit, Wisconsin, 1884
- D20. Stephen IV, Certificate of Bar Admittance, Supreme Court, Wisconsin, 1886
- D21. Stephen IV, Certificate of Bar Admittance, Western District of Wisconsin, U.S., 1886
- D22. Simeon Smith, father-in-law of Stephen I, genealogical trace of Revolutionary War action from journals of 1777-1779, printed letter, 1897
- D23. Katharine Martindale, La Crosse High School Admission, 1904
- D24. Stephen IV, Lincoln Farm Association membership, 1909
- D25. Stephen IV, Alpha Omega Fraternity membership, 1909
- D26. Katharine Martindale and A. R. Lienlokken, acting as the S. Martindale Insurance Agency, Agents of the Detroit Fire and marine Insurance Company, 1924.
|