Documents


Matches 51 to 100 of 206     » See Gallery

    «Prev 1 2 3 4 5 Next»

 #   Thumb   Description   Info   Linked to 
51
Connecticut Military Census 1917 New Britain Tp-Tz
Connecticut Military Census 1917 New Britain Tp-Tz
Owner of original: Ancestry
Date: 24 Oct 2016
 
52
Connecticut Town Marriage Records 
pre-1870 
(Barbour Collection) 
Bethlehem Vital Records 
1787-1851 
Pg 177
Connecticut Town Marriage Records pre-1870 (Barbour Collection) Bethlehem Vital Records 1787-1851 Pg 177
Owner of original: Ancestry
Date: 28 May 2020
 
53
Connecticut Town Marriage Records pre-1870
(Barbour Collection) 
Barkhamsted Vital Records 1779-1854 
Pg 36
Connecticut Town Marriage Records pre-1870 (Barbour Collection) Barkhamsted Vital Records 1779-1854 Pg 36
About Connecticut, Town Marriage Records, pre-1870 (Barbour Collection)

This database contains an index to vital record information for individuals who married primarily before 1870, abstracted from Connecticut town vital records, and recorded in the multi-volume set known as the Lucius Barnes Barbour Collection. Some records of individuals who married after 1870 are also included, but the majority of the records are for individuals who married before 1870. Information contained in the index, where provided, includes:

Name
Spouse’s name
Birth location
Spouse’s birth location
Age
Spouse’s age
Place of residence
Spouse’s place of residence
Marriage date
Parents’ names

The volumes are arranged in alphabetical order according to town name. Within each town, the records are arranged in alphabetical order according to surname. A link to the image of the record within the book is also provided with each search result.

Because this collection is arranged so that all of the vital information for an individual is in one location within a book, birth and death information may also be found within this database.

About the Barbour Collection:

The Lucius Barnes Barbour Collection, well known to the Connecticut researcher, serves as an index to and an abstract of most pre-1850 Connecticut vital records. It is housed in the Connecticut State Library, but microfilm copies of it are widely available. Begun after establishment of the State Department of Health, Barbour’s project was to abstract and collect all town vital records up to about 1850. There are two formats to the material. The first is a statewide paper slip alphabetical index containing a complete abstract of each vital record taken from the books in each town. The card file holding this index takes up an entire wall at the Connecticut State Library. The second format is the group of separately bound volumes of abstracts of vital records for most towns, prepared from the slips.

Taken from Eichholz, Alice. “Connecticut”; in Ancestry's Red Book, ed. Alice Eichholz. (Provo, UT, USA: Ancestry, 2004).
Owner of original: Ancestry
Date: 3 Mar 2020
 
54
Connecticut Town Marriage Records pre-1870 (Barbour Collection) Guilford Vital Records 1639-1850
Connecticut Town Marriage Records pre-1870 (Barbour Collection) Guilford Vital Records 1639-1850
Owner of original: Ancestry
Date: 29 Aug 2018
 
55
Connecticut US 
Hale Collection 
Cemetery Inscriptions and Newspaper Notices 
1629-1934
Connecticut US Hale Collection Cemetery Inscriptions and Newspaper Notices 1629-1934
Owner of original: Ancestry
Date: 28 Nov 2020
Place: New Britain, Hartford, Connecticut, USA
41.6612104, -72.7795419
 
56
Connecticut US Hale Collection of Cemetery Inscriptions and Newspaper Notices 
1629-1934 
Connecticut Headstone Inscriptions 
Vol 0
Connecticut US Hale Collection of Cemetery Inscriptions and Newspaper Notices 1629-1934 Connecticut Headstone Inscriptions Vol 0
Owner of original: Ancestry
Date: 15 Dec 2020
Place: Hartford, Hartford, Connecticut, USA
41.7658043, -72.6733723
 
57
Connecticut US Hale Collection of Cemetery Inscriptions and Newspaper Notices 1629-1934 Connecticut Headstone Inscriptions Vol 43 Pg 145
Connecticut US Hale Collection of Cemetery Inscriptions and Newspaper Notices 1629-1934 Connecticut Headstone Inscriptions Vol 43 Pg 145
Owner of original: Ancestry
Date: 11 Jan 2024
Place: Salisbury, Litchfield, Connecticut, USA
41.983426, -73.4212318
 
58
Connecticut US Town Death Records pre-1870 (Barbour Collection) Hampton Vital Records 1786-1851
Connecticut US Town Death Records pre-1870 (Barbour Collection) Hampton Vital Records 1786-1851
Owner of original: Ancestry
Date: 1 Apr 2024
Place: Hampton, Windham, Connecticut, USA
41.7839873, -72.0547977
 
59
Connecticut US Town Marriage Records pre-1870 (Barbour Collection) Litchfield Vital Records 1719-1854 Pg 152
Connecticut US Town Marriage Records pre-1870 (Barbour Collection) Litchfield Vital Records 1719-1854 Pg 152
Owner of original: Ancestry
Date: 14 Jan 2024
Place: Litchfield, Connecticut, USA
41.7472642, -73.1887165
 
60
Connecticut, Church Record Abstracts 1630-1920 
Volume 041 Granby
Connecticut, Church Record Abstracts 1630-1920 Volume 041 Granby
Owner of original: Ancestry
Date: 31 May 2016
 
61
Connecticut, Town Marriage Records, pre-1870 (Barbour Collection) Sharon Vital Records 1739-1865.jpg
Connecticut, Town Marriage Records, pre-1870 (Barbour Collection) Sharon Vital Records 1739-1865.jpg
 
62
Cushman Genealogy Pgs 372 - 373
Cushman Genealogy Pgs 372 - 373
A Historical and Biographical Genealogy of the Cushmans The Descendants of Robert Cushman, the Puritan From the year 1617 to 1855
Owner of original: Ancestry
Date: 11 Feb 2021
Place: Southwick, Hampden, Massachusetts, USA
42.0548167, -72.7703724
 
63
DAR Meeting Announcement Lucia
DAR Meeting Announcement Lucia
 
64
Dewy House Donation
Dewy House Donation
 
65
Dr and Mrs George Holcomb Daughter Birth
Dr and Mrs George Holcomb Daughter Birth
 
66
Emilia (Amélia )Graveline
Death Annoucement
Emilia (Amélia )Graveline Death Annoucement
Owner of original: Ancestry
Date: 16 Oct 2021
Place: South Hadley, Hampshire, Massachusetts, USA
42.2591729, -72.57479339999999
 
67
Encyclopedia of Virginia Biography Volume I-II Virginia City Information Pg 243
Encyclopedia of Virginia Biography Volume I-II Virginia City Information Pg 243
Owner of original: Ancestry
Date: 27 Jul 2023
Place: Virginia, USA
37.4315734, -78.6568942
 
68
England and Wales Civil Registration 
Death Index 1837-1915 
1841 
Q2-Apr-May-Jun
F
England and Wales Civil Registration Death Index 1837-1915 1841 Q2-Apr-May-Jun F
Owner of original: Ancestry
Date: 15 Feb 2020
 
69
England and Wales Civil Registration Birth Index 
1837-1915 
1842 Q2-Apr-May-Jun M
England and Wales Civil Registration Birth Index 1837-1915 1842 Q2-Apr-May-Jun M
Country wide civil registration of births, marriages and deaths commenced on 1 July 1837 in England and Wales. Registration took place at local civil registrars who in turn reported to the Registrar General at the General Register Office (GRO) in London. This national index to vital records is an essential source of genealogical information for family historians.

Since the original birth, marriage and death registers are not open to the public, access to the information on one of these certificates is done by first searching the national birth, marriage and death indexes, that have been created by the GRO for this purpose. The indexes for the three events are divided into volumes by year following which entries are listed alphabetically. Once an entry in one of the indexes is found, you are then able to use that information to order of copy of a death, marriage or birth certificate from the GRO. Information that can be obtained from the birth index includes:

Full name of child

Maiden name of mother

Month and year of registration

Registration district (each county in England and Wales was divided up into registration districts; jurisdictions are organized and appear as they existed at the time the record was created)

Inferred county (the county is inferred based on what counties the registration district covered)

Volume number

Page number

Note: The district listed is the district where the event was registered, not necessarily the location where the event actually occurred.
Owner of original: Ancestry
Date: 16 Feb 2020
 
70
Erie City Directory 1936
Erie City Directory 1936
 
71
Erie City Directory 1937
Erie City Directory 1937
 
72
First Congressional Church Bulletin Lucia and Lawrence Holcomb
First Congressional Church Bulletin Lucia and Lawrence Holcomb
 
73
Genealogy of the Descendants of Thomas Gleason of Watertown Mass 1607-1909
Genealogy of the Descendants of Thomas Gleason of Watertown Mass 1607-1909
Pg 25
Owner of original: Ancestry
Date: 15 May 2018
 
74
Genealogy of the Descendants of Thomas Gleason of Watertown, Mass 1607-1909
Pg 436
Genealogy of the Descendants of Thomas Gleason of Watertown, Mass 1607-1909 Pg 436
 
75
Gladys Marsh Obituary
Gladys Marsh Obituary
 
76
At least one living or private individual is linked to this item - Details withheld.
 
77
Historical Register of Virginians in the Revolution Pg 684
Historical Register of Virginians in the Revolution Pg 684
Owner of original: Ancestry
Date: 1 Apr 2023
Place: Casey, Kentucky, USA
37.3157449, -84.8984775
 
78
History of Ancient Woodbury Connecticut 
Pg 493 
Warner Atwood
History of Ancient Woodbury Connecticut Pg 493 Warner Atwood
Owner of original: Ancestry
Date: 1 Mar 2021
Place: Woodbury, Litchfield, Connecticut, USA
41.5445404, -73.2090025
 
79
History of the Buell family in England, from the remotest times ascertainable from our ancient histories, and in America, from town, parish, church and family records. Illustrated with portraits and coat armorial.
History of the Buell family in England, from the remotest times ascertainable from our ancient histories, and in America, from town, parish, church and family records. Illustrated with portraits and coat armorial.
Owner of original: Ancestry
Date: 7 May 2020
 
80
Hokie Park and Recreaction Commissioner Ward-II
Hokie Park and Recreaction Commissioner Ward-II
 
81
Hokie The Spoiler Holcomb
Hokie The Spoiler Holcomb
 
82
Hokie Ward-2 Article Grandmothers Garden
Hokie Ward-2 Article Grandmothers Garden
 
83
Home Bureau July 1940 Lucia Holcomb
Home Bureau July 1940 Lucia Holcomb
 
84
Howard Loehn Funeral Card
Howard Loehn Funeral Card
 
85
At least one living or private individual is linked to this item - Details withheld.
 
86
At least one living or private individual is linked to this item - Details withheld.
 
87
At least one living or private individual is linked to this item - Details withheld.
 
88
Journal of the House of Representatives of the State of Vermont Oct 1847
Journal of the House of Representatives of the State of Vermont Oct 1847
 
89
At least one living or private individual is linked to this item - Details withheld.
 
90
Kentucky 
US Wills and Probate Records 
1774-1989 
Breathitt 
Adminstrator Bonds 
Vol 6-8 
1937-1979 
Alfred Miller Russell
Kentucky US Wills and Probate Records 1774-1989 Breathitt Adminstrator Bonds Vol 6-8 1937-1979 Alfred Miller Russell
Owner of original: Ancestry
Date: 2 May 2021
Place: Jackson, Breathitt, Kentucky, USA
37.5531457, -83.38351349999999
 
91
Kentucky 
US Wills and Probate Records 
1774-1989 
Breathitt 
Adminstrator Bonds 
Vol 6-8 
1937-1979 
John Hamilton Richie
Kentucky US Wills and Probate Records 1774-1989 Breathitt Adminstrator Bonds Vol 6-8 1937-1979 John Hamilton Richie
Owner of original: Ancestry
Date: 9 May 2021
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
92
Kentucky 
Wills and Probate Records 
1774-1989
John Walk
Kentucky Wills and Probate Records 1774-1989 John Walk
Owner of original: Ancestry
Date: 2 Oct 2020
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
93
Kentucky Birth Records 1847-1911 Magoffin Kentucky
Kentucky Birth Records 1847-1911 Magoffin Kentucky
Owner of original: Ancestry
Date: 21 Feb 2018
 
94
Kentucky Confederate Volunteers Report of the Adjutant General of the State of Kentucky, 
Confederate Kentucky Volunteers 
Infantry Regiments Roll of Company C 
Fifth Regiment Infantry Kentucky
Kentucky Confederate Volunteers Report of the Adjutant General of the State of Kentucky, Confederate Kentucky Volunteers Infantry Regiments Roll of Company C Fifth Regiment Infantry Kentucky
Owner of original: Ancestry
Date: 2 Jan 2021
Place: Jackson, Breathitt, Kentucky, USA
37.5531457, -83.38351349999999
 
95
Kentucky US Soldiers of the War of 1812 Kentucky Soldiers of the War of 1812 City Information Pg 148
Kentucky US Soldiers of the War of 1812 Kentucky Soldiers of the War of 1812 City Information Pg 148
Place: Kentucky, USA
37.8393332, -84.2700179
 
96
Kentucky Wills and Probate Records 1774-1989 Breathitt Adminstrator Bonds Vol 1-5 1873-1936 Thomas R Deaton
Kentucky Wills and Probate Records 1774-1989 Breathitt Adminstrator Bonds Vol 1-5 1873-1936 Thomas R Deaton
Owner of original: Ancestry
Date: 25 Nov 2016
 
97
At least one living or private individual is linked to this item - Details withheld.
Owner of original: Erie County Property Tax Collector
Date: 23 Oct 2020
0, 10
 
98
At least one living or private individual is linked to this item - Details withheld.
 
99
At least one living or private individual is linked to this item - Details withheld.
Owner of original: Mark and Amy Kosinski
Date: 10 Mar 2021
 
100
London England Church of England 
Baptisms Marriages and Burials 
1538-1812 
Southwark St Mary Newington 
1653-1707
London England Church of England Baptisms Marriages and Burials 1538-1812 Southwark St Mary Newington 1653-1707
Owner of original: Ancestry
Date: 15 Apr 2020
 

    «Prev 1 2 3 4 5 Next»