Report: Documents linked to people not to an event

         Description: Documenten die aan een persoon gelinked zijn.


Matches 101 to 150 of 342  » Comma-delimited CSV file

«Prev 1 2 3 4 5 6 7 Next»

# Description Person ID Tree Last Name First Name Living Tree
101 Connecticut US Town Marriage Records pre-1870 (Barbour Collection) Litchfield Vital Records 1719-1854 Pg 152             
102 Connecticut, Church Record Abstracts 1630-1920
Volume 041 Granby 
           
103 Connecticut, Town Marriage Records, pre-1870 (Barbour Collection) Sharon Vital Records 1739-1865.jpg             
104 Cushman Genealogy Pgs 372 - 373  I819  mhkr  CUSHMAN  Silus  mhkr 
105 Cushman Genealogy Pgs 372 - 373             
106 DAR Meeting Announcement Lucia  I1275  mhkr  GLEASON  Lucia Frances   mhkr 
107 Dewy House Donation             
108 Dr and Mrs George Holcomb Daughter Birth  I1467  mhkr  HOLCOMB  George Newton   mhkr 
109 Emilia (Amélia )Graveline
Death Annoucement 
I2600  mhkr  GRAVELINE  Amelia Emilia Beaudreau  mhkr 
110 Encyclopedia of Virginia Biography Volume I-II Virginia City Information Pg 243  I539034537  mhkr  RUSSELL  William Washington  mhkr 
111 Encyclopedia of Virginia Biography Volume I-II Virginia City Information Pg 243             
112 England and Wales Civil Registration
Death Index 1837-1915
1841
Q2-Apr-May-Jun
           
113 England and Wales Civil Registration Birth Index
1837-1915
1842 Q2-Apr-May-Jun M 
           
114 Erie City Directory 1936             
115 Erie City Directory 1937             
116 First Congressional Church Bulletin Lucia and Lawrence Holcomb  I1275  mhkr  GLEASON  Lucia Frances   mhkr 
117 Genealogy of the Descendants of Thomas Gleason of Watertown Mass 1607-1909              
118 Genealogy of the Descendants of Thomas Gleason of Watertown, Mass 1607-1909
Pg 436 
           
119 Gladys Marsh Obituary  I1696  mhkr  MARSH  Gladys Shippee   mhkr 
120   I1686           
121 Glenn Lawrence Marsh Birth Announcement  I539034214  mhkr  KRAMER  Debra   mhkr 
122   I539034215           
123 Historical Register of Virginians in the Revolution Pg 684  I118973164  mhkr  RUSSELL  Absolom Prentiss  mhkr 
124 Historical Register of Virginians in the Revolution Pg 684             
125 History of Ancient Woodbury Connecticut
Pg 493
Warner Atwood 
I539034039  mhkr  ATWOOD  Warner   mhkr 
126 History of Ancient Woodbury Connecticut
Pg 493
Warner Atwood 
           
127 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.             
128 Hokie Park and Recreaction Commissioner Ward-II  I1714  mhkr  HOLCOMB  Lawrence Collester  mhkr 
129 Hokie The Spoiler Holcomb  I1714  mhkr  HOLCOMB  Lawrence Collester  mhkr 
130 Hokie Ward-2 Article Grandmothers Garden  I1714  mhkr  HOLCOMB  Lawrence Collester  mhkr 
131 Home Bureau July 1940 Lucia Holcomb  I1275  mhkr  GLEASON  Lucia Frances   mhkr 
132 Howard Loehn Funeral Card  I1373  mhkr  LOEHN  Howard August  mhkr 
133   I0750           
134   I0746           
135   I0746           
136 Journal of the House of Representatives of the State of Vermont Oct 1847  I539034612  mhkr  DEXTER  Silas  mhkr 
137 Journal of the House of Representatives of the State of Vermont Oct 1847             
138   I0741           
139 Kentucky
US Wills and Probate Records
1774-1989
Breathitt
Adminstrator Bonds
Vol 6-8
1937-1979
Alfred Miller Russell 
I535428689  mhkr  RUSSELL  Alfred Miller   mhkr 
140 Kentucky
US Wills and Probate Records
1774-1989
Breathitt
Adminstrator Bonds
Vol 6-8
1937-1979
Alfred Miller Russell 
           
141 Kentucky
US Wills and Probate Records
1774-1989
Breathitt
Adminstrator Bonds
Vol 6-8
1937-1979
John Hamilton Richie 
I539036381  mhkr  RITCHIE  John Hamilton  mhkr 
142 Kentucky
US Wills and Probate Records
1774-1989
Breathitt
Adminstrator Bonds
Vol 6-8
1937-1979
John Hamilton Richie 
           
143 Kentucky
Wills and Probate Records
1774-1989
John Walk 
I1616  mhkr  WALK  Herbert   mhkr 
144 Kentucky
Wills and Probate Records
1774-1989
John Walk 
I1710  mhkr  WALK  John W.  mhkr 
145 Kentucky
Wills and Probate Records
1774-1989
John Walk 
           
146 Kentucky Birth Records 1847-1911 Magoffin Kentucky             
147 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 
I539034266  mhkr  RUSSELL  Absalom Crossom   mhkr 
148 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 
I93499627  mhkr  RUSSELL  William Hall   mhkr 
149 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 
           
150 Kentucky US Soldiers of the War of 1812 Kentucky Soldiers of the War of 1812 City Information Pg 148             


«Prev 1 2 3 4 5 6 7 Next»