Documents
Matches 1 to 50 of 206 » See Gallery
# | Thumb | Description | Info | Linked to |
---|---|---|---|---|
1 | 1852 Births Floyd Kentucky
Mary Fletcher |
Owner of original: Ancestry Date: 24 Jun 2016 |
||
2 | 1890 Veterans Schedules
Jackson Breathitt Kentucky | |||
3 | 2nd Presidential Land award for Revolutionary War service |
Owner of original: Ancestry Date: 20 Feb 2022 Place: Sparta, Conecuh, Alabama, USA 31.501571, -86.9824288 |
||
4 | 4H Banner Seal 1929 Lucia Holcomb | |||
5 | 4H Banner Seal Letter 1929 Lucia Holcomb | |||
6 | 4H Leaders Certificate 1932 Lucia Holcolm | |||
7 | New York Passenger Lists, 1820-1957 | |||
8 | Massachusetts Vital Records, 1840–1911 Southwick Death Registry |
Owner of original: Ancestry Date: 17 Sep 2017 |
||
9 | City Directory of Erie PA 1948 | |||
10 | Colonial Families of the United States of America: in Which is Given the History, Genealogy and Armorial Bearings of Colonial Families Who Settled in the American Colonies From the Time of the Settlement of Jamestown, 13th May, 1607, to the Battle of Lexington, 19th April, 1775. 7 volumes. 1912 This collection consists of the entire seven volume set of Colonial Families of the United States of America: in Which is Given the History, Genealogy and Armorial Bearings of Colonial Families Who Settled in the American Colonies From the Time of the Settlement of Jamestown, 13th May, 1607, to the Battle of Lexington, 19th April, 1775. |
Owner of original: Ancestry Date: 22 Nov 2016 |
||
11 | Connecticut Hale Collection of Cemetery Inscriptions and Newspaper Notices 1629-1934 Connecticut Headstone Inscriptions Vol 13 Page 40 |
Owner of original: Ancestry Date: 22 Oct 2016 |
||
12 | Connecticut Hale Collection of Cemetery Inscriptions and Newspaper Notices 1629-1934 Connecticut Headstone Inscriptions Vol 54 |
Owner of original: Ancestry |
||
13 | Connecticut Military Census 1917 |
Owner of original: Ancestry Date: 7 Oct 2017 |
||
14 | Cushman Genealogy Pg 372-373 This collection contains genealogical research privately published in nearly one thousand family history books. The primary focus is on North American families from the 18th and 19th centuries, especially those with Revolutionary War and Colonial ties. Some European family histories are also included, with emphasis on connections to nobility. The following details, when available, have been indexed from the books in this collection. Additional information may be found by viewing the images of the published books. Indexed Details Name Birth date and place Baptism date and place Marriage date and place Death date and place Burial date and place Names of parents and spouses |
Owner of original: Ancestry Date: 3 Oct 2017 |
||
15 | Massachusetts Birth Records 1840-1915 up through 1910 year 1909 |
Owner of original: Ancestry Date: 24 Oct 2016 |
||
16 | Massachusetts Death Records 1841-1915 _up through 1902 |
Owner of original: Ancestry Date: 17 Sep 2017 |
||
17 | Massachusetts Death Records 1841-1915 |
Owner of original: Ancestry Date: 3 Oct 2017 |
||
18 | Massachusetts Town and Vital Records 1620-1988 Westfield |
Owner of original: Ancestry Date: 17 Sep 2017 |
||
19 | Massachusetts, Town and Vital Records, 1620-1988 Southwick Births, Marriages and Death |
Owner of original: Ancestry Date: 17 Sep 2017 |
||
20 | Massachusetts-Birth Index-1860-1970-Births-1916-1920-Hersam - Kuchka Page 198 |
Owner of original: Ancestry Date: 10 Sep 2017 |
||
21 | Massachusetts-Birth Index-1860-1970-Births-1916-1920-Hersam - Kuchka |
Owner of original: Ancestry Date: 10 Sep 2017 |
||
22 | Sons of the American Revolution - Massachusetts Application Application filed by Herbert Raymond Walcot for membership in SAR concerning the service of his 3X Great Grandfather Ephraim Chapin in the American Revolution. | |||
23 | Sons of the American Revolution Application Captain Ephraim Chapin | |||
24 | Southwick Massachusetts Death Register 1853 |
Owner of original: Ancestry Date: 3 Oct 2017 |
||
25 | Southwick Massachusetts Death Register |
Owner of original: Ancestry Date: 3 Oct 2017 |
||
26 | U.S. Navy Muster Rolls 1939 - 1949 Muster Roll of U.S.S. Samar (ARG-11) | |||
27 | Absalom Russell Land Grant by Presidential award |
Owner of original: Ancestry Date: 20 Feb 2022 Place: Sparta, Conecuh, Alabama, USA 31.501571, -86.9824288 |
||
28 | Absolum Crossom Russell
Funeral Service |
Place: Jackson, Breathitt, Kentucky, USA 37.5531457, -83.38351349999999 |
||
29 | Adam Kosiński (Birth Record)
b. 1 Sep 1860
Rogienice Wielkie ROUGH TRANSLATION OF DOCUMENT civil It happened in Matym Płosk on the second day of September Thousand Eight 224. set In the sixtieth year at two o'clock in the afternoon, He appeared horny Tomasz Kosiński Włoscian farmer residing in Rogienice nice Great thirty-six years old, in the Presence of Stanizlov Astrowski years old Sixty and Stanizlov Laevsky are forty years old those, Włoscian hosts from these Rogienie and showed us the child male, declaring that he was born in Rogcen of the Great yesterday at eleven o'clock at night zNu him and his wife, Terefza née Wyrostków, thirty-seven years old to the Child ago on the Holy Baptism today by oll We were given the name Adam and Parents go Chrzestnemi Cyli Piotr Piona and Swfila Nitkiewiczowa Ak this to the author and witnesses to write who do not know how to read Framiszek Jakowicz Ser. was signed by us borz Małżkłochi maintaining Civil Files: |
Owner of original: Ancestry Date: 27 Mar 2021 Place: Rogienice Wielkie, Mały Płock, Kolno, Podlaskie, Poland 53.2717594, 22.0783483 |
||
30 | Administrator Bond Probate Courts
Thomas R Deaton |
Owner of original: Ancestry Date: 28 May 2016 |
||
31 | Amasa Holcomb Biography | |||
32 | At least one living or private individual is linked to this item - Details withheld. | |||
33 | At least one living or private individual is linked to this item - Details withheld. | |||
34 | At least one living or private individual is linked to this item - Details withheld. | |||
35 | At least one living or private individual is linked to this item - Details withheld. | |||
36 | Applestons Cyclopeadia of American Biography
Vol V
Pg 354
William Russell |
Owner of original: Internet Archive Date: 6 Jun 2020 |
||
37 | Application for Military Headstone or Marker
Kirby Clarence Hensley |
Owner of original: Ancestry Date: 23 May 2016 |
||
38 | Baltimore Passenger Lists Nov 1906 | |||
39 | Bethany Sketches and Records COMPILED AND PUBLISHED BY W.C. SHARPE, SEYMOUR, CONN. |
Date: 1908 |
||
40 | California US Voter Registers 1866-1898 San Francisco 1880 12th Ward |
Owner of original: Ancestry Date: 5 Nov 2023 Place: San Francisco, San Francisco, California, USA 37.7749295, -122.4194155 |
||
41 | California US Voter Registers 1866-1898 San Francisco 1880 12th Ward |
Owner of original: Ancestry Date: 6 Nov 2023 Place: San Francisco, San Francisco, California, USA 37.7749295, -122.4194155 |
||
42 | At least one living or private individual is linked to this item - Details withheld. |
Owner of original: Mark Kosinski Date: 29 Aug 2021 Place: Erie, Erie, Pennsylvania, USA 42.12922409999999, -80.085059 |
||
43 | At least one living or private individual is linked to this item - Details withheld. |
Owner of original: Mark Kosinski Date: 29 Aug 2021 Place: Oakland, Alameda, California, USA 37.8043514, -122.2711639 |
||
44 | At least one living or private individual is linked to this item - Details withheld. |
Owner of original: Mark Kosinski Date: 29 Aug 2021 Place: Norfolk, Hampton Roads, Virginia, USA 36.8507689, -76.28587259999999 |
||
45 | Civil War Prisoner of War Records Absolum Russell | |||
46 | Connecticut
US Church Record Abstracts
1630-1920
Volume 007
Bloomfield
Zebina Burr |
Owner of original: Ancestry Date: 28 Apr 2021 Place: Bloomfield, Hartford, Connecticut, USA 41.826488, -72.73009449999999 |
||
47 | Connecticut
US Hale Collection of Cemetery Inscriptions and Newspaper Notices
1629-1934
Connecticut Headstone Inscriptions
Vol 30
Ann Wooley Charlsworth |
Owner of original: Ancestry Date: 19 Apr 2021 Place: New Britain, Hartford, Connecticut, USA 41.6612104, -72.7795419 |
||
48 | Connecticut
US Town Marriage Records
pre-1870 (Barbour Collection)
Cheshire Vital Records
1780-1840 |
Owner of original: Ancestry Date: 2 Mar 2021 Place: Cheshire, New Haven, Connecticut, USA 41.5083668, -72.9106202 |
||
49 | Connecticut Hale Collection of Cemetery Inscriptions and Newspaper Notices
1629-1934
Connecticut Headstone Inscriptions
Vol 58 Pg 62 |
Owner of original: Ancestry Date: 12 Apr 2020 |
||
50 | Connecticut Hale Collection of Cemetery Inscriptions and Newspaper Notices
1629-1934
Connecticut Headstone Inscriptions
Vol 58 Pg 86 Charles R. Hale’s WPA workers transcribed details from headstones in more than 2,000 Connecticut cemeteries—and some of them they had to discover first. |
Owner of original: Ancestry Date: 29 May 2020 |