Print

Documents


Tree:  

Matches 1,151 to 1,200 of 4,289     » See Gallery

    «Prev «1 ... 20 21 22 23 24 25 26 27 28 ... 86» Next»

 #   Thumb   Description   Linked to 
1151
Pennsylvania, Church and Town Records, 1708-1985
Pennsylvania, Church and Town Records, 1708-1985
Historical Society of Pennsylvania; Philadelphia, Pennsylvania; Historic Pennsylvania Church and Town Records; Reel: 117
 
1152
Pennsylvania, Church and Town Records, 1708-1985
Pennsylvania, Church and Town Records, 1708-1985
Historical Society of Pennsylvania; Philadelphia, Pennsylvania; Collection Name: Historic Pennsylvania Church and Town Records; Reel: 657
 
1153
Pennsylvania, Church and Town Records, 1708-1985
Pennsylvania, Church and Town Records, 1708-1985
Edmund Fish. Event Type: Marriage. Date: 4 Feb 1734 Marriage Place: Maryland, USA Denomination: Episcopal Organization Name: St Peter's Parish Spouse: Mary Bowdle Household Members: Name: Age Edmund Fish: Mary Bowdle: Historical Society of Pennsylvani
 
1154
Pennsylvania, Church and Town Records, 1708-1985
Pennsylvania, Church and Town Records, 1708-1985
Catherine Keebler.Historical Society of Pennsylvania; Historic Pennsylvania Church and Town Records; Reel: 210
 
1155
Pennsylvania, Death Certificates, 1906-1963
Pennsylvania, Death Certificates, 1906-1963
Pennsylvania Historic and Museum Commission; Pennsylvania, USA; Certificate Number Range: 013001-016000
 
1156
Pennsylvania, Death Certificates, 1906-1963
Pennsylvania, Death Certificates, 1906-1963
 
1157
Pennsylvania, Land Warrants and Applications, 1733-1952
Pennsylvania, Land Warrants and Applications, 1733-1952
 
1158
Pennsylvania, Marriage Records, 1700-1821
Pennsylvania, Marriage Records, 1700-1821
 
1159
Pennsylvania, Marriage Records, 1700-1821
Pennsylvania, Marriage Records, 1700-1821
Jacob Kiebler married with Catharina Tag.
 
1160
Pennsylvania, Marriages, 1852-1968
Pennsylvania, Marriages, 1852-1968
 
1161
Pennsylvania, Tax and Exoneration, 1768-1801
Pennsylvania, Tax and Exoneration, 1768-1801
Jacob Keebler. Pennsylvania Historical & Museum Commission; Records of the Office of the Comptroller General, RG-4; Tax & Exoneration Lists, 1762-1794; Microfilm Roll: 333
 
1162
Pennsylvania, Tax and Exoneration, 1768-1801
Pennsylvania, Tax and Exoneration, 1768-1801
Charles Bacon. Pennsylvania Historical & Museum Commission; Records of the Office of the Comptroller General, RG-4; Tax & Exoneration Lists, 1762-1794; Microfilm Roll: 320
 
1163
Pennsylvania, Tax and Exoneration, 1768-1801
Pennsylvania, Tax and Exoneration, 1768-1801
Jeremia Bacon
 
1164
Pennsylvania, Tax and Exoneration, 1768-1801
Pennsylvania, Tax and Exoneration, 1768-1801
Name: Jacob Neiman. Pennsylvania Historical & Museum Commission; Records of the Office of the Comptroller General, RG-4; Tax & Exoneration Lists, 1762-1794; Microfilm Roll: 334
 
1165
Pennsylvania, Tax and Exoneration, 1768-1801
Pennsylvania, Tax and Exoneration, 1768-1801
Pennsylvania Historical & Museum Commission; Records of the Office of the Comptroller General, RG-4; Tax & Exoneration Lists, 1762-1794; Microfilm Roll: 316
 
1166
Pennsylvania, Tax and Exoneration, 1768-1801
Pennsylvania, Tax and Exoneration, 1768-1801
Pennsylvania Historical & Museum Commission; Records of the Office of the Comptroller General, RG-4; Tax & Exoneration Lists, 1762-1794; Microfilm Roll: 317
 
1167
Pennsylvania, Tax and Exoneration, 1768-1801
Pennsylvania, Tax and Exoneration, 1768-1801
Pennsylvania Historical & Museum Commission; Records of the Office of the Comptroller General, RG-4; Tax & Exoneration Lists, 1762-1794; Microfilm Roll: 328
 
1168
Pennsylvania, Tax and Exoneration, 1768-1801
Pennsylvania, Tax and Exoneration, 1768-1801
Pennsylvania Historical & Museum Commission; Records of the Office of the Comptroller General, RG-4; Tax & Exoneration Lists, 1762-1794; Microfilm Roll: 336
 
1169
Pennsylvania, Tax and Exoneration, 1768-1801
Pennsylvania, Tax and Exoneration, 1768-1801
Pennsylvania Historical & Museum Commission; Records of the Office of the Comptroller General, RG-4; Tax & Exoneration Lists, 1762-1794; Microfilm Roll: 341
 
1170
Pennsylvania, Tax and Exoneration, 1768-1801
Pennsylvania, Tax and Exoneration, 1768-1801
Pennsylvania Historical & Museum Commission; Records of the Office of the Comptroller General, RG-4; Tax & Exoneration Lists, 1762-1794; Microfilm Roll: 340
 
1171
Pennsylvania, Veteran Compensation Application Files, WWII, 1950-1959
Pennsylvania, Veteran Compensation Application Files, WWII, 1950-1959
 
1172
Pennsylvania, Wills and Probate Records, 1683-1993
Pennsylvania, Wills and Probate Records, 1683-1993
Will Books, 1781-1872; Index to Wills, 1781-1935; Author: Washington County (Pennsylvania). Register of Wills; Probate Place: Washington, Pennsylvania
 
1173
Pennsylvania, Wills and Probate Records, 1683-1993
Pennsylvania, Wills and Probate Records, 1683-1993
Wills, 1730-1908; Index, 1729-1947; Author: Lancaster County (Pennsylvania). Register of Wills; Probate Place: Lancaster, Pennsylvania
 
1174
Pennsylvania, WWI Veterans Service and Compensation Files, 1917-1919, 1934-1948
Pennsylvania, WWI Veterans Service and Compensation Files, 1917-1919, 1934-1948
 
1175
Pulaski County, Arkansas, Marriages 1838-1999
Pulaski County, Arkansas, Marriages 1838-1999
Pulaski County Clerk; Little Rock, Arkansas; Marriage Records
 
1176
Reports of Deaths of American Citizens Abroad, 1835-1974
Reports of Deaths of American Citizens Abroad, 1835-1974
National Archives and Records Administration (NARA); Washington, D.C.; General Records of the Department of State; Record Group: RG59-Entry 5166; Box Number: 121; Box Description: 1973 LL - MT
 
1177
Reports of Deaths of American Citizens Abroad, 1835-1974
Reports of Deaths of American Citizens Abroad, 1835-1974
National Archives and Records Administration (NARA), Washington, D.C.; General Records of the Department of State; Record Group: RG59-Entry 205; Box Number: 1669; Box Description: 1945-1949 Peru A - Z
 
1178
Revolutionary soldiers, Rockingham County, Virginia
Revolutionary soldiers, Rockingham County, Virginia
 
1179
Revolutionary War Pension and Bounty-Land Warrant Application Files, 1800-1900
Revolutionary War Pension and Bounty-Land Warrant Application Files, 1800-1900
Thomas Arbuckle.
 
1180
Revolutionary War Pension and Bounty-Land Warrant Application Files, 1800-1900
Revolutionary War Pension and Bounty-Land Warrant Application Files, 1800-1900
Name: Michael Reasor. Archive Publication Number: M804 Archive Roll Number: 2012 Total Pages in Packet: 29
 
1181
Revolutionary War Pension and Bounty-Land Warrant Application Files, 1800-1900
Revolutionary War Pension and Bounty-Land Warrant Application Files, 1800-1900
Name: John Davis. Archive Publication Number: M804. Archive Roll Number: 758. Total Pages in Packet: 22
 
1182
Revolutionary War Pension and Bounty-Land Warrant Application Files, 1800-1900
Revolutionary War Pension and Bounty-Land Warrant Application Files, 1800-1900
 
1183
Revolutionary War Pension and Bounty-Land Warrant Application Files, 1800-1900
Revolutionary War Pension and Bounty-Land Warrant Application Files, 1800-1900
 
1184
Revolutionary War Pension Application form for Matthew Kuykendall
Revolutionary War Pension Application form for Matthew Kuykendall
 
1185
Rhode Island, Vital Extracts, 1636-1899
Rhode Island, Vital Extracts, 1636-1899
 
1186
Rhode Island, Vital Extracts, 1636-1899
Rhode Island, Vital Extracts, 1636-1899
 
1187
Robert C. Duggan Civil War
Robert C. Duggan Civil War
Fought for the Union (like most East Tennesseeans). File available at fold3.com.
 
1188
rr/ftm/dvm_GenMono000064-00028-0.jpg
rr/ftm/dvm_GenMono000064-00028-0.jpg
 
1189
rr/ftm/dvm_GenMono001089-00003-1.jpg
rr/ftm/dvm_GenMono001089-00003-1.jpg
 
1190
rr/ftm/dvm_GenMono002803-00282-0.jpg
rr/ftm/dvm_GenMono002803-00282-0.jpg
 
1191
rr/ftm/dvm_LocHist001366-00429-1.jpg
rr/ftm/dvm_LocHist001366-00429-1.jpg
 
1192
samuel matheny war land grant 1812
samuel matheny war land grant 1812
Date:1812
 
1193
samuel matheny war land grant 1812
samuel matheny war land grant 1812
Date:1812
 
1194
Samuel W Hutcheson Union (9)
Samuel W Hutcheson Union (9)
Date:2/23/2013 6:47:40 AM
 
1195
Savannah, Georgia Vital Records, 1803-1966
Savannah, Georgia Vital Records, 1803-1966
 
1196
Savannah, Georgia, Cemetery Burial Lot Cards, 1807-1995
Savannah, Georgia, Cemetery Burial Lot Cards, 1807-1995
 
1197
SNB-2 Navigator SN 39236 final report
SNB-2 Navigator SN 39236 final report
This is the report on available facts regarding the missing aircraft and crew
 
1198
Somerset, England, Church of England Baptisms, Marriages, and Burials, 1531-1812
Somerset, England, Church of England Baptisms, Marriages, and Burials, 1531-1812
Somerset Heritage Service; Taunton, Somerset, England; Somerset Parish Records, 1538-1914; Reference Number: D\P\crew/2/1/1
 
1199
Somerset, England, Church of England Baptisms, Marriages, and Burials, 1531-1812
Somerset, England, Church of England Baptisms, Marriages, and Burials, 1531-1812
Somerset Heritage Service; Taunton, Somerset, England; Somerset Parish Records, 1538-1914; Reference Number: D\P\w.st.c/2/1/1
 
1200
South Carolina, Death Records, 1821-1965
South Carolina, Death Records, 1821-1965
South Carolina Department of Archives and History; Columbia, South Carolina; Year Range: 1925-1949; Death County or Certificate Range: Richland
 

    «Prev «1 ... 20 21 22 23 24 25 26 27 28 ... 86» Next»

Home Page |  What's New |  Surnames |  Photos |  Histories |  Documents |  Cemeteries |  Places |  Dates |  Sources