Print

Documents


Tree:  

Matches 601 to 650 of 4,289     » See Gallery

    «Prev «1 ... 9 10 11 12 13 14 15 16 17 ... 86» Next»

 #   Thumb   Description   Linked to 
601
Kentucky, Death Records, 1852-1953
Kentucky, Death Records, 1852-1953
 
602
Kentucky, Death Records, 1852-1953
Kentucky, Death Records, 1852-1953
 
603
Kentucky, Death Records, 1852-1953
Kentucky, Death Records, 1852-1953
 
604
Kentucky, Death Records, 1852-1953
Kentucky, Death Records, 1852-1953
 
605
Kentucky, Death Records, 1852-1953
Kentucky, Death Records, 1852-1953
 
606
Kentucky, Death Records, 1852-1953
Kentucky, Death Records, 1852-1953
 
607
Kentucky, Death Records, 1852-1953
Kentucky, Death Records, 1852-1953
 
608
Kentucky, Death Records, 1852-1953
Kentucky, Death Records, 1852-1953
 
609
Kentucky, Death Records, 1852-1953
Kentucky, Death Records, 1852-1953
 
610
Kentucky, Death Records, 1852-1965
Kentucky, Death Records, 1852-1965
Kentucky Department for Libraries and Archives; Frankfort, Kentucky
 
611
Kentucky, Death Records, 1852-1965
Kentucky, Death Records, 1852-1965
Kentucky Department for Libraries and Archives; Frankfort, Kentucky
 
612
Kentucky, Death Records, 1852-1965
Kentucky, Death Records, 1852-1965
Kentucky Department for Libraries and Archives; Frankfort, Kentucky
 
613
Kentucky, Death Records, 1852-1965
Kentucky, Death Records, 1852-1965
Kentucky Department for Libraries and Archives; Frankfort, Kentucky
 
614
Kentucky, Death Records, 1852-1965
Kentucky, Death Records, 1852-1965
Kentucky Department for Libraries and Archives; Frankfort, Kentucky
 
615
Kentucky, Death Records, 1852-1965
Kentucky, Death Records, 1852-1965
Kentucky Department for Libraries and Archives; Frankfort, Kentucky
 
616
Kentucky, Death Records, 1852-1965
Kentucky, Death Records, 1852-1965
Kentucky Department for Libraries and Archives; Frankfort, Kentucky
 
617
Kentucky, Death Records, 1852-1965 - Francis Oliver (Franklin) Coffman
Kentucky, Death Records, 1852-1965 - Francis Oliver (Franklin) Coffman
Kentucky Department for Libraries and Archives; Frankfort, Kentucky
 
618
Kentucky, Marriage Records, 1852-1914
Kentucky, Marriage Records, 1852-1914
 
619
Kentucky, Marriage Records, 1852-1914
Kentucky, Marriage Records, 1852-1914
 
620
Kentucky, Marriage Records, 1852-1914
Kentucky, Marriage Records, 1852-1914
 
621
Kentucky, Marriage Records, 1852-1914
Kentucky, Marriage Records, 1852-1914
 
622
Kentucky, Marriage Records, 1852-1914
Kentucky, Marriage Records, 1852-1914
 
623
Kentucky, Marriage Records, 1852-1914
Kentucky, Marriage Records, 1852-1914
 
624
Kentucky, Marriage Records, 1852-1914
Kentucky, Marriage Records, 1852-1914
 
625
Kentucky, Tax Lists, 1799-1801
Kentucky, Tax Lists, 1799-1801
 
626
Kentucky, Tax Lists, 1799-1801
Kentucky, Tax Lists, 1799-1801
Name: Michael Reeser
 
627
Kentucky, U.S., County Marriage Records, 1783-1965
Kentucky, U.S., County Marriage Records, 1783-1965
 
628
Kentucky, U.S., County Marriage Records, 1783-1965
Kentucky, U.S., County Marriage Records, 1783-1965
 
629
Kentucky, Wills and Probate Records, 1774-1989
Kentucky, Wills and Probate Records, 1774-1989
Author: Kentucky. County Court (Warren County); Probate Place: Warren, Kentucky
 
630
Kingston Baptismal Register, page 52
Kingston Baptismal Register, page 52
Baptismal and Marriage Registers of the OLD DUTCH CHURCH OF KINGSTON, Ulster County, New York, 1660-1809; Kingston Marriage Register, page 52
 
631
Kingston Baptismal Register, page 52
Kingston Baptismal Register, page 52
Baptismal and Marriage Registers of the OLD DUTCH CHURCH OF KINGSTON, Ulster County, New York, 1660-1809; Kingston Marriage Register, page 52
 
632
Kingston Baptismal Register, page 52
Kingston Baptismal Register, page 52
Baptismal and Marriage Registers of the OLD DUTCH CHURCH OF KINGSTON, Ulster County, New York, 1660-1809; Kingston Marriage Register, page 52
 
633
Kingston Marriage Register, page 529
Kingston Marriage Register, page 529
Baptismal and Marriage Registers of the OLD DUTCH CHURCH OF KINGSTON, Ulster County, New York, 1660-1809; Kingston Marriage Register, page 529
 
634
Kingston Marriage Register, page 535
Kingston Marriage Register, page 535
Baptismal and Marriage Registers of the OLD DUTCH CHURCH OF KINGSTON, Ulster County, New York, 1660-1809; Kingston Marriage Register, page 535
 
635
Lancaster, Pennsylvania, Mennonite Vital Records, 1750-2014
Lancaster, Pennsylvania, Mennonite Vital Records, 1750-2014
Name: Barbara Reiff
 
636
Lancaster, Pennsylvania, Mennonite Vital Records, 1750-2014
Lancaster, Pennsylvania, Mennonite Vital Records, 1750-2014
Abraham Reiff
 
637
Lancaster, Pennsylvania, Mennonite Vital Records, 1750-2014
Lancaster, Pennsylvania, Mennonite Vital Records, 1750-2014
 
638
Leur Kuykendall & Lena Gonsaulus families
Leur Kuykendall & Lena Gonsaulus families
Some Gonsaulus background; baptisms of Leur & Lena's four children; and a brief note on their later life
 
639
Levi Truitt and Carrie Pearman marriage license
Levi Truitt and Carrie Pearman marriage license
Date:13 Nov 1902
 
640
Levi Truitt Death Certificate
Levi Truitt Death Certificate
Date:Sept. 11, 1913
 
641
LeviTruittDeathCert-RoanokeVa1913
LeviTruittDeathCert-RoanokeVa1913
Roanoke, VA 11Sep1913 - Endocarditis
 
642
London, England, Baptisms, Marriages, and Burials 1538-1812
London, England, Baptisms, Marriages, and Burials 1538-1812
Record of the baptism of Ann Hale, daughter of Robert Hale. (How sure are we that this is our Ann Hale?)
 
643
London, England, Baptisms, Marriages, and Burials 1538-1812 re: Ann Houghton
London, England, Baptisms, Marriages, and Burials 1538-1812 re: Ann Houghton
iPad screenshot
 
644
London, England, Church of England Baptisms, Marriages and Burials, 1538-1812
London, England, Church of England Baptisms, Marriages and Burials, 1538-1812
John Billingsley. London Metropolitan Archives, St Botolph Aldersgate, Composite register: baptisms 1638 - 1681, marriages 1640 - 1682, burials 1640 - 1681, P69/BOT1/A/001/MS03854, Item 001
 
645
Madison Richmond Death Certificate
Madison Richmond Death Certificate
A Jun 19, 1913 article in the Kansas City Gazette Globe, titled "Abstinence Causes Death" says that Madison Love Richmond promised his wife he would never drink again, and that she found him dead in bed three days later. A physician was quoted saying that taking away the stimulant of alcohol probably weakened his heart. But his death certificate says he suffered a cerebral hemorrhage from a fractured skill (and that he was "caught in machine". The real story - we assume - was published in the newspaper 2 days later. It seems that he showed up at a card game drunk, took a bottle and started drinking again. He reported refused to give up the bottle and pulled a knife on his son-in-law who knocked him on the head. Oops.
 
646
Marriage Rec for Alma Fred Barber/Nellie Kuykendall (1918)
Marriage Rec for Alma Fred Barber/Nellie Kuykendall (1918)
Found record on LDS Web site / Citation: "Iowa, County Marriages, 1838-1934," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/KLWH-4K1 : accessed 12 Sep 2013), Alma Frederick Barber and Nellie Edith Kuykendall, 1918.
 
647
Marriage record Lier and Lena from Registers of the Old Dutch Reformed Church, Kingston, Ulster, NY
Marriage record Lier and Lena from Registers of the Old Dutch Reformed Church, Kingston, Ulster, NY
 
648
Marriage record, Humphrey Madison
Marriage record, Humphrey Madison
 
649
Mary Jane Greenlee Montgomery Death Cert
Mary Jane Greenlee Montgomery Death Cert
 
650
Maryland marriages 1634-1777
Maryland marriages 1634-1777
 

    «Prev «1 ... 9 10 11 12 13 14 15 16 17 ... 86» Next»

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