Documents


Matches 1 to 50 of 206     » See Gallery

    1 2 3 4 5 Next»

 #   Thumb   Description   Info   Linked to 
1
1852 Births Floyd Kentucky 
Mary Fletcher
1852 Births Floyd Kentucky Mary Fletcher
Owner of original: Ancestry
Date: 24 Jun 2016
 
2
1890 Veterans Schedules
Jackson Breathitt Kentucky
1890 Veterans Schedules Jackson Breathitt Kentucky
 
3
2nd Presidential Land award for Revolutionary War service
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
4H Banner Seal 1929 Lucia Holcomb
 
5
4H Banner Seal Letter 1929 Lucia Holcomb
4H Banner Seal Letter 1929 Lucia Holcomb
 
6
4H Leaders Certificate 1932 Lucia Holcolm
4H Leaders Certificate 1932 Lucia Holcolm
 
7
<h2><span style='color: #000000; font-family: arial,helvetica,sans-serif; font-size: small;'><a style='text-decoration: none;' title='Learn more about the New York Passenger Lists, 1820-1957' href='http://www.ancestry.com/search/db.aspx?dbid=7488&enc=1'><span style='color: #000000;'>New York Passenger Lists, 1820-1957</span></a></span></h2>

New York Passenger Lists, 1820-1957


 
8
<p> Massachusetts Vital Records, 1840–1911</p>
<p> Southwick Death Registry</p>

Massachusetts Vital Records, 1840–1911

Southwick Death Registry


Owner of original: Ancestry
Date: 17 Sep 2017
 
9
<p>City Directory of Erie PA</p>
<p>1948</p>

City Directory of Erie PA

1948


 
10
<p>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</p>

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
<p>Connecticut Hale Collection of Cemetery Inscriptions and Newspaper Notices 1629-1934 Connecticut Headstone Inscriptions Vol 13 Page 40</p>

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
<p>Connecticut Hale Collection of Cemetery Inscriptions and Newspaper Notices 1629-1934 Connecticut Headstone Inscriptions Vol 54</p>

Connecticut Hale Collection of Cemetery Inscriptions and Newspaper Notices 1629-1934 Connecticut Headstone Inscriptions Vol 54


Owner of original: Ancestry
 
13
<p>Connecticut Military Census 1917</p>

Connecticut Military Census 1917


Owner of original: Ancestry
Date: 7 Oct 2017
 
14
<p>Cushman Genealogy Pg 372-373</p>

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
<p>Massachusetts Birth Records 1840-1915 up through 1910 year 1909</p>

Massachusetts Birth Records 1840-1915 up through 1910 year 1909


Owner of original: Ancestry
Date: 24 Oct 2016
 
16
<p>Massachusetts Death Records 1841-1915 _up through 1902</p>

Massachusetts Death Records 1841-1915 _up through 1902


Owner of original: Ancestry
Date: 17 Sep 2017
 
17
<p>Massachusetts Death Records 1841-1915</p>

Massachusetts Death Records 1841-1915


Owner of original: Ancestry
Date: 3 Oct 2017
 
18
<p>Massachusetts Town and Vital Records 1620-1988 Westfield</p>

Massachusetts Town and Vital Records 1620-1988 Westfield


Owner of original: Ancestry
Date: 17 Sep 2017
 
19
<p>Massachusetts, Town and Vital Records, 1620-1988 Southwick
Births, Marriages and Death</p>

Massachusetts, Town and Vital Records, 1620-1988 Southwick Births, Marriages and Death


Owner of original: Ancestry
Date: 17 Sep 2017
 
20
<p>Massachusetts-Birth Index-1860-1970-Births-1916-1920-Hersam - Kuchka Page 198</p>

Massachusetts-Birth Index-1860-1970-Births-1916-1920-Hersam - Kuchka Page 198


Owner of original: Ancestry
Date: 10 Sep 2017
 
21
<p>Massachusetts-Birth Index-1860-1970-Births-1916-1920-Hersam - Kuchka</p>

Massachusetts-Birth Index-1860-1970-Births-1916-1920-Hersam - Kuchka


Owner of original: Ancestry
Date: 10 Sep 2017
 
22
<p>Sons of the American Revolution - Massachusetts Application</p>

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
<p>Sons of the American Revolution Application</p>
<p>Captain Ephraim Chapin</p>

Sons of the American Revolution Application

Captain Ephraim Chapin


 
24
<p>Southwick Massachusetts Death Register 1853</p>

Southwick Massachusetts Death Register 1853


Owner of original: Ancestry
Date: 3 Oct 2017
 
25
<p>Southwick Massachusetts Death Register</p>

Southwick Massachusetts Death Register


Owner of original: Ancestry
Date: 3 Oct 2017
 
26
<p>U.S. Navy Muster Rolls</p>
<p>1939 - 1949</p>

U.S. Navy Muster Rolls

1939 - 1949


Muster Roll of U.S.S. Samar (ARG-11)

 
27
Absalom Russell Land Grant by Presidential award
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
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
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
Administrator Bond Probate Courts Thomas R Deaton
Owner of original: Ancestry
Date: 28 May 2016
 
31
Amasa Holcomb Biography
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
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
Application for Military Headstone or Marker Kirby Clarence Hensley
Owner of original: Ancestry
Date: 23 May 2016
 
38
Baltimore Passenger Lists Nov 1906
Baltimore Passenger Lists Nov 1906
 
39
Bethany Sketches and Records
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
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
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
Civil War Prisoner of War Records Absolum Russell
 
46
Connecticut 
US Church Record Abstracts 
1630-1920 
Volume 007 
Bloomfield 
Zebina Burr
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
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
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
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
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
 

    1 2 3 4 5 Next»