Documents


Matches 1,051 to 1,100 of 1,288     » Thumbnails Only

    «Prev «1 ... 18 19 20 21 22 23 24 25 26 Next»

 #   Thumb   Description   Linked to 
1051
SS Germania
SS Germania
Built by Chantiers et Ateliers de Provence, Port de Bouc, France, 1903. The ship was renamed Britannia in 1914.
 
1052
Statement of grievances by the inhabitants of Kentucky in regard to land laws and request for a remedy
Statement of grievances by the inhabitants of Kentucky in regard to land laws and request for a remedy
 
1053
Stella Ashcraft 1921 Death Certificate
Stella Ashcraft 1921 Death Certificate
 
1054
Stephen Back and extended family, 1870 Census, Breathitt County, Kentucky
Stephen Back and extended family, 1870 Census, Breathitt County, Kentucky
 
1055
Stephen Hogg and Sarah Williams, 1800 Marriage, Culpeper County, Virginia.
Stephen Hogg and Sarah Williams, 1800 Marriage, Culpeper County, Virginia.
Page 64 from: Genealogical and Historical Notes on Culpeper County, Virginia, Raleigh Travers Green, 1900.
 
1056
Stephen Hogg Death Record Breathitt County Kentucky
Stephen Hogg Death Record Breathitt County Kentucky
 
1057
Stephen Hogg, 1810 Census, Floyd County, Kentucky.
Stephen Hogg, 1810 Census, Floyd County, Kentucky.
Stephen Hogg's name appears on the second line, behind what is probably "clear" tape or a page that wasn't lying flat during the scan process. The name appears in indexes at Ancestry.Com, FamilySearch.org and Heritage Quest.
 
1058
Stephen Sewell Combs 1919 Death Certificate
Stephen Sewell Combs 1919 Death Certificate
 
1059
Stephen Smith and Blessing Stephens Marriage Register Entry
Stephen Smith and Blessing Stephens Marriage Register Entry
 
1060
Stephen Williams and extended family 1880 Census, Breathitt County, Kentucky; Permelia Hogg-Back; and others.
Stephen Williams and extended family 1880 Census, Breathitt County, Kentucky; Permelia Hogg-Back; and others.
 
1061
Stillborn child of Walter Stewart and Mollie Pitcher
Stillborn child of Walter Stewart and Mollie Pitcher
 
1062
Susan Jane Warner Birth Record
Susan Jane Warner Birth Record
The birth record of Susan Jane Warner in Owsley County, Kentucky.
 
1063
Susan Warner-Winkle Death Certificate
Susan Warner-Winkle Death Certificate
The 1933 death certificate of Susan Jane Warner-Winkle in Mercer County, Kentucky.
 
1064
Susanna Chiswell-Robinson and William Griffin Marriage Index Card
Susanna Chiswell-Robinson and William Griffin Marriage Index Card
Index to the marriage of William Griffin and Susanna Chiswell-Robinson, widow of the late John Robinson, Speaker of the House of Burgesses.
 
1065
Susannah J Back 3 Sep 1853 Birth
Susannah J Back 3 Sep 1853 Birth
The birth record of Susannah "L J" Back in Quicksand, Breathitt County, Kentucky
 
1066
The 1788 Marriage of Francis Robinson and Mary Terrill
The 1788 Marriage of Francis Robinson and Mary Terrill
 
1067
The 1820 Census enumeration of Archelaus Craft Sr in Floyd County, Kentucky; Stephen Hogg; other associated families.
The 1820 Census enumeration of Archelaus Craft Sr in Floyd County, Kentucky; Stephen Hogg; other associated families.
 
1068
The 1825 marriage bond of Richard Wells and Sarah Smith
The 1825 marriage bond of Richard Wells and Sarah Smith
 
1069
The 1830 Census enumeration of Archelaus Craft Sr; Archelaus Craft Jr; Joesph Back (I975); many other associated families.
The 1830 Census enumeration of Archelaus Craft Sr; Archelaus Craft Jr; Joesph Back (I975); many other associated families.
 
1070
The 1840 Census enumeration of Archelaus Craft Sr; Archelaus Craft Jr; many other associated family members.
The 1840 Census enumeration of Archelaus Craft Sr; Archelaus Craft Jr; many other associated family members.
 
1071
The 1853 Birth Record of William Winkle in Estill County, Kentucky
The 1853 Birth Record of William Winkle in Estill County, Kentucky
 
1072
The 1853 birth records of Fleming Horn and John Horn.
The 1853 birth records of Fleming Horn and John Horn.
 
1073
The 1854 birth record of Henry Estes in Estill County, Kentucky.
The 1854 birth record of Henry Estes in Estill County, Kentucky.
 
1074
The 1854 marriage record of Isaac Back and Elizabeth Back
The 1854 marriage record of Isaac Back and Elizabeth Back
 
1075
The 1875 Death Record of BF Smith in Breathitt County, Kentucky.
The 1875 Death Record of BF Smith in Breathitt County, Kentucky.
Note that the place of birth shown in this document is technically incorrect because Wise County, Virginia was not formed until 1856 (long after the birth date). Refer to his 1855 marriage record for a more accurate or likely place of birth.
 
1076
The 1876 Death Record of Senate Ramey
The 1876 Death Record of Senate Ramey
 
1077
The 1876 marriage record of Henry Estes and Margaret Newman in Lee County, Kentucky.
The 1876 marriage record of Henry Estes and Margaret Newman in Lee County, Kentucky.
 
1078
The 1878 birth record of Mary Estes in Lee County, Kentucky.
The 1878 birth record of Mary Estes in Lee County, Kentucky.
 
1079
The 1909 marriage of George Wells and Flora Rogers
The 1909 marriage of George Wells and Flora Rogers
 
1080
The 1914 Death Certificate of Charles Estes
The 1914 Death Certificate of Charles Estes
 
1081
The 1916 Death Certificate of Isaac Back
The 1916 Death Certificate of Isaac Back
 
1082
The 1922 Death Certificate for Aaron Warner
The 1922 Death Certificate for Aaron Warner
 
1083
The 1927 Death Certificate for Fleming Horn.
The 1927 Death Certificate for Fleming Horn.
 
1084
The 1928 Death Certificate of Georgia Ann Wilson-Chism
The 1928 Death Certificate of Georgia Ann Wilson-Chism
 
1085
The 1932 Death Certificate of Cynthia Walker
The 1932 Death Certificate of Cynthia Walker
 
1086
The 1939 Death Certificate of Charles F White
The 1939 Death Certificate of Charles F White
 
1087
The 1948 Death Certificate of Sarah Estes-Spicer.
The 1948 Death Certificate of Sarah Estes-Spicer.
 
1088
The Battlefield of Chicamauga, Fought the 19th and 20th of September 1863.
The Battlefield of Chicamauga, Fought the 19th and 20th of September 1863.
This detailed view gives the location of Bragg's Confederate forces, primarily on the east bank of West Chickamauga Creek, on the first day of the battle.

(DJS) At the Battle of Chickamauga were two of my direct ancestors, Levi C. Winkle (Union) and William Harrison Smith (Confederate). Both enlisted as Privates and finished the war with the rank of Corporal, the latter receiving a debilitating gun shot wound at the Battle of Chickamauga.
 
1089
The Boyle Family 1860 Census Enumeration
The Boyle Family 1860 Census Enumeration
Andrew Boyle, head of household after the death of his father, his mother Rosanna and three younger brothers still at home, John, Hugh and James.
 
1090
The Death and Burial record of Robert Beverly from the original Middlesex Parish register book.
The Death and Burial record of Robert Beverly from the original Middlesex Parish register book.
 
1091
The Death Certificate of Deborah Estes.
The Death Certificate of Deborah Estes.
 
1092
The Death Certificate of Mary [Elam] Back
The Death Certificate of Mary [Elam] Back
This death certificate includes the name of Mary's parents.
 
1093
The Death Record of Archelaus Craft and others.
The Death Record of Archelaus Craft and others.
This register of deaths includes the following individuals known to be relatives or closely associated individuals:
Archelaus Craft (Sr)
Archelaus Craft (Jr)
Samuel Maggard
Nancy An Purkins
. . . and probably others with names like Craft and Adams and Hogg.
 
1094
The family of George Wells and Mary Ann McCarty.  The family of William Wells and Mary Igo.  1900 Census Menifee County, Kentucky
The family of George Wells and Mary Ann McCarty. The family of William Wells and Mary Igo. 1900 Census Menifee County, Kentucky
 
1095
The family of John Wells and Martha Pierce-Wells 1870 Census continued.  The family of William Wells and Mary Igo.
The family of John Wells and Martha Pierce-Wells 1870 Census continued. The family of William Wells and Mary Igo.
 
1096
The family of Susan Horn, Widow of William Horn, 1850 Census, Estill County, Kentucky; Jackson Horn & Mary Warner family; Aaron Horn & Elizabeth Barker family.
The family of Susan Horn, Widow of William Horn, 1850 Census, Estill County, Kentucky; Jackson Horn & Mary Warner family; Aaron Horn & Elizabeth Barker family.
 
1097
The Fielding Estes family, 1850 Census, Owsley County, Kentucky.
The Fielding Estes family, 1850 Census, Owsley County, Kentucky.
 
1098
The Fielding Estes family, 1860 Census, Estill County, Kentucky.
The Fielding Estes family, 1860 Census, Estill County, Kentucky.
 
1099
The Fielding Estes family, 1870 Census, Lee County, Kentucky, Page 1 of 2.
The Fielding Estes family, 1870 Census, Lee County, Kentucky, Page 1 of 2.
 
1100
The Fielding Estes family, 1870 Census, Lee County, Kentucky, Page 2 of 2.
The Fielding Estes family, 1870 Census, Lee County, Kentucky, Page 2 of 2.
 

    «Prev «1 ... 18 19 20 21 22 23 24 25 26 Next»