Documents


Matches 951 to 1,000 of 1,288     » Thumbnails Only

    «Prev «1 ... 16 17 18 19 20 21 22 23 24 ... 26» Next»

 #   Thumb   Description   Linked to 
951
Richard Fields 1850 Census Enumeration, Harrison County, Kentucky with extended families.
Richard Fields 1850 Census Enumeration, Harrison County, Kentucky with extended families.
 
952
Richard Fields and Mary Jarvis Marriage Bond and Return
Richard Fields and Mary Jarvis Marriage Bond and Return
 
953
Richard H Robinson family 1880 Census, Scott County, Kentucky; Jesse Boone family.
Richard H Robinson family 1880 Census, Scott County, Kentucky; Jesse Boone family.
Richard appears at the end of the previous census page.
 
954
Richard L Smith and extended family, 1940 Census, Morgan County, Kentucky.
Richard L Smith and extended family, 1940 Census, Morgan County, Kentucky.
 
955
Richard L Smith family 1930 Census, Morgan County, Kentucky.
Richard L Smith family 1930 Census, Morgan County, Kentucky.
 
956
Richard Lee Smith family 1910 Census, Morgan County, Kentucky
Richard Lee Smith family 1910 Census, Morgan County, Kentucky
 
957
Richard Lee Smith family 1910 Census, Morgan County, Kentucky pg 1 of 2
Richard Lee Smith family 1910 Census, Morgan County, Kentucky pg 1 of 2
 
958
Richard Lee Smith family 1920 Census, Morgan County, Kentucky; William Harrison Smith; children of Aaron Ezra Smith and his wife, Phoebe.
Richard Lee Smith family 1920 Census, Morgan County, Kentucky; William Harrison Smith; children of Aaron Ezra Smith and his wife, Phoebe.
Living off Goad Ridge Road
 
959
Richard Milburn Hagins 1937 Death Certificate
Richard Milburn Hagins 1937 Death Certificate
 
960
Richard Wells 1830 Census, Bath County, Kentucky
Richard Wells 1830 Census, Bath County, Kentucky
 
961
Richard Wells 1850 Census Enumeration
Richard Wells 1850 Census Enumeration
Richard Wells and extended family as enumerated on the 1850 Census in Morgan County, Kentucky.
 
962
Richard Wells 1860 Census Enumeration
Richard Wells 1860 Census Enumeration
Richard Wells and family as enumerated on the 1860 census in Morgan County, Kentucky.
 
963
Richard Wells, 1840 Census, Bath County, Kentucky
Richard Wells, 1840 Census, Bath County, Kentucky
 
964
Richmond Terrell 1670 Land Grant
Richmond Terrell 1670 Land Grant
Location: New Kent County.
Description: 600 acres upon branches of Chickahominy Sw., adj. Thomas Meredith; and Mr. George Smith.
Source: Land Office Patents No. 6, 1666-1679 (pt.1 & 2 p.1-692), p. 369 (Reel 6).
 
965
Richmond Terrell's 640 Acre Land Grant in 1656
Richmond Terrell's 640 Acre Land Grant in 1656
640 acre land grant for the transportation of thirteen people to the Virginia Colony.
 
966
Robert Acheson family, 1920 Census, Gallatin County, Montana.
Robert Acheson family, 1920 Census, Gallatin County, Montana.
 
967
Robert Acheson family, 1930 Census, Los Angeles, Los Angeles County, California
Robert Acheson family, 1930 Census, Los Angeles, Los Angeles County, California
 
968
Robert Acheson family, 1940 Census, Los Angeles County, California.
Robert Acheson family, 1940 Census, Los Angeles County, California.
 
969
Robert Acheson's listing in a 1930 city directory in San Pedro, California.
Robert Acheson's listing in a 1930 city directory in San Pedro, California.
 
970
Robert Acheson, 1910 Census, Havre Township, Chouteau County, Montana.
Robert Acheson, 1910 Census, Havre Township, Chouteau County, Montana.
As of 1912, Havre is now in Hill County, Montana.
 
971
Robert Ashcraft 1930 Census Clark County Kentucky pg 1 of 2
Robert Ashcraft 1930 Census Clark County Kentucky pg 1 of 2
 
972
Robert Ashcraft 1930 Census, Clark County, Kentucky pg 2 of 2; Kenneth Ashcraft family; Elvie L Ashcraft family.
Robert Ashcraft 1930 Census, Clark County, Kentucky pg 2 of 2; Kenneth Ashcraft family; Elvie L Ashcraft family.
 
973
Robert Ashcraft and Minnie Winkle marriage record
Robert Ashcraft and Minnie Winkle marriage record
The record of Robert Ashcraft's marriage to Minnie Winkle in a Jessamine County marriage register book.
 
974
Robert Ashcraft Death Certificate
Robert Ashcraft Death Certificate
The 1946 Death Certificate of Robert Ashcraft
 
975
Robert Ashcraft family 1910 Census, Rockcastle County, Kentucky
Robert Ashcraft family 1910 Census, Rockcastle County, Kentucky
 
976
Robert Ashcraft family 1920 Census, Madison County, Kentucky
Robert Ashcraft family 1920 Census, Madison County, Kentucky
 
977
Robert Ashcraft World War I Draft Registration Card
Robert Ashcraft World War I Draft Registration Card
 
978
Robert Ashcraft WWI Draft Registration Card
Robert Ashcraft WWI Draft Registration Card
Robert Ashcraft WWI Draft Registration Card
 
979
Robert Beverley Last Will and Testament
Robert Beverley Last Will and Testament
A summarized transcription of Robert Beverley's Will
 
980
Robert David Houp 1942 Death Certificate
Robert David Houp 1942 Death Certificate
The 1942 death certificate for Robert David Houp in Wilmore, Jessamine County, Kentucky
 
981
Robert F. Acheson and Alice Perks 1915 Marriage in Montana.
Robert F. Acheson and Alice Perks 1915 Marriage in Montana.
 
982
Robert Foreman Boyle Death Certificate
Robert Foreman Boyle Death Certificate
The 1923 death certificate of Robert Foreman Boyle.
 
983
Robert Thompson 1880 Census Enumeration.
Robert Thompson 1880 Census Enumeration.
Robert Thompson and family as recorded on the 1880 Census in Scott County, Kentucky.
 
984
Robert Thompson 1920 Census Enumeration
Robert Thompson 1920 Census Enumeration
Robert Thompson and his wife, Nancy Catherine Skinner-Thompson as enumerated on the 1920 Census living along what was recorded as Dixie Highway in Scott County, Kentucky. In 2012 there was a Dixie Highway running through Corinth which is near the Stringtown community.
 
985
Robert Thompson Death Certificate
Robert Thompson Death Certificate
The 1927 Death Certificate of Robert Thompson.
 
986
Robert Thompson family 1900 Census Enumeration, Scott County, Kentucky; George William Bates family; Rueben Whitson family; Hezekiah Boone family.
Robert Thompson family 1900 Census Enumeration, Scott County, Kentucky; George William Bates family; Rueben Whitson family; Hezekiah Boone family.
Robert Thompson and family as enumerated on the 1900 Census in Scott County, Kentucky. Their residence bordered the Cincinnati Southern Railroad line.
 
987
Robert Thompson family, 1910 Census Enumeration, Scott County, Kentucky; George William Bates family; Jesse Boone family; Elizabeth Skinner-Robinson family; and others.
Robert Thompson family, 1910 Census Enumeration, Scott County, Kentucky; George William Bates family; Jesse Boone family; Elizabeth Skinner-Robinson family; and others.
These families were enumerated on the 1910 Census in the Stonewall Voting Precinct of Scott County, Kentucky. Their residences bordered the Cincinnati Southern Railroad line.
 
988
Robert Wilson and Nancy White Marriage Bond
Robert Wilson and Nancy White Marriage Bond
 
989
Robert Wilson family 1850 Census, Madison County, Kentucky.  * * * 2nd Enumeration * * *
Robert Wilson family 1850 Census, Madison County, Kentucky. * * * 2nd Enumeration * * *
This is a 2nd Enumeration of the Wilson family, 13 days after the 1st enumeration in the same, 3rd District, of Madison County, Kentucky. Note the 90 year old William Wilson in the next household after Robert Wilson's.
 
990
Robert Wilson family, 1850 Census, Madison County, Kentucky.
Robert Wilson family, 1850 Census, Madison County, Kentucky.
 
991
Robert Wilson family, 1860 Census, Estill County, Kentucky, page 1 of 2.
Robert Wilson family, 1860 Census, Estill County, Kentucky, page 1 of 2.
 
992
Robert Wilson family, 1860 Census, Estill County, Kentucky, page 2 of 2.
Robert Wilson family, 1860 Census, Estill County, Kentucky, page 2 of 2.
 
993
Robert Wilson family, 1870 Census, Estill County, Kentucky.
Robert Wilson family, 1870 Census, Estill County, Kentucky.
 
994
Robert Wilson family, 1880 Census, Estill County, Kentucky.
Robert Wilson family, 1880 Census, Estill County, Kentucky.
 
995
Robert Wolfe and Lorraine Martin marriage
Robert Wolfe and Lorraine Martin marriage
 
996
Rockingham County, Virginia, Personal Property Tax List, 1812 B, p. 4
Rockingham County, Virginia, Personal Property Tax List, 1812 B, p. 4
 
997
Rockingham County, Virginia, Personal Property Tax List, 1813 A, p. 4
Rockingham County, Virginia, Personal Property Tax List, 1813 A, p. 4
 
998
Rosa Caprara Birth and Sacrament of Baptism
Rosa Caprara Birth and Sacrament of Baptism
This document was created on the 22 Oct 1855 recording the birth of Rosa Leonaida Caprara on the 20 Oct 1855 (the word twenty "venti" is written in Italian in the document) and the Sacrament of Baptism was reported back to the civil officials as having been performed on 23 October 1855.
 
999
Rosa Caprara-Ricci and her son, Antonio Ricci, as recorded on ship manifest records.
Rosa Caprara-Ricci and her son, Antonio Ricci, as recorded on ship manifest records.
 
1000
Rosa Caprara-Ricci Death Certificate
Rosa Caprara-Ricci Death Certificate
The 1924 Death Certificate of Rosa Caprara-Ricci in Chicago, Cook County, Illinois.
 

    «Prev «1 ... 16 17 18 19 20 21 22 23 24 ... 26» Next»