All Media


Matches 1,301 to 1,350 of 1,660     » Thumbnails Only

    «Prev «1 ... 23 24 25 26 27 28 29 30 31 ... 34» Next»

 #   Thumb   Description   Linked to 
1301
Rockingham County, Virginia, Personal Property Tax List, 1812 B, p. 4
Rockingham County, Virginia, Personal Property Tax List, 1812 B, p. 4
 
1302
Rockingham County, Virginia, Personal Property Tax List, 1813 A, p. 4
Rockingham County, Virginia, Personal Property Tax List, 1813 A, p. 4
 
1303
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.
 
1304
Rosa Caprara-Ricci
Rosa Caprara-Ricci
Photo cropped from photo of her cemetery marker.
 
1305
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.
 
1306
Rosa Caprara-Ricci Death Certificate
Rosa Caprara-Ricci Death Certificate
The 1924 Death Certificate of Rosa Caprara-Ricci in Chicago, Cook County, Illinois.
 
1307
Rosanna Boyle Death Return from 1866
Rosanna Boyle Death Return from 1866
 
1308
Rose Nitti 1915 Baptism at Santa Maria Addolorata in Chicago, Illinois.
Rose Nitti 1915 Baptism at Santa Maria Addolorata in Chicago, Illinois.
 
1309
Rose Nitti Birth Certificate
Rose Nitti Birth Certificate
The 1911 birth certificate of Rose Nitti in Chicago, Illinois with parent's names and places of birth. This birth was recorded many years after and the date is likely incorrect or Rose was born prematurely.
 
1310
Roy A Gardner 1920 Census Kenton County, Kentucky
Roy A Gardner 1920 Census Kenton County, Kentucky
 
1311
Roy Gardner Jr 1921 Death Certificate
Roy Gardner Jr 1921 Death Certificate
 
1312
Roy Gardner Jr Headstone in Raven Creek Cemetery, Harrison County, Kentucky
Roy Gardner Jr Headstone in Raven Creek Cemetery, Harrison County, Kentucky
Status: Located;
 
1313
Roy Gullette family 1940 Census, Jessamine County, Kentucky
Roy Gullette family 1940 Census, Jessamine County, Kentucky
 
1314
Royal Charter of the College of William and Mary
Royal Charter of the College of William and Mary
A transcription of the Royal Charter of the College of William and Mary.
 
1315
S Ronk 1870 Census Mahaska County Iowa
S Ronk 1870 Census Mahaska County Iowa
 
1316
S.S. George Washingtion
S.S. George Washingtion
SS George Washington, the ship that carried the Schimka Family to the United States in 1912.
 
1317
S.S. George Washingtion Post Card post World War I
S.S. George Washingtion Post Card post World War I
A post card of the SS George Washington, one of the largest passenger ships of its time. After World War I the S.S. George Washington was taken over by the United States Lines and passenger service resumed.
 
1318
Sale of 62 acres of land for $288 to Roger Tandy.
Sale of 62 acres of land for $288 to Roger Tandy.
This acreage is described as being that upon which William Robinson, Esq., Decd., lived upon at the time of his death.
 
1319
Samuel and Rebecca Robertson-Maggard Headstone
Samuel and Rebecca Robertson-Maggard Headstone
The cemetery marker for Samuel and Rebecca Robertson-Maggard in Maggard Cemetery in Letcher County, Kentucky.
 
1320
Samuel Barnes family, 1850 Census, Grant County, Kentucky.
Samuel Barnes family, 1850 Census, Grant County, Kentucky.
 
1321
Samuel D Barnes and Emily Rose Marriage Bond
Samuel D Barnes and Emily Rose Marriage Bond
 
1322
Samuel D Barnes and Jane H Overly Marriage Bond
Samuel D Barnes and Jane H Overly Marriage Bond
 
1323
Samuel D Barnes family, 1850 Census, Grant County, Kentucky.
Samuel D Barnes family, 1850 Census, Grant County, Kentucky.
 
1324
Samuel G Barnes and Sarah Dunn Marriage Bond
Samuel G Barnes and Sarah Dunn Marriage Bond
 
1325
Samuel Kincaid and Levicy Smith 1826 Marriage Records
Samuel Kincaid and Levicy Smith 1826 Marriage Records
 
1326
Samuel Kincaid family, 1850 Census, Bath County, Kentucky.
Samuel Kincaid family, 1850 Census, Bath County, Kentucky.
 
1327
Samuel Kincaid family, 1860 Census, Bath County, Kentucky.
Samuel Kincaid family, 1860 Census, Bath County, Kentucky.
 
1328
Samuel Kincaid family, 1870 Census, Menard County, Illinois.
Samuel Kincaid family, 1870 Census, Menard County, Illinois.
Samuel Kincaid, wife Louisa Smith-Kincaid and a couple of their younger children. This census page is dominated by Samuel's family and those of several of his children.
 
1329
Samuel McGuire 1860 Morgan County Kentucky pg 1 of 2
Samuel McGuire 1860 Morgan County Kentucky pg 1 of 2
 
1330
Samuel McGuire 1860 Morgan County Kentucky pg 2 of 2 - Also the family of George Pierce and Rhoda.
Samuel McGuire 1860 Morgan County Kentucky pg 2 of 2 - Also the family of George Pierce and Rhoda.
 
1331
Samuel Robinson 1850 Census Enumeration
Samuel Robinson 1850 Census Enumeration
Samuel Robinson and family as enumerated on the 1850 census in Grant County, Kentucky
 
1332
Samuel Robinson 1860 Census Enumeration
Samuel Robinson 1860 Census Enumeration
Samuel Robinson and family as enumerated on the 1860 census in Pendleton County, Kentucky.
 
1333
Samuel Robinson and Sarah James Marriage Bond
Samuel Robinson and Sarah James Marriage Bond
 
1334
Samuel Robinson and Sarah James Marriage Return
Samuel Robinson and Sarah James Marriage Return
 
1335
Samuel Wells 1854 Death Record, Morgan County, Kentucky.
Samuel Wells 1854 Death Record, Morgan County, Kentucky.
 
1336
Sarah A Back, 1857 Birth Record, Morgan County, Kentucky
Sarah A Back, 1857 Birth Record, Morgan County, Kentucky
 
1337
Sarah Ann Back-Risner 1918 Death Certificate
Sarah Ann Back-Risner 1918 Death Certificate
 
1338
Sarah Ann Back-Risner Headstone in the Hiram Back Cemetery in Breathitt County, Kentucky.
Sarah Ann Back-Risner Headstone in the Hiram Back Cemetery in Breathitt County, Kentucky.
Status: Not yet located;
 
1339
Sarah Barker-Back and son, 1910 Census, Menifee County, Kentucky.
Sarah Barker-Back and son, 1910 Census, Menifee County, Kentucky.
 
1340
Sarah Calhoun-Back 1912 Death Certificate
Sarah Calhoun-Back 1912 Death Certificate
The death certificate of Sarah Calhoun-Back includes the place of birth of her parents.
 
1341
Sarah Combs 1745 Birth Record
Sarah Combs 1745 Birth Record
 
1342
Sarah Combs-Back 1880 Census, Menifee County, Kentucky.
Sarah Combs-Back 1880 Census, Menifee County, Kentucky.
Sarah was living by herself during this census enumeration while her husband, John Back, was in Illinois, apparently for work.
 
1343
Sarah Elizabeth Barnes 1837 Guardianship Record
Sarah Elizabeth Barnes 1837 Guardianship Record
 
1344
Sarah Hill Skinner 1936 Death Certificate
Sarah Hill Skinner 1936 Death Certificate
 
1345
Sarah J Barker 1855 Birth Record, Morgan County, Kentucky.
Sarah J Barker 1855 Birth Record, Morgan County, Kentucky.
 
1346
Sarah J Barker-Back 1926 Death Certificate
Sarah J Barker-Back 1926 Death Certificate
 
1347
Sarah Parsons-Smith 1852 Death Record, Bath County, Kentucky.
Sarah Parsons-Smith 1852 Death Record, Bath County, Kentucky.
 
1348
Sarah Parsons-Smith, 1850 Census, Bath County, Kentucky.
Sarah Parsons-Smith, 1850 Census, Bath County, Kentucky.
 
1349
Sarah Pierce 1852 Marriage Record Morgan County Kentucky
Sarah Pierce 1852 Marriage Record Morgan County Kentucky
The marriage 1852 record of Sarah Pierce and Samuel McGuire
 
1350
Sarah Pierce-McGuire 1874 Death Record from Morgan County, Kentucky
Sarah Pierce-McGuire 1874 Death Record from Morgan County, Kentucky
 

    «Prev «1 ... 23 24 25 26 27 28 29 30 31 ... 34» Next»