All Media


Matches 1,401 to 1,450 of 1,660     » Thumbnails Only

    «Prev «1 ... 25 26 27 28 29 30 31 32 33 ... 34» Next»

 #   Thumb   Description   Linked to 
1401
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.
 
1402
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.
 
1403
The 1853 Birth Record of William Winkle in Estill County, Kentucky
The 1853 Birth Record of William Winkle in Estill County, Kentucky
 
1404
The 1853 birth records of Fleming Horn and John Horn.
The 1853 birth records of Fleming Horn and John Horn.
 
1405
The 1854 birth record of Henry Estes in Estill County, Kentucky.
The 1854 birth record of Henry Estes in Estill County, Kentucky.
 
1406
The 1854 marriage record of Isaac Back and Elizabeth Back
The 1854 marriage record of Isaac Back and Elizabeth Back
 
1407
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.
 
1408
The 1876 Death Record of Senate Ramey
The 1876 Death Record of Senate Ramey
 
1409
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.
 
1410
The 1878 birth record of Mary Estes in Lee County, Kentucky.
The 1878 birth record of Mary Estes in Lee County, Kentucky.
 
1411
The 1909 marriage of George Wells and Flora Rogers
The 1909 marriage of George Wells and Flora Rogers
 
1412
The 1914 Death Certificate of Charles Estes
The 1914 Death Certificate of Charles Estes
 
1413
The 1916 Death Certificate of Isaac Back
The 1916 Death Certificate of Isaac Back
 
1414
The 1922 Death Certificate for Aaron Warner
The 1922 Death Certificate for Aaron Warner
 
1415
The 1927 Death Certificate for Fleming Horn.
The 1927 Death Certificate for Fleming Horn.
 
1416
The 1928 Death Certificate of Georgia Ann Wilson-Chism
The 1928 Death Certificate of Georgia Ann Wilson-Chism
 
1417
The 1932 Death Certificate of Cynthia Walker
The 1932 Death Certificate of Cynthia Walker
 
1418
The 1939 Death Certificate of Charles F White
The 1939 Death Certificate of Charles F White
 
1419
The 1948 Death Certificate of Sarah Estes-Spicer.
The 1948 Death Certificate of Sarah Estes-Spicer.
 
1420
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.
 
1421
The Botts Cemetery Sign
The Botts Cemetery Sign
 
1422
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.
 
1423
The cemetery marker for Robert Thompson and Nancy Catherine 'Kate' Skinner in the Skinner Family Cemetery.
The cemetery marker for Robert Thompson and Nancy Catherine "Kate" Skinner in the Skinner Family Cemetery.
 
1424
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.
 
1425
The Death Certificate of Deborah Estes.
The Death Certificate of Deborah Estes.
 
1426
The Death Certificate of Mary [Elam] Back
The Death Certificate of Mary [Elam] Back
This death certificate includes the name of Mary's parents.
 
1427
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.
 
1428
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
 
1429
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.
 
1430
The Family of Kelly Sue and Kelly O'Brien
The Family of Kelly Sue and Kelly O'Brien
 
1431
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.
 
1432
The Fielding Estes family, 1850 Census, Owsley County, Kentucky.
The Fielding Estes family, 1850 Census, Owsley County, Kentucky.
 
1433
The Fielding Estes family, 1860 Census, Estill County, Kentucky.
The Fielding Estes family, 1860 Census, Estill County, Kentucky.
 
1434
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.
 
1435
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.
 
1436
The Fielding Estes family, 1880 Census, Lee County, Kentucky; The Henry Estes family.
The Fielding Estes family, 1880 Census, Lee County, Kentucky; The Henry Estes family.
 
1437
The headstone for Agnes Nelson-Stephens's burial
The headstone for Agnes Nelson-Stephens's burial
 
1438
The Headstone of William Skinner's wife, Milly.
The Headstone of William Skinner's wife, Milly.
The Headstone of William Skinner's wife, Milly in Layton Cemetery, Clinton County, Indiana
 
1439
The Jackson Horn family, 1860 Census, Estill County, Kentucky
The Jackson Horn family, 1860 Census, Estill County, Kentucky
 
1440
The Last Will and Testament of Christopher Robinson (Trascript)
The Last Will and Testament of Christopher Robinson (Trascript)
A transcription of the Last Will and Testament of Christopher Robinson published in the Virginia Magazine of History and Biography in 1899.
 
1441
The Last Will and Testament of Harman Back.  Written in Mercer County and probated in Garrard County, Kentucky.
The Last Will and Testament of Harman Back. Written in Mercer County and probated in Garrard County, Kentucky.
 
1442
The Last Will and Testament of Hezekiah Skinner
The Last Will and Testament of Hezekiah Skinner
The Last Will and Testament of Hezekiah Skinner from Will Book T in Scott County, Kentucky. With the exception of a request that perishable property be sold to cover just debts, Hezekiah left all of his property to his wife while she lived and afterwards desired that the land and belongings be divided equally among his five daughters. One special case was that, if she so desired, his oldest daughter was to have his homestead if she would relinquish the home and land where she then lived and if that land were added back to the total estate to be divided equally among the five daughters.
 
1443
The Last Will and Testament of John Barnes
The Last Will and Testament of John Barnes
The Last Will and Testament of John Barnes in Harrison County, Kentucky written 19 May 1836 and proven in court 21 Aug 1840.
 
1444
The Last Will and Testament of John Combs Jr.
The Last Will and Testament of John Combs Jr.
Includes the Will and proving of the Will in court on 15 May 1848.
 
1445
The Last Will and Testament of John Robinson, Bishop of London
The Last Will and Testament of John Robinson, Bishop of London
 
1446
The Last Will and Testament of Joseph Winkle Jr from Jessamine County, Kentucky
The Last Will and Testament of Joseph Winkle Jr from Jessamine County, Kentucky
 
1447
The Last Will and Testament of Robert Terrill of Orange County, Virginia.
The Last Will and Testament of Robert Terrill of Orange County, Virginia.
 
1448
The Last Will and Testament of William Terrill
The Last Will and Testament of William Terrill
 
1449
The Levi Winkle family, 1860 Census, Estill County, Kentucky; The Lawrence Ward family.
The Levi Winkle family, 1860 Census, Estill County, Kentucky; The Lawrence Ward family.
 
1450
The marriage bond and the minister's return for Oliver Barnes and Mary Brown.
The marriage bond and the minister's return for Oliver Barnes and Mary Brown.
 

    «Prev «1 ... 25 26 27 28 29 30 31 32 33 ... 34» Next»