#
| Thumb |
Description |
Linked to |
1051 |
| 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
|
|
1053 |
| Stella Ashcraft 1921 Death Certificate
|
|
1054 |
| Stephen Back and extended family, 1870 Census, Breathitt County, Kentucky
|
|
1055 |
| 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
|
|
1057 |
| 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
|
|
1059 |
| Stephen Smith and Blessing Stephens Marriage Register Entry
|
|
1060 |
| Stephen Williams and extended family 1880 Census, Breathitt County, Kentucky; Permelia Hogg-Back; and others.
|
|
1061 |
| Stillborn child of Walter Stewart and Mollie Pitcher
|
|
1062 |
| Susan Jane Warner Birth Record The birth record of Susan Jane Warner in Owsley County, Kentucky.
|
|
1063 |
| 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 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 The birth record of Susannah "L J" Back in Quicksand, Breathitt County, Kentucky
|
|
1066 |
| 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.
|
|
1068 |
| 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.
|
|
1070 |
| 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
|
|
1072 |
| The 1853 birth records of Fleming Horn and John Horn.
|
|
1073 |
| The 1854 birth record of Henry Estes in Estill County, Kentucky.
|
|
1074 |
| The 1854 marriage record of Isaac Back and Elizabeth Back
|
|
1075 |
| 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
|
|
1077 |
| 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.
|
|
1079 |
| The 1909 marriage of George Wells and Flora Rogers
|
|
1080 |
| The 1914 Death Certificate of Charles Estes
|
|
1081 |
| The 1916 Death Certificate of Isaac Back
|
|
1082 |
| The 1922 Death Certificate for Aaron Warner
|
|
1083 |
| The 1927 Death Certificate for Fleming Horn.
|
|
1084 |
| The 1928 Death Certificate of Georgia Ann Wilson-Chism
|
|
1085 |
| The 1932 Death Certificate of Cynthia Walker
|
|
1086 |
| The 1939 Death Certificate of Charles F White
|
|
1087 |
| The 1948 Death Certificate of Sarah Estes-Spicer.
|
|
1088 |
| 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 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.
|
|
1091 |
| The Death Certificate of Deborah Estes.
|
|
1092 |
| 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. 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
|
|
1095 |
| 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.
|
|
1097 |
| The Fielding Estes family, 1850 Census, Owsley County, Kentucky.
|
|
1098 |
| The Fielding Estes family, 1860 Census, Estill County, Kentucky.
|
|
1099 |
| 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.
|
|