Documents


Matches 251 to 300 of 1,288     » Thumbnails Only

    «Prev «1 ... 2 3 4 5 6 7 8 9 10 ... 26» Next»

 #   Thumb   Description   Linked to 
251
Dennis J Schimka Apollo 8 Certificate of Participation
Dennis J Schimka Apollo 8 Certificate of Participation
 
252
Deposition A from John Francis Boyle's pension file.
Deposition A from John Francis Boyle's pension file.
This is the "tell all" document included in John Francis Boyle's pension for service during the Spanish-American War where he corrects the "mis statements I before made". This was the keystone responsible for unraveling John's past. John took his secrets with him to the grave and without this deposition, we may have never discovered his true past.
 
253
Deposition of Barbara Meadows in support of Isabella Howard's application for a Widow's Pension based upon her husband's service in the American Revolution.
Deposition of Barbara Meadows in support of Isabella Howard's application for a Widow's Pension based upon her husband's service in the American Revolution.
 
254
Derra Edist White 1918, World War I, Draft Registration Card
Derra Edist White 1918, World War I, Draft Registration Card
 
255
Derra White family 1920 Census, Kenton County, Kentucky
Derra White family 1920 Census, Kenton County, Kentucky
 
256
Derra White family 1930 Census, Kenton County, Kentucky.
Derra White family 1930 Census, Kenton County, Kentucky.
 
257
Detailed Map of Kentucky in 1895.
Detailed Map of Kentucky in 1895.
 
258
Dicy L Combs 1861 Birth Record, Blackwater, Morgan County, Kentucky.
Dicy L Combs 1861 Birth Record, Blackwater, Morgan County, Kentucky.
 
259
Didema Back-Cardwell 1921 Death Certificate
Didema Back-Cardwell 1921 Death Certificate
 
260
Didema Back-Cardwell family, 1910 Census, Bath County, Kentucky in the Preston area.
Didema Back-Cardwell family, 1910 Census, Bath County, Kentucky in the Preston area.
 
261
Division of Thomas T Thompson's Land
Division of Thomas T Thompson's Land
The division of Thomas Thompson's land after his death as recorded in the Grant County, Kentucky court records.
 
262
Dorchester County South Carolina Historic Resources Survey
Dorchester County South Carolina Historic Resources Survey
This document contains some historic background information for Bacons Bridge and other places of historic interest.
 
263
Douglas C Leedy and Vivian B Acheson marriage in the Wilmington district of Los Angeles, CA.
Douglas C Leedy and Vivian B Acheson marriage in the Wilmington district of Los Angeles, CA.
 
264
Earl Haas family, 1940 Census, Cook County, Illinois.
Earl Haas family, 1940 Census, Cook County, Illinois.
 
265
Edward Dunaway 1919 Death Certificate
Edward Dunaway 1919 Death Certificate
 
266
Edward Schimka Word War II Discharge
Edward Schimka Word War II Discharge
A handwritten World War II discharge document for Edward Schimka.
 
267
Edward Schimka World War II discharge newspaper article
Edward Schimka World War II discharge newspaper article
A newspaper article announcing the discharge of Edward Schimka from service at the end of Word War II.
 
268
Edward Stockton Winkle World War I Draft Registration Card
Edward Stockton Winkle World War I Draft Registration Card
 
269
Elanor Hatton-Lady, 1870 Census, Rockcastle County, Kentucky.
Elanor Hatton-Lady, 1870 Census, Rockcastle County, Kentucky.
 
270
Elijah Combs 1855 Death Record in Perry County, Kentucky; Sarah Roark-Combs Death Record, wife of Elijah Combs.
Elijah Combs 1855 Death Record in Perry County, Kentucky; Sarah Roark-Combs Death Record, wife of Elijah Combs.
The ink is faded and very difficult to read. Some details of this copy are dependent upon the information included in the online index linked to this document image at Ancestry.com.
 
271
Elijah Combs family 1850 Census, Perry County, Kentucky.
Elijah Combs family 1850 Census, Perry County, Kentucky.
 
272
Elijah Lee Smith 1917 World War I Draft Registration Card
Elijah Lee Smith 1917 World War I Draft Registration Card
 
273
Elijah Lee Smith 1940 Death Certificate
Elijah Lee Smith 1940 Death Certificate
 
274
Elijah Lee Smith extended family, 1940 Census, Jessamine County, Kentucky.
Elijah Lee Smith extended family, 1940 Census, Jessamine County, Kentucky.
Elijah's family was living along the Troy Pike, which today could be the Troy Pike or Keene-Troy Pike. They were probably living near the Keene township.
 
275
Elijah Lee Smith family 1910 Census, Jessamine County, Kentucky
Elijah Lee Smith family 1910 Census, Jessamine County, Kentucky
 
276
Elijah Lee Smith family 1920 Census, Jessamine County, Kentucky.
Elijah Lee Smith family 1920 Census, Jessamine County, Kentucky.
 
277
Elijah Lee Smith family 1930 Census, Wilmore, Jessamine County, Kentucky.
Elijah Lee Smith family 1930 Census, Wilmore, Jessamine County, Kentucky.
 
278
Elizabeth Barnes-Hicks 1910 Death Certificate
Elizabeth Barnes-Hicks 1910 Death Certificate
 
279
Elizabeth Combs-Taulbe 1878 Death Record, Breathitt County, Kentucky
Elizabeth Combs-Taulbe 1878 Death Record, Breathitt County, Kentucky
 
280
Elizabeth F Skinner-Robinson family 1900 Census, Scott County, Kentucky
Elizabeth F Skinner-Robinson family 1900 Census, Scott County, Kentucky
 
281
Elizabeth Fields-Skinner Last Will and Testament
Elizabeth Fields-Skinner Last Will and Testament
 
282
Elizabeth Horn Preemption Warrant Number 372
Elizabeth Horn Preemption Warrant Number 372
 
283
Elizabeth J Henderson-Fields family, 1860 Census, Grant County, Kentucky.
Elizabeth J Henderson-Fields family, 1860 Census, Grant County, Kentucky.
 
284
Elizabeth J Henderson-Fields family, 1870 Census, Grant County Kentucky.
Elizabeth J Henderson-Fields family, 1870 Census, Grant County Kentucky.
 
285
Elizabeth Jane Henderson-Fields 1923 Death Certificate
Elizabeth Jane Henderson-Fields 1923 Death Certificate
 
286
Elizabeth Skinner-Robinson 1921 Death Certificate
Elizabeth Skinner-Robinson 1921 Death Certificate
 
287
Elsie J Dunaway-Thompson Death Certificate
Elsie J Dunaway-Thompson Death Certificate
The 1925 death certificate of Elsie J Dunaway-Thompson.
 
288
Elva Jane Walter-Barnes 1929 Death Certificate
Elva Jane Walter-Barnes 1929 Death Certificate
 
289
Emma Winkle-Chism 1920 Death Certificate
Emma Winkle-Chism 1920 Death Certificate
The 1920 death certificate for Emma Winkle-Chism in Jessamine County, Kentucky.
 
290
Emmett Smith 1949 Death Certificate
Emmett Smith 1949 Death Certificate
 
291
Emmett Thompson 1904 Death Record
Emmett Thompson 1904 Death Record
Emmett's cemetery marker gives a slightly different date of death as 7 April 1904.
 
292
Emmett Thompson and his wife Vina on the 1900 Census enumeration, Scott County, Kentucky.
Emmett Thompson and his wife Vina on the 1900 Census enumeration, Scott County, Kentucky.
 
293
Etholine Fields 1859 Birth Certificate, Harrison County, Kentucky
Etholine Fields 1859 Birth Certificate, Harrison County, Kentucky
 
294
Eula Boyle and James Boyle 1940 Census, Ludlow, Kenton County, Kentucky.
Eula Boyle and James Boyle 1940 Census, Ludlow, Kenton County, Kentucky.
 
295
Excerpt about the 6th Virginia Regiment from the Journal of Nicholas Cresswell.
Excerpt about the 6th Virginia Regiment from the Journal of Nicholas Cresswell.
 
296
Ferdinand Frana (Fred) 1923 Ship Manifest Record pg 1 of 2
Ferdinand Frana (Fred) 1923 Ship Manifest Record pg 1 of 2
 
297
Ferdinand Frana (Fred) 1923 Ship Manifest Record pg 2 of 2
Ferdinand Frana (Fred) 1923 Ship Manifest Record pg 2 of 2
 
298
Fernado Ricci 1911 Birth Certificate
Fernado Ricci 1911 Birth Certificate
Fernado Ricci 1911 Birth Certificate
 
299
Final payment voucher index for Francis Robinson's Revolutionary War service pension.
Final payment voucher index for Francis Robinson's Revolutionary War service pension.
 
300
Frances J Combs 1854 Death Record, Morgan County, Kentucky
Frances J Combs 1854 Death Record, Morgan County, Kentucky
 

    «Prev «1 ... 2 3 4 5 6 7 8 9 10 ... 26» Next»