#
| Thumb |
Description |
Linked to |
251 |
| Dennis J Schimka Apollo 8 Certificate of Participation
|
|
252 |
| 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.
|
|
254 |
| Derra Edist White 1918, World War I, Draft Registration Card
|
|
255 |
| Derra White family 1920 Census, Kenton County, Kentucky
|
|
256 |
| Derra White family 1930 Census, Kenton County, Kentucky.
|
|
257 |
| Detailed Map of Kentucky in 1895.
|
|
258 |
| Dicy L Combs 1861 Birth Record, Blackwater, Morgan County, Kentucky.
|
|
259 |
| Didema Back-Cardwell 1921 Death Certificate
|
|
260 |
| Didema Back-Cardwell family, 1910 Census, Bath County, Kentucky in the Preston area.
|
|
261 |
| 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 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.
|
|
264 |
| Earl Haas family, 1940 Census, Cook County, Illinois.
|
|
265 |
| Edward Dunaway 1919 Death Certificate
|
|
266 |
| 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 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
|
|
269 |
| 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. 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.
|
|
272 |
| Elijah Lee Smith 1917 World War I Draft Registration Card
|
|
273 |
| Elijah Lee Smith 1940 Death Certificate
|
|
274 |
| 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
|
|
276 |
| Elijah Lee Smith family 1920 Census, Jessamine County, Kentucky.
|
|
277 |
| Elijah Lee Smith family 1930 Census, Wilmore, Jessamine County, Kentucky.
|
|
278 |
| Elizabeth Barnes-Hicks 1910 Death Certificate
|
|
279 |
| Elizabeth Combs-Taulbe 1878 Death Record, Breathitt County, Kentucky
|
|
280 |
| Elizabeth F Skinner-Robinson family 1900 Census, Scott County, Kentucky
|
|
281 |
| Elizabeth Fields-Skinner Last Will and Testament
|
|
282 |
| Elizabeth Horn Preemption Warrant Number 372
|
|
283 |
| Elizabeth J Henderson-Fields family, 1860 Census, Grant County, Kentucky.
|
|
284 |
| Elizabeth J Henderson-Fields family, 1870 Census, Grant County Kentucky.
|
|
285 |
| Elizabeth Jane Henderson-Fields 1923 Death Certificate
|
|
286 |
| Elizabeth Skinner-Robinson 1921 Death Certificate
|
|
287 |
| Elsie J Dunaway-Thompson Death Certificate The 1925 death certificate of Elsie J Dunaway-Thompson.
|
|
288 |
| Elva Jane Walter-Barnes 1929 Death Certificate
|
|
289 |
| Emma Winkle-Chism 1920 Death Certificate The 1920 death certificate for Emma Winkle-Chism in Jessamine County, Kentucky.
|
|
290 |
| Emmett Smith 1949 Death Certificate
|
|
291 |
| 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.
|
|
293 |
| Etholine Fields 1859 Birth Certificate, Harrison County, Kentucky
|
|
294 |
| Eula Boyle and James Boyle 1940 Census, Ludlow, Kenton County, Kentucky.
|
|
295 |
| Excerpt about the 6th Virginia Regiment from the Journal of Nicholas Cresswell.
|
|
296 |
| Ferdinand Frana (Fred) 1923 Ship Manifest Record pg 1 of 2
|
|
297 |
| Ferdinand Frana (Fred) 1923 Ship Manifest Record pg 2 of 2
|
|
298 |
| Fernado Ricci 1911 Birth Certificate Fernado Ricci 1911 Birth Certificate
|
|
299 |
| Final payment voucher index for Francis Robinson's Revolutionary War service pension.
|
|
300 |
| Frances J Combs 1854 Death Record, Morgan County, Kentucky
|
|