Matches 551 to 600 of 887 » Thumbnails Only
# | Thumb | Description | Linked to |
---|---|---|---|
551 | ![]() | Nellie Sixbury | |
552 | ![]() | Nelson E. Walts |
|
553 | ![]() | Nelson Walts | |
554 | ![]() | New York Genealogical and Biographical Record New York Genealogical and Biographical Record 1898 Volume 29, page 132 | |
555 | ![]() | New York In The Revolution As Colony And State, Vol. 1, pg. 18 New York In The Revolution As Colony And State, Vol. 1, pg. 18 | |
556 | ![]() | New York In The Revolution As Colony And State, Vol. 1, pg. 26 New York In The Revolution As Colony And State, Vol. 1, pg. 26 | |
557 | ![]() | New York in the War of the Rebellion | |
558 | ![]() | Nicholas Reff | |
559 | ![]() | North Carolina death index record fo John Edward Burch, Sr. | |
560 | ![]() | Note about Llewellyn Jenkins, his wives, and parents | |
561 | ![]() | Note on P.O. Box of Nebraska, Pickaway Co., Ohio | |
562 | ![]() | Notes on the Clothing and Equipment of the Ohio Militia during the War of 1812, by James T. Brenner See page 6 re: reference to Colonel James Denny from Pickaway County, Ohio. | |
563 | ![]() | NY Genealogical & Bigraphical Record Vollume 53 | |
564 | ![]() | Obit for Anne Woods, wife of Owen Woods Obit for Anne Woods, wife of Owen Woods Source: http://chroniclingamerica.loc.gov/lccn/sn83045462/1901-05-10/ed-1/seq-7/ | |
565 | ![]() | Obit for Arthur Woods Obit for Arthur Woods Source: http://chroniclingamerica.loc.gov/lccn/sn84026749/1907-03-29/ed-1/seq-9/ | |
566 | ![]() | Obit for John Slick, Jr. | |
567 | ![]() | Obit. for Owen Woods Obit. for Owen Woods Evening Star, Apr. 9, 1906 Source: http://chroniclingamerica.loc.gov/lccn/sn83045462/1906-04-09/ed-1/seq-5/ | |
568 | ![]() | Obit. for Thomas J. Rout Obit. for Thomas J. Rout Evening Star, Nov 26, 1908. https://chroniclingamerica.loc.gov/lccn/sn83045462/1908-11-26/ed-1/seq-7/ | |
569 | ![]() | Obits for Dieterick family members | |
570 | ![]() | Obituary - Samuel Harris | |
571 | ![]() | Obituary - Ssarah Louise Van Ness Obituary - Ssarah Louise Van Ness Watertown Re-Union Source: http://nyshistoricnewspapers.org/lccn/sn85054450/1901-10-23/ed-1/seq-1/ | |
572 | ![]() | Obituary for James Raymond Kelly, III Obituary for James Raymond Kelly, III Source: http://genealogytrails.com/cal/sac/military/vietnamobit1.html | |
573 | ![]() | Obituary for Robert Sixbury, Bolivar Bulletin Document Source: The Bolivar bulletin. (Bolivar, Hardeman County, Tenn.), 07 Nov. 1873. Chronicling America: Historic American Newspapers. Lib. of Congress. | |
574 | ![]() | Obituary for Wallace W. Youle Obituary for Wallace W. Youle Source: http://www.fultonhistory.com/Fulton.html | |
575 | ![]() | Obituary notice, Susanna Nunn Obituary notice, Susanna Nunn Source: http://www.fultonhistory.com/Fulton.html | |
576 | ![]() | Obituary of John J. Kelly Obituary of John J. Kelly Source: http://chroniclingamerica.loc.gov/lccn/sn84026749/1917-09-30/ed-1/seq-3/ | |
577 | ![]() | Obituary of Philander Bowker Obituary of Philander Bowker Source: http://nyshistoricnewspapers.org/lccn/sn93063681/1914-12-24/ed-1/seq-8/ | |
578 | ![]() | Obituary: Francis X. McKenny | |
579 | ![]() | Obituary: Joseph Bloodough Obituary: Joseph Bloodough of Little Falls | |
580 | ![]() | Of Sceptered Race page 318 | |
581 | ![]() | Official Register of the US, July 1, 1881, p635 Official Register of the US, July 1, 1881, p635 | |
582 | ![]() | OpenOffice Calc spreadsheet | |
583 | ![]() | OpenOffice.org Calc file | |
584 | ![]() | Oswego Daily Times Obituary for Joseph J. Besha. See end of column 6. | |
585 | ![]() | Oswego Daily Times | |
586 | ![]() | Oswego Palladium | |
587 | ![]() | Oswego Palladium Times | |
588 | ![]() | Our County and Its People [Oneida, New York], pg. 127 Our County and Its People [Oneida, New York], pg. 127 | |
589 | ![]() | Owen Woods obtains building permits for 1603 12th street NW Owen Woods obtains building permits for 1603 12th street NW Source: http://chroniclingamerica.loc.gov/lccn/sn82000205/1888-09-19/ed-1/seq-4/ | |
590 | ![]() | Oxford Journal, August 10, 1822 Oxford Journal, August 10, 1822 - Marriage announcement of Samuel Biggers and Kezia Harris. Image source: http://findmypast.co.uk | |
591 | ![]() | Page 122 from William Cornwall and His Descendants Page 122 from William Cornwall and His Descendants Reference to marriage of Mary Jane Butterfield to Alexander Sixbury, 1834. | |
592 | ![]() | page 143 | |
593 | ![]() | Page 69, History of The Schenectady Patent Page 69, History of The Schenectady Patent | |
594 | ![]() | Pages 235 to 249, Albany Annual Register for 1850 Pages 235 to 249, Albany Annual Register for 1850 | |
595 | ![]() | Parcels of land described in Deed to Nicholas Van Brocklin Parcels of land described in Deed to Nicholas Van Brocklin Source: Deed from I. H. Bronson to Nicholas Van Brocklin March 23, 1837, Bk. Y2, page 391 "New York Land Records, 1630-1975," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1961-33048-8591-64?cc=2078654 : 22 May 2014), Jefferson > Deeds 1836-1837 vol X2-Y2 > image 529 of 632; county courthouses, New York. | |
596 | ![]() | Partition of 82 acres of land; Rachel F. Bowker vs John Biggers Partition of 82 acres of land; Rachel F. Bowker vs John Biggers Source: http://nyshistoricnewspapers.org/lccn/sn85054450/1887-07-13/ed-1/seq-7/ | |
597 | ![]() | Passenger list of Brig Hyperion | |
598 | ![]() | Patrick Henry Kelly |
|
599 | ![]() | Patrick Kelly Jr. | |
600 | ![]() | Pauline Dieterich |