Paul's Family Genealogy Pages

Discovering our American and European Ancestors

Documents


Matches 551 to 600 of 887     » Thumbnails Only

    «Prev «1 ... 8 9 10 11 12 13 14 15 16 ... 18» Next»

 #   Thumb   Description   Linked to 
551
Nellie Sixbury
Nellie Sixbury
 
 
552
Nelson E. Walts
Nelson E. Walts
 
['More Links'] 
553
Nelson Walts
Nelson Walts
 
 
554
New York Genealogical and Biographical Record
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
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
New York In The Revolution As Colony And State, Vol. 1, pg. 26 
 
557
New York in the War of the Rebellion
New York in the War of the Rebellion
 
 
558
Nicholas Reff
Nicholas Reff
 
 
559
North Carolina death index record fo John Edward Burch, Sr.
North Carolina death index record fo John Edward Burch, Sr.
 
 
560
Note about Llewellyn Jenkins, his wives, and parents
Note about Llewellyn Jenkins, his wives, and parents
 
 
561
Note on P.O. Box of Nebraska, Pickaway Co., Ohio
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
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
NY Genealogical & Bigraphical Record
Vollume 53 
 
564
Obit for Anne Woods, wife of Owen Woods
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
Obit for Arthur Woods
Source: http://chroniclingamerica.loc.gov/lccn/sn84026749/1907-03-29/ed-1/seq-9/ 
 
566
Obit for John Slick, Jr.
Obit for John Slick, Jr.
 
 
567
Obit. for Owen Woods
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
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
Obits for Dieterick family members
 
 
570
Obituary - Samuel Harris
Obituary - Samuel Harris
 
 
571
Obituary - Ssarah Louise Van Ness
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
Obituary for James Raymond Kelly, III
Source: http://genealogytrails.com/cal/sac/military/vietnamobit1.html 
 
573
Obituary for Robert Sixbury, Bolivar Bulletin
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
Obituary for Wallace W. Youle
Source: http://www.fultonhistory.com/Fulton.html 
 
575
Obituary notice, Susanna Nunn
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
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
Obituary of Philander Bowker
Source: http://nyshistoricnewspapers.org/lccn/sn93063681/1914-12-24/ed-1/seq-8/ 
 
578
Obituary: Francis X. McKenny
Obituary: Francis X. McKenny
 
 
579
Obituary: Joseph Bloodough
Obituary: Joseph Bloodough
Obituary: Joseph Bloodough of Little Falls 
 
580
Of Sceptered Race
Of Sceptered Race
page 318 
 
581
Official Register of the US, July 1, 1881, p635
Official Register of the US, July 1, 1881, p635
Official Register of the US, July 1, 1881, p635 
 
582
OpenOffice Calc spreadsheet
OpenOffice Calc spreadsheet
 
 
583
OpenOffice.org Calc file
OpenOffice.org Calc file
 
 
584
Oswego Daily Times
Oswego Daily Times
Obituary for Joseph J. Besha. See end of column 6. 
 
585
Oswego Daily Times
Oswego Daily Times
 
 
586
Oswego Palladium
Oswego Palladium
 
 
587
Oswego Palladium Times
Oswego Palladium Times
 
 
588
Our County and Its People [Oneida, New York], pg. 127
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
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
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
Page 122 from William Cornwall and His Descendants
Reference to marriage of Mary Jane Butterfield to Alexander Sixbury, 1834. 
 
592
page 143
page 143
 
 
593
Page 69, History of The Schenectady Patent
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
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
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
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
Passenger list of Brig Hyperion
 
 
598
Patrick Henry Kelly
Patrick Henry Kelly
 
['More Links'] 
599
Patrick Kelly Jr.
Patrick Kelly Jr.
 
 
600
Pauline Dieterich
Pauline Dieterich
 
 

    «Prev «1 ... 8 9 10 11 12 13 14 15 16 ... 18» Next»