Paul's Family Genealogy Pages

Discovering our American and European Ancestors

Photos


Matches 601 to 650 of 2,546     » Thumbnails Only    » Slide Show

    «Prev «1 ... 9 10 11 12 13 14 15 16 17 ... 51» Next»

 #   Thumb   Description   Linked to 
601
Deed from Mary Sixberry, John Sixberry, John Linman and Ketey Linman to John Vedder
Deed from Mary Sixberry, John Sixberry, John Linman and Ketey Linman to John Vedder
Deed from Mary Sixberry, John Sixberry, John Linman and Ketey Linman to John Vedder
Source: https://familysearch.org/ark:/61903/3:1:3QS7-89WK-G7ZB?i=264&cc=2078654 
 
602
Deed from Mary Sixberry, John Sixberry, John Linman and Ketey Linman to John Vedder
Deed from Mary Sixberry, John Sixberry, John Linman and Ketey Linman to John Vedder
Deed from Mary Sixberry, John Sixberry, John Linman and Ketey Linman to John Vedder
Source: https://familysearch.org/ark:/61903/3:1:3QS7-89WK-G7ZB?i=264&cc=2078654 
 
603
Deed from Peter Rector to John Reff and Michael Reff, Liber 94, Page 647, Jefferson County, New York
Deed from Peter Rector to John Reff and Michael Reff, Liber 94, Page 647, Jefferson County, New York
Deed from Peter Rector to John Reff and Michael Reff, Liber 94, Page 647, Jefferson County, New York
Source: https://familysearch.org/ark:/61903/3:1:3QS7-89WL-JB6D?i=681&cc=2078654 
 
604
Deed from Peter Rector to John Reff and Michael Reff, Liber 94, Page 648, Jefferson County, New York
Deed from Peter Rector to John Reff and Michael Reff, Liber 94, Page 648, Jefferson County, New York
Deed from Peter Rector to John Reff and Michael Reff, Liber 94, Page 648, Jefferson County, New York
Source: https://familysearch.org/ark:/61903/3:1:3QS7-89WL-JBZS?i=682&cc=2078654 
 
605
Deed to Isaac Sixbury, Le Ray, Jefferson County, New York
Deed to Isaac Sixbury, Le Ray, Jefferson County, New York
Deed to Isaac Sixbury, Le Ray, Jefferson County, New York, Bk. 83, Pg. 465
Source: "New York Land Records, 1630-1975," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1942-33045-2151-48?cc=2078654 : 22 May 2014), Jefferson > Deeds 1846-1847 vol 83-84 > image 253 of 650; county courthouses, New York. 
 
606
Deed to Isaac Sixbury, Le Ray, Jefferson County, New York
Deed to Isaac Sixbury, Le Ray, Jefferson County, New York
Deed to Isaac Sixbury, Le Ray, Jefferson County, New York, Bk. 83, Pg. 466
Source: "New York Land Records, 1630-1975," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1942-33045-2151-48?cc=2078654 : 22 May 2014), Jefferson > Deeds 1846-1847 vol 83-84 > image 253 of 650; county courthouses, New York. 
 
607
Deed to Jacob Frolig, Jefferson County, New York, February 4, 1857,  Liber 129, Pages 442, 443
Deed to Jacob Frolig, Jefferson County, New York, February 4, 1857, Liber 129, Pages 442, 443
Deed to Jacob Frolig, Jefferson County, New York, February 4, 1857, Liber 129, Pages 442, 443
Image source: Jefferson County Clerk, Watertown, New York 
 
608
Deed to Jacob Frolig, Jefferson County, New York, February 4, 1857,  Liber 129, Pages 442, 443
Deed to Jacob Frolig, Jefferson County, New York, February 4, 1857, Liber 129, Pages 442, 443
Deed to Jacob Frolig, Jefferson County, New York, February 4, 1857, Liber 129, Pages 442, 443
Image source: Jefferson County Clerk, Watertown, New York 
 
609
Deed to Jacob Frolig, Jefferson County, New York, February 4, 1857,  Liber 129, Pages 442, 443
Deed to Jacob Frolig, Jefferson County, New York, February 4, 1857, Liber 129, Pages 442, 443
Deed to Jacob Frolig, Jefferson County, New York, February 4, 1857, Liber 129, Pages 442, 443
Image source: https://familysearch.org/ark:/61903/3:1:3QS7-99WG-6NF1?i=622&cc=2078654 
 
610
Deed to John Bigers
Deed to John Bigers
 
 
611
Deed to John Bigers, pg. 1
Deed to John Bigers, pg. 1
 
 
612
Deed to John Fitzpatrick
Deed to John Fitzpatrick
Parker Rulison to John Fitzpatrick 
 
613
Deed to John Fitzpatrick
Deed to John Fitzpatrick
 
 
614
Deed to John Fitzpatrick
Deed to John Fitzpatrick
 
 
615
Deed to John Fitzpatrick
Deed to John Fitzpatrick
 
 
616
Deed to John Fitzpatrick - recording info
Deed to John Fitzpatrick - recording info
 
 
617
Deed to John Fitzpatrick, Le Ray, Jefferson County, New York
Deed to John Fitzpatrick, Le Ray, Jefferson County, New York
Deed to John Fitzpatrick, Le Ray, Jefferson County, New York
Source: "New York Land Records, 1630-1975," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1951-33134-16250-71?cc=2078654 : accessed 14 June 2016), Jefferson > Deeds 1868-1869 vol 176-177 > image 261 of 629; county courthouses, New York. 
 
618
Deed to Peter Hoover, Book M, of Deeds, Page 637, Jefferson County Records
Deed to Peter Hoover, Book M, of Deeds, Page 637, Jefferson County Records
Deed to Peter Hoover, Book M, of Deeds, Page 637, Jefferson County Records
"New York Land Records, 1630-1975," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1951-33135-8653-99?cc=2078654 : 22 May 2014), Jefferson > Deeds 1817-1819 vol M > image 344 of 384; county courthouses, New York.
Deed dated July 13, 1813, recorded March 30, 1819, Jefferson County Records. 
 
619
Deed to Peter Hoover, Book M, Page 642, Jefferson County Records
Deed to Peter Hoover, Book M, Page 642, Jefferson County Records
Deed to Peter Hoover, Book M, Page 642, Jefferson County Records
"New York Land Records, 1630-1975," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1961-33135-8604-1?cc=2078654 : 22 May 2014), Jefferson > Deeds 1817-1819 vol M > image 347 of 384; county courthouses, New York. 
 
620
Deed to Peter Hoover, Book M, Pages 638, 639, Jefferson County Records
Deed to Peter Hoover, Book M, Pages 638, 639, Jefferson County Records
Deed to Peter Hoover, Book M, Pages 638, 639, Jefferson County Records
"New York Land Records, 1630-1975," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1971-33135-8720-85?cc=2078654 : 22 May 2014), Jefferson > Deeds 1817-1819 vol M > image 345 of 384; county courthouses, New York. 
 
621
Deed to Peter Hoover, Book M, Pages 640, 641, Jefferson County Records
Deed to Peter Hoover, Book M, Pages 640, 641, Jefferson County Records
Deed to Peter Hoover, Book M, Pages 640, 641, Jefferson County Records
"New York Land Records, 1630-1975," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1961-33135-8645-92?cc=2078654 : 22 May 2014), Jefferson > Deeds 1817-1819 vol M > image 346 of 384; county courthouses, New York. 
 
622
Deed to Peter Hoover, T-204
Deed to Peter Hoover, T-204
Deed to Peter Hoover, T-204
Source:
"New York Land Records, 1630-1975," images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QSQ-G9W5-X3MH?cc=2078654&wc=M7C7-LN1%3A358135401%2C359518001 : 22 May 2014), Jefferson > Deeds 1823-1824 vol S-T > image 363 of 518; county courthouses, New York. 
 
623
Deed to Peter Hoover, T-205
Deed to Peter Hoover, T-205
Deed to Peter Hoover, T-205
Source:
"New York Land Records, 1630-1975," images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-89W5-X347?cc=2078654&wc=M7C7-LN1%3A358135401%2C359518001 : 22 May 2014), Jefferson > Deeds 1823-1824 vol S-T > image 364 of 518; county courthouses, New York. 
 
624
Deed to Robert Sixberrry (pg. 1)
Deed to Robert Sixberrry (pg. 1)
Deed from James D. Le Ray De Chaumont (by Vincent Le Ray De Chaumont, his attorney in fact) to Robert Sixbury.
Property is described as follows: "...all that piece of land situate in the town of Le Ray county of Jefferson, State of New York in number two hundred thirty eight of Great Lot number four of Macomb's Purchase Beginning at the most westerly of land deeded to Peter Hoover the 13th of July 1813 thence on said Hoovers' boundary northeasterly to his most northerly corner; thence north fifty four degrees west twenty two chains 36 links, thence south thirty six degrees east twenty two chains 36 links, thence to the place of beginning. Containing fifty acres more or less..."
Recorded April 7th, 1819 at 11 O'clock
Liber M, Page 679
A. Mr. Benjamin Skinner, Clerk 
 
625
Deed to Robert Sixberrry (pg. 2)
Deed to Robert Sixberrry (pg. 2)
 
 
626
Deed to Robert Sixberrry (pg. 3)
Deed to Robert Sixberrry (pg. 3)
 
 
627
Deed to Robert Sixberrry (pg. 4)
Deed to Robert Sixberrry (pg. 4)
 
 
628
Deeds, Book O3, Page 455, Jefferson County Clerk, Watertown, New York
Deeds, Book O3, Page 455, Jefferson County Clerk, Watertown, New York
Deeds, Book O3, Page 455, Jefferson County Clerk, Watertown, New York
Source: https://familysearch.org/ark:/61903/3:1:3QS7-99WG-MVR6?i=562&cc=2078654 
 
629
Delaware Patron, pg. 1
Delaware Patron, pg. 1
 
 
630
Delaware Patron, pg. ?
Delaware Patron, pg. ?
 
 
631
Delaware Patron, pg. ?
Delaware Patron, pg. ?
See "Notice" lower right. 
 
632
Delaware Patron, pg. ?
Delaware Patron, pg. ?
 
 
633
Delia Reff
Delia Reff
 
 
634
Delia Reff
Delia Reff
 
 
635
Della Jenkins and Conway Arnold
Della Jenkins and Conway Arnold
Image Source:
http://1940census.archives.gov/search/?search.census_year=1940&search.enumeration_district=1-262&search.page=1&search.result_type=image&search.state=DC#filename=m-t0627-00561-00968.tif&name=1-262&type=image&state=DC&index=17&pages=30&bm_all_text=Bookmark 
 
636
Della Jenkins and Conway H. Arnold
Della Jenkins and Conway H. Arnold
Image source:
http://archive.org/stream/15thcensus296unit#page/n676/mode/1up 
 
637
Detailed report from R. Bryant (White House Guard) describing Frank B. Kelly's lateness for work.
Detailed report from R. Bryant (White House Guard) describing Frank B. Kelly's lateness for work.
Detailed report from R. Bryant (White House Guard) describing Frank B. Kelly's lateness for work.
Source: "Service Records of Members of the Force, 1861 - 1930", National Archives: RG 351, Records of the Government of the District of Columbia, Prelimminary Inventory (PI) 186, Entry 118, personnel files, Frank B. Kelly. 
 
638
Detailed report from R. Bryant (White House Guard) describing Frank B. Kelly's lateness for work.
Detailed report from R. Bryant (White House Guard) describing Frank B. Kelly's lateness for work.
Detailed report from R. Bryant (White House Guard) describing Frank B. Kelly's lateness for work.
Source: "Service Records of Members of the Force, 1861 - 1930", National Archives: RG 351, Records of the Government of the District of Columbia, Prelimminary Inventory (PI) 186, Entry 118, personnel files, Frank B. Kelly. 
 
639
Deth Certificate for Clara Evelyn Oman [Hedges]
Deth Certificate for Clara Evelyn Oman [Hedges]
 
 
640
Detroit City Directory, 1883, R. L. Polk & Co.
Detroit City Directory, 1883, R. L. Polk & Co.
Detroit City Directory, 1883, R. L. Polk & Co.
Source: http://interactive.ancestryheritagequest.com 
 
641
Dexter Cemetery, Dexter, Jefferson County, New York
Dexter Cemetery, Dexter, Jefferson County, New York
Dexter Cemetery, Dexter, Jefferson County, New York
Photo courtesy Herb Reed 4/18/2008
Source: http://www.findagrave.com/cgi-bin/fg.cgi?page=pv&GRid=92406412&PIpi=10258909 
 
642
Disposal of case against Frank B. Kelly for being late for duty at the White House
Disposal of case against Frank B. Kelly for being late for duty at the White House
Disposal of case against Frank B. Kelly for being late for duty at the White House
Source: "Service Records of Members of the Force, 1861 - 1930", National Archives: RG 351, Records of the Government of the District of Columbia, Prelimminary Inventory (PI) 186, Entry 118, personnel files, Frank B. Kelly. 
 
643
Dr. Samuel Mudd and family
Dr. Samuel Mudd and family
Dr. Samuel Mudd and family, Bryantown, Charles County, Maryland, 1880. 
['More Links'] 
644
Draft Registration Card for Lewis Cornelius Jenkins
Draft Registration Card for Lewis Cornelius Jenkins
 
 
645
Draft registration card, Calvin A. Biggers
Draft registration card, Calvin A. Biggers
 
 
646
Dresbach Cemetery, Tarlton Road, Tarlton, Ohio
Dresbach Cemetery, Tarlton Road, Tarlton, Ohio
Located on the Fairfield / Pickaway Co. Line, Tarlton Road, at the curve in the road around the church building (formerly Dresbach United Brethren Church).
Photo courtesy: Linda Huffman Powell, 8/25/2008
http://www.findagrave.com/cgi-bin/fg.cgi?page=pis&PIcrid=2238914&PIpi=12462347&PIMode=cemetery 
 
647
Dresbach Cemetery, Tarlton Road, Tarlton, Ohio
Dresbach Cemetery, Tarlton Road, Tarlton, Ohio
Located on the Fairfield / Pickaway Co. Line, Tarlton Road, at the curve in the road around the church building (formerly Dresbach United Brethren Church).
Photo courtesy: Rachel 6/29/2011
http://www.findagrave.com/cgi-bin/fg.cgi?page=pis&PIcrid=2238914&PIpi=44639778&PIMode=cemetery 
 
648
Dresbach Cemetery, Tarlton Road, Tarlton, Ohio
Dresbach Cemetery, Tarlton Road, Tarlton, Ohio
Located on the Fairfield / Pickaway Co. Line, Tarlton Road, at the curve in the road around the church building (formerly Dresbach United Brethren Church).
Photo courtesy: JohnA 11/14/2008
http://www.findagrave.com/cgi-bin/fg.cgi?page=pis&PIcrid=2238914&PIpi=14002467&PIMode=cemetery 
 
649
Dresbach Cemetery, Tarlton Road, Tarlton, Ohio
Dresbach Cemetery, Tarlton Road, Tarlton, Ohio
Located on the Fairfield / Pickaway Co. Line, Tarlton Road, at the curve in the road around the church building (formerly Dresbach United Brethren Church).
Photo courtesy: JohnA, 11/12/2008
http://www.findagrave.com/cgi-bin/fg.cgi?page=pis&PIcrid=2238914&PIMode=cemetery&PIpi=13978959& 
 
650
Duchese D' Orleans, passenger manifest (cover page), arrival in New York City, April 22, 1843
Duchese D' Orleans, passenger manifest (cover page), arrival in New York City, April 22, 1843
Duchese D' Orleans, passenger manifest (cover page), arrival in New York City, April 22, 1843
Image source: https://familysearch.org/pal:/MM9.3.1/TH-1-16935-5321-63?cc=1849782&wc=MX62-VZ9:165729201 
 

    «Prev «1 ... 9 10 11 12 13 14 15 16 17 ... 51» Next»