| #
| Thumb |
Description |
Info |
Linked to |
| 51 |
 | Charles Gilmore Skillin
|
|
|
| 52 |
 | Civil War Draft Registration 2nd Congressional District, Lake County, Illinois
|
|
|
| 53 |
 | Civil War Draft Registration for Charles P. Rumsey Jun 1863, Fayette Co., Iowa
|
|
|
| 54 |
 | Civil War Draft Registration, 29th Congressional District, NY, p. 272 25 Jun 1863
|
|
|
| 55 |
 | Death announcement of Clyde Puett The Frankfort Index, 22 Dec 1922, Frankfort, Marshall Co., Kansas, USA
|
|
|
| 56 |
 | Death certificate of Bessie Lee Whitaker Cawthorne 12 Jan 1950, Fayetteville, Cumberland Co., North Carolina, USA
|
|
|
| 57 |
 | Death certificate of Charles Edward Ballou 25 Nov 1939, Roanoke, Roanoke Co., Virginia, USA
|
|
|
| 58 |
 | Death certificate of Charles Henry Rumsey 21 Sep 1936, Saint Joseph, Buchanan Co., Missouri
|
|
|
| 59 |
 | Death Certificate of Charles Razak
|
|
|
| 60 |
 | Death certificate of Clarence Withers Fairburn 20 Dec 1931, Russell, Lucas Co., Iowa, USA
|
|
|
| 61 |
 | Death certificate of Delia L. Barnes 19 Jul 1933
|
|
|
| 62 |
 | Death certificate of Elbert Pearson Templin 29 Jan 1978
|
|
|
| 63 |
 | Death certificate of Irene Huntington (Ballou) Dixon 19 Mar 1950
|
|
|
| 64 |
 | Death certificate of James Henry Scovill
|
|
|
| 65 |
 | Death certificate of James Herney Whitaker 2 Mar 1914
|
|
|
| 66 |
 | Death certificate of John Henry Weeden 12 June 1922, Saint Joseph, Buchanan Co., Missouri
|
|
|
| 67 |
 | Death Certificate of Keith Carswell 29 May 1982, Webster, Harris County, Texas
|
|
|
| 68 |
 | Death certificate of Moses R. Nowland 2 Sep 1905
|
|
|
| 69 |
 | Death Certificate of Nannie (Whitaker) Ballou
|
|
|
| 70 |
 | Death certificate of Nellie May Barringer 2 Jan 1919
|
|
|
| 71 |
 | Death Certificate of Otho Meade
|
|
|
| 72 |
 | Death certificate of Reta L. Crowder
|
|
|
| 73 |
 | Death certificate of Sallie Miller (Ballou) Abbitt 16 Nov 1944
|
|
|
| 74 |
 | Death certificate of Samuel Barnes 5 Jul 1943
|
|
|
| 75 |
 | Death certificate of Simon E. Phillips 21 Feb 1927, Erie, Erie Co., Pennsylvania, USA
|
|
|
| 76 |
 | Death certificate of Zaddock Barnes 26 Jun 1918
|
|
|
| 77 |
 | Death index entry for Agnes Rood p. 668, 24 Oct 1899
|
|
|
| 78 |
 | documents/birth/9253.jpg
|
|
|
| 79 |
 | documents/marriage/3321.jpg
|
|
|
| 80 |
 | Doggert's New York City Directory, 1845, p. 332
|
|
|
| 81 |
 | Doggett's New York City Directory, 1848, p. 373
|
|
|
| 82 |
 | Doggett's New York City Street Directory, 1851, p. 490
|
|
|
| 83 |
 | Draft registration record of William Skillins New York, 25th congressional district
|
|
|
| 84 |
 | Driver's license of Alfred Slade Ballou
|
|
|
| 85 |
 | Entry for Armand Viens 1891 birth
|
|
|
| 86 |
 | Family group sheet for Charles Razak and Dorothy Emeline Brown
|
|
|
| 87 |
 | Family group sheet for John Razak and Barbara Hladek
|
|
|
| 88 |
 | Final estate of Charles Razak
|
Date: 11 Feb 1976
|
|
| 89 |
 | Groot and Elston's New York City Directory, 1845, p. 379
|
|
|
| 90 |
 | Homer McDonald-Evelyn Skillin Family Record Sheet
|
|
|
| 91 |
 | Internment record for Chs. M. Campbell Oak Ridge Cemetery, 12 Oct 1874
|
|
|
| 92 |
 | James Skillin 9 Nov 1836, New York County Common Pleas Court
|
|
|
| 93 |
 | John Thomas Paynter Family
|
|
|
| 94 |
 | Land patent for Elizabeth Carswell 10 Mar 1843 in Perry Co., Illinois.
|
|
|
| 95 |
 | Land patent for John Carswell 1 Jun 1848 in Perry Co., Illinois.
|
|
|
| 96 |
 | Land patent for John Carswell 15 Jun 1854 in Perry Co., Illinois.
|
|
|
| 97 |
 | Land patent for John Carswell 3 Mar 1843 in Perry Co., Illinois.
|
|
|
| 98 |
 | Land patent issued to John Carswell 1 Jul 1841 in Perry Co., Illinois.
|
|
|
| 99 |
 | Letters of administration for Samuel Templin 25 Mar 1816
|
|
|
| 100 |
 | Longworth's New York City Directory, 1828 p. 513
|
|
|
Webmaster Message
We make every effort to document our research. If you have something you would like to add, please contact us.