#
| Thumb |
Description |
Info |
Linked to |
1251 |
 | Connecticut, Hale Cemetery Inscriptions and Newspaper Notices, 1629-1934
|
|
|
1252 |
 | Connecticut, Marriage Index, 1620-1926
|
|
|
1253 |
 | Connecticut, Marriage Index, 1620-1926
|
|
|
1254 |
 | Connecticut, Marriage Index, 1620-1926
|
|
|
1255 |
 | Connecticut, Town Marriage Records, pre-1870 (Barbour Collection)
|
|
|
1256 |
 | Connecticut, Town Marriage Records, pre-1870 (Barbour Collection)
|
|
More Links |
1257 |
 | Connecticut, Town Marriage Records, pre-1870 (Barbour Collection)
|
|
|
1258 |
 | Connecticut, Town Marriage Records, pre-1870 (Barbour Collection)
|
|
|
1259 |
 | Connecticut, Town Marriage Records, pre-1870 (Barbour Collection)
|
|
|
1260 |
 | Connecticut, Town Marriage Records, pre-1870 (Barbour Collection)
|
|
|
1261 |
 | Connecticut, Town Marriage Records, pre-1870 (Barbour Collection)
|
|
|
1262 |
 | Connecticut, Town Marriage Records, pre-1870 (Barbour Collection)
|
|
|
1263 |
 | Connecticut, Town Marriage Records, pre-1870 (Barbour Collection)
|
|
|
1264 |
 | Connecticut, Town Marriage Records, pre-1870 (Barbour Collection)
|
|
|
1265 |
 | Connecticut, Town Marriage Records, pre-1870 (Barbour Collection)
|
|
|
1266 |
 | Connecticut, Town Marriage Records, pre-1870 (Barbour Collection)
|
|
|
1267 |
 | Connecticut, Town Marriage Records, pre-1870 (Barbour Collection)
|
|
|
1268 |
 | Connecticut, Town Marriage Records, pre-1870 (Barbour Collection)
|
|
|
1269 |
 | Connecticut, Town Marriage Records, pre-1870 (Barbour Collection)
|
|
|
1270 |
 | Connecticut, Wills and Probate Records, 1609-1999 Probate Files Collection, Early to 1880; Author: Connecticut State Library (Hartford, Connecticut); Probate Place: Hartford, Connecticut
|
|
|
1271 |
 | Connecticut, Wills and Probate Records, 1609-1999 Probate Files Collection, Early to 1880; Author: Connecticut State Library (Hartford, Connecticut); Probate Place: Hartford, Connecticut
|
|
|
1272 |
 | Cook County, Illinois Marriage Indexes, 1912-1942
|
|
|
1273 |
 | Cook County, Illinois Marriage Indexes, 1912-1942
|
|
|
1274 |
 | Cook County, Illinois Marriage Indexes, 1912-1942
|
|
|
1275 |
 | Cook County, Illinois Marriage Indexes, 1912-1942
|
|
|
1276 |
 | Cook County, Illinois Marriage Indexes, 1912-1942
|
|
|
1277 |
 | Cook County, Illinois Marriage Indexes, 1912-1942
|
|
|
1278 |
 | Cook County, Illinois Marriage Indexes, 1912-1942
|
|
|
1279 |
 | Cook County, Illinois Marriage Indexes, 1912-1942
|
|
|
1280 |
 | CSA Special Requistion Undated Confederate "Special Requistion" signed by J.P. Hutchinson while on active duty during the Civil War
|
Date: Between 4 May 1864 and 31 Jan. 1865
|
|
1281 |
 | Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973 Cuyahoga County Archive; Cleveland, Ohio; Cuyahoga County, Ohio, Marriage Records, 1810-1973; Volume: Vol 58-59; Page: 395; Year Range: 1903 Oct - 1904 Oct
|
|
More Links |
1282 |
 | Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973 Cuyahoga County Archive; Cleveland, Ohio; Cuyahoga County, Ohio, Marriage Records, 1810-1973; Volume: Vol 70-71; Page: 109; Year Range: 1908 Apr - 1909 February
|
|
More Links |
1283 |
 | Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973 Cuyahoga County Archive; Cleveland, Ohio; Cuyahoga County, Ohio, Marriage Records, 1810-1973; Volume: Vol 13-14; Page: 60; Year Range: 1866 May - 1868 Nov
|
|
|
1284 |
 | Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973 Cuyahoga County Archive; Cleveland, Ohio; Cuyahoga County, Ohio, Marriage Records, 1810-1973; Volume: Vol 13-14; Page: 7; Year Range: 1866 May - 1868 Nov
|
|
More Links |
1285 |
 | Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973 Cuyahoga County Archive; Cleveland, Ohio; Cuyahoga County, Ohio, Marriage Records, 1810-1973; Volume: Vol 78-79; Page: 334; Year Range: 1911 Apr - 1911 Nov
|
|
More Links |
1286 |
 | Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973 Cuyahoga County Archive; Cleveland, Ohio; Cuyahoga County, Ohio, Marriage Records, 1810-1973; Volume: Vol 104-105; Page: 391; Year Range: 1917 Apr - 1917 Aug
|
|
More Links |
1287 |
 | Death Certificate of Emilie Kasper
|
Date: 12 Dec 1933
|
|
1288 |
 | Death Certificate of Honora Paul (Hutchinson) Underwood
|
Date: 19 Mar. 1976
|
|
1289 |
 | Death Certificate of Lydia Mae Hutchinson
|
|
|
1290 |
 | Death Certificate of Rosanna Buck
|
|
|
1291 |
 | Death Certificate of Thomas Edwin Hutchinson
|
|
|
1292 |
 | Deaths taken from The Republican Watchman
|
|
|
1293 |
 | Delaware, Birth Records, 1800-1932 Delaware Public Archives; Dover, Delaware; Collection Number: Birth Certificates - Delayed - 13; Roll Number: 102
|
|
|
1294 |
 | Dempster Windmills
|
|
|
1295 |
 | Denis Wensman Marriage (At least one living or private individual is linked to this item - Details withheld.)
|
Date: 9 May 1960
|
|
1296 |
 | Dopp Farm History
|
|
|
1297 |
 | Dopp Farm Plat Map #1
|
|
|
1298 |
 | Dopp Farm Plat Map #2
|
|
|
1299 |
 | Dorothy M Bowser - Death Notice
|
Date: 31 Jul 1980
|
|
1300 |
 | Duerkheim civ reg birth 1867 Fischer Jacob Bad Dürkhaim civil registration birth record for Jacob Fischer, son of Jacob Fischer and Carolina Eberlin. Reference to death record at lower feft.
|
Date: 12/16/2018 8:35:17 PM
|
|
Webmaster Message
We make every effort to document our research. If you have something you would like to add, please contact us.