Documents


Tree:  

Matches 251 to 275 of 1,510     » See Gallery

    «Prev «1 ... 7 8 9 10 11 12 13 14 15 ... 61» Next»

 #   Thumb   Description   Linked to 
251
Clarence Robert Cassity (1894-1968)  Death certificate
Clarence Robert Cassity (1894-1968) Death certificate
 
 
252
Clarice Payne (1889-1973), Obituary
Clarice Payne (1889-1973), Obituary

Received from Paul E. Williams:

Terre Haute, IN Tribune, Sunday, 22 Apr 1973 p. 8 
 
253
Clarissa A. Morgan (1861-1951), Obituary
Clarissa A. Morgan (1861-1951), Obituary

Terre Haute Tribune, Sunday, 4 Feb 1951 p. 7

Received from Paul E. Williams.

 
 
254
Claude Emerson Peck (1855-1911), Obituary
Claude Emerson Peck (1855-1911), Obituary

Terre Haute Tribune, Tuesday, 14 Mar 1911 p. 2

Received from Paul E. Williams.
 
 
255
Clifford J. Deal (1869-1889), Obituary
Clifford J. Deal (1869-1889), Obituary

Canton, OH "The Stark County Democrat (Weekly Edition)," 21 Mar 1889, p. 2 
 
256
Clifford Lowdermilk (1894-1954), Obituary
Clifford Lowdermilk (1894-1954), Obituary

Terre Haute Tribune, Tuesday, 2 Feb 1954 p. 2

Received from Paul E. Williams. 
 
257
Clifton Earl Short (1927-1973 Death certificate
Clifton Earl Short (1927-1973 Death certificate
 
 
258
Clinton Parke Lucas (1872-1945) & Ida Evelyn Ellingsworth (1874- ), Marriage Record
Clinton Parke Lucas (1872-1945) & Ida Evelyn Ellingsworth (1874- ), Marriage Record

Vigo County Public Library 
 
259
Clinton Parke Lucas, Obituary
Clinton Parke Lucas, Obituary

Terre Haute Tribune, Monday 26 Mar 1945, p. 2

Received from Paul E. Williams. 
 
260
Clyde M. Kester (1888-1966), Obituary
Clyde M. Kester (1888-1966), Obituary

Received from Paul E. Williams:

Terre Haute, IN Tribune, Saturday, 16 Apr 1966, p. 2

 
 
261
Colin Spencer Ward (1964-1995)
Colin Spencer Ward (1964-1995)

Fort Worth TX "Star Telegram," 31 Jan 1995. 
 
262
Cora A. Payne (1902-1989) & Charles Clayton Lutes (1894-1973)
Cora A. Payne (1902-1989) & Charles Clayton Lutes (1894-1973)

Marriage Record, 22 Jun 1935, Vigo County, IN 
 
263
Cora A. Payne (1902-1989), Obituary
Cora A. Payne (1902-1989), Obituary

Received from Paul E. Williams:

Terre Haute, IN Tribune, Sunday, 14 May 1989 p. 2 
 
264
Cora Lucille Ferguson (1908-1997) Death certificate
Cora Lucille Ferguson (1908-1997) Death certificate
 
 
265
Cornelius O. Conners (1872-1942), Obituary
Cornelius O. Conners (1872-1942), Obituary

Brazil Daily Times, Monday, 28 Sep 1942 p. 1

Received from Paul E. Williams. 
 
266
Cumberland Gap & Wilderness Road restoration plan
Cumberland Gap & Wilderness Road restoration plan
William Deal and Eve Decker probably migrated with their family from North Carolina via the Cumberland Gap and the Wilderness Road thorugh Kentucky to Indiana. 
 
267
Daisy Dean Williams (1897-1972), Obituary
Daisy Dean Williams (1897-1972), Obituary

Terre Haute Tribune, Monday, 5 Jun 1972, p. 2

Received from Paul E. Williams. 
 
268
Daisy Elizabeth Thomas (1916-2001) Birth certificate
Daisy Elizabeth Thomas (1916-2001) Birth certificate
 
 
269
Daisy Elizabeth Thomas (1916-2001) Death certificate
Daisy Elizabeth Thomas (1916-2001) Death certificate
 
 
270
Daisy Esto Harris (1904-1991), Obituary
Daisy Esto Harris (1904-1991), Obituary

Received from Paul E. Williams:

Terre Haute, IN Tribune, Saturday, 7 Dec 1991 p. 2 
 
271
Daniel A. Wright (1856-1934), Obituary
Daniel A. Wright (1856-1934), Obituary

Brazil Daily Times, Friday, 30 Mar 1934 p. 5

Received from Paul E. Williams. 
 
272
Daniel Deal (1773-1847) and Isaac Hill Wheeler (b. 1810) Deed #2211 Wabash County, IN, 20 Mar 1837
Daniel Deal (1773-1847) and Isaac Hill Wheeler (b. 1810) Deed #2211 Wabash County, IN, 20 Mar 1837

"Certificate No. 2211. The United States of America. To all to whom these Presents shall come, Greeting: Whereas Daniel Deal and Isaac Hill Wheeler of Wabash County, Indiana has deposited in the General Land Office of the United States, a Certificate of the Register of the Land Office at Vincennes whereby it appears that full payment has been made by the said Daniel Deal and Isaac Hill Wheeler, according to the provisions of the Act of Congress of the 24th of April, 1820, entitled 'An Act making further provision for the sale of Public Lands,' for:

The North West quarter of Section fourteen in the Township twenty-seven North of Range five East of the Town Meridian in the District of Lands subject to sale at La Porte, Indiana containing one hundred and sixty acres,

according to the official plat of the survey of the said Lands, returned to the General Land Office by the SURVEYOR GENERAL, which said tract has been purchased by the said Elijah Willis Wright.
. . .

Martin Van Buren, President of the United States . . . the twentieth day of March in the Year of our Lord one thousand eight-hundred and thirty-seven . . ." 
 
273
Daniel Mitchell (1837- ) & Nancy A. McCahn (1860 ) Marriage
Daniel Mitchell (1837- ) & Nancy A. McCahn (1860 ) Marriage

Kentucky Marriages, 1852-1914

Also, Kentucky Marriages, 1783-1965: "Daniel Mitchel & Nancy A. McCahn, M License, Nicholas County"

"Daniel Mitchel & Nancy A. McCahn, m. 1 Apr 1857 by H.C. Porter at home of John McCahn,; witnesses: Drs. Holmes and Wells, Nicholas County."

[In error, bride sometimes transcribed in Ancestry.com as "Nancy A. McCullum"] 
 
274
Daniel Pollock (1901-1949) & Suzanne Rita Perone, Marriage Record
Daniel Pollock (1901-1949) & Suzanne Rita Perone, Marriage Record

Received from Paul E. Williams. 
 
275
Daniel Pollock (1901-1949), Obituary
Daniel Pollock (1901-1949), Obituary

Terre Haute Tribune, Tuesday, 12 Jul 1949, p. 2

Received from Paul E. Williams.
 
 

    «Prev «1 ... 7 8 9 10 11 12 13 14 15 ... 61» Next»