AncestryHouse
Janis Walker Gilmore ~ Janis.Gilmore@gmail.com
First Name:  Last Name: 
[Advanced Search]  [Surnames]

All Media


Tree:  

Matches 201 to 250 of 1,029     » See Gallery

    «Prev 1 2 3 4 5 6 7 8 9 ... 21» Next»

 #   Thumb   Description   Linked to 
201
Crusoe Davis, census, 1940, Marion Co SC
Crusoe Davis, census, 1940, Marion Co SC
1940 U.S. census, Marion County, South Carolina, population schedule, Reeves township, enumeration district (ED) 34-20, sheets 19B-20A, pp.. 342b-343a (stamped), household no. 302, line no. 75, Cruso [Crusoe] Davis household; digital image, Ancestry.com (http://www.ancestry.com : downloaded 12 December 2014); citing NARA microfilm publication…
 
202
Daniel and Charlotte (King) Walker, 1850 Macoupin County, Illinois
Daniel and Charlotte (King) Walker, 1850 Macoupin County, Illinois
1850 U.S. census, Macoupin County, Illinois, population schedule, Union, [township not stated], p. 304 (stamped, verso), p. 601 (penned, verso), dwelling 8, family 8, Daniel Walker household; digital images, Ancestry.com (http://www.ancestry.com : accessed 29 November 2011); citing NARA microfilm publication M432, roll 118.
 
203
Daniel B. Sawyer and wife Minerva (Scroggins), census 1870, Macoupin County, Illinois
1870 U.S. census, Macoupin County, Illinois, population schedule, Township 7 Range 7, Staunton (post office), p. 6 (penned), p. 110 (stamped, verso), dwelling 39, family 40, Daniel Sawyer household; digital image, Ancestry.com (http://www.ancestry.com : downloaded 1 June 2014); citing NARA microfilm publication M593, roll 250.

(At least one living or private individual is linked to this item - Details withheld.)
 
204
Daniel B. Sawyer and wife Minerva (Scroggins), census, 1840, Macoupin County, Illinois
1840 U. S. census, Macoupin County, Illinois, [no township stated, [no penned p. no.], 38b-39a [stamped], line 26, Daniel B. Sawyer household; digital images, Ancestry.com (http://www.ancestry.com : downloaded 1 June 2014); citing NARA microfilm publication M704, roll 64.

(At least one living or private individual is linked to this item - Details withheld.)
 
205
Daniel B. Sawyer and wife Minerva (Scroggins), census, 1850, Macoupin County, Illinois
1850 U.S. census, Macoupin County, Illinois, population schedule, Townships 7 and 8 Range 6 and township 7 Range 7 W,, p. [633?] (penned), p. 324 (stamped, recto), dwelling [4?], family 4, Daniel B. Sawyer household; digital images, Ancestry.com (http://www.ancestry.com : downloaded 31 May 2014); citing NARA microfilm publication M432, roll…
(At least one living or private individual is linked to this item - Details withheld.)
 
206
Daniel B. Sawyer and wife Minerva (Scroggins), census, 1880, Macoupin County, Illinois
1880 U. S. census, Macoupin County, Illinois, population schedule, Dorchester township, enumeration district (ED) 114, p. 1 (penned), p. 155 (stamped, recto), dwelling 7, family 7, Daniel B. Sawyer household; digital images, Ancestry.com (http://www.ancestry.com : downloaded 29 May 2014); citing NARA microfilm publication T9, roll 232.

(At least one living or private individual is linked to this item - Details withheld.)
 
207
Daniel Horry, plat, 1732, 35a, Santee River, South Carolina
Daniel Horry, plat, 1732, 35a, Santee River, South Carolina
"Online Records Index: Colonial Plat Books (Copy Series), 1731-1775," digital images, South Carolina Department of Archives and History (http://www.archivesindex.sc.gov : downloaded 15 May 2014), Daniel Horry, 35 acres, Craven County, 5 May 1732; citing Colonial plat books (copy series), vol. 1: 218, South Carolina Department of Archives and…
 
208
Daniel Horry, plat, 1732, 666 acres, Santee River, Craven County, South Carolina
Daniel Horry, plat, 1732, 666 acres, Santee River, Craven County, South Carolina
"Online Records Index: Colonial Plat Books (Copy Series), 1731-1775," digital images, South Carolina Department of Archives and History (http://www.archivesindex.sc.gov : downloaded 14 May 2014), Daniel Horry, 666 acres, Craven County, 4 May 1732; citing Colonial plat books (copy series), vol. 1: 203, South Carolina Department of Archives and…
 
209
Daniel Walker, 1860 Macoupin County, Illinois, census
Daniel Walker, 1860 Macoupin County, Illinois, census
1860 U.S. census, Macoupin County, Illinois, population schedule, Shipman, Township 8 Range 8, p. 171 (penned), p. 417 (penned, top right) [no stamped p. no.], dwelling 1345, family 1341, Elizabeth Ambrose household, for Daniel Walker; digital images, Ancestry.com (http://www.ancestry.com : accessed 28 November 2011); citing NARA microfilm…
 
210
Daniel Walker, 1880 Macoupin County, Illinois, census
Daniel Walker, 1880 Macoupin County, Illinois, census
1880 U.S. census, Macoupin County, Illinois, population schedule, Gillespie, enumeration district (ED) 115, p. 3 (penned), p. 172 (stamped, recto), dwelling 17, family 17, Daniel Walker household; digital images, Ancestry.com (http://www.ancestry.com : accessed 29 November 2011); citing NARA microfilm publication T9, roll 232; FHL film no.…
 
211
David Corsar, birth, 1738, Mains and Strathmartine
David Corsar, birth, 1738, Mains and Strathmartine
Scotland, “Pre-1855 Births and Baptisms,” digital images, ScotlandsPeople (www.scotlandspeople.gov.uk : accessed 10 July 2011), entry for David Corsar, 1738, Mains and Strathmartine Parish, Angus; citing Old Parish Registers (OPR), Births, 307/00 0020 0139 Mains and Strathmartine.
 
212
David Corsar, marriage to Margaret Durham, 1766, Mains and Strathmartine, Angus
David Corsar, marriage to Margaret Durham, 1766, Mains and Strathmartine, Angus
Scotland, “Pre-1855 Banns and Marriages,” digital images, ScotlandsPeople (www.scotlandspeople.gov.uk : accessed 9 July 2011), entry for David Corsar-Margaret Durham, 1766, Mains and Strathmartine; citing GRO, Old Parish Registers (OPR) 307/00 0030 0181 Mains and Strathmartine.
 
213
David Donald (1869-1928)
David Donald (1869-1928)
Detail from photo with his mother. Lomenick collection.
 
214
David Donald, birth registration, 1869, Dundee
Scotland, “Statutory Births, 1855–2009,” digital images, ScotlandsPeople (www.scotlandspeople.gov.uk : accessed 27 June 2011), entry for David Donald, 1869, St. Andrews, Dundee, Angus; citing Statutory Births 282/04 1152.
(At least one living or private individual is linked to this item - Details withheld.)
 
215
David Donald, immigration, 1920, <i>Adriatic</i>, New York
David Donald, immigration, 1920, Adriatic, New York
“New York Passenger Lists, 1820-1957,” database and images, Ancestry.com (http://www.ancestry.com : accessed 9 Sept 2008), manifest, Adriatic, 15 Oct 1920, Record of Aliens Held for Special Inquiry, p. 48 (stamped), line 25 entry for David Donald, age 50, mason; citing Passengers and Crew Lists of Vessels Arriving at New York, New York,…
 
216
David Donald, immigration, 1920, New York -- detention sheet
David Donald, immigration, 1920, New York -- detention sheet
“New York Passenger Lists, 1820-1957,” database and images, Ancestry.com (http://www.ancestry.com : accessed 9 Sept 2008), manifest, S. S. Adriatic, arrived 15 Oct 1920, Record of Aliens Held for Special Inquiry, p. 275, line 17 entry for David Donald, age 50, mason; citing Passengers and Crew Lists of Vessels Arriving at New York, New York,…
 
217
David Gibb and Elizabeth Laing, 1851 census, Perth
David Gibb and Elizabeth Laing, 1851 census, Perth
Scotland, “Search the 1851 Census,” digital images, ScotlandsPeople (www.scotlandspeople.gov.uk : accessed 8 July 2011), 387 Leonard Street, West Parish, Perth, Perthshire, p. 75 (lines 18-20) and p. 76 (lines 1-3), David Gibb household; citing GROS, Census 1851, 387/00 040/00 075 [and 076].
 
218
David Gibb and Elizabeth Laing, 1871 census, Dundee
David Gibb and Elizabeth Laing, 1871 census, Dundee
Scotland, “Search the 1871 Census,” digital images, ScotlandsPeople (www.scotlandspeople.gov.uk : accessed 8 July 2011), 20 Ellen Street, 20 Ellen Street, Dundee, Angus, p. 9, dwelling 297, David Gibb household; citing GROS, Census 1871, 282/04 021/OS 009.
 
219
David Gibb and wife Elizabeth Laing, 1861 census, Dundee, Scotland
David Gibb and wife Elizabeth Laing, 1861 census, Dundee, Scotland
Scotland, “Search the 1861 Census,” digital images, ScotlandsPeople (www.scotlandspeople.gov.uk : accessed 8 July 2011), 323 Jamaica Street, Dundee, Dundee, p. 62, lines 1-7, David Gibb household; citing GROS, Census 1861, 282/01 022/00 062.
 
220
David Gibb, death registration, 1891, Dundee
David Gibb, death registration, 1891, Dundee
Scotland, “Statutory Deaths, 1855–2009,” digital images, ScotlandsPeople (www.scotlandspeople.gov.uk : accessed 27 June 2011), entry for David Gibb, 1891, St. Andrew, Dundee, Angus; citing Statutory Deaths 282/01 0099.
 
221
David Gibb, marriage to Isabella Donald, Dundee, 1874
David Gibb, marriage to Isabella Donald, Dundee, 1874
Scotland, “Statutory Marriages, 1855–2009,” digital images, ScotlandsPeople (www.scotlandspeople.gov.uk : accessed 8 July 2011), entry for Charles Gibb-Isabella Donald, 1874, St. Andrew District, Dundee, Angus; citing GROS, Statutory Marriages 282/04 0156.
 
222
David Gibb, son of David Gibb and Elizabeth Laing, birth, 1844, Meigle parish, Perthshire, Scotland
David Gibb, son of David Gibb and Elizabeth Laing, birth, 1844, Meigle parish, Perthshire, Scotland
Scotland, “Pre-1855 Births and Baptisms,” digital images, ScotlandsPeople (www.scotlandspeople.gov.uk : accessed 27 June 2011), entry for David Gibb, 1844, Meigle Parish, Perthshire, Scotland; citing Old Parish Registers (OPR), Births, 379/00 0030 0027 Meigle.
 
223
David Gibb, son of David Gibb and Elizabeth Laing, birth, 1858, Perth
David Gibb, son of David Gibb and Elizabeth Laing, birth, 1858, Perth
Scotland, “Statutory Births, 1855–2009,” digital images, ScotlandsPeople (www.scotlandspeople.gov.uk : accessed 27 June 2011), entry for David Gibb, 1858, Perth, Perthshire; citing GROS, Statutory Births 387/01 0569.
 
224
David Kinnear Murie, birth, 1834, Dundee
David Kinnear Murie, birth, 1834, Dundee
Scotland, “Old Parish Records: Pre-1855 Births and Baptisms,” digital images, ScotlandsPeople (www.scotlandspeople.gov.uk : accessed 21 July 2011), entry for David Kinnear Murrie, 1834, Dundee Parish, Dundee, Angus; citing Old Parish Registers (OPR), Births, 282/00 0170 0218 Dundee, GROS.
 
225
Death certificate Charles Marshall 'Marsh' Watkins, 1945, Blount Co TN
Death certificate Charles Marshall "Marsh" Watkins, 1945, Blount Co TN
Tennessee State Board of Health, death certificate no. 1931, Charles Marshall Watkins (1918); "Tennessee, Death Records, 1908-1958," digital images, Ancestry.com (http://www.ancestry.com : accessed 15 February 2014); citing Tennessee Death Records, 1908-1958, Tennessee State Library and Archives, Nashville.
 
226
Death certificate of Sadie (Flynn) Walker, 1913, State Hospital, Stockton, San Joaquin Co CA
Death certificate of Sadie (Flynn) Walker, 1913, State Hospital, Stockton, San Joaquin Co CA
California State Board of Health, duplicate certificate of death, local registered no. 475 (1913), San Joaquin County, Mrs. Sadie F. Walker; Recorder's Office, Stockton.
 
227
Death certificate of Stephen L. Walker, son of Elbert Walker, 1954, Gentry County, Missouri.
Death certificate of Stephen L. Walker, son of Elbert Walker, 1954, Gentry County, Missouri.
Missouri Secretary of State, “Missouri Death Certificates, 1910-1960,” digital images, Missouri State Archives (http://www.sos.mo.gov/archives : accessed 30 October 2011), for Stephen L. Best, certificate no. 851, Gentry County (1954).
 
228
Death certificate, Ann (Gibb) Donald, 1926, Laclede County, Missouri
Death certificate, Ann (Gibb) Donald, 1926, Laclede County, Missouri
Missouri Secretary of State, “Missouri Death Certificates,” digital images, Missouri State Archives (http://www.sos.mo.gov/archives : accessed 27 June 2011), for “Anie” Donald, certificate no. 26104, Laclede County (1926).
 
229
Death certificate, Charles Wallace Gilmore
Death certificate, Charles Wallace Gilmore
 
230
Death certificate, Charlotte (Armstrong) Gilmore, 1933, Oxford County, Ontario, Canada
Death certificate, Charlotte (Armstrong) Gilmore, 1933, Oxford County, Ontario, Canada
Ontario, Canada, Death Registration, Charlott [Charlotte] Gilmore, Oxford County, registration no. 025995 (1933); digital images, Ancestry.com (http://www.ancestry.com : accessed 4 October 2015); citing Archives of Ontario, series MS935, reel 470.
 
231
Death certificate, Clara A. (Walker) Yerby, 1920, Denton Co TX
Death certificate, Clara A. (Walker) Yerby, 1920, Denton Co TX
Denton County, Texas, death certificate no. 1087 (1920), Mrs. C. A. Yerby; "Texas, Deaths 1890–1976," digital images, FamilySearch (https://familysearch.org : accessed 3 June 2012); citing Bureau of Vital Statistics, Texas Death Records, State Registrar's Office, Austin.
 
232
Death certificate, Geneva Dean DeBoard, 1922, Lincoln County, Oklahoma
Death certificate, Geneva Dean DeBoard, 1922, Lincoln County, Oklahoma
Oklahoma State Board of Health, death certificate no, 398, Geneva Dean Deboard (1922), Lincoln County; Oklahoma State Department of Health, Oklahoma City.
 
233
Death certificate, Helen (Donald) Murie, 1891, Glasgow
Death certificate, Helen (Donald) Murie, 1891, Glasgow
Dennistoun District, Lanark County, Register of Deaths, 1891, p. 282, no. 846, Helen Murie; digital image, ScotlandsPeople (http://www.scotlandspeople.gov.uk/ : downloaded 3 October 2014; General Register Office for Scotland, Edinburgh.
 
234
Death certificate, Jackie Rader (probably born Jackie Clark).
Death certificate, Jackie Rader (probably born Jackie Clark).
Missouri State Board of Health, death certificate no. 25793 (1953), Jackie Rader, Nodaway County; "Missouri Death Certificates, 1910-1963,
 
235
Death certificate, James Watkins, 1924, Blount County, Tennessee, USA
Death certificate, James Watkins, 1924, Blount County, Tennessee, USA
Tennessee State Board of Health, death certificate no. 173, James Watkins (1924), Blount County; "Tennessee, Death Records, 1908-1958," digital images, FamilySearch (https://familysearch.org : accessed 17 February 2014); Tennessee, Death Records 1908-1958, Tennessee State Library and Archives, Nashville. Static url:…
 
236
Death certificate, Joseph Gilmore, 1925, Wayne County, Michigan
Death certificate, Joseph Gilmore, 1925, Wayne County, Michigan
Michigan, Division of Vital Statistics, death certificate no. 58258054 (1925), Joseph Gilmore, Detroit, Wayne County; "Death Records, 1921
 
237
Death certificate, Mary Ann (Black) Watkins, 1924, Blount Co TN
Death certificate, Mary Ann (Black) Watkins, 1924, Blount Co TN
Tennessee State Board of Health, death certificate no. 97, Mary Ann Watkins (1924), Blount County; "Tennessee, Death Records, 1908-1958," digital images, FamilySearch (https://familysearch.org : accessed 18 February 2014); Tennessee, Death Records 1908-1958, Tennessee State Library and Archives, Nashville. Static url:…
 
238
Death certificate, Omer Capps, 1916, Knox Co TN
Death certificate, Omer Capps, 1916, Knox Co TN
Tennessee State Board of Health, death certificate no. 419, Omer Capps (1917), Knox County; "Tennessee, Death Records, 1908-1958," digital images, FamilySearch (https://familysearch.org : accessed 17 February 2014); Tennessee, Death Records 1908-1958, Tennessee State Library and Archives, Nashville. Static url:…
 
239
Death certificate, Press Williams [Preston Nichols], 1955, Marion County, South Carolina
Death certificate, Press Williams [Preston Nichols], 1955, Marion County, South Carolina
South Carolina death certificate no. 009266, Marion County, Press Williams (1955); digital image, "South Carolina Death Records, 1915-1955,"
 
240
Death certificate, Ruth E. (Capps) Graves, 1939, Blount Co TN
Death certificate, Ruth E. (Capps) Graves, 1939, Blount Co TN
Tennessee State Board of Health, death certificate no. 13987, Ruth Evelyn Graves (1939), Blount County; "Tennessee, Death Records, 1908-1958," digital images, FamilySearch (https://familysearch.org : accessed 17 February 2014); Tennessee, Death Records 1908-1958, Tennessee State Library and Archives, Nashville. Static url:…
 
241
Death certificate, Thomas Gilmore, 1887, Oxford County, Ontario
Death certificate, Thomas Gilmore, 1887, Oxford County, Ontario
Registrar General, Ontario, Canada, Deaths, County of Oxford, South Norwich Division, p. 152, death record no. 7 (1887), Thomas Gilmore; "Ontario, Canada, Deaths, 1869-1938," digital images, Ancestry.com (http://www.ancestry.com : accessed 29 February 2016); citing Archives of Ontario, series MS935, reel 256.
 
242
Death certificate, Walter W. Walker, 1950, Shelby County, Tennessee
Death certificate, Walter W. Walker, 1950, Shelby County, Tennessee
Tennessee State Board of Health, death certificate no. 50-14240, Walter Walker (1950), Shelby County; "Tennessee, Death Records, 1908-1958," digital images, Ancestry.com (http://www.ancestry.com : downloaded 10 June 2014); Tennessee, Death Records 1908-1958, Tennessee State Library and Archives, Nashville.
 
243
Death notice, John S. Walker, 1870, Bunker Hill, Illinois.
Death notice, John S. Walker, 1870, Bunker Hill, Illinois.
Bunker Hill (Illinois) Union Gazette, 27 Jan 1870, p.3, col. 3, item for John S. Smith.
 
244
Death register, A. C. Walker, Barton County, Missouri, 10 June 1887 (registered 12 June 1887)
Death register, A. C. Walker, Barton County, Missouri, 10 June 1887 (registered 12 June 1887)
Barton County, Missouri, death register, book [not stated], 10 June 1887, A. C. Walker;
 
245
Death register, George Wood, 1855, Bowling Green, Warren County, Kentucky
Death register, George Wood, 1855, Bowling Green, Warren County, Kentucky
Warren County, Kentucky, death register, 1855, for George Wood, 1 September 1855; "Kentucky, Death Records, 1852-1953," digital images, Ancestry.com (http://www.ancestry.com : accessed 19 March 2015); Kentucky Birth, Marriage, and Death Records
 
246
Death registration of 'W. F. Brazzell,' August 1894, Hickman County, TN; indicating his parents were Wilson and Martha Jane Brazzell of TN
Death registration of "W. F. Brazzell," August 1894, Hickman County, TN; indicating his parents were Wilson and Martha Jane Brazzell of TN
"Kentucky Death Records, 1852-1953," database and digital images, Ancestry.com (http://www.ancestry.com : accessed 2 September 2011), entry for W. F. Brazzell, death, 11 August 1894, Hickman County; citing various sources, but probably from Kentucky, Birth, Marriage and Death Records - Microfilm (1852-1910), rolls 994027-994058 [no specific roll…
 
247
Deed from Corner to Gilmore--part of trade of town lot for farm.
Deed from Corner to Gilmore--part of trade of town lot for farm.
Howell County, Missouri, Deed Book 99:573, Corner to Gilmore, deed, 2 April 1907; County Recorder
 
248
Deed from George W. Gilmore to Jacob Hof, 1873, Macon County, Illinois
Deed from George W. Gilmore to Jacob Hof, 1873, Macon County, Illinois
Macon County, Illinois, Deeds, vol. 49:250, Gilmore to Hoff, 1873; FHL film no. 986108, item 2; Macon County Recorder, Decatur.
 
249
Deed from Gilmore to Corner, trading 40-acre farm for town lot in West Plains.
Deed from Gilmore to Corner, trading 40-acre farm for town lot in West Plains.
Howell County, Missouri, Deed Book 99:573, Corner to Gilmore, deed, 2 April 1907; County Recorder
 
250
Deed from Hardy and Cassie Lasater to Franklin Taylor, 1873, Dade County, Missouri.
Deed from Hardy and Cassie Lasater to Franklin Taylor, 1873, Dade County, Missouri.
Dade County, Missouri, Deeds, 21:539, Lasater to Taylor, 1873; FHL microfilm no. 932,425.
 

    «Prev 1 2 3 4 5 6 7 8 9 ... 21» Next»