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

Documents


Tree:  

Matches 201 to 250 of 934     » See Gallery

    «Prev 1 2 3 4 5 6 7 8 9 ... 19» Next»

 #   Thumb   Description   Linked to 
201
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.
 
202
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.
 
203
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.
 
204
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.
 
205
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.
 
206
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.
 
207
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.
 
208
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.
 
209
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).
 
210
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).
 
211
Death certificate, Charles Wallace Gilmore
Death certificate, Charles Wallace Gilmore
 
212
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.
 
213
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.
 
214
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.
 
215
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.
 
216
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,
 
217
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:…
 
218
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
 
219
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:…
 
220
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:…
 
221
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:…
 
222
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.
 
223
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.
 
224
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.
 
225
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;
 
226
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
 
227
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…
 
228
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
 
229
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.
 
230
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
 
231
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.
 
232
Deed from Richard Tatom to his brother-in-law James Hartley, Jr., 47 1/2a, 1836, Bond County, Illinois
Deed from Richard Tatom to his brother-in-law James Hartley, Jr., 47 1/2a, 1836, Bond County, Illinois
Bond County, Illinois, Deeds, D: 51, Richard Tatom to James Hartley, Jr. (1836); FHL film no. 1,315,968.
 
233
Deed from sheriff, same land purchased in 1831
Deed from sheriff, same land purchased in 1831
Madison County, Illinois, deeds, Book 10:511, Sheriff to Walker, 1834; FHL film no. 484,054, item 1. [Book 10 begins on FHL film no. 484,053, index in item 11,
first part of deed book 10 in item 12]
 
234
Deed John J. and Mary Jane Campbell to J. F. Humphreys, 1877, Howell County, Missouri
Deed John J. and Mary Jane Campbell to J. F. Humphreys, 1877, Howell County, Missouri
Howell County, Missouri, Deeds, K:9-10, Campbell to Humphreys, 1877; FHL film no. 931,684.
 
235
Deed, 1805, Franklin County, Georgia, from Randolph and Sarah Walker to Benjamin Brazzle. Witnessed by Andrew Walker and George Brazzell.
Franklin County, Georgia, Deed Book R: 65
(At least one living or private individual is linked to this item - Details withheld.)
 
236
Deed, 1856, Samuel A. Walker to Samuel Byerly, 30 acres.
Deed, 1856, Samuel A. Walker to Samuel Byerly, 30 acres.
Rock Island County, Illinois, Deeds, vol. 28:175-176, Walker to Byerly; FHL film 1,415,945, item 3.
 
237
Deed, Jonathan King to John Alison, 1818, Sullivan County, Tennessee. Naming the heirs of Isaac King.
Deed, Jonathan King to John Alison, 1818, Sullivan County, Tennessee. Naming the heirs of Isaac King.
Susan Hardin Austin, Sullivan County, Tennessee, Deeds, Vol. 6: [comprising] Deed Book 7, June 10, 1815-August 5, 1820 (n.p.: Susan Hardin Austin, 2002), 86-87, Jonathan King to John Alison, 16 September 1818; citing Sullivan County, Tennessee, Deed Book 7:369-371, King to Alison (1818); digital images, FamilySearch.org (https://familysearch.org :…
 
238
Della (Walker) Warren Lonnem, Naturalization, 1944 (from Canadian citizenship due to marriage to John Lonnem)
Della (Walker) Warren Lonnem, Naturalization, 1944 (from Canadian citizenship due to marriage to John Lonnem)
"California, Northern U. S. District Court Naturalization Index, 1852-1989," digital images of card index, FamilySearch (https://familysearch.org : accessed 21 November 2013), case no. 5927419, petition no. 79486, alien registration no. (AR) 5947688, for Della Eveline Lonnem, issued 23 November 1944, U. S. District Court, San Francisco; citing…
 
239
Della (Walker) Warren, taking teacher's exam, newspaper, 1904, Mountain View, Missouri
Della (Walker) Warren, taking teacher's exam, newspaper, 1904, Mountain View, Missouri
"Local and Personal," Mountain View (Missouri) Postman, 24 June 1904, [p. not stated], item regarding Mrs. Della Warren; Mountain View Postman (July 3 1903-Sept 16 1904), microfilm no. 31247, State Historical Society of Missouri, Columbia.
 
240
Dempsey DeWitt Sawyer, death certificate, 1953, Navarro County, Texas
Dempsey DeWitt Sawyer, death certificate, 1953, Navarro County, Texas
"Texas Deaths, 1890–1976," digital images, FamilySearch (https://familysearch.org : accessed 11 January 2011), entry for Dempsey DeWitt Sawyer, 23 July 1953, Navarro County, certificate no. 42735.
 
241
Detail from abstract of Walker farm, 1888 sale from Jane E. Crowder to Thomas N. Walker
Detail from abstract of Walker farm, 1888 sale from Jane E. Crowder to Thomas N. Walker
Wiles Abstract Co., Inc. (West Plains, Missouri), "Abstract of Title: Warranty Deed, 13 October 1888, Jane E. Crowder to Thomas N. Walker," recorded Book X: 45; report to Edward M. Long Jr., and wife, Howell County, Missouri, undated [last internal entry 1968]; privately held by William D. Walker [address for private use].
 
242
Dewey Hobson 'Hobson' Walker, death certificate, 1943, Uvalde County, Texas
Dewey Hobson "Hobson" Walker, death certificate, 1943, Uvalde County, Texas
Williamson County, Texas, death certificate no. 49016 (1943), Hobson Walker; "Texas, Deaths 1890–1976," digital images, FamilySearch (https://familysearch.org : accessed 5 June 2012); citing Bureau of Vital Statistics, Texas Death Records, State Registrar's Office, Austin.
 
243
Dickson County, 1814, jury duty, Archibald Walker
Dickson County, 1814, jury duty, Archibald Walker
Dickson County, Tennessee, Minutes of the County Court, January Term, 1814, for Archibald Walker, jury duty; FHL film no. 497,187, item 1. [Luana Darby, sub, March 2014].
 
244
Dickson County, Tennessee, list of insolvents, 1824, Jacob Walker
Dickson County, Tennessee, list of insolvents, 1824, Jacob Walker
Dickson County, Tennessee, Minutes of the County Court, January Term, 1824, list of insolvents for the years 1818, 1819, 1829, 1821, 1822 and 1823, entry for Jacob Walker (insolvent, 1819, 1829, 1821); FHL film no. 497,187, item 1. [Luana Darby, sub, Feb 2014.]
 
245
Divorce decree, Della (Walker) Warren-Walter Louis Warren, 1944, but backdated to the original 1918 filing date.
Divorce decree, Della (Walker) Warren-Walter Louis Warren, 1944, but backdated to the original 1918 filing date.
For divorce filing, Superior Court of the State of California, Imperial County, final judgement of divorce, no. 3463, Della E. Warren-Walter L. Warren (20 June 1944); citing Howell County Judgement Book 5:411. The original 1918 divorce filing in Howell County, Missouri, never contested nor finalized by Warren's signature, was decreed in California…
 
246
Don Tilden Sawyer, death certificate, 1933, McLennan County, Texas
Don Tilden Sawyer, death certificate, 1933, McLennan County, Texas
"Texas Deaths, 1890–1976," digital images, FamilySearch (https://familysearch.org : accessed 12 January 2011), entry for D. T. Sawyer, 17 January 1933, McLennan County, certificate no. 4073; citing Texas Bureau of Statistics, State Registrar Office, Austin.
 
247
Earl Homer Walker, death certificate, 1958 Gentry County, Missouri
Earl Homer Walker, death certificate, 1958 Gentry County, Missouri
Missouri Secretary of State, “Missouri Death Certificates, 1910-1960,” digital images, Missouri State Archives (http://www.sos.mo.gov/archives : accessed 9 November 2011), for Earl Homer Walker, certificate no. 58-005062, Gentry County (1958).
 
248
Edna G. (Hiller) Walker, death certificate, 1922, San Joaquin County, California
Edna G. (Hiller) Walker, death certificate, 1922, San Joaquin County, California
California State Board of Health, duplicate certificate of death, local registered no. 451 (1922), San Joaquin County, Edna G. Walker; Recorder's Office, Stockton.
 
249
Edward B. Wesley, 1860 New York, New York, census
Edward B. Wesley, 1860 New York, New York, census
1860 U.S. census, New York County, New York, population schedule, district 2, 18th ward, New York City, p. 51 (penned), p. 307 (penned), dwelling 218, family 234, Edward B. Westley [Wesley] household; digital image, Ancestry.com (http://www.ancestry.com : accessed 18 June 2011); citing NARA microfilm publication M653, roll 814.
 
250
Edward B. Wesley, 1880 Westchester County, New York, census
Edward B. Wesley, 1880 Westchester County, New York, census
1880 U.S. census, Westchester County, New York, population schedule, Village of Port Chester, town of Rye, enumeration district (ED) 124, p. 65 (penned), p. 279 (stamped), dwelling 569, family 673, Edward B. Westley [Wesley] household; digital image, Ancestry.com (http://www.ancestry.com : accessed 17 June 2011); citing NARA microfilm publication…
 

    «Prev 1 2 3 4 5 6 7 8 9 ... 19» Next»