Uploads by Seanmcox

Jump to navigation Jump to search

This special page shows all uploaded files.

File list
First pagePrevious pageNext pageLast page
Date Name Thumbnail Size Description Versions
16:18, 17 January 2024 John Jones m. Langdon Ivey, The Bristol Mercury and Daily Post.jpeg (file) 410 KB Announces the marriage of Family:John and Sarah Jones. "The Bristol Mercury and Daily Post, Western Countries and South Wales Advertiser" Bristol, Bristol, England, Sat, Mar 14, 1835, Page 4 Image obtained from [https://www.newspapers.com/article/the-bristol-mercury-and-daily-post-west/138883415/ Newspapers.com]. 1
17:58, 6 August 2023 Massachusetts State Vital Records, 1841-1925, 007578195, Image 439 of 773.jpg (file) 2.01 MB Entry 51 records the marriage of Family:Joseph and Melvina Dumas. "Massachusetts State Vital Records, 1841-1925," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-L9XF-DC6F?cc=1928860 : 24 November 2022), > image 1 of 1; State Archives, Boston. 1
22:30, 21 July 2023 Massachusetts State Vital Records, 1841-1925, 007578195, Image 348 of 773.jpg (file) 1.77 MB Entry #53 records the marriage of Family:Victor and Amelia Gregoire. "Massachusetts State Vital Records, 1841-1925," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-L9XF-DCKH?cc=1928860 : 24 November 2022), > image 1 of 1; State Archives, Boston. 1
05:12, 18 July 2023 Massachusetts State Vital Records, 1841-1925, 007578195, Image 608 of 773.jpg (file) 1.77 MB Death record of Napolean Tetrault. "Massachusetts State Vital Records, 1841-1925," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-89XF-DCXN?cc=1928860 : 24 November 2022), > image 1 of 1; State Archives, Boston. 1
04:57, 18 July 2023 Massachusetts Deaths, 1841-1915, 1921-1924, 0960217, Image 392 of 452.jpg (file) 533 KB Death record of Napolean Tetrault. "Massachusetts Deaths, 1841-1915, 1921-1924," images, FamilySearch (https://familysearch.org/ark:/61903/3:1:S3HT-XXDS-T6G?cc=1463156&wc=MJCL-K6D%3A1043011501 : 13 December 2022), 0960217 (004221432) > image 392 of 452; State Archives, Boston. 1
01:50, 17 July 2023 Massachusetts State Vital Records, 1841-1925, 007578195, Image 655 of 773.jpg (file) 1.71 MB Contains a record of the death of Sophie Laporiet. "Massachusetts State Vital Records, 1841-1925," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-89XF-DCZR?cc=1928860 : 24 November 2022), > image 1 of 1; State Archives, Boston. 1
15:50, 12 July 2023 Vermont Vital Records, 1760-1954, 004705376, Image 3439 of 3909.jpg (file) 582 KB Death of unnamed baby of Family:Jacques III and Sophi Tetrault. "Vermont Vital Records, 1760-1954," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:939K-YDS7-2Y?cc=1784223&wc=MFV4-GTL%3A1029406701 : 22 May 2014), 004705376 > image 3439 of 3909; Citing Secretary of State. State Capitol Building, Montpelier. 1
22:53, 11 July 2023 Vermont Vital Records, 1760-1954, 004705376, Image 3545 of 3909.jpg (file) 608 KB Death record for Josephine Tetrault. "Vermont Vital Records, 1760-1954," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:939K-YDSQ-QH?cc=1784223&wc=MFV4-GTL%3A1029406701 : 22 May 2014), 004705376 > image 3545 of 3909; Citing Secretary of State. State Capitol Building, Montpelier. 1
15:49, 11 July 2023 Vermont Vital Records, 1760-1954, 004705376, Image 3543 of 3909.jpg (file) 572 KB Birth record for Josephine Tetrault. "Vermont Vital Records, 1760-1954," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:939K-YDS3-1V?cc=1784223&wc=MFV4-GTL%3A1029406701 : 22 May 2014), 004705376 > image 3543 of 3909; Citing Secretary of State. State Capitol Building, Montpelier. 1
04:51, 10 July 2023 1880 U.S. Census - ED 862, Southbridge, Worcester, Massachusetts, Image 22 of 71.jpg (file) 1.5 MB {| |- !Line !Family Number !Name !Gender !Age |- |31 |211 |Jacques Tetreau |Male |36 |- |32 |211 |Sophie Tetreau |Female |40 |- |33 |211 |Delphine Tetreau |Female |9 |- |34 |211 |Minnie Tetreau |Female |6 |- |35 |211 |David Tetreau |Male |3 |} "United States Census, 1880," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:33S7-9YBV-9LLP?cc=1417683&wc=XWD4-7M9%3A1589405656%2C15894... 1
23:47, 2 July 2023 Ohio, County Marriages, 1789-2016, Hamilton, Marriage records 1907 vol 200, Image 252 of 283.jpg (file) 1.1 MB Records the marriage of Family:Homer and Mary Wilson. "Ohio, County Marriages, 1789-2016," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:9392-SMZJ-Y?cc=1614804&wc=ZBKJ-RM9%3A121350801%2C123845101 : 15 July 2014), Hamilton > Marriage records 1907 vol 200 > image 252 of 283; county courthouses, Ohio. 1
16:23, 2 July 2023 Ohio Deaths, 1908-1953, 1912, 08361-11210, Image 614 of 3239.jpg (file) 962 KB Records the death of Mary Lowe. "Ohio Deaths, 1908-1953," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:33SQ-GPJ5-9FN1?cc=1307272&wc=MD96-G38%3A287600801%2C292687902 : 21 May 2014), 1912 > 08361-11210 > image 614 of 3239. 1
18:10, 29 June 2023 Kentucky, County Marriages, 1797-1954, 007733957, Image 828 of 1136.jpg (file) 601 KB Marriage bond for the marriage of Family:B. Franklin and Julie A. Hooker. "Kentucky, County Marriages, 1797-1954," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3Q9M-C91S-D9WB-Q?cc=1804888 : 29 November 2018), > image 1 of 1; citing multiple county clerks, county courts, and historical societies, Kentucky. 1
04:07, 27 June 2023 Kentucky, County Marriages, 1797-1954, 007733956, Image 625 of 910.jpg (file) 776 KB Marriage bond of Willis G. and Julie A. Adams. "Kentucky, County Marriages, 1797-1954," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3Q9M-C91S-WWNP-F?cc=1804888 : 17 May 2018), > image 1 of 1; citing multiple county clerks, county courts, and historical societies, Kentucky. 1
19:46, 26 June 2023 Kentucky, County Marriages, 1797-1954, 004261123, Image 337 of 1116.jpg (file) 1.92 MB The lower-right panel records the marriage of Family:Willis G. and Julie A. Adams. "Kentucky, County Marriages, 1797-1954," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QSQ-G9S7-35CG?cc=1804888&wc=QD3Q-4JP%3A1300300501 : 17 May 2018), 004261123 > image 337 of 1116; citing multiple county clerks, county courts, and historical societies, Kentucky. 1
16:46, 26 June 2023 Kentucky, County Marriages, 1797-1954, 007733957, Image 824 of 1136.jpg (file) 248 KB County clerk's note authorizing the issuance of a marriage license for Family:B. Franklin and Julia A. Hooker. "Kentucky, County Marriages, 1797-1954," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3Q9M-C91S-D9HY-C?cc=1804888 : 29 November 2018), > image 1 of 1; citing multiple county clerks, county courts, and historical societies, Kentucky. 1
18:27, 25 June 2023 Kentucky Death Records, 1911-1967, 004186139, Image 1383 of 3314.jpg (file) 1.12 MB Death certificate of Sarah Jane Mullins. "Kentucky Death Records, 1911-1967," database, FamilySearch (https://familysearch.org/ark:/61903/3:1:3Q9M-C9TF-YCQK-P?cc=1417491 : 2 January 2019), > image 1 of 1; Office of Vital Statistics, Frankfort. 1
18:00, 25 June 2023 74529171 131270717743.jpg (file) 274 KB Headstone of Sarah Jane Daugherty. Image obtained from [https://www.findagrave.com/memorial/74529171/sarah-jane-daugherty FindAGrave.com]. Headstone located in Fairview Baptist Church Cemetery, Halls Gap, Lincoln County, Kentucky, USA. 1
18:07, 18 June 2023 Nathan Rounds death.pdf (file) 292 KB Obituary of Nathan Rounds. Source: "News-Pilot (San Pedro, California), 28 Dec 1990, Fri, Page 23", Newspapers.com 1
15:27, 18 June 2023 Ernest and Frieda wedding announcement.pdf (file) 285 KB Announcement of the wedding of Family:Ernest Herbert and Freda Richardson. Source: "St. Louis Globe-Democrat (St. Louis, Missouri), 13 Mar 1935, Wed, Page 25", Newspapers.com 1
17:21, 15 June 2023 Obituary for FREDA Richardson.pdf (file) 71 KB Obituary of Freda Jestes. Source: "St. Louis Post-Dispatch (St. Louis, Missouri), 16 Sep 1979, Sun, Page 56", Newspapers.com 1
17:22, 9 June 2023 Marriage of Jane Tennesen.pdf (file) 174 KB Announcement of the marriage of Nella Jane Richardson to Jack R. Tennesen. This was published 13 Mar 1935 by the Los Angeles Times. Source: "The Los Angeles Times (Los Angeles, California), 13 Mar 1935, Wed, Page 25", Newspapers.com 1
04:25, 9 June 2023 San Marcos Free Press 1883 10 25 Page 2.jpg (file) 55 KB Advertisement for Thomas John Edwards' painting services. This was published 25 Oct 1883 by the San Marcos Free Press. Source: [https://www.newspapers.com/article/san-marcos-free-press/125810340/ "San Marcos Free Press, San Marcos, Texas, Thu, Oct 25, 1883, Page 1"], Newspapers.com 1
03:55, 9 June 2023 San Marcos Free Press 1887 07 21 Page 1.jpg (file) 25 KB Advertisement for Thomas Richardson's painting services. This was published 21 Jul 1887 by the San Marcos Free Press. Source: [https://www.newspapers.com/article/san-marcos-free-press/125810222/ "San Marcos Free Press, San Marcos, Texas, Thu, Jul 21, 1887, Page 1"], Newspapers.com 1
03:39, 9 June 2023 The Los Angeles Times 1933 04 26 page 16.jpg (file) 29 KB Records the death of Mary Anne Jones and announces funeral services. This was published 25 Apr 1933 by the Los Angeles Times. 1
22:41, 12 February 2023 Canada, Québec, registres paroissiaux catholiques, 1621-1979, Trois-Rivières, Immaculée Conception, Baptêmes, mariages, sépultures 1654-1677, image 10 of 26.jpg (file) 556 KB The page contains a record for the marriage of Family:Louis and Marie Noelle Tetro, starting in the lower left corner and continuing to the next page. This record is written in Latin. "Canada, Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QSQ-G99Q-QTYD?cc=1321742&wc=HZWX-YWL%3A25042301%2C25229401%2C26668503 : 16 July 2014), Trois-Rivières > Immaculée Conception > Baptêmes, mariages, sépultures 1654-16... 1
00:38, 9 January 2023 Anna Wherritt 1986 scan0266.jpg (file) 269 KB Anna Mariah Heck Presumably this is in 1986. 1
03:58, 31 October 2022 Honeymoon, ernest and nella richardson.png (file) 1.33 MB   1
20:26, 3 April 2022 1910 U.S. Census - ED 145, Callensville, Pendleton, Kentucky, Page 4 of 14.jpg (file) 2.14 MB {| |- !Line !Name !Gender !Age |- |83 |Jake C. Lowe |Male |53 |- |84 |Emma Lowe |Female |50 |- |85 |Carrie Lowe |Female |32 |- |86 |Lina Lowe |Female |30 |- |87 |Corine Lowe |Female |25 |- |88 |Alice L Lowe |Female |20 |- |89 |Ezra C. Lowe |Male |15 |- |90 |W. Plumus Lowe |Male |22 |- |91 |Mattie M. Lowe |Female |20 |- |92 |Charles O. Lowe |Male |2 3/12 |- |93 |J. B. Hetterman |Male |50 |- |94 |Thomas M. Lowe |Male |32 |- |95 |Linda J Lowe |Female |50 |- |96 |Rawden Lowe |Male |14 |- |97 |Let... 1
20:58, 18 July 2021 Washington Death Certificates, 1907-1960, 004220844, image 934 of 2431.jpg (file) 988 KB Death record of Rachel Sparks German. "Washington Death Certificates, 1907-1960," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:N3LY-PV7 : 10 March 2018), Grandson German in entry for Rachael Brown, 21 Oct 1917; citing Prosser, Benton, Washington, reference cn 55, Bureau of Vital Statistics, Olympia; FHL microfilm 1,992,418. 1
20:52, 18 July 2021 Washington Death Certificates, 1907-1960, 004222365, image 616 of 2920.jpg (file) 910 KB Death record for John William German. "Washington Death Certificates, 1907-1960," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:NQML-DKW : 10 March 2018), Franklin German in entry for John William German, 03 Nov 1936; citing Ellensburg, Kittitas, Washington, reference 186, Bureau of Vital Statistics, Olympia; FHL microfilm 2,023,355. 1
18:45, 27 June 2021 Canada, Québec, registres paroissiaux catholiques, 1621-1979, Longueuil, Saint-Antoine-de-Longueuil, Baptêmes, mariages, sépultures 1669-1730, image 58 of 405.jpg (file) 1.3 MB The entry starting at the bottom of the left page is a record of the marriage of [[Family:Laurent and Marie Francoise Benoit] "Canada, Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-8993-X82C?cc=1321742&wc=HC13-MNL%3A15598001%2C15598002%2C15598003 : 16 July 2014), Longueuil > Saint-Antoine-de-Longueuil > Baptêmes, mariages, sépultures 1669-1730 > image 58 of 405; Archives Nationales du Quebec (National A... 1
20:44, 6 June 2021 1860 U.S. Census - Nashville Township, Barton, Missouri, page 1 of 3.jpg (file) 1.73 MB {| |- !Line !Family !Individual |- |1 |206 |G. F. German |- |2 |206 |Maranda German |- |3 |206 |Elizabeth German |- |4 |206 |Martha German |- |5 |206 |Rachel S German |- |6 |206 |Fashion F German |- |7 |206 |Joaner German |- |8 |206 |Maranda German |- |9 |206 |[[Dr. Robert Davis German|Rob... 1
02:46, 31 May 2021 Kentucky, Death Records, 1911-1962, 004184513, image 298 of 3367.jpg (file) 809 KB Death Record of Julie A. Glynn. "Kentucky Death Records, 1911-1965," database, FamilySearch (https://familysearch.org/ark:/61903/3:1:3Q9M-C9TF-VFZW?cc=1417491 : 2 January 2019), > image 1 of 1; Office of Vital Statistics, Frankfort. 1
22:15, 23 May 2021 California, County Marriages, 1850-1952, 005698067, Page 1598 of 3401.jpg (file) 433 KB Record of the marriage of Family:Rawdon Kendull and Sena Elizabeth Lowe. "California, County Marriages, 1850-1952," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-L93W-FYQC?cc=1804002&wc=96PJ-168%3A147649701 : 12 May 2014), 005698067 > image 1598 of 3401; multiple county courthouses, California. 1
19:44, 16 May 2021 Massachusetts Deaths, 1841-1915, 1921-1924, 004223245, page 858 of 866.jpg (file) 499 KB Entry 938 records the death of Martin F. Glynn. "Massachusetts Deaths, 1841-1915, 1921-1924," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:S3HT-DBLQ-M2G?cc=1463156&wc=MJCF-L29%3A1043012101 : 22 May 2019), 0960221 (004223245) > image 858 of 866; State Archives, Boston. 1
21:30, 9 May 2021 Massachusetts Deaths, 1841-1915, 004283284, page 1494 of 1638.jpg (file) 473 KB A record of the death of John W Glynn. "Massachusetts Deaths, 1841-1915, 1921-1924," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:S3HY-6LZN-FP?cc=1463156&wc=MJCB-RM9%3A1043034201 : 22 May 2019), 2396247 (004283284) > image 1494 of 1638; State Archives, Boston. 1
18:16, 2 May 2021 1910 U.S. Census - ED 1881, Worcester Ward 5, Worcester, Massachusetts, Page 74 of 78.jpg (file) 2.27 MB "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:33S7-9RVP-1C4?cc=1727033&wc=QZZ4-3MT%3A133638101%2C140254701%2C142497001%2C1589225569 : 24 June 2017), Massachusetts > Worcester > Worcester Ward 5 > ED 1881 > image 74 of 78; citing NARA microfilm publication T624 (Washington, D.C.: National Archives and Records Administration, n.d.). 1
20:07, 25 April 2021 1900 U.S. Census - ED 1737 Precinct 1 Worcester city Ward 4, Worcester, Massachusetts, page 5 of 43.jpg (file) 1.38 MB {| |- !Line !Name !Birthdate !Birthplace !Other |- |28 |Michael Glynn |May 1840 |Ireland |- |29 |Bridget Glynn |Jan 1859 |Ireland |- |30 |Martin F Glynn |Nov 1879 |Massachusetts |- |31 |John Glynn |Jun 1880 |Massachusetts |- |32 |Maggie Glynn |Jun 1883 |Massachusetts |- |33 |Bridget Glynn |Oct 1890 |Massachusetts |} "United States Census, 1900," database with images,... 1
19:30, 18 April 2021 Massachusetts Marriages, 1841-1915, 007578195, page 192 of 773.jpg (file) 1.93 MB Entry 69 contains a record of the birth of Charles Tetrault, son of Jacques Tetrault, III. "Massachusetts Marriages, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-L9XF-DCB6?cc=1469062 : 3 June 2020), > image 1 of 1; State Archives, Boston. 1
22:55, 11 April 2021 Massachusetts Deaths, 1841-1915, 004225842, page 707 of 856.jpg (file) 821 KB Entry 27 records the death of Charles Tetrault, son of Jacques Tetrault, III. "Massachusetts Deaths, 1841-1915, 1921-1924," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:S3HT-6QXW-3XW?cc=1463156&wc=MJCJ-L29%3A1043016801 : 22 May 2019), 0961523 (004225842) > image 707 of 856; State Archives, Boston. 1
22:48, 11 April 2021 Massachusetts Marriages, 1841-1915, 007578195, page 733 of 773.jpg (file) 1.83 MB Entry 27 records the death of Charles Tetrault, son of Jacques Tetrault, III. "Massachusetts Marriages, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-89XF-DCMF?cc=1469062 : 3 June 2020), > image 1 of 1; State Archives, Boston. 1
22:34, 11 April 2021 Massachusetts Births, 1841-1915, 004006255, page 535 of 654.jpg (file) 1.28 MB "Massachusetts Births, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:S3HT-D4GS-K2J?cc=1536925&wc=M61J-KTR%3A73559301 : 1 March 2016), 004006255 > image 535 of 654; Massachusetts Archives, Boston. 1
19:31, 4 April 2021 1900 U.S. Census - ED 70 Magisterial District 7, Callensville, Precinct A, Pendleton, Kentucky, page 5 of 29.jpg (file) 1,023 KB {| |- !Line !Individual |- |8 |Thomas E Lowe |- |9 |Linda Lowe |- |10 |Marion Lowe |- |11 |Nannie Lowe |- |12 |Arthur Lowe |- |13 |Neutie Lowe |- |14 |Emmit Lowe |- |15 |Linda Lowe |- |16 |Mamie Lowe |- |17 |Letha Lowe |- |18 |Raudon Lowe |- |19 |Willie Lowe |} "United States Cens... 1
18:46, 4 April 2021 Kentucky, County Marriages, 1797-1954, 007719477, Image 401 of 466.jpg (file) 799 KB A record for the marriage of Family:Thomas J. and Belinda Jane Lowe "Kentucky, County Marriages, 1797-1954," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3Q9M-C9BX-ZQCS-Q?cc=1804888 : 17 May 2018), > image 1 of 1; citing multiple county clerks, county courts, and historical societies, Kentucky. 1
20:12, 28 March 2021 1910 U.S. Census - ED 226, Kiowa, Pittsburg, Oklahoma, Page 1 of 32.jpg (file) 1.95 MB {| |- !Line !Name !Gender !Age |- |73 |Allen Barney Cox |Male |28 |- |74 |Elizabeth Carolin Dukes |Female |29 |- |75 |Marshall Cox |Male |4 |- |76 |Raymond Cox |Female |2 |} "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:33S7-9RJC-99H4?cc=1727033&wc=QZZQ-25V%3A133642201%2C140597501%2C134120901%2C1589092095 : 24 June 2017), Oklahoma > Pittsburg > Kiowa > ED 226 > image 8 of 16; citing NARA microfilm publication T624 (... 1
19:53, 28 March 2021 Oklahoma, County Marriages, 1890-1995, 004532527, page 134 of 663.jpg (file) 1.69 MB The upper-left entry records the marriage of Family:Allen Barney and Elizabeth C. Cox. "Oklahoma, County Marriages, 1890-1995," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:9Q97-Y339-7NWS?cc=1709399 : 1 December 2014), > image 1 of 1; various county courthouses, Oklahoma. 1
01:43, 22 March 2021 1810 U.S. Census - Botetourt, Virginia, page 36 of 75.jpg (file) 1.07 MB Line 25 contains a record for Peter Heck, Sr.. "United States Census, 1810," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:33SQ-GYB8-YNW?cc=1803765&wc=QZZZ-9G4%3A1588180005%2C1588180022%2C1588179902 : 1 December 2015), Virginia > Botetourt > Not Stated > image 36 of 75; citing NARA microfilm publication M252, (Washington D.C.: National Archives and Records Administration, n.d.). 1
19:53, 14 March 2021 1810 U.S. Census - Botetourt, Virginia, page 35 of 75.jpg (file) 1.06 MB Line 13 contains a record for Peter Heck of Virginia. "United States Census, 1810," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:33SQ-GYB8-YNF?cc=1803765&wc=QZZZ-9G4%3A1588180005%2C1588180022%2C1588179902 : 1 December 2015), Virginia > Botetourt > Not Stated > image 35 of 75; citing NARA microfilm publication M252, (Washington D.C.: National Archives and Records Administration, n.d.). 1
18:39, 14 March 2021 Ontario Marriages, 1869-1927, Marriages, 1882, no 9210-13131, page 689 of 1473.jpg (file) 1.18 MB The right column records the marriage of Family:Curtis James and Aggie Gallinger. "Ontario Marriages, 1869-1927," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:9Q97-Y39L-PH2?cc=1784216&wc=3N75-92S%3A1584309303%2C1584314101%2C1584315501 : 28 May 2015), Marriages > 1880 > no 10545-13783 > image 89 of 1190; Archives of Ontario, Toronto. 1
First pagePrevious pageNext pageLast page