Uploads by Seanmcox
Jump to navigation
Jump to search
This special page shows all uploaded files.
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 |