Print Bookmark

Documents


Matches 301 to 350 of 709     » See Gallery

    «Prev «1 ... 3 4 5 6 7 8 9 10 11 ... 15» Next»

 #   Thumb   Description   Linked to 
301
Certified Abstract of Marriage for Kenneth Eugene Kanzigg and Irene Rebecca Hanifan 19 Mun 1976
Certified Abstract of Marriage for Kenneth Eugene Kanzigg and Irene Rebecca Hanifan 19 Mun 1976
Certified Abstract of Marriage for Kenneth Eugene Kanzigg and Irene Rebecca Hanifan. Ken's 3rd marriage (divorce) and Irene's 2nd marriage (widowed).
 
302
Clarence E Roush and Juanita S Oneacre Obtained Married License
Clarence E Roush and Juanita S Oneacre Obtained Married License
Clarence & Juanita got a marriage license in Jun 1988.

CLIPPED FROM
The Akron Beacon Journal
Akron, Ohio
05 Jun 1988, Sun • Page 131
 
303
Dale Moss Vows To Be Read at Church Ceremony Tonight
Dale Moss Vows To Be Read at Church Ceremony Tonight
Marth and Johnnie Moss are married 5 Dec 1952

CLIPPED FROM
The Tennessean
Nashville, Tennessee
05 Dec 1952, Fri • Page 22
 
304
David Dixon's Remembering Father Bill Dixon
David Dixon's Remembering Father Bill Dixon
David Dixon's Remember Father Bill Dixon 25 Apr 2021, First Baptist Church, Arkadelphia, AR
 
305
Death Certificate For Al Oneacre
Death Certificate For Al Oneacre
Death Certificate for Allen Alexander Oneacre May 17, 1961, New Martinsville, WV
 
306
Death Certificate for Amanda Archer Bland
Death Certificate for Amanda Archer Bland
Wife of Oliver Bland
 
307
Death Certificate for Bea Oneacre
Death Certificate for Bea Oneacre
Beatrice Bette Carpenter Oneacre died 23 Feb 1993
 
308
Death Certificate for Charles W Oneacre
Death Certificate for Charles W Oneacre
Charles died 17 Nov 1978
 
309
Death Certificate for Clara Cleavenger Lemley
Death Certificate for Clara Cleavenger Lemley
Died 3 Feb 1959 after 7 days and 12 hours in Greene County Memorial, Green County, PA
 
310
Death Certificate for Elizabeth Oneacre
Death Certificate for Elizabeth Oneacre
Status: Located; Death Certificate for Elizabeth Oneacre, October 27, 1934, New Martinsville, WV
 
311
Death Certificate for Ella Gorby Barnes
Death Certificate for Ella Gorby Barnes
Ella Etta Gorby Barnes b 3 March 3 1869, Died 3 June 1932
 
312
Death Certificate for Henry Chis Oneacre
Death Certificate for Henry Chis Oneacre
Status: Located; Death Certificate for Henry Chis Oneacre Oct 14, 1935, Wheeling, WV
 
313
Death Certificate for Herb Oneacre
Death Certificate for Herb Oneacre
Herbert Raymond Oneacre died May 13, 1988
 
314
Death Certificate for Lizzie Oneacre
Death Certificate for Lizzie Oneacre
Status: Located; Death Certificate for Lizzie Oneacre, January 31, 1949, Ohio Valley Hospital, Wheeling WV.
 
315
Death Certificate for Louis Oneacre
Death Certificate for Louis Oneacre
Status: Located; Death Certificate for Louis Oneacre, Wheeling Hospital, Wheeling, WV, August 3, 1955
 
316
Death Certificate for Luncinda Barth Oneacre
Death Certificate for Luncinda Barth Oneacre
Status: Located; Death Certificate for Luncinda Barth Oneacre, May 12, 1959, Wetzel County Hospital, New Martinsville, WV
 
317
Death Certificate for Martha Mae McDougal
Death Certificate for Martha Mae McDougal
Death Certificate for Martha Mae McDougal 14 Aug 1929
 
318
Death Certificate for Marvin Newton Powers
Death Certificate for Marvin Newton Powers
Death Certificate for Marvin Newton Powers 1903 - 1966
---
Source Citation
Tennessee State Library and Archives; Nashville, Tennessee; Tennessee Death Records, 1908-1958
 
319
Death Certificate for May Oneacre Smith
Death Certificate for May Oneacre Smith
Status: Located; Death Certificate for May Oneacre Smith, New Martinsville, June 6, 1945
 
320
Death Certificate for Ottie Merl Oneacre
Death Certificate for Ottie Merl Oneacre
Ottie died in an accidental drowning 13 Jul 1927
 
321
Death Certificate for Patricia Lemley
Death Certificate for Patricia Lemley
Patricia Mae Oneacre Lemley died 21 March 1995
 
322
Death Certificate for Richard K Chapman
Death Certificate for Richard K Chapman
Death Certificate for Richard K Chapman 1 Nov 1950 - 3 Nov 1950
 
323
Death Certificate of Death for John Morgan Moss 1862 - 1950
Death Certificate of Death for John Morgan Moss 1862 - 1950
Death Certificate of Death for John Morgan Moss 1862 - 1950
Wilson County, TN

 
324
Death Certificate of Death for Noel Brown Kokes
Death Certificate of Death for Noel Brown Kokes
Death Certificate of Death for Noel Brown Kokes 1875 - 1961
 
325
Death Index - State of Ohio page 6425
Death Index - State of Ohio page 6425
Status: Located; Ohio Death Index page 6425 showing 6 Oneacres including Helen L, 2 stillborns (Stark County 2/15/1920 & 12/13/1920), John, Louisa A and Wilson (Belmont Count 2/4/1918 - not in our data base as of July 2010)
 
326
Death Record for Elwyn D. Chapman
Death Record for Elwyn D. Chapman
US Social Security Index entry for Elwyn D Chapman 1913 - 1988
 
327
Death Record for Maxine Oneacre Chapman
Death Record for Maxine Oneacre Chapman
Ohio Death Index Record for Maxine Oneacre Chapman 1918 - 2002
 
328
Death Record of Mary Kocher Oneacre
Death Record of Mary Kocher Oneacre
 
329
Death Records for Elwn Chapman
Death Records for Elwn Chapman
GenealogyBank Obituaries 1900-2014 entry for Elwyn Chapman
 
330
Death Register for Allen Alexander Oneacre
Death Register for Allen Alexander Oneacre
Status: Located; Death Register for Allen Alexander Oneacre, May 17, 1961, New Martinsville, WV.
 
331
Death Register for Claret Arthur Oneacre
Death Register for Claret Arthur Oneacre
Status: Located; Death Register for Claret Arthur Oneacre, Nov 24, 1968, New Martinsville, WV
 
332
Death Register for Edward J Oneacre
Death Register for Edward J Oneacre
Status: Located; Death Register for Edward J Oneacre, September 1st, 1965, New Martinsville, WV
 
333
Death Register for Elizabeth Bland Carpenter
Death Register for Elizabeth Bland Carpenter
Status: Located; Death Register for Elizabeth Bland Carpenter, April 18, 1905, Wetzel County, WV
 
334
Death Register for Elizabeth Oneacre
Death Register for Elizabeth Oneacre
Status: Located; Death Register for Elizabeth Oneacre, Oct 27., 1934 of Endocarditis Myocarditis, Wetzel County, WV
 
335
Death Register for Fred Oneacre
Death Register for Fred Oneacre
Status: Located; Death Register for Fred Oneacre, Feb 4, 1905 of Brights Disease, Wetzel County, WV
 
336
Death Register for Louisa Oneacre
Death Register for Louisa Oneacre
Status: Located; Death Register for Louisa Oneacre, March 27, 1891, Wetzel County, WV. This is the only reference to Louisa Oneacre's short life.
 
337
Death Register for Lucinda Oneacre
Death Register for Lucinda Oneacre
Status: Located; Death Register for Lucinda Oneacre, May 12, 1959, New Martinsville, SV
 
338
Death Register for May Oneacre
Death Register for May Oneacre
Status: Located; Death Register for May Oneacre, June 6, 1945, New Martinsville, WV
 
339
Death Registers Belmont County Ohio Early 1900s Page 139
Death Registers Belmont County Ohio Early 1900s Page 139
Death entry for
- Felix Kanzig 08 Feb 1907
- William Kanzig 21 Sep 1906
 
340
Deborah Ann Oneacre Marries John Charles Lyon 1965
Deborah and John marry at First Presbyterian Church in Findlay, OH.

CLIPPED FROM
The Akron Beacon Journal
Akron, Ohio
23 May 1965, Sun • Page 145
(At least one living or private individual is linked to this item - Details withheld.)
 
341
Deed - Land Deed to John Oneacre
Deed - Land Deed to John Oneacre
Status: Located; Oct 7, 1834 land deed to John Oneacre for 41 acres. Land description: the South East quarter of the North East quarter of Section 28 in Township three, of Range three(?) in the District of Lands subject to sale at Marrietta, Ohio, containing Forty one acres.
 
342
Deed - Land Deed to John Oneacre - additional information
Deed - Land Deed to John Oneacre - additional information
Status: Located; Deed - Land Deed to John Oneacre - additional information in ancestry.com specifying that the county is Monroe.
 
343
Divorce of Marvin Powers from Lillie Mae Thomas Powers
Divorce of Marvin Powers from Lillie Mae Thomas Powers
Divorce of Marvin Powers from Lillie Mae Thomas Powers 15 Aug 1951
 
344
Draft Card for Sanford Edwin Fincher
Draft Card for Sanford Edwin Fincher
Draft Card
Name: Sanford Edwin Fincher
Gender: Male
Age: 38
Relationship to Draftee: Self (Head)
Birth Date: 16 Oct 1903
Birth Place: Atlanta, USA
Registration Date: 16 Feb 1942
Registration Place: Atlanta, Fulton, Georgia, USA
Next of Kin: F C Weems
 
345
Engagement Announcement for Suan Jane Oneacre to John V Rhinehart  1957
Engagement Announcement for Suan Jane Oneacre to John V Rhinehart 1957
Mr/Mrs Leland E Oneacre announce engagement of their daughter Suan Jane Oneacre to John V Rhinehart.

CLIPPED FROM
The Akron Beacon Journal
Akron, Ohio
17 Oct 1957, Thu • Page 38
 
346
Excerpts from Unpublished Memoir by Paul Rothlisberge
Excerpts from Unpublished Memoir by Paul Rothlisberge
Excerpts about Beatrice Carpenter from unpublished memoir by Paul Lewis Rothlisberge. Beatrice lived in the Rothlisberge household after the death of her mother and father.
 
347
General Index & Register of Death - Wetzel County WV p 12d
General Index & Register of Death - Wetzel County WV p 12d
Status: Located; Death Register includes
-Allen Alexander Oneacre 17 May 1961, New Martinsville, WV
-Edward J Oneacre 1 Sep 1965, New Martinsville, WV
-Alma Schaffer Oneacre 7 Aug 1968, New Martinsville, WV
-Claret Arthur Oneacre 24 Nov 1968, New Martinsville, WV
 
348
General Index & Register of Death - Wetzel County WV p 82b&c
General Index & Register of Death - Wetzel County WV p 82b&c
General Index & Register of Death - Wetzel County WV p 82b&c includes
Mary (8 Nov 1932), Jesse K (20 Dec 1932), and John Henry Gorby (22 Jan 1943)
 
349
General Index and Register of Births - Wetzel County, WV 106d and 106e
General Index and Register of Births - Wetzel County, WV 106d and 106e
General Index and Register of Births - Wetzel County, WV 106d and 106e
Includes Melba Mae Gorby to Norma E Suter and Geo I Gorby 21 Mar 1907 , Nile B Gorby to Norma E Suter and Geo I Gorby 10 Sep 1909, and Charles H Gorby to Charles T Gorby and Emma Elizabeth 23 Feb 1910
 
350
General Index and Register of Births - Wetzel County, WV 38-o
General Index and Register of Births - Wetzel County, WV 38-o
Regis of Births showing Malissa Buchanan birth 28 Sept 1891
 

    «Prev «1 ... 3 4 5 6 7 8 9 10 11 ... 15» Next»


This site powered by The Next Generation of Genealogy Sitebuilding v. 13.0.2, written by Darrin Lythgoe © 2001-2024.

Maintained by Phil Oneacre.