Surnames » Strong » Documents

All documents associated with this surname

1920 Census - Meyer & Leah Rosenberg household

1920

Plus border

People: Myer Rosenberg, Leah Rosenberg, Private and 1 other.

NYC Birth - Mary Rosenberg

1900

B-M-1900-0045174.pdf

People: Private, Myer Rosenberg and Leah Rosenberg

1930 Census - Meyer & Leah Rosenberg family

1930

Same address as on his Death Record

People: Myer Rosenberg, Leah Rosenberg and Private

SamuelHooker1850C...

1850

New Haven, New Haven County, Connecticut, United States

Digital Folder Number 004181029 Microfilm Number 3075 Image Number 361 Indexing Batch N00957-7 Collection...

People: Samuel Hooker, Elizabeth Lydia Hooker, Pvt. William Griswold Hooker, (USA) and 1 other.

Elizabeth Lydia Strong Hooker (1816-1858) - Find.png

January 2, 1858

New Haven, New Haven County, Connecticut, United States

Find a Grave, database and images (https://www.findagrave.com/memorial/128161242/elizabeth_lydia-hooker: accessed Ap...

People: Elizabeth Lydia Hooker

Samuel Hooker Marriage • Connecticut, Vital Records, Prior to 1850.jpg

May 27, 1844

Norwich, New London County, Connecticut, United States

Digital Folder Number 008272235 Image Number 1610 Collection Information Connecticut, Vital Records, Prior to ...

People: Samuel Hooker and Elizabeth Lydia Hooker

Shelby County Marriage Vol 1 (1820-1858), page 217 : Edwin Corbitt

July 3, 1849

Shelby County, Tennessee, United States

People: Edwin Corbitt and Nancy Starkey

William G. Hooker Vital • Connecticut, Charles R. Hale Collection, Vital Records, 1640-1955.jpg

September 19, 1850

New Haven, New Haven County, Connecticut, United States

Digital Folder Number 007592430 Microfilm Number 3349 Image Number 570 Indexing Batch B03743-5 Collection...

People: Dr. William Griswold Hooker, Melinda Hooker, John Metcalf Hooker and 2 others.

geb Elizabeth Strong.jpg

December 20, 1771

Rotterdam, Rotterdam, Zuid-Holland, Nederland

People: Elizabeth Strong

Asahel Clark Vital • Connecticut Births and Christenings, 1649-1906.jpg

July 25, 1776

New London County, Connecticut, United States

Digital Folder Number 007730346 Microfilm Number 001312154 Image Number 00214 Collection Information Connec...

People: Asahel Clarke, Jr., Asahel Clark, Esq., Eleanor Clarke and 7 others.

huwelijk Robertus Strong dl 2.jpg

May 16, 1760

London Borough Of Wandsworth, Greater London, England, United Kingdom

People: Robert Strong and Elizabeth Rutter

huwelijk Robert Strong.jpg

May 16, 1760

London Borough Of Wandsworth, Greater London, England, United Kingdom

People: Robert Strong and Elizabeth Rutter

overl Johanna Strong.jpg

November 20, 1843

Rotterdam, Rotterdam, Zuid-Holland, Nederland

People: Johanna Strong

NancyLomax1920Cen...

1920

Boulder, Boulder County, Colorado, United States

Digital Folder Number 004964338 Microfilm Number 1820156 Image Number 474 Indexing Batch N01908-9 Collection Info...

People: Nancy DeVillers Fairfield, Frederick Walter Lomax, Louise DeVillers Lomax and 3 others.

NancyLomax1910Cen...

1910

Denver, Denver County, CO, United States

Digital Folder Number 004970299 Microfilm Number 1374129 Image Number 1099 Indexing Batch N03331-9 Collection Inf...

People: Nancy DeVillers Fairfield, Frederick Walter Lomax, Louise DeVillers Lomax and 3 others.

George Lorne Strong - birth record.jpg

October 1, 1902

Manvers, Durham County, Ontario, Canada

People: George Lorne Strong

John Strong - death certificate.jpg

January 24, 1932

death certificate

People: John Strong

Hattie M. Strong (Corrin).jpeg

Winston Salem, Forsyth County, North Carolina, United States

People: Hattie Maria Strong, Lester Burchard Lockwood, Ambassador Lester Corrin Strong (Lockwood) and 1 other.

1-30 of 1223 documents