Surnames » Town » Documents

All documents associated with this surname

The_Ten_Companies...

September 1862

~• as published in Philadelphia 905 men in total The Philadelphia Inquirer Philadelphia, Pennsylvania · Friday, ...

People: Col. (USA) Elisha Hall, Major (USA) Thomas Jefferson Town and Lt. Col. (USA) Edward Carroll

July_Notice_____P...

Philadlphia Inquire reports impending arrival of troops. (They came from Washington by steamer)

People: Col. (USA) John Marbury Gosline and Col. (USA) Gustavus Washington Town

2023 update.ged

People: Private User, Emily McGlinchy/McGlenchy, Daniel McGlinchy and 193 others.

RalphBradway1930C...

1930

Vernon, Tolland County, Connecticut, United States

Household Identifier 53 Line Number 74 Sheet Number and Letter 2B Affiliate Film Number 284 Affiliate Publication...

People: Ralph Alexander Bradway, Ruth Amy Bradway, Helen Elizabeth Pero and 4 others.

LewisJBradway1940...

1940

Union, Tolland County, Connecticut, United States

Sheet Letter B Sheet Number 3 Sheet Number and Letter 3B Household ID 67 Line Number 53 Affiliate Publication Nu...

People: Lewis John Bradway, Jr., Mabel Ellen Bradway, Ella Bradway and 9 others.

Family of Daniel Kimball

April 5, 1712

Andover, Essex County, MA, United States

https://archive.org/details/historyofkimball00morr/page/70/mode/1up History of the Kimball family in America, from 1...

People: Daniel Kimball, Sarah Kimball, Thomas Kimball and 24 others.

Jamaica Historical Foundation: Edward Stark

Jamaica, Windham County, Vermont, United States

Jamaica Historical Foundation http://jamaicahf.info/?option=com_historicjamaica&action=PersonVitalRecord&parms=Vital...

People: Edward Starks, Dulcina Elizabeth Starks, Mabel E. Cook and 10 others.

CT Death Certificate for Grace Bourn

June 24, 1908

Hartford, Hartford County, Connecticut, United States

Obtained from Dana Bristol.

People: Grace Ellen Bourn, John Warren Bourn, Edward Starks and 2 others.

1-30 of 160 documents