Matches 1 to 50 of 627 » See Gallery
# | Thumb | Description | Info | Linked to |
---|---|---|---|---|
1 | ![]() | 1840 Federal Census, Pennsylvania, Delaware County, Darby, Page 10. 1840 Federal Census, Pennsylvania, Delaware County, Darby, Page 10. |
Date: 1840 |
|
2 | ![]() | 1840 Federal Census, Pennsylvania, Delaware County, Darby, Page 9. 1840 Federal Census, Pennsylvania, Delaware County, Darby, Page 9. |
Date: 1840 |
|
3 | ![]() | 1850 Federal Census, Pennsylvania, Chester County, Honey Brook, Page 17. http://interactive.ancestry.com/8054/4191089-00341 |
Date: 21 Aug 1850 |
More Links |
4 | ![]() | 1860 Federal Census, Pennsylvania, Chester County, Honey Brook, Page 34. http://interactive.ancestry.com/7667/4288987_00223 |
Date: 11 Jul 1860 |
More Links |
5 | ![]() | 1880 Federal Census, Pennsylvania, York County, Penn Township, Supervisor's District No. 7, Enumeration District No. 15, Page 7. http://interactive.ancestry.com/6742/4244430-00441 |
Date: 4 Jun 1880 |
|
6 | ![]() | 1900 Census Inquiry from Harry Sharp. 1900 Census Inquiry from Harry Sharp. |
Date: 21 Jun 1941 |
|
7 | ![]() | 1900 Federal Census, Pennsylvania, Lancaster County, Lancaster, Supervisor's District No. 8, Enumeration District No. 73, Sheet 12A. http://interactive.ancestry.com/7602/004115113_00626 |
Date: 13 Jun 1900 |
|
8 | ![]() | 1930 Federal Census, Pennsylvania, Delaware County, Linwood, Enumeration District 23-84, Sheet 18A. 1930 Federal Census, Pennsylvania, Delaware County, Linwood, Enumeration District 23-84, Sheet 18A. |
Date: 15 Apr 1930 |
|
9 | ![]() | Application for Christopher Dana Bruce's veteran's headstone. Application for Christopher Dana Bruce's veteran's headstone. |
Date: 1946 |
|
10 | ![]() | August Peterson's Passport Application, Page 1 August Peterson's Passport Application, Page 1 |
Date: 20 Mar 1920 |
|
11 | ![]() | August Peterson's Passport Application, Page 2 August Peterson's Passport Application, Page 2 |
Date: 20 Mar 1920 |
|
12 | ![]() | Baptism records for Frances Helms. Baptism records for Frances Helms. |
Date: 25 Sep 1864 |
|
13 | ![]() | Birth certificate of Edgar Clevens Allen. https://www.ancestry.com/imageviewer/collections/61774/images/61774_01_00452-00071 |
Date: 26 Mar 1945 |
|
14 | ![]() | Birth Certificate of Edward Helms. Birth Certificate of Edward Helms. |
Date: 28 Jan 1970 |
|
15 | ![]() | Birth certificate of Female Leone. Birth certificate of Female Leone. |
Date: 29 Sep 1906 |
|
16 | ![]() | Birth Certificate of Helen Colflesh. Birth Certificate of Helen Colflesh. | ||
17 | ![]() | Birth Certificate of Isabella Colflesh. Birth Certificate of Isabella Colflesh. |
Date: 1908 |
|
18 | ![]() | Birth Certificate of John E. Colflesh. Birth Certificate of John E. Colflesh. |
Date: 19 Mar 1906 |
|
19 | ![]() | Birth Certificate of Lebe Monago. Birth Certificate of Lebe Monago. |
Date: 3 Jul 1906 |
|
20 | ![]() | Birth Certificate of Lewis C. Sharp Jr. Birth Certificate of Lewis C. Sharp Jr. | ||
21 | ![]() | Birth Certificate of Nick Monti. Birth Certificate of Nick Monti. |
Date: 24 Nov 1942 |
|
22 | ![]() | Birth certificate of Unnamed Female Monago. Birth certificate of Unnamed Female Monago. |
Date: 13 Jul 1908 |
|
23 | ![]() | Birth certificate of Unnamed Male Monago. Birth certificate of Unnamed Male Monago. |
Date: 5 Aug 1908 |
|
24 | ![]() | Birth Certificate of Vincenza Piscitelli. Birth Certificate of Vincenza Piscitelli. |
Date: 20 May 1970 |
|
25 | ![]() | Birth Certificate of William Haviland. Birth Certificate of William Haviland. |
Date: 20 Oct 1908 |
|
26 | ![]() | Birth record of Christopher Dana Bruce. Birth record of Christopher Dana Bruce. |
Date: 1893 |
|
27 | ![]() | Burial Card of Edward Helms. Burial Card of Edward Helms. |
Date: 15 Nov 1941 |
|
28 | ![]() | Burial Invoice for Mary Freeth. Burial Invoice for Mary Freeth. | ||
29 | ![]() | Burial Invoice of Sarah Brandt. Burial Invoice of Sarah Brandt. |
Date: 11 Dec 1893 |
|
30 | ![]() | Burial Record of Israel Helms. Burial Record of Israel Helms. | ||
31 | ![]() | Burial Records for Westminster Cemetery, Bala Cynwyd, PA, page 64. Burial Records for Westminster Cemetery, Bala Cynwyd, PA, page 64. | ||
32 | ![]() | California 1905-1940 deaths, pages 5823 through 5826. California 1905-1940 deaths, pages 5823 through 5826. | ||
33 | ![]() | California 1905-1940 deaths, pages 5827 through 5830. California 1905-1940 deaths, pages 5827 through 5830. | ||
34 | ![]() | Cesidio Monago Death Notice Cesidio Monago Death Notice |
Owner of original: The Bradford Era Date: 3 Apr 1957 |
|
35 | ![]() | Cesidio Monago Obituary Cesidio Monago Obituary |
Owner of original: The Bradford Era Date: 6 Apr 1957 |
|
36 | ![]() | Civil War Draft Registrations, 1863-1865, Maryland, 2nd Congressional District, Page 117. Civil War Draft Registrations, 1863-1865, Maryland, 2nd Congressional District, Page 117. |
Date: Jul 1863 |
|
37 | ![]() | Clarence Zettlemoyer WW1 Registration Card Clarence Zettlemoyer's WW1 Registration Card. |
Date: 5 Jun 1917 |
|
38 | ![]() | Clarence Zettlemoyer WW2 Registration Card Clarence Zettlemoyer's WW2 Registration Card. |
Date: 27 Apr 1942 |
|
39 | ![]() | Clifton Pickard's WW1 Registration Card Clifton Pickard's WW1 Registration Card |
Date: 5 Jun 1917 |
|
40 | ![]() | Closure of account for Margaretta B. Helms by George Gesner. Closure of account for Margaretta B. Helms by George Gesner. | ||
41 | ![]() | Colflesh / Helms Marriage License Index, Philadelphia. Colflesh / Helms Marriage License Index, Philadelphia. | ||
42 | ![]() | Corriston / Sharp Marriage License Index, Philadelphia. Corriston / Sharp Marriage License Index, Philadelphia. | ||
43 | ![]() | David Colflesh's WW1 Draft Card David Colflesh's WW1 Draft Card |
Date: 12 Sep 1918 |
|
44 | ![]() | David Colflesh's WW2 Draft Card David Colflesh's WW2 Draft Card |
Date: 27 Apr 1942 |
|
45 | ![]() | David H. Bowen Funeral Home Records, page 12165. David H. Bowen Funeral Home Records, page 12165. | ||
46 | ![]() | Death certificate for Albert Walton Death certificate for Albert Walton |
Date: 26 Dec 1935 |
|
47 | ![]() | Death Certificate for Angela Franco Death Certificate for Angela Franco |
Date: 25 Mar 1956 |
|
48 | ![]() | Death Certificate for Annie Mary Schick. Death Certificate for Annie Mary Schick. | ||
49 | ![]() | Death certificate for Carmella (Monago) Suffoletto. Death certificate for Carmella (Monago) Suffoletto. |
Date: 19 May 1944 |
|
50 | ![]() | Death Certificate for Cesidio Monago Death Certificate for Cesidio Monago |
Date: 3 Apr 1957 |