West & Park Family History

Documents


Matches 201 to 250 of 791     » See Gallery

    «Prev 1 2 3 4 5 6 7 8 9 ... 16» Next»

 #   Thumb   Description   Linked to 
201
Death of Susannah Sparkes, 1938
Death of Susannah Sparkes, 1938
 
202
Death record of Alice Brake Davis
Death record of Alice Brake Davis
 
203
Death record of George Youden 1915, WWI
Death record of George Youden 1915, WWI
 
204
Death registration of Mark Angell
Death registration of Mark Angell
 
205
Delilah West Russell obituary
Delilah West Russell obituary
 
206
Denial of naturalization of John Sparkes to USA
Denial of naturalization of John Sparkes to USA
 
207
Denis Kirby
Denis Kirby
 
208
Dianna Newell's birth certificate
Dianna Newell's birth certificate
 
209
Dinah Milley Wareham death
Dinah Milley Wareham death
 
210
Dinah West, Mary Ann West and Aaron/Adam West births
Dinah West, Mary Ann West and Aaron/Adam West births
 
211
Dissolution of partnership with Walter Reid in barbershop, Dec 31, 1915
Evening Telegram
Dissolution of partnership with Walter Reid in barbershop, Dec 31, 1915 Evening Telegram
 
212
Dorothy Ellen West birth certificate
Dorothy Ellen West birth certificate
 
213
Double Murders at Cow Head.pdf
Double Murders at Cow Head.pdf
 
214
Doug Ballard obituary
Doug Ballard obituary
 
215
Doyle Harrington marriage 1745
Doyle Harrington marriage 1745
 
216
Draft card (back)
Draft card (back)
 
217
Draft card (front)
Draft card (front)
 
218
Drusilla Sparkes 1829
Drusilla Sparkes 1829
 
219
Edgar Goodyear baptism 1847
Edgar Goodyear baptism 1847
 
220
Edgar West baptism
Edgar West baptism
 
221
Edward and Frederic Davis births
Edward and Frederic Davis births
 
222
Edward Doyle death registration
Edward Doyle death registration
 
223
Edward Flood and Ida Parsons marriage 1910
Edward Flood and Ida Parsons marriage 1910
 
224
Edward Hooper land taxes 1782
Edward Hooper land taxes 1782
 
225
Edward Hooper's will page 2
Edward Hooper's will page 2
 
226
Edward Hooper's will, page 1
Edward Hooper's will, page 1
 
227
Edward John Angel birth 1871
Edward John Angel birth 1871
 
228
Edward Kirby death 1926
Edward Kirby death 1926
 
229
Edward Ryan discharge papers 1813
Edward Ryan discharge papers 1813
 
230
Eleanor Melvina Kirby birth 1808
Eleanor Melvina Kirby birth 1808
 
231
Eli West baptism 1858
Eli West baptism 1858
 
232
Eli West death 1955
Eli West death 1955
 
233
Elisabeth Mullens baptism 1762
Elisabeth Mullens baptism 1762
 
234
Elisha West & Maud Lush marriage register
Elisha West & Maud Lush marriage register
 
235
Elisha West and Maud Lush marriage certificate, 1909
Elisha West and Maud Lush marriage certificate, 1909
 
236
Elisha West birth
Elisha West birth
 
237
Elisha West's death certificate
Elisha West's death certificate
 
238
Eliza West baptism
Eliza West baptism
 
239
Elizabeth (Metcalf) Cokayne [Cockaine] burial 1589
Elizabeth (Metcalf) Cokayne [Cockaine] burial 1589
 
240
Elizabeth (Moore) Flood's death
Elizabeth (Moore) Flood's death
 
241
Elizabeth (Parsons) Park death 1936
Elizabeth (Parsons) Park death 1936
 
242
Elizabeth (White) Miller burial 1830
Elizabeth (White) Miller burial 1830
 
243
Elizabeth Allen Hooper death 1720
Elizabeth Allen Hooper death 1720
 
244
Elizabeth Brake Blanchard death 1917
Elizabeth Brake Blanchard death 1917
 
245
Elizabeth Branscomb and Henry Radford marriage 1771 (second marriage)
Elizabeth Branscomb and Henry Radford marriage 1771 (second marriage)
 
246
Elizabeth Brushford baptism 1680
Elizabeth Brushford baptism 1680
 
247
Elizabeth Dean birth 1760
Elizabeth Dean birth 1760
 
248
Elizabeth Fahey marriage 1891
Elizabeth Fahey marriage 1891
 
249
Elizabeth Goodyear baptism 1862
Elizabeth Goodyear baptism 1862
 
250
Elizabeth Gosse (Lush) medical certificate of death 1975
Elizabeth Gosse (Lush) medical certificate of death 1975
 

    «Prev 1 2 3 4 5 6 7 8 9 ... 16» Next»