Documents


Matches 1 to 50 of 136     » Thumbnails Only

    1 2 3 Next»

 #   Thumb   Description   Linked to 
1
Alzire Rebillot Vourron death certificate
Alzire Rebillot Vourron death certificate
 
 
2
Amanda Vernier Lair obituary
Amanda Vernier Lair obituary
 
 
3
Andrew Baum obituary 1920
Andrew Baum obituary 1920
Obituary of Andrew Baum published in the Louisville Herald (p. 1) on March 18, 1920 
 
4
Andrew F. Greenfelder death certificate
Andrew F. Greenfelder death certificate
 
 
5
Ann McMahon baptism record
Ann McMahon baptism record
 
 
6
Arthur Joseph Hogan obituary
Arthur Joseph Hogan obituary
 
 
7
Article written about the death of Patrick McCartney in 1869
Article written about the death of Patrick McCartney in 1869
 
 
8
Augustas Cartier obituary
Augustas Cartier obituary
 
 
9
Babe of Thomas J. Mockler death certificate
Babe of Thomas J. Mockler death certificate
 
 
10
Bernard McGroder 1910 newspaper article
Bernard McGroder 1910 newspaper article
 
 
11
Bernard McGroder death certificate
Bernard McGroder death certificate
 
 
12
Bernard McGroder, Specifications of U.S. Patent (page 1)
Bernard McGroder, Specifications of U.S. Patent (page 1)
 
 
13
Bernard McGroder, Specifications of U.S. Patent (page 2)
Bernard McGroder, Specifications of U.S. Patent (page 2)
 
 
14
Billy Charles King obituary
Billy Charles King obituary
 
 
15
Birth record of Rosa McMahon
Birth record of Rosa McMahon
This is the birth record of Rosa McMahon, daughter of James and Bridget (Perry) McMahon. The record is in Latin and can be found in the Immaculate Conception Catholic Church (Bellevue, Ohio) Record Book Apr 8, 1861 - Nov 4, 1873. She was born on November 28, 1865. 
 
16
Bridget Murray Ford article
Bridget Murray Ford article
Article in the Sandusky Daily Register on 10/18/1915, p. 9, c. 5 
 
17
Cassie Murray Rooney obituary
Cassie Murray Rooney obituary
 
 
18
Catherine Commins baptism record
Catherine Commins baptism record
 
 
19
Caty McCartney baptism record
Caty McCartney baptism record
 
 
20
Charles Baum obituary published in the Louisville Herald on April 19, 1923 (pg. 1)
Charles Baum obituary published in the Louisville Herald on April 19, 1923 (pg. 1)
 
 
21
Charles Emile Vourron death certificate
Charles Emile Vourron death certificate
 
 
22
Charles Frantz obituary
Charles Frantz obituary
 
 
23
Charles Vourron / 1870 Products of Industry Schedule
Charles Vourron / 1870 Products of Industry Schedule
 
 
24
Charles Vourron / Alzire Rebillot marriage record
Charles Vourron / Alzire Rebillot marriage record
 
 
25
David Lee Porter obituary
David Lee Porter obituary
 
 
26
Death Certificate of Joan Agnes Sowinski
Death Certificate of Joan Agnes Sowinski
 
 
27
Death certificate of Rita Eleanor McMahon
Death certificate of Rita Eleanor McMahon
 
 
28
Dennis Daugherty obituary
Dennis Daugherty obituary
Published in The Sandusky Register on February 24, 1959, page 9 
 
29
Donna Dombrowski Kubinski obituary
Donna Dombrowski Kubinski obituary
 
 
30
Edward Franklin Baum death certificate 1934
Edward Franklin Baum death certificate 1934
 
 
31
Elizabeth Nestor Conry death certificate
Elizabeth Nestor Conry death certificate
 
 
32
Emma DeWeese Baum obituary published in the Louisville Herald on April 5, 1888 (pg. 5)
Emma DeWeese Baum obituary published in the Louisville Herald on April 5, 1888 (pg. 5)
 
 
33
Emma Vourron Baum death certificate 1942
Emma Vourron Baum death certificate 1942
 
 
34
Emma Vourron Baum obituary 1942
Emma Vourron Baum obituary 1942
Obituary of Emma Vourron Baum published in the Louisville Herald (p. 5) on March 5, 1942 
 
35
Eugenia (Jennie) Cartier Shirk Johnson obituary
Eugenia (Jennie) Cartier Shirk Johnson obituary
 
 
36
Fannie Comer McFee death certificate 1952
Fannie Comer McFee death certificate 1952
 
 
37
Florence Conry death certificate
Florence Conry death certificate
 
 
38
Frank A. Bick and Rose P. Greenfelder Marriage License notice
Frank A. Bick and Rose P. Greenfelder Marriage License notice
 
 
39
Frank Guittar obituary
Frank Guittar obituary
 
 
40
Frank Guittar Stark County Democrat 06-16-1905
Frank Guittar Stark County Democrat 06-16-1905
 
 
41
Frank H. Guittar death certificate 1927
Frank H. Guittar death certificate 1927
 
 
42
George James McMahon death certificate
George James McMahon death certificate
 
 
43
George Leonard Murray High School Diploma, Monroeville High School (Huron County, Ohio), Class of 1928
George Leonard Murray High School Diploma, Monroeville High School (Huron County, Ohio), Class of 1928
 
 
44
George McMahon obituary published in the Bellevue Gazette
George McMahon obituary published in the Bellevue Gazette
 
 
45
George McMahon obituary published in the Sandusky Register
George McMahon obituary published in the Sandusky Register
 
 
46
Gerald Underwood death certificate
Gerald Underwood death certificate
 
 
47
Harry L. Baum death certificate 1929
Harry L. Baum death certificate 1929
 
 
48
Hilda Rosa Motter Grisez obituary
Hilda Rosa Motter Grisez obituary
 
 
49
Jacob Baum obituary 1946
Jacob Baum obituary 1946
Obituary of Jacob L. Baum published in the Louisville Herald (p. 1) on March 7, 1946. 
 
50
James L. and Catherine (McMahon) Murray records at St. Mary's Catholic Church, Wakeman, Huron County, Ohio
James L. and Catherine (McMahon) Murray records at St. Mary's Catholic Church, Wakeman, Huron County, Ohio
 
 

    1 2 3 Next»