Connected Bloodlines
Documents
Matches 1 to 281 of 281 » See Gallery
# | Thumb | Description | Linked to |
---|---|---|---|
1 | ![]() | Birth. Block, Mitchell Scott. Bris Announcement. Performed 23 June 1954. (At least one living or private individual is linked to this item - Details withheld.) | |
2 | ![]() | Birth. Clarke, Ericka Wendy. Birth Announcement. Born 17 November 1973. (At least one living or private individual is linked to this item - Details withheld.) | |
3 | ![]() | Birth. Geraets, Alice Marjorie. Birth Announcement. Born 19 November 2009. (At least one living or private individual is linked to this item - Details withheld.) | |
4 | ![]() | Birth. Geraets, Bennett Davis. Birth Announcement. Born 6 February 2004. (At least one living or private individual is linked to this item - Details withheld.) | |
5 | ![]() | Birth. Geraets, Eloise Jane. Birth Announcement. Born 29 August 2007. (At least one living or private individual is linked to this item - Details withheld.) | |
6 | ![]() | Birth. Geraets, Matthew Lowell. Birth Announcement. Born 25 September 1978. (At least one living or private individual is linked to this item - Details withheld.) | |
7 | ![]() | Birth. Geraets, Ryan Lowell. Birth Announcement. Born 23 July 1976. (At least one living or private individual is linked to this item - Details withheld.) | |
8 | ![]() | Birth. Kriegel, Grace Balowitz. Birth Certificate.
Born 24 October 1918. | |
9 | ![]() | Birth. Kriegel, Linda Miller. Birth Certificate Issued by Hospital. Born 25 September 1948. (At least one living or private individual is linked to this item - Details withheld.) | |
10 | ![]() | Birth. Kriegel, Linda Miller. Birth Certificate. Born 25 September 1948. (At least one living or private individual is linked to this item - Details withheld.) | |
11 | ![]() | Birth. Kriegel, Seth Benjamin. Birth Certificate. Born 21 December 1978. (At least one living or private individual is linked to this item - Details withheld.) | |
12 | ![]() | Birth. Kriegel, Seymour George. Birth Certificate. Born 12 May 1948. (At least one living or private individual is linked to this item - Details withheld.) | |
13 | ![]() | Birth. Kriegel, Shay Benjamin. Birth Certificate.
Born 21 May 2008. (At least one living or private individual is linked to this item - Details withheld.) | |
14 | ![]() | Birth. Kriegel, Sofia Leigh. Birth Certificate. Born 21 May 2008. (At least one living or private individual is linked to this item - Details withheld.) | |
15 | ![]() | Birth. Leubecher, Amalia Bertha. Birth Certificate. Born 27 October 1874. | |
16 | ![]() | Birth. Leubecher, Anna Katharina. Birth Certificate. Born 9 December 1876. | |
17 | ![]() | Birth. Levovsky, Rose. Birth Certificate. Born 7 April 1902 in Manhattan, New York City, New York. | |
18 | ![]() | Birth. Lowell, Alice Nelson. Certified Copy of Birth Record. | |
19 | ![]() | Birth. Lowell, Alice Nelson. South Dakota State Board of Health Certification. Certified that a birth certificate had been filed for Alice Christine Nelson. | |
20 | ![]() | Birth. Lowell, Alice Nelson. Birth Certificate, Amended. Alice Lowell's original birth certificate has her middle name misspelled. On 18 Dec 1987, Alice requested that an amendment be made to her birth certificate, changing the spelling of her middle name from "Christine" to "Kristine". | |
21 | ![]() | Birth. Lowell, G. James. Certified Copy of Birth Record. Filed December 18, 1929. Note that the addition of "Jr." was included from the Certificate of Filing, where it had been added incorrectly. | |
22 | ![]() | Birth. Lowell, G. James. South Dakota State Board of Health Certification. Certified that a birth certificate had been filed for "George James Lowell, Jr." The "Jr." following Jim's name was incorrect; it was most likely added by the hospital or the presiding doctor as information was provided to the Board. | |
23 | ![]() | Birth. Lowell, Gerald R. Birth Certificate. Born February 11, 1949, in Sioux Falls, South Dakota. (At least one living or private individual is linked to this item - Details withheld.) | |
24 | ![]() | Birth. Lowell, Leann Kay. Birth certificate. Born 27 Jul 1955. (At least one living or private individual is linked to this item - Details withheld.) | |
25 | ![]() | Birth. Luker, Flora Georgia McCartney. A reissued baptism certificate. Flora was originally baptized on 7 February 1909 at the First Presbyterian Church in Sioux Falls, South Dakota. The reason that this copy was requested is not known, but Flora's baptism into the Presbyterian Church occurred twenty years after her birth. | |
26 | ![]() | Birth. Luker, Flora Georgia McCartney. Birth Date Verification. This document, issued on March 30, 1959 by the principal of Washington Senior High School, Sioux Falls, South Dakota, indicated Flora's birth date, as found on high school records. It is not clear why Flora requested this document in 1959. | |
27 | ![]() | Birth. Nelson, Gudrun Marie Nilsen. Church record of birth. From Domkirken. Ministerialbok 1888-1903. Fødte og døpte 1893. Scanned and made available by Norway's Digitalarkivet. Top half of page lists boys. Bottom half lists girls. Gudrun appears as the first girl on the page, sequence number 125. Name of columns from left to right: Sequence Number; Birth date; Baptism date; Given name(s); Parents names; Residence; Father's birth year; Mother's birth year; Witnesses at baptism; Legitimate or illegitimate birth; Notes (if needed.) | |
28 | ![]() | Birth. Nelson, Gudrun. Church certificate affirming birth and baptism. Born 4 Oct 1893 in Bergen, Norway. Original document was in poor condition; Gudrun had attempted to repair it at some stage after arriving in the United States with tape. In November 2015, Gerald Lowell repaired damage to digital copy. | |
29 | ![]() | Birth. Nelson, Harold Dreyer. Church birth record. Born 10 Sep 1883, birth record in Bjørnskinn/Dverberg church records list name as: Harald Paulin Dreyer, illegitimate child of Thore Nilsen, a bachelor fisherman from Bodo, born in 1856 and mother--Kristine Margrethe Hansdtr, from Bjørnskinn, born in 1855. | |
30 | ![]() | Birth. Pederssen, Peder. Baptism Record. Baptised 31 Aug 1783, Church Book: Sortland i Hadsel, 1730-1794 Translation:Baptism Record: Sortland: Hadsel 1730-1794 11th day of Trinit. [Note: Equal to 31 Aug] 1783 Father: Peder Rasmussen Born in Gaasbol Name: Peder Witnesses:Kirsten Thorsd., Steinlandsfjord; Inger Øtland; Hans Michels., Hongfjord; Jens Jens., Sanstrand; Lars Sieursen, Brokløsen. | |
31 | ![]() | Birth. Völsch, Johann Joachim. Birth Record. April 11, 1804. Born in the town of Boek, Ludwigslust, Mecklenburg-Vorpommern, Germany | |
32 | ![]() | Birth. Völsch, Ludwig Heinrich Theodor. Notarized document certifying Ludwig's birth, birthplace, and names of his parents. This document was found in the trunk that Ludwig's sister, Freda, carried with her from Germany when their family emigrated to the United States. The document was of critical importance, since it led to the discovery of where the Völsch family had lived in Germany. The writer of the brief notes written in pencil at the bottom of the document is unknown. | |
33 | ![]() | Birth. Zelhart, Megan Marie. Birth announcement. Born 3 Mar 1991. (At least one living or private individual is linked to this item - Details withheld.) | |
34 | ![]() | Census. Andersen, Kolbein and family. Norway Census 1875. Original Paper Record. Original paper record stored on microfilm for Gnr. 59b, Vik, Sortland, Nordland, Norway. | |
35 | ![]() | Census. Andersen, Kolbein and family. Norway Census 1900. Original Paper Record. Original paper record stored on microfilm for Gnr. 21, Brnr. 4 and 13, Holmvik and Nord, Sortland, Nordland, Norway. | |
36 | ![]() | Census. Andersen, Kolbein and family. Norway Census 1875. Transcription. Digital transcription of original paper record for Gnr. 59b, Vik, Sortland, Nordland, Norway. Made available in the Digital Archives of the Regional State Archives in Bergen, Norway. | |
37 | ![]() | Census. Andersen, Kolbein and family. Norway Census 1900. Transcription. Digital transcription of original paper record for Gnr. 21, Brnr. 4 and 13, Holmvik & Nord, Sortland, Nordland, Norway. Made available in the Digital Archives of the Regional State Archives in Bergen, Norway. | |
38 | ![]() | Census. Hansdatter, Kristine Margrethe. Norway Census, 1875. Original Paper Record.
Original paper record stored on microfilm for Gnr. 128aaa, Bjørnskinn, Dverberg, Nordland, Norway. | |
39 | ![]() | Census. Hansdatter, Kristine Margrethe. Norway Census, 1875. Transcription. Digital transcription of original paper record for Gnr. 128aaa, Bjørnskinn, Dverberg, Nordland, Norway. Made available in the Digital Archives of the Regional State Archives in Bergen, Norway. | |
40 | ![]() | Census. Jakobsen, Hans Andreas and family (second wife). Norway Census 1875. Transcription. Digital transcription of original paper record for Gnr. 128b, Bjørnskinn, Dverberg, Nordland, Norway. Made available in the Digital Archives of the Regional State Archives in Bergen, Norway. | |
41 | ![]() | Census. Jakobsen, Hans Andreas and family (second wife). Norway Census, 1900. Transcription. Digital transcription of original paper record for Gnr. 10, Brnr. 10, Bjørnskinn, Dverberg, Nordland, Norway. Made available in the Digital Archives of the Regional State Archives in Bergen, Norway. | |
42 | ![]() | Census. Jakobsen, Hans Andreas and family. Norway Census 1875. Original Paper Record. Original paper record stored on microfilm for Gnr. 128b, Bjørnskinn, Dverberg, Nordland, Norway. | |
43 | ![]() | Census. Jakobsen, Hans Andreas and family. Norway Census 1900. Original Paper Record. Original paper record stored on microfilm for Gnr. 10, Brnr. 10, Bjørnskinn, Dverberg, Nordland, Norway. | |
44 | ![]() | Census. Mecklenburg-Schwerin Census, 1867. Dorf Karenz. Census record for Catherina Maria Meinck Völsch, widow of Johann Joachim Völsch, and her children, Dorothea, Heinrich, and Carl. Heinrich and Carl were living in Hamburg at the time of the census. | |
45 | ![]() | Census. Mecklenburg-Schwerin. Volkszählung, 1867. Census record for Joachim Völsch and family, who lived in Karenz. | |
46 | ![]() | Census. Meinck, Johann Hinrich. Mecklenburg-Schwerin Census, 1819. | |
47 | ![]() | Census. Meinck, Johann. Mecklenburg-Schwerin 1819 Census record. | |
48 | ![]() | Census. Olsen, Andreas. Norway Census 1900 Original Paper Record. Original paper record stored on microfilm for Gnr. 21, Brnr. 6, Mellemvolden, Sortland, Nordland, Norway. | |
49 | ![]() | Census. Olsen, Andreas. Norway Census 1900. Transcription. Digital transcription of original paper record for Gnr. 21, Brnr. 6, Mellemvolden, Sortland, Nordland, Norway. Made available in the Digital Archives of the Regional State Archives in Bergen, Norway. | |
50 | ![]() | Census. Völsch, Johann Joachim. Mecklenburg-Schwerin Census, 1819. District: Domanialamt Grabow. Town: Loissow. | |
51 | ![]() | Death. Balowitz, Rose Levovsky. Death Certificate. Died 14 April 1964. | |
52 | ![]() | Death. Balowitz, Rose. Certificate of Ownership for Niche at Ferncliff Mausoleum. This niche contained the remains of Seymour Balowitz. Rose Balowitz, Seymour's mother, used the name "Rose Barry" when she purchased the niche. (At least one living or private individual is linked to this item - Details withheld.) | |
53 | ![]() | Death. Balowitz, Seymour. Interment information. Correspondence between Seymour Kriegel and Ferncliff Cemetery Association that led to the discovery of the place where Seymour Balowitz was interred. (At least one living or private individual is linked to this item - Details withheld.) | |
54 | ![]() | Death. Balowitz, Solomon or Samuel. Death Certificate. Died 24 April 1947. | |
55 | ![]() | Death. Block, David. Death Certificate. Died 20 March 1987. | |
56 | ![]() | Death. Block, David. Invoice for funeral and burial expenses. From I. J. Morris Funeral Directors, Brooklyn, New York. Dated 22 March 1987. | |
57 | ![]() | Death. Block, David. Tribute Upon His Death. Died 20 March 1987. | |
58 | ![]() | Death. Clay, Eleanor Perkins. Death Certificate. Died 22 Mar 1989. | |
59 | ![]() | Death. Collins, Clea Earl. Death Certificate. Died 15 Sep 1995 in Ventura, California. | |
60 | ![]() | Death. Crystal Lake Cemetery, Minneapolis. Section 1. Lot 25. Map, layout, and listing for Lot 25, containing graves for Helen C. Okan and Obert B. Okan. | |
61 | ![]() | Death. Crystal Lake Cemetery, Minneapolis. Section 18. Lot 76 and Lot 118. Section 18. Map, layout, and listing for Lot 76, containing grave for Carl G. Hoitomt, and for Lot 118, containing graves for Loretta I. Espen and Henry Espen. | |
62 | ![]() | Death. Crystal Lake Cemetery, Minneapolis. Section 4/5. Lot 12. Map, layout, and listing for grave for Rosa R. Espen. | |
63 | ![]() | Death. Dähling, Catharine Margrethe Timmermann. Parish record showing birth and death. Catharine Timmermann was born on 25 Feb 1777 and died on 4 Nov 1845. | |
64 | ![]() | Death. Epsen, Henry A. Death Certificate. Died 15 February 1963. | |
65 | ![]() | Death. Ferdinand III, of Castile. San Fernando. 1199-1252. The body of Saint Ferdinand (canonized by Pope Clement X in 1671) rests in the Royal Chapel of the Cathedral of Seville. His remains are enclosed in a stunning gold and crystal casket. He still wears his golden crown. | |
66 | ![]() | Death. Hershkowitz, Samuel. Unveiling. "Unveiling of the Monument to the Memory of the late Sam Hershkowitz." Occurred Sunday, Nov. 4, 1984. | |
67 | ![]() | Death. Hofstad, Lillian Nelson. Funeral Memorial. Died 21 Nov 2007. | |
68 | ![]() | Death. Howland, Charles "Pete". Funeral Memorial Died on 1 August 1988. | |
69 | ![]() | Death. Kriegel, Grace Balowitz. Interment Order, Riverside Cemetery. Grace was buried on 8 June 1995 at the Riverside Cemetery, in Saddlebrook, New Jersey. | |
70 | ![]() | Death. Kriegel, Grace Balowitz. Death Certificate. Died 6 June 1995. | |
71 | ![]() | Death. Leubecher, Augusta Pomnitz. Death Certificate. Died 8 December 1905. | |
72 | ![]() | Death. Leubecher, George. Death Certificate. Died 10 March 1921. | |
73 | ![]() | Death. Lowell, Alice. Death Certificate. | |
74 | ![]() | Death. Lowell, Alice. Funeral Memorial Tribute. | |
75 | ![]() | Death. Lowell, Alice. Funeral Remembrance Book. | |
76 | ![]() | Death. Lowell, Alice. Newspaper Obituary. Appeared in the Sioux Falls Argus Leader, published in Sioux Falls, South Dakota. | |
77 | ![]() | Death. Lowell, Alice. Tributes written by her children. Alice died on 23 November 1999. In preparing for her funeral, the officiating minister from First Lutheran Church, Sioux Falls, South Dakota, asked each of her three children (Gerald Lowell, Linda Lowell Geraets, and Leann Lowell Zelhart) to write personal tributes to be used during the funeral program. (At least one living or private individual is linked to this item - Details withheld.) | |
78 | ![]() | Death. Lowell, Charles Edward. Funeral Memorial Tribute. Died 17 April 1999. | |
79 | ![]() | Death. Lowell, Charles Edward. Newspaper obituary. Published in the Sioux Falls Argus Leader. Charles Lowell died 17 Apr 1999. | |
80 | ![]() | Death. Lowell, Florence Feyder. Funeral Memorial Tribute. Died 27 May 2001. | |
81 | ![]() | Death. Lowell, Florence Feyder. Newspaper obituary. Died 27 May 2001. | |
82 | ![]() | Death. Lowell, Freda Volsch. Funeral Home Document. "Personal and Statistical Particulars Sheet" completed by Miller Funeral Home for Freda Volsch Lowell, who died on 13 May 1953. | |
83 | ![]() | Death. Lowell, Freda Volsch. Newspaper obituaries (various). Freda Lowell died 13 May 1953. | |
84 | ![]() | Death. Lowell, G. James. Death Certificate. Died 9 January 1997. | |
85 | ![]() | Death. Lowell, G. James. Funeral Memorial Tribute. | |
86 | ![]() | Death. Lowell, G. James. Newspaper Obituary. Published in the Sioux Falls Argus Leader, Sioux Falls, South Dakota. | |
87 | ![]() | Death. Lowell, G. James. Newspaper Obituary. Published in the Pipestone County Star newspaper, Pipestone, Minnesota. | |
88 | ![]() | Death. Lowell, George John. Death Certificate. Died 6 Sept 1993. | |
89 | ![]() | Death. Lowell, George John. Funeral Service. Died 6 Sept 1993. | |
90 | ![]() | Death. Lowell, Hazel Miller. Death Certificate. Died 27 Jan 1994. | |
91 | ![]() | Death. Lowell, Hazel Miller. Funeral Memorial. Died 27 Jan 1994. | |
92 | ![]() | Death. Lowell, Hazel Miller. Funeral Service. Died 27 Jan 1994. | |
93 | ![]() | Death. Lowell, Hazel Miller. Newspaper obituary. Died 27 Jan 1994. | |
94 | ![]() | Death. Lowell, John Fairfield. Death Announcement in Newspaper. Died 24 Mar 1908. Death Announcement appeared in The Sioux Falls Journal, Friday, April 3, 1908. | |
95 | ![]() | Death. Lowell, John Fairfield. Memorial Card. Died 24 Mar 1908. | |
96 | ![]() | Death. Lowell, John Russell. Funeral Home Document. Died 5 December 1956, in Sioux Falls, South Dakota. | |
97 | ![]() | Death. Lowell, John Russell. Newspaper announcement covering last rites. John R. Lowell died on Wednesday, 5 December 1956. His funeral was held on Saturday, 8 December 1956. | |
98 | ![]() | Death. Lowell, John Russell. Newspaper notification of last rites. John R. Lowell died on 5 December 1956. Last rites were on 8 December 1956. | |
99 | ![]() | Death. Lowell, John Russell. Newspaper obituary. Died 5 December 1956. | |
100 | ![]() | Death. Lowell, Viola. Funeral Home Document. "Personal and Statistical Particulars" sheet completed by Miller Funeral Home for Viola Lowell, who died on 31 October 1933. Information was provided by Viola's granddaughter, Flora G. Luker. Several mistakes appear in this document: 1) Full name was Wealthy Viola Lowell; 2) date of death was 31 October 1933; and 3) Name of Father was Abram Furbush who was born in Maine. | |
101 | ![]() | Death. Lowell, Viola. Receipt for Woodlawn Cemetery plot purchases. | |
102 | ![]() | Death. Lowell, William Franklin. Newspaper column announcing his death. This clipping was found inside John Fairfield Lowell's bible. William Franklin was John Fairfield's older brother. Clipping appeared in the Thursday, January 24, 1878 issue of the Farmington Chronicle, page 3. | |
103 | ![]() | Death. Luker, Benjamin F. Obituary Announcement of funeral services and obituary for Benjamin F. Luker. Appeared in the Thursday, August 15, 1929 edition of the Sioux Falls Argus Leader, Sioux Falls, South Dakota. | |
104 | ![]() | Death. Luker, Benjamin F. Obituary. Initial announcement of Benjamin Luker's death. Appeared in the Tuesday, August 13, 1929 edition of the Sioux Falls Argus Leader, Sioux Falls, South Dakota. | |
105 | ![]() | Death. Luker, Flora McCartney. Funeral Memorial. Flora died on 1 June 1974. Her funeral was held on 5 June 1974, in Sioux Falls, South Dakota. | |
106 | ![]() | Death. Luker, Flora McCartney. Obituary. Published in the Sioux Falls Argus Leader, Monday, June 3, 1974. Flora died on 1 June 1974 in Sioux Falls, South Dakota. | |
107 | ![]() | Death. Luker, Flora McCartney. Obituary. Publication name and date unknown. Flora died on 1 June 1974 in Sioux Falls, South Dakota. | |
108 | ![]() | Death. McCartney, George. Funeral memorial. Died 25 Mar 1890, in Parker, South Dakota. Verso of card reads: Copyrighted 1889, National Memorial Company, P.O. Box 29, Philadelphia, PA. | |
109 | ![]() | Death. McCartney, Minnie Lowell. Death Certificate. Minnie McCartney died on 17 May 1951. | |
110 | ![]() | Death. McCartney, Minnie Lowell. Deed to cemetery plots located in the Parker Cemetery. Purchased on 25 June 1891. Minnie's husband, George McCartney, died on 25 March 1890. The reason for the issuance of this deed a year after her husband's death is not known. | |
111 | ![]() | Death. McCartney, Minnie. Funeral Purchase Record. Invoice details and arrangements for Minnie's funeral. | |
112 | ![]() | Death. Miller, Martha. Newspaper obituary. Martha Miller died on 2 Feb 1941. | |
113 | ![]() | Death. Miller, Max. Death Certificate. Died 14 Dec 1893, Sioux Falls, South Dakota. | |
114 | ![]() | Death. Mt. Hope Cemetery, San Diego. Map of Div. B, Lot 5, Gr. 1 through 12. Contains graves for Judge John and Anna B. McCartney, Martin Luther and Ella B. Ward, John McCartney and Della Elizabeth Ward, Quintillian Chaney Ward, Martin Luther and Dorothy C. Ward, Jr. and Luther Mifflin Ward. | |
115 | ![]() | Death. Nelson, Betty McRoden. Funeral Memorial. Died 26 October 2013. (At least one living or private individual is linked to this item - Details withheld.) | |
116 | ![]() | Death. Nelson, Gudrun Marie. Death Certificate. | |
117 | ![]() | Death. Nelson, Gudrun Marie. Funeral Memorial Tribute. | |
118 | ![]() | Death. Nelson, Gudrun Marie. Memorial Card. | |
119 | ![]() | Death. Nelson, Harold Dreyer. Death Certificate. | |
120 | ![]() | Death. Nelson, Harold Dreyer. Funeral Memorial Tribute. | |
121 | ![]() | Death. Nelson, Harold Dreyer. Memorial Card. | |
122 | ![]() | Death. Nelson, Harold Dreyer. Newspaper obituary. Printed in the Sioux Falls Argus Leader. | |
123 | ![]() | Death. Nelson, Harold Gilbert. Funeral Memorial Tribute. | |
124 | ![]() | Death. Nelson, Harold Gilbert. Funeral Program. | |
125 | ![]() | Death. Pedersen, Olaf Andreas. Death Certificate. Died 1 April 1934. | |
126 | ![]() | Death. Pedersen, Oline Malene Helgesen. Death Certificate. Died 22 February 1945. | |
127 | ![]() | Death. Rubin, Tessie Hershkowitz. Death Certificate. Died 23 October 1918. | |
128 | ![]() | Death. San Gabriel Cemetery Association. Fax Cover Sheet dated 13 Jan 2004. Cover sheet for burial information for Harriet Lowell Starr and a number of her descendants who were buried in San Gabriel Cemetery. Harriet (1835-1909) was a sister of John Fairfield Lowell. | |
129 | ![]() | Death. San Gabriel Cemetery, San Gabriel. Columbarium Niche, L-6. Contains ashes for Ruth Starr Perkins Roney, who died on 19 October 1973. | |
130 | ![]() | Death. San Gabriel Cemetery, San Gabriel. Layout and listing for Block U, Lot 162. Layout and listing for Block U Lot 162 in San Gabriel Cemetery. Contains grave for Lydia Perkins Lodge, who died on 1 November 1934. | |
131 | ![]() | Death. San Gabriel Cemetery, San Gabriel. Layout and listings for Block A, Lots 50-52. Contains graves for Lowell Henry Perkins, who died 21 Sep 1962; Harriet Lowell Starr, who died 1 Feb 1909; Rosine L. Perkins, who died in 1908; and Eleanor Perkins Clay, who died 22 Mar 1989. | |
132 | ![]() | Death. San Gabriel Cemetery, San Gabriel. Listing for Block I, Lot 16. Contains grave for Henry Amos Perkins, who died on 19 May 1920. | |
133 | ![]() | Death. San Gabriel Cemetery, San Gabriel. Listing for Block I, Lot 16. Contains grave for Paul Perkins, who died on 7 Apr 1902. | |
134 | ![]() | Death. San Gabriel Cemetery, San Gabriel. Listing for Block I, Lot 16. Contains grave of Eleanor Starr Perkins, who died 17 Jan 1957. | |
135 | ![]() | Death. San Gabriel Cemetery, San Gabriel. Map for Block I, Lot 16. Contains graves for Paul Perkins, Eleanor Starr Perkins, and Henry Amos Perkins. | |
136 | ![]() | Death. Thompson, John Nathaniel. Death Certificate. Died 9 Aug 1973. | |
137 | ![]() | Death. Thompson, Olga Emily. Death Certificate. Died on 12 February 1982. | |
138 | ![]() | Death. Völsch, Johann Joachim. Death Record. Died on 23 Jun 1863 in Karenz, Ludwigslust, Mecklenburg-Vorpommern, Germany. | |
139 | ![]() | Death. Wyman, Henry "Hank". Funeral Memorial. Hank died on 14 July 2002. | |
140 | ![]() | Death. Wyman, Henry "Hank". Obituary. Hank died on 14 July 2002. The publication and publication date of the newspaper that contained this obituary is unknown. | |
141 | ![]() | Death. Wyman, Mildred Nelson Gann. Funeral Memorial. Mildred Wyman died on 15 Apr 2001. | |
142 | ![]() | Land Records. Bradbury, Benjamin B. Sells property to Timothy B. Lowell, 1831. Benjamin B. Bradbury was the husband of Elizabeth "Betsy" Lowell, daughter of Joshua B. Lowell. Timothy B. Lowell was the son of Samuel L. Lowell, Joshua B. Lowell's brother. Timothy was, therefore, the cousin of Benjamin and Betsy Lowell Bradbury. | |
143 | ![]() | Land Records. Eames, Samuel. Sells two tracts of land in Farmington to father-in-law, Reuben Lowell, 1795. Samuel Eames, husband of Reuben Lowell's daughter, Sally, sells portions of Lot 13 in Farmington to his father-in-law, Reuben Lowell. | |
144 | ![]() | Land Records. Family Farms in Delapre Township, Lincoln County, South Dakota, 1900. Farm for John R. Lowell displayed. Township map publication data: Scott, Mark D. Sectional Map of Lincoln County, South Dakota. [Sioux Falls, S. D.: Mark D. Scott, 1900] | |
145 | ![]() | Land Records. Family Farms in Delapre Township, Lincoln County, South Dakota, 1910. Farm for John R. Lowell displayed. Township map publication data: Standard Atlas of Lincoln County, South Dakota, including a Plat Book of the Villages, Cities, and Townships of the County. Compiled and Published by Geo. A. Ogle & Co., Chicago, 1910. | |
146 | ![]() | Land Records. Family Farms in Home Township, Turner County, South Dakota, 1893. Farms for George Leubecher and Adolph Miller displayed. Township map publication data: Atlas of Turner County, South Dakota: Compiled and Drawn from a Special Survey and from Official Records. Published by Rowley & Peterson, Map Publishers & Engravers, Vermillion, South Dakota, 1893. E. P. Noll & Co., Map Publishers, Philadelphia, PA. | |
147 | ![]() | Land Records. Family Farms in Home Township, Turner County, South Dakota, 1899. Farms for George Leubecher and Adolph Miller displayed. Township map publication data not available. | |
148 | ![]() | Land Records. Family Farms in Home Township, Turner County, South Dakota, 1902. Farms for George Leubecher and Adolph Miller displayed. Township map publication data: Twentieth Century Atlas of Turner County, South Dakota. Compiled and Drawn from a Special Survey and Official Records by E. Frank Peterson, Map Publishers, Vermillion, South Dakota, 1902. | |
149 | ![]() | Land Records. Family Farms in Springdale Township, Lincoln County, South Dakota, 1900. Farm for George Leubecher displayed. Township map publication data: Scott, Mark D. Sectional Map of Lincoln County, South Dakota. [Sioux Falls, S. D.: Mark D. Scott, 1900] | |
150 | ![]() | Land Records. Family Farms in Springdale Township, Lincoln County, South Dakota, 1910. Farms for George Leubecher, Herman Leubecher, and Max Miller displayed. Township map publication data: Standard Atlas of Lincoln County, South Dakota, including a Plat Book of the Villages, Cities, and Townships of the County. Compiled and Published by Geo. A. Ogle & Co., Chicago, 1910. | |
151 | ![]() | Land Records. Family Farms in Wall Lake Township, Minnehaha County, South Dakota, 1893. Farms for Carl Voelsch, Joachim Volsch, and John Fairfield Lowell displayed. Township map publication data: Avery, H. M. Map of Minnehaha County, South Dakota, Sioux Falls, S. D.: H. M. Avery; Cleveland, Ohio: H. B. Stranahan & Co., c1893. | |
152 | ![]() | Land Records. Family Farms in Wall Lake Township, Minnehaha County, South Dakota, 1903. Farms for John Fairfield Lowell, John R. Lowell, Charles Voelsch, Mrs. Charles Voelsch, and Joachim Volsch displayed. Township map publication data: Standard Atlas of Minnehaha County, South Dakota, including a Plat Book of the Villages, Cities, and Townships of the county. Compiled by Geo. A. Ogle & Co., Chicago, Assisted in Record Work and Platting by H. M. Avery, Abstractor of Titles, Sioux Falls, So. Dakota. Geo. A. Ogle & Co., Publishers and Engravers, Chicago, 1903. | |
153 | ![]() | Land Records. Family Farms in Wall Lake Township, Minnehaha County, South Dakota, 1913. Farms displayed for John R. Lowell, Viola Lowell, Minnie McCartney, and Joachim Volsch. Township map publication data: Atlas and Plat Book of Minnehaha County, South Dakota. Containing... Compiled from Latest Data on Record. Published by Getty & Wagner, Sioux Falls, S. Dak. Copyrighted 1913 by The Kenyon Company, Map Makers, Des Moines, Iowa. | |
154 | ![]() | Land Records. Family Farms in Wall Lake Township, Minnehaha County, South Dakota, 1929. Farms for John R. Lowell, Viola Lowell, Minnie McCartney, Max Miller, and Louis Volsch displayed. Township map publication data: Atlas and Farmer's Directory of Minnehaha County, South Dakota. Containing Plats of All Townships with Owners Names... Compiled from latest data on record. Published by The Farmer, Webb Publishing Company, Publishers, Saint Paul, Minnesota, 1929. | |
155 | ![]() | Land Records. Family Farms in Wall Lake Township, Minnehaha County, South Dakota, 195? Farms for Clifford Miller, John Franklin Lowell, and Flora Luker displayed. Township map publication data: Official County Plat Book and Rural Directory of Minnehaha County, South Dakota. Published by Forde Printing, Inc., Mankato, Minnesota. [195?] | |
156 | ![]() | Land Records. Family Farms in Wall Lake Township, Minnehaha County, South Dakota, after 1960. Farms for Clifford Miller and John Franklin displayed. Township map publication data not available. | |
157 | ![]() | Land Records. Location of Family Farms in Springdale Township, South Dakota, Using Current Street and Highway Names This 1910 Springdale Township map has been annotated with the street and highway names that were in use as of 2014, to assist in identifying the location of the family farms for George Leubecher, Herman Leubecher, Rex Leubecher, and Max Miller. (At least one living or private individual is linked to this item - Details withheld.) | |
158 | ![]() | Land Records. Location of Family Farms in Wall Lake Township, South Dakota, Using Current Street Names This 1950s Wall Lake Township Plat Map has been annotated with the street and highway names that were in use as of 2014, to assist in identifying the location of the Lowell, Luker, McCartney, Miller, and Volsch family farms. | |
159 | ![]() | Land Records. LOWELL LAND TRANSACTIONS IN CHESTERVILLE, MAINE: OVERVIEW A variety of records are displayed within the "Land Records" category in Connected Bloodlines. Each record depicts a specific land transaction that occurred in Chesterville, Maine, between 1790 and 1854, involving Reuben Lowell or his descendants. Each of these records is linked to the person pages of the specific individuals who were involved in the transaction. Please note that the records displayed here do NOT constitute a comprehensive listing of all relevant Lowell-related land records in Chesterville, Maine. Each record contains the original deed, a transcription of the deed, and a rough map showing the location of the specific tract of land associated with the transaction. To see only the land transactions occurring in Chesterville, Maine, click on the Albums title displayed in the box below: "Lowell Land Transactions in Chesterville, Maine." | |
160 | ![]() | Land Records. LOWELL LAND TRANSACTIONS IN FARMINGTON, MAINE: OVERVIEW A variety of records are displayed within the "Land Records" category in Connected Bloodlines. Each record depicts a specific land transaction that occurred in Farmington, Maine, between 1790 and 1812, involving Reuben Lowell or his descendants. Each of these records is linked to the person pages of the specific individuals who were involved in the transaction. Please note that the records displayed here do NOT constitute a comprehensive listing of all relevant Lowell-related land records in Farmington, Maine. Each record contains the original deed, a transcription of the deed, and a rough map showing the location of the specific tract of land associated with the transaction. To see only the land transactions occurring in Farmington, Maine, click on the Albums title displayed in the box below: "Lowell Land Transactions in Farmington, Maine." | |
161 | ![]() | Land Records. Lowell, Bartlett and Reuben Lowell. Release and quit claim interest in property to their brother Samuel Lowell, 1824. Bartlett Lowell and Reuben Lowell, Jr., quit claim their interest in portion of land owned by their deceased father, Joshua B. Lowell, to their brother, Samuel. Joshua B. Lowell died on 12 March 1821. In 1824, after the death of their mother in 1822, his three adult sons divided his property among themselves so that each adult son would have their own home farm. | |
162 | ![]() | Land Records. Lowell, Bartlett. Purchases land from Benjamin B. Bradbury, 1830. Benjamin B. Bradbury was the husband of Elizabeth "Betsy" Lowell, daughter of Joshua B. Lowell and sister to Bartlett Lowell. | |
163 | ![]() | Land Records. Lowell, Bartlett. Sells land to Albert Charles Manson, 1834. Bartlett Lowell sells part of the home farm of his father, Joshua B. Lowell, to Albert C. Manson. These two properties had been inherited by Bartlett Lowell after his father's death in 1822. | |
164 | ![]() | Land Records. Lowell, Bartlett. Sells land to brother-in-law, Benjamin B. Bradbury, 1830. Benjamin B. Bradbury married Bartlett Lowell's sister, Elizabeth "Betsy" Lowell on 8 January 1823. After their marriage, they apparently were living on this property, that apparently was inherited by Bartlett Lowell after the death of his father, Joshua B. Lowell, in 1821. | |
165 | ![]() | Land Records. Lowell, Charles. Purchases land from the estate of his father, Samuel Lowell, 1842. Reuben Lowell, as administrator of his father Samuel Lowell's estate, sells northerly portion of his father's home place to Samuel's oldest son, Charles Lowell. Samuel Lowell died on 20 December 1828. | |
166 | ![]() | Land Records. Lowell, John F. and Harriet J. Lowell. Release and quit claim interests in property to their brother, William F. Lowell, 1854. John F. Lowell and sister Harriet J. Lowell, minors represented by older brother, Hiram Lowell, release and quit claim their individual interests in property of their deceased father to their older brother, William F. Lowell. Samuel Lowell died on 20 December 1838. After Samuel's death, his property was inherited by his oldest son, Charles Lowell. Charles died, unmarried on 8 August 1847. After Charles' death, John F. and Harriet J. Lowell released their interests in Charles' property to their oldest brother, William. | |
167 | ![]() | Land Records. Lowell, John Fairfield and Hannah Lowell. Release and quit claim interest in property to their brother, William F. Lowell, 1854. John Fairfield Lowell and Hannah Lowell, adult children of Samuel Lowell, release and quit claim their individual interests in property of their deceased father to their older brother, William F. Lowell. Samuel Lowell died on 20 December 1838. After Samuel's death, his property was inherited by his oldest son, Charles Lowell. Charles died, unmarried on 8 August 1847. After Charles' death, John Fairfield and Hannah released their interests in Charles' property to their oldest brother, William. John Fairfield's and Hannah's brother, Hiram, served as guardian for his two younger siblings. | |
168 | ![]() | Land Records. Lowell, John Fairfield. Patent Record for his first acquisition of property in Dakota Territory. This property was purchased by John Fairfield Lowell on 15 December 1879. John Fairfield; his wife, Viola; and his two children, John Russell, and Minnie, permanently settled on this land after they immigrated to Dakota Territory from the state of Wisconsin, in 1884. On 23 December 1910, the property was sold to Tiete & Janneke Pool, who lived in Chancellor, South Dakota, at the time. On 2 March 1914, the Pools sold the property to Max Miller for $14,000. | |
169 | ![]() | Land Records. Lowell, John Fairfield. Purchase of Common School land across the road from his original home farm in Minnehaha County, South Dakota. Eventually, this land is inherited by John F. Lowell's daughter, Minnie McCartney. After Minnie McCartney's death, her daughter, Flora Luker, inherited the property. This land, along with other tracts, will become the farm on which both Minnie McCartney and her daughter Flora Luker lived for the greater part of their respective lives. | |
170 | ![]() | Land Records. Lowell, John Fairfield. Receivers Receipt for first purchase of land in Dakota Territory by the Lowell family. On 3 December 1877, John F. Lowell paid cash in full, rather than follow the homestead requirements, for property outside of Sioux Falls, South Dakota. | |
171 | ![]() | Land Records. Lowell, Joshua B. Purchase of second property in Chesterville, 1812. On 12 October 1813, Joshua B. Lowell purchases an additional tract of land, 55 acres, from Oliver Bailey of Farmington. | |
172 | ![]() | Land Records. Lowell, Joshua B. Purchases Home Farm in Chesterville, 1790. This purchase by Joshua B. Lowell is the first purchase, by a Lowell, of land in Chesterville, Maine. One hundred and seventy six acres were purchased on 21 June 1790. | |
173 | ![]() | Land Records. Lowell, Joshua B. Sells Land in Farmington, Maine, to father, Reuben Lowell, 1795. Lot No. 15 in Farmington was originally deeded to Reuben Lowell by actions of the General Court of the Commonwealth of Massachusetts in February 4, 1790. Reuben apparently sold Lot. 15 to his son Joshua B. sometime after 1790 and before 1805. No deeds have been located reflecting Reuben's sale of Lot No. 15 to Joshua B. Lowell or the purchase date of Lot 14 by Joshua B. Lowell prior to its being sold to Reuben Lowell. | |
174 | ![]() | Land Records. Lowell, Joshua B. Sells land to future son-in-law, Jacob Ames, 1813. On 28 Feb 1816, Jacob Ames married Joshua B. and Betsey Lowell's oldest daughter, Sarah "Sally" Lowell. They settled as a married couple on the land that Jacob purchased from Joshua B. Lowell in 1813. The land sold to Jacob was part of Joshua B. Lowell's original home farm purchased in Chesterville. | |
175 | ![]() | Land Records. LOWELL, MILLER, AND VOLSCH LAND TRANSACTION IN SOUTH DAKOTA: OVERVIEW A variety of South Dakota land records are displayed within the "Land Records" category in Connected Bloodlines. Each record depicts a specific land transaction that occurred in the counties of Minnehaha, Lincoln, or Turner in Dakota Territory or South Dakota, involving a member of the Lowell, Miller, or Volsch families. Each of these records is linked to the person pages of the specific individuals who were involved in the transaction. Please note that the records displayed here do NOT constitute a comprehensive listing of all relevant Lowell, Miller, or Volsch land transactions in South Dakota. Each record contains the original deed, a transcription of the deed, and a rough map showing the location of the specific tract of land associated with the transaction. To see only the land transactions occurring in South Dakota, click on the Albums title displayed in the box below: "Lowell, Miller, and Volsch Land Transactions." | |
176 | ![]() | Land Records. Lowell, Reuben and Samuel L. Lowell. Donate land to the Town of Farmington for a Cemetery, 1812. Father Reuben Lowell and son Samuel L. Lowell donate a small portion of land from each of their respective home farms in Farmington to serve as a burial ground for the town of Farmington. The cemetery that was created on this land is now called "Lowell Cemetery, Farmington". | |
177 | ![]() | Land Records. Lowell, Reuben, Jr. Purchases land in Chesterville, 1835. Reuben Lowell, Jr., purchases part of the home farm of his father, Joshua B. Lowell, from Albert G. Manson, on 29 August 1835. | |
178 | ![]() | Land Records. Lowell, Reuben. Family and Descendants. Land Records from Franklin County, Maine. Franklin County, Maine Ledger Index to Records, from May 10, 1838 to January 1, 1884, listing all Lowell family entries for land transactions. Contains book and page number data. | |
179 | ![]() | Land Records. Lowell, Reuben. Land Title for Lot 15, Farmington, Maine. Original title to Reuben Lowell's property emanated from this Senate Resolution, passed by the General Court of the Commonwealth of Massachusetts, February 4, 1790. Included here are pages 96, 97, and 98 from "Resolves of the General Court of the Commonwealth of Massachusetts, Respecting the Sale of Eastern Lands; with the Reports of the Committees Appointed to Sell Said Lands; From March 1, 1781 to March 5, 1792." Boston: Printed by Young and Minns, Printers to the State. 1803. | |
180 | ![]() | Land Records. Lowell, Reuben. Purchases property in Chesterville, 1813. Reuben Lowell purchases land from Moses Williams on 9 October 1813 for his home farm in Chesterville, and leaves his original home farm, located in Farmington. | |
181 | ![]() | Land Records. Lowell, Reuben. Sells Land in Farmington to son John Lowell, 1805. Reuben Lowell sells portions of his home farm on Lot 14 and Lot 15 to son John Lowell. These two tracts of land become John Lowell's home farm in Farmington. | |
182 | ![]() | Land Records. Lowell, Reuben. Sells Portion of his Farmington Home Farm to Samuel L. Lowell, 1805. Reuben Lowell sells a major portion of Lot 15 to his son Samuel L. Lowell. | |
183 | ![]() | Land Records. Lowell, Reuben. Sells Land in Farmington to Reuben Lowell, Jr., 1805. Reuben Lowell sells portions of Lot 13 and Lot 14 in Farmington, Maine, to son, Reuben Lowell, Jr. These two tracts of land will become Reuben Lowell, Jr.'s home farm in Farmington. | |
184 | ![]() | Land Records. Lowell, Sally. Purchases land from Reuben Lowell's children, 1825. Sally Lowell was Reuben Lowell's second wife. They married on 10 Nov 1807. Reuben Lowell died on 1 June 1824. On 9 May 1825, Sally purchases outright her late husband's home farm in Chesterville from all of the children and their descendants born to Reuben Lowell and his first wife, Priscilla. | |
185 | ![]() | Land Records. Lowell, Samuel and Bartlett Lowell. Release and quit claim interest in property to their brother, Reuben Lowell, 1824. Samuel and Bartlett Lowell quit claim their interest in the second piece of property purchased by their father, Joshua B. Lowell, to their brother, Reuben Lowell, Jr., 1824. Joshua B. Lowell died on 12 March 1821. In 1824, after the death of their mother in 1822, his three adult sons divided his property among themselves so that each adult son had their own home farm. | |
186 | ![]() | Land Records. Lowell, Samuel and Reuben Lowell. Release and quit claim interest in property to their brother, Bartlett Lowell, 1824. Joshua B. Lowell died on 12 March 1821. After the death of his wife in 1822, his three sons divided his property among themselves so that each adult son would have their own home farm. | |
187 | ![]() | Land Records. Lowell, Samuel L. Sells land in Farmington to father, Reuben Lowell, 1808. Son Samuel L. Lowell sells to father, Reuben Lowell, land that was owned three years earlier by Reuben Lowell, and sold at that time to Samuel L. Lowell. | |
188 | ![]() | Land Records. Lowell, Samuel. Purchases property from brother, Bartlett Lowell, 1824. Bartlett Lowell sells a small portion of his home farm, inherited from his father, Joshua B. Lowell, to his brother, Samuel Lowell. The property sold to Samuel Lowell was limited to the land on which Samuel Lowell's home stood. | |
189 | ![]() | Land Records. Miller, Adolph and wife Augusta. Sell land to their son-in-law, Henry W. Kieni, who lived in Humboldt, South Dakota. 1900. Hulda Miller, Adolph and Augusta Miller's daughter, married Henry W. Kieni in 1892. | |
190 | ![]() | Land Records. Miller, Adolph. Purchases additional farm property in Humboldt Township, Minnehaha County, in addition to his homestead farm located in Wall Lake Township, Minnehaha County. | |
191 | ![]() | Land Records. Miller, Adolph. Receivers Receipt for his homestead farm. Dated 27 January 1890, the Receivers Receipt indicates that Adolph Miller had paid in full the remaining dollar amount associated with his homestead. | |
192 | ![]() | Land Records. Miller, Max. Purchases Miller homestead farm from mother and siblings, after the death of his father. 1911. Adolph Miller died in 1901. After his death, his wife, Augusta, and his children Paul, Hulda, Rudolph, Viola, and Max, jointly owned Adolph Miller's homestead farm. In 1911, Max bought out the interests of his mother and siblings and became sole owner of the Miller homestead farm. | |
193 | ![]() | Land Records. Miller, Max. Sells original family homestead to M. M. Davey. 1914. Max Miller's father, Adolph Miller, was the original homesteader for this property. After Adolph Miller's death, his wife and children inherited his property. Max Miller then bought out the interest of his mother and siblings in this original homestead property and he lived on the property until 1914, when it was sold and no longer remained in the Miller family. | |
194 | ![]() | Land Records. Volsch, Joachim. Homestead Certificate, 1894. Joachim Volsch's homestead farm was in Wall Lake Township, Minnehaha County, South Dakota. | |
195 | ![]() | Marriage. Balowitz, Morris and Katz, Sarah. Marriage license. Married 7 Dec 1929 in Brooklyn, New York. | |
196 | ![]() | Marriage. Block, Julius and Savitzky, Esther. Marriage License Married 29 October 1911. | |
197 | ![]() | Marriage. Block, Mitchell S. and Lowell, Gerald R. Invitation to their First Year Anniversary Celebration. Held on August 22, 1982 in Boston, Massachusetts, in the back garden of their landlord's apartment. Jerry and Mitchell rented the second floor of the building. (At least one living or private individual is linked to this item - Details withheld.) | |
198 | ![]() | Marriage. Collins, G. Earl and Viola Miller Collins. 50th wedding anniversary announcement. Article appeared in The New Era, Parker, South Dakota, Tuesday, March 16, 1961. | |
199 | ![]() | Marriage. Dunlap, Kenneth and Sandra Hofstad Dunlap. 50th Anniversary Party. Held 19 Dec 2015 at CJ Callaways EVent Center, Sioux Falls, South Dakota. Sandy and Ken were married in Tea, South Dakota, on 19 Dec 1965. (At least one living or private individual is linked to this item - Details withheld.) | |
200 | ![]() | Marriage. Furbush, Ruth Marjorie and Rev. Urban Henry Layton. Marriage announcement of wedding that occurred on 9 Jun 1914. | |
201 | ![]() | Marriage. Geraets, Matthew and Lindy Bouchie. Wedding Invitation Wedding invitation, designed by Lindy and Matt. (At least one living or private individual is linked to this item - Details withheld.) | |
202 | ![]() | Marriage. Geraets, Ryan and Emily Lease. Marriage Celebration. Held Saturday, June 24, 2000 at the First Congregational Church, Sioux Falls, South Dakota. (At least one living or private individual is linked to this item - Details withheld.) | |
203 | ![]() | Marriage. Geraets, Ryan Lowell and Emily Jane Lease. Wedding Invitation. Ryan and Emily were married on Saturday, June 24, 2000, at Sioux Falls, South Dakota. (At least one living or private individual is linked to this item - Details withheld.) | |
204 | ![]() | Marriage. Geraets, Thomas and Linda Lowell. Wedding invitation. Tom and Linda were married on 3 June 1972 at First Lutheran Church in Sioux Falls, South Dakota. (At least one living or private individual is linked to this item - Details withheld.) | |
205 | ![]() | Marriage. Hershkowitz, Samuel and Sarah Balowitz. Marriage License Married 18 Mar 1916. | |
206 | ![]() | Marriage. Hershkowitz, Tessie and Max Rubin. Marriage License. Married 3 Nov 1917. | |
207 | ![]() | Marriage. Howland, Charles "Pete" and Leann Lowell. Wedding Article in Newspaper (At least one living or private individual is linked to this item - Details withheld.) | |
208 | ![]() | Marriage. Howland, Charles "Pete" and Leann Lowell. Wedding Program (At least one living or private individual is linked to this item - Details withheld.) | |
209 | ![]() | Marriage. Kolb, Arthur "Artie" and Florence "Florie" Kolb. 50th Wedding Anniversary celebration (At least one living or private individual is linked to this item - Details withheld.) | |
210 | ![]() | Marriage. Kriegel, Manny and Grace Balowitz. Wedding Announcement. Grace Balowitz and Manny Kriegel were married on 29 January 1947 in the Bronx, New York. | |
211 | ![]() | Marriage. Kriegel, Seymour "Skip" and Linda Miller. Marriage License (At least one living or private individual is linked to this item - Details withheld.) | |
212 | ![]() | Marriage. Krimsky, William and Anna Balowitz. Marriage License. Married 5 May 1915. | |
213 | ![]() | Marriage. Lowell, G. James and Alice Nelson. Marriage Return Certificate. Filed with the Clerk of Courts for Minnehaha County in South Dakota by Reverend John Madison, the Methodist minister who officiated at Jim and Alice's wedding on December 12, 1948 | |
214 | ![]() | Marriage. Lowell, G. James and Alice Nelson. Wedding Book. | |
215 | ![]() | Marriage. Lowell, G. James and Alice. Invitation to their 25th Wedding Anniversary Reception. | |
216 | ![]() | Marriage. Lowell, George John and Hazel Miller Lowell. 60th Anniversary Program | |
217 | ![]() | Marriage. Lowell, Gerald and Mitchell Block. Domestic Partnership Certificate. (At least one living or private individual is linked to this item - Details withheld.) | |
218 | ![]() | Marriage. Luker, Benjamin and McCartney, Flora. Marriage License. Ben and Flora were married 11 July 1922 in Rockford, Illinois. | |
219 | ![]() | Marriage. Miner, Albey and John Geoffrion, Jr. Wedding Invitation. Wedding occurred on 30 Aug 2015 at Bretton Woods, New Hampshire, USA. (At least one living or private individual is linked to this item - Details withheld.) | |
220 | ![]() | Marriage. Nelson, Harold and Gudrun Marie Nilsen. Marriage license. Gudrun and Harold were married on 26 Dec 1922. | |
221 | ![]() | Marriage. Nelson, Harold D. and Gudrun M. Nielson. Marriage Certificate. Married on 26 December 1922 at Garretson, South Dakota. | |
222 | ![]() | Marriage. Nelson, Harold D. and Gudrun M. Nielson. Wedding License | |
223 | ![]() | Marriage. Pedersen, Olaf Andreas and Oline Malene Helgesen. Marriage License. Married on 20 Mar 1887. | |
224 | ![]() | Marriage. Völsch, Johann Joachim and Catherina Maria Dorothea Meinck. Marriage Record. Marriage occurred on 30 Oct 1827, in Conow, Mecklenburg-Vorpommern, Germany. | |
225 | ![]() | Marriage. Volsch, Johann Joachim Carl Heinrich marriage to Katharina Maria Elisabeth Dähling. Marriage record. Marriage occurred on 22 Nov 1864 in Conow, Mecklenburg-Vorpommern, Germany. | |
226 | ![]() | Marriage. Woster, Susan and Dale Heaton Burgoyne. Wedding Picture. Susan and Dale were married on March 25, 2013. (At least one living or private individual is linked to this item - Details withheld.) | |
227 | ![]() | Marriage. Zelhart, Jeff and Leann Lowell Zelhart. Wedding invitation (At least one living or private individual is linked to this item - Details withheld.) | |
228 | ![]() | Marriage. Zelhart, Megan and Shelby Richardson. Wedding Invitation. Megan and Shelby were married on 10 October 2015 at Creeds Town Weddings in Rogersville, Missouri, USA. (At least one living or private individual is linked to this item - Details withheld.) | |
229 | ![]() | Marriage. Zelhart, Megan and Shelby Richardson. Save the Date postcard. (At least one living or private individual is linked to this item - Details withheld.) | |
230 | ![]() | Military. Block, David: Furlough David Block's WWII Furlough to Great Britain | |
231 | ![]() | Military. Block, David: Identification Card David Block's WWII Enlisted Man's Identification Card | |
232 | ![]() | Military. Block, David: Leave Pass David Block's WWII Combined Leave Pass and Railway Ticket | |
233 | ![]() | Military. Block, David: Release from Intelligence School David Block's WWII Release from Intelligence School, Jan. 8, 1947 | |
234 | ![]() | Military. Block, David. Certificate for Completion of Rifleman Course. Issued by the Infantry Replacement Training Center, Camp Blanding, Florida, at the Headquarters of the Replacement and School Command, Army Ground Forces. Training period: 23 October 1944 to 3 February 1945. | |
235 | ![]() | Military. Block, David. Certificate of Eligibility. U.S.A. Veterans Administration. Issued 29 May 1956. | |
236 | ![]() | Military. Block, David. Certificate of military service. | |
237 | ![]() | Military. Block, David. Certification of completion of Counter Intelligence course. Issued by the European Theater Intelligence School in Oberammergau, Germany, on 9 January 1947. | |
238 | ![]() | Military. Block, David. Cigarette Ration Card. For Ft. Meade from 22 Jan. 1945 to 21 Feb 1945. | |
239 | ![]() | Military. Block, David. Graduation Certificate - Leaders Course. Leaders School 9th Infantry Division. Issued to Staff Sergeant David Block for coursework completed during the period 14 June 1948 to 23 July 1948. | |
240 | ![]() | Military. Block, David. Honorable Discharge as Private First Class, Company I, 30th Infantry and Transcript from Enlisted Record. Issued by the Army of the United States in Kassel, Germany, on 24 October 1945. | |
241 | ![]() | Military. Block, David. Honorable Discharge from the Armed Forces of the U.S.A. Discharge granted to Sergeant David Block of the Regular Army on 25 Oct 1948. Includes Enlisted Record information. | |
242 | ![]() | Military. Block, David. Pass and Ration Card for United Kingdom. Permission granted to remain in the United Kingdom until 17 Oct 1945. | |
243 | ![]() | Military. Block, David. Promotion to rank of Sergeant, Infantry. Issued by the Army of the United States on 5 Aug 1948. | |
244 | ![]() | Military. Block, David. Promotion to rank of Staff Sergeant, Infantry. Issued by the Army of the United States, 2 July 1948. | |
245 | ![]() | Military. Block, David. Rest Center Pass. Received by David Block to visit the town of Nancy, France, 24-27 Jun 1945. | |
246 | ![]() | Military. Block, David. Rettenmark obtained during WWII. The Rettenmark was a currency issued on 15 October 1923 to stop the hyperinflation of 1922 and 1923 in Weimar Germany. The last rettenmark notes were valid until 1948. | |
247 | ![]() | Military. Block, David. Silver Star Award Letter, WWII. Awarded for gallantry in action, 6 July 1945. Presented to Pfc. David Block, Company "I" 30th Infantry, APO #3 by Colonel Lionel C. McGarr. | |
248 | ![]() | Military. Block, David. Soldier's Permanent Pass-Class A. For Co. I, 60th Reg., 9th Inf. Div, Ft. Dix. | |
249 | ![]() | Military. Block, David. Sweetheart Pin for Miriam Hershkowitz. Presentation card includes a map of the route of the 30th Infantry in World War II. (At least one living or private individual is linked to this item - Details withheld.) | |
250 | ![]() | Military. Block, David. Temporary Pass to visit Baltimore, Maryland. For 16-17 Feb. 1945 from Ft. Meade, Maryland. | |
251 | ![]() | Military. Block, David. Third Division Patch. Shoulder sleeve insignia of the 3rd Infantry Division, a unit of the U.S. Army. | |
252 | ![]() | Military. Block, David. World War II Diary. Scanned Pages. | |
253 | ![]() | Military. Block, David. Separation Qualification Record. Army of the United States. Date of Entry into Active Service: 25 Oct 1945 Date of Separation: 25 Oct 1948 | |
254 | ![]() | Military. Block, David. World War II Diary. Transcription of Diary Entries. | |
255 | ![]() | Military. Lowell, G. James. Selective Service System Classification - 3A. Original card issued on 3 Aug 1950 by the Sioux Falls, South Dakota Local Board of the Selective Service System. | |
256 | ![]() | Military. Lowell, Gerald R. Selective Service System Notice of Classification, aka Draft Card. Classified as a Conscientious Objector, I-O, after a long fight that worked its way up to the Presidential Appeal Board level. (At least one living or private individual is linked to this item - Details withheld.) | |
257 | ![]() | Military. Luker, Benjamin Franklin, II. Discharge paper from World War I. This onion skin carbon of Ben's discharge paper was folded into a small envelope and was part of the estate of Flora Luker, Ben's widow, after her passing in June 1974. The fragile document was already beginning to deteriorate; a transcription of the document, in the condition that it was found after Flora's death, appears on the right. | |
258 | ![]() | Military. Nelson, Harold D. Statement of Service. United States Army. From 30 Mar 1918 to 12 Apr 1919. Rank: Private First Class of Casual Detachment #263. | |
259 | ![]() | Military. Peterson, Charles. War of 1812. Pension Declaration, Page 2. | |
260 | ![]() | Military. Peterson, Charles. War of 1812. National Archives Summary Record. | |
261 | ![]() | Military. Peterson, Charles. War of 1812. State of Maine Bounty Land Certificate. | |
262 | ![]() | Military. Peterson, Charles. War of 1812. Discharge Record. | |
263 | ![]() | Military. Peterson, Charles. War of 1812. Acknowledgement of Receipt of Pay, Clothing, and Subsistance after Discharge. | |
264 | ![]() | Military. Peterson, Charles. War of 1812. Widow's Application for Accrued Pension. | |
265 | ![]() | Military. Peterson, Charles. War of 1812. Pensioner Dropped Record. | |
266 | ![]() | Military. Peterson, Charles. War of 1812. Pension Declaration, Page 1. | |
267 | ![]() | Military. Block, David. Immunization Register. Immunization records and other medical data for 1944-1947. | |
268 | ![]() | Miller, Russell D. and wife, Wilma. Wedding picture. Russell and Wilma were married on 3 Oct 1936. | |
269 | ![]() | Wills. Lowell, Alice Kristine Nelson. Will | |
270 | ![]() | Wills. Lowell, George James. Will | |
271 | ![]() | Wills. Lowell, John Fairfield. Settlement of Estate. Final settlement filed and approved on 6 Dec 1909. | |
272 | ![]() | Wills. Lowell, John Fairfield. Will. Will written 28 March 1903. John Fairfield Lowell died on 24 Mar 1908, in Sioux Falls, South Dakota, USA. | |
273 | ![]() | Wills. Lowell, Joshua Bartlett. Probate documents. Joshua Bartlett Lowell died on 12 March 1821. On 4 July 1821, his wife Elizabeth "Betsy" Heath Lowell was appointed executrix. The probate inventory was accepted on 25 September 1821 in Probate Court. | |
274 | ![]() | Wills. Lowell, Joshua Bartlett. Will. Joshua Bartlett Lowell died 12 March 1821 in Chesterville, Franklin County, Maine, USA. | |
275 | ![]() | Wills. Lowell, Samuel. Probate Documents. Samuel Lowell died on 20 December 1838, in Chesterville, Maine, without having left a will. His brother, Reuben Lowell, Jr. was appointed to serve as administrator for his estate. Samuel Lowell's estate was settled on 5 February 1839. | |
276 | ![]() | Wills. Lowell, Viola. Probate documents. Wealthy Viola Lowell died on 31 October 1933. Her granddaughter, Flora G. Luker, was appointed Administratix. Final discharge of probate occurred on 13 June 1934. Viola's two children, Minnie Lowell McCartney and John Russell Lowell, inherited Viola's estate. | |
277 | ![]() | Wills. Luker, Flora McCartney. Will. Written on 17 August 1973. | |
278 | ![]() | Wills. McCartney, John. Probate documents. Died 30 Jan 1899 in San Diego, California. John McCartney's son, George McCartney, preceded him in death. George McCartney's only child, Flora Georgia McCartney Luker, inherited her father's share of John McCartney's estate. Flora's mother was Minnie Lowell McCartney. | |
279 | ![]() | Wills. Miller, Adolph. Probate documents. Died 24 Apr 1901 in Minnehaha County, South Dakota. | |
280 | ![]() | Wills. Thompson, Helen. Probate documents. Helen Thompson died on 20 July 1980. | |
281 | ![]() | Wills. Luker, Benjamin Franklin, II. Written on 2 Apr 1928. Benjamin Luker died on 11 Aug 1929. |