Documents


Tree:  

Matches 201 to 250 of 274     » See Gallery

    «Prev 1 2 3 4 5 6 Next»

 #   Thumb   Description   Linked to 
201
Marriage Certificate for William and Rozella Zerkle
Marriage Certificate for William and Rozella Zerkle
Marriage/Sealing Certificate from the LDS Los Angeles Temple for William Byron Zerkle and Rozella Eva Kimble
 
202
Marriage License for Marcus Walker and Mary Ann Conklin
Marriage License for Marcus Walker and Mary Ann Conklin
 
203
Marriage License for William and Rozella Zerkle
Marriage License for William and Rozella Zerkle
Marriage License for William Byron Zerkle and Rozella Eva Kimble
 
204
Martha Ann Hunter Death Certificate
Martha Ann Hunter Death Certificate
Status: Located; Death Certificate of Martha Ann Hunter
 
205
Mary Ann Hunter Barrus Death Certificate
Mary Ann Hunter Barrus Death Certificate
Status: Located; Death Certificate of Mary Ann Hunter Barrus
 
206
At least one living or private individual is linked to this item - Details withheld.
 
207
Mortgage of Jonathan and Hannah Kimble
Mortgage of Jonathan and Hannah Kimble
Recorders office, Hocking County courthouse, Logan, Ohio. Deed records vol. B, pages 359-360.

Text:
"Mortgage Jonathan Kimble & wife, to John F. Grimes.
This indenture, made this 2nd day of December in the year of our Lord one thousand eight hundred and thirty one, Between Jonathan Kimble and Hannah his wife of the County of Hocking and State of Ohio, of the one part and John S. Grimes of the County & State aforesaid of the other part, Witnesseth, that the said Jonathan Kimble and Hannah his wife for and in consideration of the sum of one hundred and ten Dollars to them in hand paid the receipt whereof they do hereby acknowledge and forever acquit and discharge the said John S. Grimes his heirs & Executors and administrators, have granted, Bargained, sold and confirmed unto the said John, All the south west quarter of section No. Three in Township Thirteen of Range Seventeen lying in Washington Township, Hocking County, Ohio containing one hundred and sixty four acres, together with all the improvements and privileges thereunto belonging and all the right, title, claim, and interest of them the said Jonathan Kimble and Hannah to the same, to have and to hold, the land hereby conveyed with all the premises, unto the said John S. Grimes his heirs and assigns forever -- Provided, always nevertheless, that if the said Jonathan Kimble, his heirs, executors, or administrators, shall and do well and truly press or cause to be paid unto the said John S. Grimes on his assigns the sum of one hundred and ten Dollars on or before the twenty fifth day of August one thousand eight hundred and thirty three, for which sum the said Jonathan has given his note payable to John S. Grimesor order one year after dateand dated August 25th 1831 without any deduction, defalcation or abatement to be made of anything for or in respect of any taxes, charge, or assessments whatsoever then and from thence forth, as well this present indenture shall cease, determine, and become absolutely null and void - In witness whereof we the said Jonathan & have hereunto set our hands and seals the day and year above written
signed, sealed and delivered in the presence of
W. Wallace
Perry Oliphant

Jonathan Kimble seal

--- State of Ohio Hocking County--
Personally came before me the suscriber a Justice of the Peace (^the) written named Jonathan Kimble and acknowledged the above signing and sealing to his own act and deed for the purposes therein named - from the knowledge I have of the said Jonathan I am satisfied he is the person he is the person [sic] he represents himself to be - Given under my hand and seal this 2nd day of December 1831
W. Wallace J.P. Seal
Recorded Dec 19th 1831. W Wallace Rec -"
 
208
Muttchen and Alma's 1933 Trip from Los Angeles to New York
Muttchen and Alma's 1933 Trip from Los Angeles to New York
#14 Ida Gebauer
#25 Alma James
 
209
Muttchen's 1929 Trip back to the U.S.
Muttchen's 1929 Trip back to the U.S.
 
210
At least one living or private individual is linked to this item - Details withheld.
Status: Located;
 
211
Nellie Alberta James Obituary
Nellie Alberta James Obituary
Status: Located; The Standard, (Ogden, Utah), V.31, No.55, P.4, 8 Mar 1901
 
212
Newspaper article celebrating 91st birthday of Eliza Bloomfield James, wife of Joseph Henry James
Newspaper article celebrating 91st birthday of Eliza Bloomfield James, wife of Joseph Henry James
Status: Located;
 
213
Newspaper clipping mentioning Burton Kimble
Newspaper clipping mentioning Burton Kimble
From Fort Collins Weekly Courier Thursday, March 14, 1901. Found at http://www.coloradohistoricnewspapers.org.
 
214
At least one living or private individual is linked to this item - Details withheld.
 
215
Obituary for Ida Hulda Weingart Gebauer ('Muttchen')
Obituary for Ida Hulda Weingart Gebauer ("Muttchen")
Status: Located; Muttchen died on Saturday, January 3, 1981 and the funeral was held Wednesday, January 7, 1981.
 
216
Obituary of Anna Elizabeth Lammers James
Obituary of Anna Elizabeth Lammers James
Status: Located;
 
217
Obituary of Cleve James, son of William Henry and Lydia Brown Foster James
Obituary of Cleve James, son of William Henry and Lydia Brown Foster James
Status: Located;
 
218
Obituary of Harriet Emma James
Obituary of Harriet Emma James
Status: Located;
 
219
Obituary of Joseph H. James, son of William Henry and Lydia Brown Foster James
Obituary of Joseph H. James, son of William Henry and Lydia Brown Foster James
Status: Located;
 
220
Obituary of Lydia Foster James, wife of William H. James
Obituary of Lydia Foster James, wife of William H. James
Status: Located;
 
221
Obituary of Ron James
Obituary of Ron James
Status: Located; Obituary of Ronald E. James and a poem by his mother, Mary Lue James
 
222
Obituary of William H. James, son of Joseph H. and Eliza B. James
Obituary of William H. James, son of Joseph H. and Eliza B. James
Status: Located;
 
223
Ogden High School Band of 1926 led by Hyrum Lammers
Ogden High School Band of 1926 led by Hyrum Lammers
Status: Located;
 
224
Oliver Kimble Deed
Oliver Kimble Deed
Hocking County Deed Records, v.C, p.175-6.
 
225
Oliver Kimble Deed 2
Oliver Kimble Deed 2
Hocking County Deed Records, v.C, p.134.
 
226
Oliver Kimble Land Deed 1841
Oliver Kimble Land Deed 1841
Name: Oliver Kimble
Issue Date: 25 Jun 1841
State of Record: Ohio
Acres: 41.61
Accession Number: OH1270__.288
Metes and Bounds: No
Land Office: Chillicothe
Canceled: No
US Reservations: No
Mineral Reservations: No
Authority: April 24, 1820: Sale-Cash Entry (3 Stat. 566)
Document Number: 9828
Statutory Reference: 3 Stat. 566
Act or Treaty: April 24, 1820
Legal Land Description:
Section: 9
Twp: 13-N
Range: 17-W
Meridian: Ohio River Survey
Counties: Hocking

Source Information:
Ancestry.com. U.S. General Land Office Records, 1796-1907 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: United States. Bureau of Land Management, General Land Office Records. Automated Records Project; Federal Land Patents, State Volumes. http://www.glorecords.blm.gov/. Springfield, Virginia: Bureau of Land Management, Eastern States, 2007.
United States, Bureau of Land Management. Ohio Land Records [database on-line]. Provo, UT, USA: The Generations Network, Inc., 1997. Original data: United States, Bureau of Land Management. Ohio Pre-1908 Homestead & Cash Entry Patent and Cadastral Survey Plat Index. General Land Office Automated Records Project, 1996.
 
227
Omer Call Death Certificate
Omer Call Death Certificate
Status: Located; Death Certificate of Omer Call
 
228
Orin Elizer Barrus Death Certificate
Orin Elizer Barrus Death Certificate
Status: Located; Death Certificate of Orin Elizer Barrus
 
229
Owen Henery Barrus Death Certificate
Owen Henery Barrus Death Certificate
Status: Located; Death Certificate of Owen Henery Barrus
 
230
Passenger List of 'Belle Wood' with Benjamin Jones
Passenger List of "Belle Wood" with Benjamin Jones
Found at ancestry.com.
Name: Benjamin James
Arrival Date: 31 May 1865
Age: 52
Gender: Male
Port of Departure: Liverpool, England
Destination: Utah
Place of Origin: Great Britain
Ethnicity: British
Ship Name: Belle Wood
Port of Arrival: New York
Line: 42
 
231
Passenger List of the 'John Bright' with Eleanor Jones
Passenger List of the "John Bright" with Eleanor Jones
Found at ancestry.com.
Name: Eleanor Jones
Arrival Date: 6 June 1866
Age: 23
Gender: Female
Port of Departure: Liverpool, England
Destination: United States of America
Place of Origin: Wales
Ship Name: John Bright
Port of Arrival: New York
Line: 20
 
232
Patriarchal Blessing of Anna Elizabeth Lammers
Patriarchal Blessing of Anna Elizabeth Lammers
Status: Located;
 
233
Patriarchal blessing of Peter Jacob Lammers, Sr.
Patriarchal blessing of Peter Jacob Lammers, Sr.
Status: Located;
 
234
Photos of Jonathan Kimble's Land
Photos of Jonathan Kimble's Land
From a visit in 2010.
 
235
At least one living or private individual is linked to this item - Details withheld.
Status: Located;
 
236
At least one living or private individual is linked to this item - Details withheld.
Status: Located;
 
237
Plat of the Town of Ilesboro
Plat of the Town of Ilesboro
Village Plats Book 1, p.16
Jonathan Kimble bought lots 14 and 15.
Found at ftp://74.219.141.139/%28SCANS%29%20SUBDIVISIONS/SUBDIVISION%20SCANS/ILESBORO%20VPB1%20PG16.pdf
 
238
Portion of Kansas State Census of 1885
Portion of Kansas State Census of 1885
Status: Located; This portion of the Kansas State Census of 1885 shows Burton Kimble and family
 
239
Probate Court Record of the Estate of Jonathan Kimble
Probate Court Record of the Estate of Jonathan Kimble
Found at the Hocking County Records Repository, 51 East Main Street, Logan, OH 43138 USA
 
240
At least one living or private individual is linked to this item - Details withheld.
 
241
Roland James' Baptismal Certificate
Roland James' Baptismal Certificate
Status: Located;
 
242
Rozella Eva Kimble Birth Certificate
Rozella Eva Kimble Birth Certificate
Rozella Eva Kimble (Zerkle) Birth Certificate
 
243
Ruth James' Baptismal Certificate
Ruth James' Baptismal Certificate
Status: Located;
 
244
Samples of Peter Jacob Lammers, Sr.'s Handwriting
Samples of Peter Jacob Lammers, Sr.'s Handwriting
Status: Located;
 
245
Sanford fire maps of 201 Jefferson Street, Fort Collins, Colorado.
Sanford fire maps of 201 Jefferson Street, Fort Collins, Colorado.
Maps of the location of the Kimble Bros. Full maps can be found here: http://libluna.lib.ad.colorado.edu/sanborn/advancedSearchResults.asp.
 
246
Signature of Burton Kimble
Signature of Burton Kimble
Taken from Jonathan Kimble's probate record.
 
247
Survey of Plat where Burton Kimble had land
Survey of Plat where Burton Kimble had land
Survey of Township 7N, Range 71W. Approved 2/13/1882. In 1900, Burton Kimble would buy land in sections 10 and 15. See http://www.glorecords.blm.gov/SurveySearch/Survey_Detail.asp?dmid=174890&Index=62&QryID=61593%2E95&DetailTab=2 for a better image.
 
248
Survey of Township 3S Range 5W
Survey of Township 3S Range 5W
Owen Henry Barrus owned land of section 8. Approved 9/8/1856. Found at http://www.ut.blm.gov/LandRecords/surtiffintro.cfm?name=ut260030s0050w0-c0466.tif&IMAGEPATH=www.ut.blm.gov/LandRecords/Survey_Plats/Slm_Archive/Sw/.
 
249
Survey of Twp 4N Range 1W 1891
Survey of Twp 4N Range 1W 1891
Rosel Hyde lived on section 33. Approved 10/31/1891. Found at http://www.ut.blm.gov/LandRecords/surtiffintro.cfm?name=ut260040n0010w0-c0281b.tif&IMAGEPATH=www.ut.blm.gov/LandRecords/Survey_Plats/Slm_Archive/Nw/.
 
250
Survey of Twp 4N, Range 1W 1855.
Survey of Twp 4N, Range 1W 1855.
Rosel Hyde lived in section 33. Approved 12/20/1855. Found at http://www.ut.blm.gov/LandRecords/surtiffintro.cfm?name=ut260040n0010w0-c0281.tif&IMAGEPATH=www.ut.blm.gov/LandRecords/Survey_Plats/Slm_Archive/Nw/
 

    «Prev 1 2 3 4 5 6 Next»

Home Page |  What's New |  Most Wanted |  Surnames |  Photos |  Histories |  Documents |  Cemeteries |  Places |  Dates |  Reports |  Sources