This page displays a indexed list of all the media objects in this database. It is sorted by media title. There is an index of all the media objects in this database. Clicking on a thumbnail will take you to that image’s page.

References

1 1800 US Census_Garber, Samuel Preston
2 1810 US Census_Miller, Jacob
3 1810 US Census_Miller, Martin
4 1840 US Census_Alger, Ace
5 1840 US Census_Miller, Jacob [I0187]_Logan County Ohio
6 1840 US Census_Petefish, Adam
7 1840 US Census_Roof, George; Sandy, Silas
8 1850 US Census_Michigan_Wayne County_Redford_Chaivre, Louis; Chaivre, Augustus (Son)
9 1850 US Census_Ohio_Logan County_Union Township_P. 45_Alt. P. 86_Miller, Jacob_PDF Page 1
10 1850 US Census_Ohio_Logan County_Union Township_P. 46_Alt. P. 90_Miller, Jacob_PDF Page 2
11 1850 US Census_Virginia_Augusta County_District 2_P. 370_Yount, David
12 1850 US Census_Virginia_Page County_District 49_P. 16_Dovel, Peter Simon, Sr.; Dovel, Peter Simon, Jr.
13 1850 US Census_Virginia_Page County_District 49_P. 277_Alger, Ace
14 1850 US Census_Virginia_Page County_District 49_P. 339_Huffman, Simeon LeGrand
15 1850 US Census_Virginia_Page County_District 49_P. 596_Petefish, Isaac
16 1850 US Census_Virginia_Rockingham County_District 5_P. Unlisted_Sandy, Silas_(Proof of Existence)
17 1850 US Census_Virginia_Rockingham County_District 6_P. 165_Miller, Samuel; Glick, Catharine
18 1850 US Census_Virginia_Rockingham County_District Unlisted_P. Unlisted_Miller, Joseph
19 1850 US Census_Virginia_Shenandoah County_District 58_P. 99_Alt. P. 197_Coffman, Isaac; Coffman, Susanna
20 1850 US Census_Virginia_Shenandoah County_District 58_P. Unlisted_Coffman, John; Coffman, Elizabeth
21 1850 US Census_Virginia_Tazwell County_District 62 ("Western")_P. 298_Alt P. 168_Alt P. 595_Whitt, Archibald
22 1860 US Census_Michigan_Wayne County_Redford_P. 83_Chaiver, Louis Sr.; Chaivre, Augustin (son)
23 1860 US Census_Missouri_Lewis County_Dickinson Township_P. 2_Cason, Edward; Wilson, Lydia Margaret
24 1860 US Census_Virginia_Augusta County_North River Division_P. 25_Yount, David
25 1860 US Census_Virginia_Page County_District 1_P. 5_Alt. P. 69_Huffman, Albert Solon
26 1860 US Census_Virginia_Page County_District 2_P. 51_Alt. P. 737_Petefish, Adam; Dovel, Abraham_1
27 1860 US Census_Virginia_Page County_District 2_P. 52_Petefish, Adam; Dovel, Abraham_2
28 1860 US Census_Virginia_Page County_District 2_P. 74_Petefish, Isaac
29 1860 US Census_Virginia_Rockingham County_District 1_P. 128_Roof, Martin
30 1860 US Census_Virginia_Rockingham County_District 1_P. 173_Alt P. 504_Wright, David; Garber, Barbara; Wright, Jon
31 1860 US Census_Virginia_Rockingham County_District 1_P. 348_Alt. P. 67_Miller, Joseph; Roof, Joseph
32 1860 US Census_Virginia_Rockingham County_District 1_P.101_Alt. P. 437_Miller, Samuel; Greer, Mary Ann
33 1860 US Census_Virginia_Rockingham County_District 1_P.408_Andes, John F.
34 1870 US Census_Missouri_Lewis County_Township 6/Range West_P.20_Cason, Edward; Wilson, Lydia Margaret
35 1870 US Census_Ohio_Allen County_German Township_P.28_Miller, Anthony
36 1870 US Census_Ohio_Logan County_District 97_Union Township_P. 13_Alt. P. 281_Miller, Diana; Miller, Abednego
37 1870 US Census_Virginia_Augusta County_District 2_P. 117_Alt. P. 311_Yount, David
38 1870 US Census_Virginia_Page County_Marksville Township_P. 31_Alt. P. 384_Dovel, Peter Simon, Jr.; Dovel, Charles Lee
39 1870 US Census_Virginia_Page County_Shenandoah Iron Works Township_P. 43_Alt. P. 419_Huffman, Albert Solon
40 1870 US Census_Virginia_Rockingham County_Franklin Township_P. 23_Alt. P. 128_Miller, Joseph
41 1870 US Census_Virginia_Rockingham County_Franklin Township_P. 73_Miller, Samuel; Greer, Mary Ann
42 1870 US Census_Virginia_Shenandoah County_Madison Township_P. 4_Miller, Thomas Jefferson [I2330]
43 1870 US Census_Virginia_Warren County_1st Township_P. 3_Alt. P. 400_Coffman, Samuel; Coffman, William E. J.
44 1880 US Census_Cason, Edward; Wilson, Lydia Margaret
45 1880 US Census_Chaivre, Augustus
46 1880 US Census_Coffman, Samuel; Coffman, William E. J.
47 1880 US Census_Culp, Frederick; Roof, Esther (Mother in law)
48 1880 US Census_Dovel, Peter Simon, Jr.; Dovel, Charles Lee
49 1880 US Census_Glick; Joseph M. [I0895]; Glick, John Titus [I0900](Son)
50 1880 US Census_Huffman, Albert Solon
51 1880 US Census_May, James Tull
52 1880 US Census_Miller, Abednego & Family
53 1880 US Census_Miller, Christian [I1197]
54 1880 US Census_Miller, John A.
55 1880 US Census_Miller, Joseph M.
56 1880 US Census_Miller, Joseph; Miller, Isaac Burner
57 1880 US Census_Miller, Samuel; Greer, Mary Ann
58 1880 US Census_Miller, Thomas Jefferson [I2330]
59 1880 US Census_Sandy, Silas_Proof of Existence
60 1880 US Census_Virginia_Tazwell County_Maiden Spring District_P. 54_Whitt, Archibald
61 1880 US Census_Whitt, Archibald
62 1880 US Census_Wright, David
63 1880 US Census_Yount, David; Yount, Ignatious
64 1900 US Census_Arion, William M. [I3906]
65 1900 US Census_Brown, Boss & Cynthia
66 1900 US Census_Caricofe, Newton Michael
67 1900 US Census_Chaivre, Augustus; Chaivre, Louis (son)
68 1900 US Census_Cline, Daniel Christian; Long, Ida Frances
69 1900 US Census_Coffman, William E. J.
70 1900 US Census_Dovel, Peter Simon, Jr.
71 1900 US Census_Early, William Henry & Miller, Adda May
72 1900 US Census_Eye, Reuben Wesley_1 (Servant)
73 1900 US Census_Eye, Reuben Wesley_2 (Servant)
74 1900 US Census_Glick; Joseph M. [I0895]; Glick, John Titus [I0900](Son)
75 1900 US Census_Lowrey, Linnie S.
76 1900 US Census_Mathis, Joel; Mathis, Harry Fletcher
77 1900 US Census_Miller, Aaron A. [I1591]
78 1900 US Census_Miller, Abednego
79 1900 US Census_Miller, Abraham Joseph [I1025]
80 1900 US Census_Miller, Abraham Martin
81 1900 US Census_Miller, Adam Homer
82 1900 US Census_Miller, Benjamin F. [I0585]
83 1900 US Census_Miller, Christian [I1197]
84 1900 US Census_Miller, Isaac Burner
85 1900 US Census_Miller, John M.; Miller, Emma R. [I2477]
86 1900 US Census_Miller, Joseph [I4258]
87 1900 US Census_Owsley, Susan; Owsley Cora
88 1900 US Census_Whitt, Archibald
89 1900 US Census_Wiseman, William Kinney
90 1900 US Census_Wright, David
91 1900 US Census_Yount, Ignatious; Yount, Joseph B.; Yount, David E.
92 1910 US Census_Andrew, Josiah Alwood
93 1910 US Census_Arion, William M. [I3906]
94 1910 US Census_Bosserman, Joseph Franklin
95 1910 US Census_Brown, Georgia Myrtle
96 1910 US Census_Caricofe, Newton Michael
97 1910 US Census_Cason, Aldo Sr.; Cason, Aldo O. Jr.
98 1910 US Census_Chaivre, Louis Sr.
99 1910 US Census_Coffman, William E. J.
100 1910 US Census_Early, William Henry & Miller, Adda May
101 1910 US Census_Eye, Reuben Wesley
102 1910 US Census_Glick; Joseph M. [I0895]; Glick, John Titus [I0900](Son)
103 1910 US Census_Mathis, Harry Fletcher
104 1910 US Census_Miller, Abednego
105 1910 US Census_Miller, Abraham Joseph [I1025]
106 1910 US Census_Miller, Abraham Martin
107 1910 US Census_Miller, Annie Argenbright [I2472]
108 1910 US Census_Miller, Benjamin F. [I0585]
109 1910 US Census_Miller, Christian [I1197]
110 1910 US Census_Miller, Hugh
111 1910 US Census_Miller, Isaac Burner
112 1910 US Census_Miller, John M.; Miller, Emma R. [I2477]
113 1910 US Census_Miller, Leonard Wright
114 1910 US Census_Miller, Thomas Jefferson [I2330]
115 1910 US Census_Parker, Lawrence
116 1910 US Census_Smith, James Harvey & Parents
117 1910 US Census_Wiseman, William Kinney
118 1910 US Census_Yount, Ignatious; Yount; Joseph B.; Yount, Katie A.
119 1920 US Census_Arion, William M. [I3906]
120 1920 US Census_Beam, Cleveland H. Sr. [I5666]
121 1920 US Census_Caricofe, Newton Michael
122 1920 US Census_Cason, Aldo J. "A.J."; Owsley, Cora; Cason, Aldo O.
123 1920 US Census_Coffman, William E. J.
124 1920 US Census_Dovel, Charles Lee
125 1920 US Census_Early, William Henry & Miller, Adda May
126 1920 US Census_Eye, Reuben Wesley
127 1920 US Census_Glick, John Titus [I0900]
128 1920 US Census_Mathis, Harry Fletcher
129 1920 US Census_Mathis, Joel F.; May, Susie Augusta
130 1920 US Census_Miller, Abednego
131 1920 US Census_Miller, Abraham Joseph [I1025]
132 1920 US Census_Miller, Abraham Martin
133 1920 US Census_Miller, Albert Ray_1
134 1920 US Census_Miller, Albert Ray_2
135 1920 US Census_Miller, Christian [I1197]
136 1920 US Census_Miller, Elizabeth; Miller, Emma R. [I2477]
137 1920 US Census_Miller, Ephraim (diseased); Miller, Jinnie (Cline, Virginia S.); Miller, Zelma Mae
138 1920 US Census_Miller, Hugh
139 1920 US Census_Miller, John Edgar [1968]
140 1920 US Census_Miller, Lemuel D.
141 1920 US Census_Miller, Leonard Wright [I0587]
142 1920 US Census_Miller, Thomas Jefferson [I2330]
143 1920 US Census_Wiseman, William Kinney
144 1920 US Census_Yount, Ignatious; Yount, Joseph B.
145 1930 US Census_Aldo Cason Jr & Aldo III?
146 1930 US Census_Arion, William M. [I3906]
147 1930 US Census_Beam, Cleveland H. Sr. [I5666]
148 1930 US Census_Bosserman, Frank Gladstone
149 1930 US Census_Cason, Aldo Jr. & Aldo III
150 1930 US Census_Coffman, William E. J.
151 1930 US Census_Early, William Henry & Miller, Adda May
152 1930 US Census_Eye, Reuben Wesley
153 1930 US Census_Glick, John Titus [I0900]
154 1930 US Census_Miller, Abednego
155 1930 US Census_Miller, Abraham Martin
156 1930 US Census_Miller, Abraham Martin
157 1930 US Census_Miller, Albert Ray_1
158 1930 US Census_Miller, Albert Ray_2
159 1930 US Census_Miller, Ephraim (diseased); Miller, Jinnie (Cline, Virginia S.); Miller, Zelma Mae
160 1930 US Census_Miller, Hugh
161 1930 US Census_Miller, John Edgar [1968]
162 1930 US Census_Miller, Lemuel D.
163 1930 US Census_Miller, Leonard Wright [I0587]
164 1930 US Census_Smith, James Harvey
165 1930 US Census_Wiseman, Ira Alexander
166 1940 US Census_Andrew, Josiah Alwood
167 1940 US Census_Arion, William M. [I3906]
168 1940 US Census_Bosserman, Frank Gladstone
169 1940 US Census_Cason, James Perry; Parker, Fern
170 1940 US Census_Early, William Henry & Miller, Adda May
171 1940 US Census_Glick, John Titus [I0900]
172 1940 US Census_Lineweaver, Jacob William [I2478]; Miller, Emma R. [I2477]
173 1940 US Census_Miller, Albert Ray
174 1940 US Census_Miller, Ephraim (diseased); Miller, Jinnie (Cline, Virginia S.); Miller, Zelma Mae
175 1940 US Census_Miller, Hugh
176 1940 US Census_Miller, Lemuel David
177 1940 US Census_Miller, Lemuel David
178 1940 US Census_Showalter, Oliver Daniel; Miller, Frances J. [I2563]
179 1940 US Census_Wiseman, Ira Alexander
180 Birth Certificate_Caricofe, Stark Fred
181 Birth Certificate_Miller, Galon Russell
182 Birth Certificate_Miller, Janet B. [I5460]
183 Birth Record_Bungart, Aloysius Alva (Bungart, Clem Elva)
184 Birth Record_Bungart, Francis Peter Frank
185 Birth Record_Miller, Abraham Martin
186 Birth Record_Miller, Gertie Elizabeth
187 Birth Record_Miller, Lemuel David
188 Birth Record_Mueller, Johann Michael Mueller, Jr._From Reformed Church_1692
189 Bugart, Francis Peter Frank
190 Certificate of Death_Acker, Harold Truman, Sr.; State File #: 91-016776; Reg. Area #: 212; Certificate #: 217
191 Certificate of Death_Adams, Frank Garber; State File #: 88-023938; Reg. Area #: 212; Certificate #: 320
192 Certificate of Death_Adams, Mary Etta "Mollie" (nee. Garber); State File #: 71-00395; Reg. Area #: 212; Certificate #: 11
193 Certificate of Death_Adams, Medford H.; State File #: 67-020881; Reg. Area #: 182; Certificate #: 89
194 Certificate of Death_Adams, Ora William; State File #: 87-004392; Reg. Area #: 212; Certificate #: 91
195 Certificate of Death_Andes, Amos James, Sr.; State File #: 78-029428; Reg. Area #: 226; Certificate #: 281
196 Certificate of Death_Andes, Daisy Rebecca; State File #: 15292; Reg. Dist. #: 73-B; Reg. #: 75
197 Certificate of Death_Arion, Paul Michael; File #:25755; Reg. Dist. #: 74B; Reg. #: 3
198 Certificate of Death_Arion, Veda Catharine; File #: 25610; Reg. Dist. #: 850-9; Reg. #: 19
199 Certificate of Death_Arion, William M.; State File #: 71-034953; Reg. Area #: 182; Certificate #: 131
200 Certificate of Death_Arion, Worthington Rudolph; State File #: 74-032741; Reg. Area #: 200; Certificate #: 891
201 Certificate of Death_Baugher, Betty Ann (nee. Dovel); State File #: 81-002942; Reg. Area #: 222; Certificate #: 250
202 Certificate of Death_Bosserman, Frank Gladstone; State File #: 4690; Reg. Area #: 226; Certificate #: 133
203 Certificate of Death_Bosserman, George Washington; State File #: 24282; Reg. Dist. #: 441; Reg. #: 15
204 Certificate of Death_Bosserman, James Christian; State File #: 6169; Reg. Dist. #: 70A; Reg. #: 13
205 Certificate of Death_Bosserman, Joseph Franklin; State File #: 18392; Reg. Dist. #: 72B; Reg. #: 17
206 Certificate of Death_Bosserman, Lottie May; State File #: 30747; Reg. Dist. #: 2070; Registered #: 726
207 Certificate of Death_Bosserman, Marjorie; State File #: 24612; Reg. Dist. #: 2070; Reg. #: 347
208 Certificate of Death_Bosserman, Ray Wellington; State File #: 74-001933; Reg. Area #: 229; Certificate #: 23
209 Certificate of Death_Bruce, Joseph Hiram; State File #: 3112; Reg. Dist. #: 2822; Reg. #: 25
210 Certificate of Death_Bruce, Richard Theodore, Sr.; State File #: 69-018986; Reg. Area #: 182; Certificate #: 73
211 Certificate of Death_Caricofe, Carrie Berta; State File #: 7958; Reg. Dist. #: 821A; Reg. #: 6
212 Certificate of Death_Caricofe, Dee Michael; State File #: 86-002410; Reg. Area #: 212; Certificate #: 37
213 Certificate of Death_Caricofe, John Newton; State File #: 79-020022; Reg. Area #: 212; Certificate #: 282
214 Certificate of Death_Caricofe, Laura Sayford; State File #: 4383; Reg. Dist. #: 822B; Registered #: 4
215 Certificate of Death_Caricofe, Mary Catherine (nee. Ritchie); State File #: 22840; Reg. Dist. #: 821a; Reg. #: 8
216 Certificate of Death_Caricofe, Newton Michael; State File #: 18846; Reg. Dist. #: 2822; Reg. #: 132
217 Certificate of Death_Click [Glick], Susan C. (nee. Wright); State File #: 27722; Reg. Dist. #: 2822; Reg. #: 249
218 Certificate of Death_Coffman, Polly Ann (nee. Huffman); State File #: 25002; Reg. Dist. #: 690A; Reg. #: 12
219 Certificate of Death_Coffman, William Edward Jackson; State File #: 11265; Reg. Dist. #: 69A; Reg. #: 18
220 Certificate of Death_Dovel, Charles Lee; State File #: 9299; Reg. Dist #: 692A/0691; Reg. #: 14
221 Certificate of Death_Dovel, Ethel Lee (nee. Coffman); State File #: 23386; Reg. Area #: 169; Certificate #: 87
222 Certificate of Death_Dovel, Jacob Isaac; State File #: 25162; Reg. Dist. #: 691B; Reg. #: 17
223 Certificate of Death_Dovel, Margarette Virginia; State File #: 6920; Primary Reg. Dist. #: 690C; Reg. #: 6
224 Certificate of Death_Early, Martha "Mattie" Ann (nee. Miller); State File #: 17020; Reg. Dist. #: 75a; Reg. #: 9
225 Certificate of Death_Early, Mary Frances (nee. Miller); State File #: 2212; Reg. Dist. #: 1821; Reg. #: 1
226 Certificate of Death_Eye, Eva Jane; State File #: 13782; Reg. Dist. #: 2822; Reg. #: 123
227 Certificate of Death_Garber, Barbara Ann; State File #: 12062; Reg. Dist. #: 72A; Reg. #: 14
228 Certificate of Death_Garber, Sarah "Sallie" A. (nee. Wright); State File #: 17105; Reg. Dist. #: 72B; Certificate #: 23
229 Certificate of Death_Glick Joseph M.; State File #: 25163; Reg. Dist. #: 71A; Reg. #: 16
230 Certificate of Death_Glick, Anna Melissa; State File #: 23054; Reg. Dist. #: 72a; Reg. #: 7
231 Certificate of Death_Glick, Diana Margaret (nee. Miller); State File #: 38415; Reg. Dist. #: 71; Reg. #: 6
232 Certificate of Death_Glick, Donald Lawrence; State File #: 87-000256; Reg. Area #: 212; Certificate #: 7
233 Certificate of Death_Glick, Edward M.; State File #: 16104; Reg. Dist. #: 71a; Reg. #: 7
234 Certificate of Death_Glick, Effie (nee. Evers); State File #: 68-016976; Reg. Area #: 212; Certificate #: 217
235 Certificate of Death_Glick, Ida Virginia; State File #: 66-030753; Reg. Area #: 212; Certificate #: 404
236 Certificate of Death_Glick, John Titus; State File 3: 79-008536; Reg. Area #: 182; Certificate #: 38
237 Certificate of Death_Glick, Joseph Paul; State File #: 81-015342; Reg. Area #: 229; Certificate #: 98
238 Certificate of Death_Glick, Mattie Frances; State File #: 78-007276; Reg. Area #: 182; Certificate #: 42
239 Certificate of Death_Glick, Paul Emmerson; State File #: 16955; Reg. Dist. #: 811; Reg. #: 17
240 Certificate of Death_Gochenour, Hampson Henry; State File #: 2213; Primary Reg. Dist. #: 85410; Reg. #: 2
241 Certificate of Death_Gochenour, Mary Jane (nee. Petefish); State File #: 15656; Reg. Dist. #: 854a; Reg. #: 14
242 Certificate of Death_Gochenour, William Henry; State File #: 66-024343; Reg. Area #: 185; Certificate #: 154
243 Certificate of Death_Hilbert, Gertie Elizabeth (nee. Miller); State File #: 82-033918; Reg. Area #: 182; Certificate #: 109
244 Certificate of Death_Hisey, Lenna Elizabeth (nee. Hilbert); State File #: 80-005470; Reg. Area #: 182; Certificate #: 5
245 Certificate of Death_Huffman, Albert Solon, Jr.; State File #: 16356; Reg. Dist. #: 2822; Reg. #: 163
246 Certificate of Death_Huffman, Mary Jane (nee. Strole); State File #: 27616; Reg. Dist. #: 690B; Reg. #: 26
247 Certificate of Death_Kline, Catharine Regina (nee. Shickel); State File #: 8853; Reg. Dist. #: 824B; Reg. #: 5
248 Certificate of Death_Krantz, Anna "Annie" May (nee. Shickel); State File #: 875; Reg. Dist. #: 2800; Reg. #: 42
249 Certificate of Death_Lightner, Anna Belle (nee. Bosserman); State File #: 70-027261; Reg. Area #: 101; Certificate #: 643
250 Certificate of Death_Miller, Abraham Martin; State File #: 13038; Reg. Dist. #: 821-C; Reg. #: 6
251 Certificate of Death_Miller, Benjamin F.; State File #: 10126; Reg. Dist. #: 824; Reg. #: 5
252 Certificate of Death_Miller, Cora Barbara; State File #: 84-031047; Reg. Area #: 212; Certificate #: 426
253 Certificate of Death_Miller, Elmer Lloyd; State File #: 65-028513; Reg. Area #: 226; Certificate #: 525
254 Certificate of Death_Miller, Harold David; State File #: 72-035183; Reg. Area #: 101; Certificate #: 747
255 Certificate of Death_Miller, Isaac Newton; State File #: 10091; Reg. Dist. #: 1821; Reg. #: 7
256 Certificate of Death_Miller, James Caricofe; State File #: 13019; Reg. Dist. #: 8121; Reg. #: 10
257 Certificate of Death_Miller, James Newton; State File #: 78-020829; Reg. Area #: 212; Certificate #: 268
258 Certificate of Death_Miller, Lemuel David; State File #: 19298; Reg. Dist. #: 2822; Reg. #: 192
259 Certificate of Death_Miller, Leonard Wright; State File #: 68-035507; Reg. Area #: 212; Certificate #: 439
260 Certificate of Death_Miller, Lucy May (nee. Yates); State File #: 67-011918; Reg. Area #: 182; Certificate #: 54
261 Certificate of Death_Miller, Mary Elizabeth (nee. Wright); State File #: 9890; Reg. Dist. #: 821-C; Reg. #: 10
262 Certificate of Death_Miller, Minnie Belva (nee. Carpenter); State File #: 32085; Reg. Area #: 212; Certificate #: 316
263 Certificate of Death_Miller, Samuel F.; State File #: 21058; Reg. Dist #: 821; Reg. #: 15
264 Certificate of Death_Miller, Walter Thomas; State File #: 79-017818; Reg. Area #: 106; Certificate #: 465
265 Certificate of Death_Mitchell, Annie R. (nee. Alger); State File #: 20692; Reg. Dist. #: 690C; Reg. #: 14
266 Certificate of Death_Petefish, William Franklin; State File #: 9337; Reg. Dist. #: 0691c; Reg. #: 7
267 Certificate of Death_Rinaca, Cora Elizabeth (nee. Bruce); State File #: 29427; Reg. Dist. #: 820-d; Reg. #: 29
268 Certificate of Death_Scrogham, Sadie Gertude (nee. Yount); State File #: 71-008477; Reg. Area #: 229; Certificate #: 52
269 Certificate of Death_Shickel, Daniel Perry; State File #: 10035; Reg. Dist. #: 2800; Reg. #: 380
270 Certificate of Death_Shickel, John Henry; State File #: 8335; Reg. Dist. #: 2800; Reg. #: 283
271 Certificate of Death_Shickel, Joseph Edwin; State File #: 7221; Reg. Location: Shenandoah Hospital, Roanoke, VA; Reg. #: 105
272 Certificate of Death_Shickel, Joseph; State File #: 11880; Reg. Dist. #: 2800; Reg. #: 339
273 Certificate of Death_Shickel, Mary Elizabeth; State File #: 2292; Reg. Dist. #: 800-A; Reg. #: 3
274 Certificate of Death_Shickel, Nancy Ellen (nee. Miller); State File #: 16438; Reg. Dist #: 2800; Reg. #: 375
275 Certificate of Death_Shickel, William Martin; State File #: 3576; Reg. Dist. #: 2800; Reg. #: 112
276 Certificate of Death_Shull, Elizabeth Catharine (nee. Glick); State File #: 8813; Reg. Dist. #: 72b; Reg. #: 3
277 Certificate of Death_Simmers, Annie Belle (nee. Andes); State File #: 14031; Reg. Dist. #: 1821; Reg. #: 12
278 Certificate of Death_Smith, James Harvey Smith; State File #: 65-032942; Reg. Area #: 192C; Certificate #:168
279 Certificate of Death_Summers, Grover Cleveland; State File #: 6615; Reg. Area #: 182; Certificate #: 13
280 Certificate of Death_Summers, Lizzie Alice (nee. Miller); State File #: 73-020659; Reg. Area #: 212; Certificate #: 244
281 Certificate of Death_Wampler, Clarence Benjamin; State File #: 75-037229; Reg. Area #: 212; Certificate #: 450
282 Certificate of Death_Wampler, Rebecca Frances (nee. Wright); State File #: 8345; Reg. Dist. #: 72A; Reg. #: 10
283 Certificate of Death_Wiseman, Ira Alexander; State File #: 68-15158; Reg. Area #: 226; Certificate #: 289
284 Certificate of Death_Wiseman, Naomi Gertrude (nee. Cox); State File #: 263; Reg. Dist. #: 72B; Reg. #: 2
285 Certificate of Death_Wright, Charles Luther, Sr.; State File #: 87-024202; Reg. Area #: 226; Certificate #: 176
286 Certificate of Death_Wright, Joel W.; State File #: 2740; Reg. Dist. #: 72A; Reg. #: 10
287 Certificate of Death_Wright, John Solmon; State File #: 12057; Reg. Dist. #: 71-C; Reg. #: 1
288 Certificate of Death_Wright, Ruth Cornelia (nee. Moyers); State File #: 78-015405; Reg. Area #: 107; Certificate #: 91
289 Certificate of Death_Wright, Susan Lucia; State File #: 12636; Primary Reg. Dist. #: 821-B; Reg. #: 8
290 Certificate of Death_Wright, Virginia E.; State File #: 9739; Reg. #: 9
291 Certificate of Death_Yount, Ignatious Wayne; State File #: 20895; Reg. District #: 72B; Reg. #: 41
292 Compiled Service Record_CSA_Andes, John F.
293 Compiled Service Record_CSA_Baylor, John F.
294 Confederate Citizen's File_Petefish, Reuben_1
295 Confederate Citizen's File_Petefish, Reuben_2
296 Confederate Citizen's File_Petefish, Reuben_3
297 Confederate Citizens File_Wine, George W._1
298 Confederate Citizens File_Wine, George W._2
299 Confederate Citizens File_Wine, George W._3
300 Death Certificate_Anderson, Aljournon Gray
301 Death Certificate_Anderson, Thomas Ashby
302 Death Certificate_Bosserman, Wallace Ivan
303 Death Certificate_Bungart, Lawrence J.
304 Death Certificate_Bungart, Peter A.
305 Death Certificate_Chaivre, Augustus
306 Death Certificate_Chaivre, Margaret (m. Salley)
307 Death Certificate_Chaivre, Mary Ann
308 Death Certificate_Coffman, Tobias Frank
309 Death Certificate_Glick, Emma (m. Miller)_1
310 Death Certificate_Glick, Emma (m. Miller)_2
311 Death Certificate_Mathis, Harry Fletcher
312 Death Certificate_Miller, Christian F. [I0400]
313 Death Certificate_Miller, Galen Russell
314 Death Certificate_Miller, Hugh
315 Death Certificate_Roof, William Henry
316 Death Certificate_Van Gundy, Esther Melisse (nee. Miller)[I0415]
317 Death Certificate_Wine, William M.
318 Delayed Certificate of Birth_Caricofe, John Newton
319 Delayed Certificate of Birth_Caricofe, Wilda Virginia
320 Delayed Certificate of Birth_Myers, Lloyd Click
321 Delayed Certificate of Birth_Scrogham, Irma Elizabeth
322 Delayed Certificate of Birth_Wiseman, Ira Alexander
323 Divorce Record_Miller, John Edgar [1968]
324 England, Cornwall Parish Registers_1538-2010_Cornwall, St. Columb Major_Baptisms, Marriages, Burials, 1539-1780_Willoughby, John
325 High School Yearbook_Waukesha High School_1951_Wisconsin_Cork, Marcella Elaine
326 Letter_Envelope_Honorable Discharge_Miller, Leon David
327 Letter_Honorable Discharge_US Navy_Miller, Leon David_3-16-1946_1
328 Letter_Honorable Discharge_US Navy_Miller, Leon David_3-16-1946_2
329 Letter_Presidential Thanks from Harry S. Truman_Miller, Leon David
330 Letter_Thanks from Secretary of the Navy James Forrestal_Miller, Leon David
331 Letter_Veterans Affairs_Miller, Leon David_1
332 Letter_Veterans Affairs_Miller, Leon David_2
333 Letter_Veterans Affairs_Miller, Leon David_3
334 Map of Part of Augusta County, Colony of VA, 1755-1760, Hotchkiss_1886
335 Map_Battle of Cedar Mountain (mislabeled Run)_Hotchkiss, Jedidiah
336 Map_Bridgewater, VA_c. 1880_With Highlighting
337 Map_Distribution Of Slave Population in Southern States_1861
338 Map_Exerpt_Jedidiah Hotchkiss_Petefish, Adam; Sigler, Amanda Jane_Farm in 1862
339 Map_Hotchkiss, Jedidah_Virginia_Rockingam County_1875
340 Map_Hotchkiss, Jedidiah_Virginia_Shenandoah & Page Counties_1866
341 Map_Jedidiah Hotchkiss Collection_Battle of Cedar Creek
342 Map_Jedidiah Hotchkiss Collection_Cavalry Engagement Near Bridgewater, Va., Oct. 4th & 5th, 1864
343 Map_Jedidiah Hotchkiss_Map of the Shenandoah
344 Map_Lee's map of the Valley of Virginia_Luray_1890
345 Map_Lewis County, Missour_1897_Owsley, Susan G.
346 Map_Lewis County, Missouri_Plat 2760_1878 Cason, Edward_Estate_1
347 Map_Lewis County, Missouri_Plat 2760_1878 Cason, Edward_Estate_2
348 Map_Philadelphia_1777
349 Map_Virginia_1796
350 Map_Virginia_1812
351 Map_Virginia_Central VA_1864-1865
352 Map_Virginia_Railway Distance Map_1934
353 Map_Virginia_Rockingham County_Bridgewater_1877
354 Marraige Certificate_Cason, Robert Gordon
355 Marriage Certificate_Bosserman, Wallace Ivan
356 Marriage Certificate_Caricofe, Ward L.
357 Marriage Certificate_Cason, James Parker
358 Marriage Certificate_Cason, Karen Gail
359 Marriage Certificate_Dovel, John Woodrow; Hockman, Eleanor Lambert
360 Marriage Certificate_Mathis, Amy Susan; Webb, David Brown
361 Marriage Certificate_Miller, Aaron A.
362 Marriage Certificate_Miller, Amilda Lorine; Bruce, Richard Theodore, Jr.
363 Marriage Certificate_Miller, Charles Leon [I3957]
364 Marriage Certificate_Miller, David Lee; Mathis, Amanda Jayne
365 Marriage Certificate_Miller, Don Howard; Myers, Duene Frances
366 Marriage Certificate_Miller, Emory Abraham; Eye, Lola Mae
367 Marriage Certificate_Miller, Eva Lee; Whitmore, Marshall Elwood_Augusta Co. 24933
368 Marriage Certificate_Miller, Harold Wright
369 Marriage Certificate_Miller, John David
370 Marriage Certificate_Miller, John Edgar [1968]
371 Marriage Certificate_Miller, Leon David; Dovel, Martha Isabel
372 Marriage Certificate_Miller, Lou Ann [I0212]; Beam, Thomas Meredith [I0213]
373 Marriage Certificate_Miller, Mary Lee Catherine; Bosserman, John Franklin
374 Marriage Certificate_Miller, Robert Kenneth [I3956]
375 Marriage License_Katana, Eli; Caragia, Amelia
376 Marriage Record_Cason, Edward; Wilson, Lydia Margaret
377 Marriage Record_Cason, James Perry; Parker, Fern
378 Marriage Record_Georgia, County Marriages, 1785-1950_May, James Tull; Davis, Eliza Norsworthy
379 Marriage Record_Mathis, Harry Fletcher
380 Marriage Record_Miller, Paul David & Best, Evelyn
381 Marriage Record_Muller, Johann Michael, Sr. & Irene Heitz_1684
382 Newspaper_Scan_Obituary_Caricofe, Newton M._1
383 Newspaper_Scan_Obituary_Caricofe, Newton M._2
384 Newspaper_Scan_Obituary_Caricofe, Newton M._3
385 Newspaper_Scan_Obituary_Harrader, Dwight
386 Obituary_Augstin Chaivre
387 Painting_Boltigen Church (Original)
388 Photograph_American Campaign Medal_Front_Stock Photo
389 Photograph_American Campaign Medal_Reverse_Stock Photo
390 Photograph_Asiatic-Pacific Campgain Medal_Stock Photo
391 Photograph_Augusta Stone Church_1
392 Photograph_Augusta Stone Church_2
393 Photograph_Augusta Stone Church_3
394 Photograph_Boltigen Church (Reconstructed)
395 Photograph_Brumbaugh, Velma
396 Photograph_Cannery Label_John A. Miller & Sons
397 Photograph_Engagement_Taninecz, Demetro [I3509]; Katana, Dolores [I3510]
398 Photograph_Engagement_Taninecz, Demetro; Katana, Delores
399 Photograph_Family_Garber, Abraham D., Hays, Sophia Byrd
400 Photograph_Garber, Catherine S.H.
401 Photograph_Garber, Solomon W.
402 Photograph_Garber's Church of the Brethren_1
403 Photograph_Garber's Church of the Brethren_2
404 Photograph_Garber's Church of the Brethren_3
405 Photograph_Grave Marker_Bosserman, Ray Wellington
406 Photograph_Graves Chapel Cemetery_2008_VLR_online_303-0015
407 Photograph_Home_Garber, Jacob; Arnold, Nancy
408 Photograph_House_Miller, Jacob (of 1748)
409 Photograph_Kallstadt
410 Photograph_Katana, Dolores Olivia Lidi Mary [I3510]; with Art LNU (bf of April Taninecz)
411 Photograph_Katana, Dolores_Birth Place_192 Idylwilde St. NE, Warren Ohio
412 Photograph_Kinzie, John A.
413 Photograph_Kinzie, Virginia Miller
414 Photograph_Lundak, Jon
415 Photograph_Miller, Abednego
416 Photograph_Miller, Daniel & Esther_Family
417 Photograph_Miller, Jacob (1748)_House
418 Photograph_Miller, Jacob (1748)_House
419 Photograph_Miller, Jacob (of 1748)_German Bible Printed 1763_1
420 Photograph_Miller, Jacob (of 1748)_German Bible Printed 1763_2
421 Photograph_Miller, Jacob (of 1748)_House_Switzerland to Virginia_P. 130
422 Photograph_Miller, Jacob Andrew_1873-1962
423 Photograph_Miller, Joel B, Elizabeth Virginia Garber Miller, Otho & Carrie
424 Photograph_Miller, Martin_Homestead
425 Photograph_Miller, Otho William & Annie
426 Photograph_Miller, Otho William_1879
427 Photograph_Miller, Violette Virginia_Unconfirmed
428 Photograph_Mount Zion Lutheran Church & Cemetery_1
429 Photograph_Mount Zion Lutheran Church & Cemetery_2
430 Photograph_Mount Zion Lutheran Church & Cemetery_3
431 Photograph_Mount Zion Lutheran Church & Cemetery_4
432 Photograph_Mount Zion Lutheran Church & Cemetery_5
433 Photograph_Muller, Heinsmann_Chalets in Mountains
434 Photograph_Muller, Heinsmann_House Location in Schwarzenmatt
435 Photograph_Muller, Heinsmann_Kreuzgasse Chalet with Mountain
436 Photograph_Muller, Heinsmann_Original House
437 Photograph_Shenandoah Collegiate Institute C. 1912
438 Photograph_Taninecz, Demetro [I3509]_1
439 Photograph_Taninecz, Demetro [I3509]_2
440 Photograph_Taninecz, Demetro; Katana, Delores; Miller, Daniel
441 Photograph_US Navy, 117th NCB, Co. B, PLAT. 5_Miller, Leon David
442 Photograph_US Navy, 117th NCB, Co. B, PLAT. 5_Reverse_Miller, Leon David
443 Photograph_US Navy, 117th NCB, Co. B, PLAT. 5_Reverse_Miller, Leon David_B&W
444 Photograph_Victory in WW2 Medal_Front_Stock Photo
445 Photograph_Victory in WW2 Medal_Reverse_Stock Photo
446 Plat Map_Drawing_Miller, Samuel_Farm_From Chancery Records
447 Rockingham County, VA_Deed #15, Page 365_Miller, Samuel; Miller, Mary A._Land Conveyed for Brethren (German Baptist Church)
448 Rockingham County, VA_Deed #19, Page 14_4:23:1848_Miller, Martin; Miller, Samuel
449 Scan_Naturalization_Miller, Philip Jacob [I2235]_1
450 Scan_Naturalization_Miller, Philip Jacob [I2235]_2
451 Scan_Naturalization_Miller, Philip Jacob [I2235]_3
452 Scan_Naturalization_Miller, Philip Jacob [I2235]_4
453 Scan_Painting_"Phoenix" Ship_1752
454 Scan_Philadelphia_1730s_An Engraved Sketch by George Heap, as viewed from New Jersey.
455 Screen Capture_A History of the Brethren in VA, 1914_Early, Michael G.
456 Screen Capture_A History of the Brethren in VA, 1914_Miller, Anthony A.
457 Screen Capture_Ancestry_Baptism Record_Burkard, Maria Elisabetha
458 Screen Capture_Brumbaugh, Danyette
459 Screen Capture_Cason, Edward Farm
460 Screen Capture_Cason, Edward; Wilson, Lydia Margaret Farm house
461 Screen Capture_Glick Joseph Paul, Sr.
462 Screen Capture_Google Maps_1721 Tutwiler Ave., Memphis, TN
463 Screen Capture_Google Maps_623 3rd Ave., Flint, Michigan
464 Screen Capture_Google Maps_627 W. Hollywood Ave
465 Screen Capture_Google Maps_9279 Cheyenne St., Detroit, Wayne County, Michigan
466 Screen Capture_Google Maps_939 Huges Ave., Flint, Michigan
467 Screen Capture_Google Maps_Miller, Martin_House
468 Screen Capture_Google Maps_Miller, Martin_House_2
469 Screen Capture_Google Maps_Photograph_St. Servatius Catholic Church, Landkern_1
470 Screen Capture_Google Maps_Photograph_St. Servatius Catholic Church, Landkern_2
471 Screen Capture_Google Maps_Photograph_St. Servatius Catholic Church, Landkern_3
472 Screen Capture_Google Maps_Photograph_St. Servatius Catholic Church, Landkern_4
473 Screen Capture_Google Maps_Stanley Advent Church & Cemetery
474 Screen Capture_Google_Cason Cemetery (Farmhouse at right)
475 Screen Capture_Instagram_Holt, Becky & Son
476 Screen Capture_Instagram_Lundak, Jenny
477 Screen Capture_Instagram_Rosenbusch, Adrian
478 Screen Capture_Linkedin_One of One Couture_Brumbaugh, Danyette
479 Screen Capture_Map_Hotchkiss Shenandoah_Miller, Martin_Farm
480 Screen Capture_Map_Hotchkiss Shenandoah_Miller, Martin_Farm_Highlighted
481 Screen Capture_Map_Hotchkiss, Rocking, 1885_Miller, Martin Farm_Note: J. Herring to north
482 Screen Capture_Map_Hotchkiss, Rocking, 1885_Miller, Martin Farm_Note: J. Herring to north_Highlighted
483 Screen Capture_Memorial: Adams, Charles Roger_42889219
484 Screen Capture_Memorial: Adams, John Pierce_42889874
485 Screen Capture_Memorial: Adams, Vernon Miller_177299964
486 Screen Capture_Memorial: Adkins, Iva Mae_32007233
487 Screen Capture_Passport Application_Shickel, Elsie Naomi [I0890]
488 Screen Capture_Photograph_Dovel, Helen
489 Screen Capture_Pinterest_Location_Rosebusch Family
490 Screen Capture_Rockingham County, VA 1885 Atlas_Ashby Magisterial District, East, Dayton, Spring Creek, Bridewater, Pleasant Valley Left_Miller, Mary
491 Screen Capture_Rockingham County, VA 1885 Atlas_Ashby Magisterial District, East, Dayton, Spring Creek, Bridewater, Pleasant Valley Left_Miller, Mary_Highlighted
492 Screen Capture_SheandoahValleyGeneology_Miller, David [I0200]
493 Screen Capture_ShenandoahValleyGenealogy_2nd Farm_Miller, David
494 Screen Capture_St. Mary's of Redford, Detroit, Wayne County, Michigan, United States of America
495 Screen Capture_Waukesha High School Year Book_1951_Cork, Marcella Elaine
496 Screen Capture_Wikipedia_1st Battle of Kernstown_3-23-1862
497 Screen Capture_Wikipedia_Battle of McDowell_5-8-1862
498 Screen Capture_Yearbook_ Caricofe, A. Joseph
499 Screen Capture_Yearbook_Caricofe, A. Joseph
500 Selective Service Registration_WW1_Beam, Cleveland H. Sr.
501 Selective Service Registration_WW1_Caricofe, John Newton
502 Selective Service Registration_WW1_Cason, Aldo Owsley
503 Selective Service Registration_WW1_Cason, James Perry
504 Selective Service Registration_WW1_Eye, Reuben Wesley
505 Selective Service Registration_WW1_Glick, John Titus
506 Selective Service Registration_WW1_Mathis, Harry Fletcher
507 Selective Service Registration_WW1_Miller, Elmer Lloyd
508 Selective Service Registration_WW1_Miller, John David
509 Selective Service Registration_WW1_Miller, John Roy
510 Selective Service Registration_WW1_Miller, Lemuel David
511 Selective Service Registration_WW1_Wiseman, Ira Alexander
512 Selective Service Registration_WW2_Cason, Aldo Owsley (LOOK UP PAGE 2)
513 Selective Service Registration_WW2_Glick, John Titus_1
514 Selective Service Registration_WW2_Glick, John Titus_2
515 Selective Service Registration_WW2_Miller, Aaron A._1
516 Selective Service Registration_WW2_Miller, Aaron A._2
517 Selective Service Registration_WW2_Miller, Adam Homer_1
518 Selective Service Registration_WW2_Miller, Adam Homer_2
519 Selective Service Registration_WW2_Miller, James Newton_1
520 Selective Service Registration_WW2_Miller, James Newton_2
521 Selective Service Registration_WW2_Miller, John Roy_1
522 Selective Service Registration_WW2_Miller, John Roy_2
523 Selective Service Registration_WW2_Miller, Leonard Wright_1
524 Selective Service Registration_WW2_Miller, Leonard Wright_2
525 Selective Service Registration_WW2_Wiseman, Ira Alexander (Lookup for 2nd page)
526 United States Passport Application_Shickel, Elsie Naomi [I0890]_1
527 United States Passport Application_Shickel, Elsie Naomi [I0890]_2
528 United States Passport Application_Shickel, Elsie Naomi [I0890]_3
529 US Passport Application_Mathis, Harry Fletcher_1919
530 US Passport Application_Mathis, Harry Fletcher_2
531 Virginia Land Office Patents & Grants_Northern Neck_No. 66_1816-1817_Dovel, David S. Sr._1
532 Virginia Land Office Patents & Grants_Northern Neck_No. 66_1816-1817_Dovel, David S. Sr._2
533 Will_May, James_1
534 Will_May, James_2
535 Will_May, James_3
536 Will_May, James_4
537 Will_May, James_5
538 Will_May, James_6
539 Will_Scan_Glick, Johann "John" Conrad_1
540 Will_Scan_Glick, Johann "John" Conrad_2
541 Will_Transcription_Petefish, John_1
542 Will_Transcription_Petefish, John_2
543 Yearbook_Bridgewater College_"Ripples"_1933_Page 31
544 Zigler, D.H._A History of the Brethren in Virginia_1908_P. 54
545 Zigler, D.H._A History of the Brethren in Virginia_1908_P. 55
546 Zigler, D.H._A History of the Brethren in Virginia_1908_P. 56