Caswell County Genealogy
 

Share Print Bookmark

Documents


Matches 101 to 150 of 199     » See Gallery

    «Prev 1 2 3 4 Next»

 #   Thumb   Description   Info   Linked to 
101
Johnny Ford Harwood Grave Marker Application
Johnny Ford Harwood Grave Marker Application
 
102
Joseph Tee Phillips World War II Draft Card
Joseph Tee Phillips World War II Draft Card
 
103
Joyce Virgil Early in 'Wheel Tracks'
Joyce Virgil Early in "Wheel Tracks"
 
104
Katharine Kerr Kendall 1982 Dr. Lancelot Johnston Portrait Letter #1
Katharine Kerr Kendall 1982 Dr. Lancelot Johnston Portrait Letter #1
 
105
Katharine Kerr Kendall 1982 Dr. Lancelot Johnston Portrait Letter #2
Katharine Kerr Kendall 1982 Dr. Lancelot Johnston Portrait Letter #2
 
106
Kimberley Darlene Slaughter and Randy Lee Slaughter Marriage Record 18 Jul 1980
Kimberley Darlene Slaughter and Randy Lee Slaughter Marriage Record 18 Jul 1980
 
107
Leona Moorefield Clayton Death Certificate
Leona Moorefield Clayton Death Certificate
 
108
Leona Moorefield-George Lee Clayton Marriage Record
Leona Moorefield-George Lee Clayton Marriage Record
 
109
Leonidas Pointer Frederick Death Certificate
Leonidas Pointer Frederick Death Certificate
 
110
Lewis Walker & Co. Invoice
Lewis Walker & Co. Invoice
 
111
Lorenzo Ferrer
Lorenzo Ferrer
 
112
Lottie Eldora Smith Death Certificate
Lottie Eldora Smith Death Certificate
 
113
Lula May Moorefield Divorce Record
Lula May Moorefield Divorce Record
 
114
Lula May Moorefield Moseley Death Certificate
Lula May Moorefield Moseley Death Certificate
 
115
Martha Frances Groome Stephens Reidsville Baptist Church Death Record 1891
Martha Frances Groome Stephens Reidsville Baptist Church Death Record 1891
 
116
Martha Frances Groome Stephens Reidsville Baptist Church Record 1890
Martha Frances Groome Stephens Reidsville Baptist Church Record 1890
 
117
Martha Frances Groome Stephens Will 12 July 1890 Page 1
Martha Frances Groome Stephens Will 12 July 1890 Page 1
 
118
Martha Frances Groome Stephens Will 12 July 1890 Page 2
Martha Frances Groome Stephens Will 12 July 1890 Page 2
 
119
Martha Frances Groome Stephens Will Probate 31 January 1891
Martha Frances Groome Stephens Will Probate 31 January 1891
 
120
Mary C. Roberts Envelope
Mary C. Roberts Envelope
 
121
Mary Claudia Long Frederick Death Certificate
Mary Claudia Long Frederick Death Certificate
 
122
Mary Jane Kimbrough Death Certificate
Mary Jane Kimbrough Death Certificate
 
123
Maverick Republican in the Old North State
Maverick Republican in the Old North State
 
124
Milton Bridge Company Stock Certificate
Milton Bridge Company Stock Certificate
 
125
Moorefield Daughters Birth Records
Moorefield Daughters Birth Records
 
126
Moorefield-Frederick Marriage License 1941
Moorefield-Frederick Marriage License 1941
 
127
Moorefield-Joyce Marriage Record
Moorefield-Joyce Marriage Record
 
128
Moses Roper Advertising Flyer 1839
Moses Roper Advertising Flyer 1839
 
129
Moses Roper Marriage License
Moses Roper Marriage License
 
130
Moses Roper Marriage Record
Moses Roper Marriage Record
 
131
Mrs. E. H. Harding Envelope Obverse
Mrs. E. H. Harding Envelope Obverse
 
132
Nathaniel Jones Palmer 1849 Milton Land Grant
Nathaniel Jones Palmer 1849 Milton Land Grant
 
133
Nicholas Longworth Dillard Farewell to CCHS Spring 1969
Nicholas Longworth Dillard Farewell to CCHS Spring 1969
 
134
Nicholas Longworth Dillard in 'Their Highest Potential'
Nicholas Longworth Dillard in "Their Highest Potential"
 
135
Nicholas Longworth Dillard World War II Draft Card
Nicholas Longworth Dillard World War II Draft Card
 
136
North Carolina General Assembly Speakers
North Carolina General Assembly Speakers
 
137
North Carolina Marriage Record
North Carolina Marriage Record
 
138
Owen Store, Boarding House, and Tea Room (Semora, NC)
Owen Store, Boarding House, and Tea Room (Semora, NC)
 
139
Pemberton-Rice Real Estate Agency (Yanceyville, NC)
Pemberton-Rice Real Estate Agency (Yanceyville, NC)
 
140
Plain Tales The State 12 Feb 1938
Plain Tales The State 12 Feb 1938
 
141
Plain Tales The State 16 Jan 1937
Plain Tales The State 16 Jan 1937
 
142
Plain Tales The State 19 Dec 1936
Plain Tales The State 19 Dec 1936
 
143
Plain Tales The State 1947-05-03
Plain Tales The State 1947-05-03
 
144
Plain Tales The State 21 Nov 1936
Plain Tales The State 21 Nov 1936
 
145
Plain Tales The State 23 May 1942
Plain Tales The State 23 May 1942
 
146
Plain Tales The State 31 Jul 1937
Plain Tales The State 31 Jul 1937
 
147
Plain Tales The State 9 May 1936
Plain Tales The State 9 May 1936
 
148
Plumblee Grasty Letter 1978
Plumblee Grasty Letter 1978
 
149
Principal Nicholas Longworth Dillard Message to CCTS Class of 1960
Principal Nicholas Longworth Dillard Message to CCTS Class of 1960
 
150
Ransom Frederick 1865 Tax Assessment
Ransom Frederick 1865 Tax Assessment
 

    «Prev 1 2 3 4 Next»