ALABAMA MICROFILM -...

35
ALABAMA MICROFILM 1880 Soundex 69. W-320 – W-365 (1 roll) Compiled Service Records of Confederate Soldiers who Served in Organizations from the State of Alabama – 40 th Infantry (7 rolls) Death Index, 1908 – 1959 (6 rolls) Divorce Index, 1950 – 1959 (1 roll) Marriage Index, 1936 – 1969 (12 rolls) “Research in Alabama: Special Sources for the Heart of Dixie” BOSTON TRANSCRIPT Genealogy Newspaper Columns 1898-1941 CONNECTICUT MICROFORM Hartford Times Index Version 2: Card 1 Bailey Billings Brown Chadwick Cooke Denton Farman Gaylor Hamblin Holbrook

Transcript of ALABAMA MICROFILM -...

ALABAMA MICROFILM

1880 Soundex 69. W-320 – W-365 (1 roll)

Compiled Service Records of Confederate Soldiers who Served in Organizations from

the State of Alabama – 40th Infantry (7 rolls)

Death Index, 1908 – 1959 (6 rolls)

Divorce Index, 1950 – 1959 (1 roll)

Marriage Index, 1936 – 1969 (12 rolls)

“Research in Alabama: Special Sources for the Heart of Dixie”

BOSTON TRANSCRIPT

Genealogy Newspaper Columns 1898-1941

CONNECTICUT MICROFORM

Hartford Times Index Version 2:

Card 1

Bailey

Billings

Brown

Chadwick

Cooke

Denton

Farman

Gaylor

Hamblin

Holbrook

Jerome

Lawton

Mathis

Neale

Pell

Ransford

Sanderson

Smith

Strever

Tubbs

Weeden

Hartford Times Genealogical Page 1940-1955

DELAWARE MICROFILM

Calendar of Kent County, Delaware Probate Records, 1680 – 1800

Calendar of Sussex County, Delaware Probate Records 1680 – 1800

Calendar of New Castle County, Delaware Will Records 1682 – 1800

(All three on 1 roll)

DISTRICT OF COLUMBIA MICROFILM

Marriage and Death Notices from the National Intelligencer

Vol. 1 – 1800-1835 (1 roll)

Vol. 2 – 1835-1846 (1 roll)

Vol. 3 – 1846-1850 (1 roll)

FAMILY HISTORY LOCALITY CATALOG 16 MAR 89

Alabama

Alaska

Arizona

Arkansas

California

Colorado

Connecticut

Delaware

District of Columbia

Florida

Georgia Banks-Military records

Hawaii

Idaho

Illinois

Indiana

Kentucky

Kansas

Louisiana

Maine town records Waldo, Montville

Maryland

Massachusetts

Michigan

Minnesota

Mississippi

Missouri

Montana

Nebraska

Nevada

New Hampshire

New Jersey Atlantic directories

New Mexico

New York

North Carolina

North Dakota

Ohio

Oklahoma

Oregon

Pennsylvania

Rhode Island

South Carolina

South Dakota

Tennessee

Texas

United States

Utah

Vermont

Virginia Probate Records Chesterfield

Washington

West Virginia

Wisconsin

Wyoming

FOREIGN MICROFILM

Argentina:

Parish and Vital Records 1989 from Dwits-Berks, England

Parish and Vital Records 1991 from Dgo –Azuay, Ecuador

Canada:

Quebec Census: 1666, 1667, 1681 (1 roll)

AGLL Census Listings 1666-1891

Ireland:

Deputy Keeper’s Report: 1954 – 1959; 1960 – 1965 (1 roll)

FLORIDA MICROFORM

Soldiers of Florida Regimental Histories Live Oak, 1904

Memoir of Capt. C. Seton Fleming, Regimental Histories Jacksonville, 1884

GEORGIA MICROFILM

Baldwin County:

Tax Returns for 1807 (1 roll)

Tax List of 1820 (1 roll)

1819 Eligibles for 1820 LL (1 roll)

1820 LL Eligibles (1 roll)

Carroll County:

Deed Book: 1858 – 1869 (1 roll)

Deed Records and Mortgages: 1884 – 1887 (1 roll)

Clarke County:

Tax Book for 1802 and Tax Returns for 1803 (1 roll)

Tax Returns for 1804 (1 roll)

Tax Book for 1805 (1 roll)

Tax Book for 1810 (1 roll)

Cobb County:

Concord Baptist Church Minutes, 1832 – 1952 (Mableton, GA) (1 roll)

Macland Baptist Church History

Mars Hill Presbyterian Church Session Minutes, 1837 – 1874, 1837 - 1924 and Register, 1834 – 1913. (1 roll)

Tax digests for 1848, 1849, 1851 (1 roll)

Tax digest 1995

Joe Brown Census, 1864 (List of men enrolled) (1 roll)

Marriage Index; 1880 Census; Confederate Pensions (1 roll)

Marietta Rotary Club 1923-1994

Marietta Rotary Club Yearbook duplicate 1923-1990

Marietta Rotary Club Yearbook of Activities 1994-1995

Rotary Club of Marietta 6900 1995-1996

Rotary Club of Marietta District 6900 William T. Casey, President 1996-1999

Rotary Club of Marietta Yearbook 1999-2000

Rotary Club of MariettaDistrict 6900 2000-2001

Field and Fireside, 1877, assorted issues (Cobb County newspaper) (1 roll)

Dawson County:

New Hope Baptist Church Minutes, 1843 – 1860 (1 roll)

1861 – 1900 (1 roll)

Dekalb County:

Decatur Cemetery Index of Names (1 roll)

Deed Records and Mortgages: 1842 – 1846 (1 roll)

Deed Records and Mortgages, Book M: 1850 – 1853 (1 roll)

Elbert County:

Indictment and Judgments, 1791 – 1794 (1 roll)

Greene County:

Tax Digest for 1811 (1 roll)

Taxes for 1814 (1 roll)

Ordinary Court Minutes for 1817 – 1819 (1 roll)

Jackson County:

Land Warrants, 1796 – 1805 (1 roll)

Jefferson County:

Jefferson County History (1 roll)

Jones County:

Marriage Bonds, 1811 – 1813 (1 roll)

Tax Digest of 1816 (1 roll)

Lincoln County:

Land Warrants, Book A: 1796 – 1857 (1 roll)

Lumpkin County:

Wahoo Baptist Church Minutes and History, 1819 - 1960 (1 roll)

Madison County:

Administrations 1814 – 1888, including Guardianships (1 roll)

Citations of Guardians, Administrators, and Executors, 1844 – 1888 (1 roll)

Plate Book A, n.d. (1 roll)

Tattnall County:

Tattnall County History (1 roll)

Wilkes County:

Confederate Letters of Correspondence (1 roll)

Early Records of Wilkes County, Vol. I and Vol. II (2 rolls)

Miscellaneous:

1880 Agricultural & Manufacturing Census, Hancock – Worth counties (1 roll)

Atlanta-Georgian, concerning the Leo Frank Case: Apr. 16, 1913 – Apr. 29, 1913 and Apr. 30, 1913 – May 12, 1913 (2 rolls)

Garrett’s Necrology (36 rolls)

Georgia Confederate Pension Applications for Bartow, Camden, Campbell, Candler, Cherokee, Cobb, DeKalb, Douglas, Fulton, Milton, Paulding, and Peach counties. Partial records for some other counties. (85 rolls)

Georgia Genealogical Society Quarterly Index for 1964 – 1980 (1 roll)

Georgia Historical Quarterly: Mar. 1917 – Dec. 1962 (6 rolls)

Georgia Review Vol. 52-58 1998-2004

Georgia State Archives Exchange file, n.d. (1 roll)

Mortality Schedules of GA: 1850, 1860, 1870, 1880 (6 rolls)

Night Fell on Georgia, by Charles Samuels (1 roll)

Sketches of the First Regiment GA Volunteers, together with History of the 56th Regiment GA Volunteers to Jan. 1, 1864 (1 roll)

Southern Recorder (Milledgeville): Sept. 5, 1826 – June 23, 1831 (1 roll)

HOLLINGSWORTH COLLECTION

Genealogical Card File:

A-Bowen

Bowers-Cofield

Cogburn-Easterling

Easterling-Greshon

Gribbin-Hudnal

Hudson-Lowder

Lowe-Morriset

Morrison-Prather

Pratt-Saxon

Saxon-Swanson

Swanzey-Whiddon

Whigham-Z &Place-Name File

ILLINOIS MICROFICHE

Cook County, Illinois Death Index: 1871 – 1916 (70 sheets)

Cook County, Illinois Birth Index: 1871 – 1916 (83 sheets)

“Finding Your Chicago Ancestor (1 sheet)

1860 Peoria City Directory (2 sheets)

Galesburg, Knox County, IL newspaper obituaries: 1902 – 1904 (4 sheets)

KENTUCKY MICROFILM

FL2 Regimental Histories Dickison and his men…Dickison, Mary Elizabeth Louisville 1890

MARYLAND MICROFILM

Baltimore, Maryland First Baptist Church Collection: 1785 – 1903 (4 rolls)

MASSACHUSETTS MICROFORM

The Register New England History Genealogy Soc. Boston:

Sprague Collection

1847-1992

MISCELLANEOUS MICROFORM

Beeson Genealogical Collection, microfilm (1 roll)

Desoto Expedition Commission, Final Report January 3-August 15, 1939

Speers Genealogy by Rollo C. Speer, microfilm (1 roll)

Gunnell Family History, microfiche (1 sheet)

Research Guide-Draper Manuscripts

MISSISSIPPI MICROFORM

Marriages, Early to 1825

1890 Veterans Census Index

NATIVE AMERICAN MICROFILM

Cherokee:

Roll of the Eastern Cherokees: General Index to Easter Cherokee Applications (1 roll)

NEW JERSEY MICROFORM

Documents relating to the history of New Jersey 1881-1949

NORTH CAROLINA MICROFILM

Anson County:

Court Minutes, 1771 – 1777; 1848 – 1858; 1868 (1 roll)

Bladen County:

Record of Wills: 1766-1891 (1 roll)

Brunswick County:

Record of Wills: 1764-1954 (1 roll)

Buncombe County:

Record of Wills: 1831-1897 (1 roll)

Caswell County:

Record of Wills: 1777-1800 (1 roll)

Catawba County:

Record of Wills: 1843-1907 (1 roll)

Chatham County:

Record of Wills: 1798-1857 (1 roll)

Chowan County:

Record of Wills: 1777-1784 (1 roll)

Cumberland County:

Record of Wills: 1761-1895 (1 roll)

Currituck County:

Record of Wills: 1761-1834 (1 roll)

Duplin County:

Record of Wills: 1760-1845 (1 roll)

Forsyth County:

Index to Civil Actions, Plaintiff, 1849 – 1949, Vols. A – G, H – R, S – Z (1 roll)

Jones County:

Record of Wills: 1779-1868 (1 roll)

Montgomery County:

Record of Wills: 1843-1905 (1 roll)

New Hanover County:

Court Minutes 1738 – 1769 (1 roll)

Record of Wills: 1747-1868 (1 roll)

Onslow County:

Record of Wills: 1790-1837 (1 roll)

Rowan County:

Record of Wills: 1762-1805 (1 roll)

Rutherford County:

Minutes, Court of Pleas & Quarter Sessions 1779 – 1798 (1 roll)

Minutes, Court of Pleas & Quarter Sessions 1799 – 1817 (1 roll)

Record Deeds, 1779 – 1813 (5 rolls)

Stokes County:

Record of Wills: 1792-1864 (1 roll)

Warren County:

Register of Deeds, Volumes 10 – 13, 1788 – 1790 (1 roll)

Register of Deeds, Volume 14, 17, 18, 1796 – 1798 (1 roll)

Miscellaneous:

Records of the Moravians in N.C., Vols. 3, 4, 9, 10, 11 (3 rolls)

Vols. 1, 2, 5, and 8 are located here: G 975.6 FRI NC

N.C. Troops 1861 – 1865, Roster

Volume 1 – Artillery (1 roll)

Volume 2 – Cavalry (1 roll)

Volume 3 – Infantry (1 roll)

(Volumes 4 – 17 are located here: G 973.7456 MANARIN NC)

NORTH CAROLINA MICROFICHE

“Lest We Forget Our Melvins and Kin,” Sampson County, NC (2 sheets)

Descendants of Stephen & Elizabeth Douthit Riddle of North Carolina (1 sheet)

NORTHERN SOURCES MICROFILM

Marriage Records Before 1699 by William Montgomery Clemens (1 roll)

PENNSYLVANIA MICROFILM

AGLL catalog supplement Corrections and surname with Index Aug 92

Chester County:

Deed Book Vol. 3, 1708 – 1718

Vol. 10, 1755 – 1758

SOUTH CAROLINA MICROFILM

South Carolina Will Transcripts: 1782 – 1868 (31 rolls)

Abbeville County:

Index to Equity Cases 1791 – 1906 (1 roll)

Charleston: Probate Records 1692 – 1868 (18 rolls)

Newberry County:

Deed Books A – G, 1776 – 1805; Index, 1776 – 1858; Will & Inventory Books, 1787 – 1818 (1 roll)

Pendleton District:

Real Estate Book, 1825 – 1831; 1836 (1 roll)

Spartanburg County:

Deed Book UU, 1883 – 1884 (1 roll)

SURNAMES

History of the Adams Family by L.H. Adams, Jr.

Albania Bachi-Torovetsi, Anas

Andorra Maestre-Serrano, Ana

Austria Adelheid-Biwald Magdale

Bulgaria Anna- Zaikova, Petra

Canada, Alberta Cross Eyes-Zurschmiede, CH

Canada, Ontario Abby-Bushey, Elida

Canada, Quebec Abraham-Ayot, Marie Jul

Cyprus Americano-Yiorghiou, Cury

Czechozlovakia Adam Erdman-Boehm, Rosalia

Dickinson Genealogy: by Lena Dickinson, Outlaw, 1977

Family History:

A Marca

Adams

Aken

Alger

Allison

Andersen

Andrews

Archer

Arrowsmith

Atteridg

Aylen

Baker

Baildon

Banchor

Barker

Barrett

Bass

BaumGartner

Beardslee

Beebe

Beerts replacement

Bell

Bellis replacement

Bennett

Bennington replacement

Bernier replacement

Bernitz

Beyer

Billington replacement

Bingham

Bixler replacement

Black

Blakely replacement

Blankenship

Bloch replacement

Blumer

Boehme

Boje

Bomberger and replacement

Booker

Booth and replacement

Bosworth

Boudreau replacement

Bowes

Brabee

Bracker replacement

Branch and replacement

Breed replacement

Breit

Briggs replacement

Bright

Brockman replacement

Brook

Brower replacement

Brown

Bruce

Brunson replacement

Buchanan

Bullard

Bungard replacement

Burke

Burley replacement

Burtless

Burton replacement

Butters

Buttner replacement

Caldwell

Camden

Carr

Carvalho

Caulier

Champion

Chase

Chinn

Cilles

Clark

Clements

Cobb

Coile

Cook

Cope

Collins

Cone

Corwin

Cowden

Crall

Crew

Cross

Custer

Cummings

Danckert

Davidson

Davis, Gustavus Fellowes 1797-1836

De Vaux

Deishner

Denny

Dewey

Digges

Dober

Dooley

Downer

Drury

Dunbar

Durhen

Early

Edelen

Elliot

Ehlig

Emery

Erny

Evans

Fait

Faulkner

Fergie

Filbey

Fisher

Fletcher

Fontaine

Fosdick

Fox

Freeman

Frisby

Fullington

Glenn

Gallaher

Garfield

Gatlin

Gerard

Gieseke

Gillispie

Grove

Goley

Gordon

Graf

Gray

Greenwood

Griffith

Gurley

Hagan

Hamel

Hall

Hancox

Harbogh

Harmon

Harris

Hathaway

Hartwig, Peter Heinrich, 1841

Hawfrey

Hean

Heiniger

Hendricks

Hemanszen

Heydon

Hildreth

Hindenburg

Hobler

Hogg

Hollis

Hood

Horn

Houlhan

Howell

Hudson

Humble

Huntley

Hyatt

Ireton

Jackson

Jarrett

Jensen

Johnson

Johnstone

Jopp

Kaechele

Kearney

Kellsey

Kent

Kiefner

King

Kirkham, Mary Jane, 1882-1944

Klovstad

Koch

Kramer

Kummermehr

Lammers

Landrum

Larned, Albert Cecil

Lawhon

Leatham

Leffler

Leonard

Lewis

Lincoln

Liscomb

Lockie

Loomis

Loving

Land

Lyon

Mackie

Mahlebashian

Mann

Marquez

Martin

Mast

Maultsby

Mcallister

Mcclung

Mccune

Mcgee

Mckenzie

Meneel

Mede

Menkens

Metcalf

Miles, Evan

Miller

Minet replacement

Mistral

Moen replacement

Moltke, Adam Ludwig Von

Montgomery replacement

Moore and replacement

Morgan

Morley replacement

Morrow

Mortimer replacement

Moulton

Mousall replacement

Munch replacement

Musser replacement

Mutzen

Nath replacement

Natu replacement

Neal

Nehberger

Nelson replacement

Newman replacement

Nichols

Niven

Norton

Nowell replacement

O’ Coffey

Oliver and replacement

Oober replacement

Ormond replacement

Orrery, Earls of

Otto replacement

Owen

Painter, Edward 1812-1875

Parker

Parshall

Patton

Pease

Pendleton

Pero

Petit de mange

Phillips

Pontifex

Potter

Platts

Pigbone

Pratt

Priddy

Pullen

Ramsey

Rausch

Redington

Reiff

Reynolds

Rich, Erma Ball

Rider

Riter

Robertson

Roddenberry

Rolfe

Rosendale

Rowe

Rumford

Rutter

Salley

Sangro

Sayer

Schieweck

Scholl

Schwab

Scull, G.D. (Gideon Delaplaine) 1824-1889

Selby

Sheaffe

Sherman

Short

Sikes

Singrey

Slef, Anna

Smith

Snyder

Spahr

Spielbusch

Stahel

Starling

Steinman

Stevenson

Stiff

Storey

Streicher

Stuck

Sundquist, Anna Sofia, 1839

Sweet

Takha

Taylor

Teien

Thaxton

Thompson

Thornton

Timm

Tomlinson

Trogdon

Tracy

Tuggle

Tweed

Upp

Vanderzanden

Van Wyk

Vaught

Vries

Waldo

Wallace

Ward

Warry

Watson

Weber

Weiskotten

Wendy

Wetherby

Whitaker

Whitfield

Wiebe

Wilhoit

Williams

Winans

Wilson

Wirz

Wolfram

Woodmansee

Worley

Wurtz

Yeates, William

Young

France:

Abroise-Alemano, Josep

Breaute, Julie-Brorard, Eugeni

Duchene, Jean B-Ebersold, Anna

Hibeau-Houx, Andre

Meister, Maria-Mervellet, Mari

Remy, Louise-Richard, Margar

Gibraltar: Antonia- Wrottesley, Edw

Greece: Athena-zygouris

Italy: Abramo, Michel-Andrei, Giovann

Merli, Anna Ros-Montedoro, Mari

Hungary: A. Helena- Csaky, Kalman C

Malta: Florenzia-Zerafa, Michele

Monaco: Adhemar De Lant-Urach Rn, Wilhe

Poland: Agnet-Hein, Christoph

Portugal: Affonca-Gonsalves, Mano

Romania: Anna-Scuram

Spain: Adelaida-Alvarez, Josepa

Garcia, Ana-Goenaga, Juan B

Perez, Antonio-Quartero, Maria

Switzerland:

Turh Affolter, Anna

Buehlman, A-Burkhard, Gertr

Haldin, Jacob-Hausmann, Anna

Tucker, Niklaus-Kappler, Regula

Meyer, Maria An-Moeteli, Anna E

Schilling, Anna-Schmid, Anna

Staehli, Joanne-Stauffer, Elseb

Yugoslavia: Agnes-Smech, Petrus

United States:

Alabama: Alice-Brewar, Earnest

Alaska: Massanista-Zimmerman, Ther

Arizona: A-Ki-Chi-Tuah- Mayhew, Melvin

Arkansas: Ada-Clift, Mary

California: Ageniachet-Canott, Josefa

Colorado: Ada Viola-Hand, Wilbert M

Connecticut: Aaron-Andrews, Willia

Connecticut: Gleason, Caroli- Grosvenor, Cloe

Delaware: Ann-Kirgen

District of Columbia: Jane-Zoller

Georgia: A_A- Berdan, Nancy

Florida: A, M-Cavedo, Ines Ag

Hawaii: A_A- Halt, Lulia

Idaho: Adaline ED-Cooper Dra E.

Illinois: Adelia-Barnes, Thomas

Indiana: Abba-Barrows, Edward

Iowa: Addie E-Bogenrief

Kansas: Anna-Clements, Gertr

Kentucky: Absalom- Atwood A.J

Louisiana: Abraham-Bijoux, Sarah

Maine: A.M-Bank

Maryland: Aaron-Beal, James

Massachusetts: A_-Aken, Harriet

Cowdery, Franci-Cruff, Jane

Ingalls, John-Jewett, James

Magie-Martin, Lydia

Smith, Laurinda-Soule, Sally

Michigan: Abigail, Amond-Barkalow

Minnesota: Abigell-Cooper, Adaline

Mississippi: A.S-Barnes, Richard

Missouri: A. Armstrong, Eliz

Keirny-Knight, Jason M

Montana: Agnes, Hedsop-Pretty Paint

Native American: A-Ah-he-ka- Yates, Allen

Nebraska: Clark B-Dobbins, Thomas

Nevada: A Bit Gow-Zunino, Violet

New Hampshire: Abigail-Bartlett, Abaya

New Jersey: A.L-Arndt, John SSD

New Mexico: A. Maria-Baldes, Maria

New York:

Anthony, Hendri-Barlow, Andrew

Demarest, David-Dockstader, Eli

John, Evert-Kendel

Ray, Catharina-Riggs, Louisa M.

North Carolina: A.D-Badgett, Nancy

North Dakota: Anna, Kristina-Zorn, Frank Jos

Ohio: Abbie-Allen, Isaac L

Cretor, George-Curtis, Truman

Fulton, Francis-Gasset, Harriet

Lockwood, Azari-Ludwig, Rosa

Roby, Middleton-Rowe, Mary Ann

Oklahoma: Ada L.-Gilliam, Henry

Oregon: Abbey-Maines, Roseann

Pennsylvania: Abagail-Ashcroft, Emma

Johnson-Mary-Kennedy, Willia

Rhode Island: Abby-Barber, George

South Carolina: Bussey, Thomas-Easley, William

South Dakota: American-Hors-Perman, Richard

Tennessee: A-Arnold, Ollie

Hollingsworth-Huthinson, JND

Texas: Abendence-Bowker, Sylvest

Utah: A-bus-Ta- Ashworth, Ross

Virginia: Abagail-Ashton, William

Lamb, Phillip-Lockett, Susan

Washington: Artemas, Lafay-Hunt, Virian Mi

West Virginia: Abbey g-Campbell

Wisconsin: A-ke-na-kd kq-Campbell, Georg

Vermont: Abagail-Bascom, Olive

TENNESEE MICROFILM

Carter County:

Administrators’ Bonds 1865 – 1938 (1 roll)

Court Minutes 1804 – 1806, 1819 – 1820, 1826 – 1826,

1826 – 1829 (1 roll)

Court Minutes 1836 – 1849 (1 roll)

Court Minutes 1849 – 1869 (1 roll)

Court Minutes 1856 – 1866 (1 roll)

Court Minutes 1866 – 1876 (1 roll)

Deeds Vol. A – B 1796 – 1815 (1 roll)

Deeds 1815 – 1839 (1 roll)

Deed Books 1836 – 1841 (1 roll)

Deed Books 1843 – 1847 (1 roll)

Deed Books 1854 – 1859 (1 roll)

Executors’ Bonds 1878 – 1954 (1 roll)

Guardian Bonds & Letters July 1866 – Jan 1876, Mar 1876 – Jan 1909

(1 roll)

Inventories of Estates 1839 – 1918 (1 roll)

Land Entries 1824 – 1828 (1 roll)

Land Surveys 1824 – 1828 (1 roll)

Marriages 1790 – 1829 (1 roll)

Marriages 1830 – 1850 (1 roll)

Marriages 1796 – 1881 (1 roll)

Marriages, Vols. 3 – 5 1887 - (1 roll)

Tax Books Districts 1 – 13 1860 – 1880 (1 roll)

Tax List, Bradley Co. – Coffee Co. 1860 – 1880 (1 roll)

Vital Statistics 1881 – 1912 (1 roll)

Wills 1794 – 1937 (1 roll)

Jefferson County:

Deeds 1792 – 1799 (1 roll)

Index & Will Books 1 – 2 1792 – 1826 (1 roll)

Johnson County:

Court Records 1832 – 1937 (1 roll)

Court Records 1839 – 1937 (1 roll)

--These include settlements, bonds, administrations, medical licenses, will books, births, and deaths.

Unicoi County:

Guardian Bonds, Settlements, Apr. 1884 – Aug. 1944; 1884 – 1950

& Inventories (1 roll)

Marriage Books 1 – 4 1876 – 1904 (1 roll)

Court Minutes Oct. 1875 – Jan. 1892 (1 roll)

Court Minutes Jan. 1892 – Oct. 1905 (1 roll)

Wills 1878 – 1947 (1 roll)

Washington County:

McCown’s Record Books 1778 – 1900 (1 roll)

Minute Books 1778 – 1809 (1 roll)

Will Books 1 - 2 Book 1: 1779 – 1857

Book 2: 1858 – 1889 (1 roll)

Deed Books 1782 – 1795 (1 roll)

Miscellaneous:

1890 Veterans & Widows of Union Veterans from TN in the Civil War (1 roll)

TEXAS

Deaths 1903-1963Miscellaneous Newspaper Abstracts 1856-1870, 1839-1875

VIRGINIA MICROFILM

Bedford County:

Cemetery Listing (1 roll)

Tombstone Inscriptions (1 roll)

Marriage Bonds, 1755 – 1800 (1 roll)

King William County:

Court Records 1806 – 1810, Book 4 (1 roll)

1811 – 1816, Book 5 (1 roll)

1816 – 1819, Book 6, Parts 1 & 2 (1 roll)

1819 – 1822, Book 7 (1 roll)

Mecklenburg County:

Deed Books Nos. 5 – 6, 1777 – 1786 (1 roll)

Nos. 7 – 8, 1786 – 1795 (1 roll)

Nos. 9 – 10, 1795 – 1801 (1 roll)

Miscellaneous:

Marriage and Death Records, 1812 – 1828. Taken from The Virginian, Lynchburg Press and others. (1 roll)

County and Municipal Court Records on Microfilm at the Archives Branch, VA State Library. (2 rolls)