File list

From MouserAncestry
Jump to: navigation, search

This special page shows all uploaded files. When filtered by user, only files where that user uploaded the most recent version of the file are shown.

File list
Items per page:
Search for media name:
Username:

descDate Name Thumbnail Size User Description Versions
21:36, 16 March 2023Index complete.png (file)2 KBMouser (Indicates that an index is complete)2
16:45, 24 January 20211920 Census PA Allegheny Oakdale Distr 292 Anc pg 2.jpg (file)800 KBMouser (1920 US Census for Pennsylvania, Allegheny County, ennumeration district 292)1
15:06, 26 August 20181850 US Fed Census PA Butler Muddy Crk p8.jpg (file)1.28 MBMouser 1
14:53, 26 August 2018Testcensus.jpg (file)1.9 MBMouser (this is a test, DELETE ME.)1
09:51, 9 August 2017Gravestone Edwin D Wilson.jpg (file)536 KBMouser (Gravestone for Edwin Delbert Wilson.)1
14:30, 25 March 20171920 Census NY Nassau Hempstead d42.jpg (file)1.52 MBMouser (1920 Census from Long Island showing the family of Antonio Pellegrino and Catarina Greco)1
20:51, 19 July 2016Death Certificate Augusta Geilfuss.jpg (file)1.87 MBMouser (Death certificate for Agusta Geilfuss.)1
21:13, 18 July 20161850 Census SC Charleston St Michael St Philip pg105.jpg (file)1.33 MBMouser (1850 Federal Census including the family of Henry Geilfuss. )1
20:49, 18 July 2016City Directory NJ Jersey City 1922 pgs 1368.jpg (file)1.13 MBMouser (City directory for Jersey City, NJ, from 1922 including an entry for Margaretta Schulz, widow of Frederick Huff. )1
20:44, 18 July 2016WWII Draft Card Frederick William Huf pg2.jpg (file)210 KBMouser (Page 2 of the World War II draft registration card for Frederick William Huf. )1
20:37, 18 July 2016WWII Draft Card Frederick William Huf.jpg (file)286 KBMouser (World War II draft registration card for Frederick William Huf.)1
20:24, 15 July 2016Yearbook-Thomas Montgomery Langan-1923.jpg (file)539 KBMouser (Yearbook page including Thomas Montgomery Langan from West Philadelphia High School, 1923. )1
20:09, 15 July 2016WWII App for compensation John Thomas Wilson pg2.jpg (file)754 KBMouser (Page 2 of the Application for WWII compensation for John Thomas Wilson.)1
19:58, 15 July 2016WWII App for compensation John Thomas Wilson.jpg (file)948 KBMouser (Application for World War II compensation for John Thomas Wilson. )1
21:12, 9 September 2015Land Warrant James Irvin Hogue pg2.jpg (file)1.48 MBMouser (Page 2 of 2 of a land warrant for James Irvin Hogue. )1
21:07, 9 September 2015Land Warrant James Irvin Hogue pg1.jpg (file)666 KBMouser (Page 1 of 2 of a land warrant document for James Irvin Hogue.)1
20:18, 9 September 2015Headstone Application Samuel Wimer.jpg (file)1.02 MBMouser (Military headstone application for Samuel Wimer.)1
16:46, 7 September 2015Headstone Application Richard Hines Jr.jpg (file)620 KBMouser (Headstone Application for Military Veterans for Richard Hines, Jr.. )1
11:46, 7 September 2015Baptism Henry Kline.jpg (file)769 KBMouser (Baptism Record from Pennsylvania and New Jersey Church and Town Records, 1708-1985, including a record for Henry Kline. )1
10:19, 7 September 2015Gravestone Jetta King.jpg (file)343 KBMouser (Gravestone for Edmond Brady Williams and Jetta King at Sharon Memorial Park, Charlotte, Mecklenburg Co., NC. )1
10:09, 7 September 2015Gravestone Russel W Wilson.jpg (file)237 KBMouser (Gravestone for Russell W. Wilson and Eloise M. White at Sunset Hill Memorial Park, Cranberry, Venango Co., PA.)1
22:18, 23 June 20151855 Census NY Ward22 ED3 p12.jpg (file)1.65 MBMouser 1
21:35, 23 June 2015Marriage Record George Crossley Jane Vickerstaffe.jpg (file)1.22 MBMouser (Marriage record for George Crossley and Jane Vickerstaff.)1
20:40, 22 June 2015Gravestone George W Plummer.jpg (file)129 KBMouser (Gravestone for George W. Plummer at It reads: Geo. W. Plumer, Born July 24, 1820, Died Feb. 20. 1907.)1
11:37, 22 June 2015Marriage Register Josephys H King Lula Jolly.jpg (file)1.54 MBMouser (Marriage register for Iredell Co., NC including an entry for Josephus H. King and Lula Jolly.)1
11:21, 22 June 2015Marriage Record George Robert Todd Lilian Calidonia King.jpg (file)527 KBMouser (Marriage record for George Robert Todd and Lilian Calidonia Herron.)1
11:14, 22 June 2015Death Index Lilliana Calidonia King.jpg (file)692 KBMouser (Death Index for North Carolina including an entry for Lilliana Calidonia King.)1
01:15, 22 June 2015Death Certificate Lillian Calidonia King.jpg (file)216 KBMouser (Death certificate for Lillian Calidonia King.)1
23:48, 21 June 2015Death Certificate Martha A Todd.jpg (file)275 KBMouser (Death certificate for Martha A. Todd.)1
22:22, 21 June 2015Death Certificate Tryphena Young Herron.jpg (file)514 KBMouser (Death certificate for Tryphena Young Herron.)1
22:14, 21 June 2015Marriage Register John Williamson Herron.jpg (file)1.92 MBMouser (Marriage register for Mecklenburg Co., NC, including an entry for John Williamson Herron and Sarah Jane Todd.)1
22:09, 21 June 2015Gravestone John Williamson Herron.jpg (file)212 KBMouser (Gravestone for John Williamson Herron at Elmwood Cemetery, Charlotte, Mecklenburg Co., NC.)1
21:49, 21 June 2015Death Certificate Elizabeth Anna Frederick.jpg (file)692 KBMouser (Death certificate for Elizabeth Anna Frederick.)1
21:15, 21 June 2015Marriage License Alfonso William King Margaret Elizabeth Herron.jpg (file)632 KBMouser (Marriage license and certificate for Alfonso William King and Margaret Elizabeth Herron.)1
18:34, 21 June 2015Marriage Register Ledocus Brady Lowder.jpg (file)1.93 MBMouser (Marriage register for Mecklenburg Co., NC, including an entry for Ledocus Brady Lowder and Margarette Arabella Plummer.)1
18:27, 21 June 2015City Directory NC Charlotte 1910 pgs 368-369.jpg (file)864 KBMouser (City directory for Charlotte, NC, in 1910. Includes an entry for Edmond Maxton Williams and Mary Ann Scarbrough.)1
18:21, 21 June 2015Marriage Register Edmond Maxton Williams.jpg (file)1.99 MBMouser (Marriage register for Montgomery Co., NC, including teh record for Edmond Maxton Williams and Mary Ann Scarbrough.)1
18:11, 21 June 2015City Directory NC Charlotte 1942 pgs 450-451.jpg (file)1.36 MBMouser (City directory for Charlotte, NC, in 1942 including entry for Mack Herron King and Mack Herron King, Jr.)1
17:54, 21 June 2015Marriage Record John Duncan Williams Corinna Brady lowder.jpg (file)726 KBMouser (Marriage record for John Duncan Williams and Corinna Brady Lowder.)1
10:06, 21 June 2015Death Certificate Lot Wilson.jpg (file)694 KBMouser (Death certificate for Lot Wilson.)1
09:59, 21 June 2015Civil War Draft Registration PA 1862.jpg (file)143 KBMouser (Civil War draft registration document showing John Stoughton of Franklin Twp., Butler Co., PA. )1
09:45, 21 June 2015Death Certificate Elizabeth Annabel Stoughton.jpg (file)875 KBMouser (Death certificate for Elizabeth Annabel Stoughton. )1
09:08, 21 June 2015Death Certificate James Luther Wilson.jpg (file)786 KBMouser (Death certificate for James Luther Wilson.)1
08:54, 21 June 2015Death Certificate Elizabeth Hogue.jpg (file)673 KBMouser (Death certificate for Elizabeth Hogue.)1
08:35, 21 June 2015Death Certificate Samuel Wimer Jr.jpg (file)770 KBMouser (Death certificate for Samuel Wimer, Jr.)1
08:20, 21 June 2015Death Certificate Margaret Jane Robison.jpg (file)848 KBMouser (Death certificate for Margaret Jane Robison)1
07:59, 21 June 2015Death Certificate Isaac C Wimer.jpg (file)1.02 MBMouser (Death certificate for Isaac C. Wimer.)1
07:56, 21 June 2015Isaac C Wimer.jpg (file)91 KBMouser (Isacc C. Wimer)1
07:14, 21 June 2015Death Certificate James Francis Beals.jpg (file)1.25 MBMouser (Death certificate for James Francis Beals)1
07:04, 21 June 2015Under The Maltese Cross PA 155th Co G roster.jpg (file)237 KBMouser (Under the Maltese Cross, page 645, lists the roster for Co. G PA 155th Inf. including Hiram Beals. )1

First page
First page
Last page
Last page
Views
Personal tools
Toolbox