File list
From MouserAncestry
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.
![]() |
Name | Thumbnail | Size | User | Description | Versions |
---|---|---|---|---|---|---|
21:36, 16 March 2023 | Index complete.png (file) | ![]() | 2 KB | Mouser | (Indicates that an index is complete) | 2 |
16:45, 24 January 2021 | 1920 Census PA Allegheny Oakdale Distr 292 Anc pg 2.jpg (file) | ![]() | 800 KB | Mouser | (1920 US Census for Pennsylvania, Allegheny County, ennumeration district 292) | 1 |
15:06, 26 August 2018 | 1850 US Fed Census PA Butler Muddy Crk p8.jpg (file) | ![]() | 1.28 MB | Mouser | 1 | |
14:53, 26 August 2018 | Testcensus.jpg (file) | ![]() | 1.9 MB | Mouser | (this is a test, DELETE ME.) | 1 |
09:51, 9 August 2017 | Gravestone Edwin D Wilson.jpg (file) | ![]() | 536 KB | Mouser | (Gravestone for Edwin Delbert Wilson.) | 1 |
14:30, 25 March 2017 | 1920 Census NY Nassau Hempstead d42.jpg (file) | ![]() | 1.52 MB | Mouser | (1920 Census from Long Island showing the family of Antonio Pellegrino and Catarina Greco) | 1 |
20:51, 19 July 2016 | Death Certificate Augusta Geilfuss.jpg (file) | ![]() | 1.87 MB | Mouser | (Death certificate for Agusta Geilfuss.) | 1 |
21:13, 18 July 2016 | 1850 Census SC Charleston St Michael St Philip pg105.jpg (file) | ![]() | 1.33 MB | Mouser | (1850 Federal Census including the family of Henry Geilfuss. ) | 1 |
20:49, 18 July 2016 | City Directory NJ Jersey City 1922 pgs 1368.jpg (file) | ![]() | 1.13 MB | Mouser | (City directory for Jersey City, NJ, from 1922 including an entry for Margaretta Schulz, widow of Frederick Huff. ) | 1 |
20:44, 18 July 2016 | WWII Draft Card Frederick William Huf pg2.jpg (file) | ![]() | 210 KB | Mouser | (Page 2 of the World War II draft registration card for Frederick William Huf. ) | 1 |
20:37, 18 July 2016 | WWII Draft Card Frederick William Huf.jpg (file) | ![]() | 286 KB | Mouser | (World War II draft registration card for Frederick William Huf.) | 1 |
20:24, 15 July 2016 | Yearbook-Thomas Montgomery Langan-1923.jpg (file) | ![]() | 539 KB | Mouser | (Yearbook page including Thomas Montgomery Langan from West Philadelphia High School, 1923. ) | 1 |
20:09, 15 July 2016 | WWII App for compensation John Thomas Wilson pg2.jpg (file) | ![]() | 754 KB | Mouser | (Page 2 of the Application for WWII compensation for John Thomas Wilson.) | 1 |
19:58, 15 July 2016 | WWII App for compensation John Thomas Wilson.jpg (file) | ![]() | 948 KB | Mouser | (Application for World War II compensation for John Thomas Wilson. ) | 1 |
21:12, 9 September 2015 | Land Warrant James Irvin Hogue pg2.jpg (file) | ![]() | 1.48 MB | Mouser | (Page 2 of 2 of a land warrant for James Irvin Hogue. ) | 1 |
21:07, 9 September 2015 | Land Warrant James Irvin Hogue pg1.jpg (file) | ![]() | 666 KB | Mouser | (Page 1 of 2 of a land warrant document for James Irvin Hogue.) | 1 |
20:18, 9 September 2015 | Headstone Application Samuel Wimer.jpg (file) | ![]() | 1.02 MB | Mouser | (Military headstone application for Samuel Wimer.) | 1 |
16:46, 7 September 2015 | Headstone Application Richard Hines Jr.jpg (file) | ![]() | 620 KB | Mouser | (Headstone Application for Military Veterans for Richard Hines, Jr.. ) | 1 |
11:46, 7 September 2015 | Baptism Henry Kline.jpg (file) | ![]() | 769 KB | Mouser | (Baptism Record from Pennsylvania and New Jersey Church and Town Records, 1708-1985, including a record for Henry Kline. ) | 1 |
10:19, 7 September 2015 | Gravestone Jetta King.jpg (file) | ![]() | 343 KB | Mouser | (Gravestone for Edmond Brady Williams and Jetta King at Sharon Memorial Park, Charlotte, Mecklenburg Co., NC. ) | 1 |
10:09, 7 September 2015 | Gravestone Russel W Wilson.jpg (file) | ![]() | 237 KB | Mouser | (Gravestone for Russell W. Wilson and Eloise M. White at Sunset Hill Memorial Park, Cranberry, Venango Co., PA.) | 1 |
22:18, 23 June 2015 | 1855 Census NY Ward22 ED3 p12.jpg (file) | ![]() | 1.65 MB | Mouser | 1 | |
21:35, 23 June 2015 | Marriage Record George Crossley Jane Vickerstaffe.jpg (file) | ![]() | 1.22 MB | Mouser | (Marriage record for George Crossley and Jane Vickerstaff.) | 1 |
20:40, 22 June 2015 | Gravestone George W Plummer.jpg (file) | ![]() | 129 KB | Mouser | (Gravestone for George W. Plummer at It reads: Geo. W. Plumer, Born July 24, 1820, Died Feb. 20. 1907.) | 1 |
11:37, 22 June 2015 | Marriage Register Josephys H King Lula Jolly.jpg (file) | ![]() | 1.54 MB | Mouser | (Marriage register for Iredell Co., NC including an entry for Josephus H. King and Lula Jolly.) | 1 |
11:21, 22 June 2015 | Marriage Record George Robert Todd Lilian Calidonia King.jpg (file) | ![]() | 527 KB | Mouser | (Marriage record for George Robert Todd and Lilian Calidonia Herron.) | 1 |
11:14, 22 June 2015 | Death Index Lilliana Calidonia King.jpg (file) | ![]() | 692 KB | Mouser | (Death Index for North Carolina including an entry for Lilliana Calidonia King.) | 1 |
01:15, 22 June 2015 | Death Certificate Lillian Calidonia King.jpg (file) | ![]() | 216 KB | Mouser | (Death certificate for Lillian Calidonia King.) | 1 |
23:48, 21 June 2015 | Death Certificate Martha A Todd.jpg (file) | ![]() | 275 KB | Mouser | (Death certificate for Martha A. Todd.) | 1 |
22:22, 21 June 2015 | Death Certificate Tryphena Young Herron.jpg (file) | ![]() | 514 KB | Mouser | (Death certificate for Tryphena Young Herron.) | 1 |
22:14, 21 June 2015 | Marriage Register John Williamson Herron.jpg (file) | ![]() | 1.92 MB | Mouser | (Marriage register for Mecklenburg Co., NC, including an entry for John Williamson Herron and Sarah Jane Todd.) | 1 |
22:09, 21 June 2015 | Gravestone John Williamson Herron.jpg (file) | ![]() | 212 KB | Mouser | (Gravestone for John Williamson Herron at Elmwood Cemetery, Charlotte, Mecklenburg Co., NC.) | 1 |
21:49, 21 June 2015 | Death Certificate Elizabeth Anna Frederick.jpg (file) | ![]() | 692 KB | Mouser | (Death certificate for Elizabeth Anna Frederick.) | 1 |
21:15, 21 June 2015 | Marriage License Alfonso William King Margaret Elizabeth Herron.jpg (file) | ![]() | 632 KB | Mouser | (Marriage license and certificate for Alfonso William King and Margaret Elizabeth Herron.) | 1 |
18:34, 21 June 2015 | Marriage Register Ledocus Brady Lowder.jpg (file) | ![]() | 1.93 MB | Mouser | (Marriage register for Mecklenburg Co., NC, including an entry for Ledocus Brady Lowder and Margarette Arabella Plummer.) | 1 |
18:27, 21 June 2015 | City Directory NC Charlotte 1910 pgs 368-369.jpg (file) | ![]() | 864 KB | Mouser | (City directory for Charlotte, NC, in 1910. Includes an entry for Edmond Maxton Williams and Mary Ann Scarbrough.) | 1 |
18:21, 21 June 2015 | Marriage Register Edmond Maxton Williams.jpg (file) | ![]() | 1.99 MB | Mouser | (Marriage register for Montgomery Co., NC, including teh record for Edmond Maxton Williams and Mary Ann Scarbrough.) | 1 |
18:11, 21 June 2015 | City Directory NC Charlotte 1942 pgs 450-451.jpg (file) | ![]() | 1.36 MB | Mouser | (City directory for Charlotte, NC, in 1942 including entry for Mack Herron King and Mack Herron King, Jr.) | 1 |
17:54, 21 June 2015 | Marriage Record John Duncan Williams Corinna Brady lowder.jpg (file) | ![]() | 726 KB | Mouser | (Marriage record for John Duncan Williams and Corinna Brady Lowder.) | 1 |
10:06, 21 June 2015 | Death Certificate Lot Wilson.jpg (file) | ![]() | 694 KB | Mouser | (Death certificate for Lot Wilson.) | 1 |
09:59, 21 June 2015 | Civil War Draft Registration PA 1862.jpg (file) | ![]() | 143 KB | Mouser | (Civil War draft registration document showing John Stoughton of Franklin Twp., Butler Co., PA. ) | 1 |
09:45, 21 June 2015 | Death Certificate Elizabeth Annabel Stoughton.jpg (file) | ![]() | 875 KB | Mouser | (Death certificate for Elizabeth Annabel Stoughton. ) | 1 |
09:08, 21 June 2015 | Death Certificate James Luther Wilson.jpg (file) | ![]() | 786 KB | Mouser | (Death certificate for James Luther Wilson.) | 1 |
08:54, 21 June 2015 | Death Certificate Elizabeth Hogue.jpg (file) | ![]() | 673 KB | Mouser | (Death certificate for Elizabeth Hogue.) | 1 |
08:35, 21 June 2015 | Death Certificate Samuel Wimer Jr.jpg (file) | ![]() | 770 KB | Mouser | (Death certificate for Samuel Wimer, Jr.) | 1 |
08:20, 21 June 2015 | Death Certificate Margaret Jane Robison.jpg (file) | ![]() | 848 KB | Mouser | (Death certificate for Margaret Jane Robison) | 1 |
07:59, 21 June 2015 | Death Certificate Isaac C Wimer.jpg (file) | ![]() | 1.02 MB | Mouser | (Death certificate for Isaac C. Wimer.) | 1 |
07:56, 21 June 2015 | Isaac C Wimer.jpg (file) | ![]() | 91 KB | Mouser | (Isacc C. Wimer) | 1 |
07:14, 21 June 2015 | Death Certificate James Francis Beals.jpg (file) | ![]() | 1.25 MB | Mouser | (Death certificate for James Francis Beals) | 1 |
07:04, 21 June 2015 | Under The Maltese Cross PA 155th Co G roster.jpg (file) | ![]() | 237 KB | Mouser | (Under the Maltese Cross, page 645, lists the roster for Co. G PA 155th Inf. including Hiram Beals. ) | 1 |
![]() First page |
![]() Previous page |
![]() Next page |
![]() Last page |