151 - 175 of 214
Number of results to display per page
TitleDateType
151 Tax Receipt, Josph Kanaga1843Text
152 Payment of Debts, Joseph Knaga estate to Joseph Wohhue1844Text
153 Poem1845Text
154 Josiah Warren Estate Appraisal1853Text
155 Power of Attorney for Jacob Myers1852Text
156 Sale of Property1840; 1841; 1842; 1843; 1844; 1845; 1846; 1847; 1848; 1849; 1850; 1851; 1852; 1853; 1854; 1855; 1856; 1857; 1858; 1859; 1860Text
157 Promissory Note to Josiah L. Warren1853Text
158 Letter: Lewis K. Leedy to Jacob Myers1852Text
159 Bill of Sale1852Text
160 Promissory Note1852; 1853Text
161 Promissory Note, Nancy Kanaga1850Text
162 Receipt, George S. Hull1853Text
163 Letter: J. M. Simmons1863Text
164 Letters: J. M. Simmons and E. M. Simmons1863Text
165 Letter: D. B. Boyd to Nancy Price, 21 Jaunuary 19021902Text
166 Letter: Samuel Myers to Nancy Price, 26 July 18911891Text
167 Letter: Eldridge and Hedges to Jacob Myers1854Text
168 Letter: Samuel Myers to Nancy Price, 25 December 18911891Text
169 Marriage Certificate: Caleb Price and Nancy Simmons1863Text
170 Letter: J. W. Eldridge to Jacob Myers1853Text
171 Payment request to Jacob Myers1853Text
172 Letter: Rebecca Allen to Delilah Leedy, 18781878Text
173 Letter: J. M. Simmons to Nancy Price1867Text
174 Statement, Caleb Price1873Text
175 Letter: G. W. Hartrum to Abe Price1890Text
151 - 175 of 214