Our Time in History this Wood, Lester and Allied Families

Documents


Matches 1 to 50 of 51     » See Gallery

    1 2 Next»

 #   Thumb   Description   Info   Linked to 
1
1900 Census of the Joseph Wallace Wood Household
1900 Census of the Joseph Wallace Wood Household
Militia District 465, Wilson Maysville town (part) Line # 42 HH 9/10
Owner of original: Joyce Ann Wood
Date: 1900
 
2
Asberry Wood (1837-1862) and Lucinda Wilbanks (1841-?) Marriage Certificate
Asberry Wood (1837-1862) and Lucinda Wilbanks (1841-?) Marriage Certificate
 
3
Berryman M. Wood (1845-1911)
Berryman M. Wood (1845-1911)
Parole Papers issued at Vicksburg, Mississippi on 9 July 1863.
Owner of original: John T. Nash
Date: 9 July 1863
 
4
Chain Gang - Newspaper article about Connie and Preston Kemp. Page 1 of 2 Pages.
Chain Gang - Newspaper article about Connie and Preston Kemp. Page 1 of 2 Pages.
This article talks about their many years making jewelry.
Owner of original: Kathryn Kemp Wood
Date: 9 Jan 2012
 
5
Chain Gang - Newspaper article about Connie and Preston Kemp. Page 2 of 2 Pages.
Chain Gang - Newspaper article about Connie and Preston Kemp. Page 2 of 2 Pages.
Owner of original: Kathryn Kemp Wood
 
6
Col. William Penn Wood (1843-1924)
Col. William Penn Wood (1843-1924)
North Carolina Board of Health Bureau of Vital Statistics Standard Death Certificate
Owner of original: John T. Nash
Date: 1 Apr 1924
 
7
Coweta County Census 19TH District 1850
Coweta County Census 19TH District 1850
Portion of the census showing the housholds of Pleasant Lester and his son, Lewis, in 1850 Coweta County, Georgia
Date: 1850
 
8
Daniel Griffin Wood (1841-1929)
Daniel Griffin Wood (1841-1929)
Commonwealth of Kentucky Death Certificate
Owner of original: John T. Nash
Date: 8 Aug 1929
 
9
Daniel Mayfield Wood (1832-1865)
Daniel Mayfield Wood (1832-1865)
Record of Death and Internment
Owner of original: John T. Nash
Date: May 1865
 
10
Death Certificate for Emma Wood
Death Certificate for Emma Wood
State of Arkansas Board of Health Bureau of Vital Statistics Certificate of Death. Courtesy of Sandy McCraw Battin, granddaughter of Bernie McCraw.
Owner of original: Sanday McCraw Battin
Date: 16 Oct 1914
 
11
Death Certificate for Martha Caroline Wood (1856-1923)
Death Certificate for Martha Caroline Wood (1856-1923)
Georgia State Board of Health, Bureau of Vital Statistics, Standard Certificate of Death, file number 29883
Owner of original: Rick Wood
Date: 19 Oct 1923
 
12
Death Certificate: John Arthur Garner (1884-1971) husband to Ada Wood (1897-1979)
Death Certificate: John Arthur Garner (1884-1971) husband to Ada Wood (1897-1979)
Owner of original: Ancestry.com
Date: 1971
 
13
Estate Sale Notice - Patman Lester (1828-1908)
Estate Sale Notice - Patman Lester (1828-1908)
His brother, Tolbert Newton Lester, (1839-1928) is the executor.
in the "Athens Banner", Nov. 29, 1908 -- page 7
Owner of original: Newspaper: Athens Banner, Nov. 29, 1908 -- page 7
Date: 29 Nov 1908
 
14
Estelle Lester and Harry Elder Wedding Announcement
Estelle Lester and Harry Elder Wedding Announcement
Jun. 25, 1913 -- page 2
Owner of original: Newspaper: Athens Banner, Jun. 25, 1913 -- page 2
Date: 25 Jun 1913
 
15
Frank M. Hardman (1874-1887)
Frank M. Hardman (1874-1887)
Newspaper account of accidental death at age 13 years and 13 days.
Owner of original: The Weekly Banner - Watchman Newspaper
Date: 12 Apr 1887
 
16
George L. Martin CSA War Records (1 of 8)
George L. Martin CSA War Records (1 of 8)
Owner of original: Andrew Robert White
 
17
George L. Martin CSA War Records (2 of 8)
George L. Martin CSA War Records (2 of 8)
Owner of original: Andrew Robert White
 
18
George L. Martin CSA War Records (2 of 8)
George L. Martin CSA War Records (2 of 8)
Owner of original: Andrew Robert White
 
19
George L. Martin CSA War Records (3 of 8)
George L. Martin CSA War Records (3 of 8)
Owner of original: Andrew Robert White
 
20
George L. Martin CSA War Records (4 of 8)
George L. Martin CSA War Records (4 of 8)
Owner of original: Andrew Robert White
 
21
George L. Martin CSA War Records (5 of 8)
George L. Martin CSA War Records (5 of 8)
Owner of original: Andrew Robert White
 
22
George L. Martin CSA War Records (6 of 8)
George L. Martin CSA War Records (6 of 8)
Owner of original: Andrew Robert White
 
23
George L. Martin CSA War Records (7 of 8)
George L. Martin CSA War Records (7 of 8)
Owner of original: Andrew Robert White
 
24
Harris Kimball Wood (1827-1923)
Harris Kimball Wood (1827-1923)
Oldest son of William Wood (1806-1844) and Henrietta Andrews (1809-1869)
Owner of original: John T. Nash
Date: 20 May 1923
 
25
Henry Basco Hendrix (1824-1865)
Henry Basco Hendrix (1824-1865)
Union POW Camp Death Certificate
Owner of original: John T. Nash
Date: 29 Mar 1865
 
26
James Jackson Wood (1845-1927)
James Jackson Wood (1845-1927)
Confederate State Soldiers Pension, South Carolina, page 1
Owner of original: John T. Nash
Date: 18 September 1919
 
27
James Jackson Wood (1845-1927)
James Jackson Wood (1845-1927)
Confederate State Soldiers Pension, South Carolina, page 2
Owner of original: John T. Nash
Date: 18 September 1919
 
28
James Penuel Wood
Confederate Record
James Penuel Wood Confederate Record
Son of William Hendrix, III and Charity Wood
Owner of original: John T. Nash
Date: 1863
 
29
James Penuel Wood Confederate Death Record
James Penuel Wood Confederate Death Record
Son of William Hendrix, III and Charity Wood
Owner of original: John T. Nash
Date: 1863
 
30
John P (Pat) Wood, Details of His Murder
John P (Pat) Wood, Details of His Murder
These are the several articles found in the Athens Banner Newspaper in October of 1898 which details the circumstances and persons involved in the murder of Pat Wood.
Owner of original: Athen Banner Newspaper Oct 1898
Date: Oct 1898
 
31
John W. Wood (1834-1887)
John W. Wood (1834-1887)
Widow's Application for Pension, Page 1 of 2. Applicant, Sarah Cornelia Nance, wife of John W. Wood
Owner of original: John T. Nash
Date: 27 Jun 1901
 
32
John W. Wood (1834-1887)
John W. Wood (1834-1887)
Widow's Application for Pension, Page 2 of 2. Applicant, Sarah Cornelia Nance, wife of John W. Wood
Owner of original: John T. Nash
Date: 27 Jun 1901
 
33
Manning Wood (1838-1864), Prisoner of War Record
Manning Wood (1838-1864), Prisoner of War Record
Son of William Jackson Wood and Mahala Johnson
Owner of original: John T. Nash
Date: 26-Dec-1864
 
34
Marriage Certificate, Martha Caroline Wood (1856-1923)
Marriage Certificate, Martha Caroline Wood (1856-1923)
Jackson County, Georgia
Owner of original: Rick Wood
Date: 14 Dec 1876
 
35
Myrtice Ann Lester (1931-2006)
Myrtice Ann Lester (1931-2006)
Mom's obituary notice as it appeared in the Athens Banner-Herald newspaper in November 2006.
Owner of original: Robert Darious Wood, Jr
Date: 16 Nov 2006
 
36
Obituary: Winfred Sewell McLeod (1935-2002)
Obituary: Winfred Sewell McLeod (1935-2002)
Owner of original: Bob McLeod
Date: 27 Jan 2002
 
37
Patterson School 3rd and 4th grade students.
Patterson School 3rd and 4th grade students.
Robert Darious Wood, Sr and his sister, Flora Virginia Wood from a newspaper clipping out of the Athens Banner Herald.
Owner of original: Robert Darious Wood, Jr
Date: 1938 or 1939
 
38
Pension Application of Henry Wood: R11785
Pension Application of Henry Wood: R11785
Transcribed and annotated by C. Leon Harris
Owner of original: Terry Gibbs
Date: 19 Mar 1833
 
39
Pension Application of Henry Wood: R11785 - Photocopy
Pension Application of Henry Wood: R11785 - Photocopy
Owner of original: Terry Gibbs
Date: 19 March 1833
 
40
Rayford Wood (1920-1920)
Rayford Wood (1920-1920)
Death Certificate
Owner of original: Joyce Ann Wood
 
41
Robert Darious Wood, Sr (1925-2003) Newspaper clipping about wounds suffered while in France.
Robert Darious Wood, Sr (1925-2003) Newspaper clipping about wounds suffered while in France.
Several errors in the clipping:
1. Fa Lawis should be FT. Lewis
2. 1043 should be 1943
France, July 1944. Dad was standing on the hood of a jeep tying telephone wires to a tree branch when a German mortar exploded. The next thing he remembers is waking up with his helmet full of blood and a medic working over him.
Surgeons removed as…
Owner of original: Robert Darious Wood, Jr
Date: 1944
 
42
Survey of Lester Family Cemetery - Cleveland Road, Clarke County, GA
Survey of Lester Family Cemetery - Cleveland Road, Clarke County, GA
PDF document with photos of headstones and relationship information.
Owner of original: Robert and Kathryn Wood
Date: 4 July 2006
 
43
Ted West Williams (1928-2010)
Ted West Williams (1928-2010)
Father of Pamela Susan William (1950-)
Owner of original: Pamela Susan Williams
Date: May 2010
 
44
Thomas Jones Wood (1840-1926)
Thomas Jones Wood (1840-1926)
North Carolina Board of Health Bureau of Vital Statistics Standard Death Certificate
Owner of original: John T. Nash
Date: 4 Feb 1926
 
45
Thomas K. Wood (1844-1919)
Thomas K. Wood (1844-1919)
Commonwealth of Kentucky Death Certificate
Owner of original: John T. Nash
Date: 30 July 1919
 
46
Thomas M. Hendrix (1827-1864)
Thomas M. Hendrix (1827-1864)
Union POW Death Certificate
Owner of original: John T. Nash
Date: 13 nov 1864
 
47
Tolbert Newton Lester (1839-1928)
Tolbert Newton Lester (1839-1928)
Newspaper Article about Tolbert Newton Lester (1839-1928)
Owner of original: Athens Weekly Banner April 22, 1908
Date: 1908
 
48
Waverly Otto Wood (1881-1903)
Waverly Otto Wood (1881-1903)
Magazine article from the July-Dec 1903 Issue of "Brotherhood of Locomotive Firemen's Magazine" detailing the train accident and tragic death of Waverly Otto Wood.
Owner of original: Pam Rogers
 
49
William Wiley Hendrix, IV (1821-1864)
William Wiley Hendrix, IV (1821-1864)
Fuel Requisition Signed While Captain of Company C 22nd Regiment of SCV.
Owner of original: John T. Nash
Date: March 1862
 
50
William Wiley Hendrix, IV (1821-1864)
William Wiley Hendrix, IV (1821-1864)
Union Army Hospital Record while a POW, Page 1.
Owner of original: John T. Nash
 

    1 2 Next»


This site powered by The Next Generation of Genealogy Sitebuilding v. 14.0.2, written by Darrin Lythgoe © 2001-2025.

Maintained by Robert Wood.