Our Time in History
Wood-Lester & Allied families

Home Page  |  What's New  |  Photos  |  Histories  |  Headstones  |  Reports  |  Surnames
Search
First Name:


Last Name:



Documents


Matches 1 to 50 of 51     » See Gallery

    1 2 Next»

 #   Thumb   Description   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
 
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.
 
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.
 
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.
 
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
 
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
 
8
Daniel Griffin Wood (1841-1929)
Daniel Griffin Wood (1841-1929)
Commonwealth of Kentucky Death Certificate
 
9
Daniel Mayfield Wood (1832-1865)
Daniel Mayfield Wood (1832-1865)
Record of Death and Internment
 
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.
 
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
 
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)
 
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
 
14
Estelle Lester and Harry Elder Wedding Announcement
Estelle Lester and Harry Elder Wedding Announcement
Jun. 25, 1913 -- page 2
 
15
Frank M. Hardman (1874-1887)
Frank M. Hardman (1874-1887)
Newspaper account of accidental death at age 13 years and 13 days.
 
16
George L. Martin CSA War Records (1 of 8)
George L. Martin CSA War Records (1 of 8)
 
17
George L. Martin CSA War Records (2 of 8)
George L. Martin CSA War Records (2 of 8)
 
18
George L. Martin CSA War Records (2 of 8)
George L. Martin CSA War Records (2 of 8)
 
19
George L. Martin CSA War Records (3 of 8)
George L. Martin CSA War Records (3 of 8)
 
20
George L. Martin CSA War Records (4 of 8)
George L. Martin CSA War Records (4 of 8)
 
21
George L. Martin CSA War Records (5 of 8)
George L. Martin CSA War Records (5 of 8)
 
22
George L. Martin CSA War Records (6 of 8)
George L. Martin CSA War Records (6 of 8)
 
23
George L. Martin CSA War Records (7 of 8)
George L. Martin CSA War Records (7 of 8)
 
24
Harris Kimball Wood (1827-1923)
Harris Kimball Wood (1827-1923)
Oldest son of William Wood (1806-1844) and Henrietta Andrews (1809-1869)
 
25
Henry Basco Hendrix (1824-1865)
Henry Basco Hendrix (1824-1865)
Union POW Camp Death Certificate
 
26
James Jackson Wood (1845-1927)
James Jackson Wood (1845-1927)
Confederate State Soldiers Pension, South Carolina, page 1
 
27
James Jackson Wood (1845-1927)
James Jackson Wood (1845-1927)
Confederate State Soldiers Pension, South Carolina, page 2
 
28
James Penuel Wood
Confederate Record
James Penuel Wood Confederate Record
Son of William Hendrix, III and Charity Wood
 
29
James Penuel Wood Confederate Death Record
James Penuel Wood Confederate Death Record
Son of William Hendrix, III and Charity Wood
 
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.
 
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
 
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
 
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
 
34
Marriage Certificate, Martha Caroline Wood (1856-1923)
Marriage Certificate, Martha Caroline Wood (1856-1923)
Jackson County, Georgia
 
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.
 
36
Obituary: Winfred Sewell McLeod (1935-2002)
Obituary: Winfred Sewell McLeod (1935-2002)
 
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.
 
38
Pension Application of Henry Wood: R11785
Pension Application of Henry Wood: R11785
Transcribed and annotated by C. Leon Harris
 
39
Pension Application of Henry Wood: R11785 - Photocopy
Pension Application of Henry Wood: R11785 - Photocopy
 
40
Rayford Wood (1920-1920)
Rayford Wood (1920-1920)
Death Certificate
 
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…
 
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.
 
43
Ted West Williams (1928-2010)
Ted West Williams (1928-2010)
Father of Pamela Susan William (1950-)
 
44
Thomas Jones Wood (1840-1926)
Thomas Jones Wood (1840-1926)
North Carolina Board of Health Bureau of Vital Statistics Standard Death Certificate
 
45
Thomas K. Wood (1844-1919)
Thomas K. Wood (1844-1919)
Commonwealth of Kentucky Death Certificate
 
46
Thomas M. Hendrix (1827-1864)
Thomas M. Hendrix (1827-1864)
Union POW Death Certificate
 
47
Tolbert Newton Lester (1839-1928)
Tolbert Newton Lester (1839-1928)
Newspaper Article about Tolbert Newton Lester (1839-1928)
 
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.
 
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.
 
50
William Wiley Hendrix, IV (1821-1864)
William Wiley Hendrix, IV (1821-1864)
Union Army Hospital Record while a POW, Page 1.
 

    1 2 Next»