">



image

image

image

Documents
COUNTS

  • Catherine Countz and Michael Peters
       27 Nov 1786 Shenandoah Co VA Marriage Record
       Doc Image

  • Christian Bumgarner to John Countz
       25 Mar 1784 Lease for 2 Acres Along the Hawksbill
       Shenandoah Co VA DB-E, p. 49
       Doc Image
       Lease Transcription

  • Christian Bumgarner to John Countz
       25 Mar 1784 Release for 2 Acres
       Along the Hawksbill
       Shenandoah Co VA DB-E, p.50-51
       Doc Image
       Release Transcription

  • Christly Bumgarner to Philip Countz
       7 Mar 1808 Indenture of Lease for 2 3/4 Acres On
       the Waters of Hawksbill Creek
       Shenandoah Co VA DB-Q, p. 212-213
       Doc Image
       Transcription

  • Christina Countz Baptism
       22 August 1773
       Shenandoah Co. Marriage Register, 1850-1856
       p.7, which includes Baptismal Register, 1773-1782
       Doc Image

  • Elizabeth Kountz and Robert Carter
       01 Feb 1814 Shen Co Marriage License
       06 Feb 1814 Bible Marriage Record
       (courtesy of Sharon Lemkuil)


  • Frederick County, Virginia Clerk Fees
       Tax Fees Belonging to James Wood 1744
       John Counts paid 10 Pounds Tobacco.
       (Unsure if this is our John Counts or not.)
       1744 Tax List

  • Frederick County, Virginia Clerk Fees
       Tax Fees Belonging to James Wood 1757
       John Counts paid 75 Pounds Tobacco.
       1757 Tax List

  • Hannah: Petition 1826
       Legislative Petitions of the General Assembly
       Signature of "Joshua Counts"
       Doc Image
       Transcription

  • John Bumgarner to John Countz
       1765 Indenture of Lease for 270 Acres Along the
       Hawksbill
       Frederick Co VA DB-10, pt. 2, pg. 401-402
       Doc Image
       Transcription

  • John Bumgarner to John Countz
       1765 Indenture of Release for 270 Acres Along the
       Frederick Co VA DB-10, pt. 2, pg. 402-404
       Hawksbill
       Doc Image
       Transcription

  • John Counts against John Combs
       5 May 1764 Alias scire facias issued,
       Court Continuance
       Frederick Co VA COB-12 p. 117
       Doc Image

  • John Counts against John Combs,
       John Allen & John Stacy

       11 Aug 1764 Judgment
       Frederick Co VA COB-12 p. 170
       Doc Image

  • John Counts against John McKey
       9 Sep 1762 Court Continuance
       Frederick Co VA COB-10 p. 195-196
       Doc Image

  • John Counts against John Stacey
       9 Feb 1764 Court Judgment
       Frederick Co VA COB-12 p. 4
       Doc Image

  • John Counts against John Stacy
       3 Jun 1762 Court Continuance
       Frederick Co VA COB-10 p. 61
       Doc Image

  • John Counts against John Stacy
       On Attachment
       Frederick Co VA COB-9 p. 263
       Doc Image

  • John Counts against Matthias Rinehart
       9 Sep 1762 Dismissal of Case
       Frederick Co VA COB-10 p. 183
       Doc Image

  • John Counts against Matthias Selzer/Selzar
       3 Jun 1762 Two Petitions Dismissed
       Frederick Co VA COB-10 p. 61
       Doc Image

  • John Counts against Simon Stacy
       2 Jun 1762 Continuance
       Frederick Co VA COB-10 p. 2-3
       Doc Image

  • John Counts of Glade Hollow
       Last Will and Testament
       Executed 27 Apr 1803 Russell Co VA
       Transcription

  • John Counts of Cleveland
       Last Will and Testament
       Executed 03 Oct 1843 Russell Co VA
       Transcription

  • John Countz Court Martial
       02 Sep 1755 Fined for Missing Two Musters
       Frederick Co. VA DB-18 p 13-15
       Doc Image

  • John Countz to Philip Countz
       10 Jan 1803 75 Acres More or Less
       Shenandoah Co. VA DB-N, p. 162-163
       Doc Image
       Transcription

  • John Couts to Sinnet Young
       29 Oct 1789 248 Acres Lease
       Shenandoah Co. VA DB-G, p. 367-368
       Doc Image
       Lease Transcription

  • John Couts to Sinnet Young
       29 Oct 1789 248 Acres Release
       Shenandoah Co. VA DB-G, p. 368-372
       Doc Image
       Release Transcription

  • John Kauns
       Northern Neck Land Grant for 76 Acres
       Executed 24 Sep 1789 Shenandoah Co VA
       Land Grant
       Transcription
       Survey

  • John and Mary Kauns to Sennet Young
       12 Nov 1791 76 Acres
       Shenandoah Co., VA DB-I, p. 120-123
       Deed
       Transcription

  • Major Dowell to Samuel Andrew Law
       30 Jul 1797 15,000 Acres
       Adjoined by 200 Acres owned by John Coone
       Russell Co., VA DB-2, p.496-504
       Doc Image

  • Molly Countz and Jacob Reresnick
       25 Feb 1784 Shenandoah Co VA Marriage
       Entry Not Recorded Until 17 Feb 1831!
       Doc Image

  • Philip Couts and Anna Kiser
       22 Aug 1785 Shen Co VA Marriage Bond
       1785 Shen Co Va Marriage Book Entry

  • Philip Countz
       Extract of Will Page Co VA WB-B p274
       Doc Image

  • Richard Price to John Counts, Jr.
       24 Jan 1798 165 Acres
       Russell Co., Va. DB-2, p. 477-478
       Doc Image

  • Ruth Counts Barnhill
       2006 Interview
       Doc Image

  • Siman Stacy to John Counts
       Hand Written Promissory Note
       05 Mar 1759 Frederick Co VA Loose Papers
       County Court Records, Frederick County,
       Ended Cases, November 1763, John Counts vs.
       Simon Stacy, Box 41, BC 1117082,
       Library of Virginia
       Promissory Note and Court File

  • The Life and Death of John Counts of Page
       and Russell Counties, Virginia

       Sharon Lemkuil

  • Warrant Issued to John Counts
       05 Mar 1750 for 150 acres adjoining Abraham
       Brubaker. John Counts Denied and the Grant was
       Issued to John Rodes
       Northern Neck Grant K-31, Library of Virginia
       Warrant & Survey


    KEYSER

  • A. H. Keyser
       Extract of Will Page Co VA WB-5 p110
       Doc Image

  • Andrew Keyser, Sr.
       Extract of Will Page Co VA WB-A p98
       Doc Image

  • Andrew Keyser, Sr.
       Revolutionary War Records
       6 Jun 1783 Revolutionary War Discharge
       Certificate

       4 Aug 1802 Certificate of Pension Issued
       23 Jul 1832 Pension Application
       Transcript by C. Leon Harris


  • Andrew Keyser, Jr.
       Andrew Keyser, Jr. Mansion House
       Marie Rasnick Fetzer


  • Andrew J. Keyser
       Extract of Will Page Co VA WB-V p190
       Doc Image

  • Andrew Kiser and Sarah Rinehart
       23 Nov 1784 Shenandoah Co VA Marriage Entry
       Doc Image

  • Anna Kiser and Philip Couts
       22 Aug 1785 Shen Co VA Marriage Bond
       1785 Shen Co Va Marriage Book Entry

  • B. F. Keyser Family Bible
       1883 Page Co VA
       Transcript

  • Charles Keyser Cemetery
       May 2000 Keyser Cemetery Cleanup
       by Owen Kiser


  • Charles Keyser Farm and Graveyard
       Old Charles Keyser Farm and Graveyard
       Report 2019
       Marie Rasnick Fetzer


  • Charles Keyser, Sr. Fort Home
       1936 WPA Report

  • Charles Keyser, Sr. Fort Home
       2019 Report
       Charles Keyser, Sr. Fort Home
       Marie Rasnick Fetzer


  • Charles Keyser, Sr. Inventory of Estate
       28 Aug 1778 Shenandoah Co VA
       WB-A, p.179-181
       Doc Image

  • Charles Keyser, Sr. Probate of Estate
       28 May 1778 Shenandoah Co VA
       WB-A, p.154-155
       Doc Image

  • Charles Keyser Will
       Extract of 1890 Will Page Co VA WB-V p139
       Doc Image

  • Charles Kyzer Court Martial
       02 Sep 1755 Fined for Missing One Muster
       Frederick Co. VA DB-18 p 16
       Doc Image

  • Charles Keyser, Jr. Signature
       Doc Image

  • Charles Keyser, Jr. Home
       1999 Photos by Owen Kiser

  • Charles Keyser, Jr. Home 2019
       Charles Keyser, Jr. Home
       Marie Rasnick Fetzer


  • Colonel Andrew Keyser Home
       1936 WPA Report

  • George Keyser Home
       1936 WPA Report

  • Joseph and David Keyser
       28 Nov 1798 Shenandoah Co VA Land Survey
       Doc Image

  • Lewis and Matthias Rhinehart
       to Charles Kyser

       1765 Indenture of Lease for 108 Acres
       Along the Hawksbill. Frederick Co VA
       DB-10, pt. 1, pg. 248-249
       Doc Image
       Transcription

  • Lewis and Matthias Rhinehart
       to Charles Kyser

       1765 Indenture of Release for 108 Acres
       Along the Hawksbill. Frederick Co VA
       DB-10, pt. 1, pg. 249-251
       Doc Image
       Transcription

  • Mary Keazer and Luke Kelly
       01 Feb 1782 Shenandoah Co VA
       Marriage Record
       Doc Image

  • Noah Keyser
       1936 WPA Report on Home
       1936 WPA Report on Graveyard

  • Rachel Kiser
       2015 Dickenson Star Newspaper Article
       by Edith Faye Redden


  • Will Keyser Home
       1936 WPA Report