|
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
|
|