Record information. Name Patrick FeathersOther Military Residence Record information. Name Patrick FeathersOther Military Residence Record information. Name Patrick FeathersOther Military Residence Record information. Name John E FeathersOther Military Residence Record information. Name Jacob FeathersOther Military Residence - U.S., Sons of the American Revolution Membership Applications, 1889-1970Soldier, Veteran & Prisoner Rolls & Lists
Record information. Name Anna Clara FeathersBirth Death xx xxx 1819Civil - U.S., Sons of the American Revolution Membership Applications, 1889-1970Soldier, Veteran & Prisoner Rolls & Lists
Record information. Name Anna Clara FeathersBirth Death xx xxx 1819Civil - U.S., Sons of the American Revolution Membership Applications, 1889-1970Soldier, Veteran & Prisoner Rolls & Lists
Record information. Name Anna Clara FeathersBirth Death xx xxx 1819Civil Record information. Name Joseph FeathersRecord information. Name Henry R FeathersBirth Record information. Name Lillian M. FeathersRecord information. Name Levi FeathersRecord information. Name Charles Walter Father[Charles Walter Feathers]Relative Birth Residence xxxxxxxxx Grant County, Indiana, USARecord information. Name Charles FeathersDeath x xxx 1971- U.S., Confederate Army Payrolls for Enslaved Labor, 1840-1883Soldier, Veteran & Prisoner Rolls & Lists
Record information. Name J L Feathers Record information. Name Joseph FeathersBirth Record information. Name J. A. FeathersMilitary Record information. Name A. John FeathersBirth Death x xxx 1974Record information. Name Adelaide H FeathersResidence District of Columbia, USARecord information. Name Clarence D FeathersMilitary VermontPublication
- OtherMilitaryResidenceU.S., Returns from Military Posts, 1806-1916Soldier, Veteran & Prisoner Rolls & Lists
- OtherMilitaryResidenceU.S., Returns from Military Posts, 1806-1916Soldier, Veteran & Prisoner Rolls & Lists
- OtherMilitaryResidenceU.S., Returns from Military Posts, 1806-1916Soldier, Veteran & Prisoner Rolls & Lists
- OtherMilitaryResidenceU.S., Returns from Military Posts, 1806-1916Soldier, Veteran & Prisoner Rolls & Lists
- OtherMilitaryResidenceU.S., Returns from Military Posts, 1806-1916Soldier, Veteran & Prisoner Rolls & Lists
- BirthDeath1819CivilU.S., Sons of the American Revolution Membership Applications, 1889-1970Soldier, Veteran & Prisoner Rolls & Lists
- BirthDeath1819CivilU.S., Sons of the American Revolution Membership Applications, 1889-1970Soldier, Veteran & Prisoner Rolls & Lists
- BirthDeath1819CivilU.S., Sons of the American Revolution Membership Applications, 1889-1970Soldier, Veteran & Prisoner Rolls & Lists
- U.S., Army Indian Campaign Service Records Index, 1815-1858Draft, Enlistment and Service
- BirthU.S., Civil War Soldier Records and Profiles, 1861-1865Soldier, Veteran & Prisoner Rolls & Lists
- U.S., World War I Draft Registration Cards, 1917-1918Draft, Enlistment and Service
- U.S., Civil War Soldier Records and Profiles, 1861-1865Soldier, Veteran & Prisoner Rolls & Lists
- U.S., World War I Draft Registration Cards, 1917-1918Draft, Enlistment and Service
- Death1971
- U.S., Confederate Army Payrolls for Enslaved Labor, 1840-1883Soldier, Veteran & Prisoner Rolls & Lists
- MilitaryUK, London Gazettes World War II Military Notices, 1939-1945Awards & Decorations of Honor
- BirthDeath1974
- ResidenceDistrict of Columbia, USA
- MilitaryVermontPublicationU.S., Adjutant General Military Records, 1631-1976Soldier, Veteran & Prisoner Rolls & Lists