Fairfield County Genealogy Society

Members Only
Means Family
Pictures Available


Death Certificates or Notices or Obituaries

Ellen Catherine
Means
20 Dec. 1871

R. Starke
Means
5 Aug. 1874

David C.
Means
22 Mar. 1876

E. J.
Means
29 Mar. 1877

Carrie
Means
13 Sep. 1881

Sallie E.
Means
16 Apr. 1883

William Strother
Means
5 June 1883

Alice H.
Means
23 June 1886

Isaac
Means
2 Mar. 1898

Mary
Hart Means
1 June 1916

Estate or Probate Records or Wills

David Means
Fairfield County
Will Book R
Package 9
File 71
Page 1

David Means
Fairfield County
Will Book R
Package 9
File 71
Page 2

Edward Means
Fairfield County
Will Book R
Package 242
File 86
Page 1

Edward Means
Fairfield County
Will Book R
Package 242
File 86
Page 2

Thomas I. Means
Fairfield County
Will Book R
Package 219
File 84
Page 1

Thomas I. Means
Fairfield County
Will Book R
Package 219
File 84
Page 2

Thomas Means
Fairfield County
Will Book K
Package 898
File 58
Page 1

Thomas Means
Fairfield County
Will Book K
Package 898
File 58
Page 2

Thomas Means
Fairfield County
Will Book K
Package 898
File 58
Page 3

Thomas Means
Fairfield County
Will Book K
Package 898
File 58
Page 4

Thomas Means
Fairfield County
Will Book K
Package 898
File 58
Page 5

Thomas Means
Fairfield County
Will Book K
Package 898
File 58
Page 6

Family Information

Means Grass
14 August 1907

 

Historical Marker
Near
Means Cemetery

Family Photos

John Hugh Means

(Younger)

Governor
John Hugh
Means

Thomas
Means

 

Now Called Egypt - Govenor John Hugh & Widow Means Family Home

Front

 

Front

 

Front &s; Right
Side

Front & Left
Side

Front & Right
Side

Right Side

Back

Inside

Fair View - Sgt. John Means Family Home

Family in Front
of Fair View

Eagle

(Above Front Door)

Eagle ca. 1934
Above Front Door

Front Ceiling

 

Drawing Room

 

Artifacts

 
 

More Artifacts

 
 

SGT. John Means
Tombstone Moved to
Means Family Cemetery

Military

Col. John Hugh
Means
Succession

Col. John Hugh
Means
CSA Photo

Col. John Hugh
Means
CSA Death Muster

Recent or In The News