Sources


Matches 101 to 150 of 174

      «Prev 1 2 3 4 Next»


 #  Source ID   Title, Author 
101 S00156 Leading manufacturers and merchants of the city of Boston : and a review of the prominent exchanges
Ancestry.com 
102 S3922814052 Lexington Minuteman, Lexington, Middlesex, Massachusetts, USA
 
103 S3922814019 Lorden Family Tree - ANCESTRY.COM
Patricia Collette 
104 S3922814032 Massachusetts Birth Index, 1841-1915
Massachusetts State Archives 
105 S00135 Massachusetts City Directories
Ancestry.com 
106 S3922814031 Massachusetts Death Index, 1841-1915
Massachusetts State Archives 
107 S00047 Massachusetts Death Index, 1970-2003
Ancestry.com 
108 S00118 Massachusetts Legislators of the General Court, 1691-1780
 
109 S3922814034 Massachusetts Marriage Index, 1841-1915
Massachusetts State Archives 
110 S3922814030 Massachusetts Soldiers and Sailors of the Revolutionary War
Secretary of the Commonwealth 
111 S00133 Massachusetts Vital Records 1841 to 1910
 
112 S17 Massachusetts Vital Records to 1850
 
113 S11 Massachusetts, Mason Membership Cards, 1733-1990
ancestry.com 
114 S3922814022 Maxwell, Larry & Rebekah (Fitch) Family Tree
Larry Albert Maxwell 
115 S40 Mayflower and Her Passengers, The
Caleb H. Johnson 
116 S00093 MayflowerHistory.com
Caleb Johnson 
117 S00100 MAYO, John - GenMassachusetts-L Archives
 
118 S00095 McCarter Family Website
 
119 S3922814037 Medfield, Massachusetts, Vital Records to 1850
New England Historic Genealogical Society 
120 S3922814028 Medway, Massachusetts, Vital Records to 1850
New England Historic Genealogical Society 
121 S00049 Michigan State Census, 1894
Ancestry.com 
122 S3922814025 Mid York Library System
 
123 S3922814016 MINDEN, Baptism Record of Saint Paul's Lutheran Church in the Town of, Montgomery County, NY, also Known as The Geisenberg Church
Transcribed and Indexed by Arthur C. M. Kelly 
124 S16 Montgomery County Dept. of History and Archives
 
125 S18 MOYER and MOYER Famlies of Upstate New York, The
Stephen L Winter 
126 S3 New Hampshire, Marriage Records Index, 1637-1947
ancestry.com 
127 S00054 New York State Census Collection
Ancestry.com 
128 S00002 New York State Census, 1835
 
129 S00004 New York State Census, 1855
Ancestry.com 
130 S00006 New York State Census, 1865
 
131 S36 New York State Census, 1875
Ancestry.com 
132 S3922814043 New York State Census, 1892
Ancestry.com 
133 S00055 New York State Microfiche Birth, Death, & Marriage Archive
New York State Archive. Copied and Transcribed by Michael Schuler 
134 S60 New York State Military Museum Website
 
135 S20 NEWSPAPER, Personal Collection
 
136 S00146 Norfolk County, Massachusetts Probate Index 1793-1900
Ancestry.com 
137 S00164 O'BRIEN, Jeremiah Obituary
 
138 S3922814008 Obituary Personal Collection
 
139 S00085 Ohio Deaths, 1908-1932, 1938-1944, and 1958-2007
Ancestry.com and Ohio Department of Health 
140 S3922814056 PERKINS, Nathaniel Jr., Journal of a Revolutionary War Hero
Donald N. Moran 
141 S00112 PILGRAM Hall Museum
 
142 S00059 Pine Grove Cemetery, Brookline, Hillsborough, New Hampshire, USA
Photographed and Transcribed by Michael Schuler 
143 S00101 Planters of Massachusetts Bay Colony, Pre-1634
The Winthrop Society 
144 S3922814023 POPIEL, Sandra Family Tree
Sandra POPIEL 
145 S3922814001 PRESIDENTS, Ancestors of the American - 2009 Edition
Roberts, Gary Boyd 
146 S3922814020 Quebec Vital and Church Records (Drouin Collection), 1621-1967
Ancestry.com 
147 S46 ROGERS, Thomas Society
Tracy Ashley Crocker 
148 S00127 SCHAGHTICOKE, New York, Records of the Dutch Reformed Church of
Transcribed by The Late William Burt Cook, Junior 
149 S3922814009 SCHELL, Peter & Family Cemetery Plot - Mount Calvary Cemetery - Boston, MA
 
150 S00061 SCHEMERHORN Genealogy and Family Chronicles, Page 183-207
Richard Schermerhorn, Jr 

      «Prev 1 2 3 4 Next»