Ancestry Family Tree Genealogy
You are currently anonymous Log In
 

Sources


Matches 151 to 200 of 260

      «Prev 1 2 3 4 5 6 Next»


 #  Source ID   Title, Author 
151 S57 Lemuel Aiken Welles, NEHGS Register: The English Ancestry of Gov. Thomas Welles, Volume Info: 80, Page: 300 (1926)
 
152 S88 Lucius Barnes Barbour, Families of Early Hartford, CT (Baltimore: Genealogical Publishing Co., 1977)
 
153 S28 MA Archives: Boxford (State Archives, Boston, Massachusetts)
 
154 S25 MA Archives: Conway Vital Records (1943)
 
155 S27 MA Archives: Ipswich (State Archives, Boston, Massachusetts)
 
156 S26 MA Archives: Topsfield (State Archives, Boston, Massachusetts)
 
157 S208 Mansoor Khan, contemporaneous with his death.
 
158 S114 Margaret /Munn/
 
159 S20 Margaret Munn, Notes and Charts by Margaret Munn
 
160 S6 Marguerite Allis, Connecticut Trilogy (G. P. Putnam, and Sons, 1934 Located in the Southbury, Connecticut Public Library)
 
161 S95 Marlette, Herbert and Mildred, Major Gideon Marlette and Descendants (April 1975)
 
162 S176 Marriage License, Gildner and Uhnak, Bride's Name: Anna J. Uhnak, Groom's Name: Russel H. Gildner, Page: 68057, Lehigh Co. Marriage License Docket
 
163 S177 Marriage License, Soldridge and Uhnak, Bride's Name: Josephine A. Uhnak, Groom's Name: Frank J. Soldridge, Page: 80246 Lehigh Co. Marriage Licenses
 
164 S178 Marriage License, Stanley Hunsicker and Cecilia Lamboru, Bride's Name: Cecilia Lamboru, Groom's Name: Stanley E. Hunsicker, Page: Page 27554 of Lehigh Co. Marriage Register (18 May 1914)
 
165 S194 Marriage License: "Ohio, County Marriages, 1789-2013," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:2Q7J-QJ8 : accessed 31 December 2015), Charles W Post and Lucinda M Catherwood, 03 Sep 1927; citing Cuyahoga, Ohio, United States, reference ; county courthouses, Ohio; FHL microfilm 1,901,658.
 
166 S203 Marriage, , Magnolia Avenue Baptist Church, Daytona Beach, Florida. Certificate; held by ([address for private use]).
 
167 S184 Mary Hartley, Mary Hartley letter, Recipient: Robert Charles Bradley, Author's Addr: Edmonton, Alberta, Canada (25 March 2012)
 
168 S129 Mary K. Johnson (qvsh57C@prodigy.com)
 
169 S34 Mary K. Talcott, The Original Proprieters of Hartford,CT, Series: CT State Library, Gen. Section Published by the Society of the Descendants of the Founders of Hartford. It was first published in 1886, andincludes a map of Hartford in 1640.
 
170 S44 Mayflower Descendants & Their Marriages, Series: 1922 (Bureau, of Military, and Civic, Achievement)
 
171 S70 Mayflower Families in Progress: Richard Warren for Four Generations (General Society of Mayflower Descendants, 1991)
 
172 S43 Mayflower Families, Series: 1981 (Mass. Society of, Mayflower Desc.)
 
173 S58 McClure Meredith Howland, NEHGS Register: English Backgrounds of Three New England Families, Volume Info: 115, Page: 253 (1961)
 
174 S163 Melville, Henry, The Ancestry of John Whitney [..] (The De Vinne Press, 1896)
 
175 S173 Michael Hunsicker, personal records and recollections (2012)
 
176 S50 Michael Rudy, New England Hist Gen Reg Jul 92 (New England, Historic, Genealogical Soc)
 
177 S87 Mrs. Turney Sharps, Caulkins Family Manuscript (1949 Revised edition)
 
178 S45 Mrs. Washington A. Roebling, New England Historic Genealogic Register 01/1901, Series: Richard Warren, of the Mayflower (New England, Historic & Gen, Society)
 
179 S103 Much of the Catherwood data comes from Christina Catherwood Preston
 
180 S109 Munn shows, 1864
 
181 S84 Myrtle Stevens Hyde and John Plummer, The New England Historical and Genealogical Register: The English Ancestry of New England Settlers Joshua and Anthony Fisher, Volume Info: Volume 151 (April 1997)
 
182 S29 N.E. Hist. & Gen. Reg., Vol. LXXII, Series: Cem. Inscription, Connecticut (NEHG Society)
 
183 S253 Nathaniel Bartlett Sylvester, History of Ulster County, New York (Philadelphia Pennsylvania: Everts & Peck, 1880), .
 
184 S75 Nathaniel H. Morgan, James Morgan and his Descendants (1869)
 
185 S169 Nathaniel H. Morgan, Morgan genealogy : A history of James Morgan, of New London, Conn., and his descendants; from 1607 to 1869 (Press of Case, Lockwood & Brainard, 1869)
 
186 S60 Nettie Leitch Major, C.W. Post: The Hour and the Man (Judd & Detweiler, Inc., 1963)
 
187 S69 New England Historic and Genealogical Register: English Ancestry of William Brewster, Volume Info: 124, Page: 25-251
 
188 S107 New England Historic Gen Reg, Vol 71, p. 367
 
189 S42 New England Historic Genealogical Register 7/89, Series: Vol. CXLIII (N.E. Hist., Gen. Soc.)
 
190 S41 New England Marriages Prior to 1700 (Torrey)
 
191 S256 New Hampshire Births and Christenings, 1714-1904, familysearch.org
 
192 S154 New York Civil War Muster Roll Abstracts, 1861-1900
 
193 S214 New York Department of Health; Albany, NY; NY State Death Index
 
194 S98 New York Genealogical and Biographical Record, Volume Info: volume 104, Page: p. 71
 
195 S250 New York Passenger Lists, 1820-1891, database with images, FamilySearch; citing NARA microfilm publication M237 (Washington, D.C.: National Archives and Records Administration, n.d.)
 
196 S249 New York State Department of Health Death Certificate
 
197 S230 New York State Department of Health, New York State Death Index, 1880-1956 (Albany, New York: n.p., n.d.), .
 
198 S182 New York, County Marriages, 1847-1848; 1908-1936: Chautauqua: Marriage records, 1922-1923, vol 8-9 Record of Marriages; Spouses' Names: Harry R. Bradley and Mildred Ada Krueger, Page/item No: page 40, registration no. 743, Manuscript Info: married by William Burton in Buffalo, witnessed by Alice Burton (21 June 1922)
 
199 S186 New York, County Marriages, 1908-1935
 
200 S241 New York, New York City Marriage Records, 1829-1940, database, FamilySearch (https://familysearch.org/ark:/61903/1:1:2439-BNL : 10 February 2018)
 

      «Prev 1 2 3 4 5 6 Next»