Matches 151 to 200 of 260
# |
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) |
|