Ancestry Family Tree Genealogy
You are currently anonymous Log In
 

Sources


Matches 1 to 50 of 260

      1 2 3 4 5 ... Next»


 #  Source ID   Title, Author 
1 S247 "Connecticut Marriages, 1640-1939", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:F7LW-F8X : 12 May 2016), Connecticut State Library, Hartford.
 
2 S255 "England, Norfolk, Parish Registers (County Record Office), 1510-1997," FamilySearch, Yarmouth St Nicholas > Baptisms, Marriages, Burials
 
3 S207 "New York, County Marriages, 1847-1848; 1908-1936," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:FFR9-VK4 : 24 January 2016), George Krueger in entry for Harry R Bradley and Mildred Ada Krueger, 21 Jun 1922; citing county clerk’s office, Chautauqua, New York, United States; FHL microfilm 1,004,678.
 
4 S242 "New York, New York City Births, 1846-1909," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:2W49-2FL : 11 February 2018)
 
5 S192 "Ohio, County Births, 1841-2003, Cuyahoga Birth returns 1883," LDS, FamilySearch.org (: accessed ), , .
 
6 S251 "United States Civil War Soldiers Index, 1861-1865," database, FamilySearch.
 
7 S252 "United States Veterans Administration Pension Payment Cards, 1907-1933" database with images.
 
8 S104 'The Lander Family' citing Jeremiah Family Bible
 
9 S105 'The Lander Family' citing the Marlett family Bible
 
10 S227 , 1915, New York, census, Election District 5, Assembly District 2, ; , , New York State Archives, Albany.
 
11 S231 , 1925 State Centus, New York State, population, Election District: 04; Assembly District: 02; Town: Hanover; County: Chautauqua; Village: Silver Creek, ; , , .
 
12 S201 , Birth certificate , Cleveland, Cuyahoga County, Ohio.
 
13 S202 , Death certificate , FL Dept. Health and Rehabilitative Services, Vital Statistics, Tallahassee, Florida.
 
14 S259 , Death certificate , Florida Bureau of Vital Statistics, State of Florida, Tallahassee.
 
15 S204 , Death certificate , State of Florida, Office of Vital Statistics, Tallahasse, Florida.
 
16 S232 , Evergreen Lawn Cemetery, Hanover Center, Chautauqua, New York.
 
17 S234 , Evergreen Lawn Cemetery, Hanover Center, Chautauqua, New York.
 
18 S238 1851 England, Wales & Scotland Census Transcription
 
19 S153 1880 US Census
 
20 S216 1892 New York State Census. New York State Education Department, Office of Cultural Education. New York State Library, Albany, NY.
 
21 S142 1900 US Census (1900)
 
22 S183 1905 New York Census, Place: Silver Creek, Hanover Twp, NY, Microform Info: page 51 (1905)
 
23 S140 1910 US Census
 
24 S158 1920 US Census (1920)
 
25 S151 1930 US Census
 
26 S215 1930 US Census: Hanover, Chautauqua, New York
 
27 S188 1940 US Census, Census Type: US (1940)
 
28 S237 Ireland Marriages 1845-1958 Transcription
 
29 S235 Vermont, Vital Records, 1720-1908, using State of Vermont: Vermont Vital Records through 1870. New England Historic Genealogical Society, Boston, Massachusetts.
 
30 S236 Proceeding of Administration (Chautauqua County, New York), 1842-1901; Author: New York. Surrogate's Court (Chautauqua County); Probate Place: Chautauqua, New York
 
31 S101 a different date appears on headstone
 
32 S136 according to HawkMD@aol.com, without further references
 
33 S100 according to tombstone
 
34 S161 Alison Weir, Britain's Royal Families (Random House)
 
35 S78 American Genealogical Research Institute, Morgan the Family (A.G.R.I., Washington, DC 1975; available from MM, 3690 Country LN, Ch'ville, 22901.)
 
36 S16 American Guide Series: Connecticut (Houghton, Mifflin Co. 1938)
 
37 S171 Augustine George Hibbard, Genealogy of the Hibbard Family (Case, Lockwood & Brainard Co., 1901)
 
38 S209 “Ireland, Civil Registration Indexes 1845–1958,” Index. FamilySearch, Salt Lake City, Utah. General Register Office. "Quarterly Returns of Births in Ireland with Index to Births."
 
39 S63 Bill Marlatt, John Marlett Ancestry, File Name/no: Bill Marlatt, bmarlatt@aol.com
 
40 S112 birth computed: died age 100 yrs, 1 month
 
41 S66 Bruce Campbell MacGunnigle, C.G., Mayflower Families Through Five Generations, Edward Fuller (Plymouth, Mass: General Society of Mayflower Descendants, 1990)
 
42 S77 Burke's Peerage, Baronage, and Knightage
 
43 S162 Burke, Adrian Benjamin, The Two Wives of Robert Whitney, Esq., Lordof Whitney: A Note on the Proof of Royal Decent of John Bevan: Foundations - Journal of the Foundation for Medieval Genealogy, Volume Info: Vol. 2Num. 5, Jan 2008
 
44 S5 Burpee's The Story of Connecticut, Series: (Four Volumes) The Southbury, Connecticut Public Library (American, Historical Co., Inc., 1939)
 
45 S150 California Death Index, 1940-1997
 
46 S131 Canterbury Cathedral Archives, London, England
 
47 S119 Captain in American Revolution, Compendium of Am. Genealogy CD-ROM
 
48 S39 Carolyn L. Adams, Notes and References, Adams, Series: Compuserve, Roots Forum
 
49 S221 Census Returns of England and Wales, 1881. Kew, Surrey, England: The National Archives of the UK (TNA): Public Record Office (PRO), 1881
 
50 S212 Census Returns of England and Wales, 1901. Kew, Surrey, England: The National Archives, 1901.
 

      1 2 3 4 5 ... Next»