# |
Source ID |
Title, Author |
201 |
S646 | Cole Family Tree; Compiler: mzzzdusty; Date: 2009@ancestry.com; Email: unknown |
202 |
S3 | Cole Family; Recipient: Mabel Kennon; Date: 1960's; Author Address: Iowa; Recipient Address: Minneapolis, Minn. Parks, Lila |
203 |
S628 | Colin Michaud Database; Compiler: Michaud, Colin; Date: 2002; Email: colinmichaud@attbi.com |
204 |
S56 | Colonial and Revolutionary lineages of America: a collection of genealogical studies, completely documented, and appropriately illustrated, bearing upon notable early American lines and their collateral connections. |
205 |
S86 | Colonial Families of the United States of America Mackenzie, George Nordbury |
206 |
S1224 | Colorado, County Marriage Records and State Index, 1862-2006 Colorado State Archives |
207 |
S1225 | Colorado, Divorce Index, 1851-1985; Original Title: State Various public records; Ancestry Date: 2015 |
208 |
S1998 | Colorado, Select County Death Records, 1986-2017; Original Title: Death Records; Ancestry Date: 2020 |
209 |
S503 | Columbia Co., WI GenWeb; Url: http://www.rootsweb.com/~widougla/ |
210 |
S1183 | Commemorative biographical record of northwestern Ohio : including the counties of Defiance, Henry, Williams and Fulton |
211 |
S109 | Commonwealth of Massachusetts Standard Certificate of Death |
212 |
S482 | Connecticut Death Index 1949 - 2001; Compiler: State of Connecticut, Department of Health |
213 |
S1296 | Connecticut Death Index, 1949-2012; Original Title: Connecticut Death Index, 1949-2012; Ancestry Date: 2003 Connecticut Department of Health |
214 |
S535 | Connecticut Town Birth Records Pre-1870 (Barbour Collection); Ancestry Date: 2006 White, Lorraine Cook |
215 |
S958 | Connecticut, Church Record Abstracts, 1630-1920; Original Title: Church Records Index; Ancestry Date: 2013 |
216 |
S1074 | Connecticut, Deaths and Burials Index, 1650-1934 |
217 |
S1096 | Connecticut, Town Death Records Pre-1870 (Barbour Collection); Original Title: The Barbour Collection of Connecticut Town Vital Records, Vol 1-55; Ancestry Date: 2006 White, Lorraine Cook |
218 |
S659 | Connecticut, Town Marriage Records Pre-1870 (Barbour Collection); Ancestry Date: 2006 White, Lorraine Cook |
219 |
S796 | Connella/Oberhauser/Each/Creed FAmily Tree; Date: 2012; Location: Mississippi; Url: @ancestry.com Marion Each |
220 |
S653 | Conroy Family Tree; Compiler: mickiestriby; Date: April, 2010; Url: http://www.ancestry.com mickiestriby |
221 |
S689 | Cook Bessler Family Tree; Compiler: cooktorske; Date: 2011; Email: @ancestry.com |
222 |
S1010 | Cook County Illinois Death Index, 1908-1988; Original Title: Cook County Clerk Genealogy Records; Ancestry Date: 2008 Cook County Clerk's Office |
223 |
S1014 | Cook County, Illinois Marriage Indexes, 1912-1942; Original Title: Cook County, Illinois Marriage Indexes, 1912-1942; Ancestry Date: 2011 Private Donor |
224 |
S1005 | Cook County, Illinois, Birth Certificates, 1871-1940; Ancestry Date: 2011 Department of Public Health |
225 |
S1013 | Cook County, Illinois, Deaths Index, 1878-1922 Division of Vital Records, Springfield, IL |
226 |
S987 | Cook County, Illinois, Marriages Index, 1871-1920; Original Title: Marriage Records, 1871–present; Ancestry Date: 2011 Department of Public Health |
227 |
S603 | Correspondence |
228 |
S1006 | Cousins et Cousines Genealogie; Compiler: Ruth Charset; Date: 2006; Url: http://www.mncig.org/tng/index.php |
229 |
S1115 | Cramer 98_2014 Family Tree; Compiler: michaelcramer_1; Date: 2018; Email: ancestry.com |
230 |
S563 | Crawford Co., Iowa GenWeb; Url: http://www.rootsweb.com/~iacrawfo/ |
231 |
S806 | Dakota County Tribune; Article Title: Emelia Fredrickson Obituary; Date: nov 2 1961; Location: Dakota Co., MN |
232 |
S957 | Dalby Database; Compiler: Dalby, John; Url: http://www.dalbydata.com/ |
233 |
S113 | Dan Bresnehan Interview; Interviewer: William & Julia (Kennon) McGoldrick; Interview Date: 10/1/1982; Informant Address: Milltown Height, Ste. Stephen, NB, Canada Bresnahan, Dan (Informant) |
234 |
S992 | Danielson Family Tree; Compiler: JullySmith51; Date: 2011; Location: @ancestry.com |
235 |
S909 | Danish Parish and Census Records |
236 |
S11 | DAR Application of Edith Amelia Kennon Kennon, Edith Amelia |
237 |
S359 | Daughters of America or Women of the Century Hanaford, Phebe A. |
238 |
S50 | Daughters of the American Revolution Lineage Books (152 Vols.) DAR |
239 |
S1114 | Davenport Family Tree; Compiler: Rebecca Davenport; Location: @ancestry.com |
240 |
S1217 | Davey Family Tree; Compile Date: 2017; Compiler Address: @ ancestry.com Davey, Raymond |
241 |
S848 | David Merrill Nelson Obituary; Location: Yarmouth, ME |
242 |
S559 | Dawn K. Dawes Family File; Compiler: Dawes, Dawn K.; Date: 2006; Email: dawnsiek@yahoo.com |
243 |
S347 | Deb Gunther Family File; Compiler: Gunther, Deb; Date: 2005; Email: gungaza@ameritech.net |
244 |
S422 | Debra Munn's Adoptive Family; Compiler: Munn, Debra; Date: 2005; Email: debramunn@aol.com |
245 |
S537 | Delaware County, Indiana GenWeb; Url: http://www.rootsweb.com/~indelawa/county.htm |
246 |
S1229 | Delaware, U.S., Marriage Records, 1744-1912; Original Title: Marriage Records, 1744-1912; Ancestry Date: 2008 Public Archives Commission, Delaware Public Archives. |
247 |
S392 | Dellwo Family; Compiler: Dellwo, Marjorie; Date: 2006; Email: margedellwo@usfamily.net |
248 |
S194 | Deloris J. Davis Research; Recipient: MKM; Date: 2001; Author Address: djdavis@sierratel.com Davis, Deloris J. |
249 |
S487 | Delta Herald Times; Article Title: Mrs. Neikirk Obituary; Date: June 23, 1932; Location: Delta, PA |
250 |
S488 | Delta Herald Times; Article Title: Neikirk Wedding Announcement; Date: July 21, 1932; Location: Delta, PA |