Sources


Matches 201 to 250 of 1190

      «Prev 1 2 3 4 5 6 7 8 9 ... 24» Next»


 #  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
 

      «Prev 1 2 3 4 5 6 7 8 9 ... 24» Next»