# |
Source ID |
Title, Author |
551 |
S72 | Leureta Crawford Raff Letter; Recipient: MKM; Date: 1983; Author Address: Colorado Raff, Leureta Crawford |
552 |
S767 | Lewis/Jones - Hammond/Cusenza Family Tree; Compiler: Sandra Lewis Malburg; Date: 2012; Email: @ancestry.com |
553 |
S7 | Libby Fullham e-mail message.; Recipient: MM; Date: 5/28/01; Address: Massachusetts; Author E-Mail: libbs06@hotmail.com Fulham, Libby |
554 |
S297 | Liberty Cemetery Index; Date: August 2002 Glick, Ben |
555 |
S553 | Lillian V. Hanson Obituary; Date: Dec 29, 1987; Location: Minneapolis Tribune |
556 |
S397 | Linda Carlson Chart; Compile Date: 1970; Compiler Address: Savage, MN Carlson, Linda |
557 |
S486 | Linda Hansen Family File; Compiler: Hansen, Linda; Date: 2005; Email: hansen8@burgoyne.com |
558 |
S15 | Linda Mott Genealogy; Compiler: Mott, Linda; Date: July 2006; Email: bikelady@att.net |
559 |
S420 | Livingston Co., MI GenWeb; Url: http://www.rootsweb.com/~miliving/ |
560 |
S1164 | Loisette Exposed (Marcus Dwight Larrowe, aliias Silas Holmes, alias Alphonse Loisette) Together With Loisette's Complete System of Physiological Memory, The Instantaneous Art of Never Forgetting To Which is Appended A Bibliography of Mnemonics, 1325-1888 George S. Fellows |
561 |
S1996 | London, England, Church of England Marriages and Banns, 1754-1938 Ancestry.com |
562 |
S288 | Lorenzo D. Brady Web Page; Email: AGiddings@newington-schools.org; Url: http://www-ed.fnal.gov/linc/spring96/projects_linc3/amemo/lorenbio.html Giddings, Anne Roede |
563 |
S142 | Lorrie Anderson FGS; Compile Date: 2000; Compiler Address: Duluth, MN Anderson, Lorrie |
564 |
S1100 | Lydia' Combined Family Tree; Location: @ancestry.com |
565 |
S18 | M.M. McGoldrick Collection; Compiler: McGoldrick, Margaret Maher; Date: 1995 |
566 |
S1121 | Mabee Family Tree; Compiler: WayneMabee; Date: 2017; Email: ancestry.com |
567 |
S1297 | Macomb County, Michigan, U.S., Death Index 1904-2017; Original Title: Macomb County, Michigan, U.S., Death Index 1904-2017; Ancestry Date: 2017 |
568 |
S814 | Maine Birth Records, 1621-1922; Compiler: Maine State Archives; Ancestry Date: 2010 |
569 |
S481 | Maine City Directories; Ancestry Date: 2005 |
570 |
S923 | Maine Death Index, 1960-1997; Original Title: Maine Death Index, 1960-97; Ancestry Date: 2002 |
571 |
S1248 | Maine Death Records, 1761-1922; Original Title: Maine Death Records, 1761-1922; Ancestry Date: 2010 |
572 |
S582 | Maine Marriage Index, 1705-1922; Compiler: The Generations Network, Inc; Date: 2003; Location: Provo, UT; Url: http://ancestry.com Maine State Archives |
573 |
S586 | Maine Military Men, 1917-1918; Ancestry Date: 2002 Roster of Maine in the Military Service of the U.S. and Allies in World War 1917-1919. Vol. I-II |
574 |
S922 | Maine, Marriages, 1892-1996; Original Title: Maine, Marriages, 1892-1996 (except 1937 to 1976); Ancestry Date: 2003 |
575 |
S1952 | Maine, U.S., Death Records, 1761-1922; Original Title: Maine Death Records, 1761-1922; Ancestry Date: 2010 |
576 |
S389 | Mara; Compiler: mara; Date: 2005; Location: mmmm; Url: mmmm mara |
577 |
S1154 | Marcus Larrowe Tree; Compiler: Demarest, Marc; Date: 2001 |
578 |
S913 | Marek - Blaylock Family Tree; Compiler: BarabMarek; Date: 2014; Email: ancestry.com |
579 |
S1008 | Margaret Condon Obituary; Date: March 31, 2005; Location: Minneapolis Star & Tribune |
580 |
S168 | Marilyn Roth Research; Recipient: MKM; Date: 4/20/1990; Author Address: Mitchell, SD Roth, Marilyn |
581 |
S1954 | Marions Family; Compiler: Marion; Date: 2008; Email: @ancestry.com |
582 |
S1113 | Mark Fallin Family Tree; Compiler: Mark Fallin; Location: @ancestry.com |
583 |
S1152 | Mark Twain Project; Url: http://www.marktwainproject.org/homepage.html |
584 |
S725 | Marler Family Tree; Compiler: lisamarie610; Date: 2010; Email: ancestry.com |
585 |
S19 | Marriage License, Wayne County, Michigan; Subject: William J. McGoldrick & Margaret M. Maher; Number: 188382 |
586 |
S518 | Marriages & Baptisms 1838-1958, St. Stephen's Parish, Milltown, New Brunswick.; Date: 3/16/1999; Address: jstephens@rice.lib.me.us; Volume: Microfilm F-1210; Film: F-1210 Joyce J. Marro-Stephens (Informant) |
587 |
S877 | Martin County Sentinel; Article Title: Obituary William Brockman; Date: Oct 18 1911; Location: Fairmont, MN |
588 |
S876 | Martin County Sentinel; Article Title: William Brockman Obituary; Date: Oct 20 1911; Location: Fairmont, MN |
589 |
S677 | Martin Family Tree; Compiler: clampa1; Date: 2011; Email: @ancestry.com |
590 |
S911 | Mary Evangeline Bunker Family Tree; Compiler: Providencia8; Date: 2014; Email: ancestry.com |
591 |
S80 | Mary Harter Letter; Recipient: MKM; Date: 1981; Author Address: Key West, Florida Harter, Mary |
592 |
S530 | Mary K. Rish Descendant File; Compiler: Rish, Mary K.; Compile Date: March 2006; Compiler Address: Panama City, FL |
593 |
S494 | Mary Lou Grymer e-mail; Recipient: MKM; Date: May 7 2006; Author E-Mail: marylougrymyr@aol.com Grymer, Mary Lou |
594 |
S35 | Mary Parsons Witch Trial; Url: http://www.nps.northampton.ma.us/jfk/NOHO/maryparsons.htm |
595 |
S956 | Maryland and Virginia Colonials: Genealogies of Some Colonial Families; Date: 1998; Volume: I Sharon J. Doliante |
596 |
S1311 | Maryland Births and Christenings, 1600–1995 |
597 |
S638 | Maryland Marriages 1655-1850; Ancestry Date: 2004 Liahona Research |
598 |
S1312 | Maryland, U.S., Wills and Probate Records, 1635-1777; Original Title: Maryland County, District and Probate Courts; Ancestry Date: 2015; Second Location: online at ancestry.com |
599 |
S240 | Mason Family of Clinton County; Compiler: Jean Thwaits; Date: 6/20/1999; Url: http://boards.ancestry.com Thwaits, Jean |
600 |
S1032 | Massachusetts Death Index, 1901-1980; Original Title: Massachusetts Vital Records Index to Deaths; Ancestry Date: 2013 |