Sources


Matches 551 to 600 of 1190

      «Prev «1 ... 8 9 10 11 12 13 14 15 16 ... 24» Next»


 #  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
 

      «Prev «1 ... 8 9 10 11 12 13 14 15 16 ... 24» Next»