Report: sources with notes, including note contents

         Description: Bronnen met notities, inclusief de inhoud


Matches 251 to 300 of 1376

«Prev «1 ... 2 3 4 5 6 7 8 9 10 ... 28» Next»

# sourceID Long_title note Tree
251 S3420  Global, Find a Grave® Index for Burials at Sea and other Select Burial Locations, 1300s-Current  Find a Grave. Find a Grave®. http://www.findagrave.com/cgi-bin/fg.cgi.  tree1 
252 S3396  Great Migration 1634-1635, C-F  Online database. AmericanAncestors.org. New England Historic Genealogical Society, 2008  tree1 
253 S1529  Great Migration Begins Index: Immigrants to New England, 1620-33  The Great Migration Begins: Immigrants to New England, 1620-1633  tree1 
254 S1170  Hartman, Galan, C, Collections, Historical & Miscellaneous, and Monthly Literary Journal, Volume 2  Hartman, Galan, C. Collections, Historical & Miscellaneous, and Monthly Literary Journal, Volume 2. : University of Michigan, 1823.

http://books.google.com/books?id=K6JGAAAAMAAJ&pg=PA291&lpg=PA291&dq=Mr.+Adams%27s+sermon+on+the+death+of+John+Fabyan&source=bl&ots=9gYcmmPlrU&sig=tUk9t4mUm7Kox3m8eSTY90FLrwA&hl=en&sa=X&ei=y684VJfYM5anyATUgYHYDA&ved=0CD0Q6AEwBQ#v=onepage&q=Mr.%20Adams's%20sermon%20on%20the%20death%20of%20John%20Fabyan&f=false 
tree1 
255 S1603  Hertfordshire, England, Extracted Church of England Parish Records  Electronic databases created from various publications of parish and probate records.  tree1 
256 S104  Histoire des Canadiens-Français 1608-1880 : origine, histoire, religion, guerres, découvertes, colonisation, coutumes, vie dome  "Ouvrage orné de portraits et de plans."|||Vol. 8 has imprint: Montréal : Socété de Publication Historique du Canada.|||Includes indexes.  tree1 
257 S1834  Historic Land Ownership and Reference Atlases, 1507-2000    tree1 
258 S1600  History of the town of Hampton, New Hampshire : from its settlement in 1638, to the autumn of 1892  Dow, Joseph,. <i>History of the town of Hampton, New Hampshire : from its settlement in 1638, to the autumn of 1892</i>. unknown: L.E. Dow, 1893, c1894.  tree1 
259 S2243  History of York, Maine, Vol. I    tree1 
260 S2178  Ireland, Select Births and Baptisms, 1620-1911  Ireland Births and Baptisms, 1620–1911. Index. Salt Lake City, Utah: Family Search.  tree1 
261 S3092  Ireland, Select Births and Baptisms, 1620-1911  Ireland Births and Baptisms, 1620–1911. Index. Salt Lake City, Utah: Family Search.  tree1 
262 S1181  Laviolette, Mark, E-mail to Michelle (Laviolette) Dumas, Email from Mark Robert Laviolette  Email from Mark Robert Laviolette. Privately held by Mark Laviolette, New Mexico.  tree1 
263 S2717  Lawrence, Roger W, English Captives & Prisoners in New France  Lawrence, Roger W, Professor. English Captives & Prisoners in New France. Manchester, NH: American-Canadian Genealogical Society, 2015.  tree1 
264 S133  LDS Ancestral File (www.lds.org search)  _SUBQ: LDS Ancestral File (www.lds.org search)
_BIBL: LDS Ancestral File (www.lds.org search).
_TMPLT:
 
tree1 
265 S134  Les Grandes Familles, Luc Trépanier online [http://www.grandesfamilles. org/], accessed 6 Jul 2005org/], accessed 6 Jul 2005es.org/]. Accessed 6 J ul 2005  _SUBQ: Les Grandes Familles, Luc Trépanier online [http://www.grandesfamilles. org/], accessed 6 Jul 2005org/], accessed 6 Jul 2005es.org/]. Accessed 6 J ul 2005
_BIBL: Les Grandes Familles, Luc Trépanier online [http://www.grandesfamilles. org/], accessed 6 Jul 2005org/], accessed 6 Jul 2005es.org/]. Accessed 6 J ul 2005.
_TMPLT:
 
tree1 
266 S1407  Littleford Woodworth-Barnes, Esther, Maylflower Families Through Five Generations  Littleford Woodworth-Barnes, Esther. Maylflower Families Through Five Generations: Family of John Alden, Vol 16, Part 4. : General Society of Mayflower Descendants, 2015.  tree1 
267 S1362  Lynn, Essex, Massachusetts, USA, Copy of a Birth Record  Lynn, Essex, Massachusetts, USA. Copy of a Birth Record.  tree1 
268 S1361  Lynn, Massachusetts, Marriage Certificate  Lynn, Massachusetts. Marriage Certificate.  tree1 
269 S1539  Maine Court Records, 1696-1854  York County Court of Common Pleas (1696-1760), Kennebec County Supreme Court (1799-1854), and Washington County District Court (1839-46)  tree1 
270 S1540  Maine Court Records, 1696-1854  York County Court of Common Pleas (1696-1760), Kennebec County Supreme Court (1799-1854), and Washington County District Court (1839-46)  tree1 
271 S2285  Maine Court Records, 1696-1854  York County Court of Common Pleas (1696-1760), Kennebec County Supreme Court (1799-1854), and Washington County District Court (1839-46). Index obtained from Maine Department of the Secretary of State, Maine State Archives, http://www.state.me.us/sos/arc/files/dbinfo.htm.  tree1 
272 S2389  Maine Court Records, 1696-1854  York County Court of Common Pleas (1696-1760), Kennebec County Supreme Court (1799-1854), and Washington County District Court (1839-46). Index obtained from Maine Department of the Secretary of State, Maine State Archives, http://www.state.me.us/sos/arc/files/dbinfo.htm.  tree1 
273 S2390  Maine Court Records, 1696-1854  York County Court of Common Pleas (1696-1760), Kennebec County Supreme Court (1799-1854), and Washington County District Court (1839-46). Index obtained from Maine Department of the Secretary of State, Maine State Archives, http://www.state.me.us/sos/arc/files/dbinfo.htm.  tree1 
274 S2426  Maine Court Records, 1696-1854  York County Court of Common Pleas (1696-1760), Kennebec County Supreme Court (1799-1854), and Washington County District Court (1839-46). Index obtained from Maine Department of the Secretary of State, Maine State Archives, http://www.state.me.us/sos/arc/files/dbinfo.htm.  tree1 
275 S598  Maine Death Records, 1617-1922  Maine Death Records, 1617-1922, Augusta, Maine: Maine State Archives  tree1 
276 S1910  Maine Historical and Genealogical Recorder, Vol. IV    tree1 
277 S2298  Maine Pioneers, 1623-60  Pope, Charles Henry. The Pioneers of Maine and New Hampshire, 1623-1660. n.p., 1908.  tree1 
278 S2397  Maine Pioneers, 1623-60  Pope, Charles Henry. The Pioneers of Maine and New Hampshire, 1623-1660. n.p., 1908.  tree1 
279 S2407  Maine Pioneers, 1623-60  Pope, Charles Henry. The Pioneers of Maine and New Hampshire, 1623-1660. n.p., 1908.  tree1 
280 S2461  Maine Pioneers, 1623-60  Pope, Charles Henry. The Pioneers of Maine and New Hampshire, 1623-1660. n.p., 1908.  tree1 
281 S2549  Maine Pioneers, 1623-60  Pope, Charles Henry. The Pioneers of Maine and New Hampshire, 1623-1660. n.p., 1908.  tree1 
282 S2553  Maine Pioneers, 1623-60  Pope, Charles Henry. The Pioneers of Maine and New Hampshire, 1623-1660. n.p., 1908.  tree1 
283 S2558  Maine Pioneers, 1623-60  Pope, Charles Henry. The Pioneers of Maine and New Hampshire, 1623-1660. n.p., 1908.  tree1 
284 S2591  Maine Pioneers, 1623-60  Pope, Charles Henry. The Pioneers of Maine and New Hampshire, 1623-1660. n.p., 1908.  tree1 
285 S3125  Maine Pioneers, 1623-60  Pope, Charles Henry. The Pioneers of Maine and New Hampshire, 1623-1660. n.p., 1908.  tree1 
286 S3230  Maine Pioneers, 1623-60  Pope, Charles Henry. The Pioneers of Maine and New Hampshire, 1623-1660. n.p., 1908.  tree1 
287 S3233  Maine Pioneers, 1623-60  Pope, Charles Henry. The Pioneers of Maine and New Hampshire, 1623-1660. n.p., 1908.  tree1 
288 S3247  Maine Pioneers, 1623-60  Pope, Charles Henry. The Pioneers of Maine and New Hampshire, 1623-1660. n.p., 1908.  tree1 
289 S3397  Maine Pioneers, 1623-60  Pope, Charles Henry. The Pioneers of Maine and New Hampshire, 1623-1660. n.p., 1908.  tree1 
290 S3401  Maine Pioneers, 1623-60  Pope, Charles Henry. The Pioneers of Maine and New Hampshire, 1623-1660. n.p., 1908.  tree1 
291 S612  Maine Revolutionary War Bounty Applications, 1835-36  Names of Soldiers of the American Revolution Who Applied for State Bounty under Resolves of March 17, 1835, March 24, 1836, and March 20, 1836, as Appears of Record in Land Office, : n.p., 1893  tree1 
292 S1917  Maine Wills, 1640-1760    tree1 
293 S1630  Maine, Compiled Census and Census Substitutes Index, 1800-1890  Maine Census, 1800-1890  tree1 
294 S1645  Maine, Death Records, 1617-1922  Maine Death Records, 1617-1922  tree1 
295 S1576  Maine, Marriage Index, 1892-1996  Maine State Archives. <i>Maine Marriages 1892-1996 (except 1967 to 1976)</i>. Maine. Index obtained from Maine Department of the Secretary of State, Maine State Archives, <a href="http://www.state.me.us/sos/arc/files/dbinfo.htm">http://www.state.me.us/sos/arc/files/dbinfo.htm.</a>  tree1 
296 S1375  Maine, Revolutionary War Land Grants, 1776-1780  Maine State Archives. <i>Revolutionary War Land Grants and Pension Applications Index</i>. Augusta, Maine: Maine State Archives.  tree1 
297 S2019  Maine, U.S., Birth Records, 1715-1922  Maine Birth Records, 1715-1922. Augusta, Maine: Maine State Archives. Maine Birth Records, 1715-1922, Maine State Archives, Augusta, Maine.  tree1 
298 S2102  Maine, U.S., Birth Records, 1715-1922  Maine Birth Records, 1715-1922. Augusta, Maine: Maine State Archives. Maine Birth Records, 1715-1922, Maine State Archives, Augusta, Maine.  tree1 
299 S2166  Maine, U.S., Birth Records, 1715-1922  Maine Birth Records, 1715-1922. Augusta, Maine: Maine State Archives. Maine Birth Records, 1715-1922, Maine State Archives, Augusta, Maine.  tree1 
300 S2336  Maine, U.S., Birth Records, 1715-1922  Maine Birth Records, 1715-1922. Augusta, Maine: Maine State Archives. Maine Birth Records, 1715-1922, Maine State Archives, Augusta, Maine.  tree1 


«Prev «1 ... 2 3 4 5 6 7 8 9 10 ... 28» Next»

Go to Top