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»