Sources


Matches 51 to 100 of 129

      «Prev 1 2 3 Next»


 #  Source ID   Title, Author 
51 S56 Vital Records of Hampton New Hampshire to the End of the Year 1900
George Freeman Sanborn and Melinde Lutz Sanborn 
52 S58 Letter from Laura Gaynell Whitaker Pannel
Pannell, Laura Gaynell Whitaker 
53 S61 Tazewell County, Virginia Marriage Book 1854-1866
Pauline Haga 
54 S62 http://www.rootsweb.com/~vatazewe/TCBI-E.htm
 
55 S67  Rootsweb Board message Floyd Co. VA
Linda Hackney"  
56 S69 Johnson Family Bible
 
57 S70 Tate Genealogy
Mabel Tate 
58 S71 Cemetery Transcripton
Local History Room 
59 S73 A Narrative History of Wise County, Virginia
Johnson, Charles A. 
60 S74 McClung Genealogy
William McClung 
61 S76 Russell Co. VA marriages 1882
Michael Dye 
62 S77 Russell Co. VA Births 1855
Michael Dye 
63 S78 Russell Co. VA Births 1858
Michael Dye 
64 S79 Russell Co. Births 1860
Michael Dye 
65 S80 Russell Co. VA Births 1862
Michael Dye 
66 S81 Russell Co. VA Births 1867
Michael Dye 
67 S84 The Hammond Genealogy, 1919
Fiske Edwards Hammond 
68 S85 The Hammond Genealogy, 1919
Fiske Edwards Hammond 
69 S86 The Hammond Genealogy, 1919
Fiske Edwards Hammond 
70 S87 The Hammond Genealogy, 1919
Fiske Edwards Hammond 
71 S88 The Hammond Genealogy, 1919
Fiske Edwards Hammond 
72 S90 Veterans Records
 
73 S91 Johnson History
Bessie Jackson 
74 S92 The Hammond Genealogy, 1919
Fiske Edwards Hammond 
75 S93 The Hammond Genealogy, 1919
Fiske Edwards Hammond 
76 S95 Isaac Lefebure (Lefevre) of Manakin Town & His Immediate Descendants
Cameron Allen 
77 S96 Documents, Chiefly Unpublished Relating to the Huguenot Emigration to Virginia
Brock, R. A. 
78 S98 Virginia Patent Book
Virginia State Library 
79 S99 Henrico Co., VA Court Minute Book 1719-1724, p.40
 
80 S100 Henrico Co.VA Miscellaneous Court Records (Deeds, Wills, etc.), 1650-1807
 
81 S101 Goochland Co. VA Deeds and Wills, vol. 1, p. 324.
 
82 S102 Goochland Co., VA Deed and Wills, vol. 3, p. 7
 
83 S103 Powhatan Co. VA Will Book, vol. 3, p. 123.
 
84 S104 Cumberland Co. VA Will Book, vol. 3, p. 152
 
85 S106 Rick Leland email, 27 Dec 2003
 
86 S107 The Hurst Family
Mrs. J. H. Cornelius 
87 S108 The Church of Jesus Christ of Latter-day Saints, Ancestral File
 
88 S109 Hollywood Cemetery Records
 
89 S110 Index and Appeal, Obituaries, 15 Dec 1874
 
90 S111 Early Vital Records, of Waterborough, Maine
 
91 S112 Huntress Family
Hardon, Henry Winthrop 
92 S113 
bdocbaker@comcast.net 
93 S114 Early Families of Shapleigh and Acton, ME (2002)
Boyle, Frederick R., CG 
94 S116 Vital Records of Hampton New Hampshire to the End of the Year 1900
George Freeman, Jr. and Melinde Lutz Sanborn 
95 S117 Rockingham Co. NH Deed Book 43:442 19 May 1753
 
96 S118 Vital Statistics from the Town Records of Hampton Falls, p. 29
 
97 S119 History of York County, Maine
W.W. Clayton 
98 S120 Rockingham Co NH Deed Book 109:64, 19 Apr 1777
 
99 S121 Deed Book 84:228 year 1763
Rockingham Co. NH 
100 S122 Deed Book 84:247, 12 Mar 1764
Rockingham Co. NH 

      «Prev 1 2 3 Next»