Bookmark and Share
Search for Names
Last Name:
First Name:
 
Contact us via E-mail

If you have any questions or comments about the information on this site, please contact us at

barbarowa@yahoo.com

We look forward to hearing from you.




   
Our Family Genealogy Pages

 Sources

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Tree:

Matches 2001 to 2050 of 3012

      «Prev «1 ... 37 38 39 40 [41] 42 43 44 45 ... 61» Next»


   Source ID   Title, Author 
2001 S2627 Main Cemetery #67 - North Stonington, New London, Connecticut
Nancyann Norman 
2002 S326 Main Cemetery #67 - North Stonington, New London, Connecticut
Nancyann Norman 
2003 S373 Maine Ancestry Website
Jeanne Martin-Chown 
2004 S370 Maine Deaths - Website
 
2005 S378 Maine Marriages - Website
 
2006 S380 Maine Marriages Before 1892
David Colby Young 
2007 S387 Maine.gov
Sharon Oliver Knape 
2008 S107 MainTree.FTW
 
2009 S1145 Margaret R. Jenks and Frank C. Seymour., Thomas Horton of Milton and Rehoboth, Massachusetts.
 
2010 S1099 Margaret R. Jenks, Cemetery Records, Danby and Mount Tabor, VT
 
2011 S2592 Marilyn Luke Gibson Gausman marilynj39@juno.com
 
2012 S2242 Marion Co, Ohio - Marriages VOL III - Apr 1842-SEP 1850-(A-E)
 
2013 S110 Marion J. Carr Jr. Obituary 4 Feb 1974 "The Rochester Sentinel" Fulton County Indiana(R2124)
 
2014 S1058 Marion L. Dunn, Hardings of Maine (NEHGS)
 
2015 S2041 Marriage Annoucement Stamford, CT newspaper
 
2016 S2425 Marriage Book "H", Boone County Court
 
2017 S2148 Marriage certif. of Mary E. Tyrrell & Orin Seager, Trubull Co., Ohio, GS#905549pg. 394
 
2018 S312 Marriage Certificate
 
2019 S2138 Marriage certificate
 
2020 S2136 Marriage Certificate - Stevens/Johnson
 
2021 S2285 marriage certificate for Dwight Hawley and Nellie Taylor
 
2022 S749 Marriage Certificate of Karn Sayles Wilbur and Ceclia Ann (Hanses) Hendrix, Record Type: marriage record
 
2023 S45 Marriage Index, Connecticut, 1959 - 2001
 
2024 S2220 Marriage License
 
2025 S22 Marriage License - State of Kentucky
 
2026 S1 Marriage License - State of Ohio
 
2027 S820 Marriage License or Records
 
2028 S653 Marriage License or Records
County of marriage 
2029 S2068 Marriage Record Jackson County Indiana 1850-1920
 
2030 S2020 Marriage record, Clerk's Office, Town of Stonington, CT
 
2031 S5 Marriage Records - Illinois
 
2032 S4 Marriage Records - Ohio
 
2033 S55 Marriage Records Cook Co., IL LDS #1030237<1358>(R1359)
 
2034 S2141 Marriage records, Cuyahoga vol 28 p 274
 
2035 S2019 Marriage Return
 
2036 S2428 Marriages - Massachuetts
American Antiquarian Society. Index to Marriages in Massachusetts Centinel and Columbian Centinel, 1784-1840, Vol. 1 A-D. 
2037 S2302 Martha E. Towner-Death
 
2038 S1015 Martin L Comstock Rev War>Chautauqua
Dee Davidson 
2039 S901 Marvin
 
2040 S1715 Marx and Related Families
Richard A Marx (ramarx@earthlink.net) 
2041 S2054 Mary Ellen Hooker Doty
 
2042 S810 Mary Ellen Hooker Doty and family records
 
2043 S2053 Mary Ellen Hooker Doty and family records and for siblings and parents; family records, and Genealogy Stiefel and Jones
 
2044 S811 Mary Hooker Doty and family records and Mary's siblings and parents taken also from family records and Genealogy Stiefel
 
2045 S809 Mary Hooker Doty and family records and page 94 Edwards Geneology compiled by William H. Edwards, and family bible whic
 
2046 S1120 Massachusetts Soldiers and Sailors in the War of the Revolution
 
2047 S412 Massachusetts Soldiers and Sailors of the Revolutionary War
A Compilation from the Archives 
2048 S2499 Massachusetts Soldiers, Sailors and Marines in the Civil War
 
2049 S2622 Massachusetts Town Marriage Records,
 
2050 S2698 Massachusetts Vital Records Index to Marriages: 1633-1850
 

      «Prev «1 ... 37 38 39 40 [41] 42 43 44 45 ... 61» Next»
  
Email barbarowa@yahoo.com

This site powered by The Next Generation of Genealogy Sitebuilding ©, written by Darrin Lythgoe 2001-2004.