Sources


Matches 1801 to 1900 of 2237

      1 2 3 4 5 ... 23» Next»


 #  Source ID   Title, Author 
1801 S387 Place from death certificate of daughter Pauline at Waterville City Hall,
 
1802 S357 Place From death certificate of son Benjamin
 
1803 S555 Place from Death Certificate of son Charles at Oakland Town Office
 
1804 S876 Place from Death Certificate of son Charles at Waterville City Hall,
 
1805 S583 Place from death certificate of son George
 
1806 S370 Place from death certificate of son Harry
 
1807 S261 Place from death certificate of son Orin at MSA, date from 1850 census of
 
1808 S990 Place from marriage cert.
 
1809 S848 Place from son Alfred's death cert.
 
1810 S215 Place from son Alonzo's death certificate at MSA,
 
1811 S698 Place from son Amos' death certificate, Date from 1880 census of West Waterville
 
1812 S700 Place from son Arthur's death cert.
 
1813 S217 Place from son Asa's death certificate at Oakland Town Office, date from 1850
 
1814 S410 Place from son Charles' death certificate at Waterville City Hall,
 
1815 S218 Place from son Charles' death certificate,
 
1816 S204 Place from son Cyrus' death certificate at MSA
 
1817 S94 Place from son George's death cert.
 
1818 S247 place from son George's death cert.
 
1819 S964 place from son George's death cert.
 
1820 S599 Place from son Henry's death certificate at Oakland Town Office,
 
1821 S601 Place from son Henry's death certificate at Oakland Town Office,
 
1822 S108 Place from son Henry's death certificate at Waterville City Hall, date from
 
1823 S579 Place from son Henry's marriage certificate at Oakland Town Office
 
1824 S608 Place from son Howard's death cert.
 
1825 S458 Place from son Howard's death certificate at Waterville City Hall, date from
 
1826 S224 Place from son James' death certificate at Oakland Town Office
 
1827 S501 Place from son James' death certificate,
 
1828 S450 Place from son Jesse's death certificate at MSA, date from 1850 census of
 
1829 S1186 Place from son John's death certificate at Maine State Archives
 
1830 S857 Place from son Joseph's death certificate at Oakland Town Office
 
1831 S207 Place from son Joseph's death certificate at Oakland Town Office,
 
1832 S965 Place from son Lewis' death cert.
 
1833 S553 Place from son Oral's mar. cert.
 
1834 S454 Place from son Sam's death certificate at Waterville City Hall
 
1835 S347 Place from son Sheridan's death cert. at Oakland Town Office
 
1836 S603 Place from son Stephen's death cert.
 
1837 S205 Place from son Stephen's death certificate at Oakland Town Office,
 
1838 S536 Place from son Sumner's death cert.
 
1839 S325 Place from son Sumner's death certificate at Waterville City Hall
 
1840 S132 Place from son William's death certificate at Maine State Archives, date from
 
1841 S212 Place from son Winfield's death certificate at Oakland Town Office
 
1842 S556 Place from son's death certificate,
 
1843 S466 place of birth from daughter Caroline's death certificate
 
1844 S69 Place of birth from daughter Eliza's death certificate at Maine State Archives
 
1845 S93 Place of birth from daughter Ellen's death certificate at Maine State Archives
 
1846 S1068 Place of birth from daughter Harriet's death cert.
 
1847 S1090 Place of birth from daughter Rebecca's marriage cert.
 
1848 S120 Place of birth from daughter Sarah's death certificate at Waterville City Hall
 
1849 S1100 Place of birth from death certificate
 
1850 S474 Place of birth from son John's death certificate at Maine State Archives,
 
1851 S634 Place of birth from son Nathan's death certificate at Maine State Archives
 
1852 S199 Place of birth from son Raymond's death certificate
 
1853 S421 Place of birth from son William's death certificate at Maine State Archives
 
1854 S177 Place? from daughter Mary's death certificate at Waterville City Hall
 
1855 S2283 Portrait and Biographical Record of Sheboygan County, Wisconsin
 
1856 S103 Posterity of Edmund Ingalls of Lynn by Charles Burleigh 1984
 
1857 S1342 Pre 1892 Grooms Index
 
1858 S956 Preliminary Descendants of Robert Smith by Danny Smith
 
1859 S1310 Preliminary Descendants of Robert Smith by Danny Smith, 321, IGI
 
1860 S1347 Preliminary Merchant Genealogy
 
1861 S2107 Pressey information from Barb Hesse - a descendant
Pressey information from Barb Hesse - a descendant 
1862 S1404 Princeton, Bureau, Illinois
Princeton, Bureau, Illinois 
1863 S770 Probate dated Oct. 7, 1837.
 
1864 S170 Probate Records in Kennebec County Courthouse
 
1865 S78 Probate Records in Kennebec County Courthouse.
 
1866 S159 Probated Records at Kennebec Co. Courthouse
 
1867 S728 Rawlins or Rollins Family History by Brown-Rollins 1894
 
1868 S1232 Readfield Vital Records on microfilm at Maine State Archives
 
1869 S1226 Record of Marriages in Pownalboro by William D. Patterson
 
1870 S1360 Record of Marriages in the Town of Fairfield, Maine 1852-1892 copied by Christ ine R. Brown and Dr. Donald V. Brown Ed.
 
1871 S909 Record of Marriages Performed by Joshua Cushman
 
1872 S1398 Records of 1st Church of Berwick ME
 
1873 S366 Records of Balentine Family
 
1874 S81 Records of Cemeteries in Starks as transcribed by Cheryl Willis Patten in 1997 -1998 (in her possession)
 
1875 S228 Records of Dearborn, Maine copied by Mabel R. Whiting (no date) at Maine State Library
 
1876 S2075 Records of Deaths in Gray, ME from the Town Reports
Records of Deaths in Gray, ME from the Town Reports 
1877 S1061 Records of E. W. Marble Monument Co., Skowhegan, ME
 
1878 S1128 Records of the Church at East Yarmouth, MA
 
1879 S508 Records of the Descendants of Hugh Clark by John Clark 1866
 
1880 S482 Records of the First Church of Wareham, Mass. 1739-1891 transcribed and index ed by Leonard H. Smith Jr. 1974
 
1881 S233 Records of the First Church of Wareham, Mass. 1739-1891 transcribed and indexed by Leonard H. Smith Jr. 1974
 
1882 S609 Records of the First Church of Wells, NEHGS Vol. 75
 
1883 S173 Records of the Unitarian Church, Waterville, Maine 1862-1898 copied by Mildred R. Pettee DAR Records
 
1884 S954 Records of the Unitarian Church, Waterville, Maine 1862-1898 copied by Mildred R. Pettee DAR Records, date from 1850 cen
 
1885 S2435 Recueil de Genealogies des comtes de Beauce, Dorchester, Frnotenac: 1625-1946
 
1886 S1273 Recueil de Genealogies des Comtes de Beauce-Dorchester-Frontenac Tome I and II by Frere Eloi-Gerard, 1949
 
1887 S2374 Redington Data in Pine Grove Cem. Book
 
1888 S957 Redington Folder at the Redington Museum, Waterville
 
1889 S1229 Redington information in possession of Eleanor Cyr, Augusta
 
1890 S390 Registry of Probate, Bristol Co., MA, file #8000
 
1891 S2349 Representative Men of Maine A Collection of Bio. Sketches 1893
 
1892 S1120 Republican Register - Galesburg, Illinois, Saturday, January 5 1889
 
1893 S899 Rev. Isaac Lord, Jr Funeral Records
 
1894 S619 Revolutionary War Pension Records
 
1895 S2325 Rhode Island Births, 1636 - 1930
 
1896 S1390 Rhode Island Deaths 1630-1930
 
1897 S2496 Rhode Island Deaths 1630-1930
 
1898 S2530 Rhode Island Deaths and Burials, 1802-1950
 
1899 S1476 Rhode Island Marriages 1636-1930
 
1900 S855 Richard Higgins and His Descendants by Mrs. Katharine Chapin Higgins 1918
 

      1 2 3 4 5 ... 23» Next»


This site powered by The Next Generation of Genealogy Sitebuilding v. 14.0.3, written by Darrin Lythgoe © 2001-2024.

Maintained by C Spaulding.