Home | What's New | Photos | Histories | Sources | Reports | Calendar | Cemeteries | Headstones | Statistics | Surnames
Share Print Bookmark

Sources


Matches 101 to 200 of 351

      1 2 3 4 Next»


 #  Source ID   Title, Author 
101 S204 1900 Census of Cohasset, MA
 
102 S73 1900 Census of Coloma, Wisconsin
 
103 S134 1900 census of Detroit, Michigan
 
104 S143 1900 Census of Fairfield, ME
 
105 S107 1900 Census of Freedom, ME
 
106 S56 1900 Census of Gardiner, ME
 
107 S231 1900 Census of Grand Rapids, Michigan
 
108 S70 1900 Census of Grinnell, Iowa
 
109 S211 1900 Census of Maine Prairie, Stearns, MN
 
110 S140 1900 Census of Medford, MA
 
111 S84 1900 Census of Mexico, Missouri
 
112 S234 1900 Census of Money Creek, MN
 
113 S50 1900 Census of Nashua, NH
 
114 S348 1900 Census of Newport, RI
 
115 S300 1900 Census of Oakfield, ME
 
116 S164 1900 Census of Palermo, ME
 
117 S221 1900 Census of Providence, RI
 
118 S163 1900 Census of Pueblo, Colorado
 
119 S218 1900 Census of Rockland, ME
 
120 S105 1900 Census of Scarboro, ME
 
121 S111 1900 Census of Shelby, Ohio
 
122 S168 1900 Census of Skowhegan, ME
 
123 S93 1900 Census of Unity, ME
 
124 S245 1900 Census of Vassalboro, ME
 
125 S52 1900 Census of Waterville, ME
 
126 S90 1900 Census of White Sulphur Springs, Meagher, Montana
 
127 S21 1900 Census of Winslow, ME
 
128 S87 1910 Census of Albion, ME
 
129 S132 1910 Census of Benton, ME
 
130 S91 1910 Census of Brewer Twp., Meagher, MT
 
131 S29 1910 Census of Minneapolis, MN
 
132 S333 1910 Census of Minot, MN
 
133 S346 1910 Census of Winslow, ME
 
134 S131 1920 Census of Albion, ME
 
135 S26 1920 Census of Benton, ME
 
136 S345 1920 Census of Freedom, ME
 
137 S141 1920 Census of Medford, MA
 
138 S322 1920 Census of Waterville, ME
 
139 S144 1930 Census of Albion, ME
 
140 S341 1930 Census of Benton, ME
 
141 S342 1930 Census of Fairfield, ME
 
142 S340 1930 Census of Palermo, ME
 
143 S165 1930 Census of Vassalboro, ME
 
144 S334 1930 Census of Waterville, ME
 
145 S151 1930 census of Wiscassett, ME
 
146 S358 1940 Census of Albion, ME
 
147 S293 A Genealogy of Runnels and Reynolds Families oin America
 
148 S291 A Genealogy of the Kidder Family ...
 
149 S299 A Genealogy of the Kidder Family...
 
150 S162 A Maine Family Index 1900 to 1912 Vol. VIII Ed. by Wayne Clark Gilman 2002
 
151 S66 A Rundlett-Randlett Genealogy Compiled by Joseph Milton Odiorne 1976
 
152 S63 Abstracts of Death Notices (1833-18590..) Fraom the Maine Farmer by David C. Young and Benjamin Lewis Keene 1997
 
153 S32 Albion on the Narrow Gauge by Ruby Crosby
 
154 S126 Albion on the Narrow Gauge by Ruby Crosby Wiggin 1964243
 
155 S22 Albion Vital Records
 
156 S33 American Civil War Soldiers Record
 
157 S13 Ancestry.com
 
158 S202 Article 'Families in Clinton, Maine' Vol. 111 April 1957 NEHGS Register
 
159 S228 Bangor Historical Magazine Vol IV, No. 7 p. 845
 
160 S200 Bangor, Maine Vital Records
 
161 S246 Barlow of Barlow Spring Issue - May 2004 A. Maxim Coppage , Founder Edson L. Barlow, Editor
 
162 S302 Batchelder, ... Desc. of Stephen Bachiler of England...
 
163 S261 Benton Vital Records
 
164 S283 Biographical History of Clark and Jackson Counties, Wisconsin
 
165 S318 Birth Record
 
166 S232 California Death Index 1940-1997
 
167 S273 California Passenger and Crew Lists, 1893-1957
 
168 S39 Cemetery #4 Records at Waterville LDS Church
 
169 S54 cemetery record
 
170 S277 Central Maine Morning Sentinel 31 July 2007
 
171 S67 China Genealogies from Bicentennial of China, Maine no date
 
172 S36 China Maine Families at Taconnett Falls Genealogical Library
 
173 S215 China Maine Marriages 1792-1892 copied by China Hist. Soc. 1971
 
174 S101 China Vital Records
 
175 S25 Civil Ware Records in Alibon Town Office
 
176 S286 Colby Alumni Magazine
 
177 S303 Connecticut Death Index
 
178 S266 Courier Gazette (Rockland newspaper)
 
179 S205 Crosby Ancestry and Desc. of Robert, Jonah and Joel Crosby, Maine Pioneers by Marion Alberta Crosby
 
180 S41 Crosby Cemetery Records at Waterville LDS Church
 
181 S297 DAR
 
182 S237 Dartmouth Biographies
 
183 S265 date from calcualtion from grave stone ovservation, Andrew B. Carpenter
 
184 S311 Daughters of the American Revolution Lineage Books (152 Vols)
 
185 S332 Death Certificate
 
186 S27 Death Certificate at Benton Town Office
 
187 S264 Death Notice from Rockland, ME Newspaper - Courier Gazette
 
188 S292 Descendants of Sampson Doe ...
 
189 S153 Descendants of Thomas Skillin of Falmouth, Maine
 
190 S321 Directory of Deceased American Physicians, 1804-1929
 
191 S272 Dr. Harvey B. Scribner obituary, Bangor Daily News, 31 Dec 2002
 
192 S81 Early Families of Albion, ME in back of Albion MOCA book at LDS Waterville
 
193 S278 Florida Death Index, 1877-1998
 
194 S225 Friends Church Records of Windham, Maine
 
195 S198 Friends Records of Vassalborough, Maine
 
196 S306 Friends' Records of Unity, ME
 
197 S258 From Death Certificate from son George
 
198 S323 Fuller Family Information from Stan Boynton, Winthrop, ME - a descendant
 
199 S316 Gen. and Personal Memoirs Relating to he Families of Boston and Eastern Mass. by William Richard Cutter 1908
 
200 S287 Genealogical and Family History of the State of Maine by George Thomas LIttle 1909
 

      1 2 3 4 Next»