# |
Source ID |
Title, Author |
1 |
S220 | 1930 Census Nantucket, Nantucket County, Massachusetts |
2 |
S1674 | Stamford Town Records Vol. 1 1641-1723 Paul R. Finch |
3 |
S1699 | CT GenWeb: Descendants of Obadiah Seely |
4 |
S2285 | "Genealogies of Mayflower Families" From The New England Historical and Genealogical Register, Vol. 1 Gary Boyd Roberts |
5 |
S6848 | 1930 Census New Canaan, Fairfield County, Connecticut |
6 |
S6849 | Ancestry.com: Family Trees - Grinn/Griffith/O'Brien Family Tree by cgobrie |
7 |
S1819 | 1940 Census West Milford, Passaic County, New Jersey |
8 |
S1844 | 1860 Census Otsego, Allegen County, Michigan |
9 |
S11167 | Death Certificate fo Henry A. Farwell |
10 |
S1851 | 1900 Census Skagit, Skagit County, Washington |
11 |
S1933 | Ancestry.com: Family Trees - Bryant Family Tree by Mary Ryder |
12 |
S2562 | Simon Stone Genealogy Ancestry and Descendants of Deacon Simon Stone of Watertown, Mass. 1320-1926 J. Gardner Bartlett |
13 |
S5344 | The Descendants of Joseph Loomis, Who Came fom Braintree, England, in the Year 1638, and settled in Windsor Connecticut in 1639 Elias Loomis |
14 |
S1673 | Connecticut Ancestry 2020 November Vol. 63 No. 2 |
15 |
S5318 | Death Certificate fo Mary Electa Heath Davis |
16 |
S3603 | E-mail from David H. Peterson dtd 04-12-2016 |
17 |
S2011 | A Genealogical History of the Rice Family, Descendants of Deacon Edmund Rice, Who Came from Berkhamstead, England, and settled at Sudbury, Massachusetts in1638/9 Andrew Henshaw Ward |
18 |
S2585 | 1860 Census Rosendale, Fond du lac County, Wisconsin |
19 |
S2653 | Mayflower Families Through 5 Generations Vol. 18 Richard Warren Part 2 |
20 |
S2655 | Obituary Notice for Georgia Edward Slawson |
21 |
S2323 | 1850 Census Walton, Eaton County, Michigan |
22 |
S2971 | FamilySearch.org: Rhode Island Deaths and Burials, 1802-1950 |
23 |
S3331 | 1850 Census Brooklyn, Kings County, New York |
24 |
S3332 | Find A Grave: Bio of Capt. William Nicholas Brady |
25 |
S3333 | Passport Application for Annis Mabel Noxon |
26 |
S3598 | Connecticut Ancestry 2015 November Vol. 58 No. 2 |
27 |
S3597 | "Genealogical Notes on the Founding of New England" My Ancestors Part in that Undertaking Ernest Flagg |
28 |
S3596 | E-mail from May Seaman dtd 02-28-16 |
29 |
S3594 | E-mail from Robert Slawson dtd 02-20-2016 |
30 |
S3593 | "Descendants of Roger Williams" Book II, Hart Line through Freeborn |
31 |
S9041 | 1940 Census Flower Hill, Nassau County, New York |
32 |
S4034 | Death Certificate for William Wren Adams |
33 |
S4078 | 1930 Census Trumbull, Fairfield County, Connecticut |
34 |
S4403 | E-Mail from Mia Wade dtd 06-15-2011 |
35 |
S4404 | E-Mail from Lisa Huddleston Porter dtd 06-17-2011 |
36 |
S4405 | Ancestry.com: Family Trees - Kwc2010 by Keith Conklin |
37 |
S4406 | Ancestry.com: Family Trees - Levi Finnegan 1787 by jimmyjim10 |
38 |
S4407 | 1920 Census Fishkill, Dutchess County, New York |
39 |
S4408 | 1910 Census Ramapo, Rockland County, New York |
40 |
S4409 | "The Family of William Leete" Edward L. Leete |
41 |
S4410 | 1900 Census Norwich, New London County, Connecticut |
42 |
S4411 | 1910 Census Norwich, New London County, Connecticut |
43 |
S4412 | 1880 Census Highlands, Orange County, New York |
44 |
S4413 | E-Mail from David Miles dtd 60-20-2011 |
45 |
S4414 | E-Mail from Jon Von Briesen dtd 06-20-2011 |
46 |
S4415 | Obituary Notice for Donald A. Davis |
47 |
S4416 | Ancestry.com: Family Trees - Lusk Family Tree by jackiezoe62 |
48 |
S4417 | 1850 Census Dekalb, Saint Lawrence County, New York |
49 |
S4418 | 1860 Census Dekalb, Saint Lawrence County, New York |
50 |
S4419 | E-Mail from Kathryn Marinko dtd 07-01-2011 |