Report: sources: citations with associated individuals, ordered by citation text

         Description: Bronnen: citaten met geaccossieerde personen, gerangschikt naar geciteerde tekst.


Matches 12801 to 12900 of 28268

«Prev «1 ... 125 126 127 128 129 130 131 132 133 ... 283» Next»

# Description sourceID eventID citetext Page Person ID Last Name First Name Living Tree
12801   S3353  483638    Murdock Corbett 16 Jun 1889  I6042  (CORBET, CORBITT, CORBELL, CARBETT, CARKETT)  Murdock Corbett  tree1 
12802   S3408  484826    Nathan Lord 24 Dec 1690  I8111  LORD  Nathan  tree1 
12803   S3326  479484    Norman A Shorey 5 May 1936  I483  SHOREY  Norman Acle  tree1 
12804   S3333  481455    Norman H DeRochemont 5 Sep 1979  I2004  DEROCHEMONT  Norman Harry  tree1 
12805   S3296  479165    Orville F DeRochemont 19 Dec 1980  I299  DEROCHEMONT  Orville Fessenden  tree1 
12806   S3291  480927    Patrick Karnes 12 Oct 1857  I1397  KARNES  Patrick  tree1 
12807   S3373  485378    Priscilla Johnson unknown  I9862  UNKNOWN  Priscilla  tree1 
12808   S3385  486652    Richard Gowell Sr. 15 Dec 1729  I16311  GOWELL  Richard  tree1 
12809   S3368  485195    Robert De Ros 23 Dec 1226  I9261  DE ROS  Robert  tree1 
12810   S3355  BURI    Roderick Corbett Nov 1900  I6041  CORBETT  Roderick  tree1 
12811   S3350  BURI    Rose Alma Lapointe Laviolette Jan 1980  I302  LAPOINTE  Rose Alma  tree1 
12812   S3276  487315    Roseanna Belliveau 1965  I17972  BELIVEAU  Roseanna  tree1 
12813   S3328  480293    Sarah Anne “Annie” de Rochemont 18 May 1850  I901  DEROCHEMONT  Sarah Marie Ann  tree1 
12814   S3301  BURI    Sarah B Nutter Adams 11 Jan 1892  I518  NUTTER  Sarah Blanche  tree1 
12815   S3318  BURI    Sarah Frances Adams Derochemont 10 Dec 1928  I879  ADAMS  Sarah Frances  tree1 
12816   S3339  478977    Sarah Ham Moses deRochemont 1856  I170  MOSES  Sarah Ham  tree1 
12817   S3419  480012    Sarah “Sally” Colbath Adams 26 Feb 1864  I738  COLBATH  Sarah "Sally"  tree1 
12818   S3269  BURI    Thomas C “Mike” Wright 25 Sep 1990  I756  WRIGHT  Thomas Christopher  tree1 
12819   S3405  482303    Thomas Guptail 1695  I3014  GUPTAIL  Thomas  tree1 
12820   S3414  486645    Thomas Patten 14 Jan 1690  I16286  PATTEN  Thomas  tree1 
12821   S3365  479311    Thomas Wright 1956  I385  WRIGHT  Thomas  tree1 
12822   S3369  481935    Tomasin Clinche Frost 1650  I2477  CLENCH  Thomasine  tree1 
12823   S3273  487311    William Belliveau 1908  I17970  BELIVEAU  William  tree1 
12824   S3352  481617    William Corbett 1 Jul 1904  I2065  CORBETT  William Gunn  tree1 
12825   S3341  480297    William Henry de Rochemont 15 May 1871  I903  DEROCHEMONT  William Henry Cornelius Maximillian  tree1 
12826   S3297  480285    Windelina Josephine “Winnie” de Rochemont Pinkham 16 May 1949  I880  DE ROCHEMONT  Windelina "Winnie"  tree1 
12827   S3276  479967    Zelia Vermette Martel 1965  I719  VERMETTE  Celia "Zelia"  tree1 
12828   S292  BIRT    "Ancestral File," database, FamilySearch (https://familysearch.org/ark:/61903/2:1:M7XJ-B92 : accessed 2015-02-08), entry for Mary WARREN.  I2294  WARREN  Mary M.  tree1 
12829   S3038  NAME    "Maine Births and Christenings, 1739-1900", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:F4SQ-PJY : 14 January 2020), Isaac Ellis in entry for Martha Maria Ellis, 1853.  I1242  ELLIS  Isaac  tree1 
12830   S3033  BIRT    "Maine Vital Records, 1670-1921," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:2H29-9N7 : 2 March 2021), Isaac Ellis, 29 Sep 1882; citing Lebanon, , Maine, United States, multiple sources, Maine; FHL microfilm.  I1242  ELLIS  Isaac  tree1 
12831   S3033  DEAT    "Maine Vital Records, 1670-1921," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:2H29-9N7 : 2 March 2021), Isaac Ellis, 29 Sep 1882; citing Lebanon, , Maine, United States, multiple sources, Maine; FHL microfilm.  I1242  ELLIS  Isaac  tree1 
12832   S3033  NAME    "Maine Vital Records, 1670-1921," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:2H29-9N7 : 2 March 2021), Isaac Ellis, 29 Sep 1882; citing Lebanon, , Maine, United States, multiple sources, Maine; FHL microfilm.  I1242  ELLIS  Isaac  tree1 
12833   S3033  NAME    "Maine Vital Records, 1670-1921," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:2H29-F9H : 2 March 2021), Isaac Ellis in entry for Martha Maria Ellis, 1853; citing Lebanon, , Maine, United States, multiple sources, Maine; FHL microfilm.  I1242  ELLIS  Isaac  tree1 
12834   S3033  NAME    "Maine Vital Records, 1670-1921," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:2HJB-1MJ : 2 March 2021), Isaac Ellis in entry for Martha Maria Ellis, 1853; citing Lebanon, , Maine, United States, multiple sources, Maine; FHL microfilm.  I1242  ELLIS  Isaac  tree1 
12835   S3033  BIRT    "Maine Vital Records, 1670-1921," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:2HJB-T5J : 2 March 2021), Isaac Ellis, 29 Sep 1882; citing Lebanon, , Maine, United States, multiple sources, Maine; FHL microfilm.  I1242  ELLIS  Isaac  tree1 
12836   S3033  DEAT    "Maine Vital Records, 1670-1921," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:2HJB-T5J : 2 March 2021), Isaac Ellis, 29 Sep 1882; citing Lebanon, , Maine, United States, multiple sources, Maine; FHL microfilm.  I1242  ELLIS  Isaac  tree1 
12837   S3033  NAME    "Maine Vital Records, 1670-1921," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:2HJB-T5J : 2 March 2021), Isaac Ellis, 29 Sep 1882; citing Lebanon, , Maine, United States, multiple sources, Maine; FHL microfilm.  I1242  ELLIS  Isaac  tree1 
12838   S3033  NAME    "Maine Vital Records, 1670-1921," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KCDF-D6J : 2 March 2021), Isaac Ellis in entry for Hattie M Ricker, 09 Dec 1907; citing Lebanon, , Maine, United States, multiple sources, Maine; FHL microfilm.  I1242  ELLIS  Isaac  tree1 
12839   S3033  NAME    "Maine Vital Records, 1670-1921," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:Q24F-L6FG : 2 March 2021), Isaac Ellis in entry for Mattie M Drew, 15 Nov 1916; citing Lebanon, York, Maine, United States, multiple sources, Maine; FHL microfilm.  I1242  ELLIS  Isaac  tree1 
12840   S3033  NAME    "Maine Vital Records, 1670-1921," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:Q24J-8X1T : 2 March 2021), Isaac Ellis in entry for Augusta E Tucker, 08 Dec 1913; citing Lebanon, York, Maine, United States, multiple sources, Maine; FHL microfilm.  I1242  ELLIS  Isaac  tree1 
12841   S1884  DEAT    "Maine, York County, Probate Estate Files, 1690-1917," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1951-34713-14786-39?cc=2094226&wc=M6Y2-7PX:361225701 : accessed 27 February 2015), Case no 3550-3617, Cooper, J-Cousens, A > image 397 of 1026; York County Courthouse, Alfred.  I2925  CORSON  Levi  tree1 
12842   S1884  DEAT    "Maine, York County, Probate Estate Files, 1690-1917," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1971-34713-14647-49?cc=2094226&wc=M6Y2-7PX:361225701 : accessed 27 February 2015), Case no 3550-3617, Cooper, J-Cousens, A > image 509 of 1026; York County Courthouse, Alfred.  I3031  CORSON  Samuel  tree1 
12843   S3032  NAME    "Massachusetts Deaths and Burials, 1795-1910", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:HQ4F-9L3Z : 22 January 2020), Isaac Ellis in entry for Abbie Lucy Ellis Willey, 1900.  I1242  ELLIS  Isaac  tree1 
12844   S3037  NAME    "Massachusetts Deaths, 1841-1915, 1921-1924," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:NWDW-9LK : 2 March 2021), Isaac Ellis in entry for Abbie Lucy Ellis Willey, 17 Jul 1900; citing Haverhill, Massachusetts, v 504 p 514, State Archives, Boston; FHL microfilm 1,843,726.  I1242  ELLIS  Isaac  tree1 
12845   S3030  NAME    "Massachusetts Marriages, 1695-1910, 1921-1924", database, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:FH51-FTV : 28 July 2021), Isaac in entry for William Ricker, 1868.  I1242  ELLIS  Isaac  tree1 
12846   S3029  NAME    "Massachusetts Marriages, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:NWBS-TSJ : 10 March 2021), Isaac in entry for William Ricker and Harriet M. Ellis, 27 Jan 1868; citing Lowell, Lowell, Penobscot, Massachusetts, United States, State Archives, Boston; FHL microfilm 1,433,026.  I1242  ELLIS  Isaac  tree1 
12847   S1884  BIRT    "New Hampshire, Birth Records, Early to 1900," index and images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-267-12896-68738-51?cc=1542861 : accessed 27 February 2015), 004243725 > image 1957 of 4999; Bureau of Vital Records and Health Statistics, Concord.  I3524  CORSON  Samuel  tree1 
12848   S1884  BIRT    "New Hampshire, Birth Records, Early to 1900," index and images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-267-12896-73204-31?cc=1542861 : accessed 27 February 2015), 004243725 > image 1974 of 4999; Bureau of Vital Records and Health Statistics, Concord.  I3021  CORSON  Zebulon  tree1 
12849   S292  DEAT    "New Hampshire, County Probate Records, 1660-1973," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1951-32664-19183-54?cc=2040537&wc=M79W-368:347815701,348307801 : accessed 16 March 2015), Rockingham > Probate records 1871-1876 vol 148-152  I172  LEATHERS  Hannah  tree1 
12850   S1884  DEAT    "New Hampshire, Death Certificates, 1938-1959," index and images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1961-29039-3073-74?cc=1876925 : accessed 13 Nov 2014), 1958 > No 1971-2464 > image 138 of 498; New Hampshire Division of Vital Records,  I419  DEROCHEMONT  John Willie  tree1 
12851   S1884  DEAT    "New Hampshire, Death Records, 1654-1947," index and images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-266-11753-7231-49?cc=1601211 : accessed 2 January 2015), 004243103 > image 1075 of 2443; Bureau Vital Records and Health Statistics, Concord.  I2250  TUCKER  Eliza Jane  tree1 
12852   S292  BIRT    "Pedigree Resource File," database, FamilySearch (https://familysearch.org/ark:/61903/2:2:SBJX-MVG : accessed 2015-02-08), entry for Mary /Warren/.  I2294  WARREN  Mary M.  tree1 
12853           I15480         
12854           I15480         
12855           I15480         
12856   S3049  485804    "U.S., School Yearbooks, 1880-2012"; School Name: Dover High School; Year: 1944  I11019  SHOREY  Jeanne E  tree1 
12857   S82  NAME    "U.S., School Yearbooks, 1880-2012"; School Name: Dover High School; Year: 1945  I808  LAVIOLETTE  Henry Joseph  tree1 
12858   S82  480138    "U.S., School Yearbooks, 1880-2012"; School Name: Dover High School; Year: 1945  I808  LAVIOLETTE  Henry Joseph  tree1 
12859   S82  BIRT    "U.S., School Yearbooks, 1880-2012"; School Name: Dover High School; Year: 1945  I808  LAVIOLETTE  Henry Joseph  tree1 
12860   S82  NAME    "U.S., School Yearbooks, 1880-2012"; School Name: Dover High School; Year: 1946  I960  DEROCHEMONT  Lucinda Ann  tree1 
12861   S82  NAME    "U.S., School Yearbooks, 1880-2012"; School Name: Dover High School; Year: 1946  I960  DEROCHEMONT  Lucinda Ann  tree1 
12862   S82  480415    "U.S., School Yearbooks, 1880-2012"; School Name: Dover High School; Year: 1946  I960  DEROCHEMONT  Lucinda Ann  tree1 
12863   S82  480415    "U.S., School Yearbooks, 1880-2012"; School Name: Dover High School; Year: 1946  I960  DEROCHEMONT  Lucinda Ann  tree1 
12864   S82  BIRT    "U.S., School Yearbooks, 1880-2012"; School Name: Dover High School; Year: 1946  I960  DEROCHEMONT  Lucinda Ann  tree1 
12865   S82  BIRT    "U.S., School Yearbooks, 1880-2012"; School Name: Dover High School; Year: 1946  I960  DEROCHEMONT  Lucinda Ann  tree1 
12866   S82  NAME    "U.S., School Yearbooks, 1880-2012"; School Name: Dover High School; Year: 1947  I808  LAVIOLETTE  Henry Joseph  tree1 
12867   S82  480139    "U.S., School Yearbooks, 1880-2012"; School Name: Dover High School; Year: 1947  I808  LAVIOLETTE  Henry Joseph  tree1 
12868   S82  BIRT    "U.S., School Yearbooks, 1880-2012"; School Name: Dover High School; Year: 1947  I808  LAVIOLETTE  Henry Joseph  tree1 
12869   S2010  BIRT    "U.S., School Yearbooks, 1880-2012"; School Name: Dover High School; Year: 1949  I2175  DEROCHEMONT  Mary Phyllis  tree1 
12870   S2010  481673    "U.S., School Yearbooks, 1880-2012"; School Name: Dover High School; Year: 1949  I2175  DEROCHEMONT  Mary Phyllis  tree1 
12871   S2010  NAME    "U.S., School Yearbooks, 1880-2012"; School Name: Dover High School; Year: 1949  I2175  DEROCHEMONT  Mary Phyllis  tree1 
12872   S82  481111    "U.S., School Yearbooks, 1880-2012"; School Name: Dover High School; Year: 1950  I1639  DEROCHEMONT  Elspy S  tree1 
12873   S82  NAME    "U.S., School Yearbooks, 1880-2012"; School Name: Dover High School; Year: 1950  I1639  DEROCHEMONT  Elspy S  tree1 
12874   S82  BIRT    "U.S., School Yearbooks, 1880-2012"; School Name: Dover High School; Year: 1950  I1639  DEROCHEMONT  Elspy S  tree1 
12875   S3049  481112    "U.S., School Yearbooks, 1880-2012"; School Name: Dover High School; Year: 1953  I1639  DEROCHEMONT  Elspy S  tree1 
12876   S3049  NAME    "U.S., School Yearbooks, 1880-2012"; School Name: Dover High School; Year: 1953  I1639  DEROCHEMONT  Elspy S  tree1 
12877   S3049  BIRT    "U.S., School Yearbooks, 1880-2012"; School Name: Dover High School; Year: 1953  I1639  DEROCHEMONT  Elspy S  tree1 
12878   S2010  BIRT    "U.S., School Yearbooks, 1880-2012"; School Name: Framingham State University; Year: 1923  I946  TUCKER  Ernestine Mae  tree1 
12879   S2010  NAME    "U.S., School Yearbooks, 1880-2012"; School Name: Framingham State University; Year: 1923  I946  TUCKER  Ernestine Mae  tree1 
12880   S2010  480381    "U.S., School Yearbooks, 1880-2012"; School Name: Framingham State University; Year: 1923  I946  TUCKER  Ernestine Mae  tree1 
12881   S2010  BIRT    "U.S., School Yearbooks, 1880-2012"; School Name: High School of Commerce; Year: 1926  I310  RAYMOND  Jeanette  tree1 
12882   S2010  NAME    "U.S., School Yearbooks, 1880-2012"; School Name: High School of Commerce; Year: 1926  I310  RAYMOND  Jeanette  tree1 
12883   S2010  479214    "U.S., School Yearbooks, 1880-2012"; School Name: High School of Commerce; Year: 1926  I310  RAYMOND  Jeanette  tree1 
12884   S82  480398    "U.S., School Yearbooks, 1880-2012"; School Name: Massachusetts Agricultural College; Year: 1913  I950  TUCKER  Waldo Guy  tree1 
12885   S82  NAME    "U.S., School Yearbooks, 1880-2012"; School Name: Massachusetts Agricultural College; Year: 1913  I950  TUCKER  Waldo Guy  tree1 
12886   S2666  479164    "U.S., School Yearbooks, 1880-2012"; School Name: Traip Academy; Year: 1956  I299  DEROCHEMONT  Orville Fessenden  tree1 
12887   S2010  NAME    "U.S., School Yearbooks, 1880-2012"; School Name: University of New Hampshire; Year: 1927  I297  DEROCHEMONT  Harry  tree1 
12888   S3034  BIRT    "United States Census, 1850," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:M6V8-P8V : 22 December 2020), Isaac Ellice, Lebanon, York, Maine, United States; citing family , NARA microfilm publication (Washington, D.C.: National Archives and Records Administration, n.d.).  I1242  ELLIS  Isaac  tree1 
12889   S3034  NAME    "United States Census, 1850," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:M6V8-P8V : 22 December 2020), Isaac Ellice, Lebanon, York, Maine, United States; citing family , NARA microfilm publication (Washington, D.C.: National Archives and Records Administration, n.d.).  I1242  ELLIS  Isaac  tree1 
12890   S3035  BIRT    "United States Census, 1860", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MDCM-7XJ : 18 February 2021), Isaac Ellis, 1860.  I1242  ELLIS  Isaac  tree1 
12891   S3035  NAME    "United States Census, 1860", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MDCM-7XJ : 18 February 2021), Isaac Ellis, 1860.  I1242  ELLIS  Isaac  tree1 
12892   S3031  BIRT    "United States Census, 1870", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:M6DH-QVS : 29 May 2021), Isaac Ellis, 1870.  I1242  ELLIS  Isaac  tree1 
12893   S3031  NAME    "United States Census, 1870", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:M6DH-QVS : 29 May 2021), Isaac Ellis, 1870.  I1242  ELLIS  Isaac  tree1 
12894   S3036  BIRT    "United States Census, 1880," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:MFQC-7XH : 14 January 2022), Isaac Elles, Lebanon, York, Maine, United States; citing enumeration district , sheet , NARA microfilm publication T9 (Washington, D.C.: National Archives and Records Administration, n.d.), FHL microfilm .  I1242  ELLIS  Isaac  tree1 
12895   S3036  NAME    "United States Census, 1880," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:MFQC-7XH : 14 January 2022), Isaac Elles, Lebanon, York, Maine, United States; citing enumeration district , sheet , NARA microfilm publication T9 (Washington, D.C.: National Archives and Records Administration, n.d.), FHL microfilm .  I1242  ELLIS  Isaac  tree1 
12896   S292  DEAT    "Vermont, Town Clerk, Vital and Town Records, 1732-2005," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1971-27855-11793-2?cc=1987653 : accessed 21 February 2016), Windsor > Andover > Birth, marriage index, death index 1769-1950 > image 79 of 86; town clerk offices, Vermont.  I2252  TUCKER  Joseph  tree1 
12897   S2938  BIRT    # 173783 Francois DEMERS DUMAIS  I19617  DUMAIS  Francois Demers  tree1 
12898   S2938  DEAT    # 173783 Francois DEMERS DUMAIS  I19617  DUMAIS  Francois Demers  tree1 
12899   S2938  NAME    # 173783 Francois DEMERS DUMAIS  I19619  DUMAIS  Francois Demers  tree1 
12900   S2938  NAME    # 173783 Francois DEMERS DUMAIS  I19620  GAGNON  Marie Genevieve  tree1 


«Prev «1 ... 125 126 127 128 129 130 131 132 133 ... 283» Next»

Go to Top