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

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


Matches 18301 to 18400 of 28268

«Prev «1 ... 180 181 182 183 184 185 186 187 188 ... 283» Next»

# Description sourceID eventID citetext Page Person ID Last Name First Name Living Tree
18301   S1393  NAME    Probate Place: Plymouth, Massachusetts  I7773  BYRAM  Dr. Nicholas  tree1 
18302   S2210  NAME    Probate Records 1638-1691; Author: Massachusetts. Probate Court (Essex County)  I19302  KNIGHT  Mary  tree1 
18303           I19514         
18304           I19515         
18305           I19516         
18306           I19517         
18307           I19518         
18308   S2210  NAME    Probate Records 1638-1691; Author: Massachusetts. Probate Court (Essex County)  I19519  KNIGHT  John  tree1 
18309   S2210  NAME    Probate Records 1638-1691; Author: Massachusetts. Probate Court (Essex County)  I19521  MNU  Mary  tree1 
18310   S2210  482223    Probate Records 1638-1691; Author: Massachusetts. Probate Court (Essex County); Probate Place: Essex, Massachusetts  I2953  HATHORNE  John  tree1 
18311   S2210  482229    Probate Records 1638-1691; Author: Massachusetts. Probate Court (Essex County); Probate Place: Essex, Massachusetts  I2953  HATHORNE  John  tree1 
18312   S1951  NAME    Probate Records 1648--1924 (Middlesex County, Massachusetts); Author: Massachusetts. Probate Court (Middlesex County)  I2493  FRENCH  Reuben  tree1 
18313   S1721  NAME    Probate Records 1648--1924 (Middlesex County, Massachusetts); Author: Massachusetts. Probate Court (Middlesex County); Probate Place: Middlesex, Massachusetts  I1262  WHITCOMB  John  tree1 
18314   S1721  480708    Probate Records 1648--1924 (Middlesex County, Massachusetts); Author: Massachusetts. Probate Court (Middlesex County); Probate Place: Middlesex, Massachusetts  I1262  WHITCOMB  John  tree1 
18315   S1721  NAME    Probate Records 1648--1924 (Middlesex County, Massachusetts); Author: Massachusetts. Probate Court (Middlesex County); Probate Place: Middlesex, Massachusetts  I2446  FRENCH  Aaron  tree1 
18316   S1721  481911    Probate Records 1648--1924 (Middlesex County, Massachusetts); Author: Massachusetts. Probate Court (Middlesex County); Probate Place: Middlesex, Massachusetts  I2446  FRENCH  Aaron  tree1 
18317   S1721  DEAT    Probate Records 1648--1924 (Middlesex County, Massachusetts); Author: Massachusetts. Probate Court (Middlesex County); Probate Place: Middlesex, Massachusetts  I2576  FRENCH  Thomas  tree1 
18318   S1721  481969    Probate Records 1648--1924 (Middlesex County, Massachusetts); Author: Massachusetts. Probate Court (Middlesex County); Probate Place: Middlesex, Massachusetts  I2576  FRENCH  Thomas  tree1 
18319   S1721  NAME    Probate Records 1648--1924 (Middlesex County, Massachusetts); Author: Massachusetts. Probate Court (Middlesex County); Probate Place: Middlesex, Massachusetts  I2576  FRENCH  Thomas  tree1 
18320   S1721  DEAT    Probate Records 1648--1924 (Middlesex County, Massachusetts); Author: Massachusetts. Probate Court (Middlesex County); Probate Place: Middlesex, Massachusetts  I1262  WHITCOMB  John  tree1 
18321   S1721  DEAT    Probate Records 1648--1924 (Middlesex County, Massachusetts); Author: Massachusetts. Probate Court (Middlesex County); Probate Place: Middlesex, Massachusetts  I2446  FRENCH  Aaron  tree1 
18322   S2210  481783    Probate Records 1648--1924 (Middlesex County, Massachusetts); Author: Massachusetts. Probate Court (Middlesex County); Probate Place: Middlesex, Massachusetts  I2295  TEMPLE  Thomas  tree1 
18323   S2210  481987    Probate Records 1648--1924 (Middlesex County, Massachusetts); Author: Massachusetts. Probate Court (Middlesex County); Probate Place: Middlesex, Massachusetts  I2587  CHAMPNEY  Richard  tree1 
18324   S2210  481988    Probate Records 1648--1924 (Middlesex County, Massachusetts); Author: Massachusetts. Probate Court (Middlesex County); Probate Place: Middlesex, Massachusetts  I2587  CHAMPNEY  Richard  tree1 
18325   S2115  NAME    Probate Records of Alameda County, 1857-1920, and Wills Received By County Clerk, 1880-1970; Author: Alameda County (California). County Clerk  I736  ADAMS  George Washington  tree1 
18326   S2115  481443    Probate Records of Alameda County, 1857-1920, and Wills Received By County Clerk, 1880-1970; Author: Alameda County (California). County Clerk  I1991  KNAPP  Sarah  tree1 
18327   S2115  481444    Probate Records of Alameda County, 1857-1920, and Wills Received By County Clerk, 1880-1970; Author: Alameda County (California). County Clerk  I1991  KNAPP  Sarah  tree1 
18328   S2115  NAME    Probate Records of Alameda County, 1857-1920, and Wills Received By County Clerk, 1880-1970; Author: Alameda County (California). County Clerk  I1991  KNAPP  Sarah  tree1 
18329   S2115  BIRT    Probate Records of Alameda County, 1857-1920, and Wills Received By County Clerk, 1880-1970; Author: Alameda County (California). County Clerk  I1991  KNAPP  Sarah  tree1 
18330   S2115  DEAT    Probate Records of Alameda County, 1857-1920, and Wills Received By County Clerk, 1880-1970; Author: Alameda County (California). County Clerk  I1991  KNAPP  Sarah  tree1 
18331   S2115  NAME    Probate Records of Alameda County, 1857-1920, and Wills Received By County Clerk, 1880-1970; Author: Alameda County (California). County Clerk  I15547  ADAMS  Georgietta Washington  tree1 
18332   S1376  NAME    Probate Records, 1771-1969; Author: New Hampshire. Probate Court (Rockingham County); Probate Place: Rockingham, New Hampshire  I721  DEROCHEMONT  Frederick William  tree1 
18333   S1376  479971    Probate Records, 1771-1969; Author: New Hampshire. Probate Court (Rockingham County); Probate Place: Rockingham, New Hampshire  I721  DEROCHEMONT  Frederick William  tree1 
18334   S1376  DEAT    Probate Records, 1771-1969; Author: New Hampshire. Probate Court (Rockingham County); Probate Place: Rockingham, New Hampshire  I721  DEROCHEMONT  Frederick William  tree1 
18335   S2099  NAME    Probate Records, 1773-1946; Probate Indexes, 1773-1989; Author: New Hampshire. Probate Court (Strafford County)  I19365  WOODMAN  Elizabeth  tree1 
18336   S2724  DEAT    Probate Records, 1773-1946; Probate Indexes, 1773-1989; Author: New Hampshire. Probate Court (Strafford County); Probate Place: Strafford, New Hampshire  I19376  WOODMAN  John  tree1 
18337   S2724  487587    Probate Records, 1773-1946; Probate Indexes, 1773-1989; Author: New Hampshire. Probate Court (Strafford County); Probate Place: Strafford, New Hampshire  I19376  WOODMAN  John  tree1 
18338   S2724  487588    Probate Records, 1773-1946; Probate Indexes, 1773-1989; Author: New Hampshire. Probate Court (Strafford County); Probate Place: Strafford, New Hampshire  I19376  WOODMAN  John  tree1 
18339   S2724  NAME    Probate Records, 1773-1946; Probate Indexes, 1773-1989; Author: New Hampshire. Probate Court (Strafford County); Probate Place: Strafford, New Hampshire  I19376  WOODMAN  John  tree1 
18340   S1181  NAME    Provided basic lineage of Laviolette family  I2032  LAVIOLETTE  Fabian  tree1 
18341   S1181  NAME    Provided basic lineage of Laviolette family  I2033  GAUDETTE  Mary  tree1 
18342   S1181  NAME    Provided basic lineage of Laviolette family  I2034  LAVIOLETTE  Fidele Joseph  tree1 
18343   S1181  NAME    Provided basic lineage of Laviolette family  I2035  LABBE  Marie Elizabeth  tree1 
18344   S1181  NAME    Provided basic lineage of Laviolette family  I2036  LAVIOLETTE  Robert Joseph "Bob"  tree1 
18345           I2037         
18346           I2038         
18347   S1181  DEAT    Provided basic lineage of Laviolette family  I198  LAVIOLETTE  Felix P  tree1 
18348   S2724  NAME    Province [New Hampshire] Deeds and Probate Records From 1623-1772; Author: New Hampshire (Colony)  I9519  NUTTER  Sarah  tree1 
18349   S2724  NAME    Province [New Hampshire] Deeds and Probate Records From 1623-1772; Author: New Hampshire (Colony)  I20174  NUTTER  Hatevil  tree1 
18350   S2724  NAME    Province [New Hampshire] Deeds and Probate Records From 1623-1772; Author: New Hampshire (Colony)  I20175  NUTTER  Anthony  tree1 
18351           I20176         
18352           I20177         
18353   S2724  NAME    Province [New Hampshire] Deeds and Probate Records From 1623-1772; Author: New Hampshire (Colony)  I20178  NUTTER  Elenor  tree1 
18354           I20179         
18355           I20180         
18356           I20181         
18357   S2724  NAME    Province [New Hampshire] Deeds and Probate Records From 1623-1772; Author: New Hampshire (Colony)  I20183  UNKNOWN  Sarah  tree1 
18358   S1376  NAME    Province [New Hampshire] Deeds and Probate Records From 1623-1772; Author: New Hampshire (Colony); Probate Place: New Hampshire  I1336  WIGGIN  Andrew  tree1 
18359   S1376  DEAT    Province [New Hampshire] Deeds and Probate Records From 1623-1772; Author: New Hampshire (Colony); Probate Place: New Hampshire  I1336  WIGGIN  Andrew  tree1 
18360   S1376  480823    Province [New Hampshire] Deeds and Probate Records From 1623-1772; Author: New Hampshire (Colony); Probate Place: New Hampshire  I1336  WIGGIN  Andrew  tree1 
18361   S1376  DEAT    Province [New Hampshire] Deeds and Probate Records From 1623-1772; Author: New Hampshire (Colony); Probate Place: New Hampshire  I4395  PITMAN  William  tree1 
18362   S1376  483067    Province [New Hampshire] Deeds and Probate Records From 1623-1772; Author: New Hampshire (Colony); Probate Place: New Hampshire  I4395  PITMAN  William  tree1 
18363   S1376  NAME    Province [New Hampshire] Deeds and Probate Records From 1623-1772; Author: New Hampshire (Colony); Probate Place: New Hampshire  I4395  PITMAN  William  tree1 
18364   S1944  DEAT    Provincial Archives Of New Brunswick; New Brunswick, Canada  I6655  KARNES  William  tree1 
18365   S1944  NAME    Provincial Archives Of New Brunswick; New Brunswick, Canada  I6655  KARNES  William  tree1 
18366   S1944  BIRT    Provincial Archives Of New Brunswick; New Brunswick, Canada  I6655  KARNES  William  tree1 
18367   S1955  NAME    Provincial Archives of New Brunswick; New Brunswick, Canada  I15380  MELANSON  Percy Albert William  tree1 
18368   S1955  BIRT    Provincial Archives of New Brunswick; New Brunswick, Canada  I15380  MELANSON  Percy Albert William  tree1 
18369   S1955  NAME    Provincial Archives of New Brunswick; New Brunswick, Canada  I15393  GESNER  Mary  tree1 
18370   S2177  NAME    Publication Date: 13/ Dec/ 2013; Publication Place: Dover, New Hampshire, USA; URL: http://www.legacy.com/obituaries/fosters/obituary.aspx?n=mary-louise-wright-mccarthy&&pid=168506323  I679  MCCARTHY  Joseph M.  tree1 
18371   S2177  BURI    Publication Date: 14/ Nov/ 2012; Publication Place: Portland, Maine, USA; URL: http://obituaries.pressherald.com/obituaries/mainetoday-pressherald/obituary.aspx?n=armand-j-gilbert-gil&pid=161053034  I17882  GILBERT  Armand J.  tree1 
18372   S2177  487268    Publication Date: 14/ Nov/ 2012; Publication Place: Portland, Maine, USA; URL: http://obituaries.pressherald.com/obituaries/mainetoday-pressherald/obituary.aspx?n=armand-j-gilbert-gil&pid=161053034  I17882  GILBERT  Armand J.  tree1 
18373   S2177  NAME    Publication Date: 14/ Nov/ 2012; Publication Place: Portland, Maine, USA; URL: http://obituaries.pressherald.com/obituaries/mainetoday-pressherald/obituary.aspx?n=armand-j-gilbert-gil&pid=161053034  I17882  GILBERT  Armand J.  tree1 
18374           I15481         
18375           I15482         
18376           I15483         
18377           I15484         
18378           I15485         
18379   S1985  486481    Publication Date: 20/ Dec/ 1948; Publication Place: Port Huron, Michigan, USA; URL: https://www.newspapers.com/image/209164860/?article=0710f7e7-8caa-43a5-a215-0d6e15618e5f&focus=0.66571593,0.025899794,0.788555,0.28083363&xid=3398  I15446  CORMACK  John Warren  tree1 
18380   S1580  BURI    Publication Date: 26 Dec 2013; Publication Place: Dover, New Hampshire, USA  I782  LAVIOLETTE  Georgette Cecile  tree1 
18381   S1580  DEAT    Publication Date: 26 Dec 2013; Publication Place: Dover, New Hampshire, USA  I782  LAVIOLETTE  Georgette Cecile  tree1 
18382   S1580  480116    Publication Date: 26 Dec 2013; Publication Place: Dover, New Hampshire, USA  I782  LAVIOLETTE  Georgette Cecile  tree1 
18383   S1580  NAME    Publication Date: 26 Dec 2013; Publication Place: Dover, New Hampshire, USA  I782  LAVIOLETTE  Georgette Cecile  tree1 
18384   S1580  BIRT    Publication Date: 26 Dec 2013; Publication Place: Dover, New Hampshire, USA  I782  LAVIOLETTE  Georgette Cecile  tree1 
18385   S1580  480112    Publication Date: 26 Dec 2013; Publication Place: Dover, New Hampshire, USA  I782  LAVIOLETTE  Georgette Cecile  tree1 
18386   S1902  NAME    Publication Date: 26/ Dec/ 2013; Publication Place: Dover, New Hampshire, USA; URL: http://www.legacy.com/obituaries/fosters/obituary.aspx?n=georgette-cecile-gondella&&pid=168741674  I198  LAVIOLETTE  Felix P  tree1 
18387   S1902  NAME    Publication Date: 26/ Dec/ 2013; Publication Place: Dover, New Hampshire, USA; URL: http://www.legacy.com/obituaries/fosters/obituary.aspx?n=georgette-cecile-gondella&&pid=168741674  I302  LAPOINTE  Rose Alma  tree1 
18388   S1580  479903    Publication Date: 27 Nov 2013; Publication Place: Dover, New Hampshire, USA  I685  GILBERT  Lorraine Margaret  tree1 
18389   S1580  479904    Publication Date: 27 Nov 2013; Publication Place: Dover, New Hampshire, USA  I685  GILBERT  Lorraine Margaret  tree1 
18390   S1580  479910    Publication Date: 27 Nov 2013; Publication Place: Dover, New Hampshire, USA  I685  GILBERT  Lorraine Margaret  tree1 
18391   S1580  479911    Publication Date: 27 Nov 2013; Publication Place: Dover, New Hampshire, USA  I685  GILBERT  Lorraine Margaret  tree1 
18392   S1580  NAME    Publication Date: 27 Nov 2013; Publication Place: Dover, New Hampshire, USA  I685  GILBERT  Lorraine Margaret  tree1 
18393   S1580  BIRT    Publication Date: 27 Nov 2013; Publication Place: Dover, New Hampshire, USA  I685  GILBERT  Lorraine Margaret  tree1 
18394   S1580  DEAT    Publication Date: 27 Nov 2013; Publication Place: Dover, New Hampshire, USA  I685  GILBERT  Lorraine Margaret  tree1 
18395   S1580  BURI    Publication Date: 27 Nov 2013; Publication Place: Dover, New Hampshire, USA  I685  GILBERT  Lorraine Margaret  tree1 
18396   S1580  NAME    Publication Date: 27 Nov 2013; Publication Place: Portland, Maine, USA  I685  GILBERT  Lorraine Margaret  tree1 
18397   S1580  479900    Publication Date: 27 Nov 2013; Publication Place: Portland, Maine, USA  I685  GILBERT  Lorraine Margaret  tree1 
18398   S1902  NAME    Publication Date: 27/ Nov/ 2013; Publication Place: Dover, New Hampshire, USA; URL: http://www.legacy.com/obituaries/fosters/obituary.aspx?n=lorraine-m-vermette&&pid=168202957  I694  LEBLOND  Olivine  tree1 
18399   S1902  NAME    Publication Date: 27/ Nov/ 2013; Publication Place: Dover, New Hampshire, USA; URL: http://www.legacy.com/obituaries/fosters/obituary.aspx?n=lorraine-m-vermette&&pid=168202957  I166  GILBERT  Edward  tree1 
18400   S2783  BURI    Publication Date: 3/ Jan/ 2011; Publication Place: Rochester, New Hampshire, USA; URL: http://www.edgerlyfh.com/sitemaker/sites/RMEdge1/obit.cgi?user=299045Fortier  I15423  FORTIER  Paul  tree1 


«Prev «1 ... 180 181 182 183 184 185 186 187 188 ... 283» Next»

Go to Top