Report: sources: citations with associated individuals, ordered by individual's name

         Description: Bronnen: citaten met geaccossieerde personen, gerangschikt naar iemand's naam


Matches 23001 to 23100 of 28268

«Prev «1 ... 227 228 229 230 231 232 233 234 235 ... 283» Next»

# Person ID Last Name First Name Living eventID sourceID Description citetext Page Tree
23001 I1371  SHOREY  Edmond  DEAT  S1662        tree1 
23002 I1390  SHOREY  Edmond  BIRT  S1884      Year: 1860; Census Place: Littleton, Aroostook, Maine; Roll: M653_434; Page: 241; Family History Library Film: 803434  tree1 
23003 I1390  SHOREY  Edmond  BIRT  S2574        tree1 
23004 I1390  SHOREY  Edmond  BIRT  S1286      Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll #: 91  tree1 
23005 I1390  SHOREY  Edmond  480918  S1441      Year: 1850; Census Place: Williams College Grant, Aroostook, Maine; Roll: M432_248; Page: 82A; Image: 157  tree1 
23006 I1390  SHOREY  Edmond  480918  S2338      Census Year: 1850; Census Place: Williams College Grant, Aroostook, Maine; Archive Collection Number: 1-129; Roll: 1; Page: 95; Line: 1; Schedule Type: Agriculture  tree1 
23007 I1390  SHOREY  Edmond  480920  S1884      Year: 1860; Census Place: Littleton, Aroostook, Maine; Roll: M653_434; Page: 241; Family History Library Film: 803434  tree1 
23008 I1390  SHOREY  Edmond  480921  S1274      Year: 1840; Census Place: Williams College Grant, Aroostook, Maine; Roll: 136; Page: 80; Family History Library Film: 0009702  tree1 
23009 I1390  SHOREY  Edmond  NAME  S1491      Maine State Archives; Augusta, Maine, USA; Pre 1892 Delayed Returns; Roll #: 91  tree1 
23010 I1390  SHOREY  Edmond  NAME  S2574        tree1 
23011 I1390  SHOREY  Edmond  NAME  S1286      Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll #: 91  tree1 
23012 I1390  SHOREY  Edmond  NAME  S1884      Year: 1860; Census Place: Littleton, Aroostook, Maine; Roll: M653_434; Page: 241; Family History Library Film: 803434  tree1 
23013 I1390  SHOREY  Edmond  NAME  S1441      Year: 1850; Census Place: Williams College Grant, Aroostook, Maine; Roll: M432_248; Page: 82A; Image: 157  tree1 
23014 I1390  SHOREY  Edmond  NAME  S1777      Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 51  tree1 
23015 I1390  SHOREY  Edmond  BIRT  S1441      Year: 1850; Census Place: Williams College Grant, Aroostook, Maine; Roll: M432_248; Page: 82A; Image: 157  tree1 
23016 I79  SHOREY  Effie M  NAME  S1293      Year: 1880; Census Place: Littleton, Aroostook, Maine; Roll: 477; Page: 467A; Enumeration District: 219  tree1 
23017 I79  SHOREY  Effie M  BIRT  S1293      Year: 1880; Census Place: Littleton, Aroostook, Maine; Roll: 477; Page: 467A; Enumeration District: 219  tree1 
23018 I79  SHOREY  Effie M  478816  S1293      Year: 1880; Census Place: Littleton, Aroostook, Maine; Roll: 477; Page: 467A; Enumeration District: 219  tree1 
23019 I1379  SHOREY  Elbridge  NAME  S1777      Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 51  tree1 
23020 I1379  SHOREY  Elbridge  DEAT  S1777      Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 51  tree1 
23021 I595  SHOREY  Eliza J  NAME  S2493        tree1 
23022 I595  SHOREY  Eliza J  BIRT  S1293      Year: 1880; Census Place: Rochester, Strafford, New Hampshire; Roll: 769; Family History Film: 1254769; Page: 267A; Enumeration District: 256; Image: 0534  tree1 
23023 I595  SHOREY  Eliza J  479745  S2667      Year: 1910; Census Place: Lynn Ward 5, Essex, Massachusetts; Roll: T624_584; Page: 18B; Enumeration District: 0389; FHL microfilm: 1374597  tree1 
23024 I595  SHOREY  Eliza J  479739  S1293      Year: 1880; Census Place: Rochester, Strafford, New Hampshire; Roll: 769; Family History Film: 1254769; Page: 267A; Enumeration District: 256; Image: 0534  tree1 
23025 I595  SHOREY  Eliza J  479744  S2667      Year: 1910; Census Place: Lynn Ward 5, Essex, Massachusetts; Roll: T624_584; Page: 18B; Enumeration District: 0389; FHL microfilm: 1374597  tree1 
23026 I595  SHOREY  Eliza J  BIRT  S2667      Year: 1910; Census Place: Lynn Ward 5, Essex, Massachusetts; Roll: T624_584; Page: 18B; Enumeration District: 0389; FHL microfilm: 1374597  tree1 
23027 I595  SHOREY  Eliza J  BIRT  S2493        tree1 
23028 I595  SHOREY  Eliza J  NAME  S1293      Year: 1880; Census Place: Rochester, Strafford, New Hampshire; Roll: 769; Family History Film: 1254769; Page: 267A; Enumeration District: 256; Image: 0534  tree1 
23029 I418  SHOREY  Elspy Mae  DEAT  S1662        tree1 
23030 I418  SHOREY  Elspy Mae  BURI  S1662        tree1 
23031 I418  SHOREY  Elspy Mae  DEAT  S1884      Pine Hill Cemetery (Dover, Strafford Co., New Hampshire), Elspy Mae Shorey grave marker, photos taken and personally read 18 Nov 2014.  tree1 
23032 I418  SHOREY  Elspy Mae  479389  S1470        tree1 
23033 I418  SHOREY  Elspy Mae  479392  S1470        tree1 
23034 I418  SHOREY  Elspy Mae  479393  S2667      Year: 1910; Census Place: Dover Ward 2, Strafford, New Hampshire; Roll: T624_866; Page: 10B; Enumeration District: 0280; FHL microfilm: 1374879  tree1 
23035 I418  SHOREY  Elspy Mae  479394  S14      Year: 1920; Census Place: Dover Ward 1, Strafford, New Hampshire; Roll: T625_1008; Page: 8B; Enumeration District: 159; Image: 901  tree1 
23036 I418  SHOREY  Elspy Mae  479395  S7      Year: 1930; Census Place: Dover, Strafford, New Hampshire; Roll: 1306; Page: 4B; Enumeration District: 0004; Image: 314.0; FHL microfilm: 2341041  tree1 
23037 I418  SHOREY  Elspy Mae  479396  S1470        tree1 
23038 I418  SHOREY  Elspy Mae  479398  S2004        tree1 
23039 I418  SHOREY  Elspy Mae  479399  S2004    First Name: John W Last Name: Derochemont Estimated Birth Year:  DeRochemont, John W. family, viewed 6 Nov 2014  tree1 
23040 I418  SHOREY  Elspy Mae  479399  S2004      Year: 1940; Census Place: Newington, Rockingham, New Hampshire; Roll: m-t0627-02295; Page: 4A; Enumeration District: 8-39  tree1 
23041 I418  SHOREY  Elspy Mae  479400  S2004      Year: 1940; Census Place: Newington, Rockingham, New Hampshire; Roll: m-t0627-02295; Page: 4A; Enumeration District: 8-39  tree1 
23042 I418  SHOREY  Elspy Mae  479401  S3329      Elspy May Shorey 5 May 1956  tree1 
23043 I418  SHOREY  Elspy Mae  NAME  S7      Year: 1930; Census Place: Dover, Strafford, New Hampshire; Roll: 1306; Page: 4B; Enumeration District: 0004; Image: 314.0; FHL microfilm: 2341041  tree1 
23044 I418  SHOREY  Elspy Mae  NAME  S2667      Year: 1910; Census Place: Dover Ward 2, Strafford, New Hampshire; Roll: T624_866; Page: 10B; Enumeration District: 0280; FHL microfilm: 1374879  tree1 
23045 I418  SHOREY  Elspy Mae  NAME  S10    Name: Elspy May Shorey
birth date: 1904
birth place: Dover, Strafford County, New Hampshire
marriage date: 3 Oct 1922
marriage place: Dover, Strafford County, New Hampshire 
  tree1 
23046 I418  SHOREY  Elspy Mae  NAME  S11    Harry DeRochemont, born 18 Jan 1868 to Frederick W and Sarah F (Adams) DeRochemont  Filmstrip # 1592 of 4971  tree1 
23047 I418  SHOREY  Elspy Mae  NAME  S1381        tree1 
23048 I418  SHOREY  Elspy Mae  NAME  S1381        tree1 
23049 I418  SHOREY  Elspy Mae  NAME  S1470        tree1 
23050 I418  SHOREY  Elspy Mae  NAME  S14      Year: 1920; Census Place: Dover Ward 1, Strafford, New Hampshire; Roll: T625_1008; Page: 8B; Enumeration District: 159; Image: 901  tree1 
23051 I418  SHOREY  Elspy Mae  NAME  S1765      New England Historical Genealogical Society; New Hampshire Bureau of Vital Records, Concord, New Hampshire  tree1 
23052 I418  SHOREY  Elspy Mae  NAME  S2004      Year: 1940; Census Place: Newington, Rockingham, New Hampshire; Roll: m-t0627-02295; Page: 4A; Enumeration District: 8-39  tree1 
23053 I418  SHOREY  Elspy Mae  NAME  S1662        tree1 
23054 I418  SHOREY  Elspy Mae  NAME  S2342      New Hampshire Department of Health; Concord, New Hampshire; New Hampshire Marriage Records, 1700-1969  tree1 
23055 I418  SHOREY  Elspy Mae  NAME  S2703      New Hampshire Department of Health; Concord, New Hampshire; New Hampshire Divorce Certificates, 1850-1969  tree1 
23056 I418  SHOREY  Elspy Mae  NAME  S2342      New Hampshire Department of Health & Human Services; Concord, NH, USA; New Hampshire Marriage Records, 1700-1969  tree1 
23057 I418  SHOREY  Elspy Mae  BIRT  S7      Year: 1930; Census Place: Dover, Strafford, New Hampshire; Roll: 1306; Page: 4B; Enumeration District: 0004; Image: 314.0; FHL microfilm: 2341041  tree1 
23058 I418  SHOREY  Elspy Mae  BIRT  S2667      Year: 1910; Census Place: Dover Ward 2, Strafford, New Hampshire; Roll: T624_866; Page: 10B; Enumeration District: 0280; FHL microfilm: 1374879  tree1 
23059 I418  SHOREY  Elspy Mae  BIRT  S10    Name: Elspy May Shorey
birth date: 1904
birth place: Dover, Strafford County, New Hampshire
marriage date: 3 Oct 1922
marriage place: Dover, Strafford County, New Hampshire 
  tree1 
23060 I418  SHOREY  Elspy Mae  BIRT  S11    Harry DeRochemont, born 18 Jan 1868 to Frederick W and Sarah F (Adams) DeRochemont  Filmstrip # 1592 of 4971  tree1 
23061 I418  SHOREY  Elspy Mae  BIRT  S14      Year: 1920; Census Place: Dover Ward 1, Strafford, New Hampshire; Roll: T625_1008; Page: 8B; Enumeration District: 159; Image: 901  tree1 
23062 I418  SHOREY  Elspy Mae  BIRT  S1765      New England Historical Genealogical Society; New Hampshire Bureau of Vital Records, Concord, New Hampshire  tree1 
23063 I418  SHOREY  Elspy Mae  BIRT  S2004      Year: 1940; Census Place: Newington, Rockingham, New Hampshire; Roll: m-t0627-02295; Page: 4A; Enumeration District: 8-39  tree1 
23064 I418  SHOREY  Elspy Mae  BIRT  S1662        tree1 
23065 I418  SHOREY  Elspy Mae  BIRT  S2342      New Hampshire Department of Health; Concord, New Hampshire; New Hampshire Marriage Records, 1700-1969  tree1 
23066 I418  SHOREY  Elspy Mae  BIRT  S2342      New Hampshire Department of Health & Human Services; Concord, NH, USA; New Hampshire Marriage Records, 1700-1969  tree1 
23067 I418  SHOREY  Elspy Mae  DEAT  S1884    Shorey, Elspy M. d. Norman A. and Agnes B. Shorey, 1903-1956  Cemetery Transcriptions from the NEHGS Manuscript Collections. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2002, Accessed 13 Nov 2014.)  tree1 
23068 I5074  SHOREY  Endora "Dora" Jane  BURI  S1363        tree1 
23069 I5074  SHOREY  Endora "Dora" Jane  DEAT  S1363        tree1 
23070 I5074  SHOREY  Endora "Dora" Jane  DEAT  S2006      The Bangor Daily News; Publication Date: 25 Aug 1962; Publication Place: Bangor, Maine, USA; URL: https://www.newspapers.com/image/665415016/?article=b3ce05ff-2699-481d-8491-2ea33f907b6d&focus=0.1533866,0.6752776,0.27021736,0.83956575&xid=3355  tree1 
23071 I5074  SHOREY  Endora "Dora" Jane  BIRT  S1830      Year: 1900; Census Place: Littleton, Aroostook, Maine; Page: 2; Enumeration District: 0024; FHL microfilm: 1240589  tree1 
23072 I5074  SHOREY  Endora "Dora" Jane  483310  S1830      Year: 1900; Census Place: Littleton, Aroostook, Maine; Page: 2; Enumeration District: 0024; FHL microfilm: 1240589  tree1 
23073 I5074  SHOREY  Endora "Dora" Jane  483311  S1363        tree1 
23074 I5074  SHOREY  Endora "Dora" Jane  483312  S1363        tree1 
23075 I5074  SHOREY  Endora "Dora" Jane  483314  S2021      25 Aug 1962  tree1 
23076 I5074  SHOREY  Endora "Dora" Jane  483315  S14      Year: 1920; Census Place: Houlton, Aroostook, Maine; Roll: T625_641; Page: 44B; Enumeration District: 32  tree1 
23077 I5074  SHOREY  Endora "Dora" Jane  483316  S3331      Dora Jane Shorey Adams 24 Aug 1962  tree1 
23078 I5074  SHOREY  Endora "Dora" Jane  NAME  S1830      Year: 1900; Census Place: Littleton, Aroostook, Maine; Page: 2; Enumeration District: 0024; FHL microfilm: 1240589  tree1 
23079 I5074  SHOREY  Endora "Dora" Jane  NAME  S2006      The Bangor Daily News; Publication Date: 25 Aug 1962; Publication Place: Bangor, Maine, USA; URL: https://www.newspapers.com/image/665415016/?article=b3ce05ff-2699-481d-8491-2ea33f907b6d&focus=0.1533866,0.6752776,0.27021736,0.83956575&xid=3355  tree1 
23080 I5074  SHOREY  Endora "Dora" Jane  BIRT  S2006      The Bangor Daily News; Publication Date: 25 Aug 1962; Publication Place: Bangor, Maine, USA; URL: https://www.newspapers.com/image/665415016/?article=b3ce05ff-2699-481d-8491-2ea33f907b6d&focus=0.1533866,0.6752776,0.27021736,0.83956575&xid=3355  tree1 
23081 I814  SHOREY  Flora Alta  BIRT  S2155      New Hampshire Archives and Records Management; Concord, New Hampshire; New Hampshire Death Records, 1650-1969  tree1 
23082 I814  SHOREY  Flora Alta  DEAT  S2155      New Hampshire Archives and Records Management; Concord, New Hampshire; New Hampshire Death Records, 1650-1969  tree1 
23083 I814  SHOREY  Flora Alta  480156  S2793      Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File  tree1 
23084 I814  SHOREY  Flora Alta  480157  S2729      United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Lebanon, York, Maine  tree1 
23085 I814  SHOREY  Flora Alta  NAME  S1830      Year: 1900; Census Place: Lebanon, York, Maine; Roll: 603; Page: 6A; Enumeration District: 0241; FHL microfilm: 1240603  tree1 
23086 I814  SHOREY  Flora Alta  NAME  S2004      Year: 1940; Census Place: Lebanon, York, Maine; Roll: m-t0627-01496; Page: 9A; Enumeration District: 16-50  tree1 
23087 I814  SHOREY  Flora Alta  NAME  S1765      New England Historical Genealogical Society; New Hampshire Bureau of Vital Records, Concord, New Hampshire  tree1 
23088 I814  SHOREY  Flora Alta  BIRT  S1830      Year: 1900; Census Place: Lebanon, York, Maine; Roll: 603; Page: 6A; Enumeration District: 0241; FHL microfilm: 1240603  tree1 
23089 I814  SHOREY  Flora Alta  480155  S2004      Year: 1940; Census Place: Lebanon, York, Maine; Roll: m-t0627-01496; Page: 9A; Enumeration District: 16-50  tree1 
23090 I814  SHOREY  Flora Alta  480153  S1830      Year: 1900; Census Place: Lebanon, York, Maine; Roll: 603; Page: 6A; Enumeration District: 0241; FHL microfilm: 1240603  tree1 
23091 I814  SHOREY  Flora Alta  480154  S2004      Year: 1940; Census Place: Lebanon, York, Maine; Roll: m-t0627-01496; Page: 9A; Enumeration District: 16-50  tree1 
23092 I814  SHOREY  Flora Alta  BIRT  S2004      Year: 1940; Census Place: Lebanon, York, Maine; Roll: m-t0627-01496; Page: 9A; Enumeration District: 16-50  tree1 
23093 I1373  SHOREY  Greenbush  480901  S1884      Year: 1860; Census Place: Littleton, Aroostook, Maine; Page: 241  tree1 
23094 I1373  SHOREY  Greenbush  480900  S1441      Year: 1850; Census Place: Williams College Grant, Aroostook, Maine; Roll: 248; Page: 82a  tree1 
23095 I1373  SHOREY  Greenbush  480902  S2344        tree1 
23096 I1373  SHOREY  Greenbush  NAME  S121        tree1 
23097 I1373  SHOREY  Greenbush  NAME  S102        tree1 
23098 I1373  SHOREY  Greenbush  BIRT  S102        tree1 
23099 I1373  SHOREY  Greenbush  DEAT  S121        tree1 
23100 I1373  SHOREY  Greenbush  480895  S121        tree1 


«Prev «1 ... 227 228 229 230 231 232 233 234 235 ... 283» Next»

Go to Top