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

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


Matches 23101 to 23200 of 28268

«Prev «1 ... 228 229 230 231 232 233 234 235 236 ... 283» Next»

# Person ID Last Name First Name Living eventID sourceID Description citetext Page Tree
23101 I1373  SHOREY  Greenbush  480896  S102        tree1 
23102 I1373  SHOREY  Greenbush  480898  S102        tree1 
23103 I1373  SHOREY  Greenbush  480899  S2347      California State Library; Sacramento; Annual Report of the Adjutant General of the State of Maine  tree1 
23104 I248  SHOREY  Hosea Edwin Charles  BIRT  S1884      Year: 1860; Census Place: Rochester, Strafford, New Hampshire; Roll: M653_680; Page: 518; Image: 522; Family History Library Film: 803680  tree1 
23105 I248  SHOREY  Hosea Edwin Charles  BIRT  S1441      Year: 1850; Census Place: Rochester, Strafford, New Hampshire; Roll: M432_440; Page: 347A; Image: 318  tree1 
23106 I248  SHOREY  Hosea Edwin Charles  BIRT  S1487      Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll #: 51  tree1 
23107 I248  SHOREY  Hosea Edwin Charles  BIRT  S10        tree1 
23108 I248  SHOREY  Hosea Edwin Charles  BIRT  S1830      Year: 1900; Census Place: Lebanon, York, Maine; Roll: 603; Page: 6A; Enumeration District: 0241; FHL microfilm: 1240603  tree1 
23109 I248  SHOREY  Hosea Edwin Charles  BIRT  S11        tree1 
23110 I248  SHOREY  Hosea Edwin Charles  NAME          tree1 
23111 I248  SHOREY  Hosea Edwin Charles  NAME  S2342      New Hampshire Department of Health; Concord, New Hampshire; New Hampshire Marriage Records, 1700-1969  tree1 
23112 I248  SHOREY  Hosea Edwin Charles  BIRT  S1293      Year: 1880; Census Place: Rochester, Strafford, New Hampshire; Roll: 769; Family History Film: 1254769; Page: 267A; Enumeration District: 256; Image: 0534  tree1 
23113 I248  SHOREY  Hosea Edwin Charles  NAME  S1470        tree1 
23114 I248  SHOREY  Hosea Edwin Charles  NAME  S10        tree1 
23115 I248  SHOREY  Hosea Edwin Charles  NAME  S1830      Year: 1900; Census Place: Lebanon, York, Maine; Roll: 603; Page: 6A; Enumeration District: 0241; FHL microfilm: 1240603  tree1 
23116 I248  SHOREY  Hosea Edwin Charles  NAME  S1293      Year: 1880; Census Place: Rochester, Strafford, New Hampshire; Roll: 769; Family History Film: 1254769; Page: 267A; Enumeration District: 256; Image: 0534  tree1 
23117 I248  SHOREY  Hosea Edwin Charles  NAME  S11        tree1 
23118 I248  SHOREY  Hosea Edwin Charles  NAME  S1884      Year: 1860; Census Place: Rochester, Strafford, New Hampshire; Roll: M653_680; Page: 518; Image: 522; Family History Library Film: 803680  tree1 
23119 I248  SHOREY  Hosea Edwin Charles  NAME  S1441      Year: 1850; Census Place: Rochester, Strafford, New Hampshire; Roll: M432_440; Page: 347A; Image: 318  tree1 
23120 I248  SHOREY  Hosea Edwin Charles  NAME  S1487      Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll #: 51  tree1 
23121 I248  SHOREY  Hosea Edwin Charles  479100  S1441      Year: 1850; Census Place: Rochester, Strafford, New Hampshire; Roll: M432_440; Page: 347A; Image: 318  tree1 
23122 I248  SHOREY  Hosea Edwin Charles  479103  S1884      Year: 1860; Census Place: Rochester, Strafford, New Hampshire; Roll: M653_680; Page: 518; Image: 522; Family History Library Film: 803680  tree1 
23123 I248  SHOREY  Hosea Edwin Charles  479103          tree1 
23124 I248  SHOREY  Hosea Edwin Charles  479104  S1293      Year: 1880; Census Place: Rochester, Strafford, New Hampshire; Roll: 769; Family History Film: 1254769; Page: 267A; Enumeration District: 256; Image: 0534  tree1 
23125 I248  SHOREY  Hosea Edwin Charles  479105  S1470        tree1 
23126 I248  SHOREY  Hosea Edwin Charles  479106  S1830      Year: 1900; Census Place: Lebanon, York, Maine; Roll: 603; Page: 6A; Enumeration District: 0241; FHL microfilm: 1240603  tree1 
23127 I248  SHOREY  Hosea Edwin Charles  DEAT  S1487      Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll #: 51  tree1 
23128 I248  SHOREY  Hosea Edwin Charles  BIRT  S2342      New Hampshire Department of Health; Concord, New Hampshire; New Hampshire Marriage Records, 1700-1969  tree1 
23129 I2919  SHOREY  Jacob  NAME  S60        tree1 
23130 I2919  SHOREY  Jacob  NAME  S60        tree1 
23131 I11019  SHOREY  Jeanne E  BURI  S2795        tree1 
23132 I11019  SHOREY  Jeanne E  485804  S3049      "U.S., School Yearbooks, 1880-2012"; School Name: Dover High School; Year: 1944  tree1 
23133 I2915  SHOREY  Jeremiah  DEAT  S1487      Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll #: 91  tree1 
23134 I2915  SHOREY  Jeremiah  BIRT  S1836      Record 123 Stephen Shorey  tree1 
23135 I2915  SHOREY  Jeremiah  482193  S58      Year: 1810; Census Place: Lebanon, York, Maine; Roll: 12; Page: 922; Image: 00891; Family History Library Film: 0218683  tree1 
23136 I2915  SHOREY  Jeremiah  NAME  S70        tree1 
23137 I2915  SHOREY  Jeremiah  NAME  S1272      1820 U S Census; Census Place: Lebanon, York, Maine; Page: 539; NARA Roll: M33_39; Image: 208  tree1 
23138 I2915  SHOREY  Jeremiah  NAME  S58      Year: 1810; Census Place: Lebanon, York, Maine; Roll: 12; Page: 922; Image: 00891; Family History Library Film: 0218683  tree1 
23139 I2915  SHOREY  Jeremiah  NAME  S1487      Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll #: 91  tree1 
23140 I2915  SHOREY  Jeremiah  NAME  S1836      Record 128 Solomon Hartford  tree1 
23141 I2915  SHOREY  Jeremiah  BIRT  S70        tree1 
23142 I2915  SHOREY  Jeremiah  BIRT  S1487      Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll #: 91  tree1 
23143 I2915  SHOREY  Jeremiah  482191  S1272      1820 U S Census; Census Place: Lebanon, York, Maine; Page: 539; NARA Roll: M33_39; Image: 208  tree1 
23144 I2915  SHOREY  Jeremiah  BURI  S70        tree1 
23145 I2915  SHOREY  Jeremiah  DEAT  S1836      Record 123 Stephen Shorey  tree1 
23146 I2915  SHOREY  Jeremiah  DEAT  S70        tree1 
23147 I929  SHOREY  Jeremiah  BIRT  S1293      Year: 1880; Census Place: Rochester, Strafford, New Hampshire; Roll: 769; Family History Film: 1254769; Page: 267A; Enumeration District: 256; Image: 0534  tree1 
23148 I929  SHOREY  Jeremiah  BIRT  S1335      Page 235  tree1 
23149 I929  SHOREY  Jeremiah  BIRT  S1293      Year: 1880; Census Place: Rochester, Strafford, New Hampshire; Roll: 769; Family History Film: 1254769; Page: 267A; Enumeration District: 256; Image: 0534  tree1 
23150 I929  SHOREY  Jeremiah  BIRT  S1335      Page 235  tree1 
23151 I929  SHOREY  Jeremiah  BIRT  S1487      Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll #: 91  tree1 
23152 I929  SHOREY  Jeremiah  NAME  S1676      The National Archives at Washington, D.C.; Washington, D.C.; NAI Title: U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934; NAI Number: T288; Record Group Title: Records of the Department of Veterans Affairs, 1773-2007; Record Group N  tree1 
23153 I929  SHOREY  Jeremiah  NAME  S1487      Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll #: 91  tree1 
23154 I929  SHOREY  Jeremiah  NAME  S54        tree1 
23155 I929  SHOREY  Jeremiah  NAME  S1441      Year: 1850; Census Place: Rochester, Strafford, New Hampshire; Roll: M432_440; Page: 347A; Image: 318  tree1 
23156 I929  SHOREY  Jeremiah  NAME  S10        tree1 
23157 I929  SHOREY  Jeremiah  NAME  S1884      Year: 1860; Census Place: Rochester, Strafford, New Hampshire; Roll: M653_680; Page: 518; Image: 522; Family History Library Film: 803680  tree1 
23158 I929  SHOREY  Jeremiah  NAME  S11        tree1 
23159 I929  SHOREY  Jeremiah  NAME  S1598      Census Year: 1870; Census Place: Lebanon, York, Maine  tree1 
23160 I929  SHOREY  Jeremiah  NAME  S1306      Year: 1870; Census Place: Lebanon, York, Maine; Roll: M593_564; Page: 419B; Image: 843; Family History Library Film: 552063  tree1 
23161 I929  SHOREY  Jeremiah  NAME  S1351        tree1 
23162 I929  SHOREY  Jeremiah  NAME  S11      New England Historical Genealogical Society; New Hampshire Bureau of Vital Records, Concord, New Hampshire  tree1 
23163 I929  SHOREY  Jeremiah  NAME  S1293      Year: 1880; Census Place: Rochester, Strafford, New Hampshire; Roll: 769; Family History Film: 1254769; Page: 267A; Enumeration District: 256; Image: 0534  tree1 
23164 I929  SHOREY  Jeremiah  NAME  S1293      Year: 1880; Census Place: Rochester, Strafford, New Hampshire; Roll: 769; Family History Film: 1254769; Page: 267A; Enumeration District: 256; Image: 0534  tree1 
23165 I929  SHOREY  Jeremiah  480334  S1293      Year: 1880; Census Place: Rochester, Strafford, New Hampshire; Roll: 769; Family History Film: 1254769; Page: 267A; Enumeration District: 256; Image: 0534  tree1 
23166 I929  SHOREY  Jeremiah  480334  S1293      Year: 1880; Census Place: Rochester, Strafford, New Hampshire; Roll: 769; Family History Film: 1254769; Page: 267A; Enumeration District: 256; Image: 0534  tree1 
23167 I929  SHOREY  Jeremiah  480335  S1351        tree1 
23168 I929  SHOREY  Jeremiah  480337  S54        tree1 
23169 I929  SHOREY  Jeremiah  480337  S1884      Year: 1860; Census Place: Rochester, Strafford, New Hampshire; Roll: M653_680; Page: 518; Image: 522; Family History Library Film: 803680  tree1 
23170 I929  SHOREY  Jeremiah  480338  S1293      Year: 1880; Census Place: Rochester, Strafford, New Hampshire; Roll: 769; Family History Film: 1254769; Page: 267A; Enumeration District: 256; Image: 0534  tree1 
23171 I929  SHOREY  Jeremiah  480338  S1441      Year: 1850; Census Place: Rochester, Strafford, New Hampshire; Roll: M432_440; Page: 347A; Image: 318  tree1 
23172 I929  SHOREY  Jeremiah  480339  S1441      Year: 1850; Census Place: Rochester, Strafford, New Hampshire; Roll: M432_440; Page: 347A; Image: 318  tree1 
23173 I929  SHOREY  Jeremiah  480340  S1598      Census Year: 1870; Census Place: Lebanon, York, Maine  tree1 
23174 I929  SHOREY  Jeremiah  480340  S1306      Year: 1870; Census Place: Lebanon, York, Maine; Roll: M593_564; Page: 419B; Image: 843; Family History Library Film: 552063  tree1 
23175 I929  SHOREY  Jeremiah  BIRT  S1884      Year: 1860; Census Place: Rochester, Strafford, New Hampshire; Roll: M653_680; Page: 518; Image: 522; Family History Library Film: 803680  tree1 
23176 I929  SHOREY  Jeremiah  BIRT  S1306      Year: 1870; Census Place: Lebanon, York, Maine; Roll: M593_564; Page: 419B; Image: 843; Family History Library Film: 552063  tree1 
23177 I929  SHOREY  Jeremiah  DEAT  S1487      Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll #: 91  tree1 
23178 I81  SHOREY  Katherine “Katie”  478820  S7      Year: 1930; Census Place: Concord, Essex, Vermont; Page: 2B; Enumeration District: 0007; FHL microfilm: 2342160  tree1 
23179 I81  SHOREY  Katherine “Katie”  478819  S1293      Year: 1880; Census Place: Littleton, Aroostook, Maine; Roll: 477; Page: 467A; Enumeration District: 219  tree1 
23180 I81  SHOREY  Katherine “Katie”  478821  S3320      Katherine Shorey Lunnie 1950  tree1 
23181 I81  SHOREY  Katherine “Katie”  NAME  S1293      Year: 1880; Census Place: Littleton, Aroostook, Maine; Roll: 477; Page: 467A; Enumeration District: 219  tree1 
23182 I81  SHOREY  Katherine “Katie”  NAME  S1660        tree1 
23183 I81  SHOREY  Katherine “Katie”  BIRT  S1660        tree1 
23184 I81  SHOREY  Katherine “Katie”  BIRT  S1293      Year: 1880; Census Place: Littleton, Aroostook, Maine; Roll: 477; Page: 467A; Enumeration District: 219  tree1 
23185 I81  SHOREY  Katherine “Katie”  BURI  S1954        tree1 
23186 I84  SHOREY  Kenneth Aroostook  BIRT  S1487      Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 51  tree1 
23187 I84  SHOREY  Kenneth Aroostook  BIRT  S1830      Year: 1900; Census Place: Littleton, Aroostook, Maine; Page: 2; Enumeration District: 0024; FHL microfilm: 1240589  tree1 
23188 I84  SHOREY  Kenneth Aroostook  BIRT  S2006      The Bangor Daily News; Publication Date: 8 Jan 1931; Publication Place: Bangor, Maine, USA; URL: https://www.newspapers.com/image/665599605/?article=cda4244f-a9e2-481d-9731-9da06392e74e&focus=0.5975873,0.24885026,0.7205933,0.4625416&xid=3355  tree1 
23189 I84  SHOREY  Kenneth Aroostook  BURI  S2006      The Bangor Daily News; Publication Date: 8 Jan 1931; Publication Place: Bangor, Maine, USA; URL: https://www.newspapers.com/image/665599605/?article=cda4244f-a9e2-481d-9731-9da06392e74e&focus=0.5975873,0.24885026,0.7205933,0.4625416&xid=3355  tree1 
23190 I84  SHOREY  Kenneth Aroostook  NAME  S2006      The Bangor Daily News; Publication Date: 8 Jan 1931; Publication Place: Bangor, Maine, USA; URL: https://www.newspapers.com/image/665599605/?article=cda4244f-a9e2-481d-9731-9da06392e74e&focus=0.5975873,0.24885026,0.7205933,0.4625416&xid=3355  tree1 
23191 I84  SHOREY  Kenneth Aroostook  NAME  S1830      Year: 1900; Census Place: Littleton, Aroostook, Maine; Page: 2; Enumeration District: 0024; FHL microfilm: 1240589  tree1 
23192 I84  SHOREY  Kenneth Aroostook  478826  S1830      Year: 1900; Census Place: Littleton, Aroostook, Maine; Page: 2; Enumeration District: 0024; FHL microfilm: 1240589  tree1 
23193 I84  SHOREY  Kenneth Aroostook  478827  S2006      The Bangor Daily News; Publication Date: 8 Jan 1931; Publication Place: Bangor, Maine, USA; URL: https://www.newspapers.com/image/665599605/?article=cda4244f-a9e2-481d-9731-9da06392e74e&focus=0.5975873,0.24885026,0.7205933,0.4625416&xid=3355  tree1 
23194 I84  SHOREY  Kenneth Aroostook  478828  S2331        tree1 
23195 I84  SHOREY  Kenneth Aroostook  478829  S2330      Registration State: Maine; Registration County: Aroostook County  tree1 
23196 I84  SHOREY  Kenneth Aroostook  478830  S2667        tree1 
23197 I84  SHOREY  Kenneth Aroostook  478831  S7      Year: 1930; Census Place: Bangor, Penobscot, Maine; Page: 5A; Enumeration District: 0008; FHL microfilm: 2340571  tree1 
23198 I84  SHOREY  Kenneth Aroostook  478833  S3311      Kenneth A. Shorey 7 Jan 1931  tree1 
23199 I84  SHOREY  Kenneth Aroostook  NAME  S1487      Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 51  tree1 
23200 I84  SHOREY  Kenneth Aroostook  DEAT  S2006      The Bangor Daily News; Publication Date: 8 Jan 1931; Publication Place: Bangor, Maine, USA; URL: https://www.newspapers.com/image/665599605/?article=cda4244f-a9e2-481d-9731-9da06392e74e&focus=0.5975873,0.24885026,0.7205933,0.4625416&xid=3355  tree1 


«Prev «1 ... 228 229 230 231 232 233 234 235 236 ... 283» Next»

Go to Top