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

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


Matches 23201 to 23300 of 28268

«Prev «1 ... 229 230 231 232 233 234 235 236 237 ... 283» Next»

# Person ID Last Name First Name Living eventID sourceID Description citetext Page Tree
23201 I922  SHOREY  Levi Munroe  NAME  S1293      Year: 1880; Census Place: Rochester, Strafford, New Hampshire; Roll: 769; Family History Film: 1254769; Page: 267A; Enumeration District: 256; Image: 0534  tree1 
23202 I922  SHOREY  Levi Munroe  BIRT  S1293      Year: 1880; Census Place: Rochester, Strafford, New Hampshire; Roll: 769; Family History Film: 1254769; Page: 267A; Enumeration District: 256; Image: 0534  tree1 
23203 I922  SHOREY  Levi Munroe  480330  S1293      Year: 1880; Census Place: Rochester, Strafford, New Hampshire; Roll: 769; Family History Film: 1254769; Page: 267A; Enumeration District: 256; Image: 0534  tree1 
23204 I19249  SHOREY  Lindsy David  BURI  S2795        tree1 
23205 I1372  SHOREY  Luther  NAME  S1905        tree1 
23206 I1372  SHOREY  Luther  DEAT  S1662        tree1 
23207 I1372  SHOREY  Luther  BURI  S2339      National Cemetery Administration; U.S. Veterans' Gravesites  tree1 
23208 I1372  SHOREY  Luther  NAME  S1662        tree1 
23209 I1372  SHOREY  Luther  480892  S2354      Historical Data Systems, Inc.; Duxbury, MA 02331; American Civil War Research Database  tree1 
23210 I1372  SHOREY  Luther  480893  S2353        tree1 
23211 I1372  SHOREY  Luther  BURI  S1662        tree1 
23212 I1372  SHOREY  Luther  BURI  S1905        tree1 
23213 I3880  SHOREY  Luther G.  NAME  S70        tree1 
23214 I3880  SHOREY  Luther G.  BIRT  S70        tree1 
23215 I3880  SHOREY  Luther G.  DEAT  S70        tree1 
23216 I3880  SHOREY  Luther G.  BURI  S70        tree1 
23217 I19247  SHOREY  Martha  DEAT  S2795        tree1 
23218 I19247  SHOREY  Martha  BURI  S2795        tree1 
23219 I17914  SHOREY  Mary Ellen Mamie  DEAT          tree1 
23220 I17914  SHOREY  Mary Ellen Mamie  487282  S1830      Year: 1900; Census Place: Lebanon, York, Maine; Roll: 603; Page: 6; Enumeration District: 0241; FHL microfilm: 1240603  tree1 
23221 I17914  SHOREY  Mary Ellen Mamie  NAME          tree1 
23222 I17914  SHOREY  Mary Ellen Mamie  NAME  S2342      New Hampshire Department of Health; Concord, New Hampshire; New Hampshire Marriage Records, 1700-1969  tree1 
23223 I17914  SHOREY  Mary Ellen Mamie  BIRT          tree1 
23224 I17914  SHOREY  Mary Ellen Mamie  BIRT  S2342      New Hampshire Department of Health; Concord, New Hampshire; New Hampshire Marriage Records, 1700-1969  tree1 
23225 I17914  SHOREY  Mary Ellen Mamie  487280  S2156      Birth Certificates, 1631-1919; Archive: New Hampshire Department of State; Location: Concord, New Hampshire; Credit: The Original Document May Be Seen At the New Hampshire Department of State  tree1 
23226 I17914  SHOREY  Mary Ellen Mamie  487281  S2667      Year: 1910; Census Place: Lebanon, York, Maine; Roll: T624_548; Page: 9B; Enumeration District: 0249; FHL microfilm: 1374561  tree1 
23227 I17914  SHOREY  Mary Ellen Mamie  DEAT  S2334      Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 21  tree1 
23228 I1374  SHOREY  Milton  480903  S1884      Year: 1860; Census Place: Limestone, Aroostook, Maine; Page: 361  tree1 
23229 I16353  SHOREY  Milton Marshall  NAME  S2155        tree1 
23230 I16353  SHOREY  Milton Marshall  BIRT  S2155        tree1 
23231 I16353  SHOREY  Milton Marshall  DEAT  S2155        tree1 
23232 I19250  SHOREY  Neal B  487554  S2729        tree1 
23233 I19250  SHOREY  Neal B  487555  S2729        tree1 
23234 I80  SHOREY  Nettie Ellen  BURI  S2795        tree1 
23235 I80  SHOREY  Nettie Ellen  478817  S1293      Year: 1880; Census Place: Littleton, Aroostook, Maine; Roll: 477; Page: 467A; Enumeration District: 219  tree1 
23236 I80  SHOREY  Nettie Ellen  478818  S14      Year: 1920; Census Place: Freeport, Cumberland, Maine; Roll: T625_639; Page: 4B; Enumeration District: 14  tree1 
23237 I80  SHOREY  Nettie Ellen  NAME  S1293      Year: 1880; Census Place: Littleton, Aroostook, Maine; Roll: 477; Page: 467A; Enumeration District: 219  tree1 
23238 I80  SHOREY  Nettie Ellen  BIRT  S1293      Year: 1880; Census Place: Littleton, Aroostook, Maine; Roll: 477; Page: 467A; Enumeration District: 219  tree1 
23239 I483  SHOREY  Norman Acle  BIRT  S1293      Year: 1880; Census Place: Littleton, Aroostook, Maine; Roll: 477; Page: 467A; Enumeration District: 219  tree1 
23240 I483  SHOREY  Norman Acle  BIRT  S16        tree1 
23241 I483  SHOREY  Norman Acle  BIRT  S14      Year: 1920; Census Place: Dover Ward 1, Strafford, New Hampshire; Roll: T625_1008; Page: 8B; Enumeration District: 159; Image: 901  tree1 
23242 I483  SHOREY  Norman Acle  BIRT  S1671      New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915  tree1 
23243 I483  SHOREY  Norman Acle  BIRT  S1286      Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll #: 91  tree1 
23244 I483  SHOREY  Norman Acle  BIRT  S7      Year: 1930; Census Place: Dover, Strafford, New Hampshire; Roll: 1306; Page: 11A; Enumeration District: 0004; Image: 327.0; FHL microfilm: 2341041  tree1 
23245 I483  SHOREY  Norman Acle  BIRT  S38        tree1 
23246 I483  SHOREY  Norman Acle  BIRT  S15      Registration State: New Hampshire; Registration County: Strafford; Roll: 1711855  tree1 
23247 I483  SHOREY  Norman Acle  NAME  S1470        tree1 
23248 I483  SHOREY  Norman Acle  NAME  S39        tree1 
23249 I483  SHOREY  Norman Acle  NAME  S16        tree1 
23250 I483  SHOREY  Norman Acle  NAME  S14      Year: 1920; Census Place: Dover Ward 1, Strafford, New Hampshire; Roll: T625_1008; Page: 8B; Enumeration District: 159; Image: 901  tree1 
23251 I483  SHOREY  Norman Acle  NAME  S1671      New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915  tree1 
23252 I483  SHOREY  Norman Acle  NAME  S1293      Year: 1880; Census Place: Littleton, Aroostook, Maine; Roll: 477; Page: 467A; Enumeration District: 219  tree1 
23253 I483  SHOREY  Norman Acle  NAME  S1557        tree1 
23254 I483  SHOREY  Norman Acle  NAME  S1830      Year: 1900; Census Place: Lowell Ward 7, Middlesex, Massachusetts; Page: 45; Enumeration District: 0809; FHL microfilm: 1240661  tree1 
23255 I483  SHOREY  Norman Acle  NAME  S1765      New England Historical Genealogical Society; New Hampshire Bureau of Vital Records, Concord, New Hampshire  tree1 
23256 I483  SHOREY  Norman Acle  NAME  S1765      New England Historical Genealogical Society; New Hampshire Bureau of Vital Records, Concord, New Hampshire  tree1 
23257 I483  SHOREY  Norman Acle  NAME  S1861        tree1 
23258 I483  SHOREY  Norman Acle  NAME  S1861        tree1 
23259 I483  SHOREY  Norman Acle  NAME  S1662        tree1 
23260 I483  SHOREY  Norman Acle  BIRT  S2667      Year: 1910; Census Place: Dover Ward 2, Strafford, New Hampshire; Roll: T624_866; Page: 10B; Enumeration District: 0280; FHL microfilm: 1374879  tree1 
23261 I483  SHOREY  Norman Acle  NAME  S7      Year: 1930; Census Place: Dover, Strafford, New Hampshire; Roll: 1306; Page: 11A; Enumeration District: 0004; Image: 327.0; FHL microfilm: 2341041  tree1 
23262 I483  SHOREY  Norman Acle  NAME  S38        tree1 
23263 I483  SHOREY  Norman Acle  NAME  S15      Registration State: New Hampshire; Registration County: Strafford; Roll: 1711855  tree1 
23264 I483  SHOREY  Norman Acle  479469  S2667      Year: 1910; Census Place: Dover Ward 2, Strafford, New Hampshire; Roll: T624_866; Page: 10B; Enumeration District: 0280; FHL microfilm: 1374879  tree1 
23265 I483  SHOREY  Norman Acle  479474  S14      Year: 1920; Census Place: Dover Ward 1, Strafford, New Hampshire; Roll: T625_1008; Page: 8B; Enumeration District: 159; Image: 901  tree1 
23266 I483  SHOREY  Norman Acle  479475  S7      Year: 1930; Census Place: Dover, Strafford, New Hampshire; Roll: 1306; Page: 11A; Enumeration District: 0004; Image: 327.0; FHL microfilm: 2341041  tree1 
23267 I483  SHOREY  Norman Acle  479476  S1470        tree1 
23268 I483  SHOREY  Norman Acle  479477  S15      Registration State: New Hampshire; Registration County: Strafford; Roll: 1711855  tree1 
23269 I483  SHOREY  Norman Acle  479478  S1293      Year: 1880; Census Place: Littleton, Aroostook, Maine; Roll: 477; Page: 467A; Enumeration District: 219  tree1 
23270 I483  SHOREY  Norman Acle  479479  S1861        tree1 
23271 I483  SHOREY  Norman Acle  479480  S1830      Year: 1900; Census Place: Lowell Ward 7, Middlesex, Massachusetts; Page: 45; Enumeration District: 0809; FHL microfilm: 1240661  tree1 
23272 I483  SHOREY  Norman Acle  479482  S1861        tree1 
23273 I483  SHOREY  Norman Acle  479483          tree1 
23274 I483  SHOREY  Norman Acle  479484  S3326      Norman A Shorey 5 May 1936  tree1 
23275 I483  SHOREY  Norman Acle  NAME  S2667      Year: 1910; Census Place: Dover Ward 2, Strafford, New Hampshire; Roll: T624_866; Page: 10B; Enumeration District: 0280; FHL microfilm: 1374879  tree1 
23276 I483  SHOREY  Norman Acle  NAME  S1286      Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll #: 91  tree1 
23277 I483  SHOREY  Norman Acle  DEAT  S1662        tree1 
23278 I483  SHOREY  Norman Acle  BURI  S39        tree1 
23279 I483  SHOREY  Norman Acle  BURI  S1557        tree1 
23280 I483  SHOREY  Norman Acle  BIRT  S1557        tree1 
23281 I483  SHOREY  Norman Acle  BIRT  S1830      Year: 1900; Census Place: Lowell Ward 7, Middlesex, Massachusetts; Page: 45; Enumeration District: 0809; FHL microfilm: 1240661  tree1 
23282 I483  SHOREY  Norman Acle  BIRT  S1662        tree1 
23283 I483  SHOREY  Norman Acle  DEAT  S38        tree1 
23284 I483  SHOREY  Norman Acle  DEAT  S39        tree1 
23285 I483  SHOREY  Norman Acle  DEAT  S1355      9 May 1936, Page 5, Norman A Shorey funeral  tree1 
23286 I483  SHOREY  Norman Acle  DEAT  S1355      5 May 1936, Pg 4, Norman Shorey Obituary  tree1 
23287 I483  SHOREY  Norman Acle  BURI  S1662        tree1 
23288 I483  SHOREY  Norman Acle  DEAT  S1557        tree1 
23289 I3814  SHOREY  Phineas  NAME  S70        tree1 
23290 I3814  SHOREY  Phineas  BIRT  S70        tree1 
23291 I3814  SHOREY  Phineas  DEAT  S70        tree1 
23292 I3814  SHOREY  Phineas  BURI  S70        tree1 
23293 I3886  SHOREY  Samuel  BIRT  S1487      Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll #: 91  tree1 
23294 I3886  SHOREY  Samuel  DEAT  S70        tree1 
23295 I3886  SHOREY  Samuel  DEAT  S1488      Author: Maine. Probate Court (Kennebec County); Probate Place: Kennebec, Maine  tree1 
23296 I3886  SHOREY  Samuel  NAME  S1666        tree1 
23297 I3886  SHOREY  Samuel  NAME  S2336      Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll Number: 91  tree1 
23298 I3886  SHOREY  Samuel  482887  S1272      1820 U S Census; Census Place: Waterville, Kennebec, Maine; Page: 453; NARA Roll: M33_35; Image: 50  tree1 
23299 I3886  SHOREY  Samuel  482888  S2437        tree1 
23300 I3886  SHOREY  Samuel  NAME  S1487      Maine State Archives; Augusta, Maine, USA; Pre 1892 Delayed Returns; Roll #: 91  tree1 


«Prev «1 ... 229 230 231 232 233 234 235 236 237 ... 283» Next»

Go to Top