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

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


Matches 24901 to 25000 of 28268

«Prev «1 ... 246 247 248 249 250 251 252 253 254 ... 283» Next»

# Description sourceID eventID citetext Page Person ID Last Name First Name Living Tree
24901   S2004  480503    Year: 1940; Census Place: South Berwick, York, Maine; Roll: T627_1497; Page: 14A; Enumeration District: 16-83  I1026  BARRON  Celina  tree1 
24902   S2004  NAME    Year: 1940; Census Place: South Berwick, York, Maine; Roll: T627_1497; Page: 14A; Enumeration District: 16-83  I1026  BARRON  Celina  tree1 
24903   S2004  480498    Year: 1940; Census Place: South Berwick, York, Maine; Roll: T627_1497; Page: 14A; Enumeration District: 16-83  I1026  BARRON  Celina  tree1 
24904   S2004  479206    Year: 1940; Census Place: Worcester, Worcester, Massachusetts; Roll: m-t0627-01714; Page: 82A; Enumeration District: 23-72  I309  RAYMOND  Joseph Gabriel  tree1 
24905   S2004  479210    Year: 1940; Census Place: Worcester, Worcester, Massachusetts; Roll: m-t0627-01714; Page: 82A; Enumeration District: 23-72  I309  RAYMOND  Joseph Gabriel  tree1 
24906   S2004  BIRT    Year: 1940; Census Place: Worcester, Worcester, Massachusetts; Roll: m-t0627-01714; Page: 82A; Enumeration District: 23-72  I309  RAYMOND  Joseph Gabriel  tree1 
24907   S2004  NAME    Year: 1940; Census Place: Worcester, Worcester, Massachusetts; Roll: m-t0627-01714; Page: 82A; Enumeration District: 23-72  I309  RAYMOND  Joseph Gabriel  tree1 
24908   S2004  BIRT    Year: 1940; Census Place: Worcester, Worcester, Massachusetts; Roll: T627_1715; Page: 8A; Enumeration District: 23-99  I3121  SULLIVAN  Joseph P  tree1 
24909   S2004  482437    Year: 1940; Census Place: Worcester, Worcester, Massachusetts; Roll: T627_1715; Page: 8A; Enumeration District: 23-99  I3121  SULLIVAN  Joseph P  tree1 
24910   S2004  482438    Year: 1940; Census Place: Worcester, Worcester, Massachusetts; Roll: T627_1715; Page: 8A; Enumeration District: 23-99  I3121  SULLIVAN  Joseph P  tree1 
24911   S2004  NAME    Year: 1940; Census Place: Worcester, Worcester, Massachusetts; Roll: T627_1715; Page: 8A; Enumeration District: 23-99  I3121  SULLIVAN  Joseph P  tree1 
24912           I3120         
24913           I3120         
24914           I3120         
24915           I3120         
24916   S1825  NAME    Yorkshire Parish Register Section; Leeds, England, United Kingdom; Drypool, 1572-1807  I10509  JACKSON  Dorothy  tree1 
24917   S1825  DEAT    Yorkshire Parish Register Section; Leeds, England, United Kingdom; Drypool, 1572-1807  I10509  JACKSON  Dorothy  tree1 
24918   S1825  BURI    Yorkshire Parish Register Section; Leeds, England, United Kingdom; Drypool, 1572-1807  I10509  JACKSON  Dorothy  tree1 
24919   S1825  NAME    Yorkshire Parish Register Section; Leeds, England, United Kingdom; Drypool, 1572-1807  I10508  WRIGHT  Thomas  tree1 
24920   S1825  NAME    Yorkshire Parish Register Section; Leeds, England, United Kingdom; Yorkshire: Pickhill-cum-Roxby Parish Register, 1567-1812  I6974  HORNER  Ann  tree1 
24921   S1825  NAME    Yorkshire Parish Register Section; Leeds, England, United Kingdom; Yorkshire: Pickhill-cum-Roxby Parish Register, 1567-1812  I7000  WRIGHT  Michael  tree1 
24922   S1427  BIRT  (pg 283) BIRTH: Yardley Hastings, Nortyhamptonshire, 12 Oct 1576, son of Roger and Susanna (Thorpe) Dudley
DEATH: Roxbury 32 Jul 1653 
pgs 279-287  I462  DUDLEY  Thomas  tree1 
24923   S1427  BIRT  (pg 283) BIRTH: Yardley Hastings, Nortyhamptonshire, 12 Oct 1576, son of Roger and Susanna (Thorpe) Dudley
DEATH: Roxbury 32 Jul 1653 
pgs 279-287  I1339  DUDLEY  Anne  tree1 
24924   S1427  DEAT  (pg 283) BIRTH: Yardley Hastings, Nortyhamptonshire, 12 Oct 1576, son of Roger and Susanna (Thorpe) Dudley
DEATH: Roxbury 32 Jul 1653 
pgs 279-287  I462  DUDLEY  Thomas  tree1 
24925   S1427  DEAT  (pg 283) BIRTH: Yardley Hastings, Nortyhamptonshire, 12 Oct 1576, son of Roger and Susanna (Thorpe) Dudley
DEATH: Roxbury 32 Jul 1653 
pgs 279-287  I478  YORKE  Dorothy  tree1 
24926   S1172  479759  1745: Joseph Adams, Newington, NH, Jan 18 1722. Physician in Newington; married Joanna, daughter of Major Ezekial Gilman of Exeter, NH and finally moved to Barnstead, NH and perhaps died there, about 1799. Brother of Ebenezer Adams, JH.U., 1747. See John Adam's Works, ii, 238.  Page 9, 16 Oct 2014  I601  ADAMS  Joseph  tree1 
24927   S1197  BIRT  Affidavit of birth dates and names found in the family Bible of Ebenezer Adams as sworn to by his grandson Benjamin G. Adams  Vol 39 No 1, File #321, pgs 53-54  I58  ADAMS  Joanna  tree1 
24928   S1197  BIRT  Affidavit of birth dates and names found in the family Bible of Ebenezer Adams as sworn to by his grandson Benjamin G. Adams  Vol 39 No 1, File #321, pgs 53-54  I393  ADAMS  Ebenezer  tree1 
24929   S1197  BIRT  Affidavit of birth dates and names found in the family Bible of Ebenezer Adams as sworn to by his grandson Benjamin G. Adams  Vol 39 No 1, File #321, pgs 53-54  I409  ADAMS  Elizabeth "Betsey"  tree1 
24930   S1197  BIRT  Affidavit of birth dates and names found in the family Bible of Ebenezer Adams as sworn to by his grandson Benjamin G. Adams  Vol 39 No 1, File #321, pgs 53-54  I410  ADAMS  Nancy  tree1 
24931   S1197  BIRT  Affidavit of birth dates and names found in the family Bible of Ebenezer Adams as sworn to by his grandson Benjamin G. Adams  Vol 39 No 1, File #321, pgs 53-54  I411  ADAMS  Sally  tree1 
24932   S1197  BIRT  Affidavit of birth dates and names found in the family Bible of Ebenezer Adams as sworn to by his grandson Benjamin G. Adams  Vol 39 No 1, File #321, pgs 53-54  I740  ADAMS  Ebenezer  tree1 
24933   S1197  BIRT  Affidavit of birth dates and names found in the family Bible of Ebenezer Adams as sworn to by his grandson Benjamin G. Adams  Vol 39 No 1, File #321, pgs 53-54  I741  ADAMS  John Hoyt  tree1 
24934   S1197  NAME  Affidavit of birth dates and names found in the family Bible of Ebenezer Adams as sworn to by his grandson Benjamin G. Adams  Vol 39 No 1, File #321, pgs 53-54  I893  ADAMS  James  tree1 
24935   S1197  BIRT  Affidavit of birth dates and names found in the family Bible of Ebenezer Adams as sworn to by his grandson Benjamin G. Adams  Vol 39 No 1, File #321, pgs 53-54  I57  HOYT  Lydia  tree1 
24936   S1197  BIRT  Affidavit of birth dates and names found in the family Bible of Ebenezer Adams as sworn to by his grandson Benjamin G. Adams  Vol 39 No 1, File #321, pgs 53-54  I408  ADAMS  Hanson Hoyt  tree1 
24937   S14  NAME  arrival date: 1882 Name: Marie Raymond residence date: 1920 residence place: Lynn Ward 5, Essex, Massachusetts, USA birth date: 1873 birth place: Canada  Source Citation: Year: 1920; Census Place: Lynn Ward 5, Essex, Massachusetts; Roll: T625_694; Page: 3B; Enumeration District: 178; Image: 902  I308  LEVESQUE  Marie Mary A.  tree1 
24938   S14  479186  arrival date: 1882 Name: Marie Raymond residence date: 1920 residence place: Lynn Ward 5, Essex, Massachusetts, USA birth date: 1873 birth place: Canada  Source Citation: Year: 1920; Census Place: Lynn Ward 5, Essex, Massachusetts; Roll: T625_694; Page: 3B; Enumeration District: 178; Image: 902  I308  LEVESQUE  Marie Mary A.  tree1 
24939   S14  BIRT  arrival date: 1882 Name: Marie Raymond residence date: 1920 residence place: Lynn Ward 5, Essex, Massachusetts, USA birth date: 1873 birth place: Canada  Source Citation: Year: 1920; Census Place: Lynn Ward 5, Essex, Massachusetts; Roll: T625_694; Page: 3B; Enumeration District: 178; Image: 902  I308  LEVESQUE  Marie Mary A.  tree1 
24940   S14  479188  arrival date: 1882 Name: Marie Raymond residence date: 1920 residence place: Lynn Ward 5, Essex, Massachusetts, USA birth date: 1873 birth place: Canada  Source Citation: Year: 1920; Census Place: Lynn Ward 5, Essex, Massachusetts; Roll: T625_694; Page: 3B; Enumeration District: 178; Image: 902  I308  LEVESQUE  Marie Mary A.  tree1 
24941   S2667  BIRT  arrival date: 1896
Name: Mabel Derochemont
birth date: Aug 1895
birth place: Prince Edward Island, Canada
residence date: 1910
residence place: Newington, Rockingham, New Hampshire, USA 
Source Citation: Year: 1910; Census Place: Newington, Rockingham, New Hampshire; Roll: T624_865; Page: 2B; Enumeration District: 0247; FHL microfilm: 1374878  I538  DEROCHEMONT  Mabel  tree1 
24942   S2667  NAME  arrival date: 1896
Name: Mabel Derochemont
birth date: Aug 1895
birth place: Prince Edward Island, Canada
residence date: 1910
residence place: Newington, Rockingham, New Hampshire, USA 
Source Citation: Year: 1910; Census Place: Newington, Rockingham, New Hampshire; Roll: T624_865; Page: 2B; Enumeration District: 0247; FHL microfilm: 1374878  I538  DEROCHEMONT  Mabel  tree1 
24943   S2667  479611  arrival date: 1896
Name: Mabel Derochemont
birth date: Aug 1895
birth place: Prince Edward Island, Canada
residence date: 1910
residence place: Newington, Rockingham, New Hampshire, USA 
Source Citation: Year: 1910; Census Place: Newington, Rockingham, New Hampshire; Roll: T624_865; Page: 2B; Enumeration District: 0247; FHL microfilm: 1374878  I538  DEROCHEMONT  Mabel  tree1 
24944   S2667  479612  arrival date: 1896
Name: Mabel Derochemont
birth date: Aug 1895
birth place: Prince Edward Island, Canada
residence date: 1910
residence place: Newington, Rockingham, New Hampshire, USA 
Source Citation: Year: 1910; Census Place: Newington, Rockingham, New Hampshire; Roll: T624_865; Page: 2B; Enumeration District: 0247; FHL microfilm: 1374878  I538  DEROCHEMONT  Mabel  tree1 
24945   S1830  BIRT  arrival date: 1896 Name: Mabel Derochemont residence date: 1900 residence place: Newington, Rockingham, New Hampshire, USA birth date: Aug 1895 birth place: Prince Edward Island, Canada  Source Citation: Year: 1900; Census Place: Newington, Rockingham, New Hampshire; Roll: 950; Page: 8B; Enumeration District: 0193; FHL microfilm: 1240950  I538  DEROCHEMONT  Mabel  tree1 
24946   S1830  NAME  arrival date: 1896 Name: Mabel Derochemont residence date: 1900 residence place: Newington, Rockingham, New Hampshire, USA birth date: Aug 1895 birth place: Prince Edward Island, Canada  Source Citation: Year: 1900; Census Place: Newington, Rockingham, New Hampshire; Roll: 950; Page: 8B; Enumeration District: 0193; FHL microfilm: 1240950  I538  DEROCHEMONT  Mabel  tree1 
24947   S1830  479610  arrival date: 1896 Name: Mabel Derochemont residence date: 1900 residence place: Newington, Rockingham, New Hampshire, USA birth date: Aug 1895 birth place: Prince Edward Island, Canada  Source Citation: Year: 1900; Census Place: Newington, Rockingham, New Hampshire; Roll: 950; Page: 8B; Enumeration District: 0193; FHL microfilm: 1240950  I538  DEROCHEMONT  Mabel  tree1 
24948   S1830  479611  arrival date: 1896 Name: Mabel Derochemont residence date: 1900 residence place: Newington, Rockingham, New Hampshire, USA birth date: Aug 1895 birth place: Prince Edward Island, Canada  Source Citation: Year: 1900; Census Place: Newington, Rockingham, New Hampshire; Roll: 950; Page: 8B; Enumeration District: 0193; FHL microfilm: 1240950  I538  DEROCHEMONT  Mabel  tree1 
24949   S7  BIRT  arrival date: 1902
residence date: 1930
residence place: Lynn, Essex, Massachusetts, USA
Name: Muriel Smith
birth date: abt 1903
birth place: Canada French 
Source Citation: Year: 1930; Census Place: Lynn, Essex, Massachusetts; Roll: 900; Page: 8B; Enumeration District: 0166; Image: 173.0; FHL microfilm: 2340635  I919  SMITH  Muriel M  tree1 
24950   S7  480318  arrival date: 1902
residence date: 1930
residence place: Lynn, Essex, Massachusetts, USA
Name: Muriel Smith
birth date: abt 1903
birth place: Canada French 
Source Citation: Year: 1930; Census Place: Lynn, Essex, Massachusetts; Roll: 900; Page: 8B; Enumeration District: 0166; Image: 173.0; FHL microfilm: 2340635  I919  SMITH  Muriel M  tree1 
24951   S7  NAME  arrival date: 1902
residence date: 1930
residence place: Lynn, Essex, Massachusetts, USA
Name: Muriel Smith
birth date: abt 1903
birth place: Canada French 
Source Citation: Year: 1930; Census Place: Lynn, Essex, Massachusetts; Roll: 900; Page: 8B; Enumeration District: 0166; Image: 173.0; FHL microfilm: 2340635  I919  SMITH  Muriel M  tree1 
24952   S7  480317  arrival date: 1902
residence date: 1930
residence place: Lynn, Essex, Massachusetts, USA
Name: Muriel Smith
birth date: abt 1903
birth place: Canada French 
Source Citation: Year: 1930; Census Place: Lynn, Essex, Massachusetts; Roll: 900; Page: 8B; Enumeration District: 0166; Image: 173.0; FHL microfilm: 2340635  I919  SMITH  Muriel M  tree1 
24953   S14  BIRT  arrival date: 1911 residence date: 1920 residence place: Lower Chichester, Delaware, Pennsylvania, USA Name: Hubert Wright birth date: abt 1907 birth place: England  Source Citation: Year: 1920; Census Place: Lower Chichester, Delaware, Pennsylvania; Roll: T625_1562; Page: 14B; Enumeration District: 218; Image: 367  I9  WRIGHT  Hubert  tree1 
24954   S14  NAME  arrival date: 1911 residence date: 1920 residence place: Lower Chichester, Delaware, Pennsylvania, USA Name: Hubert Wright birth date: abt 1907 birth place: England  Source Citation: Year: 1920; Census Place: Lower Chichester, Delaware, Pennsylvania; Roll: T625_1562; Page: 14B; Enumeration District: 218; Image: 367  I9  WRIGHT  Hubert  tree1 
24955   S14  478663  arrival date: 1911 residence date: 1920 residence place: Lower Chichester, Delaware, Pennsylvania, USA Name: Hubert Wright birth date: abt 1907 birth place: England  Source Citation: Year: 1920; Census Place: Lower Chichester, Delaware, Pennsylvania; Roll: T625_1562; Page: 14B; Enumeration District: 218; Image: 367  I9  WRIGHT  Hubert  tree1 
24956   S14  478664  arrival date: 1911 residence date: 1920 residence place: Lower Chichester, Delaware, Pennsylvania, USA Name: Hubert Wright birth date: abt 1907 birth place: England  Source Citation: Year: 1920; Census Place: Lower Chichester, Delaware, Pennsylvania; Roll: T625_1562; Page: 14B; Enumeration District: 218; Image: 367  I9  WRIGHT  Hubert  tree1 
24957   S128  BIRT  b. 1653  Volume 7, p. 441  I1237  MENARD  Marie Barbe  tree1 
24958   S1184  DEAT  Benjamin Adams expenses as Executor of Joseph Adams estate  "New Hampshire, County Probate Records, 1660-1973," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1971-32659-15704-36?cc=2040537&wc=M797-DNG:347815701,348161301 : accessed 29 Oct 2014), Rockingham > Probate records 1779-1784 vol 25-27 > image 646 of 743.  I32  ADAMS  Joseph Bass  tree1 
24959   S1212  NAME  Biographical sketch of Simon Bradstreet  Pgs 209-215  I1340  BRADSTREET  Simon  tree1 
24960   S2667  479159  birth date: 01 Apr 1902
birth place: Granville, Prince Edward Island, Canada
residence date: 1910
residence place: Newington, Rockingham, New Hampshire, USA
arrival date: 1902
Name: Orville Fessenden deRochemont 
Source Citation: Year: 1910; Census Place: Newington, Rockingham, New Hampshire; Roll: T624_865; Page: 2B; Enumeration District: 0247; FHL microfilm: 1374878  I299  DEROCHEMONT  Orville Fessenden  tree1 
24961   S2667  479160  birth date: 01 Apr 1902
birth place: Granville, Prince Edward Island, Canada
residence date: 1910
residence place: Newington, Rockingham, New Hampshire, USA
arrival date: 1902
Name: Orville Fessenden deRochemont 
Source Citation: Year: 1910; Census Place: Newington, Rockingham, New Hampshire; Roll: T624_865; Page: 2B; Enumeration District: 0247; FHL microfilm: 1374878  I299  DEROCHEMONT  Orville Fessenden  tree1 
24962   S2667  NAME  birth date: 01 Apr 1902
birth place: Granville, Prince Edward Island, Canada
residence date: 1910
residence place: Newington, Rockingham, New Hampshire, USA
arrival date: 1902
Name: Orville Fessenden deRochemont 
Source Citation: Year: 1910; Census Place: Newington, Rockingham, New Hampshire; Roll: T624_865; Page: 2B; Enumeration District: 0247; FHL microfilm: 1374878  I299  DEROCHEMONT  Orville Fessenden  tree1 
24963   S2667  BIRT  birth date: 01 Apr 1902
birth place: Granville, Prince Edward Island, Canada
residence date: 1910
residence place: Newington, Rockingham, New Hampshire, USA
arrival date: 1902
Name: Orville Fessenden deRochemont 
Source Citation: Year: 1910; Census Place: Newington, Rockingham, New Hampshire; Roll: T624_865; Page: 2B; Enumeration District: 0247; FHL microfilm: 1374878  I299  DEROCHEMONT  Orville Fessenden  tree1 
24964   S1830  480397  birth date: 02 Feb 1892 birth place: Maine residence date: 1900 residence place: Lynn Ward 3, Essex, Massachusetts, USA Name: Waldo Guy Tucker  Source Citation: Year: 1900; Census Place: Lynn Ward 3, Essex, Massachusetts; Roll: 644; Page: 15A; Enumeration District: 0373; FHL microfilm: 1240644  I950  TUCKER  Waldo Guy  tree1 
24965   S1830  NAME  birth date: 02 Feb 1892 birth place: Maine residence date: 1900 residence place: Lynn Ward 3, Essex, Massachusetts, USA Name: Waldo Guy Tucker  Source Citation: Year: 1900; Census Place: Lynn Ward 3, Essex, Massachusetts; Roll: 644; Page: 15A; Enumeration District: 0373; FHL microfilm: 1240644  I950  TUCKER  Waldo Guy  tree1 
24966   S1830  BIRT  birth date: 02 Feb 1892 birth place: Maine residence date: 1900 residence place: Lynn Ward 3, Essex, Massachusetts, USA Name: Waldo Guy Tucker  Source Citation: Year: 1900; Census Place: Lynn Ward 3, Essex, Massachusetts; Roll: 644; Page: 15A; Enumeration District: 0373; FHL microfilm: 1240644  I950  TUCKER  Waldo Guy  tree1 
24967           I489         
24968           I489         
24969           I489         
24970   S52  BIRT  birth date: 04 Jan 1688
birth place: Braintree, Norfolk, Massachussetts
marriage date: 1728
marriage place: NH
Name: Rev. Joseph Bass Adams 
Source Citation: Source number: 3756.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: LSS  I32  ADAMS  Joseph Bass  tree1 
24971   S52  NAME  birth date: 04 Jan 1688
birth place: Braintree, Norfolk, Massachussetts
marriage date: 1728
marriage place: NH
Name: Rev. Joseph Bass Adams 
Source Citation: Source number: 3756.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: LSS  I32  ADAMS  Joseph Bass  tree1 
24972   S1441  BIRT  birth date: 04 March 1847 birth place: Weston? Windsor, Vermont, USA Name: George W Tucker residence date: 1850 residence place: Weston, Windsor, Vermont  Source Citation: Year: 1850; Census Place: Weston, Windsor, Vermont; Roll: M432_931; Page: 228B; Image: 62  I1014  TUCKER  George W  tree1 
24973   S1441  480483  birth date: 04 March 1847 birth place: Weston? Windsor, Vermont, USA Name: George W Tucker residence date: 1850 residence place: Weston, Windsor, Vermont  Source Citation: Year: 1850; Census Place: Weston, Windsor, Vermont; Roll: M432_931; Page: 228B; Image: 62  I1014  TUCKER  George W  tree1 
24974   S1441  NAME  birth date: 04 March 1847 birth place: Weston? Windsor, Vermont, USA Name: George W Tucker residence date: 1850 residence place: Weston, Windsor, Vermont  Source Citation: Year: 1850; Census Place: Weston, Windsor, Vermont; Roll: M432_931; Page: 228B; Image: 62  I1014  TUCKER  George W  tree1 
24975   S1306  BIRT  birth date: 04 March 1847 birth place: Weston? Windsor, Vermont, USA residence place: Lebanon, York, Maine Name: George W Tucker residence date: 1870 residence place: Lebanon, York, Maine, United States  Source Citation: Year: 1870; Census Place: Lebanon, York, Maine; Roll: M593_564; Page: 420A; Image: 844; Family History Library Film: 552063  I1014  TUCKER  George W  tree1 
24976   S1306  480480  birth date: 04 March 1847 birth place: Weston? Windsor, Vermont, USA residence place: Lebanon, York, Maine Name: George W Tucker residence date: 1870 residence place: Lebanon, York, Maine, United States  Source Citation: Year: 1870; Census Place: Lebanon, York, Maine; Roll: M593_564; Page: 420A; Image: 844; Family History Library Film: 552063  I1014  TUCKER  George W  tree1 
24977   S1306  480481  birth date: 04 March 1847 birth place: Weston? Windsor, Vermont, USA residence place: Lebanon, York, Maine Name: George W Tucker residence date: 1870 residence place: Lebanon, York, Maine, United States  Source Citation: Year: 1870; Census Place: Lebanon, York, Maine; Roll: M593_564; Page: 420A; Image: 844; Family History Library Film: 552063  I1014  TUCKER  George W  tree1 
24978   S1306  NAME  birth date: 04 March 1847 birth place: Weston? Windsor, Vermont, USA residence place: Lebanon, York, Maine Name: George W Tucker residence date: 1870 residence place: Lebanon, York, Maine, United States  Source Citation: Year: 1870; Census Place: Lebanon, York, Maine; Roll: M593_564; Page: 420A; Image: 844; Family History Library Film: 552063  I1014  TUCKER  George W  tree1 
24979           I395         
24980           I395         
24981           I395         
24982   S61  BIRT  birth date: 08 Oct 1896
birth place: Lynn, Essex, Massachusetts, USA
Name: Verna Ysobel Gertrude Tucker 
  I109  TUCKER  Verna  tree1 
24983   S61  NAME  birth date: 08 Oct 1896
birth place: Lynn, Essex, Massachusetts, USA
Name: Verna Ysobel Gertrude Tucker 
  I109  TUCKER  Verna  tree1 
24984           I803         
24985           I803         
24986           I803         
24987   S1306  BIRT  birth date: 11 Apr 1841 birth place: Newington, Rockingham, New Hampshire, United States Name: Frederick William deRochemont residence date: 1870 residence place: Newington, Rockingham, New Hampshire, United States residence place: Newington, Rockingham, New Hampshire  Source Citation: Year: 1870; Census Place: Newington, Rockingham, New Hampshire; Roll: M593_847; Page: 293A; Image: 596; Family History Library Film: 552346  I878  DEROCHEMONT  Frederick William  tree1 
24988   S1306  NAME  birth date: 11 Apr 1841 birth place: Newington, Rockingham, New Hampshire, United States Name: Frederick William deRochemont residence date: 1870 residence place: Newington, Rockingham, New Hampshire, United States residence place: Newington, Rockingham, New Hampshire  Source Citation: Year: 1870; Census Place: Newington, Rockingham, New Hampshire; Roll: M593_847; Page: 293A; Image: 596; Family History Library Film: 552346  I878  DEROCHEMONT  Frederick William  tree1 
24989   S1306  480259  birth date: 11 Apr 1841 birth place: Newington, Rockingham, New Hampshire, United States Name: Frederick William deRochemont residence date: 1870 residence place: Newington, Rockingham, New Hampshire, United States residence place: Newington, Rockingham, New Hampshire  Source Citation: Year: 1870; Census Place: Newington, Rockingham, New Hampshire; Roll: M593_847; Page: 293A; Image: 596; Family History Library Film: 552346  I878  DEROCHEMONT  Frederick William  tree1 
24990           I799         
24991           I799         
24992           I799         
24993   S2668  479297  birth date: 12 Oct 1884 birth place: Bradford, Yorkshire, England Name: Thomas Wright residence date: 1901 residence place: Huddersfield, Yorkshire, England  Source Citation: Class: RG13; Piece: 4104; Folio: 145; Page: 14  I385  WRIGHT  Thomas  tree1 
24994   S2668  NAME  birth date: 12 Oct 1884 birth place: Bradford, Yorkshire, England Name: Thomas Wright residence date: 1901 residence place: Huddersfield, Yorkshire, England  Source Citation: Class: RG13; Piece: 4104; Folio: 145; Page: 14  I385  WRIGHT  Thomas  tree1 
24995   S2668  BIRT  birth date: 12 Oct 1884 birth place: Bradford, Yorkshire, England Name: Thomas Wright residence date: 1901 residence place: Huddersfield, Yorkshire, England  Source Citation: Class: RG13; Piece: 4104; Folio: 145; Page: 14  I385  WRIGHT  Thomas  tree1 
24996   S14  479298  birth date: 12 Oct 1884 birth place: Bradford, Yorkshire, England residence date: 1920 residence place: Lower Chichester, Delaware, Pennsylvania, USA arrival date: 1911 Name: Thomas Wright  Source Citation: Year: 1920; Census Place: Lower Chichester, Delaware, Pennsylvania; Roll: T625_1562; Page: 14B; Enumeration District: 218; Image: 367  I385  WRIGHT  Thomas  tree1 
24997   S14  NAME  birth date: 12 Oct 1884 birth place: Bradford, Yorkshire, England residence date: 1920 residence place: Lower Chichester, Delaware, Pennsylvania, USA arrival date: 1911 Name: Thomas Wright  Source Citation: Year: 1920; Census Place: Lower Chichester, Delaware, Pennsylvania; Roll: T625_1562; Page: 14B; Enumeration District: 218; Image: 367  I385  WRIGHT  Thomas  tree1 
24998   S14  BIRT  birth date: 12 Oct 1884 birth place: Bradford, Yorkshire, England residence date: 1920 residence place: Lower Chichester, Delaware, Pennsylvania, USA arrival date: 1911 Name: Thomas Wright  Source Citation: Year: 1920; Census Place: Lower Chichester, Delaware, Pennsylvania; Roll: T625_1562; Page: 14B; Enumeration District: 218; Image: 367  I385  WRIGHT  Thomas  tree1 
24999   S14  479301  birth date: 12 Oct 1884 birth place: Bradford, Yorkshire, England residence date: 1920 residence place: Lower Chichester, Delaware, Pennsylvania, USA arrival date: 1911 Name: Thomas Wright  Source Citation: Year: 1920; Census Place: Lower Chichester, Delaware, Pennsylvania; Roll: T625_1562; Page: 14B; Enumeration District: 218; Image: 367  I385  WRIGHT  Thomas  tree1 
25000   S1830  479413  birth date: 13 Oct 1897 birth place: Newington, Rockingham County, New Hampshire Name: John Willie DeRochemont arrival date: 1898 residence date: 1900 residence place: Newington, Rockingham, New Hampshire, USA  Source Citation: Year: 1900; Census Place: Newington, Rockingham, New Hampshire; Roll: 950; Page: 8B; Enumeration District: 0193; FHL microfilm: 1240950  I419  DEROCHEMONT  John Willie  tree1 


«Prev «1 ... 246 247 248 249 250 251 252 253 254 ... 283» Next»

Go to Top