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

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


Matches 25001 to 25100 of 28268

«Prev «1 ... 247 248 249 250 251 252 253 254 255 ... 283» Next»

# Description sourceID eventID citetext Page Person ID Last Name First Name Living Tree
25001   S1830  479403  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 
25002   S1830  NAME  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 
25003   S1830  BIRT  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 
25004   S15  479412  birth date: 13 Oct 1897 birth place: Newington, Rockingham County, New Hampshire residence date: 1917-1918 residence place: Rockingham, New Hampshire Name: John Willie DeRochemont  Source Citation: Registration State: New Hampshire; Registration County: Rockingham; Roll: 1711853; Draft Board: 1  I419  DEROCHEMONT  John Willie  tree1 
25005   S15  NAME  birth date: 13 Oct 1897 birth place: Newington, Rockingham County, New Hampshire residence date: 1917-1918 residence place: Rockingham, New Hampshire Name: John Willie DeRochemont  Source Citation: Registration State: New Hampshire; Registration County: Rockingham; Roll: 1711853; Draft Board: 1  I419  DEROCHEMONT  John Willie  tree1 
25006   S15  BIRT  birth date: 13 Oct 1897 birth place: Newington, Rockingham County, New Hampshire residence date: 1917-1918 residence place: Rockingham, New Hampshire Name: John Willie DeRochemont  Source Citation: Registration State: New Hampshire; Registration County: Rockingham; Roll: 1711853; Draft Board: 1  I419  DEROCHEMONT  John Willie  tree1 
25007   S43  NAME  birth date: 1533
birth place: Shalston, Bucks, England
Name: Mary Purefoy
death date: 9 May 1579
death place: of Yardley-Hastings, Nothamptons, England 
  I963  PUREFOY  Mary  tree1 
25008   S43  BIRT  birth date: 1533
birth place: Shalston, Bucks, England
Name: Mary Purefoy
death date: 9 May 1579
death place: of Yardley-Hastings, Nothamptons, England 
  I963  PUREFOY  Mary  tree1 
25009   S43  DEAT  birth date: 1533
birth place: Shalston, Bucks, England
Name: Mary Purefoy
death date: 9 May 1579
death place: of Yardley-Hastings, Nothamptons, England 
  I963  PUREFOY  Mary  tree1 
25010   S1617  NAME  birth date: 17 Jan 1723 birth place: Newington, Rockingham, New Hampshire, United States Name: Dr. Joseph Adams    I601  ADAMS  Joseph  tree1 
25011   S1617  BIRT  birth date: 17 Jan 1723 birth place: Newington, Rockingham, New Hampshire, United States Name: Dr. Joseph Adams    I601  ADAMS  Joseph  tree1 
25012   S3  NAME  birth date: 17 May 1902
birth place: Canada French
death date: 24 May 1988
death place: Somersworth, Strafford, New Hampshire, USA
Name: Muriel Smith 
Source Citation: Number: 027-07-4663; Issue State: Massachusetts; Issue Date: Before 1951  I919  SMITH  Muriel M  tree1 
25013   S3  BIRT  birth date: 17 May 1902
birth place: Canada French
death date: 24 May 1988
death place: Somersworth, Strafford, New Hampshire, USA
Name: Muriel Smith 
Source Citation: Number: 027-07-4663; Issue State: Massachusetts; Issue Date: Before 1951  I919  SMITH  Muriel M  tree1 
25014   S3  DEAT  birth date: 17 May 1902
birth place: Canada French
death date: 24 May 1988
death place: Somersworth, Strafford, New Hampshire, USA
Name: Muriel Smith 
Source Citation: Number: 027-07-4663; Issue State: Massachusetts; Issue Date: Before 1951  I919  SMITH  Muriel M  tree1 
25015   S39  NAME  birth date: 18 Jan 1868 birth place: Newington, Rockingham, New Hampshire, USA death date: 8 Jun 1946 death place: Concord, Merrimack, New Hampshire, USA burial place: New Hampshire, United States Name: Harry deRochemont    I542  DEROCHEMONT  Harry  tree1 
25016   S39  BIRT  birth date: 18 Jan 1868 birth place: Newington, Rockingham, New Hampshire, USA death date: 8 Jun 1946 death place: Concord, Merrimack, New Hampshire, USA burial place: New Hampshire, United States Name: Harry deRochemont    I542  DEROCHEMONT  Harry  tree1 
25017   S39  DEAT  birth date: 18 Jan 1868 birth place: Newington, Rockingham, New Hampshire, USA death date: 8 Jun 1946 death place: Concord, Merrimack, New Hampshire, USA burial place: New Hampshire, United States Name: Harry deRochemont    I542  DEROCHEMONT  Harry  tree1 
25018   S39  BURI  birth date: 18 Jan 1868 birth place: Newington, Rockingham, New Hampshire, USA death date: 8 Jun 1946 death place: Concord, Merrimack, New Hampshire, USA burial place: New Hampshire, United States Name: Harry deRochemont    I542  DEROCHEMONT  Harry  tree1 
25019   S1830  BIRT  birth date: 18 Jan 1868 birth place: Newington, Rockingham, New Hampshire, USA Name: Harry deRochemont marriage date: 18 Jul 1916 marriage place: Portsmouth, Rockingham, New Hampshire, USA 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  I542  DEROCHEMONT  Harry  tree1 
25020   S1830  NAME  birth date: 18 Jan 1868 birth place: Newington, Rockingham, New Hampshire, USA Name: Harry deRochemont marriage date: 18 Jul 1916 marriage place: Portsmouth, Rockingham, New Hampshire, USA 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  I542  DEROCHEMONT  Harry  tree1 
25021   S1830  479628  birth date: 18 Jan 1868 birth place: Newington, Rockingham, New Hampshire, USA Name: Harry deRochemont marriage date: 18 Jul 1916 marriage place: Portsmouth, Rockingham, New Hampshire, USA 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  I542  DEROCHEMONT  Harry  tree1 
25022   S1581  NAME  birth date: 1879 birth place: Bradford, Yorkshire, England residence date: 1891 residence place: Bradford, Yorkshire, England Name: Christopher Thornton  Source Citation: Class: RG12; Piece: 3626; Folio: 16; Page: 25; GSU Roll: 6098736  I69  THORNTON  Christopher  tree1 
25023   S1581  478797  birth date: 1879 birth place: Bradford, Yorkshire, England residence date: 1891 residence place: Bradford, Yorkshire, England Name: Christopher Thornton  Source Citation: Class: RG12; Piece: 3626; Folio: 16; Page: 25; GSU Roll: 6098736  I69  THORNTON  Christopher  tree1 
25024   S1581  BIRT  birth date: 1879 birth place: Bradford, Yorkshire, England residence date: 1891 residence place: Bradford, Yorkshire, England Name: Christopher Thornton  Source Citation: Class: RG12; Piece: 3626; Folio: 16; Page: 25; GSU Roll: 6098736  I69  THORNTON  Christopher  tree1 
25025   S14  BIRT  birth date: 1889 birth place: Maine Name: Ama Vermette residence date: 1920 residence place: South Berwick, York, Maine, USA  Source Citation: Year: 1920; Census Place: South Berwick, York, Maine; Roll: T625_651; Page: 20A; Enumeration District: 136; Image: 1004  I1031  BELLIVEAU  Anna A.  tree1 
25026   S14  480534  birth date: 1889 birth place: Maine Name: Ama Vermette residence date: 1920 residence place: South Berwick, York, Maine, USA  Source Citation: Year: 1920; Census Place: South Berwick, York, Maine; Roll: T625_651; Page: 20A; Enumeration District: 136; Image: 1004  I1031  BELLIVEAU  Anna A.  tree1 
25027   S14  NAME  birth date: 1889 birth place: Maine Name: Ama Vermette residence date: 1920 residence place: South Berwick, York, Maine, USA  Source Citation: Year: 1920; Census Place: South Berwick, York, Maine; Roll: T625_651; Page: 20A; Enumeration District: 136; Image: 1004  I1031  BELLIVEAU  Anna A.  tree1 
25028   S1830  480531  birth date: 1889 birth place: Maine Name: Anna Beliveau residence date: 1900 residence place: Manchester Ward 9, Hillsborough, New Hampshire, USA  Source Citation: Year: 1900; Census Place: Manchester Ward 9, Hillsborough, New Hampshire; Roll: 948; Page: 26B; Enumeration District: 0112; FHL microfilm: 1240948  I1031  BELLIVEAU  Anna A.  tree1 
25029   S1830  NAME  birth date: 1889 birth place: Maine Name: Anna Beliveau residence date: 1900 residence place: Manchester Ward 9, Hillsborough, New Hampshire, USA  Source Citation: Year: 1900; Census Place: Manchester Ward 9, Hillsborough, New Hampshire; Roll: 948; Page: 26B; Enumeration District: 0112; FHL microfilm: 1240948  I1031  BELLIVEAU  Anna A.  tree1 
25030   S1830  BIRT  birth date: 1889 birth place: Maine Name: Anna Beliveau residence date: 1900 residence place: Manchester Ward 9, Hillsborough, New Hampshire, USA  Source Citation: Year: 1900; Census Place: Manchester Ward 9, Hillsborough, New Hampshire; Roll: 948; Page: 26B; Enumeration District: 0112; FHL microfilm: 1240948  I1031  BELLIVEAU  Anna A.  tree1 
25031   S1491  480514  birth date: 1897 birth place: Maine Name: Henry E Vermette marriage date: 15 Apr 1918 marriage place: South Berwick, Maine, USA  Source Citation: Maine State Archives; Augusta, Maine, USA; 1908-1922 Vital Records; Roll #: 57  I1030  VERMETTE  Henry Edmund  tree1 
25032   S1491  BIRT  birth date: 1897 birth place: Maine Name: Henry E Vermette marriage date: 15 Apr 1918 marriage place: South Berwick, Maine, USA  Source Citation: Maine State Archives; Augusta, Maine, USA; 1908-1922 Vital Records; Roll #: 57  I1030  VERMETTE  Henry Edmund  tree1 
25033   S1830  NAME  birth date: 1900 birth place: Massachusetts residence date: 1900 residence place: Salem Ward 5, Essex, Massachusetts, USA Name: Emma Raymond  Source Citation: Year: 1900; Census Place: Salem Ward 5, Essex, Massachusetts; Roll: 648; Page: 6B; Enumeration District: 0455; FHL microfilm: 1240648  I311  RAYMOND  Emma  tree1 
25034   S1830  BIRT  birth date: 1900 birth place: Massachusetts residence date: 1900 residence place: Salem Ward 5, Essex, Massachusetts, USA Name: Emma Raymond  Source Citation: Year: 1900; Census Place: Salem Ward 5, Essex, Massachusetts; Roll: 648; Page: 6B; Enumeration District: 0455; FHL microfilm: 1240648  I311  RAYMOND  Emma  tree1 
25035   S1830  479216  birth date: 1900 birth place: Massachusetts residence date: 1900 residence place: Salem Ward 5, Essex, Massachusetts, USA Name: Emma Raymond  Source Citation: Year: 1900; Census Place: Salem Ward 5, Essex, Massachusetts; Roll: 648; Page: 6B; Enumeration District: 0455; FHL microfilm: 1240648  I311  RAYMOND  Emma  tree1 
25036   S14  BIRT  birth date: 1900 birth place: Massachusetts residence date: 1920 residence place: Lynn Ward 5, Essex, Massachusetts, USA Name: Emma Raymond  Source Citation: Year: 1920; Census Place: Lynn Ward 5, Essex, Massachusetts; Roll: T625_694; Page: 3B; Enumeration District: 178; Image: 902  I311  RAYMOND  Emma  tree1 
25037   S14  NAME  birth date: 1900 birth place: Massachusetts residence date: 1920 residence place: Lynn Ward 5, Essex, Massachusetts, USA Name: Emma Raymond  Source Citation: Year: 1920; Census Place: Lynn Ward 5, Essex, Massachusetts; Roll: T625_694; Page: 3B; Enumeration District: 178; Image: 902  I311  RAYMOND  Emma  tree1 
25038   S14  479217  birth date: 1900 birth place: Massachusetts residence date: 1920 residence place: Lynn Ward 5, Essex, Massachusetts, USA Name: Emma Raymond  Source Citation: Year: 1920; Census Place: Lynn Ward 5, Essex, Massachusetts; Roll: T625_694; Page: 3B; Enumeration District: 178; Image: 902  I311  RAYMOND  Emma  tree1 
25039   S14  NAME  birth date: 1902 birth place: Massachusetts Name: Evelyn Raymond residence date: 1920 residence place: Lynn Ward 5, Essex, Massachusetts, USA  Source Citation: Year: 1920; Census Place: Lynn Ward 5, Essex, Massachusetts; Roll: T625_694; Page: 3B; Enumeration District: 178; Image: 902  I313  RAYMOND  Evelyn  tree1 
25040   S14  479224  birth date: 1902 birth place: Massachusetts Name: Evelyn Raymond residence date: 1920 residence place: Lynn Ward 5, Essex, Massachusetts, USA  Source Citation: Year: 1920; Census Place: Lynn Ward 5, Essex, Massachusetts; Roll: T625_694; Page: 3B; Enumeration District: 178; Image: 902  I313  RAYMOND  Evelyn  tree1 
25041   S14  BIRT  birth date: 1902 birth place: Massachusetts Name: Evelyn Raymond residence date: 1920 residence place: Lynn Ward 5, Essex, Massachusetts, USA  Source Citation: Year: 1920; Census Place: Lynn Ward 5, Essex, Massachusetts; Roll: T625_694; Page: 3B; Enumeration District: 178; Image: 902  I313  RAYMOND  Evelyn  tree1 
25042   S14  NAME  birth date: 1909 birth place: Massachusetts Name: Lena Raymond residence date: 1920 residence place: Lynn Ward 5, Essex, Massachusetts, USA  Source Citation: Year: 1920; Census Place: Lynn Ward 5, Essex, Massachusetts; Roll: T625_694; Page: 3B; Enumeration District: 178; Image: 902  I312  RAYMOND  Mary Lillian A  tree1 
25043   S14  BIRT  birth date: 1909 birth place: Massachusetts Name: Lena Raymond residence date: 1920 residence place: Lynn Ward 5, Essex, Massachusetts, USA  Source Citation: Year: 1920; Census Place: Lynn Ward 5, Essex, Massachusetts; Roll: T625_694; Page: 3B; Enumeration District: 178; Image: 902  I312  RAYMOND  Mary Lillian A  tree1 
25044   S14  479223  birth date: 1909 birth place: Massachusetts Name: Lena Raymond residence date: 1920 residence place: Lynn Ward 5, Essex, Massachusetts, USA  Source Citation: Year: 1920; Census Place: Lynn Ward 5, Essex, Massachusetts; Roll: T625_694; Page: 3B; Enumeration District: 178; Image: 902  I312  RAYMOND  Mary Lillian A  tree1 
25045   S14  BIRT  birth date: 1913 birth place: Massachusetts residence date: 1920 residence place: Lynn Ward 5, Essex, Massachusetts, USA Name: Lillian Raymond  Source Citation: Year: 1920; Census Place: Lynn Ward 5, Essex, Massachusetts; Roll: T625_694; Page: 3B; Enumeration District: 178; Image: 902  I312  RAYMOND  Mary Lillian A  tree1 
25046   S14  479223  birth date: 1913 birth place: Massachusetts residence date: 1920 residence place: Lynn Ward 5, Essex, Massachusetts, USA Name: Lillian Raymond  Source Citation: Year: 1920; Census Place: Lynn Ward 5, Essex, Massachusetts; Roll: T625_694; Page: 3B; Enumeration District: 178; Image: 902  I312  RAYMOND  Mary Lillian A  tree1 
25047   S14  NAME  birth date: 1913 birth place: Massachusetts residence date: 1920 residence place: Lynn Ward 5, Essex, Massachusetts, USA Name: Lillian Raymond  Source Citation: Year: 1920; Census Place: Lynn Ward 5, Essex, Massachusetts; Roll: T625_694; Page: 3B; Enumeration District: 178; Image: 902  I312  RAYMOND  Mary Lillian A  tree1 
25048   S2574  NAME  birth date: 28 Jan 1662 birth place: Braintree, Norfolk, Massachusetts Name: Hannah Bass    I270  BASS  Hannah  tree1 
25049   S2574  BIRT  birth date: 28 Jan 1662 birth place: Braintree, Norfolk, Massachusetts Name: Hannah Bass    I270  BASS  Hannah  tree1 
25050   S1581  BIRT  birth date: 6 Jan 1881 birth place: 18 Craven Street, Bradford, Yorkshire, England Name: Jane Thornton residence date: 1891 residence place: Bradford, Yorkshire, England  Source Citation: Class: RG12; Piece: 3626; Folio: 16; Page: 25; GSU Roll: 6098736  I70  THORNTON  Jane A  tree1 
25051   S1581  NAME  birth date: 6 Jan 1881 birth place: 18 Craven Street, Bradford, Yorkshire, England Name: Jane Thornton residence date: 1891 residence place: Bradford, Yorkshire, England  Source Citation: Class: RG12; Piece: 3626; Folio: 16; Page: 25; GSU Roll: 6098736  I70  THORNTON  Jane A  tree1 
25052   S1581  478801  birth date: 6 Jan 1881 birth place: 18 Craven Street, Bradford, Yorkshire, England Name: Jane Thornton residence date: 1891 residence place: Bradford, Yorkshire, England  Source Citation: Class: RG12; Piece: 3626; Folio: 16; Page: 25; GSU Roll: 6098736  I70  THORNTON  Jane A  tree1 
25053   S1581  478763  birth date: 8 Feb 1871 birth place: 9 Golden Cock Yard, North Wing, Bradford, Yorkshire, England residence date: 1891 residence place: Bradford, Yorkshire, England Name: John Thornton  Source Citation: Class: RG12; Piece: 3626; Folio: 16; Page: 25; GSU Roll: 6098736  I63  THORNTON  John  tree1 
25054   S1581  NAME  birth date: 8 Feb 1871 birth place: 9 Golden Cock Yard, North Wing, Bradford, Yorkshire, England residence date: 1891 residence place: Bradford, Yorkshire, England Name: John Thornton  Source Citation: Class: RG12; Piece: 3626; Folio: 16; Page: 25; GSU Roll: 6098736  I63  THORNTON  John  tree1 
25055   S1581  BIRT  birth date: 8 Feb 1871 birth place: 9 Golden Cock Yard, North Wing, Bradford, Yorkshire, England residence date: 1891 residence place: Bradford, Yorkshire, England Name: John Thornton  Source Citation: Class: RG12; Piece: 3626; Folio: 16; Page: 25; GSU Roll: 6098736  I63  THORNTON  John  tree1 
25056   S1514  BIRT  birth date: about 1865 birth place: Bradford, Yorkshire, England, United Kingdom residence date: 1881 residence place: Bradford, Yorkshire, England Name: Mary Ann Wright  Source Citation: Class: RG11; Piece: 4452; Folio: 73; Page: 1; GSU roll: 1342065  I614  WRIGHT  Mary Ann  tree1 
25057   S1514  NAME  birth date: about 1865 birth place: Bradford, Yorkshire, England, United Kingdom residence date: 1881 residence place: Bradford, Yorkshire, England Name: Mary Ann Wright  Source Citation: Class: RG11; Piece: 4452; Folio: 73; Page: 1; GSU roll: 1342065  I614  WRIGHT  Mary Ann  tree1 
25058   S1514  479825  birth date: about 1865 birth place: Bradford, Yorkshire, England, United Kingdom residence date: 1881 residence place: Bradford, Yorkshire, England Name: Mary Ann Wright  Source Citation: Class: RG11; Piece: 4452; Folio: 73; Page: 1; GSU roll: 1342065  I614  WRIGHT  Mary Ann  tree1 
25059   S2004  479318  birth date: February 7, 1884
birth place: 18 Craven Street, Bradford, Yorkshire, England
Name: Annie Thornton
residence date: 1 Apr 1940
residence place: Trainer, Delaware, Pennsylvania, USA
residence date: 1935
residence place: Trainer, Delaware, Pennsylvania 
Source Citation: Year: 1940; Census Place: Trainer, Delaware, Pennsylvania; Roll: T627_3496; Page: 15A; Enumeration District: 23-177  I386  THORNTON  Annie  tree1 
25060   S2004  479319  birth date: February 7, 1884
birth place: 18 Craven Street, Bradford, Yorkshire, England
Name: Annie Thornton
residence date: 1 Apr 1940
residence place: Trainer, Delaware, Pennsylvania, USA
residence date: 1935
residence place: Trainer, Delaware, Pennsylvania 
Source Citation: Year: 1940; Census Place: Trainer, Delaware, Pennsylvania; Roll: T627_3496; Page: 15A; Enumeration District: 23-177  I386  THORNTON  Annie  tree1 
25061   S2004  NAME  birth date: February 7, 1884
birth place: 18 Craven Street, Bradford, Yorkshire, England
Name: Annie Thornton
residence date: 1 Apr 1940
residence place: Trainer, Delaware, Pennsylvania, USA
residence date: 1935
residence place: Trainer, Delaware, Pennsylvania 
Source Citation: Year: 1940; Census Place: Trainer, Delaware, Pennsylvania; Roll: T627_3496; Page: 15A; Enumeration District: 23-177  I386  THORNTON  Annie  tree1 
25062   S2004  BIRT  birth date: February 7, 1884
birth place: 18 Craven Street, Bradford, Yorkshire, England
Name: Annie Thornton
residence date: 1 Apr 1940
residence place: Trainer, Delaware, Pennsylvania, USA
residence date: 1935
residence place: Trainer, Delaware, Pennsylvania 
Source Citation: Year: 1940; Census Place: Trainer, Delaware, Pennsylvania; Roll: T627_3496; Page: 15A; Enumeration District: 23-177  I386  THORNTON  Annie  tree1 
25063   S1583  BIRT  birth date: February 7, 1884 birth place: 18 Craven Street, Bradford, Yorkshire, England residence date: 02 Apr 1911 residence place: Bradford, Yorkshire-West Riding, England Name: Annie Thornton  Source Citation: Class: RG14; Piece: 26838  I386  THORNTON  Annie  tree1 
25064   S1583  479320  birth date: February 7, 1884 birth place: 18 Craven Street, Bradford, Yorkshire, England residence date: 02 Apr 1911 residence place: Bradford, Yorkshire-West Riding, England Name: Annie Thornton  Source Citation: Class: RG14; Piece: 26838  I386  THORNTON  Annie  tree1 
25065   S1583  NAME  birth date: February 7, 1884 birth place: 18 Craven Street, Bradford, Yorkshire, England residence date: 02 Apr 1911 residence place: Bradford, Yorkshire-West Riding, England Name: Annie Thornton  Source Citation: Class: RG14; Piece: 26838  I386  THORNTON  Annie  tree1 
25066   S1830  480391  birth date: Jan 1899 birth place: Massachusetts residence date: 1900 residence place: Lynn Ward 3, Essex, Massachusetts, USA Name: Cora Odena "Dena" Tucker  Source Citation: Year: 1900; Census Place: Lynn Ward 3, Essex, Massachusetts; Roll: 644; Page: 15A; Enumeration District: 0373; FHL microfilm: 1240644  I948  TUCKER  Cora Odena "Dena"  tree1 
25067   S1830  NAME  birth date: Jan 1899 birth place: Massachusetts residence date: 1900 residence place: Lynn Ward 3, Essex, Massachusetts, USA Name: Cora Odena "Dena" Tucker  Source Citation: Year: 1900; Census Place: Lynn Ward 3, Essex, Massachusetts; Roll: 644; Page: 15A; Enumeration District: 0373; FHL microfilm: 1240644  I948  TUCKER  Cora Odena "Dena"  tree1 
25068   S1830  BIRT  birth date: Jan 1899 birth place: Massachusetts residence date: 1900 residence place: Lynn Ward 3, Essex, Massachusetts, USA Name: Cora Odena "Dena" Tucker  Source Citation: Year: 1900; Census Place: Lynn Ward 3, Essex, Massachusetts; Roll: 644; Page: 15A; Enumeration District: 0373; FHL microfilm: 1240644  I948  TUCKER  Cora Odena "Dena"  tree1 
25069   S1293  479723  birth date: May 1872
birth place: ? Lebanon, Maine
Name: Ernest Emerson Tucker
residence date: 1880
residence place: Lebanon, York, Maine, USA 
Source Citation: Year: 1880; Census Place: Lebanon, York, Maine; Roll: 491; Family History Film: 1254491; Page: 362D; Enumeration District: 196; Image: 0466  I578  TUCKER  Ernest Emerson  tree1 
25070   S1293  BIRT  birth date: May 1872
birth place: ? Lebanon, Maine
Name: Ernest Emerson Tucker
residence date: 1880
residence place: Lebanon, York, Maine, USA 
Source Citation: Year: 1880; Census Place: Lebanon, York, Maine; Roll: 491; Family History Film: 1254491; Page: 362D; Enumeration District: 196; Image: 0466  I578  TUCKER  Ernest Emerson  tree1 
25071   S1293  NAME  birth date: May 1872
birth place: ? Lebanon, Maine
Name: Ernest Emerson Tucker
residence date: 1880
residence place: Lebanon, York, Maine, USA 
Source Citation: Year: 1880; Census Place: Lebanon, York, Maine; Roll: 491; Family History Film: 1254491; Page: 362D; Enumeration District: 196; Image: 0466  I578  TUCKER  Ernest Emerson  tree1 
25072   S43  NAME  burial date: 4 Jan 1136
burial place: Berks, England
death date: 1 Dec 1135
death place: Angers, Maine-et-Loire, France
Name: Henry I "Beauclerc" King of England
birth date: 1068
birth place: Selby, Yorks, England 
  I786  HENRY  tree1 
25073   S43  BIRT  burial date: 4 Jan 1136
burial place: Berks, England
death date: 1 Dec 1135
death place: Angers, Maine-et-Loire, France
Name: Henry I "Beauclerc" King of England
birth date: 1068
birth place: Selby, Yorks, England 
  I786  HENRY  tree1 
25074   S43  DEAT  burial date: 4 Jan 1136
burial place: Berks, England
death date: 1 Dec 1135
death place: Angers, Maine-et-Loire, France
Name: Henry I "Beauclerc" King of England
birth date: 1068
birth place: Selby, Yorks, England 
  I786  HENRY  tree1 
25075   S43  BURI  burial date: 4 Jan 1136
burial place: Berks, England
death date: 1 Dec 1135
death place: Angers, Maine-et-Loire, France
Name: Henry I "Beauclerc" King of England
birth date: 1068
birth place: Selby, Yorks, England 
  I786  HENRY  tree1 
25076   S1590  BURI  burial place: Linwood, Delaware County, Pennsylvania, USA death date: 29 Apr 1956 death place: Chester, Delaware, Pennsylvania, United States Name: Thomas Wright birth date: 12 Oct 1884 birth place: Bradford, Yorkshire, England    I385  WRIGHT  Thomas  tree1 
25077   S1590  DEAT  burial place: Linwood, Delaware County, Pennsylvania, USA death date: 29 Apr 1956 death place: Chester, Delaware, Pennsylvania, United States Name: Thomas Wright birth date: 12 Oct 1884 birth place: Bradford, Yorkshire, England    I385  WRIGHT  Thomas  tree1 
25078   S1590  NAME  burial place: Linwood, Delaware County, Pennsylvania, USA death date: 29 Apr 1956 death place: Chester, Delaware, Pennsylvania, United States Name: Thomas Wright birth date: 12 Oct 1884 birth place: Bradford, Yorkshire, England    I385  WRIGHT  Thomas  tree1 
25079   S1590  BIRT  burial place: Linwood, Delaware County, Pennsylvania, USA death date: 29 Apr 1956 death place: Chester, Delaware, Pennsylvania, United States Name: Thomas Wright birth date: 12 Oct 1884 birth place: Bradford, Yorkshire, England    I385  WRIGHT  Thomas  tree1 
25080   S39  BURI  burial place: New Hampshire, United States
birth date: 04 Jan 1688
birth place: Braintree, Norfolk, Massachussetts
death date: 25 May 1783
death place: Newington, Rockingham, New Hampshire, USA
Name: Rev. Joseph Bass Adams 
  I32  ADAMS  Joseph Bass  tree1 
25081   S39  DEAT  burial place: New Hampshire, United States
birth date: 04 Jan 1688
birth place: Braintree, Norfolk, Massachussetts
death date: 25 May 1783
death place: Newington, Rockingham, New Hampshire, USA
Name: Rev. Joseph Bass Adams 
  I32  ADAMS  Joseph Bass  tree1 
25082   S39  BIRT  burial place: New Hampshire, United States
birth date: 04 Jan 1688
birth place: Braintree, Norfolk, Massachussetts
death date: 25 May 1783
death place: Newington, Rockingham, New Hampshire, USA
Name: Rev. Joseph Bass Adams 
  I32  ADAMS  Joseph Bass  tree1 
25083   S39  NAME  burial place: New Hampshire, United States
birth date: 04 Jan 1688
birth place: Braintree, Norfolk, Massachussetts
death date: 25 May 1783
death place: Newington, Rockingham, New Hampshire, USA
Name: Rev. Joseph Bass Adams 
  I32  ADAMS  Joseph Bass  tree1 
25084   S39  NAME  burial place: New Hampshire, United States death date: 8 May 1926 death place: Newington, Rockingham, New Hampshire, United States Name: Frederick William deRochemont    I878  DEROCHEMONT  Frederick William  tree1 
25085   S39  BURI  burial place: New Hampshire, United States death date: 8 May 1926 death place: Newington, Rockingham, New Hampshire, United States Name: Frederick William deRochemont    I878  DEROCHEMONT  Frederick William  tree1 
25086   S39  DEAT  burial place: New Hampshire, United States death date: 8 May 1926 death place: Newington, Rockingham, New Hampshire, United States Name: Frederick William deRochemont    I878  DEROCHEMONT  Frederick William  tree1 
25087   S1744  NAME  Chapter, Lieutenant John  Pg 139  I9670  CHATER  Hannah  tree1 
25088   S1744  BIRT  Chapter, Lieutenant John  Pg 139  I9670  CHATER  Hannah  tree1 
25089   S1180  BIRT  Children of Dr. Joseph Adams  Page 405  I393  ADAMS  Ebenezer  tree1 
25090   S1180  BIRT  Cites Joseph C. Adams vital statistics and his lineage  Page 438  I399  ADAMS  Joseph Colbath  tree1 
25091   S1180  NAME  Cites Joseph C. Adams vital statistics and his lineage  Page 438  I399  ADAMS  Joseph Colbath  tree1 
25092   S1180  NAME  Cites Joseph C. Adams vital statistics and his lineage  Page 438  I399  ADAMS  Joseph Colbath  tree1 
25093   S1180  NAME  Cites Joseph C. Adams vital statistics and his lineage  Page 438  I737  ADAMS  Mary Jane  tree1 
25094   S1180  480016  Cites Joseph C. Adams vital statistics and his lineage  Page 438  I739  ADAMS  Ebenezer Gilman  tree1 
25095   S1180  BIRT  Cites Joseph C. Adams vital statistics and his lineage  Page 438  I745  ADAMS  John Q  tree1 
25096   S1180  NAME  Cites Joseph C. Adams vital statistics and his lineage  Page 438  I736  ADAMS  George Washington  tree1 
25097   S149  DEAT  Dated 8 Oct 1900. $55 paid to Dr. Oliver W. Ham an undertaker and embalmer with a business address at 60 Market Street [Portsmouth, NH]  Photocopy of casket receipt provided to me by Debbie Wilson during a visit to her home on 5 Oct 2014  I775  DEWIT  Maria Louisa  tree1 
25098   S2731  478976  De Rochemont names have been incorrectly transcribed making them impossible to find in a regular search. Must visually inspect the image.  "United States Census, 1850," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:S3HT-63RS-MJY?cc=1401638&wc=95R7-PY6%3A1031308001%2C1032133401%2C1032239601 : 9 April 2016), New Hampshire > Rockingham > Newington > image 3 of 12; citing NARA microfilm publication M432 (Washington, D.C.: National Archives and Records Administration, n.d.).  I170  MOSES  Sarah Ham  tree1 
25099   S2731  479975  De Rochemont names have been incorrectly transcribed making them impossible to find in a regular search. Must visually inspect the image.  "United States Census, 1850," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:S3HT-63RS-MJY?cc=1401638&wc=95R7-PY6%3A1031308001%2C1032133401%2C1032239601 : 9 April 2016), New Hampshire > Rockingham > Newington > image 3 of 12; citing NARA microfilm publication M432 (Washington, D.C.: National Archives and Records Administration, n.d.).  I721  DEROCHEMONT  Frederick William  tree1 
25100   S2731  480091  De Rochemont names have been incorrectly transcribed making them impossible to find in a regular search. Must visually inspect the image.  "United States Census, 1850," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:S3HT-63RS-MJY?cc=1401638&wc=95R7-PY6%3A1031308001%2C1032133401%2C1032239601 : 9 April 2016), New Hampshire > Rockingham > Newington > image 3 of 12; citing NARA microfilm publication M432 (Washington, D.C.: National Archives and Records Administration, n.d.).  I775  DEWIT  Maria Louisa  tree1 


«Prev «1 ... 247 248 249 250 251 252 253 254 255 ... 283» Next»

Go to Top