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

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


Matches 25101 to 25200 of 28268

«Prev «1 ... 248 249 250 251 252 253 254 255 256 ... 283» Next»

# Description sourceID eventID citetext Page Person ID Last Name First Name Living Tree
25101   S2731  480272  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.).  I878  DEROCHEMONT  Frederick William  tree1 
25102   S2731  480296  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.).  I903  DEROCHEMONT  William Henry Cornelius Maximillian  tree1 
25103   S2731  480725  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.).  I1280  DEROCHEMONT  Maria Louisa Suzette  tree1 
25104   S1444  BIRT  Death date of 12 Aug 1946 in Lynn, MA  Ernest E. Tucker's Death Certificate  I1014  TUCKER  George W  tree1 
25105   S1322  BIRT  death date: 01 Oct 1960 death place: Rochester, Strafford, New Hampshire, United States birth date: 08 Oct 1896 birth place: Lynn, Essex, Massachusetts Name: Verna Ysobel Gertrude Tucker burial place: Lynn, Essex County, Massachusetts, USA    I109  TUCKER  Verna  tree1 
25106   S1322  NAME  death date: 01 Oct 1960 death place: Rochester, Strafford, New Hampshire, United States birth date: 08 Oct 1896 birth place: Lynn, Essex, Massachusetts Name: Verna Ysobel Gertrude Tucker burial place: Lynn, Essex County, Massachusetts, USA    I109  TUCKER  Verna  tree1 
25107   S1322  BURI  death date: 01 Oct 1960 death place: Rochester, Strafford, New Hampshire, United States birth date: 08 Oct 1896 birth place: Lynn, Essex, Massachusetts Name: Verna Ysobel Gertrude Tucker burial place: Lynn, Essex County, Massachusetts, USA    I109  TUCKER  Verna  tree1 
25108   S1322  DEAT  death date: 01 Oct 1960 death place: Rochester, Strafford, New Hampshire, United States birth date: 08 Oct 1896 birth place: Lynn, Essex, Massachusetts Name: Verna Ysobel Gertrude Tucker burial place: Lynn, Essex County, Massachusetts, USA    I109  TUCKER  Verna  tree1 
25109   S3  BIRT  death date: 11/11/2003
death place: Somersworth, Strafford, New Hampshire, USA
birth date: 24 Dec 1943
Name: Joseph Stanley Tremblay 
Source Citation: Number: 002-30-1391; Issue State: New Hampshire; Issue Date: 1956-1958  I45  TREMBLAY  Joseph Stanley  tree1 
25110   S3  DEAT  death date: 11/11/2003
death place: Somersworth, Strafford, New Hampshire, USA
birth date: 24 Dec 1943
Name: Joseph Stanley Tremblay 
Source Citation: Number: 002-30-1391; Issue State: New Hampshire; Issue Date: 1956-1958  I45  TREMBLAY  Joseph Stanley  tree1 
25111   S3  NAME  death date: 11/11/2003
death place: Somersworth, Strafford, New Hampshire, USA
birth date: 24 Dec 1943
Name: Joseph Stanley Tremblay 
Source Citation: Number: 002-30-1391; Issue State: New Hampshire; Issue Date: 1956-1958  I45  TREMBLAY  Joseph Stanley  tree1 
25112   S43  DEAT  death date: 16 Aug 1568
Name: Anne Fettiplace
birth date: 16 Jul 1496
birth place: Shelford Parva, Virginia, USA 
  I790  FETTIPLACE  Anne  tree1 
25113   S43  BIRT  death date: 16 Aug 1568
Name: Anne Fettiplace
birth date: 16 Jul 1496
birth place: Shelford Parva, Virginia, USA 
  I790  FETTIPLACE  Anne  tree1 
25114   S43  NAME  death date: 16 Aug 1568
Name: Anne Fettiplace
birth date: 16 Jul 1496
birth place: Shelford Parva, Virginia, USA 
  I790  FETTIPLACE  Anne  tree1 
25115   S1580  DEAT  death date: 23 Apr 2012 death place: Rochester, Strafford County, New Hampshire residence place: Rochester, New Hampshire, USA Name: Elinor Mae DeRochemont birth date: 30 Dec 1928 birth place: Dover, Strafford County, New Hampshire  Source Citation: Publication Date: 27 Apr 2012; Publication Place: Dover, New Hampshire, USA  I417  DEROCHEMONT  Elinor Mae  tree1 
25116   S1580  NAME  death date: 23 Apr 2012 death place: Rochester, Strafford County, New Hampshire residence place: Rochester, New Hampshire, USA Name: Elinor Mae DeRochemont birth date: 30 Dec 1928 birth place: Dover, Strafford County, New Hampshire  Source Citation: Publication Date: 27 Apr 2012; Publication Place: Dover, New Hampshire, USA  I417  DEROCHEMONT  Elinor Mae  tree1 
25117   S1580  BIRT  death date: 23 Apr 2012 death place: Rochester, Strafford County, New Hampshire residence place: Rochester, New Hampshire, USA Name: Elinor Mae DeRochemont birth date: 30 Dec 1928 birth place: Dover, Strafford County, New Hampshire  Source Citation: Publication Date: 27 Apr 2012; Publication Place: Dover, New Hampshire, USA  I417  DEROCHEMONT  Elinor Mae  tree1 
25118   S1487  NAME  death date: 6 May 1914 death place: Lebanon, York, Maine, United States birth date: 04 March 1847 birth place: Weston? Windsor, Vermont, USA Name: George W Tucker  Source Citation: Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll #: 57  I1014  TUCKER  George W  tree1 
25119   S1487  BIRT  death date: 6 May 1914 death place: Lebanon, York, Maine, United States birth date: 04 March 1847 birth place: Weston? Windsor, Vermont, USA Name: George W Tucker  Source Citation: Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll #: 57  I1014  TUCKER  George W  tree1 
25120   S1487  DEAT  death date: 6 May 1914 death place: Lebanon, York, Maine, United States birth date: 04 March 1847 birth place: Weston? Windsor, Vermont, USA Name: George W Tucker  Source Citation: Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll #: 57  I1014  TUCKER  George W  tree1 
25121   S1355  DEAT  Death notice for Ernest Emerson Tucker  15 Aug 1946, pg 2, on microfilm in the Dover, NH library  I578  TUCKER  Ernest Emerson  tree1 
25122   S1355  DEAT  Death of Filix Laviolette  11 Jul 1968, Pg 2  I198  LAVIOLETTE  Felix P  tree1 
25123   S1199  DEAT  Death: 25 December 1914
Cemetery: South Granville Presbyterian Cemetery
Lot 21, Prince Edward Island, Canada 
accessed 7 Nov 2014  I368  CORBETT  Barbara  tree1 
25124   S1199  DEAT  Death: 25 December 1914
Cemetery: South Granville Presbyterian Cemetery
Lot 21, Prince Edward Island, Canada 
accessed 7 Nov 2014  I369  MACKENZIE  John  tree1 
25125   S1747  NAME  Descent from John, King of England to Thomasine Clench  Volume I page 680  I2477  CLENCH  Thomasine  tree1 
25126   S1747  NAME  Descent from John, King of England to Thomasine Clench  Volume I page 680  I3265  BRAOSE  Maud Matilda De  tree1 
25127           I9154         
25128           I9157         
25129           I9158         
25130           I9159         
25131           I9160         
25132           I9161         
25133           I9162         
25134           I9163         
25135   S1747  NAME  Descent from John, King of England to Thomasine Clench  Volume I page 680  I9164  MORTIMER  Sir Roger de  tree1 
25136           I9176         
25137           I9177         
25138           I9178         
25139           I9179         
25140   S1747  NAME  Descent from John, King of England to Thomasine Clench  Volume I page 680  I9180  ALMOTT, GENT.  Thomas  tree1 
25141           I9181         
25142           I9182         
25143           I9183         
25144           I9184         
25145           I9185         
25146           I9186         
25147   S1747  NAME  Descent from King Henry I to Nicholas Leblonde of Quebec  Volume II page 957  I6209  LEBLOND  Nicolas  tree1 
25148   S1747  NAME  Descent from King Henry I to Nicholas Leblonde of Quebec  Volume II page 957  I6261  LEBLOND  Jacques  tree1 
25149   S1747  NAME  Descent from King Henry I to Nicholas Leblonde of Quebec  Volume II page 957  I6290  DE NOLLENT  Francoise  tree1 
25150   S1747  NAME  Descent from King Henry I to Nicholas Leblonde of Quebec  Volume II page 957  I12564  LECLERC  Marguerite  tree1 
25151           I17257         
25152           I17258         
25153           I17260         
25154           I17261         
25155           I17262         
25156           I17263         
25157           I17264         
25158           I17265         
25159           I17266         
25160           I17267         
25161           I17269         
25162           I17270         
25163           I17271         
25164           I17272         
25165           I17273         
25166           I17274         
25167           I17275         
25168           I17277         
25169   S1747  NAME  Descent from King Henry I to Nicholas Leblonde of Quebec  Volume II page 957  I17278  DE BEAUMONT  Robert  tree1 
25170   S1747  NAME  Descent from King Henry I to Nicholas Leblonde of Quebec  Volume II page 957  I17279  REGINALD  Maud fitz  tree1 
25171   S1747  NAME  Descent from King Henry I to Nicholas Leblonde of Quebec  Volume II page 957  I17280  ROY  Reginald fitz  tree1 
25172           I17281         
25173   S1747  NAME  Descent from King Henry I to Nicholas Leblonde of Quebec  Volume II page 957  I17276  WALERAN    tree1 
25174   S1747  NAME  Descent of King Henry I of England to Joan Price  Volume 2, page 810  I8833  PRICE  Joan  tree1 
25175   S1747  NAME  Descent of King Henry I of England to Joan Price  Volume 2, page 810  I9041  PRICE  John  tree1 
25176   S1747  NAME  Descent of King Henry I of England to Joan Price  Volume 2, page 810  I9042  JOAN    tree1 
25177   S1747  NAME  Descent of King Henry I of England to Joan Price  Volume 2, page 810  I9509  DAFYDD  Dafydd lloyd ap  tree1 
25178   S1747  NAME  Descent of King Henry I of England to Joan Price  Volume 2, page 810  I9510  MAREDUDD  Gwenllian ferch  tree1 
25179           I9511         
25180           I9512         
25181           I9532         
25182   S1747  NAME  Descent of King Henry I of England to Joan Price  Volume 2, page 810  I9534  PRYCE  Sir Thomas  tree1 
25183   S1747  NAME  Descent of King Henry I of England to Joan Price  Volume 2, page 810  I9535  CLUNN  Florence  tree1 
25184   S1747  NAME  Descent of King Henry I of England to Joan Price  Volume 2, page 810  I9536  LLOYD  Rhys ap David  tree1 
25185   S1166  DEAT  Describes death of Reverend Joseph Adams at the age of 96 or 97, and the last sermon the Reverend had preached which was on Thanksgiving Day on the topic of Peace.  Pages 185-188, Letter from Richard Cranch to John Adams. Dated 26 June 1783 from Boston to John Adams in Paris.  I32  ADAMS  Joseph Bass  tree1 
25186   S1167  481434  Describes Rev. John Adams' life and family in Durham.  Pages 8-9  I1970  ADAMS  John  tree1 
25187   S1168  478709  Description of Rev. Joseph Adams and his son, Dr. Joseph Adams life.  Page 2167 (684 i ebook)  I32  ADAMS  Joseph Bass  tree1 
25188   S1168  478714  Description of Rev. Joseph Adams and his son, Dr. Joseph Adams life.  Page 2167 (684 i ebook)  I32  ADAMS  Joseph Bass  tree1 
25189   S1168  BIRT  Description of Rev. Joseph Adams and his son, Dr. Joseph Adams life.  Page 2167 (684 i ebook)  I269  ADAMS  Joseph  tree1 
25190   S1168  479766  Description of Rev. Joseph Adams and his son, Dr. Joseph Adams life.  Page 2167 (684 i ebook)  I601  ADAMS  Joseph  tree1 
25191   S1193  479345  Ebenezer Adams, Samuel Nelson, and Charles Hodgson listed as Barnstead Selectman in April 1786  Vol X, page 652, accessed 6 Nov 2014  I393  ADAMS  Ebenezer  tree1 
25192   S145  NAME  Email describing our mutual relations and her family line  26 Sept 2014  I1216  DEROCHEMONT  Carel Pieter Wlhelm  tree1 
25193   S145  480989  Email describing our mutual relations and her family line  26 Sept 2014  I1508  PATCH  Garland William  tree1 
25194   S145  480993  Email describing our mutual relations and her family line  26 Sept 2014  I1510  PATCH  Garland William  tree1 
25195           I1513         
25196   S145  481002  Email describing our mutual relations and her family line  26 Sept 2014  I1515  SEVERANCE  Ivene  tree1 
25197   S145  NAME  Email describing our mutual relations and her family line  26 Sept 2014  I2178  VESTJENS DE ROCHEMONT  Maria Margot Margaretha Vestjeris  tree1 
25198   S145  NAME  Email describing our mutual relations and her family line  26 Sept 2014  I2179  DEROCHEMONT  William Leonard  tree1 
25199   S145  NAME  Email describing our mutual relations and her family line  26 Sept 2014  I2180  DEROCHEMONT  Abraham Fortunatas  tree1 
25200   S145  NAME  Email describing our mutual relations and her family line  26 Sept 2014  I2182  DEROCHEMONT  Henri Marie Augustus  tree1 


«Prev «1 ... 248 249 250 251 252 253 254 255 256 ... 283» Next»

Go to Top