Paul's Family Genealogy Pages

Discovering our American and European Ancestors

Sources


Matches 651 to 700 of 1148

      «Prev «1 ... 10 11 12 13 14 15 16 17 18 ... 23» Next»


 #  Source ID   Title, Author 
651 S910 History of Pickaway County, Ohio, and Representative Citizens
Aaron R. Van Cleaf, editor 
652 S632 History of the county of Schenectady, N.Y. from 1662 to 1886
George Rogers Howell and John H. Numsell 
653 S1495 History of the Schenectady Patent in the Dutch and English Times; Being Contributions Toward A History of The Lower Mohawk Valley
Jonathan Pearson Prof. 
654 S1469 Holy Trinity, Waterford city; County of Waterford; Diocese of Waterford and Lismore. Baptisms. Digital images.
Holy Trinity (Waterford City, Waterford, Ireland) 
655 S100 Hoover, Henry II - Probate, Page: 325
 
656 S99 Hoover, Peter - Probate
Peter Hoover 
657 S496 Horst Haun
Horst Haun 
658 S1235 House Documents, 25th Congress of the United States, 1837-1839, Second Session. Digital images.
Congress. United States. 
659 S247 How Sixberry Found Lake Which Now Bears His Name - Shown Millsite Lake by Two Indians, But Decided to Forge Farther Into Wilderness on Expedition of His Own - Settlers Afterward Called Beautiful Body of Water Sixberry Lake
Ernest G. Cook 
660 S215 In the Matter of Application of Anton Webert for Admission to Citizenship
E. C. Emerson, Jefferson County Judge 
661 S216 In the Matter of the Application of William Webert To be Admitted a Citizen of the United States
E. C. Emerson, Judge of Jefferson County 
662 S64 In the Matter of the Will of Richard Fitzpatrick Deceased
E. Ralph Gosier, Clerk of Surrogate Court 
663 S217 In The Matter Of _________On His Naturalization
O. DeGrasse Greene, Clerk of Jefferson County 
664 S158 Indenture
S. Reed, Justice of the Peace 
665 S374 Index des num
 
666 S1335 Index to Naturalization Records of the U.S. Supreme Court for the District of Columbia, 1802-1909. M1827, Microfilm roll: 1. Digital images.
District Courts of the United States 
667 S1074 Index to New York City Marriages, 1866-1937
Indices prepared by the Italian Genealogical Group and the German Genealogy Group 
668 S1468 Index to Passenger Lists of Vessels Arriving at New York, New York, 1820-1846. NARA microfilm publication M261. Online images.
 
669 S1175 Index to Petitions for Naturalizations Filed in Federal, State, and Local Courts in New York City, 1792-1906.
New York. New York. 
670 S461 Index to the Compiled Military Service Records for the Volunteer Soldiers Who Served During the War of 1812.
National Archives and Records Administration 
671 S1588 Index to The Executive Documents, 25th Congress, 2nd Session....1837-8., 12 Volumes
United States House of Representatives, Congress of the Untied States, editor 
672 S1509 Index, The Balloting Book and other documents relating to military bounty lands in the state of New-York
Frances Ferris 
673 S553 Interview with Maude B. Ormes
Mrs Clare Wilcox. Age 95 years old, Dau. Of John Hoover and Jane Blaylock 
674 S1526 Iowa State Census, 1885, population schedule
Iowa, Boone 
675 S1554 Iowa State Census, 1905, population schedule
Iowa, Kossuth 
676 S607 IR 30/27/151.
J. Underwood, Surveyor. 
677 S175 IRA J. BIGGERS, AGED 59, DIES
 
678 S641 J.G. Harrod & Co.'s Royal County Directory of Bedfordshire, Buckinghamshire, Berkshire, Oxfordshire, Huntingdonshire, and Northamptonshire. [1876]
J. G. Harrod 
679 S124 James R. Kelly Jr.
 
680 S123 James R. Kelly, Jr.
 
681 S110 Jeff Wallace
Jeff Wallace 
682 S225 JEFFERSON COUNTY CEMETERY INSCRIPTIONS BY THE GRAVESTONE SCRIBES
A. E. Rogers, John Bartlett, Ellen Bartlett 
683 S306 Jefferson County Centennial 1905 - Speeches, Addresses and Stories of the Towns, Compiled by Jere. Coughlin, Secretary
Hungerford-Holbrook 
684 S432 Jefferson County Journal
 
685 S511 Jefferson County Rootsweb pages
various authors, compilers, genealogists 
686 S457 Jenkins, Lewis C. - Death Cert.
 
687 S163 John J. Webert Dies in Hospital
 
688 S42 John P. Granger Died March 29, 1965
 
689 S419 Johnson's Georgetown and the city of Washington
Johnson and Ward 
690 S500 Journals of Proceedings of the Jefferson County Board of Supervisors
Jefferson County Board of Supervisors 
691 S478 Kelly's Directory of Oxfordshire 1911
Kelly & Co. Ltd. 
692 S640 Kelly's Directory of Oxfordshire, 1907
Kelly's Directories 
693 S639 Kelly's Wood Green, Muswell Hill, Bounds Green, Fortis Green, East Finchley and Palmer's Green Directory ("Buff Book") for 1912-1913, 30th annual issue
Kelly's Directories, 1912 
694 S409 Lake Map Series
New York State Department of Environmental Conservation 
695 S1253 Land Records.
New York. Jefferson. 
696 S557 Last Will and Testament
Tuscola Co. 
697 S520 Last Will and Testament of William Hoover
 
698 S10 Last Will and Testament, Book D, Page 142
Nathaniel S. Benton, Surrogate 
699 S292 LE DIVIN PILOTE
 
700 S137 Lee Van Brocklin
 

      «Prev «1 ... 10 11 12 13 14 15 16 17 18 ... 23» Next»