Puffer Genealogy

Sources


Matches 301 to 500 of 1559

      «Prev «1 ... 3 4 5 6 7 8 Next»


 #  Source ID   Title, Author 
301 S816 Colorado Statewide Marriage Index, 1853-2006
 
302 S1477 Colorado Steelworks Employment Records, 1887-1979
 
303 S1435 Colorado, Select County Marriages, 1863-2018
 
304 S1268 Colorado, Roman Catholic Diocese of Colorado Springs Sacramental Records, 1800-1967
 
305 S1539 Colorado, Steelworks Employment Records, 1887-1979
 
306 S15 Columbia, ME Births, Marriages and Intentions
 
307 S16 Columbia, ME Town Records
 
308 S35 Compiled by Thomas W. Baldwin, member of NEHGS, Vital Records of Cambri dge, Massachusetts. Vol 2. To the year 1850, Vol 2, Marriages and Deaths. (NEHGS Boston, Massachusetts. 1915)
 
309 S821 Compiled Census and Census Substitutes Index, 1790-1890
 
310 S556 Conneaut, Ohio History and Genealogy - 2007 Obituaries
 
311 S809 Connecticut Births and Christenings, 1649-1906
 
312 S576 Connecticut Church Record Abstracts, 1630-1920
 
313 S793 Connecticut City Directories
 
314 S623 Connecticut Death Index, 1949-2012
 
315 S334 Connecticut Deaths and Burials Index, 1650-1934
 
316 S887 Connecticut Deaths and Burials, 1722-1934
 
317 S1340 Connecticut Deaths, 1640-1955
 
318 S974 Connecticut Early Marriages, Prior to 1800
 
319 S1440 Connecticut Federal Naturalization Records, 1790-1996
 
320 S985 Connecticut Hale Collection of Cemetery Inscriptions and Newspaper Notices, 1629-1934
 
321 S546 Connecticut Headstone Inscriptions
 
322 S139 Connecticut Hist. Soc. IX
 
323 S1468 Connecticut Marriage Index, 1620-1926
 
324 S404 Connecticut Marriage Index, 1959-2012
 
325 S1242 Connecticut Marriage Records, 1897-1968
 
326 S988 Connecticut Marriages, 1630-1997
 
327 S651 Connecticut Marriages, 1729-1867
 
328 S354 Connecticut Town Birth Records, pre-1870 (Barbour Collection)
 
329 S1091 Connecticut Town Death Records, pre 1870 (Barbour Collection)
 
330 S161 Connecticut Town Marriage Records, pre-1870 (Barbour Collection)
 
331 S1569 Connecticut Voter Registration Records, 1800-2023
 
332 S1405 Connecticut Wills and Probate Records, 1609-1999
 
333 S506 Connecticut, Divorce Index, 1968-1997
 
334 S1373 Connecticut, Hale Collection of Cemetery Inscriptions and Newspaper Notices, 1629-1934
 
335 S473 Connecticut, Military Census, 1917)
 
336 S1483 Connecticut, U.S., Military Questionnaires, 1919-1920
 
337 S1484 Consular Report of Birth Abroad
 
338 S276 Cook County Clerk Genealogy Records
 
339 S929 Cook County Death Index, 1878-1922
 
340 S1018 Cook County IL Birth Certificates Index, 1871-1922
 
341 S1301 Cook County Illinois Death Index, 1908-1988
 
342 S400 Cook County, Illinois Marriage Index, 1930-1960
 
343 S1410 Cook County, Illinois Marriage Indexes, 1912-1942
 
344 S355 Cook County, Illinois, Birth Certificates Index, 1871-1922
 
345 S972 Cook County, Illinois, Birth Index, 1916-1935
 
346 S350 Cook County, Illinois, Deaths Index, 1878-1922
 
347 S312 Cook County, Illinois, Marriages Index, 1871-1920
 
348 S114 copied by Mrs C.M. Allen, MOCA Old Cemetery, Cherryfield ME (copied in 1960)
 
349 S864 Cranbrook Courier, Cranbrook, British Columbia, Canada
 
350 S405 Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973
 
351 S29 Cuz of Sorts by Minniebell McKaughan Perkins 1850 Federal Census - Forsyth Co., NC
 
352 S325 Dalby, John, Minnesota Cemetery Inscription Index, Select Counties (Ancestry.com Operations Inc)
 
353 S291 Data compiled by Historical Data Systems of Kingston, Massachusetts from the follo wing list of works. Copyright 1997-2009 Historical Data Systems, Inc. PO Box 35 Duxbury, Massachusetts 02331.
 
354 S882 Daughters of the American Revolution (DAR)
 
355 S945 Day Genealogy
 
356 S112 Death Certificate
 
357 S77 Death History Search Form, Maine State Archives, Url: http://thor.ddp.state.me.us/archives/plsql/archdev.death_archiv e.list
 
358 S619 DeKalb County Genealogical Records
 
359 S919 DeKalb County, Illinois Deaths, 1843-1992
 
360 S1173 Delaware Death Records, 1861-1933
 
361 S1475 Delaware Marriage Records, 1750-1954
 
362 S610 Department of Veterans Affairs BIRLS Death File, 1850-2010 Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
 
363 S935 Derby Genealogy
 
364 S2 Descendants of George Puffer of Braintree, Massachusetts 1639-2023, Red Letter Edition, (Puffer Genealogy Project)
 
365 S26 Descendants of George Whitefield Pope 1850 Federal Census - Forsyth Co., NC
 
366 S1320 Descendants of John Page of Hingham and Haverhill, MA
 
367 S1321 Descendants of John Page, of Hingham and Haverhill, MA, page 269
 
368 S581 Descendants of Nathaniel Ely
 
369 S81 Descendants of Paul Edwards Carruthers, Record Type: Familytreemaker text file, Subject: Genealogy, Present Owner: Wendy Crabbe, Address: Benton, Maine (12 Sep 2002)
 
370 S21 Descendants of Silas Peace
 
371 S24 Descendants of Silas Peace Larry and Tanya Anderson
 
372 S737 Descendants of Thomas Blanchard
 
373 S7 Descendent of Laura Puffer
 
374 S1132 Directory of Deceased American Physicians, 1804-1929
 
375 S1134 District of Columbia Marriage Records, 1810-1953
 
376 S746 District of Columbia Marriages, 1830-1921
 
377 S626 District of Columbia, Select Deaths and Burials, 1840-1964
 
378 S263 District of Columbia-EASy
 
379 S324 Dodd, Jordan, Liahona Research, comp., Massachusetts Marriages, 1633-1850 (Ancestry.com Operations Inc)
 
380 S169 Dodd, Jordan, Liahona Research, comp.. Massachusetts Marriages, 1633 -1850 [database on-line]. Provo, UT, USA: Ancestry.com Operations I nc, 2005. Original data: With some noted exceptions all marriage record s in this collection can be found at the
 
381 S31 Doris Palmer Buys, Walter Palmer, a 400 year Family History Walter Palmer of Charlestown and Rehoboth Massachusetts and Stonington, CT. a 400 y ear (1585- 1985) Family History. (Historical Publications 1905 South La guna Vista Drive Orem, Utah 84059)
 
382 S120 Douglas Richardson, The New England Historical and Genealogical Registe r: The English Origin and Ancestry of the Parker Brothers of Massachusetts (and of their Probable Aunt, Sarah Parker, Wife of Edward Converse), Volume: 153 (January 1999)
 
383 S1210 Downeast Genealogy Marriage Records, Harrington, ME
 
384 S158 Early Census Index, Massachsetts, , ; digital images, (: access ed ).
 
385 S1119 Early Connecticut Marriages
 
386 S767 Early Death Records Broome County, NY
 
387 S688 Early Members of the Reorganized Church of Jesus Christ of Latter Day Saints
 
388 S1188 Early Naraguagus Families
 
389 S638 Early Pleasant River Families of Washington County, Maine
 
390 S528 Early Settlers of New York State: Their Ancestors and Descendants, Vol 1.
 
391 S862 Echos In the Forest: The Family History Supplement to the History of Stratton, VT
 
392 S113 Edited by Katherine W. Trickey, MOCA Washington County, Part 1 (Combine d Series One & Two Dec 1982, Series 3 May 1987)
 
393 S141 Editors Note, corrections to the Puffer Genealogy book made by David M. C aranci.
 
394 S89 Edward A. Taber, III, Mailed Corrected Family Genealogy, Interviewer: R ussell A. Dorr, Jr., Compiler Address: c/o Legg Mason, Inc., 100 Light Street, P. O. Box 1476, Baltimore, MD 21203-1476, Number: 404-454-4312 (3 Dec 2003)
 
395 S111 Eleanor Grace Sawyer, Sawyer Families of New England 1636-1900 (Penobsc ot Press, Camden Maine September 1995)
 
396 S1491 England & Wales, Civil Registration Birth Index, 1916-2007
 
397 S1276 England and Wales Census, 1851
 
398 S1367 England and Wales Death Index, 1916-2007
 
399 S813 England and Wales Marriage Registration Index, 1837-2005
 
400 S768 England Births and Christenings, 1538-1975
 
401 S1510 England Census, 1901
 
402 S792 England Marriages 1538-1973
 
403 S1078 England, Select Deaths and Burials, 1538-1991
 
404 S482 Epping Cemetery, Columbia, Maine
 
405 S1064 Essex County, MA Probate Records, 1648-1840
 
406 S510 Evergreen Memorial Gardens & Funeral Home
 
407 S1408 Families of Early Hartford, Connecticut
 
408 S913 Family Bible
 
409 S485 Family Data Collection - Individual Records
 
410 S1135 Family History/Letter
 
411 S1388 Family Records
 
412 S241 Familysearch.org, Rhode Island-EASy
 
413 S63 FamilySearch® Ancestral File™ v4.19
 
414 S989 Farnsworth Memorial, being a record of Matthias Farnsworth and his Descendants in America.
 
415 S539 Federal Census 1860 Readsboro, VT
 
416 S540 Federal Census 1880, Janesville, WI
 
417 S200 Federal Census 1900, Military and Naval Population, June 1, 1900
 
418 S107 Federal Census for Addison, Washington County, ME 1800, Record Type: WEB - Ancestry.com (1800)
 
419 S106 Federal Census for Addison, Washington County, ME 1830, Record Type: WEB - Ancestry.com (1830)
 
420 S105 Federal Census for Addison, Washington County, ME 1840, Record Type: WEB - Ancestry.com (1840)
 
421 S174 Federal Census for Altoona Township, Beadle County, SD 1930, Record Type: WEB - Ancestry.com (1930)
 
422 S83 Federal Census for Atlanta, GA 1920, Record Type: Ancestry.com database (1920)
 
423 S160 Federal Census for Belmont, Waldo County, ME 1870 Record Type: Web - Genealogy.com database
 
424 S204 Federal Census for Brewer, ME - 1870
 
425 S172 Federal Census for Colebrook, Ashtabula County, Ohio 1860, Record Type: WEB - Ancestry.com (1860)
 
426 S99 Federal Census for Columbia Falls, Washington County, ME 1870, Record Type: Web - Genealogy.com database, Film: Roll # 562, Book 1 (1870)
 
427 S100 Federal Census for Columbia, Washington County, ME - 1860, Record Type: WEB - Ancestry.com (1860)
 
428 S93 Federal Census for Columbia, Washington County, ME 1800, Record Type: WEB - Ancestry.com (1800)
 
429 S104 Federal Census for Columbia, Washington County, ME 1810, Record Type: WEB - Ancestry.com (1810)
 
430 S103 Federal Census for Columbia, Washington County, ME 1820, Record Type: WEB - Ancestry.com (1820)
 
431 S102 Federal Census for Columbia, Washington County, ME 1830, Record Type: WEB - Ancestry.com (1830)
 
432 S101 Federal Census for Columbia, Washington County, ME 1840, Record Type: WEB - Ancestry.com (1840)
 
433 S92 Federal census for Columbia, Washington County, ME 1850, Record Type: WEB - Ancestry.com database (1850)
 
434 S173 Federal Census for Como Township, Hand County, SD 1930, Record Type: WEB - Ancestry.com (1930)
 
435 S80 Federal Census for Dorchester Town, Suffolk County, Massachusetts 1910, Record Type: WEB - Ancestry.com database (1920)
 
436 S168 Federal Census for Faribault, Rice County, MN 1900, Record Type: WEB - Ancestry.com database (1900)
 
437 S85 Federal Census for Framingham, Middlesex County, Massachusetts 1900, Record Type: WEB - Genealogy.com database (1900)
 
438 S88 Federal census for Framingham, Middlesex County, Massachusetts 1910, Record Type: Ancestry.com database (1910)
 
439 S86 Federal census for Framingham, Middlesex County, Massachusetts 1920, Record Type: Ancestry.com database (1920)
 
440 S87 Federal census for Framingham, Middlesex County, Massachusetts 1930, Record Type: Ancestry.com database (1930)
 
441 S185 Federal Census for Holton Township, Muskegon County, Michigan 1900, Record Type: WEB - Ancestry.com (1900)
 
442 S171 Federal Census for Marion Township, Grundy County, MO 1870, Record Type: WEB - Ancestry.com (1870)
 
443 S167 Federal Census for Methuen, Essex County, Massachusetts 1900, Record Type: WEB - Genealogy.com database (1900)
 
444 S166 Federal census for Newark, Licking County, Ohio 1930, Record Type: Ancestry.com database (1930)
 
445 S184 Federal Census for Orange Township, Kalkaska County, Michigan 1900, Record Type: WEB - Ancestry.com (1900)
 
446 S517 Federal Census for Paducah, Kentucky 1910
 
447 S170 Federal Census for Rochester Ward, Monroe County, NY 1920, Record Type: WEB - Ancestry.com (1920)
 
448 S175 Federal Census for Rochester, Monroe County, NY 1930, Record Type: WEB - Ancestry.com (1930)
 
449 S79 Federal census for South Portland, ME - 1930, Record Type: Ancestry.com database (1930)
 
450 S94 Federal Census for Township #12 (Columbia), Washington County, ME 1790, Record Type: WEB - Ancestry.com (1790)
 
451 S145 Federal Census for United States, 1880 Record Type: Web - FamilySearch.org
 
452 S159 Federal Census for Worcester City, Worcester County, Massachusetts 1900, Record Type: WEB - Ancestry.com database (1900)
 
453 S1245 Felt Genealogy: a record of the descendants of George Felt of Casco Bay
 
454 S599 Fisher Genealogy
 
455 S1365 Florida County Marriage Records, 1823-1982
 
456 S971 Florida County Marriages, 1823-1982
 
457 S367 Florida Divorce Index, 1927-2001
 
458 S416 Florida Marriage Collection, 1822-1875 and 1927-2001
 
459 S445 Florida Marriages 1830-1993
 
460 S1335 Florida Marriages Index, 1822-1875; 1927-2001
 
461 S1296 Florida Passenger Lists, 1898-1963
 
462 S1568 Florida Voter Registration Records, 1942-2023
 
463 S401 Florida, State Census, 1867-1945
 
464 S1075 Founders of Early American Families
 
465 S1246 France Birth and Baptisms, 1546-1896
 
466 S18 Francis Nash Will
 
467 S52 Francis S. Drake, The Town of Roxbury. Its Memorable persons and place s. Its History and antiquities, with numerous illustrations of its old l andmarks and noted personages. (Boston Municipal Printing Office)
 
468 S90 Frederick Clifton Pierce, FIELD GENEALOGY: BEING THE RECORD OF ALL THE F IELD FAMILY IN AMERICA, WHOSE ANCESTORS WERE IN THIS COUNTRY PRIOR TO 1700. 2 volumes (W.B. Conkey Company, Chicago, Illinois, 1901)
 
469 S45 Frederick W. Dorr, My Family Tree 47 Page document covering the following geneartions and lines. The Dorr Line, first three generations Mudge Ancestry The Potter Line The Mc Kmight Line The Little Line The Palmer Line (Private. San Francisco, CA 1947)
 
470 S343 FreeBMD, England & Wales, FreeBMD Birth-Death Index, 1837-1915 (Ancestry.com Operations Inc)
 
471 S307 FreeBMD, England & Wales, FreeBMD Marriage Index: 1837-1915 (Ancestry.com Operations Inc)
 
472 S644 French Family Association
 
473 S135 From handwritten notes, in ink, sent to Charles K. Worcester French (cousin) Jan 23, 1967.
 
474 S513 Gale Research, Passenger and Immigration Lists Index, 1500s-1900s (Ancestry.com Operations, Inc)
 
475 S20 Gallup.FTW
 
476 S19 GEDCOM file imported on 10 Apr 2005. From Rootsweb on Anna Caranci's S mith side.
 
477 S567 Gelert Cemetery survey, Stanhope Township, Peterborough, Ontario, Canada
 
478 S44 Gencircles.com
 
479 S192 Genealogical and Personal Memoirs relating to the families of the state o f Massachusetts, by William Richard Cutter and William Frederick Adams , Volume IV, 1910
 
480 S601 Genealogical Dictionary of Maine & New Hampshire
 
481 S388 Genealogical Forum of Oregon
 
482 S119 Genealogies Of the Families of Braintree, Mass. 1640-1850, Subject: Volumes 1-148; 1847-1994 (The New England Historic Genealogica l Society, 101 Newbury Street, Boston, Massachusetts 02116, Copyright © 1999 NextPage, Inc.)
 
483 S1126 Genealogy of the Bigelow Family of America
 
484 S75 Genealogy of the Carruthers Family, Present Owner: Agnes Algie "Nancy" (Carruthers) Taber, Address: Clay Road, West Gorham, Maine
 
485 S1060 Genealogy of the Cowles families in America, Vol II
 
486 S232 Genealogy of the descendants of John White of Wenham and Lancaster, Massachusetts, Volume
 
487 S1497 Genealogy of the descendants of Thomas Lord, an original proprietor and founder of Hartford, Conn., in 1636
 
488 S1143 Genealogy of the Fairbanks Family in America: 1633-1897
 
489 S1029 Genealogy of the family of Samborne or Sanborn in England and America
 
490 S938 Genealogy of the Folsom Family
 
491 S1120 Genealogy of the Graves family in America; Vol 1
 
492 S1057 Genealogy of the Ingersoll Family in America, 1629-1924
 
493 S1319 Genealogy of the Nye Family, Vol. 2. Section I. Cahpter 2- Generations 4-8
 
494 S1027 Genealogy of the Shumway Family
 
495 S1333 Genealogy of the Tucker Family
 
496 S1298 Genealogy of the Twitchell Family
 
497 S748 GenealogyBank Obituaries
 
498 S1453 Geneanet Community Trees Index
 
499 S125 General Dictionary (Maine/New Hampshire) Tucker pages
 
500 S269 General Register Office. England and Wales Civil Registration Indexe s. London, England: General Register Office
 

      «Prev «1 ... 3 4 5 6 7 8 Next»