Puffer Genealogy

Sources


Matches 351 to 550 of 1554

      «Prev «1 ... 4 5 6 7 8


 #  Source ID   Title, Author 
351 S325 Dalby, John, Minnesota Cemetery Inscription Index, Select Counties (Ancestry.com Operations Inc)
 
352 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.
 
353 S882 Daughters of the American Revolution (DAR)
 
354 S945 Day Genealogy
 
355 S112 Death Certificate
 
356 S77 Death History Search Form, Maine State Archives, Url: http://thor.ddp.state.me.us/archives/plsql/archdev.death_archiv e.list
 
357 S619 DeKalb County Genealogical Records
 
358 S919 DeKalb County, Illinois Deaths, 1843-1992
 
359 S1173 Delaware Death Records, 1861-1933
 
360 S1475 Delaware Marriage Records, 1750-1954
 
361 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.
 
362 S935 Derby Genealogy
 
363 S2 Descendants of George Puffer of Braintree, Massachusetts 1639-2023, Red Letter Edition, (Puffer Genealogy Project)
 
364 S26 Descendants of George Whitefield Pope 1850 Federal Census - Forsyth Co., NC
 
365 S1320 Descendants of John Page of Hingham and Haverhill, MA
 
366 S1321 Descendants of John Page, of Hingham and Haverhill, MA, page 269
 
367 S581 Descendants of Nathaniel Ely
 
368 S81 Descendants of Paul Edwards Carruthers, Record Type: Familytreemaker text file, Subject: Genealogy, Present Owner: Wendy Crabbe, Address: Benton, Maine (12 Sep 2002)
 
369 S21 Descendants of Silas Peace
 
370 S24 Descendants of Silas Peace Larry and Tanya Anderson
 
371 S737 Descendants of Thomas Blanchard
 
372 S7 Descendent of Laura Puffer
 
373 S1132 Directory of Deceased American Physicians, 1804-1929
 
374 S1134 District of Columbia Marriage Records, 1810-1953
 
375 S746 District of Columbia Marriages, 1830-1921
 
376 S626 District of Columbia, Select Deaths and Burials, 1840-1964
 
377 S263 District of Columbia-EASy
 
378 S324 Dodd, Jordan, Liahona Research, comp., Massachusetts Marriages, 1633-1850 (Ancestry.com Operations Inc)
 
379 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
 
380 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)
 
381 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)
 
382 S1210 Downeast Genealogy Marriage Records, Harrington, ME
 
383 S158 Early Census Index, Massachsetts, , ; digital images, (: access ed ).
 
384 S1119 Early Connecticut Marriages
 
385 S767 Early Death Records Broome County, NY
 
386 S688 Early Members of the Reorganized Church of Jesus Christ of Latter Day Saints
 
387 S1188 Early Naraguagus Families
 
388 S638 Early Pleasant River Families of Washington County, Maine
 
389 S528 Early Settlers of New York State: Their Ancestors and Descendants, Vol 1.
 
390 S862 Echos In the Forest: The Family History Supplement to the History of Stratton, VT
 
391 S113 Edited by Katherine W. Trickey, MOCA Washington County, Part 1 (Combine d Series One & Two Dec 1982, Series 3 May 1987)
 
392 S141 Editors Note, corrections to the Puffer Genealogy book made by David M. C aranci.
 
393 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)
 
394 S111 Eleanor Grace Sawyer, Sawyer Families of New England 1636-1900 (Penobsc ot Press, Camden Maine September 1995)
 
395 S1491 England & Wales, Civil Registration Birth Index, 1916-2007
 
396 S1276 England and Wales Census, 1851
 
397 S1367 England and Wales Death Index, 1916-2007
 
398 S813 England and Wales Marriage Registration Index, 1837-2005
 
399 S768 England Births and Christenings, 1538-1975
 
400 S1510 England Census, 1901
 
401 S792 England Marriages 1538-1973
 
402 S1078 England, Select Deaths and Burials, 1538-1991
 
403 S482 Epping Cemetery, Columbia, Maine
 
404 S1064 Essex County, MA Probate Records, 1648-1840
 
405 S510 Evergreen Memorial Gardens & Funeral Home
 
406 S1408 Families of Early Hartford, Connecticut
 
407 S913 Family Bible
 
408 S485 Family Data Collection - Individual Records
 
409 S1135 Family History/Letter
 
410 S1388 Family Records
 
411 S241 Familysearch.org, Rhode Island-EASy
 
412 S63 FamilySearch® Ancestral File™ v4.19
 
413 S989 Farnsworth Memorial, being a record of Matthias Farnsworth and his Descendants in America.
 
414 S539 Federal Census 1860 Readsboro, VT
 
415 S540 Federal Census 1880, Janesville, WI
 
416 S200 Federal Census 1900, Military and Naval Population, June 1, 1900
 
417 S107 Federal Census for Addison, Washington County, ME 1800, Record Type: WEB - Ancestry.com (1800)
 
418 S106 Federal Census for Addison, Washington County, ME 1830, Record Type: WEB - Ancestry.com (1830)
 
419 S105 Federal Census for Addison, Washington County, ME 1840, Record Type: WEB - Ancestry.com (1840)
 
420 S174 Federal Census for Altoona Township, Beadle County, SD 1930, Record Type: WEB - Ancestry.com (1930)
 
421 S83 Federal Census for Atlanta, GA 1920, Record Type: Ancestry.com database (1920)
 
422 S160 Federal Census for Belmont, Waldo County, ME 1870 Record Type: Web - Genealogy.com database
 
423 S204 Federal Census for Brewer, ME - 1870
 
424 S172 Federal Census for Colebrook, Ashtabula County, Ohio 1860, Record Type: WEB - Ancestry.com (1860)
 
425 S99 Federal Census for Columbia Falls, Washington County, ME 1870, Record Type: Web - Genealogy.com database, Film: Roll # 562, Book 1 (1870)
 
426 S100 Federal Census for Columbia, Washington County, ME - 1860, Record Type: WEB - Ancestry.com (1860)
 
427 S93 Federal Census for Columbia, Washington County, ME 1800, Record Type: WEB - Ancestry.com (1800)
 
428 S104 Federal Census for Columbia, Washington County, ME 1810, Record Type: WEB - Ancestry.com (1810)
 
429 S103 Federal Census for Columbia, Washington County, ME 1820, Record Type: WEB - Ancestry.com (1820)
 
430 S102 Federal Census for Columbia, Washington County, ME 1830, Record Type: WEB - Ancestry.com (1830)
 
431 S101 Federal Census for Columbia, Washington County, ME 1840, Record Type: WEB - Ancestry.com (1840)
 
432 S92 Federal census for Columbia, Washington County, ME 1850, Record Type: WEB - Ancestry.com database (1850)
 
433 S173 Federal Census for Como Township, Hand County, SD 1930, Record Type: WEB - Ancestry.com (1930)
 
434 S80 Federal Census for Dorchester Town, Suffolk County, Massachusetts 1910, Record Type: WEB - Ancestry.com database (1920)
 
435 S168 Federal Census for Faribault, Rice County, MN 1900, Record Type: WEB - Ancestry.com database (1900)
 
436 S85 Federal Census for Framingham, Middlesex County, Massachusetts 1900, Record Type: WEB - Genealogy.com database (1900)
 
437 S88 Federal census for Framingham, Middlesex County, Massachusetts 1910, Record Type: Ancestry.com database (1910)
 
438 S86 Federal census for Framingham, Middlesex County, Massachusetts 1920, Record Type: Ancestry.com database (1920)
 
439 S87 Federal census for Framingham, Middlesex County, Massachusetts 1930, Record Type: Ancestry.com database (1930)
 
440 S185 Federal Census for Holton Township, Muskegon County, Michigan 1900, Record Type: WEB - Ancestry.com (1900)
 
441 S171 Federal Census for Marion Township, Grundy County, MO 1870, Record Type: WEB - Ancestry.com (1870)
 
442 S167 Federal Census for Methuen, Essex County, Massachusetts 1900, Record Type: WEB - Genealogy.com database (1900)
 
443 S166 Federal census for Newark, Licking County, Ohio 1930, Record Type: Ancestry.com database (1930)
 
444 S184 Federal Census for Orange Township, Kalkaska County, Michigan 1900, Record Type: WEB - Ancestry.com (1900)
 
445 S517 Federal Census for Paducah, Kentucky 1910
 
446 S170 Federal Census for Rochester Ward, Monroe County, NY 1920, Record Type: WEB - Ancestry.com (1920)
 
447 S175 Federal Census for Rochester, Monroe County, NY 1930, Record Type: WEB - Ancestry.com (1930)
 
448 S79 Federal census for South Portland, ME - 1930, Record Type: Ancestry.com database (1930)
 
449 S94 Federal Census for Township #12 (Columbia), Washington County, ME 1790, Record Type: WEB - Ancestry.com (1790)
 
450 S145 Federal Census for United States, 1880 Record Type: Web - FamilySearch.org
 
451 S159 Federal Census for Worcester City, Worcester County, Massachusetts 1900, Record Type: WEB - Ancestry.com database (1900)
 
452 S1245 Felt Genealogy: a record of the descendants of George Felt of Casco Bay
 
453 S599 Fisher Genealogy
 
454 S1365 Florida County Marriage Records, 1823-1982
 
455 S971 Florida County Marriages, 1823-1982
 
456 S367 Florida Divorce Index, 1927-2001
 
457 S416 Florida Marriage Collection, 1822-1875 and 1927-2001
 
458 S445 Florida Marriages 1830-1993
 
459 S1335 Florida Marriages Index, 1822-1875; 1927-2001
 
460 S1296 Florida Passenger Lists, 1898-1963
 
461 S401 Florida, State Census, 1867-1945
 
462 S1075 Founders of Early American Families
 
463 S1246 France Birth and Baptisms, 1546-1896
 
464 S18 Francis Nash Will
 
465 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)
 
466 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)
 
467 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)
 
468 S343 FreeBMD, England & Wales, FreeBMD Birth-Death Index, 1837-1915 (Ancestry.com Operations Inc)
 
469 S307 FreeBMD, England & Wales, FreeBMD Marriage Index: 1837-1915 (Ancestry.com Operations Inc)
 
470 S644 French Family Association
 
471 S135 From handwritten notes, in ink, sent to Charles K. Worcester French (cousin) Jan 23, 1967.
 
472 S513 Gale Research, Passenger and Immigration Lists Index, 1500s-1900s (Ancestry.com Operations, Inc)
 
473 S20 Gallup.FTW
 
474 S19 GEDCOM file imported on 10 Apr 2005. From Rootsweb on Anna Caranci's S mith side.
 
475 S567 Gelert Cemetery survey, Stanhope Township, Peterborough, Ontario, Canada
 
476 S44 Gencircles.com
 
477 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
 
478 S601 Genealogical Dictionary of Maine & New Hampshire
 
479 S388 Genealogical Forum of Oregon
 
480 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.)
 
481 S1126 Genealogy of the Bigelow Family of America
 
482 S75 Genealogy of the Carruthers Family, Present Owner: Agnes Algie "Nancy" (Carruthers) Taber, Address: Clay Road, West Gorham, Maine
 
483 S1060 Genealogy of the Cowles families in America, Vol II
 
484 S232 Genealogy of the descendants of John White of Wenham and Lancaster, Massachusetts, Volume
 
485 S1497 Genealogy of the descendants of Thomas Lord, an original proprietor and founder of Hartford, Conn., in 1636
 
486 S1143 Genealogy of the Fairbanks Family in America: 1633-1897
 
487 S1029 Genealogy of the family of Samborne or Sanborn in England and America
 
488 S938 Genealogy of the Folsom Family
 
489 S1120 Genealogy of the Graves family in America; Vol 1
 
490 S1057 Genealogy of the Ingersoll Family in America, 1629-1924
 
491 S1319 Genealogy of the Nye Family, Vol. 2. Section I. Cahpter 2- Generations 4-8
 
492 S1027 Genealogy of the Shumway Family
 
493 S1333 Genealogy of the Tucker Family
 
494 S1298 Genealogy of the Twitchell Family
 
495 S748 GenealogyBank Obituaries
 
496 S1453 Geneanet Community Trees Index
 
497 S125 General Dictionary (Maine/New Hampshire) Tucker pages
 
498 S269 General Register Office. England and Wales Civil Registration Indexe s. London, England: General Register Office
 
499 S262 George N. Carpenter, History of the Eigth Regiment Vermont Volunteer s 1861-1865 (Boston, Massachusetts: Deland and Barta, 1886).
 
500 S10 George Norbury MacKenzie, Colonial Familes of the United States of Amer ica, Vol II (Genealogical Publishing Co, Baltimore, MD, 1911 )
 
501 S1151 Georgia County Marriages, 1785-1950
 
502 S1561 Georgia Marriage Records from Select Counties, 1828-1978
 
503 S1547 Germany Select Births and Baptisms, 1558 - 1898
 
504 S1409 Granary Cemetery Burial Inventory
 
505 S3 Grave stone
 
506 S49 Gravestone Inscriptions - Central Burying Ground Central Burying Ground, North East end of Boston Common, Boston Massachusetts.
 
507 S50 Gravestone Inscriptions - Copp's Hill Copp's Hill Burying Ground, located in the north part of the city of Bo ston, near the Old North Church.
 
508 S47 Gravestone Inscriptions - Eliot Burying Ground Eliot Burying Ground, Roxbury, Suffolk County, Massachusetts.
 
509 S124 Greenfield Mass, Vital Records of to 1850
 
510 S1505 Greenville County, South Carolina, Marriage License Index, 1910-2020
 
511 S773 Gregory Stone Genealogy
 
512 S441 Grove Place Cemetery Listing, Chili NY
 
513 S545 Hale Cemetery Inscriptions, 1675-1934
 
514 S1283 Hamburger Passagierlisten, 1850-1904
 
515 S11 Hazel Smith Bradeen, Aunt Hazel's letter's/notes to Grampa French (C.K. W. French).
 
516 S274 Headstones Provided for Deceased Union Civil War Veterans, 1879-1903
 
517 S507 Heritage Consulting, Millennium File
 
518 S127 Hingham Gazette, Obituary, Hingham Gazette
 
519 S23 his tombstone photo
 
520 S191 Historic Homes and Places and Genealogical and Personal Memoirs by Will iam Richard Cutter, Historian of the New England Genealogical Society, V olume 1
 
521 S453 Historical Data Systems, comp., American Civil War Soldiers (Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 1999.Original data - Data compiled by Historical Data Systems of Kingston, MA form the following list of works. Copyright 1997-2000 Historical Data Systems, Inc. PO Box 35 Duxbury.Orig)
 
522 S340 Historical Data Systems, comp., U.S. Civil War Soldier Records and Profiles (Ancestry.com Operations Inc)
 
523 S1259 Historical Researches of Gouldsboro, Maine
 
524 S1252 Historical Sketches of Blue Hill, Maine
 
525 S1215 Histories and Genealogy of the Families of Old Fairfield, CT Vol 1
 
526 S1339 History of Buchanan County, Iowa, and it's people
 
527 S1471 History of Great Barrington, Massachusetts
 
528 S1187 History of Hingham, 1893
 
529 S194 History of Jaffrey, New Hampshire
 
530 S608 History of Lewis County, New York
 
531 S1436 History of Middlesex County, Massachusetts, Vol III
 
532 S555 History of New Ipswich, New Hampshire 1735-1914, by Charles Henry Chandler Sentinel Printing Company, Fitchburg, Mass. 1914
 
533 S721 History of Niagra Frontier
 
534 S1107 History of Pembroke, NH 1730-1895
 
535 S1043 History of Riverside County California
 
536 S826 History of Rumford Maine, Wm. B. Lapham
 
537 S193 History of Rumford, Oxford County, Maine: from its first settlement in 1 779 to the present time (Augusta ME: Press of the Maine Farmer, 1890).
 
538 S152 History of the Hingham Family
 
539 S1062 History of the Kilmer family in America
 
540 S1476 History Of The Minnesota Valley, 1882
 
541 S1028 History of the Sinclair Family in Europe and America
 
542 S910 History of the Stanwood Family in America
 
543 S123 History of the Town of Bernardston Massachusetts, 1736--1900
 
544 S138 History of the Town of Canton, Massachusetts 1893
 
545 S285 History of the Town of Hingham, Massachusetts, 1893
 
546 S728 History of the Town of Sunderland, Massachusetts
 
547 S912 History of the Wheeler Family in America, Descendants of George Wheeler, of Concord, Massachusetts.
 
548 S896 Hollis Biographies
 
549 S440 Holy Sepulchre Cemetery, Rochester, NY
 
550 S490 Honolulu, Hawaii, Passenger and Crew Lists, 1900-1959
 

      «Prev «1 ... 4 5 6 7 8