Report: sources with citation frequency and number of cited persons, ordered by number o

         Description: Bronnen met frequentie van citaten and aantal geciteerde personen, gerangschikt naar geciteerde personen.


Matches 501 to 550 of 590   » All Reports  » Comma-delimited CSV file

«Prev «1 ... 7 8 9 10 11 12 Next»

# Source_nr Long_title Short_title author_ publisher_ Comments_ Number_of_citations Number_of_people
501 S37  GEDCOM File D:\Documents\Ed Bratt\My Documents\My Received Files\johns.ged imported on 2008/06/30 at 10:22:37.  GEDCOM File D:\Documents\Ed Bratt\My Documents\My       
502 S44  Bob Newsome (JRN2217@aol.com)  Bob Newsome (JRN2217@aol.com)       
503 S45  GEDCOM File johns.ged imported on 2008/06/30 at 10:22:37.  GEDCOM File johns.ged       
504 S46  GEDCOM File johns.ged imported on 2008/06/30 at 10:22:37  GEDCOM File johns.ged imported on 2008/06/30 at 10:22:37       
505 S49  Parole card of Thos. Leslie Smith, Confederate Captain, Record Info: Parole card ending service to Confederate Army  Thos. L. Smith, Parole Card       
506 S63  Federal Census, 1930, Santa Ana CA, Household: Edward J. Bratt  1930 Census, Santa Ana, CA       
507 S66  In the Superior Court of the State of California, in and for the County of Contra Costa, John E Harris, plaintiff vs. Mary E Harris, Defendant, Interlocutory Decree, Second Party: Mary E. Harris, Volume: Copy on file, personal records, Record Info: Divorce granted, cause: dissertion. Both parties represented by counsel. Defendant granted right to resume use of maiden name, Conkey  Divorce Decree: Dan E. Harris v Mary E. Harris  Dan E. Harris     
508 S67  Extract from the register of the acts of baptism, marriage, and burial of the Advent Church of Sutton  F. J. Cutter Baptism    20 Jan. 1953   
509 S68  Memorial to the Thayer Name  Thayer Memorial       
510 S70  Reminiscences Of Early Settlers.-Extracts From Old Town Records.-Its Public Institutions, Industries And Prominent Citizens,Together With A Roster Of Commissioned Officers In The War Of The Rebellion.By W. P. Spear.North Adams, Mass.: Hoosac Valley News Printing House. 1885.CHAPTER IX - PROFESSIONAL, Url: http://dunhamwilcox.net/ma/northadams_c9.htm  History of North Adams, Massachusetts       
511 S72  FInd a Grave Memorial, Catherine V., Url: http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=duncan&GSbyrel=all&GSdyrel=all&GSst=36&GScnty=2019&GScntry=4&GSob=n&GRid=70947898&df=all&  cath-v-duncan-find-a-grave       
512 S73  Abstracts Of Wills Of Rensselaer County, New York, Volume III of Manuscript [Transcribed by Coralynn Brown], Url: http://dunhamwilcox.net/ny/rensselaer_will9.htm  wills-rensselaer-county       
513 S75  New York Census, 1840, Record Info: Roll: 333; Page: 294; Image: 597; Family History Library Film: 0017204  1840 NY Census       
514 S76  NY 1860 Federal Census Index, Record Info: NY 1860 Database Index  1860 NY Census       
515 S80  Last Will and Testament of Walter Petravage, Deceased  W. Petravage Will    24 nov. 1842   
516 S82  Wikipedia page on Isabel Rodríguez-Larraín, Url: http://es.wikipedia.org/wiki/Isabel_Rodr%C3%ADguez-Larra%C3%ADn  Wikipedia Isabel Rodriguez Larrain       
517 S84  Stay Family History, Url: http://www.stayfamily.org  Stay Family History       
518 S87  Certificate of Death, Robert M. Conkey, Record Type: Death Certificate, Name Of Person: Conkey, Robert M, Number: 3000 3154  R.M. Conkey Death Cert    Aug. 28, 1962   
519 S90  Cutter Family Vital Statistics         
520 S92  All New York State Census, 1875         
521 S95  RM Conkey Death Certificate         
522 S96  W.J. Cutter Death Cert         
523 S98  John Franklin Conkey Certificate of Death  John F. Conkey Death Certificate       
524 S99  1901 Canadian Census, Sutton Flatt, Quebec  Cutter, FA and Eliz       
525 S100  Cutter, Winthrop Jackman, World War 1 Registration Card  Cutter, WJ Draft Card       
526 S113  Gerrit Wyngaart Ancestry Tree  G Wyngaart Tree  Jeffery Fuller Web Site (MyHeritage.com)     
527 S114  Rhode Family Tree  Rhode Family Tree  Richard Rhode     
528 S116  Records of the Reformed Dutch Church of Albany, New York, 1683–1809  Records of the Dutch Reformed church       
529 S118  History of Rensselaer County, New York    Nathaniel Bartlett Sylvester     
530 S119  1870 US Census, Albany NY  1870 US Census       
531 S141  Census 1940 Vallejo, Solano, California Year: 1940; Census Place: Vallejo, Solano, California; Roll: T627_348; Page: 6A; Enumeration District: 48-30      Year: 1940; Census Place: Vallejo, Solano, California; Roll: T627_348; Page: 6A; Enumeration District: 48-30   
532 S156  Smith, William Jasper, 1900, Census, USA, District 0141, Buena Park, Orange, California      Year: 1900; Census Place: Buena Park, Orange, California; Roll: 95; Page: 10A; Enumeration District: 0141; FHL microfilm: 1240095   
533 S166  Smith, Fountain Morris, 1940, Census, USA, Anaheim, Orange, California         
534 S194  Warren, DeLavantia Elizabeth, 1880, Census, USA, Umtilla, Umtilla, Oregon      Page: 16D; Enumeration District: 110; Image: 0034   
535 S196  Bridges, Rufus, 1910, Census, USA, Wallowa, Wallowa, Oregon      Page: 10A; Enumeration District: 0293; FHL microfilm: 1375297   
536 S197  Bridges, Rufus, 1880, Census, USA, Boise, Idaho      Page: 142A; Enumeration District: 012   
537 S258  Conkey, John Franklin, 1870, Census, USA, South Brunswick, Middlesex, New Jersey      Year: 1870; Census Place: South Brunswick, Middlesex, New Jersey; Roll: M593_874; Page: 515B; Image: 425; Family History Library Film: 552373   
538 S271  Cutter, Winthrop Jackman, 1900, Census, USA, Palo Alto, CA, USA      1900 US Census, PAlo Alto, Santa Clara County, CA, SD 2, ED 80 Sheet 3   
539 S274  Cutter, Winthrop Jackman, 1930, Census, USA, San Francisco, San Francisco, California      Year: 1930; Census Place: San Francisco, San Francisco, California; Roll: 208; Page: 16A; Enumeration District: 0353; Image: 113.0; FHL microfilm: 2339943   
540 S279  Bratt, Gerrit Teunis, 1925, Census, New York, Albany, Albany, New York, USA      New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 04; Assembly District: 01; City: Albany Ward 18; County: Albany; Page: 17   
541 S292  Bratt, Edgar, 1910, Census, USA, Old Mens Home Colonie, Albany, New York      Year: 1910; Census Place: Colonie, Albany, New York; Roll: T624_922; Page: 9B; Enumeration District: 0130; FHL microfilm: 1374935   
542 S295  Kraft / Walters Family Tree    annlouisek Ancestry.com     
543 S307  Luper, James Martin, 1880, Census, USA, Irving, Lane, Oregon      Year: 1880; Census Place: Irving, Lane, Oregon; Roll: 1081; Family History Film: 1255081; Page: 227D; Enumeration District: 063; Image: 0665   
544 S309  Luper, James Reah, 1910, Census, USA, Malheur, Malheur, Oregon      Year: 1910; Census Place: Malheur, Malheur, Oregon; Roll: T624_1283; Page: 1A; Enumeration District: 0093; FHL microfilm: 1375296   
545 S312  Luper, James Martin, 1910, Census, USA, Matteson, Morrow, Oregon      Year: 1910; Census Place: Matteson, Morrow, Oregon; Roll: T624_1284; Page: 10B; Enumeration District: 0107; FHL microfilm: 1375297   
546 S313  Luper, James Martin, 1920, Census, USA, Heppner, Morrow, Oregon      Year: 1920; Census Place: Heppner, Morrow, Oregon; Roll: T625_1498; Page: 4A; Enumeration District: 137; Image: 574   
547 S314  Luper, James Martin, 1930, Census, USA, Salem, Marion, Oregon      Year: 1930; Census Place: Salem, Marion, Oregon; Roll: 1948; Page: 9A; Enumeration District: 0068; Image: 484.0; FHL microfilm: 2341682   
548 S328  Calendar - McGill University         
549 S329  McClaugherty, Sidney Earl, 1940, Census, USA, Los Angeles, Los Angeles, California      Year: 1940; Census Place: Los Angeles, Los Angeles, California; Roll: T627_404; Page: 66A; Enumeration District: 60-194   
550 S339  Gove, Miriam, 1900, Census, USA, Salt Lake City Ward 1, Salt Lake, Utah      Year: 1900; Census Place: Salt Lake City Ward 1, Salt Lake, Utah; Roll: 1684; Page: 9B; Enumeration District: 0002; FHL microfilm: 1241684   


«Prev «1 ... 7 8 9 10 11 12 Next»