Report: sources with citation frequency, ordered by sources

         Description: sources with citation frequency, ordered by sources


Matches 551 to 597 of 597   » All Reports  » Comma-delimited CSV file

«Prev «1 ... 8 9 10 11 12

# SourceNr Title ShortTitle Author Publisher Comments Number
551 S596  Census 1920 Clovis, Fresno, California Year: 1920; Census Place: Clovis, Fresno, California; Roll: T625_96; Page: 6A; Enumeration District: 246 (Gertrude W Pursell)      Year: 1920; Census Place: Clovis, Fresno, California; Roll: T625_96; Page: 6A; Enumeration District: 246   
552 S597  Census 1930 Santa Cruz, Santa Cruz, California Year: 1930; Census Place: Santa Cruz, Santa Cruz, California; Page: 6B; Enumeration District: 0011; FHL microfilm: 2339950 (Elizabeth Leantha Huntington)      Year: 1930; Census Place: Santa Cruz, Santa Cruz, California; Page: 6B; Enumeration District: 0011; FHL microfilm: 2339950   
553 S598  Census 1920 Santa Cruz Ward 7, Santa Cruz, California Year: 1920; Census Place: Santa Cruz Ward 7, Santa Cruz, California; Roll: T625_148; Page: 3A; Enumeration District: 242 (Elizabeth Leantha Huntington)      Year: 1920; Census Place: Santa Cruz Ward 7, Santa Cruz, California; Roll: T625_148; Page: 3A; Enumeration District: 242   
554 S6  CLAIBORNE.ged  CLAIBORNE.ged        265 
555 S60  Sheet 8, 1900 Albany Census (Copy)., Record Type: Image, Household: Bratt family (120 Lark), Document: "Joshua R Bratt 1900 Census.jpg"  1900 Albany Census (Ward 12)    June 5, 1990   
556 S61  Sheet 10a, 1910 Albany Census (Copy)., Record Type: Image, Household: Bratt family (120 Lark), Document: "Joshua R Bratt 1910 Census.jpg"  1910 Albany Census (Ward 12)    Apr. 21, 1910   
557 S62  Sheet 8b, 1920 Albany Census (Copy)., Record Type: Image, Household: Bratt family (120 Lark), Document: "Joshua R Bratt (1020) -- (search bradd).jpg"  1920 Albany Census (Ward 12)    Jan. 7, 1920   
558 S63  Federal Census, 1930, Santa Ana CA, Household: Edward J. Bratt  1930 Census, Santa Ana, CA       
559 S64  Family history notes from Fredrika Bratt, Jan, 1964  Fredrika Bratt Letter of 1964  Fredrika Bratt  Personal correspondence (to Gerrit & Miki Bratt)    75 
560 S65  Bratt-Danahy Wedding License  Bratt-Danahy Wedding License    Sep. 23, 1920   
561 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     
562 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   
563 S68  Memorial to the Thayer Name  Thayer Memorial       
564 S69  RootsWeb: HILLSIDE CEMETERY , TOWN OF NORTH ADAMS, BERKSHIRE COUNTY, MASSACHUSETTS T-Z, Url: http://www.rootsweb.ancestry.com/~maberksh/Cemeteries/Cem-NAdams-HillsideT-Z.htm  Hillside Cem. Listing       
565 S7  daniel_bratt_ancestors.FTW  daniel_bratt_ancestors.FTW        119 
566 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       
567 S71  Duncan research files of Mary Ann (Duncan) Dobson the Genealogy Bug  Duncan Research by Mary Ann (Duncan) Dobson       
568 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       
569 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       
570 S74  Family Tree compiled by Joel Howard, Url: http://trees.ancestry.com/tree/44530631/family?cfpid=6215753357  howard-family-tree  Compiler: Joel Howard  Sept. 22, 2012   
571 S75  New York Census, 1840, Record Info: Roll: 333; Page: 294; Image: 597; Family History Library Film: 0017204  1840 NY Census       
572 S76  NY 1860 Federal Census Index, Record Info: NY 1860 Database Index  1860 NY Census       
573 S77  Fonda Family, America 2012, Location: Ancestry.com, Url: http://trees.ancestry.com/tree/43648872/family?cfpid=12686516312  Fonda Family, 2012  Mark Albert Fonda      25 
574 S78  Lansberry Petigree Chart, Compiler Address: Kaysville Utah  Lansberry Pedigree Chart  Leonora H Lansberry      12 
575 S79  Walter Pietreragage and Mary Barczwite Marriage Certificate  Walter Pietreragage and Mary Barczwite Marriage Certificate       
576 S8  Descendents of Joseph McMurtry  Descendents of Joseph McMurtry  Loris Shafter      14 
577 S80  Last Will and Testament of Walter Petravage, Deceased  W. Petravage Will    24 nov. 1842   
578 S81  Francisco Javier Carbone Montes Ancestry, Url: http://gw1.geneanet.org/fracarbo?lang=en&pz=abel&nz=rodriguez+larrain+pendergast&ocz=0&m=A&p=abel&n=rodriguez+larrain+pendergast&sosab=10&color=&image=on&parents=on&siblings=on&marr=on&children=on&comm=on&asc=on&src=on&v=1&t=P  fcarbo ancestry        141 
579 S82  Wikipedia page on Isabel Rodríguez-Larraín, Url: http://es.wikipedia.org/wiki/Isabel_Rodr%C3%ADguez-Larra%C3%ADn  Wikipedia Isabel Rodriguez Larrain       
580 S83  Descendants of Henri Tandie  Tandie Descendents        23 
581 S84  Stay Family History, Url: http://www.stayfamily.org  Stay Family History       
582 S85  Billion Graves, Url: http://billiongraves.com  Billion-graves       
583 S86  Descendants of Henri Tandie, Record Type: PDF Document, Location: Researchers computer: Tandie Report May 2008 PDF  Tandie-History  Robert Prettyjohns  May 24, 2008   
584 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   
585 S88  Canadian Census Quebec, 1881         
586 S89  Canadian Census 1891         
587 S9  Dunbar and Royalty  Dunbar family tree  Albert E. Myers      3404 
588 S90  Cutter Family Vital Statistics         
589 S91  History of Pelham, Mass. : from 1738 to 1898, including the early history of Prescott  History of Pelham  Charles Oscar Parmenter  Published in 1898    11 
590 S92  All New York State Census, 1875         
591 S93  Mass Town Vital Records 1620-1988  Ithamar-Eunice-Family-Births       
592 S94  Birth-Records-John and Eunice Conkey  john-eunice-conkey-births       
593 S95  RM Conkey Death Certificate         
594 S96  W.J. Cutter Death Cert         
595 S97  The Conkey Family of Pelham Massachusetts  Conkey-Pelham  Robert Lord Keyes      82 
596 S98  John Franklin Conkey Certificate of Death  John F. Conkey Death Certificate       
597 S99  1901 Canadian Census, Sutton Flatt, Quebec  Cutter, FA and Eliz       


«Prev «1 ... 8 9 10 11 12