This page contains an index of all the sources in the database, sorted by their title. Clicking on a source’s title will take you to that source’s page.

Number Author Name
1 1800 United States Census
2 1810 United States Census
3 1820 US Census
4 1830 United States Census
5 1840 United States Census
6 1850 United States Census
7 1851 Census of England
8 1855 Census of Boston
9 1857 Boston City Directory
10 1860 United States Census
11 1860 US Census Mortality Schedule
12 1861 Census of England
13 1865 Massachusetts Census
14 1870 United States Census
15 1871 Census of England
16 1880 United States Census
17 1881 Census of Canada
18 1881 Census of England
19 1885 Rhode Island, State Census
20 1891 Census of Canada
21 1891 Census of England
22 1900 United States Census
23 1901 Census of Canada
24 1901 Census of England
25 National Archives of Ireland 1901 Census of Ireland
26 1903 Lynn, Massachusetts, City Directory
27 1905 Rhode Island, State Census
28 1910 United States Census
29 1911 Census of Canada
30 1911 Census of England
31 1915 New York State Census
32 1918 Lynn, Massachusetts, City Directory
33 1920 United States Census
34 1925 New York State Census
35 1930 United States Census
36 1935 Rhode Island Census
37 1940 United States Census
38 1950 United States Census
39 Ancestors of Carol and Martti Kajorinne
40 Augusta Daily Kennebec Journal
41 Bangor City Directory
42 Bangor Daily News
43 Bangor Daily Whig and Courier
44 Bangor Vital Records, Index
45 Baptismal Record
46 Birth Record of Charles Sprague Bean
47 Birth Record of Eva Mae Clarke
48 Birth Record of Male Boyd
49 Birth Record of Maude Clarke
50 Birth Record
51 Jenny Hendrick-West BlaneyMenton_AutoBackup_2012-06-07, ancestry.com
52 Boston City Directories
53 Boston Globe
54 Boston List of Residents, from BPL
55 Boston Tax Records, 1822-1918
56 Boston, City of, Birth Records
57 Boston, City of, Death Records
58 Boston, Passenger and Crew Lists, 1820-1954
59 Braintree Death Records
60 Brewer, Maine, Birth Records
61 British Death Certificates, images from GRO
62 California Birth Index, 1905-1995
63 California Death Records, indexed
64 California Great Registers, 1850-1920
65 California Marriage Index, 1960-1985
66 California, U.S., County Birth, Marriage, and Death Records, 1849-1980
67 California, Voter Registrations, 1900-1968
68 Canada, Births and Baptisms, 1661-1959
69 Cathedral of the Holy Cross (Boston) Baptisms
70 Cemetery Record
71 Censuses
72 Centennial Celebration and Dedication of Town Hall, Orono, Maine, March 3, 1874
73 Chatham Births, marriages, deaths, town records
74 City Directories
75 Colchester County transcribed records
76 Commonwealth of Virginia Divorce Records
77 Commonwealth of Virginia, Death Records
78 Connecticut Death Index, ancestry.com
79 Connecticut Marriage Index, ancestry and familysearch
80 correspondence from a researcher
81 Daughter's birth record
82 Daughter's marriage records
83 death notice
84 Death Record of Charles Sprague Bean
85 Mass Register of Vital Records, Death Death Record of Elizabeth J. Aylward
86 Death Record of Ella May (Clark) Boyd
87 Death Record of Melinda "Minnie" Clark
88 Mass Registry of Vital Records Death Record of Millicent J (Clarke) Bean
89 death record
90 Department of Veterans Affairs BIRLS Death File, ancestry.com
91 East Boston Leader
92 Ellsworth (Maine) American
93 email from a researcher in Honley
94 England Births and Christenings, 1538-1975
95 General Record Office England, Birth Records
96 estimated birth of known oldest child
97 exact date is from a descendant
98 Maine Old Cemetery Association Fairview Cemetery, Veazie, transcription
99 Family Genealogy
100 family information
101 family research
102 Father's will
103 Faylene Hutton Cemetery Collection
104 findagrave.com
105 Fleming/Burke Family Tree
106 Florida Deaths
107 FreeBMD
108 Virgil D. White Genealogical Abstracts of Revolutionary War Pension Files
109 Thomas Bellows Wyman Genealogies and Estates of Charlestown
110 Great Migration: Immigrants to New England
111 Gwen Arsenault family tree
112 Hammond Street (Bangor) Congregational Church Records
113 his obituary
114 Dean Dudley History of the Dudley Family, with Genealogical Tables, Pedigrees, Etc.
115 Holy Cross Cemetery, Malden, plot records
116 International Genealogical Index
117 irish Catholic Parish Registers
118 Irish Civil Registrations, Births
119 Irish Civil Registrations, Deaths
120 Irish Civil Registrations, Marriages
121 Irish Immigrants: New York Port Arrival Records, 1846-1851
122 Thomas A. Perkins Jacob Perkins of Wells, Maine, and His Descendants
123 Jeffery Dyer Jeffery Dyer's DYER2 tree at ancestry.com
124 Lewiston, Maine, Daily Sun
125 Local History
126 Lynnfield Marriage Records
127 Maine Birth Records
128 Maine Births and Christenings, 1739-1900
129 Maine Death Records
130 Maine Deaths and Burials
131 Maine Deaths Index
132 Maine Divorce Records
133 Maine Families in 1790, Volume 1
134 Maine Families in 1790, Volume 5
135 Maine Marriage Index
136 Maine Marriage Records, 1705-1922
137 Maine Marriages to 1875
138 Maine Marriages, 1771-1907
139 Wilbur Daniel Spencer Maine Spencers, A History and Genealogy
140 Maine State Archive Collections
141 Maine Veterans Cemetery Records
142 Maine Vital Records
143 Maine, Tombstone Inscriptions, Surname Index
144 Malden City Directory
145 Manchester NH City Directory
146 Marriage Record of Ella May Clark and Joseph Allen Boyd
147 Marriage Record of Eva M Boyd
148 Marriage Record of George W Clarke and Elizabeth J Aylward
149 Ruth Gray, editor Marriage Returns of Penobscot County, Maine prior to 1892
150 Massachusetts Birth Index, ancestry.com
151 Massachusetts Births
152 Massachusetts Death Index
153 Massachusetts Deaths
154 Massachusetts Marriage Index, 1901-1955 and 1966-1970
155 Massachusetts Marriages
156 Massachusetts Registry of Vital Records
157 Massachusetts Town Clerk, Town and Vital Records, 1620-1988
158 original: Massachusetts Archives Massachusetts, Birth Records
159 Massachusetts, Births and Christenings
160 Massachusetts, Boston Crew Lists, 1917-1943
161 Massachusetts, Mason Membership Cards
162 originals: National Archives Massachusetts, Passenger and Crew Lists
163 Massachusetts, State Vital Records, 1841-1920
164 Joseph Whitcomb Porter Memoir Of Col. Jonathan Eddy Of Eddington, Me
165 Michigan Death Records
166 Michigan Marriages, 1868-1925
167 Missouri Marriage Records
168 Mt Hope Cemetery, Records
169 Nahant, Massachusetts, City Directory, 1944
170 Nahant, Massachusetts, City Directory, 1946
171 Nahant, Massachusetts, City Directory, 1949
172 Nathan Hale Cemetery Collection
173 Naturalization Card for George W. Clarke, see naturalization event
174 Nevada Death Index, ancestry.com
175 Nevada Marriage Index
176 Clarence A. Torrey New England Marriages Prior to 1700
177 New Hampshire Birth Records, Early to 1900
178 New Hampshire Death Certificates, 1938-1959
179 New Hampshire Death Records, 1654-1947
180 New Hampshire Deaths and Burials, 1784-1949
181 New Hampshire Marriage Records
182 New Hampshire, County Naturalization Records, 1771-2001
183 New Hampshire, Marriage Records Index
184 New York Passenger Lists
185 New York, New York City Marriage Records
186 New York, State Death Index, 1880-1956
187 Oak Grove Cemetery Association, letter from, April 2010
188 Obituary of Bonnie Leigher
189 Obituary of Donald R Francis
190 Obituary of Frederick Blanchard
191 Obituary of Galon Lander Barlow
192 obituary of Janice M (Krantz) Francis, d Wrentham, MA, 28 Feb 2019
193 Obituary of Rita (Aiken) Barlow
194 Obituary
195 Old Town, Maine, Town Records
196 Newburyport [Mass] Daily News, August 23, 1943 Orilla Inman McIntosh obituary
197 Orono, Maine, Town Records
198 Linda Hall-Little Passage to the Past blog
199 Portland Evening Express
200 Portland Sunday Telegram
201 Prince Edward Island Baptism Card Index
202 Records of the First Church of Wells, Maine
203 Register article (NEHGS)
204 Rhode Island Historical Cemeteries
205 Rhode Island, Births and Christenings, 1600-1914
206 Rhode Island, Deaths and Burials, 1802-1950
207 Rhode Island, Marriages, 1724-1916
208 Rockland, Maine, City Directories
209 Roman Catholic Archdiocese of Boston Records, 1789-1920
210 rootschat.com
211 rootsweb family trees
212 rootsweb.com message boards
213 Savage, Genealogical Dictionary
214 see notes
215 Social Security Applications and Claims Index
216 Social Security Application
217 original: U.S. Social Security Administration Social Security Death Index
218 Joseph Porter, editor Some Pioneer Families on the Upper Penobscot, Bangor Historical Magazine, Volume 6
219 Somerville City Directories
220 The (Quincy) Patriot Ledger
221 The Boston Post
222 The History of Penobscot County, Maine: With Illustrations and Biographical Sketches
223 Town of Hampden, Report of Selectmen, 1870-1871
224 U.S. Naturalization Record Indexes
225 UK, Incoming Passenger Lists, 1878-1960
226 UK, Outward Passenger Lists, 1890-1960
227 United States General Index to Pension Files
228 United States New England Naturalization Index, 1791-1906
229 US Naturalization Record Indexes, 1791-1992
230 US Obituary Collection, ancestry.com
231 US Pensioners in Maine
232 US Public Records
233 copied and typed by Mrs Royce E. Lord Veazie Cemetery, Transcript of
234 Vermont Vital Records
235 Vermont, St. Albans Canadian Border Crossings, 1895-1954
236 Vermont, Town Clerk, Vital and Town Records, 1732-2005
237 veromi.net
238 Veterans Administration Master Index, 1917-1940
239 Vital Records of Canaan, Maine
240 Vital Records of Georgetown, Maine
241 J.C. Anderson and L.W. Thurston, editors Vital Records of Kittery, Maine
242 Ruth Gray, editor Vital Records of Old Town, Maine, Prior to 1892
243 Vital Records of Orono, Maine
244 Vital Records of Truro, Mass to the End of the Year 1849
245 Vital Records of Veazie, Maine
246 Vital Records
247 West Yorkshire, England, Deaths and Burials, 1813-1985
248 Western States Marriage Record Index
249 World War I Draft Registration Cards, 1917-1918
250 World War II Army Enlistment Records, ancestry.com
251 World War II Draft Registrations