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
|