Home | What's New | Photos | Histories | Sources | Reports | Calendar | Cemeteries | Headstones | Statistics | Surnames

Sources


Matches 51 to 100 of 171

      «Prev 1 2 3 4 Next»


 #  Source ID   Title, Author 
51 S79 Copy of State of New Hampshire Birth Certificate
 
52 S91 Copy of State of New Hampshire Death Certificate
 
53 S7 David Hilton - Christian Lambaugh Deed Deed Book CC 327-328
 
54 S186 Death Certificate - Christian Buch Fink
 
55 S187 Death Certificate - Jacob Welcomer Fink
 
56 S188 Death Certificate - Mary Buch Fink
 
57 S189 Death Certificate - Ray F. Welcomer
 
58 S190 Death Notice, Anna M. Sweigart
 
59 S191 Death Notice, Pauline C. Fink
 
60 S57 Denyse SG Smith, researcher
 
61 S8 Dictionnaire Genealogique des Familles Canadiennes Multi Volumes
Mgr Cyprien Tanguay 
62 S222 Ditzler Family Bible
Kept by Deborah Long 
63 S224 E-Mail dated 30 Jan 2006
 
64 S182 E-mail from Dawn
 
65 S220 E-Mail from Rochelle Manuel (neĆ© Ginder)
Rochelle Manuel 
66 S9 Edward M Hilton Certificate of Death (certified Copy) 5827 15 January 1921
 
67 S228 eMail from Bonnie Keller Montgomery 2007 Aug 27
Bonnie Keller Montgomery 
68 S227 eMail from Bonnie Keller Montgomery 2007 AUG 29
Bonnie Keller Montgomery 
69 S55 Ennumeration District 263 -- Page 120
 
70 S65 Ennumeration District 264 -- Page 119
 
71 S63 Ennumeration District 264, Page 120
 
72 S10 Evelyn D Pinkerton Certificate of Death 17 Feb 1984
 
73 S49 Family Archive #110, Social Security Death Index: U.S. Ed. 9, Social Security Death Index
Genealogy.com 
74 S71 From Death Certificate
 
75 S116 From Obiturary of Florine Greenwood
 
76 S139 From Obiturary of Henry Hilton
 
77 S192 Funeral Program - Mrs. Mary B. Graham
 
78 S193 Funeral Program, Claude B. Fink
 
79 S194 Funeral Program, Edgar J. Hinds
 
80 S195 Funeral Program, Irvin B. Fink
 
81 S196 Funeral Program, Mary Buch Fink
 
82 S197 Funeral Program, Mrs. Irvin B. Fink
 
83 S198 Funeral Program, Pauline C. FInk
 
84 S199 Funeral Program, Robert E. Fink
 
85 S226 Goldsboro News - Argus
 
86 S44 Grave Undertakings - Vol. 1 -- Elizabeth Twp
Martha J Xakellis 
87 S42 Grave Undertakings - Vol. 2 -- Warwick Township
Martha J Xakellis 
88 S48 Grave Undertakings - Vol. 4 -- Penn Township
Martha J Xakellis 
89 S229 Grave Undertakings - Vol. 5 -- Lititz Borough
Martha J Xakellis 
90 S11 Harry Peter Greenwood Photocopy of Record of Birth 180 1900
 
91 S111 Information from: Larry & Theresa Hilton
 
92 S144 Information provided by her husband Luther Hilton
 
93 S169 Intelligencer Journal, Lancaster County PA
 
94 S12 John Crist Hilton December 5, 1917 October 1, 1945
 
95 S13 John Hilton Lancaster County Death Register, Book G-J, Vol 1894-1906 13 July 1899
 
96 S96 Journal of Aurore Matilda Gauthier
 
97 S126 Journal of Aurore Matilda Gauthier; died at 8:00 pm
 
98 S89 L'elise de St. Thomas
 
99 S153 Lancaster County Birth Index
 
100 S62 Lancaster County Orphans' Court records: Edward's intestate, 1824
 

      «Prev 1 2 3 4 Next»