A Genealogical History of the Backus Family and it's Branches
Thumb | Description | Linked to | Last Modified |
---|---|---|---|
![]() | Mabelle Rita Catlin Tobbe | 27 Sep 2023 | |
![]() | James N Ameigh | 27 Sep 2023 | |
![]() | Fred Strong with step-daughter Stella Bailey | 26 Sep 2023 | |
![]() | Fred Strong and wife Ellen Backus | 26 Sep 2023 | |
![]() | Fred Strong | 26 Sep 2023 | |
![]() | Fred Strong | 26 Sep 2023 | |
![]() | Fred Strong WW1 | 26 Sep 2023 | |
![]() | Jimmy Buffett | 22 Sep 2023 | |
![]() | Daniel John Seymour | 14 Sep 2023 |
Thumb | Description | Linked to | Last Modified |
---|---|---|---|
![]() | Vermont, Town Clerk, Vital and Town Records, 1732-2005 Source Citation: Vermont. Vermont, Town Clerk, Vital and Town Records, 1732-2005. Vermont State Archives and Records Administration, Montpelier, Vermont. | 13 Sep 2023 | |
![]() | Vermont Death Records, 1909-2008 Source Citation: Vermont. Vermont Death Records, 1909-2008. Vermont State Archives and Records Administration, Montpelier, Vermont. | 13 Sep 2023 | |
![]() | Vermont, Town Clerk, Vital and Town Records, 1732-2005 Source Citation: Vermont. Vermont, Town Clerk, Vital and Town Records, 1732-2005. Vermont State Archives and Records Administration, Montpelier, Vermont. | 13 Sep 2023 | |
![]() | Vermont Marriage Records, 1909-2008 Source Citation: Vermont. Vermont Marriage Records, 1909-2008. Vermont State Archives and Records Administration, Montpelier, Vermont. | 13 Sep 2023 | |
![]() | Vermont Birth Records, 1760-1954 Source Citation: Vermont. Vermont Birth Records, 1760-1954. Vermont State Archives and Records Administration, Montpelier, Vermont. | 13 Sep 2023 | |
![]() | Vermont Marriage Records, 1909-2008 Source Citation: Vermont. Vermont Marriage Records, 1909-2008. Vermont State Archives and Records Administration, Montpelier, Vermont. | 13 Sep 2023 | |
![]() | Vermont Marriage Records, 1760-1954 Source Citation: Vermont. Vermont Marriage Records, 1760-1954. Vermont State Archives and Records Administration, Montpelier, Vermont. | 13 Sep 2023 | |
![]() | Vermont Marriage Records, 1760-1954 Source Citation: Vermont. Vermont Marriage Records, 1760-1954. Vermont State Archives and Records Administration, Montpelier, Vermont. | 13 Sep 2023 | |
![]() | New Hampshire, Death Records, 1654-1947 Source Citation: New Hampshire, New Hampshire Death Records, 1654-1947. New Hampshire State Records, Concord, New Hampshire. | 13 Sep 2023 | |
![]() | New Hampshire, Divorce Records, 1654-1947 Source Citation: New Hampshire, New Hampshire, Divorce Records, 1654-1947. New Hampshire State Records, Concord, New Hampshire. | 13 Sep 2023 | |
![]() | Vermont Marriage Records, 1760-1954 Source Citation: Vermont. Vermont Marriage Records, 1760-1954. Vermont State Archives and Records Administration, Montpelier, Vermont. | 13 Sep 2023 | |
![]() | New Hampshire, Birth Records, 1659-1900 Source Citation: New Hampshire, New Hampshire Birth Records, 1631-1920. New Hampshire State Records, Concord, New Hampshire. | 13 Sep 2023 | |
![]() | Vermont Marriage Records, 1760-1954 Source Citation: Vermont. Vermont Marriage Records, 1760-1954. Vermont State Archives and Records Administration, Montpelier, Vermont. | 13 Sep 2023 | |
![]() | Vermont, Town Clerk, Vital and Town Records, 1732-2005 Source Citation: Vermont. Vermont, Town Clerk, Vital and Town Records, 1732-2005. Vermont State Archives and Records Administration, Montpelier, Vermont. | 12 Sep 2023 | |
![]() | Vermont Death Records, 1909-2008 Source Citation: Vermont. Vermont Death Records, 1909-2008. Vermont State Archives and Records Administration, Montpelier, Vermont. | 12 Sep 2023 | |
![]() | Vermont Death Records, 1909-2008 Source Citation: Vermont. Vermont Death Records, 1909-2008. Vermont State Archives and Records Administration, Montpelier, Vermont. | 12 Sep 2023 | |
![]() | Vermont Marriage Records, 1760-1954 Source Citation: Vermont. Vermont Marriage Records, 1760-1954. Vermont State Archives and Records Administration, Montpelier, Vermont. | 12 Sep 2023 | |
![]() | Vermont Marriage Records, 1760-1954 Source Citation: Vermont. Vermont Marriage Records, 1760-1954. Vermont State Archives and Records Administration, Montpelier, Vermont. | 12 Sep 2023 | |
![]() | Vermont Marriage Records, 1760-1954 Source Citation: Vermont. Vermont Marriage Records, 1760-1954. Vermont State Archives and Records Administration, Montpelier, Vermont. | 12 Sep 2023 | |
![]() | Vermont Marriage Records, 1760-1954 Source Citation: Vermont. Vermont Marriage Records, 1760-1954. Vermont State Archives and Records Administration, Montpelier, Vermont. | 12 Sep 2023 |
Thumb | Description | Linked to | Last Modified |
---|---|---|---|
![]() | Connecticut, U.S., Town Marriage Records, pre-1870 Source Citation: White, Lorraine Cook, ed. The Barbour Collection of Connecticut Town Vital Records. Vol. 1-55. Baltimore, MD, USA: Genealogical Publishing Co., 1994-2002. | 25 Sep 2023 | |
![]() | Connecticut, U.S., Town Birth Records, pre-1870 Source Citation: The Barbour Collection of Connecticut Town Vital Records. Baltimore, MD, USA: Genealogical Publishing Co., 1994-2002. | 25 Sep 2023 | |
![]() | Connecticut, U.S., Town Birth Records, pre-1870 Source Citation: The Barbour Collection of Connecticut Town Vital Records. Baltimore, MD, USA: Genealogical Publishing Co., 1994-2002. | 25 Sep 2023 | |
![]() | Connecticut, U.S., Town Death Records, pre-1870 Source Citation: The Barbour Collection of Connecticut Town Vital Records. Baltimore, MD, USA: Genealogical Publishing Co., 1994-2002. | 25 Sep 2023 | |
![]() | Connecticut, U.S., Town Marriage Records, pre-1870 Source Citation: White, Lorraine Cook, ed. The Barbour Collection of Connecticut Town Vital Records. Vol. 1-55. Baltimore, MD, USA: Genealogical Publishing Co., 1994-2002. | 25 Sep 2023 | |
![]() | Connecticut, U.S., Town Birth Records, pre-1870 Source Citation: The Barbour Collection of Connecticut Town Vital Records. Baltimore, MD, USA: Genealogical Publishing Co., 1994-2002. | 25 Sep 2023 | |
![]() | Connecticut, U.S., Town Birth Records, pre-1870 Source Citation: The Barbour Collection of Connecticut Town Vital Records. Baltimore, MD, USA: Genealogical Publishing Co., 1994-2002. | 25 Sep 2023 | |
![]() | Connecticut, U.S., Town Marriage Records, pre-1870 Source Citation: White, Lorraine Cook, ed. The Barbour Collection of Connecticut Town Vital Records. Vol. 1-55. Baltimore, MD, USA: Genealogical Publishing Co., 1994-2002. | 25 Sep 2023 | |
![]() | Connecticut, U.S., Town Birth Records, pre-1870 Source Citation: The Barbour Collection of Connecticut Town Vital Records. Baltimore, MD, USA: Genealogical Publishing Co., 1994-2002. | 25 Sep 2023 | |
![]() | Connecticut, U.S., Town Birth Records, pre-1870: Source Citation: The Barbour Collection of Connecticut Town Vital Records. Baltimore, MD, USA: Genealogical Publishing Co., 1994-2002. | 25 Sep 2023 | |
![]() | Connecticut, U.S., Town Birth Records, pre-1870 Source Citation: The Barbour Collection of Connecticut Town Vital Records. Baltimore, MD, USA: Genealogical Publishing Co., 1994-2002. | 25 Sep 2023 | |
![]() | Connecticut, U.S., Town Birth Records, pre-1870 Source Citation: The Barbour Collection of Connecticut Town Vital Records. Baltimore, MD, USA: Genealogical Publishing Co., 1994-2002. | 25 Sep 2023 | |
![]() | Connecticut, U.S., Town Birth Records, pre-1870 Source Citation: The Barbour Collection of Connecticut Town Vital Records. Baltimore, MD, USA: Genealogical Publishing Co., 1994-2002. | 25 Sep 2023 |
Thumb | Description | Linked to | Last Modified |
---|---|---|---|
![]() | New England Marriages Prior to 1700 Source Citation: Torry, Clarence A. New England Marriages Prior to 1700. Baltimore, MD, USA: Genealogical Publishing Co., 2004. | 25 Sep 2023 | |
![]() | New England Marriages Prior to 1700 Source Citation: Torry, Clarence A. New England Marriages Prior to 1700. Baltimore, MD, USA: Genealogical Publishing Co., 2004. | 25 Sep 2023 | |
![]() | New England Marriages Prior to 1700 Source Citation: Torry, Clarence A. New England Marriages Prior to 1700. Baltimore, MD, USA: Genealogical Publishing Co., 2004. | 25 Sep 2023 | |
![]() | New England Marriages Prior to 1700 Source Citation: Torry, Clarence A. New England Marriages Prior to 1700. Baltimore, MD, USA: Genealogical Publishing Co., 2004. | 25 Sep 2023 | |
![]() | Connecticut, U.S., Deaths and Burials Index, 1650-1934 Source Citation: Connecticut Department of Health. Connecticut, Deaths and Burials Index, 1650-1934. Hartford, CT, USA: Connecticut Department of Health. | 25 Sep 2023 | |
![]() | Louisiana, U.S., Compiled Marriage Index, 1718-1925 Source Citation: Louisana Secretary of State's Office. Louisana Marriage Index.Baton Rouge, Louisiana. | 24 Sep 2023 | |
![]() | Massachusetts Death Index, 1970-2003 Source Citation: State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005. | 15 Sep 2023 | |
![]() | Maine Marriages, 1892-1996 Source Citation: Maine State Archives. Maine Marriages 1892-1996 (except 1967 to 1976). Maine. Index obtained from Maine Department of the Secretary of State, Maine State Archives. | 15 Sep 2023 | |
![]() | Massachusetts, Birth Index, 1860-1970 Source Citation: State of Massachusetts. Massachusetts, Birth Index, 1860-1970. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services. | 15 Sep 2023 | |
![]() | Connecticut Death Index, 1949-2012 Source Citation: Connecticut Department of Health. Connecticut Death Index, 1949-2012. Hartford, CT, USA: Connecticut Department of Health. | 13 Sep 2023 | |
![]() | Quebec, Canada, Vital and Church Records (Drouin Collection), 1621-1968 Source Citation: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. | 10 Sep 2023 | |
![]() | New York State, Birth Index, 1881-1942 Source Citation: New York State Birth Index, New York State Department of Health, Albany, New York. | 10 Sep 2023 | |
![]() | U.S., Army Transport Service Arriving and Departing Passenger Lists, 1910-1939 Source Citation: Lists of Incoming Passengers, 1917-1938. Textual records, 360 Boxes. NAID: 6234465. Records of the Office of the Quartermaster General, 1774-1985, Record Group 92. The National Archives at College Park, Maryland. | 6 Sep 2023 | |
![]() | New York State, Birth Index, 1881-1942 Source Citation: New York State Birth Index, New York State Department of Health, Albany, New York. | 5 Sep 2023 | |
![]() | New York State, Birth Index, 1881-1942 Source Citation: New York State Birth Index, New York State Department of Health, Albany, New York. | 5 Sep 2023 | |
![]() | New York State, Death Index, 1957-1970 Source Citation: New York State Department of Health. Genealogical Research Death Index. Albany, New York. | 1 Sep 2023 | |
![]() | New York State, Death Index, 1957-1970 Source Citation: New York State Department of Health. Genealogical Research Death Index. Albany, New York. | 1 Sep 2023 | |
![]() | New York State, Birth Index, 1881-1942 Source Citation: New York State Birth Index, New York State Department of Health, Albany, New York. | 1 Sep 2023 |
Thumb | Description | Linked to | Last Modified |
---|---|---|---|
![]() | US World War I Draft Registration Card 1917-1918 Source Citation: Registration State: Mississippi; Registration County: Hinds. | 23 Sep 2023 | |
![]() | U.S., WWII Draft Cards Young Men, 1940-1947 Source Citation: Draft Registration Cards for Mississippi, 10/16/1940 - 03/31/1947. 248 boxes. NAID: 7644736. Records of the Selective Service System, 1926–1975, Record Group 147. National Archives at St. Louis, Missouri. | 23 Sep 2023 | |
![]() | U.S., WWII Draft Cards Young Men, 1940-1947 Source Citation: Draft Registration Cards for Massachusetts, 10/16/1940 - 03/31/1947. 748 boxes. NAID: 7644733. Records of the Selective Service System, 1926–1975, Record Group 147. National Archives at St. Louis, Missouri. | 15 Sep 2023 | |
![]() | US World War I Draft Registration Card 1917-1918 Source Citation: Registration State: Vermont; Registration County: Orleans County. | 13 Sep 2023 | |
![]() | US World War II Draft Registration Card, 1942 Source Citation: Fourth Registration Draft Cards (WWII). New York State State Headquarters. Accession 147-71A-1177, Textual Records. NAID: 7644745. Record Group 147: Records of the Selective Service System, 1926 - 1975. National Archives at St. Louis, Missouri. U.S.A. | 10 Sep 2023 | |
![]() | US World War I Draft Registration Card 1917-1918 Source Citation: Registration State: New York; Registration County: Onondaga County. | 10 Sep 2023 | |
![]() | U.S., Army Transport Service Arriving and Departing Passenger Lists, 1910-1939 Source Citation: Lists of Incoming Passengers, 1917-1938. Textual records, 360 Boxes. NAID: 6234465. Records of the Office of the Quartermaster General, 1774-1985, Record Group 92. The National Archives at College Park, Maryland. | 6 Sep 2023 | |
![]() | United States, Veterans Administration Master Index, 1917-1940 Source Citation: Military Service, NARA microfilm publication 76193916 (St. Louis: National Archives and Records Administration, 1985). | 6 Sep 2023 | |
![]() | US World War II Draft Registration Card, 1942 Source Citation: Fourth Registration Draft Cards (WWII). New York State State Headquarters. Accession 147-71A-1177, Textual Records. NAID: 7644745. Record Group 147: Records of the Selective Service System, 1926 - 1975. National Archives at St. Louis, Missouri. U.S.A. | 1 Sep 2023 | |
![]() | US World War I Draft Registration Card 1917-1918 Source Citation: Registration State: New York; Registration County: Delaware County. | 1 Sep 2023 |
Thumb | Description | Linked to | Last Modified |
---|---|---|---|
![]() | U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 Source Citation: Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs. | 23 Sep 2023 | |
![]() | U.S., World War II Army Enlistment Records, 1938-1946 Source Citation: National Archives and Records Administration. Electronic Army Serial Number Merged File, 1938-1946 [Archival Database]; ARC: 1263923. World War II Army Enlistment Records; Records of the National Archives and Records Administration, Record Group 64; National Archives at College Park. College Park, Maryland, U.S.A. | 23 Sep 2023 |
Thumb | Description | Linked to | Last Modified |
---|---|---|---|
![]() | Obituary Caywood's Funeral Home & Gardens, Elmira, New York - Wed 27 Sep 2023 | 27 Sep 2023 | |
![]() | Obituary The Athol News, Athol, Massachusetts - Sat 8 Jun 1946 | 26 Sep 2023 | |
![]() | Obituary The Clarion-Ledger, Jackson, Mississippi - Fri 26 Jun 1970 | 24 Sep 2023 | |
![]() | Obituary The Clarion-Ledger, Jackson, Mississippi - Thu 20 Apr 1933 | 24 Sep 2023 | |
![]() | Obituary The Clarion-Ledger, Jackson, Mississippi - Wed 17 Feb 1932 | 24 Sep 2023 | |
![]() | Obituary The Sun Herald, Biloxi, Mississippi - Wed 12 Oct 1977 | 24 Sep 2023 | |
![]() | Obituary The Newton Record, Newton, Mississippi - Wed 30 Aug 1978 | 23 Sep 2023 | |
![]() | Obituary The Newton Record, Newton, Mississippi - Wed 12 Mar 1969 | 23 Sep 2023 | |
![]() | Obituary The Billings Gazette, Billings, Montana - Sat 27 Sep 2003 | 23 Sep 2023 | |
![]() | Obituary The Elmira Star-Gazette, Elmira, New York - Wed 2 Feb 1977 | 23 Sep 2023 | |
![]() | Obituary The Elmira Star-Gazette, Elmira, New York - Wed 25 Dec 1991 | 23 Sep 2023 | |
![]() | Obituary The Billings Gazette, Billings, Montana - Sat 3 May 2003 | 22 Sep 2023 | |
![]() | Obituary The Worcester Telegram & Gazette, Worcester, Massachusetts - 27 Jun 2001 | 15 Sep 2023 | |
![]() | Obituary The Worcester Telegram & Gazette, Worcester, Massachusetts - Tue 26 Jun 2001 | 15 Sep 2023 | |
![]() | Obituary McNally & Watson Funeral & Cremation Service - Clinton, Massachusetts - Fri 30 Jun 2023 | 14 Sep 2023 | |
![]() | Obituary The Times Argus, Barre-Montpelier, Vermont - Mon 18 Mar 1963 | 13 Sep 2023 | |
![]() | Obituary The Waterbury Record, Waterbury, Vermont - Wed 6 Nov 1929 | 13 Sep 2023 | |
![]() | Obituary The Morrisville Messenger, Morrisville, Vermont - Wed 7 Sep 1921 | 12 Sep 2023 | |
![]() | Obituary The Richford Journal & Gazette, Richford, Vermont - Fri 1 Nov 1918 | 12 Sep 2023 | |
![]() | Obituary The St Albans Daily Messenger, St Albans, Vermont - Sat 6 Feb 1897 | 12 Sep 2023 |
Thumb | Description | Linked to | Last Modified |
---|---|---|---|
![]() | Social Security Death Index Source Citation: Issue State: Mississippi; Issue Date: Before 1951. | 24 Sep 2023 | |
![]() | Social Security Death Index Source Citation: Issue State: Mississippi; Issue Date: 1956. | 24 Sep 2023 | |
![]() | Social Security Death Index Source Citation: Issue State: Mississippi; Issue Date: Before 1951. | 23 Sep 2023 | |
![]() | Social Security Death Index Source Citation: Issue State: Mississippi ; Issue Date: Before 1951. | 23 Sep 2023 | |
![]() | Social Security Death Index Source Citation: Issue State: Mississippi ; Issue Date: Before 1951. | 23 Sep 2023 | |
![]() | Social Security Death Index Source Citation: Issue State: Massachusetts; Issue Date: Before 1951. | 13 Sep 2023 |
Thumb | Description | Linked to | Last Modified |
---|---|---|---|
![]() | U.S., Social Security Applications and Claims Index, 1936-2007 Source Citation: Social Security Application, Form SSA 9638. Social Security Administration. | 23 Sep 2023 | |
![]() | U.S., Social Security Applications and Claims Index, 1936-2007 Source Citation: Social Security Application, Form SSA 9638. Social Security Administration. | 23 Sep 2023 |
Thumb | Description | Linked to | Last Modified |
---|---|---|---|
![]() | 1900 US Census Source Citation: Year: 1900; Census Place: Kingston Ward 2, Ulster, New York; Roll: 1169; Page: 13; Enumeration District: 0099. | 4 Sep 2023 | |
![]() | 1900 US Census Source Citation: Year: 1900; Census Place: Tompkins, Delaware, New York; Roll: 1022; Page: 6; Enumeration District: 0030. | 2 Sep 2023 | |
![]() | 1900 US Census Source Citation: Year: 1900; Census Place: Tompkins, Delaware, New York; Roll: 1022; Page: 6; Enumeration District: 0030. | 2 Sep 2023 |
Thumb | Description | Linked to | Last Modified |
---|---|---|---|
![]() | 1910 US Census Source Citation: Year: 1910; Census Place: Tompkins, Delaware, New York; Roll: T624_935; Page: 1a; Enumeration District: 0035; FHL microfilm: 1374948. | 3 Sep 2023 | |
![]() | 1910 US Census Source Citation: Year: 1910; Census Place: Tompkins, Delaware, New York; Roll: T624_935; Page: 8a; Enumeration District: 0035; FHL microfilm: 1374948. | 2 Sep 2023 |
Thumb | Description | Linked to | Last Modified |
---|---|---|---|
![]() | 1920 US Census Source Citation: Year: 1920; Census Place: Tompkins, Delaware, New York; Roll: T625_1097; Page: 10B; Enumeration District: 180. | 3 Sep 2023 | |
![]() | 1920 US Census Source Citation: Year: 1920; Census Place: Tompkins, Delaware, New York; Roll: T625_1097; Page: 11B; Enumeration District: 180. | 2 Sep 2023 | |
![]() | 1920 US Census Source Citation: Year: 1920; Census Place: Tompkins, Delaware, New York; Roll: T625_1097; Page: 11A; Enumeration District: 180. | 2 Sep 2023 |
Thumb | Description | Linked to | Last Modified |
---|---|---|---|
![]() | 1930 US Census Source Citation: Year: 1930; Census Place: Tompkins, Delaware, New York; Page: 4A; Enumeration District: 0045; FHL microfilm: 2341154. |
|
3 Sep 2023 |
![]() | At least one living or private individual is linked to this item - Details withheld. | 2 Sep 2023 | |
![]() | 1930 US Census Source Citation: Year: 1930; Census Place: Tompkins, Delaware, New York; Page: 4B; Enumeration District: 0045; FHL microfilm: 2341154. | 2 Sep 2023 |
Thumb | Description | Linked to | Last Modified |
---|---|---|---|
![]() | 1940 US Census Source Citation: Year: 1940; Census Place: Tompkins, Delaware, New York; Roll: m-t0627-02521; Page: 6A; Enumeration District: 13-50. | 4 Sep 2023 | |
![]() | 1940 US Census Source Citation: Year: 1940; Census Place: Tompkins, Delaware, New York; Roll: m-t0627-02521; Page: 5B; Enumeration District: 13-50. | 3 Sep 2023 | |
![]() | At least one living or private individual is linked to this item - Details withheld. | 3 Sep 2023 |
Thumb | Description | Linked to | Last Modified |
---|---|---|---|
![]() | 1950 US Census Source Citation: National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: Afton, Chenango, New York; Roll: 5780; Page: 74; Enumeration District: 9-1. | 4 Sep 2023 | |
![]() | 1950 US Census Source Citation: National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: Guilford, Chenango, New York; Roll: 5781; Page: 11; Enumeration District: 9-13. | 3 Sep 2023 |
Thumb | Description | Linked to | Last Modified |
---|---|---|---|
![]() | U.S., Federal Census Mortality Schedules Index, 1850-1880 Source Citation: Jackson, Ron V., Accelerated Indexing Systems, comp.. AIS Mortality Schedules Index. Compiled and digitized by Mr. Jackson and AIS from microfilmed schedules of the U.S. Federal Decennial Census, territorial/state censuses, and/or census substitutes. | 24 Sep 2023 |
Thumb | Description | Linked to | Last Modified |
---|---|---|---|
![]() | Vermont, State and Federal Naturalization Records, 1790-1954 Source Citation: Petitions and Records of Naturalization, 5/1842 - 1982. Textual Records. 33 Boxes and 80 Volumes. NAI: 595941. Records of District Courts of the United States, Record Group 21. National Archives at Boston, Waltham, Massachusetts. | 12 Sep 2023 | |
![]() | U.S., Naturalization Record Indexs, 1791-1992 Source Citation: Index to New England Naturalization Petitions, 1791–1906. Microfilm publication M1299; NAID: 4498967; Records of District Courts of the United States, 1685 - 2009, Record Group 21; The National Archives in Washington, D.C. | 12 Sep 2023 |
ID | Last Name, Given Name(s) | Born/Christened | Location | Tree | Branch | Last Modified |
---|---|---|---|---|---|
I45600 |
![]() |
b. 26 May 1534 | Nantmel, Radnorshire, Wales ![]() | Backus Genealogy | 1 Oct 2023 |
I45601 |
![]() |
b. 29 Apr 1532 | Nantmel, Radnorshire, Wales ![]() | Backus Genealogy | 1 Oct 2023 |
I45598 |
![]() |
b. 27 Sep 1568 | Nantmel, Radnorshire, Wales ![]() | Backus Genealogy | 1 Oct 2023 |
I45599 |
![]() |
b. 14 May 1569 | Nantmel, Radnorshire, Wales ![]() | Backus Genealogy | 1 Oct 2023 |
I45596 |
![]() |
b. 5 Mar 1599 | Nantmel, Radnorshire, Wales ![]() | Backus Genealogy | 1 Oct 2023 |
I45597 |
![]() |
b. Abt 1600 | Radnorshire, Powys, Wales ![]() | Backus Genealogy | 1 Oct 2023 |
I45594 |
![]() |
b. Abt 1625 | Llangurig, Montgomeryshire, Powys, Wales ![]() | Backus Genealogy | 1 Oct 2023 |
I45595 |
![]() |
b. Abt 1630 | Llangelynin, Caernarvon, Wales ![]() | Backus Genealogy | 1 Oct 2023 |
I45592 |
![]() |
b. 5 Oct 1654 | Llangurig, Montgomeryshire, Powys, Wales ![]() | Backus Genealogy | 1 Oct 2023 |
I45593 |
![]() |
b. 2 Jul 1658 | Llangurig, Montgomeryshire, Powys, Wales ![]() | Backus Genealogy | 1 Oct 2023 |
I45591 |
![]() |
b. 1 Oct 1670 | Llangurig, Montgomeryshire, Powys, Wales ![]() | Backus Genealogy | 1 Oct 2023 |
I45590 |
![]() |
b. Abt 1660 | Monmouthshire, Wales ![]() | Backus Genealogy | 1 Oct 2023 |
I45588 |
![]() |
b. 23 Sep 1700 | Exeter Twp, Berks, Pennsylvania ![]() | Backus Genealogy | 1 Oct 2023 |
I45589 |
![]() |
b. 25 Nov 1696 | Bradninch, Devon, England ![]() | Backus Genealogy | 30 Sep 2023 |
I45586 |
![]() |
b. 22 Oct 1734 | Exeter Twp, Berks, Pennsylvania ![]() | Backus Genealogy | 30 Sep 2023 |
I45587 |
![]() |
b. 9 Jan 1739 | Winchester, Independent Cities, Virginia ![]() | Backus Genealogy | 30 Sep 2023 |
I45585 |
![]() |
b. Abt 1386 | Lathom, Lancashire, England ![]() | Backus Genealogy | 29 Sep 2023 |
I45584 |
![]() |
b. Abt 1386 | Lancashire, England ![]() | Backus Genealogy | 29 Sep 2023 |
I45583 |
![]() |
b. Abt 1345 | Drumburgh, Cumberland, England ![]() | Backus Genealogy | 29 Sep 2023 |
I45582 |
![]() |
b. Abt 1345 | Farleton, Lancashire, England ![]() | Backus Genealogy | 29 Sep 2023 |
Genealogy begins as an interest, Becomes a hobby; Continues as an avocation, Takes over as an obsession, And in its last stages, Is an incurable disease.