What's New (past 30 days)


Tree:  

Photos

 Thumb   Description   Linked to   Last Modified 
Mabelle Rita Catlin Tobbe
Mabelle Rita Catlin Tobbe
 
  27 Sep 2023
James N Ameigh
James N Ameigh
 
  27 Sep 2023
Fred Strong with step-daughter Stella Bailey
Fred Strong with step-daughter Stella Bailey
 
  26 Sep 2023
Fred Strong and wife Ellen Backus
Fred Strong and wife Ellen Backus
 
  26 Sep 2023
Fred Strong
Fred Strong
 
  26 Sep 2023
Fred Strong
Fred Strong
 
  26 Sep 2023
Fred Strong WW1
Fred Strong WW1
 
  26 Sep 2023
Jimmy Buffett
Jimmy Buffett
 
  22 Sep 2023
Daniel John Seymour
Daniel John Seymour
 
  14 Sep 2023

Documents

 Thumb   Description   Linked to   Last Modified 
Vermont, Town Clerk, Vital and Town Records, 1732-2005
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Vermont Marriage Records, 1760-1954
Source Citation: Vermont. Vermont Marriage Records, 1760-1954. Vermont State Archives and Records Administration, Montpelier, Vermont. 
  12 Sep 2023

Headstones

 Thumb   Description   Cemetery   Status   Linked to   Last Modified 
Walter - Mabelle Rita Catlin Tobee
Walter - Mabelle Rita Catlin Tobee
Find A Grave Mabelle 
Tioga Point Cemetery     27 Sep 2023
James N. Ameigh - No Photo, Link Only
James N. Ameigh - No Photo, Link Only
Find A Grave: James 
Baptist Hill Cemetery     27 Sep 2023
Peletiah Ward - No Photo, Link Only
Peletiah Ward - No Photo, Link Only
Find A Grave: Peletiah 
Old Southwest Cemetery     25 Sep 2023
Jerusha Kelsey Ward - No Photo, Link Only
Jerusha Kelsey Ward - No Photo, Link Only
Find A Grave: Jerusha 
Old Southwest Cemetery     25 Sep 2023
Capt Peter Ward I - No Photo, Link Only
Capt Peter Ward I - No Photo, Link Only
Find A Grave: Peter 
Old Southwest Cemetery     25 Sep 2023
Mary Joy Ward - No Photo, Link Only
Mary Joy Ward - No Photo, Link Only
Find A Grave: Mary 
Old Southwest Cemetery     25 Sep 2023
Col Andrew Ward II - No Photo, Link Only
Col Andrew Ward II - No Photo, Link Only
Find A Grave: Andrew 
Old Killingworth Cemetery     25 Sep 2023
Tryal Meigs Ward - No Photo, Link Only
Tryal Meigs Ward - No Photo, Link Only
Find A Grave: Tryal 
Old Killingworth Cemetery     25 Sep 2023
Eunice Knapp Peets
Eunice Knapp Peets
Find A Grave: Eunice 
Fort Ann Cemetery
C 48 
    25 Sep 2023
Joel Peets
Joel Peets
Find A Grave: Joel 
Fort Ann Cemetery
C 48 
    25 Sep 2023
Dr George - Sarah Ann Traylor Peets
Dr George - Sarah Ann Traylor Peets
Find A Grave: George
Find A Grave: Sarah 
Peets Cemetery     24 Sep 2023
William O'Butler Peets
William O'Butler Peets
Find A Grave: William 
Peets Cemetery     24 Sep 2023
Sallie Elizabeth Davis Peets
Sallie Elizabeth Davis Peets
Find A Grave: Sallie 
Peets Cemetery     24 Sep 2023
Bessie Love Thompson Peets
Bessie Love Thompson Peets
Find A Grave: Bessie 
Evergreen Cemetery     24 Sep 2023
Cyron J - Celesta Bice Dana
Cyron J - Celesta Bice Dana
Find A Grave: Cyron
Find A Grave: Celesta 
Greenwood Cemetery     24 Sep 2023
Lora Belle Snowden Peets
Lora Belle Snowden Peets
Find A Grave: Lora 
Ferguson Cemetery     23 Sep 2023
Thomas Delos Peets Sr
Thomas Delos Peets Sr
Find A Grave: Thomas 
Ferguson Cemetery     23 Sep 2023
James Delaney Jr - Mary Loraine Peets Buffett
James Delaney Jr - Mary Loraine Peets Buffett
Find A Grave: James
Find A Grave: Mary 
Memory Gardens of Fairhope     23 Sep 2023
Matthew Mathias Jr - Mildred Elsie Svoboda Kriegler
Matthew Mathias Jr - Mildred Elsie Svoboda Kriegler
Find A Grave: Matthew
Find A Grave: Mildred 
Westlawn-Hillcrest Memorial Park
Crestview, Lot: 47, Space: 1 & 2 
    23 Sep 2023
Daniel John Seymour - No Photo, Link Only
Daniel John Seymour - No Photo, Link Only
Find A Grave: Daniel 
     21 Sep 2023

Barbour Collection

 Thumb   Description   Linked to   Last Modified 
Connecticut, U.S., Town Marriage Records, pre-1870
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
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
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
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
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
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
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
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
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:
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
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
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
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

Indexes

 Thumb   Description   Linked to   Last Modified 
New England Marriages Prior to 1700
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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

Military

 Thumb   Description   Linked to   Last Modified 
US World War I Draft Registration Card 1917-1918
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
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
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
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
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
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
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
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
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
US World War I Draft Registration Card 1917-1918
Source Citation: Registration State: New York; Registration County: Delaware County. 
  1 Sep 2023

Military Index

 Thumb   Description   Linked to   Last Modified 
U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010
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
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

Obituaries

 Thumb   Description   Linked to   Last Modified 
Obituary
Obituary
Caywood's Funeral Home & Gardens, Elmira, New York - Wed 27 Sep 2023 
  27 Sep 2023
Obituary
Obituary
The Athol News, Athol, Massachusetts - Sat 8 Jun 1946 
  26 Sep 2023
Obituary
Obituary
The Clarion-Ledger, Jackson, Mississippi - Fri 26 Jun 1970 
  24 Sep 2023
Obituary
Obituary
The Clarion-Ledger, Jackson, Mississippi - Thu 20 Apr 1933 
  24 Sep 2023
Obituary
Obituary
The Clarion-Ledger, Jackson, Mississippi - Wed 17 Feb 1932 
  24 Sep 2023
Obituary
Obituary
The Sun Herald, Biloxi, Mississippi - Wed 12 Oct 1977 
  24 Sep 2023
Obituary
Obituary
The Newton Record, Newton, Mississippi - Wed 30 Aug 1978 
  23 Sep 2023
Obituary
Obituary
The Newton Record, Newton, Mississippi - Wed 12 Mar 1969 
  23 Sep 2023
Obituary
Obituary
The Billings Gazette, Billings, Montana - Sat 27 Sep 2003 
  23 Sep 2023
Obituary
Obituary
The Elmira Star-Gazette, Elmira, New York - Wed 2 Feb 1977 
  23 Sep 2023
Obituary
Obituary
The Elmira Star-Gazette, Elmira, New York - Wed 25 Dec 1991 
  23 Sep 2023
Obituary
Obituary
The Billings Gazette, Billings, Montana - Sat 3 May 2003 
  22 Sep 2023
Obituary
Obituary
The Worcester Telegram & Gazette, Worcester, Massachusetts - 27 Jun 2001 
  15 Sep 2023
Obituary
Obituary
The Worcester Telegram & Gazette, Worcester, Massachusetts - Tue 26 Jun 2001 
  15 Sep 2023
Obituary
Obituary
McNally & Watson Funeral & Cremation Service - Clinton, Massachusetts - Fri 30 Jun 2023 
  14 Sep 2023
Obituary
Obituary
The Times Argus, Barre-Montpelier, Vermont - Mon 18 Mar 1963 
  13 Sep 2023
Obituary
Obituary
The Waterbury Record, Waterbury, Vermont - Wed 6 Nov 1929 
  13 Sep 2023
Obituary
Obituary
The Morrisville Messenger, Morrisville, Vermont - Wed 7 Sep 1921 
  12 Sep 2023
Obituary
Obituary
The Richford Journal & Gazette, Richford, Vermont - Fri 1 Nov 1918 
  12 Sep 2023
Obituary
Obituary
The St Albans Daily Messenger, St Albans, Vermont - Sat 6 Feb 1897 
  12 Sep 2023

Social Security Death Index

 Thumb   Description   Linked to   Last Modified 
Social Security Death Index
Social Security Death Index
Source Citation: Issue State: Mississippi; Issue Date: Before 1951. 
  24 Sep 2023
Social Security Death Index
Social Security Death Index
Source Citation: Issue State: Mississippi; Issue Date: 1956. 
  24 Sep 2023
Social Security Death Index
Social Security Death Index
Source Citation: Issue State: Mississippi; Issue Date: Before 1951. 
  23 Sep 2023
Social Security Death Index
Social Security Death Index
Source Citation: Issue State: Mississippi ; Issue Date: Before 1951. 
  23 Sep 2023
Social Security Death Index
Social Security Death Index
Source Citation: Issue State: Mississippi ; Issue Date: Before 1951. 
  23 Sep 2023
Social Security Death Index
Social Security Death Index
Source Citation: Issue State: Massachusetts; Issue Date: Before 1951. 
  13 Sep 2023

Social Security Applications and Claims

 Thumb   Description   Linked to   Last Modified 
U.S., Social Security Applications and Claims Index, 1936-2007
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
U.S., Social Security Applications and Claims Index, 1936-2007
Source Citation: Social Security Application, Form SSA 9638. Social Security Administration. 
  23 Sep 2023

1900 US Census

 Thumb   Description   Linked to   Last Modified 
1900 US Census
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
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
1900 US Census
Source Citation: Year: 1900; Census Place: Tompkins, Delaware, New York; Roll: 1022; Page: 6; Enumeration District: 0030. 
  2 Sep 2023

1910 US Census

 Thumb   Description   Linked to   Last Modified 
1910 US Census
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
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

1920 US Census

 Thumb   Description   Linked to   Last Modified 
1920 US Census
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
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
1920 US Census
Source Citation: Year: 1920; Census Place: Tompkins, Delaware, New York; Roll: T625_1097; Page: 11A; Enumeration District: 180. 
  2 Sep 2023

1930 US Census

 Thumb   Description   Linked to   Last Modified 
1930 US Census
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
1930 US Census
Source Citation: Year: 1930; Census Place: Tompkins, Delaware, New York; Page: 4B; Enumeration District: 0045; FHL microfilm: 2341154. 
  2 Sep 2023

1940 US Census

 Thumb   Description   Linked to   Last Modified 
1940 US Census
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
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

1950 US Census

 Thumb   Description   Linked to   Last Modified 
1950 US Census
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
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

US Federal Census Mortality Schedule

 Thumb   Description   Linked to   Last Modified 
U.S., Federal Census Mortality Schedules Index, 1850-1880
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

Border Crossings, From Canada to U.S.

 Thumb   Description   Linked to   Last Modified 
Vermont, State and Federal Naturalization Records, 1790-1954
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
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

Individuals

 ID   Last Name, Given Name(s)   Born/Christened   Location   Tree | Branch   Last Modified 
I45600 
Griffith, Gwen 
b. 26 May 1534  Nantmel, Radnorshire, Wales  Backus Genealogy 1 Oct 2023
I45601 
Jarman, Richard 
b. 29 Apr 1532  Nantmel, Radnorshire, Wales  Backus Genealogy 1 Oct 2023
I45598 
Jarman, Thomas 
b. 27 Sep 1568  Nantmel, Radnorshire, Wales  Backus Genealogy 1 Oct 2023
I45599 
Edwards, Audrey 
b. 14 May 1569  Nantmel, Radnorshire, Wales  Backus Genealogy 1 Oct 2023
I45596 
Jarman, John 
b. 5 Mar 1599  Nantmel, Radnorshire, Wales  Backus Genealogy 1 Oct 2023
I45597 
Perkins, Margaret 
b. Abt 1600  Radnorshire, Powys, Wales  Backus Genealogy 1 Oct 2023
I45594 
Jarman, Arthur 
b. Abt 1625  Llangurig, Montgomeryshire, Powys, Wales  Backus Genealogy 1 Oct 2023
I45595 
Lloyd, Audrey 
b. Abt 1630  Llangelynin, Caernarvon, Wales  Backus Genealogy 1 Oct 2023
I45592 
Jarman, John 
b. 5 Oct 1654  Llangurig, Montgomeryshire, Powys, Wales  Backus Genealogy 1 Oct 2023
I45593 
Goodwin, Margaret 
b. 2 Jul 1658  Llangurig, Montgomeryshire, Powys, Wales  Backus Genealogy 1 Oct 2023
I45591 
Jarman, Elizabeth 
b. 1 Oct 1670  Llangurig, Montgomeryshire, Powys, Wales  Backus Genealogy 1 Oct 2023
I45590 
Morgan, Edward 
b. Abt 1660  Monmouthshire, Wales  Backus Genealogy 1 Oct 2023
I45588 
Morgan, Sarah 
b. 23 Sep 1700  Exeter Twp, Berks, Pennsylvania  Backus Genealogy 1 Oct 2023
I45589 
Boone, Squire Sr. 
b. 25 Nov 1696  Bradninch, Devon, England  Backus Genealogy 30 Sep 2023
I45586 
Boone, Daniel 
b. 22 Oct 1734  Exeter Twp, Berks, Pennsylvania  Backus Genealogy 30 Sep 2023
I45587 
Bryan, Rebecca Ann 
b. 9 Jan 1739  Winchester, Independent Cities, Virginia  Backus Genealogy 30 Sep 2023
I45585 
Stanley, John 
b. Abt 1386  Lathom, Lancashire, England  Backus Genealogy 29 Sep 2023
I45584 
Harrington, Elizabeth 
b. Abt 1386  Lancashire, England  Backus Genealogy 29 Sep 2023
I45583 
English, Isabella 
b. Abt 1345  Drumburgh, Cumberland, England  Backus Genealogy 29 Sep 2023
I45582 
Harrington, Nicholas 
b. Abt 1345  Farleton, Lancashire, England  Backus Genealogy 29 Sep 2023

Families
                    
 ID   Father ID   Father's Name   Mother ID   Mother's Name   Married   Tree | Branch   Last Modified 
 F20549 
 I45601  Richard Jarman  I45600  Gwen Griffith  Abt 1567  Backus Genealogy 1 Oct 2023
 F20548 
 I45598  Thomas Jarman  I45599  Audrey Edwards    Backus Genealogy 1 Oct 2023
 F20547 
 I45596  John Jarman  I45597  Margaret Perkins  Abt 1620  Backus Genealogy 1 Oct 2023
 F20546 
 I45594  Arthur Jarman  I45595  Audrey Lloyd  1 Jan 1654  Backus Genealogy 1 Oct 2023
 F20545 
 I45592  John Jarman  I45593  Margaret Goodwin    Backus Genealogy 1 Oct 2023
 F20544 
 I45590  Edward Morgan  I45591  Elizabeth Jarman    Backus Genealogy 1 Oct 2023
 F20543 
 I45589  Squire Boone, Sr.  I45588  Sarah Morgan  23 Sep 1720  Backus Genealogy 30 Sep 2023
 F20542 
 I45586  Daniel Boone  I45587  Rebecca Ann Bryan  14 Aug 1756  Backus Genealogy 30 Sep 2023
 F20539 
 I45580  Richard Sherburne  I45581  Agnes Harrington  4 Aug 1391  Backus Genealogy 29 Sep 2023
 F20538 
 I45578  Richard Sherburne, Esq.  I45579  Alice Hamerton  Abt 1425  Backus Genealogy 29 Sep 2023
 F20537 
 I45577  John Towneley  I45576  Isabel Sherburne  22 Mar 1445  Backus Genealogy 29 Sep 2023
 F20536 
 I45575  Roger Nowell  I45574  Grace Townley  7 Mar 1468  Backus Genealogy 27 Sep 2023
 F20535 
 I45572  John Nowell, Esq.  I45573  Elizabeth Kaye  Abt 1504  Backus Genealogy 27 Sep 2023
 F20534 
 I45570  Laurence Nowell  I45571  Mary Glover  Abt 1560  Backus Genealogy 27 Sep 2023
 F20533 
 I45568  Alexander Nowell  I45569  Sarah Smythe  7 Feb 1592  Backus Genealogy 27 Sep 2023
 F20532 
 I45567  Increase Nowell  I45566  Parnell Gray  8 Jul 1628  Backus Genealogy 27 Sep 2023
 F20530 
 I45561  Nicholas Power, II  I45560  Rebecca Rhodes  3 Feb 1672  Backus Genealogy 27 Sep 2023
 F20529 
 I45559  Daniel Williams  I45560  Rebecca Rhodes  2 Dec 1676  Backus Genealogy 27 Sep 2023
 F20528 
 I45557  Joseph Williams  I45558  Sarah Whitman  19 Feb 1716  Backus Genealogy 27 Sep 2023
 F20527 
 I45555  Benoni Williams  I45556  Abigail Smith  8 Jul 1739  Backus Genealogy 27 Sep 2023




Quick Links

Contact Us

Contact Us
Our Surnames

Genealogy Quotes

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.