All Results for Russell
Birth, Marriage and Death
(494,062)- U.S. Social Security Death Index (86,365)
- England & Wales Births, GRO Indexes, 1911 - 1954 (61,734)
- England, Births and Christenings, 1538-1975 (60,693)
- Scotland, Births and Baptisms, 1564-1950 (29,134)
- England, Marriages, 1538–1973 (28,560)
- England & Wales Deaths, GRO Indexes, 1969 - 2007 (25,580)
- Texas Marriages and Divorces (18,287)
- California Birth Index (17,539)
- California, Death Index, 1940-1997 (16,146)
- England Deaths and Burials, 1538-1991 (13,198)
- California Death Index (8,761)
- BillionGraves (8,554) Free!
- North Carolina, Deaths, 1931-1994 (7,947)
- Ohio Birth Records (7,035)
- Scotland, Marriages, 1561-1910 (6,955)
- Tributes Obituaries (6,945)
- Alabama, Deaths, 1908-1974 (5,370)
- Interment.Net, Cemetery Records Online (4,695)
- Alabama, Marriages, 1816-1957 (4,095)
- Ohio Death Records (3,766)
- Kentucky Death Records 1900 - 1999 (3,404)
- Ontario Births, 1869-1912 (3,396)
- Iowa, Marriages, 1809-1992 (3,339)
- Indiana, Marriages, 1780-1992 (3,161)
- Virginia, Marriages, 1785-1940 (2,990)
- Maine Marriages 1892-1966 (2,815)
- Australian Newspaper Index (2,539)
- Missouri Death Certificates, 1910 - 1960 (2,506)
- Washington, Death Certificates, 1907-1960 (2,053)
- North Carolina, Deaths, 1906-1930 (1,588)
- Montana, County Marriages, 1865-1950 (1,272)
- Leicestershire Parish Records (1,125)
- Utah, County Marriages, 1887-1937 (1,078)
- Ireland, Marriages, 1619-1898 (1,065)
- Genealogy Today (1,020)
- Australia, Births and Baptisms, 1792-1981 (954)
- Texas, County Marriage Index, 1837-1977 (864)
- South Carolina, Deaths, 1915-1943 (785)
- Maine Deaths 1960-1996 (672)
- Canadian Headstone Photo Project (571) Free!
- District of Columbia, Marriages, 1830-1921 (538)
- District of Columbia Deaths and Burials, 1840-1964 (488)
- Iowa, Deaths and Burials, 1850-1990 (485)
- South Dakota, State Census, 1925 (441)
- South Dakota, State Census, 1915 (404)
- England, Derbyshire, Church of England Parish Registers, 1538-1910 (402)
- South Dakota, State Census, 1935 (383)
- United States, Naval Enlistment Rendezvous, 1855-1891 (318)
- South Dakota, State Census, 1905 (284)
- Alabama, State Census, 1866 (264)
- Descendants of Joseph Loomis in America and His Antecedents in the Old World (244)
- England, Essex Parish Registers, 1538-1900 (238)
- Utah Death Certificate Index, 1904 - 1958 (235)
- Boyle's Fashionable Court & Country Guide & Town Visiting Directory (222)
- Rowley Regis Parish Register, Part 1 (220)
- Texas Death Index (217)
- United States Census (Mortality Schedule), 1850 (204)
- Nicholas Knapp Genealogy (193)
- Oregon Death Index, 1903 - 1930 (185)
- Tennessee Deaths 1908-1912 (178)
- The Parish Registers of Rowley Regis, in Staffordshire (172)
- Germans From Russia in Russell County, Kansas, 1910 United States Census (172)
- Washington, County Marriages, 1855-2008 (169)
- Oregon, Births and Christenings, 1868-1929 (169)
- California, State Census, 1852 (167)
- Ohio, County Naturalization Records, 1800-1977 (166)
- Publications of the Colonial Society of Massachusetts, Volume 22 (160)
- The Ottawa City Directory, 1926, Part 2 (160)
- Town of Weston 1893 (158)
- Kettenring Family in America (152)
- Records of Littleton, Massachusetts (151)
- Vital Records of Marblehead, Massachusetts, To the End of the Year 1849 (150)
- Vital Records of Marblehead, Massachusetts, To the End of the Year 1849, Volume 2, Marriages and Deaths (1903) (150)
- Bulmer's History, Topography and Directory of East Yorkshire (with Hull) (147)
- A Genealogy of the Descendants of Robert Austin of Kingstown, Rhode Island (140)
- American Genealogical Biographical Index, Volume S-18 (130)
- Wales, Births and Baptisms, 1541-1907 (118)
- The Harrow School Register, 1801 - 1900 (108)
- Parish Registers of Ludlow in Shropshire, 1558 - 1812 (104)
- Genealogy of the Kidder Family (100)
- Rowley Regis Parish Registers 1685 - 1771, Part 2 (98)
- Shenandoah Valley Pioneers and Their Descendants: A History of Frederick County, Virginia (Illustrated) From its Formation in 1738 to 1908 (97)
- DeArmond Families of America (96)
- Arkansas, Second Registration Draft Cards, 1948-1959 (95)
- Vital Records of Rhode Island, 1636 - 1850, Volume IX: Seekonk, Pawtucket, and Newman Congregational Church (93)
- Til We Meet Again, Volume 1 (91)
- William Goodwin Russell (89)
- SCT Scottish Deaths 1747-1868 (89)
- William Knox of Blandford, Massachusetts (88)
- History of Fairfield County, Connecticut, with Illustrations and Biographical Sketches of Its Prominent Men and Pioneers (87)
- Calendar of Marriage Licences Issued By the Faculty Office, 1632-1714 (86)
- Town of Weston. Births, Deaths And Marriages, 1707-1850, Gravestones, 1703-1900, Church Records, 1709-1825 (86)
- UK Marriage List, 1655-1992 (86)
- The History of Nantucket County, Island and Town Including Genealogies of First Settlers (86)
- Isham Family (85)
- Penn Parish Register (84)
- Full Name Index, Calloway County, Kentucky Cemeteries (84)
- Whitaker's Directory of Titled Persons for the Year 1898 (83)
- Hampshire Allegations for Marriage Licenses Granted by the Bishop of Winchester, 1689 - 1837, Volume 2. (82)
- Early Connecticut Marriages as found on Ancient Church Records, Prior to 1800 (81)
- The Langworthy Family: Some Descendants of Andrew and Rachel (Hubbard) Langworthy who were married at Newport, Rhode Island (81)
- Detroit Blue Book, 1885 (81)
- London Marriage Licences 1521 - 1869 (81)
- Vital Records of Cambridge, Massachusetts, To the Year 1850, Volume 2, Marriages and Daths (1914) (80)
- Alumni Carthusiana. A record of the Foundation Scholars of Charterhouse, 1614-1872 (80)
- Graves County, Kentucky Cemeteries Full Name Index (78)
- massachusetts civil list 1630 (78)
- Genealogy and Memoirs of Isaac Stearns and his Descendants (78)
- A Genealogy of the Descendants of Alexander Alvord: an Early Settler of Windsor, Connecticut and Northampton, Massachusetts (77)
- The Kelloggs in the Old World and the New, Volume 1 (76)
- A Family History Comprising the Surnames of Gade - Gowdy and Variant Forms, 800 - 1919, Volume 2 (76)
- Vital Records of Kingston Massachusetts 1850 (76)
- Vital Records of Rhode Island,1636 - 1850, Volume VIII: Episcopal and Congregational (74)
- Claverley Registers (73)
- Register of Marriages For the Parish of Edinburgh, 1751 - 1800 (73)
- The Register of Claverley (72)
- Membership of The Church of Jesus Christ of Latter-day Saints 1830-1848 (71)
- Repertoire des Mariages du Comte de Glengarry, Ontario (71)
- The Kelloggs in the Old World and the New, Volume 2 (71)
- Great Britain Deaths and Burials, 1778-1988 (71)
- United States, Marriages, 1733-1990 (71)
- Aldermen of the City of London Temp (71)
- Register of Marriages For the Parish of Edinburgh, 1701 - 1750 (69)
- The Lovejoy Genealogy with Biographies and History, 1460 - 1930 (69)
- Vital Records of Belfast, Maine (68)
- DeadFred Genealogy Photo Archive Index (67)
- History of the City of Buffalo and Erie County, With Biographical Sketches of Some of Its Prominent Men and Pioneers (67)
- The Kelloggs in the Old World and the New, Volume 3 (66)
- Wellington College Registerz 1859 (65)
- History of Northampton County (Pennsylvania) and the Grand Valley of the Lehigh (65)
- The History of Woburn, Middlesex County, Massachusetts, From the Grant of Its Territory To Charlestown, in 1640, To the Year 1860 (65)
- Vital Records of Andover, Massachusetts, To the End of the Year 1849, Volume 2, Marriages and Deaths (1912) (64)
- Vital Records of Cambridge, Massachusetts, To the Year 1850, Volume 1, Births (1914) (63)
- Shropshire Parish Registers, Hereford Diocese, Volume 14 (63)
- American Genealogical Biographical Index, Volume 194 (63)
- The Public Records of the State of Connecticut,May 1789 - October 1792, Volume 7 (63)
- The Public Records of the Colony of Connecticut, From May 1726 to May 1735, Inclusive: Volume 7 (62)
- Registry of Deeds, Dublin, Abstracts of Wills, Volume 1, 1708 - 1745 (62)
- A Genealogical History of the Holt Family in the United States; More Particularly, the Descendants of Nicholas Holt of Newbury, Massachusetts (62)
- Concord, Massachusetts Births, Marriages, And Deaths, 1635-1850 (60)
- The Parish Registers of Stoke-upon-Trent, in Staffordshire (60)
- Commemorative Biographical Record of the Counties of Rock, Green, Grant, Iowa and Lafayette, Wisconsin, Containing Biographical Sketches of Prominent and Representative Citizens, and of Many of the Early Settled Families (59)
- Toowong Cemetery Monumental Inscriptions (59)
- Hereford Parliamentary Division of the County of Hereford - Register of Electors 1936 (59)
- California, Births and Christenings, 1812-1988 (58)
- UK Parish Baptisms (58)
- List of the Revolutionary Soldiers of Virginia: Special Report of the Department of Archives and History for 1911, Part 1 (57)
- Shropshire Parish Registers 1913 (56)
- Kincheloe, McPherson and Related Families: Their Genealogies and Biographies (55)
- Vital Records of Arlington, Massachusetts, To the Year 1850 (1904) (54)
- A History of Shenandoah, Virginia (54)
- Index of Births, Marriages and Deaths Recorded in Providence, Rhode Island (54)
- London Parish Registers. Marriages at St. James's, Duke's Place, 1668 - 1837, Volume 2 (53)
- The Ancestors of the John Lowe Family Circle their Descendants (53)
- Parish Registers of Lydham, Edgton, Monk Hopton, Chelmarsh, Neenton and Billingsley in Shropshire (53)
- Balliol College, Register, 1832-1914 (52)
- Vital Records of Rhode Island, 1636 - 1850, Volume XV: Newspaper Vital (52)
- Vital Records of Rhode Island, 1636 - 1850, Volume X: Town and Church (52)
- Vital Records of Rhode Island, 1636-1850, Volume 16 (1891) (52)
- Vital Records of Rhode Island, 1779 - 1829, Volume XVI: Newspaper Vitals (51)
- American Genealogical Biographical Index, Volume 70 (50)
- History of the Kimball Family in America, 1634 - 1897 (50)
- Genealogy of the Cutts Family in America (50)
- Ancient Town Records, Volume I: New Haven Town Records 1649 - 1662 (50)
- Index of Irish Marriages, Saint Patrick's Parish, Quebec, 1856 - 1973, Volume 3 (50)
- Vital Records of Rhode Island, 1636 - 1850, Volume XVIII: Newspaper Vitals (49)
- History of the Lincoln Family. An Account of the Descendants of Samuel Lincoln of Hingham, Massachusetts (48)
- The Descendants of Robert Isbell in America (47)
- Vital Records of Rhode Island, 1636-1850, Volume 17 (1891) (46)
- Vital Records of Danvers, Massachusetts, To the End of the Year 1849, Volume 2, Marriages and Deaths (1909) (46)
- Vital Records of Rhode Island, 1636-1850, Volume 15, Marraiges D-Z, Deaths A-Z (1891) (46)
- First Settlers of Connecticut & Massachusetts (46)
- Records of the Town of Plymouth, 1636 - 1705, Volume 1 (46)
- North and South Carolina Marriage Records, From the Earliest Colonial Days to the Civil War (46)
- Vital Records of Danvers, Massachusetts: To the End of the Year 1849, Volume 2, Marriages and Deaths (1909) (45)
- Marriages taken from the Otsego Herald, Western Advertiser and Freeman's Journal, 1795 - 1840 (45)
- Parish Register of Wimbledon (45)
- The Register of the Parish of S. Peter and S. Kevin, Dublin, 1669 - 1761 (45)
- Register of Maryland's Herladic Families, 1634 - 1935 (44)
- American Genealogical Biographical Index, Volume 40 (44)
- Mariages Catholiques de la Region de Perth, Ontario (43)
- Vital Records of Rhode Island, 1636-1850, Volume 18 (1891) (43)
- Parish Registers of Cherry Burton in Yorkshire (43)
- UK Parish Burials (43)
- Parish Registers of Richmond, Surrey (43)
- Shropshire Parish Registers, Hereford Diocese, Volume 10 (42)
- The Parish Registers of Penn, in Staffordshire (42)
- Vital Records of Marblehead, Massachusetts, To the End of the Year 1849, Volume 1, Births (1903) (41)
- American Genealogical Biographical Index, Volume 68 (41)
- Woburn Records of Births, Deaths And Marriages From 1640 To 1873 (40)
- Cemetery Index,St. Mary's, Maryland (40)
- Vital Record of Rehoboth, 1642-1896. Marriages, Intentions, Births, Deaths (40)
- Some Records of Sussex County, Delaware (40)
- Kingsbury Genealogy: The Genealogy of the Descendants of Joseph Kingsbury of Dedham, Massachusetts (40)
- The Family of Zaccheus Gould of Topsfield, 1895 Edition (39)
- Some of the Descendants of Johann Peter Kniskern of Schoharie County, New York, born Circa 1685, died November 11-1759 (39)
- Vital Records of Rhode Island, 1636 - 1850, Volume XI: Church Records (39)
- Vital Records of Rhode Island, 1762 - 1825, Volume XIV: Newspaper Vitals (39)
- The Record of Andover During the Rebellion (39)
- Germany, Births and Baptisms, 1558-1898 (39)
- Vital Records of Deerfield, Massachusetts, To the Year 1850 (1920) (39)
- Dau's blue Book for Detroit and Suburban Towns, 1914 (39)
- Registers of St. Paul's Church, Convent Garden, London, Burials, 1752 - 1853, Volume 5 (39)
- The Public Records of the Colony of Connecticut, From October 1735 to October 1743, Inclusive: Volume 8 (38)
- Vital Records of Kingston, Massachusetts To the Year 1850 (1911) (38)
- Vital Records of Westport, Massachusetts, to the Year 1850 (38)
- Memorial Biographies of the New England Historic Genealogical Society, 1890 - 1897, Volume 9 (38)
- The marriage, baptismal, and burial registers of the collegiate church or abbey of St. Peter, Westminster (38)
- Records of the Township of Paterson, New Jersey, 1831 - 1851 (38)
- Registers of the Abbey Church of Ss. Peter And Paul, Bath, 1569 - 1800, Volume 1 (38)
- Genealogical Dictionary of Maine and New Hampshire (38)
- Vital Records of Rhode Island, 1636-1850, Volume 10, Town and Church (1891) (38)
- Pioneers of 1847: A Sesquicentennial Remembrance (38)
- American Genealogical Biographical Index, Volume 97 (37)
- The Visitation of Norfolk (37)
- New England Families, Genealogical And Memorial, Volume 3 (1915) (37)
- A New Bedford Merchant (37)
- Mayflower Descendents in Cape May County 1620 - 1920 (37)
- Vital Records of Rhode Island, 1636-1850, Volume 7, Friends and Ministers (1891) (37)
- Vital Records of Bolton to 1854, and Vernon to 1852 (37)
- American Genealogical Biographical Index, Volume 108 (37)
- List of the Revolutionary Soldiers of Virginia: Special Report of the Department of Archives and History for 1911, Part 2 (37)
- London Parish Registers. Marriages at St. James's, Duke's Place, 1668 - 1837, Volume 3 (36)
- American Genealogical Biographical Index, Volume 2 (36)
- Publications of the Colonial Society of Massachusetts, Volume 29 (36)
- Shropshire Parish Registers, Hereford Diocese, Volume 8 (36)
- Vital Records of Rhode Island, 1636 - 1850, Volume XII: Revolutionary Rolls and Newspapers (36)
- Three Centuries of Keator (36)
- Vital Records of Rhode Island, 1636-1850, Volume 19 (1891) (36)
- Heishman history (35)
- The Genealogy of Henry and Ann Kinne (35)
- The Genealogy and History of the Ingalls Family in America Giving the Descendants of Edmund Ingalls who Settled in Lynn, Massachusetts in 1629 (35)
- Wyoming, Marriages, 1877-1920 (35)
- The Registers of the Parish Church of Cherry Burton, Co. York 1561 - 1740 (35)
- Vital Records of Middleton, Massachusetts, To the End of the Year 1849 (1904) (35)
- A Partial (And Not Impartial) Semi-Centennial History of the Tavern Club, 1884 - 1934 (35)
- History of Oneida County, New York: From 1700 To the Present Time, Volume 1 (35)
- Vital Records of Newbury, Massachusetts to the end of the year 1849, Volume 2 (35)
- Beenleigh Cemetery Monumental Inscriptions (35)
- The King Family of Suffield, Connecticut (34)
- Vital Records of Greenfield, Massachusetts, To the Year 1850 (1915) (34)
- The Parish Register of Kingston, Upper Canada, 1785 - 1811 (34)
- Encyclopedia of Connecticut Biography, Genealogical-Memorial, Representative Citizens, Volume 10 (34)
- Descendants of William Lamson of Ipswich, Massachusetts, 1634 - 1917 (34)
- Jewish Data (34) Free!
- Washentaw Count Directory, 1878 - 1879 (34)
- Tatenhill Parish Register, Volume 2 (34)
- History of Columbiana County, Ohio: With Illustrations and Biographical Sketches of Some of its Prominent Men and Pioneers (34)
- The Pennsylvania Branch of the Ide Family: Ancestors and Descendants of Nehemiah and Ezra Ide (33)
- American Genealogical Biographical Index, Volume 9 (33)
- Warren County, Kentucky Marriages, 1797 - 1851 (33)
- The Public Records of the Colony of Connecticut, From May 1717 to October 1725: Volume 6 (33)
- The Public Records of the Colony of Connecticut, From May 1744 to November 1750, Inclusive: Volume 9 (33)
- Vital Records of Rhode Island, 1636 - 1850, Volume XX: Newspaper Vitals (33)
- South Brisbane Cemetery Monumental Inscriptions (33)
- Vital Records of Westport, Massachusetts, To the Year 1850 (1918) (33)
- American Genealogical Biographical Index, Volume 62 (33)
- Cemetery Book, Suwanee County, Florida (33)
- American Genealogical Biographical Index, Volume 56 (33)
- United King Book, 1820 - 1960 (33)
- Vital Records of Ashburnham, Massachusetts: To the End of the Year 1849 (1909) (33)
- Albany Creek Columbarium (32)
- Woburn Records of Births, Deaths And Marriages, Births, 1891 - 1901, Part 7 (32)
- The Register of St. Mary, Chislet, Kent 1538 - 1707 (32)
- Boston Births, 1700 - 1800 (32)
- Marriage Registers of St. Dunstan's Stepney, in the County of Middlesex, Volume 2, 1610 - 1696 (32)
- Parish Registers of Marshfield, Gloucestershire (1893) (32)
- Vital Records of Rhode Island, 1636-1850, Volume 14, Deaths K-Z, Marriages A -C, 1762 - 1825 (1891) (32)
- American Genealogical Biographical Index, Volume 149 (32)
- American Genealogical Biographical Index, Volume 189 (32)
- Sussex Genealogies (32)
- American Genealogical Biographical Index, Volume 3 (32)
- American Genealogical Biographical Index, Volume 59 (32)
- DeJarnette and Allied Families in America 1699 - 1954 (31)
- American Genealogical Biographical Index, Volume 79 (31)
- Genealogy of the Lewis Family of America (31)
- Parish Registers of Aldenham, Hertfordshire, 1660 - 1812, Volume 2 (31)
- Vital Records of Newburyport, Massachusetts, To the End of the Year 1849, Volume 2, Marriages and Deaths (1911) (31)
- The Public Records of the State of Connecticut from May 1778 to April 1780, Volume 2 (31)
- history of the town of hingham massachusetts vol1 (31)
- American Genealogical Biographical Index, Volume 122 (31)
- Richardson Memorial (1876) (31)
- Graves County, Kentucky Funeral Home Records, Volume 6, March 1955 - December 1957 (31)
- American Genealogical Biographical Index, Volume 1 (31)
- The Kittredge Family in America (31)
- Detroit Blue Book, 1881 (31)
- American Genealogical Biographical Index, Volume 183 (30)
- Vital Records of Hopkinton, Massachusetts, To the Year 1850 (1911) (30)
- Oldest Register Book of the Parish of Hawkshead in Lancashire, 1568-1704 (30)
- The Public Records of the State of Connecticut, 1783 - 1784, Volume 5 (30)
- Vital Records of Rhode Island, 1636-1850, Volume 10, Church Records (1891) (29)
- Richardson Memorial, Three Brothers, Ezekiel, Samuel, And Thomas Richardson, Who Came From England, And United With Others in the Foundation of Woburn, Massachusetts, in the Year 1641 (1876) (29)
- Parish Registers of Montford and the Chapel of Clive in Shropshire (29)
- Vital Records of Bolton To 1854 And Vernon To 1852 (1909) (29)
- Vital Records of Connecticut - Series 1, Towns 2, Part 2 (29)
- Lillard, a Family of Colonial Virginia, 1415 - 1928 (29)
- Spalding Memorial, a Genealogical History of Edward Spalding, of Massachusetts Bay (29)
- Morris & Co.'s Commercial Directory and Gazetteer of Ashton-Under-Lyne and District, 1874 (28)
- Encyclopedia of Connecticut Biography, Genealogical-Memorial, Representative Citizens, Volume 11 (28)
- Vital Records of Oxford, Massachusetts, To the End of the Year 1849 (1905) (28)
- American Genealogical Biographical Index, Volume 67 (28)
- Hampshire Allegations for Marriage Licences, Bishop of Winchester, 1689 - 1837, Volume 2 (28)
- Graves County, Kentucky Funeral Home Records, Volume 5, 1952 - 1955 (28)
- The Dare Family History (28)
- Kent Parish Registers (28)
- The Visitation of Worcestershire, 1634 (28)
- Vital Records of Southeastern Massachusetts: Fairhaven, Volume 4, Part 2 (28)
- The Registers of the Parish of Wandsworth in the County of Surrey, 1603 - 1787 (28)
- American Genealogical Biographical Index, Volume 22 (28)
- Jefferson Davis: Ex-President of the Confederate States of America, Volume 2 (28)
- Grantees of Arms Named in Docquets and Patents, 1687 - 1898, Volume 2 (28)
- Buckinghamshire Parish Registers. Marriages, Volume 4 (27)
- Spain, Marriages, 1565-1950 (27)
- American Genealogical Biographical Index, Volume S-17 (27)
- The Register of Chirbury (27)
- The Visitation of the County of Worcester made in the year 1569 (27)
- The Public Records of the Colony of Connecticut, from October 1772 to April 1775, Inclusive: Volume 14 (27)
- American Genealogical Biographical Index, Volume 92 (27)
- American Genealogical Biographical Index, Volume 171 (27)
- American Genealogical Biographical Index, Volume 98 (27)
- Pioneers of Massachusetts (27)
- New England Families, Genealogical And Memorial, Volume 2 (1913) (27)
- American Genealogical Biographical Index, Volume 121 (27)
- The Ancestry and Posterity of John Lea, of Christian Malford, Wiltshire, England, and of Pennsylvania in America, 1503-1906 (26)
- Register Book of Marriages Belonging To the Parish of St. George, Hanover Square, in the County of Middlesex, Volume 2, 1788 - 1809 (26)
- The Public Records of the Colony of Connecticut, from May 1751 to February 1757, Inclusive: Volume 10 (26)
- Graves County, Kentucky Funeral Home Records, Volume 3, January 1946 - September 1949 (26)
- The North Riding Record Society for the Publication of Original Documents Relating to the North Riding of the County of York, Volume 1 (26)
- Encyclopedia of Connecticut Biography, Genealogical-Memorial, Representative Citizens, Volume 3 (26)
- Registers of Marriages of St. Mary Le Bone, Middlesex, 1668-1812, And of Oxford Chapel, Vere Street, St. Mary Le Bone, 1736-1754, Part 2 (26)
- Old Dartmouth Historical Sketches, No. 19: Some of the Streets of the Town of New Bedford (26)
- Registers of Halesowen, Co. Worcester, Baptisms, Marriages And Burials, 1559-1643 (1910) (26)
- Register of the Parish of St. Peter And S. Kevin, Dublin, 1669-1761 (26)
- Lane Genealogies, Volume II: William Lane, Dorchester, Massachusetts 1635; Robert Lane, Stratford, Connecticut, 1660? (26)
- Dwelly's Parish Records Volumes 1 and 2 (26)
- Register Book of Marriages Belonging To the Parish of St. George, Hanover Square, in the County of Middlesex, Volume 3, 1810 - 1823 (26)
- Shropshire Parish Registers, Hereford Diocese, Volume 6 (26)
- Bulimba Cemetery Monumental Inscriptions (26)
- Vital Records of Rhode Island, 1802 - 1832, Volume XVII: Newspaper Vitals (26)
- American Genealogical Biographical Index, Volume 116 (26)
- American Genealogical Biographical Index, Volume 107 (26)
- American Genealogical Biographical Index, Volume 191 (26)
- American Genealogical Biographical Index, Volume S-6 (26)
- American Genealogical Biographical Index, Volume 7 (26)
- American Genealogical Biographical Index, Volume 5 (26)
- American Genealogical Biographical Index, Volume 66 (26)
- American Genealogical Biographical Index, Volume 52 (26)
- American Genealogical Biographical Index, Volume 105 (26)
- American Genealogical Biographical Index, Volume 41 (25)
- American Genealogical Biographical Index, Volume 134 (25)
- Vital Records of Rochester, Massachusetts to the year 1850, Volume 2 (25)
- American Genealogical Biographical Index, Volume 160 (25)
- American Genealogical Biographical Index, Volume 4 (25)
- The Public Records of the Colony of Connecticut, from May 1768 to May 1772, Inclusive: Volume 13 (25)
- The Philanthropic Work of Josephine Shaw Lowell (25)
- American Genealogical Biographical Index, Volume S-9 (25)
- Vital Records of Reading, Massachusetts, To the Year 1850 (1912) (25)
- American Genealogical Biographical Index, Volume 179 (25)
- Historic Fort York, 1793 - 1993 (25)
- Harvard Memorial Biographies, Volume 1 (1866) (25)
- American Genealogical Biographical Index, Volume 190 (25)
- The Public Records of the State of Connecticut from May 1780 to October 1781, Volume 3 (25)
- Errata and Addenda to Dr. Stocking's History and Genealogy of the Knowltons of England and America (24)
- American Genealogical Biographical Index, Volume 206 (24)
- Canterbury Marriage Licences, 1619 - 1660 (1892) (24)
- American Genealogical Biographical Index, Volume 80 (24)
- American Genealogical Biographical Index, Volume 28 (24)
- Colorado Cemetery Index (24)
- Wolverhampton Parish Registers 1735 - 1772, Volume 3 (24)
- Registers of the Abbey Church of Ss. Peter And Paul, Bath, 1569 - 1800, Volume 2 (24)
- UK Parish Marriages (24)
- Social Register, St. Louis, 1914 (24)
- American Genealogical Biographical Index, Volume 57 (24)
- Hampshire Parish Registers, Volume 15 (24)
- The Parish Registers of Gatton County, Surrey (24)
- American Genealogical Biographical Index, Volume 63 (24)
- history of the town of hingham massachusetts vol2 (24)
- Vital Records of Londonderry, New Hampshire to 1910 (1914) (24)
- Vital Records of Chester, Massachusetts, To the Year 1850 (1911) (24)
- Yorkshire Inquisitions (24)
- American Genealogical Biographical Index, Volume 90 (24)
- American Genealogical Biographical Index, Volume 65 (24)
- Hampshire Allegations For Marriage Licences Granted By the Bishop of Winchester, 1689 - 1837, Volume 1 (24)
- Registers of Marriages of St. Mary Le Bone, Middlesex, 1668-1812, And of Oxford Chapel, Vere Street, St. Mary Le Bone, 1736-1754, Part 1 (24)
- The Historical Record, A Monthly Periodical, Volume 6 (24)
- Report of the Record Commissioners Containing Boston Births, Baptisms, Marriages And Deaths, 1630-1699 (23)
- Registers of Cherry Burton, Co. York, 1561 - 1740 (23)
- Alphabetical Index of the Births, Marriages And Deaths Recorded in Providence, Rhode Island (23)
- Vital Records of Rochester, Massachusetts, To the Year 1850, Volume 2, Marriages and Deaths (1914) (23)
- Registers of the Parish Church of Cherry Burton, Co. York, 1561-1740 (23)
- Vital Records of Rhode Island, 1636 - 1850, Volume XIII: Deaths (23)
- American Genealogical Biographical Index, Volume 76 (23)
- Wilson County, Kansas Marriages, 1864-1900 (23)
- Vital Records of Marlborough, Massachusetts (1908) (23)
- Vital Records of Marlborough, Massachusetts to the End of the Year 1849 (1908) (23)
- Buckinghamshire Parish Registers. Marriages, 1582 - 1812, Volume 6 (23)
- Montgomery County, Ohio, Marriages, 1803-1851 (23)
- Southern Kith and Kin. A Record of My Children's Ancestors, Volume 1 (23)
- Hampshire Parish Registers, Marriages, Volume 15 (23)
- The History and Genealogy of the Knowltons of England and America (23)
- Vital Records of Medford Massachusetts, To the Year 1850 (1907) (23)
- Transcripts of the parish registers of Sheffield, Yorkshire (23)
- Claiborne County, Tennessee, Will Book, Volume 1 (23)
- Buckinghamshire Parish Registers, Marriages, Volume 8 (1912) (23)
- Wandsworth Parish Registers 1603 - 1787 (23)
- Vital Records of Lynnfield, Massachusetts, To the End of the Year 1849 (1907) (22)
- Abstracts from the Renfrew Mercury 1871-1900 (22)
- Marriage Records Dunklin County, Missouri, 1872 - 1890 (22)
- Register Book of Marriages Belonging To the Parish of St. George, Hanover Square, in the County of Middlesex, Volume 4, 1824 - 1837 (22)
- American Genealogical Biographical Index, Volume 58 (22)
- Lane Genealogies. Volume III: English Family, Rickmansworth, Hertfordshire, 1542 - 1758 (22)
- The Life of Augustin Daly (22)
- Vital Records of Norwich, Connecticut, 1659-1848, Part 2 (1913) (22)
- American Genealogical Biographical Index, Volume 88 (22)
- Seven Centuries in the Kneeland Family (22)
- The Kline Klan (22)
- Devonshire Parish Registers, Marriages, Volume 2 (1915) (22)
- Genealogy of the Crane Family, Volume 1 (22)
- Shropshire Parish Registers: Diocese of Lichfield, Volume 12 (22)
- American Genealogical Biographical Index, Volume 94 (22)
- The Public Records of the Colony of Connecticut, from May 1762 to October 1767, Inclusive: Volume 12 (22)
- Quaker Records: Illinois Monthly Meetings (22)
- Graves County, Kentucky, Funeral Home Records, Volume 13 (22)
- Births Reported in Manhattan, New York, 1901 (22)
- Oregon Birth Index, 1903 - 1909 (22)
- American Genealogical Biographical Index, Volume 106 (22)
- American Genealogical Biographical Index, Volume 130 (22)
- American Genealogical Biographical Index, Volume 17 (22)
- Births Reported in Manhattan, New York, 1902 (22)
- American Genealogical Biographical Index, Volume S-7 (22)
- Records of the Corporation of Gloucester (22)
- Old Marblehead Sea Captains and the Ships in Which They Sailed (22)
- Registers of St. Peter, Westminster (21)
- Vital Records of Montgomery, Massachusetts, To the Year 1850 (1902) (21)
- Barton-under-Needlewood Parish Register (21)
- American Genealogical Biographical Index, Volume 197 (21)
- Lancashire Marriage Bonds 1648 - 1710 (21)
- Oklahoma, Marriages, 1870-1930 (21)
- Yorkshire Fines, 1486 - 1625 (21)
- American Genealogical Biographical Index, Volume 140 (21)
- Parish Registers of Horton Kirbie, Co. Kent (21)
- American Genealogical Biographical Index, Volume 145 (21)
- American Genealogical Biographical Index, Volume 163 (21)
- The Rossall Register, 1844 - 1894 (21)
- Giles Memorial (21)
- American Genealogical Biographical Index, Volume S-16 (21)
- The Registers of the Church of St. Michan, Dublin, 1636 - 1700 (21)
- Marriage Records of Nacogdoches County, Texas, 1824 - 1881 (21)
- Graves County, Kentucky Funeral Home Records, Volume 10 (21)
- The Sherborne Register 1823 - 1892 (21)
- American Genealogical Biographical Index, Volume 60 (21)
- A History of Jefferson County in the State of New York from the Earliest Period to the Present Time (21)
- American Genealogical Biographical Index, Volume 74 (20)
- Iron County, Missouri, Marriages: Book A, Book B, Newspapers (20)
- Vital Records of East Bridgewater, Massachusetts, To the Year 1850 (1917) (20)
- Weakley County, Tennessee, Vital Statistics, 1908 - 1912 (20)
- Vital Records of Newburyport, Massachusetts, To the End of the Year 1849, Volume 1, Births (1911) (20)
- Vital Records of Dracut, Massachusetts, To the Year 1850 (1907) (20)
- The Derby School Register, 1570 - 1901 (20)
- Vital Records of Mendon, Massachusetts, To the Year 1850 (1920) (20)
- Historic Genealogy of the Kirk Family as Established by Roger Kirk (20)
- American Genealogical Biographical Index, Volume 53 (20)
- American Genealogical Biographical Index, Volume 54 (20)
- Vital Records of Rhode Island, 1636-1850, Volume 21 (1891) (20)
- Some Virginia Marriages 1700 - 1799 Volumes 6 - 15 (20)
- American Genealogical Biographical Index, Volume 13 (20)
- Hampshire Allegations for Marriage Licences, Bishop of Winchester, 1689 - 1837, Volume 1 (20)
- Early Members of the Reorganized Church of Jesus Christ of Latter-day Saints (20)
- Vital Records of Granville, Massachusetts, To the Year 1850 (1914) (20)
- American Genealogical Biographical Index, Volume 91 (20)
- Parish Registers of Pontesbury in Shropshire (20)
- Tipton County, Indiana, Marriages, 1870 -1905 (20)
- Transcript of the First Volume, 1538-1636, of the Parish Register of Chesham, in the County of Buckingham (20)
- American Genealogical Biographical Index, Volume 150 (20)
- Vital Records of Holliston, Massachusetts To the Year 1850 (1908) (20)
- Woburn Records of Births, Deaths, Marriages, And Marriage Intentions, 1640 - 1900, Deaths (20)
- Gloucester County, New Jersey Marriage Records (20)
- Gloucestershire Parish Registers, Marriages, Volume 4 (20)
- History of Oneida County, New York: From 1700 To the Present Time, Volume 2 (20)
- Graves County, Kentucky Funeral Home Records, Volume 9, July 1964 - December 1966 (20)
- American Genealogical Biographical Index, Volume 187 (20)
- Jacob Johnson of Harpswell, Maine (20)
- Rowley Regist Parish Registers, 1772 - 1812, Part 3 (20)
- Allegations for marriage Licenses in the archdeaconry of Sudbury, in the county of Suffolk, Volume 1 (20)
- Graves County, Kentucky, Birth Records, 1852 - 1859 (20)
- Canterburie Cathedrall Register (20)
- English Duplicates of Lost Virginia Records (20)
- American Genealogical Biographical Index, Volume 101 (20)
- American Genealogical Biographical Index, Volume 200 (19)
- American Genealogical Biographical Index, Volume 18 (19)
- Marriage and Death Notices in Raleigh Register and North Carolina State Gazette, 1846 - 1855 (19)
- Graves County, Kentucky Funeral Home Records, Volume 12, 1969 - 1970 (19)
- American Genealogical Biographical Index, Volume 111 (19)
- A History of the Lunt Family in America (19)
- Marriage, Baptismal, And Burial Registers of the Collegiate Church or Abbey of St. Peter, Westminster (19)
- History of Newburyport, Massachusetts, 1764 - 1909, Volume 2 (19)
- Allegations for marriage licenses issued from the Faculty Office of the Archbishop of Canterbury at London, 1543 - 1869 (19)
- A Record of the Benjamin Gilbert Branch of the Gilbert Family in America, 1620 - 1920 (19)
- Shropshire Parish Registers: Diocese of Lichfield, Volume 14 (19)
- Parish Registers of Onibury in Shropshire, 1577 - 1837 (19)
- Vital Records of Rhode Island, 1636-1850, Volume 12, Revolutionary Rolls and Newspapers (1891) (19)
- Graves County, Kentucky Newspaper Abstracts, Volume 68, March 9, 1916 - April 8, 1916 (19)
- Hampshire Allegations for Marriage Licenses Granted by the Bishop of Winchester, 1689 - 1837, Volume 1. (19)
- Encyclopedia of Connecticut Biography, Genealogical-Memorial, Representative Citizens, Volume 2 (19)
- Memorial Biographies of the New England Historic Genealogical Society, 1880 - 1889, Volume 8 (19)
- Layne-Laine-Lane Genealogy, Being a Compilation of Names and Historical Information of Males Descendants of Sixteen Branches of the Layne-Lain-Lane Family in the United States (19)
- Allegations for marriage licences issued by the vicar-general of the Archbishop of Canterbury, Volume 1 (19)
- The History of Kingswood School (19)
- Vital Records of Conway, Massachusetts, To the Year 1850 (1943) (19)
- Vital Records of Leominster, Massachusetts, To the End of the Year 1849 (1911) (19)
- The Warren, Little, Lothrop, Park, Dix, Whitman, Fairchild, Platt, Wheeler, Lane, and Avery Pedigrees of Samuel Putnam Avery, 1847 - 1920 (19)
- Vital Records of Hubbardston, Massachusetts, To the End of the Year 1849 (1907) (19)
- The Parish Registers of Melling in the county of Lancashire (19)
- Vital Records of Grafton, Massachusetts, To the End of the Year 1849 (1906) (19)
- American Genealogical Biographical Index, Volume 73 (19)
- Vital Records of Tiverton, Rhode Island, 1636 - 1850, Volume IV (19)
- Barton-under-Needwood Parish Register, Volume 3 Part 1 (19)
- American Genealogical Biographical Index, Volume 71 (19)
- True Register of Parish of St. James, Clarkenwell, 1551-1665 (19)
- American Genealogical Biographical Index, Volume 96 (19)
- Abstracts from the Renfrew Mercury 1901-1910 (19)
- The Public Records of the State of Connecticut from October 1776 to February 1778, Volume 1 (19)
- Vital Records of Belfast, Maine To the Year 1892, Volume 2, Marriages and Deaths (1919) (19)
- The Registers of S. Catherine, Dublin, 1636 - 1715 (19)
- Fifty Years Among Authors, Books and Publishers by J. C. Derby (18)
- True Register of All Christeninges, Mariages, And Burialles in the Parishe of St. James, Clarkenwell From the Yeare of Our Lorde God 1551, Volume 4, 1551 - 1665 (18)
- Life and Letters of Simeon Baldwin, 1840 - 1927 (18)
- American Genealogical Biographical Index, Volume 8 (18)
- Vital Records of Rhode Island, 1636-1850, Volume 13, Deaths (1891) (18)
- The Knabb-Brown-Raulerson Families (18)
- American Genealogical Biographical Index, Volume 103 (18)
- American Genealogical Biographical Index, Volume 203 (18)
- American Genealogical Biographical Index, Volume 158 (18)
- Vital Records of Lincoln, Massachusetts, To the Year 1850 (1908) (18)
- The Public Records of the Colony of Connecticut, from May 1775 to June 1776, Inclusive: Volume 15 (18)
- The Visitation of the county of Gloucester, 1623 (18)
- Registers of St. Bene't And St. Peter, Paul's Wharf, London, Marriages, St. Benet, 1619 - 1730, Volume 2 (18)
- American Genealogical Biographical Index, Volume 192 (18)
- American Genealogical Biographical Index, Volume 19 (18)
- Vital Records of Spencer, Massachusetts, To the End of the Year 1849 (1909) (18)
- Record of the Births, Marriages And Deaths of the Descendants of John Conger of Woodbridge, New Jersey (18)
- History of Norfolk, Litchfield County, Connecticut (18)
- American Genealogical Biographical Index, Volume 196 (18)
- Report of the Record Commissioners of the City of Boston: Containing Boston Marriages From 1700 To 1751, Volume 28 (1898) (18)
- The History of Concord : from its first grant in 1725, to the organization of the city government in 1853 (18)
- American Genealogical Biographical Index, Volume 117 (18)
- American Genealogical Biographical Index, Volume 75 (18)
- American Genealogical Biographical Index, Volume 46 (18)
- Virginia Antiquary: Princess Anne County Loose Papers 1700 - 1789, Volume 1 (18)
- Vital Records of Charlton, Massachusetts, To the End of the Year 1849 (1905) (18)
- American Genealogical Biographical Index, Volume 126 (18)
- American Genealogical Biographical Index, Volume 27 (18)
- The Genealogy of the Kimberly Family (18)
- Vital Records of Middlefield, Massachusetts, To the Year 1850 (1907) (18)
- Vital Records of Sherborn, Massachusetts, To the Year 1850 (1911) (18)
- American Genealogical Biographical Index, Volume 64 (17)
- Adventures and Letters of Richard Harding Davis (17)
- American Kenyons: History of Kenyons and English Connections of American Kenyons (17)
- Repertoire des Mariages (Catholiques), Comte Sherbrooke, 1834 - 1970, Volume 3 (17)
- Ebenezer Rockwood Hoar: A Memoir (17)
- Town Register: Fryeburg, Lovell, Sweden, Stow And Chatham (17)
- Parish Registers of Tatenhill, in Staffordshire (17)
- American Genealogical Biographical Index, Volume 148 (17)
- Alphabetical Index of Births, Marriages And Deaths, Recorded in Providence, 1901 - 1910, Volume 14, Births (17)
- History of the Kimball Family (17)
- Vital Records of Lynn, Massachusetts, To the End of the Year 1849, Volume 2, Marriages and Deaths (1905) (17)
- Vital Records of Billerica, Massachusetts To the Year 1850 (1908) (17)
- American Genealogical Biographical Index, Volume S-11 (17)
- The Registers of North Farnham Parish, 1663 - 1814 and Lunenburg Parish, 1783 - 1800, Richmond County, Virginia (17)
- Memorial Biographies of the New England Historic Genealogical Society, 1860 - 1862, Volume 4 (17)
- American Genealogical Biographical Index, Volume 11 (17)
- American Genealogical Biographical Index, Volume 159 (17)
- American Genealogical Biographical Index, Volume 55 (17)
- The Genealogical Dictionary of Rhode Island (17)
- Alphabetical Index of Births, Marriages And Deaths, Recorded in Providence, 1891 - 1900, Volume 11, Births (17)
- Deaths Reported in Manhattan, 1901 (17)
- Vital Records of West Boylston, Massachusetts, To the End of the Year 1849 (1903) (17)
- Annotated 1850 Iowa Census, Pottawattamie County (17)
- American Genealogical Biographical Index, Volume 201 (17)
- American Genealogical Biographical Index, Volume 85 (17)
- American Genealogical Biographical Index, Volume 83 (17)
- Graves County, Kentucky, Newspaper Genealogical Abstracts, Volume 63 (17)
- American Genealogical Biographical Index, Volume 23 (17)
- Notable Men of Tennessee: Personal and Genealogical, with Portraits (17)
- Calloway County, Kentucky Marriage Records, 1823 - 1846 (17)
- Shropshire Parish Registers, Diocese of Hereford, Volume 3 (17)
- American Genealogical Biographical Index, Volume 142 (17)
- Hampshire Allegations For Marriage Licences Granted By the Bishop of Winchester, 1689 - 1837, Volume 2 (17)
- Rowley Regis Parish Register With Index, 1685 - 1772, Part 2 (1912) (17)
- American Genealogical Biographical Index, Volume 84 (17)
- Parish of Holyroodhouse or Canongate, Register of Marriages, 1564-1800 (17)
- American Genealogical Biographical Index, Volume 36 (17)
- The Hoxie Family: Three Centuries in America (17)
- A General History of the Kemp and Kempe Families of Great Britain (16)
- American Genealogical Biographical Index, Volume 144 (16)
- American Genealogical Biographical Index, Volume 104 (16)
- Trentham Parish Registers 1558 - 1744, Volume 1 (16)
- Clapp Memorial (1876) (16)
- Vital Records of Waltham, Massachusetts, To the Year 1850 (1904) (16)
- Newberry County, South Carolina: Historical and Genealogical Annals (16)
- American Genealogical Biographical Index, Volume S-14 (16)
- Manchester Court Leet Records (16)
- Oklahoma, Indian Territory, Marriages, Choctaw Nation, Second Division (16)
- American Genealogical Biographical Index, Volume 153 (16)
- Burying Grounds of Sharon, Connecticut, Amenia and North East, New York (16)
- Buckinghamshire Parish Registers. Marriages, Volume 2 (1904) (16)
- A Bronson Alcott, Volume 1, Part 2 (16)
- History of Brunswick, Topsham, and Harpswell, Maine, Including the Ancient Territory Known As Pejepscot (16)
- Charles Kilgore of King's Mountain (16)
- American Genealogical Biographical Index, Volume 167 (16)
- Biographical Sketches of Loyalists of the American Revolution, Volume 2 (16)
- Our County and Its People: A History of the Valley and County of Chemung, From the Closing Years of the Eighteenth Century (16)
- American Genealogical Biographical Index, Volume 10 (16)
- Calloway County, Kentucky Vital Statistics, 1852 - 1859 (16)
- Royal Observations: Canadians & Royalty (16)
- American Genealogical Biographical Index, Volume 188 (16)
- Woburn Records of Births, Deaths, And Marriages, 1640-1873, Part 2 (16)
- Vital Records of Newton, Massachusetts, to the year 1850 (16)
- Deaths Reported in Manhattan, 1902 (16)
- Commissariot Record of Lanark. Register of Testaments, 1595-1800 (1903) (16)
- Collections of the State Historical Society of Wisconsin: Index to Volumes 1 - 20, Volume 21 (16)
- Registers of St. Paul's Church, Convent Garden, London, Burials, 1653 - 1752, Volume 4 (16)
- Genealogical Register of the First Settlers of New England (16)
- Genealogies of the Different Families Bearing the Name of Kent (16)
- Estes Genealogies, 1097 - 1893 (16)
- American Genealogical Biographical Index, Volume 24 (16)
- Dorchester Births, Marriages, And Deaths To the End of 1825, Volume 21 (16)
- American Genealogical Biographical Index, Volume 21 (16)
- Sons and Daughters of Randall Iden: The Authentic History of the Iden Family Dating from 1280 AD to the present year 1941 AD (16)
- Genealogical and Memorial History of the State of New Jersey, Volume 3 (16)
- Genealogical And Memorial History of the State of New Jersey, Volume 4 (16)
- Alphabetical Index of Births, Marriages And Deaths, Recorded in Providence, Volume 12 (16)
- American Genealogical Biographical Index, Volume 193 (15)
- Vital Records of Rochester, Massachusetts, To the Year 1850, Volume 1, Births (1914) (15)
- The Planters of Colonial Virginia (15)
- Reminiscences of Worcester from the Earliest Period, Historical and Genealogica (15)
- Bulletin of the Virginia State Library, 1916 (15)
- Encyclopedia of Connecticut Biography, Genealogical-Memorial, Representative Citizens (15)
- Allegations For Marriage Licences in the Archdeaconry of Sudbury, in the County of Suffolk, 1684 - 1754, Part 1 (15)
- Memorials of Beverley Minster, 1286 - 1347, Volume 2 (15)
- Vital Records of Westborough, Massachusetts, To the End of the Year 1849 (1903) (15)
- Montgomery County, Tennessee, Marriage Records, Volume 2 (15)
- Woburn Records of Births, Deaths And Marriages, Marriage Intentions, 1699 - 1890, Part 10 (15)
- Ninety Years in Aiken County: Memoirs of Aiken County and its People (15)
- Shropshire Parish Registers, Hereford Diocese, Volume 6 (15)
- Worcester Births, Marriages and Deaths, Volume 2: Marriages, 1747 - 1848 (15)
- Graves County, Kentucky, Newspaper Genealogical Abstracts, Volume 17 (15)
- Allegations for Marriage Licenses issued by the Vicar General of the Archbishop of Canterbury, 1679 - 1687, Volume 1 (15)
- American Genealogical Biographical Index, Volume 198 (15)
- Allegations For Marriage Licences in the Archdeaconry of Sudbury, in the County of Suffolk, 16884 - 1754, Part 1 (15)
- Memorials of the Dead in Boston, King's Chapel Burial Ground (15)
- Woburn Records of Births, Deaths, And Marriages, 1873-1890, Part 6 (15)
- Vital Records of Sutton, Massachusetts, To the End of the Year 1849 (1907) (15)
- Maury County, Tennessee, Road Minutes Book (15)
- American Genealogical Biographical Index, Volume 118 (15)
- Vital Records of Brookfield, Massachusetts: To the End of the Year 1849 (1909) (15)
- Mariages du Comte de Pontiac, 1836 - 1973 (15)
- The Public Records of the Colony of Connecticut, From October 1706 to October 1716: Volume 5 (15)
- Keokuk County, Iowa, Cemeteries (15)
- Early Connecticut Marriages As Found On Ancient Church Records Prior To 1800, Volume 2 (15)
- Vital Records of Palmer, Massachusetts, To the Year 1850 (1905) (15)
- American Genealogical Biographical Index, Volume 110 (15)
- Woburn Records of Births, Deaths, And Marriages, 1891-1900, Part 8 (15)
- American Genealogical Biographical Index, Volume S-19 (15)
- American Genealogical Biographical Index, Volume 51 (15)
- Vital Records of the Town of Dorchester, Massachusetts From 1826 To 1849 (1905) (15)
- American Genealogical Biographical Index, Volume 61 (15)
- Parish Registers of Whickham, in the County of Durham (15)
- A Selection of Wills From the Registry At York (15)
- Vital Records of Haverhill, Massachusetts, To the End of the Year 1849, Volume 2, Marriages and Deaths (1911) (15)
- Knaresborough Wills. Transcripts of wills (some with inventories) and administrations from the Knare (15)
- Hampshire Parish Register - Newport, Isle of Wight Marriages (15)
- West Virginia, Naturalization Records, 1814-1991 (15)
- American Genealogical Biographical Index, Volume 120 (15)
- Vital Records of Beverly, Massachusetts, To the End of the Year 1849, Volume 2, Marriages and Deaths (1907) (14)
- Vital Records of Bradford, Massachusetts, To the End of the Year 1849 (1907) (14)
- American Genealogical Biographical Index, Volume 123 (14)
- McCracken County, Kentucky Deeds, Volume 4, May 1837 - September 1838 (14)
- Memoirs of John Quincy Adams (14)
- The Register of all the Christenings, Marriages and Burials in the Parish of St. Mary, Chislet in the County of Kent, 1538 - 1767 (14)
- Vital Records of Danvers, Massachusetts, To the End of the Year 1849, Volume 1, Births (1909) (14)
- American Genealogical Biographical Index, Volume 6 (14)
- History of the Town of Hingham, Massachusetts, Volume 3 (14)
- Knights of Edward I, Notices collected by C. Moor, Volume 4 (14)
- Susquehanna County, Pennsyvlania Newspapers, Marriage Records And Death Records 1816-1848 (14)
- Memoir of the Life and Public Services of John Charles Fremont (14)
- Vital Records of Newton, Massachusetts, To the Year 1850 (1905) (14)
- Shropshire Parish Registers: Diocese of Lichfield, Volume 7 (14)
- Vital Records of Barre, Massachusetts, To the End of the Year 1849 (1903) (14)
- Hungary Catholic Church Records, 1636-1895 (14)
- American Genealogical Biographical Index, Volume 157 (14)
- Registers of St. Paul's Church, Convent Garden, London, Marriages, 1653 - 1837, Volume 3 (14)
- Registers of Marriages of St. Mary Le Bone, Middlesex, 1775 - 1783, Part 3 (14)
- Allegations for Marriage Licenses Issued by the Bishop of London, 1520 to 1828, Volume 1 (14)
- Parish Registers of St. Thomas the Apostle, London, Marriages, Baptisms, And Burials From 1558 To 1754 (14)
- Vital Records of Lee, Massachusetts, To the Year 1850 (1903) (14)
- American Genealogical Biographical Index, Volume 93 (14)
- Pine Rivers District Cemeteries - Bunya, Dayboro, Lawnton, Samford & Samsonvale (14)
- American Genealogical Biographical Index, Volume 155 (14)
- The Register Book of the Parish of St Nicholas Acons (14)
- Register of Pitchford (14)
- Register of Marriages For the Parish of Edinburgh, 1595-1700 (14)
- American Genealogical Biographical Index, Volume S-12 (14)
- Register of Parish of St. James, Clarkenwell, 1551 - 1700, Volume 1, Part 1 (14)
- American Genealogical Biographical Index, Volume 186 (14)
- Registers of Baptisms And Marriages at St. George's Chapel, May Fair (14)
- American Genealogical Biographical Index, Volume S-2 (14)
- American Genealogical Biographical Index, Volume 175 (14)
- American Genealogical Biographical Index, Volume 174 (14)
- Vital Records of Topsfield, Massachusetts, Volume 2, 1850 - 1899 (1903) (14)
- Shrewsbury Vital Records (14)
- Reuben Vaughan Kidd: Soldier of the Confederacy (14)
- A History of Rockbridge County, Virginia (14)
- Worcester Births, Marriages and Deaths, Volume 1: Births, 1714 - 1848 (14)
- American Genealogical Biographical Index, Volume 14 (14)
- American Genealogical Biographical Index, Volume 205 (14)
- Allegations For Marriage Licences: Issued By the Vicar-General of the Archbishop of Canterbury, 1660 To 1668 (14)
- Vital Records of Manchester, Massachusetts, To the End of the Year 1849 (1903) (14)
- History of Norfolk, Litchfield County, Connecticut, 1744 - 1900 (14)
- Town Records of Cambridge Massachusetts (14)
- American Genealogical Biographical Index, Volume 195 (14)
- American Genealogical Biographical Index, Volume 141 (14)
- Koon and Coons Families of Eastern New York (13)
- Vital Records of Southborough, Massachusetts, To the End of the Year 1849 (1903) (13)
- Irish Marriages, Being an Index To the Marriages in Walker's Hibernian Magazine, 1771 To 1812, Volume 2 (13)
- Allegations for Marriage Licenses in the Archdeaconry of Sudbury, in the county of Suffolk, Volume 2 (13)
- History of the Longacre-Longaker-Longenecker Family (13)
- Allegations for Marriage Licenses Issued by the Vicar General of the Archbishop of Canterbury, 1660 - 1668, Volume 3 (13)
- A Family History Comprising the Surname of Gade - Gowdy and Variant Forms, 800 - 1919, Volume 2 (13)
- Index To the Marriage Licence Bonds of the Diocese of Cork And Ross, Ireland, 1628-1750 (1896) (13)
- Allegations For Marriage Licences: Issued By the Vicar-General of the Archbishop of Canterbury, July 1687 To June 1694 (13)
- Knauss Genealogy (13)
- Vital Records of Stow, Massachusetts, To the Year 1850 (1911) (13)
- Vital Records of Sturbridge, Massachusetts, To the Year 1850 (1906) (13)
- Irish Marriages, Being an Index To the Marriages in Walker's Hibernian Magazine, 1771 To 1812, Volume 1 (13)
- Kansas Memorial, a Report of the Old Settlers' Meeting Held at Bismarck Grove, Kansas, Sept. 15th And 16th, 1879 (13)
- Kirkintilloch, Town And Parish (1894) (13)
- American Genealogical Biographical Index, Volume 48 (13)
- American Genealogical Biographical Index, Volume 39 (13)
- Vital Records of New Haven, Connecticut, 1649-1850, Part 1 (1917) (13)
- Cornwall Parish Registers, Marriages, Volume 9 (13)
- Vital Records of Medfield, Massachusetts, To the Year 1850 (1903) (13)
- A Writer's Recollections (Mrs. Humphry Ward), Volume 2 (13)
- Vital Records of Sudbury, Massachusetts, To the Year 1850 (1903) (13)
- Registers of Berwick-Upon-Tweed, in the County of Northumberland, Volume 1, Baptisms, 1574 - 1700 (13)
- Register of Thirsk, County of York, North Riding, 1556 - 1721 (13)
- Wiltshire Parish Registers, Marriages, 1559 - 1741, Volume 13 (13)
- Shropshire Parish Registers, Hereford Diocese, Volume 4 (13)
- Fergus: A Scottish Town by Birthright (13)
- American Genealogical Biographical Index, Volume 95 (13)
- Vital Records of Wayland, Massachusetts To the Year 1850 (1910) (13)
- Vital Records of Winchendon, Massachusetts, To the End of the Year 1849 (1909) (13)
- Tributes to the Memory of Ebenezer Rockwood Hoar (13)
- Vital Records of Otisfield, Maine, To the Year 1892, Births, Marriages And Deaths (1892) (13)
- Allegations for marriage licences issued by the vicar-general of the Archbishop of Canterbury, Volume 3 (13)
- Allegations for marriage licences issued by the vicar-general of the Archbishop of Canterbury, Volume 2 (13)
- The Victoria History of the County of Lancaster, Volume 2 (13)
- American Genealogical Biographical Index, Volume S-4 (13)
- American Genealogical Biographical Index, Volume S-20 (13)
- Carlisle Grammar School, Memorial Register, 1264 - 1924 (13)
- Vital Records of Harvard, Massachusetts, To the Year 1850 (1917) (13)
- Champaign County, Ohio Marriage Records, 1805-1864 (1900) (13)
- Vital Records of Pembroke, Massachusetts, To the Year 1850 (1911) (13)
- Origin of the Name Hollon and some Ancestors.Bound with the Genealogy of Hollon and Related Families (13)
- Graves County, Kentucky, Newspaper Genealogical Abstracts, Volume 59 (13)
- McCracken County, Kentucky Newspaper Abstracts, Volume G, May 21, 1919 - June 10, 1919 (13)
- American Genealogical Biographical Index, Volume 161 (13)
- American Genealogical Biographical Index, Volume 128 (13)
- American Genealogical Biographical Index, Volume 147 (13)
- Memorial Biographies of the New England Historic Genealogical Society, 1871 - 1880, Volume 7 (13)
- Graves County, Kentucky Newspaper Genealogical Abstracts, Volume 57 (13)
- Old King William Homes and Families: An Account of Some of the Homesteads and Families of King William County, Virginia, From its Earliest Settlement (13)
- Marriages in New Lebanon, New York:, 1795-1852 (1900) (13)
- American Genealogical Biographical Index, Volume 139 (13)
- American Genealogical Biographical Index, Volume 132 (13)
- Vital Records of Princeton, Massachusetts, To the End of the Year 1849 (1902) (13)
- Harloe-Kelso Genealogy of the Descendants of John William Harloe and James Kelso (13)
- Marriages Reported in Manhattan, 1902 (13)
- Tipton County, Indiana, Marriages, 1844 - 1870 (12)
- Vital Records of Boxford, Massachusetts To the End of the Year 1849 (1905) (12)
- Vital Records of Andover, Massachusetts, To the End of the Year 1849, Volume 1, Births (1912) (12)
- Vital Records of Uxbridge, Massachusetts, To the Year 1850 (1916) (12)
- Cassell's Gazetteer of Great Britain and Ireland, Volume 6 (12)
- Memorial of Henry Wolcott, One of the First Settlers of Windsor, Connecticut (12)
- Vital Records of Duxbury, Massachusetts, To the Year 1850 (1911) (12)
- Mariages de la Paroisse Saint Gregoire de Nazianze de Buckingham, 1836 - 1975 (12)
- [Farmington Register, 1902-1903 (1903) (12)
- Registers of the Parish of Monks' Soham, in the County of Suffolk (12)
- Registers of Stratford-On Avon, in the County of Warwick, Marriages, 1558 - 1812 (12)
- Register Booke of Christeninges, Mariages And Burialls in St. Dunstan's Canterbury, 1559-1800 (12)
- Vital Records of Royalston, Massachusetts, To the End of the Year 1849 (1906) (12)
- Le Neve's pedigrees of the knights made by King Charles II., King James II., King William III. and Queen Mary, King William alone, and Queen Anne (12)
- Life And Times of Gen. John Graves Simcoe (12)
- Registers of Parkham (12)
- Life, Times, and Correspondence of James Manning, and the Early History of Brown University (12)
- Pomfret, Vermont, Volume 2 (12)
- Parish Register of East Grinstead, Sussex, 1558 - 1661 (1917) (12)
- The History of the Town of Litchfield, Connecticut, 1720 - 1920 (12)
- The Public Records of the Colony of Connecticut, Prior to the Union with New Haven Colony, May 1665, Volume 1 (12)
- The Public Records of the Colony of Connecticut, From 1665 to 1678: Volume 2 (12)
- Vital Records of Natick, Massachusetts, To the Year 1850 (1910) (12)
- Parish Registers of Diddlebury and Munslow in Shropshire (12)
- Parish Register of Thirsk in the County of York, North Riding, 1556-1721 (12)
- St. Pancras, Being Antiquarian, Topographical, And Biographical Memoranda, Relating To the Extensive Metropolitan Parish of St. Pancras, Middlesex (1870) (12)
- American Genealogical Biographical Index, Volume 112 (12)
- Graves County, Kentucky Marriage Records, Volume 2, Misc. & Newspapers to 1887 (12)
- American Genealogical Biographical Index, Volume 173 (12)
- American Genealogical Biographical Index, Volume 86 (12)
- Cumberland Parish Registers, Marriages, Volume 1 (12)
- Allegations For Marriage Licences Issues By the Bishop of London, 1520 - 1610, Volume 1 (12)
- Hampshire Parish Registers, Volume 10 (12)
- American Genealogical Biographical Index, Volume S-8 (12)
- Anglican Cemeteries and Columbaria Brisbane Volume 3 (12)
- American Genealogical Biographical Index, Volume 164 (12)
- Hampshire Parish Registers, Marriages, Volume 8 (12)
- Graveyards of Van Zandt County, Texas (12)
- Allegations For Marriage Licences: Issued By the Vicar-General of the Archbishop of Canterbury, 1669 To 1679 (12)
- American Genealogical Biographical Index, Volume 152 (12)
- American Genealogical Biographical Index, Volume 34 (12)
- Allegations for Marriage Licenses Issued by the Vicar General of the Archbishop of Canterbury, 1669 - 1679, Volume 4 (12)
- American Genealogical Biographical Index, Volume 136 (12)
- American Genealogical Biographical Index, Volume 131 (12)
- Genealogy of the Descendants of Col. John Davis of Oxford, Connecticut (12)
- American Genealogical Biographical Index, Volume 204 (12)
- Canterbury Marriage Licences, 1568 - 1618 (1892) (12)
- Allegations for marriage licenses issued from the dean and chapter of Westminster, 1558 - 1699 (12)
- American Genealogical Biographical Index, Volume 185 (12)
- American Genealogical Biographical Index, Volume 30 (12)
- Claiborne County, Tennessee, Will Book, Volume 2 (12)
- American Genealogical Biographical Index, Volume S-15 (12)
- Dugdale's Visitation of Yorkshire, with additions (12)
- American Genealogical Biographical Index, Volume 100 (12)
- Hardeman County, Tennessee, Will Book, Volume 1 (12)
- Yorkshire Lay Subsidy: A Fifteenth collected 30 Edward I (1301) (11)
- American Genealogical Biographical Index, Volume 133 (11)
- Vital Records of Acton, Massachusetts, To the Year 1850 (1923) (11)
- Parish Registers of Oswestry in Shropshire, 1558 - 1812 (11)
- Registers of Marriages of St. Mary Le Bone, Middlesex, 1783 - 1792, Part 4 (11)
- Shropshire Parish Registers, Diocese of Lichfield, Volume 14, Part 5, Hereford, Volume 18, Part 2 (1921) (11)
- Vital Records of the Town of Boylston, Massachusetts, To the End of the Year 1850 (1900) (11)
- Vital Records of Wakefield, Massachusetts, To the Year 1850 (1912) (11)
- American Genealogical Biographical Index, Volume 82 (11)
- Graves County, Kentucky, Newspaper Genealogical Abstracts, Volume 31 (11)
- Vital Records of Uxbridge, Massachusetts, to the Year 1850 (11)
- Parish Registers of Bishop Middleham in the County of Durham (11)
- Vital Records of Leicester, Massachusetts, To the End of the Year 1849 (1903) (11)
- The Records of the Town of Hanover, New Hampshire, 1761 - 1818 (11)
- The Life and Public Services of Ambrose E. Burnside, Soldier - Citizen - Statesman (11)
- Edmund Lewis of Lynn, Massachusetts and Some of His Descendants (11)
- American Genealogical Biographical Index, Volume 135 (11)
- Parish Registers of Condover, Shropshire (11)
- Catholic Record Society Miscellanea XI (11)
- American Genealogical Biographical Index, Volume 170 (11)
- Allegations for Marriage Licences, Archbishop of Canterbury, London, 1543 - 1869 (11)
- Dickson County, Tennessee Newspaper Abstracts, Volume 2, April 22, 1910 - July 15, 1910 (11)
- American Genealogical Biographical Index, Volume 177 (11)
- Allen Memorial. Second Series. Descendants of Samuel Allen of Windsor, Connecticut, 1604-1907 (11)
- American Genealogical Biographical Index, Volume 15 (11)
- Parish Registers of the Chapel of the Holy Trinity, Knightsbridge, London, 1658 - 1681 (11)
- Records of the Town of Braintree 1886 (11)
- Hawes School Memorial (1889) (11)
- American Genealogical Biographical Index, Volume 182 (11)
- Gorby Family (11)
- Vital Records of Salem, Massachusetts, To the End of the Year 1849 (11)
- Vital Records of Scituate, Massachusetts, To the Year 1850, Volume 2, Marriages and Deaths (1909) (11)
- Canada, Lower Canada Census, 1825 (11)
- Old Churches, Ministers and Families of Virginia (11)
- American Genealogical Biographical Index, Volume 165 (11)
- Turo, Massachusetts Vital Records (11)
- Records of Births, Marriages and Deaths in Town of Dedham, 1635 - 1845, Volume 1 - 2 (11)
- Annals of Yorkshire (11)
- Allegations For Marriage Licences Issued From the Faculty Office of the Archibishop of Canterbury at London, 1543 - 1869 (11)
- American Genealogical Biographical Index, Volume S-1 (11)
- Trigg County, Kentucky Newspaper Abstracts, Volume 38 (11)
- American Genealogical Biographical Index, Volume 25 (11)
- Allegations For Marriage Licences Issues By the Bishop of London, 1611 - 1828, Volume 2 (11)
- Trigg County, Kentucky Census of 1920 (11)
- The Public Records of the Colony of Connecticut, From August 1689 to May 1706: Volume 4 (11)
- Wolverhampton Parish Register- Marriages 1735-1776 (11)
- Stratford Burials (11)
- Dwelly's Parish Records (11)
- Pimpama Island Cemetery Monumental Inscriptions (11)
- Allegations For Marriage Licences in the Archdeaconry of Sudbury, in the County of Suffolk, 1755 - 1781, Part 2 (11)
- Genealogy of the Ives Family. Including a History of the Early Settlements and the Movement from Quinnipiac to the Black River Country (11)
- Vital Records of Bolton, Massachusetts, To the End of the Year 1849 (1910) (11)
- Index To Marriage Record, Allen County 1824 - 1920 Inclusive, Volume 1 (11)
- American Genealogical Biographical Index, Volume 42 (10)
- Lyon Memorial, Volume 3 (10)
- History of Captain John Kathan - The First Sttler of Dummerston, Vermont (10)
- American Genealogical Biographical Index, Volume 43 (10)
- Memorial Biographies of the New England Historic Genealogical Society, 1845 - 1852, Volume 1 (10)
- Cambridgeshire Parish Registers. Marriages, Volume 7 (1916) (10)
- True Register of All Christeninges, Mariages, And Burialles in the Parishe of St. James, Clarkenwell From the Yeare of Our Lorde God 1551, Burials, 1720 - 1754, Volume 6 (10)
- Memorial Biographies of the New England Historic Genealogical Society, 1853 - 1855, Volume 2 (10)
- Calloway County, Kentucky, Vital Statistics, 1874 - 1878 (10)
- Shropshire Parish Registers: Diocese of Lichfield, Volume 15 (10)
- Vital Records of Pittston, Maine, To the Year 1892 (1911) (10)
- Marriages Reported Manhattan, 1901 (10)
- Henry County, Tennessee, Will Book, Volume 13 (10)
- American Genealogical Biographical Index, Volume 109 (10)
- Salem County, New Jersey Marriages (10)
- American Genealogical Biographical Index, Volume 78 (10)
- The Life and Public Services of Andrew Haswell Green (10)
- American Genealogical Biographical Index, Volume 199 (10)
- Trigg County, Kentucky Death Records, 1852 - 1862 (10)
- Trigg County, Kentucky Newspaper Abstracts, Volume 3 (10)
- Transcript of the Registers of the United Parishes of S. Mary Woolnoth And S. Mary Woolchurch Haw, in the City of London, From Their Commencement 1538 To 1760 (10)
- William Sharp (Fiona Macleod) a Memoir, Volume 2 (10)
- Vital Records of Woodstock, 1686 - 1854 (10)
- American Genealogical Biographical Index, Volume S-5 (10)
- The Public Records of the Colony of Connecticut, May 1678 - June 1689: Volume 3 (10)
- Vital Records of Westford, Massachusetts, To the End of the Year 1849 (1903) (10)
- Philippines Deaths and Burials, 1726-1957 (10)
- The Registers of St. John the Evangelist, Dublin, 1619 - 1699 (10)
- Vital Records of Tewksbury, Massachusetts, To the End of the Year 1849 (1912) (10)
- American Genealogical Biographical Index, Volume 154 (10)
- Parish Registers of Ryton, in the County of Durham (10)
- Parish Registers of St. Mildred, Bread Street, London & St. Margaret Moses, Friday Street, London (10)
- The Parish Registers of Wem, Shropshire (10)
- The Registers of Lydlinch, Dorset, 1559 - 1812 (10)
- Grant In Peace From Appomattox to Mount McGregor, a personal Memoir (10)
- Allegations for marriage licences issued by the vicar-general of the Archbishop of Canterbury, Volume 4 (10)
- Claiborne County, Tennessee, Bonds and Letters of Administration, December 1878 - August 1921 (10)
- Gilpin County, Colorado Marriages, 1864-1944 (10)
- Register Book of Marriages Belonging To the Parish of St. George, Hanover Square, in the County of Middlesex, Volume 1, Part 1, 1725 - 1787 (10)
- Allegations For Marriage Licences Issued By the Vicar-General of the Archbishop of Canterbury, July 1679 To June 1687 (10)
- Vital Records of Great Barrington, Massachusetts, To the Year 1850 (1904) (10)
- Politics And Politicians of Chicago, Cook County, And Illinois. Memorial Volume, 1787-1887, Volume 1 (10)
- Early Connecticut Marriages As Found On Ancient Church Records Prior To 1800, Volume 1 (10)
- Allegations For Marriage Licences Issued By the Vicar-General of the Archbishop of Canterbury, 1687 - 1694, Volume 2 (10)
- Genealogy of the Ketcham and Kutch Families (10)
- Vital Records of Williamstown, Massachusetts, To the Year 1850 (1907) (10)
- The Parish Registers of Chipstead and Titsey, in Surrey (10)
- Vital Records of Norwich, Connecticut, 1659-1848, Index (1913) (10)
- Genealogical Records of Descendants of Ludwig Kornman (10)
- List of City and County Employees, with Their Residences and Salaries (Boston) (10)
- American Genealogical Biographical Index, Volume 176 (10)
- History of the Harriet Hollond Memorial Presbyterian Church of Philadelphia, Pennsylvania (10)
- Allegations for Marriage Licenses issued by the Vicar General of the Archbishop of Canterbury, 1687 - 1694, Volume 2 (10)
- The Massachusetts Magazine 1910, Volume 3 (10)
- Yorkshire Marriage Registers, West Riding, Rotherham, 1798 - 1837, Volume 2, Part 2 (10)
- Vital Records of Chelmsford, Massachusetts, To the End of the Year 1849 (1914) (10)
- Paver's Marriage Licences (10)
- Vital Records of Chelsea, Massachusetts, To the Year 1850 (1916) (10)
- Yorkshire Marriage Registers. West Riding, 1798 - 1837, Volume 2 (10)
- Adair History and Genealogy (10)
- Vital Records of Shrewsbury, Massachusetts, To the End of the Year 1849 (1904) (10)
- A Memoir of Benjamin Robbins Curtis, LL. D., Volume 1 (9)
- Putnam County, Indiana, Cloverdale Township Cemeteries (9)
- Chad Browne Memorial, 1638 - 1888 (9)
- Rowley Regis Parish Register With Index, 1772 - 1812, Part 3 (1912) (9)
- True Register of Parishe of St. James, Clarkenwell, 1666-1719 (9)
- Woburn Records of Births, Deaths, And Marriages, 1891-1900, Part 7 (9)
- Graves County, Kentucky, Newspaper Genealogical Abstracts, Volume 30 (9)
- Vital Records of Petersham, Massachusetts, To the End of the Year 1849 (1904) (9)
- Allegations For Marriage Licences Issued From the Faculty Office of the Archbishop of Canterbury at London, 1543 - 1869 (9)
- Genealogy: Jacob King (Konig) and Matheus King (Konig) of Northampton County, Pennsylvania (9)
- American Genealogical Biographical Index, Volume 87 (9)
- McCracken County, Kentucky Newspaper Abstracts, Volume J, July 11, 1919 - July 30, 1919 (9)
- Shropshire Parish Registers: Diocese of Lichfield, Volume 1 (9)
- Parish Register of Aldborough, York, 1538 - 1611, Volume 1 (9)
- Register of Wrockwardine (9)
- Parish Registers of St. Mary Aldermary, London, Containing the Marriages, Baptisms, And Burials From 1558 To 1754 (9)
- Copy of the Records of Births, Marriages, And Deaths And of Intentions of Marriage of the Town of Hanover, Massachusetts 1727-1857 (9)
- Vital Records of New Salem, Massachusetts, To the End of the Year 1849 (1927) (9)
- Memorial of the Morses (9)
- Parish Registers of Harewood in Yorkshire, 1621 - 1812 (9)
- Germany Deaths and Burials, 1582-1958 (9)
- Memorials of the Descendants of William Shattuck (9)
- The Parish Registers of Eastham with the chapelries of Hanley Child, Orleton and Hanley William (9)
- Memorials of Robert Lawrence, Robert Bartlett, And Their Descendants (9)
- Parish Registers of St. Martin, Coney Street, York, 1557-1812 (9)
- Shropshire Parish Registers, Hereford Diocese, Volume 12 (9)
- Canada, Lower Canada Census, 1842 (9)
- Memorial Biographies of the New England Historic Genealogical Society, 1862 - 1864, Volume 5 (9)
- Census Records of the Towns of Union, Vestal, Lisle and Barker, Broome County, New York, 1943 - 1946 (9)
- Graves County, Kentucky Newspaper Genealogical Abstracts, Volume 61 (9)
- Vital Records of Newbury, Massachusetts to the end of the year 1849, Volume 1 (9)
- Memorial History of Syracuse, New York, Volume 2 (9)
- American Genealogical Biographical Index, Volume 26 (9)
- Great Marlow Parish Registers (9)
- Memorial Biographies of the New England Historic Genealogical Society, 1864 - 1871, Volume 6 (9)
- True Register of All Christeninges, Mariages, And Burialles in the Parishe of St. James, Clarkenwell From the Yeare of Our Lorde God 1551, Burials, 1666 - 1719, Volume 5 (9)
- American Genealogical Biographical Index, Volume 178 (9)
- Jackson Purchase Journal, Number 4, Fall 1991 (9)
- American Genealogical Biographical Index, Volume 138 (9)
- Some Virginia Marriages 1700 - 1799, Volumes 1 - 5 (9)
- American Genealogical Biographical Index, Volume 162 (9)
- American Genealogical Biographical Index, Volume 16 (9)
- Visitation of the county of Buckingham made in 1634 by John Philipot (9)
- Vital Records of Dudley, Massachusetts, To the End of the Year 1849 (1908) (9)
- Kineo Family Announcements (9) Free!
- Stratford on Avon Parish Registers Baptisms 1558 - 1652 (9)
- Ancestors of Evelyn Wood Keeler, Wife of Willard Underhill Taylor (9)
- Historical Sketch of the Old Sixth Regiment of Massachusetts Volunteers During its Threee Campaigns, 1861 - 1864 (9)
- Vital Records of Farmingdale, Maine, To the Year, 1892 (1909) (9)
- Birth & Death Records, Miller County, Missouri, 1883 - 1890 (1900) (9)
- Vital Records of Bedford, Massachuseets,To the Year 1850 (1903) (9)
- Vital Records of Gardiner, Maine (9)
- Ulysses S. Grant (9)
- Anglican Cemeteries and Columbaria Brisbane Volume 2 (9)
- American Genealogical Biographical Index, Volume 172 (9)
- An Old Virginia Court: Being a Transcript of the Records of the First Court of Franklin County, Virginia, 1786 - 1789 (9)
- Registers of Baptisms And Marriages at St. George's Chapel, May Fair (8)
- American Biographical History of Eminent and Self-made Men, Michigan Volume (8)
- Familiae Minorum Gentium, Volume 4 (8)
- Town Register: Acton, Shapleigh, Parsonsfield, Newfield, Lebanon, 1907 (1907) (8)
- Vital Records of Rutland, Massachusetts, To the End of the Year 1849 (1905) (8)
- Kineo Graveyard (8) Free!
- Vital Records of Edgartown, Massachusetts, To the Year 1850 (1906) (8)
- Early Connecticut Marriages As Found On Ancient Church Records Prior To 1800, Volume 5 (1896) (8)
- Births, Marriages, Baptisms and Deaths from the Records of the Town and Churches in Coventry, Connecticut, 1711 - 1844 (8)
- Shropshire Nonconformist and Roman Catholic Registers (8)
- Vital Records of Athol, Massachusetts, To the End of the Year 1849 (1910) (8)
- Familiae minorum gentium, Diligentia Josephi Hunter, Volume 4 (8)
- Early Connecticut Marriages As Found On Ancient Church Records Prior To 1800, Volume 4 (8)
- Parish Register of Christ Church, Middlesex County, Virginia, From 1653 To 1812 (1897) (8)
- Tombstone Descriptions of Walla Walla County, Washington, Volume 1 (8)
- Eccleshall Parish Register 1573 - 1618, Volume 1 (8)
- Early Connecticut Marriages As Found On Ancient Church Records Prior To 1800, Volume 3 (8)
- Rowley Regis Parish Register, 1772 - 1812, Part 3 (8)
- American Genealogical Biographical Index, Volume 137 (8)
- Sherborn: Past and Present, 1674 - 1924 (8)
- Pioneers on Maine Rivers (8)
- Graves County, Kentucky, Newspaper Genealogical Abstracts, Volume 39 (8)
- Buckinghamshire Parish Registers. Marriages, 1552 - 1812, Volume 1 (8)
- Seventy Quorum Membership, 1835-1846 (8)
- Vital Records of Millbury, Massachusetts, To the End of the Year 1849 (1903) (8)
- The Parish Registers of Shipton, Shropshire (8)
- The Storied Kendalls with Historical and Genealogical Records of Scottish and Allied Families (8)
- Early Connecticut Marriages As Found On Ancient Church Records Prior To 1800, Volume 6 (8)
- The Victoria History of the County of Lancaster, Volume 4 (8)
- Vital Records of Milford, Massachusetts, To the Year 1850 (1917) (8)
- Vital Records of Woodstock, Connecticut, 1686-1854 (1914) (8)
- Registers of the Parish Church of Deane, 1751 - 1812, Volume 1, Part 3 (1916) (8)
- Bergen County, New Jersey Marriage Records (8)
- Cornwall Parish Registers. Marriages, 1539 - 1812, Volume 11 (8)
- Berkshire Parish Registers. Marriages, Volume 1 (1908) (8)
- Cornwall Parish Registers, Marriages, Volume 2 (1900) (8)
- The Story of the Saturday Morning Club of Boston (8)
- Biographical And Memorial Edition of the Historical Encyclopedia of Illinois, Volume 2 (8)
- Allegations for Marriage LIcenses in the Archdeaconry of Sudbury, in the county of Suffolk, Volume 3 (8)
- Vital Records of Windsor, Massachusetts, To the Year 1850 (1917) (8)
- Vital Records of Woodstock, 1686-1854 (1914) (8)
- Charles Eliot, Landscape Architect (8)
- As I Remember: Recollections of American Society during the Nineteenth Century by Marian Gouverneur (8)
- Vital Records of Brockton, Massachusetts, To the Year 1850 (1911) (8)
- Parish Registers of Trentham, in Staffordshire (8)
- DESC:Military History of Ulysses S. Grant, April 1861 - April 1865, Volume 2 (8)
- Abstracts of Nottinghamshire Marriage Licences, Volume 2 (8)
- Vital Records of Westminster, Massachusetts, To the End of the Year 1849 (1908) (8)
- History of Rehoboth, Massachusetts 1643 - 1918 (8)
- Stoke-Upon-Trent Parish Register: Deanery of Stoke-On-Trent, 1734 - 1797, Part 3 (8)
- The Farmer Boy Who Became A Bishop: the Autobiography of the Right Reverend Anson Rogers Graves (8)
- Vital Records of Dana, Massachusetts, To the Year 1850 (1925) (8)
- Parish Registers of Atcham (formerly Attingham) in Shropshire, 1619 - 1812 (8)
- History of the Lent (Van Lent) Family in the United States, Genealogical and Biographical, from the Time they Left Their Native Soil in Holland, 1638- (8)
- The Visitation of Shropshire, 1623, Volume 2 (8)
- Genealogical And Memorial Encyclopedia of the State of Maryland, Volume 2 (8)
- Vital Statistics of Seymour, Connecticut, Volume 3-4 (8)
- Vital Records of Weymouth, Massachusetts, to the Year 1850 (8)
- McCracken County, Kentucky Newspaper Abstracts, Volume I, June 23, 1919 - July 11, 1919 (8)
- The Register of Buildwas (8)
- Mariages du Comte d'Argenteuil, 1833 - 1960, Volume 2 (8)
- Smith's Barn: A Child's History of the West Side, Worcester, 1880 - 1928 (8)
- The Record of Births, Marriages, and Deaths, and Intentions of Marriage in the Town of Dedham, 1635 - 1845, Volumes 1 and 2 (8)
- Discover Your Heritage: A Guide to Provincial Plaques in Ontario (8)
- Wolstanton Parish Registers 1624 - 1769, Volume 1 (8)
- Georgia, Births and Christenings, 1754-1960 (8)
- Marriage Records of Wells County, Indiana, 1837-1900 (1900) (8)
- Trigg County, Kentucky Newspaper Abstracts, Volume 30 (8)
- American Genealogical Biographical Index, Volume 169 (8)
- Shropshire Parish Registers, Hereford Diocese, Volume 11 (8)
- Vital Records of Holden, Massachusetts, To the End of the Year 1849 (1904) (8)
- Shropshire Parish Registers: Diocese of Lichfield, Volume 2 (8)
- History and Antiquities of Craven in the West Riding of the County of York (8)
- Memorial of the Inauguration of the Status of Franklin (8)
- Visitation of London, Volume 1 (8)
- Marriages and Deaths Dutchess County, New York 1778 - 1825 (8)
- Calendar of the Feet of Fines relating to the county of Huntingdon (8)
- Vital Records of Heath, Massachusetts, To the Year 1850 (1915) (8)
- Vital Records of Peru, Massachusetts, To the Year 1850 (1902) (8)
- Shropshire Parish Registers, Diocese of Hereford, Volume 1 (8)
- McCracken County, Kentucky Newspaper Abstracts, Volume F, April 12, 1919 - May 12, 1919 (8)
- Record of Births, Marriages And Deaths And Intentions of Marriage, in the Town of Stoughton From 1727 To 1800, And in the Town of Canton From 1797-1845 (8)
- Hampshire Parish Registers, Marriages, Volume 5 (8)
- American Genealogical Biographical Index, Volume 184 (8)
- Shropshire Parish Registers, Diocese of Hereford, Volume 16 (8)
- Marriage Notices from the Western Democrat, Charlotte, North Carolina, 1853 - 1870, Volume 1 (8)
- Shropshire Parish Registers: Diocese of Lichfield, Volume 8 (8)
- Redland Bay Cemeteries Monumental Inscriptions (7)
- Cornwall Parish Registers, Marriages, Volume 15 (1909) (7)
- Graves County, Kentucky, Newspaper Genealogical Abstracts, Volume 34 (7)
- Virginia Valley Records: Genealogical and Historical Materials of Rockingham County, Virginia and Related Regions (7)
- Ballard County, Kentucky Births & Deaths, 1852 - 1910 (7)
- Early Virginia Marriages. Part 1 (7)
- The Hammatt Papers, No. 1: The Early Inhabitants of Ipswich, Massachusetts, 1633 - 1700 (7)
- The Re-United Nation - Growth and Prosperity, Ulysses S. Grant (7)
- Gloucestershire Parish Registers. Marriages, 1547 - 1812, Volum 6 (7)
- Testamenta Leodiensia (7)
- Graves County, Kentucky, Newspaper Genealogical Abstracts, Volume 20 (7)
- Repertoire des Mariages de la Paroisse Notre Dame de Grace, Montreal, 1853 - 1982 (7)
- Graves County, Kentucky, Newspaper Genealogical Abstracts, Volume 29 (7)
- American Genealogical Biographical Index, Volume 35 (7)
- Vital Records of Shirley, Massachusetts, To the Year 1850 (1918) (7)
- Utah Birth Certificates, 1905 - 1906 (7)
- Allegations For Marriage Licences in the Archdeaconry of Sudbury, in the County of Suffolk, 1782 - 1814, Part 3 (7)
- Shropshire Parish Registers: Diocese of Lichfield, Volume 6 (7)
- Registers of Ryton, in the County of Durham. Marriages, 1581-1812, Volume 6 (7)
- Lasher Genealogy in Three Parts (7)
- Leavitt, Volume V: Descendants of John, the Immigrant (7)
- History of the Kip Family in America (7)
- A History of Jacob Kinsey and His Descendants (7)
- Devonshire Parish Registers, Marriages, 1612 - 1837, Volume 1 (7)
- Register of All the Marriages, Christenings And Burials in the Church of S. Margaret, Lee : in the County of Kent From 1579-1754 (7)
- Vital Records of Millbury, Massachusetts to the end of the year 1849 (7)
- The Victoria History of the County of Lancaster, Volume 3 (7)
- Graves County, Kentucky, Newspaper Abstracts, Volume 72 (7)
- True Register of All Christeninges, Mariages, And Burialles in the Parishe of St. James, Clarkenwell, 1551 - 1754 (7)
- Parish Registers of Tibberton in Shropshire (7)
- Registers of St. Bene't And St. Peter, Paul's Wharf, London, Volume 3, Marriages (7)
- Stoke-Upon-Trent Parish Register: Deanery of Stoke-On-Trent, 1629 - 1688, Part 1 (7)
- Register of Baptisms, Marriages And Burials 1538 A.D. To 1812 A.D. (1903) (7)
- Parish of Strathblane And Its Inhabitants From Early Times (1886) (7)
- Burying Grounds of Sharon, Connecticut, Amenia And North East, New York (1903) (7)
- Parish Lists of Wigtownshire And Minnigaff, 1684 (1916) (7)
- Sandwich, New Hampshire Cemeteries (7)
- A Few Memories by Mary Anderson De Navarro (7)
- Leeds in the Great War, 1914 - 1918 (7)
- The Registers of Bitton (7)
- Graves County, Kentucky Lunatic Inquest Book, 1894 - 1901 (7)
- Martin County, Indiana, Birth Records, Volume 3 (7)
- Porter County, Indiana Marriages, 1836-1850 (7)
- Graves County, Kentucky, Newspaper Genealogical Abstracts, Volume 50 (7)
- Graves County, Kentucky, Newspaper Genealogical Abstracts, Volume 58 (7)
- Genealogies of Our Arms Grandfathers - Nettie A. Graves (1904) (7)
- Register of Baptisms, Marriages, And Burials in the Parish of St. Martin in the Fields: in the County of Middlesex, From 1550 To 1619 (7)
- Vital Records of Haverhill, Massachusetts, To the End of the Year 1849, Volume 1, Births (1910) (7)
- Vital Records of Northborough, Massachusetts, To the End of the Year 1850 (1901) (7)
- Mexico, Marriages, 1570-1950 (7)
- Chronicles of a Germany Family, or, Heiners of Germany, Pennsylvania, Kentucky and Texas (7)
- Mariages de Lauzon, 1679 - 1975 (7)
- Whitby Chartulary (7)
- Memorials of the Church of SS. Peter And Wilfrid, Ripon, Volume 4 (1882) (7)
- Vital Records of Templeton, Massachusetts, To the End of the Year 1849 (1907) (7)
- A Romance of Providence: Being a History of the Church of the Strangers, in the City of New York (7)
- Henry County, Tennessee, Will Book, Volume 11 (7)
- Mariages de Lachute, 1883 - 1984 (7)
- Vital Records of Charlemont, Massachusetts, To the Year 1850 (1917) (7)
- Epitaphs From the Old Burying Ground in Groton, Massachusetts (7)
- The Imlay Family (7)
- Vital Records of Tisbury, Massachusetts, To the Year 1850 (1910) (7)
- Vital Records of Newport, Rhode Island, 1636 - 1850, Volume IV (7)
- Records of the First Reformed Church at Pompton Plains, New Jersey (7)
- Vital Records of Salem, Massachusetts, To the End of the Year 1849, Volume 1, Births (1916) (7)
- Vital Records of Salisbury, Massachusetts, To the End of the Year 1849 (1915) (7)
- Annual Obituary Notices of Eminent Persons Who Have Died in the United States. For 1858 (7)
- Warwickshire Parish Register, Volume 3 (7)
- Vital Records of Boxborough, Massachusetts, To the Year 1850 (1915) (7)
- Henry County, Tennessee, Will Book, Volume 14 (7)
- Mariages du Comte de Shefford, 1846 - 1968 (7)
- Memorial Record of Northeastern Indiana (1896) (7)
- Records of an Active Life by Heman Dyer (1886) (7)
- Sussex Record Society, Volume 5 (7)
- Wiltshire Parish Registers: Marriages, 1549 - 1812, Volume 6 (7)
- North Petherton Registers, Volume 1 (1922) (7)
- Register of Marrriages and Baptisms Kept by the Rev. Traugott Frederick Illing (7)
- American Genealogical Biographical Index, Volume 77 (7)
- Memorial of Josiah Kendall One of the First Settler of Sterling, Massachusetts and Some of His Ancestors and Some of his Decendants (7)
- Inscriptions of the Gravestones in the Graveyards of Northampton, and of Other Towns in the Valley of Connecticut (6)
- Claiborne, Tennessee, Will Book, Volume 3 (6)
- Vital Records of Tyngsborough, Massachusetts, To the End of the Year 1849 (1912) (6)
- Lawtons Collections Relative to the Dioceses of York and Ripon, Volumes 1 and 2 (6)
- Christian County, Kentucky Newspaper Abstracts, Volume 17, July 13, 1900 - August 31, 1900 (6)
- Mexico, Baptisms, 1560-1950 (6)
- Parish Registers of St. Anthonlin, Budge Row , London, Containiing the Marriages, Baptisms, And Burials From 1538 To 1754; And of St. John Baptist On Wallbrook, London, Containing the Baptisms And Burials From 1682 To 1754 (6)
- Grantees of Arms Named in Docquets and Patents to the end of the Sevententh Century (6)
- Collections of the State Historical Society of Wisconsin, Volume 10 (6)
- The Registers of Doddington-Pigot, 1562 - 1812 (6)
- Record of Pennsylvania Marriages Prior To 1810 (6)
- Graves County, Kentucky Newspaper Abstracts, Volume 67, February 11, 1916 - March 8, 1916 (6)
- Grantees of Arms Named in Docquets and Patents to the end of the Seventeenth Century (6)
- American Genealogical Biographical Index, Volume 31 (6)
- Cassell's Gazetteer of Great Britain and Ireland, Volume 4 (6)
- Collections of the State Historical Society of Wisconsin, Volume 13 (6)
- Jennings County, Indiana, Marriage Records, 1816 - 1837 (6)
- Vital Records of Tyngsboro, Massachusetts, To the End of the Year 1849 (1912) (6)
- The Registers of Almer, 1538 - 1812 (6)
- Proud to Remember. Genealogy and History on Four Ancestral Lines of Lula Barzilla Humphrey Kearl (6)
- Anglican Church of Australia - Parish of Sherwood (Brisbane) - Cemetery and Columbarium Wall Monumental Inscriptions (6)
- James Abram Garfield (6)
- Vital Records of Warren (Formerly Western), Massachusetts, To the End of the Year 1849 (1910) (6)
- Dickson County, Tennessee, Will Book, Volume 4 (6)
- Parish Registers of Stewkeley, Bucks 1545-1653 (6)
- The Records of Oxford, Massachussetts, 1630 (6)
- Graves County, Kentucky Newspaper Genealogical Abstracts, Volume 18 (6)
- The Registers of the Parish of Howden, County York (6)
- Lane Genealogies, Volume I: William Lane of Boston, Massachusetts, 1648 Including the Records of Edmund J. Lane and James P. Lane (6)
- The Planters of the Commonwealth (6)
- Genealogy of Richard Currier of Salisbury and Amesbury, Massachusetts, 1616 - 1687 (6)
- Diplomatic Memoirs by John Foster, Volume 1 (6)
- Paver's Marriage Licences, Volume 3 (6)
- Allegations For Marriage Licences Issued By the Bishop of London, 1611 - 1828, Volume 2 (6)
- Pedigrees from the visitation of Hampshire made by Thomas Benolt, 1530 (6)
- Collections of the State Historical Society of Wisconsin, Volume 6 (6)
- The Dearborns: A Discourse Commemorative of the Eightieth Anniversary of the Occupation of Fort Dearborn (6)
- Lake County, Indiana, Marriage Records, May 1837-December 1850 (1900) (6)
- Cassell's Gazetteer of Great Britain and Ireland, Volume 1 (6)
- The Registers of St. Mary-Le-Bow, in the City of Durham. Baptisms, 1571 - 1812. Marriages, 1573 - 1812. Burials, 1571 - 1812 (6)
- Parish Registers of Oldbury, Church Preen and Badger in Shropshire (6)
- Vital Records of Becket, Massachusetts, To the Year 1850 (1903) (6)
- Montgomery County, Tennessee, Marriage Records, Grooms, Volume 1 (6)
- The Leland Magazine or Genealogical Record of Henry Leland (6)
- East Anglian Pedigrees. A (6)
- A Supplement to the History and Genealogy of the Davenport Family in England and America, 1086 - 1850 (6)
- Monumental Inscriptions in the Cathedral Church of Hereford (1881) (6)
- Fact Stranger than Fiction: Seventy-Five Years of a Busy Life with Reminiscences of Great and Good Men and Women (John P. Green) (6)
- Mercer County, Kentucky Marriages, 1785 - 1852 (6)
- Vital Records of Amesbury, Massachusetts, To the End of the Year 1849 (1913) (6)
- Familiae minorum gentium, Diligentia Josephi Hunter, Volume 1 (6)
- Town Register: Epsom, Canterbury, Loudon, Deerfield, Northwood, Chichester (6)
- White County, Indiana Marriages, 1834-1865 (6)
- History of Augusta County, Virginia (6)
- Early White County, Indiana, Marriages, 1834-1906, Volume 3 - 4 (6)
- American Genealogical Biographical Index, Volume 69 (6)
- The Visitations of the county of Sussex, 1530, 1633-1634 (6)
- The Life of John Ericsson, Volume 1 (6)
- Obion County, Tennessee Wills, Adm. & Bonds, Volume 3, January 20, 1840 - March 7, 1842 (6)
- Shropshire Parish Registers: Diocese of Lichfield, Volume 13 (6)
- American Genealogical Biographical Index, Volume 20 (6)
- The History of the City of Ogdensburg (6)
- Three Centuries in Champlain Valley: A Collection of Historical Facts and Incidents (6)
- Graves County, Kentucky, Newspaper Genealogical Abstracts, Volume 40 (6)
- Vital Records of Beverly, Massachusetts, To the End of the Year 1849, Volume 1, Births (1906) (6)
- Marriage Records of Linn County, Missouri, 1842 - 1857 (6)
- Shropshire Parish Registers, Hereford Diocese, Volume 5 (1909) (6)
- Hampshire Parish Registers, Volume 2 (6)
- Marriage Records of Cherokee County, Texas, 1884-1890 (1900) (6)
- Marriage Records of Hunterdon County, New Jersey, 1795 - 1875, Volume 1 (6)
- Shropshire Parish Registers: Diocese of St. Asaph, Volume 7 (6)
- Shropshire Parish Registers: Diocese of Lichfield, Volume 5 (6)
- Marriages of Orange County Virginia, 1747 - 1810 (6)
- Ellenhall Parish Registers (6)
- Two Centuries of Kemmerer Family History, 1730 - 1929 (6)
- McCracken County, Kentucky Newspaper Abstracts, Volume H, May 12, 1919 - June 23, 1919 (6)
- Woods-Mcafee Memorial, Containing an Account of John Woods And James Mcafee of Ireland, And Their Descendants in America (6)
- Mariages du Comte de Missisquoi, 1846 - 1968 (6)
- Mariages du Comte de Saint Jean, 1828 - 1950 (6)
- Shropshire Parish Registers, Diocese of Lichfield, Volume 16 (6)
- American Genealogical Biographical Index, Volume 124 (6)
- The House of Lyme, From its Foundation to the End of the Eighteenth Century (6)
- A Mill Should Be Build Thereon: An Early History of the Todmorden Mills (6)
- American Genealogical Biographical Index, Volume 12 (6)
- Shropshire Parish Registers: Nonconformist And Roman Catholic Registers, 1692 - 1737 (6)
- Vital Records of Randolph, Maine, To the Year 1892 (1910) (6)
- Vital Records of Richmond, Massachusetts, To the Year 1850 (1913) (6)
- Marriage Bonds of Bedford County, Virginia, 1755 - 1800 (6)
- Trigg County, Kentucky Newspaper Abstracts, Volume 5 (6)
- Parish Registers of Harewood, Co. York, 1614 - 1812, Part 1 (6)
- Wolstanton Parish Registers 1769 - 1812, Volume 2 (6)
- Early Marriage Records of Allen County, Indiana, Volume 3 1874 - 1888 (6)
- Graves County, Kentucky Newspaper Genealogical Abstracts, Volume 54 (6)
- Parish Registers of Eccles in Lancashire, 1564 - 1632 (6)
- Our Old Burial Grounds (6)
- Our Knight Line (6)
- Repertoire des Mariages (Catholiques), Comte Sherbrooke, 1834 - 1970, Volume 2 (6)
- Parish Registers of Hollesley, Co. Suffolk (6)
- Descendants of Andrew Dewing of Dedham, Massachusetts (6)
- Vital Records of Carlisle, Massachusetts, To the End of the Year 1849 (1918) (6)
- Parish Registers of Berrington in Shropshire (6)
- The Parish Registers of Bromfield, Shropshire (6)
- Lincolnshire Pedigrees, Volume 1. (6)
- Parish Registers of Bradfield in Yorkshire (6)
- Genealogical Memoir of the Cunnabell, Conable or Connable Family (6)
- Parish Register of Sheffield in the County of York, 1635 - 1686, Part 3 (6)
- Early Letters of George Wm. Curtis to John S. Dwight (6)
- American Genealogical Biographical Index, Volume 146 (6)
- Correspondence of Lieut. Governor John Graves Simcoe (6)
- Repertoire des Mariages du Comte Richmond, 1847 - 1950 (6)
- Graves County, Kentucky, Newspaper Genealogical Abstracts, Volume 25 (6)
- Ford Parish Registers 1569 - 1812 (6)
- Vital Records of Scituate, Rhode Island, 1636 - 1850, Volume 3 (6)
- The Parish Registers of Mirfield in Yorkshire (6)
- Vital Records of Methuen, Massachusetts, To the End of the Year 1849 (1909) (6)
- Mahlon Norris Gilbert: Bishop Coadjutor of Minnesota, 1886 - 1900 (6)
- Vital Records of Bridgewater, Massachusetts, To the Year 1850, Volume 1, Births (1916) (6)
- The Visitation of the County of Warwick in the year 1619 (6)
- The Visitation of the County of Dorset, 1623 (6)
- Graves County, Kentucky, Newspaper Genealogical Abstracts, Volume 11 (6)
- Parish Registers of Mirfield, Co. York, Part 1 (6)
- The Parish Registers of Easingwold in the North Riding of Yorkshire (6)
- Vital Records of Bridgewater, Massachusetts, To the Year 1850, Volume 2, Marriages and Deaths (1916) (6)
- Epitaphs & Inscriptions From Burial Grounds & Old Buildings in the North-East of Scotland, Volume 1 (5)
- The Keim and Allied Families in America and Europe (5)
- Vital Records of Oakham, Massachusetts, To the End of the Year 1849 (1905) (5)
- Cornwall Parish Registers, Marriages, 1557 - 1812, Volume 17 (5)
- Registers of the Parish Church of Barton, Westmorland, Baptisms And Marriages 1666-1812, Burials 1666-1830 (1917) (5)
- The Border Settlers of Northwestern Virginia, 1768 - 1795 (5)
- The Johann Philipp Koch Family (5)
- The Kerr Clan of New Jersey Beginning with Walter Ker of Freehold (5)
- Allegations for Marriage Licenses Issued by the Bishop of London, 1520 to 1828, Volume 2 (5)
- Shropshire Parish Registers: Diocese of Lichfield, Volume 3 (5)
- Shropshire Parish Registers, Hereford Diocese, Volume 15 (5)
- Diocesan Registers of Glasgow, Volume 1 (5)
- The Life and Letters of Edward Everett Hale, Volume 2 (5)
- Familiae Minorum Gentium, Volume 1 (5)
- Repertoire des Mariages Comte Stanstead, 1848 - 1950 (5)
- Vital Records of Richmond, Rhode Island, 1636 - 1850, Volume V (5)
- Shropshire County Records, 1696 - 1800 (5)
- The Life of Ulysses S. Grant, General of the Armies of the United States (5)
- Vital Records of Scituate, Massachusetts, To the Year 1850, Volume 1, Births (1909) (5)
- Registers of Bradfield, in the Diocese of York, 1559-1722 (5)
- Early Marriages Performed in Woodford County, Illinois, 1841-1870 (5)
- Stoke-Upon-Trent Parish Register: Deanery of Stoke-On-Trent, 1754 - 1812, Part 4 (5)
- The Life of Mary Baker Eddy (5)
- Early Connecticut Marriages As Found On Ancient Church Records Prior To 1800, Volume 7 (5)
- Register of the Duke's School, Alnwick, Northumberland, 1811 - 1911 (5)
- Shropshire Parish Registers, Hereford Diocese, Volume 13 (5)
- The Parish Registers of Tunstall in the county of Lancashire (5)
- Sketches of Boston, Past and Present, and Some Few Places of Its Vicinity (5)
- Registrum Ecclesiae Parochialis. the History of Parish Registers in England, Also of the Registers of Scotland, Ireland, the East and West Indies, the Dissenters, and the Episcopal Chapels in and About London (5)
- Collections of the State Historical Society of Wisconsin, Volume 11 (5)
- Derbyshire Parish Registers, Marriages, Volume 5 (5)
- Extracts from the Records of the Burgh of Glasgow, 1691 - 1717 (5)
- Coventry: Its History and Antiquities (5)
- Register of the Parish Church of Darrington Co. York. 1567-1812 (5)
- Germany, Marriages, 1558-1929 (5)
- Parish Registers of Habberley, Ratlinghope & of Longnor in Shropshire, 1586 - 1812 (5)
- Graves County, Kentucky Newspaper Genealogical Abstracts, Volume 6 (5)
- Mariages de St. Roch de Quebec, 1829 - 1900 (5)
- Mariages de Notre Dame de Montreal, 1620 - 1900 (5)
- Graves County, Kentucky Newspaper Genealogical Abstracts, Volume 51 (5)
- Visitations of Religious Houses in the Diocese of Lincoln, Volume 2 (5)
- The Visitation of Sussex, 1662 (5)
- Graves County, Kentucky, Newspaper Abstracts, Volume 74 (5)
- The Visitation of Norfolk, 1664, Volume 2 (5)
- Marriage Notices from the Charolette Journal, Charlotte, North Carolina, July 3, 1835 - December 7, 1851 (5)
- A History of Colonial Virginia, the First Permanent Colony in America (5)
- Brome County: Catholic Churches, Marriages, 1831 - 1970 (5)
- The Registers of Wath-Upon-Dearne, Yorkshire (5)
- Lyon Memorial, Volume 1 (5)
- American Genealogical Biographical Index, Volume 32 (5)
- Vital Records of Weymouth, Massachusetts, To the Year 1850, Volume 1, Births (1910) (5)
- Biographical Sketches of Loyalists of the American Revolution, Volume 1 (5)
- Parish Registers of Ongar, Essex (1886) (5)
- Shropshire Parish Registers: Diocese of Lichfield, Volume 4 (5)
- Vital Records of Belfast Maine, To the Year 1892, Volume 1, Births (1917) (5)
- Graves County, Kentucky Newspaper Genealogical Abstracts, Volume 5 (5)
- Births, Marriages, Baptisms And Deaths, From the Records of the Town And Churches in Coventry, Connecticut, 1711-1844 (5)
- Vital Records of Lynn, Massachusetts, To the End of the Year 1849, Volume 1, Births (1905) (5)
- Marshall County, Kentucky Newspaper Genealogical Abstracts, Volume 4 (5)
- Graves County, Kentucky, Newspaper Genealogical Abstracts, Volume 48 (5)
- Graves County, Kentucky, Newspaper Genealogical Abstracts, Volume 52 (5)
- Memorial Tribute To John Smith And Martha Pickens (5)
- A Memoir of Ralph Waldo Emerson, Volume 2 (5)
- Nottingham Parish Registers, St. Mary's Church, 1566 - 1763 (5)
- Memorials of the Dead in Boston (5)
- Town and Miscellaneous Records of Saybrook, Connecticut (5)
- Cemetery Records, Greene County, Ohio (5)
- Graves County, Kentucky, Newspaper Genealogical Abstracts, Volume 9 (5)
- Montreal: St. Vincent de Paul, 1868 - 1977 (5)
- Catholic Record Society Miscellanea IX (5)
- Memorial Record of the Soldiers From Stowe, Vermont, Who Fought For Our Government During the Rebellion of 1861 - 1865 (5)
- The Visitation of the County of Somerset in the year 1623 (5)
- The Visitation of the county of Warwick, 1682 - 1683 (5)
- Medical Memoirs of 50 Years in Kalamazoo (5)
- Marshall County, Kentucky, Birth Records, 1852 - 1859, 1861 (5)
- Graves County, Kentucky, Newspaper Genealogical Abstracts, Volume 24 (5)
- Memoirs of John Adams Dix, Volume 2 (5)
- Memorial And Genealogical Record of Representative Citizens of Indiana (1912) (5)
- Trigg County, Kentucky Newspaper Genealogical Abstracts, Volume 1 (5)
- Memorial Addresses on the Life and Character of Ambrose E. Burnside, a Senator from Rhode Island (5)
- The Visitations of the County of Surrey (5)
- Vital Records of Medway, Massachusetts, To the Year 1850 (1905) (5)
- Mecklenburg County, North Carolina, Tax Lists, 1806 - 1810 (5)
- Records of The County of Wilts: Extracts From the Quarter Sessions Great Rolls of the Seventeenth Century (5)
- Vital Records of Hinsdale, Massachusetts, To the Year 1850 (1902) (5)
- Lancashire Nonconformity: Sketches, Historical & Descriptive of the Congregational and Old Presbyterian Churches in the County (5)
- Gloucestershire Parish Registers, Marriages, Volume 8 (5)
- Vital Records of Dalton, Massachusetts, To the Year 1850 (1906) (5)
- A Biographical Record of Chemung County, New York (5)
- Recollections of a Varied Life by George Cary Eggleston (5)
- Index to Marriages of Old Rappahannock and Essex Counties, Virginia, 1655 - 1900 (5)
- Vital Records of Framingham, Massachusetts, To the Year 1850 (1911) (5)
- How to Write the History of a Family (5)
- Records of a Lifelong Friendship, 1807 - 1882, Ralph Waldo Emerson and William Henry Furness (5)
- Records Historical And Antiquarian of the Parish of Upton Bishop, Herfordshire (1883) (5)
- Analecta Eboracensia: Some Remaynes of the Ancient City of York (5)
- Christian County, Kentucky Newspaper Abstracts, Volume 9 (5)
- Graves County, Kentucky, Newspaper Genealogical Abstracts, Volume 62 (5)
- Inscriptions in St. Peter's Church Yard, Philadelphia (1879) (5)
- The Registers of the Parish of Thorington in the County of Suffolk (5)
- Register of Darrington, Co. York, 1567 - 1812 (5)
- Cleveland Cemetery Monumental Inscriptions (5)
- Register of Baptisms, Marriages And Burials in St. Michael's Parish, Cambridge. 1538-1837 (5)
- Vital Records of Hardwick, Massachusetts, To the Year 1850 (1917) (5)
- Graves County, Kentucky Newspaper Abstracts, Volume 70, May 17, 1916 - June 22, 1916 (5)
- Register of All the Christninges, Burialles & Weddinges Within the Parish of Saint Peeters Upon Cornhill (5)
- History of the Kagy Relationship in America (5)
- The King Genealogy and its Branches: Moultons, Sedgwicks and Shaws? (4)
- Index to Gainford Parish Register, Volume 1 Part 2 (4)
- Marshall County, Kentucky Newspaper Genealogical Abstracts, Volume 3 (4)
- Maury County, Tennesse, Will Book, Volume 1 (4)
- Cambridgeshire Parish Registers. Marriages, Volume 3 (4)
- The Descendants of Thomas Lee of Charleston, South Carolina, 1710 - 1769 (4)
- Index Society Publications, Index of Obituary Notices, 1882 (4)
- Memoir and Letters of Frederic Dan Huntington (4)
- Memoir of the LIfe of John Quincy Adams (4)
- Index to Gainford Parish Register, Volume 1 Part 1 (4)
- The Dresden Enterprise, Weakley County, Tennessee, Volume 13 (4)
- A Record of Upwards of Six Hundred Events with the Dates of Their Occurrence in Marlborough and Neighboring Towns, No. 2 (4)
- Shropshire Parish Registers, Diocese of Hereford, Volume 17 (4)
- Memorials of the Church of Ss. Peter And Wilfrid, Ripon, Volume 2 (1882) (4)
- Catholic Record Society Miscellanea IV (4)
- Life and Public Services of John Quincy Adams, Sixth President of the United States (4)
- Town Register: Wolfeboro, Ossipee, Effingham, Tuftonboro, Tamworth, Freedom, 1908 (1908) (4)
- Towne Family Memorial (4)
- Capt. John Kirkpatrick of New Jersey, 1739 - 1822 (4)
- Memorial of James Thompson, of Charlestown, Massachusetts, 1630-1642, And Woburn, Massachusetts, 1642-1682 (1887) (4)
- Inventory of the County Archives of Alabama: No. 46. Marengo County (Linden) (4)
- The A. M. Crary Memoirs and Memoranda (4)
- Shropshire Parish Registers, Diocese of Lichfield, Volume 9 (1900) (4)
- Memorials of Old Herefordshire (4)
- Vital Records of Ipswich, Massachusetts, To the End of the Year 1849, Volume 1, Births (1910) (4)
- An Oration Delivered by Gen'l Francis A. Walker at the Soldiers' Monument Dedication in North Brookfield, January 19, 1870 (4)
- Marriages of St. Joseph, Huntingdon, 1852 - 1980 (4)
- Blymhill Parish Registers 1561 - 1812 (4)
- Years of Experience: An Autobiographical Narrative (Georgiana Bruce Kirby) (4)
- Somerset Parish Registers. Marriages, Volume 3 (4)
- Leicestershire Marriage Licences, 1570 - 1729 (4)
- Vital Records of Cranston, Rhode Island, 1636 - 1850, Volume 2 (4)
- Vital Records of Abington, Massachusetts, To the Year 1850, Volume 2, Marriages and Deaths (1912) (4)
- Antiquarian Notes, Historical, Genealogical, And Social (Second Series): Inverness-Shire Parish By Parish (1897) (4)
- The Episcopal Registers of the Diocese St. David's, 1397 - 1518 (4)
- Dickson County, Tennessee, Will Book, Volume 3 (4)
- Baptismal, Marriage, And Burial Registers of the Cathedral Church of Christ And Blessed Mary the Virgin at Durham, 1609-1896 (4)
- Vital Records of Little Compton, Rhode Island, 1636 - 1850, Volume IV (4)
- History of Jasper County, Mississippi, Cemetery Records, 1834-1910, Index of Wills & Land Grants, 1834-1905 (4)
- life and letters of francis lieber 1882 (4)
- Life and Times of Frederick Douglas (4)
- Yorkshire Marriage Registers. West Riding, Marriages, 1540 - 1798 (4)
- History of Hancock County, Ohio: Geographical and Statistical (4)
- Mariages de Notre Dame de Foy (1699), St. Colomb (1855), St. Michael's Chapel (1860), St. Felix (1862), St. Charles Garnier (1944) (4)
- Letters of Susan Hale (4)
- A Genealogical Memoir of the Lo-Lathrop Family in this Country (4)
- Early Settlers of Rowley, Massachusetts (4)
- Social Life of Scotland in the Eighteenth Century (4)
- Marriage Records, Lane County, Oregon, 1852 - 1869 (4)
- Henry County, Tennessee, Will Book, Volume 2 (4)
- Marriage Records of Vermillion County, Indiana, Volume 3, 1844-1861, Part 2 (1900) (4)
- Bury St. Edmunds, St. James Parish Registers, Marriages, 1562 - 1800 (4)
- Shropshire Parish Registers: Diocese of St. Asaph, Volume 6 (4)
- United States, Births and Christenings, 1867-1931 (4)
- Calloway County, Kentucky Wills & Adm., Volume 2 (4)
- Marriages in Fountain County Indiana, 1826 - 1848 (4)
- Vital Records of Gardner, Massachusetts To the End of the Year 1849 (1907) (4)
- Henry County, Tennessee, Will Book, Volume 15 (4)
- Worcester Births, Marriages and Deaths, Volume 3: Deaths, 1826 - 1848 (4)
- Burslem Parish Registers, Volume 3 (4)
- Snow's Universal Index Register of Baptisms, Marriages And Deaths (1872) (4)
- History of the Parish of Rochdale (4)
- Cassell's Gazetteer of Great Britain and Ireland, Volume 2 (4)
- Hints Parish Registers 1558 - 1812 (4)
- Marriage Records of Caldwell County, Missouri, 1845 - 1871 (4)
- Sidney Lanier (4)
- Idle Upper Chapel Burial Registers And Graveyard Inscriptions (4)
- Marriage Record, 1852-1880 (4)
- Montgomery County, Kentucky Deeds, Volume 2, 1797 - 1804 (4)
- Graves County, Kentucky Newspaper Genealogical Abstracts, Volume 37 (4)
- Graves County, Kentucky Newspaper Genealogical Abstracts, Volume 23 (4)
- Registers of St. Paul's Church, Convent Garden, London, Christenings, 1653 - 1752, Volume 1 (4)
- Parish Registers of Methley, West Riding of Yorkshire, 1559 - 1812 (4)
- Allegations For Marriage Licences in the Archdeaconry of Sudbury, in the County of Suffolk, 1815 - 1839, Part 4 (4)
- Parish Registers of South Cave in East Yorkshire, 158 - 1909 (4)
- Parish Registers of St. Michael, Cornhill, London, Marriages, Baptisms, And Burials From 1546 To 1754 (4)
- Graves County, Kentucky Newspaper Genealogical Abstracts, Volume 2 (4)
- Vital Records of North Providence, Rhode Island, 1765 - 1850, Volume II (4)
- Parish Registers of St. Martin-Cum-Gregory: in the City of York, 1539-1734 (4)
- Parish Registers of St. Martins, Shropshire 1601 - 1837 (4)
- Graves County, Kentucky Newspaper Genealogical Abstracts, Volume 44 (4)
- Vital Records of Worthington, Massachusetts, To the Year 1850 (1911) (4)
- The Parish Registers of Burford in Shropshire (4)
- The Victoria History of the County of Lancaster, Volume 7 (4)
- Registers of the Parish Church of Whittington in the County of Lancaster, 1538 - 1764 (4)
- Parish Registers of Astley, Withington, Stirchley and Uffington in Shropshire (4)
- Parish Registers of Holy Trinity Church, Goodramgate, York. 1573-1812 (4)
- The Story of Worcester, Massachusetts (1934) (4)
- American Genealogical Biographical Index, Volume 33 (4)
- Allegations for Marriage licenses in the archdeaconry of Sudbury in the county of Suffolk, Volume 4 (4)
- Registers of the Parish Church of Burton Fleming Otherwise North Burton, Co., York, 1538-1812 (4)
- Parish Registers of Holy Trinity Goodramgate York (4)
- Vital Records of West Stockbridge, Massachusetts, To the Year 1850 (1907) (4)
- Grantees of Arms Named in Docquets and Patents, 1687 - 1898 (4)
- Vital Records of Topsfield, Massachusetts to the End of the Year 1849, Volume 1 (1903) (4)
- The Registers of Edinghamm, County of Northumberland, 1658 - 1812 (4)
- Proceedings of the Municipal Council, County of Welland, January Session, 1936 (4)
- Recollections by Washington Gladden (4)
- Records of the Parish of Whitkirk (4)
- Register of Baptisms, Marriages And Burials at St. Margaret's, Toppesfield Parish, Essex Co., England, 1559-1650 (4)
- American Genealogical Biographical Index, Volume 29 (4)
- The Register of Stapleton (4)
- The Register of St. Peter's, Rylstone (4)
- Personal Memoirs of U. S. Grant, Volume 2 (4)
- Genealogy of the Goding Family (4)
- Registers of Goodramgate, York, 1573 - 1812 (4)
- Registers of Howden, 1725 - 1770 (4)
- The Registers of the Parish Church of Grinton in Swaledale, County York (4)
- Christian County, Kentucky Newspaper Abstracts, Volume 19, November 6, 1900 - December 23, 1900 (4)
- The Registers of Smethcote, Shropshire 1609 - 1812 (4)
- Christian County, Kentucky Newspaper Abstracts, Volume 7 (4)
- Personal History of Ulysses S. Grant (4)
- Paver's Marriage Licences, Volume 2 (4)
- Parish Registers of Worthen in Shropshire (4)
- Paver's Marriage Licences (4)
- The Visitation of the County of Cornwall, 1620 (4)
- Vital Records of Sharon, Massachusetts, To the Year 1850 (1907) (4)
- Graves County, Kentucky, Newspaper Genealogical Abstracts, November 15 1906 - May 31 1907, Volume 16 (4)
- Monument To the Memory of General Andrew Jackson: Containing Twenty-Five Eulogies and Sermons Delivered On Occasion of His Death (4)
- Old English Social Life (4)
- Graves County, Kentucky, Genealogical Records, Volume 2, Death Records, 1874 - 1878 (4)
- Register of Great Ayton, 1600 - 1812 (4)
- Roll of Honor: Names of Soldiers Who Died in Defense of the American Union, Interred in the National [And Other] Cemeteries (4)
- Graves County, Kentucky, Newspaper Genealogical Abstracts, Volume 49 (4)
- Old Landmarks and Historic Spots of Worcester, Massachusetts (4)
- Repertoire des Mariages de Valleyfield (Salaberry), 1855 - 1950 (4)
- The Life of John Ericsson, Volume 2 (4)
- Graves County, Kentucky, Newspaper Genealogical Abstracts, Volume 22 (4)
- Graves County, Kentucky, Newspaper Genealogical Abstracts, Volume 55 (4)
- Thirty Years in Washington: Life and Scenes in Our National Capital (4)
- Norfolk Parish Registers, Marriages, 1558 - 1812, Volume 4 (4)
- Registers of the Parish of Howden, Co. York, 1725 - 1770 (4)
- topographical and historical description of boston (4)
- Cotton Year Book 1920 (4)
- Parish Register of St. Mary, Bishophill Junior, York. 1602-1812 (4)
- The Works of John Adams, Second President of the United States, Volume 1 (4)
- Savils / Sivils Family Records, Trigg County, Kentucky (4)
- The Works of John Adams, Second President of the United States, Volume 4 (4)
- The Old Mount Carmel Parish (4)
- Rochdale Parish Register, Marriages 1700 to 1801 (4)
- American Genealogical Biographical Index, Volume 38 (4)
- American Genealogical Biographical Index, Volume 81 (4)
- Graves County, Kentucky, Death Records, 1852 - 1859 (4)
- The Visitation of Norfolk, 1664, Volume 1 (4)
- The Works of John Adams, Second President of the United States, Volume 2 (3)
- Vital Records of Gill, Massachusetts, To the Year 1850 (1904) (3)
- Commissariot Record of Dumfries, Register of Testaments, 1624 - 1800 (3)
- Commissariot Record of St. Andrews. Register of Testaments, 1549-1800 (1901) (3)
- Trigg County, Kentucky Newspaper Abstracts, Volume 33, April 15, 1943 - May 13, 1943 (3)
- The Works of John Adams, Second President of the United States, Volume 4 (3)
- Collections of the State Historical Society of Wisconsin, Volume 15 (3)
- Cemeteries by DistantCousin Genealogy (3)
- Cemetery Records, Jennings County, Indiana, Bigger, Columbia And Lovett Townships (1900) (3)
- Church of St George in the Parish of Wiltonztaunton (3)
- American Men of Letters: George William Curtis (3)
- Vital Records of Lebanon, Maine, To the Year 1892, Volume 1, Births (1922) (3)
- The Coddington Family: Records of one Line of the Descendants of John Coddington of Woodbridge, New Jersey (3)
- Thunder & Lightning; And Deaths at Marshfield in 1658 & 1666 (3)
- Vital Records of Hanson, Massachusetts, To the Year 1850 (1911) (3)
- Vital Records of Gloucester, Massachusetts, To the End of the Year 1849, Volume 1, Births (1917) (3)
- Collections of the State Historical Society of Wisconsin, Volume 12 (3)
- Dickson County, Tennessee, Will Book, Volume 5 (3)
- Vital Records of Marblehead, Massachusetts, To the End of the Year 1849, Volume 3, Supplementary Records (1903) (3)
- The Life of Charles A. Dana (3)
- Vital Records of Bellingham, Massachusetts, To the Year 1850 (1904) (3)
- Bradford Antiquary: The Journal of the Bradford Historical & Antiquarian Society (3)
- The Unofficial Palace of New York: A Tribute to the Waldorf-Astoria (3)
- Calloway County, Kentucky Wills & Adm., Volume 1 (3)
- The Rochester Historical Society Handbook, 1921 (3)
- Cream of Leicestershire: Eleven Seasons Skimmings (3)
- Calloway County, Kentucky Wills & Adm., Volume 3 (3)
- Calloway County, Kentucky Newspaper Genealogical Abstracts, Volume 3 (3)
- The Parish Registers of Adel, in the West Riding of Yorkshire (3)
- The Visitation of London in the year 1568 (3)
- The Visitation of London, Volume 2 (3)
- The Parish Registers of Blymhill, in Staffordshire (3)
- The Vestry Book of the Upper Parish, Nansemond County, Viriginia, 1743 - 1793 (3)
- Vital Records of Abington, Massachusetts, To the Year 1850, Volume 1, Births (1912) (3)
- The Victoria History of the County of Lancaster, Volume 5 (3)
- The Parish Registers of Stokesay, Shropshire (3)
- Vital Records of Chilmark, Massachusetts, To the Year 1850 (1904) (3)
- Dickson County, Tennessee, Will Book, Volume 1 (3)
- The Lamont Clan, 1235 - 1935 (3)
- The visitations of Essex, Volume 1 (3)
- Christian County, Kentucky Newspaper Abstracts, Volume 21 (3)
- Dickson County, Tennessee, Will Book, Volume 2 (3)
- The visitations of the County of Oxford, 1566 - 1634 (3)
- The Visitation of the County of Leicester in the Year 1619 (3)
- The Parish Registers of Worcester Cathedral (3)
- The Registers of the Parish of Walton-le-Dale in the County of Lancaster, 1609 - 1812 (3)
- Vital Records of Burlington, Massachusetts, To the Year 1850 (1915) (3)
- Vital Records of Carver, Massachusetts, To the Year 1850 (1911) (3)
- Vital Records of North Kingstown, Rhode Island, 1636 - 1850, Volume V (3)
- Dickson County, Tennessee Newspaper Abstracts, Volume 1, January 7, 1910 - April 22, 1910 (3)
- The Power of Christian Benevolence, Illustrated in the Life and Labors of Mary Lyon (3)
- Waltham Abbey, 1826, 1840 (3)
- Parish Register of Saint Peter's, New Kent County, Virginia From 1680 To 1787 (1904) (3)
- Parish Register of Sheffield in the County of York, Baptisms and Marriages, 1560 - 1635, Part 1 (3)
- Obituary Prior To 1800, England, Scotland, and Ireland, Volume 1 (3)
- Obituary Prior To 1800: England, Scotland, And Ireland, Volume 5 (3)
- Graves County, Kentucky, Newspaper Genealogical Abstracts, Volume 26 (3)
- Parish Registers of Burton Fleming in Yorkshire, 1538 - 1812 (3)
- Parish Registers of Leebotwood in Shropshire, 1548 - 1812 (3)
- Graves County, Kentucky Newspaper Genealogical Abstracts, Volume 45 (3)
- Vital Records of Wrentham, Massachusetts, To the Year 1850, Volume 1, Births (1910) (3)
- Parish Registers of Arncliffe in the West Riding of Yorkshire, 1663 - 1812 (3)
- Parish Registers of Bitterley in Shropshire (3)
- Montgomery County, Tennessee Deeds, Volume 5, 1808 - 1812 (3)
- Graves County, Kentucky, Newspaper Genealogical Abstracts, Volume 60 (3)
- Morris's Memorial History of Staten Island, New York, Volume 2 (3)
- Graves County, Kentucy Newspaper Genealogical Abstracts, Volume 41 (3)
- Montgomery County, Kentucky Wills & Administrations, Volume 5, 1817 - 1819 (3)
- Montgomery County, Tennessee County Court Minutes, December 1805 - December 1807 (3)
- Weakley County, Tennessee, Marriage Records, Volume 6 (3)
- Weakley County, Tennessee, Marriage Records, Volume 2, 1854 - 1865 (3)
- Weakley County, Tennessee, Marriage Book, Volume 7 (3)
- Norfolk Parish Registers. Marriages, Volume 5 (3)
- Graves County, Kentucky, Newspaper Genealogical Abstracts, Volume 35 (3)
- Obion County, Tennessee Deeds, Volume 1, February 1825 - Feburary 1831 (3)
- Graves County, Kentucky Newspaper Genealogical Abstracts, Volume 28, March 12, 1908 - June 24, 1908 (3)
- Records of ye Towne Meetings of Lyn, 1691 - 1701/2 (3)
- Register Book of Christnings, Marriages, And Burials Wthin the Precinct of the Church of Christe of Canterburie (3)
- Register of All the Christninges, Burialles & Weddinges Within the Parish of Saint Peeters Upon Cornhill, Part 2, 1667 - 1774 (3)
- Vital Records of West Gardiner, Maine, To the Year 1892 (1913) (3)
- Recollections of a Lifetime: Men and Things I Have Seen by S. G. Goodrich, Volume 2 (3)
- Record of Deaths in the Town of Ludlow, Vermont, From 1790 To 1901 (3)
- Register of Stourpaine, Dorset, 1631 - 1799 (3)
- Genealogy of the Kollock Family of Sussex County, Delawarem, 1657 - 1897 (3)
- Vital Records of Tyringham, Massachusetts to the year 1850 (3)
- Register of Births And Marriages For the Episcopal Congregation at St. Andrews, 1722-1787 (3)
- Register of Saint Matthews, Walsall, 1570 - 1649 (3)
- Vital Records of Upton, Massachusetts, To the End of the Year 1849 (1903) (3)
- Parish Registers of Stokesley in Yorkshire (3)
- Graves County, Kentucky Newspaper Genealogical Abstracts, Volume 12 (3)
- Parish Registers of Whittington in Shropshire, 1576 - 1812 (3)
- Vital Records of Weymouth, Massachusetts, To the Year 1850, Volume 2, Marriages and Deaths (1910) (3)
- Parish Registers of St. Albans Abbey, 1558-1689 (3)
- Parish Registers of St. Mary Aldermarry, London, Containing the Marriages, Baptisms, And Burials From 1558 To 1754 (3)
- Portmote or Court Leet Records of the Borough or Town and Royal Manor of Salford from the year 1597 to the year 1669 inclusive (3)
- Allegations For Marriage Licences Issued By the Dean And Chapter of Westminster, 1558-1699 (3)
- Publishments of the Intentions of Marriage of the Town of Salem, Volume 1, 1708-1760 (1891) (3)
- Parish Registers of Winston, in the County of Durham (3)
- Graves County, Kentucky Newspaper Abstracts, Volume A (3)
- Graves County, Kentucky Newspaper Abstracts, Volume 69, April 11, 1916 - May 16, 1916 (3)
- William Cullen Bryant (3)
- Leeds Chapelries Register, Headingley & Bramley (3)
- Leicestershire Parish Registers. Marriages, Volume 2, 1558 - 1837 (3)
- Life and Letters of John Winthrop, Governor of the Massachusetts Bay Company at their Emigration to New England (3)
- A Collection of over 600 Names: Descendants of Balthaser and Susanna Philipina Loesch (3)
- History of the Kilmer Family in America (3)
- Genealogies of the Catholic Families of Aroostook County, Maine and the Catholic Diocese of Edmundston, New Brunswick, Volume 2 (3)
- List of Parish Registers And Other Genealogical Works (1901) (3)
- Yorkshire Archaeological Society, Miscelanea, Volume 1, 1920 (3)
- Louisa May Alcott: Her Life, Letters and Journals (3)
- Life of Abby Hopper Gibbons, Told Chiefly Through Her Correspondence, Volume 2 (3)
- A Genealogy of Samuel Allen of Windsor Connecticut and Some of His Descendants (3)
- List of Benjamin Franklin Papers in the Library of Congress (3)
- Jefferson County, Indiana, Marriages, 1873-1899 (1900) (3)
- Johnson Memorial: Jeremiah Johnson And Thomazin Blanchard Johnson, His Wife (3)
- Josiah Gilbert Holland (3)
- Inscriptions On Pioneer Gravestones in Tipton County, Indiana (3)
- Italy, Marriages, 1809-1900 (3)
- Jefferson County, Alabama, Marriages, 1819 - 1875 (3)
- Knights of Edward I, Notices Collected by C. Moor, Volume 2 (3)
- Knights of Edward I, Notices collected by C. Moor, Volume 5 (3)
- History of the Life of John Deane (3)
- Huntingdonshire Parish Registers, Volume 1 (1912) (3)
- History of the Town of Hingham, Massachusetts, Volume 1 (3)
- History of the Town of Gloucester, Cape Anne, Including the Town of Rockport (3)
- Majors And Their Marriages (1915) (3)
- Handbook of Indians of Canada (3)
- A History of the Loofbourrow, Loughborough and Lufburrow Families (3)
- Memorial Biographies of the New England Historic Genealogical Society, 1856 - 1859, Volume 3 (3)
- Marriages of L'Enfant Jesus de la Pointe aux Trembles, 1674 - 1975 (3)
- Marriages of Sainte Rose de Lima, 1890 - 1963 (3)
- Maury County, Tennessee, Will Book, Volume 1 (3)
- Memorials of Old Hertfordshire (1905) (3)
- Graves of Myles Standish And Other Pilgrims (1914) (3)
- Michael Brown's New Jersey Newspaper Indexes (3)
- Hampshire Parish Registers, Marriages, Volume 2 (3)
- Memorial of the Bi-Centennial Celebration of the Incorporation of the Town of Framingham, Massachusetts, June, 1900 (1900) (3)
- Memorial Record of Distinguished Men of Indianapolis And Indiana (3)
- History and Topography of Harrogate (3)
- Mariages de la Ville de Levis, 1852 - 1950 (3)
- Mariages de Lachine: Saints Anges de Lachine, 1676 - 1970 (3)
- Mariages de Argenteuil, 1856 - 1984 (3)
- Mariages de Contrecoeur (1668 - 1966), St. Roch sur Richelieu (1859 - 1966) (3)
- Mariages de La Paroisse Notre Dame de Montreal, 1642 -1850, L - Z, Part 2 (3)
- Marriage Licences, Archdeaconry of Chester, 1661 - 1667, Volume 5 (3)
- Marriage Records of Hunterdon County, New Jersey, 1795-1875, Volume 1 (3)
- Marriage Transcript, 1882 - 1920, Marshall County, Indiana (3)
- Year Book of Christ Church Parish, Hartford, Connecticut: No. 2, 1881 (1881) (3)
- A Historical Sketch of Michael Keinadt and Margaret Diller, His Wife (3)
- Mariages du Comte de Portneuf, 1679 - 1900 (3)
- Stewart County, Tennessee Census of 1850 (3)
- Genealogies of the Catholic Families of Aroostook County, Maine and the Catholic Diocese of Edmundston, New Brunswick, Vol. 2 (3)
- Genealogies of the Catholic Families of Aroostook County, Maine and the Catholic Diocese of Edmundston, New Brunswick, Vol. 1 (3)
- Repertoire des Mariages de la Paroisse Saint Jean Chrysostome, 1841 - 1987 (3)
- Statistics of Towns in Massachusetts (3)
- Shropshire Parish Registers: Diocese of Lichfield, Volume 11 (3)
- Revolutionary Soldiers Resident or Dying in Onondaga County, New York (3)
- Shropshire Parish Registers, Hereford Diocese, Volume 7 (3)
- Genealogies of the Catholic Families of Aroostook County, Maine and the Catholic Diocese of Edmundston, New Brunswick, Volume 1 (3)
- Reunion of the Dickinson Family at Amherst, Massachusetts, August 8 - 9, 1883 (3)
- Genealogies of the Catholic Families of Aroostook County, Maine and the Catholic Diocese of Edmundston, New Brunswick, Vol. 3 (3)
- Registers of Wath-Upon-Dearne, Yorkshire: Baptisms And Burials, 1598-1778; Marriages, 1598-1779 (1902) (3)
- Registers of the Parish Church of Stokesley, Co. York, 1571-1750 (3)
- Shropshire Parish Registers: Diocese of St. Asaph, Volume 8 (3)
- Registers of the Parish of Walton-Le-Dale in the Country of Lancaster : Baptisms, Burials And Marriages 1609-1812 (3)
- Sixty-Five Years in the Life of A Teacher, 1841 - 1906 (3)
- Society As I Have Found It (Samuel Ward Mcallister) (3)
- Spencer County, Kentucky Marriages, 1824-1851 (3)
- Registers of the Parish Church of Grinton in Swaledale, Co. York, 1640 - 1807 (3)
- Early White County, Indiana, Marriages, 1834-1906, Volume 1 (3)
- Some Notes of the History of the Parish of Whitchurch, Oxon (1895) (3)
- Shropshire Parish Registers: Diocese of St. Asaph, Volume 2 (3)
- Duval County Marriage Records, Volume 5, 1891 - 1895 (3)
- The Autobiography of Leigh Hunt, Volume 2 (3)
- Rutherford County, Tennessee Newspaper Abstracts, Volume 2, 1867 - 1906 (3)
- The Ancestry of Mary Isaac, c. 1549 - 1613 (3)
- Familiae minorum gentium, Diligentia Josephi Hunter, Volume 2 (3)
- Familiae Minorum Gentium, Volume 2 (3)
- Sedgley Parish Registers 1558 - 1684 (3)
- Heraldry Ancient & Modern including Boutell's Heraldry (2)
- Caledonia: Along the Grand River (2)
- Shropshire Parish Registers: Diocese of St. Asaph, Volume 1 (2)
- Marriage Records of Chariton County, Missouri, 1821 - 1852 (2)
- The Jesuit Relations and Allied Documents, 1610 - 1791, Volume 73 (2)
- Marriages of Christ Church (Anglican), 1784 - 1970 (2)
- Shropshire Parish Registers, Diocese of Hereford, Volume 9 (2)
- Marriages in the Nauvoo Region 1839-1845 (2)
- English Ancestry and Homes of the Pilgrim Fathers (2)
- American Genealogical Biographical Index, Volume 119 (2)
- The Life and Letters of Edward Everett Hale (2)
- Burslem Parish Register, Part 3 (2)
- Silas Gates of Stow, Massachusetts and the Descendants of his Son Paul Gates of Ashby, Massachusetts (2)
- Copies of the Epitaphs in Salisbury Cathedral, Cloisters (2)
- Mariages de Ste. Cunegonde, Montreal, 1874 - 1978 (2)
- Vital Record of Rhode Island: 1636-1850, Volume 4 (2)
- Mariages du Comte de Laprairie, 1751 - 1972 (2)
- Middletown and Portland Directory, 1893 - 1894 (2)
- Mariages du Comte de Quebec, 1832 - 1966 (2)
- Bucknall-Cum-Bagnall Parish Register, 1762-1812 (2)
- Middletown and Portland Directory, 1895 - 1896 (2)
- Middletown and Portland Directory, 1894 - 1895 (2)
- Memorial Addresses on the Life and Character of Nelson Dingley, Late a Representative from Maine (2)
- Shropshire Parish Registers: Diocese of Lichfield, Volume 10 (2)
- Emerson in Concord, a Memoir (2)
- Woburn Records of Births, Deaths, And Marriages, 1640-1873, Part 1 (2)
- A Memoir of Ralph Waldo Emerson, Volume 1 (2)
- Memorials of John Bartram and Humphry Marshall (2)
- Trigg County, Kentucky Misc. Historical Clippings, Volume 6, May 2, 1903 - February 5, 1905 (2)
- Memorial of Captain Thomas Abbey, His Ancestors and Descendants. (2)
- Memorial of Professor Aaron Warner (1884) (2)
- Gravestone Records in the Ancient Cemetery And the Woodside Cemetery, Yarmouth, Massachusetts (2)
- Great Whelnetham Parish Registers, 1561 To 1850. Little Whelnetham Parish Register, 1557 To 1850 (2)
- Memorial Inscriptions in the Churchyard of Ratray (2)
- Trigg County, Kentucky Newspaper Genealogical Abstracts, Volume 10 (2)
- A History of the Glen Family of South Carolina and Georgia (2)
- Marriages of St. Patrices de Hinchinbrooke, Athelstan, 1826 - 1975 (2)
- William Cullen Bryant: A Biographical Sketch (2)
- Marriages of Henryville, 1852 - 1970 (2)
- The Kellers of Hamilton Township: A Study in Democracy (2)
- Memories of Youth and Manhood (Sidney Willard), Volume 2 (2)
- Henry Baird Favill, 1860 - 1916 (2)
- A Record of Remarkable Events in Marlborough and Vicinity, No. 1 (2)
- A Practical Treatise on The Law relating to The Church and The Clergy (2)
- Memorials of Old Gloucestershire (1911) (2)
- El Paso County, Colorado Divorces, 1903-1941 (2)
- Castle Church Parish Registers, Volume 2, Part 2 (2)
- Maury County, Tennessee, Will Book, Volume 2 (2)
- Buckinghamshire Baptisms, Marriages And Burials, Volume 2 (1912) (2)
- Julien T. Davies: The Tribute to his Memory (2)
- Vital Records of Foxborough, Massachusetts To the Year 1850 (1911) (2)
- Terrebonne County: All Catholic Churches: Marriages, 1727 - 1960, Volume 2 (2)
- Julia Ward Howe (2)
- Joseph Kerr of Ballygney and His Descendants (2)
- Testamenta Cantiana: A series of extracts from fifteenth and sixteenth century wills relating to church building and topography (2)
- Journal of the Association for the Preservation of the Memorials of the Dead in Ireland, Volume 6, 1904 - 1906 (2)
- The Douglas Register (2)
- Arizona, Deaths and Burials, 1910-1911; 1933-1994 (2)
- Vital Records of Douglas, Massachusetts, To the End of the Year 1849 (1906) (2)
- History of the Parish Church of Saint Michael And All Angels, Chipping Lambourn (1894) (2)
- Supplement to the Genealogy of the Family of Gamaliel Gerould, Son of Dr Jacques Jerauld (2)
- Tamworth Parish Registers 1558 - 1614, Part 1 (2)
- History of the Parish of Great Staughton, Huntingdonshire (1916) (2)
- Vital Records of Dunstable, Massachusetts, To the End of the Year 1849 (1913) (2)
- Inscriptions Upon the Tombstones in the Old Cemetery at Northfield, Massachusetts (2)
- Index to Wolverhampton Parish Register, Part 1 (2)
- Ancestors and Descendants of Asa Irish (2)
- An Oration Delivered at Lexington on the Dedication of the Town and Memorial Hall, april 19, 1871 (2)
- Inquisitions Post Mortem for Gloucestershire, Volume 4 (1903) (2)
- Inscriptions & Graves in the Niagara Peninsula (2)
- Inscriptions from Grave Stones in the Old Burying Ground, Norwich Town, Connecticut (2)
- Index to Gainford Parish Register, Volume 1 Part 3 (2)
- In Memoriam: Michael Arnold, 1840 - 1863 (2)
- In Memoriam: Edmund Hamilton Sears, 1810 - 1876, Ellen Bacon Sears, 1811 - 1897, Katharine Sears, 1843 - 1853 (2)
- John Keep of Longmeadow, Massachusetts (2)
- Jefferson Davis: Ex-President of the Confederate States of America, Volume 1 (2)
- Index to Barton-under-Needwood Parish Register (2)
- The Ancestry and Posterity of Zaccheus Gould of Topsfield (2)
- The Ancestors and Descendants of Lieutenant Tobias Lord (2)
- History of Bristol Parish, Virginia: With Genealogies of Families Connected Therewith, And Historical Illustrations (1879) (2)
- Early White County, Indiana, Marriages, Volume 2, 1853 - 1865 (2)
- Mariages de Granby, 1844 - 1970 (2)
- Births, Deaths & Marriages Extracted From Guelph Advertiser Jan. 1, 1847 - December 20, 1849 (1900) (2)
- Early Marriage Records: Clackamas County, Wasco County, Oregon (2)
- History of First Congregational Church, Wareham, Massachusetts, and Auxiliary Bodies, 1739 - 1939 (2)
- History of Fettercairn, a Parish in the County of Kincardine (1899) (2)
- Yorkshire Archaeological Journal, Part 93 (2)
- Brief Memoir of George Mifflin Dallas of Philadelphia (2)
- Mariages de la Region des Laurentides, 1879 - 1984 (2)
- Derbyshire Parish Registers, Marriages, Volume 4 (1906) (2)
- Mariages de la Paroisse Saint Laurent, Montreal, 1720 - 1974 (2)
- Brewood Parish Register (1906) (2)
- Smith County, Tennessee Deeds, Volume 1, June 1800 - August 1804 (2)
- The Hoxie Family (2)
- Stevens Genealogy Some Descendants (2)
- Ste. Julienne Mariages, Annotations, Baptemes, Sepultures, 1853 - 1986 (2)
- Ste Anne de Beaupre Baptisms, 1657 - 1980 (2)
- Lancashire Registers III (2)
- The Empire State: A Compendious History of the Commonwealth of New York (2)
- Labelle County: Quebec (2)
- Stowe Parish Registers, 1574 - 1669 (2)
- Betley Parish Register, 1538-1812 (2)
- St. Leonard, 1886 - 1977 (2)
- St. Basile le Grand: Marriages, 1870 - 1967 (2)
- Descriptive Catalogue of the Charters & Muniments of the Lyttelton Family in the Possesion of the Rt. Hon. Viscount Cobham of Hagley Hall, Worcestershire (2)
- St. Michael's Church, Marblehead, Massachusetts, 1714 - 1924 (2)
- A Discourse Delivered in Central Church, Boston, 13 August, 1851, at the Funeral of the Rev. William M. Rogers, Senior Pastor (2)
- Letters of John Adams, Addressed to his Wife, Volume 2 (2)
- Life and Labors of Rev. Reuben Gaylord (2)
- Registers of the Parish Church of Calverley, 1649 - 1680, Volume 2 (2)
- The Parish Registers of Bucknall cum Bagnall (2)
- Vital Records of Stoneham, Massachusetts, To the End of the Year 1849 (1918) (2)
- The Registers of Pickhill-Cum-Roxby, County York (2)
- Registers of the Parish Church of Kippax, Co. York, 1539-1812 (2)
- Parish Registers of Westbury-on-Trym in Gloucestershire, 1559 - 1713 (2)
- Parish Registers of Whitburn, in the County of Durham (2)
- The Registers of Tarrant Hinton, Dorset 1545 - 1812 (2)
- The Parish Registers of Hove and Preston, 1538 - 1812 (2)
- Vital Records of Northbridge, Massachusetts, To the Year 1850 (1916) (2)
- Vital Records of Wenham, Massachusetts, To the End of the Year 1849 (1903) (2)
- Registers of Stanhope (2)
- The Registers of Long Houghton (2)
- Plymouth County Marriages, 1692-1746 (2)
- Posey County, Indiana Marriages, Volume 2, 1832 - 1846 (1900) (2)
- Pointe du Lac de Pere en Fils, 1738 - 1980 (2)
- Cheshire Visitation Pedigrees, 1663 (2)
- Vital Records of New Braintree, Massachusetts, To the Year 1850 (1904) (2)
- Cornwall Parish Registers. Marriages, 1568 - 1812, Volume 8 (2)
- Chisolm Genealogy: A Record of the Name from A.D. 1254 (2)
- Parish Registers of Milwich in Staffordshire (2)
- Registers of the Parish of Howden, Co. York, 1543 - 1659, Volume 1 (2)
- Parish Registers of Otley, Co. York, 1562 - 1672, Part 1 (2)
- The Story of the First Congregational Parish: (2)
- Parish Registers of Stoke D'Abernon, Co. Surrey, 1619 - 1812 (2)
- The Parish Registers of Berkswich (Baswich) with Walton, in Staffordshire (2)
- Registers of the Parish Church of Ribchester in the County of Lancaster, 1598 - 1694 (2)
- The Registers of the Parish Church of Rothwell, County York (2)
- Parish Registers of Selattyn in Shropshire, 1557 - 1812 (2)
- Parish Registers of Ribchester in Lancashire, 1598 - 1695 (2)
- Registers of the Parish Church of Rothwell Co. York, 1690 - 1812, Part 2 (2)
- Parish Registers of Snaith, Co. York, 1537 - 1657, Part 1 (2)
- Collections of the State Historical Society of Wisconsin, Volume 19, Part 1 (2)
- Collections of the State Historical Society of Wisconsin, Volume 19 (2)
- Collections of the State Historical Society of Wisconsin, Volume 3 (2)
- Collections of the State Historical Society of Wisconsin, Volume 20 (2)
- Genealogy of the Kennan Family (2)
- Registers of Otley, Co. York, 1562 - 1672, Part 1 (2)
- Collections of the State Historical Society of Wisconsin, Volume 18 (2)
- Registers of Bishops Cannings, Wiltshire, 1591-1811 (1906) (2)
- Registers of Marske in Cleveland, Co. York, 1569 - 1812 (2)
- Registers of Hornby, 1742-1789 (2)
- Registers of Morden, Surrey. 1634-1812 (1901) (2)
- Registers of Marske in Cleveland, Co. York, Baptisms 1570 - 1812, Marriages 1570 - 1812, Burials 1569 - 1812 (1903) (2)
- Registers of Denchworth, Co. Berks. 1540-1812 (2)
- Registers of Caundle Bishop, Dorset, 1570 - 1814 (2)
- Registers of Ford, Shropshire. 1569-1812 (1900) (2)
- Registers of Edwinstow, in the County of Nottingham, 1634-1758 (1891) (2)
- Registers of Sheinton, Shropshire, 1658-1812 (1900) (2)
- Register of Baptisms, Marriages and Burials of the Parish of Parracombe, Devon, 1597 - 1836 (1917) (2)
- Register of Ripon, 1574 - 1628, Part 1 (2)
- Register of English Monumental Inscriptions (1912) (2)
- The Register of Smethcote (2)
- Record of Births, Marriages And Deaths in the Town of Franklin, From 1778 To 1872 (1889) (2)
- Genealogies of the Catholic Families of Aroostook County, Maine and the Catholic Diocese of Edmundston, New Brunswick, Volume 3 (2)
- Genealogies of the Catholic Families of Aroostook County, Maine and the Catholic Diocese of Edmundston, New Brunswick, Vol. 4 (2)
- Registers of Pickhill-Cum-Roxby, Co. York, Marriages 1567 - 1812, Baptisms 1571 - 1812, Burials 1576-1812 (1904) (2)
- Vital Records of Tyringham, Massachusetts To the Year 1850 (1903) (2)
- Genealogies of the Catholic Families of Aroostook County, Maine and the Catholic Diocese of Edmundston, New Brunswick, Volume 4 (2)
- Register of the Parish of Hackness, Co., York, 1557-1783 (2)
- Registers of Rothwell, Co. York, 1690 - 1812, Part 2 (2)
- Registers of Sheinton, Cressage, (2)
- The Real Founders of New England: Stories of Their Life Along the Coast, 1602 - 1628 (2)
- Coaching Days and Coaching Ways (2)
- Fleet: Its River, Prison And Marriages (1888) (2)
- The Life of David Glasgow Farragut, First Admiral of the United States Navy (2)
- The Life of General Ulysses S. Grant (2)
- A Visitation of the county of Suffolk, 1664 - 1668 (2)
- Nottinghamshire Parish Registers, Marriages, 1552 - 1812 (2)
- Nottinghamshire Parish Registers, Marriages, 1570 - 1812, Volume 8 (2)
- Wells Cathedral (2)
- Obituary prior to 1800, Volume 5 (2)
- Repertoire des Mariages de Saint Patrice de Riviere du Loup, 1813 - 1966 (2)
- Warren County, North Carolina, Deed Book, Volume 2 (2)
- Obituary prior to 1800, Volume 1 (2)
- The Visitations of the county of Nottingham in the years 1569 and 1614 (2)
- The Visitations of Kent, Volume 2 (2)
- The Visitations of Essex, Volume 2 (2)
- Todd County, Kentucky Census of 1830 (2)
- Graves County, Kentucky, Newspaper Genealogical Abstracts, Volume 53 (2)
- Cemetery Records, Jennings County, Indiana, Marion And Spencer Townships (2)
- Rutherford County, Tennessee Newspaper Abstracts, Volume 1, 1820 - 1867 (2)
- Graves County, Kentucky, Newspaper Genealogical Abstracts, Volume 65 (2)
- Familiae minorum gentium, Diligentia Josephi Hunter, Volume 3 (2)
- Tombstone Inscriptions From Hunterdon County Cemeteries (2)
- Notable Men of Tennessee, 1833 - 1875 (2)
- Family History: Ancestors of Cathy Lynn King (2)
- Theodore W. Miller, Rough Rider, His Diary As A Soldier, Together with the Story of His Life (2)
- West Liberty Cemetery, Brady Township, Butler County, Pennsylvania (2)
- Cemetery Records, Northwestern Linn County, Missouri (2)
- Cenotaphs in the Wakefield Area (2)
- Familiae Minorum Gentium, Volume 3 (2)
- Repertoire des Mariages de la Paroisse de St. Louis de Terrebonne, 1727 1965 (2)
- Geer's Hartford City Directory, July 1906 (2)
- Genealogical And Memorial Encyclopedia of the State of Maryland (2)
- Parish Registers of Greete, Bedstone and Sibdon Carwood, in Shropshire (2)
- The Life of Mary Lyon (2)
- Parish Register of Kensington, Co. Middlesex, 1539 - 1675 (2)
- Parish Registers of Canisbay (Caithness) 1652-1666 (1914) (2)
- Registry of American Families Entitled To Coat Armor From the Earliest To the Present Time (1904) (2)
- Parish Registers of Barlaston, in Staffordshire (2)
- Graves County, Kentucky Newspaper Genealogical Abstracts, Volume 7 (2)
- The Visitation of Hertfordshire, 1569 (2)
- Parish Registers of Ford and Melverley in Shropshire (2)
- Parish Registers of Kippax in the West Riding of Yorkshire, 1539 - 1812 (2)
- Outline Sketch of the Descendants of Nathaniel Durrell of Kingfield, Maine (2)
- Parish Registers of Ilkley, in Yorkshire, 1597 - 1812 (2)
- Parish Registers of Hughley, Willey, Neen Sollars and Mison in Shropshire (2)
- One Line of Descendants from Dolar Davis and Richard Everett (2)
- Wandoan Cemetery Monumental Inscriptions (2)
- Parish Registers of Haughton, in Staffordshire (2)
- The Marriage Registers of St. Nicholas, Durham (2)
- Vital Records of the Town of Auburn (Formerly Ward) Massachusetts, To the End of the Year 1850 (1900) (1)
- Cassell's Gazetteer of Great Britain and Ireland, Volume 5 (1)
- Vital Records of Pelham, Massachusetts, To the Year 1850 (1902) (1)
- Vital Records of Rhode Island, Providence, 1636 - 1850, Volume II (1)
- Vital Records of the Town of Halifax, Massachusetts, To the End of the Year 1849 (1905) (1)
- Norway, Marriages, 1660-1926 (1)
- Writings of Professor B. B. Edwards, Volume 1 (1)
- Vital Records of New Ashford, Massachusetts, To the Year 1850 (1916) (1)
- York Equitable Industrial Society Limited - Jubilee History (1)
- When Phelps was Young (1)
- 1892 Births Published in 3 San Francisco Newspapers: Examiner, Chronicle, Morning Call (1)
- Vital Records of Phillipston, Massachusetts, To the End of the Year 1849 (1906) (1)
- A Brief History of John Valentine Kratz (1)
- A Genealogical Sketch of a Dover, New Hampshire Branch of the Leighton Family (1)
- A Memoir of Benjamin Robbins Curtis, LL. D., Volume 2 (1)
- A History of the Henry Family from Its Beginnings in This Country to the Present Time (1)
- Warrior Chiefs: Perspectives on Senior Canadian Military Leaders (1)
- Vital Records of Plympton, Massachusetts, To the Year 1850 (1923) (1)
- Acts of Chapter of the Collegiate Church of S.S. Peter And Wilfrid, Ripon, a. D. 1452 To a. D. 1506 (1875) (1)
- War Service Record And Memorial of Lester Clement Barton, Thyrza Barton Dean, William Sidney Barton, Raymond Welles Barton (1)
- Vital Records of Walpole, Massachusetts, To the Year 1850 (1902) (1)
- West Bromwich Parish Register, 1608 - 1658, Volume 1 (1)
- A Memoir of the Late Rev. William Croswell, D. D. (1)
- Yorkshire Archaeological Society (1)
- American Genealogical Biographical Index, Volume S-10 (1)
- A Forty Years' Fight with the Drink Demon (Charles Jewett) (1)
- Allegations For Marriage Licences Issued By the Bishop of London, 1520 To 1610, Volume E (1)
- Abbot Memorial Book (1)
- Cassell's Gazetteer of Great Britain and Ireland, Volume 3 (1)
- A Tribute to Emily Seymour Goodwin Holcombe (1)
- Graves County, Kentucky, Newspaper Abstract, Volume 73 (1)
- Parish Register of Hartshead, County of York, 1612 - 1812 (1)
- Parish Register of Hartshead, in the County of York, 1612-1812 (1)
- Graves County, Kentucky, Newspaper Genealogical Abstracts, August 11 1911 - October 23 1911, Volume 21 (1)
- Obituary Prior To 1800: To England, Scotland, And Ireland, Volume 6 (1)
- Obituary Records Found in Fort Wayne, Indiana, Newspapers, 1841-1900 ([20--]) (1)
- Oliver Cromwell's Letters and Speeches with Elucidations (1)
- Parish Registers of Chipping in Lancashire (1)
- Parish Registers of Kirklington in the County of York. 1568-1812 (1)
- Parish Registers of Ledsham, County of York, 1539-1812 (1)
- Parish Registers of Castle Church in Staffordshire (1)
- Parish Register of Horsington, in the County of Somerset, 1558-1836 (1907) (1)
- Parish Register of Marsham, Norfolk, 1538 - 1836 (1)
- Graves County, Kentucky Newspaper Genealogical Abstracts, Volume 8 (1)
- Obituary Prior To 1800: England, Scotland, and Ireland, Volume 4 (1)
- Nottingham Parish Registers, Marriages, 1572 - 1813 (1)
- Nottinghamshire Parish Registers, Marriages, 1703 - 1837, Volume 19 (1)
- Nottinghamshire Parish Registers, Volume 11, Marriages (1898) (1)
- Norfolk Parish Registers. Marriages, Volume 7 (1899) (1)
- Middletown and Portland Directory, 1896 - 1897 (1)
- Montgomery County, Tennessee, Marriage Records, Brides, 1858 - 1869, Volume 2 (1)
- Netherlands, Marriages, 1565-1892 (1)
- Obituary Prior To 1800 (As Far As Relates To England, Scotland, And Ireland), Volume 1 (1899) (1)
- Obituary Prior To 1800, England, Scotland, and Ireland, Volume 2 (1)
- Obituary prior to 1800, Volume 4 (1)
- Obituary prior 1800, Volume 6 (1)
- Nottinghamshire Parish Registers, Volume 5, Marriages (1898) (1)
- Obituary of the Members of the Society of Friends in Great Britain And Ireland, 1869 (1)
- Obituary of the Members of the Society of Friends in Great Britain And Ireland, 1909 (1)
- Gibson County, Indiana Marriage Records, Volume 2, March 17, 1839 - November 18, 1856 (1)
- General Joseph Graham and his Papers on North Carolina Revolutionary History (1)
- Genealogy of William Coleman of Gloucester, Massachusetts, And Graveshead, England, 1619-1906 (1906) (1)
- Gloucestershire Parish Registers, Marriages, Volume 16 (1)
- Record of Births, Marriages And Deaths, in Worcester, Vermont: From October 21, 1813, To June 18, 1858 (1858) (1)
- Record of Marriages in Lewis County, Kentucky For the Period of Years 1806 To 1851 Inclusive (1)
- Records of Granville County, North Carolina (1938) (1)
- Register of the Parish of Thornhill, Part 1, 1580 - 1745 (1)
- Register of Thornhill, 1717 - 1812, Part 3 (1)
- Register of Walter De Stapeldon, Bishop of Exeter, 1307-1326 (1892) (1)
- Register of the Parish of Thornhill, 1580 - 1745, Part 1 (1)
- Register of St. Martin's Church Worcester Parish, Worcester County, Maryland, 1722 - 1839 (1)
- Register of St. Martin's Church, Worcester Parish, Worcester County, Maryland, 1722 - 1839 (1)
- Register of the Parish of the Holy Trinity (Christ Church), Cork, From July, 1643, To February, 1668 (1)
- Recollections of a Ministry of Forty Years, December 11, 1854 - December 11 - 1894 (1)
- Parish Registers of St. Andrew's, Kildwick-in-Craven, 1575 - 1632, Volume 1 (1)
- Parish Registers of Stalmine in Lancashire, 1583 - 1724 (1)
- Parish Registers of Sutton, Co. Surrey, 1636-1837 (1)
- Parish Registers of Preston and of Broughton in Lancashire (1)
- Parish Registers of Ledsham, in the County of York, 1539-1812 (1906) (1)
- Graves County, Kentucky Newspaper Genealogical Abstracts, Volume 42 (1)
- Parish Registers of Newton Longvill, Co. Bucks (1)
- Proceedings of the Municipal Council, County of Welland, June Session, 1936 (1)
- Ralph Waldo Emerson: How to Know him (1)
- Ramapo Reformed Dutch Church (1)
- Proceedings of the Municipal Council, County of Welland, April Session, 1936 (1)
- Parish Statistics of Christ Church, Elizabeth, New Jersey, And Fifth Annual Address of the Rector, Easter Monday, 5 April, 1858 (1858) (1)
- Park County, Colorado Divorces, 1957-1974 (1)
- Pioneers of Maine and New Hampshire (1)
- Life, Letters and Addresses of Aaron Friendenwald (1)
- History of the Davis Family (1)
- History of Sligo: County and Town (1)
- Life of Abby Hopper Gibbons, Told Chiefly Through Her Correspondence, Volume 1 (1)
- Life and Character of the Rev. Sylvester Judd (1)
- Life and Letters of Joel Barlow, LLD., Poet, Statesman, Philosopher (1)
- History of the Descendants of William Kennedy (1)
- Mariages de la Paroisse de St. Paul, Montreal, 1874 - 1979 (1)
- Mariages de La Paroisse de Ste. Rose sur L'Ile Jesus, 1740 - 1970 (1)
- Mariages de Notre Dame de Saint Hyacinthe, 1777 - 1969 (1)
- Mariages de la Paroisse de St. Antoine de Pade de Longueuil, 1701 - 1980 (1)
- Lincoln County, Tennessee, Will Book, Volume 7 (1)
- List of Provincial Words in Use at Wakefield in Yorkshire (1)
- Mariages de Comte de Levis, 1854 - 1967 (1)
- Les Registres de Port Daniel, 1855 - 1910 (1)
- Ile Perrot: Ste. Jeanne Chantal Marriages, 1786 - 1970 (1)
- History of Wakefield, Middlesex County, Massachusetts (1)
- Knights of Edward I, Notices Collected by C. Moor, Volume 1 (1)
- In Memoriam, Theodore William Dwight, Born July 18th, 1822, died June 29, 1892 (1)
- Indiana Cemetery Records, Volume 4 (1)
- Italy, Births and Baptisms, 1806-1900 (1)
- Jefferson County, Indiana Marriage Records, 1811-1831 (1900) (1)
- Leckhamstead Parish Register, Volume 1 (1)
- L'Epiphanie, 1857 - 1992, Volume 1 (1)
- Les Registres de Nouvelle, 1869 - 1970 (1)
- History of the Kincaid Family in Maine and the West (1)
- History of the Parish And Manorhouse of Bishopthorpe, 1216 - 1904 (1905) (1)
- Lancashire Registers IV (1)
- Lauderdale County, Alabama Marriages, 1820-1857 (1900) (1)
- Memorial To the Men of Cambridge Who Fell in the First Battle of the Revolutionary War (1)
- Memorials of Old Wiltshire (1906) (1)
- Memorials of Rev. B.W. Mathias, Late Chaplain of Bethesda Chapel (1842) (1)
- Memorial Sketch of Lafayette S. Foster, United States Senator From Connecticut, and Active Vice-President of the United States (1)
- Memoirs of John Adams Dix, Volume 1 (1)
- Memoirs of the Rev. J. Lewis Diman, D.D. (1)
- Memorial Services And Notices of George William Salter, of Washington, D.C. Born, Barnegat, New Jersey, December 30, 1853. Died, Rio De Janeiro, Brazil, S.A., March 27, 1880 (1)
- Middletown and Portland Directory, 1887 - 1888 (1)
- Middletown and Portland Directory, 1888 - 1889 (1)
- Middletown and Portland Directory, 1891 - 1892 (1)
- Memorials of the Montgomeries, Earls of Eglinton, Volume 2 (1859) (1)
- Memorials of the Carletons (1869) (1)
- Memorials of the Church of Ss. Peter And Wilfrid, Ripon, Volume 1 (1882) (1)
- Memorials of the Families of Newsome And Brigg (1898) (1)
- Memoir of Royal Adams Keith of Grafton, Massachusetts and Genealogy of His Family, 1809 - 1934 (1)
- Marriages du Comte de Frontenac, 1865 - 1950 (1)
- Marriages in Keokuk in 1900, Deaths in Keokuk in 1900, Taken From the Weekly Gate City, Keokuk, Iowa 1901 (1)
- Marriages of N.D. de la Misericorde, Beauport, 1673 - 1966 (1)
- Marriage Notices in the South Carolina Gazette and Its Successors, 1732 - 1801 (1)
- Mariages de St. Charles (1741-1967), St. Hilaire (1799-1967), St. Jean Baptiste (1797-1967), Otterburn Park (1960-1967) (1)
- Mariages de St. Francois d'Assise de la Longue Pointe, 1724 - 1975 (1)
- Mariages du Comte d'Argenteuil, 1833 - 1960 (1)
- McCracken County, Kentucky Newspaper Abstracts, Volume K, July 30, 1919 - August 21, 1919 (1)
- Melvin Memorial. Sleepy Hollow Cemetery, Concord, Massachusetts, a Brother's Tribute, Exercises at Dedication, June 16, 1909 (1)
- Members of the Ellsworth and McArthur Handcart Companies of 1856 (1)
- Haughton Parish Register, 1570-1812 And Index, Volume 2 (1902) (1)
- Marriages of Pointe Claire, 1713 - 1974 (1)
- Marriages of St. Athanase, Iberville, 1823 - 1965 (1)
- Martin County, Indiana, Birth Records, Volume 1 (1)
- Conejos County, Colorado Divorces, 1899-1915 (1)
- Concise History of the Parish And Vicarage of Halifax, in the County of York (1836) (1)
- Collections of the State Historical Society of Wisconsin, Volume 5 (1)
- Contrats de Mariages, Notaires de Montreal, 1642 - 1840 (1)
- The Man Roosevelt, A Portrait Sketch (1)
- Cornwall Parish Registers. Marriages, 1559 - 1812, Volume 24 (1)
- The Parish Registers of Norton-in-the-Moors, Staffordshire (1)
- The Registers of Long Burton, Dorset, 1580-1812 (1)
- The Registers of the Parish Church of Allerton Mauleverer County, York (1)
- The Registers of Walesby (1)
- The Registers of Harley, Shropshire 1745 -1812 (1)
- Collection of Epitaphs, Volume 2 (1)
- The Record of Athol, Massachusetts, in Suppressing the Great Rebellion (1)
- The Records of the Salem Commoners, 1713 - 1739 (1)
- the Life of Edwin Forrest (1)
- Derbyshire Parish Registers, Marriages, 1578 - 1837, Volume 12 (1)
- Dawley Magna Registers (1)
- Cyrus Adams Sulloway, Late a Representative from New Hampshire, Memorial Addresses (1)
- Derbyshire Parish Registers, Marriages, Volume 13 (1906) (1)
- The Jesuit Relations and Allied Documents, 1610 - 1791, Volume 20 (1)
- The Jesuit Relations and Allied Documents, 1610 - 1791, Volume 55 (1)
- The Jesuit Relations and Allied Documents, 1610 - 1791, Volume 71 (1)
- The Leavens Name Including Levings: An Account of the Posterity Descending from Emigrant John Levins, 1632 - 1903 (1)
- The Life and Public Services of J. Glancy Jones, Volume 1 (1)
- The Life and Public Services of Samuel Adams, Volume 1 (1)
- Cumulative Indexes to Munnick's Catholic Church Records, Baptisms (1)
- Cumulative Indexes to Munnick's Catholic Church Records, Marriages, Groom (1)
- Cumulative Indexes to Munnick's Catholic Church Records, Marriages, Bride (1)
- Cumulative Indexes to Munnick's Catholic Church Records, Deaths (1)
- Trigg County, Kentucky, Bible Records (1)
- Two Hundred Years in View and Review, 1739 - 1839, Amherst, Massachusetts (1)
- Cambridgeshire Parish Registers. Marriages, Volume 1 (1)
- Castle Church Parish Registers, Volume 2, Part 1 (1)
- To the Memory of the Pacific Coast Emigrant of the California Forty-Niner and of Fremont (1)
- Todd County, Kentucky Census of 1840 (1)
- Tombstone Inscriptions of Snyder County, Pennsylvania (1)
- Armitage Parish Register (1)
- Vital Records of Hamilton, Massachusetts, To the End of the Year 1849 (1908) (1)
- Vital Records of Lee, Massachusetts, 1777-1801 (1899) (1)
- Biographical Sketch of the Residents of Dedham, which is now Dover (1)
- Visitation of the County of Huntingdon (1)
- Bonaparte-Patterson Marriage in 1803 (1)
- Birth Records of Livingston County, Missouri, 1883-1891, Volume 1 (1900) (1)
- The Works of John Adams, Second President of the United States, Volume 8 (1)
- The Victoria History of the County of Lancaster, Volume 1 (1)
- Charlotte Cushman: Her Letters and Memories of her Life (1)
- The Victoria History of the County of Lancaster, Volume 6 (1)
- The Suppressed History of the Administration of John Adams, 1797 - 1801 (1)
- The Shoe Industry of Weymouth (1)
- The Story of Ammi Bradford Hyde (1)
- The Story of Walpole, 1724 - 1924. Willard De Lue. (1925) (1)
- Centennial Memorial of the First Baptist Church of Hartford, Connecticut, March 23d And 24th, 1890 (1)
- The Works of John Adams, Second President of the United States, Volume 6 (1)
- The Works of John Adams, Second President of the United States, Volume 7 (1)
- The Visitations of Bedfordshire (1)
- Charles Francis Donnelly: A Memoir (1)
- The Visitation of Shropshire, 1623, Volume 1 (1)
- Charles Albert Fechter (1)
- Repertoire des Mariages (Catholiques), Comte Sherbrooke, 1834 - 1970, Volume 1 (1)
- Geer's Hartford City Directory, 1853 - 1854 (1)
- Repertoire des Mariages du Comte Wolfe, 1849 - 1950 (1)
- Reminiscences of New Hampton, New Hampshire, Also a genealogical sketch of the Kelley and Simpson Families and an Autobiography (1)
- Registers of the Parish Church of Padiham in the County of Lancaster, 1573 - 1653 (1)
- Registers of the Parish Church of Rothwell Co. York, 1763 - 1812, Part 3 (1)
- Registers of the Parish of Croston in the County of Lancaster, 1545 - 1727 (1)
- First Parish in Dover, New Hampshire: Two Hundred And Fiftieth Anniversary, October 28, 1883 (1884) (1)
- Robert Bacon (1)
- First Book of the Parish Registers of Madron, in the County of Cornwall (1)
- Forty Years in the Turkish Empire: Memoirs of Rev. William Goodell (1)
- Repertoire des Naissances et Baptemes de Saint-Paulin, 1850 - 1981 (1)
- Report of the Opening of Memorial Hall, June 4th, 1907 (1)
- Funeral Notices of Washington County, Indiana (1900) (1)
- Registers of the Parish Church of Linton-in-Craven, Co. York, 1779 - 1812, Volume 2 (1)
- Genealogy of the Descendants of Humphrey Turner (1)
- Registers of Moulton, Northamptonshire, Baptisms, 1565 - 1812, Volume 1 (1)
- Registers of St. Bene't And St. Peter, Paul's Wharf, London, Volume 4, Burials (1)
- Registers of Corbridge, in the County of Northumberland, 1654 - 1812 (1)
- Registers of Austerfield, 1559 - 1812 (1)
- Genealogy of the Kemper Family in the United States, Descendants of John Kemper of Virginia (1)
- Registers of Brantingham, East Yorkshire, 1653- 1812 (1)
- Registers of the Parish Church of Allerton Mauleverer, Co. York, 1557 - 1812 (1)
- Registers of the Parish Church of Brantingham, East Yorkshire: 1653-1812 (1)
- Genealogical Memoirs of John Knox (1)
- Registers of the Chapel of Austerfield, in the Parish of Blyth And in the County of York, 1559-1812 (1)
- Registers of St. Vedast, Foster Lane, And of St. Michael Le Quern, London (1902) (1)
- Registers of Stourton, County Wilts, From 1570 To 1800 (1887) (1)
- Registers of Terrington, Co. York: Christenings, 1600-1812, Marriages, Burials, 1599-1812 (1)
- Ste. Emelie de l'Energie Comte de Berthier, 1870 - 1992 (1)
- Sweden Burials, 1649-1920 (1)
- Sword and Pen: Ventures and Adventures of Willard Glazier (1)
- Ste. Anne de Beaupre Baptisms, 1657 - 1980, Volume 2 (1)
- St. Joseph County, Indiana Cemetery Records, Volume 2 (1)
- Staffordshire Pedigrees based on the visitation of that county made by William Dugdale, 1633 -1664 (1)
- Ste. Adele, Marriages, 1854 - 1975 (1)
- The Earls of Kildare and their Ancestors, 1057 - 1773 (1)
- Dickey Diary Pioneer Ghosts of Kentucky, Volume I Supplement (1)
- Derbyshire Parish Registers. Marriages, 1558 - 1837, Volume 10 (1)
- The Autobiography of Leigh Hunt, Volume 1 (1)
- Tbe Register of Donington (1)
- Terrebonne County: All Catholic Churches: Marriages, 1727 - 1960, Volume 3 (1)
- The Ancestry of Abraham Lincoln (1)
- Early Marriage Records of Allen County, Indiana, Volume 2, 1849 - 1874 (1)
- Shropshire Parish Registers, Hereford Diocese, Volume 2 (1)
- Epidemic Summer. List of Interments in All the Cemeteries of New Orleans, From the First of May To the First of November, 1853 (1)
- Ingoldsby Genealogy: Ingoldsby, Ingalsbe, Inglesby and Englesby from the 13th Century to 1904 (1)
- Extracts from the Records of Colchester with some Transcipts from the Recording of Michael Taintor of Brainford, Connecticut (1)
- Rushbrook Parish Registers, 1567 - 1850 (1)
- Sainte Madeleine de Rigaud Marriages, 1802 - 1972 (1)
- Extracts of Marriages at the Cape of Good Hope, 1806-1821 (1920) (1)
- Somerset Parish Registers, Marriages, Volume 6 (1)
- Somerset Parish Registers. Marriages, Volume 10 (1)
- Somerset Parish Registers. Marriages, Volume 7 (1)
- Some Early Records of Fairfield, Vermont (1)
- Smith County, Tennessee Census of 1840 (1)
- Edmund Ingalls (Lynn, Massachusetts, 1628 - 1629) and some of His Descendants (1)
- Some Account of the Parish of Starston, Norfolk (1888) (1)
Book Results
Loading...
Searching...