Lachance and Bussell Family Genealogy

Sources


Matches 151 to 200 of 652

      «Prev 1 2 3 4 5 6 7 8 ... 14» Next»


 #  Source ID   Title, Author 
151 S469 Cyberpresse CA - Nécrologie on line
 
152 S136 D'Aoust Genealogy Project
Robert (Bob) P. D'Aoust 
153 S248 Daniel Demers Research
Daniel Demers 
154 S651 Database and images.
Drouin Institute 
155 S752 database, Ancestry.com  
Michigan, Death Records, 1867-1952 Michigan Department of Community Health, Division for Vital Records and Health Statistics 
156 S713 database, FamilySearch  
The Church of Jesus Christ of Latter-day Saints 
157 S659 database, The National Archives of England, The National Archives  
The National Archives of England 
158 S242 Daughters of the American Revolution
Application for Membership 
159 S464 DAVE ROZZANA (2 NOV 2000) Personal Files
 
160 S453 Dawn Shepard - Personal Research
 
161 S605 Death Certificates
Vermont Department of Health 
162 S785 Death Certificates. LDS Family Search Online, FHL Microfilm, . Family History Library, Salt Lake City, Utah.
Massachusetts State Archives, Boston 
163 S310 Death Notice, ESHLEMAN, ANNA E.
 
164 S311 Death Notice, ESHLEMAN, CARRIE GRACE
 
165 S330 Death Notice, HULL, WILLARD P.
 
166 S314 Death Notice, NEWMAN, SARAH ELENORIA
 
167 S340 Death Notice: LACHANCE, IRENEE
 
168 S421 Death Records - St Michael's Church, Waterville, New Haven, CT
 
169 S517 DeForest, John William. The DeForests of Avesnes and of New Netherland
 
170 S391 Delisle, Huguette - Research
 
171 S133 des mariages, MRC Les Basques 1717-1986
 
172 S542 Descendants of Henry Fowler of Roxbury, MASS, Providence, R.I., Eastchester and Mamaroneck, NY
Theresa Hall Bristo (Mrs. Robert Dewey Bristol) 
173 S213 Descendants of Nicholas and Magaret Bailey of Westchester, NY and Allied Families
 
174 S172 Deshaies Dit St. Cyr, Georges-Henri; LES FAMILLES DESHAIES DIT ST. CYR & ROY A NICOLET; Editions du Bien Public; 1978
 
175 S335 Desjardins, Anna (Malo) Certificate of Death
 
176 S338 Desjardins, Antoine, Certificate of Death
 
177 S299 Desjardins, Clara Certificate of Death
 
178 S423 Desjardins, Emelina, Birth Certificate
 
179 S302 Desjardins, Evano Pierre, Certificate of Death
 
180 S296 Desjardins, Wilfred R. Certificate of Death
 
181 S339 Desrochers, Regina, Certificate of Death
 
182 S404 Diane Nolet Leclerc Pollock
 
183 S71 Dictionnaire Genealogique des Familes Canadiennes
L'Abbe Cyprien Tanguay 
184 S26 Dictionnaire Genealogique des Familes du Québec des origines a 1730
Rene Jette 
185 S670 Digital Images of Death Certificates
Province of Ontario - 1869-1947 Archives of Ontario, Ancestry.com 
186 S459 Digital Images of Death Certificates Ancestry.com
Province of Ontario, Canada 
187 S613 Directory of Persons Buried in the Parish Cemeteries of Ste. Agathe, Maine 1889-1989
Ste. Agathe Historical Society 
188 S206 DNCF - Dictionnaire National des Canadiens Français
Institute Drouin, 2 Volumes 
189 S190 Dorothy L. Tompkins
Dorothy L. Tompkins - Personal Genealogy Research 
190 S377 Dostie, Amanda Burial Card
 
191 S38 Drouin (Blue) - Men
 
192 S744 Drouin Institute, 2018, Deaths 1926-1997
Genealogy Quebec, www.genealogiequebec.com 
193 S64 Drouin, (Red), Women Part 1
 
194 S505 Dutchess County New York, Surrogate File
 
195 S503 e-mail from Susan (Wood) Shaffer 2/16/00
 
196 S502 e-mail from Susan (Wood) Shaffer, 6/12/2000
 
197 S284 Early U.S. French Catholic Church Records . Digital images.
 
198 S533 Early Wills of Westchester County, NY from 1664-1784
William S. Pelletreau, A.M. 
199 S104 Edward Lachance - Personal Information Provided 5/21/2000
 
200 S429 Elizabeth M. Evers (from sister Betty)
 

      «Prev 1 2 3 4 5 6 7 8 ... 14» Next»