| # |
Source ID |
Title, Author |
| 51 |
S56 | Vital Records of Hampton New Hampshire to the End of the Year 1900 George Freeman Sanborn and Melinde Lutz Sanborn |
| 52 |
S58 | Letter from Laura Gaynell Whitaker Pannel Pannell, Laura Gaynell Whitaker |
| 53 |
S61 | Tazewell County, Virginia Marriage Book 1854-1866 Pauline Haga |
| 54 |
S62 | http://www.rootsweb.com/~vatazewe/TCBI-E.htm |
| 55 |
S67 | Rootsweb Board message Floyd Co. VA Linda Hackney" |
| 56 |
S69 | Johnson Family Bible |
| 57 |
S70 | Tate Genealogy Mabel Tate |
| 58 |
S71 | Cemetery Transcripton Local History Room |
| 59 |
S73 | A Narrative History of Wise County, Virginia Johnson, Charles A. |
| 60 |
S74 | McClung Genealogy William McClung |
| 61 |
S76 | Russell Co. VA marriages 1882 Michael Dye |
| 62 |
S77 | Russell Co. VA Births 1855 Michael Dye |
| 63 |
S78 | Russell Co. VA Births 1858 Michael Dye |
| 64 |
S79 | Russell Co. Births 1860 Michael Dye |
| 65 |
S80 | Russell Co. VA Births 1862 Michael Dye |
| 66 |
S81 | Russell Co. VA Births 1867 Michael Dye |
| 67 |
S84 | The Hammond Genealogy, 1919 Fiske Edwards Hammond |
| 68 |
S85 | The Hammond Genealogy, 1919 Fiske Edwards Hammond |
| 69 |
S86 | The Hammond Genealogy, 1919 Fiske Edwards Hammond |
| 70 |
S87 | The Hammond Genealogy, 1919 Fiske Edwards Hammond |
| 71 |
S88 | The Hammond Genealogy, 1919 Fiske Edwards Hammond |
| 72 |
S90 | Veterans Records |
| 73 |
S91 | Johnson History Bessie Jackson |
| 74 |
S92 | The Hammond Genealogy, 1919 Fiske Edwards Hammond |
| 75 |
S93 | The Hammond Genealogy, 1919 Fiske Edwards Hammond |
| 76 |
S95 | Isaac Lefebure (Lefevre) of Manakin Town & His Immediate Descendants Cameron Allen |
| 77 |
S96 | Documents, Chiefly Unpublished Relating to the Huguenot Emigration to Virginia Brock, R. A. |
| 78 |
S98 | Virginia Patent Book Virginia State Library |
| 79 |
S99 | Henrico Co., VA Court Minute Book 1719-1724, p.40 |
| 80 |
S100 | Henrico Co.VA Miscellaneous Court Records (Deeds, Wills, etc.), 1650-1807 |
| 81 |
S101 | Goochland Co. VA Deeds and Wills, vol. 1, p. 324. |
| 82 |
S102 | Goochland Co., VA Deed and Wills, vol. 3, p. 7 |
| 83 |
S103 | Powhatan Co. VA Will Book, vol. 3, p. 123. |
| 84 |
S104 | Cumberland Co. VA Will Book, vol. 3, p. 152 |
| 85 |
S106 | Rick Leland email, 27 Dec 2003 |
| 86 |
S107 | The Hurst Family Mrs. J. H. Cornelius |
| 87 |
S108 | The Church of Jesus Christ of Latter-day Saints, Ancestral File |
| 88 |
S109 | Hollywood Cemetery Records |
| 89 |
S110 | Index and Appeal, Obituaries, 15 Dec 1874 |
| 90 |
S111 | Early Vital Records, of Waterborough, Maine |
| 91 |
S112 | Huntress Family Hardon, Henry Winthrop |
| 92 |
S113 | bdocbaker@comcast.net |
| 93 |
S114 | Early Families of Shapleigh and Acton, ME (2002) Boyle, Frederick R., CG |
| 94 |
S116 | Vital Records of Hampton New Hampshire to the End of the Year 1900 George Freeman, Jr. and Melinde Lutz Sanborn |
| 95 |
S117 | Rockingham Co. NH Deed Book 43:442 19 May 1753 |
| 96 |
S118 | Vital Statistics from the Town Records of Hampton Falls, p. 29 |
| 97 |
S119 | History of York County, Maine W.W. Clayton |
| 98 |
S120 | Rockingham Co NH Deed Book 109:64, 19 Apr 1777 |
| 99 |
S121 | Deed Book 84:228 year 1763 Rockingham Co. NH |
| 100 |
S122 | Deed Book 84:247, 12 Mar 1764 Rockingham Co. NH |