Indexes


Matches 1 to 44 of 44   » See Gallery   » Slide Show

 

 #   Thumb   Description   Info   Linked to 
1
1939 England and Wales Register Somerset levedon Ud Woda
1939 England and Wales Register Somerset levedon Ud Woda
Owner of original: Ancestry
Date: 13 Apr 2024
Place: Clevedon, Somerset, England
51.4284337, -2.8280061
 
2
Connecticut US Hale Collection of Cemetery Inscriptions and Newspaper Notices 1629-1934 Connecticut Headstone Inscriptions Vol 19 Page 12
Connecticut US Hale Collection of Cemetery Inscriptions and Newspaper Notices 1629-1934 Connecticut Headstone Inscriptions Vol 19 Page 12
Owner of original: Ancestry
Date: 4 Mar 2026
Place: Hartford, Connecticut, USA
41.7658043, -72.6733723
 
3
Connecticut US Hale Collection of Cemetery Inscriptions and Newspaper Notices 1629-1934 Connecticut Headstone Inscriptions Vol 58 Pg 39
Connecticut US Hale Collection of Cemetery Inscriptions and Newspaper Notices 1629-1934 Connecticut Headstone Inscriptions Vol 58 Pg 39
Owner of original: Ancestry
Date: 6 Mar 2026
Place: Palisado Cemetery, Windsor, Hartford, Connecticut, USA
41.8588046, -72.6384004
 
4
Connecticut US Town Birth Records pre-1870 (Barbour Collection) Kent Page 129
Connecticut US Town Birth Records pre-1870 (Barbour Collection) Kent Page 129
Owner of original: Ancestry
Date: 18 Aug 2025
Place: Kent, Litchfield, Connecticut, USA
41.7247554, -73.47696429999999
 
5
Connecticut US Town Birth Records pre-1870 (Barbour Collection) Litchfield Vital Records 1719-1854 Pg 133
Connecticut US Town Birth Records pre-1870 (Barbour Collection) Litchfield Vital Records 1719-1854 Pg 133
Owner of original: Ancestry
Date: 27 Aug 2025
 
6
Connecticut US Town Birth Records pre-1870 (Barbour Collection) Litchfield Vital Records 1719-1854 Vol 23 page 128
Connecticut US Town Birth Records pre-1870 (Barbour Collection) Litchfield Vital Records 1719-1854 Vol 23 page 128
Owner of original: Ancestry
Date: 14 Sep 2025
Place: Litchfield, Connecticut, USA
41.7475274, -73.1880152
 
7
Connecticut US Town Birth Records pre-1870 (Barbour Collection) Simsbury Vital Records, 1670-1855 Pg 130
Connecticut US Town Birth Records pre-1870 (Barbour Collection) Simsbury Vital Records, 1670-1855 Pg 130
Owner of original: Ancestry
Date: 19 Aug 2025
Place: Simsbury, Hartford, Connecticut, USA
41.8702338, -72.8046648
 
8
Connecticut US Town Birth Records pre-1870 (Barbour Collection) Warren Page 24
Connecticut US Town Birth Records pre-1870 (Barbour Collection) Warren Page 24
Owner of original: Ancestry
Date: 18 Aug 2025
Place: Warren, Litchfield, Connecticut, USA
41.74450119999999, -73.3488329
 
9
Connecticut, U.S., Hale Collection of Cemetery Inscriptions and Newspaper Notices, 1629-1934 Pg 122
Connecticut, U.S., Hale Collection of Cemetery Inscriptions and Newspaper Notices, 1629-1934 Pg 122
Owner of original: Ancestry
Date: 28 Feb 2026
Place: Litchfield, Connecticut, USA
41.7475274, -73.1880152
 
10
Massachusetts Death Index 1901-1980 1926-1930
Massachusetts Death Index 1901-1980 1926-1930
Owner of original: Ancestry
Date: 3 Jul 2020
 
11
Massachusetts US Death Index 1901-1980 1901-1905</br>
Volume Number: 517, Index Volume Number: 47 Page: 108
Massachusetts US Death Index 1901-1980 1901-1905
Volume Number: 517, Index Volume Number: 47 Page: 108

Owner of original: Ancestry
Date: 1 Dec 2023
Place: Holyoke, Hampden, Massachusetts, USA
42.2042586, -72.6162009
 
12
Massachusetts US Town and Vital Records 1620-1988 Buckland Vital Record Transcripts Pg 148
Massachusetts US Town and Vital Records 1620-1988 Buckland Vital Record Transcripts Pg 148
Owner of original: Ancestry
Date: 8 Sep 2025
Place: Buckland, Franklin, Massachusetts, USA
42.592307, -72.79176009999999
 
13
Massachusetts US Town and Vital Records 1620-1988 Holden Vital Record Transcripts Pg 32
Massachusetts US Town and Vital Records 1620-1988 Holden Vital Record Transcripts Pg 32
Owner of original: Ancestry
Date: 19 Apr 2024
Place: Holden, Worcester, Massachusetts, USA
42.3062236, -71.7591722
 
14
Massachusetts US Town and Vital Records 1620-1988 Holland Births Marriages and Death Pages 284-285
Massachusetts US Town and Vital Records 1620-1988 Holland Births Marriages and Death Pages 284-285
Owner of original: Ancestry
Date: 9 Sep 2025
Place: Holland, Hampden, Massachusetts, USA
42.0656197, -72.1637588
 
15
Massachusetts US Town and Vital Records 1620-1988 Sturbridge Vital Record Transcripts Page 123
Massachusetts US Town and Vital Records 1620-1988 Sturbridge Vital Record Transcripts Page 123
Owner of original: Ancestry
Date: 10 Sep 2025
Place: Sturbridge, Worcester, Massachusetts, USA
42.1083244, -72.080789

More Links 
16
Massachusetts US Town and Vital Records 1620-1988 Waltham Vital Record Transcripts Page 73
Massachusetts US Town and Vital Records 1620-1988 Waltham Vital Record Transcripts Page 73
Owner of original: Ancestry
Date: 1 Sep 2025
Place: Waltham, Middlesex, Massachusetts, USA
42.3764358, -71.23575009999999
 
17
New Jersey Death Index 1901-2017 
1987 
James F Prior
New Jersey Death Index 1901-2017 1987 James F Prior
Owner of original: Ancestry
Date: 26 May 2020
 
18
New Jersey State Archives; Trenton, New Jersey
New Jersey State Archives; Trenton, New Jersey
Owner of original: Ancestry
Date: 30 Nov 2024
Place: New Jersey, USA
40.0583238, -74.4056612
 
19
New Jersey US Birth Index 1848-1878 1901-1929
New Jersey US Birth Index 1848-1878 1901-1929
Owner of original: Ancestry
Date: 3 Nov 2024
Place: Paterson, Passaic, New Jersey, USA
40.9167654, -74.17181099999999
 
20
New Jersey US Birth Index 1848-1878 1901-1929 Paterson 1925-1929
New Jersey US Birth Index 1848-1878 1901-1929 Paterson 1925-1929
Owner of original: Ancestry
Date: 29 Oct 2024
Place: Paterson, Passaic, New Jersey, USA
40.9167654, -74.17181099999999
 
21
New Jersey US Birth Index 1848-1878 1901-1929 Pg 435
New Jersey US Birth Index 1848-1878 1901-1929 Pg 435
Owner of original: Ancestry
Date: 29 Nov 2024
Place: West Hoboken, Hudson, New Jersey, USA
40.7587815, -74.0398043
 
22
New Jersey US Death Index 1848-1878 1901-2017
New Jersey US Death Index 1848-1878 1901-2017
Owner of original: Ancestry
Date: 3 Nov 2024
Place: Paterson, Passaic, New Jersey, USA
40.9167654, -74.17181099999999
 
23
New Jersey US Death Index 1848-1878 1901-2017
New Jersey US Death Index 1848-1878 1901-2017
Owner of original: Ancestry
Date: 26 Dec 2024
Place: Union, Hudson, New Jersey, USA
40.7155262, -74.0785831
 
24
New Jersey US Death Index 1848-1878 1901-2017
New Jersey US Death Index 1848-1878 1901-2017
Owner of original: Ancestry
Date: 27 Dec 2024
Place: Hackensack, Bergen, New Jersey, USA
40.887042, -74.047778
 
25
New Jersey US Death Index 1848-1878 1901-2017 Mendello Page 1231
New Jersey US Death Index 1848-1878 1901-2017 Mendello Page 1231
Owner of original: Ancestry
Date: 31 Oct 2024
Place: Wayne, Passaic, New Jersey, USA
40.92537249999999, -74.2765441
 
26
New Jersey US Death Index 1848-1878 1901-2017 Page 722 Jun 7 1989
New Jersey US Death Index 1848-1878 1901-2017 Page 722 Jun 7 1989
Owner of original: Ancestry
Date: 5 Nov 2024
Place: Hackensack, Bergen, New Jersey, USA
40.8859325, -74.0434736
 
27
New Jersey US Death Index 1848-1878 1901-2017 Pg 764
New Jersey US Death Index 1848-1878 1901-2017 Pg 764
Owner of original: Ancestry
Date: 3 Nov 2024
Place: Wayne, Passaic, New Jersey, USA
40.92537249999999, -74.2765441
 
28
New Jersey US Death Index 1848-1878 1901-2017 Pg 855
New Jersey US Death Index 1848-1878 1901-2017 Pg 855
Owner of original: Ancestry
Date: 18 Apr 2023
Place: Paterson, Passaic, New Jersey, USA
40.9167654, -74.17181099999999
 
29
New Jersey US Marriage Index 1901-2016 Bride Index 1904-1909
New Jersey US Marriage Index 1901-2016 Bride Index 1904-1909
Owner of original: Ancestry
Date: 1 Dec 2024
Place: New Jersey, USA
40.0583238, -74.4056612
 
30
New Jersey US Marriage Index 1901-2016 Bride Index 1953
New Jersey US Marriage Index 1901-2016 Bride Index 1953
Owner of original: Ancestry
Date: 29 Oct 2024
Place: Totowa, Passaic, New Jersey, USA
40.9050988, -74.20986789999999
 
31
New Jersey US Marriage Index 1901-2016 Bride Index 1953
New Jersey US Marriage Index 1901-2016 Bride Index 1953
Owner of original: Ancestry
Date: 28 Nov 2024
Place: Ridgefield Park Township, Bergen, New Jersey, USA
40.8567651, -74.0211989
 
32
New Jersey US Marriage Index 1901-2016 Bride Index 1967
New Jersey US Marriage Index 1901-2016 Bride Index 1967
Owner of original: Ancestry
Date: 31 Oct 2024
Place: Clifton, Passaic, New Jersey, USA
40.8584328, -74.16375529999999
 
33
New Jersey US Marriage Index 1901-2016 Page 682 12 Jun 1989
New Jersey US Marriage Index 1901-2016 Page 682 12 Jun 1989
Owner of original: Ancestry
Date: 10 Dec 2024
Place: East Brunswick, Middlesex, New Jersey, USA
40.438555, -74.39259799999999
 
34
New Jersey, U.S., Birth Index, 1848-1878, 1901-1929
New Jersey, U.S., Birth Index, 1848-1878, 1901-1929
Owner of original: Ancestry
Date: 23 Oct 2024
Place: Paterson, Passaic, New Jersey, USA
40.9167654, -74.17181099999999
 
35
New Jersey, U.S., Death Index, 1848-1878, 1901-2017 Pg 832 28 Jan 1987
New Jersey, U.S., Death Index, 1848-1878, 1901-2017 Pg 832 28 Jan 1987
Owner of original: Ancestry
Date: 28 Oct 2024
Place: Dover, Ocean, New Jersey, USA
40.2630486, -74.0257493
 
36
At least one living or private individual is linked to this item - Details withheld.
Owner of original: Ancestry
Date: 1 Dec 2024
Place: Brooklyn, Kings, New York, USA
40.6781784, -73.9441579
 
37
At least one living or private individual is linked to this item - Details withheld.
Owner of original: Ancestry
Date: 5 Dec 2024
Place: Brooklyn, Kings, New York, USA
40.6528762, -73.95949399999999
 
38
At least one living or private individual is linked to this item - Details withheld.
Owner of original: Ancestry
Date: 28 Nov 2024
Place: Brooklyn, Kings, New York, USA
40.6781784, -73.9441579
 
39
New York New York US Marriage License Indexes 1907-2018 Brooklyn 1939
New York New York US Marriage License Indexes 1907-2018 Brooklyn 1939
Owner of original: Ancestry
Date: 1 Dec 2024
Place: Brooklyn, Kings, New York, USA
40.6781784, -73.9441579
 
40
North America Family Histories 1500-2000 D Daughters of the American Revolution Lineage Book NSDAR Volume 138 1918 Page 89
North America Family Histories 1500-2000 D Daughters of the American Revolution Lineage Book NSDAR Volume 138 1918 Page 89
Owner of original: Ancestry
Date: 7 Sep 2025
Place: Grainger, Tennessee, USA
36.3059333, -83.54965659999999
 
41
Ohio US Death Records 1908-1932 1938-202 Page 799 1941
Ohio US Death Records 1908-1932 1938-202 Page 799 1941
Owner of original: Ancestry
Date: 10 Nov 2024
Place: Youngstown, Mahoning, Ohio, USA
41.0997803, -80.6495194
 
42
Rhode Island US Vital Extracts 1636-1899 Vol 05 Washington County Births Marriages Deaths Page 50
Rhode Island US Vital Extracts 1636-1899 Vol 05 Washington County Births Marriages Deaths Page 50
Owner of original: Ancestry
Date: 1 Sep 2025
Place: Washington, Rhode Island, USA
41.6884336, -71.5667291
 
43
US New England Marriages Prior to 1700 Pg 380
US New England Marriages Prior to 1700 Pg 380
Owner of original: Ancestry
Date: 19 Aug 2025
Place: Connecticut, USA
41.6032207, -73.087749

More Links 
44
US Revolutionary War Burial Index 1775-1875
US Revolutionary War Burial Index 1775-1875
Owner of original: Ancestry
Date: 4 Mar 2026
Place: Marsh Cemetery, Salisbury, Litchfield, Connecticut, USA
41.983426, -73.4212318