Report: sources with citation frequency and number of cited persons, ordered by citation

         Description: Bronnen met frequenties van citaten en aantal geciteerde personen, gerangschikt naar frequentie van citaten.


Matches 101 to 150 of 3053  » Comma-delimited CSV file

«Prev 1 2 3 4 5 6 7 ... 62» Next»

# Source_nr Long_title Short_title author_ publisher_ Comments_ Number_of_citations Number_of_people
101 S2952  The Buckners of Virginia : and the allied families of Strother and Ashby  The Buckners of Virginia : and the allied families of Strother and Ashby  Buckner, William Dickinson and Bayne, Howard Randolph  Genealogical Association   
102 S3023  1920 United States Federal Census Massachusetts Plymouth Brockton Ward 5 District 0078 Zarella  1920 United States Federal Census Massachusetts Plymouth Brockton Ward 5 District 0078 Zarella  United States Census Bureau  United States National Archives   
103 S00012  1920 United States Federal Census Westfield Massachusetts  1920 United States Federal Census Westfield Massachusetts  United States Census Bureau  United States National Archives   
104 S00021  1930 United States Federal Census Jackson Kentucky  1930 United States Federal Census Jackson Kentucky  United States Census Bureau  United States National Archives   
105 S00113  American Genealogical-Biographical Index (AGBI)  American Genealogical-Biographical Index (AGBI)  Godfrey Memorial Library, comp.. American Genealogical-Biographical Index (AGBI)  Godfrey Memorial Library. American Genealogical-Biographical Index. Middletown, CT, USA: Godfrey Memorial Library.   
106 S00180  1900 United States Federal Census Southwick, Hampden, Massachusetts  1900 United States Federal Census Southwick, Hampden, Massachusetts  United States Census Bureau  United States National Archives   
107 S00189  1880 United States Federal Census Buffalo, Owsley, Kentucky  1880 United States Federal Census Buffalo, Owsley, Kentucky  United States Census Bureau  United States National Archives   
108 S00202  Connecticut Town Birth Records, pre-1870 (Barbour Collection) Woodbury Vital Records 1674-1850  Connecticut Town Birth Records, pre-1870 (Barbour Collection) Woodbury Vital Records 1674-1850  White, Lorraine Cook, ed. The Barbour Collection of Connecticut Town Vital Records. Vol. 1-55.  Genealogical Publishing Co., 1994-2002   
109 S00271  1920 United States Federal Census Eliotsville Breathitt Kentucky  1920 United States Federal Census Eliotsville Breathitt Kentucky  United States Census Bureau  United States National Archives   
110 S500  Colonial Families of the United States of America: in Which is Given the History, Genealogy and Armorial Bearings of Colonial Families Who Settled in the American Colonies From the Time of the Settlement of Jamestown, 13th May, 1607, to the Battle of Lexington, 19th April, 1775. 7 volumes. 1912  Colonial Families of the United States  Mackenzie, George Norbury, and Nelson Osgood Rhoades, editors  Baltimore: Genealogical Publishing Co., Inc.   
111 S560  1910 United States Federal Census Westfield Hampden Massachusetts District 0666  1910 United States Federal Census Westfield Hampden Massachusetts District 0666  United States Census Bureau  United States National Archives   
112 S741  1860 United States Federal Census Kentucky Breathitt District 1  1860 United States Federal Census Kentucky Breathitt District 1  United States Census Bureau  United States National Archives   
113 S782  1910 United States Federal Census Kentucky Breathitt Terry District 0008  1910 United States Federal Census Kentucky Breathitt Terry District 0008  United States Census Bureau  United States National Archives   
114 S950  1930 United States Federal Census Kentucky Breathitt Georges Branch District 0009  1930 United States Federal Census Kentucky Breathitt Georges Branch District 0009  United States Census Bureau  United States National Archives   
115 S1093  1940 United States Federal Census Connecticut Hartford Hartford 10-64  1940 United States Federal Census Connecticut Hartford Hartford 10-64  United States Census Bureau  United States National Archives   
116 S1109  1940 United States Federal Census Kentucky Powell Other Places 99-3  1940 United States Federal Census Kentucky Powell Other Places 99-3  United States Census Bureau  United States National Archives   
117 S1197  1940 United States Federal Census Pennsylvania Erie Erie 68-39  1940 United States Federal Census Pennsylvania Erie Erie 68-39  United States Census Bureau  United States National Archives   
118 S1288  1870 United States Federal Census Connecticut Hartford Enfield  1870 United States Federal Census Connecticut Hartford Enfield  United States Census Bureau  United States national Archives   
119 S1340  1900 United States Federal Census Connecticut Hartford Hartford District 0157  1900 United States Federal Census Connecticut Hartford Hartford District 0157  United States Census Bureau  United States National Archives   
120 S1367  1870 United States Federal Census Massachusetts Hampden Southwick  1870 United States Federal Census Massachusetts Hampden Southwick  United States Census Bureau  United States National Archives   
121 S1411  U.S., Public Records Index, 1950-1993, Volume 2  U.S., Public Records Index, 1950-1993, Volume 2  Voter Registration Lists, Public Record Filings, Historical Residential Records, and Other Household Database Listings  Ancestry   
122 S1905  1930 United States Federal Census Kentucky Breathitt Elliotsville District 0013  1930 United States Federal Census Kentucky Breathitt Elliotsville District 0013  United States Census Bureau  United States National Archives   
123 S2528  1850 United States Federal Census Kentucky Montgomery District 2 Jones  1850 United States Federal Census Kentucky Montgomery District 2 Jones  United States Census Bureau  United States National Archives   
124 S2598  1900 United States Federal Census Kentucky Adair Little Cake District 0002 Russell  1900 United States Federal Census Kentucky Adair Little Cake District 0002 Russell  United States Census Bureau  United States National Archives   
125 S2896  1930 United States Federal Census Kentucky Breathitt Elliotsville District 0013 Napier  1930 United States Federal Census Kentucky Breathitt Elliotsville District 0013 Napier  United States Census Bureau  United States National Archives   
126 S2946  William Russell and His Decendants  William Russell and His Decendants  Anna Russell Des Cognets  Samuel F Wilson, Lexington Kentucky   
127 S2947  Alabama US Surname Files Expanded 1702–1981 Sarradet-Sawyer Pg 346-348  Alabama US Surname Files Expanded 1702–1981 Sarradet-Sawyer Pg 346-348  Alabama Surname Files; Box or Film Number: M87-0102  Alabama Department of Archives and History; Montgomery, AL   
128 S2997  1860 United States Federal Census Connecticut Windham Hampton Shippee 2  1860 United States Federal Census Connecticut Windham Hampton Shippee 2  United States Census Bureau  United States National Archives   
129 S3025  1850 United States Federal Census Connecticut Windham Brooklyn Shippee  1850 United States Federal Census Connecticut Windham Brooklyn Shippee  United States Census Bureau  United States National Archives   
130 S00020  1920 United States Federal Census Jackson Kentucky  1920 United States Federal Census Jackson Kentucky  United States Census Bureau  United States National Archives   
131 S00030  1930 United States Federal Census Colebrook Connecticut  1930 United States Federal Census Colebrook Connecticut  United States Census Bureau  United States National Archives   
132 S00033  1930 United States Federal Census Jackson Kentucky  1930 United States Federal Census Jackson Kentucky  United States Census Bureau  United States National Archives   
133 S00076  Simsbury, Connecticut, Births, Marriages and Deaths (1898)  Simsbury, Connecticut, Births, Marriages and Deaths (1898)  Albert C. Bates     
134 S00127  US City Directories 1822-1995 Pennsylvania Erie 1938  US City Directories 1822-1995 Pennsylvania Erie 1938  Atkinson, U.S. City Directories  Ancestry   
135 S00181  1910 United States Federal Census Southwick, Hampden, Massachusetts  1910 United States Federal Census Southwick, Hampden, Massachusetts  United States Census Bureau  United States National Archives   
136 S00182  1920 United States Federal Census Westfield, Hampden, Massachusetts  1920 United States Federal Census Westfield, Hampden, Massachusetts  United States Census Bureau  United States National Archives   
137 S00201  1850 United States Federal Census Bethlehem, Litchfield, Connecticut  1850 United States Federal Census Bethlehem, Litchfield, Connecticut  United States Census Bureau  United States National Archives   
138 S00238  1860 United States Federal Census District 1 Breathitt Kentucky (Combs)  1860 United States Federal Census District 1 Breathitt Kentucky (Combs)  United States Census Bureau  United States National Archives   
139 S00267  1880 United States Federal Census Troublesome Breathitt Kentucky  1880 United States Federal Census Troublesome Breathitt Kentucky  United States Census Bureau  United States National Archives   
140 S659  US City Directories 1822-1995 Westfield Massachusetts 1940  US City Directories 1822-1995 Westfield Massachusetts 1940  The Price & Lee Co,. 248 Meadow St, New haven CT  Ancestry.com   
141 S743  1850 United States Federal Census Kentucky Montgomery District 2  1850 United States Federal Census Kentucky Montgomery District 2  United States Census Bureau  United States National Archives   
142 S747  1880 United States Federal Census Kentucky Breathitt Jetts Creek Or Crawford 014  1880 United States Federal Census Kentucky Breathitt Jetts Creek Or Crawford 014  United States Census Bureau  United States National Archives   
143 S1166  1900 United States Federal Census Indiana Marion Indianapolis District 0028  1900 United States Federal Census Indiana Marion Indianapolis District 0028  United States Census Bureau  United States National Archives   
144 S1204  1940 United States Federal Census Kentucky Breathitt Other Places 13-17-1  1940 United States Federal Census Kentucky Breathitt Other Places 13-17-1  United States Census Bureau  United States National Archives   
145 S1207  1850 United States Federal Census Kentucky Breathitt District 2 - 2  1850 United States Federal Census Kentucky Breathitt District 2 - 2  United States Census Bureau  Ancestry   
146 S1268  1870 United States Federal Census Kentucky Breathitt Precinct 8  1870 United States Federal Census Kentucky Breathitt Precinct 8  United States Census Bureau  United States National Archives   
147 S1285  U.S., Index to Public Records, 1994-2019  U.S., Index to Public Records, 1994-2019  Voter Registration Lists, Public Record Filings, Historical Residential Records, and Other Household Database Listings.  Ancestry   
148 S1358  1880 United States Federal Census Connecticut Fairfield Bridgeport 129  1880 United States Federal Census Connecticut Fairfield Bridgeport 129  United States Census Bureau  United States National Archives   
149 S1471  1940 United States Federal Census Michigan Kent Grand Rapids 86-29B  1940 United States Federal Census Michigan Kent Grand Rapids 86-29B  United States Census Cureau  United States National Archives   
150 S1487  1850 United States Federal Census Massachusetts Hampden Southwick  1850 United States Federal Census Massachusetts Hampden Southwick  United States Census Bureau  United States National Archives   


«Prev 1 2 3 4 5 6 7 ... 62» Next»