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 3001 to 3050 of 3053  » Comma-delimited CSV file

«Prev «1 ... 57 58 59 60 61 62 Next»

# Source_nr Long_title Short_title author_ publisher_ Comments_ Number_of_citations Number_of_people
3001 S2972  Kentucky US Marriage Records 1852-1914 Breathitt John Hensley and Mary Ellen Combs  Kentucky US Marriage Records 1852-1914 Breathitt John Hensley and Mary Ellen Combs  Breathitt County Kentucky Clerk of Court  Kentucky Department For Libraries and Archives; Frankfort, Kentucky   
3002 S2973  Kentucky US Wills and Probate Records 1774-1989 Breathitt Adminstrator Bonds Vol 1-5 1873-1936 John Lewis Hensley  Kentucky US Wills and Probate Records 1774-1989 Breathitt Adminstrator Bonds Vol 1-5 1873-1936 John Lewis Hensley  Kentucky. County Court (Breathitt County)  Ancestry   
3003 S2975  Pennsylvania US Birth Certificates 1906-1914 1908 All 002897-006031 Edward Floyd Consider  Pennsylvania US Birth Certificates 1906-1914 1908 All 002897-006031 Edward Floyd Consider  Pennsylvania Department of Health  Pennsylvania Historical and Museum Commission; Harrisburg, PA   
3004 S2976  Kentucky US Birth Records 1847-1911 Film 994029 Bracken Breathitt Breckinridge Bullitt Butler Caldwell Evelice McIntosh  Kentucky US Birth Records 1847-1911 Film 994029 Bracken Breathitt Breckinridge Bullitt Butler Caldwell Evelice McIntosh    Kentucky Department of Libraries and Archives; Frankfort, Kentucky   
3005 S2977  US Civil War Prisoner of War Records 1861-1865 Confederate Selected Records of the War Department Relating to Confederate Prisoners of War 1861-1865 Absolom Russell  US Civil War Prisoner of War Records 1861-1865 Confederate Selected Records of the War Department Relating to Confederate Prisoners of War 1861-1865 Absolom Russell  War Department Commissary General of Prisoners  United States National Archives   
3006 S2978  Kentucky US Marriage Records 1852-1914 Breathitt Absolom C Russell and Miriam Miller  Kentucky US Marriage Records 1852-1914 Breathitt Absolom C Russell and Miriam Miller  Breathitt County Kentucky Clerk of Court  Kentucky Department For Libraries and Archives; Frankfort, Kentucky   
3007 S2985  Kentucky US Birth Records 1847-1911 Film 994029 Bracken Breathitt Breckinridge Bullitt Butler Caldwell for Nancy Russell  Kentucky US Birth Records 1847-1911 Film 994029 Bracken Breathitt Breckinridge Bullitt Butler Caldwell for Nancy Russell  Breathitt County Kentucky Clerk of Court  Kentucky Department for Libraries and Archives, Frankfort, Kentucky   
3008 S2986  Kentucky US Death Records 1852-1965 Death Records 1852-1910 ALL Film 994029 Bracken Breathitt Breckinridge Bullitt Butler Caldwell for Nancy Russell  Kentucky US Death Records 1852-1965 Death Records 1852-1910 ALL Film 994029 Bracken Breathitt Breckinridge Bullitt Butler Caldwell for Nancy Russell  Breathitt County Kentucky Clerk of Court  Kentucky Department For Libraries and Archives; Frankfort, Kentucky   
3009 S2987  Selected Records of the War Department Relating to Confederate Prisoners of War 1861-1865 Louisville Kentucky Military Prison for Absalom Russell   Selected Records of the War Department Relating to Confederate Prisoners of War 1861-1865 Louisville Kentucky Military Prison for Absalom Russell   War Department Commissary General of Prisoners  United States National Archives   
3010 S2988  1830 United States Federal Census Kentucky Casey Not Stated for Absolom Rusell  1830 United States Federal Census Kentucky Casey Not Stated for Absolom Rusell  United States Census Bureau  United States National Archives   
3011 S2989  American Genealogical-Biographical Index (AGBI)  American Genealogical-Biographical Index (AGBI)  Godfrey Memorial Library, Middletown, CT, USA  Ancestry   
3012 S2995  Connecticut, U.S., Deaths and Burials Index, 1650-1934  Connecticut, U.S., Deaths and Burials Index, 1650-1934  FamilySearch, Salt Lake City, Utah  Ancestry   
3013 S2996  1860 United States Federal Census Connecticut Windham Hampton Shippee 1  1860 United States Federal Census Connecticut Windham Hampton Shippee 1  United States Census Bureau  United States National Archives   
3014 S3009  Clarence G. Shippee Obituary  Clarence G. Shippee Obituary  Norwich Bulletin, Norwich, Connecticut  Ancestry   
3015 S3010  Massachusetts, U.S., Marriage Records, 1840-1915  Massachusetts, U.S., Marriage Records, 1840-1915  Massachusetts Vital Records, Worcester County Clerk  New England Historic Genealogical Society; Boston, Massachusetts   
3016 S3011  Massachusetts US Death Records 1841-1915 1914 Chicopee for Clarence G Shippee  Massachusetts US Death Records 1841-1915 1914 Chicopee for Clarence G Shippee  Massachusetts Vital Records  New England Historic Genealogical Society; Boston, Massachusetts   
3017 S3017  Fined For Soliciting ALMS Without A License  Fined For Soliciting ALMS Without A License  The Boston Globe  Ancestry   
3018 S3019  Web: Connecticut, U.S., Marriage Records, 1897-1968  Web: Connecticut, U.S., Marriage Records, 1897-1968  Connecticut State Department of Health; Hartford, CT  Connecticut State Library. https://www.ctatatelibrarydata.org/marriage-records/:    
3019 S3020  Massachusetts, U.S., Birth Records, 1840-1915  Massachusetts, U.S., Birth Records, 1840-1915  Massachusetts Vital Records; Clerk of Courts Plymouth  New England Historic Genealogical Society, Boston, Massachusetts   
3020 S3021  Hartford Courant Dec 02 1942 Pg 6 Marriage License Applications  Hartford Courant Dec 02 1942 Pg 6 Marriage License Applications  Hartford Courant  Ancestry   
3021 S3022  Massachusetts, U.S., Birth Index, 1860-1970 Births 1906-1910 Suzdedler-Zyzniewski  Massachusetts, U.S., Birth Index, 1860-1970 Births 1906-1910 Suzdedler-Zyzniewski  Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births [1916–1970]  New England Historic Genealogical Society, Boston, Massachusetts   
3022 S3024  Connecticut US Town Marriage Records pre-1870 (Barbour Collection) Killingly Vital Records 1708-1850 for Darius Shippee and Eliza Kemp  Connecticut US Town Marriage Records pre-1870 (Barbour Collection) Killingly Vital Records 1708-1850 for Darius Shippee and Eliza Kemp  White, Lorraine Cook  Genealogical Publishing Co.; Baltimore, Maryland   
3023 S3026  Massachusetts US Town and Vital Records 1620-1988 Athol Copy of Records Proprietors of Pequoiag Vital Records and Town Meetings 1734-1863 for Benjamin Davis and Mary Pierce  Massachusetts US Town and Vital Records 1620-1988 Athol Copy of Records Proprietors of Pequoiag Vital Records and Town Meetings 1734-1863 for Benjamin Davis and Mary Pierce  Town and City Clerks of Massachusetts  Holbrook Research Institute (Jay and Delene Holbrook).   
3024 S3027  Massachusetts State Vital Records, 1841-1925  Massachusetts State Vital Records, 1841-1925  Clerk of Court Holden Massachusetts  Famly Search   
3025 S3028  Massachusetts US Town and Vital Records 1620-1988 Dunstable Births Marriages and Death for Eunice Sherwin  Massachusetts US Town and Vital Records 1620-1988 Dunstable Births Marriages and Death for Eunice Sherwin  Town and City Clerks of Massachusetts  Holbrook Research Institute (Jay and Delene Holbrook)   
3026 S3029  Massachusetts US Town and Vital Records 1620-1988 Dunstable Vital Record Transcripts for Eunice Sherwin  Massachusetts US Town and Vital Records 1620-1988 Dunstable Vital Record Transcripts for Eunice Sherwin  Town and City Clerks of Massachusetts  Holbrook Research Institute (Jay and Delene Holbrook).   
3027 S3032  Massachusetts US Death Records 1841-1915 Pre 1903 1851 for Catharine (Davis) Parker  Massachusetts US Death Records 1841-1915 Pre 1903 1851 for Catharine (Davis) Parker  Massachusetts Vital Records; Clerk of Courts  New England Historic Genealogical Society, Boston, Massachusetts   
3028 S3033  Massachusetts US Wills and Probate Records 1635-1991 Worcester Probate Records Vol 214-215 1755-1875 for Joseph Davis  Massachusetts US Wills and Probate Records 1635-1991 Worcester Probate Records Vol 214-215 1755-1875 for Joseph Davis  Massachusetts. Probate Court (Worcester County)  Ancestry   
3029 S3034  Massachusetts, U.S., Town Marriage Records, 1620-1850  Massachusetts, U.S., Town Marriage Records, 1620-1850  Vial Records of Holden  New England Historic Genealogical Society. Massachusetts   
3030 S3036           
3031 S3037  U.S., Passport Applications, 1795-1925  U.S., Passport Applications, 1795-1925  United States Department of State  National Archives and Records Administration   
3032 S3038  US Consular Registration Applications 1916-1925 Boxes 81-120 99 38650 - 39099 Grace A (Marsh) Fletcher  US Consular Registration Applications 1916-1925 Boxes 81-120 99 38650 - 39099 Grace A (Marsh) Fletcher  United States Department of State  United States National Archives   
3033 S3039  England & Scotland Select Cemetery Registers 1800-2022 England Greater London Hendon Cemetery and Crematorium 1922-1943 for Grace Adelaide (Marsh) Fletcher  England & Scotland Select Cemetery Registers 1800-2022 England Greater London Hendon Cemetery and Crematorium 1922-1943 for Grace Adelaide (Marsh) Fletcher  Hendon Cemetery and Crematorium Burial Registers, London Borough of Barnet, London, England  Ancestry   
3034 S3041  Ivy Fletcher Ernest H Van Someren Wedding Jan 19 1902  Ivy Fletcher Ernest H Van Someren Wedding Jan 19 1902  The Times-Democrat New Orleans, Louisiana   Ancestry   
3035 S3042  England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1995 1963 Taafe-Vyze Pg 534  England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1995 1963 Taafe-Vyze Pg 534  Probate Registries of the High Court of Justice in England  Ancestry   
3036 S3043  London England Church of England Births and Baptisms 1813-1923 Islington Whitehall Park 1889-1922 for Iris Esme Van Someren  London England Church of England Births and Baptisms 1813-1923 Islington Whitehall Park 1889-1922 for Iris Esme Van Someren  London Church of England Parish Registers  London Metropolitan Archives; "London, England   
3037 S3044  England & Wales, Civil Registration Marriage Index, 1916-2005  England & Wales, Civil Registration Marriage Index, 1916-2005  General Register Office. England and Wales Civil Registration Indexes. London, England  Controller of HMSO and the Office for National Statistics   
3038 S3045  England & Wales National Probate Calendar(Index of Wills and Administrations) 1858-1995 1991 Austin-Baylis for Esme Iris Bain  England & Wales National Probate Calendar(Index of Wills and Administrations) 1858-1995 1991 Austin-Baylis for Esme Iris Bain  Principal Probate Registry  High Court of Justice in England. London, England   
3039 S3046  England & Wales Civil Registration Birth Index 1916-2007 1920 Q1-Jan-Feb-Mar B for Kenneth H Baines  England & Wales Civil Registration Birth Index 1916-2007 1920 Q1-Jan-Feb-Mar B for Kenneth H Baines  General Register Office  Controller of HMSO and the Office for National Statistics   
3040 S3047  1939 England and Wales Register Somerset levedon Ud Woda   1939 England and Wales Register Somerset levedon Ud Woda   TNA, London England  National Archives Image Library, Kew, Richmond, Surrey TW9 4DU   
3041 S3048  Church of England Births and Baptisms 1813-1923 Hammersmith and Fulham St Luke Shepherds Bush 1882-1885 for Clara Gertrude Hansford  Church of England Births and Baptisms 1813-1923 Hammersmith and Fulham St Luke Shepherds Bush 1882-1885 for Clara Gertrude Hansford  London Church of England Parish Registers  London Metropolitan Archives; "London, England   
3042 S3049  Church of England Marriages and Banns 1754-1938 Hammersmith and Fulham All Saints 1901-1905 for Clara Gertrude Hansford and David H Bain  Church of England Marriages and Banns 1754-1938 Hammersmith and Fulham All Saints 1901-1905 for Clara Gertrude Hansford and David H Bain  London Church of England Parish Registers  London Metropolitan Archives; "London, England   
3043 S3050  Adeline (Davis) Marsh The San Francisco Examiner Sat Feb 16 1878_  Adeline (Davis) Marsh The San Francisco Examiner Sat Feb 16 1878_  The San Francisco Examiner  Ancestry   
3044 S3051  New York US Wills and Probate Records 1659-1999 Chenango Letters Testamentary Administration Vol C-E 1830-1858   New York US Wills and Probate Records 1659-1999 Chenango Letters Testamentary Administration Vol C-E 1830-1858   New York. Surrogate's Court   Ancestry   
3045 S3052  Massachusetts US Town and Vital Records 1620-1988 for Merrill Davis and Lucy Whitney Marriage Intention  Massachusetts US Town and Vital Records 1620-1988 for Merrill Davis and Lucy Whitney Marriage Intention  Town and City Clerks of Massachusetts  Holbrook Research Institute (Jay and Delene Holbrook)   
3046 S3053  Massachusetts, U.S., Compiled Marriages, 1633-1850  Massachusetts, U.S., Compiled Marriages, 1633-1850  Dodd, Jordan, Liahona Research  Family Search   
3047 S3057  Missouri US Death Records 1850-1931 St Louis Record images for St Louis 1860-1862 for Merrill Davis  Missouri US Death Records 1850-1931 St Louis Record images for St Louis 1860-1862 for Merrill Davis  Missouri Department of Health and Senior Services, Bureau of Vital Records  Missouri State Archives; Jefferson City, MO   
3048 S3058  1860 United States Federal Census Missouri St Louis Central County Poor Farm Davis  1860 United States Federal Census Missouri St Louis Central County Poor Farm Davis  United States Census Bureau  United States National Archives   
3049 S3059  Massachusetts, U.S., Town Birth Records, 1620-1850  Massachusetts, U.S., Town Birth Records, 1620-1850  Vital Records of Holden  New England Historic Genealogical Society   
3050 S3060  Massachusetts US Town and Vital Records 1620-1988 Holden Vital Record Transcripts Davis  Massachusetts US Town and Vital Records 1620-1988 Holden Vital Record Transcripts Davis  Town and City Clerks of Massachusetts  Holbrook Research Institute (Jay and Delene Holbrook)   


«Prev «1 ... 57 58 59 60 61 62 Next»