What's New (past 30 days)


Photos

 Thumb   Description   Linked to   Last Modified 
Samuel Adams
Samuel Adams
 
  15 Sep 2025
Agnes M. Weir
Agnes M. Weir
 
  12 Sep 2025

Headstones

 Thumb   Description   Cemetery   Status   Linked to   Last Modified 
Samuel Adams
Samuel Adams
 
Granary Burying Ground
68 
Located    15 Sep 2025
Minnie (Whitaker) Adams
Minnie (Whitaker) Adams
 
Oaklawn Cemetery
Section E Plot 360 
Located    15 Sep 2025
Sanford Cole
Sanford Cole
 
Oaklawn Cemetery
Section C Plot 176 
Located    15 Sep 2025
Lyman Stevens
Lyman Stevens
 
Holland Cemetery Located    10 Sep 2025
Hortense D (Stevens) Oliver
Hortense D (Stevens) Oliver
 
Worcester Rural Cemetery Located    9 Sep 2025
Bertha (Degury) Mouret
Bertha (Degury) Mouret
 
Saint Johns Cemetery Located    9 Sep 2025
Stella A Stetson-Mouret and Eulis T Mouret
Stella A Stetson-Mouret and Eulis T Mouret
 
Evergreen Cemetery
Section 17 Lot 362 
Located    9 Sep 2025
Phally (Saunders) Bagley
Phally (Saunders) Bagley
 
Old Brooklyn Cemetery Located    8 Sep 2025
Joseph Reinert and Emma Blum
Joseph Reinert and Emma Blum
 
Grace Lutheran Cemetery Located    5 Sep 2025
Gustav Reinert
Gustav Reinert
 
Gulbiniškių kaimo evangelikų liuteronų senosios kapinės Located    5 Sep 2025


Birth and Death Certificates

 Thumb   Description   Linked to   Last Modified 
Michigan US Death Records 1867-1952 Certificates 1921-1945 262 Kent (Grand Rapids) 1937-1939 for Agnes (Zurek) Kowalczyk
Michigan US Death Records 1867-1952 Certificates 1921-1945 262 Kent (Grand Rapids) 1937-1939 for Agnes (Zurek) Kowalczyk
 
  14 Sep 2025
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1959 Film 7054457 Orville P. Wheat
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1959 Film 7054457 Orville P. Wheat
 
  14 Sep 2025
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1952 Film 7038610 Oma Wheat Clugston
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1952 Film 7038610 Oma Wheat Clugston
 
  13 Sep 2025
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1957 Film 7050861 Dorothy (Wheat) Steves
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1957 Film 7050861 Dorothy (Wheat) Steves
 
  13 Sep 2025
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1958 Film 7052128
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1958 Film 7052128
 
  13 Sep 2025
Massachusetts US Town and Vital Records 1620-1988 Holland Church Records with Births Marriages and Deaths Pages 90-91
Massachusetts US Town and Vital Records 1620-1988 Holland Church Records with Births Marriages and Deaths Pages 90-91
 
  10 Sep 2025
Massachusetts US Birth Records 1840-1915 _up through 1910 1901
Massachusetts US Birth Records 1840-1915 _up through 1910 1901
 
  9 Sep 2025
Massachusetts US Town and Vital Records 1620-1988 Holland Church Records with Births Marriages and Deaths Pages 92 and 93
Massachusetts US Town and Vital Records 1620-1988 Holland Church Records with Births Marriages and Deaths Pages 92 and 93
 
  5 Sep 2025
Massachusetts US Town and Vital Records 1620-1988 Watertown Births Marriages and Death Pages 60-61
Massachusetts US Town and Vital Records 1620-1988 Watertown Births Marriages and Death Pages 60-61
 
  1 Sep 2025
Massachusetts US Town and Vital Records 1620-1988 Watertown Births Marriages and Death Pages 76-77
Massachusetts US Town and Vital Records 1620-1988 Watertown Births Marriages and Death Pages 76-77
 
  1 Sep 2025



Genealogies

 Thumb   Description   Linked to   Last Modified 
Historical sketches of the Campbell Pilcher and kindred families A sketch of the Russell Family Page 289
Historical sketches of the Campbell Pilcher and kindred families A sketch of the Russell Family Page 289
 
  7 Sep 2025
Historical sketches of the Campbell, Pilcher and kindred families A sketch of the Russell Family Page 287
Historical sketches of the Campbell, Pilcher and kindred families A sketch of the Russell Family Page 287
 
  7 Sep 2025
Historical sketches of the Campbell Pilcher and kindred families A sketch of the Russell Family Pages 281-282
Historical sketches of the Campbell Pilcher and kindred families A sketch of the Russell Family Pages 281-282
 
  7 Sep 2025
Historical sketches of the Campbell Pilcher and kindred families A sketch of the Russell Family Pages 278-279
Historical sketches of the Campbell Pilcher and kindred families A sketch of the Russell Family Pages 278-279
 
  7 Sep 2025
Historical sketches of the Campbell Pilcher and kindred families A sketch of the Russell Family Pages 276-277
Historical sketches of the Campbell Pilcher and kindred families A sketch of the Russell Family Pages 276-277
 
  7 Sep 2025
North America Family Histories 1500-2000 M Marsh Marsh genealogy Giving several thousand descendants of John Marsh of Hartford Ct 1636-1895 Pg 46
North America Family Histories 1500-2000 M Marsh Marsh genealogy Giving several thousand descendants of John Marsh of Hartford Ct 1636-1895 Pg 46
 
  28 Aug 2025
North America Family Histories 1500-2000 D Daughters of the American Revolution Lineage Book NSDAR Volume 098 1913 Pg 272
North America Family Histories 1500-2000 D Daughters of the American Revolution Lineage Book NSDAR Volume 098 1913 Pg 272
 
  26 Aug 2025

Indexes

 Thumb   Description   Linked to   Last Modified 
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
 
  14 Sep 2025
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
 
  10 Sep 2025
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
 
  9 Sep 2025
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
 
  8 Sep 2025
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
 
  7 Sep 2025
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
 
  1 Sep 2025
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
 
  1 Sep 2025
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
 
  27 Aug 2025


Obituaries

 Thumb   Description   Linked to   Last Modified 
Obituary Blackstone Miller
Obituary Blackstone Miller
 
  30 Aug 2025
Walton Lee Miller Obituary
Walton Lee Miller Obituary
 
  27 Aug 2025


Individuals

 ID   Last Name, Given Name(s)   Born/Christened   Location   Last Modified 
I539038703 
Charity COURTS 
b. Yes, date unknown   15 Sep 2025
I539038702 
Samuel ADAMS 
b. 1713  Charles, Maryland, USA  15 Sep 2025
I2409 
Tabitha Coates ADAMS 
b. 12 Apr 1741  Charles, Maryland, USA  15 Sep 2025
I539038697 
Samuel ADAMS 
b. 27 Sep 1722  Boston, Suffolk, Massachusetts, USA  15 Sep 2025
I539038700 
Samuel ADAMS, I 
b. 6 May 1689  Braintree, Norfolk, Massachusetts, USA  15 Sep 2025
I539038701 
Mary FIFIELD 
b. 8 May 1694  Boston, Suffolk, Massachusetts, USA  15 Sep 2025
I539038699 
Elizabeth WELLS 
b. 26 Jan 1735  Boston, Suffolk, Massachusetts, USA  15 Sep 2025
I539038698 
Elizabeth CHECKLEY 
b. 15 Mar 1725  Boston, Suffolk, Massachusetts, USA  15 Sep 2025
I539038696 
Minnie WHITAKER 
b. 11 Mar 1925  Magoffin, Kentucky, USA  15 Sep 2025
I539037457 
Robert ADAMS 
b. 28 Jul 1923  Salyersville, Magoffin, Kentucky, USA  15 Sep 2025

Families
          
 ID   Father ID   Father's Name   Mother ID   Mother's Name   Married   Last Modified 
 F2309 
 I539038702  Samuel ADAMS  I539038703  Charity COURTS  Yes, date unknown  15 Sep 2025
 F2308 
 I539038700  Samuel ADAMS, I  I539038701  Mary FIFIELD  Yes, date unknown  15 Sep 2025
 F2307 
 I539038697  Samuel ADAMS  I539038699  Elizabeth WELLS  1764  15 Sep 2025
 F2306 
 I539038697  Samuel ADAMS  I539038698  Elizabeth CHECKLEY  1749  15 Sep 2025
 F2305 
 I539037457  Robert ADAMS  I539038696  Minnie WHITAKER  1947  15 Sep 2025
 F1880 
 I539037458  Paul Edward ADAMS  I539037459  Marjorie J. HILL  15 Jan 1949  15 Sep 2025
 F2304 
 I539038693  Sanford COLE  I539037454  Kathleen ADAMS  Yes, date unknown  15 Sep 2025
 F2303 
 I539038691  John WATSON  I539038692  Margaret ADAM  16 Dec 1814  15 Sep 2025
 F2302 
 I539038690  Joesph E WALOZEWSKI  I2660  Anne ZUREK  18 Nov 1935  14 Sep 2025
 F1697 
 I539036797  Orville Perry WHEAT  I539036798  Mary Elizabeth LLOYD  Yes, date unknown  13 Sep 2025