What's New (past 30 days)




Headstones

 Thumb   Description   Cemetery   Status   Linked to   Last Modified 
Lucy (Whitney) Davis
Lucy (Whitney) Davis
 
Lake View Cemetery
Lot 56, Highland Section 
Located    17 Apr 2024
Eunice (Sherwin) Davis
Eunice (Sherwin) Davis
 
Park Avenue Cemetery Located    8 Apr 2024
Clarence Alexander Shippee and Mary Louise
Clarence Alexander Shippee and Mary Louise
 
Melrose Cemetery
LA 28 
Located    1 Apr 2024
Andrew Jackson Darling
Andrew Jackson Darling
 
South Cemetery Located    29 Mar 2024
Miner Harrison Neff
Miner Harrison Neff
 
South Cemetery Located    29 Mar 2024
Ann Eldora (Shippee) Neff-Darling
Ann Eldora (Shippee) Neff-Darling
 
South Cemetery Located    29 Mar 2024
Darius Shippee and Eliza Kemp
Darius Shippee and Eliza Kemp
 
South Cemetery Located    29 Mar 2024
Freelove
Freelove
 
South Cemetery Located    29 Mar 2024
Solomon Shippee Jr
Solomon Shippee Jr
 
South Cemetery Located    29 Mar 2024
Marsh Family Headstone Greenwood Cemetery
Eva Isabelle Shippee Marsh
Noble Atwood Marsh
Marsh Family Headstone Greenwood Cemetery Eva Isabelle Shippee Marsh Noble Atwood Marsh
 
Greenwood Cemetery Located    26 Mar 2024



Books

 Thumb   Description   Linked to   Last Modified 
Some of the descendants of Lewis and Ann Jones of Roxbury, Mass., through their son Josiah and grandson James
Some of the descendants of Lewis and Ann Jones of Roxbury, Mass., through their son Josiah and grandson James
 
  9 Apr 2024
Some of the descendants of Lewis and Ann Jones of Roxbury, Mass Page 18
Some of the descendants of Lewis and Ann Jones of Roxbury, Mass Page 18
 
  9 Apr 2024
Some of the descendants of Lewis and Ann Jones of Roxbury, Mass Page 26
Some of the descendants of Lewis and Ann Jones of Roxbury, Mass Page 26
 
  9 Apr 2024


Census

 Thumb   Description   Linked to   Last Modified 
1860 United States Federal Census Missouri St Louis Central County Poor Farm
1860 United States Federal Census Missouri St Louis Central County Poor Farm
 
  19 Apr 2024
1850 United States Federal Census Missouri St Louis (Independent City) St Louis Ward 2
1850 United States Federal Census Missouri St Louis (Independent City) St Louis Ward 2
 
  17 Apr 2024
1850 United States Federal Census Connecticut Windham Brooklyn
1850 United States Federal Census Connecticut Windham Brooklyn
 
  4 Apr 2024
1920 United States Federal Census Massachusetts Plymouth Brockton Ward 5 District 0078
1920 United States Federal Census Massachusetts Plymouth Brockton Ward 5 District 0078
 
  2 Apr 2024
1920 United States Federal Census Massachusetts Hampden Chicopee Ward 5 District 0020
1920 United States Federal Census Massachusetts Hampden Chicopee Ward 5 District 0020
 
  1 Apr 2024
1910 United States Federal Census Massachusetts Hampden Chicopee Ward 5 District 0538
1910 United States Federal Census Massachusetts Hampden Chicopee Ward 5 District 0538
 
  1 Apr 2024
1900 United States Federal Census Connecticut Windham Hampton District 0514
1900 United States Federal Census Connecticut Windham Hampton District 0514
 
  31 Mar 2024
1880 United States Federal Census Connecticut Windham Hampton 144
1880 United States Federal Census Connecticut Windham Hampton 144
 
  29 Mar 2024
1860 United States Federal Census Connecticut Windham Hampton
1860 United States Federal Census Connecticut Windham Hampton
 
  29 Mar 2024
1860 United States Federal Census Connecticut Windham Hampton
1860 United States Federal Census Connecticut Windham Hampton
 
  29 Mar 2024



Marriages

 Thumb   Description   Linked to   Last Modified 
Massachusetts US Town and Vital Records 1620-1988 Pgs 236-237
Massachusetts US Town and Vital Records 1620-1988 Pgs 236-237
 
  16 Apr 2024
Church of England Marriages and Banns 1754-1938 Hammersmith and Fulham All Saints 1901-1905
Church of England Marriages and Banns 1754-1938 Hammersmith and Fulham All Saints 1901-1905
 
  13 Apr 2024
England & Wales Civil Registration Marriage Index 1916-2005 1930 Q2-Apr-May-Jun V
England & Wales Civil Registration Marriage Index 1916-2005 1930 Q2-Apr-May-Jun V
 
  12 Apr 2024
Massachusetts State Vital Records, 1841-1925 Pg 338 No 6 Marriage
Massachusetts State Vital Records, 1841-1925 Pg 338 No 6 Marriage
 
  5 Apr 2024
Massachusetts US Town and Vital Records 1620-1988 Athol Copy of Records Proprietors of Pequoiag Vital Records and Town Meetings 1734-1863
Massachusetts US Town and Vital Records 1620-1988 Athol Copy of Records Proprietors of Pequoiag Vital Records and Town Meetings 1734-1863
 
  4 Apr 2024
Connecticut US Town Marriage Records pre-1870 (Barbour Collection) Killingly Vital Records 1708-1850
Connecticut US Town Marriage Records pre-1870 (Barbour Collection) Killingly Vital Records 1708-1850
 
  4 Apr 2024
Massachusetts US Marriage Records 1840-1915 Up Through 1910 1899
Massachusetts US Marriage Records 1840-1915 Up Through 1910 1899
 
  1 Apr 2024


Obituaries

 Thumb   Description   Linked to   Last Modified 
Clarence G Shippee Obituary
Clarence G Shippee Obituary
 
  1 Apr 2024




Individuals

 ID   Last Name, Given Name(s)   Born/Christened   Location   Last Modified 
I539037971 
DAVIS, Sarah Janett 
b. 7 May 1828  Holden, Worcester, Massachusetts, USA  19 Apr 2024
I539037559 
DAVIS, Merrill Esquire 
b. 2 Aug 1795  Holden, Worcester, Massachusetts, USA  19 Apr 2024
I539037970 
WHITNEY, Lucy 
b. 22 Jan 1795  Princeton, Worcester, Massachusetts, USA  17 Apr 2024
I539036448 
DAVIS, Frederic Augustus 
b. 27 Jul 1821  Westminster, Worcester, Massachusetts, USA  16 Apr 2024
I2510 
DAVIS, Benjamin Lamb 
b. 23 Dec 1791  Holden, Worcester, Massachusetts, USA  16 Apr 2024
I539036458 
PIERCE, Josiah 
b. 13 Feb 1723  Lexington, Middlesex, Massachusetts, USA  16 Apr 2024
I2670 
DAVIS, Adeline Hall 
b. 10 Sep 1825  Athol, Worcester, Massachusetts, USA  15 Apr 2024
I539037965 
BAIN, Kenneth Herbert 
b. 15 Jan 1904  Doncaster, South Yorkshire, England  13 Apr 2024
I539037964 
VAN SOMEREN, Esme Iris 
c. 2 Jan 1921  St. Andrews, Whitehall Park, London, London, England  13 Apr 2024
I539037968 
TAYLOR, Charity 
b. Apr 1852  Avon, Gloucestershire, England  13 Apr 2024

Families
          
 ID   Father ID   Father's Name   Mother ID   Mother's Name   Married   Last Modified 
 F2058 
 I539037559  Merrill DAVIS, Esquire  I539037970  Lucy WHITNEY  4 Sep 1819  16 Apr 2024
 F2055 
 I539037965  Kenneth Herbert BAIN  I539037964  Esme Iris VAN SOMEREN  1930  13 Apr 2024
 F2056 
 I539037969  David Herbert BAIN  I539037966  Clara Gertrude HANSFORD  31 Oct 1903  13 Apr 2024
 F2057 
 I539037967  Charles HANSFORD  I539037968  Charity TAYLOR  Yes, date unknown  13 Apr 2024
 F2054 
 I539037963  Ernest Herbert VAN SOMEREN  I539037565  Ivy Grace Ethel FLETCHER  Yes, date unknown  11 Apr 2024
 F2053 
 I539037951  John JONES  I539037952  Mehitable GARFIELD  8 Dec 1715  9 Apr 2024
 F2052 
 I539037941  Joseph MIXER  I539037940  Anna JONES  Yes, date unknown  9 Apr 2024
 F2051 
 I539037938  John WARREN  I539037937  Sarah JONES  20 May 1704  9 Apr 2024
 F2050 
 I539037932  Samuel JONES  I539037933  Mary WOOLSON  19 May 1706  9 Apr 2024
 F2049 
 I539037913  Nathaniel JONES  I539037915  FLAGG  Yes, date unknown  9 Apr 2024