This page contains an index of all the sources in the database, sorted by their title. Clicking on a source’s title will take you to that source’s page.

Number Author Name
1 1854 Iowa State Census
2 1855 New York State Census
3 1863 Army List
4 1865 Illinois State Census
5 1867 October Army List
6 1870 April Army List
7 1872 August Army List
8 1873 May Army List
9 1875 January Army List
10 1879 June Army List
11 1880 September Army List
12 1881 February Army List
13 1885 (August) Army List
14 1892 New York State Census
15 1895 Iowa State Census
16 Polk 1910 Benton Harbor, St. Joseph and Niles Directory
17 1911 Gore's Directory of Liverpool and its Environ
18 Canadian Government 1916 Canada Census of Manitoba, Saskatchewan, and Alberta
19 Prof. Andrew Jamieson A Text Book of Applied Mechanics and Mechanical Engineering, Vol 1
20 A6770: RAN, Petty Officers and Men
21 Various Aberdeen Daily News (North Dakota)
22 Various Aberdeen Journal
23 Church of England Aberford Parish Register Transcripts, 1540-1812
24 Acacia Park Cemetery, Mendota Heights, Minnesota
25 Acotes Hill Cemetery, Glocester, Providence
26 Tansy Newman (Falklands National Archives) ADDYMAN FAMILY
27 Royal Navy ADM139 - Admiralty: Royal Navy Continuous Service Engagement Books 1853-1872
28 Royal Navy ADM242 - Naval Casualties, Indexes, War Grave Rolls and Statistics Book, First World War
29 Church of England Adwick Le Street Deanery Burials
30 Newton Alhambra City Directory 1920
31 Church of England All Hallows, Almondbury: Parish Registers
32 Church of England All Hallows, Tottenham: Register of Marriages
33 All Manchester, England, Church of England Births and Baptisms, 1813-1915
34 All Manchester, England, Non-Conformist Marriages, 1758-1937
35 All Saints Churchyard, Arksey, Yorkshire
36 All Saints Churchyard, Spofforth
37 Church of England All Saints, Arksey: Bishop's Transcripts
38 Church of England All Saints, Arksey: Parish Registers
39 Church of England All Saints, Barwick-in-Elmet: Bishop's Transcripts
40 Church of England All Saints, Barwick-in-Elmet: Parish Registers
41 Church of England All Saints, Batley: Parish Registers
42 Church of England All Saints, Bingley: Parish Registers
43 Church of England All Saints, Carshalton: Parish Registers
44 Church of England All Saints, Dewsbury: Bishop's Transcripts
45 Church of England All Saints, Dewsbury: Parish Registers
46 Church of England All Saints, Harewood: Bishop's Transcripts
47 Church of England All Saints, Harewood: Parish Registers
48 Church of England All Saints, Hooton Pagnell: Bishop's Transcripts
49 Church of England All Saints, Hooton Pagnell: Parish Registers
50 Church of England All Saints, Kirby Overblow: Parish Registers
51 All Saints, Kirby Overblow
52 Church of England All Saints, Moulton, Lincolnshire: Parish Registers
53 Church of England All Saints, Normanton: Bishop's Transcripts
54 Church of England All Saints, Normanton: Parish Registers
55 Church of England All Saints, Otley: Parish Registers
56 Church of England All Saints, Owston: Parish Registers
57 Church of England All Saints, Pontefract: Parish Registers
58 Church of England All Saints, Saxton-in-Elmet: Parish Registers
59 Church of England All Saints, Sherburn-in-Elmet: Parish Registers
60 Church of England All Saints, Silkstone: Parish Registers
61 Church of England All Saints, South Kirby: Parish Registers
62 Margaret Power All Saints, Spofforth: Monument Inscriptions
63 Church of England All Saints, Spofforth: Parish Registers
64 Church of England All Saints, St. Ives: Parish Registers
65 Church of England All Saints, Thirkleby: Parish Registers
66 Church of England All Saints, Wakefield: Parish Registers
67 Various Alnwick Mercury
68 An authentic alphabetical list of the nobility, clergy & gentry, who balloted at Wakefield ... the twelfth of May, 1817 ...
69 Various Anaconda Standard
70 Ancestry Message Board
71 Announcements
72 Apprentices Of Great Britain 1710-1774
73 Apprenticeship Records, 1710-1811
74 Arizona, Naturalization Records, 1909-1991
75 Church of England Arksey Parish Register Transcripts
76 Armstrong's North Providence Johnston and Smithfield Directory Rhode Island 1937
77 Ashburton Roman Catholic Cemetery Monumental Inscriptions
78 Ashburton Roman Catholic Cemetery
79 Assumption Catholic Cemetery and Mausoleum, Glenwood, Cook County, Illinois
80 Various Atlantic Ports Passenger Lists, 1820-1873 and 1893-1959
81 Royal Marines Attestation Papers & Record of Service: James Addyman
82 Auckland Star
83 Various Aurora Illinois Area Cemeteries
84 Australia Cemetery Index, 1808-2007
85 Compiled from public sources Australia Death Index, 1787-1985
86 Compiled from publically available sources Australia Marriage Index, 1788-1950
87 Australian Government Australian Birth Certificates
88 Australian Cemeteries Index
89 Australian Convict Transportation Registers – Other Fleets & Ships, 1791-1868
90 Australian Electoral Commission Australian Electoral Rolls, 1903-1980
91 Baines Directory of Leeds 1817
92 Baines General & Commercial Directory of Leeds 1834
93 Bald Mountain Cemetery, Nevadaville, Colorado
94 Ballenger & Richards' Denver City Directory for 1889
95 Bank of England Bank of England Wills Extracts 1717-1845
96 Baptismal Certificates
97 Church of England Barton-upon-Humber Parish Registers
98 Beaurains Road British Cemetery, Beaurains, Pas-de-Calais, France
99 Beeston Cemetery, Beeston, Leeds
100 Church of England Beeston Parish Registers
101 Benito & Azzaro
102 Benton Harbor and St. Joseph City Directories 1902
103 Polk Benton Harbor and St. Joseph Directory 1925
104 Polk Benton Harbor and St. Joseph Directory 1926-27
105 Polk Benton Harbor and St. Joseph Directory 1929
106 Polk Benton Harbor City Directory 1930
107 Polk Benton Harbor City Directory 1934
108 Polk Benton Harbor, St. Joseph and Niles Directory 1912-13
109 Polk Benton Harbor, St. Joseph and Niles Directory 1915-16
110 Polk Benton Harbor, St. Joseph and Niles Directory 1918
111 Polk Benton Harbor, St. Joseph and Niles Directory 1922
112 Polk Benton Harbor, St. Joseph, Niles and Berrien County Directory 1907-1908
113 Berrien County Genealogy Project
114 Berrien County, Michigan Death Records, 1900-1909
115 Berrien County, Michigan Death Records, 1920-1929
116 Polk Berrien County, Michigan Directory, 1892
117 Berrien County, Michigan Returns of Deaths, 1910-1919
118 Williams Binghamton City and Port Dickinson Directory for 1886
119 Williams Binghamton City, Port Dickinson and Union Directory for 1885
120 Binghamton, New York Directories, 1888-90
121 Williams Binghamton, New York, City Directory, 1883
122 Williams Binghamton, New York, City Directory, 1891
123 Williams Binghamton, New York, City Directory, 1892
124 Williams Binghamton, New York, City Directory, 1893
125 Williams Binghamton, New York, City Directory, 1894
126 Williams Binghamton, New York, City Directory, 1895
127 Williams Binghamton, New York, City Directory, 1896
128 Williams Binghamton, New York, City Directory, 1897
129 Williams Binghamton, New York, City Directory, 1898
130 Williams Binghamton, New York, City Directory, 1899
131 Various Birmingham Daily Post
132 New Zealand Government Birth, Death and Marriage Historical Records (New Zealand)
133 Edited by J.A.Hilton, A.J.Mitchinson, Barbara Murray & Peggy Wells Bishop Leyburn's Confirmation Register of 1687
134 Bishop Thornton St Joseph Catholic: Baptisms
135 Blanc (Le) : Naissences : 1843-1852
136 Bloomfield, New Jersey, City Directory 1947
137 Board of Guardians, Hospital And Infirmary, Vanburgh Hill, SE10
138 US Department of Labor Immigration Service Border Crossings: From Canada to U.S., 1895-1954
139 US Government Border Crossings: From Mexico to U.S., 1895-1957
140 Department of Employment and Immigration Border Crossings: From U.S. to Canada, 1908-1935
141 Boroondara General Cemetery
142 Borough of Knaresborough. The Poll, On the Election of Two Burgesses 1841
143 Boston Herald
144 Boston Passenger and Crew Lists, 1820-1943
145 Percival Boyd et al Boyd's Marriage Index, 1538-1840
146 Boyd's Philadelphia City Directory 1908
147 Boyd's Philadelphia City Directory 1909
148 Boyd´s Binghamton City and Susquehanna Railroad Directory, 1873
149 Various Bradford Observer
150 Brazil Baptisms, 1688-1935
151 Bridgeport, Connecticut, City Directory, 1902
152 Bridgeport, Connecticut, City Directory, 1903
153 Britain, Merchant Seamen, 1918-1941
154 British Army Casualty Lists 1939­-1945
155 British Army British Army Service Records 1760-1915
156 Army Medal Office British Army WWI Medal Rolls Index Cards, 1914-1920
157 British Army British Army WWI Pension Records 1914-1920
158 British Army, Worldwide Index 1841
159 Various British Columbia Death Registrations, 1872-1986
160 British Columbia Deaths (1872-1991)
161 Various British Columbia Marriage Registrations, 1859-1932
162 British Columbia Marriages (1872-1936)
163 British Columbia, Canada Obituaries and Death Notices Collection
164 British India Office Ecclesiastical Returns
165 British India Office Inventories & Accounts of Deceased Estates
166 British Phone Books, 1880-1984
167 British Postal Service Appointment Books, 1737-1969
168 British Royal Air Force, Airmen's service records 1912­-1939
169 Brompton Cemetery
170 Brown's Providence Directory 1854-'5
171 Brown's Providence Directory for 1858
172 Buffalo Cemetery, Cheektowaga, Erie, New York
173 Buffalo News
174 Buffalo, New York, City Directory, 1903
175 Buffalo, New York, City Directory, 1905
176 Buffalo, New York, City Directory, 1906
177 Buffalo, New York, City Directory, 1910
178 Buffalo, New York, City Directory, 1912
179 Buffalo, New York, City Directory, 1913
180 Buffalo, New York, City Directory, 1914
181 Buffalo, New York, City Directory, 1915
182 Buffalo, New York, City Directory, 1916
183 Buffalo, New York, City Directory, 1918
184 Buffalo, New York, City Directory, 1919
185 Buffalo, New York, City Directory, 1920
186 Buffalo, New York, City Directory, 1921
187 Buffalo, New York, City Directory, 1923
188 Buffalo, New York, City Directory, 1924
189 Buffalo, New York, City Directory, 1925
190 Buffalo, New York, City Directory, 1926
191 Buffalo, New York, City Directory, 1927
192 Buffalo, New York, City Directory, 1928
193 Buffalo, New York, City Directory, 1929
194 Buffalo, New York, City Directory, 1930
195 Buffalo, New York, City Directory, 1931
196 Buffalo, New York, City Directory, 1932
197 Buffalo, New York, City Directory, 1933
198 Buffalo, New York, City Directory, 1935
199 Buffalo, New York, City Directory, 1936
200 Buffalo, New York, City Directory, 1937
201 Buffalo, New York, City Directory, 1938
202 Buffalo, New York, City Directory, 1939
203 Buffalo, New York, City Directory, 1941
204 Buffalo, New York, City Directory, 1942
205 Buffalo, New York, City Directory, 1950
206 Buffalo, New York, City Directory, 1951
207 Buffalo, New York, City Directory, 1953
208 Buffalo, New York, City Directory, 1955
209 Buffalo, New York, City Directory, 1956
210 Buffalo, New York, City Directory, 1957
211 Burnsland Cemetery, Calgary, Alberta
212 Caernarvonshire Baptisms
213 Caernarvonshire Burials
214 Calgary Daily Herald
215 Calgary Herald
216 California Death Index, 1905-1939
217 State of California Department of Health Services, Center for Health Statistics. California Death Index, 1940-1997
218 State of California California Divorce Index, 1966-1984
219 California, County Marriages, 1850-1952
220 California, Federal Naturalization Records, 1843-1999
221 State of California California, Marriage Index, 1949-1959
222 State of California California, Marriage Index, 1960-1985
223 California, State Court Naturalization Records, 1850-1986
224 State of California California, Voter Registers, 1866-1898
225 Calvery Catholic Cemetery, Evanston, Coook, Illinois
226 Camberwell New Cemetery and Crematorium, Camberwell, Southwark
227 Church of England Cambridgeshire Baptisms
228 Church of England Cambridgeshire Burials
229 Cambridgeshire, Ely Diocese Marriage Licences
230 Canada Obituries
231 Canada, City and Area Directories, 1819-1906
232 Canada, Ocean Arrivals (Form 30A), 1919-1924
233 Canadian Government Canada, Soldiers of the First World War, 1914-1918
234 Canada, Voters Lists, 1935-1980
235 Canada, World War I CEF Personnel Files, 1914-1918
236 Canada's Historic Places
237 Canadian Methodist Historical Society Canadian Methodist Ministers 1800-1925
238 Department of Employment and Immigration Canadian Passenger Lists, 1865-1935
239 Canterbury Baptisms
240 Church of England Canterbury Burials
241 Church of England Canterbury Marriages
242 US Government Card Manifests (Alphabetical) of Individuals Entering through the Port of Detroit, Michigan, 1906-1954
243 Castletown Graveyard, Kilcornan,Limerick,Ireland
244 Cedar Ridge Cemetery, Blairstown, Warren County, New Jersey
245 Cemiterio dos Ingleses Gamboa, Rio de Janeiro, Brazil
246 Canadian Government Census of Canada 1871
247 Canadian Government Census of Canada 1881
248 Canadian Government Census of Canada 1891
249 Canadian Government Census of Canada 1901
250 Canadian Government Census of Canada 1911
251 Canadian Government Census of Canada 1921
252 Canada West Government Census of Canada West 1851
253 Canada West Government Census of Canada West 1861
254 Center Grove Cemetery, Dubuque
255 Certificate of Registry of Birth
256 Chadderton Cemetery, Chadderton, Oldham
257 Chaffee County Times Obituaries
258 Charlestown Cemetery, Charlestown, Bradford
259 Charlton and Co’s Kent County Directory, 1874-1875
260 Chelsea Pensioners British Army Service Records 1760-1913
261 UK Government Cheshire Deaths Index
262 Cheshire Marriage licence bonds and allegations 1606-1905
263 UK Government Cheshire Marriages Index
264 Chester Farm Cemetery, Ypres, Belgium
265 Cook County Chicago Voter Registration, 1888
266 Cook County Chicago Voter Registration, 1890
267 Cook County Chicago Voter Registration, 1892
268 Various Chicago, Illinois, City Directory, 1877
269 Various Chicago, Illinois, City Directory, 1878
270 Various Chicago, Illinois, City Directory, 1885
271 Various Chicago, Illinois, City Directory, 1891
272 Chicago, Illinois, City Directory, 1896
273 Various Chicago, Illinois, City Directory, 1898
274 Chicago, Illinois, City Directory, 1899
275 Various Chicago, Illinois, City Directory, 1900
276 Various Chicago, Illinois, City Directory, 1903
277 Various Chicago, Illinois, City Directory, 1904
278 Various Chicago, Illinois, City Directory, 1905
279 Various Chicago, Illinois, City Directory, 1908
280 Chicago, Illinois, City Directory, 1909
281 Chicago, Illinois, City Directory, 1913
282 Chicago, Illinois, City Directory, 1915
283 Chicago, Illinois, City Directory, 1917
284 Chihuahua, Mexico, Civil Registration Births, 1861-1947
285 Chihuahua, Mexico, Civil Registration Deaths, 1861-1987
286 Chihuahua, Mexico, Civil Registration Marriages, 1861-1967
287 Chilterns Crematorium, Amersham
288 China Directory for 1867
289 China, Cemetery Records, 1820-1983 > Xianggang 香港 > Xianggangdao 香港島 > Colonial Cemetery (Happy Valley)
290 Church of England Christ Church, Gypsy Hill: Parish Registers
291 Church of England Christ Church, High Harrogate: Parish Registers
292 Church of England Christ Church, Leeds: Parish Registers
293 Church of England Christ Church, Marton-cum-Grafton: Parish Registers
294 Church of England Christ Church, Southwark: Register of Marriages
295 Church of England Christ Church, Woodford: Churchyard Records
296 Chronicle and Directory for China, Japan & The Phillipines for the year 1872
297 Various Cincinnati Daily Enquirer
298 Various Cincinnati Daily Gazette
299 Church of England Clergy List, 1907
300 Cleveland Plain Dealer
301 Clinton County, Iowa: Obituaries
302 Coeur d'Alene Press
303 State of Colorado Colorado State Census, 1885
304 Church of Scotland Colvend and Southwick Parish Registers
305 C.N. Wright Commercial and General Directory of Nottingham 1885
306 CWGC Commonwealth War Graves Commission
307 Leeds City Council Complete Index of the Lord Mayors & Aldermen of Leeds since 1626
308 Concordia Cemetery, El Paso, Texas
309 TA60 Convict Department Conduct Registers of Male Convicts Arriving in the Period of the Probation System
310 Conrad Memorial Cemetery, Kalispell, Flathead, Montana
311 Contra Costa Times, Walnut Creek
312 Convict Appropriation Lists, 1822-1846
313 Cook County Clerk's Office Cook County, Illinois Death Index, 1908-1988
314 Cook County, Illinois Marriage Index, 1930-1960
315 Cook County, Illinois, Birth Certificates Index, 1871-1922
316 Cook County, Illinois, Marriage and Death Indexes, 1833-1889
317 Cook County Cook County, Illinois, Marriages Index, 1871-1920
318 Various Cooke of Wheatley Muniments
319 Corbett & Ballenger's Denver City Directory for 1881
320 Corbett & Ballenger's Denver City Directory for 1883
321 Corbett & Ballenger's Denver City Directory for 1884
322 Corbett & Ballenger's Denver City Directory for 1885
323 Corbett & Ballenger's Denver City Directory for 1886
324 Corbett & Ballenger's Denver City Directory for 1887
325 Corbett & Ballenger's Denver City Directory for 1888
326 Corbett, Hoye & Co.'s City Directory of the City of Denver for 1875
327 Corbett, Hoye & Co.'s City Directory of the City of Denver for 1876
328 Corbett, Hoye & Co.'s City Directory of the City of Denver for 1877
329 Corbett, Hoye & Co.'s City Directory of the City of Denver for 1878
330 Corbett, Hoye & Co.'s City Directory of the City of Denver for 1879
331 Corbett, Hoye & Co.'s City Directory of the City of Denver for 1880
332 Various Cricket Archive
333 Crown Hill Cemetery, Madison, Nebraska
334 Crystal Springs Cemetery, Benton Harbor, Berrien, Michigan
335 Crystal Springs Cemetery: Alphabetical Surname Listing
336 Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973
337 Various Daily News (Victorville)
338 Various Daily News
339 Data of the South African Genealogical Society on Gravestones
340 Deacon's Court Guide Gazetteer and County Blue Book
341 Death Certificate Index - Dubuque County (1917-1936)
342 Deaths 1917 Volume 009: Brookline-Cambridge
343 Decatur Daily.com
344 Demersville Cemetery, Kalispell
345 Denver, Colorado City Directory, 1890
346 Various Derbyshire Registrars Death Index
347 Various Derbyshire Registrars Marriage Index
348 Detroit Border Crossings and Passenger and Crew Lists, 1905-1957
349 Polk Detroit, Michigan, City Directory, 1893
350 Polk Detroit, Michigan, City Directory, 1895
351 Polk Detroit, Michigan, City Directory, 1896
352 Polk Detroit, Michigan, City Directory, 1897
353 Polk Detroit, Michigan, City Directory, 1898
354 Polk Detroit, Michigan, City Directory, 1899
355 Polk Detroit, Michigan, City Directory, 1900
356 Polk Detroit, Michigan, City Directory, 1901
357 Polk Detroit, Michigan, City Directory, 1903
358 Polk Detroit, Michigan, City Directory, 1904
359 Polk Detroit, Michigan, City Directory, 1905
360 Polk Detroit, Michigan, City Directory, 1906
361 Polk Detroit, Michigan, City Directory, 1907
362 Polk Detroit, Michigan, City Directory, 1908
363 Polk Detroit, Michigan, City Directory, 1909
364 Polk Detroit, Michigan, City Directory, 1910
365 Polk Detroit, Michigan, City Directory, 1911
366 Polk Detroit, Michigan, City Directory, 1912
367 Polk Detroit, Michigan, City Directory, 1913
368 Polk Detroit, Michigan, City Directory, 1914
369 Polk Detroit, Michigan, City Directory, 1915
370 Polk Detroit, Michigan, City Directory, 1916
371 Polk Detroit, Michigan, City Directory, 1917
372 Polk Detroit, Michigan, City Directory, 1918
373 Polk Detroit, Michigan, City Directory, 1919-20
374 Polk Detroit, Michigan, City Directory, 1920-21
375 Polk Detroit, Michigan, City Directory, 1921-22
376 Polk Detroit, Michigan, City Directory, 1922-23
377 Polk Detroit, Michigan, City Directory, 1923-24
378 Polk Detroit, Michigan, City Directory, 1925-26
379 Polk Detroit, Michigan, City Directory, 1927-28
380 Polk Detroit, Michigan, City Directory, 1928-29
381 Polk Detroit, Michigan, City Directory, 1931-32
382 Polk Detroit, Michigan, City Directory, 1932-33
383 Polk Detroit, Michigan, City Directory, 1934
384 Polk Detroit, Michigan, City Directory, 1935
385 Polk Detroit, Michigan, City Directory, 1937
386 Polk Detroit, Michigan, City Directory, 1939
387 Polk Detroit, Michigan, City Directory, 1941
388 Devon Baptisms
389 Devon Marriage Registers 1537-2002
390 Dignity Memorial
391 Diocese of Chester bishop's transcripts burials 1576-1906
392 Diocese of Chester Bishop's Transcripts of Baptisms c1600-1910
393 Diocese of Chester parish burials 1538-1911
394 Diocese of Chester parish marriages 1538-1910
395 Directories of Some of the Commercial & Manufacturing Towns of England 1825
396 Directory and Gazetteer of Leeds, Bradford, Halifax, Huddersfield, Wakefield, ... 1853
397 Directory of Leeds & the Clothing District 1842
398 Directory of Leeds, Bradford, Halifax, Huddersfield, Wakefield, ... 1854
399 C.N. Wright Directory of Nottingham and 12 Miles Round 1889
400 Directory of the City of Nottingham Twenty-First Edition. 1902-3
401 District of Columbia Marriages, 1811-1950
402 Docklands Ancestors
403 Doncaster Cemetery Transcriptions
404 Douglas County Clerk/Comptroller Marriage Licences
405 Dringhouses Cemetery, York
406 Various Dubuque County, Iowa Marriages
407 Dubuque Memorial Gardens
408 Various Dubuque Telegraph Herald
409 Dunham's North Providence Johnston, Smithfield and Gloucester Rhode Island Directory 1924
410 Dunham's North Providence Johnston, Smithfield and Gloucester Rhode Island Directory 1926
411 Dunmore Cemetery, Dunmore, Lackawanna, Pennsylvania
412 Durban, Natal, Wesleyan Methodist Circuit: Baptisms 1842-1940
413 Durban, Natal, Wesleyan Methodist Circuit: Marriages 1847-1903
414 Durban, Natal, Wesleyan Methodist Circuit: Marriages 1924-1964
415 East Aurora Cemetery, Aurora, Kane
416 East Batavia Cemetery
417 East Providence Directory 1892-3
418 Eighth Edition of the Dubuque and Dubuque County Directory 1911-1912
419 Various El Paso Herald
420 El Paso Times
421 Hudspeth El Paso, Texas, City Directory, 1921
422 Hudspeth El Paso, Texas, City Directory, 1922
423 Hudspeth El Paso, Texas, City Directory, 1927
424 Hudspeth El Paso, Texas, City Directory, 1928
425 Hudspeth El Paso, Texas, City Directory, 1929
426 Hudspeth El Paso, Texas, City Directory, 1930
427 Hudspeth El Paso, Texas, City Directory, 1931
428 Hudspeth El Paso, Texas, City Directory, 1932
429 Hudspeth El Paso, Texas, City Directory, 1933
430 Hudspeth El Paso, Texas, City Directory, 1934
431 Hudspeth El Paso, Texas, City Directory, 1936
432 Hudspeth El Paso, Texas, City Directory, 1937
433 Hudspeth El Paso, Texas, City Directory, 1938
434 Hudspeth El Paso, Texas, City Directory, 1940
435 Hudspeth El Paso, Texas, City Directory, 1941
436 Hudspeth El Paso, Texas, City Directory, 1942
437 Hudspeth El Paso, Texas, City Directory, 1943
438 Hudspeth El Paso, Texas, City Directory, 1944
439 Hudspeth El Paso, Texas, City Directory, 1947
440 Hudspeth El Paso, Texas, City Directory, 1948
441 Hudspeth El Paso, Texas, City Directory, 1952
442 Hudspeth El Paso, Texas, City Directory, 1953
443 Hudspeth El Paso, Texas, City Directory, 1954
444 Hudspeth El Paso, Texas, City Directory, 1955
445 Hudspeth El Paso, Texas, City Directory, 1956
446 Hudspeth El Paso, Texas, City Directory, 1957
447 1959 El Paso, Texas, City Directory, 1959
448 Hudspeth El Paso, Texas, City Directory, 1960
449 Hudspeth El Paso, Texas, General Directory, 1939
450 US Government Ellis Island Passenger Records
451 Elmhurst Cemetery, Elberton, Elbert, Georgia, USA
452 Church of England Emmanuel Church, Leeds: Parish Registers
453 Church of England Enderby Parish Church: Bishops Transcripts
454 Church of England, mostly England & Wales Christening Records, 1530-1906
455 UK Government England & Wales Deaths 2007-2021
456 England & Wales Government Probate Death Index 1858-2019
457 Church of England, Mostly England & Wales Marriages: 1538-1940
458 High Court of Justice in England England & Wales National Probate Calendar: 1858-1966
459 England & Wales, Criminal Registers, 1791-1892
460 England & Wales, Non-Conformist and Non-Parochial Registers, 1567-1970
461 Mainly Church of England England Births & Christenings, 1538-1975
462 Various England Deaths and Burials: 1538-1991
463 Various England Marriages, 1538-1940
464 Various England Marriages, 1538-1973
465 England, Cheshire Parish Registers, 1538-2000
466 England, Cheshire School Records, 1796-1950
467 England, Derbyshire, Church of England Parish Registers, 1538-1910
468 Church of England England, Lancashire, Cheshire, Yorkshire, Parish Registers, 1603-1910
469 England, Select Births and Christenings, 1538-1975
470 England, Select Deaths and Burials, 1538-1991
471 England, Select Derbyshire, Church of England Parish Registers, 1538-1910
472 England, Select Marriages, 1538–1973
473 England, United Grand Lodge of England Freemason Membership Registers, 1751-1921
474 Epworth Rural Cemetery, Epworth, Dubuque County
475 Eternal Hills Cemetery
476 Eternal Valley Memorial Park, Newhall, Los Angeles
477 Evening Post (New Zealand)
478 Evergreen Cemetery, Prairie du Chien, Wisconsin, USA
479 Fairmount Cemetery, Davenport, Iowa
480 Fargo and Moorhead Directory 1927
481 Farmers and Business Directory for the Counties of Elgin, Essex, Kent and Lambton, 1886
482 Farmers and Business Directory for the Counties of Elgin, Essex, Kent and Lambton, 1891
483 Farmers and Business Directory for the Counties of Elgin, Essex, Kent and Lambton, 1895
484 Farmers and Business Directory for the Counties of Elgin, Essex, Kent and Lambton, 1897
485 Farmers and Business Directory for the Counties of Elgin, Essex, Kent and Lambton, 1900
486 Federal District, Mexico, Civil Registration Deaths, 1861-1987
487 Church of England Felkirk Parish Registers
488 Ferncliff Cemetery and Mausoleum
489 Church of England Fewston Parish Registers
490 Fifteenth Edition of the Dubuque and East Dubuque City Directory 1925
491 Various Find a Grave Annotations
492 Fire Insurance Policy Registers, 1777- 1786
493 Floral Park Cemetery, Johnson City, Broome, New York
494 Florida Death Index, 1877-1998
495 Florida Deaths, 1877-1939
496 Florida Marriage Collection, 1822-1875 and 1927-2001
497 State of Florida Florida State Census 1945
498 Florida, County Marriages, 1830-1957
499 Florida, Naturalization Records, 1847-1995
500 Florida, Passenger Lists, 1898-1963
501 Forest Hill Cemetery Lots
502 Forest Hill Cemetery, Dunmore, Lackawanna, Pennsylvania
503 Forest Lawn Cemetery, Buffalo, Erie, New York
504 Varioius Fort Worth Star-Telegram
505 Morrison & Fourmy Fort Worth, Texas, City Directory, 1943
506 Morrison & Fourmy Fort Worth, Texas, City Directory, 1945
507 Morrison & Fourmy Fort Worth, Texas, City Directory, 1946
508 Morrison & Fourmy Fort Worth, Texas, City Directory, 1947
509 Morrison & Fourmy Fort Worth, Texas, City Directory, 1949
510 Morrison & Fourmy Fort Worth, Texas, City Directory, 1950
511 Morrison & Fourmy Fort Worth, Texas, City Directory, 1952
512 Morrison & Fourmy Fort Worth, Texas, City Directory, 1955
513 Morrison & Fourmy Fort Worth, Texas, City Directory, 1956
514 Morrison & Fourmy Fort Worth, Texas, City Directory, 1957
515 Polk Fort Worth, Texas, City Directory, 1958
516 Polk Fort Worth, Texas, City Directory, 1959
517 Polk Fort Worth, Texas, City Directory, 1960
518 Fourteenth Edition of the Dubuque and East Dubuque City Directory 1923
519 Fourth Edition of the Telegraph-Herald's Dubuque and Dubuque County Directory 1904-1905
520 Fremantle, Western Australia, Passenger Lists, 1897-1963
521 Church of England Garforth Parish Register Transcripts
522 Gate of Heaven Cemetery, Hawthorne, Westchester, New York
523 General & Commercial Directory of Sheffield 1825
524 General Lutheran Cemetery, South St. Paul, Minnesota
525 Geo. P. Keiter's Norfolk City and Madison County Nebraska Directory 1911-1912
526 Georgia Deaths, 1919-98
527 Glen Haven Memorial Park, Sylmar, California
528 Gloucestershire, England, Church of England Marriages and Banns, 1754-1938
529 Graceland Cemetery, Chicago, Cook, Illinois
530 Gravel Lawn Cemetery, Fortville, Indiana
531 Gravestone Photographic Resource
532 Gravestones in South Africa
533 Green Hill Cemetery, Alexandria, Hanson, South Dakota
534 Greenwood Cemetery, Ridgetown, Ontario
535 Greenwood Memorial Park and Mausoleum, Fort Worth, Texas
536 UK Government GRO Army Death Indices (1881 to 1955)
537 UK Government GRO Marine Deaths Indices (1846 to 1902)
538 UK Government GRO New Birth Index
539 British Army GRO War Death Army Officers Indices (1914 to 1921)
540 British Army GRO War Death Army Other Ranks (1914 to 1921)
541 Royal Navy GRO War Death Navy All Ranks Indices (1914 to 1921)
542 Royal Air Force GRO War Death R.A.F. All Ranks (1939 to 1948)
543 Alan Oliver Grove Road Cemetery Monument Inscriptions
544 Grove Road Cemetery, Harrogate
545 Church of England and other Christian Churches Guernsey Parish Registers
546 Guiseley Cemetery
547 Hardie and Scharle's Dubuque City Directory 1894-95
548 Hardie and Scharle's Dubuque City Directory 1896-97
549 Hardie and Scharle's Dubuque City Directory 1898-99
550 Various Harehills Cemetery, Leeds
551 Various Harrogate Herald
552 Harrow Hill Cemetery, Harrogate
553 Hawaii, Honolulu Passenger Lists, 1900-1953
554 Hawera and Normanby Star
555 Hearth Tax, Lady Day 1672
556 Herald Sun (Melbourne)
557 Herne Bay Cemetery, Herne Bay, Canterbury, Kent
558 Highland Memorial Park, Johnston, Providence, RI
559 Hill's Charlotte (Mecklenburg County, N.C.) City Directory 1958
560 Hill's Charlotte (Mecklenburg County, N.C.) City Directory 1959
561 Hill's Charlotte (Mecklenburg County, N.C.) City Directory 1960
562 Hill's Charlotte (Mecklenburg County, N.C.) City Directory 1961
563 Hill's Charlotte (Mecklenburg County, N.C.) City Directory 1962
564 Hill's Charlotte (Mecklenburg County, N.C.) City Directory 1963
565 Hill's Greenville (Greenville County, S.C.) City Directory 1952
566 Hill's Greenville (Greenville County, S.C.) City Directory 1953
567 Hill's Greenville (Greenville County, S.C.) City Directory 1954
568 Hillcrest Memorial Gardens, Greer, South Carolina
569 History & Directory of Sheffield, Rotherham ..., 1833
570 History to Herstory
571 History, Directory & Gazetteer of Yorkshire, Vol. I: West Riding, 1822
572 History, Gazetteer & Directory of the West Riding of Yorkshire.., Vol 1, 1837
573 History, Gazetteer & Directory of the West Riding of Yorkshire.., Vol 2, 1838
574 William White History, Gazetteer and Directory of Nottinghamshire 1885
575 William White History, Gazetteer and Directory of Nottinghamshire 1894
576 Holbeck Cemetery, Holbeck, Leeds
577 Various Holden's Annual London and Country Directory, 1811
578 Hollinwood Cemetery, Oldham
579 Hollywood Forever Cemetery, Hollywood, Los Angeles
580 Holy Cross Cemetery and Mausoleums, Calumet City, Cook, Illinois
581 Holy Cross Cemetery, Santa Cruz
582 Holy Evangelists, Shipton, North Yorkshire
583 Roman Catholic Church Holy Rosary, Pullman (Chicago): Parish Registers
584 Church of England Holy Trinity, Armley Hall: Parish Registers
585 Church of England Holy Trinity, Dacre Banks: Parish Registers
586 Church of England Holy Trinity, Elsecar: Parish Registers
587 Church of England Holy Trinity, Huddersfield: Parish Registers
588 Church of England Holy Trinity, Lawkholme, Keighley: Parish Registers
589 Holy Trinity, Meanwood: Parish Registers
590 Church of England Holy Trinity, Rothwell: Bishop's Transcripts
591 Church of England Holy Trinity, Rothwell: Parish Registers
592 Church of England Holy Trinity, Skipton: Parish Registers
593 Honolulu, Hawaii, Index to Passengers Arriving, 1900-1952
594 Hopkinton Cemetery, Delaware, Iowa
595 Various Hull Daily Mail
596 Various Hull Packet
597 Hunslet Cemetery
598 Church of England Huntingdonshire Burials
599 Hyde Park Cemetery, Doncaster
600 Various Hyde Park, Illinois, City Directory, 1883
601 Various Hyde Park, Illinois, City Directory, 1889
602 Idaho, Divorce Index, 1947-1962
603 Idaho, Marriage Index, 1842-1964, 1975-1996
604 Illinois Deaths & Stillbirths Index, 1916-1947
605 State of Illinois Illinois Deaths & Stillbirths, 1916-1947
606 Illinois Deaths and Burials, 1749-1999
607 State of Illinois Illinois Statewide Death Index Pre-1916
608 State of Illinois Illinois Statewide Marriage Index, 1763-1900
609 State of Illinois Illinois, Cook County Birth Certificates, 1878-1922
610 State of Illinois Illinois, Cook County Birth Registers, 1871-1915
611 State of Illinois Illinois, Cook County Deaths, 1878-1922
612 State of Illinois Illinois, Cook County Marriages, 1871-1920
613 Illinois, County Marriages, 1810-1934
614 Illinois, Passenger and Crew List, 1943-1963
615 Indents of Male Convicts
616 Index to Tasmanian Convicts
617 Various India Births and Baptisms, 1786-1947
618 Various India Deaths and Burials, 1719-1948
619 Various India Marriages, 1792-1948
620 Inscriptions for Hong Kong Cemetery
621 Iowa Cemetery Records
622 Various Iowa Deaths and Burials, 1850-1990
623 Various Iowa Marriages, 1809-1992
624 State of Iowa Iowa State Census 1856
625 State of Iowa Iowa State Census 1885
626 State of Iowa Iowa State Census 1905
627 State of Iowa Iowa State Census 1915
628 State of Iowa Iowa State Census 1925
629 Various Iowa, Births and Christenings Index, 1857-1947
630 Various Iowa, County Births, 1880-1935
631 Iowa, County Marriages, 1838-1934
632 Ireland, Civil Registration Births Index, 1864-1958
633 Ireland, Civil Registration Indexes, 1845-1958
634 Various Jackson Citizen Patriot
635 Jakeman & Carver’s Directory and Gazetteer of Herefordshire 1902
636 Jersey City, New Jersey, City Directory 1876
637 Jersey City, New Jersey, City Directory 1879
638 Jersey City, New Jersey, City Directory 1880
639 Jersey City, New Jersey, City Directory 1881
640 Jersey City, New Jersey, City Directory 1882
641 Jersey City, New Jersey, City Directory 1883
642 Jersey City, New Jersey, City Directory 1884
643 Jersey City, New Jersey, City Directory 1885
644 Jersey City, New Jersey, City Directory 1886
645 Jersey City, New Jersey, City Directory 1887
646 Jersey City, New Jersey, City Directory 1888
647 Jersey City, New Jersey, City Directory 1889
648 Jersey City, New Jersey, City Directory 1890
649 Jersey City, New Jersey, City Directory 1891
650 Jersey City, New Jersey, City Directory 1892
651 Jersey City, New Jersey, City Directory 1893
652 Jersey City, New Jersey, City Directory 1895
653 Jersey City, New Jersey, City Directory 1896
654 Jersey City, New Jersey, City Directory 1897
655 Jersey City, New Jersey, City Directory 1898
656 Jersey City, New Jersey, City Directory 1899
657 Jersey City, New Jersey, City Directory 1900
658 Jersey City, New Jersey, City Directory 1901
659 Jersey City, New Jersey, City Directory 1902
660 Jersey Journal
661 JSR Memorial Cremation
662 Kane County Gazetteer 1867
663 Kane County, Illinois Directory for 1859-1860
664 Karrakatta Cemetery and Crematorium, Karrakatta, Nedlands City, Western Australia
665 Keiter Directory Co's Norfolk City and Madison County Nebraska Directory 1913-1914
666 Keiter Directory Co's Norfolk City and Madison County Nebraska Directory 1915-1916
667 Keiter Directory Co's Norfolk City and Madison County Nebraska Directory 1917-1918
668 Keiter Directory Co's Norfolk City and Madison County Nebraska Directory 1919-1920
669 Keiter Directory Co's Norfolk City and Madison County Nebraska Directory 1922-1923
670 Keiter Directory Co's Norfolk City and Madison County Nebraska Directory 1924-1925
671 Keiter Directory Co's Norfolk City and Madison County Nebraska Directory 1926-1927
672 Keiter Directory Co's Norfolk City and Madison County Nebraska Directory 1928-1929
673 Keiter Directory Co's Norfolk City and Madison County Nebraska Directory 1930-1931
674 Keiter Directory Co's Norfolk City and Madison County Nebraska Directory 1934-1935
675 Keiter Directory Co's Norfolk City and Madison County Nebraska Directory 1936-1937
676 Keiter Directory Co's Norfolk City and Madison County Nebraska Directory 1939-1940
677 Keiter Directory Co's Norfolk City and Madison County Nebraska Directory 1944-1945
678 Keiter Directory Co's Williston City Directory 1916-1917
679 Keiter Directory Co's Williston City Directory 1918-1919
680 Kell's Directory of Leeds, Sheffield and Rotherham 1893
681 Kelly's Directory of Cheshire 1892
682 Kelly's Directory of Cheshire 1896
683 Kelly's Directory of Cheshire 1906
684 Kelly's Directory of Cheshire 1923
685 Kelly's Directory of Devonshire 1923
686 Kelly's Directory of Herefordshire 1913
687 Kelly's Directory of Herefordshire and Shropshire 1895
688 Kelly's Directory of Herefordshire and Shropshire 1909
689 Kelly's Directory of Herefordshire and Shropshire 1934
690 Kelly's Directory of Kingston, Surbiton, Esher and District 1930
691 Kelly's Directory of Leeds 1908
692 Kelly's Directory of Liverpool 1938
693 Kelly's Directory of Manchester 1895
694 Kelly's Directory of Nottinghamshire 1891
695 Kelly's Directory of Nottinghamshire 1900
696 Kelly's Directory of Nottinghamshire 1916
697 Kelly's Directory of Sussex 1909
698 Kelly's Directory of Sussex 1911
699 Kelly's Directory of Sussex 1913
700 Kelly's Directory of Sussex 1918
701 Kelly's Directory of the Counties of Derby, Nottingham, Leicester and Rutland 1912
702 Kelly's Directory of the Counties of Derby, Nottingham, Leicester and Rutland 1922
703 Kelly's Directory of the Counties of Derby, Nottingham, Leicester and Rutland 1925
704 Kelly's Directory of the West Riding of Yorkshire 1927
705 Kelly's Directory of West Riding of Yorkshire, 1881: Part 1
706 Kelly's Directory of West Riding of Yorkshire, 1881: Part 3
707 Kelly's Directory of Worcestershire 1924
708 Kelly's Directory of Worcestershire 1928
709 Kelly's Directory of Worcestershire 1932
710 Kelly's Directory of Worcestershire 1940
711 Kelly's Directory of Yorkshire, West Riding 1893
712 Kent County Directory and Gazetteer, 1864-1865
713 Kentucky, Marriages, 1785-1979
714 Church of England Kirby Malzeard Parish Registers
715 Knollwood Cemetery, Mayfield Heights, Cuyahoga, Ohio
716 Lackawanna County Marriage Licenses Index
717 Lancashire Births Index
718 Lancashire Deaths Index
719 UK Government Lancashire Marriages Index
720 Lancashire, England, Births and Baptisms, 1813-1911
721 Lancashire, England, Deaths and Burials, 1813-1986
722 Various Lancaster Gazette
723 Leeds & Clothing District Directory 1830
724 Leeds Borough Election 1847
725 Leeds Directory for 1809
726 Leeds General Cemetery, Leeds, Yorkshire
727 Leeds Grammar School Register 1820-1896
728 Leeds Grammar School Register 1820-1900
729 Various Leeds Intelligencer
730 Various Leeds Mercury
731 Various Leeds Times
732 Various Leeds, England, Beckett Street Cemetery, 1845-1987
733 Legacy.com
734 Various Leicester Chronicle
735 Lincolnshire Chronicle
736 Various Lincolnshire Marriage Index
737 Lincolnshire, Parish Registers Browse, 1538-1911
738 Linwood Cemetery, Dubuque, Iowa
739 Little Lake Cemetery, Peterborough, Ontario
740 Littlebury's Directory and Gazetteer of the County of Worcester 1873
741 Various Liverpool Mercury
742 Liverpool, England, Baptisms, 1813-1906
743 Liverpool, England, Baptisms, Marriages and Burials, 1659-1812
744 Liverpool, England, Catholic Baptisms, 1802-1906
745 Liverpool, England, Catholic Burials, 1813-1988
746 Liverpool, England, Catholic Marriages, 1754-1921
747 Liverpool, England, Crew Lists 1861-1919
748 Liverpool, England, Marriages and Banns, 1813-1921
749 Lodge Hill Cemetery and Crematorium, Birmingham
750 Lodi, California, City Directory, 1978
751 Loma Vista Memorial Park, Fullerton, Orange County
752 Church of England London and Surrey, England, Marriage Bonds and Allegations, 1597-1921
753 London Apprenticeship Abstracts 1442-1850
754 London Gazette
755 Church of England London, England, Baptisms, Marriages and Burials, 1538-1812
756 Church of England London, England, Births and Baptisms, 1813-1906
757 Various London, England, Deaths and Burials, 1813-1980
758 London, England, Electoral Registers, 1832-1965
759 London, England, Freedom of the City Admission Papers, 1681-1925
760 London, England, Land Tax Records, 1692-1932
761 Mostly Church of England London, England, Marriage and Banns, 1754-1921
762 London, England, Non-conformist Registers, 1694-1921
763 London, England, Selected Poor Law Removal and Settlement Records, 1698-1930
764 Lothrop's Plymouth (Mass.) Directory 1932
765 Lothrop's Plymouth (Mass.) Directory 1936
766 Lower Circular Road Cemetery, Calcutta
767 Lytham Park Cemetery and Crematorium
768 M.S. Hardie's Dubuque City Directory 1901
769 M.S. Hardie's Dubuque City Directory 1903
770 Machpelah Cemetery, North Bergen, Hudson, New Jersey
771 Madison Star-Mail, Madison, Nebraska
772 Manawatu Daily Times
773 Various Manchester Courier and Lancashire General Advertiser
774 Various Manchester Evening News
775 Manchester School Registers 1870-1916
776 Various Manchester Times
777 Manchester, England, Births and Baptisms, 1813-1901 (Cathedral)
778 Manchester, England, Deaths and Burials, 1813-1985
779 Manchester, England, Marriages and Banns, 1754-1930 (Cathedral)
780 Various Manchester, England, Marriages and Banns, 1754-1930
781 Manchester, England, Non-Conformist Births and Baptisms, 1758-1912
782 Manchester, England, Non-Conformist Deaths and Burials, 1758-1987
783 Manning's Concord Directory 1960-1961
784 Manning's Concord Directory 1962
785 Manning's Concord Directory February 1955
786 Manning's Concord Directory March 1957
787 Manning's Concord Directory May 1953
788 Manning's Concord Directory May 1959
789 Maritime deaths 1854-1972
790 Maritzburg College Year Book, 1984
791 Linda Peabody Marriage Index of Archdeaconary of Doncaster 1800-1837, Vol 1
792 Marriage Records of St. John's German Reformed Evangelical Church, Bergen, Jersey City
793 Martin and Timothy Family History Records
794 Various Maryland Sun
795 Mason City Globe-Gazette
796 State of Massachusetts Massachusetts Death Index, 1970-2003
797 Massachusetts, Birth Index, 1901-1960 and 1967-1970
798 Massachusetts, Marriage Index, 1901-1955 and 1966-1970
799 Massachusetts, Mason Membership Cards, 1733-1990
800 Massachusetts, Passenger and Crew Lists, 1820-1963
801 McCoy's Cedar Rapids (Linn County, Iowa) City Directory 1937
802 McCoy's Cedar Rapids City Directory 1931
803 McCoy's Cedar Rapids City Directory 1932
804 McCoy's Cedar Rapids City Directory 1933
805 McCoy's Cedar Rapids City Directory 1935
806 McInnis & Holloway Funeral Homes
807 McKinley Funeral Home
808 Various Medicine Hat News
809 Merchant Navy Seamen 1835-1941
810 Various Mexico Baptisms, 1560-1950
811 Catholic Church Mexico, Catholic Church Records
812 Mexico, Chihuahua, Registro Civil, 1861-1997, Chihuahua > Matrimonios 1888-1890
813 Mexico, Chihuahua, Registro Civil, 1861-1997, Hidalgo del Parral > Defunciones 1902-1909
814 Mexico, Select Baptisms, 1560-1950
815 State of Michigan Michigan Births, 1867-1902
816 Michigan Death Records, 1897-1920
817 Various Michigan Deaths and Burials, 1800-1995
818 Various Michigan Marriages, 1868-1925
819 State of Michigan Michigan, Births and Christenings Index, 1867-1911
820 State of Michigan Michigan, Births and Christenings, 1775-1995
821 State of Michigan Michigan, County Marriages, 1820-1935
822 Michigan, Death Certificates, 1921-1952
823 Various Michigan, Deaths and Burials Index, 1867-1995
824 Michigan, Federal Naturalization Records, 1887-1931
825 State of Michigan Michigan, Marriages, 1822-1995
826 Middlesex Coroners, Coroners' Inquests into Suspicious Deaths, 1st September 1747 - 13th June 1803
827 Minneapolis Directory Company's Minneapolis (Hennepin Count Minn.) City Directory 1948
828 Minneapolis Directory Company's Minneapolis (Hennepin Count Minn.) City Directory 1950
829 Minneapolis Directory Company's Minneapolis (Hennepin Count Minn.) City Directory 1952
830 Minneapolis Directory Company's Minneapolis (Hennepin Count Minn.) City Directory 1953
831 Minneapolis Directory Company's Minneapolis (Hennepin Count Minn.) City Directory 1955
832 Minneapolis Directory Company's Minneapolis (Hennepin Count Minn.) City Directory 1956
833 Minneapolis Directory Company's Minneapolis (Hennepin Count Minn.) City Directory 1957
834 Minneapolis Directory Company's Minneapolis (Minnesota) City Directory 1941
835 Minneapolis Directory Company's Minneapolis (Minnesota) City Directory 1942
836 Minneapolis Directory Company's Minneapolis (Minnesota) City Directory 1946
837 Minnesota Birth Index, 1935-2002
838 Minnesota Cemetery Inscription Index, Select Counties
839 Minnesota Divorce Index, 1970-1995
840 Minnesota, Death Index, 1908-2002
841 Minnesota, Marriage Collection, 1958-2001
842 Church of England Minster Church of All Saints, Rotherham: Parish Registers
843 Missouri Marriage Records, 1805-2002
844 Monk Fryston Registers 1538-1678
845 Various Montana County Marriages, 1865-1950
846 Montana, County Naturalization Records, 1867-1970
847 Montgomeryshire Marriages
848 Montrose Cemetery, Montrose, Susquehanna County, Pennsylvania
849 Monumental Inscriptions and Illustrated Churches of the Metropolitan Borough of Doncaster Vol 2
850 Morley Cemetery, Morley, Leeds
851 Morpeth Cemetery, Howard, Kent, Ontario
852 Various Morpeth Herald
853 Mount Olivet Catholic Cemetery, Chicago
854 Mount Olivet Cemetery, Key West, Dubuque, Iowa
855 Mountain View Cemetery and Mausoleum, Altadena, California
856 Mountain View Funeral Home
857 Mountain View Memorial Gardens, Calgary
858 Muscatine Journal and News-Tribune
859 NARPO North Yorkshire
860 Various National Burial Index Version 2
861 Various National Burial Index Version 3
862 National Roll Of The Great War 1914-1918
863 West Wales Field Society Nature in Wales : the quarterly journal of the West Wales Field Society
864 Naval Casualties 1914-1919
865 Nebraska, Marriages, 1855-1995
866 Nelson Examiner and New Zealand Chronicle
867 State of Nevada Nevada Marriage Index, 1956-2005
868 New Jersey Marriage Certificates
869 New Jersey, Marriage Index, 1901-2016
870 New Jersey, Marriage Records, 1670-1965
871 New Jersey, Marriages, 1678-1985
872 New Jersey, State Census, 1885
873 Alan Oliver New Park Methodist: Certificate Transcript
874 New South Wales and Tasmania, Australia Convict Musters, 1806-1849
875 New South Wales, Australia, Departing Crew and Passenger Lists, 1816-1825, 1898-1911
876 New South Wales, Australia, Unassisted Immigrant Passenger Lists, 1826-1922
877 Various New Wortley Cemetery, Leeds
878 New York Births and Christenings,1640-1962
879 New York City, Compiled Marriage Index, 1600s-1800s
880 Various New York Herald-Tribune
881 Various New York Herald
882 New York Passenger Lists, 1820-1957
883 New York State Census 1905
884 New York State Census 1915
885 New York State Census 1925
886 New York State, Birth Index, 1881-1942
887 New York State, Marriage Index, 1881-1967
888 New York State, Passenger and Crew Lists, 1917-1966
889 New York State, U.S., Death Index, 1957-1969
890 New York, Death Index, 1852-1956
891 New York, New York City Births, 1846-1909
892 New York, New York City Marriage Records, 1829-1940
893 New York, New York City Municipal Deaths, 1795-1949
894 New York, New York, Death Index, 1949-1965
895 New York, New York, Index to Birth Certificates, 1866-1909
896 New York, New York, Index to Death Certificates, 1862-1948
897 New Zealand Advertiser and Bay of Islands Gazette
898 New Zealand Army WWI Reserve Rolls, 1916-1917
899 New Zealand Army WWII Nominal Rolls, 1939-1948
900 New Zealand Gazette and Wellington Spectator
901 New Zealand Herald
902 New Zealand, Archives New Zealand, Passenger Lists, 1839-1973
903 New Zealand, Birth Index, 1840-1950
904 New Zealand, Cemetery Records, 1800-2007
905 New Zealand, City & Area Directories, 1866-1954
906 New Zealand, Death Index, 1848-1964
907 New Zealand, Electoral Rolls, 1853-1981
908 New Zealand, Marriage Index, 1840-1950
909 New Zealand, World War II Ballot Lists, 1940-1945
910 Various Newcastle Courant
911 Newport Directory 1888
912 Newport Directory 1898
913 Nidderdale Methodist Circuit Baptisms 1848-1880
914 Ninth Edition of the Dubuque and Dubuque County Directory 1913
915 Norfolk Daily News
916 North Carolina Divorce Index, 1958-2004
917 North Dakota State Census 1915
918 State of North Dakota North Dakota State Census 1925
919 Church of England Northamptonshire, England, Church of England Burials, 1813-1912
920 Church of England Northamptonshire, England, Church of England Marriages, 1754-1912
921 Northern Advocate
922 Various Northern Star
923 Revs Oliver Heywood & T. Dickenson Northowram or Coley Register
924 Northumberland and Durham Marriages
925 Various Nottingham Evening Post
926 Various Nottinghamshire Guardian
927 Nottinghamshire marriages, 1528­1929
928 Nottinghshire Family History Society Notts FHS Parish Register Marriage Database
929 NSW Government NSW Registry of Births, Deaths & Marriages
930 Oak Grove Cemetery, Delaware, Ohio
931 UK Government Official Non-Parochial BMDs
932 Ohio Marriage Index, 1970, 1972-2007
933 Various Ohio Plain Dealer
934 Ohio, County Births, 1856-1909
935 Various Ohio, Deaths, 1908-1953
936 Oklahoma County Marriages, 1891-1959
937 Old Cemetery, Morrinsville, Waikato, New Zealand
938 Old Colony Memorial Newspaper, Plymouth
939 Old Henrysburg Cemetery, Lacolle, Monteregie Region, Quebec
940 Omaha World Herald
941 Office of the Registrar General, Ontario, Canada Ontario Births, 1869-1912
942 Ontario Business Directory and Gazetteer, 1884-1885
943 Ontario Business Directory and Gazetteer, 1886-1887
944 Ontario Business Directory and Gazetteer, 1888-1889
945 Various Ontario Deaths, 1869-1937
946 Mary Crandall Ontario Marriage Registrations, 1800-1927
947 Ontario Marriages, 1869-1927
948 Office of the Registrar General, Ontario, Canada Ontario, Canada Births, 1869-1913
949 Office of the Registrar General, Ontario, Canada Ontario, Canada Deaths, 1869-1938
950 Office of the Registrar General, Ontario, Canada Ontario, Canada Marriages, 1826-1938
951 Ontario, Canada Obituaries, 1999-2001: Kitchener Record and Windsor Star
952 Ontario, Canada, Roman Catholic Baptisms, Marriages, and Burials, 1760-1923
953 Our Lady of Mt. Carmel Cemetery, El Paso, Texas
954 Church of England Owston Parish Register Transcripts
955 Pallot's Marriage Index for England: 1780-1837
956 Parliamentary Papers, House of Commons and Command, Volume 14
957 Parson's General & Commercial Directory of Leeds 1826
958 Leonard & Thurston Pasadena City Directory 1902
959 Leonard & Thurston Pasadena City Directory 1903
960 Pasadena City Directory 1906
961 Thurston Pasadena City Directory 1927
962 Thurston Pasadena City Directory 1928
963 Thurston Pasadena City Directory 1929
964 Passenger and Immigration Lists Index, 1500s-1900s
965 UK Government Passenger Lists Leaving UK 1890-1960
966 U.S. Customs Service Passenger Lists of Vessels Arriving at Boston, Massachusetts, 1820-1943
967 U.S. Customs Service Passenger Lists of Vessels Arriving at New York, NY 1820-1957
968 Pateley Bridge and Nidderdale Herald
969 Various Pawtucket Times
970 State of Pennsylvania Pennsylvania 1910 Miracode Index
971 Pennsylvania, Birth Certificates, 1906-1911
972 Pennsylvania, Births and Christenings, 1709-1950
973 Historical Society of Pennsylvania Pennsylvania, Church and Town Records, 1708-1985
974 Pennsylvania, County Marriages, 1885-1950
975 Pennsylvania, Death Certificates, 1906-1969
976 Pennsylvania, Wayne County, Court of CommonPleas, Naturalization Records, 1799-1906
977 Various Penny Illustrated Paper
978 Philadelphia, Pennsylvania, Death Certificates Index, 1803-1915
979 Pietermaritzburg Archives Repository
980 Pigot & Co.'s Directory of Yorks, Leics ... , 1841
981 Pigot & Co.'s National Commercial Directory 1834
982 Pigot and Co.'s National Commercial Directory for 1828-9
983 Pigot's Directory of Trades & Professions 1834
984 Pigot's Directory of Trades & Professions 1837
985 Pioneers and Settlers bound for South Australia
986 Plumstead Cemetery, Woolwich
987 Plymouth (Mass.) Directory 1924
988 Plymouth Baptism Register
989 Pocasset Cemetery, Cranston, Providence, Rhode Island
990 Polk's 1975 Grand Junction (Mesa County, Colorado) City Directory
991 Polk's 1977 Grand Junction (Mesa County, Colorado) City Directory
992 Polk's 1978 Grand Junction (Mesa County, Colorado) City Directory
993 Polk's 1980 Grand Junction (Mesa County, Colorado) City Directory
994 Polk's Ann Arbor City Directory 1915
995 Polk's Ann Arbor, Ypsilanti and Washtenaw County Directory 1914
996 Polk's Cedar Rapids (Linn County, Iowa) City Directory 1938
997 Polk's Cedar Rapids (Linn County, Iowa) City Directory 1939-40
998 Polk's Cedar Rapids (Linn County, Iowa) City Directory 1941
999 Polk's Coeur d'Alene City Directory 1954
1000 Polk's Davenport (Scott County, Iowa) City Directory 1942
1001 Polk's Davenport (Scott County, Iowa) City Directory 1949
1002 Polk's Davenport (Scott County, Iowa) City Directory 1953
1003 Polk's Davenport (Scott County, Iowa) City Directory 1954
1004 Polk's Davenport (Scott County, Iowa) City Directory 1955
1005 Polk's Davenport (Scott County, Iowa) City Directory 1956
1006 Polk's Davenport (Scott County, Iowa) City Directory 1957
1007 Polk's Davenport (Scott County, Iowa) City Directory 1960
1008 Polk's Dubuque (Dubuque County, Iowa) City Directory 1939
1009 Polk's Dubuque (Dubuque County, Iowa) City Directory 1941
1010 Polk's Dubuque (Dubuque County, Iowa) City Directory 1942
1011 Polk's Dubuque (Dubuque County, Iowa) City Directory 1945
1012 Polk's Dubuque (Dubuque County, Iowa) City Directory 1948
1013 Polk's Dubuque (Dubuque County, Iowa) City Directory 1952
1014 Polk's Dubuque (Dubuque County, Iowa) City Directory 1954
1015 Polk's Dubuque (Dubuque County, Iowa) City Directory 1955
1016 Polk's Dubuque (Dubuque County, Iowa) City Directory 1957
1017 Polk's Dubuque (Dubuque County, Iowa) City Directory 1958
1018 Polk's Dubuque (Dubuque County, Iowa) City Directory 1959
1019 Polk's Dubuque (Dubuque County, Iowa) City Directory 1960
1020 R.L. Polk Polk's Fargo and Moorhead City Directory 1928
1021 R.L. Polk Polk's Fargo and Moorhead City Directory 1930
1022 R.L. Polk Polk's Fargo and Moorhead City Directory 1932
1023 R.L. Polk Polk's Fargo and Moorhead City Directory 1934
1024 R.L. Polk Polk's Fargo and Moorhead City Directory 1936
1025 R.L. Polk Polk's Fargo and Moorhead City Directory 1938
1026 R.L. Polk Polk's Fargo and Moorhead City Directory 1940
1027 R.L. Polk Polk's Fargo and Moorhead City Directory 1942
1028 R.L. Polk Polk's Fargo and Moorhead City Directory 1945
1029 R.L. Polk Polk's Fargo and Moorhead City Directory 1948
1030 Polk's Fort Worth (Tarrant County, Texas) City Directory 1969
1031 Polk's Fort Worth (Tarrant County, Texas) City Directory 1971
1032 Polk's Fort Worth Suburban (Tarrant County, Texas) Directory 1968
1033 Polk's Fort Worth Suburban (Tarrant County, Texas) Directory 1970
1034 Polk's Fort Worth Suburban (Tarrant County, Texas) Directory 1977
1035 Polk's Fremont City Directory 1925
1036 Polk's Iowa State Gazetteer and Business Directory 1901-1902
1037 R.L. Polk Polk's Johnstown Directory 1922
1038 R.L. Polk Polk's Johnstown Directory 1925
1039 Polk's Minneapolis (Hennepin Count Minn.) City Directory 1958
1040 Polk's Minneapolis (Hennepin Count Minn.) City Directory 1959
1041 Polk's Minneapolis (Hennepin Count Minn.) City Directory 1960
1042 Polk's Norfolk (Madison County Nebr.) City Directory 1948
1043 Polk's Norfolk (Madison County Nebr.) City Directory 1952-1953
1044 Polk's Norfolk (Madison County Nebr.) City Directory 1954-1955
1045 Polk's Norfolk (Madison County Nebr.) City Directory 1957
1046 Polk's Norfolk (Madison County Nebr.) City Directory 1958
1047 Polk's Norfolk (Madison County Nebr.) City Directory 1960
1048 Polk's Omaha (Douglas County, Neb.) City Directory 1935
1049 Polk's Omaha (Douglas County, Neb.) City Directory 1936
1050 Polk's Omaha (Douglas County, Neb.) City Directory 1937
1051 Polk's Omaha (Douglas County, Neb.) City Directory 1938
1052 Polk's Omaha (Douglas County, Neb.) City Directory 1939
1053 Polk's Omaha (Douglas County, Neb.) City Directory 1940
1054 Polk's Omaha (Douglas County, Neb.) City Directory 1941
1055 Polk's Omaha (Douglas County, Neb.) City Directory 1942
1056 Polk's Omaha (Douglas County, Neb.) City Directory 1949
1057 Polk's Omaha (Douglas County, Neb.) City Directory 1951
1058 Polk's Omaha (Douglas County, Neb.) City Directory 1953
1059 Polk's Omaha (Douglas County, Neb.) City Directory 1955
1060 Polk's Omaha (Douglas County, Neb.) City Directory 1956
1061 Polk's Omaha (Douglas County, Neb.) City Directory 1957
1062 Polk's Omaha (Douglas County, Neb.) City Directory 1958
1063 Polk's Omaha (Douglas County, Neb.) City Directory 1959
1064 Polk's Omaha (Nebraska) City Directory 1931
1065 Polk's Omaha (Nebraska) City Directory 1932
1066 Polk's Pasadena City Directory 1966
1067 Polk's Pasadena City Directory 1967
1068 Polk's Pasadena City Directory 1969
1069 R.L. Polk Polk's Scranton City Directory 1924
1070 R.L. Polk Polk's Scranton City Directory 1925
1071 R.L. Polk Polk's Scranton City Directory 1926
1072 R.L. Polk Polk's Scranton City Directory 1927
1073 R.L. Polk Polk's Scranton City Directory 1928
1074 R.L. Polk Polk's Scranton City Directory 1929
1075 R.L. Polk Polk's Scranton City Directory 1930
1076 R.L. Polk Polk's Scranton City Directory 1931
1077 R.L. Polk Polk's Scranton City Directory 1932
1078 R.L. Polk Polk's Scranton City Directory 1936
1079 R.L. Polk Polk's Scranton City Directory 1937
1080 Polk's Scranton City Directory 1938
1081 R.L. Polk Polk's Scranton City Directory 1940
1082 R.L. Polk Polk's Scranton City Directory 1942-43
1083 R.L. Polk Polk's Scranton City Directory 1946-47
1084 R.L. Polk Polk's Scranton City Directory 1949
1085 R.L. Polk Polk's Scranton City Directory 1956
1086 R.L. Polk Polk's Scranton City Directory 1957
1087 R.L. Polk Polk's Scranton City Directory 1958
1088 R.L. Polk Polk's Scranton City Directory 1960
1089 R.L. Polk Polk's Scranton Directory 1939
1090 Polk's St. Paul (Minnesota) City Directory 1930
1091 Polk's St. Paul (Minnesota) City Directory 1931
1092 Polk's St. Paul (Minnesota) City Directory 1932
1093 Polk's St. Paul (Minnesota) City Directory 1933
1094 Polk's St. Paul (Minnesota) City Directory 1934
1095 Polk's St. Paul (Minnesota) City Directory 1935
1096 Polk's St. Paul (Minnesota) City Directory 1936
1097 Polk's St. Paul (Ramsey County Minn.) City Directory 1937
1098 Polk's St. Paul (Ramsey County Minn.) City Directory 1939
1099 Polk's St. Paul (Ramsey County Minn.) City Directory 1941
1100 Polk's St. Paul (Ramsey County Minn.) City Directory 1944
1101 Polk's St. Paul (Ramsey County Minn.) City Directory 1948
1102 Polk's St. Paul (Ramsey County Minn.) City Directory 1950-51
1103 Polk's St. Paul (Ramsey County Minn.) City Directory 1955
1104 Polk's Tacoma Suburban (Pierce County, Washington) Directory 1958
1105 R.L. Polk Polk's Washington City Directory 1933
1106 Poll Book of the Leeds Borough Election, July 13th 1865
1107 Poll Book of the Leeds Borough Election, July 1852
1108 Poll Book of the Leeds Borough Election, June 5th 1857
1109 Porthcawl Cemetery, Porthcawl, Bridgend
1110 Post Office Directory of Herefordshire 1879
1111 Post Office Directory of Middlesex 1878
1112 Post Office Directory of Yorkshire, 1857
1113 Post Office Directory, North & East Ridings of Yorkshire, 1857
1114 Post Office London Directory 1938
1115 Church of England Prerogative & Exchequer Court of York Probate Index
1116 Church of England Prerogative Court of Canterbury Will Index
1117 Prisoners Barracks, Hobart - Register of "Hours Worked" Credited to Prisoners for Daily Labour and Extra Duties. (CON169)
1118 Various Project Gutenberg
1119 Providence Chapel, Dacre: Birth Records
1120 Various Providence County, RI Marriage Records
1121 Alan Oliver Providence URC, Dacre: Monument Inscriptions
1122 Purewa Cemetery Cremations
1123 Pyes Pā Memorial Park, Tauranga
1124 Various Quebec Vital and Church Records (Drouin Collection), 1621-1967
1125 Queens Park Cemetery and Mausoleum, Calgary, Alberta
1126 R.L. Polk & Co's Kalispell City Directory and Flathead County Directory 1903-4
1127 R.L. Polk R.L. Polk & Co's Scranton City Directory 1919
1128 R.L. Polk R.L. Polk & Co's Scranton City Directory 1920
1129 R.L. Polk R.L. Polk & Co's Scranton City Directory 1921
1130 R.L. Polk R.L. Polk & Co's Scranton City Directory 1923
1131 R.L. Polk R.L. Polk & Co's Scranton Directory 1904
1132 R.L. Polk R.L. Polk & Co's Scranton Directory 1905
1133 R.L. Polk R.L. Polk & Co's Scranton Directory 1906
1134 R.L. Polk R.L. Polk & Co's Scranton Directory 1907
1135 R.L. Polk R.L. Polk & Co's Scranton Directory 1908
1136 R.L. Polk R.L. Polk & Co's Scranton Directory 1909
1137 R.L. Polk R.L. Polk & Co's Scranton Directory 1910
1138 R.L. Polk R.L. Polk & Co's Scranton Directory 1911
1139 R.L. Polk R.L. Polk & Co's Scranton Directory 1913
1140 R.L. Polk R.L. Polk & Co's Scranton Directory 1914
1141 R.L. Polk R.L. Polk & Co's Scranton Directory 1915
1142 R.L. Polk R.L. Polk & Co's Scranton Directory 1916
1143 R.L. Polk R.L. Polk & Co's Scranton Directory 1917
1144 R.L. Polk R.L. Polk & Co's Scranton Directory 1918
1145 R.L. Polk & Co's St. Paul City Directory 1927
1146 Editor: Tom Thackray RAF 10 Squadron Association Newsletter, Number 31
1147 Railway Employment Records, 1858-1889
1148 Stepney Poor Law Union Raine Street Workhouse: Register of Deaths
1149 Rawcliffe, St James: Baptisms 1691-1925
1150 Register of Electors Entitled to Vote in the Election of Members to Serve in Parliament for the Borough of Leeds ... 1860
1151 Register of the Electors for West Riding of York 1832
1152 Church of England Registers of the chapels of St. John, Holy Trinity, Headingley, Bramley, Beeston, Chapel Allerton and Farnley
1153 Registers of the Employment of Probation Passholders
1154 Thurston Residence and Business Directory of Greater Pasadena 1904
1155 Thurston Residence and Business Directory of Pasadena 1905
1156 Thurston Residence and Business Directory of Pasadena 1907
1157 Thurston Residence and Business Directory of Pasadena 1908
1158 Thurston Residence and Business Directory of Pasadena 1909
1159 Thurston Residence and Business Directory of Pasadena 1911
1160 Thurston Residence and Business Directory of Pasadena 1912
1161 Thurston Residence and Business Directory of Pasadena 1914
1162 Thurston Residence and Business Directory of Pasadena 1915
1163 Thurston Residence and Business Directory of Pasadena 1916
1164 Thurston Residence and Business Directory of Pasadena 1917
1165 Thurston Residence and Business Directory of Pasadena 1918
1166 Thurston Residence and Business Directory of Pasadena 1919
1167 Thurston Residence and Business Directory of Pasadena 1920
1168 Thurston Residence and Business Directory of Pasadena 1921
1169 Thurston Residence and Business Directory of Pasadena 1923
1170 Thurston Residence and Business Directory of Pasadena 1924
1171 Thurston Residence and Business Directory of Pasadena 1925
1172 Thurston Residence and Business Directory of Pasadena 1926
1173 Resident and Business Directory of Plymouth Massachusetts 1919
1174 Resident and Business Directory of Plymouth Massachusetts 1921
1175 State of Rhode Island Rhode Island Births and Christenings, 1878-1914
1176 State of Rhode Island Rhode Island Births, 1636-1930
1177 State of Rhode Island Rhode Island Deaths and Burials, 1802-1950
1178 State of Rhode Island Rhode Island Deaths, 1630-1930
1179 Various Rhode Island Historical Cemeteries Transcription Project Index
1180 State of Rhode Island Rhode Island Marriages, 1636-1930
1181 State of Rhode Island Rhode Island Marriages, 1724-1916
1182 State of Rhode Island Rhode Island State Census 1865
1183 State of Rhode Island Rhode Island State Census 1875
1184 State of Rhode Island Rhode Island State Census 1885
1185 State of Rhode Island Rhode Island State Census 1905
1186 State of Rhode Island Rhode Island State Census 1915
1187 State of Rhode Island Rhode Island State Census 1925
1188 State of Rhode Island Rhode Island State Census 1935
1189 Rhode Island, Indexes to Naturalization Records, 1890-1992
1190 Rhode Island, State and Federal Naturalization Records, 1802-1945
1191 Rhode Island, Vital records, 1846-1898, 1901-1953
1192 Ridgeway Memorial Cemetery
1193 Ringgold County Obituaries
1194 Church of England Ripley Parish Registers
1195 Church of England Ripon Cathedral Parish Registers
1196 Riverview Cemetery, Louisville, Cass County, Nebraska
1197 Riverview Cemetery, Saint Paul, Minnesota
1198 Robson's Birmingham & Sheffield Directory, 1839
1199 Polk Rock Island City Directory 1918
1200 Polk Rock Island City Directory 1919
1201 Polk Rock Island City Directory 1921
1202 Rockdale Methodist Cemetery, Dubuque, Iowa, USA
1203 Polk Rockford and Loves Park City Directory 1949
1204 Polk Rockford and Loves Park City Directory 1950
1205 Polk Rockford and Loves Park City Directory 1951
1206 Polk Rockford and Loves Park City Directory 1952
1207 Rockford and Loves Park City Directory 1954
1208 McCoy Rockford City Directory 1926
1209 McCoy Rockford City Directory 1927
1210 McCoy Rockford City Directory 1928
1211 McCoy Rockford City Directory 1929
1212 McCoy Rockford City Directory 1930
1213 McCoy Rockford City Directory 1933
1214 McCoy Rockford City Directory 1934
1215 McCoy Rockford City Directory 1935
1216 McCoy Rockford City Directory 1937
1217 Polk Rockford City Directory 1938
1218 Polk Rockford City Directory 1939
1219 Polk Rockford City Directory 1940
1220 Polk Rockford City Directory 1941
1221 Polk Rockford City Directory 1942
1222 Polk Rockford City Directory 1944
1223 Polk Rockford City Directory 1945
1224 Polk Rockford City Directory 1947
1225 Polk Rockford City Directory 1948
1226 Polk Rockford City Directory 1957
1227 Polk Rockford City Directory 1959
1228 Polk Rockford City Directory 1960
1229 Rockford Morning Star
1230 Various Rockford Register Gazette
1231 Rockford Register Republic
1232 Rockford Register Star
1233 Rockford Republic
1234 Rodney & Otamatea Times, Waitemata & Kaipara Gazette
1235 Royal Air Force Muster Roll 1918
1236 Royal Artillery attestations 1883­-1942
1237 Royal Marines' service records 1842-1925
1238 Royal National Directory of Lancashire with Manchester Twenty-Sixth Edition
1239 Royal Navy Registers of Seamen's Services, 1853-1924
1240 San Gabriel Cemetery, San Gabriel, Los Angeles
1241 Unknown Sands Directories: Sydney and New South Wales, Australia, 1858-1933
1242 Sands Melbourne Directory for 1892
1243 Sands Melbourne Directory for 1896
1244 Santa Cruz Memorial
1245 Church of England Saxton-in-Elmet Parish Register Transcripts
1246 Scholemoor Cemetery and Crematorium, Bradford
1247 Scotland Births & Baptisms 1564­-1950
1248 Scotland Marriages 1561­-1910
1249 Scotland, Modern And Civil Deaths & Burials 1855-2021
1250 Scotland: Statutory Birth Image
1251 Scotland: Statutory Birth Index
1252 Scotland: Statutory Death Image
1253 Scotland: Statutory Death Index
1254 Scotland: Statutory Marriage Image
1255 Scotland: Statutory Marriage Index
1256 Various Scranton Tribune
1257 Various Scranton, Pennsylvania Directories 1890-92
1258 Lant & Silvernail Scranton, Pennsylvania, City Directory 1882
1259 Lant & Silvernail Scranton, Pennsylvania, City Directory 1883
1260 Lant & Silvernail Scranton, Pennsylvania, City Directory 1884
1261 L.G. Lant Scranton, Pennsylvania, City Directory 1885
1262 Seventeenth Edition of the Dubuque and East Dubuque City Directory 1929
1263 Seventh Edition of the Dubuque and Dubuque County Directory 1909
1264 Sheffield General Cemetery, Sheffield, Yorkshire
1265 Various Sheffield Independent
1266 Church of England Sheffield Marriage Indexes
1267 Shropshire baptisms
1268 Shropshire burials
1269 Shropshire marriages
1270 Sixth Edition of the Dubuque and Dubuque County Directory 1908
1271 Slater's Royal National Commercial Directory of Cumberland, Lancashire and Westmoreland
1272 Smith's Directory of Iowa City and Johnson County, Iowa 1924
1273 Smith's Directory of Iowa City and Johnson County, Iowa 1926
1274 Smith's Directory of Iowa City and Johnson County, Iowa 1928
1275 Snaith and Hatfield Deanery Burials vol 2
1276 Social Security Administration Social Security Death Index
1277 South Africa, Natal Province, Civil Marriages, 1845-1955
1278 South Australia, Australia, Police Gazettes, 1927-1947
1279 South Berkshire Directory, 1954-56
1280 South Dakota Births, 1856-1903
1281 South Dakota Department of Health South Dakota Death Index, 1905-1955
1282 South Dakota Marriages, 1905-1949
1283 Southern Division of the West Riding of the County of York - Poll Book 1865
1284 Southern Division of the West Riding of the County of York - Poll Book 1868
1285 Spartanburg Herald and Herald Journal Obituaries, 1960-1969
1286 Springdale Cemetery, Clinton, Iowa
1287 Springvale Botanical Cemetery, Springvale, Greater Dandenong City, Victoria
1288 Church of England St. Andew's Chapelry, Nether Hoyland: Bishop's Transcripts
1289 Church of England St. Andrew, Aldborough: Parish Registers
1290 St. Andrew, Ferry Fryston: Bishop's Transcripts
1291 Church of England St. Andrew, Fulham: Parish Registers
1292 Church of England St. Andrew, Holborn: Parish Registers
1293 Church of England St. Andrew, Keighley: Parish Registers
1294 Church of England St. Andrew, Purlwell: Parish Registers
1295 Church of England St. Andrew, Starbeck: Parish Registers
1296 Church of England St. Andrew, Sutton in the Isle: Parish Registers
1297 St. Andrew's Churchyard, Bredenbury, Herefordshire
1298 Roman Catholic Church St. Anne, Chicago: Parish Registers
1299 Roman Catholic Church St. Anselm, Chicago: Parish Registers
1300 Church of England St. Augustine, Wrangthorn: Parish Registers
1301 Church of England St. Barnabas, Holbeck: Parish Registers
1302 Church of England St. Botolph, Bishopsgate: Register of Marriages
1303 Church of England St. Botolph, Knottingley: Baptisms
1304 St. Clement Danes, Pauper Settlement, Vagrancy and Bastardy Exams, 12th July 1795 - 14th November 1798
1305 Church of England St. Clement Danes, Westminster: Parish Registers
1306 Church of England St. Clement, Sheepscar, Leeds: Parish Registers
1307 Church of England St. Dunstan & All Saints, Stepney: Register of Baptisms
1308 Church of England St. Dunstan & All Saints, Stepney: Register of Burials
1309 Church of England St. Dunstan & All Saints, Stepney: Register of Marriages
1310 Church of England St. Edmund, Kellington: Bishop's Transcripts
1311 Church of England St. Edmund, Kellington: Parish Registers
1312 Church of England St. Edmund, Seaton Ross: Parish Registers
1313 Church of England St. Edward the Confessor, Brotherton: Bishop's Transcripts
1314 Church of England St. Edward the Confessor, Brotherton: Parish Registers
1315 Church of England St. George in the East: Register of Baptisms
1316 Church of England St. George in the East: Register of Marriages
1317 Church of England St. George the Martyr, Southwark: Register of Marriages
1318 Church of England St. George, Doncaster: Bishop's Transcripts
1319 Church of England St. George, Doncaster: Parish Registers
1320 Church of England St. George, Doncaster: Register of Marriages
1321 Church of England St. George, Hanover Square: Parish Registers
1322 Church of England St. George, Leeds: Parish Registers
1323 Church of England St. Giles, Pontefract: Bishop's Transcripts
1324 Church of England St. Guthlac, Market Deeping: Parish Registers
1325 Church of England St. Helen, Bilton-in-Ainsty: Bishop's Transcripts
1326 Church of England St. Helen, Bilton-in-Ainsty: Parish Registers
1327 Church of England St. Helen, Stillingfleet: Bishop's Transcripts
1328 Church of England St. Helen, Stonegate, York: Parish Registers
1329 Church of England St. Helen, Wheldrake: Parish Registers
1330 St. James Cemetery, Carleton Place, Lanark County, Ontario
1331 Church of England St. James, Rawcliffe: Parish Registers
1332 Church of England St. James, Silsden: Bishop's Transcripts, 1718-1733
1333 Church of England St. James, West Hackney: Register of Baptisms
1334 Roman Catholic Church St. John (Old), Chicago: Parish Registers
1335 Church of England St. John of Jerusalem, Hackney: Register of Burials
1336 Church of England St. John the Baptish, Kirkby Wharfe: Parish Registers
1337 Alan Oliver, Mrs Dorothy Tillotson, Mrs K. Grainger & Mrs O.Morton St. John the Baptist, Bishop Monkton: Monument Inscriptions
1338 St. John the Baptist, Bishop Monkton: Parish Registers
1339 Church of England St. John the Baptist, Knaresborough: Parish Registers
1340 Church of England St. John the Baptist, New Wortley: Parish Registers
1341 St. John the Evangelist Churchyard, Ingrow
1342 Church of England St. John the Evangelist, Baildon: Parish Registers
1343 Harrogate and District FHS St. John the Evangelist, Bilton, Harrogate: Monument Inscriptions
1344 Church of England St. John the Evangelist, Bilton, Harrogate: Parish Registers
1345 Church of England St. John the Evangelist, Cullingworth: Parish Registers
1346 Church of England St. John the Evangelist, Lambeth: Register of Marriages
1347 Church of England St. John the Evangelist, Leeds: Cemetery
1348 Church of England St. John the Evangelist, Leeds: Parish Registers
1349 Church of England St. John, Hackney: Register of Baptisms
1350 Church of England St. John, Hackney: Register of Burials
1351 Church of England St. John, Hackney: Register of Marriages
1352 Church of England St. John, Horsleydown: Register of Baptisms
1353 Church of England St. John, Horsleydown: Register of Marriages
1354 Church of England St. John, Ingrow: Parish Registers
1355 Church of England St. John, Little Holbeck: Parish Registers
1356 Church of England St. John, Wakefield: Parish Registers
1357 Church of England St. John, Yeadon: Parish Registers
1358 St. John's Church, Great Sutton, Cheshire: Graveyard
1359 Polk St. Joseph, Benton Harbor, Niles & Berrien County Directory 1904-1905
1360 St. Jude, Hartwith: Graveyard
1361 Hartwith Heritage Group St. Jude, Hartwith: Monumental Inscriptions
1362 Church of England St. Jude, Hartwith: Parish Registers
1363 Church of England St. Jude, Pottery Field, Hunslet: Parish Registers
1364 St. Jude's Churchyard, Hartwith
1365 Roman Catholic Church St. Kevin, Chicago: Parish Registers
1366 St. Kilda Cemetery, St. Kilda, Port Phillip City, Victoria
1367 Church of England St. Lawrence, Snaith: Bishop's Transcripts
1368 St. Lawrence, Snaith: Parish Registers
1369 Church of England St. Luke, Beeston Hill, Leeds
1370 Church of England St. Luke, Harrogate: Parish Registers
1371 Church of England St. Luke, Lower Norwood: Parish Registers
1372 Church of England St. Margaret, Plumstead: Register of Burials
1373 Church of England St. Mark, Amcotts: Parish Registers
1374 Church of England St. Mark, Broomhall: Parish Registers
1375 Church of England St. Mark, Harrogate: Parish Registers
1376 Church of England St. Mark, St. John's Wood: Register of Marriages
1377 Church of England St. Martin-in-the-Fields, Westminster: Parish Registers
1378 Church of England St. Martin, Stamford Baron: Bishop's Transcripts
1379 Church of England St. Martin, Stamford Baron: Parish Registers
1380 Church of England St. Martin, Womersley: Bishop's Transcripts
1381 Church of England St. Martin, Womersley: Parish Registers
1382 St. Mary Catholic Cemetery and Mausoleum, Evergreen Park, Cook, Illinois
1383 Church of England St. Mary Magdalen, Campsall: Bishop's Transcripts
1384 Church of England St. Mary Magdalen, Campsall: Parish Registers
1385 Church of England St. Mary Magdalen, Whitgift: Parish Registers
1386 Church of England St. Mary Magdalene, Bermondsey: Register of Marriages
1387 Church of England St. Mary Magdalene, Woolwich: Register of Marriages
1388 Church of England St. Mary Magdelene, Bermondsey: Register of Baptisms
1389 Church of England St. Mary of Bethany, New Wortley: Parish Registers
1390 Church of England St. Mary the Virgin, Chatham: Register of Marriages
1391 Church of England St. Mary the Virgin, Goldsborough: Parish Registers
1392 Church of England St. Mary the Virgin, Hunslet: Parish Registers
1393 St. Mary the Virgin, Kippax: Parish Registers
1394 Church of England St. Mary the Virgin, Masham: Parish Registers
1395 Church of England St. Mary the Virgin, North Stainley: Parish Registers
1396 Church of England St. Mary, Armthorpe: Parish Registers
1397 Church of England St. Mary, Beddington: Parish Registers
1398 Church of England St. Mary, Burley-in-Wharfedale: Parish Registers
1399 Church of England St. Mary, Carlton juxta Snaith: Parish Registers
1400 Church of England St. Mary, Eastwood, Keighley: Parish Registers
1401 Church of England St. Mary, Hemingbrough: Parish Registers
1402 Church of England St. Mary, Hunslet: Cemetery
1403 Church of England St. Mary, Lewisham: Register of Baptisms
1404 Church of England St. Mary, Low Harrogate: Parish Registers
1405 Church of England St. Mary, Oldham: Parish Registers
1406 Church of England St. Mary, Richmond nr Leyburn: Parish Registers
1407 Church of England St. Mary, Sculcoates: Parish Registers
1408 Church of England St. Mary, South Milford: Parish Registers
1409 Church of England St. Mary, Swillington: Parish Registers
1410 Church of England St. Mary, Tickhill: Parish Registers
1411 Church of England St. Mary, Willand: Parish Registers
1412 St. Mary, Woodkirk: Parish Registers
1413 St. Mary's Catholic Cemetery, Marion, South Dakota
1414 St. Mary's Cemetery, Taunton
1415 Church of England St. Mary's Chapelry, Hunslet: Bishops's Transcripts
1416 St. Matthew (All Souls Temporary Church), Leeds: Parish Registers
1417 Church of England St. Matthew, Chapel Allerton: Bishop's Transcripts
1418 Church of England St. Matthew, Chapel Allerton: Parish Registers
1419 Church of England St. Matthew, Holbeck: Parish Registers
1420 Church of England St. Matthias, Burley near Leeds: Parish Registers
1421 Church of England St. Michael, (New) Malton: Parish Registers
1422 Church of England St. Michael, Brodsworth: Parish Registers
1423 St. Michael, Kirby Malham: Parish Registers
1424 Church of England St. Michael, Rossington: Parish Registers
1425 Church of England St. Michael, Skelbrooke: Parish Registers
1426 Church of England St. Michael, Spurriergate, York: Parish Registers
1427 Church of England St. Nicholas, Guisborough: Parish Registers
1428 Church of England St. Nicholas, Plumstead: Register of Baptisms
1429 Church of England St. Nicholas, Plumstead: Register of Marriages
1430 Church of England St. Nicholas, Thorne: Parish Registers
1431 St. Nicholas' Churchyard, Thames Ditton, Surrey
1432 Church of England St. Oswald, Althorpe: Parish Registers
1433 Church of England St. Oswald, Fulford: Parish Registers
1434 St. Paul Pioneer Press
1435 Church of England St. Paul, Armitage Bridge: Parish Registers
1436 Church of England St. Paul, Bermondsey: Register of Baptisms
1437 Church of England St. Paul, Kirkdale: Parish Registers
1438 Church of England St. Paul, Leeds: Parish Registers
1439 Church of England St. Paul, Oldham: Parish Registers
1440 Church of England St. Peter & St. Paul (Cathedral) Baptisms 1752 - 1812
1441 Church of England St. Peter and St. Paul, Barnby Dun, Parish Registers
1442 Church of England St. Peter, Bramley: Parish Registers
1443 Church of England St. Peter, Conisbrough: Bishop's Transcripts
1444 Church of England St. Peter, Drax: Bishop's Transcripts
1445 Church of England St. Peter, Drax: Parish Registers
1446 Church of England St. Peter, Harrogate: Parish Registers
1447 Church of England St. Peter, Howden: Parish Registers
1448 Church of England St. Peter, Huddersfield: Parish Registers
1449 Church of England St. Peter, Hunslet Moor: Parish Registers
1450 Church of England St. Peter, Leeds: Bishop's Transcripts
1451 Various St. Peter, Leeds: Cemetery
1452 Church of England St. Peter, Leeds: Parish Registers
1453 Church of England St. Peter, Marton in Craven: Parish Registers
1454 Church of England St. Peter, Oldham: Parish Registers
1455 Church of England St. Peter, Stanley (Wakefield) Parish Registers
1456 St. Peter, Thorner: Bishop's Transcripts
1457 Church of England St. Peter's Cathedral, Sheffield: Bishops Transcripts
1458 Church of England St. Peter's Cathedral, Sheffield: Parish Registers
1459 St. Peter's Churchyard, Addingham, Yorkshire
1460 St. Peter's Churchyard, Martons Both, Craven
1461 Church of England St. Ricarius, Aberford: Bishop's Transcripts
1462 Church of England St. Ricarius, Aberford: Parish Registers
1463 St. Saviour Churchyard, Thornthwaite
1464 Church of England St. Saviour, Leeds: Parish Registers
1465 Church of England St. Saviour, Southwark: Register of Baptisms
1466 Church of England St. Saviour, Southwark: Register of Marriages
1467 Church of England St. Saviour, Thornthwaite: Parish Registers
1468 Church of England St. Saviour, York: Parish Registers
1469 Alan Oliver St. Saviour's, Thornthwaite: Monument Inscriptions
1470 St. Stephen, Acomb: Parish Registers
1471 St. Thomas Becket Churchyard, Hampsthwaite
1472 St. Thomas Cemetery, Elgin, Ontario
1473 St. Thomas the Apostle Churchyard, Killinghall
1474 Alan Oliver St. Thomas the Apostle, Killinghall: Monument Inscriptions
1475 Church of England St. Thomas the Apostle, Killinghall: Parish Registers
1476 Church of England St. Thomas, Batley: Parish Registers
1477 St. Thomas, Durban: Burial Register
1478 Church of England St. Thomas, Hampsthwaite: Bishop's Transcripts
1479 Church of England St. Thomas, Hampsthwaite: Parish Registers
1480 Church of England St. Thomas, Leesfield: Parish Registers
1481 Church of England St. Thomas, Portman Square: Register of Marriages
1482 Church of England St. Thomas, York: Parish Registers
1483 Church of England St. Wilfred, Brayton: Parish Registers
1484 Church of England St. Wilfred, Monk Fryson: Bishop's Transcripts
1485 Church of England St. Wilfred, Monk Fryston: Parish Registers
1486 Stellawood Cemetery and Crematorium
1487 Storm Lake Cemetery
1488 Surrey, England, Burials, 1813-1987
1489 Church of England Surrey, England, Church of England Baptisms, 1813-1912
1490 Surrey, England, Marriages, 1754-1937
1491 Sutherlands Kent and Essex Counties Business Directory and Gazetteer, 1870-1871
1492 Swan Point Cemetery, Providence, Providence County, Rhode Island
1493 Richmond Tarrytown, New York, City Directory 1918-1919
1494 Tasmania deaths 1803­-1933
1495 Tax Assessment West Riding of Yorkshire - Barkston Ash wapentake Lady Day 1672
1496 Taylor's Scranton City Directory 1900
1497 Taylor's Scranton City Directory for the year 1895
1498 Taylor's Scranton City Directory for the year 1896
1499 Taylor's Scranton City Directory for the year 1898
1500 Taylor's Scranton City Directory for the year 1899
1501 Te Puke Times
1502 State of Texas Texas Birth Certificates, 1903-1935
1503 State of Texas Texas Birth Index, 1903-1997
1504 Texas Department of Health Texas Death Index, 1903-2000
1505 Various Texas Deaths, 1890-1976
1506 Texas Divorce Index, 1968-2002
1507 Texas Marriage Collection, 1814-1909 and 1966-2011
1508 Various Texas Marriages, 1837-1973
1509 Texas, Birth Certificates, 1903-1932
1510 Texas, Naturalization Records, 1865-1991
1511 Texas, Passenger Lists, 1893-1963
1512 The Baldwin and Telegraph-Herald Dubuque Iowa Directory 1937
1513 The Commercial Appeal (Memphis)
1514 The Greenville News
1515 The Independent
1516 The Long, Long Trail: The British Army in the Great War
1517 Neil Semple The Lord's Dominion: The History of Canadian Methodism
1518 The Mullin-Kille Tucson Arizona City Directory 1958-59
1519 The News-Palladium
1520 The North Providence Johnston and Smithfield Directory Rhode Island 1913
1521 The North Providence Johnston and Smithfield Directory Rhode Island 1916
1522 The Orlando Sentinel
1523 The Poll Book of the Leeds Borough Election, November, 1868
1524 The Press (New Zealand)
1525 The Primitive Methodist Magazine for the year of Our Lord 1860
1526 The Proceedings of the Old Bailey, 1674-1913
1527 The Providence Almanac and Business Directory for 1888
1528 The Providence Almanac and Business Directory for 1889
1529 The Providence Almanac and Business Directory for 1890
1530 The Providence Almanac and Business Directory for 1893
1531 The Providence Almanac and Rhode Island Business Directory for 1894
1532 The Providence Almanac and Rhode Island Business Directory for 1895
1533 The Providence and Rhode Island Register and Business Directory for 1902
1534 The Providence Directory (1853)
1535 The Providence Directory 1860
1536 The Providence Directory 1861
1537 The Providence Directory and Rhode Island Business Directory for the year commencing July 1, 1887
1538 The Providence Directory and Rhode Island Business Directory for the year commencing July 1, 1906
1539 The Providence Directory and Rhode Island Business Directory for the year commencing June 1, 1908
1540 The Providence Directory and Rhode Island Business Directory for the year commencing June 15, 1901
1541 The Providence Directory and Rhode Island Business Directory for the year commencing June 15, 1903
1542 The Providence Directory and Rhode Island Business Directory for the year commencing June 15, 1904
1543 The Providence Directory and Rhode Island Business Directory for the year commencing May 1, 1909
1544 The Providence Directory and Rhode Island Business Directory for the year commencing May 1, 1910
1545 The Providence Directory and Rhode Island Business Directory for the year commencing May 1, 1911
1546 The Providence Directory and Rhode Island Business Directory for the year commencing May 1, 1912
1547 The Providence Directory and Rhode Island Business Directory for the year commencing May 1, 1914
1548 The Providence Directory and Rhode Island Business Directory for the year commencing May 1, 1916
1549 The Providence Directory and Rhode Island State Business Directory for the year commencing April 1, 1936
1550 The Providence Directory and Rhode Island State Business Directory for the year commencing May 1, 1918
1551 The Providence Directory and Rhode Island State Business Directory for the year commencing May 1, 1920
1552 The Providence Directory and Rhode Island State Business Directory for the year commencing May 1, 1922
1553 The Providence Directory and Rhode Island State Business Directory for the year commencing May 1, 1925
1554 The Providence Directory and Rhode Island State Business Directory for the year commencing May 1, 1928
1555 The Providence Directory and Rhode Island State Business Directory for the year commencing May 1, 1930
1556 The Providence Directory and Rhode Island State Business Directory for the year commencing May 1, 1931
1557 The Providence Directory and Rhode Island State Business Directory for the year commencing May 1, 1932
1558 The Providence Directory and Rhode Island State Business Directory for the year commencing May 1, 1934
1559 The Providence Directory for the year 1857
1560 The Providence Directory for the year 1862
1561 The Providence Directory for the year 1863
1562 The Providence Directory for the year 1864
1563 The Providence Directory for the year 1865
1564 The Providence Directory for the year 1866
1565 The Providence Directory for the year 1867
1566 The Providence Directory for the year 1868
1567 The Providence Directory for the year 1869
1568 The Providence Directory for the year 1870
1569 The Providence Directory for the year 1871
1570 The Providence Directory for the year 1872
1571 The Providence Directory for the year commencing July 1, 1873
1572 The Providence Directory for the year commencing July 1, 1874
1573 The Providence Directory for the year commencing July 1, 1875
1574 The Providence Directory for the year commencing July 1, 1876
1575 The Providence Directory for the year commencing July 1, 1877
1576 The Providence Directory for the year commencing July 1, 1878
1577 The Providence Directory for the year commencing July 1, 1879
1578 The Providence Directory for the year commencing July 1, 1880
1579 The Providence Directory for the year commencing July 1, 1882
1580 The Providence Directory for the year commencing July 1, 1883
1581 The Providence Directory for the year commencing July 1, 1884
1582 The Providence Directory for the year commencing July 1, 1885
1583 The Providence Directory
1584 The Providence House Directory 1896
1585 The Providence House Directory and Family Address Book 1905
1586 The Providence House Directory and Family Address Book 1907
1587 The Providence House Directory and Family Address Book 1913
1588 The Providence House Directory and Family Address Book 1915
1589 The Providence House Directory and Family Address Book 1917
1590 The Providence House Directory and Family Address Book 1919-1920
1591 The Providence House Directory and Family Address Book 1921-1922
1592 The Providence House Directory and Family Address Book 1923-1924
1593 The Providence House Directory and Family Address Book 1927-1928
1594 The Providence House Directory and Family Address Book 1897
1595 The Quad-City Times
1596 The Ryerson Index
1597 UK Government THE SESSIONAL PAPERS OF THE HOUSE OF LORDS, IN THE SESSION 4 & 5 VICTORIAE, AND THE SESSION 5 VICTORIAE 1841, ARRANGED IN VOLUMES. VOL. V.
1598 The Spokesman Review
1599 The State (Columbia, SC)
1600 The Telegraph's Dubuque East Dubuque and Dubuque County Directory 1899-1900
1601 The Times (Munster, Indiana)
1602 The Times Tribune (Scranton)
1603 The Walton Tribune (Monroe, Georgia)
1604 The Westerly and Pawcatuck Directory 1915-1916
1605 The Windsor Star
1606 Thirteenth Edition of the Dubuque and East Dubuque City Directory 1921-22
1607 Church of England Tickhill Parish Register Transcripts
1608 Tony Addyman's Email
1609 Trinity Anglican Church Cemetery, Howard, Kent, Ontario
1610 Trow´s New York City Directory, 1867-68
1611 Trow´s New York City Directory, 1868
1612 Trow´s New York City Directory, 1870
1613 Trow´s New York City Directory, 1872
1614 Trow´s New York City Directory, 1875
1615 Trow´s New York City Directory, 1877
1616 U.S. Public Records Index, Volume 1
1617 U.S., Departing Passenger and Crew Lists, 1914-1966
1618 U.S., Index to Alien Case Files at the National Archives at Kansas City, 1944-2003
1619 U.S., IRS Tax Assessment Lists, 1862-1918
1620 Social Security Administration U.S., Social Security Applications and Claims Index, 1936-2007
1621 UCSC Newscenter
1622 UK and Ireland, Masters and Mates Certificates, 1850-1927
1623 UK Government UK Birth Certificates
1624 UK Government UK Census 1841
1625 UK Government UK Census 1851
1626 UK Government UK Census 1861
1627 UK Government UK Census 1871
1628 UK Government UK Census 1881
1629 UK Government UK Census 1891
1630 UK Government UK Census 1901
1631 UK Government UK Census 1911
1632 UK Government UK Death Certificates
1633 UK electoral registers 2002 - 2014
1634 UK Government UK GRO Births Abroad Indices
1635 UK Government UK GRO Births Index
1636 UK Government UK GRO Deaths Index
1637 UK Government UK GRO Marriages Index
1638 UK Incoming Passenger Lists, 1878-1960
1639 UK Government UK Marriage Certificates
1640 UK, Civil Divorce Records, 1858-1911
1641 UK, Land Tax Redemption, 1798
1642 UK, Naval Officer and Rating Service Records, 1802-1919
1643 UK, Navy Lists, 1888-1970
1644 UK, Outward Passenger Lists, 1890-1960
1645 UK, Poll Books and Electoral Registers, 1538-1893
1646 UK, Prison Hulk Registers and Letter Books, 1802-1849
1647 UK, Register of Duties Paid for Apprentices' Indentures, 1710-1811
1648 UK, Royal Hospital Chelsea Pensioner Admissions and Discharges, 1715-1925
1649 UK, Royal Navy and Royal Marine War Graves Roll, 1914-1919
1650 UK, Silver War Badge Records, 1914-1920
1651 British Army UK, Soldiers Died in the Great War, 1914-1919
1652 URC United Reformed Church Cemetery, Dacre
1653 United States Obituary Collection, 1930-Current
1654 National Archives United States, World War II Draft Registration Cards, 1942
1655 Universal British Directory of Trade, Commerce and Manufacture 1791
1656 US Cemetery and Funeral Home Collection
1657 US Civil War Soldier Records and Profiles
1658 US Federal Government US Federal Census 1850
1659 US Federal Government US Federal Census 1860
1660 US Federal Government US Federal Census 1870
1661 US Federal Government US Federal Census 1880
1662 US Federal Government US Federal Census 1900
1663 US Federal Government US Federal Census 1910
1664 US Federal Government US Federal Census 1920
1665 US Federal Government US Federal Census 1930
1666 US Federal Government US Federal Census 1940
1667 District Courts of the United States US Naturalization Records Indexes, 1791-1992
1668 US Phone and Address Directories, 1993-2002
1669 US Federal Government US World War I Draft Registration Cards, 1917-1918
1670 National Archives and Record Administration US World War II Army Enlistment Records, 1938-1946
1671 National Archives and Records Administration (NARA) US World War II Draft Registration Cards, 1942
1672 Utley Cemetery
1673 Vermont, Death Records, 1909-2008
1674 Victoria Deaths 1836-1985
1675 Victoria inward passenger lists 1839-1923
1676 Victoria, Australia, Assisted and Unassisted Passenger Lists, 1839–1923
1677 Vine Hills Cemetery, Plymouth
1678 Mike Virgin Media Email
1679 Walcott Cemetery, Scott County, Iowa
1680 Wales, Select Births and Baptisms, 1541-1907
1681 Washington, D.C., Passenger and Crew Lists, 1942-1962
1682 Washington, Marriage Records, 1854-2013
1683 Washington, Select Death Certificates, 1907-1960
1684 Ronald Addyman Web site of Ronald Addyman
1685 Wellington Independent
1686 Various Ministers Wesleyan Chapel, Pateley Bridge: Register of Births & Baptisms, 1824-1837
1687 West Riding Election. Eastern Division - Poll Book 1868
1688 West Riding Election. The Poll Book for The Election of Two Knights of the Shire ... 1859
1689 West Riding Election. The Poll for a Knight of the Shire 1848
1690 West Riding Election. The Poll for Two Knights of the Shire 1837
1691 West Riding Election. The Poll for Two Knights of the Shire 1841
1692 West Thompson Cemetery, Thompson, Windham County, CT
1693 West Yorkshire, England, Births and Baptisms, 1813-1910
1694 West Yorkshire, England, Church of England Baptisms, Marriages and Burials, 1512-1812
1695 Church of England West Yorkshire, England, Church of England Deaths and Burials, 1813-1985
1696 West Yorkshire, England, Electoral Registers, 1840-1962
1697 West Yorkshire, England, Marriages and Banns, 1813-1935
1698 West Riding Police West Yorkshire, England, Police Records, 1833-1914
1699 West Yorkshire, England, Tax Valuation, 1910
1700 Various West Yorkshire, Non-Conformist Records, 1646-1985
1701 West Yorkshire, Roman Catholic Oath Records, 1714-1787, 1829
1702 Western Australia, Australia, Crew and Passenger Lists, 1852-1930
1703 Westlawn-Hillcrest Memorial Park, Omaha
1704 Church of England Westminster Marriages
1705 Various Westminster Presbyterian Registers
1706 Westville High School: 2012 Reunion of class of '62
1707 YPRS Whitby Parish Registers
1708 White's Directory of Leeds 1872
1709 Wigan, England, Marriages, 1754-1926
1710 Wikipedia
1711 Bureau of Land Management Williams County, ND, Bureau of Land Management Records
1712 J.E. Williams Williams' Scranton City Directory 15th year
1713 J.E. Williams Williams' Scranton City Directory 16th year
1714 J.E. Williams Williams' Scranton City Directory 17th year
1715 Williams' Scranton City Directory for the year 1893
1716 J.E. Williams Williams' Scranton City Directory for the year 1894
1717 J.E. Williams Williams' Scranton Directory for the year 1887
1718 J.E. Williams Williams' Scranton Directory for the year 1888
1719 J.E. Williams Williams' Scranton Directory for the year 1889
1720 J.E. Williams Williams' Scranton Directory for the year 1890
1721 J.E. Williams Williams' Scranton Directory for the year 1891
1722 J.E. Williams Williams' Scranton Directory for the year 1892
1723 Williamsville Cemetery, Williamsville, Erie, New York
1724 UK Government Wills and Probate 1858 - 1996
1725 UK Government Wills and Probate 1996 to Present
1726 Willwood Burial Park, Rockford, Winnebago, Illinois
1727 Windsor Grove Cemetery, Windsor, Essex, Ontario
1728 Winnebago County Winnebago County IL Archives Death Records
1729 Winnebago County Winnebago County IL Archives Marriage Records
1730 Wirral Globe
1731 Wollongong Memorial Gardens and Crematorium
1732 Woodlands Cemetery, Gillingham, Kent
1733 Woodlawn Cemetery, Detroit, Michigan
1734 Woodlawn Cemetery, Orchard Park, Eire, New York
1735 Woodlawn Memorial Park, Greenville, South Carolina
1736 Woolwich Cemetery, Greenwich
1737 Wright's Directory of Nottingham and Neighbourhood 1913-14
1738 Wright's Directory of Nottingham and Neighbourhood 1915-16
1739 Wright's Directory of Nottingham and Neighbourhood 1920
1740 Wright's Directory of the City of Nottingham 1905-6
1741 Wright's Madison (Dane County, Wis.) City Directory 1943
1742 Wright's Nottingham and Suburban Directory for 1862
1743 Yates Funeral Homes
1744 York Cemetery, York
1745 Various York Herald
1746 Church of England York Marriage Bonds and Allegations Index 1613-1839
1747 York Press
1748 York, Yorkshire, England, Church of England Births and Baptisms, 1813-1920
1749 Yorkshire Banns
1750 Yorkshire Baptisms
1751 UK Government Yorkshire Births Index
1752 Yorkshire Burials
1753 Yorkshire Deaths Index
1754 Various Yorkshire Gazette
1755 UK Government Yorkshire Marriages Index
1756 Yorkshire Marriages
1757 Yorkshire Poll Book 1741
1758 Yorkshire Poll Book 1807
1759 Yorkshire West Riding Poll Book 1835
1760 Yorkshire, bishop's transcripts of baptisms
1761 Yorkshire, bishop's transcripts of burials
1762 Yorkshire, bishop's transcripts of marriages
1763 Yorkshire, England, Extracted Parish Records
1764 Yorkshire, Leeds, burials 1895­-1921
1765 Yorkshire, Leeds, cremations 1938-­1969