-
extracted text
-
FHL NUMBER
TITLE
0004131
Proprietors records 1680-1775
0004197
Cemetery records of Bethel and
Fairfield, Connecticut
0004197
Index to estates, 1666-1728,
Greenwich, Connecticut
0004197
0004197
Marriages and deaths (not taken
from cemetery or tombstone
records), 1790-1855, Fairfield
County, Connecticut
Abstract of probate records at
Fairfield, County of Fairfiled, and
State of Connecticut, 1648-1757
0004201
Church records, 1694-1806
0004215
Land records, 1645-1905: v. 1-2
1645-1769
AUTHOR
Enfield
(Connecticut). Town
Clerk
DESCRIPTION
LANGUAGE
Microfilm of originals in Thompsonville, Connecticut. Some pages wanting.
English
SURNAMES
LOCALITY
United States-Connecticut-Hartford--Enfield
DRAWER NUMBER
114
Items 1-2: Microfilm of typescript at the New York Genealogical and Biographical
Society in New York City, New York. Some pages wanting.
English
United States-Connecticut-Fairfield--Bethel;
United States-Connecticut-Fairfield--Fairfield
Cameron, Vida R
Item 3: Microfilm of typescript at the New York Genealogical and Biographical
Society in New York City, New York. Some pages wanting.
English
United States-Connecticut-Fairfield--Greenwich
114
Card, Lester L.;
Norwalk gazette
(Norwalk,
Connecticut)
Item 4: Microfilm of typescript (250 p. made in 1934) at the New York Genealogical
and Biographical Society in New York City, New York. Death information was taken
from Norwalk Gazette. Includes index. Some pages wanting.
English
United States-Connecticut-Fairfield
114
Items 5-6: Microfilm of typescripts in the New York Genealogical and Biographical
Society, New York City. Includes indexes. Until 1728 Fairfield probate district
included all Fairfield County.
First Congregation
Microfilm of originals at the Connecticut State Library in Hartford, Connecticut.
Church (Fairfield,
Includes covenants, admissions, baptisms, minutes, marriages and other
CT)
miscellaneous records. Some pages wanting.
Microfilm of original records in the Town Hall, Farmington, Connecticut. Additional
Farmington
indexes are found within each volume. Volumes 1-47 include records of births,
(Connecticut). Town marriages, and deaths as well as some earmarks and other miscellaneous town
Clerk
records throughout all volumes. For index to the vital records see Connecticut,
Hartford, Farmington -- Vital records -- Indexes.
Mead, Spencer P.
English
English
United States-Connecticut-Fairfield
United States-Connecticut-Fairfield--Fairfield
114
114
114
English
United States-Connecticut-Hartford-Farmington
114
0004241
Microfilm of originals at the Connecticut State Library in Hartford, Connecticut.
Some pages wanting. v. 1 pastorates of Roger Newton, Samuel Hooker and Samuel
Whitman; original members 1652; admissions 1652-1712; baptisms 1653-1711;
children of the church; births and baptisms 1661-1668; families; church
proceedings 1668- 1730; owned the covenant 1706-1711; exposition of the
First Congregational
covenant. -- v. 2 manuscript copy of volume 1. -- v. 3 fragments of Rev. Mr. Pitkin's
Church records, 1652-1938: vol 1-5 Church (Farmington,
records, baptisms 1758-1794, church meetings 1752-1781, marriages 1752-1785,
Connecticut)
deaths 1760-1783, admissions 1765-1769, miscellaneous papers, nos. 1-14. -- v. 4
history of the church compiled 1796, annotated lists of members, confession of
Faith and Covenant, church votes 1795-1861, baptisms 1787-1883, marriages
1795-1820, rules of discipline 1832- 1846. -- v. 5 deaths in Farmington First Society
1796-1877, marriages 1825-1855.
English
United States-Connecticut-Hartford-Farmington
114
0004273
Fairfield
Microfilm of originals at the State Library in Hartford and in the Town Hall, Fairfield,
Land records, 1649-1903: v. A1, 2
(Connecticut). Town Connecticut. Volumes 1 and 2 include births, marriages, deaths and earmarks.
1649-1713
Clerk
Additional indexes within most volumes.
English
United States-Connecticut-Fairfield--Fairfield
114
0004274
0004287
0004291
0004293
0004294
0004294
0004307
0004550
Fairfield
Microfilm of originals at the State Library in Hartford and in the Town Hall, Fairfield,
(Connecticut). Town Connecticut. Volumes 1 and 2 include births, marriages, deaths and earmarks.
Clerk
Additional indexes within most volumes.
Connecticut.
Probate records, 1648-1916: v. 1-5,
Microfilm of original records in the Town Hall, Fairfield, Connecticut, and in the
Probate Court
1648-1750
State Library, Hartford, Connecticut. Indexes are found within each volume.
(Fairfield District)
Land records, 1649-1903: v. 3-4
1713-1732
English
English
United States-Connecticut-Fairfield--Fairfield
United States-Connecticut-Fairfield--Fairfield
114
114
English
United States-Connecticut--New
London--Groton;
United States-Connecticut--New
London--North
Stonington; United
States--Connecticut-New London-Preston
114
English
United States-Connecticut--New
London--Groton
114
English
United States-Connecticut--New
London--Groton
114
English
United States-Connecticut--New
London--Groton
114
Microfilm of typescript housed at the State Library in Hartford, Connecticut.
Raymond, J. L., Mrs. Includes records of the First Congregational Church of Groton, First Congregation
Church of Voluntown, First Baptist Church of Waterford.
English
United States-Connecticut--New
London--Groton;
United States-Connecticut--New
London--Voluntown;
United States-Connecticut--New
London--Waterford
114
Connecticut.
Microfilm of original records in Hartford, Connecticut. Hartford Probate District
Probate Court
includes the towns of Hartford, Bloomfield, Glastonbury, Newington, Rocky Hill,
Probate records, 1649-1932: v. 4-6 (Hartford District);
West Hartford, Wethersfield, and Windsor Locks. Indexes are found within each
1677-1702
Connecticut. County volume. Volumes 2-6 contain also records of the county courts in Hartford County,
Court (Hartford
sometimes called Quarter courts, Court of Magistrates, particular courts, special
County)
courts, etc.
English
United States-Connecticut-Hartford
114
Cemetery inscriptions from Groton,
Preston and Stonington,
Connecticut
Meech, Anne;
Meech, Susan B.
Microfilm of typescript. Includes the following cemeteries: Old Plain Cemetery in
North Stonington, Wightman Cemetery in Groton Township, and Avery Cemetery,
Preston Plains, Preston.
Microfilm of original records in the Town Hall, Groton, Connecticut. Includes family
Groton
Land records, 1705-1908: v. 1A-1B
records with births and marriages, minutes of town meetings, deeds, surveyor's
(Connecticut). Town
1705-1723
records and other miscellaneous records in v. 1A-2. Additional indexes within most
Clerk
volumes.
Microfilm of original records in the Town Hall, Groton, Connecticut. Includes family
Groton
Land records, 1705-1908: v. 2 1723records with births and marriages, minutes of town meetings, deeds, surveyor's
(Connecticut). Town
1731
records and other miscellaneous records in v. 1A-2. Additional indexes within most
Clerk
volumes.
Microfilm of original records in the Town Hall, Groton, Connecticut. Includes family
Groton
Land records, 1705-1908: v. 4 1735records with births and marriages, minutes of town meetings, deeds, surveyor's
(Connecticut). Town
1762
records and other miscellaneous records in v. 1A-2. Additional indexes within most
Clerk
volumes.
Church records, 1723-1841
0004551
Connecticut.
Microfilm of original records in Hartford, Connecticut. Hartford Probate District
Probate Court
includes the towns of Hartford, Bloomfield, Glastonbury, Newington, Rocky Hill,
Probate records, 1649-1932: v. 7-8 (Hartford District);
West Hartford, Wethersfield, and Windsor Locks. Indexes are found within each
1700-1716
Connecticut. County volume. Volumes 2-6 contain also records of the county courts in Hartford County,
Court (Hartford
sometimes called Quarter courts, Court of Magistrates, particular courts, special
County)
courts, etc.
English
United States-Connecticut-Hartford
114
0004552
Connecticut.
Microfilm of original records in Hartford, Connecticut. Hartford Probate District
Probate Court
includes the towns of Hartford, Bloomfield, Glastonbury, Newington, Rocky Hill,
Probate records, 1649-1932: v. 9- (Hartford District);
West Hartford, Wethersfield, and Windsor Locks. Indexes are found within each
10 1716-1729
Connecticut. County volume. Volumes 2-6 contain also records of the county courts in Hartford County,
Court (Hartford
sometimes called Quarter courts, Court of Magistrates, particular courts, special
County)
courts, etc.
English
United States-Connecticut-Hartford
114
0004553
Connecticut.
Microfilm of original records in Hartford, Connecticut. Hartford Probate District
Probate Court
includes the towns of Hartford, Bloomfield, Glastonbury, Newington, Rocky Hill,
Probate records, 1649-1932: v. 11- (Hartford District);
West Hartford, Wethersfield, and Windsor Locks. Indexes are found within each
13 1729-1752
Connecticut. County volume. Volumes 2-6 contain also records of the county courts in Hartford County,
Court (Hartford
sometimes called Quarter courts, Court of Magistrates, particular courts, special
County)
courts, etc.
English
United States-Connecticut-Hartford
114
0004572
Connecticut.
Microfilm of original records in Hartford, Connecticut. Hartford Probate District
Probate Court
includes the towns of Hartford, Bloomfield, Glastonbury, Newington, Rocky Hill,
Probate records, 1649-1932: v. 2. (Hartford District);
West Hartford, Wethersfield, and Windsor Locks. Indexes are found within each
1649-1663, v. 3. 1663-1677
Connecticut. County volume. Volumes 2-6 contain also records of the county courts in Hartford County,
Court (Hartford
sometimes called Quarter courts, Court of Magistrates, particular courts, special
County)
courts, etc.
English
United States-Connecticut-Hartford
114
0004600
Historical catalogue of the First
Church in Hartford, Connecticut,
1633-1885
Electronic reproduction. Salt Lake City, Utah : FamilySearch International, 2015.
Includes births, baptisms, marriages, deaths and list of members. Also includes
some information of the Second Church.
English
0004677
Lyme church records
Item 1: Microfilm of manuscript in the New York Genealogical and Biographical
Society, New York City. 12 leaves. Contains records of marriage, 1731-1780.
English
0004677
Records of Lyme, Conn.
(Hamburg), 17 July 1908, with table
of contents & index, 1662-1757
Item 2: Microfilm of manuscript in the New York Genealogical and Biographical
Society, New York City. 26,3 leaves. Includes partial index.
English
0004678
0004698
0004701
0004703
Microfilm of original records in the Town Hall, Lyme, Connecticut. Volumes 1 and 2
include family records containing births, marriages, and deaths and earmarks.
Additional indexes found within most volumes.
Microfilm of original records in the Town Hall, Lyme, Connecticut. Volumes 1 and 2
Land records general index to vol 1- Lyme (Connecticut).
include family records containing births, marriages, and deaths and earmarks.
21 1664-1800
Town Clerk
Additional indexes found within most volumes.
Microfilm of originals at the State Library in Hartford, Connecticut. Church of the
First Congretional
First Congregational Church which was known as the Third, North or Hamburg
Church records, 1787-1932
Church (Lyme,
Society. Includes admissions, dismissions, minutes, deaths, burials, baptisms and
Connecticut)
marriages. Some pages wanting.
Lisbon
Land records, 1786-1902: v. 1-2
(Connecticut). Town
Microfilm of originals in the Town Hall, Lisbon, Connecticut. Includes indexes.
1786-1812
Clerk
Land records, 1664-1929: v. 1-2
1664-1749
Lyme (Connecticut).
Town Clerk
English
English
United States-Connecticut-Hartford--Hartford
United States-Connecticut--New
London--Lyme
United States-Connecticut--New
London--Lyme
United States-Connecticut--New
London--Lyme
United States-Connecticut--New
London--Lyme
114
114
114
114
114
English
United States-Connecticut--New
London--Lyme
114
English
United States-Connecticut--New
London--Lisbon
114
0004707
0004707
0004708
0004709
0004724
0004726
0004726
Lebanon
Land records, 1695-1922: General
Item 1: Microfilm of originals in the Town Hall, Lebanon, Connecticut. Additional
(Connecticut). Town
index to v. 1-15 1695-1800
indexes within most volumes.
Clerk
Lebanon
Land records, 1695-1922: v. 1 1695Item 2: Microfilm of originals in the Town Hall, Lebanon, Connecticut. Additional
(Connecticut). Town
1730
indexes within most volumes.
Clerk
Lebanon
Land records, 1695-1922: v. 2-3
Microfilm of originals in the Town Hall, Lebanon, Connecticut. Additional indexes
(Connecticut). Town
1706-1725
within most volumes.
Clerk
Lebanon
Land records, 1695-1922: v. 4-6
Microfilm of originals in the Town Hall, Lebanon, Connecticut. Additional indexes
(Connecticut). Town
1725-1751
within most volumes.
Clerk
Microfilm of originals at the Connecticut State Library in Hartford, Connecticut.
Some pages wanting. Contents: v. 1 society meetings 1721-1758.-- v. 2 historical
1741-1758, society meetings 1758-1804, rate lists 1730-1733.-- v. 3 ordination of
Rev. Edward Bull, society meetings 1804-1839, signatures of legal members 1823,
money collected 1804, interest money received account of subscription to fund for
suppport of minister 1805.-- v. 4 confession of faith and covenant, church meetings
1700-1782, admissions 1700-1775, persons owning the covenant 1701-1775,
baptisms 1701-1782, marriages 1720-1774, list of books "that may be borrowed"
First Congregational
1742.-- v. 5 historical, confession of faith and covenant, extracts from church
Church records, 1700-1883
Church (Lebanon,
records 1725 and 1736, ministers 1700-1840, church meetings 1789-1830,
Connecticut)
members in full communion 1725-1775, admissions 1782-1839, dismissions 18151840, baptisms 1782-1836, marriages 1815- 1821, deaths 1782-1840, such as
have owned the covenant but have not come to communion 1732-1775, deacons
1711-1826.-- v. 6 church treasurers accounts 1836-1883.-- pamphlets: 1
ordination of Rev. Zebulon Ely, church members in full communion 1725-1775,
admissions 1782-1797, baptisms 1782-1797, marriages 1782-1797, deaths 17961797, such as have owned the covenant but have not come to communion 17321772.-- 2 records of the Auxiliary Tract Society of Lebanon 1831- 1838.-- 3
membership lists 1874, 1875, and 1877.-- Miscellaneous items: 1 Lebanon
Items 1-3: Microfilm of photocopy of original at the Connecticut State Library in
Exeter
Hartford, Connecticut. Includes index. Includes minutes, members lists, accounts
Congregational
and other miscellaneous records. Includes marriages 1848-1874, baptisms 1813Church records, 1709-1920
Church (Lebanon,
1912, deaths 1812-1912 and inscriptions 1709-1846. The Exeter Society was
Connecticut)
established May 1773 by division of Goshen Society in Lebanon. Some pages
wanting.
Church records, 1728-1895
Items 4-5: Microfilm of photocopy of originals at the Connecticut State Library in
Hartford, Connecticut. Includes minutes, members lists, admissions, dismissals,
Goshen
and other miscellaneous records. Includes baptisms 1731-1882, marriages 1731Congregational
1860 and deaths 1854-1867. Goshen Society was established in May 1728 as
Church (Lebanon,
Southwest Society in Lebanon, by division of the First Society. It was named
Connecticut)
Goshen Society in 1729. A part was set off as Exeter Society in May 1773. The
church was organized in November 1729. The first minister, Rev. Jacob Eliot, served
the church from 1729 until his death in 1766. Some pages wanting.
English
English
English
English
United States-Connecticut--New
London--Lebanon
United States-Connecticut--New
London--Lebanon
United States-Connecticut--New
London--Lebanon
United States-Connecticut--New
London--Lebanon
114
114
114
114
English
United States-Connecticut--New
London--Lebanon
114
English
United States-Connecticut--New
London--Lebanon
114
English
United States-Connecticut--New
London--Lebanon
114
0004730
0004865
0004865
0004865
0004866
0004882
0004884
0004885
Ledyard
Land records, 1834-1927: v. 2 1845Microfilm of original records in the Town Hall, Ledyard, Connecticut. Indexes found
(Connecticut). Town
1853
at the beginning of each volume.
Clerk
Mansfield
Land records, 1702-1912:
Item 1: Microfilm of original records in the Town Hall, Tolland, Connecticut.
(Connecticut). Town
Proprietors records 1702-1730
Additional indexes found within most volumes.
Clerk
Mansfield
Land records, 1702-1912: Deeds v.
Item 2: Microfilm of original records in the Town Hall, Tolland, Connecticut.
(Connecticut). Town
A 1702-1756
Additional indexes found within most volumes.
Clerk
The Story of Mansfield : with
Wormwood Hill
Microfilm of original published: [Mansfield, Conn.] : Wormwood Hill School, 1935.
contributions from all of her
School (Mansfield,
20 leaves. Includes index.
schools
Connecticut)
Mansfield
Land records, 1702-1912: Deeds v.
Microfilm of original records in the Town Hall, Tolland, Connecticut. Additional
(Connecticut). Town
1-2 1704-1733
indexes found within most volumes.
Clerk
Church records, 1710-1927
English
English
English
English
Microfilm of originals in the Town Hall, Marlborough, Connecticut. Additional
indexes found in most volumes.
English
Malborough
(Connecticut). Town
Clerk
Microfilm of originals in the Town Hall, Marlborough, Connecticut. Additional
indexes found in most volumes.
English
Deeds, 1804-1946: Deeds v. 2-3
1813-1836
Church records, 1751-1916
0004936
Church records, 1639-1964
0004967
Microfilm of original records at the Connecticut State Library, Hartford. Includes
the records of the First Ecclesiastical Society, Mansfield. Contains confessions of
faith, financial accounts, minutes of meetings, proceedings of the library
committee, baptisms, marriages, deaths, lists of members and officers, deeds,
dismissals, Sunday School records and other miscellaneous papers.
English
Deeds, 1804-1946: General index
Malborough
v. 1-15 1804-1936 Deeds v. 1 1804- (Connecticut). Town
1813
Clerk
0004915
0004939
First Congretional
Church (Mansfield,
Connecticut)
English
Microfilm of original records at the Connecticut State Library in Hartford,
Connecticut. Middlebury Society was established December 1790 as Middlebury
Congregational
Society in Waterbury, Woodbury, and Southbury by division of Waterbury First,
Church (Middlebury,
Southbury and probably Woodbury First Societies. The bounds were enlarged
Connecticut)
October 1797. Middlebury was incorporated October 1807 from Waterbury.
Woodbury and Southbury with the same bounds as those of Middlebury Society.
Some pages wanting.
First Church of
Christ (Milford,
Connecticut)
Land records, 1823-1912; general
Monroe
index, 1823-1924: General index to (Connecticut). Town
v. 1-12 1823-1924
Clerk
Land records, 1712-1911: Land
records, v. 1-4 1712-1782
United States-Connecticut--New
London--Ledyard
United States-Connecticut-Tolland--Mansfield
United States-Connecticut-Tolland--Mansfield
United States-Connecticut-Tolland--Mansfield
United States-Connecticut-Tolland--Mansfield
United States-Connecticut-Tolland--Mansfield
United States-Connecticut-Hartford-Marlborough
United States-Connecticut-Hartford-Marlborough
114
114
114
114
114
114
114
114
English
United States-Connecticut-Hartford-Marlborough
114
Microfilm of original records. Contains minutes of meetings, lists of members,
admissions and dismissions, baptisms, marriages, deaths, contributions and a
typescript of the 325th Anniversary Sermon by James English.
English
United States-Connecticut--New
Haven--Milford
114
Microfilm of original records in the Town Hall, Monroe, Connecticut. Additional
indexes found within most volumes.
English
United States-Connecticut-Fairfield--Monroe
114
English
United States-Connecticut-Fairfield--Newtown
114
Newtown
Microfilm of original records in the Town Hall, Newtown, Connecticut. Volume 2
(Connecticut). Town includes births, marriages and family records at end of volume. Additional indexes
Clerk
found within most volumes.
0004968
Land records, 1712-1911: Land
records, v. 5-6 1742-1756
0004969
Land records, 1712-1911: Land
records, v. 7-8 1756-1770
0004970
Land records, 1712-1911: Land
records, v. 9-10 1721-1772
0004971
Land records, 1712-1911: Land
records, v. 11-12 1772-1786
0004972
Land records, 1712-1911: Land
records, v. 13-14 1782-1788
0004973
Land records, 1712-1911: Land
records, v. 15-16 1788-1792
0004974
Land records, 1712-1911: Land
records, v. 17-18 1792-1797
0004975
Land records, 1712-1911: Land
records, v. 19-20 1796-1802
Newtown
(Connecticut). Town
Clerk
Newtown
(Connecticut). Town
Clerk
Newtown
(Connecticut). Town
Clerk
Newtown
(Connecticut). Town
Clerk
Newtown
(Connecticut). Town
Clerk
Newtown
(Connecticut). Town
Clerk
Newtown
(Connecticut). Town
Clerk
Newtown
(Connecticut). Town
Clerk
Microfilm of original records in the Town Hall, Newtown, Connecticut. Volume 2
includes births, marriages and family records at end of volume. Additional indexes
found within most volumes.
Microfilm of original records in the Town Hall, Newtown, Connecticut. Volume 2
includes births, marriages and family records at end of volume. Additional indexes
found within most volumes.
Microfilm of original records in the Town Hall, Newtown, Connecticut. Volume 2
includes births, marriages and family records at end of volume. Additional indexes
found within most volumes.
Microfilm of original records in the Town Hall, Newtown, Connecticut. Volume 2
includes births, marriages and family records at end of volume. Additional indexes
found within most volumes.
Microfilm of original records in the Town Hall, Newtown, Connecticut. Volume 2
includes births, marriages and family records at end of volume. Additional indexes
found within most volumes.
Microfilm of original records in the Town Hall, Newtown, Connecticut. Volume 2
includes births, marriages and family records at end of volume. Additional indexes
found within most volumes.
Microfilm of original records in the Town Hall, Newtown, Connecticut. Volume 2
includes births, marriages and family records at end of volume. Additional indexes
found within most volumes.
Microfilm of original records in the Town Hall, Newtown, Connecticut. Volume 2
includes births, marriages and family records at end of volume. Additional indexes
found within most volumes.
0004991
Microfilm of originals at the Connecticut State Library in Hartford, Connecticut.
Some pages wanting. v. 1 society records 1742-1816. -- v. 2 society records 18161883. -- v. 3 society meetings 1884-1925. -- v. 4 society meetings 1925-1951. -- v. 5
First Congregational
register 1743-1776 (includes meetings, communicants, baptisms, marriages,
Church records, 1742-1951: v. 1-7 Church (Newton,
deaths, etc.). -- v. 6 historical notes, church meetings 1832-1839, baptisms 1800Connecticut)
1859, marriages 1799-1838, dismissals 1799, admissions 1800-1850, members
(annotated list), excommunication, deaths 1826-1850. -- v. 7 members (annotated
list), meetings, baptisms, admissions, dismissions 1850-1887.
0005054
Probate records, 1748-1917: v. 1-2
1748-1761
0005055
Probate records, 1748-1917: v. 3-4
1761-1773
0005056
Probate records, 1748-1917: v. 5-6
1773-1780
Connecticut.
Probate Court
(Norwich District)
Connecticut.
Probate Court
(Norwich District)
Connecticut.
Probate Court
(Norwich District)
Microfilm of original records in the Town Hall, Norwich, Connecticut. Indexes are
found within most volumes. Norwich Probate District includes the towns of
Franklin, Griswold, Lisbon, Norwich, Preston, Sprague, and Voluntown.
Microfilm of original records in the Town Hall, Norwich, Connecticut. Indexes are
found within most volumes. Norwich Probate District includes the towns of
Franklin, Griswold, Lisbon, Norwich, Preston, Sprague, and Voluntown.
Microfilm of original records in the Town Hall, Norwich, Connecticut. Indexes are
found within most volumes. Norwich Probate District includes the towns of
Franklin, Griswold, Lisbon, Norwich, Preston, Sprague, and Voluntown.
English
English
English
English
English
English
English
English
English
English
English
English
United States-Connecticut-Fairfield--Newtown
United States-Connecticut-Fairfield--Newtown
United States-Connecticut-Fairfield--Newtown
United States-Connecticut-Fairfield--Newtown
United States-Connecticut-Fairfield--Newtown
United States-Connecticut-Fairfield--Newtown
United States-Connecticut-Fairfield--Newtown
United States-Connecticut-Fairfield--Newtown
United States-Connecticut-Fairfield--Newtown
United States-Connecticut--New
London
United States-Connecticut--New
London
United States-Connecticut--New
London
114
114
114
114
114
114
114
114
114
114
114
114
0005069
Church records, 1660-1928
Microfilm of originals in the Connecticut State Library. Includes records of the First
Ecclesiastical Society. Norwich, Connecticut, First Society Church was organized
First Congregational in Saybrook and with their Pastor, Rev. James Fitch, removed to Norwich in 1660.
Church (Norwich,
Part was set off as Norwich West Farms Society October 1716, part set off as
Connecticut)
Norwich North East Society May 1718; probably part set off as Norwich East Society
about 1726; part set off as part of New Concord Society 1737; and part set off as
Chelsea Society October 1751.
English
United States-Connecticut--New
London--Norwich
114
114
0005083
New London
Land records, 1646-1906: v. 1A-4
(Connecticut). Town
1646-1724
Clerk
Microfilm of originals in the Town Hall, New London, Connecticut. Additional
indexes found within some volumes.
English
United States-Connecticut--New
London--New
London
0005111
Connecticut.
Probate records, 1675-1916: v. A-B
Probate Court (New
1675-1725
London District)
Microfilm of original records in the Town Hall, New London, Connecticut. Indexes
are found within each volume. New London probate district includes the towns of
New London and Waterford.
English
United States-Connecticut--New
London
114
0005112
Connecticut.
Probate records, 1675-1916: v. C-D
Probate Court (New
1725-1742
London District)
Microfilm of original records in the Town Hall, New London, Connecticut. Indexes
are found within each volume. New London probate district includes the towns of
New London and Waterford.
English
United States-Connecticut--New
London
114
0005113
Connecticut.
Probate records, 1675-1916: v. E-F
Probate Court (New
1742-1755
London District)
Microfilm of original records in the Town Hall, New London, Connecticut. Indexes
are found within each volume. New London probate district includes the towns of
New London and Waterford.
English
United States-Connecticut--New
London
114
First Congregational
Microfilm of photocopy at the State Library in Hartford, Connecticut. Includes
Church (New
members list, minutes, deaths 1860-1896, marriages 1691-1753 and 1871-1894,
London,
baptisms 1670-1731 and 1739-1767, accounts and other miscellaneous records.
Connecticut)
English
United States-Connecticut--New
London--New
London
114
Microfilm of originals in the Connecticut State Library in Hartford, Connecticut.
Includes the records of the First Ecclesiastical Society. Some pages wanting. What
is now the First Church in New London is believed to have been organized in
First Church of
Gloucester, Massachusetts in 1642 and to have removed to New London a few
Church records, 1670-1903: Index
Christ (New London,
years later. Part of New London, First Society was set off as East New London
1670-1888
Connecticut)
Society (Groton) in October 1703. Part was set off as New London North Society
(Montville) in May 1720. Part was set off as East Lyme Society (Niantic) in May
1726. Parts were set off as parts of Chesterfield Society in January 1769 and May
1809.
English
United States-Connecticut--New
London--New
London
114
0005131
0005133
0005148
0005152
Church records, 1670-1916
North Haven
(Connecticut). Town
Clerk
Microfilm of originals in the Town Hall, North Haven, Connecticut. Additional
indexes within most volumes.
English
United States-Connecticut--New
Haven--North Haven
114
Land records, 1786-1901: General
North Haven
index to v. Mss1-Mss3, 1-17 1786- (Connecticut). Town
1877
Clerk
Microfilm of originals in the Town Hall, North Haven, Connecticut. Additional
indexes within most volumes.
English
United States-Connecticut--New
Haven--North Haven
114
Land records, 1786-1901: v. 5-6
1813-1836
0005223
0005227
0005293
0005294
0005296
0005348
New Haven (Conn.) land records,
New Haven
Microfilm of original records in the town hall, New Haven, Connecticut. Includes a
1659-1901: General index to v. 1- (Connecticut). Town
general index with additional indexes within most volumes.
30 1659-1771
Clerk
New Haven
New Haven (Conn.) land records,
Microfilm of original records in the town hall, New Haven, Connecticut. Includes a
(Connecticut). Town
1659-1901: v. 1A-1B 1659-1701
general index with additional indexes within most volumes.
Clerk
Microfilm of original records in the Probate Court, New Haven, Connecticut. New
New Haven (Conn.) probate
Connecticut.
Haven Probate District includes the towns of New Haven, East Haven, Hamden,
records, 1647-1916: General index Probate Court (New
North Haven, Orange, Seymour, and Woodbridge. Includes general index for vols. 1to v. 1-12 1647-1781
Haven District)
12. Additional indexes are found within most volumes.
Microfilm of original records in the Probate Court, New Haven, Connecticut. New
New Haven (Conn.) probate
Connecticut.
Haven Probate District includes the towns of New Haven, East Haven, Hamden,
records, 1647-1916: v. 1-2 1647- Probate Court (New
North Haven, Orange, Seymour, and Woodbridge. Includes general index for vols. 11703
Haven District)
12. Additional indexes are found within most volumes.
Microfilm of original records in the Probate Court, New Haven, Connecticut. New
New Haven (Conn.) probate
Connecticut.
Haven Probate District includes the towns of New Haven, East Haven, Hamden,
records, 1647-1916: v. 5-6 1719- Probate Court (New
North Haven, Orange, Seymour, and Woodbridge. Includes general index for vols. 11745
Haven District)
12. Additional indexes are found within most volumes.
Deeds, 1726-1758
0005395
Church records, 1698-1917
0005398
Church records, 1710-1925
North Derby
(Connecticut). Town
Clerk
Microfilm of originals in Oxford, Connecticut. Some pages wanting.
Microfilm of originals at the Connecticut State Library in Hartford, Connecticut.
First Congregational
Contents: v. 1 historical notes, minutes of meetings, admissions and dismissions,
Church (Preston,
baptisms, marriages and deaths. -- v. 2-4 First Ecclesiastical Society meetings,
Connecticut)
deeds, history. -- v. 5 Society accounts.
Microfilm of originals at the Connecticut State Library in Hartford, Connecticut.
Some pages wanting. Contents: v. 1 meetings of the inhabitants of the East side of
the Great River 1710-1714, meetings of the 3rd Society of Middletown 1714-1767,
meetings of First Society of Chatham 1768. -- v. 2 meetings of the 3rd Society
Middletown, meetings of First Society of Chatham 1768-1843, subscription 1812,
pews 1831-1843, name changed to "First Ecclesiastical Society of Portland" 1843. -v. 3 meetings Portland Society 1844-1868, pews 1844-1861. -- v. 4 society
meetings 1868-1923, dissolution of society and transfer of property to the First
First Congregational Congregational Church of Portland, Connecticut, January 31, 1923. -- v. 5 (marked
Church (Portland,
"1st book records") profession of faith and covenant; church meetings; baptisms
Connecticut)
and admissions 1721-1731, East Middletown; meetings and votes 1738-1816;
admissions and dismissions 1733-1815; baptisms 1731-1811; marriages 17671815; deaths 1751-1815; confessions 1733-1791; owned the covenant 1733-1769.
-- v. 6 (marked "2nd book of records of 1st Congregational Church, Chatham,
Connecticut") historical notes, church votes 1817-1861, admissions and
dismissions 1816-1861, baptisms 1816-1862, marriages 1816-1865, deaths 18161865. -- v. 7 (marked "3rd book of records") admissions and dismissions 18611872, meetings 1867-1871, business notes 1870- 1871, collections 1870-1871,
Ecclesiastical Council 1871. -- v. 8 (marked "4th book of records") meetings and
English
English
United States-Connecticut--New
Haven--New Haven
United States-Connecticut--New
Haven--New Haven
114
114
English
United States-Connecticut--New
Haven
114
English
United States-Connecticut--New
Haven
114
English
United States-Connecticut--New
Haven
114
English
United States-Connecticut--New
Haven--North Derby
114
English
United States-Connecticut--New
Haven--Preston
114
English
United States-Connecticut-Middlesex--Portland
114
Microfilm of originals at the Connecticut State Library in Hartford, Connecticut.
Contents: v. 1 records of Rev. Thomas Canfield 1742-1795. -- v. 2 minutes of
society meetings 1785-1842, accounts and rate bills 1795-1822, certificates 17911839. -- v. 3 confession of faith, covenant, minutes of church meetings 1797-1888,
admissions 1797- 1888, dismissions 1798-1888, baptisms 1797-1863 and 1868
and 1873- 1876, marriages 1797-1862, deaths 1797-1886. -- v. 7 minutes of
society meetings 1843-1930. Some pages wanting.
0005494
Church records, 1742-1930
Congregational
Church and
Ecclesiastical
Society (Roxbury,
Connecticut)
0005592
Stamford registration of births,
marriages, and deaths: including
every name, relationship, and date
now found in the Stamford
registers, from the first record down
to the year 1825
Huntington, E. B.
0005593
Land records, 1664-1907: v. 1-2
1664-1714
0005594
Land records, 1664-1907: v. 3-4
1709-1737
0005614
Church records, 1674-1929: First
Congregational Church 1674-1925
0005650
Land records, 1779-1944: General
Southington
Microfilm of original records in the Town Hall, Southington, Connecticut. Additional
index to v. 1-20 1779-1863 Land (Connecticut). Town
indexes are found within most volumes. Volumes 1-4 contain some records of
records v. 1 1779-1789
Clerk
births, marriages, deaths, strays, earmarks, other miscellaneous town records.
English
Land records, 1779-1944: v. 2-3
1784-1793
Southington
Microfilm of original records in the Town Hall, Southington, Connecticut. Additional
(Connecticut). Town
indexes are found within most volumes. Volumes 1-4 contain some records of
Clerk
births, marriages, deaths, strays, earmarks, other miscellaneous town records.
English
0005662
Church records, 1728-1876
Microfilm of rebound originals at the Connecticut State Library in Hartford,
Connecticut. Contents: v. 1 pastorates of Jeremiah Curtiss 1728-1755 and
First Congregational
Benjamin Chapman 1756-1774, meetings 1821-1837 (originally volumes 1 and 2). Church
- v. 2 pastorate of William Robinson 1779-1824 (originally volume 3). -- v. 3
(Southington,
pastorates of Elisha C. Jones 1837-1872 and Heman R. Timlow 1873-1876
Connecticut)
(originally volume 5). -- v. 4 pastorated of Rev. David Longworth Ogden 1821-1837. - v. 6 meetings 1876-1930.
0005667
Land records, 1739-1911: v. 2-3
1739-1756
Sharon
Microfilm of original records in the Town Hall, Sharon, Connecticut. Additional
(Connecticut). Town indexes found within some volumes. Volumes 2 through 10 and 12 include births,
Clerk
marriages and deaths.
0005651
English
United States-Connecticut-Litchfield--Roxbury
114
English
United States-Connecticut-Fairfield--Stamford
114
Stonington
Microfilm of originals in the Town Hall, Stonington, Connecticut. Additional indexes
(Connecticut). Town found within most volumes. Volumes 1-4 include births, marriages, deaths, ear
Clerk
markings and town meeting minutes.
English
United States-Connecticut--New
London--Stonington
114
Stonington
Microfilm of originals in the Town Hall, Stonington, Connecticut. Additional indexes
(Connecticut). Town found within most volumes. Volumes 1-4 include births, marriages, deaths, ear
Clerk
markings and town meeting minutes.
English
United States-Connecticut--New
London--Stonington
114
First Congregational
Church and
Ecclesiastical
Society (Stonington,
Connecticut)
English
United States-Connecticut--New
London--Stonington
114
Microfilm of originals at the State Library in Hartford, Connecticut. Some pages
wanting. Includes minutes, members, baptisms, marriages and other
miscellaneous records.
United States-Connecticut-Hartford-Southington
United States-Connecticut-Hartford-Southington
114
114
English
United States-Connecticut-Hartford-Southington
114
English
United States-Connecticut-Litchfield--Sharon
114
0005668
Land records, 1739-1911: v. 4-5
1755-1765
0005669
Land records, 1739-1911: v. 6-7
1764-1778
0005670
Land records, 1739-1911: v. 8-9
1778-1789
0005691
0005693
0005694
0005706
0005724
0005725
Church records, 1755-1879
Sharon
Microfilm of original records in the Town Hall, Sharon, Connecticut. Additional
(Connecticut). Town indexes found within some volumes. Volumes 2 through 10 and 12 include births,
Clerk
marriages and deaths.
Sharon
Microfilm of original records in the Town Hall, Sharon, Connecticut. Additional
(Connecticut). Town indexes found within some volumes. Volumes 2 through 10 and 12 include births,
Clerk
marriages and deaths.
Sharon
Microfilm of original records in the Town Hall, Sharon, Connecticut. Additional
(Connecticut). Town indexes found within some volumes. Volumes 2 through 10 and 12 include births,
Clerk
marriages and deaths.
First Church of
Christ
Congregational
(Sharon,
Connecticut)
Microfilm of originals at the State Library in Hartford, Connecticut. Some pages
wanting. Contents: v. 1 Historical notes, confession of faith and covenant 1755,
meetings 1758-1865, communicants 1766, members 1808, admissions 17671860, dismissions 1831-1860, baptisms 1796-1859, marriages 1758- 1831 and
1871, deaths 1799-1879, contributions 1850-1879, baptisms 1759-1795. -- v. 2
Society meetings 1799-1847, pews 1807-1814 and 1836-1846, subscription 1823,
members. -- Book in reverse: list of those who lodged certificates with Society clerk
1795-1818. Sharon was incorporated and authorized to settle a minister in October
1739. The church was organized in 1740.
Microfilm of original records in the Town Hall, Suffield, Connecticut. Individual
Suffield
Land records, 1747-1978: General
indexes are found within each volume. Vol. 1 includes records of births, marriages,
(Connecticut). Town
index to v. 1-30, 32-34 1747-1885
deaths, marriage intentions, strays, earmarks. Vol. 31 contains deeds to cemetery
Clerk
lots, 1873-1978.
Microfilm of original records in the Town Hall, Suffield, Connecticut. Individual
Suffield
Land records, 1747-1978: v. 1-2
indexes are found within each volume. Vol. 1 includes records of births, marriages,
(Connecticut). Town
1747-1793
deaths, marriage intentions, strays, earmarks. Vol. 31 contains deeds to cemetery
Clerk
lots, 1873-1978.
The old book for recording the acts
Microfilm of original records in Suffield, Connecticut. Before 1749 the town of
Suffield
of the committee for settling the
Suffield was part of Hampshire County, Massachusetts. Includes index. Contains
(Massachuesetts).
town, for recording the lands, and
records of lands, boundaries and highways, proceedings of town meetings, other
Town Clerk
the town acts, 1677-1725
miscellaneous town records.
Sterling
Microfilm of originals in Oneco and in the Town Hall, Sterling, Connecticut.
Land records, 1794-1899:
(Connecticut). Town
Additional indexes within most volumes.
Clerk
Sterling
Microfilm of originals in Oneco and in the Town Hall, Sterling, Connecticut.
Land records, 1794-1899:
(Connecticut). Town
Additional indexes within most volumes.
Clerk
0005769
Church records, 1717-1946: v. 1-5
Huntington
Congregational
Church and
Ecclesiastical
Society (Shelton,
Connecticut)
0005770
Land records, 1650-1905: v. 1-2
1650-1724
Stratford
(Connecticut). Town
Clerk
English
English
English
United States-Connecticut-Litchfield--Sharon
United States-Connecticut-Litchfield--Sharon
United States-Connecticut-Litchfield--Sharon
114
114
114
English
United States-Connecticut-Litchfield--Sharon
114
English
United States-Connecticut-Hartford--Suffield
114
English
United States-Connecticut-Hartford--Suffield
114
English
United States-Connecticut-Hartford--Suffield
114
English
English
United States-Connecticut-Windham--Sterling
United States-Connecticut-Windham--Sterling
114
114
Microfilm of original records in the Connecticut State Library, Hartford,
Connecticut. The Ecclesiastical Society in Huntington, was known as the Ripton
Society until 1810. In 1919 the name of the town of Huntington was changed to
Shelton.
English
United States-Connecticut-Fairfield--Shelton
114
Microfilm of original records in the Town Hall, Stratford, Connecticut. Volume 1
includes births, marriages and deaths. Additional indexes found within most
volumes.
English
United States-Connecticut-Fairfield--Stratford
114
0005771
Land records, 1650-1905: v. 3-5
1710-1753
0005772
Land records, 1650-1905: v. 6-7
1734-1741
0005800
0005800
0005812
Stratford
(Connecticut). Town
Clerk
Stratford
(Connecticut). Town
Clerk
Microfilm of original records in the Town Hall, Stratford, Connecticut. Volume 1
includes births, marriages and deaths. Additional indexes found within most
volumes.
Microfilm of original records in the Town Hall, Stratford, Connecticut. Volume 1
includes births, marriages and deaths. Additional indexes found within most
volumes.
Hart, Mary Chaffee;
Daughters of the
American
Revolution. Mary
Silliman Chapter
(Newtown,
Connecticut)
Item 1: Microfilm of typescript at the Connecticut State Library in Hartford,
Connecticut. Includes baptisms and marriages.
English
English
United States-Connecticut-Fairfield--Stratford
United States-Connecticut-Fairfield--Stratford
114
114
English
United States-Connecticut-Fairfield--Stratford
114
Church records, 1688-1927
Items 2-7: Microfilm of photocopies at the Connecticut State Library in Hartford,
Connecticut. Some pages wanting. Contents: v. 1 Ecclesiastical Council 1784,
copy of articles agreed upon 1784, deaths 1788-1812, admissions 1784-1811,
baptisms 1722- 1806, owned the covenant 1723-1736, marriages 1733-1735 and
1753- 1806, church discipline 1698-1719, organization of Fairfield County
Consociation 1708/9, East Consociation meeting 1788, admissions 1688- 1787,
baptisms 1689-1758, owned the covenant 1697-1757. -- v. 2 meetings 1813-1833,
First Congregational
annotated list of members, baptisms 1814-1831, admissions 1833. -- v. 3
Church (Stratford,
confession of faith and covenant, annotated lists of members, pastors 1640-1864,
Connecticut)
seating of meeting house 1859, meetings 1832-1873, marriages and baptisms
1832-1872, burials 1832- 1873, benevolences 1864-1867. -- v. 4 annotated list of
members, meetings 1873-1904, vital records entered throughout book. -- v. 5
pastors 1639-1917, statement of doctrine and standing rules 1905, creed, officers,
alphabetical list of members 1905, meetings 1905- 1927. -- v. 6 pastor's register
kept by Rev. Edward N. Packard Syracuse, New York 1899-1904 and Stratford,
Connecticut 1904-1916.
English
United States-Connecticut-Fairfield--Stratford
114
Church records, 1766-1884
Items 1-4: Microfilm of originals at the Connecticut State Library in Hartford,
Connecticut. Some pages wanting. Contents: v. 1 society meetings 1766-1827. -- v.
2 society meetings 1827-1878. -- v. 4 society committee records 1807-1884. -- v. 5
South Britain
confession of faith and covenant 1828, votes and doings of the church 1808-1851,
Congregational
memoranda, baptisms 1808-1850, deaths 1808-1851, marriages 1808-1836,
Church (Southbury,
annotated list of members 1808-1841 and 1848. "South Britain Society in
Connecticut)
Southbury was established May 1766 as South Britain Society in Woodbury by
division of Southbury Society. Part of Woodbury including this Society was
incorporated May 1787 as Southbury. The church was set off from the Church in
Southbury in 1769 and was allowed what was called "winter privileges"."
English
United States-Connecticut--New
Haven--Southbury
114
Congregational Church records
1814-1849
0005812
0005813
0005813
0005813
0005853
0005859
Church records, 1832-1896
Item 5: Microfilm of photocopy at the Connecticut State Library in Hartford,
Southbury
Connecticut. Some pages wanting. Includes baptisms 1863-1876 and 1880-1886,
Methodist Episcopal officers 1875-1886, marriages 1865-1881, benevolent collections 1890-1896,
Church (Southbury,
probationers - Southbury 1851-1873 and 1881-1883, South Britain 1865-1877,
Connecticut); South members - Southbury 1832-1872, South Britain 1852-1875, class records 1852.
Britain Methodist
"The South Britain Methodist Episcopal Church was organized in 1833, the
Episcopal Church
Southbury Methodist Episcopal Church in 1847. For many years these two
(Southbury,
churches formed a "Joint Charge" of the New Haven District, New York East
Connecticut)
Conference. In 1922 the Methodist Episcopal and Congregational Churches of
South Britain were federated."
English
United States-Connecticut--New
Haven--Southbury
114
Church records, 1847-1938
Item 1: Microfilm of photocopy of originals at the Connecticut State Library in
Hartford, Connecticut. Some pages wanting. Contents: v. 1 miscellaneous papers;
specifications and contract for church building 1847; copy of deed 1847;
constitution of Federated Church of Southbury 1923; minutes and reports 19261938. -- v. 2 memoranda of funds 1918-1938; original articles of Federation of
Southbury Methodist Episcopal Church and Southbury Congregational Church
Methodist Episcopal
1922; church officers 1922-1978; miscellaneous reports. -- v. 3 pastors 1883Church (Southbury, 1937; official members 1881-1931; alphabetical list of members in full connection;
Connecticut)
probationers 1884-1904; marriages 1884- 1917; baptisms 1884-1938; certificates
of membership; Sunday School Enrollment 1891-1895. "The Methodist Episcopal
Church of Southbury, organized in 1845, and the Congregational Church of
Southbury, organized in 1732, were federated in 1922. It was agreed that preaching
services were to be held in the Methodist Church every Sunday morning for six
months and in the Congregational Church for six months each year. The Federated
Church of Southbury is listed in the Year Books of both denominations."
English
United States-Connecticut--New
Haven--Southbury
114
Church records, 1732-1922
Items 2-4: Microfilm of originals at the Connecticut State Library in Hartford,
Connecticut. Some pages wanting. Contents: v. 1 meetings of the society 17321778. -- v. 2 meetings of the society 1778-1858; members 1862-1889; treasurer's
Congregational accounts 1759- 1862; burials 1794-1812. -- v. 4 meetings of the church 1813-1922;
Church (Southbury, members 1767-1912; baptisms 1813-1870; marriages 1813-1848; deaths 1813Connecticut)
1851; contributions 1837-1874."Southbury Society was established May 1731 as
Southbury Society in Woodbury by division of the First Society of Woodbury and in
1922 this church was federated with the Methodist Episcopal Church of
Southbury."
English
United States-Connecticut--New
Haven--Southbury
114
Item 5: Microfilm of originals at the Connecticut State Library in Hartford,
Connecticut. Some pages wanting. Includes consecration of church edifice 1867,
historical notes, families, baptisms 1864-1939; confirmations 1863-1933;
annotated list of communicants, marriages 1866-1939, burials 1866-1940,
offerings 1871-1872, miscellaneous memoranda, index.
English
United States-Connecticut--New
Haven--Southbury
114
Microfilm of original records in the Town Hall, Tolland, Connecticut. Additional
indexes found within most volumes.
English
Microfilm of original records in the Town Hall, Tolland, Connecticut. Additional
indexes found within most volumes.
English
Church records, 1863-1940
Church of the
Epiphany
(Southbury,
Connecticut)
Tolland
(Connecticut). Town
Clerk
Tolland
Deeds, 1719-1902: v. 18-19 1835(Connecticut). Town
1848
Clerk
Deeds, 1719-1902: v. 5-6 17541777
United States-Connecticut-Tolland--Tolland
United States-Connecticut-Tolland--Tolland
114
114
0005867
Land records, 1798-1911: v. 3-4
1806-1818
0005876
Land records, 1745-1911: v. 6-7
1799-1838
0005881
Land records, 1705-1901: v. 1-2
1705-1751
0005882
Land records, 1705-1901: v. 3-4
1707-1763
Trumbull
Microfilm of original records in the Town Hall, Trumbull, Connecticut. Additional
(Connecticut). Town
indexes found within most volumes.
Clerk
Union
Microfilm of original records in the Town Hall, Union, Connecticut. Additional
(Connecticut). Town
indexes found within most volumes.
Clerk
Voluntown
Microfilm of original records in the Town Hall, Voluntown, Connecticut. Additional
(Connecticut). Town
indexes found in each volume.
Clerk
Voluntown
Microfilm of original records in the Town Hall, Voluntown, Connecticut. Additional
(Connecticut). Town
indexes found in each volume.
Clerk
English
English
English
English
Church records, 1727-1914
Voluntown and
Sterling
Congregational
Microfilm of originals at the State Library in Hartford, Connecticut and a transcript
Church
in the Historian's Office in Salt Lake City, Utah. This church was originally
(Connecticut :
Presbyterian and is now known as The Line Church. Includes minutes, baptisms,
Presbyterian); Line
marriages, admissions, dismissions and other miscellaneous records.
Church (Voluntown,
Connecticut)
0005888
Church records, 1723-1914
Voluntown and
Sterling
Congregational
Microfilm of originals at the State Library in Hartford, Connecticut and a transcript
Church
in the Historian's Office in Salt Lake City, Utah. This church was originally
(Connecticut :
Presbyterian and is now known as The Line Church. Includes minutes, baptisms,
Presbyterian); Line
marriages, admissions, dismissions and other miscellaneous records.
Church (Voluntown,
Connecticut)
0005953
Woodstock, Conn., baptisms, 17271799
0005955
Land records, 1749-1908: v. 1-3
1749-1768
Woodstock
Microfilm of original records in the Town Hall, Woodstock, Connecticut. Additional
(Connecticut). Town
indexes found within most volumes.
Clerk
English
0005956
Land records, 1749-1908: v. 4-6
1769-1787
Woodstock
Microfilm of original records in the Town Hall, Woodstock, Connecticut. Additional
(Connecticut). Town
indexes found within most volumes.
Clerk
English
0005887
Microfilm of manuscript in the New York Genealogical and Biographical Society,
New York City, New York. 75 leaves.
United States-Connecticut-Fairfield--Trumbull
United States-Connecticut-Tolland--Union
United States-Connecticut--New
London--Voluntown
United States-Connecticut--New
London--Voluntown
114
114
114
114
English
United States-Connecticut--New
London--Voluntown;
United States-Connecticut-Windham--Sterling
114
English
United States-Connecticut--New
London--Voluntown;
United States-Connecticut-Windham--Sterling
114
English
United States-Connecticut-Windham-Woodstock
United States-Connecticut-Windham-Woodstock
United States-Connecticut-Windham-Woodstock
114
114
114
0005968
Items 1-3: Microfilm of originals at the Connecticut State Library in Hartford,
First Congregational Connecticut. "Woodstock was settled in 1686 as New Roxbury in Massachusetts
Church records, 1743/4-1932: v. 3Church (Woodstock, and was annexed to Connecticut in 1749. The Church was organized in 1690. A part
5
Connecticut)
of the First Ecclesiastical Society was set off as West Woodstock Society in
September 1743. In 1760 another part was set off as North Woodstock Society."
0005968
Church of Christ records 17271805
0005991
Land records, 1635-1912: v. 1-2
1635-1757
Bowen, Henry C.
Item 4: Microfilm of transcript at the Connecticut State Library in Hartford,
Connecticut. Includes index. Includes church records 1727-1805, memoir of
William Skinner and autobiography of Deacon Jedidiah Morse.
English
English
Wethersfield
Microfilm of original records in the Town Hall, Wethersfield, Connecticut.
(Connecticut). Town Additional indexes are found within most volumes. Volumes 1-2 include records of
Clerk
birth, marriage, death, strays, earmarks, other miscellaneous town records.
English
0006012
Wethersfield
Microfilm of original records in the Town Hall, Wethersfield, Connecticut.
Land records, 1635-1912: Grantor
(Connecticut). Town Additional indexes are found within most volumes. Volumes 1-2 include records of
index to v. 1-62 1635-1916
Clerk
birth, marriage, death, strays, earmarks, other miscellaneous town records.
English
0006013
Wethersfield
Microfilm of original records in the Town Hall, Wethersfield, Connecticut.
Land records, 1635-1912: Grantee
(Connecticut). Town Additional indexes are found within most volumes. Volumes 1-2 include records of
index to v. 1-62 1635-1916
Clerk
birth, marriage, death, strays, earmarks, other miscellaneous town records.
English
0006018
0006019
0006020
0006021
0006022
0006023
0006042
Wallingford
(Connecticut). Town
Clerk
Wallingford
Deeds, 1670-1905: v. 3-4 1716(Connecticut). Town
1725
Clerk
Wallingford
Deeds, 1670-1905: v. 5-6 1725(Connecticut). Town
1754
Clerk
Wallingford
Deeds, 1670-1905: v. 7-8 1733(Connecticut). Town
1749
Clerk
Wallingford
Deeds, 1670-1905: v. 9-10 1742(Connecticut). Town
1749
Clerk
Wallingford
Deeds, 1670-1905: v. 11 1746(Connecticut). Town
1751
Clerk
Wallingford
Deeds, 1670-1905: General index
(Connecticut). Town
to v. 1-8 1670-1754
Clerk
Deeds, 1670-1905: v. 1-2 16701716
Microfilm of original records in the Town Hall, Wallingford, Connecticut. Volumes 1
and 2 include births, marriages and deaths. Additional indexes found within most
volumes.
Microfilm of original records in the Town Hall, Wallingford, Connecticut. Volumes 1
and 2 include births, marriages and deaths. Additional indexes found within most
volumes.
Microfilm of original records in the Town Hall, Wallingford, Connecticut. Volumes 1
and 2 include births, marriages and deaths. Additional indexes found within most
volumes.
Microfilm of original records in the Town Hall, Wallingford, Connecticut. Volumes 1
and 2 include births, marriages and deaths. Additional indexes found within most
volumes.
Microfilm of original records in the Town Hall, Wallingford, Connecticut. Volumes 1
and 2 include births, marriages and deaths. Additional indexes found within most
volumes.
Microfilm of original records in the Town Hall, Wallingford, Connecticut. Volumes 1
and 2 include births, marriages and deaths. Additional indexes found within most
volumes.
Microfilm of original records in the Town Hall, Wallingford, Connecticut. Volumes 1
and 2 include births, marriages and deaths. Additional indexes found within most
volumes.
English
English
English
English
English
English
English
United States-Connecticut-Windham-Woodstock
United States-Connecticut-Windham-Woodstock
United States-Connecticut-Hartford-Wethersfield
United States-Connecticut-Hartford-Wethersfield
United States-Connecticut-Hartford-Wethersfield
United States-Connecticut--New
Haven--Wallingford
United States-Connecticut--New
Haven--Wallingford
United States-Connecticut--New
Haven--Wallingford
United States-Connecticut--New
Haven--Wallingford
United States-Connecticut--New
Haven--Wallingford
United States-Connecticut--New
Haven--Wallingford
United States-Connecticut--New
Haven--Wallingford
114
114
114
114
114
114
114
114
114
114
114
114
Microfilm of originals at the Connecticut State Library in Hartford, Connecticut.
Contents: v. 1 church proceedings 1758-1781, admissions 1775-1780, baptisms
First Congregational
1758-1780, marriages 1759-1781, burials 1760-1780. -- v. 2 historical notes,
Church
church votes and meetings 1781-1832, admissions 1781-1832, baptisms 1781(Wallingford,
1831, marriages 1781-1822, burials 1781- 1832. -- v. 3 historical notes, meetings
Connecticut)
1832-1893, admissions and dismissions 1832-1894, baptisms 1832-1893,
marriages 1832-1885, benevolences 1838-1877.
English
United States-Connecticut--New
Haven--Wallingford
114
Microfilm of originals at the Connecticut State Library in Hartford, Connecticut.
Includes articles of faith and covenant, minutes of meetings and lists of members.
Some pages wanting.
English
United States-Connecticut--New
Haven--Wallingford
114
Woodbury
Land records, 1659-1922: General
(Connecticut). Town
index to v. 1-25 1659-1799
Clerk
Microfilm of originals in the Town Hall, North Woodbury, Connecticut. Additional
indexes within many volumes.
English
Woodbury
(Connecticut). Town
Clerk
Microfilm of originals in the Town Hall, North Woodbury, Connecticut. Additional
indexes within many volumes.
English
0006154
Woodbury
Land records, 1659-1922: v. 12-13
(Connecticut). Town
1751-1764
Clerk
Microfilm of originals in the Town Hall, North Woodbury, Connecticut. Additional
indexes within many volumes.
English
0006155
Woodbury
Land records, 1659-1922: v. 14-15
(Connecticut). Town
1755-1769
Clerk
Microfilm of originals in the Town Hall, North Woodbury, Connecticut. Additional
indexes within many volumes.
English
0006053
0006058
0006147
0006151
0006171
Church records, 1758-1894
Church records, 1790-1822
Land records, 1659-1922: v. 6-7
1739-1753
Probate records, 1719-1916: v. 1-2
1719-1749
Second Baptist
Church
(Wallingford,
Connecticut)
Connecticut.
Microfilm of original records in the Town Hall, Woodbury, Connecticut. Indexes are
Probate Court
found at the beginning of most volumes. Woodbury Probate District includes the
(Woodbury District)
towns of Woodbury, Bethlehem, and Southbury.
English
United States-Connecticut-Litchfield-Woodbury
United States-Connecticut-Litchfield-Woodbury
United States-Connecticut-Litchfield-Woodbury
United States-Connecticut-Litchfield-Woodbury
United States-Connecticut-Litchfield-Woodbury; United
States--Connecticut-Litchfield-Bethlehem; United
States--Connecticut-New Haven-Southbury
114
114
114
114
114
0006172
Probate records, 1719-1916: v. 3-4
1749-1760
Connecticut.
Microfilm of original records in the Town Hall, Woodbury, Connecticut. Indexes are
Probate Court
found at the beginning of most volumes. Woodbury Probate District includes the
(Woodbury District)
towns of Woodbury, Bethlehem, and Southbury.
English
United States-Connecticut-Litchfield-Woodbury; United
States--Connecticut-Litchfield-Bethlehem; United
States--Connecticut-New Haven-Southbury
114
English
United States-Connecticut-Litchfield-Woodbury; United
States--Connecticut-Litchfield-Bethlehem; United
States--Connecticut-New Haven-Southbury
114
114
0006173
Probate records, 1719-1916: v. 5-6
1760-1822
Connecticut.
Microfilm of original records in the Town Hall, Woodbury, Connecticut. Indexes are
Probate Court
found at the beginning of most volumes. Woodbury Probate District includes the
(Woodbury District)
towns of Woodbury, Bethlehem, and Southbury.
0006181
History of ancient Woodbury,
Connecticut : from the first Indian
deed in 1659 to 1871 : including the
present towns of Washington,
Southbury, Bethlehem, Roxbury,
and a part of Oxford and
Middlebury, v. 1-3
Microfilm of original published: 2nd ed. Waterbury, Conn. : William R. Seeley, 1871.
xi, 833, vi p., [6] leaves of plates : ill., coats of arms, map, port. Vols. 1-2 contain
history and genealogy, vol. 3 contains vital records, including those for ancient
Stratford. Includes indexes.
English
United States-Connecticut-Litchfield-Woodbury
0006182
Items 1-4: Microfilm of original records in the State Library, Hartford, Connecticut.
Contents: v. 1. Historical notes; the covenant; original members; baptisms 1670First Congregational
Records of the First Congregational
1812; owned the covenant 1708-1760; the covenant adopted 1760; admissions
Church in Woodbury
Church in Woodbury, Connecticut,
1760-1813; marriages 1817-1829. -- v. 2. Church meetings, baptisms, dismissions,
(Woodbury,
vol 1-4 1670-1920
admissions, list of members, 1813-1871. -- v. 3. Church meetings 1870- 1909;
Connecticut)
baptisms 1872-1907; members 1813-1907. -- v. 4. Church meetings 1910-1920;
members 1838-1911.
English
United States-Connecticut-Litchfield-Woodbury
114
0006182
Items 5-6: Microfilm of original records in the State Library, Hartford, Connecticut.
Records of the First Ecclesiastical
Contents: v. 1. Society meetings 1770-1854, treasurers reports, admissions 1831First Ecclesiastical
Society of the First Congregational
1853, certificates of membership in other churches 1791-1817. -- v. 2. Farewell
Society (Woodbury,
Church in Woodbury, CT, vol 1-2
discourse by Rev. Samuel R. Andrew 1846, plan of parsonage land, Pomperaug
Connecticut)
1770-1908
Chapel, gift of David S. Bull, society meetings 1853-1908, treasurer's reports 18541908, admissions and dismissions 1831-1907.
English
United States-Connecticut-Litchfield-Woodbury
114
Cothren, William
0006208
Church records, 1636-1832
0006211
Land records, 1796-1912: v. 1-2
1796-1808
0006212
Land records, 1796-1912: v. 3-4
1806-1823
0006213
Land records, 1796-1912: v. 5-7
1819-1844
0006297
Reverend Joseph Brown Turner
Collection: Sturgis-Tyson
0006303
Tombstone records, New Castle
County, Kent County, and Sussex
County, Delaware
0006444
Orphans Court records, 17661850: Books N-O 1833-1837
0006511
Microfilm of originals at the Connecticut State Library in Hartford, Connecticut.
Contents: v. 1 (marked "no. 1") society accounts 1711-1759, acts and monuments
of Windsor West Society 1711-1754. -- v. 2 (marked "no. 2") meetings of First or Old
Society 1754-1792, certificates of membership and withdrawals 1789-1901,
society accounts 1755-1769. -- v. 3 church register 1636-1932 (includes meetings,
deaths, baptisms, marriages, etc.). -- v. 4 church meetings 1835-1892, regulations
adopted 1843. -- v. 14 admissions 1684-1707, persons baptized in infancy 1685First Congregational
1710, one pages of index to book no. 6. -- v. 15 church register 1723-1806 (includes
Church (Windsor,
baptisms, marriages, deaths, etc.). -- v. 16 Union of First and North Societies 1792,
Connecticut)
society meetings 1792- 1916. "This church was organized in 1630 in Plymouth,
England, and its organization was brought to Windsor by the first settlers of the
town. A second society was established May 1668 within the limits of this society.
Part was set off as East Windsor Society in 1696. Part was set off as Poquonock
Society in 1724. Part was set off as Windsor North Society October 1759, and
reunited with this society May 1792. The early records of church and society are
meager." Some pages wanting.
Wolcott
(Connecticut). Town
Clerk
Wolcott
(Connecticut). Town
Clerk
Wolcott
(Connecticut). Town
Clerk
Microfilm of original records in the Town Hall, Wolcott, Connecticut. Volume 1
includes births, marriages and deaths beginning on p. 516. Additional indexes
within most volumes.
Microfilm of original records in the Town Hall, Wolcott, Connecticut. Volume 1
includes births, marriages and deaths beginning on p. 516. Additional indexes
within most volumes.
Microfilm of original records in the Town Hall, Wolcott, Connecticut. Volume 1
includes births, marriages and deaths beginning on p. 516. Additional indexes
within most volumes.
Turner, Joseph
Brown
Microreproduction of original at the Hall of Records in Dover. Also known as:
Genealogical collection of Delaware families. "The collection consists of
genealogical notes and charts prepared by Reverend Joseph Brown Turner and
purchased by an Act of General Assembly. Notes arranged in alphabetical order
[surnames and localities interfiled]. Each fiche represents a folder in the original
arrangement of the collection."--T.p.
Tatnall, Walter G.
Microfilm of manuscript in Dover, Delaware.
Delaware. Orphans'
Microfilm of original records from the Kent County Courthouse in Dover, Delaware.
Court (Kent County)
General court records, A-D, 1680- Delaware. Orphans'
1725
Court (Kent County)
Microfilm of the original records from the Kent County Hall of Records in Dover,
Delaware.
English
English
English
English
United States-Connecticut-Hartford--Windsor
United States-Connecticut--New
Haven--Wolcott
United States-Connecticut--New
Haven--Wolcott
United States-Connecticut--New
Haven--Wolcott
114
114
114
114
English
United States-Delaware
114
English
United States-Delaware--New
Castle; United
States--Delaware-Kent; United States-Delaware--Sussex
114
English
United States-Delaware--Kent
114
English
United States-Delaware--Kent
114
0006528
0006528
0006557
0006663
0006688
0006689
0006707
Map of the Delaware River "The
Clyde of America" embracing the
State of Delaware and parts of
Pennsylvania, New Jersey and
Maryland
Kent County
Items 2-3: Microfilm of the original records from the Hall of Records in Dover,
(Delaware).
Delaware.
Recorder of Deeds
Delaware. Court of
Chancery records of New Castle
Microfilm of the original records from the New Castle County Courthouse in
Chancery (New
County 1833-1852
Wilmington, Delaware. Indexes at 1800, 1815, 1820, 1833, and at the end of 1852.
Castle County)
Record book "H" of cases tried
Delaware. Orphans'
Microfilm of the original records from the Sussex County Courthouse in
before the Orphans' Court in
Court (Sussex
Georgetown, Delaware. Includes index.
Sussex County, 1827-1857
County)
Delaware. Orphans'
Orphan's Court dockets and minute
Court (Sussex
Microfilm of the original records from the Hall of Records, Dover, Delaware.
dockets, 1728-1802
County)
Delaware. Court of
Chancery partition docket, A, 1817Chancery (Sussex
Microfilm of documents from Sussex County, Delaware. Includes index.
1836, Sussex County, Delaware
County)
Microreproduction of original published: Washington : Catholic University of
The Catholic Church on the
Mattingly, Mary
America, c1936. vii, 235 p. Originally issued in series: Studies in American church
Kentucky Frontier, 1785-1812
Ramona
history; v. 25. Includes index. Thesis - Catholic University of America.
Dunedin, Pinellas County, Florida
cemetery records
0006709
0006709
0006710
Item 1: Microreproduction of original published: Philadelphia, Pa. : A.H. Mueller,
1919-1921. Scale 1: 88,000.
Kent County, Delaware, land grants
and surveys, books 1-2, 1680-1783
0006709
0006710
Mueller, A. H.
Cassele, Madeline
English
United States-Delaware; United
States-Pennsylvania;
United States--New
Jersey; United
States--Maryland
114
English
United States-Delaware--Kent
114
English
United States-Delaware--New
Castle
114
English
United States-Delaware--Sussex
114
English
United States-Delaware--Sussex
114
English
United States-Delaware--Sussex
114
English
United States-Kentucky
114
Item 1: Photocopy of original, 2009. Typescript.
English
Cemetery records of Jacksonville,
Duval, Florida
Item 2: Typescript. Contains records of Lone Star Road, Oak Lawn, Old City, Pickett,
Riverside Memorial, and St. Mary's Cemeteries.
English
Evergreen Cemetery records,
Jacksonville, Duval, Florida
Items 3-6: Typescript. Contents: v. 1. A-E -- v. 2. F-L -- v. 3. M-R -- v. 4. S-Z.
English
Item 1: Typescript. Includes index.
English
Item 2: Typescript.
English
Item 3: Photocopy of original, 2008. Typescript.
English
Items 4-5: Typescript.
English
Cemetery records of Polk County,
Florida
Cemetery records of Saint Johns
County, Florida
0006710
Old City, Cemetery records,
Tallahassee, Leon County, Florida
0006710
Woodlawn Cemetery records,
Tampa, Hillsborough, Florida
Herring, J.D., Mrs.
United States-Florida--Pinellas-Dunedin
United States-Florida--Duval-Jacksonville
United States-Florida--Duval-Jacksonville
United States-Florida--Polk
United States-Florida--St.Johns
United States-Florida--Leon-Tallahassee
United States-Florida-Hillsborough-Tampa
114
114
114
114
114
114
114
0006710
Records of the First Methodist
Church, 1901-1916, American
Legion Cemetery and Oaklawn
Cemetery of Tampa, Fla.
0006710
Cemetery records of Volusia
County, Florida
0006972
0006975
0006985
0006990
Pratt, Vivia Maude;
First Methodist
Church (Tampa,
Florida); Oaklawn
Cemetery (Tampa,
Florida); American
Legion Cemetery
(Tampa, Florida)
Item 6: Typescript. Includes index.
English
United States-Florida-Hillsborough-Tampa
Item 7: Typescript.
English
United States-Florida--Volusia
114
Microfilm of original records. Item 1: Wills, marriage bonds, deeds, indentures, with
index. Item 2: Miscellaneous notes on several families with index. Item 3:
Lane, Jane Warren Tombstone inscriptions with index. Item 4: Miscellaneous records with index. Item
Hollingsworth
5: Miscellaneous notes on several families with index. Item 6: Heads of families,
military records, marriage records with index. Item 7: Miscellaneous families, will,
conveyances with index. Item 8: Revolutionary soldiers with index.
English
United States-Georgia
114
Family Bible records: Index to
series 1
Daughters of the
American
Revolution
(Georgia); Thomas,
Ruby Felder Ray;
Hays, J. E., Mrs.
Microfilm of originals and typescript in the state archives at Atlanta, Georgia.
Includes index which lists page numbers and not volume numbers.
English
United States-Georgia
114
6329 DAR cemetery records from
250 cemeteries
Daughters of the
American
Revolution
(Georgia); Wilson,
John B; Hays, J. E.,
Mrs.
Microfilm of typescript in the state archives at Atlanta, Georgia. Includes index.
Alphabetically arranged by counties. Contains Vol. 1 in three parts and Vols. 2-3.
English
United States-Georgia
114
English
United States-Georgia
114
Historical Collections
Miscellaneous church records
Daughters of the
American
Revolution
(Georgia); Hays, J.
E., Mrs.; Camp
Creek Baptist
Microfilm of typescript in the state archives at Atlanta, Georgia. Contains records of
Church (Baldwin
Camp Creek Baptist Church, Baldwin County; White Plains Baptist Church,
County, Georgia);
Hancock County; First Baptist Church, Atlanta, Fulton County, Georgia.
White Plains Baptist
Church (Hancock
County, Georgia);
First Baptist Church
(Atlanta, Georgia)
114
0006998
0006998
0006998
Roster of soldiers and patriots of
the American Revolution buried in
Georgia
Daughters of the
American
Revolution
Items 1-2: Microfilm of typescript in the state archives at Atlanta, Georgia. Includes
(Georgia); McCall,
index.
Ettie Tidwell; Hays,
J. E., Mrs.
English
United States-Georgia
114
Revolutionary soldiers' receipts for
Georgia bounty lands
Daughters of the
American
Revolution
(Georgia); McCall,
Ettie Tidwell
Item 3: Microfilm of originals in the state archives at Atlanta, Georgia.
English
United States-Georgia
114
Revolutionary soldiers bible
records, wills and marriages
Daughters of the
American
Revolution
(Georgia); McCall,
Ettie Tidwell
Item 4: Microfilm of typescript in the state archives at Atlanta, Georgia. Includes
partial index.
English
United States-Georgia
114
Microfilm of typescript written in 1939 and filmed at the Georgia Archives. Includes
index. Tombstone records from several cemeteries.
English
United States-Georgia--Baldwin
114
Microfilm of typescript written in 1942 and filmed at the Georgia Archives.
English
United States-Georgia--Baldwin
114
0007099
Daughters of the
American
Baldwin County Georgia tombstone Revolution. Nancy
records
Hart Chapter
(Milledgeville,
Georgia)
0007101
Daughters of the
American
Revolution. Nancy
Hart Chapter
(Milledgeville,
Georgia)
Courthouse records Baldwin Co.,
Georgia copied from original
manuscripts
0007102
Daughters of the
American
142 family bible records of Baldwin Revolution. Nancy
County
Hart Chapter
(Milledgeville,
Georgia)
Item 1: Microfilm of typescript written in 1938 and located at the state archives in
Atlanta, Georgia. Includes index made under the direction of Mrs. J. E. Hays.
English
United States-Georgia--Baldwin
114
0007102
Daughters of the
American
Revolution. William
24 family Bible and miscellaneous
Item 2: Microfilm of typescript written in 1938 and located at the state archives at
McIntosh Chapter
records of Butts County
Atlanta, Georgia. Includes index made under the direction of Mrs. J. E. Hays.
(Jackson, Georgia);
Hays, J. E., Mrs.;
Lane, Rose Thornton
English
United States-Georgia--Butts
114
0007110
Family Bible records
0007112
Crawford County wills
0007112
0007112
0007113
0007114
Records, Effingham County,
Georgia
0007117
Hays, J.E., Mrs.
Marriage licenses, Henry Co, book
1822-1837
Jasper County, Georgia persons
entitled to draw land in 1825
Family album for Fort Early
Chapter, Cordele, Georgia,
Daughters of the American
Revolution
0007117
Microfilm of typescript (3 v. ) at the Department of Archives and History, Atlanta,
Georgia. "Indexed under the direction of Louise Frederick Hays, State Historian and
Redwine, Lucy Leah;
Director of Department of Archives and History." [v. 1-2]. "Consisting principally of
Hays, J. E., Mrs.;
records from Clarke County, wi a few from the following counties: Baldwin, Banks,
Daughters of the
Campbell, Decatur, Elbert, Fayette, Franklin, Fulton, Greene, Hall, Jackson,
American
Laurens, Madison, Oconee, Oglethope, Richmond, Walton, Witfield, Wilkes &
Revolution. Elijah
Sapelo Island. Also certain records from Hanvoer, Caroline (Bowling Green),
Clarke Chapter
Spotsylvania, and Northumberland, counties of Virginia; Perquimans, Buncombe,
(Athens, Georgia)
McDowell, and Gulf (?) (or Guilford), counties of North Carolina, and Charleston,
S.C." Vol. 1-2 indexed in vol. 1.
Daughters of the
American
Revolution. Fort
Early Chapter
(Cordele, Georgia)
Lane, Jane Warren
Hollingsworth
Microfilm of typescript written in 1938 and filmed at the Georgia Archives. With:
Jasper County, Georgia persons entitled to draw land in 1825. Marriage licenses,
Henry Co., Book 1822-1837. Includes index.
Microfilm of typescript written in 1938 and filmed at the Georgia Archives. With:
Crawford County wills / abstracted by Mrs. J.E. Hays. Includes index.
Microfilm of typescript written in 1938 and filmed at the Georgia Archives. With:
Crawford County wills / abstracted by Mrs. J.E. Hays. Includes index.
English
United States-Georgia; United
States--Georgia-Clarke; United
States--South
Carolina; United
States--North
Carolina; United
States--Virginia
114
English
United States-Georgia--Crawford
114
English
English
United States-Georgia--Henry
United States-Georgia--Jasper
114
114
Microfilm of two volume typescript at the state archives in Atlanta, Ga.
English
United States-Georgia--Crisp
114
Photocopy of typescript. Includes index.
English
United States-Georgia--Effingham
114
Item 1: Photocopy of typescript. Includes index.
English
United States-Georgia--Elbert
114
English
United States-Georgia--Lowndes
114
Abstract of marriage records of
Elbert County, from will books,
1804-1829
Daughters of the
American
Revolution. Stephen
Heard Chapter
(Elberton, Georgia);
Copeland, Edna
Arnold; Hays, J. E..,
Mrs.
60 family bible records, four
cemeteries, 38 graves, Lowndes
County, Georgia
Daughters of the
American
Revolution. General
James Chapter
Item 2: Microfilm of original at the state archives in Atlanta, Georgia. Includes index
(Lake Park,
made under the direction of Mrs. J. E. Hays in 1938.
Georgia); Brown,
Ewell, Mrs.; Hays, J.
E., Mrs.
0007117
0007131
0007133
Richmond County, Ga. marriage
records, 1802-1852
Daughters of the
American
Revolution. Elijah
Item 3: Microfilm of original at the state archives in Atlanta, Georgia. Includes index
Clarke Chapter
made under the direction of Mrs. J. E. Hays in 1938.
(Athens, Georgia);
Eppes, Irene; Hays,
J. E., Mrs.
English
United States-Georgia--Richmond
114
Hancock Co., Georgia tax returns
1795, 1802, 1813
Daughters of the
American
Revolution. Nancy
Hart Chapter
(Milledgeville,
Georgia)
English
United States-Georgia--Hancock
114
Microfilm of typescript written in 1944 and filmed at the Georgia Archives. Hart
County abstracted and compiled by Laura Lee Satterfield. Includes index.
Contents: Hart County, Ga. will book A 1854-1894 will book B 1894-1929 -- will
book C. Franklin Co., Ga. will book 1827-1856. Madison Co., Ga. will books A-B.
English
United States-Georgia--Hart;
United States-Georgia--Elbert;
United States-South Carolina-Anderson; United
States--Georgia-Franklin; United
States--Georgia-Madison
114
Microfilm of typescript written in 1944 and filmed at the Georgia Archives. Includes
index for marriages.
English
United States-Georgia--Jones
114
Daughters of the
American
Microfilm of typescript, made in 1940, at the state archives in Atlanta, Georgia. Last
Revolution.
page is a title page for Terrell County records that are not on this film.
Pensacola Chapter
(Florida)
English
United States-Georgia--Rabun
114
English
United States-Georgia--Terrell
114
Microfilm of typescript written in 1942 and filmed at the Georgia Archives.
English
United States-Georgia--Twiggs
114
Microfilm of book published by Daughters of the Pioneers, 1930. 126 pages.
English
United States--Idaho-Franklin
114
Daughters of the
American
Hart County, Georgia abstracts of
Revolution. John
wills 1854-1929. Also wills from
Benson Chapter
Elbert Co., Ga. and Anderson Co.,
(Hartwell, Georgia);
S.C.
Satterfield, Laura
Lee
Microfilm of typescript written in 1942 and filmed at the Georgia Archives. Includes
indexes for 1802 and 1813.
0007138
Jones County, Georgia marriages
1811-1828 -- will books A,B,C,D,&E
1809- 1890.
0007146
Genealogical records of various
kinds : wills, marriages, cemetery
records, etc., 1820-1939
0007151
Daughters of the
American
1276 tombstone records from 44
Revolution. Castle
cemeteries in Terrell County, GA;
Microfilm of original in the state archives at Atlanta, Georgia. Indexed in 1938 under
Chapter (Dawson,
1027 family bible records from
the direction of Mrs. J. E. Hays.
Georgia); Hays, J. E.,
Terrell County, Georgia
Mrs.; Melton, Ivey
C., Mrs.
Yarbrough, Young
Harris, Mrs.
0007152
Daughters of the
Tax digests of Twiggs County for the
American
years 1818, 1826, 1830, 1833,
Revolution. McCall
1853
Genealogical Fund
(Georgia)
0007456
The trail blazer : history of the
development of southeastern Idaho
Danielsen, Marie
0007699
0007705
Microreproduction of typescript. Contents: Beaver family of Coles County, Illinois -Bennett and Rogers families of Coles County, Illinois -- Biggs family -- Brandenburg
family -- Connelly family of Coles County, Illinois -- Cooper family of Coles County,
Illinois -- Cox family of Indiana and Illinois -- Finley, Barlow and related families of
Montgomery County, Illinois -- Fitzpatrick family -- Moore, Coffin, Emerson, Eaton,
Sargent, Colby, Harriman, Harvey, Patten, McClure and Perkins families of
Massachusetts and New Hampshire; and Turner, Wiley, Phelps, Martin, Rodes,
Genealogies of families of Coles
Crawford, Duncan, and Howard families of Kentucky and Virginia -- Parker and
County, Illinois, and miscellaneous
Millage families -- Porter, Bethea, Cochran and allied families -- Rennels family Sargent, Samuel S.
cemetery, marriage, and probate
Roberts, Issac, of Bourbon County, Kentucky and Coles County, Illinois -- Sargent
records
family -- Turner family of Madison County, Kentucky -- Wright family of Illinois -Berry Cemetery in Oakland, Coles County, Illinois -- Church Cemetery near Casey,
Illinois -- Craig Cemetery in Morgan Township, Coles County, Illinois -- Long Point
Cemetery near Casey, Illinois -- Mound Cemetery in Charleston, Illinois -- Yocum
Cemetery near Charleston, Illinois -- Coles County, Illinois, probate records,
abstracts, 1853-1903 -- Edgar County, Illinois marriage records, abstracts, 18241899, and probate extracts, 1839-1879 -- Pilgrim Baptist Church of Illinois, Texas
and Louisiana, 1833-1869.
Nauvoo, Illinois, School records,
1842-1845
English
Beaver; Bennett;
Biggs; Bradenburg;
Connelly; Cooper;
Cox; Rogers; Finley;
Barlow; Fitzpatrick;
Moore; Coffin;
United States-Emerson; Eaton;
Illinois--Coles;
Sargent; Colby;
United States-Harriman; Harvey;
Illinois--Clark;
Patten; McClure;
United States-Perkens; Turner;
Illinois--Edgar;
Wiley; Phelps;
United States--TexasMartin; Rodes;
-Anderson
Crawford; Duncan;
Howard; Parker;
Millage; Porter;
Bethea; Cochran;
Rennels; Roberts;
Issac; Wright
United States-Illinois--Hancock-Nauvoo
114
Microreproduction of ms. and typescript.
English
0007768
Knox County, Indiana deed records,
Knox County
1814-1900: General index to deed
(Indiana). Clerk of
records 1814-1829 Deed record, v.
the Circuit Court
A 1814-1817
Microfilm of original Circuit Court volumes located at the Knox County Courthouse
in Vincennes, Indiana. Deeds made prior to 1814 were destroyed by fire. Many of
these deeds were brought in and recorded again after 1814.
English
United States-Indiana--Knox
114
0007780
Minute books and Civil and criminal Indiana. Circuit
order books, Circuit Court, Knox
Court (Knox
County, Indiana, 1811-1921: Civil County); Indiana.
Order books, Circuit Court, v. C-D, Court of Common
1821-1831
Pleas (Knox County)
Microfilm of original Circuit Court volumes (handwritten) located at the Knox
County Records Library, Vincennes, Indiana.
English
United States-Indiana--Knox
114
Microfilm of original published: Beverly Hills, Calif. : J.E.S. King, c1933. 281 p.
English
United States-Kentucky
114
Microfilm of original records filmed at Frankfort, Kentucky.
English
United States-Kentucky--Boone
114
Microfilm of original records filmed at Frankfort, Kentucky.
English
United States-Kentucky--Boone
114
Microfilm of original records filmed at Frankfort, Kentucky.
English
United States-Kentucky--Clinton
114
Microfilm of original records filmed at Frankfort, Kentucky.
English
United States-Kentucky-Crittenden
114
0007822
Abstracts of early Kentucky wills
and inventories, copied from
original and recorded wills and
inventories
0007876
Tax books, 1799-1878: Tax books
1857-1865
0007878
Tax books, 1799-1878: Tax books
1873-1878
0007939
Tax books, 1837-1875: Tax books
1837-1862
0007941
Tax books, 1842-1875: Tax books
1842-1860
King, J. Estelle
Stewart
Boone County
(Kentucky). Tax
Assessor
Boone County
(Kentucky). Tax
Assessor
Clinton County
(Kentucky). Tax
Assessor
Crittenden County
(Kentucky). Tax
Assessor
114
0007942
0007952
0007958
0007969
0007970
0007971
0007984
0007986
0008009
0008010
0008103
0008109
0008114
0008122
0008123
Crittenden County
(Kentucky). Tax
Assessor
Edmonson County
Tax books, 1825-1875: Tax books
(Kentucky). Tax
1858-1875
Assessor
Fayette County
Tax books, 1788-1875: Tax books
(Kentucky). Tax
1805-1816
Assessor
Fleming County
Tax books, 1798-1875: Tax books
(Kentucky). Tax
1798-1815, 1817, 1819-1821
Assessor
Tax books, 1798-1875: Tax books
Fleming County
1822, 1824-1829, 1831, 1833(Kentucky). Tax
1834, 1837-1841
Assessor
Fleming County
Tax books, 1798-1875: Tax books
(Kentucky). Tax
1842-1854
Assessor
Fulton County
Tax books, 1846-1875: Tax books
(Kentucky). Tax
1855-1875
Assessor
Gallatin County
Tax books, 1799-1875: Tax books
(Kentucky). Tax
1841-1866
Assessor
Greenup County
Tax books, 1839-1875: Tax books
(Kentucky). Tax
1858-1866
Assessor
Greenup County
Tax books, 1839-1875: Tax books
(Kentucky). Tax
1867-1875
Assessor
LaRue County
Tax books, 1845-1875: Tax books
(Kentucky). Tax
1864-1875
Assessor
Letcher Cou
Tax books, 1843-1875
(Kentucky). Tax
Assessor
Lincoln County
Tax books, 1787-1875: Tax books
(Kentucky). Tax
1787-1788, 1790-1797, 1799-1805
Assessor
Logan County
Tax books, 1792-1869: Tax books
(Kentucky). Tax
1792-1797, 1799-1815
Assessor
Tax books, 1792-1869: Tax books
Logan County
1816-1817, 1819-1826, 1828(Kentucky). Tax
1831, 1833-1834
Assessor
Tax books, 1842-1875: Tax books
1861-1875
United States-Kentucky-Crittenden
United States-Kentucky-Edmonson
Microfilm of original records filmed at Frankfort, Kentucky.
English
114
Microfilm of original records filmed at Frankfort, Kentucky.
English
Microfilm of original records filmed at Frankfort, Kentucky.
English
United States-Kentucky--Fayette
114
Microfilm of original records filmed at Frankfort, Kentucky.
English
United States-Kentucky--Fleming
114
Microfilm of original records filmed at Frankfort, Kentucky.
English
United States-Kentucky--Fleming
114
Microfilm of original records filmed at Frankfort, Kentucky.
English
United States-Kentucky--Fleming
114
Microfilm of original records filmed at Frankfort, Kentucky.
English
United States-Kentucky--Fulton
114
Microfilm of original records filmed at Frankfort, Kentucky.
English
United States-Kentucky--Gallatin
114
Microfilm of original records filmed at Frankfort, Kentucky.
English
United States-Kentucky--Greenup
114
Microfilm of original records filmed at Frankfort, Kentucky.
English
United States-Kentucky--Greenup
114
Microfilm of original records filmed at Frankfort, Kentucky.
English
United States-Kentucky--Larue
114
Microfilm of original records filmed at Frankfort, Kentucky.
English
United States-Kentucky--Letcher
114
Microfilm of original records filmed at Frankfort, Kentucky.
English
United States-Kentucky--Lincoln
114
Microfilm of original records filmed at Frankfort, Kentucky.
English
United States-Kentucky--Logan
114
Microfilm of original records filmed at Frankfort, Kentucky.
English
United States-Kentucky--Logan
114
114
0008131
0008147
0008149
0008156
0008157
0008193
0008208
0008217
0008233
0008234
0008255
0008264
0008278
0008287
0008287
Madison County
(Kentucky). Tax
Assessor
Tax books, 1824-1875: Tax books McCracken County
1824-1829, 1831, 1833, 1835(Kentucky). Tax
1837, 1840-1856
Assessor
McCracken County
Tax books, 1824-1875: Tax books
(Kentucky). Tax
1868-1873
Assessor
Mercer County
Tax books, 1789-1875: Tax books
(Kentucky). Tax
1789, 1794-1797, 1799-1812
Assessor
Mercer County
Tax books, 1789-1875: Tax books
(Kentucky). Tax
1813, 1815-1831
Assessor
Oldham County
Tax books, 1824-1875: Tax books
(Kentucky). Tax
1851-1867
Assessor
Powell County
Tax books, 1852-1875
(Kentucky). Tax
Assessor
Rowan County
Tax books, 1856-1875
(Kentucky). Tax
Assessor
Simpson County
Tax books, 1819-1875: Tax books
(Kentucky). Tax
1819-1831, 1833, 1835, 1837-1854
Assessor
Simpson County
Tax books, 1819-1875: Tax books
(Kentucky). Tax
1855-1869
Assessor
Tax books, 1797-1875: Tax books
Warren County
1797, 1799-1809, 1811-1813, 1815- (Kentucky). Tax
1821
Assessor
Washington County
Tax books, 1792-1875: Tax books
(Kentucky). Tax
1817, 1819-1830, 1833-1834
Assessor
Whitley County
Tax books, 1819-1875: Tax books
(Kentucky). Tax
1870-1875
Assessor
Breckinridge County
Tax list, 1879
(Kentucky). Tax
Assessor
Bullitt County
Tax list, 1879
(Kentucky). Tax
Assessor
Tax books, 1787-1874: Tax books
1871-1874
United States-Kentucky--Madison
Microfilm of original records filmed at Frankfort, Kentucky.
English
Microfilm of original records filmed at Frankfort, Kentucky.
English
Microfilm of original records filmed at Frankfort, Kentucky.
English
Microfilm of original records filmed at Frankfort, Kentucky.
English
United States-Kentucky--Mercer
114
Microfilm of original records filmed at Frankfort, Kentucky.
English
United States-Kentucky--Mercer
114
Microfilm of original records filmed at Frankfort, Kentucky.
English
United States-Kentucky--Oldham
114
Microfilm of original records filmed at Frankfort, Kentucky.
English
United States-Kentucky--Powell
114
Microfilm of original records filmed at Frankfort, Kentucky.
English
United States-Kentucky--Rowan
114
Microfilm of original records filmed at Frankfort, Kentucky.
English
United States-Kentucky--Simpson
114
Microfilm of original records filmed at Frankfort, Kentucky.
English
United States-Kentucky--Simpson
114
Microfilm of original records filmed at Frankfort, Kentucky.
English
United States-Kentucky--Warren
114
Microfilm of original records filmed at Frankfort, Kentucky.
English
United States-Kentucky-Washington
114
Microfilm of original records filmed at Frankfort, Kentucky.
English
United States-Kentucky--Whitley
114
Item 1: Microfilm of original records filmed at Lexington, Kentucky.
English
United States-Kentucky-Breckinridge
114
Item 2: Microfilm of original records filmed at Lexington, Kentucky.
English
United States-Kentucky--Bullitt
114
United States-Kentucky-McCracken
United States-Kentucky-McCracken
114
114
114
0008287
Tax list, 1879
0008298
Tax lists, 1879-1892: Tax list 1879
0008298
Tax lists, 1879-1892: Tax list 1879
0008298
Tax lists, 1879-1892: Tax list 1879
0008298
Tax lists, 1879-1891: Tax list 1879
0008320
Tax lists, 1879-1892: Tax list 1879
0008355
Tax lists, 1879-1892: Tax list 1880
0008358
Tax lists, 1879-1892: Tax list 1881
0008358
Tax lists, 1879-1892: Tax list 1881
0008358
Tax lists, 1881-1892: Tax list 1881
0008377
Tax lists, 1879-1892: Tax list 1881
0008377
Tax lists, 1879-1892: Tax list 1881
0008377
Tax lists, 1879-1892: Tax list 1881
0008377
Tax lists, 1879-1892: Tax list 1881
0008382
Tax lists, 1879-1892: Tax list 1881
Butler County
(Kentucky). Tax
Assessor
Hancock County
(Kentucky). Tax
Assessor
Hardin County
(Kentucky). Tax
Assessor
Harlan County
(Kentucky). Tax
Assessor
Harrison County
(Kentucky). Tax
Assessor
Union County
(Kentucky). Tax
Assessor
Union County
(Kentucky). Tax
Assessor
Adair County
(Kentucky). Tax
Assessor
Allen County
(Kentucky). Tax
Assessor
Anderson County
(Kentucky). Tax
Assessor
Metcalfe County
(Kentucky). Tax
Assessor
Monroe County
(Kentucky). Tax
Assessor
Montgomery County
(Kentucky). Tax
Assessor
Morgan County
(Kentucky). Tax
Assessor
Union County
(Kentucky). Tax
Assessor
Item 3: Microfilm of original records filmed at Lexington, Kentucky.
English
United States-Kentucky--Butler
114
Item 1: Microfilm of original records filmed at Lexington, Kentucky.
English
United States-Kentucky--Hancock
114
Item 2: Microfilm of original records filmed at Lexington, Kentucky.
English
United States-Kentucky--Hardin
114
Item 3: Microfilm of original records filmed at Lexington, Kentucky.
English
United States-Kentucky--Harlan
114
Item 4: Microfilm of original records filmed at Lexington, Kentucky.
English
United States-Kentucky--Harrison
114
Microfilm of original records filmed at Lexington, Kentucky.
English
United States-Kentucky--Union
114
Microfilm of original records filmed at Lexington, Kentucky.
English
United States-Kentucky--Union
114
Item 1: Microfilm of original records filmed at Lexington, Kentucky.
English
United States-Kentucky--Adair
114
Item 2: Microfilm of original records filmed at Lexington, Kentucky.
English
United States-Kentucky--Allen
114
Item 3: Microfilm of original records filmed at Lexington, Kentucky.
English
United States-Kentucky--Anderson
114
Item 1: Microfilm of original records filmed at Lexington, Kentucky.
English
United States-Kentucky--Metcalfe
114
Item 2: Microfilm of original records filmed at Lexington, Kentucky.
English
United States-Kentucky--Monroe
114
Item 3: Microfilm of original records filmed at Lexington, Kentucky.
English
United States-Kentucky-Montgomery
114
Item 4: Microfilm of original records filmed at Lexington, Kentucky.
English
United States-Kentucky--Morgan
114
Microfilm of original records filmed at Lexington, Kentucky.
English
United States-Kentucky--Union
114
Adair County
(Kentucky). Tax
Assessor
Allen County
(Kentucky). Tax
Assessor
Anderson County
(Kentucky). Tax
Assessor
Calloway County
(Kentucky). Tax
Assessor
Campbell County
(Kentucky). Tax
Assessor
McCracken County
(Kentucky). Tax
Assessor
Adair County
(Kentucky). Tax
Assessor
Allen County
(Kentucky). Tax
Assessor
Anderson County
(Kentucky). Tax
Assessor
Item 1: Microfilm of original records filmed at Lexington, Kentucky.
English
United States-Kentucky--Adair
114
Item 2: Microfilm of original records filmed at Lexington, Kentucky.
English
United States-Kentucky--Allen
114
Item 3: Microfilm of original records filmed at Lexington, Kentucky.
English
United States-Kentucky--Anderson
114
Item 1: Microfilm of original records filmed at Lexington, Kentucky.
English
United States-Kentucky--Calloway
114
Item 2: Microfilm of original records filmed at Lexington, Kentucky.
English
United States-Kentucky--Campbell
114
Microfilm of original records filmed at Lexington, Kentucky.
English
United States-Kentucky-McCracken
114
Item 1: Microfilm of original records filmed at Lexington, Kentucky.
English
United States-Kentucky--Adair
114
Item 2: Microfilm of original records filmed at Lexington, Kentucky.
English
United States-Kentucky--Allen
114
Item 3: Microfilm of original records filmed at Lexington, Kentucky.
English
United States-Kentucky--Anderson
114
Microreproduction of original typescript (32 p.). Includes index.
English
United States-Kentucky--Adair
114
Kentucky. County
Court (Fayette
County)
Microfilm of original and typescript at the Margaret I. King Library, University of
Kentucky in Lexington, Kentucky. Some of the documents are light and hard to read.
Includes partial index in some volumes. Contains wills, inventories,
appraisements, and division of lands.
English
United States-Kentucky--Fayette
114
Kentucky. County
Court (Jefferson
County)
Microfilm of original at Louisville, Jefferson County, Kentucky. Includes part
indexed.
English
United States-Kentucky--Jefferson
114
Chapman, F.W.
Compiled at the request of William A. Buckingham, of Norwich, Conn. Includes
index.
English
United States-Connecticut
114
Microreproduction of original published: Lexington, Ky. : J. Bradford, 1787-1803. v.
Weekly. Continued by: Kentucky gazette and general advertiser.
English
United States-Kentucky
114
0008437
Tax lists, 1879-1892: Tax list 1883
0008437
Tax lists, 1879-1892: Tax list 1883
0008437
Tax lists, 1881-1892: Tax list 1883
0008442
Tax lists, 1879-1892: Tax list 1883
0008442
Tax lists, 1879-1892: Tax list 1883
0008585
Tax lists, 1879-1892: Tax list 1885
0008604
Tax lists, 1879-1892: Tax list 1886
0008604
Tax lists, 1879-1892: Tax list 1886
0008604
Tax lists, 1881-1892: Tax list 1886
0008667
Kentucky vital statistics : record of
wills in Adair County, Kentucky for
Burns, Annie Walker
the period of years 1801- 1851,
inclusive
0008967
Mixed land and probate records,
1793-1952: Vols. C-D 1813-1819
0009411
0009418
0009422
Division books of land and personal
property of Jefferson County, 17961850, 1848-1871
The Buckingham family, or, the
descendants of Thomas
Buckingham, one of the first
settlers of Milford, Connecticut
The Kentucky Gazette: Vol. 11, no.
560 (23 Sept 1797) - v. 14, no. 745 (
29 Dec 1800).
Buckingham
0009437
0009595
0009596
0009597
Trustee minutes deed book, 1782Lexington
1806 (incomplete)
(Kentucky). Trustees
The London Sentinel: Vol. 1, no. 1
(13 June 1907) - v. 6, no. 33 (26 Dec
1912).
The London Sentinel: Vol. 6, no. 34
(2 Jan 1913) - v. 10, no. 33 (28 Dec
1916).
The London Sentinel: Vol. 10, no.
34 (4 Jan 1917) - v. 11, no. 38 (31
Jan 1918).
Microfilm of original filmed by the University of Kentucky, Lexington.
English
Microreproduction of original published: London, Ky. : [s.n.], 1907-1918. v. Merger:
Merged with Mountain echo, to become: Sentinel echo.
English
Microreproduction of original published: London, Ky. : [s.n.], 1907-1918. v. Merger:
Merged with Mountain echo, to become: Sentinel echo.
English
Item 1: Microreproduction of original published: London, Ky. : [s.n.], 1907-1918. v.
Merger: Merged with Mountain echo, to become: Sentinel echo.
English
United States-Kentucky--Fayette-Lexington
United States-Kentucky--Laurel-London
United States-Kentucky--Laurel-London
United States-Kentucky--Laurel-London
United States-Kentucky--Laurel-London
United States-Kentucky--Laurel-London
114
114
114
114
0009597
The London sentinel and mountain
echo
Microreproduction of original published: London, Ky. : R. Dyche, 1918- 1919. v.
Weekly. Continues: The London Sentinel; and, Mountain Echo. Continued by: The
Sentinel Echo.
English
0009597
The Sentinel echo
Weekly. Microreproduction of original published: London, Ky. : R. Dyche, 19191953. v. Continues: The London Sentinel and Mountain Echo.
English
0009610
Licking Valley courier (West Liberty,
Kentucky): supplement--centennial
edition
Weekly. Microreproduction of original published: West Liberty, Ky. : Hovermale &
Elam, [1910]-. v. Complete title: Morgan County ; Historical and industrial ; past,
present, future ; Centennial edition ; a historical review of Morgan County 18231923 : supplement to Licking Vallay Courier December 27, 1923.
English
United States-Kentucky--Morgan
114
0009615
Will books, A-E, 1785-1830, of
Kentucky. County
Nelson County [Kentucky]: Books D- Court (Nelson
E, 1818-1830.
County)
Microfilm of original at Bardstown, Nelson County, Kentucky. Includes parts
indexed.
English
United States-Kentucky--Nelson
114
0009630
Decrees of courts of Nelson County
[Kentucky] sitting in chancery,
ca.1785-ca.1815: 1802-1805.
Microfilm of original at Bardstown, Nelson County, Kentucky.
English
United States-Kentucky--Nelson
114
0009631
Decrees of courts of Nelson County
[Kentucky] sitting in chancery,
ca.1785-ca.1815: 1806-1808.
Microfilm of original at Bardstown, Nelson County, Kentucky.
English
United States-Kentucky--Nelson
114
Microfilm of original at Bardstown, Nelson County, Kentucky. Includes part
indexed.
English
United States-Kentucky--Nelson
114
Microfilm of original at Bardstown, Nelson County, Kentucky.
English
United States-Kentucky--Nelson
114
Microfilm of original at University of Kentucky, Lexington.
English
United States-Kentucky--Nelson
114
Microfilm of original at Bardstown, Nelson County, Kentucky.
English
United States-Kentucky--Nelson
114
0009642
0009645
0009647
0009661
County Court order books of
Kentucky. County
Nelson County [Kentucky] 1785Court (Nelson
1825: 1793-1797, 1803-1816.
County)
Circuit Court memorandum book of
Kentucky. Circuit
Nelson County, 1803-1843
Court (Nelson
[Kentucky]: 1803-1805, 1808-1813,
County)
1819-1823.
Chancery Court issue dockets,
Kentucky. Chancery
1795-1817, of Nelson County
Court (Nelson
[Kentucky]
County)
Miscellaneous deeds (bound and
Kentucky. Circuit
unbound) of Nelson County
Court (Nelson
[Kentucky] ca. 1802-1822
County)
114
114
0009662
Nelson County, Kentucky
deposition book, 1782-1816
Kentucky. Circuit
Court (Nelson
County); Kentucky.
District Court
(Bardstown District)
0010249
Revolutionary War veterans land
records: Land grants of Mars Hill,
no. 1-169 Miscellaneous deeds
before 1871
Maine. Land Office
0010250
0010394
0010394
Microfilm of original at Bardstown, Nelson County, Kentucky.
English
United States-Kentucky--Nelson
114
Microfilm of original records at the Dept. of Forestry in Augusta, Maine. For a partial
index to these records, see the microfilm copy (includes handwritten certificate
numbers) of House, Charles J. Names of soldiers of the American Revolution.
English
United States-Maine
114
Revolutionary War veterans: Letters
in relation to claims for land under
Microfilm of original records at the Dept. of Forestry in Augusta, Maine. For a partial
resolve of March 17, 1835
Maine. Land Office
index to these records, see the microfilm copy (includes handwritten certificate
Miscellaneous papers relating to
numbers) of House, Charles J. Names of soldiers of the American Revolution.
applications to Massachusetts for
bounty lands Applications no. 1-31
English
United States-Maine
114
Nichols genealogy from 1648-1952
with origins of the names
Nickerson: family record, from the
Nickerson family Bible
0010394
The Sawyer family of Elliotsville,
Piscataquis Co., Maine :
descendants of James Sawyer of
Gloucester, Mass., and their
kinfolks, the Drakes : a genealogy
pertaining more extensivily to the
Sawyers of Elliottsville, Piscataquis
County, Maine, and Buxton, York
County, Maine : the Drakes,
descendants of Thomas Drake of
Weymouth, who settled in or near
Elliotsville, who intermarried with
the Sawyers of Elliotsville : and
ancestral lines of both the Sawyers
and Drakes of Elliotsville
0010394
Genealogy of Rachel Bradbury
Sewall : wife of Rev. John S. Sewall,
one time pastor of the Hammond
Street Congregational Church,
Bangor, and professor at the
Bangor Theological Seminary
0010394
The Stodder family, formerly of
Hingham, Mass., 1638-1944
Bates, Augusta S.
Nichols
Sawyer, Fred E.
Stodder, Jonathan;
Stodder, George
Tyler; Pennington,
Louise
Item 1: Microfilm of typescript at the Public Library in Bangor, Maine. Includes
index.
English
Nichols
114
Item 2: Microfilm of typescript at the Public Library in Bangor, Maine.
English
Nickerson
114
Item 3: Typescript. Reproduced from typescript (mimeograph). Includes index.
James Sawyer (ca. 1632-1703) was possible born in Lincolnshire, England. He is
said to have to have settled at Ipswich, Massachusetts, in 1669. He died at
Glouchester, Massachusetts. Descendants listed lived in Massachusetts, Maine,
and elsewhere.
Sawyer; Drake
England; United
States-Massachusetts;
United States-Maine
English
114
Item 4: Microfilm of typescript at the Public Library in Bangor, Maine.
English
Bradbury; Sewall
United States-Maine--Penobscot-Bangor
114
Item 5: Microfilm of typescript at the Public Library in Bangor, Maine.
English
Stodder
United States-Massachusetts-Plymouth--Hingham
114
United States-Massachusetts-Plymouth--Hingham
0010394
Preliminary notes for a Stodder
genealogy
Satterthwaite,
Pennington
Item 6: Microfilm of typescript at the Public Library in Bangor, Maine. Included are
newspaper clippings.
English
Stodder
0010394
Memoranda concerning the
Thompson family of Durham, New
Hampshire
Thompson, J. H.
Item 7: Microfilm of typescript at the Public Library in Bangor, Maine. Copied from
notes furnished by J. H. Thompson of N. Y., ass. editor of N. Y. Times, August, 1880.
English
Thompson
0010394
Washington, John Marshall and
Adams family connections
Tichenor, George H.,
Mrs.; Smith,
Marshall J.
Item 8: Microfilm of typescript at the Public Library in Bangor, Maine. The family
settled in Virginia and Maryland, genealogy 1700-1904.
English
Adams; Marshall;
Smith
0010394
Descendants of Benjamin Wheeler
Item 9: Microfilm of typescript at the Public Library in Bangor, Maine. Included are
newspaper clippings.
English
Wheeler
0010394
Wilder: family pedigree chart
Item 10: Microfilm of pedigree chart at the Public Library in Bangor, Maine. Clark W.
Wilder, born Wendall, Mass., August 2, 1783 and wife Pede Robbins, born Keene,
New Hampshire, 1794.
English
Wilder; Robbins
0010394
The Wyer genealogy: with index to
the names
Item 11: Microfilm of typescript at the Public Library in Bangor, Maine. The Wyer
family of Maine. Includes index.
English
Wyer
0010468
Vital records, 1855-1944
Alton (Maine). Town Items 1-2: Microfilm of original records at Old Town, Maine. Contains intentions of
Clerk
marriage 1858-1891, marriages 1858-1891, delayed births filed before 1954.
English
0010468
Vital records, 1853-1928
Drew Plantation
Item 3: Microfilm of original records at Wytopitlock, Maine. Contains family records
(Maine). Plantation
listing births and deaths prior to 1929.
Clerk
English
0010591
Vital records, 1794-1892
Microfilm of original records at the Town Clerk's Office in Bridgton, Maine. Includes
indexes. Contains births and deaths prior to 1892(?) and arranged in families,
Bridgton (Maine).
delayed births, another set of births prior to 1871 and arranged in families, a
Town Clerk; Davis,
typescript (140 p.) set of births and deaths prior to 1860(?) and arranged in
Blynn Edwin
families, Bridgton families index : index of families listed in old Town Records
compiled by Blynn Davis for the Bridgton Historical Society in 1954, marriages 17941865(?).
English
United States-Maine--Cumberland-Bridgton
114
0010593
Bridgton, Maine, genealogies
0010796
0010812
Town and vital records, 1848-1929
Vital records, 1720-1891
Sinnett, C.N.
United States--New
Hampshire-Strafford--Durham
United States-Virginia; United
States--Maryland
114
114
114
114
United States-Massachussetts;
United States--New
Hampshire
United States-Maine
United States-Maine--Penobscot-Alton
United States-Maine--Penobscot-Drew Plantation
114
114
114
114
Davis, Dorothy Hale
Microfilm of typescript material (5, 328 p., written in 1954) at the Maine Historical
Society, Portland. Includes index.
English
United States-Maine--Cumberland-Bridgton
114
Caribou (Maine).
Town Clerk
Microfilm of original records at Caribou, Maine. Includes indexes. Contains bills of
sale, sheep marks, oaths of public officials, intentions of marriage and marriage
records 1849-1929, proceedings of meetings, elections, property affairs, births and
deaths arranged by families. Letter "H" Plantation was organized in 1848; became
part of Lyndon which was organized in 1859; Lyndon eventually changed name to
Caribou in 1877. The Plantation of Forestville was organized in 1859 and annexed
to Lyndon in 1869.
English
United States-Maine--Aroostook-Caribou
114
Microfilm of original records at Office of Town Clerk in Cumberland, Maine.
Cumberland
Contains some indexes. Contains births and some deaths prior to 1892 and
(Maine). Town Clerk arranged in families, delayed births, deaths 1729-1821, intentions of marriage and
marriage records 1720-1891. Part of North Yarmouth until 1822.
English
United States-Maine--Cumberland-Cumberland
114
0010836
Vital records, 1781-1940: Births
listed in families prior to 1891,
deaths 1781-1891, intentions of
marriage 1793-1852, marriage
records 1796-1849.
Deer Isle (Maine).
Town Clerk
0010852
Town records, 1810-1901: v. 1-2
1810-1840
0010853
Town records, 1810-1901: v. 3-4
1840-1901
0011023
Town and vital records, 1874-1917
Hudson (Maine).
Town Clerk
0011023
Vital records, earliest dates to ca.
1953
Howland (Maine).
Town Clerk
0011024
0011042
0011043
0011320
0011547
English
United States-Maine--Hancock-Deer Isle
114
Eliot (Maine). Town Microfilm of original records at Eliot, Maine. Includes indexes. Contains minutes of
Clerk
town meetings; miscellaneous land records; election results; lists of jurors; roads.
English
United States-Maine--York--Eliot
114
Eliot (Maine). Town Microfilm of original records at Eliot, Maine. Includes indexes. Contains minutes of
Clerk
town meetings; miscellaneous land records; election results; lists of jurors; roads.
English
United States-Maine--York--Eliot
114
English
United States-Maine--Penobscot-Hudson
114
English
United States-Maine--Penobscot-Howland
114
English
United States-Maine--Hancock-Hancock
114
English
United States-Maine--Knox
114
English
United States-Maine--Knox
114
English
United States-Maine--York--Kittery
114
English
United States-Maine--Kennebec-Mount Vernon
114
Microfilm of original records at Deer Isle, Maine. Some volumes are indexed.
Items 1-3: Microfilm of original records at Hudson, Maine. Contains family records
listing births and deaths, intentions of marriage and marriage records 1874-1892,
lists of persons liable for the military service.
Items 4-6: Microfilm of original records at Howland, Maine. Some volumes are
indexed. Contains delayed births prior to 1936, births and some corrected birth
records to 1953, deaths 1921-1937 including early deaths not previously
registered.
Microfilm of original records at Hancock, Maine. Some volumes are indexed.
Includes proceedings of meetings, jury lists, intentions of marriage 1828-1891,
Hancock (Maine).
Town and vital records 1828-1918
elections, school districts, taxes, marriage records 1828-1891, sheep and cattle
Town Clerk
marks, births 1864-1865 and listed in families prior to 1884, sale of a burial lot,
adoption record 1918, some deaths between 1864-1896.
Lincoln records, Eastern District,
Lincoln County
Microfilm of original records in the Knox County Courthouse, Rockland, Maine.
1836-1860: Grantor index 1836- (Maine). Register of Additional indexes are found within each volume. Contains land records from that
1860
Deeds
part of Lincoln County which became part of Knox County in 1860.
Lincoln records, Eastern District,
Lincoln County
Microfilm of original records in the Knox County Courthouse, Rockland, Maine.
1836-1860: Grantee index 1836- (Maine). Register of Additional indexes are found within each volume. Contains land records from that
1860
Deeds
part of Lincoln County which became part of Knox County in 1860.
Microfilm of original records at Kittery, Maine. Includes some indexes. Contains
Town records, 1648-1896: v. 4-5
Kittery (Maine).
minutes of town meetings; land grants; licenses to sell liquor; and other
1836-1876
Town Clerk
miscellaneous records.
Microfilm of original records at Mount Vernon, Maine. Some volumes are indexed.
Contains family records listing births and deaths; intentions of marriage 1798Mount Vernon
Town and vital records, 1796-1891
1816, 1834-1884; deaths 1796-1891 (1897); marriage records 1797-1813, 1834(Maine). Town Clerk
1891 (1903); proceedings of meetings; school districts; roads; ear markings; list of
jurors.
0011591
0011591
North Yarmouth records, 17301898
North Yarmouth
(Maine). Town Clerk;
Rumery, Samuel D.
Item 1: Microfilm of typescript material (73 p., typed in 1929) at the Maine
Historical Society, Portland, Maine. Contains birth records for North Yarmouth
ca.1730-1898, Yarmouth ca.1842-1898 and Cumberland ca.1791-1900.
Item 2: Microfilm of typescript (192 p.) at the Maine Historical Society, Portland,
North Yarmouth vital statistics prior North Yarmouth
Maine. Contains intentions of marriages 1847-1849, marriage records 1847-1850,
to 1850
(Maine). Town Clerk
births and deaths prior to ca.1850 arranged alphabetically.
0011592
The Westcustogo chronicle :
devoted to the publication of
documents relating to the early
history of North Yarmouth, Maine,
including Harpswell, Freeport,
Cumberland, and Yarmouth, all
offshoots of the old town : also
genealogical records of the
principal families in each town
0011592
Old times : a magazine devoted to
the preservation and publication of
documents relating to the early
history of North Yarmouth, Maine;
including, as far as possible, any
incidents worthy of record relative
to the towns of Harpswell,
Corliss, Augustus W. Quarterly. Editor: Augustus W. Corliss. Continued by: The Westcustogo chronicle.
Freeport, Pownal, Cumberland and
Yarmouth, all offshoots of the old
town : also genealogical records of
the principal families, and
biographical sketches of the most
distinguished residents of the town
0011752
Town and vital records, 1732-1940
Photocopy of original. Editor: Augustus W. Corliss. Continues: Old times.
Penobscot (Maine).
Town Clerk
Item 1: Microfilm of original records in Penobscot, Maine. Contains records of
births and deaths, marriages and marriage intentions (1732-1875), some town
records of licenses to sell liquor.
English
United States-Maine--Cuberland-North Yarmouth;
United States-Maine--Cumberland-Cumberland;
United States-Maine--Cumberland-Yarmouth
114
English
United States-Maine--Cumberland-North Yarmouth
114
English
United States-Maine--Cumberland
114
English
United States-Maine--Cumberland
114
English
United States-Maine--Hancock-Penobscot
114
0011752
Vital statistics copied from town
records, Penobscot, Maine, 1787,
date of incorporation, to 1875
Brooksville
Historical Society
(North Brooksville,
Maine)
Item 2: Microfilm of typescript in the Town Hall, Penobscot, Maine. 215 leaves.
Includes intentions of marriage, deaths, items of interest on families in the
Penobscot town records, gravestone inscriptions, heads of families living in
Penobscot in 1860, marriages, birth and death records arranged in family groups.
English
United States-Maine--Hancock-Penobscot
114
0012043
Town records, 1791-1891
Readfield (Maine).
Town Clerk
Microfilm of original records at Readfield, Maine. Includes indexes. Contains
intentions of marriage 1791-1838, 1858-1890; marriage records 1791, 1801-1870;
family records listing births and deaths; deaths 1855-1891.
English
United States-Maine--Kennebec-Readfield
114
Microfilm of original records at Bath, Maine. Additional indexes may be found in
each volume. Sagadahoc County was part of Lincoln County until 1854.
English
United States-Maine--Sagadahoc
114
English
United States-Maine--Cumberland-Scarborough
114
English
United States-Maine--Hancock-Sedwick
114
0012080
0012227
Lincoln County
Lincoln deeds, western district
(Maine). Register of
1826-1856: Index, H-Z 1826-1854
Deeds
Proprietors' records, 1720-1762
Scarborough
Microfilm of original records at the Maine Historical Society in Portland. Contains
(Maine). Proprietors'
minutes of meetings, names of the proprietors, land records.
Clerk
0012248
Town and vital records 1759-1930
Sedgwick (Maine).
Town Clerk
Microfilm of original records at Sedgwick, Maine. Sedgwick was formed in 1789
from Township no. 4, east of Penobscot River, or Naskeeg. Some volumes are
indexed. Includes: Proceedings of town meetings, elections; oaths of public
officials; boundaries; tax exemptions; agreements; family records giving births and
deaths prior to 1890 with some deaths to 1930; intentions of marriage 1794-1805,
1822-1828; marriage records 1759-1842 (bulk 1794-1801, 1815-1816, 18221841); sheep and cattle marks; lists of Baptists, Methodists, and
Congregationalists.
0012316
Town of Woolwich, Maine
Thayer, Henry Otis
Microfilm of manuscript (hand and typewritten, 701 p., written in 1924) at
Woolwich, Maine. Includes index. A history of the Town including newspaper
clippings.
English
0012317
Woolwich families
Buck, Dr.
Microfilm of typescript (114 leaves, written in 1932) at the Maine Historical Society,
Portland, Maine. Contains genealogies of families having lived in Woolwich.
English
0012407
0012595
0012597
0012599
Waldo County
Homestead exemptions, v. 1, 1850(Maine). Register of
Microfilm of original records at Belfast, Maine. Includes index.
1954
Deeds
Maine. Supreme
Maine, Washington County
Microfilm of original records at Machias, Maine. The span of dates goes from July to
Judicial Court
Supreme Judicial Court records,
July. Indexes may be found in volumes. Contains marriage and divorce cases and
(Washington
1821-1892: v. 3-4 1835-1838
other miscellaneous cases.
County)
Maine. Supreme
Maine, Washington County
Microfilm of original records at Machias, Maine. The span of dates goes from July to
Judicial Court
Supreme Judicial Court records,
July. Indexes may be found in volumes. Contains marriage and divorce cases and
(Washington
1821-1892: v. 7-8 1842-1846
other miscellaneous cases.
County)
Maine. Supreme
Maine, Washington County
Microfilm of original records at Machias, Maine. The span of dates goes from July to
Judicial Court
Supreme Judicial Court records,
July. Indexes may be found in volumes. Contains marriage and divorce cases and
(Washington
1821-1892: v. 11-12 1852-1855
other miscellaneous cases.
County)
United States-Maine--Sagadahoc-Woolwich
United States-Maine--Sagadahoc-Woolwich
114
114
English
United States-Maine--Waldo
114
English
United States-Maine--Washington
114
English
United States-Maine--Washington
114
English
United States-Maine--Washington
114
Maine. Supreme
Judicial Court
(Washington
County)
Maine. Supreme
Judicial Court
(Washington
County)
Maine. Supreme
Judicial Court
(Washington
County)
Maine. Supreme
Judicial Court
(Washington
County)
Maine. Supreme
Judicial Court
(Washington
County)
Maine. Supreme
Judicial Court
(Washington
County)
0012600
Maine, Washington County
Supreme Judicial Court records,
1821-1892: v. 13-14 1855-1857
0012601
Maine, Washington County
Supreme Judicial Court records,
1821-1892: v. 15-16 1857-1860
0012602
Maine, Washington County
Supreme Judicial Court records,
1821-1892: v. 17-18 1860-1863
0012603
Maine, Washington County
Supreme Judicial Court records,
1821-1892: v. 19-20 1863-1868
0012604
Maine, Washington County
Supreme Judicial Court records,
1821-1892: v. 21-22 1868-1872
0012605
Maine, Washington County
Supreme Judicial Court records,
1821-1892: v. 23-24 1872-1877
0012836
Town and vital records, 1717-1889
0012847
Will books, 1635-1777: v. 17-18
1721-1726
Maryland.
Prerogative Court
Microfilm of original records at Hall of Records, Annapolis, Maryland. Most volumes
have an index or partial index. Other indexes and/or abstracts are available.
Accounts of estates: v. 3-5 17201724
Accounts of estates: v. 11-12 17311734
Accounts of estates: v. 13-16 17351738
Accounts of estates: v. 17-20 17391744
Accounts of estates: v. 71-74 17741777
Accounts of estates: Index 17181777
Inventories and accounts of
estates: v. 33-35 1711-1713
Inventories and accounts of
estates: v. 36-37 1714-1717
Maryland.
Prerogative Court
Maryland.
Prerogative Court
Maryland.
Prerogative Court
Maryland.
Prerogative Court
Maryland.
Prerogative Court
Maryland.
Prerogative Court
Maryland.
Prerogative Court
Maryland.
Prerogative Court
Microfilm copy of original records at Hall of Records, Annapolis, Maryland. Includes
index.
Microfilm copy of original records at Hall of Records, Annapolis, Maryland. Includes
index.
Microfilm copy of original records at Hall of Records, Annapolis, Maryland. Includes
index.
Microfilm copy of original records at Hall of Records, Annapolis, Maryland. Includes
index.
Microfilm copy of original records at Hall of Records, Annapolis, Maryland. Includes
index.
Microfilm copy of original records at Hall of Records, Annapolis, Maryland. Includes
index.
0012900
0012903
0012904
0012905
0012916
0012917
0012926
0012927
Microfilm of original records at Machias, Maine. The span of dates goes from July to
July. Indexes may be found in volumes. Contains marriage and divorce cases and
other miscellaneous cases.
English
United States-Maine--Washington
114
Microfilm of original records at Machias, Maine. The span of dates goes from July to
July. Indexes may be found in volumes. Contains marriage and divorce cases and
other miscellaneous cases.
English
United States-Maine--Washington
114
Microfilm of original records at Machias, Maine. The span of dates goes from July to
July. Indexes may be found in volumes. Contains marriage and divorce cases and
other miscellaneous cases.
English
United States-Maine--Washington
114
Microfilm of original records at Machias, Maine. The span of dates goes from July to
July. Indexes may be found in volumes. Contains marriage and divorce cases and
other miscellaneous cases.
English
United States-Maine--Washington
114
Microfilm of original records at Machias, Maine. The span of dates goes from July to
July. Indexes may be found in volumes. Contains marriage and divorce cases and
other miscellaneous cases.
English
United States-Maine--Washington
114
Microfilm of original records at Machias, Maine. The span of dates goes from July to
July. Indexes may be found in volumes. Contains marriage and divorce cases and
other miscellaneous cases.
English
United States-Maine--Washington
114
Microfilm of original records at York, Maine. Some records are indexed. Contains
York (Maine). Town
family records listing births and deaths; deaths 1717-1850, 1864; marriage records
Clerk
1724-1889; intentions of marriage 1725-1889; bills of sale and other town records.
English
United States-Maine--York--York
114
English
United States-Maryland
114
English
English
English
English
English
English
Microfilm copy of originial records at Hall of Records, Annapolis, Maryland.
English
Microfilm copy of originial records at Hall of Records, Annapolis, Maryland.
English
United States-Maryland
United States-Maryland
United States-Maryland
United States-Maryland
United States-Maryland
United States-Maryland
United States-Maryland
United States-Maryland
114
114
114
114
114
114
114
114
0012975
0013063
0013064
0013065
0013070
0013071
Proprietory papers: Church vestry
papers
Microfilm copy of original records at Hall of Records, Annapolis, Maryland. No. 8 of
"Black Books" of the "Rainbow Series" of the Archives of Maryland.
English
United States-Maryland
114
Patents of the Maryland Land
Office: Vol. 1-2 (Libers 1-2,
transcript of old Libers F; B; Z; A)
1637-1658
Maryland. Land
Office
Microreproduction of original records at Hall of Records, Annapolis, Maryland.
Volumes 17 and 36 are missing from the Hall of Records collection. See Elisabeth
Hartsook and Gust Skordas, "Land Office and Prerogative Court records of colonial
Maryland," for an inventory of these records through 1776. Some indexes noted in
the inventory are not on the film. The Patent Series from the Maryland Land Office
also contains some other land records and some proprietary and court records for
the same period. Includes indexes for many volumes: some at the front and some
at the end of the volumes. The published indexes refer to the liber numbers, not the
volume numbers.
English
United States-Maryland
114
Maryland. Land
Office
Microreproduction of original records at Hall of Records, Annapolis, Maryland.
Volumes 17 and 36 are missing from the Hall of Records collection. See Elisabeth
Hartsook and Gust Skordas, "Land Office and Prerogative Court records of colonial
Maryland," for an inventory of these records through 1776. Some indexes noted in
the inventory are not on the film. The Patent Series from the Maryland Land Office
also contains some other land records and some proprietary and court records for
the same period. Includes indexes for many volumes: some at the front and some
at the end of the volumes. The published indexes refer to the liber numbers, not the
volume numbers.
English
United States-Maryland
114
Maryland. Land
Office
Microreproduction of original records at Hall of Records, Annapolis, Maryland.
Volumes 17 and 36 are missing from the Hall of Records collection. See Elisabeth
Hartsook and Gust Skordas, "Land Office and Prerogative Court records of colonial
Maryland," for an inventory of these records through 1776. Some indexes noted in
the inventory are not on the film. The Patent Series from the Maryland Land Office
also contains some other land records and some proprietary and court records for
the same period. Includes indexes for many volumes: some at the front and some
at the end of the volumes. The published indexes refer to the liber numbers, not the
volume numbers.
English
United States-Maryland
114
Maryland. Land
Office
Microreproduction of original records at Hall of Records, Annapolis, Maryland.
Volumes 17 and 36 are missing from the Hall of Records collection. See Elisabeth
Hartsook and Gust Skordas, "Land Office and Prerogative Court records of colonial
Maryland," for an inventory of these records through 1776. Some indexes noted in
the inventory are not on the film. The Patent Series from the Maryland Land Office
also contains some other land records and some proprietary and court records for
the same period. Includes indexes for many volumes: some at the front and some
at the end of the volumes. The published indexes refer to the liber numbers, not the
volume numbers.
English
United States-Maryland
114
Maryland. Land
Office
Microreproduction of original records at Hall of Records, Annapolis, Maryland.
Volumes 17 and 36 are missing from the Hall of Records collection. See Elisabeth
Hartsook and Gust Skordas, "Land Office and Prerogative Court records of colonial
Maryland," for an inventory of these records through 1776. Some indexes noted in
the inventory are not on the film. The Patent Series from the Maryland Land Office
also contains some other land records and some proprietary and court records for
the same period. Includes indexes for many volumes: some at the front and some
at the end of the volumes. The published indexes refer to the liber numbers, not the
volume numbers.
English
United States-Maryland
114
Patents of the Maryland Land
Office: Vol. 3-5 (Libers 3, AB & H,
and Q, transcript of old Libers A; B;
A, F & H; Q) 1640-1658
Patents of the Maryland Land
Office: Vol. 6-7 (Libers 4-5,
transcript of old Libers R; X; AA)
1659-1664
Patents of the Maryland Land
Office: Vol. 19-20 (Libers 16-17,
transcript of old Libers WT; MM)
1670-1675
Patents of the Maryland Land
Office: Vol. 21-22 (Libers 18-19,
transcript of old Libers MM; WC)
1672-1680
0013073
0013076
0013077
0013082
0013084
Patents of the Maryland Land
Office: Vol. 24-25 (Libers 21-22,
transcript of old Libers WC 3; WC 5;
SD A; SD B) 1679-1688
Patents of the Maryland Land
Office: Vol. 32-33 (Libers NS B; NS
2) 1684-1689
Patents of the Maryland Land
Office: Vol. 34-35 (Libers WD; DS F)
1685-1706
Patents of the Maryland Land
Office: Vol. 48-49 (Libers PL 6; PL
7) 1724-1728
Patents of the Maryland Land
Office: Vol. 53-54 (Libers IL A; IL B)
1716-1731
Maryland. Land
Office
Microreproduction of original records at Hall of Records, Annapolis, Maryland.
Volumes 17 and 36 are missing from the Hall of Records collection. See Elisabeth
Hartsook and Gust Skordas, "Land Office and Prerogative Court records of colonial
Maryland," for an inventory of these records through 1776. Some indexes noted in
the inventory are not on the film. The Patent Series from the Maryland Land Office
also contains some other land records and some proprietary and court records for
the same period. Includes indexes for many volumes: some at the front and some
at the end of the volumes. The published indexes refer to the liber numbers, not the
volume numbers.
English
United States-Maryland
114
Maryland. Land
Office
Microreproduction of original records at Hall of Records, Annapolis, Maryland.
Volumes 17 and 36 are missing from the Hall of Records collection. See Elisabeth
Hartsook and Gust Skordas, "Land Office and Prerogative Court records of colonial
Maryland," for an inventory of these records through 1776. Some indexes noted in
the inventory are not on the film. The Patent Series from the Maryland Land Office
also contains some other land records and some proprietary and court records for
the same period. Includes indexes for many volumes: some at the front and some
at the end of the volumes. The published indexes refer to the liber numbers, not the
volume numbers.
English
United States-Maryland
114
Maryland. Land
Office
Microreproduction of original records at Hall of Records, Annapolis, Maryland.
Volumes 17 and 36 are missing from the Hall of Records collection. See Elisabeth
Hartsook and Gust Skordas, "Land Office and Prerogative Court records of colonial
Maryland," for an inventory of these records through 1776. Some indexes noted in
the inventory are not on the film. The Patent Series from the Maryland Land Office
also contains some other land records and some proprietary and court records for
the same period. Includes indexes for many volumes: some at the front and some
at the end of the volumes. The published indexes refer to the liber numbers, not the
volume numbers.
English
United States-Maryland
114
Maryland. Land
Office
Microreproduction of original records at Hall of Records, Annapolis, Maryland.
Volumes 17 and 36 are missing from the Hall of Records collection. See Elisabeth
Hartsook and Gust Skordas, "Land Office and Prerogative Court records of colonial
Maryland," for an inventory of these records through 1776. Some indexes noted in
the inventory are not on the film. The Patent Series from the Maryland Land Office
also contains some other land records and some proprietary and court records for
the same period. Includes indexes for many volumes: some at the front and some
at the end of the volumes. The published indexes refer to the liber numbers, not the
volume numbers.
English
United States-Maryland
114
Maryland. Land
Office
Microreproduction of original records at Hall of Records, Annapolis, Maryland.
Volumes 17 and 36 are missing from the Hall of Records collection. See Elisabeth
Hartsook and Gust Skordas, "Land Office and Prerogative Court records of colonial
Maryland," for an inventory of these records through 1776. Some indexes noted in
the inventory are not on the film. The Patent Series from the Maryland Land Office
also contains some other land records and some proprietary and court records for
the same period. Includes indexes for many volumes: some at the front and some
at the end of the volumes. The published indexes refer to the liber numbers, not the
volume numbers.
English
United States-Maryland
114
0013085
Patents of the Maryland Land
Office: Vol. 55-56 (Libers AM 1; EI
1) 1726-1735
Maryland. Land
Office
Microreproduction of original records at Hall of Records, Annapolis, Maryland.
Volumes 17 and 36 are missing from the Hall of Records collection. See Elisabeth
Hartsook and Gust Skordas, "Land Office and Prerogative Court records of colonial
Maryland," for an inventory of these records through 1776. Some indexes noted in
the inventory are not on the film. The Patent Series from the Maryland Land Office
also contains some other land records and some proprietary and court records for
the same period. Includes indexes for many volumes: some at the front and some
at the end of the volumes. The published indexes refer to the liber numbers, not the
volume numbers.
0013148
Index to the record of Maryland
marriages, 1777-1804
Maryland Historical
Society
Item 1: Microfilm copy of typescript at Maryland Historical Society, Baltimore.
English
0013148
Maryland marriages 1777-1804
Item 2: Index is the first item on this roll of film.
English
0013155
Rent rolls (also known as Calvert
papers): Dorchester County 16631723 Somerset County 1659-1723
Johnston,
Christopher
Microfilm copy of original records and typescripts at Maryland Historical Society,
Baltimore. Some indexes may have been prepared by Christopher Johnston. The
rent rolls have been seperated from the rest of the Calvert papers for this filming.
Includes indexes. Some before and some after the item indexed. Indexes are to
names and/or places.
English
English
English
United States-Maryland
United States-Maryland
United States-Maryland
United States-Maryland-Dorchester; United
States--Maine-Somerset
0013160
Genealogical collectanea
Cary, Wilson Miles
Items 1-2: Microfilm copy of manuscript and newspaper clippings at Maryland
Historical Society, Baltimore. Genealogical material on families of Maryland,
Delaware and Virginia.
0013160
Ancestors of Arunah Shepardson
Abell of Baltimore, Maryland, 18061888
Abell, Horace A.
Item 3: Microfilm copy of manuscript
English
Abell; Shepardson
0013160
Andrews genealogy and alliances
Wyker, Clara Berry
Item 4: Microfilm of copy at Maryland Historical Society. The family settled in the
eastern United States.
English
Andrews
Adams, Herbert B.
Item 5: A history of the Thomas Adams and Thomas Hastings families of Amherst,
Massachusetts; their ancestors and descendants.
English
Adams; Hastings
Abercrombie,
Ronald Taylor
Item 6: Microfilm of copy of manuscript. Includes index.
English
Abercrombie
Austin, Marshie;
Austin, Florence
Item 7: Vol. 1 is a microfilm of a copy at the Maryland Historical Society, Baltimore.
William Austin (1773-1860) was born in Prince Georges County, Maryland. He
married Elizabeth Austin (1775-1848) in 1798 in Virginia and later moved to Ohio.
Ancestry is traced to Henry Austin of Calvert County, Maryland who died in 1745
and William Marshall who died in Calvert County in 1687. Descendants and family
members lived in Maryland, Ohio, Virginia, Illinois, Tennessee, North Carolina, and
later throughout the U.S. Includes Tribbey, Fritts, Watkins, Villars, Parker, Ray,
Boggess, Cowgill, and related families.
0013160
0013160
0013160
History of the Thomas Adams
anfdThomas Hastings family of
Amherst, Massachusetts
The Abercrombies of Baltimore : a
genealogical and biographical
sketch of the family of David
Abercrombie, who settled in
Baltimore, Maryland, in 1848
A history of Rev. William Austin and
his wife, Elizabeth : with the names
and addresses of their living
descendants
English
114
114
114
114
United States-Maryland; United
States--Delaware;
United States-Virginia
114
United States-Maryland--Baltimore
114
United States-Maryland
United States-Hampshire-Amherst
114
114
United States-Maryland--Baltimore
114
United States-Maryland; United
States--Ohio; United
Austin; Tribbey;
States--Virginia;
Fritts; Watkins;
United States-Vilaars; Parker; Ray;
Illinois; United
Boggess; Cowgill
States--Tennessee;
United States--North
Carolina
114
0013160
Some descendants of William
Adams of Ipswich, Mass.
Item 8: Microfilm copy of manuscript. 1949 filming includes facsimile of epitaph:
[1] leaf inserted at end. William Adams (d.1661) immigrated during or before 1635
Appleton, William S.
from England to Ipswich, Massachusetts. Descendants and relatives lived in New
England and elsewhere.
English
Adams; Brown;
Dane; Dodge
United States-Massachusetts-Essex--Ipswich
0013162
Ancestry of Joseph Trowbridge
Bailey (2) of Philadelphia and
Catherine Goddard Weaver (2) of
Newport, Rhode Island
Bailey, Joseph
Trowbridge
Item 1: Microfilm of original published: Philadelphia : Printed privately, 1892. 54 p.,
[3] leaves of plates. Benoni Bailey (1697-1793) lived at Danbury, Connecticut.
Joseph Trowbridge Bailey Jr. (b.1835), the author, was his direct descendant in the
sixth generation, born in Philadelphia. The author married twice, and his second
wife was Catherine Goddard Weaver of Newport, Rhode Island. Ancestors,
descendants and relatives lived in New England, New York, Pennsylvania and
elsewhere. Includes Benedict, Coggeshall, Greene, Potter, Raymond and related
families.
0013162
Baldwin ancestry
Baldwin, Millie Eva
Wehn
Item 2: Microfilm of copy of manuscript
English
Baldwin
114
0013162
Summerfield Baldwin, his
autobiography, his ancestry : with
editorial and newspaper comments
Baldwin,
Summerfield
Item 3: Microfilm of copy at Maryland Historical Society, Baltimore; Baltimore :
Norman T. A. Munder & Co., 1925. Includes index.
English
Baldwin
114
0013162
Letters and papers relating chiefly
to the provincial history of
Pennsylvania : with some notices of
the writers
Balch, Thomas
Item 4: Microfilm copy of book at Maryland Historical Society, Baltimore:
Philadelphia : Balch, 1855.
English
Shippen
United States-Pennsylvania
114
Descendants of William Ball of
Millenbeck, Lancaster Co., Va.
Alexander Brown and his
descendants, 1764-1916
Kirk, Henry Ivens
Items 5-8: Microfilm copy of manuscript at Maryland Historical Society, Baltimore.
Includes index for 3 of 4 volumes.
English
Ball
United States-Virginia
114
Brown, Mary
Elizabeth
Item 9: Microfilm of original
English
Brown
114
Barnes - Bailey genealogy
Barnes, Walter D.
Item 10: Microfilm of a copy at the Maryland Historical Society, Baltimore:
Baltimore : Barnes, 1939. Includes index. This family is scattered throughout the
United States, covers about 1655 to 1938
English
Barnes; Bailey
114
0013162
0013162
0013162
0013163
Genealogical and biographical
records of the Banning and allied
families
0013163
Everett Hosmer Barney, his family
connections : a record of his life
work. George Murray Barney
Item 1: Microreproduction of original published: [New York] : American Historical
Society, 1925. 161 p. : ill., coats of arms, ports. Samuel Banning of Lyme,
Connecticut, is believed to have emigrated from England, ca. 1700. He moved from
Lyme to East Hartland, Connecticut, where he was killed by lightning. He was the
father of four children. Record gives direct line to descent to David Banning. He was
American Historical
born in Vernon, Ohio, in 1819, the son of Ashel and Dency Crosby Banning. He
Society (New York)
married Asenath C. Bradley at Erie, Pennsylvania, in 1847. They had six children.
The family lived at Cincinnati, Ohio, where he was a prominent businessman. He
died in 1909. Includes the Bradley, Bird, Thompson, and other connected families.
Also includes information on other prominent Banning families in England and
America.
Adams, William
Frederick
Item 2: Microfilm of a copy at the Maryland Historical Society, Baltimore:
Springfield, MA : Adams, 1912. Includes index. The family settled in the New
England States
English
United States-Connecticut; United
Bailey; Benedict;
States--Rhode
Greene; Raymond;
Island; United
Weaver; Coggeshall;
States-Potter
Pennsylvania;
United States--New
York
114
English
Banning; Bradly;
Bird; Thompson
United States-Connecticut; United
States--Ohio; United
States-Pennsylvania
English
Barney; Billings;
Adams; Jones;
Staples; Wheeler
United States--New
England
114
114
114
0013163
0013163
0013163
0013165
The Blackburn genealogy : with
notes on the Washington family
through intermarriage, containing
historical facts on Virginia lore and
Mount Vernon, including records of
allied families
The Bibb family in America, 16401940
Genealogical and biographical
account of the family of Bolton : in
England and America, deduced
from an early period, and continued
down to the present
United States-Virginia; United
States--North
Carolina; United
States-Pennsylvania
Ranke, Vinnette
Wells
Item 3: Microreroduction of book published: Washington, D.C. : V. W. Ranke,
c1939. 158 p., [4] leaves of plates : coats of arms, ports. Includes index. Includes
Tusten, Wells and related families. Richard Blackburn (d.1757) immigrated from
England to Prince William County, Virginia. Descendants lived in Virginia, North
Carolina, Pennsylvania and elsewhere.
English
Blackburn;
Blackbourne;
Tusten; Washington;
Wells
Bibb, Charles
William
Item 4: Microfilm of copy at Maryland Historical Society, Baltimore: Baltimore :
Bibb, 1941. Includes indexes
English
Bibb
114
Bolton, Robert
Item 5: Microfilm copy of manuscript
English
Bolton
114
English
Bromwell;
Delahaye;
Linthicum;
Sherwood
United States-Maryland
114
England
114
Old Maryland families : a collection
of charts compiled from public
Bromwell, Henrietta Item 1 and 4: Microfilm copy of manuscript. Includes indexes. Includes Bromwell,
records, wills, family bibles, tomb
E.
Delahaye, Linthicum, Sherwood and other related families.
inscriptions, and other original
sources
114
0013165
Head-lines of Bromwell, Bramall,
Brummell, Bromel, Bramhall,
Bromhall : families of England,
from notes collected in London
Bromwell, Henrietta
E.
Items 2-3: Microfilm copy of original
English
Bromwell; Bramall;
Brummell; Bromel;
Bramhall; Bromhall
0013166
Buchanan family records : an
account of the first American
settlers and colonial families of the
name of Buchanan, and other
genealogical and historical data,
mostly new and original material,
including early wills and marriages
heretofore unpublished
Clemens, William
M.
Item 1: Microfilm copy of original
English
Buchanan
114
0013166
A record of the Buchanan family
and related families
Item 2: Microfilm of manuscript at Maryland Historical Society, Baltimore
English
Buchanan
114
0013166
The Comegys' family in America
Item 3: Microfilm copy of original
English
Comegys
114
0013166
The Fleming family in colonial
Maryland : Fleming European origin the Scottish-Irish in northern
Ireland - the Scottish Irish
movement in America - William
Penn's gross violation of Maryland's
rights
Bopes, Robert
Fleming
Item 4: Microfilm of manuscript at Maryland Historical Society, Baltimore: New
York, 1938
English
Fleming
0013166
History of the Dicus family in
America, 1680-1935
Dicus, Rufus E.
Item 5: Microfilm of manuscript at Maryland Historical Society, Baltimore
English
Dicus
Sullivan, Marie
McMechen
Buchanan
Comegys, William
Wirt
United States-Maryland
114
114
0013166
Item 6: Includes index. Chiefly a record of some of the descendants of William
Daniel an ancestor of the compiler. William was born ca. 1630. He married twice.
His second wife Jochabed died between 1694 and 1697. He died 20 Feb 1698. He
was the father of at least five sons and five daughters, eight of which reached
Daniel families of the southern
adulthood. Descendants lived mostly in Virginia. Includes others with the surname
states: a compilation of two
Heinemann, Charles
of Daniel from various part of the Southern states. Ancestors of the compiler
volumes covering numerous Daniel
Brunk
include: Smantha Jane Watts (1852-1926 and Stephen B. H. Heinemann -- Beverley
families
Daniel Watts (1824-1871) and Josephine Fisher -- Sarah Daniel (1800-1883) and
Abel Watts -- Beverley Daniel (1762-1851) and Jane Hiatt -- Christopher Daniel
(1736-1793) and Mary Mickelborough -- Robert Daniel (1709-1781) and Elizabeth
Carter -- William Daniel (B1664-1723) and Mary Mosely -- Captain William Daniel
(C1630-1698).
English
Daniel
United States-Virginia
114
0013166
The ancestral pilgrimage along
life's pathway
King, Roy Stevenson
Item 7: Microfilm copy of original
English
King; Galloway; Gay;
Mitchell; Stevenson
114
0013166
Genealogy of the Gantt family
Gantt, Charles
Steuart
Items 8-9: Microfilm of original at Maryland Historical Society, Baltimore: Baltimore
: Gantt, 1337,1939. The family settled in Maryland, genealogy 1066-1937
English
Gantt
114
English
Lytle
English
McMaster
114
English
Stevenson
114
English
Mitchell
English
Matthews
114
English
Miller; Davis;
Sheeler; Tribby
114
0013169
0013169
0013169
Item 1: Microreproduction of original published: Detroit, Mich.: Lytle, 1921. 1 v.
Lytle, Leonard;
"This chart prepared Feb. 8, 1921 . . . revised May 28, [19]21." John Lytle (1703Christopher Lytle
Livingood, Charles J. 1777) of Carlisle, Pennsylvania was the son of Christopher and Mary Lytle. Blue line
copy (negative).
A sketch of Rev. Samuel McMaster,
McMaster, John
Item 2: Microfilm of original at Maryland Historical Society, Baltimore.
1744-1811
Stevenson
A Sketch of John Slemmons
McMaster, John Item 3: Microfilm of copy at Maryland Historical Society, Baltimore: Jersey City, N.J.
Stevenson, 1807-1867
Stevenson
: A. J. Doan, 1902.
0013169
The Mitchells of Kentucky
0013169
Matthews
0013169
The Miller and Davis families, 17411948
Fowke, Gerard
Gall, Fenton
Item 4: Microfilm of manuscript at Maryland Historical Society, Baltimore
Item 5: Microfilm of manuscript at Maryland Historical Society, Baltimore. Includes
newspaper clippings. The family settled in the eastern part of the United States,
genealogy 1650-1889
Item 6: Microfilm of manuscript at DAR Library, Washington, D.C. Record of the
descendants of Peter Miller and Catherine Sheeler and Thomas Davis and Rebecca
Tribby
0013169
The Mortons and their kin : a
genealogy and a source book
Morton, Daniel
Item 7: Microfilm of typescript (2 v. [899 p.]) at the Library of Congress,
Washington, D.C. "Compiled between the years 1880 and 1920 and assembled in
two typewritten volumes, volume one being the Mortons, and volume two being the
Morton kin." Includes Bottomley, Caldwell, Colhoun, Hite, Johnson, and related
families. Includes ms. fold. genealogical table "Family tree of Daniel Morton, M.D.,
St. Joseph Missouri" at front of vol. 1. John Morton was living in Northumberland
Co., Virginia, in 1694. He later moved to Richmond Co., Virginia. He died in 1722. In
his will he mentioned his wife, Deborah, and five sons. Descendants lived in
Virginia, Kentucky, Illinois, and elsewhere.
0013169
Owens, Owen, Owin, Owings, of
Maryland
Glenn, Thomas Allen
Item 8: Microfilm of manuscript at Maryland Historical Society, Baltimore. Includes
newspaper clippings. Includes index.
English
English
United States-Pennsylvania
United States-Kentucky
114
114
Morton; Bottomley;
Caldwell; Colhoun;
Hite; Johnson
United States-Missouri; United
States--Virginia;
United States-Kentucky; United
States--Illinois
114
Owen; Owens;
Owin; Owings
United States-Maryland
114
0013169
Item 9: Typescript, dated 1947, at the Maryland Historical Society, Baltimore,
Maryland. Includes index. Contents: v. 1. Rees(e), with Evans, Maulsby, and
Rees (e) - Lee and allied families of
Rhodes lines -- v. 2. The Lee line of Bucks County, Pennsylvania, and Hartford
Daskam, Faith Stoek
Pennsylvania and Maryland
County, Maryland. Descendants of John Reese (d. ca. 1753) and his wife Hannah
(d. ca. 1753). They emigrated from Wales to Pennsylvania in 1719. Their
descendants lived in Pennsylvania, Maryland, and elsewhere.
English
0013204
Church records, 1729-1857:
Contains vestry minutes from 1750
Trinity Parish
to 1797, financial records from
(Newport, Maryland:
1729 to 1857, births from 1729 to
Episcopal)
1797, and marriages from 1792 to
1797
0013208
0013241
Land records, 1653-1850: Deeds
Anne Arundel
Microfilm of originals at Hall of Records, Annapolis. The volumes before 1699 were
Liber IH no. 1 1653-1705 JH no. 2 County, Maryland.
destroyed and the records before this date are reconstructions. Some records
1653-1699 IH no. 3 1653-1698 WH Clerk of the Circuit
appear out of date order in this period and there are some regular court records.
no. 4 1653-1698
Court
The indexes are Liber indexes.
Anne Arundel
Microfilm of originals at Hall of Records, Annapolis. The volumes before 1699 were
Land records, 1653-1850: Index to County, Maryland.
destroyed and the records before this date are reconstructions. Some records
deeds A - Q 1653-1839
Clerk of the Circuit
appear out of date order in this period and there are some regular court records.
Court
The indexes are Liber indexes.
0013287
Anne Arundel gentry : a
genealogical history of twenty-two
pioneers of Anne Arundel County,
Md., and their descendants
Newman, Harry
Wright
0013288
Land records (Allegany County,
Maryland), 1791-1850: Index A - D
1791-1850
Allegany County,
Maryland. Clerk of
the Circuit Court
0013310
Marriage records, 1791-1865
Allegany County,
Maryland. Clerk of
the Circuit Court
0013313
0013590
0013591
Microfilm of originals at Library of Congress, Washington, D.C.
Administration accounts, 1792- Maryland. Orphans'
1850 [Allegany County, Maryland]:
Court (Allegany
Liber B-C 1830-1850
County)
Microfilm of originals. Includes person and place name indexes.
Microfilm of original records at the Allegany County Courthouse in Cumberland,
Maryland. Some general court records are found in some volumes. The index
includes people in one part and corporations in another.
Microfilm of originals at Courthouse, Cumberland. Book 1 was reconstructed from
The Independent and The Civilian published from 1791 to 1847 because the
originals were destroyed. The papers were published at the same time the licenses
were issued.
Microfilm of originals at the courthouse, Cumberland, Maryland.
Reese; Rees; Lee;
Evans; Maulsby;
Rhodes; Atkinson;
Croasdale; Smith;
Tomlinson
United States-Maryland; United
States-Pennsylvania
114
English
United States-Maryland--Charles-Newport
114
English
United States-Maryland--Anne
Arundel
114
English
United States-Maryland--Anne
Arundel
114
English
United States-Maryland--Anne
Arundel
114
English
United States-Mayland--Allegany
114
English
United States-Mayland--Allegany
114
English
United States-Mayland--Allegany
114
Wills, 1666-1851: Book 1 16661721, Book 2 1721-1763
Microfilm copy of originals at Baltimore City Court House, Baltimore. Chronology is
Maryland. Orphans'
erratic in the first volumes. Includes general index as well as an index for each
Court (Baltimore volume. The county seat moved in 1851 and so some of the records are for the city
County)
of Baltimore only. Some of the volumes contain renunciation records which occur
after the date of the volume.
English
United States-Maryland--Baltimore
114
Wills, 1666-1851: Book 3 17631784, Book 4 1784-1791
Microfilm copy of originals at Baltimore City Court House, Baltimore. Chronology is
Maryland. Orphans'
erratic in the first volumes. Includes general index as well as an index for each
Court (Baltimore volume. The county seat moved in 1851 and so some of the records are for the city
County)
of Baltimore only. Some of the volumes contain renunciation records which occur
after the date of the volume.
English
United States-Maryland--Baltimore
114
0013655
Maryland. Orphans'
Inventories : 1666-1850: Books 1-3
Court (Baltimore
1665-1863
County)
Microfilm of originals in Office of Register of Wills, Baltimore City Courthouse.
Some copies are typescript copies. The chronology is erratic in the early volumes.
The general index is a Burr index and is for Baltimore City beginning in 1851. Each
volume has an individual index with some at the front of the volume and some at
the back.
English
United States-Maryland--Baltimore
114
0013694
Baltimore County, Maryland
marriage licenses, 1777-1851:
Marriage licenses 1832-1851
Baltimore County
Microfilm of originals at Hall of Records, Annapolis. There is a card index at the Hall
(Maryland). Clerk of
of Records, Annapolis.
the Circuit Court
English
United States-Maryland--Baltimore
114
0013696
Parish registers: 1710-1837
St. Paul's Protestant
Copy of originals at the Maryland Historical Society, Baltimore. A typescript index of
Episcopal Church
births, marriages and deaths precedes each volume.
(Baltimore)
English
United States-Maryland--Baltimore
114
Church records, 1823-1924
English Evangelical
Luthern Church
(Baltimore,
Maryland)
Item 1: Microfilm of photstat, handwritten and typescript originals at the Maryland
Historical Society, Baltimore. Includes index by V. E. Barnes, typed by M. Bokel
English
United States-Maryland--Baltimore
114
Item 2: Microfilm of original at Maryland Historical Society, Baltimore. Includes
index.
English
United States-Maryland--Baltimore
114
English
United States-Maryland--Baltimore
114
English
United States-Maryland--Baltimore
114
English
United States-Maryland--Baltimore
114
English
United States-Maryland--Charles
114
English
United States-Maryland--Charles
114
0013699
0013699
Tombstone inscriptions take from
Faith Presbyterian
graveyard of Faith Presbyterian
Church (Baltimore,
Church: Broadway and Gay Street,
Maryland)
Baltimore; Glendy Graveyard
0013699
Daughters of the
American
Westminster Presbyterian Church
Revolution.
Item 3: Microfilm of typescript at Maryland Historical Society, Baltimore, Maryland.
cemetery records : Baltimore,
Washington Custis
Includes index.
Maryland, 1790-1891
Chapter (Baltimore,
Maryland)
0013699
0013699
0013707
0013708
First Presbyterian
Index to First Presbyterian Church,
Item 4: Microfilm of typescript at Maryland Historical Society, Baltimore. This index
Church (Baltimore,
Baltimore
covers the item that follows it on the film.
Maryland)
First Presbyterian
Item 5: Microfilm of original at Maryland Historical Society, Baltimore. The item
Church records, 1767-1879
Church (Baltimore,
before this one is an index for it.
MD)
Microfilm of originals at County Courthouse, La Plata, Maryland. The originals are
Charles County missing for the years 1810-13 and photstats of the abstracts have been substituted
Land records 1790-1851: General
(Maryland). Clerk of for those years. The general index is a Campbell index to the liber. Some volumes
index 1658-1886
the Circuit Court
have individual indexes. The Hall of Records at Annapolis has a microfilm index
covering the years 1658-1937.
Microfilm of originals at County Courthouse, La Plata, Maryland. The originals are
Land records 1790-1851: Liber K
Charles County missing for the years 1810-13 and photstats of the abstracts have been substituted
no. 4 1790-92, Liber N no. 4 1792- (Maryland). Clerk of for those years. The general index is a Campbell index to the liber. Some volumes
96
the Circuit Court
have individual indexes. The Hall of Records at Annapolis has a microfilm index
covering the years 1658-1937.
0013709
Land records 1790-1851: Liber IB
no. 2-3 1796-1801
Microfilm of originals at County Courthouse, La Plata, Maryland. The originals are
Charles County missing for the years 1810-13 and photstats of the abstracts have been substituted
(Maryland). Clerk of for those years. The general index is a Campbell index to the liber. Some volumes
the Circuit Court
have individual indexes. The Hall of Records at Annapolis has a microfilm index
covering the years 1658-1937.
English
United States-Maryland--Charles
114
0013712
Microfilm of originals at County Courthouse, La Plata, Maryland. The originals are
Land records 1790-1851: Liber IB
Charles County missing for the years 1810-13 and photstats of the abstracts have been substituted
no. 10 1813-14, Liber IB no. 11-12 (Maryland). Clerk of for those years. The general index is a Campbell index to the liber. Some volumes
1814-18
the Circuit Court
have individual indexes. The Hall of Records at Annapolis has a microfilm index
covering the years 1658-1937.
English
United States-Maryland--Charles
114
English
United States-Maryland--Charles
114
0013722
Wills 1665-1850: Index to wills
1629-1947
Maryland. Orphan's
Court (Charles
County)
Microfilm copy of originals at County Courthouse at La Plata, Maryland. The years
1665 to 1825 were filmed at the Hall of Records, Annapolis. The general index is a
Campbell index by liber. Many volumes have individual indexes. These films
include testementary proceedings, 1716-19, 1760-66; Proceedings 1777-91;
Inventories 1777-91, 1825; Administration accounts 1673-1720, 1760-66, 177791, 1825.
0013740
Inventories : 1673-1852:
Inventories 1673-1753
Maryland. Orphan's
Court (Charles
County)
Microfilm of originals at County Courthouse, La Plata, Maryland. Many volumes
have an index. Contains wills for 1777-1791, 1825; and accounts from 1807-24.
The inventories for the years 1869-1924 are found with the court proceedings.
English
United States-Maryland--Charles
114
0013741
Inventories : 1673-1852:
Inventories 1753-75
Maryland. Orphan's
Court (Charles
County)
Microfilm of originals at County Courthouse, La Plata, Maryland. Many volumes
have an index. Contains wills for 1777-1791, 1825; and accounts from 1807-24.
The inventories for the years 1869-1924 are found with the court proceedings.
English
United States-Maryland--Charles
114
0013750
Maryland. Circuit
Court (Charles
Land records, 1658-1770: Liber S
County); Charles
no. 1 1692-95 Liber V no. 1 1696-98 County (Maryland).
Clerk of the Circuit
Court
Microfilm of originals at Hall of Records, Annapolis. This material may be partially
duplicated by the rolls filmed at the court house and found on rolls 13707-13720.
Includes indexes for some early volumes and the indexes indicate the type of
activity. There is a Campbell index to libers on roll 13707. Contains vital records,
1654-1706; land commissions, 1716-21; some laws to 1692; probate records,
1698-92; and court records thru 1780. The records are missing for the years 16991702.
English
United States-Maryland--Charles
114
0013751
Maryland. Circuit
Court (Charles
County); Charles
County (Maryland).
Clerk of the Circuit
Court
Microfilm of originals at Hall of Records, Annapolis. This material may be partially
duplicated by the rolls filmed at the court house and found on rolls 13707-13720.
Includes indexes for some early volumes and the indexes indicate the type of
activity. There is a Campbell index to libers on roll 13707. Contains vital records,
1654-1706; land commissions, 1716-21; some laws to 1692; probate records,
1698-92; and court records thru 1780. The records are missing for the years 16991702.
English
United States-Maryland--Charles
114
Maryland. Circuit
Land records, 1658-1770: Liber Z
Court (Charles
no. 1 1702-07 Liber C no. 2 1706County); Charles
11 Liber D no. 2 1710-13 Liber F no. County (Maryland).
2 1714-16
Clerk of the Circuit
Court
Microfilm of originals at Hall of Records, Annapolis. This material may be partially
duplicated by the rolls filmed at the court house and found on rolls 13707-13720.
Includes indexes for some early volumes and the indexes indicate the type of
activity. There is a Campbell index to libers on roll 13707. Contains vital records,
1654-1706; land commissions, 1716-21; some laws to 1692; probate records,
1698-92; and court records thru 1780. The records are missing for the years 16991702.
English
United States-Maryland--Charles
114
0013752
Land records, 1658-1770: Liber X
no. 1 1698-99 Liber Y no. 1 16991700
0013753
Maryland. Circuit
Court (Charles
Land records, 1658-1770: Liber H
County); Charles
no. 2 1716-22 Liber L no. 2 1722-29
County (Maryland).
Liber M no. 2 1729-33
Clerk of the Circuit
Court
Microfilm of originals at Hall of Records, Annapolis. This material may be partially
duplicated by the rolls filmed at the court house and found on rolls 13707-13720.
Includes indexes for some early volumes and the indexes indicate the type of
activity. There is a Campbell index to libers on roll 13707. Contains vital records,
1654-1706; land commissions, 1716-21; some laws to 1692; probate records,
1698-92; and court records thru 1780. The records are missing for the years 16991702.
English
United States-Maryland--Charles
114
0013754
Maryland. Circuit
Court (Charles
Land records, 1658-1770: Liber O
County); Charles
no. 2 1733-43 Liber X no. 2 1743-44
County (Maryland).
Liber Z no. 2 1744-52
Clerk of the Circuit
Court
Microfilm of originals at Hall of Records, Annapolis. This material may be partially
duplicated by the rolls filmed at the court house and found on rolls 13707-13720.
Includes indexes for some early volumes and the indexes indicate the type of
activity. There is a Campbell index to libers on roll 13707. Contains vital records,
1654-1706; land commissions, 1716-21; some laws to 1692; probate records,
1698-92; and court records thru 1780. The records are missing for the years 16991702.
English
United States-Maryland--Charles
114
0013755
Land records, 1658-1770: Liber A
no. 3 1752-56 Liber G no. 3 175661
Maryland. Circuit
Court (Charles
County); Charles
County (Maryland).
Clerk of the Circuit
Court
Microfilm of originals at Hall of Records, Annapolis. This material may be partially
duplicated by the rolls filmed at the court house and found on rolls 13707-13720.
Includes indexes for some early volumes and the indexes indicate the type of
activity. There is a Campbell index to libers on roll 13707. Contains vital records,
1654-1706; land commissions, 1716-21; some laws to 1692; probate records,
1698-92; and court records thru 1780. The records are missing for the years 16991702.
English
United States-Maryland--Charles
114
Land records, 1658-1770: Liber L
no. 3 1761-65 Liber O no. 3 176570
Maryland. Circuit
Court (Charles
County); Charles
County (Maryland).
Clerk of the Circuit
Court
Microfilm of originals at Hall of Records, Annapolis. This material may be partially
duplicated by the rolls filmed at the court house and found on rolls 13707-13720.
Includes indexes for some early volumes and the indexes indicate the type of
activity. There is a Campbell index to libers on roll 13707. Contains vital records,
1654-1706; land commissions, 1716-21; some laws to 1692; probate records,
1698-92; and court records thru 1780. The records are missing for the years 16991702.
English
United States-Maryland--Charles
114
0013757
Maryland. Circuit
Court (Charles
Land records, 1658-1770: Liber S
County); Charles
no. 3 1770-75 Liber V no. 3 1775-82 County (Maryland).
Clerk of the Circuit
Court
Microfilm of originals at Hall of Records, Annapolis. This material may be partially
duplicated by the rolls filmed at the court house and found on rolls 13707-13720.
Includes indexes for some early volumes and the indexes indicate the type of
activity. There is a Campbell index to libers on roll 13707. Contains vital records,
1654-1706; land commissions, 1716-21; some laws to 1692; probate records,
1698-92; and court records thru 1780. The records are missing for the years 16991702.
English
United States-Maryland--Charles
114
0013758
Maryland. Circuit
Court (Charles
County); Charles
County (Maryland).
Clerk of the Circuit
Court
Microfilm of originals at Hall of Records, Annapolis. This material may be partially
duplicated by the rolls filmed at the court house and found on rolls 13707-13720.
Includes indexes for some early volumes and the indexes indicate the type of
activity. There is a Campbell index to libers on roll 13707. Contains vital records,
1654-1706; land commissions, 1716-21; some laws to 1692; probate records,
1698-92; and court records thru 1780. The records are missing for the years 16991702.
English
United States-Maryland--Charles
114
0013756
Land records, 1658-1770: Liber Z
no. 3 1782-86 Liber D no. 4 17861790
0013761
Wills 1665-1850: Wills 1665-1767
Maryland. Orphan's
Court (Charles
County)
Microfilm copy of originals at County Courthouse at La Plata, Maryland. The years
1665 to 1825 were filmed at the Hall of Records, Annapolis. The general index is a
Campbell index by liber. Many volumes have individual indexes. These films
include testementary proceedings, 1716-19, 1760-66; Proceedings 1777-91;
Inventories 1777-91, 1825; Administration accounts 1673-1720, 1760-66, 177791, 1825.
English
United States-Maryland--Charles
114