-
extracted text
-
FHL NUMBER
TITLE
AUTHOR
0013762
Wills 1665-1850: Wills 1767-85
Maryland. Orphans'
Court (Charles
County)
Maryland. Orphans'
Court (Charles
County)
0013764
Wills 1665-1850: Wills 1791-1808
0013805
Carroll County
Land records 1837-1850: Liber WW
(Maryland). Clerk of
no. 2-3 1838-41
the Circuit Court
0013806
Carroll County
Land records 1837-1850: Liber WW
(Maryland). Clerk of
no. 4-5 1839-41
the Circuit Court
0013807
Carroll County
Land records 1837-1850: Liber WW
(Maryland). Clerk of
no. 6 1841 Liber JS no. 1-2 1842-43
the Circuit Court
0013808
Land records 1837-1850: Liber JS
no. 3-4 1843-45
Carroll County
(Maryland). Clerk of
the Circuit Court
0013809
Land records 1837-1850: Liber JS
no. 5-6 1845-47
Carroll County
(Maryland). Clerk of
the Circuit Court
0013810
Land records 1837-1850: Liber JS
no. 7-8 1847-48
Carroll County
(Maryland). Clerk of
the Circuit Court
0013811
Land records 1837-1850: Liber JS
no. 9-10 1848-50
Carroll County
(Maryland). Clerk of
the Circuit Court
0013813
Guardian accounts and bonds 18371865
DESCRIPTION
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.
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.
Microfilm of originals at the County Courthouse, Westminster, Maryland. Includes a
general index to land records that is a Campbell index to liber. Includes individual
index for each volume. Includes real estate mortgages, indentures, and bond
records for the period covered.
Microfilm of originals at the County Courthouse, Westminster, Maryland. Includes a
general index to land records that is a Campbell index to liber. Includes individual
index for each volume. Includes real estate mortgages, indentures, and bond
records for the period covered.
Microfilm of originals at the County Courthouse, Westminster, Maryland. Includes a
general index to land records that is a Campbell index to liber. Includes individual
index for each volume. Includes real estate mortgages, indentures, and bond
records for the period covered.
Microfilm of originals at the County Courthouse, Westminster, Maryland. Includes a
general index to land records that is a Campbell index to liber. Includes individual
index for each volume. Includes real estate mortgages, indentures, and bond
records for the period covered.
Microfilm of originals at the County Courthouse, Westminster, Maryland. Includes a
general index to land records that is a Campbell index to liber. Includes individual
index for each volume. Includes real estate mortgages, indentures, and bond
records for the period covered.
Microfilm of originals at the County Courthouse, Westminster, Maryland. Includes a
general index to land records that is a Campbell index to liber. Includes individual
index for each volume. Includes real estate mortgages, indentures, and bond
records for the period covered.
Microfilm of originals at the County Courthouse, Westminster, Maryland. Includes a
general index to land records that is a Campbell index to liber. Includes individual
index for each volume. Includes real estate mortgages, indentures, and bond
records for the period covered.
Maryland. Orphans'
Microfilm of originals at the County Courthouse, Westminster, Maryland. Includes
Court (Carroll
index for each volume. Covers accounts for 1837-52 and bonds for 1837-65.
County)
LANGUAGE
SURNAMES
LOCALITY
DRAWER NUMBER
English
United States-Maryland--Charles
115
English
United States-Maryland--Charles
115
English
United States-Maryland--Carroll
115
English
United States-Maryland--Carroll
115
English
United States-Maryland--Carroll
115
English
United States-Maryland--Carroll
115
English
United States-Maryland--Carroll
115
English
United States-Maryland--Carroll
115
English
United States-Maryland--Carroll
115
English
United States-Maryland--Carroll
115
0013866
Cecil County, Maryland marriage
licenses, 1777-1840
Daughters of the
American
Revolution. Captain
Jeremiah Baker
Chapter (Baltimore,
Maryland)
0013866
Marriage licenses, 1840-1863
Cecil County
(Maryland). Clerk of
the Circuit Court
0013890
0013890
English
United States-Maryland--Cecil
115
Item 2: Microfilm of manuscript at the Courthouse, Elkton, Maryland.
English
United States-Maryland--Cecil
115
English
United States-Maryland--Queen
Anne's--Church Hill
115
Item 2: Microfilm of manuscript at the Maryland Historical Society, Baltimore.
Includes name index. Includes baptisms, marriages, deaths and vestry minutes for
various years. The preceeding item on this roll is an index to this material.
English
United States-Maryland--Queen
Anne's--Church Hill
115
Item 1: Microfilm of typescript (88, 43 leaves; made after 1934) from the Maryland
Historical Society, Baltimore. Another title: Church record of the Lutheran
congregation of Zion Church at Middletown, near Frederick, Md. / translated from
Zahn, C. T.; Bornes, the original German manuscript by Charles T. Zahn, Westminster, Md., December
V. E.
1934. Includes index (43 leaves) compiled by V. E. Bornes, typed by M. Bokel, 193537. Contains pastors and church officials, baptisms 1781-1827, marriages 17851822, deaths 1788-1820, communicants and confirmations 1807-1826,
miscellaneous notes.
English
United States-Maryland--Frederick-Middletown
115
Evangelical
Lutheran Church
(Frederick,
Maryland); Maryland
Historical Society
English
United States-Maryland--Frederick-Frederick
115
English
United States-Maryland--Frederick-Frederick
115
St. Luke's Church
(Church Hill,
Maryland :
Index, Saint Luke's Parish or
Item 1: Microfilm of typescript at the Maryland Historical Society, Baltimore. This is
Protestant
Church Hill, Queen Anne's County
an index to the next item on the film.
Episcopal);
Maryland Historical
Society
St. Luke's Parish, Queen Anne's
County, Maryland, 1722-1847
0013933
Church record, Lutheran
congregation of Zion Church;
Middletown near Frederick,
Maryland
0013933
Index to Evangelical Lutheran
Church, Frederick, Maryland: I-N
0013933
Item 1: Microfilm of book (n.p., n.d.) at the County Courthouse, Elkton, Maryland.
Includes index of the men.
St. Luke's Church
(Church Hill,
Maryland :
Protestant
Episcopal)
Item 2: Microfilm of typescripts at the Maryland Historical Society, Baltimore.
Evangelical
Items 3-4: Microfilm of transcripts (handwritten, 2616 p. in 5 v.) from the Maryland
Transcript of church records, 1746- Lutheran Church
Historical Society in Baltimore. Transcriber and translators are unknown. These
1887 [Evangelical Lutheran], 1742(Frederick,
records have been extracted as those of the Evangelical Lutheran Church of
1887
Maryland); Maryland
Middletown but the records are from Frederick.
Historical Society
Microfilm of manuscripts (handwritten, made in 1897 and 1903; typescript index)
from the Maryland Historical Society, Baltimore. Text is in German and English.
Volume one is noted as being transcribed by George Merle de Fr. Zacharias in 1897
Transcript of church records, 1747and vol. 2 [and probably vol. 1] copied by Miss Sterger. Contains in p. 1-362: Letter
Zacharias, George
1875 [Evangelical Reformed], 17471753 by Herr Frankenfeld; communicants 1753-1754; confirmations 1757, 1759
Merle de Fere
1900
and undated lists; marriage 1767; communicants 1767; baptisms 1795-1796, 17471794; deaths 1829-1874; baptisms 1798-1799; deaths 1788-1802; baptisms 17961798. In p. 363-770: baptisms 1799-1875. In p. 1001-1198: index to confirmations,
index to marriages, deaths 1788-1802 [duplicate filming]
German;
English
United States-Maryland--Frederick-Frederick
115
English
United States-Maryland--Frederick
115
Microfilm of manuscripts at the County Courthouse, Frederick, Maryland. and the
Hall of Records, Annapolis. Includes Campbell indexes to liber and individual
indexes for each volume. The individual indexes only go to v. 13.
English
United States-Maryland--Frederick
115
Microfilm of manuscripts at the County Courthouse, Frederick, Maryland. Most
volumes have an index.
English
United States-Maryland--Frederick
115
Microfilm of original at Hall of Records, Baltimore. The Hall of Records has a card
index for 1778-1798.
English
United States-Maryland--Frederick
115
0014170
Kent County
(Maryland). Clerk of
Land records 1790-1851: General the Circuit Court;
index 1646-1869
Maryland. Circuit
County (Kent
County)
Microfilm of manuscripts at the Courthouse, Chestertown, Maryland. Includes
Campbell index and an index for some individual volumes. Land records for the
years 1686-1691 are missing.
English
United States-Maryland--Kent
115
0014172
Kent County
(Maryland). Clerk of
Land records 1790-1851: Liber BC
the Circuit Court;
no. 4 1793-1798 -- Liber TW no. 1
Maryland. Circuit
1798-1801
County (Kent
County)
Microfilm of manuscripts at the Courthouse, Chestertown, Maryland. Includes
Campbell index and an index for some individual volumes. Land records for the
years 1686-1691 are missing.
English
United States-Maryland--Kent
115
0014175
Kent County
(Maryland). Clerk of
Land records 1790-1851: Liber BC the Circuit Court;
no. 7-8 1811-1816
Maryland. Circuit
County (Kent
County)
Microfilm of manuscripts at the Courthouse, Chestertown, Maryland. Includes
Campbell index and an index for some individual volumes. Land records for the
years 1686-1691 are missing.
English
United States-Maryland--Kent
115
0013935
0013951
0014019
0014040
0014082
Land records (Frederick County,
Maryland), 1748-1851: General
index 1748-78, General index W
1778-1803
Frederick County
Microfilm of manuscripts filmed at the Frederick County Courthouse in Frederick,
(Maryland). Clerk of Maryland and in the Hall of Records, Baltimore, Maryland. Includes Campbell index
the Circuit Court;
to liber. Some of the early volumes have individual indexes. Includes animal or
Maryland. Circuit
stray marks to 1767; mortgages to 1851; court proceedings at the end of most
Court (Frederick
volumes that deal mostly with roads in the county, and Liber W has court minutes
County)
for the November 1771 term.
Wills 1737-1918: Liber A no. 1,
Maryland. Orphans'
1737-1776 (Vol. 1) Liber GM no. 1-2 Court (Frederick
1777-1794 (Vol. 2-3)
County)
Administration accounts, 1750- Maryland. Orphans'
1852: Liber A no. 1, 1750-67 Liber B Court (Frederick
no. 2 1768-76
County)
Frederick County
Marriage licenses, 1778-1797
(Maryland). Clerk of
the Circuit Court
0014249
Prince Georges
County (Maryland).
Land records 1696-1851: Liber Q Clerk of the Circuit
1729-1733 Liber T 1733-1739
Court; Maryland.
Circuit Court (Prince
Georges County)
Microfilm of manuscripts at the county courthouse, Upper Marlboro, Maryland and
the Hall of Records, Baltimore. Includes Campbell index for the years 1696-1884
and an index for most volumes with some at the beginning and some at the end of
the record. Includes court records for 1696-1699 and most volumes have records
of strays.
English
United States-Maryland--Prince
George's
115
0014277
Prince Georges
County (Maryland).
Land records 1696-1851: Indexes Clerk of the Cicuit
1696-1840
Court; Maryland.
Circuit Court (Prince
Georges County)
Microfilm of manuscripts at the county courthouse, Upper Marlboro, Maryland and
the Hall of Records, Baltimore. Includes Campbell index for the years 1696-1884
and an index for most volumes with some at the beginning and some at the end of
the record. Includes court records for 1696-1699 and most volumes have records
of strays.
English
United States-Maryland--Prince
George's
115
0014279
Wills 1698-1921: no. 1, 1698-1770
Liber T no. 1 1770-1808
Maryland Orphans' Microfilm of manuscripts at the county courthouse, Upper Marlboro, Maryland, and
Court (Prince
the Maryland Hall of Records, Annapolis. Includes Campbell index to liber and
Georges County)
some volumes have an index.
English
United States-Maryland--Prince
George's
115
0014285
Inventories : 1696-1854: Liber DD
no 1-2 1747-1757, Liber GS no 1
1758-1763
Maryland Orphans'
Court (Prince
Georges County)
Microfilm of manuscripts at the county courthouse, Upper Marlboro, Maryland. This
material was filmed out of order and with some other records. Each volume
generally includes some sales. Includes an index for most volumes with some at
the beginning of the record and some at the end and a Campbell index to liber.
English
United States-Maryland--Prince
George's
115
0014304
St. Paul's Parish Prince George's
County, Md. : 1733-1823
Harrison, Lucy H.
Item 1: Microfilm of manuscript at Maryland Historical Society, Baltimore. Includes
index. Contains only vestry proceedings.
English
United States-Maryland--Prince
George's
115
English
United States-Maryland--Prince
George's
115
English
United States-Maryland--Prince
George's
115
0014304
0014304
Queen Anne's Parish
(Prince George's
County, Maryland:
Index to Queen Anne's Parish (St.
Episcopal); St.
Item 2: Microfilm of typescript at Maryland Historical Society, Baltimore. Index to
Barnabas Church) Prince George's Barnabas Episcopal
item 3.
County, Md.
Church (Prince
George's County,
Maryland); Maryland
Historical Society
Register of Queen Anne's Parish,
Prince George's Co., Maryland :
1698-1777
St. Barnabas
Episcopal Church
(Prince George's
County, Maryland);
Queen Anne Parish
(Prince George's
County, Maryland:
Episcopal)
Item 3: Microfilm of manuscript at Maryland Historical Society, Baltimore.
Includes index to vestry minutes.
0014316
Church of Jesus
Index to vol. 3 Queen Annes
Christ of Latter-day
County, Maryland : administration
Saints. Genealogical
bonds, 1774-1790, and accounts
Department. Library
1741-1790 …
Division
0014316
Administration accounts, 17411855 [Queen Anne's County,
Maryland]: Liber SC no. 2 17701784 Liber RW no. 1 1785-1790
0014424
Wills 1658-1916: Liber PC no. 1
1658-1733
0014425
Wills 1658-1916: Liber TA no. 1
1733-1776, Liber HH no. 1 17761777
0014445
Guardian accounts : 1787-1890:
Liber EJM no. 1 1827-1839
0014446
Guardian accounts : 1787-1890:
1839-1860
0014450
0014450
0014450
Item 1: Typescript (copies are carbon). The index is only for item 2 on roll 14135,
accounts for 1756-1769.
Maryland. Orphans'
Items 2-3: Microfilm of manuscripts at the Hall of Records, Annapolis, and the
Court (Queen Annes county courthouse, Centerville, Maryland. Includes an index for some volumes and
County)
SC no. 1, 1756-1769 has a typescript index.
Maryland. Orphans'
Court (Queen Annes
County)
Maryland. Orphans'
Court (Queen Annes
County)
Maryland. Orphans'
Court (St. Mary's
County)
Maryland. Orphans'
Court (St. Mary's
County)
English
United States-Maryland--Queen
Anne's
115
English
United States-Maryland--Queen
Anne's
115
United States-Maryland--Queen
Anne's
United States-Maryland--Queen
Anne's
Microfilm of original records at the county courthouse, Leonardtown. Includes
index and individual indexes for all volumes except liber JJ no. 3.
English
Microfilm of original records at the county courthouse, Leonardtown. Includes
index and individual indexes for all volumes except liber JJ no. 3.
English
Microfilm of originals at the county courthouse, Leonardtown. Each volume
indexed by guardian from 1787-1860 and also by ward from 1861-1890.
English
United States-Maryland--St. Mary's
115
Microfilm of originals at the county courthouse, Leonardtown. Each volume
indexed by guardian from 1787-1860 and also by ward from 1861-1890.
English
United States-Maryland--St. Mary's
115
Item 1: Microfilm of typescript at Maryland Historical Society, Baltimore.
English
United States-Maryland--Baltimore
115
Saint Thomas' Parish, Garrison
Forest, Baltimore Co., Md., 17321821
Harrison, Lucy H.;
St. Thomas Parish
(Baltimore County,
Maryland :
Item 2: Microfilm of a paper copy. Includes index to vestry minutes. Indexed by item
Protestant
1.
Episcopal);
Maryland Historical
Society
English
United States-Maryland--Baltimore
115
Index, register St Thomas' Parish
(P.E.) Garrison Forest, Maryland
Barnes, V.E.; St.
Thomas Parish
(Baltimore County, Item 3: Microfilm of manuscript at Maryland Historical Society, Baltimore. With: St.
Maryland :
Thomas Parish (Garrison) register.
Protestant
Episcopal)
English
United States-Maryland--Baltimore
115
Index to register of St. Thomas's
Parish, Baltimore, Md
St. Thomas Parish
(Baltimore County,
Maryland :
Protestant
Episcopal);
Maryland Historical
Society
115
115
0014450
0014597
0014598
0014643
St. Thomas Parish
(Baltimore County,
St Thomas Parish (Garrison)
Maryland :
register : births, marriages, deaths,
Protestant
1728-1891
Episcopal);
Maryland Historical
Society
Item 3: Microfilm of manuscript at Maryland Historical Society, Baltimore. With:
Barnes, V. E. - Index, register St. Thomas Parish (P.E.) Garrison Forest, Maryland.
English
United States-Maryland--Baltimore
115
Land records 1777-1850: general
index 1776-1836
Microfilm of originals in the county courthouse, Hagerstown. Includes general
index and individual indexes for most volumes. The general index is a Cott Family
Index. Arrangement is by first letter of surname, then by first letter of given name,
Washington County
and then by date. Overflow of surnames is indicated by the key at the first of index.
(Maryland). Clerk of
The index gives the parties involved, the type of instrument, the liber (volume) and
the Circuit Court;
folio (page). The volume numbers given on the targets are not the numbers used in
Maryland. Circuit
the index and are not used here. These records include bonds of office, chattels,
Court (Washington
powers of attorney to sell land, mortgages and mortgage releases. The chattels
County)
include slaves and there are manumissions included. Volume letters not given
were apparently never created or are used for other kinds of records as the date
coverage seems at be complete.
English
United States-Maryland-Washington
115
Land records 1777-1850: general
index 1836-1860
Microfilm of originals in the county courthouse, Hagerstown. Includes general
index and individual indexes for most volumes. The general index is a Cott Family
Index. Arrangement is by first letter of surname, then by first letter of given name,
Washington County
and then by date. Overflow of surnames is indicated by the key at the first of index.
(Maryland). Clerk of
The index gives the parties involved, the type of instrument, the liber (volume) and
the Circuit Court;
folio (page). The volume numbers given on the targets are not the numbers used in
Maryland. Circuit
the index and are not used here. These records include bonds of office, chattels,
Court (Washington
powers of attorney to sell land, mortgages and mortgage releases. The chattels
County)
include slaves and there are manumissions included. Volume letters not given
were apparently never created or are used for other kinds of records as the date
coverage seems at be complete.
English
United States-Maryland-Washington
115
Index to marriage records, 17991860 [Washington County,
Maryland]
Washington County
(Maryland). Clerk of
the Circuit Court;
Maryland. Circuit
Microfilm of original index in the county courthouse, Hagerstown, Maryland. This
Court (Washington index gives both brides and grooms in one alphabet and is arranged by first letter of
County); Maryland.
surname and then by date.
County Court
(Washington
County)
English
United States-Maryland-Washington
115
0014644
0014648
0014649
Probate records 1777-1918:
General index 1777-1850 Wills
Liber A-B 1777-1817
Microfilm of originals at the county courthouse, Hagerstown, and the Hall of
Records, Annapolis. Some title boards are incorrect. Includes general and
individual indexes for most volumes. The general index to the deceased is a
Maryland. Orphans' Campbell index to wills, bonds, inventories, list of debts, sale of personal property,
Court (Washington sale of real estate, and accounts. It gives the name of the deceased, the executor or
County)
administrator and the date of the probate. The individual indexes are also to the
deceased. Inventories seem to be missing in volume G and in volumes I, and M-O
they seem never to have been made. The targets for the inventories reflect the
numbers in the general index.
Maryland. Orphans' Microfilm of originals at the county courthouse, Hagerstown. Includes individual
Court (Washington indexes for each liber. The individual indexes are by guardian with ward given in the
County)
index.
Maryland. Orphans' Microfilm of originals at the county courthouse, Hagerstown. Includes individual
Guardian accounts, 1787-1852: H-J
Court (Washington indexes for each liber. The individual indexes are by guardian with ward given in the
1826-1831
County)
index.
Guardian accounts, 1787-1852:
Liber E-G 1818-1826
English
English
English
United States-Maryland-Washington
United States-Maryland-Washington
United States-Maryland-Washington
115
115
115
Microfilm of originals at the county courthouse, Hagerstown, and the Hall of
Records, Annapolis. Some title boards are incorrect. Includes general and
individual indexes for most volumes. The general index to the deceased is a
Maryland. Orphans' Campbell index to wills, bonds, inventories, list of debts, sale of personal property,
Court (Washington sale of real estate, and accounts. It gives the name of the deceased, the executor or
County)
administrator and the date of the probate. The individual indexes are also to the
deceased. Inventories seem to be missing in volume G and in volumes I, and M-O
they seem never to have been made. The targets for the inventories reflect the
numbers in the general index.
English
United States-Maryland-Washington
115
0014663
Microfilm of originals at the county courthouse, Hagerstown, and the Hall of
Records, Annapolis. Some title boards are incorrect. Includes general and
individual indexes for most volumes. The general index to the deceased is a
Maryland. Orphans' Campbell index to wills, bonds, inventories, list of debts, sale of personal property,
Probate records 1777-1918: Bonds
Court (Washington sale of real estate, and accounts. It gives the name of the deceased, the executor or
Liber C-D 1807-1834
County)
administrator and the date of the probate. The individual indexes are also to the
deceased. Inventories seem to be missing in volume G and in volumes I, and M-O
they seem never to have been made. The targets for the inventories reflect the
numbers in the general index.
English
United States-Maryland-Washington
115
0014664
Microfilm of originals at the county courthouse, Hagerstown, and the Hall of
Records, Annapolis. Some title boards are incorrect. Includes general and
individual indexes for most volumes. The general index to the deceased is a
Maryland. Orphans' Campbell index to wills, bonds, inventories, list of debts, sale of personal property,
Probate records 1777-1918: Bonds
Court (Washington sale of real estate, and accounts. It gives the name of the deceased, the executor or
Liber E-F, 1835-1856
County)
administrator and the date of the probate. The individual indexes are also to the
deceased. Inventories seem to be missing in volume G and in volumes I, and M-O
they seem never to have been made. The targets for the inventories reflect the
numbers in the general index.
English
United States-Maryland-Washington
115
0014658
Probate records 1777-1918:
Accounts Liber 10-11 1834-1839
Microfilm of manuscripts filmed at the New York Genealogical and Biographical
Society of New York City, New York. CONTENTS : Governors elected by Plymouth
Colony; chosen under first charter of Mass.; appointed by the King under the
second charter; members of a provincial congress(October 1774 to July 1775);
governors of the New England Colonies; ancestry of the the Sewalls; colonial
aristocracy of New England; descents, i.e., ancestry, lineage; and a newspaper
article on rescuing Harvard Presidents' graves. Nine(9) pages total.
English
United States-Massachusetts
115
Microreproduction of original published: London [Eng.] : Printed by F. D., 1680. 1 v.
English
United States-Massachusetts-Suffolk--Boston
115
English
United States-Massachusetts-Suffolk--Boston;
United States--New
England
115
English
United States-Massachusetts-Suffolk--Boston;
United States--New
England
115
English
United States-Massachusetts-Suffolk--Boston;
United States--New
England
115
English
United States-Massachusetts-Suffolk--Boston;
United States--New
England
115
English
United States-Massachusetts-Suffolk--Boston;
United States-Massachuestts-Suffolk--Dorchester
115
0014673
Massachusetts miscellaneous
manuscripts, documents, and
records
0014732
A brief narrative of some
considerable passages concerning
the first gathering and further
progress of a church of Christ : in
gospel order, in Boston, in New
England, commonly (though
fals[e]ly called by the name of
Anabaptists, for clearing their
innocency from the scandalous
things laid to their charge
0014737
Boston Evening Transcript
genealogical columns, 1895,
May1900-April 1941: Apr 1910-July
1916
0014738
Boston Evening Transcript
genealogical columns, 1895,
May1900-April 1941: July 1916-Feb
1923
Microfilm of scrapbooks, originally compiled in 1941. A collection of clippings from
the genealogical columns of the Boston Evening Transcript.
0014741
Boston Evening Transcript
genealogical columns, 1895,
May1900-April 1941: Feb 1923-Feb
1927
Microfilm of scrapbooks, originally compiled in 1941. A collection of clippings from
the genealogical columns of the Boston Evening Transcript.
0014742
Boston Evening Transcript
genealogical columns, 1895,
May1900-April 1941: Dec 1932-Feb
1936
0014748
A report of the Record
Commissioners of the city of
Boston: vol 21
Russel, John
Microfilm of scrapbooks, originally compiled in 1941. A collection of clippings from
the genealogical columns of the Boston Evening Transcript.
Microfilm of scrapbooks, originally compiled in 1941. A collection of clippings from
the genealogical columns of the Boston Evening Transcript.
Boston
(Massachusetts). Contents: v. 21. 1898, Dorchester births, marriages, and deaths to the end of 1825
Registry Department
English
English
United States-Massachuestts-Hampshire
115
115
115
0014766
Vital records, Massachusetts and
Connecticut
0014766
Waste book of Hampshire County,
MA
Item 2: Microfilm of original manuscript record filmed at Pynchon Memorial
Building in Springfield, Massachusetts. Court records, 1663-1677.
0014783
Salisbury families
Microfilm of typescript filmed at the New York Genealogical and Biographical
Society in New York City. Includes families of Salisbury, Litchfield, Connecticut as
well as a few from Salisbury, Addison, Vermont. Includes extracts of vital and town
records arranged alphabetically by family.
English
United States-Connecticut-Litchfield-Salisbury; United
States--Vermont-Addison--Salisbury
0014784
The old families of Salisbury and
Amesbury, Massachusetts : with
some families of Newbury,
Haverhill, Ipswich and Hampton:
vol 1
Hoyt, David W.
Title of vols. 2-3 reads: The old families of Salisbury and Amesbury, Massachusetts,
with some related families of adjoining towns and of York County, Maine. Issued in
13 parts; vol. 1, pts. 1-5, 1897-1899; vol. 2, pts. 6-11, 1902-1905; vol. 3, pts. 1-2,
1916. Related works: Hoyt's issues
English
United States-Massachusetts-Essex
0014787
Springfield families
Warren, Thomas B.
Microfilm of the typescript copied by the Mercy Warren Chapter [D.A.R.], 19341935. Includes indexes of names, towns, and cemeteries in front.
English
0014789
Index to Swansea, Massachusetts,
unpublished town records:
Surname A-H
Calef, Frank T.
Microfilm of manuscript filmed at the Rhode Island Historical Society in
Providence, Rhode Island.
English
0014793
Watertown records: volume 1
0014837
Cemetery records of Mississippi
0014837
Cemetery records of Mississippi
0014837
Batesville, Panola, Mississippi,
cemetery records compiled by
Hazel Bevell ; typed by the
Genealogical Society
Pynchon, William;
Pynchon, John
Item 1: Microfilm of original manuscript record filmed at Pynchon Memorial
Building in Springfield, Massachusetts. Privately kept by William & John Pynchon.
Contains births, marriages, and deaths (1638-1696) of the following towns:
Springfield and Westfield, Hampden County; Northampton, Hatfield and Hadley,
Hampshire County, Massachusetts; Suffield and Enfield, Hartford County,
Connecticut; and Brookfield, Worcester County, Massachusetts.
United States-Massachusetts,
Hampshire; United
States-Massachusetts-Hampden; United
States-Massachusetts-Worcester; United
States--Connecticut-Hartford
Historical Society of
Watertown
Contents: v. 1. The first and second books of town proceedings, with the land grants
(Massachusetts);
and possessions, and the first book and supplement of births, deaths and
Historical Society of
marriages
Watertown (Mass.)
English
Item 1: Microfilm of cemetery records in Mississippi
English
Thames, Pearl M.
Item 2: Microfilm of typescript.
English
Bevell, Hazel
Item 3: Microfilm of typescript.
English
United States-Massachusetts-Hampden-Springfield
United States-Massachusetts-Bristol--Swansea
United States-Massachusetts-Middlesex-Watertown
United States-Mississippi
United States-Mississippi
United States-Mississippi--Panola-Batesville
115
115
115
115
115
115
115
0014837
Corinth, Alcorn County,
Mississippi, cemetery records
0014837
Old and new Ellisville Cemetery,
Ellisville, Jones Co., Mississippi
0014837
Cemetery and obituary notices,
Hattiesburg, Mississippi
0014837
Funeral records, 6 Apr 1936 to 31
Jan 1938 : taken from the records of
Wright and Freeman Funeral
Directors, Hattiesburg, Mississippi
0014837
Hinds County, Mississippi
cemetery records
0014837
Greenwood Cemetery inscriptions,
Jackson, Hinds County, Mississippi
0014837
0014837
Norton, Grace
Item 4: Microfilm of typescript.
English
Item 5: Microfilm of cemetery records. Includes index.
English
United States-Mississippi--Alcorn-Corinth
United States-Mississippi--Jone-Ellisville
115
115
English
United States-Mississippi--Forrest-Hattiesburg; United
States--Mississippi-Lamar--Hattiesburg
115
English
United States-Mississippi--Forrest-Hattiesburg; United
States--Mississippi-Lamar--Hattiesburg
115
Item 8: Microfilm of typescript. Includes index. Includes Bolton, Brandon,
Brownsville, Forest Hill, Underhill, Gulde, Edwards, Palestine, Clinton, Spring
Hidley, Thomas J.;
Grove (Dry Grove), and Utica cemeteries. Also includes a church graveyard
Hidley, Erma Lee
cemetery on the county line between Hinds and Madison counties as well as family
cemeteries for McGowen, Cox, Dawson, Nichols, and Fatheree families.
English
United States-Mississippi--Hinds
115
Hidley, Thomas J.;
Hidley, Erma Lee
Item 9: Microfilm of photocopy of typescript. Includes index.
English
United States-Mississippi--Hinds-Jackson
115
Item 10: Microfilm of manuscript: 1942. 12 leaves.
English
United States-Mississippi--Tunica-Oakwood
115
Item 11: Microfilm of typescript.
English
United States-Mississippi--Jasper-Paulding
115
Thames, Pearl M.
Thames, Pearl M.
Church of Jesus
Oakwood, Tunica Co., Mississippi, Christ of Latter-day
cemetery records
Saints. Southern
States Mission
Cemetery inscriptions taken from
an abandoned cemetery in
Paulding, Jasper County,
Mississippi
Item 6: Microfilm of typescript. Includes index.
Item 7: Microfilm of photocopy of original. Includes index.
0014837
Senatobia, Tate County, Mississippi
cemetery records
Item 12: Microfilm of typescript.
English
0014837
Vimville, Lauderdale County,
Mississippi, Coker's Chapel
Cemetery records
Item 13: Microfilm of typescript.
English
0014850
New Ellisville Cemetery, Ellisville,
Mississippi
English
United States-Mississippi--TateSenatobia
United States-Mississippi-Lauderdale-Vimville
Jones, Mississippi
115
115
115
0014850
0014850
0014850
Old Ellisville Cemetery, Ellisville,
Mississippi
Tombstone inscriptions: Wesley
Chapel Methodist Church Coffee
County, Alabama
Records of Wright and Freeman
Funeral Directors, Hattiesburg,
Mississippi
English
Jones, Mississippi
115
English
Coffee, Alabama
115
English
Forrest, Mississippi;
Lamar, Mississippi
115
Microfilm of original published: St. Louis : National Historical Company, 1883. xi,
1167 p. : ill. Includes table of contents and an addendum.
English
United States-Missouri--Howard;
United States-Missouri--Cooper
115
0014878
Howard and Cooper Counties,
Missouri
0014885
Hopewell church records of
Hopewell Baptist Church, Sedalia,
Missouri
Microfilm of typescript at the Mesa, Arizona Genealogical Library. Church records,
1867-1917, include tombstone inscriptions; list of members of Hopewell Church,
1867; deaths; baptisms; and facts taken from old church books.
English
United States-Missouri--Pettis-Sedalia
115
0014923
Nevada death and funeral records
Microfilm of originals in possession of the Ross-Burke Funeral Home, Reno,
Ross-Burke Funeral
in the posession of the Ross-Burke
Nevada. Some volumes partially indexed. Includes some records from Carson City
Home (Reno,
Funeral Home, Reno, Nevada:
and Virginia City and the old I.O.O.F. and Masonic Cemeteries. Some years
Nevada)
Funeral records 1869-1938
missing. Some pages wanting.
English
United States-Nevada--Washoe-Reno
115
0014928
The New Hampshire genealogical
record : an illustrated quarterly
magazine devoted to genealogy,
history, and biography : official Tibbetts, Charles W.
organ of the New Hampshire
Genealogical Society: Combined
index and v. 1-2
Quarterly. Published: Exeter, N.H. : New Hampshire Society of Genealogists
English
United States--New
Hampshire
115
0014929
The New Hampshire genealogical
record : an illustrated quarterly
magazine devoted to genealogy,
history, and biography : official Tibbetts, Charles W.
organ of the New Hampshire
Genealogical Society: Vols. 3-7,
nos. 1-2
Quarterly. Published: Exeter, N.H. : New Hampshire Society of Genealogists
English
United States--New
Hampshire
115
Microfilm of original records in the Office of Secretary of State, Concord, New
Hampshire. Last name variation file: Bracketed names are incorrect variations as
found in the records. Unbracketed names are the correct forms; these are the
names to be found in the files. Main names with variations: Variations are indented
under main names. Other main names are distinguished from variations by C.R.
(cross reference).
English
United States--New
Hampshire
115
0014947
Index to early town records, New
Hampshire, early to 1850: Surname
index Aaron-Aiken
Hopewell Baptist
Church (Sedalia,
Missouri)
New Hampshire.
Secretary of State
0015005
0015054
0015055
0015056
Microfilm of original records in the Office of Secretary of State, Concord, New
Hampshire. Last name variation file: Bracketed names are incorrect variations as
found in the records. Unbracketed names are the correct forms; these are the
names to be found in the files. Main names with variations: Variations are indented
under main names. Other main names are distinguished from variations by C.R.
(cross reference).
English
United States--New
Hampshire
115
Town records, 1763-1864: 17631799
Microfilm of transcript at the State Capitol Building in Concord, New Hampshire.
Contents: v. 1 proprietor's records, town records Liber A; vital statistics Liber B: v. 2
Alstead (New
town records Liber C: v. 3 Society or Parish records and town records Liber D: v. 4
Hampshire). Town
inventories: v. 5 town records Liber E. Includes minutes, ear markings, warnings
Clerk
out, inventories and tax lists, surveyor's records and other miscellaneous records.
Includes births 1751-1794, marriages 1777-1842 and deaths. Includes a partial
index.
English
United States--New
Hampshire-Cheshire--Alstead
115
Town records, 1763-1864: 17901817
Microfilm of transcript at the State Capitol Building in Concord, New Hampshire.
Contents: v. 1 proprietor's records, town records Liber A; vital statistics Liber B: v. 2
Alstead (New
town records Liber C: v. 3 Society or Parish records and town records Liber D: v. 4
Hampshire). Town
inventories: v. 5 town records Liber E. Includes minutes, ear markings, warnings
Clerk
out, inventories and tax lists, surveyor's records and other miscellaneous records.
Includes births 1751-1794, marriages 1777-1842 and deaths. Includes a partial
index.
English
United States--New
Hampshire-Cheshire--Alstead
115
Town records, 1763-1864: 17951854
Microfilm of transcript at the State Capitol Building in Concord, New Hampshire.
Contents: v. 1 proprietor's records, town records Liber A; vital statistics Liber B: v. 2
Alstead (New
town records Liber C: v. 3 Society or Parish records and town records Liber D: v. 4
Hampshire). Town
inventories: v. 5 town records Liber E. Includes minutes, ear markings, warnings
Clerk
out, inventories and tax lists, surveyor's records and other miscellaneous records.
Includes births 1751-1794, marriages 1777-1842 and deaths. Includes a partial
index.
English
United States--New
Hampshire-Cheshire--Alstead
115
English
United States--New
Hampshire-Hillsborough-Antrim
115
115
Index to early town records, New
Hampshire, early to 1850: Surname
index Leavitt-Little
New Hampshire.
Secretary of State
Town records, 1777-1824
Antrim (New
Hampshire). Town
Clerk
Item 1: Microfilm of originals at the State Capitol Building in Concord, New
Hampshire. Includes a partial index. Includes minutes, accounts, surveyors
records and ear markings. Includes marriages 1780-1825, births 1760-1830 and
deaths 1790-1820.
0015064
Town records, 1767-1842
Atkinson (New
Hampshire). Town
Clerk
Item 2: Microfilm of originals at the State Capitol Building in Concord, New
Hampshire. Atkinson was set off from Plaistow and incorporated September 3,
1767. Includes a partial index. Includes minutes, surveyor's records and accounts.
Includes marriages 1740-1850, births 1695-1850 and deaths 1750-1870.
English
United States--New
Hampshire-Rockingham-Atkinson
0015065
Town records, 1730-1849: 17301820
Barnstead (New
Hampshire). Town
Clerk
Microfilm of original records in Barnstead, New Hampshire, and a transcript at the
State Capitol Building in Concord, New Hampshire. Contains proceedings of town
meetings, vital records, some miscellaneous civil records.
English
United States--New
Hampshire-Belknap--Barnstead
115
English
United States--New
Hampshire-Merrimack-Boscawen
115
0015064
0015075
State's copy of records of
Boscawen, 1733-1878: Records, v.
3, 1798-1878
Microfilm of transcripts in the State Capitol Building, Concord, New Hampshire. v.
1. Record of the charter and grant of incorporating the town of Boscawen,
Boscawen (New
proceedings of town meetings, 1760-1797; vital statistics, 1739-1801 -- v. 2.
Hampshire). Town Proprietors' records of meetings, division of lands, 1733-1787; vital statistics, 1735Clerk
1756 -- v. 3. Records of roads or highways, 1798-1877; records of town meetings,
roads, licenses, etc., 1798-1832. Before 1760 this town was known as
Contoocook.
Town records, 1753-1900: 17531806
Charleston (New
Hampshire). Town
Clerk
Microfilm of transcripts at the State Capitol Building in Concord, New Hampshire
and originals in Charlestown, New Hampshire. Includes minutes, land sales,
surveyors records, tax lists, inventory lists, ear markings and school records and
other miscellaneous records. Includes births 1729-1876, marriages 1751-1854
and deaths 1779-1878.
English
United States--New
Hampshire--Sullivan-Charlestown
115
0015093
Town records, 1753-1900: 17961840
Charleston (New
Hampshire). Town
Clerk
Microfilm of transcripts at the State Capitol Building in Concord, New Hampshire
and originals in Charlestown, New Hampshire. Includes minutes, land sales,
surveyors records, tax lists, inventory lists, ear markings and school records and
other miscellaneous records. Includes births 1729-1876, marriages 1751-1854
and deaths 1779-1878.
English
United States--New
Hampshire--Sullivan-Charlestown
115
0015150
State's copy of records of Goshen :
state's volume no. 1, Goshen town
records, vols. 1 & 2, 1766-1865
English
United States--New
Hampshire--Sullivan-Goshen
115
0015150
Town records, 1731-1850
English
United States--New
Hampshire-Rockingham-Gosport
115
State's copy of records of
Greenfield, v. 1-2, 1791-1825
Microfilm of transcripts in the State Capitol Building, Concord, New Hampshire.
Contents: v. 1. Containing one volume of original records, Volume "A", 1791-1802 -Greenfield (New
v. 2. Containing two volumes of original records, Volume "B", 1803-1825, Volume
Hampshire). Town
"C", 1819-1825. Includes minutes of town meetings, records of births arranged by
Clerk
family 1774-1827, records of marriages and publishments 1792-1826, records of
strays, earmarks, other miscellaneous town records.
English
United States--New
Hampshire-Hillsborough-Greenfield
115
Town records, 1744-1833
Microfilm of original records at the State Capitol Building in Concord, New
Cockermouth (New Hampshire. Cockermouth changed its name to Groton on the 31st of December,
Hampshire). Town 1796. Contains inventory and tax lists, surveyors records, and other miscellaneous
Clerk
town records. Also includes births, marriages, and deaths for the 1740's thru the
1850's.
English
United States--New
Hampshire--Grafton-Groton
115
Town records, 2673-1887: v. 3-4
1761-1830
Microfilm of original records at the State Capitol Building in Concord, New
Hollis (New
Hampshire. Includes minutes, tax lists, surveyors records and other miscellaneous
Hampshire). Town
records. Some pages wanting. Includes indexes. Includes births 1710-1888,
Clerk
marriages 1741-1885 and deaths 1740-1887. Also includes some records from the
District of Dunstable.
English
United States--New
Hampshire-Hillsborough--Hollis
115
English
United States--New
Hampshire-Merrimack-Hopkinton
115
0015092
0015153
0015156
0015178
0015182
Item 1: Microfilm of original records in the State Capitol Building, Concord, New
Goshen (New
Hampshire. Includes part index. Includes proceedings of town meetings, records of
Hampshire). Town
roads, licenses, valuations, births, marriages, deaths, divisions of fence, earmarks,
Clerk
strays, appointments, other miscellaneous town records.
Item 2: Microfilm of originals at the State Capitol Building in Concord, New
Gosport (New
Hampshire. Some pages wanting. Includes partial index. Includes minutes,
Hampshire). Town
accounts and tax lists. Includes births 1700-1860, marriages 1810-1830 and
Clerk
deaths 1730-1860.
Town records 1735-1863 and vital
Hopkinton (New
records 1699-1857 (Hopkinton,
Hampshire). Town
New Hampshire): v. 3-4 1735-1880
Clerk
Microfilm of transcript at the State Capitol Building in Concord, New Hampshire.
Some pages wanting. Includes surveyors' records, accounts, minutes, tax list, ear
markings, and inventory lists. Includes births 1699-1863; marriages 1757-1826,
1857; and, deaths 1654-1857. The vital records in volume 4 are published and
indexed in the book: Hopkinton, New Hampshire vital records: volume
1(974.272/H1 V2o). Includes partial index. Contents: v. 3 Contains volume 2 book
of (town) records (1796-1806) --v. 4. Proprietors' records and vital statistics (to
1863, 1880).
0015273
0015332
State's copy of records of Pelham,
vol. 1-2
Town records, 1798-1852: v. 1-2
1798-1852
Pelham (New
Hampshire). Town
Clerk
Microfilm of copies in the Office of the Secretary of State, Concord, New
Hampshire. Includes partial indexes. Volume 1 is a copy of Pelham town records
1746-1816 and 1818-1844, and contains the town charter, proceedings of town
meetings, records of roads, town lines, licenses, appointments, other
miscellaneous town records. Volume 2 is a copy of Pelham town books no. 1 and 2
(statistics). It contains records of births, deaths, marriages, and publishments,
1737-1901; also some records of earmarks and strays, 1760-1820, and a list of
soldiers from Pelham in the War of the Revolution, 1776-1782.
English
United States--New
Hampshire-Hillsborough-Pelham
115
Walpole (New
Hampshire). Town
Clerk
Microfilm of transcripts at the State Capitol Building in Concord, New Hampshire.
Volume 1 contains volume 1; volume 2 contains volumes 2-4; volume 3 contains
volumes 5-7. Includes index. Includes accounts, school records, inventory and tax
lists, minutes, surveyor's records: Church minutes, list of church members,
baptisms, marriagaes, and deaths: School minutes. Also includes baptisms 17761830, marriages 1767-1862, deaths 1800-1866 and births 1780-1883.
English
United States--New
Hampshire-Cheshire--Walpole
115
English
United States--New
Hampshire-Cheshire--Walpole
115
0015333
Town records, 1798-1852: v. 3
1814-1850
Walpole (New
Hampshire). Town
Clerk
Microfilm of transcripts at the State Capitol Building in Concord, New Hampshire.
Volume 1 contains volume 1; volume 2 contains volumes 2-4; volume 3 contains
volumes 5-7. Includes index. Includes accounts, school records, inventory and tax
lists, minutes, surveyor's records: Church minutes, list of church members,
baptisms, marriagaes, and deaths: School minutes. Also includes baptisms 17761830, marriages 1767-1862, deaths 1800-1866 and births 1780-1883.
0015353
Woodstock, New Hampshire, town
records 1763-1882
Woodstock (New
Hampshire). Town
Clerk
Microfilm of original records at the State Capitol Building in Concord, New
Hampshire. Woodstock was known as Peeling before 1873. Includes ear markings
and other miscellaneous town records.
English
0015374
Index to early town records :
Croydon, Landaff, Lisbon,
Meredith, Mont Vernon, New Castle
and Springfield: Surname index A-F
Microfilm of original records in the New Hampshire Historical Society, Concord,
New Hampshire. These cards were copied in New Hampshire and mailed to the
Genealogical Society in 1953 for filming.
English
United States--New
Hampshire--Grafton-Woodstock
United States--New
Hampshire--Sullivan-Croydon; United
States--New
Hampshire--Grafton-Landaff; United
States--New
Hampshire--Grafton-Lisbon; United
States--New
Hampshire-Belknap--Meredith;
United States--New
Hampshire-Hillsborough--Mont
Vernon; United
States--New
Hampshire-Rockingham--New
115
115
0015375
Index to early town records :
Croydon, Landaff, Lisbon,
Meredith, Mont Vernon, New Castle
and Springfield: Surname index G-O
Microfilm of original records in the New Hampshire Historical Society, Concord,
New Hampshire. These cards were copied in New Hampshire and mailed to the
Genealogical Society in 1953 for filming.
English
0015376
Index to early town records :
Croydon, Landaff, Lisbon,
Meredith, Mont Vernon, New Castle
and Springfield: Surname index P-Z
Microfilm of original records in the New Hampshire Historical Society, Concord,
New Hampshire. These cards were copied in New Hampshire and mailed to the
Genealogical Society in 1953 for filming.
English
0015377
Catalogue of New Hampshire town
records
0015497
Abbey family records, Mansfield,
Conn.
New Hampshire.
Secretary of State
Microfilm of typescript in the State Capitol Building, Concord, New Hampshire.
[130] leaves.
Item 1: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 2 leaves. Eleazer Abbey (1779-1845) and Lydia Agard (1780-1828)
were married in 1802, and moved from Connecticut to Middlebury, Vermont, in
1816. Their daughter Lucy married Lucius Farris in 1848, and they moved to Ohio
about 1851 and settled in Painsville.
United States--New
Hampshire--Sullivan-Croydon; United
States--New
Hampshire--Grafton-Landaff; United
States--New
Hampshire--Grafton-Lisbon; United
States--New
Hampshire-Belknap--Meredith;
United States--New
Hampshire-Hillsborough--Mont
Vernon; United
States--New
Hampshire-Rockingham--New
United
States--New
Hampshire--Sullivan-Croydon; United
States--New
Hampshire--Grafton-Landaff; United
States--New
Hampshire--Grafton-Lisbon; United
States--New
Hampshire-Belknap--Meredith;
United States--New
Hampshire-Hillsborough--Mont
Vernon; United
States--New
Hampshire-Rockingham--New
United States--New
Hampshire
English
English
Abbey; Farris
United States-Connecticut; United
States--Vermont;
United States--Ohio
115
115
115
115
Descendants of Arthur Abbot of
Ipswich, Mass
Item 2: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 10 leaves. Arthur Abbot came from Totness, near the Ivy Bridge,
Devonshire, England, with the early settlers of Salem. He probably lived at
Marblehead until 1633, and then helped in the settlement of Ipswich. He died after
1671. Descendants listed lived prinpally in Massachusetts and Maine. Includes
records of the Gill, Fillebrown, Wills, Porter and other related families.
Excerpts from the genealogical
register of the descendants of
George Abbot
England; United
States-Massachusetts;
United States-Maine
English
Abbot; Fillebrown;
Gill; Porter; Wills
Item 3: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 4 leaves. George Abbot emigrated from Yorkshire, England , ca.
1640, and was one of the first settlers of Andover, Massachusetts. He married
Hannah Chandler in 1647. Descendants listed lived primarily in Massachusetts,
New Hampshire, Vermont, and New York. Includes some notes on the Hutchinson,
Trask, and other related families.
English
England; United
States-Massachusetts;
Abbot; Hutchinson; United States--New
Trask
Hampshire; United
States--Vermont;
United States--New
York
115
Item 4: Microfilm of ms. in the New Hampshire Historical Society , Concord, New
Hampshire. [17] leaves. A record of Adams families in New Hampshire and
Vermont, especially in the towns of Plymouth, Rumney, and Campton, New
Hampshire, and in St. Johnsbury, Vermont. Includes genealogical correspondence
from W. H. Taylor, Hardwick, Vermont, to Mr. Stearns, 1913.
English
Adams
United States--New
Hampshire; United
States--Vermont
115
0015497
Statement of Isabel Hastings
Item 5: Microfilm of ms. in the New Hampshire Historical Society, Concord, New
Shriver and Mary E. Hastings, great
Hampshire. [19] leaves. Alice Adams was the daughter of Samuel Adams and
granddaughters of Alice Adams :
Shriver, Isabel
Abigail Cobb Adams of Canterbury, Connecticut. At the time of Nathan Hale's death
true and direct testimony,
Hastings; Hastings,
during the Revolutionary War, she was engaged to marry him. She later married
December 1, 1926, to the president
Mary E.
John Lawrence, who became the first state treasurer of Connecticut. Includes the
of the New Hampshire Hist. Soc.,
statement concerning Alice Adams, with additional background information
Concord, New Hampshire
submitted in 1926 and 1928.
English
Adams
United States-Connecticut
115
0015497
Pedigree of Adams
Item 6: Microfilm of original published: [18--?]. 1 pedigree chart. Ancestry and
descendants of Henry Adams, who emigrated from England to Massachusetts, and
died in Braintree in 1646. Descendants lived principally in Massachusetts and
surrounding areas. Includes John Adams, second President of the United States,
and John Quincy Adams, sixth President of the United States.
English
Adams
England; United
States-Massachusetts
115
0015497
Family record, from the Bible of
Jacob Adams of Campton, N.H.,
printed in 1827 and now in the
possession of his great-grandson,
George Herbert Adams, Jr., of
Plymouth N.H.
Mudgett, Caroline
W.
Item 7: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 2 leaves. Jacob Adams (1787-1869) and Abigail Foss (1792-1815)
were married in 1811. Descendants lived principally in Campton and Plymouth,
New Hampshire.
English
Adams
United States--New
Hampshire
115
0015497
Ancestry of Orzo Daniel Adams,
born 25 Jan 1861, Sherburne,
Vermont, son of Elijah Watkins
Adams by his second wife Hannah
(Benson) Adams
Priest, Alice L.
Item 8: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 2 leaves. Record traces line of descent from Henry Adams, who
died in 1648 at Braintree, Massachusetts, to Ozro Daniel Adams, born in 1861 at
Sherburne, Vermont, who was living in Northfield, Massachusetts in 1932.
Adams
United States-Massachusetts;
United States-Vermont
115
0015497
0015497
0015497
Abbot, Abiel;
Abbbot, Ephraim
Adams
English
115
0015497
0015497
0015497
0015497
0015497
0015497
United States--New
Hampshire; United
States--New York;
United States-Michigan; United
States--California
115
English
Aiken; Barron;
United States--New
Chandler; Gilchrist;
Hampshire
Nourse; Underwood
115
Item 11: Microfilm of manuscript. Includes index. Ancestry of the children of
Marshall P. W. and Emma Generva Cooley Albee. Marshall P.W. Albee (1851-1934)
was a descendant of Benjamin Albee of Braintree, Massachusetts, 1640. Emma
Generva Cooley Albee was a descendant of Benjamin Cooley of Springfield,
Massachusetts, 1640. Includes records of the Cummings, Wilcox, and other
related families.
English
Albee; Cooley;
Cummings; Wilcox
United States-Massachusetts
115
Anderson family records : copy of
Bible records sent by Mrs. Dodge,
1942
Item 12: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 1 leaf. Andrew Anderson, born 1760, and Sarah Jane Saxton, born
1769, were married in 1790. Note states that Andrew Anderson lived in Vermont,
served in the Revolution, and probably lived in Ridgeville, Ohio, at the time of his
death. He was killed in 1816, by falling from a high precipice in Vermillian River,
Huron County, Ohio.
English
Anderson
United States-Vermont; United
States--Ohio
115
Some Aldrich and Bolles records
Item 13: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 3 leaves. Contains a record of William and Dinah Aldrich, married
ca. 1754, of Douglas, Massachusetts; some corrections and additions on the
Bolles family for page 322 in the History of the town of Richmond, N.H.; and a copy
of Mrs. G.D. Aldrich's family records kept by her father and herself. Includes
records of the children of Obed Bolles, his son David Bowles, and his daughter
Harriett Bowles Colby. Descendants lived principally in Sugar Hill, Lisbon, and
Whitefield, New Hampshire.
English
Aldrich; Bolles;
Bowles; Colby
United States-Massachusetts;
United States--New
Hampshire
115
Daughters of the
American
Item 14: Microfilm of typescript in the New Hampshire Historical Society, Concord,
Revolution.
New Hampshire. 1 leaf. A record of Amasa Aldrich (1760-1813) and Uranah Payne
Benjamin Sargent Aldrich (1863- 1843), who married about 1780. Includes names and birthdates of
Chapter (Pittsfield,
their children.
New Hampshire)
English
Aldrich
United States--New
Hampshire
115
Aiken family records
Item 9: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 3 leaves. James Aiken, Jr. was born in Antrim, New Hampshire, in
1772, the son of Deacon James and Molly McFarland Aiken. He married Margaret
Orr and emigrated to Lock (now Summer Hill), New York. Children, grandchildren,
and great-grandchildren lived principally in New York, Michigan, and California.
English
Record of the descendants of John
and Annis Aiken
Item 10: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 19 leaves. Includes indexes. John Aiken, 1728-1793, was born at
Londonderry, New Hampshire, the son of Nathaniel and Margaret Aiken. Annis Orr,
1734-1813, was born in northern Ireland, the daughter of John and Margaret Orr.
They were married in 1758 at Londonderry, New Hampshire. The family moved to
Bedford about ten years later. Descendents lived principally in New Hampshire and
surrounding states. Includes records of Nourse, Barron, Chandler, Gilchrist,
Underwood and other related families.
The Albee family of Berkeley,
California, present their lines of
descendants, 1640-1940
Aldrich family record
Albee, George C.
Cornell, Dorothy
Aiken
Millner, Frank L.
Item 15: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 5 leaves. Thomas Alger emigrated to Massachusetts, ca. 1665. He
married Elizabeth Packard of Bridgewater, in November, 1665. Record chiefly
follows line of descendants to the Rev. Horatio Alger (1806-1881), who married in
1831, Olive August Fenno, daughter of John and Olive Pratt Fenne of Boston. They
were the parents of Horatio Alger, Jr., the author. Record includes the family of John
Fenne.
Allen, Daniel C.
Item 16: Microfilm of original ms. records (346 p. in various pagings) at the New
Hampshire Historical Society, Concord, New Hampshire. Contents: Josiah Allen
[and descendants] -- [Allen family, 1693-1755, from Church, Town, and other
records] -- Chaffin : Gladwin Chaffin -- Genealogy of the Batchelder family : in direct
line of descent from Stephen Batchelder to the family in which Ezra and Joseph
Allen married -- Allen hodgepodge : N.H. Allen in Rev.; Nelsos, a few -- Record of
Josiah Allen of Allenstown, N.H. -- Charles Allen [and descendants] -Miscellaneous -- D.C. Allen's search for ancestors of Johiah Allen, 1890-1900.
Josiah Allen (1741-1821), a Revolutionary War soldier, was born at Greenland, New
Hampshire, the son of Daniel Allen. He and his wife, Bathsheba Nelson (17551850), had ten children, 1781-1799. Descendants listed lived in New Hampshire,
New York, Massachusetts, Kansas, and elsewhere. Includes index for first section
at the end of that section.
Item 17: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 6 leaves. William Allen received land in Salisbury, Massachusetts
in 1640. He married first Ann Goodale, who died in 1678, and second, ca. 1684,
Alice, widow of John Roper and John Dickinson. He died in 1686 at Salisbury,
Massachusetts. Descendants lived principally in Salisbury and surrounding areas.
Alger; Fenno
United States-Massachusetts
115
English
Allen; Bachelder;
Chaffin
United States--New
Hampshire; United
States--New York;
United States-Massachusetts;
United States-Kansas
115
English
Allen
United States-Massachusetts
115
Brown line: maternal lineage of
Anna Maria Moore Allen
Item 18: Microfilm of ms. pedigree chart in the Springfield Public Library,
Springfield, Massachusetts. 1 sheet. Anna Maria Moore was born in 1855, the
Moore, Mary Louise;
daughter of George Augustus Moore and Catherine Arvilla Brown Moore. Her
Wright, Anna Allen
mother, Catherine Arvilla Brown (1819-1884), was born in Attica, New York, the
daughter of Roswell Hopkins Brown and Olivia Wade Nichols Brown. She married
Daniel Williams Allen in 1879.
English
Brown; Nichols
United States--New
York
115
0015497
Moore line: paternal lineage of
Anna Maria Moore Allen
Item 18: Microfilm of ms. pedigree chart in the Springfield Public Library,
Springfield, Massachusetts. 1 sheet. Anna Marie Moore was born in 1855, the
Moore, Mary Louise; daughter of George Augustus Moore and Catherine Arvilla Brown Moore. Her father,
Wright, Anna Allen
George Augustus Moore (1814-1890), was born in Fabius, New York, the son of
John Moore and Mary Middlebrook Moore. She married Daniel Williams Allen in
1879.
English
Moore; Middlebrook
United States--New
York
115
0015497
James Andrews of Dighton and
Conway Massachusetts : his
ancestors and descendants
Hitchcock, Russell
Snow
Andrews
United States-Massachusetts;
United States--New
York
115
0015497
0015497
0015497
0015497
The Algers
Allen family history
Allen
Item 19: James Andrews was born at Dighton, Massachusetts in 1774. He married
Sophia Clary in Conway, Massachusetts in 1799, and the family moved to Chile,
New York about 1815. He died there in 1835. Descendants listed have lived
principally in New England and New York.
English
English
0015497
0015497
0015497
0015497
0015497
Col. Ansart was Lowell's first titled
resident : French nobleman settled
here after serving in Revolution -new forest may be named for him
Ash family records
Ash family records
Ansart, Louis
Item 20: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 6 leaves. "Taken from Lowell Centennial Edition, June 30, 1936. p.
43a." Marquis Marie Louis Arman Ansart de Maraquelles, was born about 1742,
probably in Brussells, Belguim. His brothers and sisters were born at Arras, France,
where the family lived. At school, he became a friend of Lafayette and Louis XVI,
and in 1776 came to America to serve in the Revolution. He married Catherine
Wimble, daughter of Capt. Wimble of Boston, in 1781. They settled at Dracut,
Massachusetts, in 1784. He was naturalized in 1793 as Louis Ansart, and died at
Dracut in 1804.
Hastings, Ellen P.
Item 21: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 5 leaves. A record of the family and ancestors of Alice Page
Woods, born January 5, 1857 in Lisbon, New Hampshire, the daughter of Hiram
Noyes Page and Mary Ash. Family lived principally in New Hampshire and
Massachusetts. Includes records of Page, Hastings, Whitcomb, and other related
families.
Daughters of the Item 22: Microfilm of typescript in the New Hampshire Historical Society, Concord,
American
New Hampshire. 5 leaves. A record of descent from John Ash of Amesbury and
Revolution.
Salisbury, Massachusetts, ca. 1667, to Phineas Ash, a Revolutionary War soldier
Gunthwaite Chapter born in 1740 in Newton, New Hampshire, to Hazel Ash Pickwick, born in 1898 in
(Lisbon, New
Lisbon, New Hampshire. The line of descent from Phineas to Hazel Ash Pickwick
Hampshire)
has been accepted by the N.S.D.A.R.
Ansart
Belgium; France;
United States-Massachusetts
115
English
United States--New
Ash; Hastings; Page; Hampshire; United
Whitcomb
States-Massachusetts
115
English
Ash; Pickwick
United States--New
Hampshire; United
States-Massachusetts
115
115
Item 23: Microfilm of ms. in the New Hampshire Historical Society, Concord, New
Hampshire. 3 leaves. Theodore Atkinson (1612-1701) settled at Boston,
Massachusetts, ca. 1634. Record traces line of descent to his great-grandson,
Theodore Atkinson, who was born in Newcastle, New Hampshire, December 20,
1697. He married, in 1732, Hannah Wentworth Plaisted, daughter of John
Wentworth, and widow of Samuel Plaisted.
English
Atkinson
United States--New
Hampshire; United
States-Massachusetts
Item 24: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. [2], 33, [7] leaves. Originally compiled in 1885 by Edward S.
Atwood of East Orange, New Jersey; enlarged by C. H. Wight, New York, 1894.
Atwood, E. S.; Wight,
Stephen Atwood (ca. 1620-1694) was born in England and was living at Plymouth,
Charles Henry
Massachusetts, by 1643. His son Eldad was born in Eastham, Massachusetts, ca.
1660. Descendants listed lived principally in Massachusetts and surrounding
states. Includes records of the Higgins and other related families.
English
Atwood; Higgins
United States-Massachusetts
115
115
115
Atkinson family records
Atwood family: descendants of
Eldad Atwood of Cape Cod,
Massachusetts
English
0015497
Atwood genealogical notes
Item 25: Microfilm of newspaper clippings from the Boston Evening Transcript, in
the New Hampshire Historical Society, Concord, New Hampshire. 24 pieces.
Harman Atwood immigrated to Boston, Massachusetts, in 1642. He married Ann
Copp, daughter of John Copp, at Boston in 1646. Descendants listed lived
principally in Massachusetts, New Hampshire, and surrounding states.
0015497
The English ancestry of Stephen
Atwood of Eastham,
Massachusetts
Item 26: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 9 leaves. A record of the Atwood family of Sanderstead, Surrey,
England. In A.D. 1203, Peter of Wyckhurst bought a 40 acre estate in Coulsdon
Parish, Surrey, England, and became known as Peter of Wood House. His sucessor,
William Atte-wode, signed a surety bond as a yeoman of Coulsden parish in 1278.
Record traces line of descent to 1795.
Atwood, John B.
English
Atwood
United States--New
Hampshire; United
States-Massachusetts
English
Atwood
England
The Austin family : Suffield, Conn.;
Shefield, Mass.
Item 27: Microfilm of ms. ([7] leaves) at the New Hampshire Historical Society,
Concord, New Hampshire. With: Austin family records, ca. 1690-1892. Anthony
Austin (1635-1708) married Esther Huggins (1643-1697) in 1664. They had seven
children, 1666-1686. The family lived at Rowley, Massachusetts, and Suffield,
Connecticut. Children and grandchildren of the sons, Ensign Anthony Austin (16681752/3) and Dr. Nathaniel Austin (1678-1760) lived in Connecticut and
Massachusetts.
English
Austin family, ca. 1690-1892
Item 27: Microfilm of typescript (carbon copy, [2] leaves) at the New Hampshire
Historical Society, Concord, New Hampshire. With: Austin family : Suffield, Conn.;
Sheffield, Mass. Thomas Austin married Hannah Foster in 1690 at Andover,
Massachusetts. They had six children. The family lived at Adover until 1711, when
they moved across the Merrimack River to Haverhill. He was drowned in the
Merrimack River while returning from a meeting in 1712. Record follows line of
descent to Samuel Austin (1798-1860) of the fifth generation. He and his wife,
Salley Bailey, had five children. The family lived at Northfield, New Hampshire.
Austin
United States-Massachusetts;
United States-Connecticut
115
English
Austin
United States--New
Hampshire; United
States-Massachusetts
115
The Ayer family
Item 28: Microfilm of ms. (5 p.) at the New Hampshire Historical Society, Concord,
New Hampshire. Samuel Ayers (1654-1708) was born at Haverhill, Massachusetts,
the son of Robert Ayers, the immigrant. He married Mary Johnson. They had eight
children. He was killed by Indians. Descendants listed to the sixth generation, lived
in Massachusetts and elsewhere.
English
Ayer
United States-Massachusetts
115
The Ayers families of Portsmouth,
N.H., ca. 1658-1915
Item 29: Microfilm of ms. ([186] p.) at the New Hampshire Historical Society,
Concord, New Hampshire. Information of the Ayers families of Portsmouth, New
Hampshire, taken from tax lists, Portsmouth directories, church records, town
records, Bible records, etc. Most families seem to be descendants Edward Ayers
(1658-1723), Mark Ayers (1661-after 1721), Nathaniel Ayers (1664-1731), Samuel
Ayers, and Thomas Ayers (ca. 1655-1722), sons of Captain John and Susanna
Symonds Ayers of Ipswich and North Brookfield, Massachusetts.
English
Ayer
United States--New
Hampshire; United
States-Massachusetts
115
0015497
Family record of Captain Elijah Ayer
Item 30: Microfilm of ms. records on printed forms (3 leaves) at the New Hampshire
Historical Society, Concord, New Hampshire. Elijah Ayer (1726?-1788) was born at
Norwich, Connecticut, and immigrated to New Brunswick with his family ca. 1760.
He and his wife, Abigail Merrill, had six children. He died at Sackville, New
Brunswick. His son, Captain Elijah Ayer, was born in Connecticut before 1760 and
immigrated to New Brunswick with his family. During the Revolutionary War, he
lived in Maine at Machias, Dennyville, and Edmunds, and served with American
forces. He married Elizabeth Hicks, a native of Rhode Island. They had eight
children. After the war, the family returned to New Bruswick. He died at Buctonche,
New Brunswick, in 1837.
English
Ayer
United States-Connecticut;
Canada--New
Brunswick; United
States--Maine
115
0015502
Canney : family records
Item 1: Microfilm of typescript at the New Hampshire Historical Society in Concord,
New Hampshire. Thomas Canney came to America from England in 1623 and John
Pearson came to Rowley, Massachusetts, from England in 1643.
English
Canney; Pearson
England; United
States-Massachusetts
115
0015502
The Canning, formerly Cannon,
family of Connecticut and Gill,
Stockbridge and other
Massachusetts towns
Canning; Cannon
United States-Connecticut; United
States-Massachusetts
115
0015497
0015497
0015497
0015497
Item 2: Microfilm of typescript at the New Hampshire Historical Society in Concord,
Lenfest, Bertram A.
New Hampshire.
English
Chapin
United States-Massachusetts
115
English
Chapman; Chase;
Davis; Perkins;
Stevens; Walker
England; United
States-Massachusetts;
United States--New
England; United
States--Maryland;
United States--Ohio
115
0015502
The Chase family in America :
Item 5: Microfilm of typescript at the New Hampshire Historical Society in Concord,
including the line to Isaac Allerton
Lenfest, Bertram A. New Hampshire. Descendants of Aquila Chase who was born in 1618 and died in
and Richard Warren, signers of the
1670.
Mayflower compact
English
Chase
0015502
Some of the descendantd of Aquila
Chase of Newbury, Massachusetts,
in the line of his son Ensign Moses
Chase
English
Chase
0015502
Chickering : family records
English
Chickering
115
0015502
The Child family of Bath
Item 8: Microfilm of typescript at the New Hampshire Historical Society in Concord,
New Hampshire. Vital records of the John and Dwight P. Child families.
English
Child
115
0015502
Chipman : family records
Item 9: Microfilm of typescript at the New Hampshire Historical Society in Concord,
New Hampshire. Ancestors of Rebecca Chipman and Ward Blackler of New
England.
English
Blackler; Chipman
0015502
Church : family records
Item 10: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. Bible records of the John Church family, 1745-1894.
English
Church
Item 11: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. John Churchill, born in England, was in Plymouth,
Massachusetts, before 1643.
English
Churchill
Item 12: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire.
English
Clapp; King
115
Item 13: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire.
English
Clark; Jacobs;
Maynard; Tilden
115
0015502
0015502
0015502
0015502
0015502
The Chapins of Newport : their line
of descent, and their family records
Item 3: Microfilm of originals at the New Hampshire Historical Society in Concord,
New Hampshire. Samuel Chapin was in Springfield, Massachusetts in 1642.
Edward Chapman of Ipswich,
Mass., 1642-1678, and his
descendants : a genealogy
Item 4: Microreproduction of original published: Concord, N. H. : Republican Press,
1893. vii, 139 p., [2] leaves of plates. Edward Chapman (d. 1678) emigrated from
England about 1639 to Rowley, Massachusetts and married twice. Descendants
lived in New England, Maryland, Ohio and elsewhere. Includes indexes. Includes
Chase, Davis, Perkins, Stevens, Walker and related families.
Chapman, Jacob
Gould, William E.
The Churchill family in America and
the origin of the Churchill name in Lenfest, Bertram A.
France, England and America
Pedigree of Jennie (Clapp) Rolfe :
on the maternal side of her
Revolutionary ancestor David
Clapp, his wife Hannah King
Bible records : Clark - Maynard Tilden - Jacobs - families
Holman, Winifred
Lovering
Item 6: Microfilm of newspaper article kept at the New Hampshire Historical
Society in Concord, New Hampshire. Includes related families. History of Chase
family extracted from the Portland, Me., Eastern Argus (Saturday Edition, Feb. to
May, 1912).
Item 7: Microfilm of typescript at the New Hampshire Historical Society in Concord,
New Hampshire. Includes an index to places followed by an index of family
members and other related families. The Henry Chickering family of Salem and
Dedham.
English
115
United States-Massachusetts
United States--New
England
115
115
115
England; United
States-Massachusetts
115
0015502
0015502
0015502
0015502
A record of the family of David
Clark, of Northampton,
Massachusetts, descendants of
Lieut. William Clark, who was born
September 24th, 1729, and died
November 13th, 1810
Item 14: Microreproduction of typescript (15 leaves) written in [1900?].
Item 15: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. Includes an index to places followed by an index of
Clark, Noah Smith
family members and related families. John Clark was born at Portsmouth, New
Hampshire, in 1751 and died in 1827.
Item 16: Microfilm of typescript at the New Hampshire Historical Society in
Clark : family records
Concord, New Hampshire. Richard Clark was born in Greenland, New Hampshire,
in 1693 and he died in 1784.
Item 17: Microfilm of typescript at the New Hampshire Historical Society in
A record of some of the branches of
Concord, New Hampshire. William Clark sailed from Plymouth, England, in the ship
the Lieut. William Clark family of
Clark, Simeon
Mary and John on the 30th of March 1630 and arrived the 30th day of May,
Northampton, Massachusetts
following, and was among the first settlers in Dorchester, near Boston.
Genealogical record of the John
Clark family from 1751 to 1907
0015502
Records from the Clay family Bible
0015502
Clement : family records
0015502
Clough genealogy
0015502
Clark, Lewis H.
Daughters of the
American
Revolution. Molly
Stark Chapter
(Manchester, New
Hampshire)
Clough Family
Association
Copies of the papers of Myron W.
and Hattie Clough Lane and one
paper of Irving Clough relating to
Hannon, Elizabeth
Daniel Cloough of Gilmanton, New
M.
Hampshire : and other genealogical
notes
0015502
Family records : Clough records;
Atwood records
0015502
Clough : family records
Item 18: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. Contains the records of the John Clay family.
Item 19: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. Robert Clement or Clemence of Haverhill,
Massachusetts, was born about 1590 in England. He came to America in 1642 with
his wife and four of his children.
Item 20: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. Includes an index to places followed by an index to
family members and related families. John Clough was born about 1613 in England
and died in 1691 in Salisbury, Massachusetts.
Item 21: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. David Clough was born June 6, 1754. He married
Deborah Mason, March 18, 1774.
English
Clark
English
Clark
United States--New
Hampshire
115
English
Clark
United States--New
Hampshire
115
English
Clark
England; United
States-Massachusetts
115
English
Clay
English
Clement
England; United
States-Massachusetts
115
English
Clough
England; United
States-Massachusetts
115
English
Clough
United States--New
Hampshire
115
United States--New
Hampshire; United
States-Massachusetts
115
Daughters of the
American
Item 22: Microfilm of typescript at the New Hampshire Historical Society in
Revolution.
Concord, New Hampshire. William Clough of New Hampshire and John Atwood of
Gunthwaite Chapter
Massachusetts.
(Lisbon, New
Hampshire)
English
Atwood; Clough
Item 23: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. The Clough family Bible records, 1783-1918. Contains
marriages, births, deaths and a will.
English
Clough
115
115
115
0015502
Cilley family records
0015502
A family record of Aaron and Lydia
Cilley
0015502
Elias Cobb's family record, West
Randolph, Vt., Jan 1846
0015502
Sketch of the life of Thomas
Cochran and Jennett Adams : who
settled in Londonderry, New
Hampshire, 1720, and in New
Boston, New Hampshire, 1748,
together with a genealogical record
of their descendants
0015502
William Coffin's records, 17301860
0015503
Cole : family records
0015503
Cole : family records
0015503
Cole : family records
0015503
Cole family of Stark, supplement :
containing for the most part further
descendants in the female line
0015503
The Second family of Cole
0015503
Collamer : family records
0015503
A Carleton line from 1066 to 1926
0015503
Record of the Carter family of
Holderness, New Hampshire
Daughters of the
American
Revolution. Else
Cilley Chapter
(Nottingham, New
Hampshire)
Item 24: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. Records from the family Bible of Greenleaf Cilley of
Nottingham, New Hampshire.
Item 25: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. The Aaron Cilley family Bible record, 1782-1888.
Item 26: Microfilm of typescript (3 leaves) in the New Hampshire Historical Society,
Putnam, Berenice
Concord, New Hampshire. Descendants of James Cobb of Barnstable,
Webb
Massachusetts.
Hadley, George
Plummer
Item 27: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. James Cochran and Letitia Patten emigrated to this
country with their four children about 1720 landing at Halifax, Nova Scotia, from
which they moved to Topham, Maine, where he died and the family moved to
Londonderry.
Item 28: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. A record of the births and deaths of William Coffin, his
wives and children all born on Nantucket. He was a descendant of old Trisham
Coffin, about the fourth generation.
Item 1: Microfilm of typescript at the New Hampshire Historical Society in Concord,
New Hampshire. Rice or Ryse Cole was living in Charlestown, Massachusetts, in
1629.
Item 2: Microfilm of typescript at the New Hampshire Historical Society in Concord,
New Hampshire. Cole family bible records, 1825-1889.
Item 3: Microfilm of typescript at the New Hampshire Historical Society in Concord,
New Hampshire. Adam Cole lived in Salem, New Hampshire, in the year 1780.
Item 4: Microfilm of typescript at the New Hampshire Historical Society in Concord,
New Hampshire. NOTE: The page numbers refer to family numbers in the printed
book. Includes an index to places followed by and index of family members and
related families.
Item 5: Microfilm of typescript at the New Hampshire Historical Society in Concord,
New Hampshire. The descendants of Thomas Cole and James Cole of New
England.
Item 6: Microfilm of typescript at the New Hampshire Historical Society in Concord,
New Hampshire. Anthony Callamer came from England before 1666.
Thurston, Charles
Oriane
Item 7: Microfilm of typescript at the New Hampshire Historical Society in Concord,
New Hampshire. The Carleton family settled in the New England states around
1638.
Item 8: Microfilm of typescript at the New Hampshire Historical Society in Concord,
New Hampshire. Daniel Carter, Revolutionary Soldier, married Mary Elizabeth
French.
English
Cilley
United States--New
Hampshire
115
English
Cilley
United States--New
Hampshire
115
English
Cobb
United States-Massachusetts
115
English
Cochran
Canada; United
States--New
Hampshire; United
States--Maine
115
English
Coffin
English
Cole
English
Cole
English
Cole
English
Cole
English
Cole
United States--New
England
115
English
Callamer; Collamer
England; United
States
115
English
Carleton
United States--New
England
115
English
Carter
United States--New
Hampshire
115
115
United States-Massachusetts
115
115
United States--New
Hampshire
115
115
0015503
Carter : family records
Item 9: Microfilm of pedigree chart at the New Hampshire Historical Society in
Concord, New Hampshire. Thomas Carter lived in Salisbury, Massachusetts in
1639.
0015503
Ancestry of and descendants of
Martin Alvin Cass and his wife,
Mina Millard Cass of New Haven,
Oswego County, New York
Item 10: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. Includes and index and an addenda. John Cass was
born in England about 1620. In 1644 he came to Hampton, New Hampshire. John
Millard was in Massachusetts in 1632.
0015503
Chadwick : family records
0015503
Chadbourne line
0015503
James and Ruth (Hatch) Chadwick
of Falmouth, Massachusetts, and
Harlem, now China, Maine
0015503
0015503
0015503
Cass, Earle Millard
Item 11: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. Charles Chadwick came to Massachusetts in 1630 from
England.
Item 12: Microfilm of typescript at the New Hampshire Historical Society in
Bradeen, Annie M.
Concord, New Hampshire. William Chadbourne came to Maine in 1634 from
England.
Item 13: Microfilm of typescript at the New Hampshire Historical Society in
Chadwick, Joseph Concord, New Hampshire. Charles Chadwick came to America from England about
1630.
Item 14: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. Includes an index of places followed by an index of
Jones' Plantation
family members and related families. Descendants of James and Ruth Chadwick of
Maine. Also includes a small history of some of the other families on this
Plantation.
Item 15: Microfilm of typescript at the New Hampshire Historical Society in
Henry Chamberlain, immigrant and
Concord, New Hampshire. Henry Chamberlain came to Massachusetts in 1638
progenitor
from England and died in 1674.
Item 16: Microfilm of original at the New Hampshire Historical Society in Concord,
Family record book, also diary and
Chandler, William E.
New Hampshire. William Eaton Chandler was born on December 28, 1835, in
incident book
Concord, New Hampshire.
0015503
The Chapins of Newport : their line
of descent, and their family records
Item 17: Microfilm of originals at the New Hampshire Historical Society in Concord,
New Hampshire. Samuel Chapin was in Springfield, Massachusetts in 1642.
0015503
Conant family
Cutler, Martha
Evangeline
0015503
Conant genealogy
Merriam, Betsy
0015503
Cone : family records
0015503
Connor : Lieutenant Moses Connor
of Hopkinton and Henniker, New
Hampshire
Priest, Alice L.
Item 18: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. Filmed with: Merriam, Betsey. Conant Genealogy. John
Conant was born about 1520 and died in 1596.
Item 18: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. Filmed with: Cutler, Martha Evangeline. Conant family.
Roger Conant, died in 1679 at Salem, Massachusetts.
Item 19: Microfilm of original at the New Hampshire Historical Society in Concord,
New Hampshire. Daniel Cone died at East Haddam, Connecticut, at the age of 80,
in 1706.
Item 20: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. Moses Connor was baptized ca. August 21, 1748,
Exeter, New Hampshire, son of David Conner.
English
Carter
United States-Massachusetts
England; United
States--New
Hampshire; United
States-Massachusetts
England; United
States-Massachusetts
115
English
Cass; Millard
115
English
Chadwick
English
Chadbourne
England; United
States--Maine
115
English
Chadwick
England; United
States-Massachusetts;
United States-Maine
115
English
Chadwick
United States-Maine
115
English
Chamberlain
England; United
States-Massachusetts
115
English
Chandler
United States--New
Hampshire
115
English
Chapin
United States-Massachusetts
115
English
Conant
English
Conant
United States-Massachusetts
115
English
Cone
United States-Connecticut
115
English
Connor
United States--New
Hampshire
115
115
115
Item 21: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. Edward Convers, born ca. 1590, came to Salem,
Massachusetts, from England in 1630.
English
Converse
Item 22: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. Thomas Cook, born 1610, came to New England from
England in 1635 and was living in Boston in 1652.
English
Cook
English
Cook
English
Coombs
115
English
Cowden
115
English
Copp
English
Copp
English
Cordley
English
Coves
Item 30: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. Includes index. Richard Craft, probably from Kittery,
Maine was born about 1665 and died in Marblehead, Massachusetts, ca. 1724.
English
Craft
Captain James Craige
Item 31: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. Captain James Craige was a Scotch Irish immigrant to
Lexington about 1720.
English
Craige
0015503
Cram : family records
Item 32: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. John Cram settled in Hampton and died March 5, 1682.
English
Cram
0015503
Crane : family records
English
Crane
0015503
Thomas Crawford of Haverhill,
Massachusetts, and some of his
descendants
English
Crawford
0015503
Converse : family records
0015503
Cook : family records
Wakefield (New
Hampshire).
Historical Society
0015503
The Cook family
Earle, Courtland C.
0015503
Coombs : family records
0015503
Cowden : family records
0015503
Copp : family records
0015503
Some items concerning the Copps
of Glen Peabody : supplementing
the pamphlet by Prof. George N.
Corss entitled Dolly Copp and the
pioneers of the Glen
0015503
Cordley genealogy
0015503
The Coves family
0015503
A very brief note re: Richard Craft of
Marblehead, Massachusetts
0015503
Worthen, Samuel
Copp
Item 23: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. Asaph Cook was married in Cheshire, Connecticut,
1744-45.
Item 24: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. The Coombs family Bible records, 1771-1895.
Item 25: Microfilm of manuscript at the New Hampshire Historical Society in
Concord, New Hampshire. Samuel Cowden, son of James and Janet, was born in
1726 and was married in Pelham, 1755, to Margaret Gilmore.
Item 26: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. Jonathan Copp was born in 1710 and settled at
Rochester in 1727.
Item 27: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. Dodavah Hayes Copp, commonly known as "Hayes D."
Copp, was the son of Dodavah and Deborah Ann (Ricker) Copp.
Item 28: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. James Cordley was born in Spalding, Lincolnshire,
England, in 1788, and died at Lawrence, Kansas, 1868.
Item 29: Microfilm of typescript at the New Hampshire Historical Society in
Hough, Benjamin K. Concord, New Hampshire. Peter Coves, born in St. Peters, Island of Jersey, English
Channel, and died in Portsmouth, New Hampshire, about 1783.
Cordley, Henry
Greeley
Crawford, Alice I.
Item 33: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. Crane family Bible records, 1778-1919.
Item 34: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. In 1736 Thomas Crawford was in Haverhill,
Massachusetts and about 1767 he moved to New Cluster, now known as
Bridgewater.
England; United
States-Massachusetts
England; United
States--New
Hampshire; United
States-Massachusetts
United States-Connecticut
United States--New
York
115
115
115
115
115
England; United
States--Kansas
England; United
States--New
Hampshire
United States-Maine; United
States-Massachusetts
115
115
115
115
United States-Connecticut
115
115
United States-Massachusetts
115
0015503
Croft : family records
0015503
Cromwell : family records
0015503
Crosby : Bible records
0015503
Cross : family records
0015503
Daniel Cross and family
0015503
Croteau genealogy
0015503
0015503
Croft
English
Cromwell
115
English
Crosby
115
English
Cross
English
Cross
English
Croteau
Item 41: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. Isaac Comins was in Ipswich about 1630.
English
Arrington; Atwell;
Cummings; Holden;
Richards
115
Item 42: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. Richard Currier, born about 1616 was one of the first
settlers of Amesbury.
English
Currier
115
Daughters of the
American
Item 43: Microfilm of typescript at the New Hampshire Historical Society in
Revolution.
Concord, New Hampshire. James Curtis born 1773, came to Newcastle, Maine in
Gunthwaite Chapter
1847 and died in 1861.
(Lisbon, New
Hampshire)
English
Chapman; Curtis
United States-Maine
115
English
Curtis
England; United
States--Maine
115
English
Fairfield
English
Farr
United States-Massachusetts
115
English
Berry; Bickford;
Felker; French;
Parshley
United States--New
Hampshire; United
States--Vermont;
United States-Massachusetts
115
Currier : family records
Curtis - Chapman Bible record
0015503
Curtis : family records
0015506
Fairfield : family records
0015506
The Farr genealogy : with index to
the names
Felker family
United States-Massachusetts
English
Ancestors of Sarah L. Cummings by
name of Arrington, Atwell,
Cummins, Sarah L.
Cummings, Holden, Richards
0015503
0015506
Item 35: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. Samuel Croft was born in Brookline, Massachusetts,
1812.
Item 36: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. Giles Cromwell was an early settler of Newbury.
Item 37: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. Samuel T. Crosby family bible records, 1811-1934.
Item 38: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. The Cross family of New England.
Item 39: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. The Cross family, descendants of Daniel Cross born in
1688, son of Peter and Mary (Crane) Cross.
Item 40: Microfilm of typescript at the New Hampshire Historical Society in
Grindell, John Roney Concord, New Hampshire. John Baptiste Croteau, born in 1845, of Canada came to
the United States in 1865.
Sinnett, C. N.
Williams, Louise
Foss
Item 44: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. John Curtis was born near London, England, in 1682 and
came to Maine in 1712. He died in 1779.
Item 1: Microfilm of typescript at the New Hampshire Historical Society in Concord,
New Hampshire. John Fairfield died December 22, 1646.
Item 2: Microfilm of typescript (109, 29 leaves) at the New Hampshire Historical
Society in Concord, New Hampshire. Includes index. George Farr was born in 1594
and died at Lynn, Massachusetts, in 1662. He settled in Lynn, Massachusetts in the
summer of 1629. George Farr married before 1630, Elizabeth Stowers, daughter of
Nicholas Stowers.
Item 3: Microfilm of typescript (311 leaves) at the New Hampshire Historical
Society in Concord, New Hampshire. Includes a table of contents and an index to
related families. Includes Berry, Foss, Bickford, Parshley, French, and other related
families. Charles Felker came from the Palatinate and settled around Barrington
with his wife Mary and children. He died before 1760. Descendants live in New
Hampshire, Vermont, Massachusetts and elsewhere.
United States--New
England
115
115
115
Canada; United
States
115
115
0015506
Fellows family
Wilkinson, Mrs.
Bradbury J.
Item 4: Microfilm of typescript (6 leaves) at the New Hampshire Historical Society
in Concord, New Hampshire. Includes an index to places followed by an index to
persons. Samuel Fellows was born in England about 1619 and settled in Salisbury
Massachusetts about 1639. His wife, Ann, died in Salisbury, 8 December 1684. He
died 16 March 1697/8. Records of only two children can be found. Samuel (16461729) married Abigail Barnard. Hannah, b. 1648, married Nathaniel Brown.
English
Fellows
United States-Massachusetts
115
Call, Ellen A.;
Daughters of the
American
Revolution. Betsy
Ross Chapter
(Massachusetts)
Item 5: Microfilm of typescript (45 leaves) at the New Hampshire Historical Society
in Concord, New Hampshire. Moses Fellows was born in Kingston, New
Hampshire, 9 August 1755, the son of John and Elizabeth Fellows. When he was
eight, the family moved to Salisbury, New Hampshire. At the beginning of the
Revolutionary War, he enlisted in the service and fought in the battle of Bunker Hill
and the battles of Bennington and He married Sarah Stevens, the daughter of
Reuben Stevens, 20 May 1782. He died in Salisbury, 30 January 1846. Sarah
Fellows died 18 July 1863. Includes copy of a diary kept by Moses Fellows. Includes
the Call, Currier, Sawyer, and other related families. Includes index.
English
Call; Currier;
Fellows; Sawyer
United States--New
Hampshire
115
115
0015506
Moses Fellow, 1755-1846, a soldier
of the Revolutionary War
0015506
Item 6: Microfilm of typescript (48 leaves) at the New Hampshire Historical Society
in Concord, New Hampshire. Includes an index to places and an index to persons.
"Dr. Renald Fernald, supposedly, came to Postsmouth as the surgeon of Capt. John
Descendants of Dimon 5 (Thomas
Mason's Company. It is tradition that he was a surgeon in the English Navy,
4, Thomas 3, John 2, Renald 1) and
resigning his post to come to America. ... He lived on 'Doctor's' now Peirces Island,
Margery (Fernald) 5, (Abraham 4, Willis, Mary Fernald where he died between 17 May and 7 Oct. 1656." Dimon Ferald (or Furnel) was born
Thomas 3, John 2, Renald 1)
2 April 1750 at Kittery, Maine. He married Margery Fernald, daughter of Abraham
Fernald
and Mary Trickey Fernald about 1776. They had fifteen children, all born in Loudon,
New Hampshire. He died 28 December 1805; she died 21 January 1833. They are
buried in Loudon Center Church graveyard. Descendants lived in New Hampshire,
Maine, Massachusetts, and elsewhere in the United States.
English
Fernald
United States-Maine; United
States--New
Hampshire; United
States-Massachusetts
0015506
Fernald Line
Item 7: Microfilm of typescript (7 leaves) at the New Hampshire Historical Society
in Concord, New Hampshire. Includes Fogg, Staples, and other related families. Dr.
Reginald (Renald) Fernald was born 6 July 1595 at Bristol, England, son of
Bradeen, Annie M.
Commander Sir. William Fernald and wife, Elizabeth Amand. He married Joanna
Warburton 1 January 1619. They emigrated to America in 1630 and settled in
Postmouth. He was New Hampshire's first surgeon. He died 6 October 1856 at
Portsmouth.
English
Fernald; Fogg;
Staples
United States--New
Hampshire
115
0015506
Fernald : sons of Reginald FurnellFirnall of Portsmouth, N.H.
English
Fernald
United States-Maine
115
Item 8: Microfilm of 2 pages from an unidentified book at the New Hampshire
Historical Society in Concord, New Hampshire. Lists the sons of Reginald Fernald
who settled in Kittery, Maine, about 1671-1674, and their families: John (1642?1687), Samuel (1644?-1698), William (1646?-1728), and Thomas (1633?-1697?).
Item 9: Microfilm of typescript (4 leaves) at the New Hampshire Historical Society
in Concord, New Hampshire. One Jacob Fisher was born in Walpole,
Massachusetts, 10 September 1759, the son of Isaac and Hepsibah Adams Fisher.
He had a long service in the Revolutionary War. After the end of the war, he moved
to Kennebunk and Wells, Maine, where he was known as Dr. Jacob Fisher. He was
an apothecary, interest also in shipping and farming, and finally became a doctor.
Holman, Winifred
He was a captain of the local militia company during the war of 1812. He died in
Lovering
Kennebunk, Maine, 27 October 1840, aged 81. His wife, Hannah Brown, was a
daughter of Benjamin Brown. She died a few weeks before her husband. The
second Jacob Fisher was born 28 October 1771 at Wrentham, Massachusetts, the
son of Timothy Fisher and his wife, Lydia. He married (1) Molly Ware, 7 December
1795, and (2) Melansa Grant. He died after 1812. There is confusion in Fisher family
history between these two Jacobs.
English
Sisson, William H.
Item 10: Microfilm of manuscript (4 leaves) at the New Hampshire Historical
Society in Concord, New Hampshire. Letter written to Hon. Ezra S. Stearns, from
Cornish, N.H., 21 Jan. 1892, by W. H. Sisson. Lyman Fitch of Cornish, was born in
Cornish, 27 Feb. 1825. He married Leora E. Hart, who was born in Pomfret, 12 Jan.
1834, on 21 December 1852.
English
Holman, Winifred
Lovering; Fletcher,
Henry
Item 11: Microfilm of typescript (1930, 93 leaves) at the New Hampshire Historical
Society in Concord, New Hampshire. Includes the Foster, Parker, Spaulding,
Wheeler, and other related families. Includes an index to places and an index to
persons. Robert Fletcher, the immigrant, founder of the Concord family of the
name, was probably born in England, about 1592, and died in Concord,
Massachusetts, 3 April 1677, over eighty years of age. Descendants lived in
Massachusetts, New Hampshire, Connecticut, and Vermont.
English
Fletcher-Nason Bible records
Item 12: Microfilm of typed transcript of Bible records (15 leaves) at the New
Hampshire Historical Society in Concord, New Hampshire. Includes the Derby,
Smith, Seaward, and Allen families. The Nason and Fletcher families of the New
England States, 1660-1930. John Fletcher was born 26 March 1661. Rebecka
Fletcher was born 6th June 1663.
English
0015506
Fletcher lineage, 1928
Item 13: Microfilm of typescript (carbon copy, 60 leaves) at the Vermont Historical
Society, Montpelier, Vermont. Robert Fletcher was born ca. 1592 in England. He
settled in Concord, Massachusetts, and in 1645, was appointed constable there.
He had at least five children, all probably born in England. He died in 1677.
Descendants lived in Massachusetts, New Hampshire, Vermont, and elsewhere.
0015506
Ancestral register of James Milton
Flint
0015506
Two Jacob Fishers
0015506
Fitch families of Cornish, New
Hampshire : miscellaneous data
from town records
0015506
0015506
Robert Fletcher of Concord,
Massachusetts Bay, 1637 : a study
of his life and family from the New
England records
Holman, Winifred
Lovering
Item 14: Microfilm of ms. pedigree chart (1 sheet) at the New Hampshire Historical
Society in Concord, New Hampshire. Includes Stickney, Baldwin, Kittridge, Holt,
Shattuck, Johnson, Clement, and other ancestral names. Amos Flint of Hillsboro
and Campton, New Hampshire, was born 27 June 1801. He married Mary Stickney
of Tewksbury, Mass., in May 1829. He died 1870. Includes ancestors of both.
English
English
Fisher
United States-Massachusetts;
United States-Maine
115
Fitch
United States--New
Hampshire
115
United States-Massachusetts;
United States--New
Fletcher; Parker;
Hampshire; United
Spaulding; Wheeler
States-Connecticut; United
States--Vermont
115
Allen; Derby;
Fletcher; Nason;
Seaward
United States--New
England
115
Fletcher
England; United
States-Massachusetts;
United States--New
Hampshire; United
States--Vermont
115
United States--New
Baldwin; Clement;
Hampshire; United
Flint; Holt; Kittridge;
States-Shattuck; Stickney
Massachusetts
115
0015506
0015506
0015506
0015511
Genealogical notes of the
ancestors of James Milton Flint, of
Washington, D.C.
Sketch of the Follansbee family
Item 15: Microfilm of typescript (87 leaves) at the New Hampshire Historical
Society in Concord, New Hampshire. Contents: Abbot (George Abbot, of Andover,
d. 1681).-- Ayer or Ayers (John Ayer, of Haverhill, d. 1657).-- Baldwin (John Baldwin
of Billerica, d. 1687).-- Barker (Richard Barker of Andover, d. 1693).-- Blood (James
Blood of Concord, d. 1683).-- Burnap (Robert Burnap of Reading, d. 1689).-Chapney (Richard Campney of Cambridge, d. 1669).-- Chandler (William Chandler
of Roxbury, d. 1641).-- Clements (Robert Clements of Haverhill, d. 1658).-- Clough
(John Clough of Salisbury, d. 1691).-- Crosby (Constance Crosby of Rowley, widow,
d. 1683/4).-- Davis (George Davis of Reading, d. 1667).-- Flint (Thomas Flint of
Hutchinson, Frank
Salem Village [now Danvers, Mass.], d. 1663).- French (William French of Billerica,
Allen
d. 1681).-- Haseltine (Robert Haseltine of Bradford, d. 1674).-- Holt (Nicholas Holt
of Andover, d. 1685).-- Hutchinson (Barnard Hutchinson of Cowlan, Yorkshire,
England, fl. 1282).-- Johnson (William Johnson of Charlestown, d. abt. 1678).-Kittridge (John Kittridge of Billerica, d. 1676).-- Langhore or Longhorne (Richard
Longhorne of Rowley, d. 1668).-- Lilley (George Lilley of Reading, d. 1691).-Littlefield (Edmund Littlefield of Wells, Me., d. 1661).-- Longley (William Longley of
Lynn, d. 1680).-- Marsh (George Marsh of Higham, Mass., d. 1647).-- Nurse (Francis
Nurse of Salem Village, d. 1695).-- Page (John Page of Haverhill, d. 1687).-- Paine
(Thomas Payne of Salem, d. 1631).-- Palmer (Henry Palmer of Haverhill, d. 1680).-Item 16: Microfilm of typescript (14 leaves) at the New Hampshire Historical
Hilton, Marcia
Society in Concord, New Hampshire. Thomas Follansbee, born about 1640, was an
Frances
early resident of Portsmouth, New Hampshire, from 1665-1671. After 1677, he was
a resident of Newbury, Massachusetts, and was probably still living there in 1726.
Flint; French;
Longley; Shattuck;
Whitney
United States--New
Hampshire; United
States-Massachusetts
115
English
Follansbee
United States--New
Hampshire; United
States-Massachusetts
115
English
Follett
United States--New
Hampshire
115
115
English
Follett
Item 17: Microfilm of typescript (4 leaves) at the New Hampshire Historical Society
in Concord, New Hampshire. Captain Nicholas Follett was rated in 1675. He was
deputy from Oyster River to the convention of 1689. He left a widow, Abigail, who
married Richard Nason of Kittery. His son, Nicholas, was a mariner who lived at
Oyster Bay and in Portsmouth. His will dated April 29, 1700, names wife, Hannah,
and children Philip, Caleb and others who were under age.
Horne family
Item 1: Microfilm of typescript at the New Hampshire Historical Society in Concord,
New Hampshire. Includes an index to places followed by an index to persons.
James How Horn was born at Somersworth in January of 1781 and died in June of
1862.
English
Horne
United States--New
Hampshire-Strafford-Somersworth
Item 2: Microfilm of typescript at the New Hampshire Historical Society in Concord,
New Hampshire. Includes marriages 1816-1874, births 1770-1875 and deaths
1857-1891. Bible belonged to Christian Matthew Levi Hostetler of Lovington,
Illinois. He was born in Indiana January 23, 1842 and died in California February 12,
1891.
English
Hostetler
United States-Indiana; United
States--Illinois
115
Item 3: Microfilm of typescript at the New Hampshire Historical Society in Concord,
New Hampshire. Includes related families. Daniel Hovey was born at Waltham
Abbey, Essex County, England, on August 9th, 1618 to Richard Hovey and came to
America ca. 1635.
English
Abbot; Baxter;
Chandler; Farnum;
Holt; Hovey
England; United
States--New
Hampshire
115
0015511
Hostetler : family records
0015511
Family records : ancestors of Mrs.
Josie R. Hovey Smith, Mrs. Lenora J.
Smith Hunter, Mrs. Cora A. Marden
Howe, Mrs. Grace M. Hovey Hunt
all of Petersborough, New
Hampshire
Hardon, Henry W.
Hunter, Lenora J.
Smith
0015511
Bible records of the Howe family :
copied from the family Bible and
the records of Joseph D. Howe of
Lancaster, New Hampshire
0015511
Hoxie : family records
0015511
William Huckins of Myrtle, Ontario :
probably a son of Joseph Huckins,
and some of his descendants
0015511
Huff Bible records
0015511
Huggins : family records
0015511
0015511
0015511
0015511
Item 4: Microfilm of typescript at the New Hampshire Historical Society in Concord,
New Hampshire. Family records of Joseph D. Howe and Mahala Woodbury.
English
Howe
United States--New
Hampshire
115
Item 5: Microfilm of typescript at the New Hampshire Historical Society in Concord,
New Hampshire. The descendants of Joseph Hoxie of North Kingstown.
English
Hoxie
United States-Rhode Island
115
Item 6: Microfilm of typescript at the New Hampshire Historical Society in Concord,
New Hampshire. Includes an index to places followed by an index to persons.
William Huckins was born about 1760 and died about 1846. He married Hannah
Sawyer.
English
Huckins
Canada--Ontario-Myrtle
115
Daughters of the
American
Revolution. Molly Item 7: Microfilm of typescript at the New Hampshire Historical Society in Concord,
Stark Chapter
New Hampshire. Marriage, births and deaths of the Huff family, 1785-1937.
(Manchester, New
Hampshire)
English
Huff
United States--New
Hampshire
115
Item 8: Microfilm of typescript at the New Hampshire Historical Society in Concord,
New Hampshire. Descendants of Joseph Huggins who died at Hampton in 1670.
English
Huggins
United States-Virginia
115
English
Hull
England--Somerset-Crewborne
115
English
Hume; Humes
115
English
Hunking
115
English
Huntoon
Item 13: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. The descendants of Richard Hussey and his wife Jane.
English
Foss; Garland;
Hussey
Kimball, Evelyn M.
Hardon, Henry W.
Item 9: Microfilm of typescript at the New Hampshire Historical Society in Concord,
New Hampshire. Richard Hull of Crewborne, Somerset, England was born about
1515 and died about 1558-59.
Item 10: Microfilm of original at the New Hampshire Historical Society in Concord,
Hume : family records
New Hampshire. Family of Nicholas Humes who was married 1st to Joanna, 2nd to
Margaret, and 3rd to Dorcas.
Item 11: Microfilm of typescript at the New Hampshire Historical Society in
Hunking notes
Moses, J. M.
Concord, New Hampshire. Hercules Hunking lived in Portsmouth and the Shoals
1652-59.
Origin of the name of Concord,
Item 12: Microfilm of typescript at the New Hampshire Historical Society in
Lake County, Ohio and the Huntoon Waite, Frederick C.
Concord, New Hampshire. Philip Huntoon was born about 1664 and came to
family
America around 1685.
Rev. John Hull and family
Holman, Winifred
Lovering
Bickford, Mrs.
Charles W.
United States--Ohio-Lake--Concord
115
0015511
Hussey family line of Daniel and
Margaret Garland Hussey
0015511
Hutchinson : family records
Item 14: Microfilm of original at the New Hampshire Historical Society in Concord,
New Hampshire. The Hutchinson family of New England and related families.
English
Hutchinson
United States--New
England
115
0015528
Mousall : [John Mousall, 15961665]
Item 1: Microfilm of typescript (carbon copy, 1 leaf) at the New Hampshire
Historical Society, Concord, New Hampshire. John Mousall (1596-1665) was living
at Charlestown, Massachusetts, by 1634 with his family. They moved to Woburn in
1640. His daughter, Eunice, married John Brooks in 1649.
English
Mousall
United States-Massachusetts
115
115
0015528
0015528
0015528
0015528
Muchmore families of the Isles of
Shoales [ca. 1670-1770]
Muchmore familiy [ca. 1690-1774]
The Mudgett family
Monroe [1748-1793]
Hardon, Henry W.
Item 2: Microfilm of typescript (carbon copy, [3], 8 leaves) at the New Hampshire
Historical Society, Concord, New Hampshire. With: Muchmore family / G.T.R., Sr.
John Muchmore of Star Island, Gosport, New Hampshire, and his wife, Anne
Wilcomb, were the parents for four sons and three daughters. His will, written in
February, 1717/18, was proved in June 1718. Most children and grandchildren
listed lived in New Hampshire. Samuel Muchmore of Gosport married Ruth Currier
in 1742/43. They had seven children, 1743-1758, born at Gosport. Most children or
grandchildren listed lived in New Hampshire. Includes a Muchmore index.
English
Muchmore
United States--New
Hampshire
115
G. T. R., Sr
Item 2: Microfilm of typescript (carbon copy, 1 leaf) at the New Hampshire
Historical Society, Concord, New Hampshire. "In Mortland Argus, August 2, 1913."
With: Muchmore families of the Isles of Shoales / [Henry W. Hardon]. John
Muchmore, Sr. and his wife, Anne, were living at Gosport, New Hampshire, as early
as 1690. They were the parents of three, perhaps four sons. Children and
grandchildren listed lived in New Hampshire. Includes some other early Muchmore
families at Gosport.
English
Muchmore
United States--New
Hampshire
115
Russell, Hazle G.;
Chamberlain,
George Walter
Item 3: Microfilm of typescript (carbon copy, 24 leaves) at the New Hampshire
Historical Society, Concord, New Hampshire. The Mudgett manuscript by G. W.
Chamberlain "is in the possession of the New England Historic Genealogical
Society, ... Boston, Massachusetts. The manuscript was prepared for Dr. William
Chase Mudgett of Southern Pines, S.C., in 1931-1932." Thomas Mudgett settled at
Salisbury, New Hampshire, in 1663. He married Sarah Clement Morrill (before
1630-1694), daughter of Robert and Lydia Clement and widow of Abraham Morrill
by whom she had nine children in 1665 at Salisbury. They had two children, 16671670. He married 2) Ann French Long, daughter of Joseph and Susannah Stacy
French and widow of Richard Long by whom she had eight children, ca. 1695. They
had four children, 1695?-1700. His descendant of the fifth generation, Elisha
Mudgett, was born at Sandwich, New Hampshire, ca. 1787, the son of Elisha
Mudgett (ca. 1758-1839). He married Betsey Farnum (or Farnham) in 1812 at
Lisborn, New Hampshire. They had ten children, 1813-1835. He died at Jackson,
New Hampshire, in 1851. Descendants listed lived in New Hampshire,
Massachusetts, and elsewhere. Includes the Dinsmore, Poor, and other related
families. Includes indexes.
English
United States--New
Dinsmore; Mudgett; Hampshire; United
Poor
States-Massachusetts
115
Item 4: Microfilm of typescript (carbon copy, 1 leaf) at the New Hampshire
Historical Society, Concord, New Hampshire. "Record on a samplar seen in an
Morse, Mrs. Edward
antique shop in Glendale, California, 1936. This copy made by Mrs. Edward H.
H.
Morse, Altadena, Calif." "Family record. Dorcas Monroes work." Elizabeth
Harrington (b. 1750) and Nathan Munore (b. 1748) were married in 1769. They had
ten children, 1769-1793.
English
Munroe
115
0015528
0015528
0015528
0015528
Walter Neal
Item 5: Microfilm of typescript (carbon copy, 2 leaves) at the New Hampshire
Historical Society, Concord, New Hampshire. Walter Neal (1731-1820), son of
Walter Neal and great grandson of Capt. Walter Neal, married Lydia Parsons,
daughter of Abraham and Eunice Sargent Parsons. They had four children, 1756after 1762, born at Newmarket, New Hampshire. Their sons, Walter Neal (17561836), a Revolutionary War soldier, and Enoch Neal (1762-1817), migrated to
Parsonsfield, Maine, in 1779. Most of their children and grandchildren listed lived in
Maine.
English
Neal
United States--New
Hampshire; United
States--Maine
115
Nelsons of Portsmouth, N.H.
Moses, J. M.
Items 6 & 9: Microfilm of typescript (carbon copy, 14 leaves) at the New Hampshire
Historical Society, Concord, New Hampshire. Caption title: Descendants of
Matthew Nelson of Portsouth, N.H. Mathew Nellson (Matthew Nelson) was living at
Portsmouth, New Hampshire, by 1678. He married twice and was the father of six
sons and serveral daughters. He died ca. 1712. Descendants listed lived in New
Hampshire, Vermont, and elsewhere.
English
Nelson
United States--New
Hampshire; United
States--Vermont
115
Nelson, Cortez
Item 7: Microfilm of typescript (carbon copy, 29 leaves) at the New Hampshire
Historical Society, Concord, New Hampshire. John Nelson, son of William and
Dorotha Pocock Nelson, and his wife, Hendricka, daughter of Derck Janse Vander
Vleet, emigrated from Norfolk County, England, ca. 1680, and settled at
Mamaroneck, Westchester County, New York. They had two sons born at
Mamaroneck. Descendants listed, chiefly descendants of three of the sons of their
son, Francis Nelson (1691-1775), lived in New York, Indiana, New Hampshire, and
elsewhere. Includes the Wright and other related families.
English
Nelson; Wright
England; United
States--New York;
United States-Indiana; United
States--New
Hampshire
115
Item 8: Microfilm of typescript (carbon copy) and newspaper clippings collection
([16] leaves) at the New Hampshire Historical Society, Concord, New Hampshire.
Includes ms. additions and corrections. Jonathan Nelson was born at Exeter, New
Hampshire, in 1751, the son of John Nelson. He married Martha Folsom, daughter
of Josiah Folsom, in 1777. They had six children, 1778-1796, born at Exeter and
Gilmanton, New Hampshire. He died in 1830 at Gilmanton. Descendants listed,
chiefly some descendants of their grandson, Josiah Nelson (1809-1858), lived in
New Hampshire and elsewhere.
English
Nelson
United States--New
Hampshire
115
Nelson family : descendants of
John Nelson, who settled in
Westchester County, New York
1680
Nelson [ca. 1751-1922]
Family record of William Rufus
Nelson, [ca. 1743-1883]
Item 10: Microfilm of typed transcript of original records (carbon copy, 30 leaves) at
the New Hampshire Historical Society, Concord, New Hampshire. Contents: [Bible
records, family of William R. Nelson] -- Family record procured and arranged by
William Nelson of Peekskill in Westchester Co., New York, A.D. 1851: The paternal
ancestors of Wm. Nelson of Peekskill, Westchester County, N.Y. as far as known
and understood in the family. The maternal ancestors of William Nelson of
Peekskill as far as known. Thomas Nelson, the father of Wm. Nelson. Children of
Thomas Nelson, the father of William Nelson of Peekskill and Sarah, his wife.
Record of the family of Cornelia M. Harman, wife of Wm. Nelson as far as known.
Children of John Harman and Dorinda, his wife. Family of William Nelson of
Peekskill in Westchester County, the 6th son of Thomas Nelson of Pokeepsie [sic]
in Dutchess County. Family of Dorinda H., oldest daughter of William and Cornelia
M. Nelson (her husband, John D. Arthur, was born in the City of New York, Nov. 2d,
1804). Family of Joseph Nelson, oldest son of William and Cornelia M. Nelson
(Margaret, his wife, was born at Hopewell in Fishkill, Dutchess Co., May 21st 1820);
the family moved from Peekskill, N.Y., to Raymond, Wisconsin in April 1849. Family
of Cornelia M., third daughter of William and Cornelia M. Nelson. William Rufus
Nelson (1822-1864), 4th son of William and Cornelia M. Nelson, and Abby E. Tuck,
daughter of Amos Tuck, were married in 1853 at Exeter, New Hampshire. They had
0015528
Newell family records, ca. 15811871
Item 11: Microfilm of typescript (4 leaves) at the New Hampshire Historical Society
in Concord, New Hampshire. "The above list of names of children of David Newell
was taken from an old record on ancient papers with had been handed down
several generations ..." Abraham Newell (ca. 1581-1672), his wife, Francis, and five
children, sailed from Ipswich, England, in 1634 and settled in Massachusetts. A
sixth child, Jacob, was born at sea. Record follows line of descent to David Newell.
He was born in 1742 at Cumberland, Rhode Island, the son of Elisha Newell (17131768). He married Susanna Cook of Wrentham (b. 1743) in 1763 or 1764. They had
eight children, 1763 or 1764-1782. Children and grandchildren lived in Rhode
Island, Massachusetts, and New York.
English
Newell
England; United
States--Rhode
Island; United
States-Massachusetts;
United States--New
York
0015528
Family records (incomplete) of
James Nichols, born in
Londonderry, New Hampshire or
vicinity in the year 1733
Nichols, E. P.;
Osgood, Frank
Storey
Item 12: Microfilm of typescript (carbon copy, [31] leaves) at the New Hampshire
Historical Society, Concord, New Hampshire. Originally published: Belfast, Maine :
G.W. Burgess, 1882. James Nichols (1733-1818) married twice and was the father
of fourteen children, the first seven born at Londonderry, New Hampshire; the
others of Searsport, Maine. Most descendants listed lived in Maine.
English
Nichols
United States--New
Hampshire; United
States--Maine
115
Priest, Alice L.
Item 13: Microfilm of typescript (carbon copy, 5 leaves) at the New Hampshire
Historical Society, Concord, New Hampshire. James Nichols of Londonderry, New
Hampshire, immigrated to America in 1713. He and his wife, Margaret, had at least
three sons. He died at Londonderry, perhaps in 1724. His grandson, James Nichols,
was born in 1733, the son of William Nichols. He married Dinah Woodburn (d. ca.
1771) ca. 1755 at Londonderry. They had six children, 1761-1771, born at
Londonderry and Jaffrey, New Hampshire. He married 2) Hannah Caldwell (17441818), daughter of James Caldwell. They had seven children, 1774-1784, born at
Searport, Maine. Includes information on the Caldwell family.
English
Caldwell; Nichols
United States--New
Hampshire; United
States--Maine
115
0015528
0015528
Nichols : James Nichols, 16__perhaps 1724, of Londonderry,
New Hampshire : James Nichols,
about 1733-1818, of Londonderry &
Jeffrey, New Hampshire; and
Belfast & Seaport, Maine
English
United States--New
Arthur; Ferris;
York; United States-Hardman; Morgan;
New Hampshire;
Nelson; Parker;
United States-Wright
Connecticut
115
115
0015528
0015528
0015528
Nott records [1823-1912]
Item 14: Microfilm of typescript (carbon copy, [2] leaves) at the New Hampshire
Historical Society, Concord, New Hampshire. "Belonging to the family records of
Mrs. Walter Hall, Claremont, N.H." Guy Spencer Nott was born in 1823 at Barnard,
Vermont. Julia Lincoln was born in 1821 at Pittsfield, Vermont. They were married in
1853[?]. They had one son born in 1851[?]. She died in 1854 at Claremont, New
Hampshire. He married 2) Harriet Newton Hill. She was born in 1833 at Claremont.
They had two children, 1860-1864, born at Sharon, Vermont. She died in 1873 at
Sharon. He married 3) Mrs. Abbie Delano Steel in 1874. She was born in 1823 at
Hartford, Vermont, and died in 1895 at Windsor, Vermont. He died in 1912 at
Claremont, New Hampshire. One son lived to age 19, the other children died at
ages 6 and 3.
These family records of the
immigrant, James Nute, of Dover,
New Hampshire
Emery, Amy Ethel;
Nute, Joseph E.;
Nute, Percy E.
Item 15: Microfilm of typescript on printed forms (carbon copy, 249 [i.e. 518] p.) at
the New Hampshire Historical Society, Concord, New Hamsphire. Family group
sheet type material, arranged alphabetically by generations. James Nute, the
immigrant, was probably born at Tiverton, England. He was living at Dover, New
Hamsphire, by 1640. He and his wife, Sarah, were married before 1645. They were
the parents of five children. He died at Dover between 1691 and 1699.
Descendants listed lived in New Hampshire, Massachusetts, and elsewhere.
Records chiefly only for descendants with the Nute surname. Includes a section on
descendants of Paul Nute and Margaret Munsey of Pownalboro (now Wiscasset)
Maine, formerly of Dover, N.H. Paul Nute (1739?-1824) and his wife, Margaret
Munsey (d. 1821), had six children. Descendants listed lived in Maine and
elsewhere.
English
Nute
England; United
States--New
Hampshire; United
States-Massachusetts;
United States-Maine
Bartlett, Agnes P.
Item 16: Microfilm of original ms. (80 p.) at the New Hampshire Historical Society,
Concord, New Hampshire. "Gift of Agnes P. Bartlett estate." Lieut. Anthony Nutter,
son of Elder Hatevil and Anne Ayers Nutter of Dover, New Hampshire, married
Sarah Langstaff (d. after July 1712), daughter of Henry Langstaff of Dover, New
Hampshire. They had three sons and six daughters. The family moved across the
river from Dover to Welschman's Cove on "Bloody Point" (Newington) to in 1669.
Their house was used as a garrison. He died in 1685. Most descendants of his sons
listed lived in New Hampshire.
English
Nutter
United States--New
Hampshire
115
English
Dam; Dame; Hoyt;
Nutter
United States--New
Hampshire
115
English
Roberts
United States--New
Hampshire
115
Nutter family, ca. 1659-1849
0015528
Nutter lineage (brief notes)
Holman, Winifred
Lovering
Item 17: Microfilm of typescript (carbon copy, 44 leaves) at the New Hampshire
Historical Society, Concord, New Hampshire. Includes an index to places followed
by an index to persons. Deacon Hatevil Nutter (ca. 1604-ca. 1675) was living at
Dover, New Hampshire, by 1638. He was the father of at least three daughters and
a son, probably born in England. His descendant in the sixth generation, Joseph
Simes Nutter, was born at Barnstead, New Hampshire, the son of Major John Nutter
(1757-1840), a Revolutionary War soldier, and Betty (or Elizabeth) Dam Nutter
(1756-1817). He married Phebe Pickering Hoyt, daughter of William and Charlotte
Pickering Hoyt, in 1814. They had five children, 1815-1824, born at Portsmouth,
New Hampshire. He died at Portsmouth in 1832. Includes the Dam/Dame, Hoyt,
and other connected families.
0015533
Roberts family
Hardon, Henry W.
Microfilm of typescript at the New Hampshire Historical Society in Concord, New
Hampshire. Includes index. Descendants of Thomas Roberts who was in Dover,
New Hampshire, in 1638.
English
Nott
United States-Vermont; United
States--New
Hampshire
115
115
0015535
0015535
0015535
0015535
0015535
0015535
Item 1: Microfilm of typescript at the New Hampshire Historical Society in Concord,
New Hampshire. Remick births, deaths and marriages, before 1900.
Items 2-3: Microfilm of typescript at the New Hampshire Historical Society in
Restieaux : family records
Concord, New Hampshire. Letters and data concerning the Robert Restieaux
family.
Gilligan, Lillian Rich Item 4: Microfilm of typescript at the New Hampshire Historical Society in Concord,
Record of marriages of Rice brides
McLaughlin
New Hampshire. The Rice family of New England.
Item 5: Microfilm of typescript at the New Hampshire Historical Society in Concord,
History and genealogy of the Roark Brockway, Elizabeth
New Hampshire. The Roark family originally came from England and Ireland then
family
C. Roark
came to North Carolina ca. 1740-65.
Item 6: Microfilm of typescript at the New Hampshire Historical Society in Concord,
Descendants of James Rix, a
Kimball, Mrs. J.
New Hampshire. James Rix was born about 1744 and died in 1782. He was a ship
revolutionary soldier
Wendall
master and returned from Naples, Italy in December of 1774.
The ancestry of Eleanor Roberts,
born in Melrose, Massachusetts,
Item 7: Microfilm of typescript at the New Hampshire Historical Society in Concord,
October 26, 1903, form Governor Roberts, Oliver Ayer
New Hampshire. Thomas Roberts emigrated ca. 1632 and died in 1674.
Thomas Roberts, Dover, New
Hampshire, 1632-1903
Remick : family records
0015535
Robertson genealogy : descendants
of Archibald Robertson of
Chesterfield, New Hampshire
0015535
Genealogy of the Roby-Robie family Roby, Frank Dawson
0015535
Robinson : bible records
0015535
A Genealogy of the Robinson family
: John Robinson and his
descendants
0015535
Descendants of Jonathan Pratt and
Catherine Lewis Robinson
0015535
The ancestry and descendants of
Hon. Joseph Webster Robinson,
1830-1897
0015535
Descendants of Timothy Robinson
0015535
Susanna Rogers, her book
0015535
Rolfe : family records
0015535
Bible record of the Eliezer
Rosebrook family
Priest, Alice L.
French, Harry Dana
Kimball, Evelyn M.
English
Remick
115
English
Restieaux
115
English
Rice
English
Roark
English
Rix
English
Roberts
Item 8: Microfilm of typescript at the New Hampshire Historical Society in Concord,
New Hampshire. Archibald Robertson was born in 1708 in Scotland and died in
1803 in Vermont.
English
Robertson
Scotland; United
States--Vermont
115
Item 9: Microfilm of typescript at the New Hampshire Historical Society in Concord,
New Hampshire. Descendants of John Robie who died in 1515 in England.
English
Robie; Roby
England
115
English
Robinson
115
English
Robinson
115
English
Robinson
115
English
Robinson
115
English
Robinson
115
English
Rogers
115
Item 16: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. Descendants of Nathaniel Rolfe son of Henry Rolfe.
English
Rolfe
115
Item 17: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. Descendants of Eliezer and Hannah Rosebrook.
English
Rosebrook
115
Item 10: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. Descendants of Nathaniel Robinson who served in the
French and Indian Wars.
Item 11: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. John Robinson, son of John, was born about 1616 and
emigrated to America about 1638.
Item 12: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. The family of Henry Ware Robinson and his wife Sarah
Russell Ward.
Item 13: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. John, son of John and Ann Robinson, was born in 1575
and came to America in 1620.
Item 14: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. Descendants of Timothy Robinson who married Mary
Roberts.
Item 15: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. Susanna Rogers was born March 1, 1745.
United States--New
England
England; United
States--North
Carolina
Italy
115
115
115
115
0015535
Ross family of Brunswick, Maine
from Brunswick town records and
cemetery inscriptions
0015535
Rudd : family genealogy
0015535
0015535
0015535
0015535
0015535
Hill, Mary Pelham
Vital records of the Rumrill family of Holman, Winifred
Vermont
Lovering
Rundlett and Densmore records
Hanaford, Mary E.
taken from family Bible and
Neal
cemetery inscriptions
Item 18: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. Descendants of William Ross, born in 1747 and his wife
Jennett, born in 1752.
Item 19: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. Edward Rudd married M. Miles in 1769.
Item 20: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. Births, marriages and deaths of the Rumrill family.
Item 21: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. Bible records of the Rundlett and Densmore families.
Item 22: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. William Russell came to American from England before
1645.
Item 23: Microfilm of typescript at the New Hampshire Historical Society in
Robert Russell of Lunenburg,
Priest, Alice L.
Concord, New Hampshire. Includes index. Descendants of Robert Russell who died
Massachusetts
in 1747/48.
Item 24: Includes indexes. Includes Sully and related families. Samuel Rymes
Rymes genealogy : Samuel Rymes
Rymes, Christopher (d.1711) immigrated (probably from Barbados) to Portsmouth, New Hampshire and
of Portsmouth, New Hampshire
E.
married Mary Wentworth before 1694. Descendants lived in New England and
and his descendants
elsewhere.
Russell : family records
English
Ross
115
English
Rudd
115
English
Rumrill
English
Densmore; Rundlett
English
Russell
English
Russell
English
Rymes; Sully
United States-Vermont
115
115
England
115
115
United States--New
Hampshire; United
States--New
England
115
0015536
Sawyer : family records
Item 1: Microfilm of pedigree chart at the New Hampshire Historical Society in
Concord, New Hampshire. Amos Sawyer was born in 1753 and died in 1820.
English
Sawyer
115
0015536
Sawyer : family records
Item 2: Microfilm of original at the New Hampshire Historical Society in Concord,
New Hampshire. Descendants of Benjamin Sawyer who married Mary Elmat in
1724.
English
Sawyer
115
0015536
Scales, Longfellow ancestry
Scales, George
Item 3: Microfilm of typescript at the New Hampshire Historical Society in Concord,
New Hampshire. The Scales and Longfellow families of New England.
English
Longfellow; Scales
0015536
Sceggell family with will of
Benjamin Sceggel
Rowell, Mrs. George
Item 4: Microfilm of typescript at the New Hampshire Historical Society in Concord,
New Hampshire. Descendants of Christopher and Deborah Sceggell.
English
Sceggell
115
0015536
Scollay : family records
Item 5:Microfilm of typescript at the New Hampshire Historical Society in Concord,
New Hampshire. John Scollay was born in 1641 and died in 1706/07.
English
Scollay
115
Item 6: Microfilm of typescript at the New Hampshire Historical Society in Concord,
New Hampshire. Includes index. Descendants of Samuel Scripture who was born
about 1650 and died before 1728.
English
Scripture
115
0015536
The descendants of Samuel
Walter, William A.
Scripture of Groton, Massachusetts
United States--New
England
115
0015536
English
Scripture
England; United
States-Massachusetts;
United States--New
Hampshire; United
States-Connecticut; United
States--Maine;
United States--New
York; United States-Maryland; United
States--Indiana;
United States-Kentucky
English
Secomb
England; United
States
115
English
Durant; Seccombe;
Small
England; United
States--Maine
115
English
Shapleigh; Shapley
England; United
States
115
Item 11: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. Alexander Shapleigh was born about 1585 and came to
America ca. 1635.
English
Shapleigh
United States
115
Item 7: Microreproduction of original published: Bridgeport, Conn. : W.A. Walter
1945. 88 leaves. Samuel Scripture (ca. 1650-1728) was probably born in England.
He married Elizabeth Knapp in Cambridge, Mass., on 11 Sept 1674. Elizabeth (b.
The descendants of Samuel
1655- ca. 1728) was born at Watertown, Mass., daughter of James and Elizabeth
Walter, William A.
Scripture of Groton, Massachusetts
(Warren) Knapp. Samuel served in King Philip's War under Capt. Jos. Syll. Samuel
and Elizabeth had two sons, Samuel and John. Descendants of those two sons lived
in Massachusetts, New Hampshire, Connecticut, Maine, New York, Maryland,
Indiana, and Kentucky. Includes index.
Item 8: Microfilm of typescript at the New Hampshire Historical Society in Concord,
New Hampshire. Descendants of Richard and Joanna Secomb who came to
America in 1680 from England with their five children.
Item 9: Microfilm of typescript at the New Hampshire Historical Society in Concord,
Secomb, Daniel F.
New Hampshire. Richard and Joanna Seccombe came to America from England
about 1660 and lived at Casco Bay with their four children.
Item 10: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. Alexander Shapleigh came to America from England
before 1640.
115
0015536
Secomb family line of descent
0015536
Genealogy : Seccombe, Small,
Durant
0015536
Genealogy of a part or branch of
Shapleigh family - by some spelled
Shapley
0015536
Genealogy of Alexander Shapleigh
and his descendants from the time
he emigrated to this country about
1635 to the year 1850
0015536
Records of the Shaw, Berry and
Currier families
Rowell, Mrs. George
Item 12: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. The Shaw, Berry and Currier families of New Hampshire.
English
Berry; Currier; Shaw
United States--New
Hampshire
115
0015536
Shaw family records
Pickett, Mrs. Robert
P. Jr
Item 13: Microfilm of typescript at the New Hampshire Historical Society in
Concord, New Hampshire. Includes a list of soldiers in the Revolutionary War and
the War of 1812 from Kensington, New Hampshire. Wills of the Shaw family.
English
Shaw
United States--New
Hampshire
115
English
Sheafe
United States--New
Hampshire
115
English
Sheafe
English
Silsbee; Silsby
England
115
English
Wiggin
England; United
States--New
Hampshire
115
0015536
0015536
0015537
0015543
Genealogical account of a branch
Item 14: Microfilm of typescript at the New Hampshire Historical Society in
Batchelder, Charles
of the Sheafe family of Portsmouth,
Concord, New Hampshire. Daniel Rindge Sheafe died in 1854 without a family. His
H.
New Hampshire
heirs were five brothers and sisters and children of two others.
Item 15: Microfilm of typescript at the New Hampshire Historical Society in
Sheafe : family records
Concord, New Hampshire. Richard Sheafe was born in 1510.
Silsby, George
Includes partial indexes. Henry Silsby was born in England about 1613 and died ca.
Silsby-Silsbee genealogy
Henry
1700.
Microfilm of typescripts at the New Hampshire Historical Society in Concord, New
Wiggins family records: Index and v.
Wiggin, Oliver C.
Hampshire. Includes index. Captain Thomas Wiggin, originally from England, was
1-3
one of the founders of New Hampshire.
115
0015544
Wiggins family records: v. 4-6
0015548
Chapman : family records
0015548
Chesley genealogy
Wiggin, Oliver C.
Hardon, Henry W.
0015548
History and genealogy of the
Eastman family of America :
containing biographical sketches
and genealogies of both males and
females
0015548
Evans families
0015548
Foss family genealogy
0015548
Gilman : genealogy
0015552
Records of the Congregational
Church, Amherst, N.H.
0015552
Records of deaths in Andover, N.H.,
1782-1831
Badcock, Josiah
0015552
Deaths in Andover, N.H., 18511893
Bachelder, William
Adams
Rix, Guy S.; New
Hampshire
Historical Society
Microfilm of typescripts at the New Hampshire Historical Society in Concord, New
Hampshire. Includes index. Captain Thomas Wiggin, originally from England, was
one of the founders of New Hampshire.
Item 1: Microfilm of typescript at the New Hampshire Historical Society in Concord,
New Hampshire. Includes index. Includes related families. The descendants of
Edward Chapman.
Item 2: Microfilm of typescript at the New Hampshire Historical Society in Concord,
New Hampshire. Includes an index to places followed by persons. Philip Chesley
was in Oyster River in 1644.
Item 3: Includes Carter, Colby, Hoyt, Kimball, Morrill, Sargent, Shaw, Swan, Wood
and related families. Roger Eastman (1611-1694), son of John Eastman, moved
from Wales to Langford, Wiltshire County, England. In 1638 immigrated to
Salisbury, Massachusetts, and married Sarah Smith (?). Descendants and relatives
lived in New England, New York, Michigan, Iowa, Illinois, Wisconsin, Minnesota,
Canada and elsewhere.
Evans, Harry W.; Item 4: Microfilm of typescript at the New Hampshire Historical Society in Concord,
Thompson, Franklin New Hampshire. Includes index. John Evans was born in Wales about 1630-32 and
C.
died in Dover in 1689.
Item 5: Microfilm of typescript at the New Hampshire Historical Society in Concord,
Hardon, Henry W. New Hampshire. Includes an index to places then persons. Descendants of George
Lang Foss who died in 1862.
Item 6: Microfilm of typescript at the New Hampshire Historical Society in Concord,
New Hampshire. Edward Gilman married Rose Rysse in 1550.
England; United
States--New
Hampshire
English
Wiggin
115
English
Chapman
English
Chesley
United States--New
Hampshire
115
English
Carter; Colby;
Eastman; Hoyt;
Kimball; Morrill;
Sargent; Shaw;
Swan; Wood
England; United
States-Massachusetts;
United States--New
England; United
States--New York;
United States-Michigan; United
States--Iowa; United
States--Illinois;
United States-Wisconsin; United
States--Minnesota;
Canada
115
English
Evans
Wales; England
115
English
Foss
115
English
Gilman
115
115
English
United States--New
Hampshire-Hillsborough-Amherst
115
Item 2: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 53 leaves. Includes index.
English
United States--New
Hampshire-Merrimack--Andover
115
Item 3: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 36 leaves. Includes index.
English
United States--New
Hampshire-Merrimack--Andover
115
Congregational
Item 1: Microfilm of typescript in the New Hampshire Historical Society, Concord,
Church (Amherst, New Hampshire. 125 leaves. Includes index. Contains church covenant, minutes of
New Hampshire)
meetings, records of pastors, members, baptisms, deaths, historical notes.
0015552
Cemetery inscriptions in Andover,
N.H.
Item 4: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 98 leaves. Includes index.
English
United States--New
Hampshire-Merrimack--Andover
115
English
United States--New
Hampshire-Hillsborough-Antrim
115
Wilkinson, Mrs.
Bradbury J.;
Daughters of the
American
Revolution. Molly
Aiken Chapter
(Antrim, New
Hampshire)
Item 5: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 81 leaves. Includes indexes.
Russell, Alice R.
Item 6: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 38 leaves. Includes index.
English
Works Progress
Item 7: Microfilm of typescript in the New Hampshire Historical Society, Concord,
Administration (New
New Hampshire. 18 leaves.
Hampshire)
English
0015552
Antrim, N.H. gravestone
inscriptions
0015552
Atkinson, New Hampshire,
cemetery inscriptions : old burying
ground
0015552
Village Cemetery, Auburn, N.H.
0015556
Records from the Millville
Cemetery, Concord, New
Hampshire
Abbott, Isaac N.;
Abbott, Helen S.
Item 1: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 25 leaves. Arranged alphabetically by surname.
English
0015556
Concord, N.H., Soucook Cemetery
Blackwood, Bertha
W.
Item 2: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 13 leaves. With: Concord, N.H. Stickney Hill Cemetery.
English
0015556
Concord, N.H., Stickney Hill
Cemetery
Item 2: Microfilm of typescript in the New Hampshire Historical Society, Concord,
Blackwood, Bertha
New Hampshire. 2 leaves. With: Concord, N.H., Soucook Cemetery. "Covers every
W.
inscription in Stickney Hill Cemetery up to Sept. 30, 1939."
English
0015556
Horse Hill Cemetery : at Riverhill part of Ward 1, Concord, N.H.
Item 3: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 10 leaves.
English
0015556
Gravestone inscriptions from the
Item 4: Microfilm of typescript in the New Hampshire Historical Society, Concord,
Old North Cemetery, Concord, New Hammond, Priscilla
New Hampshire. 219 leaves. Includes index.
Hampshire, 1730-1934
English
0015556
Record of deaths in Concord, New
Hammond, Priscilla
Hampshire, 1791-1828
Item 5: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 65 leaves. Copied from the original manuscript which was
compiled and written by John Farmer. Includes index.
English
United States--New
Hampshire-Rockingham-Atkinson
United States--New
Hampshire-Rockingham-Auburn
United States--New
Hampshire-Merrimack-Concord
United States--New
Hampshire-Merrimack-Concord
United States--New
Hampshire-Merrimack-Concord
United States--New
Hampshire-Merrimack-Concord
United States--New
Hampshire-Merrimack-Concord
United States--New
Hampshire-Merrimack-Concord
115
115
115
115
115
115
115
115
0015556
Gravestone inscriptions, East
Concord, New Hampshire
Item 6: Microfilm of typescript in the New Hampshire Historical Society, Concord,
Hammond, Priscilla
New Hampshire. 68 leaves. Includes indexes.
English
0015556
Marriages performed by Rev.
Joseph F. Lovering of Concord,
N.H., 1869-1882
Lovering, Joseph F.
Item 7: Microfilm of manuscript in the New Hampshire Historical Society, Concord,
New Hampshire. 20 p.
English
0015556
Concord, N.H. Congregational
church records
Items 8-9: Microfilm of typescript (2 pts.) in the New Hampshire Historical Society,
Concord, New Hampshire. Includes indexes. Contents: pt. 1. Records of the First
Rowell, Evelyn Piper Congregational Church in Pennicook, afterwards Rumford, and now Concord, N.H.,
1730- 1885, and of the East Congregational Church, 1842-1893 -- pt. 2. West
Church records, 1833-1885.
0015556
Dinsmore Cemetery, Intervale,
N.H.
Childey, Mrs.
Howard
United States--New
Hampshire-Merrimack-Concord
United States--New
Hampshire-Merrimack-Concord
115
115
English
United States--New
Hampshire-Merrimack-Concord
115
Item 10: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 2 leaves.
English
United States--New
Hampshire--Carroll-Intervale
115
English
United States--New
Hampshire--Carroll-Intervale
115
0015556
Gravestone inscriptions, Willey
Burying Lot, Intervale, N.H.
Crockett, Mrs Ralph
L.; Daughters of the
American
Item 11: Microfilm of typescript in the New Hampshire Historical Society, Concord,
Revolution. Anna
New Hampshire. 1 leaf.
Stickney Chapter
(Conway, New
Hampshire)
0015556
Cummings Cemetery, Cornish,
N.H.
Item 12: Microfilm of typescript in the New Hampshire Historical Society, Concord,
Putnam, Berenice
New Hampshire. 4 leaves. Includes inscriptions of a cemetery on the Johnson Farm
Webb
in Cornish.
English
United States--New
Hampshire--Sullivan-Cornish
115
Croyden, New Hampshire :
gravestone inscriptions from a
cemetery in Croyden, N.H.
Item 13: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. [12] leaves. With: Tombstone inscriptions from Putnam Cemetery,
Robeson, Clara A.;
Croyden, N.H., located on the Pinnacle / Colonel Samuel Ashley Chapter,
Reed, Pearl A.;
Claremont, N.H. Records are alphabetically arranged. Includes inscriptions from
Reed, Marion C.
the Davis Cemetery, a private burial ground located in a section of Croyden known
as Ryder Corner.
English
United States--New
Hampshire--Sullivan-Croydon
115
English
United States--New
Hampshire--Sullivan-Croydon
115
0015556
0015556
Tombstone inscriptions from
Putnam Cemetery, Croyden, N.H.,
located on the Pinnacle
Putnam, Berenice
Webb
Item 13: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 4 leaves. With: Croydon, New Hampshire / records copied by
Clara A. Robeson, Pearl A. Reed, and Marion C. Reed. Includes also: Putnam
private yard, Parlin Farm, Croyden, N.H. / copied by Bernice Webb Putnam; and
Tombstone inscriptions from the Pinnacle Cemetery, Croyden, N.H. / Colonel
Samuel Ashley Chapter, Claremont, N.H.
0015557
Records from notebook of Samuel
Haskins, Samuel P.
P Haskins, Danbury, N.H.
Item 1: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 1 leaf. A record of burials, 1882-1883.
English
United States--New
Hampshire-Merrimack--Danbury
115
Item 2: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 5 leaves.
English
United States--New
Hampshire-Merrimack--Danbury
115
0015557
South Danbury Cemetery, South
Danbury, New Hampshire
0015557
Vital records taken from the town
records of Danbury, N.H., volumes
1 & 2, 1947
Item 3: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 34, 21 leaves. Includes indexes to persons and places.
0015557
Gravestone inscriptions from three
cemeteries in Danville, New
Hampshire
Item 4: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 4 leaves. Filmed with: Ye Olde Cemetery, Danville, N.H., 17401912.
English
0015557
New Cemetery, Danville, New
Hampshire
Item 4: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 7 leaves. Filmed with: Ye Olde Cemetery, Danville, N.H., 17401912.
English
0015557
Ye Olde Cemetery, Danville, N.H.,
1740-1912
Item 4: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 4 leaves. Filmed with: New Cemetery, Danville, New Hampshire -Gravestone inscriptions from three cemeteries in Danville, New Hampshire.
English
0015557
Deerfield cemetery records
Items 5-6: Microfilm of typescript in the New Hampshire Historical Society,
Concord, New Hampshire. 34 leaves.
English
English
0015557
Gravestone inscriptions, Deerfield,
Item 7: Microfilm of typescript in the New Hampshire Historical Society, Concord,
Jackman, Beulah G.
N.H.
New Hampshire. 9 leaves.
English
0015557
Baptisms and marriages at
Deerfield, New Hampshire, 18701872
Chapman, Jacob
Item 8: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 2 leaves. Baptisms taken from Rev. Jacob Chapman's record
book.
English
0015557
Deerfield , N.H. cemetery records :
copied Oct 16th and 19th, 1935
Selleck, George
Item 9: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 6 leaves.
English
0015557
Baptisms and deaths in Deerfield,
N.H. : Deerfield, New Hampshire
baptisms by Rev. N. Wells, copied
by Rev. Jacob Chapman and
inserted in his book of records :
deaths in Deerfield, N.H., record
book of Rev. Jacon Chapman,
minister, Deerfield, N.H.
Item 10: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 15 leaves. Includes index.
0015557
A genealogical abstract of the
Deerfield Congregational Church
records, 1772-1854
Thompson, Franklin
C.; Deerfield
Item 11: Microfilm of typescript in the New Hampshire Historical Society, Society,
Congregational
Concord, New Hampshire. 35 leaves. Includes marriages, baptisms, admissions,
Church (Deerfield,
and dismissions.
New Hampshire)
United States--New
Hampshire-Merrimack--Danbury
United States--New
Hampshire-Rockingham-Danville
United States--New
Hampshire-Rockingham-Danville
United States--New
Hampshire-Rockingham-Danville
United States--New
Hampshire-Rockingham-Deerfield
United States--New
Hampshire-Rockingham-Deerfield
United States--New
Hampshire-Rockingham-Deerfield
United States--New
Hampshire-Rockingham-Deerfield
115
115
115
115
115
115
115
115
English
United States--New
Hampshire-Rockingham-Deerfield
115
English
United States--New
Hampshire-Rockingham-Deerfield
115
United States--New
Hampshire-Hillsborough-Deering
United States--New
Hampshire-Hillsborough-Deering
United States--New
Hampshire-Rockingham--Derry
0015557
Gravestone inscriptions from the
Item 12: Microfilm of typescript in the New Hampshire Historical Society, Concord,
East Deering Cemetery in Deering, Childs, Francis Lane
New Hampshire. 8 leaves. Includes index.
New Hampshire
English
0015557
Cemetery inscriptions of Deering,
New Hampshire
Item 13: Microfilm of typescript in the New Hampshire State Library, Concord, New
Hampshire. 109 leaves. Includes index.
English
0015557
Inscriptions upon tablets and
gravestones in Forest Hill
Cemetery, East Derry, N.H.
Item 14: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 3 leaves.
English
Parsons, Ebenezer
G.; Daughters of the
Record of marriages at Derry, N.H.,
American
Item 15: Microfilm of typescript in the New Hampshire Historical Society, Concord,
1851-1896
Revolution. Molly
New Hampshire. 5 leaves.
Reid Chapter (Derry,
New Hampshire)
English
United States--New
Hampshire-Rockingham--Derry
115
Item 16: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 16 leaves. Includes index.
English
United States--New
Hampshire--Grafton-Dorchester
115
United States--New
Hampshire-Strafford--Dover
115
United States--New
Hampshire-Strafford--Dover
115
0015557
Moore, Byron
0015557
Cemetery inscriptiond of
Dorchester, N.H.
0015557
A Bill of mortality, 1814-1908
Item 17: Microreproduction of typescript in the New Hampshire Historical Society,
Concord, New Hampshire. 6 leaves. Contains principally records of deaths.
Includes vital records of the Hanson family of Dover, New Hampshire.
English
0015557
Inscriptions copied from
tombstones in homestead
cemeteries in and around Dover,
N.H., November 1930
Item 18: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 19 leaves. Includes index.
English
0015557
Inscriptions from cemeteries om
Epsom, N.H.
Rowell, Evelyn Piper
Item 19: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 89 leaves. Includes index.
English
0015557
Church records of Epsom, New
Hampshire, 1761-1774
Hammond, Priscilla
Item 20: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 29 leaves. Includes index.
English
0015557
New Hampshire bible records
Item 21: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 9 leaves. Contains Bible records for Sanders, Eastman, Bickford,
Locke, Sherburne, and Green families.
English
0015557
Dover, New Hampshire marriages,
1623-1823
Item 22: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 169 leaves. Records are arranged alphabetically. Birth and death
dates of marriage partners are often included.
English
0015557
Dover cemetery records : from
Dover gravestones in Page and
Brown fields
Stevens, Mrs. John Item 23: Microfilm of typescript in the New Hampshire Historical Society, Concord,
B.
New Hampshire. 5 leaves.
English
Smith, Paul D.
Ham, John R.
Hanson
United States--New
Hampshire-Merrimack--Epsom
United States--New
Hampshire-Merrimack--Epsom
Bickford; Eastman;
United States--New
Green; Locke;
Hampshire
Sanders; Sherburne
United States--New
Hampshire-Strafford--Dover
United States--New
Hampshire-Strafford--Dover
115
115
115
115
115
115
115
115
0015557
Inscriptions copied from the
tombstones at Dunbarton Centre,
North Dunbarton, and the eastern
part of the town, May 8 to June 2,
1933
0015557
Gravestone inscriptions from all
cemeteries within the township of
Hammond, Priscilla
Dunbarton, New Hampshire, 17581933
0015557
Gravestone inscriptions, Durham,
N.H.
0015559
Vital records of Gilford, N.H. :
containing births 1799-1871,
marriages 1827-1900, deaths 18241878
0015559
Cemetery records of Gilmanton,
New Hampshire
0015559
Death records from the Smith
Meeting House Burial Ground,
Gilmanton, N.H.
0015559
Flint, William W.
Item 24: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 72 leaves. Includes indexes of persons and places.
English
United States--New
Hampshire-Merrimack-Dunbarton
United States--New
Hampshire-Merrimack-Dunbarton
United States--New
Hampshire-Strafford--Durham
115
Item 25: Typescript. Includes index.
English
Folsom, Mrs.
Wendell B.
Item 26: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 13 leaves.
English
Cox, John M.
Item 1: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 161, 2 leaves. Includes indexes.
English
United States--New
Hampshire-Belknap--Gilford
115
Items 2-5: Microfilm of typescripts in the New Hampshire Historical Society,
Concord, New Hampshire. Contains inscriptions of the Guinea Ridge Cemetery,
Beech Grove Cemetery, several private cemeteries, and the Quaker Cemetery.
English
United States--New
Hampshire-Belknap--Gilmanton
115
Item 6: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 50 leaves. Includes index.
English
United States--New
Hampshire-Belknap--Gilmanton
115
Smith Meeting House Cemetery
Item 7: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 38 leaves.
English
United States--New
Hampshire-Belknap--Gilmanton
115
0015559
Cemetery inscriptions of
Goffstown, New Hampshire
Item 8: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 222 leaves. Includes index. Contains inscriptions of Polander's
Yard, Polish Cemetery, Shirley Hill Cemetery, Grasmere Cemetery, and West Lawn
Cemetery.
English
United States--New
Hampshire-Hillsborough-Goffstown
115
0015559
Littlefield Cemetery, Grantham,
N.H.
Putnam, Berenice
Webb
Item 9: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 1 leaf.
English
United States--New
Hampshire--Sullivan-Grantham
115
0015559
Cemeteries of Greenfield,
Hillsborough Co., N.H., 1789-1939
Eaton, Frances L.
Item 10: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 57 leaves. Includes index. Contains inscriptions of old cemetery
back of the Congregational Church, Greenvale Cemetery, old cemetery on Mt.
Winn, Shea Cemetery on Shea farm, and Whittemore Cemetery.
English
United States--New
Hampshire-Hillsborough-Greenfield
115
English
United States--New
Hampshire-Rockingham-Greenland
115
0015559
Greenland cemetery records
Holman, Mary
Lovering
Item 11: Microfilm of typescripts in the New Hampshire Historical Society,
Concord, New Hampshire. Contains inscriptions of Davis Cemetery, family
cemetery on the Parrott Farm, Brackett Family Burying Ground, private cemetery on
the Brackett, Robinson, Littlefield Farm, Berry Cemetery, and old Greenland
Cemetery.
115
115
0015559
Greenland, N.H. marriages
Allen, Edward
English
United States--New
Hampshire-Rockingham-Greenland
115
Item 13: Typescript. Includes index.
English
United States--New
Hampshire-Rockingham-Greenland
115
Item 1: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 100 leaves. Includes index. Contains records of marriages and
deaths, 1789-1845.
English
United States--New
Hampshire-Cheshire--Jaffrey
115
Item 12: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 27 leaves. Copied from an original record kept by Rev. Edward
Allen, ca. 1710-1737. Includes index.
0015559
Vital records of Greenland, New
Hampshire : compiled from the
town's original record books, 1714Hammond, Priscilla
1820, and other sources, earliest
and latest dates recorded, 17101851
0015563
Vital records of Jaffrey, N.H.: from
the original records of Rev. Laban
Ainsworth in the archives of the
New Hampshire Historical Society
0015563
Kensington, New Hampshire
cemetery inscriptions
Item 2: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 33 leaves. Includes index.
English
0015563
Gravestone inscriptions from two
cemeteries in Kensington, New
Hampshire
Item 3: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 40 leaves. Records are arranged alphabetically.
English
0015563
Old Cemetery, East Kingston, N.H.
Item 4: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 22, 7 leaves. Records are arranged alphabetically. Includes Union
Cemetery, East Kingston, New Hampshire.
English
0015563
Gravestone inscriptions in the
oldest cemetery, Kingston, N.H.,
(Kingston Plains), 1929
Item 5: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 36 leaves. Records are arranged alphabetically by surname.
English
0015563
Church records of Kingston, N.H.
Item 6: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 121 leaves. Includes index to places and persons. Contains a
typescript of records of the Second Church of Christ in Kingston, 1739-1772.
English
0015563
Church records of East Kingston,
N.H.
Item 7: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 26, 14 leaves. Filmed with: Old Cemetery, East Kingston, N.H. /
copied and arranged by Mrs. W.B. Folsom. Includes index.
English
0015563
Old Cemetery, East Kingston, N.H.
Item 7: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 22 leaves. Records are arranged alphabetically. Filmed with:
Church records of East Kingston, N.H.
English
0015563
An abstract of the Kingston church
records of Kingston, New
Hampshire, 1947
Item 8: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 63 leaves. Records are arranged alphabetically within each
section. Contains records of deaths, baptisms, marriages, admissions and
dismissions.
English
Ainsworth, Laban
Folsom, Mrs.
Wendell B.
Second Church of
Christ (Kingston,
New Hampshire)
Folsom, Mrs.
Wendell B.
United States--New
Hampshire-Rockingham-Kensington
United States--New
Hampshire-Rockingham-Kensington
United States--New
Hampshire-Rockingham--East
Kingston
United States--New
Hampshire-Rockingham-Kingston
United States--New
Hampshire-Rockingham-Kingston
United States--New
Hampshire-Rockingham--East
Kingston
United States--New
Hampshire-Rockingham--East
Kingston
United States--New
Hampshire-Rockingham-Kingston
115
115
115
115
115
115
115
115
0015563
Vital records of Kingston, New
Hampshire, 1681-1823
Hammond, Priscilla
Item 9: Typescript. Includes index.
English
0015563
Gravestone inscriptions, Sounth
Kingston, N.H.
Folsom, Mrs.
Wendell B.
Item 10: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 2 leaves.
English
0015563
Deaths in Kingston, N.H., and East
Kingston, N.H. : record book of Rev.
Jacob Chapman, minister in
Kingston, 1872-1879
Folsom, Mrs.
Wendell B.
Item 11: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 9 leaves. Includes indexes to places and persons.
English
English
English
0015563
Kingstton vital statistics
Sawyer, Roland D.
Items 12-13: Microfilm of typescript in the New Hampshire Historical Society,
Concord, New Hampshire. ca. 350 leaves. Includes list of sources. Records are
organized into two volumes. The first contains records of baptisms and births, the
second contains records of marriages and deaths.
0015564
Genealogical data from Hillside
Cemetery, Lakeport, N.H.
Dow, Lillian P.
Item 1: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 32 leaves.
United States--New
Hampshire-Rockingham-Kingston
United States--New
Hampshire-Rockingham--South
Kingston
United States--New
Hampshire-Rockingham-Kingston
United States--New
Hampshire-Rockingham-Kensington
United States--New
Hampshire-Belknap--Lakeport
115
115
115
115
115
English
United States--New
Hampshire--Coos-Lancaster; United
States--New
Hampshire--Coos-Jefferson
115
0015564
Daughters of the
American
Graveston inscriptions, Lancaster
Item 2: Microfilm of typescript in the New Hampshire Historical Society, Concord,
Revolution. Liberty
and Jefferson, New Hampshire
New Hampshire. 2 leaves.
Chapter (Tilton, New
Hampshire)
0015564
Baptismal records of the First
Church in Lancaster, N.H., 17941838 Rev. Joseph Willard, pastor
Kimball, Mrs. J.
Wendall; First
Church (Lancaster,
New Hampshire)
Item 3: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 8 leaves. Joseph Willard was pastor of this church from 1794 to
1822. to 1822.
English
United States--New
Hampshire--Coos-Lancaster
115
Laconia, N.H. records
Daughters of the
American
Revolution. Mary
Butler Chapter
(Laconia, New
Hampshire)
Item 4: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 61 leaves. Includes index.
English
United States--New
Hampshire-Belknap--Laconia
115
Daughters of the
American
Revolution.
Item 5: Microfilm of typescript in the New Hampshire Historical Society, Concord,
Gunthwaite Chapter
New Hampshire. 4 leaves.
(Lisbon, New
Hampshire)
English
United States--New
Hampshire--Grafton-Landaff
115
Item 6: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 47 leaves. Includes index.
English
United States--New
Hampshire--Grafton-Landaff
115
0015564
0015564
Landaff, N.H. 1782-1936
0015564
Cemetery inscriptions of Landaff,
N.H.
0015564
English
United States--New
Hampshire-Sullivan; United
States--New
Hampshire-Cheshire
115
Item 8: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 133 leaves. Includes index.
English
United States--New
Hampshire--Grafton-Lebanon
115
Item 9: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 2 leaves.
English
United States--New
Hampshire--Grafton-West Lebanon
115
United States--New
Hampshire-Strafford--Lee
115
Vital statistics, obstetrical records
from book of Dr. Leland J. Graves, :
Item 7: Microfilm of typescript in the New Hampshire Historical Society, Concord,
Hopkins, Mrs. R. W.;
who practiced in Langdon,
New Hampshire. 17 leaves. A record of births, 1842-1858. Contains date of birth,
Graves, Leland J.
Acworth, Alstead, Charlestown and
name of father, sex of child and town where born.
Walpole, N.H.
0015564
Vital records of Lebanon, N.H.
0015564
Cole cemetery, West Lebanon,
N.H.
0015564
Burial places in the town of Lee,
N.H. : including old parish
cemetery on Mast Road & town
cemetery on Lee Hill, N.H.
Walker, Lulu B.;
Item 10: Microfilm of typescript in the New Hampshire Historical Society, Concord,
Walker, Martha B.;
New Hampshire. 159 leaves. Includes index.
Burpee, Mae E.
English
0015564
Gee cemetery, Lempster, N.H.
Putnam, Berenice
Webb
Item 11: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 1 leaf.
English
0015564
Cemetery inscriptions of Litchfield,
New Hampshire
Item 12: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 47 leaves. Includes index.
English
0015564
Meadows Cemetery inscriptions,
Littleton, N.H.
Martin, Eda Clough
Item 13: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 10 leaves.
English
0015564
Gravestone inscriptions,
Londonderry, New Hampshire
Thompson, Mrs.
Howard E.
Item 14: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 3 leaves.
English
0015564
Cole, Mrs. F. B.
Daughters of the
American
Item 15: Microfilm of typescript in the New Hampshire Historical Society, Concord,
Hill cemetery, Londonderry, N.H.
Revolution. Molly
New Hampshire. 16 leaves. Includes index.
Reid Chapter (Derry,
New Hampshire)
0015564
Cate family cemetery, Loudon,
New Hampshire
0015564
Some gravestone inscriptions from
Loudon, New Hampshire
French, Harry Dana
United States--New
Hampshire--Sullivan-Lempster
United States--New
Hampshire-Hillsborough-Litchfield
United States--New
Hampshire--Grafton-Littleton
United States--New
Hampshire-Rockingham-Londonderry
115
115
115
115
English
United States--New
Hampshire-Rockingham-Londonderry
115
Item 16: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 1 leaf. Filmed with: Some gravestone inscriptions from Loudon,
New Hampshire.
English
United States--New
Hampshire-Merrimack--Loudon
115
Item 16: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 14, 9 leaves. Filmed with: Cate family cemetery, Loudon, New
Hampshire / Harry Dana French. Includes index.
English
United States--New
Hampshire-Merrimack--Loudon
115
0015564
0015564
Gravestone inscriptions, Loudon,
N.H.
Jackman, Beulah G.
Item 17: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 40 leaves. Includes index.
English
First Cemetery records, Lyme, N.H. Claflin, Preston H. A.
Item 18: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 3 leaves.
English
0015568
Vital records taken from town
records of New Hampton, N.H.
Gowan, J. C.
Item 1: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 34 leaves. Includes index. Includes some cemetery records.
English
0015568
Cemetery inscriptions of New
Hampton, N.H.
Gowan, J. C.
Item 2: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 84 leaves. Includes index.
English
English
0015568
New Ipswich vital records
Item 3: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 195 leaves. Records are arranged alphabetically within each
section. Contains town records of births, deaths, and marriages; and church
records of baptisms, pastors, and members.
0015568
Cemetery inscriptions, Ipswich,
New Hampshire
Item 4: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 155 leaves. Includes index.
English
0015568
Newbury epitaphs
Item 5: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. [14] leaves. Includes inscriptions from Baker, Hillside Home, and
Gillingham cemeteries, and an old cemetery located on Bly Hill.
English
0015568
Gravestone inscriptions, New
Castle, N.H.
Folsom, Mrs.
Wendell B.
Item 6: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 2 leaves.
English
0015568
Gravestone inscriptions,
Newfields, N.H.
Folsom, Mrs.
Wendell B.
Item 7: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 1 leaf. Hersey Cemetery in Newfields, New Hampshire.
English
0015568
Vital records of Newington, New
Hampshire, 1703-1853
Hammond, Priscilla
Item 8: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 29 leaves. Includes index.
English
0015568
Vital records of Newmarket, New
Hampshire, 1734-1866
Hammond, Priscilla
Item 9: Typescript (photocopy). Includes index.
English
0015569
Gravestone inscriptions,
Newmarket, N.H.
Folsom, Mrs.
Wendell B.
Item 1: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 5 leaves.
English
United States--New
Hampshire-Merrimack--Loudon
United States--New
Hampshire--Grafton-Lyme
United States--New
Hampshire-Belknap--New
Hampton
United States--New
Hampshire-Belknap--New
Hampton
United States--New
Hampshire-Hillsborough--New
Ipswich
United States--New
Hampshire-Hillsborough--New
Ipswich
United States--New
Hampshire-Merrimack-Newbury
United States--New
Hampshire-Rockingham--New
Castle
United States--New
Hampshire-Rockingham-Newfields
United States--New
Hampshire-Rockingham-Newington
United States--New
Hampshire-Rockingham-Newmarket
United States--New
Hampshire-Rockingham-Newmarket
115
115
115
115
115
115
115
115
115
115
115
115
Thompson, Franklin Item 2: Microfilm of typescript in the New Hampshire Historical Society, Concord,
C.
New Hampshire. 46 leaves.
English
Item 3: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 13 leaves.
English
0015569
Newton vital records
0015569
Union Cemetery, Newton, New
Hampshire
0015569
Inscriptions taken from the Old
Town Cemetery, Newton, New
Hampshire
Folsom, Mrs.
Wendell B.
Item 4: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 38 leaves. Includes index.
English
0015569
Inscriptions from cemeteries in
Northfield, New Hampshire
Driscoll, Marion
Lang
Item 5: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 54 leaves. Includes index.
English
0015569
Inscriptions in Groveton, New
Hampshire cemetery
Item 6: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 2 leaves.
English
0015569
Nottingham cemetery records
Item 7: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. [14] leaves.
English
0015569
Vital records of Nottingham, New
Hampshire, 1734-1877
Item 8: Typescript (photocopy). Includes index.
English
0015569
Baldwin, Lydia
Peters; Daughters of
Diary of Mrs. Lydia Peters Baldwin
the American
1768-1821 : with supplementary
Revolution.
notes on the Baldwin family line Gunthwaite Chapter
(Lisbon, New
Hampshire)
0015569
Vital records taken from the
Congregational
Item 11: Microfilm of typescript in the New Hampshire Historical Society, Concord,
Congregational Church of Orford, Church (Orford, New
New Hampshire. 110 leaves. Includes index. Contains records of baptisms,
N.H.: 1944?
Hampshire)
marriages, deaths, and members, 1770- 1861.
English
0015569
Cemetery records of Granite, N.H.
(Ossipee)
Wiggin, Mrs. Ralph Item 12: Microfilm of typescript in the New Hampshire Historical Society, Concord,
E.
New Hampshire. 2 leaves.
English
0015570
Epitaphs, Pelham, New Hampshire
Parker, P. Hildreth
Item 1: Microfilm of manuscript in the New Hampshire Historical Society, Concord,
New Hampshire. 125, 28 p. Includes index.
English
Hammond, Priscilla
Items 9-10: Microfilm of typescript in the New Hampshire Historical Society,
Concord, New Hampshire. 49, [12] leaves. Includes index. Lydia Peters Baldwin
served as a midwife in Orford, N.H., Bradford, Vt., and surrounding areas. Diary
consists principally of a record of births.
English
United States--New
Hampshire-Rockingham-Newton
United States--New
Hampshire-Rockingham-Newton
United States--New
Hampshire-Rockingham-Newton
United States--New
Hampshire-Merrimack-Northfield
United States--New
Hampshire--Coos-Groveton
United States--New
Hampshire-Rockingham-Nottingham
United States--New
Hampshire-Rockingham-Nottingham
United States--New
Hampshire-Grafton; United
States--Vermont-Orange
United States--New
Hampshire--Grafton-Orford
United States--New
Hampshire--Carroll-Granite
United States--New
Hampshire-Hillsborough-Pelham
115
115
115
115
115
115
115
115
115
115
115
0015570
Pelham, New Hampshire church
records, 1751-1885
Item 2: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 62 leaves.
English
0015570
Vital records of Pembroke, New
Hampshire, 1714-1829
Hammond, Priscilla
Item 3: Photocopy of original. Typescript. Includes index.
English
0015570
Gravestones in Village Cemetery,
Peterborough, N.H.
Jones, Eben W.
Item 4: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 165 leaves. Includes index.
English
0015570
Bean burials in Piermont, N.H.,
1813-1907
Piermont (New
Item 5: Microfilm of manuscript in the New Hampshire Historical Society, Concord,
Hampshire). Town
New Hampshire. 2 leaves.
Clerk
English
0015570
Daughters of the
American
Piermont, New Hampshire, church
Revolution.
Item 6: Microfilm of typescript in the New Hampshire Historical Society, Concord,
and family bible records
Gunthwaite Chapter
New Hampshire. 26 leaves. Includes index.
(Lisbon, New
Hampshire)
English
0015570
Jonathan Perkins, his book, 1769 :
records of deaths, births, and
marriages
0015570
United States--New
Hampshire-Hillsborough-Pelham
United States--New
Hampshire-Merrimack-Pembroke
United States--New
Hampshire-Hillsborough-Peterborough
United States--New
Hampshire--Grafton-Piermont
United States--New
Hampshire--Grafton-Piermont
United States--New
Hampshire-Merrimack-Pittsfield
United States--New
Hampshire-Merrimack-Pittsfield
United States--New
Hampshire-Merrimack-Pittsfield
115
115
115
115
115
Item 7: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 83 leaves. Includes index. Contains a record of the Perkins family,
1647-1827; and records of deaths in Pittsfield, 1762-1844.
English
Gravestone inscriptions, Pittsfield,
Jackman, Beulah G
N.H.
Item 8: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 7 leaves. Filmed with: Gravestone inscriptions, Pittsfield, N.H. /
contributed by Mrs. Wendell B. Folsom.
English
0015570
Gravestone inscriptions, Pittsfield,
N.H.
Folsom, Mrs.
Wendell B.
Item 8: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 2 leaves. Filmed with: Gravestone inscriptions, Pittsfield, N.H. /
contributed by Mrs. Freeman T. Jackman.
English
0015570
Gravestones of Painfield, N.H.,
1767-1946
Hood, Vernon A.
Item 9: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 163 leaves. Includes indexes.
English
United States--New
Hampshire--Sullivan-Plainsfield
115
0015570
Vital records of Plaistow, New
Hampshire
English
United States--New
Hampshire-Rockingham-Plaistow
115
Perkins, Jonathan
Item 10: Microfilm of typescript in the New Hampshire Historical Society, Concord,
Hammond, Priscilla
New Hampshire. 291 leaves. Includes indexes.
115
115
115
0015570
East Parish Burying Ground,
Plaistow, New Hampshire
0015570
Additional gravestone inscriptions
from Plaistow, New Hampshire
0015573
Marriage records, St. John's
Church, Portsmouth, New
Hampshire, 1795-1884
National Society of
Daughters of
Item 11: Microfilm of typescript in the New Hampshire Historical Society, Concord,
Founders and
New Hampshire. 29 leaves. Includes index. This cemetery is located partly in
Patriots of America.
Plaistow, New Hampshire, and partly in Haverhill, Massachusetts.
New Hampshire
Chapter
Item 12: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 10 leaves.
Hammond, Priscilla;
St. John's Church
(Portsmouth, New
Hampshire)
Item 1: Microfilm of typescript (photocopy). Includes indexes.
English
United States--New
Hampshire-Rockingham-Plaistow
115
English
United States--New
Hampshire-Rockingham-Plaistow
115
English
United States--New
Hampshire-Rockingham-Portsmouth
115
0015573
Death records , St. John's Church,
Item 2: Microfilm of typescript in the New Hampshire Historical Society, Concord,
Portsmouth, New Hampshire, 1795- Hammond, Priscilla
New Hampshire. 129 leaves. Includes indexes to places and persons.
1884
English
0015573
Abstracts from the records of the
3d or Independent English Church
Hammond, Priscilla
in Portsmouth, New Hampshire,
1758-1831
Item 3: Microfilm of typescript donated by Priscilla Hammond. 37 leaves.
Typescript. Includes index.
English
0015573
Additions and corrections to the
records of Queen's Chapel,
Portsmouth, New Hampshire
Hammond, Priscilla
Item 4: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 11 leaves.
English
0015573
Book of records kept by Joshua
Peirce, Esquire, of Portsmouth,
N.H., 1699-1814
Pierce, Joshua
Item 5: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 115 leaves. Includes index.
English
0015576
A copy of the record of deaths by
the wife of Samuel Locke between
1807 and 1828, in 1881, Seabrook,
N.H.
Item 1: Microfilm of manuscript in the New Hampshire Historical Society, Concord,
New Hampshire. 44 p.
English
0015576
Cemeteries of Sharon, N.H.
(formerly Peterborough Slip, N.H.)
Item 2: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 20 leaves. Includes indexes.
English
0015576
Vital records taken from the
Sharon, New Hampshire town
records, 1946
Item 3: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 24 leaves. Includes index.
English
Eaton, Frances L.
United States--New
Hampshire-Rockingham-Portsmouth
United States--New
Hampshire-Rockingham-Portsmouth
United States--New
Hampshire-Rockingham-Portsmouth
United States--New
Hampshire-Rockingham-Portsmouth
United States--New
Hampshire-Rockingham-Seabrook
United States--New
Hampshire-Hillsborough-Sharon
United States--New
Hampshire-Hillsborough-Sharon
115
115
115
115
115
115
115
Item 4: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 5 leaves.
English
United States--New
Hampshire-Strafford-Somersworth
United States--New
Hampshire-Strafford-Somersworth
0015576
Somersworth cemetery records
0015576
Copy of a manuscript journal kept
in Somersworth, N.H. from 17691778 by Joseph Tate, schoolmaster
in Somersworth
Tate, Joseph
Item 5: Microfilm of manuscript in the New Hampshire Historical Society, Concord,
New Hampshire. 134 p. Includes index. Includes records of families, births,
marriages, deaths, historical notes.
English
0015576
Vital records of Springfield, N.H.
Hammond, Otis G.
Item 6: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 32 leaves. Includes index. Includes marriage records 1829-1877,
and death records 1830-1882.
English
United States--New
Hampshire--Sullivan-Springfield
115
0015576
Stark, N.H. tombstones : arranged
with notes and index
Hardon, Henry W.
Item 7: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 153 leaves. Includes index.
English
United States--New
Hampshire--Coos-Stark
115
0015576
Stoddard, Cheshire Co., N.H.
cemeteries
Eaton, Frances L.
Item 8: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 56 leaves. Includes indexes.
English
United States--New
Hampshire-Cheshire--Stoddard
115
0015578
Tamworth, N.H. marriages
performed by Rev. Nathaniel
Webster
Holman, Winifred
Lovering
Item 1: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 3 leaves. Includes notes on Nathaniel Webster and his family.
English
0015578
Old Village Burial Ground, Temple,
Hillsborough County, New
Hampshire
Item 2: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 8 leaves.
English
0015578
Cemetery inscriptions of Thornton,
N.H.
Item 3: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 72 leaves. Includes index.
English
0015578
Inscriptions on gravestones in
Tilton Highland Cemetery, Tilton,
New Hampshire
Item 4: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 6,3 leaves. Includes index.
English
Noyes, Emily F.;
Daughters of the
American
Item 5: Microfilm of typescript in the New Hampshire Historical Society, Concord,
Revolution. Liberty
New Hampshire. 117 leaves. Includes index.
Chapter (Tilton, New
Hampshire)
English
Comerford, Sarah P.
0015578
Inscriptions of Park Cemetery,
Tilton, N.H., 1937
0015578
Records copied from the old
cemetery in Troy, New Hampshire,
in 1911
Lowe, Pauline
Item 6: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 10 leaves. Records are arranged in alphabetical order.
English
0015578
Cram private yard, Unity, N.H.
Putnam, Berenice
Webb
Item 7: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 1 leaf. Filmed with: Tombstone inscriptions from the County Farm
Cemetery, Unity, N.H.
English
Webster
United States--New
Hampshire--Carroll-Tamworth
United States--New
Hampshire-Hillsborough-Temple
United States--New
Hampshire--Grafton-Thornton
United States--New
Hampshire-Belknap--Tilton
United States--New
Hampshire-Belknap--Tilton
Cram
United States--New
Hampshire-Cheshire--Troy
United States--New
Hampshire--Sullivan-Unity
115
115
115
115
115
115
115
115
115
0015578
Daughters of the
American
Item 7: Microfilm of typescript in the New Hampshire Historical Society, Concord,
Tombstone inscriptions from the Revolution. Colonel
New Hampshire. 5 leaves. Filmed with: Cram private yard, Unity, N.H. / copied by
County Farm Cemetery, Unity, N.H.
Samuel Ashley
Berenice Webb Putnam. Records are arranged alphabetically.
Chapter (Claremont,
New Hampshire)
Wiggin, Mrs. Ralph
E.
English
United States--New
Hampshire--Sullivan-Unity
115
Item 8: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 12, 5 leaves. Contains inscriptions from cemeteries in Wakefield
and Brookfield.
English
United States--New
Hampshire--Carroll-Wakefield; United
States--New
Hampshire--Carroll-Brookfield
115
United States--New
Hampshire-Merrimack--Warner
115
0015578
Cemetery records
0015578
Warner, N.H. cemetery records
Item 9: Microfilm of typescript in the New Hampshire Historical Society, Concord,
Colby, C. C.; Rowell,
New Hampshire. 30, [4] leaves. Includes some inscriptions copied by Evelyn Piper
Evelyn Piper
Rowell.
English
0015578
Private cemetery, Warren, N.H.
Jackman, Beulah G.
Item 10: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 2 leaves.
English
0015578
Gravestone inscriptions from
Weare, New Hampshire
Childs, Francis Lane
Item 11: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 105 leaves. Includes index.
English
0015578
Cemetery inscriptions of Weare,
New Hampshire
Item 12: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 90 leaves. Includes index.
English
Gravestone inscriptions from all
cemeteries within the township of
Item 13: Microfilm of typescript in the New Hampshire Historical Society, Concord,
Hammond, Priscilla
Webster, New Hampshire, 1798New Hampshire. 76 leaves. Includes index.
1933
English
0015578
United States--New
Hampshire--Grafton-Warren
United States--New
Hampshire-Hillsborough-Weare
United States--New
Hampshire-Hillsborough-Weare
115
115
115
United States--New
Hampshire-Merrimack--Webster
115
0015578
Wentworth Location, New
Hampshire, West family burying
ground
Item 14: Microfilm of typescript in the New Hampshire Historical Society, Society,
Concord, New Hampshire. 1 leaf. Contains inscriptions of the West and Bean
families.
English
Bean; West
United States--New
Hampshire--Coos-Wentworth Landing
115
0015578
Wilmot cemetery records
Item 15: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 5 leaves. Contains inscriptions from the Carr Hill, Eagle Pond, and
Stearns family cemeteries.
English
Stearns
United States--New
Hampshire-Merrimack--Wilmot
115
0015578
Washington, N.H. cemetery
inscriptions
Item 16: Microfilm of typescript in the New Hampshire Historical Society, Concord,
New Hampshire. 92 leaves. Includes index.
English
United States--New
Hampshire--Sullivan-Washington
115
0015578
Westmoreland cemeteries
0015585
Thompson, (Conn.), first families
0015585
Genealogy of the Byley, Denison
and Hale families in America :
some descendants and memorials
of Thomas Hale of Cordicote,
Hertfordshire, England, of Henry
Byley of New Sarum in Wiltshire,
England and Daniel Denison of
Stratford in Herts., England
Joslin, Mrs. George;
Daughters of the
American
Item 17: Microfilm of typescript in the New Hampshire Historical Society, Concord,
Revolution. Ashuelot
New Hampshire. 42 leaves. Includes index to wives surnames.
Chapter (Keene,
New Hampshire)
Larned, Ellen D.
Item 1: Microfilm of clippings and typescript in the State Library, Concord, New
Hampshire. 43 p., 19 leaves. Includes index.
Dudley, Dean
Item 2: Microfilm of typescript at the State Library in Concord, New Hampshire.
Henry Byley came to America from England in ca. 1640. Samuel Hale was born in
1687 and died in 1724. Includes the Autobiography of major-general Daniel
Denison, by Daniel Denison Slade.
0015585
Edward Chapman of Ipswich,
Mass., in 1644, and some of his
desccendants
Chapman, Jacob;
Lapham, William B.
0015585
The Carroll family
Blake, Jeremiah
0015585
Herbert : family records
0015585
0015585
Notes on the ancestry of Hon.
Henry Chamberlain, born March
Chamberlain, Paul
17, 1824 at Pembroke, New
N.
Hampshire, and died February 9,
1907 at Three Oaks, Mich.
Descendants of Hugh Campbell the
Campbell, A. H.
emigrant
Item 3: Microfilm, Includes Goodwin, Hobbs, Howard, Murray, Stevens, Thurston
and related families. Edward Chapman (d.1678) immigrated from England to
Boston during or before 1642, settled in Ipswich, Massachusetts, and married
twice. Descendants and relatives lived in New England, New York, Kansas and
elsewhere.
Item 4: Microfilm of typescript at the State Library in Concord, New Hampshire.
John Carroll, son of William and Mary Arlond Carroll, wes born in 1765 in Ireland
and came to America ca. 1785.
Item 5: Microfilm of typescript at the State Library in Concord, New Hampshire.
James Herbert came to America from England in 1666.
English
United States--New
Hampshire-Cheshire-Westmoreland
115
English
United States-Connecticut-Windham-Thompson
115
English
England-Hertfordshire-Byley; Denison; Hale
Cordicote; England-Wilshire; England
115
English
England; United
States-Chapman; Goodwin; Massachusetts;
Hobbs; Howard; United States--New
Murray; Stevens;
England; United
Thurston
States--New York;
United States-Kansas
115
English
Carroll
Ireland; United
States
115
English
Herbert
England; United
States
115
Item 6: Microfilm of typescript at the State Library in Concord, New Hampshire.
Includes table of contents. Includes articles about him and speeches by him.
Includes related families. Edmund Chamberlain died in 1696.
English
Chamberlain
United States--New
Hampshire; United
States--Michigan
115
Item 7: Microfilm of typescript at the State Library in Concord, New Hampshire.
John Campbell and his family came to America in 1726.
English
Campbell
United States
115
0015588
Eastman : family records of John
Eastman
Item 1: Microfilm of typescript at the State Library in Concord, New Hampshire.
Includes index. John Eastman was born in Salisbury, Massachusetts in 1640.
English
Eastman
United States-Massachusetts
115
0015588
Eastman : family records of
Ebenezer Eastman
Item 2: Microfilm of typescript at the State Library in Concord, New Hampshire.
Includes index. Ebenezer Eastman was born in Haverhill, Massachusetts in 1682.
English
Eastman
United States-Massachusetts
115
0015588
Eastman : family records of Philip
Eastman
Item 3: Microfilm of typescript at the State Library in Concord, New Hampshire.
Includes index. Philip Eastman was born in Haverhill, Massachusetts in 1684.
English
Eastman
United States-Massachusetts
115
0015588
Eastman : family records of Thomas
Eastman
Item 4: Microfilm of typescript at the State Library in Concord, New Hampshire.
Includes index. Thomas Eastman was born in Haverhill, Massachusetts in 1646.
English
Eastman
United States-Massachusetts
115
English
United States--New
Hampshire-Belknap--Center
Harbor
115
0015780
Town records, 1797-1820
Item 1: Microfilm of originals in Center Harbor, New Hampshire and of typescript at
Center Harbor (New the State Capitol Building in Concord, New Hampshire. Includes marriages 1804,
Hampshire). Town 1818-1819, 1821-1828 and family records 1770- 1828. Also includes ear markings,
Clerk
town minutes, resident and nonresident information, inventory of polls and estates
and other miscellaneous records.
Town records, 1760-1919
Sandwich (New
Hampshire). Town
Clerk
Item 2: Microfilm of original records at the State Capitol Building in Concord, New
Hampshire. Includes a partial index. Includes town records, ear markings, strays
and other miscellaneous records. Includes an index to persons married listed by
husbands surname in alphabetical order. Also includes births, deaths, and
marriages for 1760-1874.
English
United States--New
Hampshire
115
0015780
Town records, 1767-1850: 17881850
Grantham (New
Hampshire). Town
Clerk
Items 3-4: Microfilm of originals in Grantham, New Hampshire, and transcripts in
the State Capitol Building in Concord, New Hampshire. Volume 1 contains
proprietor's records; volume 2 contains town records. Includes births, marriages,
deaths for 1788-1850. Includes proprietor's records, surveyor's records, tax lists,
land records and ear markings. Includes index.
English
United States--New
Hampshire--Sullivan-Grantham
115
0015789
Land records, 1773-1902: Grantee
index A-D 1773-1850
Microfilm of original records in the Grafton County Courthouse, Woodsville, New
Hampshire.
English
United States--New
Hampshire--Grafton
115
0015793
Land records, 1773-1902: Grantor
index A-B 1773-1850
Microfilm of original records in the Grafton County Courthouse, Woodsville, New
Hampshire.
English
United States--New
Hampshire--Grafton
115
0015794
Land records, 1773-1902: Grantor
index C-G 1773-1850
Microfilm of original records in the Grafton County Courthouse, Woodsville, New
Hampshire.
English
United States--New
Hampshire--Grafton
115
0015897
Probate records, 1773-1933:
Administrators index 1773-1900
Microfilm of original records in the County Courthouse, Woodsville, New
Hampshire.
English
United States--New
Hampshire--Grafton
115
0016064
Deeds, 1771-1776: vol 1 17711775
Hillsborough County
(New Hampshire).
Register of Deeds
Microfilm of mss. in the Hillsborough County courthouse, Nashua, New
Hampshire. Includes index.
English
United States--New
Hampshire-Hillsborough
115
0016065
Deeds, 1771-1776: vol 2-3 17711776
Hillsborough County
(New Hampshire).
Register of Deeds
Microfilm of mss. in the Hillsborough County courthouse, Nashua, New
Hampshire. Includes index.
English
United States--New
Hampshire-Hillsborough
115
0016337
Probate records, 1827-1902:
General index 1827-1874
United States--New
Hampshire--Sullivan
115
Probate records, 1827-1902:
Probate records with
Administrations Vol A 1827-1855
Microfilm of original records in Newport, New Hampshire. Contains original records
including wills, administrations, dowers claims, inventories, accounts,
guardianship papers, etc.
Microfilm of original records in Newport, New Hampshire. Contains original records
including wills, administrations, dowers claims, inventories, accounts,
guardianship papers, etc.
English
0016338
New Hampshire.
Probate Court
(Sullivan County)
New Hampshire.
Probate Court
(Sullivan County)
English
United States--New
Hampshire--Sullivan
115
0015780
Grafton County
(New Hampshire).
Register of Deeds
Grafton County
(New Hampshire).
Register of Deeds
Grafton County
(New Hampshire).
Register of Deeds
New Hampshire.
Probate Court
(Grafton County)
0016339
Probate records, 1827-1902: Wills
vol J-K 1827-1855
0016340
Probate records, 1827-1902: Wills
vol 19 1852-1864
0016345
0016346
0016347
0016505
0016510
0016512
0016512
Probate records, 1827-1902:
Guardianship papers vol G 18271859
Deeds and general index, 18271850: General index to Grantors
1827-1850
Deeds and general index, 18271850: General index to Grantees
1827-1850
Town records, 1732-1849
New Hampshire. Microfilm of original records in Newport, New Hampshire. Contains original records
Probate Court
including wills, administrations, dowers claims, inventories, accounts,
(Sullivan County)
guardianship papers, etc.
New Hampshire. Microfilm of original records in Newport, New Hampshire. Contains original records
Probate Court
including wills, administrations, dowers claims, inventories, accounts,
(Sullivan County)
guardianship papers, etc.
New Hampshire. Microfilm of original records in Newport, New Hampshire. Contains original records
Probate Court
including wills, administrations, dowers claims, inventories, accounts,
(Sullivan County)
guardianship papers, etc.
Sullivan County
(New Hampshire).
Microfilm of original records in Newport, New Hampshire.
Register of Deeds
Sullivan County
(New Hampshire).
Microfilm of original records in Newport, New Hampshire.
Register of Deeds
Winchester (New
Hampshire). Town
Clerk
Microfilm of originals in Winchester, New Hampshire and of transcript at the State
Capitol Building in Concord, New Hampshire. Winchester was granted by
Massachusetts, April 6, 1733, to Josiah Willard and others, and called Earlington,
afterwards Arlington. It was incorporated as Winchester, July 2, 1753. Contains
land and property records, ear markings, minutes, licenses, surveyors records and
other miscellaneous records. Includes births for 1738-1838 and marriages 17231801. Also includes a partial indexes.
Microfilm of originals. Includes deeds, patents and commissions in book 1 (16661682); deeds book AAA (1680); commissions book AAA (1703-1774). Includes a
partial index. Some pages wanting.
New Jersey tombstones, Numbers
Item 1: Microfilm of original published: Mount Vision, New York, 1930. 6 p. Includes
Wheat, Edwin Webb
1-115
index.
Deeds, patents and commissions
1666-1774
Marriages recorded at Plainfield
and Rahway, Shrewsbury, and
Hardwick and Randolph, New
Jersey Monthly Meetings, 16741902
New Jersey.
Secretary of State
Frost, Josephine C.;
Society of Friends.
Hardwick and
Randolph Monthly
Meeting (Warren
County, New Jersey :
Hicksite); Society of
Friends. Rahway and Item 2: Microfilm of original at the New York Genealogical and Biographical Society.
Plainfield Monthly
Includes index.
Meeting (New Jersey
: Orthodox); Society
of Friends.
Shrewsbury Monthly
Meeting
(Shrewsbury, New
Jersey : Hicksite)
English
United States--New
Hampshire--Sullivan
115
English
United States--New
Hampshire--Sullivan
115
English
United States--New
Hampshire--Sullivan
115
English
United States--New
Hampshire--Sullivan
115
English
United States--New
Hampshire--Sullivan
115
English
United States--New
Hampshire-Cheshire-Winchester
115
English
United States--New
Jersey
115
English
United States--New
Jersey
115
English
United States--New
Jersey--Monmouth-Shrewsbury; United
States--New Jersey-Morris--Randolph;
United States--New
Jersey--Union-Plainfield; United
States--New Jersey-Union--Rahway;
United States--New
Jersey--Warren-Hardwick Township
115
0016512
0016512
0016512
0016512
Friends' (Quaker) marriages in
Item 3: Microfilm of original at the New York Genealogical and Biographical Society.
Burlington, Burlington County, New Wheat, Edwin Webb
10 p. From: "Friends in Burlington" by Amelia Mott Gummere.
Jersey, during the years 1678-1750
Burlington County, N.J., Old
Springfield Meeting, Quaker
Graveyard from Newark Evening
News
Wheat, Edwin Webb
Burlington County antiquities
English
United States--New
Jersey--Burlington-Burlington
115
Item 4: Microfilm of original newspaper clippings in the Newark Evening News, Mar.
30, Apr. 13, Apr. 20, May 4, May 11, 1912. 3 p.
English
United States--New
Jersey--Burlington
115
Item 5: Microfilm of original records at the New York Genealogical and Biographical
Society. Contents: Lord Cornby's license to Hugh Huddy to run a line of stages
between Burlington and Amboy, April 11, 1706; also license from the same to John
Reeve to keep a ferry between Burlington and Philadelphia, Dec. 11, 1704; also
Gov. Ingoldsby's license to John Downes as school teacher at Burlington, March 19,
1704.
English
United States--New
Jersey--Burlington
115
English
United States--New
Jersey--Hudson-Jersey City; United
States--New York-Dutchess-Poughquag
115
Inscriptions from burial plot east of
the Morris Canal in Jersey City, N.J.
Nicholson, William Item 6: Microfilm of original records at the New York Genealogical and Biographical
and inscriptions in the Vanderburgh
A.
Society.
Burial Ground near Poughquay,
N.Y.
0016512
History of land titles in the vicinity
of Quarkertown
Vail, Mary C.
Item 7: Microfilm of original published: Flemington, N.J. : Hunterdon County
democrat, 1915. 3 p.
English
United States--New
Jersey--Hunterdon
115
0016512
History of the Long Valley, 17381938, 200 years
Courier-news
(Plainsfield, New
Jersey)
Item 8: Microfilm of newspaper clippings, originally published in the Plainfield New
Jersey, Courier-news, 1938.
English
United States--New
Jersey--Morris--Long
Valley
115
0016512
Congregational list of those who ...
have been admitted as members of
the Nether Dutch Reformed Church
in the congregation of Walpeck
(sic)
Nether Dutch
Item 9: Microfilm of original ms. at the New York Genealogical and Biographical
Reformed Church Society. Entire title: Congregational list of those who upon confession and certificat
(Walpack, New
[sic] have been admitted as members of the Nether Dutch Reformed Church in the
Jersey)
congregation of Walpeck [sic].
English
United States--New
Jersey--Sussex-Walpack
115
0016512
Tombstone inscriptions from
Baptist Church cemetery, Scotch
Plains, New Jersey
Christianson,
Harriette Lewis;
Baptist Church
(Scotch Plains, New
Jersey)
Item 10: Microfilm of original ms. at the New York Genealogical and Biographical
Society.
English
United States--New
Jersey--Union-Scotch Plains
115
0016512
Inscriptions in S.A.R. burying
ground, Springfield, New Jersey
Sons of the
American
Revolution. New
Jersey Society
Item 11: Microfilm of original typescript at the New York Genealogical and
Biographical Society.
English
United States--New
Jersey--Union-Springfield
115
English
United States--New
Jersey
115
0016512
Records of Old Pasckack Church, Bowman, Mattie M.;
Item 12: Microfilm of original typescript (19 p.) at the New York Genealogical and
New Jersey, (baptisms and
Old Pasckack
Biographical Society.
marriages, 1814-1856)
Church (New Jersey)
0016553
0016559
Church records, 1709-1851
Dutch Reformed
Church (Freehold,
New Jersey); Dutch
Reformed Church
(Middletown, New
Jersey)
Microfilm of manuscript at the Holland Society in New York City, New York.
Includes baptisms, marriages, officers and communicants.
Originally published: [New York, New York] : Holland Society of New York, c1891. 2
v. : ill. Because of an error in printing, volumes one and two were issued as v. 1, pt.
Dutch Reformed
1 (349 p.) and v. 1, pt. 2 (386 p.) respectively. These are records of the Reformed
Church
Dutch Church of Hackensack; the First Reformed Dutch Church of Schraalenburgh,
(Hackensack, New or South Schraalenburgh Church, located at Bergenfield; and the Second Reformed
Records of the Reformed Dutch
Jersey); Dutch
Dutch Church of Schraalenburgh, or North Schraalenburgh Church, located at
Churches of Hackensack and
Reformed Church
Dumont. The records of these churches are intermingled in these transcriptions,
Schraalenburgh, New Jersey, 1686(Dumont, New
since there was such a close connection among the churches. In early times the
1802: Vol 1, pt. 1
Jersey); Dutch
village of Dumont was known as the village of Schraalenburgh. This early name for
Reformed Church Dumont must not be confused with the general area known as the Schraalenburgh.
(Bergenfield, New
Includes index. Vol. 1 pt. 1 contains pastors 1686-1833; members 1686-1763,
Jersey)
1769, 1782, 1791-1801; marriages 1695-1752, 1790-1792, 1799-1802; baptisms
1686, 1689, 1694-1802; minutes of the consistory including elders and deacons
1686, 1694-1723, 1749, 1757-1782, 1792, 1797-1801.
Daughters of the
American
Revolution.
Parsippanong
Chapter
(Parsippany, New
Jersey)
English
United States--New
Jersey--Monmouth-Freehold; United
States--New Jersey-Monmouth-Middletown
115
English
United States--New
Jersey--Bergen-Hackensack
115
0016581
Cemetery records of Morris County,
New Jersey
Microfilm of typescript at Rutgers University Library in New Brunswick, New Jersey.
Includes index. Includes Parsippany Cemetery and the Ball Burying Ground of
Parsippany.
English
United States--New
Jersey--Morris-Parsippany
115
0016601
Microfilm of collection of newspaper columns originally published in the Wantage
Recorder, 1931-1938; the Port Jervis Union-Gazette, October 1938 to February
Genealogical and historical: 28 Aug
Coulter, William J. 1940; and Minisink and Wallkill Precinct Historical Chronicle February, 1940 to May
1931-27 Oct 1933
1942. Name of column was changed from Genealogical and historical to
Genealogical department, January 1939-February 1940.
English
United States--New
Jersey; United
States--New York
115
United States--New
Mexico--Socorro-Magdalena
115
0016605
Magdalena mountain mail
Item 1: Weekly. Microreproduction of original published: [S.l : s.n.], 1888-. v.
Description based on Vol. 1, no. 27 (Oct 4, 1888).
English
0016605
Western Liberal
Item 2: Weekly. Microreproduction of original published: Lordsburg, N.M. :
[Western Liberal], 1887-1919. v. Continued by Lordsburg Liberal. Description
based on: Vol. 1, no. 44 (Sept. 21, 1888).
English
0016605
The Gallup register
Item 3: Weekly. Microreproduction of original published: Gallup, New Mexico : The
Register, [18--].. v. Description based on: Vol. 1, no. 38 (Sept. 25, 1888).
English
United States--New
Mexico--Hidalgo-Lordsburg
United States--New
Mexico--McKinley-Gallup
115
115
0016605
The Folsom idea
Item 4: Microreproduction of original published: [S.l. : s.n.], 1888-. v. Title varies
occasionally to The New Idea. Weekly. Description based on: Vol. 1, no. 11 (Sept.
15, 1888).
English
0016605
The Black Range
Item 5: Weekly. Microreproduction of original published: Chloride, New Mexico :
The Black Range, 1882-. v. Description based on: Vol. 2, no. 8 (June 1, 1883).
English
Microfilm of original records in Immaculate Conception Church, Cimarron, New
Mexico. Records before August 1, 1954 are to be found at St. Joseph's Church in
Springer, New Mexico. Contents: Baptisms 1954-1956 -- Marriages 1954-1956 -Communions 1955 -- Confirmations 1954 -- Deaths 1954-1955.
English;
Spanish
United States--New
Mexico--Colfax-Cimarron
115
Microfilm of original records in the Santa Rita Church, Carrizozo, Lincoln, New
Mexico. Text in Spanish and English. Includes indexes.
English;
Spanish
United States--New
Mexico--Lincoln-Carrizozo
115
Microreproduction of original published: Las Vegas, N. M. : R. A. Kistler, 1881-1891.
v. Daily. Title varies: Las Vegas daily optic; Las Vegas optic. With: Las Vegas weekly
optic and livestock grower. Description based on: v. 2, no. 76 (2 Feb. 1881).
English
United States--New
Mexico--San Miguel-Las Vegas
115
English;
Spanish
United States--New
Mexico--Mora--Mora
115
English;
Spanish
United States--New
Mexico--San Miguel-Pecos
115
0016748
Church records, 1954-1956
Catholic Church.
Immaculate
Conception
(Cimarron, New
Mexico)
0016755
Church records, 1869-1956:
Confirmations 1902-1953
Catholic Church.
Santa Rita
(Carrizozo, New
Mexico)
0016817
Daily optic (Las Vegas, New
Mexico): v. XI, no. 52 (2 Jan. 1890)v. XII, no. 289 (12 Oct. 1891)
0016840
0016855
Church records, 1856-1956:
Catholic Church.
Confirmations 1905-1938, 1945Microfilm of original records in the Santa Gertrudis Church, Mora, New Mexico. Text
Santa Gertrudis
1955 and Deaths 1877-1896, 1910partly in English and partly in Spanish. Includes indexes.
(Mora, New Mexico)
1955
Church records, 1699-1956:
Catholic Church.
Baptisms 1862-1904, Marriages
Microfilm of original records in the San Antonio Church, Pecos, New Mexico. Text
San Antonio (Pecos,
1862-1904, Deaths 1862-1904,
partly in English and partly in Spanish. Includes indexes.
New Mexico)
Confirmations 1893-1941
United States--New
Mexico--Union-Folsom
United States--New
Mexico--Sierra-Chloride
115
115
0016856
Church records, 1699-1956:
Baptisms 1904-1956,
Confirmations 1942-1944
Catholic Church.
San Antonio (Pecos,
New Mexico)
Microfilm of original records in the San Antonio Church, Pecos, New Mexico. Text
partly in English and partly in Spanish. Includes indexes.
English;
Spanish
United States--New
Mexico--San Miguel-Pecos
115
0016860
Church records (Penasco, New
Mexico), 1859-1956: Baptisms
1867-1920, Confirmations 18951909
Catholic Church.
San Antonio
(Penasco, New
Mexico)
Microfilm of original records in the San Antonio Church at Penasco, New Mexico.
Text partly in Spanish and partly in English. Includes indexes.
English;
Spanish
United States--New
Mexico--Taos-Penasco
115
English;
Spanish
United States--New
Mexico--Sandoval-Pena Blanca; United
States--New Mexico-Sandoval--Cochiti;
United States--New
Mexico--Sandoval-San Felipe
115
0016864
Church records, 1841-1956:
Baptisms 1910-1956
Catholic Church.
Microfilm of original records in the Our Lady of Guadalupe church, Pena Blanca,
Our Lady Guadalupe
New Mexico. Text partly in Spanish and partly in English. Includes indexes. Includes
(Pena Blanca, New
information from Cochiti, Domingo, San Felipe and other nearby localities.
Mexico)
0016876
Church records, 1846-1956:
Baptisms 1909-1956
Catholic Church.
San Miguel (Ribera,
New Mexico)
Microfilm of original records in the San Miguel Church, Ribera, New Mexico. Text
partly in English and partly in Spanish. Confirmations include the surrounding
churches of La Cuesta, Lagunitas, San Isidro, Beernal, and others. Includes
indexes.
English;
Spanish
United States--New
Mexico--San Miguel-Ribera
115
0016880
Church records, 1918-1956
Catholic Church.
Holy Family (Roy,
New Mexico)
Microfilm of original records in Holy Family Church, Roy, New Mexico. Includes
indexes. Contents: Baptisms, 1918-1956 -- Marriages, 1918-19567 -- Firct
Communion, 1926-1949 -- Confirmations, 1920-1954 -- Deaths, 1918-1956.
English
United States--New
Mexico--Harding-Roy
115
0016893
Church records: Index to baptisms
1851-1920
Catholic Church.
Cathedral of San
Francisco de Asis
(Santa Fe, New
Mexico)
Microfilm of original records in the Cathedral of San Francisco de Asis, Santa Fe,
New Mexico. Text partly in English and partly in Spanish. Includes indexes.
English;
Spanish
United States--New
Mexico--Santa Fe-Santa Fe
115
0016904
Church records, 1726-1956:
baptisms 1833-1851, baptisms of
soldiers 1798-1833
Catholic Church.
Cathedral of San
Francisco de Asis
(Santa Fe, New
Mexico)
Microfilm of original records in the Cathedral of San Francisco de Asis, Santa Fe,
New Mexico. Text partly in English and partly in Spanish. Includes indexes.
English;
Spanish
United States--New
Mexico--Santa Fe-Santa Fe
115
0016906
Church records, 1726-1956:
deaths 1726-1852, deaths of
soldiers 1779-1833
Catholic Church.
Cathedral of San
Francisco de Asis
(Santa Fe, New
Mexico)
Microfilm of original records in the Cathedral of San Francisco de Asis, Santa Fe,
New Mexico. Text partly in English and partly in Spanish. Includes indexes.
English;
Spanish
United States--New
Mexico--Santa Fe-Santa Fe
115
0016917
Church records, 1887-1956
Catholic Church. St.
Microfilm of original records in St. Vincent Hospital Church, Santa Fe, New Mexico.
Vincent Hospital
Includes indexes. Contents: Baptisms, 1887-1956 --First communions in St.
(Santa Fe, New
Vincent Orphanage, 1927-1930.
Mexico)
English
United States--New
Mexico--Santa Fe-Santa Fe
115
0017024
Taosonian
Item 1: Microreproduction of original published: Taos, N. M. : Lorin W. Brown, 1887.
v. Weekly
English
United States--New
Mexico--Taos--Taos
115
0017024
Taos Valley herald and Rio Hondo
miner
Item 2: Microreproduction of original published: Taos, N. M. : [s.n.], 1893. v.
Weekly. Description based on: v. 1, no. 2 (25 May 1893)
English
United States--New
Mexico--Taos--Taos
115
0017024
El Heraldo
Item 3: Microreproduction of original published: Taos, N. M. : Lorin W. Brown, 1886.
v. Weekly. Title varies: El Herald de Taos; El Heraldo-Taoseno. Description based
on: Tomo 3, no. 2 (8 de Julio de 1886)
Spanish
United States--New
Mexico--Taos--Taos
115
0017024
LaBelle cresset
Items 4-5: Microreproduction of original published: LaBelle, Taos County, N. M. :
Galigher and Iliff, 1894-1898. v. Weekly. Continued by: Cresset, Taos, N. M.
English
United States--New
Mexico--Taos--Taos
115
0017044
Early settlers of New York state :
their ancestors and descendants:
vol 1-3
Frequency varies: Monthly v. 1 (July 1934)-v.8 no. 6 (December 1941); Semimonthly v. 8 no. 7-8 (January 1942)-v. 8 no. 11-12 (May 1942); Quarterly v. 9 1-3
(July 1942)-v. 9 no. 4-6 (October 1942). Title varies: July-October 1934, Early
settlers of western New York, their ancestors and descendants. Includes indexes.
English
United States--New
York
115
Foley, Janet Wethy
0017118
Long Island cemeteries : in 13
volumes
Frost, Josephine C.
Microfilm of manuscript filmed at the Queens Borough Public Library. Includes
indexes.
English
United States--New
York--Queens;
United States--New
York--Suffolk; United
States--New York-Nassau; United
States--New York-Kings
0017123
Selected wills from the New York
County Surrogate's records
Freeman, Paul
Microfilm of manuscript in the Long Island Collection at the Queens Borough Public
Library in New York City. Includes index.
English
United States--New
York--New York
115
115
115
0017126
Items 1 & 3: Microfilm of typed manuscript at the New York State Library in Albany.
Newspaper clippings from the St.
St. Johnsville
Includes cemetery records in Albany, Cattaraugus, Erie, Genesee, Herkimer,
Johnsville Enterprise and News,
Enterprise and News Montgomery, Washington, and Wyoming Counties. There are no filming title boards
1931-1939
between items.
English
United States--New
York--Montgomery-St. Johnsville;
United States--New
York--Albany; United
States--New York-Cattaraugus; United
States--New York-Erie; United States-New York--Genesee;
United States--New
York--Herkimer;
United States--New
York--Montgomery;
United States--New
York--Washington;
United States--New
York--Wyoming
0017126
Collections, Volume 1, no. 1-6
Item 2: Contents : no.1. Inscriptions on tombstones in the cemetery of the
Reformed Dutch Church, New Utrecht, L.I. -- no.2. Inscriptions on the tombstones
in and around the churchyard in the village of Flatlands, Kings County, N.Y. -- no. 3.
Inscriptions on the tombstones in and around the churchyard in the village of
Gravesend, Kings County, N.Y. -- no.4. Tombstone inscriptions in the burial ground
of the old Bushwick Church (Brooklyn, N.Y.) / copied by George Sparrow ; Baptisms
in the Reformed Dutch Church of Brooklyn, 1660-1679 / as translated by the late
Hon. T.G. Bergen, reprinted from the Brooklyn Corporation Manual of 1869. -- no.5.
Baptisms in the Reformed Dutch Church of Brooklyn, 1679-1695 / Bergen. -- no.6.
Baptisms in the Reformed Dutch Church of Brooklyn, 1695-1719 / Bergen ;
Marriages in the Reformed Dutch Church of Brooklyn, 1660-1696.
English
United States--New
York--Kings
115
0017126
Methodist Church cemetery,
Beacon, Dutchess County, New
York
Item 4: Microfilm of typed manuscript at the New York State Library in Albany.
Includes index.
English
United States--New
York--Dutchess-Beacon
115
Kings County
Genealogical Club
(New York); Stillwell,
William H.; Bergen,
Teunis G.; Sparrow,
George
0017126
0017126
Cemetery records
Daughters of the
American
Revolution. LeRay
The Gulf Stream Cemetery at
de Chaumont
Rodman, N.Y. : a record of burials
Chapter (LeRay,
New York); Gulf
Stream Cemetery
(Rodman, New York)
0017131
Collection of Long Island
genealogical records: family
histories v. 4-6 S-W, misc. no. 8721808
0017345
Minutes, 1686-1788
0017352
McClellan, Frank
Scudder, Nellie
Ritch
Item 5: Microfilm of typed manuscript at the New York State Library in Albany.
CONTENTS: Cemetery on Kardas farm, Valley Falls ; cemetery on road along
Saratoga Lake, near Kaderdan Park ; Sherman cemetery on Bigelo farm in Town of
Cambridge ; cemetery on Rapp farm, Valley Falls, Easton Road.
English
United States--New
York--Rensselaser-Valley Falls; United
States--New York-Saratoga; United
States--New York-Washington-Cambridge
Item 6: Alphabetical listing.
English
United States--New
York--Jefferson-Rodman
115
English
United States--New
York--Suffolk; United
States--New York-Nassau; United
States--New York-Queens; United
States--New York-Kings
115
English
United States--New
Jersey--Middlesex-Woodbridge
115
English
United States--New
Jersey--Warren-Hardwick Township;
United States--New
Jersey--Morris-Mendham; United
States--New Jersey-Morris--Randolph;
United States--New
Jersey--Hunterdon-Kingwood
115
Microfilm of original records in the Huntington Historical Society in Huntington,
New York. Includes index. Contains family histories compiled from bibles,
cemetery, and church records.
Society of Friends.
Microfilm of original records at the Historical Society of Pennsylvania, Philadelphia,
Woodbridge Monthly
and the Society of Friends Archive, New York. Meetings were not held from 1689Meeting (New
1704. Meetings held at Perth Amboy, 1686-1689.
Jersey)
Society of Friends.
Hardwick and
Randolph Monthly
Meeting (Warren
County, New Jersey :
Monthly meeting records, 1710Hicksite); Society of Microfilm of original records at the Society of Friends Archives in New York City and
1861: marriages 1714-1855, births
Friends. Hardwick
the Department of Friends records in Philadelphia. Organized as Hardwick and
and deaths 1710-1861, removal
and Mendham
Mendham Monthly Meeting in 1797 and name changed to Hardwick and Randolph
certificates 1792-1847, Women's
Monthly Meeting
Monthly Meeting in 1811. Records before 1797 copied from Kingwood Monthly
monthly meeting 1823-1840, Men's
(Warren County,
Meeting.
monthly meeting 1797-1855
New Jersey); Society
of Friends.
Kingwood Monthly
Meeting (New
Jersey)
115
0017411
A list of wills, receipts for wills,
Administration bonds, inventories
relative to the Southern district of
the State of New York : heretofore
filed in the Probate office of the
Microfilm of original records at the Office of the Clerk of the Court of Appeals for the
New York. Probate
said State, delivered by the Judge of
State of New York in Albany. Includes a list of wills and other records for the State of
Court
Probate thereof to the Surrogate of
New York, 1662-1786.
the City and County of New York in
pursuance of an act of the
Legislature passed the thirtieth day
of March, 1799
English
United States--New
York
115
New York. Supreme Microfilm of original records at the Office of the Clerk of the Court of Appeals for the
Court
State of New York in Albany. Includes index.
English
United States--New
York
115
Historical Records
Survey (New York)
English
United States--New
York
115
0017414
Wills, 1799-1829
0017440
Volumes and unbound records
form : an inventory of the old
Chancery Court, Supreme Court,
and Court of Appeals records in
Albany
0017503
Records of the Reformed Dutch
Evans, Thomas
With: Records of the Reformed Dutch Church in New Amsterdam and New York :
Church in New Amsterdam and
Grier; Reformed baptisms from 1 January, 1731, to 29 December, 1800. Collections of the New York
New York: baptisms from 25
Dutch Church (New Genealogical and Biographical Society; v. 3. / edited by Tobias Alexander Wright.
December 1639 to 27 Decemeber
York City)
Includes index. Some pages are photocopies of the original.
1730
English
United States--New
York--New York
(City)
115
0017503
Records of the Reformed Dutch
Church in New Amsterdam and
New York: baptisms
v. [1] (v. 2 in series). 1639-1730 / edited by Thomas G. Evans -- v. [2] (v. 3 in series).
1731-1800 / edited by Tobias Alexander Wright. Reprint of original published: New
York : The Society, 1902. 1 v. With: Records of the Reformed Dutch Church in New
Amsterdam and New York : baptisms from 25 December, 1639, to 27 December,
1730. Collections of the New York Genealogical and biographical society; v. 2. /
edited by Thomas Grier Evans. Includes index.
English
United States--New
York--New York
(City)
115
0017504
Marriages from 1639 to 1801 in the
Reformed Dutch Church in New
Amsterdam and New York City
Includes index. Vol. 9 was originally printed as vol. 1.
English
United States--New
York--New York
(City)
115
0017517
Earliest recorded baptisms at the
Old Red Meeting House, Amenia,
Dutchess County, New York
Item 1: Microfilm of typescript (8 p.) at the New York Genealogical & Biographical
Society, New York. Alphabetical listing of baptisms covering 1749-1815.
English
0017517
Red Church burying ground,
Amenia, N.Y.
Item 2: Microfilm of typescript (ca. 49 p.) at the New York Genealogical &
Biographical Society, New York. Alphabetised list.
English
0017517
Gravestones in Red Church
Cemetery, Amenia, N.Y.
Item 3: Microfilm of manuscript (handwritten, 22 p.) at the New York Genealogical
& Biographical Society, New York. Alphabetised list.
English
Wright, Tobias
Alexander
Microfilm of typed manuscript at the Office of the Clerk of the Court of Appeals for
the State of New York in Albany.
United States--New
York--Dutchess-Amenia
United States--New
York--Dutchess-Amenia
United States--New
York--Dutchess-Amenia
115
115
115
0017528
Vosburgh, Royden
Woodward;
Reformed Dutch
Records of the Reformed Dutch
Church of the
Church of the Beaver Dam in the Beaver Dam (Berne,
town of Berne, Albany County, N.Y.
New York); First
Reformed Dutch
Church of Berne
(New York)
0017528
Beverdam Cemetery at Berne, N.Y.
0017528
History of St Paul's Lutheran
Church, Berne, N.Y.
Traver, Chester H.;
St. Paul's Lutheran Item 3: Microfilm of newspaper clippings (5 p.) from Altamont Enterprise, Altamont,
Church (Berne, New
N.Y., Oct. 11, 1911.
York)
English
United States--New
York--Albany--Berne
115
0017528
Records of St Paul's Evangelical
Lutheran Church in the town of
Berne, Albany Co, N.Y.
Vosburgh, Royden
Woodward; St.
Item 4: Microfilm of manuscript (302 p. : map, typescript, made in 1916). Contents:
Paul's Evangelical v.1. Baptisms 1790-1838; marriages 1794, 1808-1809; confirmations 1792-1838 -Lutheran Church v.2. Baptisms 1836-1874, marriages 1850-1875, deaths 1867-1875, memberships.
(Berne, New York)
English
United States--New
York--Albany--Berne
115
English
United States--New
York--Kings-Brooklyn
115
English
United States--New
York--Kings-Brooklyn
115
Cady, Henry
Item 1: Microfilm of manuscript (173 p. : map, typescript, made in 1918). Text in
German and English. Contains baptisms 1763-1861, marriages 1787-1877,
memberships 1767-1871, gravestone inscriptions by Henry Cady. Also known as
the First Reformed Dutch Church of Berne.
English;
German
United States--New
York--Albany--Berne
115
Item 2: Microfilm of manuscript (16 p., handwritten, made in 1918?).
English
United States--New
York--Albany--Berne
115
0017530
Cemetery inscriptions from Friends
burying ground located in Prospect Frost, Josephine C.
Park, Brooklyn, New York
0017531
Esterbrook, Janet;
First Methodist
Church of Nassau
(Brooklyn, New
Items 1-3: Microfilm of typescript filmed at the First Methodist Episcopal Church in
York); First
Records of the First Methodist
Brooklyn. Organized as the First Methodist Episcopal Church of Nassau in 1794.
Methodist Episcopal
Episcopal Church of Brooklyn, N.Y.
Name changed to First Methodist Episcopal Church in the City of Brooklyn in 1835.
Church in the City of
: formerly Sands Street Methodist
Church has always been popularly called the Sands Street Memorial Church.
Brooklyn (New
Episcopal Church
Includes index. Includes baptisms, 1796-1883, marriages, 1802-1886, deaths,
York); Sands Street
1807-1808, members, 1798-1816, probationers register, 1840-1843.
Memorial Church
(Methodist
Episcopal :
Brooklyn, New York)
Microfilm of typed manuscript at the New York State Library in Albany. Includes
index.
0017531
0017531
0017543
First Methodist
Episcopal Church in
the City of Brooklyn
Directory First (Sands Street
(New York); Sands
Memorial) Methodist Episcopal
Street Memorial
Church, Brooklyn, N.Y., May, 1913
Church (Methodist
Episcopal :
Brooklyn, New York)
Parish registers (Brooklyn, New
York), 1845-1939
United States--New
York--Kings-Brooklyn
115
English
United States--New
York--Kings-Brooklyn
115
English
United States--New
York--Schenectady-Duanesburg; United
States--New York-Otsego--Butternuts
115
English
United States--New
York--Schenectady-Duanesburg
115
Item 3: Microfilm of typed manuscript at the New York State Library in Albany.
Includes baptisms, 1798-1804, marriages, 1800-1802, and consistory minutes.
English
United States--New
York--Schenectady-Duanesburg
115
Microfilm of typed manuscript at the New York Genealogical and Biographical
Society in New York City. Includes index.
English
United States--New
York--Suffolk-Brrokhaven
115
Protestant
Items 5-9: Microfilm of original records filmed at the Holy Trinity Church in
Episcopal Church. Brooklyn, New York. Some of the writing is light or faded and may be out of focus.
Holy Trinity Church Includes index for years 1885-1920. Includes baptisms and marriages, 1845-1920,
(Brooklyn, New
and burials, 1845-1884, 1896 -1939. There are no filming targets separating items
York)
on the microfilm.
Frost, Josephine C.;
Society of Friends.
Duanesburg Monthly
Meeting
Quaker records from Duanesburgh,
(Schenectady
later called Butternuts, Otsego
County, New York :
Item 1: Typed manuscript at the New York State Library in Albany. Includes index.
County, New York : births 1778Orthodox); Society
1861, deaths 1809-1869
of Friends.
Butternuts Monthly
Meeting (Otsego
County, New York :
Orthodox)
0017543
Church records, 1795-1883
0017543
Records of the Reformed
Protestant Dutch Church of
Duanesburgh, N.Y., 1798-1804
0017546
English
Item 4: Microfilm of typescript (1 v. : ill.) filmed at the First Methodist Episcopal
Church in Brooklyn. Includes a history of the church and a list of the members.
Christ Church
Item 2: Microfilm of photostatic copy of original records at the New York State
(Duanesburg, New
Library in Albany. Includes baptisms, 1795-1801, 1811-1883, marriages, 1799York : Protestant 1800, 1812, 1818-1881, burials, 1817-1883, and communicants, 1835-1842, 1859Episcopal)
1882
Luckhurst, Charlotte
Taylor
Tombstone inscriptions of Suffolk
County : The Union cemetery of the
Presbyterian Parish of Middle Town Van Buren, Elizabeth
located on the Middle Country
R.
Road, Town of Brookhaven, Suffolk
County, New York
English
United States-Wisconsin-Jefferson--Fort
Atkinson; United
States--Michigan-Kent; United States-Michigan-Kalamazoo; United
States--Michigan-Ottawa; United
States--New York-Madison--Brookfield
115
0017564
Register of baptisms, marriages at
Reformed Dutch Items 1-2: Microfilm of manuscript (handwritten, 2 v.) at the New York Genealogical
Claverack, Columbia Co., New York
Church (Claverack,
and Biographical Society. Contains baptisms 1790-1826 and marriages 1790from churchbook of Reformed
New York)
1829.
Dutch Church
English
United States--New
York--Columbia-Claverack
115
0017564
Some burials in the older part of the Reformed Dutch
Item 3: Microfilm of manuscript (handwritten, 17 p., alphabetically arranged) at the
Dutch Reformed Churchyard in
Church (Claverack,
New York Genealogical and Biographical Society.
Claverack, Columbia Co, N.Y.
New York)
English
United States--New
York--Columbia-Claverack
115
English
United States--New
York--Cattaraugus
115
English
United States--New
York--Cayuga;
United States--New
York--Seneca
115
Item 2: Microfilm of typescript (carbon copy), 1930. 27 leaves. Includes index.
English
United States--New
York--Cayuga
115
Microreproduction of original
English
United States--New
York--Tompkins-Dryden
115
English
United States--New
York--Schenectady-Duanesburg; United
States--New York-Montgomery-Florida
115
0017557
0017597
0017598
0017598
0017613
0017620
Excerpts from scrapbook
Peck, Eunice
Charlotte; Niles,
Harold B., Mrs.;
Keller, Richard F.,
Mrs.; Daughters of
the American
Revolution.
Elizabeth Schuyler
Hamilton Chapter
(Holland, Michigan)
Historical gazetteer and
biographical memorial of
Cattaraugus County
Microfilm of typescript (16 p., 1939) in possession of Mrs. T. A. Boot of Holland,
Michigan. "members of Elizabeth Schuyler Hamilton Chapter, D.A.R., Holland,
Michigan." Records of people who lived in or near Brookfield in Madison County,
New York; Fort Atkinson, Wisconsin; and Kent, Kalamazoo and Ottawa counties,
Michigan.
Microreproduction of original published: [S.l. : s.n., 19??]. 1164 p. : ill.
Item 1: Microreproduction of handwritten manuscript (19 p.) at the New York
Genealogical and Biographical Society, New York. Contents: Protestant Cemetery,
Cemetery and Bible records of
New York
Aurora, Cayuga County, New York -- Old Cemetery at Barbers Corner, Town of
Cayuga and Seneca counties, New Genealogical and
Ledyard, Cayuga County, New York -- Smith Bible records in the Boston Public
York
Biographical Society
Library -- Cemetery, Interlaken, Seneca County, New York -- Cemetery, east of the
road from Fleming to Scipio -- Scipio Center Cemetery, New York.
Cayuga County, N.Y., surrogate
records, vol "A-1" (1799-1815)
Card, Lester L.; New
York Genealogical
and Biographical
Society
The centennial history of the town
Goodrich, George E.
of Dryden, 1797-1897
Records of the Reformed
Protestant Dutch Church of Florida,
Microfilm of typescript (viii, 189 leaves, made in 1919) at the New York State
in the village of Minaville, town of
Library, Albany. Records at Duanesburgh: baptisms and births 1798-1804,
Vosburgh, Royden
Florida, Montgomery County, N. Y.,
members received 1800-1802, marriages 1800-1802. Records at Florida: baptisms
Woodward
preceded by the Records of the
and births 1808-1918; marriages 1818-1918, 1825-1837; members 1808-1918;
Reformed Protestant Dutch Church
members dismissed, etc.; abstracts from minutes of consistory 1827-1855.
of Duanesburgh 1798-1918
0017622
Deaths, 1819-1879, copied from Barber, Gertrude A.;
Items 1-4: Microfilm of typewritten manuscript (258 pages) at the New York
Delhi Gazette, published at Dehli, Delhi gazette (Delhi, Genealogical and Biographical Society in New York City. Includes surname index.
Delaware County, New York
New York)
Contents: v. 1. 1819-1844 -- v. 2. 1844-1868 -- v. 3. 1868-1879.
0017622
Fall Clove Cemetery, Town of
Colchester, Delaware County, New
York
0017631
Gravestones of Essex County, New
York
George, Henry
Waterman
0017681
Gravestone inscriptions of Greene
County, N.Y.
Cowen, Minnie
0017681
Abstracts of wills of Greene
County, New York, 1800-1900
Sawyer, Ray C.
Item 5: Microfilm of typewritten manuscript (5 pages) at the New York Genealogical
and Biographical Society in New York City.
Microfilm of holographic manuscript at the New York Genealogical and
Biographical Society in New York City.
Items 1-3: Microfilm of typescripts (3 v.) made in 1933 in possession of the New
York Genealogical and Biographical Society, New York City. Each volume includes
an index.
Items 4-6: Microreproduction of original published: [S.l.] : R.C. Sawyer, 1933-34. v.
1-3. Each volume includes an index.
English
United States--New
York--Delaware-Delhi
115
English
United States--New
York--Delaware-Colchester
115
English
United States--New
York--Essex
115
English
United States--New
York--Greene
115
English
United States--New
York--Greene
115
0017688
Microfilm of typescript ([36] leaves) made 1917-1918 at Slingerlands, New York,
Inscriptions of some small burying
and in the possession of the Holland Society of New York, New York City. Includes a
grounds, town of Hoosick,
Wanzer, William H.
brief bibliography. Includes index. Includes list of cemeteries and churches in the
Rensselaer County, New York
town of Hoosick with church history and history of cemeteries.
English
United States--New
York--Rensselaer-Hoosick
115
0017696
Index to and survey of records in
the printed volumes of the town
records of the town of Huntington,
Suffolk County, N.Y.
Item 1: Microfilm of typescripts (35 leaves in various foliations) and of photocopy of
typescript (15 leaves) at the New York Genealogical and Biographical Society, New
York City. Consists of an index to town meetings, trustees' proceedings, court
records and surveys keyed to file numbers appearing in the volumes, 1657-1873,
and of an inventory of Huntington town records made in 1920. The index includes
land records involved in the town records and court records.
English
United States--New
York--Suffolk-Huntington
115
0017696
Tombstone inscriptions in
Huntington and Smithtown, Long
Island
0017708
0017750
Miscellaneous court and land
records of Oyster Bay and Hog
Island, New York, 1639-1685
Inscriptions of German Reformed
Cemetery at Montgomery, Orange
County, New York
Cocks, George
William; Macy, W. A.
Item 2: Microfilm of typescript (16 leaves) at the New York Genealogical and
Biographical Society, New York City.
English
Microfilm of handwritten records at the New York Genealogical and Biographical
Society, New York City.
English
Roney, Lila James
Microfilm of typescript (42, 3, [3] leaves) at the New York State Library, Albany, New
York. Includes index.
English
United States--New
York--Suffolk-Huntington; United
States--New York-Suffolk--Smithtown
United States--New
York--Nassau-Oyster Bay
United States--New
York--Orange-Montgomery
115
115
115
0017757
Cedar Hill, Montrose, Westchester
County, New York
Horton, W. P.
Microfilm of typescript (35, [3] leaves) at the New York State Library, Albany, New
York. Includes index. Montrose is located two miles south of Peekskill.
English
United States--New
York--Westchester-Montrose
115
0017759
Cemetery records of Montgomery
County
Furman, Katherine
A.; Cormack, Marie
Noll
Item 1: Microfilm of typed manuscript at the Schenectady Genealogical Society in
Scotia. Includes index. Includes cemeteries on Florida Road and Levey Road.
English
United States--New
York--Montgomery
115
English
United States--New
York--Montgomery;
United States--New
York--Schenectady-Scotia
115
English
United States--New
York--Montgomery
115
Item 2: Microfilm of typescripts ([34] leaves) of marriages and baptisms at the New
York Genealogical and Biographical Society, New York City. Microfilm of typescript
([23] leaves, written in 1929) of baptisms at the New York State Library, Albany,
New York. The marriage records include an alphabetical index. Contents: Records
of marriages, 1803-1844 -- Records of births and baptisms ... 1800-1812 / copied
by Mrs. Frank N. Becker, Amsterdam, New York. These records were kept by John
Calvin Toll when he was minister of the Reformed Dutch Churches at Middletown
(Mapletown), Westerlo (Sprakers), and Canajoharie in Montgomery County, New
York.
English
United States--New
York--Montgomery-Mapletown; United
States--New York-Montgomery-Sprakers; United
States--New York-Montgomery-Canajoharie
115
English
United States--New
York--Montgomery
115
0017759
Inventory of Church records at
Schenectady Genealogical Society
in 1941
Item 2: Microfilm of typed manuscript at the Schenectady Genealogical Society in
Scotia. Most Churches included are in Montgomery County.
0017760
Cemetery inscriptions from various
localities in Montgomery County,
New York
Item 1: Microfilm of typescript (21, [1] leaves) at the New York Genealogical and
Biographical Society, New York City.
0017760
Becker, Edith V.;
Toll, John Calvin;
Reformed Dutch
Church (Mapletown,
Records of marriages and baptisms
New York);
performed by the Rev. John Calvin
Reformed Dutch
Toll in Montgomery County, New
Church (Sprakers,
York, 1800-1844
New York);
Reformed Dutch
Church
(Canajoharie, New
York)
0017760
Abstract and indexes of
Montgomery County, N.Y., wills,
1782-1838
Becker, Edith V.
Item 3: Microfilm of typescripts (187 leaves in various foliations) corresponding to
the six volumes of original records and in possession of the New York Genealogical
and Biographical Society, New York City. Includes indexes to volumes 1 and 2
corresponding to volumes 1 and 2 of the original records.
0017760
Inventories, Montgomery County,
N.Y., 1795-1800
Becker, Edith V.
Item 4: Microfilm of typescript ([5] leaves) made at Amsterdam, New York, in
possession of the New York Genealogical and Biographical Society, New York City.
English
United States--New
York--Montgomery
115
0017767
Inscriptions from Middlefield
Cemetery, Middlefield, Otsego,
County, New York
Microfilm of typescript (34 leaves) at the New York Genealogical and Biographical
Society, New York City.
English
United States--New
York--Otsego-Middlefield
115
Item 1: Microfilm of typescript (2 v.) made in New York City in 1919 in possession of
the New York State Library, Albany, New York. Contains baptisms with birth dates,
1793-1848; marriages, 1794-1848; communicants and confirmations, 1833-1836;
burials, 1833-1835; subscription list, 1825; offerings for the poor and distribution of
alms, 1796-1804.
English
United States--New
York--New York
(City)
115
Item 2: Transcribed from the register made by John Stanford. Reprinted from the
New York Historical Society Quarterly Bulletin, v. 21, no. 1 (January, 1937) and no. 2
(April, 1937).
English
United States--New
York--New York-New York (City)
115
0017774
0017774
Vosburgh, Royden
Woodward; Christ
Protestant
Records of Christ Protestant
Episcopal Church
Episcopal Church in New York City,
(New York, New
N.Y., 1793-1848
York); New York
Genealogical and
Biographical Society
Marriages performed in New York
City, 1794-1830, by Rev. John
Stanford
Stanford, John
0017774
Report of the Medical Committee
(New York, New York): List of the
names of the persons interred in
the burying grounds in the City of
New York at Bellevue and
Pottersfield, 1798
Item 3: Microfilm of original pamphlet published: [New York : s.n., 1799?]. [63] p.
Consists chiefly of the section with title: A list of the names of the persons interred
in the several burying grounds in the City of New York at Bellevue and Pottersfield,
1798.
English
United States--New
York--New York-New York (City)
115
0017774
Inscriptions of St. Anne's
Churchyard, also Old Cemetery,
New York City
Item 4: Microfilm of typescript ([1], 2 leaves) at the New York State Library, Albany,
New York. St. Anne's Churchyard is located at 140th Street and St. Anne's Avenue;
Old Cemetery is located at East 17th Street and Boone Avenue.
English
United States--New
York--New York-New York (City)
115
0017774
A New York pantheon : the burial
list of St Mark's in-the-Bouwerie
St. Mark's in-theBouwerie (New York,
Item 5: Microfilm of original pamphlet published: New York : St. Mark's in-theNew York :
Bouwerie, [180-?]. 10 p. Contains family names taken from the church burial list.
Protestant
Episcopal)
English
United States--New
York--New York-New York (City)
115
0017778
Records of the Reformed Dutch
Church, New York City, 1649-1810
Reformed Dutch
Church (New York
City)
Items 1-2: Microfilm of handwritten transcripts (90, 70 p.) at the New York
Genealogical and Biographical Society, New York City. Item 1 includes index.
Contents: item 1. List of members; baptisms with birth dates, 1649-1698 -- item 2.
Baptisms with birth dates, 1793-1810. Item 1 is poor copy.
English
United States--New
York--New York-New York (City)
115
0017778
Records of the South Reformed
Church in Garden Street in the City
of New York, 1812-1853
Vosburgh, Royden
Woodward; New
York Genealogical
Item 3: Microfilm of typescript (i, 121 leaves) made in New York City in 1921 in
and Biographical
possession of the New York State Library, Albany, New York. Contains baptisms
Society; South
with birth dates, 1812-1852; marriages, 1812-1853. This church was also known as
Reformed Dutch
the Dutch Church in Garden Street. From 1837 on, these are the records of the
Church in Garden
Murray Street Church.
Street (New York,
New York)
English
United States--New
York--New York-New York (City)
115
0017778
Vosburgh, Royden
Woodward; New
York Genealogical
Records of the Madison Avenue
and Biographical
Reformed Church in the City of New
Society; Madison
York, 1808-1850
Avenue Reformed
Church (New York,
New York)
Items 4-5: Microfilm of typescripts (2 v.) made in New York City in 1921 in
possession of the New York State Library, Albany, New York. Contains baptisms
with birth dates and marriages. Contents of another filming (17778): item 4. Vol. 1
of the Vosburgh transcript containing baptisms -- item 5. Vol. 2 of the Vosburgh
transcript containing marriages.
English
United States--New
York--New York-New York (City)
115
0017778
Vosburgh, Royden
Woodward; New
York Genealogical
and Biographical
Society; Reformed
Dutch Church at
Greenwich (New
York, New York)
Item 6: Microfilm of typescript (iii, 298 leaves) made in New York City in 1920 in
possession of the New York State Library, Albany, New York. Contains baptisms
with birth dates, 1806-1858; marriages, 1808-1859; members, 1804-1859;
pastors, 1807-1866; history of the church.
English
United States--New
York--New York-New York (City)
115
Records of the Reformed Dutch
Church at Greenwich in the City of
New York, 1804-1866
Trinity Lutheran
Church (New York,
New York); Christ
Lutheran Church
(New York, New
York); Trinity
Lutheran Church
(New York, New
York); Evangelical
Lutheran Church of
Saint Matthew (New
York, New York)
Items 7-9: Microfilm of handwritten transcripts (425, 70, 206, 76 leaves) at the New
York Genealogical and Biographical Society in New York City. A congregation was
founded in Manhattan in 1664; Rev. Falckner served (1704-1723) it and several
other congregations in New York (New York City, Albany, Athens/Loonenburg) and
New Jersey (Hackensack). By 1729 Trinity Lutheran Church grew out of the
Manhattan congregations. In 1749 German-speaking members split off to form the
Christ Lutheran Church. Trinity Church itself was destroyed by fire in 1776 and the
members met at Christ Lutheran, eventually merging in 1784 as the United German
Lutheran Churches. Church has now become part of the Evangelical Lutheran
Church of Saint Matthew. There are no filming title boards separating items.
English
United States--New
York--New York-New York (City)
115
0017778
All Saints' Church
(New York, New York
Parish register of All Saints' Church, : Episcopal); New
New York, 18224-1862
York Genealogical
and Biographical
Society
Item 10: Contains baptisms, 1824-1862; marriages, 1824-1862; burials, 18371861; communicants, 1837-1854; confirmations, 1838-1860; families.
English
United States--New
York--New York-New York (City)
115
0017778
Barber, Gertrude A.;
St. Mark's Church in
Records of St. Mark's Church in the
the Bowery (New
Bowery, New York City, 1799-1842
York, New York :
Episcopal)
Item 11: Microfilm of typescript (119 leaves) made in 1939 in possession of the
New York Genealogical and Biographical Society, New York City. Contains
baptisms, 1799-1842; marriages, 1813-1842; interments, 1836-1842.
English
United States--New
York--New York-New York (City)
115
0017779
Microfilm of handwritten transcripts (13 v.) at the New York Genealogical and
Biographical Society, New York City. Includes records from the following Methodist
churches: Allen Street, Asbury (Norfolk Street), Rose Hill (27th Street), Park Street
(Yorkville), Chelsea (30th Street), Forsyth Street, Duane, Bedford Street, John
Street, Trinity (34th Street) 43rd Street, 7th Street, Asbury (Greene Street), Willett
Street, Central (Vestry Street), New Trinity (2nd Ave.), 2nd Street, 18th Street,
Sullivan Street, Washington Square, Harlem Mission (St. James), Dry Dock (11th
Street) First Mariners (Cherry Street), Lexington Ave. (50th Street), 2nd Wesley
Records of the Methodist Episcopal Methodist Episcopal
Chapel (St. Paul's), Madison and Catharine Streets. Contents: v. 1. Methodist
Church New York, New York 1785- Church (New York,
Society, New York City, marriages 1820-1851, baptisms 1820-1851 -- v. 2. Allen
1893: Vol. 1-4
New York)
Street baptisms 1837-1889; Asbury (Norfolk Street near Stanton Street) baptisms
1843-1860; Rose Hill (27th Street) baptisms 1838-1869; Yorkville (Park Street)
baptisms 1844-1863; Chelsea (30th Street) baptisms 1845-1848, 1858-1863 -- v.
3. Forsyth Street baptisms 1837-1874; Yorkville (Park Street) baptisms 1865-1873;
Duane Street baptisms 1838-1868; Bedford Street baptisms 1838-1865; John
Street baptisms 1840-1863, deaths 1840-1841 -- v. 4. Forsyth Street marriages
1837-1875; Yorkville (Park Street) marriages 1844-1865; Chelsea (30th Street)
marriages 1845-1847, 1858-1864
English
United States--New
York--New York-New York (City)
115
0017778
Lutheran church records 17041807
Microfilm of handwritten transcripts (13 v.) at the New York Genealogical and
Biographical Society, New York City. Includes records from the following Methodist
churches: Allen Street, Asbury (Norfolk Street), Rose Hill (27th Street), Park Street
(Yorkville), Chelsea (30th Street), Forsyth Street, Duane, Bedford Street, John
Street, Trinity (34th Street) 43rd Street, 7th Street, Asbury (Greene Street), Willett
Street, Central (Vestry Street), New Trinity (2nd Ave.), 2nd Street, 18th Street,
Sullivan Street, Washington Square, Harlem Mission (St. James), Dry Dock (11th
Street) First Mariners (Cherry Street), Lexington Ave. (50th Street), 2nd Wesley
Chapel (St. Paul's), Madison and Catharine Streets. Contents: v. 5. Chelsea (30th
Street) marriages 1864-1874; Trinity (34th Street) marriages 1854-1880; Yorkville
(86th Street now Park Avenue) marriages 1865-1873; Duane Street marriages 18381868; John Street marriages 1840-1860; 43rd Street marriages 1852-1861 -- v. 6.
Bedford Street marriages 1838-1864; Asbury (Norfolk Street) marriages 1842-1860;
7th Street marriages 1837-1864; Greene Street (now Asbury) marriages 1863-1893,
1860-1862 (cont. from v. 7, p. 360) -- v. 7. Willett Street marriages 1838-1866;
Greene Street (now Asbury, One Broadway Hall) marriages 1832-1869 -- v. 8.
Chelsea (30th Street) marriages 1863-1874; Trinity (34th Street) marriages 18541880; 7th Street (Bowery Village) marriages 1837-1863; Willett Street marriages
1838-1850;
Asbury
(Greenetranscripts
Street) marriages
Central
(Vestry Street)
Microfilm of
handwritten
(13 v.) at1832-1882
the New York
Genealogical
and
Biographical Society, New York City. Includes records from the following Methodist
churches: Allen Street, Asbury (Norfolk Street), Rose Hill (27th Street), Park Street
(Yorkville), Chelsea (30th Street), Forsyth Street, Duane, Bedford Street, John
Street, Trinity (34th Street) 43rd Street, 7th Street, Asbury (Greene Street), Willett
Street, Central (Vestry Street), New Trinity (2nd Ave.), 2nd Street, 18th Street,
Sullivan Street, Washington Square, Harlem Mission (St. James), Dry Dock (11th
Street) First Mariners (Cherry Street), Lexington Ave. (50th Street), 2nd Wesley
Chapel (St. Paul's), Madison and Catharine Streets. Contents: v. 9. Central (Vestry
Street) marriages 1834-1893; 43rd Street marriages 1861-1865; 27th Street
marriages 1838-1869; 2nd Avenue (now Trinity E. 118th Street) marriages 18601867; 2nd Street marriages 1837-1871 (cont. in v. 10) -- v. 10. 2nd Street marriages
1837-1871 (cont. from v. 9); 18th Street marriages 1838-1860; Sullivan Street
marriages 1842-1860; Washington Square marriages 1860-1865; Rose Hill (27th
Street) marriages 1863-1866; Harlem Mission (now St. James) marriages 18381844, 1852-1855; Dry Dock (or 9th Street, now 11th Street) marriages 1846-1864;
7th Street marriages 1886-1887; First Mariners (Cherry Street) marriages 18441869; 50th Street (now Lexington Avenue) marriages 1850-1869 -- v. 11. 2nd Street
baptisms 1837-1871; Sullivan Street baptisms 1842-1864; Harlem Mission (St.
0017780
Records of the Methodist Episcopal Methodist Episcopal
Church New York, New York 1785- Church (New York,
1893: Vol. 5-8
New York)
0017781
Records of the Methodist Episcopal Methodist Episcopal
Church New York, New York 1785- Church (New York,
1893: Vol. 9-12
New York)
0017782
Microfilm of handwritten transcripts (13 v.) at the New York Genealogical and
Biographical Society, New York City. Includes records from the following Methodist
churches: Allen Street, Asbury (Norfolk Street), Rose Hill (27th Street), Park Street
(Yorkville), Chelsea (30th Street), Forsyth Street, Duane, Bedford Street, John
Records of the Methodist Episcopal Methodist Episcopal Street, Trinity (34th Street) 43rd Street, 7th Street, Asbury (Greene Street), Willett
Church New York, New York 1785- Church (New York,
Street, Central (Vestry Street), New Trinity (2nd Ave.), 2nd Street, 18th Street,
1893: Vol. 13
New York)
Sullivan Street, Washington Square, Harlem Mission (St. James), Dry Dock (11th
Street) First Mariners (Cherry Street), Lexington Ave. (50th Street), 2nd Wesley
Chapel (St. Paul's), Madison and Catharine Streets. Contents: v. 13. Methodist
Episcopal Church of New York City baptisms 1785-1837, 1847, 1855, marriages
1785-1837, burials 1785-1787; Allen Street marriages 1837-1866.
English
United States--New
York--New York-New York (City)
115
English
United States--New
York--New York-New York (City)
115
English
United States--New
York--New York-New York (City)
115
United States--New
York--New York-New York (City);
United States--New
York--Bronx-Westchester
Items 1-2: Microfilm of handwritten and typewritten transcripts ([8], [12] leaves) at
the New York Genealogical and Biographical Society, New York City. Includes
marriages of Westchester, Borough of the Bronx, now part of New York City.
Contents: item 1. Marriages, 1686-1706 -- item 2. Marriages, 1807; deaths, 1807.
English
Barber, Gertrude A.;
Item 3: Microfilm of typescript (116 leaves) made in New York City in possession of
Reformed Dutch
the New York Genealogical and Biographical Society, New York City.
Church
English
Item 4: Microfilm of typewritten transcript (86 p.) at the New York Genealogical and
Biographical Society, New York City.
English
Item 5: Microfilm of original handwritten records (652 p.) at the New York
Genealogical and Biographical Society, New York City. This register was kept by
Rev. Henry Chase when he was minister of Mariners Church in New York City.
English
United States--New
York--New York
(City)
115
0017785
Church of the Sea
Item 6: Microfilm of handwritten transcript (4, [1] p.) at the New York Genealogical
and the Land (New
Records of the Church of the Sea
and Biographical Society, New York City. Includes an article from the newspaper
York, New York);
and the Land, New York City,
New York Herald Tribune, Feb. 5, 1934, concerning the merger of Seventh
Seventh
formerly the Market Street Dutch
Presbyterian Church, Broome and Ridge Streets, with the Church of the Sea and the
Presbyterian Church
Reformed Church, 1864-1866
Land. Contains marriages of the Church of the Sea and the Land, 1864-1866;
(New York, New
history of the Seventh Presbyterian Church.
York)
English
United States--New
York--New York
(City)
115
0017785
Mace, John;
Newcomb, Bethuel Item 7: Microfilm of handwritten transcript (7 leaves) made in Berkeley, California,
Records of John Mace, Sexton of
Merritt; West
in possession of the New York Genealogical and Biographical Society, New York
the West Presbyterian Church, New
Presbyterian Church City. Contains death date, age at time of death, residence, and city or country of
York City, 1835-1838
(New York, New
origin.
York)
English
United States--New
York--New York
(City)
115
Item 8: Microfilm of photocopy of original handwritten record ([2] leaves) and of two
brief explanatory letters ([2] leaves) written by the assistant secretary and the
secretary of the New York Stock Exchange, respectively. Contains the names of the
brokers.
English
United States--New
York--New York
(City)
115
Item 9: Microfilm of typescript (14 leaves) at the New York Genealogical and
Biographical Society, New York City.
English
United States--New
York--New York
(City)
115
United States--New
York--New York
(City)
115
United States--New
York--New York
(City)
115
0017785
Vital records of New York City, 16861706, 1807
0017785
Reformed Dutch Church, New York
City, marriages from 1801-1866
0017785
New York City marriages, 18101814, as reported in the
Commercial advertiser
0017785
Marriage register of Rev. Henry
Chase, minister of Mariners
Church, New York City, 1823-1853
0017785
Brokers' agreement of May 17,
1792, New York City
0017785
1st Ward, New York City, census
1800
0017785
Copies of records of New York
Surrogate's Court, New York City,
1823, etc.
0017785
Tax list of New York City, ca. 1793
Chase, Henry;
Mariners Church
(New York, New
York)
New York Stock
Exchange
Vail, Alfred; New
York. Surrogate's
Court (New York
County)
Item 10: Microfilm of handwritten transcript and of printed copies of wills,
depositions, etc. (46 p.) at the New York Genealogical and Biographical Society,
New York City. Includes printed copies of wills, depositions, Bible records, and
family histories of the Vail Family. The handwritten transcript contains verbatim
copies of the old court records.
Item 11: Microfilm of original handwritten records (51 p.) and of a printed seller's
list describing this item ([1] p.) at the New York Genealogical and Biographical
Society, New York City.
English
English
United States--New
York--New York
(City)
United States--New
York--New York
(City)
Vail
115
115
115
0017806
Nassau County cemeteries
0017837
Residents of Onondaga County in
1803 : subscribers to Introduction
to English gramm[a]r by Hezekiah
Munsell, Jr.
0017837
Vital records of Onondaga County
and other localities in the state of
New York, 1799-1913
0017837
Onondaga surrogate records 17951842
0017837
Inscriptions from cemeteries in
Onondaga County, New York
0017837
Microfilm of handwritten and typewritten copy (2 v.) at the Queens Borough Public
Library, Jamaica, New York. Part of Long Island Collection. Includes indexes.
English
United States--New
York--Nassau
115
Item 1: Microfilm of typescript (4 leaves) at the New York Genealogical and
Biographical Society, New York City.
English
United States--New
York--Onondaga
115
Items 2-7: Microfilm of typescripts (6 v.) made in South Norwalk, Connecticut, in
Card, Lester L.; New
possession of the New York Genealogical and Biographical Society, New York City.
York Genealogical
Includes indexes. Includes cemetery, church, and probate records from Onondaga
and Biographical
County and other localities. Includes these types of records as well as vital records
Society
for the counties of Cortland, Madison, Ontario, Oneida, Otsego, and Oswego.
English
United States--New
York--Onondaga
115
Card, Lester L.; New
York Genealogical
and Biographical
Society
Items 8-13: Microfilm of typescripts (6 v.) at the New York Genealogical and
Biographical Society, New York City. Includes indexes.
English
United States--New
York--Onondaga
115
Items 14, 15, 17,18: Microfilm of typescript and handwritten transcripts ([21]
leaves) at the New York Genealogical and Biographical Society, New York City.
English
United States--New
York--Onondaga
115
Item 16: Microfilm of typescript (12 leaves) at the New York Genealogical and
Biographical Society, New York City. Contains baptisms, 1831-1875; marriages,
1831-1875; burials, 1831-1875; families, 1824, 1848; communicants, 1831.
English
United States--New
York--Onandaga-Marcellus
115
English
United States--New
York--Clinton-Plattsburgh; United
States--New York-Clinton--West
Plattsburgh
115
English
United States--New
York--Queens
115
English
United States--New
York--Queens
115
Meigs, Alice C.
St. John's Protestant
Early records, St John's P.E.
Episcopal Church
Church, Marcellus, New York, 1824(Marcellus, New
1875
York)
Baptist Church
(Plattsburgh, New
York); Baptist
Church (West
Plattsburgh, New
York)
Microfilm of typewritten and original handwritten records (2 v. in various pagings) at
the New York State Library, Albany, New York. Includes records of the West
Plattsburgh Baptist Church, 1811-1855. Contents: item 1. Membership records of
Plattsburgh Baptist Church including baptisms and some deaths, 1821-1855;
minutes of meetings of the West Plattsburgh Baptist Church with some records of
members, 1811-1855 -- item 2. Records of the Plattsburgh Baptist Church
including members and minutes of meetings, 1878-1884.
0017849
Records of Baptist Church of
Plattsburg[h] (New York), 18111884
0017871
Queens County, New York,
Surrogate records at Jamaica, N.Y.,
1787-1835
0017875
An index to the wills of Queens
County, N.Y., 1787-1906
0017875
An index of administrations of
Queens County, New York, 17871908
Wilson, John Ewell
Item 2: Microfilm of typed manuscript at the Queens Borough Public Library in
Jamaica, New York.
English
United States--New
York--Queens
115
0017875
Wills of real estate, Queens
County, New York
Case, Dudley
Items 3-8: Microfilm of typescript which is part of the Long Island Collection at the
Queens Borough Public Library in Jamaica, New York. WPA project no. 665-97-3-80
English
United States--New
York--Queens
115
Microreproduction of typescript (2 v.) written in 1905 and 1918. Includes indexes.
Contents: v. 1. Indexes of wills and abstracts. -- v. 2. Abstracts of wills and
administrations.
Item 1: Microfilm of typescript which is part of the Long Island Collection at the
Wilson, John Ewell Queens Borough Public Library in Jamaica, New York. WPA project no. 165-97-6999
(6115)
Eardeley, William
A.D.
St. Paul's Lutheran
Church
(Wurtemburg, New
York); Evangelical
Records of St. Peter's Lutheran
Item 1: Microfilm of handwritten transcripts (432 p.) at the New York Genealogical
Lutheran Church of
Church of Rhinebeck and St. Paul's
and Biographical Society, New York City. Contents: St. Peter's Church baptisms
St. Peter the Apostle
Evangelical Lutheran Church in
with birth dates, 1733-1879, 1887-1888; St. Paul's Church baptisms with birth
(Rhinebeck, New
Wurtemburg, N.Y., 1733-1888
dates, 1760-1841, 1846.
York); St. Peter's
Lutheran Church
(Rhinebeck, New
York)
English
United States--New
York--Dutchess-Rhinebeck; United
States--New York-Dutchess-Wurtemburg
115
Item 2: Microfilm of handwritten transcript (212 p.) at the New York Genealogical
and Biographical Society, New York City. Text chiefly in English but with the earliest
records in Dutch. Contents: Old Dutch Reformed Church (p.1-18) containing
baptisms (some with birth dates), 1766-1813; marriages, 1795-1810 -- St. John's
Reformed Church (p.19-108) containing ministers, 1788-1846; baptisms with birth
dates, 1785-1865; marriages, 1795-1865 --St. Peter's Lutheran Church of
Rhinebeck (p. 109-191) marriages, 1746-1882; St. Paul's Evangelical Lutheran
Church in Wurtemburg (p. 193-212) marriages, 1766-1838. The old Dutch
Reformed Church of Red Hook united with St. John's Reformed Church at Red Hook
in the early 1800's. These records contain records of each church and of the united
church. St. Peter's Lutheran Church was formerly known as Rhinebeck Lutheran
Church.
English;
Dutch
United States--New
York--Dutchess-Red Hook
115
0017883
Baptisms and marriages recorded
German Reformed
Item 3: Microfilm of handwritten transcript (96 p.) at the New York Genealogical
in the second book of the German
Church (Rhinebeck, and Biographical Society, New York City. Contains baptisms with birth dates, 1802Reformed Church of Rhinebeck,
New York)
1835; marriages, 1803-1835.
N.Y., 1802-1835
English
United States--New
York--Dutchess-Rhinebeck
115
0017883
Register of baptisms and marriages
in the Dutch Reformed Church on
Rhinebeck Flatts in Dutchess
County, N.Y. 1797-1882
English
United States--New
York--Dutchess-Rhinebeck
115
0017886
Portrait and biographical record of
Rockland and Orange Counties,
New York : containing portraits and
biographical sketches of prominent
and representative citizens of the
counties, together with biographies
and portraits of all the presidents of
the U.S.
Microreproduction of original published: New York : Chapman Publishing Co.,
1895. 1547 p. Includes index.
English
United States--New
York--Rockland;
United States--New
York--Orange
115
0017887
History of Rockland Co, New York :
with biographical sketches if its
prominent men
Item 1: Microreproduction of original published: New York : J.B. Beers and Co.,
1884. 344, 75 p. Contains appendix: Baptisms at Tappan and Clarkstown, 16941816.
English
United States--New
York--Rockland
115
0017883
0017883
Kercken bock voor de gemeynte
van de Roode Hoek
Reformed Church
(Red Hook,
Dutchess County,
New York); St. John's
Reformed Church
(Upper Red Hook,
New York); St. Paul's
Lutheran Church
(Wurtemburg, New
York); St. Peter's
Lutheran Church
(Rhinebeck, New
York)
Flatts Reformed
Dutch Church
(Rhinebeck, New
York)
Cole, David
Items 4-5: Microfilm of typescripts ([4], 110 p.) at the New York Genealogical and
Biographical Society, New York City. Contents: item 4. Baptisms, 1797-1800 -- item
5. Baptisms, 1799-1836; marriages, 1799-1882.
0017887
A notice of John Haring, a patriotic
statesman of the Revolution
Burdge, Franklin
Item 2: Microreproduction of original published: New York : F. Burdge, 1878. [1], 11,
[2] p. : facsim. Signed on p. [1] at end: Franklin Burdge. Jan Pietersen Haring (16331683) was a son of Pieter Haring of Hoorn, The Netherlands. Jan immigrated to New
York City, and later moved to Tappan (Orange County), New York. Includes a
biographical sketch of John Haring (1739-1809), a direct descendant in the fourth
generation. John served in the Continental Congress, and in the New York state
legislature. He moved in 1794 to Harrington, Bergen County, New Jersey, but later
returned to Tappan, New York. Descendants and relatives lived in New York, New
Jersey and elsewhere. Includes Blauvelt, Bogert, Demarest, Flierboom, Jones, Lent
and related families.
0017888
Historical record to the close of the
19th century of Rockland Co, New
York : with biographical sketches
and town histories
Tomkins, Arthur S.
Microreproduction of original published: Nyack, New York : Van Deusen and Joyce,
1902. 577, 192 pages : illustrations. Includes index.
0017893
Newspaper clippings concerning
Troy Record
Rensselaer County, New York
(Rensselaer County)
Haring; Blauvelt;
Bogert; Demarest;
Flierboom; Jones;
Lent
United States--New
York
115
English
United States--New
York--Rockland
115
Item 1: Microfilm of newspaper clippings (mounted on 20 leaves) at the New York
Genealogical and Biographical Society, New York City. Includes history, church
history, and cemetery inscriptions from the Troy Record, Oct. 25, 1917.
English
United States--New
York--Rensselaer
115
English
0017893
Some Rensselaer County
gravestone inscriptions
Shepard, Charles;
Thomas, Milton
Halsey
Item 2: Microfilm of book. Includes index. Contains inscriptions from Groesbeck
Cemetery, Read Cemetery, Barberville Cemetery, Peek Cemetery, Slouter
Cemetery, Barringer-Sharp Cemetery, Myers Cemetery, and East Poestenkill
Cemetery.
English
United States--New
York--Rensselaer
115
0017893
Inscriptions from Rensselaer
County, N.Y., gravestones, v. 1
Phillips, Ralph David
Item 3: Microfilm of typescript (142, [35] leaves) made in 1939 in possession of the
New York Genealogical and Biographical Society, New York City. Includes index.
English
United States--New
York--Rensselaer
115
0017893
Abstracts of wills proved in the
Court of Common Pleas of
Rensselaer County, New York, from
1794 to 1822
Shepard, Charles
Item 4: Microfilm of original published: Troy, N.Y. : C. Shepard, 1921. 16, [4] leaves.
Includes index. Includes one will from Washington County, New York.
English
United States--New
York--Rensselaer;
United States--New
York--Washington
115
Item 5: Microfilm of typescript (15 leaves) at the New York Genealogical and
Biographical Society, New York City. Contains minutes of meetings.
English
United States--New
York--Rensselaer-Schodack
115
English
United States--New
York--Otsego-Richfield
115
0017893
0017900
Extracts from old record book of
meetings of the Particular Baptist
Church of Schodack, N.Y., 18101831
Book of the treasurer to the
Columbian Library, Richfield,
Otsego County, New York, 18111819
Columbian Library Microfilm of original handwritten records ([111] p.) at the New York Genealogical
(Ritchfield, Otsego and Biographical Society, New York City. Contains record of accounts and minutes
County, New York)
of meetings.
Vale cemetery records,
Schenectady, New York
Luckhurst, Charlotte
Taylor; Daughters of
the American
Revolution.
Items 1-9: Microfilm of typescripts (5 v.) made 1926-1930 in possession of the New
Beukendaal Chapter
York Genealogical and Biographical Society, New York City. Vols. 2-3 collected by
(Schenectady, New
members of the Beukendaal Chapter, D.A.R., Schenectady, New York.
York); Vale
Cemetery
(Schenectady, New
York)
English
United States--New
York--Schenectady-Schenectady
115
Newspaper articles concerning
history, church history, and
archives of Schenectady,
Schenectady County, New York
Schenectady
Genealogical
Society
(Schenectady, New
Item 10: Microfilm of newspaper articles from the Schenectady gazette, 1922
York); First
(mounted on 17 leaves) in possession of the New York Genealogical and
Presbyterian Church
Biographical Society, New York City. Contains history of the First Presbyterian
(Schenectady, New
Church of Schenectady, First English Lutheran Church of Schenectady, and St.
York); First English
George's Protestant Episcopal Church of Schenectady; index of material in the
Lutheran Church
archives of the Schenectady Genealogical Society; material concerning the history
(Schenectady, New
of Schenectady. Includes holdings of the archives of the Schenectady Genealogical
York); St. George's
Society.
Protestant
Episcopal Church
(Schenectady, New
York)
English
United States--New
York--Schenectady
115
0017913
St. George's
Item 11: Microfilm of typescript ([112] leaves) at the New York Genealogical and
Records of St. George's Protestant
Protestant
Biographical Society, New York City. Contains annual register including births and
Episcopal Church, Schenectady,
Episcopal Church
baptisms, 1770-1803; baptisms (some with birth dates), 1773-1798; marriages,
New York, 1770-1803
(Schenectady, New
1771-1800; deaths and burials, 1771-1799; members, 1753-1773, 1787.
York)
English
United States--New
York--Schenectady-Schenectady
115
0017913
Valedictory oration, Union College,
Schenectady, 1798
0017913
0017913
0017913
The True Blues of Schenectady
Miller, Morris S.
Item 12: Microfilm of typescript (9 p.) at the New York Genealogical and
Biographical Society, New York City.
English
United States--New
York--Schenectady-Schenectady
115
Dailey, W. N. P.
Item 13: Microfilm of typescript (19 leaves) at the New York Genealogical and
Biographical Society, New York City. Read before the antiquarians at the
Schenectady County Historical Society. Includes Bazaar Bulletin advertisers and a
list of contributors to the bazaar.
English
United States--New
York--Schenectady-Schenectady
115
English
United States--New
York--Suffolk-Southold; United
States--New York-Suffolk--Shelter
Island; United
States--New York-Suffolk--East
Hampton
115
English
United States--New
York--Saratoga;
United States--New
York--Fulton--Perth
115
English
United States--New
York--Saratoga;
United States--New
York--Fulton--Perth
115
115
0017926
Ancient Long Island epitaphs from
the towns of Southold, Shelter
Island and Easthampton, New York
0017932
Microfilm of original published: Saratoga Springs, N.Y. : [s.n.], 1876-1881. 5 v. Titles
Epitaphs in Saratoga County, New
Durkee, Cornelius E. of the volumes vary slightly. Includes indexes for each volume. Arranged by locality
York: Vol. 1 and 2
of townships in volumes.
0017933
Microfilm of original published: Saratoga Springs, N.Y. : [s.n.], 1876-1881. 5 v. Titles
Epitaphs in Saratoga County, New
Durkee, Cornelius E. of the volumes vary slightly. Includes indexes for each volume. Arranged by locality
York: Vol. 3 and 4
of townships in volumes.
0017934
Microfilm of original published: Saratoga Springs, N.Y. : [s.n.], 1876-1881. 5 v. Titles
Epitaphs in Saratoga County, New
Durkee, Cornelius E. of the volumes vary slightly. Includes indexes for each volume. Arranged by locality
York: Vol. 5
of townships in volumes.
English
United States--New
York--Saratoga;
United States--New
York--Fulton--Perth
0017946
Old churchyard inscriptions, South
Salem, Westchester Co., New York
Microfilm of book. Includes index.
English
United States--New
York--Westchester-South Salem
115
0017949
First Baptist Church Cemetery,
Scotia, Schenectady County, N.Y.
Furman, Katherine
A.; Cormack, Marie
Noll
Item 1: Microfilm of typed manuscript at the Schenectady Genealogical Society in
Scotia. Names arranged alphabetically.
English
United States--New
York--Schenectady-Scotia
115
0017949
Cemetery of the First Reformed
Church of Scotia, N.Y. (popularly
called Park Cemetery)
Furman, Katherine
Items 2-3: Microfilm of typed and holographic manuscript at the Schenectady
A.; Cormack, Marie Genealogical Society in Scotia. Names arranged alphabetically. The index included
Noll
does not index this record.
English
United States--New
York--Schenectady-Scotia
115
English
United States--New
York--Schenectady-Scotia; United
States--New York-Schenectady-Glenville
115
0017950
Scotia-Glenville cemetery records
Harris, Edward
Doubleday
Luckhurst, Charlotte
Taylor
Microfilm of original published: Boston : Press of David Clapp & Son, 1903. vi, 106
p. Includes indexes.
Microfilm of typescript ([51] leaves) made in 1924 in possession of the New York
Genealogical and Biographical Society, New York City.
0018002
0018072
0018072
0018074
0018077
0018125
0018194
The history of the several towns,
manors and patents of the County
of Westchester : from its first
settlement to the present time
Bolton, Robert;
Bolton, C. W.
English
United States--New
York--Westchester
115
Item 1: Microfilm of originals at the Treasures Office and Secretary of States Office
in Raleigh, North Carolina. Names arranged alphabetically within counties.
Includes Beaufort County, 1755; Cumberland County, 1755; Currituck County,
1755; Granville County, 1755; New Hanover County, 1755; Orange County, 1755;
and Tyrrell County, 1755.
English
United States--North
Carolina--Beaufort;
United States--North
Carolina-Cumberland; United
States--North
Carolina--Currituck;
United States--North
Carolina--Granville;
United States--North
Carolina--New
Hanover; United
States--North
Carolina--Orange;
United States--North
Carolina--Tyrrell
115
Item 2: Microfilm of originals at the Treasures Office and Secretary of States Office
in Raleigh, North Carolina. Names alphabetically arranged.
English
United States--North
Carolina--Dobbs
115
Microreproduction of original published: Lumberton, N. C. : [s.n.], 1919. 631 p.
English
United States--North
Carolina
115
Microreproduction of original published: Raleigh, N. C. : Edwards, Broughton & Co.,
1882. 4 v.
English
United States--North
Carolina
115
Daughters of the
American
Revolution.
Microfilm of originals at the North Carolina Historical Commission in Raleigh, North
Craighead-Dunlap
Carolina. Includes bible, cemetery, family and marriage records. Includes index.
Chapter
(Wadesboro, North
Carolina)
English
United States--North
Carolina--Anson
115
North Carolina.
Beaufort County Court of Pleas and County Court of Microfilm of originals at the North Carolina Historical Commission in Raleigh, North
Quarter Sessions minutes, 1756- Pleas and Quarter
Carolina. Many years are missing or out of order. Includes minutes, appearance,
1868: Court minutes 1809-1814 Sessions (Beaufort
prosecution and reference dockets.
County)
English
United States--North
Carolina--Beaufort
115
Tax lists of various counties of
North Carolina
North Carolina.
County Courtof
Tax list, 1769 (Dobbs County, North
Pleas and Quarter
Carolina)
Sessions (Dobbs
County)
A history of the Scotch in North
McLean, Angus
Carolina
Wilton
Roster of North Carolina troops in
the War between the States: v. 3
Miscellaneous records of Anson
County, North Carolina
Moore, John W.
Microfilm of book. Contains charts.
0018197
0018346
0018346
0018348
North Carolina.
Beaufort County Court of Pleas and County Court of Microfilm of originals at the North Carolina Historical Commission in Raleigh, North
Quarter Sessions minutes, 1756- Pleas and Quarter
Carolina. Many years are missing or out of order. Includes minutes, appearance,
1868: Court minutes 1841-1845 Sessions (Beaufort
prosecution and reference dockets.
County)
United States--North
Carolina--Beaufort
115
Deeds, 1794-1856
North Carolina.
County Court of
Pleas and Quarter
Sessions (Burke
County)
Item 1: Microfilm of originals at the North Carolina Historical Commission in
Raleigh, North Carolina. Some pages wanting.
English
United States--North
Carolina--Burke
115
Inventories and settlements of
estates, 1789-1853
North Carolina.
County Court of
Pleas and Quarter
Sessions (Burke
County)
Items 2-3: Microfilm of originals at the North Carolina Historical Commission in
Raleigh, North Carolina.
English
United States--North
Carolina--Burke
115
Land and probate records, 17601800: Guardian accounts, 1770- Bute County (North
1778 Land entries (Bute Co.), 1778- Carolina). Clerk of
1779 Land entries (Franklin Co.), the Superior Court
1779-1785 Tax lists.
Microreproduction of ms. Bute Co. was abolished in 1779 to form Franklin and
Warren counties. Includes partial index.
English
United States--North
Carolina--Franklin;
United States--North
Carolina--Warren
115
English
United States--North
Carolina--Franklin;
United States--North
Carolina--Warren
115
English
United States--North
Carolina--Cabarrus
115
Microfilm of original manuscripts.
English
United States--North
Carolina--Caswell
115
Microfilm of originals at the Chowan County courthouse, Edenton, North Carolina.
Items are not in order by date.
English
United States--North
Carolina--Chowan
115
Microfilm of originals at the North Carolina Historical Commission, Raleigh, N.C.
Includes index at the beginning of each volume.
English
United States--North
Carolina--Craven
115
Land and probate records, 17601800: Wills & inventories, 17601800 Deeds, 1764-1767.
Bute County (North
Carolina). Clerk of
the Superior Court
0018352
Tombstone records of St. John's
Lutheran Graveyard, Cabarrus
County, North Ccarolina from the
18th century to June 1936
Blackwelder, Ruth;
Moose, Cora Pless;
Moose, Dewey
Whitefield; St.
Microfilm of originals at the North Carolina Historical Commission in Raleigh, North
John's Lutheran
Carolina. Alphabetically arranged.
Church (Cabarrus
County, North
Carolina)
0018418
Will records, with some
inventories, estates and
settlements, 1777- 1963: Vol. A-C,
1777-1800.
0018552
Crown prosecutions, 1722-1747:
Prosecutions 1722-1730
0018611
Guardians and administrators
accounts, 1808-1869: Guardians
and administrators accounts 18081846
0018349
English
North Carolina.
Superior Court
(Caswell County)
North Carolina.
General Court
(Chowan County)
North Carolina.
County Court of
Pleas and Quarter
Session (Craven
County)
Microreproduction of ms. Bute Co. was abolished in 1779 to form Franklin and
Warren counties. Includes partial index.
Catawba County
(North Carolina).
Justice of the Peace
English
United States--North
Carolina--Catawba
115
English
United States--North
Carolina--Catawba
115
English
United States--North
Carolina--Duplin
115
English
United States--North
Carolina--Duplin
115
0018970
North Carolina.
County Court of
Pleas and Quarter Microfilm of originals at the Granville County Courthouse in Oxford, North Carolina.
Sessions (Granville Includes a general index with most volumes individually indexed. Includes wills,
Wills, 1746-1943: vol. 1 1772-1787
County); North
inventories, administrators' accounts, divisions of estates and other miscellaneous
Carolina. Superior
records pertaining to the above.
Court (Granville
County)
English
United States--North
Carolina--Granville
115
0018971
Wills, 1746-1943: vol. 2-3 17871796
North Carolina.
County Court of
Pleas and Quarter Microfilm of originals at the Granville County Courthouse in Oxford, North Carolina.
Sessions (Granville Includes a general index with most volumes individually indexed. Includes wills,
County); North
inventories, administrators' accounts, divisions of estates and other miscellaneous
Carolina. Superior
records pertaining to the above.
Court (Granville
County)
English
United States--North
Carolina--Granville
115
Court minutes, 1832-1852: 18321837
North Carolina.
County Court of
Pleas and Quarter
Sessions (Guilford
County)
English
United States--North
Carolina--Guilford
115
0019075
Court minutes, 1832-1852: 18441847
North Carolina.
County Court of
Pleas and Quarter
Sessions (Guilford
County)
English
United States--North
Carolina--Guilford
115
0019079
Greensboro 1808-1904 : facts,
figures, traditions and
reminiscences
English
United States--North
Carolina--Guilford-Greensboro
115
0018788
0018788
0018806
0018821
0019074
Marriage records, 1851-1866
Item 1: Microfilm of manuscript.
North Carolina.
Item 2: Microfilm of original records at the Catawba County courthouse and at the
Superior Court
North Carolina Department of Archives and History in Raleigh, North Carolina.
(Catawba County)
Includes general index with some volumes individually indexed.
North Carolina.
County Court of
Court minutes, 1784-1852: Minutes
Microfilm of originals at the North Carolina Historical Commission in Raleigh, North
Pleas and Quarter
1804-1816
Carolina. Some volumes indexed.
Sessions (Duplin
County)
Duplin County
Record of deeds, 1754-1927:
Microreproduction of ms. and typescript. Numerous volumes missing. Includes
(North Carolina).
Grantor and Grantees 1779-1850
index.
Register of Deeds
Wills, 1843-1939: vol. 1
Microfilm of original manuscripts.
0019128
Court minutes, 1784-1868: 18371846
North Carolina.
County Court of
Pleas and Quarter
Sessions (Halifax
County)
English
United States--North
Carolina--Halifax
115
0019149
North Carolina.
County Court of
Microfilm of originals at the Henderson County Courthouse in Hendersonville,
Court minutes, 1838-1868: 1838Pleas and Quarter North Carolina and at the North Carolina State Division of Archives and History in
1867
Sessions
Raleigh, North Carolina. Includes partial index.
(Henderson County)
English
United States--North
Carolina-Henderson
115
0019150
North Carolina.
County Court of
Microfilm of originals at the Henderson County Courthouse in Hendersonville,
Court minutes, 1838-1868: 1839Pleas and Quarter North Carolina and at the North Carolina State Division of Archives and History in
1867
Sessions
Raleigh, North Carolina. Includes partial index.
(Henderson County)
English
United States--North
Carolina-Henderson
115
0019191
0019473
0019473
Micofilm of original records.
Wills 1790-1868
North Carolina.
County Court of
Pleas and Quarter
Sessions (Iredell
County)
Microfilm of originals at the Iredell County Courthouse in Statesville, North
Carolina. Volumes individually indexed.
English
United States--North
Carolina--Iredell
115
Land entry books, 1778-1795;
registration of deeds, 1753-1793
North Carolina.
County Court of
Pleas and Quarter
Sessions (Orange
County)
Items 1-4: Microfilm of original at the state archives in Raleigh, North Carolina.
English
United States--North
Carolina--Orange
115
James Sanders' will, 1776
North Carolina.
County Court of
Pleas and Quarter
Sessions (Orange
County)
Item 5: Microfilm of typescript at the state archives in Raleigh, North Carolina.
English
United States--North
Carolina--Orange
115
Microfilm of original in the Orange County courthouse at Hillsboro, North Carolina.
Includes index.
English
United States--North
Carolina--Orange
115
Microfilm of original records at the Randolph County courthouse.
English
United States--North
Carolina--Randolph
115
Microfilm of original records at the Randolph County courthouse.
English
United States--North
Carolina--Randolph
115
Microfilm of original records at the Randolph County courthouse.
English
United States--North
Carolina--Randolph
115
0019490
Guardians' accounts, 1837-1853
0019631
Record of deeds, 1779-1963:
Deeds vol. 1-4 1779-1791
0019632
Record of deeds, 1779-1963:
Deeds vol. 5-8 1785-1806
0019633
Record of deeds, 1779-1963:
Deeds vol. 9-10 1796-1822
North Carolina.
County Court of
Pleas and Quarter
Sessions (Orange
County)
Randolph County
(North Carolina).
Register of Deeds
Randolph County
(North Carolina).
Register of Deeds
Randolph County
(North Carolina).
Register of Deeds
0019634
Record of deeds, 1779-1963:
Deeds vol. 11-13 1806-1821
0019637
Record of deeds, 1779-1963:
Deeds vol. 19-21 1831-1939
0019640
Record of deeds, 1779-1963: Index
to deeds, grantors 1779-1855,
index to deeds, grantees 17791848
Randolph County
(North Carolina).
Register of Deeds
Randolph County
(North Carolina).
Register of Deeds
Microfilm of original records at the Randolph County courthouse.
English
United States--North
Carolina--Randolph
115
Microfilm of original records at the Randolph County courthouse.
English
United States--North
Carolina--Randolph
115
Microfilm of original records at the Randolph County courthouse.
English
United States--North
Carolina--Randolph
115
0019650
North Carolina.
Minutes of the County Court of
County of Common
Common Pleas and Sessions, 1779Pleas (Randolph
1868: Minutes 1779-1808
County)
Microfilm of original records at the Randolph County courthouse. Some pages
wanting.
English
United States--North
Carolina--Randolph
115
0019726
North Carolina.
County Court of
Wills and list of early settlers, 1743Pleas and Quarter
1868: Wills, vol. 18-20 Pen-Sma
Sessions (Rowan
County)
Microfilm of original at State Archives, Raleigh, North Carolina.
English
United States--North
Carolina--Rowan
115
0019727
North Carolina.
County Court of
Wills and list of early settlers, 1743Pleas and Quarter
1868: Wills, vol. 21-23 Smi-Whi
Sessions (Rowan
County)
Microfilm of original at State Archives, Raleigh, North Carolina.
English
United States--North
Carolina--Rowan
115
0019830
Microfilm of original and typescript in the Rowan County Public Library at Salisbury,
McCubbins, Mamie; North Carolina. This material was compiled by Mamie McCubbins and arranged by
McCubbin's collection: Surname
Beard, Murphy, Mrs.; Mrs. Murphy Beard and Julie Riley. Includes index. Includes information collected
guide Lo-Z
Riley, Julie
from bible records, cemetery records, newspapers, oral interview, family papers
and county records, primarily from Rowan County.
English
United States--North
Carolina--Rowan
115
0019832
Microfilm of original and typescript in the Rowan County Public Library at Salisbury,
McCubbins, Mamie; North Carolina. This material was compiled by Mamie McCubbins and arranged by
McCubbins collection: AlexanderBeard, Murphy, Mrs.; Mrs. Murphy Beard and Julie Riley. Includes index. Includes information collected
Arnold
Riley, Julie
from bible records, cemetery records, newspapers, oral interview, family papers
and county records, primarily from Rowan County.
English
United States--North
Carolina--Rowan
115
0019846
Microfilm of original and typescript in the Rowan County Public Library at Salisbury,
McCubbins, Mamie; North Carolina. This material was compiled by Mamie McCubbins and arranged by
Beard, Murphy, Mrs.; Mrs. Murphy Beard and Julie Riley. Includes index. Includes information collected
Riley, Julie
from bible records, cemetery records, newspapers, oral interview, family papers
and county records, primarily from Rowan County.
English
United States--North
Carolina--Rowan
115
Microfilm of original and typescript in the Rowan County Public Library at Salisbury,
McCubbins, Mamie; North Carolina. This material was compiled by Mamie McCubbins and arranged by
McCubbins collection: ConstableBeard, Murphy, Mrs.; Mrs. Murphy Beard and Julie Riley. Includes index. Includes information collected
Covenhoven
Riley, Julie
from bible records, cemetery records, newspapers, oral interview, family papers
and county records, primarily from Rowan County.
English
United States--North
Carolina--Rowan
115
0019847
McCubbins collection: CoatsConrad
Randolph County
(North Carolina).
Register of Deeds
0019852
Microfilm of original and typescript in the Rowan County Public Library at Salisbury,
McCubbins, Mamie; North Carolina. This material was compiled by Mamie McCubbins and arranged by
McCubbins collection: Eagle-Epting Beard, Murphy, Mrs.; Mrs. Murphy Beard and Julie Riley. Includes index. Includes information collected
Riley, Julie
from bible records, cemetery records, newspapers, oral interview, family papers
and county records, primarily from Rowan County.
English
United States--North
Carolina--Rowan
115
0019854
Microfilm of original and typescript in the Rowan County Public Library at Salisbury,
McCubbins, Mamie; North Carolina. This material was compiled by Mamie McCubbins and arranged by
McCubbins collection: Ficklen-Foy Beard, Murphy, Mrs.; Mrs. Murphy Beard and Julie Riley. Includes index. Includes information collected
Riley, Julie
from bible records, cemetery records, newspapers, oral interview, family papers
and county records, primarily from Rowan County.
English
United States--North
Carolina--Rowan
115
0019855
Microfilm of original and typescript in the Rowan County Public Library at Salisbury,
McCubbins, Mamie; North Carolina. This material was compiled by Mamie McCubbins and arranged by
McCubbins collection: Frailey-Furr Beard, Murphy, Mrs.; Mrs. Murphy Beard and Julie Riley. Includes index. Includes information collected
Riley, Julie
from bible records, cemetery records, newspapers, oral interview, family papers
and county records, primarily from Rowan County.
English
United States--North
Carolina--Rowan
115
0019856
Microfilm of original and typescript in the Rowan County Public Library at Salisbury,
McCubbins, Mamie; North Carolina. This material was compiled by Mamie McCubbins and arranged by
McCubbins collection: Gabeau-Gay Beard, Murphy, Mrs.; Mrs. Murphy Beard and Julie Riley. Includes index. Includes information collected
Riley, Julie
from bible records, cemetery records, newspapers, oral interview, family papers
and county records, primarily from Rowan County.
English
United States--North
Carolina--Rowan
115
0019857
Microfilm of original and typescript in the Rowan County Public Library at Salisbury,
McCubbins, Mamie; North Carolina. This material was compiled by Mamie McCubbins and arranged by
McCubbins collection: Geiger-Gove Beard, Murphy, Mrs.; Mrs. Murphy Beard and Julie Riley. Includes index. Includes information collected
Riley, Julie
from bible records, cemetery records, newspapers, oral interview, family papers
and county records, primarily from Rowan County.
English
United States--North
Carolina--Rowan
115
0019858
Microfilm of original and typescript in the Rowan County Public Library at Salisbury,
McCubbins, Mamie; North Carolina. This material was compiled by Mamie McCubbins and arranged by
Beard, Murphy, Mrs.; Mrs. Murphy Beard and Julie Riley. Includes index. Includes information collected
Riley, Julie
from bible records, cemetery records, newspapers, oral interview, family papers
and county records, primarily from Rowan County.
English
United States--North
Carolina--Rowan
115
0019861
Microfilm of original and typescript in the Rowan County Public Library at Salisbury,
McCubbins, Mamie; North Carolina. This material was compiled by Mamie McCubbins and arranged by
McCubbins collection: HeacockBeard, Murphy, Mrs.; Mrs. Murphy Beard and Julie Riley. Includes index. Includes information collected
Hitt
Riley, Julie
from bible records, cemetery records, newspapers, oral interview, family papers
and county records, primarily from Rowan County.
English
United States--North
Carolina--Rowan
115
0019864
Microfilm of original and typescript in the Rowan County Public Library at Salisbury,
McCubbins, Mamie; North Carolina. This material was compiled by Mamie McCubbins and arranged by
McCubbins collection: HubbardBeard, Murphy, Mrs.; Mrs. Murphy Beard and Julie Riley. Includes index. Includes information collected
Hyland
Riley, Julie
from bible records, cemetery records, newspapers, oral interview, family papers
and county records, primarily from Rowan County.
English
United States--North
Carolina--Rowan
115
0019866
Microfilm of original and typescript in the Rowan County Public Library at Salisbury,
McCubbins, Mamie; North Carolina. This material was compiled by Mamie McCubbins and arranged by
McCubbins collection: Jack-Justice Beard, Murphy, Mrs.; Mrs. Murphy Beard and Julie Riley. Includes index. Includes information collected
Riley, Julie
from bible records, cemetery records, newspapers, oral interview, family papers
and county records, primarily from Rowan County.
English
United States--North
Carolina--Rowan
115
McCubbins collection: GradyGwynn
Microfilm of original and typescript in the Rowan County Public Library at Salisbury,
McCubbins, Mamie; North Carolina. This material was compiled by Mamie McCubbins and arranged by
Beard, Murphy, Mrs.; Mrs. Murphy Beard and Julie Riley. Includes index. Includes information collected
Riley, Julie
from bible records, cemetery records, newspapers, oral interview, family papers
and county records, primarily from Rowan County.
English
United States--North
Carolina--Rowan
115
0019871
Microfilm of original and typescript in the Rowan County Public Library at Salisbury,
McCubbins, Mamie; North Carolina. This material was compiled by Mamie McCubbins and arranged by
McCubbins collection: LobingerBeard, Murphy, Mrs.; Mrs. Murphy Beard and Julie Riley. Includes index. Includes information collected
McBroom
Riley, Julie
from bible records, cemetery records, newspapers, oral interview, family papers
and county records, primarily from Rowan County.
English
United States--North
Carolina--Rowan
115
0019881
Microfilm of original and typescript in the Rowan County Public Library at Salisbury,
McCubbins, Mamie; North Carolina. This material was compiled by Mamie McCubbins and arranged by
McCubbins collection: Pearre-Pew Beard, Murphy, Mrs.; Mrs. Murphy Beard and Julie Riley. Includes index. Includes information collected
Riley, Julie
from bible records, cemetery records, newspapers, oral interview, family papers
and county records, primarily from Rowan County.
English
United States--North
Carolina--Rowan
115
0019885
Microfilm of original and typescript in the Rowan County Public Library at Salisbury,
McCubbins, Mamie; North Carolina. This material was compiled by Mamie McCubbins and arranged by
McCubbins collection: Rice-Roux Beard, Murphy, Mrs.; Mrs. Murphy Beard and Julie Riley. Includes index. Includes information collected
Riley, Julie
from bible records, cemetery records, newspapers, oral interview, family papers
and county records, primarily from Rowan County.
English
United States--North
Carolina--Rowan
115
0019886
McCubbins collection: Rowan
Microfilm of original and typescript in the Rowan County Public Library at Salisbury,
County (Assessors, Baptist Church McCubbins, Mamie; North Carolina. This material was compiled by Mamie McCubbins and arranged by
records abt. 1816-1911 & Minutes Beard, Murphy, Mrs.; Mrs. Murphy Beard and Julie Riley. Includes index. Includes information collected
1772-84, Tax lists 1759, 1761,
Riley, Julie
from bible records, cemetery records, newspapers, oral interview, family papers
1768, 1784 & 1787 & misc.)
and county records, primarily from Rowan County.
English
United States--North
Carolina--Rowan
115
Microfilm of original and typescript in the Rowan County Public Library at Salisbury,
McCubbins, Mamie; North Carolina. This material was compiled by Mamie McCubbins and arranged by
Beard, Murphy, Mrs.; Mrs. Murphy Beard and Julie Riley. Includes index. Includes information collected
Riley, Julie
from bible records, cemetery records, newspapers, oral interview, family papers
and county records, primarily from Rowan County.
English
United States--North
Carolina--Rowan
115
0019897
Microfilm of original and typescript in the Rowan County Public Library at Salisbury,
McCubbins, Mamie; North Carolina. This material was compiled by Mamie McCubbins and arranged by
McCubbins collection: Todd-Tyse Beard, Murphy, Mrs.; Mrs. Murphy Beard and Julie Riley. Includes index. Includes information collected
Riley, Julie
from bible records, cemetery records, newspapers, oral interview, family papers
and county records, primarily from Rowan County.
English
United States--North
Carolina--Rowan
115
0019898
Microfilm of original and typescript in the Rowan County Public Library at Salisbury,
McCubbins, Mamie; North Carolina. This material was compiled by Mamie McCubbins and arranged by
McCubbins collection: UnderwoodBeard, Murphy, Mrs.; Mrs. Murphy Beard and Julie Riley. Includes index. Includes information collected
Vreeland
Riley, Julie
from bible records, cemetery records, newspapers, oral interview, family papers
and county records, primarily from Rowan County.
English
United States--North
Carolina--Rowan
115
Microfilm of original and typescript in the Rowan County Public Library at Salisbury,
McCubbins, Mamie; North Carolina. This material was compiled by Mamie McCubbins and arranged by
Beard, Murphy, Mrs.; Mrs. Murphy Beard and Julie Riley. Includes index. Includes information collected
Riley, Julie
from bible records, cemetery records, newspapers, oral interview, family papers
and county records, primarily from Rowan County.
English
United States--North
Carolina--Rowan
115
0019869
0019890
0019901
McCubbins collection: LaceyL'Hommedieu
McCubbins collection: SadlerSewall
McCubbins collection: WilsonWomack
0019903
Microfilm of original and typescript in the Rowan County Public Library at Salisbury,
McCubbins collection:
McCubbins, Mamie; North Carolina. This material was compiled by Mamie McCubbins and arranged by
Miscellaneous (Cemetery, Church Beard, Murphy, Mrs.; Mrs. Murphy Beard and Julie Riley. Includes index. Includes information collected
& Family Records, & etc.)
Riley, Julie
from bible records, cemetery records, newspapers, oral interview, family papers
and county records, primarily from Rowan County.
English
United States--North
Carolina--Rowan
115
0019957
Wills, inventories & settlements of
North Carolina.
Microfilm of originals at the state archives, Raleigh, N.C. Land entries are indexed.
estates, 1777-1796; land entries, County of Pleas and
Wills, inventories & settlements of estates, and lists of taxables are in alphabetical
1778-1795; lists of taxables, 1771- Quarter Sessions
order.
1772, 1782
(Surry County)
English
United States--North
Carolina--Surry
115
0019958
Deed records (Surry County, North
Surry County (North
Carolina), 1771-1951; deed index,
Carolina). Register
1771-1963: General index v. A-17
of Deeds
1771-1879
Microfilm of original records in the North Carolina State Divison of Archives and
History in Raleigh, North Carolina. Includes general index with some volumes
individually indexed. Index is to real estate conveyances.
English
United States--North
Carolina--Surry
115
0019960
Deed records (Surry County, North Surry County (North
Carolina), 1771-1951; deed index, Carolina). Register
1771-1963: Deeds D-G 1787-1797
of Deeds
Microfilm of original records in the North Carolina State Divison of Archives and
History in Raleigh, North Carolina. Includes general index with some volumes
individually indexed. Index is to real estate conveyances.
English
United States--North
Carolina--Surry
115
0019972
Record of wills, 1771-1963: Wills,
v. 1-3 1771-1827
Microfilm of original records at the Surry County courthouse.
English
United States--North
Carolina--Surry
115
0019979
Court minutes of Tryon County,
1769-1779
Microfilm of original at the state archives in Raleigh, North Carolina. Tryon County
was abolished in 1779 and the area became Lincoln County.
English
United States--North
Carolina--Lincoln
115
Item 1: Microfilm of manuscripts
English
Scotland--Lanark-Glasgow
115
Item 2: Microfilm of manuscripts
English
Scotland--Lanark-Glasgow
115
Item 3: Microfilm of manuscripts
English
Scotland--Lanark-Glasgow
115
English
Scotland--Lanark-Glasgow; Scotland-Lanark--Anderston;
Scotland--Renfrew-Paisley; Scotland-Renfrew-Eaglesham;
Scotland--Ayrshire-Newmilns; Scotland-Clackmannanshire-Alloa
115
0020041
0020041
0020041
0020041
North Carolina.
Superior Court
(Surry County)
North Carolina.
County Court of
Pleas and Quarter
Sessions (Lincoln
County)
Monumental inscriptions, Sighthill
Cemetery, Glasgow, Lanark,
Scotland
Monumental inscriptions, Ram's
Horn Churchyard, Ingram St.
Glasgow, Lanark, Scotland
Monumental inscriptions, North
Street Cemetery, Glasgow, Lanark,
Scotland
Scottish monumental inscriptions
and registers : 1666-1955
Cramer, Sidney
Item 4: Microfilm of ms. Contents: Glasgow and districts. a. North Street Cemetery,
1777-1912, p. 1-6 -- b. Sighthill, 1773-1915, p. 7-8 -- c. Anderston old church, 17711903, p. 8-9 -- d. St. Mark's Cheapside, 1702-1909, p. (6) 9 -- e. New Street, Paisley,
1747-1840, p. 10 -- f. Eaglesham, Renfrew, 1685-1955, p. 10-20 -- g. Newmilns,
Ayrshire, 1666-1926, p. 20-26 -- h. Greenside, Alloa, 1814-1955, p. 26-40.
0020041
0020041
0020041
Monumental inscriptions,
Newmilns, Ayrshire, Scotland :
monumental inscriptions at the old
cemetery, Newmilns
Monumental inscriptions, Oban,
Argyll, Scotland : monumental
inscriptions from the old parish
church of Oban
Entries in the family bible of John
Glen of Glasgow Scotland
0020129
Land entry records, 1778-1781,
1783-1795
0020130
Minutes of meetings of the county
court, 1778-1785, 1796-1797
0020147
Inscriptions copied in St. James
graveyard, April 1939
0020147
Records from Oakdale Cemetery
(New Hanover County, North
Carolina)
0020157
Ohio valley genealogies : relating
chiefly to families in Harrison,
Belmont and Jefferson counties,
Ohio and Washington,
Westmoreland and Fayette
counties, Pennsylvania
0020224
Memoirs of the lower Ohio Valley :
personal and genealogical with
portraits
0020250
Probate records, 1806-1941:
General index v. 1 1806-1845
Glen, John
North Carolina.
Superior Court
(Wilkes County)
North Carolina.
County Court
(Wilkes County)
McKoy, Elizabeth
Francenia
Hanna, Charles A.
Item 5: Microfilm of manuscripts
English
Scotland--Ayrshire-Newmilns
115
Item 6: microfilm of manuscripts
English
Scotland--Argyll-Oban
115
Item 7: Microfilm of manuscript (handwritten) at the Micro Methods, Lte, London.
English
Scotland--Lanark-Glasgow
115
Microreproduction of ms.
English
United States--North
Carolina--Wilkes
115
Microreproduction of original at the North Carolina Division of Archives & History.
English
United States--North
Carolina--Wilkes
115
United States--North
Carolina--New
Hanover-Wilmington
United States--North
Carolina--New
Hanover
Item 1: Microfilm of typescript at the state library in Raleigh, North Carolina.
Includes index.
English
Item 2: Microfilm of original and typescript at the state library in Raleigh, North
Carolina. Includes index.
English
Microfilm of ms.
English
Untied States--Ohio;
United States-Pennsylvania
115
English
United States-Indiana; United
States--Kentucky;
United States--Ohio
115
English
United States--Ohio-Geauga
115
Microfilm of original published: Madison, Wis. : Federal Publishing, 1905. 2 v.
Item 1: Microfilm of original records in the Geauga County courthouse, Chardon,
Ohio. Includes general index and individual indexes for most volumes. The general
index is to record (un-named), wills, journal, final record, administrator and
executor docket, and civil docket. The index is by first letter of surname and then
Ohio. Probate Court
group of initials of first letter of given name. The types of records are inter-mixed
(Geauga County);
mostly by date. It covers the period to about 1845. The index is generally to the
Ohio. County Court
deceased but sometimes contains other parties. The guardian docket and
(Geauga County)
appointment and the bonds and letters index the journal and the record and the
administrators and executors docket indexes the journal. The guardian records
include incompetents as well as minors. The final records include adoptions as
well as regular probate action and are indexed by the adopting parents.
115
115
Items 2-3: Microfilm of original records in the Geauga County courthouse, Chardon,
Ohio. Includes general index and individual indexes for most volumes. The general
index is to record (un-named), wills, journal, final record, administrator and
executor docket, and civil docket. The index is by first letter of surname and then
Ohio. Probate Court
group of initials of first letter of given name. The types of records are inter-mixed
(Geauga County);
mostly by date. It covers the period to about 1845. The index is generally to the
Ohio. County Court
deceased but sometimes contains other parties. The guardian docket and
(Geauga County)
appointment and the bonds and letters index the journal and the record and the
administrators and executors docket indexes the journal. The guardian records
include incompetents as well as minors. The final records include adoptions as
well as regular probate action and are indexed by the adopting parents.
English
United States--Ohio-Geauga
115
0020254
Ohio. Probate Court
(Geauga County);
Microfilm of originals at the county courthouse, Chadron. Includes general index
Marriage records, 1806-1920: Index Ohio. County Court and individual volume indexes for all volumes not covered by the general index. The
1806-1870 Records v. A-B 1806(Geauga County); general index to v. A-F is by grooms only but the bride is given. Some dates overlap
1833
Geauga County
and the arrangement of the filmings is different. Licenses to perform marriages are
(Ohio). Clerk of
also included but the dates are mostly different. The licenses are not indexed.
Courts
English
United States--Ohio-Geauga
115
0020267
Microfilm of original records in the Geauga County Courthouse, Chardon, Ohio.
Some volumes are official transcripts that have been made because of the
condition of the original. The general index is alphabetical by first letter of the
surname and then by groups of letters by first letter of given name. The overflow of
any part of the index is found only by the reference given at the bottom or top of that
last page. The general index is an index to the journal, final record and execution
docket and provides some other information. The general index for the main set is
arranged with the direct and reverse volumes together. The direct is first on the first
roll and second on the second roll. The general index for the duplicates are
arranged with both volumes of the direct index first then both volumes of the
reverse index. The Continuance docket has an index for it and for a license record.
The license record does not seem to be available. There are two volume EE's of the
final record. Both are partially indexed by the general index. They are different
volumes. Dates in the volumes overlap. Journal volumes B, C, and E are missing but
are not found in the index and no dates appear to be missing. Volume J is also
missing but is found in the index. It is probably a small volume covering part of
1828. On roll 0020286 the first 154 pages of execution docket A have been filmed
twice. Roll 0020286 has another copy of the Supreme Court docket in the middle of
the second item. It is a duplicate of that on roll 885079 item 1. Volume EE in the
English
United States--Ohio-Geauga
115
0020250
Probate records, 1806-1941:
Record v. A-B 1806-1830
Court records (Geauga County,
Ohio), 1807-1904: General index
1854-1895
Ohio. Court of
Common Pleas
(Geauga County);
Ohio. Supreme
Court (Geauga
County)
0020268
0020331
Ohio. Court of
Common Pleas
Court records (Geauga County,
(Geauga County);
Ohio), 1807-1904: Journal v. A, D, FOhio. Supreme
G 1806-1823
Court (Geauga
County)
The Pennsylvania magazine of
history and biography - v. 29 (1905)
Microfilm of original records in the Geauga County Courthouse, Chardon, Ohio.
Some volumes are official transcripts that have been made because of the
condition of the original. The general index is alphabetical by first letter of the
surname and then by groups of letters by first letter of given name. The overflow of
any part of the index is found only by the reference given at the bottom or top of that
last page. The general index is an index to the journal, final record and execution
docket and provides some other information. The general index for the main set is
arranged with the direct and reverse volumes together. The direct is first on the first
roll and second on the second roll. The general index for the duplicates are
arranged with both volumes of the direct index first then both volumes of the
reverse index. The Continuance docket has an index for it and for a license record.
The license record does not seem to be available. There are two volume EE's of the
final record. Both are partially indexed by the general index. They are different
volumes. Dates in the volumes overlap. Journal volumes B, C, and E are missing but
are not found in the index and no dates appear to be missing. Volume J is also
missing but is found in the index. It is probably a small volume covering part of
1828. On roll 0020286 the first 154 pages of execution docket A have been filmed
twice. Roll 0020286 has another copy of the Supreme Court docket in the middle of
the1:second
is aavailable
duplicateas
ofdigital
that onimages.
roll 885079
item 1. Volume
EE in thefor
Item
Some item.
issuesItare
See individual
issue records
links.
Partial contents: v. 29. Letters of James H. Watmough to his wife, 1785 (cont.);
Some Revolutionary correspondence of Dr. James McHenry; Some letters from
William Hamilton of the Woodlands to his private secretary (cont.); David Edwin,
engraver; Pennsylvania gleanings in England (cont.); Gustavus Hesselius, the
earliest painter and organ builder in America; Extracts from the diary of James B.
Longacre; Bishop J.C.F. Cammerhoff's narrative of a journey to Shamokin, Penna.,
in the winter of 1748; Genealogical records copied from the Bible of Thomas Say;
Two petitions of citizens of Philadelphia County to the Governor of the province for
protection against Indian incursions 1728; The log of Dr. Joseph Hinchman,
surgeon of the privateer brig Prince George, 1757; Genealogical records of the
Marshall family of Lewes, Delaware 1737-1839; Wiltbank family record; Rev. John
Martin Mack's narrative of a visit to Onondaga in 1752; Washington's household
account book 1793-1797 (cont.); The narrative of Marie le Roy and Barbara
Leininger for three years captives among the Indians; A list of the freeholders for the
city and county of Burlington [N.J.] and in each respective township taken this 15th
day of April 1745; Register of St. Michael's parish, Talbot County, Maryland 1672-
English
United States--Ohio-Geauga
115
English
United States-Pennsylvania
115
Item 2: Some issues are available as digital images. See individual issue records for
links.
0020331
The Pennsylvania magazine of
history and biography - v. 31 (1907)
0020334
Publications of the Genealogical
Society of Pennsylvania: vol. 4 & 6
0020334
Inscriptions on the tombstones in
the Free Quakers' Graveyard, west
side of Fifth Street below Locust
Street, Philadelphia : removed to
Fatlands, Montgomery Co.,
Pennsylvania, during the month of
November, A.D. 1905
0020334
Notes on the West family of Sussex
County, Delaware
Genealogical
Society of
Pennsylvania
(Philadelphia,
Pennsylvania)
Turner, C. H. B.
Partial contents: v. 31. Bebber's Township and the Dutch patroons of Pennsylvania;
Roster of the Freemason's Lodge Philadelphia No. 2, of the Moderns 1749; Letters
and documents from the "Clymer papers"; Hon. James Wilson at Reading, Penna.;
Washington's household account book 1793-1797 (cont.); Servants and
apprentices bound and assigned before James Hamilton mayor of Philadelphia
1745 (cont.); Joseph Andrews; Some extracts from the papers of General Persifor
Frazer (cont.); John Jennings "Journal from Fort Pitt to Fort Chartres in the Illinois
country", March-April 1766; Atkinson families of Bucks County, Pennsylvania;
Pennsylvania (cont.); John Jennings' journal at Fort Chartres and trip to New
Orleans 1768; The high water mark of the British invasion; Before and after the
Battle of Brandywine, extracts from the journal of Sergeant Thomas Sullivan of H.M.
Forth-ninth Regiment of Foot; Arctic expeditions sent from the American colonies;
Pennsylvania gleanings in England (cont.); A history of some loans made to the
United States during the Revolution.
Items 1-2: Partial contents -- v. 4. Gleanings in Sussex County, Delaware; Claas
Bible record; Dutton records of deaths, marriages, etc. 1770-1870; Marriages by
John Graves, Esquire, West Chester, Pa. [1795-1832]; Some Jersey Dutch
genealogy; Minutes of the Philadelphia Monthly Meeting of Friends [1690-1699];
John Sotcher, William Penn's steward at Pennsbury Manor; Francis Olcott Allen;
Some early arrivals, settlers in Chester County, Pa; Marriage record of Mahlon Van
Booskirk [1812-1839]; Extracts from the register of the ancient chapel of St. John
the Baptist near Milton, Delaware; Various Bible records [Sutton, Hansell, Forde];
Records of the Moravian Church, York, Pennsylvania -- v. 6. The first provincial
council of Pennsylvania and its members; Bible records [Odiorne, Urie, Reinhold];
Tombstone inscriptions [Old Bethel graveyard and Old Mt. Lebanon graveyard in
Allegheny County, Old Union graveyard and St. Clair graveyard in Westmoreland
County]; Abstracts of wills of Westmoreland County registered at Greensburg,
Pennsylvania, 1797-1812; Minutes of Philadelphia Monthly Meeting of Friends
[1700-1704]; Memoirs of Henry Pemberton, Jr., and William McKinley Mervine; The
construction of the Hindu family and the facilities it would afford for genealogical
research; Bible records [Collins, Ella]; Abstracts of wills of Washington County,
registered at Little Washington, Pennsylvania, 1781-1811; Abstracts of New Jersey
commissions, civil and military, from Liber A.A.A. of Commissions in the Secretary
English
United States-Pennsylvania
115
English
United States-Pennsylvania
115
Item 2: IN: Publications of the Genealogical Society of Pennsylvania : v. 3, p. 135138.
English
United States-Pennsylvania-Philadelphia-Philadelphia
115
Item 2: IN: Publications of the Genealogical Society of Pennsylvania : v. 3, p. 139141.
English
United States-Delaware--Sussex
115
0020336
Publications of the Genealogical
Society of Pennsylvania: vol. 5
0020341
Chester County, Pennsylvania
cemetery inscriptions
Partial contents -- v. 5 (cont.) Bern Church reocrds, 1739-1835, Bern Township,
Berks County, Pennsylvania; Höhn's Church records, 1745-1805, St. John's
Reformed commonly called "Hain's Church", Heidelberg Township, Berks County,
Pennsylvania; Bible and other records [incl. Fooks, Hitch, Morris]; Family records
[Keen, etc.}; Transcript from the family Bible of James Bond; Records from Abraham
Bond's Bible; Inscriptions from tombstones in the burial ground of the Third
Presbyterian Church, southwest corner of Fourth and Pine Streets, Philadelphia,
copied 1912; Records of the families of Jaggard, Bee, Lodge, Leonard, Lawrence,
Smith, Marshall, Hopkins, Thomas, Gabitas and Middleton of New Jersey;
Ashbridge Bible record; Tombstone inscriptions from Northumberland County,
Pennsylvania; Abstracts of wills recorded in the administration books, Register's
Office, Philadelphia, books F-P (cont.); Members of the assembly of the "Three
lower counties upon Delaware"; Bible records [Sharples, Morgan, Axford Burt,
Jackson Freeman, John Freeman, Benjamin Hall Lawton, Dean, Isaac Hathaway,
Susan B. Keen, Levi Budd]; Records from family Bible of Matthias Keen who married
(1) Mary Swift, (2) Margaret Thomas; Bachman Bible records; Marriages from the
docket of Edward Hunter, Justice of the Peace in Newtown Township, Delaware
County, Pennsylvania; Abstracts of wills of Westmoreland County registered at
Greensburg, Pennsylvania, book 1
Microreproduction of original records (1 v.) at the Chester County Historical
Society, West Chester, Pennsylvania. Includes partial index.
0020342
Chester County, Pennsylvania
cemetery inscriptions
Microreproduction of original records (1 v.) at the Chester County Historical
Society, West Chester, Pennsylvania. Includes partial index.
English
0020343
Chester Co., Pennsylvania,
miscellaneous Bible records
Item 1: Microreproduction of original ms. and typescript at the Chester County
Historical Society, West Chester, Pennsylvania.
English
0020343
Item 2: Microfilm of manuscript (hand and typewritten, 1 v. unpaged) at the Chester
Co. Historical Society, West Chester Pa.
Price family records
United States-Pennsylvania
English
United States-Pennsylvania-Chester
United States-Pennsylvania-Chester
United States-Pennsylvania-Chester
English
John, Ruth
115
115
Shippin; Price
United States-Pennsylvania-Chester
115
English
Heston; Wynkoop;
Warfield; Paxson;
Hall; Bedford; John;
Raquet;
Schepmoes; Bready
United States-Pennsylvania-Chester
115
Item 3: Microreproduction of original ms. and typescript (130 p.) at Chester County
Historical Society, West Chester, Pennsylvania.
Bible records
115
English
Edward Shippin died in 1712, age 73. Samuel Price was born in 1771.
0020343
115
Contains records and Bibles of the families of Heston, Wynkoop, Warfield, Paxson,
Hall, Bedford, John, Raquet, Schepmoes, Bready in Chester County.
0020343
Bible records
Steinmetz, C. M.,
Mrs.
Item 4: Microreproduction of original ms. and typescript (199 p.) at the Chester
County Historical Society, West Chester, Pennsylvania. Includes index.
English
United States-Pennsylvania-Chester
115
0020344
Collections of pedigree charts of
the Chester County Historical
Society
Chester County
Historical Society
(West Chester,
Pennsylvania)
Microreproduction of original ms. and typescript at the Chester County Historical
Society, West Chester, Pennsylvania.
English
United States-Pennsylvania-Chester
115
0020345
Church record of the Abbottstown
Reformed Church; Abbottstown,
Hinke, William John
Adams County, Pennsylvnaia; 17751880
Item 1: Microfilm of typescript (77 leaves, made in 1937) at the Franklin and
Marshall College, Lancaster, Pennsylvania. Contains list of pastors; baptisms,
1768-1880; historical statement (in German); communicants 1776; confirmation
1863-1869; burials 1863-1880.
0020345
Hinke, William John;
Jerusalem Lutheran
Church (Albany
Township, Berks
County,
Pennsylvania);
Church record of the Allemaengel
Jerusalem Union
or Albany Lutheran Church, also
Church (Albany
called New Jerusalem Church,
Township, Berks
Albany Township, Berks County,
County,
1768-1863
Pennsylvania);
Jerusalem Reformed
Church (Albany
Township, Berks
County,
Pennsylvania)
Item 2: Microfilm of typescript (123 p., made in 1938) at the Franklin and Marshall
College, Lancaster, Pennsylvania. Includes baptisms 1768-1863; burials 18111813; collections, confirmations, communicants, church bylaws; dedication and
subscriptions 1881. Jerusalem Church is located about two miles east of Kempton
in Albany Township. It is not the New Jerusalem/New Allemangel/Friedens Church
at Stony Run.
0020345
0020345
Church records of Friedens
Lutheran and Reformed Church,
Albany Township, Berks County,
Pennsylvania
Hinke, William John;
Friedens Lutheran
Church (Albany
Township, Berks
Item 3: Microreproduction of original records (1 v.) at the Franklin and Marshall
County,
College, Lancaster, Pennsylvania. Includes donations, historical statements, list of
Pennsylvania);
elders, baptisms, 1771-1840, 1855, list of communicants, 1808-1876. This church
Friedens Reformed
was also known as New Alemangel and White Church; it is located in Albany
Church (Albany
Township at Stony Run.
Township, Berks
County,
Pennsylvania)
Church record of the Rosenthal,
New Bethel or Corner Church in
Albany Township, Berks County,
Pa., 1761-1855
Hinke, William John;
Leiby, Amandus S.;
Item 4: Microfilm of typescript (made in 1933, 55 p.) at the Franklin and Marshall
New Bethel
College, Lancaster, Pennsylvania. Contains baptisms 1762-1853; donation of land
Lutheran Church
1761; church rules;, contributions; photocopies of some pages out of original
(Albany Township,
church books. Church is located two miles west of Kempton.
Berks County,
Pennsylvania)
English
United States-Pennsylvania-Adams-Abbottstown
115
English
United States-Pennsylvania--Berks-Albany Township;
United States-Pennsylvania--Berks-Kempton
115
English
United States-Pennsylvania--Berks-Albany Township;
United States-Pennsylvania--Stony
Run
115
English
United States-Pennsylvania--Berks-Albany Township;
United States-Pennsylvania--Berks-Kempton
115
0020345
Item 5: Microfilm of typescripts (made in 1938, 2 v.) in the Evangelical and
Reformed Historical Society Archives in Lancaster, Pennsylvania. Title of vol. II
Hinke, William John;
reads, "Tauf buch der Reformirten gemeinde in Allentown angefangen von J.
Church record of Zion Reformed Leiby, Amandus S.;
Gobretcht und Fortgesetzt von J.S. Dubs : baptismal record of the Reformed
Church, Allentown, Lehigh County,
Zion Reformed
Congregation in Allentown opened by Rev. J. Gobrecht and continued by Rev. J.S.
1765-1820
Church (Allentown, Dubs / translated by Rev. A.S. Leiby". Vol. 1 copied by William J. Hinke, 1938; vol. 2
Pennsylvania)
translated by A.S. Leiby, 1938. Contains records of baptisms 1765-1861, marriages
1771-1773, burials 1765-1773. Volume I includes 1765-1820 and volume II, 18201861. Also includes history of Zion's Reformed Church.
English
United States-Pennsylvania-Lehigh--Allentown
115
0020345
Wonnberger, Clara
M.; St. Paul's
Lutheran Church
(Amity Township,
Item 6: Microfilm of typescript (69 p.) at the Historical Society of Pennsylvania,
Records, St. Paul's Reformed and
Berks County,
Philadelphia. This church was also known as Amity of Amityville. Translator taken
Lutheran Church, Amityville, Berks Pennsylvania); St. from preliminary page. Includes handwritten index. Contains baptisms 1759-1802,
County, Pennsylvania
Paul's Reformed 1840; marriages 1790-1795; deaths 1778-1796 confirmations; communicants; Old
Church (Amity
graveyard at Amityville.
Township, Berks
County,
Pennsylvania)
English
United States-Pennsylvania--Berks-Athol
115
English
United States-Pennsylvania-Lebanon--North
Annville Township;
United States-Pennsylvania-Lebanon--Cleona
115
115
Hinke, William John;
Hill Lutheran Church
(North Annville
Township, Lebanon
County,
Pennsylvania)
Item 7: Microreproduction of original records (15 p.) at Franklin and Marshall
College, Lancaster, Pennsylvania. Quitopahilla or Hill Lutheran Church (Berge
kirche) is located one mile north of Cleona in North Annville Township, Lebanon
Co., Penn.
English
United States-Pennsylvania-Bucks--Bedminster
Township
English
United States-Pennsylvania--Berks-Leesport
115
English
United States-Pennsylvania-Lebanon--Bethel
Township; United
States-Pennsylvania-Lebanon--Hamlin
115
0020345
Church records of Quittopahilla
Lutheran Church, North Annville
Township, Pennsylvania
0020345
Church record of the Keller's
Lutheran Church in Bedminister
Township, Bucks County, 17511870
Hinke, William John
Item 8: Microreproduction of original typescript (131, [19] p.) written in 1930.
Includes baptisms, 1751-1859; marriages, 1754-1798; burials, 1751-1798; Land
patents, list of members, confirmations, communicants, finances, newspaper
clippings on Keller's Church, Early History of Keller's Lutheran Church.
0020345
Church records of the Bern
Reformed Church, Leesport,
Pennsylvania
Hinke, William John;
Bern Reformed
Church (Leesport,
Pennsylvania)
Item 9: Microfilm of original records (22 p.) at the Franklin and Marshall College,
Lancaster, Pennsylvania. Includes Draught of Bern church land; baptisms, 17381835; pastors of the church.
0020345
Item 10: Microfilm of typescript (made in 1921 and 1943, 80 p.) at the Franklin and
Hinke, William John;
Marshall College, Lancaster, Pennsylvania. Text in English with some German.
St. Paul's Reformed
Church record of St. Paul's or
Contains baptisms 1755-1858; communicants including some confirmations
Church (Hamlin,
Klopp's Church, Bethel Township,
(Lutheran congregation 1824-1836, 1839-1851; Reformed congregation 1830Pennsylvania); St.
Lebanon County, Pennsylvania;
1831, 1836, 1844); Reformed Church accounts 1770-1852; laying of cornerstone of
Paul's Lutheran
1755-1858
union church in 1827. Church was located in Bethel Township, is now at Hamlin.
Church (Hamlin,
The Reformed Church began in the 1750s and is still ongoing. The Lutheran
Pennsylvania)
congregation began about 1825 and dissolved in 1969.
0020345
0020345
Item 11: Microreproduction of original published: Bluebell, Pa. : D.U. Wolfe, 1896]-.
v. Monthly. With: Boehm's Reformed Church records.
Boehms review
Church record of Whitpain or
Boehm's Reformed Church, Blue
Bell, Montgomery County, 17641834
Hinke, William John;
Boehm's Reformed
Church (Whitpain
Township,
Montgomery
County,
Pennsylvania)
Item 11: Microfilm of manuscript (typescript, 63 p., made in 1937) at the Franklin
and Marshall College and Evangelical and Reformed Archives, Lancaster,
Pennsylvania. With: Record of marriages solemnized by George Wack.../ William
Hinke; Boehms review, v. 7, no. 8, Sept. 1897. Includes baptisms, 1764-1834;
confirmations; communicants; accounts. The church was in Whitpain Township.
0020345
Hinke, William John;
Wack, John George;
Boehm's Reformed
Church (Whitpain
Item 11: Microfilm of manuscript (typescript, made in 1937, 25 p.) at the Franklin
Record of marriages solemnized by
Township,
and Marshall College, Lancaster, Pennsylvania. With: Church record of Whitpain or
George Wack, minister of the
Montgomery
Boehm's Reformed Church, Blue Bell, Montgomery County, 1764-1834 / copied by
gospel in Montgomery County,
County,
William J. Hinke. Rev. Wack served Boehm's and Wentz's churches in Montgomery
1803-1852
Pennsylvania);
County.
Wentz's Reformed
Church (Worcester,
Pennsylvania)
0020345
Hinke, William John;
DeLong's Reformed Item 12: Microfilm of typescript (58, 11, 6 leaves; made in 1918, typed 1939) at the
Church record of the Maxatawny or
Church (Maxatawny
Franklin and Marshall College, Lancaster, Pennsylvania. Text in German and
De Long's Reformed Church,
Township, Berks
English. Includes baptisms 1765-1832; will of Philip Jacob Michel, 1786; extracts
Bowers, Berks County,
County,
from the account book 1765-1863; book of alms 1765-1789. Church was in
Pennsylvania, 1765-1832
Pennsylvania);
Maxatawny Township before moving to Bowers.
Michel, Philip Jacob
0020345
Hinke, William John;
Ellegheny Reformed Item 13: Microfilm of typescript (71 p., made in 1941) and photocopies of some
Church (Brecknock
original records at the Franklin and Marshall College, Lancaster, Pennsylvania.
Township, Berks Includes baptisms 1767-1864; confirmations; communicants; accounts. Church is
County,
located three miles southeast of Mohnton in Brecknock Township.
Pennsylvania)
Church record of the Allegheny
Reformed Church, Brecknock
Township, Berks County, 17671864
English
United States-Pennsylvania-Montgomery--Blue
Bell
115
English
United States-Pennsylvania-Montgomery-Whitpain Township
115
English
United States-Pennsylvania-Montgomery-Whitpain Township;
United States-Pennsylvania-Montgomery-Worcester; United
States-Pennsylvania-Montgomery
115
English
United States-Pennsylvania--Berks-Bowers; United
States-Pennsylvania--Berks-Maxatawny
Township
115
English
United States-Pennsylvania--Berks-Brecknock
Township; United
States-Pennsylvania--Berks-Mohnton
115
0020345
Hinke, William John;
Church records of Reiher's
Bethany Reformed
Item 14: Microfilm of manuscript (made in 1926 and 1942, 75 and 19 pages,
Reformed Church, now Zion's
Church (Ephrata,
typescript and handwritten) at the Franklin and Marshall College, Lancaster,
Reformed Church near Brickerville,
Pennsylvania);
Pennsylvania. Includes baptisms, 1766-1862; marriages, 1767-1779, 1823-1843;
Lancaster County, 1766-1831,
Reyer's Reformed
burials, 1767-1778; 1819-1820; confirmations; communicants; lists of elders and
continued as Record of Bethany
Church (Elizabeth
deacons; contributors to pastor's salary; installation of Rev. Gast; list of pastors;
Reformed Church near Ephrata, Township, Lancaster
constitution.
Pa., 1832-1862
County,
Pennsylvania)
0020349
Hinke, William John;
Item 1: Microreproduction of original records at the Franklin and Marshall College,
Church records of Stone Lutheran Stone Church (Allen
Lancaster, Pennsylvania. Includes Reformed church records of baptisms, 1773and Reformed Church,
Township,
1822; historical records; Lutheran church records of baptisms, 1773-1822;
Kreidersville, Pennsylvania, 1733Northampton
communicants; confirmations; deaths, 1810-1814; marriages, 1810-1812. Text in
1836
County,
German.
Pennsylvania)
0020349
Item 2: Microfilm of typescript (533 p., made in 1937) at the Franklin and Marshall
College, Lancaster, Pennsylvania. Contains baptisms 1736-1806; marriages 17421806; burials 1750-1806; confirmations; communicants; church officials.
Consistory record of the First Reformed Church, Lancaster, Pennsylvania, 1771Hinke, William John;
Church records of First Reformed
1847, copied from 1771-1806 [76 p.]. Extracts from the alms book (Almosen-Buch)
First Reformed
Congregation at Lancaster,
of the Lancaster congregation, 1753-1784 [18 p.] Receipts for the payments of
Church (Lancaster,
Pennsylvania, 1736-1806
groundrent by the Lancaster Reformed Church, May 22, 1760-Oct. 18, 1768 [2 p.]
Pennsylvania)
Receipts of the Lancaster Church, 1746-1774 [10 p.] Account book of the Lancaster
Reformed church 1766-1785 [13 p.] Bibliography, available material on the history
of First Reformed Church, Lancaster / by Elizabeth Kieffer [6 p.] List of historical
documents bearing on the history of the Lancaster Church, 1733-1793 [12 p.]
0020349
List of assessments, 1714-1715,
1725-1727
Conestoga
Township
(Lancaster County,
Pennsylvania). Clerk
Item 3: Microfilm of manuscript (8 p., typewritten) at the Franklin and Marshall
College, Lancaster, Pa. With: Lancaster County (Pa.) union churches.
English
United States-Pennsylvania-Lancaster-Brickerville; United
States-Pennsylvania-Lancaster-Elizabeth Township;
United States-Pennsylvania-Lancaster--Ephrata
115
German
United States-Pennsylvania-Northampton-Kreidersville
115
English
United States-Pennsylvania-Lancaster-Lancaster
115
English
United States-Pennsylvania-Lancaster-Conestoga
Township
115
0020349
0020349
Hinke, William John;
Lower Bermudian
Reformed Church
Church record of the Reformed & (Latimore Township,
Lutheran congregation at
Adams County,
Bermudian, Latimore Township,
Pennsylvania);
Adams County, Pennsylvania, 1745- Lower Bermudian
1864
Lutheran Church
(Latimore Township,
Adams County,
Pennsylvania)
Church record of Tabor First
Reformed Church, Lebanon,
Pennsylvania, 1764-1851
Item 4: Microfilm of typescript (made in 1943, 106 p.) at the Franklin and Marshall
College, Lancaster, Pennsylvania. Contains for Reformed congregation: historical
introduction, baptisms 1745-1864, burials 1858-1864, communicants 1827-1834.
Contains for Lutheran congregation: list of members, marriages 1758-1772,
baptisms 1758-1812, communicants 1758-1815, 1823, burials 1763-1767, 18611864. Also lists of pastors. The Bermudian Church was known as Lower Bermudian
by 1780's because of the Upper Bermudian Church. Lower Bermudian was a
combined Lutheran and Reformed church until 1871 when the Reformed
congregation built their church across the road from the old union church. Both
churches are located in Latimore Township.
Hinke, William John; Item 5: Microfilm of typescript (made in 1935, 283 p.) at the Franklin and Marshall
Tabor Reformed
College, Lancaster, Pennsylvania. With: Hebron Moravian Church diary, Lebanon,
Church (Lebanon,
Pennsylvania. Contains baptisms 1764-1851; marriages 1803-1851; list of
Pennsylvania)
members; confirmations; finances.
0020349
Hinke, William John;
Church record of the Conewago or
Christ Reformed
Christ Church congregation near
Church (Union
Littlestown, Adams County,
Township, Adams
Pennsylvania, 1747-1871
County,
Pennsylvania)
0020351
Church record of the Reformed and
Lutheran Congregations in
Nazareth Township, Northampton
County : formerly the Dryland
Church, now the Trinity Lutheran
Church and Dryland Reformed
Church, Hecktown, Pa., 1763-1808
0020351
Church records of the Falckner
Swamp Reformed Church, New
Hanover Township, Montgomery
County, Vols. I-II, 1748-1854
Item 6: Microfilm of typescript (made in 1942, 158 p.) at the Franklin and Marshall
College, Lancaster, Pennsylvania. Includes baptisms 1747-1871; communicants;
confirmations; 14 p. of photographs of original records; miscellaneous entries. This
church is known as Christ Reformed Church. It is located 1 mile E of Littlestown in
Union Township.
Item 1: Microfilm of manuscript (copied in 1929, 224 p., handwritten) at the
Hinke, William John;
Franklin and Marshall College, Lancaster, Pennsylvania. Text in English and
Trinity Lutheran
German. Contains lists of Lutheran and Reformed pastors; Lutheran baptisms 1763Church (Hecktown,
1776-1780-1808, 1817; Reformed baptisms 1766-1775, 1778, 1791-1806;
Pennsylvania);
Lutheran marriages 1764-1765; Lutheran burial 1764; Lutheran confirmations and
Dryland Reformed
communicants 1763-1807; Reformed confirmations and communicants 1766Church (Hecktown,
1772, 1782-1791, 1799-1807; account book of the Union Dryland Church, 1765Pennsylvania)
1849.
Hinke, William John;
Item 2: Microfilm of typescript (x, 283, [7] p.; made in 1940) at the Franklin and
Falkner Swamp
Marshall College, Lancaster, Pennsylvania. Contains Historical sketch; article on
Reformed Church
Church of the week Falkner Swamp Church, Gilbertsville, Penn. (1944); baptisms
(New Hanover
1748-1854; marriages 1748-1755, 1769-1799; confirmations 1749-1756, 1766Township,
1830; burials 1748-1755, 1772-1822; account book 1766-1805; photocopies of a
Montgomery
few pages from the original book. Also known as Swamp Church; located in New
County,
Hanover Township 3 miles south of Gilbertsville.
Pennsylvania)
English
United States-Pennsylvania-Adams--Latimore
Township
115
English
United States-Pennsylvania-Lebanon--Lebanon
115
English
United States-Pennsylvania-Adams--Union
Township; United
States-Pennsylvania-Adams--Littlestown
115
English;
German
United States-Pennsylvania-Northampton-Hecktown; United
States-Pennsylvania-Northampton-Lower Nazareth
Township
115
English
United States-Pennsylvania-Montgomery--New
Hanover Township;
United States-Pennsylvania-Montgomery-Gilbertsville
115
0020351
Item 3: Microfilm of typescript (2 v. [76 and 52 p.], made in 1936) at the Franklin
Hinke, William John; and Marshall College, Lancaster, Pennsylvania. Includes baptisms 1746-1887;
Church records of the Seltenreich
Seltenreich
marriages 1767-1779, 1852-1858, 1867-1887; burials 1767-1778, 1867-1887;
Reformed congregation now at New Reformed Church
communicants; confirmations; list of members; financial accounts. Seltenreich
Holland, Lancaster County,
(Earl Township,
Reformed was in Earl Township until it moved to New Holland ca. 1800. The
Pennsylvania, 1746-1887
Lancaster County, Lutherans were the Earltown Church. The cemetery was kept by the church. In 1842
Pennsylvania)
a union church, now called Zeltenreich-Mt. Tabor United Church of Christ was built
on the property in Earl Township.
0020351
Hinke, William John;
Pequea Reformed
Church (Stasburg
Township, Lancaster Item 4: Microfilm of typescript (104 p., made in 1938) at the Franklin and Marshall
County,
College, Lancaster, Pennsylvania. Includes baptisms 1758-1869; marriages 1853Pennsylvania); Zion
1872; burials 1850-1872; confirmations; communicants; history; financial
Reformed Church
accounts; charts; elections of various pastors. This church is known as Zion
(Strasburg
Reformed Church located in Strasburg Township, 1 mile east of New Providence.
Township, Lancaster
County,
Pennsylvania)
0020351
0020351
Church records of the Pequea
Reformed Church, now the Zion
Reformed Church, New
Providence, Lancaster, County,
Pa., 1758-1872
Account book of the Nockamixon
Reformed congregation,
Nockamixon Township, Bucks
County, 1787-1844
Church records, 1773-1944
[Nockamixon Reformed]
Nockamixon
Reformed Church
(Nockamixon
Township, Bucks
County,
Pennsylvania)
Item 5: Microfilm of typescript (8 p.) at the Franklin and Marshall College,
Lancaster, Pennsylvania. The church is now St. Luke's United Church of Christ in
Ferndale.
Nockamixon
Reformed Church
(Nockamixon
Township, Bucks
County,
Pennsylvania);
Rothrock, David; St.
Luke's United
Item 6: Microfilm of original records at the Evangelical and Reformed Archives in
Church of Christ
Lancaster, Pennsylvania. Text in German and English. Church later known as St.
(Ferndale,
Luke's United Church of Christ, Ferndale. Includes records of Rev. David Rothrock
Pennsylvania);
which contains records of the congregations of Nockamixon, Bethlehem, Durham,
Durham Reformed
Tinicum, Red Hill, and Williams.
Church (Durham,
Pennsylvania);
Tinicum Reformed
Church (Bedminster
Township, Bucks
County,
Pennsylvania)
English
United States-Pennsylvania-Lancaster--New
Holland; United
States-Pennsylvania-Lancaster--Earl
Township
115
English
United States-Pennsylvania-Lancaster--New
Providence; United
States-Pennsylvania-Lancaster--Stasburg
Township
115
English
United States-Pennsylvania-Bucks--Nockamixon
Township; United
States-Pennsylvania-Bucks--Ferndale
115
English;
German
United States-Pennsylvania-Bucks--Nockamixon
Township; United
States-Pennsylvania-Bucks--Ferndale;
United States-Pennsylvania-Bucks--Durham;
United States-Pennsylvania-Bucks--Bedminster
Township; United
States-Pennsylvania-Montgomery; United
States-Pennsylvania--
115
Hinke, William John;
Nockamixon
Lutheran Church
(Nockamixon
Township, Bucks
County,
Pennsylvania)
Item 7: Contents : Baptisms, 1766-1820 -- Marriages, 1768 -- Burials, 1767-1768 -Confirmations, communicants, finances, church history. The handwritten copy (82
p.) is separated by the article by Frakenthal on Nockamixon churches. In: Church
record of the Evangelical Lutheran congregation in Nockamixon Township / William
John Hinke [typescript].
0020351
Church record of the Evangelical
Lutheran congregation in
Nockamixon Township, Bucks
County, 1766-1820
0020351
Item 7: Microfilm of typescript (65 leaves; made in 1925) at the Evangelical and
Reformed Archives (Franklin and Marshall College Library) in Lancaster,
Pennsylvania; Bucks County Historical Society in Doylestown, Pennsylvania.
Record includes list of pastors; baptisms 1766-1798, 1785-1788, 1801-1820;
communicants and confirmations; marriages 1768; burials 1767; congregational
minutes 1766-1802. With: Nockamixon churches and graveyards near Ferndale,
Nockamixon Township, Bucks County., Pennsylvania by B. F. Fackenthal, Jr. -- From
notes by John A. Ruth "Antiquary" -- Nockamixon Reformed Church records -Church record of the Evangelical
Lutheran Church at Nockamixon -- History of the Lutheran congregation at
Lutheran congregation in
Hinke, William John Nockamixon by Samuel S. Diehl -- Historical Nockamixon congregation by W. S.
Nockamixon Township, Bucks
Emery -- Pastors of the Lutheran Church at Nockamixon -- Old Williams Township
County, Pennsylvania, 1766-1820
church - Lutheran and Reformed -- Old Williams Township church historical notes
by William Beidleman and Peter Fritts -- Old Williams Township church - St. Lukes
Lutheran by Preston A. Laury -- First Lutheran church in the U.S. from "The
Lutherans in America" by E. J. Wolf, p. 175-176 -- Notes from Moravian cemetery,
Bethlehem -- Lists of pastors to Salem Church in Pleasant Valley, Monroe Co., and
Bern Church in Bern Township, Berks County, and Jerusalem church of Western
Salisbury in Lehigh County -- Notes by John A. Ruth -- List of pastors for
Shoenersville church in Hanover Township and Lehigh Church in Lower Macungie
0020351
From notes by John A. Ruth
"Antiquary"
0020351
History of the Lutheran
congregation at Nockamixon,
Pennsylvania
Ruth, John A.
Item 7: Microfilm of typescript. IN: Church record of the Evangelical Lutheran
congregation in Nockamixon Township, Bucks County, Pennsylvania, 1766-1820 /
William John Hinke.
Diehl, Samuel S.
Item 7: Microfilm of typsescript. IN: Church record of the Evangelical Lutheran
congregation in Nockamixon Township, Bucks County, Pennsylvania, 1766-1820 /
William John Hinke.
English
United States-Pennsylvania-Bucks--Nockamixon
Township; United
States-Pennsylvania-Bucks--Ferndale
115
English
United States-Pennsylvania-Bucks--Nockamixon
Township; United
States-Northampton-Williams Township
115
English
United States-Pennsylvania-Bucks--Nockamixon
Township
115
English
United States-Pennsylvania-Bucks--Nockamixon
Township
115
0020351
Nockamixon churches and
graveyards near Ferndale,
Nockamixon Township, Bucks
County, Pennsylvania
Fackenthal, B. F.
Item 7: Microfilm of typescript (15 leaves, photocopy, made in 1920) at the
Evangelical and Reformed Archives in Lancaster, Pennsylvania. With: Church
record of the Evangelical Lutheran congregation in Nockamixon Township, Bucks
County, Pennsylvania, 1766-1820 / translated by William John Hinke. Includes a
Power of Attorney from Philip Henry Rapp, Jr.; a list of Lutheran and Reformed
pastors. Church history: The congregation on the Delaware belonged to the
Lutheran religion, 1728-1760; The congregation at Philip Schlauch's in Saucon;
Morgan Hill; Philip Schlauch's; Rudolph Henry Schrenk; Rev. Christian Streit;
Constitution of Old Williams Township Church; Rev. John Conrad Jaeger's (Yeager)
pastorate; Rev. Christian Endress; Rev. John Augustus Probst; Rev. J.J. Cressman;
Rev. Jacob Quickel Upp; Rev. William John Bieber; Rev. Horace Bean Ritter; Rev.
Robert Hoffman Krauss.
0020351
Old Williams Township Church
Reidleman, William
Item 7: Microfilm of typescript. IN: Church record of the Evangelical Lutheran
congregation in Nockamixon Township / William John Hinke [typescript].
0020351
Old Williams Township Church,
Saint Lukes Lutheran
Laury, Preston A.
Item 7: Microfilm of typescript. IN: Church record of the Evangelical Lutheran
congregation in Nockamixon Township / William John Hinke [typescript].
United States-Pennsylvania-Bucks--Nockamixon
Township; United
States-Pennsylvania-Northampton-Williams Township
115
English
United States-Pennsylvania-Bucks--Nockamixon
Township
115
English
United States-Pennsylvania-Bucks--Nockamixon
Township
115
English
United States-Pennsylvania-Northampton-Williams Township;
United States-Pennsylvania-Northampton-Lower Saucon
Township
115
0020351
Hinke, William John;
St. Peter's Reformed
Item 8: Microfilm of typescript (made in 1939, 91 p.) at the Evangelical and
Church record of Lischy's
Church (North
Reformed Archives in Lancaster, Pennsylvania. Contains baptisms 1773-1901, a
Reformed Church, North Codorus
Codorus Township, list of pastors, and a few sample pages of the original record. Church is known as
Township, York County, 1773-1901
York County,
St. Peter's and is located south of Spring Grove.
Pennsylvania)
English
United States-Pennsylvania--York-North Codorus
Township; United
States-Pennsylvania--York-Spring Grove
115
0020352
Hinke, William John;
Kimmerling's
Church records of Kimmerling's
Item 1: Microreproduction of original records at the Franklin and Marshall College,
Reformed Church
Reformed Church, North Lebanon
Lancaster, Pennsylvania. Includes Statement of church property; confirmants;
(North Lebanon
Township, Pennsylvania, 1754baptisms, 1754-1887; burials, 1864; financial statements; list of pastors. This
Township, Lebanon
1887
church was also known as St. Jacob's.
County,
Pennsylvania)
English
United States-Pennsylvania-Lebanon--North
Lebanon Township
115
0020351
The Reformed and Lutheran
Churches of Williams and Lower
Saucon Townships, Northampton
County, Pennsylvania
Fackenthal, B. F.
Item 7: Microfilm of typescript. IN: Sundry tombstone inscriptions and church data -p. 95A-134.
English
Rapp
0020352
0020352
Church record of the Schlosser's or Hinke, William John;
Item 2: Microreproduction of records (typewritten) copied in March 1938, which are
Union Reformed Church,
Schlossers
located at the Franklin and Marshall College, Lancaster, Pennsylvania. Includes
Unionville, North Whitehall
Reformed Church
Baptisms, 1765-1846; marriages, 1766-1773; burials, 1766-1771. This church was
township, Lehigh County,
(Neffs,
known as Union.
Pennsylvania, 1765-1846
Pennsylvania)
Reformed churches and records in
Northampton County, during the
eighteenth century
English
United States-Pennsylvania-Lehigh--Neff
115
Item 3: Microfilm of original typescript (1 p.) at Franklin and Marshall College,
Lancaster, Pennsylvania. Shows locations and record dates of the following
Reformed churches: Christ Church, Saucon, Lower Saucon Twp.; First Church,
Easton, Forks of Delaware; St. Paul's Indianland, Lehigh Twp.; Emmanuel's
Petersville, Moore Twp.; St. Peter's Plainfield, Plainfield Twp.; Dryland, near
Hecktown, Bethlehem Twp.; Stone Church, Kreidersville, Allen Twp.; Salem
Church, Moore Twp.; Stone Church, Mt. Bethel Upper Mt. Bethel Twp.
English
United States-Pennsylvania-Northampton
115
Item 4: Microreproduction of original records at the Franklin and Marshall College,
Lancaster, Pennsylvania. Church was located in Oley Township, Berks Co., Penn.
English
United States-Pennsylvania--Berks-Oley Township
115
Item 5: Microreproduction of original typescript (7 p.) at the Franklin and Marshall
Library, Lancaster, Pennsylvania. Mrs. Nitschmann lived at Bethlehem,
Pennsylvania. She was born in 1722.
English
United States-Pennsylvania
115
English
United States-Pennsylvania-Northampton-Petersville
115
English
United States-Pennsylvania-Philadelphia-Philadelphia
115
English
United States-Pennsylvania--Berks-Pike Township;
United States-Pennsylvania-Montgomery--New
Hanover Township
115
0020352
Church records, 1763-1860 [Oley
Reformed]
Oley Reformed
Church (Oley
Township, Berks
County,
Pennsylvania)
0020352
Biography of Maria Barbara
Nitschmann, nee Leinbach
Nitschmann, Maria
Barbara Leinbach
0020352
Church records of Emmanuel
Reformed Church, Petersville,
Pennsylvania, 1763-1811
Leiby, Amandus S.;
Emmanuel
Item 6: Microreproduction of original records at the Franklin and Marshall College,
Reformed Church Lancaster, Pennsylvania. Includes baptisms, 1763-1773; communicants; financial
(Petersville,
accounts; list of pastors.
Pennsylvania)
0020352
Church records of First Reformed
Church, Philadelphia,
Pennsylvania, v. 1-4, 1748-1831
Hinke, William John;
First Reformed
Items 7-8: Microfilm of manuscript (4 v., made 1939-1940, typescript mainly) at the
Church
Franklin & Marshall College, Lancaster, Pennsylvania, and a copy at the Old First
(Philadelphia,
Reformed Church United Church of Christ in Philadelphia
Pennsylvania)
0020352
Leiby, Amandus S.;
Oley Hills Union
Church (Pike
Township, Berks Item 9: Microfilm of manuscript (84 p.) at the Evangelical and Reformed Archives in
Church records of the Oley Hills
County,
Lancaster, Pennsylvania. Contents: Falckner Swamp: Baptisms, 1731-1735, 1783(St. Joseph) Lutheran and
Pennsylvania);
1792 -- Marriages 1731-1734, 1765-1887 -- Oley Hill: Baptisms, 1754-1799, 1863 -Reformed Church Pike Township,
Hinke, William John;
Marriages, 1754-1758, 1790-1797, Deaths, 1754-1756, 1790-1796, Finances,
Berks Co., Pa., 1731-1887
Falckner Swamp
genealogy of some members, communicants, confirmations.
Reformed Church
(New Hanover,
Pennsylvania)
Nitschmann
0020354
Church record of the Heidelberg
Congregation in Schaefferstown,
Lebanon County, 1765-1864
Item 1: Microfilm of original records (copied in 1936, typescript, 51 p.) at the
Hinke, William John;
Franklin and Marshall College, Lancaster, Pennsylvania. Text in English and
Heidelberg
German. Reformed Church Records in Eastern Pennsylvania copied by Dr. William
Reformed Church
J. Hinke. Another title: Church record of the Schafferstown Reformed Congregation
(Schaefferstown,
Schafferstown, Pa., 1765-1864. Contain baptisms 1763-1859, marriages 1769,
Pennsylvania)
burials 1769-1785, bylaws.
English;
German
United States-Pennsylvania-Lebanon-Schaefferstown
115
0020354
Church record of Christ Lutheran
Congregation at Schoenersville,
Hanover Township, Lehigh County,
1782-1833
Hinke, William John; Item 2: Microfilm of typescript (made in 1938, 57 p.) at the Franklin and Marshall
Christ Lutheran
College, Lancaster, Pennsylvania. Text in English and German. Contains baptisms
Church
1782-1831, marriages 1782-1793, burials 1784-1793, lists of communicants and
(Shoenersville,
catechumens 1782-1833, historical account of origin of congregation, and other
Pennsylvania)
miscellaneous data.
English;
German
United States-Pennsylvania-Lehigh-Shoenersville
115
English;
German
United States-Pennsylvania-Lehigh-Shoenersville;
United States-Pennsylvania-Lehigh--Hanover
Township
115
English;
German
United States-Pennsylvania-Lehigh-Shoenersville
115
English
United States-Pennsylvania-Lehigh--Guthsville;
United States-Pennsylvania-Lehigh--South
Whitehall Township
115
English
United States-Pennsylvania-Lehigh--Allentown;
United States-Pennsylvania--South
Whitehall Township
115
0020354
0020354
Church record of Christ Reformed
Congregation, Shoenersville,
Lehigh County, 1781-1856
Hinke, William John;
Christ Reformed
Church
(Shoenersville,
Pennsylvania)
Account book of Christ Union
Church, Shoenersville, Hanover
Twp., Lehigh County, 1780-1865
Item 4: Microfilm of typescript (19 p.) at the Franklin and Marshall College,
Lancaster, Pennsylvania. Text includes some German. Includes pamphlet (6 p.):
Hinke, William John;
Zum hundertjährigen-Fest der Christus-Kirche zu Schönersville, Pa.: eine kurze
Christ Lutheran
Geschichte dieser zwei vereinigten Gemeinden. A short history of the two united
Church
churches for the 100th anniversary celebration of Christ Church in Schönersville,
(Shoenersville,
Penn. including a list of the burials in the graveyard with dates. "Only the most
Pennsylvania)
important entries which have some historical importance have been copied" -- p. 1
of manuscript.
Item 3: Microfilm of original records (made in 1938, typescript, 3, 57 p.) at the
Franklin and Marshall College, Lancaster, Pennsylvania. Text in English and
German. Contains baptisms 1781-1859, burials 1828; includes some photostat
copies of original church book.
0020354
Hinke, William John;
Church record of the Jordan
Jordan Reformed Item 5: Microreproduction of original records (made in 1943, typescript, 131 p.) at
Reformed Church, South Whitehall
Church (South
the Franklin and Marshall College, Lancaster, Pennsylvania. Includes baptisms
Township, Lehigh County, 1765- Whitehall Township, 1765-1858, account of centennial celebration, historical sketch of congregation,
1858
Lehigh County,
marriages 1771-1772, burials 1771-1772.
Pennsylvania)
0020354
Hinke, William John;
Zion Reformed
Church (Allentown,
Church record of the Jordan
Pennsylvania);
Lutheran Congregation, Lehigh
Jordan Lutheran
County, Pennsylvania, 1740-1801
Church (South
Whitehall Township,
Lehigh County,
Pennsylvania)
Item 6: Microfilm of typescript (made in 1936, 42 p.) at the Franklin and Marshall
College, Lancaster, Pennsylvania. Records cover 1740-1762, 1768-1773, 17761814. Includes baptisms, marriages, communicants, tombstone inscriptions.
Includes a manuscript (2 p. typescript, 1 p. handwritten) entitled Allentown, Pa.
Zion's Reformed Church. This is a brief description of the original records with
beginning and ending dates of baptisms, marriages, and burials. The Lutheran
church is located 5 miles north of Allentown, Pennsylvania, in South Whitehall
Township in Lehigh County.
0020354
Hinke, William John;
Item 7-8: Microfilm of two manuscripts (typescript and handwritten, made in 1927,
Trinity Union Church, Springfield Springfield Lutheran
66 p., 22, 49 p.) at the Franklin and Marshall College, Lancaster, Pennsylvania.
Township, Bucks County,
Church (Springfield
Includes baptisms, lists of communicants and those confirmed, annual
Pennsylvania records of Lutheran
Township, Bucks
settlements of accounts, marriages. Also known as the Springfield Lutheran
church, 1751-1795
County,
Church.
Pennsylvania)
Item 9: Microfilm of two manuscripts (typewritten, made in 1921; 57, 6 p.) at the
Franklin and Marshall College, Lancaster, Pennsylvania. Includes baptisms with a
few missing years, burials, marriages, and confirmations, rules of the Trinity
Evangelical Lutheran and Reformed Church of Springfield Congregation, a history, a
manuscript entitled Sketch of Springfield Reformed Church by Rev. O.H. Melchor
which was read before the Buckwampum Lit. & Hist. Assoc. in 1894, a newspaper
clipping entitled Pastors of Springfield Church. Church is in Springfield Township,
presently near Pleasant Valley, Bucks County.
Hinke, William John;
Springfield
Reformed Church
(Springfield
Township, Bucks
County,
Pennsylvania)
0020354
Trinity Union Church, Springfield
Township, Bucks County,
Pennsylvania records of the
Reformed church, 1760-1829
0020354
Hinke, William John;
Springfield
Item 10: Microfilm of manuscript (handwritten, made in 1921, 55 p.) at the Franklin
Church records of the Springfield Reformed Church
and Marshall College, Lancaster, Pennsylvania. Includes baptisms, list of people
Reformed Church, Springfield
(Springfield
confirmed, marriages. Church is located in Springfield Township, presently near
Township, Bucks Co., 1760-1829
Township, Bucks
Pleasant Valley, in Bucks County.
County,
Pennsylvania)
0020354
Tohicken Reformed Church
records, volume I-II, 1745-1869
Hinke, William John;
Keller's Lutheran
Church (Keller's
Church, Bedminster Item 11: Microfilm of two manuscripts (mainly handwritten, 2 v. (87, 175 p.)) at the
Township, Bucks
Franklin and Marshall College, Lancaster, Pennsylvania. Another title in record:
County,
Church record for the Reformed Congregation on the Tohickon (Creek) in
Pennsylvania);
Bedminister Township. Includes baptisms, burials, those confirmed, marriages,
Tohickon Reformed map showing location of Tohickon and Keller's churches, a published work (p. 363Church (Hagersville,
378) entitled Early History of Keller's Lutheran Church, Bedminster Township,
Bedminster
Bucks County by Rev. William J. Hinke.
Township, Bucks
County,
Pennsylvania)
Tohickon Lutheran Church
Hinke, William John;
Tohickon Lutheran
Church (Hagersville, Item 12: Microfilm of manuscript (mainly handwritten, 82 p.) at the Franklin and
Bedminster
Marshall College, Lancaster, Pennsylvania. Includes baptisms 1750-1880, lists of
Township, Bucks catachumens. This church is in Bedminster Township, Bucks County, Pennsylvania.
County,
Pennsylvania)
0020354
English
United States-Pennsylvania-Bucks--Springfield
Township
115
English
United States-Pennsylvania-Bucks--Springfield
Township
115
English
United States-Pennsylvania-Bucks--Springfield
Township
115
English
United States-Pennsylvania-Bucks--Bedminster
Township
115
English
United States-Pennsylvania-Bucks--Bedminster
Township
115
0020354
0020354
Hinke, William John;
Jerusalem Lutheran
Church of Western
Salisbury
(Allentown,
Pennsylvania); St.
Paul's Reformed
Church
Church record of Trexlertown Union
(Trexlertown,
Church, Trexlertown, Upper
Pennsylvania); St.
Macungie Township, Lehigh
Paul's Lutheran
County, 1784-1882
Church
(Trexlertown,
Pennsylvania);
Jerusalem Reformed
Church of Western
Salisbury
(Allentown,
Pennsylvania)
Verzeichnis uber derer Kinder so in
der evangelisch lutherischen
Hinke, William John
Kirche...in Saltzburger Taunship…
Hinke, William John;
Lower Milford
Reformed Church
(Trumbauersville,
Pennsylvania)
0020354
Church record of the Lower Milford
or Swamp Reformed Church,
Trumbauersville, Bucks County,
1769-1843
0020354
Hinke, William John;
Zion Spies Lutheran
Church (Alsace
Township, Berks
Church record of Zion's or Spiess's
County,
Reformed and Lutheran Church,
Pennsylvania); Zion
Upper Alsace Township, Berks
Spies Reformed
County, Pennsylvania, 1774-1845
Church (Alsace
Township, Berks
County,
Pennsylvania)
0020354
Church record of St. Michael's
Reformed Church, Upper Bern
Township, Berks County, 18101858
English
United States-Pennsylvania-Lehigh--Trexlertown;
United States-Pennsylvania-Lehigh--Allentown;
United States-Pennsylvania-Lehigh--Salisbury
Township
115
Item 14: Microfilm of manuscript (typescript, 6 p.) at the Franklin and Marshall
College, Lancaster, Pennsylvania. Text in German and English.
English;
German
United States-Pennsylvania
115
Item 15: Microfilm of manuscript (made in 1938, typescript, 29, 9 p.) at the Franklin
and Marshall College, Lancaster, Pennsylvania. Some text in German. Includes
baptisms 1769-1842, burials 1773-1793, marriages 1773-1796, confirmations.
There are some missing years. Includes some photocopies of the original book.
This church was known as the Lower Milford Reformed of Trumbauersville. It was
called Swamp Church at times and more recently Christ Reformed
English;
German
United States-Pennsylvania-Bucks-Trumbauersville
115
Item 16: Microfilm of manuscript. Includes baptisms 1774-1845, confirmations
1812-1816, annual financial settlements 1783-1794. Church is located six miles
east of Reading, Pennsylvania, in Alsace Township. Both congregations used the
same record book until 1855 when the Lutherans started their own church book.
English
United States-Pennsylvania--Berks-Alsace Township
115
English
United States-Pennsylvania--Berks-Tilden Township;
United States-Pennsylvania--Berks-Hamburg
115
Item 13: Microfilm of manuscript (made in 1938, 43 p., typescript) at the Franklin
and Marshall College, Lancaster, Pennsylvania. Text includes some German.
Includes baptisms, lists of communicants, and rules of the church. Includes
manuscript (typescript, 37 p.) entitled: Church record of the Jerusalem Reformed
Church, Western Salisbury, Lehigh County, 1783 (1767)-1893 which had been
printed in the History of Jerusalem Lutheran and Reformed church of Western
Salisbury, 19ll, p. 70-114. Records include baptisms 1734-1742, 1767-1893 with
some missing years; marriages 1802-1895; confirmations 1796-1876. Trexlertown
Church is now known as St. Paul's.
Hinke, William John;
St. Michael's
Item 17: Microfilm of manuscript (typescript made in 1935, 105 p.) at the Franklin
Lutheran and
and Marshall College, Lancaster, Pennsylvania. Includes elections, baptisms 1810Reformed Church
1853, burials 1811-1858, confirmations, communicants. Church is located in
(Tilden Township, Tilden Township 4 miles from Hamburg. These records contain both Lutheran and
Berks County,
Reformed entries.
Pennsylvania)
0020354
Hinke, William John;
St. Michael's
Item 18: Microfilm of manuscript (typescript, copied in 1935, 29 p.) at the Franklin
Account book of the St. Michael's
Lutheran and
and Marshall College, Lancaster, Pennsylvania. Text mainly in German. Includes
Union Church, Upper Bern
Reformed Church
church regulations, finances and contributions and other miscellaneous data.
Township, Berks County, 1769(Tilden Township, Church is located about 4 miles west of Hamburg in Tilden Township (earlier known
1847
Berks County,
as Bern Township).
Pennsylvania)
0020354
Marriages performed by the Rev.
Henry Dieffenbach while pastor in
Item 19: Microfilm of two manuscripts (typescripts made in 1939; 2, 3 p.) at the
Hinke, William John;
Berks County, 1807-1825 ;
Franklin and Marshall College, Lancaster, Pennsylvania. These records are copies
Steinmetz, C. M.,
Marriages by the Rev. John William
of copies made by Mrs. Mary Owen Steinmetz of Reading. She took the information
Mrs.
Boas, pastor in Berks County, 1771from the Reading Adler and various pension applications.
1810
0020354
Hinke, William John;
Mount Bethel
Reformed Church
(Upper Mount Bethel
Township,
Northampton
Church record of the Lutheran and
Item 20: Microfilm of manuscript (typescript, made in 1934, 200 p.) at the Franklin
County,
Reformed congregations in Upper
and Marshall College, Lancaster, Pennsylvania. Baptisms 1774-1824 -- Lists of
Pennsylvania);
Mount Bethel Township,
communicants -- Financial accounts -- History of the Upper Mt. Bethel Church -Mount Bethel
Northampton County, 1774-1863
Abstract of a deed.
Lutheran Church
(Upper Mount Bethel
Township,
Northampton
County,
Pennsylvania)
0020358
Extracts from Reformed Church
records, volume II
Item 1: Microfilm of handwritten and typescript material at the Franklin and
Marshall College Library, Lancaster, Pennsylvania. "Made in 1920". 571 p.
Contents: De Long Reformed Church, Bowers, Berks Co., 1765-1832 -- Extracts
from Easton records, Northampton Co., 1763-1800 -- History of Easton Reformed
Church, by W.S. Heller -- Hain's Reformed Church, Lower Heidelberg Township,
Berks Co., 1746-1805 -- Extracts from the Hebron Diary, Lebanon Pa., 1750-1814 -Kimmerling's Reformed Church, North Lebanon Township, 1754-1800 -Longswamp Reformed Church, (Mertztown), Berks Co., 1762-1809 -- Extracts from
Hinke, William John Moore Township Records,Northampton Co., 1763-1839 -- Extracts from Neshaminy
Records (Churchville), Bucks Co., 1710-1772 -- Peaked Mountain Records,
McGaheysville, Va., 1760-1802 (with some extracts from the Frieden's Church
Record, (Mount Crawford) Rockingham Co., Va., 1786-1801 -- Extracts from
Quittopahilla Records, Lebanon Co., 1745-1834 (Now Hill Church, near Annville) -Extracts from Stone Church Records, Allen Township (Kriedersville), 1772-1795 -Extracts from baptismal records of Trinity Tulpehocken Church, Vol. I , 1748-1800 -Extracts from consistorial records, Trinity Tulpehocken Church, Vol. I (Jackson
Township), 1748-1800. Text in English and German.
English;
German
United States-Pennsylvania--Berks-Tilden Township;
United States-Pennsylvania--Berks-Hamburg
115
English
United States-Pennsylvania--Berks
115
English
United States-Pennsylvania-Northampton-Upper Mount Bethel
Township
115
English;
German
United States-Pennsylvania--Berks-Bowers; United
States-Pennsylvania-Northampton-Easton; United
States-Pennsylvania-Northampton-Easton; United
States-Pennsylvania--Berks-Lower Heidelberg
Township; United
States-Pennsylvania-Lebanon--Lebanon;
United States--
115
0020358
Extracts from Reformed Church
records of Pennsylvania and
Maryland, Vol. I.
Hinke, William John;
Weber, John
William; Gobrecht,
John Christopher;
Otterbein, Philip
William
0020358
Records of the Rev. John Wm.
Weber, 1764-1804
Hinke, William John;
Weber, John William
0020358
0020358
Church records, 1786-1826
Item 2: Microfilm of manuscript material at the Franklin and Marshall College
Library, Lancaster, Pennsylvania. 360 p. Contents: Records of Allegeny and Alsace
in Berks Co. -- First Church, Baltimore Md., 1750-1801 -- Philip William Otterbein
and the Reformed Church (Baltimore, Md.) -- Blue Mt. Church, Straustown, Berks
Co., 1750-1800 -- Cocallico (now Bethany at Ephrata), 1766-1859 including Ryer's
Record, 1766-1859 (Lancaster Co.) -- DeLong Church, Bowers, Berks Co. (account
book) -- Donegal Church, Lancaster Co., 1743-1751 -- Dunkels Church, Berks Co.,
1744-1859 -- First Church at Easton -- Rev. John C. Gobrecht, 1763-1773 -- Great
Swamp Church, Lehigh Co., 1736-1788 -- Indian Creek, Bucks Co., 1753-1857 -First Church, Lancaster, Pa., 1726-1786 -- Tabor Church, Lebanon, 1762-1851
including Grubben Church -- Lowhill Church, Lehigh Co., 1769-1798 -- Maytown
Church, Lancaster Co., 1765-1872 -- Muddy Creek Church, Lancaster Co., 17431770 -- Millback Church, Lebanon Co. -- Schaefferstown Church, Lebanon Co. -Seltenreich Church, Lancaster Co., 1746-1802 (includes New Holland) -- Stroyer's
Church, Dover Township, York Co., 1764 -- Swatara Church, Lebanon Co., 17511851 -- Tohickon Church, Bucks Co., 1746-1784 -- Trinity Church, Tulpehocken
Township, Berks Co. 1748-1860 -- Upper Milford Church, Lehigh Co., 1757-1808 -East Vincent Church, Chester Co., 1758-1821 -- Warwick Church, Lancaster Co.,
1742-1749 -- Rev. John Wm. Weber, 1764-1804 -- York, Pa., 1742-1852.
Item 2: Microfilm of manuscript (6 p., handwritten, copied in 1908). Dr. Hinke
describes Weber's account book including financial accounts from his school with
names of students for 1773-1774; accounts with his congregations, and private
accounts of various kinds. No church records are given except the baptisms of his
children. Hinke sent the transcript of portions of the account book back to
Greensburg where the original book was apparently kept as part of the church
records of the First Reformed Church. Text in English and German. Rev. Weber
arrived in Philadelphia in 1764 as a schoolmaster in the area. He was ordained to
preach by the Reformed Church in 1772. He served in New Jersey 1772-1783 and in
Pennsylvania 1783-1815. In: Extracts from Reformed Church records of
Pennsylvania and Maryland, Vol. I.
Friedens Lutheran
Item 3: Microfilm of photocopy of original records at the Franklin and Marshall
Church and
College, Lancaster, Pennsylvania. Text in German. Record consists of 4 pages:
Reformed Church Baptisms for July-August 1786 (p. 5 of church record); baptisms for 1797 (p. 23 of
(Rockingham
church record); a page (p.313) of notes mentioning Rockingham County and signed
County, Virginia)
by Johannes Braun; a page (p.323) suggesting expenses and dated 1824-1826.
Muddy Creek
Lutheran Church
Item 4: Microfilm of photocopy of original records (10 p.) at the Franklin and
Church records, 1728-1745 [Muddy
(East Cocalico
Marshall College, Lancaster, Pennsylvania. Text in German. Muddy Creek Lutheran
Creek Lutheran]
Township, Lancaster Church is located in East Cocalico Township, Lancaster County, Pennsylvania, two
County,
miles southwest of Adamstown. It was a union church until 1967.
Pennsylvania)
English
United States-Pennsylvania-Berks; United States-Pennsylvania-Lancaster; United
States-Pennsylvania-Lehigh; United
States-Pennsylvania-Bucks; United States-Pennsylvania-Lebanon; United
States-Pennsylvania--York;
United States-Pennsylvania-Chester; United
States--Maryland--
115
English;
German
United States-Pennsylvania-Westmoreland-Greensburg
115
German
United States-Virginia-Rockingham
115
German
United States-Pennsylvania-Lancaster--East
Cocalico Township;
United States-Pennsylvania-Lancaster-Adamstown
115
0020358
0020358
0020358
0020358
0020358
Church records, 1770-1804
Oley Hills Union
Church (Pike
Township, Berks
County,
Pennsylvania)
Items 5-6: Microfilm of typescript (9 p.) at the Franklin and Marshall College,
Lancaster, Pennsylvania. Contains church accounts only, 1770-1804.
English
United States-Pennsylvania--Berks-Pike Township
115
Church records, 1796 [Ziegel's
Lutheran and Reformed]
Ziegel's Lutheran
and Reformed
Church (Weisenberg
Township, Lehigh
County,
Pennsylvania)
Item 7: Microfilm of photocopy of original record (1 page) at the Franklin and
Marshall College, Lancaster, Penn. Text in German. Record appears to be an
agreement between a contractor (Baumeister) and church officials (Vorsteher,
Eltester) dated 1796; does not contain vital records.
German
United States-Pennsylvania-Lehigh--Weisenberg
Township
115
Examples of records given to Dr.
Wm. J. Hinke
Item 8: Microfilm of photocopies of original church records (2 pages) at the Franklin
and Marshall College, Lancaster, Penn. Text in German. Record contains 2 pages:
Leiby, Amandus S.;
first page is from the record of the Windsor Castle Church and is a confirmation
Windsor Castle
with a possible date of 1764 (record is difficult to read due to dimness of writing);
Union Church (Perry
second page is "From the record of Protocoll Kirchen Buch für die Christliche
Township, Berks
Gemeinde in dem Taunship Hemlack (now Montour Co. not far from Danville, Pa.)
County,
opened in 1803. Rev. Ingold hand appears first 1804, disappears 1811. The same
Pennsylvania)
hand appears 1804 in the record of the Congregation in Maheny Township, now
Montour County." This second page is partly difficult to read because of dimness of
writing. Records are baptisms 1806-1811 and includes an entry for an Ingold child.
German
United States-Pennsylvania--Berks-Perry Township
115
115
115
Church records, 1774-1817
Lowhill Reformed
Church (Lowhill
Township, Lehigh
County,
Pennsylvania)
Item 9: Microfilm of photocopy of original records at the Franklin and Marshall
College, Lancaster, Penn.; collected by A.S. Leiby. Text in German; some
handwriting is very dim due to the negative appearing film (white letters on black).
Church was organized in 1769 by dissatisfied members of the Weisenberg Church.
Lowhill is located in Lowhill Township near New Tripoli.
German
United States-Pennsylvania-Lehigh--Lowhill
Township; United
States-Pennsylvania-Lehigh--New Tripoli
Church records, 1756-1897 [St.
Paul's Lutheran and Reformed]
St. Paul's Lutheran
Church (Windsor
Township, Berks
County,
Pennsylvania); St.
Paul's Reformed
Church (Windsor
Township, Berks
County,
Pennsylvania);
Smoke Church
(Windsor Township,
Berks County,
Pennsylvania)
Item 10: Microfilm of original records at the Franklin and Marshall College,
Lancaster, Pennsylvania, and in West Chester, Pennsylvania. The photocopy was
collected by A.S. Leiby. Text in German and English. The congregation was
organized in 1756 and built a church called Lebanon Church "at the Blue
Mountain". It was also known as Windsor Church "in and around the Blue
Mountain", not to be confused with Windsor Castle Church. In 1769 a second
church was built, also called Lebanon. By 1826 the Reformed congregation was
sharing the church and in 1832 both congregations built St. Paul's, also known as
Smoke Church. The union arrangement ended in 1964.
German;
English
United States-Pennsylvania--Berks-Windsor Township
0020358
0020358
0020361
Church records, 1731-1953 [St.
Joseph's Lutheran]
Church records, 1754-1862
[Weisenberg Lutheran and
Reformed]
St. Joseph's
Lutheran Church
(Pike Township,
Berks County,
Pennsylvania); Dry,
Edward A.; Oley Hills
Union Church (Pike
Township, Berks
County,
Pennsylvania); St.
John's Reformed
Church (Pike
Township, Berks
County,
Pennsylvania);
Falckner Swamp
Reformed Church
(New Hanover,
Pennsylvania)
Weisenberg
Lutheran Church
(Weisenberg
Township, Lehigh
County,
Pennsylvania);
Weisenberg
Reformed Church
(Weisenberg
Township, Lehigh
County,
Pennsylvania)
Item 11: Microfilm of the original records from the Lutheran Theological Seminary,
Mt. Airy, Philadelphia, Pennsylvania. Text in German and English. The records are
mainly Lutheran with the years 1791-1797 being mainly Reformed. The marriages
and baptisms copied from the Falckner Swamp Church are probably Reformed. St.
Joseph's Lutheran and St. John's Reformed make up the Oley Hills Union Church
located in Pike Township, Berks County, three miles from Boyertown.
Item 12: Microfilm of the original records from the Lutheran Theological Seminary,
Mt. Airy, Philadelphia, Pennsylvania. Text in German and English. Church is located
4 miles sourth of New Tripoli in Weisenberg Township, Lehigh County. The Lutheran
and Reformed congregations used the same book to record baptisms, etc. Prior to
1793 the baptisms were separated within the record book. From 1793 to 1910 the
baptisms, etc. were intermixed.
Item 1: Microfilm of typescript (2 v., made in 1935 and 1943) at the Franklin and
Marshall College Library in Lancaster, Pennsylvania. Includes baptisms, marriages,
confirmations and communions. Includes later baptisms and marriages 17871813. Also includes photocopies of examples of original record. A Reformed pastor
who served churches in Berks, Lancaster, and Lebanon counties, Pennsylvania. His
pastoral activity was in these churches: Cocalico in Ephrata Township, Lancaster
County (1752-1757, 1760-1762); Reyer's in Elizabeth Township, Lancaster County
(1752-1762); Muddy Creek in East Cocalico Township, Lancaster County (1752Pastoral records of the Rev. John
1754); Seltenreich in Earl Township, Lancaster County (1752-1756); Blaser's in
Waldschmidt, Cocalico Charge, Hinke, William John;
West Donegal Township, Lancaster County (1752-1754); Swamp or Cocalico in
Lancaster County, vols. I-II, 1752- Waldschmidt, John
West Cocalico Township, Lancaster County (1755, 1765-1786); First Reformed in
1786 [1813]
Reading, Berks County (1756-1762, 1765); Tulpehocken or Lauer's in Jackson
Township, Lebanon County (1756-1758); Host or Tulpehocken in Tulpehocken
Township, Berks County (1756-1758); St. John's or Cacusi or Hain's in Lower
Heidelberg Township, Berks County (1757, 1760-1770); White Oaks in Penn
Township, Lancaster County (1760-1762); Rapho or Donegal in Rapho Township,
Lancaster County (1760-1761); Hill or Quittopahilla in North Annville Township,
Lebanon County (1760); Grubben in South Lebanon Township, Lebanon County
(1760); Epler's in Bern Township, Berks County (1765-1786); Millbach in Millcreek
English;
German
United States-Pennsylvania--Berks-Pike Township;
United States-Pennsylvania--Berks-Boyertown
115
German;
English
United States-Pennsylvania-Lehigh--Weisenberg
Township
115
English
United States-Pennsylvania-Lancaster; United
States-Pennsylvania-Berks; United States-Pennsylvania-Lebanon
115
0020361
0020361
0020361
0020361
Historical sketch of Wentz's
Reformed Church (Evangelical and Hartman, G. W.;
Reformed), Worcester, Pa., in
Wentz's Reformed Item 2: Microfilm of original published: [S.l. : s.n., 1937?]. 27 p. The church was first
commemoration of the one
Church (Worcester,
known as Skippack in 1727-1761.
hundred and seventy-fifth
Pennsylvania)
anniversary, 1762-1937
English
United States-Pennsylvania-Montgomery-Worcester
115
French
United States-Pennsylvania-Northampton-Allen; United States-New York--New York
(City)
115
German
United States-Pennsylvania-Lancaster-Lancaster
115
115
Extracts from minutes of the
Consistoire concerning the case to
Rev. Abraham Blum
Consistoire de
l'Eglise française
Reformeé
Protestante de la
Nouvelle York;
Durand, David
Item 3: Microfilm of photostats at the Franklin and Marshall College Library,
Lancaster, Pa.. 10 p. Text in French. Also contains the baptism record of David
Durand, 1773. Letters relate to the search by the French Reformed Church in New
York for a minister who spoke French. The post was offered to Abraham Blum,
minister of the German Reformed Church in Allens Town, Pennsylvania. Letters
date from 1772-1775.
Letters, April 1815
Reformed Church
(Lancaster,
Pennsylvania);
Hoffmeier, John
Henry; Neveling,
John Wessel Gilbert
Item 4: Microfilm of photostat copy of original letters at the Franklin and Marshall
College, Lancaster, Pennsylvania. Text in German. Letter from Board of Reformed
Church in Lancaster to the church at Easton introducing Herr Hoffmeyer [John
Henry Hoffmeier]. Also includes 2-page letter or note signed by Wessel Johannes
Gilbertus Neveling and dated 15 April 1815.
Autobiography
Pomp, John
Nicholas
Item 5: Microfilm of photocopy of 4 handwritten pages at the Franklin and Marshall
College, Lancaster, Pennsylvania. Text in German. A Reformed Church pastor
serving in Pennsylvania and Maryland.
German
United States-Pennsylvania;
United States-Maryland
Item 6: Microfilm of original records at the Lutheran Archives Center in
Philadelphia. Text in German with very late years in English.
German;
English
United States-Pennsylvania-Lehigh--South
Whitehall Township
115
German
United States-Pennsylvania--Berks-Greenwich
Township; United
States-Pennsylvania--Berks-Krumsville; United
States-Pennsylvania--Berks-Grimville
115
0020361
Jordan Lutheran
Church (South
Church records, 1740-1894 [Jordan
Whitehall Township,
Lutheran]
Lehigh County,
Pennsylvania)
0020361
Bethel Lutheran
Church (Greenwich
Township, Berks
County,
Pennsylvania); New
Bethel Zion Lutheran
Church records, 1770-1805 [Bethel Church (Greenwich
Lutheran]
Township, Berks,
Pennsylvania); Mt.
Zion Lutheran
Church (Greenwich
Township, Berks
County,
Pennsylvania)
Item 7: Microfilm of photocopy of original records at the Franklin and Marshall
College in Lancaster, Pennsylvania. Text in German.
0020361
0020361
0020361
Salem Lutheran and
Reformed Church
(Moorestown,
Northampton
County,
Pennsylvania);
Salem Lutheran
Church
Church records, 1774-1796 [Salem
(Moorestown,
Lutheran and Reformed]
Northampton
County,
Pennsylvania);
Salem Reformed
Church
(Moorestown,
Northampton
County,
Pennsylvania)
Mount Bethel
Lutheran Church
(Upper Mount Bethel
Township,
Northampton
County,
Pennsylvania);
Mount Bethel
Reformed Church
Church records, 1774-1958 [Mount
(Upper Mount Bethel
Bethel Lutheran and Reformed]
Township,
Northampton
County,
Pennsylvania);
Christ Lutheran
Church (Centerville,
Pennsylvania);
Christ Reformed
Church (Stone
Pennsylvania. Court
of Common Pleas
Petitioners to court for roads, 1752
(Northampton
County)
Item 8: Microfilm of photocopy of original records at the Franklin and Marshall
College in Lancaster, Pennsylvania. With: Mount Bethel Lutheran and Reformed
Church records. The Moore Township congregations began in the 1750s and at first
was located 1 mile east of Petersville. A union register was begun in 1763. In 1772
the Moore Township congregations left the old church (eventually it became
Emanuel Lutheran Church), moved to what was to become Moorestown and built a
log church calling it Salem. Another union register was begun in 1774. In 1829 the
log church was replaced with a stone church calling it Big Moore. The log building
was moved 6 miles east and called Little Moore. In 1970 the union arrangement
was dissolved: Salem Lutheran merged with Jehovah at Bushkill Center to become
Holy Cross Lutheran and Salem United Church of Christ (Reformed) located 5
miles from Bath.
German
United States-Pennsylvania-Northampton-Moore Township;
United States-Pennsylvania-Northampton-Moorestown
115
Item 8: Microfilm of photocopy of original records at the Franklin and Marshall
College, Lancaster, Pennsylvania. Microfilm of original records. Text in German and
English.
German;
English
United States-Pennsylvania-Northampton-Upper Mount Bethel
Township; United
States-Pennsylvania-Northampton-Mount Bethel;
United States-Pennsylvania-Northampton-Centerville; United
States-Pennsylvania-Northampton-Stone Church
115
Item 8: Microfilm of photocopy of original record at the Franklin and Marshall
College in Lancaster, Pennsylvania. With: Mount Bethel Lutheran and Reformed
Church records. Gives list of original signatures.
English
United States-Pennsylvania-Northampton
115
0020361
0020361
Egypt Reformed
Church (Whitehall
Township, Lehigh
County,
Pennsylvania); Egypt
United Church of
Christ (Egypt, Lehigh
County,
Item 9: Microfilm of original records in the Evangelical and Reformed Archives,
Pennsylvania);
Lancaster, Pennsylvania. Text in German and English. The Church was organized
Church records, 1736-1965 [Egypt
Heidelberg
about 1736-1739 in Whitehall Township. The Lutherans joined in a union
Reformed]
Reformed Church
arrangement in 1764 which lasted until 1975. In 1957 the Reformed Church
(Heidelberg
became the United Church of Christ. The location is now known as Egypt.
Township, Lehigh
County,
Pennsylvania);
Jordan Reformed
Church (South
Whitehall Township,
Lehigh County,
Friedens Lutheran
Church (Albany
Township, Berks
Item 9: Microfilm of original records at the Lutheran Archives Center in the Krauth
County,
Memorial Library, Philadelphia; photocopy from the Franklin and Marshall College
Church records, 1771-1876
Pennsylvania);
in Lancaster, Pennsylvania. Text in German. Church was organized in 1770 when
[Friedens Lutheran and Reformed] Friedens Reformed
the Rev. Daniel Schumacher and his supporters left the Jerusalem Church in Albany
Church (Albany
Township and built their own church at Stony Run.
Township, Berks
County,
Pennsylvania)
0020361
Extract aus der Registratur der
Supreem Court zu Philadelphia
0020361
Bleuler; Familie der Kantone Zurich
und Zug
Pennsylvania.
Supreme Court
(Philadelphia
County)
German;
English
United States-Pennsylvania-Lehigh--Egypt;
United States-Pennsylvania-Lehigh--Whitehall
Township; United
States-Pennsylvania-Lehigh--Cementon;
United States-Lehigh--Laurys
Station; United
States-Pennsylvania-Lehigh--Heidelberg
Township; United
States-Pennsylvania--
115
German
United States-Pennsylvania--Berks-Albany Township;
United States-Pennsylvania--Berks-Stony Run
115
Item 9: Microfilm of photocopy (4 p.) at the Franklin and Marshall College Library in
Lancaster, Pennsylvania. Text in German and English. With: Friedens Lutheran
Church records. Naturalization records for Philadelphia, Chester, Lancaster, and
Bucks counties for April 11-13, 1743.
English;
German
United States-Pennsylvania-Philadelphia; United
States-Pennsylvania-Lancaster; United
States-Pennsylvania-Bucks; United States-Pennsylvania-Chester
115
Item 10: Microfilm of published work of unknown origin at the Franklin and Marshall
College in Lancaster, Pennsylvania. Text in German.
English
115
0020361
Extracts from Reformed Church
records
0020367
An Exhaustive index for Ellis and
Evans' History of Lancaster County,
Pennsylvania
0020367
Some Bible records
0020368
Genealogy of the Thomas Gilmore
Appel family, traced from the
earliest known ancestor, John Peter
Appel, who came to America in
1733, down through the family of
Andrew Appel and Elizabeth
Gilmore, to the descendants in the
present generation, 1939
0020368
The Bowmann family
0020368
American Boyers
0020368
Notes concerning the Brackbill
family
New Goshenhoppen
Reformed Church
(East Greenville,
Pennsylvania); Old
Goshenhoppen
Lutheran Church
(Upper Salford
Township,
Montgomery
County,
Pennsylvania); Old
Goshenhoppen
Reformed Church
(Upper Salford
Township,
Montgomery
County,
Pennsylvania); Bern
Reformed Church
Item 11: Microfilm of manuscripts (typed and handwritten) at the Franklin and
Marshall College, Lancaster, Pennsylvania. Text in German and English. Contents:
Church records of the New Goshenhoppen congregation, Montgomery Co.; notes
on church records -- Church records of the Old Goshenhoppen Charge,
Montgomery County -- Church records of the Bern Church, Bern Township, Berks
Co., Pa. [this record contains entries of baptisms] -- Church records of the
Heidelberg Church (Hain's Church) in Berks Co. near Wernersville -- Records of the
Egypt Church, Lehigh County (27 p.) -- Church records of the Swamp (Little
Cocalico) Church, Lancaster County [John Waldschmidt records, 25 p.] -- Records
of the Coventry (Brownback's) Church in Chester County [this record contains
some baptismal entries, 7 p.] -- History of the United First Presbyterian Church of
Amwell, N.J. by Rev. Charles S. Converse (7 p.) -- History of Christ Reformed
Church, Littlestown, Pa. (25 p.). Records do not include the names of those
baptised, married or died. It is only a description of the records.
English;
German
Item 1: Microfilm of the original record at the Historical Society of York County,
York, Pennsylvania.
English
Item 2: Microfilm of records from the Historical Society of the Reformed Church at
Franklin & Marshall College in Lancaster, Pennsylvania.
English;
German
Appel, Joseph
Herbert; Appel,
Henry Harbaugh
Item 1: Microfilm of manuscript (17 p., made in 1939, typewritten) at the Historical
Society of the Reformed Church at Franklin and Marshall College, Lancaster, Pa.
English
Boyer, Charles C.
Item 2: Microfilm of manuscript (hand and typewritten, 6 p.) at Reformed Church
Historical Society at Franklin and Marshall College, Lancaster, Pa. The family
settled in Virginia; genealogy, 1750-1883.
Item 3: Microfilm of manuscript (2, 73 p., typewritten, negative) at the Reformed
Church Historical Society at Franklin and Marshall College, Lancaster, Pa.
Miscellaneous notes extracted from 1915 edition published by Kutztown Publishing
Company, Pennsylvania.
Item 4: Microfilm of manuscript (hand and typewritten), at Reformed Church
Historical Society at Franklin and Marshall College. The family is of German origin
and came to the United States in the early 1700's.
United States-Pennsylvania-Montgomery--Upper
Hanover Township;
United States-Pennsylvania-Montgomery--East
Greenville; United
States-Pennsylvania-Montgomery--Upper
Salford Township;
United States-Pennsylvania-Montgomery-Woxall; United
States-Pennsylvania--Berks-Bern Township;
United States-Pennsylvania-Lancaster
United States-Pennsylvania
115
115
115
115
English
Bowman
115
English
Boyer
115
English
Brackbill
115
Item 5: Microfilm made of transcript (74 leaves, typewritten) held by the Reformed
Church Historical Society, Franklin and Marshall College; filming done at the
Lancaster County Historical Society, Lancaster, Pennsylvania. -- Caption title. This
transcript was of part of original book published: Elkhart, Ind. : Mennonite
Publishing, 1884. 243 p. The original book included an index, and this transcript
Brubacher, Jacob N.
does not have an index; there may also be other portions of the original that were
not transcribed. Includes Bomberger, Eby, Gingrich, Graybill, Nissly, Reist and
related families. John Brubacher (fl.1710-1731) and his family immigrated about
1710 from Switzerland to Lancaster County, Pennsylvania. Descendants and
relatives lived in Pennsylvania, Virginia and elsewhere.
English
Brubacher;
Bomberger; Eby;
Gingrich; Graybill;
Nissly; Reist
115
Item 6: Microfilm of manuscript (handwritten, 30 p.) at the Reformed Church
Historical Society, Franklin and Marshall College, Lancaster, Pa.
English
Buchanan
115
0020368
The Brubacher genealogy in
America, ca.1710-ca.1883
0020368
Buchanan genealogy, for 695 years
or more - from 1016 in Scotland
and Ireland
0020368
Chronology or family record of the
Buchwalter family fromthe year
A.D. 1720 to the year 1880 :
including a period of 160 years
running down 6 generations. Dorus
Buchwalter emigrated from Canton
of Zurich, Schweizerland and
settled in Lancaster, Pa., in the year
A.D. 1720
Item 7: Microfilm of manuscript (typescript, 4 leaves) at the Reformed Church
Historical Society, Franklin and Marshall College, Lancaster, Pa.
English
Buchwalter
United States-Pennsylvania
115
0020368
The Story of Windsor Forges, at
Churchtown, Lancaster Co., Penns.
: intended to cover the family tree
of Catharina M. Carmichael, her
ancestry, and lineal descendants
from her father and mother's time
prior to their immigration to
America.
Item 8: Microfilm of manuscript (typescript, 4 leaves) at the Reformed Church
Historical Society, Franklin and Marshall College, Lancaster, Pa.
English
Carmichael
United States-Pennsylvania-Lancaster-Churchtown
115
0020368
Henry Charles, (anglicized from
Heinrich Karli), arrived in America
at Philadelphia on October 8th,
1737 : on the ship Charming Nancy
from Rotterdam, but last from
Plymouth, with him were his wife
and son Joseph, who was born on
board ship enrout, and his mother
who was blind...
Items 9-10: Microfilm of manuscript at the Reformed Church Historical Society,
Franklin and Marshall College, Lancaster, Pa.
English
Charles
United States-Pennsylvania
115
Sise, Edward F.
Item 11: Microfilm of typescript (carbon copy; 3, 2, 19 leaves) at the Historical
Society of Montgomery County, Norristown, Pennsylvania. "Thirty-seventh annual
reunion of the descendants of early members of St. James' Episcopal Church,
Perkiomen Evansburg, Penna., June 4, 1938." Major Thomas Church, son of Paul
and Martha Church, was born ca. 1743 in County Londonderry, Ireland. He married
1) Martha Lane in 1767 in Pennsylvania. They had one daughter. He married 2) Ann
Lane. They had three sons and a daughter. He married 3) Mary Wilson. He died
Sept. 1812 at Coventryville, Chester County, Pennsylvania. Descendants lived in
Pennsylvania, New York, New Jersey and elsewhere. Includes the Pugh and other
related families. Includes index.
English
Church; Pugh
United States-Pennsylvania
115
0020368
Major Thomas Church,
Revolutionary soldier and his
descendants
0020368
Clemson genealogy
Item 12: Microfilm of manuscript (typescript) at the Reformed Church Historical
Society, Franklin and Marshall College, Lancaster, Pa. The family settled in
Lancaster, Pa.; genealogy, 1665-1821.
English
Clemson
United States-Pennsylvania
115
0020368
Crone genealogy : descendants of
George Matheus Crone, b. 17631817 and his wife, Catherine
Leininger Crone, b. 1775-1852
Item 13: Microfilm of manuscript (typescript) at the Reformed Church Historical
Society, Franklin and Marshall College, Lancaster, Pa. The family settled in
Pennsylvania.
English
Crone
United States-Pennsylvania
115
0020368
Revolutionary patriot, Gabriel
Davis, buried St. John Episcopal
Churchyard, Compass, Pa
Davis, Gabriel
Item 14: Microfilm of manuscript (handwritten), at the Reformed Church Historical
Society, Franklin and Marshall College, Lancaster Pa.
English
Davis
United States-Pennsylvania
115
0020368
The Dillers
Diller, J. S.
English
Diller
United States-Pennsylvania
115
0020368
Diller, Nebraska, the Dillers
Diller, W. H.
English
Diller
0020368
Records of deaths of West Earl
Township, Lancaster county, Penna
Groff, Michael W.
English
Weaver
0020368
Pedigree chart of the Ellmaker
family
English
Ellmaker
0020368
A Collection of genealogical
material concerning the Diller
family
English
Diller; Eshelman
United States-Pennsylvania
115
English
Ensminger
United States-Pennsylvania-Lancaster--Cocalico
115
0020368
The Ensminger family of Cocalico,
Lancaster County, Pennsylvania
Church, Ellen Corl
Item 15: Microfilm of manuscript (typewritten and handwritten) at the Reformed
Church Historical Society, Franklin and Marshall College, Lancaster, Pa. The family
settled in Pennsylvania, genealogy 1729-1940.
Item 16: Microfilm of manuscript (typewritten) at the Reformed Church Historical
Society, Franklin and Marshall College, Lancaster, Pa.
Item 17: Microfilm of original published: Farmersville, Pa. : Published by his friends,
1884. 29 p. Record of deaths of relatives and acquaintances of the Weaver family
beginning in 1854, alphabetically arranged.
Item 18: Microfilm of manuscript (typescript) at the Reformed Church Historical
Society, Franklin and Marshall College, Lancaster, Pa. Elias Ellmaker was born at
Nürnberg, 1622.
Item 19: Microfilm of manuscript (type and handwritten) at the Reformed Church
Flower, Guiles, Mrs.; Historical Society, Franklin and Marshall College, Lancaster, Pa. The family settled
Diller, Francis
in Pennsylvania; genealogy, 1738-1878. Included is a a report of the families of
Francis Diller 1st, and Eshelman... by Mrs. Guiles Flower.
Bell, Raymond
Martin
Item 20: Microfilm of typescript. Peter Ensminger, his wife, Catherine, and four
children, immigrated to America in 1733, and settled at Cocalico, Pennsylvania.
Two other children were born in Pennsylvania. He died in 1739. Nicholas Ensminger
(1699-1786), brother of Peter, immigrated to America in 1738 and settled at
Cocalico. He and his wife, Margaret, had eight children.
United States-Pennsylvania
United States-Pennsylvania-Lancaster--West
Earl Township
115
115
115
0020368
A brief sketch of history, of the
Heinrich (Henry) Eschelman family
clan, who settled in Rapho
Zug, S. R.;
township, Lancaster County, Pa., Eshelman, Heinrich
sometime between the years 1725
and 1750
0020368
David Eshelman history
0020368
Fondersmith - Vondersmith
families, Lancaster and
Philadelphia Counties,
Pennsylvania
0020368
0020368
0020368
0020368
0020368
Eshelman, Arthur C.;
Eshelman, David
Daskam, Faith Stoek
Item 21: Microfilm of manuscript (7 p., typewritten) at the Reformed Church
Historical Society, Franklin and Marshall College, Lancaster, Pa. With: David
Eshelman history / Arthur C. Eshelman. This is followed by a copy of the same
sketch, which contains 20 pages.
English
Item 21: Microfilm of manuscript (4 leaves, typewritten) at the Reformed Church
Historical Society, Franklin and Marshall College, Lancaster, Pa. With: A brief
sketch of history, of the Heinrich (Henry) Eschelam family clan, who settled in
Rapho township, Lancaster County, Pa., sometime between the years 1724 and
1750 / S. R. Zug. The family settled in Pennsylvania, genealogy 1717-1936.
English
Item 22: Microfilm of manuscript (typescript, 5 leaves) at the Reformed Church
Historical Society, Franklin and Marshall College, Lancaster, Pa.
Item 23: Microfilm of manuscript (handwritten, 23 leaves) at the Reformed Church
Fry, Sarah Elizabeth Historical Society, Franklin and Marshall College, Lancaster, Pa. The family settled
in Pennsylvania; genealogy 1680-1946.
Item 24: Microfilm of manuscript (typescript) at the Reformed Church Historical
Society, Franklin und Marshall College, Lancaster, Pa. The family settled in
Martin Funk bible record
Funk, Martin
Pennsylvania; genealogy 1716-1896. Included is a letter and pages from family
bible.
Genealogical chart of Quaker
Item 25: Microfilm of manuscript (handwritten) at the Reformed Church Historical
families of Furness, Gardner,
Magee, D. F.
Society, Franklin and Marshall College, Lancaster, Pa. The families settled in
Hillborn and Hooten
Pennsylvania; genealogy 1600-1933.
Item 26: Microfilm of manuscript (typescript) at the Reformed Church Historical
A letter concerning the genealogy
Hunt, William
Society, Franklin and Marshall College, Lancaster, Pa. The family settled in
of the Gibbons family
Montague
Pennsylvania; genealogy 1711-1848.
Item 27: Microfilm of manuscript (typescript) at the Reformed Church Historical
Bible records concerning the Good
Society, Franklin and Marshall College, Lancaster, Pa. Genealogy from 1741 to
and Hartman families
1923.
Heinrich Frey's history
0020368
Pedigree chart and notes
concerning the Groff family
0020368
Graf, Groff and Grove family record,
vol. 1, no. 1
0020368
Hans Graf, born in Switzerland,
A.D. 1661, settled in America, A.D.
1695
Groff, Walter B.
Item 28: Microfilm of manuscript (type and handwritten) at the Reformed Church
Historical Society, Franklin and Marshall College, Lancaster, Pa. The family settled
in Pennsylvania; genealogy 1718-1942. Included is a will of Hans Graeff.
Item 29: Microfilm of original manuscript at the Reformed Church Historical
Society, Franklin and Marshall College, Lancaster, Penn. With: Hans Graf, born in
Switzerland, A.D. 1661, settled in America, A.D. 1695.
Item 29: Microfilm of manuscript (handwritten) at the Reformed Church Historical
Society, Franklin and Marshall College, Lancaster, Pa. Bound with the Graf, Groff,
and Grove family record, vol. 1, no. 1.
Eschelman
United States-Pennsylvania-Lancaster--Rapho
Township
115
Eshelman
United States-Pennsylvania
115
English
Fondersmith;
Vondersmith
United States-Pennsylvania-Lancaster; United
States-Pennsylvania-Philadelphia
115
English
Frey
United States-Pennsylvania
115
English
Funk
United States-Pennsylvania
115
English
Furness; Gardner;
Hillborn; Hooten
United States-Pennsylvania
115
English
Gibbons
United States-Pennsylvania
115
English
Good; Hartman
English
Groff
English
Graf; Groff; Grove
115
English
Graf; Graff
115
115
United States-Pennsylvania
115
0020368
Will of Mark Graff of Earle Township
in the County of Lancaster,
Pennsylvania
United States-Pennsylvania-Lancaster--Earle
Township
115
United States-Pennsylvania-Lancaster--Manor
Township
115
Graff, Mark
Item 30: Microfilm of manuscript (typescript) at the Reformed Church Historical
Society, Franklin and Marshall College, Lancaster, Pennsylvania.
0020368
Record of tombstones in
graveyards of Habecker's
Mennonite Church, Manor
township : and Habecker's private
graveyard on farm original Joseph
Habecker plantation near
Habecker's Church, Manor
township, Lancaster Co., Pa.
Gall, Harry, Mrs.
Item 31: Microreproduction of original records (7 leaves) at the Reformed Church
Historical Society, Franklin and Marshall College, Lancaster. Pennsylvania.
English
0020368
The Harley family
Grubb, N. B.
Item 32: Microfilm of manuscript (typescript) at the Reformed Church Historical
Society, Franklin and Mashall College, Lancaster, Pa. The family settled in
Pennsylvania; genealogy 1682-1903. Includes Hallman family.
English
Harley; Hallman
United States-Pennsylvania
115
0020368
Record of Hastings
Item 33: Microfilm of manuscript (handwritten, 2 leaves) at the Reformed Church
Historical Society, Franklin and Marshall College, Lancaster, Pa. Included are some
notes. The family settled in Pennsylvania; genealogy, 1773-1844.
English
Hastings
United States-Pennsylvania
115
United States-Pennsylvania-Lancaster--Upper
Leacock Township
115
United States-Pennsylvania
115
English
0020368
Baptisms, 1824-1876, Salem
Church, Heller's Ref
Heisey, M. Luther,
Mrs.; Salem
Reformed Church
(Upper Leacock
Township, Lancaster
County,
Pennsylvania)
Item 34: Microfilm of manuscript (typewritten, [9] leaves) at the Franklin and
Marshall College in Lancaster, Pennsylvania.
English
0020368
Hershey ancestry
Hershey
Item 35: Microfilm of manuscript (typescript, 11 leaves) at the Reformed Church
Historical Society, Franklin and Marshall College, Lancaster, Pa. The family settled
in Pennsylvania; genealogy, 1694-1867.
English
0020369
Genealogical record of Reverend
Hans Herr and his direct lineal
descendants : from his birth A.D.
1639 to the present time,
containing the names, etc., of
13223 persons
Item 1: Includes index. Includes Barr, Brackbill, Eshlemen, Groff, Kendig, Witmer
and related families. "Omissions [to index]:" [1] leaf inserted between p. 720-721.
Hans Herr (1639-1725), a Mennonite, married Elizabeth Kendig in 1660 and
Herr, Theodore W. immigrated from land near Zurich, Switzerland to the Palatinate of Germany, and
then in 1710 the family immigrated to Lancaster County, Pennsylvania.
Descendants and relatives lived in Pennsylvania, Maryland, New York, Ohio, Illinois
and elsewhere.
English
Graff
Hershey
United States-Pennsylvania;
United States-Herr; Brackbill;
Maryland; United
Groff; Witmer; Barr;
States--New York;
Eshleman; Kendig
United States--Ohio;
United States-Illinois
115
Hertz, Daniel;
Reyer's Reformed
Church (Elizabeth
Item 2: Microfilm of manuscript (typescript, 45 leaves, made in 1984?) at the
Township, Lancaster
Historical Society of Pennsylvania and at the Franklin and Marshall College in
County,
Lancaster, Pennsylvania. Includes index. From 1822 to 1868, Rev. Daniel Hertz
Pennsylvania);
served the following Reformed churches in Lancaster County: New Holland, Muddy
Cocalico Reformed
Creek, Bethany Ephrata or Cocalico (1823-1843), Reyer's or Zion (1823-1831) in
Church (Ephrata
Elizabeth Township, Kissell Hill, Hellers, Seldenrich, Center.
Township, Lancaster
County,
Pennsylvania)
0020369
Marriage records of Rev. Daniel
Hertz, Lancaster County,
Pennsylvania, 1828-1868
0020369
Holliday family with genealogical
data
Holliday, John C.
0020369
Nicholas Houghendobler Jr. line
Houghendobler,
Nicholas
0020369
Notes concerning the Houston
Family
0020369
0020369
0020369
0020369
Item 3: Microfilm of manuscript (typescript, 12 leaves) at the Reformed Church
Historical Society, Franklin and Marshall College, Lancaster, Pa. The family settled
in Pennsylvania; genealogy 1749-1930.
Item 4: Microfilm of manuscript (typescript, 3 leaves), at the Reformed Church
Historical Society, Franklin and Marshall College, Lancaster, Pa. With: Notes
concerning the Houston family. The family settled in Pennsylvania; genealogy, 17431907.
Item 4: Microfilm of manuscript (type and handwritten) at the Reformed Church
Historical Society, Franklin and Marshall College, Lancaster, Pa. With: Holliday
family with genealogical data by John C. Holiday. The family settled in
Pennsylvania; genealogy, 1707-1878. Included are wills, land records and notes.
Items 5-6: Microfilm of manuscript (handwritten, pedigree chart made in 1915) at
Mayhew, W. Nelson; Reformed Church Historical Society, Frankklin and Marshall Collage, Lancaster,
Hubley, Alfred A.
Pa. The Hubley family settled in Pennsylvania; genealogy 1732-1917. Included are
some pages from the family Bible.
Item 7: Microfilm of manuscript (typescript, 6 leaves) at the Reformed Church
Notes concerning the Irwin family Irwin, Robert Munro
Historical Society, Franklin and Marshall College, Lancaster, Pa. Wills and
documents of Pennsylvania, the years 1729-1812.
Item 8: Microfilm of manuscript (typescript, 10 leaves) at the Reformed Church
Genealogy of the Kendig family so
Historical Society, Franklin and Marshall College, Lancaster, Pa. Included are some
far as can be learned at the present
handwritten notes and newspaper clippings. The Kendig family settled in
time, September 22, 1909
Pennsylvania; genealogy, 1608-1907.
Item 9: Microfilm of manuscript (typescript, 17 leaves) at the Reformed Church
Worner, William
The Ketterman genealogy
Historical Society, Franklin and Marshall College, Lancaster, Pa. The family settled
Frederic
in Pennsylvania; genealogy 1779-1937.
Hubley family pedigree chart
English
United States-Pennsylvania-Lancaster; United
States-Pennsylvania-Lancaster--Ephrata
Township; United
States-Pennsylvania-Lancaster-Elizabeth Township
115
English
Holliday
United States-Pennsylvania
115
English
Houghendobler
United States-Pennsylvania
115
English
Houston
United States-Pennsylvania
115
English
Hubley
United States-Pennsylvania
115
English
Irwin
United States-Pennsylvania
115
English
Kendig
United States-Pennsylvania
115
English
Ketterman
United States-Pennsylvania
115
0020369
Notes and genealogical
information concerning the Kreider
family
Item 10: Microfilm of manuscript (type and handwritten, 1 v. in various pagings) at
the Reformed Church Historical Society, Franklin and Marshall College, Lancaster
Pa. The family settled in Pennsylvania; genealogy, 1700-1933.
English
Kreider
United States-Pennsylvania
115
0020369
Notes concerning the Kurtz family,
including baptisms, marriages and
deaths in various churches
Item 11: Microfilm of manuscript (typescript) at the Reformed Church Historical
Society, Franklin and Marshall College, Lancaster, Pa. The family is from
Pennsylvania; records, 1740-1834.
English
Kurtz
United States-Pennsylvania
115
0020369
0020369
0020369
0020369
0020369
0020369
0020369
0020369
0020369
Item 12: Microfilm of manuscript (5 p., typescript, made in 1941) at the Reformed
Church Historical Society, Franklin and Marshall College, Lancaster, Pennsylvania.
Coldren, Charles M.
The family settled in Pennsylvania; genealogy 1775-1911. Included is page from the
family Bible.
Item 13: Microfilm of manuscript (partially handwritten) at the Reformed Church
The Nicholas Lesher family
Lesher, Nicholas
Historical Society, Franklin and Marshall College, Lancaster, Pa. Nicholas Lesher
settled in Pennsylvania; genealogy of the family, 1754-1929.
Item 14: Microfilm of manuscript (typescript) at the Reformed Church Historical
Emanuel Leutze, 1816-1868
Leutze, Emanuel
Society, Franklin and Marshall College, Lancaster, Pa.
Items 15-16: Microfilm of manuscript (typescript) at the Reformed Church
Genealogical notes concerning the
Historical Society, Franklin and Marshall College, Lancaster, Pa. The family settled
Longenecker family
in Pennsylvania; genealogy, 1703-1906.
Item 17: Microfilm of manuscript (handwritten) at the Reformed Church Histoical
McCausland family
Society, Franklin and Marshall College, Lancaster, Pa. The family settled in
Pennsylvania; genealogy, 1755-1896.
Item 18: Microfilm of manuscript (typescript, 3 p.) at the Reformed Church
McClure
Historical Society, Franklin and Marshall College, Lancaster, Pa. The family settled
in Pennsylvania; genealogy, 1726-1812.
Item 19: Microfilm of manuscript (typescript) at the Reformed Church Historical
The McIlvain and McElvain families
Society, Franklin and Marshall College, Lancastrer, Pa. The families settled in the
eastern part of the United States; genealogy, 1719-1833
Item 20: Microfilm of manuscript (typescript, 11 leaves) at the Historical Society,
Messenkop family
Lancaster, Pa. Title page missing. The family settled in Pennsylvania, genealogy,
1724-1900.
Item 21: Microfilm of manuscript (typescript, 12 leaves) at the Reformed Church
Memorandum of the family
Felker, Kenneth A. Historical Society, Franklin and Marshall College, Lancaster, Pa. The family settled
Milchsack, 1723-1942
in Pennsylvania.
Family records copied from the
Landis family Bible
English
Landis
United States-Pennsylvania
115
English
Lesher
United States-Pennsylvania
115
English
Leutze
United States-Pennsylvania
115
English
Longenecker
United States-Pennsylvania
115
English
McCausland
United States-Pennsylvania
115
English
McClure
United States-Pennsylvania
115
English
McIvain; McElvain
United States-Pennsylvania
115
English
Messenkop
United States-Pennsylvania
115
English
Milchsack
United States-Pennsylvania
115
Miller : family record
Item 22: Microreproduction of original typescript (13 leaves) at the Franklin and
Marshall Library, Lancaster, Pennsylvania. Contains the reasons the Palatinate,
Scotch and Irish immigrants came to Pennsylvania and some of their customs.
English
Miller
United States-Pennsylvania
115
0020369
The Miller family
Item 23: Microfilm of manuscript (typescript, 9 leaves) at the Church Historical
Society, Franklin and Marshall College, Lancaster, Pa. The Miller family originally
came to Pennsylvania and then scattered throughout the United States; genealogy,
1697-1926.
English
Miller
United States-Pennsylvania
115
0020369
The descendants of Samuel S.
Miller, 1812-1892, of Frederick
County, Maryland, Seneca County,
Ohio, and Steuben County, Indiana
Miller, Willis H
Item 24: Microfilm of manuscript. Includes index.
English
Miller
United States-Maryland-Frederick; United
States--Ohio-Seneca; United
States--Indiana-Steuben
115
0020369
Descendants of Jacob Miller
Miller, Jacob
Item 25: Microfilm of manuscript (typescript, 26 leaves) at the Reformed Church
Historcal Society, Franklin and Marshall College, Lancaster Pa. The family originally
settled in Pennsylvania and Ohio; genealogy, 1663-1946.
English
Miller
United States-Pennsylvania;
United States--Ohio
115
0020369
0020369
Traditions and history of early
Millersville
Ford, Laura
Greenawalt
0020369
Ludwig Mohler pedigree chart
Mohler, Ludwig
0020369
The faith of our fathers, a brief
account of the Swiss family of
Meyli…
Morris, Davis
Harrington
Item 26: Microfilm of original manuscript at the Lancaster Historical Society. 34
leaves. Includes information about people and families.
Item 27: Microfilm of manuscript (handwritten) at the Reformed Church Historical
Society, Franklin and Marshall College, Lancaster, Pa. The family settled in
Pennsylvania; not many dates are given.
Item 28: Microfilm of manuscript (typescript, 1 v. in various pagings, made in 1936)
at the Reformed Church Historical Society, Franklin and Marshall College,
Lancaster, Pa.
English
English
Mohler
English
Meyli
Muhlenberg
United States-Pennsylvania
115
English
Muhlenberg
115
English
Martin
115
0020369
The Muhlenberg family : a
bibliography compiled from the
Subject Union Catalog AmericanaGermanica of the Carl Schurz
Memorial Foundation
0020369
0020369
Family register of Peter Martin, born
Item 32: Microfilm of manuscript (type and handwritten) at the Reformed Church
Feb. 26, 1769 and Anna
Historical Society, Franklin and Marshall College, Lancaster, Pa. The typewritten
Zimmerman, born Feb. 18, 1775
copy is a duplicate of the handwritten copy.
Abstract of wills in will book I,
Morgan County, West Virginia,
Item 33: Microfilm of typescript at the Lancaster Historical Society, Pa. Filmed with:
Newbraugh, Fred T.
Berkeley Springs, W.Va. : 1820Newbraugh family genealogy.
1845
0020369
Newbraugh family genealogy
Newbraugh, Fred T.
0020369
Five generations of Nissleys in
America
Reist, J. Clarence
0020370
Noble family pedigree, ca. 17111806
Item 33: Microfilm of manuscript (typescript, 11 leaves) at the Reformed Church
Historical Society, Franklin and Marshall College, Lancaster, Pa. Filmed with:
Abstract of wills in will book I, Morgan County, West Virginia. The family settled in
Virginia, West Virginia, and Pennsylvania; genealogy 1731-1918.
Item 34: Microfilm of manuscript (pedigree chart) at the Reformed Church
Historical Society, Franklin and Marshall College, Lancaster, Pa. Included is a
newspaper clipping.
Item 1: Microfilm of manuscript (1 leaf) at the Lancaster County Historical Society,
Lancaster, Pennsylvania. William Nobel was born in 1711 in the North of Ireland.
He married 1) Jane Andrews (1715-1775) and 2) Miss Ross. He died 17 Oct. 1795 in
Chester Co., Pennsylvania.
115
English
0020369
Item 31: Microfilm of book
115
115
The Descendants of Henry Melchior
Item 30: Microfilm of pedigree chart (handwritten, last corrections in Jan 1909) at
Muhlenberg : corrections &
Muhlenberg, Henry the Reformed Church Historical Society, Franklin and Marshall College, Lancaster,
additions requested by J.C.
Melchior
Pennsylvania. Includes index. Henry Melchior Muhlenberg lived in Pennsylvania;
Schwab, New Haven, Conn.
genealogy, 1711-1911
Reichmann, Felix
United States-Pennsylvania
Moore
English
A family of Moores
115
United States-Pennsylvania;
United States-Alabama
Item 29: Microfilm of manuscript (handwritten) at Reformed Church Historical
Moore, Robert Claud Society, Frankin and Marshall College, Lancaster, Pa. The family came originally to
Pennsylvania and later many settled in Alabama; genealogy 1750-1943.
0020369
United States-Pennsylvania-Lancaster-Millersville
English
United States--West
Virginia--Morgan
115
English
Newbraugh
United States-Virginia; United
States--West
Virginia--United
States-Pennsylvania
115
English
Nissley
English
Noble
115
United States-Pennsylvania-Chester
115
0020370
0020370
0020370
0020370
0020370
Genealogy and records of the
Perrines, 1665-1935
Porter family notes, ca. 1640-1821
Postlethwaite family notes, ca.
1700-1914
Clippings from Pennsylvania
newspapers, ca. 1883-1909
Dr. David Ramsey
Perrine, William
Davison
Item 2: Microreproduction of original published: [Trenton, N.J.? : W.D. Perrine,
1935]. [4] p. Pierre Perrin, a Huguenot, was born in La Rochelle, France. He
immigrated to America in 1685 and settled on Staten Island, New York, where he
died in 1698. His son, Daniel Perrin (1640-1719) immigrated to America in 1665,
having sailed from a port on the Isle of Jersey. He married Marie Thorel (1640-1687)
in 1666. They lived on Staten Island. Record traces life of descendant to the author.
William Davidson Perrine was born in 1875 at Manalapan, Moumouth County, New
Jersey. He married Catharine H. Clayton in 1898. They had a daughter born in 1900.
Magee, D. F.
Item 3: Microfilm of manuscript and typescipt collection (54 leaves) at the
Lancaster County Historical Society, Lancaster, Pennsylvania. Robert Porter,
Puritian colonist, emigrated from England and became one of the proprietors of
Farmington, Connecticut, where he settled in 1640. He married 1) Mary, daughter
of Thomas and Ann Scott, in 1644. They had ten children. He married 2) Mrs.
Hannah Freeman, widow of Stephen Freeman and daughter of Capt. John and
Martha Atwood. He died in 1640. Descendants lived in Connecticut, Pennsylvania,
and elsewhere. Includes genealogical correspondence.
Perrine
United States--New
York; United States-New Jersey
115
English
Porter
United States-Connecticut; United
States-Pennsylvania
115
Magee, D. F.
Item 4: Microfilm of manuscript and typescript collection (11 leaves) at the
Lancaster County Historical Society, Lancaster, Pennsylvania. John Postlethwaite
was born in England and emigrated to America between 1709-1713, and settled in
Lancaster County, Pennsylvania. He had five children: Susanna (married Benjamin
Price), John (1736- 1802), Samuel (1738-1810), Edmund and William.
Descendants lived in Pennsylvania, Mississippi and elsewhere. Includes
genealogical correspondence and newsclippings.
English
Postlethwaite
United States-Pennsylvania
115
Dickson, James
Stuart
Item 5: Microfilm of newspaper clippings (2 leaves) at the Lancaster County
Historical Society, Lancaster, Pennsylvania. Contains a death notice for the Rev.
Dr. James Stuart Dickson, an article on the Preston family and other clippings. Rev.
Dr. James Stuart Dickson was born 19 July 1859 in Honesdale, Pennsylvania. He
married Mary Agnes Campbell, daughter of William P. Campbell, in 1883. They had
three sons. He was pastor of Woodland Presbyterian Church for 19 years. He died
in East Orange, New Jersey. Date of death not given. William and Elizabeth Preston
and their son, William Jr., emigrated from Nottinghamshire, England, and settled in
northeastern Pennsylvania before the Revolutionary War. William Jr. married Phebe
Elizabeth More in 1794. They lived in Philadelphia and had three sons and one
daughter. He died in 1809, age 36.
English
Preston
United States-Pennsylvania
115
Ramsey, David
Item 6: Microfilm of typescript (2 leaves) at the Lancaster County Historical
Society, Lancaster, Pennsylvania. Dr. David Ramsey was born in 1749? in Drumore
Township, Lancaster County, Pennsylvania. He studied medicine a the College of
Pennsylvania and began his practice at Bohemia, Maryland. In 1773, he moved to
Charleston, South Carolina, where he became a leading citizen. In 1782, he was
elected to the Continental Congress. He died in Charleston, 8 May 1815.
English
Ramsey
United States-Pennsylvania
115
English
Item 7: Microfilm of typescript (2 leaves) at the Lancaster County Historical
Society, Lancaster, Pennsylvania. Johan Frederick Rathvon and Maria Elizabeth
Zinzendorf, his wife, had five children, born between 1742 and 1750 in
Pennsylvania. Record lists their children and grandchildren with birth dates.
Item 8: Microfilm of manuscript. Abraham Ream was born in Reamstown,
Pennsylvania, in 1746. He and his wife, Rosannah, had fourteen children. About
1798, the family moved to Fairfield County, Ohio, where he built a mill. He died in
1824. Descendants lived in Ohio and elsewhere.
0020370
Rathvon
Heisey, M. Luther,
Mrs.
0020370
Genealogical history of the Ream
family in Fairfield County, Ohio
Ream, S.
0020370
Marriage record of the First
Reformed Church, Lancaster,
Pennsylvania
Robinson, Mary
Nauman; First
Reformed Church
(Lancaster,
Pennsylvania)
Item 9: Microfilm of typescript (72 leaves) at the Historical Society of Pennsylvania
in Philadelphia. Includes handwritten index. Marriages for 1742-1797.
English
Reist, Henry G.
Item 10: Microfilm of typescript (2 leaves) at the Lancaster County Historical
Society, Lancaster, Pennsylvania. The author stated he had sent the archives or
library [Lancaster Historical Society?] a copy of his book, Peter Reist and some of
his descendants, asked for additional information on the Reist family, enclosed a
copy of the marker placed in 1933 in the graveyard at Kaufmann's Mennonite
Church, near Manheim, Pennsylvania, in memory of Peter Reist, and a copy of Peter
Reist's passport. Peter Reist and his wife Anaclore Boyer were the progenitors of
the Reist family in America. His passport was dated 1723 at Sumiswald,
Switzerland. He settled in Warwick Township, Pennsylvania, where he died in 1743.
English
Reist
English
Reynolds
115
115
0020370
Letter, 1934, March 20,
Schenectady, N.Y.
English
Rathvon
United States-Pennsylvania
115
English
Ream
United States-Pennsylvania;
United States--Ohio
115
United States-Pennsylvania-Lancaster-Lancaster
115
United States-Pennsylvania
115
0020370
William Reynolds
Item 11: Microfilm of typescript (carbon copy, 1 leaf) at the Lancaster County
Historical Society, Lancaster, Pennsylvania. William Reynolds immigrated to
America in 1762. He married Catharine Ferree LeFevre. Their son, John, was born in
Lancaster, Pennsylvania, in 1787. He married Lydia Moore. They had at least three
sons. He died in Baltimore in 1853.
0020370
Abschrift von Riehm
Eheverkündigung
Item 12: Microfilm of ms. (1 leaf) at the Lancaster County Historical Society,
Lancaster, Pennsylvania. Text in German. Transcript of the marriage record of
Johann Eberhard Riehm, baker, son of Hans Andreas Riehm, and Anna Elisabetha
Jost, 5 April 1712, at Leimen bei Heidelberg, Germany.
German
Riehm
The Robinson family
Item 13: Microfilm of typescript (1 leaf) at the Lancaster County Historical Society,
Lancaster, Pennsylvania. James Robinson was born in Portobello, Edenburgshire,
Scotland, 11 March 1751. He immigrated to America and settled in Tayloria,
Lancaster County, Pennsylvania. He married Katherine Reitzer, daughter of George
Reitzer. They had seven children. Their youngest son, William (1821-1890) married
Mary Francina Lewis and had four children.
English
Robinson
United States-Pennsylvania-Lancaster
115
Item 14: Microfilm of typescript (26, [9] leaves) at the Lancaster County Historical
Society, Lancaster, Pennsylvania. John Rohrer, the son of Hans Michael Rohrer and
Katherina Schwägler-in, was born 13 May 1696, in Markirch, Alsace. He immigrated
to America and settled in Lancaster County, Pennsylvania. Sometime after 8 March
1733, he married Maria Souder (1716-1769), daughter of Jacob and Ann Souder.
They had eight (or ten) children. He died 23 Nov. 1771. Includes photocopies of
Bible records.
English
Rohrer
United States-Pennsylvania-Lancaster
115
0020370
0020370
John Rohrer of Lancaster County,
Pa
Brennan, Ruth R.
0020370
Ross pedigree, descent from the
royal house of Scotland
Wright, Harmond
Campbell
Item 15: Microfilm of manuscript (4 leaves) at the Lancaster County Historical
Society, Lancaster, Pennsylvania. George Ross, son of David Ross of Balblair, and
rector of Emmanual Church, married 1) Joanna Williams and had two sons, John
and Rev. ______ Ross. He married 2) Gertude Van Gezel and had a son, Col. George
Ross "the signer" and daughter, Gertrude.
English
Ross
English
Rupley
0020370
Lineage of a Pennsylvania family
Item 16: Microreproduction of original published: Mercersburg, Pa. : [Rupley], 1935.
[34] leaves. Jacob Rupley, the immigrant, arrived at Philadelphia, 30 September
1743. He was born Jacob Rubli, the son of Ulrich and Elisabeth Rubli, at at Laufen,
near Walflingen, Zurich, Switzerland, 19 June 1724. He settled in Lancaster County,
Pennsylvania, and married 1) Barbara Loughman, daughter of Casper Loughman,
ca. 1747. They had eight children. He married 2) Maria Schopfew, (or Schoff) in
1765. They had nine children. He died 10 January 1793 in Cumberland Co.,
Pennsylvania. Reproduced from typescript.
0020370
Marriages copied from Lancaster,
Pennsylvania, newpapers, 17901834
Item 17: Microfilm of ms. (ca. 210 leaves) at the Lancaster County Historical
Society, Lancaster, Pennsylvania.
English
0020370
The Saylor family, a genealogical
sketch of the ancestry of Eliza
Saylor Musselman
Item 18: Microfilm of typescript (15 leaves) at the Lancaster County Historical
Society, Lancaster, Pennsylvania. Jacob Seiler was born at Upper Mehlingen, 30
July 1715, the son of Jacob Seiler (1687-1739), a Mennonite. He married
Magdalena Staldwin. They had one son, John (b. 1740), and three daughters. About
1750, Jacob, his brother Daniel, and their families, immigrated to America and
settled in Lancaster County, Pennsylvania. Later, ca. 1770-1772, Daniel and his
family moved to Maryland; and Jacob and his family moved to Somerset County,
Pennsylvania. Jacob Seiler's will was probated in 1796 in Somerset County.
Descendants lived in Pennsylvania and elsewhere. Includes the Musselman family
(Christian Musselman, 1827-1887).
English
0020370
Item 19: Microreproduction of original published: Lancaster, Pennsylvania : S.M.
The Sehner ancestry, 1500-1896 :
Sener, c1896. 16 pages : illustrations, coat of arms. Text partly in German. Includes
compiled from authentic records,
Fick, Hager, Shuster and related families. Gottlieb Söhner (1721-1779/1780)
illustrated with wappen, or coat of
Sener, Samuel Miller immigrated in 1749 from Germany to Lancaster, Pennsylvania, and married Maria
arms, and stammhaüs in
Barbara Klein in 1750. Descendants (chiefly spelling the surname Sehner, with
Schwaigern, Württemberg :
some spellings of Sener) and relatives lived in Pennsylvania and elsewhere.
dedicated to John Fick Sehner
Includes family history and some genealogical data to about 1500 in Germany.
0020370
Item 20: Microfilm of typescript (2 leaves) at the Lancaster County Historical
Society, Lancaster, Pennsylvania. With: Seigrist family data, ca. 1720-1887 /
Caroline Coldren. Peter Eshelman Sr. was born in Switzerland about 1683. He and
his wife, Magdalena, had six children. The family immigrated to America in 1733
and settled in Pennsylvania.
Eshelman family data, ca. 16831807
Mason, Louis B.
Eshelman, Fayette
C.
115
United States-Pennsylvania-Lancaster
115
United States-Pennsylvania-Lancaster-Lancaster
115
Saylor; Musselman
United States-Pennsylvania
115
English;
German
Sehner; Söhner;
Sener; Fick; Hager;
Shuster
United States-Pennsylvania
115
English
Eshelman
United States-Pennsylvania
115
0020370
Item 20: Microfilm of typescript (47 leaves) at the Lancaster County Historical
Society, Lancaster, Pennsylvania. With: Eshelman family data, ca. 1683-1807 /
Fayette C. Eshelman. Michael Seigrist, a Mennonite, emigrated from Switzerland to
Seigrist family data, ca. 1720-1887 Coldren, Caroline S.
America in 1727. He and his wife had five children. They settled in Lancaster
County, Pennsylvania. He married 2) Anna Garber, widow of Hans Garber. He died
in Manor Township, Lancaster County, in 1752. Descendants listed lived in
Pennsylvania.
English
Seigrist
United States-Pennsylvania
115
0020370
Randall, Georgiana
Hathaway
Item 21: Microfilm of typescript (2 leaves) at the Lancaster County Historical
Society, Lancaster, Pennsylvania. "Contributed by Georgiana H. Randall, 1943."
The author is searching for the ancestors of Elizabeth Shelly, wife of Christian
Hershey, and believes her father may have been Christian Shelly of Ralpho
Township, Pennsylvania, who made his will 30 Dec. 1786. In his will he named his
wife, Magdalena; sons, Jacob, Abraham, Christian, and Peter; and daughters,
Barbara Snevely, Anna Martin, Magdalena Martin, and Elizabeth. The will was
proved 8 March 1788. Elizabeth Shelly was born 10 June 1761. She married
Christian Hershey, son of Christian Hershey, 20 June 1788. They had a son and a
daughter. She died in Sept. 1801 in Marietta, Lancaster Co., Pennsylvania.
English
Shelly; Hershey
United States-Pennsylvania-Lancaster
115
Shimp, Charlotte
Stauffer
Item 22: Microreproduction of original published: [S.l. : s.n., 193_?]. 20 p. Includes
6 leaves typescript, filmed at end of book. Rev. John Stauffer, a Mennonite minister,
was born 4 Sept. 1791, in Ehrstadt, Germany. He married Christianna Herr (17951837) in 1816 in Berhack, Germany. They had nine children, two died as infants.
Their oldest son, Philip, immigrated to America in 1835 and settled in Lancaster
County, Pennsylvania. In 1842, the Rev. John Stauffer with six of his motherless
children immigrated to America and settled in Lancaster County. He died 26 July
1861 at Wabash Mills, Lancaster County. Descendants lived in Pennsylvania and
elsewhere. Includes a pedigree chart of the descendants of Sarah Stauffer (18021879), daughter of John Stauffer of Locust Valley, who married Henry Schell; and
transcribed records from the Bible of Johannes Stauffer.
English
Stauffer; Schell
United States-Pennsylvania
115
Steele, Minnie A.
Item 23: Microfilm of typescript (2, [9] leaves) at the Lancaster County Historical
Society, Lancaster, Pennsylvania. Ninian Steele, with his wife and children,
emigrated from North Ireland to America and settled in New London, Chester
County, Pennsylvania. He died there in 1745, leaving his wife, Mary, and children:
Robert, Mathe, Samuel, Susannah, Ninian, and William. Includes a transcript of
records from the family Bible of William Steele and Elizabeth Bailey Steele;
biographical sketches of General John Steele (1758-1827); his bother, Captain
Archibald Steele (1741-1832); Dr. David Ramsey (1749-1815) and other papers.
English
Steele
115
0020370
Shelly ancestry
The Stauffer family
0020370
The Steele family
0020370
Stukey family Bible records, ca.
1792-1835
Item 24: Microfilm of manuscript (1 leaf) at the Lancaster County Historical
Society, Lancaster, Pennsylvania. Joseph Stukey was born 24 Sept. 1792. He
married Mary Ream (b. 1793) 29 April 1813.
English
Stukey
115
0020370
Genealogy of the Uhler family from
the year 1735 to the younger
generation
Item 26: Microfilm of manuscript. Anastasius Uhler was born in Palatine, Germany,
about 1710. He immigrated to America, arriving in Philadelphia in 1732. He married
Dorothea Jerg (George?) in Lebanon, Pennsylvania, 3 May 1737. They had six
children. Descendants lived in Pennsylvania, Ohio, Illinois and elsewhere.
English
Uhler
115
Uhler, George H.
Item 27: Microfilm of typescript (6 leaves) at the Lancaster County Historical
Society, Lancaster, Pennsylvania. Sebastian Schweicker (Sweigart) was born 15
Nov. 1736, at Tübingen, Wurttemberg, Germany. He married Agnes Maria (17431812), daughter of Felix Keller and Anges Schlotterer, 27 Nov. 1761. They had
thirteen children. He died 19 March 1808 and is buried in the Methodist Cemetery,
Marticville, Lancaster County, Pennsylvania. Descendants listed lived in
Pennsylvania.
English
Schweicker;
Sweigart
United States-Pennsylvania
115
Item 28: Microfilm of typescript (6 leaves) at the Lancaster County Historical
Society, Lancaster, Pennsylvania. Text in German and English. The writers of the
records do not give their names. The first writer married Anna Maria Machenmer, a
daughter of Philip Machenmer of Hohenhiem, in 1735. In 1736, they had a son, who
Klinger, H. W.;
was brought to baptism by the writer's uncle, Han Philibs Watter. The son died. This
Unger, Claude W.;
record continues through 1738. The second series of records, in a different
Ford, Laura
handwriting, go from 1767 to 1781. Baptismal records of the First Reformed
Greenwalt
Church, Lancaster, Pennsylvania, show that these records are those of Robert
Waller and his wife. The record states that the writer married Maria Wehmeyer in
1767. Includes a letter from H. W. Klinger that he sent accompaning the Bible
records, and a letter from Laura Greenawalt Ford inquiring about the Bible records
and giving additional information about the Waller family.
English;
German
Waller
United States-Pennsylvania
115
Item 29: Microfilm of typescript (31 leaves) at the Lancaster County Historical
Society, Lancaster, Pennsylvania. Henry Weber (1690-1745) and three brothers,
Jacob, George, and John, emigrated from Switzerland to America about 1717 and
settled in Pennsylvania. Henry, his wife, Mandelin Kendig, and eight children, lived
on a farm at the present site of Weaverland. Descendants lived in Pennsylanvania
and elsewhere. Includes the Bixler, Buckwalter, Weaver and other related families.
English
Weber; Bixler;
Buckwalter; Weaver
United States-Pennsylvania
115
Wenger family Bible records, 17641789
Item 30: Microfilm of photocopy of original ms. (3 leaves) with typescript
translation (1 leaf) at the Lancaster County Historical Society, Lancaster,
Pennsylvania. Text in German with English translation. This Bible, in German,
printed in Pennsylvania, was the property of Michael Wenger, son of Christian, 1
August 1741. Listed are the births of nine children, between 1764 and 1789.
English;
German
Wenger
0020370
David Whitehill
Item 31: Microfilm of typescript (carbon copy, 2 leaves) at the Lancaster County
Historical Society, Lancaster, Pennsylvania. With: Whitehill family records, ca.
1762-1914. David Whitehill, son of James Whitehill and Rachel Cresswell
Whitehill, was born 24 May 1743. He married Rachel Clemson Whitehill (1753after 1809), daughter of James and Margaret Heard Clemson, 3 April 1770. They
had ten children. He served as a Captain in the Revolutionary War, 1776-1777. In
1790, they were living in Lancaster County, Pennsylvania, and later moved to
Centre County, Pennsylvania, were he purchased 1043 acres. He died in Centre
County in 1809.
English
Whitehill
United States-Pennsylvania
115
0020370
Whitehill family records, ca. 17621914
Whitehill
United States-Pennsylvania;
United States-Mississippi; United
States--Delaware
115
0020370
0020370
0020370
0020370
Schweicker or Sweigart :
descendants of Sebastian
Schweicker and Agnes Speidel
Waller family Bible records, 17351781
Weber family
Heisey, M. Luther,
Mrs.
Weber, John T.
Padgett, E. R., Mrs.
Item 31: Microfilm of manuscript (8 leaves) at the Lancaster County Historical
Society, Lancaster, Pennsylvania. With: David Whitehill / Mrs. E. R. Padgett. James
Whitehill (1762-1822) married Elizabeth Bickham (1764-1837), 9 Oct. 1792. They
had ten children. The family lived in Lancaster, Pennsylvania. Descendants lived in
Pennsylvania, Mississippi, Delaware and elsewhere.
English
115
Item 32: Microfilm of typescript (2 leaves) at the Lancaster County Historical
Society, Lancaster, Pennsylvania. With: Wilson - Boyd pedigree, 1692-1908 / Mrs.
Edward J. McDonough and Wilson family notes, 1729-1852. The author is searching
for an ancestor who served in the Revolutionary War. His ancestor, Alexander
Wilson (1781-1868) married Margaret Paxton (1784-1868), 3 Oct. 1803. They had
six children and lived at Elizabethtown, Lancaster County, Pennsylvania. Their son,
Alexander Wilson (1820-1884), died at Clarkson, Ohio.
English
Wilson
0020370
Item 32: Microfilm of typescript (1 leaf) at the Lancaster County Historical Society,
Lancaster, Pennsylvania. With: Letter, 1946, January 12, Jamestown, N.Y. [to]
Lancaster County Historical Society, Lancaster, Penna. / Clyde L. Wilson.
McDonough, Edward
Wilson - Boyd pedigree, 1692-1908
Ancestors of Hugh Wilson (1815-1894) and Eliza Boyd (1814-1908), who were
J., Mrs.
married in 1839. Pedigree goes to Alexander Wilson (1727-1815), emigrant, who
married Deborah Gilmore (1743-1825) in 1759; and to William Boyd (1752-1812),
emigrant, who married Ann Jack (1757-1797).
English
Wilson
0020370
Wilson family notes, 1729-1852
Item 32: Microfilm of ms. (2 leaves) at the Lancaster County Historical Society,
Lancaster, Pennsylvania. With: Letter, 1946 January 12, Jamestown, N.Y. [to]
Lancaster County Historical Society, Lancaster, Penna. / Clyde L. Wilson. John
Wilson (1729-1799) married Margaret Douglas Carrigan, daughter of Archibald
Douglas. They had five children. He was appointed Justice of the Peace for Chester
County, Pennsylvania, in 1777. Their son, John Wilson, Jr. (1761-1803) married
Margaret Eckert (1777-1852) in 1786 in Lancaster, Pennsylvania. They had five
children. He served in the militia in the Revolutionary War.
English
Wilson
0020370
Passport of Martin Weybrecht and
his family, 1732
Item 33: Microfilm of manuscript document (photocopy, 1 leaf) with typed English
translation (1 leaf) at the Lancaster County Historical Society Lancaster,
Pennsylvania. Original document in German. Passport from Brandenburg,
Germany, April 28, 1732, for Martin Weybrecht, his wife, and five children, who with
their friends, George Hostman and wife, and George Obermiller, were going to be
English colonists.
English;
German
Weybrecht
115
0020370
Winagel family record, ca. 18141841
Item 34: Microfilm of manuscript (photocopy, 2 leaves) at the Lancaster County
Historical Society, Lancaster, Pennsylvania. Text in German. Family record of
Mathaus Winagel and his wife, Elisabeth. Their first child was born in 1814. Records
to 184_? The archives lists the record under "Winagle" so the family may have
adopted this spelling of the surname. Poor copy, difficult to read.
English;
German
Winagel; Winagle
115
0020370
Zantzinger family Bible records, ca.
1744-1899
Item 35: Microfilm of manuscript (3 p.) at the Lancaster County Historical Society,
Lancaster, Pennsylvania. Paul Zantzinger of Lancaster, Pennsylvania, was born 12
January 1744. He married Margaret Graff (1747-1772), daughter of Sebastian Graff,
in 1769. They had two children. He married 2) Esther Barton (1756-1824), daughter
of Rev. Thomas Barton, in 1774. They had sixteen children. He died 23 June 1817.
Includes extracts from the family Bible of the Rev. Thomas Barton, copied into the
Zantzinger family Bible. Rev. Thomas Barton and his wife, Esther, had ten children,
born 1754-1770.
English
Zantzinger; Barton
0020370
Zeller family Bible records, 17811842
Item 36: Microfilm of manuscript (1 leaf) at the Lancaster County Historical
Society, Lancaster, Pennsylvania. Ephraim Zeller (1781-1786) and his wife, Sophia
(1786-1842), had nine children, born 1807-1825.
English
Zeller
0020370
Letter, 1946 12 January,
Jamestown, N.Y. [to] Lancaster
County Historical Society,
Lancaster, Penna.
Wilson, Clyde L.
Bär, Johann
United States-Pennsylvania
115
115
United States-Pennsylvania
United States-Pennsylvania
115
115
115
0020370
Zimmerman family genealogy, ca.
1732-1902
0020370
Marriages performed by the Rev. D.
W. Gerhard
0020371
The Descendants of Ulrich Shirk
Gerhard, D. W.
Item 37: Microfilm of typescript (7 leaves) at the Lancaster County Historical
Society, Lancaster, Pennsylvania. Sabastian Zimmerman emigrated from the
Palatine in Germany at the age of eighteen in 1732. He settled in Maxatawny,
Philadlephia County, Pennsylvania and married Anna Elizabeth Levan in 1733. He
died in 1776, leaving a widow and nine children.
English
Item 38: Microfilm of typed transcript of original (3 leaves) at the at the Lancaster
County Historical Society, Lancaster, Pennsylvania. Marriages performed 18661871 by the Rev. D. W. Gerhard in Lancaster County, Pennsylvania.
English
Item 1: Microfilm of manuscript (type and handwritten) at the Reformed Church
Historical Society, Franklin and Marshall College,Lancaster, Pa. The family settled
in Pennsylvania; genealogy, 1732-1845.
German
United States-Pennsylvania
115
United States-Pennsylvania-Lancaster
115
Shirk
United States-Pennsylvania
115
Simpson
United States-Pennsylvania-Lancaster; United
States-Pennsylvania-Dauphin
115
115
Zimmerman
0020371
Record of the Simpson family of
Lancaster Co. Pa. of Paytang
township and Dauphin Co.
Item 2: Microfilm of manuscript (typescript) at the Reformed Church Historical
Society, Franklin and Marshall College, Lancaster. Pa.
0020371
Jewish burial ground, Lancaster
City, Pennsylvania
Item 3 & 13: Microfilm of typescript (p. 89-90) at the Reformed Church Historical
Society, Franklin and Marshall College, Lancaster, Pennsylvania.
English
United States-Pennsylvania-Lancaster-Lancaster
0020371
Carpenters Graveyard near
Paradise, Lancaster County,
Pennsylvania
Carpenter's
Graveyard (Paradise
Township, Lancaster
County,
Pennsylvania)
Item 4 & 13: Microfilm of typescript (p. 92-94) at the Reformed Church Historical
Society, Franklin and Marshall College, Lancaster, Pennsylvania. Cemetery is
located in Paradise Township, south of Paradise.
English
United States-Pennsylvania-Lancaster--Paradise
115
0020371
The Ebi family : the Ebie family of
Stark County, Ohio, progeny of
Theodorus Eby, the Swiss
Mennonite pioneer of Lancaster
County, Pennsylvania, United
States of America
Aby, Franklin
Stanton
Item 5: Microfilm of original series: The Eby family bulletin; no. 1. Theodorus Eby
was born in 1663 in Canton Zurich, Switzerland. He immigrated via France and
Holland in 1714, and settled in Lancaster County, Pennsylvania with his wife,
Barbara Dÿsli, and their children, ohn or Johann, Peter, George, Jacob, Christian,
Barbara Mary, and Elizabeth. Theodorus died in 1732.
English
Eby; Ebie; Ebi
United States-Pennsylvania-Lancaster
115
0020371
The Swiss Eby family : pioneer
millwrights and millers of Lancaster
County, Pennsylvania, United
States of America
Aby, Franklin
Stanton
Item 6: Microfilm of the series: The Eby family bulletin; no. 2. Theodorus Eby was
born in 1663 in Canton Zurich, Switzerland. He immigrated via France and Holland
in 1714, and settled in Lancaster County, Pennsylvania with his wife, Barbara Dÿsli,
and their children, John or Johann, Peter, George, Jacob, Christian, Barbara Mary,
and Elizabeth. Theodorus died in 1732.
English
Eby
United States-Pennsylvania-Lancaster
115
0020371
Colonial documentary history of
Theodorus Eby : his relatives and
descendants, the Swiss Mennonite
pioneer of Lancaster County,
Pennsylvania, United States of
America
Aby, Franklin
Stanton
Item 7: Microfilm of the series: The Eby family bulletin; no. 3. Theodorus Eby was
born in 1663 in Canton Zurich, Switzerland. He immigrated via France and Holland
in 1714, and settled in Lancaster County, Pennsylvania with his wife, Barbara Dÿsli,
and their children, ohn or Johann, Peter, George, Jacob, Christian, Barbara Mary,
and Elizabeth. Theodorus died in 1732.
English
Eby
United States-Pennsylvania-Lancaster
115
English
0020371
The Aby family of Peoria County,
Illinois [and] the Eaby family of
Lancaster County, Pennsylvania :
progeny of Theodorus Eby (16631732), the Swiss Mennonite
pioneer of Lancaster County,
Pennsylvania, United States of
America : including Gideon Cole
(1741-1826), Clark Stanton (17761850), Timothy Barnes (1780-1873)
0020371
Baptismal records, 1730-1786 and Heisey, M. Luther,
marriage records, 1735-1821 of the
Mrs.; Moravian
Moravian Church in Lancaster,
Church (Lancaster,
Pennsylvania
Pennsylvania)
0020371
Burial book of the Moravian
Church, Lancaster, 1744-1821
Aby, Franklin
Stanton; Aby,
Malvina Stanton
Moravian Church
(Lancaster,
Pennsylvania);
Lancaster County
Historical Society
(Lancaster,
Pennsylvania)
Item 8: Microfilm of original series: The Eby family bulletin; no. 4. Theodorus Eby
was born in 1663 in Canton Zurich, Switzerland. He immigrated via France and
Holland in 1714, and settled in Lancaster County, Pennsylvania with his wife,
Barbara Dÿsli, and their children, ohn or Johann, Peter, George, Jacob, Christian,
Barbara Mary, and Elizabeth. Theodorus died in 1732.
English
Item 9: Microfilm of typescripts (made om 1941, 26, 34 p.) at the Franklin and
Marshall College Library in Lancaster, Pennsylvania.
Aby; Eaby; Eby;
Cole; Stanton;
Barnes
United States-Pennsylvania-Lancaster
115
English
United States-Pennsylvania-Lancaster-Lancaster
115
Item 10: Microfilm of original published: Lancaster : Wickersham Press, 1928. 42 p.
"Reprinted from the Publications of the Genealogical Society of Pennsylvania,
March, 1928". Filmed with: Graveyard near Brownstown -- Graff, Graeff family -- De
Hoff family -- Henry family -- Dressler-Drissler-Trissler family. Copy from the
Franklin and Marshall College, Lancaster, Pennsylvania.
English
United States-Pennsylvania-Lancaster-Lancaster
115
English
United States-Pennsylvania-Lancaster
115
United States-Pensylvania-Lancaster-Brownstown
115
0020371
Dressler - Drissler - Trissler
Item 10: Microfilm of manuscript (handwritten, 3 leaves) at the Reformed Church
Historical Society, Franklin and Marshall College, Lancaster, Pa. Filmed with: Burial
book of the Moravian Church, Lancaster, 1744-1821. This is a summary of the
family as found in the Burial book of the Movarian Church; family is from
Pennsylvania; genealogy 1753-1820.
0020371
Graveyard near Brownstown,
Lancaster County, Pennsylvania
Item 10: Microfilm of manuscript (handwritten, 1 leaf) at the Reformed Church
Historical Society, Franklin and Marshall College, Lancaster, Pennsylvania. Filmed
with: Burial book of the Moravian Church, Lancaster, 1744-1821.
English
Henry Family
Item 10: Microfilm of manuscript (handwritten, 2 leaves) at the Reformed Church
Historical Society, Franklin and Marshall College, Lancaster. Pa. Filmed with: Burial
book of the Moravian Church, Lancaster, 1744-1821. This is a summary of the
family as found in the Burial book of the Moravian Church; the Henry family of
Pennsylvania; genealogy 1766-1811.
English
Henry
United States-Pennsylvania-Lancaster
115
0020371
De Hoff family
Item 10: Microfilm of manuscript (handwritten, 4 leaves) at the Reformed Historical
Society, Franklin and Marshall College, Lancaster, Pa. Filmed with: Burial book of
the Moravian Church, Lancaster, 1744-1821. This is a summary of the family as
found in the Burial book of the Moravian Church; family is from Pennsylvania;
genealogy 1749-1821.
English
De Hoff
United States-Pennsylvania-Lancaster
115
0020371
Summary of Graff-Graeff family as
it appears in this record
Item 10: Microfilm of manuscript (handwritten, made in 1929, 6 leaves) at the
Historical Society, Franklin and Marschall College, Lancaster, Pa. Filmed with:
Burial book of the Moravian Church, Lancaster, 1744-1821. This is a summary of
the family as found in the Burial book of the Moravian Church; family is from
Pennsylvania; genealogy 1751-1821.
English
Graff; Graeff
United States-Pennsylvania-Lancaster
115
0020371
Landis, Bertha
Cochran
Dressler; Drissler;
Trissler
0020371
Trinity Lutheran Church, Lancaster,
Pa.; birth and baptism records,
1731-1744, with index; marriages
1731-1744
0020371
Transcript of burial records, 17481820
0020371
Cemetery records from Wabank,
Lancaster Township, Lancaster
0020371
Chestnut Level Presbyterian
graveyard at Chestnut Level,
Lancaster County, Pennsylvania
0020371
Donegal Presbyterian churchyard,
Donegal Springs, Lancaster
County, Pennsylvania
0020371
Graveyard adjoining the monastery
of the Seventh Day Baptist
denomination at Ephrata,
Lancaster County, Pennsylvania
0020371
Lancaster Cemetery, Lancaster
City, Pennsylvania
0020371
0020371
Heisey, M. Luther,
Mrs.; Trinity
Lutheran Church
(Lancaster,
Pennsylvania)
Item 11: Microfilm of typescript (made in 1940, 51, 6 p.) at the Franklin and
Marshall College, Lancaster, Pennsylvania.
Trinity Lutheran
Item 12: Microfilm of manuscript (handwritten, 314 p.) at the Franklin and Marshall
Church (Lancaster,
College, Lancaster, Pennsylvania. Note at end of record: Translated from the
Pennsylvania);
German by Henry H. Tupper (?) 1898.
Tupper, Henry H.
Item 13: Microfilm of manuscript (handwritten, p. 108) at the Reformed Church
Historical Society, Franklin and Marshall College, Lancaster, Pennsylvania. Filmed
with: Record of all the interments on the burial grounds of the Moravian
congregation at Lititz....
Item 13: Microfilm of manuscript (handwritten, p. 57-66) at the Reformed Church
Presbyterian Church
Historical Society, Franklin and Marshall College, Lancaster, Pennsylvania. Filmed
(Chestnut Level,
with: Record of all the interments on the burial grounds of the Moravian
Pennsylvania)
congregation at Lititz....
Donegal Prebyterian
Item 13: Microfilm of manuscript (handwritten, p. 74-85) at the Reformed Church
Church (East
Historical Society, Franklin and Marshall College, Lancaster, Pennsylvania. Filmed
Donegal Township,
with: Record of all the interments on the burial grounds of the Moravian
Lancaster County,
congregation at Lititz....
Pennsylvania)
Ephrata Cloister
(Ephrata,
Pennsylvania)
Item 13: Microfilm of manuscript (handwritten, p. 52-56) at the Reformed Church
Historical Society, Franklin and Marshall College, Lancaster, Pennsylvania. Filmed
with: Record of all the interments on the burial grounds of the Moravian
congregation at Lititz....
Item 13: Microfilm of manuscript (handwritten, p. 96-103) at the Reformed Church
Historical Society, Franklin and Marshall College, Lancaster, Pennsylvania. Filmed
with: Record of all the interments on the burial grounds of the Moravian
congregation at Lititz....
Leacock
Item 13: Microfilm of manuscript (handwritten, p. 67-73) at the Reformed Church
Presbyterian Church
Leacock Presbyterian churchyard,
Historical Society, Franklin and Marshall College, Lancaster, Pennsylvania. Filmed
(Leacock Township,
Lancaster County, Pennsylvania
with: Record of all the interments on the burial grounds of the Moravian
Lancaster County,
congregation at Lititz....
Pennsylvania)
Little Britain Presbyterian
graveyard, Lancaster County,
Pennsylvania
Little Britain
Item 13: Microfilm of manuscript (handwritten, p. 38-41) at the Reformed Church
Presbyterian Church
Historical Society, Franklin and Marshall College, Lancaster, Pennsylvania. Filmed
(Fulton Township,
with: Record of all the interments on the burial grounds of the Moravian
Lancaster County,
congregation at Lititz....
Pennsylvania)
English
English
English
English
United States-Pennsylvania-Lancaster-Lancaster
United States-Pennsylvania-Lancaster-Lancaster
United States-Pennsylvania-Lancaster-Lancaster
United States-Pennsylvania-Lancaster-Chestnut Level
115
115
115
115
English
United States-Pennsylvania-Lancaster--East
Donegal Township
115
English
United States-Pennsylvania-Lancaster--Ephrata
115
English
United States-Pennsylvania-Lancaster-Lancaster
115
English
United States-Pennsylvania-Lancaster--Leacock
Township
115
English
United States-Pennsylvania-Lancaster--Little
Brtain Township
115
0020371
Lutheran cemetery, New Holland,
Lancaster County, Pennsylvania
Trinity Lutheran
Item 13: Microfilm of manuscript (handwritten, p. 42-45) at the Reformed Church
Church (New
Historical Society, Franklin and Marshall College, Lancaster, Pennsylvania. Filmed
Holland, Lancaster
with: Record of all the interments on the burial grounds of the Moravian
County,
congregation at Lititz....
Pennsylvania)
0020371
Middle Octorara Presbyterian
graveyard, Bart Township,
Lancaster County, Pennsylvania
Middle Octorara
Item 13: Microfilm of manuscript (handwritten, p. 42-45) at the Reformed Church
Prebyterian Church
Historical Society, Franklin and Marshall College, Lancaster, Pennsylvania. Filmed
(Bart Township,
with: Record of all the interments on the burial grounds of the Moravian
Lancaster County,
congregation at Lititz....
Pennsylvania)
0020371
Mount Bethel Cemetery, Columbia,
Lancaster County, Pennsylvania
0020371
0020371
0020371
Item 13: Microfilm of manuscript (handwritten, p. 104-107) at the Reformed Church
Mt. Bethel Cemetery
Historical Society, Franklin and Marshall College, Lancaster, Pennsylvania. Filmed
(Columbia,
with: Record of all the interments on the burial grounds of the Moravian
Pennsylvania)
congregation at Lititz....
Item 13: Microfilm of manuscript (handwritten, p. 25-37) at the Reformed Church
Pequea Presbyterian
Pequea Presbyterian Churchyard,
Historical Society, Franklin and Marshall College, Lancaster, Pennsylvania. Filmed
Church (Pequea,
Lancaster County, Penna
with: Record of all the interments on the burial grounds of the Moravian
Pennsylvania)
congregation at Lititz....
Item 13: Microfilm of manuscript (handwritten, p. i-xxiv) at the Reformed Church
Historical Society, Franklin and Marshall College, Lancaster, Pennsylvania. Filmed
with: Pequea Presbyterian churchyard --- Little Britain Presbyterian Graveyard -Lutheran Cemetery, New Holland -- Middle Octorara Presbyterian Graveyard, Bart
Moravian Church
Township -- Graveyard adjoining the monastery of the Seventh Day Baptist
Record of all the interments on the
(Lititz,
Denomination at Ephrata -- Chestnut Level Presbyterian Graveyard at Chestnut
burial grounds of the Moravian
Pennsylvania); St.
Level -- Leacock Presbyterian Churchyard -- Donegal Presbyterian Churchyard,
congregation at Lititz, Lancaster
James' Cemetery Donegal Springs -- Graveyard near Brownstown, Lancaster County -- Jewish Burial
County, from 1748-1820
(Lititz, Pennsylvania)
Ground, Lancaster City -- Carpenters Graveyard near Paradise -- Lancaster
Cemetery, Lancaster City -- Mount Bethel Cemetery, Columbia -- [Cemetery
records] from Wabank, Lancaster Township -- St. John's Protestant Episcopal
Churchyard on the line dividing Chester and Lancaster counties. Includes burials in
St. James Cemetery.
St. John's Protestant Episcopal
churchyard on the line dividing
Chester and Lancaster counties,
Pennsylvania
Item 13: Microfilm of manuscript (handwritten, p. 109-119) at the Reformed Church
St. John's Church
Historical Society, Franklin and Marshall College, Lancaster, Pennsylvania. Filmed
(Compass,
with: Record of all the interments on the burial grounds of the Moravian
Pennsylvania :
congregation at Lititz....
Episcopal : Pequea)
English
United States-Pennsylvania-Lancaster--New
Holland
115
English
United States-Pennsylvania-Lancaster--Bart
Township
115
English
United States-Pennsylvania-Lancaster-Columbia
115
English
United States-Pennsylvania-Lancaster--Pequea
115
English
United States-Pennsylvania-Lancaster--Lititz
115
English
United States-Pennsylvania-Chester--Compass;
United States-Pennsylvania-Lancaster--Pequea
115
0020371
Coldren, James J.;
Coldren, Charles M.;
Muddy Creek
Lutheran Church
(East Cocalico
Township, Lancaster
Record of tombstones in graveyard
County,
of Muddy Creek Church : copied
Pennsylvania);
during the year 1910
Muddy Creek
Reformed Church
(East Cocalico
Township, Lancaster
County,
Pennsylvania)
English
United States-Pennsylvania-Lancaster--East
Cocalico Township
115
English
United States-Pennsylvania-Lancaster-Brickerville; United
States-Pennsylvania-Lancaster--White
Oak
115
Item 16: Microfilm of manuscript (handwritten, 51 p.) at the Reformed Church
Historical Society, Franklin and Marshall College, Lancaster, Pennsylvania.
Included is a history of the cemetery and some of those buried in it.
English
United States-Pennsylvania-Lancaster-Columbia
115
Item 17: Microfilm of article originally published by the Moravian Historical Society,
p. [217]-344. Copy at the Franklin and Marshall College in Lancaster, Pennsylvania.
Includes index. Inlcuded is the annual meeting of the Moravian Historical Society,
1904.
English
United States-Pennsylvania-Lancaster--Lititz
115
Item 18: Microreproduction of original published: Ephrata, Pa. : Review Print, 1928.
20 p. Inscriptions are arranged by first letter of surname. Includes brief history of
the Penryn Cemetery.
English
United States-Pennsylvania-Lancaster--Penryn
115
Item 14: Microfilm of typescript (60 leaves) at the Reformed Church Historical
Society, Franklin and Marshall College, Lancaster, Pennsylvania.
0020371
Brickerville, Zions Reformed
Graveyard; Lutheran Graveyard;
Brickerville (Union) Church, now
Lutheran, 1769; White Oak
Graveyard; Brubaker's Private
Graveyard near Brickerville
Heisey, M. Luther,
Mrs.; Zion Reformed
Church (Elizabeth Item 15: Microfilm of typescript ([34] p.) at the Reformed Church Historical Society,
Township, Lancaster
Franklin and Marshall College, Lancaster, Pennsylvania.
County,
Pennsylvania)
0020371
Mt. Bethel Cemetery, Columbia,
Pa.
Goodell, Robert H.;
Mt. Bethel Cemetery
(Columbia,
Pennsylvania)
0020371
The Moravian graveyards of Lititz,
Pa., 1744-1950
0020371
Burials in Penryn cemetery, Penryn,
Pa.; list compiled May 30, 1928
Beck, Abraham
Reinke; Moravian
Historical Society
(Nazareth,
Pennsylvania)
Penryn Cemetery
(Penryn,
Pennsylvania)
0020371
Old Union
Presbyterian
Cemetery (Colerain
Township, Lancaster
County,
Item 19: Microfilm of original published: Lancaster, Pa. : Lancaster Press, [1930].
A Record, Old Union Presbyterian
Pennsylvania);
16, [2] p. Included is the Sixth annual church home coming day and the unveiling of
Cemetery
Union Presbyterian
a monument with some of same information on it as is in the cemetery records.
Cemetery (Colerain
Township, Lancaster
County,
Pennsylvania)
0020372
Church records, 1747-1907
[Longswamp Reformed and
Lutheran]
0020372
Church records, 1816-1882 [Zion
Lutheran and Reformed]: Bylaws -Baptisms 1818-1826, 1850
(Lutheran) -- Finances 1821-1847 -2nd book: Finances 1816-1832,
1861-1879, 1830-1882
English
United States-Pennsylvania-Lancaster--Colerain
Township
115
Longswamp
reformed Church
(Longswamp
Township, Berks
Item 1: Microfilm of original records at the Evangelical and Reformed Archives at
County,
Franklin and Marshall College in Lancaster, Pennsylvania. Text in German and
Pennsylvania); Butz,
English. Church was organized as a Reformed congregation in 1740s; by 1852 it
C. A.; Longswamp
included the Lutherans and became a union church. It is located one mile east of
Lutheran Church
Mertztown in Longswamp Township.
(Longswamp
Township, Berks
County,
Pennsylvania)
English;
German
United States-Pennsylvania--Berks-Mertztown; United
States-Pennsylvania--Berks-Longswamp
Township
115
Zion Lutheran
Church (Blain, Perry
County,
Pennsylvania); Zion
Reformed Church
(Blain, Perry County,
Pennsylvania)
English;
German
United States-Pennsylvania--Perry-Blain
115
Item 2: Microfilm of original records at the Evangelical and Reformed Historical
Society in Lancaster, Pennsylvania. Text in German and some English.
0020372
Item 3: Microfilm of manuscripts (2 v.; 1931, 1939; handwritten) at the Franklin and
Marshall College in Lancaster, Pennsylvania. Vol. 1 includes Amos H. Mylin Farm
[77 p.]; Burying ground near the Lancaster Milling Company (formerly S.J. Pugh's)
Mill [5 p.]; Burial ground located on Media Heights (formerly Jeremiah Herr Farm [10
p.]; and Christian Lefever Farm Big Spring [21 p.]. All are in West Lampeter
Record of markers and locations of
Township -- Vol. 2 includes Kendig Farm in Conestoga Center [10 p.] and Pequea
burying grounds in Lancaster
Lippold, Benjamin B. Township [21 p.]; Dr. Pickel Farm in Conestoga Center [9 p.]; Two markers along
County, Pa.
public road leading from New Danville Pike to Second Lock Public School in
Lancaster Township [2 p.]; Hertzler Farm 1/4th mile south of Lancaster City [2 p.];
H.L. Shank Farm located on road from New Danville Pike to what was known as
"Second Lock Mill" in Lancaster Township [6 p.]; Wm. Wyle Farm in Manor
Township [12 p.]; Burying ground in West Lampeter Township on road leading from
Lamb Tavern on Willow St. Pike to New Danville, Oscar Harmon Farm [59 p.].
English
0020372
Eschleman history
Item 4: Microfilm of typescript (1 v. unpaged and in various pagings) at the Franklin
and Marshall College, Lancaster, Pa. Martin Eshleman died in Martic Township in
1808. He married Elizabeth Groff in 1765. Other information includes notes on
Joseph Stoneman and Benedict Eshleman wills in Lancaster, Pennsylvania;
Benedict Eshleman Cemetery in Conestoga Township; Groff-Eshleman Cemetery
in Providence Township, Lancaster County; Huber Cemetery of Providence
Township; Martin Cemetery in Strasburg Township; Old Byerland Cemetery;
Bowman Cemetery of Providence Township; Zion Reformed Church Cemetery,
Eshleman, Wilmer J.
Strasburg Township; Shultz Cemetery near Refton; Herr Cemetery at Pugh's Hill;
Cemetery on Frank Pannell Farm; Stony Lane Cemetery at Hessdale; Groff
Cemetery in Providence Township; Shertz Cemetery in Paradise Township; First
Methodist Church Cemetery in Strasburg; Isaac Herr descendants; Register of
consanguinity containing a record of 126 families and the names of 600
descendants of Rev. Uhlrich Brackbill who resided at Strasburg .../ compiled and
arranged by Milton B. Eshleman; Brackbill data; Last will and testament of John
Brackbill, born 1728, died 1813.
English
0020372
Graves at Friends' Meeting House,
Bart Township, Lancaster County,
Pa
Gilbert, Rodney;
Society of Friends
Item 5: Microfilm of typescript (1939; 10, 2 p.) at the Franklin and Marshall College,
(Bart Township,
Lancaster, Pennsylvania.
Lancaster County,
Pennsylvania)
English
0020372
Brubaker cemetery
Gibble, Phares
Brubaker
Item 6: Microfilm of typescript (1 p.) at the Franklin and Marshall College,
Lancaster, Pennsylvania. The cemetery is located in East Hemfield Township and
west of Lancaster in Lancaster County, Pennsylvania. David Brubaker, wife Susan,
and 4 children are buried in cemetery.
English
Flickinger, S. H.
Item 7: Microfilm of article published in Genealogy Magazine June 8, 1912, p. 179
and filmed at Franklin and Marshall College, Lancaster, Pennsylvania. Becker
Graveyard on the Martin Becker farm in Clay Township, Lancaster County,
Pennsylvania.
0020372
A Pennsylvania family graveyard
English
United States-Pennsylvania-Lancaster--West
Lampeter Township
115
United States-Pennsylvania-Lancaster
115
United States-Pennsylvania-Lancaster--Bart
Township
115
Brubaker
United States-Pennsylvania-Lancaster--East
Hempfield Township
115
Becker
United States-Pennsylvania-Lancaster--Clay
Township
115
Eshleman; Brackbill
Flickinger, S. H.
Item 8: Microfilm of typescript (2 p.) at the Franklin and Marshall College in
Lancaster, Pennsylvania. Filmed with: Lancaster tombstone inscriptions ... / S.H.
Flickinger. The Eby family graveyard is located one mile west of Stevens, Lancaster
County, Pennsylvania, on the Mentzer farm. Includes surnames of Eby, Scherck,
and Brunner.
0020372
Lancaster tombstone inscriptions :
from the family graveyard on the
Paul farm, along Indian Creek,
West Cocalico Township,
Lancaster County, Pa
Flickinger, S. H.
Item 8: Microfilm of article in Genealogy Magazine August 24, 1912, p. 270 and
filmed at the Franklin and Marshall College, Lancaster, Pennsylvania. With:
Tombstones, graveyard on Paul Farm ... / Mrs. Charles Martin Coldren. Includes
surnames of Boffenmeyer, Bohder, Druckenbroad, Hall, Heinley, Levis, Mentzer,
and Oberley.
0020372
Tombstone, graveyard on Paul
Farm, Indian Creek, West Cocalico
Township, Lancaster County
Coldren, Charles
Martin, Mrs.
Item 8: Microfilm of typescript (1 p.) at the Franklin and Marshall College in
Lancaster, Pennsylvania. Filmed with: Lancaster tombstone inscriptions from the
family graveyard on the Paul farm, along Indian Creek, West Cocalico Township,
Lancaster County, Pa. / S.H.F. Includes surnames of Sherb, Oberlin, and Zern.
0020372
Colemanville Methodist Episcopal
Churchyard near Colemanville,
Conestoga Township
Methodist Episcopal
Church
(Colemanville,
Pennsylvania)
Item 9: Microfilm of typescript (1 p.) at the Franklin and Marshall College in
Lancaster, Pennsylvania. Includes surnames of Hill, Shoff, and Shenk.
0020372
Rivercorner
Mennonite Church
(Conestoga
Township, Lancaster
Item 10: Microfilm of typescript (3 p.) at the Franklin and Marshall College,
River Corner Mennonite
County,
Lancaster, Pennsylvania. Names for Mennonite cemetery are alphabetically
Churchyard, Conestoga Township
Pennsylvania);
arranged. Includes old grave records in M.E. Churchyard in Conestoga. Surnames
cemetery records
Methodist Episcopal
include Henry, Benedict, Hess, and Rose.
Church (Conestoga,
Lancaster County,
Pennsylvania)
0020372
From a Pennsylvania family
graveyard
Conestoga
Reformed Church
(Conestoga,
Lancaster County,
Pennsylvania)
0020372
Reformed Church graveyard,
Conestoga, Lancaster County,
Pennsylvania
0020372
Jacob Thomas farm, field cemetery,
Conestoga Township on the road
from Conestoga Centre, to
Sickman's Mill
0020372
Stoner's Burial Ground on the farm
of J. M. Shoop, Conoy Township,
Young, Henry James
Lancaster County (near Bainbridge,
Pennsylvania)
Item 11: Microfilm of typescript (4 p.) at the Franklin and Marshall College in
Lancaster, Pennsylvania.
Item 12: Microfilm of typescript (2 p.) at the Franklin and Marshall College in
Lancaster, Pennsylvania. Includes John Hess farm, field cemetery, Conestoga
Township on the road from Conestoga Centre to Sickman's Mill. Surnames include
Shenk and Hess.
Item 13: Microfilm of typescript (17 p.) at the Franklin and Marshall College in
Lancaster, Pennsylvania. Paper was presented by Henry Young, York, Pa.
United States-Pennsylvania-Lancaster--Stevens
115
English
United States-Pennsylvania-Lancaster--West
Cocalico Township
115
English
United States-Pennsylvania-Lancaster--West
Cocalico Township
115
English
United States-Pennsylvania-Lancaster-Colemanville
115
English
United States-Pennsylvania-Lancaster-Conestoga
Township; United
States-Pennsylvania-Lancaster-Conestoga
115
English
United States-Pennsylvania-Lancaster-Conestoga
115
English
United States-Pennsylvania-Lancaster-Conestoga
Township
115
English
United States-Pennsylvania-Lancaster--Conoy
Township
115
English
Eby
0020372
List of those buried in the graveyard
on the Landis Farm (the Gross farm
prior to 1880) in West Donegal
twp., Lancaster Co., 2 miles south
of Rheems
0020372
Pleasant Hill Cemetery, 3/4 mile
west of Rheems, Lancaster County
Landis, Phares H.
United States-Pennsylvania-Lancaster--Rheems;
United States-Pennsylvania-Lancaster--West
Donegal Township
115
Item 14: Microfilm of typescript (1944; 1 p.) at the Franklin and Marshall College,
Lancaster, Pennsylvania. Filmed with Pleasant Hill cemetery. Cemetery is located
in West Donegal Township near Rheems.
English
Item 14: Microfilm of typescript (2 p.) at the Franklin and Marshall College in
Lancaster, Pennsylvania. Filmed with: List of those buried in the graveyard on the
Landis Farm ... / Phares H. Landis. Cemetery is located in West Donegal Township
near Rheems.
English
United States-Pennsylvania-Lancaster--Rheems
115
United States-Pennsylvania-Newville; United
States-Pennsylvania-Lancaster--West
Donegal Township
115
United States-Pennsylvania-Lancaster
115
United States-Pennsylvania-Lancaster--New
Providence; United
States-Pennsylvania-Lancaster--Stasburg
Township
115
0020372
Wm Farver farm cemetery,
Falmouth pike near Newville,
Lancaster Co
Item 14: Microfilm of typescript (1 p.) at the Franklin and Marshall College in
Lancaster, Pennsylvania. Filmed with Pleasant Hill cemetery. Cemetery is located
in West Donegal Township near Newville.
English
0020372
Cemetery reservation in deed;
Theodorus Eby's graveyard
Item 15: Microfilm of manuscript (handwritten, 1 p.) at the Franklin and Marshall
College, Lancaster, Pennsylvania. Reservations for some of the Smucker family.
English
0020372
Moore, Harry M.;
Inscriptions on gravestones placed
Zion Reformed
Item 16: Microfilm of manuscript (typescript and handwritten; 1941; 8 p.) at the
in Zion Reformed church old
Church (Strasburg Franklin and Marshall College, Lancaster, Pennsylvania. The cemetery is located in
graveyard (Trout's or Neff's) near Township, Lancaster New Providence, Lancaster County, Pennsylvania. Signature of Harry M. Moore.
New Providence, Lancaster, Penna
County,
Cemetery is located in Strasburg Township, 1 mile from New Providence.
Pennsylvania)
0020372
Old Stauffer burial ground in
Elizabeth Township; farm owned (in
1920) by Wayne K. Zartman
Stauffer, Amos K.
0020372
Akron Lutheran cemetery, Akron,
Pa
Zion Lutheran
Church (Akron,
Pennsylvania)
0020372
Hibshman or Hibschman Farm,
north edge of Ephrata across the
road from Light Plant
0020372
Metzler Mennonite
Item 18: Microfilm of typescript (15 leaves) at the Franklin and Marshall College in
Church (West Earl
Lancaster, Pennsylvania. Filmed with: Akron Lutheran cemetery, Akron, Pa. The
Metzler Cemetery near Akron, Pa Township, Lancaster
cemetery began as the Metzler family graveyard before 1827. It is next to the
County,
Metzler Mennonite Church in West Earl Township south of Akron.
Pennsylvania)
Item 17: Microfilm of typescript (1 p.) at the Franklin and Marshall College in
Lancaster, Pennsylvania.
Item 18: Microfilm of typescript (8 p.) at the Franklin and Marshall College in
Lancaster, Pennsylvania. Filmed with: Hibshman or Hibschman Farm, north edge
of Ephrata. Cemetery is part of Zion Lutheran Church in Akron.
Item 18: Microfilm of typescript (4 leaves) at the Franklin and Marshall College in
Lancaster, Pennsylvania. Filmed with: Akron Lutheran cemetery, Akron Pa.
Cemetery is located at Akron in Lancaster County.
Landis; Gross
Smucker
English
English
Stauffer
English
English
English
Hibshman;
Hibschman
United States-Pennsylvania-Lancaster-Elizabeth Township
United States-Pennsylvania-Lancaster--Akron
United States-Pennsylvania-Lancaster--Akron
United States-Pennsylvania-Lancaster--Akron;
United States-Pennsylvania-Lancaster--West
Earl Township
115
115
115
115
0020372
0020372
0020372
Item 18: Microfilm of typescript (22 p.) at the Franklin and Marshall College in
Lancaster, Pennsylvania. Filmed with: Akron Lutheran cemetery, Akron, Pa. Ludwig
Mohler came to America 29 Aug 1730 from Switzerland on ship Thistle for Glasgow
with his family.
Cummens, Marvin
E.; Steinmetz
Item 18: Microfilm of typescript. The Steinmetz cemetery began as the Wolfe family
Church of the
graveyard. It is the former site of the Steinmetz Church of the Brethren located in
Brethren (Ephrata,
Ephrata borough. Members of the church now go to the Akron Church.
Pennsylvania)
Mohler Cemetery, Ephrata
Township, Lancaster County, Pa
Steinmetz Cemetery between
Akron and Ephrata, Pa.
Graveyard on old homestead close
to Elizabethtown, stone
inscriptions on home cemetery
Zug, N. S.
0020372
Forrey Cemetery; Lincoln Highway,
Columbia R.D. no. 1 -- Bushong
Farm : [Lancaster County,
Pennsylvania]
0020372
Landis, Bertha
Cochran; Moravian
Inscriptions on tombstones in
Church (Lancaster,
Greenwood cemetery, Lancaster;
Pennsylvania);
the stones of which were originally
Greenwood
in the Moravian graveyard :
Cemetery
corrections
(Lancaster,
Pennsylvania)
English
United States-Pennsylvania-Lancaster--Ephrata
Township
115
English
United States-Pennsylvania-Lancaster--Ephrata
115
Item 19: Microfilm of typescript (1922; 1 p.) at the Franklin and Marshall College in
Lancaster, Pennsylvania. Contains only records of Eshelman family (Jacob died in
1821). The cemetery could be in Mount Joy Township or West Donegal Township.
Eshleman names (1 p.) are extracted from the Byerland Mennonite Cemetery in
Pequea Township and from the Methodist Cemetery at Marticville in Martic
Township. M.C. Eshleman in 1922 extracted Eshleman names (1 p.) from a
cemetery on land identified as belonging to Benedict Eshleman in 1764 and located
in Conestoga Township. An unknown person extracted all the marked stones from
the same cemetery (2 p.) which then was owned by Guy S. Mayer. Some photos of
that cemetery are given.
English
United States-Pennsylvania-Lancaster-Conestoga
Township; United
States-Pennsylvania-Lancaster-Elizabethtown;
United States-Pennsylvania-Lancaster--Pequea
Township; United
States-Pennsylvania-Lancaster--Martic
Township
115
Item 20: Microfilm of typescript (1 p.) at the Franklin and Marshall College in
Lancaster, Pennsylvania. Filmed with: Inscriptions on tombstones in Greenwood
Cemetery, Lancster ... / Bertha Cochran Landis. Includes a typescript (1 p.) report
by William F. Horner who copied tombstones in 1942 from the Forrey graveyard. He
only copied those he could find under the brush, but he noted that not all were
recorded. The Forrey graveyard is located in West Hempfield Township on the
Bushong farm.
English
United States-Pennsylvania-Lancaster--West
Hempfield Township
115
Item 20: Microfilm of manuscript (handwritten; 1929; 7 p.) at the Franklin and
Marshall College, Lancaster, Pennsylvania. Filmed with: Forrey cemetery. The old
Moravian graveyard was located on Prince St. in Lancaster. In 1916-1917 the
cemetery was moved to Greenwood. No record was made of the stones at that
time.
English
United States-Pennsylvania-Lancaster-Lancaster
115
Eschelman
United States-Pennsylvania-Lancaster--West
Hempfield
Township; United
States-Pennsylvania-Lancaster--East
Lampeter Township;
United States-Pennsylvania-Lancaster-Conestoga
Township
115
0020372
Greider - Grider tombstones
Stauffer, Amos K.
Item 21: Microfilm of typescript (3 p.; 1941, 1944) at the Franklin and Marshall
College, Lancaster, Pennsylvania. Greider and Grider surnames were extracted
from a "neglected grave-yard on the north side of Marietta Pike between Silver
Springs and Marietta, Pa. .... In this same grave-yard, sometimes referred to as
'Musser's' we also find": Schneider, Musser, and Stauffer names. This cemetery is
located in West Hempfield Township. Greider surnames are taken from a "burial
plot near Rowenna, Pa. (Shock's Mills) on the north side of the new 'River Road'
between Marietta, Pa. and Bainbridge, Pa." This cemetery is probably also in West
Hempfield Township. Greider names were taken from a "graveyard on the JOHNS
farm located in East Lampeter Township, near Bard's Crossing." Kreider names
were taken from "an old 'HESS' Graveyard on the former 'Thomas' farm in
Conestoga Township."
0020372
East Hempfield Township; old Trout
Farm cemetery between
Centerville & Harrisburg Pike; farm
now owned by Alvin E. Greider
Landis, Bertha
Cochran
Item 22: Microfilm of typescript (1945; 2 p.) at the Franklin and Marshall College,
Lancaster, Pennsylvania.
English
United States-Pennsylvania-Lancaster--East
Hempfield Township
115
0020372
Kinderhook cemetery :
[Pennsylvania]
Item 23: Microfilm of typescript (1 p.) at the Franklin and Marshall College in
Lancaster, Pennsylvania. Contains surnames Albright, Hougendobler, Kame, and
McGill.
English
United States-Pennsylvania-Lancaster-Kinderhook
115
English
United States-Pennsylvania-Lancaster--West
Lampeter Township
115
English
United States-Pennsylvania-Lancaster--Manor
Township; United
States-Pennsylvania-Lancaster-Millersville
115
English
United States-Pennsylvania-Lancaster-Lancaster
115
0020372
0020372
0020372
List of interments in Bishop Hans
Item 24: Microfilm of typescript (1930; 3 p.) at the Franklin and Marshall College,
Bowman, Howard H.
Tschantz graveyard south east of
Lancaster, Pennsylvania. The cemetery is on the old Walter Herr Farm and is known
M.
Lampeter, Pa
by that name, also. It is located in the West Lampeter Township.
Item 25: Microfilm of typescript (1 p.) at the Franklin and Marshall College in
Lancaster, Pennsylvania. Title reads: Landis Cemetery between Manor tsp &
Millersville. Names and death dates in the cemetery are: Elias Aston died in 1845;
Elizabeth Eckman died in 1826; Catherine Frick died in 1875; Samuel Herr died in
1877; Isaac Kauffman died in 1822; Rathfon daughter died in 1875; other
tombstones illegible.
Landis cemetery between Manor
Township and Millersville
Inscriptions on tombstones in
Trinity Lutheran graveyard,
Lancaster, Pa
Lippold, John W.;
Worner, William
Frederic; Lerbscher,
August; Trinity
Lutheran Church
(Lancaster,
Pennsylvania)
Item 26: Microfilm of typescript (5 p.) at the Franklin and Marshall College in
Lancaster, Pennsylvania.
English
Greider; Grider;
Kreider
0020372
A record of all the tombstones
located in a neglected cemetery on
the farm of Jacob S. Brubaker, one
mile north of Lancaster in Manheim
Township
Groff, Walter B.
Item 27: Microfilm of manuscript (handwritten; 4 p.) at the Franklin and Marshall
College, Lancaster, Pennsylvania. Filmed with: Several burial grounds in Manheim
Township by N.W. Buch. Contains surnames of Stauffer, Herr, Kendig, Kauffman,
Brubaker, McElhenny, and Kreider. Cemetery is known as McElhenny-Stauffer.
English
Buch, N. W.
Item 27: Microfilm of manuscript (handwritten; 1942; 6 p.) at the Franklin and
Marshall College, Lancaster, Pennsylvania. Filmed with: A record of all the
tombstones located in a neglected cemetery ... / by Walter B. Groff. Contains Buch
Graveyard between Oregon and Millport; Rudy burial plot (since 1942 it has been
moved to the cemetery at the Landis Valley Mennonite Church [see Churches and
Cemeteries of Lancaster County ... by A. Hunter Rineer, Jr.]); Leib burial ground
located west of Lititz Pike.
English
United States-Pennsylvania-McElhenny; Stauffer
Lancaster-Manheim Township
115
Buch; Leib; Rudy
United States-Pennsylvania-Lancaster-Manheim Township
115
United States-Pennsylvania-Lancaster--Manor
Township
115
0020372
Several burial grounds in Manheim
Township, Lancaster County,
Pennsylvania
0020372
George Mann Cemetery between
Washington Borough and Central
Item 28: Microfilm of typescript (2 p.) at the Franklin and Marshall College in
Lancaster, Pennsylvania. Cemetery is known as Mann-Grosh-Lutz Graveyard in
Manor Township. Includes surnames of Bietz, Brosh, Dickey, Freeman, Grosh, Lutz,
Mann, Mellinger, Miller, Olds, Overdorf, Rushing, Stoner, Way, and Wermlie.
English
Mann; Grosh; Lutz
0020372
Frey Cemetery near Highville,
Manor Twp., Lancaster Co., Pa
Item 29: Microfilm of typescript (1 p.) at the Franklin and Marshall College in
Lancaster, Pennsylvania.
English
Frey
0020372
Herr Cemetery, Millersville and
Washington Road
Item 30: Microfilm of typescript (1 p.) at the Franklin and Marshall College in
Lancaster, Pennsylvania. Cemetery is located in Manor Township, probably near
Washington. Contains surnames of Herr, Hoffman, Neff, and Staman.
English
Herr
0020372
Marietta Cemetery, Marietta, Pa
Item 31: Microfilm of typescript (4 p.) at the Franklin and Marshall College in
Lancaster, Pennsylvania.
English
United States-Pennsylvania-Lancaster--Marietta
115
English
United States-Pennsylvania-Lancaster-Marticville
115
English
United States-Pennsylvania-Lancaster--Mount
Joy Township
115
United States-Pennsylvania-Lancaster--Hensel;
United States-Pennsylvania-Lancaster--Drumore
Township
115
0020372
0020372
0020372
Marticville Methodist Graveyard
Elias Lindemuth's farm, Mt. Joy, Pa
Morrison's Graveyard, Hensel P. O.,
Lancaster Co
Heisey, M. Luther,
Mrs.; Marticville
Methodist Episcopal
Item 32: Microfilm of typescript (1940; 3 p.) at the Franklin and Marshall Marshall
Church (Martic
College, Lancaster, Pennsylvania. Cemetery is in Martic Township.
Township, Lancaster
County,
Pennsylvania)
Items 33-34: Microfilm of typescript (1 p.) at the Franklin and Marshall College in
Lancaster, Pennsylvania. Filmed with: A small private burial plot ... by Oliver S.
Sprout. Cemetery located in Mount Joy Township. Contains Lindemuth names.
Item 33: Microfilm of typescript (2 p.) at the Franklin and Marshall College in
Lancaster, Pennsylvania. Filmed with: A small private burial plot ... by Oliver S.
Sprout. Cemetery is located south of Hensel in Drumore Township.
English
Lindemuth
United States-Pennsylvania-Lancaster--Manor
Township
United States-Pennsylvania-Lancaster--Manor
Township
115
115
Moore; Shay
United States-Pennsylvania-Lancaster--West
Hempfield Township
115
Stauffer
United States-Pennsylvania-Lancaster--Penn
Township
115
English
United States-Pennsylvania-Lancaster-Lancaster
115
0020372
Landis, Bertha
Inscriptions on tombstones in First Cochran; Gruger, H. Item 37: Microfilm of manuscript (handwritten; 13 p.) at the Franklin and Marshall
Reformed Churchyard, Lancaster, S.; First Reformed
College, Lancaster, Pennsylvania. H.S. Gruger transcribed part of tombstone
Pennsylvania
Church (Lancaster,
inscriptions.
Pennsylvania)
English
United States-Pennsylvania-Lancaster-Lancaster
115
0020372
Item 38: Microfilm of typescript (1925; 20 p.) at the Franklin and Marshall College
Library, Lancaster, Pennsylvania. Includes estates of Isaac Gray, (Earl Township),
Englehart (Everard Holtzinger (Earl Township), George Rhine (Earl Township), John
Rhine (Earl Township), Henry Skyles (Salisbury Township), Christian Voght
(Lancaster), and Michael Witman (Cocalico Township).
English
United States-Pennsylvania-Lancaster
115
English
United States-Pennsylvania-Lancaster--East
Donegal Township
115
0020372
A small private burial plot on a farm
owned by J. Edward Moore in West
Hempfield Township
0020372
Old Stauffer graveyard in Penn
Township, Lancaster, Pa.
0020372
0020372
Inscriptions in First Presbyterian
graveyard, Lancaster, Penna
The confiscation of local
Revolutionary traitors' estates
Revolutionary soldiers who are
buried in cemetery at Donegal
Sprout, Oliver S.
Item 33: Microfilm of typescript (2 p.) at the Franklin and Marshall College in
Lancaster, Pennsylvania. Filmed with: Morrison's graveyard, Hensel P.O.,
Lancaster Co. Includes Moore and Shay names.
Stauffer, Amos K.
Item 35: Microfilm of typescript (1 p.) at the Franklin and Marshall College in
Lancaster, Pennsylvania.
Landis, Bertha
Cochran; First
Item 36: Microfilm of manuscript (handwritten; 10 p.) at the Franklin and Marshall
Presbyterian Church
College, Lancaster, Pennsylvania. Author identified from next item on film.
(Lancaster,
Pennsylvania)
Witmer, T. Richard
Fulton, Eleanore
Jane; Donegal
Item 39: Microfilm of newspaper clipping from the Bulletin in Mount Joy and dated
Presbyterian Church
March 11, 1943. Clipping is at the Franklin and Marshall College in Lancaster,
(East Donegal
Pennsylvania. Cemetery is at Donegal Presbyterian Church in East Donegal
Township, Lancaster
Township.
County,
Pennsylvania)
English
English
0020372
0020372
Genealogy column in the Honey
Brook Herald : April 18, 1940
Pequea Presbyterian
Church (South
Hermitage,
Pennsylvania);
Item 40: Microfilm of newspaper clipping at the Franklin and Marshall College in
Brandywine Manor Lancaster, Pennsylvania. Includes: Records from the Pequea Church Cemetery;
Presbyterian Church Church subscribers 1740 to 1758 [Forks of the Brandywine Presbyterian Church in
(Brandywine Manor, West Brandywine Township, Chester County]; Church subscribers at Octorara,
Pennsylvania);
1758 [Upper Octorara Presbyterian Church in Sadsbury Township, Chester County,
Upper Octorara
Pennsylvania]; Names James and Michael frequent in Graham family; Graham
Presbyterian Church wills; Whitehill family; Stewart family; Love family; Wallace family; Dean family;
(Sadsbury
Samuel Black.
Township, Chester
County,
Pennsylvania)
Inscriptions on tombstones in
Congregation
Shaarai Shomayim (Jewish)
Shaarai Shomayim
Graveyard, East Liberty Street,
(Lancaster,
between Lime and Shippen Streets
Pennsylvania)
English
English
Item 42: Microfilm of typescript (1936; 2 p.) at the Franklin and Marshall College,
Lancaster, Pennsylvania.
English
0020372
Huber family cemetery, Warwick
Item 43: Microfilm of typescript (1944; 1 p.) at the Franklin and Marshall College,
Township, North of Lititz, Pa., on a Cummens, Marvin E.
Lancaster, Pennsylvania.
farm owned now by Robert Delp
English
0020372
Lawyer Robert Ruppin Farm, West
Earl Twp., Lancaster County,
Cummens, Marvin E.
(Diamond Station) east of Akron,
Pa.
Item 44: Microfilm of typescript (1 p.) at the Franklin and Marshall College in
Lancaster, Pennsylvania.
English
0020372
Sidwell's Graveyard, Lancaster
County; Little Britain Township
Item 41: Microfilm of typescript (4 p.) at the Franklin and Marshall College in
Lancaster, Pennsylvania. Names are arranged alphabetically.
Garrison, Curtis W.
United States-Pennsylvania-Lancaster-Salisbury Township;
United States-Pennsylvania-Lancaster--South
Hermitage; United
States-Pennsylvania-Chester-Brandywine Manor;
United States-Pennsylvania-Chester--West
Brandywine
Township; United
States-Pennsylvania-United States-Pennsylvania-Lancaster-Lancaster
Huber
0020372
Strickler Cemetery, Lincoln
Highway near Kehler's
Item 45: Microfilm of typescript (2 p.) at the Franklin and Marshall College in
Lancaster, Pennsylvania.
English
Strickler
0020372
Kendig graveyard at the old Kendig
mill, now Pugh's mill, on the road
between Lancaster & Willow Street
: [Lancaster County, Pennsylvania]
Item 46: Microfilm of typescript (1 p.) at the Franklin and Marshall College in
Lancaster, Pennsylvania. Cemetery is located in West Lampeter Township.
Tombstones remaining include Georg Kindig d. 1823, wife Elizabeth d. 1828, Ann
Herr d. 1838, Henry Spahr d. 1846.
English
Kendig
United States-Pennsylvania-Lancaster--Little
Britain Township
United States-Pennsylvania-Lancaster--Warwick
Township
United States-Pennsylvania-Lancaster--West
Earl Township
United States-Pennsylvania-Lancaster
United States-Pennsylvania-Lancaster--West
Lampeter Township
115
115
115
115
115
115
115
0020372
0020374
0020374
0020374
Charles, Bassler, Myliu, Kendig,
Buchwalter, Diffenbach, etc.
surnames found in various
Lancaster County, Pennsylvania,
cemeteries
Item 47: Microfilm on manuscript (handwritten, typescript; 38 p.) at the Franklin
and Marshall College, Lancaster, Pennsylvania. Some records written on author's
stationery. Contains Presbyterian Cemetery at Strasburg [Charles surname];
Conestoga Mennonite Cemetery [Charles and Bassler surnames]; Millersville
Mennonite Cemetery [Charles surname]; Cemetery 1/4 mile east of Willow St.
[Myliu surname]; Byerland Cemetery [Myliu surname]; Brick Church Cemetery
[Myliu surname]; Tschantz burial ground south of Lampeter [Myliu, Kendig
surnames]; Greenwood Cemetery [Charles, Gingrich surnames]; Longnecker's
Cemetery [Myliu, Weaver surnames]; New Danville Mennonite Cemetery [Stehman,
Diffenbaugh, Milton
Myliu surnames]; Mennonite Cemetery at Conestoga [Charles surname];
Hess
Mellinger's Cemetery [Buchwalter surname]; Cemetery 2 miles south of Mountville
[Kendig surname]; Senator Myliu farm cemetery [Diffenbach surname]; Habecker's
Cemetery [Charles surname]; Private burial ground rear of Kurtz farm 1/2 mile from
Leacock on road to Bushong's Mill [Bar, Bear, Conninham surnames]; Private burial
ground on; Harnish 1 mile north of Leola [Gerber, Garber surnames]; Cemetery at
Millinger's [Miller, Buchwalter, Dieffenbach surnames]; List of old burial grounds in
Martic Township; Zion Cemetery adjoining Woodward Hill [Dieffenbach surname],
1937 letter written by William J. Hinke to Milton H. Diffenbaugh about the
Diefenbach family; Bushong family; Buchwalter family; List of various ways to spell
Church records, 1803-1894
Howerter's Lutheran
Church (Upper
Mahanoy Township, Item 1: Microfilm of original records [which were at Line Mountain Lutheran Parish
Northumberland in Leck Kill ca. 1950]. Text in German and English. Also known as Jacob's Church in
County,
1810 in Upper Mahanoy Township, Northumberland County. After a new building
Pennsylvania); St.
was destroyed by fire in 1943, the Lutherans built St. James at Pitman. The
James Lutheran
Reformed congregation was probably near Leck Kill.
Church (Pitman,
Pennsylvania)
German;
English
Genealogy of the Dirdorff,
Dierdorff, Deardorff families in
America
Item 2: Microfilm of typescript (carbon copy, [20] leaves). With: English and
Pennsylvania Dutch, poems / Lee E. Schrope. Antony and Christina Dirdorff came
to America, ca. 1719. Anthony and four of his sons were naturalized in New Jersey
Wingert, Sudie M.; in 1730. Three of Antony's sons, Peter, John, and Anthony, Jr. became early settlers
Seidle, Gertrude
in York County, Pennsylvania. John married Anna Mary Erberdt in 1740 and
Deardorff
obtained land in Reading Township, York County, in 1742. Peter Dierdoff was living
in Lancaster County, Pennsylvania, in 1763, and in York County, Pennsylvania, by
1785. Anthony, Jr. and his wife, Anna Yager, moved to York County, Pennsylvania, in
1762. Record lists some of their descendants in Pennsylvania and Ohio.
English
Yoder family of Berks County,
Pennsylvania
Item 2: Microfilm of photocopy of newspaper clippings (1 leaf) from an unidentified
newspaper. May be from the Shamokin Daily News, Shamokin, Pa., July 23, 1932,
as a clipping from this newspaper follows the Yoder article. With: English and
Pennsylvania Dutch, poems / by Lee E. Schrope. The Yoder family immigrated to
America from Switzerland between 1712 and 1717. They probably lived for awhile
in Schoharie Valley, New York, and then settled in Berks County, Pennsylvania.
Hans and Johannes became prominent in the affairs of Oley, Pennsylvania.
English
English
Charles; Bassler;
Myliu; Kendig;
Buchwalter;
Diffenbaugh;
Gerber; Bushong
United States-Pennsylvania-Lancaster
115
United States-Pennsylvania-Northumberland-Upper Mahanoy
Township; United
States-Pennsylvania-Schuylkill--Pitman
115
Dirdorff; Deardorff
United States-Pennsylvania
115
Yoder
United States-Pennsylvania--Berks
115
0020374
0020374
0020374
0020375
St. Peter Reformed Items 3 & 4: Microfilm of original records. Item 3: List of church officers; Members;
Church (Lancaster,
Baptisms 1907-1947; Confirmations 1911-1947; Communicants. Item 4:
Pennsylvania)
Communicants; Deaths 1907-1941; List of pastors
Slifer, Franklin D.;
Christ Reformed
DeLong's Church
(Bowers,
Pennsylvania); Zions
Reformed Church
Item 5: Microreproduction of manuscript: [1947]. [20] pages : portrait. Maxatawny
(Maxatawny,
Reformed Charge includes Christ Reformed DeLong's Church, Bowers; Zion
Pennsylvania); St.
Tenth anniversary of the pastorate
Reformed Church, Maxatawny; St. Peter's Reformed Church, Topton. Contains
Peter's Reformed
of Rev. Franklin D. Slifer in the
baptisms, marriages, deaths, and confirmations for 1937-1947 for each church.
Church (Topton,
Maxatawny Reformed Charge, 1937Includes photocopies of "original documents (dated respectively 1759, 1760, 1764,
Pennsylvania);
1947
1806) pertaining to the origin and early history of Christ Reformed DeLong's
Reformed Church.
Church, Bowers, Pa." The early church was located in Maxatawny Township and
Maxatawny Charge
known as De Long's.
(Berks County,
Pennsylvania);
DeLong's Reformed
Church (Maxatawny
Township, Berks
County,
Item 6: Microfilm of original records. Baptisms 1874-1880; Marriages 1875-1880;
St. Stephen's
Funerals 1874-1880; Confirmations 1877-1880; Communicants; Funerals 1875Church records, 1874-1947 [St.
Lutheran Church
1880 (not members of St. Stephens); Baptisms 1878; List of pastors and church
Stephen's Lutheran]
(Lancaster,
officials; Members (when and how received and removed); Communicants;
Pennsylvania)
Baptisms 1895, 1916-1947; Confirmations 1916-1947; Members by certificates;
Marriages 1916-1947; Funerals 1916-1947
Society of Friends.
Abington Monthly
Meeting
(Montgomery
County,
Pennsylvania :
Hicksite); Society of
Friends.
Microfilm of the records from the Religious Society of Friends, Jenkinstown,
Cheltenham
Pennsylvania. The meeting was established as Tackony and Poetquesink Monthly
Monthly meeting minutes, 1682Monthly Meeting
Meeting (1683-1685), Cheltenham Monthly Meeting (1683-1687), Dublin Monthly
1947: Births and deaths 1682-1809
(Montgomery
Meeting (1687-1710), and Abington Monthly Meeting (1710- ). It became Hicksite in
County,
1827.
Pennsylvania : 16831687); Society of
Friends. Dublin
Monthly Meeting
(Montgomery
County,
Pennsylvania);
Church records, 1907-1947 [St.
Peter Reformed]
English
United States-Pennsylvania-Lancaster-Lancaster
115
English
United States-Pennsylvania--Berks-Bowers; United
States-Pennsylvania--Berks-Maxatawny; United
States-Pennsylvania--Berks-Topton; United
States-Pennsylvania--Berks-Maxatawny
Township
115
English
United States-Pennsylvania-Lancaster-Lancaster
115
English
United States-Pennsylvania-Montgomery-Jenkintown; United
States-Pennsylvania-Montgomery-Abington
115
0020377
Monthly meeting records, 16981913: Marriages 1698-1785 Births
and deaths 1698-1820 Men's
minutes 1698-1779
Society of Friends.
Cecil Monthly
Microfilm of original records in the Friends Historical Library at Swarthmore College
Meeting (Kent
in Pennsylvania. Some volumes indexed.
County, Maryland)
0020378
Monthly meeting records, 16981913: Men's minutes 1780-1840
Women's minutes 1765-1848
Births and burials 1777-1913
Marriages 1785-1851
Society of Friends.
Cecil Monthly
Microfilm of original records in the Friends Historical Library at Swarthmore College
Meeting (Kent
in Pennsylvania. Some volumes indexed.
County, Maryland)
0020382
0020383
Monthly meeting records, 16841942: Men's minutes books A-B
1684-1786
Monthly meeting records, 16841942: Men's minutes books C-E
1786-1847
Society of Friends.
Microfilm of original records in the Friends Historical Library at Swarthmore College
Chesterfield
in Pennsylvania and Department of Friends Records in Philadelphia. This meeting
Monthly Meeting
established in 1684 and held in later years at Trenton and Crosswicks.
(New Jersey)
Society of Friends.
Microfilm of original records in the Friends Historical Library at Swarthmore College
Chesterfield
in Pennsylvania and Department of Friends Records in Philadelphia. This meeting
Monthly Meeting
established in 1684 and held in later years at Trenton and Crosswicks.
(New Jersey)
English
United States-Maryland--Kent;
United States-Maryland--Cecil
115
English
United States-Maryland--Kent;
United States-Maryland--Cecil
115
English
United States--New
Jersey--Burlington-Chesterfield; United
States--New Jersey-Mercer--Trenton;
United States--New
Jersey--Burlington-Crosswicks
115
English
United States--New
Jersey--Burlington-Chesterfield; United
States--New Jersey-Mercer--Trenton;
United States--New
Jersey--Burlington-Crosswicks
115
Society of Friends.
Concord Monthly
Meeting
(Concordville,
Pennsylvania);
Microfilm of original records in the Friends Historical Library at Swarthmore College
Society of Friends. in Pennsylvania and Department of Friends Records in Philadelphia. This meeting
Chichester and
established 1684 and early called Chichester & Concord Monthly Meeting.
Concord Monthly
Meeting (Delaware
County,
Pennsylvania)
English
0020388
Society of Friends.
Concord Monthly
Meeting
(Concordville,
Monthly meeting records, 1673Pennsylvania);
Microfilm of original records in the Friends Historical Library at Swarthmore College
1934: Men's minutes 1795-1808
Society of Friends. in Pennsylvania and Department of Friends Records in Philadelphia. This meeting
Births and burials 1758-1916 Births
Chichester and
established 1684 and early called Chichester & Concord Monthly Meeting.
and marriages 1673-1808
Concord Monthly
Meeting (Delaware
County,
Pennsylvania)
English
0020392
Monthly meeting records, 1682Society of Friends.
Microfilm of original records in the Friends Historical Library at Swarthmore College
1900: Births and deaths 1682-1900 Evesham Monthly
in Pennsylvania and Department of Friends Records in Philadelphia. This meeting
Marriages 1761-1793, 1827-1878
Meeting (New
established 1760 from Haddonfield Monthly Meeting. Includes some indexes.
Membership book 1760-1884
Jersey)
English
0020387
Monthly meeting records, 16731934: Men's minutes 1757-1795
United States-Pennsylvania-Delaware--Lower
Chichester
Township; United
States-Pennsylvania-Delaware--Upper
Chichester
Township; United
States-Pennsylvania-Delaware--Concord
Township; United
States-Pennsylvania-Delaware-Concordville
United States-Pennsylvania-Delaware--Lower
Chichester
Township; United
States-Pennsylvania-Delaware--Upper
Chichester
Township; United
States-Pennsylvania-Delaware--Concord
Township; United
States-Pennsylvania-Delaware-Concordville
United States--New
Jersey--Burlington-Evesham Township
115
115
115
0020393
0020398
0020405
0020405
0020424
Society of Friends.
Exeter Monthly
Meeting (Exeter
Township, Berks
Monthly meeting records, 1715County,
1900: Marriages 1743-1849 Births
Pennsylvania);
and burials 1715-1885 Removals
Society of Friends.
1739-1797, 1830-1881
Oley Meeting (Exeter
Township, Berks
County,
Pennsylvania)
Monthly meeting records, 17051930: Men's minutes 1747-1762
Microfilm of original records in the Friends Historical Library at Swarthmore College
in Pennsylvania and Department of Friends Records in Philadelphia. This meeting
established 1737 from Gwynedd Monthly Meeting and called Oley Monthly Meeting
until 1742. Name changed to Exeter Meeting. Church is located in Exeter Township
near Stonersville.
Society of Friends.
Goshen Monthly Microfilm of original records in the Friends Historical Library at Swarthmore College
Meeting
in Pennsylvania and Department of Friends Records in Philadelphia. This meeting
(Goshenville,
established in 1722 from Chester Monthly Meeting. Includes some indexes.
Pennsylvania)
Society of Friends.
Philadelphia
Church records, 1677-1949
Monthly Meeting
[Philadelphia Monthly Meeting]:
(Philadelphia,
Book 1: Births 1677-1808 Deaths
Pennsylvania :
1800-1805, 1687-1769 Burials
Orthodox); Society
1692-1731 Deaths 1769-1799
of Friends.
(includes Middle District beginning
Philadelphia
1773), Book 2: Cert. received 1681Monthly Meeting
1758, 1692-1698
(Philadelphia,
Pennsylvania)
Church records, 1833-1902
[Philadelphia Monthly Meeting at
Spruce Street]: Births 1833-1897;
Deaths 1834-1902 (includes
burials); Marriages 1833-1902;
Certificates received 1833-1902;
Certificates issued 1834-1900;
Membership 1833-1902; List of
members 1850, 1852
Society of Friends.
Philadelphia
Monthly Meeting at
Spruce Street
(Philadelphia,
Pennsylvania)
Item 1: Microfilm of original records in the Department of Friends Records in
Philadelphia. This meeting was established in 1682; it met until 1804 in the Bank
Meetinghouse and then it moved to Arch St. The Philadelphia Monthly Meeting in
1772 set off the Northern District and the Southern District Monthly Meetings; and
in 1814 the Western District Monthly Meeting. Includes indexes. Records include
those prior to 1828 Separation.
Items 2-9: Microfilm of original records in the Friends Historical Library at
Swarthmore College in Pennsylvania. This meeting was set up in 1833 by the
Philadelphia Monthly Meeting (Hicksite) from members who withdrew from the
Southern District Monthly Meeting after 1827. In 1903 due to loss of members, the
meeting was laid down by the Philadelphia Monthly Meeting (Hicksite) and the
remaining members were removed to the Philadelphia Monthly Meeting held at
Race Street. Includes some indexes.
Society of Friends.
Pilesgrove Monthly
Meeting
Items 1-3: Microfilm of original ms. at the Historical Society of Pennsylvania in
Church records, 1756-1917: Men's (Woodstown, New
Philadelphia and at the Friends Historical Library at Swarthmore College in
minutes, 1821-1853 Births and
Jersey : Hicksite);
Pennsylvania. Includes index. Piles Grove Monthly Meeting was formed in 1794; in
deaths, 1756-1896 Marriages, 1794- Society of Friends.
1827 it became an Hicksite branch and in 1928 it changed its name to Woodstown
1896
Woodstown Monthly
Monthly Meeting.
Meeting
(Woodstown, New
Jersey)
English
United States-Pennsylvania--Berks-Exeter Township;
United States-Pennsylvania--Berks-Stonersville
115
English
United States-Pennsylvania-Chester--Goshen
115
English
United States-Pennsylvania-Philadelphia-Philadelphia
115
English
United States-Pennsylvania-Philadelphia-Philadelphia
115
English
United States--New
Jersey--Salem-Pilesgrove
Township; United
States--New Jersey-Salem--Woodstown
115
0020424
Society of Friends.
Monthly meeting records, 1675Item 4: Microfilm of original records in the Friends Historical Library at Swarthmore
Burlington Monthly
1897: Births and deaths 1675-1800
College in Pennsylvania and Department of Friends Records in Philadelphia. This
Meeting (New
Removals 1675-1749
meeting established in 1678. Includes some indexes.
Jersey)
0020424
Monthly meeting records, 18271934
0020428
Monthly meeting records, 16781942: Births 1747-1890 Marriages
1753-1940 Removals 1827-1924
Membership book 1776-1942
Burial records 1782-1821, 18421912 Marriages copied from
Burlington Monthly Meeting 16781776
0020428
Monthly meeting records, 19341947
Society of Friends.
Mount Holly Monthly
Meeting (Burlington
County, New Jersey :
Hicksite). Society of
Friends. Burlington
Monthly Meeting
(New Jersey)
Society of Friends.
Providence Monthly
Meeting (Delaware
County,
Pennsylvania)
English
United States--New
Jersey--Burlington-Burlington
115
Items 5-6: Microfilm of original records in the Friends Historical Library at
Swarthmore College in Pennsylvania. The Hicksites retained the original
meetinghouse named "Providence" located in Upper Providence Township. The
Monthly Meeting met there consistently until 1867 when it met also at Middletown
and Chester. In 1934 Chester Monthly Meeting (Hicksite) was divided: the Chester
Preparative Meeting which met at 24th and Chestnut St. in the Orthodox
meetinghouse in Chester became the Chester Monthly Meeting; the Providence
Preparative Meeting which met in Upper Providence Township (now Media?)
became the new Providence Monthly Meeting. Title board: "Chester Monthly
Meeting, Delaware Co., Pa., membership book, A-W, 1934-1947". 189 p. Includes
typescript history of Friends' Meeting House, Chester, Pa. and typescript Concord
Quarterly Meeting of the Society of Friends with a note: "These notes were compiled
by William T. Conwell, Media .... This copy was made by Dora A. Gilbert, Recorder of
Chester Monthly Meeting, 3d day of 2d Month, 1939". [Record contains family
group sheets, two marriage records, and 5 p. of history]
English
United States-Pennsylvania-Delaware--Upper
Providence
Township; United
States-Pennsylvania-Delaware--Media
115
Items 1-6: Microfilm of original records in the Friends Historical Library at
Swarthmore College in Pennsylvania and Department of Friends Records in
Philadelphia. This meeting was established in 1776 from Burlington Monthly
Meeting. After the Separation in 1827, the records remained with the Hicksite
branch. The Orthodox branch discontinued in 1828. Some volumes indexed.
English
United States--New
Jersey--Burlington
115
English
United States-Pennsylvania-Delaware; United
States-Pennsylvania-Delaware--Nether
Providence
Township; United
States-Pennsylvania-Delaware--Upper
Providence
Township
115
Items 7-9: Microfilm of original records in the Friends Historical Library at
Swarthmore College in Pennsylvania. Includes membership books, 1934-1947.
0020429
0020432
0020432
0020432
0020432
0020432
0020432
0020432
0020432
0020432
0020432
0020432
0020432
0020432
0020432
0020432
0020432
Monthly meeting records, 17031921: Men's minutes 1744-1905
Births, marriages, sufferings, and
removals 1703-1866 Births,
burials, removals 1759-1921
Family notes copied from Bibles,
etc. : Ballinger family
Family notes copied from Bibles,
etc. : Battin family
Family notes copied from Bibles,
etc. : Bean family
Family notes copied from Bibles,
etc. : Bunting family
Family notes copied from Bibles,
etc. : Brown family
Family notes copied from Bibles,
etc. : Carpenter family
Family notes copied from Bibles,
etc. : Clothier family
Family notes copied from Bibles,
etc. : Coates family
Family notes copied from Bibles,
etc. : Conard family
Family notes copied from Bibles,
etc. : Cowgill family
Family notes copied from Bibles,
etc. : Dudley family
Family notes copied from Bibles,
etc. : Edwards family
Family notes copied from Bibles,
etc. : Ellis family
Family notes copied from Bibles,
etc. : Ferris family
Family notes copied from Bibles,
etc. : Foulke family
Family notes copied from Bibles,
etc. : Garrigues family
Society of Friends.
Quakertown
Monthly Meeting
(Quakertown, New
Microfilm of original records in the Friends Historical Library at Swarthmore College
Jersey); Society of
in Pennsylvania and Department of Friends Records in Philadelphia. This meeting
Friends. Kingwood
established as Bethlehem Monthly Meeting in 1744 and name changed to
Monthly Meeting
Kingwood Monthly Meeting in 1747, and finally to Quakertown Monthly Meeting in
(New Jersey).
1859. Has met variously at Bethlehem, Kingwood, Hardwick, and Quakertown.
Society of Friends.
Bethlehem Monthly
Meeting (New
Jersey)
Item 1: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
Item 2: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
Item 3: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
Item 4: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
Item 5: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
Item 6: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
Item 7: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
Item 8: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
Item 9: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
Item 10: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
Item 11: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
Item 12: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
Item 13: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
Item 14: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
Item 15: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
Item 16: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
United States--New
Jersey--Hunterdon-Quakertown; United
States--New Jersey-Hunterdon-Kingwood; United
States--New Jersey-Hunterdon-Bethlehem
Township; United
States--New Jersey-Warren--Hardwick
Township
English
115
English
Ballinger
115
English
Battin
115
English
Bean
115
English
Bunting
115
English
Brown
115
English
Carpenter
115
English
Clothier
115
English
Coates
115
English
Conard
115
English
Cowgill
115
English
Dudley
115
English
Edwards
115
English
Ellis
115
English
Ferris
115
English
Foulke
115
English
Garrigues
115
0020432
0020432
0020432
0020432
0020432
0020432
0020432
0020432
0020432
0020432
0020432
0020432
0020432
0020432
0020432
0020432
0020432
0020432
0020432
0020432
0020432
0020432
Family notes copied from Bibles,
etc. : Gawthrop family
Family notes copied from Bibles,
etc. : Hayes family
Family notes copied from Bibles,
etc. : Hull family
Family notes copied from Bibles,
etc. : Jackson family
Family notes copied from Bibles,
etc. : Lippincott family
Family notes copied from Bibles,
etc. : Matlack family
Family notes copied from Bibles,
etc. : Matthews family
Family notes copied from Bibles,
etc. : Meredith family
Family notes copied from Bibles,
etc. : Middleton family
amily notes copied from Bibles,
etc. : Parker family
Family notes copied from Bibles,
etc. : Penrose family
Family notes copied from Bibles,
etc. : Perce (Pearce) family
Family notes copied from Bibles,
etc. : Rider family
Family notes copied from Bibles,
etc. : Shoemaker family
Family notes copied from Bibles,
etc. : Stratton family
Family notes copied from Bibles,
etc. : Thomas family
Family notes copied from Bibles,
etc. : Tilton family
Item 17: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
Item 18: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
Item 19: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
Item 20: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
Item 21: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
Item 22: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
Item 23: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
Item 24: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
Item 25: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
Item 26: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
Item 27: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
Item 28: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
Item 29: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
Item 30: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
Item 31: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
Item 32: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
Item 33: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
Family notes copied from Bibles,
etc. : Tyson family
Item 34: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania. With: Life of Elisha Tyson, the philanthropist
/ by a citizen of Baltimore. Baltimore : printed by B. Lundy, 1825. vii, 142 p.
Life of Elisha Tyson, the
philanthropist
Family notes copied from Bibles,
etc. : Walker family
Family notes copied from Bibles,
etc. : Ward family
Family notes copied from Bibles,
etc. : Wilson family
Item 35: Microreproduction of original published: Baltimore : B. Lundy, 1825. vii,
142 p. With: Family notes copied from Bibles, etc. ; Tyson family.
Item 36: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
Item 37: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
Item 38: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
English
Gawthrop
115
English
Hayes
115
English
Hull
115
English
Jackson
115
English
Lippincott
115
English
Matlack
115
English
Matthews
115
English
Meredith
115
English
Middleton
115
English
Parker
115
English
Penrose
115
English
Pearce; Perce
115
English
Rider
115
English
Shoemaker
115
English
Stratton
115
English
Thomas
115
English
Tilton
115
English
Tyson
115
English
Tyson
115
English
Walker
115
English
Ward
115
English
Wilson
115
0020432
0020432
0020432
0020432
0020436
0020436
0020436
0020436
Family notes copied from Bibles,
etc. : Warner family
Family notes copied from Bibles,
etc. : Williams family
Family notes copied from Bibles,
etc. : Mendenhall family
Family notes copied from Bibles,
etc. : Troth family
Pedigree chart of Robert Brooke :
who arrived in Maryland, 30 June
1650, and Mary Baker, his first wife,
who died in England 1634
Item 39: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
Item 40: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
Item 41: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
Item 42: Microfilm of records from the Friends Historical Library of Swarthmore
College in Swarthmore, Pennsylvania.
Item 1: Microfilm of manuscript. Printed by A. Moring at the De La More Press.
Printed for Douglas H. Thomas, Baltimore, Maryland. Includes Baker, Engham,
Browne, Bennett Foster, Honeywood, Thomas, Umfraville and related families. Robert Brooke (1602Bernard; Thomas,
1655), son of Thomas and grandson of Richard, immigrated from England to
Douglas H.
Charles County, Maryland in 1630. Descen- dants and relatives lived in Maryland,
Virginia and elsewhere. Includes many ancestors in England, France and elsewhere
in Europe (including nobility).
Vestry book of St. James Church,
Perkiomen, of the old Mission of
Radnor, 17-- to 1799
Sachse, Julius
Friedrich; St. James
Church of
Perkiomen
(Collgeville,
Montgomery
County,
Pennsylvania :
Episcopal)
Item 2: Microfilm of typescript (38 p.) at the Historical Society of Pennsylvania in
Philadelphia. Vestry book contains some undated entries before 1738.
Early recollections of "Grace
Church", Philadelphia,
Pennsylvania
Taylor, Henry P.;
Grace Church
(Spring Garden,
Philadelphia
County,
Pennsylvania :
Episcopal : 12th and
Cherry St.)
Item 3: Microfilm of manuscript (7 p. written in 1877) at the Historical Society of
Pennsylvania in Philadelphia. Grace Episcopal Church is located at 12th and
Cherry St. in area of Spring Garden.
Erben, Washington
B.; Seamen's
Mission
(Philadelphia,
The Churchmen's Missionary
Pennsylvania :
Association for Seamen of the Port Episcopal); Church
of Philadelphia
of the Redeemer
(Philadelphia,
Pennsylvania :
Episcopal : Front
and Queen St.)
Item 4: Microfilm of manuscript (23 p. made in 1875) at the Historical Society of
Pennsylvania in Philadelphia. Idea for Seamen's Mission began in 1847 by
Episcopalians in the city who wanted to establish a mission for seamen and their
families. They established a Floating Church of the Redeemer in 1848 which was
sold to St. John's in Camden, N.J. in 1853. A church on shore was built in 1857 at
Swanson and Catharine St.
English
Warner
115
English
Williams
115
English
Mendenhall
115
English
Troth
115
English
Brooke; Baker;
Engham; Foster;
Honeywood;
Thomas; Umfraville
115
English
United States-Pennsylvania-Montgomery-Perkiomen
Township
115
English
United States-Pennsylvania-Philadelphia--Spring
Garden
115
English
United States-Pennsylvania-Philadelphia-Philadelphia
115
0020436
Brinkle, Samuel C.;
Extracts from the private diary of
Erikson, Ayre S.; St.
Rev. S.C. Brinkle : assistant Rector
James Church
of the United Swedish churches,
Item 5: Microfilm of typescript (23, [15] p. made in 1911) at the Historical Society of
(Kingsessing,
1834-1843, and, after the
Pennsylvania in Philadelphia. Information concerns events leading up to the
Philadelphia
organization of separate parishes,
separation of the United churches 1834-1844 and his preaching at Kingsessing.
County,
Rector of St. James of Kingsessing,
Pennsylvania :
1843-1848
Episcopal)
0020436
Antis Lutheran Church (formerly
called Salem Lutheran Church),
Logans Valley, Blair County,
Pennsylvania : records, 1805-1877
Gwin, James M.
Item 6: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania. Includes baptisms, 1805-1877; buried, 1805-1877;
members, communicants, and confirmed, 1814-1874.
0020436
Pastor's records, 1729-1798
Stoever, John
Casper
Item 7: Microfilm of original records at the Historical Society of Pennsylvania in
Philadelphia. Text in German. Includes index in original record. Contains baptisms
1729-1779; marriages 1730-1779. Baptisms (one each) for 1781-1782, 1785,
1787, 1789, 1792, 1795, 1798 added by others. Pastor Stoever served the
Philadelphia area 1733-1735; Lancaster County (Conestoga 1735-1743, Muddy
Creek 1735-1759, Earl Township 1733-1744, Lancaster 1733-1742, Warwick 17431754 and 1777-1779, Bishop's 1768-1770); Berks County (Reed's 1735-1740s,
Little Tulpehocken 1742-1760s and 1774-1779; Northkill, Blue Mountain, Atolheo
1746-1757); Adams County (Conewago 1735-1742); York County (Codorus 17411743); Lebanon County (Quitopahilla 1740-1779, Bindnagel 1745-1779,
Fredericksburg 1766-1774, Jonestown 1765-1779, Ziegel 1765-1774); Dauphin
County (Hill/Maxe, Hummelstown, Middletown 1768-1770); Monocacy and
Opequon in Frederick County, Virginia, 1735-1742; and Shenandoah in
Shenandoah County, Virginia, 1735-1742.
0020436
Minutes and correspondence in
relation to John Stock, 1796-1800
St. Michael's and
Zion Lutheran
Church
(Philadelphia,
Pennsylvania)
Item 8: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania.
Comlys notes of Byberry, 16801852
Society of Friends.
Byberry Preparative
Meeting
(Philadelphia,
Pennsylvania);
Society of Friends.
Abington Monthly
Meeting
(Cheltenham,
Pennsylvania :
Orthodox)
Item 9: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania. Includes Abington Monthly Meeting and Byberry
Preparative Meeting; births, 1680-1852; deaths and obituaries. Byberry Township
was consolidated in 1854 into Philadelphia.
0020436
English
United States-Pennsylvania-Philadelphia-Kingsessing; United
States-Pennsylvania-Philadelphia-Philadelphia
115
English
United States-Pennsylvania--Blair-Logans Valley
115
German
English
English
United States-Pennsylvania-Philadelphia; United
States-Pennsylvania-Lancaster; United
States-Pennsylvania-Berks; United States-Pennsylvania--York;
United States-Pennsylvania-Lebanon; United
States-Pennsylvania-Adams--Germany
Township; United
States-Pennsylvania-United States-Pennsylvania-Philadelphia-Philadelphia
United States-Pennsylvania-Philadelphia-Byberry
115
115
115
0020436
Blackwell, Robert;
Christ Church
(Philadelphia,
Private parish register of the Rev.
Pennsylvania :
Robert Blackwell, senior assistant Episcopal : Second
minister of the United Churches of and Church St.); St.
Christ Church & St. Peters from
Peter's Church
1782-1819
(Philadelphia,
Pennsylvania :
Episcopal : Third and
Pine Streets)
0020436
A register of the inhabitants of
Nazareth in 1745; & a register of
Moravians residing in the barony of
Nazareth, January 1, 1752
0020436
Seelen Verzeichniss von den
Glidern der Gemeinde und Societat
und ihren Kindern in Yorktown :
vom Jahr 1780-1784
0020436
Christ Church
(Philadelphia,
Pennsylvania :
Episcopal : Second
and Church St.); St.
Item 13: Microfilm of original records at Old Christ Church, Philadelphia. Includes
Peter's Church
records of St. Peter's Church from 1761 until 1832 and of St. James Church 1810Church records, 1702-1976 [Christ
(Philadelphia,
1828. Both churches became separate organizations. The abbreviations V
Episcopal]
Pennsylvania :
(volume), F (folder), and OF (oversize folder) shown as part of the description of the
Episcopal : Third and
records refer to the numbering used in the Christ Church Archives.
Pine Streets); St.
James' Church
(Philadelphia,
Pennsylvania :
Episcopal)
0020436
0020436
Jordan, John W.
English
United States-Pennsylvania-Philadelphia-Philadelphia
115
English
United States-Pennsylvania-Northampton-Nazareth
115
Item 12: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania. Enhält Kommunionen, Familienbuch, Neue Mitglieder,
Societäten Vereine, Abendmahlsteilnehmer, Liste 12 jähr. Kinder und Verzogene.
Yorktown is now called Audenried. Includes communion, move outs and move ins,
family books, new members, society organizations, sacrament participates, and
children at the age of twelve.
German
United States-Pennsylvania-Carbon--Yorktown;
United States-Pennsylvania-Carbon--Audenried
115
English
United States-Pennsylvania-Philadelphia-Philadelphia
115
English
United States-Virginia--Nelson
115
English
Wales-Carmarthenshire-Llandysilio West;
Wales-Carmarthenshire-Rhydwilym
115
Item 10: Microfilm of original records at the Historical Society of Pennsylvania in
Philadelphia. Contains marriages 1780-1819; baptisms 1782-1823.
Item 11: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania. Includes index.
Church records, 1839-1849
Trinity Protestant
Episcopal Church
(Nelson County,
Virginia)
Item 14: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania. Includes baptisms, 1839-1847; deaths, 1839-1847;
communicants and confirmed, 1840-1842.
Register of the Baptist Church at
Rhydwilym, Carmarthenshire,
Wales
Miles, George C.;
Rhydwilym Chapel
(Carmarthenshire :
Baptist)
Item 15: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania. Includes extracts of entries, 1667-1745; members,
1667-1745; baptisms, 1667-1745. Rhydwilym is a locality in the parish of
Llandysilio West. Llandysilio West, in Carmarthenshire , and Llanysilio East, in
Pembrokeshire, are civil parishes that once formed the ecclesiastical parish of
Llandysilio.
0020436
Baptist Church, Philadelphia,
Pennsylvania, 1689-1763
Baptist Church
(Philadelphia,
Pennsylvania)
Item 16: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania. Title board says Baptist Church, Lower Duplin TWP.
Includes births & baptisms, 1689-1838; marriages, 1687-1772; deaths, 1693-1727.
English
0020436
Manuscript copy of the history of
Baptist in Delaware
Edwards, Morgan
Item 17: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania.
English
0020436
Monthly meeting records, 16821943
Society of Friends.
Darby Monthly
Meeting (Darby,
Pennsylvania :
Hicksite)
Item 18: Microfilm of original records in the Friends Historical Library at
Swarthmore College, Swarthmore, Pennsylvania and in the collection of the
Historical Society of Pennsylvania in Philadelphia. Darby Monthly Meeting was
established in 1684. At the Separation of 1827 the majority of the congregation
became Hicksite and the records were retained by the Hicksite branch.
English
0020438
Extracts from the records of the
Moravian Church, Philadelphia,
1743-1761
Jordan, John W.;
Moravian Church
(Philadelphia,
Pennsylvania)
Item 1: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania.
0020438
Reincken's & Senseman's journal of
their visit & journey amongst the
Sweeds in Racoon, Pensneek, &
Morris River, 1745
0020438
Rough minutes of the Evangelical
Society of Philadelphia, 1808-1817
0020438
United States-Pennsylvania-Philadelphia-Pennypack
United States-Delaware
United States-Pennsylvania-Delaware--Darby;
United States-Pennsylvania-Delaware
115
115
115
English
United States-Pennsylvania-Philadelphia-Philadelphia
115
Item 2: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania.
English
United States-Pennsylvania
115
Item 3: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania.
English
Marriage register of Pennsylvania,
1684 to 1689
Item 4: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania.
English
0020438
Marriage register of Philadelphia
County, 1814 to 1839
Item 5: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania.
English
0020438
Book of marriage licenses of
Caroline County, Maryland, 17741815
Cranor, Henry
Downes
Item 6: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania.
English
United States-Maryland--Caroline
115
0020438
Records of the parish of St. Thomas
Church, Whitemarsh, performed by
D. C. Millett, 1857 to 1864
Millett, Daniel
Caldwell; St.
Thomas' Church
(Whitemarsh
Township,
Montgomery
County,
Pennsylvania :
Episcopal)
Item 7: Microfilm of original(?) records at the Historical Society of Pennsylvania in
Philadelphia. Includes marriages 1857-1864; confirmations 1857-1863; burials
1857-1864; baptisms 1857-1864.
English
United States-Pennsylvania-Montgomery-Whitemarsh
Township
115
0020438
Early marriage papers of
Philadelphia County, 1684-1869
[mainly Quaker]
Item 8: Microfilm of original records at the Historical Society of Pennsylvania in
Philadelphia. Contains Quaker and Jewish marriage records.
English
United States-Pennsylvania-Philadelphia
115
Evangelical Society
(Philadelphia,
Pennsylvania)
United States-Pennsylvania-Philadelphia-Philadelphia
United States-Pennsylvania
United States-Pennsylvania-Philadelphia
115
115
115
0020438
The Clymer family record
0020438
Clymer manuscripts, 1776-1830
0020439
County militia accounts of
certificates for funded debt for
Pennsylvania
0020439
Henry Hamilton Cox genealogy
0020439
Cunningham family genealogy
0020439
James Sayre's account book : 1765
to 1772
0020439
Genealogies & indentures of
various families
0020439
Register of the estate of John
Dunlap
0020439
Genealogies of various families :
including Gibb, Wilson, Miller,
Havard, Allston, Harell, Chisholm
0020441
Some land records of Bradford and
Tioga Counties, Pennsylvania, 17921826
0020441
0020441
Family records of the Mahlon Stacy
family who came from England in
1678
Three Maryland families: Heath,
Key, Dulany
Item 9: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania. Richard Clymer came from Bristol, England about the
beginning of the seventeenth century, was a shipping merchant in Philadelphia &
died about 1740.
Item 10: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania. Includes records of military rolls, records, and history;
genealogy, some history.
Item 1: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania. Includes index.
Lewis, Joseph J.
Sayre, James
Keim, John
Dunlap, John
Item 2: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania. Henry Hamilton Cox was born in Ireland in 1769 or
1770 and educated at Trinity College, Dublin.
Item 3: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania.
Item 4: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania. James Sayre's account book.
Item 5: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania. Includes the following families: Dyer, Rowland Ellis,
Hopper, McCandless, Maxwell, Mickle, Sayre, Garrison, Brown, Deturk, Keim, John
Keim, Merrit.
English
Meredith; Clymer
115
English
United States-Pennsylvania
115
English
United States-Pennsylvania
115
English
Cox
115
English
Cunningham
115
English
Sayre
115
English
Dyer; McCandless;
Ellis; Maxwell;
Mickle; Sayre;
Garrison; Brown;
DeTurk; Keim;
Merritt
115
Item 6: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania. Land transactions, rentals, deeds, and
correspondence spanning the years 1774-1812 for Philadelphia County and
Northumberland (probably now Lycoming) County in Pennsylvania and for a large
area of Kentucky. Includes some information on the Dunlap family. Includes a
partial index to localities.
English
Dunlap
Item 7: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania.
English
Gibb; Wilson; Miller;
Havard; Allston;
Harrell; Chisholm
United States-Pennsylvania;
United States-Pennsylvania-Philadelphia; United
States-Pennsylvania-Lycoming; United
States--Kentucky
115
115
United States-Pennsylvania-Bradford; United
States-Pennsylvania--Tioga
Item 1: Microfilm of holograph. Includes index.
English
115
Item 2: icrofilm of a manuscript
English
Stacy
115
Item 3: Microfilm of a manuscript. Includes index.
English
Heath; Key; Dulany
115
0020441
0020441
My mother's Maryland ancestry and
kindred
Middleton manuscript: genealogy
and papers
Montgomery,
Thomas H.
Item 4: Microfilm of a manuscript.
English
Dulany; Key; Heath
Items 5-6: Microfilm of a manuscript.
English
Allen; Swift; Parry;
Middleton
United States-Maryland
115
115
0020441
Biographical memoir of Colonel
Cromwell Pearce, of the 16th
Regiment, U.S. Infantry : with a
historical sketch of the services of
that regiment in the War of 1812
Pearce, Cromwell
Item 7: Microfilm of a manuscript
English
United States-Pennsylvania
115
0020442
Charles Morton Smith manuscripts
(land & property), volumes 1-4
Smith, Charles
Morton
Items 1-4: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania. Text in English and Dutch.
English;
Dutch
United States-Pennsylvania
115
0020442
Spackman papers
English
United States-Pennsylvania
115
0020442
English heraldry, 1606
Herald, Ralph
Brooke York
English
England
115
0020442
Devonshire, names, titles, arms,
1702
Cornish, James
English; Latin
England--Devon
115
English
United States-Pennsylvania-Philadephia
115
English
United States-Pennsylvania
115
English
United States-Pennsylvania-Philadelphia
115
115
0020446
Immigration lists, oaths of
Philadephia County
allegiance in Philadelphia, books A- (Pennsylvania).
G, 1728-1775
Record of Deeds
Item 5: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania.
Item 6: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania. Includes index.
Item 7: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania. Text in English and Latin.
Microfilm of original records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania. Includes portions of published pages from Names of
foreigners who took the oath of allegiance to the province and state of
Pennsylvania, 1727-1775, ... which was originally published in the Pennsylvania
Archives, second series, v. 17.
0020446
Names of foreigners who took the
oath of allegiance to the province
and state of Pennsylvania, 17271775, with foreign arrivals, 17861808
Egle, William Henry
Reprint. Originally published: Harrisburg, Pa. : E.K. Meyers, 1890. 786 p. Includes
index. The microfilm includes portions of published pages from Names of
foreigners who took the oath of allegiance to the province and state of
Pennsylvania, 1727-1775, ... which was originally published in the Pennsylvania
Archives, second series, v. 17.
0020448
General return of the Militia of
Philadelphia County for fines for
nonattendance on the different
muster days, 1779-1781
Philadelphia County
(Pennsylvania).
County Treasurer
Items 1-5: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania.
0020448
Return of absentees in the city
Philadelphia
Militia, battalions 1-6, and artillery, (Pennsylvania). City
1781-1784
Treasurer
Items 6-12: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania.
English
United States-Pennsylvania-Philadelphia-Philadelphia
0020448
Return of absentees, 1st battalion,
Lancaster County, Pennsylvania,
1786
Lancaster County
(Pennsylvania).
County
Commissioners
Item 13: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania.
English
United States-Pennsylvania-Lancaster
115
0020448
General muster roll of battalions 16, city of Philadelphia Militia, 1784
Philadelphia
(Pennsylvani).
Militia
Item 14: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania.
English
United States-Pennsylvania-Philadelphia-Philadelphia
115
0020448
Muster roll book, Billingsport, 1778
Item 15: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania. Billingsport is now in Gloucester County, New Jersey.
English
United States-Pennsylvania-Delaware; United
States--New Jersey-Gloucester-Billingsport
0020448
Captain John Davis Company, ninth
Pennsylvania regiment : 1779
Item 16: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania.
English
United States-Pennsylvania
115
Item 17: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania.
English
United States--New
Jersey
115
York County
(Pennsylvania).
Militia
Item 18: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania.
English
United States-Pennsylvania--York
115
Lancaster County
(Pennsylvania).
Militia
Item 19: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania.
English
United States-Pennsylvania-Lancaster
115
0020448
0020448
0020448
Muster roll of Captain Cop's
company, 1st New Jersey regiment
of foot, taken 1781
Muster roll of Captain David Grier
company, raised at York County,
Pennsylvania, in 1776 for the
Continental Army
Muster rolls of Lancaster County,
Pennsylvania on their march for the
camp in the Jerseys
0020451
Seeley family genealogy
0020451
Starr family genealogy
0020451
The Lippincotts in England and
America : edited from the
genealogical papers of the late
James S. Lippincott
0020451
Record of deaths in Philadelphia &
vicinity from 1791-1851
0020451
Record of deaths, 1793-1844,
Skippack, Montgomery County,
Pennsylvania
Lippincott, James
Starr
Item 1: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania. The Seeley family emigrated from Bridgewater,
Somerset County, England, and some from south Wales.
Item 2: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania. John Starr, from Coothill, Ireland, married Mary. Moses
Starr, 5th son of John and Mary Starr, was born 27 October 1692.
Item 3: Microfilm of original published: [S.l.] : J.B. Lippincott Co., 1897. 43 p.
Richard Lippincott, a Quaker, immigrated from Devonshire, England about 1639/40
to Boston, and was sent back to Plymouth, England to prison because of being a
Quaker. He immigrated in 1663 to Rhode Island and settled at Shrewbury, New
Jersey. He died in 1683.
115
English
Seeley
115
English
Starr
115
English
Lippincott
115
United States-Pennsylvania-Philadelphia-Philadelphia
United States-Pennsylvania-Montgomery-Skippack
Item 4: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania. Alphabetical arrangement.
English
Item 5: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania. Text in German and English.
English;
German
0020451
Roll of State guards, Philadelphia,
who served in the Campaign of
1814, at Camp Brandywine & Camp
Dupont
Item 6: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania.
English
United States-Pennsylvania
115
0020451
Bill of mortality for the township of
Greenwich, 1817-1886, Berks
County, Pennsylvania
Item 7: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania.
English
United States-Pennsylvania--Berks-Greenwich
Township
115
Montgomery County
(Pennsylvania).
Register of Wills
Fithian, E.
115
115
0020451
Register of births, 1817-1873, for
Greenwich Township
0020451
Miscellaneous manuscripts of
Lancaster and York Counties,
Pennsylvania
0020451
Levick papers : 2 letters from the
Rev. Robert Jones in 1888
0020451
Fithian, E.
Item 8: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania.
English
United States-Pennsylvania--Berks-Greenwich
Township
United States-Pennsyvlania-Lancaster; United
States-Pennsylvania--York
United States-Pennsylvania
United States-Pennsylvania-Philadelphia-Philadelphia
United States-Pennsylvania-Philadelphia-Philadelphia
United States-Pennsylvania-Philadelphia-Philadelphia
United States-Pennsylvania-Philadelphia-Philadelphia
United States-Pennsylvania-Philadelphia
115
Item 9: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania.
English
Jones, Robert
Item 10: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania.
English
Lamp tax for Lower Delaware, High
Street, & North wards,
Philadelphia, 1765
Philadelphia
(Pennsylvania).
Assessors
Item 11: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania. With: Tax lists of Philadelphia City, 1754.
English
0020451
Tax lists of Philadelphia City, 1754
Philadelphia
(Pennsylvania).
Mayor's Office
Item 11: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania. With: Lamp tax for Lower Delaware....
English
0020451
Paving tax for Lower Delaware, High
Street, & North wards,
Philadelphia, 1765
Philadelphia
(Pennsylvania).
Assessors
Item 12: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania.
English
0020451
Maintance of the poor tax for the
city of Philadelphia, 1767
Philadelphia
(Pennsylvania).
Assessors
Item 13: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania.
English
Item 14: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania.
English
Item 1: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania.
English
United States-Pennsylvania-Philadelphia
115
0020451
0020452
A list of the taxable inhabitants of
Philadelphia
Philadelphia County, Pennsylvania, (Pennsylvania).
1800
Assessors
A transcript of the fifteenth
eighteen Penny Provincial Tax
Philadelphia County
assessed the 13th day of March
(Pennsylvania).
1772, for the City & County of
Assessors
Philadelphia
115
115
115
115
115
115
115
0020452
The registers office of all persons
residing or inhabiting within the
County of Berks, as well freemen &
servants & the time of the said
servants freedome & wages, 16811689
Pennsylvania.
General Assembly
Item 2: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania.
English
United States-Pennsylvania--Berks
115
0020452
Philadelphia County tax for King
William & Queen Mary, 1693
Pennsylvania.
General Assembly
Item 3: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania.
English
United States-Pennsylvania-Philadelphia
115
0020452
Tax list of Philadelphia City and
County, 1781-1783
Philadelphia County
(Pennsylvania).
County
Commissioners
Item 4: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania.
English
United States-Pennsylvania-Philadelphia
115
0020452
Tax list of Philadelphia County,
1788
Philadelphia County
(Pennsylvania).
County
Commissioners
Items 5-6: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania.
English
United States-Pennsylvania-Philadelphia
115
English
United States-Pennsylvania-Philadelphia; United
States-Pennsylvania-Philadelphia-Northern Liberties
Township
115
English
United States-Pennsylvania-Philadelphia-Philadelphia
115
115
0020452
0020452
Northern Liberties - West, tax list,
1815, 1819-1821
Philadelphia
(Pennsylvania).
Assessors
Item 7: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania.
Philadelphia City tax list, 1829
Philadelphia
(Pennsylvania).
Assessors
Item 8: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania.
0020452
Blockley & West Philadelphia
Townships, tax list for the poor,
1843-1844
Philadelphia
(Pennsylvania).
Directors of the Poor
Item 9: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania. Blockley Township and West Philadelphia were
consolidated in 1854 into Philadelphia.
English
United States-Pennsylvania-Philadelphia-Blockley Township;
United States-Pennsylvania-Philadelphia--West
Philadelphia; United
States-Pennsylvania-Philadelphia
0020452
Berks County tax lists, 1758
Montgomery,
Morton L.
Item 10: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania. Microfilm of a typescript and holograph.
English
United States-Pennsylvania--Berks
115
English
United States-Pennsylvania;
United States-Pennsylvania-Mifflin; United
States-Pennsylvania-Northumberland;
United States-Pennsylvania-Bedford
115
0020452
Conveyances for land situated in
Mifflin or Northumberland Counties
Pennsylvania. Land
from # 1-134; for land situated in
Office
Bedford County from # 135-240,
Jan.91795
Item 11: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania.
0020452
0020452
Atlas of Delaware County, & the
great Welsh Tract, Pennsylvania :
showing the early grants and
patents
T. Jackson Crispin manuscripts on
the Crispin family from original
documents, 1687-1797 : dealing
with land and wills
Smith, Benjamin
Hayes
Item 12: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania. Includes index at the end.
English
Crispin, Mordecai
Jackson
Item 13: Microfilm of records from the Historical Society of Pennsylvania in
Philadelphia, Pennsylvania.
English
Crispin
United States-Pennsylvania-Delaware
115
United States-Pennsylvania
115
0020455
Monthly meeting records, 16751897: Births and deaths 1678Society of Friends.
Microfilm of original records in the Friends Historical Library at Swarthmore College
1805, 1749-1883 Removals 1675- Burlington Monthly
in Pennsylvania and Department of Friends Records in Philadelphia. This meeting
1749, 1787-1879 Marriages, births,
Meeting (New
established in 1678. Includes some indexes.
deaths 1677-1765 Marriages 1768Jersey)
1897
English
United States--New
Jersey--Burlington-Burlington
115
0020456
Monthly meeting records, 16751897: Removals 1682-1882 List of
members 1776 Membership book
1750-1831
English
United States--New
Jersey--Burlington-Burlington
115
0020458
Society of Friends.
Egg Harbor and
Cape May Monthly
Meeting (Atlantic
Monthly meeting records, 1693and Cape May
1837: Births and deaths 1693-1841
Counties, New
Marriages 1809-1837
Jersey); Society of
Friends. Egg Harbor
Monthly Meeting
(Atlantic County,
New Jersey)
Items 1-2: Microfilm of original records in the Department of Friends Records in
Philadelphia. Includes index for births and deaths. Monthly meetings were held
alternately at Egg Harbor and Cape May. Galloway was included in the monthly
meetings. The Egg Harbor and Cape May Monthly Meeting was established 17291804. In 1804 it changed its name to Egg Harbor Monthly Meeting although it was
also known as Great Egg Harbor informally. In 1843 it was attached to the
Haddonfield Monthly Meeting.
English
United States--New
Jersey--Atlantic--Egg
Harbor Township;
United States--New
Jersey--Atlantic-Galloway Township;
United States--New
Jersey--Cape May-Cape May; United
States--New Jersey-Atlantic; United
States--New Jersey-Cape May
115
0020458
Monthly meeting records, 16821900: Births and death 1682-1883
Marriages 1761-1794
Items 3-6: Microfilm of original records in the Friends Historical Library at
Swarthmore College in Pennsylvania and Department of Friends Records in
Philadelphia. This meeting established 1760 from Haddonfield Monthly Meeting.
Includes some indexes.
English
United States--New
Jersey--Burlington-Evesham Township
115
Items 1-4: Microfilm of original records in the Friends Historical Library at
Swarthmore College in Pennsylvania and Department of Friends Records in
Philadelphia. This meeting was established 1770 from Salem Monthly Meeting.
English
United States--New
Jersey--Cumberland-Greenwich
115
0020462
Society of Friends.
Microfilm of original records in the Friends Historical Library at Swarthmore College
Burlington Monthly
in Pennsylvania and Department of Friends Records in Philadelphia. This meeting
Meeting (New
established in 1678. Includes some indexes.
Jersey)
Society of Friends.
Evesham Monthly
Meeting (New
Jersey)
Monthly meeting records, 1677Society of Friends.
1893: Marriages 1784-1892 Births Greenwich Monthly
and deaths 1677-1885 Removals
Meeting (New
1817-1893
Jersey)
0020462
0020467
0020467
0020467
Monthly meeting records, 16901924: Births 1690-1892 Deaths
1715-1892 Marriages 1715-1781,
1828-1924 Membership list 1885
Monthly meeting records, 18281884
Society of Friends.
Gwynedd Monthly
Meeting
(Montgomery
County,
Pennsylvania :
Hicksite)
Items 5-9: Microfilm of original records in the Friends Historical Library at
Swarthmore College in Pennsylvania and Department of Friends Records in
Philadelphia. This meeting established in 1714 from Radnor Monthly Meeting and
occasionally held also at Plymouth. Includes indexes.
Society of Friends.
Nottingham and
Little Britain Monthly
Item 1: Microfilm of original records in the Department of Friends Records in
Meeting
Philadelphia. Includes marriages, 1833-1861, and births and deaths, 1828-1884.
(Nottingham,
Pennsylvania)
Cope, Gilbert, 1840Item 2: Microfilm of manuscript (371 p., handwritten, made in 1876) at the
1928; Bonsall,
Department of Friends' Records, 302 Arch St., Philadelphia. Titles: An abstract of
Spencer; Society of
An abstract of the record of births,
the record of births of Philadlephia Monthly Meeting from 1688 to 1826; Abstract of
Friends.
deaths and burials of Philadelphia
the record of deaths and burials kept by Philadelphia Monthly Meeting 1688 to
Philadelphia
Monthly Meeting, 1688 to 1826
1826. Includes index. Abstract "taken from a copy in the possession of the
Monthly Meeting
Historical Society of Penna -- derived from original records in the possession of the
(Philadelphia,
Separatists, of 1827, who retained them".
Pennsylvania)
Church records, 1677-1949
[Philadelphia Monthly Meeting]:
Births 1826-1885 Deaths 18271885, Marriages 1672-1759
(unrecorded marriages taken from
minutes), Marriages 1672-1752,
1759-1814
Society of Friends.
Philadelphia
Monthly Meeting
(Philadelphia,
Pennsylvania :
Orthodox); Society
of Friends.
Philadelphia
Monthly Meeting
(Philadelphia,
Pennsylvania)
Items 3-6: Microfilm of original records in the Department of Friends Records in
Philadelphia. This meeting was established in 1682; it met until 1804 in the Bank
Meetinghouse and then it moved to Arch St. The Philadelphia Monthly Meeting in
1772 set off the Northern District and the Southern District Monthly Meetings; and
in 1814 the Western District Monthly Meeting. Includes indexes. Records include
those prior to 1828 Separation.
English
United States-Pennsylvania-Montgomery-Gwynedd; United
States-Pennsylvania-Montgomery-Plymouth Township
115
English
United States-Pennsylvania-Lancaster--Little
Britain Township;
United States-Pennsylvania-Chester-Nottingham
115
English
United States-Pennsylvania-Philadelphia-Philadelphia
115
English
United States-Pennsylvania-Philadelphia-Philadelphia
115
English
United States--New
Jersey--Hunterdon-Quakertown; United
States--New Jersey-Hunterdon-Kingwood; United
States--New Jersey-Hunterdon-Bethlehem
Township; United
States--New Jersey-Warren--Hardwick
Township
115
0020480
Society of Friends.
Radnor Monthly
Meeting
Items 2-3 & 6: Microfilm of original records in the Department of Friends Records in
Monthly meeting records, 1682(Pennsylvania);
Philadelphia. This meeting established in 1684 as Haverford Monthly Meeting and
1865: Births 1682-1806; Births and Society of Friends.
name changed to Radnor in 1797. This meeting has met variously at Merion,
burials 1759-1865
Old Haverford
Haverford, and Radnor.
Meeting
(Havertown,
Pennsylvania)
English
United States-Pennsylvania-Delaware--Radnor
Township; United
States-Pennsylvania-Delaware-Haverford; United
States-Pennsylvania-Montgomery-Merion
115
0020480
Radnor monthly meeting records: A
record of marriages, certificates of
Cope, Gilbert;
removal, and births and deaths to Society of Friends.
which are appended a few
Radnor Monthly
memorials (1683-1730), A register
Meeting
of certificates of marriage records
(Pennsylvania)
1729-1826
English
United States-Pennsylvania-Delaware--Radnor
Township
115
0020483
An abstract of marriages and a copy
Vail, Hugh D.;
of the records of births and deaths
Society of Friends.
of the members of Shrewsbury
Shrewsbury Monthly Item 1: Microfilm of holographic manuscript in the Department of Friends Records
Monthly Meeting of Friends : the
Meeting
in Philadelphia. Includes index.
marriages dating from 1674 to
(Shrewsbury, New
1853, the births from 1641 to 1869,
Jersey : Hicksite)
and the deaths from 1666 to 1876
English
United States--New
Jersey--Monmouth-Shrewsbury
115
0020480
Monthly meeting records, 17031921: Births 1712-1873 Deaths
1791-1876 Marriages 1744-1866
Society of Friends.
Quakertown
Monthly Meeting
(Quakertown, New
Item 1: Microfilm of original records in the Friends Historical Library at Swarthmore
Jersey); Society of
College in Pennsylvania and Department of Friends Records in Philadelphia. This
Friends. Kingwood
meeting established as Bethlehem Monthly Meeting in 1744 and name changed to
Monthly Meeting
Kingwood Monthly Meeting in 1747, and finally to Quakertown Monthly Meeting in
(New Jersey);
1859. Has met variously at Bethlehem, Kingwood, Hardwick, and Quakertown.
Society of Friends.
Bethlehem Monthly
Meeting (New
Jersey)
Items 4-5: Microreproduction of original published in Westchester, Pa. in 1890.
Includes indexes.
Monthly meeting records, 17631848
Society of Friends.
Shrewsbury Monthly
Meeting
(Shrewsbury, New
Jersey : Orthodox)
Item 2: Microfilm of original records in the Department of Friends Records in
Philadelphia. Includes membership list with births and deaths, 1763-1848.
English
United States--New
Jersey--Monmouth-Shrewsbury
115
0020483
Church records, 1806-1829
Society of Friends.
Solebury Monthly
Meeting (Solebury
Township, Bucks
County,
Pennsylvania :
Orthodox)
Item 3: Microfilm of original records in the Department of Friends Records in
Philadelphia and at the Historical Society of Pennsylvania in Philadelphia. This
meeting established in 1811 from Buckingham Monthly Meeting. The Solebury
Monthly Meeting was organized in 1811. The Orthodox branch was established in
1827 but laid down in 1829. The Solebury Preparative Meeting was established
about 1805 from the Buckingham Monthly Meeting.
English
United States-Pennsylvania-Bucks--Solebury
115
0020483
Monthly meeting records, 17301839
English
United States-Pennsylvania-Monroe-Stroudsburg
115
English
Virgin Islands
(British)--Tortola
115
115
115
0020483
Society of Friends.
Items 4-6: Microfilm of original records in the Department of Friends Records in
Stroudsburg Monthly
Philadelphia. Includes indexes for births and deaths. Includes births, 1730-1839,
Meeting
deaths, 1809-1891, marriages, 1818-1838, and removals, 1816-1828.
(Pennsylvania)
0020483
Vaux, George;
Extracts from the records of Tortola Society of Friends.
Monthly Meeting of Friends, 1740Tortola Monthly
1760
Meeting (Virgin
Islands)
Item 7: Microfilm of holographic manuscript in the Department of Friends Records
in Philadelphia. Includes miscellaneous newspaper article by George Vaux.
0020483
Society of Friends.
Upper Evesham
Church records, 1693-1871: Births Monthly Meeting
and deaths, 1693-1871
(Burlington County,
New Jersey :
Orthodox)
Item 8: Microfilm of original records in the Department of Friends Records in
Philadelphia. This meeting set apart from Evesham Monthly Meeting in 1794 and
called Upper Evesham Monthly Meeting. In the 1828 Separation the Orthodox
branch continued these records until 1955 in Medford. Includes indexes.
English
United States--New
Jersey--Burlington;
United States--New
Jersey--Burlington-Medford
Items 9-13: Microfilm of original records in the Friends Historical Library at
Swarthmore College in Pennsylvania and Department of Friends Records in
Philadelphia. This meeting was established in 1783 from Burlington and
Chesterfield Monthly Meetings. The Orthodox branch was formed in the 1828
Separation. It last met in 1927.
English
United States--New
Jersey--Burlington-Mansfield
0020483
Church records, 1717-1943:
Membership list, 1717-1925
Marriages, 1783-1895 Removals,
1783-1927
Society of Friends.
Upper Springfield
Monthly Meeting
(Mansfield, New
Jersey : Orthodox)
0020487
0020487
0020489
0020489
Church records [Evangelical
Lutheran], 1742-1910 [Frederick,
Maryland]: Note 1746; Agreement
or constitution 1747 [in English]
and signatures; Baptisms 17421768 [arranged by family til about
1752]; Church officials;
Communicants 1777-1795, 18001802, 1810 (includes
confirmations); Marriages 1747;
Members in the city 1811; Church
memoranda 1762; Confirmations
(and communicants) 1770-1810;
Finances; Marriages 1786-1793,
1796-1798, 1800-1811, 17431753, 1762, 1758, 1769, 17711786; Finances; Note 1746;
Donation of work and money. The
above records are repeated in the
Church records [Evangelical
Lutheran], 1742-1910 [Frederick,
Maryland]: Memoranda; Church
constitution; Members; Baptisms
1762-1811; Deaths 1771-1807
Evangelical
Lutheran Church
(Frederick,
Maryland)
Items 1-2: Microfilm of original records at the Lutheran Theological Seminary in
Gettysburg, Pennsylvania. Text in German, English and some Latin.
English;
German;
Latin
United States-Maryland--Frederick-Fre
115
Evangelical
Lutheran Church
(Frederick,
Maryland)
Item 3: Microfilm of original records at the Lutheran Theological Seminary in
Gettysburg, Pennsylvania. Text in German, English and some Latin.
English;
German;
Latin
United States-Maryland--Frederick-Fre
115
English
United States-Pennsylvania-Adams--Latimore
Township
115
English
United States-Pennsylvania-Adams--Franklin
Township; United
States-Pennsylvania-Adams-McKnightstown
115
Albert, Edna; Lower
Bermudian Lutheran
Church (Latimore
Township, Adams
Translation of church book,
County,
Lutheran and Reformed Union
Pennsylvania);
Congregation, Lower Bermudian,
Lower Bermudian
Adams County, Pennsylvania
Reformed Church
(Latimore Township,
AdamsCounty,
Pennsylvania)
Flohr's Lutheran
Church records, 1855-1935 [Flohr's Church (Franklin
Lutheran and Reformed]:
Township, Adams
Communicants 1855-1888
County,
(Lutherans), 1856-1862
Pennsylvania);
(Reformed) (includes those
Flohr's Reformed
received by baptism and
Church (Franklin
confirmation); Baptisms 1866Township, Adams
1887
County,
Pennsylvania)
Items 1-3: Microfilm of typescript (carbon copy), 1999. Includes index. Contains
baptisms 1745-1864 in mixed order; deaths 1857-1864 in mixed order;
confirmation and communicants 1827-1834, 1853; family records of Lutheran
members (includes children and birthdates, birthdates and birthplaces of parents
and their parents); marriages 1758-1772; baptisms 1758-1816 in mixed order,
1829, 1847, 1852; death 1854; communicants and confirmations. The Bermudian
Lutheran and Reformed Church was known as the Lower Bermudian Church by the
1780s because of another union church known as Upper Bermudian Church. The
Lower Bermudian Church was a union church until 1871 when the Reformed
congregation built a church across the road from it. The Reformed Church was later
known as Mount Olivet United Church of Christ. The churches are located in
Latimore Township.
Item 4: Microfilm of the original records at the A.R. Wentz Library in the Lutheran
Theological Seminary at Gettysburg, Pennsylvania. Flohr's Church is located in
Franklin Township near McKnightstown.
0020489
Church records, 1837-1930 [Christ
Lutheran]: B.Keller transcription
(being used as original) -- Baptisms
Christ Lutheran
1837-1850 -- Confirmations 1838Item 5: Microfilm of original records; some of which are at the Lutheran Theological
Church (Gettysburg,
1845 -- Accessions 1844-1850 -Seminary in Gettysburg, Pennsylvania.
Pennsylvania)
Communicants 1837-1846 -Marriages 1847 -- Dismissals 18431849 -- Burials 1841-1850
English
United States-Pennsylvania-Adams--Gettysburg
115
0020489
Church records, 1740-1893: [Vol.
1]: Baptisms 1740, 1743-1831;
Communicants (and some
confirmations) 1829-1831, 17901824; Finances; Marriages 17431814; Deaths 1790, 1807-1814,
1829-1831; Marriages 1829-1831;
an agreement; a limited index
English
United States-Pennsylvania--York-Hanover
115
0020489
Baptismal and other records of the
Samuel's Church, Lutheran and
Reformed, 1784-1793 [1833]:
Baptismal and other records of the
Samuel's Church, Lutheran and
Reformed, 1784-1793 [1833]
Shultz, Charles R.
Item 7: Microfilm of typescript (10 leaves.) at the Lutheran Theological Seminary,
Gettysburg, Pennsylvania. Contains baptisms 1785-1793; subscribers to paint
church 1833; communicants 1790, 1809; and subscribers to fence cemetery, no
date. Church is located three miles southwest of Somerset in Somerset Township.
English
United States-Pennsylvania-Somerset-Somerset Township;
United States-Pennsylvania-Somerset-Somerset
115
0020490
Church records, 1784-1836:
Baptisms 1784-1836,
communicants 1784-1836
(includes confirmations), finances,
marriages 1784-1836, deaths and
burials 1785-1836, church
accounts, articles, and other
miscellaneous documents.
New Jerusalem
Lutheran Church
(Loudon County,
Virginia)
Item 1: Microfilm of original records at the Lutheran Theological Seminary in
Gettysburg, Pennsylvania. Text in Latin, German and English. The New Jerusalem
Church was commenced in 1784 to serve the Evangelical Lutheran congregation in
Loudoun County, Virginia. The church was located in or near Lovettsville, Virginia.
Some pages are torn with parts missing. Some parts filmed dark. Some pages are
torn with parts missing. Some parts filmed dark.
English
United States-Virginia--Loudon;
United States-Virginia--Loudon-Lovettsville
115
St. Matthew's
Lutheran Church
(Hanover, York
County,
Pennsylvania)
Item 6: Microfilm of original records at the Lutheran Theological Society in
Gettysburg, Pennsylvania. Text in German and English. Some volumes include
limited indexes.
0020490
Church records, 1768-1881 [St.
Luke's Lutheran]: Constitution;
Members, undated, 1792;
Baptisms 1768, 1771, 1774, 1776,
1780-1782, 1784-1787, 17921857; Church officials; Baptisms
1849, 1843-1884; Communicants
Item 2: Microfilm of original records at Lutheran Theological Seminary in
(includes some confirmations)
St. Luke's Lutheran Gettysburg, Pennsylvania. Text in German and English. Winter's Lutheran Church
1818-1821, 1825-1829, 1837Church (Carroll
was organized before 1783 when the church books begin. Land was deeded to the
1838, 1842-1851, 1857-1868, 1877County, Maryland) church in 1798; it was located in present-day Carroll County near New Windsor. In
1881; Member 1873; Newspaper
1876 a new church was built, called St. Luke's.
clipping 1894; Finances;
Confirmations 1820; Marriages
1782-1784; Communicants 17841785, 1793, 1830; "Memorandum
of church affairs" 1863-1869, 1873,
1876, 1878, 1880; Funerals 18701873
0020495
Young, Henry James,
1908-1995; Cannon,
Alice Blanche;
Byrnes, Albert J.;
Sadler's Lutheran
Register of Saddler's Lutheran
Church (Hopewell Items 1-2: Microfilm of Typescript (carbon copy). Contains baptisms, 1791-1863.
Church (now known as Saint
Township, York
Church is located 3 miles west of Stewartstown in Hopewell Township. Includes An
John's), Hopewell Township, York
County,
index to Young's translation ... / by Alice Blanche Cannon and Albert J. Byrnes. [11]
County, Pennsylvania
Pennsylvania); St.
leaves.
John's Lutheran
Church (Hopewell
Township, York
County,
Pennsylvania)
English;
German
United States-Maryland--Carroll;
United States-Maryland--Carroll-New Windsor
115
English
United States-Pennsylvania--York-Hopewell Township
115
0020495
Item 3: Microfilm of 78 page typescript made in 1934 at the York County Historical
Society, York, Pennsylvania. Record contains baptisms 1743-1780, 1801;
miscellaneous church records; and an index to Young's "translation" by Alice
Blanche Cannon and Albert J. Byrnes [50 p.]. Text in German and English. Jacob
Lischy served these congregations in YORK COUNTY, Pennsylvania: First Reformed
Church at York 1744-1761; Kreutz Creek in Hellam Township, now Trinity Reformed
at Hellam, 1745-1757; David's in West Manheim Township 1753-1769; Canadochly
Young, Henry James;
in Lower Windsor Township 1753-1761; Codorus or Lischy's in North Codorus
Cannon, Alice
Township, now St. Peter's near Spring Grove 1753-1769; Codorus or Jacob's in
The private record of Jacob Lischy,
Blanche; Byrnes,
Codorus Township near Brodbeck 1756-1769; Reformed Church in Dover
V.D.M., 1743-1769
Albert J.; Lischy,
Township, now Strayer's near Dover 1757-1769; St. Paul's Reformed in West
Jacob
Manchester Township 1763-1770; Reformed Church in Hanover 1765-1769;
Quickel's in Conewago Township 1765-1769; Shuster's in Springfield Township. In
ADAMS COUNTY, Pennsylvania, he served Bermudian in Latimore Township, now
Mount Olivet Reformed 1745-1769; Conewago in German Township, now Christ
Reformed near Littlestown 1745-1752. In MARYLAND he served Zion Reformed in
Baltimore County 1758-1769; St. Mary's Reformed in Silver Run, Carroll County
1762-1769; Pipe Creek in Carroll County, now Benjamin Reformed 1762-1765;
Reformed Church in Taneytown, Carroll County 1763-1769.
Hinke, William John;
St. Peter's Reformed
Item 4: Microfilm of typescript (made in 1939, 75 p.) at the York Historical Society,
Church (North
York, Pennsylvania. Includes baptisms, 1773-1901, and a list of pastors. Includes
Codorus Township,
index.
York County,
Pennsylvania)
English;
German
United States-Pennsylvania--York;
United States-Pennsylvania-Adams; United
States--Maryland-Carroll; United
States--Maryland-Baltimore
115
English
United States-Pennsylvania--York-North Codorous
Township
115
0020495
Church record of Lischy's or St.
Peter's Reformed Church, North
Codorus Township, York County,
Pennsylvania, 1773-1901
0020495
Church records, 1749-1899, of First
Moravian Church, York County, Pa
First Moravian
Church (York
County,
Pennsylvania)
Items 5-6: Microfilm of manuscript (typewritten) at York County Historical Society,
York, Pa. Includes index. Contents: Marriages, 1758-1899 -- Deaths, 1749-1899 -Family registers, 1751-1806 -- Births and baptisms, 1751-1899.
English
United States-Pennsylvania--York-York
115
0020499
Register of St. Matthew's Lutheran
Church, Hanover, Pennsylvania,
1743-1865
St. Matthew's
Lutheran Church
(Hanover, York
County,
Pennsylvania)
Item 1: Microfilm of the records from the York County Historical Society, York,
Pennsylvania. Includes baptisms, 1740-1865; marriages, 1743-1865;
communions, 1790-1840.
English
United States-Pennsylvani--York-Hanover
115
0020499
Hinke, William John;
Hay, Ellis S.;
Church record of Emmanuel's
Emanuel Reformed
Reformed Church, Hanover, York
Church (Hanover,
County, Pennsylvania, 1770-1856
York County,
Pennsylvania)
Item 2: Microfilm of typescript (181 p.) from the York County Historical Society,
York Pennsylvania and the Franklin and Marshall Library, Lancaster, Pennsylvania.
Includes baptisms, 1763-1856; marriages, 1809-1826; confirmations, 1776-1779,
1813-1822; burials, 1775-1777, 1826; account book, 1766-1841. Also included are
burials in the church and an extracts from "One hundred and forty-four years, a
sketch of Emmanuel Reformed Church, Hanover, Pa., 1765-1909," by Ellis S. Hay.
English
United States-Pennsylvania--York-Hanover
115
Item 3: Microfilm of typescript (made in 1931, 48 leaves) at the York County
Historical Society in York, Pennsylvania. Contains finances and church accounts
1778-1851; subscriber's list 1845; church officials; baptisms arranged by families
1756-1871; confirmations 1824; deaths 1811, 1832, 1846-1847. Includes index.
English
United States-Pennsylvania--York-Hellam Township
115
0020499
Translation, old church record
book, Kreutz Creek Evangelical
Lutheran Church, near Hellam,
York County, Pennsylvania;
baptisms
Seiffert, George R.
0020499
Item 4: Microfilm of the photocopy of typescript (Book I: 79 leaves and leaves 79Seiffert, George R.;
103 as index; Book II: 67 leaves) from the York County Historical Society, York,
Salem Lutheran
Salem Lutheran Church (Strayers),
Pennsylvania. Includes baptisms 1762-1835 (Book I), 1843-1873 (Book II);
Church (Dover
near Dover, York County,
marriages 1761-1772 (Book II); deaths 1753-1776 (Book II). The translator is given
Township, York
Pennsylvania
in Book II. Includes index to Book I. Strayer's Church was organized about 1757 with
County,
Lutheran and Reformed congregations which continues to the present. It is located
Pennsylvania)
in Dover Township about one mile from Dover and is now named Salem.
English
United States-Pennsylvania--York-Dover
115
0020499
A complete record of baptisms of
the Guinston United Presbyterian
Church, Chanceford Township,
York County, Pennsylvania, from
1772-1846 : also a record of
marriages for the same
congregation from 1772-1806
English
United States-Pennsylvania--York-Chanceford
Township
115
0020499
0020499
Prowell, George
Reeser
Item 5: Microfilm of typescript (57 leaves) from the York County Historical Society
in York, Pennsylvania. Mr. J.F. Maughlin of Guinston Church gave George R. Prowell
permission to copy the records for preservation and use of the York County
Historical Society. George R. Prowell was a librarian with the Historical Society.
Record was copied by Adalyn Stine Major and compared by Robert C. Bair.
Contains baptisms 1772-1826, births 1841-1845; marriages 1774-1816.
Birth and baptismal records of
Item 6: Microfilm of typescript (42 leaves and p. 105-113, made in 1933) from the
"Friedensaal" or Shuster's Church,
Young, Henry James Adams County Historical Society in Gettysburg, Pennsylvania. Contains baptisms
Springfield Twp., York County, Pa.,
1755-1830. Does not include index.
1755-1830
Baptismal record of St. Paul's
congregation, North Codorus Twp.,
Item 7: Microfilm of typescript (39 leaves, made in 1933) from the York County
Young, Henry James
1771-1838; also known as Ziegler's
Historical Society, York, Pennsylvania. Contains baptisms 1771-1838.
Church
English
English
United States-Pennsylvania--York-Springfield
Township
United States-Pennsylvania--York-North Codorous
Township
115
115