Delvee Family Association
The Descendants of Peter and Lucy (Town) Delva meeting together since 1886
First Name:  Last Name: 
[Advanced Search]  [Surnames]

Report: Source List

         Description: List of sources used to compile this genealogy


Matches 301 to 350 of 1729  » Comma-delimited CSV file

«Prev «1 ... 3 4 5 6 7 8 9 10 11 ... 35» Next»

# Source_nr Long_title Short_title Publisher Comments
301 S1423  DD-214 of Laurence Robert Whitney (1971)  DD-214 of Laurence Robert Whitney  Headquarters,, 765th Transpiration Battalion, US Army, 10 August 1971   
302 S1252  Deane, Katy. email: 2018-08-21  Deane, Katy. email: 2018-08-21 "Updates to Tribe of Samuel"  Email from Rkdeane (at) verizon.net, 21 August 2018   
303 S5  Death Certificate of Clara Lucinda Pratt (1940)  Death Certificate of Clara Lucinda Pratt     
304 S1484  Death Certificate of Dorothy Evelyn Coolidge (1982)  Death Certificate of Dorothy Evelyn Coolidge  Original Document   
305 S1372  Death Certificate of Foster J. Gerry (1919)   Death Certificate of Foster J. Gerry     
306 S968  Death Notice of Myron L. Shepardson (1923)  Death Notice of Myron L. Shepardson  Boston: The Boston Globe , 27 November 1923, Page 21   
307 S1497  Death Notice of Theodore Dorn Jr. (2020)  Death Notice of Theodore Dorn Jr.  Vancouver, Washington: Columbian, 22 January 2020   
308 S1498  Death Notice of Theodore Dorn Jr. (2020)  Death Notice of Theodore Dorn Jr.  Vancouver, Washington: Columbian, 22 January 2020   
309 S1032  Delvee Family Association on FaceBook   Delvee Family Association on FaceBook     
310 S388  Delvee Historian (1988) Delvee Family Records 1887 - 1988  Delvee Historian. Delvee Family Records 1887 - 1988  Warwick, Massachusetts: manuscript, 1988   
311 S241  Delvey, Floyd Maynard. letter: 2000-05-20  Delvey, Floyd Maynard. letter: 2000-05-20  Letter to Robert Roy, 20 May 2000   
312 S257  Delvey, Floyd Maynard. letter: 2000-06-10  Delvey, Floyd Maynard. letter: 2000-06-10  Letter to Robert Roy, 10 June 2000   
313 S561  Delvey, James. email: 2009-07-19  Delvey, James. email: 2009-07-19 "David Delvey"  Email message from jimdelvey (at) cox.net, 19 July 2009   
314 S1455  Delvey, Tierra. Suggestion: 2020-12-23  Delvey, Tierra. Suggestion: 2020-12-23 "Proposed Change: Family: Michael Floyd Delvey / Sylvia Ann Donaldson"  Suggestion submitted to www.delvee.org   
315 S758  Delzer, Karen. email: 2012-03-23  Delzer, Karen. email: 2012-03-23 "Kara Janeen Moody"  Email message from catwacky (at) gondtc.com, 23 March 2012   
316 S1267  Derbyshire, England, Church of England Marriages and Banns, 1754-1932  Derbyshire, England, Church of England Marriages and Banns, 1754-1932  Lehi, Utah: Ancestry.com Operations, Inc., 2017   
317 S1268  Derbyshire, England, Select Church of England Parish Registers, 1538-1910  Derbyshire, England, Select Church of England Parish Registers, 1538-1910  Provo, Utah: Ancestry.com Operations, Inc., 2014   
318 S793  Dexter, Jonathan. email: 2014-02-11  Dexter, Jonathan. email: 2014-02-11 "Clifton Hugh Dexter"  Email message from jonathon_dexter (at) hotmail.com at Honolulu, Hawaii. 11 February 2014   
319 S1041  Dill, Karen. email 2015-10-02  Dill, Karen. email 2015-10-02  Email to Robert Roy from karendill24 (at) yahoo.com;   
320 S1108  Dill, Karen. email: 2017-06-01  Dill, Karen. email: 2017-06-01, "Comments (William L. Dill b. Abt 1829 Windsor, Berkshire County, Massachusetts)"  Email from karendill24 (at) yahoo.com, 1 June 2017   
321 S726  Dill-Gibeault, Lauren. email: 2011-06-16  Dill-Gibeault, Lauren. email: 2011-06-16 "William Lysander Dill"  Email message from lauren (at) dreamjarinc.com, 16 June 2011   
322 S154  Dillinger, Diane. Email: 2017-12-20  Dillinger, Diane. Email: 2017-12-20 "additions and updates"  Email to Robert Roy from diamadi (at)aol.com, 20 December 2017   
323 S863  Directory of Deceased American Physicians, 1804-1929  Directory of Deceased American Physicians, 1804-1929  Provo, Utah: Ancestry.com Operations, Inc., 2014   
324 S1257  District of Columbia, Marriage Records, 1810-1953  District of Columbia, Marriage Records, 1810-1953  Lehi, Utah: Ancestry.com Operations, Inc., 2016   
325 S1644  Doerler, Jan Email: 2022-11-07  Doerler, Jan Email: 2022-11-07 "Kurk Coolidge Gillis"  Email to Delvee Genealogist from Suegillis2 (at) vermontwoman.com , 7 November 2022   
326 S915  Doolittle Death (1918)  News Article: Doolittle  Boston: Boston Herald, 24 December 1918   
327 S142  Dorn, Eryis F. 5th Child of Frank Henry Boardman (1999)  Dorn, Eryis F. 5th Child of Frank Henry Boardman  North Bonneville, Washington: manuscript, 28 February 1999   
328 S231  Dorn, Eryis. letter: 2000-03-11  Dorn, Eryis. letter: 2000-03-11  Letter to Robert Roy, 11 March 2000   
329 S408  Doubleday, Barbara May. email: 2003-07-26  Doubleday, Barbara May. email: 2003-07-26 "Delvee Descent"  Email message from doublebm (at) dmcom.net at Bloomville, New York. 26 July 2003   
330 S88  Doubleday, Warren N. Doubleday Genealogical Chart (1970)  Doubleday, Warren N. Doubleday Genealogical Chart  Petersham, Massachusetts: manuscript, 1970   
331 S1691  Dowgiewicz, Pam: Email: 2023-03-14  Dowgiewicz, Pam: Email: 2023-03-14 "update Brodeur/Dowgiewicz Family"  email to Robert Roy from prbdtarot1 (at) aol.com, 14 March 2023   
332 S906  Drouin, Gabriel. Quebec, Vital and Church Records 1621-1968   Drouin, Gabriel. Quebec, Vital and Church Records 1621-1968  Longueuil, Québec, Canada: Institut Généalogique Drouin   
333 S439  Dunican, Patrick. email: 2004-07-26  Dunican, Patrick. email: 2004-07-26 "Dunican Update"  Email message from pdunican (at) houston.rr.com at Houston, Texas. 26 July 2004   
334 S298  Duplessie, Richard. letter: 2000-08-27  Duplessie, Richard. letter: 2000-08-27  Letter to Robert Roy, 27 August 2000   
335 S1138  Eddy, Charles. Genealogy of the Eddy Family (1881)  Eddy, Charles. Genealogy of the Eddy Family  Brooklyn, New York: Nolan Brothers Book and Job Printers, 1881   
336 S1139  Eddy, Ruth Story Devereux. Eddy, Ruth Story Devereux. The Eddy Family in America  Boston: The Eddy Family Association, 1930   
337 S319  Eggen, Tammy. Directory of Androscoggin County, Maine 1908-9 (1908)  Eggen, Tammy. Directory of Androscoggin County, Maine 1908-9  Maine: Merrill & Webber Company, 1908   
338 S389  Eldredg, Ruth DeFonda. Records of Orange, Mass vol 1 (2001)  Eldredg, Ruth DeFonda. Transcription of Early Handwritten Records of Orange, Franklin County, Massachusetts>/i> volume 1  Wheat Ridge, Colorado: Search and Reserach Publishing Corp, 2001   
339 S390  Eldredg, Ruth DeFonda. Records of Orange, Mass vol 2 (2001)  Eldredg, Ruth DeFonda. Transcription of Early Handwritten Records of Orange, Franklin County, Massachusetts>/i> volume 2  Wheat Ridge, Colorado: Search and Research Publishing Corp, 2001   
340 S902  Email: Baxter, Jonette Mathiason 20 May 2015  Email: Baxter, Jonette Mathiason 20 May 2015     
341 S903  Email: Baxter, Jonette Mathiason 20 May 2015 b  Email: Baxter, Jonette Mathiason 20 May 2015 b     
342 S686  England & Wales Birth Index 1837-1915  England & Wales Birth Index 1837-1915  www.Ancestry.com   
343 S951  England & Wales, Birth Index, 1916-2005  England & Wales, Birth Index, 1916-2005  Ancestry.com Operations Inc, (2008)   
344 S1263  England & Wales, Civil Registration Birth Index, 1837-1915  England & Wales, Civil Registration Birth Index, 1837-1915  Provo, Utah: Ancestry.com Operations Inc, 2006   
345 S1273  England & Wales, Civil Registration Marriage Index, 1837-1915  England & Wales, Civil Registration Marriage Index, 1837-1915  Provo, Utah: Ancestry.com Operations Inc, 2006   
346 S1529  England & Wales, Civil Registration Marriage Index, 1916-2005  England & Wales, Civil Registration Marriage Index, 1916-2005  Provo, UT, USA: Ancestry.com Operations, Inc, 2010   
347 S522  England, Select Births and Christenings, 1538-1975  England, Select Births and Christenings, 1538-1975  Provo, Utah: Ancestry.com Operations, Inc., 2014   
348 S1266  England, Select Marriages, 1538?1973  England, Select Marriages, 1538?1973  Provo, Utah: Ancestry.com Operations, Inc., 2014   
349 S387  Essex Instatute (1927) VR New Salem, Mass   Essex Instatute. Vital Records of New Salem, Massachusetts to the End of the Year 1849  Salem, Massachusetts: Newcomb and Gates, 1927   
350 S539  Essex Institute (1934) VR Attlebourough, Mass   Essex Institute, The. Vital Records of Attlebourough, Massachusetts to the End of the Year 1849  Salem, Massachusetts: The Essex Institute, 1934   


«Prev «1 ... 3 4 5 6 7 8 9 10 11 ... 35» Next»