Vital records of New Salem, Massachusetts, to the end of the year 1849
...June 8, 1826. c. R. Julia Ann, of Prescott, and Leander J. Whipple of Barre, Apr. 11, 1849. c. R.... (Prescott, Massachusetts, United States - 1849)
...June 8, 1826. c. R. Julia Ann, of Prescott, and Leander J. Whipple of Barre, Apr. 11, 1849. c. R.... (Prescott, Massachusetts, United States - 1849)
Geneanet username : colgnln5585641
Vital records of New Salem, Massachusetts, to the end of the year 1849
...July 17, 1808. c. R. Mary Ann, d. wid. Louis, bp. May 4, 1811. c. R. PEARCE (see also Peirce),... (Putnam, Massachusetts, United States - 1811)
...July 17, 1808. c. R. Mary Ann, d. wid. Louis, bp. May 4, 1811. c. R. PEARCE (see also Peirce),... (Putnam, Massachusetts, United States - 1811)
Geneanet username : colgnln5585641
Vital records of New Salem, Massachusetts, to the end of the year 1849
...1806. M. R. Lydia Ann, of Prescott, and Winslow Packard, at Prescott, Feb. 15, 1845. N . R.... (Prescott, Massachusetts, United States - 1845)
...1806. M. R. Lydia Ann, of Prescott, and Winslow Packard, at Prescott, Feb. 15, 1845. N . R.... (Prescott, Massachusetts, United States - 1845)
Geneanet username : colgnln5585641
Vital records of New Salem, Massachusetts, to the end of the year 1849
...Feb. -, 1753. c. R. Lydia Ann, and Seth C. Smith, Oct. 16, 1833. c. R. Martha H., d. Rounciville,... (Prescott, Massachusetts, United States - 1833)
...Feb. -, 1753. c. R. Lydia Ann, and Seth C. Smith, Oct. 16, 1833. c. R. Martha H., d. Rounciville,... (Prescott, Massachusetts, United States - 1833)
Geneanet username : colgnln5585641
Vital records of New Salem, Massachusetts, to the end of the year 1849
...Oct. 5, 1817. c. R. Maria Ann, d. Adin and Rebecca, bp. Oct. 5, 1817. c. R. Polly Miller, d.... (New Salem, Franklin, Massachusetts, United States - 1817)
...Oct. 5, 1817. c. R. Maria Ann, d. Adin and Rebecca, bp. Oct. 5, 1817. c. R. Polly Miller, d.... (New Salem, Franklin, Massachusetts, United States - 1817)
Geneanet username : colgnln5585641
Vital records of New Salem, Massachusetts, to the end of the year 1849
...June 3, 1821. c. R. Julia Ann, d. Benjamin, bp. Aug. 2, 1829. c. R. Lisander, s. Joel, bp. June... (New Salem, Franklin, Massachusetts, United States - 1829)
...June 3, 1821. c. R. Julia Ann, d. Benjamin, bp. Aug. 2, 1829. c. R. Lisander, s. Joel, bp. June... (New Salem, Franklin, Massachusetts, United States - 1829)
Geneanet username : colgnln5585641
Vital records of New Salem, Massachusetts, to the end of the year 1849
...July 1, 1821. c. R. Mary Ann, d. Harding and Rebecca, bp. June 21, 1818. C. R. Rebecca Gould, d.... (New Salem, Franklin, Massachusetts, United States - 1818)
...July 1, 1821. c. R. Mary Ann, d. Harding and Rebecca, bp. June 21, 1818. C. R. Rebecca Gould, d.... (New Salem, Franklin, Massachusetts, United States - 1818)
Geneanet username : colgnln5585641
Vital records of New Salem, Massachusetts, to the end of the year 1849
...James, grantor, 1841. F. D. Sarah Ann, grantee, 1841. F. D. Sarah Ann, grantor, 1847. F. D.... (New Salem, Franklin, Massachusetts, United States - 1847)
...James, grantor, 1841. F. D. Sarah Ann, grantee, 1841. F. D. Sarah Ann, grantor, 1847. F. D.... (New Salem, Franklin, Massachusetts, United States - 1847)
Geneanet username : colgnln5585641
Vital records of New Salem, Massachusetts, to the end of the year 1849
... Mary Ann, and Jason Wilbur, Jan. 20, 1833. c. R. Paul, jr., and Hannah Kellogg,... (Montague, Massachusetts, United States - 1833)
... Mary Ann, and Jason Wilbur, Jan. 20, 1833. c. R. Paul, jr., and Hannah Kellogg,... (Montague, Massachusetts, United States - 1833)
Geneanet username : colgnln5585641
Vital records of New Salem, Massachusetts, to the end of the year 1849
...1832. c. R. Lydia Ann, d. Benjfamin], bp. Sept. 2, 1827. c. R. Maria Caroline, d. Benjamin, bp.... (New Salem, Franklin, Massachusetts, United States - 1827)
...1832. c. R. Lydia Ann, d. Benjfamin], bp. Sept. 2, 1827. c. R. Maria Caroline, d. Benjamin, bp.... (New Salem, Franklin, Massachusetts, United States - 1827)
Geneanet username : colgnln5585641
Vital records of New Salem, Massachusetts, to the end of the year 1849
...Sept. 2, 1810. c. R. Laura Ann, d. Ezra, bp. Sept. 6, 1812. c. R. Leander, s. Ezra, bp. Sept.... (New Salem, Franklin, Massachusetts, United States - 1812)
...Sept. 2, 1810. c. R. Laura Ann, d. Ezra, bp. Sept. 6, 1812. c. R. Leander, s. Ezra, bp. Sept.... (New Salem, Franklin, Massachusetts, United States - 1812)
Geneanet username : colgnln5585641
Vital records of New Salem, Massachusetts, to the end of the year 1849
...D. KNIGHT (see also Knights), Eliza Ann, grantee, 1836. F. D. James, grantee, 1832-1845. F. D. James, grantor, 1839-1845. F.... (New Salem, Franklin, Massachusetts, United States - 1845)
...D. KNIGHT (see also Knights), Eliza Ann, grantee, 1836. F. D. James, grantee, 1832-1845. F. D. James, grantor, 1839-1845. F.... (New Salem, Franklin, Massachusetts, United States - 1845)
Geneanet username : colgnln5585641
Vital records of New Salem, Massachusetts, to the end of the year 1849
...Aug. IS, 1813. c. R. Sarah Ann, d. Rev. A. and Sarah, bp. Sept. 2, 1821. c. R. Silas Abijah,... (New Salem, Franklin, Massachusetts, United States - 1821)
...Aug. IS, 1813. c. R. Sarah Ann, d. Rev. A. and Sarah, bp. Sept. 2, 1821. c. R. Silas Abijah,... (New Salem, Franklin, Massachusetts, United States - 1821)
Geneanet username : colgnln5585641
Vital records of New Salem, Massachusetts, to the end of the year 1849
...Feb. 26, 1815. c. R.' Harriot Ann, d. Walter M., bp. Oct. 13, 1811. c. R. Walter Otis, s. Walter,... (New Salem, Franklin, Massachusetts, United States - 1811)
...Feb. 26, 1815. c. R.' Harriot Ann, d. Walter M., bp. Oct. 13, 1811. c. R. Walter Otis, s. Walter,... (New Salem, Franklin, Massachusetts, United States - 1811)
Geneanet username : colgnln5585641
Vital records of New Salem, Massachusetts, to the end of the year 1849
...Edward, , 1834. F. P. Eliza Ann, inf. ch. , scarlet fever, Mar. -, 1842.... (New Salem, Franklin, Massachusetts, United States - 1842)
...Edward, , 1834. F. P. Eliza Ann, inf. ch. , scarlet fever, Mar. -, 1842.... (New Salem, Franklin, Massachusetts, United States - 1842)
Geneanet username : colgnln5585641
Vital records of New Salem, Massachusetts, to the end of the year 1849
...Apr. 15, 1759. c. R. Lydia Ann, d. Charles and Harriet A., July 19, 1842.... (New Salem, Franklin, Massachusetts, United States - 1842)
...Apr. 15, 1759. c. R. Lydia Ann, d. Charles and Harriet A., July 19, 1842.... (New Salem, Franklin, Massachusetts, United States - 1842)
Geneanet username : colgnln5585641
Vital records of New Salem, Massachusetts, to the end of the year 1849
... Eliza Ann, d. James and Lettice, Aug. 8, 1814, a. 2 y. 6 m. G.... (New Salem, Franklin, Massachusetts, United States - 1814)
... Eliza Ann, d. James and Lettice, Aug. 8, 1814, a. 2 y. 6 m. G.... (New Salem, Franklin, Massachusetts, United States - 1814)
Geneanet username : colgnln5585641
Vital records of New Salem, Massachusetts, to the end of the year 1849
...TWICHELL (see also Twitchel), Emily Ann, d. David M. and Samantha, Nov. 25, 1842. B. R. 7.... (New Salem, Franklin, Massachusetts, United States - 1842)
...TWICHELL (see also Twitchel), Emily Ann, d. David M. and Samantha, Nov. 25, 1842. B. R. 7.... (New Salem, Franklin, Massachusetts, United States - 1842)
Geneanet username : colgnln5585641
Vital records of New Salem, Massachusetts, to the end of the year 1849
... Julia Ann, d. Joel, bp. July 1, 1810. c. R. Maria, d. Capt. Joel, bp.... (New Salem, Franklin, Massachusetts, United States - 1810)
... Julia Ann, d. Joel, bp. July 1, 1810. c. R. Maria, d. Capt. Joel, bp.... (New Salem, Franklin, Massachusetts, United States - 1810)
Geneanet username : colgnln5585641
Vital records of New Salem, Massachusetts, to the end of the year 1849
...Lemira, d. Clark, farmer, and Mary Ann, Apr. 10, 1847.... (New Salem, Franklin, Massachusetts, United States - 1847)
...Lemira, d. Clark, farmer, and Mary Ann, Apr. 10, 1847.... (New Salem, Franklin, Massachusetts, United States - 1847)
Geneanet username : colgnln5585641
Vital records of New Salem, Massachusetts, to the end of the year 1849
... Louisa Ann, d. Alfred M., shoemaker, and Eunice E., Feb..... (New Salem, Franklin, Massachusetts, United States - 1927)
... Louisa Ann, d. Alfred M., shoemaker, and Eunice E., Feb..... (New Salem, Franklin, Massachusetts, United States - 1927)
Geneanet username : colgnln5585641
Search Filters
Criteria
Only show entries from Vital records of New Salem, Massachusetts, to the end of the year 1849
Collection
21