Vital records of Belfast Maine, to the year 1892 .. (Vol. 2)
...of Harbour Au Bouchie and Francis M. Howard of Har[bour] Au Bouchie, N. S., Aug. 30, 1880.* Mary [int. Policy... (Belcher, Maine, United States - 1880)
...of Harbour Au Bouchie and Francis M. Howard of Har[bour] Au Bouchie, N. S., Aug. 30, 1880.* Mary [int. Policy... (Belcher, Maine, United States - 1880)
Geneanet username : colgnln6250127
Vital records of Belfast Maine, to the year 1892 .. (Vol. 2)
...Nancy, Mrs., of Lincolnville, and Joshua Howard of Lincolnville, Aug. 16, 1816, in Hancock Co., Mass.* Temperance and Jerom Stevenson,... (Hancock Co., Maine, United States - 1816)
...Nancy, Mrs., of Lincolnville, and Joshua Howard of Lincolnville, Aug. 16, 1816, in Hancock Co., Mass.* Temperance and Jerom Stevenson,... (Hancock Co., Maine, United States - 1816)
Geneanet username : colgnln6250127
Vital records of Belfast Maine, to the year 1892 .. (Vol. 2)
...Mrs., of Somerville, Mass., and Samuel G. Howard, int. June 2, 1879, Cert, issued June 6th." Mary H. of Northport... (Somerville, Mass., Massachusetts, United States - 1879)
...Mrs., of Somerville, Mass., and Samuel G. Howard, int. June 2, 1879, Cert, issued June 6th." Mary H. of Northport... (Somerville, Mass., Massachusetts, United States - 1879)
Geneanet username : colgnln6250127
Vital records of Belfast Maine, to the year 1892 .. (Vol. 2)
...of St.-John, N. B., and Eliza J. Howard, Aug. 10, 1883 [sic, int. Aug. 5, 1886], in Searsport.... (Searsport, Maine, United States - 1883)
...of St.-John, N. B., and Eliza J. Howard, Aug. 10, 1883 [sic, int. Aug. 5, 1886], in Searsport.... (Searsport, Maine, United States - 1883)
Geneanet username : colgnln6250127
Vital records of Belfast Maine, to the year 1892 .. (Vol. 2)
... Harriet of Northport and James R. Howard of Lincolnville, Mar. 9, 1856.* + Intention not recorded.... (Herrick, Maine, United States - 1856)
... Harriet of Northport and James R. Howard of Lincolnville, Mar. 9, 1856.* + Intention not recorded.... (Herrick, Maine, United States - 1856)
Geneanet username : colgnln6250127
Vital records of Belfast Maine, to the year 1892 .. (Vol. 2)
...c.:^.3.] Ephraim of Frankfort and Mary E. Howard, int. Oct. 19, 1861, Certificate issued Oct. 26th." DODGE, Alphonzo [int. 26,... (Belfast, Maine, United States - 1861)
...c.:^.3.] Ephraim of Frankfort and Mary E. Howard, int. Oct. 19, 1861, Certificate issued Oct. 26th." DODGE, Alphonzo [int. 26,... (Belfast, Maine, United States - 1861)
Geneanet username : colgnln6250127
Vital records of Belfast Maine, to the year 1892 .. (Vol. 2)
...Howard, Mary of Alfred and James Shaw, int. Dec. i, 1822, Certificate granted Dec. 21st." Mary... (Belfast, Maine, United States - 1822)
...Howard, Mary of Alfred and James Shaw, int. Dec. i, 1822, Certificate granted Dec. 21st." Mary... (Belfast, Maine, United States - 1822)
Geneanet username : colgnln6250127
Vital records of Belfast Maine, to the year 1892 .. (Vol. 2)
... Hannah of Knox and Aaron Howard, int. May i, 1852, Certif issueed May 22." Sally of Castine and David... (Belfast, Maine, United States - 1852)
... Hannah of Knox and Aaron Howard, int. May i, 1852, Certif issueed May 22." Sally of Castine and David... (Belfast, Maine, United States - 1852)
Geneanet username : colgnln6250127
Vital records of Belfast Maine, to the year 1892 .. (Vol. 2)
...George of Montville and Alice G. Howard, int. Feb. 9, 1876, Certificate issued Feb. 15th." George W. and Sarah... (Belfast, Maine, United States - 1876)
...George of Montville and Alice G. Howard, int. Feb. 9, 1876, Certificate issued Feb. 15th." George W. and Sarah... (Belfast, Maine, United States - 1876)
Geneanet username : colgnln6250127
Vital records of Belfast Maine, to the year 1892 .. (Vol. 2)
...issued July 22." Mary and Daniel Howard, int. May 10, 1840, Certificate Issued May 30." Mary Caro and William C.... (Belfast, Maine, United States - 1840)
...issued July 22." Mary and Daniel Howard, int. May 10, 1840, Certificate Issued May 30." Mary Caro and William C.... (Belfast, Maine, United States - 1840)
Geneanet username : colgnln6250127
Vital records of Belfast Maine, to the year 1892 .. (Vol. 2)
...Celestia M. of Palermo and Fred A. Howard of Washington, July 2, 1885.* * Intention not recorded.... (Belfast, Maine, United States - 1885)
...Celestia M. of Palermo and Fred A. Howard of Washington, July 2, 1885.* * Intention not recorded.... (Belfast, Maine, United States - 1885)
Geneanet username : colgnln6250127
Vital records of Belfast Maine, to the year 1892 .. (Vol. 2)
...Issued May 2nd." James and Mary Howard of Alfred, int. Dec. i, 1822, Certificate granted Dec. 21st." * Intention not... (Belfast, Maine, United States - 1822)
...Issued May 2nd." James and Mary Howard of Alfred, int. Dec. i, 1822, Certificate granted Dec. 21st." * Intention not... (Belfast, Maine, United States - 1822)
Geneanet username : colgnln6250127
Vital records of Belfast Maine, to the year 1892 .. (Vol. 2)
...Belinda Shedd (b. Brewer), and Lydia P. Howard, 21, of Braintree, d. I. G., tack maker (b. N. Easton, Mass.),... (Braintree, Maine, United States - 1862)
...Belinda Shedd (b. Brewer), and Lydia P. Howard, 21, of Braintree, d. I. G., tack maker (b. N. Easton, Mass.),... (Braintree, Maine, United States - 1862)
Geneanet username : colgnln6250127
Vital records of Belfast Maine, to the year 1892 .. (Vol. 2)
...Boston, July 26, 1884.* HOWARD, Aaron and Hannah R. Ray of Knox, int. May i,... (Belfast, Maine, United States - 1884)
...Boston, July 26, 1884.* HOWARD, Aaron and Hannah R. Ray of Knox, int. May i,... (Belfast, Maine, United States - 1884)
Geneanet username : colgnln6250127
Vital records of Belfast Maine, to the year 1892 .. (Vol. 2)
...ist." Rebeccah of Northport and William Howard, int. Sept. 15,... (Belfast, Maine, United States - 1879)
...ist." Rebeccah of Northport and William Howard, int. Sept. 15,... (Belfast, Maine, United States - 1879)
Geneanet username : colgnln6250127
Vital records of Belfast Maine, to the year 1892 .. (Vol. 2)
... Catherine of Belmont and Franklin A. Howard, int. Nov. 13, 1853.... (Belfast, Maine, United States - 1853)
... Catherine of Belmont and Franklin A. Howard, int. Nov. 13, 1853.... (Belfast, Maine, United States - 1853)
Geneanet username : colgnln6250127
Vital records of Belfast Maine, to the year 1892 .. (Vol. 2)
...Love of Warren and Richard Howard, int. May 3, 1828, " Certif .... (Belfast, Maine, United States - 1828)
...Love of Warren and Richard Howard, int. May 3, 1828, " Certif .... (Belfast, Maine, United States - 1828)
Geneanet username : colgnln6250127
Vital records of Belfast Maine, to the year 1892 .. (Vol. 2)
... Mary of York and Will R. Howard, int. June 2, 1885, Cert.... (Shute, Maine, United States - 1885)
... Mary of York and Will R. Howard, int. June 2, 1885, Cert.... (Shute, Maine, United States - 1885)
Geneanet username : colgnln6250127
Vital records of Belfast Maine, to the year 1892 .. (Vol. 2)
...of Fall River, Mass., and Fannie M. Howard [int. 24], Oct. 17, 1866.... (Belfast, Maine, United States - 1866)
...of Fall River, Mass., and Fannie M. Howard [int. 24], Oct. 17, 1866.... (Belfast, Maine, United States - 1866)
Geneanet username : colgnln6250127
Vital records of Belfast Maine, to the year 1892 .. (Vol. 2)
...Cynthia of Searsmont and Capt. Samuel Howard, int. Apr.... (Belfast, Maine, United States - 1846)
...Cynthia of Searsmont and Capt. Samuel Howard, int. Apr.... (Belfast, Maine, United States - 1846)
Geneanet username : colgnln6250127
Vital records of Belfast Maine, to the year 1892 .. (Vol. 2)
...Howard, George A., cancer, Mar. 24, 1886, a. 58.... (Belfast, Maine, United States - 1886)
...Howard, George A., cancer, Mar. 24, 1886, a. 58.... (Belfast, Maine, United States - 1886)
Geneanet username : colgnln6250127
Vital records of Belfast Maine, to the year 1892 .. (Vol. 2)
...7, 1889.* Lucy and Charles H. Howard, Dec. 30, 1874.... (Belfast, Maine, United States - 1874)
...7, 1889.* Lucy and Charles H. Howard, Dec. 30, 1874.... (Belfast, Maine, United States - 1874)
Geneanet username : colgnln6250127
Vital records of Belfast Maine, to the year 1892 .. (Vol. 2)
...1886.* Amasa of Swanville and Olive Howard, Dec. 4, 1839.... (Belfast, Maine, United States - 1839)
...1886.* Amasa of Swanville and Olive Howard, Dec. 4, 1839.... (Belfast, Maine, United States - 1839)
Geneanet username : colgnln6250127
Vital records of Belfast Maine, to the year 1892 .. (Vol. 2)
...Emery and Irena E. Howard, Mar. 21, 1864.... (Belfast, Maine, United States - 1864)
...Emery and Irena E. Howard, Mar. 21, 1864.... (Belfast, Maine, United States - 1864)
Geneanet username : colgnln6250127
Vital records of Belfast Maine, to the year 1892 .. (Vol. 2)
...1845, co.r.] Nicholas and Harriet Howard, Jan. 9, 1843.... (Belfast, Maine, United States - 1843)
...1845, co.r.] Nicholas and Harriet Howard, Jan. 9, 1843.... (Belfast, Maine, United States - 1843)
Geneanet username : colgnln6250127
Vital records of Belfast Maine, to the year 1892 .. (Vol. 2)
...12, co.r.] Henry and Mary E. Howard, Aug. 10, 1878.... (Belfast, Maine, United States - 1878)
...12, co.r.] Henry and Mary E. Howard, Aug. 10, 1878.... (Belfast, Maine, United States - 1878)
Geneanet username : colgnln6250127
Vital records of Belfast Maine, to the year 1892 .. (Vol. 2)
... Frederick Howard, Aug. 10, 1849, a. 4}^ m., g.r.i.... (Belfast, Maine, United States - 1849)
... Frederick Howard, Aug. 10, 1849, a. 4}^ m., g.r.i.... (Belfast, Maine, United States - 1849)
Geneanet username : colgnln6250127
Vital records of Belfast Maine, to the year 1892 .. (Vol. 2)
... Sadie and Charles Howard of Limestone, May 14, 1888.... (Belfast, Maine, United States - 1888)
... Sadie and Charles Howard of Limestone, May 14, 1888.... (Belfast, Maine, United States - 1888)
Geneanet username : colgnln6250127
Vital records of Belfast Maine, to the year 1892 .. (Vol. 2)
... Benjamin and Harriet A. Howard, May 26, 1861.... (Belfast, Maine, United States - 1861)
... Benjamin and Harriet A. Howard, May 26, 1861.... (Belfast, Maine, United States - 1861)
Geneanet username : colgnln6250127
Vital records of Belfast Maine, to the year 1892 .. (Vol. 2)
...w. Joseph L., d. Capt. Joshua Howard, May 6,... (Belfast, Maine, United States - 1861)
...w. Joseph L., d. Capt. Joshua Howard, May 6,... (Belfast, Maine, United States - 1861)
Geneanet username : colgnln6250127
Go further
Use the options in the left menu to get a more relevant search results list.
Search Filters
Criteria
Only show entries from Vital records of Belfast Maine, to the year 1892 .. (Vol. 2)
Collection
30