Welcome to Pinellas County Genealogy


Largo Library Genealogy and History Resources


Microfiche Page 4



Page 1     Page 2     Page 3     Page 5     Page 6     Page 7


JEWISH

Consolidated Jewish Surname Index; 1998 Avotaynu. 3 sheets.

Jewish Genealogical Family Finder; 1998 Avotaynu. 2 sheets.

Jewish Cemeteries throughout the World; 1995 Avotaynu. 2 sheets.

Jewish Burials, list of 56,000; 1995 Avotaynu. 3 sheets.

Jewish People Finder; 1995. 22 sheets.

Jewish Residents of the Maritime Provinces of Canada: 1871-1901 Census; 1 sheet.

Jewish Residents of Montreal and Quebec City: Census of 1871 - 1901; 2 sheets.

Jewish Residents of Greater Quebec Province: Census 1871 - 1901; 1 sheet.

Jewish Residents of Toronto in the 1861 - 1901 Census; 1993. 1 sheet.

Jewish Residents of Western Canada in the 1870-1901 Census, 1994. 1 Sheet.

Index to Russian Consular Records; 1988. 7 sheets.

Jewish Genealogical Societies Publications; Assc of Jewish Gen Soc. 24 sheets.

Jewish Applications for Emergency US Passports; 1915-1924. US Dept of State Records. 8 sheets.

Burials in Old Section of Washington Hebrew Congregation Cemetery and Adas Israel Cemetery; 1870-1919. 2 sheets.

Liepaja, Latvia; Business Address Books; 1901-1930. 8 sheets.

Romanian Census Records: Avotaynu 1995. 1 sheet.

Obuda Census of 1850: Index and Complete Census: Avotaynu 1996. 1 sheet.

Birth Index for Buda Jewry; 1820-1852, 1868; Avotaynu 1994. 2 sheets.

Mako and Battonya (Hungary); Vital & Census Records 1824-1880: 1 sheet.

Noms de Juifs du Maroc: Morrocan Jewish Surname: -c 1994. 1 sheet.

Four Indices to 1784 Census of Alsatian Jews. Quatre Tables Alphabetique du Denombrament General des Juifs D'Alsace; 1784. c-1993. 1 sheet.

Index to Jewish Vital Statistic Records of Slovakia. Avotaynu 1993. 2 sheets.

Galician Towns and Administrative Districts. 2 sheets.

Gazetteer of Eastern Europe. Avotaynu 1989. 20 sheets.

Index to Memorial to Jews Deported from France. -c 1996. 1 sheet.

Black Book: Locations, Jewish Population Exterminated by Nazis. 2 sheets.

Index to Name Changes in the Palestine Gazette;1990 G Mokotoff. 6 sheets.

KANSAS

The Census of the Territory of Kansas, February 1855, with Index and Map of Kansas Election Districts in 1854 - c. 1967 Eastern Indiana Publishing Co., 1 sheet.

KENTUCKY

Kentucky Marriages: Early to 1800 - c. 1990 Liahona Research, 2 sheets

George W. Hawes' Kentucky State Gazetteer, and Business Directory, for 1859 and 1860 - c. 1859 G.W. Hawes, 8 sheets

An Index to the 1820 Federal Census of Kentucky - Vol. 3

Jefferson-Nicholas Counties, Vol. 4 Ohio-Woodford Counties; 1975 Volkel, 4 sheets.

1830 Kentucky Census Index, Vol. 1-6 - c. 1973 Dora Wilson Smith,12 sheets.

Second Census" of Kentucky, 1800: Privately Compiled Enumeration of Tax Payers Appearing in the 79 Manuscript Volumes Extant of Tax Lists of the 42 Counties of Kentucky in Existence in 1800 - c. 1954 G. Glenn Clift, 4 sheets.

LOUISIANA

Guide to Vital Statistics Records of Church Archives in Louisiana Vol. 2 Roman Catholic Churches - c. December 1942 War Services Program W.P.A., 2 sheets.

Settlement of the German Coast of Louisiana. Creoles of German Descent. 154 pages. F-1902. 3 sheets.

Large Slaveholders of Louisiana in 1860. 432 pages. F-1920. 9 sheets.

MAINE


Bangor City Directories; 1893-1894. F-11816. 4 sheets.

MARYLAND


Genealogical and Memorial Encyclopedia of the State of Maryland, - c. 1919 American Historical Society, 11 sheets.

Magruder's Maryland Colonial Abstract, Wills, Inventories; 1712-1777. 12 sheets.

Index of Maryland Colonial Wills; 1634-1777. F-1354. 9 sheets.

MASSACHUSETTS


Index to Genealogical and Personal Memoirs Relating to the Families of the State of Massachusetts, Vol. 1 - c. 1980 L.D.S., 7 sheets.

Index of Obituaries in Massachusetts Centinel and Columbian Centinel, 1784 to 1840 - c. 1961 American Antiquarian Society, 60 sheets.

Abington and Whiman City Directories, 1889. F-10465. 2 sheets.

Abington and Whitman City Directories, 1892. F-10466. 2 sheets.

Adams City Directory, 1889-1890. F-1036. 1 sheet.

Amherst City Directory, 1886-1887. F-10485. 1 sheet.

Amherst City Directory, 1895. F-10486. 1 sheet.

Andover City Directory, 1885. F-10517. 1 sheet.

Arlington City Directory, 1890. F- 10527. 1 sheet.

Ashland City Directory, 1890. F-10337. 1 sheet.

Athol and Orange City Directory, 1895. F-10550. 2 sheets.

Attleboro City Directory, 1889-1890. F-10345. 1 sheet.

Attleboro City Directory, 1890-1891. F-10346. 5 sheets.

Barnstable, Yarmouth, Dennis City Directory, 1895. F-10631. 2 sheets.

Beverly City Directory, 1886. F-10652. 2 sheets.

Boston City Directory, 1890. F-10092. 16 sheets.

Braintree City Directory, 1892. F-10685. 1 sheet.

Brockton City Directory, 1890. F-10702. 6 sheets.

Brookline City Directory, 1891. F-11827. 2 sheets.

Cambridge City Directory, 1890. F-10285. 5 sheets.

Chelsea City Directory, 1890. F-10437. 5 sheets.

Clinton City Directory, 1890-1891. F-10749. 2 sheets.

Concord City Directory, 1892. F-10610. 1 sheet.

Dedham City Directory, 1893. F-10216. 2 sheets.

Everett City Directory, 1889-1890. F-10224. 1 sheet.

Fall River City Directory, 1890. F-11197. 5 sheets.

Fitchburg and Leominster, 1890. F-11280. 4 sheets.

Foxboro City Directory, 1890. F-11360. 1 sheet.

Franklin City Directory, 1890. F-10831. 1 sheet.

Gardner City Directory, 1890-1891. F-11386. 2 sheets.

Gloucester and Rockport, 1890-1891.  F-11460.

Greenfield City Directory, 1892. F-11502. 1 sheet.

Haverhill and Bradford City Directory, 1890 . F-11565. 6 sheets.

Holyoke and South Hadley Falls City Directory, 1892. F-11625. 7 sheets.

Hyde Park City Directory, 1893. F-11702. 2 sheets.

Ipswich City Directory, 1891. F-11712. 1 sheet.

Lawrence City Directory, 1890-1891. F-11746. 4 sheets.

Leominster City Directory, 1891. F-11485. 2 sheets.

Lowell City Directory, 1890. F-12065. 7 sheets.

Lynn City Directory, 1890. F-11943. 6 sheets.

Malden and Everett City Directory, 1890. F-12152. 5 sheets.

Mansfield City Directory, 1891. F-12192. 1 sheet.

Medford City Directory, 1890. F-12239. 2 sheets.

Middleboro City Directory 1892. F-12311. 2 sheets.

Milford City Directory, 1891. F-12339. 5 sheets.

Needham City Directory, 1892. F-12385. 1 sheet.

Newburyport and Amesbury City Directory, 1891. 3 sheets.

New Bedford City Directory, 1890, 5 sheets.

Newton City Directory, 1891. F12551. 5 sheets.

Norwood and Walpole City Directory, 1890. F-12587. 1 sheet.

North Adams, Greylock, Blackington, and Braytonville City Directory, 1889-1890. F-12611. 4 sheets.

Northampton, Easthampton City Directory, 1890-1891. F-12659. 3 sheets.

Pittsfield City Directory, 1892. F-12748. 3 sheets.

Plymouth and Kingston City Directory, 1890. F-12804. 2 sheets.

Quincy City Directory, 1891. F-12823. 3 sheets.

Randolph and Holbrook City Directory, 1891. F-12863. 2 sheets.

Salem, Beverly, Danvers, Marblehead, Peabody, Essex, and Manchester City Directory, 1890-1891. F-12968. 7 sheets.

Somerville City Directory, 1890. F-13042. 5 sheets.

Springfield, West Springfield, Chicopee, Chicopee Falls City Directory, 1890. F-13201. 5 sheets.

Spencer City Directory, 1891. F-13212. 2 sheets.

Stoughton and Avon City Directory, 1891. F-13222. 2 sheets.

Taunton City Directory, 1890. F-13246. 3 sheets.

Wakefield, Stoneham, Reading City Directory, 1890-1891. F-13324. 2 sheets.

Wellesley City Directory, 1889. F-13425. 1 sheet.

Waltham and Watertown City Directory, 1888-1889. F-13430. 3 sheets.

Watertown and Belmont City Directory, 1890. F-13464. 2 sheets.

Woburn and Winchester City Directory, 1889. F-13562. 3 sheets.

Worcester City Directory, 1890. F-13650. 6 sheets.