Holdings Book-14
Description Catalog # Location /Type
Tombstone Inscriptions, Whitman County, WA. Index to v.1-3. Whitman County R979.739
Genealogical Society. 1991. TOMBSTO Book
Tombstone Inscriptions, Whitman County, WA. Weston & Carrie Lartigue. 1972. R979.739

L329 Book
Tombstones in the Grave Yards at Whippany & Hanover, Morris Co., N.J., 1894. GEN 974.974
Wheeler & Halsey, repr., 1984. WHEELER Book
Tomkins, Tompkins Genealogy. Robert A. & Clare F. Tompkins. 1942. R929.20973

TOMPKIN 1942 Book
Tompkins County, NY Church Records. Cayuta & Ithica: First Presbyterian, R974.771
Reformed Dutch & First Congregational, 1804-1879. Worden. 1985. WORDEN 1985 Book
Topeka Genealogical Society Quarterly. (Periodical: for issues see Period. Alpha PERIODICAL SHELF
File) Periodical
Topographical Dictionaries: Lewis's Gazetteers of England, Ireland, and Scotland. FTM CD-270 MICROFORM CABINET
Family Tree Maker. 1999. CD
Topographical Dictionary of 2885 English Emigrants to New England, 1620-1650. R929
C.E. Banks. 1957. B226T Book
Topographical Dictionary of Scotland. Samuel Lewis. 1846, repr. 1989. v.1-2. R914.11

LEWIS Book
Topographical Maps. 1.Lohr am Main 2.Eisenach 3.Amoneburg 4.Ziegenhain MAP CASE
5.Glessen 6.Neukirchen. Book
Tora Thurston. The History of a Norwegian Pioneer. Morris Ashcroft Thurston. R GEN 929.20973
1996. THURSTO Book
Tower City History, 1879-1979. Allen J. Petersen. 1979, Index To. Jeanne Coe. VERTICAL FILE
1988. 12p. Vertical File
Tower City History, 1879-1979. Allen J. Petersen. 1979. R978.413

TOWER C Book
Town of New Baltimore and Vicinity. A Historical Atlas. Anthony J. Gambino. GEN 911.74737 MAP CASE
1975. GAMBINO Book
Town of Weston. Births, Deaths and Marriages. 1901. R929.3

W5285 Book
Township Atlas of the United States. Jay Andriot. 1991. R GEN 912.73

ANDRIOT Book
Township Maps of Spokane County, WA, 1905. Fidelity Abstract Co. 1905, copy. GEN 979.737

TOWNSHI Book
Township Maps of Spokane County, WA, 1905. Index. Raymond J. Fisher. GEN 979.737
1984. INDEX T Book
Traces. (Oregon Trail & Short Biographies). Rick Steber, D. Gray & J. R917.8042
Gildemeister. 1980. STEBER 1980 Book
Tracing African-American Roots. Dee Clem. 1999. GEN 929.1089

CLEM Book
Tracing Ancestors Among the Five Civilized Tribes. SE Indians Prior to Removal. R GEN 929.3089
Rachel Mills Lennon. 2002. LENNON Book
Tracing The Past, Sources For Local Studies in The Republic Of Ireland. William R941.0722
Nolan. 1982. NOLAN 1982 Book
Tracing Your Ancestors in the Public Record Office. Jane Cox and Timothy R GEN 929.1072
Padfield. 1983. COX Book
Tracing Your Civil War Ancestor. Bertram H. Groene. 1973. R016.9293

G892 Book
Tracing Your English Ancestors. A Manual for Analysing & Solving Genealogy R929.1072
Problems. C. Rogers. 1989. ROGERS 1989 Book
Description Catalog # Location /Type
Tracing Your Greek Ancestry. Antonia S. Mattheou. 1992. R GEN 973.0489

MATTHEO Book
Tracing Your Irish Ancestors, The Complete Guide. John Grenham. 1999. R GEN 929.1089
Second Edition. GRENHAM Book
Tracing your Roots in the Missouri River Valley. Sioux City, IA to R929.1025
Independence, MO. J.E.Ostertag. 1987 OSTERTA 1987 Book
Tracing Your Scottish Ancestry. Kathleen B. Cory. 2004. 3rd ed. GEN 929.3411

CORY Book
Tracing Your Welch Ancestors. 14p. VERTICAL FILE

Vertical File
Traditional History and Family Records of the Patterson and French Families. GEN / UNCAT UNCATALOGED SHELF
Felix C. Negley. 1897, repr. 1971. PATTERSON Book
Trail Breakers. (Periodical: for issues see Period. Alpha File) PERIODICAL SHELF

Periodical
Trails & Tales of Early Day Settlers of Northeast Okanogan County. Wauconda R979.728
Area Hist Comm. TRAILS 1982 Book
Trails of the Huguenots in Europe, US, S. Africa & Canada. G. Elmore Reaman. R325.244
1963. R23 Book
Transactions & Reports of the Nebraska State Historical Society. 1887. v.2. R979.517

P182 Book
Transcript of three registers of Passengers from Great Yarmouth to Holland & New R929
England, 1637-39. Charles Boardman Jewson. 1964. J556 Book
Transcriptions of Early Town Records of NY. Staten Island Records, 1678-1813. R347.99
WPA. 1942. H629 Book
Transcripts of the Parish Registers of Withington, Herefordshire, England, GEN 942.42
1573-1839. n.a. TRANSCR Book
Trappe Records, Lutheran Church, 1729-1761. 31p. VERTICAL FILE

Vertical File
Tree Talks (Periodical: for issues see Period. Alpha File) PERIODICAL SHELF

Periodical
Trees From The Grove. (Periodical: for issues see Period. Alpha File) PERIODICAL SHELF

Periodical
Treffry Family. Adelaide Ridout. 1984. GEN / UNCAT UNCATALOGED SHELF

TREFFRY Book
Tremaine's Map of the County of Elgin. Elgin County Library. 2002 GEN 912.7133 MAP CASE

GEORGE Book
Trescott. Paul Trescott. 1970. R929.2

T725 Book
Trevithick Family. Judy Crawford. 1989. GEN / UNCAT UNCATALOGED SHELF

TREVITHICK Book
Trials & Triumphs. Record of 55th Ohio Volunteer Infantry. Osborn, Hartwell. R977.1
1904. OSI Book
Tributes of Blue. Obituaries of Civil War Union Soliders, Sailors Buried in R GEN 976.6
Oklahoma. Talkington and Pearcy. 1996. TALKING Book
Trigg History. James Knox Trigg. 1994. R GEN 929.20973

TRIGG Book
Trimble, Wride, Haun Families. Katherine Wride Peterson. 1987. GEN / UNCAT UNCATALOGED SHELF

TRIMBLE Book
Trinity Lutheran Church of Reading, Berks County, PA, Part 1: Baptisms, R974.816
1751-1790. Schuylhill Roots. 1935. TRINITY Book
Description Catalog # Location /Type
Trinity Lutheran Church of Reading, Berks County, PA, Part 2: Births, 1790-1812. R974.816
J. Early. 1906, repr. 1935. TRINITY Book
Trinity Lutheran Church of Reading, Berks County, PA, Part 3: Marriages, R974.816
1754-1812. Schuylhill Roots. 1935. TRINITY Book
Trinity Lutheran Church Records, Lancaster, PA, 1730-1767. Smith & Weiser. R974.815
1988. v.1. TRINITY Book
Tri-State Trader Genealogical Columns, 1970-1976. Eastern Washington MF 132-134 MICROFORM CABINET
Genealogical Society. Microfilm
True & Authentic Register, Germany to America. Simmendinger. 1962. R974.7

SI47 Book
Truls Larson Esse. His Ancestors in Norway and Descendants in America. R929.2097
Mildred Tomlinson & Robert Agrimson. 1976. ESSE 1976 Book
Tufts Kinsmen. Dedham, MA. v.8 #1. 1982. (Periodical: for issues see Period. VERTICAL FILE
Alpha File) Periodical
Tunis Hood Family. D.O. Hood. 1960. R929.2

H761 Book
Turff & Twig, The French Lands. Priscilla Harriss Cabell. 1988. v.1. GEN 975.54

CABELL Book
Turner Newsletter. Elaine Walker, Gene. Reference Builders. v.1 #1. 1975. 13p. VERTICAL FILE
(Periodical: for issues see Period. Alpha File) Periodical
Turtles, Wolves, and Bears. A Mohawk Family History. Barbara J. Sivertsen. R GEN 929.3089
1996. SIVERT Book
Tuscarawas Pioneer Footprint. part v.8. #2. 1980. (Periodical: for issues see VERTICAL FILE
Period. Alpha File) Periodical
Tussey Newsletter. Judith Allison Walters. v.3 #2. 1982. 12p. (Periodical: for VERTICAL FILE
issues see Period. Alpha File) Periodical
Twelfth U.S. Infantry, 1798-1919. U.S.Infantry, 12th Regiment. 1919. R940.913

UN3T Book
Twenty-Four Hundred Tennessee Pensioners of the American Revolution & War R929.4
of 1812. Zella Armstrong. AR58T Book
Twenty-One Southern Families, Notes & Genealogies. Elizabeth Pryor Harper. R929.375
1974. HARPER 1985 Book
Twice Told Tales of Michigan & Her Soldiers in the Civil War. Minnie Dubbs R977.403
Millbrook. 1966. MILLBRO 1966 Book
Two Centuries of Brothers Valley Church of Bretheren, 1762-1962, Index To. R. R GEN 974.879
Fisher & H. Chance. 1984. C785 INDEX Book
Two Centuries of Brothers Valley Church of Bretheren, 1762-1962. Cooper. R974.879

C785 Book
Two Centuries of Kemmerer Family History. Kemmerer Family Assn. 1929. R929.2

K317 Book
Two Fornfeist Brothers and their Families. Elaine Morrison. 1999. R GEN 929.20973

FORNFEI Book
Two Hundred American Ancestors. The Progenitors of Richard William Loveless. R929.2
R. W. Loveless. 1968. v. 1-2. L9428 Book
Two Rural Cemeteries Near Richmondale, Ohio. R977.182

T93 Book
Tyler County, VA Marriage Records, 1815-1852. Mary D. Atkinson. R975.419

ATKINSO 1980 Book
Tyler's Quarterly Hist. & Gene. Magazine. L.G. Tyler. v.1-11. (Periodical: for R929.2 MICROCARD BOX
issues see Period. Alpha File) T971 Periodical
Description Catalog # Location /Type
Tyler's Quarterly Historical & Genealogical Magazine. V.19,20,21. (Periodical: for PERIODICAL SHELF
issues see Period. Alpha File) Periodical
Tyson Migration. Dorothy Hermanne Braithwaite. 1989. R929.20973

TYSON Book
U.S. Catholic Ancestors. A Diocesan Research Guide. Virginia Humling. 1993. GEN 282.73

US CATH Book
U.S. Census of 1870, Washington Counties: Clark, Chehalis, Cowlitz, Island & GEN 312.0979786 CENSUS SHELF
Jefferson. M.Porter. 1983. PORTER Book
U.S. Census, Oregon Territory, 1850 & Washington Territory, 1860, Clark GEN 312.0979786 CENSUS SHELF
County. Mildred E. Porter & Jo Landers. 1982. PORTER Book
U.S. Military Records. A Guide to Federal and State Sources, Colonial America to R973
the Present. Neagles. 1994. NEAGLES Book
U.S. Pensioners 1818 (Revolutionary War). Ronald Vern Jackson. 1988. GEN 973.34

US PENS Book
Ulster County Church Records. Wawarasing, New Prospect, Bloomington & R974.374
Newburgh Circuit, 1745-1886. Worden. 1987. WORDEN Book
Ulster County, NY Probate Records in Office of Surrogate & County Clerk's Office. R974.734
G. Anjou. 1906. v.1-2. ANJOU 1906 Book
Ulster Emigration to Colonial America, 1718-1775. R.J. Dickson. 1966, repr. 1988. R973

DICKSON 1988 Book
Ulster Farming Families, 1930-1960. Jonathan Bell. 2005. GEN 941.6

BELL Book
Ultimate Search. Worldwide Adoption and Vital Records. Lori Carangelo. 1996, R GEN 929.1072
repr. 1998. CARANGE Book
Umpqua & Douglas Counties, Oregon Marriage Records, 1851-1871. Eileen R979.529
Talburt. 1986. v.1. TALBURT Book
Unbroken Chain. Biographical Sketches & Genealogy of Illustrious Jewish R929.2091
Famies, 15th-20th Century. Neil Rosenstein. 1976. ROSENST Book
Uncle, We Are Ready! Registering America's Men, 1917-1918. A Guide to R GEN 355.0097
Researching WWI Draft Registration Cards. J.J. Newman. 2001. NEWMAN Book
Uncounted Irish in Canada & the United States. Margaret E. Fitzgerald & J.A. R973.0491
King. 1990. FITZGER Book
Uncovering your Ancestry Through Family Photographs. Maureen A. Taylor. R GEN 929.1072
2000. TAYLOR Book
Under the Black Horse Flag. Annals of the Weld Family & Some of its Branches. R387
Isabel Anderson. 1926. AN23 Book
Under the Shadow of Mt. Fanny. Dorothy Dryden. 1995. GEN / UNCAT UNCATALOGED SHELF

DRYDEN Book
Underhill Genealogy. Underhill Society of America 1980-2002. v.4-8. GEN 929.2097

UNDERHI Book
Understanding Colonial Handwriting. Harriet Stryker-Rodda. 1986. R GEN 427.973

STRYKER Book
Union Cemetery Records, Supplement. 1p. VERTICAL FILE

Vertical File
Union Cemetery, Waterdown, Ontario. Hamilton Branch of Ontario Genealogical VERTICAL FILE
Society. 1977. vertical file
United Empire Loyalists. Second Report of the Bureau of Archives. A. Frazer, R971.3
1905, repr. 1994. Parts 1 & 2. FRASER Book
United Spanish War Veterans. Spokane in the Spanish-American War. John W. R GEN 979.737
Witte. 1998. WITTE Book
Description Catalog # Location /Type
United Spanish War Vets. Nat. Encampment Various Years. 5v. R973.89

UNITED Book
United States Army in World War I. Center of Military History. 1998. 3 Cd-roms. ORP CD-007 MICROFORM CABINET

CD
United States Local Histories in the Library of Congress. v.1-5. RO16.973

UN3U Book
United States Local History in the Library of Congress. v.1-5. R016.973

UN3U Book
Unpublished Letters & Rare Manuscripts. Jonas Babcock Chapter DAR, Mead, GEN 979.7
WA. 1986. WASHING Book
Unpuzzling Your Past Workbook. Essential Forms and Letters for all Genealogists. R GEN 929.1072
Emily Anne Croom. 1996. CROOM Book
Unpuzzling Your Past. A Basic Guide to Genealogy. Emily Anne Croom. 2001. R929.1072

CROOM Book
Unrecorded Bible Records. Margaret Aaron Spielman. 1987. R974.871

SPIELMA 1987 Book
Unrecorded Vital Records of Reheboth, MA. Robert Trim. 1980. R974.485

TRIM 1980 Book
Up North. A Family Memoir. Robert Lewis Trezise. 1995. GEN / UNCAT UNCATALOGED SHELF

TREZISE Book
Upper John Day River. Early Days In Prairie City. M. S. Blinn & R.J. Blinn. R979.578
1977. BLINN Book
Upper Midwesterners at Dawson City, Marriages, Baptisms. Minnesota VERTICAL FILE
Genealogist. v.8 #1. 1p. Vertical File
Upstate New York In the 1760s. Tax Lists, Militia Rolls of old Albany County, R974.7
1760-1768. F. Cristoph. 1992. CHRISTO Book
User's Guide to the Official Records of the American Civil War. Alan C. & Barbara GEN 973.7 INDEX SHELF
A. Aimone. 1993. AIMONE Book
Using the University of Washington Suzzallo Library. rev. ed. 1988. RESOURCE SHELF

Book
Utah Pioneer & Apostle, Marriner Wood Merrill & His Family. M.C. Merrill. 1937. MF 001 MICROFORM CABINET

ITEM 06 Microfilm
Utah, the Storied Domain. A Documentary History of Utah's Eventful Career. J. R979.2
Cecil Alter. 1932. v.1-3. A179 Book
Utah's Distinguished Personalities. Ralph B. Simmons. 1933. R GEN 920

SI47 Book
V. & H.V. Rolland's Illustration to the Armorial General. J.B. Riestap. H.R. Rolland. R929.8
1967. v.1-6. R446I Book
VA Tithables. Burned Record Counties of Buckingham, Gloucester, Hanover, R975.5
James City & Stafford. Woods 1970 WOODSON 1970 Book
Valentine Cemetery, Van Buren County, Iowa. 4p. VERTICAL FILE

Vertical File
Valley County, Idaho. Prehistory to 1920. Valley County History Project. 2002. GEN 979.676

VALLEY Book
Valley of the Strong. Stories of Yakima & Central Washington History. Joseph C. R979.755
Brown. 1974. V243 Book
Van Alstyne-Van Alstine. L. Van Alstine. 1974. v.1. R929.2

V265 Book
Van Blaricom Genealogy. Ten Generations, 1634-1993. Dorothy M. Davis & J.E. GEN / UNCAT UNCATALOGED SHELF
Van Blaricom.1993. VAN BLARICOM Book
Description Catalog # Location /Type
Van Buskirk, A Legacy from New Amsterdam. Irene English Shoemaker. 1990. R929.20973
v.1-2. VAN BUS Book
Van Doorn Family in Holland & America, 1088-1908. A. Van Doren Honeyman. GEN / UNCAT UNCATALOGED SHELF
1909. repr.1993. Part 1&2. VAN DOORN Book
Van Hook and Allied Families. Bernice Hubbard Keister. 1957. GEN / UNCAT UNCATALOGED SHELF

VAN HOOK Book
Van Hoose Family. Charles Parsons. R 929.2

V316 Book
Van Kouwenhoven-Conover Genealogy, 1579-1988. Van GEN / UNCAT UNCATALOGED SHELF
Kouwenhoven-Conover Family Assoc. VAN Book
Van Slyke, Van Slyck, Vanslyk and Allied Families, 1635-1992. Dorothy GEN / UNCAT UNCATALOGED SHELF
Chapman Van Slyke. 1992. VAN SLYKE Book
Vance Family Scrapbook. Joseph H. Vance. 1970. R929.2097

VANCE 1970 Book
Vanderburgh County, Indiana Marriage Records, 1818-1840. Ruth M. Slevin. GEN 977.233
1974. VANDERB Book
Vapor Trails. Evelyn Sperber. 1990. RB

SPERBER 1990 Book
Vaughan Pioneers. Lewis Elmo Vaughan. 1979. R929.2097

VAUGHAN 1979 Book
Venango County Records. Venango County Genealogical Club. 1987. v.1. R974.896

VENANGO Book
Venango County Soldiers Biographical Sketches, Pension Records of Rev. War, R974.896
War of 1812 & Civil War Burials. P.W. Myers 1988. MYERS 1988 Book
Vermont Families in 1791. Scott A. Bartley, Genealogical Society of R974.3
VT.1982,1997. v.1-2. VERMONT Book
Vermont Genealogy. (Periodical: for issues see Period. Alpha File) PERIODICAL SHELF

Periodical
Vermont Historical Gazetteer. Abby Maria Hemenway. 2003 ORP CD-001 MICROFORM CABINET

CD
Vermont Revolutionary Rolls, 1775-1783. J.E. Goodrich. 1904. R973.3

V592 Book
Vermont, Once No Man's Land. M.C. Barden. 1928. R974.3

B235 Book
Veteran District 13. Homesteading in Goshen Hole. Hazel Denney. 1976. R978.7

DENNEY 1976 Book
Veteran District 13. Homesteading in Goshen Hole. Index to. Jeanne Polumsky R978.7
Coe. 1989. DENNEY 1989 Book
Veterans' Schedules: U.S. Selected States, 1890. Family Tree Maker. 1996. FTM CD-131 MICROFORM CABINET

CD
Veterans With Federal Service Buried in the State of Utah, Territorial Period to R979.2
1965. 1965. v.1. UTAH ST Book
Veterans With Federal Service Buried in the State of Utah, Territorial Period to R979.2
1965. 1965. v.2. UTAH ST Book
Veterans With Federal Service Buried in the State of Utah, Territorial Period to R979.2
1965. 1965. v.3. UTAH ST Book
Veterans With Federal Service Buried in the State of Utah, Territorial Period to R979.2
1965. 1965. v.4. UTAH ST Book
Veterans With Federal Service Buried in the State of Utah, Territorial Period to R979.2
1965. 1965. v.5. UTAH ST Book
Description Catalog # Location /Type
Veterans With Federal Service Buried in the State of Utah, Territorial Period to R979.2
1965. 1965. v.6. UTAH ST Book
Veterans With Federal Service Buried in the State of Utah, Territorial Period to R979.2
1965. 1965. v.7. UTAH ST Book
Viets Genealogy, Dr. John Viets & His Descendants. Dorothy Dean Viets Schell. R929.20973
1990. VIETS 1990 Book
Viets Genealogy, John Viets & Mary Ann Phelps, Their Ancestors & R929.2097
Descendants. Dorothy Schell. 1982. VIETS 1982 Book
View of Land Laws of PA with Notes of Its Early History & Legislation. Thomas UNCATALOGED SHELF
Sergeant. 1838, repr. 1992. Book
Vigilantes of Montana. Thomas Dimsdale. 1966. R978.6

D598V6 Book
Vigo County, Indiana Will Abstracts, 1818-1860. Charles M. Franklin. 1984. R977.245

FRANKLI 1984 Book
Vincent Family Records, Census Records, 1850's. Sheriden Vincent & Phyllis R929.20973
Owen. v.2. VINCENT Book
Vincent-Coley Family History. H.C. Vincent. 1940. R929.2

V743 Book
Vineland Cemetery Records Index,Clarkston, WA. Twin Rivers Genealogy UNCATALOGED SHELF
Society. 1991. Book
Vineland Historical Magazine. Historical Society. v.24, #3. 1939. VERTICAL FILE

Vertical File
Virginia Ancestors & Adventures. Charles Hughes Hamlin. 1967. v.3. R975.5

HAMLIN Book
Virginia Antiquary, Princess Anne County. Loose Papers, 1700-89. J. Creecy. R975.551
1954. C861 Book
Virginia Bailey Genealogy, together with Related Families. R.G. Bailey. 1946. R929.2

B156 Book
Virginia Colonial Abstracts. Beverly Fleet. 1988. v.1-3. R975.5

FLEET 1988 Book
Virginia Colonial Militia, 1651-1776. Crozier. 1905, repr. 1965. R975.5

C887V Book
Virginia Colonial Records, 1600s-1700s. Family Tree Maker. 1999. FTM CD-503 MICROFORM CABINET

CD
Virginia Counties. Those Resulting from Virginia Legislation. M.D. Robinson. repr. R975.5
1992. ROBINSO 1992 Book
Virginia County & Municipal Court Records on Microfilm in the Archives of the MF 066 MICROFORM CABINET
Virginia State Library. Microfilm
Virginia County Records. Key to Southern Pedigrees. Wm. A. Crozier. 1911, repr, R016.9292
1971. v.8. C887 Book
Virginia County Records. Published Quarterly. W.A. Crozier. 1909-1912. R975.5
v.6,7,9,10. C887VI Book
Virginia County Records. Westmoreland County, Virginia. Crozier. 1913, repr. R975.524
1971. C887 Book
Virginia Court Records in Southwest PA, 1775-1780. B. Crumrine. 1974. v.1-3. R974.88

C888 Book
Virginia Court Records, Spotsylvania County, Virginia. Crozier. 1905, repr. 1971. R975.5365

SP68 Book
Virginia Genealogical Research. George K. Schweitzer. 1982. GEN 975.5

SCHWEIT Book
Description Catalog # Location /Type
Virginia Genealogies. The Glassell Family of Scotland, Virgina & Maryland. H.E. R975.5
Hayden. 1973. H324 Book
Virginia Genealogist, Index to v.1-20. 1957-1976. John F. Dorman. 1981. PERIODICAL SHELF
(Periodical: for issues see Period. Alpha File) Periodical
Virginia Genealogist. (v. 1-20 on microfiche 001, v. 25 forward on shelf) PERIODICAL SHELF
(Periodical: for issues see Period. Alpha File) Periodical
Virginia Genealogy. Sources & Resources. Carol McGinnis. 1993. R GEN 975.5

MCGINNI Book
Virginia Heraldica. W.A. Crozier. 1953. R929.8

C887 Book
Virginia Historic Marriage Register, Marriage Bonds, 1772-1850. Vogt & Kethley. UNCATALOGED SHELF
1984. Book
Virginia Historical Genealogies. John Bennett Boddie. 1954, repr. 1990. GEN 975.5

BODDIE Book
Virginia Historical Index. E.G. Swem. v.1-2. GEN 975.5 INDEX SHELF

SWEM Book
Virginia Historical Index. Family Tree Maker. 1998. FTM CD-202 MICROFORM CABINET

CD
Virginia Historical Index. For Additional Volumes not in Swem's Index. GEN 975.5 INDEX SHELF

ADDITIO Book
Virginia Land Grants in Pennsylania. Ohio County. 3p. VERTICAL FILE

Vertical File
Virginia Land Grants in Pennsylvania, Yohogania County. 3p. VERTICAL FILE

Vertical File
Virginia Land Records. VA Magazine of History & Biography & Wm & Mary R975.5
College Quarterly. 1982. VIRGINI 1982 Book
Virginia Marriage Records. E.P. Bently. 1982. R975.5

VIRGINI 1982 Book
Virginia Marriages in Rev. John Cameron's Register and Bath Parish Register. GEN 975.5
Virginia Genealogical Society. 1963. VIRGINI Book
Virginia Marriages, Early to 1800. AGLL. 1991. FCH 045 MICROFORM CABINET

Microfiche
Virginia Military Records from VA Magazine of History & Biography. 1983. R975.5

VIRGINI 1983 Book
Virginia Military Surveys of Clermont & Hamilton Counties, OH, 1787-1849. Alma R977.177
A. Smith. 1985. SMITH 1985 Book
Virginia Militia in the Revolutionary War. J.T. McAllister. 1913, repr. 1989. GEN 975.5

MCALLIS Book
Virginia Northern Neck Land Grants, 1694-1775. Gertrude E. Gray. 1987. v.1-2. R975.52

GRAY Book
Virginia Publick Claims, Hampshire County,VA. Janice L. Abercrombie. n.d. R975.5
(Rev. War claims) ABERCRO Book
Virginia Revolutionary War State Pensions. Virginia Genealogical Society. 1980, GEN 975.5
repr. 1982. VIRGINI Book
Virginia Settlers in Missouri. A. Maxim Coppage & Dorothy F. Wulfeck. repr., GEN 977.8
1979. COPPAGE Book
Virginia Soldiers of 1776. Louis A. Burgess. 1927, 1929; repr. 1994. v. 1-3. GEN 975.5

VIRGINI Book
Virginia Tax Payers, 1782-1787, other than those Published in US Census. A. R975.503
Fothergill. 1940, repr. 1986. FOTHERG Book
Description Catalog # Location /Type
Virginia Tax Records from VA Magazine of History & Biography. Wm & Mary R975.5
College Quarterly. 1983. VIRGINI 1983 Book
Virginia Tithables from Burned Record Cos. R & I Woodson. 1970. (Tax Lists R975.5
1763-1775) WOODSON 1970 Book
Virginia Valley Records. J.W. Wayland. 1930. R929

W364 Book
Virginia Vital Records from VA Magazine of History & Biography, Wm & Mary R975.5
Quarterly & Tyler's Quarterly. 1982. VIRGINI 1982 Book
Virginia Will Records from VA Magazine of History & Biography, Wm & Mary R975.5
Quarterly & Tyler's Quarterly. Judith McGhan. 1982. VIRGINI 1982 Book
Virginia Wills & Administrations, 1632-1800. C. Torrence. 1930, repr. 1965. R975.5

T635 Book
Virginia Wills Before 1799. (various counties). William Montgomery Clemens. R975.5
1952. CLEMENS 1952 Book
Virginians and West Virginians, 1607-1870. Patrick G. Wardell. 1986. v.1-2. R975.5

WARDELL Book
Virginia's Colonial Soldiers. Lloyd DeWitt Bockstruck. 1988. GEN 975.5

BOCKSTR Book
Virtual Roots. A Guide to Genealogy and Local History on the World Wide Web. R GEN 929.1028
Thomas Jay Kemp. 1997. KEMP Book
Visitation of England & Wales. F.A. Crisp. v.12. R929.7206

EN341 Book
Visitation of England & Wales. J.J. Howard & F.A. Crisp. v.1. R929.7206

EN34 Book
Visitation of England and Wales. Joseph Jackson Howard and Frederick Arthur R GEN 942
Crisp. 1898, repr. 1995. v.6. HOWARD Book
Visitation of Ireland. F.A. Crisp. v.4-5. R929.7206

IR2 Book
Vital Historical Records of Jackson County, MO, 1826-1876. Kansas City Chapter GEN 977.841
DAR. 1934. DAUGHTE Book
Vital Records & Miscellaneous Items from the Tri-County Tribune, Deer Park. E.H. R979.737
Litzenberger. 1986-91. v.1-5. VITAL R Book
Vital Records from Chicago Newspapers, 1833-1848. 1971-81. 7v. R977.31

VITAL R Book
Vital Records from Chicago Newspapers, 1840-1848. Chicago Genealogical R977.31
Society. 1972-1990. 6 bks. VITAL R Book
Vital Records from the Norton County, KS Tracer Periodical, 1986-88. GEN 978.1155

VITAL R Book
Vital Records Handbook, Births, Marriages, Deaths. Thomas Jay Kemp. 1988. GEN 929.1025 HOW TO

KEMP Book
Vital Records Index. British Isles, 1538-1888. Family History Resource File. FHR CD-001 MICROFORM CABINET
1998. 5 disks. CD
Vital Records Index. North America, 1631-1888. Family History Resource File. FHR CD-002 MICROFORM CABINET
1998. 7 disks. CD
Vital Records of Wendell, Hampshire, MA to 1850. 1 fiche FCH 136 MICROFORM CABINET

Microfiche
Vital Records of Abington, MA to the Year 1850. v.1-2. R929.3

AB58 Book
Vital records of Abington, Plymouth Co. MA, to the year 1850. v. 1-2, 5 microfiche FCH 105-106 MICROFORM CABINET

Microfiche
Description Catalog # Location /Type
Vital Records of Acton, MA to the Year 1850. 1923. R929.3

AC87 Book
Vital records of Acton, Middlesex Co., MA, to the year 1850. 3 microfiche FCH 107 MICROCARD BOX

Microfiche
Vital records of Alford, Berkshire Co., , MA, to the year 1850. 3 fiche FCH 108 MICROFORM CABINET

Microfiche
Vital Records of Alford, MA to 1850. 1902. R929.3

A128 Book
Vital records of Amesbury, Essex Co., MA, to the year 1850. 5 fiche FCH 109 MICROFORM CABINET

Microfiche
Vital Records of Amesbury, MA to 1849. 1913. R929.3

AM37 Book
Vital records of Andover, Essex Co., MA, to the year 1850. 8 fiche FCH 110-111 MICROFORM CABINET

Microfiche
Vital Records of Andover, MA to 1849. 1912. v.1-2. R929.3

AN243 Book
Vital Records of Arlington, MA to 1850. 1904. R929.3

AR52 Book
Vital records of Arlington, Middlesex Co., MA, to the year 1850. 3 fiche FCH 112 MICROFORM CABINET

Microfiche
Vital Records of Ashburnham, MA to the end of the Year 1849. 1909. R929.3

AS32 Book
Vital records of Ashburnham, Worcester Co., MA, to the year 1850. 3 fiche FCH 113 MICROFORM CABINET

Microfiche
Vital records of Ashfield, Franklin Co., MA, to the year 1850. 3 fiche FCH 114 MICROFORM CABINET

Microfiche
Vital Records of Ashfield, MA to the Year 1850. 1942. R929.3

AS35 Book
Vital Records of Athol, MA to the end of the Year 1849. 1910. R929.3

AT46 Book
Vital records of Athol, Worcester Co., MA, to the year 1850. 3 fiche FCH 115 MICROFORM CABINET

Microfiche
Vital records of Attleborough, Bristol Co., MA, to the year 1850. 5 fiche FCH 116 MICROCARD BOX

Microfiche
Vital Records of Attleborough, MA to the end of the Year 1849. 1934. R929.3

AT85 Book
Vital records of Auburn, Worcester Co., MA, to the year 1850. 3 fiche FCH 117

Microfiche
Vital Records of Barre, MA to the end of the Year 1849. 1903. R929.3

B274 Book
Vital records of Barre, Worcester Co., MA, to the year 1850. 3 fiche FCH 118 MICROFORM CABINET

Microfiche
Vital records of Becket, Berkshire Co., MA, to the year 1850. 3 fiche FCH 119

Microfiche
Vital Records of Becket, MA to the Year 1850. 1903. R929.3

B388 Book
Vital Records of Bedford, MA to the Year 1850. 1903. R929.3

B39 Book
Vital records of Bedford, Middlesex Co., MA, to the year 1850. 3 fiche FCH 120 MICROFORM CABINET

Microfiche
Description Catalog # Location /Type
Vital Records of Bellingham, MA to the Year 1850. 1904. R929.3

B417 Book
Vital records of Bellingham, Norfolk Co., MA, to the year 1850. 3 fiche FCH 121 MICROFORM CABINET

Microfiche
Vital Records of Berlin, MA to the end of the Year 1899. 1935. R929.3

B455 Book
Vital records of Berlin, Worcester Co., MA, to the year 1900. 3 fiche FCH 122

Microfiche
Vital records of Beverly, Essex Co., MA, to the year 1850. V. 1-2. 8 fiche FCH 123-124

Microfiche
Vital Records of Beverly, MA to the end of the Year 1849. 1906, 1907. v.1-2. R929.3

B467 Book
Vital Records of Billerica, MA to the Year 1850. 1908. B929.3

B494 Book
Vital records of Billerica, Middlesex Co., MA, to the year 1850. 4 fiche FCH 125 MICROFORM CABINET

Microfiche
Vital Records of Bolton to 1854 & Vernon to 1852. 1909. R974.64

B639 Book
Vital Records of Bolton, MA to the end of the Year 1849. 1910. R929.3

B639 Book
Vital records of Bolton, Worcester Co., MA, to the year 1850. 3 fiche FCH 126 MICROCARD BOX

Microfiche
Vital Records of Boxborough, MA to 1850. 1910. R929.3

B69 Book
Vital records of Boxborough, Middlesex Co., MA, to the year 1850. 3 fiche FCH 131 MICROCARD BOX

Microfiche
Vital records of Boxford, Essex Co., MA, to the year 1850. 3 fiche FCH 132

Microfiche
Vital Records of Boxford, MA to End of 1849. 1905. R929.3

B692 Book
Vital records of Boylston, Worcester Co., MA, to the year 1850. 3 fiche FCH 133 MICROCARD BOX

Microfiche
Vital records of Bradford, Essex Co., MA, to the year 1850. 4 fiche FCH 134 MICROCARD BOX

Microfiche
Vital Records of Bradford, MA to end of Year 1849. 1907. R929.3

B727 Book
Vital records of Braintree, Norfolk Co., MA, from 1640 to 1793. 8 fiche FCH 135

Microfiche
Vital records of Brewster, Barnstable Co., MA, to the year 1850. 3 fiche FCH 139 MICROCARD BOX

Microfiche
Vital Records of Bridgewater, MA to 1850. 1916. v.1-2. R929.3

B764 Book
Vital records of Bridgewater, Plymouth Co., MA, to the year 1850. v. 1-2. 7 fiche FCH 140-141

Microfiche
Vital records of Brimfield, Hampden Co., MA, to the year 1850. 3 fiche FCH 142 MICROCARD BOX

Microfiche
Vital Records of Brimfield, MA to 1850. 1931. R929.3

B77 Book
Vital Records of Brockton, MA to 1850. 1911. R929.3

B783 Book
Description Catalog # Location /Type
Vital records of Brockton, Plymouth Co., MA, to the year 1850. 4 fiche FCH 143 MICROFORM CABINET

Microfiche
Vital Records of Brookfield, MA to End of 1849. 1909. R929.3

B791 Book
Vital records of Brookfield, Worcester Co., MA, to the year 1850. 3 fiche FCH 144 MICROFORM CABINET

Microfiche
Vital Records of Brookline, MA to End of 1849. 1929. R929.3

B7914 Book
Vital records of Brookline, Norfolk Co., MA, to the year 1850. 3 microfiche FCH 145 MICROFORM CABINET

Microfiche
Vital records of Buckland, Franklin Co., MA, to the year 1850. 12 microfiche FCH 146 MICROCARD BOX

Microfiche
Vital Records of Buckland, MA to end of 1849. 1934. R929.3

B856 Book
Vital Records of Burlington, MA to 1850. 1915. R929.3

B925 Book
Vital records of Burlington, Middlesex Co.,. MA, to the year 1850. 3 microfiche FCH 147 MICROFORM CABINET

Microfiche
Vital Records of Cambridge, MA to 1850. 1914, 1915. v.1-2. R929.3

C144 Book
Vital records of Cambridge, Middlesex Co., MA, to the year 1850. v. 1-2. 126 FCH 148-149 MICROFORM CABINET
microfiche Microfiche
Vital records of Canton, Norfolk Co., MA, from 1715 to 1845. 5 microfiche FCH 150 MICROFORM CABINET

Microfiche
Vital Records of Carlisle, MA to end of 1849. 1918. R929.3

C194 Book
Vital records of Carlisle, Middlesex Co., MA, to the year 1850. 3 microfiche FCH 151 MICROFORM CABINET

Microfiche
Vital Records of Carver, MA to 1850. 1911. R929.3

C256 Book
Vital records of Carver, Plymouth Co., MA, to the year 1850. 3 microfiche FCH 152 MICROFORM CABINET

Microfiche
Vital records of Charlemont, Franklin Co., MA, to the year 1850. 3 microfiche FCH 153 MICROFORM CABINET

Microfiche
Vital Records of Charlemont, MA to 1850. 1917. R929.3

C379 Book
Vital Records of Charlestown, MA to the year 1850. Rodger D. Joslyn. 1995. v.2, GEN 974.461
parts 1&2. VITAL R Book
Vital Records of Charlton, MA to end of 1849. 1905. R929.3

C381 Book
Vital records of Charlton, Worcester Co., MA, to the year 1850. 3 microfiche FCH 154 MICROFORM CABINET

Microfiche
Vital Records of Chelmsford, MA to end of 1849. 1914. R929.3

C418 Book
Vital records of Chelmsford, Middlesex Co., MA, to the year 1850. 5 microfiche FCH 155 MICROFORM CABINET

Microfiche
Vital Records of Chelsea, MA to 1850. 1916. R929.3

C419 Book
Vital records of Chelsea, Suffolk Co., MA, to the year 1850. 5 microfiche FCH 156 MICROFORM CABINET

Microfiche
Description Catalog # Location /Type
Vital records of Chester, Hampden Co., MA, to the year 1850. 3 microfiche FCH 157 MICROFORM CABINET

Microfiche
Vital Records of Chester, MA to 1850. 1911. R929.3

C426 Book
Vital records of Chilmark, Dukes Co., MA, to the year 1850. 3 microfiche FCH 158 MICROFORM CABINET

Microfiche
Vital Records of Chilmark, MA to 1850. 1904. R929.3

C439 Book
Vital Records of Clinton, Maine to 1892. Births, Marriages and Deaths. Carleton R GEN 974.16
Edward Fisher. 1967. FISHER Book
Vital Records of Cohasset, MA to 1850. 1916. R929.3

C66 Book
Vital records of Cohasset, Norfolk Co., MA, to the year 1850. 3 microfiche FCH 159 MICROFORM CABINET

Microfiche
Vital records of Concord, Middlesex Co., MA, from 1635 to 1850. 5 microfiche FCH 160 MICROFORM CABINET

Microfiche
Vital records of Conway, Franklin Co., MA, to the year 1850. 3 microfiche FCH 161 MICROFORM CABINET

Microfiche
Vital Records of Conway, MA to 1850. 1943. R929.3

C769 Book
Vital records of Dalton, Berkshire Co., MA, to the year 1850. 3 microfiche FCH 162 MICROFORM CABINET

Microfiche
Vital Records of Dalton, MA to 1850. 1906. R929.3

D171 Book
Vital Records of Dana, MA to 1850. 1925. R929.3

D191 Book
Vital records of Dana, Worcester Co., MA, to the year 1850. 1 microfiche FCH 163 MICROFORM CABINET

Microfiche
Vital records of Danvers, Essex Co., MA, to the year 1849. v. 1-2. 8 microfiche FCH 164-165 MICROFORM CABINET

Microfiche
Vital Records of Danvers, MA to end of 1849. 1909, 1910. v.1-2. R929.3

D236 Book
Vital records of Dartmouth, Bristol Co., MA, to the year 1850. v. 1-3 8 FCH 166-168 MICROFORM CABINET
microfiche Microfiche
Vital Records of Dartmouth, MA to 1850. 1929, 1930. v.1-3. R929.3

D255 Book
Vital records of Deerfield, Franklin Co., MA, to the year 1850. 3 microfiche FCH 174 MICROFORM CABINET

Microfiche
Vital Records of Deerfield, MA to Year 1850. 1920. R GEN 929.3

D36 Book
Vital records of Dorchester, Suffolk Co., MA, from 1826 to 1849. 3 microfiche FCH 175 MICROFORM CABINET

Microfiche
Vital Records of Douglas, MA to end of Year 1849. 1906. R929.3

D745 Book
Vital records of Douglas, Worcester Co., MA, to the year 1850. 3 microfiche FCH 176 MICROFORM CABINET

Microfiche
Vital Records of Dover, MA to Year 1850. 1908. R929.3

D751 Book
Vital records of Dover, Norfolk Co., MA, to the year 1850. 3 microfiche FCH 178 MICROFORM CABINET

Microfiche
Description Catalog # Location /Type
Vital Records of Dracut, MA to Year 1850. 1907. R929.3

D782 Book
Vital records of Dracut, Middlesex Co., MA, to the year 1850. 3 microfiche FCH 179 MICROCARD BOX

Microfiche
Vital Records of Dudley, MA to end of Year 1849. 1908. R929.3

D865 Book
Vital records of Dudley, Worcester Co., MA, to the end of the year 1849. 3 FCH 180 MICROFORM CABINET
microfiche Microfiche
Vital Records of Dunstable, MA to end of Year 1849. 1913. R929.3

D923 Book
Vital records of Dunstable, Middlesex Co., MA, to the year 1850. 3 microfiche FCH 181 MICROCARD BOX

Microfiche
Vital Records of Duxbury, MA to Year 1850. 1911. R929.3

D958 Book
Vital records of Duxbury, Plymouth Co., MA, to the year 1850. 4 microfiche FCH 182 MICROFORM CABINET

Microfiche
Vital Records of Duxbury, Plymouth County, MA to the Year 1850. FCH 047 MICROFORM CABINET

Microfiche
Vital Records of East Bridgewater, MA to Year 1850. 1917. R929.3

EA77 Book
Vital records of East Bridgewater, Plymouth Co., MA, to the year 1850. 4 FCH 183 MICROFORM CABINET
microfiche Microfiche
Vital records of Edgartown, Dukes Co., MA, to the year 1850. 2 microfiche FCH 184 MICROFORM CABINET

Microfiche
Vital Records of Edgartown, MA to Year 1850. 1906. R929.3

ED341 Book
Vital records of Essex, Essex Co., MA, to the year 1850. 1 microfiche FCH 185

Microfiche
Vital Records of Essex, MA to end of Year 1849. 1908. R929.3

ES76 Book
Vital records of Falmouth, Barnstable Co., MA, to the year 1850. 2 microfiche FCH 186

Microfiche
Vital Records of Falmouth, MA to Year 1850. Oliver B. Brown. c1976. R974.492

BROWN 1976 Book
Vital Records of Foxborough, MA to Year 1850. 1911. R929.3

F835 Book
Vital records of Foxborough, Norfolk Co., MA, to the year 1850. 2 microfiche FCH 187 MICROFORM CABINET

Microfiche
Vital Records of Framingham, MA to Year 1850. 1911. R929.3

F843 Book
Vital records of Framingham, Middlesex Co., MA, to the year 1850. 4 microfiche FCH 188 MICROFORM CABINET

Microfiche
Vital Records of Gardner, MA to end of Year 1849. 1907. R929.3

G171 Book
Vital records of Gardner, Worcester Co., MA, to the year 1850. 1 microfiche FCH 190 MICROCARD BOX

Microfiche
Vital records of Georgetown, Essex Co., MA, to the end of the year 1849. 1 FCH 191 MICROFORM CABINET
microfiche Microfiche
Vital Records of Georgetown, MA to end of Year 1849. 1928. R929.3

G295 Book
Description Catalog # Location /Type
Vital records of Gill, Franklin Co., MA, to the year 1850. 1 microfiche FCH 192 MICROFORM CABINET

Microfiche
Vital Records of Gill, MA to Year 1850. 1904. R929.3

G41 Book
Vital records of Gloucester, Essex Co., MA, to the end of the year 1849. v. 1-3. FCH 193-195 MICROFORM CABINET
12 microfiche Microfiche
Vital Records of Gloucester, MA to end of Year 1849. v. 1-3. R GEN 974.45

GLOUCES Book
Vital Records of Grafton, MA to end of Year 1849. 1906. R929.3

G759 Book
Vital records of Grafton, Worcester Co., MA, to the end of the year 1849. 3 FCH 196 MICROFORM CABINET
microfiche Microfiche
Vital records of Granville, Hampden Co., MA, to the year 1850. 2 microfiche FCH 197 MICROFORM CABINET

Microfiche
Vital Records of Granville, MA to Year 1850. 1914. R929.3

G767 Book
Vital records of Great Barrington, Berkshire Co., MA, to the year 1850. 1 FCH 198 MICROFORM CABINET
microfiche Microfiche
Vital Records of Great Barrington, MA to Year 1850. 1904. R929.3

G798 Book
Vital records of Greenfield, Franklin Co., MA, to the year 1850. 2 microfiche FCH 199 MICROFORM CABINET

Microfiche
Vital Records of Greenfield, MA to Year 1850. 1915. R929.3

G837 Book
Vital Records of Groton, MA to end of Year 1849. 1926, 1932. v.1-2. R929.3

G916 Book
Vital records of Groton, Middlesex Co., MA, to the end of year 1849. v. 1-2. 4 FCH 200-201 MICROFORM CABINET
microfiche Microfiche
Vital records of Halifax, Plymouth Co., MA, to the end of the year 1849. 2 FCH 202 MICROFORM CABINET
microfiche Microfiche
Vital records of Hamilton, Essex Co., MA, to the end of the year 1849. 1 FCH 203 MICROFORM CABINET
microfiche Microfiche
Vital Records of Hamilton, MA to end of Year 1849. 1908. R929.3

H18 Book
Vital Records of Hampton, NH to the end of the Year 1900. George F. & Melinde L. R974.26
Sanborn. 1992. v.1. SANBORN Book
Vital Records of Hanson, MA to Year 1850. 1911. R929.3

H198 Book
Vital records of Hanson, Worcester Co., MA, to the year 1850. 1 microfiche FCH 205 MICROFORM CABINET

Microfiche
Vital Records of Hardwick, MA to Year 1850. 1917. R929.3

H222 Book
Vital Records of Harvard, MA to Year 1850. 1917. R929.3

H261 Book
Vital records of Harvard, Worcester Co., MA, to the year 1850. 3 microfiche FCH 207 MICROFORM CABINET

Microfiche
Vital records of Harwick, Worcester Co., MA, to the year 1850. 3 microfiche FCH 206 MICROFORM CABINET

Microfiche
Vital records of Haverhill, Essex Co., MA, to the end of the year 1849, v. 1-2 6 FCH 208-209 MICROFORM CABINET
microfiche Microfiche
Description Catalog # Location /Type
Vital Records of Haverhill, MA to end of 1849. 1910, 1911. v.1-2. R929.3

H299 Book
Vital records of Heath, Franklin Co., MA, to the year 1850. 1 microfiche FCH 210 MICROFORM CABINET

Microfiche
Vital Records of Heath, MA to 1850. 1915. R929.3

H351 Book
Vital records of Hinsdale, Berkshire Co., MA, to the year 1850. 1 microfiche FCH 211 MICROFORM CABINET

Microfiche
Vital Records of Hinsdale, MA to 1850. 1902. R929.3

H596 Book
Vital Records of Holden, MA to end of 1849. 1904. R929.3

H711 Book
Vital records of Holden, Worcester Co., MA, to the end of the year 1849. 2 FCH 212 MICROFORM CABINET
microfiche Microfiche
Vital records of Holliston Co., MA, to the year 1850. 3 microfiche FCH 213 MICROFORM CABINET

Microfiche
Vital Records of Holliston, MA to 1850. 1908. R929.3

H727 Book
Vital Records of Hopkinton, MA to 1850. 1911. R929.3

H777 Book
Vital records of Hopkinton, Middlesex Co., MA, to the year 1850. 3 microfiche FCH 214

Microfiche
Vital Records of Hubbardston, MA to end of 1849. 1907. R929.3

H861 Book
Vital records of Hubbardston, Worcester Co., MA, to the end of the year 1849. 2 FCH 215 MICROFORM CABINET
microfiche Microfiche
Vital Records of Hull, MA to 1850. 1911. R929.3

H877 Book
Vital records of Hull, Plymouth Co., MA, to the year 1850. 1 microfiche FCH 216 MICROCARD BOX

Microfiche
Vital records of Ipswich, Essex Co., MA, to the end of the year 1849, v. 1-3. 11 FCH 217-219 MICROFORM CABINET
microfiche Microfiche
Vital Records of Ipswich, MA to end of 1849. 1910. v.1-3. R929.3

IP6 Book
Vital Records of Kent & Sussex Counties, Delaware, 1686-1800. F. Edward R975.14
Wright. 1986. WRIGHT 1987 Book
Vital Records of Kingston, MA to 1850. 1911. R929.3

K618 Book
Vital records of Kingston, Plymouth Co., MA, to the year 1850. 3 microfiche FCH 220 MICROFORM CABINET

Microfiche
Vital records of Lawrence, Essex Co., MA, to the end of the year 1849. 1 FCH 222 MICROFORM CABINET
microfiche Microfiche
Vital Records of Lawrence, MA to end of 1849. 1926. R929.3

L439 Book
Vital records of Lee, Berkshire Co., MA, to the year 1850. 2 microfiche FCH 223 MICROFORM CABINET

Microfiche
Vital Records of Lee, MA to 1850. 1903. R929.3

L51 Book
Vital Records of Leicester, MA to end of 1849. 1903. R929.3

L531 Book
Description Catalog # Location /Type
Vital records of Leicester, Worcester Co., MA, to the end of the year 1849. 2 FCH 224 MICROFORM CABINET
microfiche Microfiche
Vital Records of Leominster, MA to end of 1849. 1911. R929.3

L551 Book
Vital records of Leominster, Worcester Co., MA, to the end of the year 1849. 3 FCH 225 MICROFORM CABINET
microfiche Microfiche
Vital Records of Lincoln, MA to 1850. 1909. R929.3

L638 Book
Vital records of Lincoln, Middlesex Co., MA, to the year 1850. 2 microfiche FCH 227

Microfiche
Vital Records of Londonderry, NH. Births, Marriages & Deaths to 1910. Daniel G. R974.2
Annis. 1914. LONDOND 1914 Book
Vital Records of Lowell, MA to end of 1849. 1930. v.1-4. R929.3

L951 Book
Vital Records of Lowell, Middlesex Co., MA to the end of the year 1849. v.1-4 13 FCH 229-232 MICROFORM CABINET
fiche Microfiche
Vital Records of Lunenburg, Worcester Co., MA Including That Part Which Is Now FCH 233 MICROFORM CABINET
Fitchburg, 1719-1764. 3 fiche. Microfiche
Vital Records of Lynn, Essex Co., MA. to the end of the year 1849. v. 1-2. 5 FCH 234-235 MICROFORM CABINET
fiche Microfiche
Vital Records of Lynn, MA to end of 1849. 1905, 1906. v.1-2. R929.3

L993 Book
Vital Records of Lynnfield, Essex Co., MA to the end of the year 1849. 1 fiche FCH 236 MICROFORM CABINET

Microfiche
Vital Records of Lynnfield, MA to end of 1849. 1907. R929.3

L9934 Book
Vital Records of Manchester, Essex Co., MA to the end of the year 1849. 2 fiche FCH 238 MICROFORM CABINET

Microfiche
Vital Records of Manchester, MA to end of 1849. 1903. R929.3

M312 Book
Vital Records of Mansfield, Bristol Co., MA to the end of the year 1849. 2 fiche FCH 239 MICROFORM CABINET

Microfiche
Vital Records of Mansfield, MA to end of 1849. 1933. R929.3

M317 Book
Vital Records of Marblehead, Essex Co., MA to the end of the year 1849. v. 1-3. FCH 240-242 MICROFORM CABINET
10 fiche Microfiche
Vital Records of Marblehead, MA to End of 1849. 1903, 1904, 1908. v.1-3. R929.3

M328 Book
Vital Records of Marlborough, MA to End of 1849. 1908. R929.3

M343 Book
Vital Records of Marlborough, Middlesex Co., MA to the end of the year 1849. 1 FCH 243 MICROFORM CABINET
fiche Microfiche
Vital Records of Marshfield, Essex Co., MA to the year 1850. 4 fiche FCH 244 MICROFORM CABINET

Microfiche
Vital Records of Marshfield, MA to 1850. Robert M. Sherman. c1969. R974.482

SHERMAN 1970 Book
Vital Records of Medfield, MA to end of 1850. 1903. R929.3

M467 Book
Vital Records of Medfield, Norfolk Co., MA to the year 1850. 2 fiche FCH 245 MICROFORM CABINET

Microfiche
Description Catalog # Location /Type
Vital Records of Medford, MA to 1850. 1907. R929.3

M4672 Book
Vital Records of Medford, Middlesex Co., MA to the year 1850. 3 fiche FCH 246 MICROFORM CABINET

Microfiche
Vital Records of Medway, MA to 1850. 1905. R929.3

M469 Book
Vital Records of Medway, Norfolk Co., MA to the year 1850. 3 fiche FCH 247 MICROFORM CABINET

Microfiche
Vital Records of Mendon, MA to 1850. 1920. R929.3

M523 Book
Vital Records of Mendon, Worcester Co., MA to the year 1850. 4 fiche FCH 248 MICROFORM CABINET

Microfiche
Vital Records of Methuen, Essex Co., MA to the end of the year 1849. 3 fiche FCH 249 MICROFORM CABINET

Microfiche
Vital Records of Methuen, MA to end of 1849. 1909. R929.3

M566 Book
Vital Records of Middlefield, Hampshire Co., MA to the year 1850. 1fiche FCH 250 MICROFORM CABINET

Microfiche
Vital Records of Middlefield, MA to 1850. 1907. R929.3

M584 Book
Vital Records of Middleton, Essex Co., MA to the end of the year 1849. 1fiche FCH 251 MICROFORM CABINET

Microfiche
Vital Records of Middleton, MA to end of 1849. 1904. R929.3

M5847 Book
Vital Records of Milford, MA to end of 1850. 1917. R929.3

M5985 Book
Vital Records of Milford, Worcester Co., MA to the year 1850. 3 fiche FCH 252 MICROFORM CABINET

Microfiche
Vital Records of Millbury, MA to end of 1849. 1903. R929.3

M611 Book
Vital Records of Millbury, Worcester Co., MA to the end of the year 1849. 2 fiche FCH 253 MICROFORM CABINET

Microfiche
Vital records of Montgomery, Hampden Co., MA to the year 1850. 1 fiche FCH 255 MICROFORM CABINET

Microfiche
Vital Records of Montgomery, MA to the Year 1850. 1902. R929.3

M766 Book
Vital Records of Nantucket, MA to 1850. 1925-1928. v.1-5. R929.3

N158 Book
Vital records of Nantucket, Nantucket Co., MA to the year 1850. v. 1-5. 21 fiche FCH 256-260 MICROFORM CABINET

Microfiche
Vital Records of Natick, MA to 1850. 1910. R929.3

N21 Book
Vital records of Natick, Middlesex Co., MA to the year 1850. 2 fiche FCH 261 MICROFORM CABINET

Microfiche
Vital records of New Ashford, Berkshire Co., MA to the year 1850. 1 fiche FCH 262 MICROFORM CABINET

Microfiche
Vital Records of New Ashford, MA to 1850. 1916. R929.3

N4117 Book
Vital records of New Bedford, Bristol Co., MA to the year 1850. v. 1-3. 11 fiche FCH 263-265 MICROFORM CABINET

Microfiche
Description Catalog # Location /Type
Vital Records of New Bedford, MA to 1850. 1932. v.1-2: Births, Marriages. R974.4

NEW BED Book
Vital Records of New Bedford, MA to 1850. 1941. v.3: Deaths. R974.4

NEW BED Book
Vital Records of New Braintree, MA to 1850. 1904. R929.3

N413 Book
Vital records of New Braintree, Worcester Co., MA to the year 1850. 2 fiche FCH 266 MICROFORM CABINET

Microfiche
Vital Records of New Haven, 1649-1850. 1917, 1924. prt.1-2. R929.3

N418 Book
Vital records of New Salem, Franklin Co., MA to the end of the year 1849. 2 fiche FCH 267 MICROFORM CABINET

Microfiche
Vital Records of New Salem, MA to End of 1849. 1927. R929.3

N4217 Book
Vital records of Newbury, Essex Co., MA to the end of the year 1849. v. 1-2. 9 FCH 268-269 MICROFORM CABINET
fiche. Microfiche
Vital Records of Newbury, MA to end of 1849. 1911. v.1-2. R929.3

N4287 Book
Vital records of Newburyport, Essex Co., MA to the end of 1849. v. 1-2. 9 fiche FCH 270-271 MICROFORM CABINET

Microfiche
Vital Records of Newburyport, MA to end of 1849. 1911. v.1-2. R929.3

N4288 Book
Vital Records of Newton, MA to 1850. 1905. R929.3

N4892 Book
Vital records of Newton, Middlesex Co., MA to the year 1850. 4 fiche FCH 272 MICROFORM CABINET

Microfiche
Vital Records of Northborough, MA to end of 1850. 1901. R929.3

N8127 Book
Vital records of Northborough, Worcester, Co., MA to the year 1850. 1 fiche FCH 273 MICROFORM CABINET

Microfiche
Vital Records of Northbridge, MA to 1850. 1910. R929.3

N813 Book
Vital records of Northbridge, Worcester Co., MA to the year 1850. 2 fiche FCH 274 MICROFORM CABINET

Microfiche
Vital records of Norton, Bristol Co., MA to the year 1850. 3 fiche FCH 275 MICROFORM CABINET

Microfiche
Vital Records of Norton, MA to 1850. 1906. R929.3

N821 Book
Vital Records of Norwich, 1659-1848. 1913. v.1-2. R929.3

N831 Book
Vital Records of Oakham, MA to end of 1849. 1905. R929.3

OA4 Book
Vital records of Oakham, Worcester Co., MA to the year 1850. 1 fiche FCH 276 MICROFORM CABINET

Microfiche
Vital records of Otis, Berkshire Co., MA to the year 1850. 2 fiche FCH 277 MICROFORM CABINET

Microfiche
Vital Records of Otis, MA to 1850. 1941. R929.3

OT4 Book
Vital Records of Oxford, MA to end of 1849. 1905. R929.3

OX2 Book
Description Catalog # Location /Type
Vital records of Oxford, Worcester Co., MA to the end of the year 1849. 2 fiche FCH 278 MICROFORM CABINET

Microfiche
Vital records of Palmer, Hampden Co., MA to the year 1850. 2 fiche FCH 279 MICROFORM CABINET

Microfiche
Vital Records of Palmer, MA to 1850. 1905. R929.3

P182 Book
Vital Records of Palmer, MA to the Year 1850. (Hampden Co.). NEHGS. FCH 049 MICROFORM CABINET

Microfiche
Vital records of Pelham, Hampshire Co., MA to the year 1850. 2 fiche FCH 280 MICROFORM CABINET

Microfiche
Vital Records of Pelham, MA to 1850. 1902. R929.3

P363 Book
Vital Records of Pembroke, MA to 1850. 1911. R929.3

P3692 Book
Vital records of Pembroke, Plymouth Co., MA to the year 1850. 3 fiche FCH 281 MICROFORM CABINET

Microfiche
Vital records of Peru, Berkshire Co., MA to the year 1850. 1 fiche FCH 282 MICROFORM CABINET

Microfiche
Vital Records of Peru, MA to 1850. 1902. R929.3

P435 Book
Vital Records of Petersham, MA 1849. 1904. R929.3

P442 Book
Vital records of Petersham, Worcester Co., MA to the year 1850. 2 fiche FCH 283 MICROFORM CABINET

Microfiche
Vital Records of Phillipston, MA to end of 1849. 1906. R929.3

P547 Book
Vital records of Phillipston, Worcester Co., MA to the end of the year 1849. 1 fiche FCH 284 MICROFORM CABINET

Microfiche
Vital Records of Plympton, MA to 1850. 1923. R929.3

P749 Book
Vital records of Plympton, Plymouth Co., MA to the year 1850. 4 fiche FCH 285 MICROFORM CABINET

Microfiche
Vital Records of Princeton, MA to end of 1849. 1902. R929.3

P935 Book
Vital records of Princeton, Worcester Co., MA to the end of the year 1849. 2 fiche FCH 286 MICROFORM CABINET

Microfiche
Vital Records of Putney, Vermont to the year 1900. Ken Stevens. 1992. R974.39

STEVENS Book
Vital Records of Reading, MA to 1850. 1912. R929.3

R227 Book
Vital records of Reading, Middlesex Co., MA to the year 1850. 5 fiche FCH 287 MICROFORM CABINET

Microfiche
Vital records of Rehoboth, Briston Co., MA 1642-1896. 8 fiche FCH 288 MICROFORM CABINET

Microfiche
Vital Records of Rehoboth, MA, 1642-1896. J.N. Arnold. 1897. R929.3

R269 Book
Vital Records of Rhode Island, 1636-1850. 1st Series, Kent County. James R974.5
Arnold. 1891-92. v.1,pt.3-v.1,pt.4. ARNOLD Book
Vital records of Richmond, Berkshire Co., MA to the year 1850. 1 fiche FCH 289 MICROFORM CABINET

Microfiche


Page 1 -- 2 -- 3 -- 4 -- 5 -- 6 -- 7 -- 8 -- 9 -- 10 -- 11 -- 12 -- 13 -- 14 -- 15