Massachusetts Sources
State
Archives:
·
Massachusetts
Archives Collection Database (1629-1799)
·
Index to
Passenger Manifests (1848-1891)
·
Index to Vital
Records (1841-1910)
Family
Search MA
·
Federal Census
·
Massachusetts,
Federal Census Mortality Schedule, 1870
·
Massachusetts,
Federal Census Mortality Schedule, 1880
·
Massachusetts
Land Records, 1620-1986
·
Massachusetts,
Boston Tax Records, 1822-1918
·
Massachusetts,
Plymouth Co, Probate Estate Files, 1686-1915
·
Massachusetts,
Plymouth Co, Probate Records, 1633-1967
·
Massachusetts,
Worcester County, Probate Files, 1731-1925
·
Massachusetts
Births and Christenings, 1639-1915
·
Massachusetts
Births, 1841-1915
·
Massachusetts
Births and Christenings, 1639-1915
·
Massachusetts
Births, 1841-1915
·
Massachusetts
Death Index, 1970-2003
·
Massachusetts
Deaths and Burials, 1795-1910
·
Massachusetts
Deaths, 1841-1915
·
Massachusetts
Marriages, 1695-1910
·
Massachusetts
Marriages, 1841-1915
·
Massachusetts
Naturalization Index, 1906-1966
·
Massachusetts
State Census, 1855
·
Massachusetts
State Census, 1865
·
Massachusetts
State Vital Records, 1841-1920
·
Massachusetts,
Boston Crew Lists, 1917-1943
·
Massachusetts,
Boston Passenger Lists Index, 1899-1940
·
Massachusetts,
Boston Passenger Lists, 1820-1891
·
Massachusetts,
Boston Passenger Lists, 1891-1943
·
Massachusetts,
Boston, Crew Lists, 1811-1921
·
Massachusetts,
Index to Boston Passenger Lists, 1848-1891
·
Massachusetts,
Salem and Beverly Crew Lists and Shipping Articles, 1797-1934
·
Massachusetts,
Springfield Vital Records, 1638-1887
·
Massachusetts,
Town Clerk, Vital and Town Records, 1626-2001
Virginia Sources
Virginia
Library By Topic
·
Virginia
History and Culture
Virginia
Chamber of Commerce Photograph Collection
1939 World's
Fair Photograph Collection
Virginia
Historical Inventory
Broadside
Collection
Tantilla
Gardens Poster Collection
James I
Robertson Jr Civil War Sesquicentennial Legacy Collection
Governor Mark
R. Warner Administration Photograph Collection
Hopewell
Virginia Locals of United Mine Workers of America Photograph Collection
War of 1812
Bicentennial Collection
Rare Book
Digital Collection
WPA Historical
Houses Drawings Digital Collections
Jefferson
Executive Papers Digital Collection, 1779-1781
Virginia Czech
and Slovak Folklife Festival
Henry Executive
Papers Digital Collection, 1776-1778
·
Biographical
and Genealogical
WPA Life
Histories Collection
S. Bassett
French Biographical Sketches
·
Maps and
Architecture
·
County and City
Research
Chancery
Records Index
Cohabitation
Registers
Public
Buildings and Grounds Collection
Lost Records
Localities Digital Collection
Legislative
Petitions Digital Collection
·
African
American Resources
·
Military
Service
Confederate
Disability Applications and Receipts
Confederate
Pension Rolls, Veterans and Widows
Confederate
veterans and their widows.
Revolutionary
War Bounty Warrants
Revolutionary
War Rejected Claims
Revolutionary
War Virginia State Pensions
Robert E. Lee
Camp Confederate Soldiers' Home Applications for Admission
World War I
History Commission Questionnaires
Dunmore's War
(Virginia Payrolls/Public Service Claims, 1775)
U.S. Army
Signal Corps Photograph Collection
James I
Robertson Jr Civil War Sesquicentennial Legacy Collection
·
Newspapers
·
Historic
Virginia Government
Virginia
Colonial Records Project
Governor's
Letters Received, June 1776 - Nov 1784
Early Virginia
Religious Petitions, 1774-1802
·
Web Archiving
·
Photograph
collections
·
Land Office
Patents & Grants
Virginia Land
Office Patents and Grants/Northern Neck Grants and Surveys
VA
LIBRARY ONLINE CATALOG ADVANCED SEARCH (Genealogical Records)
Index to Wills and Estates
Revolutionary War Service Claims
Obituary Index for the Richmond Enquirer/Richmond
Visitor
Marriage Index
for the Richmond Enquirer/Richmond Visitor
Henley Marriage/Obituary Index to Virginia
Newspapers
Death Indexing, Virginia
Bristol Church and Family Cemeteries Index
Culpeper County Classes, 1781
VA
LIBRARY MANUSCRIPTS
Chronicles
of the Scotch-Irish Settlement in Virginia
Extracted
from the Original Court Records of Augusta County 1745-1800
by
Lyman Chalkley
Family
Search.org VA
·
Virginia, Isle
of Wight County Records, 1634-1951
·
Virginia,
Alexandria Passenger and Crew Lists of Vessels, 1946-1957
·
Virginia,
Naturalization Petitions, 1906-1929
·
Virginia,
Danville City Cemetery Records, 1833-2006
·
Virginia,
Fluvanna County Colbert Funeral Home Records, 1929-1976
·
Virginia,
Births and Christenings, 1853-1917
·
Virginia,
African-American Funeral Programs, 1935-2009
·
Virginia,
Births and Christenings, 1853-1917
·
Virginia, Civil
War Service Records of Confederate Soldiers, 1861-1865
·
Virginia, Civil
War Service Records of Union Soldiers, 1861-1865
·
Virginia,
Deaths and Burials, 1853-1912
·
Virginia,
Freedmen's Bureau Field Office Recs, 1865-1872
·
Virginia,
Historical Society Papers, 1607-2007
·
Virginia,
Marriages, 1785-1940
·
Virginia,
Orange County Marriage Records, 1757-1938
·
Virginia,
Richmond City Birth Index, 1870-1912
·
Virginia, Surry
County Marriage Records, 1735-1950
·
Virginia,
Winchester, Evening Star Obits, 1899-1909
Pennsylvania
Sources
Pennsylvania
Historical & Museum Commission Archives
MILITARY
·
Revolutionary War
Military Abstract Card File
·
Militia Officers' Index Cards, 1775-1800
·
Civil War
Veterans' Card File, 1861-1866
·
PA National
Guard Veterans' Card File, 1867-1921
·
Spanish
American War Vets' Card File of U S Volunteers
·
Mexican Border
Campaign Veterans' Card File
·
World War I
Service Medal Application Cards
LAND
·
Connected Draft Maps
·
Copied Surveys, 1681-1912
·
County Maps and Atlases from the
1850s-1870s
·
Depreciation Land Register, undated
·
Donation Land series, [ca. 1781-1839]
·
East Side Applications (Register),
1765-1769
·
Last Purchase Warrant Register, 1784
·
Luzerne County Certified Townships
Register, undated
·
Melish-Whiteside Maps, 1816-1821
·
New Purchase Register, 1768
·
Old Rights Index for Bucks and Chester Cos,
1682-1740
·
Original Purchase Register, 1682-1762
·
Patent Indexes, 1684-1957
·
Patent Tract Name Index, [undated]
·
Philadelphia Old Rights (Index), 1682-1745
·
Warrant Registers, 1733-1957
·
Warrantee Township Maps
·
West Side Applications (Register),
1766-1769
Family Search.org PA
·
Pennsylvania
Obituary & Marriage Collection, 1947-2010
·
Pennsylvania
Landing Reports of Aliens, 1798-1828
·
Pennsylvania,
Crew Lists arriving at Erie, 1952-1957
·
Pennsylvania,
Eastern District Petitions for Naturalization, 1795-1931
·
Pennsylvania,
Philadelphia Case Files of Chinese Immigrants, 1900-1923
·
Pennsylvania,
Historical Society of Pennsylvania Card Catalog, 1553-2015
·
Pennsylvania
Probate Records, 1683-1994
·
Pennsylvania,
Philadelphia, Seamen's Proofs of Citizenship, 1791-1861
·
Pennsylvania
Marriages, 1709-1940
·
Pennsylvania
Births and Christenings, 1709-1950
·
Pennsylvania,
Philadelphia City Death Certificates, 1803-1915
·
Pennsylvania
Births and Christenings, 1709-1950
·
Pennsylvania
Civil Marriages, 1677-1950
·
Pennsylvania
Marriages, 1709-1940
·
Pennsylvania
Obituaries, 1977-2010
·
Pennsylvania,
County Marriages, 1885-1950
·
Pennsylvania,
Eastern District Naturalization Indexes, 1795-1952
·
Pennsylvania,
Philadelphia City Births, 1860-1906
·
Pennsylvania,
Philadelphia City Death Certificates, 1803-1915
·
Pennsylvania,
Philadelphia Marriage Indexes, 1885-1951
·
Pennsylvania,
Philadelphia Passenger List Index Cards, 1883-1948
·
Pennsylvania,
Philadelphia Passenger Lists Index, 1800-1906
·
Pennsylvania,
Philadelphia Passenger Lists, 1800-1882
·
Pennsylvania,
Philadelphia Passenger Lists, 1883-1945
·
Pennsylvania,
Pittsburgh City Deaths, 1870-1905
Fold3
Free Pages
PA
Archives
New
Jersey Sources
New Jersey Archives
·
Colonial
Marriages, 1665-1799
·
Marriage
Records, May 1848 - May 1878
·
Death Records,
June 1878 - June 1894
·
New Jersey's
Early Land Records, 1650-1801
·
Inventories of
Damages by the British and Americans in New Jersey, 1776-1782
·
Supreme Court
Case Files, 1704-1844
·
Passaic County
and Atlantic City Census, 1885
·
Civil War
Service Records, 1861-1865
·
Civil War
Payment Vouchers, 1861-1865
·
World War I
Deaths: Descriptive Cards and Photographs
·
Department of
Agriculture Photographs
·
New Jersey
National Guard Photograph Collection and Warren G. Holmes's Scrapbook
·
New Jersey
Writers' Project Photograph Collection, ca. 1935 – 1942
Family
Search.org
·
New Jersey
Births and Christenings, 1660-1980
·
New Jersey
Deaths and Burials, 1720-1988
·
New Jersey
Marriages, 1678-1985
·
New Jersey
State Census, 1885
·
New Jersey
State Census, 1905
·
New Jersey
State Census, 1915
·
New Jersey,
County Marriages, 1682-1956
·
New Jersey,
County Naturalization Records, 1749-1986
·
New Jersey,
Calvary United Methodist Church Records, 1821-2003
·
New Jersey
Probate Records, 1678-1980
·
New Jersey,
Middlesex County Probate Records, 1830-1921
·
New Jersey,
County Marriages, 1682-1956
·
Censuses
New York Sources
New
York State Archives
·
Abstracts of
National Guard service in World War I, New York (State
·
Alien
depositions of intent to become U.S. citizens, New York (State).
·
Applications
for land grants, New York (State). Dept. of State.
·
Appointment
books, New York (State)
·
Caldwell Estate
papers , Caldwell family
·
Case files of
inmates sentenced to electrocution, Sing Sing Prison.
·
Census of
inmates in almshouses and poorhouses, New York (State).
·
Centro
Genealogy Collection
·
Civil War
muster roll abstracts of New York State Volunteers, United States
Sharpshooters, and United States Colored Troops, New York (State). Adjutant
General's Office.
·
Cockburn Family
land papers , Cockburn Family Cockburn
field notes, land records, and maps, New York (State). Division of Land and
Forests.
·
Common Pleas
Actions , Warren County. Court of Common Pleas
·
Cornell Migrant
Program records, Cornell Migrant Program. Wayne County office .
·
Council papers,
New York (Colony). Council.
·
Entry
documentation relating to pension claims, First N.Y. Regiment Volunteers,
Mexican War, New York (State)
·
Files related
to Revolutionary War claims and other subjects, New York (State)
·
Grand Army of
the Republic records, New York (State). State Historian.
·
Images from The
New York Red Book
·
Index book to
mortgages, land sales, and bank accounts of loan commissioners, New York
(State). Comptroller's Office.
·
Inmate ledgers,
Albion State Training School.
·
Inmate record
cards, Clinton Correctional Facility.
·
James Caldwell
Family papers , James Caldwell
·
John A. Thomson
Family papers , John A. Thomson
·
Kathy Andrade
Papers, 2001-2004
·
Mohonk Mountain
House records , Lake Mohonk Mountain House Land
Partition records , Ulster County (N.Y.). Court of Common Pleas
·
Maps of
undivided tracts and of tracts sold by the comptroller for unpaid taxes, New
York (State). Comptroller's Office.
·
Military returns,
Albany County, New York (State). Adjutant General's Office.
·
Minute book of
the Court of Rensselaerwyck
·
Minutes and
investigations files, New York State War Council. Committee on Discrimination
in Employment.
·
Muster rolls of
New York National Guard units that served in the United States Army during
World War I, New York (State). Adjutant General's Office.
·
National Guard
muster rolls, New York (State). Adjutant General's Office.
·
Naturalization
papers, New York (State). Court of Chancery (5th, 6th, and 8th Circuits)
·
Papers found on
British spy Major Andre ("Andre Papers"), New York (State). Governor
(1777-1795 : Clinton) Patrick F.
·
Photographs of
War Council agency activities, New York State War Council.
·
Population
census of Indian reservations, New York (State). Secretary of State.
·
Recorded Indian
treaties and deeds, New York (State). Dept. of State.
·
Revolutionary
War accounts and claims, New York (State). Comptroller's Office.
·
Special orders,
New York (State). Adjutant General's Office.
·
Tax Rolls 1903,
Town of Bolton, Non-Resident Lands
·
Warren County
Court. Criminal Indictments records , Warren County Court
Family
Search.org
·
New York,
Buffalo, St. Paul's Episcopal Church Records, 1812-1970
·
New York, Frank
S. Rowland Church Register, 1889-1917
·
New York, New
York City, Church of the Transfiguration Records, 1847-1938
·
New York, New
York City, Saint Peter's Lutheran Church Records, 1862-1955
·
New York Book
Indexes to Passenger Lists, 1906-1942 748,065
22 Dec 2014
·
New York, New
York, Index to Alien Crewmen Who Were Discharged or Who Deserted, 1917-1957 New
York, New York, Index to Vessels, 1897-1956
·
New York, New
York, Soundex to Passenger and Crew Lists, 1887-1921
·
New York,
Ogdensburg Passenger and Crew Lists, 1948-1972
·
New York,
Rouses Point and Waddington Crew Lists, 1954-1956
·
New York,
Southern District, U.S District Court Naturalization Records, 1824-1946
·
New York Land
Records, 1630-1975
·
New York
Probate Records, 1629-1971
·
New York, Bronx
Probate Estate Files, 1914-1931
·
New York,
Orange County Probate Records, 1787-1938
·
New York,
Queens County Probate Records, 1785-1950
·
New York Births
and Christenings, 1640-1962
·
New York Deaths
and Burials, 1795-1952
·
New York
Marriages, 1686-1980 768,885
·
New York
Naturalization Index (Soundex), 1792-1906
·
New York
Passenger Arrival Lists (Ellis Island), 1892-1924
·
New York
Passenger Lists, 1820-1891
·
New York
Records of the State National Guard, 1906-1954
·
New York State
Census, 1855
·
New York State
Census, 1865
·
New York State
Census, 1875
·
New York State
Census, 1892
·
New York State
Census, 1905
·
New York State
Census, 1915
·
New York State
Census, 1925
·
New York State
Health Department, Genealogical Research Death Index, 1957-1963
·
New York, Civil
War Service Records of Union Soldiers, 1861-1865
·
New York,
County Marriages, 1847-1848; 1908-1936
·
New York,
County Naturalization Records, 1791-1980
·
New York,
Eastern District Naturalization Petitions, Index, 1865-1957
·
New York, Kings
County Estate Files, 1866-1923
·
New York, New
York City Births, 1846-1909
·
New York, New
York City Marriage Records, 1829-1940
·
New York, New
York City Municipal Deaths, 1795-1949
·
New York, New
York Passenger and Crew Lists, 1909, 1925-1957
·
New York, New
York, Index to Passenger Lists, 1820-1846
·
New York,
Northern Arrival Manifests, 1902-1956
·
New York,
Southern District Index to Petitions for Naturalization, 1824-1941
·
New York,
Southern District Naturalization Index, 1917-1950
·
New York,
Western District, Naturalization Index, 1907-1966
·
New York, Yates
County, Swann Vital Records Collection, 1723-2009
·
Censuses
Tomorrow: 5 more states CT, RI, NH, VT & ME
No comments:
Post a Comment