Sources Index
Source S241
Title: Minneapolis City Directory, 1886-87
NOTEMinneapolis City Directory, 1886-87.
Sources Index
Source S242
Title: City Directory Houghton County, Michigan, 1889-1902
NOTECity Directory Houghton County, Michigan, 1889-1902.
Sources Index
Source S243
Title: Census 1790, New York
NOTECensus 1790, New York.
Sources Index
Source S244
Title: Census 1800
NOTECensus 1800.
Sources Index
Source S245
Title: New York City Directory, 1889-90
NOTENew York City Directory, 1889-90.
Sources Index
Source S246
Title: New York City Directory, 1895
NOTENew York City Directory, 1895.
Sources Index
Source S247
Title: New York City Directory, 1896
NOTENew York City Directory, 1896.
Sources Index
Source S248
Title: New York City Directory, 1916
NOTENew York City Directory, 1916.
Sources Index
Source S249
Title: New York City Directory, 1920b
NOTENew York City Directory, 1920b.
Sources Index
Source S250
Title: County Clerk Records of Jamaica, Long Island, New York
NOTECounty Clerk Records of Jamaica, Long Island, New York.
Sources Index
Source S251
Title: Early Settlers of Bushwick, Long Island, New York and their Descendants
NOTEEarly Settlers of Bushwick, Long Island, New York and their Descendants.
Sources Index
Source S252
Title: Family Bible- William J. Leser
NOTEFamily Bible- William J. Leser.
Sources Index
Source S253
Title: Birth Registration Certificate, Elizabeth, New Jersey
NOTEBirth Registration Certificate, Elizabeth, New Jersey.
Sources Index
Source S254
Title: U.S. Civil War Draft Registration Records, 1863-1865
NOTEU.S. Civil War Draft Registration Records, 1863-1865.
Sources Index
Source S255
Title: Obituary, Gardner News
NOTEObituary, Gardner News.
Sources Index
Source S256
Author: Ancestry.com
Title: Public Member Trees
Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2006;
NOTEAncestry.com, Public Member Trees (Provo, UT, USA, Ancestry.com Operations, Inc., 2006).