Descendants of Danyell Broadley de West Morton

Citations


Caroline L. Bean

1State of New Hampshire, New Hampshire Vital Records, transcripts required by Chap. 21, Session Laws, 1905, Thomas Osgood Bradley Foundation.


Elizabeth J. (Thomas) Beane

1State of New Hampshire, New Hampshire Vital Records, transcripts required by Chap. 21, Session Laws, 1905, Thomas Osgood Bradley Foundation.


2942. Mary Bradley

1Sons of the American Revolution, FILE REF: #21116 1CA.GED 24 Jun 1999.

2Sons of the American Revolution, FILE REF: #21116 1CA.GED 24 Jun 1999.


George Cowles

1Sons of the American Revolution, FILE REF: #21116 1CA.GED 24 Jun 1999.

2Sons of the American Revolution, FILE REF: #21115 1CA.GED 24 Jun 1999.

3Sons of the American Revolution, FILE REF: #21115 1CA.GED 24 Jun 1999.


2947. Ezekiel Bradley

1State of New Hampshire, New Hampshire Vital Records, transcripts required by Chap. 21, Session Laws, 1905, 1400/83, Thomas Osgood Bradley Foundation.

2State of New Hampshire, New Hampshire Vital Records.
Reported for the year ending 31 March 1862; Æ 50 years, 2 months.


4476. Sarah M. Bradley

1State of New Hampshire, New Hampshire Vital Records, transcripts required by Chap. 21, Session Laws, 1905, Thomas Osgood Bradley Foundation.

2State of New Hampshire, New Hampshire Vital Records.
Æ 23 years, 6 months, 11 days.


4477. Louisa L. Bradley

1State of New Hampshire, New Hampshire Vital Records, transcripts required by Chap. 21, Session Laws, 1905, 1496/83, Thomas Osgood Bradley Foundation.


2954. Joshua Brooks Bradley

1Seward, Josiah Lafayette, Rev., A History of the Town of Sullivan, New Hampshire, Vol. 2, Privately Published, Keene, NH, 1921, 932, .

2State of New Hampshire, New Hampshire Vital Records, transcripts required by Chap. 21, Session Laws, 1905, 1358/83, Thomas Osgood Bradley Foundation.

3Seward, Josiah Lafayette, Rev., A History of the Town of Sullivan, New Hampshire, Vol. 2, 932.


Nancy Hawkins Dean

1Seward, Josiah Lafayette, Rev., A History of the Town of Sullivan, New Hampshire, Vol. 2, Privately Published, Keene, NH, 1921, 932, .

2State of New Hampshire, New Hampshire Vital Records, transcripts required by Chap. 21, Session Laws, 1905, 1358/83; 1507/83, Thomas Osgood Bradley Foundation.

3Seward, Josiah Lafayette, Rev., A History of the Town of Sullivan, New Hampshire, Vol. 2, 932.


4478. Charles Brooks Bradley , roll coverer

1Seward, Josiah Lafayette, Rev., A History of the Town of Sullivan, New Hampshire, Vol. 2, Privately Published, Keene, NH, 1921, 932, .

2State of New Hampshire, New Hampshire Vital Records, transcripts required by Chap. 21, Session Laws, 1905, 1358/83, Thomas Osgood Bradley Foundation.

3Seward, Josiah Lafayette, Rev., A History of the Town of Sullivan, New Hampshire, Vol. 2, 932.

4State of New Hampshire, New Hampshire Vital Records.


Annie Maria Garvin

1State of New Hampshire, New Hampshire Vital Records, transcripts required by Chap. 21, Session Laws, 1905, Thomas Osgood Bradley Foundation.


4479. Mary Florella Bradley

1Seward, Josiah Lafayette, Rev., A History of the Town of Sullivan, New Hampshire, Vol. 2, Privately Published, Keene, NH, 1921, 932, .

2State of New Hampshire, New Hampshire Vital Records, transcripts required by Chap. 21, Session Laws, 1905, 1523/83, Thomas Osgood Bradley Foundation.

3Seward, Josiah Lafayette, Rev., A History of the Town of Sullivan, New Hampshire, Vol. 2, 932.


4482. Glen Roy Bradley

1Seward, Josiah Lafayette, Rev., A History of the Town of Sullivan, New Hampshire, Vol. 2, Privately Published, Keene, NH, 1921, 932, .

2State of New Hampshire, New Hampshire Vital Records, transcripts required by Chap. 21, Session Laws, 1905, 1414/83, Thomas Osgood Bradley Foundation.

3Seward, Josiah Lafayette, Rev., A History of the Town of Sullivan, New Hampshire, Vol. 2, 932.


4483. Malcolm La Fayette Bradley

1State of New Hampshire, New Hampshire Vital Records, transcripts required by Chap. 21, Session Laws, 1905, 1507/83, Thomas Osgood Bradley Foundation.

2Seward, Josiah Lafayette, Rev., A History of the Town of Sullivan, New Hampshire, Vol. 2, Privately Published, Keene, NH, 1921, 932, .

3Seward, Josiah Lafayette, Rev., A History of the Town of Sullivan, New Hampshire, Vol. 2, 932.


Pauline Eliza Demarest

1State of New Hampshire, New Hampshire Vital Records, transcripts required by Chap. 21, Session Laws, 1905, Manchester, NH, Thomas Osgood Bradley Foundation.

2Seward, Josiah Lafayette, Rev., A History of the Town of Sullivan, New Hampshire, Vol. 2, Privately Published, Keene, NH, 1921, 932, .

3State of New Hampshire, New Hampshire Vital Records, Manchester, NH.


2961. Charles Carroll Evans

1Vital Records of Maine.

2Mary Jane (Comings) Ebans, Ricard.Ebens.BKD.58@aya.yale.edu.
"Date of Import: 2 Aug 1999."

3Death Certificate.
".".

4Mary Jane (Comings) Ebans.
"Date of Import: 2 Aug 1999."

5Death Certificate.

6Mary Jane (Comings) Ebans.
"Date of Import: 2 Aug 1999."


Catherine Francis Hoskins

1Mary Jane (Comings) Ebans, Ricard.Ebens.BKD.58@aya.yale.edu.
"Date of Import: 2 Aug 1999."

2Gardiner, Kennebec Cty, ME Vital Records.

3Mary Jane (Comings) Ebans.
"Date of Import: 2 Aug 1999."

4Gardiner, Kennebec Cty, ME Vital Records.

5Mary Jane (Comings) Ebans.
"Date of Import: 2 Aug 1999."

6Mary Jane (Comings) Ebans.
"Date of Import: 2 Aug 1999."

7Mary Jane (Comings) Ebans.
"Date of Import: 2 Aug 1999."


4486. Henry Hoskins Evans

1Mary Jane (Comings) Ebans, Ricard.Ebens.BKD.58@aya.yale.edu.
"Date of Import: 2 Aug 1999."

2Mary Jane (Comings) Ebans.
"Date of Import: 2 Aug 1999."

3Mary Jane (Comings) Ebans.
"Date of Import: 2 Aug 1999."


4487. Charles Hoskins Evans

1Mary Jane (Comings) Ebans, Ricard.Ebens.BKD.58@aya.yale.edu.
"Date of Import: 2 Aug 1999."

2Los Angeles, California, Diocesan Journal, 1955.

3Mary Jane (Comings) Ebans.
"Date of Import: 2 Aug 1999."

4St. Paul's Episcopal Church Records, Pomona, CA.

5Mary Jane (Comings) Ebans.
"Date of Import: 2 Aug 1999."


Lena Thomas

1Stowe's Clerical Directory, 1926.

2Mary Jane (Comings) Ebans, Ricard.Ebens.BKD.58@aya.yale.edu.
"Date of Import: 2 Aug 1999."

3Mary Jane (Comings) Ebans.
"Date of Import: 2 Aug 1999."

4Mary Jane (Comings) Ebans.
"Date of Import: 2 Aug 1999."


Mabel Brison

1Mary Jane (Comings) Ebans, Ricard.Ebens.BKD.58@aya.yale.edu.
"Date of Import: 2 Aug 1999."

2St. Paul's Episcopal Church Records, Pomona, CA.

3Mary Jane (Comings) Ebans.
"Date of Import: 2 Aug 1999."

4St. Paul's Episcopal Church Records, Pomona, CA.

5Mary Jane (Comings) Ebans.
"Date of Import: 2 Aug 1999."

6St. Paul's Episcopal Church Records, Pomona, CA.

7Mary Jane (Comings) Ebans.
"Date of Import: 2 Aug 1999."


Mary D. Gaffam

1Mary Jane (Comings) Ebans, Ricard.Ebens.BKD.58@aya.yale.edu.
"Date of Import: 2 Aug 1999."

2Maine Historical and Genealogical Recorder, Vol 9, page 247.

3Mary Jane (Comings) Ebans.
"Date of Import: 2 Aug 1999."

4Mary Jane (Comings) Ebans.
"Date of Import: 2 Aug 1999."


2962. Caroline Howe Evans

1Mary Jane (Comings) Ebans, Ricard.Ebens.BKD.58@aya.yale.edu.
"Date of Import: 2 Aug 1999."

2Vital Records of Maine.

3Mary Jane (Comings) Ebans.
"Date of Import: 2 Aug 1999."


Isaac Henry Center

1Mary Jane (Comings) Ebans, Ricard.Ebens.BKD.58@aya.yale.edu.
"Date of Import: 2 Aug 1999."


4488. Margaret Center

1Mary Jane (Comings) Ebans, Ricard.Ebens.BKD.58@aya.yale.edu.
"Date of Import: 2 Aug 1999."

2John Koegle.

3Mary Jane (Comings) Ebans.
"Date of Import: 2 Aug 1999."

4John Koegle.

5Mary Jane (Comings) Ebans.
"Date of Import: 2 Aug 1999."


Joseph M. Klingelsmith

1Mary Jane (Comings) Ebans, Ricard.Ebens.BKD.58@aya.yale.edu.
"Date of Import: 2 Aug 1999."

2John Koegle.

3Mary Jane (Comings) Ebans.
"Date of Import: 2 Aug 1999."


>

© 1995-2006, Saul M. Montes-Bradley