Author
Publisher
Record Society of Lancashire and Cheshire
Pub. Date
1970
Physical Desc
3 v. : ill., map
Language
English
Author
Pub. Date
uuuu
Language
English
Publisher
Crosby County Pioneer Memorial
Pub. Date
1983
Physical Desc
291 p. : ill., map, ports.
Language
English
Author
Publisher
Naylor Co
Pub. Date
[1952].
Physical Desc
293 pages : illustrations.
Language
English
Author
Publisher
Herald Printing Co
Pub. Date
1937
Physical Desc
324 p.
Language
English
Author
Pub. Date
uuuu
Physical Desc
on 5 microfilm reels ; 35 & 16 mm. + 7 microfiches
Language
English
Author
Publisher
Herald Printing Co
Pub. Date
1945
Physical Desc
138 p.
Language
English
Author
Pub. Date
1841
Physical Desc
on 5 microfilm reels ; 35 mm. and 16 mm. + 3 microfiches
Language
English
Author
Pub. Date
1841
Physical Desc
on 5 microfilm reels ; 35 mm. and 16 mm. + 4 microfiches
Language
English
Author
Pub. Date
uuuu
Physical Desc
on 5 microfilm reels ; 35 & 16 mm. + 4 microfiches
Language
English
Author
Publisher
C. L. Lamb
Pub. Date
[1946]
Edition
2nd ed.
Physical Desc
107 p. : ill., maps.
Language
English
Author
Pub. Date
1841
Physical Desc
on 5 microfilm reels ; 35 mm. and 16 mm. + 2 microfiches
Language
English
Publisher
Taylor Pub. Co
Pub. Date
1978
Physical Desc
608 p. : ill.
Language
English
Pub. Date
1800
Physical Desc
p. 48-53, 65-80
Language
English
Author
Publisher
Ontario Genealogical Society. Leeds & Grenville Branch
Pub. Date
[1991]
Physical Desc
[80] p. : 2 maps.
Language
English
Author
Publisher
F.T. Ingmire
Pub. Date
c1985
Physical Desc
7, 7 leaves.
Language
English
Author
Publisher
Filmed by the Genealogical Society of Utah
Pub. Date
1990
Physical Desc
on 2 microfilm reels ; 16 mm.
Language
English
Description
Author
Publisher
Ontario Genealogical Society. Leeds & Grenville Branch
Pub. Date
1981
Physical Desc
26 p. in various pagings : maps.
Language
English
Author
Publisher
K.L. Meyers
Pub. Date
1988]
Physical Desc
ii, 87, 22 p.
Language
English