Sources
Sources
1. Mills Descendants Charts, Author: prepared by David Williams Mills, from previous work of his brother, Myron Williams Mills, Dec 1947, Date: as of January 1, 1957.
• all family tradition; no sources provided.
2. Township Records of Maccan, Nappan and Southampton - Births, Cumberland County, Nova Scotia, Document Location: Public Archives of Nova Scotia, MG4, Vol. 232, Other surname(s): Mills; Hoeg; Lumley; Harrison; Gilroy; Brown.
• “This source is a typescript compilation, certainly not the original, and probably not verbatim.” Robert Jones, Kingston, Ontario, October 1988.
3. Nelson Mills Passes Beyond, Publisher: St. Clair Republican, Page(s): 1, St. Clair, Michigan, Date: 17 Mar 1904.
4. Barnabas Mills of Nova Scotia and Mosa Township, Ontario, Author: by Robert A. Jones of Kingston, Ontario, Date: October 1988, Other surname(s): Simpson; Nelson; Daniels; Mills; Innis; Merrifield; Edwards.
• One of the best pieces of genealogical research, both for content and form; completely unsolicited.
• 8 scanned pages
5. Further Information Concerning Barnabas Mills, Author: by Robert A. Jones of Kingston, Ontario, Date: January 1991, Date: received 8 Jul 1991, Other surname(s): Trask; Simpson; Gillett.
• 4 scanned pages
6. Letters from Amy Estelle Walter to her niece, Alice Miriam Harrier Lewis, Date: written abt 1940, Submitter: received from Walter Lewis, March 1991, Other surname(s): Clark; Lewis; Walter.
• 15 source images
7. Genealogy of the Ward Family, Document Location: Detroit Public Library, Date: copied 30 Jun 1989, Other surname(s): Owen; Page; Lamerson; Beech; McQueen; Potter; Lyon; Lewis.
• 5 scanned pages
• Compiled from Family Bible records and various types of family papers.
• NB: does not include the children of Capt. Eber Brock Ward (1811-1875) and his second wife, Catherine Lyon.
8. Eckart Family Genealogy and Notes, Author: by William R. Eckart, Pasadena, California, Date: prepared abt 1955.
• 32 source images
9. Carlisle Family, Publisher: The Old Northwest Genealogical Quarterly, Author: by Randolph Churchill, Date: January 1905, Other surname(s): Barr; McKee; Studebaker; Mann; Leigo.
• all 12 pages scanned
10. Martin Family History, Author: by Riley P. Martin, Date: begun 1923, Document Location: from Jim Scofield, Livermore, CA, Scan Date: 25 Sep 2024.
• 36 source images
11. Jerralds Family Bible, Date: printed Edinburgh, 1734, Submitter: received from M. John Fox of Meadville, PA, Date: 12 Jul 1991, Other surname(s): Williams; Roundy; Townsend; Hale.
• 5 source images
12. Williams Family Bible, Document Location: Marysville (MI) Historical Museum, Date: 5 Jun 1989, Other surname(s): Gallagher; McMorran; Gardner; Lamerson; Dale; Harrison.
• 5 source images
13. The Gorham Family, Author: by Henry S. Gorham, Noroton, Conn., 28 volume manuscript, Date: written 1932-43, Document Location: at the New England Historic Genealogical Society, Boston, MA, Date: copied 26 May 1990.
• 27 source images
14. Genealogical Notes of Barnstable Families, Author: by Amos Otis, Publisher: Genealogical Publishing Company, Baltimore, Date: 1991, Document Location: Mills Library.
• Originally published Barnstable, Massachusetts, 1888, 1890.
15. The History of Gorham, Maine, Author: by Hugh D. McLellan, Author: compiled and edited by his daughter, Katharine B. Lewis, Publisher: reprinted by Picton Press, Camden, Maine, Date: 1992, Document Location: Eckart genealogy ring binder.
16. Transcribed Notes on Gorhams. Incidents of the Family History., Author: by Charles Miner Gorham, Other surname(s): Howland.
• 11 source images
Pages 1 - 4: Extracts from book entitled “One Hundred and Sixty Allied Families,” by John Austin Osborn of Providence, R. I.
Pages 5 - 9: From “Genealogical Notes of Barnstable Families”
Pages 9 - 10: Extract from “History of Barnstable County,” by Freeman.
Pages 10 - 11: John Howland, from “The Pilgrim Republic”
17. New England Marriages Prior to 1700, Author: by Clarence Almon Torrey, Publisher: Genealogical Publishing Co., Baltimore, MD, Date: 1987, Date: NEHGS, 17 Feb 1989, Document Location: Mills Library.
18. John Howland of the Mayflower, Vol. 1, Author: by Elizabeth Pearson White, Publisher: Picton Press, Camden, Maine, Date: 1990, Document Location: Mills Library.
19. Gorham Family, Author: by Frank William Sprague, Publisher: Boston Evening Transcript, Date: 15 May 1916, Document Location: Eckart genealogy ring binder.
• Some years ago Frank William Sprague compiled a large amount of material relating to the Gorham family, which is reprinted here.
Other articles include:
• One Cape Cod Homestead, by Walter K. Watkins
• Barnstable Gorham’s. The Old House in Which They Lived, and Their Services in the Colonial Wars.
20. Plymouth Colony: Its History & People, 1620-1691, Author: by Eugene Aubrey Stratton, Publisher: Ancestry Publishing, Salt Lake City, Utah, Date: 1986, Document Location: Mills Library.
21. Six Generations of The Hempstead Family. Descendants of Robert the Emigrant of New London 1646, Author: by Bertha Lee Hempstead Benn, Date: Feb. 2, 1944, Document Location: The Connecticut State Library, Hartford, 28 Sep 1988.
• 10 source images
22. Protestant Parish Registers, Quebec City, Quebec, Submitter: received 9 Feb 1991 from A. E. Edwards of St. Lambert, Quebec, Other surname(s): Roberts.
• 6 source images
• his communication and information was voluntary and completely unanticipated
• The Church was the Episcopal Cathedral in Quebec City.
23. History of Columbiana County, Ohio, Author: by Horace Mack, Date: 1879, Submitter: forwarded by Walter Lewis, 20 Jan 1993.
• 10 source images
24. Columbiana County Probate Records, 1853-56, Document Location: SL film #0927753; Pasadena FHL, Other surname(s): Walter.
25. Goslar Lutheran Church Records, Goslar, Lower Saxony, Germany, Submitter: prepared by Günther, Kirchenbuchführerin, Date: received 10 Oct 1991 from Ev.-Luth. Kirchenverband Goslar, Document Location: safekeeping file folder, Other surname(s): Pape; Rautenstrauch; Rust; Schluter; Sussemilch; Wagener; Zelle.
• 10 source images
26. Genealogies of Mayflower Families from The New England Historical and Genealogical Register, Volume I, Adams - Fuller, Author: Selected and Introduced by Gary Boyd Roberts, Publisher: Genealogical Publishing Co., Inc., Baltimore, Maryland, Date: 1985, Document Location: Mills Library.
28. Ancestors of Evelyn Wood Keeler, Wife of Willard Underhill Taylor, Author: by Josephine C. Frost, Publisher: Privately Published, Brooklyn, New York, Date: 1939, Date: rcvd 29 Apr 1989 from NEHGS Inquiry Service, Other surname(s): Mills; Tanner; Denton; Everitt; Everett.
29. History of St. Clair County, Michigan, Publisher: A. T. Andreas & Co., Chicago, Date: 1883, Document Location: St. Clair County Library, Port Huron, MI, Date: 8 Jun 1989, Other surname(s): Gallagher; Williams; Mills; McMorran; Kimball; Ward; Geel; Harsen; Coddington.
• 22 source images
30. Email from Leigh Martin-Brillis, Date: 19 Apr 2000, Other surname(s): Cox; Gadberry; Brizzolara; Shaw.
31. Eckart Plot Record, Call Number: Lot No. 273, Section E, Cypress Lawn Cemetery, Colma, San Mateo County, California, 300 El Camino Real, Other surname(s): Crockett; Gorham; Knowlton; Tickner; Walter.
• includes letter and plot map from Nelson Eckart to his brother, William R. Eckart.
32. Response letter from Cypress Lawn Memorial Park, Date: received 22 Sep 1989, Colma, California, Other surname(s): Crockett; Donaldson; Eckart; Knowlton; Tickner.
• Letter providing details on Eckart family members buried there.
33. History of Ancient Woodbury, Author: by William Cothren, Publisher: Bronson Brothers, Waterbury, Conn., Date: 1854, Document Location: Ferguson Library, Stamford, CT, 13 Jul 1989, Document Location: NEHGS, Boston, Oct 1989, Other surname(s): Warner; Hurlbut; Brown; Church; Galpin; Hurd; Hawley; Judd; Thompson.
34. Ancestry of Elizabeth Barrett Gillespie, Author: compiled by Paul W. Prindle, F.A.S.G., Publisher: Polyanthos Press, New Orleans, Date: 1976, Document Location: NEHGS Lending Library, October 1989, Other surname(s): Holmes; Fuller; Morton; Clark; Carpenter; Garnsey; Waterbury.
35. Bedford [NY] Historical Records, Author: compiled by Ronald B. Reynolds, Vol. IX, Date: received from Barbara Beardsley, 13 Mar 1989, Other surname(s): Beecher; Bostwick; Holmes; Mills; Fordham; Tuttle; Trott; Clark; Elliot; Lousbury; Parcett.
• 14 source images
• Bedford, Westchester County, New York
• Bedford Genealogy: Descendants of the Twenty-two Original Settlers
37. Clarke Genealogies. The “Clarke” Families of Rhode Island, Author: by George Austin Morrison, Jr, Publisher: Press of The Evening Post Job Printing House, New York, Document Location: NEHGS Lending Library, December 1991, Scan Date: 4 Jan 2023, Other surname(s): Babcock; Greene; Packer; Hubbard; Weeden; Maxson; Reynolds; Crandall; Davis; Champlin; Peckham.
• 15 source images
38. Genealogy of the Gorhams of Cape Cod, Massachusetts, Author: prepared by Charles Miner Gorham of San Francisco, California, Date: before 1912, Document Location: Eckart genealogy binder, Other surname(s): Holt.
• "These genealogical statements are accurate and authentic, all being matters of record."
39. Records of Plymouth Colony, 1633-1689, Author: edited by Nathaniel B. Shurtleff, Publisher: William White Press, Boston, Date: 1857, Publisher: reprinted by Genealogical Publishing Co., 1979, Document Location: Mills Library, Other surname(s): Gorham; Bradford; Carpenter; Crosby; Howland; Wallen; Hamblin; Hillier; Hinckley; Richards; Lee.
40. The Congdon Chronicle, Author: by G. E. Congdon, Grafton, Vermont, in 20 volumes, 240 pages, Date: July 1921-October, 1934, Submitter: received Dec 1990 from Diane Morales of Spokane, WA.
• complete book available for sharing in one PDF file
• 7 sources scanned
41. The Congdon Volumes, Author: by Lem Congdon, Date: written approximately 1935, Submitter: copy received from Diane Morales, January 1991.
• 30 source images
42. Colonial Families of the United States, Author: by George Norbury Mackensie, Date: 1917, Document Location: New England Historic Genealogical Society, Boston, Date: 1987, Other surname(s): Andrews; Barker; Hicks; Cary; Howland.
43. The Howes Family in America, Author: by Joshua Crowell Howes, Descendants of Thomas Howes, Yarmouth, Mass., 1637-1892, Publisher: printed by Fred Hallett, Yarmouthport, Mass., Date: 1892, Document Location: full PDF available, Other surname(s): Vincent; Paddock; Snow; Mayo; Joyce; Sears; Hedge; Bangs; Hall; Sturgis.
• 17 source images
44. English Research, Publisher: The Howland Quarterly, Vol. 28, Date: Jan-April 1964, Other surname(s): Calvert; Phillips.
• Research to ascertain the names of Pilgrim John Howland’s mother and grandparents.
45. Families of the Pilgrims: John Howland, Author: compiled by Hubert Kinney Shaw, Publisher: Massachusetts Soc. of Mayflower Descendants, Date: 1979, Other surname(s): Allen; Bosworth; Sturtevant; Toogood; Rounds; Chipman; Denison; Cary.
• 8 source images
46. The Howlands In America, Author: edited and compiled by William Howland, Publisher: for The Pilgrim John Howland Society, Detroit, Date: 1939, Document Location: NEHGS Lending Library, February, 1990, Other surname(s): Dickinson; Thacher; Hicks; Newland; Taylor; Shove; Hussey; Reed; Townsend.
• 12 source images
47. Saints and Strangers, Author: by George F. Willison, Publisher: Reynal & Hitchcock, New York, Date: 1945, Document Location: Mills Library, Other surname(s): Alden; Bassett; Bradford; Brewster; Carpenter; Clark; Delano; Hopkins; Minter; Oldham.
48. History of the Upper Ohio Valley, Vol. II, Publisher: Brant & Fuller, Madison, WI, Date: 1891, Document Location: SL film #894886 (item 4), Other surname(s): Walter; Bowman; Pitzer; Firestone; Springer; George; Armstrong; Dickey.
• 10 source images
49. John Jenkins of Barnstable, Author: by Ethel Farrington Smith, Publisher: NEHGR, Vol. CXLIX, Date: Oct 1995, Other surname(s): Ewer; Hamlin; Howland; Wallen; Hinckley.
50. St. Clair County, Michigan; Its History And Its People, Vol. II, Author: by William Lee Jenks, Publisher: The Lewis Publishing Company, Chicago and New York, Date: 1912, Other surname(s): Mills; Rowe; Mann; Teeple; James; Geel; Brown.
• 10 source images
51. Letter from Myron W. Mills, Date: 26 Apr 1935, Submitter: received 1 Feb 1988 from Julie Talbot, Amoco Corporation, Other surname(s): James.
52. Obil Fellows of Onondaga County, New York: A Record of Ancestry and Descendants, Author: by Erwin Wilcox Fellows of Zephyrhills, Florida, Publisher: New York State Library, Albany, NY, Date: September 1984, Document Location: Onondaga County Public Library, Date: 14 Jun 1989, Other surname(s): Cross; Dill; Cooley; Dean; Drake; Stone; Elton; Howe; Ferguson; Ranney; Leonard.
• not available online due to copyright restrictions
• 15 source images
53. A Genealogy and Partial History of Fellows Families in America, Vol. 1, Author: by George Marshall Fellows, Document Location: NEHGS, 17 Feb 1989, Other surname(s): Wallace; Halt; Cross.
• 11 source images
54. Joseph and Philena (Elton) Fellows, Their Ancestry and Descendants, Author: by Myrtle M. Morris, Date: 1940, URL: archive.org, Scan Date: 7 Apr 2023, Other surname(s): Ayres; Douglas; Ward; Elton; Hurlbut; Rowe; Mann.
• 15 source images
55. Letter from Robert S. Green of Chatham, Ontario to the Public Archives of Nova Scotia, Date: received 21 Nov 1989, Other surname(s): Hamilton; Nelson; Read; Hoeg.
• Includes Family Group of David Nelson and Elizabeth Hamilton.
• PANS Call Number MG1, Vol. 2597, #182-183.
56. The Nettletons in America, Publisher: The Connecticut Magazine, Vol. 12, Date: 1908, Submitter: received from Jim Scofield, Other surname(s): Nettleton; Baldwin; Barber; Bushnell; Chatfield; Hull; Woodmansie; Ufford.
57. Denison Genealogy, Author: by E. Glenn Denison, Publisher: The Pequot Press, Stonington, Connecticut, Document Location: NEHGS Lending Library, Sep 1991, Date: 19 Sep 2022, Other surname(s): Williams; Borodell; Chalker; Chesebrough; Coles; Copp; Starr; Wetherell; Lay; Stanton; Samwell.
• Ancestors and Descendants of Captain George Denison.
• 20 source images
58. History of the Town of Stonington, Author: by Richard Anson Wheeler, Publisher: Genealogical Publishing Company, Baltimore, 1977, Date: 13 Jul 1989, Document Location: Ferguson Library, Stamford, Connecticut, Submitter: also received from Jeanna Cavanaugh, May 1993, Other surname(s): Allyn; Ingraham; Spaulding; Palmer; Chester; Thompson; Chandler; Eldridge.
• 12 source images
59. History and Genealogy of The Families of Old Fairfield (Connecticut), Author: compiled and edited by Donald Lines Jacobus, Publisher: Genealogical Publishing Co., Inc., Baltimore, 1976, Document Location: NEHGS Lending Library, Date: August 2001, Other surname(s): Wilson; Wilcoxson; Wheeler; Holmes; Welles; Galpin; Staples; Sherwood; Nettleton; Lockwood; Judson; Hutchins.
• Originally published Fairfield, Connecticut, 1930-32
• 42 source images
61. Earle Family of Bishop's Stortford, Co. Herts, England, Author: contributed by Dr. Spencer Miller, Page(s): 390-93, Publisher: New York Biographical & Genealogical Record, Date: Oct 1936, Document Location: West LA Family History Library, 22 April 1989, Other surname(s): Browne; Lawę; Cornell; Savage.
62. Ralph Earle and his Descendants, Author: compiled by Pliny Earle, Northampton, Massachusetts, Publisher: Charles Hamilton Press, Worcester, Mass, Date: 1888, Document Location: NEHGS Lending Library, August 1989, Other surname(s): Borden; Walker; Lake; Hutchinson.
63. A Standard History of Ross County, Ohio, Author: under the Editorial Supervision of Lyle S. Evans, Volume 1, Publisher: The Lewis Publishing Company 1917, Other surname(s): Lamb; Carlisle.
64. Descendants of Richard and Joan Borden, Author: compiled by Hattie Borden Weld, Publisher: Joel Munsell’s Sons, Albany, NY, Document Location: NEHGS Lending Library, August 1989; Google Books scans, Date: 19 Sep 2022, Other surname(s): Earle; Cornell; Fowle; Hazard.
66. Raymond Genealogy. Descendants of Richard Raymond, Part 1, Author: by Samuel Edward Raymond, C. G., Date: 1969, Seattle, Washington, Other surname(s): Bradford; Smith.
• 11 source images
67. History of New London, Connecticut, Author: by Frances Manwaring Caulkins, Publisher: published by H. D. Utley, New London, Date: 1895, Document Location: Los Angeles Public Library, 4 Nov 1989, Document Location: Mesa (AZ) FHL, 26 Sep 1998, Document Location: complete Google Books downloaded 19 Sep 2022; Mills Library, Other surname(s): Avery; Ash; Beebe; Greenslade; Butler; Cady; Bradley; Comstock; Coit; Denison; Thompson; Hallam; Gulliver.
• From the First Survey of the Coast in 1612 to 1860.
• 24 source images
70. Pedigree from Alice Richards, Submitter: received 28 Feb 1990 from William Adams, Other surname(s): Loring.
71. 1850 Denmark Census, Nørre Sundby, Aalborg, Denmark, Call Number: SL film #39329, Other surname(s): Laursen; Jensen; Andersen.
72. Early Families of Guilford, Connecticut, Author: compiled by Alvan Talcott, Publisher: Genealogical Publishing Company, Baltimore, Date: 1984, Document Location: at NEHGS, 17 Feb 1989, Document Location: WLA FHL, 4 Nov 1989, Other surname(s): Griswold; Willard; Bates; Bradley; Denison; Stevens; Sheaffe; Fletcher; Hosmer.
• 11 scanned pages
74. History of the Town of Ledyard 1650-1900, Author: by Rev. John Avery, Publisher: Noyes & Davis, Norwich, Conn., Date: 1901, Document Location: NEHGS Lending Library, January 1992 and September 1997, Other surname(s): Allyn; Brewster; Geer; Greenslade; Latham; Ledyard; Lord; Lester; Hill; Stanton; Spicer.
• 40 source images
75. The Compiler’s Congdon Line, Author: by Bertha W. Clark, Boston, Mass, from Rhode Island Historical Society, Date: 5 Dec 1955, Other surname(s): Gorham; Hazard; Selden.
76. Windsor, Hants County, Nova Scotia Township Records, Subject: Family of Robert Innes & Janet Moreno [sic]., Document Location: Public Archives of Nova Scotia, Call Number: MG1, Vol. 731A, #87, Submitter: received 17 August 1994 from Susan Christie Hill, Other surname(s): Ennis; Innis.
77. Letter from Susan Christie Hill, of Amherst, NS, Date: received 8 Nov 1991, Other surname(s): Ennis; Innis; Ripley; Shipley.
78. The Hamlin Family, Author: by Hon. H. Franklin Andrews, Publisher: published by the author, Exira, Iowa, 1892, Document Location: NEHGS Lending Library, Date: Jan 1988 & Jun 1991, Other surname(s): Church; Hurlbut; Allen; Bishop; Cobb; Walley; Crocker; Parker; Crowell; Lothrop; Davis; Knowle; Justice.
• A Genealogy of James Hamlin of Barnstable Massachusetts. Eldest Son of James Hamlin, the Immigrant, who came from London, England, and Settled in Barnstable, 1639.
• 25 source images
79. Descendants of William Kelsey, Volume 1, Author: by Edward A. Claypool and Azalea Clizbee, Date: 1928, Document Location: NEHGS Lending Library, July, 1989, Other surname(s): Chalker; Chatfield; Chittenden; Fletcher; Hopkins; Hull; Stevens; Post; Sheather; Wilcox.
• 13 source images
80. Estate of Edward H. Zellar, Author: prepared by W. C. Cox and Company, International Probate Research, Tucson, Arizona, Call Number: File No. 16205, Date: forwarded to Gretchen Mills, June 24, 1996, Document Location: safekeeping box, Other surname(s): Adams; Benson; Behm; Berquist; Bessinger; Veihl; Cartwright; Suttorp; Duyvetter; Hawkins; Finneman.
• 14 source images
81. Christian Bowman Bible, Publisher: published in Columbiana County Connection, vol. 10, no. 6, page 42, Other surname(s): Alford; Armstrong; Lowrey; Crawford; Dickey; George; Knauss; Owen; Walter; Stump; Shaw; Pike.
• This Bible record was found in his War of 1812 Pension file, National Archives. There is no explanation as to why all the children are not listed in this Bible record.
82. William Backus of Sheffield, Yorkshire and Norwich, Connecticut, Author: by Everett F. Bingham, Publisher: NEHGR, July, 1988, Other surname(s): Spencer; Charles; Fenton; Reynolds.
83. History of Ancient Windham, CT, Author: by William L. Weaver, Publisher: Weaver & Curtis, Willimantic, Connecticut, Date: 1864, Other surname(s): Abbe; Alden; Backus; Benton; Bass; Bassett; Neale; Pratt; Wood.
84. Descendants of Thomas Harrison of Rillington, Yorkshire, England, Submitter: from Bob Harrison of Edmonton, Alberta, Date: received 5 Jan 1997, Other surname(s): Bent; Bradley; Mills; Decow; Hodgson; Lumley; Meade.
85. Descendants of John Blenkhorn and Descendants of Samuel Mills, Submitter: received from Bill Rogers of Cochrane, Ontario, Date: 25 Jan 1997, Other surname(s): Dresser; Hoar.
87. Descendants of Floyd Arritt, Submitter: from Robert A. Saxton, Long Beach, CA, Date: received 19 May 1997, Other surname(s): Parsons; Foster; Omstead; Wilson; Brogan; Herman; Weir; Gallington; Gunderson; Herring; Pieper.
• Original document replaced 27 Dec 2021 with download from genealogy.com.
88. Descendants of Thomas Farr of Harpswell, Maine and Ninety Allied Families, Author: compiled by Edith Bartlett Sumner, Los Angeles, California, Date: 1959, URL: archive.org, Scan Date: 10 Jun 2023, Other surname(s): Ford; Brady; Ackley; Bibber; Bailey; Blake; Thorndike; McPherson; Rodeck; Haskell; Dell; Hoag.
• 8 source images
89. The History of Stephenson County, Illinois, Publisher: Chicago: Western Historical Company, Date: 1880, Document Location: SL film #0908242, Pasadena FHL, Aug 1990, Other surname(s): Giblin; O’Brien; Mullen.
90. FGR of William Daugherty & Eleanor McKeever, Author: compiled by Carol Daugherty, Winchester, NH, Date: received 13 Jun 1997, Other surname(s): Marsh; Dougherty.
91. Pedigree Chart from Daniel Denison, b 1703, Submitter: prepared by T. W. Baraclough of Senaca, SC, Date: 27 Jul 1997, Other surname(s): Borodell; Chandler; Fenner; Browne; Wetherell; Lay; Morgan; Hill; Fisher.
92. The Steps of a Good Man, Author: by Helen Kersey Ford and Esther Ford Andersen, Publisher: published by Africa Inland Mission, Date: 1976, Document Location: Mills Library.
93. History of the Descendants of Peter Spicer, The Spicer Genealogy, Author: compiled by Mrs. Susan Spicer Meech and Miss Susan Billings Meech, Date: 1911, Document Location: NEHGS Lending Library, Apr 1990 & Sep 1991, Other surname(s): Allyn; Geer; Morgan; Gager; Miner; Avery; Latham.
94. William Williams of New London County, Groton and Ledyard, Connecticut, A Genealogy of Some of His Descendents, Author: by J. Oliver Williams of Brookline, Massachusetts, Document Location: NEHGS Lending Library, September 1991, Other surname(s): Andrus; Avery; Prentice; Ayer; Ballard; Beach; Billings; Boardman; Coles; Cooke; Barton; Gallup; Hewitt; Hubbard; Huntington; Larrabee; Leeds.
95. Lydia Gaymer, the Wife of Humphrey Turner of Scituate, Author: by Vernon Dow Turner, Publisher: NEHGR, volume 151, Date: July 1997, Page(s): 286-90, Scan Date: 25 Sep 2024, Other surname(s): Mason; Robinson.
96. FGR of Paul Williams and Patty Geer, Submitter: received from M. John Fox, Meadville, PA, 12 Jul 1991, Other surname(s): Weston.
97. English Ancestry of Seven Mayflower Passengers: Tilley, Sampson and Cooper, Author: by Robert Leigh Ward, Publisher: The American Genealogist, Vol. 52, Date: 1976, Other surname(s): Howland; Hurst; Rush; Tilly; Tylle; Wyne.
98. Sketches in Connection with the Mills Families, Document Location: at the Public Archives of Nova Scotia, MG 1, Vol. 427, #8, Other surname(s): Blenkhorn; Decow; Eastlake; Guggerty; Innis; Daniels.
99. Township Records of Southampton, Register of Marriages, Date: 1773-1816, Cumberland County, Nova Scotia, Other surname(s): Harrison; Bent; Gilroy; Vose; Daniels; Lumley; Henry; Hunter; Coates; Wood.
100. Death Records, Date: 1787-1827, Southampton, Cumberland County, Nova Scotia, Document Location: Public Archives of Nova Scotia, Other surname(s): Blenkhorn; Gilroy; Harrison; Holmes; Lovell; Lumley; Mills; Innis.
101. Genealogy of the Geer Family in America from 1635 to 1914, Author: compiled by Walter Geer, Publisher: Tobias A. Wright, Printer and Publisher, New York, Date: 1914, Document Location: NEHGS Lending Library, October 1997, Other surname(s): Stanton; Wheeler; Allyn; Williams; Morgan; Gallup; Rogers; Howard; Parke.
• 12 source images
103. Lumley-Johnston Bible Record, Submitter: as submitted by Mrs. Walter P. Bruer, Publisher: Detroit Society for Genealogical Research Magazine, Vol. III, page 165, Date: May 1840, Date: received 24 Jul 1992 from Carol Holstine, Other surname(s): Nelson; Anderson; Johnston; Whiting; Hillhouse; Crawford; Clay; McCallum.
• This Bible was given to Elenor H. Lumley Johnston (1830-1858) by her mother, Elenor Nelson Lumley, and bears the inscription on the flyleaf: “Given to my daughter Elenor H. Johnston, April 22, 1856.”
104. Families of the Pilgrims, William Bradford, Author: compiled by Hubert Kinney Shaw, Publisher: published by the Massachusetts Society of Mayflower Descendants, 1955, Other surname(s): May; Carpenter; Richards; Vermayes.
106. William Bradford of the Mayflower and his Descendants for Four Generations, Author: compiled by Robert S. Wakefield and Lee D. van Antwerp, Publisher: Mayflower Families in Progress, Second Edition, Publisher: General Society of Mayflower Descendants, Date: 1988, Document Location: Mills Library, Other surname(s): Southworth; Bourne; Raymond; Richards; Wood.
107. Descendants of Governor William Bradford (through the first seven generations), Author: compiled by Ruth Gardiner Hall, under auspices of Bradford Family Compact, Date: 1951, Document Location: Mills Library, Other surname(s): Newcomb; Adams; Bourne; Hanson; Hinksman; English; Whiting; Masterson.
108. The Descendants of Richard Sares (Sears) of Yarmouth, Mass. 1638-1888., Author: by Samuel P. May, Publisher: Albany, N. Y: Joel Munsell's Sons, Publishers, 1890, Scan Date: 1 Jul 2023, Other surname(s): Bursell; Gorham; Hall; Howes; Paddock.
109. Pedigree Chart from Temperance Shaler, Submitter: prepared by Florence Gibby, Date: received 9 Nov 1989, Other surname(s): Brooks; Bunce; Clark; Hills; Spencer.
110. The Descendants of Rev. Nehemiah Smith of New London County, Conn., 1638-1888, Author: by H. Allen Smith, Brooklyn, N. Y., Publisher: Albany, N. Y.: Joel Munsell's Sons, Publishers, 1889, Document Location: download from Google Books, Date: 18 Sep 2022, Other surname(s): Raymond; Bourne; Bradford.
111. The Ancestry of Ensign Constant and Captain Thomas Southworth of Plymouth and Duxbury, Massachusetts, Author: by Frederick Lewis Weis, Th. D., F.A.S.G., Dublin, New Hampshire, Date: 1958, Other surname(s): Asheton; Boteler; Bradford; Carpenter; Glascock; Lee; Lethal; Clayton; Lister; May; Morton; Pigot; Collier.
• 18 source images
112. Akron and Summit County, Author: by Karl H. Grismer, Publisher: Summit County Historical Society, Akron, Ohio, 1952, Document Location: Southern California Genealogical Society, 5 Aug 1991, Other surname(s): Allen; Spicer; Ladd; Weston; Williams.
• 12 source images
113. Marysville (MI) Methodist Church Records, Marysville, St. Clair County, Michigan, Document Location: Marysville Historical Museum, Date: June 1989, Other surname(s): Rowe; McCutcheon; Williams.
• Includes Record of Pastors, Record of Official Members, Record of Baptisms.
114. Letter from Allan C. Dunlop, Associate Provincial Archivist, Public Archives of Nova Scotia, Halifax, Date: 16 Aug 1988, Other surname(s): Innis; Mills.
• the first authoritative indication of the name of the father of Barnabas Mills, to be Peter, not Daniel, as shown in Source #1.
115. Births in Maccan, Nappan and Southampton Register, Date: 1787-1821, Cumberland County, Nova Scotia, Vol. 427, #2, Document Location: Public Archives of Nova Scotia, Other surname(s): Harrison; Mills.
116. Letter from Wilma Rowe, Spring Hill, FL, Date: received 20 Nov 1997, Other surname(s): Rowe; Mills.
118. Genealogies of Long Island Families, Author: compiled by Charles J. Werner, Publisher: Charles J. Werner, New York, N. Y., Date: 1919, Document Location: received 18 Apr 1989 from NEHGS Lending Library., Other surname(s): Longbotham; Mills.
119. FGR of George Mills, b 1605, of Jamaica, LI, New York, Submitter: compiled by Marjorie M. Clawson, Denver, CO, Date: 1985, Document Location: SL #1396258.
120. Abstracts of Early Wills of Queens County, New York, Publisher: New York Biographical & Genealogical Register, Vol. LXV, Page(s): 246, Date: Jul 1934, Document Location: received from NEHGS, 17 Feb 1989, Other surname(s): Mills.
121. Publisher: Mills Ancestry, No. 15, Author: edited by Michael Mills, Hinesburg, VT, Date: 10 Oct 1989.
• all pages scanned
122. Publisher: Mills Ancestry, No. 09, Author: edited by Michael Mills, Hinesburg, VT, Date: 10 Jul 1988.
• all pages scanned
123. Letter from Jean Arris, PO Box 172, Kittery Point, ME 03905, Date: received 1 Feb 1991, Other surname(s): Holmes; Mills.
124. Genealogies of Rhode Island Families, Vol. 1, Adams – Slack, Author: indexed by Carol Lee Ford, Publisher: Genealogical Publishing Co., Baltimore, Date: 1983, Document Location: WLA FHL, 7 Jul 1990, Scan Date: 25 Sep 2024, Other surname(s): Lake; Albro; Borden; Stafford; Eldred; Congdon; Cornell; Knowles; Northup.
• 13 source images
125. Historical Celebration of the Town of Brimfield, Brimfield, Hampden County, Massachusetts, Publisher: Town of Brimfield, 1879, Document Location: from Jim Scofield, Scan Date: 25 Sep 2024, Other surname(s): Draper; Allen.
126. Book N 1742-1744, Publisher: Hampshire County Land Records, Page(s): 33, Document Location: SL #924574, Submitter: received from Jim Scofield, Other surname(s): Allen.
128. FGR of Gordon Angwin Rowe and Wilma Rowe, Author: compiled by Wilma Rowe, Date: received 13 Dec 1997, Other surname(s): Smith; Fagan; Owen.
129. 1790 Census, Wells, Rutland, Vermont, Page(s): 46, Document Location: So. Calif. Genealogy Society, Date: 5 Aug 1991, Other surname(s): Ward; Pray.
130. 1790 Census, Union, Tolland, Connecticut, Page(s): 211, Other surname(s): Backus; Hilliard.
131. 1790 Census, Ashford, Windham, Connecticut, Page(s): 292, Other surname(s): Backus; Fuller.
132. 1790 Census, Rensselaerwick, Albany County, New York, Other surname(s): Nettleton.
133. Abstracts of Wills Recorded at Poughkeepsie, Dutchess Co., N. Y., Publisher: NYG&BR, Date: 1930, Vol. 61, Page(s): 383, Submitter: as forwarded by Peter L. Martin, letter received 9 Mar 1992, Other surname(s): Martin.
• Also, 1939 Abstracts of Wills, Volume I, compiled by Minnie Cowen.
134. New York Marriages Previous to 1784, Publisher: Genealogical Publishing Company, Baltimore, Date: 1968, Other surname(s): Everitt; Martin.
135. The Martin Family Newsletter, Author: edited/distributed by Kay McGoff, Gaithersburg, MD 20760, No. 6, Date: 1979/1980, Submitter: some pages forwarded by Jim Scofield, Livermore, CA; Oct 1989, including his corrections, Document Location: copy at Grenville County Historical Society, 12 Jun 1989, Other surname(s): Baker; Bass; Hurlbut; Hawley; Warner; Hodgkins; Nettleton; Nicholson; Tradewell.
• 31 source images
136. Letter of Alice Hughes, Date: 8 Jan 1985, Merrickville, Ontario, Other surname(s): Nicholson; Hodgkins; Martin; Stafford.
137. Margaret Elizabeth Andersen Birth Certificate, Date: 1 Feb 1929, Nyakach, Central Kavirondo, Nyanza, Kenya, Other surname(s): Waldron.
138. Margaret Andersen Schilling Memoirs, Document Location: Margaret Schilling, Temecula, California, Other surname(s): Andersen.
• Document missing
139. 1880 Census, Michigan City, LaPorte, Indiana, Call Number: Franklin Street, Call Number: ED 78 and ED 79, Date: 1 Jun and 3 Jun 1880, Page(s): 10; 46, Other surname(s): Hoyt; Merrell.
• Note: enumerated in Michigan City twice.
140. 1910 Census, Detroit, Wayne County, Michigan, Date: 27 Apr 1910, Document Location: Detroit Public Library, Date: 17 Jun 1989, Other surname(s): Hoyt; Merrell.
141. Detroit City Directories, 1908-1918, Author: notes compiled by Gretchen M. Mills, Date: 7 Jun 1989, Document Location: Detroit Public Library, Other surname(s): Merrell.
142. Dr. W. B. James Obituary, Publisher: unknown newspaper article, Date: 7 Jun 1989, Other surname(s): Mills.
143. St. Clair County Vital Records, Index to Marriages, 1884-1923, Author: compiled by Gretchen M. Mills, Date: 8 Jun 1989, Document Location: SL film #976868; St. Clair County Library, Port Huron, MI, Other surname(s): Mills; Williams; McMorran.
• James: witnessed by Isaac R. James, Cleveland, Ohio and Mabel M. Mills, Marysville, Michigan
• McMorran: witnessed by Henry Batchelor & Hannah Williams
144. Lieut. James Is Dead In Action, Publisher: unknown newspaper, Date: Dec. 21, 1918, Other surname(s): Brown.
• photocopied at Marysville Historical Museum, 5 Jun 1989
146. Tombstone Inscriptions of Grandview Cemetery, Publisher: Ross County Genealogical Society, Chillicothe, Ohio, Date: 1999, Document Location: Mills Library (full book), Other surname(s): Carlisle; Waddle.
• The material in this book was compiled by Bob Casari between June 1998 and January 1999.
149. Harriet Eckart To Marry Soon, Publisher: unknown newspaper; perhaps S. F. Chronicle, Date: 1934, Document Location: Eckart genealogy binder.
150. Autobiography, Author: by Nelson Andrew Eckart, Date: 11 Feb 1954, Document Location: Eckart 3-ring genealogy binder, Other surname(s): Knowlton; Donaldson.
151. Letter to Mrs. W. R. Eckart from George C. Armstrong, Date: 21 Mar 1918, Document Location: Eckart Genealogy Papers (Ring Binder #2), Other surname(s): White; Kerrick.
152. Letter from George R. Eckart, Date: 18 Mar 1918, Marysville, California, Document Location: Eckart Genealogy Papers (Binder #2).
• “Of one thing I am sure, if there is any german blood in me it is most thoroughly Americanized.”
153. 1850 Census, Chillicothe, Ross, Ohio, Date: 18 Jul 1850, Other surname(s): Carlisle; Eckart; McClene.
154. 1850 Census, Chillicothe, Ross, Ohio, Date: 22 Jul 1850, Document Location: West LA FHL, Date: 4 Apr 1989, Scan Date: 9 Dec 2020, Other surname(s): Carlisle; Carson.
155. 1850 Census, New London, New London, Connecticut, Date: 9 Aug 1850, Page(s): 111-112, Other surname(s): Holt; Colfax.
156. 1850 Census, New London, New London, Connecticut, Date: 7 Aug 1850, Page(s): 106, Other surname(s): Congdon; Gorham.
158. Pedigree from John Wesley Martin, b 1839, Submitter: prepared by Jim Scofield, Livermore, CA, Date: Aug 1988, Other surname(s): Allen; Bass; Church; Draper; Hurlbut; Nettleton.
159. FGR of James Martin & Hannah Bass, Submitter: compiled by Jim Scofield, Livermore, CA, Date: 1988, Other surname(s): Woodcock; Haskins; Stevenson.
160. FGR of William Martin & Phoebe Everett, Submitter: compiled by Jim Scofield, Livermore, CA, Date: Nov 1984, Other surname(s): Spicer; Nicholson.
161. FGR of John Martin & Annis Nettleton, Submitter: compiled by Jim Scofield, Livermore, CA, Date: August 1988, Other surname(s): Paddock; Bullard.
162. History of Leeds and Grenville, Author: by Thad. W. H. Leavitt, Call Number: 971.57, H2L, Publisher: Recorder Press, Brockville, Ontario, Date: 1879, Publisher: Mika Publishing Company, Belleville, Ontario, 1986, Document Location: SL film #0485947, item #3; Mesa (AZ) Family History Center, Other surname(s): Bass; Perrin.
• Includes three maps:
1) Township maps of Leeds, Grenville, and adjacent counties
2) Detailed 1880 maps of Augusta Township
3) Township map of Grenville county
163. The Stephenson Family of Prescott and Augusta Township, Author: by Phyllis M. E. Stephenson and Lois Stephenson, Submitter: via Polly Craig, Grenville County Historical Society, Submitter: via Jim Scofield, Livermore, CA, Date: 1988, Other surname(s): Stevenson.
164. Letter from Polly Craig, Grenville Historical Society, Submitter: to Jim Scofield, Livermore, CA, Date: June 7, 1979, Other surname(s): Nettleton; Bass; Christie; Leahy; Fell; Chatfield; Hodgkins; Martin; Nicholson; Woodcock.
165. Notes from Maynard Cemetery, Augusta County, Ontario, Canada, Submitter: compiled by Gretchen and Dave Mills, Date: 10 Jun 1989, Other surname(s): Bass; Draper; Lakins.
166. FGR of James and Hannah [Bass] Martin, Submitter: compiled by Jim Scofield, Livermore, CA, Date: Nov 1986, Document Location: obtained at Grenville County Historical Society, 12 Jun 1989, Other surname(s): Nettleton; Stevenson.
167. Hoyt Fellows Martin Doctor of Osteopathy Diploma, Date: 15 Jun 1928, Publisher: College of Osteopathic Physicians and Surgeons, Los Angeles.
168. John and Annis (Nettleton) Martin, Author: written by Kay Erickson McGoff, Gaithersburg, MD, obtained at Grenville County Historical Society, Date: 12 Jun 1989, Other surname(s): Bass; Draper.
169. Letter from Philip Krusi, Granite Bay, CA, Date: received 4 Jan 1998.
170. Email from Robert Crockett Eckart, Date: received 6 Jan 1998, Scan Date: 26 Sep 2024.
171. William Rankine Eckart Obituary, Publisher: Pasadena Star-News, Pasadena, California, Date: 15 July 1958, Other surname(s): Mills.
172. Thanksgiving Dinner, 1921 Memory Card, signed at 3014 Clay Street, San Francisco, Document Location: Eckart genealogy binder, Other surname(s): Hume; Crockett; Gorham; Knowlton.
173. Email from Charles Franklin Eckart, Date: 11 Jan 1998, Other surname(s): Dar; Barth; Crockett.
174. Email from Robert Crockett Eckart, Date: 17 Jan 1998, Other surname(s): Oehlmann; Barth.
175. FGR of Barnabas Mills & Margaret Ann Nelson, Submitter: unknown compiler, Date: Sep 1987, Document Location: photocopy received from Helen Whiting, Marysville, MI, Other surname(s): Nelson.
• Gives Barnabas’s parents as Daniel Mills and wife
176. Barnabas Mills, Publisher: Port Huron Daily Times, Date: April 1880, Document Location: St. Clair County Library, Port Huron, Date: 7 Jun 1989.
177. Heirs of Barney Mills, as of 1 Apr 1908, Author: compiled by David Williams Mills (unsigned; based on handwriting), Document Location: Marysville Historical Museum, Date: June 1989, Other surname(s): Dale; Edwards; Gillett; Hopkins; Kelley; McKay.
178. FGR of Reuben Mills & Mary Corinthia Wright, Author: compiled by M. John Fox, Meadville, PA, Date: received 12 Jul 1991, Other surname(s): Geel.
179. FGR of Barnabas Mills & Margaret Ann Nelson, Author: compiled by M. John Fox, Meadville, PA, Date: received 12 Jul 1991, Other surname(s): Williams.
180. Handwritten cover of penmanship book, Author: by Nelson Mills, Date: 10 Oct 1845, Mosa, London District, Ontario, Canada, Document Location: Mills Library.
181. Email from Susan Krusi Dyke, Date: 21 Jan 1998, Other surname(s): Hume.
183. Windham, Windham County, Connecticut Vital Records, Page(s): 65, Other surname(s): Gorham; Congdon.
184. A Line of Descent from Benjamin Congdon, Author: by Alden G. Beaman, Ph. D., Publisher: Rhode Island Genealogical Register, Date: October 1981, Other surname(s): Brownell; Albro; Stafford; Sweet; Taylor; Eldred; Wells; Hoxie; Manchester; Northup; Potter; Peckham; Tucker.
185. Col. John Gorham’s ‘Wast Book’ and his ‘Dayly Journal’, Publisher: Mayflower Descendant, Vol. 5, 1903, Document Location: West LA FHL, Date: 28 Apr 1990, Other surname(s): Sturgis; Huckins; Crocker; Hallett.
186. Dennis, Massachusetts Vital Records, Page(s): Birth Records of the Children of Lot and Thankful Gorham, Publisher: Mayflower Descendant, 1909, page 213.
187. George Gorham Birth Certificate, Date: 3 Feb 1988, Dennis, Barnstable, Massachusetts, Submitter: Elinor E. Slade, Town Clerk, Document Location: genealogy lock box.
188. Church Records of West Yarmouth, Mass., Page(s): 664, Document Location: Mayflower Source Records, West LA FHL, Date: 7 Jul 1990, Other surname(s): Gorham.
189. San Francisco its builders, past and present: pictorial and biographical, Biography of William Roberts Eckart, Author: Published 1913 by The S.J. Clarke Publishing Co. of Chicago and San Francisco, Date: received 22 Jan 1998, Submitter: forwarded by Robert C. Eckart, Date: Link to website forwarded by Rebecca Matteson Nelson, 26 Dec 2012, URL: openlibrary.org/books/OL22962713M/San_Francisco, Other surname(s): Tickner; Donaldson; Walter; Gorham; Hume.
190. Biography of Charles Franklin Eckart, Publisher: Men of Hawaii, Page(s): 97, Submitter: received 22 Jan 1998 from Robert C. Eckart, Other surname(s): Crockett.
191. Descendants of William Roberts Eckart, b 1841, Submitter: received from Susan Krusi Dyke, Date: 29 Jan 1998, Other surname(s): Biddle; Browning; Lindahl; Wartman; Vose; Werner.
193. FGR of Charles Gorham Eckart & Else Barth, Author: compiled by Robert C. Eckart, Date: received 22 Jan 1998, Other surname(s): Hamm; Dar.
194. Pedigree Chart from Robert Crockett Eckart, Submitter: notes by Robert C. Eckart, Date: received 22 Jan 1998.
195. FGR of Robert Carlisle Eckart, b 1907, Author: as modified by Robert Crockett Eckart, Date: received 22 Jan 1998.
196. FGR of Rev. John A. Rowe & Ethelyn Mills, Author: changes & additions by Prudence Van Ness, Date: received 26 Jan 1998.
197. FGR of Vance Van Ness & Sandy Kinnear Van Ness, Author: modifications from Sandy Van Ness, Date: received 26 Jan 1998, Other surname(s): Haselow; Van Valkenburgh.
198. FGR of James Kinnear & Prudence Rowe, Author: changes by Prudence Rowe Kinnear, Date: received 26 Jan 1998, Other surname(s): Van Ness.
199. Thomas Gordon Eckart, b 1909, Author: modifications from Robert C. Eckart, Date: received 22 Jan 1998.
200. FGR of Charles Franklin Eckart & Edith Morgan Crockett, Author: as modified by Charles F. Eckart, Date: received 31 Jan 1998.
201. FGR of Charles Gorham Eckart & Else Barth, Author: as modified by Charles F. Eckart, Date: received 31 Jan 1998, Other surname(s): Oehlmann.
202. FGR of Charles Gorham Eckart & Rita Dar, Author: as modified by Charles F. Eckart, Date: received 31 Jan 1998, Other surname(s): Gospodar.
204. FGR of Robert Carlisle Eckart & Mary Aileen Dennis, Author: as modified by Lou Eckart Moody, Date: received 2 Feb 1998, Other surname(s): Akaka; Kindred.
206. FGR of William Roberts Eckart & Harriet Louise Gorham, Author: as modified by Lou Eckart Moody, Date: received 10 Feb 1998, Other surname(s): Gorham; Tickner.
207. FGR of Charles Edwin Hume & Eleanor Carlisle Eckart, Author: as modified by Lou Eckart Moody, Date: received 10 Feb 1998.
208. FGR of Leroy Farnam Krusi & Harriet Hume, Author: as modified by Lou Eckart Moody, Date: received 10 Feb 1998, Other surname(s): Hindes.
209. Biography of George R. Eckart, Publisher: Sacramento Valley Historical and Biographical Record, Page(s): pages 297-8, Date: published about 1905, Submitter: forwarded by Lou Eckart Moody, 10 Feb 1998, Other surname(s): Bilhartz.
210. Former Resident Died in Berkeley This Week, Author: Obituary of Charles M. Gorham, Publisher: Marysville, CA Democrat, Date: 20 Feb 1912, Page(s): 1, Submitter: forwarded by Lou Eckart Moody, received 10 Feb 1998.
211. History of Yuba & Sutter Counties, Author: by Peter J. Delay, Submitter: notes made by Lou Eckart Moody, received 10 Feb 1998, Other surname(s): Eckart; Gorham.
212. William Eckart Dies at Ripe Old Age, Publisher: Marysville [CA] Appeal, Date: 10 Dec 1914, Page(s): 4, column 1, Submitter: received from Lou Eckart Moody, 10 Feb 1998, Other surname(s): Gorham.
213. Ross County Genealogical Society Newsletter, 25:3 (1997-98), Page(s): 34, Other surname(s): Lamb.
214. Charles Miner Gorham Death Certificate, Date: 28 Feb 1912, Berkeley, California, Author: Informant: W. H. Mixer, Document Location: genealogy lock box, Other surname(s): Congdon.
215. Letter from Robert C. Eckart, Date: received 19 Feb 1998, Other surname(s): Crockett.
216. FGR of Nelson Andrew Eckart & Grace Knowlton, Author: as modified by Lou Eckart Moody, Date: received 12 Mar 1998.
217. FGR of Charles Gorham Eckart & Else Barth, Author: as modified by Bob Eckart, Date: received 19 Feb 1998.
• sources 217 and 218 received same day but with different notations.
218. FGR of Charles Gorham Eckart & Else Barth, Author: as modified by Bob Eckart, Date: received 19 Feb 1998.
• sources 217 and 218 received same day but with different notations.
220. Family History Notes, Author: compiled by Mary Honer, Murrieta, CA, Date: 21 Feb 1998, Scan Date: 26 Sep 2024, Other surname(s): Andersen; Waldron; Ford; Hookins; Lerma; Short; Bihn; Highstreet; Honer.
221. Waldron Family Bible of Elizabeth Waldron Short, Author: transcribed by Mrs. Neva Cooley (Short), the youngest daughter of Elizabeth Waldron Short, Date: at Glidden, Iowa, Oct 28 1911, Other surname(s): Andersen; Borders; Cooley; Laudenback; Rawlins; Upton; Mott; Lauck.
222. Pedigree Chart from Susan Honer, Submitter: as modified by Mary Honer, Date: Dec 1992, Other surname(s): Waldron; Jerred; Snyder.
224. FGR of Robert Waldron & Sarah Lauck, Author: as modified by Mary Honer, Date: January 1998, Other surname(s): Bales; Mott.
225. Anders Malté Andersen Birth Certificate, Date: 13 Mar 1885, Lindholm, Norre Sundby, Denmark, Other surname(s): Jensen.
226. Pedigree Chart from Vivian Etta Waldron, Submitter: prepared by Mary Honer, Other surname(s): Lauck; Bales; Mott.
227. FGR of Isaac Waldron (2 wives), Author: compiled by Mary Honer (copied by DWM), Other surname(s): Andersen; Lauck; Green; Mott; Tipton.
• Also transcribed by David W. Mills from Mary Honer’s original on 13 Aug 1999 at her home in Murietta, California
228. FGR of Earl John Andersen & Esther Swift Ford, Author: compiled by Mary Honer, Other surname(s): Hookins; Lerma; Short.
229. FGR of Robert Valentine Schilling & Margaret Elizabeth Andersen, Author: compiled by Mary Honer, Other surname(s): Scherbiel; Whitlock.
230. FGR of Marvin Edwin Highstreet & Vivian Lucile Andersen, Author: compiled by Mary Honer, Other surname(s): Puterbaugh.
231. FGR of Andrew Malté Andersen & Vivian Etta Waldron, Author: compiled by Mary Honer, Other surname(s): Ford; Highstreet.
232. FGR of Charles Gorham Eckart & Else Barth, Author: as modified by Charles F. Eckart, Date: received 25 Feb 1998, Other surname(s): Hamm.
233. The Eckarts - Island Farmers, Author: by Ben Henderson, Publisher: Hawaii Farm and Home, Page(s): 3, Date: March 15, 1941, Submitter: received from Charles F. Eckart, Date: 25 Feb 1998.
234. Letter from Charles F. Eckart, Date: 20 Feb 1998.
235. Abstract of Death Record, William Roberts Eckart, Date: 13 April 1869, Cleveland, Cuyahoga, Ohio, Document Location: received 1 Apr 1990 from Cuyahoga County Archives.
236. Letter from Karen Smith, Corresponding Secretary, Fairfield County Chapter of the Ohio Genealogical Society, Date: received 23 Feb 1995, Other surname(s): Cox; Eckart.
• includes Elmwood Cemetery Records, p 102
237. Military Pensioner Dropped, William Roberts Eckart, Date: Death, 8 Dec 1914, Document Location: originals in safekeeping file folder, Other surname(s): Gorham.
238. Pension Questionnaire, Author: William Roberts Eckart, Date: 4 Aug 1909.
239. Declaration for Widow’s Pension, Author: Harriet Louise Gorham Eckart, Date: 11 Jan 1915.
240. 1880 Census, Boscobel, Grant, Wisconsin, Page(s): 38C, Date: 25 Jun 2004, Other surname(s): Armstrong.
241. Pension Declaration, William Roberts Eckart, Date: 20 Jul 1909, Other surname(s): Gorham, Other surname(s): Hume.
242. Pension File Marriage License & Certificate Transcription, Author: W. R. Eckart & Hattie L. Gorham, Call Number: W. W. McKaig, Pastor, Presbyterian Church, Marysville, CA, Document Location: original in genealogy lock box, Other surname(s): Gorham.
• Also Marriage License & Certificate from Yuba County Recorder, 9 Nov 1987.
243. Letter to Mr. J. L. Davenport, Commissioner, Bureau of Pensions, Author: by William Roberts Eckart, Date: 16 April 1913.
244. Biographical Sketch, W. R. Eckart, Publisher: Pacific Gas and Electric Magazine, Date: Nov 1909, Document Location: original in Eckart genealogy binder 2, Other surname(s): Carlisle.
245. Memoir of William Roberts Eckart, Publisher: Proceedings Am. Soc. of Civil Engineers, Date: Vol. 41, No. 2, Feb 1915, Document Location: Eckart genealogy binder.
246. Wedding, Publisher: Newspaper clipping in W. R. Eckart genealogy, presumably Marysville newspaper, with note penned “Married Aug 14th 1872.”, Document Location: Eckart genealogy binder, Other surname(s): Gorham.
247. An Appointment, Publisher: Virginia City [NV] Territorial Enterprise, Date: 25 Oct 1878, Document Location: Eckart genealogy binder.
248. Young San Franciscan To Wed A Vallejo Girl, Publisher: San Francisco Chronicle, Date: 6 June 1900, Other surname(s): Walter.
249. Isaac R. Eckart Is Dead, Publisher: Salt Lake City newspaper, Date: abt 24 Sep 1905, Submitter: received from Virginia Kerrick Ahlander, 7 Jun 1991.
• Has faint pencil note: “Died Sep 22.”
250. Veteran Is Dead [Isaac R. Eckart], Publisher: Salt Lake City newspaper, Date: abt 24 Sep 1905, Submitter: received from Virginia Kerrick Ahlander, 7 Jun 1991, Document Location: Eckart genealogy binder.
251. William Roberts Eckart Death Certificate, Date: 8 Dec 1914, Palo Alto, Santa Clara, California, Call Number: 11-038808, Document Location: safekeeping file folder.
• Informant: Roller Undertaking Co.
252. William Rankine Eckart, Call Number: Death Certificate, Date: 14 Jul 1958, Pasadena, Los Angeles, California, Call Number: Registrar #984; State file 58-61794, Document Location: genealogy lock box.
• Informant: Harriet Mills (daughter)
253. Harriet Louise Eckart Birth Certificate, Date: 24 Mar 1911, Palo Alto, Santa Clara, California, Call Number: 11-032068.
254. Deposition of George R. Eckart, Author: Pension Application of widow, Harriet L. Eckart, Date: 16 Feb 1915.
255. FGR of Samuel Beach Axtell & Adaline S. Williams, Author: received from M. John Fox, Date: 1991, Other surname(s): Sanders; Phillips; Townsend.
256. FGR of Charles Clifford Axtell & Mary Townsend, Author: M. John Fox, Meadville, PA, Date: received 1991.
257. History of Summit County, Ohio, Author: edited by William Henry Perrin, Publisher: Baskin & Battey, Chicago, Date: 1881, Document Location: Salt Lake City FHL, 6 Oct 1992, Other surname(s): Spicer; Axtell; Sanders; Williams.
258. Fifty Years And Over of Akron and Summit County, Author: Samuel Alanson Lane, Publisher: Beacon Job Department, Akron, Ohio, 1892, Document Location: Salt Lake City FHL, 6 Oct 1992, Other surname(s): Allen; Axtell; Ayres; Beardsley; Bierce; Ladd; Phillips; Spicer.
260. Email from Robert Eckart, Date: 5 Mar 1998, Other surname(s): Crockett.
261. Tales of Tolstedts, Author: by Grandon E. Tolstedt, M. D. and Betsy E. Tolstedt, Ph. D., Publisher: privately printed, Date: received 29 May 2002 from Betsy Tolstedt, Document Location: Mills Library, Other surname(s): Martin; Tolstedt.
262. Letter received from Glenn Peterson, Wilmette, IL, Author: Allyn Genealogy, Date: 5 Mar 1990, Other surname(s): Leonard; Howland; Lee.
• 262.2: Mary Howland Allyn descent from John Howland
264. Connecticut Vital Records of Birth, Marriage and Death, Stonington, New London county, Document Location: West LA FHL, 27 Jan 1990, Other surname(s): Hilliard; Coates.
265. The Hills Family in America, Author: compiled by William Sanford Hills, Publisher: The Grafton Press, New York, Date: 1906, Other surname(s): Boroughs; Atkinson; Clark; Gorham; Wright; Smith; Ordway; Lowe; Sawyer; Lewis; Orcutt; Wise.
• 11 source images
270. Letter from Lou Eckart Moody, Date: received 12 Mar 1998, Other surname(s): Crockett.
271. Pedigree Chart from Edith Louise “Lou” Eckart, Submitter: as modified by her, Date: received 12 Mar 1998, Other surname(s): Crockett; Dennis; Dickerson; Eaton; Kindred; Thurston.
273. FGR of Robert Carlisle Eckart & Mary Aileen Dennis, Author: as modified by Lou Eckart Moody, Date: received 12 Mar 1998, Other surname(s): Fayé.
274. FGR of Robert Carlisle Eckart & Lucille Akaka, Author: as modified by Lou Eckart Moody, Date: received 12 Mar 1998.
276. FGR of John Philip Moody & Edith Louise “Lou” Eckart, Author: as modified by Lou Eckart Moody, Date: received 12 Mar 1998, Other surname(s): Robertson.
281. FGR of Allen Morgan Clay & Araminta Robinson, Author: as modified by Lou Eckart Moody, Date: received 12 Mar 1998.
283. Charles F. Eckart Obituary, Publisher: Honolulu Star-Bulletin, Date: Saturday, June 23, 1934.
284. FGR of Thomas Gordon Eckart & Katharine Elizabeth Axline, Submitter: completed by Joan Eckart, Date: received 12 Mar 1998, Other surname(s): McNamara; Rea.
285. FGR of Thomas Gordon Eckart & Kathleen McNamara, Author: prepared by Joan Eckart, Date: received 12 Mar 1998, Other surname(s): Foulks; Skank.
288. FGR of Viktor Herman Hakansson & Emelie Charlotte Brunberg, Submitter: as modified by Jane Palm, Menlo Park, CA, Date: received 19 Mar 1998, Other surname(s): Hawkins.
296. FGR of Thomas Gordon Eckart & Verna Kathleen McNamara, Author: as modified by Joan Eckart, Date: received 25 Mar 1998.
297. FGR of Thomas Gordon Eckart & Katharine Elizabeth Axline, Author: as modified by Joan Eckart, Date: received 25 Mar 1998.
299. FGR of William Skank & Verna Kathleen McNamara, Author: as modified by Joan Eckart, Date: received 25 Mar 1998.
301. James Russell Elliott & Emeline Mills Marriage, St. Clair County, Michigan, Book 4, page 231, Document Location: St. Clair County Library, Port Huron, Michigan, Date: 7 Jun 1989, Other surname(s): Mills.
303. Marilyn Sumner, Charles Elliott Exchange Vows, Publisher: The Port Huron Times, Date: Oct 1953, Port Huron, MI, Document Location: obtained at Marysville [MI] Historical Museum, June 1989, Other surname(s): Ferriss; Hay; Frayne.
304. Rebecca Elliott Blanton Obituary, Publisher: Michigan Newspapers, Date: 14 Nov 1979, Other surname(s): Smith; Peacock; Perkins.
305. Pension Questionnaire, Author: information supplied by Edgar B. Fellows, Date: 15 Jan 1898, Other surname(s): Osborne; Marsh.
306. Declaration for Pension, Author: information from Edgar B. Fellows, Date: 20 May 1912.
307. Pension Questionnaire, Author: information from Edgar B. Fellows, Date: 17 Mar 1915, Other surname(s): Osborne; Marsh.
308. Edgar B. Fellows Death Certificate, Date: 15 Jun 1918, Brockport, Monroe County, New York, Other surname(s): Osborne; Marsh.
• Gives parents as Richard Fellows and Abigal Bacus
• Informant: Mary E. Fellows
309. Gravestone Photo Records, Beach Ridge Cemetery, Sweden, Monroe County, NY, Author: by Gretchen M. Mills, Date: 1989, Other surname(s): Fellows; Curtis; Cooper; Osborne.
• Includes diagram of cemetery markers.
311. Publisher: The Holt Link, Date: May 1997.
312. A Genealogical History of the Holt Family in America, More Particularly Descendants of Nicholas Holt of Newbury and Andover, Mass, and of William Holt of New Haven, Conn., Author: by Daniel S. Durrie, Date: Albany: Munsell; 1864, Other surname(s): Way; Tinker; Strickland; Smith; Renouf; Hempstead; Beebe; Butler; Coit; Thomas; Bishop; Gorham; Colfax.
314. The First Three Generations of Holts in America, Publisher: Holt Association of America, Moore Printing, Newburgh, NY, Date: 1930, Other surname(s): Addis; Beebe; Holt; Butler.
• 6 source images
315. Martin Family Bible, Date: 1827, Document Location: Bible in possession of Kristin Martin Schuehle, Crossville, TN, Document Location: genealogy safekeeping file folder, Other surname(s): Bullard; Daugherty; Goldthorp; Nettleton; Paddock.
316. Handwritten letter by Philetus Sylvanus Martin, Date: 3 Dec 1876, Rockford, Ill.
317. Transcription of 1850 U. S. Census, Nashua Township, Ogle County, Illinois, Page(s): 118, Date: 10 Dec 1850, Other surname(s): Bissell; Goldthorp; Martin; Nettleton; Paddock.
319. Transcription of 1850 U. S. Census, Lafayette Township, Ogle County, Illinois, Date: 20 Dec 1850, Page(s): 130, Other surname(s): Woodcock; Cox; Drummond; Loutzenheiser; Martin.
320. Philetus S. Martin and Flora M. Daugherty Marriage Certificate, Date: 23 Jul 1867, Winnebago County, Illinois, Document Location: [320.1] genealogy lock box, Document Location: [320.2] genealogy safekeeping file folder.
• Source 320.2 is enlargement of Marriage License, Philetus S. Martin & Flora M. Daugherty; 1867; shows actual marriage date of 10 Aug 1867
321. Memorial Address at the Funeral of J. N. Martin, PhD, DD, Publisher: California Christian Advocate, Date: 11 Feb 1909, Page(s): 21-2, Submitter: obtained by Margaret Mills at Univ. of Pacific Library, Stockton, CA, Other surname(s): Murphy; Nettleton; Stewart.
• Includes supplementary obituaries and memorials.
323. Biographical Notes, Author: by Mary Axford, Salem, Oregon, Date: received 24 Aug 1988, Other surname(s): Nettleton; Andres; Goldthorp; Daugherty; Martin; Murphy; Edmonds; Stewart; Thayer.
327. Bicentennial History of Ogle County, Publisher: published and edited by Ogle County American Revolution Bicentennial Commission, Ogle County, IL, Date: 1976, Document Location: Northern Illinois Library System, Other surname(s): Nettleton; Taylor; Martin; Hills.
328. Lighthouse Point Church Cemetery, Nashua Township, Ogle county, Illinois, Submitter: prepared by Jim Scofield, Date: July 1982, Other surname(s): Earl; Bass; Bissell; Hills; Martin; Nettleton; Pinney.
• Includes tombstone mapping
• 7 source images
336. Nelson Merrell Mills Birth Certificate, Date: 3 Feb 1910, East Cleveland, Cuyahoga county, Ohio, Call Number: Registration District No. 2127, File No. 10415, Document Location: genealogy lock box, Other surname(s): Merrell.
337. Miss Maud Merrell, Page(s): Society section, Publisher: Detroit News, Date: 15 Jan 1909, Document Location: Detroit Public Library, 7 Jun 1989, Other surname(s): Mills.
338. January Weddings, Publisher: Detroit Free Press, Date: 15 Jan 1909, Document Location: Detroit Public Library, 7 Jun 1989, Other surname(s): Merrell; Mills.
339. David Williams Mills & Maud M. Merrell Marriage, Date: 14 Jan 1909, Detroit, Wayne, Michigan, Document Location: City of Detroit Public Records, City Hall, Date: 7 Jun 1989, Document Location: genealogy safekeeping file folder, Other surname(s): Merrell; Mulkey.
• This is the document that required a mad dash on a Friday afternoon from the St. Clair County library in Port Huron to the Detroit City Hall before it closed. (At least we went against traffic.) It was worth it, because 1) it revealed that Maud had a previous marriage, and 2) it gave us a view of downtown Detroit which was eye-opening for us.
340. Lakeside Cemetery Records, Port Huron, St. Clair, Michigan, Submitter: Cemetery computer browse by name of buried, Date: June 1989, URL: https://porthuron.org/government/departments/city_clerk/cemetery/index.php, Other surname(s): Cameron; Griffith; Mann; Mills; Williams; Wright.
341. Tombstone photographs taken by David W. Mills, Lakeside Cemetery, Port Huron, St. Clair, Michigan, Date: Jun 1989, Other surname(s): Elliott; James; Nelson; Williams; Wright.
• 9 images
342. Divorced Mrs. Hopkins Is Married, Little Son Giving Mother Away, Date: 7 Jun 1989, Publisher: unknown newspaper, Other surname(s): Barnes; Mills.
343. Reuben Mills: Aged Pioneer Passes Away, Publisher: Port Huron Times-Herald, Date: 24 Jan 1921, Submitter: received from Helen Whiting, Marysville, MI, 10 Dec 1987, Document Location: genealogy safekeeping file folder.
344. Pedigree Chart of Mary Elizabeth Mills, b 1894, Author: prepared by herself, Submitter: forwarded by St. Clair County Family History Group, Other surname(s): Mann; Whittlesey; Teeple; Nelson; Rathbone.
345. Nelson Mills & Harriet Louise Eckart Certificate of Marriage, Date: 25 Aug 1934, All Saints Episcopal Church, Pasadena, Los Angeles county, California.
• Witnessed by Donald R. Wright and Winifred Rule
347. Obituary of David Williams Mills, Publisher: Pasadena Star-News, Date: Wednesday, 28 Aug 1957, Page(s): 22, Document Location: Eckart genealogy binder.
348. Early Settlers of New York State, Settlements of Estates of Early Residents in Monroe County, Volume 6, Page(s): 569, Other surname(s): Sullif; Daugherty.
349. Letter received from Carol Daugherty, Date: received 13 Jun 1997, Other surname(s): Holloway; Donard; Johnson; Ralph; Southard; Marsh; Hendee.
• Contents: [9 images]
1) Descendants of William Daugherty
2) FGR - William Daugherty
3) FGR - Charles Daugherty
4) Obits of Charles and William[2] Daugherty
5) Obit of Lyman Daugherty
6) Pictures and Miscellaneous info
350. Harris Road Cemetery Inscriptions, Webster, Monroe county, New York, Submitter: Penfield Local History Room, Penfield Community Center, Penfield, NY 14526, Date: received 9 Dec 1988 from Janice Braman, Coordinator, Other surname(s): Daugherty; McKeever.
351. Daugherty Family Trivia, Author: compiled by Mary Louise Axford, Salem, Oregon, Date: received 8 Jun 1988, Document Location: genealogy safekeeping file folder, Other surname(s): Newcomb; Clark; McKeever; Martin; Reeves.
352. E. C. Daugherty, Biographical Sketch, Author: by A. O. Bunnell, Publisher: History of Dansville (1789-1902).
353. Historical Encyclopedia of Illinois and History of Winnebago County, Volume II, Author: edited by Charles A. Church, Publisher: Munsell Publishing Co., Chicago, Date: 1916, Other surname(s): Daugherty; Martin.
354. The History of Winnebago County, Ill., Publisher: H. F. Kett & Co., Chicago, Date: 1877, Document Location: Rockford Public Library, Other surname(s): Daugherty.
355. Transcription of article in Western New York Advertiser, Date: 19 Mar 1868, as provided by Quentin Masolotte, Town Historian, North Dansville, NY, Other surname(s): Daugherty.
357. Stephen Hopkins of the Mayflower and His Descendants for Four Generations, Author: compiled by John D. Austin, CG, FASG, Publisher: Mayflower Families in Progress, Publisher: General Society of Mayflower Descendants, Date: 1989, Document Location: Mills Library, Other surname(s): Freeman; Hawes; Hedge; Whelden; Fisher; Howes; Lewis; Snow; Merrick.
358. Hosmer Genealogy, Descendants of James Hosmer Who Emigrated to America in 1635 and Settled in Concord, Mass, Author: by George Leonard Hosmer, Publisher: Technical Composition Company, Cambridge, Mass., Date: 1928, Other surname(s): Selden.
361. Yarmouth, Mass., Vital Records, Author: compiled by Robert M. Sherman and Ruth Wilder Sherman, Document Location: Boston Public Library, 18 Feb 1989, Document Location: NEHGS Inquiry Service, Jun 1990, Other surname(s): Hamlin; Hedge; Sturgis.
• Includes notes taken from source.
• 18 source images
363. Pedigree Chart from Samuel Bacon, Submitter: compiled by Christine Hook, Long Beach, CA, Date: 6 May 1994, Other surname(s): Mayo; Collier; Prence; Tolderby.
364. Letter from Marilyn Sumner Elliott, Date: received 5 May 1998.
365. Baby Book of Harriet Louise Eckart, Document Location: Mills Library, Scottsdale, AZ, Other surname(s): Gorham.
366. Baptism Certificate, Harriet Louise Eckart, Date: 16 Mar 1912, All Saints’ Church, Palo Alto, California, Other surname(s): Ormsby.
368. Letter from Walter Lewis, Date: received 16 Jan 1993, Other surname(s): Knauss.
• Includes letter to Walter Lewis from Cindie Wiggins, Morro Bay, CA, 3 Jan 1993
369. Columbiana County, Ohio Marriage Records, Vol. 1, 1803-1818, Document Location: SL film 927766, Pasadena FHL, Date: 6 Feb 1993, Document Location: So. Calif. Genealogy Society, 27 Mar 1993, Other surname(s): Bowman; Walter; Mayer; Alcut; Mankins; Mummard.
• 9 source images
370. Goshenhoppen Church Records, Upper Hanover township, Montgomery County, Pennsylvania, Date: 1731-1832, Document Location: Annual Report, 1917-18, Penn. German Society, Other surname(s): Walter.
371. Lutheran & Reformed Church, Arentsville, Adams county, Pennsylvania, Document Location: Church Records, Adams Co. Pa., SL film #0933974, item 6, Other surname(s): Walter.
373. Pedigree Chart from George Gottlieb Gilbert, Submitter: self-prepared, Date: aft 1902, Other surname(s): Ritter; Bender.
374. Personal Notes of Bernard Gilbert, Date: 15 July 1836, Other surname(s): Ritter.
• I do certify that the foregoing is a correct copy taken from and compared with the old family Bible by me as witness my hand. July 15th, 1836.
378. FGR of Matthias Walter & Anna Maria Knaus, Author: personal family research by Mildred Walters O’Dell, Warren, OH, Submitter: received 22 Dec 1992 from Walter Lewis, Other surname(s): Walder.
379. Notes on Mathias Walter & Anna Maria Knaus family, Author: personal family research by Mildred Walters O’Dell, Warren, OH, Document Location: received from Walter Lewis, 22 Dec 1992, Other surname(s): Bowman; Knauss.
380. FGR of Henrich Walder & Anna Maria, Submitter: prepared by Walter Lewis, Yakima, WA, Date: 20 Jul 1993, Other surname(s): Knauss; Armstrong; Strumbaugh; Gilbert.
• 9 source images
382. Email message to Walter Lewis from Cindie Wiggins, Date: 29 Nov 1992, Document Location: forwarded by Walter Lewis, 22 Dec 1992, Other surname(s): Knauss.
385. Letter from Deanna Imhoff of Hanoverton, OH to Mildred O’Dell, Date: 19 Nov 1993, Other surname(s): Walter; Walder.
388. Descendants of Henrich Walter, Submitter: received 29 May 1996 from Kathryn Sterk, Other surname(s): Weaver; Reed; Orr; Archibald; Taylor; Rakestraw; Felgar; Kelly.
• Includes Last Will and Testament of Henry Walter, b 1747
• 14 source images
390. Letter from Mildred Walters O’Dell, Date: received 9 Apr 1993, Other surname(s): Watters; Walter.
393. FGR of Mathias John Walter & Anna Maria Knauss, Author: compiled by Cindie Wiggins, Morro Bay, CA, Submitter: received from Walter Lewis, Yakima, WA, Date: 27 Dec 1992, Other surname(s): Bowman; Knause; Alcut; Knauss.
394. 1850 Census, Vanburen, Jackson county, Iowa, Other surname(s): Mayer; Walter.
395. 1850 Census, Union, Jackson county, Iowa, Date: 30 Oct 1850, Other surname(s): Walter; Baker.
396. Bowman Cemetery Records, Elk Run Township, Columbiana county, Ohio, Author: transcribed by Columbiana County Genealogy Society, Submitter: forwarded by Walter Lewis, 20 Jan 1993, Other surname(s): Bowman.
• Inscription from Henry R. Baldwin records, copied 19 Jul 1911.
397. Death of a Veteran; Matthias John Walters, Publisher: The Patriot, New Lisbon, Columbiana county, Ohio, Date: 1 Sep 1854, Other surname(s): Walter.
398. Letter from Mildred Walters O’Dell to Walter Lewis, Date: 1 May 1993, Other surname(s): Mayer; Myers.
• 1820 Census downloaded 22 Apr 2022; NOTE: Frederick Myers living next to Henry Walters
• 7 source images
400. Walter/O’Brien Descendency Notes, Author: by Lester Warren Lewis, Seattle, WA, Date: prepared in 1928, Submitter: forwarded by Walter Lewis, 26 Apr 1991, Document Location: genealogy safekeeping file folder.
• only known family corroboration of Miles, brother of Mary.
401. 1850 Census, Rock Run, Stephenson county, Illinois, Date: May 1850, Document Location: WLA FHL, 28 Apr 1990, Other surname(s): O’Brien.
• Miles, age 74; and Miles; age 7
402. 1870 Census, Waverly, Lafayette Township, Bremer County, Iowa, Date: 22 Jun 1870, Page(s): 262, Document Location: received 9 Mar 1993 from Walter Lewis, Other surname(s): Gosting; Walter.
403. Cemetery Records of Bremer County, Iowa, Submitter: received from Walter Lewis, Date: 9 Mar 1993, Other surname(s): Mayer; Walter.
404. History of Butler and Bremer Counties, Iowa, Submitter: received 17 Apr 1993 from Walter Lewis, Publisher: Union Publishing Company, Springfield, Illinois, Date: 1868.
405. Marriage of Frederick Walter to Mary Clark, Date: published 6 Apr 1861, Publisher: Sacramento Bee, Other surname(s): O’Brien.
406. WILSON-WALTER, Date: 25 Apr 1890, as reprinted 25 Mar 1983, Publisher: Vacaville Independent Press, Vacaville, Solano county, California, Submitter: forwarded by Ann Phelps, Solano County Genealogy Society.
407. Walter Family Bible, Submitter: copies received from Walter Lewis, Yakima, Washington, Date: Jan 1988, Other surname(s): Amy; Clark; Degenhardt; Fladung; Harrier; Moore.
• 8 source images
408. Frederick Walter Death Certificate, Date: 18 Feb 1908, Vallejo, Solano county, California, Call Number: #8-005904, Author: Fred J. Walter, Informant, Document Location: genealogy lock box.
409. Personal Notes of Alice Miriam Harrier, Date: written about 1946, Submitter: received 26 Sep 1991 from Walter Lewis, Yakima, WA, Scan Date: Memoir downloaded 23 Feb 2023, Scan Date: Godwin Walter downloaded 23 Feb 2023, Other surname(s): O’Brien; Amy; Clark; Harrier; Moore; Wilson.
• “Historical Memoir of the O’Briens” is available as a complete PDF download; 607 pages. Search of the PDF yields no mention of Miles O’Brien or events in America.
• “Descendants of Godwin Walter is available also as complete PDF download; 10 pages. Search yields no connection to this WALTER line.
410. 1880 & 1900 Census Notes and Image, San Francisco, San Francisco, California, Date: 3 Jun 1880, Page(s): ED 168, sheet 10, line 46, Document Location: West LA FHL, 24 Feb 1992, Other surname(s): Hughes; Walter.
411. Mrs. Amy Estelle Eckart Death Announcement, Publisher: Pasadena Star-News, Pasadena, Los Angeles County, California, Date: 25 May 1955, Other surname(s): Walter.
412. California Death Index for Fred J. Walter, Date: 3 Jun 1959, Solano County, California, Call Number: Reg. #428; State File #57349, Submitter: Informant: Spouse: ZW, Document Location: Pasadena FHL, 31 Mar 1994.
• note by Gretchen Mills
413. Elliott/Mills, Author: by Beth Mills Currie, Marysville, Michigan, Date: undated, Document Location: Eckart genealogy binder.
414. Vital Records of Warren, Vermont, Document Location: West LA FHL, 7/25/91, Other surname(s): Jerralds; Hasting.
418. Robert Edgar Mills Death Certificate, Date: 11 May 2001, Lewisberg, Union County, Pennsylvania, Document Location: genealogy safekeeping file folder, Other surname(s): Ricks.
• informant: William Ford, M. D.
420. FGR of Thomas Jerralds & 3 wives, Author: compiled by M. John Fox, Meadville, PA, Date: received 12 Jul 1991, Other surname(s): Hale; Roundy; Townsend.
423. Isaac Allerton of the Mayflower, Publisher: Mayflower Families in Progress, Publisher: General Society of Mayflower Descendants, Author: compiled by Robert S. Wakefield, FASG, Date: published 1990, Document Location: Mills Library, Other surname(s): Norris; Brewster.
424. The Almy Family, Publisher: Little Compton, RI, Families, Document Location: Southern California Genealogy Society, Date: 14 July 1990, Other surname(s): Barlow.
425. Descendants of Frederick Arnold & Martha Schauer, Submitter: from Bert Wees of Chatham, Ontario, Other surname(s): Schauer.
426. Pedigree Chart from Samuel Eli Arnold, Submitter: as modified by Bert Wees, Date: received 29 Sep 1989, Other surname(s): Sherman; Snider.
427. Descendants of Lewis L. Arnold, Submitter: as modified by Bert Wees, Date: received 29 Sep 1989, Other surname(s): White; Bolton; Chatterson; Drew; Gillies; Iler; Chapman; Leitch; McCreery.
428. Descendants of Nelson Philo Arnold, Submitter: from Ann Arnold Hastings, Date: received 26 Oct 1992, Other surname(s): Jenks; Williams; Brandt.
430. FGR of Nelson Philo Arnold & Jennie May Jenks, Submitter: compiled by Ann Arnold Hastings, Date: 22 Oct 1992, Other surname(s): Martin.
437. Valentine L. Atwell Obituary, Publisher: Pasadena Star-News, Date: 2 Nov 1964, Document Location: provided by Mountain View Cemetery, Date: 24 Sep 1989.
438. FGR of Valentine Atwell & Doris Martin, Author: as modified by Atwell famly, Date: 29 Dec 1987.
442. Letter from Doris Martin Atwell, Date: Christmas 1991.
454. Connecticut Vital Records of Birth, Marriage and Death, Ashford, CT, Document Location: NEHGS, 17 Feb 1989, Other surname(s): Fuller; Backus.
455. A Genealogical Memoir of the Backus Family, Author: by William W. Backus, Date: 1889, Document Location: NEHGS Lending Library, Date: 17 Feb 1989, Scan Date: Google Books scans, 21 Sep 2022, Other surname(s): Spencer; Pratt.
456. FGR of Samuel Backus & Sarah Gard, Date: received 18 May 1989, Document Location: Salt Lake City FHL.
457. International Genealogical Index, Date: as of Mar 1988, Page(s): 697, Other surname(s): Backus.
458. International Genealogical Index, Date: as of Mar 1988, Page(s): 706, Other surname(s): Backus.
459. International Genealogical Index, Date: as of Mar 1988, Page(s): 714, Other surname(s): Backus; Pratt; Benton.
460. Connecticut Vital Records of Birth, Marriage and Death, Union, Tolland, Connecticut, Vol. 1-B, Page(s): 76, Other surname(s): Backus.
461. Connecticut Vital Records of Birth, Marriage and Death, Windham, Windham, Connecticut, Vol. 1, Page(s): 39a, Other surname(s): Backus.
462. The History of Union, Conn., Author: compiled by Rev. Harvey M. Lawson, Publisher: Price, Lee & Adkins Co., New Haven, Conn., Date: 1893, Document Location: NEHGS, Oct 1989, Other surname(s): Hilliard.
463. The Backus Families of Early New England, Author: by Reno Warburton Backus, Date: 1966, Document Location: SL #461286, Pasadena, CA FHL, 7 Apr 1990, Other surname(s): Calkins; Fuller; Royce.
• Also received 1 Feb 1990 from Audrey Kinezian via Ft. Wayne, IN Library
• 24 source images
464. The Bangs Family in America, Author: by Dean Dudley, Publisher: published by the author, Montrose, Mass., Date: 1896, Other surname(s): Hicks; Mayo; Hinckley; Thacher; Sparrow; Hall; Sears; Hopkins; Howes; Lumpkin.
• 17 source images
466. Notes on the English Origin of Dea. Samuel Bass and William Savil of Braintree, Mass., Author: by Waldo Chamberlain Sprague, Publisher: NEHGR, Date: July 1953, Other surname(s): Savill; Wood.
467. Descendants of Deacon Samuel & Ann Bass, Author: compiled by Charissa Taylor Bass, Author: completed by Emma Lee Walton, Publisher: privately printed, Freeport, Illinois, Date: 1940, Document Location: full PDF download available, Scan Date: 9 Jul 2023, Other surname(s): Wood; Watkins; Pidge; Parish; Paine; Neale; Alden.
• Second copy of p 34 received 29 May 2004 from Bennington Museum; handwriting appears to be that of Jim Scofield.
468. History of Bass Family, Author: written by J. B. Scott, Publisher: Letter to the Editor, Recorder and Times, Date: Domville, Ontario, June 4, 1937, Document Location: Leeds & Grenville Genealogy Society, Date: 9 Jun 1989, Document Location: genealogy safekeeping file folder, Other surname(s): Martin; Conklin; Draper; Lakins.
470. FGR of Thomas Bass & Sarah Wood, Publisher: Personal Ancestral File, Submitter: received 9 Nov 1991 from Melissa Perkins, Shaftsbury, VT, Date: 22 Oct 1991, Other surname(s): Saville; Pidge.
471. FGR of Henry Bass & Elizabeth Church, Publisher: Personal Ancestral File, Date: 22 Oct 1991, Other surname(s): Abbe; Waldo; Woodward.
472. FGR of Adonijah Bass & Lydia Draper, Publisher: Personal Ancestral File, Date: 22 Oct 1991, Other surname(s): Church.
473. Windham, Connecticut Vital Records, Volume 1, Page 147, Other surname(s): Bass; Church.
474. Reid’s Death Notice, Author: William D. Reid, Publisher: Christian Guardian, Toronto, Publisher: Hunterdon House, Lambertville, NJ, Date: 1980, Other surname(s): Robinson; Nettleton.
475. Individual Entry Forms: Joseph Bass; Sarah Lakins; Syras Amasa Bass, Author: Informant: Mabel Lucy Glen, London, Ontario, Call Number: Entry form 79 256 1460.
476. Marriage Entry for Joseph Church Bass, Author: William MacBass, West Jordan, Utah, Call Number: 78 094 1278, Other surname(s): Lakins.
477. FGR of Adonijah Bass & Lydia Draper, Author: compiled by James Scofield, Date: October 1988.
478. Warnings Out of the Town of Hoosick, Rensselaer County, N. Y., Author: contributed by Kenneth R. Brown of Vienna, Austria, Publisher: NEHGR, Vol. 127, Date: 1973, Other surname(s): Draper.
• The following records are from the first Town Book for the Town of Hoosick, Rensselaer County [formerly Albany County], N. Y., which is in the Manuscripts and History Department of the New York State Library, Albany (Ms. 11307). These warnings, covering the period from 1787 to 1789 and one entry for 1794, are extremely valuable because they provide a number of vital records for an area in which there is a dearth of records for this period.
479. Pedigree Chart from Adonijah Bass, Submitter: prepared by James Scofield, Livermore, CA, Date: Aug 1988, Other surname(s): Beckley; Church; Neale; Pray.
480. Pedigree Chart from Richard Beckley, Submitter: prepared by James Scofield, Livermore, CA, Date: Aug 1988, Other surname(s): Beckley; Eliot.
482. Descendants of Adonijah Bass & Lydia Draper, Submitter: by J.B. Scott of Domville, Ontario, Date: 4 Jun 1937, Document Location: Leeds and Grenville Genealogy Society, Date: 9 Jun 1989.
• also see sources 468 and 7286
483. FGR of Joseph Church Bass & Sarah Lakins, Document Location: Grenville County Historical Society, 12 Jun 1989.
484. FGR of William Nelson Leslie & Electa Bass, Document Location: Grenville County Historical Society, 12 Jun 1989.
485. Gleanings from the Blue Church Burying Ground, Augusta Township, Author: by F. J. French, K. C., Document Location: obtained at North York Public Library, Toronto, Date: 8 Jun 1989, Other surname(s): Hurlbut; Bass.
486. History of New Oswegatchie and the Blue Church, 1780-1986, Author: by Edwin A. Livingston, Date: received July 1990 from the author, Other surname(s): Knapp; Hurlbut.
487. FGR of Joseph Bass & Elizabeth Nettleton, Author: compiled by Clifford and Arlene McMillin, Ringsted, Iowa, Date: received Nov 1989.
490. International Genealogical Index, Date: as of Apr 1984, Page(s): page 118.
492. Descendants of Thomas Bates and John Jordan, Submitter: received 26 Oct 1989 from Florence Gibby, Other surname(s): Withington.
493. Saybrook, CT Vital Records, Date: copied at West LA FHL, 4 Nov 1989, Other surname(s): Chalker.
494. Memorial of the Baxter Family, Author: by Joseph Nickerson Baxter of Boston, Publisher: printed for the family, Boston, Date: 1879, Document Location: NEHGS Lending Library, June 1990.
495. A Monograph of the Descent of the Family of Beebe, Author: compiled by Clarence Beebe, New York, Document Location: NEHGS Lending Library, 5 May 1989.
• From the earliest known immigrant – John, of Broughton, England, 1650.
496. NEHGS NEXUS, Vol. VI, No. 5, Other surname(s): Addis; Cooper; Hooper.
503. Descendants of John Borodell, b abt 1550, Author: prepared by Martin Haines Irons of Goshen, NY, Date: received June 1998, Other surname(s): Denison.
504. Descendants of William Brewster & Maude Man, Author: prepared by Martin Haines Irons of Goshen, NY, Date: received June 1998, Document Location: Brewster, Other surname(s): Wetherell.
507. Historic Ledyard, Vol. II, Document Location: DAR Library, Washington, DC, Date: 29 Apr 1994, Document Location: received from Ledyard Historical Society, 27 Feb 1989, Other surname(s): Busecot; Geer.
508. A Centennial History of Akron (Ohio), 1825-1925, Publisher: The Summit County Historical Society, 1925, Document Location: National DAR Library, 29 Apr 1994, Other surname(s): Spicer.
523. Pedigree Chart from Marjorie Ann Biggar, Submitter: as prepared by Margie Biggar Mills, Date: abt 1988, Other surname(s): Edson; Frost.
525. Harriet Frost Biggar Obituary, Publisher: San Marino Tribune, San Marino, California, Date: 4 Jul 1991.
527. History of Richard Bourne and Some of His Descendants, Author: compiled by Hannah S. B. Dykes, Publisher: privately printed by Benjamin F. Bourne, Cleveland, Ohio, Document Location: NEHGS, Aug 1988.
530. FGR of Obadiah Bowen & Mary Clifton, Author: received from Craig Eugene Hubbard, Date: 6 Feb 1993.
532. Letter from Alice Gubi, CSG #1013, Date: received 7 Apr 1994, Other surname(s): Coit; Braddick.
534. Calkins Family Manuscript, Author: compiled by Mrs. Turney Sharpe, Fairfield, Connecticut, Volume I, Call Number: 1949 Revised Edition, Document Location: Salt Lake City FHL, Date: 7 Oct 1992, Other surname(s): Keeler.
535. Email from Kathleen Barrett, Port Angeles, WA, Date: 31 July 1998, Other surname(s): Lamerson.
536. Clark Cemetery Records, China Township, St. Clair County, Michigan, Document Location: St. Clair Family History Group Library, Port Huron, MI, Other surname(s): James; Williams.
• Located in the section of Belle River Road and Indian Trail, and is abandoned. [Heavily infested with mosquitoes per personal experience of Dave Mills and Gretchen Mills, June 1989.]
538. FGR of William Gallagher & Hannah Lamerson, Author: from M. John Fox, Meadville, PA, Date: received 12 Jul 1991.
539. FGR of David Gallagher & Jane E. McQueen, Submitter: from M. John Fox, Meadville, PA, Date: received 12 Jul 1991.
540. Conneaut - The Township and City, Document Location: unknown library, Other surname(s): Ward.
541. The Gallagher Family, Author: dates supplied by Laura M. Weavers, Document Location: document obtained June 1989 at Marysville Historical Museum.
542. FGR of William Gallagher & Hannah Lamerson, Document Location: Marysville Historical Museum, Marysville, MI, Date: copied 1989, Other surname(s): Williams.
• Family Record of Gallagher-Williams family, as given to M. W. Mills by Mrs. E. K. Westcott
543. Marriage Records of St. Clair County, Michigan, Document Location: St. Clair Family History Group, St. Clair County Library, Port Huron, MI, Other surname(s): Ward; Gallagher; McQueen.
544. Letter written by Myron Mills, Date: 16 May 1932, Document Location: Marysville Historical Museum, June 1989, Other surname(s): Ward.
545. FGR of John Howard Andersen & Doris Mae Short, Author: as modified by Doris Short Andersen, Date: received 15 Oct 1993.
546. Birth Records, Book No. 2, Nøree Sundby, Åalborg, Denmark, Document Location: SL #434521, Other surname(s): Jensen.
547. Marriage Records, Book No. 11, Nøree Sundby, Åalborg, Denmark, Document Location: SL #0043478, Other surname(s): Jensen; Andersen.
• notes by Gretchen Mills
548. Birth Records, Boys, Nøree Sundby, Åalborg, Denmark, Document Location: SL #0043477, Other surname(s): Andersen.
549. Confirmation Records, Book No. 9, Nøree Sundby, Åalborg, Denmark, Document Location: SL #0043478.
550. Birth Records, Girls, Nøree Sundby, Åalborg, Denmark, Document Location: SL #0043477, Other surname(s): Andersen.
551. Marriage Records, Nøree Sundby, Åalborg, Denmark, Document Location: SL #0043478, Other surname(s): Jensdattar; Laursen.
552. Birth Records, Ulsted, Åalborg, Denmark, Document Location: SL #0043558, Other surname(s): Andersen.
553. Birth Records, Hvorüp, Åalborg, Denmark, Document Location: SL #0043481, Other surname(s): Andersen.
554. Marriage Records, Nørre Sundby, Åalborg, Denmark, Document Location: SL #0043478.
555. Birth Records, Sandby, Maribo, Denmark, Document Location: SL #0049827, Other surname(s): Andersen.
556. Confirmation Records, Nøree Sundby, Åalborg, Denmark, Document Location: SL #0043477.
557. Birth Records, Girls, Nøree Sundby, Åalborg, Denmark, Document Location: SL #0043477.
558. Confirmation Records, Nøree Sundby, Åalborg, Denmark, Document Location: SL #0043477.
559. 1855 Denmark Census, Nørre Sundby, Åalborg, Denmark, Document Location: SL #0039406, Other surname(s): Andersen.
560. Jens Andersen Death Certificate, Date: 1 Aug 1925, Fresno, Fresno, California, Call Number: file 25-036397, Document Location: State of California, Dept. of Health Services, Document Location: genealogy safekeeping file folder.
561. Margaret Andersen Death Certificate, Date: 16 Oct 1936, Redwood City, San Mateo, California, Call Number: file 36-063016, Document Location: State of California, Dept. of Health Services, Document Location: genealogy safekeeping file folder.
562. Road To Kilimanjaro, Author: Harold? Schaffer, Page(s): page 63, Other surname(s): Honer.
563. Pedigree Chart from Edith Mary Andersen, Submitter: as modified by herself, Date: 30 Dec 1992, Other surname(s): Waldron; Lauck; Jensen.
564. Descendants of Maren Margrethe Jensen, Submitter: from Gary Stark, Date: received 6 Nov 1993, Other surname(s): Sorensen.
565. Death Records, Jens Jensen, Date: 17 Jan 1837, Hvorup, Åalborg, Denmark, Submitter: received 6 Nov 1993 from Gary Stark, Other surname(s): Jensen.
566. Marriage Certificate of John Howard Andersen & Doris Marie Short, Date: 12 Jun 1964, Pacoima, Los Angeles county, California, Call Number: File #23812, Document Location: genealogy safekeeping file folder.
568. Funeral Record of Diana Sizer Arritt, Alleghany County, Virginia, Publisher: Loving Funeral Home, Covington, VA.
573. Divorce Record of Jacob Anderson Arritt & Diana Sizer Arritt, Date: May 1868, Alleghany County, Virginia, Call Number: File 16 (1854-70), Pocket #8.
574. Land Deeds of Alleghany County, Virginia, Vol. 4, Date: 1868, Page(s): page 300, Document Location: SL #0030515, Pasadena FHL, 10 May 1994, Other surname(s): Arritt.
575. 1850, 1860, 1880, 1900, 1910, 1920 Censuses, Alleghany County, Virginia, Other surname(s): Arritt.
576. Jacob Anderson Arritt Death Certificate, Date: 28 Apr 1922, Boiling Spring, Alleghany County, Virginia, Author: Informant: F. I. Arritt, Clifton, Va., Document Location: Commonwealth of Virginia, Document Location: genealogy safekeeping file folder.
577. Census History of Floyd Arritt, Date: 1850, 1870, 1880, 1900, 1910, 1920, Other surname(s): Sizer; Omstead; Wolfe.
578. Floyd Arritt & Florence Olmstead Marriage Record, Date: 3 Mar 1890, Kearney, Buffalo County, Nebraska, Call Number: No. 1606, Document Location: genealogy safekeeping file folder, Other surname(s): Omstead.
579. Floyd Arritt Death Certificate, Date: 14 Apr 1952, Long Beach, Los Angeles County, CA, Call Number: 19-594743, Author: Informant: Raymond Arritt, Document Location: genealogy safekeeping file folder.
• His father is given as “Joseph Arritt” and mother is “Diana Sizer”
582. Genealogies of Mayflower Families from The New England Historical and Genealogical Register, Volume II, Gibbs - Parker, Publisher: Genealogical Publishing Co., Inc., Baltimore, Maryland, Date: 1985, Document Location: Mills Library, Other surname(s): Gorham.
583. Genealogies of Mayflower Families from The New England Historical and Genealogical Register, Volume III, Peck - Wolcott, Publisher: Genealogical Publishing Co., Inc., Baltimore, Maryland, Date: 1985, Document Location: Mills Library.
590. Letter from Mary Landkamer, Author: Custer County Historical Society, Broken Bow, NE, Date: received 17 Jun 1994, Other surname(s): Thomas.
591. Florence Ellen Short Death Certificate, Date: 16 Feb 1987, Glendale, Los Angeles county, California, Call Number: 38719007268, Document Location: safekeeping file folder, Other surname(s): Arritt.
• Informant: Marvin Short (son)
593. Jacob A. Arritt & Diannah Sizer Marriage, Date: 4 Aug 1853, Publisher: Marriage Register of Alleghany County, Virginia, Document Location: SL #0030523, page 14?; Pasadena FHL, 28 Jan 1994.
594. A Centennial History of Alleghany County, Document Location: SL #1000633; Pasadena FHL, Feb 1994; downloaded 9 Sep 2022, Other surname(s): Arritt; Armentrout; Bowyer; Wolfe; Carter; Dew.
595. FGR of Michael Arritt & Mary Magdalene Wolfe, Submitter: received from Louise Perkins, Date: 19 Mar 1994, Other surname(s): Armentrout; Wolfe; Humphries; Myers; Porter.
596. Family Bible of Michael Arritt, Submitter: transcribed by Helen Childs, Submitter: received from Thelma Davis, Date: 19 Mar 1994, Other surname(s): Armentrout; Walher; Bowyer; Myers; Wolfe.
599. Notes from CA Death Index, Author: compiled by Gretchen M. Mills, Document Location: Pasadena FHL, 30 Sep 1993, Other surname(s): Arritt; Clapp; Omstead.
600. Descendants of Robert Royce, Submitter: received 14 Aug 1998 from D. C. Poppe, Whitehall, PA, Other surname(s): Caulkins; Calkins.
601. Descendants of John Turner (father of Humphrey), Submitter: received 13 Aug 1998 from Don Poppe of Whitehall, PA, Other surname(s): Gamer; Gaymer.
602. PAF Entry Form: Charles Monroe Arritt & Margaret Tingler, Author: by Joyce Basham, 1983.
606. Will of John Wolf, Publisher: Alleghany County, Virginia Wills, Vol. 1, Page(s): 176 et seq., Document Location: SL #0030509, Other surname(s): Porter; Wolfe.
607. Will of Frederick Armentrout, Publisher: Alleghany County Virginia Wills, Vol. 2, Page(s): page 6, Date: 1837, Document Location: SL film #0030509, Other surname(s): Arritt; Cummings.
608. Indenture, Subject: Names children of George Arritt, deceased, Alleghany County, Virginia Deed Book 4, page 9, Document Location: SL #0030513, Date: Pasadena FHL, 24 Mar 1994.
609. Marriage Records of Alleghany County, VA, Date: 1868, Page(s): 10, Document Location: SL #0030523, Date: Pasadena FHL, 9 Feb 1994, Other surname(s): Sizer; Cummings.
610. Arritt Family History, Document Location: received from David Arritt, Covington, VA, Date: 29 Apr 1994, Other surname(s): Armentrout; Wolf; Wolfe; Ault; Dew; Ermentraudt; Kemper; Wright.
• 15 source images
612. FGR of George Arritt & Mary Elizabeth Armentrout, Submitter: received 29 Apr 1994 from David Arritt, Other surname(s): Rayhill; Dew; Terry; Wright.
613. FGR of Jacob Anderson Arritt & Nancy Ault, Author: compiled by David Arritt, Covington, VA, Date: copied 29 Apr 1994.
614. FGR of Jacob Anderson Arritt & Margaret Lena Wolfe, Author: compiled by David Arritt, Covington, VA, Date: copied 29 Apr 1994.
616. 1860 Census, Ramsborough, Highland, Ohio, Date: 7 Jun 1860, Page(s): 210B, Document Location: West LA FHL, 24 May 1994, Other surname(s): Ault.
624. Bradley Line, Author: compiled by Florence Gibby, Date: received 26 Oct 1989, Other surname(s): Griswold; Sheaffe.
625. Elder William Brewster, Author: by Donald B. Ward, Publisher: The Mayflower Quarterly, Date: August 1990.
626. The Brewster Book, Publisher: The Mayflower Descendant, Volume 1, Date: 1899, Other surname(s): Oldham; Peame; Turner; Wyrall.
627. The Brewster Genealogy, 1566-1907, Volume 1, Author: compiled and edited by Emma C. Brewster Jones, Publisher: The Grafton Press, New York, Date: 1908, Other surname(s): Tilley.
• 21 source images
628. A Notebook on the Descendants of Elder William Brewster of Plymouth Colony, Author: compiled by Milton E. Terry and Anne Borden Harding, Date: 1985, Other surname(s): Mallory; Allerton; Collier; Christophers; Denison; Harris; Oldham; Prince; Starr; Morgan; Wetherell; Mallory.
• Starting from the Family Worksheets of Mrs. Kathryn Greeley of Winnetka, IL.
630. Genealogical Record of the Descendants of Thomas Brownell, Author: compiled by George Grant Brownell, Jamestown, New York, Date: 1910, Document Location: West LA FHL, 2 Dec 1989, Other surname(s): Hazard; Champlin; Nichols.
631. Genealogy of One Branch of the Peckham Family, Author: compiled by William Perry Bentley and John Earle Bentley, Author: documentary evidence by Emilie Sarter, Genealogist, Boston, Mass., Document Location: NEHGS Lending Library, Date: May 1990, Other surname(s): Clarke; Borne; Brownell; Clap; Clarke; Cooke; Starr.
• 23 source images
632. Little Compton, Rhode Island Families, Document Location: So. Calif. Genealogy Society, Date: 14 Jul 1990, Other surname(s): Borne; Brownell; Carr; Peckham; Newport.
633. A Burch Book, Author: arranged and compiled by Edwin Welch Burch, Publisher: Monarch Printing Company, Council Bluffs, Iowa, Date: Dec 1989, Document Location: NEHGS Lending Library.
• Comprising a General Study of The Burch Ancestry in America, and a Specific Record of the Descendants of Jonathan Burch of the Sixth Generation.
634. Connecticut Vital Records of Birth, Marriage and Death, New London, New London County, CT, Vol. ?, pp 41-42, Author: Notes by DWM, Other surname(s): Burch; Harris.
635. The Descendants of Robert Burdick of Rhode Island, Author: compiled by Nellie (Willard) Johnson, Submitter: from Jeanna Cavanaugh of Springfield, Massachusetts, Date: received 11 Mar 1993, Other surname(s): Hubbard; Cocke; Cooper; Crandall.
636. Genealogical Records of Thomas Burnham, the Emigrant, Author: by Roderick H. Burnham, Hartford, Conn., Date: 1884, Other surname(s): Wright; Lee; Olcott; Loomis; Wolcott; Norton; Chapin.
• Who was among the early settlers at Hartford, Connecticut, and his Descendants.
637. A Record of Births & Deaths in Bernardston, Bernardston, Franklin County, Massachusetts, Document Location: SL film #893958 & SL # 772617, Other surname(s): Hunt; Newcomb.
638. Mrs. Helen Goodwin Custer, Chicago, Illinois, Call Number: DAR National No. 142333, Date: 18 Oct 1918, Document Location: received from DAR, Washington, DC, Sep 1989, Other surname(s): Burnham; Newcomb.
639. FGR of Thomas Burnham and Anna Wright, Author: compiled by Doris Woodard of Elsie, Michigan, Date: received 1 May 1990.
640. Carlisle of Termonmaguirk, Author: Mr. Andrew Davison, Publisher: Ulster Pedigrees, Belfast, Northern Ireland, Date: received 11 Feb 1989, Document Location: genealogy safekeeping file folder.
641. The County of Ross (Ohio), Volume II; State Centennial History, Author: Henry Holcomb Bennett, Editor, Publisher: published by Ross County Genealogical Society, Date: 1981, Other surname(s): Carson; Carlisle; Lamb; Mann; Raeburn; Waddle.
642. Pioneer Record and Reminiscences of the Early Settlers and Settlement of Ross County, Ohio, Author: by Isaac J. Finley and Rufus Putnam, Publisher: printed for the authors by Robert Clarke & Co., Cincinnati, Date: 1871, Other surname(s): Carlisle.
643. Will & Probate of Andrew Carlisle, Date: 10 Aug 1821, Document Location: received 5 Jul 1990 from Ross County Probate Court, Submitter: received 14 Aug 2015 from Bruce Bailey.
645. Elizabeth Mann Carlisle Obituary, Publisher: Scioto Gazette, Date: 7 Dec 1849, Document Location: received 29 May 1997 from Ross County Genealogical Society.
646. A Short Line Across America/Descendants of John and Mary Hansford Short, Author: compiled and edited by Pauline Williams Wright, Publisher: Gateway Press, Inc., Baltimore, Date: 1984, Document Location: National DAR Library, Washington, DC, Other surname(s): Hansford.
647. Notes on letterhead of M. W. Carlisle & Company, Chillicothe, Ohio, Submitter: received 9 Jul 1994 from Lesley Stavola, Other surname(s): Beach; Lamb; Mann; Officer.
• List of bodies removed from the old Presbyterian Grave Yard in Chillicothe, 1878, by HNC & MWC. The remains were each boxed separately & buried in Cemetery.
648. Ross County, Ohio Families, Volume II, Publisher: by Ross County Genealogical Society, Date: 1982, Document Location: received Aug 1991 from RCGS, Other surname(s): Carlisle; McLene; Gallaugher; Howson; Stavola.
649. Queries, Publisher: The Connecticut Nutmegger, Date: Sep 1988, Page(s): 280, Other surname(s): Carr.
• Inquiry from Allen Norris, Colesville, Maryland.
650. The Carr Book, Publisher: published by Arthur A. Carr, Ticonderoga, N. Y., Date: 1947, Document Location: download from online archive, 18 May 2021, Other surname(s): Peckham.
• Sketches of the lives of many of the descendants of Robert and Caleb Carr whose arrival in 1635 began the American story of our family.
651. The Carr Family Records, Author: by Edson I. Carr, Publisher: Herald Printing House, Rockton, Illinois, Date: 1894, Document Location: NEHGS Lending Library, 5 May 1989, Other surname(s): Hardington; Greene.
653. Queries, Publisher: The Connecticut Nutmegger, Date: Jun 1989, Page(s): 116, Other surname(s): Dickerson; Castle; Stanton.
654. Letter from Dick Baldauf, Englewood, Florida, Date: received 14 Dec 1990, Other surname(s): Hawley; Birdsey; Thompson.
656. The House of Champlin, Date: 1933, Document Location: NEHGS Library, Boston, Date: 1 Apr 1988, Other surname(s): Babcock; Congdon.
657. Genealogical Dictionary of Rhode Island, Author: by John Osborne Austin, Publisher: reprinted by Genealogical Publishing Co., Inc., Baltimore, 1982, Albany, N. Y., Date: 1887, Submitter: also received 23 Mar 1989 from Jim Scofield (Hazleton), Submitter: also received 13 Dec 1991 from NEHGS Enquiries Service (Davis), Submitter: also received 22 Jan 1996 from Beverly Kosarowich, Document Location: Pasadena FHL, Date: 21 Aug 1990, Other surname(s): Brownell; Champlin; Denison; Clarke; Congdon; Cornell; Davis; Hazelton; Westcott; Lake.
• Notes on the trial of Thomas Cornell sent by Beverly Kosarowich, [pp B53, B54]
658. The Descendants of William and Annis Chandler, Author: collected by George Chandler of Worcester, Mass., Publisher: Press of Charles Hamilton, Worcester, Mass., Date: 1883, Other surname(s): Douglas; Christophers; Coit; Dane; Jenners; Mattle; Parmenter.
659. Pilgrim: A Biography of William Brewster, Author: by Mary B. Sherwood, Submitter: received 16 Oct 1990 from Donald B. Ward, Other surname(s): Wentworth; Wyrall.
660. The Mayflower Planters, Subject: Article on Wentworth Genealogy, Submitter: received 16 Oct 1990 from Donald B. Ward, Other surname(s): Wyrall.
661. Families of the Pilgrims. William Brewster, Author: compiled by Hubert Kinney Shaw, Author: revised by Mrs. Clayton M. Merrick, Jr., Publisher: published by the Massachusetts Society of Mayflower Descendants, 1984, Document Location: Mills Library, Other surname(s): Addis; Allerton; Collier; Peame; Berry; Dart; Oldham; Starr; Turner.
662. The Chatfield Family, Author: compiled by William C. Sharpe, Seymour, Conn., Date: 1896, Other surname(s): Bishop; Hull.
• Principally from Records in the Naugatuck Valley, Conn.
663. Connecticut Vital Records of Birth, Marriage and Death, Killingworth, Middlesex county, Connecticut, Document Location: NEHGS, Boston, Date: 17 Feb 1989, Other surname(s): Chatfield.
664. The History of Guilford, Connecticut from Its First Settlement in 1639, Author: from the manuscripts of Hon. Ralph D. Smith, Publisher: J. Munsell, Printer, Albany, N. Y., Date: 1877, Document Location: at NEHGS, Boston.
665. Genealogy of the Descendants of William Chesebrough of Boston, Rehoboth, Mass., Author: by Anna Chesebrough Wildey, Publisher: Press of T. A. Wright, New York, Date: 1903, Document Location: NEHGS Lending Library, 25 Apr 1989.
667. A Chipman Genealogy, Author: compiled by John Hale Chipman III, Publisher: Chipman Historics, Norwell, Massachusetts, Date: 1970, Document Location: NEHGS Lending Library, Dec 1989, Other surname(s): Howland.
669. Christophers Family, Author: contributed by John R. Totten, Publisher: New York Genealogical & Biographical Record, Date: April & Oct 1919, Document Location: West LA FHL, 2 Dec 1989.
670. Christophers Family, Author: contributed by John R. Totten, Publisher: New York Genealogical & Biographical Record, Date: Jan 1920, Document Location: West LA FHL, Date: 2 Dec 1989.
671. Identification of the daughters of William Clark of Haddam, Connecticut, Author: by Raeola Ford Cooke, CSG #4638, Publisher: The Connecticut Nutmegger, Date: September 1997, Other surname(s): Hubbard.
672. Pedigree Chart from Eunice Clark, b 1736, Submitter: as modified by Florence Gibby, Date: received 9 Nov 1989, Other surname(s): Stebbins.
673. FGR of William Clark & Katherine Bunce, Author: prepared by Craig Eugene Hubbard, Date: 6 Feb 1993.
674. FGR of Joseph Clark & Ruth Spencer, Author: prepared by Craig Eugene Hubbard, Date: 6 Feb 1993.
675. FGR of William Clark & Judith Sutliff, Author: prepared by Craig Eugene Hubbard, Date: 6 Feb 1993, Other surname(s): Hubbard.
677. Some Descendants of William Clark of Haddam, Author: unknown compiler, Date: received 16 Feb 1993 from Craig Hubbard, Document Location: Hampton, Virginia Library, Other surname(s): Bunce; Sutliff.
678. International Genealogical Index - Clarke, Rhode Island, Document Location: Pasadena FHL, Date: 22 Jan 1992, Other surname(s): Clark.
• notes by Gretchen Mills
680. Langfitt and Davis British and Colonial Ancestry, Date: 25 Jan 1992, Document Location: Los Angeles Public Library, Other surname(s): Peckham; Hubbard.
• Due to copyright restrictions, this book cannot be viewed online.
681. Barbour Collection. Connecticut Vital Records of Birth, Marriage and Death, Haddam (1668-1852), Other surname(s): Clark(e); Hubbard; Shaler.
682. Letter from Arthur Clarke, CSG #7179, Wakefield, Rhode Island, Date: 24 Nov 1991, Other surname(s): Green.
• On the enclosed chart, I have given what my records show to be Davis Clarke’s lineage.
683. Letter from Leyden Public Library, Leyden, MA, Date: received 2 May 1989, Other surname(s): Green; Clark(e).
• Includes Leyden librarian notes and copies of original records.
687. FGR of George Reeves & Sophronia Maria Clark, Author: as modified by Mary Axford, Salem, Oregon, Date: 15 Jun 1988.
688. George Reeves & Sophronia Clark Daugherty Marriage License, Date: received 14 Jul 1989 from Los Angeles County Registrar-Recorder, Document Location: original in genealogy lock box, Other surname(s): Reeves.
• Note: very faint and difficult to read.
689. Sophronia M. Reeves Death Certificate, Date: 12 May 1903, Call Number: Book 6, Page 278, Line 18, Document Location: Los Angeles County Registrar-Recorder, Document Location: original in genealogy lock box.
• Age at Death: 75 years, 10 months
690. The Coates Family of Essex County, Mass., 1645-1845, Author: by Carlfred B. Broderick, Ph. D., of Long Beach, Calif., Publisher: NEHGR, Date: July 1957, Document Location: West LA FHL, 28 Mar 1990, Other surname(s): Hilliard; Hodgkins.
• Continued from April 1957 which covers Descendants of Thomas(1) Coates of Lynn.
691. Connecticut Vital Records of Birth, Marriage and Death, Stonington, New London, CT, Document Location: West LA FHL, 27 Jan 1990, Other surname(s): Coates.
693. The Coit Family; or the Descendants of John Coit, Author: by Rev. F. W. Chapman, A. M., Publisher: Press of the Case, Lockwood & Brainard Co., Hartford, Date: 1874, Other surname(s): Colfax; Bishop; Holt; Chandler; Braddick; Christophers; Harris; Colfax; Gorham; Gardner; Green.
• Who Appears Among the Settlers of Salem, Mass., in 1638, at Gloucester in 1644, and at New London, Conn., in 1650.
695. A Comstock Genealogy, Author: edited by Cyrus B. Comstock, Publisher: The Knickerbocker Press, New York, Date: 1907, Document Location: NEHGS Lending Library, 5 May 1989, Document Location: scans downloaded 14 Sep 2022 from Google Books.
• Descendants of William Comstock of New London, Conn., Who Died after 1662. Ten Generations.
696. A History and Genealogy of the Comstock Family in America, Author: by John Adams Comstock of Del Mar, California, Publisher: The Commonwealth Press, Los Angeles, Calif., Date: 1949, Document Location: The Ferguson Library, Stamford, Conn., 13 Jul 1989, URL: archive.org, Scan Date: 30 Jun 2023.
697. A Genealogical Register of the First Settlers of New-England, Author: by John Farmer; reprinted with Additions and Corrections by Samuel G. Drake, Publisher: Genealogical Publishing Co., Inc, Baltimore, Date: 1989, Document Location: Mills Library.
699. Pedigree Chart from Joseph Congdon, b 1758, Submitter: received from Diane Morales of Spokane, WA, Date: 7 Jan 1991, Other surname(s): Borden; Brownell; Champlin; Hazard; Wickham.
700. Pedigree Chart from William Congdon, b 1711, Submitter: Hildegarde Stevenson of Pacific Grove, CA, Date: 22 July 1991, Date: received 24 May 1993, Other surname(s): Albro; Dungan; Holden; Stafford.
701. Pegigree Chart from Joseph Congdon, b 1733, Submitter: prepared by Marion Congdon Schaller of Sun Lakes, AZ, Date: 11 Nov 1995, Other surname(s): Albro;Gardner; Westcott.
702. Death of Hon. James L. Conger, Publisher: Port Huron Times, Port Huron, Michigan, Date: 13 Apr 1876, Page(s): page 4, Submitter: received from Helen Whiting, 29 Jun 1989, Other surname(s): Mills.
704. Ahnentafel, Author: by N. Sherrill Foster, Publisher: NEHGS NEXUS, Vol. VII, No. 1, Page(s): 24, Other surname(s): Cooper.
706. Stonington Families, Document Location: Ferguson Library, Stamford, Connecticut, Date: 13 July 1989, Document Location: Google Books download, 12 Sep 2023, Other surname(s): Copp; Topliff.
707. Genealogy of the Cornell Family, Author: by the Rev. John Cornell, M. A., Publisher: Press of T. A. Wright, New York, Date: 1902, Document Location: NEHGS Lending Library, April 1989, Document Location: scans downloaded 14 Sep 2023, URL: https://archive.org/details/genealogyofcorne00corn/page/n75/mode/2up.
• Being an Account of the Descendants of Thomas Cornell of Portsmouth, R. I.
708. Elder John Crandall of Rhode Island and His Descendants, Author: by John Cortland Crandall, Publisher: New Woodstock, NY, Date: 1949, Submitter: received 11 Mar 1993 from Jeanna Cavanaugh, Document Location: also at Mesa FHL, 7 Nov 1998, Other surname(s): Hubbard; Cooper; Burdick; Gaylord.
710. Obituary of Thomas D. Currie, Submitter: transcribed by Helen Whiting, received 20 Oct 1987, Other surname(s): Bowman; Cleghorn; Mills.
711. Notes on Thomas Davidson Currie and Mary E. Currie, Author: compiled by Helen Whiting, Marysville, Michigan, Date: received 10 Dec 1987, Document Location: genealogy safekeeping file folder, Other surname(s): Mann.
• Information appears to have been taken from death certificates of Thomas Currie and Mary E. Currie.
712. Pedigree Chart from Phebe Curtis, b Stratford, CT, Submitter: compiled by Wilda Obey, Date: 11 Mar 1991, Date: received 13 Mar 1991, Other surname(s): Algar; Hawley; Curtis; Judson; Porter; Hutchings; White.
713. The First Seven Generations of the Cushman Family in New England, Author: by Joseph Augustine Cushman, Document Location: NEHGS Lending Library, June 1990, Other surname(s): Allerton; Couchman; Hubbard; Reder; Howland; Titus; Kent; George; Lewis; Sherman; Doggett; Woodward.
716. FGR of John Daugherty and Julia Hubbard, Author: as modified by Mary Axford, Salem, Oregon, Date: 15 Jun 1988, Other surname(s): Gilbert.
717. Flora M. Martin Death, Date: 8 Jan 1926, Pomona, Los Angeles county, California, Call Number: 26-002556, Author: Informant: P. S. Martin, Pomona, Calif., Document Location: State of California, Dept. of Health Services, Document Location: genealogy lock box.
718. Isabelle Martin Death, Date: May 26, 1952, Oakland, Alameda county, California, Call Number: 52-042302.
• Informant: Mrs. H. A. Legault (daughter)
719. Letter from The Rhode Island Historical Society, Author: by Meredith Sorozan, Reference Assistant, Date: received 4 Feb 1992, Other surname(s): Clark; Davis; Clarke.
• Information originally from Boston Transcript, 13 Nov 1929, #9268
720. Vital Record of Rhode Island, Vol. 5, Part IV, Westerly, Rhode Island, Publisher: Narragansett Historical Publishing Company, Providence, 1894, Other surname(s): Davis.
721. A Genealogical Register of the Descendants in the Male Line of Robert Day of Hartford, Conn., Publisher: printed by J. & L. Metcalf, Northampton, Date: 1848, Other surname(s): Stebbins.
722. FGR of John Day and Sarah Butler, Author: prepared by Craig Eugene Hubbard, Date: 6 Feb 1993, Other surname(s): Clark.
727. The Drapers in America, Author: by Thomas Waln-Morgan Draper, Publisher: John Polhemus Printing Company, New York, Date: 1892, Other surname(s): Aldis; Stansfield; Eastwood.
• Being a History and Genealogy of Those of That Name and Connection
728. Wheat-Draper Genealogy, Author: by Lisle Cottrel, Document Location: Bennington Museum, Bennington, Vermont, Other surname(s): Allen; Aldis; Stansfield; Newall; Mitchell; Whiting.
729. Vital Records of Brimfield, Massachusetts to the Year 1850, Publisher: published by the New England Historic Genealogical Society, Boston, Massachusetts, Date: 1931, Other surname(s): Allen; Draper.
730. Summary Probate Record of Gideon Draper, Plainfield, Windham, Connecticut, Date: 5 Oct 1750, Document Location: SL film #005442.
731. Letter to Jim Scofield from Anita Gauthier, Assistant Director, The Bennington Museum, Bennington, VT, Date: 21 Dec 1984, Other surname(s): Bass; Draper.
732. Shaftsbury Cemetery Records, Shaftsbury, Bennington, Vermont, Submitter: forwarded by Jim Scofield, Other surname(s): Allen; Draper.
735. Connecticut Vital Records of Birth, Marriage and Death, Killingly, Windham, Connecticut, Submitter: received from Jim Scofield, Other surname(s): Draper; Allen.
736. Notes on John Dwight, Author: based on History of the Descendants of John Dwight of Dedham, Mass., Document Location: Ferguson Library, Stamford, CT, Date: 13 Jul 1989, Scan Date: 22 Jun 2023, Other surname(s): Whiting; Close.
• scans from online Google Books
737. FGR of Thomas Cornell & Sarah Earle, Author: as modified by Beverly Kosarovich, Date: received Jan 1996, Other surname(s): Fiscock.
739. The Ipswich Emersons: 1636-1900, Author: by Benjamin Kendall Emerson, Publisher: Press of David Clapp & Son, Boston, Date: 1900, Document Location: NEHGS Lending Library, Other surname(s): Brewster; Crabb; Perkins; Hunt; Wainwright.
• A Genealogy of the Descendants of Thomas Emerson of Ipswich, Mass. with Some Account of his English Ancestry.
740. Letter from Mrs. Mary Lou Davison, Dutchess County Historical Society, Poughkeepsie, NY, Date: 9 Jul 1990, Other surname(s): Everitt.
• I could find nothing that would prove the Phoebe Everitt was a daughter of Clear Everett.
742. Letter to Hon. Gideon Wells, Secretary of the Navy, Author: from William R. Eckart, Date: 5 Sep 1861, Date: received 15 Mar 1989.
• Letter of Acceptance to the position of 3rd Asst. Engineer in the U. S. Navy
743. Letter to Hon. Gideon Wells, Secretary of the Navy, Author: from William Roberts Eckart, Date: 18 Mar 1864, Date: received 15 Mar 1989, Document Location: safekeeping file folder.
• Letter of Resignation from the U. S. Navy.
744. Notes from Salt Lake City newspapers, Author: compiled by David W. Mills, Document Location: Salt Lake City FHL, Date: 1 Mar 1991, Other surname(s): Armstrong.
745. Salt Lake City City Directory, Date: 1912, Publisher: R. L. Polk & Co., Document Location: Salt Lake City FHL, Date: 1 Mar 1991, Other surname(s): Kerrick; Armstrong.
746. Notes from Salt Lake City newspapers, Author: compiled by Gretchen M. Mills, Document Location: Salt Lake City FHL, Date: 1 Mar 1991, Other surname(s): Ahlander.
747. Obituary Abstracts from Salt Lake City newspapers, Date: 1 Mar 1991, Document Location: SL film #321155, SLC FHL, Other surname(s): Kerrick.
748. Edwin S. Kerrick Dies Suddenly; Heart Failure Is Cause, Publisher: Salt Lake City Deseret News, Date: March 9, 1916, Document Location: SL #27208, Other surname(s): Kerrick.
749. Nina E. Kerrick, Publisher: Salt Lake City Deseret News, Date: January 19, 1951, Page(s): Page 29, Document Location: SL #27208, Other surname(s): Kerrick.
750. Mae Eckart Armstrong Death Certificate, Date: May 16, 1938, Salt Lake City, Utah, Author: Informant: George G. Armstrong, Document Location: SL # 26571, Other surname(s): Armstrong.
751. Mrs. Mae Armstrong Obituary, Publisher: Salt Lake City Deseret News, Date: May 17, 1938, Document Location: SL #27116, Other surname(s): Armstrong.
752. George Grant Armstrong Death Certificate, Date: 24 Jan 1944, Salt Lake City, Utah, Author: Informant: Marion Armstrong, Document Location: SL # 26577, Other surname(s): Armstrong; Overbeck.
753. Death Calls S. L. Jurist, Document Location: SL #27150, SLC FHL, 1 Mar 1991, Other surname(s): Armstrong.
• mostly illegible
754. Notes on Abigail Fellows, Author: compiled by DWM, Document Location: Rochester Public Library, 15 Jun 1989, Other surname(s): Backus.
755. Declaration for Original Invalid Pension, Author: personal declaration of Edgar B. Fellows, Date: 10 Feb 1890.
756. Pension Declaration, Author: Edgar B. Fellows, Date: 21 Apr 1890.
758. Brockport Cemetery records, Lake Road, Town of Sweden, Monroe county, NY, Submitter: DAR Cemetery Church & Town Records, Vol. 3, Other surname(s): Fellows; Marsh.
759. Letter from Mrs. Hazel Kleinbach, Historian, Town of Brockport, Monroe County, NY, Date: received 4 Jan 1990, Other surname(s): Fellows.
760. Letter from City of Rochester, Date: received 28 Aug 1989, Other surname(s): Fellows.
761. Notes from Los Angeles City directories (1897-1904), Author: compiled by Gretchen M. Mills, Other surname(s): Fellows; Martin.
762. First United Methodist Church, Long Beach, California, Date: received Aug 1989, Other surname(s): Hoyt; Fellows.
• Record of Membership.
763. A History of California, Volume II, Author: by J. M. Guinn, A. M., Page(s): 1913, Publisher: Historic Record Company, Los Angeles, Date: 1907, Document Location: Long Beach City Library, Other surname(s): Fellows.
764. Marriage Announcement of Miss Maude Fellows, Date: 26 Dec 1901, Publisher: Pomona Progress, Page(s): Society, page 4, Pomona, Los Angeles county, California, Other surname(s): Martin.
765. Ernest F. Fellows & Ida S. Fountain Marshall marriage, Date: 11 Jun 1914, Long Beach, Los Angeles, California, Document Location: safekeeping file folder, Other surname(s): Fountain; Osborne.
• marriage filed 19 Jun 1914
766. Ernest Frank Fellows Death Certificate, original in genealogy lock box, Date: 24 Aug 1924, Los Angeles, Los Angeles, California, Author: Informant: Mrs. Maude F. Martin (daughter).
767. Mrs. Maude F. Martin Obituary, Publisher: Pasadena Star-News, Pasadena, California, Date: 23 Nov 1948, Other surname(s): Martin.
768. Maude Fellows Martin Death Certificate, Date: 22 Nov 1948, Pasadena, Los Angeles County, California, Call Number: 48-084477, Author: Informant: Walter W. Martin, Document Location: genealogy lock box, Other surname(s): Martin.
774. American Ancestors and Cousins of The Princess of Wales, Author: by Gary Boyd Roberts, Publisher: Genealogical Publishing Company 1984, Other surname(s): Denison; Hart; Coles; Edwards; Freeman; Parke; Samwell.
775. Records of Robert Fuller of Salem and Rehoboth and Some of His Descendants, Author: by Clarence C. Fuller, Foxboro, Mass., Publisher: privately printed, Norwood, Mass., Document Location: NEHGS Lending Library, Nov 1989, Other surname(s): Bliss; Wheatley; Bowen; Titus; Wilmarth.
776. Connecticut Vital Records of Birth, Marriage and Death, Ashford, Tolland, Connecticut, Page(s): 73, Document Location: NEHGS, 12 Feb 1989, Other surname(s): Fuller.
777. Edward Fuller of the Mayflower and his Descendants for Four Generations, Author: compiled by Bruce Campbell MacGunnigle, CG, Author: edited by David L. Greene, PhD, FASG, Publisher: Mayflower Families in Progress, General Society of Mayflower Descendants, 1987, Other surname(s): Chipman; Cole; Morton; Lothrop; Gorham; Rowley.
778. Vital Records of Rehoboth, 1642-1896, Author: by James N. Arnold, Publisher: Narragansett Historical Publishing Company, Providence, R. I., Date: 1897, Document Location: LA Public Library, 4 Nov 1989, URL: archive.org, Scan Date: 17 Apr 2023, Other surname(s): Fuller; Bowen; Wilmarth; Butterworth.
• Marriages, Intentions, Births, Deaths
779. Genealogy of the Fuller Families Descending from Robert Fuller of Salem and Rehoboth, Mass., Date: 1638, Other surname(s): Bowen; Titus; Wilmarth; Butterworth.
780. Francis Fuller and His Wife Hannah Cobb Share Seven Lines to Edward Fuller and John Howland, Author: by Beverly Francis Hovanec, C.G., Publisher: The Mayflower Quarterly, Date: August 1990, Other surname(s): Cobb; Howland.
783. Pedigree Overview from William Foote Gibby, b 1909, Author: as modified by Florence Gibby, Date: received 9 Nov 1989, Other surname(s): Clark; Fletcher; Foote; Shaler; Stevens; Ward.
786. Some notes on the Gilbert Family in Adams County, PA, Author: South Central Pennsylvania Genealogical Society, York, PA, Date: received 15 Apr 1992 from Walter Lewis, Other surname(s): Dill; Ritter; Reifsnyder; Knauss.
• Pages 2-6: Adams County, Pa. Orphans’ Court Dockets
788. Marriage Registers, Kent County, Ontario, Canada, Date: 1857 - 1869, Submitter: Reference 95:09, Document Location: North York Public Library, Toronto, Date: 9 Jun 1989, Other surname(s): Gillett; Mills; Trask.
789. Loyalists and Land Settlement in Nova Scotia, Author: compiled by Marion Gilroy, Date: originally published Halifax 1937, Publisher: reprinted for Clearfield Company, Publisher: by Genealogical Publishing Co., Inc., Baltimore, Date: 1990, Document Location: Mills Library, Other surname(s): Gilroy; Innis.
• Public Archives of Nova Scotia; Publication No. 4
790. The King Family of Suffield, Connecticut, Author: compiled by Cameron Haight King, San Francisco, California, Publisher: Hoyt’s Issue, Page(s): 619, Date: Fall 1990, Other surname(s): Gorham.
793. Society of Mayflower Descendants in the State of New York, Author: Membership Directory, Publisher: published by the New York Society, Date: 1907, Document Location: Mills Library, Other surname(s): Gorham.
• Membership of George Congdon Gorham & Charles Miner Gorham
794. Barnstable, Massachusetts, Vital Records, Publisher: Mayflower Descendant, Other surname(s): Gorham; Joyce; Hawes; Howland; Taylor.
796. Personal Notes of Lori Schaeffer Mills from Grandma Reinig, Date: 2 Sep 1998, Other surname(s): Reinig; Lesher; Madden; Rink.
798. Knapp Family Genealogy, Winter Park, Florida, Date: 1962, Document Location: at NEHGS, Boston, Other surname(s): Gorham; Berrington; Hamblin; Littlefield; Dorman; Stephenson; Sturgis.
• The early French and English histories of the de Gorrum (Gorrum. Gorham) families, as it has been written, is incomplete, but to this effect…
799. Gorham Families of Yarmouth, Author: by William P. Davis, Publisher: Library of Cape Cod History & Genealogy, C. W. Swift, Publisher and Printer, Yarmouthport, Mass, Call Number: No. 87, Date: 1912, Other surname(s): Ellis; Hamblin; Bray; Sears; Howes; Crowell; Hall; Howland; Parker; Taylor.
800. George Congdon Gorham Individual Record, Author: as prepared by Tom Rueter, Anchorage, AK, Date: Jun 1994, Other surname(s): Bassett.
801. Marriage Certificate of George Gorham and Martha Congdon, Date: 24 Nov 1829, Submitter: received from Tom Rueter, 9 Jul 1994, Anchorage, AK, Other surname(s): Congdon.
802. Marriage of George C. Gorham & Sarah A. Hills, Date: 8 Nov 1853, City of Lowell, Commonwealth of Massachusetts, Submitter: received 9 Jul 1994 from Tom Rueter, Other surname(s): Hills; Boroughs.
803. Letter to Tom Rueter, Author: from Connecticut State Library, Hartford, CT, Date: 26 Feb 1993, Other surname(s): Congdon.
• Information was found in the Barbour Collection and Hale Collection of Connecticut Cemetery Inscriptions.
804. Lot Gorham and his Wife Thankful. A Record of their Children., Dennis, Barnstable county, Massachusetts, Document Location: Dennis (MA) Town Clerk, Other surname(s): Howes.
805. George C. Gorham Obituary, Publisher: The Evening Star, Washington, D.C., Friday, February 12, 1909, Date: 24 Apr 1994, Document Location: microfilm at the Library of Congress.
806. Lot Gorham and Thankful Howes Marriage, Date: 26 Jul 1789, Yarmouth, Massachusetts, Submitter: received 9 Jul 1994 from Tom Rueter, Document Location: Town Clerk, Yarmouth, 24 Dec 1992.
807. Lot Gorham Birth, Date: 16 Jun 1769, Yarmouth, Massachusetts, Submitter: received 9 Jul 1994 from Tom Rueter, Document Location: Town Clerk, Yarmouth, 24 Dec 1992.
808. George Congdon Gorham Death Certificate, Date: 11 Feb 1909, Washington, D. C., Submitter: received 9 Jul 1994 from Tom Rueter.
811. Connecticut Vital Records of Birth, Marriage and Death, New London, New London, CT, Document Location: received from New London Town Clerk, 1 Mar 1988, Other surname(s): Holt; Gordon; Gorham.
812. Application for Membership to the Society of Mayflower Descendants in the State of New York, Author: by Charles Miner Gorham, Date: 9 Nov 1901, Document Location: Eckart Genealogy Binder.
• General No. 1923; State No. 683
813. New York Society. Members Elected., Publisher: The Mayflower Descendant, Vol. 4, Page(s): 191, Date: 1902, Other surname(s): Gorham.
814. Notes from City Directories, Author: compiled by David W. Mills, Document Location: Sutro Library, San Francisco, Date: 26 Aug 1989, Other surname(s): Gorham.
815. Mrs. Harriet Louise Gorham Eckart DAR Record, Volume 24, Page(s): 116-7, Document Location: National DAR Library, Washington, DC, Other surname(s): Holt.
816. Harriet Louise (Gorham) Eckart Death Certificate, Date: 24 Nov 1987, Palo Alto, Santa Clara, California, Call Number: 24-053599, Document Location: CA State Registrar of Vital Statistics, Document Location: genealogy lock box.
• Informant: Roller & Hafgood, undertakers
820. Pedigree Chart from Kathleen Margaret Gorham, Submitter: prepared by Tom Rueter, Anchorage, AK, Date: 4 Jan 1994, Other surname(s): Hills; Congdon; Burroughs; Walton.
821. Pedigree Chart from Martha Peckham Congdon, Submitter: prepared by Tom Rueter, Anchorage, AK, Date: 4 Jan 1994, Other surname(s): Champlin; Wickham; Hazard; Peckham; Carr; Taylor.
823. The Greenes of Rhode Island, Author: by Louise Brownell Clarke, New York, Date: 1903, Scan Date: 13 Jun 2023, Other surname(s): Tattershall; Potter; Hooker; Greene; Anthony; Carr; Almy.
• With Historical Records of English Ancestry, 1534-1902. Compiled from the mss. of the late Major-General George Sears Greene, U. S. V.
• full PDF available
824. The Family of Greene, Document Location: NEHGS Lending Library, Feb 1992, Other surname(s): Gardiner; Gould; Green; Coit; Tattershall; Almy.
825. The Halls of New England, Author: by Rev. David B. Hall, A. M. of Duanesburgh, N. Y., Publisher: printed by Joel Munsell’s Sons, Albany, N. Y., Date: 1883, Document Location: NEHGS Lending Library, June 1990, Scan Date: 13 Jun 2023, Other surname(s): Sears; Bangs; Bearse; Bourne; Crocker; Matthews; Pease; Kibbe; Hall; Howes; Lewis; Miller; Lilly; Humphrey.
826. 1920 Census, Baltimore, Maryland, Date: 5 Jan 1920, Page(s): ED 119, Sheet 47B, Document Location: SL film #1820657. Mesa FHL, Date: 26 Sep 1998, Other surname(s): Reinig; Madden.
827. 1920 Census, Baltimore, Maryland, Date: 5 Jan 1920, Page(s): ED 99, Sheet 4, Document Location: SL film #1820656, Mesa FHL, 26 Sep 1998, Other surname(s): Rink; Lesher.
828. 1920 Census, Secaucus, Hudson county, New Jersey, Date: 12 Jan 1920, Page(s): ED 292, sheet 11, Document Location: SL film #1821049, Mesa FHL, 26 Sep 1998, Other surname(s): Degelmann; Bluchel; Schumann.
• Listed as Andrew Angermann; some portions difficult to read.
829. The History of Ancient Windsor, Connecticut, also the Genealogies and Genealogical Notes, Author: by Henry R. Stiles, M. D., Publisher: New York: Charles B. Norton, Date: 1859, Document Location: Mesa Family History Center, Mesa, AZ, 26 Sep 1998, Scan Date: 2 Apr 2023, Other surname(s): Loomis; Moore.
831. Birth Record of Davis Clarke, Date: 6 Jun 1773, Washington County, Rhode Island, Page(s): 92, Call Number: 3-143, Publisher: Rhode Island, Vital Extracts, 1636-1899, Scan Date: 3 Feb 2023.
832. First Settlers of Barnstable, Publisher: NEHGR, April 1849, Document Location: West LA FHL, 28 Mar 1990, Scan Date: 29 Jul 2020, Other surname(s): Howland; Chipman; Goodspeed; Hamblin; Bearse; Hamlin; Cobb; Lothrop; Pope; Blossom.
833. History of Solano County, Publisher: Published 1879, San Francisco, Cal., Document Location: Solano County Genealogy Society, Date: received 5 Aug 1988 from Walter Lewis, Other surname(s): Lee; Harrier.
834. FGR of Daniel Webster Harrier & Sarah Maria Lee, Author: prepared by Walter Lewis of Yakima, WA, Date: 10 Aug 1988, Other surname(s): Colby.
835. FGR of ___?___ Walker & Sarah Maria Lee, Author: prepared by Walter Lewis of Yakima, WA, Date: 10 Aug 1988, Other surname(s): Harrier.
836. FGR of Daniel Webster Harrier & Mary Antonia, Author: prepared by Walter Lewis of Yakima, WA, Date: 10 Aug 1988.
837. FGR of John Harrison & Charlotte Mills, Author: as modified by Carol Lumley Holstine, Date: received 22 Apr 1993.
838. FGR of John Harrison & Dinah Lumley, Author: as modified by Carol Lumley Holstine, Date: received 22 Apr 1993.
839. FGR of John Harrison & Sarah Lovell, Author: as modified by Carol Lumley Holstine, Date: received 22 Apr 1993, Other surname(s): Brown; Furlong; Henry; Coates; Willson; Lovel.
840. Genealogy of Harrisons of Nova Scotia, Author: from Ernest Coates of Nova Scotia, Date: received 22 Apr 1993 from Carol Lumley Holstine, Other surname(s): Bent; Vose; Brown; Cannon; Coates; Lumley; Hoeg; Lodge; Mills; Pugsley.
841. FGR of Dea. Stephen Hart & Elizabeth ___?___, Author: as modified by Allen Norris, Date: received 26 Mar 1990, Other surname(s): Lee.
842. Pedigree Chart from Isaac Lee, b 1691, Submitter: as modified by Allen Norris, Silver Spring, MD, Date: received 26 Mar 1990, Other surname(s): Lee; Royce; Lothrop; Scudder.
• Information in “John Lee of Farmington,” 1878, by Sarah Marsh Lee agrees with this [pedigree].
843. The Three Messengers: Henry, Andrew, and Edward: Clearing The Decks, Author: by Helen S. Ullmann, Acton, MA 01720, Publisher: NEHGR, Vol. 152, Page(s): 353 et. seq., Date: July 1998, Other surname(s): Mills; Messenger.
847. FGR of Joseph Haskin & Deborah Beekman, Submitter: prepared by Alice Hughes of Merrickville, ON forwarded by Jim Scofield, Other surname(s): Martin; Haskins.
848. Haskins Family Bible, Document Location: Grenville County Historical Society, Date: Jun 1989, Other surname(s): Beekman; Martin.
• Bible printed in 1805.
850. Connecticut Vital Records of Birth, Marriage and Death (Barbour), Suffield, Hartford County, Document Location: West LA FHL, 25 Jul 1991, Other surname(s): Hasting.
851. Fred Hawkins & Minnie Zellar Marriage, Date: 28 Feb 1991, Evanston, Cook county, Illinois, Document Location: SL film #1030267, Salt Lake City FHL, Document Location: genealogy safekeeping file folder, Other surname(s): Zellar.
852. The Hawley Record by Elias S. Hawley, 1890, Author: notes prepared by Jim Scofield, Livermore, CA, Document Location: SL film #363872, Other surname(s): Birdsey; Curtis; Thompson.
853. Letter from Mrs. Robert G. Howlett, Grand Rapids, MI, Date: received 10 Dec 1990, Other surname(s): Nichols; Hawley.
854. Pedigree Chart from Samuel Hawley & his two wives, Submitter: prepared by Edward Smith of Avon, CT, Date: received 7 Jan 1991, Other surname(s): Thompson; Nichols; Birdsey.
855. Descendants of Joseph Hawley, Author: prepared by Emily Haas of Norwalk, CT, Date: received 24 Feb 1992.
856. A History of the Old Town of Stratford, CT, Part II, Author: by Rev. Samuel Orcutt, Date: 1886, Submitter: received from Beverly McGuire, 22 Jan 1991, Scan Date: 25 Mar 2023, Other surname(s): NIchols; Hawley; Washburn.
857. Pedigree Chart from Azubah Hawley, Submitter: compiled by Wilda Obey, Hinckley, MN, Date: received 27 Feb 1991, Other surname(s): Castle; Dickerson; Judson; Curtis.
858. Tombstone Inscriptions in Medina County, Ohio, Submitter: received Sep 1988 from Helen Vaughn, Medina County Genealogical Society, Other surname(s): Hay; Leaton; O’Brien; Pollock.
859. Cumberland County Families, Author: by Ernest E. Coates, Publisher: The Citizen [Nova Scotia], Date: 11 Apr 1981, Date: received from Carol Lumley Holstine, 22 Apr 1993, Other surname(s): Lumley; Harrison; Nelson.
860. The Hazard Family of Rhode Island, 1635-1894, Author: by Caroline E. Robinson, Publisher: printed for the Author, Boston, Date: 1895, Other surname(s): Champlin; Hazard; Congdon; Borden.
861. Genealogical Sketches of Robert and John Hazelton and Some of Their Descendants, Author: compiled by Dr. William B. Lapham, Publisher: published by F. H. Hazelton, Portland, Maine, Date: 1892, Document Location: NEHGS Lending Library, 25 Apr 1989, Other surname(s): Whaley; Rathburn.
862. The Hedge Family of Yarmouth, Author: Library of Cape Cod History & Genealogy, No. 64, Publisher: C. W. Swift, Publisher and Printer, The “Register” Press, Yarmouthport, Mass., Date: 1913, Document Location: genealogy safekeeping file folder, Other surname(s): Snow; Lothrop; Sturgis.
• From the Yarmouth Register, May 9, 1850.
864. Diary of Joshua Hempstead, Publisher: The New London County Historical Society, New London, Connecticut, Date: 1901, Document Location: Public Library, New London, Conn., Other surname(s): Salmon; Youngs; Starr.
865. The Hempstead Family of New London, Connecticut, Author: compiled by George A. Cahles, caretaker at Hempstead House, Submitter: copy obtained from him on personal visit, New London, Connecticut, Date: 13 Jul 1987, Document Location: genealogy safekeeping file folder, Other surname(s): Bailey; Booth; Burch; Douglas; Edgecomb; Hartshorn; Larrabee; Hallam; Holt; Waller.
868. Comments On, and Corrections of, Some Curious Errors, Which Are to Be Found Recorded in the Introduction to Hempstead’s Diary, Author: contributed by Charles D. Parkhurst, Publisher: New York Genealogical & Biographical Record, Vol. 51, Date: 1920, Document Location: West LA FHL, 4 Nov 1989, Other surname(s): Bailey; Edgecomb; Larrabee; Hallam; Youngs; Tuthill; Holt.
869. Notes from Barbour New London Vital Records, Author: compiled by Dave Mills, Document Location: West LA FHL, Date: 4 Nov 1989, Other surname(s): Hempstead; Copp; Burch; Hallam; Holt.
871. Hinckley Heritage & History, Author: by E. Charles Hinckley, Second Edition, Date: July 1976, Document Location: NEHGS Lending Library, Feb 1990, Other surname(s): Fitzrandolph; Jenkins; Bourne; Soole; Smith; Houghton.
872. Hinckley Family History, Author: compiled by Rev. Charles N. Sinnett of Fertile, Minnesota, Date: compiled 1919; additional information 1954, Document Location: NEHGS Lending Library, Date: Feb 1990, Other surname(s): Bacon; Taylor; Cobb; Glover; Stone; Lewis; Sturgis; Bourne; Kneeland; Gorham; Soole.
873. Bedford Historical Records, Volume IV, Other surname(s): Holmes.
874. Town of Bedford, Westchester County, New York, Publisher: Bedford Historical Records, Volume V, Publisher: published by the Town of Bedford, 1976, Call Number: US/CAN 974.7277/B1 N2b, Document Location: Salt Lake City FHL, Other surname(s): Holmes; Mills.
• Minutes of Town Meetings, 1784-1841
875. New York Colonial Manuscripts, Publisher: New York Genealogical & Biographical Record, Date: July 1907, Other surname(s): Westcott; Holmes; Lawrence; Miller; Waterbury.
• Census of the town of Bedford, Westchester Co., taken about Sept., 1710.
877. Early Wills of Westchester County, New York, Author: by William S. Pelletreau, A. M., Publisher: Francis P. Harper, New York, Date: 1898, Document Location: Ferguson Library, Stamford, CT, 13 Jul 1989, Scan Date: 26 Mar 2023, Other surname(s): Beecher; Holmes; Mills.
879. Brewster-Collier-Prence-Howes, Author: by Miss Ella F. Elliot, Publisher: probably NEHGR, Page(s): 409, Date: unknown date, Other surname(s): Prence; Brewster.
880. A Genealogical Dictionary of First Settlers of New England, Author: by James Savage, Volume II, Publisher: Genealogical Publishing Company, Baltimore, Date: 1969, Other surname(s): Howes; Prence; Mayo; Howland; Southworth; Thacher; Vaughn; Williamson.
881. Governor Bradford’s List of the Mayflower Passengers, Publisher: The Mayflower Descendant, Vol. 1, Page(s): 9-16, Date: 1899, Other surname(s): Bradford; Howland; Brewster; Tilley.
• Also reprinted in Stratton, Plymouth Colony, Source 20, Appendix C, page 405 et. seq.
882. Elizabeth Tilley’s Grave Is Located in Rhode Island, Author: by Clinton W. Sellew, Publisher: The Howland Quarterly, Vol. 53, No. 3, Date: August 1988, Other surname(s): Tilley.
883. Family Tree of Howland Society Member William G. Torrey Tracing Descent From 3 Howland Brothers, Publisher: The Howland Quarterly, Vol. 57, No. 4, Page(s): 8-9, Date: December 1992, Other surname(s): Tilley; Gorham.
884. Elizabeth Howland and Her Two Husbands, Ephraim Hicks and Captain John Dickinson, Author: by Elizabeth Pearson White and Edwin Wagner Coles, Publisher: The Howland Quarterly, Vol. 60, No. 3, Date: September 1995, Other surname(s): Hicks; Dickinson; Dickenson.
888. FGR of Alfred Howson & Sarah Caroline Moore, Author: prepared by Lesley Howson Stavola, Date: received 13 Sep 1991, Other surname(s): Conrad; Gallaugher.
890. The Hoxie Family, Author: by Leslie R. Hoxie, Publisher: published by the Author, Ukiah, Oregon, Date: 1950, Document Location: Salt Lake City FHL, 1 Mar 1991, Scan Date: 2 Apr 2023, Other surname(s): Taylor; Presbury; Tucker.
891. Death Certificate of Mrs. Jennie R. Fellows, Date: 1 Sep 1909, Long Beach, Los Angeles county, California, Call Number: 19-053546, Document Location: genealogy lock box, Other surname(s): Fellows; Peck.
• Informant: E. F. Fellows (husband)
892. Census for the Township of Perry, Perry, Wyoming county, New York, Date: 1850, Document Location: received Oct 1989 from Wyoming County Historian, Other surname(s): Peck; Hoyt; Elliot.
893. Letter from John G. Wilson, Wyoming County Historian, Warsaw, NY, Date: received 26 Oct 1989, Other surname(s): Peck; Hoyt.
895. Last Will and Testament of Charles P. Hoyt, age 48, Publisher: Surrogate’s Court, Wyoming County, New York, Date: Will dated 28 Jun 1867.
• Received from John G. Wilson, Wyoming County Historian, received 26 Oct 1989.
897. Helen (Hoyt) Merrell, State of Michigan, Lansing, Michigan, Document Location: Office of the State Registrar & Center for Health Statistics, Date: 25 Sep 1989.
• Death record not found.
899. One Thousand Years of Hubbard History (866 to 1895), Author: compiled by Edward Warren Day, Publisher: published by Harlan Page Hubbard, New York, Date: 1896, Document Location: NEHGS Lending Library, Feb 1992, Scan Date: 15 Mar 2023, Other surname(s): Bird; Burdick; Cornwell; Cooper; Clark; Daugherty; Gilbert; Scovil; Bailey; Watts.
• 12 scanned images
900. Mrs. Frances Larkin Esty DAR Record, Vol. 34, Page(s): 313, Call Number: No. 33865, Other surname(s): Hubbard; Larkin.
901. Mrs. Augusta Clough Watrous DAR Record, Call Number: No. 308674, Other surname(s): Hubbard; Scovil; Hulbert; Nellis; Posson.
902. Descendants of George Hubbard, Author: prepared by Florence Gibby, 1979, Date: received Mar 1990, Other surname(s): Tibbets; Wright; Marsh.
903. Notes on Hubbard, Author: prepared by Florence Gibby, Date: received March 1990, Other surname(s): Bailey; Clark; Willard; Shaler; Watts; Read.
904. Descendants of Daniel Hubbard (1701-1755), Author: prepared by Craig Eugene Hubbard of Corona, California, Date: 16 Dec 1992, Date: received 30 Dec 1992, Other surname(s): Bailey; Barnes; Nelson; Clark; Walkley; Bates; Shaler; Selleck; Titus.
• 21 scanned images
• With extensive extractions from the Hubbard family history, by Socrates Hubbard, dated 13 Oct 1856.
907. Mayville, N. Y. Cemetery Inscriptions, Mayville, Chatauqua county, New York, Publisher: NYG&BR, Oct 1927, pages 371-2, Other surname(s): Hubbard.
909. FGR of Solomon Hubbard & Hannah Willard, Author: as modified by Florence Gibby, Date: 26 Oct 1989, Other surname(s): Green; Read; Hide; Weller.
919. Pedigree Chart from Lt. John Hull, b 1644, Submitter: as modified by Alice Gubi, Date: received 16 Mar 1990, Other surname(s): Loomis; Mitchell; White; Algar; Lingwood.
920. FGR of Lt. Josiah Hull & Elizabeth Loomis, Author: as modified by Alice Gubi, Date: received 16 Mar 1990, Other surname(s): Kelsey; Dibble; Sheather.
921. Genealogy of the Name and Family of Hunt, Author: compiled by T. B. Wyman, Jr., Publisher: published by Garnier & Company, Charleston, South Carolina, Document Location: NEHGS Lending Library, June 1990, Other surname(s): Redding; Smith; Hurd; Newman; Newcomb.
922. The Hurlbut Genealogy, Author: by Henry H. Hurlbut, Publisher: Joel Munsell’s Sons, Publishers, Albany, N. Y., Date: 1888, Document Location: Connecticut State Library, Hartford, 28 Sep 1988, Other surname(s): Brooks; Drakeley; Hawley; Mosher; Castle; Good.
• Or Record of the Descendants of Thomas Hurlbut of Saybrook and Wethersfield, Conn., Who Came to America as Early as the Year 1637.
• 14 scanned images
923. FGR of Consider Hurlbut & Patience Hawley, Author: prepared by Polly Craig, Spencerville, Ontario, Date: 29 Aug 1979, Document Location: copied at Grenville County Historical Society, Ontario, 12 Jun 1989, Other surname(s): Mosher; Allen.
• Page 2: Pedigree Chart from Heman Hurlbut and Hannah Mosher.
924. Addendum to: No. 129 in the “Hurlbut Genealogy”, Author: written by G. R. Hurlburt, Stockton, CA, Date: dated 1972, Submitter: forwarded by Jim Scofield of Livermore, CA, Other surname(s): Warner; Brownson.
925. Probate Estate Papers of: Hurlbut, Consider of Woodbury, 1766, Woodbury Probate District, file #2277, Submitter: forwarded by Jim Scofield, Livermore, CA, Document Location: Connecticut State Library, Hartford, CT, Other surname(s): Hawley; Hurlbut.
926. Connecticut Vital Records of Birth, Marriage and Death, Woodbury, Litchfield, Connecticut, Document Location: Connecticut State Library, Hartford, 28 Sep 1988, Other surname(s): Brown; Hurlbut; Hawley; Castle; Warner.
927. Petition of Deborah Nettleton, Date: 14 May 1793, Document Location: Public Archives of Ontario, Toronto; Cabinet 1, Box 220, Other surname(s): Nettleton; Hubbard.
928. The Report of the Bureau of Archives, Page(s): 469-70, Other surname(s): Nettleton; Hurlbut; Knapp.
929. Mrs. John Tilley - Mystery Matron of the Mayflower, Author: by Robert F. Huber, Publisher: The Howland Quarterly, Vol. 59, No. 1, Date: March 1994, Other surname(s): Hurst; Howland.
930. Letter from Gilbert Simpson Innis to Messrs. Shipley, Submitter: from Susan Hill, Date: received 8 Nov 1991, Other surname(s): Barnes; Christie; Fraser; Stewart.
931. Letter to Warren (author unknown), Date: dated 6 Mar 1916, Date: received 8 Nov 1991 from Susan Hill, Other surname(s): Mills; Christie; Innis; Shipley.
• The foregoing dates are copied from the old family bible now in the possession of E. B. Christie late of River Hebert now living in Truro. The above facts furnished to the undersigned on or about March 7th [1916], by Ethelyn Christie daughter of E. B. Christie.
933. Descent from Robert Innis, Author: from genealogical records given by Ethel M. Hooper, 16 Jul 1954, Other surname(s): Mills; Shipley; Read; Bent.
934. Miss Helen M. King DAR Record, Vol. 16, Page(s): 183, Call Number: Nat. No. 15464, Submitter: received June 1991 from Melissa Perkins, Other surname(s): Jerralds; Parmale; King.
935. Mrs. Elizabeth Gerald Clark DAR Record, Vol. 85, Page(s): pages 358-9, Call Number: Nat. No. 84933, Submitter: received June 1991 from Melissa Perkins, Other surname(s): Jerralds; Mumford; Hasting; Parker.
936. Vermont Historical Magazine, Warren, Vermont, Date: received 20 Jun 1991 from Melissa Perkins, Other surname(s): Jerralds.
• page 807: Town Clerks
• page 808: Soldiers of 1812
• page 811: Town Treasurers
937. Mrs. Carrie Louise Clapp VanAntwerp DAR Application, Call Number: Nat. No. 167575, Date: June 1921, Other surname(s): Jerralds; Case; Clapp; Perry; Risley; Townsend; Hasting; Slate; Vanantwerp; Williams.
938. Record of Service of Connecticut Men in the War of the Revolution, Publisher: Hartford, 1889, Document Location: West LA FHL, 25 Jul 1991, Other surname(s): Jerralds.
939. Warren, VT Town & Vital Records, Page(s): 174, Document Location: SL film #0029101, Pasadena FHL, 21 Aug 1991, Other surname(s): Hasting; Jerralds.
• Thomas Jerralds, Town Clerk
940. Town of Warren History, Page(s): 476 & 486, Submitter: received 9 Nov 1991 from Melissa Perkins, Other surname(s): Jerralds.
941. Knauss Genealogy (1633-1713) of Düdelsheim, Germany, Author: by Wilbur Lewis King, Document Location: Historical Society of York Co., Pennsylvania, Publisher: Bethlehem, Privately Printed, 1990, URL: archive.org, Scan Date: 2 Apr 2023, Other surname(s): Ritter; Gerlach; Roth.
942. Lukas or Lucas Knouse, Knauss, Knaus Family, Author: submitted by Naomi Reifsnider Hett, Publisher: Gettysburg Chapter, Pa. Soc., DAR, Date: September 20, 1955, Other surname(s): Roth; Ritter; Snyder.
944. Onondaga County Wills, 1796 - 1823, Onondaga County, New York, Vol. 1, Page(s): 37-8, Document Location: New York State Library, Albany, Other surname(s): Lamerson.
945. Lamerson Notes, Author: compiled by David W. Mills, Document Location: Onondaga County Library, Date: 5 Oct 1988, Other surname(s): Stephens; Seaborn; Low; Parish.
946. FGR of Jacob Lamerson & Mary Harrison, Author: compiled by M. John Fox, Date: received 12 Jul 1991, Other surname(s): Andrews; Andrus; Sears; Ward; Wolverton.
950. Onondaga’s Centennial, Date: 1896, in 2 volumes, Document Location: Onondaga County Library, Syracuse, Date: 5 Oct 1988, Scan Date: 16 Mar 2023, Other surname(s): Clark; Lamerson; Gallagher; Hoyt; Ward.
• 17 scanned images
951. Germans To America, Page(s): 84, Document Location: Mesa FHL, Date: 7 Nov 1998, Other surname(s): Degelmann; Hertegen.
952. 1900 Census, West Hoboken, Hudson, New Jersey, Page(s): ED 66, Sheet 21, Document Location: Mesa FHL, 7 Nov 1998, Other surname(s): Degelmann; Hertegen.
953. 1900 Census, Baltimore, Maryland, Date: 6 Jun 1900, Page(s): ED 1, Sheet 3B, Document Location: Mesa FHL, 7 Nov 1998, Date: 7 Nov 1998, Other surname(s): Rink; Stevens.
954. Soundex Notes from 1900 Census, Author: compiled by Lori Schaeffer Mills, Baltimore, ED 161, sheet 11, line 71, Document Location: Mesa FHL, 7 Nov 1998, Other surname(s): Lesher; Pushke.
956. Willard Genealogy, Author: by Joseph Willard and Charles Wilkes Walker, Publisher: printed for The Willard Family Association, Boston, Mass., Date: 1915, Document Location: Mesa FHL, 7 Nov 1998, Scan Date: 16 Mar 2023, Other surname(s): Bradley; D’Mar; Dunster; Gerrett; Hosmer; Field; Sharpe; Launce; Denison; Bates; Bradley.
957. The Hawes Family of Yarmouth, Library of Cape Cod History & Genealogy, No. 65, Date: 1913, Publisher: C. W. Swift, Publisher and Printer, The “Register” Press, Yarmouthport, Mass., Other surname(s): Hawes; Annable; Gorham; Hedge; Thacher.
• From the Yarmouth Register, May 9, 1850
958. The Sturgis Family of Yarmouth, Library of Cape Cod History & Genealogy, No. 82, Publisher: C. W. Swift, Publisher and Printer, The “Register” Press, Yarmouthport, Mass., Date: 1912, Other surname(s): Gorham; Hinckley; Thacher; Taylor; Howes; Ivet.
960. Notes from Barbour, Connecticut Vital Records, Saybrook, CT Vital Records, Vol. 1, page 15, Document Location: West LA FHL, 4 Nov 1989, Other surname(s): Larrabee.
962. 1900 Census, Secaucus, Hudson, New Jersey, Page(s): ED 181, Sheet 5A, Date: 2 Mar 2005, Other surname(s): Degelman.
963. Personal notes from phone conversation with George Schaeffer II, Author: by Lori Schaeffer Mills, Date: 9 Nov 1998, Other surname(s): Bluchel; Degelmann.
964. Connecticut Vital Records of Birth, Marriage and Death, Lay Surname, various localities, Author: Personal Notes of David W. Mills, Document Location: West LA FHL, 4 Nov 1989, Other surname(s): Copp; Lay; Fenner.
966. John Lee of Farmington, Hartford Co., Conn., and His Descendants, Author: compiled by Leonard Lee and Sarah Fiske Lee, Publisher: Republican record Book Print, Meriden, Conn., Date: 1897, Document Location: Farmington Library, 30 Sep 1988, Document Location: Mills LIbrary; full book download, 6 Dec 2020, Other surname(s): Burnham; Hart; Hubbard; Wolcott; Royce.
• 1st edition saved as PDF; 2nd edition located at Farmington Library.
967. FGR of Walter Hills Lewis & Margaret Moore, Author: as modified by Walter Lewis, Yakima, WA, Date: 18 Aug 1987, Other surname(s): Byers; Harroun.
968. FGR of Lester Warren Lewis & Alice Miriam Harrier, Author: as modified by Walter Lewis, Yakima, WA, Date: 18 Aug 1987, Other surname(s): Chamberlain; Nicholson; Moore.
969. Wedding of Lester Warren Lewis & Alice Miriam Harrier, Date: 22 Nov 1916, Stanford Memorial Church, Stanford, California.
• Flower girl is Harriet Louise Eckart.
970. FGR of Lester Warren Lewis, Jr. & Carol Ann Nicholson, Author: as modified by Walter Lewis, Date: 18 Aug 1987, Other surname(s): Walters; Kirkpatrick; Mayer.
972. Pedigree Chart from Walter Hills Lewis, Submitter: as modified by Walter Lewis, Other surname(s): O’Brien; Harrier; Hills; Woodworth; Lee; Walter.
974. FGR of Joseph Loomis & Mary White, Author: compiled by Dorine Woodard, Date: Sep 1989, Other surname(s): Algar; Lingwood; White.
• Based on Descendants of Joseph Loomis, by Elisha Loomis, 1875. Includes copy of p 122 from Loomis genealogy.
978. Records of the Lumleys, Author: by C. C. Lumley, Publisher: The Municipal World, St. Thomas, Ontario, Date: 1908, Submitter: also received transcription of pages 69-70 from R. A. Jones, 8 Jul 1991, Document Location: full book in Mills Library, Other surname(s): Brown; Burgess; Clark; Clay; Compton; Thweng; Dodson; Foster; Furlong; Griffin; Hartwick; Keillor; Kettlewell.
979. Letter from Bill Dennison, Denver, CO, Date: received 21 Jan 1992, Other surname(s): Harrison; Lumley; Brown.
980. The Lumley Family (1730-1990), Submitter: received 24 Jul 1992 from Carol Lumley Holstine of Fenton, Michigan, Other surname(s): Cartwright; Crawford; Gordier; Shanks; House; Haggerty; Thick.
981. Descendants of James Lumley & Eleanor H. Nelson, Submitter: received 24 Jul 1992 from Carol Lumley Holstine of Fenton, Michigan, Other surname(s): Mills.
982. Lumley Cemetery readings, contributed by Mona & Ray Read, Submitter: received 24 Jul 1992 from Carol Lumley Holstine of Fenton, Michigan, Other surname(s): Crawford; McIntyre; Willey.
984. FGR of James Ernest Walter Lumley & Clarissa Haggerty, Author: as modified by Carol Lumley Holstine, Date: received 22 Feb 1993, Other surname(s): Otis.
985. FGR of Harry Walter Vincent Lumley & Grace Emily Gilbert, Author: as modified by Carol Lumley Holstine, Date: received 22 Feb 1993, Other surname(s): Brinn; Poole; Lane; Pouliot.
988. The London Coach in Cumberland County, Author: by Will R. Bird, Date: received 22 Apr 1993 from Carol Lumley Holstine, Other surname(s): Bird; Mills; Lumley.
• 9 scanned images
989. Thomas Lumley, of Southampton, Author: by Will R. Bird, Amherst, N. S., MG 1, No. 705, Document Location: Public Archives of Nova Scotia, Submitter: received 24 Jul 1992 from Carol Lumley Holstine, Other surname(s): Thornton; Mills; Lumley-Saunderson.
• 12 scanned images
990. Early Kentucky Householders 1787-1811, Page(s): page 114, Document Location: Southern California Genealogy Society Library, Other surname(s): Mann.
991. Virginia Militia in the Revolution, Author: Virginia Military Records, Document Location: Pasadena FHL, Other surname(s): Mann.
992. FGR of Joseph Beekman Haskins & Lydia Martin, Submitter: prepared by Alice Hughes of Merrickville, ON forwarded by Jim Scofield.
993. Transcription of “Old Leeds Pioneers”, Author: by Alice M. Hughes, Date: 31 Dec 1969, Merrickville, Ontario, Other surname(s): Haskins.
• Extracted from “Old Leeds Pioneers” at the Public Archives of Ontario.
994. The Old United Empire Loyalists List, Author: by Milton Rubincam, F.A.S.G, Publisher: Genealogical Publishing Co., Inc., Baltimore, Date: 1984, Date: also received 27 Sep 1988 from Doris Glade Vogel of Holcomb, IL, Document Location: West LA FHL, Other surname(s): Nicholson; Hurlbut; Martin.
995. The Loyalists in America: Sons and Daughters of American Loyalists, Author: by William D. Reid, Publisher: Hunterdon House, Lambertville, New Jersey, Date: abt 1973, Other surname(s): Hodgkins; Nicholson; Spicer; Hurlbut.
996. 1806 Canada Census Notes, Rideau Settlement; Montague (1802), Wolford (1806), Author: transcribed by Polly Craig, Submitter: received from Jim Scofield, Other surname(s): Hodgkins; Martin.
997. Parish Register of Brockville and Vicinity, 1814-1830, Leeds & Grenville counties, Ontario, Submitter: from Edwin Livingstone, Date: received Jul 1990, Other surname(s): Nettleton.
• Marriages by Rev. John Bethune
998. Tombstone photographs, Author: by David W. Mills, Maynard Cemetery, Augusta township, Grenville County, Ontario, Date: June 1989, Other surname(s): Bass.
999. Martin Family History, Author: written by Don Nichols of Buchanan, Michigan, Date: received 15 Jul 1993.
1000. First Marriages - Winnebago County, Illinois, 1867-1868, Author: compiled by Elsie Eberhardt, Publisher: North Central Illinois Genealogical Society, Vol. XI, No. 4, Date: Aug 1989, Page(s): page 73, Other surname(s): Martin; Daugherty.
1006. Portrait and Biographical Record of Winnebago and Boone Counties, Illinois, Publisher: Biographical Publishing Co., Chicago, Date: 1892, Submitter: received from Jim Scofield, Document Location: Rockford (IL) Public Library, Other surname(s): Martin.
1009. FGR of Joseph Earl & Sarah Jane Martin, Submitter: compiled by Jim Scofield, Date: Oct 1984, Other surname(s): Taylor.
1010. Letter from Don Nichols, Buchanan, MI, Date: received 1 Jun 1993, Other surname(s): Rennolds.
1011. Bruce-Lula Mae Lesher Celebrate 50th Anniversary Today, Publisher: Lexington Park, Maryland Enterprise, Page(s): front page, Date: 2 Nov 1961, Other surname(s): Lesher; Reinig.
1013. Round-robin Martin Family Letters, Date: 1905, Date: received 2 Oct 1989 from Jim Scofield, Document Location: 84 total pages; full PDF available.
• Includes Index (pages 1 and 2) prepared by Jim Scofield.
1014. Fellows-Martin [Marriage], Publisher: Pomona Progress-Bulletin, Date: 26 Dec 1901, Page(s): Page 4, Submitter: copy received from Mary Axford, 8 Jun 1988, Scan Date: 22 Jun 2023.
1015. Martin Genealogy Chart, Author: prepared by Dorothy Fellows Atwell, Altadena, CA.
1016. Graduating Exercises of the Pomona City Public Schools at the Grand Opera House, Date: Friday evening, June 26, 1891, Pomona, Los Angeles county, California, Date: original forwarded by Mary Louise Martin Axford, 28 May 1993.
1017. Pomona City Directories, 1896 and 1898, Pomona, Los Angeles county, California, Publisher: The Saturday Beacon Publishing Company, Other surname(s): Martin.
1018. Martin Brothers Lemon Grove, Publisher: Pomona Daily Progress, Date: 24 Aug 1915, Submitter: received 26 Jun 1993 from Mary Axford.
1019. Newspaper Clipping regarding P. S. Martin, Submitter: received from Mary Louise Axford, Date: 26 Jun 1993.
1020. Kindly Spirit of Rev. Henry Martin Takes Its Flight, Publisher: The Rockford Morning Star, 28 Jan 1915, A Brave Action (P. S. Martin), Pomona Men In Real Blizzards, Submitter: clippings from Mary Louise Axford, Date: 26 Jun 1993.
1021. Walter W. Martin & Maude M. Fellows Marriage Certificate, Date: 25 Dec 1901, Los Angeles, California, Document Location: Los Angeles County Registrar-Recorder, 18 Jul 1989, Document Location: genealogy lock box, Other surname(s): Fellows.
• Witnessed by Elias C. Martin
1022. Pasadena City Directory, Pasadena, California, Page(s): 367, Date: 1919, Document Location: Pasadena Public Library, 15 Sep 1990, Other surname(s): Martin.
1023. Mr. and Mrs Martin Wedded Forty Years, Publisher: Clipping, probably from Pomona Progress, Date: dated 24 July 1907, Submitter: sent by Mary Axford, received 25 Oct 1993.
• She also gifted us the silver pudding dish.
1024. His Rest Is Hard-Earned, Subject: Obituary of Walter W. Martin, Publisher: Pasadena Star-News, Date: 6 Jul 1918, Date: received 28 May 1993 from Mary Axford.
1025. Mrs. P. S. Martin Obituary, Publisher: Pomona Progress, Pomona, California, Date: 9 Jan 1926, Other surname(s): Daugherty.
1026. Philetus S. Martin Death Certificate, Date: 8 Mar 1934, Pomona, Los Angeles county, California, Document Location: original in genealogy lock box.
• Informant: E. C. Martin
1027. Elias Charles Martin, Publisher: Pomona Valley Community Book, Author: Roy L. Driscoll, Editor-in-Chief, Page(s): page 268, Pomona, California, Date: 1940, Other surname(s): Axford.
1028. Pioneer Fruit Grower Dies At Claremont, Publisher: Pomona Progress-Bulletin, Pomona, California, Date: 14 May 1940, Page(s): Page 1, Other surname(s): Parker; Martin.
1029. Mrs. Anna P. Martin, Publisher: Pomona Progress-Bulletin, Pomona, California, Date: Monday, 21 Jan 1957, Page(s): 2, Section 2, Other surname(s): Parker.
1030. Pomona’s ‘Christmas Card’ Home, Publisher: Pomona Progress-Bulletin, Date: 21 Dec 1960, Pomona, California, Submitter: received 26 Jun 1993 from Mary Axford, Salem, OR, Other surname(s): Martin.
1031. Ex-Pasadena Teacher Dies; Rites Today, Publisher: Pasadena Independent, Pasadena, California, Date: 18 Oct 1962, Other surname(s): Martin.
• This document also has copy of the Obituary of John Martin, d 29 Aug 1870. Original in possession of Mrs. Kris Martin Schuehle.
1032. Walter William Martin Death Certificate, Date: 16 Oct 1962, Pomona, Los Angeles County, California, Call Number: 62-115456, Document Location: CA Dept. of Health Services, 8 Jun 1989, Document Location: genealogy lock box.
• Informant: Hoyt F. Martin (son)
1033. Mrs. Martin Rites Planned, Publisher: Pasadena Star-News, Pasadena, California, Date: 23 Nov 1948, Page(s): 24, Document Location: obtained from Mountain View Cemetery, 24 Sep 1989, Other surname(s): Fellows.
1034. Death Halts Plans For Marriage, Publisher: unknown newspaper, Date: probably 1935, Document Location: obtained from Mountain View Cemetery, Altadena, CA, 24 Sep 1989, Other surname(s): Martin.
1035. Mountain View Cemetery Visitor’s Guide, Submitter: obtained from Mountain View Cemetery, Altadena, Los Angeles County, California, Date: 24 Sep 1989, Other surname(s): Fellows; Page.
• Fellows & Martin Plot: East 1/2, Lot 725.
1036. Tombstone Photos, Author: by Gretchen and Dave Mills, Pomona Cemetery, Pomona, Los Angeles, California, Other surname(s): Earle.
• page 3 is Pomona Cemetery map
1037. Pedigree Chart from Mary Louise Martin, b 1911, Submitter: as modified by herself, Date: received Jan 1990, Other surname(s): Green; Hoyle; Parker; Sharpless; Wheatley.
1039. Hoyt Fellows Martin Birth Certificate, Date: 1 Jun 1904, Pasadena, Los Angeles County, California, Document Location: genealogy safekeeping file folder.
1040. Hoyt F. Martin & Florence Elizabeth Hawkins Marriage Certificate, Date: issued 19 Jun 1989, Pasadena, Los Angeles County, California, Call Number: State Index No. 1468, Local Registered No. 2352, Document Location: Dept. of Health Services, State of California, Document Location: genealogy lock box.
1042. Local Couple Celebrates 50 Years, Publisher: Mountain News, Date: 22 Feb 1979, Page(s): page 10, Lake Arrowhead, San Bernardino county, California, Other surname(s): Hawkins; Martin.
• also includes invitation to friends for memories
1043. Hoyt F. Martin services held, Publisher: Pasadena Star-News, Pasadena, CA, Date: 15 May 1985.
1044. Certificate of Baptism, Florence Elizabeth Hawkins, Date: 7 Jun 1908, Publisher: Methodist Episcopal Church.
1045. Birth Verification, Florence Elizabeth Hawkins, Date: 27 Apr 1969, Park Ridge, Cook County, Illinois, Document Location: County Superintendent of Schools.
• I hereby certify that I am the mother of the above mentioned child. Signed, Wilhelmina Z. Hawkins
1046. Hoyt F. Martin Death Certificate, Date: 13 May 1985, Altadena, Los Angeles County, California, Call Number: No. 38519023365, Document Location: genealogy lock box.
• Informant: Florence Martin (wife)
1047. Application for Membership To The Society of Mayflower Descendants, Author: by Gretchen Martin Mills, Date: approved: 4 Aug 1989 (State); 30 Aug 1989 (Historian General), Call Number: Society No. 5150; General No. 54,545.
1049. Letter from Mary Axford, Salem, OR, Date: received 11 Jun 1993, Other surname(s): Atwell.
1052. The Matthews Family of Yarmouth, Author: Library of Cape Cod History & Genealogy, No. 81, Publisher: C. W. Swift, Publisher and Printer, The “Register” Press, Yarmouthport, Mass., Date: 1912, Document Location: NEHGS, Aug 1988.
• From the Yarmouth Register, May 9, 1850.
1053. A Genealogical Dictionary of First Settlers of New England, Author: by James Savage, Volume III, Publisher: Genealogical Publishing Company, Baltimore, Date: 1965, Document Location: NEHGS Inquiry Service, Jun 1990.
1054. The Maxson Family, Author: by Walter LeRoy Brown, R. F. D. 1, Albion, N. Y., Date: 1954, Document Location: NEHGS Lending Library, Dec 1991, URL: archive.org, Scan Date: 30 Apr 2023, Other surname(s): Mosher.
• Descendants of John Maxson and Wife Mary Mosher of Westerly, Rhode Island.
1055. Ancestry of Rev. John Mayo, Publisher: NEHGR, Vol. 103, p 41, Date: 1949, Other surname(s): Mayo.
1056. FGR of John M. McQueen & Margaret ___?___, Submitter: compiled by M. John Fox, Other surname(s): Heath; Smith.
1057. He Pioneered In Developing Area, Publisher: probable Port Huron newspaper, Date: 27 Nov 1955, Page(s): Page 12, First Section, Document Location: Marysville (MI) Historical Museum, Other surname(s): McMorran.
1058. Résumé of the Life and Accomplishments of Honorable Henry G. McMorran, Date: published after 1960, Document Location: Port Huron Public Library, June 1989, Other surname(s): Williams.
• Published date aft 1960 based on death of Emma in 1960.
1059. Family Information for David Williams McMorran, Publisher: Citizens Historical Association, Indianapolis, Date: 11 Jul 1936.
1060. Death Takes Noted Figure In Area Trade, Publisher: probably Port Huron newspaper, Date: 8 Jan 1945, Other surname(s): Williams.
1061. H. Gordon McMorran, Business leader dies, Publisher: unknown newspaper, probably Port Huron, Date: 1975, Other surname(s): Fox.
1062. FGR of Henry Gordon McMorran & Emma Caroline Williams, Submitter: prepared by M. John Fox, Date: received 13 Jul 1991.
1063. FGR of David Williams McMorran & Charlotte Cheney Holden, Submitter: prepared by M. John Fox, Date: received 13 Jul 1991.
1064. FGR of Henry Gordon McMorran & Jean Stewart Weston, Submitter: prepared by M. John Fox, Date: received 13 Jul 1991, Other surname(s): Diller; Fox; Haeck; King.
1068. FGR of Myrton John Fox & Pamela Todd McMorran, Submitter: prepared by M. John Fox, Date: received 13 Jul 1991, Other surname(s): Koskela; Weston.
1069. Pedigree Chart from Pamela Todd McMorran, Submitter: as modified by M. John Fox, Meadville, PA, Date: received 12 Jul 1991, Other surname(s): Cheney; Holden; Shoemaker; Stewart; Weston.
1070. Pedigree Chart from Henry Gordon McMorran, b 1844, Submitter: as modified by M. John Fox, Meadville, PA, Date: received 12 Jul 1991, Other surname(s): Kewley.
1071. FGR of Daniel McQueen & Katherine Lamerson, Submitter: prepared by M. John Fox, Date: received 13 Jul 1991, Other surname(s): Barnes; Harrison; Robertson; Whiting.
1073. MILLS -- Mrs. Maud Mills, Publisher: Pasadena Star-News, Pasadena, California, Date: Thursday, January 28, 1937, Page(s): page 2, Document Location: Pasadena Public Library, 10 Mar 1994.
1074. Death Certificate of Maud M. Mills, Date: 27 Jan 1937, Pasadena, Los Angeles, California, Call Number: 37-004263, Document Location: genealogy lock box.
• Informant: D. W. Mills (husband)
1075. Messenger Family, Author: from Winthrop Messenger, Date: 1927, Document Location: NEHGS, 17 Feb 1989.
1076. Andrew Messenger of Jamaica, New York and His Two Brothers, Author: by Mrs. Marilyn Symonds and Mrs. Esther Robb, Date: December 1965, Submitter: received from Ann Lucas, Haslett, MI, Date: 18 Feb 1989.
1077. One Branch of the Miner Family, Author: by Lillian Lounsberry (Miner) Selleck, Page(s): pages 127-8, Publisher: published by Donald Lines Jacobus, New Haven, Conn., Date: 1928, Submitter: received 28 Apr 1989 from NEHGS Inquiry Service, Other surname(s): Mills.
• With extensive notes on the Wood, Lounsberry, Rogers and Fifty other Allied Families of Connecticut and Long Island.
1078. Pedigree Chart from Susannah Messenger, Submitter: received from Ann Lucas, Haslett, MI, Date: received 18 Feb 1989, Other surname(s): Hill; Mills; Morgan; Royce; Sims.
1079. Genealogy of the Family of Rev. George Phillips of Watertown, Mass., 1630, Publisher: published abt 1885, Document Location: received 29 Apr 1989 from NEHGS Inquiry Service, Other surname(s): Phillips; Mills.
1080. History of the Presbyterian Church, Jamaica, Long Island, Page(s): Page 33, Other surname(s): Messenger; Mills.
1081. FGR of Samuel Mills of Jamaica, LI, New York, Submitter: compiled by Marjorie M. Clawson, Date: 1985.
1082. Letter from Jean Arris, PO Box 172, Kittery Point, ME 03905, Date: received 19 Feb 1991, Other surname(s): Tibble; Fountain; Holmes; Mills; Miller.
1083. Pedigree Chart from John Mills, b 1710, Submitter: prepared by Jean McIntyre Arris, Date: May 1988, Date: received 19 Feb 1991, Other surname(s): Palmer.
1084. Births and Marriages, Bedford, N. Y., Author: by Charles W. Baird, Rye, N. Y., Publisher: NY Genealogical & Biographical Record, Vol. 13, Page(s): 92, Date: April 1882, Other surname(s): Holmes.
1085. Biographical Sketches of Loyalists of the American Revolution, Author: by Gregory Palmer, British Library, Page(s): page 610, Publisher: Meckler Publishing, Westport • London, Document Location: Salt Lake City FHL, Other surname(s): Mills.
1086. Publisher: Mills Ancestry, No. 07, Date: 4 Mar 1988, Author: edited by Michael Mills, Hinesburg, VT.
• all pages scanned
1087. Mills Family History Information, Submitter: from Michael Mills, Hinesburg, VT, Date: received 6 Sep 1988, Other surname(s): Ennis.
1088. Publisher: Mills Ancestry, No. 01, Date: 27 Feb 1987, Author: edited by Michael Mills, Hinesburg, VT.
• all pages scanned
1089. Publisher: Mills Ancestry, No. 02, Date: 31 March 1987, Author: edited by Michael Mills, Hinesburg, VT.
• all pages scanned
1090. Biographical Sketches of Cumberland, Submitter: received 4 Sep 1990 from Marion Kyle, Publisher: unknown newspaper, Parrsboro, NS, Other surname(s): Read; Hoeg; Blenkhorn; Harrison; Ryan; Lumley; Innis; Brown; Coates; Wood; Daniels; Hood.
1091. Marriage Register of Southampton, Cumberland County, Nova Scotia, Submitter: Public Archives of Nova Scotia, MG1, Vol. 427, #1, Document Location: SL film #1376406, Other surname(s): Gilroy; Mills; Harrison; Bent; Daniels; Wood; Coates.
1092. International Genealogical Index - Mills, Date: as of Apr 1988, Page(s): page 2366, Other surname(s): Bent; Blenkhorn; Harrison.
1093. International Genealogical Index - Mills, Date: as of Apr 1988, Page(s): page 2367, Other surname(s): Lumley.
1094. International Genealogical Index - Mills, Date: as of Apr 1988, Page(s): page 2368, Other surname(s): Ennis.
1095. International Genealogical Index - Mills, Date: as of Apr 1988, Page(s): page 2369.
1096. Letter from Joyce Harrison, Springhill, Nova Scotia, Date: received 18 Aug 1990, Other surname(s): Innis; Ennis.
1097. Genealogy of Descendants of Jesse Mills and Martha Mills, Submitter: transcription from Mills Ancestry #24 (R6257) by Phoebe Anne Mills Wood Hull, Submitter: provided by Audrey Hull Joki, her daughter, Other surname(s): Allen; Crooks; Doane; Eaton; Fillmore; Gilroy; Hollis; Hull; Hunter; Lodge; Robinson.
• Genealogy of the Descendants of Jesse Mills and Martha (Pattie) Mills also received in text form from Florence Mills.
• Also contains letter written by Howard Mills in 1932 to Mrs. Hull on the emigration of the Mills to Nova Scotia, as well as descendants.
1098. FGR of Jesse Mills & Martha “Patty” Mills, Submitter: prepared by Florence M. Mills, Date: 23 Jan 1992, Other surname(s): Wood.
1099. FGR of Henry Mills & Elizabeth Lumley, Submitter: prepared by Florence M. Mills, Date: 20 Jan 1992.
1101. FGR of Samuel Mills & Susannah Gilroy, Submitter: as prepared by Florence Mills, Date: 20 Jan 1992.
1102. Letter from Joan Abele Griffin, Author: Corresponding Secretary, Kent County Branch, Ontario Genealogical Society, Date: received 1 Jun 1989, Other surname(s): Mills.
• Includes reference books for Mills, Hamilton, Nelson families
1103. FGR of William Nelson Mills & Elizabeth Bent, Submitter: as modified by Susan Christie Hill, Date: received 23 Feb 1992.
1106. FGR of Robert Innis & Janet Munro, Submitter: as modified by Susan Christie Hill, Date: received Apr 1992, Other surname(s): Christie.
1108. Probate Petition re: William Nelson Mills, Amherst, Cumberland county, Nova Scotia, Date: 28 Jul 1917, Other surname(s): Fowler.
1109. Letter from Michael Mills to Susan Christie Hill, Date: undated, Submitter: received Apr 1992 from Susan Hill, Other surname(s): Wood.
1110. Rise of a Township: Mosa, Author: by Arnold Nethercott, Publisher: Families, quarterly publication of Ontario Genealogical Society, Vol. 26, Number 3, Page(s): page 160 et seq., Date: August 1987, Document Location: London Branch, OGS, 6 Jun 1989, Other surname(s): Mills.
1111. Middlesex County (Ontario) Patents, Town of Mosa, Submitter: landholder: Barnabas Mills; 1st Range South, Long Woods Road, Date: 1847, Document Location: SL film #162123.
1112. Letter from Dennis Kenaga, Big Rapids, MI, Date: received 27 Oct 1988.
1113. Genealogical Record of Martin Mills, Author: compiled by Dennis Kenaga, Date: Feb 1985, Other surname(s): Johnson; Daniels.
1114. The Family of Martin Mills and Jemimah Johnson, Author: compiled by Dennis Kenaga, Date: received Nov 1989.
1115. Letter from Bert Wees, Chatham, Ontario, Canada, Date: received 17 Mary 1989, Other surname(s): Gillett.
1116. Letter from Bert Wees, Chatham, Ontario, Date: received 21 Apr 1989, Other surname(s): Arnold; Mills.
• From Middlesex County Marriage Register, 1849-1869
1117. Marriage Record of Hamilton Mills & Janet McCallum, Submitter: Index to Kent County Marriages, Vol. 23, 1857-1869, Date: 30 Jan 1866, Submitter: also received July 1991 from Robert Jones of Kingston, Ontario, Document Location: North York Public Library, Toronto.
1118. Penmanship Book of Nelson Mills, Mosa Township, Ontario, Canada, Date: abt 1840, Document Location: Mills Library.
1119. Ancestors of Bert Oliver Wees, b 1925, Submitter: prepared by Bert Wees, Chatham, Ontario, Date: received Feb 1989, Other surname(s): Arnold.
1120. FGR of Samuel Eli Arnold & Margaret Ann Mills, Submitter: from Bert Wees, Chatham, Ontario, Date: 20 Feb 1989.
1121. FGR of David Lewis Arnold & Mary Mills, Author: as modified by Bert Wees, Chatham, Ontario, Date: 20 Feb 1989, Other surname(s): Bakewell; Bolton; McLean; Oldershaw.
1123. FGR of Lemuel David Wees & Violet Mae Arnold, Author: as modified by Bert Wees of Chatham, Ontario, Date: 20 Feb 1989, Other surname(s): Mills.
1124. FGR of Lewis L. Arnold & Mary Sherman, Submitter: as modified by Bert Wees, Chatham, Ontario, Date: 20 Feb 1989, Other surname(s): Read; Mills.
1125. Obituary of Hally B. Mills, Publisher: unknown newspaper, probably Port Huron, Date: March 1900, Document Location: Marysville Historical Museum, Marysville, MI, Date: June 1989.
1126. Personal Notes of Marysville houses, 1912-1920, as “Ruth McCormick knew the area”, Author: unknown compiler, Marysville, Michigan, Document Location: obtained at Marysville Historical Museum, Date: June 1989.
• Houses on River Road, S of Huron (Bartlett)
1127. Late Nelson Mills, Publisher: Extract from Marine City newspaper, from Myron Williams Mills scrapbook, Date: August, 1904.
1128. Mills’ Estate; Will of Nelson Mills Was Filed Today, Publisher: unknown newspaper, Date: June 1989.
1129. Auld Lang Syne Talk, Date: 14 Jan 1941, Document Location: 3 originals in genealogy safekeeping file folder.
• Script of an Auld Lang Syne talk given by H. A. Hopkins, Secretary-Manager, Port Huron Chamber of Commerce and St. Clair County Historian, over the Blue Water Station, WHLS, Tuesday evening, January 14, 1941, at 6:30 o’clock in a series paying tribute to the early builders of this beautiful lake and river district.
1130. Auld Lang Syne Talk, Date: 18 Feb 1941, Document Location: originals in genealogy safekeeping file folder.
• Script of an Auld Lang Syne talk given by H. A. Hopkins, Secretary-Manager, Port Huron Chamber of Commerce and St. Clair County Historian, over the Blue Water Station, WHLS, Tuesday evening, February 18, 1941, at 6:15 o’clock in a series paying tribute to the early builders of this beautiful lake and river district.
1131. Auld Lang Syne Talk, Date: 2 May 1941, Document Location: originals in genealogy safekeeping file folder.
• Script of an Auld Lang Syne talk given by H. A. Hopkins, Secretary-Manager, Port Huron Chamber of Commerce and St. Clair County Historian, over the Blue Water Station, WHLS, Friday, May 2, 1941, at 12:45 PM in a series paying tribute to the early builders of this beautiful lake and river district.
• Tonight’s contribution is from Myron Mills, historian, about old-time Marysville.
1132. Three Nelson Mills obituaries, Document Location: Marysville Historical Museum, Date: 5 Jun 1989.
1133. Abstracts of Land Records and Estates, 1812-1909, St. Clair County, Michigan, Document Location: Marysville Historical Museum, 5 Jun 1989, Other surname(s): Williams.
1134. Title Abstract, St. Clair County, Michigan, Document Location: Marysville Historical Museum, 5 Jun 1989, Other surname(s): Williams.
1135. Legal Abstracts, St. Clair County, Michigan, Document Location: Marysville Historical Museum, 5 Jun 1989, Other surname(s): Williams; Mills.
1136. Work Record of Myron W. Mills, Author: prepared by Myron Mills, Document Location: original at Marysville Historical Museum, Marysville, MI.
1137. Letter from David Williams Mills to Beth Mills Currie, Date: 24 Aug 1950, letter written from St. Cloud Hotel, Minnesota.
1138. Funeral Record of Mary E. “Beth” Currie, Publisher: Arthur Smith Funeral Homes, Other surname(s): Currie.
• Memorial Service, 11 AM, Monday, December 17, 1984.
1139. Letter from Myron Williams Mills to Detroit law firm, Subject: re: organizing a corporation to continue the business of N. & B. Mills, Date: 17 Aug 1905.
1140. Personal Notes on Descendants and Ancestors of Nelson Mills & Mary Williams, Author: unknown compiler, Document Location: Marysville Historical Museum, Date: 5 Jun 1989, Document Location: originals in genealogy safekeeping file folder, Other surname(s): Wright.
1141. Supplementary Historical Materials On The Early History of Marysville Methodist Church, Marysville, St. Clair County, Michigan, Document Location: Marysville Historical Museum, Date: obtained 5 Jun 1989, Other surname(s): Rowe.
• In June 1989, we spent the better part of the day rummaging around the basement of the Museum, and came away with copies of many documents not found elsewhere. Thank you to the museum volunteers who trusted us to be caring and wise.
1142. Notes on Mills Marriages & Baptism, Author: compiled by DWM, Date: 7 Jun 1989, Document Location: St. Clair County Public Library, Other surname(s): Carey.
1143. Early Marriages of St. Clair County, Submitter: compiled by St. Clair County Family History Workshop, Document Location: St. Clair County Library, Port Huron, Michigan, Other surname(s): Carey; Lamphere; McDonald; Williams.
1144. Letter from Michigan Dept. of Public Health regarding death record of Barnabas Mills, Lansing, MI, Date: 6 Oct 1988.
• Could not locate death record in Michigan.
1145. 1884 Michigan Census, Marysville, St. Clair county, Date: 24 Jun 1884, Document Location: St. Clair County Library, 7 Jun 1989, Other surname(s): Griffith.
• Family of Ainsley W. Griffith
1146. 1884 Michigan Census, Marysville, St. Clair County, Michigan, Date: 27 Jun 1884, Document Location: St. Clair County Library, 7 Jun 1989, Other surname(s): Mills; Wright.
• Family of Reuben Mills
1147. 1884 Michigan Census, Marysville, St. Clair County, Michigan, Date: 28 Jun 1884, Document Location: St. Clair County Library, 7 Jun 1989, Other surname(s): Mills; Williams.
• Family of Nelson Mills; he’s listed as Lumber Dealer
1148. 1884 Michigan Census, Port Huron, St. Clair County, Michigan, Date: 11 Jun 1884, Document Location: St. Clair County Library, 7 Jun 1989, Other surname(s): McCallum; Mills.
• Family of widow, Janet McCallum Mills.
• Family of George K. Mills.
1149. 1894 Michigan Census, Marysville, St. Clair County, Michigan, Date: 25 Jun 1894, Page(s): 58, Document Location: St. Clair County Library, 7 Jun 1989, Other surname(s): Mills.
• Family of Nelson Mills
1150. 1894 Michigan Census, Marysville, St. Clair County, Michigan, Date: 8 Jun 1894, Page(s): 18, Document Location: St. Clair County Library, 7 Jun 1989, Other surname(s): Dale; Mills.
1151. 1894 Michigan Census, Marysville, St. Clair County, Michigan, Date: 25 Jun 1894, Page(s): 57, Document Location: St. Clair County Library, 7 Jun 1989, Other surname(s): Mills.
• Family of Reuben Mills
1152. 1900 Census, Richland township, Ogemaw County, Michigan, Date: 23 & 25 Jun 1900, Document Location: St. Clair County Library, Port Huron, Michigan, Date: 7 Jun 1989.
• Family of George K. Mills
1153. Notes of Monument Readings, Author: by David W. Mills, Lakeside Cemetery, Port Huron, Michigan, Date: 5 Jun 1989, Other surname(s): Williams; James; Nelson; Rowe.
1154. Death Record of Hamilton Mills, record #4736, Author: Personal Notes of St. Clair County Vital Records, Submitter: compiled by Gretchen M. Mills.
1155. Legal Papers, Circuit Court, County of St. Clair, State of Michigan, Date: 15 Sep 1909, Document Location: obtained at Marysville Historical Museum, Date: Jun 1989, Other surname(s): Arnold; Barron; Griffith; Conger; Edwards; Kelley; Hodgkin.
• Recorded in Liber 39, Page 225; Register of Deeds Office, Ogemaw County, Michigan
• Myron W. Mills and David W. Mills, Executors of the Last Will and Testament of Nelson Mills, Deceased, Complainants vs. Mary M. Mills and Hannah E. Mills (James) Administratrices of the Estate of Barney Mills, Deceased, et. al, Defendants.
• Provides information on the Heirs of Nelson Mills
1156. Reminicences of Old Marysville, Author: by Edward Manion, Date: obtained 7 Jun 1989, Marysville, Michigan, Document Location: Marysville Historical Museum, Other surname(s): Mills.
• Edward Manion was born in Marysville, son of James Manion
1157. Letter from Beth Mills Currie to Nelson Merrell Mills, Date: 4 Oct 1983.
1158. Cleveland City Directories, Author: compiled by Gretchen M. Mills.
• Includes printed 1915 Cleveland Directory from Cuyahoga County Archives, received 1 Apr 1991.
1159. Notes from City Directories, Author: compiled by David W. Mills, Santa Cruz and Pasadena, California.
• Includes Map of Santa Cruz, showing location of E. Cliff Drive
1160. Notes from telephone conversation with Harold Hadfield, Author: compiled by David W. Mills, and edited by Mr. Hadfield, Date: 10 Mar 1990.
• page 3: Death of Harold Hadfield, 30 Dec 1991; CA Death Records, 13 Aug 2004
1166. Nelson M. Mills Death Certificate, Date: 22 Dec 1983, Palm Springs, Riverside county, California, Call Number: File #33-006184, Author: Informant: Virgie Mills, Document Location: genealogy lock box.
1167. Obituary of Mrs. Mary E. ‘Beth’ Currie, Publisher: unknown newspaper, Date: Dec 1994, Document Location: Marysville Historical Museum.
1168. Letter to Margaret Mills, Date: 14 Jun 1985, Submitter: from The Commercial and Savings Bank of St. Clair County.
1185. A History of James Morgan of New London, Conn. and His Descendants, Author: by Nathaniel H. Morgan, Publisher: Press of Case, Lockwood & Brainard, Hartford, Date: 1869, Other surname(s): Dymond; Morgan; Geer; Hill; Vine; Jones; Shapley; Stoddard.
1186. FGR of Henry Neale and Hannah Pray, Publisher: Family Search Ancestral File, Date: 22 Oct 1991.
1187. International Genealogical Index - Nelson, Date: as of Apr 1988, Nova Scotia, Canada, Page(s): 2487, Other surname(s): Read.
1188. Letter from Susan Hill, Amherst, Nova Scotia, Date: received 17 Aug 1994, Other surname(s): Hoeg; Boss; Pugsley; Harrison.
• Source: Township Records of Southampton (Cumberland County, NS)
1189. Letter from Carol Holstine, Date: received 24 Jul 1992, Other surname(s): Nelson; Lumley.
• Includes 1871 Census transcription by Robert Jones, Kingston, Ontario.
1190. Surviving Pioneers in Elgin and Neighbourhood, Publisher: Talbot Times, Vol. X, Date: December 1991, Other surname(s): Lumley.
• Newsletter of the Elgin County Branch, Ontario Genealogy Society. Editor’s Note: The following material was discovered in the St. Thomas Evening Journal of September 9 and 19, 1879.
1191. Letter to Carol Holstine, Author: from Monabelle [ID=6260] and Raymond Read, Date: dated 11 Nov 1960, Submitter: received from Carol Holstine, 24 Jul 1992, Other surname(s): Read; Nelson; Summersides.
• “The following story was wrote [sic] by Mary Jane Read Chatterson. As far as I can figure out, this story was wrote between the years 1885 to 1890.”
• “Hamilton-Nelson” also received from Maryanne Barker, 16 Feb 1995
1192. Letter to Carol Holstine, Submitter: from Monabelle and Raymond Read, Date: dated 1 Nov 1960, Date: received from Carol Holstine, 24 Jul 1992, Other surname(s): Lumley; Nelson.
1193. Letter from Maryanne Barker, Date: 26 Sep 1994, Wasaga Beach, Ontario, Call Number: includes Descendants of David Nelson (R1193), Call Number: includes Descendants of Frances Read, b 1826 (R4995), Date: received 3 Oct 1994, Other surname(s): Hamilton; Armstrong; Read; Arnold; Grieves; Sexsmith; Currie; Lumley; Silcox; Dodson; Hartwick; Summersides.
• I have just recently begun research on the Nelson branch of my family and am fortunate to have an oral history written down in 1901 by Frances Read Blackburn, the daughter of Mary Hamilton Nelson, the wife of Robert Collins Read.
1194. Early Days in Rockford, Ill., Author: by John H. Thurston, Publisher: Press of the Daily Republican, Rockford, Ill., Date: 1891, Other surname(s): Nettleton.
• The reproduction of this book has been made possible through the sponsorship of The North Central Illinois Genealogical Society of Rockford, Illinois.
1197. Death Certificate of Annis Martin, Date: 24 Jun 1886, Rockford, Winnebago County, Illinois, Document Location: certified 14 Jul 1988 by Gloria M. Lind, Winnebago County Clerk, Document Location: genealogy lock box, Other surname(s): Nettleton.
1198. Pedigree Chart from Amos Nettleton, b 1737, Submitter: prepared by Jim Scofield of Livermore, CA, Date: Aug 1988, Other surname(s): Hull.
1199. Pedigree Chart from George Chatfield, b 1668, Submitter: prepared by Jim Scofield of Livermore, CA, Date: Aug 1988, Other surname(s): Chatfield; Nettleton; Hull.
1200. Pedigree Chart from Hester Hull, Submitter: prepared by Jim Scofield of Livermore, CA, Date: Aug 1988, Other surname(s): Loomis; Kelsey; White; Mitchell.
1203. FGR of Daniel(4) Nettleton and Abigail Hazelton, Author: compiled by Jim Scofield, Date: Nov 1988.
1204. FGR of Amos Nettleton, b 1737 and unknown Wife, Author: compiled by Jim Scofield, Date: Nov 1984, Other surname(s): Canfield; Fell; Lane.
1205. Will of Amos Nettleton, Document Location: Public Archives of Ontario, Toronto, Date: June 1989.
• The Last Will & Testament of Amos Nettleton, deceased, filed in the Surrogate Court for the Eastern District, the seventh day of January in the Year of Our Lord one thousand seven hundred and ninety-nine. Lib A folio 62. Sam Sherwood, Registrar.
1206. Family of Amos(5) Nettleton, Author: compiled by Jim Scofield, Date: Nov 1988, Other surname(s): Knapp; Lane; Plantz.
1207. FGR of Daniel Nettleton and Deborah Hurlbut, Author: compiled by Jim Scofield, Date: Aug 1988, Other surname(s): Bass; Bissel; Knapp; Martin; Robinson; Wood.
1208. FGR of Daniel Nettleton and Deborah Hurlbut, Author: compiled by Jim Scofield, Date: Nov 1988, Other surname(s): Bass; Bissell; Hurlbut; Robinson; Selleck.
1210. Ogle County (Illinois) Directory, Page(s): page 786, Submitter: forwarded by Clifford McMillin.
1211. Various Nettleton Census Information, Ogle County, Illinois and Iowa, Other surname(s): Edmonds.
1213. Andrew Newcomb (1618-1686) and His Descendants, Author: compiled and revised by Bethuel Merritt Newcomb, Berkeley, California, Publisher: The Tuttle, Morehouse & Taylor Co., New Haven, Conn., Date: 1923.
1214. Notes on Leyden, Mass. Cemeteries, Author: by Gretchen M. Mills, Document Location: NEHGS, 9 Apr 1988.
• East Hill (Frizzell) Cemetery; 50 stones. About equal distance from North & South boundaries of the town, about 1/2 mile west of East town line and south of Frizzell Hill.
• Beaver Meadow Cemetery; 238 stones
1215. Genealogical Memoir of the Newcomb Family, Author: by John Bearse Newcomb of Elgin, Illinois, Publisher: Knight & Leonard, Chicago, Date: 1874, Document Location: NEHGS Library, Scan Date: full PDF available.
1216. History of the Town of Bernardston, Franklin County, Massachusetts 1736-1900., Author: by Lucy Cutler Kellogg, Publisher: E. A. Hall & Co., Greenfield, Mass., Date: 1902, Document Location: copied at Bernardston Town Clerk, 30 Sep 1988.
1218. Mrs. Patricia Preston Pike, Call Number: Nat. No. 597077, Date: 22 Jan 1975, Document Location: received from DAR, Sep 1989.
1219. Tombstone Photographs, Author: by David W. Mills, Greenmount Cemetery, Dansville, New York, Other surname(s): Clark; Newcomb.
1220. Notes on Greenmount Cemetery, Author: by Gretchen M. Mills, Dansville, New York, Other surname(s): Newcomb.
1222. Application for Birth Record, State of Vermont, Date: received 11 Sep 1990, Other surname(s): O’Brien.
• Years searched: 1760-1870
1223. 1850 Census, Stephenson County, Illinois, Author: transcribed by Stephenson County Genealogical Society, Document Location: West LA FHL, Date: 29 Sep 1990, Scan Date: 26 Dec 2022, Other surname(s): Giblin.
1224. 1840 Census, Buffalo Grove Precinct, Ogle County, Illinois, Other surname(s): Giblin; O’Brien.
1225. Letter from Doris Stake, Corresponding Secretary, Stephenson County (IL) Genealogical Society, Date: received 16 Mar 1991, Other surname(s): Moore; O’Brien.
1226. 1870 Census Notes, Rock Run, Stephenson, Illinois, Page(s): page 370, Document Location: West LA FHL, 4 May 1991, Other surname(s): Mullen.
• Enumerated with Peter Mullen, age 68, farmer, born Ireland
1227. Marriage Consent Certificate, Author: for Mary O’Brien to marry George Moore, Date: 11 Apr 1846, Stephenson County, Illinois, Call Number: M1-296, Document Location: genealogy lock box, Other surname(s): Moore.
1228. Marriage Certificate of George Moore and Mary O’Brien, Date: 15 Apr 1846, Oneco, Stephenson county, Illinois, Call Number: File No. M1-296, Document Location: genealogy lock box, Other surname(s): Moore.
1229. Marriage Record of Jonathan Hay and Elizabeth O’Brien, Date: 2 Oct 1851, Stephenson county, Illinois, Call Number: Book B, page 3; File No. M2-242, Document Location: Stephenson County Clerk, 27 Aug 1990.
1230. Letter from Stephenson County (IL) Clerk, Date: 16 May 1991, Other surname(s): Mullen.
• “No Record” of Marriage
1231. Roster Iowa Volunteers, Fifth Cavalry Consolidated, Author: George O’Brien, Call Number: Company “G”, Document Location: West LA FHL, 22 Jun 1991.
1232. Pension Application Papers, Author: George O’Brien, Date: 4 Aug 1898, Date: 23 Apr 1915, Other surname(s): Slackhouse.
1233. Obituaries of George O’Brien, Publisher: Meriden (KS) newspapers, Author: transcriptions by Rose Balao, Document Location: received Jun 1991 from Jefferson County Genealogical Society, Other surname(s): Slackhouse.
1234. 1875 & 1885 Kansas Census Transcriptions, Fairview Township, Jefferson County, Document Location: received Jun 1991 from Jefferson County Genealogical Society, Other surname(s): Slackhouse.
1235. Marriage of George O’Brien and Nellie Slackhouse, Date: 16 Jun 1874, Osawkie, Jefferson, Kansas, Call Number: Book B, page 373, #764, Document Location: received Jun 1991 from Jefferson County Genealogical Society.
1237. Excerpts of letters from Marjorie Terrill-Wilson to Pauline Terrill-James, Date: 1 Jul 1977, Submitter: as forwarded via email from Bill Goebner, 28 Jul 2001, Other surname(s): Martin; Fell.
1238. Death Certificate of George O’Brien, Date: 10 Apr 1930, Topeka, Shawnee, Kansas, Call Number: 89-6119, Document Location: State of Kansas, State Board of Health, received 8 Aug 1991, Document Location: genealogy lock box.
• Informant: Grace O’Brien (daughter)
• Note: Parents’ names and birthplaces “unknown”
1239. George O’Brien Dead, Publisher: The Topeka Daily Capitol, Date: 10 Apr 1930, Page(s): 17, Scan Date: 13 Mar 2023, Other surname(s): Becker; Befehle; Leekley; Reed; Wisegarver.
1240. Deaths and Funerals, Publisher: The Topeka Daily Capitol, Date: 11 Apr 1930, Page(s): page 22, col. 4, Document Location: received from Topeka Genealogical Society, July, 1991, Other surname(s): O’Brien.
1241. Mrs. Nellie O’Brien, Publisher: The Topeka State Journal, Date: 8 Feb 1921, Page(s): 8, col. 2, Document Location: received from Topeka Genealogical Society, July, 1991, Other surname(s): Slackhouse.
1242. Deaths and Funerals, Publisher: The Topeka State Journal, Date: 9 Feb 1921, Page(s): 6, col. 2, Document Location: received from Topeka Genealogical Society, July, 1991, Other surname(s): Slackhouse.
1243. O’Brien Census Notes: 1880, 1900, 1910 Kansas, Author: compiled by Gretchen M. Mills, Document Location: West LA FHL; 25 Mar 1991, Other surname(s): Slackhouse.
• 1880: ED 165, sheet 10, line 19, Jefferson County
• 1900: ED 69, sheet 7, line 83, Jefferson County
• 1910: ED 68, sheet 33, line 138, Jefferson County
1244. Marriage Certificate of George O’Brien and Nellie Slackhouse, Date: 16 Jun 1874, Osawkie, Jefferson County, Kansas, Submitter: received 27 Apr 1991 from Jefferson County Probate Court, Other surname(s): Slackhouse.
• Ceremony performed by Eli W. Metzger
1245. Death Certificate of Mary O’Brien Walter, Date: 4 Sep 1901, Vallejo, Solano County, California, Call Number: #457 B, Document Location: [1245.2] in genealogy lock box, Other surname(s): Walter.
• Be sure to tell the county that the record is not in the Index, but it is in the file. N. M., Solano County Genealogical Society
1246. Last Will and Testament of Mary O’Brien, Date: 6 Aug 1901, Document Location: Solano County (CA) Probate Court, Document Location: originals in genealogy safekeeping file folder.
• 9 pages total
1248. Divorce Decree; P. H. “Harry” Lesher and Sadie Jane Mohler, Lebanon, Lebanon county, Pennsylvania, Date: 14 May 1897, Submitter: from Grandma Reinig, Other surname(s): Mohler.
1249. Telephone Call to Doris Sorenson (dau of Bruce & Lula Lesher), Author: by Lori Mills, Date: Jan 8 1999, Other surname(s): Rink.
1250. Telephone Call to Laura Hein (granddaughter of Doris Sorenson), Author: by Lori Mills, Date: Jan 8, 1999, Other surname(s): Stevens; Lesher.
1251. Baby Book of Neal Allan Reinig, Author: filled in by Edna Reinig, Date: 1938, Document Location: book with Lori Schaeffer Mills, Other surname(s): Madden; Reinig.
1253. Telephone call to Frances Boughton (daughter of William and Mary Schaeffer), Author: by Lori Mills, Date: 5 Jan 1999, Other surname(s): Boughton.
1254. Queries, Publisher: Connecticut Nutmegger, Date: unknown date, Page(s): 448, Other surname(s): Brewster; Oldham.
1256. Brewster-Oldham, Publisher: NEHGR, Vol. 110, Date: 1957, Page(s): page 242, Document Location: West LA FHL; 29 Sep 1990, Other surname(s): Brewster.
1257. Hull, Massachusetts, Publisher: NEHGR, Date: April 1988, Other surname(s): Brewster; Allyn; Oldham; Loring.
1258. Samantha A. Fellows Death Certificate, Date: 26 May 1888, Brockport, Monroe county, New York, Call Number: copy for Civil War pension purposes, Document Location: NY State Dept. of Health, Other surname(s): Osborne.
• Informant: Edgar B. Fellows
1264. Stone Congregational Church, Clinton, Oneida county, New York, Document Location: SL film #1002781, Item 8, Date: WLA FHL, 10 Aug 1992, Other surname(s): Page.
1266. Christmas Greetings from Lou Eckart Moody, Date: 7 Jan 1999, Other surname(s): Faye; Lebar.
1270. John Peckham of Newport, R. I., and Some of His Descendants, Author: by Stephen Farnum Peckham, A. M., of New York City, Publisher: NEHGR, Vol. 57, Date: Jan 1903 & Apr 1903, Date: 30 Jul 2020, Other surname(s): Carr; Clarke; Hodges; Newport; Weeden.
1271. Peckham Genealogy, Author: by Stephen Farnum Peckham, Publisher: National Historical Company, New York City, Date: 1922, Document Location: SL film #1018879 Item 6, scans downloaded 14 Sep 2022, Scan Date: page 233 downloaded 1 May 2023, Other surname(s): Clarke; Ross; Congdon; Southworth.
1272. FGR of the Andrew Perrin Family, Publisher: unknown compiler, probably Grenville County Historical Society, Other surname(s): Bass; Gould.
1273. Hocking County, Ohio, Wills (1820-1840), Document Location: received 9 May 1994 from Jack Pickens, Other surname(s): Picken.
1275. Letter from Donald E. Poste of Newberry, SC, Date: received 30 Sep 1989, Other surname(s): Post.
1276. Barbour: Connecticut Vital Records of Birth, Marriage and Death, Saybrook, CT Vital Records, Author: notes compiled by Gretchen M. Mills, Other surname(s): Post; Kelsey; Barnes.
1277. Letter from Florence Gibby, Short Hills, NJ, CSG #6640, Date: received 13 Oct 1989, Other surname(s): Hunte; Jordan; Rutty; Willard.
1278. Pedigree Chart from Abraham Post, b 1669, Submitter: as modified by Florence Gibby, Short Hills, NJ, Date: received 26 Oct 1989, Other surname(s): Bishop; Hunte; Jordan; Panton.
1279. The Colonial Post Family of Saybrook and Hebron, Connecticut: Abraham[2] Post and His Descendants, Author: by Michael Rudy, Publisher: NEHGR, Date: Jul 1992; Oct 1992; Jan 1993, Other surname(s): Barnes; Dyke; Hosmer; Kelsey; Jordan; Rutty; Stevens.
1280. FGR of Quinton Pray and wife, Publisher: Personal Ancestral File, Date: 22 Oct 1991, Other surname(s): Neale.
1281. Letter from Philip Fletcher, Speedway, Indiana, Date: received 13 Apr 1995, Other surname(s): McComb; Mann; Reyburn; Lemon; Raeburn.
• Chronicles of the Scotch-Irish Settlement in Virginia, by Lyman Chalkley, Augusta County
- Complete 3 volume PDFs downloaded 15 Mar 2023
• Kegley’s Virginia Frontier
- Complete PDF downloaded 15 Mar 2023
1283. A Genealogy of the Southworths (Southards), Author: by Samuel G. Webber, Publisher: The Fort Hill Press, Date: received Feb 1996 from NEHGS Enquiries Service, Date: downloaded selected pages from Google Books, 9 Sep 2022, Other surname(s): Southworth; Reyner.
• Descendants of Constant Southworth With a Sketch of the Family in England
1284. FGR of Mary Hamilton Nelson and Robert Colin Read, Submitter: letter to Carol Holstine from Monabelle and Raymond Read, Date: received from Carol Holstine, 29 Jul 1992, Other surname(s): Armstrong; Grieves; Chatterson; Goodall; Horton; Mawlam; Brooks.
1285. Marriages, Town of New London, Publisher: The Connecticut Nutmegger, Date: June, 1990, Page(s): 41, Other surname(s): Holt; Renouf; Soules.
1286. Connecticut Vital Records of Birth, Marriage and Death, New London, New London, Connecticut, Document Location: West LA FHL, 7 Jul 1990, Other surname(s): Renouf; Soules.
1288. History of Wallingford, Conn., Author: by Charles Henry Stanley Davis, Publisher: published by the author, Meriden, Conn., Date: 1870, Document Location: Los Angeles Public Library, 4 Nov 1989, Scan Date: 15 Mar 2023, Other surname(s): Royce.
1295. Newspaper Clippings, Publisher: various newspapers, Submitter: from Sophronia Maria Clark Daugherty’s Friendship Book, Date: received 18 Feb 1997 from Mary Axford, Other surname(s): Kelly.
1297. Newspaper Clippings, Publisher: various newspapers, Submitter: from Sophronia Maria Clark Daugherty’s Friendship Book, Date: received 18 Feb 1997 from Mary Axford, Other surname(s): Martin; Harris; Sterk; McClain.
1298. Newspaper Clippings, Publisher: various newspapers, Submitter: from Sophronia Maria Clark Daugherty’s Friendship Book, Date: received 18 Feb 1997 from Mary Axford, Other surname(s): Daugherty.
1299. Newspaper Clippings, Publisher: various newspapers, Submitter: from Sophronia Maria Clark Daugherty’s Friendship Book, Date: received 18 Feb 1997 from Mary Axford, Other surname(s): Gilbert; Clark; Martin.
1300. Newspaper Clippings, Publisher: various newspapers, Submitter: from Sophronia Maria Clark Daugherty’s Friendship Book, Date: received 18 Feb 1997 from Mary Axford, Other surname(s): Fellows; Martin.
1301. Thomas Daugherty -- Sketches of Pioneer Days, Author: by Rev. M. A. Daugherty, Publisher: unknown newspaper, Date: written abt 1888, Submitter: from Sophronia Maria Clark Daugherty’s Friendship Book, Date: received 18 Feb 1997 from Mary Axford, Other surname(s): Aldrich.
1302. Letter from Sally Beelen, Cambridge (NY) Town Clerk, Date: 23 Jul 1988, Other surname(s): Daugherty.
1303. Newspaper Clippings, Publisher: various newspapers, Submitter: from Sophronia Maria Clark Daugherty’s Friendship Book, Date: received 18 Feb 1997 from Mary Axford, Other surname(s): Parker.
1306. Newspaper article on Julia Hubbard, Author: written by Emily J. Daugherty Gilbert, Publisher: unknown newspaper, Submitter: from Sophronia Maria Clark Daugherty’s Friendship Book, Document Location: received 18 Feb 1997 from Mary Axford, Other surname(s): Gilbert.
1307. A Noble Woman Passes to Her Reward, Publisher: unknown newspaper, Date: Sep 1902, Submitter: from Sophronia Maria Clark Daugherty’s Friendship Book, Document Location: received 18 Feb 1997 from Mary Axford, Other surname(s): Gilbert.
• page 5: Death of E. C. Daugherty; Marriage of George Reeves and Mrs. S. M. Dougherty
1308. Solitude, Author: poem To Sophronia by Elias Charles Daugherty, Publisher: from Sophronia Maria Clark Daugherty’s Friendship Book, Buffalo, New York, Date: 2 Feb 1846, Submitter: received 18 Feb 1997 from Mary Axford.
1311. Newspaper Clippings, Publisher: various newspapers, Submitter: from Sophronia Maria Clark Daugherty’s Friendship Book, Date: received 18 Feb 1997 from Mary Axford, Other surname(s): Nettleton; Edmonds; Paddock; Martin; Tradewell.
1313. Martin Family Bible, Date: notes found 31 Mar 1991 in Martin Bible, Document Location: in possession of Kris Martin Schuehle, Crossville, TN, Other surname(s): Carr; Peck; Page; Hamlin.
1314. Letter from John G. Wilson, Wyoming County (NY) Historian, Date: received 18 Nov 1989, Other surname(s): Hoyt; Hamlin; Page; Peck.
• “Look on the back of this letterhead, I have pinpointed the approx. location of the farm. It was on very good land.”
1315. Application for Birth Record, George F. Peck, Date: 28 Nov 1989, Document Location: Public Records Division, State of Vermont.
1316. Last Will and Testament of George F. Peck, Document Location: received 18 Nov 1989 from Wyoming County Historian.
• Will dated 21 Mar 1860.
• Application for Probate, 17 Jun 1861.
1318. FGR of John Savage & Sarah Bowen, Author: prepared by Craig Eugene Hubbard, Date: received 16 Feb 1993, Other surname(s): Brayman; Sutliff.
1319. FGR of George Beringer Schaeffer & Christine Degelman, Author: as modified by Lori Schaeffer Mills, Date: 17 Aug 1997.
1321. FGR of Bruce Lesher & Lula May Rink, Author: as modified by Lori Schaeffer Mills, Date: 17 Aug 1997, Other surname(s): Sorenson.
1322. FGR of Benjamin Elmer Edward Reinig & Edna Mae Lesher, Author: as modified by Lori Schaeffer Mills, Date: 17 Aug 1997.
1327. 1870 Census, Perry PO, Jefferson county, Kansas, Document Location: Transcription received from Jefferson County Genealogical Society, Jun 1991, Other surname(s): Bush; Slackhouse.
1328. Death Certificate of Nellie Slackhouse O’Brien, Date: 8 Feb 1921, Topeka, Shawnee, Kansas, Call Number: 89-2891, Author: Informant: George O’Brien, Document Location: State of Kansas, received 8 Aug 1991, Document Location: genealogy lock box.
1330. Joh. Schlueter Family, Call Number: ship Blumenthal, Date: from Bremen to New York, arrived 30 Jun 1854, Publisher: Germans To America, Vol. 7, page 362, Document Location: SL film #175497, Ship #816; West LA FHL, 29 Jan 1991, Other surname(s): Wagener.
1331. FGR of Henry Schlueter & Johanna Wagner, Date: received 14 Sep 1990 from Phyllis Leedom, Other surname(s): Slater; Wagener.
1335. Spicer Family, Publisher: Grenville County Historical Society, Augusta, Grenville, Ontario, Canada, Date: 12 Jun 1989, Other surname(s): Martin.
1336. Pedigree Chart from Temperance Spicer, Publisher: Ancestral File, Date: Pasadena FHL, 10 Aug 1991, Other surname(s): Allyn; Miner.
1337. Memorial to the Pioneer Women of the Western Reserve, Author: edited by Mrs. Gertrude Van Rensselaer Wickham, Date: July, 1896, Document Location: So. Calif. Genealogical Society, 11 Aug 1991, Other surname(s): Spicer.
1339. Letter from Bill Meacham of Roanoke, VA, Date: received 27 Sep 1989, Other surname(s): Stanton; Thompson.
1340. Early Starrs in Kent & New England, Author: by Hosea Starr Ballou, Publisher: Starr Family Association, Boston, Date: 1944, Document Location: NEHGS Lending Library, Date: Feb 1990, Other surname(s): Brewster; Willoughby.
1341. Marriages: Town of New London, Publisher: The Connecticut Nutmegger, Page(s): 108-9, Date: June 1991, Other surname(s): Starr; Denison; Hempstead.
1342. Pedigree Chart from Rachel Starr, b 1705, Submitter: prepared by T. W. Baraclough of Senaca, SC, Date: received 8 Aug 1997, Other surname(s): Oldham; Morgan.
1345. Edward Sturgis of Yarmouth, Massachusetts, 1613-1695, and His Descendants, Author: Roger Faxton Sturgis, Editor, Publisher: Stanhope Press, Boston, Date: 1914, Document Location: NEHGS, 17 Feb 1989, Other surname(s): Austin; Dimmock; Sturgis; Hinckley; Lothrop; Hallett; Taylor.
1346. Complete Lineage of the Sturges Families of Maine, Author: compiled by Alonzo Walton Sturges, Lewiston, Maine, Date: 1900, Other surname(s): Bassett; Files; Sturgis; Gorham; Ivet; Cobb; Hedge.
1348. FGR of Nathaniel Sutliff & Sarah Savage, Author: prepared by Craig Eugene Hubbard, Date: received 16 Feb 1993, Other surname(s): Bowen; Plympton.
1349. FGR of Nathaniel Sutcliffe & Hannah Plympton, Author: prepared by Craig Eugene Hubbard, Date: received 16 Feb 1993, Other surname(s): Savage; Sutliff.
1352. Ahnentafel, Author: by D. Alden Smith, Publisher: NEHGS NEXUS, Page(s): 64, Date: April 1989, Other surname(s): Hurst; Mayo; Mullins; Lumpkin.
1353. Howland Society Dedicates Tilley Plaque in Henlow, Author: by Robert F. Huber, Publisher: The Pilgrim John Howland Society Quarterly, Page(s): 3, Date: unknown date.
1355. Corrections, Publisher: The Mayflower Quarterly, Page(s): 342, Date: November 1991, Other surname(s): Tilley.
1356. Genealogy of the Descendants of Humphrey Turner, Author: compiled by Jacob Turner, Esq., Publisher: published by David Turner, Jr., Boston, Date: 1852, Other surname(s): Gaymer; Brewster.
1357. Letter from Michael Mills of Hinesburg, VT, Date: received 6 Nov 1989, Other surname(s): Mills; Tuttle.
1360. Sandwich, Mass., Vital Records, Document Location: NEHGS, 17 Feb 1989, Other surname(s): Skiff; Matthews.
1361. Marriages: Town of New London, Publisher: The Connecticut Nutmegger, Page(s): 76, Date: June 1992, Other surname(s): Vine; Morgan.
1364. Goslar Lutheran Church Records, Author: prepared by Günther, Kirchenbuchführerin, Date: received 21 Oct 1991 from Ev.-Luth. Kirchenverband Goslar, Other surname(s): Techner; Pape; Rautenstraugh; Wagener; Zelle.
1365. FGR of Victor Virgil Harrier & Alice Ada Walter, Author: as modified by Walter Lewis, Date: 18 Aug 1987, Other surname(s): Adele; Walter.
1366. Sacramento City Directories, Date: 1866-69, Document Location: Sutro Library, San Francisco, Date: 26 Aug 1989, Other surname(s): Walter.
1367. Vallejo City Directories, Date: 1907-8, Document Location: Sutro Library, San Francisco, Date: 26 Aug 1989, Other surname(s): Harrier.
1369. Notes on 1900 Census & 1910 Census, Vallejo, Solano, California; Oakland, Alameda, California, Date: 1910: 3 Apr 1910, Page(s): 1900: ED 152, sheet 3, line 93; 1910: ED 0112, visitation #0061, Document Location: West LA FHL, 24 Feb 1992, Other surname(s): Martin; Clark; Davidson.
1370. Incidents in the Life of Mr. Eber Ward, Father of Capt. E. B. Ward of Steamboat Fame, Author: read at the annual meeting of the State Society, June, 1883, Publisher: Pioneer Society of Michigan, Document Location: Detroit Public Library, 30 Jun 1989.
• As related to Mrs. E. M. S. Stewart in the Summer of 1852
1371. FGR of David Ward & Abigail Pray, Submitter: compiled by M. John Fox, Date: received 12 Jul 1991, Other surname(s): Lamerson; Lewis; Potter; Rust.
1372. Clara Ward Dies In Italy, Publisher: Detroit Free Press, 18 Dec 1916, Date: received 12 Jul 1991 from M. John Fox, Other surname(s): de Riquet; Ricciardo.
1373. Clara Ward Left $1,124,935 Estate, Publisher: probably New York Times, Date: received 12 Jul 1991 from M. John Fox of Meadville, PA, Other surname(s): De Riquet; Ricciardo.
1374. The Washington Ancestry and Records of The McClain, Johnson, and Forty Other Colonial American Families, Author: prepared for Edward Lee McClain by Charles Arthur Hoppin, Volume Three, Publisher: Greenfield, Ohio: Privately Printed, Date: 1932, Document Location: The Ferguson Library, Stamford, Conn., received 2 May 1989 from Barbara Beardsley, Other surname(s): Lockwood; Waterbury.
1375. New London Marriages, Publisher: The Connecticut Nutmegger, Page(s): page 80 (Way); page 83 (Wetherell), Date: June 1992, Other surname(s): Cady; Way.
1377. Westcott History and Genealogy, Author: by Whitman, Date: 1932, Document Location: Sutro Library, Feb 1990; received 1 Aug 1990 from Jim Scofield, Other surname(s): Hill; Hazelton.
1378. History and Genealogy of the Witherell/Wetherell/Witherill Family of New England, Author: compiled by Peter Charles Witherell and Edwin Ralph Witherell, Publisher: Gateway Press, Baltimore, Date: 1976, Other surname(s): Brewster; Denison; Harris; Rogers; Fisher.
1379. Pedigree Chart from Mary Wetherell, Submitter: prepared by T. W. Barraclough of Seneca, SC, Date: 4 Aug 1997, Other surname(s): Brewster; Oldham; Fisher; Lukes.
1380. Early Wheldens of Yarmouth, Author: by James W. Hawes, Library of Cape Cod History & Genealogy, No. 43, Publisher: C. W. Swift, Publisher and Printer, The “Register” Press, Yarmouthport, Mass., Date: 1914, Other surname(s): Folland; Gorham.
1382. The Whilldin Family of Cape May County, New Jersey, Author: by Elizabeth P. White and Winfield Scott Weer, Publisher: The Cape May County Magazine of History and Genealogy, Publisher: published by Historical and Genealogical Society, Cape May Court House, New Jersey, Volume IX, Number 1, Date: 1987, Other surname(s): Gorham; Whelden; Whilldin.
1383. Mayflower Pilgrim Descendants in Cape May County, New Jersey, Author: by Rev. Paul Sturtevant Howe, Date: 1620 - 1920, Document Location: German Immigration Library, Burbank, 4 May 1991, Other surname(s): Whilldin; Gorham.
1384. The Children of Robert White of Messing, Co. Essex, England, Who Settled In Hartford and Windsor, Author: by a Descendant, Publisher: NEHGR, Date: Jan 1901, Document Location: West LA FHL, 4 May 1991, Scan Date: 30 Jul 2020, Other surname(s): Algar.
1385. Whiting Genealogy, Author: researched by Peter Whiting Waterfield, Date: January 1982, Document Location: NEHGS Lending Library, October 1992.
1386. Memoir of Rev. Samuel Whiting, D.D., Author: by William Whiting, Publisher: Boston: Press of Rand, Avery, & Company, Date: 1873, Document Location: NEHGS Lending Library, October 1992.
1387. Pedigree Chart from Billey Willard and Phebe Post, Author: compiled by Donald E. Poste of Newberry, SC, Date: received 23 Oct 1989, Document Location: safekeeping file folder, Other surname(s): Post; Bates; Barnes; Bradley; Griswold; Hosmer; Jordan; Howes; Chalker; Stephens.
• With additional names and dates from Florence Gibby, received 9 Nov 1989
1388. Connecticut Vital Records of Birth, Marriage and Death, Guilford, New Haven, Connecticut, Author: Notes by David W. Mills, Document Location: West LA FHL, 4 Nov 1989, Other surname(s): Bates.
1389. FGR of Solomon Hubbard & Hannah Willard, Call Number: PAF submission F866317, Author: by Janet Mott of Fredericksburg, TX, Date: 9 Jan 1986, Other surname(s): Bird; Daugherty; Hull; Weller; Willard.
1390. Pedigree Chart from Hannah Willard, Submitter: as modified by Florence Gibby, Date: received 26 Oct 1989, Other surname(s): Post; Barnes; Bates; Bradley; Jordan.
1391. FGR of Billey Willard & Phebe Post, Author: as modified by Florence Gibby, Date: received 26 Oct 1989, Other surname(s): Hubbard.
1393. FGR of Billey Willard & Phebe Post, Author: compiled by Nancy Roberson, Bath, MI 48808, Date: received 29 Mar 1996, Other surname(s): Barnes; Bates.
1394. Letter from M. John Fox of Meadville, PA, Date: received 12 Jul 1991, Other surname(s): McMorran.
1395. FGR of Isaac Williams & Anna/Annis, Author: received from M. John Fox, Date: 12 Jul 1991, Other surname(s): Bixby.
1396. FGR of Rufus Williams & unknown wife, Author: from M. John Fox, Date: received 12 Jul 1991, Other surname(s): Hudson; Jerralds; Judson; Ross.
1397. FGR of Sanford Williams & Mary Jerralls, Author: received from M. John Fox, Date: 12 Jul 1991, Other surname(s): Axtell; Gallagher; Jerralds.
1398. FGR of Sanford Williams & Elizabeth Hudson, Author: from M. John Fox, Date: received 12 Jul 1991, Other surname(s): Mills; Wright.
1399. FGR of Barnabas Williams & Sarah Spicer, Author: received from M. John Fox, Date: 12 Jul 1991.
1400. FGR of Barnabas Williams & Hannah Allyn, Author: received from M. John Fox, Date: 12 Jul 1991, Other surname(s): Geer; Ladd; Raymond; Spicer.
1401. FGR of Miron Williams & Mary Margaret Gallagher, Submitter: received from M. John Fox, Date: 12 Jul 1991, Other surname(s): Kimball; McMorran; Mills; Neal.
1402. North Groton, Connecticut Marriage Records, Author: personal notes from Jeanna Cavanaugh, Connecticut State Archives, Hartford, CT, Date: 1 Jul 1993, Other surname(s): Latham; Williams.
• From Main Vault, Connecticut State Archives, Hartford, CT, copied from the original Justice of the Peace records by Miss Ellen Geer of Norwich, CT (1927).
1403. Huntington Deeds, Huntington, Chittenden, Vermont, Vol. 7, Page(s): 185, Date: Pasadena FHL, August 1991, Other surname(s): Judson; Williams.
1404. FGR of John Williams & Jane Austin, Author: compiled by Elizabeth S. Wright, San Luis Obispo, CA, Date: 15 Dec 1992, Other surname(s): Ross.
• Based on 1850 Census of Richmond, Chittenden county, Vermont.
1405. History of Addison County, Vermont, Author: by H. Smith, Document Location: received 4 Feb 1993 from Betsy Wright, Other surname(s): Ross; Williams.
• Included in the “Brief Personals” section
1406. The Vermont Historical Gazetteer, Author: edited by Abby Maria Hemenway, Publisher: Burlington, Vt: Published by Miss A. M. Hemenway, Date: 1868, Call Number: Volume 1, Document Location: sent by Anita Gauthier, The Bennington Museum, received 29 Jul 1988, Other surname(s): Williams.
• History of Huntington written by James Johns, son of first settler Jehiel Johns, page 812 et. seq.
1407. History of Chittenden County, Vermont, Author: edited by W. S. Rann, Publisher: D. Mason & Co., Syracuse, N. Y., Date: 1886, Other surname(s): Williams.
1408. History of Huntington, VT, 1786-1976, Author: by Bertha Brown Hanson, Document Location: sent by Melissa Perkins, June 1991, Other surname(s): Williams.
1409. Proprietors’ Records, Huntington, Chittenden County, Vermont, Document Location: SL film #28331; Pasadena FHL, 2 Aug 1991, Other surname(s): Williams.
1410. Petition of Jacob Williams re: Estate of Rufus Williams, Chittenden County, VT Probate Court, Date: Burlington, January 13, 1807, Submitter: copied and forwarded by Melissa Perkins of Shaftsbury, Vermont, received 11 Jul 1991.
• Only documentation naming any heirs [Elisha, Phebe, Harry] of Rufus Williams.
1411. Notes from Huntington, VT Marriage Records, Huntington, Chittenden, Vermont, Document Location: SL #0028329, Date: Pasadena FHL, 15 Sep 1990, Other surname(s): Brewster; Bruce; Williams.
1412. Letter from Melissa Perkins, Shaftsbury, VT, Date: received 9 Nov 1991, Other surname(s): Bass; Bruce; Williams.
1413. Probate Records, Rufus Williams, Chittenden County, Vermont, Vol. 1, 1795-1804, Date: Jan 1804, Document Location: SL film #0028032; Pasadena FHL, 5 Sep 1990 & 15 Sep 1990, Other surname(s): Paul.
1414. Warrant of Appointment (of Appraisers), Estate of Rufus Williams, Huntington, Chittenden county, Vermont, Date: 3 Apr 1804, Submitter: copied and forwarded by Melissa Perkins of Shaftsbury, Vermont.
1415. Huntington Deeds, vol. 3, pp. 127-9, Huntington, Chittenden county, Vermont, Document Location: SL film #28332; Pasadena FHL, August 1991, Other surname(s): Williams.
1416. Huntington Deeds, Huntington, Chittenden county, Vermont, Vol. 5, Page(s): 93, Document Location: SL film #0028333, Date: Pasadena FHL, August 1991, Other surname(s): Paul.
• Excerpt from land transfer deed, dated 26 Jan 1837, signed by Jacob Williams.
1417. Roster of Soldiers in the War of 1812-14, State of Vermont, Author: prepared and published under the direction of Herbert T. Johnson, The Adjutant General, Date: 1933, Document Location: The Bennington Museum, 1 Oct 1988, Other surname(s): Williams.
1418. Letter from Samuel A. Lane of Akron, Ohio to Miss Emma J. McMorran of Port Huron, Date: 2 Sep 1899, Document Location: received 12 Jul 1991 from M. John Fox of Meadville, PA, Other surname(s): McMorran.
1420. Enumeration of Youth and Partial Census for School Districts in Portage County, Ohio, 1832-1838, Portage County, Ohio, Author: prepared by William Cumming Johnson, Past President, Portage County Chapter, Ohio Genealogical Society, Date: June 1982, Document Location: Salt Lake City FHL, 6 Oct 1992, Scan Date: 15 Aug 2023, Other surname(s): Williams; Babcock.
1421. Illustrated Summit County Ohio, Author: by C. R. Grant, Historian, Publisher: by the Akron Map & Atlas Co., Akron, Ohio, Date: 1891, Document Location: received 4 Nov 1991 from Western Reserve Historical Society, Cleveland, Other surname(s): Williams.
1422. Ohio: The Crossroad of Our Nation, Date: 1961, Document Location: So. Calif. Genealogical Society, 11 Aug 1991, Other surname(s): Williams.
1423. The Western Reserve, Author: by Harlan Hatcher, Publisher: The Bobbs-Merrill Company, Inc., Document Location: So. Calif. Genealogical Society, 5 Aug 1991, Other surname(s): Ward; Williams.
• The Story of New Connecticut in Ohio.
1424. Pedigree Chart from Emma Caroline Williams, b 1845, Submitter: as modified by M. John Fox of Meadville, PA from work of DWM, Date: received 12 Jul 1991, Other surname(s): Gallagher.
1425. Portage County, Ohio, Newspaper Obituary Abstracts, 1825-1870, Document Location: Salt Lake City FHL, 6 Oct 1992, Other surname(s): Williams.
1426. Portage County Marriages, 1808-1850, Vol. 1, Document Location: Salt Lake City FHL, 6 Oct 1992, Other surname(s): Babcock; Williams; Chapman; Weston.
1427. Portage County Deed Index; Sanford Williams, Document Location: SL film #899059, Pasadena FHL, 29 Aug 1991.
1428. Portage County Deeds, vol. 77, page 251, Date: 16 Sep 1861, Document Location: SL film #0902415, Pasadena FHL, 13 Sep 1991, Other surname(s): Lipscomb; Maxson; Williams.
1429. 1790 Census, Shaftsbury, Bennington, Vermont, Page(s): 21, Other surname(s): Draper; Allen.
1430. 1800 Census, Huntington, Chittenden, Vermont, Page(s): 59, Date: 14 Jul 1991, Other surname(s): Williams.
1431. Portage County Probate Court; Estate of Sanford Williams, Date: 13 Jun 1864, Date: 25 Apr 1991, Other surname(s): Axtell.
• Letter from Samuel B. Axtell, requesting transference of money owed his wife from the Estate of Sanford Williams to her sister, Emeline Williams.
1433. Myron Williams Obituary, Publisher: Port Huron Weekly Times, Date: July 3, 1884, Document Location: microfilm at St. Clair County Library, Port Huron, 8 Jun 1989, Other surname(s): Neal; McMorran; Dale; Beardsley; Kimball.
1434. 1830 Census, Territory of Michigan, Township of St. Clair, Page(s): 65, Other surname(s): Fargo; Lamerson; Wolverton.
1435. FGR of James B. Wolverton & Mary Lamerson, Submitter: from M. John Fox, Date: received 12 Jul 1991.
1436. FGR of Nicholas Wood (AFN:99Z7-3D) & Mary Pidge, Publisher: Personal Ancestral File, Date: 22 Oct 1991, Submitter: received 9 Nov 1991 from Melissa Perkins, Other surname(s): Bass; Pidge; Sothy.
1437. Portrait and Biographical Album of Ogle County, Date: published before 1894, Call Number: 977.322 D3p, Submitter: received 1 Sep 1989 from Julie Safford, Other surname(s): Martin.
1438. Email from Kate Sage, Date: 15 Mar 2002, Other surname(s): Perry; Plank; Carlisle.
• Includes 1900 US Census, Minneapolis, downloaded from Ancestry on 21 Jul 2007
1439. Pedigree from Harvey Burt, b 1851, Bourbon, Kansas, Publisher: New York Pedigrees, NorthWestern Edition: Volume 1, Date: April 1992, Other surname(s): Tholestead; Bass; Woodcock.
1440. FGR of ___?___ Wright & Mary Melissa Williams, Author: received from M. John Fox, Date: 12 Jul 1991.
1441. Hermann Heinrich Albert Zelle & Auguste Christine Karoline Schlüter Marriage Certificate, Date: 1 Dec 1872, Chicago, Cook, Illinois, Document Location: SL film #1030080, Date: SLC FHL, 28 Feb 1991, Document Location: safekeeping file folder, Other surname(s): Schlüter.
1443. History of Muskegon County (Michigan), Date: 1882, Page(s): pages 131 and 132, Document Location: Los Angeles Public Library, Date: 15 Aug 1994, Scan Date: 18 Aug 2023, Other surname(s): Schluter.
1444. Letter from Phyllis Leedom, Date: received 16 Nov 1991, Other surname(s): Schluter.
1445. Oakhurst Cemetery Records, Whitehall, Muskegon, Michigan, Submitter: received 16 Nov 1991 from Phyllis Leedom, Other surname(s): Ruggles.
1446. Zellar Family Bible, Submitter: from Phyllis Leedom, Date: received 13 Sep 1991, Other surname(s): Linquist.
1447. Obituaries - Various Newspapers and People, Submitter: sent by Phyllis Leedom, Date: received 13 Sep 1991, Other surname(s): Linquist; Zellar.
1448. Obituaries - Various Newspapers and People, Submitter: sent by Phyllis Leedom, Date: received 13 Sep 1991, Other surname(s): Veihl.
1449. Obituaries - Various Newspapers and People, Submitter: sent by Phyllis Leedom, Date: received 13 Sep 1991, Other surname(s): Linquist.
1450. FGR of Hermann Heinrich Albert Zelle & Augusta Christine Karoline Schlüter, Author: compiled by Phyllis Hart Leedom, Date: 4 Mar 1988, Other surname(s): Berquist; Hawkins; Linquist; Schluter; Slater; Zellar.
1476. Zellar Birth and Death Dates, Author: from papers of Hattie Zellar Viehl, Date: received 9 Sep 1989 from Judy Scott Benninger.
1483. Henry Zeller Death Certificate, Fruitland township, Muskegon county, Michigan, Call Number: 61-828, Document Location: Muskegon County Clerk, Date: received 17 Aug 1991.
• Informant: Jennie Linquist (daughter)
1484. Letter from Charles Franklin Eckart to his sons, Robert and Tom Eckart, Date: 23 Jun 1932 (main letter to Tom); 24 Jun 1932 (cover letter to Bob with Tom’s letter attached), Document Location: copies received 29 Jan 1999 from Lou Eckart Moody, Other surname(s): Carlisle; Hume.
1485. Sizer Genealogy, Author: compiled and edited by Lillian Hubbard Holch, Publisher: Bowles, Genealogical Printer, Brooklyn, New York, Date: 1941, Document Location: Pasadena FHL, SL film #1206449, item 1, Other surname(s): Crist; Cummings; McKnight; Otey; Wolfe; Walker; Shaver.
1487. Family Groups of Gilbert Latey Farr (3 Marriages), Submitter: as prepared by Esther Brady, Date: received 31 May 1997, Other surname(s): McPherson; Thorndike.
1489. 1900 Ohio Census, Author: notes by Gretchen Mills, Other surname(s): Ford.
• Truman Ford Family: ED 4, sheet 12, line 4
1490. Truman G. Ford Death Certificate, Date: 14 Jan 1924, Altadena, Los Angeles county, California, Call Number: 19-746459, Document Location: County of Los Angeles•Registrar-Recorder/County Clerk, Document Location: original in safekeeping file folder.
• Informant: Cora G. Ford (wife)
1491. 1880 New York Census, Author: notes by Gretchen Mills, Other surname(s): Ford; Calkins; Webster.
1492. Obituaries. Truman G. Ford, Publisher: Pasadena Star-News, Date: 15 Jan 1924, Document Location: Pasadena Public Library, Date: 10 Mar 1994, Other surname(s): McMillan.
1495. Mrs. Arritt At Last At Rest, Publisher: Covington Virginian, Covington, Virginia, Date: 23 Mar 1927, Document Location: Charles P. Jones Memorial Library, Covington, Virginia, 27 Apr 1994, Other surname(s): Sizer.
1496. Newel Short Death Certificate, Date: 25 Oct 1993, Pacoima, Los Angeles, California, Call Number: 19-593474, Document Location: original in safekeeping file folder.
• Mother’s name given as Sarah (unknown)
• Informant: Ellen Short
1497. Valhalla Memorial Park Records, North Hollywood, California, Submitter: notes by Gretchen Mills, Other surname(s): Arritt; Brown; Short.
1499. Florence Martin’s Starting On 4th Career - Grandmother, Publisher: Pasadena Star-News, Date: 1967, Other surname(s): Hawkins.
1500. Camp Fire Girls Employment Application, Author: Florence Elizabeth Hawkins Martin, Date: 18 Mar 1958.
1502. Autobiographical Notes, Florence Hawkins Martin, Date: written approx. 1968.
1503. Cora Grames Ford Obituary, Publisher: Pasadena Star-News, Date: 17 Sep 1938, Document Location: Pasadena Public Library, 10 Mar 1994.
1507. Florence E. Arritt Obituary, Publisher: Long Beach Independent, Long Beach, Los Angeles County, California, Date: 31 Mar 1944, Document Location: Long Beach Public Library, 8 Jan 1994, Other surname(s): Omstead.
1508. Letter from Mrs. Joanne Franklin of Rocklin, CA to Salt Lake City FHL, on behalf of Ed Omstead, Date: 13 Jan 1986, Document Location: SL film #1421589.
• Enclosed is a compilation of family group sheets that my neighbor – Ed Omstead - has been working on for quite some time. Ed is in his late eighties, and I feared his work would be stuck away in a drawer and forgotten. Therefore, I have received his and his daughter’s permission to donate a copy of these sheets to the LDS Genealogical Library for microfilming.
• Also includes (p 2) excerpt the book “I, John, Take Thee Sarrah” by Sylvia I. Coons in 1967, Lincoln, Nebraska.
• Also includes (pp 3-6) 1916 photos (bad copies) of Eugene Omstead family, and on his farm. Family photo (p 3) includes his sister, Florence Edith Arritt.
1509. FGR of John Omstead & Emily Eggleston, Submitter: compiled by Ed Omstead of Roseville, Calif., Date: 27 Dec 1982, Document Location: SL film #1421589, item 4; Dec 1993, Other surname(s): Kaufman; Perrin.
1510. FGR of J. W. Omstead & Erma Dorlinska, Publisher: compiled by Ed Omstead of Roseville, Calif., Date: 27 Dec 1982, Document Location: SL film #1421589, item 4; Dec 1993.
1511. FGR of Simon Omstead & Ella Rachael Kaufman, Author: compiled by Ed Omstead of Roseville, Calif., Date: 27 Dec 1982, Document Location: SL film #1421589, item 4; Dec 1993, Other surname(s): Crevlin.
1512. FGR of Floyd Arritt & Florence Edith Omstead, Author: compiled by Ed Omstead of Roseville, Calif., Date: 27 Dec 1982, Document Location: SL film #1421589, item 4; Dec 1993, Other surname(s): Brogan; Herman; Sheets; Short; Thomas.
1513. FGR of Arnold [sic] Short & Ellen Arritt, Publisher: compiled by Ed Omstead of Roseville, Calif., Date: 27 Dec 1982, Document Location: SL film #1421589, item 4; Dec 1993, Other surname(s): Cox.
1514. FGR of Edison Morse Cook & Isabel Short, Author: compiled by Isabel Cook, Los Angeles, CA, Date: 1 Jan 1985, Document Location: SL film #1421589, item 4; Dec 1993, Other surname(s): Will; Locker.
1522. 1880 Census, Kearney, Buffalo county, Nebraska, Date: 15 Jun 1880, Page(s): ED 156, page 11, Document Location: West LA FHL, 5 Nov 1993, Other surname(s): Omstead; Kaufman.
1528. Florence Edith Arritt Death Certificate, Date: 29 Mar 1944, Long Beach, Los Angeles county, California, Call Number: 2748, Document Location: genealogy safekeeping file folder.
• Informant: Raymond E. Arritt (son)
1529. Ormal Short Death Certificate, Date: 23 Apr 1946, San Fernando, Los Angeles, California, Call Number: File #46-29611, Document Location: original in safekeeping file folder, Other surname(s): Arritt.
• Informant: Florence Ellen Short (wife)
1537. 1790 Census, Bernardston, Hampshire county, Massachusetts, Page(s): page 103, Other surname(s): Burnham.
1538. 1790 Census, Freehold, Albany county, New York, Page(s): 27, Other surname(s): Clark; Hubbard.
1539. 1790 Census, Bernardston, Hampshire, Massachusetts, Page(s): 102, Other surname(s): Hunt; Newcomb.
1540. 1790 Census, South Kingstown, Washington, Rhode Island, Page(s): 48, Other surname(s): Congdon; Peckham.
1541. 1790 Census, Yarmouth, Barnstable, Massachusetts, Page(s): 21, Other surname(s): Gorham; Howes.
1542. 1790 Census, Hopewell, Newton, Tyborn, and Westpensboro Townships, Pennsylvania, Page(s): 79, Other surname(s): Carlisle.
1543. 1790 Census, New Huntington Town, Chittenden, Vermont, Page(s): 26, Other surname(s): Williams.
1544. Census of Nova Scotia Poll Taxes, 1793-1796, No. 13 1793 Rivers Maccan, Nappan & Hebert, Call Number: RG 1, vol. 444 1/2, Document Location: SL film #1376295, Other surname(s): Mills; Ennis; Innis.
1545. Census of Nova Scotia Poll Taxes, 1793-1796, Nos. 44-45 1794 Rivers Hebert, Maccan & Nappan, RG 1, vol. 444 1/2, Document Location: SL film #1376295, Other surname(s): Mills.
1546. 1796 Canada Census, Augusta, Grenville county, Ontario, Canada, Date: 5 Apr 1796, Other surname(s): Hurlbut.
1547. 1796 Canada Census, Augusta, Grenville county, Ontario, Canada (continued), Date: 5 Apr 1796, Other surname(s): Bass; Draper; Hodgkins; Martin; Nettleton.
1548. 1800 Census, Menallen, Adams county, Pennsylvania, Document Location: West LA FHL, 8 Feb 1992, Other surname(s): Bowman; Gilbert; Wagner; Walter.
1549. 1800 Census, Wells, Rutland county, Vermont, Document Location: So. Calif. Genealogy Society, 5 Aug 1991, Other surname(s): Ward.
1550. 1800 Census, Warren, Washington county (then Addison), Vermont, Document Location: West LA FHL, 23 Jul 1991, Other surname(s): Jerralds.
1551. 1800 Census, Union, Tolland county, Connecticut, Document Location: West LA FHL, 1 Feb 1990, Other surname(s): Backus; Hilliard.
1552. 1800 Census, Leyden, Franklin county, Massachusetts, Other surname(s): Clark.
1553. 1800 Census, Freehold, Greene county, New York, Other surname(s): Hubbard.
1554. 1800 Census, Leyden, Franklin county, Massachusetts, Other surname(s): Burnham.
1555. 1800 Census, Bernardston, Franklin county, Massachusetts, Other surname(s): Hunt; Newcomb.
1556. 1806 Canada Census, Augusta, Grenville county, Ontario Canada, Other surname(s): Bass; Hurlbut; Martin; Nettleton.
1557. 1810 Census, Menallen, Adams county, Pennsylvania, Document Location: West LA FHL, 8 Feb 1992, Other surname(s): Knaus; Walter.
1558. 1810 Census, Warren, Washington county, Vermont, Other surname(s): Jerralds.
1559. 1810 Census, Simsbury, Hartford county, Connecticut, Page(s): 579, Document Location: West LA FHL, 23 Jul 1991, Other surname(s): Case; Jerralds.
1560. 1810 Census, Huntington, Chittenden county, Vermont, Page(s): 222A, Document Location: West LA FHL, 15 Jul 1991, Scan Date: image downloaded 22 Aug 2020, Other surname(s): Williams.
1561. 1810 Census, Hinesburg, Chittenden county, Vermont, Page(s): 219, Document Location: West LA FHL, 15 Jul 1991, Other surname(s): Williams.
1562. 1810 Census, Union, Tolland county, Connecticut, Page(s): 1852, Document Location: West LA FHL, 1 Feb 1990, Other surname(s): Hilliard; Backus.
1563. 1810 Census, Dennis, Barnstable county, Massachusetts, Document Location: West LA FHL, 27 Jan 1990, Other surname(s): Gorham.
1564. 1810 Census, Broome, Schoharie county, New York, Page(s): 148 (page 98), Other surname(s): Hubbard.
1565. 1810 Census, Salem, Washington county, New York, Page(s): 21 (page 455), Other surname(s): Daugherty.
1566. 1810 Census, Camillus, Onondaga, New York, Page(s): 79, Other surname(s): Lamerson.
1567. 1810 Census, Windham, Windham county, Connecticut, Other surname(s): Peckham; Congdon.
1568. 1813 Canada Census, Augusta, Grenville county, Ontario Canada, Other surname(s): Martin.
1569. 1813 Canada Census, Augusta, Grenville county, Ontario Canada, Other surname(s): Nettleton; Hurlbut.
1570. 1813 Canada Census, Augusta, Grenville county, Ontario Canada, Other surname(s): Hurlbut.
1571. 1820 Census, West Township, Columbiana county, Ohio, Page(s): 34-A, Submitter: received 9 Apr 1993 from Millie Walters O’Dell, Other surname(s): Mayer.
1572. 1820 Census, Portage, Portage county, Ohio, Page(s): 48B, Other surname(s): Spicer; Williams.
1573. 1820 Census, Rockingham, Windham county, Vermont, Document Location: West LA FHL, 25 Jul 1991, Other surname(s): Jerralds; Randall.
1574. 1820 Census, East Hartford, Hartford, Connecticut, Document Location: West LA FHL, 23 Jul 1991, Other surname(s): Jerralds; Case.
1575. 1820 Census, East Hartford, Hartford, Connecticut, Page(s): 218, Document Location: West LA FHL, 23 Jul 1991, Other surname(s): Jerralds; Risley.
1576. 1820 Census, Huntington, Chittenden, Vermont, Document Location: West LA FHL, 15 Jul 1991, Other surname(s): Williams.
1577. 1820 Census, Dennis, Barnstable, Massachusetts, Document Location: West LA FHL, 7 Jul 1990, Other surname(s): Gorham; Hall; Howes.
1578. 1820 Census, Leyden, Franklin, Massachusetts, Other surname(s): Clark; Burnham.
1579. 1820 Census, Leyden, Franklin county, Massachusetts, Other surname(s): Newcomb.
1580. 1820 Census, Penfield, Monroe county, New York, Document Location: received from Town of Penfield, Local History Room, Other surname(s): Hendee; Daugherty; Dougherty; McKeever.
1583. 1820 Census, Bernardston, Franklin county, Massachusetts, Other surname(s): Hunt; Newcomb.
1584. 1820 Census, Volney, Oswego county, New York, Other surname(s): Gallagher.
1585. 1820 Census, Salisbury, Herkimer county, New York, Other surname(s): Lamerson; Lamberson.
1586. 1820 Census, Chillicothe, Ross county, Ohio, Other surname(s): Carlisle.
1587. 1823 Canada Census, Augusta, Grenville county, Ontario, Canada, Document Location: Public Archives of Canada, Toronto, Other surname(s): Hurlbut; Bass; Martin; Nettleton; Throop; Woodcock.
1588. 1830 Census, Baughman twp., Wayne county, Ohio, Page(s): page 140, Other surname(s): Walter.
1589. 1830 Census, Perry, Genesee County, New York, Page(s): page 262, Other surname(s): Hoyt.
• Note: Wyoming County formed from Genesee County in 1841.
1590. 1830 Census, Parma, Monroe county, New York, Page(s): 247, Other surname(s): Peck.
1593. 1830 Census, Buffalo, Erie county, New York, Page(s): 76, Other surname(s): Daugherty.
1594. 1830 Census, Chillicothe, Ross county, Ohio, Page(s): 188, Other surname(s): Carlisle.
1595. 1830 Census, Parma, Monroe county, New York, Page(s): 249, Other surname(s): Backus; Fellows.
Ancestry.com search, 12 Jun 2005: only two Richard Fellows in U.S.
1596. 1830 Census, Deerfield, Portage county, Ohio, Page(s): 207, Other surname(s): Hudson; Williams.
1597. 1840 Census, Salt Creek twp., Wayne county, Ohio, Document Location: West LA FHL, 8 Feb 1992, Other surname(s): Walter; Mayer; Myers.
1598. 1840 Census, Stockholm, St. Lawrence county, New York, Page(s): 287, Other surname(s): Williams; Brewster.
1600. 1840 Census, Huntington, Chittenden county, Vermont, Page(s): 127, Other surname(s): Williams; Judson.
1604. 1840 Census, Sweden, Monroe county, New York, Page(s): 134, Other surname(s): Peck.
1605. 1840 Census, Washington Precinct, Ogle county, Illinois, Page(s): page 13, Other surname(s): Bass; Hills; Martin; Paddock.
1606. 1840 Census, China township, St. Clair county, Michigan, Page(s): 224, Document Location: West LA FHL, 4 Apr 1989, Other surname(s): Gallagher; Williams.
1607. 1840 Census, Phelps, Ontario county, New York, Page(s): 50, Other surname(s): Fours; Osborn.
1608. 1840 Census, Buffalo, Erie county, New York, Page(s): 694, Other surname(s): Hubbard; Daugherty.
1609. 1840 Census, Chillicothe, Ross county, Ohio, Other surname(s): Mann; Carlisle.
1610. 1840 Census, Chillicothe, Ross county, Ohio, Other surname(s): Carlisle; Beach.
1611. 1840 Census, Chillicothe, Ross county, Ohio, Other surname(s): Eckart.
1612. 1840 Census, Deerfield, Portage county, Ohio, Other surname(s): Williams; Hudson.
1613. 1840 Census, Washington Precinct, Ogle county, Illinois, Page(s): 14, Other surname(s): Nettleton.
1614. 1840 Census, Parma, Monroe county, New York, Page(s): 219, Other surname(s): Backus; Fellows.
1615. 1842 Canada Census, Mosa twp., London District, Ontario, Document Location: SL film #281227; West LA FHL, 11 Mar 1989, Other surname(s): Mills.
1616. 1842 Canada Census, Dunwich township, Middlesex county, Ontario, Canada, Date: 11 Apr 1842, Document Location: West LA FHL, 11 Mar 1989, Other surname(s): Lumley; Nelson.
1617. 1850 Census, Deerfield, Portage, Ohio, Date: 26 Sep 1850, Page(s): 201, Document Location: West LA FHL, 5 Nov 1993, Other surname(s): Wright; Hudson; Williams.
1618. 1850 Census, Elk Run, Columbiana county, Ohio, Document Location: received 16 Jan 1993 from Walter Lewis, Other surname(s): Bowman; Crawford; Walter.
1621. 1850 Census, Richfield, Summit county, Ohio, Date: 31 Jul 1850, Page(s): 704, Document Location: West LA FHL, 24 Sep 1991, Other surname(s): Axtell; Williams.
1622. 1850 Census, Huntington, Chittenden county, Vermont, Page(s): 215, Other surname(s): Judson; Ross; Williams.
1624. 1850 Census, Portage, Summit county, Ohio, Date: 5 Oct 1850, Page(s): 422, Document Location: West LA FHL, 5 Aug 1991, Other surname(s): Allyn; Spicer.
1626. 1850 Census, Akron, Summit county, Ohio, Date: 25 Jul 1850, Page(s): 282, Document Location: West LA FHL, 5 Aug 1991, Scan Date: 15 Aug 2023, Other surname(s): Babcock; Ladd; Williams.
1628. 1850 Census, Perry, Wyoming county, New York, Date: 23 Jul 1850, Other surname(s): Hamlin.
1629. 1850 Census, Clarkson, Monroe, New York, Date: 7 Nov 1850, Page(s): 188, Other surname(s): Backus; Fellows.
1630. 1850 Census, Lancaster, Stephenson, Illinois, Date: 23 Aug 1850, Document Location: West LA FHL, 28 Apr 1990, Other surname(s): O’Brien.
1631. 1850 Census, Oneco, Stephenson, Illinois, Date: 18 Jun 1850, Other surname(s): Hay; Ault.
1632. 1850 Census, Castile, Wyoming county, New York, Date: 5 Sep 1850, Page(s): 155, Other surname(s): Page; Peck.
1633. 1850 Census, Perry, Wyoming county, New York, Date: 28 Jul 1850, Page(s): 289B, Document Location: West LA FHL, 6 Sep 1989, Scan Date: 16 Mar 2023, Other surname(s): Hoyt; Peck.
1634. 1850 Census, Rockford, Winnebago, Illinois, Document Location: received Nov 1989 from Clifford McMillin, Other surname(s): Martin; Nettleton.
1635. 1850 Census, Lafayette, Ogle county, Illinois, Date: 20 Dec 1850, Other surname(s): Nettleton.
1637. 1850 Census, St. Clair, St. Clair county, Michigan, Date: 20 Jul 1850, Other surname(s): Williams; Gallagher.
1638. 1850 Census, Phelps, Ontario county, New York, Date: 8 Aug 1850, Page(s): 388, Other surname(s): Dingman; Fours; Osborn.
1639. 1850 Census, Phelps, Ontario, New York, Date: 5 Aug 1850, Page(s): 379, Other surname(s): Fellows; Kanous; Kennouse.
1640. 1850 Census, Lafayette, Ogle county, Illinois, Date: 20 Dec 1850, Other surname(s): Martin; Drummond.
1641. 1850 Census, Buffalo, Erie county, New York, Date: 26 Jul 1850, Page(s): 110, Other surname(s): Lyon; Daugherty.
1642. 1850 Census, No. Dansville, Livingston county, New York, Date: 8 Sep 1850, Page(s): 361, Other surname(s): Daugherty; Clark.
1644. 1850 Census, Freeport, Stephenson county, Illinois, Date: 12 Aug 1850, Document Location: West LA FHL, Date: 28 Apr 1990, Other surname(s): O’Brien.
1645. 1850 Census, Freeport, Stephenson county, Illinois, Date: 13 Aug 1850, Other surname(s): Clark; Moore; O’Brien.
1646. 1850 Census, Daysville, Nashua Twp, Ogle County, Illinois, Date: 14 Dec 1850, Page(s): 59, Other surname(s): Hills; Paddock; Nettleton; Martin; Bissel.
1647. 1851 Canada Census, Mosa township, Middlesex county, Ontario, Page(s): 53, Document Location: SL film #0349223, Scan Date: 31 Mar 2023, Other surname(s): Mills; Nelson.
1648. 1851 Canada Census, Mosa township, Middlesex county, Ontario, Date: between 12 Jan and 27 Mar 1852, Document Location: SL film #0349223, Other surname(s): Edwards.
1650. 1860 Census, Waverly, Lafayette township, Bremer county, Iowa, Date: 12 Jul 1860, Page(s): 457, Document Location: received 9 Mar 1993 from Walter Lewis, Other surname(s): Walter; Mayer.
1651. 1860 Census, Kenockee, St. Clair, Michigan, Date: 16 Aug 1860, Page(s): 282, Date: 13 Apr 2021, Other surname(s): Williams; Wright.
1653. 1860 Census, Akron, Portage twp., Summit county, Ohio, Date: 7 Jun 1860, Page(s): 285, Other surname(s): Williams; Babcock.
1654. 1860 Census, Jackson, Township No. 1, Amador county, California, Date: 31 Jul 1860, Page(s): 210, Document Location: West LA FHL, 15 Jul 1990, Scan Date: 11 Apr 2022, Other surname(s): Williams; Axtell.
1655. 1860 Census, Oneco, Stephenson county, Illinois, Date: 4 Aug 1860, Document Location: West LA FHL, 28 Apr 1990, Other surname(s): O’Brien; Hay.
1656. 1860 Census, Clarkson, Monroe county, New York, Date: 5 Jul 1860, Other surname(s): Osborn; Dingman.
1657. 1860 Census, Castile, Wyoming county, New York, Date: 12 Jun 1860, Page(s): 340, Other surname(s): Hamlin; Peck.
1658. 1860 Census, Castile, Wyoming county, New York, Date: 22 Jun 1860, Page(s): 361, Other surname(s): Peck; Hoyt.
1659. 1860 Census, Castile, Wyoming county, New York, Date: 6 Jul 1860, Page(s): page 44, Other surname(s): Hoyt.
1660. 1860 Census, Marion, Ogle county, Illinois, Date: 21 Jun 1860, Page(s): 116, Document Location: rcvd 1 Sep 1989 from Julie Safford, Other surname(s): Woodcock.
1661. 1860 Census, Vicksburg, St. Clair twp., St. Clair, Michigan, Date: 20 Jul 1860, Page(s): page 619 (old), Other surname(s): Gallagher; Williams.
1662. 1860 Census, Vicksburg, St. Clair twp., St. Clair, Michigan, Other surname(s): Mills.
1663. 1860 Census, Rockford, Winnebago county, Illinois, Date: 18 Jul 1860, Page(s): 177 (old), Other surname(s): Daugherty; Clark.
1664. 1860 Census, Phelps, Ontario, New York, Date: 17 Aug 1860, Page(s): 136, Other surname(s): Kanous; Backus; Fellows.
1665. 1860 Census, Lafayette twp., Ogle county, Illinois, Date: 4 Jun 1860, Page(s): 524, Other surname(s): Woodcock.
1666. 1860 Census, Taylor, Ogle county, Illinois, Date: 2 Jun 1860, Other surname(s): Earl.
1667. 1860 Census, Brockport, Sweden twp., Monroe county, New York, Date: 11 Jun 1860, Page(s): 479, Other surname(s): Osborne; Fellows.
1668. 1860 Census, Buffalo, Erie county, New York, Date: 4 Jun 1860, Page(s): 230, Other surname(s): Hubbard; Daugherty.
1669. 1860 Census, Mt. Morris, Ogle county, Illinois, Date: 5 Jul 1860, Page(s): 888, Other surname(s): Nettleton; Martin.
1670. 1860 Census, New London, New London county, Connecticut, Date: 21 Sep 1860, Page(s): 46?, Other surname(s): Peckham; Gorham.
1671. 1860 Census, Zanesville, Muskingum county, Ohio, Date: Jul 1860, Other surname(s): Eckart.
• difficult to read
1672. 1860 Census, Marysville, Yuba County, California, Date: 26 Jun 1860, Other surname(s): Holt; Gorham.
1673. 1860 Census, 3rd District, Sacramento County, California, Other surname(s): Hills; Gorham.
1674. 1860 Census, Chillicothe, Ross county, Ohio, Date: 5 Jun 1860, Other surname(s): Barr; Carlisle; McClene.
1675. 1861 Canada Census, Mosa twp., Middlesex county, Ontario, Date: early 1861; ages are “next birthday”, Page(s): Enumeration District No. 1, page 5, Other surname(s): Merryfield; Mills; Simpson.
1677. 1861 Canada Census, Chatham, Kent county, Ontario, Date: early 1861; ages are “next birthday”, Document Location: North York Public Library, Toronto, 9 Jun 1989, Other surname(s): Arnold; Mills.
1678. 1861 Canada Census, Tilbury East, Kent county, Ontario, Date: early 1861; ages are “next birthday”, Document Location: North York Public Library, Toronto, 9 Jun 1989, Other surname(s): Mills.
• Includes Agricultural Census (page 2)
1679. 1861 Canada Census, Dunwich twp., Middlesex county, Ontario, Date: ages are “next birthday”, Page(s): Enumeration District No. 5, page 15, Document Location: from Robert Jones, Kingston, Ontario, Other surname(s): Nelson; Lumley.
1680. 1870 Census, Perry, Osawkee twp., Jefferson, Kansas, Date: 25 Jun 1870, Page(s): 2 (old), Document Location: West LA FHL, 22 Jun 1991, Other surname(s): Slackhouse; Bush.
1681. 1870 Census, Lena, Rock Run Township, Stephenson, Illinois, Date: Aug 1870, Page(s): 307, Document Location: West LA FHL, 4 May 1991, Other surname(s): Mullen; O’Brien.
1682. 1870 Census, Freeport, Stephenson, Illinois, Date: 21 Jun 1870, Page(s): 71, Document Location: West LA FHL, 4 Apr 1990, Document Location: Mesa FHL, 10 Sep 2004, Other surname(s): O’Brien; Hay.
1684. 1870 Census, Shell Rock twp., Butler county, Iowa, Date: 6 Aug 1870, Page(s): 4, Document Location: received Nov 1989 from Clifford McMillin, Other surname(s): Wood; Bass.
1685. 1870 Census, Perry, Wyoming county, New York, Date: 27 Jul 1870, Page(s): 24 (old), Date: 4 Mar 2021, Other surname(s): Peck; Hamlin.
1686. 1870 Census, Castile, Wyoming county, New York, Date: 9 Jun 1870, Page(s): 4 (old), Other surname(s): Peck; Hoyt.
1687. 1870 Census, Brockport, Sweden twp., Monroe county, New York, Page(s): 426A, Document Location: Onondaga County Public Library, 14 Jun 1989, Other surname(s): Osborne; Fellows.
1688. 1870 Census, Marysville, Port Huron twp, St. Clair county, Michigan, Date: 9 Jul 1870, Page(s): 7 (old), Other surname(s): Wright; Mills.
1689. 1870 Census, Marysville, Port Huron township, St. Clair county, Michigan, Date: 9 Jul 1870, Page(s): 6 (old), Other surname(s): Williams; Mills.
1690. 1870 Census, Marysville, Port Huron township, St. Clair county, Michigan, Date: 9 Jul 1870, Page(s): page 8 (old), Other surname(s): Mills; McCallum.
1691. 1870 Census, Rockford, Winnebago, Illinois, Date: 4 Jun 1870, Page(s): 26 (old), Other surname(s): Nettleton; Martin.
1692. 1870 Census, Marysville, Yuba county, California, Date: 12 Aug 1870, Page(s): 600, Other surname(s): Ormsby; Hindman.
1694. 1870 Census, Vallejo, Solano county, California, Date: 4 Jul 1870, Other surname(s): Lee; Harrier.
1695. 1870 Census, Ashton, Lee county, Illinois, Date: 15 Aug 1870, Page(s): 237, Other surname(s): Martin; Nettleton; Paddock.
1696. 1870 Census, Marysville, Yuba County, California, Date: 21 Aug 1870, Page(s): 120, Other surname(s): Gorham.
1697. 1880 Census, Whitehall, Muskegon county, Michigan, Date: 18 Jun 1880, Page(s): 57, Other surname(s): Schluter; Seller; Zeller.
1698. 1880 Census, Oskaloosa, Mahaska county, Iowa, Date: 1 Jun 1880, Page(s): 352, Document Location: West LA FHL, 29 Jan 1991, Other surname(s): Eckart; White.
1699. 1880 Census, Fairview, Jefferson county, Kansas, Date: 1 Jun 1880, Page(s): 10 (old), Document Location: West LA FHL, 25 Mar 1991, Other surname(s): Slackhouse; O’Brien.
1702. 1880 Census, Brockport, Town of Sweden, Monroe county, New York, Date: 10 Jun 1880, Page(s): 24 (old), Other surname(s): Fellows; Hoyt; Osborne; Backus.
1703. 1880 Census, 1st Ward of City of Freeport, Stephenson county, Illinois, Date: 5 Jun 1880, Page(s): 16 (old), Document Location: West LA FHL, 28 Apr 1990, Other surname(s): O’Brien; Hay.
1704. 1880 Census, Nashua, Ogle county, Illinois, Date: 25 Jun 1880, Page(s): 274, Document Location: West LA FHL, Date: 5 Aug 1989, Other surname(s): Edmonds; Nettleton.
1705. 1880 Census, Barritt, Winnebago county, Illinois, Date: 5 Jun 1880, Page(s): 8 (old), Document Location: WLA FHL, 5 Aug 1989, Other surname(s): David; Martin; Nettleton.
1706. Marriage of Samuel W. King and Winifred N. Griffith, Publisher: St. Clair County Marriages for the year 1879, Page(s): 165, Date: 5 May 1879, St. Clair, Michigan, Date: 26 Apr 2023.
1707. 1880 Census, Marysville, Township of Port Huron, St. Clair county, Michigan, Date: 24 Jun 1880, Other surname(s): Mills; Williams.
1708. 1880 Census, Marysville, Township of Port Huron, St. Clair county, Michigan, Date: 10 Jun 1880, Page(s): 324, Other surname(s): Dale; Williams.
1709. 1880 Census, Rockford, Winnebago, Illinois, Date: 8 Jun 1880, Page(s): 240B, Other surname(s): Clark; Martin.
1710. 1880 Census, Township of China, St. Clair county, Michigan, Date: 8 Jun 1880, Page(s): 78, Other surname(s): Griffith; Mills.
1712. 1880 Census, Marysville, Yuba county, California, Date: 2 Jun 1880, Page(s): 3, ED 166, Other surname(s): Eckart.
1713. 1880 Census, Vallejo, Solano county, California, Date: 2 Jun 1880, Page(s): 298, Other surname(s): O’Brien; Walter.
1714. 1880 Census, Chico, Butte County, California, Date: 17 Jun 1880, Page(s): 143C, Other surname(s): Gorham; Ormsby.
1715. 1880 Census, Kansas City, Jackson county, Missouri, Date: 3 Jun 1880, Page(s): 12 (old), Other surname(s): Edson.
1717. 1880 Census, Marysville, Township of Port Huron, St. Clair county, Michigan, Date: 8 Jun 1880, Page(s): 323, Other surname(s): Mills.
• Note: includes both Hamilton Mills and Reuben Mills families, living about 10 houses from one another.
1718. 1900 Census, Vallejo, Solano County, California, Date: 4/5 Jun 1900, Page(s): ED 153, sheet 4, Document Location: West LA FHL, 18 Jun 1992, Other surname(s): Degenhardt; Walter.
1719. 1900 Census, Salt Lake City, Salt Lake County, Utah, Date: 8 Jun 1900, Page(s): ED 9, Sheet 5B, Other surname(s): Armstrong; Eckart.
1720. 1900 Census, Vallejo, Solano County, California, Date: 4 Jun 1900, Page(s): ED 152, sheet 4, Document Location: West LA FHL, Date: 29 Feb 1992, Other surname(s): Martin; Davidson.
1721. 1900 Census, Rahway, Union County, New Jersey, Date: 8 Jun 1900, Page(s): ED 135, Sheet 7A, Document Location: West LA FHL, Date: 5 Aug 1991, Scan Date: 11 Apr 2022, Other surname(s): Williams.
1723. 1900 Census, Fairview, Jefferson County, Kansas, Date: 18 Jun 1900, Page(s): ED 68, Sheet 8A, Document Location: West LA FHL, Date: 22 Jun 1991, Other surname(s): O’Brien; Slackhouse.
1724. 1900 Census, Yale, Brockway Twp., St. Clair County, Michigan, Date: 7 Jun 1900, Page(s): ED 74, Sheet 5B, Date: 1 Mar 1991, Scan Date: 13 Apr 2023, Other surname(s): Rowe; Mills.
1728. 1900 Census, Seville, Medina County, Ohio, Date: 21 Jun 1900, Page(s): ED 41, Sheet 3B, Other surname(s): Marshall; Hay.
1732. 1900 Census, Los Angeles, Los Angeles County, California, Date: 9 Jun 1900, Page(s): ED 48, Sheet 14B, Other surname(s): Nettleton; Carter.
1733. 1900 Census, Los Angeles, Los Angeles County, California, Date: 11 Jun 1900, Page(s): ED 38, Sheet 11, Other surname(s): Nettleton; David.
1734. 1900 Census, Brockport, Sweden Twp., Monroe County, New York, Date: 11 Jun 1900, Page(s): ED 130, Sheet 9B, Other surname(s): Marsh; Curtis; Fellows.
1735. 1900 Census, Clinton Village, Amador County, California, Page(s): ED 3, Sheet 4B, Other surname(s): Eckart.
1736. 1900 Census, Evanston, Cook County, Illinois, Date: 4 Jun 1900, Page(s): ED 1157, Sheet 5A, Submitter: received 5 Jan 1991 from Phyllis Leedom, Other surname(s): Hawkins; Zellar.
1743. 1900 Census, Los Angeles, Los Angeles County, California, Call Number: 1401 Rich Street, Page(s): Vol. 12, ED 43, Sheet 6, Other surname(s): Hoyt; Fellows.
1744. 1900 Census, Vallejo, Solano County, California, Date: 8 Jun 1900, Other surname(s): Walter; Harrier.
1745. 1900 Census, Marysville, Yuba County, California, Date: 9 Jun 1900, Page(s): ED 136, Sheet 13B, Other surname(s): Eckart.
1746. 1900 Census, Marysville, Yuba County, California, Date: 9 Jun 1900, Page(s): ED 136, Sheet 7A, Other surname(s): Eckart; Bilhartz.
1748. 1900 Census, Pomona, Los Angeles County, California, Date: 9 Jun 1900, Page(s): ED 129, Sheet 7B, Other surname(s): Clark; Reeve.
1749. 1900 Census, Pomona, Los Angeles County, California, Date: 9 Jun 1900, Page(s): ED 128, Other surname(s): Martin; Daugherty.
1750. 1900 Census, San Francisco, San Francisco County, California, Date: 5 Jun 1900, Page(s): ED 193, Sheet 3, Other surname(s): Gorham.
1751. 1900 Census, San Francisco, San Francisco County, California, 3014 Clay Street, Date: 2 Jun 1900, Other surname(s): Gorham; Eckart.
1752. 1900 Census, Mills Twp, Ogemaw County, Michigan, Date: 19/20 Jun 1900, Page(s): ED 133, Sheet 7, Other surname(s): Mills.
1753. 1900 Census, Marysville, Port Huron Twp, St. Clair County, Michigan, Date: 26 Jun 1900, Page(s): ED 108, Sheet 16B, Other surname(s): Hopkins; Mills.
1754. 1900 Census, Port Huron City, Port Huron Twp, St. Clair County, Michigan, Date: 14 Jun 1900, Page(s): ED 101, Other surname(s): Mills; McKay.
1755. 1900 Census, Marysville, Port Huron Twp, St. Clair County, Michigan, Date: 25 Jun 1900, Page(s): ED 108, Sheet 15, Other surname(s): Mills; Mann.
1756. 1900 Census, Ann Arbor, Washtenaw County, Michigan, Date: 4 Jun 1900, Page(s): ED 89, Sheet 5B, Other surname(s): Mills.
• David Williams Mills at the University of Michigan; he’s counted twice in the 1900 Census.
1757. 1910 Census, Pomona, Los Angeles County, California, Date: 28 Jun 1910, Page(s): ED 327, sheet 14, Document Location: West LA FHL, 18 Jun 1992, Other surname(s): Earl.
1758. 1910 Census, Oakland, Alameda County, California, Date: 18 Apr 1910, Page(s): ED 112, sheet 5, Document Location: WLA FHL, 24 Feb 1992, Other surname(s): Martin; Davidson.
1760. 1910 Census, Honolulu, Honolulu, Hawaii, Date: 16 May 1910, Page(s): ED 36, Sheet 31B, Other surname(s): Eckart; Crockett.
1763. 1910 Census, Fairview, Jefferson County, Kansas, Date: May 1910, Page(s): ED 68, Sheet 7A, Document Location: West LA FHL, 25 Mar 1991, Other surname(s): Slackhouse; O’Brien.
• Also includes township map of Jefferson County, and land map of Fairview Township, showing location of George O’Brien 240 acres, and Albert Slykhouse 120 acres.
1768. 1910 Census, Los Angeles, Los Angeles County, California, Date: 23 Apr 1910, Page(s): ED 181?, Other surname(s): Nettleton; Carter.
1769. 1910 Census, Long Beach, Los Angeles County, California, Date: 20 Apr 1910, Page(s): ED 45, Sheet 5A, Other surname(s): Fellows; Page.
1770. 1910 Census, Pasadena, Los Angeles County, California, Call Number: 502 Locust Street, Date: 26 Apr 1910, Other surname(s): Martin; Fellows.
1771. 1910 Census, Park Ridge, Maine Twp, Cook County, Illinois, Call Number: Mecham Avenue, Date: 19 Apr 1910, Page(s): ED 50, Sheet 5, Other surname(s): Zellar; Hawkins.
1772. 1910 Census, East Cleveland, Cuyahoga County, Ohio; Euclid Avenue, Date: 2 & 3 May 1910, Page(s): ED 87?, Sheet 9B, Other surname(s): Mills; Merrell.
1773. 1910 Census, New Township, Precinct 9, Kansas City, Jackson County, Missouri, Call Number: Locust Street, Date: 25 Apr 1910, Page(s): ED 58, Sheet 8, Other surname(s): Edson; Biggar.
1775. 1910 Census, La Verne, San Jose Twp, Los Angeles County, California, Other surname(s): Parker; Martin.
1776. 1910 Census, Pomona, Los Angeles county, California, Call Number: N. Towne Avenue, Date: 25 Apr 1910, Other surname(s): Martin; Daugherty.
1777. 1910 Census, San Francisco, San Francisco County, California, Date: 15 Apr 1910, Other surname(s): Eckart; Donaldson.
1778. 1910 Census, Piedmont, Alameda County, California, Date: 25 Apr 1910, Other surname(s): Hume; Eckart.
1779. 1910 Census, San Francisco, San Francisco County, California, Call Number: 3014 Clay Street, Date: 21 Apr 1910, Page(s): ED 260 or 360, Other surname(s): Eckart; Gorham.
1780. 1910 Census, Palo Alto, Santa Clara County, California, Call Number: 1125 Ramona Street, Date: 28 Apr 1910, Page(s): ED 80, sheet 22A, Other surname(s): Walter; Eckart.
1781. 1920 Census, Cleveland Heights, Cuyahoga county, Ohio, Call Number: 2218 Chatfield Drive, Date: 14 Feb 1920, Page(s): ED 527, sheet 39, Document Location: West LA FHL, 30 Aug 1993, Other surname(s): Mills; Merrell.
1782. 1920 Census, Palo Alto, Santa Clara County, California, Call Number: 1445 Bryant Street, Date: 9 Jan 1920, Page(s): ED 136, sheet 8A, Document Location: SL film #1820147, Salt Lake City FHL, 6 Oct 1992, Other surname(s): Walter; Gorham; Eckart.
1783. 1920 Census, Vallejo, Solano County, California, Call Number: 915 Virginia Street, Date: 10 Jan 1920, Page(s): ED 217, sheet 10A, Document Location: Salt Lake City FHL, 7 Oct 1992, Other surname(s): Walter; Degenhart.
1784. 1920 Census, Piedmont, Oakland Twp, Alameda County, California, Date: 10 Jan 1920, Page(s): ED 71, sheet 15A, Document Location: SL film #1820089, Salt Lake City FHL, 7 Oct 1992, Other surname(s): Eckart; Hume.
1785. 1920 Census, Dominguez Tract, Wilmington, Los Angeles County, California, Date: 24th & 26th Jan 1920, Page(s): ED 38, sheet 12B, Document Location: Salt Lake City FHL, 7 Oct 1992, Other surname(s): Fellows; Fountain.
1786. 1920 Census, Pomona, Los Angeles county, California, Call Number: 669 N. Towne Avenue, Date: 12 Jan 1920, Page(s): ED 196, sheet 8A, Document Location: Salt Lake City FHL, 7 Oct 1992, Other surname(s): Martin; Daugherty.
1787. 1920 Census, Park Ridge, Cook County, California, Call Number: 379 Meacham Avenue, Date: 17 Jan 1920, Page(s): ED 116, sheet 7A, Document Location: Salt Lake City FHL, 6 Oct 1992, Other surname(s): Hawkins; Zellar.
1789. 1920 Census, Pasadena, Los Angeles County, California, Call Number: 1782 Rose Villa Street, Date: 8/9 Jan 1920, Page(s): ED 525, sheet 9A, Document Location: Salt Lake City FHL, 6 Oct 1992, Other surname(s): Fuller; Fellows; Martin; Page.
• Sarah Jane FULLER
1790. Howland History Still Lives in Wannamoisett, Author: by Clinton W. Sellew, Publisher: The Howland Quarterly, Vol. 64, No. 1, Page(s): 10-11, Date: March 1999, Other surname(s): Howland.
• Wannamoisett, once a part of Swansea, Mass., and Seekonk, Mass., now being a section of East Providence, R. I.
1791. Hakan Lindborg & Catharina Jonas Marriage Certificate, Lenhovda, Kronoberg, Sweden, Document Location: SL film #0143963, Other surname(s): Lindborg.
1792. Sophia Charlotta Agrens Birth Record, Date: July 1796, Karlskrona, Blekinge, Sweden, Publisher: Karlskrona Amiralitetsförsamling, Document Location: SL film #86222, Other surname(s): Agren.
1793. Victor Herman Hakansson Birth Record, Date: 4 Nov 1835, Karlskrona, Blekinge, Sweden, Publisher: Karlskrona Tyska Församling, Document Location: SL film #86271, Other surname(s): Jonas.
1794. Emelie Charlotte Brunberg Birth Record, Date: 29 Jul 1838, Karlskrona, Blekinge, Sweden, Publisher: Karlskrona Tyska Församling, Document Location: SL film #86271, Other surname(s): Agren.
1795. Lutheran Church Records, Karlskrona, Blekinge, Sweden, Date: 1831, Document Location: SL film #86270, Document Location: genealogy file folder, Other surname(s): Agren; Brunberg; Hakansson; Jonas.
1796. Victor Herman Hakansson & Emelie Charlotte Brunberg Marriage Certificate, Date: 31 Oct 1861, Karlskrona, Blekinge, Sweden, Other surname(s): Brunberg.
1801. Lutheran Church Records, Söderhamn, Gävleborg, Sweden, Date: 1871-75, Document Location: SL film #453391, Other surname(s): Hawkins; Hakansson.
1802. Lutheran Church Records, Karlskrona, Blekinge, Sweden, Other surname(s): Hawkins; Brunberg.
1803. Frederick Carl Hawkins, Date: 21 Sep 1874, Karlskrona, Blekinge, Sweden, Publisher: Karlskrona Stadsförsamling av Blekinge, Other surname(s): Brunberg.
1804. Immigration & Emigration, Jan 1887-Aug 1887, Goteborg, Sweden, Document Location: SL film #216598, Other surname(s): Hakansson; Hawkins.
1805. Forest Lawn Cemetery Records, Glendale, Los Angeles county, California, Author: notes by Gretchen Martin Mills, Other surname(s): Hawkins; Zellar.
1811. Florence H. Martin Death Certificate, Date: 16 Sep 1996, Peoria, Maricopa county, Arizona, Call Number: 2649133, Document Location: genealogy file folder under “H”, Other surname(s): Hawkins; Martin.
• Informant: Gretchen M. Mills (daughter)
1812. Obituary - Martin, Publisher: Mountain News, Lake Arrowhead, California, Date: 26 Sep 1996.
1815. FGR of James Edwards & Elizabeth “Betsy” Mills, Author: as modified by David W. Mills, Date: 14 Aug 1988, Scan Date: 23 Apr 2023.
• Marriage of James & Elizabeth: Mosa Marriages film, page 629, at London Branch, O. G. S., 7 Jun 1989.
1816. Publisher: Mills Ancestry, No. 3, Date: 15 May 1987, Author: edited by Michael Mills, Hinesburg, VT.
• all pages scanned
1817. Publisher: Mills Ancestry, No. 4, Date: 30 Aug 1987, Author: edited by Michael Mills, Hinesburg, VT.
• all pages scanned
1818. Publisher: Mills Ancestry, No. 5, Date: 30 Sep 1987, Author: edited by Michael Mills, Hinesburg, VT.
• all pages scanned
1819. Publisher: Mills Ancestry, No. 6, Date: 28 Dec 1987, Author: edited by Michael Mills, Hinesburg, VT.
• all pages scanned
1820. Publisher: Mills Ancestry, No. 8, Date: 30 Apr 1988, Author: edited by Michael Mills, Hinesburg, VT.
• References to Samuel Mills family are from Samuel Mills Ancestry by Samuel Harold Mills at Long Island Historical Society and Greenwich Public Library
• all pages scanned
1821. Publisher: Mills Ancestry, No. 10, Date: 26 Sep 1988, Author: edited by Michael Mills, Hinesburg, VT.
• all pages scanned
1823. Publisher: Mills Ancestry, No. 12, Date: 7 Jan 1989, Author: edited by Michael Mills, Hinesburg, VT.
• all pages scanned
1824. Publisher: Mills Ancestry, No. 13, Date: 10 Mar 1989, Author: edited by Michael Mills, Hinesburg, VT.
• all pages scanned
1825. Publisher: Mills Ancestry, No. 14, Date: 20 Jun 1989, Author: edited by Michael Mills, Hinesburg, VT.
• all pages scanned
1826. Publisher: Mills Ancestry, No. 16, Date: 26 Jun 1990, Author: edited by Michael Mills, Hinesburg, VT.
• all pages scanned
1828. Publisher: Mills Ancestry, No. 17, Date: 22 Aug 1990, Author: edited by Michael Mills, Hinesburg, VT.
• all pages scanned
1829. Publisher: Mills Ancestry, No. 18, Date: 15 Dec 1990, Author: edited by Michael Mills, Hinesburg, VT.
• all pages scanned
1830. Publisher: Mills Ancestry, No. 19, Date: 20 Jan 1991, Author: edited by Michael Mills, Hinesburg, VT.
• all pages scanned
1832. Publisher: Mills Ancestry, No. 21, Date: 15 Jun 1991, Author: edited by Michael Mills, Hinesburg, VT.
• all pages scanned
1834. Publisher: Mills Ancestry, No. 23, Date: 30 Oct 1991, Author: edited by Michael Mills, Hinesburg, VT.
• all pages scanned
1836. Publisher: Mills Ancestry, No. 26, Date: 9 Aug 1992, Author: edited by Michael Mills, Hinesburg, VT.
• all pages scanned
1838. Publisher: Mills Ancestry, No. 28, Date: 22 Jan 1993, Author: edited by Michael Mills, Hinesburg, VT.
• all pages scanned
1839. Publisher: Mills Ancestry, No. 29-30, Date: 16 Aug 1993, Author: edited by Michael Mills, Hinesburg, VT.
• 20 pages scanned and available
1840. Publisher: Mills Ancestry, No. 31, Date: 10 Oct 1993, Author: edited by Michael Mills, Hinesburg, VT.
• 10 pages scanned and available
1841. Publisher: Mills Ancestry, No. 32, Date: 14 Feb 1994, Author: edited by Michael Mills, Hinesburg, VT.
• 10 pages scanned and available
1843. 1830 Census of Ross County, Ohio, Publisher: transcribed and published by Ross County Genealogical Society, Date: copyright 1996, Document Location: Mills Library.
1844. Marriage Records of Ross County, Ohio 1798-1849, Author: compiled by Robert Casari, Publisher: Closson Press, Apollo, PA, Date: 1994, Other surname(s): Carlisle.
1846. Lighthouse Cemetery, Submitter: indexed by Harriet Fletcher, Nashua Township, Ogle County, Illinois, Publisher: Ogle County Genealogical Society, Date: June 1987, Document Location: Mills Library, Other surname(s): Nettleton.
• Lighthouse is on the west side of Daysville Road, midway between Daysville and Franklin Grove, at the corner of Lighthouse Road. The lightly wooded, fenced grounds adjoin the church. First burials took place in the 1840s.
Latitude: 41.9464° N; Longitude: -89.3020° W
1847. Maynard Cemetery, Augusta Township, Grenville County, Ontario (Con. 3, Lot 11), Publisher: Leeds & Grenville Branch, Ontario Genealogical Society, Brockville, Ontario, Publication No. 84-7, Date: 1984, Document Location: Mills Library.
1849. Salt Lake City Telephone Book, Salt Lake City, Utah, Date: 1989-90, Document Location: Salt Lake City FHL, Date: 1 Mar 1991, Other surname(s): Kerrick.
1850. History of Monroe County, New York, Author: by McIntosh, Date: 1877.
• Includes Township Map of Monroe County, New York; obtained 12 Jun 2005.
1851. Genealogy of the Fellows-Craig and Allied Families, Author: compiled by Frank H. Craig, Publisher: Kewanee Printing & Publishing Co., Kewanee, Ill., Date: 1919, Document Location: NEHGS Lending Library, Feb 1990.
1852. The Fellows Family, Author: unknown author, Document Location: New York Public Library, 16 Feb 1989.
1853. FGR of Richard Fellows & Lydia Wallace, Author: notes compiled by Gretchen M. Mills, Date: worksheet dated 18 Aug 1987.
1854. Connecticut Vital Records of Birth, Marriage and Death, Canaan, Litchfield, Connecticut, Other surname(s): Smith; Fellows.
1855. Connecticut Vital Records of Birth, Marriage and Death, Plainfield, Windham, Connecticut, Date: 1699-1852.
1856. Letter written by A. Estelle Eckart to her friend, Mrs. Josephine Corbiere, while enroute on the Pacific mail steamer Siberia from Yokohama, Japan to Honolulu, June 2-10, 1910, Document Location: genealogy file folder.
1859. Fellows Genealogy, Document Location: Onondaga Historical Society, 24 Mar 1989, Other surname(s): Barnard; Clark.
1860. FGR of Obil Fellows & Ersula Lois Plant, Author: compiled by Audrey Vrooman, Date: 15 Jun 1976, Document Location: Onondaga Historical Society.
1861. FGR of Philemon Fellows & Martha Elton, Author: compiled by Audrey Vrooman, Date: 15 Jan 1975, Document Location: Onondaga Historical Society.
1862. 1810 Census, Canaan, Litchfield, Connecticut, Other surname(s): Wallace; Fellows.
1863. Marriage Record of Sherman Smith and Lydia Fellows, Date: 31 Jun 1831, Norfolk, Litchfield County, Connecticut, Document Location: Canaan VR, Vol. A, page 89, Submitter: received Jan 1990 from Canaan Town Clerk.
1864. Brockport Directories, Date: [1901, page 24], Date: [Vick’s Standard Directory, 1907, page 33].
1868. FGR of Isaac Allerton & Mary Norris; Thomas Cushman & Mary Allerton, Author: compiled by Verne Voss, Date: dated 12 Sep 1998.
1872. FGR of Christopher Arritt & Catherine ___?___, Author: copied from David Arritt, Covington, VA, Date: 29 Apr 1994.
1873. FGR of Michael Arritt & Mary Magdalene Wolfe, Author: copied from David Arritt, Covington, VA, Date: 29 Apr 1994.
1874. FGR of Michael Arritt & Sarah Humphries, Author: copied from David Arritt, Covington, VA, Date: 29 Apr 1994.
1877. 1830 Census, Alleghany county, Virginia, Page(s): 115, Document Location: West LA FHL, 22 Feb 1994, Other surname(s): Arritt; Wolf.
1878. 1840 Census, Alleghany county, Virginia, Page(s): 98, Document Location: West LA FHL, 22 Feb 1994, Other surname(s): Arritt; Armentrout.
1879. 1820 Census, Monroe County, Virginia, Page(s): 157A, Document Location: West LA FHL, 22 Feb 1994, Other surname(s): Wolf; Arritt.
1880. 1850 Census, District No. 13, Miller county, Missouri, Date: 26 Sep 1850, Page(s): 433b, Document Location: West LA FHL, Date: 16 Dec 1993, Other surname(s): Short.
1881. 1850 Census, 1st District, Alleghany county, Virginia, Date: 20 Jul 1850, Page(s): 14B, Other surname(s): Armentrout; Arritt; Persinger; Terry; Wright.
1882. 1850 Census, 1st District, Alleghany county, Virginia, Date: 19 Jul 1850, Page(s): 13, Other surname(s): Arritt; Persinger; Sizer.
1884. 1850 Census, Bath, Steuben county, New York, Date: 21 Oct 1850, Page(s): 221A, Document Location: West LA FHL, Date: 30 Aug 1992, Other surname(s): Calkins; Whiting.
1885. 1860 Census, Iberia, Miller county, Missouri, Date: 8 Jul 1860, Page(s): 404, Document Location: West LA FHL, 16 Dec 1993, Other surname(s): Short.
1886. 1860 Census, Cordova, Rock Island county, Illinois, Date: 13 Aug 1860, Page(s): 783, Document Location: West LA FHL, 16 Dec 1993, Other surname(s): Olmstead; Eggleston.
1887. 1860 Census, Covington, Alleghany county, Virginia, Page(s): 104-5, Date: 24 Aug 1860, Document Location: West LA FHL, 17 Jun 1993, Other surname(s): Sizer;k Arritt; Armentrout.
1888. 1860 Census, Bath, Steuben county, New York, Date: 27 Jun 1860, Page(s): 491, Document Location: West LA FHL, 30 Aug 1992, Other surname(s): Whiting; Calkins.
1889. 1870 Census, Covington, Alleghany county, New York, Date: 27 Aug 1870, Page(s): 226B, Document Location: West LA FHL, 17 Jun 1993, Other surname(s): Arritt; Carter; Sizer.
1890. 1870 Census, Warsaw, Benton county, Missouri, Date: 5 Aug 1870, Document Location: Mesa FHL, 21 Mar 1994, Other surname(s): Short.
1891. 1870 Census, Bath, Steuben, New York, Date: 6 Jun 1870, Page(s): 1, Document Location: West LA FHL, 30 Aug 1992, Other surname(s): Calkins; Whiting.
1893. 1880 Census, Boiling Spring District, Alleghany county, Virginia, Date: 12 Jun 1880, Page(s): 353, sheet 10, Other surname(s): Wolfe; Arritt.
1897. 1880 Census, Boiling Spring District, Alleghany county, Virginia, Date: 9 Jun 1880, Page(s): 8, Other surname(s): Carter; Arritt.
1898. 1880 Census, Precinct No. 1, Custer county, Nebraska, Date: 22 Jun 1880, Page(s): 300, Document Location: West LA FHL, 5 Nov 1992, Other surname(s): Omstead; Kaufman.
1899. 1880 Census, Boiling Spring District, Alleghany county, Virginia, Date: 24 Jun 1880, Page(s): 361, Other surname(s): Sizer.
1900. 1880 Census, Union township, Benton county, Missouri, Date: 14 Jun 1880, Page(s): 365, Document Location: Mesa, AZ FHL, 21 Mar 1994, Other surname(s): Short.
1901. 1880 Census, Bath, Steuben county, New York, Date: 22 Jun 1880, Page(s): ED 158, sheet 51, Document Location: West LA FHL, 31 Aug 1992, Other surname(s): Whiting; Ford; Calkins.
• Note: his name is given as “Francis,” transcription error from “Truman.”
1902. 1900 Census, Boiling Spring , Alleghany County, Virginia, Date: 21 Jun 1900, Page(s): Sheet 9B, Document Location: West LA FHL, Date: 22 Feb 1994, Other surname(s): Wolfe; Arritt.
1903. 1900 Census, Elk Creek Township, Custer County, Nebraska, Date: 18 Jun 1900, Page(s): ED 67, Sheet 6A, Document Location: West LA FHL, Date: 30 Aug 1993, Other surname(s): Omstead; Arritt.
1904. 1900 Census, South Brooklyn Village, Cuyahoga County, Ohio, Date: 6 Jun 1900, Page(s): ED 4, Sheet 12A, Other surname(s): Grames; Ford.
1905. 1900 Census, Garden City Township, Finney County, Kansas, Date: 6 & 7 Jun 1900, Page(s): ED 42, Sheet 3, Document Location: West LA FHL, Date: 30 Aug 1993, Other surname(s): Brown; Short.
1906. 1900 Census, Lawrence, Douglas County, Kansas, 1825 Massachusetts Street, Date: 4 Jun 1900, Page(s): ED 59, Sheet 3A, Document Location: Mesa FHL, Date: 2 Oct 1992, Other surname(s): Lauck; Waldron.
1907. 1910 Census, Boiling Spring District, Alleghany County, Virginia, Date: 2 May 1910, Page(s): ED 2, sheet 12B, Other surname(s): Arritt; Wolfe.
1908. 1910 Census, Boiling Spring District, Alleghany County, Virginia, Date: 18 Apr 1910, Page(s): ED 2, sheet 2A, Other surname(s): Arritt; Sizer; Wolfe.
1909. 1910 Census, Lemon Grove Twp, San Diego County, California, Date: 24 May 1910, Page(s): ED 129, sheet 4B, Other surname(s): Sorenson; Andersen.
• Note: Jens is indexed as Jeus.
1910. 1910 Census, Hayes, Custer County, Nebraska, Date: 21 Apr 1910, Page(s): ED 81, sheet 2A, Document Location: West LA FHL, 30 Aug 1993, Other surname(s): Arritt; Omstead; Olmstead.
1911. 1920 Census, Boiling Spring District, Alleghany County, Virginia, Date: 11 Feb 1920, Page(s): ED 2, sheet 7B, Other surname(s): Arritt.
1912. William Rink Death Certificate, Date: 3 Jul 1937, Baltimore City, Maryland, Call Number: F-37029, Other surname(s): Stevens.
• Informant: Mrs. Ella Rink
1913. Ella Stevens Rink Death Certificate, Date: 19 Mar 1944, Baltimore City, Maryland, Call Number: G-15316, Other surname(s): Stevens.
• Informant: Florence Rink (daughter)
1914. 1920 Census, Boiling Spring District, Alleghany County, Virginia, Call Number: Potts Creek Road, Date: 25 Feb 1920, Page(s): ED 2, sheet 13B, Document Location: West LA FHL, 22 Feb 1994, Other surname(s): Sizer; Wolfe.
1916. 1920 Census, San Diego, San Diego County, California, Date: 3 Jan 1920, Page(s): ED 322, sheet 2B, Other surname(s): Andersen; Jensen.
1917. 1920 Census, Hayes, Custer County, Nebraska, Date: 26 Jan 1920, Page(s): ED 88, sheet 2B, Other surname(s): Arritt; Omstead.
1918. 1920 Census, Hayes, Custer County, Nebraska, Date: 6 Feb 1920, Page(s): ED 88, sheet 3B, Document Location: West LA FHL, 17 Jun 1993, Other surname(s): Brown; Short.
1919. 1920 Census, Los Angeles, Los Angeles County, California, Date: 14 Feb 1920, Page(s): ED 250, sheet 16B, Other surname(s): Ford; Grames.
1921. International Genealogical Index - Arritt Search, Date: 10 Sep 1993, Other surname(s): Tingler; Sizer; Persinger; Ellison.
1925. Letter from Louise M. Perkins, Sunbury, NC, Date: received 4 Aug 1994, Other surname(s): Carter.
1926. Approved Place Names in Virginia, Date: 1971, Document Location: Pasadena FHL, 9 Nov 1993, Other surname(s): Arritt.
1927. Letter from Louise M. Perkins, Sunbury, NC, Date: received 17 May 1994, Other surname(s): Carter.
1928. FGR of Jacob Anderson Arritt & Diannah J. Sizer, Author: compiled by Louise M. Perkins, Date: 14 May 1994.
1929. FGR of Jacob Anderson Arritt & Nancy Ault, Author: compiled by Louise M. Perkins, Date: 14 May 1994.
1930. FGR of Jacob Anderson Arritt & Margaret Lena Wolfe, Author: compiled by Louise M. Perkins, Date: 14 May 1994.
1931. FGR of George W. Arritt & Mary Elizabeth Armentrout, Author: compiled by Louise M. Perkins, Date: 14 May 1994, Other surname(s): Terry; Rayhill; Dew; Wright.
1932. FGR of Michael Arritt & Mary Magdalene Wolfe, Author: compiled by Louise M. Perkins, Date: 14 May 1994, Other surname(s): Porter.
1933. FGR of Michael Arritt & Sarah Humphries, Author: compiled by Louise M. Perkins, Date: 14 May 1994.
1934. FGR of William Dunsmore & Sarah Humphries, Author: compiled by Louise M. Perkins, Date: 14 May 1994.
1935. FGR of Christopher Arritt & Catharine, Author: compiled by Louise M. Perkins, Date: 14 May 1994.
1937. 1870 Census, Boiling Spring, Alleghany county, Virginia, Date: 25 Aug 1870, Page(s): 225A, Other surname(s): Wright; Arritt.
1939. Notes by Thelma Davis, Submitter: on 19 Feb 1994 letter sent to her by Gretchen M. Mills, Other surname(s): Armentrout; Arritt; Wolfe.
1942. 1870 Census, Boiling Spring, Alleghany county, Virginia, Date: 24 Aug 1870, Page(s): 224; p 17 (old), Other surname(s): Arritt; Sizer.
1943. 1860 Census, Covington, Alleghany county, Virginia, Date: 25 Aug 1860, Page(s): 106 (old), Other surname(s): Wolfe.
1944. 1860 Census, Covington, Alleghany county, Virginia, Date: 25 Aug 1860, Page(s): 107, Other surname(s): Armentrout; Arritt; Terry; Wright.
1950. 1880 Census Notes, Boiling Spring, Alleghany County, Virginia, Page(s): 68/73, Document Location: Covington Public Library, Covington, Virginia, Other surname(s): Armentrout; Carter; Harmon; Myers; Sizer; Tucker; Wright.
1952. Armentrout Family History 1739-1978, Author: by Russell S. Armentrout, Other surname(s): Arritt; Sizer; Walher; Wolfe; Hedrick; Terry; Tucker; Rayhill.
1956. Otey Families, Author: notes by Gretchen M. Mills, Virginia.
1957. The Owens Connection: William, Sr., to William, Jr., and James, Author: by Claude M. Owens, Date: 1992, Document Location: National DAR Library, Washington, DC, 29 Apr 1994.
1958. Marriages of Alleghany County, Virginia, Author: transcribed notes by Gretchen M. Mills, Document Location: Covington, VA Public Library, Other surname(s): Arritt; Tingler; Arrington; Simmons; Hepler; Persinger; Tolbert; Byer; Carter; Helmantoller; Hoke; Jamison.
1961. FGR of Reuben Short & Levina Owens, Publisher: Personal Ancestral File, Date: 1 Apr 1994.
1962. FGR of John Short & Mary Hansford, Publisher: Ancestral File, Date: 1 Apr 1994.
1963. FGR of Thomas Short & Nancy, Publisher: Ancestral File, Date: 1 Apr 1994, Other surname(s): Hansford.
1964. FGR of William Hansford & Mary Sarah Hyde, Publisher: Ancestral File, Date: 1 Apr 1994, Other surname(s): Sallis.
1965. FGR of William Hansford & Sarah Sallis, Publisher: Ancestral File, Date: 1 Apr 1994, Other surname(s): Catlett; Deniphan; Folliott.
1966. FGR of Charles Hansford & Elizabeth Folliott, Publisher: Ancestral File, Date: 1 Apr 1994.
1967. FGR of Samuel Sallis & Sarah Catlett, Publisher: Ancestral File, Date: 1 Apr 1994, Other surname(s): Underwood.
1968. Pedigree Chart from Charles Hansford, Publisher: Personal Ancestral File, Date: 7 Apr 1994, Other surname(s): Hatherly.
1969. FGR of Kenneth Hein & Nancy Sorenson, Author: as modified by Laura Hein, Date: received 13 May 1999, Other surname(s): Braun; Lesher.
1971. FGR of Bruce Elwood Lesher & Lula May Rink, Author: as modified by Laura Hein, Date: received 13 May 1999, Other surname(s): Donat; Mohler; Reinig; Stevens.
1973. FGR of Jacob Rink & Margaretha Mehler, Author: as modified by Laura Hein, Date: received 13 May 1999.
1974. FGR of William H. Stevens & Elizabeth Ann Pasters, Author: as modified by Laura Hein, Date: received 13 May 1999.
1975. FGR of Peter Homer Lesher & Sarah Jane Mohler, Author: as modified by Laura Hein, Date: received 13 May 1999, Other surname(s): Griffin; Weightman.
1976. Pedigree Chart from Edna Mae Lesher, Submitter: compiled by Laura Hein, Severna Park, Maryland, Date: Jan 1999, Other surname(s): Lesher; Mehler; Mohler; Stevens; Pasters; Weightman.
1977. Pedigree Chart from Ella Stevens, b 1868, Submitter: compiled by Laura Hein, Severna Park, Maryland, Date: Jun 1998, Other surname(s): Moody; Pasters; Patterson; Stevens; Wheeler.
1978. Descendants of Darius Wheeler, Submitter: prepared by Laura Hein of Severna Park, Maryland, Date: received 13 May 1999, Other surname(s): Wheeler.
1979. Descendants of Francis Pasters, Submitter: prepared by Laura Hein of Severna Park, Maryland, Date: received 13 May 1999.
1980. Descendants of Mathes Mohler, Submitter: prepared by Laura Hein of Severna Park, Maryland, Date: received 13 May 1999.
1981. International Genealogical Index, Virginia/Marriages, Author: notes by Gretchen M. Mills, Other surname(s): Hansford.
1982. Lawrence County, IN Wills, Author: by Gretchen M. Mills, Document Location: Pasadena FHL, 14 Apr 1994, Other surname(s): Owens.
1983. Short-Hansford-Jones, Author: Mrs. Mary G. H. Selby, San Diego, California, Publisher: Virginia Historical Magazine, Vol. 35, Page(s): page 294, Date: 1927, Document Location: Virginia State Library, 26 Apr 1994.
1984. York County, Virginia/Deeds, Orders, Wills, etc., No. 8, Author: abstracted and compiled by John Frederick Dorman, Part Two, 1687-1691, Document Location: Virginia State Library, Richmond, VA, Other surname(s): Hansford.
1985. Mrs. Mary Griswold Hall Selby, DAR Lineage Book, Page(s): 348-9, Call Number: No. 73962, Other surname(s): Hansford.
1986. Hansford and Kinsmen, 1645-1957, Author: A Family History by Thelma Ironmonger Hansford, Document Location: Virginia State Library, Richmond, 26 Apr 1994.
1987. Owens Family of Virginia, Author: by David Hatfield Owens, Ann Arbor, Michigan, Date: 2nd Edition, November 1991, Document Location: Virginia State Library, Richmond, 26 Apr 1994, Other surname(s): Lehue.
1988. A History of Two Virginia Families Transplanted from County Kent, England, Author: by Dr. and Mrs. William Carter Stubbs, New Orleans, Louisiana, Other surname(s): Catlett.
1989. Family Bible of William & Nancy Owens, Subject: Marriages.
1990. Letter from Stella Braden of Irvington, Indiana to Bureau of Pensions, Date: 31 Oct 1901, Other surname(s): Owens.
1991. Letter from unknown author to Mrs. John Martin of Klamath Falls, OR regarding Pension Claim of William Owens, Date: 14 March 1939.
• Includes Pension Declaration of widow, Nancy Owens, and Deposition of Samuel Newel, dated April 1939 (Pension Claim 8493)
1992. Pension Application of John Short, Lawrence County, Indiana, Date: 12 Nov 1832.
1993. Letter from A. D. Hiller to Mr. Robertson H. Short of Philadelphia, Date: 11 Jul 1938.
1995. Naturalization Proceedings, Henry Zellar, Date: SLC FHL, 28 Feb 1991, Chicago, Illinois.
• Note: the beginning of the reel says “minors” as does the spine of the book.
1996. Pomona Cemetery Notes, Author: by Gretchen Martin Mills, Pomona, Los Angeles County, CA, Other surname(s): Clark; Daugherty; Kelly; Parker.
1997. Baptism Record, Benjamin Elmer Edward Reinig, Rasprburg, Maryland, Date: 18 Jun 1911, Submitter: Epiphany Lutheran Church, 4301 Raspe Ave., Baltimore, MD, Date: 9 Feb 2004.
1998. Biography of William Roberts Eckart, Date: sent to Joan Eckart in 1994 by Grahame Ross of Silver City, Nevada.
• Joan’s forwarding comment to Dave Mills: “This came from a man researching William Roberts Eckart.”
1999. Steam in the Chronicle Office, Publisher: Vallejo Daily Chronicle, Vallejo, California, Date: 26 Apr 1871, Document Location: Eckart genealogy binder.
2000. “Serenade” Newspaper Clipping, Document Location: original in Eckart genealogy binder.
• 1872 Newspaper clipping in W. R. Eckart genealogy, presumably a Marysville newspaper, since typestyle is same as wedding announcement clipping in Harriet Louise Gorham notes.
2001. The Fulton Foundry, Publisher: Evening Chronicle, Virginia City, Nevada, Date: 23 Jan 1878, Other surname(s): Eckart.
2004. FGR of Anders Laursen & Johanne Marie Jensdatter, Author: compiled by Gary Stark, Date: 30 Oct 1993, Other surname(s): Andersdatter; Nielsdatter; Tranholm.
2005. FGR of Lars Christian Jorgensen & Maren Andersdatter, Author: compiled by Gary Stark, Date: 30 Oct 1993, Other surname(s): Laursen.
2006. FGR of Jens Jensen Tranholm & Ane Nielsdatter, Author: compiled by Gary Stark, Date: 30 Oct 1993, Other surname(s): Jensen; Jensdatter.
2007. FGR of Jens Peter Hansen & Anne Sophie Arenholt, Author: compiled by Gary Stark, Date: 30 Oct 1993, Other surname(s): Jensen.
2009. FGR of Jens Andersen & Maren Margrethe Jensen, Author: compiled by Gary Stark, Date: 30 Oct 1993, Other surname(s): Hansen; Terkildsen; Waldron.
2010. Letter from Virgie Cross Houseman Mills to David W. Mills, Palm Desert, CA, Date: received 10 Sep 1987.
2011. Letter from Helen Whiting, Marysville, MI, Date: 17 Oct 1987, Other surname(s): Currie; Mills.
• Helen lived next door to Myron Mills.
2012. 1870 Census, Oskaloosa, Mahaska, Iowa, Date: 8 Jun 1870, Page(s): page 30 & 31 (old), Date: 24 Mar 2005, Other surname(s): Eckart; White.
2013. 1850 Census, Baltimore City, Maryland, Date: 23 Aug 1850, Document Location: Mesa FHL, 25 May 1999, Other surname(s): Stevens; Wheeler.
2014. 1850 Census, Baltimore City, Maryland, Date: 5 Jul 1850, Page(s): page 160, 6th Ward, Document Location: SL film #443514, Mesa FHL, 25 May 1999, Other surname(s): Patterson; Pasters.
2015. 1840 Census, Baltimore City, Maryland, Page(s): 133, Document Location: SL film #013183; Mesa FHL, 25 May 1999, Other surname(s): Patterson; Pasters.
2016. 1870 Census, Baltimore City, Maryland, Date: 5 Jul 1870, Document Location: SL film #552073, Mesa FHL, 25 May 1999, Other surname(s): Pasters; Patterson.
2017. 1870 Census, Baltimore City, Maryland, Date: 22 Jul 1870, Page(s): 16th Ward, page 272, Document Location: SL film #552077, Mesa FHL, 25 May 1999, Other surname(s): Moody; Wheeler.
2018. Letter from Mary Axford, Date: received 4 Aug 1988, Other surname(s): Gates; Hubbard; Read; Van Dusen.
2019. Copy of letter from Walter Lewis to Mildred Walters O’Dell of Warren, OH, Date: 1 Dec 1993, Other surname(s): Rumble; Gilbert.
2020. Letter from Ann Cade Phelps of Vacaville, CA, Solano County Genealogical Society, Date: received 23 Aug 1988, Other surname(s): Mills; Walter.
2026. FGR of Samuel Bass & Lydia Lane, Date: 8 Jun 1989.
• notes made by Dave Mills from Bass Family History in possession of Moulton family of Domville, Ontario.
2027. FGR of John Bass & Hannah Lakins, Date: 8 Jun 1989.
• notes made by Dave Mills from Bass Family History in possession of Moulton family of Domville, Ontario.
2028. FGR of John Bass & Hannah Lakins, Date: 8 Jun 1989.
• copy by Dave Mills from document in possession of Moulton family of Domville, Ontario.
2031. Letter from Sherrill Foster, East Hampton, NY, Date: received 21 Jan 1995, Other surname(s): Vail.
2032. Genealogical and Biographical Record of New London County, Connecticut, Publisher: J. H. Beers & Co., Chicago, Date: 1905, Other surname(s): Bradford; Holmes; Wood.
2036. John Howland and His Two Quaker Brothers, Author: by Robert F. Huber, Publisher: The Howland Quarterly, Vol. 64, No. 2, Page(s): 14-15, Date: June 1999, Other surname(s): Prence.
2038. FGR of David Nelson & Elizabeth Hamilton, Publisher: Family Search Ancestral File, Date: 7 Jul 1999.
• Submitter: Mrs. S. G. Stubbs, 68 Timms Avenue, Kilsyth, Victoria, Australia 3137 (in addition to David W. Mills)
2039. Pedigree Chart from Jemima Beecher, Publisher: Family Search Ancestral File, Date: 7 Jul 1999, Other surname(s): Roberts.
2043. Arline Elizabeth Fellows Arnold DAR Application, Call Number: Nat. Number 705848, Other surname(s): Adams; Arnold; Clark; Robbins; Leonard; Knight; Rider; Ford.
2044. Pedigree Chart from Joseph Howes, b 1660/1670, Publisher: Family Search Ancestral File, Date: 13 Jul 1999, Other surname(s): Mayo.
2045. FGR of Joseph Howes & Mary Vincent, Publisher: Family Search Ancestral File, Date: 13 Jul 1999, Other surname(s): Mayo.
2046. Pedigree Chart from Lois Plant, Publisher: Family Search Ancestral File, Date: 13 Jul 1999, Other surname(s): Page.
2047. International Genealogical Index - Family Search, Date: 14 Jul 1999, Other surname(s): Keeler; Calkins.
2053. FGR of William Fellows & Mary Ayres, Author: as modified by Audrey Kinezian, Date: received 1 Feb 1990, Other surname(s): Boardman.
2054. FGR of Ephraim Fellows & Mary, Author: as modified by Audrey Kinezian, Date: received 1 Feb 1990, Other surname(s): Dill.
2055. FGR of Ephraim Fellows & Anne Cross, Author: as modified by Audrey Kinezian, Date: received 1 Feb 1990.
2056. FGR of Ephraim Fellows & Mary, Author: as modified by Audrey Kinezian, Date: received 1 Feb 1990, Other surname(s): Rust; Varney.
2063. Letter from Betty Fowler, Secretary, Fowler Funeral Home, Brockport, NY, Date: received 24 Mar 1990, Other surname(s): Osborne.
2068. A Fellows Family History, Author: by Frank Samuelson Fellows, M. D., Submitter: received from Marjorie Fellows of San Marino, California.
• Showing all descendants of Charles Lewis Fellows (8), 1834 - 1911.
2072. Pedigree Chart from Thomas Fellows, b 1723, Author: compiled by Margeret James of Sylmar, CA, Date: 13 Sep 1992, Other surname(s): Ayres; Pierce; Cross; Jordan.
2075. Death of Doris Short Andersen, Author: to Andy and Margaret by Gretchen and Dave Mills, Date: 2 Jan 2001.
2078. FGR of Daniel Comstock & Pathiah Elderkin, Publisher: Family Search Ancestral File, Date: 19 Jul 1999, Other surname(s): Daniels; Kingsland.
2086. Certificate and Record of Marriage, Submitter: George B. Schaeffer & Christine E. Degelmann, Date: 16 Dec 1923, Secaucus, Hudson county, New Jersey, Document Location: State of New Jersey, State Bureau of Vital Statistics, Date: 8 Jul 1999.
2087. William H. Schaeffer, Date: 6 Apr 1951, Jersey City, Hudson county, NJ, Call Number: #15498, Document Location: State Department of Health of New Jersey.
• Informant: William G. Schaeffer
2088. Death Certificate; Mary Berringer Schaeffer, Jersey City, Hudson county, NJ, Document Location: NJ State Bureau of Vital Statistics, Date: 8 Jul 1999.
• Informant: William Schaeffer (husband)
2089. Eva Degelmann, Date: 8 Jul 1999, Secaucus, Hudson county, NJ, Call Number: #07178, Document Location: NJ State Bureau of Vital Statistics, Other surname(s): Blüchel.
• Informant: Christina Schaeffer
2090. Andrew Degelmann, Date: 8 Jul 1999, Jersey City, Hudson county, NJ, Document Location: NJ State Bureau of Vital Statistics, Other surname(s): Degelmann.
• Informant: Eva Degelmann (wife)
2103. Barnabas Hall IGI Record, Other surname(s): Crocker.
2104. Marriage Record, Martha Peckham & Stephen Congdon, Date: 1801, South Kingstown, Washington, Rhode Island, Publisher: Family Search IGI, Date: 5 Aug 1999.
2105. Ann Studebaker Individual Record, Publisher: Family Search Ancestral File, Date: 5 Aug 1999, Other surname(s): Carlisle.
2106. FGR of Clement Studebaker & Anna Milburn Harper, Publisher: Family Search Ancestral File, Date: 5 Aug 1999.
2108. FGR of Charles Arthur Carlisle & Ann Studebaker, Publisher: Family Search Ancestral File, Salt Lake City, UT, Date: 5 Aug 1999.
2120. The Open Door, Volume 15/Issue 2, Publisher: Church of the Open Door, Glendora, CA, Date: August 1999, Other surname(s): Short.
2121. Marriage Record, Thomas Martin & Emily A. Clark, Publisher: Family Search IGI, Sacramento, Sacramento county, CA, Date: 23 Feb 1870, Date: viewed 6 Aug 1999, Scan Date: 18 Jul 2023.
2122. Pedigree Chart from Irwin Carson, Publisher: Family Search Ancestral File, Date: 8 Aug 1999.
2123. Marriage Record, Irwin Carson & Elizabeth M. Carlisle, Date: 24 Jan 1850, Ross County, OH, Publisher: Family Search IGI, Date: 6 Aug 1999.
2129. IGI Marriage Record, George C. Gorham & Effie E. Bassett, Date: 20 Dec 1876, Washington, DC, Publisher: Family Search Ancestral File, Date: 10 Aug 1999.
2131. Individual Record, Effie E. Bassett, Date: 10 Aug 1999.
2135. Arlington Mills Obit, Publisher: The Times Herald, Page(s): 8, Port Huron, Michigan, Date: 6 Nov 1895, Scan Date: 8 Apr 2023.
2136. Herbert Mills Obit, Publisher: The Times Herald, Page(s): 5, Port Huron, Michigan, Date: 18 May 1892, Scan Date: 8 Apr 2023.
2140. FGR of Isaac Geer & Mary Leeds, Publisher: Family Search Ancestral File, Date: 16 Aug 1999.
2142. Marriage Record, Barnabas Williams & Sarah Spier [sic], Date: 9 Oct 1814, Portage, Ohio, Publisher: Family Search IGI, Date: 16 Aug 1999, Other surname(s): Spicer.
2143. Marriage Record; William P. Redington & Ada L. Hay, Date: 28 Feb 1878, Cuyahoga County, Ohio, Publisher: Family Search IGI, Date: 17 Aug 1999.
2147. Email message from Martin Haines Irons, Goshen, NY, Date: 28 Aug 1999.
2148. Marriage Record, Ira M. Calkins & Harriet Whiting, Date: 20 Dec 1831, Bath?, Steuben, NY, Publisher: Family Search IGI, Date: 25 Aug 1999.
2149. FGR of Nathaniel Whiting & Hannah Dwight, Publisher: Family Search Ancestral File, Date: 25 Aug 1999.
2150. FGR of James Draper & Hannah Allen, Publisher: Family Search Ancestral File, Date: 25 Aug 1999.
2151. FGR of James Draper & Sarah Allen, Publisher: Family Search Ancestral File, Date: 25 Aug 1999.
2152. Pedigree Chart from Lydia Draper, Publisher: Family Search Ancestral File, Date: 25 Aug 1999, Other surname(s): Winchester.
2153. FGR of Adonijah Bass & Lydia Draper, Publisher: Family Search Ancestral File, Date: 25 Aug 1999.
2154. Pedigree Chart from Adonijah Bass, Publisher: Family Search Ancestral File, Date: 25 Aug 1999, Other surname(s): Beckley.
2156. Interview with Mary Andersen Honer, Submitter: by David W. Mills, at her home in Murietta, CA, Date: 12 Aug 1999.
2157. Personal Notes on Vivian Waldron, Author: by Gretchen Mills.
2162. FGR of Charles Neal & Hannah Elizabeth Williams, Publisher: Family Search Ancestral File, Date: 2 Sep 1999, Other surname(s): Gallagher; Stowe.
2164. FGR of Thomas Neal & Mary Stowe, Publisher: Family Search Ancestral File, Date: 2 Sep 1999.
2167. William Backus & Elizabeth Royce Marriage, Date: 3 Nov 1681, Publisher: Personal Ancestral File, Document Location: Salt Lake City FHL, Date: received 18 May 1989.
2169. The Heritage of the American Backus Families, Author: by Dorothy Backus Offensend, Date: received 15 Sep 1990, Other surname(s): Fenton.
2178. Pedigree Chart from Priscilla Sears, Publisher: Family Search Ancestral File, Date: 16 Sep 1999, Other surname(s): Bursell; Jones.
2185. Marriage Record, Thomas Farr & Elizabeth Bray, Date: abt 1759, Publisher: Family Search IGI, Date: 22 Sep 1999.
2187. Pedigree Chart from Edward Winslow, b 1619, Publisher: Family Search Ancestral File, Date: 22 Sep 1999, Other surname(s): Barker; Oliver; Young.
2188. Governor Edward Winslow Family, Document Location: Thru The Looking Glass, Date: 20 Sep 1999, Other surname(s): White.
2189. IGI Birth Record, Marsden Scott Blois, Date: 8 Jul 1881, Nova Scotia, Date: 22 Sep 1999.
2190. Vital Records Part 1 of Saybrook 1647-1834, Date: 20 Sep 1999, Other surname(s): Larrabee; Lay.
2191. Candlewood - An Ancient Neighborhood in Ipswich, Publisher: Parts XVI-XVII of the Proceedings of the Ipswich Historical Society, Submitter: received from Marjorie Fellows of San Marino, CA, Document Location: Mills Library, Other surname(s): Fellows.
• The Descendants of William Fellows of Ipswich, Mass.
2192. The Fellows Family, Author: by Mary Fellows Cavanagh, Submitter: received from Marjorie Fellows of San Marino, CA, Document Location: Mills Library, Other surname(s): Sleeper; Myers; Sanborn; McGaffey; Livingston; Flanner; Sargent.
• 24 pages
2193. Fellows, Author: by Arline Elizabeth Fellows Arnold, b 1922, Date: received 22 Nov 1989 from the author, Document Location: Mills Library, Other surname(s): Clark; Cross; Stout; Perrin; Richards; Ford; Huxley; Plant; Robbins.
• 18 pages
2201. Potter Family, Publisher: The Connecticut Nutmegger, Date: Sept 1999, Page(s): 200, Other surname(s): Beecher.
2202. Pedigree Chart from Abigail Titus, Publisher: Family Search Ancestral File, Date: 27 Sep 1999.
2204. Descendants Charts for David William Mills, Submitter: provided by Martin Haines Irons of Goshen, NY, Date: 22 Oct 1999, Other surname(s): Morgan; Starr; Denison; Borodell; Braddick; Broughton; Calkins; Coit; Fenner; Mitchell.
2206. John Howland and Courage on the Kennebec in Maine, Author: by Robert F. Huber, Publisher: The Howland Quarterly, Date: Sep 1999, Vol. 64, No. 3, Page(s): 16-17.
2207. FGR of Peter Strickland & Elizabeth Comstock, Publisher: Family Search Ancestral File, Date: 26 Oct 1999, Other surname(s): Elderkin.
2208. FGR of Edmund Strickland & Hannah ___?___, Publisher: Family Search Ancestral File, Date: 26 Oct 1999.
2209. Pedigree Chart from Richard Coit, b 1722, Publisher: Family Search Ancestral File, Date: 26 Oct 1999, Other surname(s): Brewster; Chandler; Berry; Christophers; Braddick; Douglas; Harris.
2210. Pedigree Chart from Abigail Braddick, Publisher: Family Search Ancestral File, Date: 26 Oct 1999, Other surname(s): Cutler.
2211. Historic Ledyard, Volume III, Author: editors: Janice Wightman Bell & Sheila Anyan Godino, Publisher: Ledyard Historical Society, Franklin Impressions, Inc., Norwich, CT, Date: 1998, Document Location: Mills Library, Other surname(s): Avery; Gallup; Geer; Lester; Morgan; Spicer; Williams.
2217. FGR of Samuel Strickland & Elizabeth Williams, Publisher: Family Search Ancestral File, Date: 27 Oct 1999.
2228. Ex-Chief Justice Wright Dies, Publisher: Pasadena Star-News, Pasadena, CA, Page(s): 1, Date: 22 Mar 1985.
• Obituary of California Chief Justice Donald R. Wright
2230. Letter from Marion Congdon Schaller, Sun Lakes, AZ, Date: received 15 Nov 1995.
2231. Mark Hopkins Application for Account Number, Author: U.S. Social Security Administration, Date: 16 Jul 1937, Date: 16 Nov 1999, Document Location: genealogy safekeeping file folder.
2232. Mark Hopkins, Publisher: Social Security Death Records, Date: 21 Sep 1999.
2233. Application for Social Security Account Number, Author: Marsden Scott Blois, Jr., Date: 27 Aug 1954, Date: received 19 Nov 1999, Document Location: genealogy safekeeping file folder.
2235. Celinda Webster Birth Record, Date: 12 Jan 1809, Picton, Prince Edward county, Ontario, Publisher: Family Search IGI, Date: 1 Feb 2000, Other surname(s): Hyde.
2236. Email from Anita (Dent) Woods, Date: 3 Feb 2000, Other surname(s): Webster.
2237. Celinda Webster & Russel Ford Marriage Record, Date: 8 Sep 1833, Prince Edward county, Ontario, Date: 1 Feb 2000.
2238. Norman Webster birth record, Date: 10 Oct 1773, West Hartford, Hartford, CT, Publisher: Family Search IGI, Date: 3 Feb 2000, Other surname(s): McCloud.
2239. FGR of Gov. John Webster & Agnes Smith, Publisher: Family Search Ancestral File, Date: 3 Feb 2000.
2240. FGR of Robert Webster & Susannah Treat, Publisher: Family Search Ancestral File, Date: 3 Feb 2000, Other surname(s): Gaylord; Smith.
2244. Email from Anita Dent Woods, Date: 1 Feb 2000, Other surname(s): Webster.
• Her source: History and Genealogy of the Gov. John Webster Family of Connecticut, published in 1915.
2245. Email from Anita Dent Woods, Date: 2 Feb 2000, Other surname(s): Webster.
2246. Email from Anita Dent Woods, Date: 3 Feb 2000, Other surname(s): Ford; Hyde; Hill; Webster.
2247. FGR of Stephen Webster & Mary Burnham, Publisher: Family Search Ancestral File, Date: 3 Feb 2000.
2248. FGR of Jonathan Webster & Dorcas Hopkins, Publisher: Family Search Ancestral File, Date: 3 Feb 2000, Other surname(s): Brownson; Treat.
2251. Webster Genealogy, Author: by Noah Webster, Author: with Notes and Corrections by his Great Grandson, Paul Leicester Ford, Publisher: Privately Printed, Brooklyn, N. Y., Date: 1876, Document Location: SL #1429791, item 4; Mesa, AZ FHL, 2 Oct 1992, Other surname(s): Ford; Greenleaf.
• Mr. Whitmore, editor, American Genealogist, writes of this work, in 1862, as follows: “This little pamphlet, written in 1836, by the celebrated lexicographer Noah Webster, and probably published in the same year, contains considerable information concerning the progeny of John Webster of Connecticut, governor in 1656, &c.”
2252. FGR of William Copp & Judith Itchener, Submitter: from Bob Worthington, CSG #2582, Date: received 3 Feb 2000, Other surname(s): Itchenor.
2253. FGR of David Copp & Obedience Topliff, Author: compiled by Bob Worthington, CSG #2582, Date: 3 Feb 2000.
2254. FGR of Jonathan Copp & Catherine Lay, Author: compiled by Bob Worthington, CSG #2582, Date: 3 Feb 2000.
2255. FGR of John Lay & Sarah Marvin, Author: compiled by Bob Worthington, CSG #2582, Date: 3 Feb 2000.
2257. Robert Eckart; Charles Eckart; Elizabeth Eckart Death Dates, Author: transcribed by David W. Mills, Date: 14 Feb 2000, Other surname(s): Mills.
2259. FGR of John Howland & Elizabeth Tilley, Publisher: Family Search Ancestral File, Date: 17 Feb 2000.
2260. FGR of John Gorham & Desire Howland, Publisher: Family Search Ancestral File, Date: 17 Feb 2000.
2266. Pedigree Chart from Frances Abigail Calkins, Author: compiled by Kenneth W. Calkins, Golden, CO, Date: received 11 Feb 2000, Other surname(s): Carter; Curtis; Keeler; Mann; Whiting; Whitlock.
2267. Letter from Kenneth W. Calkins, Author: Calkins Family Association, Date: received 11 Feb 2000, Other surname(s): Curtis.
2268. Pedigree Chart from James Calkins, Author: compiled by Kenneth W. Calkins of Golden, CO, Date: received 11 Feb 2000, Other surname(s): Sims.
2269. Transcription of Court Documents, Author: Elizabeth Curtis & James Calkins, Hebron, CT, Date: 1732, Other surname(s): Huntington.
• Original Source: Genealogy of the Calkins Family by Helen Turney Sharpe.
2270. Email from Bob Worthington, CSG #2582, Date: 14 Feb 2000, Other surname(s): Marvin.
2271. James Keeler & Abigail Whitlock, Submitter: from Thomas R. Calkins, Date: 11 Feb 2000.
2272. Pedigree Chart from Samuel Keeler, b 1769, Author: GEDCOM from Thomas R. Calkins, Date: 11 Feb 2000, Other surname(s): Benjamin; Kendrick; Marvin; Sension; Smith; Whitlock.
2273. Samuel Keeler & Sarah Sension, Author: from Thomas R. Calkins, Date: 11 Feb 2000, Other surname(s): St. John.
2274. FGR of Jonah Keeler & Ruth Benjamin, Author: from Thomas R. Calkins, Date: 11 Feb 2000, Other surname(s): Smith.
2275. FGR of Samuel Keeler & Mary Kendrick, Author: from Thomas R. Calkins, Date: 11 Feb 2000.
2276. FGR of James Calkins & Elizabeth Curtis, Document Location: myfamily, Date: 9 Feb 2000.
2277. Marriage Record, James Keeler & Abigail Whitlock, Publisher: Family Search IGI.
2278. Christening Record, Polly Keeler, Date: 30 Aug 1772, Lenox, Berkshire, MA, Publisher: Family Search IGI, Date: 9 Feb 2000.
2279. Pedigree Chart from Samuel Keeler, b 1654/1655, Submitter: Family Search Ancestral File, Date: 9 Feb 2000.
2280. FGR of James Keeler & Abigail Whitlock, Date: 9 Feb 2000.
2281. Marriage Record, Joseph Man & Marcy Finney, Date: 14 Mar 1733, Hebron, CT, Other surname(s): Mann.
2284. Marriage Record, John Burnham & Mary Olcutt, Date: 12 Nov 1684, Connecticut.
2285. FGR of Stephen Hopkins & Dorcas Brownson, Publisher: Family Search Ancestral File, Date: 7 Feb 2000, Other surname(s): Bronson.
2286. Birth Record, Rachel F. Kauffman, Date: abt 1852, Bedford, PA, Date: 7 Feb 2000.
2287. Individual Record; Phebe Otey, Date: 7 Feb 2000.
2288. FGR of Reuben Short & Levina Owens, Publisher: Family Search Ancestral File, Date: 7 Feb 2000, Other surname(s): Hansford.
2291. Pedigree Chart from Earl Andersen, Author: notes by Gretchen M. Mills, Date: 30 Sep 1992, Other surname(s): Waldron.
2292. Pedigree Chart from Anders Malte Andersen, Author: notes by Gretchen M. Mills, Date: undated, Other surname(s): Jensdatter.
2293. Jens Andersen Mortuary Record, Fresno, California, Publisher: Stephens & Bean, Call Number: No. 15,095.
2294. Birth Record, Wilmot Bridgham, Date: 12 Nov 1817, Date: 14 May 2001, Other surname(s): Bradley.
2295. FGR of Alexander Balmer and his Two Wives, Author: compiled by Mary Pagel, Anaheim, CA, 1989, Submitter: from Donald L. Parker, Date: received 20 Mar 2000, Other surname(s): Williams.
2298. Governor Samuel Axtell papers, 1875-1878, Publisher: New Mexico State Library, Date: 6 Mar 2000.
• Collection consists of official papers of Governor Axtell. Includes letters sent and received, and penal papers, and one proclamation.
2303. FGR of Robert Collin Read & Mary Hamilton Nelson, Publisher: Family Search Ancestral File, Date: 10 Mar 2000.
2304. FGR of Robert Read & Mary Ripley, Publisher: Family Search Ancestral File, Date: 10 Mar 2000, Other surname(s): Colling; Bean.
2308. Quit Claim Deed, Bounty Land Record, BLWT 1034-100 for Thomas Gerold (Jerralds), Document Location: National Archives, Date: received 8 Sep 1991, Call Number: Revolutionary War Pension and Bounty-Land Warrant Application Files, 1800-1900, Date: 5 Jul 2010, Other surname(s): Williams.
2309. Email from Bret Randall, of Salt Lake City, Date: 21 Mar 2000, Other surname(s): Jerralds.
2310. Letter from Bret F. Randall, Salt Lake City, UT, Date: received 20 Mar 2000, Other surname(s): Jerralds.
2311. FGR of Thomas Jerralds & Mary Townsend, Publisher: Family Search Ancestral File, Date: 21 Mar 2000, Other surname(s): Hale.
2312. FGR of Thomas Jerralds, Jr. & Asenath Hasting, Publisher: Family Search Ancestral File, Date: 21 Mar 2000, Other surname(s): Hastings.
2314. Clarendine Bridgham, b 1841 Maine, Author: Inquiry response by Joel Bridgham, Date: 10 May 2001, Other surname(s): Bradley; Comer; Schoppe; Lane.
2316. FGR of James Beard & Agnes Balmer, Author: compiled by Mary A. Pagel, 1989, Submitter: forwarded by Don Parker, Date: received 9 Mar 2000, Other surname(s): Decker; Lockwood.
2317. FGR of Anton Christian Asmon & Ella May Beard, Author: compiled by Mary A. Pagel, 1989, Submitter: forwarded by Don Parker, Date: received 9 Mar 2000.
2319. Pilgrim Life: Strangers on the Mayflower - Part One, Author: by Jeremy Dupertuis Bangs, Publisher: New England Ancestors, Vol. 1, No. 1, Date: Premiere Issue, 2000, Publisher: NEHGS, Boston, Document Location: Mills Library (cannot locate 31 October 2024), Other surname(s): Barker; Winslow; White.
2320. FGR of David Randall & Martha Jerralds, Submitter: as completed by Bret Randall, Date: received 31 Mar 2000, Other surname(s): Davis.
• Vital Records of Rockingham, Vermont (1994) (FHL 974.39/RI), p 325: “July 20, 1811. David Randall & Martha his wife warned out of town.” [moved to Rockingham]
2321. Personal Memoirs of Ulysses S. Grant, Publisher: Penguin Books, Date: 1999, Document Location: Mills Library, Other surname(s): Hay.
• The Personal Memoirs of U. S. Grant first published in the United States of America in two volumes 1885 and 1886.
2322. Data on Jonathan Hay, Author: Letter from Doris Stake, Corresponding Secretary, Stephenson County Genealogical Society, Date: received 16 Mar 1991, Other surname(s): O’Brien.
2323. Jonathan Hay & Elizabeth O’Brien, Author: from Helen Vaughn, Medina County Genealogy Society, Seville, Ohio, Date: received 4 Apr 1990, Other surname(s): Marshall.
• Page 2: extractions from Medina County Births, Book 1; Early Marriage Bonds; Death Records, Book 1
2324. Funeral Services Scheduled Today For E. C. Martin, Publisher: Pomona Progress-Bulletin (highly probable), Date: May 1940, Submitter: received from Mary Axford.
2326. FGR of Daniel McQueen & Jane Stewart, Author: prepared by M. John Fox, Other surname(s): Rooney.
2327. Notes on 1875 Syracuse Census, Author: compiled by David W. Mills, First Election District of Fifth Ward, Page(s): 100, Date: 14 Jun 1989, Document Location: Onondaga County Public Library, Other surname(s): Merrill; Merrell.
2328. Email from Read Allen of Tantallon, Nova Scotia, Date: 24 Apr 2000, Other surname(s): Ripley; Black.
2329. Email from Leigh Martin-Brillis, Date: 27 Apr 2000, Other surname(s): Woodcock; Nettleton; Ward.
2330. Marriage Record; Elizabeth Hudson & Sanford Williams, Date: 5 Mar 1829, Trumbull County, Ohio, Date: 28 Apr 2000, Date: 11 May 2021.
2331. FGR of Richard Martin & Belinda Woodcock, Publisher: Family Search Ancestral File, Date: 28 Apr 2000, Other surname(s): Bass.
2332. Individual Record; Belinda Woodcock, Publisher: Clarence Woodcock - Ancestors & Family, Date: 28 Apr 2000, Other surname(s): Bishop; Martin.
2333. FGR of Freeman Woodcock & Elizabeth Bass, Publisher: Family Search Ancestral File, Date: 28 Apr 2000, Other surname(s): Lakins.
2335. Pedigree Chart from John B. Woodcock, Publisher: Family Search Ancestral File, Date: 28 Apr 2000, Other surname(s): Bass; Bishop; Draper; Hill; Throop.
2336. FGR of Jonathan Woodcock & Lucy Bishop, Publisher: Family Search Ancestral File, Date: 28 Apr 2000, Other surname(s): Hill; Throop.
2340. Pedigree Chart from Raymond Lloyd Read, Author: compiled by Monabelle Grawburg Read, Submitter: received 24 Jul 1992 from Carol Holstine, Other surname(s): Brooks; Hamilton; Kirk; Nelson; Steadman.
2341. Birth Record, James Lockwood Conger, Date: 18 Feb 1805, Rockaway, Morris, NJ, Publisher: Family Search IGI, Date: 1 May 2000.
2343. Conger, James Lockwood, 1805-1876, Publisher: Congressional Biography, Date: 1 May 2000, Document Location: bioguide.congress.gov.
2345. Axtell, Samuel Beach, 1819-1891, Publisher: Congressional Biographies, Document Location: bioguide.congress.gov, Date: 1 May 2000.
2346. Hamilton - Nelson/1626-to-1901, Author: probably transcribed and typed by Edna Read from “Grandmother Read’s story”, Date: received 3 May 2000 from Read Allen of Tantallon, NS, Other surname(s): Nelson; Atkinson; Blackburn; Bradley; Campbell; Colling; Goodall; Currie; Mawlam; Williams; Pipes.
• page 8 taken from Belfast newspaper, page 188, “Belfast and the Province of Ulster,” published in 1909.
2347. Descendants of Stephen Read, b 1720, Submitter: compiled by Read Allen of Tantallon, NS, Date: received 3 May 2000, Other surname(s): Colling; Bean; Black; Bransby; Coates; Ripley; Davis; Kiefer; Lambrook; Shipley; Brown.
2349. Marriages, 1885-1914; William Rink & Ella Stevens, Date: 21 Dec 1890, Baltimore, MD, Vol. JTG #3, pp 389-390; CR 10,282, Document Location: Baltimore City Court of Common Pleas, Date: received 5 May 2000.
2350. Email from Donald L. Parker, North Street, MI, Date: 8 May 2000, Other surname(s): Williams; Balmer.
2351. Email from Read Allen, Tantallon, NS, Date: 7 May 2000.
2353. McMorran, Henry Gordon, 1844-1929, Publisher: Congressional Biographies, Date: 1 May 2000.
2355. Ward, E. B. (Capt.), Author: Great Lakes Shipping Biographies, Date: 2 May 2000, Other surname(s): Potter.
• General History of the State of Michigan, with Biographical Sketches, by Charles Richard Tuttle, Detroit: Tyler, 1873, pp. 157-159.
2356. Captain Eber B. Ward, Publisher: Michigan Pioneer and Historical Collections, Date: 2 May 2000.
• Michigan Pioneer and Historical Collections, Vol. 22, 1893; pages 289 & 290
2357. A Brief History of Marysville, Marysville, St. Clair County, Michigan, Date: 1 May 2000, Other surname(s): Williams.
2358. Genealogy of John Howland, Author: by Caleb Johnson, Date: 2 May 2000, Other surname(s): Alden; Brown; Vaughn; Thacher.
2364. Methodist Episcopal Church Notes, Marysville, Michigan, Author: compiled by David W. Mills, June 1989, Other surname(s): Geel; Rowe.
2366. Email from Read Allen of Tantallon, NS, Date: 16 May 2000.
2367. Dutchess County Church Records, Presbyterian Churches of Rumbout & Poughkeepsie, Publisher: NYG&BR, LXVII, LXIX, LXX, Sept. 12, 1941, Submitter: notes by Jim Scofield, Livermore, CA, Other surname(s): Martin; Everitt.
2368. Marriage Record; Bruce E. Lesher & Lula M. Rink, Submitter: Court of Common Pleas, Baltimore City, Date: 8 Nov 1911, Baltimore, MD, Vol. AD #23; pp 110a-110b, Document Location: Maryland State Archives, Date: 1 May 2000.
2369. FGR of Charles Henry Sumner & Marion Eleanor Frayne, Author: as completed by Marilyn Sumner Crouchley (daughter), Date: received 24 May 2000, Other surname(s): Elliott; Ferriss.
2370. FGR of Charles Hunter Elliott & Marilyn Sumner, Author: as modified by Marilyn Sumner Crouchley, Date: received 24 May 2000, Other surname(s): Frayne; Schinella.
2373. Genealogical Death Indexing System - Michigan; Almond Clark, Date: 20 Oct 1872, Paris, Kent county, Michigan, Date: 30 May 2000.
2376. Mosa Township 1851/1852 Census; Page 7 of 7, Date: as of 11 January 1852; age is next birthday, Date: 1 Jun 2000, Other surname(s): Merryfield.
2377. Mosa Township 1851/1852 Census, Page(s): 7 of 11, Publisher: as of 11 January 1852; age is next birthday, Date: 1 Jun 2000.
2378. Letter & photograph copies from Bert Wees, Chatham, Ontario, Date: received 18 Jul 1996, Scan Date: scanned 24 Apr 2020, Document Location: genealogy safekeeping file folder, Other surname(s): Barron.
2381. Descendants of Francis Nichols of Stratford, CT, Author: prepared by Robert Edward McKenna of San Jose, CA, Date: 1 Jan 1993, Other surname(s): Wines; Hubbell.
2384. FGR of Thomas Hazard & Susannah Nichols, Publisher: Family Search Ancestral File, Date: 12 Jun 2000, Other surname(s): Brownell; Griffin.
2386. FGR of Joseph Clarke & Thankful Davis, Publisher: Family Search Ancestral File, Date: 13 Jun 2000.
2388. FGR of Joseph Clarke, Jr. & Bethiah Hubbard, Publisher: Family Search Ancestral File, Date: 16 Jun 2000, Other surname(s): Cooper.
2389. FGR of Joseph Clark & Dorothy Maxson, Publisher: Family Search Ancestral File, Date: 16 Jun 2000, Other surname(s): Clarke; Mosher.
2391. Elizabeth Tilley Howland - a Widow for 15 Years, Author: by Robert F. Huber, Publisher: The Howland Quarterly, Volume 65, No. 2, Page(s): 14-15, Date: March 2000, Other surname(s): Brown.
2393. Marriage Record, Sarah Edmonds, Date: 15 Oct 1854, Ogle County, Illinois, Date: 21 Jun 2000, Other surname(s): Nettleton.
2404. FGR of Abraham Butterworth & unknown wife, Publisher: Family Search Ancestral File, Date: 20 Jun 2000.
2407. Email from Kay Gary, of Trumbull Co., Ohio, Date: 22 Jun 2000, Other surname(s): Williams; Cook; Dunlap; Hudson.
2409. Descendants of Matthew Hudson, Author: compiled by Kay Gary of Trumball County, Ohio, Date: received 26 Jun 2000, Other surname(s): Allen; Alloway; Cook; Dunlap; Fenner; Bell; Colgon; Pulsifer; Price.
2410. Email from Peggy of Akron, Ohio, Date: 22 Jun 2000, Other surname(s): Williams.
2411. FGR of Timothy Peckham & Susannah Congdon, Publisher: Family Search Ancestral File, Date: 10 Jul 2000, Other surname(s): Carr; Taylor.
2417. Personal Notes, Author: compiled by Lori Schaeffer Mills, Family Reunion, June 2000, Quarryville, PA, Other surname(s): Degelmann; Bluchel.
2425. FGR of Deborah Gregory & John Everett Riddell, Author: compiled by Lori Schaeffer Mills, Family Reunion, June 2000, Quarryville, PA.
2426. Letter from George Schaeffer in St. Paul, Minnesota to his children, Date: 1943, Document Location: from Nancy Gregory’s scrapbook, Date: June 2000, Schaeffer Reunion, Quarryville, PA.
2427. Schaeffer Heads, Publisher: Secaucus, NJ Newspaper, Page(s): 2, Date: 1952.
2429. Pedigree Chart from Moses Hurlbut, b 1714, Publisher: Family Search Ancestral File, Date: 7 Jul 2000, Other surname(s): Warner.
2431. Holt Families in America, Author: by F. Burton Holt, Publisher: The Holt Association of America, Date: 1988, Document Location: Mills Library.
2432. Pioneer People and Places, Early Grenville, Date: November 1978, Document Location: Grenville County Historical Society, Date: June 1989.
• No. 3: Joseph Haskins, Pioneer of Wolford, ca 1745-1823
• No. 7: The Andrew Perrin Family
2433. Pioneer People and Places, Early Grenville, Date: October 1981, Publisher: Grenville County Historical Society, Ontario, Document Location: Mills Library, Other surname(s): Martin; Nettleton.
2434. Transcription of letter from Thomas Gordon Eckart to his daughter, Joan Eckart, Date: written 5 Feb 1970 from Boca Raton, Florida, Document Location: received 12 Mar 1998 from Joan Eckart.
• Transcribed by DWM
2439. Telephone Conversation with Johnson’s Funeral Home, Morgan Hill, CA, Author: by Gretchen M. Mills, Date: 19 Apr 1993, Document Location: Andersen; Jensen.
2440. FGR of Washington Lauck & Sarah Jane Lauck, Author: compiled by Mary Honer, Date: interview 27 Jan 2004.
2441. John Howland of the Mayflower, Vol. 2, Author: Elizabeth Pearson White, Publisher: Picton Press, Camden, Maine, Date: 1993, Document Location: Mills Library.
2443. Re: Lamberson/Lambertson Middlesex Co., NJ, Author: posting from Eliza Funk, Date: viewed 10 Aug 2000, Other surname(s): McQueen; Lamerson.
2444. Email from John Gross, Date: 8 Aug 2000, Scan Date: 1 Apr 2022, Other surname(s): Lamerson; Parcell.
2445. Elmer Edward Reinig Memory Card, Long Beach, California, Publisher: Luyben Family Mortuary.
2453. The McMorrans of Michigan, USA, Author: by Marcel Safier, Annerley, Queensland, Australia, Date: 24 Aug 2000, Other surname(s): Dougan; Ingram; MacMorran.
2454. Telephone call from Peggy Lewis, Date: 27 Aug 2000.
• death of her husband, Walter.
2455. FGR of John Wolfe & Mary Magdalene ___?___, Publisher: Family Search Ancestral File, Date: 24 Aug 2000, Other surname(s): Porter.
2463. Email from Kay Gary, Date: 27 Aug 2000, Other surname(s): Hudson.
2464. Alleghany County Wills, Author: Notes of Gretchen Mills, Document Location: SL film #0030509, Other surname(s): Armentrout.
2466. Funeral Expenses Notes, Author: by Gretchen Mills, Other surname(s): Sizer; Arritt.
2468. Alleghany County Land & Property Deeds, 1822-1889, Author: transcribed by Gretchen Mills, Document Location: SL # 0030511 (Index), Other surname(s): Arritt.
2469. Floyd Arritt Obituary, Publisher: Long Beach Independent, Long Beach, California, Date: 15 Apr 1952, Page(s): 34, Document Location: Long Beach Public Library, 8 Jan 1994.
• Note: Spiritual Science Church located at 5555 Dairy Avenue, Long Beach
2470. FGR of John Braddick & Mary Cutler, Publisher: Long Island Genealogy Surname Information, Date: 5 Sep 2000.
2471. FGR of John Braddick & unknown wife, Publisher: Long Island Genealogy Surname Information, Date: 5 Sep 2000, Other surname(s): Cutler; Dyer; Vail.
2473. FGR of John Cutler & Mary Cowell, Publisher: Long Island Genealogy Surname Information, Date: 5 Sep 2000.
2474. Email from Dottie West, Date: 5 Sep 2000, Other surname(s): Williams; Strickland.
2475. Descendants and Ancestors of Captain John Braddock, Author: by J. G. (Jerry) Braddock Sr., Publisher: Long Island Genealogy Surname Information, Date: 7 Sep 2000, Other surname(s): Braddick; Lyford.
2477. Letter from Doris Martin Atwell, Date: Christmas 1987, Other surname(s): Rubenstein; Mendez.
2481. Sears Genealogy, Author: by Ray Sears, Date: 11 Sep 2000, Other surname(s): Lamerson; Hall; Mayo; Townsend; Ryder.
2491. Marriage Record, Austin Weston & Susanna Lacy, Date: 9 Jun 1819, Portage County, Ohio, Date: 18 Sep 2000.
2492. Pedigree Chart from Hannah Allyn, b aft 1790, Publisher: Family Search Ancestral File, Date: 18 Sep 2000, Other surname(s): Payson; Avery; Rainsford; Williams.
2499. Email from Vic Hillard, Date: 22 Sep 2000, Other surname(s): Wilbur; Warren.
2500. A Hillard (Hilliard) Genealogy, Author: by Victor Grant Hillard, Jr., Document Location: hometown.aol.com/vichillard, Date: 22 Sep 2000, Other surname(s): Wilbur; Williams; Warren; Tallman; Wilson.
2501. Pedigree Chart from John Hilliard, b 1729, Publisher: Family Search Ancestral File, Date: 20 Sep 2000, Other surname(s): Hill.
2504. Email from Vic Hillard, Date: 25 Sep 2000, Other surname(s): Backus.
2505. Charles Edwin Hume Death Record, Date: 10 Nov 1941, Alameda County, CA, Publisher: California Death Records, Date: 26 Sep 2000.
2506. Raymond G. Hume, Date: 12 Nov 1975, Solano County, CA, Publisher: California Death Records, Date: 26 Sep 2000.
2507. Leroy F. Krusi, Date: 27 Jul 1983, Contra Costa County, CA, Publisher: California Death Records, Date: 26 Sep 2000.
2508. FGR of John Gard, II & unknown wife, Publisher: Gard Genealogy, Author: by Narda Gard McNally, Date: 29 Sep 2000.
2509. Email from Narda Gard McNally, Date: 29 Sep 2000.
2510. John Garde & Mary Tetherly, Publisher: Gard Genealogy, Author: by Narda Gard McNally, Date: 29 Sep 2000.
2513. FGR of Matthias Walter & Anna Maria Knauss, Author: by Thom Foulks, Date: 2 Oct 2000.
2515. Newsletter of Friends of the Marysville Museum, Subject: Marysville - One Name is as Good as Another, Date: October 2000, Other surname(s): Williams.
2516. Public Records and Archives of Ontario, 1931, Page(s): 47, Other surname(s): Hurlbut.
2517. Descendants of James Martin & Hannah Bass, Author: source: F. P. Smith, Kingston, Ontario, Document Location: Grenville County Historical Society, Ontario.
2520. Bass Family Newspaper Clippings, Document Location: Grenville County Historical Society, Maitland, Ontario, Date: 12 Jun 1989, Other surname(s): Bruce.
2521. Walter Hills Lewis Obituary, Submitter: received 10 Oct 2000 from Peggy Lewis, Other surname(s): Harrier.
• Written by the family
2525. FGR of James Sumner Elliott & Julie Elizabeth Burt, Author: as modified by Marilyn Sumner Crouchley, Date: received 12 Oct 2000.
2526. FGR of Alec Bergin & Halley Ballenger Mills Elliott, Author: as modified by Marilyn Sumner Crouchley, Date: received 12 Oct 2000.
2527. FGR of John L. Hay & Halley Ballenger Mills Elliott, Author: as modified by Marilyn Sumner Crouchley, Date: received 12 Oct 2000.
2529. Email from Tracy Mills DalPorto, Date: 11 Oct 2000, Other surname(s): Biggar.
2530. Area Leader Walter Lewis Dead at 73, Publisher: Yakima Herald-Republic, Document Location: received 10 Oct 2000 from Peggy Lewis.
2531. Walter Entries, Publisher: IGI, Version 2.13, Date: 11 Jul 1991, Date: received 12 Oct 1991 from Walter Lewis, Scan Date: 28 Oct 2024, Other surname(s): Knauss.
2532. The Centennial Story of Pacific Gas and Electric Company, 1852-1952, Author: by Charles M. Coleman, Submitter: received 10 Oct 2000 from Grahame Ross of Silver City, NV, Publisher: McGraw-Hill Book Company, New York, Date: 1952.
• Excerpts pertaining to William Roberts Eckart and son, Nelson A. Eckart
2533. Multiple Articles, Publisher: The Connecticut Nutmegger, Vol. 33, No. 2, Date: September 2000, Other surname(s): Bass, Other surname(s): Williams.
2538. FGR of James Calkins & Abigail Huntington, Publisher: Family Search Ancestral File, Date: 17 Oct 2000, Other surname(s): Clark; Birchard.
2540. Marriage Record, Chauncey Crapo Edson, Date: abt 1876, Alliance, Stark, Ohio, Date: 7 Jun 2000, Other surname(s): Teeters.
2541. Birth Record, Chauncey Crapo Edson, Date: 25 Jul 1851, New York, New York, New York, Publisher: Family Search IGI, Other surname(s): Frothingham.
2544. The Origins of the Pilgrims, Map of England, Other surname(s): Alden; Allerton; Brewster; Carpenter; Hopkins; Howland; Tilley; Winslow; Bradford; Carver.
2546. 1850 Census, Baltimore City, Maryland, Date: 8 Oct 1850, Page(s): 346, Date: 13 Mar 2005, Other surname(s): Wheeler.
2547. History of New London County, Connecticut, Publisher: J. W. Lewis & Co., Philadelphia, 1882, Other surname(s): Gorham; Kellogg; Way.
2549. Marriage Record, John Carlisle & Mary P. Beach, Date: 29 Oct 1835, Gloucester, Essex, Massachusetts, Publisher: Family Search IGI, Date: 7 Nov 2000.
2550. Birth Record, Mary Penhallow Beach, Date: 29 Dec 1814, Gloucester, Essex, Massachusetts, Publisher: Family Search IGI, Date: 7 Nov 2000, Other surname(s): Tucker.
2552. Mary Penhallow Beach, Gloucester, Essex, Massachusetts, Publisher: Gloucester Births Prior to 1850, Submitter: received 7 Nov 2000 from Frank Grimes.
2554. Email from Eugene H. Beach, Jr., Document Location: genforum.genealogy.com/beach, Date: 9 Nov 2000, Other surname(s): Tucker.
2562. Marriage Record, Justin Whiting & Emily Owens, Publisher: Family Search Ancestral File, Date: 22 Nov 2000.
2563. Birth Record, John Whiting, Publisher: Family Search Ancestral File, Date: 22 Nov 2000, Other surname(s): Carter.
2564. Marriage Record, John Whiting & Mary Carter, Publisher: Family Search Ancestral File, Date: 22 Nov 2000.
2567. Descendants of Barnabas Gilroy, Cumberland Co., Nova Scotia, Submitter: Furlongs Folly, Date: 27 Nov 2000, Other surname(s): Goodwin.
2568. The Lineage of George Mills of Yorkshire, England, to Lois Jane Mills of Linden, Cumberland Co., Nova Scotia, Publisher: Furlongs Folly, Date: 27 Nov 2000, Other surname(s): Jones; Messenger; Miller; Tanner.
2571. A Free People In Search of a Free Land, Author: by Don A. Sanford, Milton, Wisconsin, Publisher: Seventh Day Baptist Publishing House, Plainfield, NJ 07061, Date: 1977, Second Edition, Other surname(s): Burdick; Gaylord; Hubbard; Maxson.
2573. Past and Present of the City of Rockford and Winnebago County, Illinois, Author: by Charles A. Church, Publisher: The S. J. Clarke Publishing Co., Chicago, Date: 1905, Other surname(s): Daugherty.
2574. Mrs. P. S. Martin Obituary, Publisher: Pomona Progress, Pomona, Los Angeles County, CA, Date: 9 Jan 1926, Page(s): Realty Page, Document Location: Pomona Public Library.
2578. Pedigree Chart from James Draper, b 1715, Publisher: Family Search Ancestral File, Date: 18 Dec 2000, Other surname(s): Winchester.
2579. FGR of Samuel Allen & unknown wife, Publisher: Family Search Ancestral File, Date: 18 Dec 2000, Scan Date: 25 Sep 2024.
2580. FGR of John Aldis & Mary Winchester, Publisher: Family Search Ancestral File, Date: 18 Dec 2000.
2581. Letter from Robert D. Draper of Ohio, IL to Jim Scofield, Date: 25 Oct 1984, Other surname(s): Pierce.
2583. A New Iron Steam Yacht for Lake Tahoe, Publisher: Territorial Enterprise, Virginia City, Nevada, Date: 5 Jan 1879, Document Location: Eckart genealogy binder (2).
2584. Eckart-Walter. Prominent Young San Franciscan Weds a Vallejo Favorite, Publisher: Vallejo Chronicle, Date: 6 Jun 1900, Other surname(s): Walter.
2588. Letter from Erwin W. Fellows, of Zephyrhills, FL, Date: 27 Oct 1988.
2591. Willmarth/Bliss of Mass., Author: posted by Rose Harnden, Document Location: genforum.genealogy.com/willmarth, Date: 10 Jan 2001.
2592. False and Faked Mayflower Genealogy, Date: 10 Jan 2001, Other surname(s): May.
2594. Memorial of Doris Mae Andersen, Publisher: privately printed, Date: 9 Jan 2001, Other surname(s): Knowles.
2595. Pedigree Chart from Elizabeth Hedge, b 1687, Publisher: Family Search Ancestral File, Date: 22 Jan 2001, Other surname(s): Hinckley.
2596. FGR of Elisha Hedge & Mary Sturgis, Publisher: Family Search Ancestral File, Date: 22 Jan 2001, Other surname(s): Hinckley.
2599. Re: Daniel McQueen, Author: posting by Virginia Treacy-Thomas, Publisher: McQueen Family Genealogy Forum, Date: 1 Feb 2001.
2609. More on Charles Hazelton, Author: by Jim Scofield, Date: July 1990; received 1 Aug 1990, Other surname(s): Westcott.
2610. Descendants of Robert Douglas, Date: 20 Feb 2001, Other surname(s): Chandler; Mattle.
2619. Pedigree Chart from Martha Peckham, Publisher: Crandall Gedcom, Date: 22 Feb 2001, Other surname(s): Taylor.
2620. Pedigree Chart from Stephen Congdon, Publisher: Crandall Gedcom, Date: 22 Feb 2001, Other surname(s): Wickham.
2625. Grace K. Eckart Death, Publisher: California Death Records, Document Location: California Dept. of Health Services, Date: 21 Feb 2001, Other surname(s): Knowlton; Doolittle.
2626. Eleanor Carlisle Eckart Birth, Publisher: California Birth Records, Date: 21 Feb 2001, Other surname(s): Donaldson.
2627. Raymond G. Hume Birth, Publisher: California Birth Records, Date: 21 Feb 2001.
2630. Edwin Biddle Hume Birth, Publisher: California Birth Records, Date: 21 Feb 2001.
2631. Temporary Telephone Directory, San Francisco, Call Number: West 66, Date: May 12, 1906, Date: 21 Feb 2001, Document Location: safekeeping file folder, Other surname(s): Eckart.
2632. FGR of Zachariah Roberts & Mary Lawrence, Publisher: Family Search Ancestral File, Date: 27 Feb 2001.
2634. FGR of John Holmes & Jemima Beecher, Publisher: Family Search Ancestral File, Date: 27 Feb 2001.
2635. Pedigree Chart from Katherine Butler, b 1693, Publisher: Family Search Ancestral File, Date: 28 Feb 2001, Other surname(s): Houghton.
2643. Email from Jeff Cyr, Date: 8 Mar 2001, Other surname(s): Schlüter.
• Contains forwarded 6 Sep 2000 email message from Dorothy Akin Jens to Jeff Cyr
2645. Oakhurst Cemetery Records, Whitehall, Muskegon County, Michigan, Document Location: www.interment.net/data/us/mi/muskegon/oakhurst.htm, Date: 6 Mar 2001, Other surname(s): Veihl; Zellar; Schluter.
2648. My Zellar-Turns Family, Author: by Phyllis Hart Leedom, Anderson, Indiana, Date: 6 Mar 2001.
2649. Descendants of Francis Holmes, Author: unknown author, Date: 6 Mar 2001, Other surname(s): Waterbury.
2658. Sept. 17, 1771 – Simon Perkins, widely credited as being co-founder of Akron with Paul Williams, Publisher: The Akron Beacon-Journal, Date: 12 Mar 2001, Other surname(s): Williams.
2659. Email from Debbie Reinhart, of Ottawa, Ontario, Date: 16 Mar 2001, Other surname(s): Eckart; Wurtele.
2660. Letter with documents from Dorothy Akin Jens, of Seneca, SC, Date: received 16 Mar 2001.
• Page 25 is 1920 Census, Pasadena, Los Angeles County, California, ED 511, Sheet 2; FHL film #1820117
2661. Marriage Record, Samuel Loree Axtell & Nancy Sanders, Publisher: Family Search IGI, Date: 20 Mar 2001.
2662. The Territorial Governors, Utah Territory, Date: 20 Mar 2001, Other surname(s): Axtell.
2663. Eleanor Eckart Matteson Obituary, Publisher: Palo Alto Weekly Online Edition, Date: 18 Sep 2002, Palo Alto, CA, Other surname(s): Loudy; Nelson.
2664. Samuel Beach Axtell Genealogical Biography, Author: by Dan Axtell, Date: last revised 12 Sep 1995, Date: 20 Mar 2001, Other surname(s): Williams.
2673. Samuel Beach Axtell Newspaper Articles, Publisher: The New York Times, Date: 1875-77, Date: 20 Mar 2001.
2678. Pasadena City Directories, Pasadena, California, Date: 1920-91, Author: transcribed by Gretchen M. Mills, Document Location: Pasadena Public Library, 15 & 16 Sep 1990, Other surname(s): Forster; Hawkins.
2680. Email from Jim Scofield to Cathy White, Author: forwarded by Cathy White, Date: 28 Mar 2001, Other surname(s): Bass.
2688. Email from Cathy White, Surrey, BC, Date: 26 Mar 2001, Other surname(s): Bass.
2689. Email from Cathy White, Surrey, BC, Date: 27 Mar 2001, Other surname(s): Bass.
2690. Descendants of Humphrey Bass, Author: by Cathy J. White, Surrey, BC, Date: 27 Mar 2001, Other surname(s): Buschier; Knipe; Savill; Morgan; Sutherland.
2691. Descendants of George Hubbard, of Middletown, Immigrant, Date: 5 Apr 2001, Other surname(s): Bailey; Bird; Brainerd; Clark; Green; Shaler; Read; Willard; Smith; Watts.
2692. Boyd Biggar Birth Record, Publisher: California Birth Records, Submitter: California Department of Health Services, Los Angeles County, California, Date: 27 Mar 2001, Other surname(s): Henriot.
2693. Boyd Biggar; Robert Boyd Biggar Death Records, Publisher: California Death Records, Submitter: California Department of Health Services, Date: 27 Mar 2001.
2694. Richard Defreest Biggar Birth Record, Date: 5 Oct 1939, Los Angeles County, California, Publisher: California Birth Records, Document Location: California Department of Health Services, Date: 27 Mar 2001.
2695. John Hall Biggar, Date: 8 May 1932, Los Angeles County, California, Publisher: California Birth Records, Submitter: California Department of Health Services, Date: 27 Mar 2001, Other surname(s): Defreest.
2696. Edith E. Biggar, Publisher: California Death Records, Submitter: California Department of Health Services, Date: 27 Mar 2001, Other surname(s): Teeters.
2697. Edson B. Biggar, Publisher: California Death Records, Submitter: California Department of Health Services, Date: 27 Mar 2001.
2698. John Hall Biggar (2 people), Submitter: California Death Records, Publisher: California Department of Health Services, Scan Date: 27 Mar 2001, Other surname(s): Edson.
2699. Charles P. Houseman, Publisher: California Death Records, Submitter: California Department of Health Services, Date: 27 Mar 2001.
2707. Jemima Beecher, Publisher: Family Search Pedigree Resource File, Date: 6 Apr 2001.
2708. Scotland, CT Marriages, Scotland Parish, Windham County, Connecticut, Date: 6 Apr 2001, Other surname(s): Woodward; Bass.
2710. Index to the 1871 Census of Ontario; Lumley, Publisher: National Archives of Canada, Document Location: ArchiviaNet, Date: 22 Mar 2001, Other surname(s): Nelson.
2711. Pedigree Chart from Adam Rayburn, b abt 1736, Monogalia [sic], Virginia, Date: 4 Apr 2001, Other surname(s): Reyburn; Raeburn; Courtney; McComb; Cole.
2713. Email from Charlotte R. Mitchell, Date: 20 Mar 2001, Other surname(s): Beach; Carlisle; Mann.
• Transcriptions of obituaries
2714. First Ladies of Plymouth Outnumbered the Governors, Author: by Robert F. Huber, Publisher: The Howland Quarterly, Vol. 66, No. 1, Date: March 2001, Other surname(s): Brewster; Quicke; Richards; Winslow.
2722. FGR of Isaac Vincent & Martha Smith, Publisher: Family Search Ancestral File, Date: 11 Apr 2001.
2723. FGR of John Vincent & Hannah ___?___, Publisher: Family Search Ancestral File, Date: 11 Apr 2001.
2724. The Light and the Glory, Author: by Peter Marshall and David Manuel, Publisher: Fleming H. Revell Company, Old Tappan, New Jersey, Date: 1977, Document Location: Mills Library, Other surname(s): Howland; Brewster; Cushman; Winslow.
2731. John Gray, Publisher: Family Search Ancestral File, Date: 20 Apr 2001, Other surname(s): Sturgis; Lumpkin.
2738. Email from Sally Pearson, Date: 27 Apr 2001, URL: http://www.axtellfamily.org/axgenea/axggedco.html, Other surname(s): Williams; Axtell; Townsend.
• Axtell GEDCOM available at URL above.
2748. John Sheathers, Publisher: Family Search IGI, Date: 24 Apr 2001, Other surname(s): Hazelton.
2749. John Sheather, Publisher: Family Search IGI, Date: 24 Apr 2001.
2757. Bathsheba Page, Publisher: John Plant 1619 File, Date: 24 Apr 2001.
2761. Pedigree Chart from Moses Hurlbut, Jr., b abt 1748/9, Author: compiled by Jim Scofield of Livermore, CA, Date: Aug 1988, Other surname(s): Warner.
2762. Pedigree Chart from Patience Hurlbut, Author: compiled by Jim Scofield of Livermore, CA, Date: Aug 1988, Other surname(s): Hawley.
2763. Pedigree Chart from Nicholas Mosher, Publisher: Family Search Ancestral File, Date: 30 Apr 2001, Other surname(s): Wilcox.
2764. Mosher Family, Publisher: Mosher/Johnson U. S. Ancestry, Date: 3 May 2001.
2765. FGR of John Maxson, Sr. & Mary Moshier, Date: 3 May 2001, Other surname(s): Mosher.
2773. Samuel Loree Axtell, Publisher: Harrison Genealogy Repository, Date: 1 May 2001, Other surname(s): Sanders.
2782. Pedigree Chart from Samuel Beach Axtell, Author: by Dan Axtell, Document Location: www.axtellfamily.org, Date: 2 May 2001, Other surname(s): Leonard.
2783. FGR of Samuel Loree Axtell & Nancy Sanders, Author: by Dan Axtell, Document Location: www.axtellfamily.org, Date: 2 May 2001.
2785. Clarendine Bridgham, b 1841 Maine, Author: Inquiry response by Joel Bridgham, Date: 12 May 2001.
2786. John Bridgham, Publisher: Cushing and Allied Families, Date: 14 May 2001, Other surname(s): Willard.
2787. Mercy Wensley, Publisher: Cushing and Allied Families, Date: 14 May 2001.
2789. Email from Maggie Phillips, Date: 8 May 2001, Other surname(s): McComb.
2790. Email from Maggie Phillips, Date: 8 May 2001, Other surname(s): Young.
• Includes transcription of Andrew McComb Will.
2791. Nathaniel Chittenden, Publisher: Blair/Brazinton, Document Location: GenCircles, Date: 15 May 2001, Other surname(s): Stevens.
2792. Nathaniel Chittenden, Publisher: Steve Riddle’s Family Tree, Document Location: GenCircles, Date: 15 May 2001.
2794. Elizabeth Stevens, Publisher: Ancestors of Nancy Fayette, Document Location: GenCircles, Date: 15 May 2001, Other surname(s): Fletcher.
2795. Descendants of Thomas Stevens, b 1630, Date: 15 May 2001, Other surname(s): Chittenden.
2797. Marriage Record, Caleb Chapman & Phebe Post, Date: 18 Nov 1764, Marriage Record, Billy Willard & Phebe Post, Saybrook, Middlesex, Connecticut, Date: 16 Mar 2023.
2801. Simon Willard, Publisher: Cushing and Allied Families, Date: 21 May 2001, Other surname(s): Sherman.
2804. Email from Joel Bridgham, Date: 21 May 2001, Other surname(s): Alden; Brett; Harding.
2815. Thomas Clark Martin Death, Publisher: California Death Records, Submitter: California Department of Health Services, Date: 23 May 2001, Other surname(s): Davidson.
2816. Ruth Soule Wilson Death, Submitter: California Death Records, Publisher: California Department of Health Services, Date: 23 May 2001, Other surname(s): Schofield.
2817. Mattapan’s History, Publisher: City of Boston, Document Location: www.ci.boston.ma.us, Date: 23 May 2001, Other surname(s): Congdon.
2818. FGR of Simon Willard & Mary Sharpe, Publisher: Family Search Ancestral File, Date: 22 May 2001, Other surname(s): Field; Humphrie.
2822. Some Descendants of John Alden: Second Generation, Date: 22 May 2001, Other surname(s): Phillips; Walley; Willard.
2823. Pedigree Chart from Simon Willard, b 1676, Publisher: Steve Riddle’s Family Tree, Date: 21 May 2001, Other surname(s): Sharpe.
2824. John Bridgham, Publisher: Steve Riddle’s Family Tree, Date: 21 May 2001, Other surname(s): Willard.
2828. Cascading Pedigree from Clarendine Clark Bridgham, Submitter: GEDCOM File from Joel Bridgham, Date: received 23 May 2001, Document Location: in Abigail Joy Andersen Pedigree Charts 3-ring Binder, Other surname(s): Schoppe.
2829. Individual Notes, Bridgham GEDCOM File, Submitter: by Joel Bridgham, Date: received 23 May 2001, Scan Date: 10 page PDF by Joel Bridgham added 24 Dec 2024.
2839. Sherman-Mitchell, Author: from the Files of Stephen M. Lawson, Date: 29 May 2001, Other surname(s): Butter; Sherman.
2861. Krusi, Publisher: California Birth Records, Submitter: California Department of Health Services, Date: 31 May 2001, Other surname(s): Hume.
2862. Birth Record, Thomas Farr, Publisher: Family Search IGI, Date: 31 May 2001.
2868. Pedigree from James Sears, b 1704, Publisher: Robert M Wells File, Date: 4 Jun 2001, Other surname(s): Crosby.
2869. John Edgecombe & Sarah Stallyon, Publisher: Family Search Ancestral File, Date: 6 Jun 2001, Other surname(s): Randall.
2872. The Royal Descents of 500 Immigrants, Author: by Gary Boyd Roberts, Publisher: Genealogical Publishing Co., Inc., Baltimore, Date: 2001, Document Location: Mills Library.
• Sources for descent from Edward III, King of England to Mary Launce: AR7 [F. L. Weis, W. L. Sheppard, Jr., and David Faris, Ancestral Roots of Certain American Colonists Who Came to America Before 1700, 7th ed. (1992)], lines 13, 62, 2 and sources cited therein, esp. TAG [The American Genealogist] 21 (1944-45):169-77.
2873. FGR of Joseph Howes & Mary Vincent, Date: 12 Jun 2001.
2877. Elizabeth Larrabee, Publisher: Arnold Ancestors, Date: 6 Jun 2001, Other surname(s): Brown.
2898. Ancestral Roots of Sixty Colonists, Sixth Edition, Author: by Frederick Lewis Weis, Publisher: Genealogical Publishing Co., Inc., Baltimore, Date: 1988, Document Location: Mills Library.
2923. Nelson Lipscomb, Publisher: Personal Ancestral File, Date: 21 Jun 2001.
2960. Daniel McQueen, b 1857, Author: Nohavec/Muckey Family Tree, Publisher: GenCircles, Date: 25 Jun 2001.
2969. Newspaper clipping from Mary Axford, Publisher: Rockford Register, Date: 15 Feb 1855, Other surname(s): Daugherty.
2974. Pedigree Chart from Nancy Schaeffer, Submitter: compiled by Nancy Schaeffer Gregory, Date: received 7 Jul 2001, Lancaster, PA, Other surname(s): Bleuchel.
• With supplement email, 16 Jul 2001
2978. Email from Danean Mitchell, Date: 9 Jul 2001, Other surname(s): Eggleston; Omstead.
2980. Email from William Goebner, Woodside, CA, Date: 19 Jul 2001; 11:01 AM, Other surname(s): Clark; O’Brien; Terrill.
• birth of Mary in Nov 1852; removal of Charlie Terrell with his uncle (Phineas Clark) in 1852
2981. Email from William Goebner, Woodside, CA, Date: 19 Jul 2001; 11:21 AM, Other surname(s): Clark; Turrell.
2983. Email from William Goebner, Woodside, CA, Date: 19 Jul 2001; 12:55 PM, Other surname(s): Turrell.
2984. FGR of Lyman Turrell & Catherine Clark, Publisher: Family Search Ancestral File, Date: 19 Jul 2001, Other surname(s): Terrill.
2987. Email from William Goebner, Woodside, CA, Date: 19 Jul 2001, Other surname(s): Martin; Terrill.
2990. FGR of Jared Turrell & Nancy Rowley, Publisher: Family Search Ancestral File, Date: 19 Jul 2001.
2991. Email from Janet Read Nelson, Subject: Hans Hamilton Nelson, Troy, MI, Date: 19 Jul 2001.
2995. Email from William Goebner, Woodside, CA, Date: 22 Jul 2001, Other surname(s): Martin; Terrill.
2997. History of Washtenaw County, Michigan, Town of Salem, Publisher: Chas. C. Chapman & Co., Chicago, Date: 1881, Scan Date: 29 Mar 2023, Other surname(s): Clark; Schuyler; Turrell.
• 13 source images
3000. The Baptists, Publisher: Detroit Free Press, Date: 22 Oct 1874, Page(s): 3, Scan Date: 29 Mar 2023, Other surname(s): Clark.
3001. Email from Hilbert Hubble, Date: 25 Jul 2001, Other surname(s): Clark; Hubbell.
3002. Email from Hilbert Hubble, Date: 25 Jul 2001, Other surname(s): Clark; Hubbell.
3003. International Genealogical Index - Clark, Publisher: Family Search IGI, Date: 25 Jul 2001.
3005. Thayer Cemetery, Six Mile Road, Northville Township, Michigan, Submitter: American Local History Network, Page(s): 6 of 8, Date: 25 Jul 2001, Other surname(s): Turrell.
3006. Email from Hilbert Hubble, Date: 26 Jul 2001, Other surname(s): Clark; Hubbell; Voorhees.
3007. Email from Hilbert Hubble, Date: 26 Jul 2001; 10:57 AM, Other surname(s): Clark; Hubbell.
3008. Email from Tom Hubbell, Date: 27 Jul 2001.
3009. Washtenaw Co., MI marriages, C-3, Washtenaw County, Michigan, Date: 27 Jul 2001, Other surname(s): Turrell; Terrill.
3010. Re: Able Jay Hubble, Author: by Deb Laidler (original query), Author: by Ralph Hubbell (response), Author: by Tom Hubbell (follow-up response), Document Location: https://www.hubbell.org, Date: 31 Oct 2000, Other surname(s): Burr; Reddrick.
3011. Hubbell, Jay Abel 1829-1900, Publisher: Congressional Biographies, Document Location: bioguide.congress.gov, Date: 26 Jul 2001.
3014. Hubble - Northumberland County--Cramahe Township, Publisher: Archive Page for Ont GenWeb, Northunberland County, Northumberland County, Ontario, Canada, Date: 26 Jul 2001, Other surname(s): Burr; Gaffield; Reddick; Sterling; Williams.
3017. Re: Able Jay Hubble, Author: by Deb Laidler (original query), Author: by Hilbert Hubble (response); 19 Jun 2000, Document Location: www.hubbell.org/messages/842, Date: 26 Jul 2001.
3018. Re: Able Jay Hubble, Author: by Deb Laidler (original query), Author: by Jeff Hubbell (response), Toronto, Ontario; 1 Aug 2000, Document Location: www.hubbell.org/messages/866, Date: 26 Jul 2001.
3026. Jay Abel Hubbell, Publisher: Family Search IGI, Date: 30 Jul 2001, Other surname(s): Doolittle.
3028. John Hubbell, b abt 1652, Publisher: copplestone family, Date: 6 Aug 2001, Other surname(s): Nichols.
3030. Email from Hilbert Hubble, Date: 7 Aug 2001, Other surname(s): Russ.
3031. FGR of John B. Hubbell & Patience Nichols, Publisher: Family Search Ancestral File, Date: 6 Aug 2001, Other surname(s): Meigs; Washburn.
3032. Hubbell.ged, Submitter: from Tom Hubbell, Date: 6 Aug 2001, Document Location: file is lost; 31 Oct 2024, Other surname(s): Brintkill; McDonald; Hohn; Wanner; Rice.
• 38 individuals
3033. Email from Michelle Dennis Christensen, Date: 6 Aug 2001, Other surname(s): Reyburn.
3037. FGR of Joseph Reyburn & Margaret Courtney, Publisher: Family Search Ancestral File, Date: 8 Aug 2001.
3038. FGR of James Reyburn & Elizabeth ___?___, Publisher: Family Search Ancestral File, Date: 8 Aug 2001, Other surname(s): Courtney.
3039. Email from Michelle Dennis Christensen, Salt Lake City, Utah, Date: 9 Aug 2001, Other surname(s): Buckley.
3044. Hubbell Genealogy, Author: by Tom Hubbell, Date: 8 Aug 2001, Other surname(s): Hohn; Morse.
3045. Email from Tom Hubbell, Subject: David Hubble, Date: 7 Aug 2001.
3046. Jane Raeburn, Augusta, VA 1700s, Author: posted by Maggie Phillips, Date: viewed 9 Aug 2001, Other surname(s): Young.
3050. Descendants of Alexander Balmer, Author: by James R. Balmer, Date: 7 Aug 2001, Other surname(s): Lindsey; Hubble; Chard.
3051. History and Genealogy of the Hubbell Family, Third Edition, Author: compiled and edited by Harold Berresford Hubbell, Jr. and Donald Sidney Hubbell, Ph.D., Date: 1980, Document Location: NEHGS Lending Library, August 2001, Call Number: CS/71/H876/1980.
3052. Aaron.Ged, Submitter: prepared by Scott Aaron, Date: forwarded 14 Aug 2001, Document Location: file is lost; 31 Oct 2024, Other surname(s): Mills; Studebaker; Watts.
3059. 1870 Census, Plymouth Township, Wayne County, MI, Date: 16 Jul 1870, Page(s): 57, Other surname(s): Turrell; Terrill.
3060. 1870 Census, Portage Township, Houghton County, MI, Date: 24 Jun 1870, Page(s): 39, Other surname(s): Hubbell; Doolittle.
3061. 1830 Census, Oakland County, MI, Submitter: transcription by DWM, Date: 14 Aug 2001.
3062. Yuba County, California History, 1850-1900, Date: 14 Aug 2001, Other surname(s): Gorham.
3065. FGR of David Randall & Martha Jerrolds, Publisher: Family Search Ancestral File, Date: 13 Aug 2001, Other surname(s): Davis.
3066. Pedigree from David Randall, b 1789, Submitter: Family Search Ancestral File, Date: 13 Aug 2001, Other surname(s): Davis; Fairbanks; Randoll; Wood.
3078. Message from Carol Hubbell Boggs, Date: 20 Aug 2001, Other surname(s): Clark.
3082. The Risley Family History, Author: by Edwin H. Risley of Utica, New York, Publisher: The Grafton Press, New York, Date: 1909, Document Location: NEHGS Lending Library, Date: August 2001, Call Number: CS/71/R595/1909.
3084. Email from Frank Bradley, Date: 31 Jul 2001, Other surname(s): Bown.
• Ahnentafel from Nancy Lisa Bown, b 1923
3088. William Brewster of the Mayflower, Submitter: Mayflower Families in Progress, Author: compiled by Barbara Lambert Merrick, Publisher: General Society of Mayflower Descendants, Revised 3rd Edition, 2000, Document Location: Mills Library.
• 150 pages
3089. Email from Carol Hubbell Boggs, Author: Hubbell Family Historical Society, Date: 27 Aug 2001, Other surname(s): Voorhees.
3091. Major William(2) Bradford’s Second Wife, Author: David Jay Webber, Publisher: NEHGR, Vol. 155, Date: July 2001, Other surname(s): Griswold.
3096. William Owens, Author: From “History of Pulaski County, Kentucky,” 1952, Grace Owens Moore, pp 47-48, Date: 29 Aug 2001, Other surname(s): Le Hue; Short.
3098. Email from Peg Lamkin, Date: 28 Aug 2001, Other surname(s): McPherson.
3099. Email from Peg Lamkin, Date: 29 Aug 2001, Other surname(s): McPherson.
3102. Email from Deb Laidler to Tom Hubbell, Submitter: forwarded by Tom Hubbell, Date: 4 Sep 2001, Other surname(s): Reddick.
3103. Pleasant Valley -- Part 5 Diamond Springs, Author: by Richard Hughey, Publisher: Placerville (CA) Mountain Democrat, Date: 29 Jun 2001, Date: 4 Sep 2001 (website forwarded by Bill Goebner), Other surname(s): Clark.
3104. Emails from Judith Whiting, Date: 5/6 Sep 2001, Other surname(s): Bunning.
3105. Descendants of Giles Whiting, Author: by Jeff G. Maass, Date: 6 Sep 2001, Other surname(s): Bunning; Carew; Close; Dwight; Thurgood.
3107. Descendants of John Whiting, Author: by Jeff G. Maass, Date: 6 Sep 2001.
3112. Richard Martin; Last Will and Testament, Date: July 1866, Submitter: from Betsy E. Tolstedt.
3114. Freeman Woodcock, Author: Clarence L. Woodcock, Date: 10 Sep 2001, Other surname(s): Bass; Bishop.
3117. The California Trail, Author: by George R. Stewart, Publisher: University of Nebraska Press, Date: 1962, Scan Date: 26 Mar 2025, Document Location: Mills Library.
3119. Grove Cemetery (Left side), Bath, Steuben Co., NY, Date: 19 Sep 2001, Other surname(s): Carter; Kenard; Whiting.
3120. Individual Record, John Whiting, Bath, Steuben, New York, Publisher: Family Search IGI, Date: 19 Sep 2001, Other surname(s): Carter.
3121. Letter with attachments from Lou Eckart Moody, San Diego, CA, Date: received 21 Sep 2001, Other surname(s): Bilhartz; Blois.
• Includes portion of letter from Dick Blois to Lou Eckart Moody, dated 6 Aug 2001
3123. Whiting, Justin Rice, 1847-1903, Publisher: Congressional Biographies, Document Location: bioguide.congress.gov, Date: 19 Sep 2001.
3132. Stanford University, Class of 1961, 40th Reunion Book, Subject: Dick Biggar, Publisher: Stanford Alumni Association, Stanford University, Palo Alto, CA, Date: 2001.
3144. FGR of Eber Ward & Sally Potter, Submitter: compiled by M. John Fox, Date: 1991, Other surname(s): Lyon; McQueen.
3145. FGR of Eber Brock Ward & Mary McQueen, Submitter: compiled by M. John Fox, Date: 1991, Other surname(s): Hugel; English.
3146. FGR of Eber Brock Ward & Catherine Lyon, Submitter: compiled by M. John Fox, Date: 1991, Other surname(s): Potter; Wilkins.
3148. Seven Generations of the Family of Joseph Conger and Mary Marsh, Other surname(s): Clark; Beeman.
3150. Letter & Attachments from George Beringer Schaeffer, Jr. to Lori Schaeffer Mills, Date: 27 Nov 2001, Other surname(s): Degelmann.
3151. LeGault-Quebec to California, Submitter: Nancy Seacord-Frost, Publisher: GenForum, Date: 25 Oct 2001.
3152. Legault, Publisher: California Death Records, Date: 31 Jul 2001.
3153. Legault, Publisher: Social Security Death Index Search Results, Date: 30 Jul 2001.
3158. 1900 Census, Bronx Borough, New York, New York, Call Number: Wales Avenue, Page(s): Roll 1125, Book 1, page 236, Date: 2 & 4 Jun 1900, Date: 18 Apr 2001, Other surname(s): Schaeffer.
3161. Isaac Norton, Publisher: Family Search Ancestral File v4.19, Date: 21 Dec 2001, Other surname(s): Moore.
3162. Isaac Norton, Submitter: Robert Cameron Relatives, Date: 21 Dec 2001, Other surname(s): Moore; Stanley.
3163. Elizabeth Galpin, Publisher: Family Search Ancestor File v4.19, Date: 22 Dec 2001, Other surname(s): St. John.
3164. Pedigree from Elizabeth Galpin, b 1684, Publisher: AF Pedigree View Page, Date: 22 Dec 2001, Other surname(s): St. John; Stanley; Smith; Morris.
3165. Receipt for Application for Pension, Author: George O’Brien, Call Number: No. 70,526, Date: 21 Apr 1866.
3169. Email from Helen Terrill, Date: 3 Oct 2001, Other surname(s): Clark.
3188. Letter from Donald E. Poste, Newberry, SC, Date: received 18 Nov 1989, Other surname(s): Stevens; Post.
3189. Christmas Letter, 1991, Author: by Florence Martin, Other surname(s): Mills; Schuehle; Stradling.
3190. Descendants of Robert Collins Read (page 1), Descendants of Lewis L. Arnold (page 2), Author: unknown author, but after 5 Feb 1918, Submitter: received 16 Feb 1995 from Maryanne Barker.
3196. History of the Hubbell Family, Author: by Walter Hubbell, 2nd Edition, Publisher: Published by the Author, Date: 1915, Document Location: NEHGS Lending Library, Feb 2002.
3211. Letter from Fred Walter to Miriam Harrier Lewis, Date: around 1938, based upon death date of Willis Lawrence, Author: transcription received from Walter Lewis, 11 May 1991.
3212. Nova Scotia Immigrants to 1867, Author: by Leonard H. Smith Jr. & Norma H. Smith, Publisher: Genealogical Publishing Co., Inc., Baltimore, Date: 1992, Document Location: Mills Library.
3225. Fielding P. Sizer Home, Publisher: Works Progress Administration of Virginia, Author: research by L. Blanche Bess, Potts Creek, Virginia, Date: 17 Sep 1937, Other surname(s): Wolf.
3226. FGR of Capt. Samuel Ward & Elizabeth Lammerson, Author: prepared by M. John Fox, Date: received 13 Jul 1991, Other surname(s): McQueen; Gallagher.
3227. Query from Stewart Sarkozy, Author: Random Notes, Publisher: Mills Ancestry #41, Date: 27 Mar 2002, Other surname(s): Axford; Maynard.
3231. Email from Baltimore County Historical Society, Date: 10 Apr 2002, Other surname(s): Reinig.
3233. Email from Baltimore County Historical Society to Lori Mills, Date: 13 Apr 2002, Other surname(s): Reinig.
3234. Personal Card of Mrs. George Weber Hume, Piedmont Avenue, Forty-Three Twenty, Other surname(s): Eckart.
• “To my dear Mrs. Eckart with love and best wishes for a Merry Christmas.”
Found Apr 2002 inside book in library of DWM. Note spelling of “Weber”
3236. Nelson Merrell Mills Obituary, Publisher: San Marino Tribune, San Marino, CA, Date: 29 Dec 1983, Page(s): 8, Other surname(s): Eckart.
3239. Letter and Attachments, Author: Roberta Yost, Secretary, Publisher: Christ Lutheran Church, Baltimore, Maryland, Date: 16 Apr 2002, Other surname(s): Lesher; Rink.
3240. Connecticut Vital Records of Birth, Marriage and Death, Card Index, Williams Surname, various localities, Document Location: West LA FHL, Date: 5 Aug 1991, Date: 29 Mar 2022.
3241. Samuel Mills, Sadler, of Jamaica, New York, and Greenwich, Connecticut, Author: by Helen Schatvet Ullmann, Publisher: NEHGR, Vol. 156, Date: April 2002, Other surname(s): Denton; Palmer.
3242. FGR of David or Jacob Williams & Keziah Brewster, Publisher: Family Search Ancestral File, Date: 30 Apr 2002, Other surname(s): Turner.
3246. Pedigree Chart from Ebenezer Brewster, b 1702, Publisher: Family Search Ancestral File, Date: 30 Apr 2002, Other surname(s): De Wolf; Addis.
3248. Walter and Mary (Fry) Harris of New London, Connecticut, Author: by Gale Ion Harris, Publisher: NEHGR, Vol. 156, Date: April 2002, Other surname(s): Abbott.
3250. Email from Kate Sage, Date: 9 May 2002, Other surname(s): Perry.
3253. “Albion” Passenger List, Date: March 1774, Document Location: forwarded by Betty Elson, Huntington, York, England, received 14 May 2002, Scan Date: 21 Dec 2022, Other surname(s): Lumley; Shipley.
3256. Email from Kate Sage, Date: 21 May 2002, Other surname(s): Plank.
3257. Columbiana County Probate Records, 1856-60, Estate of Matthias Walter, Document Location: SL film #0927754; Pasadena FHL, 20 & 25 Feb 1993.
3258. Email from Margaret Mills Andersen, Date: 3 Jun 2002, Other surname(s): Jones.
3267. FGR of George M. Marsh & Malinda Cooper, Publisher: Darling Family, Submitter: by Pat Darling, Date: 9 Jun 2002.
3270. 1892 Election Census, Second District, Town of Sweden, Monroe County, NY, Date: 16 Feb 1892, Document Location: WLA FHL, 2 Dec 1989, Other surname(s): Fellows; Marsh.
3273. Letter from HuWeen Z. Hart to Margaret Mills, Anderson, Indiana, Date: 1 Sep 1987, Other surname(s): Schluter; Scott; Turns; Zellar.
3274. Letter from Walter Lewis, Yakima, WA, Date: 18 Sep 1987.
3275. Letter from Helen Whiting, St. Clair Family History Group, Port Huron, MI, Date: 22 Sep 1987, Other surname(s): Currie; Mills; Trombka.
3278. Letter from Walter Lewis, Yakima, WA, Date: 10 May 1988, Other surname(s): Byers; Harrier.
3280. Letter from Walter Lewis, Yakima, WA, Date: 2 Aug 1988, Other surname(s): Antonia; Lee.
• Includes 1860 Census of Wet Ravine, Township No. 7, Sierra County, California
3282. Josephine B Eckart Death, Date: 12 Aug 1965, Publisher: California Death Records, Date: 15 Jun 2002, Other surname(s): Bilhartz.
3283. Marjorie A. Eckart Death, Date: 28 Nov 1960, Publisher: California Death Records, Date: 15 Jun 2002.
3285. Letter from Jim Scofield, Livermore, CA, Date: 10 Sep 1988, Other surname(s): Bass; Earl; Nettleton.
3287. Letter from Jim Scofield, Livermore, CA, Date: 10 Oct 1988, Other surname(s): Nettleton; Everett.
3288. Letter from Jim Scofield, Livermore, CA, Date: 10 Nov 1988, Other surname(s): Draper; Martin; Nicholson.
3289. Handwritten Note from Quentin Masolotte, North Dansville (NY) Town Historian, Date: 17 Nov 1988, Other surname(s): Daugherty.
• Transcription of article in Western New York Advertiser, March 5, 1868
3293. Sarah Allen, Publisher: Landers GED, Date: 27 Jun 2002, Scan Date: 25 Sep 2024, Other surname(s): Draper.
3294. Samuel Allen, Publisher: Landers GED, Date: 27 Jun 2002, Other surname(s): Wright.
3295. Samuel Allen, Publisher: Lee - Beckwith Ancestry, Author: by Monty Lee, Date: 27 Jun 2002, Scan Date: 26 Sep 2024.
3296. Samuel Allen, b 1665, Publisher: Landers GED, Date: 27 Jun 2002, Scan Date: 26 Sep 2024, Other surname(s): Wright; Woodford.
3298. Nehemiah Allen, b 1636, Publisher: Landers GED, Date: 27 Jun 2002, Scan Date: 26 Sep 2024, Other surname(s): Whitmore; Woodford.
3300. Interview with Mary Honer, Author: Notes by Gretchen Mills, Date: 30 Sep 1992, Other surname(s): Andersen; Jensen; Sorensen.
3301. Pedigree Chart from Andrew Andersen, b 1968, Author: notes by Gretchen M. MIlls, Date: abt Aug 1992, Other surname(s): Ford; Farr.
3304. Historical Sketches of the Alleghany Highlands, Author: by Gay Arritt, Publisher: Alleghany Historical Society, Covington, VA, Date: Nov 1982, Document Location: SL film #1035724, Pasadena FHL, Feb 1994, Other surname(s): Persinger.
• Includes sketches on the author, on Potts Creek, and on the Persinger family.
3314. Battle of Bennington, Walloomsac, New York, Date: 26 Mar 2001, Other surname(s): Bass.
3315. Farmington Town Clerks And Their Times, Author: by Mabel S. Hurlburt, Document Location: Farmington (CT) Library, 30 Sep 1988, Other surname(s): Burnham.
3319. FGR of John Calkins, abt 1634, Date: 9 Feb 2000, Other surname(s): Royce.
3320. FGR of John J. Calkins, b Jul 1661, Date: 9 Feb 2000, Other surname(s): Burchard.
3321. FGR of James Gilbert Calkins, b Jul 1661, Date: 9 Feb 2000, Other surname(s): Mann.
3322. Descendants of Ira Mann Calkins, Submitter: received 11 Feb 2000 from Ken Calkins, Golden, CO, Other surname(s): Whiting.
3324. Huntington Deeds, Huntington, Chittenden County, Vermont, Vol. 7, Page(s): 523, Other surname(s): Carpenter; Williams.
3327. FGR of William Clark & Mary Day, Author: prepared by Craig Eugene Hubbard, Date: 6 Feb 1993.
3328. Robert Coates, Publisher: Coats Family, GenCircles, Date: 4 Jul 2002, Other surname(s): Hodgkins.
3329. Email from Roger Rochlen, San Anselmo, CA, Date: 4 Jul 2002, Other surname(s): Carpenter; Ellis; Williams.
3330. 1850 Census, Huntington, Chittenden, Vermont, Date: 24 Oct 1850, Page(s): 223B, Other surname(s): Williams; Ellis.
• Also received from Roger Rochlen, 16 Oct 2002
3333. 1830 Census, Huntington, Chittenden, Vermont, Page(s): 297, Other surname(s): Williams; Ellis.
3334. Letter from Diane Morales, Spokane, WA, Date: 22 Nov 1990, Other surname(s): Herbert; Congdon; Dockray.
3337. Buffalo City Directories, Buffalo, Erie County, NY, Date: 1839-40; page 51, Date: 1844; page 86, Document Location: SL film #1000720, Other surname(s): Daugherty.
3338. Dansville 1789-1902 Historical Biographical Descriptive, Dansville, NY, Author: edited by A. O. Bunnell, Publisher: Instructor Publishing Company, Dansville, N. Y., Other surname(s): Daugherty.
3339. Washington Co., R. I. Births from Probate Records, Document Location: Los Angeles Public Library, Date: 25 Jan 1992, Other surname(s): Davis; Clarke.
3341. Letter from Hally Ballenger Mills Elliott Hay, Tucson, AZ, Date: postmarked 4 Sept 1970.
3342. Ordinary Heroes: The Story of Shaftsbury, Shaftsbury, Bennington County, Vermont, Author: by Ruth Levin, Date: 1977, Submitter: forwarded by Jim Scofield, Other surname(s): Draper.
3344. Eckart Portrait Appraisal, Author: Robert S. Scott Company, Appraisers, Hollywood, CA, Submitter: ordered by Mr. and Mrs. Nelson Mills, Palm Desert, CA, Date: 22 Mar 1974.
• Painted by Allen Smith, Jr., 1810-1890, Cleveland, 1843
3345. Virginia City Directory, Virginia City, Storey County, Nevada, Page(s): 111, Date: 1878, Document Location: Eckart genealogy binder.
3350. Notes on City Directories, Author: by David W. Mills, Document Location: Sutro Library, San Francisco, Date: 26 Aug 1989, Other surname(s): Eckart; Walter.
3352. Letter from Charles F. Eckart, Point Reyes Station, CA, Date: 28 Jan 1998, Other surname(s): Faye; Moody.
3353. Statement of Services As A Mechanical Engineer, Author: by William Roberts Eckart, Jr., Date: about 1876, Submitter: transcribed by Edith Louise Eckart, 10 Aug 1985, Document Location: received 10 Feb 1998 from Lou Eckart Moody, San Diego, CA.
• The following was written by my great grandfather, William Roberts Eckart, on very thin onion skin paper with brown ink, so this has been copied from a primary source.
• I sent this off to a man who was/is researching the Comstock & hydraulics etc. engineers of this period - particularly interested in WRE’s designing of the steamboat Meteor which resides at the bottom of Lake Tahoe & of which there is talk of its being raised.
3354. Letter from Mrs. Virginia Jones, Clermont, FL, Date: 8 Jul 2002, Other surname(s): Jelley.
3355. Email from Virginia Jones, Clermont, FL, Date: 12 Jul 2002, Other surname(s): Dickinson.
3356. George R. Eckart, Publisher: Marysville Daily Democrat, Date: 1 Jan 1892, Marysville, Yuba County, CA, Document Location: received 10 Feb 1998 from Lou Eckart Moody.
3357. Letter from Joan C. Eckart, San Francisco, CA, Date: 22 Mar 1998.
3358. Pomona Directory, Pomona, Los Angeles County, CA, Date: 1896-7, Page(s): 77, Other surname(s): Fellows.
3361. Long Beach City Directories, Long Beach, Los Angeles County, CA, Date: 1904-1918, Document Location: Long Beach City Library, 26 Jul 1989, Other surname(s): Fountain.
3364. Canaan Probate Records, Publisher: Abstracts, Submitter: received 11 Mar 1991 from Beverly McGuire, Honolulu, HI, Other surname(s): Fellows.
3367. Florence Hawkins Martin Death, Publisher: Memorial Announcement, Author: by Gretchen Martin Mills, Date: September 1996.
3369. Note from Nelson Mills, b 1910, Submitter: to his grandson, Nelson Mills, b 1970, Date: 16 Jan 1978.
3370. Fort Griswold, Publisher: Connecticut Nutmegger, Vol. 6, Date: 1973, Page(s): 13-16, Document Location: Mesa FHL, 26 Sep 1998, Other surname(s): Holt.
3371. The Jabez Howland House, Author: by Helen C. Greenwood and Gloria M. Christensen, Publisher: Howland Quarterly, Date: unknown publishing date.
3372. Howland Grandchildren, Page(s): 4-5, Governor General Robert Allen Greene: A Profile, Page(s): 6-7, Publisher: Howland Quarterly, Vol. 58, No. 3, Date: Dec 1993.
3377. FGR of Lyman Hodgman Jones & Virginia Jelley, Author: as modified by Virginia Jones, Date: 22 Jun 2002.
3382. Descendants of Henry Howland, Author: by Russell Bruce, Muskegon, MI, Date: received 2 Nov 1995, Other surname(s): Walker.
3384. Descendants Chart from Daniel Hubbard IV (1729-1823), Author: prepared by Craig Eugene Hubbard, Corona, CA, Date: 15 Dec 1992.
3386. Springhill Our Goodly Heritage, Author: by Bertha J. Campbell, et. al., Publisher: Springhill (NS) Heritage Group, Date: 1989, Document Location: ISBN #0-919488-07-2, Document Location: Mills Library, Other surname(s): Gilroy.
• Purchased at Amy’s Used Books, Amherst, NS, 22 Jul 2002
3387. Index Sheet #60 (portion), Springhill, Cumberland County, Nova Scotia, Date: 1828, Document Location: Dept. of Lands & Forests, Nova Scotia, Document Location: Cumberland County Historical Society, Amherst, NS, Date: 22 Jul 2002, Document Location: genealogy safekeeping file folder, Other surname(s): MIlls.
3388. Letter from Mary Jane Sanborn Lewis, of Balboa, CA, Date: 25 Jan 1997, Other surname(s): Jerralds.
• Yes, there is a Scotland in Connecticut.
3390. James and Hannah (Brewster) (Starr) Morgan of New London and Groton, Connecticut, Author: by David L. Greene, Publisher: The Genealogist, Date: Spring 2000, Vol. 14, No. 1, Page(s): Page 118 et seq, Document Location: copied and forwarded by NEHGS, August 2002, Other surname(s): Bradley; Lake; Fisher; Morgan; Starr; Vine; Wetherell.
3392. Record of Marriages of the Presbyterian Churches in Rumbout and Poughkeepsie, Publisher: NY Genealogical & Biographical Record, Vol. 69, No. 3, Date: July 1938, Page(s): 290, Other surname(s): Everett.
• Includes Note about the Presbyterian Church at Rumbout; NYG&BR, Vol. 68 (1937), page 291.
• Includes Note about the dissolution of the connection between the churches of Poughkeepsie and Rumbout; NYG&BR, 1938, page 83.
3396. Marriage Entry Record, Date: 1986, Call Number: 86 308 0362, Author: by Eda Wilkins, Inglewood, CA, Date: 28 Aug 2002, Other surname(s): Bent; Weatherhed; Mills.
3397. Individual Entry Record, Date: 1986, Call Number: 86 308 0361, Author: by Eda Wilkins, Inglewood, CA, Date: 28 Aug 2002, Other surname(s): Bent; Mills.
3400. Richland Cemetery, Ogemaw County, MI, Publisher: Families of Ogemaw, Date: 28 Aug 2002, Other surname(s): Wheaton.
3402. 100 Years, Page(s): page 59, Submitter: scanned image received 29 Aug 2002 from Grace Dooley, Ogemaw County, MI, Document Location: originally found on web site: “Families of Ogemaw”, Other surname(s): Mills.
3403. Shanty Boys, Submitter: scanned images received from Grace Dooley, Ogemaw County, 29 Aug 2002, Document Location: originally found on website: “Families of Ogemaw”, Other surname(s): Mills.
3405. Codicil to Will of Robert Read of Harwich, Submitter: transcription received from Maryanne Barker, 16 Feb 1995.
3407. Marriages of York County, Virginia, Document Location: VA State Library, Date: 26 Apr 1994, Other surname(s): Hansford; Folliott.
3408. 1820 Census Index, Lawrence County, Indiana, Other surname(s): Short; Owens; Hansford.
3409. DAR Patriot Index, Page(s): 619, Other surname(s): Wilcox; Sizer.
3412. 1810 Census, Groton, New London, Connecticut, Page(s): 44, Other surname(s): Spicer; Allyn.
3414. 1790 Census, Huntington, Manallen, Manheim, and Tyrone Townships, York County, Pennsylvania, Page(s): 284, Other surname(s): Gilbert; Walter.
3415. 1790 Census, Berwick, Cumberland, Franklin, Germany, Hamiltonban, Heidelberg, Mount Pleasant, Mountjoy, and Straban Townships, York County, Pennsylvania, Page(s): 287, Other surname(s): Walter.
3416. Menallen Township Tax Records, Adams County, Pennsylvania, Date: 1772-1830, Submitter: received 9 Dec 1991 from Walter Lewis, Other surname(s): Walter.
3417. Index to Naturalization Records for St. Clair County from 1854, Publisher: Blue Water Family Backgrounds, Date: Fall 2002, Vol. 22 Issue 3, Page(s): 16, Other surname(s): Mills.
3419. Pedigree Chart from Solomon Walter, Author: personal family research by Mildred Walters O’Dell, Warren, OH, Date: 14 Feb 1989, Submitter: forwarded by Walter Lewis, Other surname(s): Knauss; Mummard; Ritter.
3423. Index to Wills & Probate, Adams County, Pennsylvania, Adams County Courthouse, Date: 1800-1864, Document Location: SL film #20677, Other surname(s): Walter.
3426. Will of Henry (Henrich) Walter, Author: transcribed by Walter Lewis, from the work of Cindy Wiggins, Date: 19 Jul 1993, Document Location: Adams County, PA Wills, SL film #20678, Other surname(s): Walder.
3428. Letter from Millie Walters O’Dell, Warren, OH, Date: 4 Mar 1993, Other surname(s): Walter.
3429. Letter from Millie Walters O’Dell, Warren, OH, Date: 22 Mar 1993, Other surname(s): Walter; Mayer.
3433. Bremer County, Iowa Marriages for the Year Ending 1 Oct 1886, Scan Date: 5 Apr 2023, Other surname(s): Sutherland; Walter; Mayer.
3434. Clara Ward Is Dead In Paris, Publisher: New York Herald, Date: 19 Dec 1916, Scan Date: article downloaded 5 May 2023.
3436. Pedigree Chart from Elizabeth Adams, b 1681, Publisher: Family Search Ancestral File, Date: 17 Feb 2000, Other surname(s): Adams; Bradford; Carpenter.
3448. Letter from Janet Nelson, Troy, MI, Date: 22 Jul 1991, Other surname(s): Hamilton; Mills.
3449. Email from Roger Rochlen, San Anselmo, CA, Date: 23 Oct 2002, Other surname(s): Carpenter; Ellis.
3450. Letter from Mrs. Virginia E. Ahlander, Salt Lake City, UT, Date: 5 Jun 1991.
3451. Email from Mary Honer, Murrieta, CA, Date: 26 Oct 2002, Other surname(s): Waldron.
3455. 1840 Census, Huntington, Chittenden, Vermont, Submitter: received 26 Oct 2002 from Roger Rochlen, San Anselmo, CA, Other surname(s): Williams.
3456. 1860 Census, Huntington, Chittenden, Vermont, Date: 25 Jul 1860, Page(s): 210, Submitter: received 26 Oct 2002 from Roger Rochlen, San Anselmo, CA, Other surname(s): Williams.
3457. 1870 Census, Huntington, Chittenden, Vermont, Date: 1 Jun 1870, Submitter: received 26 Oct 2002 from Roger Rochlen, San Anselmo, CA, Other surname(s): Williams.
3458. Death Registry, Date: 1876, Huntington, Chittenden County, VT, Submitter: received 28 Oct 2002 from Roger Rochlen, San Anselmo, CA, Other surname(s): Williams; Paul.
3459. Marriage Register, Date: 1870, Bristol, Addison County, VT, Submitter: received 28 Oct 2002 from Roger Rochlen, San Anselmo, CA, Other surname(s): Hall; Williams.
3464. Paul Williams, Publisher: GenCircles, Author: Steingraber-Sorensen Files, Date: 1 Nov 2002, Other surname(s): Geer.
3472. 1880 Census, Port Huron, St. Clair, Michigan, Page(s): 333C, Date: 5 Nov 2002, Other surname(s): Barron; Edwards.
3473. 1880 Census, West Kittitas, Yakima, Washington, Page(s): 417A, Date: 5 Nov 2002, Other surname(s): Cannon; Mills.
• Note: Kittitas County formed from Yakima County in 1883
3474. 1880 Census, St. Clair, St. Clair, Michigan, Page(s): 451B, Date: 5 Nov 2002, Other surname(s): Williams; Mills.
3475. 1880 Census, San Francisco, San Francisco, California, Page(s): 356A, Date: 5 Nov 2002, Scan Date: 21 Jun 2023, Other surname(s): Hubbell; Galbreath.
3477. 1880 Census, 4th Ward, Port Huron, St. Clair, Michigan, Page(s): 388A, Date: 5 Nov 2002, Other surname(s): Kimball; Williams.
3478. 1880 Census, Minneapolis, Hennepin, Minnesota, Date: 2 Jun 1880, Page(s): 162B, Date: 5 Nov 2002, Scan Date: 11 Mar 2023, Other surname(s): O’Brien; Mullen.
3479. 1880 Census, North Brownsville, Linn, Oregon, Page(s): 404B, Date: 5 Nov 2002, Other surname(s): Walter; Grady.
3480. 1880 Census, Bay City, Bay, Michigan, Page(s): 378B, Date: 5 Nov 2002, Other surname(s): Williams; Neal.
3481. 1880 Census, 1st Ward, Port Huron, St. Clair, Michigan, Page(s): 333C, Date: 6 Nov 2002, Other surname(s): McMorran; Williams.
3482. 1881 Canada Census, Harwich, Kent, Ontario, Page(s): 16, Date: 6 Nov 2002, Other surname(s): Axford; Mills.
3484. Email from Roger Rochlen, San Anselmo, CA, Date: 8 Nov 2002, Other surname(s): Derby; Finley; Williams.
3489. 1880 Census, 8th Ward, San Francisco, San Francisco, California, Page(s): 164C, Date: 12 Nov 2002, Other surname(s): Crockett; Robinson.
• Boarding house of Andrew J. Coffee
3490. 1881 Canada Census, Westminster, Middlesex East, Ontario, Page(s): 77, Date: 12 Nov 2002, Other surname(s): Elliott; Farrar.
3491. 1880 Census, Marysville, Yuba, California, Page(s): 397B, Date: 12 Nov 2002, Date: 9 Jan 2021, Other surname(s): Gorham; Mixer; Currier.
3492. 1880 Census, San Francisco, San Francisco, California, Page(s): 209C, Date: 12 Nov 2002, Other surname(s): Gorham; Cady.
3495. 1880 Census, Village of Pinckney, Town of Putnam, Livingston, Michigan, Page(s): 205B, Date: 12 Nov 2002, Other surname(s): Mann; Teeple.
3497. 1880 Census, Washington, District of Columbia, Call Number: ED 39 and 40, Page(s): 369C, Date: 15 Nov 2002, Other surname(s): Gorham; Bassett.
3502. 1880 Census, New London, New London, Connecticut, Page(s): 68A, Date: 16 Nov 2002, Other surname(s): Holt; Renouf.
3503. 1880 Census, Bloomington, Franklin, Nebraska, Page(s): 566B, Date: 16 Nov 2002, Other surname(s): Reyburn; Mahan.
3508. 1910 Census, Cleveland?, Cuyahoga, Ohio, Date: 20 Apr 1910, Other surname(s): Eckart; Alger.
3518. George C. Gorham, Publisher: Senate Statistics, Date: downloaded 13 Dec 2002.
3520. Just For Us - Planks, Author: by Kate Bovey Plank Sage, Page(s): 38, Date: Dec 2002, Date: received from Kate Sage, 18 Dec 2002, Document Location: Mills Library, Other surname(s): Carlisle; Barr; Howe; Warner; Bower.
• Pages 29-30: Copy of Letters of Administration, Surrogate’s Court, Erie County, New York, on the death of Meade Woodson Carlisle, 14 Mar 1913.
3522. Missy Fundi - Kenya Girl, Author: by Mary Andersen Honer, Publisher: printed privately through iUniverse, Lincoln, NE, Call Number: ISBN 0-595-66060-6, Date: published Jan 2003, Document Location: Mills Library.
3523. Ship “Germanic”, Liverpool to New York, Ellis Island, Call Number: Name: Andersen, Anders Maeta, Date: arrival 10 Jul 1903, URL: www.ellisisland.org, Date: 28 Dec 2002.
3524. Ship “Hellig Olav”, Copenhagen to New York, Ellis Island, Call Number: Name: Jens Andersen Family, Date: arrival 17 Sep 1907, URL: www.ellisisland.org, Date: 28 Dec 2002.
3526. Letter from Dennis Kenaga, Date: undated; received Nov 1989, Other surname(s): McClemons.
3527. Letter from Florence Gibby, Short Hills, NJ, Date: 3 Nov 1989, Other surname(s): Backus; Bailey; Brainerd; Hubbard; Nellis; Selleck.
3528. Handwritten response from Donald E. Poste, Newberry, SC, Date: letter to him dated 29 Oct 1989, Date: his response dated 2 Nov 1989, Other surname(s): Barnes; Daugherty; Dyke; Post; Sharpe.
• Mr. Poste died in 1990.
3535. Letter from Jim Scofield, Livermore, CA, Date: 20 Mar 1989, Other surname(s): Hazelton.
3536. Letter from Bert Wees, Chatham, Ontario, Date: 13 Feb 1989, Other surname(s): Read; Arnold; Grieves; Hogan.
• initial letter from him
3537. Letter from Andrew Davison, Ulster Pedigrees, Belfast, Northern Ireland, Date: 15 Jul 1988, Other surname(s): Daugherty; Gallagher; Martin; Nelson; Carlisle; Hamilton.
• Initial response letter suggesting research strategies on each surname.
3539. Letter to Town Clerk, Canaan, CT, Date: 10 Dec 1989, Other surname(s): Wallace.
3540. John Hall Biggar’s Wife, Author: reply from granpat56@sbcglobal.net, Date: posted 5 Feb 2003, Other surname(s): DeFreest.
3547. FGR of Caspar Ritter & Anna Maria ___?___, Publisher: Family Search Ancestral File, Date: 23 Mar 2003.
3553. Washington Lauck, Date: b 15 Jun 1830, Date: 4 Apr 2003.
3554. 1880 Census, Glidden, Carroll County, Iowa, Publisher: Family Search, Date: 4 Apr 2003, Other surname(s): Lauck; Bales.
3555. 1880 Census, Glidden, Carroll County, Iowa, Publisher: Family Search, Date: 4 Apr 2003, Other surname(s): Waldron; Scranton.
• Living in Geo. W. Scranton household
3556. Samuel S. Hubbell, Publisher: Family Search IGI, Date: 8 Apr 2003, Other surname(s): Clark.
3557. Email from Phyllis Leedom, Anderson, IN, Date: 12 Apr 2003, Other surname(s): Zellar; Zelle.
3568. Exchange of letters, Author: by Nelson Mills, Date: 3 Apr 1991, Paris, France, Author: response by Florence Martin, Date: 14 Apr 1991, Pasadena, CA.
3570. this Samuel, Author: response by PeggyNS, Date: 21 May 2003, Other surname(s): Nettleton.
3572. Letter from Edwin A. Livingston, C. D., U. E., Author: Specializing in United Empire Loyalist Research, Prescott, Ontario, Date: 28 Jun 1990, Other surname(s): Martin; Nettleton.
3573. Descendants of William Peck, Immigrant, Author: by Patricia Harrelson Cassedy, Monkton, MD 21111, Date: 20 Jul 1990, Other surname(s): Moss.
3575. Thomas Lumley, Author: GenCircles, Publisher: Chignecto Settlers, Date: 9 Jun 2003, Other surname(s): Geldart.
3578. Abigail Hoeg, Author: GenCircles, Publisher: Chignecto Settlers, Date: 9 Jun 2003, Other surname(s): Gilbert; Mills; Nelson.
3580. John Harrison, Author: GenCircles, Publisher: Chignecto Settlers, Date: 14 Jun 2003.
3581. Robert Ripley, Author: GenCircles, Publisher: Chignecto Settlers, Date: 14 Jun 2003, Other surname(s): Bean; Coates; Donkin.
3586. Pedigree Chart from Eugene J. Thomas, b 1925, Author: by Brenda Thomas, Polk, NE, Date: 16 Jun 2003, Other surname(s): Arritt; Beckhoff; Hiner; Omstead.
3587. Descendants of Christopher Arritt, Author: by Brenda Thomas, Date: 16 Jun 2003, Other surname(s): Thomas; Beckhoff; Foster; Eggleston; Grau; Hetrick; Howard; Hastings; Jackson; Keim; Manley; Martin; Saxton.
• 13 scanned images
3588. Descendants of John Wolfe, Author: by Brenda Thomas, Date: 16 Jun 2003, Other surname(s): Bowyer; Wolfe; Lauderbach; Rayhill; Harmon.
3590. Marriage Certificate, Author: William Henry Schaeffer & Mary Beringer, Date: 3 Nov 1897, City of New York, Document Location: with Lori Schaeffer Mills.
3591. Birth Certificate, Author: William Henry Schaeffer, Date: 4 Jan [1875], City of New York, Document Location: with Lori Schaeffer Mills, Other surname(s): Seidl.
3594. 1880 Census, Detroit, Wayne, Michigan, Page(s): 235C, Date: 5 Jul 2003, Scan Date: 31 Mar 2022, Other surname(s): Gallagher; McQueen.
3595. Samuel Ward, Publisher: WARD Family Annex, Date: 6 Jul 2003, Other surname(s): Lamerson; Pray.
3596. Email from Mary Cline, Portola Valley, CA, Date: 6 Jul 2003, Other surname(s): Kimura; Neal; Ward; Williams.
3599. Clara M. Ward, Publisher: WARD Family Annex, Date: 7 Jul 2003, Other surname(s): Jancsi; Lyon; Ricciardi.
3606. Widow of Gypsy Rigo, Noted Musician, Dies, Publisher: The New York Times, Date: 28 Jan 19??, Submitter: from Mary Cline and her sister, Patricia Cline Cohen, Date: received 10 Jul 2003.
3607. Prince Joseph Marie Anatole Elie de Riquet, Date: 10 Jul 2003, Other surname(s): Ward.
3610. Les Princes de Chimay, Date: 11 Jul 2003, Other surname(s): de Riquet.
3611. Divorces Granted in Europe, Publisher: The New York Times, Date: 3 Feb 1897, Submitter: from Mary Cline and her sister, Patricia Cline Cohen, Date: received 11 Jul 2003, Other surname(s): de Riquet; Ward.
3612. Princess Chimay on the Stage, Publisher: The New York Times, Date: 22 Mar 1897, Submitter: from Mary Cline and her sister, Patricia Cline Cohen, Date: received 11 Jul 2003, Other surname(s): Ward.
3613. The Eloping Princess, Publisher: The New York Times, Date: 25 Dec 1899, Submitter: from Mary Cline and her sister, Patricia Cline Cohen, Date: received 11 Jul 2003, Other surname(s): de Chimay; Ward.
3614. The Autobiography of David Ward, Call Number F566.W26, Subject: Pioneering the Upper Midwest: Books from Michigan, Minnesota, and Wisconsin, ca. 1820-1910, Author: David Ward, 1822-1900, Publisher: New York, Privately printed, 1912, Document Location: The Library of Congress, Document Location: Mills Library, Date: 7 Jul 2003, Other surname(s): McQueen.
3615. Merrell, Edward G. Death Record, Date: 4 Aug 1924, Cleveland, Ohio, Publisher: Cleveland Public Library Necrology File, Date: 12 Jul 2003, Other surname(s): Ehle.
3616. Merrell, Mrs. Edward G. Death Record, Date: 18 Jun 1912, Cleveland, Ohio, Publisher: Cleveland Public Library Necrology File, Date: 12 Jul 2003, Other surname(s): Hoyt.
3617. Acquisition of Twin Y Corp. by Jeld-Wen Corp. set, Publisher: Yakima Herald-Republic, Date: 19 Jul 1990, Submitter: forwarded to DWM by Walter Lewis, Other surname(s): Walter.
3618. Merrell Family, Author: Adelle B. Roberts, Community Relations Manager, Lake View Cemetery, Cleveland, Ohio, Document Location: www.lakeviewcemetery.com, Date: 14 Jul 2003, Other surname(s): Hoyt.
• Includes description and map of Lake View Cemetery
3619. 1930 Census, San Francisco, San Francisco, California, 2267 Sacramento, Date: 4 Apr 1930, Page(s): ED 38-338; Sheet 4A, Document Location: Ancestry @Mesa FHL, Date: 14 Jul 2003, Other surname(s): Mills; Merrell.
• Code 97 91 equals “Retail dealers: Other specified dealers.”
3620. 1930 Census, San Marino, Los Angeles, California, Date: 16 Apr 1930, Page(s): ED 1914-33; Sheet 10A, Document Location: Ancestry @Mesa FHL, Date: 14 Jul 2003, Other surname(s): Walter; Eckart.
3621. 1930 Census, Pomona, Los Angeles, California, Date: 7&8 Apr 1930, Page(s): ED 19-1467; Sheet 6A, Document Location: Ancestry @Mesa FHL, Date: 14 Jul 2003, Other surname(s): Martin; McClain.
3622. 1930 Census, Pasadena, Los Angeles, California, Date: 15 Apr 1930, Page(s): ED 19-1276; Sheet 17B, Document Location: Ancestry @Mesa FHL, Date: 14 Jul 2003, Other surname(s): Martin; Fellows.
3623. 1930 Census, Secaucus, Hudson, New Jersey, Date: 19 Apr 1930, Page(s): ED 9-359; Dist. #6, sheet 17A, Document Location: Ancestry @Mesa FHL, Date: 14 Jul 2003, Other surname(s): Schaeffer; Degelmann.
3624. 1930 Census, Marysville, St. Clair, Michigan, Date: 10 Apr 1930, Page(s): ED 74-25; Sheet 1B, Document Location: Ancestry @Mesa FHL, Date: 14 Jul 2003, Other surname(s): Mann; Mills.
3625. 1930 Census, South Pasadena, Los Angeles, California, 1115 Mound Avenue, Date: 9 Apr 1930, Page(s): ED 19-1520; Sheet 7B, Document Location: Ancestry @Mesa FHL, Date: 14 Jul 2003, Other surname(s): Martin; Hawkins.
3626. Email from Mary Cline, Portola Valley, CA, Date: 14 Jul 2003, Other surname(s): de Chimay; Ward.
• Also includes French text from www.chatueadechimay.com/FSprinces.htm
3628. 1930 Census, Glendale, Los Angeles, California, Date: 4&5 Apr 1930, Page(s): ED 19-991; Sheet 4B, Document Location: Ancestry @Mesa FHL, Date: 16 Jul 2003, Other surname(s): Elliott; James; Mills.
3629. 1920 Census, West Kittitas Precinct, Kittitas, WA, Date: 15 Jan 1920, Page(s): ED 86; sheet 3B, Document Location: Ancestry @Mesa FHL, Date: 16 Jul 2003, Other surname(s): Cannon; Mills.
3630. 1930 Census, West Kittitas, Kittitas, Washington, Date: Apr 1930, Page(s): ED 18-29; Sheet 3B, Document Location: Ancestry @Mesa FHL, Date: 16 Jul 2003, Other surname(s): Mills.
3631. 1930 Census, Baltimore City, Maryland, Date: 4 Apr 1930, Page(s): ED 4-101; Sheet 4A, Document Location: Ancestry @Mesa FHL, Date: 16 Jul 2003, Other surname(s): Reinig.
3632. 1930 Census, Pasadena, Los Angeles, California, Date: 16 Apr 1930, Page(s): ED 4-101; Sheet 4A, Document Location: Ancestry @Mesa FHL, Date: 16 Jul 2003, Other surname(s): Hawkins; Zellar.
3633. 1930 Census, Hayes, Custer, Nebraska, Date: 3&4 Apr 1930, Page(s): ED 21-23; Sheet 1B, Document Location: Ancestry @Mesa FHL, Date: 16 Jul 2003, Other surname(s): Brown; Short.
3634. 1930 Census, Long Beach, Los Angeles, California, Date: 4 Apr 1930, Page(s): ED 19-1115; Sheet 5B, Document Location: Ancestry @Mesa FHL, Date: 16 Jul 2003, Other surname(s): Arritt.
3635. 1930 Census, Hayes, Custer, Nebraska, Date: 7&8 Apr 1930, Page(s): ED 21-23; Sheet 2A, Document Location: Ancestry @Mesa FHL, Date: 16 Jul 2003, Other surname(s): Arritt; Omstead; Gallington.
3636. 1930 Census, San Francisco, San Francisco, California, Date: 9 Aug 1930, Page(s): ED 38-249; Sheet 14A, Document Location: Ancestry @Mesa FHL, Date: 16 Jul 2003, Other surname(s): Eckart; Knowlton.
3637. 1930 Census, San Jose Twp, Los Angeles, California, Date: 7 Aug1930, Page(s): ED 19-1472; Sheet 2B, Document Location: Ancestry @Mesa FHL, Date: 16 Jul 2003, Other surname(s): Parker; Martin.
3638. 1930 Census, Alameda, Alameda, California, Date: 4 Aug1930, Page(s): ED 1-223; Sheet 5A, Document Location: Ancestry @Mesa FHL, Date: 16 Jul 2003, Other surname(s): Krusi; Clawiter.
3639. 1930 Census, Salt Lake City, Salt Lake, Utah, Date: 2 Aug 1930, Page(s): ED 18-45; Sheet 1B, Document Location: Ancestry @Mesa FHL, Date: 16 Jul 2003, Date: 27 Mar 2022, Other surname(s): Ahlander.
3640. 1930 Census, Seattle, King, Washington, Date: 8 Aug1930, Page(s): ED 17-400(6?); Sheet 19A, Document Location: Ancestry @Mesa FHL, Date: 16 Jul 2003, Other surname(s): Lewis.
3641. 1930 Census, Palo Alto, Santa Clara, California, Date: 10 Aug1930, Page(s): ED 43-22; Sheet 12B, Document Location: image downloaded 10 Sep 2023, Date: 16 Jul 2003, Other surname(s): Harrier; Walter.
3642. 1930 Census, Cincinnati, Hamilton, Ohio, Date: 3 Aug1930, Page(s): ED 31-30; Sheet 2A, Document Location: Ancestry @Mesa FHL, Date: 16 Jul 2003, Other surname(s): Barnes; Mills.
3644. 1930 Census, Oakland, Alameda, California, Call Number: 740 Oakland Avenue, Date: 5 Aug1930, Page(s): ED 1-114; Sheet 5A, Document Location: Ancestry @Mesa FHL, Date: 16 Jul 2003, Other surname(s): Clay; Crockett; Eckart.
3648. FGR of William Wallace Gallagher & Lucy Maria Burwell, Author: by Mary Cline, Portola Valley, CA, Date: received 14 Jul 2003, Other surname(s): Wilde.
3650. The Gallaghers, Author: by Laura Weavers Cline, Submitter: received from Mary Cline, July 2003, Other surname(s): Burwell; Ward; Melville; Gardner; Kimura; Kirby; Wilde.
• 7 scanned images
3651. The Gallaghers, Author: by Myron Burwell Gallagher, Date: 18 Sep 1962, Submitter: received from Mary Cline, July 2003, Other surname(s): Abraham; Bennett; Church; Hathaway; Hess; Hochrein; McAra; Trinklein; Wildfong.
• 29 scanned images (56 pages)
3652. The Burwell Family, Author: unknown author, Date: Dec 1987, Submitter: received from Mary Cline, July 2003, Other surname(s): Baldwin; Beecher; Thomas; Pardee; Heath; Newton; Hooker; Bristol; Smith.
• 9 scanned images
3653. Michigan Business Directory, Marysville, St. Clair County, Page(s): 398, Date: 1863, Document Location: Mesa FHL, Date: 16 Jul 2003, Other surname(s): Mills.
3654. San Francisco, California Directories, 1889-91, Date: 16 Jul 2003, Other surname(s): Eckart.
3656. Email from M. John Fox, Meadville, PA, Date: 15 Jul 2003, Other surname(s): Gallagher.
3658. Interment Record, Author: Edward George Merrell, Lake View Cemetery, Cleveland, Ohio; Interment No. 26508, Date: 2 Aug 1924, Page(s): Sec. 19; Lot 121-A, Date: received from Lake View Cemetery, 23 Jul 2003, Document Location: genealogy safekeeping file folder, Other surname(s): Ehle; Mitchell.
• Includes 17 Jul 2003 cover letter from Cheryl Wantz [p 4].
3659. Interment Record, Author: Mrs. Helen Hoyt Merrell, Lake View Cemetery, Cleveland, Ohio; Interment No. 13180, Date: 18 Jun 1912, Page(s): Sec. 19; Lot 121-A, Date: received from Lake View Cemetery, 23 Jul 2003, Document Location: genealogy safekeeping file folder, Other surname(s): Mitchell.
3660. Genealogical History of the Hoyt, Haight, and Hight Families, Author: by David W. Hoyt, Publisher: Providence Press Co., Providence, RI, Date: 1871, Document Location: LA Public Library, 4 Nov 1989, Document Location: SL Film #238377, Mesa FHL, 8 Aug 2003, Document Location: Internet Archive [archive.org], Other surname(s): Merrell; Clark; Abbott; Baker; Blatchly; Keeler; Knapp; Lockwood; Weed.
• 13 scanned images
3661. Descendants of Simon Hoyt, Publisher: The Hoyt Haight Hight Web Page, Date: 9 Aug 2003, Other surname(s): Hobbs; Tinker; Weed; Merwin.
• 17 scanned images
3662. Simon Hoyt, Immigrant, Author: HOYT Family Annex, Date: 9 Aug 2003, Other surname(s): Stowers; Smith.
3663. 1850 Census, Lafayette, Onondaga, NY, Document Location: Ancestry @Mesa FHL, Date: 8 Aug 2003, Other surname(s): Hoyt; Knapp.
3664. 1860 Census, LaFayette, Onondaga, New York, Date: 7 Jul 1860, Document Location: Ancestry @Mesa FHL, Date: 8 Aug 2003, Other surname(s): Hoyt; Clark.
3665. 1860 Census, Lafayette, Onondaga, New York, Date: 7 Jul 1860, Document Location: Ancestry @Mesa FHL, Date: 8 Aug 2003, Other surname(s): Hoyt; Knapp.
3666. 1870 Census, Cardiff PO, Lafayette, Onondaga, NY, Date: 16 Jun 1870, Page(s): 22 (old), Document Location: Ancestry @Mesa FHL, Date: 8 Aug 2003, Other surname(s): Hoyt; Knapp.
3667. 1880 Census, LaFayette, Onondaga, NY, Date: 23 Jun 1880, Document Location: Ancestry @Mesa FHL, Other surname(s): Knapp; Hoyt; Weed.
3668. 1880 Census, Lafayette, Onondaga, NY, Page(s): 292, Date: 14 Jun 1880, Document Location: Ancestry @Mesa FHL, Date: 8 Aug 2003, Other surname(s): Clark; Hoyt.
3670. Ezekiel Hoyt, Submitter: William Bradley, New Bedford, MA, Call Number: Compact Disc #40; Pin #914893, Publisher: Family Search Pedigree Resource File, Date: 9 Aug 2003, Other surname(s): Lockwood; Weed.
3671. Individual Record; Ezra Knapp, Publisher: Family Search Ancestral File, Date: 11 Aug 2003.
3672. Pedigree Chart from Ezra Knapp, b 1784, Publisher: Family Search Ancestral File, Date: 11 Aug 2003, Other surname(s): Adams; Benedict; Crissey; Hickox.
3673. Pedigree Chart from Moses Knapp, b 1666, Publisher: Family Search Ancestral File, Date: 11 Aug 2003, Other surname(s): Gorges; Lockwood; Smith.
3674. Ezra Knapp, Author: Meland and Associated Families, Date: 11 Aug 2003, Other surname(s): Hall; Knapp.
3676. Pedigree Chart from Ruth Lockwood, b 1714, Publisher: Family Search Ancestral File, Date: 11 Aug 2003, Other surname(s): Norman; St. John; Wood.
3677. Walter Hoyt, Norwalk founder, Immigrant, Author: HOYT Family Annex, Date: 9 Aug 2003, Other surname(s): Stowers; St. John.
3678. David Hayt, Sr, Author: FRANK Genealogy of New York, Date: 9 Aug 2003, Other surname(s): Keeler; Lockwood.
3680. Mary Weed Individual Record, Publisher: Family Search Pedigree Resource File, Date: 11 Aug 2003.
3681. Mary Weed Marriage Record, Date: 20 Nov 1784, Stamford, Fairfield, Connecticut, Publisher: Barbour Connecticut Records, Date: 11 Aug 2003, Scan Date: 22 Mar 2023, Other surname(s): Hoyt.
3682. Email from Mary Cline, Portola Valley, CA, Date: 29 Jul 2003, Other surname(s): Church; Bennett; Courtney; Lopez; Mahoney; Perry.
3691. Pedigree Chart from Rev. Donald Degelmann Schaeffer, Author: as modified by Elfriede Schaeffer, Date: Jul 2003, Other surname(s): Beringer; Blueckel; Degelmann; Hertegen.
3694. Missionaries Train Congolese Refugees the Skills of Finding Water, Author: by David G. Hornberger, Publisher: AIM International, Volume 87, Number 2, Date: Summer 2003, Other surname(s): Andersen.
3701. Helen Hoyt Merrell, Date: 18 Jun 1912, East Cleveland, Cuyahoga, Ohio, Call Number: File No. 32205, Publisher: Ohio Historical Society, Date: received 8 Sep 2003, Document Location: genealogy lock box, Other surname(s): Clark.
3702. Death Certificate of Edward George Merrell, Date: 2 Aug 1924, Cleveland, Cuyahoga, Ohio, Call Number: File No. 43393, Submitter: Informant: David W. Mills, 1886 Carter Road, Cleveland, Publisher: Ohio Historical Society, Date: received 8 Sep 2003, Document Location: genealogy lock box, Other surname(s): Mitchell.
• Husband of Madeline Ehle (Merrell); father: Unknown; written in the hand of David Williams Mills.
3703. Stephen Congdon, Author: Gandalf’s Genealogy, Publisher: GenCircles, Date: 18 Sep 2003, Other surname(s): Guiant; Champlin.
3711. Research at NEHGS, Date: 1 Apr 1988, Other surname(s): Strickland; Hempstead; Copp; Cooper; Church; Christophers; Burch; Brown; Burnham; Stanton.
• Working notes on various pedigree charts with confirmations
• 12 scanned images
3713. Letter from Dorothy Bruce Hicock, Garrattsville, NY, Date: received 20 Dec 1990, Document Location: Castle; Hawley.
3724. Pedigree from Mary Snow, b abt 1630, Publisher: Family Search Ancestral File, Date: 2 Oct 2003, Other surname(s): Hopkins; Paine; Rowles.
3746. Joseph Howes, b abt 1630, Author: Mayflower & Cape Cod Genealogy, Publisher: GenCircles, Date: 15 Oct 2003, Other surname(s): Burr; Mayo.
3747. FGR of Joseph J. Honer & Julia Elizabeth Snyder, Author: as prepared by Ted Honer, Murrieta, CA, Date: Sep 2003.
3755. Email from KC Quirk, Date: 15 Oct 2003, Other surname(s): Williams; Elliott.
3766. Email from KC Quirk, Date: 18 Oct 2003.
3767. Email from KC Quirk, Date: 19 Oct 2003, Other surname(s): Bergin.
3768. Ward, Haynes/Haines, NY, PA, WI, MI, Author: by Linda Cottrell-Sanders, Publisher: GenForum, Date: 23 Oct 2001.
3769. Submit Ward, Author: Pam and Eric’s Family, Publisher: GenCircles, Other surname(s): Page.
3770. George H. Cottrell, Author: Pam and Eric’s Family, Publisher: GenCircles, Other surname(s): Page.
3773. Email from KC Quirk, Date: 21 Oct 2003.
3774. 1880 Census, Kansas City, Jackson, Missouri, Page(s): 2nd Ward, page 157C, Date: 21 Oct 2003, Other surname(s): Biggar; Boyd.
3775. 1880 Census, Calvin, Cass County, Michigan, Page(s): 419A, Date: 21 Oct 2003, Other surname(s): James; Bonine; Brown.
3776. Isaac P. James, Author: Descendants of George Maris, Publisher: GenCircles, Date: 21 Oct 2003, Other surname(s): Bonine.
3777. 1880 Census, San Francisco, San Francisco, California, Page(s): 345D, Date: 21 Oct 2003, Other surname(s): Donaldson; Lippman.
3778. 1880 Census, San Francisco, San Francisco, California, Page(s): 411D, Date: 21 Oct 2003, Other surname(s): Knowlton.
3779. 1880 Census, Oakland, Alameda, California, Page(s): 12C, Date: 20 Oct 2003, Other surname(s): Davidson.
3780. 1880 Census, Vallejo, Solano, California, Page(s): 311D, Date: 20 Oct 2003, Scan Date: 13 Jun 2023, Other surname(s): Harrier.
3781. Transcription of the Executive Journal of the Northwest Territory, Publisher: Ohio Historical Society, Page(s): 541-2, Date: 9 Sep 1801, Date: 24 Oct 2003, Other surname(s): McClene.
3782. 1880 Census, Chillicothe, Ross, Ohio, Page(s): 107C, Date: 24 Oct 2003, Other surname(s): Carlisle; McLene.
3784. 1880 Census, Chillicothe, Ross, Ohio, Page(s): 119C, Date: 24 Oct 2003, Other surname(s): Adams; Carlisle.
3785. 1880 Census, South Bend, St. Joseph, Indiana, Page(s): 406B, Date: 25 Oct 2003, Other surname(s): Studebaker; Milburn.
3790. 1880 Census, Chillicothe, Ross, Ohio, Page(s): 112A, Date: 24 Oct 2003, Other surname(s): Carlisle; Carson.
3795. 1880 Census, Tonica, La Salle, Illinois, Page(s): 180C, Date: 24 Oct 2003, Other surname(s): Hoyle; Parker.
3796. 1880 Census, MInneapolis, Hennepin, Minnesota, Page(s): 340B, Date: 24 Oct 2003, Other surname(s): Bartleson.
3797. William Stuart Frost, Publisher: Family Search IGI, Date: 6 Nov 2003, Other surname(s): Rankin.
3799. 1880 Census, Willmar, Kandiyohi, Minnesota, Page(s): 86A, Date: 6 Nov 2003, Other surname(s): Frost.
3800. 1880 Census, Nashua, Ogle, Illinois, Page(s): 273A, Date: 24 Oct 2003, Other surname(s): Hills; Talmadge.
3811. 1881 Canada Census, Maccan, Cumberland, Nova Scotia, Page(s): District 22; Sub-District 1; page number 8; household number 32, Date: 24 Oct 2003, Other surname(s): Hoeg; Nelson.
3817. 1880 Census, 1st Ward, Port Huron, St. Clair, Michigan, Page(s): 332A, Date: 11 Nov 2003, Other surname(s): Edwards; Mills.
3818. 1881 Canada Census, Harwich, Kent, Ontario, Page(s): District 180; Sub-District D; Division 2; page number 5; household number 21, Date: 11 Nov 2003, Other surname(s): Nelson; Read.
3819. Confirmation Records, Nøree Sundby, Åalborg, Denmark, Document Location: SL #0043478, Other surname(s): Jensen.
3820. 1880 Census, Penn, Cumberland, Pennsylvania, Page(s): 369C, Date: 27 Nov 2003, Other surname(s): Walt; Lesher.
3821. 1880 Census, Penn, Cumberland, Pennsylvania, Page(s): 363D, Date: 28 Nov 2003, Other surname(s): Mohler; Weightman.
3822. Christine Degelmann Birth, Date: 16 Sep 1902, Secaucus, Hudson, New Jersey, Publisher: State of New Jersey Return of Birth, Call Number: 20453, Other surname(s): Blüchel.
3823. 1880 Census, 7th Ward, Precinct 3, Baltimore, Baltimore, Maryland, Page(s): 392C, Date: 30 Nov 2003, Other surname(s): Pasters; Patterson.
3824. 1880 Census, 6th Ward, Precinct 4, Baltimore, Baltimore, Maryland, Page(s): 242D, Date: 30 Nov 2003, Other surname(s): Stevens; Wheeler.
3826. Ancestors of William Reyburn, b abt 1875, Author: by Joanne Halterman, Page(s): 39, Date: received 16 Nov 2003.
3829. Boys High School, San Francisco, Class of 1891, Publisher: The USGenWeb Project, San Francisco, Date: 19 Dec 2003, Other surname(s): Eckart.
3830. Harry Peter Lesher, Date: 4 Apr 1940, Birmingham, Jefferson, Alabama, Publisher: Alabama Center for Health Statistics, Document Location: original with Lori Schaeffer Mills, Date: 16 Dec 2003.
3831. We found her! Harriet has a last name now :), Author: Debbie Miller, Assistant Librarian, Cumberland County (PA) Historical Society, Date: 13 Dec 2003, Other surname(s): Frantz; Lesher; Mitchell.
• Includes photo image of Lesher/Frantz marriage record
• 6 scanned images
3832. Effie League, Author: Email from Laura Hein, Date: 23 Dec 2003; 6:58 PM, Other surname(s): Puschke; Parsons; Lesher.
3833. Leshers, Author: Email from Laura Hein, Date: 23 Dec 2003; 2:03 PM, Other surname(s): Puschke; Frantz.
3834. 1880 Census, Peoria, Peoria, Illinois, Page(s): 207D, Date: 23 Dec 2003, Other surname(s): League.
3835. Joy Matteson, Author: Lou Eckart Moody, San Diego, CA, Date: 26 Dec 2003, Other surname(s): Shepard.
3836. Joy Folger Matteson Death Record, Date: 14 Dec 1997, San Mateo County, California, Publisher: California Death Records, Date: 26 Dec 2003, Other surname(s): Berry.
3837. Joy Matteson, Publisher: Family Search Individual Record, Date: 26 Dec 2003.
3840. Benjamin E Reinig, Author: from Richard H. Richardson, Reference Archivist, Date: 11 Dec 2003, Publisher: Maryland State Archives, Annapolis, MD.
3843. Wurtele, Josias, Publisher: Dictionary of Canadian Biography Online, Date: 7 Jan 2004, URL: http://biographi.ca/en/bio/wurtele_josias_6E.html, Scan Date: 29 Jun 2023, Other surname(s): Eckart.
• “Several members of the Wurtele family immigrated to the province of Quebec in the 1780s. Some chose to settle in Montreal but Josias, like his brother John, picked Quebec where his uncle, Jonathan Eckart, who sold tobacco and sundries, was living. Eckart owned a house and retail business on Rue Buade which Josias inherited in 1795.”
3844. Strümpfelbach, Württemberg, Germany, near Stuttgart, Date: 8 Jan 2004, Other surname(s): Eckart.
• Includes maps of the two towns obtained from Yahoo, Deutschland website
3845. Jonathan Wurtele, Publisher: Family Search IGI, Date: 7 Jan 2003, Other surname(s): Andrews.
3849. Louisa Wurtele Rankine, Publisher: Karin Corbeil’s Genealogy Page, Date: 7 Jan 2004, Other surname(s): Campbell; Rankine.
3850. Jonathan Saxton Campbell Wurtele, Publisher: Virtual American Biographies, Document Location: www.famousamericans.net/jonathansaxtoncampbellwurtele, Date: 7 Jan 2004.
3851. FGR of Josias Wurtele, b 1760 & Catherine Andrews, Publisher: Family Search IGI, Date: 9 Jan 2004.
3852. FGR of Josias Wurtele, b 1760 & Eleanor Ramsay, Publisher: Family Search IGI, Date: 9 Jan 2004.
3853. FGR of Jonathan Wurtele & Louisa Sophia Campbell, Publisher: Family Search IGI, Date: 9 Jan 2004.
3854. FGR of Jonathan Saxton Campbell Wurtele & Julia Nelson, Publisher: Family Search IGI, Date: 9 Jan 2004.
3863. Isaac Walt, Author: by Laura Hein, Submitter: forwarded by Lori Schaeffer Mills, Date: 7 Jan 2004, Other surname(s): Lesher; Mitchell.
• Includes picture of Pension Application, 5 Dec 1892
3868. Elmer Edward Reinig Death Certificate, Date: 21 May 1986, Long Beach, CA, Call Number: 38619026663, Publisher: State of California, Department of Health Services, Date: 6 Jan 2004.
3869. People Searches: Matteson; Loudy, Publisher: US Search, Date: 15 Apr 2004.
3874. Marysville City Cemetery, Marysville, Yuba County, California, Date: 5 Feb 2003, Other surname(s): Gorham; Eckart; Holt; King.
3875. Gorham Quits Federal Mint, Publisher: Marysville (CA) newspaper, Date: unknown date, Document Location: original in possession of Lou Moody Eckart, San Diego, CA, Date: 6 Feb 2004.
3883. Robbed A Residence, Publisher: unknown San Francisco newspaper, Date: unknown date, Document Location: original with Lou Eckart Moody, San Diego, Other surname(s): Gorham.
3884. Notes of William Rankine Eckart, Date: mid-1950s, Document Location: from Lou Eckart Moody, San Diego, CA, Other surname(s): Miner; Gorham.
3905. 1870 Census, San Francisco, Scan Date: 7 Apr 2023, Other surname(s): Clark; Clarke.
3907. Notes on Lucile Akaka, Author: by David W. Mills, Date: 7 Feb 2004, Submitter: from Lou Eckart Moody, San Diego, CA, Other surname(s): Akaka.
3908. Robert Eckart Will Wed Mary Dennis in Hawaii, Publisher: unknown newspaper (probably Oakland, CA), Date: unknown date (abt May 1932), Document Location: original with Lou Eckart Moody, San Diego, CA.
3909. Eckart Genealogy Chart and Notes, Author: prepared by William Rankine Eckart, Date: 14 Mar 1958, Document Location: original with Lou Eckart Moody, San Diego, CA, Other surname(s): Carlisle; Studebaker.
3910. Notes on George C. and Charles M. Gorham, Author: by William Rankine Eckart, Date: 23 Jan 1955, Document Location: original with Lou Moody Eckart, San Diego, CA, Other surname(s): Holt.
• on reverse side of check
3916. Email from Barney Mills, San Marino, CA, Date: 17 Feb 2004.
3920. Notes by Lou Moody Eckart, San Diego, CA, Date: given to DWM, 7 Feb 2004, Other surname(s): Merriam.
3925. Email from Tom Rueter, Anchorage, AK, Date: 22 Feb 2004, Document Location: www.sfgenealogy.com, Other surname(s): Gorham.
3928. Email from Don Snyder, Date: 20 Feb 2004, Other surname(s): Lumley; Nelson.
3929. In Memoriam - William Roberts Eckart, Publisher: Pacific Service Magazine, Publisher: publication of Pacific Gas & Electric Company, Vol. 6, No. 8, Date: January 1915, Document Location: Placer County Department of Museums, Auburn, CA, Date: received 28 Feb 2004 from Carmel Barry-Schweyer.
• 8 scanned images
3930. Nelson Andrew Eckart, M. ASCE Memorial, Publisher: American Society of Civil Engineers, Page(s): Memoir No. 2225, Document Location: original with Lou Moody Eckart, San Diego, CA, Date: 7 Feb 2004.
3931. Extracts from Newspaper & Miscellaneous Index, Publisher: Marysville (CA) Library, Author: by Annamae Berry, Live Oak, CA, Document Location: copied at Lou Moody Eckart, San Diego, CA, Date: 7 Feb 2004, Scan Date: 8 Jan 2021, Other surname(s): Gorham; Holt.
• 6 scanned images
3934. Serena King, Publisher: Family Search Pedigree Resource File, Submitter: Patricia A. Breidenthal, Applegate, OR, Date: 23 Feb 2004, Other surname(s): Eckert; Eckart.
3935. Marcus A. Eckart Death Record, Date: 16 Feb 1956, Yuba County, CA, Publisher: California Death Records, Date: 23 Feb 2004.
3936. Marsden S Blois & Marsden Scott Blois Death Records, Date: 1964 & 1988, Santa Cruz County & Santa Clara County, Publisher: California Death Records, Date: 23 Feb 2004.
3942. Faye Families, Author: by Axel Faye, Date: 3 Apr 2003, Tidemandsgate 22, Norway, Document Location: file missing; 31 Oct 2024, Other surname(s): Eckart.
3945. PG&E of California, The Centennial Story of Pacific Gas and Electric Company, 1852-1952, Author: by Charles M. Coleman, Publisher: McGraw-Hill Book Company, Inc., Date: 1952, Document Location: from Lou Moody Eckart, San Diego, CA.
• 5 scanned images
3949. Marriages by Rev. C. G. Erlemmeyer, 1840-1875, Snyder Co., PA, Page(s): 55, Document Location: original with Lori Mills, Submitter: Cumberland County Historical Society, Other surname(s): Frantz; Mitchell.
3950. Baptisms, Marriages, Deaths and Burials, Publisher: First Evangelical Lutheran Church, Carlisle, Cumberland County, Pennsylvania, Call Number: Book III, pp 487-706, Submitter: Cumberland County Historical Collection, Date: received Feb 2004, Document Location: original with Lori Mills, Other surname(s): Mohler; Lesher.
3951. 1850 Census, Hopewell Township, Cumberland County, Pennsylvania, Submitter: from Cumberland County Historical Society to Lori Mills, 16 Dec 2003, Other surname(s): Lesher.
3952. 1860 Census, Newburg PO, Hopewell Township, Cumberland County, Pennsylvania, Date: 21 Jul 1860, Submitter: from Cumberland County Historical Society to Lori Mills, 16 Dec 2003, Other surname(s): Lesher; Frantz; Mitchell.
3954. Marriage of Elmer Reinig & Edna Mae Lesher, Publisher: Christ Lutheran Church, Baltimore, MD, Date: 11 Dec 2003, Document Location: original with Lori Mills.
3955. Darius Wheeler & Mary Moody, Author: Laura G. Hein, Severna Park, MD, Date: Dec 1995, Document Location: original with Lori Mills.
3956. FGR of Henry H. Stevens & Susan Ann Wheeler, Author: Laura G. Hein, Severna Park, MD, Date: Dec 1995, Document Location: original with Lori Mills, Other surname(s): Pasters.
3957. 1860 Census, 7th Ward, Baltimore, Maryland, Date: 13 Jul 1860, Page(s): 629, Submitter: Laura Hein, Maryland; Heritage Quest Online (transcription), Other surname(s): Stevens; Wheeler.
3958. 1870 Census, 7th Ward, Baltimore, Maryland, Date: 27 Jun 1870, Page(s): 63, Submitter: Laura Hein, Maryland; Heritage Quest Online (transcription), Other surname(s): Stevens; Wheeler.
3959. FGR of William H. Stevens & Elizabeth A. Pasters, Author: Laura G. Hein, Severna Park, MD, Date: Dec 2003, Document Location: original with Lori Mills, Other surname(s): Pasters.
3960. FGR of William Rink & Ella Stevens, Author: Laura G. Hein, Severna Park, MD, Date: Dec 1995, Document Location: original with Lori Mills, Other surname(s): Stevens.
3961. 1880 Census, 4th Precinct, 15th Ward; Baltimore, Maryland, Date: 4 Jun 1880, Page(s): page 10, ED 134, Submitter: Laura Hein, Maryland, Other surname(s): Rink.
3962. 1930 Census, 8th Ward, Block No. 156; Baltimore, Maryland, Date: 4 Apr 1930, Page(s): ED 4-549, Sheet #4B, Submitter: from Laura Hein, Maryland, Other surname(s): Rink.
3963. FGR of Bruce Ellwood Lesher & Lula May Rink, Author: Laura G. Hein, Severna Park, MD, Date: Dec 2003, Document Location: original with Lori Mills, Other surname(s): Stevens.
3981. 1880 Census, North Codorus, York County, Pennsylvania, Call Number: page 18, ED 17, Date: 7 Jun 1880, Submitter: from Laura Hein, Other surname(s): Gladfelter; Wheeler.
3989. FGR of Francis (Frank) Pasters & Rachel Ann Patterson, Author: Laura G. Hein, Severna Park, MD, Date: Dec 2003, Document Location: original with Lori Mills, Other surname(s): Lepreux; Myers.
4000. 1880 Census, 7th Ward, Baltimore, Maryland, Call Number: ED 64, Page 11, Date: 3 Jun 1880, Submitter: from Laura Hein, Other surname(s): Lepreux; Pasters.
• surname given as Leprenze
4001. FGR of Jacob Rink & Margaretha Mehler, Author: Laura G. Hein, Severna Park, MD, Date: Dec 2003, Document Location: original with Lori Mills, Other surname(s): Carroll.
4003. 1870 Census, 15th Ward, Baltimore, Maryland, Call Number: 113, Submitter: from Laura Hein, Other surname(s): Rink; Mehler.
4005. 1870 Census, Newville, Penn Township, Cumberland, Pennsylvania, Call Number: page 22/345, Submitter: from Laura Hein, Other surname(s): Mitchell; Walt.
4006. 1900 Census, 13th Ward, Baltimore, Maryland, Call Number: ED 161, Sheet No. 181B, Date: 2 Jun 1900, Submitter: from Laura Hein, Other surname(s): Puschke; Lesher.
4007. 1930 Census, Precinct 9, Birmingham, Jefferson, Alabama, Call Number: ED 37-4, Date: 5 Apr 1930, Submitter: from Laura Hein, Other surname(s): Lesher.
4008. Eckart Not Scared by Job of Running Spring Valley, Publisher: unknown newspaper, probably SF Chronicle, Date: abt Jan/Feb 1929, Submitter: from Paula Gay Eckart Masters, Mar 2004.
4009. Harriet Eckart Weds N. M. Mills, Publisher: probably Pasadena Star-News, Date: August 1934, Pasadena, Los Angeles County, California, Submitter: from Paula Gay Eckart Masters, Date: received March 2004, Document Location: original copy in genealogy safekeeping file folder.
4010. Taste Mokelumne Cocktail, Publisher: San Francisco Chronicle, Date: 25 Feb 1931, Other surname(s): Eckart.
4011. Miss Edith M. Clay To Wed In Honolulu, Publisher: probably Oakland Tribune, Date: 6 Dec 1903, Submitter: from Paula Gay Eckart Masters, March 2004, Other surname(s): Crockett.
4013. Charles Eckart Dies in Oakland, Publisher: San Francisco Chronicle, Date: 22 Jun 1934, Submitter: from Paula Gay Eckart Masters, Mar 2004.
4016. Join Their Sons, Publisher: unknown newspaper, Date: abt 1920, Submitter: from Paula Gay Eckart Masters, Mar 2004, Other surname(s): Crockett.
4017. Charles Eckart, Wife Entertain Cousins, Publisher: unknown newspaper, Date: unknown date, Submitter: from Paula Gay Eckart Masters, Mar 2004, Other surname(s): Carlisle.
4018. After an extended stay in California.., Publisher: unknown newspaper, Date: unknown date, Submitter: from Paula Gay Eckart Masters, Mar 2004, Other surname(s): Crockett.
4020. Florida Crotons and Puerto Rican Tis Propagated by Robert Eckart of Kauai, Publisher: unknown newspaper, Date: unknown date, Submitter: from Paula Gay Eckart Masters, Mar 2004, Other surname(s): Dennis.
4021. Re: Solomon Wood & Hannah Lakins, Author: Email from Maridel C-Brown, Saskatoon, SK, Date: 25 Jan 2004, Other surname(s): Anderson; Brown; Glen; Baird; Perrin; Landon; Lindsay; Moulton; Perry; Richardson.
• 14 scanned images
4022. 1850 Census, District 16, Holmes County, Ohio, Date: 16 Jul 1850, Page(s): 499, Scan Date: 20 Apr 2023, Other surname(s): Buckmaster; Walter.
4023. FGR of Andrew Perrin & Abigail Gould, Publisher: Family Search IGI, Date: 31 Mar 2004.
4026. 1900 Census, Alameda City, Alameda County, California, Date: 2 Jun 1900, Call Number: ED 312, Sheet 2A, Date: 12 Jul 2011, Other surname(s): Clay; Crockett; Robinson.
4029. 1910 Census, Richland Township, Ogemaw, Michigan, Date: 15 Apr 1910, Call Number: Roll 669, Book 1, page 288, Document Location: Ancestry @Mesa FHL, Date: 2 Apr 2004, Other surname(s): Mills; Burtch; Axford.
4032. Email from Lori Mills, Date: 5 Apr 2004, Other surname(s): Schiesel; Degelmann.
4033. Letter from Betty Holmes, Jewett City, CT 06351, Date: 8 Jan 1990, Other surname(s): Fellows; Backus.
4034. Henry Nelson Carlisle, Publisher: History of Ross and Highland Counties Ohio, Williams Bros., Publishers, Page(s): 213, Date: 1880, Other surname(s): McLene.
4044. Peerage and Baronetage, Page(s): Pembroke, page 1809, Publisher: probably Burke’s; date and edition unknown, Submitter: forwarded by Diane Morales, Spokane, WA, Date: 1990, Other surname(s): Herbert.
4045. How do the Albros Relate to the Earl of Pembroke?, Author: by Phillip W. Albro, Cary, NC, Publisher: The Albro Family and the Earl of Pembroke, Date: last revised 26 Nov 2000, Date: 11 Apr 2004.
4046. Pedigree Chart from John Congdon, b 1705, Publisher: Johnna’s Branches, Document Location: www.oldwillow.com, Date: 11 Apr 2004, Other surname(s): Albro; Herbert; Stockton; Wilbur.
4047. Biographies of Allen Smith, Jr., Portrait Artist, Publisher: various Cleveland sources, Date: Feb 1998, Other surname(s): Eckart.
4050. Eliza Starbuck Barney Genealogical Record, Publisher: Nantucket Historical Association, Date: 15 Apr 2004, Other surname(s): Hussey.
4059. Application of George Congdon Gorham for Membership, Date: 1886, Publisher: Society of California Pioneers, Submitter: obtained by Tom Rueter, Anchorage, AK from the Society, Date: forwarded by email, 17 Apr 2004.
• Note by George C. Gorham: “I think the Custom House entry of arrival was Dec 20, but I am confident we came into port during the twilight of the 19th.”
• The Society’s membership is limited to people who arrived in California prior to 1850.
4060. Pioneer Days in California, The California Fever in 1849 –– Around Cape Horn, Author: by George C. Gorham, Date: undated, but possibly 1886 when he applied for membership, Publisher: Alice Phelan Sullivan Library at The Society of California Pioneers, San Francisco, Page(s): 39 pages, Document Location: Mills Library (white three-ring binder).
• A description of George C. Gorham’s experiences from his departure from New London, around Cape Horn, his arrival in San Francisco on 19 Dec 1849, through statehood on 9 Sep 1850.
• Our Pioneer Association…received as members all who arrived before Admission Day, September 9th, 1850. (page 39)
4064. 1880 Census, 2nd Ward, Port Huron, St. Clair, Michigan, Call Number: 357B, Date: 13 Apr 2004, Other surname(s): Williams; Richardson.
4065. 1880 Census, Pine River, Gratiot, Michigan, Call Number: 587D, Date: 13 Apr 2004, Other surname(s): Gallagher; Perry.
4069. 1880 Census, District 149, Easts, Monroe, Alabama, Call Number: 342C, Date: 15 Apr 2004, Other surname(s): Fountain.
4070. Estate of George Gorham, Publisher: Court of Probate, New London District, Connecticut, Date: 5 Sep 1853, Submitter: forwarded by Tom Rueter, Anchorage, AK.
• Release. M. P. Gorham; C. M. Gorham; Geo C Gorham; Geo C Gorham for? Chas Miner.
• Full document with Tom Rueter, Anchorage, Alaska
4071. Statement in replay to complaints made by Hon. Cornelius Cole, Author: by George C. Gorham, Publisher: Office of Secretary of the Senate, Date: April 2d, 1870, Washington, D. C., Document Location: obtained at Library of Congress, Washington, DC, Date: 22 Apr 1994.
• On page 1, in his own hand, is written: “Apr 2/70. Mr Vice President, I take the liberty of furnishing you a copy of my statement thinking you might like to glance through it, though it is not of great national importance. Very Respectfully, G C. Gorham, Secy. Hon. Schuyler Colfax, V. P.”
4072. Email from Tom Rueter, Anchorage, AK, Date: 20 Apr 2004, Other surname(s): Bassett.
4073. HOPKINS - Michigan File, Author: by Cay Devin, Date: 20 Apr 2004, Other surname(s): Jasperson; Morgan.
4074. 1880 Census, St. Clair, St. Clair, Michigan, Page(s): 474D, Date: 20 Apr 2004, Other surname(s): Hopkins; Morgan.
4075. Hopkins Ancestry from Mark Hopkins, b 1779, Submitter: James B. Deming, Portland , OR, Call Number: 47942-0504103113602, Publisher: Pedigree Resource File - Compact Disc #62, Date: 20 Apr 2004, Other surname(s): Whiting.
4076. FGR of Mark Hopkins & Anastasia Lukens Kellogg, Publisher: Diana’s Genealogy, Author: Diana Gale Matthiesen, Date: 20 Apr 2004.
4078. FGR of Moses Hopkins & Anna Whiting, Publisher: Diana’s Genealogy, Author: Diana Gale Matthiesen, Date: 20 Apr 2004.
4082. FGR of Samuel Frederick Hopkins & Mary Ann Keeney, Publisher: Diana’s Genealogy, Author: Diana Gale Matthiesen, Date: 20 Apr 2004.
4083. FGR of Mark Hopkins & Ann Jaspersen, Publisher: Diana’s Genealogy, Author: Diana Gale Matthiesen, Date: 20 Apr 2004.
4084. 1920 Census, Cincinnati, Hamilton, Ohio, Call Number: ED No. 69, Sheet 1A, Publisher: Mesa FHL, 22 Apr 2004, Other surname(s): Barnes; Hopkins; Mills.
4085. 1930 Census, Huntington Beach, Orange, California, Call Number: ED No. 30-41, Sheet 1A, Publisher: Mesa FHL, 22 Apr 2004, Scan Date: 24 Apr 2022, Other surname(s): Ashcraft; Hopkins; Crittenden.
4087. Hopkins Surname, Publisher: Holt and Tinas Genealogy, Author: by Holt Harrison, Date: 24 Apr 2004, Other surname(s): Strong.
4088. Joelmer Ashcraft Naples Death Record, Date: 31 Jul 1947, Los Angeles County, CA, Publisher: California Death Records, Date: 23 Apr 2004, Other surname(s): Wilkerson.
4091. 1910 Census, Precinct 3, Stockton Township, San Joaquin, California, Call Number: 2nd Ward, ED No. 134, Sheet No. 5B, Date: 20 Apr 1910, Publisher: Mesa FHL, 22 Apr 2004, Other surname(s): Matteson; Berry.
4092. 1930 Census, Sacramento, Sacramento, California, Call Number: ED No. 34-57, Sheet No. 4B, Date: 4 Apr 1930, Publisher: Mesa FHL, 22 Apr 2004, Other surname(s): Matteson; Berry.
4095. 1920 Census, Glendora, Los Angeles, California, Call Number: ED No. 8, Sheet 10A, Date: 13 & 14 Jan 1920, Publisher: Mesa FHL, 22 Apr 2004, Other surname(s): Ormsby; Gorham.
4096. 1930 Census, San Francisco, San Francisco, California, Call Number: ED No. 38-351, Sheet No. 27A, Date: 4 Apr 1930, Publisher: Mesa FHL, 22 Apr 2004, Other surname(s): Gorham; Ormsby; Morgan.
4101. 1930 Census, San Francisco, San Francisco, California, Call Number: ED No. 38-340, Sheet No. 21B, Date: 10 Apr 1930, Publisher: Mesa FHL, 22 Apr 2004, Other surname(s): Eckart; Barth.
4102. 1920 Census, Marysville, St. Clair, Michigan, Call Number: ED No. 129, Sheet No. 26A, Date: 5 Feb 1920, Publisher: Mesa FHL, 22 Apr 2004, Other surname(s): Rowe; Mills.
4104. Forwarded email from Armin Hoffmeister via Lori Schaeffer Mills, Hamburg, Germany, Date: 21 Apr 2004, Other surname(s): Mehler; Baumbach.
4105. Martha Miller, Publisher: Family Tree, Author: by Scott Stevens, Scan Date: 26 Jun 2023, Other surname(s): Holmes.
4106. 1880 Census, Terrace, Box Elder, Utah, Call Number: page 117A, Date: 26 Apr 2004, Other surname(s): Martin; Clark.
4107. Thomas Clark (Tom) Martin, Publisher: Family Search Ancestral File, Date: 26 Apr 2004, Other surname(s): Davidson.
4108. Russell D. Martin, Application for Seaman’s Certificate of American Citizenship or Intention Papers, Date: 15 Jan 1926, Department of Commerce, Bureau of Navigation, Los Angeles, Scan Date: 19 Jul 2023.
4109. G. L. Amy & Mary J. Clark Marriage, Publisher: Sacramento County Marriages, 1850-1944 Index, Date: 11 Feb 2023.
4117. Elizabeth Dunlap, Humboldt Cemetery, Richardson County, Nebraska, URL: findagrave.com, Scan Date: 21 Apr 2023, Other surname(s): Williams, Other surname(s): Hudson; Williams.
4121. 1880 Census, Deerfield, Portage, Ohio, Call Number: 240A, Date: 2 May 2004, Other surname(s): Dunlap; Williams.
4124. 1880 Census, E. D. 39 and 40, Washington, District of Columbia, Call Number: 367C, Date: 2 May 2004, Other surname(s): Williams.
4125. 1880 Census, West Richfield, Summit, Ohio, Call Number: 372D, Date: 2 May 2004, Other surname(s): Axtell; Williams.
4127. Charles C. Axtell, Publisher: Family Search IGI, Date: 4 May 2004, Other surname(s): Williams.
4128. 1880 Census, Richfield, Summit, Ohio, Call Number: 368D, Date: 6 May 2004, Other surname(s): Axtell.
4129. Letter from Eleanor Barclay Darnall, Austin, TX, Date: 30 Apr 2004, Other surname(s): Wallace; Gallagher.
4130. James Philip Gallagher, b 1748, Author: Murphys from Kilkenny, Publisher: GenCircles, Date: 19 May 2004, Other surname(s): Wallace.
4131. Barnabas Gallagher, b 1722, Author: Murphys from Kilkenny, Publisher: GenCircles, Date: 20 May 2004.
4137. Dr. Ebenezer Warner, Author: Janke File, Publisher: GenCircles, Date: 26 May 2004.
4141. John Warner Jr., Author: Janke File, Publisher: GenCircles, Date: 27 May 2004, Other surname(s): Norton.
4142. John Warner Sr., Author: Janke File, Publisher: GenCircles, Date: 27 May 2004, Other surname(s): Norton.
4144. A brief history of Roxbury, Roxbury, Litchfield County, Connecticut, Date: 28 May 2004, Other surname(s): Allen; Baker.
4145. Ephraim Hawley, Author: Janke File, Publisher: GenCircles, Date: 26 May 2004, Other surname(s): Nichols; Curtis.
4149. 1880 Census, Clay, St. Clair, Michigan, Call Number: 102A, Date: 30 May 2004, Other surname(s): McQueen; Stewart.
4152. Child of John Reinig and Ricke Reinig, Date: Dec 1884, Baltimore City, Maryland, Publisher: Maryland State Archives, Call Number: MSA CM1135, Submitter: original with Lori Schaeffer Mills, Date: 29 Apr 2004, Other surname(s): Zamzow.
4153. World War I Draft Registration, 1917-1918, Author: Benjamin John Reinig, Call Number: Roll #1665875, Date: 12 Sep 1918.
4159. History of Delaware, 1609-1888, Publisher: Accessible Archives, Wilmington, New Castle County, Delaware, Date: 7 Jun 2004, Other surname(s): Barr; McKee.
4168. Donald Richard Wright, Publisher: California Death Records, Date: 21 Mar 1985, Los Angeles County, California, Date: 10 Jun 2004.
4169. Conger, Publisher: The Pioneer Families of Cleveland, Date: 19 Jun 2004, Other surname(s): Clark.
4175. Flash Flood, Publisher: AIM International Magazine, Author: Story by Dave Hornberger, Date: Summer 2004, Call Number: Volume 88, Number 2, Page(s): 4, 5, 8, Other surname(s): Andersen.
4176. Email notes on 1900 Census, Author: Laura Hein to Lori Mills, Date: 15 Jun 2004, Other surname(s): King; Madden.
4177. 1870 Census, Baltimore City, Maryland, Date: 1 Jul 1870, Page(s): 177, Submitter: from Lori Mills @ Mesa FHL, Jun 2004, Other surname(s): Madden.
4178. 1880 Census, 6th Ward, Precinct 4, Baltimore City, Maryland, Date: 1 Jul 1870, Page(s): 11, ED 55, Submitter: from Lori Mills @ Mesa FHL, Jun 2004, Date: 23 Jun 2004, Other surname(s): Madden.
4179. 1870 Census, Baltimore City, Maryland, Date: 6 Aug 1870, Page(s): 511, Submitter: from Lori Mills @ Mesa FHL, Jun 2004, Other surname(s): King.
4186. 1880 Census, Carson City, Ormsby, Nevada, Page(s): 41B, Date: 23 Jun 2004, Other surname(s): Tickner; Barber.
4190. Dorothy May Campbell Life, Publisher: Poole Genealogical, Author: by herself, Date: 27 Jun 2004, Other surname(s): Wurtele; Saxton; Vivian.
4191. Marriage Record, Richard Madden & Kate King, Publisher: Cathedral Church of Saint Matthew, Baltimore, MD, Author: handwritten note from Rev. Dr. Brinton (Britt) Minshall, Date: received 24 Jun 2004.
• St. Matthew’s Evangelical Lutheran Church in 1884
4193. Elisabeth Eckard, Search: Wuerttemberg, Germany, Publisher: Family Search IGI, Call Number: Batch Number 8576507, Serial Number 39, Date: 28 Jun 2004, Other surname(s): Wurtele; Jentz; Eckart.
• the key German find linking Elizabeth Eckart with Jacob Wurtele in Strumpfelbach; source provides her parents’ names
4194. Wuerttemburg Families, Author: downloads from International IGI, Date: 29 Jun 2004, Other surname(s): Reinhard; Wuertele; Wurtele.
4195. Martin Eckard, Call Number: IGI Individual Record, Wuerttemberg, Germany search, Date: 28 Jun 2004, Other surname(s): Jentz; Eckart.
4197. Jonathan Eckart, Call Number: IGI Individual Record, Wuerttemberg, Germany search, Date: 29 Jun 2004, Other surname(s): Eckart; Eckert; Hermaenn.
4198. Jonathan Eckart, Call Number: IGI Individual Record, Wuerttemberg, Germany search, Date: 29 Jun 2004.
• gives his birth place and approximate date
4199. Martin Eckard & Catharina Jentz, Publisher: Family Search IGI, Wuerttemberg, Germany, Date: 29 Jun 2004.
4200. Martin Eckart, Call Number: IGI Individual Record, Wuerttemberg, Germany search, Date: 29 Jun 2004, Other surname(s): Eckard.
4201. Christoph Jacob Wurtele, Call Number: IGI Individual Record, Wuerttemberg, Germany search, Date: 29 Jun 2004, Other surname(s): Diedelbach; Schmid.
4202. Eva Diedelbach, Call Number: IGI Individual Record, Wuerttemberg, Germany search, Date: 29 Jun 2004, Other surname(s): Wirthelin.
4203. FGR of Jacob Wurtele & Elizabeth ___?___, Publisher: Family Search IGI, Germany, Date: 28 Jun 2004, Other surname(s): Eckart.
4206. Emigration from Württemberg, Publisher: Landesarchiv-Direktion, Submitter: Email from Debbie Reinhart, Ottawa, Ontario, Date: 1 Jul 2004, Other surname(s): Eckardt; Eckart.
4207. Reinhardt/Wurtele/Eckart - more connections, Author: from Debbie Reinhart, Ottawa, Ontario, Call Number: includes Wurtele in Germany&Quebec.doc, Date: 1 Jul 2004.
4208. Re: Eckart migration from Wuerttemburg, Author: from Debbie Reinhart, Ottawa, Ontario, Date: 1 Jul 2004, 1:10 PM MST.
4212. William F Dennis Death Record, Publisher: California Death Records, Date: 3 Dec 1969, Santa Clara County, CA, Date: 15 Jul 2004, Other surname(s): Kindred.
4213. RE: William F Dennis Death, Author: from Lou Eckart Moody, San Diego, CA, Date: 15 Jul 2004, Other surname(s): Barth; Faye.
4214. RE: William F Dennis Death, Author: Lou Eckart Moody, San Diego, CA, Date: 15 Jul 2004 (2nd message), Other surname(s): Oehlmann; Akaka; Hilmer; Coford.
• Page 2: CA Death Records from Hilmer Oehlmann, father and son
• Page 3: CA Death Record for Helen Johnson Oehlmann, wife of Hilmer Oehlmann
4215. RE: William F Dennis Death, Author: Lou Eckart Moody, San Diego, CA, Date: 16 Jul 2004.
4217. RE: Hilmer Oehlmann, Author: Bob Eckart, Sun City, AZ, Date: 16 Jul 2004, Other surname(s): Cross; Huckins.
• page 2: CA Death Record for Lenore Oehlmann Huckins
4219. 1880 Census, Pompey, Onondaga, New York, Page(s): 212D, Date: 3 Jul 2004, Other surname(s): Marsh; Cooper.
4222. 1880 Census, South Alabama, Genesee, New York, Page(s): 350B, Date: 17 Jul 2004, Other surname(s): Ford; Webster.
4227. The Chronology and Genealogy of the Spicer Family, Author: by Sterling LeRoy Spicer, Publisher: originally published in The United Counties Packet, Date: copy received Jul 2004 from Grenville County Historical Society, Other surname(s): Bass; Knapp; Martin; Mosher; Pike; Young; Youker; Perrin.
4228. Spicer Chronology, Author: by unknown author, Date: copy received Jul 2004 from Grenville County Historical Society, Other surname(s): Martin; Mosher; Oatman; Young; Warren.
4229. Gallagher Bible photos; Family Registry, Author: from Mary Cline, Date: 10 Jul 2004, Portola Valley, CA, Other surname(s): Burwell; Church; Weaver; Cline; Dickson; Hubinger; Mahoney.
4234. Nettleton Newsletter, Author: by George Nettleton, Date: July 2004, Other surname(s): Baldwin; Chatfield; Smith; Ufford.
4235. FGR of George Nettleton & Rebecka ___?___, Publisher: Family Search Ancestral File, Date: 24 Jul 2004, Other surname(s): Hull.
4239. Personal Conversations with Virgie Houseman Mills, Author: by David W. Mills, Palm Desert, CA, Date: late 1980s, Document Location: file missing; 31 October 2024, Other surname(s): Andrews; Cross; Isenhower; Major; Taylor.
4240. Ruben Smith Isenhower, Date: born 16 Oct 1879, Missouri, Publisher: Family Search IGI, Date: 28/29 Jul 2004, Other surname(s): Broadhurst.
4241. Virgie Houseman Mills Death Record, Date: 19 Nov 1997, Riverside County, CA, Publisher: California Death Records, Date: 28 Jul 2004, Other surname(s): Eisenhower; Isenhower; Major.
4243. 1880 Census, MIlford, Barton, Missouri, Page(s): 449A, Date: 28 Jul 2004, Other surname(s): Isenhower; Broadhurst.
4245. Willy Clyde Cross, Date: 22 Mar 1956, Santa Barbara County, CA, Publisher: California Death Records, Date: 28 Jul 2004, Other surname(s): Major; Taylor.
4246. George Herbert Cross, Date: 3 Nov 1950, Santa Barbara County, CA, Publisher: California Death Records, Date: 29 Jul 2004, Other surname(s): Cooper.
4258. Genealogical Death Indexing System, 1867-1897, Publisher: Michigan Department of Community Health, Date: 31 Jul 2004, Other surname(s): Aldrich; Balmer; McQueen; Turrell.
4260. 1880 Census, Brockway, St. Clair, Michigan, Page(s): 224B, Date: 31 Jul 2004, Other surname(s): Balmer; Knox.
4262. Of Plymouth Plantation, Author: by William Bradford, Author: A New Edition by Samuel Eliot Morison, Publisher: Alfred A. Knopf, New York, Date: 1998, Document Location: Mills Library.
4265. 1881 Canada Census, Chatham, Kent, Ontario, Page(s): District 180, Sub-District I, Division 1, page 70, Date: 31 Jul 2004, Scan Date: 16 Apr 2023, Other surname(s): Gillett; Mills.
4266. 1880 Census, Neola, Pottawattamie, Iowa, Page(s): 89C, Date: 2 Aug 2004, Scan Date: 18 Feb 2022, Other surname(s): Mills.
4269. James Balmer, Publisher: Family Search IGI, Call Number: Batch No. C118044, Date: 31 Jul 2004.
4273. 1881 Canada Census, Chatham, Kent, Ontario, Page(s): District 180, Sub-District G, Division 2, page 19, Household Number 92, Date: 3 Aug 2004, Other surname(s): Arnold; Mills.
4274. 1881 Canada Census, Chatham, Kent, Ontario, Page(s): District 180, Sub-District G, Division 2, page 8, Household Number 36, Date: 2 Aug 2004, Other surname(s): Arnold; Bolton.
4278. Email from Barb, Pottawatamie County Genealogical Society, Iowa, Date: 12 Aug 2004, Other surname(s): Mills.
4281. Mohlers (multiple emails), Author: from Laura Hein, Severna Park, MD, Date: written 18 Aug 2004, Submitter: forwarded by Lori Schaeffer Mills, Other surname(s): Weightman; Stark.
4282. Henry Mohler Sr Monument, Publisher: Mohler Family Photos, Mohler Church of the Brethren Church Cemetery, Ephrata, PA, Other surname(s): Bollinger.
4283. Henry Mohler, Sr., Publisher: The Mohler Family Tree, Date: 19 Aug 2004.
4284. Descendants of Israel Mohler, b 1810, Publisher: The Mohler Family Tree, Date: 19 Aug 2004, Other surname(s): Lesher.
4285. Pedigree Chart from Israel Mohler, b 1810, Author: Lance Mohler, Date: updated 16 Mar 2004, Document Location: The Mohler Family Tree Web Site, Date: 19 Aug 2004, Other surname(s): Stark.
4286. Pedigree Chart from Rebecca Mohler, b 1802, Author: Lance Mohler, Date: updated 16 Mar 2004, Document Location: The Mohler Family Tree Web Site, Date: 19 Aug 2004, Other surname(s): Bollinger; Landes; Moore.
4287. Henry Mohler Sr., Author: Martin-Frazer Genealogy, Publisher: GenCircles, Date: 20 Aug 2004.
4291. Descendants of Joseph Crockett & Elizabeth Moore Woodson, Author: by John R. Woods, Sr., St. Louis, MO, Date: Jul 2004.
4294. Sadie J. Sheaffer Death Certificate, Date: 22 Jul 1940, Harrisburg State Hospital, Susquehanna Township, Dauphin County, Publisher: Commonwealth of Pennsylvania, Call Number: #65596, Document Location: original with Lori Schaeffer Mills, Date: 21 Jul 2004.
4295. Zena Walter, Author: Social Security Death Index, Scan Date: 26 Dec 2022, Other surname(s): Stewart.
4298. 1930 Census, Richland Township, Ogemaw, Michigan, Date: 17 Apr 1930, Page(s): ED 65-14, Sheet No. 4A, Document Location: Ancestry @Mesa FHL, Date: 10 Sep 2004, Other surname(s): Mills.
4299. 1850 Census, Wilmington, New Castle, Delaware, Date: 19 Aug 1850, Page(s): 159, Document Location: Ancestry @Mesa FHL, Date: 10 Sep 2004, Other surname(s): Barr.
4301. 1850 Census, Avon, Oakland, Michigan, Date: 17 Aug 1850, Page(s): 18, Document Location: Ancestry @Mesa FHL, Date: 10 Sep 2004, Scan Date: 21 Jun 2023, Other surname(s): Hubbell; Clark.
4302. 1850 Census, Fabius, Onondaga, New York, Date: 18 Sep 1850, Page(s): 257-8, Date: 10 Sep 2004 & 29 Sep 2020, Other surname(s): Clark.
4303. 1870 Census, Phelps, Onondaga, New York, Date: 1 Jun 1870, Page(s): 352 and following, Document Location: Ancestry courtesy Bill Bindeman, Date: 12 Sep 2004, Other surname(s): Hoyt.
• Orleans Post Office
4311. Town of Bedford, Westchester County, New York, Publisher: Bedford Historical Records, Volume 2, Publisher: published by the Town of Bedford, 1976, Document Location: NY State Library, 3 Oct 1988, Scan Date: 5 Jul 2023, Other surname(s): Roberts; Mills; Holmes.
• Minutes of Town Meetings, 1784-1841
4312. Town of Bedford, Westchester County, New York, Publisher: Bedford Historical Records, Volume 3, Publisher: published by the Town of Bedford, 1976, Document Location: NY State Library, 3 Oct 1988, Other surname(s): Mills; Holmes.
• Minutes of Town Meetings, 1784-1841
4314. Louise Redington Hewlett, Date: 23 May 1959, San Francisco County, CA, Publisher: California Death Records, Date: 16 Sep 2004, Other surname(s): Hay.
4315. Ada Hay & William Redington, Document Location: Cuyahoga County Marriage Index, Vol. 0021; Page 0359; Page Match 87, Date: 17 Sep 2004.
• Includes copy of Marriage License & Certificate
4316. 1930 Census, San Francisco, San Francisco, California, Date: 2 Apr 1930, Page(s): ED 38-209, Sheet No. 2A, Document Location: Ancestry @Mesa FHL, Date: 17 Sep 2004, Other surname(s): Hewlett; Redington.
4319. 1850 Census, La Fayette, Onondaga, New York, Date: 8 Sep 1850, Page(s): 214, Document Location: Ancestry @Mesa FHL, Date: 17 Sep 2004, Other surname(s): Knapp.
4320. FGR of Ezra Knapp & Mary or Polly Hall, Publisher: Family Search IGI, Call Number: SL film #457382, Date: 19 Sep 2004.
4323. 1930 Census, Vallejo, Solano, California, Date: 3 Apr 1930, Page(s): ED 48-36, Sheet No. 2B, Document Location: Ancestry @Mesa FHL, Date: 17 Sep 2004, Other surname(s): Wilson; Walter.
4324. 1860 Census, Avon, Oakland, Michigan, Date: 6 Jun 1860, Page(s): 459, Document Location: Ancestry @Mesa FHL, Date: 17 Sep 2004, Other surname(s): Hubbell.
4325. 1860 Census, Fabius, Onondaga, New York, Date: 19 Jul 1860, Page(s): 717, Document Location: Ancestry @Mesa FHL, Date: 17 Sep 2004, Other surname(s): Clark.
• Pompey Post Office
4328. Issiah [sic] Clark, Submitter: Correne Hungerford, Bridgewater, NY 13313, Publisher: Family Search Pedigree Resource File, Date: 20 Sep 2004, Other surname(s): Hall.
4329. Jabey [sic] Clark, Submitter: Correne Hungerford, Bridgewater, NY 13313, Publisher: Family Search Pedigree Resource File, Date: 20 Sep 2004, Other surname(s): Hall.
4333. LaFayette (Pompey West Hill) Cemetery, Town of LaFayette, New York, Author: submitted by Kathy Crowell, Date: 20 Sep 2004, Other surname(s): Abbott; Baker; Hoyt; Knapp.
4334. Long Beach City Directories, Long Beach, Los Angeles County, CA, Date: 1925-1952, Document Location: Long Beach Public Library, Date: 8 Jan 1994, Other surname(s): Arritt.
4335. Edith M. Arritt & Florence Edith Arritt, Publisher: California Death Records, Date: 22 Sep 2004, Other surname(s): Omstead.
4339. Caleb Knapp 1; NIcholas Knapp; John Knapp, Publisher: Knapp Kin, Date: 24 Sep 2004, Other surname(s): Crissey; Clements; Smith; Lockwood.
4343. Andrew Degelmann Naturalization, Publisher: Court of Common Pleas, Hudson County, New Jersey, Date: Application: 8 Sep 1905, Date: Acceptance: 3 Oct 1905.
4354. Pedigree Chart from John Hurlbut, b 1671, Author: Gerald Hankins Johnston Family by Gerald Hankins “Jerry” Johnston, Publisher: GenCircles, Date: 28 Sep 2004, Other surname(s): Deming.
4355. Re: C&H Library, Author: by Connie Hunter, Date: 30 Sep 2004, Other surname(s): Eckart.
4356. Letter to Florence Martin, Author: by HuWeen Zellar Hart, Date: 13 Feb 1987, Anderson, IN, Other surname(s): Berquist.
4357. Letter to Lester Lewis, Author: by William R. Eckart, Date: 20 May 1957, Pasadena, CA, Submitter: original letter forwarded by Walter Lewis, received 10 Dec 1994, Document Location: Eckart genealogy binder.
4358. Harriet L Mills Death Record, Publisher: California Death Records, Date: 15 Oct 2004, Document Location: Eckart.
4359. 1880 Census, 5th Ward, San Francisco, San Francisco, California, Page(s): 588D, Date: 27 Apr 2004, Scan Date: 22 Feb 2023, Other surname(s): Amy.
4360. David Williams Mills Obituary, Publisher: Los Angeles Times, Date: Friday, 30 Aug 1957, Document Location: Eckart genealogy binder.
4361. 1870 Census, 6th Ward, San Francisco, San Francisco, California, Page(s): 95, Date: 16 Oct 2004, Scan Date: 27 Dec 2022, Other surname(s): Amy.
4362. 1860 Census, Marysville, Yuba, California, Date: 16 Oct 2004, Other surname(s): Amy.
4363. 1860 Census, Sacramento, Sacramento, California, Date: 16 Oct 2004, Scan Date: 7 Apr 2023, Other surname(s): O’Brien; Moore; Clark.
4364. The Hydraulic Laboratories, Author: by William R. Eckart, Publisher: The Stanford Alumnus, Vol. 15, Date: Dec 1913, Submitter: courtesy Margaret Kimball, University Archivist, 1 Oct 2004, Stanford Univeristy, Stanford, CA.
• Includes list of publications by William Rankine Eckart while at Stanford, 1903-1927
4365. Letter to Mr. W. R. Eckart, Author: by David S. Jordan, President, Stanford University, Date: 1 Oct 1903, Document Location: Stanford University Archives; DSJordan Papers, SC58, 1AA, Vol. 9, Date: 1 Oct 2004.
4366. Minutes of Meeting with President Jordan with the chemistry, engineering and education department, Subject: Meeting purpose: to discuss the proposal concerning the charge of tuition fees, Author: by Guido H. Marx, Associate Professor of Mechanical Engineering, Stanford University, CA, Date: 11 Mar 1909, Document Location: Stanford University Archives.
4367. Memo to Dr. David Starr Jordan, President, Leland Stanford Junior University, Author: by W. R. Eckart, Jr., Department of Mechanical Engineering, Stanford University, Date: 15 Mar 1909, Document Location: Stanford Univeristy Archives, Date: 1 Oct 2004.
4368. The Application of the Pitot Tube to the Testing of Impulse Water-Wheels, Author: by William Rankine Eckart, A.M.I.Mech.E., Publisher: The Institution of Mechanical Engineers, in London, 7th January 1910, Page(s): 51 pages, Document Location: Stanford University Archives, Call Number: Call Number 621.21 E19.
4369. Letter to Dr. David Starr Jordan, Author: by W. R. Eckart, Jr., Date: 5 Jan 1911, Palo Alto, California, Document Location: Stanford University Archives, David Starr Jordan Papers, Date: received Oct 2004.
• original is water damaged
4371. Letter to Dr. Ray Lyman Wilbur, President, Stanford University, Author: by William Rankine Eckart, Professor of Mechanical Engineering, Date: 24 Mar 1923, Document Location: Stanford University Archives; obtained 1 Oct 2004.
• Original investment: $400
4372. Letter to Professor E. P. Lesley, Author: by W. R. Eckart, Date: 23 Nov 1925, Document Location: Stanford University Archives; obtained 1 Oct 2004.
4373. Letter to Dean Theodore J. Hoover, School of Engineering, Stanford University, Subject: Activities of Faculty, Author: by Arthur B. Domonoske, Exec. Head, Mechanical Engineering Dept., Date: 9 May 1927, Document Location: Stanford University Archives, obtained 1 Oct 2004.
• resignation of William Rankine Eckart, effective September 1, 1927
4374. Report of the Department of Mechanical Engineering for the Academic Year 1926-1927, Author: by Arthur B. Domonoske, Exec. Head, Mechanical Engineering Dept., Date: 27 June 1927, Document Location: Stanford University Archives; obtained 1 Oct 2004.
4375. Harriet Louise Mills Death Certificate, Date: 17 Dec 1966, Pasadena, California, Publisher: State of California, Department of Health Services, Date: 9 Nov 2004, Document Location: genealogy file folder, Other surname(s): Eckart.
4376. 1930 Census, Turlock, Stanislaus, California, Call Number: ED No. 50-45, Sheet 7A, Publisher: Mesa FHL, 11 Nov 2004, Other surname(s): Hume.
4377. 1900 Census, San Francisco, San Francisco, California, Call Number: ED 34, Sheet 3A, Date: 30 Aug 2006, Scan Date: 14 Apr 2025, Other surname(s): Lawrence; Martin.
4378. 1860 Census, Columbus PO, St. Clair, Michigan, Document Location: Ancestry @Mesa FHL, Date: 11 Nov 2004, Other surname(s): Hubbell; Reddick.
4379. 1910 Census, San Francisco, San Francisco, California, Call Number: ED 278, Sheet 1B, Document Location: Mesa FHL, 11 Nov 2004, Other surname(s): Redington; Hay.
4380. 1900 Census, San Francisco, San Francisco, California, Document Location: Mesa FHL, 11 Nov 2004, Date: 22 Nov 2007, Other surname(s): Redington.
4381. Email exchange with Milton L. Wagy, Author: Local Historian Librarian, Ellensburg (WA) Public Library, Date: 19 Nov 2004, Other surname(s): Mills; Cannon.
4385. Email exchange with Milton L. Wagy, Author: Local Historian Librarian, Ellensburg (WA) Public Library, Date: 24 Nov 2004, Other surname(s): Beail; Cannon; Mills.
4386. Beail Families, Author: International Genealogical Index Download, Other surname(s): Clark; Dennis; Shaumloeffel; Davis.
4387. 1900 Census, West Kittitas Precinct, Kittitas, Washington, Date: 25 Jun 1900, Call Number: ED 26, Sheet 10B, Publisher: Ancestry via Bill Bindeman, Date: 27 Nov 2004, Other surname(s): Mills; Cannon.
4388. FGR of William John Beail & Carrie Shaumloeffel, Publisher: Family Search IGI, Date: 27 Nov 2004.
4389. FGR of Everett Earl Beail & Adah Violet Mills, Publisher: Family Search IGI, Date: 27 Nov 2004.
4391. FGR of William John Beal & Carrie Shaumloeffel, Publisher: Family Search Ancestral File, Date: 27 Nov 2004, Other surname(s): Beail.
4392. FGR of Lorenzo L. Beal & Sophia Amelia McDonald, Publisher: Family Search Ancestral File, Date: 27 Nov 2004, Other surname(s): Beail.
4393. 1880 Census, Arkansas River, Fremont, Colorado, Page(s): 515A, Date: 27 Nov 2004, Other surname(s): Beail.
4394. 1880 Census, Arkansas River, Fremont, Colorado, Page(s): 517A, Date: 27 Nov 2004, Other surname(s): Beail.
4395. Carrie Schaumloeffel, Publisher: IGI Individual Record, Call Number: Film No. 537911, Date: 27 Nov 2004.
4397. FGR of James Henry Cannon & Lydia Gamwell Babcock, Publisher: Family Search IGI, Date: 28 Nov 2004.
4402. Email from Milton L. Wagy, Author: Local Historian Librarian, Ellensburg (WA) Public Library, Date: 29 Nov 2004, Other surname(s): Mills; Lumley.
4403. 1900 Census, Vallejo, Solano, California, Date: 5 Jun 1900, Call Number: ED 153, Sheet 5A&B, Publisher: Ancestry @Mesa FHL, Date: 3 Dec 2004, Scan Date: 3 May 2023, Other surname(s): Wilson; Walter.
4404. 1870 Census, Vallejo, Solano, California, Date: 22 Jun 1870, Publisher: Ancestry @Mesa FHL, Date: 3 Dec 2004, Scan Date: 2 May 2023, Other surname(s): Wilson.
4405. 1880 Census, Vallejo, Solano, California, Publisher: FamilySearch, Date: 4 Dec 2004, Scan Date: 2 May 2023, Other surname(s): Wilson.
4411. 1850 Census, Cleveland, Cuyahoga, Ohio, Date: 14 Jun 1850, Page(s): 196, Publisher: Ancestry @Mesa FHL, Date: 3 Dec 2004, Other surname(s): Carlisle; Beach.
4412. 1860 Census, Cleveland, Cuyahoga, Ohio, Date: Jul 1860, Page(s): 240, Publisher: Ancestry @Mesa FHL, Date: 3 Dec 2004, Other surname(s): Carlisle; Beach.
4413. 1850 Census, Van Buren, Onondaga, New York, Date: 26 Aug 1850, Page(s): 411, Publisher: Ancestry @Mesa FHL, Date: 3 Dec 2004, Other surname(s): Lamerson; Sears.
4414. The News of Thorp, Publisher: Ellensburg (WA) Capital, Date: 19 Feb 1908, Page(s): 3, Col. 5, Submitter: received via email from Milton Wagy, 6 Dec 2004, Other surname(s): Beail.
• Includes follow-up email explaining that West Kittitas is also known as Thorp.
4417. 1880 Census, Van Buren, Onondaga, New York, Page(s): 356A, Publisher: FamilySearch, Date: 6 Dec 2004, Other surname(s): La Due; Lamerson.
4421. 1850 Census, Nassau, Rensselaer, New York, Date: 3 Oct 1850, Publisher: Ancestry @Mesa FHL, Date: 3 Dec 2004, Date: 28 Mar 2022, Other surname(s): Williams; Bruce.
4423. Orrin Ross & Eunice Williams, Date: Marriage abt 1810, Vermont, Date: 7 Dec 2004.
4424. FGR of Eleazar Ross & Elizabeth, Date: 7 Dec 2004.
4425. 1910 Census, Seville, Medina, Ohio, Guilford Township, Washington street, Date: 19 May 1910, Call Number: ED 131, Sheet No. 6A, Publisher: Ancestry @Mesa FHL, Date: 3 Dec 2004, Other surname(s): Hay.
4426. 1910 Census, Albany, Linn, Oregon, Price Precinct, Date: 15 Apr 1910, Call Number: ED 188, Sheet No. 1A, Publisher: Ancestry @Mesa FHL, Date: 3 Dec 2004, Other surname(s): Walter.
4427. 1800 Census, Groton, New London, Connecticut, Page(s): 558, Publisher: Ancestry @Mesa FHL, Date: 3 Dec 2004, Other surname(s): Williams; Spicer.
4428. 1810 Census, Groton, New London, Connecticut, Page(s): 1488, Publisher: Ancestry @Mesa FHL, Date: 3 Dec 2004, Other surname(s): Williams.
4433. An Illustrated History of Klickitat, Yakima and Kittitas Counties, Publisher: Interstate Publishing Company, Spokane, Date: 1904, Submitter: received 11 Dec 2004 from Milton L. Wagy, Local History Librarian, Ellensburg Public Library, Ellensburg, WA, Other surname(s): Mills; Cannon; Babcock.
4434. Campfires in the Valley, Author: by Clareta Olmstead Smith, Page(s): 14, Submitter: received 11 Dec 2004 from Milton Wagy, Local History Librarian, Document Location: Ellensburg (WA) Public Library, Other surname(s): Mills.
4435. The End of the Trail, Author: by Leta May Smith, Publisher: Exposition Press, Hicksville, New York, 1976, Submitter: received 11 Dec 2004 from Milton Wagy, Local History Librarian, Document Location: Ellensburg (WA) Public Library, Other surname(s): Mills.
4437. 1930 Census, Blalock Precinct, Walla Walla, Washington, Date: 24 Nov 2004, Submitter: received 11 Dec 2004 from Milton Wagy, Local History Librarian, Ellensburg (WA) Public Library, Other surname(s): Beail.
4438. 1887 & 1889 Washington Territorial Censuses, Document Location: Ellensburg (WA) Public Library, Submitter: rcvd 11 Dec 2004 from Milton Wagy, Local History Librarian, Other surname(s): Cannon.
4439. Last Wills and Testaments of James L. Mills and Marie L. Mills, Date: 21 May 1921, Submitter: rcvd 11 Dec 2004 from Milton Wagy, Local History Librarian, Ellensburg (WA) Public Library.
• Includes Inventory, as of 2 May 1924
4440. James L. Mills, of Thorp, Dies, Publisher: Ellensburg (WA) Capital, Date: undated, Submitter: rcvd 11 Dec 2004 from Milton Wagy, Local History Librarian, Ellensburg (WA) Public Library, Other surname(s): Beail.
4441. Pioneer Woman of Thorp Passes On, Publisher: unknown newspaper, Date: undated, Submitter: rcvd 11 Dec 2004 from Milton Wagy, Local History Librarian, Ellensburg (WA) Public Library, Other surname(s): Cannon.
4444. Nelson Mills Taken by Death, Publisher: unknown newspaper, Date: 5 Feb 1956, Submitter: rcvd 11 Dec 2004 from Milton Wagy, Local History Librarian, Ellensburg (WA) Public Library, Other surname(s): Beail.
4445. Death Calls E. E. Beail, Publisher: Ellensburg Record, Date: 29 Jul 1963, Submitter: rcvd 11 Dec 2004 from Milton Wagy, Local History Librarian, Ellensburg (WA) Public Library, Other surname(s): Beail.
4446. The Thorp Cemetery, Thorp, Kittitas County, Washington, Publisher: The Kittitas County Genealogical Society, Date: 1994, Submitter: received 11 Dec 2004 from Milton Wagy, Local History Librarian, Ellensburg (WA) Public Library, Other surname(s): Beail; Cannon.
4447. Ancestry World Tree Project: konikow, Author: by Ken J. Konikow, Date: updated 10 Feb 2003, Submitter: rcvd 11 Dec 2004 from Milton Wagy, Local History Librarian, Ellensburg (WA) Public Library, Other surname(s): Rood; Babcock.
4454. Timothy Risley, Author: Miller and connecting families, Publisher: GenCircles, Date: 17 Dec 2004, Other surname(s): Jerralds.
• Includes 1850 East Hartford Census transcription
4455. FGR of Timothy Risley & Abigail Gerald, Publisher: Family Search IGI, Date: 17 Dec 2004, Other surname(s): Jerralds.
4459. Conrad Converse Lamerson, Author: Beachnau, Pitschnau, Publisher: GenCircles, Date: 19 Dec 2004, Other surname(s): Parcel; McDaniel.
4461. The Carpenter Sisters of Leiden, Author: by Robert Jennings Heinsohn, PhD, SMDPA, Date: 22 Dec 2004, Other surname(s): Dillen.
4462. 1880 Census, Bristol, Addison, Vermont, Page(s): 38C, Publisher: FamilySearch, Date: 23 Dec 2004, Other surname(s): Williams; Day.
4465. 1880 Census, Irondale, Cook, Illinois, Page(s): 142D, Publisher: FamilySearch, Date: 24 Dec 2004, Other surname(s): Wolverton.
4466. Shearman/Woolverton/Charles Edward (Shearman) Woolverton, Detroit, MI, Roy Edward Woolverton, Ingham County, MI, Ohio, Florida, Date: 24 Dec 2004, Document Location: Lamerson; Westbrook; Keating.
4467. Thomas Wolverton, Author: Sheliah’s Maine and Canadian Family Tree, Publisher: GenCircles, Date: 24 Dec 2004, Other surname(s): Crowell; Pettit; Barton.
4469. Pedigree from James Barton Wolverton, Author: Sheliah’s Maine and Canadian Family Tree, Publisher: GenCircles, Date: 24 Dec 2004, Other surname(s): Pettit; Barton.
4470. FGR of Charles Wolverton & Mary Leet, Author: Sheliah’s Maine and Canadian Family Tree, Publisher: GenCircles, Date: 24 Dec 2004.
4471. Descendants of Charles Wolverton, Page(s): 138 pages, Date: downloaded 25 Dec 2004, Other surname(s): Leet.
4472. FGR of Charles Woolverton & Mary Elizabeth Chadwick, Publisher: Family Search Ancestral File, Date: 27 Dec 2004.
4473. 1850 Census, China, St. Clair, Michigan, Date: 30 Aug 1850, Date: 26 Dec 2004, Other surname(s): Wolverton.
4474. 1850 Census, Cottrellville, St. Clair, Michigan, Date: 24 Aug 1850, Date: 26 Dec 2004, Other surname(s): Wolverton.
4475. 1850 Census, Cottrellville, St. Clair, Michigan, Date: 26 Aug 1850, Page(s): 360, Date: 31 Mar 2022, Other surname(s): Wolverton; Ward; McQueen.
4476. 1860 Census, Algonac, Clay twp., St. Clair, Michigan, Date: 1 Jun 1860, Page(s): 406, Date: 26 Dec 2004, Other surname(s): Wolverton.
4477. 1880 Census, Detroit, Wayne, Michigan, Page(s): 380D, Publisher: FamilySearch, Date: 27 Dec 2004, Other surname(s): Wolverton.
4488. 1880 Census, Perry, Wyoming, New York, Page(s): 229D, Publisher: FamilySearch, Date: 5 Jan 2005, Other surname(s): Peck; Hamlin.
4491. 1880 Census, Taylor, Ogle, Illinois, Page(s): 268C, Publisher: FamilySearch, Date: 9 Jan 2005, Other surname(s): Earl; Nettleton.
4492. 1880 Census, La Fayette, Ogle, Illinois, Page(s): 184D, Publisher: FamilySearch, Date: 9 Jan 2005, Other surname(s): Nettleton; Billmire.
4495. 1880 Census, Boiling Spring, Alleghany, Virginia, Page(s): 356A, Publisher: FamilySearch, Date: 10 Jan 2005, Other surname(s): Wright; Terry.
4502. 1880 Census, St. Clair, St. Clair, Michigan, Page(s): 451B, Publisher: FamilySearch, Date: 15 Jan 2005, Other surname(s): Wright; Boontriger.
4510. 1881 Canada Census, Chatham, Kent, Ontario, Page(s): Dist. 180, sub-district I, Div. 2, page 75, Publisher: FamilySearch, Date: 21 Jan 2005, Other surname(s): McKie; Mills.
4512. Letter from Mary Cline, Portola Valley, CA, Date: 12 Jan 2005, Other surname(s): Eliason; Dafoe; Hamilton.
4513. Frank M. Hamilton Individual Record, Publisher: Family Search IGI, Date: 24 Jan 2005, Other surname(s): Gallagher.
• Provides marriage date and place.
4514. 1880 Census, Madison, Jones, Iowa, Page(s): 413D, Publisher: FamilySearch, Date: 24 Jan 2005, Other surname(s): Hay; Hawley.
4515. Pedigree from Griswold Noble Hay, b 1817, Publisher: Family Search IGI, Date: 24 Jan 2005, Other surname(s): Hawley; Noble; Taylor.
4516. FGR of Jonathan Hay & Ruth Noble, Publisher: Family Search Ancestral File, Date: 24 Jan 2005, Other surname(s): Taylor.
4517. FGR of Jonathan Hay & Anna Noble, Publisher: Family Search Ancestral File, Date: 24 Jan 2005, Other surname(s): Loomis.
4518. FGR of Griswold Hays & Emily J. Hawley, Publisher: Family Search Ancestral File, Date: 24 Jan 2005, Other surname(s): Noble.
4519. Descendants of George Hayes, Author: unknown author, Date: 25 Jan 2005.
4520. 1820 Census, Truxton, Cortland County, New York, Date: 25 Jan 2005, Other surname(s): Hay; Noble.
4523. Jones County Iowa Marriages, Publisher: IA GenWeb Project, Date: 26 Jan 2005, Other surname(s): Hawley.
4524. Jones County, Iowa, Madison Township, South Central portion, Date: 26 Jan 2005, Other surname(s): Hay.
4530. Memorials - Susan Dyke, Publisher: Memorials XP Rides, Date: 28 Jan 2005, Document Location: Krusi; Jenkins.
4531. Hermann Krusi, Publisher: Loafingcactus Family History, Author: Mary K.D. D’Rozario, Carrboro, NC, Date: 28 Jan 2005, Other surname(s): Clawiter; Simonds.
4532. E-mail from Mary K. D. D’Rozario, Carrboro, NC 27510, Date: 28 Jan 2005; 9 PM MST, Other surname(s): Krusi.
4533. LeRoy Farnham Krusi, Publisher: Loafingcactus Family History, Author: Mary K.D. D’Rozario, Carrboro, NC, Date: 29 Jan 2005, Other surname(s): Clawiter; Hume.
4534. Harriet Hume, Publisher: Loafingcactus Family History, Author: Mary K.D. D’Rozario, Carrboro, NC, Date: 30 Jan 2005, Other surname(s): Eckart.
4535. Louis Henry “Don” Dyke, Jr. M.D., Publisher: Loafingcactus Family History, Author: Mary K.D. D’Rozario, Carrboro, NC, Date: 29 Jan 2005, Other surname(s): Clark; Dyer.
4536. Margaret Elizabeth Dyer, Publisher: Loafingcactus Family History, Author: Mary K.D. D’Rozario, Carrboro, NC, Date: 30 Jan 2005, Other surname(s): Meek.
4537. Modified Register Report for William Roberts Eckart, Author: by Mary K.D. D’Rozario, Carrboro, NC 27510, Date: 29 Jan 2005, Other surname(s): Auten; Krusi; Dyke; Hume; Peterson; Jenkins; Raymond; Werner.
4538. E-mail from Mary K.D. D’Rozario, Carrboro, NC 27510, Date: 30 Jan 2005, Other surname(s): Krusi.
4540. Margaret B. Hume Death, Publisher: California Death Records, Date: 31 Jan 2005, Other surname(s): Biddle.
4541. Hermann Krusi Deaths, Publisher: California Death Records, Date: 29 Jan 2005.
4542. E-mail from Mary K.D. D’Rozario, Carrboro, NC 27510, Date: 30 Jan 2005; 6:20 AM MST, Other surname(s): Hume.
4543. E-mail from Mary K.D. D’Rozario, Carrboro, NC 27510, Date: 31 Jan 2005, Other surname(s): Krusi.
4546. FGR of William Hume & Elizabeth F. Webber, Publisher: FamilySearch Ancestral File, Date: 6 Feb 2005, Other surname(s): Webb.
4548. FGR of George W. Hume & Annie Stone, Publisher: FamilySearch Ancestral File, Date: 6 Feb 2005, Other surname(s): Webber.
4549. Marriage Record of George W. Hume & Anna Raymond, Claptsop County, Oregon, Publisher: FamilySearch IGI, Date: 6 Feb 2005.
4550. 1880 Census, Astoria, Clatsop, Oregon, Page(s): 279B, Date: 6 Feb 2005, Other surname(s): Hume; Raymond.
4553. Marriage Record of George W. Hume & Angenette Stone, Kennebec County, Maine, Publisher: FamilySearch IGI, Date: 6 Feb 2005.
4554. FGR of Milton Stone & Eliza Choat, Publisher: FamilySearch Ancestral File, Date: 6 Feb 2005.
4555. Marriage Record of George W. Hume & Celia A. Huntington, Cowlitz County, Washington, Publisher: FamilySearch IGI, Date: 6 Feb 2005.
4556. Hume, George W., Author: James R. Hume, Co-Historian, Clan Home Society, Date: 6 Feb 2005, Other surname(s): Raymond; Huntington; Stone.
4557. 1910 Census, Oakland, Alameda, California, Page(s): ED 82, Sheet 16A, Date: 6 Feb 2005, Scan Date: 18 May 2023, Other surname(s): Hume; Raymond.
4562. Hume, William, Author: James R. Hume - Co-Historian, Clan Home Society, Date: 6 Feb 2005, Other surname(s): Lord.
4563. George W. Hume, Publisher: Loafingcactus Family History, Author: Mary K.D. D’Rozario, Carrboro, NC, Date: 6 Feb 2005, Other surname(s): Raymond; Stone; Huntington.
• includes History of the Salmon Industry.
4566. E-mail from Mary K.D. D’Rozario, Carrboro, NC 27510, Date: 2 Feb 2005; 8:35 PM MST, Other surname(s): Biddle.
4568. Modified Register Report for William Hume, Author: Mary K.D. D’Rozario, Carrboro, NC 27510, Date: 7 Feb 2005, Other surname(s): Brooks; David; Duncan; Hixon; Webber; Shaw; Potter; Raymond.
• selected pages
4571. 1880 Census, 3rd Ward, Augusta, Kennebec, Maine, Page(s): 52C, Date: 6 Feb 2005, Other surname(s): Stone; Lake.
4577. Edward Clawiter, Publisher: Loafingcactus Family History, Author: Mary K.D. D’Rozario, Carrboro, NC, Date: 12 Feb 2005, Other surname(s): Gading; Schafer.
4579. Ida Matilda Clawiter, Publisher: Loafingcactus Family History, Author: Mary K.D. D’Rozario, Carrboro, NC, Date: 12 Feb 2005.
4580. Ellen H. Bruck, Publisher: California Death Records, Date: 12 Feb 2005, Other surname(s): Hindes; Barrett.
4582. FGR of John S. Ormsby & Jane Hindman, Publisher: Family Search Ancestral File, Date: 29 Jan 2005, Other surname(s): Williamson.
4585. FGR of John M. Ormsby & Ella H. Gorham, Publisher: Family Search Ancestral File, Date: 29 Jan 2005, Other surname(s): Hindman.
4591. E-Mail from Linda Gall, Date: 18 Feb 2005, Document Location: Walter.
4592. 1860 Census, Sutter Township, Sacramento, California, Page(s): 305, Date: 19 Feb 2005, Other surname(s): Walter; Newman.
4594. 1870 Census, 11th Ward, 1st District, San Francisco, California, Page(s): 177, Date: 19 Feb 2005, Other surname(s): Walter; Hughes.
4598. Houseman, Charles P. - Obituaries, Publisher: Los Angeles Times, Los Angeles, California, Date: 7 & 8 Sep 1967, Page(s): Page 28 and Page 21, URL: newspapers.com, Scan Date: 15 Jun 2023, Other surname(s): Cross.
4600. Lidia Walters Individual Record, Call Number: Marriage, Publisher: FamilySearch IGI, Date: 20 Feb 2005, Other surname(s): Gosting.
4601. 1880 Census, Stanton, Plymouth, Iowa, Page(s): 131, Date: 20 Feb 2005, Other surname(s): Walter; Gosting.
4605. 1910 Census, The Dalles, Wasco, Oregon, Page(s): ED 298, Sheet 5, Date: 20 Feb 2005, Other surname(s): Gosting.
4608. 1860 Census, Healdsburg, Sonoma, California, Page(s): 478, Date: 21 Feb 2005, Other surname(s): Ormsby.
4613. 1850 Census, Augusta, Kennebec, Maine, Date: 31 Jul 1850, Page(s): 8?, Date: 22 Feb 2005, Other surname(s): Hume.
4614. 1900 Census, Sacramento, Sacramento, California, Page(s): ED 90, Sheet 18A, Date: 22 Feb 2005, Other surname(s): Gorham; Cady.
4615. 1900 Census, Sacramento, Sacramento, California, Page(s): ED 76, Sheet 3B, Date: 22 Feb 2005, Other surname(s): Morgan.
4616. 1900 Census, Sonoma, Sonoma, California, Page(s): ED 178, Sheet 1B, Date: 22 Feb 2005, Other surname(s): Cady.
4617. 1900 Census, Port Huron, St. Clair, Michigan, Page(s): ED 118, Sheet 7B, Date: 22 Feb 2005, Other surname(s): Geel; Mills.
4618. 1870 Census, Marysville, St. Clair, Michigan, Page(s): 10 (old), Date: 22 Feb 2005, Other surname(s): Geel.
4619. 1850 Census, Milton Township, Wayne, Ohio, Date: 16 Sep 1850, Date: 23 Feb 2005, Other surname(s): Hay; Noble.
4620. 1860 Census, Guilford PO, Milton Township, Wayne, Ohio, Page(s): 114, Date: 23 Feb 2005, Other surname(s): Hay.
4623. 1910 Census, Port Huron, St. Clair, Michigan, Date: 30 Apr 1910, Page(s): ED 107; Sheet No. 5B, Date: 24 Feb 2005, Other surname(s): Hamilton.
4624. 1900 Census, Port Huron, St. Clair, Michigan, Date: 5 Jun 1900, Page(s): ED 95; Sheet 6A, Date: 24 Feb 2005, Other surname(s): Hamilton.
4625. 1900 Census, Port Huron, St. Clair, Michigan, Date: 27 Jun 1900, Page(s): ED 108; Sheet 11A, Date: 24 Feb 2005, Scan Date: 25 Apr 2023, Other surname(s): Mills; McCallum.
4626. 1910 Census, Port Huron, St. Clair, Michigan, Date: 18 Apr 1910, Page(s): ED 121; Sheet No. 4B, Date: 24 Feb 2005, Other surname(s): Dale.
4627. 1880 Census, Port Huron, St. Clair, Michigan, Page(s): 323B, Date: 15 Mar 2005, Other surname(s): Kerry.
4628. 1900 Census, Yale, Brockway Township, St. Clair, Michigan, Date: 8 Jun 1900, Page(s): ED 74; Sheet 6A, Date: 26 Feb 2005, Other surname(s): Williams; Richardson .
4629. 1920 Census, La Mesa, San Diego, California, Date: 17 & 19 Jan 1920, Page(s): ED 221; Sheet No. 8B, Date: 26 Feb 2005, Other surname(s): Williams.
4630. 1900 Census, St. Clair Township, St. Clair, Michigan, Date: 25 Jun 1900, Page(s): ED 111; Sheet 15A, Date: 26 Feb 2005, Other surname(s): Mills; Davis; Carey.
4631. 1880 Census, 6th Ward, Port Huron, St. Clair, Michigan, Date: 1 Jun 1880, Page(s): 411C; ED 389, Scan Date: 8 Apr 2023, Other surname(s): Davis.
4632. 1870 Census, Marysville, St. Clair, Michigan, Page(s): 422, Date: 26 Feb 2005, Other surname(s): Mills; Williams.
4633. 1840 Census, Salem, Washtenaw, Michigan, Page(s): 422, Date: 27 Feb 2005, Other surname(s): Clark.
4634. 1860 Census, Plymouth, Wayne, Michigan, Page(s): 58, Date: 27 Feb 2005, Other surname(s): Terrell; Turrell.
4635. 1860 Census, Secret Ravine, Placer, California, Page(s): 611 (new), Date: 27 Feb 2005, Scan Date: 21 Jun 2023, Other surname(s): Hubbell.
4642. 1850 Census, Ira, St. Clair, Michigan, Date: 13 Aug 1850, Date: 3 Mar 2005, Other surname(s): Hill; Lamerson.
4643. 1860 Census, Ira, St. Clair, Michigan, Date: 15 Jun 1860, Page(s): 477, Date: 4 Mar 2005, Other surname(s): Lamerson; Hill.
4644. 1870 Census, Marine City, Cottrellville Township, St. Clair, Michigan, Date: 15 Jul 1870, Page(s): 148, Date: 4 Mar 2005, Other surname(s): Hill.
• Note: William Hill is in household of son, James Hill; on previous census page.
4645. Genealogical Death Indexing System, 1867-1897, Publisher: Michigan Department of Community Health, URL: www.mdch.state.mi.us, Date: 4 Mar 2005, Other surname(s): Hill.
4646. 1870 Census, 7th Ward, Toledo, Lucas, Ohio, Date: 17 Aug 1870, Page(s): 32 (old), Date: 4 Mar 2005, Other surname(s): Mills.
4647. 1870 Census, 14th Ward, Cleveland, Cuyahoga, Ohio, Date: 25 Aug 1870, Page(s): 217, Date: 4 Mar 2005, Other surname(s): Cannon.
4648. 1900 Census, 6th Ward, Port Huron, St. Clair, Michigan, Date: 7 Jun 1900, Page(s): ED 101, Sheet 8B, Date: 5 Mar 2005, Other surname(s): Currie; McQueen.
4649. Freeland Currie, Publisher: Social Security Death Index & IGI Individual Record, Date: 5 Mar 2005.
4650. 1880 Census, 4th Ward, Port Huron, St. Clair, Michigan, Date: 3 Jun 1880, Date: 5 Mar 2005, Other surname(s): Currie; McQueen.
4651. 1880 Census, Clay Township, St. Clair, Michigan, Date: 22 Jun 1880, Page(s): 106A; ED 370, Date: 5 Mar 2005, Other surname(s): Currie.
4653. 1900 Census, Manhattan, New York, New York, Date: 7 Jun 1900, Page(s): ED 854, Sheet 8A, Date: 5 Mar 2005 & 19 Feb 2022, Other surname(s): Conger; Mills.
4654. 1840 Census, Harrison Township, Macomb, Michigan, Date: 5 Mar 2005, Other surname(s): Conger.
4658. 1920 Census, San Francisco, San Francisco, California, Union Street, Date: 13 Jan 1920, Page(s): ED 145; Sheet No. 11B, Date: 6 Feb 2005, Other surname(s): Hewlett; Redington.
4659. 1910 Census, Ann Arbor, Washtenaw, Michigan, Date: 27 Apr 1910, Page(s): ED 122, Sheet 14A, Date: 6 Mar 2005, Other surname(s): Hewlett; Redington.
4660. 1880 Census, Petaluma, Sonoma, California, Page(s): 82D, Date: 4 Dec 2004, Other surname(s): Hewlett; Whitney.
4680. William Redington Hewlett, Author: An Extended Family, Publisher: GenCircles, Date: 9 Mar 2005.
4681. Pedigree from William Redington Hewlett, Author: An Extended Family, Publisher: GenCircles, Date: 9/10 Mar 2005.
4682. William R. Hewlett, Publisher: Small Business Notes, Date: 9 Mar 2005.
4683. William Redington Hewlett, Publisher: Proceedings of the American Philosophical Society, Author: by David Pierpont Gardner, President, William and Flora Hewlett Foundation, 1993-99, Date: June 2003, Other surname(s): Lamson.
4684. William Hewlett, Publisher: NNDB, Date: 9 Mar 2005, Scan Date: 25 Feb 2023, Other surname(s): Bradford.
4685. Flora L Hewitt, Publisher: California Death Records, Date: 10 Mar 2005.
4686. 1930 Census, Berkeley, Alameda, California, Elmwood Court, Date: 15-16 Apr 1930, Page(s): ED 1-284; Sheet No. 14B, Date: 10 Mar 2005, Other surname(s): Lamson.
4695. Directory Search Results, Publisher: Stanford Alumni Association, Document Location: www.stanfordalumni.org, Date: 11 Mar 2005, Other surname(s): Mills.
4696. 1920 Census, Marysville, St. Clair, Michigan, Huron Boulevard, Date: 5/6 Feb 1920, Page(s): ED 121?; Sheet No. 26B, Date: 11 Feb 2005, Other surname(s): Dale; Mills.
4697. 1900 Census, Grand Rapids, Kent, Michigan, Bostwick Street, Date: 2 Jun 1900, Page(s): ED 53?, Sheet 2B, Date: 11 Mar 2005, Other surname(s): Hay.
4698. 1920 Census, Seville, Medina, Ohio, Date: 2/3 Jan 1920, Page(s): ED 67; Sheet No. 1?B, Date: 11 Feb 2005, Other surname(s): Hay.
4699. 1930 Census, Sandusky, Erie, Ohio, Lawrence Street, Date: 2 Apr 1930, Page(s): ED 22-22; Sheet No. 1B & 2A, Date: 11 Mar 2005, Other surname(s): Hay.
4700. 1860 Census, Minnesota Mines PO, Ontonagon Township, Ontonagon, Michigan, Date: 29 Jun 1860, Page(s): 92, Date: 13 Mar 2005, Other surname(s): Doolittle.
4701. St. Clair County, Michigan Marriages 1887-1898, Date: 15 Mar 2005, Other surname(s): Wilson; Mills; Kerry; Hopkins; Gillette; Geel; Dale.
4703. 1900 Census, Chicago, Cook, Illinois, Date: 6 Jun 1900, Page(s): ED 450, Sheet 11A, Date: 15 Mar 2005, Other surname(s): Gillett.
4705. Michigan Marriages Index, Publisher: The Dibean Collection, Date: 16 Mar 2005, Other surname(s): Wright; McClemons.
4710. 1910 Census, Little Rock, Pulaski, Arkansas, Date: 16 Apr 1910, Page(s): ED 128, Sheet 2A, Date: 22 Mar 2005, Other surname(s): Waldron; Lauck.
4712. 1860 Census, New Jefferson PO, Kendrick Township, Greene, Iowa, Date: 28 Jun 1860, Page(s): 380 (old), Date: 23 Mar 2005, Other surname(s): Waldron.
4713. 1850 Census, Wayne Township, Cass, Michigan, Date: 4 Oct 1850, Date: 23 Mar 2005, Other surname(s): Waldron.
4715. 1860 Census, Chillicothe, Ross, Ohio, Date: 5 Jun 1860, Page(s): 5, Date: 24 Mar 2005, Other surname(s): White.
4716. 1850 Census, Chillicothe, Scioto Township, Ross, Ohio, Date: 25 Jul 1850, Date: 23 Mar 2005, Other surname(s): White.
4717. 1840 Census, Springfield, Ross, Ohio, Date: 25 Mar 2005, Other surname(s): White.
4718. 1830 Census, Lancaster, Fairfield, Ohio, Call Number: Roll 130; Page 202, Other surname(s): Cox.
• Teunis Cox indexed as Jenny Cox in Ancestry.com
4719. Gabriel Ahlander; Virginia Ahlander, Publisher: Social Security Death Index, Date: 30 Sep 2000, Date: 25 Mar 2005.
4720. History and Genealogy of the Family of Thomas Noble, Author: compiled by Lucius M. Boltwood, Publisher: Case, Lockwood & Brainard Company, Hartford, Conn., Date: 1878, Submitter: received 26 Mar 2005 from Tyler Resch, Librarian, Bennington Museum, Other surname(s): Newton; Hawley; Noble.
4723. 1840 Census, Milton Township, Wayne, Ohio, Date: 26 Mar 2005, Other surname(s): Hay.
4724. 1860 Census, Orangeville PO, Oneco, Stephenson, Illinois, Date: 2 Aug 1860, Page(s): 351, Date: 26 Mar 2005, Other surname(s): Ault; Hay.
4725. 1840 Census, Seville, Medina, Ohio, Date: 26 Mar 2005, Other surname(s): Ault.
4726. Robert Hay Death Certificate, Date: 6 Sep 1918, Seville, Medina, Ohio, Publisher: State of Ohio, Bureau of Vital Statistics, Call Number: File No. 55568, Submitter: received 28 Mar 2005 from Ohio Historical Society, Other surname(s): Seaton.
4728. 1830 Census, Milton Township, Wayne, Ohio, Call Number: 142, Scan Date: 26 Mar 2005, Other surname(s): Hay; Newton.
4730. 1900 Census, Salt Lake City, Salt Lake, Utah, Date: 5 Jun 1900, Page(s): ED 54, Sheet 3A, Date: 26 Mar 2005, Other surname(s): Kerrick.
4731. 1900 Census, Fairfield, Jefferson, Iowa, Date: 14 Jun 1900, Page(s): ED 46, Sheet 16B, Date: 26 Mar 2005, Other surname(s): Kerrick.
4732. 1880 Census, Bennington, Marshall, Illinois, Page(s): 368A, Date: 31 Mar 2005, Other surname(s): Kerrick.
4733. E-mail from Jean Alice Farr, Santa Clara, CA, Date: 1 Apr 2005, Other surname(s): Knowlton; Bray; Blake; Bibber.
4737. Alden Township Cemetery and Alden Cemetery, Subject: Griswold Noble Hay, Alden Township, Hardin County, Iowa, Author: Charlotte Mazurik, June 2000, Date: 5 Apr 2005.
4738. 1900 Census, Humboldt, Humboldt, Iowa, Date: 11 Jun 1900, Page(s): ED 129, Sheet 9B, Date: 5 Apr 2005, Other surname(s): Hay.
4746. 1870 Census, Alliance, Lexington Township, Stark, Ohio, Date: 18 Jun 1870, Page(s): 262, Date: 11 Apr 2005, Other surname(s): Teeters.
4747. Transcription: A Standard History of Kansas and Kansans, Author: by William E. Connelley, Secretary of the Kansas State Historical Society, Topeka, Date: 1919, Date: 11 Apr 2005, Other surname(s): Teeters; Edson; Shimp; Fogg.
4748. 1860 Census, Alliance, Lexington Township, Stark, Ohio, Date: 27 Jun 1860, Page(s): 33 & 34, Date: 11 Apr 2005, Other surname(s): Teeters; Webb.
4751. 1850 Census, District No. 139, Lexington Twp., Stark, Ohio, Date: 28 Oct 1850, Date: 12 Apr 2005, Other surname(s): Teeters; Webb.
4752. 1900 Census, Kansas City, Jackson, Missouri, Date: 1 Jun 1900, Page(s): ED 126, Sheet 1B, Date: 12 Apr 2005, Other surname(s): Teeters; Edson.
4753. 1920 Census, Altadena, Los Angeles, California, Date: 26 Jan 1920, Page(s): ED 496; Sheet No. 21A, Date: 12 Apr 2005, Other surname(s): Edson; Teeters.
4754. 1930 Census, Pasadena, Los Angeles, California, Lincoln Avenue, Date: 4 Apr 1930, Page(s): ED 19-1262; Sheet No. 4A, Date: 13 Apr 2005, Other surname(s): Edson; Biggar.
4756. Rosa J. Edson Death Record, Date: 1 Mar 1938, Los Angeles County, CA, Publisher: VitalSearch, Call Number: 17330, Date: 15 Apr 2005, Other surname(s): Teeters.
4757. 1870 Census, West Batavia PO, Alabama, Genesee, New York, Date: 8 Jul 1870, Page(s): 354, Date: 17 Apr 2005, Other surname(s): Ford.
4758. 1900 Census, Port Huron, St. Clair, Michigan, Date: 4 Jun 1900, Page(s): ED 94, Sheet 3B, Date: 19 Apr 2005, Other surname(s): Barron; Edwards.
4759. 1910 Census, Port Huron, St. Clair, Michigan, Date: 16 Apr 1910, Page(s): ED 106, Sheet 3A, Date: 19 Apr 2005, Other surname(s): Barron; Edwards.
4760. 1910 Census, Alpena, Alpena, Michigan, Date: 16 Apr 1910, Page(s): ED 9, Sheet 7B, Date: 19 Apr 2005, Scan Date: 24 Apr 2023, Other surname(s): Barron; Kelly.
4764. 1870 Census, 5th Ward, Washington, DC, Date: 2 Jun 1870, Page(s): 4 (old), Date: 27 Apr 2005, Other surname(s): Gorham.
4765. 1900 Census, Washington, DC, Call Number: D Street, Date: 21 Jun 1900, Page(s): ED 45, Sheet 20B, Date: 27 Apr 2005, Other surname(s): Gorham; Bassett.
4767. 1850 Census, New London, New London, Connecticut, Date: 26 Aug 1850, Page(s): 147, Date: 28 Apr 2005, Other surname(s): Holt; Renouf.
4768. 1860 Census, New London, New London, Connecticut, Date: 8 Aug 1860, Page(s): 385, Date: 28 Apr 2005, Other surname(s): Holt; Renouf; Smith.
4769. 1870 Census, Washington, DC, Date: 10 Jun 1870, Page(s): 16, Date: 28 Apr 2005, Other surname(s): Renouf; Holt.
4782. 1930 Census, Port Huron, St. Clair, Michigan, Sixth Street, Date: 26 Apr 1930, Page(s): ED 15; Sheet No. 9B, Date: 30 Apr 2005, Other surname(s): Smith.
4783. 1910 Census, Port Huron, St. Clair, Michigan, Date: 16 Apr 1910, Page(s): ED 121, Sheet 3B, Date: 30 Apr 2005, Other surname(s): Mills; James; Mann.
4784. 1920 Census, Port Huron, St. Clair, Michigan, Date: 24 Feb 1920, Page(s): ED 129; Sheet No. 25A, Date: 30 Apr 2005, Other surname(s): James; Mills.
4785. 1860 Census, Napa, Napa, California, Date: 30 Jul 1860, Page(s): 107, Date: 1 May 2005, Other surname(s): Walker; Lee.
4787. 1930 Census, Highland Park, Lake, Illinois, Lincoln Avenue, Date: 21 Apr 1930, Page(s): 78; ED 3; Sheet No. 10A, Date: 6 May 2005, Other surname(s): Major, Other surname(s): Cross; Major.
4788. Henrich (Henry) Walder Walther Walter Jr, Publisher: Walters/Roderick Family, Author: by I_Tuesday, Scan Date: 2 Apr 2023.
4789. 1900 Census, Arcadia, Crawford, Kansas, Date: 5 Jun 1900, Page(s): ED 79; Sheet A & B, Date: 7 May 2005, Other surname(s): Major; Taylor.
4793. 1910 Census, Goldsberry Township, Howell County, Missouri, Date: 28 Apr 1910, Page(s): ED 79, Sheet 11A, Date: 9 Apr 2022, Other surname(s): Houseman; Anderson.
4794. 1900 Census, Thornton Township, Cook, Illinois, Date: 19 Jun 1900, Page(s): ED 119; Sheet 12A, Date: 9 May 2005, Other surname(s): McCutcheon; Griffith.
4795. 1880 Census, St. Clair, St. Clair, Michigan, Page(s): 325B, Date: 9 May 2005, Other surname(s): McCutcheon.
4796. Charles Henry McCutcheon, Publisher: FamilySearch™ IGI, Date: 9 May 2005.
4797. 1910 Census, Thornton Township, Cook County, Illinois, Date: 11 May 1910, Page(s): ED 116, Sheet 20B, Date: 9 May 2005, Other surname(s): McCutcheon; Griffith.
4798. 1920 Census, Alhambra, Los Angeles, California, Date: 12 Jan 1920, Page(s): ED 574; Sheet No. 10B, Date: 9 May 2005, Other surname(s): McCutcheon; Griffith.
4799. 1930 Census, Huntington Park, Los Angeles, California, Date: Apr 1930, Page(s): ED 19; Sheet No. 16B, Date: 9 May 2005, Other surname(s): McCutcheon; Griffith.
4800. 1920 Census, Oroville, Butte, California, Date: 3 Jan 1920, Page(s): ED 3; Sheet No. 2B, Date: 15 May 2005, Other surname(s): Eckart.
4801. 1930 Census, Oroville, Butte, California, Date: 7 Apr 1930, Page(s): 173; ED 4-39; Sheet No. 2A, Date: 14 May 2005, Other surname(s): Eckart.
4803. Madeline Theresa Eckart Roberts, Publisher: California Death Records, Date: 15 May 2005.
4810. 1920 Census, Olaa, Puna District, Hawaii, TH, Date: ?? Feb 1920, Page(s): ED 113?; Sheet No. 29B, Date: 15 May 2005, Other surname(s): Crockett, Other surname(s): Eckart; Crockett.
• Note: entire census is difficult to read
4811. 1880 Census, Rockford, Winnebago, Illinois, Page(s): 222D, Date: 16 May 2005, Other surname(s): Reeves.
4815. 1870 Census, Canisteo, Steuben, New York, Date: 19 Aug 1870, Page(s): 569, Date: 18 May 2005, Other surname(s): Grames.
4819. 1900 Census, LaFayette, Onondaga, New York, Page(s): ED 53, Sheet 6B, Date: 19 May 2005, Other surname(s): Clark, Other surname(s): Hoyt; Clark.
4820. 1930 Census, Los Angeles, Los Angeles, California, Call Number: 301 Ridpath Drive (Hollywood Hills); now 90046, Date: 16 Apr 1930, Page(s): ED 19-74?; Sheet No. 22B, Date: 19 May 2005, Other surname(s): Martin; Davidson.
4821. 1930 Census, Oakland, Alameda, California, Call Number: James Avenue, Date: 9 Apr 1930, Page(s): 80; ED 1-57; Sheet No. 17A, Date: 20 May 2005, Other surname(s): Legault; Martin.
4822. Emily I Legualt [sic], Publisher: California Death Records, Date: 21 May 2005.
4855. E-mail from Lou Eckart Moody, San Diego, CA, Date: 30 May 2005, Other surname(s): Morgan.
4856. 1910 Census, St. Louis, Missouri, Page(s): ED 448, Sheet 7B, Date: 1 Jun 2005, Other surname(s): Barnes; Mills; Hopkins.
4857. 1900 Census, Cleveland, Cuyahoga, Ohio, Date: 2 Jun 1900, Page(s): ED 101; Sheet 3A, Date: 1 Jun 2005, Other surname(s): Barnes.
4858. 1920 Census, Lansing, Ingham, Michigan, Date: 8 Jan 1920, Page(s): ED 98; Sheet No. 6B, Date: 3 Jun 2005, Other surname(s): Elliott; Mills.
4859. 1910 Census, Albion, Cassia, Idaho, Page(s): ED 108, Sheet 2A, Date: 4 Jun 2005, Other surname(s): Axline; Rea.
4874. Cemetery, Church & Town Records, Monroe County, New York, Vol. 146, Page(s): page 249, Other surname(s): Penfield.
4878. Ebenezer Cole Tract, Shaftsbury, Vermont (then New York), Date: 3 Nov 1766, Publisher: N. Y. Land Grants in Vermont, Publisher: State Papers of Vermont, Vol. 7, pp 195-200, Submitter: received from Jim Scofield, Livermore, CA, Other surname(s): Draper.
• The Ebenezer Cole Tract is within present Shaftsbury (footnote).
4880. 1930 Census, Detroit, Wayne, Michigan, Date: 10 Apr 1930, Page(s): 123; ED 82-165; Sheet No. 15A, Date: 11 Jun 2005, Other surname(s): Sumner.
4887. FGR of Philemon Fellows & Martha Elton, Publisher: FamilySearch™ IGI, Date: 13 Jun 2005.
4888. 1790 Census, Litchfield, Litchfield, Connecticut, Page(s): 389-390, Other surname(s): Fellows.
4889. 1800 Census, Canaan, Litchfield, Connecticut, Page(s): 49, Date: 13 Jun 2005, Other surname(s): Fellows; Elton.
4890. 1820 Census, Canaan, Litchfield, Connecticut, Page(s): 363, Date: 15 Jun 2005, Scan Date: 7 Apr 2023, Other surname(s): Fellows.
4891. 1810 Census, Colebrook, Litchfield, Connecticut, Page(s): 172, Date: 15 Jun 2005, Other surname(s): Fellows.
4896. 1850 Census, Clarkson, Monroe, New York, Page(s): 187, Other surname(s): Fellows.
4897. 1860 Census, Sweden, Monroe, New York, Date: 20 Jun 1860, Page(s): 40 (old), Date: 12 Jun 2005, Other surname(s): Fellows; Cusick.
4898. 1880 Census, Richfield, Genesee, Michigan, Page(s): 376A, Date: 12 Jun 2005, Other surname(s): Cusick; Fellows.
4899. FGR of Harmon Fellows & Phebe Jane Cusick, Publisher: FamilySearch™ Ancestral File v4.19, Date: 12 Jun 2005, Other surname(s): Dubois.
4905. 1850 Census, Canaan District 33rd, Litchfield, Connecticut, Page(s): 62, Date: 17 Sep 1850, Date: 21 Jun 2005, Other surname(s): Fellows; Halt.
4906. FGR of Jasper Pinney & Maria Fellows, Publisher: FamilySearch™ IGI, Date: 21 Jun 2005.
4907. 1850 Census, Colebrook, Litchfield, Connecticut, Page(s): 84, Date: 5 Aug 1850, Date: 21 Jun 2005, Other surname(s): Fellows; Pinney.
4908. Notes on Richard Fellows, Author: taken by David W. Mills, Rochester, NY City Library, Date: 15 Jun 1989.
4913. 1860 Census, Spaulding, Saginaw, Michigan, Date: 28 Jun 1860, Page(s): 729, Date: 25 Jun 2005, Other surname(s): Gallagher; Burwell.
4918. Barnstable Gorhams, Author: by Frank W. Sprague, Esq., of Cambridge, Publisher: Mayflower Families, unknown volume, Date: unknown date, Page(s): 84-89, Other surname(s): Tilley; Rogers; Allyn.
4919. Career of Camp Fire Chief Spans 40 Years, Publisher: Los Angeles Times, Date: Sunday, 27 Jan 1957, Page(s): Part VIII, Other surname(s): Martin; Hawkins.
• Also includes 1948 clipping, “Norwegian Heroine Inspires Name.”
4922. 1920 Census, Groveland, Tuolumne, California, Date: 7 Apr 1920, Page(s): ED 162; Sheet No. 5B, Date: 16 Jul 2005, Other surname(s): Eckart; Knowlton.
4923. Chronology – Water For A Thirsty City, Publisher: San Francisco Public Utilities Commission, Date: 16 Jul 2005, Other surname(s): Eckart.
4924. A History of the Municipal Water Department & Hetch Hetchy System, Publisher: San Francisco Public Utilities Commission, Page(s): 60 pages, Date: 2005, Other surname(s): Eckart.
4925. SFPUC History: General Managers, Chief Engineers & Senior Staff, Publisher: San Francisco Public Utilities Commission, Date: 27 Mar 2002, Date: 17 Jul 2005, Other surname(s): Eckart.
4938. Genealogical Research: Ontario Migrations, Author: unknown, Publisher: unknown, Other surname(s): Martin.
4939. Immediate Ancestors, Author: by Rev. John Wesley Martin, Date: dairy entry dated 17 Jun 1867, Submitter: forwarded by Jim Scofield, Livermore, CA, Other surname(s): Nettleton; Bullard.
4940. When Annis Nettleton married John Martin, Publisher: Grenville County Recorder, Date: 24 Dec 1961, Page(s): 12-13, Document Location: Augusta County Historical Society, Date: 12 Jun 1989, Other surname(s): Jessup.
4941. 1860 Census, Burritt, Winnebago, Illinois, Date: 2 Jul 1860, Page(s): 110 (old), Date: 27 Jul 2005, Other surname(s): Nettleton; David.
4971. Former Teacher Here Dies, Publisher: Pasadena Star-News, Date: 17 Oct 1962, Page(s): 29, Pasadena, California, Submitter: obtained from Mountain View Cemetery, Altadena, CA, Date: 24 Sep 1989, Other surname(s): Martin.
4985. 1900 Census, 5th Precinct, Baltimore City, Maryland, Call Number: Bartlett Avenue, Date: 9 Jun 1900, Page(s): ED 140; Sheet No. 12B, Date: 10 Sep 2005, Other surname(s): Madden; King.
4986. 1880 Census, Manhattan, New York, New York, Page(s): 327B, Date: 11 Sep 2005, Other surname(s): Schaeffer.
4987. 1910 Census, Jersey City, Hudson, New Jersey, Call Number: Cambridge Avenue, Date: 8 Apr 1910, Page(s): ED 212, Sheet 11B, Date: 11 Sep 2005, Other surname(s): Schaeffer; Beringer.
4996. 1860 Census, Lafayette, Ogle, Illinois, Date: 4 Jun 1860, Page(s): 160 (old), Date: 7 Oct 2005, Other surname(s): Nettleton; Billmire.
4997. FGR of Henry Ault & Mary Anna Miller, Publisher: FamilySearch™ IGI v5.0, Date: 9 Oct 2005.
5001. Decree of Settlement of Accounts and Final Distribution, Author: Estate of Mary Walter, Deceased, Date: 17 Aug 1908, Publisher: Superior Court, County of Solano, California, Other surname(s): Harrier; Wilson.
5004. Notes from Clifford McMillin, Ringsted, IA, Date: 6 Nov 1989, Other surname(s): Robinson; Read; Nettleton; McLean; Briggs; Martin.
5005. My Friend Went Home!, Subject: Tribute to Doris Andersen, Author: by Helen Mitchell Smith, Los Angeles, California, Date: 9 Jan 2001, Other surname(s): Short.
5006. 1910 Census, Hayes, Custer, Nebraska, Date: 30 Apr 1910, Page(s): ED 81, Sheet 3B, Date: 11 Oct 2005, Other surname(s): Short; Brown.
5010. Cottrell and Wards, Author: E-mail from Linda Sanders, Wisconsin, Date: 14 Oct 2005, Other surname(s): Westcott; Ward; Kellogg; Spencer; Tobey; Smith; Sherman.
5011. Sailor of Early Days Clears for Last Port, Publisher: Unknown newspaper, probably Detroit, Date: 1907, Submitter: received via e-mail from Linda Cottrell-Sanders, Wisconsin, Date: 15 Oct 2005, Other surname(s): Westcott; Robinson; Cottrell.
5012. Funeral of Mrs. Geo. H. Cottrell, Publisher: Unknown newspaper, probably Detroit, Date: 18 Sep 1905, Submitter: received via e-mail from Linda Cottrell-Sanders, Wisconsin, Date: 15 Oct 2005, Other surname(s): Westcott; Robinson.
5014. Westchester County Loyalists, Author: E-mail from Linda Sanders, Wisconsin, Date: 17 Oct 2005, Other surname(s): Cottrell.
5016. George H. Cottrell, Author: Pam and Eric’s Family, Publisher: GenCircles, Date: 15 Oct 2005, Other surname(s): Crequi.
5017. George Cottrell, Author: Pam and Eric’s Family, Publisher: GenCircles, Date: 18 Oct 2005, Other surname(s): Crequi.
5018. FGR of George Cottrell & Archange Mesny, Publisher: FamilySearch™ Ancestral File v4.19, Date: 15 Oct 2005, Other surname(s): Petit.
5019. 1880 Census, Port Huron, St. Clair, Michigan, Page(s): 329A, Date: 19 Oct 2005, Other surname(s): Geel.
5020. Corresta A. Geel Individual Record, Submitter: Dorothy Conner Mathison, Hillpoint, WI 53937, Call Number: 238410-0125103001013, Publisher: FamilySearch™ Pedigree Resource File, Date: 19 Oct 2005, Other surname(s): Parmaly; Bates.
5021. 1880 Census, 4th Ward, Port Huron, St. Clair, Michigan, Page(s): 380B, Date: 19 Oct 2005, Other surname(s): Bates.
5023. Cummings S. Geel, Publisher: FamilySearch™ IGI v5.0, Date: 21 Oct 2005, Other surname(s): Hitchings.
5024. Herbert Geel, Publisher: FamilySearch™ IGI v5.0, Date: 21 Oct 2005, Other surname(s): Ross, Other surname(s): Hitchings; Ross.
5025. 1900 Census, Port Huron, St. Clair, Michigan, Date: 1 Jun 1900, Page(s): ED 105; Sheet No. 1A, Date: 21 Oct 2005, Other surname(s): Geel; Hitchings.
5026. 1870 Census, Port Huron, St. Clair, Michigan, Date: 11 Aug 1870, Page(s): 24 (old), Date: 22 Oct 2005, Other surname(s): Kimball.
5027. 1900 Census, Port Huron, St. Clair, Michigan, 15th Street, Date: 1 Jun 1900, Page(s): ED 98; Sheet No. 18B, Date: 22 Oct 2005, Other surname(s): Kimball; Williams.
5028. Genealogical Death Indexing System, 1867-1897, Publisher: Michigan Department of Community Health, Date: 24 Oct 2005, Other surname(s): Kimball.
5029. 1870 Census, Thornton PO, Kimball twp, St. Clair, Michigan, Date: 6 Jul 1870, Page(s): 4 (old), Date: 24 Oct 2005, Other surname(s): Kimball.
5030. Children of George and Submit Cottrell, Author: E-mail from Linda Sanders, Wisconsin, Date: 21 Oct 2005, Other surname(s): Bell; Smith; Patton; Woodbury.
5031. Genealogy of the Exline and Axline Family, Author: by Edythe Wilson Thoesen, Boulder, Colorado, Author: and Emma Miller Exline, Dallas, Texas, Author: and Leo L. Holz, Los Angeles, California, Publisher: privately printed, Date: undated, Document Location: book in the possession of Joan Eckart, San Francisco, CA, Date: selected pages copied October 2005.
5033. Deed; Christian Bowman and Mathias Walter, Columbiana County, Ohio, Volume 9, page 207, Author: transcribed by Millie Walters O’Dell, received 9 Apr 1993 from her.
5034. Letter to Mildred Walters O’Dell, Warren, OH, Author: from Walter H. Lewis, Yakima, WA, Date: 27 Mar 1993, Submitter: received 1 Apr 1993 from Walter Lewis, Other surname(s): Bowman.
5036. Le Mars City Cemetery, Plymouth County, Iowa, Date: 10 Nov 2005, Other surname(s): Gosting; Walter.
5038. Walter Family Photographs, Submitter: from Walter Lewis, Yakima, WA, Date: received Jan 1988, Other surname(s): Wilson; Lee.
• Ravenswood, California is East Palo Alto.
5039. 1900 Census, Hoquiam, Chehalis, Washington, Date: 6 & 9 Jun 1900, Page(s): ED 11; Sheet No. 5A, Date: 12 Nov 2005, Other surname(s): Soule.
• Includes search results.
5045. Ruth Soule, Author: Soule/Sparling Family, Publisher: GenCircles, Date: 12 Nov 2005, Other surname(s): Schofield.
5048. George Soule, Mayflower Passenger, Author: Soule/Sparling Family, Publisher: GenCircles, Date: 12 Nov 2005, Other surname(s): Buckett; Beckett.
5050. History of Seville, Ohio 1816 – 1941, Author: compiled and edited by Zola F. Murray, Publisher: The Banner-Press, Wadsworth, Ohio, Date: 1941, Document Location: received from Medina County Historical Society, Other surname(s): Hay.
5051. Walter Hay, Date: 8 Feb 1936, Erie County, Ohio, Publisher: Ohio Death Certificate Index, Publisher: Ohio Historical Society, Date: 16 Nov 2005.
5052. Walter Hay, Publisher: FamilySearch™ IGI v5.0, Date: 16 Nov 2005, Other surname(s): Leaton.
5053. Dear Sister, Author: letter from Frederick Jonathan Walter, Vallejo, CA, Date: 17 Jul 1937, Submitter: copy received from Walter Lewis, Yakima, WA, Document Location: original in Eckart genealogy binder, Other surname(s): Stewart.
5054. Now Back In 1870.., Publisher: Vallejo Times-Herald, Date: 31 May 1940, Vallejo, CA, Other surname(s): Walter.
5062. Katherine Madden Death Certificate, Date: 23 Jul 1949, Baltimore, Maryland, Publisher: Baltimore City Health Department, Call Number: G-76590, Document Location: Maryland State Archives; Original with Lori Mills, Date: 11 Jan 2006, Other surname(s): King.
5063. 1870 Census, Long Valley Township, Lassen, California, Date: 15 Jun 1870, Page(s): 2 (old), Date: 30 May 2005, Scan Date: 6 Apr 2023, Other surname(s): Robinson.
5074. FGR of Thomas Currie & Jane Elizabeth Pollack, Publisher: FamilySearch™ Ancestral File v4.19, Date: 9 Feb 2006, Other surname(s): Pollack.
5075. Captain and Mrs. Kendall to Celebrate 50th Anniversary, Publisher: The Port Huron Times Herald, 28 Jan 1940, page 8, Document Location: Blue Water Family Backgrounds, St. Clair County Family History Group, Spring 2006, Other surname(s): Currie.
5076. 1900 Census, Algonac, St. Clair, Michigan, Date: 9 & 10 Jun 1900, Page(s): ED 79; Sheet No. 12A, Date: 11 Feb 2006, Other surname(s): Currie; Kendall.
5090. 1860 Census, Rochester, Avon Township, Oakland, Michigan, Date: 7 Jun 1860, Page(s): 34 (old), Date: 23 Feb 2006, Other surname(s): Clark.
5091. 1850 Census, Middlebury Township, Shiawassee, Michigan, Date: 30 Sep1850, Date: 22 Feb 2006, Scan Date: 2 Apr 2022, Other surname(s): Clark.
5092. 1840 Census, Plymouth, Wayne, Michigan, Date: 23 Feb 2006, Other surname(s): Terrill; Turrell.
5093. 1840 Census, Canton Township, Wayne, Michigan, Date: 23 Feb 2006, Other surname(s): Clark.
• Includes Map of Canton Township, Wayne County, Michigan.
5095. 1830 Census, Ann Arbor, Washtenaw, Michigan Territory, Call Number: 159, Date: 23 Feb 2006, Other surname(s): Clark.
5096. Moses Clark and Amos Hicks, of Monroe County, New York, Date: 1 Feb 1826, Detroit, Michigan Land Office.
• General Land Office land grant
5097. Moses Clark, of Washtenaw County, Michigan, Date: 3 Jul 1826, Detroit, Michigan Land Office, Document Location: General Land Office Records website.
5099. 1820 Census, Gates Township, Genesee County (now Monroe), New York, Date: 23 Feb 2006, Other surname(s): Clark.
5100. 1810 Census, Northampton, Genesee, New York, Page(s): 148, Date: 23 Feb 2006, Other surname(s): Clark.
5101. From The Diary of John Geddes, Publisher: Seat of the Revolution, Date: downloaded 23 Feb 2006, Other surname(s): Geddes.
5106. 1910 Census, Oroville, Butte, California, Date: May 1910, Page(s): ED 16, Sheet 46A, Date: 27 Feb 2006, Other surname(s): Eckart; Russell.
5109. 1930 Census, Penn Township, St. Joseph, Indiana, Date: 19 & 21 Apr 1930, Page(s): ED 71-90; Sheet No. 11B, Date: 2 Mar 2006, Other surname(s): Carlisle; Weinrichter.
5134. 1920 Census, Zion, Lake, Illinois, Date: 6 Jan 1920, Page(s): ED 244; Sheet No. 3B, Date: 13 Mar 2006, Other surname(s): Edwards; Mills.
5135. 1860 Census, St. Clair, St. Clair, Michigan, Date: 17 Jul 1860, Page(s): 599, Date: 13 Mar 2006, Other surname(s): Conger.
5136. 1880 Census, Toledo, Lucas, Ohio, Page(s): 111D, Date: 13 Mar 2006, Other surname(s): Conger.
5138. 1920 Census, Zion, Lake, Illinois, Date: 16 Jan 1920, Page(s): ED 244; Sheet No. 13B, Date: 13 Mar 2006, Other surname(s): Barron.
5139. Barron Deaths, Publisher: Illinois Statewide Death Index (1916-1950), Date: 13 Mar 2006, Scan Date: 21 Dec 2022, Scan Date: 26 Apr 2023, Other surname(s): Mills; Edwards.
5143. 1880 Census, Township 106, Lake, Dakota Territory, Page(s): 177C, Date: 14 Mar 2006, Other surname(s): Luce; Hay.
5144. 1870 Census, Mt. Gilead, Morrow, Ohio, Date: 18 Jun 1870, Page(s): 2 (old), Date: 14 Mar 2006, Other surname(s): Hay; Pollock.
5157. Ancestry of Elizabeth Tilley, Author: by Gail Ann Adams, Publisher: The Howland Quarterly, Vol. 71, Date: March 2006.
5162. 1870 Census, Dennards Bluff PO, Beat No. 5, Monroe County, Alabama, Date: 11 Jul 1870, Page(s): 477, Date: 9 Apr 2006, Other surname(s): McCorney; Fountain.
• Includes information about Jones S. Fountain
5163. Charles Elliott, Publisher: FamilySearch™ U.S. Social Security Death Index, Date: 10 Apr 2006.
5164. Vincent Crouchley, Publisher: FamilySearch™ U.S. Social Security Death Index, Date: 10 Apr 2006.
5165. Early Marysville Founded on Lumbering Industry, Publisher: Port Huron (MI) Times Herald, Date: 10 Oct 1972, Document Location: original at Marysville Historical Museum, Jun 1989, Other surname(s): Mills; Williams.
5166. 1860 Census, Paris, Kent, Michigan, Date: 18 Jul 1860, Page(s): Page 39 (old), Date: 11 Apr 2006, Scan Date: 3 Aug 2023, Other surname(s): Clark.
5167. 1870 Census, Grand Rapids PO, Paris, Kent, Michigan, Date: 18 Aug 1870, Page(s): 526, Date: 11 Apr 2006, Scan Date: 3 Aug 2023, Other surname(s): Clark.
• His name listed as Allen Clark.
5168. 1950 Census, Yosemite, Mariposa, California, Date: 17 Apr 1950, Page(s): Sheet No. 16, Scan Date: 29 Aug 2023, Other surname(s): Oehlmann; Barth; Eckart.
5170. Elias C. Clark Individual Record, Publisher: FamilySearch™ IGI v5.0, Date: 11 Apr 2006.
5174. Marriage License Project, Publisher: Howard County Genealogy Society and Historical Society, Date: 24 Apr 2006, Other surname(s): Madden.
5177. Handwritten letter from J. Roy Dodge, Syracuse, NY, Date: 23 Apr 2006, Other surname(s): Hoyt.
5178. Bride’s Index, Publisher: Harper County KSGenWeb, Date: 29 Apr 2006, Other surname(s): Mulkey.
5179. A History of The Columbian Society and The Columbian Presbyterian Church of LaFayette, New York, Author: compiled by J. Roy Dodge for its 200th Anniversary, 2005, Submitter: received from Roy Dodge, 29 Apr 2006, Date: 2003, Document Location: Mills Library, Other surname(s): Knapp; Hoyt; Hall.
5180. History of LaFayette, NY, from: History of Onondaga County, New York, Author: by Professor W. W. Clayton, Publisher: D. Mason & Co., Syracuse, NY, Date: 1878, Other surname(s): Hall; Hoyt.
5182. In The Long Ago, Publisher: Syracuse Evening Herald, Date: 1 Sep 1886, Submitter: copy received from J. Roy Dodge, 28 Apr 2006, Other surname(s): Hoyt.
5185. Katherina Degelmann, Date: 20 Oct 1916, Secaucus, Hudson, New Jersey, Publisher: State of New Jersey, Bureau of Vital Statistics, Call Number: 9007, Submitter: email received from Terri Fabiano forwarded by Lori Mills, Date: 4 May 2006.
5186. Marriage Return, Author: Andreas Degelmann & Eva Cath. Bluechel, Date: 24 Feb 1895, Jersey City, Hudson, New Jersey, Publisher: State of New Jersey, Other surname(s): Herdegen.
5187. E-mail from Terri Fabiano to Lori Mills, with attachments, Date: 4 May 2006, Other surname(s): Degelmann.
5189. Marriage License & Certificate of Marriage, Author: John L. C. Mulkey and Maude M. Merrell, Date: 3 Jun 1903, Anthony, Harper County, Kansas, Submitter: received 12 May 2006 from Harper County District Court.
5193. 1870 Census, Napa, Napa, California, Date: 22 Aug 1870, Page(s): 27 (old), Date: 20 May 2006, Other surname(s): Cady.
5194. 1850 Census, New London, New London, Connecticut, Date: 9 Sep1850, Date: 20 May 2006, Other surname(s): Cady; Way.
5195. Sydney H. Morgan and Jeannie G. Cady, Author: Marriage Certificate, Date: 28 Jul 1900, Sacramento, California, Submitter: scan by Mary K. D. D’Rozario of original entry of marriage book in former possession of Harriet Hume Krusi, Date: received 20 May 2006.
5196. To My Children, Author: by Jefferson Whiting Ford, Date: 1923.
5197. 1930 Census, Pasadena, Los Angeles, California, Call Number: 399 South Los Robles, Date: 9 Apr 1930, Page(s): ED 19-1251; Sheet No. 11A, Date: 6 Jun 2006, Other surname(s): Wright.
5198. 1920 Census, Pasadena, Los Angeles, California, Call Number: 434 South El Molino, Date: 9 Jan1920, Page(s): ED 527; Sheet No. 11A, Date: 6 Jun 2006, Other surname(s): Wright.
5199. 1910 Census, Placentia Precinct, Fullerton Township, Orange County, California, Date: 28 Apr 1910, Page(s): ED 62, Sheet 6B, Date: 6 Jun 2006, Other surname(s): Wright; Andrew.
5207. New City Planner Taking Keen Interest in Job, Publisher: Pasadena Star-News, Date: 7 Aug 1948, Submitter: Pasadena (CA) Public Library, Date: Jul 2004, Other surname(s): Wright.
5208. Commission Head Likes Proposed Zoning Plan, Publisher: Pasadena Star-News, Date: 19 Sep 1953, Submitter: Pasadena (CA) Public Library, Date: Jul 2004, Other surname(s): Wright, McClellan.
5209. D. R. Wright To Succeed Judge Noble, Publisher: Pasadena Star-News, Date: 29 Sep 1953, Submitter: Pasadena (CA) Public Library, Date: Jul 2004.
5210. New Presiding Judge, Publisher: Los Angeles Times, Date: 8 Oct 1967, Submitter: Pasadena (CA) Public Library, Date: Jul 2004, Other surname(s): Wright.
5211. Pasadenan Named to Top Court, Publisher: Pasadena Star-News, Date: 6 Apr 1970, Submitter: Pasadena (CA) Public Library, Date: Jul 2004, Other surname(s): Wright; McLellan.
5212. Wright’s Choice Hailed, Publisher: Los Angeles Times, Date: 7 Apr 1970, Submitter: Pasadena (CA) Public Library, Date: Jul 2004.
5213. Pasadenan Appointed State High Court Chief, Publisher: Los Angeles Times, Date: 7 Apr 1970, Submitter: Pasadena (CA) Public Library, Date: Jul 2004.
5214. Judge Wright Approved for High Court, Publisher: Pasadena Star-News, Date: 17 Apr 1970, Submitter: Pasadena (CA) Public Library, Date: Jul 2004.
5215. Sworn In as Chief Justice [partial headline}, Publisher: Los Angeles Times, Date: 1 May 1970, Submitter: Pasadena (CA) Public Library, Date: Jul 2004.
5216. Justice Wright Guided By Fairness, Restraint, Publisher: Pasadena Star-News, Date: 26 Apr 1970, Submitter: Pasadena (CA) Public Library, Date: Jul 2004.
5217. State Chief Justice Tells Anecdotes at Honors Rite, Publisher: Pasadena Star-News, Date: 20 Apr 1970, Submitter: Pasadena (CA) Public Library, Date: Jul 2004.
5218. Ex-chief justice Wright dies, Publisher: Pasadena Star-News, Date: 22 Mar 1985, Submitter: Pasadena (CA) Public Library, Date: Jul 2004.
5219. A man of conscience, Publisher: Pasadena Star-News, Date: 25 Mar 1985, Submitter: Pasadena (CA) Public Library, Date: Jul 2004.
5220. Pasadena jurist dies, Publisher: The Weekly, Date: 28 Mar 1985, Submitter: Pasadena (CA) Public Library, Date: Jul 2004.
5221. WRIGHT, Publisher: Pasadena Star-News, Call Number: Obituary Notices, page C4, column 2, Date: 23 Mar 1985, Submitter: Pasadena (CA) Public Library, Date: Jul 2004.
5222. 1910 Census, Fruitland Twp, Muskegon, Michigan, Date: 4 May 1910, Page(s): ED 74, Sheet 9B, Date: 12 Jun 2006, Other surname(s): Zellar; Schluter.
5223. 1920 Census, Fruitland Twp, Muskegon, Michigan, Date: 15-17 Jan1920, Page(s): ED 118; Sheet No. 4B, Date: 12 Jun 2006, Other surname(s): Zellar; Lindquist; Hockett.
5226. John Whiting Individual Record, Publisher: FamilySearch™ IGI v5.0, Date: 20 Jun 2006.
5227. Timothy Whiting Individual Record, Publisher: FamilySearch™ IGI v5.0, Date: 20 Jun 2006.
5228. Timothy Whiting & Abigail Kidder FGR, Publisher: FamilySearch™ IGI v5.0, Date: 20 Jun 2006.
5229. Pedigree Chart from Timothy Whiting, b 1758, Publisher: FamilySearch™ IGI v5.0, Date: 20 Jun 2006.
5230. Pedigree Chart from Samuel Whiting, b 1702, Publisher: FamilySearch™ IGI v5.0, Date: 20 Jun 2006.
5232. Samuel Whiting, Publisher: Virtual American Biographies, Date: 21 Jun 2006, Other surname(s): St. John.
5235. Handwritten letter from J. Roy Dodge, Syracuse, NY, Document Location: original in genealogy safekeeping under MERRELL, Date: 30 Jun 2006, Other surname(s): Hoyt.
5237. 1900 Census, Calvin Township, Cass, Michigan, Date: 21 Jun 1900, Page(s): ED 84, sheet 9B, Date: 16 Jul 2006, Other surname(s): James.
5238. Handwritten note from J. Roy Dodge, Syracuse, NY, Date: received 22 Jul 2006, Other surname(s): Hoyt.
5239. Isaac Hall of LaFayette, N.Y. & His Descendants, Author: by J. Roy Dodge, Syracuse, NY, Submitter: received from Roy Dodge, Date: 23 Jul 2006, Other surname(s): Merrell; Andrews; Knapp; Casler; Baker; Taylor; Hoyt; Johnson; Shephard; Hardick; Sheldon.
5240. Pedigree from Lois Kibbe, b 1710, Date: 25 Jul 2006, Other surname(s): Lord; Phelps; Hall; Cooke; Ingersoll; Birdsall; Dewey.
5241. Pedigree from Elizabeth Bourne, b 1658, Date: 25 Jul 2006, Other surname(s): Hall.
5243. Pedigree from Ann Pease, b 1735, Date: 25 Jul 2006, Other surname(s): Keyes; French; Osborne; Cummings; Eggleston.
5245. Isaac PEASE Deacon, Publisher: Register Report: Robert Pease (1565-1623), Date: 26 Jul 2006, Other surname(s): Cummings; Osborn; French.
5246. Elizabeth Bourne, Author: Haynie/Shafer Genealogy, Publisher: GenCircles, Date: 26 Jul 2006.
5247. Vashti Johnson, Publisher: FamilySearch™ IGI v5.0, Date: 26 Jul 2006.
5248. Application made by Agnes Hall for membership to Daughters of American Revolution, Author: by Agnes Hall, 1901, Submitter: received from Roy Dodge, Date: 23 Jul 2006.
5249. Recollections of Lafayette Square in the 1820’s and 1830’s, Author: by Mary V. Raynor Garrett, Publisher: from: LaFayette, N.Y.: A History of the Town & Its People, by J. Roy Dodge, 1975, Other surname(s): Johnson; Andrews.
5252. FGR of Samuel Hall & Elizabeth Bourne, Publisher: FamilySearch™ Ancestral File v4.19, Date: 24 Jul 2006.
5254. Castilleja School; Twentieth Annual Commencement, Palo Alto, CA, Date: 7 Jun 1927, Document Location: original in Eckart genealogy binder.
5257. 1930 Census, Baltimore City, Maryland, Date: 17 Apr 1930, Page(s): ED 4-576; Sheet No. 24B, Date: 29 Jul 2006, Other surname(s): Madden; Vahle.
5258. Marriage Certificate, Author: from First Lutheran Church, Ellicott City, Howard County, Maryland, Submitter: by Rosemary Fisher, Administrator, Submitter: forwarded by Lori Schaeffer Mills, Date: 31 Jul 2006, Other surname(s): Madden.
5280. E-mail from John George Wurtele, Date: 6 Aug 2006, Other surname(s): Eckart.
5281. Samuel Beach Axtell (1819 - 1891), Publisher: Find A Grave website, Date: 8 Aug 2006.
5283. 1870 Census, China, St. Clair, Michigan, Date: 29 Jun 1870, Page(s): 75, Date: 11 Aug 2006, Other surname(s): Griffith; Mills.
5284. 1900 Census, Kalamazoo, Kalamazoo, Michigan, Date: 12 Jun 1900, Page(s): ED 124, sheet 7B, Date: 11 Aug 2006, Other surname(s): Griffith.
5285. 1910 Census, Kalamazoo, Kalamazoo, Michigan, Date: 25 Apr 1910, Page(s): ED 128, Sheet 10B, Date: 11 Aug 2006, Other surname(s): Bartells; Griffith.
5286. 1920 Census, Kalamazoo, Kalamazoo, Michigan, Date: 2 Jan1920, Page(s): ED 146; Sheet No. 2B, Date: 11 Aug 2006, Other surname(s): Bartels; Griffith.
5287. 1930 Census, Kalamazoo, Kalamazoo, Michigan, Date: 12 Apr 1930, Page(s): ED 39-6; Sheet No. 1A, Date: 11 Aug 2006, Other surname(s): Bartels; Griffith.
5288. Effie Bartels, Publisher: FamilySearch™ U.S. Social Security Death Index, Date: 9 Aug 2006.
5289. 1860 Census, Marysville, St. Clair, Michigan, Date: 30 Jun 1860, Page(s): 213, Date: 11 Aug 2006, Other surname(s): Griffith.
5290. 1910 Census, Kalamazoo, Kalamazoo, Michigan, Date: 15 Apr 1910, Page(s): ED 154, Sheet 1B, Date: 11 Aug 2006, Other surname(s): Griffith.
5291. 1930 Census, Pasadena, Los Angeles, California, Date: 19 Apr 1930, Page(s): ED 19-1257; Sheet No. 18B, Date: 11 Aug 2006, Other surname(s): Atwell; Warrington.
5292. 1920 Census, Pasadena, Los Angeles, California, Date: 7 Jan1920, Page(s): ED 505; Sheet No. 5A, Date: 11 Aug 2006, Other surname(s): Atwell; Warrington.
5300. 1880 Census, Fruitport, Muskegon, Michigan, Date: 9 Jun 1880, Page(s): 452, Date: 14 Aug 2006, Other surname(s): King; Griffith.
5301. 1910 Census, Kalamazoo, Kalamazoo, Michigan, Date: 23 Apr 1910, Page(s): ED 128, Sheet 9A, Date: 14 Aug 2006, Scan Date: 26 Apr 2023, Other surname(s): King; Griffith; Spaulding.
5302. 1900 Census, Greenville, Montcalm, Michigan, Date: 7 & 8 Jun 1900, Page(s): ED 131, sheet 6B, Date: 14 Aug 2006, Other surname(s): Griffith.
5303. 1910 Census, Greenville, Montcalm, Michigan, Date: 21 Apr 1910, Page(s): ED 184, Sheet 5A, Date: 15 Aug 2006, Other surname(s): Griffith.
5307. 1910 Census, Port Huron, St. Clair, Michigan, Date: 18 Apr 1910, Page(s): ED 121, Sheet 5A, Date: 17 Aug 2006, Other surname(s): Geel; Mills.
5308. Dyke Deaths, Publisher: California Death Records, Date: 14 Aug 2006, Other surname(s): Clark; Dyer; Stuart.
5322. 1920 Census, Oakland, Alameda, California, Date: 10 Jan 1920, Page(s): ED 927; Sheet No. 9A, Date: 30 Aug 2006, Other surname(s): Martin; Clark.
5323. 1930 Census, Oakland, Alameda, California, Date: 9 Apr 1930, Page(s): ED 1-78; Sheet No. 8A, Date: 30 Aug 2006, Other surname(s): Martin; Clark.
5324. 1900 Census, San Francisco, San Francisco, California, Date: 1 Jun 1900, Page(s): ED 236, sheet 1B, Date: 30 Aug 2006, Other surname(s): Donaldson; Lippman.
5325. 1930 Census, Berkeley, Alameda, California, Date: 10 Apr 1930, Page(s): ED 1-290; Sheet No. 13A, Date: 30 Aug 2006, Other surname(s): Biddle.
5326. 1920 Census, Berkeley, Alameda, California, Date: 7 Jan 1920, Page(s): ED 175; Sheet No. 8A, Date: 30 Aug 2006, Other surname(s): Biddle.
5333. 1900 Census, Berkeley, Alameda, California, Date: 5 Jun 1900, Page(s): ED 395, sheet 8A, Date: 1 Sep 2006, Other surname(s): Cottrell; Walter.
5334. 1870 Census, Vallejo, Solano, California, Date: 29 Jun 1870, Page(s): 56 (old), Date: 1 Sep 2006, Other surname(s): Cottrell; Curtis.
5335. 1880 Census, San Francisco, San Francisco, California, Date: 1 Jun 1880, Page(s): ED 168, page 4 (old), Date: 1 Sep 2006, Other surname(s): Cottrell; Curtis.
5359. Schaeffer Notes, Author: by Lori Schaeffer Mills, Oakville, ON, Date: Sep 2006, Other surname(s): Berardi; Cannon; Mahan; Partello; Degelmann; Dooling; Fleming; Eytel; Gerrity; Kelso; Marchand.
5360. Employment Record of Bruce Ellwood Lesher, Publisher: Baltimore & Ohio Railroad, Baltimore, MD, Submitter: received by Lori Mills from B&O Railroad Museum, Janelle Ride, Archivist, Date: sent 11 Aug 2006.
5362. William Schaeffer Naturalization Papers, Publisher: National Archives & Records Administration, Date: 25 Oct 1876, Call Number: Bundle 467; Record No. 392, Other surname(s): Seidl.
5363. Letter to Lori Mills, Author: from Aunt Nancy Schaeffer, Poughkeepsie, NY, Date: 16 Aug 2006, Other surname(s): Boughton; Beringer.
• 10 source images
5364. Mary Beringer, Author: Email from Lori Mills, Oakville, ON, Date: 13 Sep 2006.
5365. From my conversation with Marilyn, Author: from Lori Schaeffer Mills, Oakville, ON, Date: 14 Sep 2006.
5369. My parents, Author: E-mail from Rebecca Nelson, Redwood City, CA, Date: 3 Jan 2010, Other surname(s): Matteson.
5374. 1850 Census, Detroit, Wayne, Michigan, Date: 31 Jul 1850, Date: 18 Oct 2006, Other surname(s): Ward; McQueen.
5375. 1860 Census, Detroit, Wayne, Michigan, Date: 13 Jun 1860, Page(s): 51, Date: 18 Oct 2006, Other surname(s): Ward; McQueen.
5376. 1870 Census, Detroit, Wayne, Michigan, Date: 30 Jun 1870, Page(s): 156 (old), Date: 18 Oct 2006, Other surname(s): Ward; Lyon.
5378. 1850 Census, Conneaut, Ashtabula, Ohio, Date: 3 Aug 1850, Date: 18 Oct 2006, Other surname(s): Lyon.
5379. 1860 Census, Conneaut, Ashtabula, Ohio, Date: 19 Jun 1860, Page(s): 66?, Date: 18 Oct 2006, Other surname(s): Lyon.
5381. 1910 Census, Baltimore City, Maryland, Date: 27 Apr 1910, Page(s): ED 132, Sheet 11A, Date: 19 Oct 2006, Other surname(s): Reinig.
5382. Benjamin John Reinig, Publisher: World War II Draft Registration Card, Date: 26 Apr 1942, Date: 19 Oct 2006.
5383. You would be proud, Author: by Lori Schaeffer Mills, Oakville, ON, Date: 19 Oct 2006, Other surname(s): Madden.
5385. from Secaucus Fire Chief, Author: by Raymond Cieciuch to Lori Mills, Date: 12 Oct 2006, Other surname(s): Degelmann.
• Includes copy of volunteer record
5386. George Beringer Schaeffer, Date: 6 Jun 1903, New York City, Publisher: City of New York.
5387. Schaeffer Family Photo, Date: undated, Submitter: from Marylin Boughton Evers, Other surname(s): Beringer.
5390. 1860 Census, Reynolds, Lee, Illinois, Date: 28 Jun 1860, Page(s): 630, Date: 30 Oct 2006, Other surname(s): Martin; Nettleton.
5391. 1870 Census, Dement, Ogle, Illinois, Date: 8 Jul 1870, Page(s): 10 (old), Date: 30 Oct 2006, Other surname(s): Nettleton; Pinney.
5392. 1850 Census, Oswegatchie, St. Lawrence, New York, Date: 2 Aug 1850, Date: 30 Oct 2006, Other surname(s): Pinney.
5394. 1870 Census, Taylor, Ogle, Illinois, Date: 3 Jun 1870, Page(s): 10 (old), Date: 30 Oct 2006, Other surname(s): Nettleton; Earl.
5395. A new find?, Author: from Lori Mills, Date: 31 Oct 2006, Other surname(s): Zamzow.
• Includes two IGI finds regarding Helena Anna Reinig.
5436. 1920 Census, Swarthmore, Delaware, Pennsylvania, Call Number: Cornell Avenue, Date: 10 & 12 Jan1920, Page(s): ED 202; Sheet No. 8B, Date: 15 Nov 2006, Other surname(s): Gorham; Bassett.
5440. Telephone call with Margo Wright, Date: 20 Nov 2006, Other surname(s): McClellan.
5441. 1870 Census, Washington, DC, Date: 12 Aug 1870, Page(s): 640, Date: 20 Nov 2006, Other surname(s): Bassett; Dunconson.
5442. 1860 Census, Washington, DC, Date: 3 Jul 1860, Page(s): 96 (old), Date: 18 Nov 2006, Other surname(s): Bassett; Dunconson.
5453. 1910 Census, Berkeley, Alameda, California, Date: 23 Apr 1910, Page(s): ED 55, Sheet 16A, Date: 23 Nov 2006, Scan Date: 7 Apr 2023, Other surname(s): Gorham; Mixer.
• difficult to read
5454. 1870 Census, Sacramento, Sacramento, California, Date: 13 Jul 1870, Page(s): 2 (old), Date: 23 Nov 2006, Other surname(s): Mixer.
5455. 1860 Census, Sacramento, Sacramento, California, Date: 26 Jun1860, Page(s): 142, Date: 23 Nov 2006, Other surname(s): Mixer.
5457. 1850 Census, Newburyport, Essex, Massachusetts, Page(s): 364, Date: 9 Sep 1850, Date: 4 Jun 2012, Other surname(s): Currier.
5458. 1840 Census, New London, New London, Connecticut, Date: 23 Nov 2006, Other surname(s): Gorham.
5464. Hay Family Record, Author: possibly written by Mary Jane Hay Bacon, Submitter: from Diane Blodgett, Date: received 14 Nov 2006.
• I have no idea who filled it out -- I wish I did! It’s on irregular sized paper and it is getting pretty fragile. My gram gave it to me many years ago. I wonder if her grandmother, Mary Jane Hay Bacon, filled it out. I think it’s pretty accurate. I just wish there were dates on it. Email from Diane Blodgett, 27 Nov 2006
5471. Email from Grenville County Historical Society, Author: from Sandra (GCHS volunteer), Date: 14 Nov 2006, Other surname(s): Earl.
5472. 1870 Census, Marysville, St. Clair, Michigan, Date: 18 Jul 1870, Page(s): 28? (old), Date: 28 Nov 2006, Other surname(s): Williams; Gallagher.
5473. 1910 Census, Boyne City, Charlevoix, Michigan, Date: 15 Apr 1910, Page(s): ED 17, Sheet 1A, Date: 28 Nov 2006, Other surname(s): Beardsley; Williams.
5474. 1880 Census, Evangeline Township, Charlevoix, Michigan, Date: 18 & 19 Jun 1880, Page(s): ED 55, page 41C, Date: 28 Nov 2006, Other surname(s): Beardsley; Williams.
5475. 1894 Michigan Census, St. Clair Township, Date: 28 Nov 2006, Other surname(s): Balmer; Mills; Williams.
5476. 1894 Michigan Census, Port HuronTownship, Date: 28 Nov 2006, Other surname(s): Mills; Axford.
5482. 1910 Census, St. Clair, St. Clair, Michigan, Date: 4 May 1910, Page(s): ED 124, Sheet 10A, Date: 29 Nov 2006, Other surname(s): Wright; Williams.
5483. 1900 Census, Bloomfield, Huron, Michigan, Date: 11 Jun 1900, Page(s): ED 2, sheet 5B, Date: 30 Nov 2006, Other surname(s): Wright.
5484. 1930 Census, St. Clair, St. Clair, Michigan, Date: 3 Apr 1930, Page(s): ED 74-46; Sheet No. 2B, Date: 30 Nov 2006, Other surname(s): Wright.
5485. 1920 Census, St. Clair, St. Clair, Michigan, Call Number: East River Side Avenue, Date: 2 Jan1920, Page(s): ED 181; Sheet No. 1B, Date: 30 Nov 2006, Other surname(s): Wright.
5486. John Lyman Clare Mulkey, Publisher: World War I Draft Registration, Detroit, Michigan, Date: 30 Nov 2006.
5487. 1920 Census, Detroit, Wayne, Michigan, Call Number: Bethune Avenue West, Date: 12 Jan1920, Page(s): ED 148; Sheet No. 9A, Date: 30 Nov 2006, Other surname(s): Mulkey.
5488. 1930 Census, Detroit, Wayne, Michigan, Date: 4 Apr 1930, Page(s): ED 82-451; Sheet No. 6B, East Grand Boulevard, Date: 30 Nov 2006, Other surname(s): Mulkey.
5489. 1910 Census, Detroit, Wayne, Michigan, Date: 15 Apr 1910, Page(s): ED 12, Sheet 1B, Date: 30 Nov 2006, Other surname(s): Mulkey; Snell.
5490. John Lyman Clare Mulkey Individual Record, Publisher: FamilySearch™ IGI v5.0, Date: 30 Nov 2006.
5492. Benjamin J. Reinig Death Certificate, Date: Date of Death: 4 Jan 1953, Baltimore City, Maryland, Publisher: Baltimore City Health Department, Author: Informant: Mabel T. Reinig, Document Location: original copy with Lori Mills, Date: scanned 1 Dec 2006, Other surname(s): Zamzow.
5493. Mabel Teresa Reinig Death Certificate, Date: Death: 5 Oct 1966, Baltimore City, Maryland, Publisher: Baltimore City Health Department, Author: Informant: Mrs. Elnora Woods, Document Location: original copy with Lori Mills, Date: scanned 1 Dec 2006, Other surname(s): King; Madden.
5502. 1870 Census, Chillicothe, Ross, Ohio, Date: 25 Jul 1870, Page(s): 44, Date: 5 Dec 2006, Other surname(s): Carlisle; McClene.
5503. 1900 Census, Chillicothe, Ross, Ohio, Date: 2 & 3 Jun 1900, Page(s): ED 98, Sheet 4A, Date: 5 Dec 2006, Other surname(s): Howson; Carlisle.
5507. 1910 Census, Buffalo, Erie, New York, Call Number: 608 Lafayette Avenue, Date: 25 Apr 1910, Page(s): ED 199, Sheet 11B, Date: 5 Dec 2006, Other surname(s): Carlisle; Barr.
5510. Jeremiah McLene, Publisher: OneWorldTree™, Date: 8 Dec 2006, Other surname(s): Sherer; Hackett.
5512. Elizabeth McLene, Publisher: OneWorldTree™, Date: 8 Dec 2006, Other surname(s): Carlisle; Sherer.
5521. 1920 Census, Soldier Township, Shawnee, Kansas, Date: 28 Jan1920, Page(s): ED 148; Sheet No. 5A, Date: 14 Dec 2006, Other surname(s): O’Brien; Slackhouse.
5522. 1870 Census, Painesville, Lake, Ohio, Date: 18 Jun 1870, Page(s): 53 & 54 (old), Date: 15 Dec 2006, Other surname(s): Carlisle; Beach.
5523. 1880 Census, St. Louis, St. Louis, Missouri, Page(s): 14B, Date: 15 Dec 2006, Other surname(s): Carlisle; Beach; Campbell.
5524. 1930 Census, Garfield Place, Soldier Township, North Topeka, Shawnee, Kansas, Date: 30 Apr 1930, Page(s): ED 89-12; Sheet No. 12A, Date: 15 Dec 2006, Other surname(s): O’Brien.
5525. 1880 Census, Rockford, Winnebago, Illinois, Page(s): 214, Date: 16 Dec 2006, Other surname(s): Martin; Nettleton.
5561. 1870 Census, Deerfield, Portage, Ohio, Date: 31 Aug 1870, Page(s): 26 (old), Date: 19 Jan 2007, Other surname(s): Dunlap; Hudson.
5562. 1850 Census, Deerfield, Portage, Ohio, Date: 23 Sep1850, Page(s): 200, Date: 19 Jan 2007, Other surname(s): Dunlap.
5563. 1860 Census, Deerfield, Portage, Ohio, Date: 7 Jun1860, Page(s): 22 (old), Date: 19 Jan 2007, Other surname(s): Dunlap; Hudson.
5564. 1870 Census, Table Rock, Pawnee, Nebraska, Date: 28 Aug 1870, Page(s): 9 (old), Date: 19 Jan 2007, Other surname(s): Maxson; Williams.
5565. 1885 Nebraska State Census, Humboldt, Richardson, Nebraska, Date: 19 Jan 2007, Other surname(s): Maxson.
5566. Daniel Horace Maxson, Submitter: Jody Dee Jones, Fort Collins, CO, Publisher: FamilySearch™ Pedigree Resource File, Other surname(s): West; Armsbury.
5567. FGR of Daniel Horace Maxson & Olive West, Publisher: OneWorldTree™, Date: 19 Jan 2007.
5568. 1890 Census, Special Schedule, Surviving Soldiers, Sailors, and Marines, and Widows, etc., Humboldt City, Richardson County, Nebraska, Page(s): 1, ED 266, Date: 21 Jan 2007, Other surname(s): Maxson.
5570. 1900 Census, Pendleton, Jefferson, Illinois, Date: 15 Jun 1900, Page(s): ED 71, sheet 11B, Date: 22 Jan 2007 & 18 Feb 2022, Other surname(s): Mills; Putnam.
5572. 1910 Census, Ellensburg, Kittitas, Washington, Date: 21 Apr 1910, Page(s): ED 91, Sheet 5B, Date: 23 Jan 2007, Other surname(s): Beail; Mills.
5574. 1910 Census, Tucson, Pima, Arizona, Date: 18 Apr 1910, Page(s): ED 106, Sheet 4A, Date: 25 Jan 2007, Other surname(s): Ormsby; Gorham.
5584. 1910 Census, Seattle, King, Washington, Date: 22 Apr 1910, Page(s): ED 140, Sheet No. ?B, Date: 12 Feb 2007, Other surname(s): Hills; Lewis.
5586. 1920 Census, Seattle, King, Washington, Date: 2 Jan 1920, Page(s): ED 255; Sheet No. 1A, Date: 12 Feb 2007, Other surname(s): Lewis; Harrier.
5587. Lester Lewis, Publisher: U.S. Social Security Death Index, Date: 13 Jun 2007.
5600. Descendants of Unknown Cook, Submitter: received from Cliff Allen via email, Willoughby, OH, Date: 21 Feb 2007, Other surname(s): Hudson; Tunis; Cook; Williams.
5601. 1860 Census, Chillicothe, Ross, Ohio, Date: 12 Jul1860, Page(s): 206 (old), Date: 22 Mar 2007, Other surname(s): Eckart; Carlisle; Carson.
5602. 1870 Census, Cleveland, Cuyahoga, Ohio, Date: 20 Jun 1870, Page(s): 392, Date: 22 Mar 2007, Other surname(s): Eckart; Alger.
5603. 1850 Census, Cleveland, Cuyahoga, Ohio, Date: 19 Jul 1850, Page(s): 103, Date: 22 Mar 2007, Other surname(s): Alger; Whitney.
5604. 1880 Census, West Cleveland, Cuyahoga, Ohio, Page(s): 10 (old) & 390B, Date: 21 Dec 2006, Other surname(s): Alger; Eckart.
5605. 1920 Census, Berkeley, Alameda, California, Date: 3 & 5 Jan 1920, Page(s): ED 193; Sheet No. 3B, Date: 22 Mar 2007, Other surname(s): Blois.
5606. 1910 Census, Kaweah Twp, Tulare, California, Date: 11 May 1910, Page(s): ED 190, Sheet No. 14B, Date: 22 Mar 2007, Other surname(s): Blois.
5607. World War I Draft Registration of Marsden Blois, Date: 5 Jun 1917, Berkeley, California, Date: 22 Mar 2007.
5608. 1930 Census, Belmont, San Mateo, California, Date: 12 Apr 1930, Page(s): ED 41-57; Sheet No. 6B, Date: 22 Mar 2007, Other surname(s): Blois.
5609. Alma Melker Blois, Date: 14 Jan 1993, San Mateo County, California, Publisher: CA Death Records.
5610. 1920 Census, Marysville, Yuba, California, Date: 5 Jan 1920, Page(s): ED 185; Sheet No. 6A, Date: 22 Mar 2007, Other surname(s): Blois; Eckart.
5611. 1910 Census, Marysville, Yuba, California, Date: 18 Apr 1910, Page(s): ED 193, Sheet No. 32B, Date: 22 Mar 2007, Scan Date: 21 Jan 2021, Other surname(s): Bilhartz; Eckart.
5612. Letter and Merrell Attachments, Author: from Roy Dodge, Syracuse, NY, Date: received 28 Mar 2007, Other surname(s): Hoyt; Merrill.
5613. 1900 Census, Anthony, Harper, Kansas, Date: 11 Jun 1900, Page(s): ED 59, sheet 10A, Date: 3 Apr 2007, Other surname(s): Merrell.
5614. 1860 Census, Lysander, Onondaga, New York, Date: 13 Jul1860, Page(s): Page 73 (old), Date: 3 Apr 2007, Other surname(s): Merrell.
5618. 1850 Census, Greene, Franklin, Pennsylvania, Date: 4 Sep 1850, Page(s): 193 or 385, Date: 19 Apr 2007, Other surname(s): Mohler; Weightman.
5619. 1860 Census, Greene, Franklin, Pennsylvania, Date: 4 Aug 1860, Page(s): 214, Date: 19 Apr 2007, Other surname(s): Weightman; Mohler.
5620. 1870 Census, Carlisle, Cumberland, Pennsylvania, Date: 6 Aug 1870, Page(s): 218, Date: 19 Apr 2007, Other surname(s): Weightman; Mohler.
5625. 1920 Census, Baltimore City, Maryland, Date: 23 & 26 Jan 1920, Page(s): ED 119; Sheet No. ??, Date: 19 Apr 2007, Other surname(s): Madden; King.
5631. I think I found him!, Author: Email from Lori Mills, Oakville, ON, Date: 19 Apr 2007, Other surname(s): Madden; Vale; King.
5632. 1910 Census, Baltimore City, Maryland, Date: 25 Sep? 1910, Page(s): ED 60; Sheet No. 10B (on two pages), Date: 6 May 2007, Other surname(s): Madden.
5633. Kings in Maryland, Author: by Terry Holcomb, Publisher: GenForum, Date: 6 May 2007, Other surname(s): Weigart; Haupt; French; King.
5638. Genealogy, Author: Email from Lori Mills, Date: 15 May 2007, Other surname(s): Weight; King.
5640. 1920 Census, Baltimore City, Maryland, North Kenwood Avenue, Date: 28 Jan 1920, Page(s): ED 93; Sheet No. 26B, Date: 16 May 2007, Other surname(s): French; King.
5642. 1930 Census, Baltimore City, Maryland, Date: 7 Apr 1930, Page(s): ED 4-105; Sheet No. 5B, Date: 16 May 2007, Other surname(s): King; Turner.
5646. Margaret King, Author: from Lori Mills, Oakville, ON, Date: 16 May 2007.
5648. Fwd: [RAOGK-Req] Pennsylvania Cumberland, Author: Email from Lori Mills, Oakville, ON, Other surname(s): Lesher; Shaeffer; Mohler.
5649. 1910 Census, Secaucus, Hudson, New Jersey, Date: 6 May 1910, Page(s): ED 252; Sheet No. 19B, Date: 19 May 2007, Other surname(s): Degelmann; Leipold; Grebe; Hertegen; Bach?
5650. 1910 Census, Secaucus, Hudson, New Jersey, Date: 27 Apr1910, Page(s): ED 252; Sheet No. 11B, Date: 19 May 2007, Other surname(s): Degelmann; Bluchel.
5658. 1850 Census, Paint Township, Highland, Ohio, Date: 17 Oct 1850, Page(s): unknown, Date: 26 May 2007, Other surname(s): Ault.
5662. Utah Death Index, 1905-1951, Submitter: Rebecca C Eckhart [sic], Date: 3 Mar 1909, Call Number: State file number 1909000756, Date: 27 May 2007, Other surname(s): Eckart; White.
5663. Certificate of Death, Theresa Haupt, Date: 5 Apr 1915, Baltimore, Maryland, Publisher: Health Department, City of Baltimore, Call Number: C84209, Document Location: original with Lori Mills, Other surname(s): King; Weigart.
5669. Richard Madden Death Certificate, Date: 14 Aug 1907, Belle View, Baltimore County, Maryland, Submitter: from Lori Mills via "Paul Frazer", Other surname(s): King.
5671. From Teresa on the Kings, Author: by Mary T Holcomb, Date: 29 May 2007, Baltimore, Submitter: forwarded by Lori Mills, Date: 3 Jun 2007, Other surname(s): Weigart.
• Includes 1850 Census image; dated 10 Aug 1850
• Includes 1880 Census image; dated 4 Jun 1880
• Includes 1900 Census image; dated 9 Jun 1900
5672. 1860 Census, 8th Ward, Baltimore City, Maryland, Date: 19 Jul 1860, Page(s): 492 (old), Date: 8 Jun 2007, Other surname(s): Madden; King.
5673. 1850 Census, Baltimore City, Maryland, Date: 21 Jul 1850, Page(s): 283, Date: 8 Jun 2007, Other surname(s): Madden.
5674. Census Transcriptions, Submitter: prepared by Terry Holcomb, Date: May 2007, Other surname(s): Madden; Weigart; O’Neil; Haupt; Gniesmer.
5675. 1880 Census, Baltimore City, Maryland, Date: 5 Jun 1880, Page(s): 568, Date: 8 Jun 2007, Other surname(s): King; Weigart.
Includes:
• 5675.2; Email from Tom and Summer with transcription of Glauber and Koenig census data; forwarded by Lori Mills, 18 Jun 2007
• 5675.3:FamilySearch.org transcription of Koenig data
5676. Family info, Author: from Mary T Holcomb, Submitter: forwarded by Lori Mills, Date: 6 Jun 2007, Document Location: image missing, Other surname(s): Haupt; King; O’Neil; Weigart.
5677. William Eckart, Date: Death Date: 1 Jun 2002, Publisher: FamilySearch™ U.S. Social Security Death Index, Date: 12 Jun 2007.
5684. Letter and Lot Cards, Author: from Irvin Newhouse, Publisher: Baltimore Cemetery Company, 2500 East North Avenue, Baltimore, Maryland, Date: 9 Jun 2007, Other surname(s): Pasters; Lépreux.
5686. Plot Description and Tombstone Photographs, Fairview Cemetery, New Jersey, Submitter: forwarded to Lori Mills by Withington, Long Branch, NJ, Date: June 2007, Document Location: originals with Lori Mills, Other surname(s): Hertegen; Degelmann.
5688. Eleanor Matteson –– began Carlise [sic] School, Publisher: San Francisco Chronicle, Date: 16 Sep 2002, Page(s): A-20, Other surname(s): Eckart.
5689. Eleanor Matteson, Publisher: FamilySearch™ U.S. Social Security Death Index, Date: 2 Sep 2002, Date: 9 Jul 2007, Other surname(s): Eckart.
5690. William N Eckart, Date: 18 Apr 1916, San Francisco, California, Publisher: California Birth Index, 1905-1995, Date: 9 Jul 2007, Other surname(s): Knowlton.
5693. 1900 Census, Evanston, Cook, Illinois, Date: 20 Jun 1900, Page(s): ED 1155, sheet 23B, Date: 20 Jul 2007, Other surname(s): Carlisle; Barr.
5696. Matchett’s Baltimore Directory for 1837, Page(s): Volume 489, Page 211, Publisher: Maryland State Archives, Other surname(s): Madden.
5697. Matchett’s Baltimore Directory for 1847-48, Page(s): Volume 525, Page 209, Publisher: Maryland State Archives, Other surname(s): Madden.
5708. 1880 Census, Liberty, Marshall, Iowa, Page(s): 81B, Date: 24 Jul 2007, Other surname(s): Omstead; Olmstead; Eggleston.
5712. Wright, Margaret M., Publisher: Los Angeles Times, Date: 18 Jul 2007, Other surname(s): McLellan.
• Same text appeared in the Inland Valley Daily Bulletin on 18 Jul, and the Pasadena Star-News 19 Jul 2007.
5713. 1930 Census, Seattle, King, Washington, Date: 12 Apr 1930, Page(s): ED 17-111; Sheet No. 15A, Date: 27 Jul 2007, Other surname(s): McLellan.
5714. 1920 Census, Seattle, King, Washington, 16th Avenue, Date: 7 Jan 1920, Page(s): ED 198; Sheet No. 5A, Date: 27 Jul 2007, Other surname(s): McLellan.
5715. 1910 Census, Seattle, King, Washington, Date: 27 Apr 1910, Page(s): ED 126; Sheet No. 11B, Date: 27 Jul 2007, Other surname(s): McLellan; Mallay.
5721. A Service of Memory for Harriet Eckart Mills, Church of the Recessional, Forest Lawn Memorial Park, Glendale, California, Date: 19 Dec 1966.
5722. Reuben Smith Isenhower, Riverside County, CA, Publisher: California Death Index, 1940-1997, Date: 28 Jul 2007, Other surname(s): Broadhurst.
5723. 1920 Census, Grand Rapids, Kent, Michigan, Kellogg St., Date: 7 Jan 1920, Page(s): ED 61; Sheet No. 6B, Date: 28 Jul 2007, Other surname(s): Isenhower; Major.
5728. Guest Book for Margaret M. Wright, Document Location: www.legacy.com, Date: 29 Jul 2007, Other surname(s): McLellan.
5730. 1930 Census, Chicago, Cook, Illinois, Apartment Hotel, East Chestnut, Date: 5 Apr 1930, Page(s): ED 16-1565; Sheet No. 2A, Date: 29 Jul 2007, Other surname(s): Houseman.
5732. Death Certificate; Andrew Degelmann, Date: 19 Mar 1912, Secaucus, Hudson, New Jersey, Publisher: State of New Jersey, Bureau of Vital Statistics, Call Number: 8119, Submitter: forwarded by Lori Mills; received 30 Jul 2007.
5749. Deep Mining Work In The Comstock Lode, Publisher: San Francisco Weekly Report, Date: 14 May 1898, Other surname(s): Eckart.
5750. Letter from John W. Mackay to William Roberts Eckart, Date: 17 Aug 1899, Document Location: Eckart References.
5751. Tombstone Photos, Author: by Lori Mills, Date: 7 Nov 2007, Other surname(s): Sheaffer; Weightman; Stark; Shaeffer; Mohler; Leipold; Eckert; Degelmann; Beelman.
5777. Dr. John S. Ormsby, Author: by Michael R. Sutton, Publisher: Native Daughters of San Francisco, Date: submitted 3 Jun 1999, Page(s): call number 68-216, Other surname(s): Sanderson.
5781. A Chronology of San Francisco’s Water Development, Author: San Francisco Water and Power: A History of the Municipal Water Department and Hetch Hetchy System by Warren D. Hanson, Document Location: full PDF available, Other surname(s): Eckart.
5782. John Howland, Author: unknown author, Publisher: unknown publisher, Date: 2002.
• much material copied from Mayflower Descendants volumes
5784. Walter Family Documentation, Author: by David W. Mills, Date: 17 Jan 1993.
5797. 1860 Census, Baltimore, Maryland, Date: 18 Jul 1860, Page(s): 30 (old), Date: 22 Oct 2007, Other surname(s): Pasters; Patterson.
5799. FGR of Rev. Richard Denton & Helen Windbank, Date: 28 Oct 2007.
5800. Pedigree from Sarah Denton, b abt 1677, Date: 28 Oct 2007, Other surname(s): Brush; Smith.
5801. Sarah Denton, Author: Mills2, Publisher: GenCircles, Date: 29 Oct 2007, Other surname(s): Brush.
5802. Samuel Denton, Publisher: GenCircles, Date: 29 Oct 2007, Other surname(s): Brush; Smith.
5805. Jonathan Hay, Author: Email from Cheryl Gleason, Freeport (IL) Public Library, Stephenson County, Illinois, Date: 14 Nov 2007, Other surname(s): Spitzer.
5806. Spitzer, Ceilan Milo, Publisher: The National Cyclopedia of American Biography, Volume XI, Page(s): page 276 and following, Other surname(s): McDowell; Perkins.
5807. 1887 Washington Territory Census, Spokane, Spokane County, Washington Territory, Date: Jun 1887, Page(s): Roll V228_15, Date: 17 Nov 2007, Other surname(s): Marshall; Hay.
5808. 1860 Census, Brooklyn, Cuyahoga, Ohio, Date: 27 Jun 1860, Page(s): 60? (old), Date: 17 Nov 2007, Other surname(s): Marshall.
5809. 1870 Census, Brooklyn, Cuyahoga, Ohio, Date: 17 Jun 1870, Page(s): 40 (old), Date: 17 Nov 2007, Other surname(s): Marshall.
5810. 1880 Census, Cleveland, Cuyahoga, Ohio, Page(s): 36, Date: 17 Nov 2007, Other surname(s): Hayes; Hay; Spitzer.
5811. Cielan Milo Spitzer, Author: by Russom Collins, Publisher: GenCircles, Date: 17 Nov 2007, Other surname(s): McDowell; Peerkins.
5812. 1870 Census, Fairfield, Lenawee, Michigan, Date: 2 Sep 1870, Page(s): 42 (old), Date: 16 Nov 2007, Other surname(s): Spitzer.
5813. Marriage License and Certificate of C. M. Spitzer and Lillie Hay, Date: 10 Jul 1873, Stephenson County, Illinois, Call Number: M9-386, Submitter: received 21 Nov 2007 from Cheryl Gleason, Freeport Public Library.
5814. Spitzer - Hay, Publisher: Freeport Weekly Journal, Date: Wednesday, July 16, 1873, Page(s): 5, Stephenson County, Illinois, Submitter: rcvd 11/21/2007 from Cheryl Gleason, Freeport Public Library.
5815. Redington - Hay, Publisher: Freeport Weekly Journal, Stephenson County, Illinois, Date: Wednesday, March 13, 1878, Page(s): page 5, col. 2, Submitter: rcvd 11/21/2007 from Cheryl Gleason, Freeport Public Library.
5816. 1900 Census, Toledo, Lucas, Ohio, Date: 11 Jun 1900, Page(s): ED 75, sheet 9B, Date: 17 Nov 2007 & 27 Feb 2022, Other surname(s): Spitzer; McDowell.
5819. Charles W Hoyt, Jr. Burial, LaFayette Cemetery, LaFayette, Onondaga County, New York, Publisher: findagrave.com, Date: 4 Dec 2020.
5820. Elizabeth E. Clark Burial Record, LaFayette Cemetery, LaFayette, Onondaga County, New York, Publisher: findagrave.com, Date: 4 Dec 2020.
5821. Margaret Hazlitt Steele Carlisle, Grandview Cemetery, Chillicothe, Ohio, Publisher: findagrave.com, Date: 9 Dec 2020.
5822. New York Passenger List, Arriving New York, 14 Oct 1912, from Cherbourg, France, Date: 22 Nov 2007, Other surname(s): Redington.
5823. National Register #01000028: Coffin-Redington Building in San Francisco, Publisher: NoeHill in San Francisco, Document Location: www.noehill.com, Date: 22 Nov 2007.
5824. John Turner Marshall, Call Number: World War II Draft Registration, Date: 23 Apr 1942, San Francisco, California, Date: 22 Nov 2007.
5825. John Turner Marshall, Date: 3 Jun 1952, San Francisco, Publisher: California Death Index, 1940-1997, Date: 22 Nov 2007.
5826. 1930 Census, San Francisco, San Francisco, California, Date: 11 Apr 1930, Page(s): ED 38-403; Sheet No. 9A, Date: 22 Nov 2007, Other surname(s): Marshall.
5827. 1860 Census, Waterville, Kennebec, Maine, Date: 23 Jul 1860, Page(s): 757, Date: 22 Nov 2007, Other surname(s): Redington; Pearson.
5828. 1870 Census, Colusa, Colusa, California, Date: 28 Jun 1870, Page(s): 8 (old), Date: 23 Nov 2007, Other surname(s): Redington.
5829. 1920 Census, San Francisco, San Francisco, California, Scott St., Date: 8 & 9 Jan 1920, Page(s): ED [unclear]; Sheet No. 10B, Date: 23 Nov 2007, Other surname(s): Redington; Hay.
5831. William P. Redington Passport Application, Date: 15 Aug 1888, London, England, Date: 23 Nov 2007.
5832. Redington Search, Publisher: San Francisco Genealogy, Document Location: www.sfgenealogy.com, Date: 24 Nov 2007.
5833. San Francisco Blue Book Directory, Date: 1902, Document Location: Google book download, Other surname(s): Redington; Eckart.
5837. David Williams Mills Family Passport, Date: 10 May 1922, Cleveland, Ohio, Date: Nov 2007, Date: 2nd download: 18 Dec 2020, Other surname(s): Merrell.
5838. William Rankine Eckart Passport Application, Date: 12 Apr 1909, Santa Clara County, California, Date: Nov 2007, Other surname(s): Eckart.
5840. Gustave L. Amy (1841-1908), Publisher: AskArt, Document Location: www.askart.com, Date: 14 Dec 2007.
• Note well: putative husband of Mary Elizabeth Clark.
5843. WorldReach 2008, Publisher: The Open Door, Church of the Open Door, Date: Jan/Feb 2008, Page(s): 3, Other surname(s): Hookins; Andersen.
5848. FGR of William Nelson Eckart and Martha Wells, Author: as modified by Martha Eckart Burke, Hailey, ID 83333, Date: received 16 Jan 2008, Other surname(s): Burke; Hire; Matteson; Phelps.
5849. I found your profile on Ancestry, Author: from Beverley Crone, Southern Ontario, Date: 18 Jan 2008, Other surname(s): Arnold.
5850. Elizabeth Hilton Eckart Death Certificate, Date: 23 Jun 1998, Mesa, Maricopa, Arizona, Publisher: Dept. of Health Services, State of Arizona, Call Number: #3001577, Document Location: original with Martha Eckart Burke, Hailey, ID, Date: received 16 Jan 2008.
5851. William Nelson Eckart Death Certificate, Date: 1 Jun 2002, Walnut Creek, Contra Costa, California, Publisher: County of Contra Costa, Martinez, Califonria, Call Number: #369932, Document Location: original with Martha Eckart Burke, Hailey, ID, Date: received 16 Jan 2008.
5853. 1930 Census, Piedmont, Alameda, California, Date: 10 Apr 1930, Page(s): ED 1-334; Sheet No. 9B, Date: 18 Jan 2008, Other surname(s): Wells; Phelps.
5859. Doolittle Family Bible, Waterville, Maine, Date: 25 Dec 1872, Submitter: copies received from Martha Eckart Burke, Date: 18 Jan 2008, Other surname(s): Wheeler; Knowlton; Hilton; Kelley; Getchell; Eckart; Boardman; Biggs.
• Gift “To Deacon Samuel Doolittle with kind regards of Mrs. Emma S. Cameron, Waterville, December 25th 1872”
5861. Re: Richard Chester Biggs, Author: from Martha Eckart Burke, Date: 21 Jan 2008, Other surname(s): Eckart.
5869. California Passenger Lists, 1893 - 1957, Port of San Francisco, Date: 30 Oct 1945, Other surname(s): Biggs; Eckart.
5871. Colonel Richard Chester Biggs, Publisher: Biggs Memorial Library, Date: 21 Jan 2008, Other surname(s): Nettles; Eckart.
5872. Re: Richard Chester Biggs, Author: from Martha Eckart Burke, Date: 22 Jan 2008.
5873. Richard Biggs, Publisher: FamilySearch™ U.S. Social Security Death Index, Date: 17 Oct 1997, Date: 22 Jan 2008.
5874. 1930 Census, Seattle, King, Washington, Date: 12 May 1930, Page(s): ED 12-90; Sheet No. 27A, Other surname(s): Biggs; Kirby-Pain.
5875. U.S. Veterans Gravesites, ca. 1775-2006, Arlington National Cemetery, Arlington, VA, Date: 26 Jan 2008, Other surname(s): Biggs.
5881. Richard Chester Biggs, Date: 8 Jun 2007, Other surname(s): Nettles; Kirby-Pain.
5882. Katie Lee Nettles, Publisher: RootsWeb World Connect Project: 16333, Date: 21 Jan 2008, Other surname(s): Williams.
5884. Nelson Andrew Eckart Ancestors and Descendants, Author: by Grace Knowlton Eckart, Date: undated, but after 1958, Submitter: copy forwarded by Martha Eckart Burke, Date: Jan 2008, Other surname(s): Raeburn; Mann; Carlisle; Burke.
5885. My Grandmother, Author: by Beverley Crone, Date: 21 Jan 2008, Other surname(s): Carr; Bakewell; Adams.
5888. 1920 Census, Oakland, Alameda, California, Harwood Ave., Date: 9 & 10 Jan 1920, Page(s): ED 68; Sheet No. 8B, Date: 28 Jan 2008, Other surname(s): Dyke; Clark.
5893. Email to Dr. Ted Barnett, Director, AIM United States, Author: by Andy Andersen, Kahunda, Tanzania, Date: 1 Feb 2008.
5897. Andrew Andersen Passenger Manifest, Date: 10 Jul 1903, Ellis Island, New York.
5902. Would you believe?, Author: Email from Lori Mills, Oakville, ON, Date: 19 Feb 2008, Other surname(s): Zamzow; Reinig.
5905. Allen Smith, Jr., Publisher: Ask Art, The Artists’ Handbook, Document Location: www.askart.com/askart/artist.aspx?artist=20510, Date: 28 Feb 2008, Other surname(s): Eckart.
• Artist who painted the Eckart portrait
5906. Letter and Pedigree Chart, Author: from Beverley Crone, Ajax, Ontario, Canada, Date: received 23 Feb 2008, Other surname(s): Bakewell.
5909. Who is Albion Walter Hewlett?, Publisher: Stanford School of Medicine/LaneConnex, Date: 25 Feb 2008.
5910. William Reddington Hewlett, Document Location: en.wikipedia.org/wiki/William_Redington_Hewlett, Date: 25 Feb 2008, Other surname(s): Lamson; Bradford.
5911. Mills-Martin Genealogy, Author: Initial Email from Martha, Greenwich, CT, Date: 1 Mar 2008; 2:15 PM, Other surname(s): Loomis.
5912. Mills-Martin Genealogy, Author: Email from Martha, Greenwich, CT, Date: 1 Mar 2008; 4:55 PM, Other surname(s): Loomis.
5913. 1830 Census, Milton Township, Wayne County, Ohio, Page(s): 146, Date: 3 Mar 2008, Other surname(s): Loomis; Hay.
5914. Jonathan Hay, Author: Email from Martha, Greenwich, CT, Date: 2 Mar 2008, Other surname(s): Spitzer.
5917. further exploits of the grandfather, Author: E-Mail from Martha, Greenwich, CT, Date: 3 Mar 2008, Other surname(s): Hay.
5918. 1840 Census, Bloom Township, Wood, Ohio, Date: 4 Mar 2008, Other surname(s): Hay.
5920. Civil War Pension Index: General Index to Pension Files, 1861-1934, Author: E-Mail from Martha, Greenwich, CT, Date: 3 Mar 2008; 4:34 PM, Other surname(s): Hayden; Hay.
5921. Births.Hay Family Bible, Call Number: Jonathan Hay, 1782; et. al., Document Location: Bible in possession of Martha, Greenwich, CT, Submitter: scans received from her, 4 Mar 2008, Other surname(s): Newton; Noble.
5922. Births.Hay Family Bible, Call Number: Jonathan Hay, 1830; et. al., Document Location: Bible in possession of Martha, Greenwich, CT, Submitter: scans received from her, 4 Mar 2008, Other surname(s): O’Brien.
5923. Births.Hay Family Bible, Call Number: Miles O’Brien; et. al., Document Location: Bible in possession of Martha, Greenwich, CT, Submitter: scans received from her, 4 Mar 2008, Other surname(s): O’Brien; Curley.
5924. Births.Hay Family Bible, Call Number: Louise Redington, b 1880; et. al., Document Location: Bible in possession of Martha, Greenwich, CT, Submitter: scans received from her, 4 Mar 2008, Other surname(s): Redington; Marshall; Hay.
5925. Marriages.Hay Family Bible, Call Number: Jonathan Hay & Elizabeth O’Brien, Document Location: Bible in possession of Martha, Greenwich, CT, Submitter: scans received from her, 4 Mar 2008.
5926. Marriages.Hay Family Bible, Call Number: Mary Lillian Hay; Ada Louise Hay, Document Location: Bible in possession of Martha, Greenwich, CT, Submitter: scans received from her, 4 Mar 2008, Other surname(s): Spitzer; Redington; Hewlett.
5927. Marriages.Hay Family Bible, Call Number: Walter Hay; et. al., Document Location: Bible in possession of Martha, Greenwich, CT, Submitter: scans received from her, 4 Mar 2008, Other surname(s): Schlicter; Parma; Hagan; Watts; Chambers.
5928. Deaths.Hay Family Bible, Call Number: O’Brien & Hay, Document Location: Bible in possession of Martha, Greenwich, CT, Submitter: scans received from her, 4 Mar 2008.
5929. Deaths.Hay Family Bible, Call Number: Newton & Hay, Document Location: Bible in possession of Martha, Greenwich, CT, Submitter: scans received from her, 4 Mar 2008.
5930. Deaths.Hay Family Bible, Call Number: Hay & Chambers, Document Location: Bible in possession of Martha, Greenwich, CT, Submitter: scans received from her, 4 Mar 2008.
5931. Deaths.Hay Family Bible, Call Number: Redington & Hay, Document Location: Bible in possession of Martha, Greenwich, CT, Submitter: scans received from her, 4 Mar 2008.
5932. Deaths.Hay Family Bible, Call Number: Jonathan Hay & Elizabeth O’Brien; Mary Lillian Marshall; Louise Marshall, Document Location: Bible in possession of Martha, Greenwich, CT, Submitter: scans received from her, 4 Mar 2008.
5933. Roster of Company A 11th Illinois Infantry, Date: 3 Mar 2008, Other surname(s): Hay.
• Includes Email from Martha with Illinois Civil War Detail Report from State of Illinois website
5934. Roster of Company G 46th Illinois Infantry, Date: 3 Mar 2008, Other surname(s): Hay.
• Includes Illinois Civil War Detail Report from State of Illinois website.
5937. 1880 Census, Sheffield, Greene, Illinois, Date: 15 Jun 1880, Page(s): 11A, Date: 3 Mar 2008, Other surname(s): Leaton.
5938. Louise R Hewlett, Author: California Marriage Index, 1960-1985, Date: 11 Nov 1967, Date: 2 Mar 2008, Other surname(s): Nixon.
5940. List of United States Citizens, Port of New York, Call Number: SS Bremen, sailing from Cherbourg, Date: 14 Dec 1932, Other surname(s): Hewlett.
5941. 1850 Census, Howard Township, Winnebago, Illinois, Date: 2 Sep 1850, Page(s): unknown, Date: 2 Mar 2008, Scan Date: 27 Jun 2023, Other surname(s): O’Brien.
5942. FGR of John O Loomis and Sarah Ann Hays, Publisher: FamilySearch™ Ancestral File v4.19, Date: 2 Mar 2008, Other surname(s): Noble; Loomis; Hay.
5944. Family Group Sheet, Author: E-mail from Martha, Greenwich, CT, Date: 9 Mar 2008, Other surname(s): Hay; Noble.
5946. 1895 Minnesota Census, Minneapolis, Hennepin, Minnesota, 2601 1st Ave., Page(s): 13, Date: 4 Jun 1895, Date: 2 Mar 2008, Scan Date: 10 Mar 2023, Other surname(s): O’Brien.
5947. 1885 Minnesota Census, Minneapolis, Hennepin, Minnesota, Page(s): 23, Schedule 41, Date: 22 May 1885, Date: 2 Mar 2008, Scan Date: 10 Mar 2023, Other surname(s): O’Brien.
5948. 1875 Minnesota Census, Minneapolis, Hennepin, Minnesota, Page(s): 319, Date: 2 Mar 2008, Scan Date: 10 Mar 2023, Other surname(s): O’Brien; Mullen.
5959. 1895 New Jersey State Census, First Ward, West Hoboken, Hudson County, Page(s): 144, Date: 19 Feb 2008, Other surname(s): Leipold; Degelmann; Rahn; Hertegen.
5961. Andrew Degelmann, Publisher: World War I Draft Registration, Date: 12 Sep 1918.
5962. I found your profile on Ancestry, Author: Inquiry from Stewart [Sarkozy-Banoczy], Date: 4 Mar 2008, Other surname(s): Mills; Maynard; Bulow.
5963. Alan C. Nixon, Publisher: Social Security Death Index, Date: 22 Jun 2002, Date: 7 Mar 2008.
5965. William Redington (1794-1865), Publisher: Waterville (Maine) Genealogy, Document Location: www.watervillegenealogy.com, Date: 7 Mar 2008, Other surname(s): Pearson; Parker.
5966. William Redington (1845-1919), Publisher: Waterville (Maine) Genealogy, Date: 7 Mar 2008, Other surname(s): Hay.
5967. Bigger/Biggar Family Bible, Submitter: forwarded by Gary Robertson of Jefferson City, Missouri, Date: received by Dave Mills, 17 Mar 2008, Document Location: Bible given to Margie Biggar Mills, Other surname(s): Boyd.
• Gary Robertson: It had been sitting in my mother’s basement for a few years. Someone bought it at a garage sale and gave it to my mother with some other old books. I am looking into my own family history and would hate to throw something away that might be meaningful to others.
5968. 1900 Census, Kansas City, Jackson, Missouri, Date: 11 & 12 Jun 1900, Page(s): ED 69, sheet 11A, Date: 17 Mar 2008, Other surname(s): Biggar.
5969. 1910 Census, Kansas City, Jackson, Missouri, Date: 8 May 1910, Page(s): ED 55; Sheet No. 15B and 16A, Date: 17 Mar 2008, Other surname(s): Biggar.
5970. 1920 Census, Seattle, King, Washington, Date: 9 Jan 1920, Page(s): ED 249; Sheet No. 13B, Date: 17 Mar 2008, Other surname(s): Biggar.
5971. 1930 Census, Seattle, King, Washington, Date: 16 Apr 1930, Page(s): ED 17-58; Sheet No. 19A, Date: 17 Mar 2008, Other surname(s): Frost; Bartleson.
5972. 1920 Census, Spokane, Spokane, Washington, Date: 14 Jan 1920, Page(s): ED 183; Sheet No. 8A, Date: 17 Mar 2008, Other surname(s): Frost.
5973. Jonathan Hay, Author: Form 86 Military Service Records, Publisher: U. S. National Archives & Records, Date: received 17 Mar 2008.
• 13 source images
5974. Where do I send the money?, Author: E-mail from Martha, Greenwich, CT, Date: 18 Mar 2008, Other surname(s): O’Brien; Hay.
• Includes newspaper article on court decision by US District Court Judge Blodgett; Decatur (IL) Daily Republican, 28 Apr 1874
• Includes abstract of legal decision In the matter of the bankruptcy of Jonathan Hay, of Freeport, Ill., on the petitions of Elizabeth and Ada Hay, wife and daughter of the bankrupt.
5975. List of United States Citizens, Arriving at Port of New York from Naples, Date: 20 May 1927, Other surname(s): Hewlett; Redington; Hay.
5976. Declaration for Widow’s Pension, Author: by Elizabeth Hay, Date: 19 Aug 1890, Englewood, Cook County, Illinois, Publisher: U. S. National Archives & Records, Date: received 26 Mar 2008, Other surname(s): O’Brien.
5978. John Degelmann Birth Certificate, Date: 10 Feb 1896, Hoboken, New Jersey, Submitter: received via e-mail from Lori Mills, Date: 17 Apr 2010, Other surname(s): Bluchel.
5985. John M. Reinig Certificate of Death, Date: 2 Aug 1891, Baltimore, Maryland, Publisher: Health Department, City of Baltimore, Call Number: Permit No. A38968, Submitter: obtained by Lori Mills, February 2008.
5986. Ricka Reinig-Geyer Death Certificate, Date: 21 Jun 1923, Baltimore, Maryland, Publisher: Health Department, City of Baltimore, Call Number: D71466, Submitter: obtained by Lori Mills, Feb 2008, Other surname(s): Geyer.
5988. A Wholesale Forger, Publisher: Chicago Daily Tribune, Date: 6 Oct 1873, Submitter: received 1 Apr 2008 from Martha, Greenwich, CT, Other surname(s): Hay.
• Reprint from the Freeport (Ill.) Bulletin, 2 Oct 1873
5989. The Courts; Bankruptcy Items, Publisher: Chicago Daily Tribune, Date: 21 Jan 1874, Submitter: received 1 Apr 2008 from Martha, Greenwich, CT, Other surname(s): O’Brien.
5990. A Ministerial Money Lender, Publisher: Chicago Daily Tribune, Date: 29 Jan 1874, Submitter: received 1 Apr 2008 from Martha, Greenwich, CT.
5991. Can A Married Woman Be An Agent Of Her Husband?, Publisher: Chicago Daily Tribune, Date: 28 Apr 1874, Submitter: received 1 Apr 2008 from Martha, Greenwich, CT.
5992. Margarethe Mehler, Germans to America Passenger Data File, 1850-1897, Publisher: National Archives & Records Administration, Document Location: aad.archives.gov, Date: 30 Mar 2008.
5993. Eva Buchel, Germans to America Passenger Data File, 1850-1897, Publisher: National Archives & Records Administration, Date: 30 Mar 2008.
5994. Barbara Bluchel, Germans to America Passenger Data File, 1850-1897, Publisher: National Archives & Records Administration, Date: 30 Mar 2008.
5998. 1880 Census, Seville, Medina, Ohio, Call Number: 256A, Date: 6 Apr 2008, Other surname(s): Newton.
6001. Herman H. King Sr. Death Certificate, Date: 30 Jul 1947, Baltimore, Maryland, Publisher: Baltimore City Health Department, Submitter: forwarded by Lori Mills, 1 Apr 2008.
• Informant: Mrs. Mary King
6002. 1920 Census, Jersey City, Hudson, New Jersey, Date: 6 Jan 1920, Page(s): ED 248; Sheet No. 3B, Date: 2 Apr 2008, Other surname(s): Schaeffer.
6003. World War I Draft Registration, Author: William Henry Schaeffer, Date: 1918, Date: 2 Apr 2008.
6006. 1930 Census, Jersey City, Hudson, New Jersey, Date: 9 Apr 1930, Page(s): ED 9-165; Sheet No. 8B, Document Location: from Lori Mills, Date: 3 Apr 2008, Other surname(s): Schaeffer.
6007. 1910 Census, Bronx, New York, Date: 18 Apr 1910, Page(s): ED 1512; Sheet No. 4A, Date: 3 Apr 2008, Other surname(s): Seidel; Moller.
6008. 1920 Census, Bronx, New York, Date: 14 Jan 1920, Page(s): ED 60; Sheet No. 26B, Date: 3 Apr 2008, Other surname(s): Schaeffer.
6018. An Important Case, Publisher: The Richwood (OH) Gazette, Date: 21 May 1874, Submitter: located and forwarded by Martha, Date: 7 Apr 2008, Other surname(s): Hay; O’Brien.
6019. State Fair Speeders, Publisher: The Newark (OH) Daily Advocate, Date: Thursday, 24 Aug 1893, Other surname(s): Hay.
6029. What my “friend” found in Baltimore (through Random Acts of Genealogy Kindness), Submitter: from Lori Mills, Date: 4 May 2008, Other surname(s): Reinig.
6030. 1907 Annual Register, Publisher: Stanford University, Palo Alto, California, Document Location: download from Google Books, Date: 5 May 2008, Other surname(s): Eckart.
6031. 1900 Census, Richfield, Genesse, Michigan, Date: 18 Jun 1900, Page(s): ED 26, sheet 8A, Date: 7 May 2008, Other surname(s): Fellows; Cusick; Root.
6032. 1910 Census, Richfield, Genesse, Michigan, Date: 27 Apr 1910, Page(s): ED 47; Sheet No. 5B, Date: 8 May 2008, Other surname(s): Fellows; Cusick.
6033. 1910 Census, Brockport, Monroe, New York, Date: 21 Apr 1910, Page(s): ED 212; Sheet No. 0A, Date: 8 May 2008, Other surname(s): Fellows; Marsh.
6035. Francis Schaeffer Death Certificate, Date: 24 Mar 1926, Bronx, New York, Publisher: Department of Health of The City of New York, Call Number: Register No. 2607, Document Location: Municipal Archives, City of New York, Date: received 15 May 2008, Other surname(s): Seidl.
6037. We may be distant cousins, Author: Cynthia Hudson, Submitter: via Ancestry Connection Service, Date: 27 May 2008, Other surname(s): Mead; Wegis; Walter; Hughes; Drapeau.
6048. 1920 Census, La Verne, Los Angeles, California, Date: 12-14 Jan 1920, Page(s): ED 584; Sheet No. 4A, Date: 3 Jun 2008, Other surname(s): Martin; Parker.
6071. 1920 Census, Port Huron, St. Clair, Michigan, Date: 13 Jan 1920, Page(s): ED 115; Sheet No. 9B, Date: 13 Jun 2008, Other surname(s): Currie; McQueen.
6072. 1910 Census, Port Huron, St. Clair, Michigan, Date: 16 Apr 1910, Page(s): ED 114; Sheet No. 3A, Date: 13 Jun 2008, Other surname(s): Currie; McQueen.
6073. 1920 Census, Marysville, St. Clair, Michigan, Date: 3 & 4 Jan 1920, Page(s): ED 129; Sheet No. 24B, Date: 13 Jun 2008, Other surname(s): Mills; Mann.
6074. World War I Draft Registration, Author: Thomas Davidson Currie, Date: Sep 1918, Date: 13 Jun 2008.
6081. 1850 Census, Upper Dickinson, Cumberland, Pennsylvania, Date: 3 Oct 1850, Page(s): 408, Date: 10 Jun 2008, Other surname(s): Walt.
6091. 1910 Census, Gilroy, Santa Clara, California, Date: 27 Apr 1910, Page(s): ED 74; Sheet No. 15B, Date: 18 Jul 2008, Other surname(s): Clark; Thomasson; Dyke.
6093. 1900 Census, Bronx, New York, Date: 5 Jun 1900, Page(s): ED 1013, Sheet 5A, Date: 18 Jul 2008, Other surname(s): Schaeffer; Seidl.
6095. 1930 Census, Oakland, Alameda, California, Call Number: Ross Street, Date: 10 Apr 1930, Page(s): ED 1-125; Sheet No. 18B, Date: 19 Jul 2008, Other surname(s): Dyke; Clark.
6096. Question, Author: E-mail and attachments from Stuart Gourd, Austin, TX, Date: 20 Jul 2008, Other surname(s): Derby; Spoczyk; Proffitt; Dugas; Dyke; Meek; Dyer.
6099. FGR of Serena Frances King & George Roberts Eckart, Publisher: Ancestry, Date: 25 Jul 2008.
6100. Index to Deaths, 1905-1929, Publisher: VitalSearch, Date: 25 Jul 2008, Other surname(s): Gorham; Eckart.
6106. Mark Eckart, Author: E-mail from Donna Wilbur, Date: 29 Jul 2008, Other surname(s): Alger.
6112. 1900 Census, Cleveland, Cuyahoga, Ohio, Date: 8 & 9 Jun 1900, Page(s): ED 149, Sheet 8A, Date: 29 Jul 2008, Other surname(s): Barry; Eckart.
6113. Hugh Mullarkey, Publisher: History of Bremer County, Iowa 1883, Document Location: findagrave.com, Date: 25 Sep 2022, Other surname(s): Giblin.
6114. Mary Eckart, Author: Ohio Death Index, Publisher: Ohio Deaths, 1908-1932, 1938-1944, and 1958-2002, Call Number: page number 2320, Vol. 3188, Certificate 09531, Date: 29 Jul 2008, Other surname(s): Alger.
6115. 2218 Chatfield, Cleveland, Author: Postcard from Maude Merrell Mills to Mrs. C. E. Hoyt, of Ilion, New York, Date: postmarked 9 Oct 1923.
6119. E-mail from Lugene Daniels, Ogemaw County, MI, Date: 13 Sep 2008, Other surname(s): Mills.
6120. Plat Map of Richland Township, Ogemaw County, Michigan, Date: 1903.
• Multiple instances of ownership by N & B Mills, B. Mills, and a John B. Mills. Perhaps John Edgar Mills?
6129. Eckart Family Bible, Publisher: S. Andrus and Son, Hartford, Connecticut, Date: 1843, Document Location: originals in possession of Donna Wilbur, Essex Junction, Vermont, Date: received 23 Sep 2008, Document Location: genealogy safekeeping file folder, Other surname(s): Tickner; Donaldson; Scott; King; Walter; Blois; Gorham; Bilhartz; Hume.
6134. Charles Carroll Terrill, Author: Email from Bill Goebner, Woodside, CA, Date: 23 Sep 2008, Other surname(s): Martin.
6135. 1920 Census, Oakland, Alameda, California, Date: 5 Jan 1920, Page(s): ED 54; Sheet No. 5A, Date: 7 Oct 2008, Other surname(s): Martin; Davidson.
6136. 1920 Census, Hurley, Grant, New Mexico, Date: 17 Feb 1920, Page(s): ED 57; Sheet No. 26B, Date: 7 Oct 2008, Other surname(s): Legault; Martin.
6146. Prescott Community in Pioneer History, Author: by Ervadeen Hosbach, Date: undated, Document Location: Mills Library.
• 42 pages
• 5 source scanned images
6147. Barney Mills, Author: Email from Lugene Daniels, Whittemore, MI, Date: 18 Sep 2008.
6149. World War I Draft Registration, Author: Thomas Clark Martin, Date: 12 Sep 1918, Date: 13 Nov 2008.
6150. Family Genealogy, Author: E-mail from Martha, Greenwich, CT, Date: 21 Apr 2008, Other surname(s): Hay; O’Brien; Chambers.
6151. United States Army Service, Jonathan Hay, Publisher: Register of Hospital Stewards, Date: 5 Apr 1865, Submitter: received 22 Aug 2008 from Martha.
6153. 1875 Minnesota Census, Jordan, Fillmore county, Minnesota, Date: 14 Nov 2008, Other surname(s): Ault.
6154. 1870 Census, Jordan (Chatfield PO), Fillmore County, Minnesota, Date: 5 Jul 1870, Page(s): 345, Date: 14 Nov 2008, Other surname(s): Ault; Hay.
6155. Information on Ella Mixer, Author: Emails with attachment from Christina Codding, Date: 3 and 5 Dec 2008, Other surname(s): Currier; Jones; Gorham.
• Includes link to 1872 Sacramento, CA Marriages website
6157. Patrick Giblin, Publisher: Ancestry Connection Service, Submitter: Candace, Davis, CA, Date: 13 Dec 2008, Other surname(s): O’Brien.
6158. Walter Family Headstone Photos, Author: Email from Linda Gall, Date: 6 Feb 2009, Publisher: FindAGrave, 11 Apr 2020, Other surname(s): Gosting; Alcut.
• Includes headstone photos
6159. O’Brien Genealogy, Author: Email from Martha, Greenwich, CT, Date: 11 Feb 2009, Other surname(s): Hay.
• see Source 5941
6160. Mixer/Gorham, Author: Email from Christine Codding, Date: 12 Feb 2009, Other surname(s): Churchill; Currier.
6161. Underhill, VT and Berkshire, VT, Author: Email from Martha, Greenwich, CT, Date: 13 Feb 2009.
• Note: no mention of O’BRIEN or GIBLIN in this Source.
6162. Patrick Giblin, Submitter: submitted by Kathleen Gail Longhurst, Gilbert, Arizona, Call Number: 707266-0111100170605, Publisher: FamilySearch™ Pedigree Resource File, Date: downloaded 23 Jan 2009.
6163. Margaret O’Brien, Submitter: submitted by Kathleen Gail Longhurst, Gilbert, Arizona, Call Number: 707266-0111100170605, Publisher: FamilySearch™ Pedigree Resource File, Date: downloaded 23 Jan 2009.
6164. Patrick Giblin, Author: Ancestry of Kathy Stewart Longhurst, Publisher: GenCircles, Date: 23 Jan 2009, Other surname(s): O’Brien.
6165. FGR of Patrick Giblin and Margaret O’Brien, Submitter: GiblinPeart (owner: crossdew), Date: 15 Feb 2009.
6166. 1860 Census, Rock Run, Stephenson, Illinois, Date: 5 Jul 1860, Page(s): unreadable, Date: 15 Jan 2009, Other surname(s): O’Brien; Giblin.
6168. 1870 Census, Rock Run, Stephenson, Illinois, Date: Aug 1870, Page(s): 30 (old), Date: 15 Feb 2009, Other surname(s): Giblin.
6169. 1880 Census, Rock Run, Stephenson, Illinois, Date: 3 Jun 1880, Page(s): 8D, Date: 15 Feb 2009, Other surname(s): O’Brien; Giblin.
6176. Emails and Descendants of Jennie Christina Walters, Author: prepared by Cynthia Hudson, Date: 9 & 11 Mar 2009, Other surname(s): Berry; Cottrell; Walter; Drapeau; Mead; Fahy; Drappo; Wegis.
6177. Walters Genealogy, Author: E-mail from Cynthia Hudson, Date: 12 Mar 2009, Other surname(s): Wegis.
6178. 1850 Census, Keokuk, Lee, Iowa, Date: 13 Sep 1850, Page(s): 436, Date: 13 Mar 2009, Other surname(s): Hughes.
6179. Great Register of San Francisco, Date: 1867, Publisher: San Francisco Genealogy, Document Location: www.sfgenealogy.com, Date: 13 Mar 2009, Other surname(s): Hughes.
6180. San Francisco Vital Statistics, Publisher: SF Morning Call Newspaper, Date: 13 Mar 2009, Scan Date: downloaded 23 Apr 2022 from Ancestry tree, CynthiaHudson69, Other surname(s): Hughes.
6181. David B Hughes, Date: 13 Mar 2009, Other surname(s): Griffith.
6192. Margaretha Rink Death Certificate, Date: 17 Jun 1878, Baltimore, Maryland, Publisher: Board of Health, City of Baltimore, Call Number: Certificate 25808, Submitter: obtained by Lori Mills, October 2008.
6193. Henry H. Stevens Death Certificate, Date: 30 Nov 1899, Baltimore, Maryland, Publisher: Health Department, City of Baltimore, Call Number: Certificate 22149, Ward 8, Submitter: obtained by Lori Mills, October 2008.
6195. Omsteads, Author: E-mail from Marion Omstead, Wheatley, Ontario, Date: 18 Apr 2008, Other surname(s): Eggleston.
6196. Wheatley Omstead’s, Author: by Robert Omsted, Date: downloaded 19 Apr 2009, Other surname(s): Woodley.
• Page 1 of 2
6197. Israel Omstead, Publisher: Cromwell, Submitter: cecilcromwell1, Date: 19 Apr 2009, Other surname(s): Cooley.
6198. John Omstead, Publisher: Cromwell, Submitter: cecilcromwell1, Date: 19 Apr 2009, Other surname(s): Cooley; Woodley.
6199. Pedigree Chart from Florence Edith Omstead, Date: 10 Apr 2009, Other surname(s): Woodley; Kaufman; Cartwright; Eggleston; Crevlin; Cooley.
6200. John Olmstead, Author: SWIGART, Publisher: GenCircles, Date: 20 Apr 2009, Other surname(s): Eggleston; Woodley.
6201. Boston Cemetery, Norfolk County, Ontario, Canada, Document Location: www.interment.net, Date: 20 Apr 2009, Other surname(s): Omstead.
6203. Tombstone Photo, Author: Sarah Elizabeth Waldron, Kijabe, Kenya.
6204. Tombstone Photo, Author: Esther Swift Ford Andersen and Earl John Andersen, Kijabe, Kenya, Submitter: photo taken by Margaret Mills Andersen, 1996.
6205. Descendants of Daniel Nettleton, Author: by Tim Fenton, Date: received 3 May 2009 via e-mail.
• 627 pages
• 10 scanned source images
6206. Marvin Highstreet, Author: E-mail from Howard Andersen, Date: 23 May 2009, Submitter: forwarded by Andy and Margaret Andersen, Date: 25 May 2009.
6207. 1930 Census, Home Township, Turner County, South Dakota, Date: 7 Apr 1930, Page(s): ED 63-11; Sheet No. 11A, Date: 25 May 2009, Other surname(s): Hoogestraat; Highstreet.
6208. Marvin Highstreet, Author: E-mail from Mary Honer, Date: 26 May 2009.
6209. No problem, Author: E-mail from Mary Honer, Date: 28 May 2009, Other surname(s): HIghstreet.
6210. Elizabeth O’Brien Baptism Record, Submitter: E-mail from Martha, Date: 30 May 2009.
• see Source 6213 for attachments
6211. Cemetery Inscriptions of St. Patrick’s Irish Grove, Author: Dolores and Faye Hilton, July 1981, Document Location: Freeport Public Library, Freeport, Illinois, Submitter: received 6 Jun 2009 from Martha, Other surname(s): Curley.
6212. Catholic Church at Irish Grove Eighty Years Ago, Publisher: Freeport Journal S___?___, Date: 21 Aug 1922, Page(s): 5, Freeport, Illinois, Submitter: received 6 Jun 2009 from Martha.
6213. St. Mary’s Cathedral Baptism Repertoire, Call Number: Baptisms of St. Mary’s Catholic Church, Burlington, Vermont, 1830-1858, Author: edited by John Fisher, Publisher: The Vermont French-Canadian Genealogical Society, Burlington, Vermont, Date: 2006, Document Location: Middlebury College Library, Submitter: copies forwarded by Martha, Other surname(s): O’Brien; Giblin.
• 15 source images
6215. Margaret O’Brien and Margaret Dunn, Author: E-mail from Martha, Date: 18 Jun 2009.
6216. FGR of Margaret Giblin and Hugh Mullarky, Author: OneWorldTree®, Date: 20 Jun 2009, Other surname(s): Mullarky.
6217. Hugh Mullarky, Date: 20 Jun 2009, Other surname(s): Giblin.
6218. 1850 Census, Rock Run, Stephenson, Illinois, Page(s): 865, Date: 20 Jun 2009, Other surname(s): Mullarky.
6219. FGR of Israel Omstead & Mary Jane Woodley, Submitter: from Marion Omstead, Date: received 27 Apr 2009.
6220. Israel Omstead’s Will, Submitter: from Marion Omstead, Date: received 27 Apr 2009.
6224. William C. Schaeffer Death Certificate, Date: 6 Jul 1894, 581 Courtland Avenue, City of New York, Publisher: State of New York, Call Number: 22469, Submitter: obtained by Lori Schaeffer Mills, Jul 2009.
6225. Charles Joseph Schaeffer Death Certificate, Date: 18 Dec 1901, 552 E 156th St, NYC, Publisher: State of New York, Call Number: 4621, Submitter: obtained by Lori Schaeffer Mills, Jul 2009.
6229. Friedrich Schaeffer Death Certificate, Date: 14 Sep 1876, 159th Street, 23rd Ward, Publisher: State of New York, Call Number: 248284, Submitter: obtained by Lori Schaeffer Mills, Jul 2009.
6230. Louise Schaeffer Death Certificate, Date: 17 Nov 1886, 632 E 150th Street, 23rd Ward, Publisher: State of New York, Call Number: 582297, Submitter: obtained by Lori Schaeffer Mills, Jul 2009.
6231. Wilhelm Christoph Schaefer Individual Record, Publisher: FamilySearch™ IGI v5.0, Date: 12 Aug 2009.
6232. Wilhelm Christoph Schaefer Pedigree Chart, Publisher: FamilySearch™ IGI v5.0, Date: 12 Aug 2009, Other surname(s): Buechelin; Meyer.
6233. New York Passenger Lists, 1820-1957, Date: Arrival date: 2 Oct 1867, New York, Other surname(s): Schaeffer.
6234. Reports of Cases argued and determined in the Supreme Court of Ohio, 1842, Author: Google Books digitization, Page(s): 495, Date: 2 Sep 2009, Other surname(s): Eckart; Cox.
• Creed v. Commercial Bank of Cincinnati
6235. Monument Inscriptions within the Old Methodist Cemetery, Subject: In Memory of Emily, Lancaster, Ohio, Date: 2 Sep 2009, Other surname(s): Cox; White.
6236. 1838 Letter from William Eckart regarding whiskey shipments, Chillicothe, Ohio, Date: 5 Nov 1838, Submitter: purchased on eBay from Guy T. Bishop of Colonial Heights, VA, Date: Aug 2009, Document Location: original in safekeeping file folder, Other surname(s): Cox; Eckart.
• Letter from Cox & Eckart (addressee side of letter)
6237. 1930 Census, San Francisco, San Francisco, California, Date: 11 Apr 1930, Page(s): ED 38-355; Sheet No. 19A, Date: 4 Sep 2009, Other surname(s): Bilhartz.
6251. Sheriff John F. Taylor, Publisher: The Officer Down Memorial Page, Inc., Document Location: www.odmp.org, Date: 23 Oct 2009.
6254. Elizabeth Nelson/Joseph Hoeg Marriage Bond, Date: 28 Sep 1820, Document Location: from Doug Wilson, Date: 26 Oct 2009.
6257. Publisher: Mills Ancestry, No. 24, Date: 20 Dec 1991, Author: edited by Michael Mills, Hinesburg, VT, Other surname(s): Daniels; Innis; Zita; Donkin.
• Pages 7&8: Howard Mills letter dated 23 Mar 1932
• all pages scanned
6258. Publisher: Mills Ancestry, No. 33, Date: 10 May 1994, Author: edited by Michael Mills, Hinesburg, VT, Other surname(s): McNutt.
• all pages scanned
6265. 2nd Cousin and your Genealogy work – Rebecca Carlisle Matteson Nelson, Redwood City, California, Date: 1 Jan 2010, Other surname(s): Shepard.
6266. Reply: Lou Eckart Moody, Author: E-mail from Becky Nelson, Redwood City, California, Date: 2 Jan 2010, Other surname(s): Shepard.
6267. Harold W Shepard, Publisher: SSN Death Index and CA Death Index, Date: 2 Jan 2010, Other surname(s): Chase.
6268. Reply: With info requested: Genealogy work - Rebecca Carlisle Matteson Nelson, Author: E-mail from Becky Nelson, Redwood City, California, Date: 2 Jan 2010, Other surname(s): Weyl; Wallin; Shepard; Rae; Reid; McCormick; Eckerle; Chase; Bacharach.
6269. Engagement & Wedding Announcement, Call Number: Miss Eleanor Eckart to Joy Folger Matteson, Publisher: unknown newspaper; probably San Francisco, Date: 27 Jan 1934, Other surname(s): Welch.
6273. 1910 Census, San Francisco Assembly District 41, San Francisco, California, Date: 27 Apr 1910, Page(s): ED 277; Sheet No. 7B, Date: 3 Jan 2010, Other surname(s): Knowlton; Welch.
6277. List of In-Bound Passengers from Gibraltar to New York, Italian Line, Andrea Dorea, Date: 18 Oct - 24 Oct 1955, Other surname(s): Knowlton; Eckart.
6278. E-mail from Lou Eckart Moody, San Diego, Date: 2 Jan 2010, Other surname(s): Robinson.
6283. “All the revelations are here at last”, Author: E-mail from Martha, Date: 8 Dec 2009, Other surname(s): Schlicter; Hay; O’Brien.
• Letter dated 21 Dec 1898 from Elizabeth Hay to her son, Walter Noble Hay
6284. E-mail from Martha, Greenwich, CT, Date: 4 Jan 2010, Other surname(s): Burley; Stone.
6292. 1881 Langley’s San Francisco City Directory, Document Location: www.archive.org, Date: 8 Jan 2010, Other surname(s): Eckart.
6293. Loudy.Matteson, Author: E-mail from Rebecca Matteson Nelson, Redwood City, CA, Date: 11 Jan 2010.
6294. Different bad news, Author: E-mail from Mary Honer, Murrieta, CA, Date: 12 Jan 2010, Other surname(s): Schilling; Schierberl; Haggstrom.
6302. Eleanor Carlisle Eckart and Joy Folger Matteson Wedding Certificate and Signed guest list, San Francisco, California, Date: 27 Jan 1934, Submitter: received from Rebecca Matteson Nelson, Date: 16 Jan 2010, Other surname(s): Wright; Welch; Schwestka; Lippman; Krusi; Knowlton; Hume; Donaldson; Crockett; Chase; Biddle; Berry.
6303. City Directories, San Marino, California, Date: 1949, page 18, Date: 1950, page 103, Date: 1 Feb 2010, Other surname(s): Mills.
6306. Nelson E. Mills, Author: Report of Transfer or Discharge, Publisher: Armed Forces of the United States, Date: 17 Apr 1959, Document Location: original in safekeeping file folder.
6307. Descendants of Barney Mills, Author: prepared by Julie Talbot, Land Department, Amoco Oil, Houston, TX, Date: received 12 Dec 1987, Other surname(s): Barnes; Tangeman; Brown.
6315. Collections for A History of The Ancient Family of Carlisle, London, England, Date: 1822, Document Location: Google Books Download, Date: 12 Feb 2010.
6316. E-mail from Richard Thomas, with ancestors’ chart for Eleanor Elizabeth Campbell, Date: received 13 Feb 2010.
6324. Louise Nixon, Publisher: Social Security Death Index, Date: 20 Feb 2010.
6325. NIXON, Alan C., Publisher: SFGate.com, Date: June 30, 2002, Date: 20 Feb 2010, Scan Date: 24 Feb 2023.
6326. ACS Professionalism Champion Nixon Dies At 93, Publisher: Chemical & Engineering News, Date: July 1, 2002, Date: 20 Feb 2010.
6327. Seventy-Five Years of Wayne County Ohio Marriages, 1813-1888, Publisher: Wayne County Historical Society, Wooster, Ohio, Submitter: transcription received via e-mail from Martha, Date: 21 Feb 2010, Other surname(s): Ault; Loomis.
6332. 1810 Census, Walton, Delaware, New York, Page(s): 537, Date: 22 Feb 2010, Other surname(s): Loomis.
6333. My Dad’s birth certificate, Author: E-mail from Martha, Greenwich, CT, Date: 25 Feb 2010, Other surname(s): Leaton; Hay.
6343. LIllian Marshall Death Record, Publisher: Medina County (Ohio) Probate Court, Submitter: received from Martha, Date: 1 Mar 2010.
6344. Elizabeth Hay Death Record, Publisher: Medina County (Ohio) Probate Court, Submitter: received from Martha, Date: 1 Mar 2010.
6348. The Horseless Age, A Monthly Journal Devoted to Motor Interests, Page(s): Vol. III, No. 7, Page 19, Date: October 1898, New York, Document Location: extracted from Google Books, Date: 8 Mar 2010, Other surname(s): Hay.
6349. 1800 Census, Groton, New London, Connecticut, Page(s): 567, Date: 14 Mar 2010, Other surname(s): Williams.
6361. 1870 Census, Baltimore, Maryland, Date: 2 Aug 1870, Page(s): 292 (old), Date: 29 Mar 2010, Other surname(s): Reinig.
6364. Paul Williams, Co-Founder of Akron, Author: response from Judy James, Special Collections, Akron-Summit County Public Library, Date: 2 Apr 2010.
6367. 1900 Census, Boyne Village, Charlevoix, Michigan, Page(s): ED 16; Sheet No. 13A, Date: 23 Jun 1900, Date: 2 Apr 2010, Other surname(s): Beardsley; Williams.
6368. Search: Alfred Beardsley born in Michigan in 1853, Date: 2 Apr 2010, Other surname(s): Patterson.
• Hartwell FTW and Ossmer ancestry family files.
6369. The City of Detroit Archives, Document Location: www.archive.org, Date: 2 Apr 2010, Other surname(s): Beardsley; Knowles.
6372. FGR of Roy Mills and Hattie Burtch, Publisher: FamilySearch™ IGI v5.0, Date: 5 Apr 2010.
6379. Paul Williams, Co-Founder of Akron, Author: from Judy James, Special Collections, Akron-Summit County Public Library, Date: 6 Apr 2010.
6381. E-mail to Lori Mills from Janice Sheaff, Date: 9 Apr 2010, Other surname(s): Zamzow; Wigano; Snyder; Sohn; Buckheit; Sachs; Lean; Giles; Crosby.
• Our second cousin, Rodger Krause (Sylvia Snyder Krause’s son) has sent me the following from his mother’s rough notes.
6383. Letter from Conrad W. Schornstheimer, Date: received 13 Jan 1998, Other surname(s): Mills.
6390. Cox Family/Fairfield Co. Gen Soc, Author: E-mail from Karen Smith, Corresponding Secretary, Fairfield County Chapter OGS, Date: 22 Apr 1995, Other surname(s): Cox.
6394. 1860 Census, New London, New London, Connecticut, Date: 17 Aug 1860, Page(s): 407, Date: 24 Apr 2010, Other surname(s): Cady; Way.
6395. San Francisco Morning Call Newspapers Vital Statistics, Publisher: San Francisco Genealogy, Date: 29 Apr 2010, Other surname(s): Fladung; Walter; Clark.
6396. E-mail with multiple attachments from John Rochon, Sarnia, Ontario, Date: 30 Apr 2010, Other surname(s): Barron.
• Includes two pages from Beer’s Commemorative Biographical Records of Lambton County, Ontario, 1906.
6397. Hume-Biddle Wedding, Publisher: Berkeley Daily Gazette, Date: 1 Jun 1933, Document Location: Google News Search, Date: 1 May 2010, Other surname(s): Meredith.
6400. Correspondence from Sharlie Stubbs, Publisher: Ancestry Connection Service, Date: 25 May 2010, Other surname(s): Nelson; Wildblood.
6404. Author: Florence H. Martin, Commencement Exercises, Publisher: Southern California School of Physical Therapy, at the Elks Club in Alhambra, Date: 26 Jun 1933, Other surname(s): Hawkins.
6405. Marriage newspaper clippings, Date: abt 23 Feb 1929, Other surname(s): Hawkins.
• includes Announcement Card from Mr. and Mrs. Fred Hawkins
• also includes clipping from Pasadena Post, 28 Feb 1929
6406. Doris M Atwell, Publisher: California Death Records, Date: 24 Jan 1993, Los Angeles County, California, Date: 18 Jun 2010, Other surname(s): Martin.
6407. Golden Wedding Anniversary, Author: Mr. and Mrs. Meade Woodson Carlisle, Date: 1 Sep 1909, Submitter: image forwarded by Betsy and Dick Thomas, La Jolla, CA, Date: 22 Jun 2010.
6408. William B. James, Publisher: Directory of Deceased American Physicians, 1804-1929, Date: 14 May 1926, Port Huron, Michigan, Date: 30 Jun 2010.
6409. 1900 Census, Eloise, Wayne, Michigan, Page(s): ED 212; Sheet No. 10A, Date: 1 Jun 1900, Date: 30 Jun 2010, Other surname(s): James.
• Note: William B. James was the census enumerator.
6412. Barbour Collection. Connecticut Vital Records of Birth, Marriage and Death, New London (1646-1854), Page(s): 226, Date: 6 Jul 2010, Other surname(s): Holt; Coit.
6413. The Wreck of the David W. Mills, Publisher: Oswego Maritime Foundation, Oswego, NY, Date: downloaded 14 Jul 2010.
6418. Isabella McKee, Author: E-mail from Mary Jean Carman, Grass Valley, California, Date: 21 Jul 2010, Other surname(s): Leigo.
6419. 1820 Census, Wilmington, New Castle, Delaware, Page(s): 195, Date: 22 Jul 2010, Other surname(s): McKee.
6420. 1830 Census, New Castle County, Delaware, Page(s): 205, Date: 22 Jul 2010, Other surname(s): McKee.
6421. Marriage Contract, Author: Hugh McKee and Margrett Leigo, Date: 8 Aug 1799, Wilmington, New Castle, Delaware, Publisher: Delaware Marriage Records, 1744-1912, Call Number: Vol. 16, Page 19, Date: 22 Jul 2010.
6422. Hugh McKee, Call Number: War of 1812, Publisher: American Genealogical-Biographical Index (AGBI), Date: 22 Jul 2010.
6423. 1800 Census, Christiana Hundred, New Castle, Delaware, Page(s): 171, Date: 22 Jul 2010, Other surname(s): McKee.
6426. More Loomis searching, Author: E-mail from Martha, Greenwich, CT, Date: 26 Jul 2010.
6427. New Castle County, Delaware Marriages 1645-1899, Document Location: genealogytrails.com, Date: 25 Jul 2010, Other surname(s): Barr; McKee.
6428. More Loomis searching (Part 2), Author: E-mail from Martha, Greenwich, CT, Date: 26 Jul 2010, Other surname(s): Hay.
6429. Walter Hay, Author: E-mail from Martha, Greenwich, CT, Date: 27 Jul 2010.
6430. Howard & Virginia Andersen, Publisher: AIM Together, Page(s): 4, Date: July 2010, Other surname(s): Jones.
6431. 1900 Census; Walter Hay, Author: E-mail from Martha, Greenwich, CT, Date: 27 Jul 2010.
6432. Hay in Grand Rapids, Michigan, City Directory, Submitter: E-mail from Martha, Date: received 28 Jul 2010.
6433. David Ault and Jonathan Hay, Submitter: E-mail from Martha, Date: 1 Aug 2010, Other surname(s): Sweeley; Sankey; Miller; Kephart.
• Includes download of page 532 from Portrait and Biographical Album of Stephenson County, Illinois; 1888
6435. FGR of David Ault, Publisher: Ancestors of Clifton Silvers Ault, published by Douglas Ault, Document Location: aultfamily.name/103, Date: 8 Aug 2010, Other surname(s): Kephart; Miller.
6445. John Sanborn Kimball, Publisher: Ancestry Connection Service, Submitter: from kariannwood, Date: 12 Aug 2010, Other surname(s): Stevenson.
6446. Mrs. Susie Sanborn Kimball Stevenson, DAR #31542, Volume 32, Page(s): 205, Document Location: Google Book Search.
6447. 1850 Census, Clyde, St. Clair, Michigan, Call Number: 230, Date: 19 Sep 1850, Date: 13 Aug 2010, Other surname(s): Kimball.
6448. 1880 Census, Kimball, St. Clair, Michigan, Date: 13 Aug 2010.
6451. Hay Photos, Author: E-mail from Martha, Greenwich, CT, Date: 16 Aug 2010.
6453. Antique car offers a celebration and Fairbanks reunion for one family, Author: by Mary Beth Smetzer, Publisher: Fairbanks News-Miner, Date: 21 Aug 2010, Other surname(s): Hay.
6461. Richard Chester Biggs, Author: Follow-up E-Mails from Deborah Biggs, Richmond, Virginia, Date: 11 Oct 2010, Other surname(s): Eckart.
• Includes response from DWM, 11 Oct 2010
6462. Col. Richard Chester BIGGS & Elizabeth Hilton ECKART, Author: E-mail from Deborah Biggs, Richmond, Virginia, Date: 11 Oct 2010.
6464. Person Sheet of your father, Author: E-mail from Deborah Biggs, Richmond, Virginia, Date: 11 Oct 2010, Other surname(s): Nettles; Rapenske.
6466. little bit of HI, Author: E-mail from Deborah Biggs, Richmond, Virginia, Date: 12 Oct 2010, Other surname(s): Corbett.
• Includes photo of envelope and note dated 6 Dec 1941 to “Dick & Liz”
6467. Griswold Hay, Author: E-mail forwarded by Martha, Date: 8 Sep 2010.
6470. As promised, Author: E-mail and Scanned Attachments (Marriage and Divorce papers), Submitter: from Deborah Biggs, Date: 18 Oct 2010, Richmond, Virginia, Document Location: papers in possession of Deborah Biggs, Other surname(s): Eckart.
6473. Wilhelm Christoph Schaefer, Publisher: IGI Individual Record, Document Location: FamilySearch™ IGI v5.0, Date: 18 Nov 2010, Other surname(s): Buechelin.
6474. Baltimore’s Old Defenders, Publisher: The New York Times, Date: 13 Sep 1881, Other surname(s): Wheeler.
6479. Tombstone Photographs, Author: E-mail from Lori Mills through Owen Robatino, Date: 9 Jan 2011, Other surname(s): Degelmann; Schaeffer; Rahn; Beringer.
6497. Sarah Ann Hay, Publisher: Tree comment on Ancestry, Date: 6 Feb 2011, Date: 7 Feb 2011.
6498. Charles Newton, Publisher: Tree comment on Ancestry, Date: 6&7 Feb 2011.
6502. 1870 Census, Cohocton, Steuben, New York, Page(s): 25, Date: 12 Feb 2011, Other surname(s): Gilbert; Daugherty; Hubbard.
6503. Grave Plot, Fairview Cemetery, Fairview, Bergen County, New Jersey, Page(s): Plot 23, Block 5, Section K, Date: received 30 Nov 2010 by Lori Schaeffer Mills, Other surname(s): Degelmann.
6504. Hoboken Cemetery Plot Information, 5500 Tonnelle Avenue, North Bergen, NJ, Author: note from Rita Linder, Date: received 30 Nov 2010, Other surname(s): Beringer.
• Includes cemetery plot map.
6505. Louisa Felicity Madden, Date: 25 May 1882, Baltimore City, Maryland, Publisher: Board of Health, City of Baltimore, Document Location: Maryland State Archives, Date: sent 3 Jan 2011.
6506. Margaret King Death Certificate, Date: 26 Nov 1934, 1535 N Milton Avenue, Baltimore, Maryland, Publisher: Health Department—City of Baltimore, Call Number: F06990, Submitter: Informant: Herman King (son), Document Location: Maryland State Archives, Date: sent to Lori Mills, 3 Jan 2011.
6507. Return of a Birth, Date: 19 Jul 1899, 9 Bartlett Avenue, Baltimore, Maryland, Publisher: Office of Registrar of Vital Statistics, Board of Health, Baltimore City, Call Number: B2394, Document Location: Maryland State Archives, Date: sent 3 Jan 2011, Other surname(s): King; Madden.
6508. Mayflower, Author: by Nathaniel Philbrick, Publisher: Penguin Books, Date: ©2006, Other surname(s): Bradford, Other surname(s): Howland; Winslow; Oldham; Bradford.
6509. 1880 Census, Baltimore, Maryland, Date: 17 Feb 2011, Other surname(s): Madden.
6510. 1870 Census, Baltimore, Maryland, Date: 17 Feb 2011, Other surname(s): Madden.
6511. 1860 Census, Baltimore Ward 13, Baltimore, Maryland, Date: 17 Feb 2011, Other surname(s): Madden.
6517. Pedigree from Douglas Reid Jones, Author: received from his son, Seth Amos Jones, Date: 12 Mar 2011.
6523. New Cathedral Cemetery - Advanced Records Search, Baltimore, Maryland, Date: received by Lori Mills, 17 Mar 2011, from New Cathedral Cemetery, Other surname(s): Madden; De La Croix.
6525. Louise Moody Facebook Entry, Subject: about her father’s service in WW2, Other surname(s): Eckart.
6526. Doris Mae Andersen Gravemarker, Clermont, Lake, Florida, Author: photo by Dave Mills, Date: 27 Sep 2002, Other surname(s): Short.
6532. Captain John Braddick, Submitter: E-mail and Website from J. G. Braddock Sr., Date: 23 May 2011, Other surname(s): Cutler; Braddock.
6542. James Martin, Author: E-mail from Barb Craley, Alexandria, VA, Date: 21 Jun 2011.
6549. Grant to William Martin, Province of Upper Canada, Township of Augusta, Date: 28 Feb 1802, Document Location: Archives of Ontario, Date: 11 Jun 1989.
6564. Ezra Martin, Author: Correspondence from Barb Craley, Alexandria, VA, Date: 28 Jun 2011, Other surname(s): Crippen; Baldwin; Jones; Olson; Rathburn.
• includes 5 page descendants of Ezra Martin
6570. James N. Mills, Publisher: Michigan Deaths and Burials, 1800-1995, Date: 2 Jul 2011.
6577. A Narrative of a Revolutionary Soldier, Author: Some of the Adventures, Dangers, and Sufferings of Joseph Plumb Martin, Submitter: The Memoir Previously Published as Private Yankee Doodle, Publisher: Signet Classic, Page(s): ISBN 0-451-52811-5, Date: published Sept 2001, Document Location: Mills Library.
6578. List of Inward-Bound Passengers, Sailing from Los Angeles Harbor; arriving at Honolulu, Call Number: S.S. Lurline, Publisher: Immigration and Naturalization Service, US Dept. of Justice, Date: 5 Aug 1953, Other surname(s): Harris.
6579. Walter William Martin and Mary Long, Publisher: FamilySearch™ IGI Index, Date: 9 Jul 2011.
6580. Search for Mary Martin Death, Date: based on Birth 1877, Iowa, Publisher: California Death Records, Date: 9 Jul 2011, Other surname(s): Harris.
6581. 1930 Census, South Pasadena, Los Angeles, California, 1147 Diamond Avenue, Date: 3 Apr 1930, Date: 9 Jul 2011, Other surname(s): Long; Marquette; Atkinson.
6582. 1880 Census, Boonesboro, Boone, Iowa, Date: 9 Jul 2011, Other surname(s): Harris.
6583. Maxwell Maynard Long, Page(s): Mountain View Cemetery and Mausoleum, Altadena, California, Publisher: Find A Grave, Date: 9 Jul 2011, Other surname(s): Harris.
6584. 1910 Census, Des Moines, Polk, Iowa, Date: 28 Apr 1910, Page(s): ED 99, Sheet 14B, Date: 9 Jul 2011, Other surname(s): Long; Harris.
6585. 1900 Census, Jacksonville, Morgan, Illinois, Date: 12 Jun 1900, Page(s): ED 94; Sheet 13B, Date: 9 Jul 2011, Other surname(s): Long.
6588. P. F. Clark, Publisher: Sacramento City Cemetery Burial Records, Date: 12 Jul 2011.
6595. William H Barron & Margaret A Edwards, Author: Michigan Marriages, 1858-1925, Submitter: received from John Rochon, Date: 26 May 2010.
6596. Fred Barron Birth, Publisher: Michigan Births and Christenings, 1775-1995, Submitter: received 26 May 2010 from John Rochon of Sarnia, Ontario.
6597. Allen Families, Author: GEDCOM prepared by Steven Fleming, Date: received 24 Jul 2011, Scan Date: 26 Sep 2024, Other surname(s): Draper.
6598. 1850 Census, New Orleans, Orleans, Louisiana, Call Number: 200B, Date: 21 Aug 1850, Date: 11 Jun 2005, Other surname(s): Amy.
6599. Jonathan Eckart of Quebec City, died 1794, Author: E-mail response from Joan Benoit, Secretary, Quebec Family History Society, Page(s): PO Box 1026, Pointe Claire, Quebec H9S 4H9, Date: 13 Apr 2004.
6600. Gustave Louis Amy, Publisher: Voter Registrations, San Francisco County, Date: 1882, Date: 29 Jul 2011.
6601. Eckart Family History, Author: E-mail and Christmas Greetings, Submitter: from Lou Eckart Moody, Date: 10 Jan 2003.
• includes web page description of Rosewood B&B on Kauai.
6602. 1910 Census, Portland, Multnomah, Oregon, Date: 18 Apr 1910, Page(s): ED 132, Sheet 4B, Date: 1 Aug 2011, Other surname(s): Mills; Elliott.
6604. Photo of Doris’ mother, Author: E-mail from Howard Andersen, Date: 10 Aug 2011.
6611. Biographical Information on Justice Stephen Johnson Field, Publisher: Multiple Sources, Date: Feb 2004, Other surname(s): Gorham.
6612. Suzanne Perkins, Publisher: Social Security Death Index, Date: 4 Dec 2003, Date: 20 Aug 2011, Other surname(s): Smith.
6613. Suzanne Smith Perkins and Alan Kite Perkins, Publisher: Find A Grave Memorial, Lakeside Cemetery, Port Huron, Michigan, Date: 20 Aug 2011.
6616. Howard Andersen, Author: E-mail from Mary Honer, Date: 3 Sep 2011.
6618. Poleni sana, Author: E-mail from Mary Ellen and Art Davis (forwarded by Margaret Mills Andersen, Date: 5 Sep 2011.
6619. Telephone call between Ginny Andersen and Gretchen Mills, Date: 8 Sep 2011.
6629. John Howard Andersen, Author: written by Howard and Ginny Andersen (per Eddie Andersen), Date: received 14 Sep 2011, Other surname(s): Jones; Short.
6630. To Andy and Eddie re video, Author: E-mail response from Eddie Andersen, Date: 18 Sep 2011, Other surname(s): Short.
6636. Edward Schaeffer Birth Record, Date: 1 May 1909, Jersey City, Hudson, New Jersey, Publisher: State of New Jersey, Bureau of Vital Statistics, Call Number: No. 1052, Document Location: NJ State Archives microfilm, Trenton, Date: 6 Sep 2011, Other surname(s): Beringer.
6647. Prayer Letter and Note, Subject: John Howard Andersen Memorial, Author: from Virginia Andersen, Date: received 28 Sep 2011.
• Includes program, 30 Sep 2011
6648. The Open Door, Publisher: Church of the Open Door, Page(s): 2, Glendora, California, Date: Fall 2011, Other surname(s): Andersen.
6652. Charles A. Carlisle, Industrialist, 74, Publisher: The New York Times, Date: 3 Sep 1938, Date: received 11 Oct 2011 from Dick Thomas, Other surname(s): Studebaker.
6657. News from Ginny, Author: E-mail from Ginny Andersen to Eddie and Rachel Andersen, Date: 12 Oct 2011.
6661. Memory of Howard, Author: E-mail from Forrest Haskins to Andy Andersen, Date: 9 Dec 2011, Submitter: forwarded by Margaret Andersen, Date: 9 Dec 2011.
6677. Clara May Griffin Death Certificate, Date: 12 Dec 1979, Grossmont Hospital, La Mesa, California, Publisher: County of San Diego, Call Number: Certificate Number 12299, Submitter: obtained by Lori Mills.
6679. Comments on Eckart Register Report, Author: E-mail from David Gorham Hume, Lafayette, California, Date: 20 Jan 2012.
6685. Eckart Register Report, Author: E-mail from David G. Hume, Lafayette, California, Date: 22 Jan 2012.
6701. Your parent’s family group record, Author: E-mail response from David Hume, Date: 23 Jan 2012.
6702. Letter from Ray Lyman Wilbur to Harriet Eckart on the occasion of her engagement, Date: 16 Oct 1933, Document Location: Eckart Binder.
6712. Tom Brown’s School-Days, Submitter: book forwarded by Lisa Fieberg of Laguna Niguel, California, Date: received March 2012, Other surname(s): Eckart.
• I found this little book while going through my grandmother’s book collection. She lives only a short distance from your family home on Oak Grove, on Champion Place in Alhambra. The Book has such a wonderful signature & address so I “googled” it. I think I lost half a day as you have done such a good job of researching & cataloging the events of your grandfather. As a 3rd generation Calif. native, I just love reading of early Calif. history & people. Great Fun!
I hope you enjoy the book & pass it on to your grandchildren.
6716. 1940 Census, South Pasadena, Los Angeles, California, Page(s): ED 19-511; Sheet No. 10A, Date: 17 Apr 1940, Date: 2 Apr 2012, Other surname(s): Martin; Hawkins.
6717. 1936 San Marino City Directory, San Marino, California, Page(s): 53, Date: 11 Apr 2012, Other surname(s): Eckart.
6718. 1940 Census, Pasadena, Los Angeles, California, Page(s): ED 19-492; Sheet No. 1A, Page(s): 1782 Rose Villa, Date: 2 Apr 1940, Date: 11 Apr 2012, Other surname(s): Martin; Atwell.
6719. 1940 Census, San Marino, Los Angeles, California, Page(s): ED [difficult]; Sheet No. 5A, Page(s): 1525 Oak Grove Avenue, Date: 12 Apr 1940, Date: 13 Apr 2012, Other surname(s): Walter, Other surname(s): Eckart; Walter.
6720. 1940 Census, San Marino, Los Angeles, California, Page(s): ED 19-703; Sheet No. 21B, Page(s): 725 Winthrop Road, Date: 23 Apr 1940, Date: 13 Apr 2012, Other surname(s): Eckart; Mills.
6730. 1940 Census, Marysville, St. Clair, Michigan, Page(s): ED 94-25; Sheet No. 7A, Page(s): 1050 River Road, Date: 16 Apr 1940, Date: 30 Apr 2012, Other surname(s): Mills; Mann.
6734. Pedigree Chart from Ormal Short, Author: Ancestry of Jim Hopkins, Date: downloaded 19 May 2012, Other surname(s): Brown; Patterson; Owens; Hansford.
6735. FGR of Samuel Short and Deborah Hoskins, Publisher: Short Family Trees, Date: 20 May 2012.
6737. The Last of the Mohicans, Author: James Fenimore Cooper, Date: Copyright 1919, Submitter: Inscription by Aunt Dora and Uncle Fred, Date: Christmas 1921, Other surname(s): Degenhardt.
• Additional inscription by Amy Estelle Walter Eckart: “H. L. had worn out a copy – but requested this new one, for Christmas.”
6738. Little Women, by Louisa M. Alcott, Publisher: Little, Brown, and Company, Date: 1921, Submitter: Inscription by Harriet Louise Gorham Eckart, Date: Christmas 1921.
6740. Peter Mills (1770-1820), Publisher: Ackerson Family Tree, Date: 1 Jun 2012, Other surname(s): Holmes.
6741. Death Record of Flavius J Gillett, Publisher: Cook County, Illinois, Deaths Index, 1878-1922, Date: 24 Mar 1918, Chicago, Cook, Illinois, Date: 2 Jun 2012.
6742. 1910 Census, Chicago, Cook, Illinois, Page(s): ED 1528, Page 10A, Date: 2 Apr 1910, Scan Date: 15 Apr 2023, Other surname(s): Haas; Gillett.
6743. Edwin R. Gillett Death Record, Date: 10 Jun 1926, Chicago, Cook, Illinois, Publisher: Illinois Deaths and Stillbirths Index, 1916-1947, Date: 2 Jun 2012.
6744. 1920 Census, Chicago, Cook, Illinois, Page(s): ED 2243, Sheet No. 2B, Date: 3rd and 5th January 1920, Date: 2 Jun 2012, Other surname(s): Gillett.
6745. Rosemary Bradford Hewlett, Publisher: HP Remembrance, Date: 3 Jun 2012.
6747. Henry L Tickner, Publisher: Hugh William Grant Tree, Date: 4 Jun 2012, Other surname(s): Hall, Other surname(s): Barber; Hall.
6752. William Henry Mixer, Publisher: Find A Grave, Date: 4 Jun 2012.
6753. Melissa Currier Gorham, Publisher: Find A Grave, Date: 4 Jun 2012 & 8 Jan 2021.
6755. Helen Marie Kersey, Publisher: Quaker, New England, and Kersey Genealogy, Date: 5 Jun 2012, Other surname(s): Ford, Other surname(s): Owen; Ford.
6758. FGR of George Mills & Rebecca Tanner, Publisher: Descendants of George Mills of Yorkshire and Long Island, New York, Mills Ancestry, Date: 7 Jun 2012.
6759. FGR of Samuel Mills & Susannah Palmer, Publisher: Descendants of George Mills of Yorkshire and Long Island, New York, Mills Ancestry, Date: 7 Jun 2012.
6765. FGR of George Mills & Mary Holmes, Publisher: Descendants of George Mills of Yorkshire and Long Island, New York, Mills Ancestry, Date: 8 Jun 2012.
6775. George Mills of Yorkshire, b 1605, Publisher: Bredin Family Tree Site, Date: 9 Jun 2012, Other surname(s): Bergen.
6779. Martha Sybil Eckart, Publisher: Social Security Death Index, Date: 2 Mar 2011, Date: 16 Jun 2012.
6791. 1930 Census, Redwood City, San Mateo, California, Page(s): ED 10, Sheet 5B, Date: 8 Apr 1930, Date: 28 Jun 2012.
6795. 1940 Census, Pasadena, Los Angeles, California, Page(s): ED 19-484, Sheet No. 4A, Date: 10 Apr 1940, Date: 13 Jul 2012, Other surname(s): Mills.
6796. 1940 Census, Port Huron, St. Clair, Michigan, Page(s): ED 74-37, Page 12A, Date: 13 Jul 2012, Other surname(s): Mills; Elliott.
6804. 1940 Census, Birmingham, Jefferson, Alabama, Page(s): ED 68-15A, Page 61B, Date: 17 Apr 1940, Date: 26 Sep 2012, Other surname(s): Lesher.
6805. 1940 Census, Lower Allen, Cumberland, Pennsylvania, Page(s): ED 21-26, Page 4?A, Date: 12? Apr 1940, Date: 26 Sep 2012, Other surname(s): Mohler.
6807. 1940 Census, St. Cloud, Stearns, Minnesota, Page(s): ED 73-53, Page 3A, Date: 7 Apr 1940, Date: 28 Sep 2012, Other surname(s): Weber.
6808. 1920 Census, St. Cloud Ward 2, Stearns, Minnesota, Page(s): ED 208; Page 4B, Date: 10 Jan 1920, Date: 28 Sep 2012, Other surname(s): Goodier; Weber.
6809. 1910 Census, Port Huron Ward 1, St. Clair, Michigan, Page(s): ED 0107; Page 9A, Date: 22 Apr 1910, Date: 28 Sep 2012, Other surname(s): Goodier; Weber.
6810. 1900 Census, Port Huron Ward 2, St. Clair, Michigan, Page(s): ED 95; Page 13B, Date: 28 Sep 2012, Other surname(s): Goodier.
6811. 1880 Census, Indianapolis, Marion, Indiana, Page(s): ED 118; Page 374D, Date: 28 Sep 2012, Other surname(s): Goodier.
6812. 1900 Census, Port Huron, St. Clair, Michigan, Page(s): ED 95; Page 10B, Date: 28 Sep 2012, Other surname(s): Weber.
6813. 1930 Census, St. Cloud, Stearns, Minnesota, Page(s): ED 54; Page 1A, Date: 28 Sep 2012, Other surname(s): Goodier; Weber.
6814. Bertha Goodier, Publisher: Weber-Walsworth 2012, Date: 28 Sep 2012, Other surname(s): Weber.
6825. A Mills and Kendall Family History, American Ancestry and Descendants of Herbert Lee Mills and Bessie Delano Kendall, Author: by Helen Schatvet Ullmann, CG, Publisher: Newbury Street Press, Boston, Massachusetts, Date: 2002, Submitter: forwarded by David E. Mills, Charlottesville, VA, Date: 24 Oct 2012, Other surname(s): Wood; Tanner; Messenger; Longbotham; Fiske.
6832. Vivian Andersen’s Memoirs, Author: by Vivian Waldron Andersen, Page(s): 37 pages, Date: August 1967, Document Location: Mills Library.
• Includes “In Memoriam” to Rev. Andrew M. Andersen, by Mrs. R. K. Smith, and transcribed memorials by multiple speakers at his Memorial Service at Kaimosi
6833. John L Hay Jr, Tucson, Arizona, Publisher: Tucson, Arizona, City Directory, 1959, Date: 27 Nov 2012.
6834. Clark Paine Hubbell Voter Registration, Publisher: CA Voter Registrations 1866-1898, Date: 21 Sep 1880, Date: 6 Dec 2012.
6840. Nelson A Eckart: San Francisco Genealogy, Author: E-mail from Rebecca Nelson, Redwood City, CA, Date: 31 Dec 2012.
6841. Eleanor Carlisle Eckart: Miss Burke’s School, Author: E-mail from Rebecca Nelson, Redwood City, CA, Date: 31 Dec 2012.
6842. FGR of John Lyman Clare Mulkey and Susan Downie, Publisher: Tyson Family Tree, Date: 16 Jan 2013.
6843. Harrison Genealogy, Author: by Marie Harrison Cole, Devonport, Tasmania, Australia, Date: received 3 Feb 2013, Other surname(s): Willson; Thorpe; Morgan; Coates; Lewis.
• What I have sent is just the basic direct line to my family and some of it has come from the research that William Henry Harrison compiled in 1934; also from birth, death & marriages government lists in New South Wales, Australia.
6844. Comment Posted on Goldie Lumley in “Mills-Martin Families.8Feb2011”, Submitter: from vblackbird1, Date: 7 Feb 2012.
6848. New St. Clair County genealogy website, Author: Response E-mail from Scott Aaron, Date: 19 Feb 2013, Other surname(s): Watts.
6850. Marriage of Nelson Mills and Mary J Williams, Date: 23 March 1863, Submitter: by Samuel Bird, Minister of the Gospel M. E. Church, Submitter: witnessed by Hannah Bird and Adaline Bird, Call Number: Methodist Parsonage, Armada, Macomb County, Michigan, Document Location: Michigan County Marriages 1820-1935, Macomb, Vol. E, page 75 (not Indexed), Date: 21 Feb 2013, Document Location: genealogy safekeeping file folder.
• NB: date is 22 March 1863, based on date inscribed on coffee urn from friends on the occasion of their 25th Anniversary celebration.
6853. Descendants of Amos Nettleton, Author: by Roger Cramer, Peoria, Arizona, Date: received 21 Feb 2013, Other surname(s): Arnold; Billmire; Bissell; Wood; Rose; Hart; Heller; Hodges; Martin; McAuley; Plantz; Tobey; Taylor; Van Patten.
• 13 source images
6854. Paddock Line, Author: E-mail from Roger Cramer, Peoria, Arizona, Date: 22 Feb 2013, Other surname(s): Alden; Mullins; Ferguson; Southworth.
6859. Marriage of Joseph Earl & Sarah Jane Martin, Author: E-mail from Roger Cramer, Date: 22 Feb 2013, Document Location: Illinois Marriage Index, 1763-1900, Date: 23 Feb 2013.
6868. David Williams Mills World War I Registration Card, Call Number: Serial No. 5807; Order No. 2170, Date: 12 Sep 1918, Cleveland, Ohio, Date: 5 Mar 2013, Other surname(s): Merrell.
6869. Bertha Esterbrook Goodier Marriage, Author: to O L E Weber, Date: 15 Oct 1904, Port Huron, St. Clair, Michigan, Publisher: Michigan Marriages, 1858-1825, Date: 5 Mar 2013, Other surname(s): Ross; Dohmstreich; Weber.
6870. Simon Washington Lauck, Submitter: Tigges Onken Mattes Heuton and so many more, Date: 7 Mar 2013, Other surname(s): Bales.
6871. Simon Washington Lauck grave, Publisher: Find A Grave, Date: record added 26 Nov 2008, Author: by Geo. Clinton, Dickson Cemetery, Carroll County, Iowa, Date: 7 Mar 2013.
6872. 1900 Census, Indianola, Warren, Iowa, Page(s): ED 146; Sheet 75B, Date: 15 Jun 1900, Date: 7 Mar 2013, Other surname(s): Lauck.
6873. 1860 Census, District 16, Sangamon, Illinois, Page(s): 413, Date: 7 Mar 2013, Other surname(s): Lauck; Bales.
6874. Otto L E Weber, Minnesota, Will Records, 1849-1985 index, Page(s): Will Records Volume K 1938-1945, Date: 5 Mar 2013.
6875. Passengers Arriving from Havana at New Orleans, Call Number: SS Metapan, Date: 1 Apr 1935, Other surname(s): Weber; Goodier.
6876. The Peerage of Ireland, Publisher: London, Date: 1768, Vol. 1, Submitter: received from Ulster Pedigrees, Belfast, No. Ireland, Other surname(s): Hamilton; Maxwell; Carey; Cuffe.
• A Genealogical and Historical Account of all the Peers of that Kingdom. Collected from Parliament Rolls, Records, Family Documents, and the Personal Information of Many Noble Peers.
6877. Earldom of Clanbrassill, Page(s): 249-251, Viscountency Clandeboye, or Claneboye, Page(s): 254, Publisher: Burke’s Peerage (probable).
• Original in Eckart Genealogy file
6878. Descendants Chart from Rev. Hans Hamilton, Document Location: SLC FHL, 6 Oct 1992, SL film #277978.
6880. Descendants Chart from Rev. Hans Hamilton, Document Location: SLC FHL, 6 Oct 1992, SL film #0259178.
6881. Dufferin and Claneboye, Baron (Frederick Temple Blackwood), Publisher: Burke’s (probable), Page(s): 328, Document Location: original in Eckart genealogy binder, Other surname(s): Blackwood.
6882. Scotch and Scotch-Irish Ancestry Research, Author: by Donald Dean Parker, Ph.D., Document Location: Southern California Genealogical Society.
6884. The Peerage of Ireland, Author: by Mervyn Archdall, A. M., Vol. III, Publisher: Dublin, Date: 1789, Document Location: New York State Library, Albany, Other surname(s): Hamilton; Montgomery; Foley; Cuffe.
• A Genealogical History of the Present Nobility of that Kingdom
6885. The Scotch-Irish or The Scot in North Britain, North Ireland, and North America, Author: by Charles A. Hanna, Volume I, Publisher: Genealogical Publishing Co., Inc., Baltimore, Date: 1985.
• Includes Transcription of The Hamilton Manuscripts
6886. The Scotch-Irish or The Scot in North Britain, North Ireland, and North America, Author: by Charles A. Hanna, Volume II, Publisher: Genealogical Publishing Co., Inc., Baltimore, Date: 1985.
6887. Burke’s Peerage, Document Location: West LA FHL, 2 Dec 1989, Other surname(s): Temple-Blackwood; Stevenson; Price; Brabazon.
6888. Letter and 2 Reports from Ulster Pedigrees, Belfast, Call Number: 14 Hampton Place, King’s Bridge, Belfast BT7 3BZ, N. Ireland, Author: from Andrew Davison, KLJ, FRSAI, Date: letter dated 15 Apr 1989, Document Location: genealogy safekeeping file folder under “H”.
• First report received 25 Oct 1988 (8 pages)
• Second report received 11 Feb 1989 (2 pages)
• In 1901 the first Marquess of Dufferin & Ava was indeed Frederick Temple Hamilton-Temple-Blackwood. His wife was Hariot Rowan-Hamilton. Thus the photocopy shows a passing knowledge with the Dufferin & Ava family but, of course, such information could have been easily obtained from any edition of Burke’s Peerage. A problem is that the Dufferin & Ava family only has a female line succession from the Hamilton of Clanaboy family and thus your ancestor Hans Hamilton would have had an undoubted claim to the title Viscount Clanaboy if his succession was proven. The Christian name Hans was used in the Dufferin & Ava family, the 3rd Baron was called Hans (1758-1839).
• 12 source images
6889. FGR of Hans Hamilton and Janet or Margaret Denham, Publisher: Family Search Ancestral File, Date: 10 Mar 2000.
6892. FGR of Archibald Hamilton & Rachel Carmichael, Publisher: Family Search Ancestral File, Date: 17 Aug 1999.
6893. FGR of Patrick Hamilton & wife, Publisher: Family Search Ancestral File, Date: 17 Aug 1999.
6897. FGR of Gawin Hamilton & Helen Dunlop, Publisher: Family Search Ancestral File, Date: 17 Aug 1999.
6898. Burke’s Irish Family Records, Document Location: Salt Lake City FHL, Date: 6 Oct 1992, Other surname(s): Wood; Warburton; Tidall; Rowan-Hamilton; Oliver; Logan; Johnston; Howley; Ross.
6899. Landed Gentry of Ireland, Author: by Sir Bernard Burke, 4th Edition, 1958, Publisher: Burke’s Peerage Ltd., London, Document Location: received 24 Jul 1992 from Carol Holstine, Fenton, MI, Other surname(s): Hamilton; Wetherall; Phillips; Candler; Hall; Blackwell.
6900. Dufferin Chronicles, Number One, Document Location: Salt Lake City FHL, Date: 5 Oct 1992, Other surname(s): Stevenson; Rowan-Hamilton; Hamilton; Caldwell; Blackburn.
• A Publication of Killyleagh and District Branch of North of Ireland Family History Society and Affiliate of the Federation of Ulster Local Studies.
Includes monograph, “The Hamiltons of Killyleagh,” written by Lt. Col. D. A. Rowan-Hamilton.
6908. Belfast and the Province of Ulster, Date: published 1909, Page(s): 188, Date: copy received 3 May 2000 from Read Allen of Tantallon, NS, Other surname(s): Blackwood.
6909. Hamilton of Killileagh Genealogy, Author: probably transcribed and typed by Edna Read; originally “Grandma Read”, Date: received 3 May 2000 from Read Allen of Tantallon, NS as MS Word document, Page(s): 5 pages.
• [handwritten note on top of page 1] Our family [Read] is close to this family of Co. Down, Ireland and will prove it beyond any doubt in the future. Our Elizabeth was born not too far from the Castle and is listed in their genealogy. ?Eliz. daug. of Hans Hamilton.
6910. FGR of Charles Clifford Axtell and Mary Elizabeth Townsend, Publisher: Axtell One Name Study, Date: 12 Mar 2013.
6912. The Marquess of Dufferin and Ava, Publisher: The Governor General of Canada, Date: 25 Apr 2001, Other surname(s): Hamilton; Temple; Blackwood.
6914. Temple-Blackwood, Price, Baron Dufferin & Claneboye4, Publisher: University of Hull Royal Database, Date: 25 Apr 2001, Date: 11 Mar 2013.
6915. Hamilton-Temple-Blackwood, Frederick, Marquess of Dufferin 1st, Publisher: University of Hull Royal Database, Date: 25 Apr 2001, Date: 11 Mar 2013.
6918. The Dufferin Papers (D/1071, D/1231, MIC/22 and T/3636), Publisher: Public Record Office of Northern Ireland, Date: 11 Mar 2013.
6924. It’s.., Publisher: TJ, son of William the Conqueror, King of England, Date: 24 Apr 2001.
6925. Archibald Rowan Hamilton (Capt), Date: 26 Jun 2001, Document Location: Mahonri Genealogy.
6926. Frederick Temple Blackwood [Lord Dufferin], Date: 26 Jun 2001.
6928. Harriet Georgina Rowan-Hamilton, Publisher: Red1st, Date: 25 Aug 2011.
6929. How the West Really Looked, Author: E-mail by Barney Mills, Date: 17 Mar 2013, Other surname(s): Eckart.
6930. David Williams Mills Death Certificate, Date: 27 Aug 1957, Pasadena, Los Angeles County, California, Publisher: Registrar-Recorder/County Clerk, County of Los Angeles, Call Number: 002144654, Submitter: Informant: Donald R. Wright (Friend), Document Location: original in genealogy lock box, Date: received 16 Mar 2013, Other surname(s): Williams; Weber.
• Residence at death: 615 E California Street, Pasadena
• Son Nelson Mills was on a family driving trip in Washington state, when pulled over and notified by the Washington Highway Patrol of his father’s death. We continued on to Seattle and flew home. The family car was later driven home by an employee of Pacific Outdoor Advertising Co. (personal recollection of DWM)
• Of necessity the Death Certificate informant was Donald R. Wright, personal friend of my father’s, and future Chief Justice of the California Supreme Court.
6932. Luther Nettleton Gravestone, Publisher: Find A Grave, Submitter: website link forwarded by Kris Gilbert, Date: 17 Mar 2013.
6942. McCutcheon and Griffith Genealogy, Author: E-mail from Donald Hall, Date: 27 Mar 2013, Other surname(s): Johnston; Hall; Towle; Mitchell.
6943. Daniel Walter, Publisher: Ancestry Message Notification, Submitter: from LindaGall42, Date: 1 Apr 2013, Other surname(s): Buckmaster; Connolly.
6944. 1920 Census, Precinct 8, Albany, Linn, Oregon, Date: 17 Jan 1920, Page(s): ED 28?, Sheet No. 16A , Date: 3 Apr 2013, Other surname(s): Grady; Walter.
6945. Mary Francis Walter Death Certificate, Date: 2 Jan 1920, Albany, Linn, Oregon, Publisher: Find A Grave Memorial, Date: received 2 Apr 2013 from Linda Gall, Other surname(s): Grady.
6946. Daniel M Walter & Mary F Walter, Publisher: Find A Grave Memorial, Riverside Cemetery, Albany, Linn County, Oregon, Page(s): Plot: 7w, Date: 2 & 3 Apr 2013.
6947. Marriage Certificate: Daniel Matthias Walter & Elvira Connolly, Date: 14 Dec 1920, Vancouver, British Columbia, Publisher: British Columbia Marriage Registrations, 1859-1932, Submitter: scan provided by Linda Gall, 3 Apr 2013, Other surname(s): Buckmaster.
6948. 1900 Census, Price, Linn, Oregon, Page(s): Roll: 1349; Page: 13B; ED: 0039, Date: 5 Apr 2013, Other surname(s): Walter; Grady.
6949. 1860 Census, Adel, Dallas, Iowa, Page(s): 644, Date: 5 Apr 2013, Other surname(s): Buckmaster; Walter.
6950. Joshua Harris Buckmaster & Sarah Walter Marriage Record, Date: 1845, Ohio, Author: US and International Marriage Records, 1560-1900, Date: 5 Apr 2013 (6950.1), Scan Date: 20 Apr 2023 (6950.2).
6951. 1870 Census, San Joaquin, Sacramento, California, Page(s): 407A; Image: 811, Date: 6 Apr 2013, Other surname(s): Buckmaster; Walter; Likens.
6952. Sarah Ann Watters, Publisher: Benton City Pioneers, Date: 6 Apr 2013, Other surname(s): Buckmaster; Walter.
6953. The Buckmaster Family, Publisher: Beaman/Bauermeister Family Tree, Date: 6 Apr 2013, Other surname(s): Walter.
6954. Elvira Connolly: Postmaster Appointment, Publisher: U.S., Appointments of U. S. Postmaster, 1832-1971, Date: 20 Jun 1908, Date: 6 Apr 2013, Other surname(s): Buckmaster.
6965. Two different Mills lines.., Author: E-mail from Peter King, Date: 16 Apr 2013.
• Email author is descended from Andrew Mills, b 1704
6969. Paul Green, Publisher: Johnson Family, Date: 27 Apr 2013, Other surname(s): Clark.
6970. Lori Schaeffer Mills here!, Author: E-mail to Lori Mills from Janice Sheaff, Date: 19 Jul 2012, Other surname(s): Zamzow; Mundt.
6972. E-mail from Janice Sheaff to Lori Mills, Date: 22 Jul 2012, Other surname(s): Snyder.
6975. Acknowledgement of Filing Petition for Naturalization, Publisher: Petitioner: Esther Ford Andersen in behalf of John Howard Andersen, Date: 19 Feb 1959, Document Location: original with Tammy Andersen Knowles.
• copy given to DWM by Ginny Andersen, 22 Jul 2012
6976. President [Moi] attends reverend’s funeral, Publisher: Kenya News Agency, Date: Oct 1985, Document Location: Andersen safekeeping folder.
• includes two other newspaper clippings
• given to DWM by Ginny Andersen, 22 Jul 2012
6981. 1940 Census, Baltimore, Maryland, Page(s): ED 4-864; Sheet No. 3A, Date: 24 Apr 1940, Date: link forwarded by Lori Mills, 26 Sep 2012, Other surname(s): Reinig.
6982. 1940 Census, Baltimore, Maryland, Page(s): ED 4-860; Sheet No. 7A, Date: 18 Apr 1940, Date: link forwarded by Lori Mills, 26 Sep 2012, Other surname(s): Madden.
6990. 1940 Census, Jersey City, Hudson, New Jersey, Page(s): ED 24-306; Sheet No. 3A, Date: 3 Apr 1940, Date: link forwarded by Lori Mills, 26 Sep 2012, Other surname(s): Schaeffer.
6992. 1940 Census, Jersey City, Hudson, New Jersey, Page(s): ED 24-304; Sheet No. 4B, Date: 5 Apr 1940, Date: link forwarded by Lori Mills, 26 Sep 2012, Other surname(s): Schaeffer.
6993. 1940 Census, Secaucus, Hudson, New Jersey, Page(s): ED 9-271; Sheet No. 11B, Date: 12 Apr 1940, Date: link forwarded by Lori Mills, 26 Sep 2012, Other surname(s): Schaeffer.
6994. 1940 Census, Secaucus, Hudson, New Jersey, Page(s): ED 9-271; Sheet No. 12A, Date: 18 Apr 1940, Date: link forwarded by Lori Mills, 26 Sep 2012, Other surname(s): Degelmann.
6995. Genealogy Research Request, Author: E-mail response from Sarah Warmka, Archivist, Stearns [Co. MN] History Museum, Date: 3 May 2013, Other surname(s): Goodier; Weber.
• Source includes PDFs of Otto Weber obituary (p3), and city directories from 1916 to 1940 (p4)
6996. Death: Otto Louis Edgar Weber, Date: 30 May 1938, Hotel Flora, Rome, Italy, Publisher: American Foreign Service, Call Number: Report of the Death of an American Citizen, Date: 3 May 2013.
6997. 1940 Census, Village of Grosse Pointe Park, Wayne, Michigan, Page(s): 1068 Berkshire Road, Page(s): ED 82-758; Sheet No. 6B, Date: 12 Apr 1940, Date: 3 May 2013, Other surname(s): Henkel.
• NB: street address is the same as Edward Henkel’s address on Source 6996
6998. 1870 Census, Detroit, Wayne, Michigan, Page(s): 136, Date: 3 May 2013, Other surname(s): Weber.
• in the 1st Precinct, 6th Ward
6999. FGR of Emma Weber & Edward Henkel, Publisher: Henkel Family Tree, Date: 3 May 2013.
7000. Descendants from unknown Weber, Publisher: Henkel Family Tree, Date: 3 May 2013, Other surname(s): Weber; Henkel; Wurzer; Taylor.
7005. FGR of Emma Weber & Edward Henkel, Publisher: Henkel Family Tree, Date: 4 May 2013.
7006. Azalea (yacht), collision, 8 Aug 1896, Publisher: download from Henkel Family Tree @Ancestry.com, URL: via www.maritimehistoryofthegreatlakes.ca, Date: 4 May 2013, Other surname(s): Henkel.
7008. Family Tree of Fanny M. J. Weber, Date: 4 May 2013, Date: 4 May 2013, Other surname(s): Kiefer.
7009. Edgar Weber Kiefer, “Ontario Marriages, 1869-1927”, Date: 14 Jun 1906, Date: 4 May 2013, Other surname(s): Durand.
7010. Edgar Weber Kiefer, Call Number: United States, World War I Draft Registration Cards, 1917-18, Date: 4 May 2013.
7011. 1900 Census, Grosse Pointe, Wayne, Michigan, Page(s): Sheet No. 15B, Date: 23 Jun 1900, Date: 4 May 2013, Other surname(s): Kiefer; Weber.
7012. 1880 Census, West Jordan, Salt Lake, Utah, Page(s): 303A; ED 059, Date: 4 May 2013, Other surname(s): Kiefer.
7013. US Citizens Arriving at Port of New York, Date: 16 Jun 1938, Call Number: onboard S.S. Conte Di Savoia sailed from Naples 9 Jun 1938, Date: 4 May 2013, Other surname(s): Weber.
7014. 1930 Census, Port Huron, St. Clair, Michigan, Page(s): ED 74-29; Sheet No. 4B, Date: 14 Apr 1930, Date: 4 May 2013, Other surname(s): Keifer; Durand.
7015. The Kiefer Saga, Author: by Edgar W. Kiefer, Date: 1951, Publisher: Edwards Brothers, Ann Arbor, Michigan, Document Location: babel.hathitrust.org, Date: pertinent pages downloaded 5 May 2013, Other surname(s): Weber; Henkel.
• 135 total pages
ª 22 scanned images
7016. Edgar Weber Kiefer, Publisher: Durand Family Tree, Publisher: Social Security Death Index, Date: Sep 1864, Date: 8 May 2013, Other surname(s): Durand.
7017. Chas. Verheyden, Inc. Funeral Home Historical Records, Author: E-mail response from Myra Cartwright, Administrative Assistant, Grosse Pointe, MI, Date: 5 May 2013, Other surname(s): Weber.
7018. Edward Henkel, Elmwood Cemetery, Detroit, Section J, Publisher: Find A Grave, Date: 8 May 2013.
• Note on Source: The HENKEL plot includes many markers which are below grade. Also, the given names do not appear on the markers which include the surnames and dates only.
7019. Eber Brock (E. B.) Ward, Publisher: Elmwood Historic Cemetery, URL: www.elmwoodhistoriccemetery.org, Date: 4 May 2013.
7031. Bible Fellowship situation, Author: E-mail from Ginny Andersen to Eddie & Rachel Andersen, Andy & Margaret Andersen, Clermont, FL, Date: 16 May 2013.
7033. David Williams MILLS & Bertha Esterbrook GOODIER, Author: E-mail response from Don Mills, San Clemente, CA, Date: 22 May 2013, Other surname(s): Weber.
7035. David Williams MILLS & Bertha Esterbrook GOODIER, Author: E-mail response from Barney Mills, Date: 22 May 2013, Other surname(s): Weber.
7036. David Williams MILLS & Bertha Esterbrook GOODIER, Author: E-mail exchange between Don Mills and Dave Mills, Date: 22 May 2013.
7038. Research Results, Author: E-mail with two attachments from Ciara Green-Lowe, Memorial Advisor, Elmwood Cemetery, Detroit, Michigan, Date: 31 May 2013, Other surname(s): Weber; Goodier.
• 1st attachment: 5 Mar 1938 letter from Elmwood Cemetery confirming Weber/Henkel ownership of three burial lots
• 2nd attachment: Burial record of O. L. E. Weber; interment date: 20 Jun 1938
7039. Death and Burial Record of Bertha Weber Mills, Date: 13 Feb 1966, Cadillac Nursing Home, Detroit, Michigan, Publisher: scan forwarded by Ciara Green-Lowe, Memorial Advisor, Elmwood Cemetery, Detroit, MI 48207, Date: 31 May 2013.
7040. James Edwards, Publisher: Sutton in progress, Author: by melindasuttondownle, Scan Date: 9 Apr 2023.
7042. Jannet Cameron, Author: by Bavaria in Michigan, Date: 5 Jun 2013.
• Includes her Death Certificate (7042.2)
7043. Dora Orttenburger, Publisher: Ancestry Trees, Submitter: owner: Bavaria In Michigan, Date: 5 Jun 2013.
• Includes Death Certificate of James N. Mills (7043.2)
7044. William J Dale, Publisher: Ancestry Family Trees, Submitter: owner: Bavaria In Michigan, Date: 5 Jun 2013.
7045. Wm. Wesley Dale, Call Number: World War I Draft Registration, Date: 5 Jun 1917, Port Huron Township, St. Clair County, Michigan, Date: 5 Jun 2013.
7046. 1930 Census, St. Clair, St. Clair, Michigan, Date: 7 Apr 1930, Page(s): ED 46, Page 4A, Date: 5 Jun 2013, Other surname(s): Dale; Mills.
7047. 1940 Census, St. Clair, St. Clair, Michigan, Date: 18 Apr 1940, Page(s): ED 74-59, Sheet No. 13A, Date: 5 Jun 2013, Other surname(s): Dale; Mills.
7048. 1870 Census, Port Huron, St. Clair, Michigan, Page(s): Page 337B, Date: 5 Jun 2013, Other surname(s): Orttenburger; Innier.
7049. Lakeside Cemetery - Lot View, Port Huron, St. Clair, Michigan, Page(s): Block: O; Lot: 425, Date: 5 Jun 2013, URL: https://porthuron.org/government/departments/city_clerk/cemetery/index.php, Other surname(s): Dale.
7050. Walter Jasperson Hopkins, Date: Death Date: 10 Jun 1924, Hillside Cemetery, St.Clair, St. Clair, Michigan, Publisher: Find A Grave, Date: 6 Jun 2013, Other surname(s): Mills.
7051. Mark Hopkins, Date: Death Date: 22 Jan 1914, Hillside Cemetery, St. Clair, St. Clair, Michigan, Publisher: Find A Grave, Date: 6 Jun 2013, Other surname(s): Mills.
7052. 1940 Census, Compton, Los Angeles, California, Page(s): ED 19-103; Sheet No. 8B, Date: 10 Apr 1940, Date: 6 Jun 2013, Other surname(s): Ashcraft; Hopkins.
7053. Mark Hopkins Death Date, Publisher: California Death Index, 1940-1997, Date: 6 Jun 2013.
7056. Correspondence with Julie Talbot, Amoco Production Department, Houston, Texas, Date: 23 Nov 1987.
7062. For the 1st time I saw a real Gerald query in the Nutmegger, Author: Letter from Mary Jane (Sanborn) Lewis, Balboa, CA, Date: 26 Nov 1991, Other surname(s): Hastings.
7064. The Wreck of the David W. Mills, Publisher: Website originally published by Great Lakes Seaway Trail (since removed).
• Source includes copy of front and reverse side of picture of the ship hanging in the Marysville Historical Museum (copied 5 June 1989)
• Reverse side inscription:
Negative made at P. H. Museum - 11-29-80
David W. Mills, US 115242, Steam Screw, 925 GT, 652 NT, 202x34x13.2, crew 12, blt. 1874 at Cleveland; Home Port, Port Huron; Original name, Sparta
7065. Letter to Barney Mills from N. & B. Mills, Date: 22 Apr 1905, Document Location: Marysville Historical Museum, Date: Jun 1989.
• note: letter dated two months before his death
7066. 1896 Cleveland Directory, Page(s): 664, Document Location: Google books, Date: 19 Jun 2013.
7067. 1902 Port Huron Directory, Page(s): 260 & 349, Document Location: Google books screenshot, Date: 19 Jun 2013.
7068. John Mills and Carrie M. McKay Marriage Record, Author: Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973, Date: 20 Nov 1891, Cuyahoga County, Ohio, Date: 19 Jun 2013.
• Correct couple confirmed by Source 7111
7069. Mills/Williams Business Transactions History in Marysville, Author: unknown author - perhaps Myron Mills, Date: 1 Apr 1950, Document Location: copied at Marysville Historical Museum, Date: 7 Jun 1989, Other surname(s): Reeve; Williams; Mills; Kelsey.
7070. Suit Involving Over $1,500,000, Publisher: unknown newspaper - likely Port Huron, Date: 5 Feb 1907, Page(s): page 63, Document Location: copied at Marysville Historical Museum, Date: 7 Jun 1989, Other surname(s): Mills.
7071. FGR of John Edgar Mills & Cora May McKay, Publisher: FELLOWS Family Tree, Document Location: Ancestry Trees, Date: 20 Jun 2013, Other surname(s): French.
7073. 1880 Census, Danville, Vermilion, Illinois, Page(s): 338A; ED 210, Date: 20 Jun 2013, Other surname(s): McKay.
7075. 1910 Census, Chicago Ward 6, Cook, Illinois, Page(s): 9B; ED 0349, Date: 20 Jun 2013, Other surname(s): Mills.
7076. 1940 Census, Cleveland, Cuyahoga, Ohio, Page(s): 62A; ED 92-509, Date: 15 Apr 1940, Date: 26 Jun 2013, Other surname(s): McKay.
7077. 1940 Census, Detroit, Wayne, Michigan, Page(s): 62A; ED 92-509, Date: 15 Apr 1940, Date: 26 Jun 2013, Other surname(s): Elliott.
7078. Lakeside Cemetery - Lot View, Port Huron, St. Clair, Michigan, Author: Lot Owner: Nelson Mills, Page(s): Block K; Lot 202, Date: 26 Jun 2013, Other surname(s): Dale.
7079. Lakeside Cemetery - Lot View, Port Huron, St. Clair, Michigan, Author: Lot Owner: Ethelyn Rowe, Page(s): Block: G; Lot: 109, Date: 26 Jun 2013, URL: https://porthuron.org/government/departments/city_clerk/cemetery/index.php, Other surname(s): Mills; Wright.
7080. Frank B. Geel, Author: Lakeside Cemetery, Port Huron, St. Clair, Michigan, Page(s): Block J Lot 47 Grave 1, Publisher: Find A Grave, URL: https://porthuron.org/government/departments/city_clerk/cemetery/index.php, Date: 27 Jun 2013.
7081. Frank Burton Geel Death, Publisher: RootsWeb Death Index, 1796-2010, Date: 27 Jun 2013.
7082. 1920 Census, Marysville, St. Clair, Michigan, Page(s): Sheet 20A; ED 129, Date: 28 Jan 1920, Date: 27 Jun 2013, Other surname(s): Livingstone; Geel.
7083. 1940 Census, China Twp, St. Clair, Michigan, Page(s): ED 92-509; Sheet 7B, Date: 26 Apr 1940, Date: 27 Jun 2013, Other surname(s): Geel.
7084. Lakeside Cemetery - Lot View, Port Huron, St. Clair, Michigan, Page(s): Block: J; Lot: 047, Date: 27 Jun 2013, URL: https://porthuron.org/government/departments/city_clerk/cemetery/index.php, Other surname(s): Geel.
7085. Herbert Mills Gillett, Author: E-mail from Concetta Phillipps, Date: 27 Jun 2013, Other surname(s): Perry; Clawson.
7086. Obituary of Herbert M. Gillett, Publisher: Chicago Daily Tribune, Date: published 14 Mar 1958, Submitter: E-mail from Concetta Phillips, Date: 27 Jun 2013, Other surname(s): Perry.
7087. Herbert M. Gillett Commended, Publisher: Rapid Transit News, Date: 1925, Document Location: part of email from Concetta Phillips, Date: 27 Jun 2013.
7088. 1910 Census, Oak Park, Cook, Illinois, Date: 6 May 1910, Page(s): ED 77, Sheet 14A, Document Location: E-mail attachment from Concetta Phillips, Date: 27 Jun 2013, Other surname(s): Gillett; Jarvis.
• Includes printout from Ancestry
7089. Edwin and Alma Gillett Grave Marker; Herbert Gillett Grave Marker, Forest Home Cemetery, Forest Park, Cook, Illinois, Author: forwarded by Concetta Phillips.
7090. 1930 Census, Oak Park, Cook, Illinois, Date: 4 Apr 1930, Page(s): ED 16-2273, Sheet 4A, Date: 29 Jun 2013, Other surname(s): Gillett.
7093. Herbert Gillett Burial Information, Publisher: Find A Grave, Date: 29 Jun 2013.
7096. 1920 Census, Chester, Wabash, Indiana, Page(s): 3B; ED 181, Date: 29 Jun 2013, Other surname(s): Gillett.
7097. James M Geel Death, Date: 19 Jan 1872, Port Huron, St. Clair, Michigan, Publisher: Michigan Genealogical Death Indexing System (GENDIS), Date: 28 Jun 2013.
7098. Obituary - O. L. E. Weber, Publisher: The Detroit News, Date: 18 Jun 1938, Page(s): 2, Document Location: received 28 Jun 2013 from Detroit Public Library, Other surname(s): Goodier.
7099. O. L. E. Weber Obituary, Publisher: Detroit Free Press, Date: 18 Jun 1938, Page(s): 19, Document Location: received 28 Jun 2013 from Detroit Public Library, Other surname(s): Goodier.
7100. William Lamb, Publisher: WADDELL/WADDLE OUR PAST& FUTURE, Date: 2 Jul 2013.
7101. Dr. Adonijah Bass, Author: E-mail from David Fiske, Date: 5 Jul 2013.
7102. Dr. Adonijah Bass, Author: E-mail from David Fiske with attachments, Date: 6 Jul 2013 9:30 AM, Other surname(s): Woodcock; Nettleton; Lane.
7104. Article on Solomon Northup, Publisher: Wikipedia, Date: 6 Jul 2013, Other surname(s): Bass; Epps.
• only page 4 downloaded
7111. Correspondence with DianeReynolds64, Publisher: via Ancestry Connection Service, Date: 31 Jul 2013, Other surname(s): French, Other surname(s): McKay; French.
7112. John Edgar Mills Death Certificate, Date: 3 Aug 1903, Marysville, St. Clair, Michigan, Publisher: Michigan Death Records, 1897-1920, Date: 31 Jul 2013.
• Informant: Mrs. J. E. Mills, Port Huron, Michigan
7116. 1940 Census, Santa Ana, Orange, California, East 16th, Page(s): ED 30-85; Sheet No. 64A, Date: 18 Apr 1940, Date: 12 Jul 2013; processed 5 Aug 2013, Other surname(s): Honer; Jerred.
7117. List or Manifest of Alien Passengers for the United States, Capetown, South Africa, Date: 21 Jan 1947, Call Number: List 2, Publisher: SS African Crescent, Date: 12 Jul 2013, Other surname(s): Andersen.
7122. Personal Mayflower Website, Author: E-mail response from Dale H. Cook, Plymouth Co. MA Coordinator for the USGenWeb Project, Date: 17 Aug 2013, Other surname(s): Hopkins.
7123. 1940 Census, Palo Alto, Santa Clara, California, 1120 Hamilton Avenue, Date: 11 Apr 1940, Page(s): ED 43-31; Sheet No. 9A, Date: 20 Aug 2013, Other surname(s): Wilson; Soule.
7124. 1940 Census, Guerneville, Sonoma, California, Date: 20 Apr 1940, Page(s): ED 49-37; Sheet No. 6A, Date: 20 Aug 2013, Other surname(s): Stewart; Walter.
7125. 1900 Census, Seymour, Finley Township, Webster County, Missouri, Date: 2 Jul 1900, Page(s): ED 134; Sheet No. 7B, Date: 20 Aug 2013, Other surname(s): Stewart.
7141. John Howland, URL: mayflowerhistory.com, Date: 24 Aug 2013, Other surname(s): Tilley.
7142. John Carver, Publisher: Wikipedia, the free encyclopedia, Date: 24 Aug 2013.
7144. List of Mayflower passengers, Publisher: from Wikipedia, the free encyclopedia, Date: 27 Aug 2013, Other surname(s): Howland; Brewster; Bradford; Carver.
7147. William George Schaeffer Birth Certificate, Date: 21 Sep 1898, Bronx, New York, Publisher: Bureau of Records, Borough of the Bronx, Call Number: Certificate No. 2565, Document Location: obtained at NYC Archives, 31 Chambers Street, Manhattan, Date: 16 Sep 2013, Other surname(s): Beringer.
• Residence: 362 Willis Avenue, Bronx (NY City)
7149. Quebec Gazette Newspaper Archives Index, 1764-1824, Submitter: Email with extractions from Debbie Reinhart, Date: received 13 Sep 2013, Other surname(s): Reinhart; Sproat; Roberts; Eckart.
• the Index is in 10-15 pdf files
7150. Email (2 pages) from Debbie Reinhart, Ottawa, Ontario, Canada, Date: 26 Sep 2013, Other surname(s): Wurtele; Roberts; Reinhardt; Eckart; Cunningham; Bauer.
• with 4 attachments from Local heritage book Strümpfelbach @genealogy.net [genealoglienetz.de]
7156. San Marino Homes Wins Distinction, Publisher: Los Angeles Times, Date: 13 Feb 1938, Other surname(s): Mills.
7157. Nelson Mills Heads Pacific Outdoor, Publisher: unknown newspaper, probably Los Angeles Times, Publisher: Los Angeles Mirror, Date: 1 Jul 1949, Document Location: newspapers.com, Document Location: Safekeeping File.
7165. Inquiry regarding Merrell family, Author: Email response from Eldon Younce, Director, Anthony Public Library, Anthony, KS, Date: 4 Oct 2013, Other surname(s): Hoyt.
7167. 1940 Census, Pasadena, Los Angeles, California, Date: 10 Oct 2013, Other surname(s): Hawkins.
7170. Curatelle pour feu Jonathan Eckart (Testament of Jonathan Eckart), Publisher: Archives of Quebec, Date: 6 Jun 1794, Call Number: Cote: CC301, 51 D7520, Submitter: website link received from Debbie Rinehart, Date: 19 Oct 2013, Other surname(s): Wurtele; Schwegler; Ruehlin; Bauer.
7171. Curatelle pour feu Jonathan Eckart (Petition of Jonathan Eckart, et al), Publisher: Archives of Quebec, Date: 12 Jun 1794, Call Number: Cote: CC301, 51 D7523, Submitter: website link received from Debbie Rinehart, Date: 19 Oct 2013, Other surname(s): Reinhardt; Hekhler.
7172. Les Seigneurs et premiers censitaires de St-Georges-Beauce et la famille Pozer, Beauceville (Quebec), Date: 1927, Submitter: link forwarded by Debbie Rinehart, Ottawa, Date: 20 Oct 2013, Other surname(s): Eckart.
• first 5 of 21 pages scanned
• includes translation via Babylon online resource
7173. La Seigneurie Aubert-Gayon (Saint-Georges de Beauce), URL: autrefoisquebec.com/seigneuries/quebec.htm, Date: 21 Oct 2013, Other surname(s): Eckart.
7175. Daniel Ekhart, Publisher: Germany Births and Baptisms, 1558-1898, Date: Christening Date: 20 Sep 1748, Evangelisch, Endersbach, Neckarkreis, Wuerttemberg, Germany, Date: 21 Oct 2013, Other surname(s): Hekhler; Eckart.
7183. Jonathan Eckart, Date: 1769, New York, NY, Publisher: US and Canada, Passenger and Immigration Lists Index, 1500s-1900s, Date: 22 Oct 2013.
7185. 1940 Census, San Mateo, San Mateo, California, Date: 12 Apr 1940, Date: 1 Nov 2013, Other surname(s): Blois.
7191. Canuck connection to ‘12 Years A Slave’ has Bass descendants buzzing, Medicine Hat, AB, Date: 14 Nov 2013, Other surname(s): Todd; Moulton; Lane; Bass; Morris.
7192. 12 Years A Slave, Author: by Solomon Northup, Chapter XIX, Page(s): transcription of pages 263-273 from the original, Publisher: published 1853, Other surname(s): Bass.
7198. John Martin Land Purchases, Publisher: State of Illinois, Ogle County, Document Location: Public Domain Sales and Tract Record Listing; document dated 20 Nov 1984; pages 17138 and 17141, Date: 1841 and 1842.
7213. 1940 Census, Pasadena, Los Angeles, California, Date: 18 Apr 1940, Date: 6 Dec 2013, Other surname(s): Biggar; Frost.
7214. Map of Nashua and other townships near the Rock River, Illinois, Date: received 19 Jul 2001 from Dale Martin, Bozeman, MT.
7217. James O’Brien, Publisher: Wisconsin Marriages, 1836-1930, Date: 10 Dec 2013, Other surname(s): Cable.
7218. Isaac Roberts Eckart, Author: Email from Michael A. Musilli, Date: 14 Dec 2013.
7219. Isaac Roberts Eckart, Author: Email from Michael A. Musilli, Date: 16 Dec 2013.
7220. Soldier: Isaac R. Eckart, Author: Applications for Pensions, Date: 16 Dec 2013, Other surname(s): White.
7221. 1930 Census, Salt Lake City, Salt Lake, Utah, Date: 12 Apr 1930, Date: 16 Dec 2013, Other surname(s): Armstrong; Eckart.
7222. Dr Leroy Grant Armstrong (1834-1919), Publisher: Find A Grave Memorial #10519742, Date: 16 Dec 2013, Other surname(s): Baumeister; Bond.
7223. Teunis Cox, Postmaster, Baltimore, Fairfield County, Ohio, Date: 8 Jul 1843, Publisher: U.S., Appointments of U. S. Postmasters, 1832-1971, Date: 16 Dec 2013, Scan Date: 30 Mar 2023.
7224. Isaac Roberts Eckart, Author: Email from Michael A. Musilli, Date: 16 Dec 2013; 5:09 PM, Other surname(s): White; Cox; Smith; Grubb.
• includes five screenshots from Pioneer Period and Pioneer People of Fairfield, published 1901
7225. Centennial History of Lancaster, Submitter: online download from Ancestry resulting from search for Tunis Cox, Date: 17 Dec 2013.
7230. 1940 Census, San Marino, Los Angeles, California, Date: 16 Apr 1940, Page(s): ED 19-867; Sheet No. 30A, Date: 20 Dec 2013, Other surname(s): Eckart; Matteson.
7231. Miss Anne Winlow Echart [sic], Publisher: Actes d’état civil et registres d’église du Québec (Collection Drouin), 1621 a 1967, Date: 10 Mar 1825, Quebec City, Anglican Cathedral Holy Trinity Church, Date: 20 Dec 2013, Other surname(s): Eckart; Anderson.
7233. Mary Roberts Burial, Date: died 25 May 1811; buried 28 May, Quebec City, Quebec, Publisher: Quebec, Vital and Church Records (Drouin Collection), 1621-1967, Date: 20 Dec 2013.
7234. William Roberts Eckart Baptism, Date: born 4 Apr 1809; baptized 30 Apr 1809, Quebec City, Quebec, Publisher: Quebec, Vital and Church Records (Drouin Collection), 1621-1967, Date: 21 Dec 2013.
7236. 1900 Census, San Francisco, San Francisco, California, 1600 Market Street, Date: 5 Jun 1900, Page(s): ED 184; Sheet No. 5A, Date: 29 Dec 2013, Other surname(s): Doolittle; Knowlton.
7239. Genealogy Website, Author: Email from Rick Wilson, Oceanside, CA, Date: 2 Jan 2014, Other surname(s): Sydow; Wilson; Gibson.
7240. John Wilson, Publisher: Social Security Death Index, Date: Death date: 15 Jan 1994, Date: 4 Dec 2004.
7241. Helen G. Wilson, Publisher: Social Security Death Index, Date: Death date: 8 Jun 2002, Date: 3 Jan 2014.
7242. Re: Your Parents, Author: Email response from Rick Wilson, Oceanside, CA, Date: 3 Jan 2014, Other surname(s): Gardner.
7246. Fwd: More on genealogy, Author: Email from Rick Wilson forwarding email from Michelle Lynam, Oceanside, CA, Date: 3 Jan 2014, Other surname(s): Kraynick.
7247. 1920 Census, Spokane, Spokane, Washington, Date: 3&5 Jan 1920, Page(s): ED 246; Sheet No. 2B, Date: 4 Jan 2014, Other surname(s): Gardner.
7250. Re: Your parents, Author: Email response from Rick Wilson, Oceanside, CA, Date: 4 Jan 2014 at 1:02 PM.
7252. Fwd: More info from my Sister, Author: Email from Rick Wilson forwarding email from Gail Sydow, Oceanside, CA and San Francisco, Date: 4 Jan 2014 at 8:44 PM, Other surname(s): Thompson; Grimes; Gardner.
7253. Michael Kraynick Death, Publisher: Social Security Death Index, 1935-Current, Date: 8 Jan 2004, Date: 5 Jan 2014.
7254. Alumni Directory Search, Publisher: Stanford Alumni Association, Stanford, CA, Date: 6 Jan 2014, Other surname(s): Wilson; Soule.
7256. Fwd: Georgie’s mother (More Detective Work), Author: Email from Rick Wilson forwarding email from Gail Sydow, Oceanside, CA and San Francisco, Date: 4 Jan 2014 at 8:46 PM, Other surname(s): Thompson; Grimes; Gardner.
7262. Corrections and Additions, Author: Email from Rick Wilson, Oceanside, CA, Date: 12 Jan 2014, Other surname(s): Pearce; Gibson; Gardner; Lamb.
• Page 2: Spokane Spokesman-Review, 14 Jul 1929
7275. Pension Papers: Isaac Roberts Eckart and Rebecca E. Eckart, Page(s): Cert. No. 611459, Document Location: National Archives and Records Administration, Washington, DC, Date: received 21 Jan 2014, Other surname(s): White.
7283. O’Brien Genealogy, Author: Email from Bruce Bryant, Minneapolis, MN, Date: 4 Feb 2014, Other surname(s): Mullen.
• includes scanned images of newspaper stories on Ada Elizabeth O’Brien Bryant suicide, business receipts, and people photos
7285. Bass Family, Author: Email from Doug Booth, Newmarket, Ontario, Date: 18 Feb 2014, Other surname(s): Lakins; Bruce.
7287. Further update, Author: Email from Doug Booth, Newmarket, Ontario, Date: 19 Feb 2014 at 3:19 PM, Other surname(s): Orser; Farlinger; Draper; Bass; Lakins.
7292. Bertha Weber Mills Marriage Date, Submitter: Ancestry Connection Service response from Nene Henkel Brennan, Date: written 28 Feb 2014, Date: reviewed 12 Mar 2014, Other surname(s): Goodier.
7296. From Death To Life: The Birth of the Africa Inland Church in Kenya 1895-1945, Author: by Dr. Richard J. Gehman, Volume One, Date: First Published in 2013, Publisher: printed by: C-M Books, Ann Arbor, Michigan, Page(s): ISBN 978-1-62890-379-9, Document Location: Mills Library, Other surname(s): Andersen.
• Gifted by Ginny R. Andersen “In Loving memory of Andy’s Dad - J. Howard Andersen”; 10 March 2014
7297. Notes on “From Death to Life” where Andrew & Earl Andersen are mentioned, Author: by Virginia Jones Andersen, Clermont, FL, Date: 9 Mar 2014.
7304. Degelmanns Observe 50th Wedding Anniversary, Publisher: unidentified newspaper, Date: 26 Feb 1945, Submitter: received via email from Lori Mills, Date: 26 Mar 2014, Other surname(s): Bluchel; Van Alstyne; Schumann; Degelmann.
7305. Interesting side note, Author: Email from Paula Masters, Date: 25 Mar 2014, Other surname(s): McNamara.
• Social Security Death Index for Verna M Eckart
7312. Ted Honer Death Date, Author: personal notes by DWM, while in Kahunda, Tanzania, Date: notes made 16 Jul 2014, Submitter: from Mary Honer.
7313. Grave stones for Bertha Weber Mills and Otto L. E. Weber, Elmwood Cemetery, Detroit, MI, Author: photos sent by Nene Henkel Brennan, Date: sent 30 Apr 2014, Other surname(s): Goodier.
7314. Early Families of New London Cty, CT, Author: Email from Kevin Hoeg, Date: 1 Oct 2014.
7315. Do you know anything about Elizabeth Nelson, Author: Email response from Kevin Hoeg, Whitby, Ontario, Date: 3 Oct 2014, Other surname(s): Gogan; Gilroy; Cavanaugh.
7318. Mills-Axtell Connection, Author: Email from David Axtell, Date: 23 Sep 2014, Other surname(s): Williams; Townsend.
7319. Email from Sarah Wilbur, Date: 13 Oct 2014, Other surname(s): King.
7323. Marriage License and Certificate of George Roberts Eckart to Serena Francis King, Publisher: Email from Donna Wilbur, Date: 10 Nov 2014.
7325. Descendants of Edward Gilroy, Author: send E-mail to linda@ourbegats.com, Date: 19 Jan 2015, Other surname(s): Mills; Goodwin; Fleming.
7327. Email from Kip Andersen, forwarded by Margaret Mills Andersen, Date: 13 Apr 2015.
7334. Tombstone Photos and Transcription, Wilmington and Brandywine Cemetery, Submitter: posted on Ancestry by Eleanor Elizabeth Campbell, Date: 9 Aug 2015, Other surname(s): McKee; Barr.
7335. Ted Honer - Remembrance, Publisher: by Mary Andersen Honer, Author: website by granddaughter, Sue Hughes, Date: 3 Aug 2015.
7337. Email from Bruce Bailey, Date: 13 Aug 2015, Other surname(s): Woodside; Carlisle.
7338. Email from Bruce Bailey, Date: 14 Aug 2015, Other surname(s): Carlisle; Brown.
7341. Obituary of Willard Andersen, A Tribute to a True Servant of God, Publisher: Church of the Open Door newsletter, Glendora, California, Date: September 2015, Other surname(s): Lerma.
7344. Lawrence Girl in Africa, Publisher: Lawrence (Kansas) Daily-Journal, Date: 7 May 1912, Page(s): page 1, Submitter: copy received from Trudi Dill, Date: 3 Sep 2015.
7345. Lawrence., Publisher: The Evening Herald (Ottawa, Kansas), Date: 9 May 1912, Submitter: copy received from Trudi Dill, Date: 3 Sep 2015.
7352. IN MEMORIAM Nelson A. Eckart, Author: Resolution No. 44-58, Date: 20 Jan 1958, City and County of San Francisco, Document Location: original framed resolution with Rebecca Matteson Nelson, Other surname(s): Knowlton.
7357. 1988 Christmas Letter, Author: by Florence Hawkins Martin, Pasadena, California, Date: Dec 1988.
7362. Email from Andrei Conovaloff, Sun City, AZ, Date: 4 Nov 2015, Other surname(s): Eckart; Crockett.
• includes links to multiple websites
• p 1: Email message with web links
• p 2: San Francisco Call, 6 March 1904, page 20, column 3
• p 3: 57 page PDF: A History of the Experiment Station of the Hawaiian Sugar Planters’ Association, 1895-1945, published 1947
• p 4: A Pacific Industry: The History of Pineapple Canning in Hawaii, by Richard A. Hawkins, 2011, p 101
• p 5: Work of the Experiment Station and Laboratories, by Hawaiian Sugar Planters' Association, Hawaii, 1902; C.F. Eckart, Director and Chief Chemist; Stanford University Library; gift of W. R. Eckart
7365. Email from John Rumbold, Tustin Ranch, California, Date: 6 Dec 2015, Other surname(s): Comgdon; Gorham.
7366. Email from John Rumbold, Date: 8 Dec 2015, Other surname(s): Congdon; Herbert.
7369. Hurlbut Lineage, Author: Email from SJ Vescelus, Date: 10 Feb 2016.
7373. Mills genealogy, Author: Email from Sandy Kelly with attachments, California, Date: 14 Aug 2016, Other surname(s): Clark.
7374. James Lomerson, Author: Email from Jim Lomerson, Date: 21 Oct 2016, Other surname(s): Lammerse; Lamerson.
7377. Sale of 1525 Oak Grove Avenue residence, San Marino, California, Author: Email from Barney Mills, Date: 14 Jan 2017, Document Location: San Marino Historical Society.
7382. Jonathan Hayes [sic] letter, Author: Email from Barbara Campbell of California, Date: 13 Mar 2017.
7385. Nancy Ault, Highland County, Ohio, Publisher: Find A Grave, Submitter: originally received from Louise Perkins, Date: 21 Sep 2017, Scan Date: 16 Nov 2022.
7386. Floyd Arritt Land Record, Broken Bow, Nebraska, Date: issued 8 Aug 1913, Serial Patent; 349420, Document Location: received from Louise Perkins, 22 Sep 2017.
7389. Assistance Needed, Publisher: Sacramento Daily News, Date: 27 Oct 1862, Document Location: California Digital Newspaper Collection, Vol 24, Number 3613, Document Location: received from Linda Gall, Date: 3 Aug 2017, Other surname(s): Buckmaster; Walter.
7390. 1880 Census, Lost River, Lake, Oregon, Date: 23 & 24 June 1880, Page(s): ED 61, Sheet Number 196B, Date: 23 Sep 2017, Other surname(s): Buckmaster; Walter.
7391. FGR of Joshua Harrison Buckmaster and Sarah Ann Walter, Submitter: from Linda Gall, Date: 23 Sep 2017, Scan Date: 6 May 2023, Other surname(s): Likens; Lewis; Miller; Mayfield; Lawlis.
• 7391.2 confirms marriage date of Peter CONNOLLY and Elvira BUCKMASTER
7395. Email from Rebecca Matteson Nelson, Redwood City, CA, Date: 29 Mar 2018, Other surname(s): Loudy.
7401. Pedigree Chart from David Williams MacMorran, Author: see note below, Date: received 12 March 2020 from Brenda Williams, Other surname(s): Williams; McMorran; Kewley; Gordon.
• Pamela Fox dropped it off there (Port Huron Museum) from Charlotte McMorran’s paperwork on the family tree.
7406. Marilyn Sumner Elliott Obituary Record, Publisher: Genealogy Bank Obituarties, 1980-2014, Date: 29 Apr 2012, Date: 2 Apr 2020, Other surname(s): Schinella.
7407. Alex Bergin Marriage Record, Publisher: Michigan Marriages, 1868-1925, Date: 2 Apr 2020, Other surname(s): Elliott.
7408. 1900 Census, Toledo, Lucas, Ohio, Date: 2 Apr 2020, Other surname(s): Bergin; Smythe.
7409. Alexander Smith Bergin Birth Record, Date: 15 May 1897, Toledo, Lucas, Ohio, Call Number: 14, Date: 2 Apr 2020.
7410. 1910 Census, Toledo, Lucas, Ohio, Date: 2 Apr 2020, Other surname(s): Bergin; Smythe.
7413. Elias Charles Martin Death Certificate, Date: 4 Apr 2020, Other surname(s): Parker.
7415. 1940 Census, Keansburg, Monmouth, New Jersey, Other surname(s): Foulks; McNamara.
7416. Mrs. Weber To Marry Former Local Resident, Publisher: The Times Herald, Date: 10 Apr 1941, Page(s): 8, Port Huron, Michigan, Date: 9 Apr 2020 search, Scan Date: 20 Apr 2023, Other surname(s): Mills.
7417. Marriage License of David Williams Mills & Bertha G. Weber, Publisher: Clark County (Las Vegas) Clerk’s Office, Date: 12 Apr 1941, Scan Date: 9 Apr 2020, Other surname(s): Goodier.
7418. Paul Williams Gravestone, Glendale Cemetery, Akron, OH, Publisher: FindAGrave, Date: 10 Apr 2020.
7419. Thomas Jerralds Burial Record, East Cemetery, Williston, Chittenden, Vermont, Publisher: FindAGrave, Date: 10 Apr 2020.
7420. Lydia M. Gosting Death Certificate, Document Location: Iowa State Board of Health, Date: 12 Aug 1905.
7424. 1863 Diary of Isaac Roberts Eckart, Submitter: received 25 Nov 2019 from Jack Fagan of Salt Lake City, Document Location: genealogy safekeeping file folder.
• New Year’s writing at the rear of the Diary in the Memorandum section
7425. GALLAGHER-WILLIAMS-MILLS, Author: prepared by Mrs. Thomas (Beth Mills) Currie, Date: obtained at Marysville Museum, June 1989, Document Location: genealogy safekeeping file under “G”.
7426. At Rest, Saturday, Aug. 31, 1963, Publisher: Minnie Hawkins, Document Location: original in genealogy safekeeping file, Other surname(s): Zellar.
7427. James Russell Elliott Death, Date: 13 Jul 1945, Port Huron, Michigan, Publisher: Michigan Death Certificates, 1921-1952, Date: 29 Apr 2020.
7430. Samuel Duane Ward (1784-1854), Elmwood Cemetery, Detroit, Wayne, Michigan, Publisher: FindAGrave, Date: 9 May 2020.
• Source gives middle name as “Duane;” have not seen in any other source; dubious.
7431. Clark Paine Hubbell, Greenlawn Memorial Park, Colma, San Mateo County, California, Call Number: 155061262, Other surname(s): Galbreath.
7432. Clipping on beere, Publisher: unknown magazine (perhaps Look magazine), Date: unknown date, Document Location: collected by W. R. Eckart; in his papers, Other surname(s): Bradford.
7433. Email from Rebecca Matteson Nelson, Redwood City, CA, Date: 12 May 2020, Other surname(s): Loudy.
7434. Letters of Employment Offer and Resignation, Author: to and by William Rankine Eckart, Document Location: originals in Eckart genealogy binder (2).
7436. 1790 Census, Leyden, Franklin County, Massachusetts, Date: 23 May 2020, Other surname(s): Greene.
7438. Birth Record of John Howard Andersen, Date: 13 Aug 1942, Friends Hospital, Kaimosi Mission Station, Kisumu, Kenya, Publisher: certified by attending physician A. A. Bond, M.D., Document Location: original with Tammy Andersen Knowles in Maine.
• placed by Esther in baby book
7439. Email from Janet Curtiss, MLIS, Author: Reference Librarian-Special Collections, St. Clair County Library System, Date: 24 Jun 2020, Other surname(s): Lamerson.
7440. San Marino Wedding Unites Nelson Mills and Harriet Eckart, Publisher: Santa Cruz Evening News, Date: abt 28 Aug 1934, Date: 2 Jul 2020.
7441. Nelson Eckart Mills Obituary, Publisher: Los Angeles Times, Submitter: Wendy Allen Mills on Facebook, Date: 11 July 2020.
7443. Bergin-Elliott, Publisher: Port Huron Times Herald, Date: 20 Dec 1922, Date: 27 Jul 2020.
7444. Former Olaa Boy Is Wed On Coast, Publisher: unknown newspaper, probably Honolulu, Date: unknown date, Date: 29 Jul 2020, Other surname(s): Eckart; Barth.
7445. 1940 Census, San Marino, Los Angeles, California, Date: 11 Apr 1940, Page(s): Sheet No. 19A, Date: 29 Jul 2020, Other surname(s): Eckart; Barth.
7446. 1940 Census, Kauai, Hawaii, Date: 22 Apr 1940, Page(s): Census Tract K-9, Date: 29 Jul 2020, Other surname(s): Dennis; Eckart.
7447. 1940 Census, Lihue, Kauai, Hawaii, Date: 2 Apr 1940, Page(s): K-8, Date: 29 Jul 2020, Other surname(s): Eckart; Axline.
7449. Letter to David W. Mills and Family, Author: from Beth Mills Currie, Marysville, Michigan, Date: 5 Jul 1976, Document Location: genealogy safekeeping file folder, Other surname(s): Elliott.
7453. 1920 Census, Toledo, Lucas, Ohio, Date: 5 Jan 1920, Date: 7 Aug 2020, Other surname(s): Bergin; Smythe.
7454. Harmon G. Fellows, Publisher: Michigan Deaths and Burials, 1800-1995, Date: 19 Jan 1902, Date: 19 Aug 2020.
7455. Hugh McMorran Family Tree, Author: by Brenda Williams, Submitter: forwarded by author, March 2020, Other surname(s): MacMorran; Gordon; Finlay.
7456. Descendants of Thomas McMorran, Publisher: Lynn-Nolin User Trees, Date: received from Brenda Williams, March 2020, URL: https://tappingroots.com.
7457. Passport Application of Henry Gordon McMorran, Date: 17 Jan 1900, Document Location: https://tappingroots.com/2020/06/01/mcmorrans-euro...-smallpox/#more-1310, Date: 22 Aug 2020.
7460. 1850 Census, Port Huron, St. Clair, Michigan, Date: 16 Jul 1850, Document Location: received from Brenda Williams, Dayton, OH, Date: March 2020, Other surname(s): MacMorran; McMorran.
7461. Ship’s Manifest: Vessels Arriving at Charleston, SC, Date: February 1823, Submitter: received from Brenda Williams, Dayton, OH, March 2020, Other surname(s): McMorran.
7463. George Gorham Burial, Cedar Grove Cemetery, New London, Connecticut, Page(s): Section 20, Scan Date: 21 Sep 2020.
7468. Julia Daugherty Hubbard Pecor, Burial: Forest Lawn Cemetery, Buffalo, NY, Date: 29 Sep 2020.
7469. John Daugherty, Burial: Forest Lawn Cemetery, Buffalo, NY, Date: 29 Sep 2020.
7470. Benjamin Franklin Pecor, Burial: Forest Lawn Cemetery, Buffalo, NY, Date: 29 Sep 2020.
7472. Obituary of Mrs. Charles Hoyt, Publisher: Tully Times, Submitter: received from Roy Dodge, Syracuse, NY, Date: 6 Oct 2020, Other surname(s): Hoyt; Clark.
7474. Notes by Roy Dodge, Syracuse, NY, Date: received 6 Oct 2020, Other surname(s): Scammel; Clark.
7477. Children of Isaiah and Olive Kinney Clark of Clark Hollow, Town of Fabius, Submitter: compiled by Roy Dodge, 2004, Document Location: received from him October 2020, Other surname(s): Abbott; Bronson; Hamilton; Cooper; Cross; Everingham.
• From Notes made between 1966 and 2004
7479. Family of Jabez Clark (1756-1826) & Lydia Hall, Publisher: familysearch, Date: 12 Oct 2020.
7481. Facebook entry by Pamela Fox, Date: 15 Dec 2016, Scan Date: scanned 22 Oct 2020.
7482. Margaret O’Brien Giblin, Irish Grove Cemetery, Stephenson County, IL, Publisher: findagrave.
7483. Margaret Giblin Mullarky, Greenwood Cemetery, Cedar Falls, Black Hawk County, Iowa, Publisher: findagrave.
7487. Mary Andersen Honer Death Notice, Author: by her daughter, Sue Honer Hughes, Date: 14 Nov 2020.
7492. Email from Stuart Sheridan, Author: General Manager, Northern Ohio Lumber & Timber, Cleveland, Ohio, Date: 16 Dec 2020, Other surname(s): Mills.
7493. Email response from Stuart Sheridan, Author: Northern Ohio Lumber & Timber, Cleveland, Ohio, Date: 16 Dec 2020, Other surname(s): Mills.
7495. Los Angeles City Directory, Date: not stated, Page(s): 1672, 1340 N Harper Avenue, Hollywood (Los Angeles), California, Scan Date: 19 Dec 2020, Other surname(s): Mills.
• with wife Bertha
7496. Email from Stuart Sheridan, Author: General Manager, Northern Ohio Lumber & Timber, Cleveland, Ohio, Date: 20 Dec 2020, Other surname(s): Mills.
7497. Mrs. David Mills Died Yesterday at Pasadena Home, Publisher: Santa Cruz Sentinel, Date: 29 Jan 1937, Page(s): 6, Santa Cruz, California, Submitter: email from Derek Whaley, Date: 22 Dec 2020, Other surname(s): Harris.
7498. Great Valencia-Hihn Timber Holding Sold To Monterey Bay Lumber Company, Publisher: Santa Cruz Evening News, Date: 10 Jun 1925, Page(s): 10, Santa Cruz, California, Date: 23 Dec 2020, Other surname(s): Mills, Other surname(s): Hihn.
7499. Email from Stuart Sheridan, Cleveland, Ohio, Date: 23 Dec 2020, Other surname(s): Mills.
7500. Lumber Firm To Increase Production, Publisher: Santa Cruz Evening News, Date: 19 Nov 1928, Page(s): 2, Santa Cruz, California, Date: 23 Dec 2020.
• resignation of President D. W. Mills
7501. MILLS–-Mr. David W. Mills, Publisher: Pasadena Independent, Date: 28 Aug 1957, Page(s): 16, Pasadena, California, Date: 23 Dec 2020.
7502. PHILETUS S. MARTIN, Publisher: Pomona Progress Bulletin, Date: 8 Mar 1934, Page(s): 13, Pomona, California, Date: 23 Dec 2020.
7503. Three Stanford Students, Including Nelson Mills of Santa Cruz, Hurt In Crash, Publisher: Santa Cruz Evening News, Date: 26 Jan 1929, Page(s): 4, Santa Cruz, California, Date: 24 Dec 2020, Other surname(s): Wright.
7505. Nuptial Service Held in Honolulu, Publisher: Oakland Tribune, Page(s): 25, Date: 2 Jun 1932, Date: 28 Dec 2020, Other surname(s): Dennis; Eckart.
7506. Honor the Living New Exchange Program, Publisher: Los Angeles Evening Citizen News, Date: 25 Mar 1955, Page(s): 3, Hollywood, California, Date: 28 Dec 2020, Other surname(s): Eckart.
7508. Charles Gorham of North Berkeley.., Publisher: The Berkeley Gazette, Date: 17 Sep 1895, Page(s): 4, Berkeley, California, Date: 28 Dec 2020, Other surname(s): Gorham.
7509. Wedding To-Day, Publisher: The Sacramento Bee, Date: 25 Jul 1872, Page(s): 3, Sacramento, California, Date: 28 Dec 2020, Other surname(s): Gorham; Mixer.
7511. Traffic Victim Dies, Publisher: Los Angeles Mirror News, Date: 25 May 1955, Page(s): 6, Date: 29 Dec 2020, Other surname(s): Walter; Eckart.
• Also includes LA Times article, downloaded 20 Apr 2022 from Ancestry.com, Linda Gall tree.
7512. Portland Girl To Marry Rev. Krusi, Publisher: Oakland Tribune, Date: 13 Jun 1960, Page(s): 11, Date: 29 Dec 2020, Other surname(s): Krusi; Vose.
7513. George Krusi Obituary (1927-2016), Publisher: San Francisco Chronicle, Date: 20 Nov 2016, Scan Date: 29 Dec 2020, Other surname(s): Bangs; Hindes; Dyke.
7517. Miss Harriet Hume Betrothal Told At Tea For 75 Guests, Publisher: Oakland Tribune, Date: 12 Nov 1931, Page(s): 27, Date: 30 Dec 2020.
7518. 1940 Census, Piedmont, Alameda, California, Date: 30 Dec 2020, Other surname(s): Eckart; Hume.
7519. Who Fired The Shots?, Subject: Did Mrs. Fladung Shoot Her Husband and Kill Herself?, Publisher: San Francisco Examiner, Date: 19 Jun 1890, Page(s): 3, Date: 30 Dec 2020, Other surname(s): Clark; Fladung.
7520. Fladung On Trial, Publisher: San Francisco Examiner, Date: 17 Sep 1890, Page(s): 3, Date: 30 Dec 2020, Other surname(s): Clark; Fladung.
7521. He Did Not Kill Her, Publisher: San Francisco Examiner, Date: 23 Sep 1890, Page(s): 7, Date: 30 Dec 2020, Other surname(s): Clark; Fladung.
7522. Murder and Suicide, Publisher: Spokane Daily Chronicle, Date: 30 May 1890, Page(s): 2, Date: 31 Dec 2020, Other surname(s): Clark; Fladung.
7523. Eduard Fladung Immigration, Date: 9 Mary 1883, New York, Publisher: Germans to America Index, 1850-1897, Date: 31 Dec 2020.
• Unproven, but probable, this is the same Edward Fladung who married May Josephine Clark (also known as Mary Elizabeth Clark)
7524. A Very Handsome Woman, Publisher: San Francisco Examiner, Date: 20 May 1890, Page(s): 3, Date: 2 Jan 2021, Other surname(s): Clark; Fladung.
7525. Edward Fladung, Publisher: California Marriages, 1850-1945, Date: 13 May 1892, Marin County, California, Date: 2 Jan 2021, Scan Date: 27 Dec 2022, Scan Date: 13 Mar 2023, Other surname(s): Iverson.
• 7525.1: Putative, based on Edward’s name and “widowed”; need corroboration that this is the same Edward Fladung.
• 7525.2: Includes Affidavit To Correct A Record, signed by Helen G. Moliari (?), 1st Affiant; 2nd Affiant is her sister, Leoma; with name of child, Helen Gertrude Flading
• 7525.3: Amended Certificate of Birth of Leoma M. Flading
• 7525.4: Santa Clara county birth record; father’s name, Edward Fladinery
7526. Email from Stuart Sheridan with attachment, Publisher: The Timberman, Date: Jan 1925, Page(s): Vol. XXVI, published in Portland, Oregon, Date: 1 Jan 2021, Other surname(s): Mills.
• D. W. Mills visiting California in late 1924
7531. Obituary for E. B. Fellows, Publisher: Rochester Democrat and Chronicle, Date: 17 Jun 1918, Page(s): 2, Monroe County, NY, Date: 12 Jan 2021.
7538. Mary Walter Obituary, Publisher: San Francisco Examiner, Date: 14 Sep 1901, Page(s): 6, Date: 15 Jan 2021.
7539. Maud Martin Hendrickson Obituary, Publisher: San Francisco Examiner, Date: 22 Jan 1904, Page(s): 6, Date: 15 Jan 2021.
7540. Thomas R. Martin, Publisher: Oakland Tribune, Date: 4 Feb 1893, Page(s): 5, Date: 15 Jan 2021.
7541. Martin, Thomas R., Mountain View Cemetery, Oakland, California, Date: death date: 3 feb 1893, Date: 16 Jan 2021.
7542. Captain Thomas R. Martin’s family.., Publisher: Oakland Tribune, Date: 9 Jun 1886, Page(s): 3, Date: 15 Jan 2021, Other surname(s): Walter.
7543. 1930 Census, Ojai, Ventura, California, Date: 28 Apr 1910, Page(s): Sheet B, Sheet No. 6, Date: 15 Jan 2021, Other surname(s): Henrickson.
• location then known as Nordhoff
7544. W. C. Hendrickson Last Rites Set, Publisher: Ventura County Star-Free Press, Date: 2 Jul 1943, Page(s): 1, Date: 16 Jan 2021.
7545. Mrs. Hendrickson of Ojai Succumbs, Publisher: Ventura County Star-Free Press, Date: 7 Oct 1958, Date: 16 Jan 2021.
7546. William Clifford Hendrickson, Publisher: findagrave, Date: 16 Jan 2021, Other surname(s): Carne.
7547. Emma Martin, Publisher: findagrave, Date: 15 Jan 2021, Other surname(s): Clark.
7548. Mrs. Hendrickson of Ojai Succumbs, Publisher: Marysville Evening Democrat, Marysville, Yuba county, California, Date: 13 Aug 1889, Submitter: originally clipped by prescowilbur, 15 Feb 2020, Date: 20 Jan 2021.
7549. Death of Mrs. George R. Eckart, Publisher: Marysville Evening Democrat, Marysville, Yuba county, California, Date: 19 Aug 1889, Date: 20 Jan 2021.
7550. 1870 Census, Marysville, Yuba, California, Page(s): 29, Date: 20 Jan 2021, Other surname(s): Bilhartz.
7551. 1880 Census, Marysville, Yuba, California, Date: 9 Jun 1880, Page(s): 403, Date: 21 Jan 2021, Other surname(s): Bilhartz.
7552. Passing of a Well Known Young Man, Publisher: Marysville Evening Democrat, Marysville, Yuba county, California, Date: 30 Sep 1897, Date: 21 Jan 2021, Other surname(s): Bilhartz; Chase; Rubel; Katzner.
7554. Marriage of Marsden Scott Blois and Miriam Eckart, Publisher: California Marriage Records, Date: 12 Dec 1917, Marysville, Yuba county, California, Call Number: 110, Date: 21 Jan 2021.
7555. Skin cancer expert Blois is dead at 69, Publisher: Santa Cruz Sentinel, Santa Cruz, California, Date: 20 Jul 1988, Date: 21 Jan 2021.
7556. Marsden Blois Chooses Bride, Publisher: San Mateo Times, San Mateo, California, Date: 19 Nov 1965, Date: 21 Jan 2021.
7557. Bilhartz Family, Marysville City Cemetery, Publisher: findagrave, Date: 21 Jan 2021, Other surname(s): Rubel; Chase; Katzner.
7558. Marsden Scott Blois Obituary, Publisher: Santa Cruz Sentinal, Santa Cruz, California, Date: 29 Nov 1964, Date: 21 Jan 2021.
7564. Phylinda “Grandma Peck” Peck, Hope Cemetery, Perry, Wyoming County, New York, Publisher: findagrave, Date: 4 Mar 2021, Other surname(s): Hamblin; Hamlin.
7565. 1875 New York Census, Perry, Wyoming County, New York, Date: 4 Mar 2021, Other surname(s): Peck; Hamlin.
7573. Connecticut Church Records Abstracts, 1630-1920, New Fairfield, Fairfield, Connecticut, Date: 5 Mar 2021, Other surname(s): Page.
7574. Ann Eliza Page, Submitter: Nethercot Tree by Elsa Nethercot, Date: 6 Mar 2021.
7575. Ida S. Fountain, Submitter: Alabama Select Marriage Indexes, 1816-1942, Date: 5 Mar 2021, Other surname(s): Marshall.
7576. 1900 Census, Shelby County, Alabama, Date: 11 Jun 1900, Page(s): ED 124, Sheet 6, Date: 5 Mar 2021, Other surname(s): Fountain; Marshall.
7579. Marriage Record of Madeline Merrell, Publisher: Ohio County Marriage Records, 1774-1993, Date: License, 16 Jan 1937, Call Number: New Series License No. A39202, Date: 6 Mar 2021, Other surname(s): Schroeder; Von Ehle; Roehl; Carleton.
7580. Maude Madelaine Merrell, Publisher: U.S. Social Security Applications and Claims Index, 1936-2007, Date: 6 Mar 2021, Document Location: Ehle.
7581. Miriam Eckart Blois Death Certificate, Date: 20 Feb 1919, San Antonio, Bexar, Texas, Publisher: Texas State Board of Health, Bureau of Vital Statistics, Call Number: 5696, Date: 6 Mar 2021.
• Informant is her husband, Lt. M. S. Blois
7582. 1930 Census, Detroit, Wayne, Michigan, Date: 8 Apr 1930, Page(s): ED 82-214, Sheet No. 6A, Date: 9 Mar 2021, Other surname(s): Currie.
7583. Carlisle Hume Krusi, Publisher: Browning Family Tree, Call Number: by Nicole Browning, Date: 10 Mar 2021.
7584. Marriage Record of Carlisle H. Krusi and Barbara Lynee Blanc Wartman, Publisher: Montana Marriage Records, 1943-1988, Date: 16 Oct 1988, Silver Bow County, Montana, Call Number: 88 005662, Date: 10 Mar 2021.
7585. Edwin Biddle Hume Death, Date: 31 May 2006, Fresno, Fresno County, California, Date: 10 Mar 2021.
7586. 1930 Census, Piedmont, Alameda, Calfornia, Date: 7 Apr 1930, Page(s): ED 1-115, Sheet No. 7A, Date: 10 Mar 2021, Other surname(s): Hume.
7587. 1900 Census, Oakland Ward 01, Alameda, California, Page(s): District 0341, Date: 10 Mar 2021, Other surname(s): Hume.
7588. George Webber Hume Voter Registration, Publisher: California Voter Registers, 1866-1898, Date: 1 Oct 1880, Date: 10 Mar 2021.
7589. Email from Kevin Hoeg, Date: 13 Mar 2021, Other surname(s): Mills; Clark; Holmes; Morehouse.
• Attachment: THE SETTLERS OF THE BEEKMAN PATENT IX, page 4
7590. Registration Card - Dr. Hoyt Fellows Martin, Call Number: 11,636, Date: 14 Feb 1942, South Pasadena, Los Angeles County, California, Date: 17 Mar 2021.
7591. Frederick Temple Hamilton-Temple-Blackwood, Submitter: Aylett/Demee Family Trees, Date: 23 Mar 2021.
7592. Frances Blackburn Death Record, Date: 6 Feb 1918, Chatham, Kent, Ontario, Canada, Publisher: Kent County (Ontario) Death Records, Date: 24 Mar 2021, Other surname(s): Grieves;; Read.
7593. Robert Collin Read Death Record, Date: 11 May 1867, Harwich, Kent, Ontario, Canada, Publisher: Kent County (Ontario) Death Records, Date: 24 Mar 2021.
7594. Sarah Conger Death Certificate, Date: 30 Aug 1924, Alpena, Alpena County, Michigan, Publisher: Michigan, U.S., Death Records, 1867-1952, Date: 29 Mar 2021, Other surname(s): Mills.
7595. Eunice Paul, Submitter: Gillette Family Tree, Date: 3 Apr 2021, Other surname(s): Lawson; Williams.
7596. Eunice Paul, b 1756, Tolland, Union County, Connecticut, Barbour Collection, Page(s): 108, Date: 3 Apr 2021.
7597. Frederick Walter; Marriages to Angeline Bennett (1857); and Mary Clark (1861), Publisher: Index to Marriage Certificates, Page(s): Book B, Page 8 (Bennett), Page(s): Book B, Page 72 (Clark), Sacramento County, California, Date: 7 Apr 2021.
• Index only gives year of marriage.
7598. Frederick Walter Individual Record, Publisher: Ancestry Trees by Linda Gall, Scan Date: scanned 7 Apr 2021.
7599. Death of Mrs Chris. Cottrell, Publisher: The Berkeley Gazette, Date: 24 Oct 1904, Berkeley, Alameda County, California, Date: 8 Apr 2021, Other surname(s): Walter.
7600. Walters, Angeline, Date: death date of 23 May 1860, Sacramento, Publisher: Ancestry, Publisher: findagrave, Date: 8 Apr 2021, Other surname(s): Bennett.
7601. Mariah Griffith Individual Record, Publisher: F Brouillette Family Tree, Date: 9 Apr 2021, Other surname(s): Hughes.
7602. Christopher Curtis Cottrell Individual Record, Publisher: Angeline Ferris Family Tree, Date: 9 Apr 2021, Other surname(s): Cottrell.
7606. David Mills (1730-1829), Southampton, Cumberland County, Nova Scotia, Publisher: findagrave, Date: 11 Apr 2021.
• Tip from Jonathan Mills of North York, ON to look at findagrave.com as source
7607. Descendants of Jesse and Martha Mills, Author: by Jonathan Mills, of North York, Ontario, Date: received 12 Apr 2021.
7608. Almon D. Wright Death, Date: 28 Apr 1862, Murfreesboro, Tennessee, Date: 13 Apr 2021, Other surname(s): Williams.
7609. Email from Jonathan Mills, North York, Ontario, Canada, Date: 19 Apr 2021, Other surname(s): Lewis.
7610. Descendants of George Mills of Yorkshire and Long Island, New York, Publisher: Mills Ancestry, First Generation, Author: by Michael Mills, Hinesburg, VT, Date: downloaded 23 Apr 2021.
7611. Descendants of George Mills of Yorkshire and Long Island, New York, Publisher: Mills Ancestry, Second Generation, Author: by Michael Mills, Hinesburg, VT, Date: downloaded 23 Apr 2021.
7612. Descendants of George Mills of Yorkshire and Long Island, New York, Publisher: Mills Ancestry, Third Generation, Author: by Michael Mills, Hinesburg, VT, Date: downloaded 23 Apr 2021.
7613. Descendants of George Mills of Yorkshire and Long Island, New York, Publisher: Mills Ancestry, Fourth Generation, Author: by Michael Mills, Hinesburg, VT, Date: downloaded 23 Apr 2021.
7614. Descendants of George Mills of Yorkshire and Long Island, New York, Publisher: Mills Ancestry, Fourth Generation (Continued), Author: by Michael Mills, Hinesburg, VT, Date: downloaded 23 Apr 2021.
7615. Descendants of George Mills of Yorkshire and Long Island, New York, Publisher: Mills Ancestry, Fifth Generation, Author: by Michael Mills, Hinesburg, VT, Date: downloaded 23 Apr 2021.
7616. Descendants of George Mills of Yorkshire and Long Island, New York, Publisher: Mills Ancestry, Sixth Generation, Author: by Michael Mills, Hinesburg, VT, Date: downloaded 23 Apr 2021.
• starts with #396, Samuel Mills, who married Sarah Daniels
7617. Descendants of George Mills of Yorkshire and Long Island, New York, Publisher: Mills Ancestry, Seventh Generation (continued), Author: by Michael Mills, Hinesburg, VT, Date: downloaded 29 Apr 2021.
7633. Barbour Collection. Connecticut Vital Records of Birth, Marriage and Death, Stamford, Page(s): 178, Date: 4 May 2021, Document Location: Mills.
7634. History of Stamford, Connectictut, Author: by Rev. E. B. Huntington, A. M., Date: Stamford, 1868, Document Location: full book downloaded 6 May 2021, Other surname(s): Denton; Mills; Fountain.
• From its Settlement in 1641, to the Present time, including Darien.
7638. 1870 Census, Putnam, Livingstone, Michigan, Date: 5 Aug 1870, Date: 9 May 2021, Other surname(s): Mann.
7640. The South Pasadena Kiwanis Pepster, Date: postmarked 31 Oct 1948, Other surname(s): Martin.
7641. Effie Gorham Death, Date: 3 May 1921, Swarthmore, Delaware, Pennsylvania, Publisher: findagrave, Document Location: ancestry, Date: 20 May 2021, Other surname(s): Bassett.
7645. Nina Dale Individual Record, Submitter: Ancestry Family Trees, Publisher: Joseph and Patricia McCarthy, Date: 22 May 2021.
7646. Charles Friedman Individual Record, Submitter: Ancestry Family Trees, Publisher: Joseph and Patricia McCarthy, Date: 22 May 2021.
7647. James L Balmer, Civil War Record, Michigan, Date: enlisted 25 Aug 1864, Date: 22 May 2021.
7648. Alfred J. Beardsley, Publisher: findagrave.com, Date: 22 May 2021.
7649. Emeline Williams Beardsley, Publisher: findagrave.com, Date: 22 May 2021.
7650. Margaret T. Tangeman Barnes, Publisher: findagrave.com, Date: 22 May 2021.
7651. Mary Margaret Mills Birth Record, Date: 12 Nov 1869, Port Huron, Saint Clair, Michigan, Publisher: Michigan Births Index, 1867-1911, Date: 22 May 2021.
7659. The Spreading Vineyard: The Growth of the Africa Inland Church, Kenya, Volume 2: From 1945 Onward, Author: by Richard J. Gehman, Submitter: Kindle Edition, Publisher: available at amazon.com, Date: downloaded 9 Dec 2021, Other surname(s): Andersen.
7665. Marriage License: Donald R. Wright and Margaret McLellan, Publisher: City of New York, Date: 3 Mar 1949.
7666. 1940 Census, Pasadena, Los Angeles, Calfornia, Date: 2 April 1940, Page(s): ED 19-485; Sheet No. 1B, Date: 3 Feb 2022, Other surname(s): Wright.
7667. 1870 Census, Clay Township, Linn, Missouri, Date: 29 Aug 1870, Page(s): 270, Date: 4 Feb 2022, Other surname(s): King; Eckart.
7668. 1860 Census, Clay Township, Linn, Missouri, Date: 13 Jul 1860, Page(s): 142, Date: 4 Feb 2022, Other surname(s): King; Eckart.
7671. George F. Peck, Publisher: History of Wyoming County, N.Y., Town and village histories. The town of Perry., Date: 5 Feb 2022, Other surname(s): Hamlin.
7672. Abigil Fellows, Date: death date: 9 May 1894, Genesee County, Michigan, URL: findagrave, Date: 5 Feb 2022, Other surname(s): Backus.
7673. Message from Scott McKinzie, Publisher: Ancestry Message Boards, Date: downloaded 5 Feb 2022, Other surname(s): Eckart.
7674. Harmon G. Fellows Death Certificate, Date: 19 Jan 1902, Richfield, Genesse, Michigan, Date: 5 Feb 2022, Other surname(s): Backus.
7675. O’Dell Family Tree, Author: d58anthony, Scan Date: 5 Feb 2022, Other surname(s): Fellows; Backus.
7676. Death of Lydia Fellows, Publisher: Hale Collection of Cemetery Inscriptions and Newspaper Notices, Page(s): 615-1, Lower Cemetery, Date: 5 Feb 2022, Other surname(s): Wallace.
7678. Weber-Mills Nuptials Take Place in Las Vegas, Nevada Saturday, April 12, Publisher: St. Cloud Times, Date: 10 Apr 1941, St. Cloud, Minnesota, Date: 18 Feb 2022.
7679. MARYSVILLE, Publisher: Port Huron Times Herald, Date: 21 Jun 1883, Port Huron, Michigan, Date: 18 Feb 2022.
7680. MUST FIND HEIRS, Publisher: Port Huron Times Herald, Date: 7 Aug 1906, Port Huron, Michigan, Date: 18 Feb 2022.
7681. Missing 7 Years Is Legally Dead, Publisher: Port Huron Times Herald, Date: 12 Nov 1909, Port Huron, Michigan, Date: 18 Feb 2022, Other surname(s): Mills; James; Parsel; Pope.
7682. 1870 Census, Morristown, Rice, Minnesota, Date: 18 Feb 2022, Other surname(s): Mills.
7683. 1860 Census, Morristown, Rice, Minnesota, Date: 18 Feb 2022, Other surname(s): Mills.
7684. M. Hanson Mills [sic], Knight Family Tree, Submitter: by Jengen2, Scan Date: 18 Feb 2022, Other surname(s): Pope; Parsel.
7685. 1875 Minnesota Census, Rice County, MN, Date: 19 Feb 2022, Other surname(s): Mills.
7686. 1880 Census, Pleasant, Pottawatamie, Iowa, Page(s): 184, Date: 19 Feb 2022, Other surname(s): Doty.
7687. 1885 South Dakota Territorial Census, Charles Mix County, Date: 19 Feb 2022, Other surname(s): Mills; Doty.
7688. Knight Family Tree, Author: Arvillah Milne, Submitter: by Jengen2, Date: 18 Feb 2022, Other surname(s): Mills; Doty.
7689. Diana J Gillet, Date: 1 Feb 1905, Chicago, Cook, Illinois, Publisher: Illinois, Select Deaths Index, 1877-1916, Date: 19 Feb 2022, Other surname(s): Mills.
7690. Heinrich (Henry) Walder Walther Walter, Publisher: Walters/Roderick Family, Author: by I_Tuesday, Scan Date: 2 Apr 2023.
7691. James L Conger Marriage, Publisher: Michigan Marriage Records, 1867-1952, Date: 6 Jul 1868, St. Clair, St. Clair, Michigan, Date: 19 Feb 2022, Other surname(s): Mills.
7692. Schefter Family Tree, Author: Arvilla Parsel, Submitter: by kohanson1, Date: 19 Feb 2022, Other surname(s): Mills; Doty; Milne.
7693. 1880 Census, Pleasant, Pottawatamie, Iowa, Page(s): 184, Date: 19 Feb 2022, Other surname(s): Doty.
7694. Arvella E. Parsell Milne, Memorial Park Cemetery, Grand Forks, North Dakota, URL: findagrave, Date: 19 Feb 2022, Other surname(s): Mills.
7695. 1860 Census, Plymouth, Richland, Ohio, Date: 19 Feb 2022, Other surname(s): Parsel.
7696. Death Takes Myron Mills, Publisher: Port Huron Times-Herald, Date: 2 Jan 1947, Date: 20 Feb 2022, Other surname(s): Mann.
7697. Will for David Mills, Date: 1 Nov 1815, Date: 20 Feb 2022, Submitter: 7697.1 & 7697.2 received from Kevin Hoeg, 24 April 2025, Other surname(s): Hoeg; Gilroy; Harrison.
7698. The PLV DeVoss Family Tree, Author: Priscilla M Ricks, Submitter: by Joseph and Patricia McCarthy, Date: 20 Feb 2022, Other surname(s): Mills.
• includes Marriage and Annulment records; newspaper article on Priscilla Ricks.
7699. Robert E. Mills Obituary, Publisher: Port Huron Times-Herald, Date: 25 Feb 1949, Port Huron, Michigan, Date: 21 Feb 2022, Other surname(s): Currie.
7701. Ed Merrell and family returned.., Publisher: Anthony Republican, Date: 19 Oct 1888, Anthony, Kansas, Date: 22 Feb 2022, Other surname(s): Mills.
7702. Mulkey-Merrell Divorce, Publisher: Wayne County, Michigan, Page(s): 403, Date: 22 Feb 2022.
7703. John C. Mulkey Obituary, Publisher: Detroit Free Press, Date: 22 Jan 1943, Detroit, Michigan, Date: 22 Feb 2022, Other surname(s): Merrell.
7704. Letter from Elizabeth B. Hay to Provost Marshall, Lena, Stephenson, Illinois, Date: 23 Sep 1864, Date: 23 Feb 2022.
7705. Jonathan Hay (alias Thomas Hayden), Author: Ancestry Trees, by mehdeegan, Date: 23 Feb 2022, Other surname(s): Hay; Hayden.
7706. 1880 Census, Homer, Banks County, Georgia, Date: 14 Jun 1880, Page(s): 2, Date: 24 Feb 2022, Other surname(s): Hay; Hayden.
7707. 1900 Census, Washington, Banks, Georgia, Page(s): District 0005, Date: 24 Feb 2022, Other surname(s): Hay; Hayden.
7708. Joy Folger Matteson, Document Location: U.S., World War II Draft Cards Young Men, 1940-1947, San Marino, California, Call Number: Serial #289; Order #1518, Date: 11 Mar 2022.
7711. Mrs. C. Schroeder Dies At 89, Rites Set Thursday, Publisher: Port Huron Times-Herald, Date: Tuesday, 17 Jun 1958, Page(s): 5, at residence of her daughter in Marysville, Date: 17 Mar 2022, Other surname(s): Mills.
7712. 1880 Census, Port Huron, St. Clair, Michigan, Page(s): 385, Date: 17 Mar 2022, Other surname(s): Orttenburger; Innier.
7713. Jesse Mills UE (1750 - 1825), Publisher: Wiki Tree, Date: 15 Mar 2022, URL: https://www.wikitree.com/wiki/Mills-5961, Date: 19 Mar 2022.
7720. Descendants of George Mills of Yorkshire and Long Island, New York, Publisher: Mills Ancestry, Seventh Generation (continued), Author: by Michael Mills, Hinesburg, VT, Date: downloaded 22 Mar 2022.
• starts with #850 Zachariah Mills, b 1846, Chemung County, NY
7728. Descendants of George Mills of Yorkshire and Long Island, New York, Publisher: Mills Ancestry, Sixth Generation (cont.), Author: by Michael Mills, Hinesburg, VT, Date: downloaded 24 Mar 2022.
• starts with #342, David Smith Mills
7730. Gabriel Ahlander, URL: Ancestry Trees, Date: 27 Mar 2022, Other surname(s): Kerrick.
7731. Gabriel Ahlander Marriages, Publisher: Select Marriages in Utah, 1887-1996, Date: 27 Mar 2022, Other surname(s): Kerrick.
7732. Biography of Mrs. Lydia Williams Noyes, Author: of Mystic, CT, Publisher: Life Sketches of leading citizens of New London County, Connecticut, Page(s): 410 & 413, Date: 1898, Date: 29 Mar 2022.
* includes her DAR information; which states her gr.-grandparents are John Williams and Theoda Perkins, Richard and Eunice Williams, as given in 7732.413
7733. William Jacob Gallagher, Author: AmySilverthornAllred, Submitter: Ancestry Family Trees, Date: 30 Mar 2022, Other surname(s): Williams; Wallace.
7740. Probate of Conrad Lamerson, New Jersey, U.S., Wills and Probate Records, 1739-1991, Hunterdon County, New Jersey, Date: 26 Oct 1814.
7741. Reverend Moses Clark, Submitter: Ancestry Family Trees, Date: 2 Apr 2022.
7742. Moses Clark Probate, Shiawassee County, Michigan, Date: 18 Nov 1861, Scan Date: 2 Apr 2022.
7743. Narcissa (Gailbreath) Hubbell (1830-1920), Scan Date: 3 Apr 2022, Other surname(s): Townsend.
7744. John Adam Townsend (abt. 1825-1891), Document Location: WikiTree, Scan Date: 3 Apr 2022.
7745. Narcissa Gailbreath, Submitter: Ancestry Family Trees, Date: 3 Apr 2022.
7747. Death of Clark P. Hubbell, Publisher: San Francisco Examiner, Page(s): 8, Date: 9 Dec 1882, Date: 3 Apr 2022.
• a Google search of Hubbell, Shattuck & Co. yields the firm was in the grocery business
7748. 1900 Census, San Francisco, San Francisco, California, Page(s): District 0249, Date: 3 Apr 2022, Other surname(s): Galbreath.
7749. 1920 Census, Oakland, Alameda, California, Page(s): District 0048, Date: 3 Apr 2022, Other surname(s): Gautier; Hubbell.
7750. 1950 Census, South Pasadena, Los Angeles, California, Page(s): ED 19-1676, Sheet No. 27, Date: 4 Apr 2022, Other surname(s): Hawkins; Martin.
7751. Jean Mary Eugenia McCanna Blois, Submitter: Jens-Erik Bergvin Tree, Date: 5 Apr 2022.
7752. James Russel Elliott, Submitter: Taylor/Samuels Family tree, Date: 6 Apr 2022.
7753. 1892 New York State Census, Lafayette, Onondaga, New York, Page(s): ED 02, Date: 7 Apr 2022, Other surname(s): Clark; Hoyt.
7757. 1895 Kansas State Census, Anthony, Harper, Kansas, Date: 8 Apr 2022, Other surname(s): Hoyt; Merrell.
7760. Thomas Jerrald, Submitter: AB Crittenden Family Tree, Author: by abcritten1, Date: 11 Apr 2022.
7761. Thomas Jerralds, Author: by B. F. Randall, Publisher: Find A Grave Memorial, Date: added 25 May 2019, Date: 12 Apr 2022.
7762. 1900 Census, Morris Township, Morris, New Jersey, Date: 23 Jun 1900, Page(s): ED 64, Sheet No. 26B, Date: 11 Apr 2022, Other surname(s): Axtell; Phillips.
7763. Alice E Anna Axtell, Submitter: Rich Family Tree, Author: by alisapear1, Date: 12 Apr 2022.
7764. Ann “Annie” Axford Mills, Prescott, Ogemaw, Michigan, URL: findagrave, Date: 18 Apr 2022.
7765. Welcome Home Given Pastor, Publisher: Albany Daily Democrat, Date: 17 Nov 1919, Albany, Oregon, Date: 20 Apr 2022, Other surname(s): Walter.
• via Linda Gall, Ancestry Family trees, via Newspapers.com
7766. John L. Hay, Publisher: U.S. Veterans Administration Index, 1917-1940, Tucson, Arizona, Date: 20 Apr 2022.
7767. John Lewis Hay Jr, Submitter: Limbach/Langdon Tree, Date: 20 Apr 2022.
7768. Hally Elliott Married Today In Arizona, Publisher: Port Huron Times Herald, Date: 14 Jul 1953, Date: 20 Apr 2022, Other surname(s): Hay.
7769. John L. Jay Jr., Old Tennant Churchyard, Tennant, Monmouth, NJ, URL: findagrave, Date: 21 Apr 2022.
7770. 1940 Census, New York, New York, New York, Date: 10 Apr 1940, Page(s): ED 31-1452, Date: 21 Apr 2022, Other surname(s): Hay.
7771. Marriage Record of Joelmar Ashcraft to Mark Hopkins, Publisher: California County Index, 1849-1950, Date: 1 Nov 1924, Los Angeles County, CA, Date: 24 Apr 2022.
7772. Joelmer Naples, Pacific Crest Cemetery, Redondo Beach, CA, Page(s): Section 1, Lot 57, Grave 4, URL: findagrave, Date: 25 Apr 2022, Other surname(s): Ashcraft.
7773. Joelmer Ashcraft Naples, Pacific Crest Cemetery, Redondo Beach, CA, Page(s): Section 1, Lot 57, Grave 4, Date: 25 Apr 2022, Other surname(s): Ashcraft.
7774. Joelmer Hopkins, Publisher: Marriage Index, Date: abt 1944, Los Angeles, Date: 25 Apr 2022, Other surname(s): Ashcraft.
7775. William Francis Naples WWII Draft Registration, Date: 6 Feb 1946 upon discharge from USMC, Los Angeles, CA, Date: 25 Apr 2022.
7776. William Francis Naples, Publisher: California Death Index, 1940-1997, Date: 14 Jun 1990, Los Angeles, Date: 25 Apr 2022, Other surname(s): Boyle.
7777. Joelmer Ashcraft Birth Certificate, Date: 8 May 1908, Sheridan, Grant, Arkansas, Publisher: Arkansas, Birth Certificates, 1914-1917, Call Number: 991, Date: 25 Apr 2022, Other surname(s): Wilkerson.
• certificate signed 18 Jan 1942
7779. Gen Ceilan Milo Spitzer, DP: Los Angeles, California, URL: findagrave, Date: 27 Apr 2022.
7780. Return of Marriage of John T. Marshall and Hilah N. Ford, Publisher: Oregon State Marriages, 1906-1968, Date: 17 Oct 1931, Portland, Oregon, Date: 27 Apr 2022.
7781. 1950 Census, 1525 Oak Grove Avenue, San Marino, Los Angeles, California, Date: 4 May 2022, Other surname(s): Mills.
7782. William Mann, Submitter: Tree: Crockett, Harrison, Hash, .., Author: by SEBorre, Date: 8 May 2022.
7783. Marcus A. Eckart Marriage, Publisher: California Marriages, 1850-1945, Date: 3 Oct 1900, Sacramento County, California, Date: 8 May 2022, Other surname(s): Russell.
7790. 1950 Census, Compton, Los Angeles, California, Page(s): Sheet No. 4, Date: 9 May 2022, Other surname(s): Clark; Hopkins.
7791. 1950 Census, Pasadena, Los Angeles, California, Date: 16 Apr 1950, Page(s): Sheet No. 15, Date: 12 May 2022, Other surname(s): Mills; Weber.
7792. John L. Hay, Jr. Death Certificate, Publisher: Arizona Death Records, 1887-1960, Date: 18 Feb 1962, Tucson, Pima, Arizona, Date: 12 May 2022.
• Mother’s maiden name is WILKINSON
7793. 1950 Census, Tucson, Pima, Arizona, Page(s): Sheet No. 79, Date: 12 May 2022, Other surname(s): Hay.
7794. Elizabeth C. Hay Death Certificate, Publisher: Arizona Death Records, 1887-1960, Date: 15 Apr 1953, Tucson, Pima, Arizona, Date: 12 May 2022.
7796. Julia Quirk Elliott, Publisher: Obituary Index, 1800s-current, Date: 14 May 2022.
7797. Charles Hunter Elliott, Publisher: Marriage Index, 1800s-current, Date: 14 May 2022, Other surname(s): Sumner.
7798. Julia Jeanne “Pooch” Quirk, Submitter: Quirk/Vedder Family Tree, Author: by Daniel V. Quirk, Date: 14 May 2022, Other surname(s): Grover; Shepley.
7799. 1950 Census, Pasadena, Los Angeles, California, El Molino Avenue, Page(s): Sheet No. 75, Date: 31 Jul 2022, Other surname(s): Eckart.
7800. 1950 Census, Tucson, Pima, Arizona, Page(s): Sheet No. 35, Date: 13 Aug 2022, Other surname(s): Elliott; Mills.
7801. Hally Ballenger Mills Elliott Birth Record, Date: 24 Jan 1901, London, Ontario, Canada, Publisher: Province of Ontario, Date: 31 Aug 2022.
7802. Margaret M. Elliott, Publisher: probably Port Huron newspaper, Date: 24 Jan 1979, Document Location: Michigan Obits, Obituary Card file, St. Clair County, Michigan, Date: 31 Aug 2022.
7803. 1910 Census, Billings, Noble, Oklahoma, Date: 18 Apr 1910, Page(s): ED 148, Sheet No. 5B, Date: 1 Sep 2022, Other surname(s): Clark; Hopkins.
7804. DIED., Publisher: Cleveland Plain Dealer, Date: 17 April [1854], URL: findagrave, Date: 6 Sep 2022, Other surname(s): Carlisle.
• difficult to read
7805. Fanny Adele Baptism, Date: 5 Jun 1863, Lahr, Baden, Germany, Publisher: Germany, Lutheran Baptisms, Marriages, and Deaths, 1500-1971, Page(s): 269; 270, Date: 10 Sep 2022, Other surname(s): Harrier.
7807. 1875 New York State Census, Sweden Township, Monroe County, New York, Date: July 1875, Page(s): 85, Date: 21 Sep 2022, Other surname(s): Fellows; Backus.
7809. Pedigree Chart from Patick Giblin and Margaret O’Brien, URL: familysearch, Date: 25 Sep 2022.
7813. Pedigree Chart from Jacob Anderson Arritt, Author: received from Louise Perkins, Suffolk, Virginia, Date: 17 Nov 2022, Other surname(s): Wolfe; Porter; Hedrick.
7815. Heirs of Annie E. Hume, Author: by Bill Arnquist, 21 Feb 2019, Date: 2 Dec 2022, Other surname(s): Raymond.
7816. Death of Mrs. Axtell, Publisher: Amador Ledger (CA), Date: 7 Dec 2022, Other surname(s): Williams.
7817. Alice Axtell Phillips, Valhalla Memorial Park, Los Angeles, CA, URL: findagrave, Date: 7 Dec 2022.
7818. AXTELL Tombstone Marker, Glendale Cemetery, Akron, Summit, OH, URL: findagrave, Date: 7 Dec 2022, Other surname(s): Williams; Townsend.
7819. Charles Morgan Phillips, Evergreen Cemetery, Morristown, NJ, URL: findagrave, Date: 7 Dec 2022, Other surname(s): Axtell; Cory.
7821. Pedigree Chart from Charles Morgan Phillips, Date: 8 Dec 2022, Other surname(s): Jerralds; Williams; Morgan; Monteverde.
7822. Obituary of Louise “Lou” Moody, Publisher: San Diego Union-Tribune, Date: 31 Jul 2022 (published), Date: 9 Dec 2022, Other surname(s): Eckart.
7824. Death Certificate of Charles Frederick “Fred” Hawkins, Publisher: Los Angeles County Recorder, Date: 28 Dec 1957, San Gabriel Valley Hospital, Date: 16 Dec 2022.
7825. 1950 Census, South Pasadena, Los Angeles, California, Date: 11 Apr 1950, Page(s): Sheet 19, Date: 16 Dec 2022, Other surname(s): Hawkins.
7826. 1950 Census, Pasadena, Los Angeles, California, Date: 11 Apr 1950, Page(s): Sheet 76, Date: 16 Dec 2022, Other surname(s): Martin.
7827. 1950 Census, Pomona, Los Angeles, California, Date: 11 Apr 1950, Page(s): Sheet 22, Other surname(s): Martin; Sterk; McClain; Kelly.
7828. Martin Kellogg Cady Jr. Individual Record, Date: 19 Dec 2022.
7831. Martin Kellogg Cady, Jr., Colma, California, URL: findagrave, Date: 20 Dec 2022.
7833. Nancy Renouf Holt, New London, CT, Publisher: Find A Grave Index, Date: 20 Dec 2022.
7834. Family Tree of Richard Burch & Elizabeth Harris, New London, CT, Date: 21 Dec 2022, Other surname(s): Brewster; Birch.
7836. 1950 Census, Signal Hill, Los Angeles, California, Date: 3 Apr 1950, Page(s): sheet number 7, Scan Date: 23 Dec 2022, Other surname(s): Gardner; Wilson.
7838. Email from Kathleeen Gail Longhurst, Subject: Descendants of Patrick Giblin and Margaret O’Brien, Gilbert, Arizona, Date: 27 Oct 2000, Scan Date: 23 Dec 2022.
7839. Email from Kathleeen Gail Longhurst, Gilbert, Arizona, Date: 27 Oct 2000, Scan Date: 23 Dec 2022, Other surname(s): Giblin.
• Appendix A - Notes to Source 7838
• Includes her Sources
7840. Marriage License of Albert O. Hamilton and Miss Zena Stewart, Publisher: State of Missouri, Date: License dated 26 Oct 1908, Date: 26 Dec 2022.
7841. Marriage License of Frederick Jonathan Walter and Zena Hamilton, Publisher: State of California, County of Solano, Date: License dated 27 Dec 1933, Date: 26 Dec 2022.
7842. 1915 Kansas State Census, Wichita, Sedgwick, Kansas, Scan Date: 26 Dec 2022, Other surname(s): Hamilton; Stewart.
7843. 1920 Census, La Grue Township, Arkansas County, Arkansas, Date: 20 Jan 1920, Page(s): Sheet No. 7B, Scan Date: 26 Dec 2022, Other surname(s): Hamilton; Stewart.
7844. Zena Stewart Walter, Seymour Masonic Cemetery, Seymour, Missouri, URL: findagrave, Date: 26 Dec 2022, Other surname(s): Bradshaw.
7845. 1950 Census, Redwood [sic], Sonoma, California; Odd Fellows Park, Date: 14 Apr 1950, Page(s): Sheet No. 22A, Scan Date: 26 Dec 2022, Other surname(s): Walter; Stewart.
7846. 1930 Census, Redwood [sic], Sonoma, California; Odd Fellows Park, Date: 15 Apr 1930, Page(s): Sheet No. 3B, Scan Date: 27 Dec 2022, Other surname(s): Stewart; Walter.
7847. Dorothea Walter death, Publisher: California Death Index, 1905-1939, Date: 17 Nov 1931, Sonoma County, California, Date: 27 Dec 2022, Other surname(s): Degenhardt.
7848. Edward Fladung immigration, Date: 1883, New York County, NY, Publisher: New York Passenger Lists, 1820-1891, Scan Date: 27 Dec 2022.
7849. Anna Marie Cox Eckart, Elmwood Cemetery, Fairfield County, Ohio, URL: findagrave, Date: 27 Jan 2023.
• Scioto Gazette, Thursday, Jan 11, 1838, Chillicothe, OH; Vol. III, Issue 39, Page 3
7851. Richard D. Biggar Obituary, Publisher: Pasadena Star-News, Scan Date: 13 Feb 2023, Other surname(s): Cottle.
7852. Marriage of John Hall Biggar and Carol Ann Romer, Publisher: California Marriage Records, Date: 1850-1952, Los Angeles, California, Date: 19 Jul 1955.
7853. Carol Ann Biggar Death, URL: ancestry, URL: findagrave, Date: 13 Feb 2023.
7857. James Russell Elliott Birth Record, Date: 31 Jan 1871, Middlesex County, Ontario, Canada, Publisher: Ontario, Canada Births, 1832-1906, Date: 14 Feb 2023.
7858. Pioneers of St. Clair county, Michigan, Author: Email from Brenda Williams, Dayton, OH, Date: 16 Feb 2023, Other surname(s): Graveraet; Harsen.
7859. Gerrit Greverat [sic], Author: Thesis by Walter E. Simmons, Page(s): 36, Publisher: Office of Graduate Studies, Wayne State University, Date: 27 Nov 2019, Date: 16 Feb 2023, Other surname(s): Harsen.
7860. GREVENRAEDT FAMILY, Author: Compiled by John Reynolds Totten, F.G.B.S., Page(s): 4 articles combined into one PDF, Publisher: NYG&B Online Collections, Submitter: received from Brenda Williams of Dayton, OH, Date: 16 Feb 2023, Other surname(s): Gerritsen; Sanders.
• 116 total pages, 5 scanned pages.
Article 1: Jul 1929, pp 202-234
Article 2: Jan 1930, pp 41-71
Article 3: Apr 1930, pp 127-153
Article 4: Jul 1930, pp 232-253
7861. Capt Harvey Stewart, Submitter: Jacob Bernardus Harsen Tree, Author: by xharpspah, Date: 16 Feb 2023.
7862. Isaac Garrett Graveraet, Submitter: Jacob Bernardus Harsen Tree, Author: by xharpspah, Date: 16 Feb 2023.
7863. Jacob Harsen, Author: by Stefan Biellinski, Date: 16 Feb 2023, Other surname(s): Groesbeck.
7864. Descendants of Jacob Bernardus Harsen, Author: by Brenda Williams, Dayton, OH, Date: 19 Mar 2018, Scan Date: received PDF file, 16 Feb 2023, Other surname(s): Stewart.
• 20 pages total; 2 pages scanned; full PDF available
7865. Jessie Belle Currie Birth, Date: 9 Dec 1879, Algonac, St. Clair, Michigan, Publisher: Michigan Births and Christenings Index, 1867-1911, Date: 17 Feb 2023, Other surname(s): Gilbert.
7866. Calvin Currie Death Records, Publisher: Michigan Death Records, 1867-1952; Find a Grave Index, Date: 24 Dec 1921, Algonac, St. Clair, Michigan, Date: 17 Feb 2023, Other surname(s): Gilbert.
7867. Thomas Currie, Lakeside Cemetery, Port Huron, Michigan, Page(s): Block E, Lot 92, Grave 5, URL: https://porthuron.org/government/departments/city_clerk/cemetery/index.php, Date: 17 Feb 2023.
7868. The Harsin Family of New York City, 3 articles in one combined PDF, Publisher: New York Biographical & Genealogical Record (NYB&GR), Submitter: received 14 Feb from Brenda Williams of Dayton, OH, Other surname(s): Harsen.
7869. Individual List, Author: Harsen’s Island Historical Society, Page(s): 269 pages, Date: received 14 Feb 2023 from Brenda Williams, Document Location: Complete PDF available, Other surname(s): Currie; McQueen.
• 15 source images
7872. Pioneers of Saint Clair county, Michigan, Author: Emails from Brenda Williams & Sheila MacDonald, Date: 18 Feb 2023 & prior, Other surname(s): Morrison; Harsen.
7873. 1950 Census, Marysville, St. Clair, Michigan, Date: 28 Apr 1950, Page(s): Sheet No. 26, Scan Date: 17 Feb 2023, Other surname(s): Mills; Currie.
7874. Donald Edward MacDonald, S. L MacDonald Family Tree, Author: by kayleetara, Scan Date: 18 Feb 2023, Other surname(s): Walsh; Dixon.
7877. MACDONALD, Publisher: Detroit Free Press, Page(s): Page 44, Date: 1 Dec 1982, Scan Date: 18 Feb 2023, Other surname(s): Wilhelmi.
7881. 1950 Census of Donald Edward MacDonald, Wayne, Wayne, Michigan, Date: 17 April 1950, Page(s): Sheet No. 25, Scan Date: 18 Feb 2023, Other surname(s): Stewart.
7882. Mary Harrison, Fuegmann Family Tree, Author: by Linda Fuegmann, Scan Date: 19 Feb 2023, Other surname(s): Lamerson; Lee.
7883. Mary Malinda Malone, Fuegmann Family Tree, Author: by Linda Fuegmann, Scan Date: 19 Feb 2023, Other surname(s): Harrison; Fitchwood.
7884. Saved Ancestry Family Trees for Mary Malinda Malone, Scan Date: 19 Feb 2023, Other surname(s): Fitchwood.
7885. Our old friend and former townsman.., Publisher: Anthony Bulletin, Date: 11 Dec 1914, Page(s): 6, Anthony, Kansas, Scan Date: 19 Feb 2023, Other surname(s): Merrell; Day; Ehle.
7886. Marriage of Edward Merrell and Madeline Ehle, Publisher: Michigan Marriage Records, 1867-1952, Publisher: Wayne County 1914, Date: 24 Nov 1914, Detroit, Michigan, Date: 19 Feb 2023.
• gives maiden name of Clara Mitchell as mother of Edward Merrell
7887. Marriage of James J. Howland and Madeline M. Merrell, Publisher: Cuyahoga County, Ohio Marriage Records, 1810-1973, Date: 22 Mar 1926, Cuyahoga County, Ohio, Date: 19 Feb 2023.
7888. Maude Madelaine Ehle, Ehle/Browne Tree, Author: by JackieEhleRaffo, Scan Date: 19 Feb 2023.
7889. John Nathan (Newton) Ehle, Ehle/Browne Tree, Author: by JackieEhleRaffo, Scan Date: 19 Feb 2023.
7890. Jacob S. Ehle, Ehle/Browne Tree, Author: by JackieEhleRaffo, Scan Date: 19 Feb 2023.
7891. Oscar Emerson Ehle, Ehle/Browne Tree, Author: by JackieEhleRaffo, Scan Date: 19 Feb 2023.
7892. Rev Francis Dewey Ehle, Ehle/Browne Tree, Author: by JackieEhleRaffo, Scan Date: 19 Feb 2023.
7893. Warren Francis Wright Death Certificate, Publisher: Michigan Department of Health, Date: 4 Aug 1937, St. Clair County, Michigan, Date: 20 Feb 2023, Other surname(s): Williams.
7894. Catherine Ann Wright, Lakeside Cemetery, Port Huron, Michigan, Date: 20 Feb 2023, URL: https://porthuron.org/government/departments/city_clerk/cemetery/index.php, Other surname(s): Boontriger.
7895. Paul Williams, Filan Family Tree, Author: by wfilan, Scan Date: 21 Feb 2023, Other surname(s): Latham; Geer.
7896. AMY Death Notice, Publisher: Oakland Tribune, Date: 29 May 1908, Page(s): 15, Scan Date: 21 Feb 2023.
7897. Mrs. Willis Lawrence, Publisher: San Francisco Chronicle, Date: 4 Jul 1887, Page(s): Page 7, Scan Date: 21 Feb 2023, Other surname(s): Walter; Martin; Clark.
7898. The Fladung Trial, Publisher: San Francisco Chronicle, Date: 19 Sep 1890, Page(s): 10, Scan Date: 21 Feb 2023, Other surname(s): Lawrence; Clark.
7899. GUSTAVE AMY Advertisement, Publisher: The Plumas Argus, Date: 22 Oct 1859, Page(s): 3, Quincy, California, Scan Date: 21 Feb 2023.
7900. 1875 NY Census, Lafayette, Onondaga, New York, Date: 7 Jun 1875, Page(s): Page 10, Scan Date: 22 Feb 2023, Other surname(s): Clark; Hoyt.
7901. 1900 Census, West Bay City, Bay County, Michigan, Date: 2 Jun 1900, Page(s): Sheet No. 32B, Scan Date: 22 Oct 2023, Other surname(s): Day; Ehle.
7902. G. L. Amy Estate, Date: died 26 May 1908, Alameda County, California, Date: 22 Feb 2023.
7903. Miles O’Brien Interment, Fort Scott National Cemetery, Kansas, URL: findagrave, URL: ancestry, Date: 22 feb 2023.
7904. EHLE, F. Dewey, Publisher: The Book of Detroiters, Author: by Albert Nelson Marquis, Date: 23 Feb 2023, Other surname(s): Compton; Fisk.
7906. 1950 Census, Redwood City, San Mateo, California, Scan Date: 23 Oct 2023, Other surname(s): Flading; Fladung; Steeves; Iverson.
7907. Nixon Tombstone, Sunset View Cemetery, El Cerrito, Contra Costa county, California, Date: 24 Feb 2023, Other surname(s): Mullet.
7908. NIXON, DR. ALAN C., Publisher: Star-Phoenix, Date: 25 Jun 2002, Page(s): 25, Saskatoon, Saskatchewan, Scan Date: 24 feb 2023, Other surname(s): Hewlett.
7909. Alan Charles Nixon, Petition for Naturalization, District Court, San Francisco, No. 64304, Date: 13 Aug 1941, Scan Date: 24 Feb 2023, Other surname(s): Mullet.
7910. Marriage of Seeley/Hewlett, Publisher: The San Francisco Examiner, Date: 28 Apr 1943, Page(s): 17, San Francisco, Scan Date: 24 Feb 2023.
7911. Louise Hewlett Plans Wedding, Publisher: Petaluma Argus-Courier, Date: 3 Mar 1943, Page(s): 7, Scan Date: 24 Feb 2023, Other surname(s): Seeley; Seely.
7912. Louise Hewlett becomes bride of Richard Seely, Publisher: The Peninsula Times Tribune, Date: 3 May 1943, Page(s): 5, Palo Alto, California, Scan Date: 24 Feb 2023.
7913. Hewlett Obituary, Publisher: San Francisco Examiner, Date: 16 Nov 1925, Page(s): 4, Scan Date: 24 Feb 2023.
7914. Seely Obituary, Publisher: The Sacramento Bee, Date: 21 Mar 1950, Page(s): 30, Sacramento, California , Scan Date: 25 Feb 2023, Other surname(s): Gaylord.
7915. Richard Seely WW2 Draft Registration , Sacramento, California, Call Number: Serial Number 2387, Date: Anderson.
7916. 1940 Census, Central Township, Sacramento County, California, Date: 31 May 1940, Page(s): Sheet No. 18A, Scan Date: 25 Feb 2023, Other surname(s): Seely.
7917. 1930 Census, Berkeley, Alameda, California, Date: 4 Apr 1930, Page(s): Sheet No. 6A, Scan Date: 25 Feb 2023, Other surname(s): Anderson; Seely.
7918. Manifest of Alien Passengers Applying for Admission, Date: August 1914, St. Johns, New Brunswick, Canada, Scan Date: 25 Feb 2023, Other surname(s): Seely; Smithers.
7919. 1920 Census, Fresno, Fresno, California, Date: 8 Jan 1920, Page(s): Sheet No. 11A, Other surname(s): Seely; Smithers.
7920. Richard Seely, Capital City Attorney, Dies, Publisher: Sacramento Bee, Date: 20 Mar 1950, Page(s): 3, Scan Date: 25 Feb 2023, Other surname(s): Anderson.
7921. Richard Seely, Publisher: California Death Index, 1940-1997, Date: 18 Mar 1950, Sacramento, California, Date: 25 Feb 2023, Other surname(s): Smithers.
7928. Richard Seelys Are Visiting In San Francisco Area Today, Publisher: Sacremento Bee, Date: 1 Mar 1946, Page(s): 17, Other surname(s): Gaylord, Scan Date: 25 Feb 2023.
7929. Betty Jeannette Gaylord Marsden, East Lawn Memorial Park, Sacramento, URL: findagrave, Date: 25 Feb 2023.
7930. Ralph Wright Gaylord, East Lawn Memorial Park, Sacramento, URL: findagrave, Date: 25 Feb 2023.
7931. A Richard Everit (also Everitt) died intestate in 1764.., Author: unknown author , Publisher: unknown publisher, Date: 27 Feb 2023.
7933. Victor Herman Hakansson, Publisher: Sweden, Indexed Death Records, 1840-1947, Date: 19 Jan 1907, Hjo, Skaraborg, Sweden, Date: 27 Feb 2023.
7936. Hikers Held In Car Theft, Publisher: The Daily Item, Date: 27 May 1939, Page(s): 3, Port Chester, New York, Scan Date: 1 Mar 2023, Other surname(s): Mills.
7938. 1940 Census, Grosse Point Park, Wayne, Michigan, Date: April 1940, Page(s): Sheet No. 13A, Scan Date: 2 Apr 2023, Other surname(s): MacDonald; Stewart.
7939. 1950 Census, Algonac, St. Clair, Michigan, Date: 24 Apr 1950, Page(s): Sheet No. 24, Scan Date: 2 Apr 2023, Other surname(s): MacDonald; Stewart.
7940. Davis Clark, Clark Family Tree, Author: by WayneAndrews45, Scan Date: 3 Mar 2023, Other surname(s): Greene.
7941. Nancy Green, Clark Family Tree, Author: by WayneAndrews45, Scan Date: 3 Mar 2023.
7942. Joseph Green, Clark Family Tree, Author: by WayneAndrews45, Scan Date: 3 Mar 2023.
7943. Benjamin Greene (1692-1756), Clark Family Tree, Author: by WayneAndrews45, Scan Date: 3 Mar 2023.
7944. Marriage Record of Eleanor RANDALL, and Benjamin Greene, Date: 19 Mar 1714, Washington County, Rhode Island, Call Number: 2-85, Publisher: Rhode Island, Vital Extracts, 1636-1899, Scan Date: 3 Feb 2023.
7945. Descendants of Joseph Greene of Westerly, R.I., Author: by Frank L. Greene, Publisher: Joel Munsell’s Sons, Albany, N.Y., Date: 1894, Scan Date: 4 Mar 2023, Other surname(s): Randall.
• Also, Other Branches of the Greenes of Quidnesset, or Kingston, R. I. and other lines of Greenes in America.
7946. RANDALL, A genealogy and history of the Hutu [i.e. Chute] family in America: with some account of the family, Publisher: North America, Family Histories, 1500-2000, Rhode Island, Scan Date: 4 Mar 2023, Other surname(s): Randall; Utter.
7947. Hannah Thurston, Peace Tree, Author: by tlchunt, Scan Date: 7 Mar 2023, Other surname(s): Wilson.
7948. Rhode Island Vital Extracts, 1636-1899, Date: 11 Dec 1729, Newport County, RI, Page(s): page 64, Scan Date: 7 Mar 2023, Other surname(s): Thurston; Wilson.
7949. Rhode Island Vital Extracts, 1636-1899 for Hannah Thurston, Date: 10 Jan 1735 birthdate, Newport County, RI, Page(s): 177, Scan Date: 7 Mar 2023.
7956. The Death of James O’Brien, Spokane, Spokane County, Washington, Page(s): Lawn 17, Sec M-Sp5a, URL: findagrave, Scan Date: 10 Mar 2023.
7957. Could Not Rouse Him, Publisher: Spokane Chronicle, Date: 5 May 1900, Page(s): 5, Spokane, Washington, Scan Date: 10 Mar 2023, Other surname(s): O’Brien.
7958. 1850 Census, Rock Run, Stephenson County, Illinois, Scan Date: 10 Mar 2023, Other surname(s): Mullen.
• Image too faint to read
7959. James O’Brien Marriage, Publisher: Iowa Marriages Index, 1758-1996, Date: 14 Nov 1860, Buchanan County, Iowa, Date: 10 Mar 2023, Other surname(s): Mullen.
7960. Peter Mullen, aged 83 years.., Publisher: New Ulm Review, Date: 7 Sep 1881, Page(s): Page 3, New Ulm, Minnesota, Scan Date: 10 Mar 2023.
7961. Our families on the great lakes, Author: by Jim Nugent, URL: http://jimnugent.net/great-lakes/index.htm#xl_xr_page_index, Date: 12 Mar 2023, Other surname(s): Currie; Russell; Nugent; Kollock; Geer; Furtaw.
7962. W. S. Curry [sic], Publisher: unknown, probably Algonac, Date: 1923, Algonac, Michigan, Scan Date: 12 Mar 2023, Other surname(s): Nugent; Currie.
7963. Marriage of James Nugent and Frankie E. Curry [sic], Publisher: Michigan, Marriage Records, 1867-1952, Date: 12 Dec 1899, St. Clair County, Michigan, Date: 12 Dec 2023, Other surname(s): Currie; Minten.
7964. Obituary for Mary E. Currie, Publisher: The Times Herald, Date: 15 dec 1984, Page(s): Page 2, Port Huron, Michigan , Scan Date: 12 Mar 2023, Other surname(s): Mills; Rowe.
7965. William St Clair Currie, Nov2009 Nugent-Schrade Tree, Author: by jimda3d, Scan Date: 12 Mar 2023, Other surname(s): Geer; Nugent; Kollock.
7966. Frankie Elizabeth Currie, Nov2009 Nugent-Schrade Tree, Author: by jimda3d, Scan Date: 12 Mar 2023, Other surname(s): Nugent; Geer.
7967. Otis James Nugent, Nov2009 Nugent-Schrade Tree, Author: by jimda3d, Scan Date: 12 Mar 2023.
7968. DEATHS James Nugent, Publisher: The Times Herald, Date: 13 Sep 1951, Page(s): Page 29, Port Huron, MI, Scan Date: 12 Mar 2023.
7969. 1950 Census, Clinton, Macomb, Michigan, Scan Date: 12 Mar 2023, Other surname(s): Schrade; Nugent.
7973. Atwell Birth Announcement, Publisher: Pasadena Star-News, Date: 19 May 1942, Page(s): 19, Fair Oaks Hospital, Scan Date: 15 Mar 2023, Other surname(s): Martin.
7974. Hans H. Hamilton Probate Index, Kankakee, Kankakee, Illinois, Date: 15 Mar 2023.
7975. Edith M. Eckart Obituary, Publisher: Oakland Tribune, Date: 16 Nov 1953, Page(s): 43, Scan Date: 15 Mar 2023, Other surname(s): Crockett.
7976. Julia Daugherty Pecor Death, Publisher: New York Death Index, 1852-1956, Buffalo, Erie County, NY, Date: 16 Mar 2023.
• died aged 92y 6m 13 days
7977. 1880 Census, Portland, Chautauqua, New York, Scan Date: 16 Mar 2023, Other surname(s): Daugherty; Hubbard.
7978. 1875 New York Census, Portland, Chautauqua, New York, Scan Date: 16 Mar 2023, Other surname(s): Daugherty; Hubbard.
7979. Daniel Hoyt, Melville/Roff/Elliott Families, Author: by growinyourown, Scan Date: 17 Mar 2023, Other surname(s): Elliot.
7981. Hannah Elliot, Melville/Roff/Elliott Families, Author: by growinyourown, Scan Date: 17 Mar 2023, Other surname(s): Ayres.
7982. Andrew Elliot, Melville/Roff/Elliott Families, Author: by growinyourown, Scan Date: 17 Mar 2023, Other surname(s): Ayres.
7983. Samantha Hoyt Chapman, Hope Cemetery, Perry, Wyoming County, NY, URL: findagrave, Scan Date: 17 Mar 2023, Other surname(s): Elliot.
7985. In this county, Dec. 24th.., Publisher: Sacramento Bee, Date: 26 Dec 1857, Page(s): 2, Scan Date: 18 Mar 2023, Other surname(s): Walter; Bennett.
7986. Marriage of Frederick Walter and Christina Baker, Publisher: Ohio, Marriage Records, 1774-1993, Date: 26 Jan 1848, Hancock County, Ohio, Date: 18 Mar 2023.
7987. In San Francisco, April 12th.., Publisher: Sacramento Daily Union, Date: 12 Apr 1866, Page(s): 5, Scan Date: 18 Mar 2023, Other surname(s): Walter; Hughes.
7988. Christina R Baker Walter, Ankeny Cemetery, Black Township, Somerset County, Pennsylvania , URL: findagrave, Scan Date: 18 Mar 2023.
7989. 1856 Iowa Census, Washington Township, Bremer, Iowa, Date: 1856, Page(s): 338, Scan Date: 19 Mar 2023, Other surname(s): Walter; Mayer.
7990. 1850 Census, District 52, Macon County, Missouri, Date: 19 Sep 1850, Scan Date: 19 Mar 2023, Other surname(s): Grady; Fox.
7991. Mary Frances Grady, Moser/Wanner/Wasson tree, Author: by moser146, Scan Date: 19 Mar 2023, Other surname(s): Walter; Fox.
7992. Mary A. Mayer, LEETHAM Family 2, Author: by Cindi Wiggins @Ancestry, Scan Date: 20 Dec 2023, Other surname(s): Prelker; Myers.
7993. 1820 Census, Elkrun Township, Columbiana County, OHio, Other surname(s): Walter; Bowman.
7994. History of Onondaga County, New York, Author: by Professor W. W. Clayton, Publisher: D. Mason & Co., Syracuse, Publisher: 1878, Scan Date: downloaded 21 Mar 2023, Other surname(s): Hoyt.
7995. Tabitha Dibble, David Chapman Family Tree, Author: by David Chapman, Scan Date: 26 Mar 2023, Other surname(s): Mills.
7996. A Documentary History of the Family of Mills, Descended from George Mills of Hempstead and Jamaica, Long Island, 1656., Date: May 1939, Publisher: Images downloaded from Ancestry, and assembled by David Mills, March 2023, Submitter: by Lewis D. Cook, B.Sc.; Genealogist., Page(s): 80 pages, Other surname(s): Wood; Tanner; Rudyared; Messenger; Longbotham; Denton.
• Through nine generations from Jonathan Mills.
• Complete PDF available for sharing.
7997. Anna Maria Cox Marriage, Publisher: Ohio, County Marriages, 1789-2016, Date: 1 Jan 1836, Fairfield County, Ohio, Date: 30 Mar 2023, Other surname(s): Eckart.
7998. Isaac Roberts, Death and Burial Record, Publisher: Quebec, Canada, Vital and Church Records (Drouin Collection), 1621-1968, Date: d 23 Jan 1817, Quebec, Canada, Date: 31 Mar 2023.
7999. Marriage of George Key Mills and Ann Axford, Publisher: Ontario Marriages, Date: 7 May 1879, Chatham, Ontario, Date: 31 Mar 2023.
8000. Marriage of Pembroke S. Field and Alice Josephine I. Mills, Publisher: Ontario, Canada Marriages, Date: 8 Nov 1876, Harwich, Ontario, Date: 31 Mar 2023, Other surname(s): Reynolds.
8001. Alice Josephine I. Mills, WardJune Family Tree, Author: by Sharon June, Scan Date: 31 Mar 2023, Other surname(s): Smith; Field.
8002. Marriage of Eltham Smith and Alice Field, Publisher: Michigan, Marriage Records, 1867-1952, Date: 9 Mar 1886, Port Huron, Date: 31 Mar 2023.
8003. Birth Record of Harry Eltham Smith, Date: 23 Dec 1890, Elgin County, Ontario, Canada, Publisher: Ontario, Canada Births, 1832-1916, Date: 31 Mar 2023, Other surname(s): Mills.
8004. Alice Josephine I. Mills, Habing-Brodsky-Check.., Author: by Brian Habing, Scan Date: 31 Mar 2023.
8005. Eltham Smith, Habing-Brodsky-Check.., Author: by Brian Habing, Scan Date: 31 Mar 2023, Other surname(s): Yorke; Mills; Hager; Field.
8009. 1910 Census, West Kittitas, Kittitas, Washington, Date: 18 Apr 1910, Page(s): Sheet No. 3A; ED 82, Scan Date: 1 Apr 2023, Other surname(s): Cannon; Mills.
8016. Nelson Mills Passes Away, Publisher: Leader-Telegram, Date: 18 Mar 1904, Page(s): Page 4, Eau Claire, Wisconsin, Scan Date: 1 Apr 2023.
8017. Michigan Civil War Registrations, Fifth Congressional District, , Date: 1 Jul 1863, Date: 1 Apr 2023, Other surname(s): Mills.
8020. Catherine Walters, LEETHAM Family 2, Author: by Cindi Wiggins, Scan Date: 4 Apr 2023, Other surname(s): Walter; Sutherland; Newton; Baker.
8021. 1850 Census, Hancock County, Ohio, Date: 20 Jul 1850, Page(s): 23, Scan Date: 5 Apr 2023, Other surname(s): Walter; Baker.
8022. 1860 Census, Waverly, Lafayette Township, Bremer, Iowa, Date: 11 Jul 1860, Page(s): 18, Scan Date: 5 Apr 2023, Other surname(s): Walter; Baker.
8023. 1856 Iowa Census, Bremer County, Iowa, Page(s): 340-1, Scan Date: 5 Apr 2023, Other surname(s): Walter; Baker.
8024. Joseph G Baker, Andrews Cemetery, Waverly, Bremer County, Iowa, URL: findagrave, Scan Date: 5 Apr 2023, Other surname(s): Walter.
8026. 1880 Census, Shell Rock, Butler, Iowa, Date: 2 Jun 1880, Page(s): 24, ED 111, Scan Date: 5 Apr 2023, Other surname(s): Walter; Newton.
8027. Page Newton Death, Publisher: Butler County, Iowa, Deaths, Date: 1881, Date: 5 Apr 2023, Other surname(s): Walter.
8028. Mark Sutherland, Oak Hill Cemetery, Nashua, Chickasaw County, Iowa, URL: findagrave, Scan Date: 6 Apr 2023, Other surname(s): Walter.
8029. 1900 Census, Bradford Township, Chickasaw, Iowa, Date: 7 Jun 1900, Page(s): 182, Sheet No. 5, Scan Date: 6 Apr 2023, Other surname(s): Sutherland; Walter.
8030. Araminta Robinson, Publisher: Frederick, Thomas Family, Author: by Cindy Bennett, Scan Date: 6 Apr 2023, Other surname(s): Galehouse; Crockett; Clay.
8032. Sarah A. Galehouse, Publisher: Frederick, Thomas Family, Author: by Cindy Bennett, Scan Date: 6 Apr 2023.
8033. 1850 Census, Chippewa Township, Wayne, Ohio, Date: 22 Aug 1850, Scan Date: 6 Apr 2023, Other surname(s): Galehouse; Frederick.
8034. 1870 Census, Waverly, Lafayette Township, Bremer, Iowa, Date: 20 Jun 1870, Page(s): 261, Scan Date: 6 Apr 2023, Other surname(s): Newton; Walter; Baker.
8038. Miss A. Estelle Walter Becomes the Bride of William R. Eckart Jr., Publisher: San Francisco Call, Vol 87, Number 7, Date: 7 Jun 1900, Scan Date: 7 Apr 2023.
8039. Addie M. Mills Death Certificate, Publisher: Michigan Department of Health, Date: 24 Mar 1926, Marysville, St. Clair, Michigan, Date: 8 Apr 2023, Other surname(s): Davis.
• Informant: Mr. Fred Davis
8040. Ada Madeline “Addie” Carey Davis, Woodland Cemetery, Port Huron, St. Clair County, Michigan, URL: findagrave, Scan Date: 9 Apr 2023, Other surname(s): Mills.
8041. 1860 Census, Vicksburg, St. Clair, Michigan, Date: 25 Jul 1860, Page(s): 621, Scan Date: 9 Apr 2023, Other surname(s): Mills; Edwards.
• NB: in 1859, there being another Vicksburg in the state of Michigan, the town was renamed to Marysville, after the wife of Nelson Mills.
8042. Elizabeth Mills Edwards Death, Publisher: Ontario Death Records, County of Kent, City of Chatham, Date: 7 Oct 1901, Port Huron, St. Clair, Michigan, Date: 9 Apr 2023.
8043. Charles H. Schroeder, Publisher: The Times Herald, Date: 12 Sep 1941, Page(s): 7, Port Huron, Michigan, Scan Date: 11 Apr 2023, Other surname(s): Orttenburger.
8044. James Mills, Publisher: The Times Herald, Date: 5 Jan 1903, Page(s): 5, Port Huron, Michigan, Scan Date: 11 Apr 2023.
8045. 1950 Census, St. Clair, St. Clair, Michigan, Date: 6 Apr 1950, Page(s): Sheet No. 8, Other surname(s): Dale, Scan Date: 11 Apr 2023.
8046. Alfred Emerson Dale WWII Draft Registration, St. Clair, Michigan, Call Number: 5082, Date: bd 17 Nov 1904, Date: 11 Apr 2023.
8047. Alfred Dale, Publisher: The Times Herald, Date: 10 Mar 1952, Page(s): 2, Port Huron, Michigan, Scan Date: 11 Apr 2023.
8048. Marriage of William J. Dale and Mary Mills, County of St. Clair, Month Ending September 1891, Publisher: Michigan Marriage Records, Date: 2 Sep 1891, Port Huron, St. Clair, Michigan, Date: 12 Apr 2023.
8060. Marriage of John Rowe and Blanche Bentley, Publisher: Michigan Marriage Records, Date: 7 Sep 1886, Burlington, Calhoun, Michigan, Date: 12 Apr 2023.
8061. Blanche Rowe grave, Burlington Cemetery, North Branch, Lapeer County, Michigan, URL: findagrave, Scan Date: 13 Apr 2023, Other surname(s): Bentley.
8062. Blanchard Rowe Death Certificate, Publisher: State of Michigan, Date: 21 Feb 1920, Prov. Hospt., Date: 13 Apr 2023, Other surname(s): Causley.
8063. Marriage of John A Rowe and Etta Mills, Publisher: Michigan, County Marriage Records, 1822-1940, Date: 29 Sep 1897, St. Clair, Michigan, Date: 13 Apr 2023.
8065. John Rowe Death Certificate, Publisher: State of Michigan, Date: 23 Jul 1922, Marysville, St. Clair, Michigan, Date: 13 Apr 2023.
8066. Mrs. John A. Rowe, Publisher: The Times Herald, Date: 7 Mar 1949, Page(s): 7, Port Huron, Michigan, Scan Date: 13 Apr 2023.
8071. John Angwin Rowe Birth, Publisher: England & Wales, Civil Registration Birth Index, 1837-1915, Scan Date: 14 Apr 2023.
8072. Herbert A. Rowe, Publisher: The Times Herald, Date: 1 Aug 1953, Page(s): 5, Port Huron, Michigan, Scan Date: 14 Apr 2023.
8073. Francis Willard Farmer WWII Draft Registration, Port Huron, Michigan, Call Number: 650, Date: bd 8 Dec 1909, Date: age 30 at registration date, Date: 14 Apr 2023.
8074. Marriage License and Certificate of Marriage, of Francis W. Farmer and Miss Hortense Rowe, Publisher: St. Clair County, Date: License dated 15 Nov 1939; Marriage performed 6 Jul 1940, Port Huron, Michigan, Date: 14 Apr 2023.
8075. Miss Rowe Is Wed Saturday At Evening Home Ceremony, Publisher: The Times Herald, Date: 8 Jul 1940, Page(s): 8, Port Huron, Michigan, Scan Date: 14 Apr 2023, Other surname(s): Farmer.
8076. Francis W. Farmer, Publisher: The Times Herald, Date: 15 Jun 1968, Page(s): 3, Port Huron, Michigan, Scan Date: 14 Apr 2023.
8078. 1950 Census, Port Huron, St. Clair, Michigan, Page(s): Sheet Number 73, Scan Date: 15 Apr 2023, Other surname(s): Farmer; Rowe.
8079. Ethelyn Irene Geel, Publisher: The Times Herald, Date: 4 Mar 1918, Page(s): 5, Port Huron, Michigan, Scan Date: 15 Apr 2023.
8080. Frank Burton Geel, Publisher: Doyle-Pollack Direct Family, Author: by Jennifer Doyle, Scan Date: 15 Apr 2023, Other surname(s): Hitchings; Edmonds.
8081. Ethylene Irene Geel Death Certificate, Publisher: State of Michigan, Date: 3 Mar 1918, Marysville, St. Clair, Michigan, Date: 15 Apr 2023.
8082. Edwin R Gillet, Publisher: Chris D. Gillette Family Tree, Author: by Chris Gillette, Scan Date: 15 Apr 2023, Other surname(s): Kerry.
8083. Edwin R. Gillet, Publisher: Cook County, Illinois, Marriages Index, 1871-1920, Date: 30 Sep 1909, Date: 15 Apr 2023, Other surname(s): Haas.
8084. 1891 Canada Census, Chatham, Kent County, Ontario, Date: 15 & 16 May 1891, Page(s): 55, Scan Date: 16 Apr 2023, Other surname(s): Mills; Gillett.
8085. Daniel McQueen, Publisher: DSeitz2020, Author: by DougSeitz4484, Scan Date: 17 Apr 2023, Other surname(s): Lamerson; Gault.
8087. Descendants of Peter McQueen, Author: unknown author, Page(s): 87 pages, URL: https://www.migenweb.org/stclair/families/mcqueenpeter.pdf, Scan Date: 17 Apr 2023, Other surname(s): Whiting; Ward; Stewart; Barnes.
8088. Eber B. Ward Marriage to Catharine Lyon, Publisher: Ohio, U.S. County Marriage Records, 1774-1993, Date: 11 Mar 1869, Ashtabula, Ohio, Date: 17 Apr 2023.
8089. Maria A Brown, Publisher: daleb x, Author: by Dale McQueen, Scan Date: 17 Apr 2023.
8090. Jane Emily Ward, Publisher: EyreFamilyTree2011-12, Author: by marjorieeyre, Scan Date: 17 Apr 2023, Other surname(s): Gallagher; Lamerson.
8092. James Knowles Edwards Death Certificate, Publisher: Michigan Department of Health, Date: 25 Jan 1937, Detroit, Michigan, Date: 23 Apr 2023, Other surname(s): Mills.
8093. 1930 Census, Detroit, Wayne, Michigan, Date: 5 Apr 1930, Page(s): Sheet No. 6B, Scan Date: 23 Apr 2023, Other surname(s): Edwards; Krause.
8094. Marriage of James K. Edwards and Rosa Krause, Publisher: Wayne County, Michigan, Date: 27 Jul 1911, Date: 23 Apr 2023.
8095. 1900 Census, Detroit, Wayne, Michigan, Date: 7 Jun 1900, Page(s): Sheet No. 11B, Scan Date: 23 Apr 2023, Other surname(s): Reinke; Krause.
8096. 1910 Census, Detroit, Wayne, Michigan, Date: 25 Apr 1910, Page(s): Sheet No. 8A, Scan Date: 23 Apr 2023, Other surname(s): Krause; Edwards.
8097. 1900 Census, Detroit, Wayne, Michigan, Date: 1 Jun 1900, Page(s): Sheet No. 1B, Scan Date: 23 Apr 2023, Other surname(s): Edwards; Reinke.
8098. EDWARDS, Jennie A., Publisher: Detroit Evening Times, Date: 28 Jun 1911, Page(s): 15, Detroit, Michigan, Scan Date: 23 Apr 2023.
8100. James K Edwards, Publisher: Domke/Johnson/Larson, Author: by arlissR96, Scan Date: 23 Apr 2023, Other surname(s): Krause.
• Source includes 1) Rosina A. Edwards death announcement newspaper clipping from Detroit Free Press.
• 2) Michigan Death Index.
8101. 1950 Census, East Detroit, Macomb, Michigan, Page(s): Sheet Number 29A, Other surname(s): Edwards, Scan Date: 24 Apr 2023, Other surname(s): Griebe; Edwards.
8102. John N Kelly, Publisher: Myers-Broemer Family, Author: by desertgoldens1, Scan Date: 24 Apr 2023, Other surname(s): Henderson; Kelley; Edwards.
8103. Marriage of John N. Kelly and Elizabeth Edwards, Publisher: Michigan County Marriage Records, 1822-1940, Date: 22 Jun 1882, St. Clair, Michigan, Date: 24 Apr 2023.
8104. John N. Kelley Death Certificate, Publisher: State of Michigan, Date: 22 Dec 1912, Alpena, MIchigan, Date: 24 Apr 2023, Other surname(s): Henderson.
• Informant: Mrs. J. N. Kelley
8105. 1920 Census, Date: Jun 1920, Alpena Ward 2, Alpena, Michigan, Scan Date: 25 Apr 2023, Other surname(s): Kelley; Kelly.
8106. Lakeside Record Search, John N Kelly and Elizabeth Kelley, Lakeside Cemetery, Port Huron, Michigan, URL: https://porthuron.org/government/departments/city_clerk/cemetery/index.php, Scan Date: 25 Apr 2023.
8107. 1900 Census, Alpena, Alpena, Michigan, Date: 7 Jun 1900, Page(s): Sheet No. B10, Scan Date: 25 Apr 2023, Other surname(s): Edwards; Kelley.
8108. Jannet Cameron Birth, Publisher: Scotland, Select Births and Baptisms, 1564-1950, Scan Date: 25 Apr 2023, Other surname(s): Fraser.
8109. Samuel W. King Death, Publisher: Detroit Evening Times and Port Huron Times Herald, Date: 22 & 23 Jul 1909, Scan Date: 26 Apr 2023.
8110. Samuel W King, Publisher: Gibson Kieliszewski Family, Author: by wdgibson, Scan Date: 26 Apr 2023, Other surname(s): Webster; Griffith.
8111. Winifred E. King Death, Kalamazoo, Michigan, URL: findagrave, Scan Date: 26 Apr 2023, Other surname(s): Griffith.
8112. Samuel W. King Death, Kalamazoo, Michigan, URL: findagrave, Scan Date: 26 Apr 2023.
8113. Mrs. Pearl E. Spaulding Death Certificate, Publisher: State of Michigan, Date: 10 Jan 1945, Kalamazoo, Michigan, Date: 26 Apr 2023.
• Informant: Mrs. Marion Wenke
8114. 1900 Census, Port Huron, St. Clair, Michigan, Date: 4 Jun 1900, Page(s): Sheet No. 4A, Scan Date: 26 Apr 2023, Other surname(s): Griffith; King.
8115. George G. Spaulding, Riverside Cemetery, Kalamazoo County, Michigan, URL: findagrave, Scan Date: 26 Apr 2023, Other surname(s): King.
• includes Death Certificate of Baby Boy Spaulding
8116. Estelle E Barron, Publisher: Iredale Tree Rev 5 FBK, Author: by Bruce Iredale, Scan Date: 27 Apr 2023, Other surname(s): Edwards; Bull.
8117. Bull-Barron, Publisher: The Times Herald, Port Huron, Michigan, Date: 21 Jun 1910, Scan Date: 27 Apr 2023.
8118. 1920 Census, Zion City, Lake, Illinois, Date: 14 Jun 1920, Page(s): Sheet No. 10B, Scan Date: 27 Apr 1923, Other surname(s): Barron; Bull.
8119. William J Bull, Publisher: Iredale Tree Rev 5 FBK, Author: by Bruce Iredale, Scan Date: 27 Apr 2023, Other surname(s): Leach.
• includes clipping from Racine newspaper on death of Lena Bull.
8121. Fred C. Barron, Publisher: The Times Herald, Port Huron, Michigan, Date: 15 Sep 1953, Page(s): 7, Scan Date: 28 Apr 2023, Other surname(s): Calkins.
8122. Calkins-Barron, Publisher: The Times Herald, Port Huron, Michigan, Date: 3 Oct 1906, Page(s): 3, Scan Date: 28 Apr 2023.
8123. Clara Barron Death Certificate, Publisher: State of Michigan, Date: 31 Aug 1907, Alpena, Michigan, Date: 28 Aug 2023, Other surname(s): Calkins.
• Informant: F. C. Barron
8125. 1860 Census, East Saginaw, Saginaw, Michigan, Date: 8 Jun 1860, Page(s): 627, Scan Date: 28 Apr 2023, Other surname(s): Williams; Lipscomb.
8126. Nelson W Lipscomb, Publisher: Joanne LaFave Family Tree, Author: by GeorgeSmith, Scan Date: 28 Apr 2023, Other surname(s): Williams; Lee.
8127. Miss Emeline Williams obituaries (2), Publisher: The Morris County Chronicle, Date: 19 May 1908, Morristown, New Jersey, Scan Date: 30 Apr 2023.
8128. Olive Alice Williams, Publisher: Maxson Family Tree, Author: by Karen Larsen, Scan Date: 30 Apr 2023.
8129. Daniel Horace Maxson, Publisher: Maxson Family Tree, Author: by Karen Larsen, Scan Date: 30 Apr 2023, Other surname(s): West; Armsbury.
8133. 1855 New York Census, Petersburg, Rensselaer, New York, Scan Date: 1 May 2023, Other surname(s): Maxson; West.
8140. Henry Wilson Death, Publisher: California, Death Index, 1905-1939, Date: 2 Nov 1906, Solano, California, Date: 2 Apr 2023.
8141. Henry Wilson Marriage, Publisher: California, Select Marriages, 1850-1945, Date: 21 May 1870, Solano County, California, Date: 2 Apr 2023, Other surname(s): Colter.
8145. Class Stirred By Elopement of Sophomores, Publisher: The San Francisco Call, Date: 6 Mar 1912, San Francisco, Scan Date: 3 May 2023, Other surname(s): Soule; Wilson.
8156. Elvira Walter, URL: findagrave, Scan Date: 6 May 2023, Other surname(s): Connolly; Mayfield.
8158. 1880 Census, Ashland, Jackson, Oregon, Date: 4 Jun 1880, Page(s): 116, Scan Date: 6 May 2023, Other surname(s): Buckmaster; Mayfield.
8159. William R. Mayfield, URL: findagrave, Scan Date: 6 May 2023.
8160. Henrietta Mayfield, Publisher: Western States Marriage Index, 1809-2016, Date: 24 Dec 1893, Klamath County, Oregon, Date: 6 May 2023, Other surname(s): Galarneaux.
8163. Henrietta (Etta) Mayfield Galarneaux Lawlis, Publisher: Dawes Family Tree, Author: by Carol745e, Scan Date: 7 May 2023.
8166. 1900 Census, LeMars, Plymouth, Iowa, Date: 4 Jun 1900, Page(s): Sheet No. 4A, Scan Date: 11 May 2023, Other surname(s): Walter; Gosting.
8168. Joseph Knowlton, Publisher: hcgriff1009 Family Tree, Author: by Karen Anderson Hale, Scan Date: 18 May 2023.
8169. Record of Marriages, George W. Hume and Katherine G. Peterson, Publisher: Arizona, County of Pima, 1865-1972, Date: 25 May 1949 , Date: 18 May 2023.
8171. George William Hume, Publisher: Stoyle-Towle Family Tree, Author: by cheryl_stoyle, Scan Date: 18 May 2023, Other surname(s): Peterson.
8172. 1920 Census, Cleveland, Cuyahoga, Ohio, Date: 2 Jan 1920, Page(s): Sheet No. 1A, Scan Date: 22 May 2023, Other surname(s): Eckart; Smith.
8173. 1855 NY State Census, Fabius, Onondaga, New York, Date: June 1855, Scan Date: 24 May 2023, Other surname(s): Kinney; Clark.
8175. Emma Brown Short Death, Date: Death date: 18 May 1930, Dunning, Elaine County, Nebraska, URL: findagrave, Scan Date: 30 May 2023, Other surname(s): Anderson.
• newspaper obituary is Dunning local newspaper
8176. Emma Brown, Publisher: Pitts/Coates Family Tree, Author: by Chastity Pitts, Scan Date: 30 May 2023.
8177. 1860 Census, Clayton, Jefferson, New York, Date: 11 Jul 1860, Page(s): 30, Scan Date: 30 May 2023, Other surname(s): Lamphere; Carey.
8178. 1870 Census, Fabius, Onondaga, New York, Date: 16 Jul 1870, Page(s): 18, Other surname(s): Bronson; Clark, Scan Date: 30 May 2023.
8180. Teunis Cox Estate - Notice, Publisher: Cincinnati Enguirer, Cincinnati, OH, Date: 24 Jan 1863, Page(s): 2, Scan Date: 1 Jun 2023.
8181. Tunnis [Teunis] Cox, in the Ohio, Compiled Census Substitutes Index, 1790-1890, Springfield Township, Hamilton County, Ohio, Date: 1860, Page(s): 341, Scan Date: 1 Jun 2023.
8188. The Holy Bible, Publisher: Oxford Printed at the University Press, London, Document Location: Mills genealogy safekeeping, Scan Date: 4 Jun 2023, Other surname(s): Hawkins; Martin.
8191. Chauncey C. Edson Dies, Publisher: Kansas City Times, Kansas City, Missouri, Date: obit date: 2 Aug 1933, Page(s): 6, Scan Date: 5 Jun 2023, Other surname(s): Biggar.
8192. Obituary John Hall Biggar III, Publisher: O’Connor Mortuary, Date: 16 May 2022, Scan Date: 5 Jun 2023, Other surname(s): Hezlep.
8194. 1901 Canada Census, London City, Ontario, Canada, Page(s): 8, Scan Date: 6 Jun 2023, Other surname(s): Mills; Elliott.
8195. 1940 Census, San Francisco, San Francisco, California, 650 Bush Street, Date: 8 Apr 1940, Page(s): Sheet No. 81B, Scan Date: 7 Jun 2023, Other surname(s): Marshall; Ford.
8196. Passport of Jefferson Whiting Ford, Date: 9 Dec 1921, issued Washington, DC, Scan Date: 8 Jun 2023.
8204. 1860 Census, Cottrellville, St. Clair, Michigan, Date: 13 Jun 1860, Page(s): 469, Scan Date: 9 Jun 2023, Other surname(s): Gallagher; Ward.
8205. 1870 Census, Marine City, St. Clair, Michigan, Date: 25 Jul 1870, Page(s): 172, Scan Date: 9 Jun 2023, Other surname(s): Gallagher; Ward.
8207. Emma Valeria Barr, Publisher: Whitehead Family Tree, Author: by Bruce Whitehead, Scan Date: 14 Jun 2023.
8208. Charles Arthur Carlisle Death Certificate, Publisher: Indiana State Board of Health, Date: 2 Sep 1938, Penn Township, St. Joseph County, Indiana, Date: 14 Jun 2023.
8209. Cross Estate Appraisal Made, Publisher: Santa Barbara News, Santa Barbara, California, Date: 26 Aug 1959, Page(s): 14, Scan Date: 15 Jun 2023, Other surname(s): Houseman; Major.
8210. Marriage of S. B. Axtell and Adaline B. Williams, Publisher: Summit County, Ohio, Marriage Records, 1840-1980, Date: 20 Sep 1840, Date: 15 Jun 2023.
8211. New Mexico Territorial Census, Santa Fe, New Mexico, Date: 1885, Page(s): 57, Scan Date: 15 Jun 2023, Other surname(s): Williams; Axtell.
8212. Application has been file.., Publisher: Akron Daily Democrat, Akron, Ohio, Date: 8 Aug 1893, Page(s): 1, Scan Date: 15 Jun 2023, Other surname(s): Williams; Axtell.
8214. Register of Civil Service, 1863-1959, Clark P. Hubbell, Author: Post Office Department, Page(s): 311, Scan Date: 21 Jun 2023.
8215. Former Nevada County Man Dies in Oakland, Daniel Webster Harrier Drove a Stage Coach at the Mines in the Early Days, Publisher: San Francisco Chronicle, San Francisco, California, Date: 1 Apr 1915, Page(s): 10, Scan Date: 23 Jun 2023.
8217. V. V. Harrier passes away here, Publisher: The Peninsula Times-Herald, Palo Alto, Santa Clara, California, Date: 9 Dec 1943, Page(s): 1, Scan Date: 23 Jun 2023, Other surname(s): Lewis.
8218. Mrs. V. V. Harrier Claimed By Death, Publisher: The Peninsula Times-Herald, Palo Alto, Santa Clara, California, Date: 22 Jan 1935, Page(s): 1, Scan Date: 23 Jun 2023, Other surname(s): Eckart; Lewis.
8221. MATTESON, Joy Folger Obituary, Publisher: San Francisco Chronicle, San Francisco, California, Date: 20 Dec 1997, Page(s): 14, Scan Date: 25 Jun 2023, Other surname(s): Shepard; Eckart; Loudy.
8222. Connecticut Vital Records of Birth, Marriage and Death, New London, New London, Connecticut, Scan Date: 28 Jun 2023, Other surname(s): Soules; Prentice; Roberts; Renouf.
8223. Cedar Grove Cemetery (312-1), Holt and Renouf surnames, Page(s): Section 3, #67, New London, New London, Connecticut, Scan Date: 28 Jun 2023.
8224. Marriage of George H. Mixer & Melissa Currier, Marriage of Nathaniel Currier & Almira Higgins, Publisher: Massachusetts Marriage Records, 1840-1915, Date: 4 Nov 1852, Newburyport, Massachusetts, Date: 29 Jun 2023.
8225. Würtele, Jonathan Saxton Campbell, Publisher: Dictionary of Canadian Biography Online, URL: http://biographi.ca/en/bio/wurtele_jonathan_saxton_campbell_13E.html, Scan Date: 29 Jun 2023, Other surname(s): Nelson.
8227. Passenger Manifest, Ship York arriving from Liverpool, Port of New York, NY, Date: arrived 13 Dec 1826, Scan Date: 29 Jun 2023, Other surname(s): Anderson; Eckart.
8229. Edmond Antony Ireland Burial, Publisher: Quebec, Canada, Vital and Church Records (Drouin Collection), 1621-1968, Date: died 9 Jun 1832; bur 12 June 1832, Anglican Cathedral Holy Trinity Church, Quebec, Date: 30 Jun 2023.
• died age 35 years; note wife Sybilla Eckart not mentioned; Present (witness) W. K. Anderson, cousin
8232. 1950 Census, Palo Alto, Santa Clara, California, Date: 10 Apr 1950, Page(s): Sheet No. 13, Other surname(s): Eckart; Matteson, Scan Date: 1 Jul 2023.
8233. 1851 Canada Census, Prince Edward, Ontario, Page(s): Page 77, South Side, Scan Date: 1 Jul 2023, Other surname(s): Ford; Webster.
8235. 1870 Census, Read, Clayton, Iowa, Date: 19 Jul 1870, Page(s): 455, Other surname(s): Hoyt; Miles, Scan Date: 7 Jul 2023.
8237. MARRIAGES, LAWRENCE-MARTIN, Publisher: San Francisco Chronicle, San Francisco, California, Date: 20 Mar 1895, Page(s): 10, Scan Date: 14 Jul 2023.
8238. DIES SUDDENLY, Publisher: Springfield News-Leader, Springfield, Missouri, Date: 23 Jun 1899, Page(s): 2, Scan Date: 14 Jul 2023, Other surname(s): Lawrence; Vincent.
8240. Willis Lawrence, Date: dd 30 Mar 1937, bur Maple Park Cemetery, Springfield, Missouri, URL: findagrave, Scan Date: 15 Jul 2023.
8241. 1870 Census, Springfield, Greene, Missouri, Date: 28 Jul 1870, Page(s): 55, Scan Date: 15 Jul 2023, Other surname(s): Vincent; Lawrence.
8242. 1860 Census, Rosendale, Fond du Lac, Wisconsin, Date: 25 Jul 1860, Page(s): 909, Scan Date: 15 Jul 2023, Other surname(s): Vincent; Lawrence.
8244. Horace Lawrence, Publisher: Arizona, Voter Registrations, 1866-1955, Date: 31 Dec 1877, Scan Date: 15 Jul 2023.
8246. “Finest Man’ gives Riches to 42 Friends, Publisher: Springfield Leader and Press, Springfield, Missouri, Date: 31 Mar 1937, Page(s): 1, Scan Date: 15 Jul 2023, Other surname(s): Lawrence; Vincent.
8247. “Old Timer”, Publisher: Springfield Leader and Press, Springfield, Missouri, Date: 2 Apr 1937, Page(s): 26, Scan Date: 15 Jul 2023, Other surname(s): Lawrence.
8248. Suits for divorce were filed yesterday, Publisher: San Francisco Call, San Francisco, California, Date: 17 Dec 1901, Page(s): 9, Scan Date: 16 Jul 2023, Other surname(s): Lawrence; Martin.
8249. Florence Goldfield, Publisher: Los Angeles Herald, Los Angeles, California, Date: 25 Sep 1910, Page(s): 47, Scan Date: 16 Jul 2023, Other surname(s): Lawrence.
• presumably this is about the gold mines in Goldfield, Nevada
8250. Thomas Clark Martin Jr, Author: by debbiedodebbiedol, Scan Date: 18 Jul 2023, Other surname(s): McKim; Davidson.
8251. Thomas C Martin, Date: dd 1995, bur Forest Lawn Memorial Park, Hollywood Hills, Los Angeles County, Scan Date: 18 Jul 2023.
8252. Grace O’Brien, Author: by lconger63, Scan Date: 18 Jul 2023.
• includes obituary
8253. 1940 Census, Los Angeles, Los Angeles, California, Date: 11 Apr 1940, Page(s): Sheet No. 5A, Scan Date: 18 Jul 2023, Other surname(s): McKim; Martin.
8256. World War II Draft Registration: Russell Davidson Martin, Phoenix, Arizona, Call Number: 1455, Date: 1942/43, Date: 19 Jul 2023.
8257. 1950 Census, Los Angeles, Los Angeles, California (Valencia Street), Date: 11 Apr 1950, Page(s): Sheet Number 16, Scan Date: 19 Jul 2023, Other surname(s): Martin; Temple.
8258. 1940 Census, Los Angeles, Los Angeles, California (So. Main Street), Date: 2&3 Apr 1940, Page(s): Sheet Number 2B, Scan Date: 19 Jul 2023, Other surname(s): Martin; Temple.
8259. Vital Records, Notices of Intention to Wed, MARTIN-TEMPLE, Publisher: San Bernardino County Sun, San Bernardino, California, Date: 19 Jul 1936, Page(s): 23, Scan Date: 20 Jul 2023, Other surname(s): Temple; Martin.
• note: marriage license issued, 26 Jul 1936, per San Bernardino Sun
8260. 1920 Census, Gadsden, Yuma, Arizona, Date: 20 Jan 1920, Page(s): Sheet Number 46B, Scan Date: 20 Jul 2023, Other surname(s): Temple.
8261. 1930 Census, Springfield, Greene, Missouri, Date: 15 Apr 1930, Page(s): Sheet No. 15B, Scan Date: 20 Jul 2023, Other surname(s): Lawrence.
8263. WHO FIRED THE SHOTS?, Publisher: San Francisco Examiner, San Francisco, California, Date: 19 Jun 1890, Page(s): 3, Scan Date: 21 Jul 2023, Other surname(s): Fladung, Other surname(s): Clark.
8265. Inventory of Daniel Hoyt, Publisher: New York, Wills and Probate Records, 1659-1999, Wyoming County, New York, Date: 29 Mar 1875, Other surname(s): Olin.
8267. Walter V. Wilson services tomorrow, Publisher: The Peninsula Times Tribune, Palo Alto, California, Date: 23 Jun 1948, Page(s): 3, Scan Date: 30 Jul 2023, Other surname(s): Kraynick.
8268. Almond Allen Clark, Publisher: Clark Family Tree, Author: by WayneAndrew45, Scan Date: 3 Aug 2023, Other surname(s): Peake; Howard; Clark.
8270. 1900 Census, Oskaloosa, Mahaska, Iowa, Date: 2 Jun 1900, Page(s): Sheet No. 2B, Scan Date: 12 Aug 2023, Other surname(s): Eckart; White.
8271. Death Certificate: Isaac R. Eckart, Publisher: State of Utah, Date: 22 Sep 1905, Salt Lake City, Utah, Date: 12 Aug 2023, Other surname(s): Cox.
• Informant: George G. Armstrong
8272. MR. ECKART’S FUNERAL, Publisher: Salt Lake Herald, Salt Lake City, Utah, Date: 25 Sep 1905, Page(s): 3, Scan Date: 12 Aug 2023, Other surname(s): Eckart.
8277. Isaiah Stevenson, Publisher: Kathleen Stephenson Family Tree, Author: by Kathleen Nevarez, Scan Date: 18 Aug 2023, Other surname(s): Heck.
8280. Obituary of Gustave L. Amy, Publisher: The San Francisco Call, San Francisco, California, Date: 31 May 1908, Page(s): 38, Scan Date: 27 Aug 2023.
8281. Gustave Louis Amy Voter Registration, Publisher: California, Voter Registrations, San Francisco County, Precinct 2, Assembly District 43, Date: 6 Nov 1900, Scan Date: 27 Aug 2023.
8282. 1870 Census, Sacramento City, 4th Ward, Sacramento, California, Date: not given, Page(s): 88, Other surname(s): Clark, Scan Date: 28 Aug 2023, Other surname(s): Martin; Clark.
8289. Robert Crockett, Publisher: Crockett Family Tree, Author: by Loretta Matson, Scan Date: 29 Aug 2023.
8290. 1950 Census, Kauai, Kauai County, Hawaii, Date: 11 Apr 1950, Page(s): Sheet No. 17, Scan Date: 29 Aug 2023, Other surname(s): Eckart; Dennis.
8291. Hilmer Oehlmann has been elected.., Publisher: Oakland Tribune, Oakland, California, Date: 3 May 1963, Page(s): 55, Scan Date: 29 Aug 2023.
8292. Hilmer Oehlmann, Publisher: Bischoff/Hampel Tree, Author: by William Bischoff, Scan Date: 29 Aug 2023, Other surname(s): Taylor; Johnson; Barth.
8302. Email forwarded by Wendy Mills Ascher from Stephen Ascher, Jr., Date: 5 Jan 2024, Other surname(s): Aragon.
• includes attachment with his family information, including his children by prior marriage
8306. Email discussion regarding Jesse Mills and Hanford vs. Stanford vs. Stamford, Author: between Jonathan Mills and Dave Mills, Date: March 2024.
• Includes scan of original source document by Jonathan Mills
8309. Real Estate listing, Author: Email from Danielle Lindell, 201 4th Street South, Saint Cloud, MN, Date: 1926, Scan Date: 7 Apr 2024.
• Home built by Otto Weber and Bertha Weber Mills, 1926
8315. Letter to Earl Andersen, Author: by Mary Andersen Honer, Date: 30 Sep 1985, Other surname(s): Ford.
• Letter among Mary Honer’s effects in her garage, given by Ron Snider to Margaret Mills Andersen, July 2024.
8319. J. Howard Andersen, Student Body President, Publisher: Azusa Pacific University Class Annual, Alumni House, Azusa, California, Date: 14 Aug 2024, Scan Date: 15 August 2024.
• downloaded from Facebook posting by Margaret Mills Andersen
8320. Message from Margaret Mills Andersen, Date: 17 August 2024, Other surname(s): Hookins.
8321. Obituary of Ruth Hookins Andersen, Publisher: written by her husband, Herbert (Dilly) Andersen, Date: received 22 Aug 2024 from Margaret Mills Andersen, Scan Date: 22 August 2024.
8322. Notes on Ancestors of Jonathan Stuart Mills, Author: by Jonathan Mills, Kitchener, Ontario, Date: received 4 Sep 2024, Scan Date: PDF 5 Sep 2024.
8325. Pioneers of St. Clair County, Michigan, Author: by Brenda L. Williams, Publisher: The History Press, Charleston, SC, Date: Published 2024, Scan Date: 12 Sep 2024.
8326. Abigail Mary Mills, Date: b abt 1749, Scan Date: 12 Sep 2024, Other surname(s): Hoeg.
8327. Pedigree Chart from Reuben Mills, b 1751, Date: 12 Sep 2024, Other surname(s): Holmes; Beecher.
8328. Nathan Hoeg (1749 - 1820), Publisher: WikiTree, Scan Date: 13 Sep 2024, Other surname(s): Mills, Other surname(s): Weymouth.
8332. Eckart/Roberts/Sproat, Author: Email from Marie-Josee Desbarats, Mountain View, CA, Date: 13 Oct 2024, Other surname(s): Reinhart.
8333. Mary Nelson, Author: Email from Marie-Josee Desbarats, Mountain View, CA, Date: 14 Oct 2024, Other surname(s): Sproat; Roberts; Lepne-Lalime.
8334. Garden Street School, July 17th, 1817, Subject: Names of Students, Marks, and Ages, Quebec City, Canada, Scan Date: 14 Oct 2024, Other surname(s): Wurtele; Eckart.
8335. Nelson/Sproat Issues, Author: Email from Marie-Josee Desbarats, Mountain View, CA, Date: 14 Oct 2024, Other surname(s): Eckart; Sproat; Roberts; Hanna.
8336. YOU’VE INSPIRED ME TO LEARN TO DO THIS, Author: Email from Marie-Josee Desbarats, Mountain View, CA, Date: 16 Oct 2024, Other surname(s): Eckart; Sproat; Roberts.
8337. The Mayflower (ex Freighter), Subject: Statistics, Crew, and Passengers, Publisher: download from Facebook, Scan Date: 17 Oct 2024, Other surname(s): Tilley; Howland.
• “They came from the cottage and not the castles of England.”
• Source undated, but quite old based on use of the name “Bridget Tilley.”
8338. Mills Ancestry, No. 36, Date: 10 March 1995, Author: edited by Michael Mills, Hinesburg, VT.
• likely final edition; no later numbers in possession of DWM
8339. Pedigree Chart from Nellie Ileane Field, b 1878, Date: 23 Oct 2024, Other surname(s): MIlls; Reynolds; Simpson; Woods; Innis.
8340. Descendants of William Peck, b 1601, Submitter: obtained from Dr. Dorothy Branson, Kansas City, Mo, Date: undated, Other surname(s): Mitchell.
• gives sender’s direct descent for 11 generations
8341. 1950 Census, Subject: Donald and Margo Wright, 393 S Los Robles, Pasadena, CA, Date: April 1, 1950, Page(s): ED 68-138; Sheet #71, Scan Date: 14 Nov 2024, Other surname(s): McClellan; Wright.
8342. Samuel Willard, Publisher: Wikipedia, Date: 24 Nov 2024, Other surname(s): Sherman.
8345. Email from Margaret Mills Andersen, Subject: Samuel Willard’s 1694 Sermon: “The Character of a Good Ruler”, Tabora, Tanzania, Date: 25 Nov 2024, Other surname(s): Willard.
8348. The Bass Family, Author: from the papers of J. Bass Scott, 1865-1941, URL: http://augustalibrary.com/wp-content/uploads/Bass-Scott-Throop-Families.pdf, Scan Date: 4 Dec 2024, Other surname(s): Throop, Other surname(s): Lakins.
• includes newspaper articles, and THROOP family history
8350. Dorothy and William Bradford, URL: mayflower400uk.org, Scan Date: 11 Dec 2024, Other surname(s): May.
8351. Mary (Unknown) Nettleton (abt. 1606 - 1658), Publisher: WikiTree, URL: https://www.wikitree.com/wiki/Unknown-671975#Crocker, Scan Date: 4 Nov 2024.
8352. Marriage Intentions of Lot Gorham and Sarah Howes, Publisher: Yarmouth, Mass. Town Records by John Thatcher, Town Clerk, Date: 11 Jul 1789 (Intentions); published 12 Jul 1789, Yarmouth, Barnstable County, Massachusetts, Scan Date: 18 Dec 2024.
8356. Descendancy of Gretchen Martin Mills and David William Mills from Common Ancestor, Scan Date: 19 Dec 2024.
• common ancestor is Alice Carpenter, through each of her two husbands, Edward Southworth and Gov. William Bradford
• two charts; older chart undated; second chart dated 8 Dec 2021
8358. Photo Album of A.M.Andersen, Date: 1917-18, Author: Notes wirtten by A.M. Andersen and his grandson, Herbert, added comments later, In the home office of Herbert Earl Andersen, Subuiga, Kenya, Scan Date: 6 Jan 2025.
• his first and only furlough in the USA
8359. Truman G. Ford, Family Records Notebook, South Alabama, NY, Document Location: Notebook in possession of Herbert Andersen, Pembeni, Kenya, Submitter: PDF assembled by Margaret Mills Andersen, Date: Jan 2025, Other surname(s): Webster.
8360. Margaret Schilling Death, Publisher: download from Facebook, Date: 12 Jan 2025, Scan Date: 16 Jan 2025, Other surname(s): Andersen.
8361. 1875 Franny Calkins Bible, Submitter: from her mother, Date: Bath, NY; 18 Nov 1875, Document Location: in possession of Herbert Andersen, Pembeni, Kenya, Date: January 2025, Submitter: photos by Margaret Mills Andersen, Other surname(s): Whiting.
8366. Email response from John Rumbold, Subject: Congdon Descendants, Date: 5 Apr 2025, Other surname(s): Herbert.
8367. Miles O’Brien (1777-1854), Author: by Kathy Longhurst, Date: last changed: 12 Feb 2017, Document Location: FamilySearch, Scan Date: 14 Apr 2025.
8368. MEN OF THE HOUR., Subject: Jay A. Hubbell. The Political Assessment Man., Publisher: originally published by The North-West; Deer Lodge, MT; 2 Jan 1882, Publisher: Hubbell Society Museum & Library, URL: https://www.hubbell.org/wp-content/uploads/2020/12/Jay-hubbell-1882.pdf, Date: 14 Apr 2025.
8369. ©The Kinships of Robert & Hants Hamilton, Subject: Two Brothers in Nova Scotia, Author: by Jane (Currie) Wile, Publisher: from the Colchester County Families Database owned by Jane (Currie) Wile, Scan Date: 20 Apr 2025, Other surname(s): Hamilton; Nelson; Hoeg; Read.
• This report was prepared Feb 2021, and is not intended to represent a completed genealogy of this family. It is an unedited report generated from the information compiled in my Colchester County Families Database of over 220,000 persons, containing vital records, biographical information, transcripts of Wills, Deeds, Newspaper article and personal observations.
• 19 scanned images
8371. Email from Kevin Hoeg, Subject: Who is Mary Jane Hoeg?, Whitby, Ontario, Date: 22 Apr 2025, Other surname(s): Gilroy.
8372. Pedigree Chart from Martin Gilroy and Mary Jane Hoeg, URL: FamilySearch, Date: 22 Apr 2025, Other surname(s): Mills; Holmes; Goodwin.
8373. Pedigree Chart from Rebecca Holmes, wife of David Mills, URL: FamilySearch, Date: 22 Apr 2025, Other surname(s): Holmes; Goodwill; Thaxter; Blakeman; Jacob; Clapp.
8374. The Hamilton Family of Truro and Upper Stewiacke, Colchester County, Nova Scotia, Author: prepared by H. Douglas Goff, Guelph, Ontario, Page(s): 72 pages, Date: updated March 2017, Submitter: forwarded by Kevin Hoeg, Whitby, Ontario, Date: received 22 Apr 2025.
• Descendants of Robert Hamilton, born 8 Nov 1734
• full PDF available
8375. The Hamilton Lineage of Robert Hamilton, One of the Colchester County Settlers, Author: prepared by H. Douglas Goff, Guelph, Ontario, Page(s): 21, Date: revised 29 January 2022, Date: downloaded 23 April 2025.
• Putative ancestors of Robert Hamilton, born 8 Nov 1734
8376. Historical and Genealogical Memoirs of the House of Hamilton, with Genealogical Memoirs of Several Branches of the Family, Author: by John Anderson, Surgeon, Publisher: Edinburgh: 1825, Submitter: from link at Source 8375; Hamilton Lineage of Robert Hamilton, by Douglas Goff, Document Location: archive.org, Date: downloaded 23 Apr 2025.
8378. Ella Harwood Gorham, Subject: Brief Life History, Document Location: FamilySearch, Date: 27 Apr 2025, Other surname(s): Ormsby; Holt.
8381. Nancy Carlisle Pickens White, Publisher: FindAGrave, Grandview Cemetery, Chillicothe, Ross, Ohio, Scan Date: 8 May 2025.
8382. Ceilan Milo Spitzer Biography, Publisher: Toledo’s Attic, URL: https://toledosattic.org/exhibit-collections/biogr...bios/woodlawn-bios-s, Scan Date: 9 May 2025, Other surname(s): McDowell.
• Note: no mention of first wife, Mary Lillian Hay.
8383. Stephen Ascher Family Tree, Publisher: Ancestry, Author: stephenascher1, Scan Date: 10 May 2025.
8384. Catherine Irene Aragon, Publisher: Ancestry, Author: stephenascher1, Scan Date: 10 May 2025.
8385. William Brown James Death Certificate, Publisher: Michigan Department of Health, Date: dd 13 May 1926, Port Huron, St. Clair, Michigan, Scan Date: 10 May 2025.
8386. Margaret Florence (Peggy) Martin, Publisher: Ancestry Tree, Author: by Dianne Joy Rubenstein, Scan Date: 10 May 2025.
8387. Sherman Smith, Publisher: Harris Family Tree, Document Location: Ancestry, Scan Date: 13 May 2025, Other surname(s): Crane; Fellows.
8388. Josiah Backus, Sr. Death, Publisher: FindAGrave, Date: unknown, Groton, Tompkins County, NY, Scan Date: 13 May 2025.
8395. Ainsley W Griffith, Submitter: JohnMacDonald1952, Publisher: Ancestry Trees, Download Date: 16 May 2025, Other surname(s): Mills.
8396. Nethercott, Page, Laughlin..Tree, Submitter: by Elsa Nethercott, Publisher: Ancestry Trees, Scan Date: 17 May 2025, Other surname(s): Towner.
Updated 19 May 2025
Click a name for more on the person.
Click the tree icon for the person’s ancestry.
Sources are sharable as image files; please request.
Additions and corrections are welcome.