Sources
Sources
1. Mills Descendants Chart, 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.
Files (5): 1.1.full chart.jpg, 1.1.jpg, 1.2.jpg, 1.3.jpg, 1.4.jpg
2. Township Records of Maccan, Nappan and Southampton - Births, Locality: 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.
Files (3): 2.1.jpg, 2.2.jpg, 2.3.jpg
3. Nelson Mills Passes Beyond, Publisher: St. Clair Republican, Page(s): 1, Locality: St. Clair, Michigan, Date: 17 Mar 1904.
File: 3.jpg
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.
Files (8): 4.Cover.jpg, 4.1.jpg, 4.2.jpg, 4.3.jpg, 4.4.jpg, 4.5.jpg, 4.6.jpg, 4.7.jpg
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.
Files (4): 5.1.jpg, 5.2.jpg, 5.3.jpg, 5.4.jpg
6. Letters from Amy Estelle Walter to her niece, Alice Miriam Harrier Lewis, Date: collected and transcribed abt 1940, Submitter: received from Walter Lewis, March 1991, Other surname(s): Clark; Moore; O’Brien.
Files (15): 6.01.jpg, 6.02.jpg, 6.03.jpg, 6.04.jpg, 6.05.jpg, 6.06.jpg, 6.07.jpg, 6.08.jpg, 6.09.jpg, 6.10.jpg, 6.11.jpg, 6.12.jpg, 6.13.jpg, 6.14.jpg, 6.O'Brien Letters.pdf
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.
• 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.
Files (5): 7.1.jpg, 7.2.jpg, 7.3.jpg, 7.4.jpg, 7.5.jpg
8. Eckart Family Genealogy and Notes, Author: by William R. Eckart, Locality: Pasadena, California, Date: prepared abt 1955.
Files (33): 8.1.Hempstead.jpg, 8.3.jpeg, 8.6.jpg, 8.7.jpg, 8.8.jpg, 8.G1.jpg, 8.G2.jpg, 8.G3.jpg, 8.G4.jpg, 8.G5.jpg, 8.G6.jpg, 8.G7.jpg, 8.G8.jpg, 8.G9.jpg, 8.G10.jpg, 8.G11.jpg, 8.G12.jpg, 8.G13.jpg, 8.G14.jpg, 8.G15.jpg, 8.G25.jpg, 8.G26.jpg, 8.G27.jpeg, 8.G28.jpg, 8.G29.jpeg, 8.G30.jpeg, 8.G31.jpeg, 8.G32.jpeg, 8.INDEX.jpg, 8.Stanford.1.jpg, 8.Stanford.2.jpg, 8.Mayflower Descent.jpg, 8.Mayflower letter.jpg
9. Carlisle Family, Publisher: The Old Northwest Genealogical Quarterly, Author: by Randolph Churchill, Date: January 1905, Page(s): 12 pages, Other surname(s): Barr; McKee; Studebaker; Mann; Leigo.
Files (7): 9.1.jpg, 9.2.3.jpg, 9.4.5.jpg, 9.6.7.jpg, 9.8.9.jpg, 9.10.11.jpg, 9.12.jpg
10. Martin Family History, Author: by Riley P. Martin, Date: begun 1923, Document Location: from Jim Scofield, Livermore, CA, Scan/Download Date: 25 Sep 2024.
Files (36): 10.Cover.jpg, 10.001.jpg, 10.002.jpg, 10.003.jpeg, 10.004.jpeg, 10.005.jpeg, 10.006.jpeg, 10.007.jpeg, 10.008.jpeg, 10.009.jpeg, 10.010.jpeg, 10.011.jpeg, 10.012.jpeg, 10.013.jpeg, 10.014.jpeg, 10.015.jpeg, 10.016.jpeg, 10.019.jpeg, 10.020.jpeg, 10.022.jpeg, 10.023.jpeg, 10.024.jpeg, 10.025.jpeg, 10.028.jpeg, 10.029.jpeg, 10.031.jpeg, 10.033.jpeg, 10.035.jpeg, 10.057.jpeg, 10.059.jpeg, 10.132.jpeg, 10.134.jpeg, 10.136.jpeg, 10.138.jpg, 10.140.jpeg, 10.145.jpeg
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.
Files (5): 11.Title.jpg, 11.1.jpg, 11.2.jpg, 11.3.jpg, 11.4.jpg
12. Williams Family Bible, Document Location: Marysville (MI) Historical Museum, Date: 5 Jun 1989, Other surname(s): Gallagher; McMorran; Gardner; Lamerson; Dale; Harrison.
Files (5): 12.1.jpg, 12.2.jpg, 12.3.jpg, 12.4.jpg, 12.5.jpg
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.
Files (27): 13.Cover.jpg, 13.002 (13.2.jpg), 13.010.jpeg, 13.011.jpeg, 13.013.jpeg, 13.014.jpeg, 13.015.jpeg, 13.026.jpeg, 13.027.jpeg, 13.027a.jpeg, 13.028.jpeg, 13.029.jpeg, 13.030.jpeg, 13.031.jpeg, 13.032.jpeg, 13.033.jpeg, 13.105.jpeg, 13.116.jpeg, 13.117.jpeg, 13.223.jpeg, 13.302.jpeg, 13.302a.jpeg, 13.342.jpg, 13.575.jpg, 13.600.jpg, 13.601.jpg, 13.602.jpg
14. Genealogical Notes of Barnstable Families, Author: by Amos Otis, Publisher: Genealogical Publishing Company, Locality: Baltimore, Date: 1991, Document Location: Mills Library.
• Originally published Barnstable, Massachusetts, 1888, 1890.
File: 14.Cover.jpg
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, Locality: Camden, Maine, Date: 1992, Document Location: Eckart genealogy ring binder.
Files (5): 15.Title.jpg, 15.516.517.jpg, 15.518.519.jpg, 15.520.521.jpg, 15.522.523.jpg
16. Transcribed Notes on Gorhams. Incidents of the Family History., Author: by Charles Miner Gorham, Other surname(s): Howland.
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”
Files (11): 16.1.jpg, 16.2.jpg, 16.3.jpg, 16.4.jpg, 16.5.jpg, 16.6.jpg, 16.7.jpg, 16.8.jpg, 16.9.jpg, 16.10.jpg, 16.11.jpg
17. New England Marriages Prior to 1700, Author: by Clarence Almon Torrey, Publisher: Genealogical Publishing Co., Locality: Baltimore, MD, Date: 1987, Date: NEHGS, 17 Feb 1989, Document Location: Mills Library.
Files (3): 17.Title.jpg, 17.2.jpeg, 17.3.jpeg
18. John Howland of the Mayflower, Vol. 1, Author: Elizabeth Pearson White, Publisher: Picton Press, Locality: Camden, Maine, Date: 1990, Document Location: Mills Library.
Files (2): 18.Title.jpg, 18.412.jpg
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.
Files (4): 19.1.jpg, 19.2.jpg, 19.3.jpg, 19.4.jpg
20. Plymouth Colony: Its History & People, 1620-1691, Author: by Eugene Aubrey Stratton, Publisher: Ancestry Publishing, Locality: Salt Lake City, Utah, Date: 1986, Document Location: Mills Library.
File: 20.Title.jpg
21. Six Generations of The Hempstead Family, Subject: 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.
Files (10): 21.Title.jpg, 21.Burch.jpg, 21.1.jpg, 21.2.jpg, 21.3.jpg, 21.4.jpg, 21.5.jpg, 21.6.jpg, 21.7.jpg, 21.8.jpg
22. Protestant Parish Registers, Locality: Quebec City, Quebec, Submitter: received 9 Feb 1991 from A. E. Edwards of St. Lambert, Quebec, Other surname(s): Roberts.
• his communication was completely unanticipated
• The Church was the Episcopal Cathedral in Quebec City
Files (7): 22.letter.1.jpg, 22.letter.2.jpg, 22.1.jpg, 22.2.jpg, 22.3.jpg, 22.4.jpg, 22.image.jpg
23. History of Columbiana County, Ohio, Author: by Horace Mack, Date: 1879, Submitter: forwarded by Walter Lewis, 20 Jan 1993.
Files (10): 23.Title.jpg, 23.130.jpg, 23.131.jpg, 23.132.jpg, 23.275.jpg, 23.276.jpg, 23.323.324.jpg, 23.Index.11.jpg, 23.Index.78.jpg, 23.Index.110.jpg
24. Columbiana County Probate Records, 1853-56, Document Location: SL film #0927753; Pasadena FHL, Other surname(s): Walter.
Files (5): 24.332.jpg, 24.333.jpg, 24.367.jpg, 24.368.jpg, 24.418.jpg
25. Goslar Lutheran Church Records, Locality: 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.
Files (10): 25.1.jpg, 25.2.jpg, 25.03.jpeg, 25.04.jpeg, 25.05.jpeg, 25.06.jpeg, 25.07.jpeg, 25.08.jpeg, 25.09.jpeg, 25.10.jpeg
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., Locality: Baltimore, Maryland, Date: 1985, Document Location: Mills Library.
File: 26.Title.jpg
28. Ancestors of Evelyn Wood Keeler, Wife of Willard Underhill Taylor, Author: by Josephine C. Frost, Publisher: Privately Published, Locality: Brooklyn, New York, Date: 1939, Date: rcvd 29 Apr 1989 from NEHGS Inquiry Service, Other surname(s): Mills; Tanner; Denton; Everitt; Everett.
Files (3): 28.Title.jpg, 28.90.91.jpg, 28E.jpeg
29. History of St. Clair County, Michigan, Publisher: A. T. Andreas & Co., Locality: 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.
Files (22): 29.Title.jpg, 29.253.jpg, 29.255.jpg, 29.317.jpg, 29.372.jpg, 29.425.jpeg, 29.463.jpeg, 29.487.jpeg, 29.546.jpeg, 29.547.jpeg, 29.572.jpeg, 29.581.jpeg, 29.586.jpg, 29.604.jpg, 29.637.jpeg, 29.638.jpeg, 29.685.jpg, 29.687.jpg, 29.688.jpg, 29.689.jpg, 29.886.jpg, 29.887.jpg
30. Email from Leigh Martin-Brillis, Date: 19 Apr 2000, Other surname(s): Cox; Gadberry; Brizzolara; Shaw.
File: 30.jpg
31. Eckart Plot Record, Call Number: Lot No. 273, Section E, Locality: 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
Files (5): 31.jpg, 31.Letter.1.jpeg, 31.Letter.2.jpeg, 31.Plot.jpeg, 31.envelope.jpeg
32. Response letter from Cypress Lawn Memorial Park, Date: received 22 Sep 1989, Locality: Colma, California, Other surname(s): Crockett; Donaldson; Eckart; Knowlton; Tickner.
• Letter providing details on Eckart family members buried there
File: 32.jpg
33. History of Ancient Woodbury, Author: by William Cothren, Publisher: Bronson Brothers, Locality: 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.
Files (10): 33.Title.jpg, 33.XIII.jpg, 33.526.527.jpg, 33.528.529.jpg, 33.544.jpg, 33.580.581.jpg, 33.582.jpg, 33.728.729.jpg, 33.752.753.jpg, 33.Hurlbut.jpg
34. Ancestry of Elizabeth Barrett Gillespie, Author: compiled by Paul W. Prindle, F.A.S.G., Publisher: Polyanthos Press, Locality: New Orleans, Date: 1976, Document Location: NEHGS Lending Library, October 1989, Other surname(s): Holmes; Fuller; Morton; Clark; Carpenter; Garnsey; Waterbury.
Files (2): 34.Title.jpg, 34.Pertinent Pages (34.pdf)
35. Bedford [Westchester County, NY] Historical Records, Subject: Bedford Genealogy: Descendants of the Twenty-two Original Settlers, 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.
Files (14): 35.Preface.jpg, 35.37.jpg, 35.38.jpg, 35.39.jpg, 35.72.jpg, 35.73.jpg, 35.74.jpg, 35.75.jpg, 35.76.jpg, 35.77.jpg, 35.78.jpg, 35.79.jpg, 35.174.jpg, 35.175.jpg
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/Download Date: 4 Jan 2023, Other surname(s): Babcock; Greene; Packer; Hubbard; Weeden; Maxson; Reynolds; Crandall; Davis; Champlin; Peckham.
Files (15): 37.Title.jpg, 37.1.jpg, 37.13.jpg, 37.14.jpg, 37.23.jpg, 37.24.25.jpg, 37.26.27.jpg, 37.30.31.jpg, 37.37.jpg, 37.40.41.jpg, 37.42.43.jpg, 37.59.jpg, 37.90.91.jpg, 37.98.jpeg, 37.146.jpg
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."
Files (3): 38.1.jpg, 38.2.jpg, 38.3.jpg
39. Records of Plymouth Colony, 1633-1689, Author: edited by Nathaniel B. Shurtleff, Publisher: William White Press, Locality: 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.
Files (2): 39.Title.jpg, 39.44.jpeg
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 in one PDF file
Files (7): 40.1.jpg, 40.2.jpg, 40.29.jpg, 40.138.139.jpg, 40.162.jpg, 40.163.jpg, 40.232.png
41. The Congdon Volumes, Author: by Lem Congdon, Date: written approximately 1935, Submitter: copy received from Diane Morales, January 1991.
Files (30): 41.005.jpg, 41.006.jpg, 41.007.jpg, 41.008.jpg, 41.009.jpg, 41.010.jpg, 41.011.jpg, 41.012.jpg, 41.013.jpg, 41.014.jpg, 41.015.jpg, 41.016.jpg, 41.017.jpg, 41.018.jpg, 41.019.jpg, 41.020.jpg, 41.021.jpg, 41.022.jpg, 41.023.jpg, 41.024.jpg, 41.025.jpg, 41.026.jpg, 41.027.jpg, 41.028.jpg, 41.029.jpg, 41.039.jpg, 41.079.jpg, 41.080.jpg, 41.192.jpg, 41.393.jpg
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.
Files (2): 42.221.jpg, 42.222.223.jpg
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.
Files (17): 43.Title.jpg, 43.3.jpg, 43.4.5.jpg, 43.5.png, 43.7.jpg, 43.10.11.jpg, 43.12.13.jpg, 43.14.15.jpg, 43.16.17.jpg, 43.18.19.jpg, 43.21.22.jpg, 43.24.25.jpg, 43.26.27.jpg, 43.30.31.jpg, 43.42.43.jpg, 43.52.53.jpg, 43.70.jpg
44. English Research, Publisher: The Howland Quarterly, Vol. 28, Page(s): 2, Date: Jan-April 1964, Other surname(s): Calvert; Phillips.
• Research to ascertain the names of Pilgrim John Howland’s mother and grandparents
File: 44.6.7.jpg
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.
Files (8): 45.2.3.jpg, 45.4.5.jpg, 45.6.7.jpg, 45.8.9.jpg, 45.10.11.jpg, 45.12.13.jpg, 45.14.15.jpg, 45.Title.jpg
46. The Howlands In America, Author: edited and compiled by William Howland, Publisher: for The Pilgrim John Howland Society, Locality: Detroit, Date: 1939, Document Location: NEHGS Lending Library, February, 1990, Other surname(s): Dickinson; Thacher; Hicks; Newland; Taylor; Shove; Hussey; Reed; Townsend.
Files (12): 46.Title.jpg, 46.11.jpg, 46.12.13.jpg, 46.14.15.jpg, 46.16.17.jpg, 46.20.21.jpg, 46.22.jpg, 46.23.jpg, 46.24.25.jpg, 46.32.33.jpeg, 46.34.35.jpeg, 46.36.37.jpeg
47. Saints and Strangers, Author: by George F. Willison, Publisher: Reynal & Hitchcock, Locality: New York, Date: 1945, Document Location: Mills Library, Other surname(s): Alden; Bassett; Bradford; Brewster; Carpenter; Clark; Delano; Hopkins; Minter; Oldham.
File: 47.Title.jpg
48. History of the Upper Ohio Valley, Vol. II, Publisher: Brant & Fuller, Locality: Madison, WI, Date: 1891, Document Location: SL film #894886 (item 4), Other surname(s): Walter; Bowman; Pitzer; Firestone; Springer; George; Armstrong; Dickey.
Files (10): 48.Title.jpg, 48.iii.jpeg, 48.iv.jpeg, 48.050.jpeg, 48.051.jpeg, 48.376.jpg, 48.377.jpg, 48.396.jpg, 48.397.jpg, 48.398.jpg
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.
Files (6): 49.339.jpg, 49.340.341.jpg, 49.342.343.jpg, 49.344.345.jpg, 49.352.353.jpg, 49.354.355.jpg
50. St. Clair County, Michigan; Its History And Its People, Vol. II, Author: by William Lee Jenks, Publisher: The Lewis Publishing Company, Locality: Chicago and New York, Date: 1912, Other surname(s): Mills; Rowe; Mann; Teeple; James; Geel; Brown.
Files (10): 50.Title.jpg, 50.681.jpg, 50.682.jpg, 50.683.jpg, 50.684.jpg, 50.685.jpg, 50.749.jpg, 50.750.jpg, 50.780.jpg, 50.781.jpg
51. Letter from Myron W. Mills, Date: 26 Apr 1935, Submitter: received 1 Feb 1988 from Julie Talbot, Amoco Corporation, Other surname(s): James.
File: 51.jpg
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, Locality: 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
Files (15): 52.Title.jpg, 52.20.jpeg, 52.21.jpeg, 52.22.jpeg, 52.23.jpeg, 52.24.jpeg, 52.25.jpeg, 52.26.jpeg, 52.27.jpeg, 52.28.jpeg, 52.29.jpeg, 52.30.jpeg, 52.31.jpg, 52.35.jpeg, 52.36.jpeg
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.
Files (11): 53.Title.jpg, 53.27.jpg, 53.55.jpg, 53.64.jpg, 53.95.jpg, 53.145.jpg, 53.186.jpg, 53.425.jpg, 53.605.jpg, 53.765.jpg, 53.766.jpg
54. Joseph and Philena (Elton) Fellows, Their Ancestry and Descendants, Author: by Myrtle M. Morris, Date: 1940, URL: archive.org, Scan/Download Date: 7 Apr 2023, Other surname(s): Ayres; Douglas; Ward; Elton; Hurlbut; Rowe; Mann.
Files (15): 54.Title.jpg, 54.1.jpg, 54.2.3.jpg, 54.4.jpg, 54.24.25.jpg, 54.39.jpg, 54.40.41.jpg, 54.42.43.jpg, 54.44.45.jpg, 54.46.47.jpg, 54.48.49.jpg, 54.56.57.jpg, 54.58.59.jpg, 54.64.65.jpg, 54.145.jpg
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.
Files (4): 55.1.jpg, 55.2.jpg, 55.3.jpg, 55.4.jpg
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.
Files (3): 56.146.147.jpg, 56.148.149.jpg, 56.150.151.jpg
57. Denison Genealogy, Subject: Ancestors and Descendants of Captain George Denison, 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.
Files (20): 57.Title.jpg, 57.1.jpg, 57.2.3.jpg, 57.4.5.jpg, 57.6.7.jpg, 57.11.jpeg, 57.16.17.jpeg, 57.22.23.jpeg, 57.24.25.jpeg, 57.29.jpeg, 57.42.43.jpeg, 57.306.jpeg, 57.360.361.jpeg, 57.364.jpeg, 57.368.369.jpeg, 57.370.371.jpeg, 57.372.373.jpeg, 57.374.jpeg, 57.569.jpeg, 57.570.571.jpeg
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, Document Location: full book PDF available; 30 Jul 2025, Other surname(s): Allyn; Ingraham; Spaulding; Palmer; Chester; Thompson; Chandler; Eldridge.
Files (12): 58.Title.jpg, 58.292.jpeg, 58.293.jpeg, 58.334.jpeg, 58.335.jpeg, 58.336.jpeg, 58.337.jpeg, 58.338.jpeg, 58.339.jpeg, 58.340.jpeg, 58.662.663.jpg, 58.664.665.jpg
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, Publisher: Originally published Fairfield, Connecticut, 1930-32, Document Location: NEHGS Lending Library, Date: August 2001, Other surname(s): Wilson; Wilcoxson; Wheeler; Holmes; Welles; Galpin; Staples; Sherwood; Nettleton; Lockwood; Judson; Hutchins.
Files (42): 59.Title.jpg, 59.029.jpeg, 59.030.jpeg, 59.031.jpeg, 59.032.jpeg, 59.045.jpeg, 59.046.jpeg, 59.051.jpeg, 59.052.jpeg, 59.116.117.jpeg, 59.118.119.jpeg, 59.120.jpeg, 59.124.125.jpeg, 59.138.139, 59.169.jpeg, 59.170.jpeg, 59.172.173.jpeg, 59.183.jpeg, 59.208.209.jpeg, 59.213.jpeg, 59.214.215.jpeg, 59.216.jpeg, 59.264.265.jpeg, 59.291, 59.292.293, 59.300.301.jpeg, 59.302.303.jpeg, 59.304.305.jpeg, 59.307.jpeg, 59.324.325.jpeg, 59.349.jpeg, 59.350.jpeg, 59.355.jpeg, 59.356.357.jpeg, 59.387.jpeg, 59.410.411.jpeg, 59.425.jpeg, 59.432.jpeg, 59.434.435.jpeg, 59.581.jpeg, 59.630.631.jpeg, 59.656.657.jpeg
60. Pedigree Chart from Charles Joseph “Duffy” Dignam, Submitter: provided by Jeanne Dignam Mills, Other surname(s): Burke; Cobb; Crane; Hughes; Jackson.
File: 60.jpg
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.
Files (2): 61.390.391.jpg, 61.392.393.jpg
62. Ralph Earle and his Descendants, Author: compiled by Pliny Earle, Northampton, Massachusetts, Publisher: Charles Hamilton Press, Locality: Worcester, Mass, Date: 1888, Document Location: NEHGS Lending Library, August 1989, Other surname(s): Borden; Walker; Lake; Hutchinson.
Files (9): 62.Title.jpg, 62.17.jpeg, 62.18.19.jpeg, 62.20.21.jpeg, 62.22.23.jpeg, 62.24.25.jpeg, 62.26.27.jpeg, 62.28.29.jpeg, 62.30.31.jpeg
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.
Files (5): 63.Title.jpg, 63.79.jpg, 63.249.jpg, 63.267.jpg, 63.269.jpg
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.
Files (9): 64.Title.jpg, 64.10.jpg, 64.11.jpg, 64.36.37.jpeg, 64.38.39.jpeg, 64.48.49.jpeg, 64.66.67.jpeg, 64.68.69.jpeg, 64.92.93.jpeg
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.
Files (11): 66.Title.jpg, 66.01.jpeg, 66.06.jpeg, 66.09.jpeg, 66.13.jpeg, 66.14.jpeg, 66.15.jpeg, 66.19.jpeg, 66.20.jpeg, 66.37.jpeg, 66.38.jpeg
67. History of New London, Connecticut, Subject: From the First Survey of the Coast in 1612 to 1860, Author: by Frances Manwaring Caulkins, Publisher: published by H. D. Utley, Locality: 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.
Files (24): 67.Title.jpg, 67.269.jpeg, 67.270.271.jpeg, 67.275.jpeg, 67.286.287.jpg, 67.292.293.jpeg, 67.294.295.jpeg, 67.305.jpeg, 67.310.311.jpeg, 67.312.jpeg, 67.314.315.jpg, 67.316.317.jpeg, 67.318.319.jpeg, 67.320.jpeg, 67.321.jpg, 67.326.327.jpeg, 67.331.jpeg, 67.332.333.jpeg, 67.336.367.jpeg, 67.338.339.jpeg, 67.342.343.jpeg, 67.348.349.jpeg, 67.350.jpeg, 67.358.359.jpg
70. Pedigree from Alice Richards, Submitter: received 28 Feb 1990 from William Adams, Other surname(s): Loring.
File: 70.jpg
71. 1850 Denmark Census, Locality: Nørre Sundby, Aalborg, Denmark, Call Number: SL film #39329, Other surname(s): Laursen; Jensen; Andersen.
Files (2): 71.1.jpg, 71.2.jpg
72. Early Families of Guilford, Connecticut, Author: compiled by Alvan Talcott, Publisher: Genealogical Publishing Company, Locality: 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.
Files (7): 72.Title.jpg, 72.114.115.jpg, 72.555.jpg, 72.1122.1123.jpg, 72.1218.1219.jpg, 72.1220.1221.jpg, 72.1267.jpg
74. History of the Town of Ledyard 1650-1900, Author: by Rev. John Avery, Publisher: Noyes & Davis, Locality: 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.
Files (40): 74.Title.jpg, 74.26.jpg, 74.67.jpg, 74.68.69.jpg, 74.70.71.jpg, 74.72.73.jpg, 74.74.75.jpg, 74.76.77.jpg, 74.78.79.jpg, 74.88.89.jpg, 74.092.093.jpeg, 74.094.095.jpeg, 74.115.jpeg, 74.116.117.jpg, 74.140.141.jpeg, 74.142.143.jpeg, 74.155.jpeg, 74.156.157.jpeg, 74.158.159.jpeg, 74.160.161.jpg, 74.162.163.jpg, 74.208.209.jpeg, 74.226.227.jpeg, 74.228.229.jpeg, 74.237.jpg, 74.276.277.jpeg, 74.278.279.jpeg, 74.280.281.jpeg, 74.282.283.jpeg, 74.284.285.jpeg, 74.286.287.jpeg, 74.288.289.jpeg, 74.290.291.jpeg, 74.292.293.jpeg, 74.294.295.jpeg, 74.296.297.jpeg, 74.298.299.jpeg, 74.300.301.jpeg, 74.302.303.jpeg, 74.304.305.jpeg
75. The Compiler’s Congdon Line, Author: by Bertha W. Clark, Boston, Mass, Locality: from Rhode Island Historical Society, Date: 5 Dec 1955, Other surname(s): Gorham; Hazard; Selden.
Files (3): 75.Title.jpg, 75.51.jpg, 75.86.jpg
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.
File: 76.jpg
77. Letter from Susan Christie Hill, Locality: of Amherst, NS, Date: received 8 Nov 1991, Other surname(s): Ennis; Innis; Ripley; Shipley.
Files (3): 77.1.jpg, 77.2.jpg, 77.159.jpg
78. The Hamlin Family, Subject: 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, 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.
Files (25): 78.Title.jpg, 78.08.09.jpeg, 78.26.27.jpg, 78.28.jpeg, 78.30.31.jpeg, 78.32.33.jpeg, 78.41.jpg, 78.42.jpg, 78.61.jpeg, 78.63.jpeg, 78.64.jpeg, 78.79.jpeg, 78.87.jpeg, 78.88.jpg, 78.107.jpeg, 78.108.jpeg, 78.124.jpeg, 78.144.jpeg, 78.146.jpeg, 78.147.jpeg, 78.209.jpeg, 78.235.jpeg, 78.395.jpeg, 78.Lovell.jpeg, 78.Davis.jpeg
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.
Files (13): 79.Cover.jpg, 79.024.025.jpeg, 79.026.027.jpeg, 79.028.029.jpeg, 79.038.039.jpeg, 79.052.jpeg, 79.054.055.jpeg, 79.056.057.jpeg, 79.058.059.jpeg, 79.083.jpeg, 79.105.jpeg, 79.106.107.jpeg, 79.210.211.jpeg
80. Estate of Edward H. Zellar, Author: prepared by W. C. Cox and Company, International Probate Research, Locality: 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.
Files (14): 80.01.jpg, 80.02.jpeg, 80.03.jpeg, 80.04.jpeg, 80.05.jpeg, 80.06.jpeg, 80.07.jpeg, 80.08.jpeg, 80.09.jpeg, 80.10.jpeg, 80.11.jpeg, 80.12.jpeg, 80.13.jpeg, 80.14.jpeg
81. Christian Bowman Bible, Publisher: 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.
Files (2): 81.1.jpg, 81.2.jpg
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.
Files (2): 82.253.jpg, 82.254.jpg
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.
Files (4): 83.Title.jpg, 83.58.59.jpg, 83.90.91.jpeg, 83.93.jpeg
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.
Files (5): 84.1.jpg, 84.02.jpeg, 84.07.jpeg, 84.08.jpeg, 84.27.jpeg
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.
Files (3): 85.1.jpg, 85.2.jpg, 85.3.jpg
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.
Files (4): 87.1.png, 87.2.png, 87.3.png, 87.4.png
88. Descendants of Thomas Farr of Harpswell, Maine and Ninety Allied Families, Author: compiled by Edith Bartlett Sumner, Locality: Los Angeles, California, Date: 1959, URL: archive.org, Scan/Download Date: 10 Jun 2023, Other surname(s): Ford; Brady; Ackley; Bibber; Bailey; Blake; Thorndike; McPherson; Rodeck; Haskell; Dell; Hoag.
Files (8): 88.Title.jpg, 88.101.jpg, 88.102.103.jpg, 88.104.105.jpg, 88.106.107.jpg, 88.108.109.jpg, 88.112.113.jpg, 88.114.115.jpg
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.
Files (4): 89.Title.jpg, 89.247.jpg, 89.486.jpg, 89.487.jpg
90. FGR of William Daugherty & Eleanor McKeever, Author: compiled by Carol Daugherty, Winchester, NH, Date: received 13 Jun 1997, Other surname(s): Marsh; Dougherty.
File: 90.jpg
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.
File: 91.jpg
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.
File: 92.Title.jpg
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.
File: 93.Spicer.pdf
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.
File: 94.Williams.pdf
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/Download Date: 25 Sep 2024, Other surname(s): Mason; Robinson.
Files (5): 95.286.jpg, 95.287.jpg, 95.288.jpg, 95.289.jpg, 95.290.jpg
96. FGR of Paul Williams and Patty Geer, Submitter: received from M. John Fox, Meadville, PA, 12 Jul 1991, Other surname(s): Weston.
Files (2): 96.1.jpg, 96.2.jpg
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.
Files (4): 97.198.199.jpg, 97.200.201.jpg, 97.202.203.jpg, 97.204.205.jpg
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.
Files (2): 98.1.jpg, 98.2.jpg
99. Township Records of Southampton, Register of Marriages, Date: 1773-1816, Locality: Cumberland County, Nova Scotia, Other surname(s): Harrison; Bent; Gilroy; Vose; Daniels; Lumley; Henry; Hunter; Coates; Wood.
Files (3): 99.1.jpg, 99.2.jpg, 99.3.jpg
100. Death Records, Date: 1787-1827, Locality: Southampton, Cumberland County, Nova Scotia, Document Location: Public Archives of Nova Scotia, Other surname(s): Blenkhorn; Gilroy; Harrison; Holmes; Lovell; Lumley; Mills; Innis.
Files (2): 100.1.jpg, 100.2.jpg
101. Genealogy of the Geer Family in America from 1635 to 1914, Author: compiled by Walter Geer, Publisher: Tobias A. Wright, Printer and Publisher, Locality: New York, Date: 1914, Document Location: NEHGS Lending Library, October 1997, Other surname(s): Stanton; Wheeler; Allyn; Williams; Morgan; Gallup; Rogers; Howard; Parke.
Files (12): 101.Title.jpg, 101.11.jpeg, 101.15.jpeg, 101.16.17.jpeg, 101.18.19.jpeg, 101.20.21.jpeg, 101.24.jpeg, 101.26.27.jpeg, 101.34.35.jpeg, 101.48.49.jpg, 101.50.51.jpeg, 101.70.71.jpeg
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.”
File: 103.jpg
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.
Files (5): 104.Title.jpg, 104.2.3.jpg, 104.4.5.jpg, 104.6.7.jpg, 104.8.jpg
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.
File: 106.Title.jpg
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.
Files (8): 107.Title.jpg, 107.2.jpg, 107.3.jpg, 107.4.jpg, 107.8.jpg, 107.17.jpg, 107.60.jpg, 107.222.jpg
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/Download Date: 1 Jul 2023, Other surname(s): Bursell; Gorham; Hall; Howes; Paddock.
Files (7): 108.Title.jpg, 108.32.jpg, 108.48.jpg, 108.49.jpg, 108.50.jpeg, 108.67.jpg, 108.68.jpg
109. Pedigree Chart from Temperance Shaler, Submitter: prepared by Florence Gibby, Date: received 9 Nov 1989, Other surname(s): Brooks; Bunce; Clark; Hills; Spencer.
File: 109.jpg
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.
Files (8): 110.Title.jpg, 110.53.jpg, 110.54.jpg, 110.61.jpg, 110.62.jpg, 110.63.jpg, 110.64.jpg, 110.64.jpg
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., Locality: Dublin, New Hampshire, Date: 1958, Other surname(s): Asheton; Boteler; Bradford; Carpenter; Glascock; Lee; Lethal; Clayton; Lister; May; Morton; Pigot; Collier.
Files (18): 111.Title.jpg, 111.1.jpg, 111.2.3.jpg, 111.04.05.jpeg, 111.06.07.jpeg, 111.15.16.jpeg, 111.17.18.jpeg, 111.19.20.jpeg, 111.21.22.jpeg, 111.23.24.jpeg, 111.25.26.jpeg, 111.27.28.jpeg, 111.29.30.jpeg, 111.31.32.jpeg, 111.33.34.jpeg, 111.35.36.jpeg, 111.37.38.jpeg, 111.39.40.jpeg
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.
Files (12): 112.Title.jpg, 112.80.jpg, 112.81.jpg, 112.82.jpg, 112.097.jpeg, 112.544.jpeg, 112.554.jpeg, 112.555.jpg, 112.587.jpeg, 112.647.jpg, 112.651.jpeg, 112.652.jpeg
113. Marysville (MI) Methodist Church Records, Locality: 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
Files (5): 113.1.jpg, 113.2.jpg, 113.3.jpg, 113.4.jpg, 113.5.jpg
114. Letter from Allan C. Dunlop, Locality: Associate Provincial Archivist, Public Archives of Nova Scotia, Halifax, Date: 16 Aug 1988, Other surname(s): Innis; Mills.
• the first authoritative indication for the name of the father of Barnabas Mills, to be Peter, not Daniel, as shown in Source #1.
File: 114.jpg
115. Births in Maccan, Nappan and Southampton Register, Date: 1787-1821, Locality: Cumberland County, Nova Scotia, Vol. 427, #2, Document Location: Public Archives of Nova Scotia, Other surname(s): Harrison; Mills.
Files (2): 115.1.jpeg, 115.2.jpg
116. Letter from Wilma Rowe, Locality: Spring Hill, FL, Date: received 20 Nov 1997, Other surname(s): Rowe; Mills.
Files (3): 116.1.jpg, 116.2.jpg, 116.3.jpg
118. Genealogies of Long Island Families, Author: compiled by Charles J. Werner, Publisher: Charles J. Werner, Locality: New York, N. Y., Date: 1919, Document Location: received 18 Apr 1989 from NEHGS Lending Library., Other surname(s): Longbotham; Mills.
Files (2): 118.Title.jpg, 118.105.jpg
119. FGR of George Mills, b 1605, of Jamaica, LI, New York, Submitter: compiled by Marjorie M. Clawson, Locality: Denver, CO, Date: 1985, Document Location: SL #1396258.
File: 119.jpg
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.
File: 120.246.jpg
121. Mills Ancestry Newsletter , No. 15, Author: edited by Michael Mills, Hinesburg, VT, Date: 10 Oct 1989.
Files (10): 121.01.jpg, 121.02.jpg, 121.03.jpg, 121.04.jpg, 121.05.jpg, 121.06.jpg, 121.07.jpg, 121.08.jpg, 121.09.jpg, 121.10.jpg
122. Mills Ancestry Newsletter, No. 9, Author: edited by Michael Mills, Hinesburg, VT, Date: 10 Jul 1988.
Files (10): 122.01 (122.1.jpg), 122.02.jpg, 122.03.jpg, 122.04.jpg, 122.05.jpg, 122.06.jpg, 122.07.jpg, 122.08.jpg, 122.09.jpg, 122.10.jpg
123. Letter from Jean Arris, Locality: PO Box 172, Kittery Point, ME 03905, Date: received 1 Feb 1991, Other surname(s): Holmes; Mills.
Files (2): 123.1.jpg, 123.2.jpg
124. Genealogies of Rhode Island Families, Vol. 1, Adams – Slack, Author: indexed by Carol Lee Ford, Publisher: Genealogical Publishing Co., Locality: Baltimore, Date: 1983, Document Location: WLA FHL, 7 Jul 1990, Scan/Download Date: 25 Sep 2024, Other surname(s): Lake; Albro; Borden; Stafford; Eldred; Congdon; Cornell; Knowles; Northup.
Files (13): 124.Title.jpg, 124.85.jpeg, 124.86.87.jpg, 124.88.89.jpg, 124.90.91.jpg, 124.92.93.jpeg, 124.94.95.jpg, 124.96.97.jpeg, 124.98.99.jpeg, 124.139.jpeg, 124.255.jpeg, 124.256.jpeg, 124.472.473.jpeg
125. Historical Celebration of the Town of Brimfield, Locality: Brimfield, Hampden County, Massachusetts, Publisher: Town of Brimfield, 1879, Document Location: from Jim Scofield, Scan/Download Date: 25 Sep 2024, Other surname(s): Draper; Allen.
Files (4): 125.Title.jpg, 125.010.011.jpg, 125.156.157.jpg, 125.366.367.jpg
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.
File: 126.jpg
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.
Files (3): 128.1.jpg, 128.2.jpg, 128.3.jpg
129. 1790 Census, Locality: Wells, Rutland, Vermont, Page(s): 46, Document Location: So. Calif. Genealogy Society, Date: 5 Aug 1991, Other surname(s): Ward; Pray.
File: 129.jpg
130. 1790 Census, Locality: Union, Tolland, Connecticut, Page(s): 211, Other surname(s): Backus; Hilliard.
File: 130.jpg
131. 1790 Census, Locality: Ashford, Windham, Connecticut, Page(s): 292, Other surname(s): Backus; Fuller.
File: 131.jpg
132. 1790 Census, Locality: Rensselaerwick, Albany County, New York, Other surname(s): Nettleton.
File: 132.jpg
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.
Files (4): 133.Cover.jpg, 133.Title.jpg, 133.43.jpg, 133.383.jpg
134. New York Marriages Previous to 1784, Publisher: Genealogical Publishing Company, Locality: Baltimore, Date: 1968, Other surname(s): Everitt; Martin.
Files (3): 134.Title.jpg, 134.130.131.jpeg, 134.257.jpg
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.
Files (31): 135.1 (135.01.jpg), 135.02.jpeg, 135.03.jpeg, 135.04.jpeg, 135.05.jpeg, 135.07.jpeg, 135.08.jpeg, 135.09.jpeg, 135.10.jpeg, 135.11.jpeg, 135.12.jpeg, 135.13.jpeg, 135.15.jpeg, 135.17.jpeg, 135.18.jpeg, 135.19.jpeg, 135.21.jpeg, 135.22.jpeg, 135.23.jpeg, 135.24.jpeg, 135.25.jpeg, 135.26.jpeg, 135.27.jpeg, 135.28.jpeg, 135.29.jpeg, 135.31.jpeg, 135.32.jpeg, 135.32a.jpeg, 135.33.jpeg, 135.34.jpeg, 135.35.jpeg
136. Letter of Alice Hughes, Date: 8 Jan 1985, Locality: Merrickville, Ontario, Other surname(s): Nicholson; Hodgkins; Martin; Stafford.
Files (3): 136.1.jpg, 136.2.jpg, 136.3.jpg
137. Margaret Elizabeth Andersen Birth Certificate, Date: 1 Feb 1929, Locality: Nyakach, Central Kavirondo, Nyanza, Kenya, Other surname(s): Waldron.
File: 137.jpg
138. Margaret Andersen Schilling Memoirs, Document Location: Margaret Schilling, Temecula, California, Other surname(s): Andersen.
• Document missing
139. 1880 Census, Locality: 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.
Files (2): 139.1.jpg, 139.2.jpg
140. 1910 Census, Locality: Detroit, Wayne County, Michigan, Date: 27 Apr 1910, Document Location: Detroit Public Library, Date: 17 Jun 1989, Other surname(s): Hoyt; Merrell.
File: 140.jpg
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.
Files (3): 141.1.jpg, 141.2.jpg, 141.3.jpg
142. Dr. W. B. James Obituary, Publisher: unknown newspaper article, Date: 7 Jun 1989, Other surname(s): Mills.
File: 142.jpg
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
Files (2): 143.Notes.jpg, 143.23.jpg
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
File: 144.jpg
146. Tombstone Inscriptions of Grandview Cemetery, Publisher: Ross County Genealogical Society, Locality: 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
Files (9): 146.Title.jpg, 146.Carlisle Monument.png, 146.1.jpg, 146.32.jpg, 146.33.jpeg, 146.59.jpeg, 146.64.jpg, 146.67.jpeg, 146.68.jpeg
149. Harriet Eckart To Marry Soon, Publisher: unknown newspaper; perhaps S. F. Chronicle, Date: Sep 1933 (based on Source 7650), Document Location: Eckart genealogy binder.
File: 149.jpg
150. Autobiography, Author: by Nelson Andrew Eckart, Date: 11 Feb 1954, Document Location: Eckart 3-ring genealogy binder, Other surname(s): Knowlton; Donaldson.
Files (6): 150.1.jpg, 150.2.jpg, 150.3.jpg, 150.4.jpg, 150.5.jpg, 150.6.jpg
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.
Files (2): 151.1.jpg, 151.2.jpg
152. Letter from George R. Eckart, Date: 18 Mar 1918, Locality: 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.”
Files (2): 152.1.jpg, 152.2.jpg
153. 1850 Census, Locality: Chillicothe, Ross, Ohio, Date: 18 Jul 1850, Other surname(s): Carlisle; Eckart; McClene.
File: 153.jpg
154. 1850 Census, Locality: Chillicothe, Ross, Ohio, Date: 22 Jul 1850, Document Location: West LA FHL, Date: 4 Apr 1989, Scan/Download Date: 9 Dec 2020, Other surname(s): Carlisle; Carson.
File: 154.png
155. 1850 Census, Locality: New London, New London, Connecticut, Date: 9 Aug 1850, Page(s): 111-112, Other surname(s): Holt; Colfax.
File: 155.jpg
156. 1850 Census, Locality: New London, New London, Connecticut, Date: 7 Aug 1850, Page(s): 106, Other surname(s): Congdon; Gorham.
File: 156.jpg
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.
File: 158.jpg
159. FGR of James Martin & Hannah Bass, Submitter: compiled by Jim Scofield, Locality: Livermore, CA, Date: 1988, Other surname(s): Woodcock; Haskins; Stevenson.
File: 159.jpg
160. FGR of William Martin & Phoebe Everett, Submitter: compiled by Jim Scofield, Locality: Livermore, CA, Date: Nov 1984, Other surname(s): Spicer; Nicholson.
File: 160.jpg
161. FGR of John Martin & Annis Nettleton, Submitter: compiled by Jim Scofield, Locality: Livermore, CA, Date: August 1988, Other surname(s): Paddock; Bullard.
File: 161.jpg
162. History of Leeds and Grenville, Author: by Thad. W. H. Leavitt, Call Number: 971.57, H2L, Publisher: Recorder Press, Locality: 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
Files (7): 162.Title.jpg, 162.Augusta.jpg, 162.160.jpg, 162.161.jpg, 162.Map1.jpg, 162.Map2.jpg, 162.Map3.jpg
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.
File: 163.jpg
164. Letter from Polly Craig, Grenville Historical Society, Submitter: to Jim Scofield, Locality: Livermore, CA, Date: June 7, 1979, Other surname(s): Nettleton; Bass; Christie; Leahy; Fell; Chatfield; Hodgkins; Martin; Nicholson; Woodcock.
Files (10): 164.1.jpg, 164.2.jpg, 164.3.jpg, 164.5.jpg, 164.6.jpg, 164.7.jpg, 164.8.jpg, 164.9.jpg, 164.10.jpg, 164.11.jpg
165. Notes from Maynard Cemetery, Locality: Augusta County, Ontario, Canada, Submitter: compiled by Gretchen and Dave Mills, Date: 10 Jun 1989, Other surname(s): Bass; Draper; Lakins.
Files (2): 165.1.jpg, 165.2.jpg
166. FGR of James and Hannah [Bass] Martin, Submitter: compiled by Jim Scofield, Locality: Livermore, CA, Date: Nov 1986, Document Location: obtained at Grenville County Historical Society, 12 Jun 1989, Other surname(s): Nettleton; Stevenson.
File: 166.jpg
167. Hoyt Fellows Martin Doctor of Osteopathy Diploma, Date: 15 Jun 1928, Publisher: College of Osteopathic Physicians and Surgeons, Locality: Los Angeles.
File: 167.jpg
168. John and Annis (Nettleton) Martin, Author: written by Kay Erickson McGoff, Gaithersburg, MD, Locality: obtained at Grenville County Historical Society, Date: 12 Jun 1989, Other surname(s): Bass; Draper.
Files (2): 168.1.jpg, 168.2.jpg
169. Letter from Philip Krusi, Locality: Granite Bay, CA, Date: received 4 Jan 1998.
File: 169.jpg
170. Email from Robert Crockett Eckart, Date: received 6 Jan 1998, Scan/Download Date: 26 Sep 2024.
Files (3): 170.1.jpg, 170.2.jpg, 170.3.jpg
171. William Rankine Eckart Obituary, Publisher: Pasadena Star-News, Locality: Pasadena, California, Date: 15 July 1958, Other surname(s): Mills.
File: 171.jpg
172. Thanksgiving Dinner, 1921 Memory Card, Locality: signed at 3014 Clay Street, San Francisco, Document Location: Eckart genealogy binder, Other surname(s): Hume; Crockett; Gorham; Knowlton.
File: 172.jpg
173. Email from Charles Franklin Eckart, Date: 11 Jan 1998, Other surname(s): Dar; Barth; Crockett.
Files (2): 173.1.jpeg, 173.2.jpeg
174. Email from Robert Crockett Eckart, Date: 17 Jan 1998, Other surname(s): Oehlmann; Barth.
File: 174.jpeg
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
File: 175.jpg
176. Barnabas Mills died Saturday.., Publisher: Port Huron Times Herald, Date: 28 April 1880, Page(s): 1, Document Location: St. Clair County Library, Port Huron, Date: 7 Jun 1989, Scan/Download Date: 13 Aug 2025.
Files (2): 176.jpg, 176.pdf
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.
Files (3): 177.1.jpg, 177.2.jpg, 177.3.jpg
178. FGR of Reuben Mills & Mary Corinthia Wright, Author: compiled by M. John Fox, Locality: Meadville, PA, Date: received 12 Jul 1991, Other surname(s): Geel.
File: 178.jpg
179. FGR of Barnabas Mills & Margaret Ann Nelson, Author: compiled by M. John Fox, Locality: Meadville, PA, Date: received 12 Jul 1991, Other surname(s): Williams.
File: 179.jpg
180. Handwritten cover of penmanship book, Author: by Nelson Mills, Date: 10 Oct 1845, Locality: Mosa, London District, Ontario, Canada, Document Location: Mills Library.
File: 180.jpg
181. Email from Susan Krusi Dyke, Date: 21 Jan 1998, Other surname(s): Hume.
File: 181.jpg
183. Windham, Windham County, Connecticut Vital Records, Page(s): 65, Other surname(s): Gorham; Congdon.
File: 183.jpg
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.
Files (2): 184.147.jpg, 184.148.149.jpg
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.
Files (5): 185.172.173.jpg, 185.174.175.jpg, 185.176.177.jpg, 185.178.179.jpg, 185.180.jpg
186. Dennis, Massachusetts Vital Records, Page(s): Birth Records of the Children of Lot and Thankful Gorham, Publisher: Mayflower Descendant, 1909, page 213.
File: 186.jpg
187. George Gorham Birth Certificate, Date: 3 Feb 1988, Locality: Dennis, Barnstable, Massachusetts, Submitter: Elinor E. Slade, Town Clerk, Document Location: genealogy lock box.
File: 187.jpg
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.
File: 188.jpg
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.
Files (6): 189.153.jpg, 189.154.jpg, 189.155.jpg, 189.156.jpg, 189.157.jpg, 189.158.jpg
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.
File: 190.jpg
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.
File: 191.jpg
193. FGR of Charles Gorham Eckart & Else Barth, Author: compiled by Robert C. Eckart, Date: received 22 Jan 1998, Other surname(s): Hamm; Dar.
File: 193.jpeg
194. Pedigree Chart from Robert Crockett Eckart, Submitter: notes by Robert C. Eckart, Date: received 22 Jan 1998.
File: 194.jpg
195. FGR of Robert Carlisle Eckart, b 1907, Author: as modified by Robert Crockett Eckart, Date: received 22 Jan 1998.
File: 195.jpg
196. FGR of Rev. John A. Rowe & Ethelyn Mills, Author: changes & additions by Prudence Van Ness, Date: received 26 Jan 1998.
Files (2): 196.1.jpg, 196.2.jpg
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.
File: 197.jpeg
198. FGR of James Kinnear & Prudence Rowe, Author: changes by Prudence Rowe Kinnear, Date: received 26 Jan 1998, Other surname(s): Van Ness.
File: 198.jpeg
199. Thomas Gordon Eckart, b 1909, Author: modifications from Robert C. Eckart, Date: received 22 Jan 1998.
File: 199.jpg
200. FGR of Charles Franklin Eckart & Edith Morgan Crockett, Author: as modified by Charles F. Eckart, Date: received 31 Jan 1998.
File: 200.jpg
1-200, 201-400, 401-600, 601-800, 801-1000, 1001-1200, 1203-1400, 1401-1600, 1604-1796, 1801-2000, 2001-2198, 2201-2399, 2404-2599, 2609-2797, 2801-3000, 3001-3196, 3211-3400, 3402-3599, 3606-3800, 3811-4000, 4001-4200, 4201-4397, 4402-4600, 4601-4800, 4801-4997, 5001-5199, 5207-5395, 5435-5600, 5601-5800, 5801-5998, 6001-6200, 6201-6400, 6404-6600, 6601-6796, 6804-7000, 7005-7198, 7213-7395, 7401-7600, 7601-7800, 7801-8000, 8001-8196, 8204-8400, 8401-8556, 8807-8982