Sources
201. FGR of Charles Gorham Eckart & Else Barth, Author: as modified by Charles F. Eckart, Date: received 31 Jan 1998, Other surname(s): Oehlmann.
File: 201.jpeg
202. FGR of Charles Gorham Eckart & Rita Dar, Author: as modified by Charles F. Eckart, Date: received 31 Jan 1998, Other surname(s): Gospodar.
File: 202.jpg
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.
File: 204.jpeg
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.
Files (2): 206.1.jpg, 206.2.jpg
207. FGR of Charles Edwin Hume & Eleanor Carlisle Eckart, Author: as modified by Lou Eckart Moody, Date: received 10 Feb 1998.
File: 207.jpeg
208. FGR of Leroy Farnam Krusi & Harriet Hume, Author: as modified by Lou Eckart Moody, Date: received 10 Feb 1998, Other surname(s): Hindes.
File: 208.jpeg
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.
File: 209.jpg
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.
File: 210.jpg
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.
File: 211.jpg
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.
File: 212.jpg
213. Ross County Genealogical Society Newsletter, 25:3 (1997-98), Page(s): 34, Other surname(s): Lamb.
File: 213.jpg
214. Charles Miner Gorham Death Certificate, Date: 28 Feb 1912, Locality: Berkeley, California, Author: Informant: W. H. Mixer, Document Location: genealogy lock box, Other surname(s): Congdon.
File: 214.jpg
215. Letter from Robert C. Eckart, Date: received 19 Feb 1998, Other surname(s): Crockett.
Files (2): 215.1.jpeg, 215.2.jpeg
216. FGR of Nelson Andrew Eckart & Grace Knowlton, Author: as modified by Lou Eckart Moody, Date: received 12 Mar 1998.
File: 216.jpg
217. FGR of Charles Gorham Eckart & Else Barth, Author: as modified by Bob Eckart, Date: received 19 Feb 1998; #1 of 2.
• sources 217 and 218 received same day but with different notations.
File: 217.jpeg
218. FGR of Charles Gorham Eckart & Else Barth, Author: as modified by Bob Eckart, Date: received 19 Feb 1998; #2 of 2.
• sources 217 and 218 received same day but with different notations.
File: 218.jpeg
220. Family History Notes, Author: compiled by Mary Honer, Locality: Murrieta, CA, Date: 21 Feb 1998, Scan/Download Date: 26 Sep 2024, Other surname(s): Andersen; Waldron; Ford; Hookins; Lerma; Short; Bihn; Highstreet; Honer.
Files (5): 220.1.jpg, 220.2.jpg, 220.3.jpg, 220.4.jpg, 220.5.jpg
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.
Files (2): 221.1.jpg, 221.2.jpg
222. Pedigree Chart from Susan Honer, Submitter: as modified by Mary Honer, Date: Dec 1992, Other surname(s): Waldron; Jerred; Snyder.
File: 222.jpg
224. FGR of Robert Waldron & Sarah Lauck, Author: as modified by Mary Honer, Date: January 1998, Other surname(s): Bales; Mott.
File: 224.jpg
225. Anders Malté Andersen Birth Certificate, Date: 13 Mar 1885, Locality: Lindholm, Norre Sundby, Denmark, Other surname(s): Jensen.
File: 225.jpg
226. Pedigree Chart from Vivian Etta Waldron, Submitter: prepared by Mary Honer, Other surname(s): Lauck; Bales; Mott.
File: 226.jpg
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
File: 227.jpg
228. FGR of Earl John Andersen & Esther Swift Ford, Author: compiled by Mary Honer, Other surname(s): Hookins; Lerma; Short.
File: 228.jpg
229. FGR of Robert Valentine Schilling & Margaret Elizabeth Andersen, Author: compiled by Mary Honer, Other surname(s): Scherbiel; Whitlock.
File: 229.jpg
230. FGR of Marvin Edwin Highstreet & Vivian Lucile Andersen, Author: compiled by Mary Honer, Other surname(s): Puterbaugh.
File: 230.jpg
231. FGR of Andrew Malté Andersen & Vivian Etta Waldron, Author: compiled by Mary Honer, Other surname(s): Ford; Highstreet.
File: 231.jpg
232. FGR of Charles Gorham Eckart & Else Barth, Author: as modified by Charles F. Eckart, Date: received 25 Feb 1998, Other surname(s): Hamm.
File: 232.jpeg
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.
Files (2): 233.1.jpg, 233.2.jpg
234. Letter from Charles F. Eckart, Date: 20 Feb 1998.
Files (4): 234.1.jpeg, 234.2.jpeg, 234.3.jpeg, 234.4.jpeg
235. Abstract of Death Record, William Roberts Eckart, Date: 13 April 1869, Locality: Cleveland, Cuyahoga, Ohio, Document Location: received 1 Apr 1990 from Cuyahoga County Archives.
File: 235.jpg
236. Letter from Karen Smith, Locality: 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
Files (3): 236.1.jpg, 236.2.jpg, 236.3.jpg
237. Military Pensioner Dropped, William Roberts Eckart, Date: Death, 8 Dec 1914, Document Location: originals in safekeeping file folder, Other surname(s): Gorham.
File: 237.jpg
238. Pension Questionnaire, Author: William Roberts Eckart, Date: 4 Aug 1909.
File: 238.jpg
239. Declaration for Widow’s Pension, Author: Harriet Louise Gorham Eckart, Date: 11 Jan 1915.
File: 239.jpg
240. 1880 Census, Locality: Boscobel, Grant, Wisconsin, Page(s): 38C, Date: 25 Jun 2004, Other surname(s): Armstrong.
File: 240.jpeg
241. Pension Declaration, William Roberts Eckart, Date: 20 Jul 1909, Other surname(s): Gorham, Other surname(s): Hume.
File: 241.jpg
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.
Files (2): 241.jpg, 242.1.jpg
243. Letter to Mr. J. L. Davenport, Commissioner, Bureau of Pensions, Author: by William Roberts Eckart, Date: 16 April 1913.
Files (3): 243.1.jpg, 243.2.jpg, 243.3.jpg
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.
Files (2): 244.1.jpg, 244.2.jpg
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.
Files (3): 245.515.jpg, 245.516.517.jpg, 245.519.jpg
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.
File: 246.jpg
247. An Appointment, Publisher: Virginia City [NV] Territorial Enterprise, Date: 25 Oct 1878, Document Location: Eckart genealogy binder.
File: 247.jpg
248. Young San Franciscan To Wed A Vallejo Girl, Publisher: San Francisco Chronicle, Date: 6 June 1900, Other surname(s): Walter.
File: 248.jpg
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.”
File: 249.jpg
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.
File: 250.jpg
251. William Roberts Eckart Death Certificate, Date: 8 Dec 1914, Locality: Palo Alto, Santa Clara, California, Call Number: 11-038808, Document Location: safekeeping file folder.
• Informant: Roller Undertaking Co.
File: 251.jpg
252. William Rankine Eckart, Call Number: Death Certificate, Date: 14 Jul 1958, Locality: Pasadena, Los Angeles, California, Call Number: Registrar #984; State file 58-61794, Document Location: genealogy lock box.
• Informant: Harriet Mills (daughter)
File: 252.jpg
253. Harriet Louise Eckart Birth Certificate, Date: 24 Mar 1911, Locality: Palo Alto, Santa Clara, California, Call Number: 11-032068.
File: 253.jpg
254. Deposition of George R. Eckart, Author: Pension Application of widow, Harriet L. Eckart, Date: 16 Feb 1915.
File: 254.jpg
255. FGR of Samuel Beach Axtell & Adaline S. Williams, Author: received from M. John Fox, Date: 1991, Other surname(s): Sanders; Phillips; Townsend.
File: 255.jpg
256. FGR of Charles Clifford Axtell & Mary Townsend, Author: M. John Fox, Meadville, PA, Date: received 1991.
File: 256.jpg
257. History of Summit County, Ohio, Author: edited by William Henry Perrin, Publisher: Baskin & Battey, Locality: Chicago, Date: 1881, Document Location: Salt Lake City FHL, 6 Oct 1992, Other surname(s): Spicer; Axtell; Sanders; Williams.
Files (4): 257.Title.jpg, 257.321.jpg, 257.328.jpg, 257.999.jpg
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, Scan/Download Date: downloaded from Archive.com 29 Jul 2025, Other surname(s): Allen; Axtell; Ayres; Beardsley; Bierce; Ladd; Phillips; Spicer.
• full PDF available
Files (8): 258.Title.jpg, 258.32.jpg, 258.38.jpg, 258.039.jpeg, 258.270.jpeg, 258.295.jpeg, 258.949.jpeg, 258.950.jpeg
259. Babcock Genealogy, Author: compiled by Stephen Babcock, M. A., Publisher: Eaton & Mains, New York, Date: 1903, Other surname(s): Champlin; Brown; Lawton; Clarke.
Files (6): 259.Title.jpg, 259.1.jpg, 259.06.07.jpeg, 259.13.jpeg, 259.26.27.jpeg, 259.86.87.jpeg
260. Email from Robert Eckart, Date: 5 Mar 1998, Other surname(s): Crockett.
File: 260.jpeg
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.
Files (4): 261.Title.jpg, 261.23.jpeg, 261.24.25.jpeg, 261.26.jpeg
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
Files (2): 262.1.jpg, 262.2.jpg
264. Connecticut Vital Records of Birth, Marriage and Death, Locality: Stonington, New London county, Document Location: West LA FHL, 27 Jan 1990, Other surname(s): Hilliard; Coates.
Files (3): 264.1.jpg, 264.2.jpg, 264.3.jpg
265. The Hills Family in America, Author: compiled by William Sanford Hills, Publisher: The Grafton Press, Locality: New York, Date: 1906, Other surname(s): Boroughs; Atkinson; Clark; Gorham; Wright; Smith; Ordway; Lowe; Sawyer; Lewis; Orcutt; Wise.
Files (11): 265.Title.jpg, 265.001.jpeg, 265.255.jpeg, 265.256.257.jpeg, 265.258.jpeg, 265.260.261.jpeg, 265.268.269.jpeg, 265.284.285.jpeg, 265.317.jpeg, 265.378.jpg, 265.636.jpg
270. Letter from Lou Eckart Moody, Date: received 12 Mar 1998, Other surname(s): Crockett.
Files (2): 270.1.jpeg, 270.2.jpeg
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.
File: 271.jpg
272. Pedigree Chart from Charles Gorham Eckart, Submitter: as modified by Lou Eckart Moody, Date: received 12 Mar 1998, Other surname(s): Crockett; Gorham; Ferguson; Robinson.
File: 272.jpg
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.
File: 273.jpeg
274. FGR of Robert Carlisle Eckart & Lucille Akaka, Author: as modified by Lou Eckart Moody, Date: received 12 Mar 1998.
File: 274.jpg
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.
File: 276.jpeg
280. FGR of Robert Crockett & Araminta Robinson, Author: as modified by Lou Eckart Moody, Date: received 12 Mar 1998.
File: 280.jpg
281. FGR of Allen Morgan Clay & Araminta Robinson, Author: as modified by Lou Eckart Moody, Date: received 12 Mar 1998.
File: 281.jpg
283. Charles F. Eckart Obituary, Publisher: Honolulu Star-Bulletin, Date: Saturday, June 23, 1934.
File: 283.jpg
284. FGR of Thomas Gordon Eckart & Katharine Elizabeth Axline, Submitter: completed by Joan Eckart, Date: received 12 Mar 1998, Other surname(s): McNamara; Rea.
File: 284.jpeg
285. FGR of Thomas Gordon Eckart & Kathleen McNamara, Author: prepared by Joan Eckart, Date: received 12 Mar 1998, Other surname(s): Foulks; Skank.
File: 285.jpeg
288. FGR of Viktor Herman Hakansson & Emelie Charlotte Brunberg, Submitter: as modified by Jane Palm, Locality: Menlo Park, CA, Date: received 19 Mar 1998, Other surname(s): Hawkins.
File: 288.jpg
296. FGR of Thomas Gordon Eckart & Verna Kathleen McNamara, Author: as modified by Joan Eckart, Date: received 25 Mar 1998.
• Source not duplicated with Source 2585.
File: 296.jpeg
297. FGR of Thomas Gordon Eckart & Katharine Elizabeth Axline, Author: as modified by Joan Eckart, Date: received 25 Mar 1998.
File: 297.jpeg
299. FGR of William Skank & Verna Kathleen McNamara, Author: as modified by Joan Eckart, Date: received 25 Mar 1998.
File: 299.jpg
301. James Russell Elliott & Emeline Mills Marriage, Locality: 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.
File: 301.jpg
303. Marilyn Sumner, Charles Elliott Exchange Vows, Publisher: The Port Huron Times, Date: Oct 1953, Locality: Port Huron, MI, Document Location: obtained at Marysville [MI] Historical Museum, June 1989, Other surname(s): Ferriss; Hay; Frayne.
File: 303.jpg
304. Rebecca Elliott Blanton Obituary, Publisher: Michigan Newspapers, Date: 14 Nov 1979, Other surname(s): Smith; Peacock; Perkins.
File: 304.jpg
305. Pension Questionnaire, Author: information supplied by Edgar B. Fellows, Date: 15 Jan 1898, Other surname(s): Osborne; Marsh.
File: 305.jpg
306. Declaration for Pension, Author: information from Edgar B. Fellows, Date: 20 May 1912.
File: 306.jpg
307. Pension Questionnaire, Author: information from Edgar B. Fellows, Date: 17 Mar 1915, Other surname(s): Osborne; Marsh.
File: 307.jpg
308. Edgar B. Fellows Death Certificate, Date: 15 Jun 1918, Locality: Brockport, Monroe County, New York, Other surname(s): Osborne; Marsh.
• Gives parents as Richard Fellows and Abigal Bacus
• Informant: Mary E. Fellows
File: 308.jpg
309. Gravestone Photo Records, Locality: 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.
Files (2): 309.1.jpg, 309.2.jpg
311. Publisher: The Holt Link, Date: May 1997.
File: 311.png
312. A Genealogical History of the Holt Family in America, Subject: 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.
Files (9): 312.Title.jpg, 312.231.jpg, 312.232.233.jpg, 312.234.jpg, 312.236.237.jpg, 312.241.jpg, 312.254.jpg, 312.270.271.jpg, 312.289.jpg
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.
Files (6): 314.225.jpg, 314.226.227.jpg, 314.228.229.jpg, 314.241.jpg, 314.242.jpg, 314.243.jpg
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.
Files (4): 315.1.jpg, 315.2.jpg, 315.3.jpg, 315.4.jpg
316. Handwritten letter by Philetus Sylvanus Martin, Date: 3 Dec 1876, Locality: Rockford, Ill.
File: 316.jpg
317. Transcription of 1850 U. S. Census, Locality: Nashua Township, Ogle County, Illinois, Page(s): 118, Date: 10 Dec 1850, Other surname(s): Bissell; Goldthorp; Martin; Nettleton; Paddock.
File: 317.jpg
319. Transcription of 1850 U. S. Census, Locality: Lafayette Township, Ogle County, Illinois, Date: 20 Dec 1850, Page(s): 130, Other surname(s): Woodcock; Cox; Drummond; Loutzenheiser; Martin.
File: 319.jpg
320. Philetus S. Martin and Flora M. Daugherty Marriage Certificate, Date: 23 Jul 1867, Locality: 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
Files (2): 320.1.jpg, 320.2.jpg
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.
Files (3): 321.21.jpg, 321.22.jpg, 321.supplement.jpg
322. Biographical Sketch of Professor J. N. Martin, Date: 1890, Publisher: The Narajado, Class of 1890, University of the Pacific, Other surname(s): Murphy.
Files (3): 322.1.jpg, 322.14.jpg, 322.ix.jpg
323. Biographical Notes, Author: by Mary Axford, Locality: Salem, Oregon, Date: received 24 Aug 1988, Other surname(s): Nettleton; Andres; Goldthorp; Daugherty; Martin; Murphy; Edmonds; Stewart; Thayer.
Files (3): 323.1.jpg, 323.2.jpg, 323.3.jpg
324. History of The College of the Pacific, 1851-1951, Author: by Rockwell D. Hunt, Publisher: published by The College of the Pacific, Locality: Stockton, California, Date: 1951, Other surname(s): Martin.
Files (12): 324.Title.jpg, 324.042.jpeg, 324.057.jpeg, 324.066.jpeg, 324.067.jpeg, 324.068.jpeg, 324.076.jpeg, 324.076a.jpeg, 324.077.jpeg, 324.174.jpeg, 324.obverse.jpg, 324.reverse.jpeg
325. FGR of Henry Leslie Martin & Jane Goldthorpe, Submitter: compiled by Jim Scofield, Locality: Livermore, CA, Date: Nov 1984, Other surname(s): Andres; Goldthorp; Rennolds; Batchelder; McCabe; Warden.
File: 325.jpg
326. Henry Leslie Martin Descendants, Author: compiled by Martha Edmonds Fairbank, Date: 23 Apr 1979, Submitter: forwarded by Jim Scofield, Other surname(s): Batchelder; Davenport; Harding; Goldthorp; Thompson.
File: 326.jpg
327. Bicentennial History of Ogle County, Publisher: published and edited by Ogle County American Revolution Bicentennial Commission, Locality: Ogle County, IL, Date: 1976, Document Location: Northern Illinois Library System, Other surname(s): Nettleton; Taylor; Martin; Hills.
Files (4): 327.Title.jpg, 327.364.Map.jpg, 327.365.jpg, 327.366.jpg
328. Lighthouse Point Church Cemetery, Locality: 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
Files (7): 328.1.jpg, 328.2.jpg, 328.3.jpg, 328.4.jpg, 328.5.jpg, 328.6.jpg, 328.7.jpg
336. Nelson Merrell Mills Birth Certificate, Date: 3 Feb 1910, Locality: East Cleveland, Cuyahoga county, Ohio, Call Number: Registration District No. 2127, File No. 10415, Document Location: genealogy lock box, Other surname(s): Merrell.
File: 336.jpg
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.
File: 337.jpg
338. January Weddings, Publisher: Detroit Free Press, Date: 15 Jan 1909, Document Location: Detroit Public Library, 7 Jun 1989, Other surname(s): Merrell; Mills.
File: 338.jpg
339. David Williams Mills & Maud M. Merrell Marriage, Date: 14 Jan 1909, Locality: 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.
File: 339.jpg
340. Lakeside Cemetery Records, Locality: 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.
Files (6): 340.1.jpg, 340.2.jpg, 340.3.jpg, 340.4.jpg, 340.5.jpg, 340.6.png
341. Tombstone photographs taken by David W. Mills, Locality: Lakeside Cemetery, Port Huron, St. Clair, Michigan, Date: Jun 1989, Other surname(s): Elliott; James; Nelson; Williams; Wright.
Files (9): 341.1.jpg, 341.2.jpg, 341.3.jpg, 341.4.jpg, 341.5.jpg, 341.6.jpg, 341.7.jpg, 341.8.jpg, 341.9.jpg
342. Divorced Mrs. Hopkins Is Married, Little Son Giving Mother Away, Marysville Historical Museum, Date: 7 Jun 1989, Publisher: unknown newspaper, Other surname(s): Barnes; Mills.
• Note: searched for, but could not find, newspaper source; 19 August 2025 @newspapers.com
File: 342.jpg
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.
File: 343.jpg
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.
File: 344.jpg
345. Nelson Mills & Harriet Louise Eckart Certificate of Marriage, Date: 25 Aug 1934, Locality: All Saints Episcopal Church, Locality: Pasadena, Los Angeles county, California.
• Witnessed by Donald R. Wright and Winifred Rule
File: 345.jpg
347. Obituary of David Williams Mills, Publisher: Pasadena Star-News, Date: Wednesday, 28 Aug 1957, Page(s): 22, Document Location: Eckart genealogy binder.
File: 347.jpg
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.
File: 348.jpg
349. Letter received from Carol Daugherty, Date: received 13 Jun 1997, Other surname(s): Holloway; Donard; Johnson; Ralph; Southard; Marsh; Hendee.
• Contents:
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
Files (9): 349.1.jpg, 349.2.jpeg, 349.3.jpeg, 349.4.jpeg, 349.5.jpeg, 349.6.jpeg, 349.7.jpg, 349.8.jpeg, 349.9.jpeg
350. Harris Road Cemetery Inscriptions, Locality: 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.
Files (2): 350.Letter.jpg, 350.102.jpg
351. Daugherty Family Trivia, Author: compiled by Mary Louise Axford, Locality: Salem, Oregon, Date: received 8 Jun 1988, Document Location: genealogy safekeeping file folder, Other surname(s): Newcomb; Clark; McKeever; Martin; Reeves.
Files (5): 351.1.jpg, 351.2.jpg, 351.3.jpg, 351.4.jpg, 351.5.jpg
352. E. C. Daugherty, Biographical Sketch, Author: by A. O. Bunnell, Publisher: History of Dansville (1789-1902).
File: 352.jpg
353. Historical Encyclopedia of Illinois and History of Winnebago County, Volume II, Author: edited by Charles A. Church, Publisher: Munsell Publishing Co., Locality: Chicago, Date: 1916, Other surname(s): Daugherty; Martin.
Files (3): 353.Title.jpg, 353.757.jpg, 353.764.jpg
354. The History of Winnebago County, Ill., Publisher: H. F. Kett & Co., Locality: Chicago, Date: 1877, Document Location: Rockford Public Library, Other surname(s): Daugherty.
Files (3): 354.Title.jpg, 354.384.jpg, 354.385.jpg
355. Transcription of article in Western New York Advertiser, Date: 19 Mar 1868, Locality: as provided by Quentin Masolotte, Town Historian, North Dansville, NY, Other surname(s): Daugherty.
Files (2): 355.1.jpg, 355.2.jpg
356. Query on PADDOCK (Ebenezer - Nancy FERGUSON), Author: by Sharon Nordman Ogle, Date: 16 Oct 1999, Date: 5 Mar 2001, Other surname(s): Ferguson.
File: 356.jpg
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.
Files (6): 357.Title.jpg, 357.1.jpg, 357.2.3.jpg, 357.4.5.jpg, 357.18.19.jpg, 357.74.75.jpg
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.
Files (5): 358.Title.jpg, 358.06.jpeg, 358.08.jpeg, 358.11.jpeg, 358.13.jpeg
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
Files (18): 361.Title.jpg, 361.06.jpeg, 361.25.jpeg, 361.027.jpeg, 361.028.142.jpeg, 361.037.jpeg, 361.056.jpeg, 361.060.jpeg, 361.061.jpeg, 361.081.jpeg, 361.128.153.280.jpeg, 361.144.jpeg, 361.150.jpeg, 361.238.279.jpeg, 361.246.247.jpeg, 361.300.301.jpeg, 361.308.jpeg, 361.309.jpeg
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.
File: 363.jpg
364. Letter from Marilyn Sumner Elliott, Date: received 5 May 1998.
File: 364.jpg
365. Baby Book of Harriet Louise Eckart, Document Location: Mills Library, Locality: Scottsdale, AZ, Other surname(s): Gorham.
Files (4): 365.1.jpg, 365.2.jpg, 365.3.jpg, 365.4.jpg
366. Baptism Certificate, Harriet Louise Eckart, Date: 16 Mar 1912, Locality: All Saints’ Church, Palo Alto, California, Other surname(s): Ormsby.
File: 366.jpg
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
Files (4): 368.1.jpg, 368.2.jpg, 368.3.jpg, 368.4.jpg
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.
Files (9): 369.001.jpg, 369.002.jpeg, 369.003.jpeg, 369.004.jpeg, 369.005.jpeg, 369.006.jpeg, 369.007.jpeg, 369.301.jpeg, 369.Bowman.jpeg
370. Goshenhoppen Church Records, Locality: Upper Hanover township, Montgomery County, Pennsylvania, Date: 1731-1832, Document Location: Annual Report, 1917-18, Penn. German Society, Other surname(s): Walter.
Files (2): 370.1.jpg, 370.10.jpg
371. Lutheran & Reformed Church, Locality: Arentsville, Adams county, Pennsylvania, Document Location: Church Records, Adams Co. Pa., SL film #0933974, item 6, Other surname(s): Walter.
Files (3): 371.1.jpg, 371.2.jpg, 371.3.jpg
373. Pedigree Chart from George Gottlieb Gilbert, Submitter: self-prepared, Date: aft 1902, Other surname(s): Ritter; Bender.
File: 373.jpg
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.
File: 374.jpg
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.
File: 378.jpg
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.
File: 379.jpg
380. FGR of Henrich Walder & Anna Maria, Submitter: prepared by Walter Lewis, Locality: Yakima, WA, Date: 20 Jul 1993, Other surname(s): Knauss; Armstrong; Strumbaugh; Gilbert.
Files (9): 380.1.jpeg, 380.2.jpeg, 380.3.jpeg, 380.4.jpeg, 380.5.jpeg, 380.6.jpeg, 380.7.jpeg, 380.8.jpeg, 380.9.jpeg
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.
File: 382.jpeg
385. Letter from Deanna Imhoff of Hanoverton, OH to Mildred O’Dell, Date: 19 Nov 1993, Other surname(s): Walter; Walder.
File: 385.jpeg
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
Files (14): 388.1.jpg, 388.02.jpeg, 388.03.jpeg, 388.04.jpeg, 388.05.jpeg, 388.06.jpeg, 388.07.jpeg, 388.08.jpeg, 388.09.jpeg, 388.10.jpeg, 388.11.jpeg, 388.12.jpeg, 388.13.jpeg, 388.14.jpeg
390. Letter from Mildred Walters O’Dell, Date: received 9 Apr 1993, Other surname(s): Watters; Walter.
File: 390.jpg
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.
Files (2): 393.1.jpg, 393.2.jpeg
394. 1850 Census, Locality: Vanburen, Jackson county, Iowa, Other surname(s): Mayer; Walter.
File: 394.jpg
395. 1850 Census, Locality: Union, Jackson county, Iowa, Date: 30 Oct 1850, Other surname(s): Walter; Baker.
File: 395.jpg
396. Bowman Cemetery Records, Locality: 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.
File: 396.jpg
397. Death of a Veteran; Matthias John Walters, Publisher: The Patriot, New Lisbon, Columbiana county, Ohio, Date: 1 Sep 1854, Other surname(s): Walter.
File: 397.jpg
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
Files (7): 398.1.jpg, 398.2.jpg, 398.3.jpeg, 398.4.jpeg, 398.5.jpeg, 398.6.jpeg, 398.census.jpg
400. Walter/O’Brien Descendency Notes, Author: by Lester Warren Lewis, Locality: 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.
File: 400.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