Sources
Sources
401. 1850 Census, Locality: 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
Files (2): 401.1.jpg, 401.2.jpg
402. 1870 Census, Locality: 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.
File: 402.jpg
403. Cemetery Records of Bremer County, Iowa, Submitter: received from Walter Lewis, Date: 9 Mar 1993, Other surname(s): Mayer; Walter.
Files (3): 403.1.jpg, 403.2.jpg, 403.3.jpg
404. History of Butler and Bremer Counties, Iowa, Submitter: received 17 Apr 1993 from Walter Lewis, Publisher: Union Publishing Company, Locality: Springfield, Illinois, Date: 1868.
Files (3): 404.Title.jpg, 404.1106.jpg, 404.1121.jpg
405. Marriage of Frederick Walter to Mary Clark, Date: published 6 Apr 1861, Publisher: Sacramento Bee, Other surname(s): O’Brien.
File: 405.jpg
406. WILSON-WALTER, Date: 25 Apr 1890, as reprinted 25 Mar 1983, Publisher: Vacaville Independent Press, Locality: Vacaville, Solano county, California, Submitter: forwarded by Ann Phelps, Solano County Genealogy Society.
File: 406.jpg
407. Walter Family Bible, Submitter: copies received from Walter Lewis, Yakima, Washington, Date: Jan 1988, Other surname(s): Amy; Clark; Degenhardt; Fladung; Harrier; Moore.
Files (8): 407.1.jpg, 407.2.jpg, 407.3.jpg, 407.4.jpg, 407.5.jpeg, 407.6.jpeg, 407.7.jpeg, 407.8.jpg
408. Frederick Walter Death Certificate, Date: 18 Feb 1908, Locality: Vallejo, Solano county, California, Call Number: #8-005904, Author: Fred J. Walter, Informant, Document Location: genealogy lock box.
File: 408.jpg
409. Personal Notes of Alice Miriam Harrier, Date: written about 1946, Submitter: received 26 Sep 1991 from Walter Lewis, Yakima, WA, Scan/Download Date: Memoir downloaded 23 Feb 2023, Scan/Download 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.
Files (3): 409.jpg, 409.Godwin Walter.p1.jpg, 409.O'Brien Memoir Title Page.jpg
410. 1880 & 1900 Census Notes and Image, Locality: 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.
Files (3): 410.1.jpg, 410.4.jpg, 410.Census.jpg
411. Mrs. Amy Estelle Eckart Death Announcement, Publisher: Pasadena Star-News, Locality: Pasadena, Los Angeles County, California, Date: 25 May 1955, Other surname(s): Walter.
File: 411.jpg
412. California Death Index for Fred J. Walter, Date: 3 Jun 1959, Locality: 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
File: 412.jpg
413. Elliott/Mills, Author: by Beth Mills Currie, Locality: Marysville, Michigan, Date: undated, Document Location: Eckart genealogy binder.
File: 413.jpg
414. Vital Records of Warren, Vermont, Document Location: West LA FHL, 7/25/91, Other surname(s): Jerralds; Hasting.
Files (6): 414.1.jpg, 414.2.jpg, 414.3.jpg, 414.4.jpg, 414.5.jpg, 414.6.jpg
418. Robert Edgar Mills Death Certificate, Date: 11 May 2001, Locality: Lewisberg, Union County, Pennsylvania, Document Location: genealogy safekeeping file folder, Other surname(s): Ricks.
• informant: William Ford, M. D.
File: 418.jpg
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.
File: 420.jpg
422. Allertons of New England and Virginia, Author: by Isaac J. Greenwood of New York City, Publisher: NEHGR, Date: July 1890, Document Location: West LA FHL, 28 Apr 1990, Other surname(s): Norris; Brewster.
Files (3): 422.290.jpg, 422.291.jpg, 422.292.jpg
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.
Files (4): 423.Title.jpg, 423.1.jpg, 423.2.3.jpg, 423.8.jpg
424. The Almy Family, Publisher: Little Compton, RI, Families, Document Location: Southern California Genealogy Society, Date: 14 July 1990, Other surname(s): Barlow.
File: 424.jpg
425. Descendants of Frederick Arnold & Martha Schauer, Submitter: from Bert Wees of Chatham, Ontario, Other surname(s): Schauer.
Files (3): 425.1.jpg, 425.2.jpg, 425.3.jpg
426. Pedigree Chart from Samuel Eli Arnold, Submitter: as modified by Bert Wees, Date: received 29 Sep 1989, Other surname(s): Sherman; Snider.
Files (2): 426.1.jpg, 426.2.jpg
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.
Files (4): 427.1.jpg, 427.2.jpg, 427.3.jpg, 427.4.jpg
428. Descendants of Nelson Philo Arnold, Submitter: from Ann Arnold Hastings, Date: received 26 Oct 1992, Other surname(s): Jenks; Williams; Brandt.
File: 428.jpg
430. FGR of Nelson Philo Arnold & Jennie May Jenks, Submitter: compiled by Ann Arnold Hastings, Date: 22 Oct 1992, Other surname(s): Martin.
Files (2): 430.1.jpg, 430.2.jpg
437. Valentine L. Atwell Obituary, Publisher: Pasadena Star-News, Date: 2 Nov 1964, Document Location: provided by Mountain View Cemetery, Date: 24 Sep 1989.
File: 437.jpg
438. FGR of Valentine Atwell & Doris Martin, Author: as modified by Atwell famly, Date: 29 Dec 1987.
File: 438.jpeg
442. Letter from Doris Martin Atwell, Date: Christmas 1991.
File: 442.jpeg
443. FGR of Allin Axford & Mary Louise Martin, Author: as modified by Mary Axford, Date: 14 Oct 1987.
File: 443.jpeg
445. FGR of Allin Axford & Mary Edna Markham, Author: as modified by Mary Axford, Date: 14 Jun 1988.
File: 445.jpeg
448. FGR of Allin Axford, Jr. & Mary Louise Martin, Author: as modified by Mary Axford, Date: 6 Jan 1990.
File: 448.jpeg
454. Connecticut Vital Records of Birth, Marriage and Death, Locality: Ashford, CT, Document Location: NEHGS, 17 Feb 1989, Other surname(s): Fuller; Backus.
File: 454.jpg
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/Download Date: Google Books scans, 21 Sep 2022, Other surname(s): Spencer; Pratt.
Files (5): 455.Title.jpg, 455.7.jpg, 455.8.jpg, 455.9.jpg, 455.10.jpg
456. FGR of Samuel Backus & Sarah Gard, Date: received 18 May 1989, Document Location: Salt Lake City FHL.
File: 456.jpg
457. International Genealogical Index, Date: as of Mar 1988, Page(s): 697, Other surname(s): Backus.
File: 457.jpeg
458. International Genealogical Index, Date: as of Mar 1988, Page(s): 706, Other surname(s): Backus.
File: 458.jpeg
459. International Genealogical Index, Date: as of Mar 1988, Page(s): 714, Other surname(s): Backus; Pratt; Benton.
File: 459.jpeg
460. Connecticut Vital Records of Birth, Marriage and Death, Locality: Union, Tolland, Connecticut, Vol. 1-B, Page(s): 76, Other surname(s): Backus.
File: 460.jpg
461. Connecticut Vital Records of Birth, Marriage and Death, Locality: Windham, Windham, Connecticut, Vol. 1, Page(s): 39a, Other surname(s): Backus.
File: 461.jpeg
462. The History of Union, Conn., Author: compiled by Rev. Harvey M. Lawson, Publisher: Price, Lee & Adkins Co., Locality: New Haven, Conn., Date: 1893, Document Location: NEHGS, Oct 1989, Other surname(s): Hilliard.
Files (2): 462.Title.jpg, 462.266.jpg
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
Files (24): 463.Title.jpg, 463.004.jpeg, 463.005.jpeg, 463.007.jpeg, 463.008.jpeg, 463.009.jpeg, 463.011.jpeg, 463.012.jpeg, 463.013.jpeg, 463.014.jpeg, 463.018.jpeg, 463.019.jpeg, 463.023.jpeg, 463.024.jpeg, 463.025.jpeg, 463.027.jpeg, 463.028.jpeg, 463.037.jpeg, 463.051.jpeg, 463.064.jpeg, 463.081.jpeg, 463.143.jpeg, 463.144.jpeg, 463.145.jpeg
464. The Bangs Family in America, Author: by Dean Dudley, Publisher: published by the author, Locality: Montrose, Mass., Date: 1896, Other surname(s): Hicks; Mayo; Hinckley; Thacher; Sparrow; Hall; Sears; Hopkins; Howes; Lumpkin.
Files (17): 464.Title.jpg, 464.09.jpeg, 464.10.11.jpeg, 464.18.19.jpeg, 464.20.21.jpeg, 464.22.23.jpeg, 464.26.27.jpeg, 464.28.29.jpeg, 464.30.31.jpeg, 464.32.33.jpeg, 464.34.35.jpeg, 464.36.37.jpeg, 464.38.39.jpeg, 464.40.41.jpeg, 464.42.43.jpeg, 464.44.45.jpeg, 464.60.61.jpeg
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.
Files (2): 466.218.219.jpeg, 466.220.jpeg
467. Descendants of Deacon Samuel & Ann Bass, Author: compiled by Charissa Taylor Bass, Author: completed by Emma Lee Walton, Publisher: privately printed, Locality: Freeport, Illinois, Date: 1940, Document Location: full PDF available, Scan/Download 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
Files (15): 467.Title.jpg, 467.1.jpg, 467.2.jpeg, 467.5.jpg, 467.11.jpg, 467.12.jpg, 467.21.jpg, 467.22.jpg, 467.33.jpg, 467.34.jpg, 467.34.copy2.jpg, 467.55.jpg, 467.56.jpg, 467.89.jpg, 467.90.jpg
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.
Files (4): 468.1.jpg, 468.2.jpg, 468.3.jpg, 468.4.jpeg
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.
Files (4): 470.1.jpeg, 470.2.jpeg, 470.3.jpeg, 470.4.jpeg
471. FGR of Henry Bass & Elizabeth Church, Publisher: Personal Ancestral File, Date: 22 Oct 1991, Other surname(s): Abbe; Waldo; Woodward.
Files (2): 471.1.jpeg, 471.2.jpeg
472. FGR of Adonijah Bass & Lydia Draper, Publisher: Personal Ancestral File, Date: 22 Oct 1991, Other surname(s): Church.
File: 472.jpg
473. Windham, Connecticut Vital Records, Volume 1, Page 147, Other surname(s): Bass; Church.
Files (3): 473.1.jpeg, 473.2.jpeg, 473.31.jpg
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.
Files (3): 474.Title.jpg, 474.58.jpg, 474.84.jpeg
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.
File: 475.jpeg
476. Marriage Entry for Joseph Church Bass, Author: William MacBass, West Jordan, Utah, Call Number: 78 094 1278, Other surname(s): Lakins.
File: 476.jpeg
477. FGR of Adonijah Bass & Lydia Draper, Author: compiled by James Scofield, Date: October 1988.
File: 477.jpg
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.
File: 478.jpg
479. Pedigree Chart from Adonijah Bass, Submitter: prepared by James Scofield, Livermore, CA, Date: Aug 1988, Other surname(s): Beckley; Church; Neale; Pray.
File: 479.jpg
480. Pedigree Chart from Richard Beckley, Submitter: prepared by James Scofield, Livermore, CA, Date: Aug 1988, Other surname(s): Beckley; Eliot.
Files (2): 480.1.jpg, 480.2.jpg
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
Files (2): 482.1.jpg, 482.2.jpg
483. FGR of Joseph Church Bass & Sarah Lakins, Document Location: Grenville County Historical Society, 12 Jun 1989.
File: 483.jpg
484. FGR of William Nelson Leslie & Electa Bass, Document Location: Grenville County Historical Society, 12 Jun 1989.
File: 484.jpg
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.
Files (4): 485.2.jpg, 485.6.jpg, 485.103.jpeg, 485.104.jpeg
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.
Files (5): 486.Title.jpg, 486.10.11.jpg, 486.18.19.jpg, 486.45.jpeg, 486.115.jpeg
487. FGR of Joseph Bass & Elizabeth Nettleton, Author: compiled by Clifford and Arlene McMillin, Ringsted, Iowa, Date: received Nov 1989.
Files (2): 487.1.jpeg, 487.2.jpeg
490. International Genealogical Index, Date: as of Apr 1984, Page(s): page 118.
File: 490.jpeg
492. Descendants of Thomas Bates and John Jordan, Submitter: received 26 Oct 1989 from Florence Gibby, Other surname(s): Withington.
File: 492.jpg
493. Saybrook, CT Vital Records, Date: copied at West LA FHL, 4 Nov 1989, Other surname(s): Chalker.
Files (7): 493.8.9.jpeg, 493.12.13.jpeg, 493.41.jpeg, 493.44.jpeg, 493.54.jpeg, 493.89.jpeg, 493.143.jpeg
494. Memorial of the Baxter Family, Author: by Joseph Nickerson Baxter of Boston, Publisher: printed for the family, Locality: Boston, Date: 1879, Document Location: NEHGS Lending Library, June 1990.
Files (5): 494.Title.jpg, 494.32.33.jpeg, 494.34.35.jpeg, 494.36.37.jpeg, 494.38.39.jpeg
495. A Monograph of the Descent of the Family of Beebe, Subject: From the earliest known immigrant – John, of Broughton, England, 1650, Author: compiled by Clarence Beebe, Locality: New York, Document Location: NEHGS Lending Library, 5 May 1989.
Files (6): 495.Title.jpg, 495.07.jpeg, 495.09.jpeg, 495.10.11.jpeg, 495.12.13.jpeg, 495.16.jpeg
496. NEHGS NEXUS, Vol. VI, No. 5, Other surname(s): Addis; Cooper; Hooper.
Files (2): 496.153.jpeg, 496.154.jpeg
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.
File: 503.jpeg
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.
File: 504.jpeg
506. The Groton Avery Clan, Author: by Elroy McKendree Avery and Catharine Hitchcock (Tilden) Avery, Locality: Cleveland, Ohio, Date: 1912, Document Location: NEHGS Lending Library, August 1991.
Files (44): 506.Title.jpg, 506.041.jpeg, 506.042.jpeg, 506.078.jpeg, 506.079.jpeg, 506.080.081.jpeg, 506.102.103.jpeg, 506.108.109.jpeg, 506.114.115.jpeg, 506.116.117.jpeg, 506.118.119.jpeg, 506.120.121.jpeg, 506.130.131.jpeg, 506.132.133.jpeg, 506.134.135.jpeg, 506.142.143.jpeg, 506.152.153.jpeg, 506.158.159.jpeg, 506.164.165.jpeg, 506.166.167.jpeg, 506.172.173.jpeg, 506.174.175.jpeg, 506.178.179.jpeg, 506.186.187.jpeg, 506.188.189.jpeg, 506.194.195.jpeg, 506.196.197.jpeg, 506.218.219.jpeg, 506.244.245.jpeg, 506.252.253.jpeg, 506.276.277.jpeg, 506.280.281.jpeg, 506.371.372.jpeg, 506.373.jpeg, 506.374.375.jpeg, 506.376.377.jpeg, 506.378.jpeg, 506.379.jpeg, 506.380.381.jpeg, 506.384.385.jpeg, 506.400.401.jpeg, 506.402.403.jpeg, 506.432.433.jpeg, 506.668.669.jpeg
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.
Files (5): 507.106.107.jpg, 507.108.jpg, 507.156.jpeg, 507.157.jpeg, 507.159.jpg
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.
Files (2): 508.Title.jpg, 508.14.15.jpg
523. Pedigree Chart from Marjorie Ann Biggar, Submitter: as prepared by Margie Biggar Mills, Date: abt 1988, Other surname(s): Edson; Frost.
File: 523.jpg
525. Harriet Frost Biggar Obituary, Publisher: San Marino Tribune, Locality: San Marino, California, Date: 4 Jul 1991.
File: 525.jpg
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.
Files (11): 527.Title.jpg, 527.003.jpeg, 527.004.jpeg, 527.005.jpeg, 527.196.jpeg, 527.197.jpeg, 527.212.jpeg, 527.213.jpeg, 527.214.jpeg, 527.215.jpeg, 527.221.jpeg
530. FGR of Obadiah Bowen & Mary Clifton, Author: received from Craig Eugene Hubbard, Date: 6 Feb 1993.
Files (3): 530.1.jpeg, 530.2.jpeg, 530.3.jpeg
532. Letter from Alice Gubi, CSG #1013, Date: received 7 Apr 1994, Other surname(s): Coit; Braddick.
File: 532.jpg
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.
Files (14): 534.Title.jpg, 534.Preface.jpeg, 534.001.jpeg, 534.002.jpeg, 534.003.jpeg, 534.008.jpeg, 534.024.jpeg, 534.025.jpeg, 534.072.jpeg, 534.073.jpeg, 534.074.jpeg, 534.188.jpeg, 534.189.jpeg, 534.395.jpg
535. Email from Kathleen Barrett, Locality: Port Angeles, WA, Date: 31 July 1998, Other surname(s): Lamerson.
File: 535.jpeg
536. Clark Cemetery Records, Locality: 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.]
Files (3): 536.Title.jpg, 536.1.jpg, 536.3.jpg
538. FGR of William Gallagher & Hannah Lamerson, Author: from M. John Fox, Meadville, PA, Date: received 12 Jul 1991.
File: 538.jpg
539. FGR of David Gallagher & Jane E. McQueen, Submitter: from M. John Fox, Meadville, PA, Date: received 12 Jul 1991.
File: 539.jpg
540. Conneaut - The Township and City, Document Location: unknown library, Other surname(s): Ward.
File: 540.jpg
541. The Gallagher Family, Author: dates supplied by Laura M. Weavers, Document Location: document obtained June 1989 at Marysville Historical Museum.
Files (2): 541.1.jpg, 541.2.jpg
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
Files (2): 542.1.jpg, 542.2.jpg
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.
Files (2): 543.54.jpg, 543.55.jpg
544. Letter written by Myron Mills, Date: 16 May 1932, Document Location: Marysville Historical Museum, June 1989, Other surname(s): Ward.
File: 544.jpg
545. FGR of John Howard Andersen & Doris Mae Short, Author: as modified by Doris Short Andersen, Date: received 15 Oct 1993.
File: 545.jpg
546. Birth Records, Book No. 2, Locality: Nøree Sundby, Åalborg, Denmark, Document Location: SL #434521, Other surname(s): Jensen.
File: 546.jpg
547. Marriage Records, Book No. 11, Locality: Nøree Sundby, Åalborg, Denmark, Document Location: SL #0043478, Other surname(s): Jensen; Andersen.
• notes by Gretchen Mills
Files (2): 547.1.jpg, 547.2.jpg
548. Birth Records, Boys, Locality: Nøree Sundby, Åalborg, Denmark, Document Location: SL #0043477, Other surname(s): Andersen.
File: 548.jpg
549. Confirmation Records, Book No. 9, Locality: Nøree Sundby, Åalborg, Denmark, Document Location: SL #0043478.
Files (2): 549.1.jpg, 549.2.jpg
550. Birth Records, Girls, Locality: Nøree Sundby, Åalborg, Denmark, Document Location: SL #0043477, Other surname(s): Andersen.
Files (2): 550.1.jpg, 550.2.jpg
551. Marriage Records, Locality: Nøree Sundby, Åalborg, Denmark, Document Location: SL #0043478, Other surname(s): Jensdattar; Laursen.
File: 551.jpg
552. Birth Records, Locality: Ulsted, Åalborg, Denmark, Document Location: SL #0043558, Other surname(s): Andersen.
Files (2): 552.1.jpg, 552.2.jpg
553. Birth Records, Locality: Hvorüp, Åalborg, Denmark, Document Location: SL #0043481, Other surname(s): Andersen.
Files (2): 553.1.jpg, 553.2.jpg
554. Marriage Records, Locality: Nørre Sundby, Åalborg, Denmark, Document Location: SL #0043478.
File: 554.jpg
555. Birth Records, Locality: Sandby, Maribo, Denmark, Document Location: SL #0049827, Other surname(s): Andersen.
File: 555.jpg
556. Confirmation Records, Locality: Nøree Sundby, Åalborg, Denmark, Document Location: SL #0043477.
• Source not duplicated with Source 558.
File: 556.jpg
557. Birth Records, Girls, Locality: Nøree Sundby, Åalborg, Denmark, Document Location: SL #0043477.
File: 557.jpg
558. Confirmation Records, Locality: Nøree Sundby, Åalborg, Denmark, Document Location: SL #0043477.
• Source not duplicated with Source 556.
File: 558.jpg
559. 1855 Denmark Census, Locality: Nørre Sundby, Åalborg, Denmark, Document Location: SL #0039406, Other surname(s): Andersen.
File: 559.jpg
560. Jens Andersen Death Certificate, Date: 1 Aug 1925, Locality: Fresno, Fresno, California, Call Number: file 25-036397, Document Location: State of California, Dept. of Health Services, Document Location: genealogy safekeeping file folder.
File: 560.jpg
561. Margaret Andersen Death Certificate, Date: 16 Oct 1936, Locality: 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.
File: 561.jpg
562. Road To Kilimanjaro, Author: Harold? Schaffer, Page(s): page 63, Other surname(s): Honer.
File: 562.jpg
563. Pedigree Chart from Edith Mary Andersen, Submitter: as modified by herself, Date: 30 Dec 1992, Other surname(s): Waldron; Lauck; Jensen.
File: 563.jpg
564. Descendants of Maren Margrethe Jensen, Submitter: from Gary Stark, Date: received 6 Nov 1993, Other surname(s): Sorensen.
Files (10): 564.01.jpg, 564.02.jpg, 564.03.jpg, 564.04.jpg, 564.05.jpg, 564.06.jpg, 564.07.jpg, 564.08.jpg, 564.09.jpg, 564.10.jpg
565. Death Records, Jens Jensen, Date: 17 Jan 1837, Locality: Hvorup, Åalborg, Denmark, Submitter: received 6 Nov 1993 from Gary Stark, Other surname(s): Jensen.
File: 565.jpg
566. Marriage Certificate of John Howard Andersen & Doris Marie Short, Date: 12 Jun 1964, Locality: Pacoima, Los Angeles county, California, Call Number: File #23812, Document Location: genealogy safekeeping file folder.
File: 566.jpg
568. Funeral Record of Diana Sizer Arritt, Locality: Alleghany County, Virginia, Publisher: Loving Funeral Home, Covington, VA.
File: 568.jpg
573. Divorce Record of Jacob Anderson Arritt & Diana Sizer Arritt, Date: May 1868, Locality: Alleghany County, Virginia, Call Number: File 16 (1854-70), Pocket #8.
Files (2): 573.1.jpg, 573.2.jpg
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.
File: 574.300.jpg
575. 1850, 1860, 1880, 1900, 1910, 1920 Censuses, Locality: Alleghany County, Virginia, Other surname(s): Arritt.
Files (2): 575.1.jpg, 575.2.jpg
576. Jacob Anderson Arritt Death Certificate, Date: 28 Apr 1922, Locality: Boiling Spring, Alleghany County, Virginia, Author: Informant: F. I. Arritt, Clifton, Va., Document Location: Commonwealth of Virginia, Document Location: genealogy safekeeping file folder.
File: 576.jpg
577. Census History of Floyd Arritt, Date: 1850, 1870, 1880, 1900, 1910, 1920, Other surname(s): Sizer; Omstead; Wolfe.
Files (2): 577.1.jpg, 577.2.jpg
578. Floyd Arritt & Florence Olmstead Marriage Record, Date: 3 Mar 1890, Locality: Kearney, Buffalo County, Nebraska, Call Number: No. 1606, Document Location: genealogy safekeeping file folder, Other surname(s): Omstead.
File: 578.jpg
579. Floyd Arritt Death Certificate, Date: 14 Apr 1952, Locality: 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”
File: 579.jpg
582. Genealogies of Mayflower Families from The New England Historical and Genealogical Register, Volume II, Gibbs - Parker, Publisher: Genealogical Publishing Co., Inc., Locality: Baltimore, Maryland, Date: 1985, Document Location: Mills Library, Other surname(s): Gorham.
File: 582.Title.jpg
583. Genealogies of Mayflower Families from The New England Historical and Genealogical Register, Volume III, Peck - Wolcott, Publisher: Genealogical Publishing Co., Inc., Locality: Baltimore, Maryland, Date: 1985, Document Location: Mills Library.
File: 583.Title.jpg
590. Letter from Mary Landkamer, Author: Custer County Historical Society, Locality: Broken Bow, NE, Date: received 17 Jun 1994, Other surname(s): Thomas.
Files (3): 590.1.jpg, 590.2.jpg, 590.3.jpg
591. Florence Ellen Short Death Certificate, Date: 16 Feb 1987, Locality: Glendale, Los Angeles county, California, Call Number: 38719007268, Document Location: safekeeping file folder, Other surname(s): Arritt.
• Informant: Marvin Short (son)
File: 591.jpg
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.
File: 593.jpg
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.
Files (5): 594.Title.jpg, 594.126.jpg, 594.140.jpg, 594.144.jpg, 594.146.jpg
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.
File: 595.jpg
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.
Files (2): 596.1.jpg, 596.2.jpg
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.
Files (2): 599.1.jpg, 599.2.jpg
600. Descendants of Robert Royce, Submitter: received 14 Aug 1998 from D. C. Poppe, Whitehall, PA, Other surname(s): Caulkins; Calkins.
File: 600.jpeg
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