Sources
601. Descendants of John Turner (father of Humphrey), Submitter: received 13 Aug 1998 from Don Poppe of Whitehall, PA, Other surname(s): Gamer; Gaymer.
Files (2): 601.1.jpeg, 601.2.jpeg
602. PAF Entry Form: Charles Monroe Arritt & Margaret Tingler, Author: by Joyce Basham, 1983.
File: 602.jpg
606. Will of John Wolf, Publisher: Alleghany County, Virginia Wills, Vol. 1, Page(s): 176 et seq., Document Location: SL #0030509, Other surname(s): Porter; Wolfe.
Files (4): 606.176.jpg, 606.177.jpg, 606.182.jpg, 606.191.jpg
607. Will of Frederick Armentrout, Publisher: Alleghany County Virginia Wills, Vol. 2, Page(s): page 6, Date: 1837, Document Location: SL film #0030509, Other surname(s): Arritt; Cummings.
File: 607.jpg
608. Indenture, Subject: Names children of George Arritt, deceased, Alleghany County, Virginia Deed Book 4, page 9, Document Location: SL #0030513, Date: Pasadena FHL, 24 Mar 1994.
File: 608.jpg
609. Marriage Records of Alleghany County, VA, Date: 1868, Page(s): 10, Document Location: SL #0030523, Date: Pasadena FHL, 9 Feb 1994, Other surname(s): Sizer; Cummings.
Files (2): 609.1.jpg, 609.2.jpg
610. Arritt Family History, Document Location: received from David Arritt, Covington, VA, Date: 29 Apr 1994, Other surname(s): Armentrout; Wolf; Wolfe; Ault; Dew; Ermentraudt; Kemper; Wright.
Files (15): 610.01.jpg, 610.02.jpg, 610.03.jpg, 610.04.jpg, 610.05.jpg, 610.06.jpg, 610.07.jpg, 610.08.jpg, 610.09.jpg, 610.10.jpg, 610.11.jpg, 610.12.jpg, 610.13.jpg, 610.14.jpg, 610.15.jpg
612. FGR of George Arritt & Mary Elizabeth Armentrout, Submitter: received 29 Apr 1994 from David Arritt, Other surname(s): Rayhill; Dew; Terry; Wright.
File: 612.jpg
613. FGR of Jacob Anderson Arritt & Nancy Ault, Author: compiled by David Arritt, Covington, VA, Date: copied 29 Apr 1994.
File: 613.jpg
614. FGR of Jacob Anderson Arritt & Margaret Lena Wolfe, Author: compiled by David Arritt, Covington, VA, Date: copied 29 Apr 1994.
File: 614.jpg
616. 1860 Census, Locality: Ramsborough, Highland, Ohio, Date: 7 Jun 1860, Page(s): 210B, Document Location: West LA FHL, 24 May 1994, Other surname(s): Ault.
File: 616.jpeg
624. Bradley Line, Author: compiled by Florence Gibby, Date: received 26 Oct 1989, Other surname(s): Griswold; Sheaffe.
File: 624.jpg
625. Elder William Brewster, Author: by Donald B. Ward, Publisher: The Mayflower Quarterly, Date: August 1990.
Files (2): 625.218.219.jpg, 625.220.221.jpg
626. The Brewster Book, Publisher: The Mayflower Descendant, Volume 1, Date: 1899, Other surname(s): Oldham; Peame; Turner; Wyrall.
Files (2): 626.07.jpg, 626.08.jpg
627. The Brewster Genealogy, 1566-1907, Volume 1, Author: compiled and edited by Emma C. Brewster Jones, Publisher: The Grafton Press, Locality: New York, Date: 1908, Other surname(s): Tilley.
Files (21): 627.Title.jpg, 627.03.jpeg, 627.04.05.jpeg, 627.06.07.jpeg, 627.11.jpeg, 627.12.13.jpeg, 627.14.jpeg, 627.16.17.jpeg, 627.18.19.jpeg, 627.28.29.jpeg, 627.30.31.jpeg, 627.32.33.jpeg, 627.34.35.jpeg, 627.42.43.jpeg, 627.49.jpeg, 627.50.51.jpeg, 627.52.53.jpeg, 627.54.55.jpeg, 627.56.57.jpeg, 627.58.jpeg, 627.map.jpeg
628. A Notebook on the Descendants of Elder William Brewster of Plymouth Colony, Author: compiled by Milton E. Terry and Anne Borden Harding, Date: 1985, Other surname(s): Mallory; Allerton; Collier; Christophers; Denison; Harris; Oldham; Prince; Starr; Morgan; Wetherell; Mallory.
• Starting from the Family Worksheets of Mrs. Kathryn Greeley of Winnetka, IL
Files (8): 628.Title.jpg, 628.Title1.jpeg, 628.01.jpeg, 628.02.jpeg, 628.05.jpeg, 628.20.jpeg, 628.21.jpeg, 628.74.jpeg
630. Genealogical Record of the Descendants of Thomas Brownell, Author: compiled by George Grant Brownell, Locality: Jamestown, New York, Date: 1910, Document Location: West LA FHL, 2 Dec 1989, Other surname(s): Hazard; Champlin; Nichols.
Files (9): 630.Title.jpg, 630.09.jpeg, 630.10.11.jpeg, 630.14.15.jpeg, 630.16.17.jpeg, 630.27.jpeg, 630.35.jpeg, 630.51.jpeg, 630.59.jpeg
631. Genealogy of One Branch of the Peckham Family, Author: compiled by William Perry Bentley and John Earle Bentley, Author: documentary evidence by Emilie Sarter, Genealogist, Boston, Mass., Document Location: NEHGS Lending Library, Date: May 1990, Other surname(s): Clarke; Borne; Brownell; Clap; Clarke; Cooke; Starr.
Files (23): 631.Title.jpg, 631.1.jpeg, 631.2.3.jpeg, 631.4.5.jpeg, 631.35.jpeg, 631.36.37.jpeg, 631.47.jpeg, 631.48.49.jpeg, 631.50.51.jpeg, 631.66.67.jpeg, 631.68.69.jpeg, 631.77.jpeg, 631.78.79.jpeg, 631.80.81.jpeg, 631.82.83.jpeg, 631.139.jpeg, 631.140.141.jpeg, 631.142.143.jpeg, 631.144.145.jpeg, 631.146.147.jpeg, 631.148.149.jpeg, 631.150.151.jpeg, 631.174.jpeg
632. Little Compton, Rhode Island Families, Document Location: So. Calif. Genealogy Society, Date: 14 Jul 1990, Other surname(s): Borne; Brownell; Carr; Peckham; Newport.
Files (2): 632.1.jpg, 632.2.jpg
633. A Burch Book, Subject: Comprising a General Study of The Burch Ancestry in America, and a Specific Record of the Descendants of Jonathan Burch of the Sixth Generation, Author: arranged and compiled by Edwin Welch Burch, Publisher: Monarch Printing Company, Locality: Council Bluffs, Iowa, Date: Dec 1989, Document Location: NEHGS Lending Library.
Files (4): 633.Title.jpg, 633.Descendants.jpeg, 633.17.jpeg, 633.18.jpeg
634. Connecticut Vital Records of Birth, Marriage and Death, Locality: New London, New London County, CT, Vol. ?, pp 41-42, Author: Notes by DWM, Other surname(s): Burch; Harris.
File: 634.jpeg
635. The Descendants of Robert Burdick of Rhode Island, Author: compiled by Nellie (Willard) Johnson, Submitter: from Jeanna Cavanaugh of Springfield, Massachusetts, Date: received 11 Mar 1993, Other surname(s): Hubbard; Cocke; Cooper; Crandall.
Files (8): 635.Title.jpg, 635.01.jpeg, 635.02.jpeg, 635.03.jpeg, 635.04.jpeg, 635.05.jpeg, 635.06.jpeg, 635.10.jpeg
636. Genealogical Records of Thomas Burnham, the Emigrant, Subject: Who was among the early settlers at Hartford, Connecticut, and his Descendants., Author: by Roderick H. Burnham, Locality: Hartford, Conn., Date: 1884, Other surname(s): Wright; Lee; Olcott; Loomis; Wolcott; Norton; Chapin.
Files (12): 636.Title.jpg, 636.121.jpeg, 636.122.jpeg, 636.123.jpeg, 636.124.jpeg, 636.126.jpeg, 636.134.jpeg, 636.135.jpeg, 636.136.jpeg, 636.151.jpeg, 636.168.jpeg, 636.169.jpeg
637. A Record of Births & Deaths in Bernardston, Locality: Bernardston, Franklin County, Massachusetts, Document Location: SL film #893958 & SL # 772617, Other surname(s): Hunt; Newcomb.
Files (4): 637.1.jpg, 637.2.jpg, 637.3.jpg, 637.4.jpg
638. Mrs. Helen Goodwin Custer, Chicago, Illinois, Call Number: DAR National No. 142333, Date: 18 Oct 1918, Document Location: received from DAR, Washington, DC, Sep 1989, Other surname(s): Burnham; Newcomb.
Files (4): 638.1.jpeg, 638.2.jpeg, 638.3.jpeg, 638.4.jpeg
639. FGR of Thomas Burnham and Anna Wright, Author: compiled by Doris Woodard of Elsie, Michigan, Date: received 1 May 1990.
Files (2): 639.1.jpeg, 639.2.jpeg
640. Report: Carlisle of Termonmaguirk, Author: Mr. Andrew Davison, Publisher: Ulster Pedigrees, Locality: Belfast, Northern Ireland, Date: received 11 Feb 1989, Document Location: genealogy safekeeping file folder.
Files (5): 640.1.jpg, 640.2.jpg, 640.3.jpg, 640.4.jpg, 640.5.jpg
641. The County of Ross (Ohio), Volume II; State Centennial History, Author: Henry Holcomb Bennett, Editor, Publisher: published by Ross County Genealogical Society, Date: 1981, Other surname(s): Carson; Carlisle; Lamb; Mann; Raeburn; Waddle.
Files (14): 641.Title.jpg, 641.65.jpeg, 641.66.67.jpeg, 641.70.71.jpeg, 641.74.75.jpeg, 641.76.77.jpeg, 641.124.125.jpeg, 641.148.jpeg, 641.201.jpeg, 641.222.223.jpeg, 641.224.jpg, 641.415.jpg, 641.416.jpg, 641.491.jpg
642. Pioneer Record and Reminiscences of the Early Settlers and Settlement of Ross County, Ohio, Author: by Isaac J. Finley and Rufus Putnam, Publisher: printed for the authors by Robert Clarke & Co., Locality: Cincinnati, Date: 1871, Other surname(s): Carlisle.
Files (2): 642.Title.jpg, 642.128.jpg
643. Will & Probate of Andrew Carlisle, Date: 10 Aug 1821, Document Location: received 5 Jul 1990 from Ross County Probate Court, Submitter: received 14 Aug 2015 from Bruce Bailey.
Files (8): 643.1.jpg, 643.2a.jpg, 643.2b.jpg, 643.3.jpg, 643.4.jpg, 643.5.jpeg, 643.6.jpeg, 643.7.jpg
645. Elizabeth Mann Carlisle Obituary, Publisher: Scioto Gazette, Date: 7 Dec 1849, Document Location: received 29 May 1997 from Ross County Genealogical Society.
File: 645.jpg
646. A Short Line Across America/Descendants of John and Mary Hansford Short, Author: compiled and edited by Pauline Williams Wright, Publisher: Gateway Press, Inc., Locality: Baltimore, Date: 1984, Document Location: National DAR Library, Washington, DC, Other surname(s): Hansford.
File: 646.Title.jpg
647. Notes on letterhead of M. W. Carlisle & Company, Locality: Chillicothe, Ohio, Submitter: received 9 Jul 1994 from Lesley Stavola, Other surname(s): Beach; Lamb; Mann; Officer.
• List of bodies removed from the old Presbyterian Grave Yard in Chillicothe, 1878, by HNC & MWC. The remains were each boxed separately & buried in Cemetery.
Files (2): 647.1.jpg, 647.2.jpg
648. Ross County, Ohio Families, Volume II, Publisher: by Ross County Genealogical Society, Date: 1982, Document Location: received Aug 1991 from RCGS, Other surname(s): Carlisle; McLene; Gallaugher; Howson; Stavola.
Files (2): 648.Title.jpg, 648.118.jpg
649. Queries, Publisher: The Connecticut Nutmegger, Date: Sep 1988, Page(s): 280, Other surname(s): Carr.
• Inquiry from Allen Norris, Colesville, Maryland.
File: 649.jpeg
650. The Carr Book, Publisher: published by Arthur A. Carr, Ticonderoga, N. Y., Date: 1947, Document Location: download from online archive, 18 May 2021, Other surname(s): Peckham.
• Sketches of the lives of many of the descendants of Robert and Caleb Carr whose arrival in 1635 began the American story of our family
Files (6): 650.Title.jpg, 650.6.7.png, 650.8.9.png, 650.10.11.png, 650.20.21.png, 650.22.23.png
651. The Carr Family Records, Author: by Edson I. Carr, Publisher: Herald Printing House, Locality: Rockton, Illinois, Date: 1894, Document Location: NEHGS Lending Library, 5 May 1989, Other surname(s): Hardington; Greene.
Files (6): 651.Title.jpg, 651.09.jpeg, 651.10.11.jpeg, 651.12.13.jpeg, 651.14.15.jpeg, 651.24.25.jpeg
653. Queries, Publisher: The Connecticut Nutmegger, Date: Jun 1989, Page(s): 116, Other surname(s): Dickerson; Castle; Stanton.
File: 653.jpeg
654. Letter from Dick Baldauf, Englewood, Florida, Date: received 14 Dec 1990, Other surname(s): Hawley; Birdsey; Thompson.
Files (4): 654.1.jpeg, 654.2.jpeg, 654.3.jpeg, 654.4.jpeg
656. The House of Champlin, Date: 1933, Document Location: NEHGS Library, Boston, Date: 1 Apr 1988, Other surname(s): Babcock; Congdon.
Files (4): 656.12.jpg, 656.13.jpg, 656.15.jpg, 656.139.jpg
657. Genealogical Dictionary of Rhode Island, Author: by John Osborne Austin, Publisher: reprinted by Genealogical Publishing Co., Inc., Baltimore, 1982, Locality: Albany, N. Y., Date: 1887, Submitter: also received 23 Mar 1989 from Jim Scofield (Hazleton), Submitter: also received 13 Dec 1991 from NEHGS Enquiries Service (Davis), Submitter: also received 22 Jan 1996 from Beverly Kosarowich, Document Location: Pasadena FHL, Date: 21 Aug 1990, Other surname(s): Brownell; Champlin; Denison; Clarke; Congdon; Cornell; Davis; Hazelton; Westcott; Lake.
• Notes on the trial of Thomas Cornell sent by Beverly Kosarowich, [pp B53, B54]
Files (10): 657.Title.jpg, 657.53.jpeg, 657.62.jpeg, 657.63.jpeg, 657.64.jpeg, 657.232.jpeg, 657.B53.jpeg, 657.B54.jpeg, 657.B63.jpeg, 657.Hazelton.jpeg
658. The Descendants of William and Annis Chandler, Author: collected by George Chandler of Worcester, Mass., Publisher: Press of Charles Hamilton, Locality: Worcester, Mass., Date: 1883, Other surname(s): Douglas; Christophers; Coit; Dane; Jenners; Mattle; Parmenter.
Files (13): 658.Title.jpg, 658.01.jpeg, 658.02.jpeg, 658.03.jpeg, 658.04.jpeg, 658.16.jpeg, 658.17.jpeg, 658.20.jpeg, 658.21.jpeg, 658.22.jpeg, 658.23.jpeg, 658.53.jpeg, 658.54.jpeg
659. Pilgrim: A Biography of William Brewster, Author: by Mary B. Sherwood, Submitter: received 16 Oct 1990 from Donald B. Ward, Other surname(s): Wentworth; Wyrall.
File: 659.jpg
660. The Mayflower Planters, Subject: Article on Wentworth Genealogy, Submitter: received 16 Oct 1990 from Donald B. Ward, Other surname(s): Wyrall.
File: 660.jpeg
661. Families of the Pilgrims. William Brewster, Author: compiled by Hubert Kinney Shaw, Author: revised by Mrs. Clayton M. Merrick, Jr., Publisher: published by the Massachusetts Society of Mayflower Descendants, 1984, Document Location: Mills Library, Other surname(s): Addis; Allerton; Collier; Peame; Berry; Dart; Oldham; Starr; Turner.
File: 661.Title.jpg
662. The Chatfield Family, Author: compiled by William C. Sharpe, Locality: Seymour, Conn., Date: 1896, Other surname(s): Bishop; Hull.
• Principally from Records in the Naugatuck Valley, Conn.
Files (3): 662.Title.jpg, 662.5.jpeg, 662.6.jpeg
663. Connecticut Vital Records of Birth, Marriage and Death, Locality: Killingworth, Middlesex county, Connecticut, Document Location: NEHGS, Boston, Date: 17 Feb 1989, Other surname(s): Chatfield.
Files (5): 663.16.jpeg, 663.45.jpeg, 663.81.jpeg, 663.82.jpeg, 663.83.jpeg
664. The History of Guilford, Connecticut from Its First Settlement in 1639, Author: from the manuscripts of Hon. Ralph D. Smith, Publisher: J. Munsell, Printer, Locality: Albany, N. Y., Date: 1877, Document Location: at NEHGS, Boston.
Files (6): 664.Title.jpg, 664.12.13.jpeg, 664.14.15.jpeg, 664.21.jpeg, 664.23.jpeg, 664.24.25.jpeg
665. Genealogy of the Descendants of William Chesebrough of Boston, Rehoboth, Mass., Author: by Anna Chesebrough Wildey, Publisher: Press of T. A. Wright, Locality: New York, Date: 1903, Document Location: NEHGS Lending Library, 25 Apr 1989.
Files (14): 665.Title.jpg, 665.007.jpeg, 665.008.009.jpeg, 665.010.011.jpeg, 665.012.013.jpeg, 665.014.015.jpeg, 665.017.jpeg, 665.302.jpeg, 665.304.jpeg, 665.310.311.jpeg, 665.330.jpeg, 665.452.453.jpeg, 665.535.jpeg, 665.536.jpeg
667. A Chipman Genealogy, Author: compiled by John Hale Chipman III, Publisher: Chipman Historics, Locality: Norwell, Massachusetts, Date: 1970, Document Location: NEHGS Lending Library, Dec 1989, Other surname(s): Howland.
Files (10): 667.Title.jpg, 667.xxv.jpg, 667.01.jpg, 667.02.jpg, 667.03.jpg, 667.04.jpg, 667.05.jpg, 667.06.07.jpg, 667.08.09.jpg, 667.10.11.jpg
669. Christophers Family, Author: contributed by John R. Totten, Publisher: New York Genealogical & Biographical Record, Date: April & Oct 1919, Document Location: West LA FHL, 2 Dec 1989.
Files (7): 669.110.111.jpeg, 669.325.jpeg, 669.326.327.jpeg, 669.328.329.jpeg, 669.330.331.jpeg, 669.332.333.jpeg, 669.334.jpeg
670. Christophers Family, Author: contributed by John R. Totten, Publisher: New York Genealogical & Biographical Record, Date: Jan 1920, Document Location: West LA FHL, Date: 2 Dec 1989.
Files (5): 670.008.009.jpeg, 670.022.023.jpeg, 670.221.jpeg, 670.333.jpeg, 670.334.jpeg
671. Identification of the daughters of William Clark of Haddam, Connecticut, Author: by Raeola Ford Cooke, CSG #4638, Publisher: The Connecticut Nutmegger, Date: September 1997, Other surname(s): Hubbard.
Files (2): 671.188.189.jpeg, 671.190.jpeg
672. Pedigree Chart from Eunice Clark, b 1736, Submitter: as modified by Florence Gibby, Date: received 9 Nov 1989, Other surname(s): Stebbins.
Files (2): 672.1.jpg, 672.2.jpg
673. FGR of William Clark & Katherine Bunce, Author: prepared by Craig Eugene Hubbard, Date: 6 Feb 1993.
Files (2): 673.1.jpeg, 673.2.jpeg
674. FGR of Joseph Clark & Ruth Spencer, Author: prepared by Craig Eugene Hubbard, Date: 6 Feb 1993.
Files (2): 674.1.jpeg, 674.2.jpeg
675. FGR of William Clark & Judith Sutliff, Author: prepared by Craig Eugene Hubbard, Date: 6 Feb 1993, Other surname(s): Hubbard.
Files (2): 675.1.jpeg, 675.2.jpeg
677. Some Descendants of William Clark of Haddam, Author: unknown compiler, Date: received 16 Feb 1993 from Craig Hubbard, Document Location: Hampton, Virginia Library, Other surname(s): Bunce; Sutliff.
Files (6): 677.36.jpeg, 677.37.jpeg, 677.38.jpeg, 677.39.jpeg, 677.45.jpeg, 677.47.jpeg
678. International Genealogical Index - Clarke, Locality: Rhode Island, Document Location: Pasadena FHL, Date: 22 Jan 1992, Other surname(s): Clark.
• notes by Gretchen Mills
Files (2): 678.1.jpg, 678.2.jpg
680. Langfitt and Davis British and Colonial Ancestry, Date: 25 Jan 1992, Document Location: Los Angeles Public Library, Other surname(s): Peckham; Hubbard.
• Due to copyright restrictions, this book cannot be viewed online
Files (10): 680.Title.jpg, 680.12.13.jpeg, 680.14.15.jpeg, 680.16.17.jpeg, 680.20.21.jpeg, 680.62.63.jpeg, 680.64.65.jpeg, 680.66.67.jpeg, 680.68.69.jpeg, 680.70.71.jpeg
681. Barbour Collection. Connecticut Vital Records of Birth, Marriage and Death, Locality: Haddam (1668-1852), Other surname(s): Clark(e); Hubbard; Shaler.
Files (11): 681.1.jpeg, 681.2.jpeg, 681.3.jpeg, 681.4.jpeg, 681.5.jpeg, 681.6.jpeg, 681.29.jpeg, 681.30.jpeg, 681.31.jpeg, 681.32.jpeg, 681.33.jpeg
682. Letter from Arthur Clarke, CSG #7179, Locality: Wakefield, Rhode Island, Date: 24 Nov 1991, Other surname(s): Green.
• On the enclosed chart, I have given what my records show to be Davis Clarke’s lineage
Files (2): 682.1.jpg, 682.2.jpg
683. Letter from Leyden Public Library, Locality: Leyden, MA, Date: received 2 May 1989, Other surname(s): Green; Clark(e).
• Includes Leyden librarian notes and copies of original records
Files (5): 683.letter.jpg, 683.292.jpg, 683.360.jpg, 683.405.jpg, 683.1216.jpg
687. FGR of George Reeves & Sophronia Maria Clark, Author: as modified by Mary Axford, Locality: Salem, Oregon, Date: 15 Jun 1988.
File: 687.jpeg
688. George Reeves & Sophronia Clark Daugherty Marriage License, Date: received 14 Jul 1989 from Los Angeles County Registrar-Recorder, Document Location: original in genealogy lock box, Other surname(s): Reeves.
• Note: very faint and difficult to read.
File: 688.jpeg
689. Sophronia M. Reeves Death Certificate, Date: 12 May 1903, Call Number: Book 6, Page 278, Line 18, Document Location: Los Angeles County Registrar-Recorder, Document Location: original in genealogy lock box.
• Age at Death: 75 years, 10 months
File: 689.jpg
690. The Coates Family of Essex County, Mass., 1645-1845, Author: by Carlfred B. Broderick, Ph. D., of Long Beach, Calif., Publisher: NEHGR, Date: July 1957, Document Location: West LA FHL, 28 Mar 1990, Other surname(s): Hilliard; Hodgkins.
• Continued from April 1957 which covers Descendants of Thomas(1) Coates of Lynn.
Files (2): 690.222.223.jpeg, 690.224.jpeg
691. Connecticut Vital Records of Birth, Marriage and Death, Locality: Stonington, New London, CT, Document Location: West LA FHL, 27 Jan 1990, Other surname(s): Coates.
Files (2): 691.1.jpeg, 691.2.jpeg
693. The Coit Family; or the Descendants of John Coit, Subject: Who Appears Among the Settlers of Salem, Mass., in 1638, at Gloucester in 1644, and at New London, Conn., in 1650, Author: by Rev. F. W. Chapman, A. M., Publisher: Press of the Case, Lockwood & Brainard Co., Locality: Hartford, Date: 1874, Other surname(s): Colfax; Bishop; Holt; Chandler; Braddick; Christophers; Harris; Colfax; Gorham; Gardner; Green.
Files (13): 693.Title.jpg, 693.13.jpg, 693.14.15.jpg, 693.16.17.jpg, 693.20.21.jpg, 693.28.29.jpg, 693.30.31.jpg, 693.48.49.jpg, 693.94.95.jpg, 693.96.jpg, 693.146.147.jpg, 693.234.235.jpg, 693.236.237.jpg
694. Notes on William Collier, Author: by William G. Torrey, Document Location: NEHGS Lending Library, Feb 1990, Other surname(s): Clark; Prence.
Files (3): 694.1.jpeg, 694.2.jpeg, 694.3.jpeg
695. A Comstock Genealogy, Subject: Descendants of William Comstock of New London, Conn., Who Died after 1662. Ten Generations., Author: edited by Cyrus B. Comstock, Publisher: The Knickerbocker Press, Locality: New York, Date: 1907, Document Location: NEHGS Lending Library, 5 May 1989, Document Location: scans downloaded 14 Sep 2022 from Google Books.
Files (9): 695.Title.jpg, 695.1.jpg, 695.2.jpg, 695.3.jpg, 695.4.jpg, 695.5.jpg, 695.6.jpg, 695.7.jpg, 695.8.jpg
696. A History and Genealogy of the Comstock Family in America, Author: by John Adams Comstock of Del Mar, California, Publisher: The Commonwealth Press, Locality: Los Angeles, Calif., Date: 1949, Document Location: The Ferguson Library, Stamford, Conn., 13 Jul 1989, URL: archive.org, Scan/Download Date: 30 Jun 2023.
Files (5): 696.Title.jpg, 696.1.jpg, 696.2.jpg, 696.3.jpg, 696.4.jpg
697. A Genealogical Register of the First Settlers of New-England, Author: by John Farmer; reprinted with Additions and Corrections by Samuel G. Drake, Publisher: Genealogical Publishing Co., Inc, Locality: Baltimore, Date: 1989, Document Location: Mills Library.
Files (9): 697.Title.jpeg, 697.24.25.jpeg, 697.57.jpeg, 697.73.jpeg, 697.152.jpeg, 697.240.241.jpeg, 697.268.jpeg, 697.302.jpeg, 697.303.jpeg
699. Pedigree Chart from Joseph Congdon, b 1758, Submitter: received from Diane Morales of Spokane, WA, Date: 7 Jan 1991, Other surname(s): Borden; Brownell; Champlin; Hazard; Wickham.
File: 699.jpeg
700. Pedigree Chart from William Congdon, b 1711, Submitter: Hildegarde Stevenson of Pacific Grove, CA, Date: 22 July 1991, Date: received 24 May 1993, Other surname(s): Albro; Dungan; Holden; Stafford.
File: 698.jpeg
701. Pegigree Chart from Joseph Congdon, b 1733, Submitter: prepared by Marion Congdon Schaller of Sun Lakes, AZ, Date: 11 Nov 1995, Other surname(s): Albro;Gardner; Westcott.
File: 701.jpeg
702. Death of Hon. James L. Conger, Publisher: Port Huron Times, Locality: Port Huron, Michigan, Date: 13 Apr 1876, Page(s): page 4, Submitter: received from Helen Whiting, 29 Jun 1989, Other surname(s): Mills.
File: 702.jpg
704. Ahnentafel, Author: by N. Sherrill Foster, Publisher: NEHGS NEXUS, Vol. VII, No. 1, Page(s): 24, Other surname(s): Cooper.
File: 704.jpeg
706. Stonington Families; from History of the Town of Stonington (Source 58), Document Location: Ferguson Library, Stamford, Connecticut, Date: 13 July 1989, Document Location: Google Books download, 12 Sep 2023, Other surname(s): Copp; Topliff.
Files (3): 706.Title.jpg, 706.322.jpg, 706.323.jpg
707. Genealogy of the Cornell Family, Author: by the Rev. John Cornell, M. A., Publisher: Press of T. A. Wright, Locality: New York, Date: 1902, Document Location: NEHGS Lending Library, April 1989, Document Location: scans downloaded 14 Sep 2023, URL: https://archive.org/details/genealogyofcorne00corn/page/n75/mode/2up.
• Being an Account of the Descendants of Thomas Cornell of Portsmouth, R. I.
Files (9): 707.Title.jpg, 707.16.17.jpg, 707.18.19.jpg, 707.20.jpeg, 707.20a.jpeg, 707.20b.21.jpeg, 707.22.23.jpeg, 707.24.25.jpg, 707.26.27.jpg
708. Elder John Crandall of Rhode Island and His Descendants, Author: by John Cortland Crandall, Publisher: New Woodstock, NY, Date: 1949, Submitter: received 11 Mar 1993 from Jeanna Cavanaugh, Document Location: also at Mesa FHL, 7 Nov 1998, Other surname(s): Hubbard; Cooper; Burdick; Gaylord.
Files (7): 708.01.jpg, 708.02.jpeg, 708.03.jpeg, 708.07.jpeg, 708.08.jpeg, 708.10.jpeg, 708.23.jpeg
710. Obituary of Thomas D. Currie, Submitter: transcribed by Helen Whiting, received 20 Oct 1987, Other surname(s): Bowman; Cleghorn; Mills.
File: 710.jpg
711. Notes on Thomas Davidson Currie and Mary E. Currie, Author: compiled by Helen Whiting, Locality: Marysville, Michigan, Date: received 10 Dec 1987, Document Location: genealogy safekeeping file folder, Other surname(s): Mann.
• Information appears to have been taken from death certificates of Thomas Currie and Mary E. Currie.
File: 711.jpg
712. Pedigree Chart from Phebe Curtis, b Stratford, CT, Submitter: compiled by Wilda Obey, Date: 11 Mar 1991, Date: received 13 Mar 1991, Other surname(s): Algar; Hawley; Curtis; Judson; Porter; Hutchings; White.
Files (2): 712.1.jpeg, 712.2.jpeg
713. The First Seven Generations of the Cushman Family in New England, Author: by Joseph Augustine Cushman, Document Location: NEHGS Lending Library, June 1990, Other surname(s): Allerton; Couchman; Hubbard; Reder; Howland; Titus; Kent; George; Lewis; Sherman; Doggett; Woodward.
Files (4): 713.Title.jpg, 713.12.13.jpg, 713.17.jpg, 713.18.19.jpg
716. FGR of John Daugherty and Julia Hubbard, Author: as modified by Mary Axford, Locality: Salem, Oregon, Date: 15 Jun 1988, Other surname(s): Gilbert.
File: 716.jpeg
717. Flora M. Martin Death, Date: 8 Jan 1926, Locality: Pomona, Los Angeles county, California, Call Number: 26-002556, Author: Informant: P. S. Martin, Pomona, Calif., Document Location: State of California, Dept. of Health Services, Document Location: genealogy lock box.
File: 717.jpg
718. Isabelle Martin Death, Date: May 26, 1952, Locality: Oakland, Alameda county, California, Call Number: 52-042302.
• Informant: Mrs. H. A. Legault (daughter)
File: 718.jpeg
719. Letter from The Rhode Island Historical Society, Author: by Meredith Sorozan, Reference Assistant, Date: received 4 Feb 1992, Other surname(s): Clark; Davis; Clarke.
• Information originally from Boston Transcript, 13 Nov 1929, #9268
File: 719.jpg
720. Vital Record of Rhode Island, Vol. 5, Part IV, Locality: Westerly, Rhode Island, Publisher: Narragansett Historical Publishing Company, Providence, 1894, Other surname(s): Davis.
Files (2): 720.Title.jpg, 720.99.jpg
721. A Genealogical Register of the Descendants in the Male Line of Robert Day of Hartford, Conn., Publisher: printed by J. & L. Metcalf, Locality: Northampton, Date: 1848, Other surname(s): Stebbins.
Files (3): 721.Title.jpeg, 721.1.jpeg, 721.2.jpeg
722. FGR of John Day and Sarah Butler, Author: prepared by Craig Eugene Hubbard, Date: 6 Feb 1993, Other surname(s): Clark.
Files (2): 722.1.jpeg, 722.2.jpeg
724. FGR of Harold Stanislaus Dignam & Marjorie Elizabeth Jackson, Author: as modified by Dignam family, Date: 12 Mar 1988, Other surname(s): Belcher; Mills; Rassi.
File: 724.jpeg
727. The Drapers in America, Author: by Thomas Waln-Morgan Draper, Publisher: John Polhemus Printing Company, Locality: New York, Date: 1892, Other surname(s): Aldis; Stansfield; Eastwood.
Files (13): 727.Title.jpg, 727.ix.jpeg, 727.001.jpeg, 727.002.003.jpeg, 727.004.005.jpeg, 727.006.jpeg, 727.013.jpeg, 727.017.jpeg, 727.018.019.jpeg, 727.020.021.jpeg, 727.022.jpeg, 727.023.jpeg, 727.119.jpeg
728. Wheat-Draper Genealogy, Author: by Lisle Cottrel, Document Location: Bennington Museum, Bennington, Vermont, Other surname(s): Allen; Aldis; Stansfield; Newall; Mitchell; Whiting.
Files (12): 728.01.jpeg, 728.02.jpeg, 728.03.jpeg, 728.04.jpeg, 728.05.jpeg, 728.06.jpeg, 728.07.jpeg, 728.08.jpeg, 728.09.jpeg, 728.10.jpeg, 728.11.jpeg, 728.12.jpeg
729. Vital Records of Brimfield, Massachusetts to the Year 1850, Publisher: published by the New England Historic Genealogical Society, Locality: Boston, Massachusetts, Date: 1931, Other surname(s): Allen; Draper.
Files (4): 729.Title.jpeg, 729.049.jpeg, 729.050.jpeg, 729.184.jpeg
730. Summary Probate Record of Gideon Draper, Locality: Plainfield, Windham, Connecticut, Date: 5 Oct 1750, Document Location: SL film #005442.
File: 730.jpeg
731. Letter to Jim Scofield from Anita Gauthier, Assistant Director, Locality: The Bennington Museum, Bennington, VT, Date: 21 Dec 1984, Other surname(s): Bass; Draper.
Files (3): 731.1.jpg, 731.2.jpg, 731.3.jpg
732. Shaftsbury Cemetery Records, Locality: Shaftsbury, Bennington, Vermont, Submitter: forwarded by Jim Scofield, Other surname(s): Allen; Draper.
Files (2): 732.18.jpg, 732.19.jpg
735. Connecticut Vital Records of Birth, Marriage and Death, Locality: Killingly, Windham, Connecticut, Submitter: received from Jim Scofield, Other surname(s): Draper; Allen.
File: 735.jpg
736. Notes on John Dwight, Author: based on History of the Descendants of John Dwight of Dedham, Mass., Document Location: Ferguson Library, Stamford, CT, Date: 13 Jul 1989, Scan/Download Date: 22 Jun 2023, Other surname(s): Whiting; Close.
• scans from online Google Books
Files (5): 736.jpeg, 736.91.jpg, 736.94.jpg, 736.95.jpg, 736.96.jpg
737. FGR of Thomas Cornell & Sarah Earle, Author: as modified by Beverly Kosarovich, Date: received Jan 1996, Other surname(s): Fiscock.
File: 737.jpeg
739. The Ipswich Emersons: 1636-1900, Subject: Genealogy of the Descendants of Thomas Emerson of Ipswich, Mass. with Some Account of his English Ancestry, Author: by Benjamin Kendall Emerson, Publisher: Press of David Clapp & Son, Locality: Boston, Date: 1900, Document Location: NEHGS Lending Library, Other surname(s): Brewster; Crabb; Perkins; Hunt; Wainwright.
Files (10): 739.Title.jpg, 739.019.jpeg, 739.020.jpeg, 739.029.jpeg, 739.031.jpeg, 739.047.jpeg, 739.067.jpeg, 739.068.jpeg, 739.108.jpeg, 739.416.jpeg
740. Letter from Mrs. Mary Lou Davison, Locality: Dutchess County Historical Society, Poughkeepsie, NY, Date: 9 Jul 1990, Other surname(s): Everitt.
• I could find nothing that would prove the Phoebe Everitt was a daughter of Clear Everett.
File: 740.jpg
741. Letter from Verne Voss, Locality: Pierce, Nebraska, Date: 16 Aug 1998, Other surname(s): Norris; Allerton; Maverick.
File: 741.jpg
742. Letter to Hon. Gideon Wells, Secretary of the Navy, Author: from William R. Eckart, Date: 5 Sep 1861, Date: received 15 Mar 1989.
• Letter of Acceptance to the position of 3rd Asst. Engineer in the U. S. Navy
File: 742.jpg
743. Letter to Hon. Gideon Wells, Secretary of the Navy, Author: from William Roberts Eckart, Date: 18 Mar 1864, Date: received 15 Mar 1989, Document Location: safekeeping file folder.
• Letter of Resignation from the U. S. Navy.
Files (2): 743.1.jpg, 743.2.jpg
744. Notes from Salt Lake City newspapers, Author: compiled by David W. Mills, Document Location: Salt Lake City FHL, Date: 1 Mar 1991, Other surname(s): Armstrong.
File: 744.jpg
745. Salt Lake City City Directory, Date: 1912, Publisher: R. L. Polk & Co., Document Location: Salt Lake City FHL, Date: 1 Mar 1991, Other surname(s): Kerrick; Armstrong.
Files (3): 745.Title.jpg, 745.102.jpg, 745.497.jpg
746. Notes from Salt Lake City newspapers, Author: compiled by Gretchen M. Mills, Document Location: Salt Lake City FHL, Date: 1 Mar 1991, Other surname(s): Ahlander.
File: 746.jpg
747. Obituary Abstracts from Salt Lake City newspapers, Date: 1 Mar 1991, Document Location: SL film #321155, SLC FHL, Other surname(s): Kerrick.
File: 747.jpg
748. Edwin S. Kerrick Dies Suddenly; Heart Failure Is Cause, Publisher: Salt Lake City Deseret News, Date: March 9, 1916, Document Location: SL #27208, Other surname(s): Kerrick.
File: 748.jpg
749. Nina E. Kerrick, Publisher: Salt Lake City Deseret News, Date: January 19, 1951, Page(s): Page 29, Document Location: SL #27208, Other surname(s): Kerrick.
File: 749.jpg
750. Mae Eckart Armstrong Death Certificate, Date: May 16, 1938, Locality: Salt Lake City, Utah, Author: Informant: George G. Armstrong, Document Location: SL # 26571, Other surname(s): Armstrong.
File: 750.jpg
751. Mrs. Mae Armstrong Obituary, Publisher: Salt Lake City Deseret News, Date: May 17, 1938, Document Location: SL #27116, Other surname(s): Armstrong.
File: 751.jpg
752. George Grant Armstrong Death Certificate, Date: 24 Jan 1944, Locality: Salt Lake City, Utah, Author: Informant: Marion Armstrong, Document Location: SL # 26577, Other surname(s): Armstrong; Overbeck.
File: 752.jpg
754. Notes on Abigail Fellows, Author: compiled by DWM, Document Location: Rochester Public Library, 15 Jun 1989, Other surname(s): Backus.
Files (2): 754.1.jpg, 754.2.jpg
755. Declaration for Original Invalid Pension, Author: personal declaration of Edgar B. Fellows, Date: 10 Feb 1890.
File: 755.jpeg
756. Pension Declaration, Author: Edgar B. Fellows, Date: 21 Apr 1890.
File: 756.jpeg
758. Brockport Cemetery records, Locality: Lake Road, Town of Sweden, Monroe county, NY, Submitter: DAR Cemetery Church & Town Records, Vol. 3, Other surname(s): Fellows; Marsh.
Files (2): 758.90.jpeg, 758.91.jpeg
759. Letter from Mrs. Hazel Kleinbach, Locality: Historian, Town of Brockport, Monroe County, NY, Date: received 4 Jan 1990, Other surname(s): Fellows.
File: 759.jpeg
760. Letter from City of Rochester, Date: received 28 Aug 1989, Other surname(s): Fellows.
File: 760.jpeg
761. Notes from Los Angeles City directories (1897-1904), Author: compiled by Gretchen M. Mills, Other surname(s): Fellows; Martin.
Files (2): 761.1.jpeg, 761.2.jpeg
762. First United Methodist Church, Locality: Long Beach, California, Date: received Aug 1989, Other surname(s): Hoyt; Fellows.
• Record of Membership.
Files (3): 762.1.jpeg, 762.2.jpeg, 762.3.jpeg
763. A History of California, Volume II, Author: by J. M. Guinn, A. M., Page(s): 1913, Publisher: Historic Record Company, Locality: Los Angeles, Date: 1907, Document Location: Long Beach City Library, Other surname(s): Fellows.
Files (2): 763.Title.jpg, 763.1913.jpg
764. Marriage Announcement of Miss Maude Fellows, Date: 26 Dec 1901, Publisher: Pomona Progress, Page(s): Society, page 4, Locality: Pomona, Los Angeles county, California, Other surname(s): Martin.
File: 764.jpg
765. Ernest F. Fellows & Ida S. Fountain Marshall marriage, Date: 11 Jun 1914, Locality: Long Beach, Los Angeles, California, Document Location: safekeeping file folder, Other surname(s): Fountain; Osborne.
• marriage filed 19 Jun 1914
Files (2): 765.1.jpg, 765.2.png
766. Ernest Frank Fellows Death Certificate, original in genealogy lock box, Date: 24 Aug 1924, Locality: Los Angeles, Los Angeles, California, Author: Informant: Mrs. Maude F. Martin (daughter).
File: 766.jpg
767. Mrs. Maude F. Martin Obituary, Publisher: Pasadena Star-News, Locality: Pasadena, California, Date: 23 Nov 1948, Other surname(s): Martin.
File: 767.jpg
768. Maude Fellows Martin Death Certificate, Date: 22 Nov 1948, Locality: Pasadena, Los Angeles County, California, Call Number: 48-084477, Author: Informant: Walter W. Martin, Document Location: genealogy lock box, Other surname(s): Martin.
File: 768.jpg
774. American Ancestors and Cousins of The Princess of Wales, Author: by Gary Boyd Roberts, Publisher: Genealogical Publishing Company 1984, Other surname(s): Denison; Hart; Coles; Edwards; Freeman; Parke; Samwell.
Files (4): 774.28.29.jpeg, 774.32.jpeg, 774.143.jpeg, 774.144.jpeg
775. Records of Robert Fuller of Salem and Rehoboth and Some of His Descendants, Author: by Clarence C. Fuller, Foxboro, Mass., Publisher: privately printed, Locality: Norwood, Mass., Document Location: NEHGS Lending Library, Nov 1989, Other surname(s): Bliss; Wheatley; Bowen; Titus; Wilmarth.
Files (11): 775.Title.jpg, 775.017.jpeg, 775.018.019.jpeg, 775.020.021.jpeg, 775.032.jpeg, 775.073.jpeg, 775.074.075.jpeg, 775.117.jpeg, 775.118.119.jpeg, 775.176.177.jpeg, 775.304.305.jpeg
776. Connecticut Vital Records of Birth, Marriage and Death, Locality: Ashford, Tolland, Connecticut, Page(s): 73, Document Location: NEHGS, 12 Feb 1989, Other surname(s): Fuller.
Files (3): 776.1.jpeg, 776.2.jpeg, 776.3.jpeg
777. Edward Fuller of the Mayflower and his Descendants for Four Generations, Author: compiled by Bruce Campbell MacGunnigle, CG, Author: edited by David L. Greene, PhD, FASG, Publisher: Mayflower Families in Progress, General Society of Mayflower Descendants, 1987, Other surname(s): Chipman; Cole; Morton; Lothrop; Gorham; Rowley.
Files (6): 777.Title.jpg, 777.1.jpg, 777.2.3.jpg, 777.6.7.jpg, 777.20.21.jpg, 777.Family28.jpg
778. Vital Records of Rehoboth, 1642-1896, Author: by James N. Arnold, Publisher: Narragansett Historical Publishing Company, Locality: Providence, R. I., Date: 1897, Document Location: LA Public Library, 4 Nov 1989, URL: archive.org, Scan/Download Date: 17 Apr 2023, Other surname(s): Fuller; Bowen; Wilmarth; Butterworth.
• Marriages, Intentions, Births, Deaths
Files (5): 778.Title.jpg, 778.143.jpg, 778.452.jpg, 778.613.jpeg, 778.824.825.jpg
779. Genealogy of the Fuller Families Descending from Robert Fuller of Salem and Rehoboth, Mass., Date: 1638, Other surname(s): Bowen; Titus; Wilmarth; Butterworth.
Files (6): 779.Title.png, 779.Preface.png, 779.03.png, 779.04.png, 779.05.png, 779.06.png
780. Francis Fuller and His Wife Hannah Cobb Share Seven Lines to Edward Fuller and John Howland, Author: by Beverly Francis Hovanec, C.G., Publisher: The Mayflower Quarterly, Date: August 1990, Other surname(s): Cobb; Howland.
Files (2): 780.208.209.jpeg, 780.210.211.jpeg
783. Pedigree Overview from William Foote Gibby, b 1909, Author: as modified by Florence Gibby, Date: received 9 Nov 1989, Other surname(s): Clark; Fletcher; Foote; Shaler; Stevens; Ward.
Files (2): 783.1.jpeg, 783.2.jpeg
786. Some notes on the Gilbert Family in Adams County, PA, Author: South Central Pennsylvania Genealogical Society, York, PA, Date: received 15 Apr 1992 from Walter Lewis, Other surname(s): Dill; Ritter; Reifsnyder; Knauss.
• Pages 2-6: Adams County, Pa. Orphans’ Court Dockets
Files (6): 786.1.jpeg, 786.2.jpeg, 786.3.jpeg, 786.4.jpeg, 786.5.jpeg, 786.6.jpeg
788. Marriage Registers, Kent County, Ontario, Canada, Date: 1857 - 1869, Submitter: Reference 95:09, Document Location: North York Public Library, Toronto, Date: 9 Jun 1989, Other surname(s): Gillett; Mills; Trask.
Files (2): 788.Index.jpg, 788.1.jpg
789. Loyalists and Land Settlement in Nova Scotia, Author: compiled by Marion Gilroy, Date: originally published Halifax 1937, Publisher: reprinted for Clearfield Company, Publisher: by Genealogical Publishing Co., Inc., Locality: Baltimore, Date: 1990, Document Location: Mills Library, Other surname(s): Gilroy; Innis.
• Public Archives of Nova Scotia; Publication No. 4
Files (2): 789.40.jpg, 789.Title.jpg
790. The King Family of Suffield, Connecticut, Author: compiled by Cameron Haight King, San Francisco, California, Publisher: Hoyt’s Issue, Page(s): 619, Date: Fall 1990, Other surname(s): Gorham.
Files (2): 790.618.jpeg, 790.619.jpg
793. Society of Mayflower Descendants in the State of New York, Author: Membership Directory, Publisher: published by the New York Society, Date: 1907, Document Location: Mills Library, Other surname(s): Gorham.
• Membership of George Congdon Gorham & Charles Miner Gorham
Files (2): 793.Title.jpg, 793.49.jpg
794. Barnstable, Massachusetts, Vital Records, Publisher: Mayflower Descendant, Other surname(s): Gorham; Joyce; Hawes; Howland; Taylor.
Files (2): 794.72.73.jpeg, 794.75.jpeg
796. Personal Notes of Lori Schaeffer Mills from Grandma Reinig, Date: 2 Sep 1998, Other surname(s): Reinig; Lesher; Madden; Rink.
File: 796.jpg
798. Knapp Family Genealogy, Locality: Winter Park, Florida, Date: 1962, Document Location: at NEHGS, Boston, Other surname(s): Gorham; Berrington; Hamblin; Littlefield; Dorman; Stephenson; Sturgis.
• The early French and English histories of the de Gorrum (Gorrum. Gorham) families, as it has been written, is incomplete, but to this effect…
Files (6): 798.1.jpg, 798.5.jpg, 798.6.jpg, 798.10.jpg, 798.11.jpg, 798.18.jpg
799. Gorham Families of Yarmouth, Author: by William P. Davis, Publisher: Library of Cape Cod History & Genealogy, C. W. Swift, Publisher and Printer, Yarmouthport, Mass, Call Number: No. 87, Date: 1912, Other surname(s): Ellis; Hamblin; Bray; Sears; Howes; Crowell; Hall; Howland; Parker; Taylor.
Files (9): 799.Title.jpg, 799.1.jpg, 799.2.jpg, 799.3.jpg, 799.4.jpg, 799.5.jpg, 799.6.jpg, 799.7.jpg, 799.8.jpg
800. George Congdon Gorham Individual Record, Author: as prepared by Tom Rueter, Locality: Anchorage, AK, Date: Jun 1994, Other surname(s): Bassett.
Files (2): 800.1.jpg, 800.2.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