Sources
Sources
801. Marriage Certificate of George Gorham and Martha Congdon, Date: 24 Nov 1829, Submitter: received from Tom Rueter, 9 Jul 1994, Locality: Anchorage, AK, Other surname(s): Congdon.
File: 801.jpg
802. Marriage of George C. Gorham & Sarah A. Hills, Date: 8 Nov 1853, Locality: City of Lowell, Commonwealth of Massachusetts, Submitter: received 9 Jul 1994 from Tom Rueter, Other surname(s): Hills; Boroughs.
File: 802.jpg
803. Letter to Tom Rueter, Author: from Connecticut State Library, Hartford, CT, Date: 26 Feb 1993, Other surname(s): Congdon.
• Information was found in the Barbour Collection and Hale Collection of Connecticut Cemetery Inscriptions.
File: 803.jpeg
804. Lot Gorham and his Wife Thankful. A Record of their Children., Locality: Dennis, Barnstable county, Massachusetts, Document Location: Dennis (MA) Town Clerk, Other surname(s): Howes.
File: 804.jpg
805. George C. Gorham Obituary, Publisher: The Evening Star, Locality: Washington, D.C., Friday, February 12, 1909, Date: 24 Apr 1994, Document Location: microfilm at the Library of Congress.
File: 805.jpg
806. Lot Gorham and Thankful Howes Marriage, Date: 26 Jul 1789, Locality: Yarmouth, Massachusetts, Submitter: received 9 Jul 1994 from Tom Rueter, Document Location: Town Clerk, Yarmouth, 24 Dec 1992.
File: 806.jpg
807. Lot Gorham Birth, Date: 16 Jun 1769, Locality: Yarmouth, Massachusetts, Submitter: received 9 Jul 1994 from Tom Rueter, Document Location: Town Clerk, Yarmouth, 24 Dec 1992.
File: 807.jpg
808. George Congdon Gorham Death Certificate, Date: 11 Feb 1909, Locality: Washington, D. C., Submitter: received 9 Jul 1994 from Tom Rueter.
File: 808.jpg
811. Connecticut Vital Records of Birth, Marriage and Death, Locality: New London, New London, CT, Document Location: received from New London Town Clerk, 1 Mar 1988, Other surname(s): Holt; Gordon; Gorham.
File: 811.jpg
812. Application for Membership to the Society of Mayflower Descendants in the State of New York, Author: by Charles Miner Gorham, Date: 9 Nov 1901, Document Location: Eckart Genealogy Binder.
• General No. 1923; State No. 683
Files (5): 812.1.jpg, 812.2.jpg, 812.3.jpg, 812.4.jpg, 812.5.jpg
813. New York Society. Members Elected., Publisher: The Mayflower Descendant, Vol. 4, Page(s): 191, Date: 1902, Other surname(s): Gorham.
File: 813.jpg
814. Notes from City Directories, Author: compiled by David W. Mills, Document Location: Sutro Library, San Francisco, Date: 26 Aug 1989, Other surname(s): Gorham.
File: 814.jpeg
815. Mrs. Harriet Louise Gorham Eckart DAR Record, Volume 24, Page(s): 116-7, Document Location: National DAR Library, Washington, DC, Other surname(s): Holt.
File: 815.jpg
816. Harriet Louise (Gorham) Eckart Death Certificate, Date: 24 Nov 1987, Locality: Palo Alto, Santa Clara, California, Call Number: 24-053599, Document Location: CA State Registrar of Vital Statistics, Document Location: genealogy lock box.
• Informant: Roller & Hafgood, undertakers
File: 816.jpg
817. Letter from Tom W. Rueter, Locality: Anchorage, Alaska, Date: received 9 Jul 1993, Other surname(s): Gorham.
Files (2): 817.1.jpeg, 817.2.jpeg
818. Descendants of George Congdon Gorham, Submitter: received 8 Jan 1994 from Tom Rueter of Anchorage, AK, Date: Jan 1994, Other surname(s): Murray; Rueter.
Files (2): 818.1.jpeg, 818.2.jpeg
819. Pedigree Chart from Lea Sarah Rueter, Submitter: prepared by Tom Rueter, Anchorage, AK, Date: 4 Jan 1994, Other surname(s): Eccles; Scott; Gorham; Takamitsu.
File: 819.jpeg
820. Pedigree Chart from Kathleen Margaret Gorham, Submitter: prepared by Tom Rueter, Anchorage, AK, Date: 4 Jan 1994, Other surname(s): Hills; Congdon; Burroughs; Walton.
File: 820.jpg
821. Pedigree Chart from Martha Peckham Congdon, Submitter: prepared by Tom Rueter, Anchorage, AK, Date: 4 Jan 1994, Other surname(s): Champlin; Wickham; Hazard; Peckham; Carr; Taylor.
File: 821.jpg
823. The Greenes of Rhode Island, Author: by Louise Brownell Clarke, Locality: New York, Date: 1903, Scan/Download Date: 13 Jun 2023, Other surname(s): Tattershall; Potter; Hooker; Greene; Anthony; Carr; Almy.
• With Historical Records of English Ancestry, 1534-1902. Compiled from the mss. of the late Major-General George Sears Greene, U. S. V.
• full PDF available
Files (17): 823.Title.jpg, 823.38.jpg, 823.39.jpg, 823.40.jpg, 823.52.53.jpg, 823.54.55.jpg, 823.56.57.jpg, 823.58.jpg, 823.59.jpg, 823.60.61.jpg, 823.62.jpeg, 823.64.jpg, 823.65.jpg, 823.75.jpg, 823.74.75.jpg, 823.76.77.jpg, 823.343.jpg
824. The Family of Greene, Document Location: NEHGS Lending Library, Feb 1992, Other surname(s): Gardiner; Gould; Green; Coit; Tattershall; Almy.
Files (6): 824.Pedigree.jpg, 824.36.37.jpeg, 824.38.39.jpeg, 824.42.43.jpeg, 824.44.45.jpeg, 824.52.jpeg
825. The Halls of New England, Author: by Rev. David B. Hall, A. M. of Duanesburgh, N. Y., Publisher: printed by Joel Munsell’s Sons, Albany, N. Y., Date: 1883, Document Location: NEHGS Lending Library, June 1990, Scan/Download Date: 13 Jun 2023, Other surname(s): Sears; Bangs; Bearse; Bourne; Crocker; Matthews; Pease; Kibbe; Hall; Howes; Lewis; Miller; Lilly; Humphrey.
Files (15): 825.Title.jpg, 825.1.2.jpg, 825.211.212.jpg, 825.213.214.jpg, 825.215.216.jpg, 825.217.218.jpg, 825.219.220.jpg, 825.223.224.jpg, 825.227.228.jpg, 825.229.230.jpg, 825.235.236.jpg, 825.241.jpg, 825.253.254.jpg, 825.263.264.jpg, 825.691.jpg
826. 1920 Census, Locality: Baltimore, Maryland, Date: 5 Jan 1920, Page(s): ED 119, Sheet 47B, Document Location: SL film #1820657, Mesa FHL, Date: 26 Sep 1998, Other surname(s): Reinig; Madden.
File: 826.jpeg
827. 1920 Census, Locality: Baltimore, Maryland, Date: 5 Jan 1920, Page(s): ED 99, Sheet 4, Document Location: SL film #1820656, Mesa FHL, 26 Sep 1998, Other surname(s): Rink; Lesher.
File: 827.jpeg
828. 1920 Census, Locality: Secaucus, Hudson county, New Jersey, Date: 12 Jan 1920, Page(s): ED 292, sheet 11, Document Location: SL film #1821049, Mesa FHL, 26 Sep 1998, Other surname(s): Degelmann; Bluchel; Schumann.
• Listed as Andrew Angermann; some portions difficult to read.
File: 828.jpeg
829. The History of Ancient Windsor, Connecticut, also the Genealogies and Genealogical Notes, Author: by Henry R. Stiles, M. D., Publisher: New York: Charles B. Norton, Date: 1859, Document Location: Mesa Family History Center, Mesa, AZ, 26 Sep 1998, Scan/Download Date: 2 Apr 2023, Other surname(s): Loomis; Moore.
Files (2): 829.Title.jpg, 829.678.679.jpg
831. Birth Record of Davis Clarke, Date: 6 Jun 1773, Locality: Washington County, Rhode Island, Page(s): 92, Call Number: 3-143, Publisher: Rhode Island, Vital Extracts, 1636-1899, Scan/Download Date: 3 Feb 2023.
File: 831.jpg
832. First Settlers of Barnstable, Publisher: NEHGR, April 1849, Document Location: West LA FHL, 28 Mar 1990, Scan/Download Date: 29 Jul 2020, Other surname(s): Howland; Chipman; Goodspeed; Hamblin; Bearse; Hamlin; Cobb; Lothrop; Pope; Blossom.
Files (6): 832.84.jpg, 832.85.jpg, 832.86.png, 832.87.jpg, 832.134.135.jpeg, 832.136.jpeg
833. History of Solano County, Publisher: Published 1879, San Francisco, Cal., Document Location: Solano County Genealogy Society, Date: received 5 Aug 1988 from Walter Lewis, Other surname(s): Lee; Harrier.
Files (3): 833.Title.jpg, 833.353.jpg, 833.354.jpg
834. FGR of Daniel Webster Harrier & Sarah Maria Lee, Author: prepared by Walter Lewis of Yakima, WA, Date: 10 Aug 1988, Other surname(s): Colby.
File: 834.jpeg
835. FGR of ___?___ Walker & Sarah Maria Lee, Author: prepared by Walter Lewis of Yakima, WA, Date: 10 Aug 1988, Other surname(s): Harrier.
File: 835.jpeg
836. FGR of Daniel Webster Harrier & Mary Antonia, Author: prepared by Walter Lewis of Yakima, WA, Date: 10 Aug 1988.
File: 836.jpeg
837. FGR of John Harrison & Charlotte Mills, Author: as modified by Carol Lumley Holstine, Date: received 22 Apr 1993.
File: 837.jpeg
838. FGR of John Harrison & Dinah Lumley, Author: as modified by Carol Lumley Holstine, Date: received 22 Apr 1993.
File: 838.jpeg
839. FGR of John Harrison & Sarah Lovell, Author: as modified by Carol Lumley Holstine, Date: received 22 Apr 1993, Other surname(s): Brown; Furlong; Henry; Coates; Willson; Lovel.
Files (2): 839.1.jpg, 839.2.jpg
840. Genealogy of Harrisons of Nova Scotia, Author: from Ernest Coates of Nova Scotia, Date: received 22 Apr 1993 from Carol Lumley Holstine, Other surname(s): Bent; Vose; Brown; Cannon; Coates; Lumley; Hoeg; Lodge; Mills; Pugsley.
Files (6): 840.1.jpeg, 840.2.jpeg, 840.3.jpeg, 840.4.jpeg, 840.5.jpeg, 840.6.jpeg
841. FGR of Dea. Stephen Hart & Elizabeth ___?___, Author: as modified by Allen Norris, Date: received 26 Mar 1990, Other surname(s): Lee.
Files (2): 841.1.jpeg, 841.2.jpeg
842. Pedigree Chart from Isaac Lee, b 1691, Submitter: as modified by Allen Norris, Silver Spring, MD, Date: received 26 Mar 1990, Other surname(s): Lee; Royce; Lothrop; Scudder.
• Information in “John Lee of Farmington,” 1878, by Sarah Marsh Lee agrees with this [pedigree].
File: 842.jpeg
843. The Three Messengers: Henry, Andrew, and Edward: Clearing The Decks, Author: by Helen S. Ullmann, Acton, MA 01720, Publisher: NEHGR, Vol. 152, Page(s): 353 et. seq., Date: July 1998, Other surname(s): Mills; Messenger.
Files (6): 843.353.jpg, 843.354.355.jpg, 843.356.357.jpg, 843.358.359.jpg, 843.360.361.jpg, 843.362.363.jpg
847. FGR of Joseph Haskin & Deborah Beekman, Submitter: prepared by Alice Hughes of Merrickville, ON forwarded by Jim Scofield, Other surname(s): Martin; Haskins.
File: 847.jpg
848. Haskins Family Bible, Document Location: Grenville County Historical Society, Date: Jun 1989, Other surname(s): Beekman; Martin.
• Bible printed in 1805.
Files (3): 848.1.jpg, 848.2.jpg, 848.3.jpg
850. Connecticut Vital Records of Birth, Marriage and Death (Barbour), Locality: Suffield, Hartford County, Document Location: West LA FHL, 25 Jul 1991, Other surname(s): Hasting.
File: 850.jpg
851. Fred Hawkins & Minnie Zellar Marriage, Date: 28 Feb 1991, Locality: Evanston, Cook county, Illinois, Document Location: SL film #1030267, Salt Lake City FHL, Document Location: genealogy safekeeping file folder, Other surname(s): Zellar.
File: 851.jpg
852. The Hawley Record by Elias S. Hawley, 1890, Author: notes prepared by Jim Scofield, Livermore, CA, Document Location: SL film #363872, Other surname(s): Birdsey; Curtis; Thompson.
File: 852.jpg
853. Letter from Mrs. Robert G. Howlett, Locality: Grand Rapids, MI, Date: received 10 Dec 1990, Other surname(s): Nichols; Hawley.
File: 853.jpeg
854. Pedigree Chart from Samuel Hawley & his two wives, Submitter: prepared by Edward Smith of Avon, CT, Date: received 7 Jan 1991, Other surname(s): Thompson; Nichols; Birdsey.
File: 854.jpeg
855. Descendants of Joseph Hawley, Author: prepared by Emily Haas of Norwalk, CT, Date: received 24 Feb 1992.
Files (2): 855.1.jpeg, 855.2.jpeg
856. A History of the Old Town of Stratford, CT, Part II, Author: by Rev. Samuel Orcutt, Date: 1886, Submitter: received from Beverly McGuire, 22 Jan 1991, Scan/Download Date: 25 Mar 2023, Other surname(s): NIchols; Hawley; Washburn.
Files (4): 856.Title.jpg, 856.1212.jpeg, 856.1251.jpg, 856.1252.jpg
857. Pedigree Chart from Azubah Hawley, Submitter: compiled by Wilda Obey, Hinckley, MN, Date: received 27 Feb 1991, Other surname(s): Castle; Dickerson; Judson; Curtis.
Files (2): 857.1.jpeg, 857.2.jpeg
858. Tombstone Inscriptions in Medina County, Ohio, Submitter: received Sep 1988 from Helen Vaughn, Medina County Genealogical Society, Other surname(s): Hay; Leaton; O’Brien; Pollock.
Files (2): 858.1.jpg, 858.2.jpg
859. Cumberland County Families, Author: by Ernest E. Coates, Publisher: The Citizen [Nova Scotia], Date: 11 Apr 1981, Date: received from Carol Lumley Holstine, 22 Apr 1993, Other surname(s): Lumley; Harrison; Nelson.
Files (3): 859.1.jpeg, 859.2.jpeg, 859.3.jpeg
860. The Hazard Family of Rhode Island, 1635-1894, Author: by Caroline E. Robinson, Publisher: printed for the Author, Locality: Boston, Date: 1895, Other surname(s): Champlin; Hazard; Congdon; Borden.
Files (17): 860.Title.jpg, 860.01.jpeg, 860.02.jpeg, 860.03.jpeg, 860.04.jpeg, 860.05.jpeg, 860.06.jpeg, 860.07.jpeg, 860.08.jpeg, 860.09.jpeg, 860.14.jpeg, 860.18.jpeg, 860.19.jpeg, 860.20.jpeg, 860.21.jpeg, 860.33.jpeg, 860.73.jpeg
861. Genealogical Sketches of Robert and John Hazelton and Some of Their Descendants, Author: compiled by Dr. William B. Lapham, Publisher: published by F. H. Hazelton, Locality: Portland, Maine, Date: 1892, Document Location: NEHGS Lending Library, 25 Apr 1989, Other surname(s): Whaley; Rathburn.
Files (3): 861.Title.jpg, 861.217.jpg, 861.218.jpg
862. The Hedge Family of Yarmouth, Author: Library of Cape Cod History & Genealogy, No. 64, Publisher: C. W. Swift, Publisher and Printer, The “Register” Press, Locality: Yarmouthport, Mass., Date: 1913, Document Location: genealogy safekeeping file folder, Other surname(s): Snow; Lothrop; Sturgis.
• From the Yarmouth Register, May 9, 1850.
Files (3): 862.1.jpg, 862.2.3.jpg, 862.4.jpg
864. Diary of Joshua Hempstead, Publisher: The New London County Historical Society, Locality: New London, Connecticut, Date: 1901, Document Location: Public Library, New London, Conn., Other surname(s): Salmon; Youngs; Starr.
Files (4): 864.Title.jpg, 864.1.jpg, 864.2.jpg, 864.3.jpg
865. The Hempstead Family of New London, Connecticut, Author: compiled by George A. Cahles, caretaker at Hempstead House, Submitter: copy obtained from him on personal visit, Locality: New London, Connecticut, Date: 13 Jul 1987, Document Location: genealogy safekeeping file folder, Other surname(s): Bailey; Booth; Burch; Douglas; Edgecomb; Hartshorn; Larrabee; Hallam; Holt; Waller.
File: 865.1.2.jpg
868. Comments On, and Corrections of, Some Curious Errors, Which Are to Be Found Recorded in the Introduction to Hempstead’s Diary, Author: contributed by Charles D. Parkhurst, Publisher: New York Genealogical & Biographical Record, Vol. 51, Date: 1920, Document Location: West LA FHL, 4 Nov 1989, Other surname(s): Bailey; Edgecomb; Larrabee; Hallam; Youngs; Tuthill; Holt.
Files (8): 868.259.jpeg, 868.260.jpeg, 868.261.jpeg, 868.262.jpeg, 868.263.jpeg, 868.264.jpeg, 868.265.jpeg, 868.266.jpeg
869. Notes from Barbour New London Vital Records, Author: compiled by Dave Mills, Document Location: West LA FHL, Date: 4 Nov 1989, Other surname(s): Hempstead; Copp; Burch; Hallam; Holt.
Files (2): 869.1.jpg, 869.2.jpg
871. Hinckley Heritage & History, Author: by E. Charles Hinckley, Second Edition, Date: July 1976, Document Location: NEHGS Lending Library, Feb 1990, Other surname(s): Fitzrandolph; Jenkins; Bourne; Soole; Smith; Houghton.
Files (13): 871.Title.jpg, 871.06.jpeg, 871.07.jpeg, 871.08.jpeg, 871.09.jpeg, 871.12.jpeg, 871.15.jpeg, 871.16.jpeg, 871.17.jpeg, 871.19.jpeg, 871.30.jpeg, 871.31.jpeg, 871.39.jpeg
872. Hinckley Family History, Author: compiled by Rev. Charles N. Sinnett of Fertile, Minnesota, Date: compiled 1919; additional information 1954, Document Location: NEHGS Lending Library, Date: Feb 1990, Other surname(s): Bacon; Taylor; Cobb; Glover; Stone; Lewis; Sturgis; Bourne; Kneeland; Gorham; Soole.
Files (22): 872.01.jpg, 872.05.jpeg, 872.06.jpeg, 872.07.jpeg, 872.08.jpeg, 872.09.jpeg, 872.10.jpeg, 872.11.jpeg, 872.12.jpeg, 872.13.jpeg, 872.14.jpeg, 872.15.jpeg, 872.18.jpeg, 872.19.jpeg, 872.45.jpeg, 872.46.jpeg, 872.47.jpeg, 872.48.jpeg, 872.49.jpeg, 872.50.jpeg, 872.51.jpeg, 872.54.jpeg
873. Bedford Historical Records, Volume IV, Other surname(s): Holmes.
Files (3): 873.016.jpeg, 873.144.jpeg, 873.168.jpeg
874. Town of Bedford, Westchester County, New York, Publisher: Bedford Historical Records, Volume V, Publisher: published by the Town of Bedford, 1976, Call Number: US/CAN 974.7277/B1 N2b, Document Location: Salt Lake City FHL, Other surname(s): Holmes; Mills.
• Minutes of Town Meetings, 1784-1841
Files (4): 874.Title.jpeg, 874.iv.jpeg, 874.254.jpeg, 874.336.jpeg
875. New York Colonial Manuscripts, Publisher: New York Genealogical & Biographical Record, Date: July 1907, Other surname(s): Westcott; Holmes; Lawrence; Miller; Waterbury.
• Census of the town of Bedford, Westchester Co., taken about Sept., 1710.
Files (3): 875.219.jpeg, 875.220.jpeg, 875.221.jpeg
877. Early Wills of Westchester County, New York, Author: by William S. Pelletreau, A. M., Publisher: Francis P. Harper, Locality: New York, Date: 1898, Document Location: Ferguson Library, Stamford, CT, 13 Jul 1989, Scan/Download Date: 26 Mar 2023, Other surname(s): Beecher; Holmes; Mills.
Files (4): 877.155.png, 877.156.png, 877.198.png, 877.John Holmes Will.jpg
879. Brewster-Collier-Prence-Howes, Author: by Miss Ella F. Elliot, Publisher: probably NEHGR, Page(s): 409, Date: unknown date, Other surname(s): Prence; Brewster.
File: 879.jpeg
880. A Genealogical Dictionary of First Settlers of New England, Author: by James Savage, Volume II, Publisher: Genealogical Publishing Company, Locality: Baltimore, Date: 1969, Other surname(s): Howes; Prence; Mayo; Howland; Southworth; Thacher; Vaughn; Williamson.
Files (3): 880.Title.jpg, 880.478.479.jpg, 880.480.481.jpg
881. Governor Bradford’s List of the Mayflower Passengers, Publisher: The Mayflower Descendant, Vol. 1, Page(s): 9-16, Date: 1899, Other surname(s): Bradford; Howland; Brewster; Tilley.
• Also reprinted in Stratton, Plymouth Colony, Source 20, Appendix C, page 405 et. seq.
Files (5): 881.9.jpg, 881.10.11.jpg, 881.12.13.jpg, 881.14.15.jpg, 881.16.jpg
882. Elizabeth Tilley’s Grave Is Located in Rhode Island, Author: by Clinton W. Sellew, Publisher: The Howland Quarterly, Vol. 53, No. 3, Date: August 1988, Other surname(s): Tilley.
Files (3): 882.1.jpeg, 882.6.jpeg, 882.8.jpeg
883. Family Tree of Howland Society Member William G. Torrey Tracing Descent From 3 Howland Brothers, Publisher: The Howland Quarterly, Vol. 57, No. 4, Page(s): 8-9, Date: December 1992, Other surname(s): Tilley; Gorham.
Files (2): 883.1.jpeg, 883.8.9.jpeg
884. Elizabeth Howland and Her Two Husbands, Ephraim Hicks and Captain John Dickinson, Author: by Elizabeth Pearson White and Edwin Wagner Coles, Publisher: The Howland Quarterly, Vol. 60, No. 3, Date: September 1995, Other surname(s): Hicks; Dickinson; Dickenson.
Files (4): 884.13.jpeg, 884.14.15.jpeg, 884.16.17.jpeg, 884.18.19.jpeg
888. FGR of Alfred Howson & Sarah Caroline Moore, Author: prepared by Lesley Howson Stavola, Date: received 13 Sep 1991, Other surname(s): Conrad; Gallaugher.
File: 888.jpeg
890. The Hoxie Family, Author: by Leslie R. Hoxie, Publisher: published by the Author, Locality: Ukiah, Oregon, Date: 1950, Document Location: Salt Lake City FHL, 1 Mar 1991, Scan/Download Date: 2 Apr 2023, Other surname(s): Taylor; Presbury; Tucker.
Files (7): 890.Title.jpg, 890.1.jpg, 890.2.3.jpg, 890.4.5.jpg, 890.6.7.jpg, 890.8.9.jpg, 890.10.11.jpg
891. Death Certificate of Mrs. Jennie R. Fellows, Date: 1 Sep 1909, Locality: Long Beach, Los Angeles county, California, Call Number: 19-053546, Document Location: genealogy lock box, Other surname(s): Fellows; Peck.
• Informant: E. F. Fellows (husband)
File: 891.jpg
892. Census for the Township of Perry, Locality: Perry, Wyoming county, New York, Date: 1850, Document Location: received Oct 1989 from Wyoming County Historian, Other surname(s): Peck; Hoyt; Elliot.
File: 892.jpeg
893. Letter from John G. Wilson, Locality: Wyoming County Historian, Warsaw, NY, Date: received 26 Oct 1989, Other surname(s): Peck; Hoyt.
Files (2): 893.1.jpg, 893.2.jpg
895. Last Will and Testament of Charles P. Hoyt, age 48, Publisher: Surrogate’s Court, Wyoming County, New York, Date: Will dated 28 Jun 1867.
• Received from John G. Wilson, Wyoming County Historian, received 26 Oct 1989.
Files (2): 895.1.jpeg, 895.2.jpeg
897. Helen (Hoyt) Merrell, Locality: State of Michigan, Lansing, Michigan, Document Location: Office of the State Registrar & Center for Health Statistics, Date: 25 Sep 1989.
• Death record not found.
File: 897.jpeg
899. One Thousand Years of Hubbard History (866 to 1895), Author: compiled by Edward Warren Day, Publisher: published by Harlan Page Hubbard, Locality: New York, Date: 1896, Document Location: NEHGS Lending Library, Feb 1992, Scan/Download Date: 15 Mar 2023, Other surname(s): Bird; Burdick; Cornwell; Cooper; Clark; Daugherty; Gilbert; Scovil; Bailey; Watts.
Files (12): 899.Title.jpg, 899.53.jpg, 899.54.55.jpg, 899.255.jpg, 899.256.257.jpg, 899.269.jpg, 899.270.271.jpg, 899.272.273.jpg, 899.274.275.jpg, 899.276.277.jpg, 899.284.jpg, 899.286.287.jpg
900. Mrs. Frances Larkin Esty DAR Record, Vol. 34, Page(s): 313, Call Number: No. 33865, Other surname(s): Hubbard; Larkin.
File: 900.jpeg
901. Mrs. Augusta Clough Watrous DAR Record, Call Number: No. 308674, Other surname(s): Hubbard; Scovil; Hulbert; Nellis; Posson.
Files (4): 901.1.jpeg, 901.2.jpeg, 901.3.jpeg, 901.4.jpeg
902. Descendants of George Hubbard, Author: prepared by Florence Gibby, 1979, Date: received Mar 1990, Other surname(s): Tibbets; Wright; Marsh.
File: 902.jpg
903. Notes on Hubbard, Author: prepared by Florence Gibby, Date: received March 1990, Other surname(s): Bailey; Clark; Willard; Shaler; Watts; Read.
Files (3): 903.1.jpeg, 903.2.jpeg, 903.3.jpeg
904. Descendants of Daniel Hubbard (1701-1755), Author: prepared by Craig Eugene Hubbard of Corona, California, Date: 16 Dec 1992, Date: received 30 Dec 1992, Other surname(s): Bailey; Barnes; Nelson; Clark; Walkley; Bates; Shaler; Selleck; Titus.
• With extensive extractions from the Hubbard family history, by Socrates Hubbard, dated 13 Oct 1856.
Files (21): 904.01.jpg, 904.02.jpeg, 904.03.jpeg, 904.04.jpeg, 904.05.jpeg, 904.06.jpeg, 904.07.jpeg, 904.08.jpeg, 904.09.jpeg, 904.10.jpeg, 904.11.jpeg, 904.12.jpeg, 904.13.jpeg, 904.14.jpeg, 904.15.jpeg, 904.16.jpeg, 904.17.jpeg, 904.18.jpeg, 904.19.jpeg, 904.20.jpeg, 904.21.jpeg
907. Mayville, N. Y. Cemetery Inscriptions, Locality: Mayville, Chatauqua county, New York, Publisher: NYG&BR, Oct 1927, pages 371-2, Other surname(s): Hubbard.
File: 907.jpeg
909. FGR of Solomon Hubbard & Hannah Willard, Author: as modified by Florence Gibby, Date: 26 Oct 1989, Other surname(s): Green; Read; Hide; Weller.
File: 909.jpeg
918. Descendants of Dale Levi Martin, b 1886, Author: compiled by Dale Martin, Jr. of Bozeman, MT, Date: received 26 Apr 2001, Other surname(s): Fisher; Norton; Marihart; Hendrickson.
• Includes contents outline of Martin Family History by Riley P. Martin (begun 1923).
Files (2): 918.1.jpg, 918.2.jpg
919. Pedigree Chart from Lt. John Hull, b 1644, Submitter: as modified by Alice Gubi, Date: received 16 Mar 1990, Other surname(s): Loomis; Mitchell; White; Algar; Lingwood.
File: 919.jpeg
920. FGR of Lt. Josiah Hull & Elizabeth Loomis, Author: as modified by Alice Gubi, Date: received 16 Mar 1990, Other surname(s): Kelsey; Dibble; Sheather.
Files (2): 920.1.jpeg, 920.2.jpeg
921. Genealogy of the Name and Family of Hunt, Author: compiled by T. B. Wyman, Jr., Publisher: published by Garnier & Company, Locality: Charleston, South Carolina, Document Location: NEHGS Lending Library, June 1990, Other surname(s): Redding; Smith; Hurd; Newman; Newcomb.
Files (14): 921.Title.jpg, 921.035.jpeg, 921.036.jpeg, 921.042.jpeg, 921.043.jpeg, 921.044.jpeg, 921.045.jpeg, 921.082.jpeg, 921.087.jpeg, 921.089.jpeg, 921.090.jpeg, 921.091.jpeg, 921.119.jpeg, 921.124.jpeg
922. The Hurlbut Genealogy, Subject: Or Record of the Descendants of Thomas Hurlbut of Saybrook and Wethersfield, Conn., Who Came to America as Early as the Year 1637, Author: by Henry H. Hurlbut, Publisher: Joel Munsell’s Sons, Publishers, Locality: Albany, N. Y., Date: 1888, Document Location: Connecticut State Library, Hartford, 28 Sep 1988, Other surname(s): Brooks; Drakeley; Hawley; Mosher; Castle; Good.
Files (14): 922.Title.jpg, 922.015.jpeg, 922.016.017.jpeg, 922.018.jpeg, 922.021.jpeg, 922.022.jpeg, 922.030.jpeg, 922.031.jpeg, 922.032.033.jpeg, 922.034.jpeg, 922.060.061.jpeg, 922.065.jpeg, 922.109.jpeg, 922.202.203.jpeg
923. FGR of Consider Hurlbut & Patience Hawley, Author: prepared by Polly Craig, Spencerville, Ontario, Date: 29 Aug 1979, Document Location: copied at Grenville County Historical Society, Ontario, 12 Jun 1989, Other surname(s): Mosher; Allen.
• Page 2: Pedigree Chart from Heman Hurlbut and Hannah Mosher.
Files (2): 923.1.jpeg, 923.2.jpeg
924. Addendum to: No. 129 in the “Hurlbut Genealogy”, Author: written by G. R. Hurlburt, Stockton, CA, Date: dated 1972, Submitter: forwarded by Jim Scofield of Livermore, CA, Other surname(s): Warner; Brownson.
Files (3): 924.11.jpg, 924.12b.jpg, 924.12c.jpg
925. Probate Estate Papers of: Hurlbut, Consider of Woodbury, 1766, Locality: Woodbury Probate District, file #2277, Submitter: forwarded by Jim Scofield, Livermore, CA, Document Location: Connecticut State Library, Hartford, CT, Other surname(s): Hawley; Hurlbut.
File: 925.jpg
926. Connecticut Vital Records of Birth, Marriage and Death, Locality: Woodbury, Litchfield, Connecticut, Document Location: Connecticut State Library, Hartford, 28 Sep 1988, Other surname(s): Brown; Hurlbut; Hawley; Castle; Warner.
Files (3): 926.1.jpeg, 926.2.jpeg, 926.3.jpeg
927. Petition of Deborah Nettleton, Date: 14 May 1793, Document Location: Public Archives of Ontario, Toronto; Cabinet 1, Box 220, Other surname(s): Nettleton; Hubbard.
Files (2): 927.1.jpg, 927.2.jpg
928. The Report of the Bureau of Archives, Page(s): 469-70, Other surname(s): Nettleton; Hurlbut; Knapp.
Files (2): 928.468.469.jpeg, 928.470.jpeg
929. Mrs. John Tilley - Mystery Matron of the Mayflower, Author: by Robert F. Huber, Publisher: The Howland Quarterly, Vol. 59, No. 1, Date: March 1994, Other surname(s): Hurst; Howland.
File: 929.jpeg
930. Letter from Gilbert Simpson Innis to Messrs. Shipley, Submitter: from Susan Hill, Date: received 8 Nov 1991, Other surname(s): Barnes; Christie; Fraser; Stewart.
Files (2): 930.1.jpeg, 930.2.jpeg
931. Letter to Warren (author unknown), Date: dated 6 Mar 1916, Date: received 8 Nov 1991 from Susan Hill, Other surname(s): Mills; Christie; Innis; Shipley.
• The foregoing dates are copied from the old family bible now in the possession of E. B. Christie late of River Hebert now living in Truro. The above facts furnished to the undersigned on or about March 7th [1916], by Ethelyn Christie daughter of E. B. Christie.
Files (3): 931.1.jpeg, 931.2.jpeg, 931.3.jpeg
933. Descent from Robert Innis, Author: from genealogical records given by Ethel M. Hooper, 16 Jul 1954, Other surname(s): Mills; Shipley; Read; Bent.
Files (2): 933.1.jpg, 933.2.jpg
934. Miss Helen M. King DAR Record, Vol. 16, Page(s): 183, Call Number: Nat. No. 15464, Submitter: received June 1991 from Melissa Perkins, Other surname(s): Jerralds; Parmale; King.
File: 934.jpg
935. Mrs. Elizabeth Gerald Clark DAR Record, Vol. 85, Page(s): pages 358-9, Call Number: Nat. No. 84933, Submitter: received June 1991 from Melissa Perkins, Other surname(s): Jerralds; Mumford; Hasting; Parker.
File: 935.jpg
936. Vermont Historical Magazine, Locality: Warren, Vermont, Date: received 20 Jun 1991 from Melissa Perkins, Other surname(s): Jerralds.
• page 807: Town Clerks
• page 808: Soldiers of 1812
• page 811: Town Treasurers
Files (3): 936.807.jpg, 936.808.jpg, 936.811.jpg
937. Mrs. Carrie Louise Clapp VanAntwerp DAR Application, Call Number: Nat. No. 167575, Date: June 1921, Other surname(s): Jerralds; Case; Clapp; Perry; Risley; Townsend; Hasting; Slate; Vanantwerp; Williams.
Files (4): 937.1.jpg, 937.2.jpg, 937.3.jpg, 937.4.jpg
938. Record of Service of Connecticut Men in the War of the Revolution, Publisher: Hartford, 1889, Document Location: West LA FHL, 25 Jul 1991, Other surname(s): Jerralds.
Files (3): 938.Title.jpg, 938.296.jpg, 938.335.jpg
939. Warren, VT Town & Vital Records, Page(s): 174, Document Location: SL film #0029101, Pasadena FHL, 21 Aug 1991, Other surname(s): Hasting; Jerralds.
• Thomas Jerralds, Town Clerk
File: 939.jpg
940. Town of Warren History, Page(s): 476 & 486, Submitter: received 9 Nov 1991 from Melissa Perkins, Other surname(s): Jerralds.
Files (2): 940.476.jpg, 940.486.jpg
941. Knauss Genealogy (1633-1713) of Düdelsheim, Germany, Author: by Wilbur Lewis King, Document Location: Historical Society of York Co., Pennsylvania, Publisher: Bethlehem, Privately Printed, 1990, URL: archive.org, Scan/Download Date: 2 Apr 2023, Other surname(s): Ritter; Gerlach; Roth.
Files (7): 941.Title.jpg, 941.11.jpg, 941.12.13.jpg, 941.14.15.jpg, 941.16.17.jpg, 941.25.jpg, 941.26.jpg
942. Lukas or Lucas Knouse, Knauss, Knaus Family, Author: submitted by Naomi Reifsnider Hett, Publisher: Gettysburg Chapter, Pa. Soc., DAR, Date: September 20, 1955, Other surname(s): Roth; Ritter; Snyder.
Files (2): 942.1.jpeg, 942.2.jpeg
944. Onondaga County Wills, 1796 - 1823, Locality: Onondaga County, New York, Vol. 1, Page(s): 37-8, Document Location: New York State Library, Albany, Other surname(s): Lamerson.
Files (3): 944.Text (944.jpg), 944.1.jpeg, 944.2.jpeg
945. Lamerson Notes, Author: compiled by David W. Mills, Document Location: Onondaga County Library, Date: 5 Oct 1988, Other surname(s): Stephens; Seaborn; Low; Parish.
Files (3): 945.1.jpeg, 945.2.jpeg, 945.3.jpeg
946. FGR of Jacob Lamerson & Mary Harrison, Author: compiled by M. John Fox, Date: received 12 Jul 1991, Other surname(s): Andrews; Andrus; Sears; Ward; Wolverton.
Files (2): 946.1.jpeg, 946.2.jpeg
950. Onondaga’s Centennial, Date: 1896, in 2 volumes, Document Location: Onondaga County Library, Syracuse, Date: 5 Oct 1988, Scan/Download Date: 16 Mar 2023, Other surname(s): Clark; Lamerson; Gallagher; Hoyt; Ward.
Files (17): 950.Vol1.Title.jpg, 950.Vol1.659.jpg, 950.Vol1.660.661.jpg, 950.Vol1.662.663.jpg, 950.Vol1.664.jpg, 950.Vol1.722.723.jpg, 950.Vol2.Title.jpg, 950.Vol2.149.jpg, 950.Vol2.150.jpg, 950.Vol2.259.jpg, 950.Vol2.944.jpg, 950.Vol2.961.jpg, 950.Vol2.962.963.jpg, 950.Vol2.964.965.jpg, 950.Vol2.966.967.jpg, 950.Vol2.968.969.jpg, 950.Vol2.1026.jpg
951. Germans To America, Page(s): 84, Document Location: Mesa FHL, Date: 7 Nov 1998, Other surname(s): Degelmann; Hertegen.
File: 951.jpeg
952. 1900 Census, Locality: West Hoboken, Hudson, New Jersey, Page(s): ED 66, Sheet 21, Document Location: Mesa FHL, 7 Nov 1998, Other surname(s): Degelmann; Hertegen.
File: 952.jpg
953. 1900 Census, Locality: Baltimore, Maryland, Date: 6 Jun 1900, Page(s): ED 1, Sheet 3B, Document Location: Mesa FHL, 7 Nov 1998, Date: 7 Nov 1998, Other surname(s): Rink; Stevens.
File: 953.jpg
954. Soundex Notes from 1900 Census, Author: compiled by Lori Schaeffer Mills, Locality: Baltimore, ED 161, sheet 11, line 71, Document Location: Mesa FHL, 7 Nov 1998, Other surname(s): Lesher; Pushke.
File: 954.jpeg
956. Willard Genealogy, Author: by Joseph Willard and Charles Wilkes Walker, Publisher: printed for The Willard Family Association, Locality: Boston, Mass., Date: 1915, Document Location: Mesa FHL, 7 Nov 1998, Scan/Download Date: 16 Mar 2023, Other surname(s): Bradley; D’Mar; Dunster; Gerrett; Hosmer; Field; Sharpe; Launce; Denison; Bates; Bradley.
Files (13): 956.Title.jpg, 956.1.2.jpg, 956.4.jpg, 956.5.6.jpg, 956.7.8.jpg, 956.9.10.jpg, 956.15.16.jpg, 956.26.jpg, 956.27.28.jpg, 956.43.44.jpg, 956.45.46.jpg, 956.88.jpg, 956.89.jpg
957. The Hawes Family of Yarmouth, Library of Cape Cod History & Genealogy, No. 65, Date: 1913, Publisher: C. W. Swift, Publisher and Printer, The “Register” Press, Locality: Yarmouthport, Mass., Other surname(s): Hawes; Annable; Gorham; Hedge; Thacher.
• From the Yarmouth Register, May 9, 1850
Files (4): 957.Title.jpg, 957.1.2.jpeg, 957.3.4.jpeg, 957.5.jpeg
958. The Sturgis Family of Yarmouth, Library of Cape Cod History & Genealogy, No. 82, Publisher: C. W. Swift, Publisher and Printer, The “Register” Press, Locality: Yarmouthport, Mass., Date: 1912, Other surname(s): Gorham; Hinckley; Thacher; Taylor; Howes; Ivet.
Files (4): 958.1.jpeg, 958.2.jpeg, 958.3.jpeg, 958.4.jpeg
960. Notes from Barbour, Connecticut Vital Records, Locality: Saybrook, CT Vital Records, Vol. 1, page 15, Document Location: West LA FHL, 4 Nov 1989, Other surname(s): Larrabee.
Files (2): 960.1.jpg, 960.2.jpg
962. 1900 Census, Locality: Secaucus, Hudson, New Jersey, Page(s): ED 181, Sheet 5A, Date: 2 Mar 2005, Other surname(s): Degelmann.
File: 962.jpg
963. Personal notes from phone conversation with George Schaeffer II, Author: by Lori Schaeffer Mills, Date: 9 Nov 1998, Other surname(s): Bluchel; Degelmann.
Files (2): 963.1.jpg, 963.2.jpg
964. Connecticut Vital Records of Birth, Marriage and Death, Locality: Lay Surname, various localities, Author: Personal Notes of David W. Mills, Document Location: West LA FHL, 4 Nov 1989, Other surname(s): Copp; Lay; Fenner.
File: 964.jpeg
966. John Lee of Farmington, Hartford Co., Conn., and His Descendants, Author: compiled by Leonard Lee and Sarah Fiske Lee, Publisher: Republican record Book Print, Locality: Meriden, Conn., Date: 1897, Document Location: Farmington Library, 30 Sep 1988, Document Location: Mills LIbrary; full book download, 6 Dec 2020, Other surname(s): Burnham; Hart; Hubbard; Wolcott; Royce.
• 1st edition saved as PDF; 2nd edition located at Farmington Library.
Files (7): 966.Title.jpg, 966.053.jpeg, 966.054.055.jpeg, 966.056.057.jpeg, 966.66.png, 966.166.167.jpeg, 966.170.171.jpeg
967. FGR of Walter Hills Lewis & Margaret Moore, Author: as modified by Walter Lewis, Locality: Yakima, WA, Date: 18 Aug 1987, Other surname(s): Byers; Harroun.
File: 967.jpeg
968. FGR of Lester Warren Lewis & Alice Miriam Harrier, Author: as modified by Walter Lewis, Locality: Yakima, WA, Date: 18 Aug 1987, Other surname(s): Chamberlain; Nicholson; Moore.
File: 968.jpeg
969. Wedding of Lester Warren Lewis & Alice Miriam Harrier, Date: 22 Nov 1916, Locality: Stanford Memorial Church, Stanford, California.
• Flower girl is Harriet Louise Eckart.
Files (2): 969.1.jpg, 969.2.jpg
970. FGR of Lester Warren Lewis, Jr. & Carol Ann Nicholson, Author: as modified by Walter Lewis, Date: 18 Aug 1987, Other surname(s): Walters; Kirkpatrick; Mayer.
File: 970.jpeg
972. Pedigree Chart from Walter Hills Lewis, Submitter: as modified by Walter Lewis, Other surname(s): O’Brien; Harrier; Hills; Woodworth; Lee; Walter.
File: 972.jpeg
974. FGR of Joseph Loomis & Mary White, Author: compiled by Dorine Woodard, Date: Sep 1989, Other surname(s): Algar; Lingwood; White.
• Based on Descendants of Joseph Loomis, by Elisha Loomis, 1875. Includes copy of p 122 from Loomis genealogy.
Files (2): 974.1.jpeg, 974.2.jpeg
978. Records of the Lumleys, Author: by C. C. Lumley, Publisher: The Municipal World, Locality: St. Thomas, Ontario, Date: 1908, Submitter: also received transcription of pages 69-70 from R. A. Jones, 8 Jul 1991, Document Location: full book in Mills Library, Other surname(s): Brown; Burgess; Clark; Clay; Compton; Thweng; Dodson; Foster; Furlong; Griffin; Hartwick; Keillor; Kettlewell.
Files (4): 978.Title.jpg, 978.16.jpeg, 978.55.jpeg, 978.56.jpeg
979. Letter from Bill Dennison, Locality: Denver, CO, Date: received 21 Jan 1992, Other surname(s): Harrison; Lumley; Brown.
Files (2): 979.1.jpg, 979.2.jpg
980. The Lumley Family (1730-1990), Submitter: received 24 Jul 1992 from Carol Lumley Holstine of Fenton, Michigan, Other surname(s): Cartwright; Crawford; Gordier; Shanks; House; Haggerty; Thick.
Files (2): 980.1.jpg, 980.2.jpg
981. Descendants of James Lumley & Eleanor H. Nelson, Submitter: received 24 Jul 1992 from Carol Lumley Holstine of Fenton, Michigan, Other surname(s): Mills.
File: 981.jpg
982. Lumley Cemetery readings, Locality: contributed by Mona & Ray Read, Submitter: received 24 Jul 1992 from Carol Lumley Holstine of Fenton, Michigan, Other surname(s): Crawford; McIntyre; Willey.
File: 982.jpeg
984. FGR of James Ernest Walter Lumley & Clarissa Haggerty, Author: as modified by Carol Lumley Holstine, Date: received 22 Feb 1993, Other surname(s): Otis.
File: 984.jpeg
985. FGR of Harry Walter Vincent Lumley & Grace Emily Gilbert, Author: as modified by Carol Lumley Holstine, Date: received 22 Feb 1993, Other surname(s): Brinn; Poole; Lane; Pouliot.
File: 985.jpg
988. The London Coach in Cumberland County, Author: by Will R. Bird, Date: received 22 Apr 1993 from Carol Lumley Holstine, Other surname(s): Bird; Mills; Lumley.
Files (9): 988.85.jpg, 988.86.87.jpg, 988.88.89.jpg, 988.90.91.jpg, 988.92.93.jpg, 988.94.95.jpg, 988.96.97.jpg, 988.98.99.jpg, 988.100.jpg
989. Thomas Lumley, of Southampton, Author: by Will R. Bird, Amherst, N. S., MG 1, No. 705, Document Location: Public Archives of Nova Scotia, Submitter: received 24 Jul 1992 from Carol Lumley Holstine, Other surname(s): Thornton; Mills; Lumley-Saunderson.
Files (12): 989.1.jpg, 989.2.jpg, 989.3.jpg, 989.4.jpg, 989.5.jpg, 989.6.jpg, 989.7.jpg, 989.8.jpg, 989.9.jpg, 989.10.jpg, 989.11.jpg, 989.12.jpg
990. Early Kentucky Householders 1787-1811, Page(s): page 114, Document Location: Southern California Genealogy Society Library, Other surname(s): Mann.
File: 990.jpg
991. Virginia Militia in the Revolution, Author: Virginia Military Records, Document Location: Pasadena FHL, Other surname(s): Mann.
Files (2): 991.443.jpg, 991.446.jpg
992. FGR of Joseph Beekman Haskins & Lydia Martin, Submitter: prepared by Alice Hughes of Merrickville, ON forwarded by Jim Scofield.
Files (2): 992.1.jpg, 992.2.jpg
993. Transcription of “Old Leeds Pioneers”, Author: by Alice M. Hughes, Date: 31 Dec 1969, Locality: Merrickville, Ontario, Other surname(s): Haskins.
• Extracted from “Old Leeds Pioneers” at the Public Archives of Ontario.
File: 993.jpeg
994. The Old United Empire Loyalists List, Author: by Milton Rubincam, F.A.S.G, Publisher: Genealogical Publishing Co., Inc., Locality: Baltimore, Date: 1984, Date: also received 27 Sep 1988 from Doris Glade Vogel of Holcomb, IL, Document Location: West LA FHL, Other surname(s): Nicholson; Hurlbut; Martin.
Files (5): 994.Title.jpg, 994.197.jpeg, 994.209.jpg, 994.231.jpeg, 994.315.jpeg
995. The Loyalists in America: Sons and Daughters of American Loyalists, Author: by William D. Reid, Publisher: Hunterdon House, Lambertville, New Jersey, Date: abt 1973, Other surname(s): Hodgkins; Nicholson; Spicer; Hurlbut.
Files (5): 995.Title.jpg, 995.160.jpeg, 995.172.jpeg, 995.218.jpg, 995.237.jpg
996. 1806 Canada Census Notes, Locality: Rideau Settlement; Montague (1802), Wolford (1806), Author: transcribed by Polly Craig, Submitter: received from Jim Scofield, Other surname(s): Hodgkins; Martin.
File: 996.jpg
997. Parish Register of Brockville and Vicinity, 1814-1830, Locality: Leeds & Grenville counties, Ontario, Submitter: from Edwin Livingstone, Date: received Jul 1990, Other surname(s): Nettleton.
• Marriages by Rev. John Bethune
Files (2): 997.79.jpeg, 997.81.jpeg
998. Tombstone photographs, Author: by David W. Mills, Locality: Maynard Cemetery, Augusta township, Grenville County, Ontario, Date: June 1989, Other surname(s): Bass.
Files (2): 998.1.lfs.jpg, 998.2.lfs.jpg
999. Martin Family History, Author: written by Don Nichols of Buchanan, Michigan, Date: received 15 Jul 1993.
Files (30): 999.01.jpg, 999.02.jpeg, 999.03.jpeg, 999.04.jpeg, 999.05.jpeg, 999.06.jpeg, 999.07.jpg, 999.08.jpeg, 999.09.jpeg, 999.10.jpeg, 999.11.jpeg, 999.12.jpeg, 999.13.jpeg, 999.14.jpeg, 999.15.jpeg, 999.16.jpeg, 999.17.jpeg, 999.18.jpeg, 999.19.jpeg, 999.20.jpeg, 999.21.jpeg, 999.22.jpeg, 999.23.jpeg, 999.24.jpeg, 999.25.jpeg, 999.26.jpeg, 999.27.jpeg, 999.28.jpeg, 999.29.jpeg, 999.30.jpeg
1000. First Marriages - Winnebago County, Illinois, 1867-1868, Author: compiled by Elsie Eberhardt, Publisher: North Central Illinois Genealogical Society, Vol. XI, No. 4, Date: Aug 1989, Page(s): page 73, Other surname(s): Martin; Daugherty.
File: 1000.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