Sources
1001. FGR of Moses Dewitt Martin & Burella J. Paddock, Submitter: compiled by Jim Scofield, Date: Aug 1988.
File: 1001.jpg
1002. FGR of Moses Dewitt Martin & Burella J. Paddock, Author: compiled by Jim Scofield, Date: 30 Sep 1989.
Files (2): 1002.1.jpg, 1002.2.jpg
1006. Portrait and Biographical Record of Winnebago and Boone Counties, Illinois, Publisher: Biographical Publishing Co., Locality: Chicago, Date: 1892, Submitter: received from Jim Scofield, Document Location: Rockford (IL) Public Library, Other surname(s): Martin.
Files (3): 1006.Title.jpg, 1006.740.jpg, 1006.741.jpg
1007. Birth and Marriage Chronology of John Wesley Martin Family, Document Location: from Family Bible in possession of Mabel Barnes Hulsey, McArthur, CA, Date: Dec 1968, Submitter: from Jim Scofield, Other surname(s): Bullard.
File: 1007.jpg
1008. Descendants of John Wesley and Mary Esther (Bullard) Martin, Submitter: prepared by Jim Scofield, Date: 1979, Other surname(s): Bull; Barnes; Moss; Ticknor.
Files (2): 1008.1.jpeg, 1008.2.jpeg
1009. FGR of Joseph Earl & Sarah Jane Martin, Submitter: compiled by Jim Scofield, Date: Oct 1984, Other surname(s): Taylor.
File: 1009.jpg
1010. Letter from Don Nichols, Locality: Buchanan, MI, Date: received 1 Jun 1993, Other surname(s): Rennolds.
Files (2): 1010.1.jpeg, 1010.2.jpeg
1011. Bruce-Lula Mae Lesher Celebrate 50th Anniversary Today, Publisher: Lexington Park, Maryland Enterprise, Page(s): front page, Date: 2 Nov 1961, Other surname(s): Lesher; Reinig.
File: 1011.jpg
1012. Former Newsman Has 90th Birthday & Riley Martin Funeral Rites On Saturday, Date: 1953, Publisher: Rockford (IL) Star.
File: 1012.jpg
1013. Round-robin Martin Family Letters, Date: 1905, Date: received 2 Oct 1989 from Jim Scofield, Document Location: 84 total pages; full PDF available.
• Includes Index (pages 1 and 2) prepared by Jim Scofield
Files (5): 1013.1.jpg, 1013.2.jpg, 1013.31.jpg, 1013.32.jpg, 1013.71.jpg
1014. Fellows-Martin [Marriage], Publisher: Pomona Progress-Bulletin, Date: 26 Dec 1901, Page(s): Page 4, Submitter: copy received from Mary Axford, 8 Jun 1988, Scan/Download Date: 22 Jun 2023.
Files (3): 1014.1.jpeg, 1014.2.jpeg, 1014.newspaper (1014.jpg)
1015. Martin Genealogy Chart, Author: prepared by Dorothy Fellows Atwell, Locality: Altadena, CA.
Files (3): 1015.1.jpeg, 1015.2.jpeg, 1015.3.jpeg
1016. Graduating Exercises of the Pomona City Public Schools at the Grand Opera House, Date: Friday evening, June 26, 1891, Locality: Pomona, Los Angeles county, California, Date: original forwarded by Mary Louise Martin Axford, 28 May 1993.
Files (2): 1016.1.jpeg, 1016.2.jpeg
1017. Pomona City Directories, 1896 and 1898, Locality: Pomona, Los Angeles county, California, Publisher: The Saturday Beacon Publishing Company, Other surname(s): Martin.
Files (2): 1017.74.jpg, 1017.95.jpg
1018. Martin Brothers Lemon Grove, Publisher: Pomona Daily Progress, Date: 24 Aug 1915, Submitter: received 26 Jun 1993 from Mary Axford.
File: 1018.jpg
1019. Newspaper Clipping regarding P. S. Martin, Submitter: received from Mary Louise Axford, Date: 26 Jun 1993.
File: 1019.jpg
1020. Kindly Spirit of Rev. Henry Martin Takes Its Flight, Publisher: The Rockford Morning Star, 28 Jan 1915, A Brave Action (P. S. Martin), Pomona Men In Real Blizzards, Submitter: clippings from Mary Louise Axford, Date: 26 Jun 1993.
Files (2): 1020.1.jpg, 1020.2.jpg
1021. Walter W. Martin & Maude M. Fellows Marriage Certificate, Date: 25 Dec 1901, Locality: Los Angeles, California, Document Location: Los Angeles County Registrar-Recorder, 18 Jul 1989, Document Location: genealogy lock box, Other surname(s): Fellows.
• Witnessed by Elias C. Martin
File: 1021.jpg
1022. Pasadena City Directory, Locality: Pasadena, California, Page(s): 367, Date: 1919, Document Location: Pasadena Public Library, 15 Sep 1990, Other surname(s): Martin.
File: 1022.jpeg
1023. Mr. and Mrs Martin Wedded Forty Years, Publisher: Clipping, probably from Pomona Progress, Date: dated 24 July 1907, Submitter: sent by Mary Axford, received 25 Oct 1993.
• She also gifted us the silver pudding dish.
File: 1023.jpeg
1024. His Rest Is Hard-Earned, Subject: Obituary of Walter W. Martin, Publisher: Pasadena Star-News, Date: 6 Jul 1918, Date: received 28 May 1993 from Mary Axford.
File: 1024.jpeg
1025. Mrs. P. S. Martin Obituary, Publisher: Pomona Progress, Locality: Pomona, California, Date: 9 Jan 1926, Other surname(s): Daugherty.
File: 1025.jpeg
1026. Philetus S. Martin Death Certificate, Date: 8 Mar 1934, Locality: Pomona, Los Angeles county, California, Document Location: original in genealogy lock box.
• Informant: E. C. Martin
File: 1026.jpg
1027. Elias Charles Martin, Publisher: Pomona Valley Community Book, Author: Roy L. Driscoll, Editor-in-Chief, Page(s): page 268, Locality: Pomona, California, Date: 1940, Other surname(s): Axford.
File: 1027.jpg
1028. Pioneer Fruit Grower Dies At Claremont, Publisher: Pomona Progress-Bulletin, Locality: Pomona, California, Date: 14 May 1940, Page(s): Page 1, Other surname(s): Parker; Martin.
File: 1028.jpg
1029. Mrs. Anna P. Martin, Publisher: Pomona Progress-Bulletin, Locality: Pomona, California, Date: Monday, 21 Jan 1957, Page(s): 2, Section 2, Other surname(s): Parker.
File: 1029.jpeg
1030. Pomona’s ‘Christmas Card’ Home, Publisher: Pomona Progress-Bulletin, Date: 21 Dec 1960, Locality: Pomona, California, Submitter: received 26 Jun 1993 from Mary Axford, Salem, OR, Other surname(s): Martin.
Files (2): 1030.1.jpg, 1030.2.jpg
1031. Ex-Pasadena Teacher Dies; Rites Today, Publisher: Pasadena Independent, Locality: Pasadena, California, Date: 18 Oct 1962, Other surname(s): Martin.
• This document also has copy of the Obituary of John Martin, d 29 Aug 1870. Original in possession of Mrs. Kris Martin Schuehle.
File: 1031.jpg
1032. Walter William Martin Death Certificate, Date: 16 Oct 1962, Locality: Pomona, Los Angeles County, California, Call Number: 62-115456, Document Location: CA Dept. of Health Services, 8 Jun 1989, Document Location: genealogy lock box.
• Informant: Hoyt F. Martin (son)
File: 1032.jpg
1033. Mrs. Martin Rites Planned, Publisher: Pasadena Star-News, Locality: Pasadena, California, Date: 23 Nov 1948, Page(s): 24, Document Location: obtained from Mountain View Cemetery, 24 Sep 1989, Other surname(s): Fellows.
File: 1033.jpeg
1034. Death Halts Plans For Marriage, Publisher: unknown newspaper, Date: probably 1935, Document Location: obtained from Mountain View Cemetery, Altadena, CA, 24 Sep 1989, Other surname(s): Martin.
File: 1034.jpeg
1035. Mountain View Cemetery Visitor’s Guide, Submitter: obtained from Mountain View Cemetery, Locality: Altadena, Los Angeles County, California, Date: 24 Sep 1989, Other surname(s): Fellows; Page.
• Fellows & Martin Plot: East 1/2, Lot 725.
File: 1035.jpeg
1036. Tombstone Photos, Author: by Gretchen and Dave Mills, Locality: Pomona Cemetery, Pomona, Los Angeles, California, Other surname(s): Earle.
• page 3 is Pomona Cemetery map
Files (3): 1036.1.jpg, 1036.2.jpg, 1036.3.jpg
1037. Pedigree Chart from Mary Louise Martin, b 1911, Submitter: as modified by herself, Date: received Jan 1990, Other surname(s): Green; Hoyle; Parker; Sharpless; Wheatley.
File: 1037.jpg
1039. Hoyt Fellows Martin Birth Certificate, Date: 1 Jun 1904, Locality: Pasadena, Los Angeles County, California, Document Location: genealogy safekeeping file folder.
Files (2): 1039.1.jpg, 1039.2.jpg
1040. Hoyt F. Martin & Florence Elizabeth Hawkins Marriage Certificate, Date: issued 19 Jun 1989, Locality: Pasadena, Los Angeles County, California, Call Number: State Index No. 1468, Local Registered No. 2352, Document Location: Dept. of Health Services, State of California, Document Location: genealogy lock box.
File: 1040.jpg
1042. Local Couple Celebrates 50 Years, Publisher: Mountain News, Date: 22 Feb 1979, Page(s): page 10, Locality: Lake Arrowhead, San Bernardino county, California, Other surname(s): Hawkins; Martin.
• also includes invitation to friends for memories
Files (2): 1042.jpg, 1042.1.memories.png
1043. Hoyt F. Martin services held, Publisher: Pasadena Star-News, Locality: Pasadena, CA, Date: 15 May 1985.
File: 1043.jpg
1044. Certificate of Baptism, Florence Elizabeth Hawkins, Date: 7 Jun 1908, Publisher: Methodist Episcopal Church.
File: 1044.jpg
1045. Birth Verification, Florence Elizabeth Hawkins, Date: 27 Apr 1969, Locality: Park Ridge, Cook County, Illinois, Document Location: County Superintendent of Schools.
• I hereby certify that I am the mother of the above mentioned child. Signed, Wilhelmina Z. Hawkins
Files (3): 1045.1.jpg, 1045.2.jpg, 1045.3.jpg
1046. Hoyt F. Martin Death Certificate, Date: 13 May 1985, Locality: Altadena, Los Angeles County, California, Call Number: No. 38519023365, Document Location: genealogy lock box.
• Informant: Florence Martin (wife)
File: 1046.jpg
1047. Application for Membership To The Society of Mayflower Descendants, Author: by Gretchen Martin Mills, Date: approved: 4 Aug 1989 (State); 30 Aug 1989 (Historian General), Call Number: Society No. 5150; General No. 54,545.
Files (4): 1047.jpg, 1047.1.jpeg, 1047.2.jpeg, 1047.3.jpeg
1049. Letter from Mary Axford, Locality: Salem, OR, Date: received 11 Jun 1993, Other surname(s): Atwell.
Files (3): 1049.1.jpeg, 1049.2.jpeg, 1049.3.jpeg
1052. The Matthews Family of Yarmouth, Author: Library of Cape Cod History & Genealogy, No. 81, Publisher: C. W. Swift, Publisher and Printer, The “Register” Press, Locality: Yarmouthport, Mass., Date: 1912, Document Location: NEHGS, Aug 1988.
• From the Yarmouth Register, May 9, 1850.
Files (2): 1052.1.jpg, 1052.2.jpg
1053. A Genealogical Dictionary of First Settlers of New England, Author: by James Savage, Volume III, Publisher: Genealogical Publishing Company, Locality: Baltimore, Date: 1965, Document Location: NEHGS Inquiry Service, Jun 1990.
Files (2): 1053.Title.jpg, 1053.176.jpg
1054. The Maxson Family, Subject: Descendants of John Maxson and Wife Mary Mosher of Westerly, Rhode Island, Author: by Walter LeRoy Brown, Locality: R. F. D. 1, Albion, N. Y., Date: 1954, Document Location: NEHGS Lending Library, Dec 1991, URL: archive.org, Scan/Download Date: 30 Apr 2023, Other surname(s): Mosher.
Files (10): 1054.Title.jpg, 1054.1.jpeg, 1054.2.3.jpeg, 1054.4.5.jpg, 1054.6.7.jpg, 1054.8.9.jpg, 1054.19.jpg, 1054.41.jpg, 1054.81.jpg, 1054.136.jpg
1055. Ancestry of Rev. John Mayo, Publisher: NEHGR, Vol. 103, p 41, Date: 1949, Other surname(s): Mayo.
Files (3): 1055.1.jpg, 1055.2.jpg, 1055.31.jpg
1056. FGR of John M. McQueen & Margaret ___?___, Submitter: compiled by M. John Fox, Other surname(s): Heath; Smith.
File: 1056.jpeg
1057. He Pioneered In Developing Area, Publisher: probable Port Huron newspaper, Date: 27 Nov 1955, Page(s): Page 12, First Section, Document Location: Marysville (MI) Historical Museum, Other surname(s): McMorran.
File: 1057.jpg
1058. Résumé of the Life and Accomplishments of Honorable Henry G. McMorran, Date: published after 1960, Document Location: Port Huron Public Library, June 1989, Other surname(s): Williams.
• Published date aft 1960 based on death of Emma in 1960.
Files (3): 1058.1.jpeg, 1058.2.jpeg, 1058.3.jpeg
1059. Family Information for David Williams McMorran, Publisher: Citizens Historical Association, Indianapolis, Date: 11 Jul 1936.
Files (3): 1059.1.jpeg, 1059.2.jpeg, 1059.3.jpeg
1060. Death Takes Noted Figure In Area Trade, Publisher: probably Port Huron newspaper, Date: 8 Jan 1945, Other surname(s): Williams.
File: 1060.jpeg
1061. H. Gordon McMorran, Business leader dies, Publisher: unknown newspaper, probably Port Huron, Date: 1975, Other surname(s): Fox.
File: 1061.jpeg
1062. FGR of Henry Gordon McMorran & Emma Caroline Williams, Submitter: prepared by M. John Fox, Date: received 13 Jul 1991.
File: 1062.jpeg
1063. FGR of David Williams McMorran & Charlotte Cheney Holden, Submitter: prepared by M. John Fox, Date: received 13 Jul 1991.
File: 1063.jpeg
1064. FGR of Henry Gordon McMorran & Jean Stewart Weston, Submitter: prepared by M. John Fox, Date: received 13 Jul 1991, Other surname(s): Diller; Fox; Haeck; King.
File: 1064.jpeg
1068. FGR of Myrton John Fox & Pamela Todd McMorran, Submitter: prepared by M. John Fox, Date: received 13 Jul 1991, Other surname(s): Koskela; Weston.
File: 1068.jpeg
1069. Pedigree Chart from Pamela Todd McMorran, Submitter: as modified by M. John Fox, Locality: Meadville, PA, Date: received 12 Jul 1991, Other surname(s): Cheney; Holden; Shoemaker; Stewart; Weston.
File: 1069.jpeg
1070. Pedigree Chart from Henry Gordon McMorran, b 1844, Submitter: as modified by M. John Fox, Locality: Meadville, PA, Date: received 12 Jul 1991, Other surname(s): Kewley.
File: 1070.jpeg
1071. FGR of Daniel McQueen & Katherine Lamerson, Submitter: prepared by M. John Fox, Date: received 13 Jul 1991, Other surname(s): Barnes; Harrison; Robertson; Whiting.
Files (2): 1071.1.jpeg, 1071.2.jpeg
1073. MILLS -- Mrs. Maud Mills, Publisher: Pasadena Star-News, Locality: Pasadena, California, Date: Thursday, January 28, 1937, Page(s): page 2, Document Location: Pasadena Public Library, 10 Mar 1994.
File: 1073.jpg
1074. Death Certificate of Maud M. Mills, Date: 27 Jan 1937, Locality: Pasadena, Los Angeles, California, Call Number: 37-004263, Document Location: genealogy lock box.
• Informant: D. W. Mills (husband)
File: 1074.jpg
1075. Messenger Family, Author: from Winthrop Messenger, Date: 1927, Document Location: NEHGS, 17 Feb 1989.
File: 1075.jpeg
1076. Andrew Messenger of Jamaica, New York and His Two Brothers, Author: by Mrs. Marilyn Symonds and Mrs. Esther Robb, Date: December 1965, Submitter: received from Ann Lucas, Locality: Haslett, MI, Date: 18 Feb 1989.
Files (7): 1076.Title.jpg, 1076.1.jpeg, 1076.2.jpeg, 1076.3.jpeg, 1076.4.jpeg, 1076.5.jpeg, 1076.7.jpeg
1077. One Branch of the Miner Family, Author: by Lillian Lounsberry (Miner) Selleck, Page(s): pages 127-8, Publisher: published by Donald Lines Jacobus, Locality: New Haven, Conn., Date: 1928, Submitter: received 28 Apr 1989 from NEHGS Inquiry Service, Other surname(s): Mills.
• With extensive notes on the Wood, Lounsberry, Rogers and Fifty other Allied Families of Connecticut and Long Island.
Files (3): 1077.Title.jpg, 1077.127.jpeg, 1077.128.jpeg
1078. Pedigree Chart from Susannah Messenger, Submitter: received from Ann Lucas, Haslett, MI, Date: received 18 Feb 1989, Other surname(s): Hill; Mills; Morgan; Royce; Sims.
File: 1078.jpeg
1079. Genealogy of the Family of Rev. George Phillips of Watertown, Mass., 1630, Publisher: published abt 1885, Document Location: received 29 Apr 1989 from NEHGS Inquiry Service, Other surname(s): Phillips; Mills.
File: 1079.36.jpg
1080. History of the Presbyterian Church, Jamaica, Long Island, Page(s): 33, Other surname(s): Messenger; Mills.
File: 1080.33.jpg
1081. FGR of Samuel Mills of Jamaica, LI, New York, Submitter: compiled by Marjorie M. Clawson, Date: 1985.
File: 1081.jpg
1082. Letter from Jean Arris, Locality: PO Box 172, Kittery Point, ME 03905, Date: received 19 Feb 1991, Other surname(s): Tibble; Fountain; Holmes; Mills; Miller.
Files (4): 1082.1.jpeg, 1082.2.jpeg, 1082.3.jpeg, 1082.4.jpeg
1083. Pedigree Chart from John Mills, b 1710, Submitter: prepared by Jean McIntyre Arris, Date: May 1988, Date: received 19 Feb 1991, Other surname(s): Palmer.
File: 1083.jpg
1084. Births and Marriages, Bedford, N. Y., Author: by Charles W. Baird, Rye, N. Y., Publisher: NY Genealogical & Biographical Record, Vol. 13, Page(s): 92, Date: April 1882, Other surname(s): Holmes.
File: 1084.92.jpeg
1085. Biographical Sketches of Loyalists of the American Revolution, Author: by Gregory Palmer, British Library, Page(s): page 610, Publisher: Meckler Publishing, Locality: Westport • London, Document Location: Salt Lake City FHL, Other surname(s): Mills.
Files (2): 1085.Title.jpg, 1085.610.jpg
1086. Mills Ancestry Newsletter, No. 7, Date: 4 Mar 1988, Author: edited by Michael Mills, Locality: Hinesburg, VT.
Files (11): 1086.01.jpeg, 1086.02.jpeg, 1086.03.jpeg, 1086.4.jpg, 1086.04.jpg, 1086.05.jpeg, 1086.06.jpeg, 1086.07.jpeg, 1086.08.jpeg, 1086.09.jpeg, 1086.10.jpeg
1087. Mills Family History Information, Submitter: from Michael Mills, Locality: Hinesburg, VT, Date: received 6 Sep 1988, Other surname(s): Ennis.
Files (3): 1087.1.jpg, 1087.2.jpg, 1087.3.jpg
1088. MIlls Ancestry Newsletter, No. 1, Author: edited by Michael Mills, Hinesburg, VT, Date: 27 Feb 1987.
Files (6): 1088.1.jpg, 1088.2.jpg, 1088.3.jpg, 1088.4.jpg, 1088.5.Bedford map.jpg, 1088.6.jpg
1089. Mills Ancestry Newsletter, No. 2, Author: edited by Michael Mills, Hinesburg, VT, Date: 31 March 1987.
Files (12): 1089.01.jpeg, 1089.02.jpeg, 1089.03.jpeg, 1089.04.jpeg, 1089.5.jpg, 1089.06.jpeg, 1089.7.Pedigree.jpg, 1089.8.jpg, 1089.09.jpeg, 1089.10.jpeg, 1089.11.jpeg, 1089.12.jpeg
1090. Biographical Sketches of Cumberland, Submitter: received 4 Sep 1990 from Marion Kyle, Publisher: unknown newspaper, Locality: Parrsboro, NS, Other surname(s): Read; Hoeg; Blenkhorn; Harrison; Ryan; Lumley; Innis; Brown; Coates; Wood; Daniels; Hood.
Files (2): 1090.1.jpeg, 1090.2.jpeg
1091. Marriage Register of Southampton, Cumberland County, Nova Scotia, Submitter: Public Archives of Nova Scotia, MG1, Vol. 427, #1, Document Location: SL film #1376406, Other surname(s): Gilroy; Mills; Harrison; Bent; Daniels; Wood; Coates.
Files (3): 1091.1.jpg, 1091.2.jpg, 1091.3.jpg
1092. International Genealogical Index - Mills, Date: as of Apr 1988, Page(s): page 2366, Other surname(s): Bent; Blenkhorn; Harrison.
File: 1092.jpeg
1093. International Genealogical Index - Mills, Date: as of Apr 1988, Page(s): page 2367, Other surname(s): Lumley.
File: 1093.jpeg
1094. International Genealogical Index - Mills, Date: as of Apr 1988, Page(s): page 2368, Other surname(s): Ennis.
File: 1094.jpeg
1095. International Genealogical Index - Mills, Date: as of Apr 1988, Page(s): page 2369.
File: 1095.jpeg
1096. Letter from Joyce Harrison, Locality: Springhill, Nova Scotia, Date: received 18 Aug 1990, Other surname(s): Innis; Ennis.
Files (3): 1096.1.jpg, 1096.2.jpg, 1096.3.jpg
1097. Genealogy of Descendants of Jesse Mills and Martha Mills, Submitter: transcription from Mills Ancestry #24 (R6257) by Phoebe Anne Mills Wood Hull, Submitter: provided by Audrey Hull Joki, her daughter, Other surname(s): Allen; Crooks; Doane; Eaton; Fillmore; Gilroy; Hollis; Hull; Hunter; Lodge; Robinson.
• Genealogy of the Descendants of Jesse Mills and Martha (Pattie) Mills also received in text form from Florence Mills.
• Also contains letter written by Howard Mills in 1932 to Mrs. Hull on the emigration of the Mills to Nova Scotia, as well as descendants
Files (6): 1097.1.jpeg, 1097.2.jpeg, 1097.3.jpeg, 1097.4.jpeg, 1097.5.jpeg, 1097.6.jpeg
1098. FGR of Jesse Mills & Martha “Patty” Mills, Submitter: prepared by Florence M. Mills, Date: 23 Jan 1992, Other surname(s): Wood.
File: 1098.jpeg
1099. FGR of Henry Mills & Elizabeth Lumley, Submitter: prepared by Florence M. Mills, Date: 20 Jan 1992.
Files (2): 1099.1.jpeg, 1099.2.jpeg
1101. FGR of Samuel Mills & Susannah Gilroy, Submitter: as prepared by Florence Mills, Date: 20 Jan 1992.
Files (2): 1101.1.jpeg, 1101.2.jpeg
1102. Letter from Joan Abele Griffin, Author: Corresponding Secretary, Locality: Kent County Branch, Ontario Genealogical Society, Date: received 1 Jun 1989, Other surname(s): Mills.
• Includes reference books for Mills, Hamilton, Nelson families
File: 1102.jpeg
1103. FGR of William Nelson Mills & Elizabeth Bent, Submitter: as modified by Susan Christie Hill, Date: received 23 Feb 1992.
File: 1103.jpeg
1106. FGR of Robert Innis & Janet Munro, Submitter: as modified by Susan Christie Hill, Date: received Apr 1992, Other surname(s): Christie.
File: 1106.jpeg
1108. Probate Petition re: William Nelson Mills, Locality: Amherst, Cumberland county, Nova Scotia, Date: 28 Jul 1917, Other surname(s): Fowler.
Files (3): 1108.1.jpeg, 1108.2.jpeg, 1108.3.jpeg
1109. Letter from Michael Mills to Susan Christie Hill, Date: undated, Submitter: received Apr 1992 from Susan Hill, Other surname(s): Wood.
File: 1109.jpeg
1110. Rise of a Township: Mosa, Author: by Arnold Nethercott, Publisher: Families, quarterly publication of Ontario Genealogical Society, Vol. 26, Number 3, Page(s): 160 et seq., Date: August 1987, Document Location: London Branch, OGS, 6 Jun 1989, Other surname(s): Mills.
Files (6): 1110.Cover.jpg, 1110.160.161.jpg, 1110.162.163.jpg, 1110.164.165.jpg, 1110.166.167.jpg, 1110.168.169.jpg
1111. Middlesex County (Ontario) Patents, Locality: Town of Mosa, Submitter: landholder: Barnabas Mills; 1st Range South, Long Woods Road, Date: 1847, Document Location: SL film #162123.
File: 1111.jpg
1112. Letter from Dennis Kenaga, Locality: Big Rapids, MI, Date: received 27 Oct 1988.
Files (2): 1112.1.jpg, 1112.2.jpg
1113. Genealogical Record of Martin Mills, Author: compiled by Dennis Kenaga, Date: Feb 1985, Other surname(s): Johnson; Daniels.
Files (2): 1113.1.jpeg, 1113.2.jpeg
1114. The Family of Martin Mills and Jemimah Johnson, Author: compiled by Dennis Kenaga, Date: received Nov 1989.
Files (2): 1114.1.jpeg, 1114.2.jpeg
1115. Letter from Bert Wees, Locality: Chatham, Ontario, Canada, Date: received 17 Mary 1989, Other surname(s): Gillett.
File: 1115.jpg
1116. Letter from Bert Wees, Locality: Chatham, Ontario, Date: received 21 Apr 1989, Other surname(s): Arnold; Mills.
• From Middlesex County Marriage Register, 1849-1869
File: 1116.jpg
1117. Marriage Record of Hamilton Mills & Janet McCallum, Submitter: Index to Kent County Marriages, Vol. 23, 1857-1869, Date: 30 Jan 1866, Submitter: also received July 1991 from Robert Jones of Kingston, Ontario, Document Location: North York Public Library, Toronto.
Files (4): 1117.1.jpg, 1117.2.jpg, 1117.3.jpg, 1117.4.jpg
1118. Penmanship Book of Nelson Mills, Locality: Mosa Township, Ontario, Canada, Date: abt 1840, Document Location: Mills Library.
File: 1118.jpg
1119. Ancestors of Bert Oliver Wees, b 1925, Submitter: prepared by Bert Wees, Locality: Chatham, Ontario, Date: received Feb 1989, Other surname(s): Arnold.
Files (2): 1119.1.jpg, 1119.2.jpg
1120. FGR of Samuel Eli Arnold & Margaret Ann Mills, Submitter: from Bert Wees, Locality: Chatham, Ontario, Date: 20 Feb 1989.
File: 1120.jpg
1121. FGR of David Lewis Arnold & Mary Mills, Author: as modified by Bert Wees, Locality: Chatham, Ontario, Date: 20 Feb 1989, Other surname(s): Bakewell; Bolton; McLean; Oldershaw.
File: 1121.jpg
1123. FGR of Lemuel David Wees & Violet Mae Arnold, Author: as modified by Bert Wees of Chatham, Ontario, Date: 20 Feb 1989, Other surname(s): Mills.
File: 1123.jpg
1124. FGR of Lewis L. Arnold & Mary Sherman, Submitter: as modified by Bert Wees, Locality: Chatham, Ontario, Date: 20 Feb 1989, Other surname(s): Read; Mills.
File: 1124.jpg
1125. Obituary of Hally B. Mills, Publisher: unknown newspaper, probably Port Huron, Date: March 1900, Document Location: Marysville Historical Museum, Marysville, MI, Date: June 1989.
File: 1125.jpg
1126. Personal Notes of Marysville houses, 1912-1920, as “Ruth McCormick knew the area”, Author: unknown compiler, Locality: Marysville, Michigan, Document Location: obtained at Marysville Historical Museum, Date: June 1989.
• Houses on River Road, S of Huron (Bartlett)
File: 1126.jpg
1127. Late Nelson Mills, Publisher: Extract from Marine City newspaper, from Myron Williams Mills scrapbook, Date: August, 1904.
Files (2): 1127.1.jpg, 1127.2.jpg
1128. Mills’ Estate; Will of Nelson Mills Was Filed Today, Publisher: unknown newspaper, Date: June 1989.
File: 1128.jpg
1129. Auld Lang Syne Talk, Date: 14 Jan 1941, Document Location: 3 originals in genealogy safekeeping file folder.
• Script of an Auld Lang Syne talk given by H. A. Hopkins, Secretary-Manager, Port Huron Chamber of Commerce and St. Clair County Historian, over the Blue Water Station, WHLS, Tuesday evening, January 14, 1941, at 6:30 o’clock in a series paying tribute to the early builders of this beautiful lake and river district.
Files (3): 1129.1.jpg, 1129.2.jpg, 1129.3.jpg
1130. Auld Lang Syne Talk, Date: 18 Feb 1941, Document Location: originals in genealogy safekeeping file folder.
• Script of an Auld Lang Syne talk given by H. A. Hopkins, Secretary-Manager, Port Huron Chamber of Commerce and St. Clair County Historian, over the Blue Water Station, WHLS, Tuesday evening, February 18, 1941, at 6:15 o’clock in a series paying tribute to the early builders of this beautiful lake and river district.
Files (3): 1130.1.jpg, 1130.2.jpg, 1130.3.jpg
1131. Auld Lang Syne Talk, Date: 2 May 1941, Document Location: originals in genealogy safekeeping file folder.
• Script of an Auld Lang Syne talk given by H. A. Hopkins, Secretary-Manager, Port Huron Chamber of Commerce and St. Clair County Historian, over the Blue Water Station, WHLS, Friday, May 2, 1941, at 12:45 PM in a series paying tribute to the early builders of this beautiful lake and river district.
• Tonight’s contribution is from Myron Mills, historian, about old-time Marysville.
Files (3): 1131.1.jpg, 1131.2.jpg, 1131.3.jpg
1132. Three Nelson Mills obituaries, Document Location: Marysville Historical Museum, Date: 5 Jun 1989.
File: 1132.jpg
1133. Abstracts of Land Records and Estates, 1812-1909, Locality: St. Clair County, Michigan, Document Location: Marysville Historical Museum, 5 Jun 1989, Other surname(s): Williams.
Files (7): 1133.1.jpg, 1133.2.jpg, 1133.3.jpg, 1133.4.jpg, 1133.5.jpg, 1133.6.jpg, 1133.7.jpg
1134. Title Abstract, Locality: St. Clair County, Michigan, Document Location: Marysville Historical Museum, 5 Jun 1989, Other surname(s): Williams.
File: 1134.jpeg
1135. Legal Abstracts, Locality: St. Clair County, Michigan, Document Location: Marysville Historical Museum, 5 Jun 1989, Other surname(s): Williams; Mills.
Files (2): 1135.50.jpg, 1135.51.jpg
1136. Work Record of Myron W. Mills, Author: prepared by Myron Mills, Document Location: original at Marysville Historical Museum, Marysville, MI.
File: 1136.jpg
1137. Letter from David Williams Mills to Beth Mills Currie, Date: 24 Aug 1950, Locality: letter written from St. Cloud Hotel, Minnesota.
File: 1137.jpg
1138. Funeral Record of Mary E. “Beth” Currie, Publisher: Arthur Smith Funeral Homes, Other surname(s): Currie.
• Memorial Service, 11 AM, Monday, December 17, 1984.
File: 1138.jpeg
1139. Letter from Myron Williams Mills to Detroit law firm, Subject: re: organizing a corporation to continue the business of N. & B. Mills, Date: 17 Aug 1905.
Files (2): 1139.1.jpg, 1139.2.jpg
1140. Personal Notes on Descendants and Ancestors of Nelson Mills & Mary Williams, Author: unknown compiler, Document Location: Marysville Historical Museum, Date: 5 Jun 1989, Document Location: originals in genealogy safekeeping file folder, Other surname(s): Wright.
Files (2): 1140.1.jpg, 1140.2.jpg
1141. Supplementary Historical Materials On The Early History of Marysville Methodist Church, Locality: Marysville, St. Clair County, Michigan, Document Location: Marysville Historical Museum, Date: obtained 5 Jun 1989, Other surname(s): Rowe.
• In June 1989, we spent the better part of the day rummaging around the basement of the Museum, and came away with copies of many documents not found elsewhere. Thank you to the museum volunteers who trusted us to be caring and wise.
Files (3): 1141.1.jpg, 1141.5.jpg, 1141.6.jpg
1142. Notes on Mills Marriages & Baptism, Author: compiled by DWM, Date: 7 Jun 1989, Document Location: St. Clair County Public Library, Other surname(s): Carey.
File: 1142.jpg
1143. Early Marriages of St. Clair County, Submitter: compiled by St. Clair County Family History Workshop, Document Location: St. Clair County Library, Port Huron, Michigan, Other surname(s): Carey; Lamphere; McDonald; Williams.
Files (2): 1143.Title.jpg, 1143.1.png
1144. Letter from Michigan Dept. of Public Health regarding death record of Barnabas Mills, Locality: Lansing, MI, Date: 6 Oct 1988.
• Could not locate death record in Michigan.
File: 1144.jpeg
1145. 1884 Michigan Census, Locality: Marysville, St. Clair county, Date: 24 Jun 1884, Document Location: St. Clair County Library, 7 Jun 1989, Other surname(s): Griffith.
• Family of Ainsley W. Griffith
Files (2): 1145.1.jpeg, 1145.2.jpeg
1146. 1884 Michigan Census, Locality: Marysville, St. Clair County, Michigan, Date: 27 Jun 1884, Document Location: St. Clair County Library, 7 Jun 1989, Other surname(s): Mills; Wright.
• Family of Reuben Mills
Files (2): 1146.1.jpeg, 1146.2.jpeg
1147. 1884 Michigan Census, Locality: Marysville, St. Clair County, Michigan, Date: 28 Jun 1884, Document Location: St. Clair County Library, 7 Jun 1989, Other surname(s): Mills; Williams.
• Family of Nelson Mills; he’s listed as Lumber Dealer
File: 1147.jpeg
1148. 1884 Michigan Census, Locality: Port Huron, St. Clair County, Michigan, Date: 11 Jun 1884, Document Location: St. Clair County Library, 7 Jun 1989, Other surname(s): McCallum; Mills.
• Family of widow, Janet McCallum Mills.
• Family of George K. Mills.
File: 1148.jpeg
1149. 1894 Michigan Census, Locality: Marysville, St. Clair County, Michigan, Date: 25 Jun 1894, Page(s): 58, Document Location: St. Clair County Library, 7 Jun 1989, Other surname(s): Mills.
• Family of Nelson Mills
File: 1149.jpeg
1150. 1894 Michigan Census, Locality: Marysville, St. Clair County, Michigan, Date: 8 Jun 1894, Page(s): 18, Document Location: St. Clair County Library, 7 Jun 1989, Other surname(s): Dale; Mills.
File: 1150.jpeg
1151. 1894 Michigan Census, Locality: Marysville, St. Clair County, Michigan, Date: 25 Jun 1894, Page(s): 57, Document Location: St. Clair County Library, 7 Jun 1989, Other surname(s): Mills.
• Family of Reuben Mills
File: 1151.jpeg
1152. 1900 Census, Locality: Richland township, Ogemaw County, Michigan, Date: 23 & 25 Jun 1900, Document Location: St. Clair County Library, Port Huron, Michigan, Date: 7 Jun 1989.
• Family of George K. Mills
File: 1152.jpg
1153. Notes of Monument Readings, Author: by David W. Mills, Locality: Lakeside Cemetery, Port Huron, Michigan, Date: 5 Jun 1989, Other surname(s): Williams; James; Nelson; Rowe.
Files (3): 1153.1.jpg, 1153.2.jpg, 1153.3.jpg
1154. Death Record of Hamilton Mills, record #4736, Author: Personal Notes of St. Clair County Vital Records, Submitter: compiled by Gretchen M. Mills.
File: 1154.jpeg
1155. Legal Papers, Circuit Court, Locality: County of St. Clair, State of Michigan, Date: 15 Sep 1909, Document Location: obtained at Marysville Historical Museum, Date: Jun 1989, Other surname(s): Arnold; Barron; Griffith; Conger; Edwards; Kelley; Hodgkin.
• Recorded in Liber 39, Page 225; Register of Deeds Office, Ogemaw County, Michigan
• Myron W. Mills and David W. Mills, Executors of the Last Will and Testament of Nelson Mills, Deceased, Complainants vs. Mary M. Mills and Hannah E. Mills (James) Administratrices of the Estate of Barney Mills, Deceased, et. al, Defendants.
• Provides information on the Heirs of Nelson Mills
Files (4): 1155.1.jpg, 1155.2.jpg, 1155.3.jpg, 1155.4.jpg
1156. Reminicences of Old Marysville, Author: by Edward Manion, Date: obtained 7 Jun 1989, Locality: Marysville, Michigan, Document Location: Marysville Historical Museum, Other surname(s): Mills.
• Edward Manion was born in Marysville, son of James Manion
Files (4): 1156.1.jpg, 1156.2.jpg, 1156.3.jpg, 1156.4.jpg
1157. Letter from Beth Mills Currie to Nelson Merrell Mills, Date: 4 Oct 1983.
File: 1157.jpg
1158. Cleveland City Directories, Author: compiled by Gretchen M. Mills.
• Includes printed 1915 Cleveland Directory from Cuyahoga County Archives, received 1 Apr 1991.
Files (2): 1158.1.jpeg, 1158.2.jpeg
1159. Notes from City Directories, Author: compiled by David W. Mills, Locality: Santa Cruz and Pasadena, California.
• Includes Map of Santa Cruz, showing location of E. Cliff Drive
Files (2): 1159.1.jpg, 1159.2.jpg
1160. Notes from telephone conversation with Harold Hadfield, Author: compiled by David W. Mills, and edited by Mr. Hadfield, Date: 10 Mar 1990.
• page 3: Death of Harold Hadfield, 30 Dec 1991; CA Death Records, 13 Aug 2004
Files (2): 1160.1.jpg, 1160.2.jpg
1166. Nelson M. Mills Death Certificate, Date: 22 Dec 1983, Locality: Palm Springs, Riverside county, California, Call Number: File #33-006184, Author: Informant: Virgie Mills, Document Location: genealogy lock box.
File: 1166.jpg
1167. Obituary of Mrs. Mary E. ‘Beth’ Currie, Publisher: unknown newspaper, Date: Dec 1994, Document Location: Marysville Historical Museum.
File: 1167.jpg
1168. Letter to Margaret Mills, Date: 14 Jun 1985, Submitter: from The Commercial and Savings Bank of St. Clair County.
File: 1168.jpeg
1183. The Lyon’s Whelps, Subject: Descendants of Thomas Miner, 1608-1900, Author: by John A. Miner, Document Location: NEHGS Lending Library, June 1991, Scan/Download Date: 25 Mar 2023, Other surname(s): Avery; Beckwith; Burcham; Higgins; Lay; Hempstead; Stebbins; Howard.
Files (16): 1183.Title.jpg, 1183.9.jpg, 1183.10.jpg, 1183.40.41.jpg, 1183.71.jpg, 1183.72.73.jpg, 1183.74.75.jpg, 1183.82.83.jpg, 1183.102.103.jpg, 1183.134.135.jpg, 1183.165.jpeg, 1183.185.jpg, 1183.186.187.jpg, 1183.241.jpg, 1183.242.243.jpg, 1183.337.jpeg
1185. A History of James Morgan of New London, Conn. and His Descendants, Author: by Nathaniel H. Morgan, Publisher: Press of Case, Lockwood & Brainard, Locality: Hartford, Date: 1869, Other surname(s): Dymond; Morgan; Geer; Hill; Vine; Jones; Shapley; Stoddard.
Files (13): 1185.Title.jpg, 1185.17.jpg, 1185.18.19.jpg, 1185.20.21.jpg, 1185.22.23.jpg, 1185.24.25.jpg, 1185.26.jpg, 1185.27.jpg, 1185.28.jpg, 1185.29.jpg, 1185.31.jpg, 1185.36.jpg, 1185.52.jpg
1186. FGR of Henry Neale and Hannah Pray, Publisher: Family Search Ancestral File, Date: 22 Oct 1991.
Files (2): 1186.1.jpeg, 1186.2.jpeg
1187. International Genealogical Index - Nelson, Date: as of Apr 1988, Locality: Nova Scotia, Canada, Page(s): 2487, Other surname(s): Read.
File: 1187.jpeg
1188. Letter from Susan Hill, Locality: Amherst, Nova Scotia, Date: received 17 Aug 1994, Other surname(s): Hoeg; Boss; Pugsley; Harrison.
• Source: Township Records of Southampton (Cumberland County, NS)
Files (3): 1188.1.jpg, 1188.2.jpg, 1188.3.jpeg
1189. Letter from Carol Holstine, Date: received 24 Jul 1992, Other surname(s): Nelson; Lumley.
• Includes 1871 Census transcription by Robert Jones, Kingston, Ontario.
Files (3): 1189.1.jpeg, 1189.2.jpeg, 1189.3.jpeg
1190. Surviving Pioneers in Elgin and Neighbourhood, Publisher: Talbot Times, Vol. X, Date: December 1991, Other surname(s): Lumley.
• Newsletter of the Elgin County Branch, Ontario Genealogy Society. Editor’s Note: The following material was discovered in the St. Thomas Evening Journal of September 9 and 19, 1879.
File: 1190.jpeg
1191. Letter to Carol Holstine, Author: from Monabelle [ID=6260] and Raymond Read, Date: dated 11 Nov 1960, Submitter: received from Carol Holstine, 24 Jul 1992, Other surname(s): Read; Nelson; Summersides.
• “The following story was wrote [sic] by Mary Jane Read Chatterson. As far as I can figure out, this story was wrote between the years 1885 to 1890.”
• “Hamilton-Nelson” also received from Maryanne Barker, 16 Feb 1995
Files (6): 1191.1.jpg, 1191.2.jpg, 1191.3.jpg, 1191.4.jpg, 1191.5.jpg, 1191.6.jpg
1192. Letter to Carol Holstine, Submitter: from Monabelle and Raymond Read, Date: dated 1 Nov 1960, Date: received from Carol Holstine, 24 Jul 1992, Other surname(s): Lumley; Nelson.
Files (2): 1192.1.jpg, 1192.2.jpg
1193. Letter from Maryanne Barker, Date: 26 Sep 1994, Locality: Wasaga Beach, Ontario, Call Number: includes Descendants of David Nelson (R1193), Call Number: includes Descendants of Frances Read, b 1826 (R4995), Date: received 3 Oct 1994, Other surname(s): Hamilton; Armstrong; Read; Arnold; Grieves; Sexsmith; Currie; Lumley; Silcox; Dodson; Hartwick; Summersides.
• I have just recently begun research on the Nelson branch of my family and am fortunate to have an oral history written down in 1901 by Frances Read Blackburn, the daughter of Mary Hamilton Nelson, the wife of Robert Collins Read.
Files (5): 1193.letter.jpg, 1193.cover.jpg, 1193.1.jpg, 1193.2.jpg, 1193.3.jpg
1194. Early Days in Rockford, Ill., Author: by John H. Thurston, Publisher: Press of the Daily Republican, Locality: Rockford, Ill., Date: 1891, Other surname(s): Nettleton.
• The reproduction of this book has been made possible through the sponsorship of The North Central Illinois Genealogical Society of Rockford, Illinois.
Files (2): 1194.Title.jpg, 1194.84.85.jpeg
1197. Death Certificate of Annis Martin, Date: 24 Jun 1886, Locality: Rockford, Winnebago County, Illinois, Document Location: certified 14 Jul 1988 by Gloria M. Lind, Winnebago County Clerk, Document Location: genealogy lock box, Other surname(s): Nettleton.
File: 1197.jpg
1198. Pedigree Chart from Amos Nettleton, b 1737, Submitter: prepared by Jim Scofield of Livermore, CA, Date: Aug 1988, Other surname(s): Hull.
File: 1198.jpg
1199. Pedigree Chart from George Chatfield, b 1668, Submitter: prepared by Jim Scofield of Livermore, CA, Date: Aug 1988, Other surname(s): Chatfield; Nettleton; Hull.
File: 1199.jpg
1200. Pedigree Chart from Hester Hull, Submitter: prepared by Jim Scofield of Livermore, CA, Date: Aug 1988, Other surname(s): Loomis; Kelsey; White; Mitchell.
File: 1200.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