Sources
Sources
1203. FGR of Daniel(4) Nettleton and Abigail Hazelton, Author: compiled by Jim Scofield, Date: Nov 1988.
File: 1203.jpg
1204. FGR of Amos Nettleton, b 1737 and unknown Wife, Author: compiled by Jim Scofield, Date: Nov 1984, Other surname(s): Canfield; Fell; Lane.
File: 1204.jpg
1205. Will of Amos Nettleton, Document Location: Public Archives of Ontario, Toronto, Date: June 1989.
• The Last Will & Testament of Amos Nettleton, deceased, filed in the Surrogate Court for the Eastern District, the seventh day of January in the Year of Our Lord one thousand seven hundred and ninety-nine. Lib A folio 62. Sam Sherwood, Registrar.
Files (2): 1205.1.jpg, 1205.2.jpg
1206. Family of Amos(5) Nettleton, Author: compiled by Jim Scofield, Date: Nov 1988, Other surname(s): Knapp; Lane; Plantz.
File: 1206.jpg
1207. FGR of Daniel Nettleton and Deborah Hurlbut, Author: compiled by Jim Scofield, Date: Aug 1988, Other surname(s): Bass; Bissel; Knapp; Martin; Robinson; Wood.
File: 1207.jpg
1208. FGR of Daniel Nettleton and Deborah Hurlbut, Author: compiled by Jim Scofield, Date: Nov 1988, Other surname(s): Bass; Bissell; Hurlbut; Robinson; Selleck.
Files (2): 1208.1.jpg, 1208.2.jpg
1210. Ogle County (Illinois) Directory, Page(s): page 786, Submitter: forwarded by Clifford McMillin.
File: 1210.786.jpeg
1211. Various Nettleton Census Information, Locality: Ogle County, Illinois and Iowa, Other surname(s): Edmonds.
Files (4): 1211.1.jpeg, 1211.2.jpeg, 1211.3.jpeg, 1211.4.jpeg
1213. Andrew Newcomb (1618-1686) and His Descendants, Author: compiled and revised by Bethuel Merritt Newcomb, Berkeley, California, Publisher: The Tuttle, Morehouse & Taylor Co., Locality: New Haven, Conn., Date: 1923.
Files (20): 1213.Title.jpg, 1213.009.jpeg, 1213.010.jpeg, 1213.011.jpeg, 1213.012.013.jpeg, 1213.014.015.jpeg, 1213.016.017.jpeg, 1213.018.019.jpeg, 1213.020.021.jpeg, 1213.022.023.jpeg, 1213.024.025.jpeg, 1213.026.027.jpeg, 1213.037.jpeg, 1213.039.jpeg, 1213.044.045.jpeg, 1213.072.073.jpeg, 1213.074.075.jpeg, 1213.140.141.jpeg, 1213.268.269.jpeg, 1213.270.jpeg
1214. Notes on Leyden, Mass. Cemeteries, Author: by Gretchen M. Mills, Document Location: NEHGS, 9 Apr 1988.
• East Hill (Frizzell) Cemetery; 50 stones. About equal distance from North & South boundaries of the town, about 1/2 mile west of East town line and south of Frizzell Hill.
• Beaver Meadow Cemetery; 238 stones
File: 1214.jpg
1215. Genealogical Memoir of the Newcomb Family, Author: by John Bearse Newcomb of Elgin, Illinois, Publisher: Knight & Leonard, Locality: Chicago, Date: 1874, Document Location: NEHGS Library, Scan/Download Date: full PDF available (download from Archive.org).
Files (20): 1215.Title.jpg, 1215.009.jpeg, 1215.010.011.jpeg, 1215.012.013.jpeg, 1215.014.015.jpeg, 1215.016.017.jpeg, 1215.018.019.jpeg, 1215.022.023.jpeg, 1215.028.029.jpeg, 1215.041.jpeg, 1215.042.043.jpeg, 1215.044.045.jpeg, 1215.046.047.jpeg, 1215.074.075.jpeg, 1215.076.077.jpeg, 1215.157.jpeg, 1215.158.159.jpeg, 1215.307.jpg, 1215.308.jpg, 1215.309.jpg
1216. History of the Town of Bernardston, Franklin County, Massachusetts 1736-1900., Author: by Lucy Cutler Kellogg, Publisher: E. A. Hall & Co., Greenfield, Mass., Date: 1902, Document Location: copied at Bernardston Town Clerk, 30 Sep 1988.
Files (6): 1216.Title.jpg, 1216.438.439.jpeg, 1216.440.jpeg, 1216.441.jpeg, 1216.442.443.jpeg, 1216.444.jpeg
1218. Mrs. Patricia Preston Pike, Call Number: Nat. No. 597077, Date: 22 Jan 1975, Document Location: received from DAR, Sep 1989.
Files (4): 1218.1.jpeg, 1218.2.jpeg, 1218.3.jpeg, 1218.4.jpeg
1219. Tombstone Photographs, Author: by David W. Mills, Locality: Greenmount Cemetery, Dansville, New York, Other surname(s): Clark; Newcomb.
Files (2): 1219.1.jpg, 1219.2.jpg
1220. Notes on Greenmount Cemetery, Author: by Gretchen M. Mills, Locality: Dansville, New York, Other surname(s): Newcomb.
Files (3): 1220.1.jpeg, 1220.2.jpeg, 1220.3.jpeg
1222. Application for Birth Record, Locality: State of Vermont, Date: received 11 Sep 1990, Other surname(s): O’Brien.
• Years searched: 1760-1870
File: 1222.jpeg
1223. 1850 Census, Locality: Stephenson County, Illinois, Author: transcribed by Stephenson County Genealogical Society, Document Location: West LA FHL, Date: 29 Sep 1990, Scan/Download Date: 26 Dec 2022, Other surname(s): Giblin.
File: 1223 (1223.Giblin census image.jpg)
1224. 1840 Census, Locality: Buffalo Grove Precinct, Ogle County, Illinois, Other surname(s): Giblin; O’Brien.
File: 1224.jpg
1225. Letter from Doris Stake, Corresponding Secretary, Locality: Stephenson County (IL) Genealogical Society, Date: received 16 Mar 1991, Other surname(s): Moore; O’Brien.
Files (3): 1225.1.jpg, 1225.2.jpg, 1225.3.jpg
1226. 1870 Census Notes, Locality: Rock Run, Stephenson, Illinois, Page(s): page 370, Document Location: West LA FHL, 4 May 1991, Other surname(s): Mullen.
• Enumerated with Peter Mullen, age 68, farmer, born Ireland
File: 1226.jpg
1227. Marriage Consent Certificate, Author: for Mary O’Brien to marry George Moore, Date: 11 Apr 1846, Locality: Stephenson County, Illinois, Call Number: M1-296, Document Location: genealogy lock box, Other surname(s): Moore.
File: 1227.jpg
1228. Marriage Certificate of George Moore and Mary O’Brien, Date: 15 Apr 1846, Locality: Oneco, Stephenson county, Illinois, Call Number: File No. M1-296, Document Location: genealogy lock box, Other surname(s): Moore.
File: 1228.jpg
1229. Marriage Record of Jonathan Hay and Elizabeth O’Brien, Date: 2 Oct 1851, Locality: Stephenson county, Illinois, Call Number: Book B, page 3; File No. M2-242, Document Location: Stephenson County Clerk, 27 Aug 1990.
File: 1229.jpg
1230. Letter from Stephenson County (IL) Clerk, Date: 16 May 1991, Other surname(s): Mullen.
• “No Record” of Marriage
File: 1230.jpeg
1231. Roster Iowa Volunteers, Fifth Cavalry Consolidated, Author: George O’Brien, Call Number: Company “G”, Document Location: West LA FHL, 22 Jun 1991.
File: 1231.1078.jpg
1232. Pension Application Papers, Author: George O’Brien, Date: 4 Aug 1898, Date: 23 Apr 1915, Other surname(s): Slackhouse.
Files (5): 1232.1.jpeg, 1232.2.jpeg, 1232.3.jpeg, 1232.4.jpeg, 1232.5.jpeg
1233. Obituaries of George O’Brien, Publisher: Meriden (KS) newspapers, Author: transcriptions by Rose Balao, Document Location: received Jun 1991 from Jefferson County Genealogical Society, Other surname(s): Slackhouse.
File: 1233.jpeg
1234. 1875 & 1885 Kansas Census Transcriptions, Locality: Fairview Township, Jefferson County, Document Location: received Jun 1991 from Jefferson County Genealogical Society, Other surname(s): Slackhouse.
File: 1234.jpeg
1235. Marriage of George O’Brien and Nellie Slackhouse, Date: 16 Jun 1874, Locality: Osawkie, Jefferson, Kansas, Call Number: Book B, page 373, #764, Document Location: received Jun 1991 from Jefferson County Genealogical Society.
File: 1235.jpg
1237. Excerpts of letters from Marjorie Terrill-Wilson to Pauline Terrill-James, Date: 1 Jul 1977, Submitter: as forwarded via email from Bill Goebner, 28 Jul 2001, Other surname(s): Martin; Fell.
File: 1237.jpeg
1238. Death Certificate of George O’Brien, Date: 10 Apr 1930, Locality: Topeka, Shawnee, Kansas, Call Number: 89-6119, Document Location: State of Kansas, State Board of Health, received 8 Aug 1991, Document Location: genealogy lock box.
• Informant: Grace O’Brien (daughter)
• Note: Parents’ names and birthplaces “unknown”
File: 1238.jpg
1239. George O’Brien Dead, Publisher: The Topeka Daily Capitol, Date: 10 Apr 1930, Page(s): 17, Scan/Download Date: 13 Mar 2023, Other surname(s): Becker; Befehle; Leekley; Reed; Wisegarver.
File: 1239.jpg
1240. Deaths and Funerals, Publisher: The Topeka Daily Capitol, Date: 11 Apr 1930, Page(s): page 22, col. 4, Document Location: received from Topeka Genealogical Society, July, 1991, Other surname(s): O’Brien.
File: 1240.jpeg
1241. Mrs. Nellie O’Brien, Publisher: The Topeka State Journal, Date: 8 Feb 1921, Page(s): 8, col. 2, Document Location: received from Topeka Genealogical Society, July, 1991, Other surname(s): Slackhouse.
File: 1241.jpeg
1242. Deaths and Funerals, Publisher: The Topeka State Journal, Date: 9 Feb 1921, Page(s): 6, col. 2, Document Location: received from Topeka Genealogical Society, July, 1991, Other surname(s): Slackhouse.
File: 1242.jpeg
1243. O’Brien Census Notes: 1880, 1900, 1910 Kansas, Author: compiled by Gretchen M. Mills, Document Location: West LA FHL; 25 Mar 1991, Other surname(s): Slackhouse.
• 1880: ED 165, sheet 10, line 19, Jefferson County
• 1900: ED 69, sheet 7, line 83, Jefferson County
• 1910: ED 68, sheet 33, line 138, Jefferson County
File: 1243.jpeg
1244. Marriage Certificate of George O’Brien and Nellie Slackhouse, Date: 16 Jun 1874, Locality: Osawkie, Jefferson County, Kansas, Submitter: received 27 Apr 1991 from Jefferson County Probate Court, Other surname(s): Slackhouse.
• Ceremony performed by Eli W. Metzger
File: 1244.jpg
1245. Death Certificate of Mary O’Brien Walter, Date: 4 Sep 1901, Locality: Vallejo, Solano County, California, Call Number: #457 B, Document Location: [1245.2] in genealogy lock box, Other surname(s): Walter.
• Be sure to tell the county that the record is not in the Index, but it is in the file. N. M., Solano County Genealogical Society
Files (2): 1245.1.jpg, 1245.2.jpg
1246. Last Will and Testament of Mary O’Brien, Date: 6 Aug 1901, Document Location: Solano County (CA) Probate Court, Document Location: originals in genealogy safekeeping file folder.
• 9 pages total
Files (4): 1246.1.jpg, 1246.2.jpeg, 1246.3.jpeg, 1246.4.jpg
1248. Divorce Decree; P. H. “Harry” Lesher and Sadie Jane Mohler, Locality: Lebanon, Lebanon county, Pennsylvania, Date: 14 May 1897, Submitter: from Grandma Reinig, Other surname(s): Mohler.
File: 1248.jpg
1249. Telephone Call to Doris Sorenson (dau of Bruce & Lula Lesher), Author: by Lori Mills, Date: Jan 8 1999, Other surname(s): Rink.
File: 1249.jpeg
1250. Telephone Call to Laura Hein (granddaughter of Doris Sorenson), Author: by Lori Mills, Date: Jan 8, 1999, Other surname(s): Stevens; Lesher.
File: 1250.jpeg
1251. Baby Book of Neal Allan Reinig, Author: filled in by Edna Reinig, Date: 1938, Document Location: book with Lori Schaeffer Mills, Other surname(s): Madden; Reinig.
Files (3): 1251.06.07.jpeg, 1251.18.jpeg, 1251.19.jpeg
1253. Telephone call to Frances Boughton (daughter of William and Mary Schaeffer), Author: by Lori Mills, Date: 5 Jan 1999.
Files (2): 1253.1.jpg, 1253.2.jpg
1254. Queries, Publisher: Connecticut Nutmegger, Date: unknown date, Page(s): 448, Other surname(s): Brewster; Oldham.
File: 1254.jpeg
1256. Brewster-Oldham, Publisher: NEHGR, Vol. 110, Date: 1957, Page(s): page 242, Document Location: West LA FHL; 29 Sep 1990, Other surname(s): Brewster.
File: 1256.jpeg
1257. Hull, Massachusetts, Publisher: NEHGR, Date: April 1988, Other surname(s): Brewster; Allyn; Oldham; Loring.
File: 1257.136.jpg
1258. Samantha A. Fellows Death Certificate, Date: 26 May 1888, Locality: Brockport, Monroe county, New York, Call Number: copy for Civil War pension purposes, Document Location: NY State Dept. of Health, Other surname(s): Osborne.
• Informant: Edgar B. Fellows
File: 1258.jpg
1259. Letter to Mrs. Philip Kent from Jim Scofield, Date: 12 Oct 1986, Document Location: received 6 Mar 1993 from Gloria Kent of South Pasadena, CA, Other surname(s): Wood; Paddock.
File: 1259.jpg
1260. Letter to Gloria Kent from Harriet L. Paddock, Date: 17 May 1983, Document Location: received 6 Mar 1993 from Gloria Kent of South Pasadena, CA, Other surname(s): Martin.
File: 1260.jpg
1261. Curfman Genealogy, Page(s): pp 56-57, Submitter: received from Jim Scofield, Document Location: from Harriet L. Paddock to Gloria Kent, 17 May 1983, Other surname(s): Taylor.
• Copied by Harriet L. Paddock and sent to Gloria Kent of South Pasadena, CA, 17 May 1983
Files (2): 1261.56.jpg, 1261.57.jpg
1262. Roster of Soldiers and Patriots of the American Revolution Buried in Indiana, Volume II, Author: compiled by Mrs. Roscoe C. O’Byrne, Brookville, Indiana, Publisher: published by Indiana Daughters of the American Revolution, Date: 1966, Call Number: Gc 973.34 In 20, Submitter: received 6 Mar 1993 from Gloria Kent of South Pasadena, CA, Other surname(s): Case; Paddock; Ferguson.
• Includes copy of letter dated 5 Apr 1981 from Dee C. Brown of Readfield, ME to Mrs. Gloria Drummond of Northridge, CA
Files (5): 1262.Title.jpg, 1262.001.jpeg, 1262.002.jpeg, 1262.080.jpeg, 1262.375.jpeg
1264. Stone Congregational Church, Locality: Clinton, Oneida county, New York, Document Location: SL film #1002781, Item 8, Date: WLA FHL, 10 Aug 1992, Other surname(s): Page.
Files (2): 1264.1.jpg, 1264.2.png
1266. Christmas Greetings from Lou Eckart Moody, Date: 7 Jan 1999, Other surname(s): Faye; Lebar.
File: 1266.jpeg
1270. John Peckham of Newport, R. I., and Some of His Descendants, Author: by Stephen Farnum Peckham, A. M., of New York City, Publisher: NEHGR, Vol. 57, Date: Jan 1903 & Apr 1903, Date: 30 Jul 2020, Other surname(s): Carr; Clarke; Hodges; Newport; Weeden.
Files (5): 1270.31.jpg, 1270.32.33.jpg, 1270.34.35.jpg, 1270.36.37.jpg, 1270.156.157.jpg
1271. Peckham Genealogy, Author: by Stephen Farnum Peckham, Publisher: National Historical Company, New York City, Date: 1922, Document Location: SL film #1018879 Item 6, scans downloaded 14 Sep 2022, Scan/Download Date: page 233 downloaded 1 May 2023, Other surname(s): Clarke; Ross; Congdon; Southworth.
Files (9): 1271.Title.jpg, 1271.207.jpg, 1271.218.jpg, 1271.219.jpg, 1271.227.jpg, 1271.229.jpg, 1271.233.jpg, 1271.257.jpg, 1271.258.jpg
1272. FGR of the Andrew Perrin Family, Publisher: unknown compiler, probably Grenville County Historical Society, Other surname(s): Bass; Gould.
Files (2): 1272.1.jpeg, 1272.2.jpeg
1273. Hocking County, Ohio, Wills (1820-1840), Document Location: received 9 May 1994 from Jack Pickens, Other surname(s): Picken.
File: 1273.jpg
1275. Letter from Donald E. Poste of Newberry, SC, Date: received 30 Sep 1989, Other surname(s): Post.
File: 1275.jpg
1276. Barbour: Connecticut Vital Records of Birth, Marriage and Death, Locality: Saybrook, CT Vital Records, Author: notes compiled by Gretchen M. Mills, Other surname(s): Post; Kelsey; Barnes.
Files (2): 1276.1.jpeg, 1276.2.jpeg
1277. Letter from Florence Gibby, Locality: Short Hills, NJ, CSG #6640, Date: received 13 Oct 1989, Other surname(s): Hunte; Jordan; Rutty; Willard.
Files (2): 1277.1.jpeg, 1277.2.jpeg
1278. Pedigree Chart from Abraham Post, b 1669, Submitter: as modified by Florence Gibby, Short Hills, NJ, Date: received 26 Oct 1989, Other surname(s): Bishop; Hunte; Jordan; Panton.
File: 1278.jpeg
1279. The Colonial Post Family of Saybrook and Hebron, Connecticut: Abraham[2] Post and His Descendants, Author: by Michael Rudy, Publisher: NEHGR, Date: Jul 1992; Oct 1992; Jan 1993, Other surname(s): Barnes; Dyke; Hosmer; Kelsey; Jordan; Rutty; Stevens.
Files (14): 1279.61.jpg, 1279.62.63.jpeg, 1279.211.jpg, 1279.212.213.jpeg, 1279.214.215.jpeg, 1279.216.217.jpeg, 1279.218.219.jpeg, 1279.220.221.jpeg, 1279.222.223.jpeg, 1279.224.225.jpeg, 1279.226.227.jpeg, 1279.228.229.jpeg, 1279.372.373.jpeg, 1279.374.375.jpg
1280. FGR of Quinton Pray and wife, Publisher: Personal Ancestral File, Date: 22 Oct 1991, Other surname(s): Neale.
File: 1280.jpeg
1281. Letter from Philip Fletcher, Locality: Speedway, Indiana, Date: received 13 Apr 1995, Other surname(s): McComb; Mann; Reyburn; Lemon; Raeburn.
• Chronicles of the Scotch-Irish Settlement in Virginia, by Lyman Chalkley, Augusta County
- Complete 3 volume PDFs downloaded 15 Mar 2023
• Kegley’s Virginia Frontier
- Complete PDF downloaded 15 Mar 2023
Files (5): 1281.pdf, 1281.Chalkley.Vol3.Title.jpg, 1281.Chalkley.Vol3.179.jpg, 1281.Chalkley.Vol3.180.jpg, 1281.Andrew McComb Will.jpg
1283. A Genealogy of the Southworths (Southards), Author: by Samuel G. Webber, Publisher: The Fort Hill Press, Date: received Feb 1996 from NEHGS Enquiries Service, Date: downloaded selected pages from Google Books, 9 Sep 2022, Other surname(s): Southworth; Reyner.
• Descendants of Constant Southworth With a Sketch of the Family in England
Files (8): 1283.Title.png, 1283.Contents.png, 1283.28.png, 1283.29.png, 1283.32.jpg, 1283.33.jpg, 1283.34.jpg, 1283.35.jpg
1284. FGR of Mary Hamilton Nelson and Robert Colin Read, Submitter: letter to Carol Holstine from Monabelle and Raymond Read, Date: received from Carol Holstine, 29 Jul 1992, Other surname(s): Armstrong; Grieves; Chatterson; Goodall; Horton; Mawlam; Brooks.
Files (4): 1284.1.jpeg, 1284.2.jpeg, 1284.3.jpeg, 1284.4.jpeg
1285. Marriages, Town of New London, Publisher: The Connecticut Nutmegger, Date: June, 1990, Page(s): 41, Other surname(s): Holt; Renouf; Soules.
File: 1285.jpeg
1286. Connecticut Vital Records of Birth, Marriage and Death, Locality: New London, New London, Connecticut, Document Location: West LA FHL, 7 Jul 1990, Other surname(s): Renouf; Soules.
Files (4): 1286.Barbour (1286.jpg), 1286.1.jpeg, 1286.2.jpeg, 1286.3.jpeg
1288. History of Wallingford, Conn., Author: by Charles Henry Stanley Davis, Publisher: published by the author, Meriden, Conn., Date: 1870, Document Location: Los Angeles Public Library, 4 Nov 1989, Scan/Download Date: 15 Mar 2023, Other surname(s): Royce.
Files (2): 1288.Title.jpg, 1288.890.891.jpg
1294. Letter from Mary Axford, Locality: Salem, OR, Date: received 18 Apr 1997, Other surname(s): Martin.
File: 1294.jpeg
1295. Newspaper Clippings, Publisher: various newspapers, Submitter: from Sophronia Maria Clark Daugherty’s Friendship Book, Date: received 18 Feb 1997 from Mary Axford, Other surname(s): Kelly.
File: 1295.jpg
1296. Newspaper Clippings, Publisher: various newspapers, Submitter: from Sophronia Maria Clark Daugherty’s Friendship Book, Date: received 18 Feb 1997 from Mary Axford, Other surname(s): Martin; Hubbard; Read.
File: 1296.jpg
1297. Newspaper Clippings, Publisher: various newspapers, Submitter: from Sophronia Maria Clark Daugherty’s Friendship Book, Date: received 18 Feb 1997 from Mary Axford, Other surname(s): Martin; Harris; Sterk; McClain.
Files (2): 1297.1.jpg, 1297.2.jpg
1298. Newspaper Clippings, Publisher: various newspapers, Submitter: from Sophronia Maria Clark Daugherty’s Friendship Book, Date: received 18 Feb 1997 from Mary Axford, Other surname(s): Daugherty.
Files (2): 1298.1.jpeg, 1298.2.jpeg
1299. Newspaper Clippings, Publisher: various newspapers, Submitter: from Sophronia Maria Clark Daugherty’s Friendship Book, Date: received 18 Feb 1997 from Mary Axford, Other surname(s): Gilbert; Clark; Martin.
Files (4): 1299.1.jpeg, 1299.2.jpeg, 1299.3.jpeg, 1299.4.jpeg
1300. Newspaper Clippings, Publisher: various newspapers, Submitter: from Sophronia Maria Clark Daugherty’s Friendship Book, Date: received 18 Feb 1997 from Mary Axford, Other surname(s): Fellows; Martin.
File: 1300.jpeg
1301. Thomas Daugherty -- Sketches of Pioneer Days, Author: by Rev. M. A. Daugherty, Publisher: unknown newspaper, Date: written abt 1888, Submitter: from Sophronia Maria Clark Daugherty’s Friendship Book, Date: received 18 Feb 1997 from Mary Axford, Other surname(s): Aldrich.
Files (2): 1301.1.jpeg, 1301.2.jpeg
1302. Letter from Sally Beelen, Locality: Cambridge (NY) Town Clerk, Date: 23 Jul 1988, Other surname(s): Daugherty.
File: 1302.jpeg
1303. Newspaper Clippings, Publisher: various newspapers, Submitter: from Sophronia Maria Clark Daugherty’s Friendship Book, Date: received 18 Feb 1997 from Mary Axford, Other surname(s): Parker.
File: 1303.jpeg
1306. Newspaper article on Julia Hubbard, Author: written by Emily J. Daugherty Gilbert, Publisher: unknown newspaper, Submitter: from Sophronia Maria Clark Daugherty’s Friendship Book, Document Location: received 18 Feb 1997 from Mary Axford, Other surname(s): Gilbert.
File: 1306.jpeg
1307. A Noble Woman Passes to Her Reward, Publisher: unknown newspaper, Date: Sep 1902, Submitter: from Sophronia Maria Clark Daugherty’s Friendship Book, Document Location: received 18 Feb 1997 from Mary Axford, Other surname(s): Gilbert.
• page 5: Death of E. C. Daugherty; Marriage of George Reeves and Mrs. S. M. Dougherty
Files (5): 1307.1.jpeg, 1307.2.jpeg, 1307.3.jpeg, 1307.4.jpeg, 1307.5.jpeg
1308. Solitude, Author: poem To Sophronia by Elias Charles Daugherty, Publisher: from Sophronia Maria Clark Daugherty’s Friendship Book, Locality: Buffalo, New York, Date: 2 Feb 1846, Submitter: received 18 Feb 1997 from Mary Axford.
File: 1308.jpeg
1309. Wed Fifty Years Ago, Publisher: Rockford Register, Date: 1 Nov 1899, Locality: Rockford, Winnebago, Illinois, Document Location: received 18 Feb 1997 from Mary Axford, Other surname(s): Goldthorp.
File: 1309.jpg
1310. Death Claims Mrs. M. D. Martin, 91, Ogle County’s Oldest Living Settler, Publisher: Rockford Register, Locality: Rockford, Winnebago, Illinois, Date: received 18 Feb 1997 from Mary Axford, Other surname(s): Paddock.
File: 1310.jpeg
1311. Newspaper Clippings, Publisher: various newspapers, Submitter: from Sophronia Maria Clark Daugherty’s Friendship Book, Date: received 18 Feb 1997 from Mary Axford, Other surname(s): Nettleton; Edmonds; Paddock; Martin; Tradewell.
Files (2): 1311.1.jpeg, 1311.2.jpeg
1313. Martin Family Bible, Date: notes found 31 Mar 1991 in Martin Bible, Document Location: in possession of Kris Martin Schuehle, Crossville, TN, Other surname(s): Carr; Peck; Page; Hamlin.
Files (2): 1313.1.jpg, 1313.2.jpg
1314. Letter from John G. Wilson, Wyoming County (NY) Historian, Date: received 18 Nov 1989, Other surname(s): Hoyt; Hamlin; Page; Peck.
• “Look on the back of this letterhead, I have pinpointed the approx. location of the farm. It was on very good land.”
File: 1314.jpeg
1315. Application for Birth Record, George F. Peck, Date: 28 Nov 1989, Document Location: Public Records Division, State of Vermont.
File: 1315.jpeg
1316. Last Will and Testament of George F. Peck, Document Location: received 18 Nov 1989 from Wyoming County Historian.
• Will dated 21 Mar 1860.
• Application for Probate, 17 Jun 1861.
Files (4): 1316.1.jpeg, 1316.2.jpeg, 1316.3.jpeg, 1316.4.jpeg
1318. FGR of John Savage & Sarah Bowen, Author: prepared by Craig Eugene Hubbard, Date: received 16 Feb 1993, Other surname(s): Brayman; Sutliff.
File: 1318.jpeg
1319. FGR of George Beringer Schaeffer & Christine Degelman, Author: as modified by Lori Schaeffer Mills, Date: 17 Aug 1997.
Files (2): 1319.1.jpeg, 1319.2.jpeg
1321. FGR of Bruce Lesher & Lula May Rink, Author: as modified by Lori Schaeffer Mills, Date: 17 Aug 1997, Other surname(s): Sorenson.
Files (2): 1321.1.jpeg, 1321.2.jpeg
1322. FGR of Benjamin Elmer Edward Reinig & Edna Mae Lesher, Author: as modified by Lori Schaeffer Mills, Date: 17 Aug 1997.
Files (2): 1322.1.jpeg, 1322.2.jpeg
1327. 1870 Census, Locality: Perry PO, Jefferson county, Kansas, Document Location: Transcription received from Jefferson County Genealogical Society, Jun 1991, Other surname(s): Bush; Slackhouse.
File: 1327.jpeg
1328. Death Certificate of Nellie Slackhouse O’Brien, Date: 8 Feb 1921, Locality: Topeka, Shawnee, Kansas, Call Number: 89-2891, Author: Informant: George O’Brien, Document Location: State of Kansas, received 8 Aug 1991, Document Location: genealogy lock box.
File: 1328.jpg
1330. Joh. Schlueter Family, Call Number: ship Blumenthal, Date: from Bremen to New York, arrived 30 Jun 1854, Publisher: Germans To America, Vol. 7, page 362, Document Location: SL film #175497, Ship #816; West LA FHL, 29 Jan 1991, Other surname(s): Wagener.
Files (2): 1330.1.jpeg, 1330.2.jpeg
1331. FGR of Henry Schlueter & Johanna Wagner, Date: received 14 Sep 1990 from Phyllis Leedom, Other surname(s): Slater; Wagener.
File: 1331.jpeg
1335. Spicer Family, Publisher: Grenville County Historical Society, Locality: Augusta, Grenville, Ontario, Canada, Date: 12 Jun 1989, Other surname(s): Martin.
Files (2): 1335.1.jpeg, 1335.2.jpeg
1336. Pedigree Chart from Temperance Spicer, Publisher: Ancestral File, Date: Pasadena FHL, 10 Aug 1991, Other surname(s): Allyn; Miner.
File: 1336.jpg
1337. Memorial to the Pioneer Women of the Western Reserve, Author: edited by Mrs. Gertrude Van Rensselaer Wickham, Date: July, 1896, Document Location: So. Calif. Genealogical Society, 11 Aug 1991, Other surname(s): Spicer.
Files (2): 1337.Title.jpg, 1337.872.873.jpg
1339. Letter from Bill Meacham of Roanoke, VA, Date: received 27 Sep 1989, Other surname(s): Stanton; Thompson.
Files (3): 1339.1.jpeg, 1339.2.jpeg, 1339.3.jpeg
1340. Early Starrs in Kent & New England, Author: by Hosea Starr Ballou, Publisher: Starr Family Association, Locality: Boston, Date: 1944, Document Location: NEHGS Lending Library, Date: Feb 1990, Other surname(s): Brewster; Willoughby.
Files (10): 1340.Title.jpg, 1340.003.jpeg, 1340.009.jpeg, 1340.010.011.jpeg, 1340.025.jpeg, 1340.028.jpeg, 1340.045.jpeg, 1340.115.jpeg, 1340.121.jpeg, 1340.129.jpeg
1341. Marriages: Town of New London, Publisher: The Connecticut Nutmegger, Page(s): 108-9, Date: June 1991, Other surname(s): Starr; Denison; Hempstead.
File: 1341.108.109.jpeg
1342. Pedigree Chart from Rachel Starr, b 1705, Submitter: prepared by T. W. Baraclough of Senaca, SC, Date: received 8 Aug 1997, Other surname(s): Oldham; Morgan.
File: 1342.jpeg
1345. Edward Sturgis of Yarmouth, Massachusetts, 1613-1695, and His Descendants, Author: Roger Faxton Sturgis, Editor, Publisher: Stanhope Press, Locality: Boston, Date: 1914, Document Location: NEHGS, 17 Feb 1989, Other surname(s): Austin; Dimmock; Sturgis; Hinckley; Lothrop; Hallett; Taylor.
Files (7): 1345.Title.jpg, 1345.08.09.jpeg, 1345.10.11.jpeg, 1345.12.13.jpeg, 1345.20.21.jpeg, 1345.22.23.jpeg, 1345.26.27.jpeg
1346. Complete Lineage of the Sturges Families of Maine, Author: compiled by Alonzo Walton Sturges, Locality: Lewiston, Maine, Date: 1900, Other surname(s): Bassett; Files; Sturgis; Gorham; Ivet; Cobb; Hedge.
Files (6): 1346.Title.jpg, 1346.06.07.jpeg, 1346.08.09.jpeg, 1346.10.11.jpeg, 1346.25.jpeg, 1346.26.jpeg
1348. FGR of Nathaniel Sutliff & Sarah Savage, Author: prepared by Craig Eugene Hubbard, Date: received 16 Feb 1993, Other surname(s): Bowen; Plympton.
Files (2): 1348.1.jpeg, 1348.2.jpeg
1349. FGR of Nathaniel Sutcliffe & Hannah Plympton, Author: prepared by Craig Eugene Hubbard, Date: received 16 Feb 1993, Other surname(s): Savage; Sutliff.
File: 1349.jpeg
1352. Ahnentafel, Author: by D. Alden Smith, Publisher: NEHGS NEXUS, Page(s): 64, Date: April 1989, Other surname(s): Hurst; Mayo; Mullins; Lumpkin.
File: 1352.jpeg
1353. Howland Society Dedicates Tilley Plaque in Henlow, Author: by Robert F. Huber, Publisher: The Pilgrim John Howland Society Quarterly, Page(s): 3, Date: unknown date.
File: 1353.jpeg
1355. Corrections, Publisher: The Mayflower Quarterly, Page(s): 342, Date: November 1991, Other surname(s): Tilley.
File: 1355.jpg
1356. Genealogy of the Descendants of Humphrey Turner, Author: compiled by Jacob Turner, Esq., Publisher: published by David Turner, Jr., Locality: Boston, Date: 1852, Other surname(s): Gaymer; Brewster.
Files (4): 1356.Title.jpg, 1356.07.jpeg, 1356.23.jpeg, 1356.Appendix.jpeg
1357. Letter from Michael Mills of Hinesburg, VT, Date: received 6 Nov 1989, Other surname(s): Mills; Tuttle.
Files (2): 1357.1.jpeg, 1357.2.jpeg
1360. Sandwich, Mass., Vital Records, Document Location: NEHGS, 17 Feb 1989, Other surname(s): Skiff; Matthews.
File: 1360.166.167.jpeg
1361. Marriages: Town of New London, Publisher: The Connecticut Nutmegger, Page(s): 76, Date: June 1992, Other surname(s): Vine; Morgan.
File: 1361.jpeg
1364. Goslar Lutheran Church Records, Author: prepared by Günther, Kirchenbuchführerin, Date: received 21 Oct 1991 from Ev.-Luth. Kirchenverband Goslar, Other surname(s): Techner; Pape; Rautenstraugh; Wagener; Zelle.
Files (11): 1364.01.jpeg, 1364.02.jpeg, 1364.3.jpeg, 1364.4.jpeg, 1364.5.jpeg, 1364.6.jpeg, 1364.07.jpeg, 1364.08.jpeg, 1364.09.jpeg, 1364.10.jpeg, 1364.11.jpeg
1365. FGR of Victor Virgil Harrier & Alice Ada Walter, Author: as modified by Walter Lewis, Date: 18 Aug 1987, Other surname(s): Adele; Walter.
File: 1365.jpeg
1366. Sacramento City Directories, Date: 1866-69, Document Location: Sutro Library, San Francisco, Date: 26 Aug 1989, Other surname(s): Walter.
File: 1366.jpeg
1367. Vallejo City Directories, Date: 1907-8, Document Location: Sutro Library, San Francisco, Date: 26 Aug 1989, Other surname(s): Harrier.
File: 1367.jpeg
1369. Notes on 1900 Census & 1910 Census, Locality: Vallejo, Solano, California; Oakland, Alameda, California, Date: 1910: 3 Apr 1910, Page(s): 1900: ED 152, sheet 3, line 93; 1910: ED 0112, visitation #0061, Document Location: West LA FHL, 24 Feb 1992, Other surname(s): Martin; Clark; Davidson.
File: 1369.jpeg
1370. Incidents in the Life of Mr. Eber Ward, Father of Capt. E. B. Ward of Steamboat Fame, Author: read at the annual meeting of the State Society, June, 1883, Publisher: Pioneer Society of Michigan, Document Location: Detroit Public Library, 30 Jun 1989.
• As related to Mrs. E. M. S. Stewart in the Summer of 1852
Files (3): 1370.471.jpeg, 1370.472.jpeg, 1370.473.jpeg
1371. FGR of David Ward & Abigail Pray, Submitter: compiled by M. John Fox, Date: received 12 Jul 1991, Other surname(s): Lamerson; Lewis; Potter; Rust.
Files (2): 1371.1.jpeg, 1371.2.jpeg
1372. Clara Ward Dies In Italy, Publisher: Detroit Free Press, 18 Dec 1916, Date: received 12 Jul 1991 from M. John Fox, Other surname(s): de Riquet; Ricciardo.
File: 1372.jpg
1373. Clara Ward Left $1,124,935 Estate, Publisher: probably New York Times, Date: received 12 Jul 1991 from M. John Fox of Meadville, PA, Other surname(s): De Riquet; Ricciardo.
File: 1373.jpg
1374. The Washington Ancestry and Records of The McClain, Johnson, and Forty Other Colonial American Families, Author: prepared for Edward Lee McClain by Charles Arthur Hoppin, Volume Three, Publisher: Greenfield, Ohio: Privately Printed, Date: 1932, Document Location: The Ferguson Library, Stamford, Conn., received 2 May 1989 from Barbara Beardsley, Other surname(s): Lockwood; Waterbury.
Files (6): 1374.Title.jpg, 1374.479.jpeg, 1374.480.jpeg, 1374.481.jpeg, 1374.482.jpeg, 1374.483.jpeg
1375. New London Marriages, Publisher: The Connecticut Nutmegger, Page(s): page 80 (Way); page 83 (Wetherell), Date: June 1992, Other surname(s): Cady; Way.
File: 1375.jpeg
1377. Westcott History and Genealogy, Author: by Whitman, Date: 1932, Document Location: Sutro Library, Feb 1990; received 1 Aug 1990 from Jim Scofield, Other surname(s): Hill; Hazelton.
Files (2): 1377.123.jpg, 1377.124.jpg
1378. History and Genealogy of the Witherell/Wetherell/Witherill Family of New England, Author: compiled by Peter Charles Witherell and Edwin Ralph Witherell, Publisher: Gateway Press, Locality: Baltimore, Date: 1976, Other surname(s): Brewster; Denison; Harris; Rogers; Fisher.
Files (4): 1378.Title.jpg, 1378.104.105.jpeg, 1378.108.109.jpeg, 1378.112.113.jpeg
1379. Pedigree Chart from Mary Wetherell, Submitter: prepared by T. W. Barraclough of Seneca, SC, Date: 4 Aug 1997, Other surname(s): Brewster; Oldham; Fisher; Lukes.
File: 1379.jpg
1380. Early Wheldens of Yarmouth, Author: by James W. Hawes, Library of Cape Cod History & Genealogy, No. 43, Publisher: C. W. Swift, Publisher and Printer, The “Register” Press, Locality: Yarmouthport, Mass., Date: 1914, Other surname(s): Folland; Gorham.
Files (2): 1380.Title.jpg, 1380.732.733.jpg
1382. The Whilldin Family of Cape May County, New Jersey, Author: by Elizabeth P. White and Winfield Scott Weer, Publisher: The Cape May County Magazine of History and Genealogy, Publisher: published by Historical and Genealogical Society, Cape May Court House, New Jersey, Volume IX, Number 1, Date: 1987, Other surname(s): Gorham; Whelden; Whilldin.
Files (5): 1382.Title.jpg, 1382.44.45.jpeg, 1382.46.47.jpeg, 1382.48.49.jpeg, 1382.50.51.jpeg
1383. Mayflower Pilgrim Descendants in Cape May County, New Jersey, Author: by Rev. Paul Sturtevant Howe, Date: 1620 - 1920, Document Location: German Immigration Library, Burbank, 4 May 1991, Other surname(s): Whilldin; Gorham.
Files (4): 1383.Title.jpg, 1383.097.jpeg, 1383.098.099.jpeg, 1383.100.101.jpeg
1384. The Children of Robert White of Messing, Co. Essex, England, Who Settled In Hartford and Windsor, Author: by a Descendant, Publisher: NEHGR, Date: Jan 1901, Document Location: West LA FHL, 4 May 1991, Scan/Download Date: 30 Jul 2020, Other surname(s): Algar.
Files (6): 1384.22.jpg, 1384.23.jpg, 1384.24.jpg, 1384.27.jpg, 1384.28.jpg, 1384.29.jpg
1385. Whiting Genealogy, Author: researched by Peter Whiting Waterfield, Date: January 1982, Document Location: NEHGS Lending Library, October 1992.
Files (3): 1385.Title.jpg, 1385.1.jpg, 1385.2.jpg
1386. Memoir of Rev. Samuel Whiting, D.D., Author: by William Whiting, Publisher: Boston: Press of Rand, Avery, & Company, Date: 1873, Document Location: NEHGS Lending Library, October 1992.
Files (3): 1385.Title.jpg, 1385.1.jpg, 1385.2.jpg
1387. Pedigree Chart from Billey Willard and Phebe Post, Author: compiled by Donald E. Poste of Newberry, SC, Date: received 23 Oct 1989, Document Location: safekeeping file folder, Other surname(s): Post; Bates; Barnes; Bradley; Griswold; Hosmer; Jordan; Howes; Chalker; Stephens.
• With additional names and dates from Florence Gibby, received 9 Nov 1989
Files (3): 1387.jpg, 1387.1.jpg, 1387.2.jpg
1388. Connecticut Vital Records of Birth, Marriage and Death, Locality: Guilford, New Haven, Connecticut, Author: Notes by David W. Mills, Document Location: West LA FHL, 4 Nov 1989, Other surname(s): Bates.
File: 1388.jpeg
1389. FGR of Solomon Hubbard & Hannah Willard, Call Number: PAF submission F866317, Author: by Janet Mott of Fredericksburg, TX, Date: 9 Jan 1986, Other surname(s): Bird; Daugherty; Hull; Weller; Willard.
File: 1389.jpg
1390. Pedigree Chart from Hannah Willard, Submitter: as modified by Florence Gibby, Date: received 26 Oct 1989, Other surname(s): Post; Barnes; Bates; Bradley; Jordan.
File: 1390.jpeg
1391. FGR of Billey Willard & Phebe Post, Author: as modified by Florence Gibby, Date: received 26 Oct 1989, Other surname(s): Hubbard.
File: 1391.jpeg
1393. FGR of Billey Willard & Phebe Post, Author: compiled by Nancy Roberson, Locality: Bath, MI 48808, Date: received 29 Mar 1996, Other surname(s): Barnes; Bates.
File: 1393.jpeg
1394. Letter from M. John Fox of Meadville, PA, Date: received 12 Jul 1991, Other surname(s): McMorran.
Files (4): 1394.1.jpeg, 1394.2.jpeg, 1394.3.jpeg, 1394.4.jpeg
1395. FGR of Isaac Williams & Anna/Annis, Author: received from M. John Fox, Date: 12 Jul 1991, Other surname(s): Bixby.
Files (2): 1395.1.jpg, 1395.2.jpg
1396. FGR of Rufus Williams & unknown wife, Author: from M. John Fox, Date: received 12 Jul 1991, Other surname(s): Hudson; Jerralds; Judson; Ross.
File: 1396.jpg
1397. FGR of Sanford Williams & Mary Jerralls, Author: received from M. John Fox, Date: 12 Jul 1991, Other surname(s): Axtell; Gallagher; Jerralds.
File: 1397.jpg
1398. FGR of Sanford Williams & Elizabeth Hudson, Author: from M. John Fox, Date: received 12 Jul 1991, Other surname(s): Mills; Wright.
File: 1398.jpg
1399. FGR of Barnabas Williams & Sarah Spicer, Author: received from M. John Fox, Date: 12 Jul 1991.
File: 1399.jpg
1400. FGR of Barnabas Williams & Hannah Allyn, Author: received from M. John Fox, Date: 12 Jul 1991, Other surname(s): Geer; Ladd; Raymond; Spicer.
File: 1400.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