Sources
Sources
1401. FGR of Miron Williams & Mary Margaret Gallagher, Submitter: received from M. John Fox, Date: 12 Jul 1991, Other surname(s): Kimball; McMorran; Mills; Neal.
Files (2): 1401.1.jpg, 1401.2.jpg
1402. North Groton, Connecticut Marriage Records, Author: personal notes from Jeanna Cavanaugh, Locality: Connecticut State Archives, Hartford, CT, Date: 1 Jul 1993, Other surname(s): Latham; Williams.
• From Main Vault, Connecticut State Archives, Hartford, CT, copied from the original Justice of the Peace records by Miss Ellen Geer of Norwich, CT (1927).
File: 1402.jpg
1403. Huntington Deeds, Locality: Huntington, Chittenden, Vermont, Vol. 7, Page(s): 185, Date: Pasadena FHL, August 1991, Other surname(s): Judson; Williams.
File: 1403.jpg
1404. FGR of John Williams & Jane Austin, Author: compiled by Elizabeth S. Wright, Locality: San Luis Obispo, CA, Date: 15 Dec 1992, Other surname(s): Ross.
• Based on 1850 Census of Richmond, Chittenden county, Vermont.
File: 1404.1.jpg
1405. History of Addison County, Vermont, Author: by H. Smith, Document Location: received 4 Feb 1993 from Betsy Wright, Other surname(s): Ross; Williams.
• Included in the “Brief Personals” section
File: 1405.jpg
1406. The Vermont Historical Gazetteer, Author: edited by Abby Maria Hemenway, Publisher: Burlington, Vt: Published by Miss A. M. Hemenway, Date: 1868, Call Number: Volume 1, Document Location: sent by Anita Gauthier, The Bennington Museum, received 29 Jul 1988, Other surname(s): Williams.
• History of Huntington written by James Johns, son of first settler Jehiel Johns, page 812 et. seq.
Files (7): 1406.letter.1.jpg, 1406.letter.2.jpg, 1406.Title.jpg, 1406.814.815.jpg, 1406.816.jpg, 1406.818.jpg, 1406.821.jpg
1407. History of Chittenden County, Vermont, Author: edited by W. S. Rann, Publisher: D. Mason & Co., Syracuse, N. Y., Date: 1886, Other surname(s): Williams.
Files (3): 1407.Title.jpg, 1407.613.jpg, 1407.616.617.jpg
1408. History of Huntington, VT, 1786-1976, Author: by Bertha Brown Hanson, Document Location: sent by Melissa Perkins, June 1991, Other surname(s): Williams.
File: 1408.jpg
1409. Proprietors’ Records, Locality: Huntington, Chittenden County, Vermont, Document Location: SL film #28331; Pasadena FHL, 2 Aug 1991, Other surname(s): Williams.
File: 1409.jpg
1410. Petition of Jacob Williams re: Estate of Rufus Williams, Locality: Chittenden County, VT Probate Court, Date: Burlington, January 13, 1807, Submitter: copied and forwarded by Melissa Perkins of Shaftsbury, Vermont, received 11 Jul 1991.
• Only documentation naming any heirs [Elisha, Phebe, Harry] of Rufus Williams.
File: 1410.jpg
1411. Notes from Huntington, VT Marriage Records, Locality: Huntington, Chittenden, Vermont, Document Location: SL #0028329, Date: Pasadena FHL, 15 Sep 1990, Other surname(s): Brewster; Bruce; Williams.
File: 1411.jpg
1412. Letter from Melissa Perkins, Locality: Shaftsbury, VT, Date: received 9 Nov 1991, Other surname(s): Bass; Bruce; Williams.
File: 1412.jpg
1413. Probate Records, Rufus Williams, Locality: Chittenden County, Vermont, Vol. 1, 1795-1804, Date: Jan 1804, Document Location: SL film #0028032; Pasadena FHL, 5 Sep 1990 & 15 Sep 1990, Other surname(s): Paul.
Files (4): 1413.1.jpg, 1413.2.jpg, 1413.3.jpg, 1413.4.jpg
1414. Warrant of Appointment (of Appraisers), Estate of Rufus Williams, Locality: Huntington, Chittenden county, Vermont, Date: 3 Apr 1804, Submitter: copied and forwarded by Melissa Perkins of Shaftsbury, Vermont.
File: 1414.jpg
1415. Huntington Deeds, vol. 3, pp. 127-9, Locality: Huntington, Chittenden county, Vermont, Document Location: SL film #28332; Pasadena FHL, August 1991, Other surname(s): Williams.
Files (3): 1415.127.jpeg, 1415.128.jpeg, 1415.129.jpeg
1416. Huntington Deeds, Locality: Huntington, Chittenden county, Vermont, Vol. 5, Page(s): 93, Document Location: SL film #0028333, Date: Pasadena FHL, August 1991, Other surname(s): Paul.
• Excerpt from land transfer deed, dated 26 Jan 1837, signed by Jacob Williams.
File: 1416.93.jpeg
1417. Roster of Soldiers in the War of 1812-14, Locality: State of Vermont, Author: prepared and published under the direction of Herbert T. Johnson, The Adjutant General, Date: 1933, Document Location: The Bennington Museum, 1 Oct 1988, Other surname(s): Williams.
Files (2): 1417.Title.jpg, 1417.460.jpg
1418. Letter from Samuel A. Lane of Akron, Ohio to Miss Emma J. McMorran of Port Huron, Date: 2 Sep 1899, Document Location: received 12 Jul 1991 from M. John Fox of Meadville, PA, Other surname(s): McMorran.
Files (8): 1418.1.jpeg, 1418.2.jpeg, 1418.3.jpg, 1418.4.jpg, 1418.5.jpeg, 1418.6.jpeg, 1418.7.jpeg, 1418.8.jpeg
1420. Enumeration of Youth and Partial Census for School Districts in Portage County, Ohio, 1832-1838, Locality: Portage County, Ohio, Author: prepared by William Cumming Johnson, Past President, Portage County Chapter, Ohio Genealogical Society, Date: June 1982, Document Location: Salt Lake City FHL, 6 Oct 1992, Scan/Download Date: 15 Aug 2023, Other surname(s): Williams; Babcock.
Files (4): 1420.Title.jpg, 1420.34.16.jpeg, 1420.38.05.jpeg, 1420.38-35.jpg
1421. Illustrated Summit County Ohio, Author: by C. R. Grant, Historian, Publisher: by the Akron Map & Atlas Co., Locality: Akron, Ohio, Date: 1891, Document Location: received 4 Nov 1991 from Western Reserve Historical Society, Cleveland, Other surname(s): Williams.
Files (2): 1421.Title.jpg, 1421.1.jpg
1422. Ohio: The Crossroad of Our Nation, Date: 1961, Document Location: So. Calif. Genealogical Society, 11 Aug 1991, Other surname(s): Williams.
Files (6): 1422.065.jpeg, 1422.080.jpeg, 1422.116.jpeg, 1422.182.jpeg, 1422.192.jpeg, 1422.193.jpeg
1423. The Western Reserve, Subject: The Story of New Connecticut in Ohio, Author: by Harlan Hatcher, Publisher: The Bobbs-Merrill Company, Inc., Document Location: So. Calif. Genealogical Society, 5 Aug 1991, Other surname(s): Ward; Williams.
Files (5): 1423.Title.jpg, 1423.001.jpeg, 1423.002.jpeg, 1423.177.jpeg, 1423.200.201.jpeg
1424. Pedigree Chart from Emma Caroline Williams, b 1845, Submitter: as modified by M. John Fox of Meadville, PA from work of DWM, Date: received 12 Jul 1991, Other surname(s): Gallagher.
File: 1424.jpg
1425. Portage County, Ohio, Newspaper Obituary Abstracts, 1825-1870, Document Location: Salt Lake City FHL, 6 Oct 1992, Other surname(s): Williams.
File: 1425.jpg
1426. Portage County Marriages, 1808-1850, Vol. 1, Document Location: Salt Lake City FHL, 6 Oct 1992, Other surname(s): Babcock; Williams; Chapman; Weston.
File: 1426.jpg
1427. Portage County Deed Index; Sanford Williams, Subject: 2 land purchases by Sanford Williams, Document Location: SL film #899059, Pasadena FHL, 29 Aug 1991.
Files (2): 1427.292.jpeg, 1427.298.jpeg
1428. Portage County Deeds, vol. 77, page 251, Date: 16 Sep 1861, Document Location: SL film #0902415, Pasadena FHL, 13 Sep 1991, Other surname(s): Lipscomb; Maxson; Williams.
File: 1428.251.jpg
1429. 1790 Census, Locality: Shaftsbury, Bennington, Vermont, Page(s): 21, Other surname(s): Draper; Allen.
File: 1429.jpeg
1430. 1800 Census, Locality: Huntington, Chittenden, Vermont, Page(s): 59, Date: 14 Jul 1991, Other surname(s): Williams.
Files (2): 1430.1.jpg, 1430.2.png
1431. Portage County Probate Court; Estate of Sanford Williams, Date: 13 Jun 1864, Date: 25 Apr 1991, Other surname(s): Axtell.
• Letter from Samuel B. Axtell, requesting transference of money owed his wife from the Estate of Sanford Williams to her sister, Emeline Williams.
Files (4): 1431.1.jpg, 1431.2.jpg, 1431.3.jpg, 1431.4.jpg
1433. Myron Williams Obituary, Publisher: Port Huron Weekly Times, Date: July 3, 1884, Document Location: microfilm at St. Clair County Library, Port Huron, 8 Jun 1989, Other surname(s): Neal; McMorran; Dale; Beardsley; Kimball.
File: 1433.jpg
1434. 1830 Census, Locality: Territory of Michigan, Township of St. Clair, Page(s): 65, Other surname(s): Fargo; Lamerson; Wolverton.
Files (2): 1434.1.jpg, 1434.2.jpg
1435. FGR of James B. Wolverton & Mary Lamerson, Submitter: from M. John Fox, Date: received 12 Jul 1991.
File: 1435.jpeg
1436. FGR of Nicholas Wood (AFN:99Z7-3D) & Mary Pidge, Publisher: Personal Ancestral File, Date: 22 Oct 1991, Submitter: received 9 Nov 1991 from Melissa Perkins, Other surname(s): Bass; Pidge; Sothy.
File: 1436.jpeg
1437. Portrait and Biographical Album of Ogle County, Date: published before 1894, Call Number: 977.322 D3p, Submitter: received 1 Sep 1989 from Julie Safford, Other surname(s): Martin.
Files (5): 1437.241.jpeg, 1437.242.jpeg, 1437.243.jpeg, 1437.624.jpeg, 1437.625.jpeg
1438. Email from Kate Sage, Date: 15 Mar 2002, Other surname(s): Perry; Plank; Carlisle.
• Includes 1900 US Census, Minneapolis, downloaded from Ancestry on 21 Jul 2007
Files (3): 1438.1.jpg, 1438.2.jpeg, 1438.3.jpg
1439. Pedigree from Harvey Burt, b 1851, Bourbon, Kansas, Publisher: New York Pedigrees, NorthWestern Edition: Volume 1, Date: April 1992, Other surname(s): Tholestead; Bass; Woodcock.
Files (2): 1439.Title.jpeg, 1439.12.jpeg
1440. FGR of ___?___ Wright & Mary Melissa Williams, Author: received from M. John Fox, Date: 12 Jul 1991.
File: 1440.jpg
1441. Hermann Heinrich Albert Zelle & Auguste Christine Karoline Schlüter Marriage Certificate, Date: 1 Dec 1872, Locality: Chicago, Cook, Illinois, Document Location: SL film #1030080, Date: SLC FHL, 28 Feb 1991, Document Location: safekeeping file folder, Other surname(s): Schlüter.
File: 1441.jpg
1443. History of Muskegon County (Michigan), Date: 1882, Page(s): pages 131 and 132, Document Location: Los Angeles Public Library, Date: 15 Aug 1994, Scan/Download Date: 18 Aug 2023, Other surname(s): Schluter.
Files (3): 1443.Title.jpg, 1443.131.jpg, 1443.132.png
1444. Letter from Phyllis Leedom, Date: received 16 Nov 1991, Other surname(s): Schluter.
File: 1444.jpeg
1445. Oakhurst Cemetery Records, Locality: Whitehall, Muskegon, Michigan, Submitter: received 16 Nov 1991 from Phyllis Leedom, Other surname(s): Ruggles.
Files (3): 1445.165.jpeg, 1445.166.jpeg, 1445.188.jpeg
1446. Zellar Family Bible, Submitter: from Phyllis Leedom, Date: received 13 Sep 1991, Other surname(s): Linquist.
Files (2): 1446.Title.jpg, 1446.1.jpg
1447. Obituaries - Various Newspapers and People, Submitter: sent by Phyllis Leedom, Date: received 13 Sep 1991, Other surname(s): Linquist; Zellar.
File: 1447.jpg
1448. Obituaries - Various Newspapers and People, Submitter: sent by Phyllis Leedom, Date: received 13 Sep 1991, Other surname(s): Veihl.
File: 1448.jpeg
1449. Obituaries - Various Newspapers and People, Submitter: sent by Phyllis Leedom, Date: received 13 Sep 1991, Other surname(s): Linquist.
File: 1449.jpeg
1450. FGR of Hermann Heinrich Albert Zelle & Augusta Christine Karoline Schlüter, Author: compiled by Phyllis Hart Leedom, Date: 4 Mar 1988, Other surname(s): Berquist; Hawkins; Linquist; Schluter; Slater; Zellar.
File: 1450.jpg
1476. Zellar Birth and Death Dates, Author: from papers of Hattie Zellar Viehl, Date: received 9 Sep 1989 from Judy Scott Benninger.
File: 1476.jpeg
1483. Henry Zeller Death Certificate, Locality: Fruitland township, Muskegon county, Michigan, Call Number: 61-828, Document Location: Muskegon County Clerk, Date: received 17 Aug 1991.
• Informant: Jennie Linquist (daughter)
Files (2): 1483.1.jpg, 1483.2.jpg
1484. Letter from Charles Franklin Eckart to his sons, Robert and Tom Eckart, Date: 23 Jun 1932 (main letter to Tom); 24 Jun 1932 (cover letter to Bob with Tom’s letter attached), Document Location: copies received 29 Jan 1999 from Lou Eckart Moody, Other surname(s): Carlisle; Hume.
Files (5): 1484.1.jpg, 1484.2.jpg, 1484.3.jpg, 1484.4.jpg, 1484.5.jpg
1485. Sizer Genealogy, Author: compiled and edited by Lillian Hubbard Holch, Publisher: Bowles, Genealogical Printer, Locality: Brooklyn, New York, Date: 1941, Document Location: Pasadena FHL, SL film #1206449, item 1, Other surname(s): Crist; Cummings; McKnight; Otey; Wolfe; Walker; Shaver.
Files (6): 1485.Title.jpg, 1485.363.jpeg, 1485.376.377.jpeg, 1485.378.379.jpeg, 1485.395.jpeg, 1485.396.397.jpeg
1487. Family Groups of Gilbert Latey Farr (3 Marriages), Submitter: as prepared by Esther Brady, Date: received 31 May 1997, Other surname(s): McPherson; Thorndike.
File: 1487.jpeg
1489. 1900 Ohio Census, Author: notes by Gretchen Mills, Other surname(s): Ford.
• Truman Ford Family: ED 4, sheet 12, line 4
File: 1489.jpeg
1490. Truman G. Ford Death Certificate, Date: 14 Jan 1924, Locality: Altadena, Los Angeles county, California, Call Number: 19-746459, Document Location: County of Los Angeles•Registrar-Recorder/County Clerk, Document Location: original in safekeeping file folder.
• Informant: Cora G. Ford (wife)
File: 1490.jpg
1491. 1880 New York Census, Author: notes by Gretchen Mills, Other surname(s): Ford; Calkins; Webster.
File: 1491.jpeg
1492. Obituaries. Truman G. Ford, Publisher: Pasadena Star-News, Date: 15 Jan 1924, Document Location: Pasadena Public Library, Date: 10 Mar 1994, Other surname(s): McMillan.
File: 1492.jpg
1495. Mrs. Arritt At Last At Rest, Publisher: Covington Virginian, Locality: Covington, Virginia, Date: 23 Mar 1927, Document Location: Charles P. Jones Memorial Library, Covington, Virginia, 27 Apr 1994, Other surname(s): Sizer.
File: 1495.jpg
1496. Newel Short Death Certificate, Date: 25 Oct 1993, Locality: Pacoima, Los Angeles, California, Call Number: 19-593474, Document Location: original in safekeeping file folder.
• Mother’s name given as Sarah (unknown)
• Informant: Ellen Short
File: 1496.jpg
1497. Valhalla Memorial Park Records, Locality: North Hollywood, California, Submitter: notes by Gretchen Mills, Other surname(s): Arritt; Brown; Short.
File: 1497.jpeg
1499. Florence Martin’s Starting On 4th Career - Grandmother, Publisher: Pasadena Star-News, Date: 1967, Other surname(s): Hawkins.
File: 1499.jpeg
1500. Camp Fire Girls Employment Application, Author: Florence Elizabeth Hawkins Martin, Date: 18 Mar 1958.
File: 1500.jpeg
1502. Autobiographical Notes, Florence Hawkins Martin, Date: written approx. 1968.
Files (4): 1502.1.jpeg, 1502.2.jpeg, 1502.3.jpeg, 1502.4.jpeg
1503. Cora Grames Ford Obituary, Publisher: Pasadena Star-News, Date: 17 Sep 1938, Document Location: Pasadena Public Library, 10 Mar 1994.
File: 1503.jpeg
1507. Florence E. Arritt Obituary, Publisher: Long Beach Independent, Locality: Long Beach, Los Angeles County, California, Date: 31 Mar 1944, Document Location: Long Beach Public Library, 8 Jan 1994, Other surname(s): Omstead.
Files (2): 1507.jpg, 1507.2.jpeg
1508. Letter from Mrs. Joanne Franklin of Rocklin, CA to Salt Lake City FHL, on behalf of Ed Omstead, Date: 13 Jan 1986, Document Location: SL film #1421589.
• Enclosed is a compilation of family group sheets that my neighbor – Ed Omstead - has been working on for quite some time. Ed is in his late eighties, and I feared his work would be stuck away in a drawer and forgotten. Therefore, I have received his and his daughter’s permission to donate a copy of these sheets to the LDS Genealogical Library for microfilming.
• Also includes (p 2) excerpt the book “I, John, Take Thee Sarrah” by Sylvia I. Coons in 1967, Lincoln, Nebraska.
• Also includes (pp 3-6) 1916 photos (bad copies) of Eugene Omstead family, and on his farm. Family photo (p 3) includes his sister, Florence Edith Arritt.
Files (3): 1508.1.jpeg, 1508.2.jpeg, 1508.3.jpeg
1509. FGR of John Omstead & Emily Eggleston, Submitter: compiled by Ed Omstead of Roseville, Calif., Date: 27 Dec 1982, Document Location: SL film #1421589, item 4; Dec 1993, Other surname(s): Kaufman; Perrin.
File: 1509.jpg
1510. FGR of J. W. Omstead & Erma Dorlinska, Publisher: compiled by Ed Omstead of Roseville, Calif., Date: 27 Dec 1982, Document Location: SL film #1421589, item 4; Dec 1993.
File: 1510.jpeg
1511. FGR of Simon Omstead & Ella Rachael Kaufman, Author: compiled by Ed Omstead of Roseville, Calif., Date: 27 Dec 1982, Document Location: SL film #1421589, item 4; Dec 1993, Other surname(s): Crevlin.
File: 1511.jpeg
1512. FGR of Floyd Arritt & Florence Edith Omstead, Author: compiled by Ed Omstead of Roseville, Calif., Date: 27 Dec 1982, Document Location: SL film #1421589, item 4; Dec 1993, Other surname(s): Brogan; Herman; Sheets; Short; Thomas.
File: 1512.jpeg
1513. FGR of Arnold [sic] Short & Ellen Arritt, Publisher: compiled by Ed Omstead of Roseville, Calif., Date: 27 Dec 1982, Document Location: SL film #1421589, item 4; Dec 1993, Other surname(s): Cox.
File: 1513.jpeg
1514. FGR of Edison Morse Cook & Isabel Short, Author: compiled by Isabel Cook, Locality: Los Angeles, CA, Date: 1 Jan 1985, Document Location: SL film #1421589, item 4; Dec 1993, Other surname(s): Will; Locker.
File: 1514.jpeg
1522. 1880 Census, Locality: Kearney, Buffalo county, Nebraska, Date: 15 Jun 1880, Page(s): ED 156, page 11, Document Location: West LA FHL, 5 Nov 1993, Other surname(s): Omstead; Kaufman.
File: 1522.jpeg
1528. Florence Edith Arritt Death Certificate, Date: 29 Mar 1944, Locality: Long Beach, Los Angeles county, California, Call Number: 2748, Document Location: genealogy safekeeping file folder.
• Informant: Raymond E. Arritt (son)
File: 1528.jpg
1529. Ormal Short Death Certificate, Date: 23 Apr 1946, Locality: San Fernando, Los Angeles, California, Call Number: File #46-29611, Document Location: original in safekeeping file folder, Other surname(s): Arritt.
• Informant: Florence Ellen Short (wife)
File: 1529.jpg
1537. 1790 Census, Locality: Bernardston, Hampshire county, Massachusetts, Page(s): page 103, Other surname(s): Burnham.
File: 1537.jpeg
1538. 1790 Census, Locality: Freehold, Albany county, New York, Page(s): 27, Other surname(s): Clark; Hubbard.
File: 1538.jpeg
1539. 1790 Census, Locality: Bernardston, Hampshire, Massachusetts, Page(s): 102, Other surname(s): Hunt; Newcomb.
Files (2): 1539.2.jpg, 1539.102.jpg
1540. 1790 Census, Locality: South Kingstown, Washington, Rhode Island, Page(s): 48, Other surname(s): Congdon; Peckham.
File: 1540.jpeg
1541. 1790 Census, Locality: Yarmouth, Barnstable, Massachusetts, Page(s): 21, Other surname(s): Gorham; Howes.
File: 1541.jpeg
1542. 1790 Census, Locality: Hopewell, Newton, Tyborn, and Westpensboro Townships, Pennsylvania, Page(s): 79, Other surname(s): Carlisle.
File: 1542.jpg
1543. 1790 Census, Locality: New Huntington Town, Chittenden, Vermont, Page(s): 26, Other surname(s): Williams.
Files (2): 1543.026.jpeg, 1543.163.jpg
1544. Census of Nova Scotia Poll Taxes, 1793-1796, Locality: No. 13 1793 Rivers Maccan, Nappan & Hebert, Call Number: RG 1, vol. 444 1/2, Document Location: SL film #1376295, Other surname(s): Mills; Ennis; Innis.
File: 1544.jpeg
1545. Census of Nova Scotia Poll Taxes, 1793-1796, Locality: Nos. 44-45 1794 Rivers Hebert, Maccan & Nappan, RG 1, vol. 444 1/2, Document Location: SL film #1376295, Other surname(s): Mills.
File: 1545.jpg
1546. 1796 Canada Census, Locality: Augusta, Grenville county, Ontario, Canada, Date: 5 Apr 1796, Other surname(s): Hurlbut.
File: 1546.jpeg
1547. 1796 Canada Census, Locality: Augusta, Grenville county, Ontario, Canada (continued), Date: 5 Apr 1796, Other surname(s): Bass; Draper; Hodgkins; Martin; Nettleton.
File: 1547.jpg
1548. 1800 Census, Locality: Menallen, Adams county, Pennsylvania, Document Location: West LA FHL, 8 Feb 1992, Other surname(s): Bowman; Gilbert; Wagner; Walter.
File: 1548.jpeg
1549. 1800 Census, Locality: Wells, Rutland county, Vermont, Document Location: So. Calif. Genealogy Society, 5 Aug 1991, Other surname(s): Ward.
File: 1549.jpeg
1550. 1800 Census, Locality: Warren, Washington county (then Addison), Vermont, Document Location: West LA FHL, 23 Jul 1991, Other surname(s): Jerralds.
File: 1550.jpeg
1551. 1800 Census, Locality: Union, Tolland county, Connecticut, Document Location: West LA FHL, 1 Feb 1990, Other surname(s): Backus; Hilliard.
File: 1551.jpeg
1552. 1800 Census, Locality: Leyden, Franklin county, Massachusetts, Other surname(s): Clark.
File: 1552.jpeg
1553. 1800 Census, Locality: Freehold, Greene county, New York, Other surname(s): Hubbard.
File: 1553.jpeg
1554. 1800 Census, Locality: Leyden, Franklin county, Massachusetts, Other surname(s): Burnham.
File: 1554.jpeg
1555. 1800 Census, Locality: Bernardston, Franklin county, Massachusetts, Other surname(s): Hunt; Newcomb.
File: 1555.jpeg
1556. 1806 Canada Census, Locality: Augusta, Grenville county, Ontario Canada, Other surname(s): Bass; Hurlbut; Martin; Nettleton.
File: 1556.jpeg
1557. 1810 Census, Locality: Menallen, Adams county, Pennsylvania, Document Location: West LA FHL, 8 Feb 1992, Other surname(s): Knaus; Walter.
File: 1557.jpeg
1558. 1810 Census, Locality: Warren, Washington county, Vermont, Other surname(s): Jerralds.
File: 1558.jpeg
1559. 1810 Census, Locality: Simsbury, Hartford county, Connecticut, Page(s): 579, Document Location: West LA FHL, 23 Jul 1991, Other surname(s): Case; Jerralds.
File: 1559.jpeg
1560. 1810 Census, Locality: Huntington, Chittenden county, Vermont, Page(s): 222A, Document Location: West LA FHL, 15 Jul 1991, Scan/Download Date: image downloaded 22 Aug 2020, Other surname(s): Williams.
Files (2): 1560.1.jpeg, 1560.2.jpeg
1561. 1810 Census, Locality: Hinesburg, Chittenden county, Vermont, Page(s): 219, Document Location: West LA FHL, 15 Jul 1991, Other surname(s): Williams.
File: 1561.jpeg
1562. 1810 Census, Locality: Union, Tolland county, Connecticut, Page(s): 1852, Document Location: West LA FHL, 1 Feb 1990, Other surname(s): Hilliard; Backus.
File: 1562.jpeg
1563. 1810 Census, Locality: Dennis, Barnstable county, Massachusetts, Document Location: West LA FHL, 27 Jan 1990, Other surname(s): Gorham.
File: 1563.jpeg
1564. 1810 Census, Locality: Broome, Schoharie county, New York, Page(s): 148 (page 98), Other surname(s): Hubbard.
File: 1564.jpeg
1565. 1810 Census, Locality: Salem, Washington county, New York, Page(s): 21 (page 455), Other surname(s): Daugherty.
File: 1565.jpeg
1566. 1810 Census, Locality: Camillus, Onondaga, New York, Page(s): 79, Other surname(s): Lamerson.
File: 1566.jpeg
1567. 1810 Census, Locality: Windham, Windham county, Connecticut, Other surname(s): Peckham; Congdon.
File: 1567.jpeg
1568. 1813 Canada Census, Locality: Augusta, Grenville county, Ontario Canada, Other surname(s): Martin.
File: 1568.jpeg
1569. 1813 Canada Census, Locality: Augusta, Grenville county, Ontario Canada, Other surname(s): Nettleton; Hurlbut.
File: 1569.jpg
1570. 1813 Canada Census, Locality: Augusta, Grenville county, Ontario Canada, Other surname(s): Hurlbut.
File: 1570.jpeg
1571. 1820 Census, Locality: West Township, Columbiana county, Ohio, Page(s): 34-A, Submitter: received 9 Apr 1993 from Millie Walters O’Dell, Other surname(s): Mayer.
File: 1571.jpg
1572. 1820 Census, Locality: Portage, Portage county, Ohio, Page(s): 48B, Other surname(s): Spicer; Williams.
File: 1572.jpeg
1573. 1820 Census, Locality: Rockingham, Windham county, Vermont, Document Location: West LA FHL, 25 Jul 1991, Other surname(s): Jerralds; Randall.
File: 1573.jpeg
1574. 1820 Census, Locality: East Hartford, Hartford, Connecticut, Document Location: West LA FHL, 23 Jul 1991, Other surname(s): Jerralds; Case.
File: 1574.jpeg
1575. 1820 Census, Locality: East Hartford, Hartford, Connecticut, Page(s): 218, Document Location: West LA FHL, 23 Jul 1991, Other surname(s): Jerralds; Risley.
File: 1575.jpeg
1576. 1820 Census, Locality: Huntington, Chittenden, Vermont, Document Location: West LA FHL, 15 Jul 1991, Other surname(s): Williams.
File: 1576.jpeg
1577. 1820 Census, Locality: Dennis, Barnstable, Massachusetts, Document Location: West LA FHL, 7 Jul 1990, Other surname(s): Gorham; Hall; Howes.
File: 1577.jpeg
1578. 1820 Census, Locality: Leyden, Franklin, Massachusetts, Other surname(s): Clark; Burnham.
File: 1578.jpeg
1579. 1820 Census, Locality: Leyden, Franklin county, Massachusetts, Other surname(s): Newcomb.
File: 1579.jpeg
1580. 1820 Census, Locality: Penfield, Monroe county, New York, Document Location: received from Town of Penfield, Local History Room, Other surname(s): Hendee; Daugherty; Dougherty; McKeever.
File: 1580.jpeg
1583. 1820 Census, Locality: Bernardston, Franklin county, Massachusetts, Other surname(s): Hunt; Newcomb.
File: 1583.jpeg
1584. 1820 Census, Locality: Volney, Oswego county, New York, Other surname(s): Gallagher.
File: 1584.jpeg
1585. 1820 Census, Locality: Salisbury, Herkimer county, New York, Other surname(s): Lamerson; Lamberson.
File: 1585.jpeg
1586. 1820 Census, Locality: Chillicothe, Ross county, Ohio, Other surname(s): Carlisle.
File: 1586.jpeg
1587. 1823 Canada Census, Locality: Augusta, Grenville county, Ontario, Canada, Document Location: Public Archives of Canada, Toronto, Other surname(s): Hurlbut; Bass; Martin; Nettleton; Throop; Woodcock.
Files (9): 1587.1.jpeg, 1587.2.jpeg, 1587.3.jpeg, 1587.4.jpeg, 1587.5.jpeg, 1587.6.jpeg, 1587.7.jpeg, 1587.8.jpeg, 1587.9.jpg
1588. 1830 Census, Locality: Baughman twp., Wayne county, Ohio, Page(s): page 140, Other surname(s): Walter.
File: 1588.jpeg
1589. 1830 Census, Locality: Perry, Genesee County, New York, Page(s): page 262, Other surname(s): Hoyt.
• Note: Wyoming County formed from Genesee County in 1841.
File: 1589.jpg
1590. 1830 Census, Locality: Parma, Monroe county, New York, Page(s): 247, Other surname(s): Peck.
File: 1590.jpeg
1593. 1830 Census, Locality: Buffalo, Erie county, New York, Page(s): 76, Other surname(s): Daugherty.
File: 1593.jpeg
1594. 1830 Census, Locality: Chillicothe, Ross county, Ohio, Page(s): 188, Other surname(s): Carlisle.
File: 1594.jpeg
1595. 1830 Census, Locality: Parma, Monroe county, New York, Page(s): 249, Other surname(s): Backus; Fellows.
Ancestry.com search, 12 Jun 2005: only two Richard Fellows in U.S.
Files (2): 1595.1.jpg, 1595.2.jpg
1596. 1830 Census, Locality: Deerfield, Portage county, Ohio, Page(s): 207, Other surname(s): Hudson; Williams.
File: 1596.jpeg
1597. 1840 Census, Locality: Salt Creek twp., Wayne county, Ohio, Document Location: West LA FHL, 8 Feb 1992, Other surname(s): Walter; Mayer; Myers.
File: 1597.jpeg
1598. 1840 Census, Locality: Stockholm, St. Lawrence county, New York, Page(s): 287, Other surname(s): Williams; Brewster.
File: 1598.jpeg
1600. 1840 Census, Locality: Huntington, Chittenden county, Vermont, Page(s): 127, Other surname(s): Williams; Judson.
File: 1600.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