Sources
1801. Lutheran Church Records, Locality: Söderhamn, Gävleborg, Sweden, Date: 1871-75, Document Location: SL film #453391, Other surname(s): Hawkins; Hakansson.
Files (3): 1801.Title.jpeg, 1801.1.jpeg, 1801.2.jpeg
1802. Lutheran Church Records, Locality: Karlskrona, Blekinge, Sweden, Other surname(s): Hawkins; Brunberg.
Files (2): 1802.1.jpeg, 1802.2.jpeg
1803. Frederick Carl Hawkins, Date: 21 Sep 1874, Locality: Karlskrona, Blekinge, Sweden, Publisher: Karlskrona Stadsförsamling av Blekinge, Other surname(s): Brunberg.
Files (3): 1803.Title.jpeg, 1803.1.jpeg, 1803.2.jpeg
1804. Immigration & Emigration, Jan 1887-Aug 1887, Locality: Goteborg, Sweden, Document Location: SL film #216598, Other surname(s): Hakansson; Hawkins.
Files (2): 1804.1.jpeg, 1804.2.jpg
1805. Forest Lawn Cemetery Records, Locality: Glendale, Los Angeles county, California, Author: notes by Gretchen Martin Mills, Other surname(s): Hawkins; Zellar.
File: 1805.jpg
1806. Fredrick Hawkins/Donald Gardner, Author: notes by David W. Mills, Document Location: Pasadena FHL, 10 Aug 1991.
File: 1806.jpeg
1807. Last Will and Testament, Gertrude H. Gardner, Date: 28 Jun 1968, Other surname(s): Hawkins; Gardner.
Files (3): 1807.1.jpeg, 1807.2.jpeg, 1807.3.jpeg
1808. Letter from Internal Revenue Service to Florence H. Martin, Executrix, Date: 5 Dec 1974, Other surname(s): Gardner.
File: 1808.jpeg
1809. Gertrude Hawkins Gardner Death Certificate, Date: 12 Oct 1973, Locality: South Pasadena, Los Angeles county, California, Call Number: 74-299636, Author: Informant: Mrs. Florence Martin (sister), Document Location: original in genealogy file folder, Other surname(s): Gardner.
File: 1809.jpg
1810. Petition for Probate of Will, Gertrude H. Gardner, Date: 26 Dec 1973, Other surname(s): Gardner.
Files (3): 1810.1.jpeg, 1810.2.jpeg, 1810.3.jpeg
1811. Florence H. Martin Death Certificate, Date: 16 Sep 1996, Locality: Peoria, Maricopa county, Arizona, Call Number: 2649133, Document Location: genealogy file folder under “H”, Other surname(s): Hawkins; Martin.
• Informant: Gretchen M. Mills (daughter)
File: 1811.jpg
1812. Obituary - Martin, Publisher: Mountain News, Locality: Lake Arrowhead, California, Date: 26 Sep 1996.
File: 1812.jpg
1815. FGR of James Edwards & Elizabeth “Betsy” Mills, Author: as modified by David W. Mills, Date: 14 Aug 1988, Scan/Download Date: 23 Apr 2023.
• Marriage of James & Elizabeth: Mosa Marriages film, page 629, at London Branch, O. G. S., 7 Jun 1989.
File: 1815.jpg
1816. Mills Ancestry Newsletter, No. 3, Date: 15 May 1987, Author: edited by Michael Mills, Locality: Hinesburg, VT.
Files (12): 1816.01.jpg, 1816.02.jpeg, 1816.03.jpeg, 1816.04.jpeg, 1816.05.jpeg, 1816.06.jpeg, 1816.07.jpeg, 1816.08.jpeg, 1816.09.jpeg, 1816.10.jpeg, 1816.11.jpeg, 1816.12.jpeg
1817. Mills Ancestry Newsletter, No. 4, Date: 30 Aug 1987, Author: edited by Michael Mills, Hinesburg, VT.
Files (10): 1817.01.jpg, 1817.02.jpeg, 1817.03.jpeg, 1817.04.jpeg, 1817.05.jpeg, 1817.06.jpeg, 1817.07.jpeg, 1817.08.jpeg, 1817.09.jpeg, 1817.10.jpeg
1818. Mills Ancestry Newsletter, No. 5, Date: 30 Sep 1987, Author: edited by Michael Mills, Locality: Hinesburg, VT.
Files (10): 1818.01.jpeg, 1818.02.jpeg, 1818.03.jpeg, 1818.04.jpeg, 1818.05.jpeg, 1818.06.jpeg, 1818.07.jpeg, 1818.08.jpeg, 1818.09.jpeg, 1818.10.jpeg
1819. Mills Ancestry Newsletter, No. 6, Date: 28 Dec 1987, Author: edited by Michael Mills, Hinesburg, VT.
Files (10): 1819.01.jpeg, 1819.02.jpeg, 1819.03.jpeg, 1819.04.jpeg, 1819.05.jpeg, 1819.06.jpeg, 1819.07.jpeg, 1819.08.jpeg, 1819.09.jpeg, 1819.10.jpeg
1820. Mills Ancestry Newsletter, No. 8, Date: 30 Apr 1988, Author: edited by Michael Mills, Locality: Hinesburg, VT.
• References to Samuel Mills family are from Samuel Mills Ancestry by Samuel Harold Mills at Long Island Historical Society and Greenwich Public Library
Files (10): 1820.01.jpg, 1820.02.jpg, 1820.03.jpg, 1820.04.jpg, 1820.05.jpg, 1820.06.jpg, 1820.07.jpg, 1820.08.jpg, 1820.09.jpg, 1820.10.jpg
1821. Mills Ancestry Newsletter, No. 10, Date: 26 Sep 1988, Author: edited by Michael Mills, Hinesburg, VT.
Files (10): 1821.01.jpg, 1821.02.jpg, 1821.03.jpg, 1821.04.jpg, 1821.05.jpg, 1821.06.jpg, 1821.07.jpg, 1821.08.jpg, 1821.09.jpg, 1821.10.jpg
1823. Mills Ancestry Newsletter, No. 12, Date: 7 Jan 1989, Author: edited by Michael Mills, Hinesburg, VT.
Files (10): 1823.01.jpg, 1823.02.jpg, 1823.03.jpg, 1823.04.jpg, 1823.05.jpg, 1823.06.jpg, 1823.07.jpg, 1823.08.jpg, 1823.09.jpg, 1823.10.jpg
1824. Mills Ancestry Newsletter, No. 13, Date: 10 Mar 1989, Author: edited by Michael Mills, Hinesburg, VT.
Files (10): 1824.01.jpg, 1824.02.jpg, 1824.03.jpg, 1824.04.jpg, 1824.05.jpg, 1824.06.jpg, 1824.07.jpg, 1824.08.jpg, 1824.09.jpg, 1824.10.jpg
1825. Mills Ancestry Newsletter, No. 14, Date: 20 Jun 1989, Author: edited by Michael Mills, Hinesburg, VT.
Files (10): 1825.01.jpg, 1825.02.jpg, 1825.03.jpg, 1825.04.jpg, 1825.05.jpg, 1825.06.jpg, 1825.07.jpg, 1825.08.jpg, 1825.09.jpg, 1825.10.jpg
1826. Mills Ancestry Newsletter, No. 16, Date: 26 Jun 1990, Author: edited by Michael Mills, Hinesburg, VT.
Files (10): 1826.01.jpg, 1826.02.jpg, 1826.03.jpg, 1826.04.jpg, 1826.05.jpg, 1826.06.jpg, 1826.07.jpg, 1826.08.jpg, 1826.09.jpg, 1826.10.jpg
1828. Mills Ancestry Newsletter, No. 17, Date: 22 Aug 1990, Author: edited by Michael Mills, Hinesburg, VT.
Files (10): 1828.01.jpg, 1828.02.jpg, 1828.03.jpg, 1828.04.jpg, 1828.05.jpg, 1828.06.jpg, 1828.07.jpg, 1828.08.jpg, 1828.09.jpg, 1828.10.jpg
1829. Mills Ancestry Newsletter, No. 18, Date: 15 Dec 1990, Author: edited by Michael Mills, Locality: Hinesburg, VT.
Files (10): 1829.01.jpg, 1829.02.jpg, 1829.03.jpg, 1829.04.jpg, 1829.05.jpg, 1829.06.jpg, 1829.07.jpg, 1829.08.jpg, 1829.09.jpg, 1829.10.jpg
1830. Mills Ancestry Newsletter, No. 19, Date: 20 Jan 1991, Author: edited by Michael Mills, Hinesburg, VT.
Files (10): 1830.01.jpg, 1830.02.jpg, 1830.03.jpg, 1830.04.jpg, 1830.05.jpg, 1830.06.jpg, 1830.07.jpg, 1830.08.jpg, 1830.09.jpg, 1830.10.jpg
1832. Mills Ancestry Newsletter, No. 21, Date: 15 Jun 1991, Author: edited by Michael Mills, Hinesburg, VT.
Files (8): 1832.01.jpg, 1832.02.jpg, 1832.03.jpg, 1832.04.jpg, 1832.05.jpg, 1832.06.jpg, 1832.07.jpg, 1832.08.jpg
1834. Mills Ancestry Newsletter, No. 23, Date: 30 Oct 1991, Author: edited by Michael Mills, Locality: Hinesburg, VT.
Files (10): 1834.01.jpg, 1834.02.jpg, 1834.03.jpg, 1834.04.jpg, 1834.05.jpg, 1834.06.jpg, 1834.07.jpg, 1834.08.jpg, 1834.09.jpg, 1834.10.jpg
1836. Mills Ancestry Newsletter, No. 26, Date: 9 Aug 1992, Author: edited by Michael Mills, Hinesburg, VT.
Files (10): 1836.01.jpg, 1836.02.jpg, 1836.03.jpg, 1836.04.jpg, 1836.05.jpg, 1836.06.jpg, 1836.07.jpg, 1836.08.jpg, 1836.09.jpg, 1836.10.jpg
1838. Mills Ancestry Newsletter, No. 28, Date: 22 Jan 1993, Author: edited by Michael Mills, Hinesburg, VT.
Files (10): 1838.01.jpg, 1838.02.jpg, 1838.03.jpg, 1838.04.jpg, 1838.05.jpg, 1838.06.jpg, 1838.07.jpg, 1838.08.jpg, 1838.09.jpg, 1838.10.jpg
1839. Mills Ancestry Newsletter, No. 29-30, Date: 16 Aug 1993, Author: edited by Michael Mills, Hinesburg, VT.
Files (20): 1839.01.jpg, 1839.02.jpg, 1839.03.jpg, 1839.04.jpg, 1839.05.jpg, 1839.06.jpg, 1839.07.jpg, 1839.08.jpg, 1839.09.jpg, 1839.10.jpg, 1839.11.jpg, 1839.12.jpg, 1839.13.jpg, 1839.14.jpg, 1839.15.jpg, 1839.16.jpg, 1839.17.jpg, 1839.18.jpg, 1839.19.jpg, 1839.20.jpg
1840. Mills Ancestry Newsletter, No. 31, Date: 10 Oct 1993, Author: edited by Michael Mills, Hinesburg, VT.
Files (10): 1840.01.jpg, 1840.02.jpg, 1840.03.jpg, 1840.04.jpg, 1840.05.jpg, 1840.06.jpg, 1840.07.jpg, 1840.08.jpg, 1840.09.jpg, 1840.10.jpg
1841. Mills Ancestry Newsletter, No. 32, Date: 14 Feb 1994, Author: edited by Michael Mills, Hinesburg, VT.
Files (10): 1841.01.jpg, 1841.02.jpg, 1841.03.jpg, 1841.04.jpg, 1841.05.jpg, 1841.06.jpg, 1841.07.jpg, 1841.08.jpg, 1841.09.jpg, 1841.10.jpg
1843. 1830 Census of Ross County, Ohio, Publisher: transcribed and published by Ross County Genealogical Society, Date: copyright 1996, Document Location: Mills Library.
File: 1843.cover.jpeg
1844. Marriage Records of Ross County, Ohio 1798-1849, Author: compiled by Robert Casari, Publisher: Closson Press, Apollo, PA, Date: 1994, Other surname(s): Carlisle.
Files (8): 1844.Title.jpg, 1844.36.jpg, 1844.58.jpg, 1844.71.jpg, 1844.180.jpg, 1844.188.jpg, 1844.188.image.jpg, 1844.246.jpg
1846. Lighthouse Cemetery, Submitter: indexed by Harriet Fletcher, Locality: Nashua Township, Ogle County, Illinois, Publisher: Ogle County Genealogical Society, Date: June 1987, Document Location: Mills Library, Other surname(s): Nettleton.
• Lighthouse is on the west side of Daysville Road, midway between Daysville and Franklin Grove, at the corner of Lighthouse Road. The lightly wooded, fenced grounds adjoin the church. First burials took place in the 1840s.
• Latitude: 41.9464° N; Longitude: -89.3020° W
Files (8): 1846.web.jpg, 1846.5.jpg, 1846.6.jpg, 1846.10.jpg, 1846.11.jpg, 1846.12.jpg, 1846.13.jpg, 1846.location.jpg
1847. Maynard Cemetery, Locality: Augusta Township, Grenville County, Ontario (Con. 3, Lot 11), Publisher: Leeds & Grenville Branch, Ontario Genealogical Society, Brockville, Ontario, Publication No. 84-7, Date: 1984, Document Location: Mills Library.
Files (2): 1847.cover.jpg, 1847.04.jpg
1849. Salt Lake City Telephone Book, Locality: Salt Lake City, Utah, Date: 1989-90, Document Location: Salt Lake City FHL, Date: 1 Mar 1991, Other surname(s): Kerrick.
File: 1849.jpg
1850. History of Monroe County, New York, Author: by McIntosh, Date: 1877.
• Includes Township Map of Monroe County, New York; obtained 12 Jun 2005
Files (5): 1850.Title.jpg, 1850.156.jpg, 1850.158.jpg, 1850.159.jpg, 1850.map.jpg
1851. Genealogy of the Fellows-Craig and Allied Families, Author: compiled by Frank H. Craig, Publisher: Kewanee Printing & Publishing Co., Locality: Kewanee, Ill., Date: 1919, Document Location: NEHGS Lending Library, Feb 1990.
Files (4): 1851.Title.jpg, 1851.07.jpeg, 1851.08.09.jpeg, 1851.14.15.jpeg
1852. The Fellows Family, Author: unknown author, Document Location: New York Public Library, 16 Feb 1989.
File: 1852.jpg
1853. FGR of Richard Fellows & Lydia Wallace, Author: notes compiled by Gretchen M. Mills, Date: worksheet dated 18 Aug 1987.
File: 1853.jpg
1854. Connecticut Vital Records of Birth, Marriage and Death, Locality: Canaan, Litchfield, Connecticut, Other surname(s): Smith; Fellows.
Files (3): 1854.26.jpeg, 1854.27.jpeg, 1854.28.jpeg
1855. Connecticut Vital Records of Birth, Marriage and Death, Locality: Plainfield, Windham, Connecticut, Date: 1699-1852.
Files (2): 1855.1.jpeg, 1855.2.jpeg
1856. Letter written by A. Estelle Eckart to her friend, Mrs. Josephine Corbiere, Locality: while enroute on the Pacific mail steamer Siberia from Yokohama, Japan to Honolulu, June 2-10, 1910, Document Location: genealogy file folder.
Files (2): 1856.1.jpg, 1856.2.jpg
1859. Fellows Genealogy, Document Location: Onondaga Historical Society, 24 Mar 1989, Other surname(s): Barnard; Clark.
Files (2): 1859.1.jpg, 1859.2.jpg
1860. FGR of Obil Fellows & Ersula Lois Plant, Author: compiled by Audrey Vrooman, Date: 15 Jun 1976, Document Location: Onondaga Historical Society.
File: 1860.jpeg
1861. FGR of Philemon Fellows & Martha Elton, Author: compiled by Audrey Vrooman, Date: 15 Jan 1975, Document Location: Onondaga Historical Society.
File: 1861.jpg
1862. 1810 Census, Locality: Canaan, Litchfield, Connecticut, Other surname(s): Wallace; Fellows.
File: 1862.jpeg
1863. Marriage Record of Sherman Smith and Lydia Fellows, Date: 31 Jun 1831, Locality: Norfolk, Litchfield County, Connecticut, Document Location: Canaan VR, Vol. A, page 89, Submitter: received Jan 1990 from Canaan Town Clerk.
File: 1863.jpeg
1864. Brockport Directories, Date: [1901, page 24], Date: [Vick’s Standard Directory, 1907, page 33].
Files (2): 1864.1.jpeg, 1864.2.jpeg
1868. FGR of Isaac Allerton & Mary Norris; Thomas Cushman & Mary Allerton, Author: compiled by Verne Voss, Date: dated 12 Sep 1998.
Files (7): 1868.1.jpg, 1868.2.jpg, 1868.3.jpg, 1868.4.jpg, 1868.5.jpg, 1868.6.jpg, 1868.7.jpg
1870. Thomas Fargo Probate, Locality: St. Clair County, Michigan, Case No. 90, Document Location: Estate Files for Calendar 1, 75-116, 1846-1848 (13 images), Publisher: Ancestry, Date: 23 May 1842, Download Date: 19 May 2025.
• Petition of the undersigned, Ann Fargo, daughter, may be appointed Administratrix; 21 May 1842.
Files (2): 1870.1.jpg, 1870.2.jpg
1872. FGR of Christopher Arritt & Catherine ___?___, Author: copied from David Arritt, Covington, VA, Date: 29 Apr 1994.
File: 1872.jpg
1873. FGR of Michael Arritt & Mary Magdalene Wolfe, Author: copied from David Arritt, Covington, VA, Date: 29 Apr 1994.
File: 1873.jpg
1874. FGR of Michael Arritt & Sarah Humphries, Author: copied from David Arritt, Covington, VA, Date: 29 Apr 1994.
File: 1874.jpg
1877. 1830 Census, Locality: Alleghany county, Virginia, Page(s): 115, Document Location: West LA FHL, 22 Feb 1994, Other surname(s): Arritt; Wolf.
File: 1877.jpeg
1878. 1840 Census, Locality: Alleghany county, Virginia, Page(s): 98, Document Location: West LA FHL, 22 Feb 1994, Other surname(s): Arritt; Armentrout.
File: 1878.jpeg
1879. 1820 Census, Locality: Monroe County, Virginia, Page(s): 157A, Document Location: West LA FHL, 22 Feb 1994, Other surname(s): Wolf; Arritt.
File: 1879.jpeg
1880. 1850 Census, Locality: District No. 13, Miller county, Missouri, Date: 26 Sep 1850, Page(s): 433b, Document Location: West LA FHL, Date: 16 Dec 1993, Other surname(s): Short.
File: 1880.jpeg
1881. 1850 Census, Locality: 1st District, Alleghany county, Virginia, Date: 20 Jul 1850, Page(s): 14B, Other surname(s): Armentrout; Arritt; Persinger; Terry; Wright.
File: 1881.jpeg
1882. 1850 Census, Locality: 1st District, Alleghany county, Virginia, Date: 19 Jul 1850, Page(s): 13, Other surname(s): Arritt; Persinger; Sizer.
File: 1882.jpeg
1884. 1850 Census, Locality: Bath, Steuben county, New York, Date: 21 Oct 1850, Page(s): 221A, Document Location: West LA FHL, Date: 30 Aug 1992, Other surname(s): Calkins; Whiting.
File: 1884.jpeg
1885. 1860 Census, Locality: Iberia, Miller county, Missouri, Date: 8 Jul 1860, Page(s): 404, Document Location: West LA FHL, 16 Dec 1993, Other surname(s): Short.
File: 1885.jpeg
1886. 1860 Census, Locality: Cordova, Rock Island county, Illinois, Date: 13 Aug 1860, Page(s): 783, Document Location: West LA FHL, 16 Dec 1993, Other surname(s): Olmstead; Eggleston.
File: 1886.jpeg
1887. 1860 Census, Locality: Covington, Alleghany county, Virginia, Page(s): 104-5, Date: 24 Aug 1860, Document Location: West LA FHL, 17 Jun 1993, Other surname(s): Sizer;k Arritt; Armentrout.
File: 1887.jpeg
1888. 1860 Census, Locality: Bath, Steuben county, New York, Date: 27 Jun 1860, Page(s): 491, Document Location: West LA FHL, 30 Aug 1992, Other surname(s): Whiting; Calkins.
File: 1888.jpeg
1889. 1870 Census, Locality: Covington, Alleghany county, New York, Date: 27 Aug 1870, Page(s): 226B, Document Location: West LA FHL, 17 Jun 1993, Other surname(s): Arritt; Carter; Sizer.
File: 1889.jpeg
1890. 1870 Census, Locality: Warsaw, Benton county, Missouri, Date: 5 Aug 1870, Document Location: Mesa FHL, 21 Mar 1994, Other surname(s): Short.
File: 1890.jpeg
1891. 1870 Census, Locality: Bath, Steuben, New York, Date: 6 Jun 1870, Page(s): 1, Document Location: West LA FHL, 30 Aug 1992, Other surname(s): Calkins; Whiting.
File: 1891.jpeg
1893. 1880 Census, Locality: Boiling Spring District, Alleghany county, Virginia, Date: 12 Jun 1880, Page(s): 353, sheet 10, Other surname(s): Wolfe; Arritt.
File: 1893.jpeg
1897. 1880 Census, Locality: Boiling Spring District, Alleghany county, Virginia, Date: 9 Jun 1880, Page(s): 8, Other surname(s): Carter; Arritt.
File: 1897.jpeg
1898. 1880 Census, Locality: Precinct No. 1, Custer county, Nebraska, Date: 22 Jun 1880, Page(s): 300, Document Location: West LA FHL, 5 Nov 1992, Other surname(s): Omstead; Kaufman.
File: 1898.jpeg
1899. 1880 Census, Locality: Boiling Spring District, Alleghany county, Virginia, Date: 24 Jun 1880, Page(s): 361, Other surname(s): Sizer.
File: 1899.jpeg
1900. 1880 Census, Locality: Union township, Benton county, Missouri, Date: 14 Jun 1880, Page(s): 365, Document Location: Mesa, AZ FHL, 21 Mar 1994, Other surname(s): Short.
Files (2): 1900.1.jpeg, 1900.2.jpeg
1901. 1880 Census, Locality: Bath, Steuben county, New York, Date: 22 Jun 1880, Page(s): ED 158, sheet 51, Document Location: West LA FHL, 31 Aug 1992, Other surname(s): Whiting; Ford; Calkins.
• Note: his name is given as “Francis,” transcription error from “Truman.”
Files (2): 1901.1.jpeg, 1901.image.jpeg
1902. 1900 Census, Locality: Boiling Spring , Alleghany County, Virginia, Date: 21 Jun 1900, Page(s): Sheet 9B, Document Location: West LA FHL, Date: 22 Feb 1994, Other surname(s): Wolfe; Arritt.
File: 1902.jpg
1903. 1900 Census, Locality: Elk Creek Township, Custer County, Nebraska, Date: 18 Jun 1900, Page(s): ED 67, Sheet 6A, Document Location: West LA FHL, Date: 30 Aug 1993, Other surname(s): Omstead; Arritt.
File: 1903.jpg
1904. 1900 Census, Locality: South Brooklyn Village, Cuyahoga County, Ohio, Date: 6 Jun 1900, Page(s): ED 4, Sheet 12A, Other surname(s): Grames; Ford.
File: 1904.jpg
1905. 1900 Census, Locality: Garden City Township, Finney County, Kansas, Date: 6 & 7 Jun 1900, Page(s): ED 42, Sheet 3, Document Location: West LA FHL, Date: 30 Aug 1993, Other surname(s): Brown; Short.
File: 1905.jpeg
1906. 1900 Census, Locality: Lawrence, Douglas County, Kansas, Locality: 1825 Massachusetts Street, Date: 4 Jun 1900, Page(s): ED 59, Sheet 3A, Document Location: Mesa FHL, Date: 2 Oct 1992, Other surname(s): Lauck; Waldron.
File: 1906.jpg
1907. 1910 Census, Locality: Boiling Spring District, Alleghany County, Virginia, Date: 2 May 1910, Page(s): ED 2, sheet 12B, Other surname(s): Arritt; Wolfe.
File: 1907.jpeg
1908. 1910 Census, Locality: Boiling Spring District, Alleghany County, Virginia, Date: 18 Apr 1910, Page(s): ED 2, sheet 2A, Other surname(s): Arritt; Sizer; Wolfe.
File: 1908.jpeg
1909. 1910 Census, Locality: Lemon Grove Twp, San Diego County, California, Date: 24 May 1910, Page(s): ED 129, sheet 4B, Other surname(s): Sorenson; Andersen.
• Note: Jens is indexed as Jeus.
File: 1909.jpeg
1910. 1910 Census, Locality: Hayes, Custer County, Nebraska, Date: 21 Apr 1910, Page(s): ED 81, sheet 2A, Document Location: West LA FHL, 30 Aug 1993, Other surname(s): Arritt; Omstead; Olmstead.
File: 1910.jpeg
1911. 1920 Census, Locality: Boiling Spring District, Alleghany County, Virginia, Date: 11 Feb 1920, Page(s): ED 2, sheet 7B, Other surname(s): Arritt.
File: 1911.jpeg
1912. William Rink Death Certificate, Date: 3 Jul 1937, Locality: Baltimore City, Maryland, Call Number: F-37029, Other surname(s): Stevens.
• Informant: Mrs. Ella Rink
File: 1912.jpg
1913. Ella Stevens Rink Death Certificate, Date: 19 Mar 1944, Locality: Baltimore City, Maryland, Call Number: G-15316, Other surname(s): Stevens.
• Informant: Florence Rink (daughter)
File: 1913.jpg
1914. 1920 Census, Locality: Boiling Spring District, Alleghany County, Virginia, Call Number: Potts Creek Road, Date: 25 Feb 1920, Page(s): ED 2, sheet 13B, Document Location: West LA FHL, 22 Feb 1994, Other surname(s): Sizer; Wolfe.
File: 1914.jpeg
1916. 1920 Census, Locality: San Diego, San Diego County, California, Date: 3 Jan 1920, Page(s): ED 322, sheet 2B, Other surname(s): Andersen; Jensen.
File: 1916.jpeg
1917. 1920 Census, Locality: Hayes, Custer County, Nebraska, Date: 26 Jan 1920, Page(s): ED 88, sheet 2B, Other surname(s): Arritt; Omstead.
File: 1917.jpeg
1918. 1920 Census, Locality: Hayes, Custer County, Nebraska, Date: 6 Feb 1920, Page(s): ED 88, sheet 3B, Document Location: West LA FHL, 17 Jun 1993, Other surname(s): Brown; Short.
File: 1918.jpeg
1919. 1920 Census, Locality: Los Angeles, Los Angeles County, California, Date: 14 Feb 1920, Page(s): ED 250, sheet 16B, Other surname(s): Ford; Grames.
File: 1919.jpeg
1921. International Genealogical Index - Arritt Search, Date: 10 Sep 1993, Other surname(s): Tingler; Sizer; Persinger; Ellison.
Files (5): 1921.1.jpg, 1921.2.jpg, 1921.3.jpg, 1921.4.jpg, 1921.5.jpg
1925. Letter from Louise M. Perkins, Locality: Sunbury, NC, Date: received 4 Aug 1994, Other surname(s): Carter.
Files (3): 1925.1.jpg, 1925.2.jpg, 1925.3.jpg
1926. Approved Place Names in Virginia, Date: 1971, Document Location: Pasadena FHL, 9 Nov 1993, Other surname(s): Arritt.
File: 1926.jpg
1927. Letter from Louise M. Perkins, Locality: Sunbury, NC, Date: received 17 May 1994, Other surname(s): Carter.
Files (3): 1927.1.jpg, 1927.2.jpg, 1927.3.jpg
1928. FGR of Jacob Anderson Arritt & Diannah J. Sizer, Author: compiled by Louise M. Perkins, Date: 14 May 1994.
Files (5): 1928.1.jpg, 1928.2.jpg, 1928.3.jpg, 1928.4.jpg, 1928.5.jpg
1929. FGR of Jacob Anderson Arritt & Nancy Ault, Author: compiled by Louise M. Perkins, Date: 14 May 1994.
Files (2): 1929.1.jpg, 1929.2.jpg
1930. FGR of Jacob Anderson Arritt & Margaret Lena Wolfe, Author: compiled by Louise M. Perkins, Date: 14 May 1994.
Files (4): 1930.1.jpg, 1930.2.jpg, 1930.3.jpg, 1930.4.jpg
1931. FGR of George W. Arritt & Mary Elizabeth Armentrout, Author: compiled by Louise M. Perkins, Date: 14 May 1994, Other surname(s): Terry; Rayhill; Dew; Wright.
Files (11): 1931.01.jpeg, 1931.02.jpeg, 1931.03.jpeg, 1931.04.jpeg, 1931.05.jpeg, 1931.06.jpeg, 1931.07.jpeg, 1931.08.jpeg, 1931.09.jpeg, 1931.10.jpeg, 1931.11.jpeg
1932. FGR of Michael Arritt & Mary Magdalene Wolfe, Author: compiled by Louise M. Perkins, Date: 14 May 1994, Other surname(s): Porter.
Files (11): 1932.01.jpeg, 1932.02.jpeg, 1932.03.jpeg, 1932.04.jpeg, 1932.05.jpeg, 1932.06.jpeg, 1932.07.jpeg, 1932.08.jpeg, 1932.09.jpeg, 1932.10.jpeg, 1932.11.jpeg
1933. FGR of Michael Arritt & Sarah Humphries, Author: compiled by Louise M. Perkins, Date: 14 May 1994.
File: 1933.jpeg
1934. FGR of William Dunsmore & Sarah Humphries, Author: compiled by Louise M. Perkins, Date: 14 May 1994.
File: 1934.jpeg
1935. FGR of Christopher Arritt & Catharine, Author: compiled by Louise M. Perkins, Date: 14 May 1994.
Files (4): 1935.1.jpeg, 1935.2.jpeg, 1935.3.jpeg, 1935.4.jpeg
1937. 1870 Census, Locality: Boiling Spring, Alleghany county, Virginia, Date: 25 Aug 1870, Page(s): 225A, Other surname(s): Wright; Arritt.
File: 1937.jpeg
1939. Notes by Thelma Davis, Submitter: on 19 Feb 1994 letter sent to her by Gretchen M. Mills, Other surname(s): Armentrout; Arritt; Wolfe.
File: 1939.jpeg
1942. 1870 Census, Locality: Boiling Spring, Alleghany county, Virginia, Date: 24 Aug 1870, Page(s): 224; p 17 (old), Other surname(s): Arritt; Sizer.
File: 1942.jpeg
1943. 1860 Census, Locality: Covington, Alleghany county, Virginia, Date: 25 Aug 1860, Page(s): 106 (old), Other surname(s): Wolfe.
File: 1943.jpeg
1944. 1860 Census, Locality: Covington, Alleghany county, Virginia, Date: 25 Aug 1860, Page(s): 107, Other surname(s): Armentrout; Arritt; Terry; Wright.
File: 1944.jpeg
1950. 1880 Census Notes, Locality: Boiling Spring, Alleghany County, Virginia, Page(s): 68/73, Document Location: Covington Public Library, Covington, Virginia, Other surname(s): Armentrout; Carter; Harmon; Myers; Sizer; Tucker; Wright.
Files (8): 1950.1.jpeg, 1950.2.jpeg, 1950.3.jpeg, 1950.4.jpeg, 1950.5.jpeg, 1950.6.jpeg, 1950.7.jpeg, 1950.8.jpeg
1952. Armentrout Family History 1739-1978, Author: by Russell S. Armentrout, Other surname(s): Arritt; Sizer; Walher; Wolfe; Hedrick; Terry; Tucker; Rayhill.
Files (5): 1952.Cover.jpg, 1952.1.jpg, 1952.2.jpg, 1952.3.jpg, 1952.4.jpg
1956. Otey Families, Author: notes by Gretchen M. Mills, Locality: Virginia.
File: 1956.jpeg
1957. The Owens Connection: William, Sr., to William, Jr., and James, Author: by Claude M. Owens, Date: 1992, Document Location: National DAR Library, Washington, DC, 29 Apr 1994.
File: 1957.Title.jpg
1958. Marriages of Alleghany County, Virginia, Author: transcribed notes by Gretchen M. Mills, Document Location: Covington, VA Public Library, Other surname(s): Arritt; Tingler; Arrington; Simmons; Hepler; Persinger; Tolbert; Byer; Carter; Helmantoller; Hoke; Jamison.
Files (7): 1958.1.jpeg, 1958.2.jpeg, 1958.3.jpeg, 1958.4.jpeg, 1958.5.jpeg, 1958.6.jpeg, 1958.7.jpeg
1961. FGR of Reuben Short & Levina Owens, Publisher: Personal Ancestral File, Date: 1 Apr 1994.
File: 1961.jpeg
1962. FGR of John Short & Mary Hansford, Publisher: Ancestral File, Date: 1 Apr 1994.
Files (3): 1962.1.jpeg, 1962.2.jpeg, 1962.3.jpeg
1963. FGR of Thomas Short & Nancy, Publisher: Ancestral File, Date: 1 Apr 1994, Other surname(s): Hansford.
Files (2): 1963.1.jpeg, 1963.2.jpeg
1964. FGR of William Hansford & Mary Sarah Hyde, Publisher: Ancestral File, Date: 1 Apr 1994, Other surname(s): Sallis.
Files (3): 1964.1.jpeg, 1964.2.jpeg, 1964.3.jpeg
1965. FGR of William Hansford & Sarah Sallis, Publisher: Ancestral File, Date: 1 Apr 1994, Other surname(s): Catlett; Deniphan; Folliott.
Files (3): 1965.1.jpeg, 1965.2.jpeg, 1965.3.jpeg
1966. FGR of Charles Hansford & Elizabeth Folliott, Publisher: Ancestral File, Date: 1 Apr 1994.
Files (3): 1966.1.jpeg, 1966.2.jpeg, 1966.4.jpeg
1967. FGR of Samuel Sallis & Sarah Catlett, Publisher: Ancestral File, Date: 1 Apr 1994, Other surname(s): Underwood.
File: 1967.jpeg
1968. Pedigree Chart from Charles Hansford, Publisher: Personal Ancestral File, Date: 7 Apr 1994, Other surname(s): Hatherly.
File: 1968.jpeg
1969. FGR of Kenneth Hein & Nancy Sorenson, Author: as modified by Laura Hein, Date: received 13 May 1999, Other surname(s): Braun; Lesher.
File: 1969.jpeg
1971. FGR of Bruce Elwood Lesher & Lula May Rink, Author: as modified by Laura Hein, Date: received 13 May 1999, Other surname(s): Donat; Mohler; Reinig; Stevens.
File: 1971.jpeg
1973. FGR of Jacob Rink & Margaretha Mehler, Author: as modified by Laura Hein, Date: received 13 May 1999.
Files (2): 1973.1.jpeg, 1973.2.jpeg
1974. FGR of William H. Stevens & Elizabeth Ann Pasters, Author: as modified by Laura Hein, Date: received 13 May 1999.
File: 1974.jpeg
1975. FGR of Peter Homer Lesher & Sarah Jane Mohler, Author: as modified by Laura Hein, Date: received 13 May 1999, Other surname(s): Griffin; Weightman.
Files (2): 1975.1.jpeg, 1975.2.jpeg
1976. Pedigree Chart from Edna Mae Lesher, Submitter: compiled by Laura Hein, Severna Park, Maryland, Date: Jan 1999, Other surname(s): Lesher; Mehler; Mohler; Stevens; Pasters; Weightman.
File: 1976.jpeg
1977. Pedigree Chart from Ella Stevens, b 1868, Submitter: compiled by Laura Hein, Severna Park, Maryland, Date: Jun 1998, Other surname(s): Moody; Pasters; Patterson; Stevens; Wheeler.
File: 1977.jpeg
1978. Descendants of Darius Wheeler, Submitter: prepared by Laura Hein of Severna Park, Maryland, Date: received 13 May 1999.
File: 1978.jpeg
1979. Descendants of Francis Pasters, Submitter: prepared by Laura Hein of Severna Park, Maryland, Date: received 13 May 1999.
Files (2): 1979.1.jpeg, 1979.2.jpeg
1980. Descendants of Mathes Mohler, Submitter: prepared by Laura Hein of Severna Park, Maryland, Date: received 13 May 1999.
Files (2): 1980.1.jpeg, 1980.2.jpeg
1981. International Genealogical Index, Virginia/Marriages, Author: notes by Gretchen M. Mills, Other surname(s): Hansford.
File: 1981.jpeg
1982. Lawrence County, IN Wills, Author: by Gretchen M. Mills, Document Location: Pasadena FHL, 14 Apr 1994, Other surname(s): Owens.
File: 1982.jpeg
1983. Short-Hansford-Jones, Author: Mrs. Mary G. H. Selby, San Diego, California, Publisher: Virginia Historical Magazine, Vol. 35, Page(s): page 294, Date: 1927, Document Location: Virginia State Library, 26 Apr 1994.
File: 1983.jpg
1984. York County, Virginia/Deeds, Orders, Wills, etc., No. 8, Author: abstracted and compiled by John Frederick Dorman, Part Two, 1687-1691, Document Location: Virginia State Library, Richmond, VA, Other surname(s): Hansford.
File: 1984.Title.jpg
1985. Mrs. Mary Griswold Hall Selby, DAR Lineage Book, Page(s): 348-9, Call Number: No. 73962, Other surname(s): Hansford.
File: 1985.jpeg
1986. Hansford and Kinsmen, 1645-1957, Author: A Family History by Thelma Ironmonger Hansford, Document Location: Virginia State Library, Richmond, 26 Apr 1994.
Files (11): 1986.Title.jpg, 1986.01.jpeg, 1986.02.jpeg, 1986.03.jpeg, 1986.04.jpeg, 1986.05.jpeg, 1986.06.jpeg, 1986.07.jpeg, 1986.08.jpeg, 1986.09.jpeg, 1986.10.jpeg
1987. Owens Family of Virginia, Author: by David Hatfield Owens, Ann Arbor, Michigan, Date: 2nd Edition, November 1991, Document Location: Virginia State Library, Richmond, 26 Apr 1994, Other surname(s): Lehue.
Files (6): 1987.Title.jpg, 1987.01.jpeg, 1987.02.jpeg, 1987.04.jpeg, 1987.12.jpeg, 1987.31.jpeg
1988. A History of Two Virginia Families Transplanted from County Kent, England, Author: by Dr. and Mrs. William Carter Stubbs, Locality: New Orleans, Louisiana, Other surname(s): Catlett.
Files (3): 1988.Title.jpg, 1988.13.jpeg, 1988.15.jpeg
1989. Family Bible of William & Nancy Owens, Subject: Marriages.
File: 1989.jpg
1990. Letter from Stella Braden of Irvington, Indiana to Bureau of Pensions, Date: 31 Oct 1901, Other surname(s): Owens.
File: 1990.jpeg
1991. Letter from unknown author to Mrs. John Martin of Klamath Falls, OR regarding Pension Claim of William Owens, Date: 14 March 1939.
• Includes Pension Declaration of widow, Nancy Owens, and Deposition of Samuel Newel, dated April 1939 (Pension Claim 8493)
Files (4): 1991.1.jpeg, 1991.2.jpeg, 1991.3.jpeg, 1991.4.jpeg
1992. Pension Application of John Short, Locality: Lawrence County, Indiana, Date: 12 Nov 1832.
Files (10): 1992.01.jpeg, 1992.02.jpeg, 1992.03.jpeg, 1992.04.jpeg, 1992.05.jpeg, 1992.06.jpeg, 1992.07.jpeg, 1992.08.jpeg, 1992.09.jpeg, 1992.10.jpeg
1993. Letter from A. D. Hiller to Mr. Robertson H. Short of Philadelphia, Date: 11 Jul 1938.
Files (2): 1993.1.jpeg, 1993.2.jpeg
1995. Naturalization Proceedings, Henry Zellar, Date: SLC FHL, 28 Feb 1991, Locality: Chicago, Illinois.
• Note: the beginning of the reel says “minors” as does the spine of the book.
File: 1995.jpeg
1996. Pomona Cemetery Notes, Author: by Gretchen Martin Mills, Locality: Pomona, Los Angeles County, CA, Other surname(s): Clark; Daugherty; Kelly; Parker.
File: 1996.jpeg
1997. Baptism Record, Benjamin Elmer Edward Reinig, Locality: Rasprburg, Maryland, Date: 18 Jun 1911, Submitter: Epiphany Lutheran Church, 4301 Raspe Ave., Baltimore, MD, Date: 9 Feb 2004.
Files (2): 1997.1.jpeg, 1997.2.jpeg
1998. Biography of William Roberts Eckart, Date: sent to Joan Eckart in 1994 by Grahame Ross of Silver City, Nevada.
• Joan’s forwarding comment to Dave Mills: “This came from a man researching William Roberts Eckart.”
Files (3): 1998.1.jpg, 1998.2.jpg, 1998.3.jpg
1999. Steam in the Chronicle Office, Publisher: Vallejo Daily Chronicle, Locality: Vallejo, California, Date: 26 Apr 1871, Document Location: Eckart genealogy binder.
File: 1999.jpg
2000. “Serenade” Newspaper Clipping, Document Location: original in Eckart genealogy binder.
• 1872 Newspaper clipping in W. R. Eckart genealogy, presumably a Marysville newspaper, since typestyle is same as wedding announcement clipping in Harriet Louise Gorham notes.
File: 2000.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