Sources
Sources
2201. Potter Family, Publisher: The Connecticut Nutmegger, Date: Sept 1999, Page(s): 200, Other surname(s): Beecher.
File: 2201.jpeg
2202. Pedigree Chart from Abigail Titus, Publisher: Family Search Ancestral File, Date: 27 Sep 1999.
File: 2202.jpeg
2204. Descendants Charts for David William Mills, Submitter: provided by Martin Haines Irons of Goshen, NY, Date: 22 Oct 1999, Other surname(s): Morgan; Starr; Denison; Borodell; Braddick; Broughton; Calkins; Coit; Fenner; Mitchell.
Files (10): 2204.01.jpeg, 2204.02.jpeg, 2204.03.jpeg, 2204.04.jpeg, 2204.05.jpeg, 2204.06.jpeg, 2204.07.jpeg, 2204.08.jpeg, 2204.09.jpeg, 2204.10.jpeg
2206. John Howland and Courage on the Kennebec in Maine, Author: by Robert F. Huber, Publisher: The Howland Quarterly, Date: Sep 1999, Vol. 64, No. 3, Page(s): 16-17.
File: 2206.jpg
2207. FGR of Peter Strickland & Elizabeth Comstock, Publisher: Family Search Ancestral File, Date: 26 Oct 1999, Other surname(s): Elderkin.
Files (2): 2207.1.jpeg, 2207.2.jpeg
2208. FGR of Edmund Strickland & Hannah ___?___, Publisher: Family Search Ancestral File, Date: 26 Oct 1999.
File: 2208.jpeg
2209. Pedigree Chart from Richard Coit, b 1722, Publisher: Family Search Ancestral File, Date: 26 Oct 1999, Other surname(s): Brewster; Chandler; Berry; Christophers; Braddick; Douglas; Harris.
File: 2209.jpeg
2210. Pedigree Chart from Abigail Braddick, Publisher: Family Search Ancestral File, Date: 26 Oct 1999, Other surname(s): Cutler.
File: 2210.jpeg
2211. Historic Ledyard, Volume III, Author: editors: Janice Wightman Bell & Sheila Anyan Godino, Publisher: Ledyard Historical Society, Locality: Franklin Impressions, Inc., Norwich, CT, Date: 1998, Document Location: Mills Library, Other surname(s): Avery; Gallup; Geer; Lester; Morgan; Spicer; Williams.
File: 2211.cover.jpg
2212. Letter from Janet Pease of Arvada, CO, Date: received 6 May 1992, Other surname(s): Denison; Williams.
• Includes four pages of transcriptions of Williams Probate Records from Groton
Files (4): 2212.1.jpg, 2212.2.jpg, 2212.3.jpg, 2212.4.jpg
2215. The Life - Ancestors and Descendants of Robert Williams of Roxbury, Author: by Harrison Williams, LL. B., Publisher: W. F. Roberts Company, Washington, D. C., 1934, Document Location: NEHGS, Aug 1988, Other surname(s): Cooper; Hunt; Denison; Haley; Holgrave; Stalham; Wheeler; Hyde; Parke.
Files (19): 2215.Title.jpg, 2215.017.jpeg, 2215.018.jpeg, 2215.019.jpeg, 2215.040.jpeg, 2215.041.jpeg, 2215.042.jpeg, 2215.089.jpeg, 2215.090.jpeg, 2215.092.jpeg, 2215.093.jpeg, 2215.094.jpeg, 2215.095.jpeg, 2215.096.jpeg, 2215.097.jpeg, 2215.106.jpeg, 2215.107.jpeg, 2215.136.jpeg, 2215.137.jpeg
2217. FGR of Samuel Strickland & Elizabeth Williams, Publisher: Family Search Ancestral File, Date: 27 Oct 1999.
Files (2): 2217.1.jpeg, 2217.2.jpeg
2228. Ex-Chief Justice Wright Dies, Publisher: Pasadena Star-News, Locality: Pasadena, CA, Page(s): 1, Date: 22 Mar 1985.
• Obituary of California Chief Justice Donald R. Wright
Files (2): 2228.1.jpg, 2228.2.jpg
2230. Letter from Marion Congdon Schaller, Locality: Sun Lakes, AZ, Date: received 15 Nov 1995.
File: 2230.jpeg
2231. Mark Hopkins Application for Account Number, Author: U.S. Social Security Administration, Date: 16 Jul 1937, Date: 16 Nov 1999, Document Location: genealogy safekeeping file folder.
File: 2231.jpg
2232. Mark Hopkins, Publisher: Social Security Death Records, Date: 21 Sep 1999.
File: 2232.jpg
2233. Application for Social Security Account Number, Author: Marsden Scott Blois, Jr., Date: 27 Aug 1954, Date: received 19 Nov 1999, Document Location: genealogy safekeeping file folder.
File: 2233.jpg
2235. Celinda Webster Birth Record, Date: 12 Jan 1809, Locality: Picton, Prince Edward county, Ontario, Publisher: Family Search IGI, Date: 1 Feb 2000, Other surname(s): Hyde.
File: 2235.jpg
2236. Email from Anita (Dent) Woods, Date: 3 Feb 2000, Other surname(s): Webster.
Files (5): 2236.Title.jpg, 2236.1.jpg, 2236.2.jpg, 2236.939.jpg, 2236.940.941.jpg
2237. Celinda Webster & Russel Ford Marriage Record, Date: 8 Sep 1833, Locality: Prince Edward county, Ontario, Date: 1 Feb 2000.
File: 2237.jpg
2238. Norman Webster birth record, Date: 10 Oct 1773, Locality: West Hartford, Hartford, CT, Publisher: Family Search IGI, Date: 3 Feb 2000, Other surname(s): McCloud.
File: 2238.jpeg
2239. FGR of Gov. John Webster & Agnes Smith, Publisher: Family Search Ancestral File, Date: 3 Feb 2000.
Files (2): 2239.1.jpeg, 2239.2.jpeg
2240. FGR of Robert Webster & Susannah Treat, Publisher: Family Search Ancestral File, Date: 3 Feb 2000, Other surname(s): Gaylord; Smith.
Files (2): 2240.1.jpeg, 2240.2.jpeg
2244. Email from Anita Dent Woods, Date: 1 Feb 2000, Other surname(s): Webster.
• Her source: History and Genealogy of the Gov. John Webster Family of Connecticut, published in 1915.
File: 2244.jpg
2245. Email from Anita Dent Woods, Date: 2 Feb 2000, Other surname(s): Webster.
File: 2245.jpg
2246. Email from Anita Dent Woods, Date: 3 Feb 2000, Other surname(s): Ford; Hyde; Hill; Webster.
File: 2246.jpeg
2247. FGR of Stephen Webster & Mary Burnham, Publisher: Family Search Ancestral File, Date: 3 Feb 2000.
File: 2247.jpeg
2248. FGR of Jonathan Webster & Dorcas Hopkins, Publisher: Family Search Ancestral File, Date: 3 Feb 2000, Other surname(s): Brownson; Treat.
Files (2): 2248.1.jpeg, 2248.2.jpeg
2251. Webster Genealogy, Author: by Noah Webster, Author: with Notes and Corrections by his Great Grandson, Paul Leicester Ford, Publisher: Privately Printed, Locality: Brooklyn, N. Y., Date: 1876, Document Location: SL #1429791, item 4; Mesa, AZ FHL, 2 Oct 1992, Other surname(s): Ford; Greenleaf.
• Mr. Whitmore, editor, American Genealogist, writes of this work, in 1862, as follows: “This little pamphlet, written in 1836, by the celebrated lexicographer Noah Webster, and probably published in the same year, contains considerable information concerning the progeny of John Webster of Connecticut, governor in 1656, &c.”
Files (12): 2251.Title.jpg, 2251.Note.jpeg, 2251.01.jpeg, 2251.02.jpeg, 2251.03.jpeg, 2251.04.jpeg, 2251.05.jpeg, 2251.06.jpeg, 2251.07.jpeg, 2251.08.jpeg, 2251.09.jpeg, 2251.10.jpeg
2252. FGR of William Copp & Judith Itchener, Submitter: from Bob Worthington, CSG #2582, Date: received 3 Feb 2000, Other surname(s): Itchenor.
File: 2252.jpeg
2253. FGR of David Copp & Obedience Topliff, Author: compiled by Bob Worthington, CSG #2582, Date: 3 Feb 2000.
File: 2253.jpeg
2254. FGR of Jonathan Copp & Catherine Lay, Author: compiled by Bob Worthington, CSG #2582, Date: 3 Feb 2000.
File: 2254.jpeg
2255. FGR of John Lay & Sarah Marvin, Author: compiled by Bob Worthington, CSG #2582, Date: 3 Feb 2000.
File: 2255.jpeg
2257. Robert Eckart; Charles Eckart; Elizabeth Eckart Death Dates, Author: transcribed by David W. Mills, Date: 14 Feb 2000, Other surname(s): Mills.
File: 2257.jpg
2259. FGR of John Howland & Elizabeth Tilley, Publisher: Family Search Ancestral File, Date: 17 Feb 2000.
Files (2): 2259.1.jpeg, 2259.2.jpeg
2260. FGR of John Gorham & Desire Howland, Publisher: Family Search Ancestral File, Date: 17 Feb 2000.
Files (2): 2260.1.jpeg, 2260.2.jpeg
2265. Letter from Lou Eckart Moody, Date: 17 Nov 1999, Other surname(s): Scott.
Files (2): 2265.1.jpeg, 2265.2.jpeg
2266. Pedigree Chart from Frances Abigail Calkins, Author: compiled by Kenneth W. Calkins, Golden, CO, Date: received 11 Feb 2000, Other surname(s): Carter; Curtis; Keeler; Mann; Whiting; Whitlock.
File: 2266.jpeg
2267. Letter from Kenneth W. Calkins, Author: Calkins Family Association, Date: received 11 Feb 2000, Other surname(s): Curtis.
File: 2267.jpeg
2268. Pedigree Chart from James Calkins, Author: compiled by Kenneth W. Calkins of Golden, CO, Date: received 11 Feb 2000, Other surname(s): Sims.
File: 2268.jpeg
2269. Transcription of Court Documents, Author: Elizabeth Curtis & James Calkins, Locality: Hebron, CT, Date: 1732, Other surname(s): Huntington.
• Original Source: Genealogy of the Calkins Family by Helen Turney Sharpe.
File: 2269.jpeg
2270. Email from Bob Worthington, CSG #2582, Date: 14 Feb 2000, Other surname(s): Marvin.
File: 2270.jpeg
2271. James Keeler & Abigail Whitlock, Submitter: from Thomas R. Calkins, Date: 11 Feb 2000.
File: 2271.jpeg
2272. Pedigree Chart from Samuel Keeler, b 1769, Author: GEDCOM from Thomas R. Calkins, Date: 11 Feb 2000, Other surname(s): Benjamin; Kendrick; Marvin; Sension; Smith; Whitlock.
File: 2272.jpeg
2273. Samuel Keeler & Sarah Sension, Author: from Thomas R. Calkins, Date: 11 Feb 2000, Other surname(s): St. John.
File: 2273.jpeg
2274. FGR of Jonah Keeler & Ruth Benjamin, Author: from Thomas R. Calkins, Date: 11 Feb 2000, Other surname(s): Smith.
File: 2274.jpeg
2275. FGR of Samuel Keeler & Mary Kendrick, Author: from Thomas R. Calkins, Date: 11 Feb 2000.
File: 2275.jpeg
2276. FGR of James Calkins & Elizabeth Curtis, Document Location: myfamily, Date: 9 Feb 2000.
File: 2276.jpeg
2277. Marriage Record, James Keeler & Abigail Whitlock, Publisher: Family Search IGI.
File: 2277.jpeg
2278. Christening Record, Polly Keeler, Date: 30 Aug 1772, Locality: Lenox, Berkshire, MA, Publisher: Family Search IGI, Date: 9 Feb 2000.
File: 2278.jpeg
2279. Pedigree Chart from Samuel Keeler, b 1654/1655, Submitter: Family Search Ancestral File, Date: 9 Feb 2000.
File: 2279.jpeg
2280. FGR of James Keeler & Abigail Whitlock, Date: 9 Feb 2000.
File: 2280.jpeg
2281. Marriage Record, Joseph Man & Marcy Finney, Date: 14 Mar 1733, Locality: Hebron, CT, Other surname(s): Mann.
File: 2281.jpeg
2283. Crockett Genealogy, Call Number: downloaded 1 page of 28, Date: 9 Feb 2000.
File: 2283.1.jpeg
2284. Marriage Record, John Burnham & Mary Olcutt, Date: 12 Nov 1684, Locality: Connecticut.
File: 2284.jpeg
2285. FGR of Stephen Hopkins & Dorcas Brownson, Publisher: Family Search Ancestral File, Date: 7 Feb 2000, Other surname(s): Bronson.
Files (2): 2285.1.jpeg, 2285.2.jpeg
2286. Birth Record, Rachel F. Kauffman, Date: abt 1852, Locality: Bedford, PA, Date: 7 Feb 2000.
File: 2286.jpeg
2287. Individual Record; Phebe Otey, Date: 7 Feb 2000.
File: 2287.jpeg
2288. FGR of Reuben Short & Levina Owens, Publisher: Family Search Ancestral File, Date: 7 Feb 2000, Other surname(s): Hansford.
File: 2288.jpeg
2291. Pedigree Chart from Earl Andersen, Author: notes by Gretchen M. Mills, Date: 30 Sep 1992, Other surname(s): Waldron.
File: 2291.jpg
2292. Pedigree Chart from Anders Malte Andersen, Author: notes by Gretchen M. Mills, Date: undated, Other surname(s): Jensdatter.
File: 2292.jpg
2293. Jens Andersen Mortuary Record, Locality: Fresno, California, Publisher: Stephens & Bean, Call Number: No. 15,095.
Files (2): 2293.1.jpg, 2293.2.jpg
2294. Birth Record, Wilmot Bridgham, Date: 12 Nov 1817, Date: 14 May 2001, Other surname(s): Bradley.
File: 2294.jpeg
2295. FGR of Alexander Balmer and his Two Wives, Author: compiled by Mary Pagel, Anaheim, CA, 1989, Submitter: from Donald L. Parker, Date: received 20 Mar 2000, Other surname(s): Williams.
Files (3): 2295.1.jpg, 2295.2.jpeg, 2295.3.jpeg
2298. Governor Samuel Axtell papers, 1875-1878, Publisher: New Mexico State Library, Date: 6 Mar 2000.
• Collection consists of official papers of Governor Axtell. Includes letters sent and received, and penal papers, and one proclamation.
File: 2298.jpg
2303. FGR of Robert Collin Read & Mary Hamilton Nelson, Publisher: Family Search Ancestral File, Date: 10 Mar 2000.
Files (2): 2303.1.jpeg, 2303.2.jpeg
2304. FGR of Robert Read & Mary Ripley, Publisher: Family Search Ancestral File, Date: 10 Mar 2000, Other surname(s): Colling; Bean.
Files (2): 2304.1.jpeg, 2304.2.jpeg
2308. Quit Claim Deed, Bounty Land Record, BLWT 1034-100 for Thomas Gerold (Jerralds), Document Location: National Archives, Date: received 8 Sep 1991, Call Number: Revolutionary War Pension and Bounty-Land Warrant Application Files, 1800-1900, Date: 5 Jul 2010, Other surname(s): Williams.
Files (13): 2308.1.jpg, 2308.2.jpg, 2308.3.jpg, 2308.4.jpg, 2308.5.jpg, 2308.6.jpg, 2308.7.jpg, 2308.8.jpg, 2308.9.jpg, 2308.10.jpg, 2308.11.jpg, 2308.12.jpg, 2308.13.jpg
2309. Email from Bret Randall, Locality: of Salt Lake City, Date: 21 Mar 2000, Other surname(s): Jerralds.
File: 2309.jpg
2310. Letter from Bret F. Randall, Locality: Salt Lake City, UT, Date: received 20 Mar 2000, Other surname(s): Jerralds.
Files (2): 2310.1.jpg, 2310.2.jpg
2311. FGR of Thomas Jerralds & Mary Townsend, Publisher: Family Search Ancestral File, Date: 21 Mar 2000, Other surname(s): Hale.
File: 2311.jpg
2312. FGR of Thomas Jerralds, Jr. & Asenath Hasting, Publisher: Family Search Ancestral File, Date: 21 Mar 2000, Other surname(s): Hastings.
File: 2312.jpg
2314. Clarendine Bridgham, b 1841 Maine, Author: Inquiry response by Joel Bridgham, Date: 10 May 2001, Other surname(s): Bradley; Comer; Schoppe; Lane.
File: 2314.jpeg
2316. FGR of James Beard & Agnes Balmer, Author: compiled by Mary A. Pagel, 1989, Submitter: forwarded by Don Parker, Date: received 9 Mar 2000, Other surname(s): Decker; Lockwood.
File: 2316.jpeg
2317. FGR of Anton Christian Asmon & Ella May Beard, Author: compiled by Mary A. Pagel, 1989, Submitter: forwarded by Don Parker, Date: received 9 Mar 2000.
File: 2317.jpeg
2319. Pilgrim Life: Strangers on the Mayflower - Part One, Author: by Jeremy Dupertuis Bangs, Publisher: New England Ancestors, Vol. 1, No. 1, Date: Premiere Issue, 2000, Publisher: NEHGS, Boston, Document Location: Mills Library (cannot locate 31 October 2024), Other surname(s): Barker; Winslow; White.
2320. FGR of David Randall & Martha Jerralds, Submitter: as completed by Bret Randall, Date: received 31 Mar 2000, Other surname(s): Davis.
• Vital Records of Rockingham, Vermont (1994) (FHL 974.39/RI), p 325: “July 20, 1811. David Randall & Martha his wife warned out of town.” [moved to Rockingham]
Files (2): 2320.1.jpg, 2320.2.jpg
2321. Personal Memoirs of Ulysses S. Grant, Publisher: Penguin Books, Date: 1999, Document Location: Mills Library, Other surname(s): Hay.
• The Personal Memoirs of U. S. Grant first published in the United States of America in two volumes 1885 and 1886.
File: 2321.jpg
2322. Data on Jonathan Hay, Author: Letter from Doris Stake, Corresponding Secretary, Locality: Stephenson County Genealogical Society, Date: received 16 Mar 1991, Other surname(s): O’Brien.
File: 2322.jpg
2323. Jonathan Hay & Elizabeth O’Brien, Author: from Helen Vaughn, Medina County Genealogy Society, Locality: Seville, Ohio, Date: received 4 Apr 1990, Other surname(s): Marshall.
• Page 2: extractions from Medina County Births, Book 1; Early Marriage Bonds; Death Records, Book 1
Files (3): 2323.letter.jpg, 2323.1.jpg, 2323.2.jpg
2324. Funeral Services Scheduled Today For E. C. Martin, Publisher: Pomona Progress-Bulletin (highly probable), Date: May 1940, Submitter: received from Mary Axford.
File: 2324.jpeg
2326. FGR of Daniel McQueen & Jane Stewart, Author: prepared by M. John Fox, Other surname(s): Rooney.
File: 2326.jpeg
2327. Notes on 1875 Syracuse Census, Author: compiled by David W. Mills, Locality: First Election District of Fifth Ward, Page(s): 100, Date: 14 Jun 1989, Document Location: Onondaga County Public Library, Other surname(s): Merrill; Merrell.
File: 2327.png
2328. Email from Read Allen of Tantallon, Nova Scotia, Date: 24 Apr 2000, Other surname(s): Ripley; Black.
File: 2328.jpeg
2329. Email from Leigh Martin-Brillis, Date: 27 Apr 2000, Other surname(s): Woodcock; Nettleton; Ward.
File: 2329.jpeg
2330. Marriage Record; Elizabeth Hudson & Sanford Williams, Date: 5 Mar 1829, Locality: Trumbull County, Ohio, Date: 28 Apr 2000, Scan/Download Date: 11 May 2021.
File: 2330.png
2331. FGR of Richard Martin & Belinda Woodcock, Publisher: Family Search Ancestral File, Date: 28 Apr 2000, Other surname(s): Bass.
File: 2331.jpeg
2332. Individual Record; Belinda Woodcock, Publisher: Clarence Woodcock - Ancestors & Family, Date: 28 Apr 2000, Other surname(s): Bishop; Martin.
File: 2332.jpeg
2333. FGR of Freeman Woodcock & Elizabeth Bass, Publisher: Family Search Ancestral File, Date: 28 Apr 2000, Other surname(s): Lakins.
File: 2333.jpeg
2335. Pedigree Chart from John B. Woodcock, Publisher: Family Search Ancestral File, Date: 28 Apr 2000, Other surname(s): Bass; Bishop; Draper; Hill; Throop.
File: 2335.jpeg
2336. FGR of Jonathan Woodcock & Lucy Bishop, Publisher: Family Search Ancestral File, Date: 28 Apr 2000, Other surname(s): Hill; Throop.
File: 2336.jpeg
2340. Pedigree Chart from Raymond Lloyd Read, Author: compiled by Monabelle Grawburg Read, Submitter: received 24 Jul 1992 from Carol Holstine, Other surname(s): Brooks; Hamilton; Kirk; Nelson; Steadman.
Files (2): 2340.1.jpg, 2340.2.jpg
2341. Birth Record, James Lockwood Conger, Date: 18 Feb 1805, Locality: Rockaway, Morris, NJ, Publisher: Family Search IGI, Date: 1 May 2000.
File: 2341.jpeg
2343. Conger, James Lockwood, 1805-1876, Publisher: Congressional Biography, Date: 1 May 2000, Document Location: bioguide.congress.gov.
File: 2343.jpg
2345. Axtell, Samuel Beach, 1819-1891, Publisher: Congressional Biographies, Document Location: bioguide.congress.gov, Date: 1 May 2000.
File: 2345.jpg
2346. Hamilton - Nelson/1626-to-1901, Author: probably transcribed and typed by Edna Read from “Grandmother Read’s story”, Date: received 3 May 2000 from Read Allen of Tantallon, NS, Other surname(s): Nelson; Atkinson; Blackburn; Bradley; Campbell; Colling; Goodall; Currie; Mawlam; Williams; Pipes.
• page 8 taken from Belfast newspaper, page 188, “Belfast and the Province of Ulster,” published in 1909
Files (13): 2346.1.jpg, 2346.02.jpeg, 2346.03.jpeg, 2346.4.jpg, 2346.05.jpeg, 2346.06.jpeg, 2346.07.jpeg, 2346.08.jpeg, 2346.9.jpg, 2346.10.jpeg, 2346.11.jpeg, 2346.12.jpeg, 2346.13.jpeg
2347. Descendants of Stephen Read, b 1720, Submitter: compiled by Read Allen of Tantallon, NS, Date: received 3 May 2000, Other surname(s): Colling; Bean; Black; Bransby; Coates; Ripley; Davis; Kiefer; Lambrook; Shipley; Brown.
Files (10): 2347.01.jpg, 2347.02.jpeg, 2347.03.jpeg, 2347.04.jpeg, 2347.05.jpeg, 2347.06.jpeg, 2347.07.jpeg, 2347.08.jpeg, 2347.09.jpeg, 2347.10.jpeg
2349. Marriages, 1885-1914; William Rink & Ella Stevens, Date: 21 Dec 1890, Locality: Baltimore, MD, Vol. JTG #3, pp 389-390; CR 10,282, Document Location: Baltimore City Court of Common Pleas, Date: received 5 May 2000.
File: 2349.jpg
2350. Email from Donald L. Parker, Locality: North Street, MI, Date: 8 May 2000, Other surname(s): Williams; Balmer.
File: 2350.jpeg
2351. Email from Read Allen, Locality: Tantallon, NS, Date: 7 May 2000.
File: 2351.jpeg
2352. Richard Mills, Seventeenth-Century Schoolmaster in Connecticut and New York, Author: Helen S. Ullmann, CG, Publisher: NEHGR, Vol. 154, Page(s): 189-210, Date: Apr 2000.
File: 2352.jpg
2353. McMorran, Henry Gordon, 1844-1929, Publisher: Congressional Biographies, Date: 1 May 2000.
File: 2353.jpg
2355. Ward, E. B. (Capt.), Author: Great Lakes Shipping Biographies, Date: 2 May 2000, Other surname(s): Potter.
• General History of the State of Michigan, with Biographical Sketches, by Charles Richard Tuttle, Detroit: Tyler, 1873, pp. 157-159.
File: 2355.jpg
2356. Captain Eber B. Ward, Publisher: Michigan Pioneer and Historical Collections, Date: 2 May 2000.
• Michigan Pioneer and Historical Collections, Vol. 22, 1893; pages 289 & 290
File: 2356.jpg
2357. A Brief History of Marysville, Locality: Marysville, St. Clair County, Michigan, Date: 1 May 2000, Other surname(s): Williams.
Files (2): 2357.1.jpg, 2357.2.jpg
2358. Genealogy of John Howland, Author: by Caleb Johnson, Date: 2 May 2000, Other surname(s): Alden; Brown; Vaughn; Thacher.
Files (3): 2358.1.jpg, 2358.2.jpg, 2358.3.jpg
2359. Crockett, David, 1786-1836, Publisher: Congressional Biographies, Date: 2 May 2000.
File: 2359.jpg
2360. Crockett, John Wesley, 1807-1852, Publisher: Congressional Biographies, Date: 2 May 2000.
File: 2360.jpg
2364. Methodist Episcopal Church Notes, Locality: Marysville, Michigan, Author: compiled by David W. Mills, June 1989, Other surname(s): Geel; Rowe.
File: 2364.jpeg
2366. Email from Read Allen of Tantallon, NS, Date: 16 May 2000.
File: 2366.jpg
2367. Dutchess County Church Records, Locality: Presbyterian Churches of Rumbout & Poughkeepsie, Publisher: NYG&BR, LXVII, LXIX, LXX, Sept. 12, 1941, Submitter: notes by Jim Scofield, Livermore, CA, Other surname(s): Martin; Everitt.
File: 2367.jpg
2368. Marriage Record; Bruce E. Lesher & Lula M. Rink, Submitter: Court of Common Pleas, Baltimore City, Date: 8 Nov 1911, Locality: Baltimore, MD, Vol. AD #23; pp 110a-110b, Document Location: Maryland State Archives, Date: 1 May 2000.
Files (2): 2368.1.jpeg, 2368.2.jpeg
2369. FGR of Charles Henry Sumner & Marion Eleanor Frayne, Author: as completed by Marilyn Sumner Crouchley (daughter), Date: received 24 May 2000, Other surname(s): Elliott; Ferriss.
File: 2369.jpeg
2370. FGR of Charles Hunter Elliott & Marilyn Sumner, Author: as modified by Marilyn Sumner Crouchley, Date: received 24 May 2000, Other surname(s): Frayne; Schinella.
File: 2370.jpeg
2373. Genealogical Death Indexing System - Michigan; Almond Clark, Date: 20 Oct 1872, Locality: Paris, Kent county, Michigan, Date: 30 May 2000.
File: 2373.jpg
2376. Mosa Township 1851/1852 Census; Page 7 of 7, Date: as of 11 January 1852; age is next birthday, Date: 1 Jun 2000, Other surname(s): Merryfield.
File: 2376.9.jpeg
2377. Mosa Township 1851/1852 Census, Page(s): 7 of 11, Publisher: as of 11 January 1852; age is next birthday, Date: 1 Jun 2000.
File: 2377.7.jpeg
2378. Letter & photograph copies from Bert Wees, Locality: Chatham, Ontario, Date: received 18 Jul 1996, Scan/Download Date: 24 Apr 2020, Document Location: genealogy safekeeping file folder, Other surname(s): Barron.
Files (4): 2378.1.jpeg, 2378.2.jpeg, 2378.3.jpeg, 2378.4.jpeg
2381. Descendants of Francis Nichols of Stratford, CT, Author: prepared by Robert Edward McKenna of San Jose, CA, Date: 1 Jan 1993, Other surname(s): Wines; Hubbell.
Files (3): 2381.1.jpeg, 2381.2.jpeg, 2381.3.jpeg
2384. FGR of Thomas Hazard & Susannah Nichols, Publisher: Family Search Ancestral File, Date: 12 Jun 2000, Other surname(s): Brownell; Griffin.
Files (2): 2384.1.jpeg, 2384.2.jpeg
2386. FGR of Joseph Clarke & Thankful Davis, Publisher: Family Search Ancestral File, Date: 13 Jun 2000.
File: 2386.jpg
2388. FGR of Joseph Clarke, Jr. & Bethiah Hubbard, Publisher: Family Search Ancestral File, Date: 16 Jun 2000, Other surname(s): Cooper.
Files (2): 2388.1.jpeg, 2388.2.jpeg
2389. FGR of Joseph Clark & Dorothy Maxson, Publisher: Family Search Ancestral File, Date: 16 Jun 2000, Other surname(s): Clarke; Mosher.
Files (2): 2389.1.jpeg, 2389.2.jpeg
2391. Elizabeth Tilley Howland - a Widow for 15 Years, Author: by Robert F. Huber, Publisher: The Howland Quarterly, Volume 65, No. 2, Page(s): 14-15, Date: March 2000, Other surname(s): Brown.
File: 2391.jpeg
2393. Marriage Record, Sarah Edmonds, Date: 15 Oct 1854, Locality: Ogle County, Illinois, Date: 21 Jun 2000, Other surname(s): Nettleton.
File: 2393.jpeg
2399. FGR of Ebenezer Paddock & Keziah Case, Publisher: Family Search Ancestral File, Date: 19 Jun 2000, Other surname(s): Hand.
Files (2): 2399.1.jpeg, 2399.2.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