Sources
Sources
3211. Letter from Fred Walter to Miriam Harrier Lewis, Date: around 1938, based upon death date of Willis Lawrence, Author: transcription received from Walter Lewis, 11 May 1991.
Files (2): 3211.1.jpg, 3211.2.jpg
3212. Nova Scotia Immigrants to 1867, Author: by Leonard H. Smith Jr. & Norma H. Smith, Publisher: Genealogical Publishing Co., Inc., Locality: Baltimore, Date: 1992, Document Location: Mills Library.
File: 3212.jpg
3225. Fielding P. Sizer Home, Publisher: Works Progress Administration of Virginia, Author: research by L. Blanche Bess, Potts Creek, Virginia, Date: 17 Sep 1937, Other surname(s): Wolf.
Files (10): 3225.Title.jpg, 3225.1.jpeg, 3225.2.jpeg, 3225.3.jpeg, 3225.4.jpeg, 3225.5.jpeg, 3225.6.jpeg, 3225.7.jpeg, 3225.8.jpeg, 3225.9.jpeg
3226. FGR of Capt. Samuel Ward & Elizabeth Lammerson, Author: prepared by M. John Fox, Date: received 13 Jul 1991, Other surname(s): McQueen; Gallagher.
File: 3226.jpg
3227. Query from Stewart Sarkozy, Author: Random Notes, Publisher: Mills Ancestry #41, Date: 27 Mar 2002, Other surname(s): Axford; Maynard.
File: 3227.jpg
3231. Email from Baltimore County Historical Society, Date: 10 Apr 2002, Other surname(s): Reinig.
File: 3231.jpeg
3233. Email from Baltimore County Historical Society to Lori Mills, Date: 13 Apr 2002, Other surname(s): Reinig.
File: 3233.jpeg
3234. Personal Card of Mrs. George Weber Hume, Locality: Piedmont Avenue, Forty-Three Twenty, Other surname(s): Eckart.
• “To my dear Mrs. Eckart with love and best wishes for a Merry Christmas.”
Found Apr 2002 inside book in library of DWM. Note spelling of “Weber”
File: 3234.jpg
3236. Nelson Merrell Mills Obituary, Publisher: San Marino Tribune, Locality: San Marino, CA, Date: 29 Dec 1983, Page(s): 8, Other surname(s): Eckart.
File: 3236.jpg
3239. Letter and Attachments, Author: Roberta Yost, Secretary, Publisher: Christ Lutheran Church, Locality: Baltimore, Maryland, Date: 16 Apr 2002, Other surname(s): Lesher; Rink.
Files (3): 3239.1.jpeg, 3239.2.jpeg, 3239.3.jpeg
3240. Connecticut Vital Records of Birth, Marriage and Death, Locality: Card Index, Williams Surname, various localities, Document Location: West LA FHL, Date: 5 Aug 1991, Date: 29 Mar 2022.
File: 3240.jpeg
3241. Samuel Mills, Sadler, of Jamaica, New York, and Greenwich, Connecticut, Author: by Helen Schatvet Ullmann, Publisher: NEHGR, Vol. 156, Date: April 2002, Other surname(s): Denton; Palmer.
Files (5): 3241.112.113.jpg, 3241.114.115.jpg, 3241.116.117.jpg, 3241.118.119.jpg, 3241.120.jpg
3242. FGR of David or Jacob Williams & Keziah Brewster, Publisher: Family Search Ancestral File, Date: 30 Apr 2002, Other surname(s): Turner.
File: 3242.jpeg
3246. Pedigree Chart from Ebenezer Brewster, b 1702, Publisher: Family Search Ancestral File, Date: 30 Apr 2002, Other surname(s): De Wolf; Addis.
File: 3246.jpeg
3248. Walter and Mary (Fry) Harris of New London, Connecticut, Author: by Gale Ion Harris, Publisher: NEHGR, Vol. 156, Date: April 2002, Other surname(s): Abbott.
Files (8): 3248.145.jpeg, 3248.146.147.jpeg, 3248.148.149.jpeg, 3248.150.151.jpeg, 3248.152.153.jpeg, 3248.154.155.jpeg, 3248.156.157.jpeg, 3248.158.jpeg
3250. Email from Kate Sage, Date: 9 May 2002, Other surname(s): Perry.
File: 3250.jpeg
3253. “Albion” Passenger List, Date: March 1774, Document Location: forwarded by Betty Elson, Huntington, York, England, received 14 May 2002, Scan/Download Date: 21 Dec 2022, Other surname(s): Lumley; Shipley.
Files (3): 3253.1.jpeg, 3253.2.jpeg, 3253.3.jpeg
3256. Email from Kate Sage, Date: 21 May 2002, Other surname(s): Plank.
Files (2): 3256.1.jpeg, 3256.2.jpeg
3257. Columbiana County Probate Records, 1856-60, Estate of Matthias Walter, Document Location: SL film #0927754; Pasadena FHL, 20 & 25 Feb 1993.
Files (4): 3257.093.jpeg, 3257.094.jpeg, 3257.544.jpeg, 3257.545.jpeg
3258. Email from Margaret Mills Andersen, Date: 3 Jun 2002, Other surname(s): Jones.
Files (2): 3258.1.jpeg, 3258.2.jpeg
3267. FGR of George M. Marsh & Malinda Cooper, Publisher: Darling Family, Submitter: by Pat Darling, Date: 9 Jun 2002.
File: 3267.jpeg
3270. 1892 Election Census, Locality: Second District, Town of Sweden, Monroe County, NY, Date: 16 Feb 1892, Document Location: WLA FHL, 2 Dec 1989, Other surname(s): Fellows; Marsh.
File: 3270.jpeg
3273. Letter from HuWeen Z. Hart to Margaret Mills, Locality: Anderson, Indiana, Date: 1 Sep 1987, Other surname(s): Schluter; Scott; Turns; Zellar.
File: 3273.jpg
3274. Letter from Walter Lewis, Locality: Yakima, WA, Date: 18 Sep 1987.
File: 3274.jpg
3275. Letter from Helen Whiting, Locality: St. Clair Family History Group, Port Huron, MI, Date: 22 Sep 1987, Other surname(s): Currie; Mills; Trombka.
File: 3275.jpg
3278. Letter from Walter Lewis, Locality: Yakima, WA, Date: 10 May 1988, Other surname(s): Byers; Harrier.
File: 3278.jpeg
3280. Letter from Walter Lewis, Locality: Yakima, WA, Date: 2 Aug 1988, Other surname(s): Antonia; Lee.
• Includes 1860 Census of Wet Ravine, Township No. 7, Sierra County, California
File: 3280.jpeg
3282. Josephine B Eckart Death, Date: 12 Aug 1965, Publisher: California Death Records, Date: 15 Jun 2002, Other surname(s): Bilhartz.
File: 3282.jpg
3283. Marjorie A. Eckart Death, Date: 28 Nov 1960, Publisher: California Death Records, Date: 15 Jun 2002.
File: 3283.jpg
3285. Letter from Jim Scofield, Locality: Livermore, CA, Date: 10 Sep 1988, Other surname(s): Bass; Earl; Nettleton.
Files (2): 3285.1.jpg, 3285.2.jpg
3287. Letter from Jim Scofield, Locality: Livermore, CA, Date: 10 Oct 1988, Other surname(s): Nettleton; Everett.
Files (3): 3287.01.jpg, 3287.02.jpg, 3287.31.jpg
3288. Letter from Jim Scofield, Locality: Livermore, CA, Date: 10 Nov 1988, Other surname(s): Draper; Martin; Nicholson.
Files (2): 3288.1.jpg, 3288.2.jpg
3289. Handwritten Note from Quentin Masolotte, Locality: North Dansville (NY) Town Historian, Date: 17 Nov 1988, Other surname(s): Daugherty.
• Transcription of article in Western New York Advertiser, March 5, 1868
File: 3289.jpeg
3293. Sarah Allen, Publisher: Landers GED, Date: 27 Jun 2002, Scan/Download Date: 25 Sep 2024, Other surname(s): Draper.
File: 3293.jpg
3294. Samuel Allen, Publisher: Landers GED, Date: 27 Jun 2002, Other surname(s): Wright.
File: 3294.jpg
3295. Samuel Allen, Publisher: Lee - Beckwith Ancestry, Author: by Monty Lee, Date: 27 Jun 2002, Scan/Download Date: 26 Sep 2024.
File: 3295.jpg
3296. Samuel Allen, b 1665, Publisher: Landers GED, Date: 27 Jun 2002, Scan/Download Date: 26 Sep 2024, Other surname(s): Wright; Woodford.
File: 3296.jpg
3298. Nehemiah Allen, b 1636, Publisher: Landers GED, Date: 27 Jun 2002, Scan/Download Date: 26 Sep 2024, Other surname(s): Whitmore; Woodford.
File: 3298.jpg
3300. Interview with Mary Honer, Author: Notes by Gretchen Mills, Date: 30 Sep 1992, Other surname(s): Andersen; Jensen; Sorensen.
File: 3300.jpg
3301. Pedigree Chart from Andrew Andersen, b 1968, Author: notes by Gretchen M. MIlls, Date: abt Aug 1992, Other surname(s): Ford; Farr.
File: 3301.jpg
3304. Historical Sketches of the Alleghany Highlands, Author: by Gay Arritt, Publisher: Alleghany Historical Society, Locality: Covington, VA, Date: Nov 1982, Document Location: SL film #1035724, Pasadena FHL, Feb 1994, Other surname(s): Persinger.
• Includes sketches on the author, on Potts Creek, and on the Persinger family.
Files (4): 3304.Title.jpeg, 3304.01.jpeg, 3304.65.jpeg, 3304.69.jpeg
3314. Battle of Bennington, Locality: Walloomsac, New York, Date: 26 Mar 2001, Other surname(s): Bass.
Files (3): 3314.1.jpeg, 3314.2.jpeg, 3314.3.jpeg
3315. Farmington Town Clerks And Their Times, Author: by Mabel S. Hurlburt, Document Location: Farmington (CT) Library, 30 Sep 1988, Other surname(s): Burnham.
Files (5): 3315.Title.jpg, 3315.040.041.jpeg, 3315.064.jpeg, 3315.101.jpeg, 3315.102.jpeg
3319. FGR of John Calkins, abt 1634, Date: 9 Feb 2000, Other surname(s): Royce.
Files (3): 3319.1.jpeg, 3319.2.jpeg, 3319.3.jpeg
3320. FGR of John J. Calkins, b Jul 1661, Date: 9 Feb 2000, Other surname(s): Burchard.
Files (2): 3320.1.jpeg, 3320.2.jpeg
3321. FGR of James Gilbert Calkins, b Jul 1661, Date: 9 Feb 2000, Other surname(s): Mann.
Files (2): 3321.1.jpeg, 3321.2.jpeg
3322. Descendants of Ira Mann Calkins, Submitter: received 11 Feb 2000 from Ken Calkins, Locality: Golden, CO, Other surname(s): Whiting.
Files (2): 3322.1.jpeg, 3322.2.jpeg
3324. Huntington Deeds, Locality: Huntington, Chittenden County, Vermont, Vol. 7, Page(s): 523, Other surname(s): Carpenter; Williams.
File: 3324.jpeg
3327. FGR of William Clark & Mary Day, Author: prepared by Craig Eugene Hubbard, Date: 6 Feb 1993.
Files (2): 3327.1.jpeg, 3327.2.jpeg
3328. Robert Coates, Publisher: Coats Family, GenCircles, Date: 4 Jul 2002, Other surname(s): Hodgkins.
File: 3328.jpeg
3329. Email from Roger Rochlen, Locality: San Anselmo, CA, Date: 4 Jul 2002, Other surname(s): Carpenter; Ellis; Williams.
File: 3329.jpeg
3330. 1850 Census, Locality: Huntington, Chittenden, Vermont, Date: 24 Oct 1850, Page(s): 223B, Other surname(s): Williams; Ellis.
• Also received from Roger Rochlen, 16 Oct 2002
File: 3330.jpeg
3333. 1830 Census, Locality: Huntington, Chittenden, Vermont, Page(s): 297, Other surname(s): Williams; Ellis.
Files (2): 3333.1.jpeg, 3333.2.jpeg
3334. Letter from Diane Morales, Locality: Spokane, WA, Date: 22 Nov 1990, Other surname(s): Herbert; Congdon; Dockray.
Files (2): 3334.1.jpeg, 3334.2.jpeg
3335. FGR of David “Davey” Crockett & Mary “Polly” Finley, Publisher: Family Search Ancestral File, Date: 4 Aug 1999.
File: 3335.jpeg
3336. FGR of David “Davey” Crockett & Elizabeth Patton, Publisher: Family Search Ancestral File, Date: 4 Aug 1999.
Files (2): 3336.1.jpeg, 3336.2.jpeg
3337. Buffalo City Directories, Locality: Buffalo, Erie County, NY, Date: 1839-40; page 51, Date: 1844; page 86, Document Location: SL film #1000720, Other surname(s): Daugherty.
Files (2): 3337.51.jpeg, 3337.86.jpeg
3338. Dansville 1789-1902 Historical Biographical Descriptive, Locality: Dansville, NY, Author: edited by A. O. Bunnell, Publisher: Instructor Publishing Company, Dansville, N. Y., Other surname(s): Daugherty.
Files (2): 3338.Title.jpg, 3338.189.jpg
3339. Washington Co., R. I. Births from Probate Records, Document Location: Los Angeles Public Library, Date: 25 Jan 1992, Other surname(s): Davis; Clarke.
File: 3339.106.jpeg
3341. Letter from Hally Ballenger Mills Elliott Hay, Locality: Tucson, AZ, Date: postmarked 4 Sept 1970.
Files (2): 3341.1.jpg, 3341.2.jpg
3342. Ordinary Heroes: The Story of Shaftsbury, Locality: Shaftsbury, Bennington County, Vermont, Author: by Ruth Levin, Date: 1977, Submitter: forwarded by Jim Scofield, Other surname(s): Draper.
Files (2): 3342.03.jpg, 3342.22.jpg
3344. Eckart Portrait Appraisal, Author: Robert S. Scott Company, Appraisers, Locality: Hollywood, CA, Submitter: ordered by Mr. and Mrs. Nelson Mills, Palm Desert, CA, Date: 22 Mar 1974.
• Painted by Allen Smith, Jr., 1810-1890, Cleveland, 1843
File: 3344.jpeg
3345. Virginia City Directory, Locality: Virginia City, Storey County, Nevada, Page(s): 111, Date: 1878, Document Location: Eckart genealogy binder.
File: 3345.jpg
3346. William Hills Gorham Esq., Publisher: Rueter Lines, Author: Tom Rueter, Locality: Anchorage, AK, Date: 11 Jul 2002.
File: 3346.jpeg
3347. Kathleen Margaret Gorham, Publisher: Rueter Lines, Author: Tom Rueter, Locality: Anchorage, AK, Date: 11 Jul 2002.
File: 3347.jpeg
3348. William Rueter Jr., Publisher: Rueter Lines, Author: Tom Rueter, Locality: Anchorage, AK, Date: 11 Jul 2002, Other surname(s): Eccles.
File: 3348.jpeg
3349. Pedigree from William Rueter Jr., Publisher: Rueter Lines, Author: by Tom Rueter, Locality: Anchorage, AK, Date: 11 Jul 2002, Other surname(s): Walton; Gerbracht; Ruter.
File: 3349.jpeg
3350. Notes on City Directories, Author: by David W. Mills, Document Location: Sutro Library, San Francisco, Date: 26 Aug 1989, Other surname(s): Eckart; Walter.
Files (3): 3350.1.jpg, 3350.2.jpg, 3350.3.jpg
3351. Letter from Robert C. Eckart, Locality: Mariposa, CA, Date: received 22 Jan 1998, Other surname(s): Clay.
File: 3351.jpeg
3352. Letter from Charles F. Eckart, Locality: Point Reyes Station, CA, Date: 28 Jan 1998, Other surname(s): Faye; Moody.
Files (3): 3352.1.jpeg, 3352.2.jpeg, 3352.3.jpeg
3353. Statement of Services As A Mechanical Engineer, Author: by William Roberts Eckart, Jr., Date: about 1876, Submitter: transcribed by Edith Louise Eckart, 10 Aug 1985, Document Location: received 10 Feb 1998 from Lou Eckart Moody, San Diego, CA.
• The following was written by my great grandfather, William Roberts Eckart, on very thin onion skin paper with brown ink, so this has been copied from a primary source.
• I sent this off to a man who was/is researching the Comstock & hydraulics etc. engineers of this period - particularly interested in WRE’s designing of the steamboat Meteor which resides at the bottom of Lake Tahoe & of which there is talk of its being raised.
Files (2): 3353.1.jpg, 3353.2.jpg
3354. Letter from Mrs. Virginia Jones, Locality: Clermont, FL, Date: 8 Jul 2002, Other surname(s): Jelley.
Files (2): 3354.1.jpeg, 3354.2.jpeg
3355. Email from Virginia Jones, Locality: Clermont, FL, Date: 12 Jul 2002, Other surname(s): Dickinson.
File: 3355.jpeg
3356. George R. Eckart, Publisher: Marysville Daily Democrat, Date: 1 Jan 1892, Locality: Marysville, Yuba County, CA, Document Location: received 10 Feb 1998 from Lou Eckart Moody.
File: 3356.jpg
3357. Letter from Joan C. Eckart, Locality: San Francisco, CA, Date: 22 Mar 1998.
File: 3357.jpeg
3358. Pomona Directory, Locality: Pomona, Los Angeles County, CA, Date: 1896-7, Page(s): 77, Other surname(s): Fellows.
File: 3358.jpg
3361. Long Beach City Directories, Locality: Long Beach, Los Angeles County, CA, Date: 1904-1918, Document Location: Long Beach City Library, 26 Jul 1989, Other surname(s): Fountain.
File: 3361.jpeg
3364. Canaan Probate Records, Publisher: Abstracts, Submitter: received 11 Mar 1991 from Beverly McGuire, Honolulu, HI, Other surname(s): Fellows.
File: 3364.jpeg
3367. Florence Hawkins Martin Death, Publisher: Memorial Announcement, Author: by Gretchen Martin Mills, Date: September 1996.
File: 3367.jpg
3369. Note from Nelson Mills, b 1910, Submitter: to his grandson, Nelson Mills, b 1970, Date: 16 Jan 1978.
File: 3369.jpg
3370. Fort Griswold, Publisher: Connecticut Nutmegger, Vol. 6, Date: 1973, Page(s): 13-16, Document Location: Mesa FHL, 26 Sep 1998, Other surname(s): Holt.
Files (3): 3370.13.jpeg, 3370.14.15.jpeg, 3370.16.jpeg
3371. The Jabez Howland House, Author: by Helen C. Greenwood and Gloria M. Christensen, Publisher: Howland Quarterly, Date: unknown publishing date.
Files (2): 3371.1.jpeg, 3371.2.jpeg
3372. Howland Grandchildren, Page(s): 4-5, Governor General Robert Allen Greene: A Profile, Page(s): 6-7, Publisher: Howland Quarterly, Vol. 58, No. 3, Date: Dec 1993.
Files (2): 3372.4.5.jpeg, 3372.6.7.jpeg
3377. FGR of Lyman Hodgman Jones & Virginia Jelley, Author: as modified by Virginia Jones, Date: 22 Jun 2002.
File: 3377.jpeg
3382. Descendants of Henry Howland, Author: by Russell Bruce, Locality: Muskegon, MI, Date: received 2 Nov 1995, Other surname(s): Walker.
Files (6): 3382.1.jpeg, 3382.5.jpeg, 3382.6.jpeg, 3382.7.jpeg, 3382.8.jpeg, 3382.9.jpeg
3384. Descendants Chart from Daniel Hubbard IV (1729-1823), Author: prepared by Craig Eugene Hubbard, Locality: Corona, CA, Date: 15 Dec 1992.
Files (5): 3384.1.jpg, 3384.2.jpeg, 3384.3.jpeg, 3384.4.jpeg, 3384.5.jpeg
3386. Springhill Our Goodly Heritage, Author: by Bertha J. Campbell, et. al., Publisher: Springhill (NS) Heritage Group, Date: 1989, Document Location: ISBN #0-919488-07-2, Document Location: Mills Library, Other surname(s): Gilroy.
• Purchased at Amy’s Used Books, Amherst, NS, 22 Jul 2002
Files (4): 3386.Title.jpg, 3386.1.jpg, 3386.2.jpg, 3386.3.jpg
3387. Index Sheet #60 (portion), Locality: Springhill, Cumberland County, Nova Scotia, Date: 1828, Document Location: Dept. of Lands & Forests, Nova Scotia, Document Location: Cumberland County Historical Society, Amherst, NS, Date: 22 Jul 2002, Document Location: genealogy safekeeping file folder, Other surname(s): MIlls.
Files (2): 3387.detail.jpg, 3387.large.jpeg
3388. Letter from Mary Jane Sanborn Lewis, Locality: of Balboa, CA, Date: 25 Jan 1997, Other surname(s): Jerralds.
• Yes, there is a Scotland in Connecticut.
File: 3388.jpg
3390. James and Hannah (Brewster) (Starr) Morgan of New London and Groton, Connecticut, Author: by David L. Greene, Publisher: The Genealogist, Date: Spring 2000, Vol. 14, No. 1, Page(s): 118 et seq., Document Location: copied and forwarded by NEHGS, August 2002, Other surname(s): Bradley; Lake; Fisher; Morgan; Starr; Vine; Wetherell.
Files (12): 3390.Title.jpg, 3390.118.jpeg, 3390.119.jpeg, 3390.120.jpeg, 3390.121.jpeg, 3390.122.jpeg, 3390.123.jpeg, 3390.124.jpeg, 3390.125.jpeg, 3390.126.jpeg, 3390.127.jpeg, 3390.128.jpeg
3392. Record of Marriages of the Presbyterian Churches in Rumbout and Poughkeepsie, Publisher: NY Genealogical & Biographical Record, Vol. 69, No. 3, Date: July 1938, Page(s): 290, Other surname(s): Everett.
• Includes Note about the Presbyterian Church at Rumbout; NYG&BR, Vol. 68 (1937), page 291.
• Includes Note about the dissolution of the connection between the churches of Poughkeepsie and Rumbout; NYG&BR, 1938, page 83.
Files (3): 3392.089.jpeg, 3392.290.jpeg, 3392.291.jpeg
3396. Marriage Entry Record, Date: 1986, Call Number: 86 308 0362, Author: by Eda Wilkins, Locality: Inglewood, CA, Date: 28 Aug 2002, Other surname(s): Bent; Weatherhed; Mills.
File: 3396.jpeg
3397. Individual Entry Record, Date: 1986, Call Number: 86 308 0361, Author: by Eda Wilkins, Locality: Inglewood, CA, Date: 28 Aug 2002, Other surname(s): Bent; Mills.
File: 3397.jpeg
3400. Richland Cemetery, Locality: Ogemaw County, MI, Publisher: Families of Ogemaw, Date: 28 Aug 2002, Other surname(s): Wheaton.
File: 3400.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