Sources
Sources
4201. Christoph Jacob Wurtele, Call Number: IGI Individual Record, Locality: Wuerttemberg, Germany search, Date: 29 Jun 2004, Other surname(s): Diedelbach; Schmid.
Files (2): 4201.1.jpeg, 4201.2.jpeg
4202. Eva Diedelbach, Call Number: IGI Individual Record, Locality: Wuerttemberg, Germany search, Date: 29 Jun 2004, Other surname(s): Wirthelin.
Files (2): 4202.1.jpeg, 4202.2.jpeg
4203. FGR of Jacob Wurtele & Elizabeth ___?___, Publisher: Family Search IGI, Locality: Germany, Date: 28 Jun 2004, Other surname(s): Eckart.
Files (2): 4203.1.jpeg, 4203.2.jpeg
4206. Emigration from Württemberg, Publisher: Landesarchiv-Direktion, Submitter: Email from Debbie Reinhart, Locality: Ottawa, Ontario, Date: 1 Jul 2004, Other surname(s): Eckardt; Eckart.
Files (2): 4206.1.jpg, 4206.2.jpg
4207. Reinhardt/Wurtele/Eckart - more connections, Author: from Debbie Reinhart, Locality: Ottawa, Ontario, Call Number: includes Wurtele in Germany&Quebec.doc, Date: 1 Jul 2004.
Files (6): 4207.1.jpeg, 4207.2.jpeg, 4207.3.jpeg, 4207.4.jpeg, 4207.5.jpeg, 4207.6.jpeg
4208. Re: Eckart migration from Wuerttemburg, Author: from Debbie Reinhart, Locality: Ottawa, Ontario, Date: 1 Jul 2004, 1:10 PM MST.
Files (2): 4208.1.jpg, 4208.2.jpg
4212. William F Dennis Death Record, Publisher: California Death Records, Date: 3 Dec 1969, Locality: Santa Clara County, CA, Date: 15 Jul 2004, Other surname(s): Kindred.
File: 4212.jpeg
4213. RE: William F Dennis Death, Author: from Lou Eckart Moody, Locality: San Diego, CA, Date: 15 Jul 2004, Other surname(s): Barth; Faye.
File: 4213.jpeg
4214. RE: William F Dennis Death, Author: Lou Eckart Moody, Locality: San Diego, CA, Date: 15 Jul 2004 (2nd message), Other surname(s): Oehlmann; Akaka; Hilmer; Coford.
• Page 2: CA Death Records from Hilmer Oehlmann, father and son
• Page 3: CA Death Record for Helen Johnson Oehlmann, wife of Hilmer Oehlmann
Files (3): 4214.1.jpeg, 4214.2.jpeg, 4214.3.jpeg
4215. RE: William F Dennis Death, Author: Lou Eckart Moody, Locality: San Diego, CA, Date: 16 Jul 2004.
File: 4215.jpeg
4217. RE: Hilmer Oehlmann, Author: Bob Eckart, Locality: Sun City, AZ, Date: 16 Jul 2004, Other surname(s): Cross; Huckins.
• page 2: CA Death Record for Lenore Oehlmann Huckins
Files (2): 4217.1.jpeg, 4217.2.jpeg
4219. 1880 Census, Locality: Pompey, Onondaga, New York, Page(s): 212D, Date: 3 Jul 2004, Other surname(s): Marsh; Cooper.
File: 4219.jpeg
4222. 1880 Census, Locality: South Alabama, Genesee, New York, Page(s): 350B, Date: 17 Jul 2004, Other surname(s): Ford; Webster.
Files (2): 4222.1.jpeg, 4222.image (4222.image)
4227. The Chronology and Genealogy of the Spicer Family, Author: by Sterling LeRoy Spicer, Publisher: originally published in The United Counties Packet, Date: copy received Jul 2004 from Grenville County Historical Society, Other surname(s): Bass; Knapp; Martin; Mosher; Pike; Young; Youker; Perrin.
Files (4): 4227.1.jpg, 4227.2.jpg, 4227.3.jpg, 4227.4.jpg
4228. Spicer Chronology, Author: by unknown author, Date: copy received Jul 2004 from Grenville County Historical Society, Other surname(s): Martin; Mosher; Oatman; Young; Warren.
Files (3): 4228.1.jpg, 4228.2.jpg, 4228.3.jpg
4229. Gallagher Bible photos; Family Registry, Author: from Mary Cline, Date: 10 Jul 2004, Locality: Portola Valley, CA, Other surname(s): Burwell; Church; Weaver; Cline; Dickson; Hubinger; Mahoney.
Files (7): 4229.2.jpg, 4229.3.jpg, 4229.4.jpg, 4229.5.jpg, 4229.6.jpg, 4229.7.jpg, 4229.8.jpg
4234. Nettleton Newsletter, Author: by George Nettleton, Date: July 2004, Other surname(s): Baldwin; Chatfield; Smith; Ufford.
Files (4): 4234.1.jpeg, 4234.2.jpeg, 4234.3.jpeg, 4234.4.jpeg
4235. FGR of George Nettleton & Rebecka ___?___, Publisher: Family Search Ancestral File, Date: 24 Jul 2004, Other surname(s): Hull.
File: 4235.jpeg
4239. Personal Conversations with Virgie Houseman Mills, Author: by David W. Mills, Locality: Palm Desert, CA, Date: late 1980s, Document Location: file missing; 31 October 2024, Other surname(s): Andrews; Cross; Isenhower; Major; Taylor.
4240. Ruben Smith Isenhower, Date: born 16 Oct 1879, Missouri, Publisher: Family Search IGI, Date: 28/29 Jul 2004, Other surname(s): Broadhurst.
File: 4240.jpeg
4241. Virgie Houseman Mills Death Record, Date: 19 Nov 1997, Locality: Riverside County, CA, Publisher: California Death Records, Date: 28 Jul 2004, Other surname(s): Eisenhower; Isenhower; Major.
File: 4241.jpg
4243. 1880 Census, Locality: MIlford, Barton, Missouri, Page(s): 449A, Date: 28 Jul 2004, Other surname(s): Isenhower; Broadhurst.
File: 4243.jpeg
4245. Willy Clyde Cross, Date: 22 Mar 1956, Locality: Santa Barbara County, CA, Publisher: California Death Records, Date: 28 Jul 2004, Other surname(s): Major; Taylor.
File: 4245.jpeg
4246. George Herbert Cross, Date: 3 Nov 1950, Locality: Santa Barbara County, CA, Publisher: California Death Records, Date: 29 Jul 2004, Other surname(s): Cooper.
Files (3): 4246.1.jpeg, 4246.2.jpeg, 4246.3.jpeg
4257. Email from Mary Cline, Locality: Portola Valley, CA, Date: 27 Jul 2004, Other surname(s): Pickerel.
• Page 2: Death date of William W. Gallagher, Michigan Department of Community Health website, Genealogical Death Indexing System
Files (2): 4257.1.jpeg, 4257.2.jpeg
4258. Genealogical Death Indexing System, 1867-1897, Publisher: Michigan Department of Community Health, Date: 31 Jul 2004, Other surname(s): Aldrich; Balmer; McQueen; Turrell.
Files (9): 4258.1.jpeg, 4258.2.jpeg, 4258.3.jpeg, 4258.4.jpeg, 4258.5.jpeg, 4258.6.jpeg, 4258.7.jpeg, 4258.8.jpeg, 4258.9.jpeg
4260. 1880 Census, Locality: Brockway, St. Clair, Michigan, Page(s): 224B, Date: 31 Jul 2004, Other surname(s): Balmer; Knox.
File: 4260.jpeg
4262. Of Plymouth Plantation, Author: by William Bradford, Author: A New Edition by Samuel Eliot Morison, Publisher: Alfred A. Knopf, Locality: New York, Date: 1998, Document Location: Mills Library.
Files (3): 4262.Title.jpg, 4262.59.jpg, 4262.441.jpg
4265. 1881 Canada Census, Locality: Chatham, Kent, Ontario, Page(s): District 180, Sub-District I, Division 1, page 70, Date: 31 Jul 2004, Scan/Download Date: 16 Apr 2023, Other surname(s): Gillett; Mills.
Files (2): 4265.1.jpg, 4265.2.jpeg
4266. 1880 Census, Locality: Neola, Pottawattamie, Iowa, Page(s): 89C, Date: 2 Aug 2004, Scan/Download Date: 18 Feb 2022, Other surname(s): Mills.
Files (2): 4266.1.jpeg, 4266.2.jpeg
4269. James Balmer, Publisher: Family Search IGI, Call Number: Batch No. C118044, Date: 31 Jul 2004.
File: 4269.jpeg
4273. 1881 Canada Census, Locality: Chatham, Kent, Ontario, Page(s): District 180, Sub-District G, Division 2, page 19, Household Number 92, Date: 3 Aug 2004, Other surname(s): Arnold; Mills.
File: 4273.jpeg
4274. 1881 Canada Census, Locality: Chatham, Kent, Ontario, Page(s): District 180, Sub-District G, Division 2, page 8, Household Number 36, Date: 2 Aug 2004, Other surname(s): Arnold; Bolton.
File: 4274.jpeg
4278. Email from Barb, Pottawatamie County Genealogical Society, Locality: Iowa, Date: 12 Aug 2004, Other surname(s): Mills.
File: 4278.jpeg
4281. Mohlers (multiple emails), Author: from Laura Hein, Locality: Severna Park, MD, Date: written 18 Aug 2004, Submitter: forwarded by Lori Schaeffer Mills, Other surname(s): Weightman; Stark.
Files (7): 4281.1.jpeg, 4281.2.jpeg, 4281.3.jpeg, 4281.4.jpeg, 4281.5.jpeg, 4281.6.jpeg, 4281.7.jpeg
4282. Henry Mohler Sr Monument, Publisher: Mohler Family Photos, Locality: Mohler Church of the Brethren Church Cemetery, Ephrata, PA, Other surname(s): Bollinger.
File: 4282.jpg
4283. Henry Mohler, Sr., Publisher: The Mohler Family Tree, Date: 19 Aug 2004.
Files (2): 4283.1.jpeg, 4283.2.jpeg
4284. Descendants of Israel Mohler, b 1810, Publisher: The Mohler Family Tree, Date: 19 Aug 2004, Other surname(s): Lesher, Document Location: Mohler.
Source 4284
Files (4): 4284.1.jpeg, 4284.2.jpeg, 4284.3.jpeg, 4284.4.jpeg
4285. Pedigree Chart from Israel Mohler, b 1810, Author: Lance Mohler, Date: updated 16 Mar 2004, Document Location: The Mohler Family Tree Web Site, Date: 19 Aug 2004, Other surname(s): Stark.
File: 4285.jpeg
4286. Pedigree Chart from Rebecca Mohler, b 1802, Author: Lance Mohler, Date: updated 16 Mar 2004, Document Location: The Mohler Family Tree Web Site, Date: 19 Aug 2004, Other surname(s): Bollinger; Landes; Moore.
File: 4286.jpeg
4287. Henry Mohler Sr., Author: Martin-Frazer Genealogy, Publisher: GenCircles, Date: 20 Aug 2004.
File: 4287.jpeg
4289. Email from Lou Eckart Moody, Locality: San Diego, CA, Date: 22 Jul 2004, Other surname(s): Dennis; Kindred.
File: 4289.jpeg
4290. Letter with Descendants of Joseph Crockett & Elizabeth Moore Woodson, Author: by John R. Woods, Sr., Date: 13 Aug 2004, Locality: St. Louis, MO.
Files (4): 4290.01.jpeg, 4290.02.jpeg, 4290.03.jpeg, 4290.04.jpeg
4291. Descendants of Joseph Crockett & Elizabeth Moore Woodson, Author: by John R. Woods, Sr., Locality: St. Louis, MO, Date: Jul 2004.
Files (11): 4291.01.jpeg, 4291.21.jpeg, 4291.27.jpeg, 4291.41.jpeg, 4291.42.jpeg, 4291.43.jpeg, 4291.44.jpeg, 4291.45.jpeg, 4291.48.jpeg, 4291.51.jpeg, 4291.52.jpeg
4292. Tucker Woodson II, Author: Woodson Connections, Judith Woodson Martin, Publisher: GenCircles, Date: 21 Aug 2004, Other surname(s): Hughes.
Files (2): 4292.1.jpeg, 4292.2.jpeg
4294. Sadie J. Sheaffer Death Certificate, Date: 22 Jul 1940, Locality: Harrisburg State Hospital, Susquehanna Township, Dauphin County, Publisher: Commonwealth of Pennsylvania, Call Number: #65596, Document Location: original with Lori Schaeffer Mills, Date: 21 Jul 2004.
File: 4294.jpg
4295. Zena Walter, Author: Social Security Death Index, Scan/Download Date: 26 Dec 2022, Other surname(s): Stewart.
File: 4295.jpg
4298. 1930 Census, Locality: Richland Township, Ogemaw, Michigan, Date: 17 Apr 1930, Page(s): ED 65-14, Sheet No. 4A, Document Location: Ancestry @Mesa FHL, Date: 10 Sep 2004, Other surname(s): Mills.
File: 4298.jpeg
4299. 1850 Census, Locality: Wilmington, New Castle, Delaware, Date: 19 Aug 1850, Page(s): 159, Document Location: Ancestry @Mesa FHL, Date: 10 Sep 2004, Other surname(s): Barr.
Files (2): 4299.1.jpg, 4299.2.jpg
4301. 1850 Census, Locality: Avon, Oakland, Michigan, Date: 17 Aug 1850, Page(s): 18, Document Location: Ancestry @Mesa FHL, Date: 10 Sep 2004, Scan/Download Date: 21 Jun 2023, Other surname(s): Hubbell; Clark.
File: 4301.jpg
4302. 1850 Census, Locality: Fabius, Onondaga, New York, Date: 18 Sep 1850, Page(s): 257-8, Date: 10 Sep 2004 & 29 Sep 2020, Other surname(s): Clark.
File: 4302.png
4303. 1870 Census, Locality: Phelps, Onondaga, New York, Date: 1 Jun 1870, Page(s): 352 and following, Document Location: Ancestry courtesy Bill Bindeman, Date: 12 Sep 2004, Other surname(s): Hoyt.
• Orleans Post Office
File: 4303.jpg
4311. Town of Bedford, Westchester County, New York, Publisher: Bedford Historical Records, Volume 2, Publisher: published by the Town of Bedford, 1976, Document Location: NY State Library, 3 Oct 1988, Scan/Download Date: 5 Jul 2023, Other surname(s): Roberts; Mills; Holmes.
• Minutes of Town Meetings, 1784-1841
Files (3): 4311.Bedford History.jpg, 4311.3.jpeg, 4311.7.jpeg
4312. Town of Bedford, Westchester County, New York, Publisher: Bedford Historical Records, Volume 3, Publisher: published by the Town of Bedford, 1976, Document Location: NY State Library, 3 Oct 1988, Other surname(s): Mills; Holmes.
• Minutes of Town Meetings, 1784-1841
Files (3): 4312.iii.jpeg, 4312.iv.jpeg, 4312.252.jpeg
4314. Louise Redington Hewlett, Date: 23 May 1959, Locality: San Francisco County, CA, Publisher: California Death Records, Date: 16 Sep 2004, Other surname(s): Hay.
File: 4314.jpeg
4315. Ada Hay & William Redington, Document Location: Cuyahoga County Marriage Index, Locality: Vol. 0021; Page 0359; Page Match 87, Date: 17 Sep 2004.
• Includes copy of Marriage License & Certificate
Files (2): 4315.1.jpg, 4315.2.jpg
4316. 1930 Census, Locality: San Francisco, San Francisco, California, Date: 2 Apr 1930, Page(s): ED 38-209, Sheet No. 2A, Document Location: Ancestry @Mesa FHL, Date: 17 Sep 2004, Other surname(s): Hewlett; Redington.
File: 4316.jpeg
4319. 1850 Census, Locality: La Fayette, Onondaga, New York, Date: 8 Sep 1850, Page(s): 214, Document Location: Ancestry @Mesa FHL, Date: 17 Sep 2004, Other surname(s): Knapp.
File: 4319.jpeg
4320. FGR of Ezra Knapp & Mary or Polly Hall, Publisher: Family Search IGI, Call Number: SL film #457382, Date: 19 Sep 2004.
Files (2): 4320.1.jpeg, 4320.2.jpeg
4323. 1930 Census, Locality: Vallejo, Solano, California, Date: 3 Apr 1930, Page(s): ED 48-36, Sheet No. 2B, Document Location: Ancestry @Mesa FHL, Date: 17 Sep 2004, Other surname(s): Wilson; Walter.
File: 4323.jpeg
4324. 1860 Census, Locality: Avon, Oakland, Michigan, Date: 6 Jun 1860, Page(s): 459, Document Location: Ancestry @Mesa FHL, Date: 17 Sep 2004, Other surname(s): Hubbell.
File: 4324.jpg
4325. 1860 Census, Locality: Fabius, Onondaga, New York, Date: 19 Jul 1860, Page(s): 717, Document Location: Ancestry @Mesa FHL, Date: 17 Sep 2004, Other surname(s): Clark.
• Pompey Post Office
File: 4325.jpeg
4326. 1920 Census, Locality: Goshen, Elkhart, Indiana, Date: 15 Jan 1920, Page(s): ED 21, Sheet 9A, Document Location: Ancestry @Mesa FHL, Date: 17 Sep 2004, Other surname(s): Mills; Burtch.
File: 4326.jpeg
4328. Issiah [sic] Clark, Submitter: Correne Hungerford, Bridgewater, NY 13313, Publisher: Family Search Pedigree Resource File, Date: 20 Sep 2004, Other surname(s): Hall.
File: 4328.jpeg
4329. Jabey [sic] Clark, Submitter: Correne Hungerford, Bridgewater, NY 13313, Publisher: Family Search Pedigree Resource File, Date: 20 Sep 2004, Other surname(s): Hall.
File: 4329.jpeg
4333. LaFayette (Pompey West Hill) Cemetery, Locality: Town of LaFayette, New York, Author: submitted by Kathy Crowell, Date: 20 Sep 2004, Other surname(s): Abbott; Baker; Hoyt; Knapp.
Files (3): 4333.1.jpeg, 4333.2.jpeg, 4333.4.jpeg
4334. Long Beach City Directories, Locality: Long Beach, Los Angeles County, CA, Date: 1925-1952, Document Location: Long Beach Public Library, Date: 8 Jan 1994, Other surname(s): Arritt.
Files (4): 4334.01.jpeg, 4334.02.jpeg, 4334.03.jpeg, 4334.04.jpeg
4335. Edith M. Arritt & Florence Edith Arritt, Publisher: California Death Records, Date: 22 Sep 2004, Other surname(s): Omstead.
File: 4335.jpeg
4339. Caleb Knapp 1; NIcholas Knapp; John Knapp, Publisher: Knapp Kin, Date: 24 Sep 2004, Other surname(s): Crissey; Clements; Smith; Lockwood.
Files (3): 4339.1.jpeg, 4339.2.jpeg, 4339.3.jpeg
4343. Andrew Degelmann Naturalization, Publisher: Court of Common Pleas, Hudson County, New Jersey, Date: Application: 8 Sep 1905, Date: Acceptance: 3 Oct 1905.
Files (2): 4343.1.jpg, 4343.2.jpg
4354. Pedigree Chart from John Hurlbut, b 1671, Author: Gerald Hankins Johnston Family by Gerald Hankins “Jerry” Johnston, Publisher: GenCircles, Date: 28 Sep 2004, Other surname(s): Deming.
File: 4354.jpeg
4355. Re: C&H Library, Author: by Connie Hunter, Date: 30 Sep 2004, Other surname(s): Eckart.
Files (3): 4355.1.jpg, 4355.2.jpg, 4355.3.jpg
4356. Letter to Florence Martin, Author: by HuWeen Zellar Hart, Date: 13 Feb 1987, Locality: Anderson, IN, Other surname(s): Berquist.
Files (2): 4356.1.jpeg, 4356.2.jpeg
4357. Letter to Lester Lewis, Author: by William R. Eckart, Date: 20 May 1957, Locality: Pasadena, CA, Submitter: original letter forwarded by Walter Lewis, received 10 Dec 1994, Document Location: Eckart genealogy binder.
Files (5): 4357.cover.jpg, 4357.1.jpeg, 4357.2.jpeg, 4357.3.jpeg, 4357.4.jpeg
4358. Harriet L Mills Death Record, Publisher: California Death Records, Date: 15 Oct 2004, Document Location: Eckart.
File: 4358.jpg
4359. 1880 Census, Locality: 5th Ward, San Francisco, San Francisco, California, Page(s): 588D, Date: 27 Apr 2004, Scan/Download Date: 22 Feb 2023, Other surname(s): Amy.
File: 4359.jpg
4360. David Williams Mills Obituary, Publisher: Los Angeles Times, Date: Friday, 30 Aug 1957, Document Location: Eckart genealogy binder.
File: 4360.jpg
4361. 1870 Census, Locality: 6th Ward, San Francisco, San Francisco, California, Page(s): 95, Date: 16 Oct 2004, Scan/Download Date: 27 Dec 2022, Other surname(s): Amy.
File: 4361.jpg
4362. 1860 Census, Locality: Marysville, Yuba, California, Date: 16 Oct 2004, Other surname(s): Amy.
File: 4362.jpg
4363. 1860 Census, Locality: Sacramento, Sacramento, California, Date: 16 Oct 2004, Scan/Download Date: 7 Apr 2023, Other surname(s): O’Brien; Moore; Clark.
File: 4363.jpg
4364. The Hydraulic Laboratories, Author: by William R. Eckart, Publisher: The Stanford Alumnus, Vol. 15, Date: Dec 1913, Submitter: courtesy Margaret Kimball, University Archivist, 1 Oct 2004, Locality: Stanford Univeristy, Stanford, CA.
• Includes list of publications by William Rankine Eckart while at Stanford, 1903-1927
Files (4): 4364.1.jpg, 4364.2.jpg, 4364.3.jpg, 4364.4.jpg
4365. Letter to Mr. W. R. Eckart, Author: by David S. Jordan, President, Stanford University, Date: 1 Oct 1903, Document Location: Stanford University Archives; DSJordan Papers, SC58, 1AA, Vol. 9, Date: 1 Oct 2004.
File: 4365.jpg
4366. Minutes of Meeting with President Jordan with the chemistry, engineering and education department, Subject: Meeting purpose: to discuss the proposal concerning the charge of tuition fees, Author: by Guido H. Marx, Associate Professor of Mechanical Engineering, Locality: Stanford University, CA, Date: 11 Mar 1909, Document Location: Stanford University Archives.
Files (5): 4366.01.jpeg, 4366.02.jpeg, 4366.08.jpeg, 4366.09.jpeg, 4366.18.jpeg
4367. Memo to Dr. David Starr Jordan, President, Leland Stanford Junior University, Author: by W. R. Eckart, Jr., Locality: Department of Mechanical Engineering, Stanford University, Date: 15 Mar 1909, Document Location: Stanford Univeristy Archives, Date: 1 Oct 2004.
Files (2): 4367.1.jpg, 4367.2.jpg
4368. The Application of the Pitot Tube to the Testing of Impulse Water-Wheels, Author: by William Rankine Eckart, A.M.I.Mech.E., Publisher: The Institution of Mechanical Engineers, Locality: in London, 7th January 1910, Page(s): 51, Document Location: Stanford University Archives, Call Number: Call Number 621.21 E19.
Files (5): 4368.1.jpg, 4368.2.jpg, 4368.4.5.jpg, 4368.6.7.jpg, 4368.8.9.jpg
4369. Letter to Dr. David Starr Jordan, Author: by W. R. Eckart, Jr., Date: 5 Jan 1911, Locality: Palo Alto, California, Document Location: Stanford University Archives, David Starr Jordan Papers, Date: received Oct 2004.
• original is water damaged
File: 4369.jpg
4371. Letter to Dr. Ray Lyman Wilbur, President, Stanford University, Author: by William Rankine Eckart, Professor of Mechanical Engineering, Date: 24 Mar 1923, Document Location: Stanford University Archives; obtained 1 Oct 2004.
• Original investment: $400
Files (5): 4371.1.jpg, 4371.2.jpg, 4371.3.jpg, 4371.2021.jpeg, 4371.2024.pdf
4372. Letter to Professor E. P. Lesley, Author: by W. R. Eckart, Date: 23 Nov 1925, Document Location: Stanford University Archives; obtained 1 Oct 2004.
File: 4372.jpg
4373. Letter to Dean Theodore J. Hoover, School of Engineering, Stanford University, Subject: Activities of Faculty, Author: by Arthur B. Domonoske, Exec. Head, Mechanical Engineering Dept., Date: 9 May 1927, Document Location: Stanford University Archives, obtained 1 Oct 2004.
• resignation of William Rankine Eckart, effective September 1, 1927
Files (3): 4373.1.jpeg, 4373.2.jpeg, 4373.3.jpeg
4374. Report of the Department of Mechanical Engineering for the Academic Year 1926-1927, Author: by Arthur B. Domonoske, Exec. Head, Mechanical Engineering Dept., Date: 27 June 1927, Document Location: Stanford University Archives; obtained 1 Oct 2004.
Files (2): 4374.1.jpg, 4374.8.jpg
4375. Harriet Louise Mills Death Certificate, Date: 17 Dec 1966, Locality: Pasadena, California, Publisher: State of California, Department of Health Services, Date: 9 Nov 2004, Document Location: genealogy file folder, Other surname(s): Eckart.
File: 4375.jpg
4376. 1930 Census, Locality: Turlock, Stanislaus, California, Call Number: ED No. 50-45, Sheet 7A, Publisher: Mesa FHL, 11 Nov 2004, Other surname(s): Hume.
File: 4376.jpeg
4377. 1900 Census, Locality: San Francisco, San Francisco, California, Call Number: ED 34, Sheet 3A, Date: 30 Aug 2006, Scan/Download Date: 14 Apr 2025, Other surname(s): Lawrence; Martin.
Files (3): 4377.1.png, 4377.2.png, 4377.3.jpg
4378. 1860 Census, Locality: Columbus PO, St. Clair, Michigan, Document Location: Ancestry @Mesa FHL, Date: 11 Nov 2004, Other surname(s): Hubbell; Reddick.
File: 4378.jpeg
4379. 1910 Census, Locality: San Francisco, San Francisco, California, Call Number: ED 278, Sheet 1B, Document Location: Mesa FHL, 11 Nov 2004, Other surname(s): Redington; Hay.
File: 4379.jpeg
4380. 1900 Census, Locality: San Francisco, San Francisco, California, Document Location: Mesa FHL, 11 Nov 2004, Date: 22 Nov 2007, Other surname(s): Redington.
File: 4380.jpeg
4381. Email exchange with Milton L. Wagy, Author: Local Historian Librarian, Ellensburg (WA) Public Library, Date: 19 Nov 2004, Other surname(s): Mills; Cannon.
Files (2): 4381.1.jpeg, 4381.2.jpeg
4385. Email exchange with Milton L. Wagy, Author: Local Historian Librarian, Ellensburg (WA) Public Library, Date: 24 Nov 2004, Other surname(s): Beail; Cannon; Mills.
Files (3): 4385.1.jpeg, 4385.2.jpeg, 4385.3.jpeg
4386. Beail Families, Author: International Genealogical Index Download, Other surname(s): Clark; Dennis; Shaumloeffel; Davis.
Files (2): 4386.1.jpeg, 4386.2.jpeg
4387. 1900 Census, Locality: West Kittitas Precinct, Kittitas, Washington, Date: 25 Jun 1900, Call Number: ED 26, Sheet 10B, Publisher: Ancestry via Bill Bindeman, Date: 27 Nov 2004, Other surname(s): Mills; Cannon.
File: 4387.jpg
4388. FGR of William John Beail & Carrie Shaumloeffel, Publisher: Family Search IGI, Date: 27 Nov 2004.
File: 4388.jpeg
4389. FGR of Everett Earl Beail & Adah Violet Mills, Publisher: Family Search IGI, Date: 27 Nov 2004.
File: 4389.jpeg
4391. FGR of William John Beal & Carrie Shaumloeffel, Publisher: Family Search Ancestral File, Date: 27 Nov 2004, Other surname(s): Beail.
File: 4391.jpeg
4392. FGR of Lorenzo L. Beal & Sophia Amelia McDonald, Publisher: Family Search Ancestral File, Date: 27 Nov 2004, Other surname(s): Beail.
Files (2): 4392.1.jpeg, 4392.2.jpeg
4393. 1880 Census, Locality: Arkansas River, Fremont, Colorado, Page(s): 515A, Date: 27 Nov 2004, Other surname(s): Beail.
File: 4393.jpeg
4394. 1880 Census, Locality: Arkansas River, Fremont, Colorado, Page(s): 517A, Date: 27 Nov 2004, Other surname(s): Beail.
File: 4394.jpeg
4395. Carrie Schaumloeffel, Publisher: IGI Individual Record, Call Number: Film No. 537911, Date: 27 Nov 2004.
File: 4395.jpeg
4397. FGR of James Henry Cannon & Lydia Gamwell Babcock, Publisher: Family Search IGI, Date: 28 Nov 2004.
File: 4397.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