Sources
Sources
5001. Decree of Settlement of Accounts and Final Distribution, Author: Estate of Mary Walter, Deceased, Date: 17 Aug 1908, Publisher: Superior Court, County of Solano, California, Other surname(s): Harrier; Wilson.
Files (5): 5001.1.jpeg, 5001.2.jpeg, 5001.3.jpeg, 5001.4.jpeg, 5001.5.jpeg
5004. Notes from Clifford McMillin, Locality: Ringsted, IA, Date: 6 Nov 1989, Other surname(s): Robinson; Read; Nettleton; McLean; Briggs; Martin.
Files (9): 5004.1.jpeg, 5004.2.jpeg, 5004.3.jpeg, 5004.4.jpeg, 5004.5.jpeg, 5004.6.jpeg, 5004.7.jpeg, 5004.8.jpeg, 5004.9.jpeg
5005. My Friend Went Home!, Subject: Tribute to Doris Andersen, Author: by Helen Mitchell Smith, Locality: Los Angeles, California, Date: 9 Jan 2001, Other surname(s): Short.
File: 5005.jpg
5006. 1910 Census, Locality: Hayes, Custer, Nebraska, Date: 30 Apr 1910, Page(s): ED 81, Sheet 3B, Date: 11 Oct 2005, Other surname(s): Short; Brown.
File: 5006.jpeg
5010. Cottrell and Wards, Author: E-mail from Linda Sanders, Locality: Wisconsin, Date: 14 Oct 2005, Other surname(s): Westcott; Ward; Kellogg; Spencer; Tobey; Smith; Sherman.
Files (6): 5010.1.jpg, 5010.2.jpg, 5010.3.jpg, 5010.4.jpg, 5010.5.jpg, 5010.6.jpg
5011. Sailor of Early Days Clears for Last Port, Publisher: Unknown newspaper, probably Detroit, Date: 1907, Submitter: received via e-mail from Linda Cottrell-Sanders, Locality: Wisconsin, Date: 15 Oct 2005, Other surname(s): Westcott; Robinson; Cottrell.
File: 5011.jpg
5012. Funeral of Mrs. Geo. H. Cottrell, Publisher: Unknown newspaper, probably Detroit, Date: 18 Sep 1905, Submitter: received via e-mail from Linda Cottrell-Sanders, Locality: Wisconsin, Date: 15 Oct 2005, Other surname(s): Westcott; Robinson.
File: 5012.jpg
5014. Westchester County Loyalists, Author: E-mail from Linda Sanders, Locality: Wisconsin, Date: 17 Oct 2005, Other surname(s): Cottrell.
Files (2): 5014.1.jpeg, 5014.2.jpeg
5016. George H. Cottrell, Author: Pam and Eric’s Family, Publisher: GenCircles, Date: 15 Oct 2005, Other surname(s): Crequi.
File: 5016.jpeg
5017. George Cottrell, Author: Pam and Eric’s Family, Publisher: GenCircles, Date: 18 Oct 2005, Other surname(s): Crequi.
Files (2): 5017.1.jpeg, 5017.2.jpeg
5018. FGR of George Cottrell & Archange Mesny, Publisher: FamilySearch™ Ancestral File v4.19, Date: 15 Oct 2005, Other surname(s): Petit.
File: 5018.jpeg
5019. 1880 Census, Locality: Port Huron, St. Clair, Michigan, Page(s): 329A, Date: 19 Oct 2005, Other surname(s): Geel.
File: 5019.jpeg
5020. Corresta A. Geel Individual Record, Submitter: Dorothy Conner Mathison, Hillpoint, WI 53937, Call Number: 238410-0125103001013, Publisher: FamilySearch™ Pedigree Resource File, Date: 19 Oct 2005, Other surname(s): Parmaly; Bates.
File: 5020.jpeg
5021. 1880 Census, Locality: 4th Ward, Port Huron, St. Clair, Michigan, Page(s): 380B, Date: 19 Oct 2005, Other surname(s): Bates.
File: 5021.jpeg
5023. Cummings S. Geel, Publisher: FamilySearch™ IGI v5.0, Date: 21 Oct 2005, Other surname(s): Hitchings.
File: 5023.jpeg
5024. Herbert Geel, Publisher: FamilySearch™ IGI v5.0, Date: 21 Oct 2005, Other surname(s): Ross, Other surname(s): Hitchings; Ross.
File: 5024.jpeg
5025. 1900 Census, Locality: Port Huron, St. Clair, Michigan, Date: 1 Jun 1900, Page(s): ED 105; Sheet No. 1A, Date: 21 Oct 2005, Other surname(s): Geel; Hitchings.
File: 5025.jpg
5026. 1870 Census, Locality: Port Huron, St. Clair, Michigan, Date: 11 Aug 1870, Page(s): 24 (old), Date: 22 Oct 2005, Other surname(s): Kimball.
File: 5026.jpeg
5027. 1900 Census, Locality: Port Huron, St. Clair, Michigan, Locality: 15th Street, Date: 1 Jun 1900, Page(s): ED 98; Sheet No. 18B, Date: 22 Oct 2005, Other surname(s): Kimball; Williams.
File: 5027.jpeg
5028. Genealogical Death Indexing System, 1867-1897, Publisher: Michigan Department of Community Health, Date: 24 Oct 2005, Other surname(s): Kimball.
File: 5028.jpeg
5029. 1870 Census, Locality: Thornton PO, Kimball twp, St. Clair, Michigan, Date: 6 Jul 1870, Page(s): 4 (old), Date: 24 Oct 2005, Other surname(s): Kimball.
File: 5029.jpeg
5030. Children of George and Submit Cottrell, Author: E-mail from Linda Sanders, Locality: Wisconsin, Date: 21 Oct 2005, Other surname(s): Bell; Smith; Patton; Woodbury.
Files (3): 5030.1.jpeg, 5030.2.jpeg, 5030.3.jpeg
5031. Genealogy of the Exline and Axline Family, Author: by Edythe Wilson Thoesen, Boulder, Colorado, Author: and Emma Miller Exline, Dallas, Texas, Author: and Leo L. Holz, Los Angeles, California, Publisher: privately printed, Date: undated, Document Location: book in the possession of Joan Eckart, San Francisco, CA, Date: selected pages copied October 2005.
Files (11): 5031.001.jpg, 5031.017.jpeg, 5031.018.019.jpeg, 5031.020.021.jpeg, 5031.158.jpeg, 5031.159.jpeg, 5031.160.jpeg, 5031.195.jpeg, 5031.208.jpeg, 5031.210.jpeg, 5031.211.jpeg
5033. Deed; Christian Bowman and Mathias Walter, Locality: Columbiana County, Ohio, Volume 9, page 207, Author: transcribed by Millie Walters O’Dell, received 9 Apr 1993 from her.
Files (4): 5033.1.jpeg, 5033.2.jpeg, 5033.3.jpg, 5033.4.jpeg
5034. Letter to Mildred Walters O’Dell, Warren, OH, Author: from Walter H. Lewis, Yakima, WA, Date: 27 Mar 1993, Submitter: received 1 Apr 1993 from Walter Lewis, Other surname(s): Bowman.
Files (4): 5034.1.jpeg, 5034.2.jpeg, 5034.3.jpeg, 5034.4.jpeg
5036. Le Mars City Cemetery, Plymouth County, Iowa, Date: 10 Nov 2005, Other surname(s): Gosting; Walter.
File: 5036.jpg
5038. Walter Family Photographs, Submitter: from Walter Lewis, Yakima, WA, Date: received Jan 1988, Other surname(s): Wilson; Lee.
• Ravenswood, California is East Palo Alto
Files (7): 5038.1.jpg, 5038.2.jpg, 5038.3.jpg, 5038.4.jpg, 5038.5.jpg, 5038.6.jpg, 5038.7.jpg
5039. 1900 Census, Locality: Hoquiam, Chehalis, Washington, Date: 6 & 9 Jun 1900, Page(s): ED 11; Sheet No. 5A, Date: 12 Nov 2005, Other surname(s): Soule.
• Includes search results.
Files (2): 5039.1.jpeg, 5039.2.jpeg
5040. 1870 Census, Locality: Fort Madison, Lee, Iowa, Date: 1 Jul 1870, Page(s): 79, Date: 12 Nov 2005, Other surname(s): Soule; Fensley.
File: 5040.jpeg
5044. Joseph Thomas Soule, Author: Soule/Sparling Family, Publisher: GenCircles, Date: 12 Nov 2005, Other surname(s): Follansbee; Fensley.
File: 5044.jpeg
5045. Ruth Soule, Author: Soule/Sparling Family, Publisher: GenCircles, Date: 12 Nov 2005, Other surname(s): Schofield.
File: 5045.jpeg
5048. George Soule, Mayflower Passenger, Author: Soule/Sparling Family, Publisher: GenCircles, Date: 12 Nov 2005, Other surname(s): Buckett; Beckett.
File: 5048.jpeg
5050. History of Seville, Ohio 1816 – 1941, Author: compiled and edited by Zola F. Murray, Publisher: The Banner-Press, Wadsworth, Ohio, Date: 1941, Document Location: received from Medina County Historical Society, Other surname(s): Hay.
Files (4): 5050.Title.jpg, 5050.22.23.jpg, 5050.24.25.jpg, 5050.54.jpg
5051. Walter Hay, Date: 8 Feb 1936, Locality: Erie County, Ohio, Publisher: Ohio Death Certificate Index, Publisher: Ohio Historical Society, Date: 16 Nov 2005.
File: 5051.jpg
5052. Walter Hay, Publisher: FamilySearch™ IGI v5.0, Date: 16 Nov 2005, Other surname(s): Leaton.
File: 5052.jpg
5053. Dear Sister, Author: letter from Frederick Jonathan Walter, Locality: Vallejo, CA, Date: 17 Jul 1937, Submitter: copy received from Walter Lewis, Yakima, WA, Document Location: original in Eckart genealogy binder, Other surname(s): Stewart.
Files (2): 5053.1.jpg, 5053.2.jpg
5054. Now Back In 1870.., Publisher: Vallejo Times-Herald, Date: 31 May 1940, Locality: Vallejo, CA, Other surname(s): Walter.
File: 5054.jpg
5055. Jeanne’s Dad, Author: by Don Mills, Locality: Arcadia, CA, Date: 20 Nov 2005, Other surname(s): Dignam.
File: 5055.jpeg
5062. Katherine Madden Death Certificate, Date: 23 Jul 1949, Locality: Baltimore, Maryland, Publisher: Baltimore City Health Department, Call Number: G-76590, Document Location: Maryland State Archives; Original with Lori Mills, Date: 11 Jan 2006.
File: 5062.jpg
5063. 1870 Census, Locality: Long Valley Township, Lassen, California, Date: 15 Jun 1870, Page(s): 2 (old), Date: 30 May 2005, Scan/Download Date: 6 Apr 2023, Other surname(s): Robinson.
File: 5063.jpg
5068. Eckart Family of Quebec, Author: from Anne Bury, Locality: Calgary, Alberta, Date: 8 Feb 2006, Other surname(s): Gethings.
File: 5068.jpg
5069. 1881 Canadian Census, Locality: Ste-Antoine Ward, Montreal, Quebec, Document Location: SL Film #1375855, Other surname(s): Gethings; Eckart.
File: 5069.jpeg
5073. Fwd: Eckart Family, Author: from Anne Bury, Locality: Calgary, Alberta, Date: 9 Feb 2006, Other surname(s): Gethings; Armstrong; Lundh; Hepworth; Price; Stewart; Shephard; Shibley.
• Also includes Descendants Chart from Anna Eckart, b 1833
Files (2): 5073.1.jpeg, 5073.2.jpg
5074. FGR of Thomas Currie & Jane Elizabeth Pollack, Publisher: FamilySearch™ Ancestral File v4.19, Date: 9 Feb 2006, Other surname(s): Pollack.
Files (2): 5074.1.jpeg, 5074.2.jpeg
5075. Captain and Mrs. Kendall to Celebrate 50th Anniversary, Publisher: The Port Huron Times Herald, 28 Jan 1940, page 8, Document Location: Blue Water Family Backgrounds, St. Clair County Family History Group, Spring 2006, Other surname(s): Currie.
File: 5075.jpeg
5076. 1900 Census, Locality: Algonac, St. Clair, Michigan, Date: 9 & 10 Jun 1900, Page(s): ED 79; Sheet No. 12A, Date: 11 Feb 2006, Other surname(s): Currie; Kendall.
File: 5076.jpg
5090. 1860 Census, Locality: Rochester, Avon Township, Oakland, Michigan, Date: 7 Jun 1860, Page(s): 34 (old), Date: 23 Feb 2006, Other surname(s): Clark.
File: 5090.jpg
5091. 1850 Census, Locality: Middlebury Township, Shiawassee, Michigan, Date: 30 Sep1850, Date: 22 Feb 2006, Scan/Download Date: 2 Apr 2022, Other surname(s): Clark.
File: 5091.jpg
5092. 1840 Census, Locality: Plymouth, Wayne, Michigan, Date: 23 Feb 2006, Other surname(s): Terrill; Turrell.
File: 5092.jpg
5093. 1840 Census, Locality: Canton Township, Wayne, Michigan, Date: 23 Feb 2006, Other surname(s): Clark.
• Includes Map of Canton Township, Wayne County, Michigan.
Files (2): 5093.1.jpeg, 5093.2.jpeg
5095. 1830 Census, Locality: Ann Arbor, Washtenaw, Michigan Territory, Call Number: 159, Date: 23 Feb 2006, Other surname(s): Clark.
File: 5095.jpg
5096. Moses Clark and Amos Hicks, Locality: of Monroe County, New York, Date: 1 Feb 1826, Locality: Detroit, Michigan Land Office.
• General Land Office land grant
File: 5096.jpg
5097. Moses Clark, Locality: of Washtenaw County, Michigan, Date: 3 Jul 1826, Locality: Detroit, Michigan Land Office, Document Location: General Land Office Records website.
File: 5097.jpg
5099. 1820 Census, Locality: Gates Township, Genesee County (now Monroe), New York, Date: 23 Feb 2006, Other surname(s): Clark.
File: 5099.jpg
5100. 1810 Census, Locality: Northampton, Genesee, New York, Page(s): 148, Date: 23 Feb 2006, Other surname(s): Clark.
File: 5100.jpeg
5101. From The Diary of John Geddes, Publisher: Seat of the Revolution, Date: downloaded 23 Feb 2006, Other surname(s): Geddes.
File: 5101.jpg
5106. 1910 Census, Locality: Oroville, Butte, California, Date: May 1910, Page(s): ED 16, Sheet 46A, Date: 27 Feb 2006, Other surname(s): Eckart; Russell.
File: 5106.jpeg
5109. 1930 Census, Locality: Penn Township, St. Joseph, Indiana, Date: 19 & 21 Apr 1930, Page(s): ED 71-90; Sheet No. 11B, Date: 2 Mar 2006, Other surname(s): Carlisle; Weinrichter.
File: 5109.jpeg
5134. 1920 Census, Locality: Zion, Lake, Illinois, Date: 6 Jan 1920, Page(s): ED 244; Sheet No. 3B, Date: 13 Mar 2006, Other surname(s): Edwards; Mills.
File: 5134.jpg
5135. 1860 Census, Locality: St. Clair, St. Clair, Michigan, Date: 17 Jul 1860, Page(s): 599, Date: 13 Mar 2006, Other surname(s): Conger.
File: 5135.jpeg
5136. 1880 Census, Locality: Toledo, Lucas, Ohio, Page(s): 111D, Date: 13 Mar 2006, Other surname(s): Conger.
File: 5136.jpeg
5138. 1920 Census, Locality: Zion, Lake, Illinois, Date: 16 Jan 1920, Page(s): ED 244; Sheet No. 13B, Date: 13 Mar 2006, Other surname(s): Barron.
File: 5138.jpg
5139. Barron Deaths, Publisher: Illinois Statewide Death Index (1916-1950), Date: 13 Mar 2006, Scan/Download Date: 21 Dec 2022, Scan/Download Date: 26 Apr 2023, Other surname(s): Mills; Edwards.
Files (2): 5139.1.jpg, 5139.2.jpeg
5143. 1880 Census, Locality: Township 106, Lake, Dakota Territory, Page(s): 177C, Date: 14 Mar 2006, Other surname(s): Luce; Hay.
File: 5143.jpeg
5144. 1870 Census, Locality: Mt. Gilead, Morrow, Ohio, Date: 18 Jun 1870, Page(s): 2 (old), Date: 14 Mar 2006, Other surname(s): Hay; Pollock.
File: 5144.jpeg
5157. Ancestry of Elizabeth Tilley, Author: by Gail Ann Adams, Publisher: The Howland Quarterly, Vol. 71, Date: March 2006.
Files (3): 5157.10.11.jpg, 5157.11.12.jpg, 5157.Pedigree.jpg
5162. 1870 Census, Locality: Dennards Bluff PO, Beat No. 5, Monroe County, Alabama, Date: 11 Jul 1870, Page(s): 477, Date: 9 Apr 2006, Other surname(s): McCorney; Fountain.
• Includes information about Jones S. Fountain
Files (2): 5162.1.jpeg, 5162.2.jpeg
5163. Charles Elliott, Publisher: FamilySearch™ U.S. Social Security Death Index, Date: 10 Apr 2006.
File: 5163.jpeg
5164. Vincent Crouchley, Publisher: FamilySearch™ U.S. Social Security Death Index, Date: 10 Apr 2006.
File: 5164.jpeg
5165. Early Marysville Founded on Lumbering Industry, Publisher: Port Huron (MI) Times Herald, Date: 10 Oct 1972, Document Location: original at Marysville Historical Museum, Jun 1989, Other surname(s): Mills; Williams.
Files (2): 5165.1.jpg, 5165.2.jpg
5166. 1860 Census, Locality: Paris, Kent, Michigan, Date: 18 Jul 1860, Page(s): Page 39 (old), Date: 11 Apr 2006, Scan/Download Date: 3 Aug 2023, Other surname(s): Clark.
File: 5166.jpg
5167. 1870 Census, Locality: Grand Rapids PO, Paris, Kent, Michigan, Date: 18 Aug 1870, Page(s): 526, Date: 11 Apr 2006, Scan/Download Date: 3 Aug 2023, Other surname(s): Clark.
• His name listed as Allen Clark.
File: 5167.jpg
5168. 1950 Census, Locality: Yosemite, Mariposa, California, Date: 17 Apr 1950, Page(s): Sheet No. 16, Scan/Download Date: 29 Aug 2023, Other surname(s): Oehlmann; Barth; Eckart.
File: 5168.jpg
5170. Elias C. Clark Individual Record, Publisher: FamilySearch™ IGI v5.0, Date: 11 Apr 2006.
File: 5170.jpeg
5174. Marriage License Project, Publisher: Howard County Genealogy Society and Historical Society, Date: 24 Apr 2006, Other surname(s): Madden.
File: 5174.jpeg
5177. Handwritten letter from J. Roy Dodge, Locality: Syracuse, NY, Date: 23 Apr 2006, Other surname(s): Hoyt.
Files (4): 5177.1.jpeg, 5177.2.jpeg, 5177.3.jpeg, 5177.4.jpeg
5178. Bride’s Index, Publisher: Harper County KSGenWeb, Date: 29 Apr 2006, Other surname(s): Mulkey.
File: 5178.jpg
5179. A History of The Columbian Society and The Columbian Presbyterian Church of LaFayette, New York, Author: compiled by J. Roy Dodge for its 200th Anniversary, 2005, Submitter: received from Roy Dodge, 29 Apr 2006, Date: 2003, Document Location: Mills Library, Other surname(s): Knapp; Hoyt; Hall.
File: 5179.Title.jpeg
5180. History of LaFayette, NY, from: History of Onondaga County, New York, Author: by Professor W. W. Clayton, Publisher: D. Mason & Co., Syracuse, NY, Date: 1878, Other surname(s): Hall; Hoyt.
Files (4): 5180.1.jpeg, 5180.2.jpeg, 5180.3.jpeg, 5180.5.jpeg
5182. In The Long Ago, Publisher: Syracuse Evening Herald, Date: 1 Sep 1886, Submitter: copy received from J. Roy Dodge, 28 Apr 2006, Other surname(s): Hoyt.
Files (3): 5182.1.jpeg, 5182.2.jpeg, 5182.3.jpeg
5185. Katherina Degelmann, Date: 20 Oct 1916, Locality: Secaucus, Hudson, New Jersey, Publisher: State of New Jersey, Bureau of Vital Statistics, Call Number: 9007, Submitter: email received from Terri Fabiano forwarded by Lori Mills, Date: 4 May 2006.
File: 5185.jpg
5186. Marriage Return, Author: Andreas Degelmann & Eva Cath. Bluechel, Date: 24 Feb 1895, Locality: Jersey City, Hudson, New Jersey, Publisher: State of New Jersey, Other surname(s): Herdegen.
File: 5186.jpg
5187. E-mail from Terri Fabiano to Lori Mills, with attachments, Date: 4 May 2006, Other surname(s): Degelmann.
Files (8): 5187.1.jpg, 5187.2.jpg, 5187.3.jpg, 5187.4.jpg, 5187.1.jpg, 5187.2.jpg, 5187.3.jpg, 5187.4.jpg
5189. Marriage License & Certificate of Marriage, Author: John L. C. Mulkey and Maude M. Merrell, Date: 3 Jun 1903, Locality: Anthony, Harper County, Kansas, Submitter: received 12 May 2006 from Harper County District Court.
File: 5189.jpg
5193. 1870 Census, Locality: Napa, Napa, California, Date: 22 Aug 1870, Page(s): 27 (old), Date: 20 May 2006, Other surname(s): Cady.
File: 5193.jpeg
5194. 1850 Census, Locality: New London, New London, Connecticut, Date: 9 Sep1850, Date: 20 May 2006, Other surname(s): Cady; Way.
File: 5194.jpeg
5195. Sydney H. Morgan and Jeannie G. Cady, Author: Marriage Certificate, Date: 28 Jul 1900, Locality: Sacramento, California, Submitter: scan by Mary K. D. D’Rozario of original entry of marriage book in former possession of Harriet Hume Krusi, Date: received 20 May 2006.
File: 5195.jpg
5196. To My Children, Author: by Jefferson Whiting Ford, Date: 1923.
Files (2): 5196.1.jpg, 5196.2.jpg
5197. 1930 Census, Locality: Pasadena, Los Angeles, California, Call Number: 399 South Los Robles, Date: 9 Apr 1930, Page(s): ED 19-1251; Sheet No. 11A, Date: 6 Jun 2006, Other surname(s): Wright.
File: 5197.jpeg
5198. 1920 Census, Locality: Pasadena, Los Angeles, California, Call Number: 434 South El Molino, Date: 9 Jan1920, Page(s): ED 527; Sheet No. 11A, Date: 6 Jun 2006, Other surname(s): Wright.
File: 5198.jpeg
5199. 1910 Census, Locality: Placentia Precinct, Fullerton Township, Orange County, California, Date: 28 Apr 1910, Page(s): ED 62, Sheet 6B, Date: 6 Jun 2006, Other surname(s): Wright; Andrew.
File: 5199.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