Sources
Sources
5801. Sarah Denton, Author: Mills2, Publisher: GenCircles, Date: 29 Oct 2007, Other surname(s): Brush.
File: 5801.jpeg
5802. Samuel Denton, Publisher: GenCircles, Date: 29 Oct 2007, Other surname(s): Brush; Smith.
File: 5802.jpeg
5805. Jonathan Hay, Author: Email from Cheryl Gleason, Freeport (IL) Public Library, Locality: Stephenson County, Illinois, Date: 14 Nov 2007, Other surname(s): Spitzer.
File: 5805.jpg
5806. Spitzer, Ceilan Milo, Publisher: The National Cyclopedia of American Biography, Volume XI, Page(s): page 276 and following, Other surname(s): McDowell; Perkins.
Files (3): 5806.276.jpg, 5806.276a.jpg, 5806.277.jpg
5807. 1887 Washington Territory Census, Locality: Spokane, Spokane County, Washington Territory, Date: Jun 1887, Page(s): Roll V228_15, Date: 17 Nov 2007, Other surname(s): Marshall; Hay.
File: 5807.jpeg
5808. 1860 Census, Locality: Brooklyn, Cuyahoga, Ohio, Date: 27 Jun 1860, Page(s): 60? (old), Date: 17 Nov 2007, Other surname(s): Marshall.
File: 5809.jpeg
5809. 1870 Census, Locality: Brooklyn, Cuyahoga, Ohio, Date: 17 Jun 1870, Page(s): 40 (old), Date: 17 Nov 2007, Other surname(s): Marshall.
File: 5809.jpeg
5810. 1880 Census, Locality: Cleveland, Cuyahoga, Ohio, Page(s): 36, Date: 17 Nov 2007, Other surname(s): Hayes; Hay; Spitzer.
Files (2): 5810.1.jpeg, 5810.2.jpeg
5811. Cielan Milo Spitzer, Author: by Russom Collins, Publisher: GenCircles, Date: 17 Nov 2007, Other surname(s): McDowell; Peerkins.
Files (2): 5811.1.jpg, 5811.2.jpg
5812. 1870 Census, Locality: Fairfield, Lenawee, Michigan, Date: 2 Sep 1870, Page(s): 42 (old), Date: 16 Nov 2007, Other surname(s): Spitzer.
File: 5812.jpeg
5813. Marriage License and Certificate of C. M. Spitzer and Lillie Hay, Date: 10 Jul 1873, Locality: Stephenson County, Illinois, Call Number: M9-386, Submitter: received 21 Nov 2007 from Cheryl Gleason, Freeport Public Library.
File: 5813.jpg
5814. Spitzer - Hay, Publisher: Freeport Weekly Journal, Date: Wednesday, July 16, 1873, Page(s): 5, Locality: Stephenson County, Illinois, Submitter: rcvd 11/21/2007 from Cheryl Gleason, Freeport Public Library.
File: 5814.jpg
5815. Redington - Hay, Publisher: Freeport Weekly Journal, Locality: Stephenson County, Illinois, Date: Wednesday, March 13, 1878, Page(s): page 5, col. 2, Submitter: rcvd 11/21/2007 from Cheryl Gleason, Freeport Public Library.
File: 5815.jpg
5816. 1900 Census, Locality: Toledo, Lucas, Ohio, Date: 11 Jun 1900, Page(s): ED 75, sheet 9B, Date: 17 Nov 2007 & 27 Feb 2022, Other surname(s): Spitzer; McDowell.
File: 5816.png
5819. Charles W Hoyt, Jr. Burial, Locality: LaFayette Cemetery, LaFayette, Onondaga County, New York, Publisher: findagrave.com, Date: 4 Dec 2020.
File: 5819.png
5820. Elizabeth E. Clark Burial Record, Locality: LaFayette Cemetery, LaFayette, Onondaga County, New York, Publisher: findagrave.com, Date: 4 Dec 2020.
File: 5820.jpeg
5821. Margaret Hazlitt Steele Carlisle, Locality: Grandview Cemetery, Chillicothe, Ohio, Publisher: findagrave.com, Date: 9 Dec 2020.
Files (2): 5821.image.jpeg, 5821.jpeg
5822. New York Passenger List, Locality: Arriving New York, 14 Oct 1912, from Cherbourg, France, Date: 22 Nov 2007, Other surname(s): Redington.
File: 5822.jpg
5823. National Register #01000028: Coffin-Redington Building in San Francisco, Publisher: NoeHill in San Francisco, Document Location: www.noehill.com, Date: 22 Nov 2007.
File: 5823.jpg
5824. John Turner Marshall, Call Number: World War II Draft Registration, Date: 23 Apr 1942, Locality: San Francisco, California, Date: 22 Nov 2007.
File: 5824.jpg
5825. John Turner Marshall, Date: 3 Jun 1952, Locality: San Francisco, Publisher: California Death Index, 1940-1997, Date: 22 Nov 2007.
File: 5825.jpg
5826. 1930 Census, Locality: San Francisco, San Francisco, California, Date: 11 Apr 1930, Page(s): ED 38-403; Sheet No. 9A, Date: 22 Nov 2007, Other surname(s): Marshall.
File: 5826.jpeg
5827. 1860 Census, Locality: Waterville, Kennebec, Maine, Date: 23 Jul 1860, Page(s): 757, Date: 22 Nov 2007, Other surname(s): Redington; Pearson.
File: 5827.jpeg
5828. 1870 Census, Locality: Colusa, Colusa, California, Date: 28 Jun 1870, Page(s): 8 (old), Date: 23 Nov 2007, Other surname(s): Redington.
File: 5828.jpeg
5829. 1920 Census, Locality: San Francisco, San Francisco, California, Locality: Scott St., Date: 8 & 9 Jan 1920, Page(s): ED [unclear]; Sheet No. 10B, Date: 23 Nov 2007, Other surname(s): Redington; Hay.
File: 5829.jpeg
5831. William P. Redington Passport Application, Date: 15 Aug 1888, Locality: London, England, Date: 23 Nov 2007.
File: 5831.jpg
5832. Redington Search, Publisher: San Francisco Genealogy, Document Location: www.sfgenealogy.com, Date: 24 Nov 2007.
File: 5832.jpeg
5833. San Francisco Blue Book Directory, Date: 1902, Document Location: Google book download, Other surname(s): Redington; Eckart.
File: 5833.jpg
5835. 1870 Census, Locality: Boston, Suffolk, Massachusetts, Date: 10 Dec 2020, Other surname(s): Gorham; Hills.
File: 5835.png
5837. David Williams Mills Family Passport, Date: 10 May 1922, Locality: Cleveland, Ohio, Date: Nov 2007, Date: 2nd download: 18 Dec 2020, Other surname(s): Merrell.
Files (3): 5837.jpg, 5837.1.jpg, 5837.2.jpg
5838. William Rankine Eckart Passport Application, Date: 12 Apr 1909, Locality: Santa Clara County, California, Date: Nov 2007, Other surname(s): Eckart.
File: 5838.jpg
5840. Gustave L. Amy (1841-1908), Publisher: AskArt, URL: www.askart.com, Date: 14 Dec 2007.
• NB: likely husband of Mary Elizabeth Clark
File: 5840.jpg
5843. WorldReach 2008, Publisher: The Open Door, Church of the Open Door, Date: Jan/Feb 2008, Page(s): 3, Other surname(s): Hookins; Andersen.
File: 5843.jpg
5847. Email from Don Mills, Date: 8 Jun 2006, Other surname(s): Dignam.
File: 5847.jpeg
5848. FGR of William Nelson Eckart and Martha Wells, Author: as modified by Martha Eckart Burke, Locality: Hailey, ID 83333, Date: received 16 Jan 2008, Other surname(s): Burke; Hire; Matteson; Phelps.
Files (3): 5848.1.jpeg, 5848.2.jpeg, 5848.3.jpeg
5849. I found your profile on Ancestry, Author: from Beverley Crone, Locality: Southern Ontario, Date: 18 Jan 2008, Other surname(s): Arnold.
File: 5849.jpg
5850. Elizabeth Hilton Eckart Death Certificate, Date: 23 Jun 1998, Locality: Mesa, Maricopa, Arizona, Publisher: Dept. of Health Services, State of Arizona, Call Number: #3001577, Document Location: original with Martha Eckart Burke, Hailey, ID, Date: received 16 Jan 2008.
File: 5850.jpg
5851. William Nelson Eckart Death Certificate, Date: 1 Jun 2002, Locality: Walnut Creek, Contra Costa, California, Publisher: County of Contra Costa, Martinez, Califonria, Call Number: #369932, Document Location: original with Martha Eckart Burke, Hailey, ID, Date: received 16 Jan 2008.
File: 5851.jpg
5853. 1930 Census, Locality: Piedmont, Alameda, California, Date: 10 Apr 1930, Page(s): ED 1-334; Sheet No. 9B, Date: 18 Jan 2008, Other surname(s): Wells; Phelps.
File: 5853.jpeg
5859. Doolittle Family Bible, Locality: Waterville, Maine, Date: 25 Dec 1872, Submitter: copies received from Martha Eckart Burke, Date: 18 Jan 2008, Other surname(s): Wheeler; Knowlton; Hilton; Kelley; Getchell; Eckart; Boardman; Biggs.
• Gift “To Deacon Samuel Doolittle with kind regards of Mrs. Emma S. Cameron, Waterville, December 25th 1872”
Files (5): 5859.1.jpg, 5859.2.jpg, 5859.3.jpg, 5859.4.jpg, 5859.5.jpg
5861. Re: Richard Chester Biggs, Author: from Martha Eckart Burke, Date: 21 Jan 2008, Other surname(s): Eckart.
File: 5861.jpeg
5869. California Passenger Lists, 1893 - 1957, Locality: Port of San Francisco, Date: 30 Oct 1945, Other surname(s): Biggs; Eckart.
File: 5869.jpg
5871. Colonel Richard Chester Biggs, Publisher: Biggs Memorial Library, Date: 21 Jan 2008, Other surname(s): Nettles; Eckart.
Files (2): 5871.1.jpg, 5871.2.jpg
5872. Re: Richard Chester Biggs, Author: from Martha Eckart Burke, Date: 22 Jan 2008.
File: 5872.jpeg
5873. Richard Biggs, Publisher: FamilySearch™ U.S. Social Security Death Index, Date: 17 Oct 1997, Date: 22 Jan 2008.
File: 5873.jpeg
5874. 1930 Census, Locality: Seattle, King, Washington, Date: 12 May 1930, Page(s): ED 12-90; Sheet No. 27A, Other surname(s): Biggs; Kirby-Pain.
File: 5874.jpg
5875. U.S. Veterans Gravesites, ca. 1775-2006, Locality: Arlington National Cemetery, Arlington, VA, Date: 26 Jan 2008, Other surname(s): Biggs.
File: 5875.jpeg
5881. Richard Chester Biggs, Date: 8 Jun 2007, Other surname(s): Nettles; Kirby-Pain.
File: 5881.jpeg
5882. Katie Lee Nettles, Publisher: RootsWeb World Connect Project: 16333, Date: 21 Jan 2008, Other surname(s): Williams.
File: 5882.jpeg
5884. Nelson Andrew Eckart Ancestors and Descendants, Author: by Grace Knowlton Eckart, Date: undated, but after 1958, Submitter: copy forwarded by Martha Eckart Burke, Date: Jan 2008, Other surname(s): Raeburn; Mann; Carlisle; Burke.
Files (3): 5884.1.jpg, 5884.2.jpg, 5884.3.jpg
5885. My Grandmother, Author: by Beverley Crone, Date: 21 Jan 2008, Other surname(s): Carr; Bakewell; Adams.
File: 5885.jpg
5888. 1920 Census, Locality: Oakland, Alameda, California, Locality: Harwood Ave., Date: 9 & 10 Jan 1920, Page(s): ED 68; Sheet No. 8B, Date: 28 Jan 2008, Other surname(s): Dyke; Clark.
File: 5888.jpeg
5893. Email to Dr. Ted Barnett, Director, AIM United States, Author: by Andy Andersen, Locality: Kahunda, Tanzania, Date: 1 Feb 2008.
File: 5893.jpg
5897. Andrew Andersen Passenger Manifest, Date: 10 Jul 1903, Locality: Ellis Island, New York.
File: 5897.jpg
5902. Would you believe?, Author: Email from Lori Mills, Locality: Oakville, ON, Date: 19 Feb 2008, Other surname(s): Zamzow; Reinig.
File: 5902.jpeg
5905. Allen Smith, Jr., Publisher: Ask Art, The Artists’ Handbook, Document Location: www.askart.com/askart/artist.aspx?artist=20510, Date: 28 Feb 2008, Other surname(s): Eckart.
• Artist who painted the Eckart portrait
File: 5905.jpeg
5906. Letter and Pedigree Chart, Author: from Beverley Crone, Locality: Ajax, Ontario, Canada, Date: received 23 Feb 2008, Other surname(s): Bakewell.
Files (2): 5906.1.jpg, 5906.2.jpg
5909. Who is Albion Walter Hewlett?, Publisher: Stanford School of Medicine/LaneConnex, Date: 25 Feb 2008.
File: 5909.jpeg
5910. William Reddington Hewlett, Document Location: en.wikipedia.org/wiki/William_Redington_Hewlett, Date: 25 Feb 2008, Other surname(s): Lamson; Bradford.
File: 5910.jpeg
5911. Mills-Martin Genealogy, Author: Initial Email from Martha, Locality: Greenwich, CT, Date: 1 Mar 2008; 2:15 PM, Other surname(s): Loomis.
File: 5911.jpg
5912. Mills-Martin Genealogy, Author: Email from Martha, Locality: Greenwich, CT, Date: 1 Mar 2008; 4:55 PM, Other surname(s): Loomis.
Files (4): 5912.1.jpg, 5912.2.jpg, 5912.3.jpg, 5912.4.jpg
5913. 1830 Census, Locality: Milton Township, Wayne County, Ohio, Page(s): 146, Date: 3 Mar 2008, Other surname(s): Loomis; Hay.
File: 5913.jpg
5914. Jonathan Hay, Author: Email from Martha, Locality: Greenwich, CT, Date: 2 Mar 2008, Other surname(s): Spitzer.
File: 5914.jpg
5917. further exploits of the grandfather, Author: E-Mail from Martha, Locality: Greenwich, CT, Date: 3 Mar 2008, Other surname(s): Hay.
Files (2): 5917.1.jpeg, 5917.2.jpeg
5918. 1840 Census, Locality: Bloom Township, Wood, Ohio, Date: 4 Mar 2008, Other surname(s): Hay.
File: 5918.jpeg
5920. Civil War Pension Index: General Index to Pension Files, 1861-1934, Subject: Jonathan Hay, Author: E-Mail from Martha, Locality: Greenwich, CT, Date: 3 Mar 2008; 4:34 PM, Other surname(s): Hayden.
Files (5): 5920.1.jpg, 5920.2.jpg, 5920.3.jpg, 5920.4.jpg, 5920.5.jpg
5921. Births.Hay Family Bible, Subject: Jonathan Hay, 1782; et. al., Document Location: Bible in possession of Martha, Greenwich, CT, Submitter: scans received from her, 4 Mar 2008, Other surname(s): Newton; Noble.
File: 5921.jpg
5922. Births.Hay Family Bible, Subject: Jonathan Hay, 1830; et. al., Document Location: Bible in possession of Martha, Greenwich, CT, Submitter: scans received from her, 4 Mar 2008, Other surname(s): O’Brien.
File: 5922.jpg
5923. Births.Hay Family Bible, Subject: Miles O’Brien; et. al., Document Location: Bible in possession of Martha, Greenwich, CT, Submitter: scans received from her, 4 Mar 2008, Other surname(s): O’Brien; Curley.
File: 5923.jpg
5924. Births.Hay Family Bible, Subject: Louise Redington, b 1880; et. al., Document Location: Bible in possession of Martha, Greenwich, CT, Submitter: scans received from her, 4 Mar 2008, Other surname(s): Redington; Marshall; Hay.
File: 5924.jpg
5925. Marriages.Hay Family Bible, Subject: Jonathan Hay & Elizabeth O’Brien, Document Location: Bible in possession of Martha, Greenwich, CT, Submitter: scans received from her, 4 Mar 2008.
File: 5925.jpg
5926. Marriages.Hay Family Bible, Subject: Mary Lillian Hay; Ada Louise Hay, Document Location: Bible in possession of Martha, Greenwich, CT, Submitter: scans received from her, 4 Mar 2008, Other surname(s): Spitzer; Redington; Hewlett.
File: 5926.jpg
5927. Marriages.Hay Family Bible, Subject: Walter Hay; et. al., Document Location: Bible in possession of Martha, Greenwich, CT, Submitter: scans received from her, 4 Mar 2008, Other surname(s): Schlicter; Parma; Hagan; Watts; Chambers.
File: 5927.jpg
5928. Deaths.Hay Family Bible, Subject: O’Brien & Hay, Document Location: Bible in possession of Martha, Greenwich, CT, Submitter: scans received from her, 4 Mar 2008.
Files (2): 5928.jpg, 5928 Large.jpeg
5929. Deaths.Hay Family Bible, Subject: Newton & Hay, Document Location: Bible in possession of Martha, Greenwich, CT, Submitter: scans received from her, 4 Mar 2008.
File: 5929.jpg
5930. Deaths.Hay Family Bible, Subject: Hay & Chambers, Document Location: Bible in possession of Martha, Greenwich, CT, Submitter: scans received from her, 4 Mar 2008.
File: 5930.jpg
5931. Deaths.Hay Family Bible, Subject: Redington & Hay, Document Location: Bible in possession of Martha, Greenwich, CT, Submitter: scans received from her, 4 Mar 2008.
File: 5931.jpg
5932. Deaths.Hay Family Bible, Subject: Jonathan Hay & Elizabeth O’Brien; Mary Lillian Marshall; Louise Marshall, Document Location: Bible in possession of Martha, Greenwich, CT, Submitter: scans received from her, 4 Mar 2008.
File: 5932.jpg
5933. Roster of Company A 11th Illinois Infantry, Date: 3 Mar 2008, Other surname(s): Hay.
• Includes Email from Martha with Illinois Civil War Detail Report from State of Illinois website
Files (2): 5933.1.jpg, 5933.2.jpg
5934. Roster of Company G 46th Illinois Infantry, Date: 3 Mar 2008, Other surname(s): Hay.
• Includes Illinois Civil War Detail Report from State of Illinois website.
Files (2): 5934.1.jpeg, 5934.2.jpeg
5937. 1880 Census, Locality: Sheffield, Greene, Illinois, Date: 15 Jun 1880, Page(s): 11A, Date: 3 Mar 2008, Other surname(s): Leaton.
Files (2): 5937.1.jpeg, 5937.2.jpeg
5938. Louise R Hewlett, Author: California Marriage Index, 1960-1985, Date: 11 Nov 1967, Date: 2 Mar 2008, Other surname(s): Nixon.
File: 5938.jpg
5940. List of United States Citizens, Locality: Port of New York, Call Number: SS Bremen, sailing from Cherbourg, Date: 14 Dec 1932, Other surname(s): Hewlett.
File: 5940.jpeg
5941. 1850 Census, Locality: Howard Township, Winnebago, Illinois, Date: 2 Sep 1850, Page(s): unknown, Date: 2 Mar 2008, Scan/Download Date: 27 Jun 2023, Other surname(s): O’Brien.
Files (2): 5941.1 (5941.jpg), 5941.2.jpg
5942. FGR of John O Loomis and Sarah Ann Hays, Publisher: FamilySearch™ Ancestral File v4.19, Date: 2 Mar 2008, Other surname(s): Noble; Loomis; Hay.
File: 5942.jpeg
5944. Family Group Sheet, Author: E-mail from Martha, Locality: Greenwich, CT, Date: 9 Mar 2008, Other surname(s): Hay; Noble.
File: 5944.jpeg
5946. 1895 Minnesota Census, Locality: Minneapolis, Hennepin, Minnesota, Locality: 2601 1st Ave., Page(s): 13, Date: 4 Jun 1895, Date: 2 Mar 2008, Scan/Download Date: 10 Mar 2023, Other surname(s): O’Brien.
File: 5946.jpg
5947. 1885 Minnesota Census, Locality: Minneapolis, Hennepin, Minnesota, Page(s): 23, Schedule 41, Date: 22 May 1885, Date: 2 Mar 2008, Scan/Download Date: 10 Mar 2023, Other surname(s): O’Brien.
File: 5947.jpg
5948. 1875 Minnesota Census, Locality: Minneapolis, Hennepin, Minnesota, Page(s): 319, Date: 2 Mar 2008, Scan/Download Date: 10 Mar 2023, Other surname(s): O’Brien; Mullen.
File: 5948.jpg
5959. 1895 New Jersey State Census, Locality: First Ward, West Hoboken, Hudson County, Page(s): 144, Date: 19 Feb 2008, Other surname(s): Leipold; Degelmann; Rahn; Hertegen.
File: 5959.jpeg
5961. Andrew Degelmann, Publisher: World War I Draft Registration, Date: 12 Sep 1918.
File: 5961.jpg
5962. I found your profile on Ancestry, Author: Inquiry from Stewart [Sarkozy-Banoczy], Date: 4 Mar 2008, Other surname(s): Mills; Maynard; Bulow.
Files (3): 5962.1.jpeg, 5962.2.jpeg, 5962.3.jpeg
5963. Alan C. Nixon, Publisher: Social Security Death Index, Date: 22 Jun 2002, Date: 7 Mar 2008.
File: 5963.jpeg
5965. William Redington (1794-1865), Publisher: Waterville (Maine) Genealogy, Document Location: www.watervillegenealogy.com, Date: 7 Mar 2008, Other surname(s): Pearson; Parker.
Files (3): 5965.1.jpg, 5965.2.jpg, 5965.3.png
5966. William Redington (1845-1919), Publisher: Waterville (Maine) Genealogy, Date: 7 Mar 2008, Other surname(s): Hay.
File: 5966.jpeg
5967. Bigger/Biggar Family Bible, Submitter: forwarded by Gary Robertson of Jefferson City, Missouri, Date: received by Dave Mills, 17 Mar 2008, Document Location: Bible given to Margie Biggar Mills, Other surname(s): Boyd.
• Gary Robertson: It had been sitting in my mother’s basement for a few years. Someone bought it at a garage sale and gave it to my mother with some other old books. I am looking into my own family history and would hate to throw something away that might be meaningful to others.
Files (2): 5967.Title.jpg, 5967.1.jpg
5968. 1900 Census, Locality: Kansas City, Jackson, Missouri, Date: 11 & 12 Jun 1900, Page(s): ED 69, sheet 11A, Date: 17 Mar 2008, Other surname(s): Biggar.
File: 5968.jpeg
5969. 1910 Census, Locality: Kansas City, Jackson, Missouri, Date: 8 May 1910, Page(s): ED 55; Sheet No. 15B and 16A, Date: 17 Mar 2008, Other surname(s): Biggar.
File: 5969.jpeg
5970. 1920 Census, Locality: Seattle, King, Washington, Date: 9 Jan 1920, Page(s): ED 249; Sheet No. 13B, Date: 17 Mar 2008, Other surname(s): Biggar.
File: 5970.jpeg
5971. 1930 Census, Locality: Seattle, King, Washington, Date: 16 Apr 1930, Page(s): ED 17-58; Sheet No. 19A, Date: 17 Mar 2008, Other surname(s): Frost; Bartleson.
File: 5971.jpeg
5972. 1920 Census, Locality: Spokane, Spokane, Washington, Date: 14 Jan 1920, Page(s): ED 183; Sheet No. 8A, Date: 17 Mar 2008, Other surname(s): Frost.
File: 5972.jpeg
5973. Jonathan Hay, Author: Form 86 Military Service Records, Publisher: U. S. National Archives & Records, Date: received 17 Mar 2008.
Files (13): 5973.Ticket.jpeg, 5973.01.jpeg, 5973.02.jpeg, 5973.03.jpeg, 5973.04.jpeg, 5973.05.jpeg, 5973.06.jpeg, 5973.07.jpeg, 5973.08.jpeg, 5973.09.jpeg, 5973.10.jpeg, 5973.11.jpeg, 5973.12.jpeg
5974. Where do I send the money?, Author: E-mail from Martha, Locality: Greenwich, CT, Date: 18 Mar 2008, Other surname(s): O’Brien; Hay.
• Includes newspaper article on court decision by US District Court Judge Blodgett; Decatur (IL) Daily Republican, 28 Apr 1874
• Includes abstract of legal decision In the matter of the bankruptcy of Jonathan Hay, of Freeport, Ill., on the petitions of Elizabeth and Ada Hay, wife and daughter of the bankrupt
Files (4): 5974.1.jpeg, 5974.2.jpg, 5974.3.jpg, 5974.4.jpg
5975. List of United States Citizens, Locality: Arriving at Port of New York from Naples, Date: 20 May 1927, Other surname(s): Hewlett; Redington; Hay.
File: 5975.jpg
5976. Declaration for Widow’s Pension, Author: by Elizabeth Hay, Date: 19 Aug 1890, Locality: Englewood, Cook County, Illinois, Publisher: U. S. National Archives & Records, Date: received 26 Mar 2008, Other surname(s): O’Brien.
Files (4): 5976.1.jpg, 5976.2.jpg, 5976.3.jpg, 5976.4.jpg
5978. John Degelmann Birth Certificate, Date: 10 Feb 1896, Locality: Hoboken, New Jersey, Submitter: received via e-mail from Lori Mills, Date: 17 Apr 2010, Other surname(s): Bluchel.
File: 5978.jpg
5985. John M. Reinig Certificate of Death, Date: 2 Aug 1891, Locality: Baltimore, Maryland, Publisher: Health Department, City of Baltimore, Call Number: Permit No. A38968, Submitter: obtained by Lori Mills, February 2008.
File: 5985.jpg
5986. Ricka Reinig-Geyer Death Certificate, Date: 21 Jun 1923, Locality: Baltimore, Maryland, Publisher: Health Department, City of Baltimore, Call Number: D71466, Submitter: obtained by Lori Mills, Feb 2008, Other surname(s): Geyer.
File: 5986.jpg
5988. A Wholesale Forger, Publisher: Chicago Daily Tribune, Date: 6 Oct 1873, Submitter: received 1 Apr 2008 from Martha, Greenwich, CT, Other surname(s): Hay.
• Reprint from the Freeport (Ill.) Bulletin, 2 Oct 1873
File: 5988.jpg
5989. The Courts; Bankruptcy Items, Publisher: Chicago Daily Tribune, Date: 21 Jan 1874, Submitter: received 1 Apr 2008 from Martha, Greenwich, CT, Other surname(s): O’Brien.
File: 5989.jpg
5990. A Ministerial Money Lender, Publisher: Chicago Daily Tribune, Date: 29 Jan 1874, Submitter: received 1 Apr 2008 from Martha, Greenwich, CT.
File: 5990.jpg
5991. Can A Married Woman Be An Agent Of Her Husband?, Publisher: Chicago Daily Tribune, Date: 28 Apr 1874, Submitter: received 1 Apr 2008 from Martha, Greenwich, CT.
File: 5991.jpg
5992. Margarethe Mehler, Germans to America Passenger Data File, 1850-1897, Publisher: National Archives & Records Administration, Document Location: aad.archives.gov, Date: 30 Mar 2008.
File: 5992.jpeg
5993. Eva Buchel, Germans to America Passenger Data File, 1850-1897, Publisher: National Archives & Records Administration, Date: 30 Mar 2008, Document Location: aad.archives.gov.
File: 5993.jpeg
5994. Barbara Bluchel, Germans to America Passenger Data File, 1850-1897, Publisher: National Archives & Records Administration, Date: 30 Mar 2008.
File: 5994.jpeg
5998. 1880 Census, Locality: Seville, Medina, Ohio, Call Number: 256A, Date: 6 Apr 2008, Other surname(s): Newton.
File: 5998.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