Sources
Sources
6001. Herman H. King Sr. Death Certificate, Date: 30 Jul 1947, Locality: Baltimore, Maryland, Publisher: Baltimore City Health Department, Submitter: forwarded by Lori Mills, 1 Apr 2008.
• Informant: Mrs. Mary King
File: 6001.jpeg
6002. 1920 Census, Locality: Jersey City, Hudson, New Jersey, Date: 6 Jan 1920, Page(s): ED 248; Sheet No. 3B, Date: 2 Apr 2008, Other surname(s): Schaeffer.
File: 6002.jpeg
6003. World War I Draft Registration, Author: William Henry Schaeffer, Date: 1918, Date: 2 Apr 2008, Publisher: Ancestry.
File: 6003.jpg
6005. Sarkozy, Moreen V., Publisher: Dearborn (MI) Press & Guide, Other surname(s): Bulow.
File: 6005.jpeg
6006. 1930 Census, Locality: Jersey City, Hudson, New Jersey, Date: 9 Apr 1930, Page(s): ED 9-165; Sheet No. 8B, Document Location: from Lori Mills, Date: 3 Apr 2008, Other surname(s): Schaeffer.
File: 6006.jpeg
6007. 1910 Census, Locality: Bronx, New York, Date: 18 Apr 1910, Page(s): ED 1512; Sheet No. 4A, Date: 3 Apr 2008, Other surname(s): Seidel; Miller; Schaeffer.
Files (2): 6007.1.jpeg, 6007.2.jpeg
6008. 1920 Census, Locality: Bronx, New York, Date: 14 Jan 1920, Page(s): ED 60; Sheet No. 26B, Date: 3 Apr 2008, Other surname(s): Schaeffer.
File: 6008.jpeg
6018. An Important Case, Publisher: The Richwood (OH) Gazette, Date: 21 May 1874, Submitter: located and forwarded by Martha, Date: 7 Apr 2008, Other surname(s): Hay; O’Brien.
File: 6018.jpg
6019. State Fair Speeders, Publisher: The Newark (OH) Daily Advocate, Date: Thursday, 24 Aug 1893, Other surname(s): Hay.
File: 6019.jpg
6029. What my “friend” found in Baltimore (through Random Acts of Genealogy Kindness), Submitter: from Lori Mills, Date: 4 May 2008, Other surname(s): Reinig.
File: 6029.jpeg
6030. 1907 Annual Register, Publisher: Stanford University, Locality: Palo Alto, California, Document Location: download from Google Books, Date: 5 May 2008, Other surname(s): Eckart.
File: 6030.jpg
6031. 1900 Census, Locality: Richfield, Genesse, Michigan, Date: 18 Jun 1900, Page(s): ED 26, sheet 8A, Date: 7 May 2008, Other surname(s): Fellows; Cusick; Root.
File: 6031.jpeg
6032. 1910 Census, Locality: Richfield, Genesse, Michigan, Date: 27 Apr 1910, Page(s): ED 47; Sheet No. 5B, Date: 8 May 2008, Other surname(s): Fellows; Cusick.
File: 6032.jpeg
6033. 1910 Census, Locality: Brockport, Monroe, New York, Date: 21 Apr 1910, Page(s): ED 212; Sheet No. 0A, Date: 8 May 2008, Other surname(s): Fellows; Marsh.
File: 6033.jpeg
6035. Francis Schaeffer Death Certificate, Date: 24 Mar 1926, Locality: Bronx, New York, Publisher: Department of Health of The City of New York, Call Number: Register No. 2607, Document Location: Municipal Archives, City of New York, Date: received 15 May 2008, Other surname(s): Seidl.
File: 6035.jpg
6037. We may be distant cousins, Author: Cynthia Hudson, Submitter: via Ancestry Connection Service, Date: 27 May 2008, Other surname(s): Mead; Wegis; Walter; Hughes; Drapeau.
Files (2): 6037.1.jpeg, 6037.2.jpeg
6045. Mary Louise Martin, Publisher: Jarnagin & Boen Family Tree, Date: 3 Jun 2008, Other surname(s): Parker; Axford.
File: 6045.jpeg
6048. 1920 Census, Locality: La Verne, Los Angeles, California, Date: 12-14 Jan 1920, Page(s): ED 584; Sheet No. 4A, Date: 3 Jun 2008, Other surname(s): Martin; Parker.
File: 6048.jpeg
6071. 1920 Census, Locality: Port Huron, St. Clair, Michigan, Date: 13 Jan 1920, Page(s): ED 115; Sheet No. 9B, Date: 13 Jun 2008, Other surname(s): Currie; McQueen.
File: 6071.jpeg
6072. 1910 Census, Locality: Port Huron, St. Clair, Michigan, Date: 16 Apr 1910, Page(s): ED 114; Sheet No. 3A, Date: 13 Jun 2008, Other surname(s): Currie; McQueen.
File: 6072.jpeg
6073. 1920 Census, Locality: Marysville, St. Clair, Michigan, Date: 3 & 4 Jan 1920, Page(s): ED 129; Sheet No. 24B, Date: 13 Jun 2008, Other surname(s): Mills; Mann.
File: 6073.jpeg
6074. World War I Draft Registration, Author: Thomas Davidson Currie, Date: Sep 1918, Date: 13 Jun 2008.
File: 6074.jpeg
6081. 1850 Census, Locality: Upper Dickinson, Cumberland, Pennsylvania, Date: 3 Oct 1850, Page(s): 408, Date: 10 Jun 2008, Other surname(s): Walt.
File: 6081.jpeg
6091. 1910 Census, Locality: Gilroy, Santa Clara, California, Date: 27 Apr 1910, Page(s): ED 74; Sheet No. 15B, Date: 18 Jul 2008, Other surname(s): Clark; Thomasson; Dyke.
File: 6091.jpeg
6093. 1900 Census, Locality: Bronx, New York, Date: 5 Jun 1900, Page(s): ED 1013, Sheet 5A, Date: 18 Jul 2008, Other surname(s): Schaeffer; Seidl.
File: 6093.jpg
6095. 1930 Census, Locality: Oakland, Alameda, California, Call Number: Ross Street, Date: 10 Apr 1930, Page(s): ED 1-125; Sheet No. 18B, Date: 19 Jul 2008, Other surname(s): Dyke; Clark.
File: 6095.jpeg
6096. Question, Author: E-mail and attachments from Stuart Gourd, Locality: Austin, TX, Date: 20 Jul 2008, Other surname(s): Derby; Spoczyk; Proffitt; Dugas; Dyke; Meek; Dyer.
Files (4): 6096.1.jpeg, 6096.2.jpg, 6096.3.jpeg, 6096.4.jpeg
6097. I found your profile on Ancestry – requesting more information, Author: from Donna Wilbur, Date: 24 Jul 2008, Other surname(s): Prescott.
File: 6097.jpeg
6099. FGR of Serena Frances King & George Roberts Eckart, Publisher: Ancestry, Date: 25 Jul 2008.
File: 6099.jpeg
6100. Index to Deaths, 1905-1929, Publisher: VitalSearch, Date: 25 Jul 2008, Other surname(s): Gorham; Eckart.
Files (2): 6100.1.jpg, 6100.2.jpeg
6101. FGR of Ethel Carlisle Eckart & Loyd Hamilton Wilbur, Date: 25 Jul 2008.
File: 6101.jpeg
6106. Mark Eckart, Author: E-mail from Donna Wilbur, Date: 29 Jul 2008, Other surname(s): Alger.
File: 6106.jpeg
6112. 1900 Census, Locality: Cleveland, Cuyahoga, Ohio, Date: 8 & 9 Jun 1900, Page(s): ED 149, Sheet 8A, Date: 29 Jul 2008, Other surname(s): Barry; Eckart.
File: 6112.jpg
6113. Hugh Mullarkey, Publisher: History of Bremer County, Iowa 1883, Document Location: findagrave.com, Date: 25 Sep 2022, Other surname(s): Giblin.
File: 6113.png
6114. Mary Eckart, Author: Ohio Death Index, Publisher: Ohio Deaths, 1908-1932, 1938-1944, and 1958-2002, Call Number: page number 2320, Vol. 3188, Certificate 09531, Date: 29 Jul 2008, Other surname(s): Alger.
File: 6114.jpeg
6115. 2218 Chatfield, Cleveland, Author: Postcard from Maude Merrell Mills to Mrs. C. E. Hoyt, Locality: of Ilion, New York, Date: postmarked 9 Oct 1923.
File: 6115.jpg
6119. E-mail from Lugene Daniels, Locality: Ogemaw County, MI, Date: 13 Sep 2008, Other surname(s): Mills.
Files (2): 6119.1.jpg, 6119.2.jpg
6120. Plat Map of Richland Township, Locality: Ogemaw County, Michigan, Date: 1903.
• Multiple instances of ownership by N & B Mills, B. Mills, and a John B. Mills. Perhaps John Edgar Mills?
File: 6120.jpg
6129. Eckart Family Bible, Publisher: S. Andrus and Son, Locality: Hartford, Connecticut, Date: 1843, Document Location: originals in possession of Donna Wilbur, Locality: Essex Junction, Vermont, Date: received 23 Sep 2008, Document Location: genealogy safekeeping file folder, Other surname(s): Tickner; Donaldson; Scott; King; Walter; Blois; Gorham; Bilhartz; Hume.
Files (6): 6129.1.jpg, 6129.2.jpg, 6129.3.jpg, 6129.4.jpg, 6129.5.jpg, 6129.6.jpg
6134. Charles Carroll Terrill, Author: Email from Bill Goebner, Locality: Woodside, CA, Date: 23 Sep 2008, Other surname(s): Martin.
Files (2): 6134.1.jpg, 6134.2.jpg
6135. 1920 Census, Locality: Oakland, Alameda, California, Date: 5 Jan 1920, Page(s): ED 54; Sheet No. 5A, Date: 7 Oct 2008, Other surname(s): Martin; Davidson.
File: 6135.jpg
6136. 1920 Census, Locality: Hurley, Grant, New Mexico, Date: 17 Feb 1920, Page(s): ED 57; Sheet No. 26B, Date: 7 Oct 2008, Other surname(s): Legault; Martin.
File: 6136.jpg
6146. Prescott Community in Pioneer History, Author: by Ervadeen Hosbach, Date: undated, Document Location: Mills Library.
• 42 pages
Files (5): 6146.Title.jpg, 6146.3.jpg, 6146.4.jpg, 6146.9.jpg, 6146.28.jpg
6147. Barney Mills, Author: Email from Lugene Daniels, Locality: Whittemore, MI, Date: 18 Sep 2008.
File: 6147.jpg
6149. World War I Draft Registration, Author: Thomas Clark Martin, Date: 12 Sep 1918, Date: 13 Nov 2008.
File: 6149.jpg
6150. Family Genealogy, Author: E-mail from Martha, Locality: Greenwich, CT, Date: 21 Apr 2008, Other surname(s): Hay; O’Brien; Chambers.
Files (2): 6150.1.jpg, 6150.2.jpg
6151. United States Army Service, Jonathan Hay, Publisher: Register of Hospital Stewards, Date: 5 Apr 1865, Submitter: received 22 Aug 2008 from Martha.
Files (2): 6151.1.jpg, 6151.2.jpg
6153. 1875 Minnesota Census, Locality: Jordan, Fillmore county, Minnesota, Date: 14 Nov 2008, Other surname(s): Ault.
File: 6153.jpg
6154. 1870 Census, Locality: Jordan (Chatfield PO), Fillmore County, Minnesota, Date: 5 Jul 1870, Page(s): 345, Date: 14 Nov 2008, Other surname(s): Ault; Hay.
File: 6154.jpg
6155. Information on Ella Mixer, Author: Emails with attachment from Christina Codding, Date: 3 and 5 Dec 2008, Other surname(s): Currier; Jones; Gorham.
• Includes link to 1872 Sacramento, CA Marriages website
Files (3): 6155.1.jpg, 6155.2.jpg, 6155.3.jpg
6157. Patrick Giblin, Publisher: Ancestry Connection Service, Submitter: Candace, Locality: Davis, CA, Date: 13 Dec 2008, Other surname(s): O’Brien.
File: 6157.jpg
6158. Walter Family Headstone Photos, Author: Email from Linda Gall, Date: 6 Feb 2009, Publisher: FindAGrave, 11 Apr 2020, Other surname(s): Gosting; Alcut.
• Includes headstone photos
Files (7): 6158.1.jpg, 6158.2.jpg, 6158.3.jpg, 6158.4.jpg, 6158.5.jpg, 6158.6.jpg, 6158.7.png
6159. O’Brien Genealogy, Author: Email from Martha, Locality: Greenwich, CT, Date: 11 Feb 2009, Other surname(s): Hay.
• see Source 5941
File: 6159 Large.jpeg
6160. Mixer/Gorham, Author: Email from Christine Codding, Date: 12 Feb 2009, Other surname(s): Churchill; Currier.
File: 6160.jpg
6161. Underhill, VT and Berkshire, VT, Author: Email from Martha, Locality: Greenwich, CT, Date: 13 Feb 2009.
• Note: no mention of O’BRIEN or GIBLIN in this Source.
File: 6161.Pre-Famine Irish in Vermont.pdf
6162. Patrick Giblin, Submitter: submitted by Kathleen Gail Longhurst, Gilbert, Arizona, Call Number: 707266-0111100170605, Publisher: FamilySearch™ Pedigree Resource File, Date: downloaded 23 Jan 2009.
File: 6162.jpg
6163. Margaret O’Brien, Submitter: submitted by Kathleen Gail Longhurst, Gilbert, Arizona, Call Number: 707266-0111100170605, Publisher: FamilySearch™ Pedigree Resource File, Date: downloaded 23 Jan 2009.
File: 6163.jpg
6164. Patrick Giblin, Author: Ancestry of Kathy Stewart Longhurst, Publisher: GenCircles, Date: 23 Jan 2009, Other surname(s): O’Brien.
Files (3): 6164.1.jpg, 6164.2.jpg, 6164.3.jpg
6165. FGR of Patrick Giblin and Margaret O’Brien, Submitter: GiblinPeart (owner: crossdew), Date: 15 Feb 2009.
File: 6165.jpg
6166. 1860 Census, Locality: Rock Run, Stephenson, Illinois, Date: 5 Jul 1860, Page(s): unreadable, Date: 15 Jan 2009, Other surname(s): O’Brien; Giblin.
File: 6166.jpg
6168. 1870 Census, Locality: Rock Run, Stephenson, Illinois, Date: Aug 1870, Page(s): 30 (old), Date: 15 Feb 2009, Other surname(s): Giblin.
File: 6168.jpg
6169. 1880 Census, Locality: Rock Run, Stephenson, Illinois, Date: 3 Jun 1880, Page(s): 8D, Date: 15 Feb 2009, Other surname(s): O’Brien; Giblin.
File: 6169.jpg
6176. Emails and Descendants of Jennie Christina Walters, Author: prepared by Cynthia Hudson, Date: 9 & 11 Mar 2009, Other surname(s): Berry; Cottrell; Walter; Drapeau; Mead; Fahy; Drappo; Wegis.
Files (7): 6176.1.jpg, 6176.2.jpg, 6176.3.jpg, 6176.4.jpg, 6176.5.jpg, 6176.6.jpg, 6176.7.jpg
6177. Walters Genealogy, Author: E-mail from Cynthia Hudson, Date: 12 Mar 2009, Other surname(s): Wegis.
File: 6177.jpg
6178. 1850 Census, Locality: Keokuk, Lee, Iowa, Date: 13 Sep 1850, Page(s): 436, Date: 13 Mar 2009, Other surname(s): Hughes.
Files (2): 6178.1.jpg, 6178.2.jpg
6179. Great Register of San Francisco, Date: 1867, Publisher: San Francisco Genealogy, Document Location: www.sfgenealogy.com, Date: 13 Mar 2009, Other surname(s): Hughes.
File: 6179.jpg
6180. San Francisco Vital Statistics, Publisher: SF Morning Call Newspaper, Date: 13 Mar 2009, Scan/Download Date: downloaded 23 Apr 2022 from Ancestry tree, CynthiaHudson69, Other surname(s): Hughes.
File: 6180.jpg
6181. David B Hughes Marriage, Publisher: Ancestry, Date: 13 Mar 2009, Other surname(s): Griffith.
File: 6181.jpg
6192. Margaretha Rink Death Certificate, Date: 17 Jun 1878, Locality: Baltimore, Maryland, Publisher: Board of Health, City of Baltimore, Call Number: Certificate 25808, Submitter: obtained by Lori Mills, October 2008.
File: 6192.jpg
6193. Henry H. Stevens Death Certificate, Date: 30 Nov 1899, Locality: Baltimore, Maryland, Publisher: Health Department, City of Baltimore, Call Number: Certificate 22149, Ward 8, Submitter: obtained by Lori Mills, October 2008.
File: 6193.jpg
6195. Omsteads, Author: E-mail from Marion Omstead, Locality: Wheatley, Ontario, Date: 18 Apr 2008, Other surname(s): Eggleston.
File: 6195.jpg
6196. Wheatley Omstead’s, Author: by Robert Omsted, Date: downloaded 19 Apr 2009, Other surname(s): Woodley.
• Page 1 of 2
File: 6196.jpg
6197. Israel Omstead, Publisher: Cromwell, Submitter: cecilcromwell1, Date: 19 Apr 2009, Other surname(s): Cooley.
File: 6197.jpg
6198. John Omstead, Publisher: Cromwell, Submitter: cecilcromwell1, Date: 19 Apr 2009, Other surname(s): Cooley; Woodley.
File: 6198.jpg
6199. Pedigree Chart from Florence Edith Omstead, Date: 10 Apr 2009, Other surname(s): Woodley; Kaufman; Cartwright; Eggleston; Crevlin; Cooley.
File: 6199.jpg
6200. John Olmstead, Author: SWIGART, Publisher: GenCircles, Date: 20 Apr 2009, Other surname(s): Eggleston; Woodley.
File: 6200.jpg
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