Sources
6201. Boston Cemetery, Locality: Norfolk County, Ontario, Canada, Document Location: www.interment.net, Date: 20 Apr 2009, Other surname(s): Omstead.
File: 6201.jpg
6203. Tombstone Photo, Author: Sarah Elizabeth Waldron, Locality: Kijabe, Kenya.
File: 6203.jpg
6204. Tombstone Photo, Author: Esther Swift Ford Andersen and Earl John Andersen, Locality: Kijabe, Kenya, Submitter: photo taken by Margaret Mills Andersen, 1996.
File: 6204.jpg
6205. Descendants of Daniel Nettleton, Author: by Tim Fenton, Page(s): 627, Date: received 3 May 2009 via e-mail.
Files (10): 6205.001.jpg, 6205.004.jpg, 6205.006.jpg, 6205.010.jpg, 6205.016.jpg, 6205.060.jpg, 6205.061.jpg, 6205.062.jpg, 6205.063.jpg, 6205.122.jpg
6206. Marvin Highstreet, Author: E-mail from Howard Andersen, Date: 23 May 2009, Submitter: forwarded by Andy and Margaret Andersen, Date: 25 May 2009.
File: 6206.jpg
6207. 1930 Census, Locality: Home Township, Turner County, South Dakota, Date: 7 Apr 1930, Page(s): ED 63-11; Sheet No. 11A, Date: 25 May 2009, Other surname(s): Hoogestraat; Highstreet.
Files (2): 6207.1.jpg, 6207.2.jpg
6208. Marvin Highstreet, Author: E-mail from Mary Honer, Date: 26 May 2009.
File: 6208.jpg
6209. No problem, Author: E-mail from Mary Honer, Date: 28 May 2009, Other surname(s): HIghstreet.
File: 6209.jpg
6210. Elizabeth O’Brien Baptism Record, Submitter: E-mail from Martha, Date: 30 May 2009.
• see Source 6213 for attachments
File: 6210.email.jpg
6211. Cemetery Inscriptions of St. Patrick’s Irish Grove, Author: Dolores and Faye Hilton, July 1981, Document Location: Freeport Public Library, Freeport, Illinois, Submitter: received 6 Jun 2009 from Martha, Other surname(s): Curley.
Files (3): 6211.1.jpg, 6211.2.jpg, 6211.3.jpg
6212. Catholic Church at Irish Grove Eighty Years Ago, Publisher: Freeport Journal S___?___, Date: 21 Aug 1922, Page(s): 5, Locality: Freeport, Illinois, Submitter: received 6 Jun 2009 from Martha.
Files (2): 6212.1.jpg, 6212.2.jpg
6213. St. Mary’s Cathedral Baptism Repertoire, Call Number: Baptisms of St. Mary’s Catholic Church, Burlington, Vermont, 1830-1858, Author: edited by John Fisher, Publisher: The Vermont French-Canadian Genealogical Society, Locality: Burlington, Vermont, Date: 2006, Document Location: Middlebury College Library, Submitter: copies forwarded by Martha, Other surname(s): O’Brien; Giblin.
Files (15): 6213.01.jpeg, 6213.02.jpg, 6213.03.jpg, 6213.04.jpg, 6213.05.jpg, 6213.06.jpeg, 6213.07.jpeg, 6213.08.jpeg, 6213.09.jpeg, 6213.10.jpeg, 6213.11.jpeg, 6213.12.jpg, 6213.13.jpg, 6213.14.jpg, 6213.15.jpg
6215. Margaret O’Brien and Margaret Dunn, Author: E-mail from Martha, Date: 18 Jun 2009.
Files (2): 6215.1.jpg, 6215.2.jpg
6216. FGR of Margaret Giblin and Hugh Mullarky, Author: OneWorldTree®, Date: 20 Jun 2009, Other surname(s): Mullarky.
File: 6216.jpg
6217. Hugh Mullarky, Date: 20 Jun 2009, Other surname(s): Giblin.
File: 6217.jpg
6218. 1850 Census, Locality: Rock Run, Stephenson, Illinois, Page(s): 865, Date: 20 Jun 2009, Other surname(s): Mullarky.
Files (2): 6218.1.jpg, 6218.2.jpg
6219. FGR of Israel Omstead & Mary Jane Woodley, Submitter: from Marion Omstead, Date: received 27 Apr 2009.
File: 6219.jpg
6220. Israel Omstead’s Will, Submitter: from Marion Omstead, Date: received 27 Apr 2009.
File: 6220.jpg
6224. William C. Schaeffer Death Certificate, Date: 6 Jul 1894, Locality: 581 Courtland Avenue, City of New York, Publisher: State of New York, Call Number: 22469, Submitter: obtained by Lori Schaeffer Mills, Jul 2009.
File: 6224.jpg
6225. Charles Joseph Schaeffer Death Certificate, Date: 18 Dec 1901, Locality: 552 E 156th St, NYC, Publisher: State of New York, Call Number: 4621, Submitter: obtained by Lori Schaeffer Mills, Jul 2009.
File: 6225.jpg
6229. Friedrich Schaeffer Death Certificate, Date: 14 Sep 1876, Locality: 159th Street, 23rd Ward, Publisher: State of New York, Call Number: 248284, Submitter: obtained by Lori Schaeffer Mills, Jul 2009.
File: 6229.jpg
6230. Louise Schaeffer Death Certificate, Date: 17 Nov 1886, Locality: 632 E 150th Street, 23rd Ward, Publisher: State of New York, Call Number: 582297, Submitter: obtained by Lori Schaeffer Mills, Jul 2009.
File: 6230.jpg
6231. Wilhelm Christoph Schaefer Individual Record, Publisher: FamilySearch™ IGI v5.0, Date: 12 Aug 2009, Document Location: www.familysearch.org.
File: 6231.jpg
6232. Wilhelm Christoph Schaefer Pedigree Chart, Publisher: FamilySearch™ IGI v5.0, Date: 12 Aug 2009, Other surname(s): Buechelin; Meyer.
File: 6232.jpg
6233. New York Passenger Lists, 1820-1957, Date: Arrival date: 2 Oct 1867, Locality: New York, Other surname(s): Schaeffer.
Files (2): 6233.1.jpg, 6233.2.jpg
6234. Reports of Cases argued and determined in the Supreme Court of Ohio, 1842, Author: Google Books digitization, Page(s): 495, Date: 2 Sep 2009, Other surname(s): Eckart; Cox.
• Creed v. Commercial Bank of Cincinnati
File: 6234.jpg
6235. Monument Inscriptions within the Old Methodist Cemetery, Subject: In Memory of Emily, Locality: Lancaster, Ohio, Date: 2 Sep 2009, Other surname(s): Cox; White.
File: 6235.jpg
6236. 1838 Letter from William Eckart regarding whiskey shipments, Locality: Chillicothe, Ohio, Date: 5 Nov 1838, Submitter: purchased on eBay from Guy T. Bishop of Colonial Heights, VA, Date: Aug 2009, Document Location: original in safekeeping file folder, Other surname(s): Cox; Eckart.
• Letter from Cox & Eckart (addressee side of letter)
Files (2): 6236.1.jpg, 6236.2.jpg
6237. 1930 Census, Locality: San Francisco, San Francisco, California, Date: 11 Apr 1930, Page(s): ED 38-355; Sheet No. 19A, Date: 4 Sep 2009, Other surname(s): Bilhartz.
File: 6237.jpg
6251. Sheriff John F. Taylor, Publisher: The Officer Down Memorial Page, Inc., Document Location: www.odmp.org, Date: 23 Oct 2009.
File: 6251.jpg
6252. Notes on Maud Bassett Gorham, Publisher: various websites, Date: 23 Oct 2009.
File: 6252.jpg
6253. Maud B Gorham, Date: 9 Oct 1971, Locality: Cambridge, Middlesex County, Massachusetts, Publisher: Massachusetts Death Index, 1970-2003, Call Number: 041817, Date: 24 Oct 2009.
File: 6253.jpg
6254. Elizabeth Nelson/Joseph Hoeg Marriage Bond, Date: 28 Sep 1820, Document Location: from Doug Wilson, Date: 26 Oct 2009.
File: 6254.jpg
6257. Mills Ancestry Newsletter, No. 24, Date: 20 Dec 1991, Author: edited by Michael Mills, Locality: Hinesburg, VT, Other surname(s): Daniels; Innis; Zita; Donkin.
• Pages 7&8: Howard Mills letter dated 23 Mar 1932
Files (10): 6257.01.jpg, 6257.02.jpg, 6257.03.jpg, 6257.04.jpg, 6257.05.jpg, 6257.06.jpg, 6257.07.jpg, 6257.08.jpg, 6257.09.jpg, 6257.10.jpg
6258. Mills Ancestry Newsletter, No. 33, Date: 10 May 1994, Author: edited by Michael Mills, Hinesburg, VT, Other surname(s): McNutt.
Files (10): 6258.01.jpg, 6258.02.jpg, 6258.03.jpg, 6258.04.jpg, 6258.05.jpg, 6258.06.jpg, 6258.07.jpg, 6258.08.jpg, 6258.09.jpg, 6258.10.jpg
6265. 2nd Cousin and your Genealogy work – Rebecca Carlisle Matteson Nelson, Locality: Redwood City, California, Date: 1 Jan 2010, Other surname(s): Shepard.
File: 6265.jpg
6266. Reply: Lou Eckart Moody, Author: E-mail from Becky Nelson, Locality: Redwood City, California, Date: 2 Jan 2010, Other surname(s): Shepard.
File: 6266.jpg
6267. Harold W Shepard, Publisher: SSN Death Index and CA Death Index, Date: 2 Jan 2010, Other surname(s): Chase.
File: 6267.jpg
6268. Reply: With info requested: Genealogy work - Rebecca Carlisle Matteson Nelson, Author: E-mail from Becky Nelson, Locality: Redwood City, California, Date: 2 Jan 2010, Other surname(s): Weyl; Wallin; Shepard; Rae; Reid; McCormick; Eckerle; Chase; Bacharach.
Files (3): 6268.1.jpg, 6268.2.jpg, 6268.3.jpg
6269. Engagement & Wedding Announcement, Call Number: Miss Eleanor Eckart to Joy Folger Matteson, Publisher: unknown newspaper; probably San Francisco, Date: 27 Jan 1934, Other surname(s): Welch.
File: 6269.jpg
6273. 1910 Census, Locality: San Francisco Assembly District 41, San Francisco, California, Date: 27 Apr 1910, Page(s): ED 277; Sheet No. 7B, Date: 3 Jan 2010, Other surname(s): Knowlton; Welch.
File: 6274.jpg
6277. List of In-Bound Passengers from Gibraltar to New York, Locality: Italian Line, Andrea Dorea, Date: 18 Oct - 24 Oct 1955, Other surname(s): Knowlton; Eckart.
File: 6277.jpg
6278. E-mail from Lou Eckart Moody, Locality: San Diego, Date: 2 Jan 2010, Other surname(s): Robinson.
File: 6278.jpg
6283. “All the revelations are here at last”, Author: E-mail from Martha, Date: 8 Dec 2009, Other surname(s): Schlicter; Hay; O’Brien.
• Letter dated 21 Dec 1898 from Elizabeth Hay to her son, Walter Noble Hay
Files (5): 6283.1.jpg, 6283.2.jpg, 6283.3.jpg, 6283.4.jpg, 6283.5.jpg
6284. E-mail from Martha, Locality: Greenwich, CT, Date: 4 Jan 2010, Other surname(s): Burley; Stone.
File: 6284.jpg
6292. 1881 Langley’s San Francisco City Directory, Document Location: www.archive.org, Date: 8 Jan 2010, Other surname(s): Eckart.
File: 6292.jpg
6293. Loudy.Matteson, Author: E-mail from Rebecca Matteson Nelson, Locality: Redwood City, CA, Date: 11 Jan 2010.
File: 6293.jpg
6294. Different bad news, Author: E-mail from Mary Honer, Locality: Murrieta, CA, Date: 12 Jan 2010, Other surname(s): Schilling; Schierberl; Haggstrom.
File: 6294.jpg
6302. Eleanor Carlisle Eckart and Joy Folger Matteson Wedding Certificate and Signed guest list, Locality: San Francisco, California, Date: 27 Jan 1934, Submitter: received from Rebecca Matteson Nelson, Date: 16 Jan 2010, Other surname(s): Wright; Welch; Schwestka; Lippman; Krusi; Knowlton; Hume; Donaldson; Crockett; Chase; Biddle; Berry.
Files (4): 6302.1.jpg, 6302.2.jpg, 6302.3.jpg, 6302.4.jpg
6303. City Directories, Locality: San Marino, California, Date: 1949, page 18, Date: 1950, page 103, Date: 1 Feb 2010, Other surname(s): Mills.
Files (2): 6303.1.jpg, 6303.2.jpg
6306. Nelson E. Mills, Author: Report of Transfer or Discharge, Publisher: Armed Forces of the United States, Date: 17 Apr 1959, Document Location: original in safekeeping file folder.
File: 6306.jpg
6307. Descendants of Barney Mills, Author: prepared by Julie Talbot, Land Department, Amoco Oil, Houston, TX, Date: received 12 Dec 1987, Other surname(s): Barnes; Tangeman; Brown.
Files (3): 6307.1.jpg, 6307.2.jpg, 6307.3.jpg
6312. Descendants of Captain James Gethings, Author: prepared by Bonny Robillard, Locality: Edmonton, Alberta, Submitter: received via e-mail from her, Date: 6 Feb 2010.
Files (6): 6312.email.jpg, 6312.01.jpg, 6312.11.jpg, 6312.12.jpg, 6312.13.jpg, 6312.14.jpg
6315. Collections for A History of The Ancient Family of Carlisle, Locality: London, England, Date: 1822, Document Location: Google Books Download, Date: 12 Feb 2010.
Files (5): 6315.Title.jpg, 6315.220.jpg, 6315.221.jpg, 6315.222.jpg, 6315.223.jpg
6316. E-mail from Richard Thomas, with ancestors’ chart for Eleanor Elizabeth Campbell, Date: received 13 Feb 2010.
Files (2): 6316.1.jpg, 6316.2.jpg
6324. Louise Nixon, Publisher: Social Security Death Index, Date: 20 Feb 2010.
File: 6324.jpg
6325. NIXON, Alan C., Publisher: SFGate.com, Date: June 30, 2002, Date: 20 Feb 2010, Scan/Download Date: 24 Feb 2023.
File: 6325.jpg
6326. ACS Professionalism Champion Nixon Dies At 93, Publisher: Chemical & Engineering News, Date: July 1, 2002, Date: 20 Feb 2010.
Files (2): 6326.1.jpg, 6326.2.jpg
6327. Seventy-Five Years of Wayne County Ohio Marriages, 1813-1888, Publisher: Wayne County Historical Society, Locality: Wooster, Ohio, Submitter: transcription received via e-mail from Martha, Date: 21 Feb 2010, Other surname(s): Ault; Loomis.
File: 6327.jpg
6332. 1810 Census, Locality: Walton, Delaware, New York, Page(s): 537, Date: 22 Feb 2010, Other surname(s): Loomis.
File: 6332.jpg
6333. My Dad’s birth certificate, Author: E-mail from Martha, Locality: Greenwich, CT, Date: 25 Feb 2010, Other surname(s): Leaton; Hay.
File: 6333.jpg
6343. LIllian Marshall Death Record, Publisher: Medina County (Ohio) Probate Court, Submitter: received from Martha, Date: 1 Mar 2010.
File: 6343.jpg
6344. Elizabeth Hay Death Record, Publisher: Medina County (Ohio) Probate Court, Submitter: received from Martha, Date: 1 Mar 2010.
File: 6344.jpg
6348. The Horseless Age, A Monthly Journal Devoted to Motor Interests, Page(s): Vol. III, No. 7, Page 19, Date: October 1898, Locality: New York, Document Location: extracted from Google Books, Date: 8 Mar 2010, Other surname(s): Hay.
Files (3): 6348.1.jpg, 6348.2.jpg, 6348.19.jpg
6349. 1800 Census, Locality: Groton, New London, Connecticut, Page(s): 567, Date: 14 Mar 2010, Other surname(s): Williams.
Files (2): 6349.1.jpg, 6349.2.jpg
6361. 1870 Census, Locality: Baltimore, Maryland, Date: 2 Aug 1870, Page(s): 292 (old), Date: 29 Mar 2010, Other surname(s): Reinig.
File: 6361.1.jpg
6364. Paul Williams, Co-Founder of Akron, Author: response from Judy James, Special Collections, Akron-Summit County Public Library, Date: 2 Apr 2010.
Files (2): 6364.1.jpg, 6364.2.jpg
6365. We may be cousins, Submitter: E-mail exchange with Carol Graves, Locality: Susanville, California, Date: 4 Apr 2010, Other surname(s): Graves.
File: 6365.jpg
6366. FGR of Laurence Eugene Mills and Mary Ellen Smythers, Submitter: as modified by his daughter, Carol Mills Graves, Locality: Susanville, California, Date: 4 Apr 2010.
Files (2): 6366.1.jpg, 6366.2.jpg
6367. 1900 Census, Locality: Boyne Village, Charlevoix, Michigan, Page(s): ED 16; Sheet No. 13A, Date: 23 Jun 1900, Date: 2 Apr 2010, Other surname(s): Beardsley; Williams.
Files (2): 6367.1.jpg, 6367.2.jpg
6368. Search: Alfred Beardsley born in Michigan in 1853, Date: 2 Apr 2010, Other surname(s): Patterson.
• Hartwell FTW and Ossmer ancestry family files.
File: 6368.jpg
6369. The City of Detroit Archives, Document Location: www.archive.org, Date: 2 Apr 2010, Other surname(s): Beardsley; Knowles.
File: 6369.jpg
6371. Search: Roy Mills born in Ontario in 1882, Ontario, Canada Births, 1859-1909, Date: 5 Apr 2010.
File: 6371.jpg
6372. FGR of Roy Mills and Hattie Burtch, Publisher: FamilySearch™ IGI v5.0, Date: 5 Apr 2010.
File: 6372.jpg
6373. 1881 Canadian Census, Locality: Louth, Lincoln County, Ontario, Other surname(s): Burtch; Norton.
• Louth is part of St. Catherines, Ontario
File: 6373.jpg
6374. Ransom C. Burtch, Publisher: FamilySearch™ IGI, Date: 5 Apr 2010, Other surname(s): Norton.
File: 6374.jpg
6375. 1900 Census, Locality: Saginaw, Saginaw, Michigan, Page(s): ED 57; Sheet No. 12A, Date: 12 & 13 Jun 1900, Date: 6 Apr 2010, Other surname(s): Burtch.
Files (2): 6375.1.jpg, 6375.2.jpg
6377. 1850 Census, Locality: Burtchville, St. Clair, Michigan, Call Number: 238B, Date: 6 Apr 2010, Other surname(s): Burtch.
File: 6377.jpg
6378. 1870 Census, Locality: Burtchville, St. Clair, Michigan, Date: 6 Apr 2010, Other surname(s): Burtch.
File: 6378.jpg
6379. Paul Williams, Co-Founder of Akron, Author: from Judy James, Special Collections, Akron-Summit County Public Library, Date: 6 Apr 2010.
File: 6379.jpg
6381. E-mail to Lori Mills from Janice Sheaff, Date: 9 Apr 2010, Other surname(s): Zamzow; Wigano; Snyder; Sohn; Buckheit; Sachs; Lean; Giles; Crosby.
• Our second cousin, Rodger Krause (Sylvia Snyder Krause’s son) has sent me the following from his mother’s rough notes.
Files (2): 6381.1.jpg, 6381.2.jpg
6383. Letter from Conrad W. Schornstheimer, Date: received 13 Jan 1998, Other surname(s): Mills.
File: 6383.jpg
6390. Cox Family/Fairfield Co. Gen Soc, Author: E-mail from Karen Smith, Corresponding Secretary, Fairfield County Chapter OGS, Date: 22 Apr 1995, Other surname(s): Cox.
File: 6390.jpg
6394. 1860 Census, Locality: New London, New London, Connecticut, Date: 17 Aug 1860, Page(s): 407, Date: 24 Apr 2010, Other surname(s): Cady; Way.
File: 6394.jpg
6395. San Francisco Morning Call Newspapers Vital Statistics, Publisher: San Francisco Genealogy, Date: 29 Apr 2010, Other surname(s): Fladung; Walter; Clark.
File: 6395.jpg
6396. E-mail with multiple attachments from John Rochon, Locality: Sarnia, Ontario, Date: 30 Apr 2010, Other surname(s): Barron.
• Includes two pages from Beer’s Commemorative Biographical Records of Lambton County, Ontario, 1906.
Files (4): 6396.001.jpg, 6396.002.jpg, 6396.779.jpg, 6396.780.jpg
6397. Hume-Biddle Wedding, Publisher: Berkeley Daily Gazette, Date: 1 Jun 1933, Document Location: Google News Search, Date: 1 May 2010, Other surname(s): Meredith.
File: 6397.jpg
6400. Correspondence from Sharlie Stubbs, Publisher: Ancestry Connection Service, Date: 25 May 2010, Other surname(s): Nelson; Wildblood.
File: 6400.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