Sources
Sources
6601. Eckart Family History, Author: E-mail and Christmas Greetings, Submitter: from Lou Eckart Moody, Date: 10 Jan 2003.
• includes web page description of Rosewood B&B on Kauai.
Files (2): 6601.1.jpg, 6601.3.jpg
6602. 1910 Census, Locality: Portland, Multnomah, Oregon, Date: 18 Apr 1910, Page(s): ED 132, Sheet 4B, Date: 1 Aug 2011, Other surname(s): Mills; Elliott.
Files (2): 6602.1.jpg, 6602.2.jpg
6604. Photo of Doris’ mother, Author: E-mail from Howard Andersen, Date: 10 Aug 2011.
File: 6604.jpg
6611. Biographical Information on Justice Stephen Johnson Field, Publisher: Multiple Sources, Date: Feb 2004, Other surname(s): Gorham.
Files (6): 6611.1.jpg, 6611.2.jpg, 6611.3.jpg, 6611.4.jpg, 6611.5.jpg, 6611.6.jpg
6612. Suzanne Perkins, Publisher: Social Security Death Index, Date: 4 Dec 2003, Date: 20 Aug 2011, Other surname(s): Smith.
File: 6612.jpg
6613. Suzanne Smith Perkins and Alan Kite Perkins, Publisher: Find A Grave Memorial, Locality: Lakeside Cemetery, Port Huron, Michigan, Date: 20 Aug 2011.
Files (3): 6613.1.jpg, 6613.2.jpg, 6613.3.jpg
6616. Howard Andersen, Author: E-mail from Mary Honer, Date: 3 Sep 2011.
File: 6616.jpg
6618. Poleni sana, Author: E-mail from Mary Ellen and Art Davis (forwarded by Margaret Mills Andersen, Date: 5 Sep 2011.
File: 6618.jpg
6619. Telephone call between Ginny Andersen and Gretchen Mills, Date: 8 Sep 2011.
File: 6619.jpg
6629. John Howard Andersen, Author: written by Howard and Ginny Andersen (per Eddie Andersen), Date: received 14 Sep 2011, Other surname(s): Jones; Short.
Files (2): 6629.1.jpg, 6629.2.jpg
6630. To Andy and Eddie re video, Author: E-mail response from Eddie Andersen, Date: 18 Sep 2011, Other surname(s): Short.
File: 6630.jpg
6636. Edward Schaeffer Birth Record, Date: 1 May 1909, Locality: Jersey City, Hudson, New Jersey, Publisher: State of New Jersey, Bureau of Vital Statistics, Call Number: No. 1052, Document Location: NJ State Archives microfilm, Trenton, Date: 6 Sep 2011, Other surname(s): Beringer.
File: 6636.jpg
6647. Prayer Letter and Note, Subject: John Howard Andersen Memorial, Author: from Virginia Andersen, Date: received 28 Sep 2011.
• Includes program, 30 Sep 2011
Files (5): 6647.1.jpg, 6647.2.jpg, 6647.3.jpeg, 6647.4.jpeg, 6647.5.jpeg
6648. The Open Door, Publisher: Church of the Open Door, Page(s): 2, Locality: Glendora, California, Date: Fall 2011, Other surname(s): Andersen.
File: 6648.jpg
6652. Charles A. Carlisle, Industrialist, 74, Publisher: The New York Times, Date: 3 Sep 1938, Date: received 11 Oct 2011 from Dick Thomas, Other surname(s): Studebaker.
File: 6652.jpg
6657. News from Ginny, Author: E-mail from Ginny Andersen to Eddie and Rachel Andersen, Date: 12 Oct 2011.
File: 6657.jpg
6661. Memory of Howard, Author: E-mail from Forrest Haskins to Andy Andersen, Date: 9 Dec 2011, Submitter: forwarded by Margaret Andersen, Date: 9 Dec 2011.
File: 6661.jpg
6677. Clara May Griffin Death Certificate, Date: 12 Dec 1979, Locality: Grossmont Hospital, La Mesa, California, Publisher: County of San Diego, Call Number: Certificate Number 12299, Submitter: obtained by Lori Mills.
File: 6677.jpg
6679. Comments on Eckart Register Report, Author: E-mail from David Gorham Hume, Locality: Lafayette, California, Date: 20 Jan 2012.
File: 6679.jpg
6682. Pedigree Chart from James Royal Martin III, Publisher: Denson Family Tree, Date: 21 Jan 2012, Other surname(s): Wood; Condon; Taylor; Anslow; Murray; Bullard.
File: 6682.jpg
6685. Eckart Register Report, Author: E-mail from David G. Hume, Locality: Lafayette, California, Date: 22 Jan 2012.
File: 6685.jpg
6701. Your parent’s family group record, Author: E-mail response from David Hume, Date: 23 Jan 2012.
File: 6701.jpg
6702. Letter from Ray Lyman Wilbur to Harriet Eckart on the occasion of her engagement, Date: 16 Oct 1933, Document Location: Eckart Binder.
File: 6702.jpg
6712. Tom Brown’s School-Days, Submitter: book forwarded by Lisa Fieberg of Laguna Niguel, California, Date: received March 2012, Other surname(s): Eckart.
• I found this little book while going through my grandmother’s book collection. She lives only a short distance from your family home on Oak Grove, on Champion Place in Alhambra. The Book has such a wonderful signature & address so I “googled” it. I think I lost half a day as you have done such a good job of researching & cataloging the events of your grandfather. As a 3rd generation Calif. native, I just love reading of early Calif. history & people. Great Fun!
I hope you enjoy the book & pass it on to your grandchildren.
File: 6712.jpg
6716. 1940 Census, Locality: South Pasadena, Los Angeles, California, Page(s): ED 19-511; Sheet No. 10A, Date: 17 Apr 1940, Date: 2 Apr 2012, Other surname(s): Martin; Hawkins.
File: 6716.jpg
6717. 1936 San Marino City Directory, Locality: San Marino, California, Page(s): 53, Date: 11 Apr 2012, Other surname(s): Eckart.
File: 6717.jpg
6718. 1940 Census, Locality: Pasadena, Los Angeles, California, Page(s): ED 19-492; Sheet No. 1A, Page(s): 1782 Rose Villa, Date: 2 Apr 1940, Date: 11 Apr 2012, Other surname(s): Martin; Atwell.
File: 6718.jpg
6719. 1940 Census, Locality: San Marino, Los Angeles, California, Page(s): ED [difficult]; Sheet No. 5A, Page(s): 1525 Oak Grove Avenue, Date: 12 Apr 1940, Date: 13 Apr 2012, Other surname(s): Walter, Other surname(s): Eckart; Walter.
File: 6719.jpg
6720. 1940 Census, Locality: San Marino, Los Angeles, California, Page(s): ED 19-703; Sheet No. 21B, Page(s): 725 Winthrop Road, Date: 23 Apr 1940, Date: 13 Apr 2012, Other surname(s): Eckart; Mills.
File: 6720.jpg
6730. 1940 Census, Locality: Marysville, St. Clair, Michigan, Page(s): ED 94-25; Sheet No. 7A, Page(s): 1050 River Road, Date: 16 Apr 1940, Date: 30 Apr 2012, Other surname(s): Mills; Mann.
File: 6730.jpg
6734. Pedigree Chart from Ormal Short, Author: Ancestry of Jim Hopkins, Date: downloaded 19 May 2012, Other surname(s): Brown; Patterson; Owens; Hansford.
File: 6734.jpg
6735. FGR of Samuel Short and Deborah Hoskins, Publisher: Short Family Trees, Date: 20 May 2012.
File: 6735.jpg
6737. The Last of the Mohicans, Author: James Fenimore Cooper, Date: Copyright 1919, Submitter: Inscription by Aunt Dora and Uncle Fred, Date: Christmas 1921, Other surname(s): Degenhardt.
• Additional inscription by Amy Estelle Walter Eckart: “H. L. had worn out a copy – but requested this new one, for Christmas.”
Files (2): 6737.1.jpg, 6737.2.jpg
6738. Little Women, by Louisa M. Alcott, Publisher: Little, Brown, and Company, Date: 1921, Submitter: Inscription by Harriet Louise Gorham Eckart, Date: Christmas 1921.
File: 6738.jpg
6740. Peter Mills (1770-1820), Publisher: Ackerson Family Tree, Date: 1 Jun 2012, Other surname(s): Holmes.
File: 6740.jpg
6741. Death Record of Flavius J Gillett, Publisher: Cook County, Illinois, Deaths Index, 1878-1922, Date: 24 Mar 1918, Locality: Chicago, Cook, Illinois, Date: 2 Jun 2012.
File: 6741.jpg
6742. 1910 Census, Locality: Chicago, Cook, Illinois, Page(s): ED 1528, Page 10A, Date: 2 Apr 1910, Scan/Download Date: 15 Apr 2023, Other surname(s): Haas; Gillett.
File: 6742.jpg
6743. Edwin R. Gillett Death Record, Date: 10 Jun 1926, Locality: Chicago, Cook, Illinois, Publisher: Illinois Deaths and Stillbirths Index, 1916-1947, Date: 2 Jun 2012.
File: 6743.jpg
6744. 1920 Census, Locality: Chicago, Cook, Illinois, Page(s): ED 2243, Sheet No. 2B, Date: 3rd and 5th January 1920, Date: 2 Jun 2012, Other surname(s): Gillett.
File: 6744.jpg
6745. Rosemary Bradford Hewlett, Publisher: HP Remembrance, Date: 3 Jun 2012.
File: 6745.jpg
6747. Henry L Tickner, Publisher: Hugh William Grant Tree, Date: 4 Jun 2012, Other surname(s): Hall, Other surname(s): Barber; Hall.
File: 6747.jpg
6752. William Henry Mixer, Publisher: Find A Grave, Date: 4 Jun 2012.
File: 6752.jpg
6753. Melissa Currier Gorham, Publisher: Find A Grave, Date: 4 Jun 2012 & 8 Jan 2021.
Files (2): 6753.1.jpg, 6753.2.png
6755. Helen Marie Kersey, Publisher: Quaker, New England, and Kersey Genealogy, Date: 5 Jun 2012, Other surname(s): Ford, Other surname(s): Owen; Ford.
File: 6755.jpg
6758. FGR of George Mills & Rebecca Tanner, Publisher: Descendants of George Mills of Yorkshire and Long Island, New York; Mills Ancestry, Date: 7 Jun 2012.
File: 6758.jpg
6759. FGR of Samuel Mills & Susannah Palmer, Publisher: Descendants of George Mills of Yorkshire and Long Island, New York, Mills Ancestry, Date: 7 Jun 2012.
Files (2): 6759.1.jpg, 6759.2.jpg
6765. FGR of George Mills & Mary Holmes, Publisher: Descendants of George Mills of Yorkshire and Long Island, New York, Mills Ancestry, Date: 8 Jun 2012.
File: 6765.jpg
6775. George Mills of Yorkshire, b 1605, Publisher: Bredin Family Tree Site, Date: 9 Jun 2012, Other surname(s): Bergen.
File: 6775.jpg
6779. Martha Sybil Eckart, Publisher: Social Security Death Index, Date: 2 Mar 2011, Date: 16 Jun 2012.
File: 6779.jpg
6791. 1930 Census, Locality: Redwood City, San Mateo, California, Page(s): ED 10, Sheet 5B, Date: 8 Apr 1930, Date: 28 Jun 2012.
File: 6791.jpg
6795. 1940 Census, Locality: Pasadena, Los Angeles, California, Page(s): ED 19-484, Sheet No. 4A, Date: 10 Apr 1940, Date: 13 Jul 2012, Other surname(s): Mills.
File: 6795.jpg
6796. 1940 Census, Locality: Port Huron, St. Clair, Michigan, Page(s): ED 74-37, Page 12A, Date: 13 Jul 2012, Other surname(s): Mills; Elliott.
Files (2): 6796.1.jpg, 6796.2.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