Sources
7005. FGR of Emma Weber & Edward Henkel, Publisher: Henkel Family Tree, Date: 4 May 2013.
File: 7005.jpg
7006. Azalea (yacht), collision, 8 Aug 1896, Publisher: download from Henkel Family Tree @Ancestry.com, URL: via www.maritimehistoryofthegreatlakes.ca, Date: 4 May 2013, Other surname(s): Henkel.
File: 7006.jpg
7008. Family Tree of Fanny M. J. Weber, Date: 4 May 2013, Date: 4 May 2013, Other surname(s): Kiefer.
File: 7008.jpg
7009. Edgar Weber Kiefer, “Ontario Marriages, 1869-1927”, Date: 14 Jun 1906, Date: 4 May 2013, Other surname(s): Durand.
File: 7009.jpg
7010. Edgar Weber Kiefer, Call Number: United States, World War I Draft Registration Cards, 1917-18, Date: 4 May 2013.
File: 7010.jpg
7011. 1900 Census, Locality: Grosse Pointe, Wayne, Michigan, Page(s): Sheet No. 15B, Date: 23 Jun 1900, Date: 4 May 2013, Other surname(s): Kiefer; Weber.
File: 7011.jpg
7012. 1880 Census, Locality: West Jordan, Salt Lake, Utah, Page(s): 303A; ED 059, Date: 4 May 2013, Other surname(s): Kiefer.
File: 7012.jpg
7013. US Citizens Arriving at Port of New York, Date: 16 Jun 1938, Call Number: onboard S.S. Conte Di Savoia sailed from Naples 9 Jun 1938, Date: 4 May 2013, Other surname(s): Weber.
File: 7013.jpg
7014. 1930 Census, Locality: Port Huron, St. Clair, Michigan, Page(s): ED 74-29; Sheet No. 4B, Date: 14 Apr 1930, Date: 4 May 2013, Other surname(s): Keifer; Durand.
File: 7014.jpg
7015. The Kiefer Saga, Author: by Edgar W. Kiefer, Date: 1951, Page(s): 135, Publisher: Edwards Brothers, Locality: Ann Arbor, Michigan, Document Location: babel.hathitrust.org, Date: pertinent pages downloaded 5 May 2013, Other surname(s): Weber; Henkel.
Files (22): 7015.Title.jpg, 7015.016.jpg, 7015.016b.017.jpg, 7015.018.018a.jpg, 7015.042.043.jpg, 7015.044.045.jpg, 7015.046.047.jpg, 7015.048.048a.jpg, 7015.048b.049.jpg, 7015.050.051.jpg, 7015.052.053.jpg, 7015.108.109.jpg, 7015.110.111.jpg, 7015.123.jpg, 7015.124.125 2.jpg, 7015.124.125.jpg, 7015.126.127 2.jpg, 7015.126.127.jpg, 7015.128.129.jpg, 7015.130.131.jpg, 7015.132.133.jpg, 7015.134.135.jpg
7016. Edgar Weber Kiefer, Publisher: Durand Family Tree, Publisher: Social Security Death Index, Date: Sep 1864, Date: 8 May 2013, Other surname(s): Durand.
File: 7016.jpg
7017. Chas. Verheyden, Inc. Funeral Home Historical Records, Author: E-mail response from Myra Cartwright, Administrative Assistant, Locality: Grosse Pointe, MI, Date: 5 May 2013, Other surname(s): Weber.
File: 7017.jpg
7018. Edward Henkel, Locality: Elmwood Cemetery, Detroit, Section J, Publisher: Find A Grave, Date: 8 May 2013.
• Note on Source: The HENKEL plot includes many markers which are below grade. Also, the given names do not appear on the markers which include the surnames and dates only.
File: 7018.jpg
7019. Eber Brock (E. B.) Ward, Publisher: Elmwood Historic Cemetery, URL: www.elmwoodhistoriccemetery.org, Date: 4 May 2013.
File: 7019.jpg
7031. Bible Fellowship situation, Author: E-mail from Ginny Andersen to Eddie & Rachel Andersen, Andy & Margaret Andersen, Locality: Clermont, FL, Date: 16 May 2013.
File: 7031.jpg
7033. David Williams MILLS & Bertha Esterbrook GOODIER, Author: E-mail response from Don Mills, Locality: San Clemente, CA, Date: 22 May 2013, Other surname(s): Weber.
File: 7033.jpg
7035. David Williams MILLS & Bertha Esterbrook GOODIER, Author: E-mail response from Barney Mills, Date: 22 May 2013, Other surname(s): Weber.
File: 7035.jpg
7036. David Williams MILLS & Bertha Esterbrook GOODIER, Author: E-mail exchange between Don Mills and Dave Mills, Date: 22 May 2013.
File: 7036.jpg
7038. Research Results, Author: E-mail with two attachments from Ciara Green-Lowe, Memorial Advisor, Elmwood Cemetery, Locality: Detroit, Michigan, Date: 31 May 2013, Other surname(s): Weber; Goodier.
• 1st attachment: 5 Mar 1938 letter from Elmwood Cemetery confirming Weber/Henkel ownership of three burial lots
• 2nd attachment: Burial record of O. L. E. Weber; interment date: 20 Jun 1938
Files (3): 7038.1.jpg, 7038.2.jpg, 7038.3.jpg
7039. Death and Burial Record of Bertha Weber Mills, Date: 13 Feb 1966, Locality: Cadillac Nursing Home, Detroit, Michigan, Publisher: scan forwarded by Ciara Green-Lowe, Memorial Advisor, Elmwood Cemetery, Detroit, MI 48207, Date: 31 May 2013.
Files (2): 7039.1.jpg, 7039.2.jpg
7040. James Edwards, Publisher: Sutton in progress, Author: by melindasuttondownle, Scan/Download Date: 9 Apr 2023.
Files (2): 7040.1.jpeg, 7040.2.jpeg
7042. Jannet Cameron, Author: by Bavaria in Michigan, Date: 5 Jun 2013.
• Includes her Death Certificate (7042.2)
Files (2): 7042.1.jpg, 7042.2.jpg
7043. Dora Orttenburger, Publisher: Ancestry Trees, Submitter: owner: Bavaria In Michigan, Date: 5 Jun 2013.
• Includes Death Certificate of James N. Mills (7043.2)
Files (2): 7043.1.jpg, 7043.2.jpg
7044. William J Dale, Publisher: Ancestry Family Trees, Submitter: owner: Bavaria In Michigan, Date: 5 Jun 2013.
File: 7044.jpg
7045. Wm. Wesley Dale, Call Number: World War I Draft Registration, Date: 5 Jun 1917, Locality: Port Huron Township, St. Clair County, Michigan, Date: 5 Jun 2013.
File: 7045.jpg
7046. 1930 Census, Locality: St. Clair, St. Clair, Michigan, Date: 7 Apr 1930, Page(s): ED 46, Page 4A, Date: 5 Jun 2013, Other surname(s): Dale; Mills.
File: 7046.jpg
7047. 1940 Census, Locality: St. Clair, St. Clair, Michigan, Date: 18 Apr 1940, Page(s): ED 74-59, Sheet No. 13A, Date: 5 Jun 2013, Other surname(s): Dale; Mills.
File: 7047.jpg
7048. 1870 Census, Locality: Port Huron, St. Clair, Michigan, Page(s): Page 337B, Date: 5 Jun 2013, Other surname(s): Orttenburger; Innier.
File: 7048.jpg
7049. Lakeside Cemetery - Lot View, Locality: Port Huron, St. Clair, Michigan, Page(s): Block: O; Lot: 425, Date: 5 Jun 2013, URL: https://porthuron.org/government/departments/city_clerk/cemetery/index.php, Other surname(s): Dale.
File: 7049.jpg
7050. Walter Jasperson Hopkins, Date: Death Date: 10 Jun 1924, Locality: Hillside Cemetery, St.Clair, St. Clair, Michigan, Publisher: Find A Grave, Date: 6 Jun 2013, Other surname(s): Mills.
File: 7050.jpg
7051. Mark Hopkins, Date: Death Date: 22 Jan 1914, Locality: Hillside Cemetery, St. Clair, St. Clair, Michigan, Publisher: Find A Grave, Date: 6 Jun 2013, Other surname(s): Mills.
File: 7051.jpg
7052. 1940 Census, Locality: Compton, Los Angeles, California, Page(s): ED 19-103; Sheet No. 8B, Date: 10 Apr 1940, Date: 6 Jun 2013, Other surname(s): Ashcraft; Hopkins.
File: 7052.jpg
7053. Mark Hopkins Death Date, Publisher: California Death Index, 1940-1997, Date: 6 Jun 2013.
File: 7053.jpg
7054. Lonnie Lee Ashcraft Death Record, Publisher: California Death Records, Date: 7 Jun 2013, Other surname(s): Barrows.
File: 7054.jpg
7056. Correspondence with Julie Talbot, Locality: Amoco Production Department, Houston, Texas, Date: 23 Nov 1987.
File: 7056.jpg
7062. For the 1st time I saw a real Gerald query in the Nutmegger, Author: Letter from Mary Jane (Sanborn) Lewis, Locality: Balboa, CA, Date: 26 Nov 1991, Other surname(s): Hastings.
Files (3): 7062.1.jpg, 7062.2.jpg, 7062.3.jpg
7064. The Wreck of the David W. Mills, Publisher: Website originally published by Great Lakes Seaway Trail (website since removed).
• Source includes copy of front and reverse side of picture of the ship hanging in the Marysville Historical Museum (photographed 5 June 1989)
• Reverse side inscription:
Negative made at P. H. Museum - 11-29-80
David W. Mills, US 115242, Steam Screw, 925 GT, 652 NT, 202x34x13.2, crew 12, blt. 1874 at Cleveland; Home Port, Port Huron; Original name, Sparta
Files (5): 7064.1.jpg, 7064.2.jpg, 7064.3.jpg, 7064.4.jpg, 7064.5.jpg
7065. Letter to Barney Mills from N. & B. Mills, Date: 22 Apr 1905, Document Location: Marysville Historical Museum, Date: Jun 1989.
• note: letter dated two months before his death
File: 7065.jpg
7066. 1896 Cleveland Directory, Page(s): 664, Document Location: Google books, Date: 19 Jun 2013.
File: 7066.jpg
7067. 1902 Port Huron Directory, Page(s): 260 & 349, Document Location: Google books screenshot, Date: 19 Jun 2013.
File: 7067.jpg
7068. John Mills and Carrie M. McKay Marriage Record, Author: Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973, Date: 20 Nov 1891, Locality: Cuyahoga County, Ohio, Date: 19 Jun 2013.
• Correct couple confirmed by Source 7111
File: 7068.jpg
7069. Mills/Williams Business Transactions History in Marysville, Author: unknown author - perhaps Myron Mills, Date: 1 Apr 1950, Document Location: copied at Marysville Historical Museum, Date: 7 Jun 1989, Other surname(s): Reeve; Williams; Mills; Kelsey.
Files (2): 7069.1.jpg, 7069.2.jpg
7070. Suit Involving Over $1,500,000, Publisher: unknown newspaper - likely Port Huron, Date: 5 Feb 1907, Page(s): page 63, Document Location: copied at Marysville Historical Museum, Date: 7 Jun 1989, Other surname(s): Mills.
File: 7070.jpg
7071. FGR of John Edgar Mills & Cora May McKay, Publisher: FELLOWS Family Tree, Document Location: Ancestry Trees, Date: 20 Jun 2013, Other surname(s): French.
File: 7071.jpg
7073. 1880 Census, Locality: Danville, Vermilion, Illinois, Page(s): 338A; ED 210, Date: 20 Jun 2013, Other surname(s): McKay.
File: 7073.jpg
7075. 1910 Census, Locality: Chicago Ward 6, Cook, Illinois, Page(s): 9B; ED 0349, Date: 20 Jun 2013, Other surname(s): Mills.
File: 7075.jpg
7076. 1940 Census, Locality: Cleveland, Cuyahoga, Ohio, Page(s): 62A; ED 92-509, Date: 15 Apr 1940, Date: 26 Jun 2013, Other surname(s): McKay.
File: 7076.jpg
7077. 1940 Census, Locality: Detroit, Wayne, Michigan, Page(s): 62A; ED 92-509, Date: 15 Apr 1940, Date: 26 Jun 2013, Other surname(s): Elliott.
File: 7076.jpg
7078. Lakeside Cemetery - Lot View, Locality: Port Huron, St. Clair, Michigan, Author: Lot Owner: Nelson Mills, Page(s): Block K; Lot 202, Date: 26 Jun 2013, Other surname(s): Dale.
Files (2): 7078.jpg, 7078.1.jpg
7079. Lakeside Cemetery - Lot View, Locality: Port Huron, St. Clair, Michigan, Author: Lot Owner: Ethelyn Rowe, Page(s): Block: G; Lot: 109, Date: 26 Jun 2013, URL: https://porthuron.org/government/departments/city_clerk/cemetery/index.php, Other surname(s): Mills; Wright.
File: 7079.jpg
7080. Frank B. Geel, Author: Lakeside Cemetery, Locality: Port Huron, St. Clair, Michigan, Page(s): Block J Lot 47 Grave 1, Publisher: Find A Grave, URL: https://porthuron.org/government/departments/city_clerk/cemetery/index.php, Date: 27 Jun 2013.
File: 7080.jpg
7081. Frank Burton Geel Death, Publisher: RootsWeb Death Index, 1796-2010, Date: 27 Jun 2013.
File: 7081.jpg
7082. 1920 Census, Locality: Marysville, St. Clair, Michigan, Page(s): Sheet 20A; ED 129, Date: 28 Jan 1920, Date: 27 Jun 2013, Other surname(s): Livingstone; Geel.
File: 7082.jpg
7083. 1940 Census, Locality: China Twp, St. Clair, Michigan, Page(s): ED 92-509; Sheet 7B, Date: 26 Apr 1940, Date: 27 Jun 2013, Other surname(s): Geel.
File: 7083.jpg
7084. Lakeside Cemetery - Lot View, Locality: Port Huron, St. Clair, Michigan, Page(s): Block: J; Lot: 047, Date: 27 Jun 2013, URL: https://porthuron.org/government/departments/city_clerk/cemetery/index.php, Other surname(s): Geel.
File: 7084.jpg
7085. Herbert Mills Gillett, Author: E-mail from Concetta Phillipps, Date: 27 Jun 2013, Other surname(s): Perry; Clawson.
File: 7085.jpg
7086. Obituary of Herbert M. Gillett, Publisher: Chicago Daily Tribune, Date: published 14 Mar 1958, Submitter: E-mail from Concetta Phillips, Date: 27 Jun 2013, Other surname(s): Perry.
File: 7086.jpg
7087. Herbert M. Gillett Commended, Publisher: Rapid Transit News, Date: 1925, Document Location: part of email from Concetta Phillips, Date: 27 Jun 2013.
File: 7087.jpg
7088. 1910 Census, Locality: Oak Park, Cook, Illinois, Date: 6 May 1910, Page(s): ED 77, Sheet 14A, Document Location: E-mail attachment from Concetta Phillips, Date: 27 Jun 2013, Other surname(s): Gillett; Jarvis.
• Includes printout from Ancestry
Files (2): 7088.1.jpg, 7088.2.jpg
7089. Edwin and Alma Gillett Grave Marker; Herbert Gillett Grave Marker, Locality: Forest Home Cemetery, Forest Park, Cook, Illinois, Author: forwarded by Concetta Phillips.
File: 7089.jpg
7090. 1930 Census, Locality: Oak Park, Cook, Illinois, Date: 4 Apr 1930, Page(s): ED 16-2273, Sheet 4A, Date: 29 Jun 2013, Other surname(s): Gillett.
Files (2): 7090.1.jpg, 7090.2.jpg
7093. Herbert Gillett Burial Information, Publisher: Find A Grave, Date: 29 Jun 2013.
File: 7093.jpg
7096. 1920 Census, Locality: Chester, Wabash, Indiana, Page(s): 3B; ED 181, Date: 29 Jun 2013, Other surname(s): Gillett.
File: 7096.jpg
7097. James M Geel Death, Date: 19 Jan 1872, Locality: Port Huron, St. Clair, Michigan, Publisher: Michigan Genealogical Death Indexing System (GENDIS), Date: 28 Jun 2013.
File: 7097.jpg
7098. Obituary - O. L. E. Weber, Publisher: The Detroit News, Date: 18 Jun 1938, Page(s): 2, Document Location: received 28 Jun 2013 from Detroit Public Library, Other surname(s): Goodier.
File: 7098.jpg
7099. O. L. E. Weber Obituary, Publisher: Detroit Free Press, Date: 18 Jun 1938, Page(s): 19, Document Location: received 28 Jun 2013 from Detroit Public Library, Other surname(s): Goodier.
File: 7099.jpg
7100. William Lamb, Publisher: WADDELL/WADDLE OUR PAST& FUTURE, Date: 2 Jul 2013.
File: 7100.jpg
7101. Dr. Adonijah Bass, Author: E-mail from David Fiske, Date: 5 Jul 2013.
File: 7101.jpg
7102. Dr. Adonijah Bass, Author: E-mail from David Fiske with attachments, Date: 6 Jul 2013 9:30 AM, Other surname(s): Woodcock; Nettleton; Lane.
Files (5): 7102.1.jpg, 7102.2.jpg, 7102.3.jpg, 7102.4.jpg, 7102.5.jpg
7104. Article on Solomon Northup, Publisher: Wikipedia, Date: 6 Jul 2013, Other surname(s): Bass; Epps.
• only page 4 downloaded
File: 7104.jpg
7111. Correspondence with DianeReynolds64, Publisher: via Ancestry Connection Service, Date: 31 Jul 2013, Other surname(s): French, Other surname(s): McKay; French.
File: 7111.jpg
7112. John Edgar Mills Death Certificate, Date: 3 Aug 1903, Locality: Marysville, St. Clair, Michigan, Publisher: Michigan Death Records, 1897-1920, Date: 31 Jul 2013.
• Informant: Mrs. J. E. Mills, Port Huron, Michigan
File: 7112.jpg
7116. 1940 Census, Locality: Santa Ana, Orange, California, Locality: East 16th, Page(s): ED 30-85; Sheet No. 64A, Date: 18 Apr 1940, Date: 12 Jul 2013; processed 5 Aug 2013, Other surname(s): Honer; Jerred.
File: 7116.jpg
7117. List or Manifest of Alien Passengers for the United States, Locality: Capetown, South Africa, Date: 21 Jan 1947, Call Number: List 2, Publisher: SS African Crescent, Date: 12 Jul 2013, Other surname(s): Andersen.
File: 7117.jpg
7121. Simeon Allyn, Author: E-mail from Carolyn E. Smith, Date: 17 Aug 2013, Other surname(s): Stoddard; Geer.
File: 7121.jpg
7122. Personal Mayflower Website, Author: E-mail response from Dale H. Cook, Plymouth Co. MA Coordinator for the USGenWeb Project, Date: 17 Aug 2013, Other surname(s): Hopkins.
File: 7122.jpg
7123. 1940 Census, Locality: Palo Alto, Santa Clara, California, Locality: 1120 Hamilton Avenue, Date: 11 Apr 1940, Page(s): ED 43-31; Sheet No. 9A, Date: 20 Aug 2013, Other surname(s): Wilson; Soule.
File: 7123.jpg
7124. 1940 Census, Locality: Guerneville, Sonoma, California, Date: 20 Apr 1940, Page(s): ED 49-37; Sheet No. 6A, Date: 20 Aug 2013, Other surname(s): Stewart; Walter.
File: 7124.jpg
7125. 1900 Census, Locality: Seymour, Finley Township, Webster County, Missouri, Date: 2 Jul 1900, Page(s): ED 134; Sheet No. 7B, Date: 20 Aug 2013, Other surname(s): Stewart.
File: 7125.jpg
7126. Simeon Allyn, Author: E-mail from Carolyn E. Smith, Date: 20 Aug 2013, Other surname(s): Geer; Stoddard.
File: 7126.jpg
7127. Esther Gallup Individual Record, Submitter: Prosper (Paine) Payne, Sr. Family of Goshen, Orange, New York, Publisher: Ancestry Family Trees, Date: 21 Aug 2013, Other surname(s): Avery.
File: 7127.jpg
7128. Elkanah Stoddard, b 1743, Author: Cole and allied families, Publisher: GenCircles, Date: 21 Aug 2013, Other surname(s): Lester.
File: 7128.jpg
7130. Groton Vital Records (Barbour), Locality: Groton, New London, Connecticut, Page(s): 215, Volume 2, Page 15, Date: 21 Aug 2013, Submitter: Gallup; Allyn; Stoddard.
File: 7130.jpg
7131. The Stoddard Family, Publisher: Ralph Stoddard of New London, Connecticut, Author: compiled by Rev. E. W. Stoddard, Date: published 1872, Other surname(s): Lester; Ames.
• 29 total pages
Files (5): 7131.3.jpg, 7131.4.jpg, 7131.5.jpg, 7131.6.jpg, 7131.7.jpg
7136. Esther Gallup - FYI: my current entries, Author: E-mail response from Connie Smith, Date: 21 Aug 2013, Other surname(s): Packer; Morgan; Stoddard.
File: 7136.jpg
7137. Esther Gallup Stoddard Allyn Geer, Author: E-mail exchange between Carolyn Smith and Dave Mills, Date: 22 Aug 2013.
File: 7137.jpg
7138. Groton Vital Records (Barbour), Locality: Groton, New London, Connecticut, Page(s): 125, Volume 1, Page 177, Date: 21 Aug 2013, Other surname(s): Gallup.
File: 7138.jpg
7141. John Howland, URL: mayflowerhistory.com, Date: 24 Aug 2013, Other surname(s): Tilley.
File: 7141.jpg
7142. John Carver, Publisher: Wikipedia, the free encyclopedia, Date: 24 Aug 2013.
Files (3): 7142.1.jpg, 7142.2.jpg, 7142.3.jpg
7143. Isaac Allerton, URL: mayflowerhistory.com, Date: 24 Aug 2013, Other surname(s): Norris.
Files (2): 7143.1.jpg, 7143.2.jpg
7144. List of Mayflower passengers, Publisher: from Wikipedia, the free encyclopedia, Date: 27 Aug 2013, Other surname(s): Howland; Brewster; Bradford; Carver.
Files (4): 7144.1.jpg, 7144.2.jpg, 7144.3.jpg, 7144.4.jpg
7147. William George Schaeffer Birth Certificate, Date: 21 Sep 1898, Locality: Bronx, New York, Publisher: Bureau of Records, Borough of the Bronx, Call Number: Certificate No. 2565, Document Location: obtained at NYC Archives, 31 Chambers Street, Manhattan, Date: 16 Sep 2013, Other surname(s): Beringer.
• Residence: 362 Willis Avenue, Bronx (NY City)
File: 7147.jpg
7149. Quebec Gazette Newspaper Archives Index, 1764-1824, Submitter: Email with extractions from Debbie Reinhart, Date: received 13 Sep 2013, Other surname(s): Reinhart; Sproat; Roberts; Eckart.
• the Index is in 10-15 pdf files
Files (5): 7149.1.jpg, 7149.2.jpg, 7149.3.jpg, 7149.4.jpg, 7149.5.jpg
7150. Email (2 pages) from Debbie Reinhart, Locality: Ottawa, Ontario, Canada, Date: 26 Sep 2013, Other surname(s): Wurtele; Roberts; Reinhardt; Eckart; Cunningham; Bauer.
• with 4 attachments from Local heritage book Strümpfelbach @genealogy.net [genealoglienetz.de]
Files (6): 7150.1.jpg, 7150.2.jpg, 7150.3.jpg, 7150.4.jpg, 7150.5.jpg, 7150.6.jpg
7156. San Marino Homes Wins Distinction, Publisher: Los Angeles Times, Date: 13 Feb 1938, Other surname(s): Mills.
File: 7156.jpg
7157. Nelson Mills Heads Pacific Outdoor, Publisher: unknown newspaper, probably Los Angeles Times, Publisher: Los Angeles Mirror, Date: 1 Jul 1949, Document Location: newspapers.com, Document Location: Safekeeping File.
Files (2): 7157.1.jpg, 7157.2.png
7165. Inquiry regarding Merrell family, Author: Email response from Eldon Younce, Director, Anthony Public Library, Locality: Anthony, KS, Date: 4 Oct 2013, Other surname(s): Hoyt.
File: 7165.jpg
7166. 1940 Census, Locality: Palo Alto, Santa Clara, California, Date: 10 Oct 2013, Other surname(s): Hawkins; Neff.
File: 7166.jpg
7167. 1940 Census, Locality: Pasadena, Los Angeles, California, Date: 10 Oct 2013, Other surname(s): Hawkins.
File: 7167.jpg
7170. Curatelle pour feu Jonathan Eckart (Testament of Jonathan Eckart), Publisher: Archives of Quebec, Date: 6 Jun 1794, Call Number: Cote: CC301, 51 D7520, Submitter: website link received from Debbie Rinehart, Date: 19 Oct 2013, Other surname(s): Wurtele; Schwegler; Ruehlin; Bauer.
Files (8): 7170.1.jpg, 7170.2.jpg, 7170.3.jpg, 7170.4.jpg, 7170.5.jpg, 7170.6.jpg, 7170.7.jpg, 7170.14.jpg
7171. Curatelle pour feu Jonathan Eckart (Petition of Jonathan Eckart, et al), Publisher: Archives of Quebec, Date: 12 Jun 1794, Call Number: Cote: CC301, 51 D7523, Submitter: website link received from Debbie Rinehart, Date: 19 Oct 2013, Other surname(s): Reinhardt; Hekhler.
Files (5): 7171.1.jpg, 7171.2.jpg, 7171.3.jpg, 7171.4.jpg, 7171.5.jpg
7172. Les Seigneurs et premiers censitaires de St-Georges-Beauce et la famille Pozer, Locality: Beauceville (Quebec), Date: 1927, Page(s): 21, Submitter: link forwarded by Debbie Rinehart, Ottawa, Date: 20 Oct 2013, Other surname(s): Eckart.
• includes translation via Babylon online resource
Files (5): 7172.1.jpg, 7172.3.jpg, 7172.4.jpg, 7172.5.jpg, 7172.6.jpg
7173. La Seigneurie Aubert-Gayon (Saint-Georges de Beauce), URL: autrefoisquebec.com/seigneuries/quebec.htm, Date: 21 Oct 2013, Other surname(s): Eckart.
Files (2): 7173.1.jpg, 7173.2.jpg
7175. Daniel Ekhart, Publisher: Germany Births and Baptisms, 1558-1898, Date: Christening Date: 20 Sep 1748, Locality: Evangelisch, Endersbach, Neckarkreis, Wuerttemberg, Germany, Date: 21 Oct 2013, Other surname(s): Hekhler; Eckart.
File: 7175.jpg
7183. Jonathan Eckart, Date: 1769, Locality: New York, NY, Publisher: US and Canada, Passenger and Immigration Lists Index, 1500s-1900s, Date: 22 Oct 2013.
File: 7183.jpg
7185. 1940 Census, Locality: San Mateo, San Mateo, California, Date: 12 Apr 1940, Date: 1 Nov 2013, Other surname(s): Blois.
File: 7185.jpg
7191. Canuck connection to ‘12 Years A Slave’ has Bass descendants buzzing, Locality: Medicine Hat, AB, Date: 14 Nov 2013, Other surname(s): Todd; Moulton; Lane; Bass; Morris.
Files (5): 7191.1.jpg, 7191.2.jpg, 7191.3.jpg, 7191.4.jpg, 7191.5.jpg
7192. 12 Years A Slave, Author: by Solomon Northup, Chapter XIX, Page(s): transcription of pages 263-273 from the original, Publisher: published 1853, Other surname(s): Bass.
Files (5): 7192.1.jpg, 7192.2.jpg, 7192.3.jpg, 7192.4.jpg, 7192.5.jpg
7198. John Martin Land Purchases, Publisher: State of Illinois, Locality: Ogle County, Document Location: Public Domain Sales and Tract Record Listing; document dated 20 Nov 1984; pages 17138 and 17141, Date: 1841 and 1842.
File: 7198.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