Sources
Sources
7401. Pedigree Chart from David Williams MacMorran, Author: see note below, Date: received 12 March 2020 from Brenda Williams, Other surname(s): Williams; McMorran; Kewley; Gordon.
• Pamela Fox dropped it off there (Port Huron Museum) from Charlotte McMorran’s paperwork on the family tree.
File: 7401.jpeg
7406. Marilyn Sumner Elliott Obituary Record, Publisher: Genealogy Bank Obituarties, 1980-2014, Date: 29 Apr 2012, Date: 2 Apr 2020, Other surname(s): Schinella.
File: 7406.png
7407. Alex Bergin Marriage Record, Publisher: Michigan Marriages, 1868-1925, Date: 2 Apr 2020, Other surname(s): Elliott.
File: 7407.png
7408. 1900 Census, Locality: Toledo, Lucas, Ohio, Date: 2 Apr 2020, Other surname(s): Bergin; Smythe.
File: 7408.png
7409. Alexander Smith Bergin Birth Record, Date: 15 May 1897, Locality: Toledo, Lucas, Ohio, Call Number: 14, Date: 2 Apr 2020.
File: 7409.png
7410. 1910 Census, Locality: Toledo, Lucas, Ohio, Date: 2 Apr 2020, Other surname(s): Bergin; Smythe.
File: 7410.png
7411. Email from Don Mills, Date: 2 Apr 2020, Other surname(s): Dignam.
File: 7411.png
7412. Facebook posting, Author: Janie Dignam is with Duffy Dignam, Date: 3 Apr 2020, Other surname(s): Cade.
File: 7412.png
7413. Elias Charles Martin Death Certificate, Date: 4 Apr 2020, Other surname(s): Parker.
File: 7413.png
7415. 1940 Census, Locality: Keansburg, Monmouth, New Jersey, Other surname(s): Foulks; McNamara.
File: 7415.png
7416. Mrs. Weber To Marry Former Local Resident, Publisher: The Times Herald, Date: 10 Apr 1941, Page(s): 8, Locality: Port Huron, Michigan, Date: 9 Apr 2020 search, Scan/Download Date: 20 Apr 2023, Other surname(s): Mills.
File: 7416.jpg
7417. Marriage License of David Williams Mills & Bertha G. Weber, Publisher: Clark County (Las Vegas) Clerk’s Office, Date: 12 Apr 1941, Scan/Download Date: 9 Apr 2020, Other surname(s): Goodier.
File: 7417.png
7418. Paul Williams Gravestone, Locality: Glendale Cemetery, Akron, OH, Publisher: FindAGrave, Date: 10 Apr 2020.
File: 7418.png
7419. Thomas Jerralds Burial Record, Locality: East Cemetery, Williston, Chittenden, Vermont, Publisher: FindAGrave, Date: 10 Apr 2020.
File: 7419.png
7420. Lydia M. Gosting Death Certificate, Document Location: Iowa State Board of Health, Date: 12 Aug 1905.
File: 7420.png
7424. 1863 Diary of Isaac Roberts Eckart, Submitter: received 25 Nov 2019 from Jack Fagan of Salt Lake City, Document Location: genealogy safekeeping file folder.
• New Year’s writing at the rear of the Diary in the Memorandum section
File: 7424.jpg
7425. GALLAGHER-WILLIAMS-MILLS, Author: prepared by Mrs. Thomas (Beth Mills) Currie, Date: obtained at Marysville Museum, June 1989, Document Location: genealogy safekeeping file under “G”.
File: 7425.jpeg
7426. At Rest, Saturday, Aug. 31, 1963, Publisher: Minnie Hawkins, Document Location: original in genealogy safekeeping file, Other surname(s): Zellar.
File: 7426.jpeg
7427. James Russell Elliott Death, Date: 13 Jul 1945, Locality: Port Huron, Michigan, Publisher: Michigan Death Certificates, 1921-1952, Date: 29 Apr 2020.
File: 7427.png
7430. Samuel Duane Ward (1784-1854), Locality: Elmwood Cemetery, Detroit, Wayne, Michigan, Publisher: FindAGrave, Date: 9 May 2020.
• Source gives middle name as “Duane;” have not seen in any other source; dubious.
File: 7430.png
7431. Clark Paine Hubbell, Locality: Greenlawn Memorial Park, Colma, San Mateo County, California, Call Number: 155061262, Other surname(s): Galbreath.
File: 7431.png
7432. Clipping on beere, Publisher: unknown magazine (perhaps Look magazine), Date: unknown date, Document Location: collected by W. R. Eckart; in his papers, Other surname(s): Bradford.
File: 7432.jpeg
7433. Email from Rebecca Matteson Nelson, Locality: Redwood City, CA, Date: 12 May 2020, Other surname(s): Loudy.
File: 7433.png
7434. Letters of Employment Offer and Resignation, Author: to and by William Rankine Eckart, Document Location: originals in Eckart genealogy binder (2).
Files (2): 7434.1.jpg, 7434.2.jpg
7436. 1790 Census, Locality: Leyden, Franklin County, Massachusetts, Date: 23 May 2020, Other surname(s): Greene.
File: 7436.1790 Census.Leyden.jpg
7438. Birth Record of John Howard Andersen, Date: 13 Aug 1942, Locality: Friends Hospital, Kaimosi Mission Station, Kisumu, Kenya, Publisher: certified by attending physician A. A. Bond, M.D., Document Location: original with Tammy Andersen Knowles in Maine.
• placed by Esther in baby book
File: 7438.jpeg
7439. Email from Janet Curtiss, MLIS, Author: Reference Librarian-Special Collections, Locality: St. Clair County Library System, Date: 24 Jun 2020, Other surname(s): Lamerson.
File: 7439.pdf
7440. San Marino Wedding Unites Nelson Mills and Harriet Eckart, Publisher: Santa Cruz Evening News, Date: abt 28 Aug 1934, Date: 2 Jul 2020.
File: 7440.jpeg
7441. Nelson Eckart Mills Obituary, Publisher: Los Angeles Times, Submitter: Wendy Allen Mills on Facebook, Date: 11 July 2020.
Files (2): 7441.png, 7441.Obit.LA Times.jpeg
7443. Bergin-Elliott, Publisher: Port Huron Times Herald, Date: 20 Dec 1922, Scan/Download Date: 27 Jul 2020; 13 Aug 2025.
Files (2): 7443.1.pdf, 7443.2.pdf
7444. Former Olaa Boy Is Wed On Coast, Publisher: unknown newspaper, probably Honolulu, Date: unknown date, Date: 29 Jul 2020, Other surname(s): Eckart; Barth.
File: 7444.png
7445. 1940 Census, Locality: San Marino, Los Angeles, California, Date: 11 Apr 1940, Page(s): Sheet No. 19A, Date: 29 Jul 2020, Other surname(s): Eckart; Barth.
File: 7445.jpg
7446. 1940 Census, Locality: Kauai, Hawaii, Date: 22 Apr 1940, Page(s): Census Tract K-9, Date: 29 Jul 2020, Other surname(s): Dennis; Eckart.
File: 7446.jpg
7447. 1940 Census, Locality: Lihue, Kauai, Hawaii, Date: 2 Apr 1940, Page(s): K-8, Date: 29 Jul 2020, Other surname(s): Eckart; Axline.
File: 7447.jpg
7449. Letter to David W. Mills and Family, Author: from Beth Mills Currie, Locality: Marysville, Michigan, Date: 5 Jul 1976, Document Location: genealogy safekeeping file folder, Other surname(s): Elliott.
File: 7449.jpeg
7453. 1920 Census, Locality: Toledo, Lucas, Ohio, Date: 5 Jan 1920, Date: 7 Aug 2020, Other surname(s): Bergin; Smythe.
File: 7453.jpg
7454. Harmon G. Fellows, Publisher: Michigan Deaths and Burials, 1800-1995, Date: 19 Jan 1902, Date: 19 Aug 2020.
File: 7454.png
7455. Hugh McMorran Family Tree, Author: by Brenda Williams, Submitter: forwarded by author, March 2020, Other surname(s): MacMorran; Gordon; Finlay.
File: 7455.pdf
7456. Descendants of Thomas McMorran, Publisher: Lynn-Nolin User Trees, Date: received from Brenda Williams, March 2020, URL: https://tappingroots.com.
File: 7456.pdf
7457. Passport Application of Henry Gordon McMorran, Date: 17 Jan 1900, Document Location: https://tappingroots.com/2020/06/01/mcmorrans-euro...-smallpox/#more-1310, Date: 22 Aug 2020.
File: 7457.png
7460. 1850 Census, Locality: Port Huron, St. Clair, Michigan, Date: 16 Jul 1850, Document Location: received from Brenda Williams, Dayton, OH, Date: March 2020, Other surname(s): MacMorran; McMorran.
File: 7460.jpg
7461. Ship’s Manifest: Vessels Arriving at Charleston, SC, Date: February 1823, Submitter: received from Brenda Williams, Dayton, OH, March 2020, Other surname(s): McMorran.
File: 7461.jpg
7463. George Gorham Burial, Locality: Cedar Grove Cemetery, New London, Connecticut, Page(s): Section 20, Scan/Download Date: 21 Sep 2020.
File: 7463.png
7468. Julia Daugherty Hubbard Pecor, Locality: Burial: Forest Lawn Cemetery, Buffalo, NY, Date: 29 Sep 2020.
File: 7468.png
7469. John Daugherty, Locality: Burial: Forest Lawn Cemetery, Buffalo, NY, Date: 29 Sep 2020.
File: 7469.png
7470. Benjamin Franklin Pecor, Locality: Burial: Forest Lawn Cemetery, Buffalo, NY, Date: 29 Sep 2020.
File: 7470.png
7472. Obituary of Mrs. Charles Hoyt, Publisher: Tully Times, Submitter: received from Roy Dodge, Syracuse, NY, Date: 6 Oct 2020, Other surname(s): Hoyt; Clark.
File: 7472.jpeg
7474. Notes by Roy Dodge, Locality: Syracuse, NY, Date: received 6 Oct 2020, Other surname(s): Scammel; Clark.
Files (2): 7474.jpeg, 7474.letter.jpeg
7477. Children of Isaiah and Olive Kinney Clark of Clark Hollow, Town of Fabius, Submitter: compiled by Roy Dodge, 2004, Document Location: received from him October 2020, Other surname(s): Abbott; Bronson; Hamilton; Cooper; Cross; Everingham.
• From Notes made between 1966 and 2004
Files (2): 7477.1.jpeg, 7477.2.jpeg
7479. Family of Jabez Clark (1756-1826) & Lydia Hall, Publisher: familysearch, Date: 12 Oct 2020.
File: 7479.png
7481. Facebook entry by Pamela Fox, Date: 15 Dec 2016, Scan/Download Date: 22 Oct 2020.
File: 7481.png
7482. Margaret O’Brien Giblin, Locality: Irish Grove Cemetery, Stephenson County, IL, Publisher: findagrave.
File: 7482.png
7483. Margaret Giblin Mullarky, Locality: Greenwood Cemetery, Cedar Falls, Black Hawk County, Iowa, Publisher: findagrave.
File: 7483.png
7487. Mary Andersen Honer Death Notice, Author: by her daughter, Sue Honer Hughes, Date: 14 Nov 2020.
Files (2): 7487.1.PNG, 7487.2.png
7492. Email from Stuart Sheridan, Author: General Manager, Northern Ohio Lumber & Timber, Locality: Cleveland, Ohio, Date: 16 Dec 2020, Other surname(s): Mills.
File: 7492.png
7493. Email response from Stuart Sheridan, Author: Northern Ohio Lumber & Timber, Locality: Cleveland, Ohio, Date: 16 Dec 2020, Other surname(s): Mills.
File: 7493.png
7494. Email response from Stuart Sheridan & reply by DWM, Author: General Manager, Northern Ohio Lumber & Timber, Locality: Cleveland, Ohio, Date: 17 Dec 2020, Other surname(s): Mills.
File: 7494.pdf
7495. Los Angeles City Directory, Date: not stated, Page(s): 1672, Locality: 1340 N Harper Avenue, Hollywood (Los Angeles), California, Scan/Download Date: 19 Dec 2020, Other surname(s): Mills.
• with wife Bertha
File: 7495.png
7496. Email from Stuart Sheridan, Author: General Manager, Northern Ohio Lumber & Timber, Locality: Cleveland, Ohio, Date: 20 Dec 2020, Other surname(s): Mills.
File: 7496.png
7497. Mrs. David Mills Died Yesterday at Pasadena Home, Publisher: Santa Cruz Sentinel, Date: 29 Jan 1937, Page(s): 6, Locality: Santa Cruz, California, Submitter: email from Derek Whaley, Date: 22 Dec 2020, Other surname(s): Harris.
Files (2): 7497.1.png, 7497.2.jpg
7498. Great Valencia-Hihn Timber Holding Sold To Monterey Bay Lumber Company, Publisher: Santa Cruz Evening News, Date: 10 Jun 1925, Page(s): 10, Locality: Santa Cruz, California, Date: 23 Dec 2020, Other surname(s): Mills, Other surname(s): Hihn.
File: 7498.jpg
7499. Email from Stuart Sheridan, Locality: Cleveland, Ohio, Date: 23 Dec 2020, Other surname(s): Mills.
File: 7499.pdf
7500. Lumber Firm To Increase Production, Publisher: Santa Cruz Evening News, Date: 19 Nov 1928, Page(s): 2, Locality: Santa Cruz, California, Date: 23 Dec 2020.
• resignation of President D. W. Mills
File: 7500.jpg
7501. MILLS–-Mr. David W. Mills, Publisher: Pasadena Independent, Date: 28 Aug 1957, Page(s): 16, Locality: Pasadena, California, Date: 23 Dec 2020.
File: 7501.jpg
7502. PHILETUS S. MARTIN, Publisher: Pomona Progress Bulletin, Date: 8 Mar 1934, Page(s): 13, Locality: Pomona, California, Date: 23 Dec 2020.
File: 7502.png
7503. Three Stanford Students, Including Nelson Mills of Santa Cruz, Hurt In Crash, Publisher: Santa Cruz Evening News, Date: 26 Jan 1929, Page(s): 4, Locality: Santa Cruz, California, Date: 24 Dec 2020, Other surname(s): Wright.
File: 7503.png
7505. Nuptial Service Held in Honolulu, Publisher: Oakland Tribune, Page(s): 25, Date: 2 Jun 1932, Date: 28 Dec 2020, Other surname(s): Dennis; Eckart.
File: 7505.png
7506. Honor the Living New Exchange Program, Publisher: Los Angeles Evening Citizen News, Date: 25 Mar 1955, Page(s): 3, Locality: Hollywood, California, Date: 28 Dec 2020, Other surname(s): Eckart.
File: 7506.png
7508. Charles Gorham of North Berkeley.., Publisher: The Berkeley Gazette, Date: 17 Sep 1895, Page(s): 4, Locality: Berkeley, California, Date: 28 Dec 2020, Other surname(s): Gorham.
File: 7508.png
7509. Wedding To-Day, Publisher: The Sacramento Bee, Date: 25 Jul 1872, Page(s): 3, Locality: Sacramento, California, Date: 28 Dec 2020, Other surname(s): Gorham; Mixer.
File: 7509.png
7511. Traffic Victim Dies, Publisher: Los Angeles Mirror News, Date: 25 May 1955, Page(s): 6, Date: 29 Dec 2020, Other surname(s): Walter; Eckart.
• Also includes LA Times article, downloaded 20 Apr 2022 from Ancestry.com, Linda Gall tree.
Files (2): 7511.1.png, 7511.2.jpg
7512. Portland Girl To Marry Rev. Krusi, Publisher: Oakland Tribune, Date: 13 Jun 1960, Page(s): 11, Date: 29 Dec 2020, Other surname(s): Krusi; Vose.
File: 7512.png
7513. George Krusi Obituary (1927-2016), Publisher: San Francisco Chronicle, Date: 20 Nov 2016, Scan/Download Date: 29 Dec 2020, Other surname(s): Bangs; Hindes; Dyke.
File: 7513.pdf
7517. Miss Harriet Hume Betrothal Told At Tea For 75 Guests, Publisher: Oakland Tribune, Date: 12 Nov 1931, Page(s): 27, Date: 30 Dec 2020.
File: 7517.png
7518. 1940 Census, Locality: Piedmont, Alameda, California, Date: 30 Dec 2020, Other surname(s): Eckart; Hume.
File: 7518.png
7519. Who Fired The Shots?, Subject: Did Mrs. Fladung Shoot Her Husband and Kill Herself?, Publisher: San Francisco Examiner, Date: 19 Jun 1890, Page(s): 3, Date: 30 Dec 2020, Other surname(s): Clark; Fladung.
File: 7519.png
7520. Fladung On Trial, Publisher: San Francisco Examiner, Date: 17 Sep 1890, Page(s): 3, Date: 30 Dec 2020, Other surname(s): Clark; Fladung.
File: 7520.jpg
7521. He Did Not Kill Her, Publisher: San Francisco Examiner, Date: 23 Sep 1890, Page(s): 7, Date: 30 Dec 2020, Other surname(s): Clark; Fladung.
File: 7521.jpg
7522. Murder and Suicide, Publisher: Spokane Daily Chronicle, Date: 30 May 1890, Page(s): 2, Date: 31 Dec 2020, Other surname(s): Clark; Fladung.
File: 7522.png
7523. Eduard Fladung Immigration, Date: 9 Mary 1883, Locality: New York, Publisher: Germans to America Index, 1850-1897, Date: 31 Dec 2020.
• Unproven, but probable, this is the same Edward Fladung who married May Josephine Clark (also known as Mary Elizabeth Clark)
File: 7523.png
7524. A Very Handsome Woman, Publisher: San Francisco Examiner, Date: 20 May 1890, Page(s): 3, Date: 2 Jan 2021, Other surname(s): Clark; Fladung.
File: 7524.png
7525. Edward Fladung, Publisher: California Marriages, 1850-1945, Date: 13 May 1892, Locality: Marin County, California, Date: 2 Jan 2021, Scan/Download Date: 27 Dec 2022, Scan/Download Date: 13 Mar 2023, Other surname(s): Iverson.
• 7525.1: Putative, based on Edward’s name and “widowed”; need corroboration that this is the same Edward Fladung.
• 7525.2: Includes Affidavit To Correct A Record, signed by Helen G. Moliari (?), 1st Affiant; 2nd Affiant is her sister, Leoma; with name of child, Helen Gertrude Flading
• 7525.3: Amended Certificate of Birth of Leoma M. Flading
• 7525.4: Santa Clara county birth record; father’s name, Edward Fladinery
Files (4): 7525.1.png, 7525.2.jpg, 7525.3.jpg, 7525.4.jpg
7526. Email from Stuart Sheridan with attachment, Publisher: The Timberman, Date: Jan 1925, Page(s): Vol. XXVI, published in Portland, Oregon, Date: 1 Jan 2021, Other surname(s): Mills.
• D. W. Mills visiting California in late 1924
Files (2): 7526.1.png, 7526.2.jpg
7528. Miss Gretchen Martin United In Marriage to David William Mills, Publisher: South Pasadena Review, Date: 24 Dec 1962, Page(s): 3, Locality: Redwood Chapel, Oneonta Congregational Church.
File: 7528.png
7531. Obituary for E. B. Fellows, Publisher: Rochester Democrat and Chronicle, Date: 17 Jun 1918, Page(s): 2, Locality: Monroe County, NY, Date: 12 Jan 2021.
File: 7531.jpg
7538. Mary Walter Obituary, Publisher: San Francisco Examiner, Date: 14 Sep 1901, Page(s): 6, Date: 15 Jan 2021.
File: 7538.png
7539. Maud Martin Hendrickson Obituary, Publisher: San Francisco Examiner, Date: 22 Jan 1904, Page(s): 6, Date: 15 Jan 2021.
File: 7539.png
7540. Thomas R. Martin, Publisher: Oakland Tribune, Date: 4 Feb 1893, Page(s): 5, Date: 15 Jan 2021.
File: 7540.png
7541. Martin, Thomas R., Locality: Mountain View Cemetery, Oakland, California, Date: death date: 3 feb 1893, Date: 16 Jan 2021.
Files (2): 7541.1.png, 7541.2.png
7542. Captain Thomas R. Martin’s family.., Publisher: Oakland Tribune, Date: 9 Jun 1886, Page(s): 3, Date: 15 Jan 2021, Other surname(s): Walter.
File: 7542.png
7543. 1930 Census, Locality: Ojai, Ventura, California, Date: 28 Apr 1910, Page(s): Sheet B, Sheet No. 6, Date: 15 Jan 2021, Other surname(s): Henrickson.
• location then known as Nordhoff
Files (2): 7543.1.png, 7543.2.png
7544. W. C. Hendrickson Last Rites Set, Publisher: Ventura County Star-Free Press, Date: 2 Jul 1943, Page(s): 1, Date: 16 Jan 2021.
File: 7544.png
7545. Mrs. Hendrickson of Ojai Succumbs, Publisher: Ventura County Star-Free Press, Date: 7 Oct 1958, Date: 16 Jan 2021.
File: 7545.png
7546. William Clifford Hendrickson, Publisher: findagrave, Date: 16 Jan 2021, Other surname(s): Carne.
File: 7546.png
7547. Emma Martin, Publisher: findagrave, Date: 15 Jan 2021, Other surname(s): Clark.
File: 7547.png
7548. Mrs. Hendrickson of Ojai Succumbs, Publisher: Marysville Evening Democrat, Locality: Marysville, Yuba county, California, Date: 13 Aug 1889, Submitter: originally clipped by prescowilbur, 15 Feb 2020, Date: 20 Jan 2021.
File: 7548.png
7549. Death of Mrs. George R. Eckart, Publisher: Marysville Evening Democrat, Locality: Marysville, Yuba county, California, Date: 19 Aug 1889, Date: 20 Jan 2021.
File: 7549.png
7550. 1870 Census, Locality: Marysville, Yuba, California, Page(s): 29, Date: 20 Jan 2021, Other surname(s): Bilhartz.
Files (2): 7550.1.png, 7550.2.png
7551. 1880 Census, Locality: Marysville, Yuba, California, Date: 9 Jun 1880, Page(s): 403, Date: 21 Jan 2021, Other surname(s): Bilhartz.
File: 7551.png
7552. Passing of a Well Known Young Man, Publisher: Marysville Evening Democrat, Locality: Marysville, Yuba county, California, Date: 30 Sep 1897, Date: 21 Jan 2021, Other surname(s): Bilhartz; Chase; Rubel; Katzner.
File: 7552.png
7553. Death of August Bilhartz, Publisher: Sacramento Bee, Locality: Sacramento, California, Date: 4 Aug 1876, Date: 21 Jan 2021.
File: 7553.png
7554. Marriage of Marsden Scott Blois and Miriam Eckart, Publisher: California Marriage Records, Date: 12 Dec 1917, Locality: Marysville, Yuba county, California, Call Number: 110, Date: 21 Jan 2021.
File: 7554.jpg
7555. Skin cancer expert Blois is dead at 69, Publisher: Santa Cruz Sentinel, Locality: Santa Cruz, California, Date: 20 Jul 1988, Date: 21 Jan 2021.
File: 7555.png
7556. Marsden Blois Chooses Bride, Publisher: San Mateo Times, Locality: San Mateo, California, Date: 19 Nov 1965, Date: 21 Jan 2021.
File: 7556.png
7557. Bilhartz Family, Locality: Marysville City Cemetery, Publisher: findagrave, Date: 21 Jan 2021, Other surname(s): Rubel; Chase; Katzner.
File: 7557.png
7558. Marsden Scott Blois Obituary, Publisher: Santa Cruz Sentinal, Locality: Santa Cruz, California, Date: 29 Nov 1964, Date: 21 Jan 2021.
File: 7558.png
7559. Loyd Wilbur, 63, Taken by Death, Publisher: Marysville Appeal-Democrat, Locality: Marysville, California, Date: 29 Mar 1943, Date: 23 Jan 2021.
File: 7559.png
7564. Phylinda “Grandma Peck” Peck, Locality: Hope Cemetery, Perry, Wyoming County, New York, Publisher: findagrave, Date: 4 Mar 2021, Other surname(s): Hamblin; Hamlin.
File: 7564.png
7565. 1875 New York Census, Locality: Perry, Wyoming County, New York, Date: 4 Mar 2021, Other surname(s): Peck; Hamlin.
File: 7565.png
7573. Connecticut Church Records Abstracts, 1630-1920, Locality: New Fairfield, Fairfield, Connecticut, Date: 5 Mar 2021, Other surname(s): Page.
File: 7573.jpg
7574. Ann Eliza Page, Submitter: Nethercot Tree by Elsa Nethercot, Date: 6 Mar 2021.
File: 7574.png
7575. Ida S. Fountain, Submitter: Alabama Select Marriage Indexes, 1816-1942, Date: 5 Mar 2021, Other surname(s): Marshall.
File: 7575.png
7576. 1900 Census, Locality: Shelby County, Alabama, Date: 11 Jun 1900, Page(s): ED 124, Sheet 6, Date: 5 Mar 2021, Other surname(s): Fountain; Marshall.
File: 7576.png
7579. Marriage Record of Madeline Merrell, Publisher: Ohio County Marriage Records, 1774-1993, Date: License, 16 Jan 1937, Call Number: New Series License No. A39202, Date: 6 Mar 2021, Other surname(s): Schroeder; Von Ehle; Roehl; Carleton.
File: 7579.png
7580. Maude Madelaine Merrell, Publisher: U.S. Social Security Applications and Claims Index, 1936-2007, Date: 6 Mar 2021, Document Location: Ehle.
File: 7580.png
7581. Miriam Eckart Blois Death Certificate, Date: 20 Feb 1919, Locality: San Antonio, Bexar, Texas, Publisher: Texas State Board of Health, Bureau of Vital Statistics, Call Number: 5696, Date: 6 Mar 2021.
• Informant is her husband, Lt. M. S. Blois
File: 7581.png
7582. 1930 Census, Locality: Detroit, Wayne, Michigan, Date: 8 Apr 1930, Page(s): ED 82-214, Sheet No. 6A, Date: 9 Mar 2021, Other surname(s): Currie.
File: 7582.png
7583. Carlisle Hume Krusi, Publisher: Browning Family Tree, Call Number: by Nicole Browning, Date: 10 Mar 2021.
File: 7583.png
7584. Marriage Record of Carlisle H. Krusi and Barbara Lynee Blanc Wartman, Publisher: Montana Marriage Records, 1943-1988, Date: 16 Oct 1988, Locality: Silver Bow County, Montana, Call Number: 88 005662, Date: 10 Mar 2021.
File: 7584.png
7585. Edwin Biddle Hume Death, Date: 31 May 2006, Locality: Fresno, Fresno County, California, Date: 10 Mar 2021.
File: 7585.png
7586. 1930 Census, Locality: Piedmont, Alameda, Calfornia, Date: 7 Apr 1930, Page(s): ED 1-115, Sheet No. 7A, Date: 10 Mar 2021, Other surname(s): Hume.
File: 7586.png
7587. 1900 Census, Locality: Oakland Ward 01, Alameda, California, Page(s): District 0341, Date: 10 Mar 2021, Other surname(s): Hume.
File: 7587.jpg
7588. George Webber Hume Voter Registration, Publisher: California Voter Registers, 1866-1898, Date: 1 Oct 1880, Date: 10 Mar 2021.
File: 7588.png
7589. Email from Kevin Hoeg, Date: 13 Mar 2021, Other surname(s): Mills; Clark; Holmes; Morehouse.
• Attachment: THE SETTLERS OF THE BEEKMAN PATENT IX, page 4
Files (2): 7589.1.png, 7589.2.jpg
7590. Registration Card - Dr. Hoyt Fellows Martin, Call Number: 11,636, Date: 14 Feb 1942, Locality: South Pasadena, Los Angeles County, California, Date: 17 Mar 2021.
Files (2): 7590.1.png, 7590.2.png
7591. Frederick Temple Hamilton-Temple-Blackwood, Submitter: Aylett/Demee Family Trees, Date: 23 Mar 2021.
Files (2): 7591.1.png, 7591.2.png
7592. Frances Blackburn Death Record, Date: 6 Feb 1918, Locality: Chatham, Kent, Ontario, Canada, Publisher: Kent County (Ontario) Death Records, Date: 24 Mar 2021, Other surname(s): Grieves;; Read.
File: 7592.jpg
7593. Robert Collin Read Death Record, Date: 11 May 1867, Locality: Harwich, Kent, Ontario, Canada, Publisher: Kent County (Ontario) Death Records, Date: 24 Mar 2021.
File: 7593.jpg
7594. Sarah Conger Death Certificate, Date: 30 Aug 1924, Locality: Alpena, Alpena County, Michigan, Publisher: Michigan, U.S., Death Records, 1867-1952, Date: 29 Mar 2021, Other surname(s): Mills.
File: 7594.png
7595. Eunice Paul, Submitter: Gillette Family Tree, Date: 3 Apr 2021, Other surname(s): Lawson; Williams.
File: 7595.png
7596. Eunice Paul, b 1756, Locality: Tolland, Union County, Connecticut, Barbour Collection, Page(s): 108, Date: 3 Apr 2021.
File: 7596.png
7597. Frederick Walter; Marriages to Angeline Bennett (1857); and Mary Clark (1861), Publisher: Index to Marriage Certificates, Page(s): Book B, Page 8 (Bennett), Page(s): Book B, Page 72 (Clark), Locality: Sacramento County, California, Date: 7 Apr 2021.
• Index only gives year of marriage.
File: 7597.png
7598. Frederick Walter Individual Record, Publisher: Ancestry Trees by Linda Gall, Scan/Download Date: 7 Apr 2021.
Files (2): 7598.1.jpeg, 7598.2.jpeg
7599. Death of Mrs Chris. Cottrell, Publisher: The Berkeley Gazette, Date: 24 Oct 1904, Locality: Berkeley, Alameda County, California, Date: 8 Apr 2021, Other surname(s): Walter.
File: 7599.png
7600. Walters, Angeline, Date: death date of 23 May 1860, Locality: Sacramento, Publisher: Ancestry, Publisher: findagrave, Date: 8 Apr 2021, Other surname(s): Bennett.
Files (2): 7600.1.png, 7600.2.png
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