Sources
7601. Mariah Griffith Individual Record, Publisher: F Brouillette Family Tree, Date: 9 Apr 2021, Other surname(s): Hughes.
File: 7601.png
7602. Christopher Curtis Cottrell Individual Record, Publisher: Angeline Ferris Family Tree, Date: 9 Apr 2021, Other surname(s): Cottrell.
File: 7602.png
7606. David Mills (1730-1829), Locality: Southampton, Cumberland County, Nova Scotia, Publisher: findagrave, Date: 11 Apr 2021.
• Tip from Jonathan Mills of North York, ON to look at findagrave.com as source
File: 7606.png
7607. Descendants of Jesse and Martha Mills, Author: by Jonathan Mills, Locality: of North York, Ontario, Date: received 12 Apr 2021.
File: 7607.pdf
7608. Almon D. Wright Death, Date: 28 Apr 1862, Locality: Murfreesboro, Tennessee, Date: 13 Apr 2021, Other surname(s): Williams.
Files (2): 7608.1.png, 7608.2.png
7609. Email from Jonathan Mills, Locality: North York, Ontario, Canada, Date: 19 Apr 2021, Other surname(s): Lewis.
File: 7609.pdf
7610. Descendants of George Mills of Yorkshire and Long Island, New York, Publisher: Mills Ancestry, First Generation, Author: by Michael Mills, Hinesburg, VT, Date: downloaded 23 Apr 2021.
File: 7610.png
7611. Descendants of George Mills of Yorkshire and Long Island, New York, Publisher: Mills Ancestry, Second Generation, Author: by Michael Mills, Hinesburg, VT, Date: downloaded 23 Apr 2021.
Files (3): 7611.1.png, 7611.2.png, 7611.3.png
7612. Descendants of George Mills of Yorkshire and Long Island, New York, Publisher: Mills Ancestry, Third Generation, Author: by Michael Mills, Hinesburg, VT, Date: downloaded 23 Apr 2021.
Files (7): 7612.1.png, 7612.2.png, 7612.3.png, 7612.4.png, 7612.5.png, 7612.6.png, 7612.7.png
7613. Descendants of George Mills of Yorkshire and Long Island, New York, Publisher: Mills Ancestry, Fourth Generation, Author: by Michael Mills, Hinesburg, VT, Date: downloaded 23 Apr 2021.
Files (8): 7613.1.png, 7613.2.png, 7613.3.png, 7613.4.png, 7613.5.png, 7613.6.png, 7613.7.png, 7613.8.png
7614. Descendants of George Mills of Yorkshire and Long Island, New York, Publisher: Mills Ancestry, Fourth Generation (Continued), Author: by Michael Mills, Hinesburg, VT, Date: downloaded 23 Apr 2021.
Files (7): 7614.1.png, 7614.2.png, 7614.3.png, 7614.4.png, 7614.5.png, 7614.6.png, 7614.7.png
7615. Descendants of George Mills of Yorkshire and Long Island, New York, Publisher: Mills Ancestry, Fifth Generation, Author: by Michael Mills, Hinesburg, VT, Date: downloaded 23 Apr 2021.
Files (9): 7615.1.png, 7615.2.png, 7615.3.png, 7615.4.png, 7615.5.png, 7615.6.png, 7615.7.png, 7615.8.png, 7615.9.png
7616. Descendants of George Mills of Yorkshire and Long Island, New York, Publisher: Mills Ancestry, Sixth Generation, Author: by Michael Mills, Hinesburg, VT, Date: downloaded 23 Apr 2021.
• starts with #396, Samuel Mills, who married Sarah Daniels
Files (7): 7616.1.png, 7616.2.png, 7616.3.png, 7616.4.png, 7616.5.png, 7616.6.png, 7616.7.png
7617. Descendants of George Mills of Yorkshire and Long Island, New York, Publisher: Mills Ancestry, Seventh Generation (continued), Author: by Michael Mills, Hinesburg, VT, Date: downloaded 29 Apr 2021.
Files (9): 7617.1.png, 7617.2.png, 7617.3.png, 7617.4.png, 7617.5.png, 7617.6.png, 7617.7.png, 7617.8.png, 7617.9.png
7618. Death Announcement, Clancy Dignam, Author: from Jeanne Mills thru Tracy Abel, Date: 28 Apr 2021.
File: 7618.PNG
7621. Descendants of George Mills of Yorkshire and Long Island, New York, Publisher: Mills Ancestry, Fifth Generation, Author: by Michael Mills, Hinesburg, VT, Date: downloaded 1 May 2021.
• starts with #94, Samuel Mills, b 1724 of Greenwich, CT
Files (6): 7621.1.png, 7621.2.png, 7621.3.png, 7621.4.png, 7621.5.png, 7621.6.png
7623. Descendants of George Mills of Yorkshire and Long Island, New York, Publisher: Mills Ancestry, Eighth Generation (continued), Author: by Michael Mills, Hinesburg, VT, Date: downloaded 23 Apr 2021, Other surname(s): Allison; Willis; Spinks.
• starts with #1166, Nelson Mills, b 1823 of Nova Scotia, Ontario, and Marysville, MI
Files (7): 7623.1.png, 7623.2.png, 7623.3.png, 7623.4.png, 7623.5.png, 7623.6.png, 7623.7.png
7633. Barbour Collection. Connecticut Vital Records of Birth, Marriage and Death, Locality: Stamford, Page(s): 178, Date: 4 May 2021, Document Location: Mills.
File: 7633.png
7634. History of Stamford, Connectictut, Author: by Rev. E. B. Huntington, A. M., Date: Stamford, 1868, Document Location: full book downloaded 6 May 2021, Other surname(s): Denton; Mills; Fountain.
• From its Settlement in 1641, to the Present time, including Darien
Files (11): 7634.0.Title.png, 7634.57.png, 7634.58.png, 7634.73.png, 7634.158.png, 7634.163.png, 7634.167.map.png, 7634.183.png, 7634.240.png, 7634.266.png, 7634.489.Mills Index.png
7638. 1870 Census, Locality: Putnam, Livingstone, Michigan, Date: 5 Aug 1870, Date: 9 May 2021, Other surname(s): Mann.
File: 7638.png
7640. The South Pasadena Kiwanis Pepster, Date: postmarked 31 Oct 1948, Other surname(s): Martin.
Files (2): 7640.1.png, 7640.2.png
7641. Effie Gorham Death, Date: 3 May 1921, Locality: Swarthmore, Delaware, Pennsylvania, Publisher: findagrave, Document Location: ancestry, Date: 20 May 2021, Other surname(s): Bassett.
File: 7641.png
7645. Nina Dale Individual Record, Submitter: Ancestry Family Trees, Publisher: Joseph and Patricia McCarthy, Date: 22 May 2021.
File: 7645.png
7646. Charles Friedman Individual Record, Submitter: Ancestry Family Trees, Publisher: Joseph and Patricia McCarthy, Date: 22 May 2021.
File: 7646.png
7647. James L Balmer, Civil War Record, Locality: Michigan, Date: enlisted 25 Aug 1864, Date: 22 May 2021.
File: 7647.png
7648. Alfred J. Beardsley, Publisher: findagrave.com, Date: 22 May 2021.
File: 7648.png
7649. Emeline Williams Beardsley, Publisher: findagrave.com, Date: 22 May 2021.
File: 7649.png
7650. Engagement of Harriet Eckhart [sic] Is Announced, Publisher: San Mateo Times, Locality: San Mateo, California, Date: 29 Sep 1933, Page(s): 9, Scan/Download Date: 19 Aug 2025, Other surname(s): Eckart; Mills.
File: 7650.pdf
7651. Mary Margaret Mills Birth Record, Date: 12 Nov 1869, Locality: Port Huron, Saint Clair, Michigan, Publisher: Michigan Births Index, 1867-1911, Date: 22 May 2021.
File: 7651.png
7659. The Spreading Vineyard: The Growth of the Africa Inland Church, Kenya, Volume 2: From 1945 Onward, Author: by Richard J. Gehman, Submitter: Kindle Edition, Publisher: available at amazon.com, Date: downloaded 9 Dec 2021, Other surname(s): Andersen.
• Source 7659.2: Establishing the mission station at Gatab, Kenya
Files (2): 7659.1.png, 7659.2.png
7665. Marriage License: Donald R. Wright and Margaret McLellan, Publisher: City of New York, Date: 3 Mar 1949.
File: 7665.jpg
7666. 1940 Census, Locality: Pasadena, Los Angeles, Calfornia, Date: 2 April 1940, Page(s): ED 19-485; Sheet No. 1B, Date: 3 Feb 2022, Other surname(s): Wright.
File: 7666.png
7667. 1870 Census, Locality: Clay Township, Linn, Missouri, Date: 29 Aug 1870, Page(s): 270, Date: 4 Feb 2022, Other surname(s): King; Eckart.
File: 7667.png
7668. 1860 Census, Locality: Clay Township, Linn, Missouri, Date: 13 Jul 1860, Page(s): 142, Date: 4 Feb 2022, Other surname(s): King; Eckart.
File: 7668.png
7671. George F. Peck, Publisher: History of Wyoming County, N.Y., Locality: Town and village histories. The town of Perry., Date: 5 Feb 2022, Other surname(s): Hamlin.
File: 7671.png
7672. Abigil Fellows, Date: death date: 9 May 1894, Locality: Genesee County, Michigan, URL: findagrave, Date: 5 Feb 2022, Other surname(s): Backus.
Files (2): 7672.1.png, 7672.2.jpg
7673. Message from Scott McKinzie, Publisher: Ancestry Message Boards, Date: downloaded 5 Feb 2022, Other surname(s): Eckart.
File: 7673.png
7674. Harmon G. Fellows Death Certificate, Date: 19 Jan 1902, Locality: Richfield, Genesse, Michigan, Date: 5 Feb 2022, Other surname(s): Backus.
File: 7674.jpg
7675. O’Dell Family Tree, Author: d58anthony, Scan/Download Date: 5 Feb 2022, Other surname(s): Fellows; Backus.
File: 7675.png
7676. Death of Lydia Fellows, Publisher: Hale Collection of Cemetery Inscriptions and Newspaper Notices, Page(s): 615-1, Lower Cemetery, Date: 5 Feb 2022, Other surname(s): Wallace.
File: 7676.png
7678. Weber-Mills Nuptials Take Place in Las Vegas, Nevada Saturday, April 12, Publisher: St. Cloud Times, Date: 10 Apr 1941, Locality: St. Cloud, Minnesota, Date: 18 Feb 2022.
File: 7678.jpg
7679. MARYSVILLE, Publisher: Port Huron Times Herald, Date: 21 Jun 1883, Locality: Port Huron, Michigan, Date: 18 Feb 2022.
File: 7679.png
7680. MUST FIND HEIRS, Publisher: Port Huron Times Herald, Date: 7 Aug 1906, Locality: Port Huron, Michigan, Date: 18 Feb 2022.
File: 7680.png
7681. Missing 7 Years Is Legally Dead, Publisher: Port Huron Times Herald, Date: 12 Nov 1909, Locality: Port Huron, Michigan, Date: 18 Feb 2022, Other surname(s): Mills; James; Parsel; Pope.
File: 7681.png
7682. 1870 Census, Locality: Morristown, Rice, Minnesota, Date: 18 Feb 2022, Other surname(s): Mills.
File: 7682.png
7683. 1860 Census, Locality: Morristown, Rice, Minnesota, Date: 18 Feb 2022, Other surname(s): Mills.
File: 7683.png
7684. M. Hanson Mills [sic], Knight Family Tree, Submitter: by Jengen2, Scan/Download Date: 18 Feb 2022, Other surname(s): Pope; Parsel.
Files (3): 7684.1.jpeg, 7684.2.jpeg, 7684.3.png
7685. 1875 Minnesota Census, Locality: Rice County, MN, Date: 19 Feb 2022, Other surname(s): Mills.
File: 7685.png
7686. 1880 Census, Locality: Pleasant, Pottawatamie, Iowa, Page(s): 184, Date: 19 Feb 2022, Other surname(s): Doty.
File: 7686.png
7687. 1885 South Dakota Territorial Census, Locality: Charles Mix County, Date: 19 Feb 2022, Other surname(s): Mills; Doty.
File: 7687.png
7688. Knight Family Tree, Author: Arvillah Milne, Submitter: by Jengen2, Date: 18 Feb 2022, Other surname(s): Mills; Doty.
Files (2): 7688.1.jpeg, 7688.2.jpeg
7689. Diana J Gillet, Date: 1 Feb 1905, Locality: Chicago, Cook, Illinois, Publisher: Illinois, Select Deaths Index, 1877-1916, Date: 19 Feb 2022, Other surname(s): Mills.
File: 7689.png
7690. Heinrich (Henry) Walder Walther Walter, Publisher: Walters/Roderick Family, Author: by I_Tuesday, Scan/Download Date: 2 Apr 2023.
Files (3): 7690.1.jpeg, 7690.2.jpeg, 7690.3.jpeg
7691. James L Conger Marriage, Publisher: Michigan Marriage Records, 1867-1952, Date: 6 Jul 1868, Locality: St. Clair, St. Clair, Michigan, Date: 19 Feb 2022, Other surname(s): Mills.
File: 7691.png
7692. Schefter Family Tree, Author: Arvilla Parsel, Submitter: by kohanson1, Date: 19 Feb 2022, Other surname(s): Mills; Doty; Milne.
Files (3): 7692.1.png, 7692.2.png, 7692.3.png
7694. Arvella E. Parsell Milne, Locality: Memorial Park Cemetery, Grand Forks, North Dakota, URL: findagrave, Date: 19 Feb 2022, Other surname(s): Mills.
File: 7694.png
7695. 1860 Census, Locality: Plymouth, Richland, Ohio, Date: 19 Feb 2022, Other surname(s): Parsel.
File: 7695.png
7696. Death Takes Myron Mills, Publisher: Port Huron Times-Herald, Date: 2 Jan 1947, Date: 20 Feb 2022, Other surname(s): Mann.
File: 7696.png
7697. Will for David Mills, Date: 1 Nov 1815, Date: 20 Feb 2022, Submitter: 7697.1 & 7697.2 received from Kevin Hoeg, 24 April 2025, Other surname(s): Hoeg; Gilroy; Harrison.
Files (3): 7697.jpg, 7697.1.jpg, 7697.2.jpg
7698. The PLV DeVoss Family Tree, Author: Priscilla M Ricks, Submitter: by Joseph and Patricia McCarthy, Date: 20 Feb 2022, Other surname(s): Mills.
• includes Marriage and Annulment records; newspaper article on Priscilla Ricks.
Files (4): 7698.1.png, 7698.2.png, 7698.3.png, 7698.4.png
7699. Robert E. Mills Obituary, Publisher: Port Huron Times-Herald, Date: 25 Feb 1949, Locality: Port Huron, Michigan, Date: 21 Feb 2022, Other surname(s): Currie.
File: 7699.png
7701. Ed Merrell and family returned.., Publisher: Anthony Republican, Date: 19 Oct 1888, Locality: Anthony, Kansas, Date: 22 Feb 2022, Other surname(s): Mills.
File: 7701.png
7702. Mulkey-Merrell Divorce, Publisher: Wayne County, Michigan, Page(s): 403, Date: 22 Feb 2022.
File: 7702.jpg
7703. John C. Mulkey Obituary, Publisher: Detroit Free Press, Date: 22 Jan 1943, Locality: Detroit, Michigan, Date: 22 Feb 2022, Other surname(s): Merrell.
File: 7703.png
7704. Letter from Elizabeth B. Hay to Provost Marshall, Locality: Lena, Stephenson, Illinois, Date: 23 Sep 1864, Date: 23 Feb 2022.
Files (3): 7704.1.jpg, 7704.2.jpg, 7704.3.png
7705. Jonathan Hay (alias Thomas Hayden), Author: Ancestry Trees, by mehdeegan, Date: 23 Feb 2022, Other surname(s): Hay; Hayden.
File: 7705.png
7706. 1880 Census, Locality: Homer, Banks County, Georgia, Date: 14 Jun 1880, Page(s): 2, Date: 24 Feb 2022, Other surname(s): Hay; Hayden.
Files (2): 7706.1.png, 7706.2.png
7707. 1900 Census, Locality: Washington, Banks, Georgia, Page(s): District 0005, Date: 24 Feb 2022, Other surname(s): Hay; Hayden.
File: 7707.png
7708. Joy Folger Matteson, Document Location: U.S., World War II Draft Cards Young Men, 1940-1947, Locality: San Marino, California, Call Number: Serial #289; Order #1518, Date: 11 Mar 2022.
File: 7708.jpg
7711. Mrs. C. Schroeder Dies At 89, Rites Set Thursday, Publisher: Port Huron Times-Herald, Date: Tuesday, 17 Jun 1958, Page(s): 5, Locality: at residence of her daughter in Marysville, Date: 17 Mar 2022, Other surname(s): Mills.
File: 7711.jpg
7712. 1880 Census, Locality: Port Huron, St. Clair, Michigan, Page(s): 385, Date: 17 Mar 2022, Other surname(s): Orttenburger; Innier.
File: 7712.jpg
7713. Jesse Mills UE (1750 - 1825), Publisher: Wiki Tree, Date: 15 Mar 2022, URL: https://www.wikitree.com/wiki/Mills-5961, Date: 19 Mar 2022.
File: 7713.pdf
7716. Descendants of George Mills of Yorkshire and Long Island, New York, Publisher: Mills Ancestry, Sixth Generation, Author: by Michael Mills, Hinesburg, VT, Date: downloaded 21 Mar 2022.
• starts with #213, Samuel Mills, b 1751, Greenwich, CT
Files (9): 7716.1.jpeg, 7716.2.jpeg, 7716.3.jpeg, 7716.4.jpeg, 7716.5.jpeg, 7716.6.jpeg, 7716.7.jpeg, 7716.8.jpeg, 7716.9.jpeg
7720. Descendants of George Mills of Yorkshire and Long Island, New York, Publisher: Mills Ancestry, Seventh Generation (continued), Author: by Michael Mills, Hinesburg, VT, Date: downloaded 22 Mar 2022.
• starts with #850 Zachariah Mills, b 1846, Chemung County, NY
Files (12): 7720.1.jpeg, 7720.2.jpeg, 7720.3.jpeg, 7720.4.jpeg, 7720.5.jpeg, 7720.6.jpeg, 7720.7.jpeg, 7720.8.jpeg, 7720.9.jpeg, 7720.10.jpeg, 7720.11.jpeg, 7720.12.jpeg
7728. Descendants of George Mills of Yorkshire and Long Island, New York, Publisher: Mills Ancestry, Sixth Generation (cont.), Author: by Michael Mills, Hinesburg, VT, Date: downloaded 24 Mar 2022.
• starts with #342, David Smith Mills
Files (10): 7728.1.jpeg, 7728.2.jpeg, 7728.3.jpeg, 7728.4.jpeg, 7728.5.jpeg, 7728.6.jpeg, 7728.7.jpeg, 7728.8.jpeg, 7728.9.jpeg, 7728.10.jpeg
7730. Gabriel Ahlander, URL: Ancestry Trees, Date: 27 Mar 2022, Other surname(s): Kerrick.
File: 7730.png
7731. Gabriel Ahlander Marriages, Publisher: Select Marriages in Utah, 1887-1996, Date: 27 Mar 2022, Other surname(s): Kerrick.
Files (2): 7731.1.png, 7731.2.png
7732. Biography of Mrs. Lydia Williams Noyes, Author: of Mystic, CT, Publisher: Life Sketches of leading citizens of New London County, Connecticut, Page(s): 410 & 413, Date: 1898, Date: 29 Mar 2022.
* includes her DAR information; which states her gr.-grandparents are John Williams and Theoda Perkins, Richard and Eunice Williams, as given in 7732.413
• Includes FGR of Richard Williams, b abt 1730, as given in 7732.5
Files (5): 7732.Title.jpeg, 7732.410.png, 7732.413.png, 7732.DAR.png, 7732.5.jpeg
7733. William Jacob Gallagher, Author: AmySilverthornAllred, Submitter: Ancestry Family Trees, Date: 30 Mar 2022, Other surname(s): Williams; Wallace.
File: 7733.png
7734. 1910 Census, Locality: Santa Clara, Santa Clara, California, Date: 14 May 1910, Page(s): Sheet 23B, Date: 30 Mar 2022, Other surname(s): Gallagher.
File: 7734.png
7739. David Gallagher Death, Michigan Death Records, Date: 27 May 1888, Locality: Fenton, Genesee, Michigan, Date: 31 Mar 2022, Other surname(s): Gallagher.
File: 7739.png
7740. Probate of Conrad Lamerson, New Jersey, U.S., Wills and Probate Records, 1739-1991, Locality: Hunterdon County, New Jersey, Date: 26 Oct 1814.
File: 7740.png
7741. Reverend Moses Clark, Submitter: Ancestry Family Trees, Date: 2 Apr 2022.
Files (2): 7741.1.jpeg, 7741.2.jpeg
7742. Moses Clark Probate, Locality: Shiawassee County, Michigan, Date: 18 Nov 1861, Scan/Download Date: 2 Apr 2022.
File: 7742.jpg
7743. Narcissa (Gailbreath) Hubbell (1830-1920), Scan/Download Date: 3 Apr 2022, Other surname(s): Townsend.
File: 7743.jpeg
7744. John Adam Townsend (abt. 1825-1891), Document Location: WikiTree, Scan/Download Date: 3 Apr 2022.
File: 7744.jpeg
7745. Narcissa Gailbreath, Submitter: Ancestry Family Trees, Date: 3 Apr 2022.
File: 7745.jpeg
7747. Death of Clark P. Hubbell, Publisher: San Francisco Examiner, Page(s): 8, Date: 9 Dec 1882, Date: 3 Apr 2022.
• a Google search of Hubbell, Shattuck & Co. yields the firm was in the grocery business
File: 7747.png
7748. 1900 Census, Locality: San Francisco, San Francisco, California, Page(s): District 0249, Date: 3 Apr 2022, Other surname(s): Galbreath.
File: 7748.png
7749. 1920 Census, Locality: Oakland, Alameda, California, Page(s): District 0048, Date: 3 Apr 2022, Other surname(s): Gautier; Hubbell.
File: 7749.png
7750. 1950 Census, Locality: South Pasadena, Los Angeles, California, Page(s): ED 19-1676, Sheet No. 27, Date: 4 Apr 2022, Other surname(s): Hawkins; Martin.
File: 7750.jpg
7751. Jean Mary Eugenia McCanna Blois, Submitter: Jens-Erik Bergvin Tree, Date: 5 Apr 2022.
File: 7751.jpeg
7752. James Russel Elliott, Submitter: Taylor/Samuels Family tree, Date: 6 Apr 2022.
File: 7752.jpeg
7753. 1892 New York State Census, Locality: Lafayette, Onondaga, New York, Page(s): ED 02, Date: 7 Apr 2022, Other surname(s): Clark; Hoyt.
File: 7753.png
7757. 1895 Kansas State Census, Locality: Anthony, Harper, Kansas, Date: 8 Apr 2022, Other surname(s): Hoyt; Merrell.
File: 7757.jpg
7760. Thomas Jerrald, Submitter: AB Crittenden Family Tree, Author: by abcritten1, Date: 11 Apr 2022.
File: 7760.pdf
7761. Thomas Jerralds, Author: by B. F. Randall, Publisher: Find A Grave Memorial, Date: added 25 May 2019, Date: 12 Apr 2022.
File: 7761.pdf
7762. 1900 Census, Locality: Morris Township, Morris, New Jersey, Date: 23 Jun 1900, Page(s): ED 64, Sheet No. 26B, Date: 11 Apr 2022, Other surname(s): Axtell; Phillips.
File: 7762.jpg
7763. Alice E Anna Axtell, Submitter: Rich Family Tree, Author: by alisapear1, Date: 12 Apr 2022.
File: 7763.jpeg
7764. Ann “Annie” Axford Mills, Locality: Prescott, Ogemaw, Michigan, URL: findagrave, Date: 18 Apr 2022.
File: 7764.jpg
7765. Welcome Home Given Pastor, Publisher: Albany Daily Democrat, Date: 17 Nov 1919, Locality: Albany, Oregon, Date: 20 Apr 2022, Other surname(s): Walter.
• via Linda Gall, Ancestry Family trees, via Newspapers.com
File: 7765.jpg
7766. John L. Hay, Publisher: U.S. Veterans Administration Index, 1917-1940, Locality: Tucson, Arizona, Date: 20 Apr 2022.
File: 7766.png
7767. John Lewis Hay Jr, Submitter: Limbach/Langdon Tree, Date: 20 Apr 2022.
Files (2): 7767.1.jpeg, 7767.2.jpeg
7768. Hally Elliott Married Today In Arizona, Publisher: Port Huron Times Herald, Date: 14 Jul 1953, Date: 20 Apr 2022, Other surname(s): Hay.
File: 7768.jpg
7769. John L. Jay Jr., Locality: Old Tennant Churchyard, Tennant, Monmouth, NJ, URL: findagrave, Date: 21 Apr 2022.
File: 7769.jpg
7770. 1940 Census, Locality: New York, New York, New York, Date: 10 Apr 1940, Page(s): ED 31-1452, Date: 21 Apr 2022, Other surname(s): Hay.
File: 7770.jpg
7771. Marriage Record of Joelmar Ashcraft to Mark Hopkins, Publisher: California County Index, 1849-1950, Date: 1 Nov 1924, Locality: Los Angeles County, CA, Date: 24 Apr 2022.
File: 7771.jpg
7772. Joelmer Naples, Locality: Pacific Crest Cemetery, Redondo Beach, CA, Page(s): Section 1, Lot 57, Grave 4, URL: findagrave, Date: 25 Apr 2022, Other surname(s): Ashcraft.
File: 7772.jpg
7773. Joelmer Ashcraft Naples, Locality: Pacific Crest Cemetery, Redondo Beach, CA, Page(s): Section 1, Lot 57, Grave 4, Date: 25 Apr 2022, Other surname(s): Ashcraft.
File: 7773.jpg
7774. Joelmer Hopkins, Publisher: Marriage Index, Date: abt 1944, Locality: Los Angeles, Date: 25 Apr 2022, Other surname(s): Ashcraft.
File: 7774.jpg
7775. William Francis Naples WWII Draft Registration, Date: 6 Feb 1946 upon discharge from USMC, Locality: Los Angeles, CA, Date: 25 Apr 2022.
File: 7775.jpg
7776. William Francis Naples, Publisher: California Death Index, 1940-1997, Date: 14 Jun 1990, Locality: Los Angeles, Date: 25 Apr 2022, Other surname(s): Boyle.
File: 7776.png
7777. Joelmer Ashcraft Birth Certificate, Date: 8 May 1908, Locality: Sheridan, Grant, Arkansas, Publisher: Arkansas, Birth Certificates, 1914-1917, Call Number: 991, Date: 25 Apr 2022, Other surname(s): Wilkerson.
• certificate signed 18 Jan 1942
File: 7777.jpg
7778. Alonzo Lee “Lonnie” Ashcraft, Submitter: Loveless-Machen Family, Author: by casey_ott, Date: 25 Apr 2022.
File: 7778.jpeg
7779. Gen. Ceilan Milo Spitzer, Locality: DP: Los Angeles, California, Date: 18 Feb 1919, URL: findagrave, Date: 27 Apr 2022.
File: 7779.png
7780. Return of Marriage of John T. Marshall and Hilah N. Ford, Publisher: Oregon State Marriages, 1906-1968, Date: 17 Oct 1931, Locality: Portland, Oregon, Date: 27 Apr 2022.
File: 7780.jpg
7781. 1950 Census, Locality: 1525 Oak Grove Avenue, San Marino, Los Angeles, California, Date: 4 May 2022, Other surname(s): Mills.
File: 7781.jpg
7782. William Mann, Submitter: Tree: Crockett, Harrison, Hash, .., Author: by SEBorre, Date: 8 May 2022.
File: 7782.jpeg
7783. Marcus A. Eckart Marriage, Publisher: California Marriages, 1850-1945, Date: 3 Oct 1900, Locality: Sacramento County, California, Date: 8 May 2022, Other surname(s): Russell.
File: 7783.png
7790. 1950 Census, Locality: Compton, Los Angeles, California, Page(s): Sheet No. 4, Date: 9 May 2022, Other surname(s): Clark; Hopkins.
File: 7790.jpg
7791. 1950 Census, Locality: Pasadena, Los Angeles, California, Date: 16 Apr 1950, Page(s): Sheet No. 15, Date: 12 May 2022, Other surname(s): Mills; Weber.
File: 7791.jpg
7792. John L. Hay, Jr. Death Certificate, Publisher: Arizona Death Records, 1887-1960, Date: 18 Feb 1962, Locality: Tucson, Pima, Arizona, Date: 12 May 2022.
• Mother’s maiden name is WILKINSON
File: 7792.jpg
7793. 1950 Census, Locality: Tucson, Pima, Arizona, Page(s): Sheet No. 79, Date: 12 May 2022, Other surname(s): Hay.
File: 7793.jpg
7794. Elizabeth C. Hay Death Certificate, Publisher: Arizona Death Records, 1887-1960, Date: 15 Apr 1953, Locality: Tucson, Pima, Arizona, Date: 12 May 2022.
File: 7794.jpg
7796. Julia Quirk Elliott, Publisher: Obituary Index, 1800s-current, Date: 14 May 2022.
File: 7796.jpg
7797. Charles Hunter Elliott, Publisher: Marriage Index, 1800s-current, Date: 14 May 2022, Other surname(s): Sumner.
File: 7797.jpg
7798. Julia Jeanne “Pooch” Quirk, Submitter: Quirk/Vedder Family Tree, Author: by Daniel V. Quirk, Date: 14 May 2022, Other surname(s): Grover; Shepley.
Files (2): 7798.1.jpeg, 7798.2.jpeg
7799. 1950 Census, Locality: El Molino Avenue, Pasadena, Los Angeles, California, Page(s): Sheet No. 75, Date: 31 Jul 2022, Other surname(s): Eckart.
File: 7799.jpg
7800. 1950 Census, Locality: Tucson, Pima, Arizona, Page(s): Sheet No. 35, Date: 13 Aug 2022, Other surname(s): Elliott; Mills.
File: 7800.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