Sources
Sources
7801. Hally Ballenger Mills Elliott Birth Record, Publisher: Province of Ontario, Date: 24 Jan 1901, Locality: London, Ontario, Canada, Date: 31 Aug 2022.
File: 7801.jpg
7802. Margaret M. Elliott, Publisher: probably Port Huron newspaper, Date: 24 Jan 1979, Document Location: Michigan Obits, Obituary Card file, St. Clair County, Michigan, Date: 31 Aug 2022.
File: 7802.jpg
7803. 1910 Census, Locality: Billings, Noble, Oklahoma, Date: 18 Apr 1910, Page(s): ED 148, Sheet No. 5B, Date: 1 Sep 2022, Other surname(s): Clark; Hopkins.
File: 7803.jpg
7804. DIED., Subject: Eleanor Ann Carlisle, Publisher: Cleveland Plain Dealer, Date: 17 April [1854], URL: findagrave, Date: 6 Sep 2022, Other surname(s): Carlisle.
• difficult to read
File: 7804.png
7805. Fanny Adele Baptism, Date: baptism 5 Jun 1863, Locality: Lahr, Baden, Germany, Publisher: Germany, Lutheran Baptisms, Marriages, and Deaths, 1500-1971, Page(s): 269; 270, Date: 10 Sep 2022, Other surname(s): Harrier.
Files (2): 7805.1.png, 7805.2.jpg
7807. 1875 New York State Census, Locality: Sweden Township, Monroe County, New York, Date: July 1875, Page(s): 85, Date: 21 Sep 2022, Other surname(s): Fellows; Backus.
File: 7807.jpg
7809. Pedigree Chart from Patick Giblin & Margaret O’Brien, URL: familysearch, Date: 25 Sep 2022.
File: 7809.jpg
7813. Pedigree Chart from Jacob Anderson Arritt, Author: received from Louise Perkins, Locality: Suffolk, Virginia, Date: 17 Nov 2022, Other surname(s): Wolfe; Porter; Hedrick.
File: 7813.jpeg
7815. Heirs of Annie E. Hume, Author: by Bill Arnquist, 21 Feb 2019, Date: 2 Dec 2022, Other surname(s): Raymond.
File: 7815.jpg
7816. Death of Mrs. Axtell, Publisher: Amador Ledger (CA), Date: 7 Dec 2022, Other surname(s): Williams.
File: 7816.jpg
7817. Alice Axtell Phillips, Locality: Valhalla Memorial Park, Los Angeles, CA, URL: findagrave, Date: 7 Dec 2022.
Files (2): 7817.1.jpg, 7817.2.jpg
7818. AXTELL Tombstone Marker, Locality: Glendale Cemetery, Akron, Summit, OH, URL: findagrave, Date: 7 Dec 2022, Other surname(s): Williams; Townsend.
Files (2): 7818.1.jpg, 7818.2.jpg
7819. Charles Morgan Phillips, Locality: Evergreen Cemetery, Morristown, NJ, URL: findagrave, Date: 7 Dec 2022, Other surname(s): Axtell; Cory.
File: 7819.jpg
7821. Pedigree Chart from Charles Morgan Phillips, Date: 8 Dec 2022, Other surname(s): Jerralds; Williams; Morgan; Monteverde.
File: 7821.jpg
7822. Obituary of Louise “Lou” Moody, Publisher: San Diego Union-Tribune, Date: 31 Jul 2022 (published), Date: 9 Dec 2022, Other surname(s): Eckart.
File: 7822.jpg
7824. Death Certificate of Charles Frederick “Fred” Hawkins, Publisher: Los Angeles County Recorder, Date: 28 Dec 1957, Locality: San Gabriel Valley Hospital, Date: 16 Dec 2022.
File: 7824.jpg
7825. 1950 Census, Locality: South Pasadena, Los Angeles, California, Date: 11 Apr 1950, Page(s): Sheet 19, Date: 16 Dec 2022, Other surname(s): Hawkins.
File: 7825.jpg
7826. 1950 Census, Locality: Pasadena, Los Angeles, California, Date: 11 Apr 1950, Page(s): Sheet 76, Date: 16 Dec 2022, Other surname(s): Martin.
File: 7826.jpg
7827. 1950 Census, Locality: Pomona, Los Angeles, California, Date: 11 Apr 1950, Page(s): Sheet 22, Other surname(s): Martin; Sterk; McClain; Kelly.
File: 7827.jpg
7828. Martin Kellogg Cady Jr. Individual Record, Date: 19 Dec 2022.
File: 7828.png
7829. Sarah Way Cady, Publisher: Connecticut Deaths, Locality: New London, Connecticut, Page(s): 263, Date: 19 Dec 2022.
File: 7829.jpg
7830. FGR of Thomas Way and Dorothy M Holt, Publisher: Connecticut Births and Christenings, 1649-1906, Date: 20 Dec 2022, Other surname(s): Cady.
File: 7830.jpg
7831. Martin Kellogg Cady, Jr., Locality: Colma, California, URL: findagrave, Date: 20 Dec 2022.
File: 7831.jpg
7833. Nancy Renouf Holt, Locality: New London, CT, Publisher: Find A Grave Index, Date: 20 Dec 2022.
File: 7833.jpg
7834. Family Tree of Richard Burch & Elizabeth Harris, Locality: New London, CT, Date: 21 Dec 2022, Other surname(s): Brewster; Birch.
File: 7834.png
7836. 1950 Census, Locality: Signal Hill, Los Angeles, California, Date: 3 Apr 1950, Page(s): sheet number 7, Scan/Download Date: 23 Dec 2022, Other surname(s): Gardner; Wilson.
File: 7836.jpg
7838. Email from Kathleeen Gail Longhurst, Locality: Gilbert, Arizona, Subject: Descendants of Patrick Giblin and Margaret O’Brien, Date: 27 Oct 2000, Scan/Download Date: 23 Dec 2022.
Files (6): 7838.1.jpeg, 7838.2.jpeg, 7838.3.jpeg, 7838.4.jpeg, 7838.5.jpeg, 7838.6.jpeg
7839. Email from Kathleeen Gail Longhurst, Locality: Gilbert, Arizona, Date: 27 Oct 2000, Scan/Download Date: 23 Dec 2022, Other surname(s): Giblin.
• Appendix A - Notes to Source 7838
• Includes her Sources
Files (10): 7839.1.3.jpeg, 7839.4.jpeg, 7839.5.jpeg, 7839.6.jpeg, 7839.7.jpeg, 7839.8.jpeg, 7839.9.jpeg, 7839.10.jpeg, 7839.11.jpeg, 7839.12.jpeg
7840. Marriage License of Albert O. Hamilton & Miss Zena Stewart, Publisher: State of Missouri, Date: License dated 26 Oct 1908, Date: 26 Dec 2022.
File: 7840.jpg
7841. Marriage License of Frederick Jonathan Walter & Zena Hamilton, Publisher: State of California, County of Solano, Date: License dated 27 Dec 1933, Date: 26 Dec 2022.
File: 7841.jpg
7842. 1915 Kansas State Census, Locality: Wichita, Sedgwick, Kansas, Scan/Download Date: 26 Dec 2022, Other surname(s): Hamilton; Stewart.
Files (2): 7842.1.jpg, 7842.2.jpg
7843. 1920 Census, Locality: La Grue Township, Arkansas County, Arkansas, Date: 20 Jan 1920, Page(s): Sheet No. 7B, Scan/Download Date: 26 Dec 2022, Other surname(s): Hamilton; Stewart.
File: 7843.jpg
7844. Zena Stewart Walter, Locality: Seymour Masonic Cemetery, Seymour, Missouri, URL: findagrave, Date: 26 Dec 2022, Other surname(s): Bradshaw.
File: 7844.jpg
7845. 1950 Census, Locality: Redwood [sic], Sonoma, California; Odd Fellows Park, Date: 14 Apr 1950, Page(s): Sheet No. 22A, Scan/Download Date: 26 Dec 2022, Other surname(s): Walter; Stewart.
File: 7845.jpg
7846. 1930 Census, Locality: Redwood [sic], Sonoma, California; Odd Fellows Park, Date: 15 Apr 1930, Page(s): Sheet No. 3B, Scan/Download Date: 27 Dec 2022, Other surname(s): Stewart; Walter.
File: 7846.jpg
7847. Dorothea Walter death, Publisher: California Death Index, 1905-1939, Date: 17 Nov 1931, Locality: Sonoma County, California, Date: 27 Dec 2022, Other surname(s): Degenhardt.
File: 7847.jpg
7848. Edward Fladung immigration, Date: 1883, Locality: New York County, NY, Publisher: New York Passenger Lists, 1820-1891, Scan/Download Date: 27 Dec 2022.
Files (2): 7848.jpg, 7848.image.jpg
7849. Anna Marie Cox Eckart Death, Locality: Elmwood Cemetery, Fairfield County, Ohio, URL: findagrave, Publisher: Scioto Gazette, Thursday, Jan 11, 1838, Chillicothe, OH; Vol. III, Issue 39, page 3, Date: 27 Jan 2023.
Files (2): 7849.1.jpg, 7849.2.png
7851. Richard D. Biggar Obituary, Publisher: Pasadena Star-News, Scan/Download Date: 13 Feb 2023, Other surname(s): Cottle.
File: 7851.jpg
7852. Marriage of John Hall Biggar and Carol Ann Romer, Publisher: California Marriage Records, Date: 1850-1952, Locality: Los Angeles, California, Date: 19 Jul 1955.
File: 7852.jpg
7853. Carol Ann Biggar Death, URL: ancestry, URL: findagrave, Date: 13 Feb 2023.
File: 7853.jpg
7857. James Russell Elliott Birth Record, Date: 31 Jan 1871, Locality: Middlesex County, Ontario, Canada, Publisher: Ontario, Canada Births, 1832-1906, Date: 14 Feb 2023.
File: 7857.jpg
7858. Pioneers of St. Clair county, Michigan, Author: Email from Brenda Williams, Locality: Dayton, OH, Date: 16 Feb 2023, Other surname(s): Graveraet; Harsen.
Files (3): 7858.1.jpeg, 7858.2.jpeg, 7858.3.jpeg
7859. Gerrit Greverat [sic], Author: Thesis by Walter E. Simmons, Page(s): 36, Publisher: Office of Graduate Studies, Wayne State University, Date: 27 Nov 2019, Date: 16 Feb 2023, Other surname(s): Harsen.
File: 7859.jpeg
7860. GREVENRAEDT FAMILY, Author: Compiled by John Reynolds Totten, F.G.B.S., Page(s): 4 articles combined into one PDF, Publisher: NYG&B Online Collections, Submitter: received from Brenda Williams of Dayton, OH, Date: 16 Feb 2023, Other surname(s): Gerritsen; Sanders.
• 116 total pages
Article 1: Jul 1929, pp 202-234
Article 2: Jan 1930, pp 41-71
Article 3: Apr 1930, pp 127-153
Article 4: Jul 1930, pp 232-253
Files (5): 7860.Art3.127.jpg, 7860.Art3.136.jpg, 7860.Art3.137.jpg, 7860.Art3.138.jpg, 7860.Art3.152.jpg
7861. Capt Harvey Stewart, Submitter: Jacob Bernardus Harsen Tree, Author: by xharpspah, Date: 16 Feb 2023.
Files (3): 7861.1.jpeg, 7861.2.jpeg, 7861.3.jpeg
7862. Isaac Garrett Graveraet, Submitter: Jacob Bernardus Harsen Tree, Author: by xharpspah, Date: 16 Feb 2023.
File: 7862.jpeg
7863. Jacob Harsen, Author: by Stefan Biellinski, Date: 16 Feb 2023, Other surname(s): Groesbeck.
File: 7863.jpg
7864. Descendants of Jacob Bernardus Harsen, Author: by Brenda Williams, Locality: Dayton, OH, Date: 19 Mar 2018, Scan/Download Date: received PDF file, 16 Feb 2023, Other surname(s): Stewart.
Files (3): 7864.pdf, 7864.1.jpeg, 7864.2.jpeg
7865. Jessie Belle Currie Birth, Date: 9 Dec 1879, Locality: Algonac, St. Clair, Michigan, Publisher: Michigan Births and Christenings Index, 1867-1911, Date: 17 Feb 2023, Other surname(s): Gilbert.
File: 7865.jpg
7866. Calvin Currie Death Records, Publisher: Michigan Death Records, 1867-1952; Find a Grave Index, Locality: Algonac, St. Clair, Michigan, Date: 24 Dec 1921, Date: 17 Feb 2023, Other surname(s): Gilbert.
File: 7866.jpg
7867. Thomas Currie Burial, Locality: Lakeside Cemetery, Port Huron, Michigan, Page(s): Block E, Lot 92, Grave 5, URL: https://porthuron.org/government/departments/city_clerk/cemetery/index.php, Date: 17 Feb 2023.
File: 7867.jpg
7868. The Harsin Family of New York City, 3 articles in one combined PDF, Publisher: New York Biographical & Genealogical Record (NYB&GR), Submitter: received 14 Feb from Brenda Williams of Dayton, OH, Other surname(s): Harsen.
Files (4): 7868.6.jpg, 7868.11.jpg, 7868.12.jpg, 7868.pdf
7869. Individual List, Author: Harsen’s Island Historical Society, Page(s): 269, Date: received 14 Feb 2023 from Brenda Williams of Dayton, OH, Document Location: complete PDF available, Other surname(s): Currie; McQueen.
Files (15): 7869.53.jpg, 7869.54.jpg, 7869.63.jpg, 7869.86.jpg, 7869.87.jpg, 7869.90.jpg, 7869.98.jpg, 7869.99.jpg, 7869.133.jpg, 7869.159.jpg, 7869.162.jpg, 7869.210.jpg, 7869.212.jpg, 7869.213.jpg, 7869.214.jpg
7872. Pioneers of Saint Clair county, Michigan, Author: Emails from Brenda Williams & Sheila MacDonald, Date: 18 Feb 2023 & prior, Other surname(s): Morrison; Harsen.
Files (2): 7872.1.jpeg, 7872.2.jpeg
7873. 1950 Census, Locality: Marysville, St. Clair, Michigan, Date: 28 Apr 1950, Page(s): Sheet No. 26, Scan/Download Date: 17 Feb 2023, Other surname(s): Mills; Currie.
File: 7873.jpg
7874. Donald Edward MacDonald, S. L MacDonald Family Tree, Author: by kayleetara, Scan/Download Date: 18 Feb 2023, Other surname(s): Walsh; Dixon.
Files (3): 7874.1.jpeg, 7874.2.jpeg, 7874.3.jpeg
7877. MACDONALD, Publisher: Detroit Free Press, Page(s): Page 44, Date: 1 Dec 1982, Scan/Download Date: 18 Feb 2023, Other surname(s): Wilhelmi.
File: 7877.jpg
7881. 1950 Census of Donald Edward MacDonald, Locality: Wayne, Wayne, Michigan, Date: 17 April 1950, Page(s): Sheet No. 25, Scan/Download Date: 18 Feb 2023, Other surname(s): Stewart.
File: 7881.jpg
7882. Mary Harrison, Fuegmann Family Tree, Author: by Linda Fuegmann, Scan/Download Date: 19 Feb 2023, Other surname(s): Lamerson; Lee.
Files (2): 7882.1.jpeg, 7882.2.jpeg
7883. Mary Malinda Malone, Fuegmann Family Tree, Author: by Linda Fuegmann, Scan/Download Date: 19 Feb 2023, Other surname(s): Harrison; Fitchwood.
File: 7883.jpeg
7884. Saved Ancestry Family Trees for Mary Malinda Malone, Scan/Download Date: 19 Feb 2023, Other surname(s): Fitchwood.
File: 7884.jpg
7885. Our old friend and former townsman.., Publisher: Anthony Bulletin, Locality: Anthony, Kansas, Date: 11 Dec 1914, Page(s): 6, Scan/Download Date: 19 Feb 2023, Other surname(s): Merrell; Day; Ehle.
File: 7885.jpg
7886. Marriage of Edward Merrell and Madeline Ehle, Publisher: Michigan Marriage Records, 1867-1952, Publisher: Wayne County 1914, Date: 24 Nov 1914, Locality: Detroit, Michigan, Date: 19 Feb 2023.
• gives maiden name of Clara Mitchell as mother of Edward Merrell
File: 7886.jpg
7887. Marriage of James J. Howland and Madeline M. Merrell, Publisher: Cuyahoga County, Ohio Marriage Records, 1810-1973, Date: 22 Mar 1926, Locality: Cuyahoga County, Ohio, Date: 19 Feb 2023.
File: 7887.jpg
7888. Maude Madelaine Ehle, Ehle/Browne Tree, Author: by JackieEhleRaffo, Scan/Download Date: 19 Feb 2023.
Files (3): 7888.1.jpeg, 7888.2.jpeg, 7888.3.jpeg
7889. John Nathan (Newton) Ehle, Ehle/Browne Tree, Author: by JackieEhleRaffo, Scan/Download Date: 19 Feb 2023.
Files (5): 7889.1.jpeg, 7889.2.jpeg, 7889.3.jpeg, 7889.4.jpeg, 7889.5.jpeg
7890. Jacob S. Ehle, Ehle/Browne Tree, Author: by JackieEhleRaffo, Scan/Download Date: 19 Feb 2023.
Files (2): 7890.1.jpeg, 7890.2.jpeg
7891. Oscar Emerson Ehle, Ehle/Browne Tree, Author: by JackieEhleRaffo, Scan/Download Date: 19 Feb 2023.
Files (3): 7891.1.jpeg, 7891.2.jpeg, 7891.3.jpeg
7892. Rev Francis Dewey Ehle, Ehle/Browne Tree, Author: by JackieEhleRaffo, Scan/Download Date: 19 Feb 2023.
Files (4): 7892.1.jpeg, 7892.2.jpeg, 7892.3.jpeg, 7892.4.jpg
7893. Warren Francis Wright Death Certificate, Publisher: Michigan Department of Health, Date: 4 Aug 1937, Locality: St. Clair County, Michigan, Date: 20 Feb 2023, Other surname(s): Williams.
File: 7893.jpg
7894. Catherine Ann Wright, Locality: Lakeside Cemetery, Port Huron, Michigan, Date: 20 Feb 2023, URL: https://porthuron.org/government/departments/city_clerk/cemetery/index.php, Other surname(s): Boontriger.
File: 7894.jpg
7895. Paul Williams, Filan Family Tree, Author: by wfilan, Scan/Download Date: 21 Feb 2023, Other surname(s): Latham; Geer.
Files (2): 7895.1.jpeg, 7895.2.jpeg
7896. AMY Death Notice, Publisher: Oakland [CA] Tribune, Date: 29 May 1908, Page(s): 15, Scan/Download Date: 21 Feb 2023.
File: 7896.jpg
7897. Mrs. Willis Lawrence, Publisher: San Francisco Chronicle, Date: 4 Jul 1887, Page(s): Page 7, Scan/Download Date: 21 Feb 2023, Other surname(s): Walter; Martin; Clark.
File: 7897.jpg
7898. The Fladung Trial, Publisher: San Francisco Chronicle, Date: 19 Sep 1890, Page(s): 10, Scan/Download Date: 21 Feb 2023, Other surname(s): Lawrence; Clark.
File: 7898.jpg
7899. GUSTAVE AMY Advertisement, Publisher: The Plumas Argus, Date: 22 Oct 1859, Page(s): 3, Locality: Quincy, California, Scan/Download Date: 21 Feb 2023.
File: 7899.jpg
7900. 1875 NY Census, Locality: Lafayette, Onondaga, New York, Date: 7 Jun 1875, Page(s): Page 10, Scan/Download Date: 22 Feb 2023, Other surname(s): Clark; Hoyt.
File: 7900.jpg
7901. 1900 Census, Locality: West Bay City, Bay County, Michigan, Date: 2 Jun 1900, Page(s): Sheet No. 32B, Scan/Download Date: 22 Oct 2023, Other surname(s): Day; Ehle.
File: 7901.jpg
7902. G. L. Amy Estate, Date: dd 26 May 1908, Locality: Alameda County, California, Date: 22 Feb 2023.
File: 7902.jpg
7903. Miles O’Brien Interment, Locality: Fort Scott National Cemetery, Kansas, URL: findagrave, URL: ancestry, Date: 22 feb 2023.
Files (2): 7903.1.jpg, 7903.2.jpg
7904. EHLE, F. Dewey, Publisher: The Book of Detroiters, Author: by Albert Nelson Marquis, Date: 23 Feb 2023, Other surname(s): Compton; Fisk.
File: 7904.jpg
7906. 1950 Census, Locality: Redwood City, San Mateo, California, Scan/Download Date: 23 Oct 2023, Other surname(s): Flading; Fladung; Steeves; Iverson.
File: 7906.jpg
7907. Nixon Tombstone, Locality: Sunset View Cemetery, El Cerrito, Contra Costa county, California, Date: 24 Feb 2023, Other surname(s): Mullet.
File: 7907.jpg
7908. NIXON, DR. ALAN C., Publisher: Star-Phoenix, Locality: Saskatoon, Saskatchewan, Date: 25 Jun 2002, Page(s): 25, Scan/Download Date: 24 feb 2023, Other surname(s): Hewlett.
File: 7908.jpg
7909. Alan Charles Nixon, Petition for Naturalization, Locality: District Court, San Francisco, No. 64304, Date: 13 Aug 1941, Scan/Download Date: 24 Feb 2023, Other surname(s): Mullet.
File: 7909.jpg
7910. Marriage of Seeley/Hewlett, Publisher: The San Francisco Examiner, Locality: San Francisco, Date: 28 Apr 1943, Page(s): 17, Scan/Download Date: 24 Feb 2023.
File: 7910.jpg
7911. Louise Hewlett Plans Wedding, Publisher: Petaluma Argus-Courier, Locality: Sonoma County, California, Date: 3 Mar 1943, Page(s): 7, Scan/Download Date: 24 Feb 2023, Other surname(s): Seeley; Seely.
File: 7911.jpg
7912. Louise Hewlett becomes bride of Richard Seely, Publisher: The Peninsula Times Tribune, Locality: Palo Alto, California, Date: 3 May 1943, Page(s): 5, Scan/Download Date: 24 Feb 2023.
File: 7912.jpg
7913. Hewlett Obituary, Publisher: San Francisco Examiner, Date: 16 Nov 1925, Page(s): 4, Scan/Download Date: 24 Feb 2023.
File: 7913.jpg
7914. Seely Obituary, Publisher: The Sacramento Bee, Date: 21 Mar 1950, Page(s): 30, Locality: Sacramento, California , Scan/Download Date: 25 Feb 2023, Other surname(s): Gaylord.
File: 7914.jpg
7915. Richard Seely WW2 Draft Registration , Locality: Sacramento, California, Call Number: Serial Number 2387, Date: Anderson.
File: 7915.jpg
7916. 1940 Census, Locality: Central Township, Sacramento County, California, Date: 31 May 1940, Page(s): Sheet No. 18A, Scan/Download Date: 25 Feb 2023, Other surname(s): Seely.
File: 7916.jpg
7917. 1930 Census, Locality: Berkeley, Alameda, California, Date: 4 Apr 1930, Page(s): Sheet No. 6A, Scan/Download Date: 25 Feb 2023, Other surname(s): Anderson; Seely.
File: 7917.jpg
7918. Manifest of Alien Passengers Applying for Admission, Date: August 1914, Locality: St. Johns, New Brunswick, Canada, Scan/Download Date: 25 Feb 2023, Other surname(s): Seely; Smithers.
File: 7918.jpg
7919. 1920 Census, Locality: Fresno, Fresno, California, Date: 8 Jan 1920, Page(s): Sheet No. 11A, Other surname(s): Seely; Smithers.
File: 7919.jpg
7920. Richard Seely, Capital City Attorney, Dies, Publisher: Sacramento Bee, Date: 20 Mar 1950, Page(s): 3, Scan/Download Date: 25 Feb 2023, Other surname(s): Anderson.
File: 7920.jpg
7921. Richard Seely, Publisher: California Death Index, 1940-1997, Date: 18 Mar 1950, Locality: Sacramento, California, Date: 25 Feb 2023, Other surname(s): Smithers.
File: 7921.jpg
7928. Richard Seelys Are Visiting In San Francisco Area Today, Publisher: Sacramento Bee, Date: 1 Mar 1946, Page(s): 17, Scan/Download Date: 25 Feb 2023, Other surname(s): Gaylord.
File: 7928.jpg
7929. Betty Jeannette Gaylord Marsden, Locality: East Lawn Memorial Park, Sacramento, URL: findagrave, Date: 25 Feb 2023.
File: 7929.jpg
7930. Ralph Wright Gaylord, Locality: East Lawn Memorial Park, Sacramento, URL: findagrave, Date: 25 Feb 2023.
File: 7930.jpg
7931. A Richard Everit (also Everitt) died intestate in 1764.., Author: unknown author , Publisher: unknown publisher, Date: 27 Feb 2023.
File: 7931.jpg
7933. Victor Herman Hakansson, Publisher: Sweden, Indexed Death Records, 1840-1947, Date: 19 Jan 1907, Locality: Hjo, Skaraborg, Sweden, Date: 27 Feb 2023.
File: 7933.jpg
7935. Law and Arts to Unite Today in Co-ed Wedding, Publisher: San Francisco Examiner, Date: 8 Nov 1931, Page(s): 7, Locality: Palo Alto, California, Scan/Download Date: 28 Feb 2023, Other surname(s): Hawkins; Neff.
File: 7935.jpg
7936. Hikers Held In Car Theft, Publisher: The Daily Item, Date: 27 May 1939, Page(s): 3, Locality: Port Chester, New York, Scan/Download Date: 1 Mar 2023, Other surname(s): Mills.
File: 7936.jpg
7938. 1940 Census, Locality: Grosse Point Park, Wayne, Michigan, Date: April 1940, Page(s): Sheet No. 13A, Scan/Download Date: 2 Apr 2023, Other surname(s): MacDonald; Stewart.
File: 7938.jpg
7939. 1950 Census, Locality: Algonac, St. Clair, Michigan, Date: 24 Apr 1950, Page(s): Sheet No. 24, Scan/Download Date: 2 Apr 2023, Other surname(s): MacDonald; Stewart.
File: 7939.jpg
7940. Davis Clark, Clark Family Tree, Author: by WayneAndrews45, Scan/Download Date: 3 Mar 2023, Other surname(s): Greene.
Files (2): 7940.1.jpg, 7940.Marriage.jpg
7941. Nancy Green, Clark Family Tree, Author: by WayneAndrews45, Scan/Download Date: 3 Mar 2023.
Files (3): 7941.1.jpeg, 7941.2.jpeg, 7941.3.jpeg
7942. Joseph Green, Clark Family Tree, Author: by WayneAndrews45, Scan/Download Date: 3 Mar 2023.
Files (2): 7942.1.jpeg, 7942.2.jpeg
7943. Benjamin Greene (1692-1756), Clark Family Tree, Author: by WayneAndrews45, Scan/Download Date: 3 Mar 2023.
File: 7943.jpeg
7944. Marriage Record of Eleanor RANDALL, and Benjamin Greene, Date: 19 Mar 1714, Locality: Washington County, Rhode Island, Call Number: 2-85, Publisher: Rhode Island, Vital Extracts, 1636-1899, Scan/Download Date: 3 Feb 2023.
File: 7944.jpg
7945. Descendants of Joseph Greene of Westerly, R.I., Author: by Frank L. Greene, Publisher: Joel Munsell’s Sons, Locality: Albany, N.Y., Date: 1894, Scan/Download Date: 4 Mar 2023, Other surname(s): Randall; Coggeshall; Thurston; Utter; West; Wilson.
• Also, Other Branches of the Greenes of Quidnesset, or Kingston, R. I. and other lines of Greenes in America
Files (14): 7945.0.Title.jpg, 7945.7.jpg, 7945.8.jpg, 7945.9.jpg, 7945.10.jpg, 7945.11.jpg, 7945.12.jpg, 7945.257.jpg, 7945.258.jpg, 7945.259.jpg, 7945.260.jpg, 7945.262.263.jpg, 7945.264.265.jpg, 7945.266.267.jpg
7946. RANDALL, A genealogy and history of the Hutu [i.e. Chute] family in America: with some account of the family, Publisher: North America, Family Histories, 1500-2000, Locality: Rhode Island, Scan/Download Date: 4 Mar 2023, Other surname(s): Randall; Utter.
Files (2): 7946.160.jpg, 7946.161.jpg
7947. Hannah Thurston, Peace Tree, Author: by tlchunt, Scan/Download Date: 7 Mar 2023, Other surname(s): Wilson.
File: 7947.jpeg
7948. Rhode Island Vital Extracts, 1636-1899, Date: 11 Dec 1729, Locality: Newport County, RI, Page(s): page 64, Scan/Download Date: 7 Mar 2023, Other surname(s): Thurston; Wilson.
File: 7948.jpg
7949. Rhode Island Vital Extracts, 1636-1899 for Hannah Thurston, Date: 10 Jan 1735 birthdate, Locality: Newport County, RI, Page(s): 177, Scan/Download Date: 7 Mar 2023.
File: 7949.jpg
7956. The Death of James O’Brien, Locality: Spokane, Spokane County, Washington, Page(s): Lawn 17, Sec M-Sp5a, URL: findagrave, Scan/Download Date: 10 Mar 2023.
File: 7956.jpg
7957. Could Not Rouse Him, Publisher: Spokane Chronicle, Date: 5 May 1900, Page(s): 5, Locality: Spokane, Washington, Scan/Download Date: 10 Mar 2023, Other surname(s): O’Brien.
File: 7957.jpg
7958. 1850 Census, Locality: Rock Run, Stephenson County, Illinois, Scan/Download Date: 10 Mar 2023, Other surname(s): Mullen.
• Image too faint to read
Files (2): 7958.1.jpg, 7958.2.jpg
7959. James O’Brien Marriage, Publisher: Iowa Marriages Index, 1758-1996, Date: 14 Nov 1860, Locality: Buchanan County, Iowa, Date: 10 Mar 2023, Other surname(s): Mullen.
File: 7959.jpg
7960. Peter Mullen, aged 83 years.., Publisher: New Ulm Review, Date: 7 Sep 1881, Page(s): Page 3, Locality: New Ulm, Minnesota, Scan/Download Date: 10 Mar 2023.
File: 7960.jpg
7961. Our families on the great lakes, Author: by Jim Nugent, URL: http://jimnugent.net/great-lakes/index.htm#xl_xr_page_index, Date: 12 Mar 2023, Other surname(s): Currie; Russell; Nugent; Kollock; Geer; Furtaw.
Files (4): 7961.1.jpg, 7961.2.jpg, 7961.3.jpg, 7961.4.jpg
7962. W. S. Curry [sic], Publisher: unknown, probably Algonac, Date: 1923, Locality: Algonac, Michigan, Scan/Download Date: 12 Mar 2023, Other surname(s): Nugent; Currie.
File: 7962.jpg
7963. Marriage of James Nugent and Frankie E. Curry [sic], Publisher: Michigan, Marriage Records, 1867-1952, Date: 12 Dec 1899, Locality: St. Clair County, Michigan, Date: 12 Dec 2023, Other surname(s): Currie; Minten.
File: 7963.jpg
7964. Obituary for Mary E. Currie, Publisher: The Times Herald, Date: 15 dec 1984, Page(s): Page 2, Locality: Port Huron, Michigan , Scan/Download Date: 12 Mar 2023, Other surname(s): Mills; Rowe.
File: 7964.jpg
7965. William St Clair Currie, Nov2009 Nugent-Schrade Tree, Author: by jimda3d, Scan/Download Date: 12 Mar 2023, Other surname(s): Geer; Nugent; Kollock.
Files (3): 7965.1.jpeg, 7965.2.jpeg, 7965.3.jpeg
7966. Frankie Elizabeth Currie, Nov2009 Nugent-Schrade Tree, Author: by jimda3d, Scan/Download Date: 12 Mar 2023, Other surname(s): Nugent; Geer.
Files (2): 7966.1.jpeg, 7966.2.jpeg
7967. Otis James Nugent, Nov2009 Nugent-Schrade Tree, Author: by jimda3d, Scan/Download Date: 12 Mar 2023.
File: 7967.jpeg
7968. DEATHS James Nugent, Publisher: The Times Herald, Date: 13 Sep 1951, Page(s): Page 29, Locality: Port Huron, MI, Scan/Download Date: 12 Mar 2023.
File: 7968.jpg
7969. 1950 Census, Locality: Clinton, Macomb, Michigan, Scan/Download Date: 12 Mar 2023, Other surname(s): Schrade; Nugent.
File: 7969.jpg
7973. Atwell Birth Announcement, Publisher: Pasadena Star-News, Date: 19 May 1942, Page(s): 19, Locality: Fair Oaks Hospital, Scan/Download Date: 15 Mar 2023, Other surname(s): Martin.
File: 7973.jpg
7974. Hans H. Hamilton Probate Index, Locality: Kankakee, Kankakee, Illinois, Date: 15 Mar 2023.
File: 7974.jpg
7975. Edith M. Eckart Obituary, Publisher: Oakland Tribune, Date: 16 Nov 1953, Page(s): 43, Scan/Download Date: 15 Mar 2023, Other surname(s): Crockett.
File: 7975.jpg
7976. Julia Daugherty Pecor Death, Publisher: New York Death Index, 1852-1956, Locality: Buffalo, Erie County, NY, Date: 16 Mar 2023.
• died aged 92y 6m 13 days
File: 7976.jpg
7977. 1880 Census, Locality: Portland, Chautauqua, New York, Scan/Download Date: 16 Mar 2023, Other surname(s): Daugherty; Hubbard.
File: 7977.jpg
7978. 1875 New York Census, Locality: Portland, Chautauqua, New York, Scan/Download Date: 16 Mar 2023, Other surname(s): Daugherty; Hubbard.
File: 7978.jpg
7979. Daniel Hoyt, Melville/Roff/Elliott Families, Author: by growinyourown, Scan/Download Date: 17 Mar 2023, Other surname(s): Elliot.
Files (2): 7979.1.jpeg, 7979.2.jpeg
7981. Hannah Elliot, Melville/Roff/Elliott Families, Author: by growinyourown, Scan/Download Date: 17 Mar 2023, Other surname(s): Ayres.
File: 7981.jpeg
7982. Andrew Elliot, Melville/Roff/Elliott Families, Author: by growinyourown, Scan/Download Date: 17 Mar 2023, Other surname(s): Ayres.
File: 7982.jpeg
7983. Samantha Hoyt Chapman, Locality: Hope Cemetery, Perry, Wyoming County, NY, URL: findagrave, Scan/Download Date: 17 Mar 2023, Other surname(s): Elliot.
File: 7983.jpg
7985. In this county, Dec. 24th.., Publisher: Sacramento Bee, Date: 26 Dec 1857, Page(s): 2, Scan/Download Date: 18 Mar 2023, Other surname(s): Walter; Bennett.
File: 7985.jpg
7986. Marriage of Frederick Walter and Christina Baker, Publisher: Ohio, Marriage Records, 1774-1993, Date: 26 Jan 1848, Locality: Hancock County, Ohio, Date: 18 Mar 2023.
File: 7986.jpg
7987. In San Francisco, April 12th.., Publisher: Sacramento Daily Union, Date: 12 Apr 1866, Page(s): 5, Scan/Download Date: 18 Mar 2023, Other surname(s): Walter; Hughes.
File: 7987.jpg
7988. Christina R Baker Walter, Locality: Ankeny Cemetery, Black Township, Somerset County, Pennsylvania , URL: findagrave, Scan/Download Date: 18 Mar 2023.
File: 7988.jpg
7989. 1856 Iowa Census, Locality: Washington Township, Bremer, Iowa, Date: 1856, Page(s): 338, Scan/Download Date: 19 Mar 2023, Other surname(s): Walter; Mayer.
File: 7989.jpg
7990. 1850 Census, Locality: District 52, Macon County, Missouri, Date: 19 Sep 1850, Scan/Download Date: 19 Mar 2023, Other surname(s): Grady; Fox.
File: 7990.jpg
7991. Mary Frances Grady, Moser/Wanner/Wasson tree, Author: by moser146, Scan/Download Date: 19 Mar 2023, Other surname(s): Walter; Fox.
File: 7991.jpeg
7992. Mary A. Mayer, LEETHAM Family 2, Author: by Cindi Wiggins @Ancestry, Scan/Download Date: 20 Dec 2023, Other surname(s): Prelker; Myers.
File: 7992.jpeg
7993. 1820 Census, Locality: Elkrun Township, Columbiana County, OHio, Other surname(s): Walter; Bowman.
File: 7993.jpg
7994. History of Onondaga County, New York, Author: by Professor W. W. Clayton, Publisher: D. Mason & Co., Syracuse, Publisher: 1878, Scan/Download Date: downloaded 21 Mar 2023, Other surname(s): Hoyt.
Files (2): 7994.Title.jpg, 7994.360.Bio.jpg
7995. Tabitha Dibble, David Chapman Family Tree, Author: by David Chapman, Scan/Download Date: 26 Mar 2023, Other surname(s): Mills.
File: 7995.jpeg
7996. A Documentary History of the Family of Mills, Descended from George Mills of Hempstead and Jamaica, Long Island, 1656., Date: May 1939, Publisher: Images downloaded from Ancestry, and assembled by David Mills, March 2023, Submitter: by Lewis D. Cook, B.Sc.; Genealogist., Page(s): 80 pages, Other surname(s): Wood; Tanner; Rudyared; Messenger; Longbotham; Denton.
• Through nine generations from Jonathan Mills
• Complete PDF available for sharing
File: 7996.jpeg
7997. Anna Maria Cox Marriage, Publisher: Ohio, County Marriages, 1789-2016, Date: 1 Jan 1836, Locality: Fairfield County, Ohio, Date: 30 Mar 2023, Other surname(s): Eckart.
Files (2): 7997.1.jpg, 7997.2.jpg
7998. Isaac Roberts, Death and Burial Record, Publisher: Quebec, Canada, Vital and Church Records (Drouin Collection), 1621-1968, Date: d 23 Jan 1817, Locality: Quebec, Canada, Date: 31 Mar 2023.
File: 7998.jpg
7999. Marriage of George Key Mills and Ann Axford, Publisher: Ontario Marriages, Date: 7 May 1879, Locality: Chatham, Ontario, Date: 31 Mar 2023.
File: 7999.jpg
8000. Marriage of Pembroke S. Field and Alice Josephine I. Mills, Publisher: Ontario, Canada Marriages, Date: 8 Nov 1876, Locality: Harwich, Ontario, Date: 31 Mar 2023, Other surname(s): Reynolds.
File: 8000.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