Sources
8001. Alice Josephine I. Mills, WardJune Family Tree, Author: by Sharon June, Scan/Download Date: 31 Mar 2023, Other surname(s): Smith; Field.
Files (2): 8001.1.jpeg, 8001.2.jpeg
8002. Marriage of Eltham Smith and Alice Field, Publisher: Michigan, Marriage Records, 1867-1952, Date: 9 Mar 1886, Locality: Port Huron, Date: 31 Mar 2023.
File: 8002.jpg
8003. Birth Record of Harry Eltham Smith, Date: 23 Dec 1890, Locality: Elgin County, Ontario, Canada, Publisher: Ontario, Canada Births, 1832-1916, Date: 31 Mar 2023, Other surname(s): Mills.
File: 8003.jpg
8004. Alice Josephine I. Mills, Habing-Brodsky-Check.., Author: by Brian Habing, Scan/Download Date: 31 Mar 2023.
File: 8004.jpeg
8005. Eltham Smith, Habing-Brodsky-Check.., Author: by Brian Habing, Scan/Download Date: 31 Mar 2023, Other surname(s): Yorke; Mills; Hager; Field.
Files (2): 8005.1.jpeg, 8005.2.jpeg
8006. Marriage of Nelson Axford Mills and Emma Bakie Piera, Publisher: Michigan Marriage Records, 1867-1952, Date: 22 May 1912, Locality: West Branch, Ogemaw, Michigan, Date: 31 Mar 2023.
File: 8006.jpg
8007. Nelson Axford Mills WWII Draft Registration Card, Locality: Prescott, Michigan, Call Number: U78, Date: 1942, Date: 31 Mar 2023.
File: 8007.jpg
8008. 1950 Census, Locality: Richland, Ogemaw, Michigan, Date: 11 Apr 1950, Page(s): 65-13, Scan/Download Date: 31 Mar 2023, Other surname(s): Piera; Mills.
File: 8008.jpg
8009. 1910 Census, Locality: West Kittitas, Kittitas, Washington, Date: 18 Apr 1910, Page(s): Sheet No. 3A; ED 82, Scan/Download Date: 1 Apr 2023, Other surname(s): Cannon; Mills.
File: 8009.jpg
8010. 1940 Census, Locality: Richland, Ogemaw, Michigan, Date: 2 Apr 1940, Page(s): Sheet No. 1B, Scan/Download Date: 1 Apr 2023, Other surname(s): Pierce; Mills.
File: 8010.jpg
8011. Marriage of Cyril L. Martin and Mona Mills, License & Certificate of Marriage, Publisher: Iosco County, Michigan, Date: 4 Jan 1941, Locality: Prescott, Ogemaw County, MI, Date: 1 Apr 2023, Other surname(s): Trowbridge; Pierce.
File: 8011.jpg
8012. Death Certificate of Mrs. Mona Martin, Publisher: Michigan Department of Health, Date: 8 Nov 1941, Locality: Saginaw, Michigan, Date: 8 Nov 1941.
File: 8012.jpg
8014. Profiles of K. Mills Martin and Cyril Lynn Martin, Locality: MIchigan, Date: 1 Apr 2023, Other surname(s): Trowbridge; Mills.
File: 8014.jpg
8015. 1930 Census, Locality: Richland, Ogemaw, Michigan, Date: 16 Apr 1930, Page(s): Sheet No. 3B, Scan/Download Date: 1 Apr 2023, Other surname(s): Pierce; Mills.
File: 8015.jpg
8016. Nelson Mills Passes Away, Publisher: Leader-Telegram, Date: 18 Mar 1904, Page(s): Page 4, Locality: Eau Claire, Wisconsin, Scan/Download Date: 1 Apr 2023.
File: 8016.jpg
8017. Michigan Civil War Registrations, Fifth Congressional District, , Date: 1 Jul 1863, Date: 1 Apr 2023, Other surname(s): Mills.
File: 8017.jpg
8020. Catherine Walters, LEETHAM Family 2, Author: by Cindi Wiggins, Scan/Download Date: 4 Apr 2023, Other surname(s): Walter; Sutherland; Newton; Baker.
Files (3): 8020.1.jpeg, 8020.2.jpeg, 8020.3.jpeg
8021. 1850 Census, Locality: Hancock County, Ohio, Date: 20 Jul 1850, Page(s): 23, Scan/Download Date: 5 Apr 2023, Other surname(s): Walter; Baker.
File: 8021.jpg
8022. 1860 Census, Locality: Waverly, Lafayette Township, Bremer, Iowa, Date: 11 Jul 1860, Page(s): 18, Scan/Download Date: 5 Apr 2023, Other surname(s): Walter; Baker.
File: 8022.jpg
8023. 1856 Iowa Census, Locality: Bremer County, Iowa, Page(s): 340-1, Scan/Download Date: 5 Apr 2023, Other surname(s): Walter; Baker.
File: 8023.jpg
8024. Joseph G Baker, Locality: Andrews Cemetery, Waverly, Bremer County, Iowa, URL: findagrave, Scan/Download Date: 5 Apr 2023, Other surname(s): Walter.
File: 8024.jpg
8026. 1880 Census, Locality: Shell Rock, Butler, Iowa, Date: 2 Jun 1880, Page(s): 24, ED 111, Scan/Download Date: 5 Apr 2023, Other surname(s): Walter; Newton.
File: 8026.jpg
8027. Page Newton Death, Publisher: Butler County, Iowa, Deaths, Date: 1881, Date: 5 Apr 2023, Other surname(s): Walter.
File: 8027.jpg
8028. Mark Sutherland, Locality: Oak Hill Cemetery, Nashua, Chickasaw County, Iowa, URL: findagrave, Scan/Download Date: 6 Apr 2023, Other surname(s): Walter.
File: 8028.jpg
8029. 1900 Census, Locality: Bradford Township, Chickasaw, Iowa, Date: 7 Jun 1900, Page(s): 182, Sheet No. 5, Scan/Download Date: 6 Apr 2023, Other surname(s): Sutherland; Walter.
File: 8029.jpg
8030. Araminta Robinson, Publisher: Frederick, Thomas Family, Author: by Cindy Bennett, Scan/Download Date: 6 Apr 2023, Other surname(s): Galehouse; Crockett; Clay.
File: 8030.jpeg
8031. Robert Crockett, Publisher: Frederick, Thomas Family, Author: by Cindy Bennett, Scan/Download Date: 6 Apr 2023.
File: 8031.jpeg
8032. Sarah A. Galehouse, Publisher: Frederick, Thomas Family, Author: by Cindy Bennett, Scan/Download Date: 6 Apr 2023.
File: 8032.jpeg
8033. 1850 Census, Locality: Chippewa Township, Wayne, Ohio, Date: 22 Aug 1850, Scan/Download Date: 6 Apr 2023, Other surname(s): Galehouse; Frederick.
File: 8033.jpg
8034. 1870 Census, Locality: Waverly, Lafayette Township, Bremer, Iowa, Date: 20 Jun 1870, Page(s): 261, Scan/Download Date: 6 Apr 2023, Other surname(s): Newton; Walter; Baker.
File: 8034.jpg
8035. Catherine M. Duncanson Marriage, Publisher: Washington, DC Compiled Marriages, 1826-1850, Date: 18 Apr 1845, Date: 7 Apr 2023, Other surname(s): Bassett.
File: 8035.png
8036. Catherine Matilda Duncanson Bassett, Locality: Glenwood Cemetery, Washington, DC, URL: findagrave, Scan/Download Date: 7 Apr 2023.
File: 8036.jpg
8038. Miss A. Estelle Walter Becomes the Bride of William R. Eckart Jr., Publisher: San Francisco Call, Vol 87, Number 7, Date: 7 Jun 1900, Scan/Download Date: 7 Apr 2023.
File: 8038.jpg
8039. Addie M. Mills Death Certificate, Publisher: Michigan Department of Health, Date: 24 Mar 1926, Locality: Marysville, St. Clair, Michigan, Date: 8 Apr 2023, Other surname(s): Davis.
• Informant: Mr. Fred Davis
File: 8039.jpg
8040. Ada Madeline “Addie” Carey Davis, Locality: Woodland Cemetery, Port Huron, St. Clair County, Michigan, URL: findagrave, Scan/Download Date: 9 Apr 2023, Other surname(s): Mills.
File: 8040.jpg
8041. 1860 Census, Locality: Vicksburg, St. Clair, Michigan, Date: 25 Jul 1860, Page(s): 621, Scan/Download Date: 9 Apr 2023, Other surname(s): Mills; Edwards.
• NB: in 1859, there being another Vicksburg in the state of Michigan, the town was renamed to Marysville, after the wife of Nelson Mills.
File: 8041.jpg
8042. Elizabeth Mills Edwards Death, Publisher: Ontario Death Records, County of Kent, City of Chatham, Date: 7 Oct 1901, Locality: Port Huron, St. Clair, Michigan, Date: 9 Apr 2023.
File: 8042.jpg
8043. Charles H. Schroeder, Publisher: The Times Herald, Date: 12 Sep 1941, Page(s): 7, Locality: Port Huron, Michigan, Scan/Download Date: 11 Apr 2023, Other surname(s): Orttenburger.
File: 8043.jpg
8044. James Mills, Publisher: The Times Herald, Date: 5 Jan 1903, Page(s): 5, Locality: Port Huron, Michigan, Scan/Download Date: 11 Apr 2023.
File: 8044.jpg
8045. 1950 Census, Locality: St. Clair, St. Clair, Michigan, Date: 6 Apr 1950, Page(s): Sheet No. 8, Other surname(s): Dale, Scan/Download Date: 11 Apr 2023.
File: 8045.jpg
8046. Alfred Emerson Dale WWII Draft Registration, Locality: St. Clair, Michigan, Call Number: 5082, Date: bd 17 Nov 1904, Date: 11 Apr 2023.
File: 8046.jpg
8047. Alfred Dale, Publisher: The Times Herald, Date: 10 Mar 1952, Page(s): 2, Locality: Port Huron, Michigan, Scan/Download Date: 11 Apr 2023.
File: 8047.jpg
8048. Marriage of William J. Dale and Mary Mills, County of St. Clair, Month Ending September 1891, Publisher: Michigan Marriage Records, Date: 2 Sep 1891, Locality: Port Huron, St. Clair, Michigan, Date: 12 Apr 2023.
File: 8048.jpg
8060. Marriage of John Rowe and Blanche Bentley, Publisher: Michigan Marriage Records, Date: 7 Sep 1886, Locality: Burlington, Calhoun, Michigan, Date: 12 Apr 2023.
File: 8060.jpg
8061. Blanche Rowe grave, Locality: Burlington Cemetery, North Branch, Lapeer County, Michigan, URL: findagrave, Scan/Download Date: 13 Apr 2023, Other surname(s): Bentley.
File: 8061.jpg
8062. Blanchard Rowe Death Certificate, Publisher: State of Michigan, Date: 21 Feb 1920, Locality: Prov. Hospt., Date: 13 Apr 2023, Other surname(s): Causley.
File: 8062.jpg
8063. Marriage of John A Rowe and Etta Mills, Publisher: Michigan, County Marriage Records, 1822-1940, Date: 29 Sep 1897, Locality: St. Clair, Michigan, Date: 13 Apr 2023.
File: 8063.png
8065. John Rowe Death Certificate, Publisher: State of Michigan, Date: 23 Jul 1922, Locality: Marysville, St. Clair, Michigan, Date: 13 Apr 2023.
File: 8065.jpg
8066. Mrs. John A. Rowe, Publisher: The Times Herald, Date: 7 Mar 1949, Page(s): 7, Locality: Port Huron, Michigan, Scan/Download Date: 13 Apr 2023.
File: 8066.jpg
8071. John Angwin Rowe Birth, Publisher: England & Wales, Civil Registration Birth Index, 1837-1915, Scan/Download Date: 14 Apr 2023.
File: 8071.jpg
8072. Herbert A. Rowe, Publisher: The Times Herald, Date: 1 Aug 1953, Page(s): 5, Locality: Port Huron, Michigan, Scan/Download Date: 14 Apr 2023.
File: 8072.heic
8073. Francis Willard Farmer WWII Draft Registration, Locality: Port Huron, Michigan, Call Number: 650, Date: bd 8 Dec 1909, Date: age 30 at registration date, Date: 14 Apr 2023.
File: 8073.jpg
8074. Marriage License and Certificate of Marriage, of Francis W. Farmer and Miss Hortense Rowe, Publisher: St. Clair County, Date: License dated 15 Nov 1939; Marriage performed 6 Jul 1940, Locality: Port Huron, Michigan, Date: 14 Apr 2023.
File: 8074.jpg
8075. Miss Rowe Is Wed Saturday At Evening Home Ceremony, Publisher: The Times Herald, Date: 8 Jul 1940, Page(s): 8, Locality: Port Huron, Michigan, Scan/Download Date: 14 Apr 2023, Other surname(s): Farmer.
File: 8075.jpg
8076. Francis W. Farmer, Publisher: The Times Herald, Date: 15 Jun 1968, Page(s): 3, Locality: Port Huron, Michigan, Scan/Download Date: 14 Apr 2023.
File: 8076.jpg
8078. 1950 Census, Locality: Port Huron, St. Clair, Michigan, Page(s): Sheet Number 73, Scan/Download Date: 15 Apr 2023, Other surname(s): Farmer; Rowe.
File: 8078.jpg
8079. Ethelyn Irene Geel, Publisher: The Times Herald, Date: 4 Mar 1918, Page(s): 5, Locality: Port Huron, Michigan, Scan/Download Date: 15 Apr 2023.
File: 8079.jpg
8080. Frank Burton Geel, Publisher: Doyle-Pollack Direct Family, Author: by Jennifer Doyle, Scan/Download Date: 15 Apr 2023, Other surname(s): Hitchings; Edmonds.
Files (2): 8080.1.jpeg, 8080.2.jpeg
8081. Ethylene Irene Geel Death Certificate, Publisher: State of Michigan, Date: 3 Mar 1918, Locality: Marysville, St. Clair, Michigan, Date: 15 Apr 2023.
File: 8081.jpg
8082. Edwin R Gillet, Publisher: Chris D. Gillette Family Tree, Author: by Chris Gillette, Scan/Download Date: 15 Apr 2023, Other surname(s): Kerry.
Files (2): 8082.1.jpeg, 8082.2.jpeg
8083. Edwin R. Gillet, Publisher: Cook County, Illinois, Marriages Index, 1871-1920, Date: 30 Sep 1909, Date: 15 Apr 2023, Other surname(s): Haas.
File: 8083.png
8084. 1891 Canada Census, Locality: Chatham, Kent County, Ontario, Date: 15 & 16 May 1891, Page(s): 55, Scan/Download Date: 16 Apr 2023, Other surname(s): Mills; Gillett.
File: 8084.jpg
8085. Daniel McQueen, Publisher: DSeitz2020, Author: by DougSeitz4484, Scan/Download Date: 17 Apr 2023, Other surname(s): Lamerson; Gault.
Files (3): 8085.1.jpeg, 8085.2.jpeg, 8085.3.jpeg
8087. Descendants of Peter McQueen, Author: unknown author, Page(s): 87, URL: https://www.migenweb.org/stclair/families/mcqueenpeter.pdf, Scan/Download Date: 17 Apr 2023, Other surname(s): Whiting; Ward; Stewart; Barnes.
Files (7): 8087.1.jpeg, 8087.2.jpeg, 8087.7.jpeg, 8087.11.jpeg, 8087.12.jpeg, 8087.13.jpeg, 8087.pdf
8088. Eber B. Ward Marriage to Catharine Lyon, Publisher: Ohio, U.S. County Marriage Records, 1774-1993, Date: 11 Mar 1869, Locality: Ashtabula, Ohio, Date: 17 Apr 2023.
File: 8088.png
8089. Maria A Brown, Publisher: daleb x, Author: by Dale McQueen, Scan/Download Date: 17 Apr 2023.
File: 8089.png
8090. Jane Emily Ward, Publisher: EyreFamilyTree2011-12, Author: by marjorieeyre, Scan/Download Date: 17 Apr 2023, Other surname(s): Gallagher; Lamerson.
Files (2): 8090.1.jpeg, 8090.2.3.jpeg
8092. James Knowles Edwards Death Certificate, Publisher: Michigan Department of Health, Date: 25 Jan 1937, Locality: Detroit, Michigan, Date: 23 Apr 2023, Other surname(s): Mills.
File: 8092.jpg
8093. 1930 Census, Locality: Detroit, Wayne, Michigan, Date: 5 Apr 1930, Page(s): Sheet No. 6B, Scan/Download Date: 23 Apr 2023, Other surname(s): Edwards; Krause.
File: 8093.jpg
8094. Marriage of James K. Edwards and Rosa Krause, Publisher: Wayne County, Michigan, Date: 27 Jul 1911, Date: 23 Apr 2023.
File: 8094.jpg
8095. 1900 Census, Locality: Detroit, Wayne, Michigan, Date: 7 Jun 1900, Page(s): Sheet No. 11B, Scan/Download Date: 23 Apr 2023, Other surname(s): Reinke; Krause.
File: 8095.jpg
8096. 1910 Census, Locality: Detroit, Wayne, Michigan, Date: 25 Apr 1910, Page(s): Sheet No. 8A, Scan/Download Date: 23 Apr 2023, Other surname(s): Krause; Edwards.
File: 8096.jpg
8097. 1900 Census, Locality: Detroit, Wayne, Michigan, Date: 1 Jun 1900, Page(s): Sheet No. 1B, Scan/Download Date: 23 Apr 2023, Other surname(s): Edwards; Reinke.
File: 8097.jpg
8098. EDWARDS, Jennie A., Publisher: Detroit Evening Times, Date: 28 Jun 1911, Page(s): 15, Locality: Detroit, Michigan, Scan/Download Date: 23 Apr 2023.
File: 8098.jpg
8100. James K Edwards, Publisher: Domke/Johnson/Larson, Author: by arlissR96, Scan/Download Date: 23 Apr 2023, Other surname(s): Krause.
• Source includes 1) Rosina A. Edwards death announcement newspaper clipping from Detroit Free Press.
• 2) Michigan Death Index.
File: 8100.jpg
8101. 1950 Census, Locality: East Detroit, Macomb, Michigan, Page(s): Sheet Number 29A, Other surname(s): Edwards, Scan/Download Date: 24 Apr 2023, Other surname(s): Griebe; Edwards.
File: 8101.jpg
8102. John N Kelly, Publisher: Myers-Broemer Family, Author: by desertgoldens1, Scan/Download Date: 24 Apr 2023, Other surname(s): Henderson; Kelley; Edwards.
Files (2): 8102.1.jpeg, 8102.2.jpeg
8103. Marriage of John N. Kelly and Elizabeth Edwards, Publisher: Michigan County Marriage Records, 1822-1940, Date: 22 Jun 1882, Locality: St. Clair, Michigan, Date: 24 Apr 2023.
File: 8103.jpg
8104. John N. Kelley Death Certificate, Publisher: State of Michigan, Date: 22 Dec 1912, Locality: Alpena, MIchigan, Date: 24 Apr 2023, Other surname(s): Henderson.
• Informant: Mrs. J. N. Kelley
File: 8104.jpg
8105. 1920 Census, Date: Jun 1920, Locality: Alpena Ward 2, Alpena, Michigan, Scan/Download Date: 25 Apr 2023, Other surname(s): Kelley; Kelly.
File: 8105.jpg
8106. Lakeside Record Search, John N Kelly and Elizabeth Kelley, Locality: Lakeside Cemetery, Port Huron, Michigan, URL: https://porthuron.org/government/departments/city_clerk/cemetery/index.php, Scan/Download Date: 25 Apr 2023.
File: 8106.jpg
8107. 1900 Census, Locality: Alpena, Alpena, Michigan, Date: 7 Jun 1900, Page(s): Sheet No. B10, Scan/Download Date: 25 Apr 2023, Other surname(s): Edwards; Kelley.
File: 8107.jpg
8108. Jannet Cameron Birth, Publisher: Scotland, Select Births and Baptisms, 1564-1950, Scan/Download Date: 25 Apr 2023, Other surname(s): Fraser.
File: 8108.png
8109. Samuel W. King Death, Publisher: Detroit Evening Times and Port Huron Times Herald, Date: 22 & 23 Jul 1909, Scan/Download Date: 26 Apr 2023.
Files (2): 8109.1.jpg, 8109.2.jpg
8110. Samuel W King, Publisher: Gibson Kieliszewski Family, Author: by wdgibson, Scan/Download Date: 26 Apr 2023, Other surname(s): Webster; Griffith.
File: 8110.jpeg
8111. Winifred E. King Death, Locality: Kalamazoo, Michigan, URL: findagrave, Scan/Download Date: 26 Apr 2023, Other surname(s): Griffith.
File: 8111.jpg
8112. Samuel W. King Death, Locality: Kalamazoo, Michigan, URL: findagrave, Scan/Download Date: 26 Apr 2023.
File: 8112.jpg
8113. Mrs. Pearl E. Spaulding Death Certificate, Publisher: State of Michigan, Date: 10 Jan 1945, Locality: Kalamazoo, Michigan, Date: 26 Apr 2023.
• Informant: Mrs. Marion Wenke
File: 8113.jpg
8114. 1900 Census, Locality: Port Huron, St. Clair, Michigan, Date: 4 Jun 1900, Page(s): Sheet No. 4A, Scan/Download Date: 26 Apr 2023, Other surname(s): Griffith; King.
File: 8114.jpg
8115. George G. Spaulding, Locality: Riverside Cemetery, Kalamazoo County, Michigan, URL: findagrave, Scan/Download Date: 26 Apr 2023, Other surname(s): King.
• includes Death Certificate of Baby Boy Spaulding
File: 8115.jpg
8116. Estelle E Barron, Publisher: Iredale Tree Rev 5 FBK, Author: by Bruce Iredale, Scan/Download Date: 27 Apr 2023, Other surname(s): Edwards; Bull.
File: 8116.jpeg
8117. Bull-Barron, Publisher: The Times Herald, Locality: Port Huron, Michigan, Date: 21 Jun 1910, Scan/Download Date: 27 Apr 2023.
File: 8117.jpg
8118. 1920 Census, Locality: Zion City, Lake, Illinois, Date: 14 Jun 1920, Page(s): Sheet No. 10B, Scan/Download Date: 27 Apr 1923, Other surname(s): Barron; Bull.
File: 8118.jpg
8119. William J Bull, Publisher: Iredale Tree Rev 5 FBK, Author: by Bruce Iredale, Scan/Download Date: 27 Apr 2023, Other surname(s): Leach.
• includes clipping from Racine newspaper on death of Lena Bull.
File: 8119.jpg
8121. Fred C. Barron, Publisher: The Times Herald, Locality: Port Huron, Michigan, Date: 15 Sep 1953, Page(s): 7, Scan/Download Date: 28 Apr 2023, Other surname(s): Calkins.
File: 8121.jpg
8122. Calkins-Barron, Publisher: The Times Herald, Locality: Port Huron, Michigan, Date: 3 Oct 1906, Page(s): 3, Scan/Download Date: 28 Apr 2023.
File: 8122.jpg
8123. Clara Barron Death Certificate, Publisher: State of Michigan, Date: 31 Aug 1907, Locality: Alpena, Michigan, Date: 28 Aug 2023, Other surname(s): Calkins.
• Informant: F. C. Barron
File: 8123.jpg
8125. 1860 Census, Locality: East Saginaw, Saginaw, Michigan, Date: 8 Jun 1860, Page(s): 627, Scan/Download Date: 28 Apr 2023, Other surname(s): Williams; Lipscomb.
File: 8125.jpg
8126. Nelson W Lipscomb, Publisher: Joanne LaFave Family Tree, Author: by GeorgeSmith, Scan/Download Date: 28 Apr 2023, Other surname(s): Williams; Lee.
Files (2): 8126.1.jpeg, 8126.2.jpeg
8127. Miss Emeline Williams obituaries (2), Publisher: The Morris County Chronicle, Date: 19 May 1908, Locality: Morristown, New Jersey, Scan/Download Date: 30 Apr 2023.
Files (2): 8127.1.jpg, 8127.2.jpg
8128. Olive Alice Williams, Publisher: Maxson Family Tree, Author: by Karen Larsen, Scan/Download Date: 30 Apr 2023.
Files (2): 8128.1.jpeg, 8128.2.jpeg
8129. Daniel Horace Maxson, Publisher: Maxson Family Tree, Author: by Karen Larsen, Scan/Download Date: 30 Apr 2023, Other surname(s): West; Armsbury.
Files (3): 8129.1.jpeg, 8129.2.jpeg, 8129.3.jpeg
8133. 1855 New York Census, Locality: Petersburg, Rensselaer, New York, Scan/Download Date: 1 May 2023, Other surname(s): Maxson; West.
File: 8133.jpg
8140. Henry Wilson Death, Publisher: California, Death Index, 1905-1939, Date: 2 Nov 1906, Locality: Solano, California, Date: 2 Apr 2023.
File: 8140.png
8141. Henry Wilson Marriage, Publisher: California, Select Marriages, 1850-1945, Date: 21 May 1870, Locality: Solano County, California, Date: 2 Apr 2023, Other surname(s): Colter.
Files (2): 8141.1.png, 8141.2.jpg
8143. Don Everett Tripp, Publisher: Brew/Bartz/Placente/Hil.. tree, Author: By K. Brew, Scan/Download Date: 3 May 2023, Other surname(s): Alvord.
Files (2): 8143.1.jpeg, 8143.2.jpeg
8144. Lida Tripp, Publisher: Funeral Record, Date: dd 11 May 1923, Scan/Download Date: 3 May 2023, Other surname(s): Wilson.
File: 8144.jpg
8145. Class Stirred By Elopement of Sophomores, Publisher: The San Francisco Call, Date: 6 Mar 1912, Locality: San Francisco, Scan/Download Date: 3 May 2023, Other surname(s): Soule; Wilson.
File: 8145.jpg
8146. Don Everett Tripp Family Histories, Scan/Download Date: 3 May 2023, Other surname(s): Alvord.
File: 8146.jpg
8156. Elvira Walter, URL: findagrave, Scan/Download Date: 6 May 2023, Other surname(s): Connolly; Mayfield.
File: 8156.jpg
8158. 1880 Census, Locality: Ashland, Jackson, Oregon, Date: 4 Jun 1880, Page(s): 116, Scan/Download Date: 6 May 2023, Other surname(s): Buckmaster; Mayfield.
File: 8158.jpg
8159. William R. Mayfield, URL: findagrave, Scan/Download Date: 6 May 2023.
File: 8159.png
8160. Henrietta Mayfield, Publisher: Western States Marriage Index, 1809-2016, Date: 24 Dec 1893, Locality: Klamath County, Oregon, Date: 6 May 2023, Other surname(s): Galarneaux.
File: 8160.png
8163. Henrietta (Etta) Mayfield Galarneaux Lawlis, Publisher: Dawes Family Tree, Author: by Carol745e, Scan/Download Date: 7 May 2023.
File: 8163.jpeg
8166. 1900 Census, Locality: LeMars, Plymouth, Iowa, Date: 4 Jun 1900, Page(s): Sheet No. 4A, Scan/Download Date: 11 May 2023, Other surname(s): Walter; Gosting.
File: 8166.jpg
8168. Joseph Knowlton, Publisher: hcgriff1009 Family Tree, Author: by Karen Anderson Hale, Scan/Download Date: 18 May 2023.
Files (3): 8168.1.jpeg, 8168.2.jpeg, 8168.3.jpeg
8169. Record of Marriages, George W. Hume and Katherine G. Peterson, Publisher: Arizona, County of Pima, 1865-1972, Date: 25 May 1949 , Date: 18 May 2023.
File: 8169.jpg
8171. George William Hume, Publisher: Stoyle-Towle Family Tree, Author: by cheryl_stoyle, Scan/Download Date: 18 May 2023, Other surname(s): Peterson.
Files (2): 8171.1.jpeg, 8171.2.jpeg
8172. 1920 Census, Locality: Cleveland, Cuyahoga, Ohio, Date: 2 Jan 1920, Page(s): Sheet No. 1A, Scan/Download Date: 22 May 2023, Other surname(s): Eckart; Smith.
File: 8172.jpg
8173. 1855 NY State Census, Locality: Fabius, Onondaga, New York, Date: June 1855, Scan/Download Date: 24 May 2023, Other surname(s): Kinney; Clark.
File: 8173.jpg
8175. Emma Brown Short Death, Date: Death date: 18 May 1930, Locality: Dunning, Elaine County, Nebraska, URL: findagrave, Scan/Download Date: 30 May 2023, Other surname(s): Anderson.
• newspaper obituary is Dunning local newspaper
File: 8175.jpg
8176. Emma Brown, Publisher: Pitts/Coates Family Tree, Author: by Chastity Pitts, Scan/Download Date: 30 May 2023.
File: 8176.jpeg
8177. 1860 Census, Locality: Clayton, Jefferson, New York, Date: 11 Jul 1860, Page(s): 30, Scan/Download Date: 30 May 2023, Other surname(s): Lamphere; Carey.
File: 8177.jpg
8178. 1870 Census, Locality: Fabius, Onondaga, New York, Date: 16 Jul 1870, Page(s): 18, Other surname(s): Bronson; Clark, Scan/Download Date: 30 May 2023.
File: 8178.jpg
8180. Teunis Cox Estate - Notice, Publisher: Cincinnati Enguirer, Locality: Cincinnati, OH, Date: 24 Jan 1863, Page(s): 2, Scan/Download Date: 1 Jun 2023.
Files (2): 8180.1.jpg, 8180.2.jpg
8181. Tunnis [Teunis] Cox, in the Ohio, Compiled Census Substitutes Index, 1790-1890, Locality: Springfield Township, Hamilton County, Ohio, Date: 1860, Page(s): 341, Scan/Download Date: 1 Jun 2023.
File: 8181.jpg
8182. Rev William White, Date: birth: 26 Jul 1768, Locality: Elmwood Cemetery, Lancaster, Fairfield County, Ohio, URL: findagrave, Scan/Download Date: 1 Jun 2023, Other surname(s): Standeland.
File: 8182.jpg
8183. William White, Publisher: Pam Frame Family Tree, Author: by pampearlman1, Scan/Download Date: 1 Jun 2023.
• Includes biography (8183.2) from unknown source, and Marriage record (8183.3) from First Baptist Church of Philadelphia.
Files (3): 8183.1.jpeg, 8183.2.jpg, 8183.3.jpg
8186. A Complete History of Fairfield County, Ohio, Author: by Hervey Scott, URL: archive.org, Document Location: Mills electronic library (PDF), Scan/Download Date: 1 Jun 2023, Other surname(s): White.
Files (2): 8186.Title.jpg, 8186.128.jpg
8188. The Holy Bible, Publisher: Oxford Printed at the University Press, London, Document Location: Mills genealogy safekeeping, Scan/Download Date: 4 Jun 2023, Other surname(s): Hawkins; Martin.
File: 8188.jpg
8189. 1940 Census, Locality: Yuba City, Sutter, California, Date: 3 Apr 1940, Page(s): Sheet No. 11A, Scan/Download Date: 5 Jun 2023, Other surname(s): Eckart; Wilbur.
File: 8189.jpg
8191. Chauncey C. Edson Dies, Publisher: Kansas City Times, Locality: Kansas City, Missouri, Date: obit date: 2 Aug 1933, Page(s): 6, Scan/Download Date: 5 Jun 2023, Other surname(s): Biggar.
Files (2): 8191.1.jpg, 8191.2.png
8192. Obituary John Hall Biggar III, Publisher: O’Connor Mortuary, Date: 16 May 2022, Scan/Download Date: 5 Jun 2023, Other surname(s): Hezlep.
File: 8192.jpg
8194. 1901 Canada Census, Locality: London City, Ontario, Canada, Page(s): 8, Scan/Download Date: 6 Jun 2023, Other surname(s): Mills; Elliott.
File: 8194.jpg
8195. 1940 Census, Locality: San Francisco, San Francisco, California, Locality: 650 Bush Street, Date: 8 Apr 1940, Page(s): Sheet No. 81B, Scan/Download Date: 7 Jun 2023, Other surname(s): Marshall; Ford.
File: 8195.jpg
8196. Passport of Jefferson Whiting Ford, Date: 9 Dec 1921, Locality: issued Washington, DC, Scan/Download Date: 8 Jun 2023.
File: 8196.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