-
extracted text
-
FHL
NUMBER
TITLE
0000001
Fay Genealogy: John Fay of
Malborough and his descendents
AUTHOR
Microreproduction of original published: [S.l. : s.n.], 1898 (Cleveland, Ohio : Press of
J.B. Savage). 420 p. : ports. Additions and corrections have been added. Includes
Fay, Orlin Prentice
indexes. Final index is of portraits. Name indexes are found at the end of each
section. John Fay immigrated into Massachusetts from England.
0000002
The Fulton - Hayden - Warner
ancestry in America
Leonard, Clarence
Ettienne
0000006
The Griswold Family
Griswold, Glenn E
History of the families Millingas and
Millanges of Saxony and Normandy
comprising genealogies and
biographies of their posterity
surnamed Milliken, Millikin,
Millikan, Millican, Milligan, Mulliken
and Mullikin, A.D. 800 - A.D. 1907 :
0000008
containing names of thirty thousand
persons, with copious notes on
intermarried and collateral families,
and abstracts of early land grants,
wills and other documents;
embellished with portraits; coats of
arms, and views of family seats
DESCRIPTION
Microreproduction of original published: New York : Tobias A. Wright, 1923. 628 p. :
geneal. tables. Includes indexes. Includes Allen, Allyn, Cook(e), Seymour, Smith,
and related families. Robert Fulton was baptized in 1685 in Ireland. He married
twice. He and his family immigrated about 1730 to Boston, Massachusetts. He died
after 1754.
Microreproduction of original published: Kesar Falls, Me. : G.T. Ridlon, 1907
(Lewiston, Me. : Journal Press). xxxvi, 846 p., [77] leaves of plates : ill., coats of
arms, ports. Includes index. Includes Bell, Davis, Libby, Parker, Robinson,
Thompson and related families. Includes (1) some manuscript additions on p. 846 of
index; and (2) a folded leaf containing addenda to p. 490-492 inserted after p. 510.
Hugh Mulliken married Eleanor Ellison (?), and immigrated from Scotland to Boston,
Massachusetts during or before 1681. John Milliken (d.1749), reputedly their son,
was probably born in Scotland, and married Elizabeth Alger in Boston,
Ridlon, G.T. (Gideon
Massachusetts. Both Hugh and John were members of the Scots Charitable Society;
Tibbetts)
Hugh in 1681 and John between 1685 and 1719, after which he moved to
Scarborough, Maine. These were probably the immigrant ancestors of most the
Milliken, Milligan, Millikin families in the United States. Other immigrants of the
same or similar names are cited, and this book traces their progeny. Descendants
and relatives lived throughout the United States. Some immigrated to New
Brunswick, Ontario and elsewhere in Canada. Includes ancestry and family history
of various Milliken (and similar spellings) families to the 1600s in Scotland, England,
Ireland, the West Indies and elsewhere.
LANGUAGE
SURNAMES
LOCALITY
DRAWER
NUMBER
English
Fay
England; United
States-Massachusetts
113
English
Allen; Allyn; Cook;
Cooke; Seymour;
Smith
Ireland; United
States-Massachusetts-Boston
113
English
Griswold
Connecticut and
Massachusetts
113
English
Milliken; Milligan;
Millikin; Millingas;
Millanges; Millican;
Mulliken; Mullikin;
Bell; Davis; Libby;
Parker; Robinson;
Thompson
Scotland; England;
Ireland; Canada;
West Indies; United
States-Massachusetts;
United States-Maine
113
0000009
Genealogy of the Terry family
Terry, Stuart T
Microfilm of 344 [i.e. 376] p. manuscript. Includes indexes. Includes coat of arms
and genealogical tables.
English
Terry
0000011
Ancestry of Lars Christianson and
Lisken Johansdotter and Andreas
Casparson of Sweden
Christianson, Lars
Microfilm of manuscript. Pedigree charts. Film is difficult to read.
English
Christianson;
Johansdotter;
Casparson
113
Sweden
113
Memoir of the family of Warburton,
of Garryhinch, in the King's County,
Ireland : with proofs of the pedigree
hereunto annexed; extracted from
0000015
Warburton, Richard
deeds and other documents in
possession of the family, with other
evidences from records of a public
nature
Microreproduction of original published: Dublin : University Press, by M. H. Gill,
1848. 33 p. : ill., coat of arms, fold. geneal. table.
English
Warburton
Ireland
113
0000019
The Olcott family of Hartford,
Connecticut, in the line of Eunice
(Olcott) Goodwin, 1639-1807
Starr, Frank F;
Goodwin, James J.
(James Junius)
Microreproduction of original published: Hartford, Conn. : [Cambridge University
Press], 1899. 84 p. : ill., facsims., geneal. tables. Includes index.
English
Olcott; Goodwin
United States-Connecticut-Hartford
113
0000022
The Newberry family of Windson,
Connecticut in the line of Clarinda
(Newberry) Goodwin of Hartford,
Connecticut, 1634-1866
Starr, Frank
Farnsworth
Microfilm of original published: Hartford, Conn. : Cambridge University Press, 1898.
70 p. Includes index.
English
Newberry; Goodwin
United States-Connecticut
113
0000024
A genealogical and historical
memoir of the Otis family in
America
Otis, William
Augustus
Microreproduction of original published: Chicago : [Schulkins Inc.], 1924. 698 p., ill.,
coat of arms., facsims., geneal. tables, maps, ports. Includes index.
English
Otis
United States
113
0000028
Chips from off the old block
Brown, Alfred
Bradley
Microfilm of manuscript. An account of one branch of the Birdsall family,
descendants of Henry Birdsall who came from England the early part of 1600.
English
Birdsall
England; United
States
113
0000031
Ancestry and descendants of Isaac
and Anna Losee Bennett, 16391921
Bennett, Frank Ira
Microreproduction of original published: Chicago : [s.n., 1922?]. 51 p. Robert
Bennett of English birth came to Newport, R.I., in 1639.
English
Bennett
England; United
States--Rhode Island
113
Wyman, Mary
Elizabeth Tisdel
Electronic reproduction. Salt Lake City, Utah : FamilySearch International, 2015.
Includes index. Also available on microfilm.
English
Antisell
Ireland; United
States--Connecticut
113
Nye, Andrew A
Microfilm of original published: [S.l. : s.n.], 1938. 170 p. Includes index.
English
Nye
113
Smith, John Jay
Microreproduction of original published: Philadelphia : [s.n.], 1854. 466 p. The Hill
family lived during the time of the Revolutionary War.
English
Hill; Lloyd
113
McAnulty, John
A record of some of the descendants of John Klingaman. He was born in Germany
ca. 1749. He married Christena Hoffman. She was born in Germany in 1753. They
were the parents of nine children. He died in 1830 at his son-in-laws home. She died
in Wainsburg, Pennsylvania in 1833. Includes Klingaman, O'Neaill, McAnulty,
Maiden, Cox, McIntire, Rhoades, Chase, Given, Supplee, Piersal, Wesley, Shirk, and
related families.
English
Klingaman; O'Neaill;
McAnulty; McIntire;
Given; Supplee;
Piersal; Maiden;
Cox; Rhoades;
Chase; Wesley;
Shirk
The genealogy of the descendants
of Lawrence and Mary Antisell of
Norwich and Willington, Conn:
0000035
including some records of
Christopher Antisell of Sraduff, Birr,
Kings Co, Ireland
0000039
0000043
0000055
Genealogy of the descendants of
Andrew Nye
Letters of Doctor Richard Hill and
his children; or, The history of a
family, as told by themselves
History from 1749 to 1888 of the
John and Christena Klingaman
family
Germany; United
States-Pennsylvania
113
0000058
0000058
0000058
Robinson: genealogical data, ca.
1640-1759
Microfilm of typescript (3 leaves) at the Queens Borough Public Library, Jamaica,
N.Y. Information extracted from "A Historical sketch of the Robinson family of the
line of Ebenezer Robinson (1903)." With: Latta family, American descendants of
James Latta. The ancestry of Moses Robinson. Moses Robinson was born March 15,
1741. He settled in Bennington and was the first Colonel of militia in Vermont, was
the first chief justice of the supreme court, a senator in congress, and the second
governor of the State of Vermont. He died May 19, 1813.
English
Robinson; Latta
United States-Vermont
113
Latta family, American descendants
of James Latta
Microfilm of typescript (5 leaves) at Queens Borough Public Library, Jamaica, N. Y.
With: Robinson family genealogical data, Totten genealogy, Valentine genealogy /
comp. by Herbert F. Smith. Samuel, Moses, and James Latta settled first in New
Windsor, Orange County, New York. Samuel was born in Ireland in 1756. He married
Elisabeth Schultz in New Windsor in 1786. He died in Geneva, New York in 1854.
English
Latta; Schultz;
Totten; Valentine
Ireland; United
States--New York
113
Valentine genealogy
Microfilm of typescript, with ms. additions, (17 leaves) at the Queens Borough Public
Library, Jamaica, New York. With: Latta family, American descendants of James
Latta. Contains excerpts from Valentine wills on file in Jamaica, New York. Richard
Valentine chosen townsman for Hempstead, New York, (1657) received land from
Thomas Ellison 14 March 1658.
English
Valentine; Latta
United States--New
York
113
Microfilm of typescript (12 leaves) at the Queens Borough Public Library, Jamaica,
New York. With: Latta family, American descendants of James Latta. The Totten
family of New York. Record consists of excerpts from wills, excerpts from
Hempstead town records, and excerpts from a History of St. George Church,
Hempstead, N.Y., with vital statistics from 1725 to 1791.
English
Totten; Latta
United States--New
York
113
Harvey, Lanson B
Microfilm of manuscript: made in 1929. 32 p. Contains also the Haines family.
English
Ballingerr; Haines
Robinson, Sarah
One folded leaf (typescript) inserted at end. Samuel Robinson (1668-1730)
immigrated from Bristol, England to Cambridge, Massachusetts before 1705.
Descendants lived in New England and elsewhere.
0000058
Totten genealogy
0000067
The Ballinger family from 1600 to
1900 including 7 generations
Genealogical history of the families
0000070 of Robinsons, Saffords, Harwoods,
and Clarks
0000075
A history of the Hole family in
England and America: with
appendices in the Hanna, Grubb,
Douglas-Morton, Miller and Morris
families
Smith, Herbert F
Microfilm of original published: Alliance, Ohio : R. M. Scranton, Pub. Co., 1904. 134
p. A record of various members of the Hole and related families in England and the
Rice, Charles Elmer
United States. Including descendants ofJacob and Barbara Hole and Thomas and
Margaret Fell.
113
English
Robinson; Safford;
Harwood; Clark
England; United
States-Massachusetts;
United States--New
England
English
Hole; Miller; Fell;
Hanna; Morris;
Mead; Grubb;
Douglas; Thomas
England; United
States
113
113
0000103
A memoir of a portion of the Bolling
family in England and Virginia
Bolling, Robert
Microreproduction of original published: Richmond, Va. : W. H. Wade, 1868. ix, 68
p., [17] leaves of plates : ill., coat of arms, ports. Spine title: The Bolling family.
"Edition of 50 copies." Contents: Memoirs of the Bolling family, written by Robert
Bolling of Chellowe, Buckingham County, Virginia, translated from the original
French manuscript by James Robertson, Jr., son of Wm., 1803 -- Notes to the Bolling
memoirs -- Appendix. Includes Kennon, Randolph, Fleming, Washington, Rolfe and
other families. "The memoir was written in the French language by Robert Bolling ...
the original became the property of a member of the family, William Robertson, Esq.,
and in 1803 he gave it to his son, then a youth, as an exercise in translation ...
subsequently the translation fell into the hands of John Randolph of Roanoke ... [he]
showed his interest in it by inserting explanatory notes, by interlineation. All of these
have been retained, and are to be found [on p. 15-48] ..." Robert Bolling (1646-1709)
immigrated from England to Virginia and married twice.
Includes indexes. Contents: Pt. 1. The McFarland and Heald chronicle, ancestral
and genealogical -- Pt. 2. The Stern and West record, ancestry and genealogy. John
McFarlan (1738-1802) was born in Ireland, the son of Dugald McFarlan. He
Our kindred: the McFarlan and Stern
Stern, Cyrus;
immigrated to America, ca. 1760 and settled in Kennett Township, Chester County,
0000106 families of Chester County, Pa and Marshall, Lizzie M;
Pennsylvania. He married Sarah Hearld (ca. 1745-1822), daughter of John Heald, in
New Castle County, Del in two parts Stern, Jacob Taggart
1765. They had six children, 1766-1779. Descendants lived in Pennsylvania,
Delaware, and elsewhere. Includes the Hickman, Stern, Weldin, Hollingsworth,
Bowles, Lamborn, Turner, West, Heald and other allied families.
Genealogies of the families of
Culcheth, of Culcheth; and Risley,
of Risley : both in the County of
Lancaster : compiled from the
0000117
ancient charters of those families,
from the herald's visitations, and
from the parish registers at Winwick
and Newchurch
Rylands, J Paul
Microreproduction of original published: London, England : [Taylor], 1876. 12 pages :
illustrations, coat of arms, chiefly genealogical tables. With (book and 1976 film is
"with): Some writers in Sussex, and some acts of Sussex statesmen. Includes some
bibliographic references. "Privately printed"--T.p. Culcheth family history and
genealogical data, 1200 A.D.-1747, and Risley family history and genealogical data,
1300 A.d.-1743. The two families intermarried about 1300 A.D., when Robert Fitz
Hugh de Hindley, called also Robert de Rysley, married Ellen de Culcheth, daughter
of Gilbert de Culcheth and his wife Lady Cecilia de Lathom. Three other daughters of
Gilbert and Lady Cecilia married brothers of Robert de Rysley. Descendants and
relatives also lived in Chester and Oxford Counties and elsewhere in England.
Includes Hindley, Holcroft, Trafford, Wood and related families.
English
Bolling; Kennon;
Randolph; Fleming;
Washington; Rolfe
English
McFarlan; Hickman;
Ireland; United
Stern; Weldin;
States-Hollingsworth;
Pennsylvania; United
Bowles; Lamborn;
States--Delaware
Turner; West; Heald
English
Culcheth; Rysley;
Holcroft; Wood;
Risley; Hindley;
Trafford
England; United
States--Virginia
England
113
113
113
0000117
0000117
0000117
The Grubb family of Pennsylvania
and Delaware
Grubb family reunion: descendants
of Henry Grubb
Traditions and some
reminiscences: in memory of my
ancestors and boyhood days
Cope, Gilbert
Microreproduction of original published: [West Chester, Pennsylvania : G. Cope?
1893?]. 12 p. : ill., ports. Signed: Gilbert Cope. "From the Daily Local News, Oct.
1893." Henry Grubb, a Quaker, immigrated to America ca. 1677 and witnessed a
marriage at Salem, Massachusetts, in 1679. He obtained a certificate at Salem in
1682 for the Friends' Meeting at Burlington, New Jersey. He married Mary Perkins,
daughter of William and Mary Perkins, in 1783 at Burlington. They had three children,
1685-1691. He died ca. 1705. John Grubb, believed to be a brother of Henry Grubb,
was probably an Episcopalian. He moved to land in what is now Chester County,
Pennsylvania, ca. 1679. In his will, dated July 1707, he mentioned his wife, Frances,
six sons and a daughter. He died in the winter of 1707/8. Descendants listed lived in
Pennsylvania, Delaware, and elsewhere.
English
Grubb Family
Association
Microfilm of collection (46 p.) at the Library of Congress of material donated by Geo.
F. P. Wanger, Pottstown, Pa. With: Traditions and some reminiscences / N. Bertolet
Grubb. Contains family reunion programs 1905 and 1908, newspaper clippings on
the reunions, 1905, 1906, 1908, and 1910, and misc. family reunion items. Includes
family portraits and genealogical information. Henry Grubb emigrated to America in
1717 with a group of Mennonites from Switzerland and settled in Frederick
Township, Montgomery County, Pennsylvania. He was married to Catharine,
daughter of Thomas Addis. They had seven children: Henry, Conrad, Abraham,
Jacob, George, John and Elizabeth.
English
Grubb, N. B.
Microreproduction of original published: [Pennsylvania : s.n.], 1910. 8 p. : ill. Issued
on the occasion of a joint pilgrimage of the Montgomery and Berks County Historical
Societies thru Historical Fredrick, Sept., 24th, 1910. With: Grubb family reunion.
Includes Bertolet, Grubb, and other related families. Henry Frey was born in Altheim,
Alsace, Germany, about 1652. In 1675, he emigrated to the Dutch settlement, New
Amsterdam. He later moved to Philadelphia, then German Town. On April 26, 1792,
he married Anna Catharine Levering in the public meeting house at German Town.
English
Grubb
United States-Massachusetts;
United States--New
Jersey; United States-Pennsylvania;
United States-Delaware
113
Grubb
Switzerland; United
States-Pennsylvania
113
Grubb; Bertolet; Frey
Germany; United
States--New York;
United States-Pennsylvania
113
Microfilm of 7 ms. pedigree charts (ca. 1911). Contents: Descendants of John
Grubb, 1652-1707, and Frances, his wife, residants of Upland, Pa.-- Henry Grubb,
came from Switzerland, 1743; settled in Coventry twp., Chester Co., Pa.; died May
10, 1799.-- John Grubb, 1775-1837; moved from Pa. to Va., thence to Tenn. where
he settled 9 miles S.W. of Tazewell, Claiborne Co. ... on a track he purchased about
1800; married Polly Shelly.-- Christian Grubb, 1705-1768; m. Catharine; his will
probated at Winchester, Va., 1769; tradition says he came from Switzerland and
Wanger, George F. P.
settled first in Penna.-- Ishmael Grubb, 1584-1676; lived at Ravensthorpe,
Northamptonshire, England; had a farm and a linen factory; had 5 children.-- John
Grubb worked at Merr's Mill on Conestoga Creek, Lancaster Co., Pa. as a young
man; bought 136 acres Londonderry twp., Lanc. Co. of Stophil Bishopetux, Mar. 5,
1785 ... he died 1818; buried in a private burying ground on part of his land ... he
married 1st Dellibach, issue 1 son, 2nd Susan Blough, issue 4 children.-- Thomas
Grubb b. 1-25-1763; lived at Front Royal, Va., where he owned a mill; married 1-21795 at Woodstock, Va., Susan Roy, who died in Tenn., aged 64 years.
English
The Fogg family of America: the
Includes Fogg Family Association of America, Sixth Reunion held at Eliot, Maine,
Willis, J. L. M.; Fogg,
0000119 reunions of the Fogg families, 1902August 30, 1907. Samuel Fogg immigrated from Exeter, England in 1630 to
A. J.
3-4-5-6
Hampton, New Hampshire. He married twice and died while visiting London in 1673.
English
0000117
Grubb family pedigree charts
Film copy does not have portraits. David Park was born 12 June 1809, in
Cambuslang, Lanarkshire, Scotland, the son of James Park and Marion Allen Park.
James and four of his brothers immigrated to Canada in the early part of the 1800's.
In 1844, David, his brothers, John and William, and a nephew, James, joined The
Church of Jesus Christ of Latter-day Saints. They and their families immigrated to
Descendants of David Park and Ann
Nebeker, Margaret Nauvoo, Illinois, in 1846, and then to Utah. David and his family arrived in Salt Lake
0000119 Brooks Park, early pioneers of the
Estella Egbert
Valley in 1850 and settled in Millcreek, Salt Lake County, Utah. From there they
West
moved to Ogden, Utah, and Carson City, Douglas County, Nevada. He later bought a
ranch near Mottsville, Douglas County, Nevada, where he lived 23 years. He died 22
July 1884 at Mottsville. Descendants live in Idaho, Utah, Nevada, Oregon, Arizona
and California. Includes the Gardner, Bryce, Porteous, Egbert, and other related
families.
0000119
Letters, 1849-1851
Robbins, Edward
Microfilm of manuscript (17 leaves), loaned for filming by his grandaughter, Mrs.
Finlay. The letters are from New Orleans and Saint Louis and are addressed to his
wife, Ann, and to the Saints of the Birmingham Conference. The letter to the Saints of
the Birmingham Conference is a handwritten transcript. Includes a letter certifying
the death of Edward Robbins. Edward Robbins of England joined The Church of Jesus
Christ of Latter-day Saints. He emigrated to the United States in 1849 and was
working to bring his family here. He wrote his wife, Ann, who was addressed in care
of William Broomhead at Chance Brother Glass Works, near Birmingham, England.
He died in Saint Louis, Missouri, at age 45 on the 23 June 1851 of cholera.
English
English
Grubb
United States-Pennsylvania; United
States--Virginia;
Switzerland
113
Fogg
England; United
States--New
Hampshire
113
Bryce; Gardner;
Porteous; Egbert;
Park
Scotland; Canada;
United States-Illinois; United
States--Utah; United
States--Nevada;
United States-Idaho; United States-Oregon; United
States--Arizona;
United States-California
113
Robbins
England; United
States--Missouri;
United States-Louisiana
113
0000119
0000122
0000122
Historical sketch of James
Hendricks and Drusilla Dorris
Hendricks
Microfilm of typescript (23 leaves). James Hendricks, a son of Abraham Hendricks,
and Charolottie Hinton Hendricks, was born in the country about 8 or 10 miles from
Franklin, Simpson Co., Kentucky. Drusilla Dorris, the daughter of William Dorris and
Catherine Frost Dorris, was born 8 Feb. 1810, in Summer County, Tennessee. James
Hendricks, Druscilla and Drusilla were married 31 May 1827. They were baptized into The Church of Jesus
Dorris
Christ of Latter-day Saints in March 1835. In 1836, they joined the members of the
Church in Missouri and suffered persecutions there with James being badly
wounded by a mob. They emigrated to Utah with the Latter-day Saint pioneers,
arriving in Salt Lake Valley, October, 1847. In 1860, the family moved to Richmond,
Cache County, Utah. James died there 8 July 1870.
Barnard: Robert Barnard of Andover,
Barnard, Robert M
Mass, and his descendants
Microreproduction of original published: Everett, Mass. : [s.n.], 1899. 40 p. Robert
Barnard emigrated during or before 1645 from England to Andover, Massachusetts,
and died before 1715. Descendants lived in New England, New York and elsewhere.
Includes indexes. Includes Howe, Stevens, Bailey, Clark, Everett, Fairbank, Joyslin,
Kendall, Osgood, Page, Pike, Wheeler and related families.
Microreproduction of original published: Philadelphia : J.B. Lippincott Co., 1893. 197
p. : ill., coat of arms, ports. Includes index. James Claypoole, of Norborough,
Northamptonshire, obtained a grant of arms in 1586. He was buried at Norborough,
October 16th, 1599. By his wife, Joan, he had two sons and four daughters. The
history of the Claypooles in America begins with James, son of John Claypoole of
Norborough. In 1677, James was a merchant in Bush Lane, Scot Yard, London, and a
Genealogy of the Claypoole family
member of the Bull and Month Friends' meeting. He emigrated to Philadelphia in
Graff, Rebecca Irwin
of Philadelphia, 1588-1893
1683. James Claypoole died 6 August 1687, and was buried in the Friends ground,
Mulberry Street, Philadelphia. His wife Helena died 19 August 1688. Includes
Trimble, Pratt, Wingfield, Bringhurst, Adams, Gemmill, Foulke, Hobart, Smith,
Claypole, Balderson, Borie, Burnet, Canby, Carson, Copper, Graff, Groesbeck,
Gwynne, Hanna, Hare, Jacobs, James, Johnston, Jones, Lammot, La Motte, Lewis,
McKean, Marshall, Matlack, Miller, Peale, Reigart, Rhodes, Riley, Satterthwaite,
Sellers, Wallace, Wilson, Wood and other related families.
History of the Lemen family of
Illinois, Virginia and elsewhere : with
0000123
gallery of portraits, biographical
sketches and genealogical tables
Lemen, Frank B
Microfilm of original published: Collinsville, Ill. : [s.n.], 1898. 644 p. At head of title:
1656-1898. A record of the Lemen family history. Part 1. Illinois branch. Part 2.
Virginia branch. Library of Congress: CS71 L556 1898
United States-Kentucky; United
States--Tennessee;
United States-Missouri; United
States--Utah
113
English
Barnard; Clark;
England; United
Kendall; Pike; Howe;
States-Everett; Osgood;
Massachusetts;
Wheeler; Stevens;
United States--New
Fairbanks; Page;
England
Bailey; Joyslin
113
English
Trimble; Pratt;
Wingfield;
Bringhurst; Adams;
Gemmill; Foulke;
Hobart; Smith;
Claypoole; Claypole;
Balderson; Borie;
Burnet; Canby;
Carson; Graff;
Groesbeck; Gwynne;
Hanna; Hare;
Jacobs; James;
Johnston; Jones;
Lammot; La Motte;
Lewis; McKean;
Marshall; Matlack;
Miller; Peale;
Reigart; Rhodes;
Riley; Satterthwaite;
England; United
States-Pennsylvania
113
English
Lemen
United States-Illinois; United
States--Virginia
113
English
Hendricks
0000125
The Stegall, Steagall, and Stigall
genealogy
The Ladd family: a genealogical and
biographical memoir of the
descendants of Daniel Ladd of
0000148
Haverhill, Mass; Joseph Ladd of
Portsmouth, R.I.; John Ladd of
Burlington, N.J.; John Ladd of
Charles City Co., Va
0000180
Kitty Cheatham
Stegall, Charles E
United States--North
Carolina; United
States--Alabama
113
England; United
States-Massachusetts;
Ladd; Chase;
United States-Gilman; Howell;
Rhode Island; United
Lewis; Morse; Parker
States--New Jersey;
United States-Virginia
113
Stegall; Steagall;
Stigall
Ladd, Warren
English
Cheatham,
Catherine Smiley
Microreproduction of original published: New York : Press Association, [191?]. [6] p.
: port. Reprinted from: The Cylopedia of American biography. With: The royal lineage
of Catherine Smiley Cheatham / Susan Ashton Perkins. Includes a reprint of a letter
Kitty Cheatham sent to the New York Evening Post, which was printed 27 October
1927. Catharine Smiley Cheatham, a singer and author, was born in Nashville,
Tennessee, the daughter of Colonel Richard Boone and Frances Anna Bugg
Cheatham. She was known as Kitty Cheatham.
English
Cheatham; Boone
United States-Tennessee
113
Microfilm of typescript (22 leaves) at the New York Genealogical and Biographical
Society, New York. With: Kitty Cheatham. Includes the Bacon, Bugg, and other allied
families. Pedigree, 800-1902, starts with Egbert, King of Wessex, to Henry I, King of
England, to Robert Reade of Hampshire to Frances Anna Bugg Cheatham, mother of
Katherine Smiley Cheatham. Colonel George Reade came to America in 1637. He
was secretary to the Colony of Virginia in 1640, Burgess, member of His Majesty's
council, Colonel of Militia, and held other important offices. He and his wife,
Elizabeth Martian, had twelve children. The eldest of these, Mildred Reade, married
Colonel Augustine Warner.
English
Reade; Bugg; Bacon;
Cheatham
England; United
States--Virginia
113
English
Gorham
United States-Massachusetts
113
English
Gorham
United States-Massachusetts
113
English
Shaw
England; United
States-Massachusetts
113
English
Mesick
United States--New
York
113
The royal lineage of Catherine
Smiley Cheatham (Kitty Cheatham)
Perkins, Susan
Ashton
0000191
The Gorham Family Vol 8-11
Gorham, Henry S
0000193
The Gorham Family Vol 16-20
Gorham, Henry S
A genealogical record of the
descendants of Abraham and
Bridget Best Shaw
One branch of the Mesick family of
0000232
Columbia County, New York, a
study of Mesick family history…
English
Daniel Ladd (d.ca.1692) emigrated from England to Boston, Massachusetts in
1633/1634. After several moves, he settled at Haverhill about 1649. Descendants
lived in most of the United States. Includes indexes. Includes Chase, Gilman,
Howell, Lewis, Morse, Parker and related families.
0000180
0000223
Microfilm of manuscript (1 v. unpaged). Includes index. The Stegall family of North
Carolina, Alabama and surrounding area.
Turner, Daniel
Mesick, Herbert
Sage
Microfilm of original published: Norton, Conn. : [s.n.], 1931-1941. 1 v. Title varies: v.
l, Captain John Gorham of Barnstable, Mass. Includes index. Filmed at New York
Genealogical and Biographical Society in New York.
Microfilm of original published: Norton, Conn. : [s.n.], 1931-1941. 1 v. Title varies: v.
l, Captain John Gorham of Barnstable, Mass. Includes index. Filmed at New York
Genealogical and Biographical Society in New York.
Microfilm of manuscript (151 p., made in 1936, typewritten) at the New York
Genealogical and Biographical Society, New York. Includes index. Abraham Shaw
came from England to Boston, Mass., about 1634.
Microfilm of manuscript (1 v. unpaged, typewritten, made in 1940) at the New York
Genealogical and Biographical Society, New York.
Genealogical record of the
0000239 descendants of Hendrick Hoysradt
and Johanees Striebel Vols. 1-3
Silvernail, Peter
0000246
Reynolds Family
Reynolds, John
0000247
Descendants of John Wood of
Portsmouth, R.I. (six generations)
Jilson, Myrtle M
0000256
Genealogy of the Allen Family
0000256
0000256
Genealogy of the Adams family of
Kingston, Mass
Adams, George
Some descendants of Rev.
Vicentius Antonides
The coat-armor of the Viscount
Astor of Haver Castle
Microfilm of manuscript (p. 150-160), at New York Genealogical and Biographical
Society. Includes index. Includes many handwritten notes. John Reynolds was born
in England in 1612 and died in Stamford, Conn. in 1660.
Microfilm of manuscript (typewritten, 39, 17 p.) at the New York Genealogical and
Biographical Society. Includes index.
Microfilm of typescript (15 p.), at the New York Genealogical and Biographical
Society. Nathaniel Allen was born in London in 1699 and came to Boston in 1734 or
1735.
Microfilm of typed transcript of original published: Boston : Descendants of Francis
Adams, 1861. 64 p. Transcript contains 58, 5, [3], 5 leaves. Assisted by his son,
Theodore P. Adams. Contains a section not part of the original published work:
Richard Adams, matters relating thereto as copied from the ancient records of
Meduncook, now Friendship, Maine. Includes index. Francis Adams was born in
1677 and died in 1758.
Microfilm of typescript (8, 20 leaves), at New York Genealogical and Biographical
Society. Contains inscriptions from Hackensack Cemetery for the following families:
Ackerman-- Berdan-- Berry-- Demarest-- Kip and Kipp-- Romeyn-- Romine-- Terhune-Westervelt-- Voorhis-- Van Voorhis. Includes Bible records for the Antonides,
Terhune, Abrahams (Abrams), Anderson, Bockoven, Danfield, McCoy, McMurtry,
and Mead families of New York and New Jersey. The Rev. Vincentius Antonides died
in New York, 18 July 1744. His son Johannes married Johanna Van Cowenhowen. His
daughter Johanna married Cornelius Rapelje, Aug. 17, 1711, in Flatbush. His
daughter Barbara married Dirk Van Vegte, Nov. 2, 1719, in Flatbush.
Descendants of Alexander
0000256 Robertson of New York : (abstract of
a family paper)
0000256
Microfilm of manuscript (handwritten, 7 v., made in 1894-1897) at the New York
Genealogical and Biographical Society. Includes index.
Webber, Richard
Microfilm of manuscript (8 leaves), at New York Genealogical and Biographical
Society. Alexander Robertson was born in Reading Parish, Polmont, Sterling County,
Scotland, Sept. 4, 1733, and arrived in New York, June 9, 1761. He married Mary
Smith, of Philadelphia, 4 Oct. 1763.
Microfilm of typescript ([4] p., made in 1918) at the New York Genealogical and
Biographical Society.
English
Silvernail; Hoysradt;
Striebel
English
Reynolds
English
Wood
English
Allen
England; United
States-Massachusetts
113
English
Adams
United States-Massachusetts-Kingston
113
English
113
England; United
States--Connecticut
113
113
Antonides;
Abrahams; Abrams;
Ackerman;
Anderson; Berden;
Bockoven; Berry; United States--New
Danfield; Demarest; York; United States-Kip; Kipp; McCoy;
New Jersey
McMurty; Mead;
Romeyn; Romine;
Terhune; Voorhis;
VanVoorhis
English
Robertson
Scotland; United
States--New York;
United States-Pennsylvania
English
Astor
England
113
113
113
Saire De Quincy: (a Magna Carta
surety)
Microfilm of typescript (10 p.), at New York Genealogical and Biographical Society.
Sir Saire De Quincy, born before 1154, was created the Earl of Winchester, 20 March
1207. He was one of the barons to contend for the Charter of Liberty and was
elected one of the twenty five barons who were to enforce the Magna Charta and
govern the kingdom. Among his descendants was the Rev. Peter Bulkeley. Rev. Peter
Bulkeley was born in Odell, Bedford Co., England, 31 January 1582/3. He married (1)
Jane Allen, 12 April 1613, at Goldington, Bedford Co., England. She was buried at
Odell, 8 December 1626. He married (2) Grace Chetwood, April 1631. She died at
New London, Conn., 21 April 1669. He died at Concord, Mass., 9 March 1658/9.
0000256
German colonists, Oct 6th
1683…Dirk, Herman, Abraham
Open Graeff
Microfilm of typescript (5 leaves), at New York Genealogical and and Biographical
Society. Three brothers Dirck, Herman, and Abraham Opden Graff joined William
Penn on his second voyage to America. They helped found Germantown, Pa.
Herman later moved to Kent County, Delaware. The name Opden Graeff has become
Updegraff, Uptegraff, Updegrave, Uptergrove, Updergrove, Uptegrove, and
Upthegrove.
0000256
Genealogy of the Green family
Page, Ira
0000258
Bates, Selleck and allied families of
Stamford, Norwalk and Fairfield,
Connecticut
Gorham, Henry S
0000261
Microfilm made of typescript (39 leaves, carbon copy) donated in 1931 to the New
York Public Library by Caroleen B.C. Sheppard, New Brunswick, N.J. This is a
microfilm of addenda to the work entitled: A record of the descendants of John Clark
Addenda for John Clark of
of Farmington, Conn. : the male branches brought down to 1882; the female
Sheppard, Caroleen
Farmington, Conn., 1882 by Julius
branches one generation after the Clark name is lost by marriage / by Julius Gay.
Beckley Clark
Gat
Hartford, Conn. : Case, Lockwood & Brainard, 1882. Addenda contains corrections
and small additions to the above work, followed by more lengthy additions involving
some family histories and genealogical data. Includes Freer, Hartley, Hutton, Percy,
Sheppard, Shinn and related families.
0000256
Van Valkenburg family, notes on the
first several generations of the
descendants of Lambert Van
0000278 Valkenburg: 1642 to about 1790,
local: New York State, mostly
Columbia, Albany, Schoharie and
Greene Counties
0000278
Notes on New York State family of
Falkinburg or Valkenburg, before
1800 (usually Falkinburg, but
sometimes Valckenburg or
Falkenburg)
Quilhot, H. J.
Quilhot, H. J.
English
England; United
De Quincy; Quincy; States--Connecticut;
Bulkeley
United States-Massachusetts
113
English
Updegraff;
Updegrave;
Updergrove;
Uptergrove;
Uptegraff;
Uptegrove;
Upthegrove
Germany; United
States-Pennsylvania; United
States--Delaware
113
Microfilm of typescript (7 leaves) at the New York Genealogical and Biographical
Society, New York. The Green family of Connecticut.
English
Green
United States-Connecticut
113
Microfilm of manuscript (typewritten, 371 p., made in 1938) at the New York
Genealogical and Biographical Society. Includes index.
English
Bates; Selleck
United States-Connecticut
113
English
Clark; Freer; Hartley;
Hutton; Percy;
Sheppard; Shinn
United States-Connecticut
113
English
Van Valkenburg
United States--New
York
113
English
Falkinburg;
Valkenburg;
Valckenburg;
Falkenburg
United States--New
York
113
Microfilm of manuscript (typewritten copy, 128 p. made in 1941) at the New York
Genealogical & Biographical Society, New York. Includes index.
Microfilm of manuscript (typewritten copy, 7 p., made in 1941).
Typescript (carbon copy). Poor copy, difficult to read in places. "Twenty-five (25)
copies have been made of this genealogical record." Robert Gilmore, of Scotch
descent, was born near Colerain, County Dury, Ireland, ca. 1670. He and his wife,
Mary Ann Kennedy, and their five children, settled in Londonderry, New Hampshire,
in 1719. He died in 1750. Descendants lived in New Hampshire, Vermont, Ohio, and
elsewhere. Capt. James Gilmore (1702-1758) and his wife, Margaret, had five
children. The family lived near Corbetts Pond and Canobie Lake in Windham, New
Hampshire. He died at Windham. Descendants lived in New Hampshire, Vermont,
New York, Maine, and elsewhere. Includes indexes.
English
Goelet pedigree, ca. 1665-1911
Microfilm of ms. pedigree chart (1 sheet) at New York Genealogical and Biographical
Society, New York City. Jacobus Goelet, son of Francis Goelet, a member of a family
who left France in 1621 because of Protestant persecutions, was born in Amsterdam
in 1665. He immigrated to New York in 1676 and married Fannetie Coesaar in 1688.
They had ten children, 1689-1708. He died in 1731 in New York City. Descendants
lived in New York and elsewhere.
0000376
Christopher Pennock [and] Mary
Collet
Typescript. Christopher Pennock emigrated from Ireland to Cornwall, England. He
married Mary Collet in Tipperary, Ireland and, prior to 1685, they immigrated to
Pennsylvania. They had 13 children before he died in Philadelphia in 1701. Contents:
Chart no. 12. Joseph Pennock (1677-1771), married Mary Levis (1685-1747/18);
Elizabeth Pennock (b. 1703), married Edward Tatnall in 1735; Samuel Pennock
(1704-1754) -- Chart no. 13. William Pennock (b. 1707, married 1st. Hannah
Chamberlain, no children and 2nd. Alice Mendenhall, 9 children -- Chart no. 14.
Pennock, Caroline
Mary Pennock, died single; Joseph Pennock, died single; Nathaniel Pennock, (b.
1712), married three times: Jane Pusey, ? Bennett and Sarah Bourn -- Chart no. 15.
Joseph Pennock (1715-1800), married Sarah Tayler, 10 children; Ann Pennock, died
single; Sarah Pennock, married Humphrey Marshal, no children; Hannah Pennock,
married Jacob Marshall -- Chart no. 16. Levis Pennock (b. 1725), married Ruch
Marshall, 9 children; Susanna Pennock, married Isaac Evans, died at birth of first
child. Includes Pennock, Tatnall, Lea, Price, Bailey, Canby, Latimer, Way, Warner,
Cranston, Robinson, Richardson and related families.
0000394
The Bradford Family of
Massachusetts originally of
Leicestershire, England
Robert and James Gilmore, who
settled in southern New Hampshire,
0000280 and their descendants : also a brief
account of other Gilmores, not
related to them
0000280
Osgood, Frank
Storey
Browne, William
Bradford
Microfilm of manuscript (typewritten and handwritten, 1 v. unpaged).
Gilmore
United States--New
Hampshire; United
States--Vermont;
United States--New
York; United States-Maine
113
English
Goelet
France;
Netherlands; United
States--New York
113
English
Pennock; Tatnall;
Lea; Price; Bailey;
Canby; Latimer;
Way; Warner;
Cranston; Robinson;
Richardson
Ireland; England;
United States-Pennsylvania
113
English
Bradford
England; United
States-Massachusetts
113
Digest re: estate of Henrietta E
Garrett deceased freaturing Martin
Schaffer; his sons: George Schaffer,
Peter Schaffer, Andrew Schaffer,
0000394
Valentine Schaffer, Simeon
Schaffer; his daughters: Margaret
Elizabeth Schaffer, Anna Schaffer,
Catherine Schaffer
Shaffer, W. J.
Ancestry of Julia Amelia Robinson,
families of: Robinson, Faunce,
Morton, Palmer, Morgan, Brewster,
0000423
Beecher, E. C., Mrs
Robbins, Clark, Deming,
Woodward, West, Hersey, Howard,
Manning, Noyes, etc
0000423
Temple record
Gibbens-Butcher genealogy:
embracing also Barnett, Brown,
Buckner, Byrne, Champlain, Enoch,
Fairfax, Hannaman, Herbert, Riggs;
and Bibbee, Drake, Kincheloe,
0000423
Morrell, Pribble, Pilcher, Peadro,
Reeder, Triplett, Vaughan, Vandiver,
Warnick and other pioneer families
of Virginia who migrated west of the
Alleghanies
Fisher, Josephine
Rosetta Lyon
Gibbens, Alvaro F
0000423
0000423
The Merkley family tree
Merkley, Stanley A
The Marcellus family tree
Merkley, Stanley A
Pastor Johann Wilhelm Samuel
0000423
Bennett, Archibald F
Schwerdtfeger
Genealogical information on the
0000423
Schwerdtfeger family
Genealogy of the Ridgeway family of
0000427
South Carolina
0000427
Descent of the Ridgway-Ridgeway
family in England and America
Ridgway, George C
Microreproduction of original published: [Brookville, Pa. : Shaffer?], c1938. 15 p.
Signed: W. J. Shaffer. Includes the varient spelling Shaffer. Henrietta E. Garrett (born
Nov. 25, 1849) died intestate November 16, 1930 without any near kin living. She
was a descendant of Martin Schaffer. Martin Schaffer was born near Bochenrod,
Germany, on August 30, 1724. He married Elizabeth Catherine Laudenschlager on
April 29, 1749, at Riechelsheim, Germany. A few weeks later, the couple left for
America. They established residence in Upper Saucon Township, Northampton
County, Pa. Martin died about 1807.
English
Schaffer; Shaffer
Germany; United
States-Pennsylvania
113
Microfilm of manuscript (141 p). Isaac Robinson born Leyden, Holland, 1610 came
to America 1631 and died Barnstable, Mass. 1704.
English
Robinson; Palmer;
Robbins; Faunce;
Morgan; Clark;
Morton; Brewster;
Deming; Woodward;
West; Hersey;
Howard; Manning;
Noyes
Holland; United
States-Massachusetts
113
Microfilm of manuscript (handwritten, 90 leaves). The Lyon family of New England.
English
Lyon
United States--New
England
113
Microreproduction of original published : Parkersburg, [W. Va.], Gordon B. Gibbens,
1894. 296 p. Includes index. Includes Gibbens/Gibbons, Butcher, Barnett, Davis,
Fought, Robinson, Taylor and related families. Jefferson Gibbens/Gibbons (b. 1802)
was a descendant of Benjamin Gibbens, who, with his two sons, James and John,
migrated from Hardy County, Virginia to Bourbon County, Kentucky. Jefferson
married Hannah Butcher (1813-1872) and descendants of their six children along
with other relatives, scattered throughout the United States.
English
Gibbens; Butcher;
Barnett; Bibbee;
Brown; Buckner;
Byrne; Chaplain;
Drake; Enoch;
Fairfax; Hannaman;
Herbert; Kincheloe;
Morrell; Pribble;
Pilcher; Peadro;
Reeder; Riggs;
Triplett; Vaughan;
Vandiver; Warnick
United States-Virginia; United
States--Kentucky
113
Microfilm of manuscript (handwritten, 8 p.).
Microfilm of manuscript (handwritten, 7 p.).
English
English
Microfilm of manuscript (typewritten, 21 p.).
English
Microfilm of manuscript (typescript, 22 p.).
English
Microfilm of manuscript (typescript, unpaged).
English
English
Merkley
Marcellus
Bennett;
Schwerdtfeger
113
113
Schwerdtfeger
113
United States--South
Carolina
England; United
Ridgeway; Ridgway
States--South
Carolina
Ridgeway
113
113
113
Lee of Virginia, 1642-1892 :
biographical and genealogical
sketches of the descendants of
Colonel Richard Lee, with brief
notices of the related families of
Allerton, Armistead, Ashton, Aylett,
Bedinger, Beverley, Bland, Bolling,
0000438
Carroll, Carter, Chambers, Corbin,
Custis, Digges, Fairfax, Fitzhugh,
Gardner, Grymes, Hanson, Jenings,
Jones, Ludwell, Marshall, Mason,
Page, Randolph, Shepherd,
Shippen, Tabb, Taylor, Turberville,
Washington and others
0000439
The Stoddard family unlocated
Anthony Stoddard of Boston, Mass,
0000439 and the descendants, 1639-1873: a
genealogical appendix
Lee, Edmund
Jennings
Richard Lee was born in Shropshire, England. He emigrated in about 1642 and
settled in York County, Virginia. He married Ann and they had eight children.
Descendants and relatives lived mainly in Virginia. General Robert E. Lee (18071870) is one of his descendants. Includes index.
Stoddard, Elijah
Woodward
Microreproduction of original published: [New York : E.W. Stoddard], 1873. xvi p.
WITH: Anthony Stoddard of Boston, Mass., and his descendants : a genealogy /
originally compiled by Charles Stoddard and Elijah W. Stoddard ; revised and
enlarged by Elijah W. Stoddard. New York : J.M. Bradstreet & Son, 1865. Records of
"families bearing the name of Stoddard that have not yet been traced as far back as
1700, and cannot therefore be certainly located at Boston or Hingham, Mass.,
Wethersfield or New London, Ct." (p. i). Several of these families probably belong to
the Boston family, but this needs to be proven. These families live in New England,
New York, Wisconsin and elsewhere.
Stoddard, Elijah
Woodward
Microreproduction of original published: New York : Poole & MacLauchlan, 1873. vii,
[101]-273 p., [1] leaf of plates. WITH: Anthony Stoddard of Boston, Mass., and his
descendants : a genealogy / originally compiled by Charles Stoddard and Elijah W.
Stoddard ; revised and enlarged by Elijah W. Stoddard. New York : J.M. Bradstreet &
Son, 1865. Includes indexes. Includes Bliss, Chatfield, Edwards, Greenough,
Seymour, Whitman and related families. Additional research on the descendants of
Anthony Stoddard (d.1687), who immigrated from England to Boston,
Massachusetts about 1639, and married four times. Descendants and relatives lived
in New England, New York, New Jersey, Virginia, North Carolina, Pennsylvania, Ohio,
Kansas and elsewhere. Cover title: Genealogy of the Stoddard family appendix, 16391873.
English
English
English
Lee; Allerton;
Armistead; Ashton;
Aylett; Bedinger;
Beverley; Bland;
Bolling; Carroll;
Carter; Chambers;
Corbin; Custis;
Digges; Fairfax;
Fitzhugh; Gardner;
Grymes; Hanson;
Jenings; Jones;
Ludwell; Marshall;
Mason; Page;
Randolph; Shepard;
Shippen; Tabb;
Taylor; Tuberville;
Washington
England; United
States--Virginia
113
Stoddard
Unite States--New
England; United
States--New York;
United States-Wisconsin
113
United States--New
England; United
States--New York;
United States--New
Stoddard; Bliss; Jersey; United StatesChatfield; Edwards;
-Virginia; United
Greenough;
States--North
Seymour; Whitman
Carolina; United
States-Pennsylvania; United
States--Ohio; United
States--Kansas
113
John Stoddard of Wethersfield,
0000439 Conn, and his descendants: 16421872 genealogy
Ralph Stoddard of New London and
0000439 Groton, Ct, and his descendants: a
genealogy
Patterson, D
Williams
Digital images of original published: Succasuna, N.J. : E.W. Stoddard, 1873. 94 p. :
coat of arms, geneal. table. With: Anthony Stoddard of Boston, Mass., and his
descendants : a genealogy / originally compiled by Charles Stoddard and Elijah W.
Stoddard ; revised and enlarged by Elijah W. Stoddard. New York : J.M. Bradstreet &
Son, 1865. Includes indexes. Includes Andrews, Camp, Francis, Kilbourne, Stone,
Wells and related families. John Stoddard (d.1664) immigrated during or before
1642 from England to Wethersfield, Connecticut. Descendants and relatives lived in
New England, New York, Pennsylvania and elsewhere.
Stoddard, Elijah
Woodward
Electronic reproduction. Salt Lake City, Utah : FamilySearch International, 2013.
WITH: Anthony Stoddard of Boston, Mass., and his descendants : a genealogy /
originally compiled by Charles Stoddard and Elijah W. Stoddard ; revised and
enlarged by Elijah W. Stoddard. New York : J.M. Bradstreet & Son, 1865. Includes
indexes. Includes Allyn, Avery, Dewey, Morgan, Smith, Williams and related families.
Ralph Stoddard (ca.1666-1753) immigrated during or before 1695 from England to
Groton, Connecticut, and married Mary Ames about 1696. Descendants and
relatives lived in New England, New York, New Jersey, Illinois, Texas and elsewhere.
With (1949 film is "with): Anthony Stoddard of Boston, Mass., and his descendants :
1639-1873. a genealogy : appendix / by E. W. Stoddard (New York : Poole &
Maclauchian, 1873) -- John Stoddard of Wethersfield, Conn., and his descendants,
1642-1872 : a genealogy / by D. Williams Patterson -- Ralph Stoddard of New
Stoddard, Charles;
Anthony Stoddard of Boston, Mass,
London and Groton, Ct., and his descendants : a genealogy / compiled by E.W.
0000439
Stoddard, Elijah
and his descendants: a genealogy
Stoddard -- The Stoddard family unlocated / [E.W. Stoddard]. Includes indexes.
Woodward
Includes Clark, Judd, Judson, Parker, Sherman, Williams and related families.
Originally published in 1849. Revised and enlarged by Elijah W. Stoddard and
republished in 1865. The two manuscripts above are presented in one volume: pt. 1,
95 p. -- pt. 2, 173 p. beginning with p. 102.
English
English
English
Stoddard; Andrews;
Camp; Francis;
Kilbourne; Stone;
Wells
United States--New
England; United
States--New York;
United States-Pennsylvania
113
Stoddard; Allyn;
Avery; Dewey;
Morgan; Smith;
Williams
England; United
States--Connecticut;
United States--New
England; United
States--New York;
United States--New
Jersey; United States-Illinois; United
States--Texas
113
United States--New
England; United
States--New York;
United States--New
Jersey; United StatesStoddard; Clark;
-Virginia; United
Judd; Judson; Parker;
States--North
Sherman; Williams
Carolina; United
States-Pennsylvania; United
States--Ohio; United
States--Kansas
113
0000461
0000461
Records and biographies of the Lay
family of Utah
Lay--Loy families in America
Roundy, Jane Lay
Microfilm of typescript (43 leaves in various foliations) donated by Mrs. Jane Lay
Roundy, Escalante, Utah. With: Lay--Loy families in America / Harvey Loy, 1927.
Partial contents: The descendants and projenitors [sic] of Jno. T. Lay -- From the
diary of Ellis Mendenhall Sanders, 1844 -- Short story of John W. Lay -- History of the
Life of Charles Spencer Lay -- The Story of Rachel Ellen Wiltbank Lay -- John Taylor
Lay -- Story of Wilhelmina Lay Woolsey -- Biographical sketch of Sarah Lay Shirts
Larsen -- History of Franklin Ellis Lay -- Notes of Pedigree of Lay. John Taylor Lay
(1845-1913) was born in Monroe County, Mississippi, the son of William Harvey and
Seytha Crosby Lay. His family migrated to Utah with Latter-day Saint pioneers in
1848. They lived for awhile at Cottonwood, Utah; went for with Latter-day Saint
settlers to San Bernardino, California, then returned to Utah and settled at Santa
Clara. He and his wife, Rachel Wiltbank, had eight children, 1873-1888. The family
moved to Escalante, Utah, in 1886. Descendants listed lived in Utah, Oregon and
elsewhere. Includes the Roundy and other related families. Poor copy, difficult to
read in places.
Loy, Harvey
Typescript (carbon copy), with ms. additions and corrections (101 leaves) donated
by Mrs. Jane Lay Roundy, Escalante, Utah. With: Records and biographies of the Lay
family of Utah / Mrs. Jane Lay Roundy. Martin Loy was probably born in the
Rheinpfalz or the Rhenish Palatinate sometime between 1700 and 1720. The
immigrated to America, arriving at Philadelphia in 1741. He was living in Augusta
County, Virginia, in 1753. He and his wife, Catherina, had at least four children. He
wrote his will in 1777 in Orange County, North Carolina. Descendants listed lived in
North Carolina, Tennessee, Ohio, Iowa, Kansas and elsewhere. Poor copy, very
difficult to read in places.
Card index to "Lewisiana, or, The
Lewis letter" : at the Connecticut
0000473
State Library, Hartford,
Connecticut, Lewis male lines: A-E
Microfilm made of card index at the Connecticut State Library, Hartford,
Connecticut. Index lists volume and page number (by surname only, for other than
Lewis; by given name only, for male and female Lewis surnames). The given name
Connecticut State
index cards often include a birth date or birth year. Includes Barber (Barbour), Bryant
Library (Hartford,
(Bryan), Cole, Cook (Cooke), Field (Fields), kelly (Kelley), Lee, Read (Reed, Reade),
Connecticut)
Roosevelt, Simmons (Simmonds), Thames, Tuttle, Washington, Yale and related
families. Card index to periodical entitled: Lewisiana, or, The Lewis letter. Elliott,
Conn. : C.A. Lewis, 1887-1907. Index to: Lewisiana, or The Lewis letter.
Card index to "Lewisiana, or, The
Lewis letter" : at the Connecticut
State Library, Hartford,
Connecticut, Lewis male lines: F-J
Microfilm made of card index at the Connecticut State Library, Hartford,
Connecticut. Index lists volume and page number (by surname only, for other than
Lewis; by given name only, for male and female Lewis surnames). The given name
Connecticut State
index cards often include a birth date or birth year. Includes Barber (Barbour), Bryant
Library (Hartford,
(Bryan), Cole, Cook (Cooke), Field (Fields), kelly (Kelley), Lee, Read (Reed, Reade),
Connecticut)
Roosevelt, Simmons (Simmonds), Thames, Tuttle, Washington, Yale and related
families. Card index to periodical entitled: Lewisiana, or, The Lewis letter. Elliott,
Conn. : C.A. Lewis, 1887-1907. Index to: Lewisiana, or The Lewis letter.
0000474
Lay; Roundy
United States-Mississippi; United
States--Utah; United
States--California;
United States-Oregon
113
English
Lay; Loy
Germany; United
States-Pennsylvania; United
States--North
Carolina; United
States--Tennessee;
United States--Ohio;
United States--Iowa;
United States-Kansas
113
English
Lewis; Barber;
Bryant; Cole; Cook;
Field; Kelly; Lee;
Read; Roosevelt;
Simmons; Thames;
Tuttle; Washington;
Yale
United States-Connecticut
113
English
Lewis; Barber;
Bryant; Cole; Cook;
Field; Kelly; Lee;
Read; Roosevelt;
Simmons; Thames;
Tuttle; Washington;
Yale
United States-Connecticut
113
English
Card index to "Lewisiana, or, The
Lewis letter" : at the Connecticut
0000475
State Library, Hartford,
Connecticut, Lewis male lines: K-R
Microfilm made of card index at the Connecticut State Library, Hartford,
Connecticut. Index lists volume and page number (by surname only, for other than
Lewis; by given name only, for male and female Lewis surnames). The given name
Connecticut State
index cards often include a birth date or birth year. Includes Barber (Barbour), Bryant
Library (Hartford,
(Bryan), Cole, Cook (Cooke), Field (Fields), kelly (Kelley), Lee, Read (Reed, Reade),
Connecticut)
Roosevelt, Simmons (Simmonds), Thames, Tuttle, Washington, Yale and related
families. Card index to periodical entitled: Lewisiana, or, The Lewis letter. Elliott,
Conn. : C.A. Lewis, 1887-1907. Index to: Lewisiana, or The Lewis letter.
Temple record book, Cullimore
family of England
Family record book, Shelton family
0000496
of England
Family record book, Howard family
0000496
of England
Family record book, Mills family of
0000496
England
0000496
0000538
Early Virginia Guthries and their
Kentucky descendants
0000543
Chase family pedigree chart:
descendants of Timothy Chase
0000555
The Hudelson family
Guthrie, Joseph A.
Hudelson, Sarah
Frances
English
Lewis; Barber;
Bryant; Cole; Cook;
Field; Kelly; Lee;
Read; Roosevelt;
Simmons; Thames;
Tuttle; Washington;
Yale
United States-Connecticut
113
Microfilm of manuscript (handwritten, 2 v.) at Historian's Office.
English
Cullimore
England
113
Microfilm of manuscript (handwritten, 2 v. ) at Historian's Office.
English
Shelton
England
113
Microfilm of manuscript (handwritten, 4 v.) at Historian's Office.
English
Howard
England
113
Microfilm of manuscript (handwritten, 3 v.) at Historian's Office, Salt Lake City.
English
Mills
England
113
English
Guthrie; Harris;
Maddox; Wilholt;
Davis; Goode;
Baskerville
United States-Virginia; United
States--Kentucky
113
English
Chase
English
Hudelson
English
Moffat
English
Matheny
United States-Virginia
113
Electronic reproduction. Salt Lake City, Utah : FamilySearch International, 2014.
Microfilm of published pamphlet at the Middlesex County Courthouse in Saluda,
Virginia. Thomas Guthrie was born ca. 1715, probably in King William County,
Virginia. He married a woman with the surname of Oakes. They had at least seven
children. His will was proved in Cumberland County, Virginia, in 1800. Includes
index. Includes the related family names of Harris, Maddox, Wilholt, Davis, Goode,
Baskerville, and others.
Microfilm of manuscript (handwritten) at Historian's Office, Salt Lake City. Timothy
Chase was born in 1760, died 1832.
Microfilm of original published: Minneapolis, Minn. : Minnesota Daughters of the
American Revolution, 1950. 187, xl p. Includes index. The Hudelson family of
Indiana.
The clan Moffat in America, a family
Maffet, George West
Microfilm of manuscript at the Historian's Office. Data on printed forms.
genealogy
The Matheny genealogy, with
biographical sketches and historical Mathena, Columbus Microfilm of manuscript (typewritten, 691 p., made in 1951) at the Historian's Office.
0000598
notes from the year 998 to 30 June
M
The Matheny family of Virginia, etc.
1951
0000587
113
United States-Indiana
113
113
Autobiography of Sarah Southworth
0000608 Burbank, wife of Daniel M Burbank,
early Utah pioneer
Burbank, Sarah
Southworth
Microfilm of manuscript (typewritten, 5 p.) at the Historian's Office.
English
Burbank
United States--Utah
113
0000608 Autobiography of Daniel M Burbank
Burbank, Daniel M
Microfilm of manuscript (typewritten, 8 p.) at the Historian's Office.
English
Burbank
United States--Utah
113
Nebeker, Iva Lou
Microfilm of manuscript (typewritten, 3 p.) at the Historian's Office.
English
Nebeker
United States--Utah
113
0000608
Pioneer story of George Roland
Williams, Utah pioneer
0000608
Record book of Daniel M Burbank,
early Utah pioneer
Burbank, Daniel M
Microfilm of manuscript (handwritten, 1 v. various pagings) at the Historian's Office.
Included is genealogy of the Burbank and Blodgett families.
English
Microfilm of manuscript (handwrittten) at Montpelier, Vt. Contains various
Darling family records of New
information about members of the Darling family collected by Mrs. Delia (Darling)
0000624 England: vols E1, E2, F, G1, G2, H1, Honey, Delia Darling
Honey. Includes Brosworth, Cook, Clark, Goodell, Hoyt, Jenkins, Thompson, Welch,
H2
White, Whitney, Young and related families.
English
0000637
English
Drummond papers
A complete history of Christian
Gnægi : and a complete family
register of his lineal descendants,
and those related to him by
0000714 intermarriage, from the year 1774 to
1897, containing some records of
families not received in time to have
them chronologically arranged in
their proper places
Microfilm of manuscript. Correspondence and family papers.
Burbank; Blodgett
United States--Utah
Darling; Brosworth;
Cook; Clark;
Goodell; Hoyt;
Jenkins; Thompson;
Welch; White;
Whitney; Young
Drummond
113
113
113
Gnagey, Elias
Microreproduction of original published: Elkhart, Ind. : Mennonite Pub. Co., 1897.
197, [1] p. Christian Gnægi immigrated to America from Switzerland between 1750
and 1760 and settled in Somerset County, Pennsylvania. He and his wife, Elizabeth,
had ten children. In 1807, he and his wife moved to Scio, Harrison County, Ohio. He
died there in 1812. Descendants listed, chiefly descendants of his son, Johannes
Gnægi (d. 1845), lived in Pennsylvania, Ohio, Maryland, Virginia, Indiana, Iowa, and
elsewhere. Most descendants spelled their name "Gnagey." Includes the Beachey,
Blough, Canaga, Hersberger, Hochstedler, Miller, Schlabach, Yoder, and other
related families. Includes index.
Swizerland; United
States-Gnægi; Beachey; Pennsylvania; United
Blough; Canaga; States--Ohio; United
Gnagey; Hersberger; States--Maryland;
Hochstedler; Miller;
United States-Schlabach; Yoder
Virginia; United
States--Indiana;
United States--Iowa
English
Memoirs of the life of Nathaniel
Stacy : preacher of the Gospel of
Universal Grace; comprising a brief
0000717 circumstantial history of the rise
and progress of Universalism in the
state of New York, as identified
therewith
Stacy, Nathaniel
Microreproduction of original published: Columbus, Pa. : Abner Vedder, 1850. 1 v.
English
Stacy
United States--New
York
113
The descendants of Capt Thomas
Carter of "Barford", Lancaster
0000738
County, Virginia: with genealogical
notes of many of the allied families
Miller, Joseph Lyon
Microreproduction of original published: Thomas, West Virginia : [s.n.], 1912. xxvii,
388 p. : ill., ports. At head of title: 1652-1912. Includes index.
English
Carter
United States-Virginia
113
113
0000767
Genealogical and historical notes
on Bartlett and other families
Bartlett, Lucius
Warren
Microreproduction of original: Hartford, Conn. : Connecticut State Library, 1934. The
Bartlett family of New England and Virginia.
English
Bartlett
United States--New
England; United
States--Virginia
113
0000768
Genealogical and historical notes
on Bartlett and other families
Bartlett, Lucius
Warren
Microreproduction of original: Hartford, Conn. : Connecticut State Library, 1934. The
Bartlett family of New England and Virginia.
English
Bartlett
United States--New
England; United
States--Virginia
113
0000786
Markham memorials: being a new
edition, with many additions and Markham, Clements,
corrections of the 'History of the
Sir
Markham family'
Microfilm of original published: London : Spottiswoode & Co., 1913. 2 v. Includes
index. The Markham family originally of Markham, Nottinghamshire, England.
English
Markham
England
113
0000796
0000830
0000851
0000852
Lichtenwalner-Lichtenwalter family Lichtenwalner, Herry Salt Lake City : Filmed by the Genealogical Society of Utah, 1954-5. on 1 microfilm
history, 1700-1950
W
reel ; 35 mm.
Ancestry of the Haines, Sharp
Collins, Wills, Gardiner, Prickitt,
Eves, Evans, Moore, Troth, Borton
and Engle families
Haines, George
Electronic reproduction. Salt Lake City, Utah: FamilySearch International, 2015.
Includes index. The Haines and related families originally of England settle New
Jersey.
Beeman genealogy
Microfilm of typescript (160, [12] leaves). Simon Beaman immigrated from England
in 1635 and settled in Springfield, Massachusetts. He married Alice Young (d. 1708)
15 Dec. 1654. They had thirteen children. He died in 1676 at Springfield.
Beeman, Clarence E
Descendants lived in Massachusetts, Connecticut, Vermont, Illinois, New York,
Pennsylvania, Ohio, and elsewhere. Descendants spelled their name "Beman" and
"Beeman". Includes the Cogswell, Miller, Barker, Durkey, Roberts, Williams and
other allied families. Includes indexes.
Family book of remembrance: and
genealogy with allied lines
"Preface--Leonidas DeVon Mecham, compiler"--p. 3. Jeremiah Meacham
(1613/1614-1696) emigrated during or before 1650 from England to Southold, Long
Island, New York, and married twice. Family tradition indicates he immigrated
between 1630 and 1642 under an assumed name (possibly Weaver). Descendants
and relatives lived in New York, New England and throughout the United States.
Joseph Mecham Sr. (1780-1845), a direct descendant in the sixth generation,
Mecham, Leonidas
married Sarah Basford, and they became converts to The Church of Jesus Christ of
DeVon
Latter-day Saints. They moved from New Hampshire (via Ohio and Missouri) to
Nauvoo, Illinois, where he died. His descendants and relatives lived in Utah, Idaho,
Arizona and elsewhere. Includes much Mecham genealogy in England back to 1066
A.D. or earlier, often involving many lines of nobility. Includes index. Includes Call,
Dunford, Gilbert, Jensen, Larsen (Larson), Packer, Parkinson, Tolman, Yancey and
related families.
Briscoe lineage, 1274-1936,
0000870 descendants in America; lineage in
Engand
Biography. Memoir of Mr. William
0000886
Black of Lisburn, Ireland
0000897
Schultz history
0000897
Grabau history
Microfilm of manuscript (handwritten, 5 p.) at the Historian's Office.
Argum, James
Schultz, Lorenz
Schultz, Lorenz
Microfilm of original published: [S.l. : s.n., 18--?]. p. 41-47, 81-87. Reprinted from the
Methodist New Connexion Magazine, third series, vol. 8, 1840.
Microfilm of manuscript (typescript, 50 p.). The Schultz family, 1751-1954.
Microfilm of manuscript (typescript, 31 p.). The Grabau family, 1804-1954.
English
Lichtenwalner
113
English
Borton; Collins;
Eves; Evans; Engle;
Gardiner; Haines;
Moore; Prickitt;
Sharp; Troth; Wills
English
England; United
States-Massachusetts;
United States-Beeman; Beman;
Connecticut; United
Beaman; Barker;
States--Vermont;
Cogswell; Durkey;
United States-Miller; Roberts;
Illinois; United
Williams
States--New York;
United States-Pennsylvania; United
States--Ohio
113
English
England; United
States--New York;
United States--New
Call; Dunford;
England; United
Gilbert; Jensen;
States--New
Larsen; Meacham; Hampshire; United
Packer; Parkinson;
States--Illinois;
Tolman; Yancey United States--Utah;
United States-Idaho; United States-Arizona
113
England; United
States--New Jersey
113
English
Briscoe
England
113
English
Black
Ireland
113
English
English
Schultz
Grabau
113
113
Memorials of the McMath family:
including a genealogical account of
0000934
the descendants of Archibald
McMath, who was born in Scotland
about the year 1700
0000944
The Broyles family
Walton family records, 1598-1898,
with its intermarraiges, the Oakes
0000947
and Eatons, 1644-1898, and the
Proctor family, 1634-1898
McMath, Frank
Mortimer
V. 1 photocopy of original, copied 2 pages to a p. V. 2 has title and imprint:
Collections for a history of the ancient family of McMath / by Frank Mortimer
McMath. Memphis, Tenn. : Press of C.A. Davis Printing, 1937. -- Spine title: The
McMath family, vol. 2. V. 2 is an "Edition [of] two hundred copies." Alla McMath
(1738-1804) was a son of Archibald McMath. Archibald had emigrated from
Scotland to Derry County, Ireland, and Alla emigrated in 1756 from Ireland to
Chester County, Pennsylvania. He married Mabel T. Kelsey, served in the
Revolutionary War, and moved to Northumberland County, Pennsylvania.
Descendants and relatives lived in Pennsylvania, New York, Michigan,
Illinois,Kansas, Utah, Nevada and elsewhere. Includes much family history and
genealogical data in Ireland, Scotland and elsewhere to 1296 A.D. and beyond.
Includes Bainbridge, Bair, Baldridge, Douglas, Folwell, Hogg, McMahon, Shepherd,
Van Auken and related families.
"Photo-offset copy of typescript in Newberry Library, Chicago, Illinois." John Broyles
(Breil, Breils, Broil, Broyle, etc.) was born in Germany ca. 1680 and immigrated to
Virginia in 1717 with his family. He and his wife, Ursula, had at least five children. He
died in the early part of 1734 in what is now Madison County, Virginia. Descendants
Keith, Arthur Leslie listed lived in Virginia, North Carolina, Tennessee, Kentucky, Indiana, Illinois, Texas,
Missouri, and elsewhere. Most descendants spelled their surname Broyles, although
some used Breiles, Broiles or other spelling variations. Includes the Bird,
Blankenbaker, Brown, Burgner, Clore, Garr, Ham, Jobe, Mauck/Mauk, Miller, Painter,
Souther, Wilhite/Wilhoit, Yager/Yeager and other related families.
Walton, Josiah
Proctor
Images of original published: Muscatine, Iowa : J. P. Walton, 2011. 88 p. Cover title:
Records of the Waltons', Proctor's, Oakes' & Eaton's, 1598-1898. Includes index.
Includes Brown, Gould, Wheeler and related families. William Walton (ca.15981668) emigrated before 1635 from England to Hingham, Massachusetts, and later
moved to Marblehead, Massachusetts. Descendants lived in New England, New
York, Illinois and elsewhere.
English
Scotland;Ireland;
United States-Pennsylvania; United
Bainbridge; Bair;
States--New York;
Baldridge; Douglas;
United States-Folwell; Hogg;
Michigan; United
McMath; McMahon;
States--Illinois;
Shepard; Van Auken
United States-Kansas; United
States--Utah; United
States--Nevada
113
English
Germany; United
States--Virginia;
Bird; Blankenbaker; United States--North
Broyles; Briles;
Carolina; United
Broiles; Brown;
States--Tennessee;
Burgner; Clore; Garr;
United States-Ham; Jobe; Mauck;
Kentucky; United
Mauk; Miller;
States--Indiana;
Painter; Souther;
United States-Wilhite; Wilhoit;
Illinois; United
Yager; Yeager
States--Texas;
United States-Missouri
113
English
England; United
States-Brown; Eaton;
Massachusetts;
Gould; Proctor; Oak; United States--New
Oakes; Walton;
England; United
Wheeler
States--New York;
United States-Illinois
113
The life of Joseph Clifford Gibby: an
autobiography; with genealogical
0000970
data on the Gibby families of
England, Wales, and the United
States
Gibby, Joseph
Clifford
Joseph Clifford Gibby was born 4 October 1907, in Round Valley, Morgan County,
Utah, the son of James Henry Wilford Olpin Gibby and Matilda Andersen Gibby.
Joseph left Utah in 1926 for Los Angeles, California, where he first worked in a
factory and then as an artist. He married Alice Marie Furer in the Salt Temple, 4 Sept.
1929. They have a son and a daughter. Contains information on the Gibby family in
Wales, England, and Utah. John Gibby, the author's grandfather and son of Thomas
and Catherine Davies Gibby, was born 21 October 1832 at Haverfordwest,
Pembrokeshire, South Wales. He and his brother, William, joined The Church of
Jesus Christ of Latter-day Saints and immigrated to America in 1854. John married 1)
Ellen Olpin in the Endowment House in 1860. They made their home at Centerville
then Round Valley, Morgan County. They had eight children. He married 2) Dorcas
Olpin in the Endowment House in 1867. They had seven children. John died 14
December 1902. Descendants lived in Utah, California and elsewhere. Includes the
following genealogical tables: The Gibby family of Wales and England/ by Dr. C.W.
Gibby -- Descendants of William Gibby and John Gibby (sons of Thomas Gibby and
Catharine Davies) -- Descendants of William Gibby and Catherine Stevenson / Eva A.
Jackson -- Descendants of the Gibbys of North Ireland -- Pictorical pedigree of
Joseph C. Gibby -- Posterity of Levi Gibby and Mary Matthais.
Microreproduction of original published: Seaton, Illinois : N. L. Flack, 1918. [119] p. :
ill., geneal. tables, ports. William Faris (1734-1818) married Dorratha Johnson and
lived in Virginia. Descendants lived in Virginia, Washington, D.C., the midwest,
California and elsewhere. Includes Classen, Gaston, McKinney, Mause, Walker,
Weir and related families.
English
0000978
Eight generations of the Virginia
branch of the Faris familiy in the
United States of America
Flack, Nellie L.
0000997
Colonel James Burd and Sarah
Shippen, their ancestry and
posterity
Mayhew, W. Nelson
Microfilm of manuscript (pedigree chart, made in 1920) at Swarthmore,
Pennsylvania.
English
English
0001004
Genealogy and biography of the
Brentlinger family
Brentlinger,
Ellsworth
Microreproduction of original published: [Ohio? : Brentlinger Family Committee,
1927] (Dayton, Ohio : Press of Groneweg Printing Co.). 168 p. : ill., ports. Foreword
signed: Ellsworth Brentlinger, Howard G. Brentlinger, B. F. Brentlinger, Lottle
Brentlinger, Ruth Patton, committee. Conrad Bredlinger (b. ca. 17280, probably of
German origin, and his family were living in Frederick County, Maryland, in 1776. He
and his wife, Mary, had at least six children, 1758-1771. Their son, George
Brentlinger (1765-ca. 1867), was born in Frederick County, Maryland. He and his
wife, Catherine Tritchy, were living in Westmoreland County, Pennsylvania, when
their oldest child was born in 1795. They had six children in all. The family migrated
to Pickaway County, Ohio, in 1811. Known descendants lived in Ohio, Missouri,
Nebraska, Iowa and elsewhere. Includes the Beeson, Erisman, Patton, Sunderland,
Booher, Stvenson and other related families.
0001009
Manuscript of Harrington family
genealogical gazetteer
Harrington, George
H
Manuscript (typescript, ca. 682 p., made in 1941 at Austin, Texas). Includes index.
The Harrington family originally of England, settled in the New England states.
English
English
England; Ireland;
Gibby; Stevenson; Wales; United StatesJackson; Matthais -Utah; United States-California
United States-Faris; Classen;
Virginia; United
Gaston; McKinney; States--California;
Mause; Walker; Weir
United States-Midwest
Burd; Shippen
113
113
113
United States-Pennsylvania; United
Brentlinger; Beeson; States--Ohio; United
Erisman; Patton;
States--Missouri;
Sunderland; Booher;
United States-Stevenson
Nebraska; United
States--Iowa; United
States--Maryland
113
England; United
States--New England
113
Harrington
Williams, C.S.
Microreproduction of original published: New York, New York : C.S. Williams, 1912.
54 leaves. Reproduced from typescript. Includes index. Andrew Cannon was born in
1651. He married Anna Papin 18 Nov. 1695. The lived on Staten Island, N.Y. where
he died in 1710. Descendants live in New York, Connecticut, Massachusetts and
elsewhere in the United States.
English
History of the Macleods with
0001019 genealogies of the principal families
of the name
Mackenzie,
Alexander
Microreproduction of original published: Inverness : A. & W. MacKenzie, 1889. 463 p.
Includes index. The Macleod clan of Scotland.
Genealogical collection on the
Moseley and allied families: card
register of given names from
0001035
published and unpublished records,
manuscript, genealogies,
bibliographies, etc: Frederick-John
Mousley, Franklin
Genealogical collection on the
Moseley and allied families: card
register of given names from
0001038
published and unpublished records,
manuscript, genealogies,
bibliographies, etc: Richard-William
Mousley, Franklin
0001019
Andrew Cannon and his
descendants, 1651-1912
Cannon
United States--New
York; United States-Connecticut; United
States-Massachusetts
113
English
Macleod
Scotland
113
Microfilm of manuscript (typescript) at Havertown, Pennsylvania. Moseley American
register Frederick-John
English
Moseley; Jones;
Poffenberger;
Mousley
113
Microfilm of manuscript (typescript) at Havertown, Pennsylvania. Moseley American
register Richard-William
English
Moseley; Jones;
Poffenberger;
Mousley
113
Microfilm of manuscript (1 v. unpaged) Mesa, Arizona. The Maddox, Finnell, Menefee
families of Maryland.
Griffin, Collins, and Leonard family
Microfilm of manuscript (hand and typewritten, 1 v. unpaged) Mesa, Arizona. Griffin,
0001064
records
Collins and Leonard family of Maryland.
Microfilm of manuscript (1 v. unpaged) Mesa, Arizona. The Menefee family of West
0001064
Menefee family records
Virginia and surrounding states.
Microfilm of manuscript (pedigree chart) at Mesa, Arizona. Jacob Schieffelin was
0001075
Schieffelin famiy chart
Clark, Maria Theresa
born at Walhaim, Germany, 1732 and came to America in 1746.
0001064 Galloway and Finnell family records
0001076
Mathers and Nesbit genealogy
Emery, Lura B
Microfilm of typescript (photocopy, 63, [8] leaves) loaned by Mrs. W. W. Prickett,
Seattle, Washington. Includes "Additions and supplement" [5] leaves at end of
volume. William Mathers was born in Bucks County, Pennsylvania, in 1760. He
served in the Pennsylvania Militia during the Revolutionary War. He married Esther
Thomas in Cumberland County, Pennsylvania, in 1785. They had seven children.
They migrated to Kentucky ca. 1789. He died in Monroe County, Indiana, in 1844.
Descendants lived in Kentucky, Indiana, and elsewhere. Includes the Nesbitt,
Dillman, Foster, Mitchell, and other related families. Includes index: p. 45-63.
English
English
Maddox; Finnell;
Menefee; Galloway
Collins; Griffin;
Leonard
English
Menefee
English
Schieffelin
English
United States-Maryland
United States-Maryland
United States--West
Virginia
Germany; United
States
United States-Mathers; Dillman; Pennsylvania; United
Nesbit; Foster;
States--Kentucky;
Mitchell
United States-Indiana
113
113
113
113
113
0001076
Katcham, Pearcy and Lewis
genealogy
0001076 Chambers and Feamster genealogy
0001106
History of Benjamin Turman, Jr.,
1762-1818, and Sarah Harbour
Turman, 1765-1814, Indiana
pioneer settlers: Book I
Emery, Lura B
Microfilm of typescript (photocopy, 63, [24] leaves) loaned by Mrs. W.W. Prickett,
Seattle, Washington. Edward Ketcham (ca. 1590-1655) married Mary Hall in
Cambridge, England, in 1619. They had five children. The family immigrated to
America in 1629 and settled in Ipswich, Connecticut. He and his second wife, Sarah,
had three children, born in Connceticut. He died at Stratford, Connecticut.
Descendants lived in Connecticut, New York, Delaware, Kentucky, Maryland,
Indiana, California, and elsewhere. Includes the Pearcy, Lewis, Gaither, Wooden,
Nicholson, and other related families. Includes index [24] leaves at end of volume,
probably by Mrs. Prickett.
Emery, Lura B
Microfilm of typescript (23, 1, 77 leaves) at the National Library of the Daughters of
the American Revolution, Washington, D.C. Corrections and additions, references,
and index / by Eva Emery Doty, 1971. John Thomas Chambers, born 1760 in Virginia,
married Margaret Feamster, in Greenbrier County, West Virginia, in 1786. They
moved to Madison County, Kentucky, shortly after their marriage. They had six
children, born in Madison and Estill Counties, Kentucky, and Jefferson County,
Indiana. Descendants lived in Indiana and elsewhere. Includes the Feamster,
Deckard, Meadows, Mitchell, and other related families.
Turman, Robert E
Microfilm of scrapbooks (news clippings, 4 v.) loaned by Bob Turman, Los Angeles,
California, 1966. "The historical sketches ... appeared in a weekly newspaper
column in the Sullivan Union, Sullivan, Indiana, beginning Sept. 3, 1953" [to May 19,
1955, and] "in a weekly column in the Cynthiana Argus at Cynthiana (Posey County),
Ind., at various times between 1956 and 1964." Contents: Book I of Turman history,
Sept. 3, 1953 to April 8, 1954 -- Book II of Turman history, June 10, 1954 to Dec. 23,
1954 -- Book III of Turman history, Jan. 5 1955 to May 19, 1955 -- Book IV of Turman
and allied family histories [from the Cynthiana Argus]. Benjamin Turman (17621818) was born in Virginia, the son of Benjamin and Francis Turman. He married
Sarah Harbour, daughter of Joel and Prudence Pusey Harbour of Henry County,
Virginia, in 1780. They had seven sons and a daughter. The family migrated to
Kentucky in 1796, to Ohio, and finally to what is now Turman Township, Sullivan
County, Indiana. Descendants lived in Indiana, Missouri, and elsewhere. Includes
the White, Bryant, and other connected families. "The Cynthiana Argus series
contains the history of the author's material ancestors, the Emerson-Emmerson
families of Virginia, Kentucky, Indiana, and Illinois. In addition to the Em(m)ersons,
allied families included in this series are Broyles, Crockett, Logan, Marvel, Mauck,
Montgomery, Mounts, Pruitt, Roberts, Smith, Wilhoit, Wilkinson, Yeager, and others,
all of whom were Indiana pioneers prior to its 1816 statehood."
English
England; United
States--Connecticut;
United States--New
York; United States-Pearcy;
Delaware; United
Lewis;Gaither;
States--Kentucky;
Wooden; Nicholson;
United States-Ketcham
Maryland; United
States--Indiana;
United States-California
English
Chambers;
Feamster; Deckard;
Meadows; Mitchell
United States-Virginia; United
States--West
Virginia; United
States--Kentucky;
United States-Indiana
English
Turman; Emmerson;
Emerson; Broyles;
Yeager;
Montgomery; Logan;
Mounts; Wilkinson;
Pruitt; White; Bryant;
Harbour; Crockett;
Logan; Marvel;
Mauck; Mounts;
Roberts; Smith;
Wilhoit
United States-Indiana; United
States--Virginia;
United States-Missouri
113
113
113
0001116
A short genealogy of the Sutherland
family in America
Sutherlin, E.T.
Microreproduction of original published: [Rose Hill, N.C. : Clan Southerland Assoc.,
1941]. 24 p. "Annual bulletin, Clan Sutherland Association, ninth annual gathering,
Kenansville, North Carolina, August 21, 1941." Caption title: The Sutherland family
in America. Contents: The Sutherland clan -- The House of Sutherland -- The
Sutherland of Forse -- The Sutherlands of Langwell -- The Southerlands of Duplin -The Southerlands of Edgecombe [North Carolina] -- The Southerlands of Halifax
[North Carolina] -- The Southerlands of Norfold County, Virginia -- The Sutherlands
of Franklin County, Virginia -- The Sutherlands of King William County, Virginia -- The
Southerlands of Nash County, North Carolina -- The Sutherlands of Pickens County,
South Carolina -- The Sutherlins of Pittsylvainia County, Virginia -- The Sutherland
family of Fluvania County, Virginia -- The Sutherlins of Stokes County, North Carolina
-- Descendants of William Sutherlin -- The Sutherlands of Hudson Bay, New York -The Sutherlands of Sutherlandshire, Scotland -- The Sutherlands of Scotland
County, North Carolina -- Miscellaneous Sutherland notes.
0001121
Pedigree chart of the descendants
of Michael Bueghle
Bueghle, Michael
Microfilm of pedigree chart (made in 1940). Michael Bueghle was born 1739 in
Eitingen, Germany.
0001127
Notes of family history: the
Anderson, Scofield, Pennypacker,
Yocum, Crawford, Sutton, Lane,
Richardson, Bevan, Aubrey,
Bartholomew, DeHaven, Jermain
and Walker families
Daniel Perrin "The Huguenot" and
his descendants in America of the
0001129
surnames Perrine, Perine and Prine,
1665-1910
0001135
Notes on the McCoy family
Sutton, Isaac C.
Includes Ramsey and related families. James Anderson (b.1690) married Elizabeth
Jermain, and immigrated from Scotland to Chester County, Pennsylvania.
Descendants and relatives lived in Pennsylvania, Iowa and elsewhere.
Perrine, Howland
Delano
Electronic Reproduction Salt Lake City, Utah FamilySearch International 2014.
Daniel Perrin was born in the 1640s of Norman French descent on the Isle of Jersey
and immigrated in 1665 to New Jersey. He married twice, moved to Staten Island,
New York and died after 1719. Includes index.
McCoy, William H.
Reprint. Originally published: Ridgewood, N.J. : E. Hayward, c1939 (Rutland, Vt. :
Tuttle Publishing Co.). 23 p. James McCoy (b.ca.1719/1720), of Scotish lineage,
immigrated about 1735 from Ireland to Pennsylvania, and served with a Capt. Hyte
in Kentucky or Tennessee. He later returned to Pennsylvania, and married Miss
Bruce, settling at Brown's Fort (now Brownsville), Fayette County, Pennsylvania.
Descendants and relatives lived in Pennsylvania, Ohio, Kentucky, Indiana, Missouri
and elsewhere. Includes index. Includes McCoy, Brown, Christian, Huston, Little,
McCormick, Mull, Payne, Taggart and related families.
English
English
English
English
English
Sutherland;
Sutherlin;
Southerland
United States--North
Carolina; United
States--Virginia;
United States--South
Carolina; United
States--New York;
Scotland
113
Bueghle
Germany
113
Anderson; Schofield;
Pennypacker;
Yocum; Crawford;
Scotland; United
Sutton; Lane;
States-Richardson; Bevan;
Pennsylvania; United
Aubrey;
States--Iowa
Bartholomew;
DeHaven; Jermain;
Walker; Ramsey
113
France; United
States--New Jersey;
United States--New
York
113
Scotland; Ireland;
United States-McCoy; Brown; Pennsylvania; United
Christian; Huston; States--Ohio; United
Little; McCormick;
States--Kentucky;
Mull; Payne; Taggart
United States-Indiana; United
States--Missouri
113
Perrin; Perrine;
Perine; Prine
0001135
The search for the real McCoy
Hayward, Elizabeth
"Reprinted from Indiana magazine of history, XLVII, no. 4, Dec. 1951." John M'Coy
(1782-1859) moved from Pennsylvania to Kentucky and then to Charlestown,
Indiana before 1812. Descendants lived in Indiana, Ohio, Kansas, Texas and
elsewhere.
English
Crafts, James M;
Crafts, William F
Microreproduction of original published: Northampton, Mass. : Gazette Printing,
1893. 803 p., [41] leaves of plates. : ill., coats of arms, facsims., ports. Includes
indexes. Includes Croff, Heath, Kellogg, Kimball, Newell, Porter, White and related
families. Griffin Craft (d.1689) and his family immigrated in 1630 from England to
Roxbury, Massachusetts; he married twice (once in England). Descendants lived in
New England, New York, Ohio, Illinois, Kansas, Michigan, Wisconsin and elsewhere.
Includes some ancestors in England.
English
Andrus, Hyrum
Leslie
Microfilm of manuscript (67 p.). Thesis (PhD) - Syracuse University
English
Six generations of LaRues and allied
families : containing sketch of Isaac
LaRue, Senior, who died in Frederick
County, Virginia in 1795, and some
account of his American ancestors
and three generations of his
descendants and families who were
connected by inter- marriage :
0001208
among others Carman, Hodgen,
Helm, Buzan, Rust ... : copies of six
old wills and other documents,
various incidents connected with
the settlement of the Nolynn valley
in Kentucky; also a chapter on the
La Rue family and the child
Abraham Lincoln
Mather, Otis May
Microreproduction of original published: Hodgenville, Ky. : O.M. Mather, c1921
(Louisville, Ky. : Dearing Printing Company). xiii, 198 p. : ill., facsims., geneal. table,
ports. Complete second subtitle: Among others, Carman, Hodgen, Helm, Buzan,
Rust, McDonald, Castleman, Walters, Alexander, Medley, McMahon, Vertrees,
Keith, Wintersmith, Clay, Neill, Grantham, Vanmeter and Enlow. Abraham LeRoux
(d.1712), a French Huguenot, immigrated about 1680 from France (probably via
Holland and England), and settled at Esopus, Old Ulster, New York (now Kingston,
New York) between 1688 and 1692. He later moved to Staten Island, New York and
then to Hunterdon County, New Jersey. Isaac LaRue Sr. (1712-1795), a direct
descendant of Abraham, lived to Frederick County, Virginia. Descendants and
relatives lived in New York, New Jersey, Virginia, West Virginia, Kentucky, Illinois and
elsewhere. Includes index. Includes Enlow, Keith, Thomas, Walters and related
families.
English
Reminiscences of General William
Larimer and of his son William H.H.
0001221
Larimer, two of the founders of
Denver City
Larimer, William
Henry Harrison;
Davis, Herman
Stearns
Microreproduction of original published: Lancaster, Pa. : The New Era Print. Co.,
1918. 256 p. : facsims., ports. Compiled from letters and from notes written by the
late William H.H. Latimer of Kansas City, Missouri by Herman S. Davis. Includes
index.
English
The Crafts family: a genealogical
and biographical history of the
0001146
descendants of Griffin and Alice
Craft, of Roxbury, Mass., 1630-1890
0001182
Joseph Smith, social philosoper,
theorist, and prophet
United States-Pennsylvania; United
States--Kentucky;
United States-Indiana; United
States--Ohio; United
States--Kansas;
United States--Texas
113
England; United
States--New
England; United
Craft; Crafts; Croff; States--New York;
Heath; Kellogg;
United States--Ohio;
Kimball; Newell;
United States-Porter; Gill; Jackson;
Illinois; United
Oliver; White; Wilson States--Kansas;
United States-Michigan; United
States--Wisconsin
113
M'Coy; McCoy
Smith
LaRue; LaRoux;
Carmen; Hodgen;
France; United
Helm; Buzan; Rust; States--New York;
Enlow; Keith;
United States--New
Thomas; Walters; Jersey; United StatesMcDonald;
-Virginia; United
Castleman;
States--West
Alexander; Medley;
Virginia; United
McMahon; Vetrees; States--Kentucky;
Wintersmith; Clay;
United States-Neill; Grantham;
Illinois
Vanmeter; Enlow
Larimer
113
113
113
0001223
Boyle genealogy, John Boyle of
Virginia and Kentucky
Boyle, John
Microreproduction of original published: St. Louis : Perrin & Smith Print. Co., 1909.
174 p. John Boyle was born in about 1750. He married Jane Black. They had six
children. He died in 1824 in Kentucky. Ancestors, descendants and relatives lived
mainly in Virginia, Kentucky, Tennessee and Missouri. Includes index. Includes
Adams, Allen, Arnold, Banton, Chew, Clark, Doty, Ford, Gordon, Guitar, Harvey,
Hayden, Leavell, Lamme, Looney, Tilford and related families.
"The nucleus of the present volume was compiled by Dr. Cyrenius Wakefield during
his lifetime, and left by him in manuscript form at his death ..."--P. vi. Bibliography: p.
349-352. "Of this edition of 500 copies of the Wakefield Memorial, this is no. 267"-Verso of t.p. of paper copy. "Errata:" leaf between p. 264-265. John Wakefield
(1614/1615-1667) emigrated from England to Virginia about 1635, and moved to
Martha's Vinyard, Massachusetts before 1647. Descendants and relatives lived in
Wakefield memorial--comprising an
New England, New York, Ohio, Illinois, Iowa, Wisconsin, Minnesota, North Dakota,
historical, genealogical and
Wakefield, Homer;
0001233
Idaho, California and elsewhere. Includes Wakefield family history, genealogical
biographical register of the name Wakefield, Cyrenius
data, pedigree chart, coats of arms, and other date in England to 1066 A.D. and
and family of Wakefield
some data earlier. Includes indexes. Includes Bancroft, Cropper, Fletcher, Glass,
Marvin, Parker, Pratt, Rhodes, Samuels, Sawyer, Streeter, Wheeler and related
families. Includes inserted materials illustration of C. Wakefield between pages 8283, supplements (2 folded sheets) between leaves 86-87, 110-111, and 176-177,
corrections and additions sheet between pages 216-217 and errata half-sheet
between leaves 264-265.
0001253
0001253
0001253
0001253
Genealogy: a journal of American
ancestry Vol 10, no 1 (May 1921)
Genealogy: a journal of American
ancestry Vol 10, no 2 (June 1921)
Genealogy: a journal of American
ancestry Vol 10, no3 (July 1921)
Genealogy: a journal of American
ancestry Vol 10, no 4 (Aug 1921)
Clemens, William M
Includes index to v. 10.
English
English
Boyle; Adams; Allen;
Arnold; Banton;
United States-Chew; Clark; Doty;
Kentucky; United
Ford; Gordon;
States--Virginia;
Guitar; Harvey;
United States-Hayden; Leavell;
Tennessee; United
Lamme; Looney;
States--Missouri
Tilford
England; United
States--Virginia;
United States-Massachusetts;
United States--New
England; United
Wakefield; Bancroft; States--New York;
Cropper; Fletcher; United States--Ohio;
Glass; Marvin;
United States-Parker; Pratt;
Illinois; United
Rhodes; Samuels; States--Iowa; United
Sawyer; Streeter;
States--Wisconsin;
Wheeler
United States-Minnesota; United
States--North
Dakota; United
States--Idaho;
United States-California
113
113
English
113
Clemens, William M
English
113
Clemens, William M
English
113
Clemens, William M
English
113
0001253
0001253
0001253
0001253
Clemens, William M
Contains: Young of Massachusetts. Burials at Greenville, Tennessee. Hillsboro, N.
Carolina. marriages. Sandgate, Vermont, marriages. Newly discovered records.
Virginia wills. Marriages at Halifax, Virginia. North Carolina burials : records from
Sugar Creek Burying Ground, Mecklenburg Co., N. Carolina.
Genealogy: a journal of American
ancestry Vol 10, no 6 (Jan 1922)
Clemens, William M
Contains: Richard Church. Roscoe family. Britt family marriages. Hotchkiss family
origin. Virginia Thomas wills. Woodberry family. Gamble of Virginia. Early Snell
marriages. Children of Allen Poage. Virginia Stuart marriages. Kingsland family.
Georgia marriages : records of Tattnall county, at Reidsville. Bramhall family.
Bedford County, Virginia records. Early Virginia wills : now first published. Payne
marriages in Virginia. Upson family.
Genealogy: a journal of American
ancestry Vol 10, no 7 (Apr 1922)
Contains: The Carter family of Georgia. Early Eaton marriages. Virginia burial records
: from the Riverview Cemetery, Charlottesville, Virginia, old burying ground.
Clemens, William M Marriages at Fulton, Missouri : records in the office of the Recorder of Deeds. Early
Virginia marriages : newly discovered records, now first published. The Hoover
ancestry.
Genealogy: a journal of American
ancestry Vol 10, no 5 (Oct 1921)
Genealogy: a journal of American
ancestry Vol 10, no 8 (July 1922)
Contains: The Keats family. Early Virginia wills. Tennessee burials : taken from
monuments in the Old Cemetery, Greeneville, Tenn. Halifax County, VA., marriages.
Clemens, William M
A Smith of Ipswich, Mass. The Olin family. The Dunlap family. The De Pew family :
from the records of the Old Dutch Church in Kingston, New York.
0001253
Genealogy: a journal of American
ancestry Vol 10, no 9 (Oct 1922)
Clemens, William M
Contains: Carter of Virginia : [the will of John Carter, Halifax County, Virginia].
Zweyer : [marriage records from Berks County, Pennsylvania]. Chambers family.
Lambtons of Durham : the maternal ancestry of Samuel L. Clemens. Georgia
marriages. Unpublished Virginia wills. Deaths in 1803 : from the Walpole, New
Hampshire, Gazette, 15 November 1803
0001253
Genealogy: a journal of American
ancestry Vol 11, no 1 (Jan 1923)
Clemens, William M
Georgia marriages. New Jersey burials. Unpublished Virginia wills. The Otey family /
Otey, John, 1777-1866.
English
Young
United States-Tennessee--Greene-Greeneville; United
States-Massachusetts;
United States--North
Carolina--Orange-Hillsboro; United
States--Vermont-Bennington-Sandgate; United
States--Virginia-Halifax
English
Church; Roscoe;
Britt; Hotchkiss;
Thomas; Gamble;
Snell; Stuart;
Kingsland; Bramhall;
Payne; Upson;
Woodbury
United States-Virginia; United
States--Georgia
113
Carter; Eaton;
Hoover
United States-Georgia; United
States--Virginia;
United States-Missouri
113
Keats; Smith; Olin;
Dunlap; De Pew
United States-Virginia; United
States--Tennessee;
United States-Massachusetts;
United States--New
York
113
113
113
English
English
English
Carter; Zweyer;
Chambers;
Lambtons
United States-Virginia; United
States-Pennsylvania; United
States--Georgia;
United States--New
Hampshire
English
Otey
Georgia; New Jersey;
Virginia
113
0001253
0001253
0001253
0001253
Genealogy: a journal of American
ancestry Vol 11, no 2 (Apr 1923)
Contains: The Genesis of Mark Twain : (continued from October, 1922) / Clemens,
William M. (William Montgomery), 1860-1931. The Genesis of Mark Twain :
(continued from page 7) / Clemens, William M. (William Montgomery), 1860-1931.
Clemens, William M
Nehemiah Smith / Smith, Nehemiah, ca. 1605-1686. Shelley family marriages.
Unpublished Virginia wills. Rhode Island records. Virginia burials. Alexander family.
Jordan Virginia marriages. Georgia marriages.
English
Genealogy: a journal of American
ancestry Vol 11, no 3 (July 1923)
Contains: Unpublished Virginia Wills. Georgia marriages : records from the court
house of Effingham County and from the Ebenezer church register. Smith family in
Clemens, William M Virginia. Rhode Island baptisms : records of Rev. John West, Zion Church, Newport.
New York state burials : records from Burlington, Otsego Co., N.Y. Deaths of
Revolutionary soldiers : death notices taken from the early newspapers.
English
Clemens, William M
English
113
Clemens, William M
English
113
Genealogy: a journal of American
ancestry Vol 11, no 4 (Oct 1923)
Genealogy: a journal of American
ancestry Vol 11, no 5 (Jan 1924)
0001253
Genealogy: a journal of American
ancestry Vol 11, no 6 (Apr 1924)
0001253
Genealogy: a journal of American
ancestry Vol 11, no 7 (July 1924)
0001253
Genealogy: a journal of American
ancestry Vol 11, no 8 (Oct 1924)
William and Mary College quarterly
historical magazine Vol 1-3 18921895
William and Mary College quarterly
0001255 historical magazine Vol 4-6 18951898
William and Mary College quarterly
0001256 historical magazine vol 47-10 18981902
William and Mary College quarterly
0001257 historical magazine vol 11-13 19021905
0001254
Contains: Greenleafs in the Revolution. Penfield marriages. A New York muster roll :
(from a record found in Madison, N. Y.). Butterfield marriages. Ogilvie marriages.
Clemens, William M
Oglesby wills. Pennsylvania birth records : (from records of Trinity Lutheran Church,
New Holland, Pa.). The Hereford family. Early Johnson marriages.
Clemens, William M
Clemens, William M
Contains: The Pollards in the Revolution. Cambridge, N.Y., records. Early days in
Ohio. A Pennsylvania miser : [Michael Baird]. A Wooden wedding. Rogers family
marriages. A Mayflower Fuller line / Fuller, Samuel, 1580-1633. Early Reynolds
marriages.
English
English
United States-Virginia; United
Clemens; Smith;
States--Rhode
Shelley; Alexander
Island; United States-Georgia
Smith
Virginia; Georgia;
Rhode Island; New
York
113
113
Greenleaf; Penfield;
United States--New
Butterfield; Ogilvie;
York; United States-Oglesby; Hereford;
Pennsylvania
Johnson
113
United States--New
York; United States-Ohio; United States-Pennsylvania
113
United States-Virginia; United
Baker; Clement;
States-Miller; Wellborn; Lee
Pennsylvania; United
States--Connecticut
113
Pollard; Baird;
Wooden; Rogers;
Fuller; Reynolds
Contains: Revolutionary records. Baker family marriages. A Virginia will / Clement,
Stephen. Philadelphia Miller marriages. The Wellborn family. Lee of Connecticut.
English
Quarterly. Includes indexes at the end of each volume. Publisher varies. Earlier
volumes have a lot of genealogy in them. Some volumes are photocopies.
English
United States-Virginia
113
Quarterly. Includes indexes at the end of each volume. Publisher varies. Earlier
volumes have a lot of genealogy in them. Some volumes are photocopies.
English
United States-Virginia
113
Quarterly. Includes indexes at the end of each volume. Publisher varies. Earlier
volumes have a lot of genealogy in them. Some volumes are photocopies.
English
United States-Virginia
113
Quarterly. Includes indexes at the end of each volume. Publisher varies. Earlier
volumes have a lot of genealogy in them. Some volumes are photocopies.
English
United States-Virginia
113
0001258
0001258
0001259
0001260
0001261
0001262
0001263
William and Mary College quarterly
historical magazine vol 14 19051906
William and Mary College quarterly
historical magazine vol 23 19141915
William and Mary College quarterly
historical magazine Vol 15-17 19061908
William and Mary College quarterly
historical magazine Vol 18-20 19091912
William and Mary College quarterly
historical magazine Vol 21-22 19121914
William and Mary College quarterly
historical magazine Vol 24-26 19151918
William and Mary College quarterly
historical magazine Vol 27
William and Mary College quarterly
0001264 historical magazine Series 2 Vol 1-3
1921-1923
William and Mary College quarterly
0001265 historical magazine Series 2 Vol 4-6
1924-1926
William and Mary College quarterly
0001266 historical magazine Series 2 Vol 7-9
1927-1929
William and Mary College quarterly
0001267 historical magazine Series 2 Vol 1012 1930-1932
William and Mary College quarterly
0001268 historical magazine Series 2 Vol 1315 1933-1935
William and Mary College quarterly
0001269 historical magazine Series 2 Vol 16
1936
William and Mary College quarterly
0001270 historical magazine Series 2 Vol 17
1937
Quarterly. Includes indexes at the end of each volume. Publisher varies. Earlier
volumes have a lot of genealogy in them. Some volumes are photocopies.
English
United States-Virginia
113
Quarterly. Includes indexes at the end of each volume. Publisher varies. Earlier
volumes have a lot of genealogy in them. Some volumes are photocopies.
English
United States-Virginia
113
Quarterly. Includes indexes at the end of each volume. Publisher varies. Earlier
volumes have a lot of genealogy in them. Some volumes are photocopies.
English
United States-Virginia
113
Quarterly. Includes indexes at the end of each volume. Publisher varies. Earlier
volumes have a lot of genealogy in them. Some volumes are photocopies.
English
United States-Virginia
113
Quarterly. Includes indexes at the end of each volume. Publisher varies. Earlier
volumes have a lot of genealogy in them. Some volumes are photocopies.
English
United States-Virginia
113
Quarterly. Includes indexes at the end of each volume. Publisher varies. Earlier
volumes have a lot of genealogy in them. Some volumes are photocopies.
English
United States-Virginia
113
Quarterly. Includes indexes at the end of each volume. Publisher varies. Earlier
volumes have a lot of genealogy in them. Some volumes are photocopies.
English
United States-Virginia
113
Quarterly. Includes indexes at the end of each volume. Publisher varies. Earlier
volumes have a lot of genealogy in them. Some volumes are photocopies.
English
United States-Virginia
113
Quarterly. Includes indexes at the end of each volume. Publisher varies. Earlier
volumes have a lot of genealogy in them. Some volumes are photocopies.
English
United States-Virginia
113
Quarterly. Includes indexes at the end of each volume. Publisher varies. Earlier
volumes have a lot of genealogy in them. Some volumes are photocopies.
English
United States-Virginia
113
Quarterly. Includes indexes at the end of each volume. Publisher varies. Earlier
volumes have a lot of genealogy in them. Some volumes are photocopies.
English
United States-Virginia
113
Quarterly. Includes indexes at the end of each volume. Publisher varies. Earlier
volumes have a lot of genealogy in them. Some volumes are photocopies.
English
United States-Virginia
113
Quarterly. Includes indexes at the end of each volume. Publisher varies. Earlier
volumes have a lot of genealogy in them. Some volumes are photocopies.
English
United States-Virginia
113
Quarterly. Includes indexes at the end of each volume. Publisher varies. Earlier
volumes have a lot of genealogy in them. Some volumes are photocopies.
English
United States-Virginia
113
William and Mary College quarterly
0001271 historical magazine Series 2 Vol 18
1938
William and Mary College quarterly
0001272 historical magazine Series 2 Vol 19
1939
William and Mary College quarterly
0001273 historical magazine Series 2 Vol 2021 1940-1941
William and Mary College quarterly
0001274 historical magazine Series 2 Vol 2223 1942-1943
The Old Northwest genealogical
0001279
quarterly Volume 12, 1909
0001283
National Genealogical Society
quarterly Vols. 1-11, 1912-1922.
Quarterly. Includes indexes at the end of each volume. Publisher varies. Earlier
volumes have a lot of genealogy in them. Some volumes are photocopies.
English
United States-Virginia
113
Quarterly. Includes indexes at the end of each volume. Publisher varies. Earlier
volumes have a lot of genealogy in them. Some volumes are photocopies.
English
United States-Virginia
113
Quarterly. Includes indexes at the end of each volume. Publisher varies. Earlier
volumes have a lot of genealogy in them. Some volumes are photocopies.
English
United States-Virginia
113
Quarterly. Includes indexes at the end of each volume. Publisher varies. Earlier
volumes have a lot of genealogy in them. Some volumes are photocopies.
English
United States-Virginia
113
Quarterly. Some volumes contain indexes. Some pages faded.
English
113
Since 1912, the National Genealogical Society Quarterly has published material
concerning all regions of the nation and all ethnic groups including compiled
genealogies, case studies,essays on new methodology and little-known resources,
critical reviews of current books, and previously unpublished source materials.
Quarterly. Some volumes are photocopies of originals published. Most issues
includes indexes.
English
113
Genealogical riddles solved by
scientific methods: arrangement of
material from Richmond proves key
0001298
to peregrinations of Hendricks,
Lumpkins, Hurts, Smiths and other
clansmen in tidewater Virginia
jungle
Battey, George
Magruder
Microreproduction of original records ([33] p.).
English
A genealogical dictionary of the first
settlers of New England vol 1-2
Savage, James
Contents: v. 1. A-C -- v. 2. D-J
English
0001351
Hendricks; Hurt;
Lumpkin; Smith
United States-Virginia
113
United States--New
England
113
Membership information and
Microfilm of original records at the SAR in Washington, D.C., and Louisville,
application forms for Sons of the
Sons of the
0001403
Kentucky. Applications are filed in numerical order by national number and include
American Revolution: Applications American Revolution
name of member, name of ancestor, and documentation for membership.
volume 10 1801-2000
English
113
Membership information and
Microfilm of original records at the SAR in Washington, D.C., and Louisville,
application forms for Sons of the
Sons of the
0001427
Kentucky. Applications are filed in numerical order by national number and include
American Revolution: Applications American Revolution
name of member, name of ancestor, and documentation for membership.
volume 35 no 6801-7000
English
113
Membership information and
Microfilm of original records at the SAR in Washington, D.C., and Louisville,
application forms for Sons of
Sons of the
0001447
Kentucky. Applications are filed in numerical order by national number and include
American Revolution: Applications American Revolution
name of member, name of ancestor, and documentation for membership.
volume 57 no 11201-11400
English
113
Membership information and
Microfilm of original records at the SAR in Washington, D.C., and Louisville,
application forms for Sons of
Sons of the
0001449
Kentucky. Applications are filed in numerical order by national number and include
American Revolution: Applications American Revolution
name of member, name of ancestor, and documentation for membership.
volume 59 no 11601-11800
English
113
Membership information and
Microfilm of original records at the SAR in Washington, D.C., and Louisville,
application forms for Sons of the
Sons of the
0001452
Kentucky. Applications are filed in numerical order by national number and include
American Revolution: Applications American Revolution
name of member, name of ancestor, and documentation for membership.
volume 62 no 12201-12400
English
113
Membership information and
Microfilm of original records at the SAR in Washington, D.C., and Louisville,
application forms for Sons of the
Sons of the
0001456
Kentucky. Applications are filed in numerical order by national number and include
American Revolution: Applications American Revolution
name of member, name of ancestor, and documentation for membership.
volume 66 no 13001-13200
English
113
Membership information and
Microfilm of original records at the SAR in Washington, D.C., and Louisville,
application forms for Sons of the
Sons of the
0001493
Kentucky. Applications are filed in numerical order by national number and include
American Revolution: Applications American Revolution
name of member, name of ancestor, and documentation for membership.
volume 103 no 20401-20600
English
113
Membership information and
Microfilm of original records at the SAR in Washington, D.C., and Louisville,
application forms for Sons of the
Sons of the
0001522
Kentucky. Applications are filed in numerical order by national number and include
American Revolution: Applications American Revolution
name of member, name of ancestor, and documentation for membership.
volume 132 no 26201-26400
English
113
Membership information and
Microfilm of original records at the SAR in Washington, D.C., and Louisville,
application forms for Sons of the
Sons of the
0001582
Kentucky. Applications are filed in numerical order by national number and include
American Revolution: Applications American Revolution
name of member, name of ancestor, and documentation for membership.
volume 193 no 38401-38600
English
113
Membership information and
Microfilm of original records at the SAR in Washington, D.C., and Louisville,
application forms for Sons of the
Sons of the
0001592
Kentucky. Applications are filed in numerical order by national number and include
American Revolution: Applications American Revolution
name of member, name of ancestor, and documentation for membership.
volume 203 no 40401-40600
English
113
Membership information and
Microfilm of original records at the SAR in Washington, D.C., and Louisville,
application forms for Sons of the
Sons of the
0001652
Kentucky. Applications are filed in numerical order by national number and include
American Revolution: Applications American Revolution
name of member, name of ancestor, and documentation for membership.
volume 263 no 52401-52600
English
113
Membership information and
Microfilm of original records at the SAR in Washington, D.C., and Louisville,
application forms for Sons of the
Sons of the
0001677
Kentucky. Applications are filed in numerical order by national number and include
American Revolution: Applications American Revolution
name of member, name of ancestor, and documentation for membership.
volume 288 no 57401-57600
English
113
Membership information and
Microfilm of original records at the SAR in Washington, D.C., and Louisville,
application forms for Sons of the
Sons of the
0001682
Kentucky. Applications are filed in numerical order by national number and include
American Revolution: Applications American Revolution
name of member, name of ancestor, and documentation for membership.
volume 293 no 58401-58600
English
113
Membership information and
Microfilm of original records at the SAR in Washington, D.C., and Louisville,
application forms for Sons of the
Sons of the
0001699
Kentucky. Applications are filed in numerical order by national number and include
American Revolution: Applications American Revolution
name of member, name of ancestor, and documentation for membership.
volume 310 no 61801-62000
English
113
Membership information and
Microfilm of original records at the SAR in Washington, D.C., and Louisville,
application forms for Sons of the
Sons of the
0001700
Kentucky. Applications are filed in numerical order by national number and include
American Revolution: Applications American Revolution
name of member, name of ancestor, and documentation for membership.
volume 311 no 62001-62200
English
113
Membership information and
Microfilm of original records at the SAR in Washington, D.C., and Louisville,
application forms for Sons of the
Sons of the
0001711
Kentucky. Applications are filed in numerical order by national number and include
American Revolution: Applications American Revolution
name of member, name of ancestor, and documentation for membership.
volume 322 no 64201-64400
English
113
Membership information and
Microfilm of original records at the SAR in Washington, D.C., and Louisville,
application forms for Sons of the
Sons of the
0001713
Kentucky. Applications are filed in numerical order by national number and include
American Revolution: Applications American Revolution
name of member, name of ancestor, and documentation for membership.
volume 324 no 64601-64800
English
113
Membership information and
Microfilm of original records at the SAR in Washington, D.C., and Louisville,
application forms for Sons of the
Sons of the
0001715
Kentucky. Applications are filed in numerical order by national number and include
American Revolution: Applications American Revolution
name of member, name of ancestor, and documentation for membership.
volume 326 no 65001-65200
English
113
Membership information and
Microfilm of original records at the SAR in Washington, D.C., and Louisville,
application forms for Sons of the
Sons of the
0001740
Kentucky. Applications are filed in numerical order by national number and include
American Revolution: Applications American Revolution
name of member, name of ancestor, and documentation for membership.
volume 351 no 70001-70200
0001750
0001755
Draper's biographical sketches
(Draper manuscripts)
Genealogy of signers of the
Declaration of Independence:
Benjamin Harrison, 1727/8-1791
Draper, Lyman
Copeland
Microfilm of originals at the State Historical Society of Wisconsin. Some pages
wanting.
In Genealogy of the signers of the Declaration of Independence. -- Vol. 16, p. 45804946. Benjamin Harrison, signer of the Declaration of Independence from Virginia,
was born at "Berkeley", Charles City County, Virginia, ca. 1726. He married Elizabeth
Bassett (1730-1792), daughter of William and Elizabeth Churchill Bassett. They had
Leach, Frank Willing many children; only seven survived their birth or early infancy. He died 24 April 1791
at City Point, Virginia. Descendants lived in Virginia, Washington, D.C., Tennessee,
West Virginia, Texas, Alabama, Missouri, Ohio, Kentucky, Maryland and elsewhere.
Includes index. Includes Harrison, Coupland, Minge, Randolph, Taylor, Trent, Wilson
and related families.
0001755
Genealogy of signers of the
Declaration of Independence:
Thomas Jefferson, 1743-1826
In Genealogy of the signers of the Declaration of Independence. -- Vol. 17, p. 49575143. Thomas Jefferson, signer of the Declaration of Independence from Virginia,
was born at "Shadwell", Albamarle County, Virginia, 2 April 1745. He married Mrs.
Martha Wayles Skelton (1748-1782), widow of Bathurst Skelton and daughter of
John and Martha Eppes Wayles, on 1 January 1772. They had five daughters and a
Leach, Frank Willing
son. The son and three daughters died as infants. He died at "Monticello",
Albermarle County, Virginia, 4 July 1826. Descendants lived in Virginia,
Massachusetts, West Virginia, New York, Missouri, Alabama, Florida, Georgia and
elsewhere. Includes index. Includes Jefferson, Eppes, Randolph, Bankhead,
Coolidge, Ruffin, Shine, Taylor and related families.
0001755
Genealogy of signers of the
Declaration of Independence:
Francis Lightfoot Lee, 1734-1797
In Genealogy of the signers of the Declaration of Independence. -- Vol. 18, p. 51445145. Francis Lightfoot Lee, signer of the Declaration of Independence from Virginia,
Leach, Frank Willing
was born 14 Oct. 1754, the sixth son of Thomas and Hannah Ludwell Lee. He
married Rebecca Taylor (1753-1797), daughter of John and Rebecca Plater Taylor,
on 25 May 1769. He died 11 January 1797. No descendants listed.
English
113
English
United States
113
English
United States-Virginia; United
States--Tennessee;
United States--West
Virginia; United
Harrison; Coupland;
States--Texas;
Minge; Randolph;
United States-Taylor; Trent; Wilson Alabama; United
States--Missouri;
United States--Ohio;
United States-Kentucky; United
States--Maryland
113
English
United States-Virginia; United
States-Massachusetts;
United States--West
Jefferson; Eppes;
Virginia; United
Randolph;
States--New York;
Bankhead; Coolidge;
United States-Ruffin; Shine; Taylor
Missouri; United
States--Alabama;
United States-Florida; United
States--Georgia
113
English
Lee
United States-Virginia
113
Genealogy of signers of the
Declaration of Independence:
Richard Henry Lee, 1732-1794
In Genealogy of the signers of the Declaration of Independence. -- Vol. 18, p. 51455495. Richard Henry Lee, signer of the Declaration of Independence from Virginia,
was born at "Stratford", Westmoreland County, Virginia, 20 January 1732. He
married (1) Anne Aylett (d. 1768) on 3 Dec. 1757. They had two sons and two
daughters. He married (2) Mrs. Anne Caskins Pinckard (d. 1796), widow of Thomas
Leach, Frank Willing Pinckard and daughter of Thomas and Sarah Caskins. They had three daughters and
two sons. He died at "Chantilly", Westmoreland County, Virginia, 19 June 1794.
Descendants lived in Virginia, Kentucky, Alabama, South Carolina, Missouri,
Pennsylvania, New York, Georgia, Maryland, West Virginia and elsewhere. Includes
index. Includes Lee, Washington, Turberville, Maffitt, Alexander, Harrison, Stuart and
related families.
English
Genealogy of signers of the
Declaration of Independence:
George Wythe, 1726-1806
In Genealogy of the signers of the Declaration of Independence. -- Vol. 19, p. 59365939. George Wythe, signer of the Declaration of Independence from Virginia, was
born in Elizabeth City County, Virginia, in 1726. He married (1) Anne Lewis (1726Leach, Frank Willing
1748 or 1758), daughter of Zachary and Mary Waller Lewis. They had one child who
died as an infant. He married (2) Elizabeth Taliaferro, daughter of Richard and Eliza
Eggleston Taliaferro. He died 8 June 1806. No descendants listed.
English
0001755
Genealogy of signers of the
Declaration of Independence:
Thomas Nelson Jr, 1738-1789
In Genealogy of the signers of the Declaration of Independence. -- Vol. 19, p. 54965936. Thomas Nelson, signer of the Declaration of Independence from Virginia, was
born at Yorktown, Virginia, 26 Dec. 1738, the son of William and Elizabeth Burwell
Nelson. He married 29 July 1762, Lucy Grymes (1743-1830), daughter of Philip
Leach, Frank Willing
Ludwell and Mary Randolph Grymes. They had eleven children. He died 4 January
1789 at "Offley", Hanover County, Virginia. Descendants lived in Virginia, West
Virginia, North Carolina, New York, Maryland and elsewhere. Includes the Nelson,
Page, Carter, Dame, Meade, Parker, Randolph, Wickham and related families.
English
0001760
New England historical and
genealogical register index,
volumes 51-102
Wright, Gertrude Sly;
Roberts, Blanche
Judd
0001755
0001755
Microfilm of typescript in the State Library, Concord, New Hampshire. 92 leaves.
Church of Jesus
Includes index. May print only direct ancestor and those born 95 years ago. All other
Church of Jesus Christ of Latter-day
Christ of Latter-day information must be crossed out. Ambrosia was a small settlement in Lee County
0001922 Saints Record of members, 1844Saints. Ambrosia
where a number of the saints resided from 1840-1846; the Ambrosia Branch
1846
Branch (Iowa)
continued until the general exodus of the saints in the early part of 1846.
United States-Virginia; United
States--Kentucky;
United States-Alabama; United
States--South
Lee; Washington;
Carolina; United
Turberville; Maffitt;
States--Missouri;
Alexander; Harrison;
United States-Stuart
Pennsylvania; United
States--New York;
United States-Georgia; United
States--Maryland;
United States--West
Virginia
113
Wythe
United States-Virginia
113
Nelson; Page;
Carter; Dame;
Meade; Parker;
Randolph; Wickham
United States-Virginia; United
States--West
Virginia; United
States--North
Carolina; United
States--New York;
United States-Maryland
113
English
United States--New
England
113
English
United States--Iowa-Lee--Ambrosia
113
Church of Jesus
Church of Jesus Christ of Latter-day
Christ of Latter-day Includes index. May print only direct ancestor and those born 95 years ago. All other
0001922 Saints Record of members, 1859Saints. Bethlehem
information must be crossed out.
1860
Branch (Iowa)
English
United States--Iowa-Wayne--Bethlehem
113
Church of Jesus
Record of the organisation of the
Christ of Latter-day
Camp of Israel which took place at
Saints. Camp of
0001922 Shariton Ford, I.[owa] T.[erritory] on
Israel (Iowa); United
Friday March 27th and Monday
States. Army.
31st, 1846
Mormon Battalion
English
United States--Iowa
113
Church of Jesus
Church of Jesus Christ of Latter-day
Christ of Latter-day Includes index. May print only direct ancestor and those born 95 years ago. All other
0001922 Saints Record of members, 1929Saints. Council
information must be crossed out.
1941
Bluffs Branch (Iowa)
English
United States--Iowa-Pottawattamie-Council Bluffs
113
Church of Jesus
Church of Jesus Christ of Latter-day
Includes index. Council Bluffs District was a unit of the Western States Mission. May
Christ of Latter-day
0001922 Saints Record of members, 1940print only direct ancestor and those born 95 years ago. All other information must be
Saints. Council
1941
crossed out.
Bluffs District (Iowa)
English
United States--Iowa-Pottawattamie-Council Bluffs
113
Church of Jesus
Church of Jesus Cjrist of Latter-day
Christ of Latter-day
0001922 Saints Record of members, 1850Saints. Council Point
1852
Branch (Iowa)
English
United States--Iowa-Pottawattamie
113
Church of Jesus
Church of Jesus Christ of Latter-day
Includes index. East Iowa District was a unit of the Northern States Mission. May
Christ of Latter-day
0001922 Saints Records of members, 1904print only direct ancestor and those born 95 years ago. All other information must be
Saints. East Iowa
1942
crossed out.
District
English
United States--Iowa
113
Church of Jesus
Church of Jesus Christ of Latter-day
Includes index. The Kansas City, Kansas Branch was a unit of the Southwestern and
Christ of Latter-day
0001925 Saints Records of members, 1919Central States Missions. May print only direct ancestor and those born 95 years ago.
Saints. Kansas City
1940
All other information must be crossed out.
Branch (Kansas)
English
United States-Kansas--Wyandotte-Kansas City
113
Church of Jesus
Church of Jesus Christ of Latter-day
Christ of Latter-day Includes index. May print only direct ancestor and those born 95 years ago. All other
0001925 Saints Records of members, 1934Saints. Leavenworth
information must be crossed out.
1942
Branch (Kansas)
English
United States-Kansas-Leavenworth-Leavenworth
113
Church of Jesus
Church of Jesus Christ of Latter-day
Includes index. Topeka Branch was a local unit of the Central States Mission. May
Christ of Latter-day
0001925 Saints Records of members, 1920print only direct ancestor and those born 95 years ago. All other information must be
Saints. Topeka
1942
crossed out.
Branch (Kansas)
English
United States-Kansas--Shawnee-Topeka
113
Includes Return lists of Company A and Company B of the Mormon Battalion to
Council Bluffs, July 16th, 1846. May print only direct ancestor and those born 95
years ago. All other information must be crossed out.
May print only direct ancestor and those born 95 years ago. All other information
must be crossed out. The Council Point Branch consisted of church members
residing temporarily in rural areas of Pottawatamie County, Iowa.
Church of Jesus
Church of Jesus Christ of Latter-day
Includes index. Wathena Branch was a local unit of the Central States Mission. May
Christ of Latter-day
0001925 Saints Records of members, 1922print only direct ancestor and those born 95 years ago. All other information must be
Saints. Wathena
1934
crossed out.
Branch (Kansas)
English
United States-Kansas--Doniphan-Wathena
113
Church of Jesus
Church of Jesus Christ of Latter-day
Includes index. West Kansas District was an administrative unit of the Central States
Christ of Latter-day
0001925 Saints Records of members, 1889Mission. May print only direct ancestor and those born 95 years ago. All other
Saints. West Kansas
1930; 1934-1942
information must be crossed out.
District
English
United States-Kansas
113
Church of Jesus
Church of Jesus Christ of Latter-day
Christ of Latter-day
0001926 Saints Records of members, 1882Saints. Kentucky
1922
District
Microfilm of original records in the LDS Church Archives, Salt Lake City. Includes
records from the East Kentucky District. Includes index. May print only direct
ancestor and those born 95 years ago. All other information must be crossed out.
The Kentucky District comprised the western part of the state and was a unit of the
Southern States and later the East Central States Missions.
English
United States-Kentucky
113
Church of Jesus
Church of Jesus Christ of Latter-day
Christ of Latter-day
0001926 Saints Records of members, 1915Saints. Ashland
1937
Branch (Kentucky)
Microfilm of originals in the LDS Church Archives, Salt Lake City. Includes index.
May print only direct ancestor and those born 95 years ago. All other information
must be crossed out.
English
United States-Kentucky
113
Church of Jesus
Church of Jesus Christ of Latter-day
Christ of Latter-day
0001926 Saints Records of members, 1889Saints. Blaine
1924
Branch (Kentucky)
Microfilm of originals in the LDS Church Archives, Salt Lake City. May print only
direct ancestor and those born 95 years ago. All other information must be crossed
out.
English
United States-Kentucky
113
Church of Jesus
Church of Jesus Christ of Latter-day
Christ of Latter-day
0001926 Saints Records of members, 1931Saints. Kentucky
1940
District
Microfilm of original records in the LDS Church Archives, Salt Lake City. Includes
records from the East Kentucky District. Includes index. May print only direct
ancestor and those born 95 years ago. All other information must be crossed out.
The Kentucky District comprised the western part of the state and was a unit of the
Southern States and later the East Central States Missions.
English
United States-Kentucky
113
Church of Jesus
Church of Jesus Christ of Latter-day Christ of Latter-day
0001943 Saints Records of members, 1916Saints.
1942
Independence
District (Missouri)
Microfilm of original records in the LDS Church Archives, Salt Lake City. Includes
index. May print only direct ancestor and those born 95 years ago. All other
information must be crossed out. The Independence District of the Central States
Mission consisted of church members living in the western part of Missouri and in
Kansas City, Kansas.
English
United States-Missouri
113
Church of Jesus
Church of Jesus Christ of Latter-day
Christ of Latter-day
0001944 Saints Records of members, 1913Saints. Jefferson City
1936
Branch (Missouri)
Microfilm of original records in the LDS Church Archives, Salt Lake City. Includes
index. May print only direct ancestor and those born 95 years ago. All other
information must be crossed out.
English
United States-Missouri
113
Church of Jesus
Church of Jesus Christ of Latter-day
Christ of Latter-day
0001944 Saints Records of members, 1930Saints. Kansas City
1942
Branch (Missouri)
Microfilm of original records in the LDS Church Archives, Salt Lake City. Includes
partial index. May print only direct ancestor and those born 95 years ago. All other
information must be crossed out.
English
United States-Missouri
113
Church of Jesus
Microfilm of original records in the LDS Church Archives, Salt Lake City. Includes
Church of Jesus Christ of Latter-day
Christ of Latter-day index. Missouri Conference was a unit of the Northern States, Southwestern States,
0001944 Saints Records of members, 1895Saints. Missouri
and Central States Missions. May print only direct ancestor and those born 95 years
1942
Conference
ago. All other information must be crossed out.
0002067
History of the Cherokee Indians and
their legends and folk lore
English
United States-Missouri
113
Microreproduction of original published: Oklahoma City, Oklahoma : Warden, Co.,
1921. 680 pages : illustrations, maps, portraits. Includes index.
English
United States-Arkansas; United
States--Georgia;
United States-Oklahoma; United
States--Texas
113
Microfilm of original published: Claremore, Ok. : Emmet Starr, 1910. 164 p. Reprint
in part of "Reminiscences of the Indians" by Cephas Washburn. Foreward indicates
Emmet Starr was responsible for some of contents of the work. Contents:
Washburn, Cephas;
Reminiscences of the Indians by C. Washburn -- Acts, etc. approved by John Jolly,
Flake, S. Eugene
principal chief, 1820-1835 -- Historical notes on western Cherokees -- Texas
Cherokees. Rev. Cephas Washburn was a missionary to the Cherokee at the old
Dwight Mission in what is now Pope county, Arkansas.
English
United States-Arkansas; United
States--Texas
113
Starr, Emmet
McDonald
0002067
Cherokees "West", 1794-1839
0002078
Applications for membership with
card index, General Society's
numbers 1524-1699
Society of the War of
1812 in the
Commonwealth of
Virginia
Microreproduction of original ms. and typescript.
English
United States
113
0002081
Applications for membership with
card index, loose blanks and no
2089-2288
Society of the War of
1812 in the
Commonwealth of
Virginia
Microreproduction of original ms. and typescript.
English
United States
113
Virkus, Frederick
Adams
Vol. 4 published by the Virkus Company
English
United States
113
Filmed by the Genealogical Society of Utah, 1955.
English
Microreproduction of original published: London : D. Bogue, 1848. vii, 310 p.
English
Germany; United
States
113
Filmed by the Genealogical Society of Utah, [19--]. Includes index.
English
United States
113
Microreproduction of typescript (21 p.)
English
United States-Alabama--Madison-Hunstsville
113
The abridged compendium of
American genealogy : first families
0002088
of America : a genealogical
encyclopedia of the United States,
vol. 4
Dictionary of given names, with their
0002089
origins and meanings
0002091
The Wanderings and fortunes of
some German emigrants
0002095
The prominent families of the
United States of America
0002097
Huntsville Park Cemetery records,
Huntsville, Alabama
Loughead, Flora
Haines Apponyi
Gerstäcker,
Frederich Wilhelm
Christian
Burke, Arthur
Meredyth
Genealogical
Committee of the
LDS Church
113
0002097
Madison Cemetery records,
Madison, Alabama
Genealogical
Committee of the
LDS Church
Microreproduction of typescript (28 p.).
English
0002097
Oakwood Cemetery records,
Montgomery Co, Alabama
Genealogical
Committee of the
LDS Church
Microreproduction of typescript (32 p.).
English
0002097
Alabama cemetery records,
Decatur, Alabama
Microreproduction of typescript (2 p.).
English
0002098
Alpine, Apache County, Arizona
cemetery records
Microreproduction of manuscript (7p.).
English
0002098
Ashurst, Graham County, Arizona,
cemetery records
Microreproduction of typescript (2p.).
English
0002098
Bryce, Graham County, Arizona,
cemetery records
Microreproduction of typescript (3p.).
English
0002098
Eden, Graham County, Arizona,
cemetery and sexton records
Microreproduction of manuscript (17p.).
English
0002098
Safford, Graham County, Arizona,
cemetery records
Microreproduction of typescript (35p.).
English
0002098
San Jose, Graham County, Arizona,
cemetery records
Microreproduction of manuscript (4p.).
English
0002098
Solomonville, Graham County,
Arizona, cemetery records
Microreproduction of manuscript (6p.).
English
0002098
Thatcher, Graham County, Arizona,
cemetery and sexton records
Microreproduction of manuscript (68 p.).
English
0002099
Dodson Cemetery records, Benton
County, Arkansas
Item 1: Microfilm of typescript (2 p.)
English
0002099
Horsley family cemetery records,
Benton County, Arkansas
Item 2: Microfilm of typescript (1 p.)
English
0002099
Jackson family cemetery records,
Benton County, Arkansas
Item 3: Microfilm of typescript (1 p.).
English
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
United States-Alabama--Madison-Madison
United States-Alabama-Montgomery-Montgomery
United States-Alabama--Morgan-Decatur
United States-Arizona--Apache-Alpine
United States-Arizona--Graham-Ashurst
United States-Arizona--Graham-Bryce
United States-Arizona--Graham-Eden
United States-Arizona--Graham-Safford
United States-Arizona--Graham-San Jose
United States-Arizona--Graham-Solomon
United States-Arizona--Graham-Thatcher
113
113
113
113
113
113
113
113
113
113
113
United States-Arkansas--Benton
113
Horsley
United States-Arkansas--Benton
113
Jackson
United States-Arkansas--Benton
113
0002099
Oakes cemetery records, Benton
County, Arkansas
0002099
Oakley Chapel cemetery records,
Benton County, Arkansas
0002099
Cemetery records, Clantonville,
Benton County, Arkansas
0002099
Gaskins-Switch familiy cemetery
records, Carroll County, Arkansas
0002099
Old Indian Burial Ground cemetery
records, Carroll County, Arkansas
0002099
Black Jerry cemetery records,
Berryville, Carroll County, Arkansas
0002099
Bunch Family Cemetery records,
Berryville, Carroll County, Arkansas
0002099
Cemetery records, High, Carroll
County, Arkansas
0002099
Cemetery records, Sebastian
County, Arkansas
0002099
Pleasant Ridge cemetery records,
Sebastian County, Arkansas
0002099
Carrel family cemetery records,
Sonora, Washington County,
Arkansas
0002099
Bethel cemetery records, Union
County, Arkansas
0002099
Center Point cemetery records,
Union County, Arkansas
0002099
Friendship Methodist cemetery
records, Union County, Arkansas
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Microfilm of typescript (Item 4: 3 p.) and (Item 6: 1 p.).
English
United States-Arkansas--Benton
113
Item 6: Microfilm of typescript (26 p.).
English
United States-Arkansas--Benton
113
Item 7: Microfilm of typescript (1 p.).
English
United States-Arkansas--Benton-Clantonville
113
Item 8: Microfilm of typescript (3 p.).
English
United States-Arkansas--Carroll
113
Item 9: Microfilm of typescript (1 p.).
English
United States-Arkansas--Carroll
113
Item 10: Microfilm of typescript (2 p.).
English
Item 11: Microfilm of typescript (3 p.).
English
Item 12: Microfilm of typescript (6 p.).
English
Items 13-14: Microfilm of typescript.
English
United States-Arkansas--Sebastian
113
Item 15: Microfilm of typescript (3 p.).
English
United States-Arkansas--Sebastian
113
Item 16: Microfilm of typescript (1 p.).
English
United States-Arkansas-Washington--Sonora
113
Items 17-18: Microfilm of typescript (15 p.).
English
United States-Arkansas--Union
113
Item 19: Microfilm of typescript (2 p.).
English
United States-Arkansas--Union
113
Item 20: Microfilm of typescript (10 p.).
English
United States-Arkansas--Union
113
Switch; Gaskins
Bunch
Carrel
United States-Arkansas--Carroll-Berryville
United States-Arkansas--Carroll-Berryville
United States-Arkansas--Carroll-High
113
113
113
0002099
Parker Chapel cemetery records,
Union County, Arkansas
0002099
Rehoboth cemetery records, Union
County, Arkansas
0002099
Cemetery records, El Dorado, Union
County, Arkansas
0002099
Rose Lawn cemetery records, East
El Dorado, Union County, Arkansas
0002099
0002099
Ingram Reeves family cemetery
records, North El Dorado, Union
County, Arkansas
Great House Springs cemetery
records, Washington County,
Arkansas
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
0002099
Habberton Road cemetery records,
Washington County, Arkansas
0002099
Skillern Family cemetery records,
Washington County, Arkansas
0002099
Cemetery records, Brentwood,
Washington County, Arkansas
Genealogical
Committee of the
LDS Church
0002099
Catholic cemetery records,
Fayetteville, Washington County,
Arkansas
Genealogical
Committee of the
LDS Church
0002099
Son's Chapel cemetery records,
Fayetteville, Washington County,
Arkansas
Genealogical
Committee of the
LDS Church
0002099
Walker Family cemetery records,
Fayetteville, Washington County,
Arkansas
Genealogical
Committee of the
LDS Church
0002099
Cemetery records, Goshen,
Washington County, Arkansas
Genealogical
Committee of the
LDS Church
Item 21: Microfilm of typescript (5 p.).
English
United States-Arkansas--Union
113
Item 22: Microfilm of typescript (21 p.).
English
United States-Arkansas--Union
113
Item 23: Microfilm of typescript (3 p.).
English
United States-Arkansas--Union--El
Dorado
113
Item 24: Microfilm of typescript (12 p.).
English
United States-Arkansas
113
Item 25: Microfilm of typescript (1 p.).
English
Item 26: Microfilm of typescript (3 p.).
English
Item 27: Microfilm of typescript (3 p.).
English
Item 28: Microfilm of typescript (2 p.).
English
Item 29: Microfilm of typescript (12 p.).
English
Item 30: Microfilm of typescript (2 p.).
Item 31: Microfilm of typescript (17 p.).
Item 32: Microfilm of typescript (4 p.).
Item 33: Microfilm of typescript (18 p.).
Reeves
Skillern
United States-Arkansas--Union--El
Dorado
United States-Arkansas-Washington
United States-Arkansas-Washington
United States-Arkansas-Washington
United States-Arkansas-Washington-Brentwood
113
113
113
113
113
English
United States-Arkansas-Washington-Fayetteville
113
English
United States-Arkansas-Washington-Fayetteville
113
English
United States-Arkansas-Washington-Fayetteville
113
United States-Arkansas-Washington-Goshen
113
English
Walker
0002099
Cemetery records, Kings,
Washington County, Arkansas
Genealogical
Committee of the
LDS Church
Item 34: Microfilm of typescript (10 p.).
English
0002099
Cemetery records, Woolsey,
Washington County, Arkansas
Genealogical
Committee of the
LDS Church
Item 35: Microfilm of typescript (5 p.).
English
0002102
Wesley Cemetery records, Adams
County, Colorado
Item 1: Microfilm of typescript (3 p.).
English
United States-Colorado--Adams
113
0002102
Mount Nebo Cemetery records,
Aurora, Arapahoe County, Colorado
Item 2: Microfilm of typescript (74 p.).
English
United States-Colorado--Arapahoe-Aurora
113
0002102
Fox Creek Cemetery records,
Conejos County, Colorado
Item 3: Microfilm of typescript (3 p.).
English
United States-Colorado--Conejos
113
0002102
Cemetery records, Sanford,
Conejos County, Colorado
Item 4: Microfilm of typescript (52 p.).
English
United States-Colorado--Conjeos-Sanford
113
0002108
Coffee Cemetery records, Wabash
County, Illinois
Item 1: Microfilm of typescript (17 p.)
English
United States-Illinois--Wabash
113
0002108
Cunningham Family Cemetery
records, Wabash County, Illinois
Item 2: Microfilm of typescript (3 p.).
English
United States-Illinois--Wabash
113
0002108
Old Brick Cemetery records,
Wabash County, Illinois
Item 3: Microfilm of typescript (10 p.)
English
United States-Illinois--Wabash
113
0002108
Seibert Family Cemetery records,
Wabash County, Illinois
Item 4: Microfilm of typescript (1 p.)
English
United States-Illinois--Wabash
113
0002108
Tanquary Cemetery records,
Wabash County, Illinois
Item 5: Microfilm of typescript (2 p.)
English
United States-Illinois--Wabash
113
0002108
New Lancaster Cemetery records,
Lancaster, Wabash County, Illinois
Item 6: Microfilm of typescript (5 p.)
English
0002108
Old Lancaster Cemetery records,
Lancaster, Wabash County, Illinois
Item 7: Microfilm of typescript (17 p.)
English
0002110
Cemetery records, Ellinwood,
Barton County, Kansas
Item 1: Microfilm of manuscript (1956, [11] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Information handwritten on printed forms.
English
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
United States-Arkansas-Washington--Kings
United States-Arkansas-Washington-Woolsey
Cunningham
Seibert
United States-Illinois--Wabash-Lancaster
United States-Illinois--Wabash-Lancaster
United States-Kansas--Barton-Ellinwood
113
113
113
113
113
Genealogical
Committee of the
LDS Church
Item 2: Microfilm of typescript (1956, [5] leaves). Gives name of deceased, age, date
of birth, date of death, relationship, and other facts. Information is not always
complete. Cemetery was located east of Cottonwood Falls, Kansas, on Sec. 8 T14S. R-8E.
0002110
Cemetery records, Clay County,
Kansas
Genealogical
Committee of the
LDS Church
Item 3: Microfilm of typescript (1956, [1] leaves). Gives name of deceased, age, date
of birth, date of death, relationship, and other facts. Information is not always
complete. Contains the surnames Johnson, Gray, Auld, Derringer, Attwood, Smith,
Dennis, Hart, and Curtis. The cemetery was located 12 miles northeast of Clay
Center, Clay County, Kansas. This cemetery was near an old Reorganized L.D.S.
settlement.
English
0002110
Cemetery records, Clay Center,
Clay County, Kansas
Genealogical
Committee of the
LDS Church
Item 4: Microfilm of typescript (1956, [3] leaves). Gives name of deceased, age, date
and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery was located 5 miles north and 2
1/2 miles east of Clay Center, Kansas. Information typed on printed forms.
English
Cemetery records, Cowley County,
Kansas
Genealogical
Committee of the
LDS Church
Item 5: Microfilm of typescript (1956, [1] leaves). Gives name of deceased, age, date
and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surnames Clark, Baldwin, Rice,
and Dee. An old unused cemetery was located 2 miles south and 1 mile east of
Atlanta, Kansas. Information typed on printed forms.
English
0002110
Cemetery records, Atlanta, Cowley
County, Kansas
Genealogical
Committee of the
LDS Church
Item 6: Microfilm of typescript (1956, [15] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Cemetery may have been named Atlanta
Cemetery and was located 1/2 mile east of Atlantic, Kansas. Information typed on
printed forms.
0002110
Star Valley Cemetery records,
Udall, Cowley County, Kansas
Genealogical
Committee of the
LDS Church
0002110
German Lutheran Cemetery
records, Pittsburg, Crawford
County, Kansas
United States-Kansas--Chase
113
United States-Kansas--Clay
113
United States-Kansas--Clay--Clay
Center
113
United States-Kansas--Cowley
113
English
United States-Kansas--Cowley-Atlanta
113
Item 7: Microfilm of typescript (1956, [3] leaves). Gives name of deceased, age, date
and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Information typed on printed forms.
English
United States-Kansas--Cowley-Udall
113
Genealogical
Committee of the
LDS Church
Item 8: Microfilm of manuscript (1956, [9] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Information handwritten on printed forms.
English
United States-Kansas--Crawford-Pittsburg
113
Brown Memorial Park Cemetery
0002110
records, Dickinson County, Kansas
Genealogical
Committee of the
LDS Church
Item 9: Microfilm of typescript (1956, [1] leaf). Gives name of deceased, date of
birth, date of death, relationship, and other facts. Information is not always
complete. The cemetery was located on Sec. [34?] R-2E T-13S southwest of Abilene,
Kansas.
English
United States-Kansas--Dickinson
113
Mount Calvary Cemetery records,
Dickinson County, Kansas
Genealogical
Committee of the
LDS Church
Item 10: Microfilm of typescript (1956, [2] leaves). Gives name of deceased, date of
birth, date of death, relationship, and other facts. Information is not always
complete. The cemetery was located on Sec. 21 R-2E T-16S southwest of Elmo,
Kansas.
English
United States-Kansas--Dickinson
113
0002110
0002110
0002110
St. Anthony Cemetery records,
Chase County, Kansas
English
Johnson; Gray; Auld;
Derringer; Attwood;
Smith; Dennis; Hart;
Curtis
Clark; Baldwin; Rice;
Dee
0002110
School Cemetery records,
Dickinson County, Kansas
Genealogical
Committee of the
LDS Church
Item 11: Microfilm of typescript (1956, [1] leaf). Gives name of deceased, date of
birth, date of death, relationship, and other facts. Information is not always
complete. The cemetery was located on Sec. 3 T-14S R-2E southwest of Abilene,
Kansas.
English
United States-Kansas--Dickinson
113
0002110
St John's Cemetery records,
Dickinson County, Kansas
Genealogical
Committee of the
LDS Church
Item 12: Microfilm of typescript (1956, [3] leaves). Gives name of deceased, date of
birth, date of death, relationship, and other facts. Information is not always
complete. The cemetery was located on Sec. 4 T-14S R-4E southwest of Herington,
Kansas.
English
United States-Kansas--Dickinson
113
0002110
Wood Lawn Cemetery records,
Dickinson County, Kansas
Genealogical
Committee of the
LDS Church
Item 13: Microfilm of typescript (1956, [2] leaves). Gives name of deceased, date of
birth, date of death, relationship, and other facts. Information is not always
complete. The cemetery was located on Sec. 19 T-16S R-1E northwest of Carlton,
Kansas.
English
United States-Kansas--Dickinson
113
0002110
Tree Cemetery records, Center
Township, Dickinson County,
Kansas
Genealogical
Committee of the
LDS Church
Item 14: Microfilm of typescript (1956, [3] leaves). Gives name of deceased, date of
birth, date of death, relationship, and other facts. Information is not always
complete. The cemetery was located on Sec. 27 R: 3-E T:13-S in Center Township
southwest of Enterrprise, Kansas.
English
United States-Kansas--Dickinson
113
0002110
Cemetery records, Center
Township, Dickinson County,
Kansas
Genealogical
Committee of the
LDS Church
Item 15: Microfilm of typescript (1956, [2] leaves). Gives name of deceased, date of
birth, date of death, relationship, and other facts. Information is not always
complete. The cemetery was located on Sec. [23?] R:3-E T:13-S south of Enterprise,
Kansas.
English
United States-Kansas--Dickinson
113
0002110
Circle Cemetery records, Rinehart
Township, Dickinson County,
Kansas
Genealogical
Committee of the
LDS Church
Item 16: Microfilm of typescript (1956, [4] leaves). Gives name of deceased, date of
birth, date of death, relationship, and other facts. Information is not always
complete. The cemetery was located on Sec. [22?] T:13-S R:4-E in Rinehart
Township southwest of Chapman, Kansas.
English
United States-Kansas--Dickinson
113
C.C.C. Cemetery records, Finney
County, Kansas
Genealogical
Committee of the
LDS Church
Item 17: Microfilm of manuscript (1956, [1] leaf). Gives name of deceased, age, date
and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the names of four men who died
between 1934 and 1935: Anthony J. Lenz, Vane Speer, Elmer R. Roth, and E.P.
Vaughan. The cemetery was located approximately 7 miles north of Kalvesta,
Kansas. The cemetery was for the C.C.C. (Civilian Conservation Corps) Company
788 Kansas and Company 754 Nebraska. Information handwritten on printed form.
English
United States-Kansas--Finney
113
Cemetery records, Ford County,
Kansas
Genealogical
Committee of the
LDS Church
Item 18: Microfilm of manuscript (1956, [1] leaf). Gives name of deceased, age, date
and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surnames Clausing, Cook,
Richards, Imel, Peacock, and Schenk. The cemetery was located 1 mile north of
Wright, Kansas. Information handwritten on printed forms.
English
United States-Kansas--Ford
113
Cemetery records, Bucklin, Ford
County, Kansas
Genealogical
Committee of the
LDS Church
Item 19: Microfilm of manuscript (1956, [40] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery was named Bucklin Cemetery
and was located 1/2 mile south and 1/2 mile west of Bucklin, Kansas. Information
handwritten on printed forms.
English
United States-Kansas--Ford-Bucklin
113
0002110
0002110
0002110
Maple Grove Cemetery records,
Dodge City, Ford County, Kansas
Genealogical
Committee of the
LDS Church
Item 20: Microfilm of typescript and manuscript (1952, 1956, ca. 200 leaves). Gives
name of deceased, age, date and place of birth, date of death, parents' or spouse's
names, and other facts. Information is not always complete. Contains several
cemeteries. The first was Maple Grove Cemetery which was located 1 mile west and
1/4 mile north of Dodge City, Kansas, on Highway 50. The second was Dodge City
Cemetery which was may be another name for Maple Grove Cemetery. Pages for
these two cemeteries are interfiled together. The next cemetery ([1] leaf) was not
named. Originally it was on Ave. C in Dodge City, but the tombstones are now at the
Beeson's (also spelled Beason's) Museum in Dodge City. The last cemetery was
Ford Cemetery ([15] leaves) which was located 1 1/2 miles southeast of Ford,
Kansas on Highway 154. Information handwritten on printed forms and/or typed on
sheets of paper
0002110
Cemetery records, Fort Dodge, Ford
County, Kansas
Genealogical
Committee of the
LDS Church
0002110
St. John's Cemetery records,
Spearville, Ford County, Kansas
0002110
English
United States-Kansas--Ford-Dodge City; United
States--Kansas-Ford--Ford
113
Item 21: Microfilm of manuscript (1956, [36] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery was probably named Fort Dodge
Cemetery and was located 5 miles east of Dodge City, Kansas. Information
handwritten on printed forms.
English
United States-Kansas--Ford--Fort
Dodge
113
Genealogical
Committee of the
LDS Church
Item 22: Gives name of deceased, age, date and place of birth, date of death,
parents' or spouse's names, and other facts. Information is not always complete.
The cemetery probably belonged to St. John the Baptist Catholic Church in
Spearville, Kansas. Information handwritten on printed forms and sheets of paper.
English
United States-Kansas--Ford-Spearville
113
St Andrews Cemetery records,
Wright, Ford County, Kansas
Genealogical
Committee of the
LDS Church
Item 23: Microfilm of manuscript (1956, [3] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery probably belonged to St. Andrew's
Catholic Church in Wright, Kansas. Information handwritten on printed forms.
English
United States-Kansas--Ford-Wright
113
0002110
Catholic Cemetery records, Geary
County, Kansas
Genealogical
Committee of the
LDS Church
Item 24: Microfilm of typescript (1956, [2] leaves). Gives name of deceased, age,
date of birth, date of death, relationship, and other facts. Information is not always
complete. The cemetery was located on Sec. 34 R-7E T-11S in Geary County and
east of Junction City, Kansas. It may have belonged to St. Francis Xavier's Catholic
Church in Junction City.
English
United States-Kansas--Geary
113
0002110
East Milford Cemetery records,
Geary County, Kansas
Genealogical
Committee of the
LDS Church
Item 25: Microfilm of typescript (1956, [1] leaf). Gives name of deceased, age, date
of birth, date of death, relationship, and other facts. Information is not always
complete. The cemetery was located on Sec. 20 T-10S R-5E southeast of Milford,
Kansas.
English
United States-Kansas--Geary
113
0002110
0002110
Salchow Cemetery records, Geary
County, Kansas
Genealogical
Committee of the
LDS Church
Item 26: Microfilm of typescript (1956, [1] leaves). Gives name of deceased, date
and place of birth, date of death, relationship, and other facts. Information is not
always complete. Contains the surnames Salchow, Hartune, Barclay, Furrow,
Wetzel, and Bonin. Contains records of four family cemeteries. The first was named
the Salchow Cemetery and was located on Sec. 9 R-6E T-13S southeast of Junction
City, Kansas. The second was named Barclay Cemetery and was located on Sec. 27
T-11S R-7E east of Junction City. The third was named Furrow Cemetery and was
located on Sec. 14 T-11S R-6E and southeast of Junction City. The last cemetery was
not named but may be the Wetzel Cemetery. It was located on Sec. 9 T-13S R-6E
southeast of Junction City.
0002110
St. Mary's Cemetery records,
Junction City, Geary County, Kansas
Genealogical
Committee of the
LDS Church
Item 27: Microfilm of typescript (1956, [12] leaves). Gives name of deceased, age,
date of birth, date of death, relationship, and other facts. Information is not always
complete.
English
United States-Kansas--Geary-Junction City
113
Cemetery records, Moss Springs,
Geary County, Kansas
Genealogical
Committee of the
LDS Church
Item 28: Microfilm of typescript (1956, [5] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery was named Moss Spring
Cemetery and was located south 1/2 sec. of sec. 28 Township 13 s. Range 8 e. in
Geary County, Kansas. Information typed on printed forms.
English
United States-Kansas--Geary-Moss Springs
113
Golden cemetery records, Grant
County, Kansas
Genealogical
Committee of the
LDS Church
Item 29: Microfilm of manuscript (1956, [4] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery was located 5 miles west, 7 miles
south, and 1/4 mile west of Ulysses, Kansas. Information handwritten on printed
forms.
English
United States-Kansas--Grant
113
Shockey Cemetery records, Grant
County, Kansas
Genealogical
Committee of the
LDS Church
Item 30: Microfilm of manuscript (1956, [5] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery was located 6 miles north, 7
miles west, 1/2 mile south, and 1/2 mile east of Ulysses, Kansas. Information
handwritten on printed forms.
English
United States-Kansas--Grant
113
Zion Cemetery records, Grant
County, Kansas
Genealogical
Committee of the
LDS Church
Item 31: Microfilm of manuscript (1956, [1] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surnames Brollier, Neese, Storms,
Howel and Hill. The cemetery was located 10 miles south and 1/2 mile west of
Ulysses, Kansas. Information handwritten on printed forms.
English
United States-Kansas--Grant
113
Cemetery records, Ulysses, Grant
County, Kansas
Genealogical
Committee of the
LDS Church
Item 32: Microfilm of manuscript (1951, 1956, [19] leaves). Gives name of
deceased, age, date and place of birth, date of death, parents' or spouse's names,
and other facts. Information is not always complete. The cemetery's name was
Ulysses Cemetery and was located 3 miles east of Ulysses, Kansas. Information
handwritten on printed forms.
English
United States-Kansas--Grant-Ulysses
113
0002110
0002110
0002110
0002110
0002110
English
United States-Kansas--Geary
113
Item 33: Microfilm of manuscript (1956, [37] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery's name was Cimarron Cemetery
and was located 1 mile to 1 1/2 miles northeast of Cimarron, Kansas. Information
handwritten on printed forms.
English
0002110
Cemetery records, Cimarron, Gray
County, Kansas
Genealogical
Committee of the
LDS Church
United States-Kansas--Gray-Cimarron
113
0002110
Ebenfleur Cemetery records,
Hamilton County, Kansas
Genealogical
Committee of the
LDS Church
Item 34: Microfilm of manuscript (1956, [1] leaf). Gives name of deceased, age, date
and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains surnames Dyck, Klassen, Friesen,
Dinnel, and Unruh. The exact location for this cemetery was not given.
English
United States-Kansas--Hamilton
113
Genealogical
Committee of the
LDS Church
Item 35: Microfilm of manuscript (1956, [3] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery was located 20 miles southwest
of Syracuse, Kansas. Information handwritten on printed forms.
English
United States-Kansas--Hamilton
113
Genealogical
Committee of the
LDS Church
Item 36: Microfilm of manuscript (1956, [4] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery was named Kendall Cemetery
and was located on Highway 50 in Kendall, Kansas. Information handwritten on
printed forms.
English
United States-Kansas--Hamilton-Kendall
113
Genealogical
Committee of the
LDS Church
Item 37: Microfilm of manuscript (1956, [13] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery's name was Haskell County
Cemetery. It was located 1 mile west of Sublette, Kansas, then 5 1/2 miles north on
Highway 83, then 1/4 mile west on Highway 83. Information handwritten on printed
forms.
Cemetery records, Haskell County,
Kansas
English
United States-Kansas--Haskell
113
Ivanhoe Cemetery records, Haskell
County, Kansas
Genealogical
Committee of the
LDS Church
Item 38: Microfilm of manuscript (1956, [3] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery was located on Highway 83 and 6
miles 4 tenths north of Santa Fe Corner, Kansas. Information handwritten on printed
forms.
English
United States-Kansas--Haskell
113
0002110
Cemetery records, Satanta, Haskell
County, Kansas
Genealogical
Committee of the
LDS Church
Item 39: Microfilm of manuscript (1956, [9] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery's name was Satanta Cemetery
and was located 1/2 mile east and 1/2 mile north of Satanta, Kansas. Information
handwritten on printed forms.
English
United States-Kansas--Haskell-Satanta
113
0002110
Pleasant Valley Cemetery records,
Oswego, Labette County, Kansas
Genealogical
Committee of the
LDS Church
Item 40: Microfilm of typescript (1956, [1] leaf). Gives name of deceased, age, date
and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Information handwritten on printed forms.
English
United States-Kansas--Labette-Oswego
113
0002110
Mt Hope Cemetery records,
Parsons, Labette County, Kansas
Genealogical
Committee of the
LDS Church
Item 41: Microfilm of manuscript (1956, [1] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Information handwritten on printed forms.
English
United States-Kansas--Labette-Parsons
113
Hatton Cemetery records, Hamilton
0002110
County, Kansas
0002110
0002110
0002110
Cemetery records, Kendall,
Hamilton County, Kansas
Dyck; Klassen;
Friesen; Dinnel;
Unruh
Genealogical
Committee of the
LDS Church
Item 42: Microfilm of typescript (1956, [1] leaf). Gives name of deceased, age, date
and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains surnames Luedke, Dolan, Schofield,
Hawke, Gates, Keeney, Williams, and DeForrest. Cemetery was located at the west
end of Irving, Kansas, and about 4 miles southeast of Blue Rapids, Kansas.
Information typed on printed form.
0002110
Sunny Side Cemetery records,
Caney, Montgomery County,
Kansas
Genealogical
Committee of the
LDS Church
Item 43: Microfilm of manuscript (1956, [1] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery was located in Caney about 18
miles from Coffeyville, Kansas. Information handwritten on printed forms.
0002110
Elmwood or Fairview Cemetery
records, Coffeyville, Montgomery
County, Kansas
Genealogical
Committee of the
LDS Church
Item 44: Microfilm of manuscript (1956, [12] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Even though the title says this cemetery was
either Elmwood or Fairview (or Fair View), the inscriptions were for Elmwood
Cemetery. Information handwritten on printed forms.
0002110
Rest Lawn Cemetery records,
Coffeyville, Montgomery County,
Kansas
Genealogical
Committee of the
LDS Church
Cemetery records, Irving, Marshall
0002110
County, Kansas
English
Luedke; Dolan;
United States-Schofield; Hawke;
Kansas--Marshall-Gates; Kenney;
Irving
Williams; DeForrest
113
English
United States-Kansas-Montgomery--Caney
113
English
United States-Kansas-Montgomery-Coffeyville
113
Item 45: Microfilm of manuscript (1956, [2] leaves). The cemetery's name should be
spelled as Restlawn Cemetery. This listing may cover only one section of the
cemetery. Information handwritten on printed forms. Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete.
English
United States-Kansas-Montgomery-Coffeyville
113
English
United States-Kansas--Morris
113
0002110
Cemetery records, Morris County,
Kansas
Genealogical
Committee of the
LDS Church
Items 46-47: Microfilm of typescript (1956, [4] leaves). Gives name of deceased,
age, date of birth, date of death, relationship, and other facts. Information is not
always complete. Contains records for 2 cemeteries. The first cemetery was located
on Section 18 Township 15 Range 8 northwest of Council Grove, Kansas. The
second cemetery was located on Sec. 18 T-15S R-8E southwest of Council Grove,
Kansas.
0002110
Burton and Kendall Cemetery
records, Morris County, Kansas
Genealogical
Committee of the
LDS Church
Item 48: Microfilm of typescript (1956, [2] leaves). Gives name of deceased, date of
birth, date of death, relationship, and other facts. Information is not always
complete. The cemetery was located on Sec. 8 T-15S R-7E northwest of Parkerville,
Kansas.
English
United States-Kansas--Morris
113
0002110
Wisley Cemetery records, Morris
County, Kansas
Genealogical
Committee of the
LDS Church
Item 49: Microfilm of typescript (1956, [22] leaves). Gives name of deceased, date of
birth, date of death, relationship, and other facts. Information is not always
complete. The cemetery's name was actually spelled Wilsey Cemetery. It was
located between Council Grove and Diamond Springs in Morris County, Kansas.
English
United States-Kansas--Morris
113
Cemetery records, Richfield,
Morton County, Kansas
Genealogical
Committee of the
LDS Church
Item 50: Microfilm of manuscript (1956, [9] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery's name was Richfield Cemetery
and was located 2 miles east of Richfield, Kansas. Information handwritten on
printed forms.
English
United States-Kansas--Morton-Richfield
113
0002110
Cemetery records, Neosho County,
Kansas
Genealogical
Committee of the
LDS Church
Items 51-52: Microfilm of typescript (1956, [2] leaves). Gives name of deceased,
age, date and place of birth, date of death, parents' or spouse's names, and other
facts. Information is not always complete. The first cemetery contains the surnames
Wimsett, Briley, Wheatley, Dennis, Howard, and Gilmore. The second cemetery
contains the surnames Bender, Massey, Johnson, Tener, Madd and Rowe. No gap or
space between the title pages separates these two cemeteries. Contains records of
2 cemeteries. The first cemetery was located 6 1/2 miles east of Chanute, Kansas,
on Highway 39. The second cemetery was located 1/2 mile east of Kimball, Kansas,
on Claude Calvin farm. Information handwritten on printed forms.
0002110
Parker Family Cemetery records,
Neosho County, Kansas
Genealogical
Committee of the
LDS Church
Item 53: Microfilm of typescript (1956, [1] leaf). Gives name of deceased, age, date
and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surname Parker. The cemetery
was located 1 mile east and 2 miles south and 1/2 east of Kimball, Kansas, on
Lawrence Ewing farm. Information typed on printed forms.
English
0002110
Ashland Cemetery records, Riley
County, Kansas
Genealogical
Committee of the
LDS Church
Item 54: Microfilm of typescript (1956, [5] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery was located 8 miles southwest of
Manhattan, Kansas. Information typed on printed forms.
0002110
Cemetery records, Leonardville,
Riley County, Kansas
Genealogical
Committee of the
LDS Church
0002110
Cemetery records, Manhattan, Riley
0002110
County, Kansas
United States-Kansas--Neosho
113
United States-Kansas--Neosho
113
English
United--Kansas-Riley
113
Item 55: Microfilm of manuscript (1956, [3] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery was located 5 miles north of
Leonardville, Kansas. Information handwritten on printed forms.
English
United States-Kansas--Riley-Leonardville
113
Genealogical
Committee of the
LDS Church
Item 56: Microfilm of manuscript (1956, [55] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery was named Manhattan Cemetery.
Information handwritten on printed forms.
English
United States-Kansas--Riley-Manhattan
113
Item 57: Microfilm of manuscript (1956, [11] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery was named Johnson Cemetery
and was located 1.2 miles west of Johnson, Kansas. Information handwritten on
printed forms.
English
United States-Kansas--Stanton-Johnson
113
Item 58: Microfilm of typescript (1956, [21] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery was named Belle Plaine
Cemetery. Information typed on printed forms.
English
United States-Kansas--Sumner-Belle Plaine
113
0002110
Cemetery records, Johnson,
Stanton County, Kansas
Genealogical
Committee of the
LDS Church
0002110
Cemetery records, Belle Plaine,
Sumner County, Kansas
Genealogical
Committee of the
LDS Church
English
Parker
0002110
Milburn Cemetery records, Stevens
County, Kansas
Genealogical
Committee of the
LDS Church
Item 59: Microfilm of manuscript (1956, [2] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surnames Milburn, Hull,
Talkington, Grantham, Doles, Saul, Shan (Shank?), Kyes, Dorsett, Chism, Roderick,
Hamblin, Stoner, and Daniel. Cemetery follows immediately after Belle Plaine
Cemetery with no space separating the cemeteries. The cemetery's name of Milburn
was a non-official name. It was located in the northwest corner of Stevens County,
Kansas. Information handwritten on printed forms.
0002110
New Macedonia Baptist Church
Cemetery records, Donansburg,
Green County, Kentucky
Genealogical
Committee of the
LDS Church
Item 60: Microfilm of manuscript (1956, [6] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The name of the cemetery was New Macedonia
Cemetery and it was connected with the Macedonia Baptist Church. The cemetery
was located on Highway 88. Information handwritten on printed forms.
English
Blakely Family Cemetery records,
Hart County, Kentucky
Genealogical
Committee of the
LDS Church
Item 61: Microfilm of manuscript (1956, [1] leaf). Gives name of deceased, age, date
and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains surnames Blakey, Curry, and
Woodward. This manuscript follows the New Macedonia Baptist Church Cemetery
with no break separating the cemeteries. The cemetery was located near Canmer,
Kentucky, on Highway 31E. Information handwritten on printed forms.
English
Montgomery Family Cemetery
records, Hart County, Kentucky
Genealogical
Committee of the
LDS Church
Item 62: Microfilm of manuscript (1956, [1] leaf). Gives name of deceased, age, date
and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surnames Montgomery and
Sturgeon. The cemetery was located near Horse Cave (P.O. -- Hiseville) and near
Highway 218. Information handwritten on printed forms.
Item 63: Microfilm of manuscript (1956, [1] leaf). Gives name of deceased, age, date
and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surname Smith. Includes
genealogical information about the family written on the bottom of the form by the
person who copied the tombstone inscriptions.The cemetery was located near Uno
and Horse Cave near intersection with Highway 218 and Highway 31E. Information
handwritten on printed forms.
0002110
0002110
0002110
Smith Family Cemetery records,
Hart County, Kentucky
Genealogical
Committee of the
LDS Church
0002111
Brookside Cemetery records,
Charlevoix, Charleviox County,
Michigan
Genealogical
Committee of the
LDS Church
0002111
Lakeview Cemetery records,
Escanaba, Delta County, Michigan
0002111
Catholic Cemetery records,
Petoskey, Emmet County, Michigan
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Milburn; Hull;
Talkington;
Grantham; Dole;
Saul; Shan; Kyes;
Dorsett; Chism;
Roderick; Hamblin;
Stoner; Daniel
United States-Kansas--Stevens
113
United States-Kentucky--Green-Donansburg
113
Blakely; Curry;
Woodward
United States-Kentucky--Hart
113
English
Montgomery;
Sturgeon
United Statess-Kentucky--Hart
113
English
Smith
United States-Kentucky--Hart
113
English
Item 1: Microfilm of typescript (7 p.)
English
Item 2: Filmed by the Genealogical Society of Utah, 1956.
English
Item 3: Microfilm of typescript (1 p.)
English
United States-Michigan-Charlevoix-Charlevoix
United States-Michigan--Delta-Escanaba
United States-Michigan--Emmet-Petoskey
113
113
113
0002111
Cemetery records, Liberty, Amite
County, Mississippi
0002111
Bates and Felder family cemetery
records, Liberty, Amite County,
Mississippi
0002111
Heards Family Cemetery records,
Liberty, Amite County, Mississippi
0002111
Lilly Family Cemetery records,
Liberty, Amite County, Mississippi
0002111
Morgan Family Cemetery records,
Liberty, Amite County, Mississippi
Brown and Entrekin Family
0002111 Cemetery records, Forrest County,
Mississippi
0002111
Corinth Cemetery records, Purvis,
Lamar County, Mississippi
0002111
Campbell Town Cemetery records,
Lee County, Mississippi
0002111
Friendship Cemetery records, Lee
County, Mississippi
0002111
Fellowship Cemetery records,
Saltillo, Lee County, Mississippi
0002111
Friendship Cemetery records,
Columbus, Lowndes County,
Mississippi
0002111
Forked Oak Cemetery records,
Prentiss County, Mississippi
0002111
Freewill Cemetery records, Prentiss
County, Mississippi
0002111
Halley Family Cemetery records,
Prentiss County, Mississippi
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Item 4: Microfilm of typescript (27 p.)
English
Item 5: Filmed by the Genealogical Society of Utah, 1956.
English
Bates, Felder
Item 6: Filmed by the Genealogical Society of Utah, 1956.
English
Heards
Item 7: Filmed by the Genealogical Society of Utah, 1956.
English
Lilly
Item 8: Filmed by the Genealogical Society of Utah, 1956.
English
Morgan
Item 9: Filmed by the Genealogical Society of Utah, 1956.
English
Brown, Entrekin
Item 10: Filmed by the Genealogical Society of Utah, 1956.
United States-Mississippi--Amite-Liberty
United States-Mississippi--Amite-Liberty
United States-Mississippi--Amite-Liberty
United States-Mississippi--Amite-Liberty
United States-Mississippi--Amite-Liberty
113
113
113
113
113
United States-Mississippi--Forrest
113
English
United States-Mississippi--Lamar-Purvis
113
Item 11: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Mississippi--Lee
113
Item 12: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Mississippi--Lee
113
Item 13: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Mississippi--Lee-Saltillo
113
Item 14: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Mississippi-Lowndes--Columbus
113
Item 15: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Mississippi--Prentiss
113
Item 16: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Mississippi--Prentiss
113
Item 17: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Mississippi--Prentiss
113
Halley
0002111
Jones Family Cemetery records,
Prentiss County, Mississippi
0002111
Meadow Creek Cemetery records,
Prentiss County, Mississippi
0002111
Mormon Chapel Cemetery records,
Prentiss County, Mississippi
0002111
Mount Pleasant Cemetery records,
Prentiss County, Mississippi
0002111
Nebo Cemetery records, Prentiss
County, Mississippi
0002111
Newhope Cemetery records,
Prentiss County, Mississippi
0002111
Smith Family Cemetery records,
Prentiss County, Mississippi
0002111
Walden Cemetery records, Prentiss
County, Mississippi
0002111
Hodges Chapel Cemetery records,
Booneville, Prentiss County,
Mississippi
0002111
Hope Well Cemetery records,
Booneville, Prentiss County,
Mississippi
0002111
Chapel Hill Cemetery records,
Tishomingo County, Mississippi
0002111
Holder Family Cemetery records,
Tishomingo County, Mississippi
0002111
0002111
Little Flock Baptist Church
Cemetery records, Tishomingo
County, Mississippi
New Prospect Church Cemetery
records, Tishomingo County,
Mississippi
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
United States-Mississippi--Prentiss
113
English
United States-Mississippi--Prentiss
113
Item 20: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Mississippi--Prentiss
113
Item 21: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Mississippi--Prentiss
113
Item 22: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Mississippi--Prentiss
113
Item 23: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Mississippi--Prentiss
113
Item 24: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Mississippi--Prentiss
113
Item 25: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Mississippi--Prentiss
113
Genealogical
Committee of the
LDS Church
Item 26: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Mississippi--Prentiss-Booneville
113
Genealogical
Committee of the
LDS Church
Item 27: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Mississippi--Prentiss-Booneville
113
Item 28: Filmed by the Genealogical Society of Utah, 1956.
English
Item 29: Filmed by the Genealogical Society of Utah, 1956.
English
Item 30: Filmed by the Genealogical Society of Utah, 1956.
English
Item 31: Filmed by the Genealogical Society of Utah, 1956.
English
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Item 18: Filmed by the Genealogical Society of Utah, 1956.
English
Item 19: Filmed by the Genealogical Society of Utah, 1956.
Jones
Smith
Holder
United States-Mississippi-Tishomingo
United States-Mississippi-Tishomingo
United States-Mississippi-Tishomingo
United States-Mississippi-Tishomingo
113
113
113
113
0002111
Scruggs Cemetery records,
Tishmingo County, Mississippi
0002111
Gravelwall Cemetery records,
Andrew County, Missouri
0002111
Cemetery records, Vida, Barry
County, Missouri
0002111
Muncie Chapel Cemetery records,
Wheaton, Barry County, Missouri
0002111
Cemetery records, Warsaw, Benton
County, Missouri
St Peters Evangelical Cemetery
0002111 records, Billings, Christian County,
Missouri
0002111
McHaffie Cemetery records, Bruner,
Christian County, Missouri
0002111
Fairview Cemetery records, Liberty,
Clay County, Missouri
0002111
Mt Memorial Cemetery records,
Liberty, Clay County, Missouri
0002111
New Hope Cemetery records,
Liberty, Clay County, Missouri
0002111
Lindsey Cemetery records, Greene
County, Missouri
0002111
New Hope Cemetery records,
Greene County, Missouri
0002111
Robberson Prairie Cemetery
records, Greene County, Missouri
0002111
Cemetery records, Bellview, Greene
County, Missouri
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Item 32: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Mississippi-Tishomingo
113
Item 33: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Missouri--Andrew
113
Item 34: Filmed by the Genealogical Society of Utah, 1956.
English
Item 35: Filmed by the Genealogical Society of Utah, 1956.
English
Item 36: Typescript (19 p.). Filmed by the Genealogical Society of Utah, 1956.
English
Item 37: Filmed by the Genealogical Society of Utah, 1956.
English
Item 38: Filmed by the Genealogical Society of Utah, 1956.
English
Item 39: Filmed by the Genealogical Society of Utah, 1956.
English
Item 40: Filmed by the Genealogical Society of Utah, 1956.
English
Item 41: Filmed by the Genealogical Society of Utah, 1956.
English
Item 42: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Missouri--Greene
113
Item 43: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Missouri--Greene
113
Item 44: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Missouri--Greene
113
Item 45: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Missouri--Greene
113
United States-Missouri--Barry-Vida
United States-Missouri--Barry-Wheaton
United States-Missouri--Benton-Warsaw
United States-Missouri--Christian-Billings
United States-Missouri--Christian-Bruner
United States-Missouri--Clay-Liberty
United States-Missouri--Clay-Liberty
United States-Missouri--Clay-Liberty
113
113
113
113
113
113
113
113
0002111
Cemetery records, Mount Comfort,
Greene County, Missouri
0002111
East Lawn Cemetery records,
Springfield, Greene County,
Missouri
0002111
Cemetery records, Hickory County,
Missouri
0002111
Baker Cemetery records, Hickory
County, Missouri
0002111
Bethel or Nemo Cemetery records,
Hickory County, Missouri
0002111
Boone Cemetery records, Hickory
County, Missouri
0002111
Burial records, Hickory County,
Missouri
0002111
Cruce Cemetery records, Hickory
County, Missouri
0002111
Crutsinger Cemetery records,
Hickory County, Missouri
0002111
Dooly Bend Cemetery records,
Hickory County, Missouri
0002111
Durnell Chapel Cemetery records,
Hickory County, Missouri
0002111
Fairview Cemetery records, Hickory
County, Missouri
0002111
Gerber Cemetery records, Hickory
County, Missouri
0002111
Gregory Cemetery records, Hickory
County, Missouri
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Item 46: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Missouri--Greene
113
Item 47: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Missouri--Greene-Springfield
113
Item 48: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Missouri--Hickory
113
Item 49: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Missouri--Hickory
113
Item 50: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Missouri--Hickory
113
Item 51: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Missouri--Hickory
113
Item 52: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Missouri--Hickory
113
Item 53: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Missouri--Hickory
113
Item 54: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Missouri--Hickory
113
Item 55: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Missouri--Hickory
113
Item 56: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Missouri--Hickory
113
Item 57: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Missouri--Hickory
113
Item 58: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Missouri--Hickory
113
Item 59: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Missouri--Hickory
113
0002111
Herbert Cemetery records, Hickory
County, Missouri
0002111
Lehman Cemetery records Hickory
County, Missouri
0002111
Liberty Cemetery records, Hickory
County, Missouri
0002111
Macedonia Cemetery records,
Hickory County, Missouri
0002111
Mount Zion Cemetery records,
Hickory County, Missouri
0002111
Pills Cemetery records, Hickory
County, Missouri
0002111
Roundtree Cemetery records,
Hickory County, Missouri
0002111
Souders Cemetery records, Hickory
County, Missouri
0002111
Williams Bend Cemetery records,
Hickory County, Missouri
0002111
Olive Point Cemetery records,
Hermitage, Hickory County,
Missouri
0002111
Cemetery records, Hermitage,
Hickory County, Missouri
0002111
Cemetery records, Pittsburg,
Hickory County, Missouri
0002111
Gentry Cemetery records, Quincy,
Hickory County, Missouri
0002111
Sumner Cemetery records,
Wheatland, Hickory County,
Missouri
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Item 60: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Missouri--Hickory
113
Item 61: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Missouri--Hickory
113
Item 62: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Missouri--Hickory
113
Item 63: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Missouri--Hickory
113
Item 64: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Missouri--Hickory
113
Item 65: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Missouri--Hickory
113
Item 66: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Missouri--Hickory
113
Item 67: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Missouri--Hickory
113
Item 68: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Missouri--Hickory
113
Item 69: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Missouri--Hickory
113
Item 70: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Missouri--Hickory
113
Item 71: Filmed by the Genealogical Society of Utah, 1956.
English
Item 72: Filmed by the Genealogical Society of Utah, 1956.
English
Item 73: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Missouri--Hickory-Pittsburg
United States-Missouri--Hickory-Quincy
United States-Missouri--Hickory-Wheatland
113
113
113
0002111
Osborne Memorial Cemetery,
Joplin, Jasper County, Missouri
0002111
Ozark Memorial Park Cemetery
records, Joplin, Jasper County,
Missouri
0002111
Cemetery records, Lawrence
County, Missouri
0002111
Dooley Cemetery records, Eldon,
Miller County, Missouri
0002111
Cemetery records, Iberia, Miller
County, Missouri
0002111
Cemetery records, Newton County,
Missouri
0002111
Dice Cemetery records, Newton
County, Missouri
0002111
Gibson Cemetery records, Newton
County, Missouri
0002111
Kenny Cemetery records, Newton
County, Missouri
0002111
Oakwood Cemetery records,
Newton County, Missouri
0002111
Cemetery records, Fairview,
Newton County, Missouri
0002111
I.O.O.F. Cemetery records, Granby,
Newton County, Missouri
0002111
Old Granby Cemetery records,
Granby, Newton County, Missouri
0002111
Holliday Cemetery records, Sullivan
County, Missouri
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
United States-Missouri--Jasper-Joplin
United States-Missouri--Jasper-Joplin
Item 74: Filmed by the Genealogical Society of Utah, 1956.
English
Item 75: Filmed by the Genealogical Society of Utah, 1956.
English
Item 76: Filmed by the Genealogical Society of Utah, 1956.
English
Item 77: Filmed by the Genealogical Society of Utah, 1956.
English
Item 78: Filmed by the Genealogical Society of Utah, 1956.
English
Item 79: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Missouri--Newton
113
Item 80: Microfilm of typescript (32 p.). Filmed by the Genealogical Society of Utah,
1956.
English
United States-Missouri--Newton
113
Item 81: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Missouri--Newton
113
Item 82: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Missouri--Newton
113
Item 83: Microfilm of typescript (23 p.). Filmed by the Genealogical Society of Utah,
1956.
English
United States-Missouri--Newton
113
Item 84: Filmed by the Genealogical Society of Utah, 1956.
English
Item 85: Filmed by the Genealogical Society of Utah, 1956.
English
Item 86: Filmed by the Genealogical Society of Utah, 1956.
English
Item 87: Microfilm of typescript (10 p.). Filmed by the Genealogical Society of Utah,
1956.
English
United States-Missouri--Lawrence
United States-Missouri--Miller-Eldon
United States-Missouri--Miller-Iberia
United States-Missouri--Newton-Fairview
United States-Missouri--Newton-Granby
United States-Missouri--Newton-Granby
United States-Missouri--Sullivan
113
113
113
113
113
113
113
113
113
0002111
Mt Zion Cemetery records, Sullivan
County, Missouri
0002111
Shatto Cemetery, Sullivan County,
Missouri
0002111
Deep Springs Cemetery records,
Cora, Sullivan County, Missouri
0002111
Marlay or Gramling Cemetery
records, Milan, Sullivan County,
Missouri
0002114
Tam Cemetery records, Bath
Township, Allen County, Ohio
0002114
Desenberg Cemetery records,
Jackson Township, Allen County,
Ohio
0002114
Cemetery records, Lima, Allen
County, Ohio
0002114
Columbus Grove Cemetery records,
Monroe Township, Allen County,
Ohio
0002114
West Rome Cemetery records,
Ashtabula County, Ohio
0002114
Pleasant Hill Cemetery records,
Clark County, Ohio
Fletcher Chapel Cemetery records,
Harmony Township, Clark County,
Ohio
Dialton-Ballentine Road Cemetery
0002114
records, Pike Township, Clark
County, Ohio
0002114
0002114
Cemetery records
0002114
Ashbury Cemetery records,
Pleasant Township, Clark County,
Ohio
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Myers Cemetery
(Pike Township,
Clark County, Ohio)
Genealogical
Committee of the
LDS Church
Item 88: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Missouri--Sullivan
113
Item 89: Filmed by the Genealogical Society of Utah, 1956.
English
United States-Missouri--Sullivan
113
Item 90: Filmed by the Genealogical Society of Utah, 1956.
English
Item 91: Typescript (2 p.). Filmed by the Genealogical Society of Utah, 1956.
English
Item 1: Microfilm of typescript (11 p.)
English
United States--Ohio-Allen--Bath
113
Item 2: Microfilm of typescript (9 p.)
English
United States--Ohio-Allen--Jackson
113
Item 3: Microfilm of typescript (16 p.)
English
United States--Ohio-Allen--Lima
113
Item 4: Microfilm of typescript (7 p.)
English
United States--Ohio-Allen--Monroe
113
Item 5: Microfilm of typescript (1 p.)
English
United States--Ohio-Ashtabula
113
Item 6: Microfilm of typescript (23 p.)
English
United States--Ohio-Clark
113
Item 7: Microfilm of typescript (20 p.)
English
United States--Ohio-Clark--Harmony
113
Item 8: Microfilm of typescript (1 p.)
English
United States--Ohio-Clark--Pike
113
Item 9: Microfilm of typescript (14 p.)
English
United States--Ohio-Clark--Pike
113
Item 10: Microfilm of typescript (33 p.)
English
United States--Ohio-Clark--Pleasant
113
United States-Missouri--Sullivan-Cora
United States-Missouri--Sullivan-Milan
113
113
0002114
Vernon Cemetery records, Pleasant
Township, Clark County, Ohio
0002114
Greenmount Cemetery records,
Springfield, Clark County, Ohio
Middlerun Cemetery records, Sugar
Creek Township, Greene County,
Ohio
Twin Run Cemetery records, Sugar
0002114 Creek Township, Greene County,
Ohio
0002114
0002114
Amanda Cemetery records,
Hamilton County, Ohio
0002114
Union Cemetery records, Morrow
County, Ohio
0002114
Campbell Family Cemetery records,
Pleasant Township, Putnam
County, Ohio
0002114
Boudinot Cemetery records,
Cherokee County, Oklahoma
0002114
Cemetery records, Tahlequah,
Cherokee County, Oklahoma
0002114
Garbers Nursing Home Cemetery
records, Eugene, Lane County,
Oregon
0002114
Sweet Home Valley Cemetery
records, Linn County, Oregon
0002116
Buzzard Roost Cemetery records,
Abbeville County, South Carolina
0002116
Ebenezer Cemetery records,
Abbeville County, South Carolina
0002116
Gilgal Methodist Church Cemetery
records, Abbeville County, South
Carolina
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Item 11: Microfilm of typescript (7 p.)
English
United States--Ohio-Clark--Pleasant
113
Item 12: Microfilm of typescript (7 p.)
English
United States--Ohio-Clark--Springfield
113
Item 13: Microfilm of typescript (5 p.)
English
United States--Ohio-Greene--Sugar Creek
113
Item 14: Microfilm of typescript (6 p.)
English
United States--Ohio-Greene--Sugar Creek
113
Item 15: Microfilm of typescript (11 p.)
English
United States--Ohio-Hamilton
113
Item 16: Microfilm of typescript (7 p.)
English
United States--Ohio-Morrow
113
Item 17: Microfilm of typescript (6 p.)
English
United States--Ohio-Putnam
113
Item 18: Microfilm of typescript (8 p.)
English
Item 19: Microfilm of typescript (68 p.)
English
Item 20: Microfilm of typescript (2 p.)
English
Item 21: Microfilm of typescript (17 p.)
English
United States-Oregon--Linn
113
Item 1: Microfilm of typescript (2 p.)
English
United States--South
Carolina--Abbeville
113
Item 2: Microfilm of typescript (6 p.)
English
United States--South
Carolina--Abbeville
113
Item 3: Microfilm of typescript (7 p.)
English
United States--South
Carolina--Abbeville
113
Campbell
United States-Oklahoma-Cherokee
United States-Oklahoma-Cherokee-Tahlequah
United States-Oregon--Lane-Eugene
113
113
113
0002116
Lindsey Cemetery records,
Abbeville County, South Carolina
0002116
Power Family Cemetery records,
Abbeville County, South Carolina
0002116
Wilson and Beauford Family
Cemetery records, Abbeville
County, South Carolina
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
0002116
Eaken Family Cemetery records,
Abbeville, Abbeville County, South
Carolina
0002116
Red Dam Cemetery records, Red,
Beaufort County, South Carolina
Little Old White Church Cemetery
0002116 records, Port Royal Sound, Beaufort
County, South Carolina
United States--South
Carolina--Abbeville
113
Power
United States--South
Carolina--Abbeville
113
English
Wilson; Beauford
United States--South
Carolina--Abbeville
113
Item 7: Microfilm of typescript (3 p.)
English
Eaken
United States--South
Carolina--Abbeville-Abbeville
113
Genealogical
Committee of the
LDS Church
Item 8: Microfilm of typescript (2 p.)
English
United States--South
Carolina--Beaufort
113
Genealogical
Committee of the
LDS Church
Item 9: Microfilm of typescript (2 p.)
English
United States--South
Carolina--Beaufort
113
Item 10: Microfilm of typescript (3 p.)
English
United States--South
Carolina--Berkeley-Goose Creek
113
Item 11: Microfilm of typescript (17 p.)
English
United States--South
Carolina-Charleston-Charleston
113
Item 12: Microfilm of typescript (5 p.)
English
United States--South
Carolina--Jasper
113
Item 13: Microfilm of typescript (1 p.)
English
Ellis
United States--South
Carolina--Jasper
113
Item 14: Microfilm of typescript (1 p.)
English
Hardee
United States--South
Carolina--Jasper
113
Item 15: Microfilm of typescript (1 p.)
English
Hayward
United States--South
Carolina--Jasper
113
Item 16: Microfilm of typescript (1 p.)
English
United States--South
Carolina--Jasper
113
Item 4: Microfilm of typescript (5 p.)
English
Item 5: Microfilm of typescript (1 p.)
English
Item 6: Microfilm of typescript (1 p.)
Genealogical
Committee of the
LDS Church
0002116
Saint James Parish Church
Cemetery records, Goose Creek,
Berkeley County, South Carolina
Genealogical
Committee of the
LDS Church
0002116
Riverview Memorial Cemetery
records, Charleston, Charleston
County, Souht Carolina
Genealogical
Committee of the
LDS Church
0002116
Beaver Dam Baptist Church
Cemetery records, Jasper County,
South Carolina
0002116
Ellis Family Cemetery records,
Jasper County, South Carolina
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
0002116
Hardee Family, Bellinger Hill Delta
Plantation Cemetery records,
Jasper County, South Carolina
0002116
Hayward Family Cemetery records,
Jasper County, South Carolina
0002116
May River Baptist Churcg Cemetery
records, Jasper County, South
Carolina
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
0002116
Pinelevel Church Cemetery records,
Jasper County, South Carolina
0002116
Tuten Family Cemetery records,
Jasper County, South Carolina
0002116
Cemetery records, Gillisonville,
Jasper County, South Carolina
0002116
Red Hill Cemetery records, Grays,
Jasper County, South Carolina
0002116
Floyd Family Cemetery records,
Tillman, Jasper County, South
Carolina
0002116
Guthrie Family Cemetery records,
McCormick County, South Carolina
0002116
Martin Family Cemetery records,
McCormick County, South Carolina
0002116
Saint Stephens Cemetery records,
McCormick County, South Carolina
0002116
Cemetery records, Willington,
McCormick County, South Carolina
0002116
0002116
Laws Chapel Cemetery records,
Maryville, Blount County,
Tennessee
Russell Family Cemetery records,
Maryville, Blount County,
Tennessee
0002116
Miller's Cove Cemetery records,
Walland, Blount County, Tennessee
0002116
Oak Hill Cemetery records,
Cumberland County, Tennessee
0002116
Cemetery records, Mayland,
Cumberland County, Tennessee
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Item 17: Microfilm of typescript (1 p.)
English
Item 18: Microfilm of typescript (1 p.)
English
Item 19: Microfilm of typescript (4 p.)
English
Item 20: Microfilm of typescript (2 p.)
English
Item 21: Microfilm of typescript (2 p.)
English
Floyd
Item 22: Microfilm of typescript (2 p.)
English
Guthrie
Item 23: Microfilm of typescript (1 p.)
English
Martin
Item 24: Microfilm of typescript (1 p.)
English
Item 25: Microfilm of typescript (10 p.)
English
Items 26-27: Microfilm of typescript (7 p.)
English
Item 28: Microfilm of typescript (1 p.)
English
Item 29: Microfilm of typescript (11 p.)
English
Item 30: Microfilm of typescript (1 p.)
English
Item 31: Microfilm of typescript (4 p.)
English
Tuten
Russell
United States--South
Carolina--Jasper
113
United States--South
Carolina--Jasper
113
United States--South
Carolina--Jasper-Gillisonville
United States--South
Carolina--Jasper-Grays
United States--South
Carolina--Jasper-Tillman
United States--South
Carolina-McCormick
United States--South
Carolina-McCormick
United States--South
Carolina-McCormick
United States--South
Carolina-McCormick-Willington
United States-Tennessee--Blount-Maryville
United States-Tennessee--Blount-Maryville
United States-Tennessee--Blount-Walland
United States-Tennessee-Cumberland
United States-Tennessee-Cumberland-Mayland
113
113
113
113
113
113
113
113
113
113
113
113
0002116
Cemetery records, Neverfail,
Cumberland County, Tennessee
0002116
Lynwood Cemetery records,
Lynville, Giles County, Tennessee
0002116
Mount Mariah Cemetery records,
Pulaski, Giles County, Tennessee
0002116
Cemetery records, Hickman
County, Tennessee
0002116
Old Well Cemetery records,
Hickman County, Tennessee
0002116
Stand or Shady Grove Cemetery
records, Hickman County,
Tennessee
0002116
Wilson Cemetery records, Hickman
County, Tennessee
0002116
Mobly Cemetery records, Jefferson
County, Tennessee
0002116
Bumpus Cemetery records,
Lawrenceburg, Lawrence County,
Tennessee
0002116
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
United States-Tennessee-Cumberland
United States-Tennessee--Giles-Lynville
United States-Tennessee--Giles-Pulaski
United States-Tennessee-Hickman
United States-Tennessee-Hickman
United States-Tennessee-Hickman
United States-Tennessee-Hickman
United States-Tennessee-Jefferson
United States-Tennessee-Lawrence-Lawrenceburg
Item 32: Microfilm of typescript (6 p.)
English
Item 33: Microfilm of typescript (56 p.)
English
Item 34: Microfilm of typescript (26 p.).
English
Item 35: Microfilm of typescript (1 p.)
English
Item 36: Microfilm of typescript (3 p.)
English
Item 37: Microfilm of typescript (9 p.)
English
Item 38: Microfilm of typescript (3 p.)
English
Item 39: Microfilm of typescript (2 p.)
English
Genealogical
Committee of the
LDS Church
Item 40: Microfilm of typescript (4 p.)
English
Pleasant Hill Cemetery records,
Lewisburg, Marshall County,
Tennessee
Genealogical
Committee of the
LDS Church
Item 41: Microfilm of typescript (4 p.) With: Cemetery records, Mooresville, Marshall
County, Tennessee
English
United States-Tennessee--Marshall-Lewisburg
113
0002116
Cemetery records, Mooresville,
Marshall County, Tennessee
Genealogical
Committee of the
LDS Church
Item 42: Microfilm of typescript (9 p.) With: Pleasant Hill Cemetery records,
Lewisburg, Marshall County, Tennessee
English
United States-Tennessee--Marshall-Mooresville
113
0002116
Akin Ridge Union Church Cemetery
records, Maury County, Tennessee
Item 43: Microfilm of typescript (1 p.)
English
United States-Tennessee--Maury
113
0002116
Delk family cemetery records,
Maury County, Tennessee
Item 44: Microfilm of typescript (3 p.)
English
United States-Tennessee--Maury
113
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Delk
113
113
113
113
113
113
113
113
113
0002116
Greenfield Family Cemetery
records, Maury County, Tennessee
0002116
Nob Hill Cemetery records, Maury
County, Tennessee
0002116
Pisgah Hill Cemetery records,
Maury County, Tennessee
Daimwood or Bear Creek Cemetery
0002116 records, Columbia, Maury County,
Tennessee
Evans Family Cemetery records,
0002116
Columbia, Maury County,
Tennessee
Greenwood Cemetery records,
0002116
Columbia, Maury County,
Tennessee
Methodist Episcopal Church
0002116
Cemetery records, Columbia,
Maury County, Tennessee
0002116
Patterson Farm Cemetery records,
Maury County, Tennessee
Rose Hill Cemetery records,
Columbia, Maury County,
Tennessee
Timmins Family Cemetery records,
0002116
Columbia, Maury County,
Tennessee
Williams Funeral Home Cemetery
0002116 records, Columbia, Maury County,
Tennessee
Sowell Family Cemetery records,
0002116
Crossbridges, Maury County,
Tennessee
0002116
0002116
Wilkes Cemetery records, Culleoka,
Maury County, Tennessee
0002116
Cedar Hill Cemetery records,
Hampshire, Maury County,
Tennessee
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
United States-Tennessee--Maury
113
English
United States-Tennessee--Maury
113
Item 47: Microfilm of typescript (6 p.)
English
United States-Tennessee--Maury
113
Item 48: Microfilm of typescript (2 p.)
English
Item 49: Microfilm of typescript (1 p.)
English
Item 50: Microfilm of typescript (24 p.)
English
Item 51: Microfilm of typescript (2 p.)
English
Item 52: Microfilm of typescript (1 p.)
English
Item 53: Microfilm of typescript (ca 200 p.)
English
Item 54: Microfilm of typescript (2 p.)
English
Item 55: Microfilm of typescript (82 p.)
English
Item 56: Microfilm of typescript (1 p.)
English
Item 57: Microfilm of typescript (14 p.)
English
Item 58: Microfilm of typescript (7 p.)
English
Item 45: Microfilm of typescript (1 p.)
English
Item 46: Microfilm of typescript (2 p.)
Greenfield
Evans
Timmins
Sowell
United States-Tennessee--Maury-Columbia
United States-Tennessee--Maury-Columbia
United States-Tennessee--Maury-Columbia
United States-Tennessee--Maury-Columbia
United States-Tennessee--Maury-Columbia
United States-Tennessee--Maury-Columbia
United States-Tennessee--Maury-Columbia
United States-Tennessee--Maury-Columbia
United States-Tennessee--Maury-Cross Bridges
United States-Tennessee--Maury-Culleoka
United States-Tennessee--Maury-Hampshire
113
113
113
113
113
113
113
113
113
113
113
Isom or Cathys Creek Cemetery
0002116 records, Hampshire, Maury County,
Tennessee
Morrow Family Cemetery records,
0002116
Hampshire, Maury County,
Tennessee
Staley Family Cemetery records,
0002116
Hampshire, Maury County,
Tennessee
Godwin Methodist Church
0002116 Cemetery records, Santa Fe, Maury
County, Tennessee
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
0002116
Mount Wesley Church of Nazerene
Cemetery records, Santa Fe Pike,
Maury County, Tennessee
Genealogical
Committee of the
LDS Church
0002116
Cemetery records, Williamsport,
Maury County, Tennessee
0002116
Harris Familiy Cemetery records,
Putnam County, Tennessee
0002116
Cemetery records, Calf Killer,
Putnam County, Tennessee
0002116
Stamps Family Cemetery records,
Monterey, Putnam County,
Tennessee
0002116
Cemetery records, Sand Springs,
Putnam County, Tennessee
Genealogical
Committee of the
LDS Church
Item 69: Microfilm of typescript (27 p.)
English
United States-Tennessee--Putnam-Sand Springs
113
0002116
Old McCormico Cemetery records,
Williamson County, Tennessee
Genealogical
Committee of the
LDS Church
Item 70: Microfilm of typescript (2 p.)
English
United States-Tennessee-Williamson
113
Genealogical
Committee of the
LDS Church
Item 1: Microfilm of typescript (1952, 2 leaves). Gives name of deceased, age, date
and place of birth, date of death, parents' or spouse's name, and other facts.
Information is not always complete. Contains the surnames Ball, Boldin, Darne,
Donaldson, Marcey, McCullins, and Stricker. Ball Family Cemetery was located on
Washington Blvd. in Arlington, Virginia. It was also known as Ball Cemetery.
Information typed on printed form.
English
0002116
0002120
Cemetery records, Mount Nebo,
Maury County, Tennessee
Ball Family Cemetery records,
Arlington, Arlington County, Virginia
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
United States-Tennessee--Maury-Hampshire
United States-Tennessee--Maury-Hampshire
United States-Tennessee--Maury-Hampshire
United States-Tennessee--Maury-Mount Nebo
United States-Tennessee--Maury-Santa Fe
Item 59: Microfilm of typescript (3 p.)
English
Item 60: Microfilm of typescript (2 p.)
English
Morrow
Item 61: Microfilm of typescript (1 p.)
English
Staley
Item 62: Microfilm of typescript (12 p.)
English
Item 63: Microfilm of typescript (4 p.)
English
Item 64: Microfilm of typescript (1 p.).
English
United States-Tennessee--Maury
113
Item 65: Microfilm of typescript (6 p.)
English
United States-Tennessee--Maury-Williamsport
113
Item 66: Microfilm of typescript (1 p.)
English
United States-Tennessee--Putnam
113
Item 67: Microfilm of typescript (2 p.)
English
Item 68: Microfilm of typescript (4 p.)
English
Harris
Stamps
United States-Tennessee--Putnam-Calfkiller
United States-Tennessee--Putnam-Monterey
Ball; Boldin; Darne;
United States-Donaldson; Marcey; Virginia--Arlington-McCullins; Stricker
Arlington
113
113
113
113
113
113
113
113
Genealogical
Committee of the
LDS Church
Item 2: Microfilm of typescript (1952, 1 leaf). Gives name of deceased, age, date and
place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surnames Birch and Payne. Birch
Family Cemetery was located on N. Sycamore and 28th streets in Arlington, Virginia.
It was also call Birch Burial Ground. Information typed on printed forms.
English
Birch; Payne
United States-Virginia--Arlington-Arlington
113
Cemetery records, Arlington,
Arlington County, Virginia
Norr, Marriner K;
Genealogical
Committee of the
LDS Church
Items 3-7: Microfilm of typescripts (1952, 5 leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surnames Skinner, Campbell,
Birch, Evans, Marcey, Phillips, Whiting, Winslow, Henry, Wilson, Donaldson, and
Shreve. These were records for 5 unnamed cemeteries in Arlington, Virginia. The first
one was located on North Quincy Street, the second was located behind Glebe
Road, the third was located on N. Takoma and 29th streets, the fourth was located
behind Lexington Street, and the fifth was located behind Abingdon Street. The first
two cemeteries were copied by Marriner K. Norr. Information was typed on printed
form.
English
Skinner; Campbell;
Birch; Evans;
Marcey; Phillips;
Whiting; Winslow;
Henry; Wilson;
Donaldson; Shreve
United States-Virginia--Arlington-Arlington
113
Carlin Cemetery records, Arlington,
Arlington County, Virginia
Genealogical
Committee of the
LDS Church
Item 8: Microfilm of typescript (1952, 1 leaf). Gives name of deceased, age, date and
place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surnames Carlin, Skidmore, and
Dyer. Carlin Cemetery was located on S. 4th and S. Kensington streets. Information
typed on printed form.
English
Carlin; Skidmore;
Dyer
United States-Virginia--Arlington-Arlington
113
Donaldson Family Cemetery
records, Arlington, Arlington
County, Virginia
Norr, Marriner K;
Genealogical
Committee of the
LDS Church
Item 9: Microfilm of typescript (1952, 1 leaf). Gives name of deceased, age, date and
place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surnames Donaldson and
Fletcher. Donaldson Family Cemetery was located on Marcey Road in Arlington,
Virginia. It was also called Donaldson Family Burial Ground. Information was copied
by Marriner K. Norr. Information typed on printed form.
English
United States-Donaldson; Fletcher Virginia--Arlington-Arlington
113
Southern Cemetery records,
Arlington, Arlington County, Virginia
Norr, Marriner K;
Genealogical
Committee of the
LDS Church
Item 10: Microfilm of typescript (1952, 1 leaf). Gives name of deceased, age, date
and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surnames Southern, Shreve,
Shaaff, Redin, Wilson, and Donaldson. Southern Cemetery was located on Fairfax
Drive. Information was copied by Marriner K. Norr. Information was typed on printed
form.
English
Southern; Shreve;
Shaaff; Redin;
Wilson; Donaldson
United States-Virginia--Arlington-Arlington
113
Timberidge Baptist Church
0002120 Cemetery records, Bedford County,
Virginia
Norr, Marriner K;
Genealogical
Committee of the
LDS Church
Item 11: Microfilm of typescript ([1956?], 6 leaves).
English
United States-Virginia--Bedford
113
Genealogical
Committee of the
LDS Church
Item 12: Microfilm of manuscript ([1956?], 3 leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Bluemont Presbyterian Cemetery was located
on Blue Ridge Parkway. Information handwritten on printed form.
English
United States-Virginia--Carroll
113
0002120
0002120
0002120
0002120
0002120
0002120
Birch Family Cemetery records,
Arlington, Arlington County, Virginia
Bluemont Presbyterian Cemetery
records, Carroll County, Virginia
Genealogical
Committee of the
LDS Church;
Westmoreland,
Ethel; Draughn,
Catherine
Item 13: Microfilm of manuscript ([1956?], 1 leaf). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surnames Suratt, Rippey,
Edwards, Easter, Bobitt, and Lynch. This old cemetery is located near Pipers Gap,
Carroll County, Virginia, between Mt. Airy (Pittsylvania County) and Lambsburg
(Carroll County). Information copied by Ethel Westmoreland and Catherine
Draughn. Information handwritten on printed form.
English
Flower Gap Primitive Baptist Church
0002120 Cemetery records, Carroll County,
Virginia
Genealogical
Committee of the
LDS Church;
Westmoreland,
Ethel; Draughn,
Catherine
Item 14: Microfilm of manuscript ([1956?], 4 leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Flower Gap Primitive Baptist Cemetery was
located on road connecting Highway 52 and Pipers Gap. Information copied by Ethel
Westmoreland and Catherine Daughn. Information handwritten on printed forms.
Mount Bethel Moravian Church
0002120 Cemetery records, Carroll County,
Virginia
Genealogical
Committee of the
LDS Church
Puckett Family Cemetery records,
Carroll County, Virginia
Genealogical
Committee of the
LDS Church
0002120
0002120
Cemetery records, Carroll County,
Virginia
United States-Virginia--Carroll
113
English
United States-Virginia--Carroll
113
Item 15: Microfilm of manuscript ([1956?], 5 leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names and other facts.
Information is not always complete. The Mt. Bethel Moravian Church Cemetery was
located near Orchard Gap, Virginia. Information handwritten on printed forms.
English
United States-Virginia--Carroll
113
Item 16: Microfilm of manuscript ([1956?], 1 leaf). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surnames Puckett and Hawks. The
Puckett Family Cemetery was located on Blue Ridge Parkway. Information
handwritten on printed form.
English
United States-Virginia--Carroll
113
United States-Virginia--Carroll
113
English
Boles; Lanford;
Beck; Arnder;
Mahone; Rogers;
Martin; Smith;
Lenords; Gray;
Belton; Maynard
United States-Virginia--Carroll
113
English
Boyd; Chappell;
Dean; Stanley;
Sechrist; Tolbert;
Westmoreland;
Alexander
United States-Virginia--Carroll
113
Genealogical
Committee of the
Item 17: Microfilm of manuscript (1951, 2 leaves). Gives name of deceased, age,
LDS Church;
Saint Paul Dunkard Church
date and place of birth, date of death, parents' or spouse's names, and other facts.
Westmoreland,
0002120 Cemetery records, Carroll County,
Information is not always complete. Saint Paul Dunkard Church Cemetery was
Ethel;
Virginia
located near Fancy Gap, Virginia. Information was copied by Lawrence and Ethel
Westmoreland,
Westmoreland and Catherine Draughn. Information handwritten on printed form.
Lawrence; Draughn,
Catherine
0002120
0002120
Suratt; Rippey;
Edwards; Easter;
Bobitt; Lynch
Smith Family Cemetery records,
Carroll County, Virginia
Genealogical
Committee of the
LDS Church
Item 18: Microfilm of manuscript ([1956?], 1 leaf). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surnames Boles, Lanford, Beck,
Arnder, Mahone, Rogers, Martin, Smith, Lenords (or Linords), Gray, Belton, and
Maynard. Information copied by Lucy Hodges. Information handwritten on printed
form.
Westmoreland Family Cemetery
records, Carroll County, Virginia
Genealogical
Committee of the
LDS Church
Item 19: Microfilm of manuscript ([1956?], 1 leaf). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surnames Boyd, Chappell, Dean,
Stanley, Sechrist, Tolbert, Westmoreland, and Alexander.
Puckett; Hawks
English
0002120
0002120
0002120
0002120
0002120
0002120
Brown and Wheeler Family
Cemetery records, Fairfax County,
Virginia
Genealogical
Committee of the
LDS Church
Item 20: Microfilm of typescript (1952, 1 leaf). Gives name of deceased, age, date
and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surnames Brown, Dunham, and
Wheeler. Cemetery located near Leesburg Pike 1/2 mile east of Browns Chapel,
Fairfax County, Virginia. Information typed on printed form.
English
Brown; Dunham;
Wheeler
United States-Virginia--Fairfax
113
Cemetery records, Fairfax County,
Virginia
Norr, Marriner K;
Genealogical
Committee of the
LDS Church
Item 21: Microfilm of typescript (1952, 1 leaf). Gives name of deceased, age, date
and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surnames Kidwell and Willett.
Cemetery located on Five Oaks Road (near Fairfax Circle) between Fairfax and
Merrifield, Fairfax County, Virginia. Information copied by Marriner K. Norr.
Information typed on printed form.
English
Kidwell; Willett
United States-Virginia--Fairfax
113
Cemetery records, Fairfax County,
Virginia
Norr, Marriner K;
Genealogical
Committee of the
LDS Church
Item 22: Microfilm of typescript (1952, 1 leaf). Gives name of deceased, age, date
and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surnames Tobin and Thompson.
Cemetery located on Lee Highway about 2 miles west of Merrifield, Fairfax County,
Virginia. Information copied by Marriner K. Norr. Information typed on printed form.
English
Tobin; Thompson
United States-Virginia--Fairfax
113
Day Family Cemetery records,
Fairfax County, Virginia
Genealogical
Committee of the
LDS Church
Item 23: Microfilm of typescript (1952, 1 leaf). Gives name of deceased, age, date
and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surnames Cockrell, Mobley, Day,
Thornton, Osgood, and Walters. Cemetery located on Crowell Road 1/4 mile west of
Beulah Road in Fairfax County, Virginia. Information typed on printed form.
English
Cockrell; Mobley;
Day; Thornton;
Osgood; Walters
United States-Virginia--Fairfax
113
Cemetery records, Burke, Fairfax
County, Virginia
Norr, Marriner K;
Genealogical
Committee of the
LDS Church
Item 24: Microfilm of typescript (1952, 1 leaf). Gives name of deceased, age, date
and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surname Marshall. Cemetery
located at rear of property next to Methodist Church in Burke, Fairfax County,
Virginia. Information copied by Marriner K. Norr. Information typed on printed form.
English
Marshall
United States-Virginia--Fairfax-Burke
113
Genealogical
Committee of the
LDS Church
Item 25: Microfilm of typescript ([1956?], 1 leaf). Gives name of deceased, age, date
and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surnames Barber, Coston, Flora,
Foreman, Haskins, Jennings, Knight, Lynch, Mercer, Nichelson, Speight, Trueblood,
Vaughn, Waller, Wammock, and Williams. Cemetery located on U.S. Highway 17.
Norfolk County and South Norfolk consolidated and named Chesapeake in 1963;
portion transferred to Portsmouth in 1968. Information typed on printed form.
Barber; Coston;
Flora; Foreman;
Haskins; Jennings;
United States-Knight; Lynch;
Virginia-Mercer; Nichelson;
Chesapeake
Speight; Trueblood; (Independent City)
Vaughn; Waller;
Wammock; Williams
113
Lake Drummond Cemetery records,
Norfolk County, Virginia
English
0002120
0002120
0002120
0002120
Warren Family Cemetery records,
Norfolk County, Virginia
Williamson Family Cemetery
records, Norfolk County, Virginia
Wilson Family Cemetery records,
Norfolk County, Virginia
Eason Family Cemetery records,
Hickory, Norfolk County, Virginia
Good Hope Methodist Episcopal
0002120 Church Cemetery records, Norfolk
County, Virginia
0002120
Griffin Family Cemetery records,
Hickory, Norfolk County, Virginia
Genealogical
Committee of the
LDS Church
Item 26: Microfilm of manuscript ([1956?], 1 leaf). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surname Warren. Cemetery is
located south of Great Bridge, Route 170, in Norfolk County, Virginia. Norfolk County
and South Norfolk consolidated and named Chesapeake in 1963; portion
transferred to Portsmouth in 1968. Information handwritten on partial printed form.
Genealogical
Committee of the
LDS Church
Item 27: Microfilm of manuscript ([1956?], 1 leaf). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surname Williamson. Cemetery
located 1/2 mile from Oak Grove on Route 170 in Norfolk County, Virginia. Norfolk
County and South Norfolk consolidated and named Chesapeake in 1963; portion
transferred to Portsmouth in 1968. Information handwritten on a partial printed
form.
Genealogical
Committee of the
LDS Church
Item 28: Microfilm of manuscript ([1956?], 2 leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surnames Wilson, Tatem, Riddick,
Willey, Lockhart, and Northern. Cemetery located south of Great Bridge on Route
170 in Norfolk County, Virginia. Norfolk County and South Norfolk consolidated and
named Chesapeake in 1963; portion transferred to Portsmouth in 1968. Information
handwritten on printed forms.
Genealogical
Committee of the
LDS Church
Item 29: Microfilm of manuscript ([1956?], 2 leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surnames Eason, Cooper, Old,
and Lee. Cemetery is located 1/2 mile east of Good Hope Methodist Episcopal
Church in Hickory, Virginia. Norfolk County and South Norfolk consolidated and
named Chesapeake in 1963; portion transferred to Portsmouth in 1968. Information
handwritten on printed forms.
Genealogical
Committee of the
LDS Church
Item 30: Microfilm of manuscript ([1956?], 1 leaf). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surname McCoy. Good Hope
Methodist Episcopal Church Cemetery is located Hickory, Virginia. Norfolk County
and South Norfolk consolidated and named Chesapeake in 1963; portion
transferred to Portsmouth in 1968. Information handwritten on partial printed form.
Genealogical
Committee of the
LDS Church
Item 31: Microfilm of manuscript ([1956?], 2 leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains Bulifin, Butt, Cohoon, Cooper, Cox,
Etheridge, Griffin, Peaches, Sorey, Stewart, and Umphlett. Griffin Family Cemetery is
located on Hillary Griffin Farm in Hickory, Virginia. Norfolk County and South Norfolk
consolidated and named Chesapeake in 1963; portion transferred to Portsmouth in
1968. Information typed on printed forms.
Warren
United States-Virginia-Chesapeake
(Independent City)
113
English
Williamson
United States-Virginia-Chesapeake
(Independent City)
113
English
Wilson; Tatem;
Riddick; Willey;
Lockhart; Northern
United States-Virginia-Chesapeake
(Independent City)
113
English
Eason; Cooper; Old;
Lee
United States-Virginia-Chesapeake
(Independent City)
113
McCoy
United States-Virginia-Chesapeake
(Independent City)
113
Bulfin; Butt; Cohoon;
United States-Cooper; Cox;
Virginia-Etheridge; Griffin;
Chesapeake
Peaches; Sorey;
(Independent City)
Stewart; Umphlett
113
English
English
English
0002120
New Pleasant Grove Cemetery
records, Hickory, Norfolk County,
Virginia
Genealogical
Committee of the
LDS Church
Item 32: Microfilm of manuscript ([1956?], 4 leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Norfolk County and South Norfolk consolidated
and named Chesapeake in 1963; portion transferred to Portsmouth in 1968.
Information handwritten on printed forms.
0002120
Old Pleasant Grove Cemetery
records, Hickory, Norfolk County,
Virginia
Genealogical
Committee of the
LDS Church
Item 33: Microfilm of manuscript ([1956?], 1 leaf). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Norfolk County and South Norfolk consolidated
and named Chesapeake in 1963; portion transferred to Portsmouth in 1968.
Information handwritten on printed form.
Genealogical
Committee of the
LDS Church
Item 34: Microfilm of typescript ([1956?], 2 leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Cemetery also called Pleasant Grove
Churchyard. Norfolk County and South Norfolk consolidated and named
Chesapeake in 1963; portion transferred to Portsmouth in 1968. Information typed
on printed forms.
Genealogical
Committee of the
LDS Church
Item 35: Microfilm of manuscript ([1956?], 118 leaves). Gives name of deceased,
age, date and place of birth, date of death, parents' or spouse's names, and other
facts. Information is not always complete. Norfolk County and South Norfolk
consolidated and named Chesapeake in 1963; portion transferred to Portsmouth in
1968. Information handwritten on printed forms.
Genealogical
Committee of the
LDS Church
Item 36: Microfilm of manuscript ([1956?], 2 leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surnames Powers, Evans,
Etheridge, Ballance, Hasket, Roach (also Roache), Rutter (or Rutler), and Winslow.
Norfolk County and South Norfolk consolidated and named Chesapeake in 1963;
portion transferred to Portsmouth in 1968. Information handwritten on printed
forms.
Genealogical
Committee of the
LDS Church
Item 37: Microfilm of manuscript ([1956?], 1 leaf). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surnames Bass, Smith, and
Corprew. Cemetery may be named Old St. Brides Church Site. It is on Rt. 170 in St.
Brides, Virginia. Norfolk County and South Norfolk consolidated and named
Chesapeake in 1963; portion transferred to Portsmouth in 1968. Information
handwritten on printed form.
Genealogical
Committee of the
LDS Church
Item 38: Microfilm of manuscript ([1956?], 1 leaf). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surnames Lynch and Poyner.
Norfolk County and South Norfolk consolidated and named Chesapeake in 1963;
portion transferred to Portsmouth in 1968. Information handwritten on partial
printed form.
0002120
0002120
Pleasant Grove Cemetery records,
Hickory, Norfolk County, Virginia
Forest Lawn Cemetery records,
Hickory, Norfolk County, Virginia
Powers Family cemetery records,
0002120
Northwest, Norfolk County, Virginia
0002120
0002120
Cemetery records, Saint Brides,
Norfolk County, Virginia
Lynch Family Cemetery records,
Wallaceton, Norfolk County,
Virginia
English
United States-Virginia-Chesapeake
(Independent City)
113
English
United States-Virginia-Chesapeake
(Independent City)
113
English
United States-Virginia-Chesapeake
(Independent City)
113
English
United States-Virginia-Chesapeake
(Independent City);
United States-Virginia--Norfolk
(Independent City)
113
English
Powers; Evans;
Etheridge; Balance;
Hasket; Roach;
Rutter; Winslow
United States-Virginia-Chesapeake
(Independent City)
113
English
Bass; Smith;
Corprew
United States-Virginia-Chesapeake
(Independent City)
113
Lynch; Poyner
United States-Virginia-Chesapeake
(Independent City)
113
English
0002120
0002120
Lee Cemetery records, Patrick
County, Virginia
Cemetery records, Princess Anne
County, Virginia
Mercer Cemetery records, Princess
0002120
Anne County, Virginia
Genealogical
Committee of the
LDS Church
Item 39: Microfilm of manuscript ([1956?], 4 leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Lee Cemetery was located by Tuggles Gap
Community Church near the intersection of Highway 8 and Parkway in Patrick
County, Virginia. Copied by Grant Davis and Charles Soaper(?). Information
handwritten on printed forms.
Genealogical
Committee of the
LDS Church
Item 40: Microfilm of manuscript ([1956?], 1 leaf). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surnames Petree, Eckleberry,
Hawk, and Moore. Includes many unmarked graves. Cemetery was located the road
from Barry Robinson's home on the Kempsville Road in Princess Anne County,
Virginia. Princess Anne County became extinct after its consolidation with the
independent city of Virginia Beach in 1963. Information handwritten on partial
printed form.
Genealogical
Committee of the
LDS Church
Item 41: Microfilm of manuscript ([1956?], 1 leaf). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surnames of Mercer and Barter.
Includes one unmarked grave. Cemetery was located 5 miles from Virginia Beach
Boulevard on Kempsville Road in Princess Anne County, Virginia. Princess Anne
County became extinct after its consoliation with the independent city of Virginia
Beach in 1963. Information handwritten on partial printed form.
0002120
Cemetery records, Kempsville,
Princess Anne County, Virginia
Genealogical
Committee of the
LDS Church
Item 42: Microfilm of manuscript ([1956?], 2 leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surnames Gallup, Decker,
Whitehurst, Murden, Edmonds, Kiff, Herrick, Moses, Edmunds, Joyce, Norris,
Furcron, Williamson, and McLin. Cemetery was located on peoperty of C.L. Harrell,
Jr., next to the old courthouse in Kempsville, Virginia. Princess Anne County becme
extinct after its consolidation with the independent city of Virginia Beach in 1963.
Information handwritten on printed forms.
0002120
Emmanuel Episcopal Church
Cemetery records, Lynnhaven
Parish, Kempville, Princess Anne
County, Virginia
Genealogical
Committee of the
LDS Church
Item 43: Microfilm of manuscript ([1956?], 2 leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Princess Anne County became extinct after its
consolidation with the independent city of Virginia Beach in 1963. Information
handwritten on printed forms.
0002120
Nimmo Methodist Episcopal
Church Cemetery records, Pungo,
Princess Anne County, Virginia
Genealogical
Committee of the
LDS Church
Item 44: Microfilm of manuscript ([1956?], 5 leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Princess Anne County became extinct after its
consolidation with the independent city of Virginia Beach in 1963. Information
handwritten on printed form.
United States-Virginia--Patrick
English
113
English
United States-Petree; Eckleberry;
Virginia--Virginia
Hawk; Moore
Beach (Independent
City)
113
English
United States-Virginia--Virginia
Beach (Independent
City)
113
English
Gallup; Decker;
Whitehurst; Murden;
United States-Edmonds; Kiff;
Virginia--Virginia
Herrick; Moses;
Beach (Independent
Edmunds; Joyce;
City)
Norris; Furcron;
Williamson; McLin
113
English
United States-Virginia--Virginia
Beach (Independent
City)
113
English
United States-Virginia--Virginia
Beach (Independent
City)
113
Mercer; Barter
0002120
Bohon Family Cemetery records,
Roanoke County, Virginia
Henry Washington Daugherty
0002120 Family Cemetery records, Gate City,
Scott County, Virginia
Peninsula Memorial Park Cemetery
0002120
records, Warwick County, Virginia
0002120
Greenlawn Cemetery records,
Newport News, Warwick County,
Virginia
0002124
Crown Hill Cemetery records,
Denver, Denver County, Colorado
0002126
Cemetery records, Senoia, Coweta
County, Georgia
0002126
New Enon Cemetery records, Fulton
County, Georgia
0002126
Racoon Creek Baptist Church
Cemetery records, Cartersville,
Bartow County, Georgia
0002126
Williard Grove Cemetery Records,
Channahon, Will County, Illinois
0002128
Cemetery records, Towanda, Butler
County, Kansas
Genealogical
Committee of the
LDS Church
Item 45: Microfilm of manuscript ([1956?], 1 leaf). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surnames Bohon, Gwaltney,
Goodwin, Webster, Grice, Agee, and Ailstock. Cemetery was located on Ben Bohon's
farm on Highway 221 in Roanoke County, Virginia. Information handwritten on
printed form.
English
Bohon; Gwaltney;
Goodwin; Webster;
Grice; Agee; Ailstock
United States-Virginia--Roanoke
113
Genealogical
Committee of the
LDS Church
Item 46: Microfilm of manuscript ([1956?], 1 leaf). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surnames Daugherty and
McConnell. Cemetery was located about 11 miles from Gate City on Route 2 in Scott
County, Virginia. Information handwritten on printed form.
English
Daugherty;
McConnell
United States-Virginia--Scott--Gate
City
113
Genealogical
Committee of the
LDS Church
Item 47: Microfilm of manuscript ([1956?], 72 leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Cemetery was located near Newport News,
Virginia. Warwick County incorporated as an independent city in 1952 and became
extinct when it consolidated with the independent city of Newport News in 1958.
Information handwritten on printed forms.
English
United States-Virginia--Newport
News (Independent
City)
113
Genealogical
Committee of the
LDS Church
Item 48: Microfilm of manuscript ([1956?], 55 leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Warwick County incorporated as an
independent city in 1952 and became extinct when it consolidated with the
independent city of Newport News in 1958. Information handwritten on printed
forms.
English
United States-Virginia--Newport
News (Independent
City)
113
Microfilm of typescript.
English
Item 1: Microfilm of typescript (7 p.)
English
Item 2: Microfilm of typescript (5 p.)
English
Item 3: Microfilm of typescript (ca. 100 p.)
English
Item 4: Microfilm of typescript (ca. 100 p.)
English
Item 1: Microfilm of typescript (1957, [13] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Information typed on printed forms.
English
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
United States-Colorado--Denver-Denver
United States-Georgia--Coweta-Senoia
United States-Georgia--Fulton
United States-Georgia--Bartow-Cartersville
United States-Illinois--Will-Channahon
United States-Kansas--Butler-Towanda
113
113
113
113
113
113
Genealogical
Committee of the
LDS Church
Item 2: Microfilm of manuscript (1957, 1 leaf). Gives name of deceased, age, date
and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Greenwood Cemetery was located about 40
miles from Coffeyville, Kansas. Information handwritten on printed forms.
0002128
Cemetery records, Idylwild, Clay
County, Kansas
Genealogical
Committee of the
LDS Church
Item 3: Microfilm of manuscript (1957, [1] leaf). Gives name of deceased, age, date
and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surnames Johnson, Gray, Auld,
Derringer, Attwood, Smith, Zelona, Dennis, Hart, and Curtis. Cemetery was located
12 miles northeast of Clay Center, Kansas. Information handwritten on printed
forms.
English
0002128
Mount Zion Cemetery records,
Cowley County, Kansas
Genealogical
Committee of the
LDS Church
Item 4: Microfilm of manuscript (1957, [8] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Cemetery was located about 9 miles west of
Winfield, Kansas. Information was handwritten on printed forms.
0002128
Parker Cemetery records, Cowley
County, Kansas
Genealogical
Committee of the
LDS Church
0002128
Springside Cemetery records,
Cowley County, Kansas
0002128
0002128
0002128
Greenwood Cemetery records,
Sedan, Chautauqua County,
Kansas
United States-Kansas-Chautauqua--Sedan
113
United States-Kansas--Clay
113
English
United States-Kansas--Cowley
113
Item 5: Microfilm of manuscript (1957, [12] p.). Gives name of deceased, birth and
death dates. Sometimes other information is included. Cemetery was located about
1 1/2 miles east of country club, Arkansas City, Kansas. Information handwritten on
lined notebook paper.
English
United States-Kansas--Cowley
113
Genealogical
Committee of the
LDS Church
Item 6: Microfilm of typescript (1957, [32] leaves). Gives name of deceased, birth
and death dates. Sometimes other information is included. Cemetery was located
about 3 miles south and 4 1/4 miles east of Arkansas City, Kansas.
English
United States-Kansas--Cowley
113
Tanneyhill Cemetery records,
Cowley County, Kansas
Genealogical
Committee of the
LDS Church
Item 7: Microfilm of manuscript (1957, [35] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Cemetery was located about 6 miles north and
3 miles east of Arkansas City, Kansas. Information handwritten on printed forms and
sheets of papers.
English
United States-Kansas--Cowley
113
Ashton Cemetery records,
Dickinson County, Kansas
Genealogical
Committee of the
LDS Church
Item 8: Microfilm of typescript (1957, [5] leaves). Gives name of deceased, age, date
and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Cemetery was located sec. 8 t. 168 r. 38 in
Dickinson County, Kansas.
English
United States-Kansas--Dickinson
113
Genealogical
Committee of the
LDS Church
Item 9: Microfilm of typescript (1957, [18] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Cemetery was located in Sec. 21 T. 12 S. R. 3 E.,
Dickinson County, Kansas. Information typed on printed forms.
English
United States-Kansas--Dickinson
113
Genealogical
Committee of the
LDS Church
Item 10: Microfilm of typescript (1957, [10] leaves). Gives name of deceased, age,
date and place of birth, date of death, relationship, and other facts. Information is
not always complete. Cemetery also called Chapman Catholic Cemetery. It may
have belonged to St. Michael's Church.
English
United States-Kansas--Dickinson-Chapman
113
Bethel Cemetery records, Dickinson
0002128
County, Kansas
0002128
Catholic Cemetery records,
Chapman, Dickinson County,
Kansas
English
Johnson; Gray; Auld;
Derringer; Attwood;
Smith; Zelona;
Dennis; Hart; Curtis
Cemetery records, Elmo, Dickinson
0002128
County, Kansas
0002128
Cemetery records, Detroit,
Dickinson County, Kansas
Genealogical
Committee of the
LDS Church
Item 11: Microfilm of typescript (1957, [4] leaves). Gives name of deceased, age,
date and place of birth, date of death, relationship, and other facts. Information is
not always complete. Cemetery was located at Sec. 5 T-16S R-2E in Dickinson
County, Kansas. The name may be Elmo Cemetery.
English
United States-Kansas--Dickinson-Elmo
113
Genealogical
Committee of the
LDS Church
Item 12: Microfilm of typescript (1957, [8] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Cemetery was located 5 miles east of Abilene,
Kansas, on Hwy. 40. The name may be Detroit Cemetery. Information typed on
printed forms.
English
United States-Kansas--Dickinson-Detroit
113
English
United States-Kansas--Dickinson
113
0002128
Cemetery records, Dickinson
County, Kansas
Genealogical
Committee of the
LDS Church
Item 13: Microfilm of manuscript (1957, [6] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains records for two cemeteries. The first
cemetery was located about 1 mile south of Woodbine and 8 miles north of
Herington, Kansas, in Sec. 2 T.15S R.4E. The second cemetery was named White
Cloud and located in Sec. 20 T.11S R1E in Dickinson County, Kansas. Information
typed on printed forms.
0002128
Cemetery records, Dickinson
County, Kansas
Genealogical
Committee of the
LDS Church
Item 14: Microfilm of typescript (1957, [4] leaves). Gives name of deceased, age,
date and place of birth, date of death, relationship, and other facts. Information is
not always complete. Cemetery may be called District #4 Cemetery. It was located
in Sec. 13 T-16S R-2e.
English
United States-Kansas--Dickinson
113
0002128
Cemetery records, Dickinson
County, Kansas
Genealogical
Committee of the
LDS Church
Item 15: Microfilm of typescript (1957, [4] leaves). Gives name of deceased, age,
date and place of birth, date of death, relationship, and other facts. Information is
not always complete. The cemetery was located in Sec. 22 T.11S R1E and about 10
miles west of Abilene, Kansas.
English
United States-Kansas--Dickinson
113
0002128
Cemetery records, Hope City,
Dickinson County, Kansas
Genealogical
Committee of the
LDS Church
Item 16: Microfilm of typescript (1957, [7] leaves).Gives name of deceased, age,
date and place of birth, date of death, relationship, and other facts. Information is
not always complete. Cemetery was located in Sec. 2 T-16S R-3E in Dickinson
County, Kansas. The cemetery's name was Hope City Cemetery.
English
United States-Kansas--Dickinson-Hope
113
Cemetery records, Greenridge,
Dickinson County, Kansas
Genealogical
Committee of the
LDS Church
Item 17: Microfilm of typescript (1957, [12] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery's name was Greenridge Cemetery
and was located in Sec. 6 T.11S R.3E in Dickinson County, Kansas. Information
typed on printed forms.
English
United States-Kansas--Dickinson-Greenridge
113
Genealogical
Committee of the
LDS Church
Item 18: Microfilm of typescript (1957, [3] p.). The name of the church was
misspelled on the title page and the first page of the manuscript and should read
Evangelical Brethren Church. Gives name of deceased, age, date of birth, date of
death, relationship, and other facts. Information is not always complete. The
cemetery was located 6 miles east and 3 sections north of Junction City, Kansas, on
the Geary and Dickinson counties line on the east 1/2 of the west 1/2 of Sec. 22
Township 11 S. Range 4 E.
English
United States-Kansas--Dickinson
113
0002128
0002128
Evangelical Brethern Church
Cemetery records, Dickinson
County, Kansas
0002128
Fairview Cemetery records,
Dickinson County, Kansas
Genealogical
Committee of the
LDS Church
Item 19: Microfilm of typescript (1957, [6] leaves). Gives name of deceased, age,
date and place of birth, date of death, relationship, and other facts. Information is
not always complete. Cemetery was located in Sec. 13 T-15S R-1E in Dickinson
County, Kansas.
English
United States-Kansas--Dickinson
113
0002128
Immanuel Lutheran Church
Cemetery records, Dickinson
County, Kansas
Genealogical
Committee of the
LDS Church
Item 20: Microfilm of typescript (1957, [8] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Cemetery was located on Hwy. 77 near
Herington, Kansas. Information typed on printed forms.
English
United States-Kansas--Dickinson
113
0002128
Indian Hill Cemetery records,
Chapman, Dickinson County,
Kansas
Genealogical
Committee of the
LDS Church
Item 21: Microfilm of typescript (1957, [12] leaves). Gives name of deceased, age,
date and place of birth, date of death, relationshipe, and other facts. Information is
not always complete. Indian Hill Cemetery was located in Chapman City, Kansas.
English
United States-Kansas--Dickinson-Chapman
113
Genealogical
Committee of the
LDS Church
Item 22: Microfilm of typescript (1957, [16] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Cemetery was located on Sec. 1 T-14S R-4E in
Dickinson County, Kansas. Information typed on printed forms.
English
United States-Kansas--Dickinson
113
Lyona Cemetery records, Dickinson
0002128
County, Kansas
0002128
Mount Hope Cemetery records,
Enterprise, Dickinson County,
Kansas
Genealogical
Committee of the
LDS Church
Item 23: Microfilm of typescript (1957, [17] leaves). Gives name of deceased, age,
date of birth, date of death, relationship, and other facts. Information is not always
complete.
English
United States-Kansas--Dickinson-Enterprise
113
0002128
New Basil Cemetery records,
Dickinson County, Kansas
Genealogical
Committee of the
LDS Church
Item 24: Microfilm of typescript (1957, [16] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery was located in Sec. 10 T-15S R-2E
in Dickinson County, Kansas. Information was typed on printed forms.
English
United States-Kansas--Dickinson
113
0002128
Newbern Cemetery records,
Dickinson County, Kansas
Genealogical
Committee of the
LDS Church
Item 25: Microfilm of typescript (1957, [3] p.). Gives name of deceased, age, date of
birth, date of death, relationship, and other facts. Information is not always
complete. Cemetery was located on southeast 1/4 section of Sec. 19 Township 14
S. Range 2 E. in Dickinson County, Kansas. This was in Newbern Township.
English
United States-Kansas--Dickinson
113
0002128
Newborn Cemetery records,
Dickinson County, Kansas
Genealogical
Committee of the
LDS Church
Item 26: Microfilm of typescript (1957, [6] leaves). Gives name of deceased, age,
date and place of birth, date of death, relationship, and other facts. Information is
not always complete. Cemetery was located on Sec. 35 T-14S R-4E in Dickinson
County, Kansas.
English
United States-Kansas--Dickinson
113
0002128
Prairie Dale Cemetery records,
Dickinson County, Kansas
Genealogical
Committee of the
LDS Church
Item 27: Microfilm of typescript (1957, [12] leaves). Gives name of deceased, age,
date of birth, date of death, relationship, and other facts. Information is not always
complete. Cemetery was located on Sec. 36 T.11S. R.1E. which was about 1 mile
east of Talmage, Kansas.
English
United States-Kansas--Dickinson
113
0002128
Prairie Mound Cemetery records,
Solomon, Dickinson County,
Kansas
Genealogical
Committee of the
LDS Church
Item 28: Microfilm of typescript (1957, [26] leaves). The cemetery's name is spelled
in the running title as Prarie Mound which is believed to be incorrect and should be
Prairie Mound. Gives name of deceased, age, date and place of birth, date of death,
parents' or spouse's names, and other facts. Information is not always complete.
Cemetery was located on Sec. 17 T.13S. R.1E. in or near Solomon City, Kansas.
Information typed on printed forms and sheets of paper.
0002128
Zion Cemetery records, Dickinson
County, Kansas
Genealogical
Committee of the
LDS Church
Item 29: Microfilm of typescript (1957, [3] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Cemetery was located on Sec. 4 T.12S R.2E in
Dickinson County, Kansas. Information typed on printed forms.
English
United States-Kansas--Dickinson
113
0002128
Rose Bank Cemetery records,
Dickinson County, Kansas
Genealogical
Committee of the
LDS Church
Item 30: Microfilm of typescript (1957, [5] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Cemetery was located on Sec. 27 Twn.16S
Rg.3E in Dickinson County, Kansas. Information typed on printed forms.
English
United States-Kansas--Dickinson
113
0002128
Catholic Church Cemetery records,
Fort Riley, Geary County, Kansas
Genealogical
Committee of the
LDS Church
Item 31: Microfilm of typescript (1957, [4] leaves). Gives name of deceased, age,
date of birth, date of death, relationship, and other facts. Information is not always
complete. Cemetery may belong to St. Mary's Chapel in Fort Riley, Kansas.
English
United States-Kansas--Geary--Fort
Riley
113
English
United States-Kansas--Geary
113
English
United States-Kansas--Dickinson-Solomon
113
0002128
Cemetery records, Briggs, Geary
County, Kansas
Genealogical
Committee of the
LDS Church
Item 32: Microfilm of typescript (1957, [6] leaves). Title page is not completely
correct. Gives name of deceased, age, date and place of birth, date of death,
parents' or spouse's names, and other facts. Information is not always complete.
Contains 2 cemeteries. The first cemetery was named Briggs Cemetery and was
located on Sec. 6 T.11S. R.8E. in Geary County, Kansas. The second cemetery was
not named but was located on Sec. 14 T-11S. R-4E. in Geary County, Kansas.
Information typed on printed forms and sheets of paper.
0002128
Cemetery records, Geary County,
Kansas
Genealogical
Committee of the
LDS Church
Item 33: Microfilm of typescript (1957, [1] leaf). Gives name of deceased, age, date
and place of birth, date of death, relationship, and other facts. Information is not
always complete. Contains the surnames Rockwell and Quinn. Cemetery was
located on Sec. 31 T-13S R-8E in Geary County, Kansas.
English
United States-Kansas--Geary
113
Genealogical
Committee of the
LDS Church
Item 34: Microfilm of typescript (1957, [16] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery was named Fort Riley Cemetery.
Information was typed on printed forms and sheets of paper.
English
United States-Kansas--Geary--Fort
Riley
113
Genealogical
Committee of the
LDS Church
Item 35: Microfilm of typescript (1954, [100] leaves). Gives name of deceased, age,
date of birth, date of death, relationship, and other facts. Sometimes place of birth is
given. Information is not always complete. The cemetery was named Junction City
Cemetery.
English
United States-Kansas--Geary-Junction City
113
Cemetery records, Fort Riley, Geary
0002128
County, Kansas
0002128
Cemetery records, Junction City,
Geary County, Kansas
Cemetery records, Milford, Geary
County, Kansas
Genealogical
Committee of the
LDS Church
Item 36: Microfilm of typescript (1957, [9] leaves). Gives name of deceased, age,
date of birth, date of death, relationship, and other facts. Information is not always
complete. The cemetery was named Milford Cemetery and was located 12 miles
north of Junction City, Kansas.
English
United States-Kansas--Geary-Milford
113
Fairview Cemetery records, Geary
County, Kansas
Genealogical
Committee of the
LDS Church
Item 37: Microfilm of typescript (1957, [4] leaves). Gives name of deceased, age,
date of birth, date of death, relationship, and other facts. Information is not always
complete. Cemetery was located on the Fort Riley Military Reservation in what would
be the northeast corner of the northwest 1/4 section 34 Township 11 S. Range 6 E. in
Geary County, Kansas. This was about 6 miles from Junction City, Kansas.
English
United States-Kansas--Geary
113
Old Humboldt Cemetery records,
Geary County, Kansas
Genealogical
Committee of the
LDS Church
Item 38: Microfilm of typescript (1957, [6] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains 2 cemeteries. The first cemetery was
named Old Humboldt Cemetery and was located Sec. 1 T.13S. R8E. in Geary
County, Kansas. The second cemetery was named Humboldt Valley Cemetery and
was located on Humboldt Valley Road about 6.7 miles from US 40 junction.
Information typed on printed forms and sheets of paper.
English
United States-Kansas--Geary
113
Cemetery records, Burrton, Harvey
0002128
County, Kansas
Genealogical
Committee of the
LDS Church
Item 39: Microfilm of manuscript (1957, [56] leaves and ca. 200 cards). Gives name
of deceased, age, date and place of birth, date of death, parents' or spouse's names,
and other facts. Information is not always complete. Cemetery may be named
Burrton Cemetery. Information handwritten on printed forms and cards.
English
United States-Kansas--Harvey-Burrton
113
English
United States-Kansas--Harvey
113
0002128
0002128
0002128
0002128
Cemetery records, Harvey County,
Kansas
Genealogical
Committee of the
LDS Church
Item 40: Microfilm of manuscript (1957, [18] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. May contain 2 cemeteries. The first was named
Buehler #2 and was located 8 miles north and 1 1/2 miles west of Burrton, Kansas.
The second was named Buhler [sic] and was located 8 miles north and 2 miles west
of Burrton. Information handwritten on printed forms.
0002128
Cemetery records, Patterson,
Harvey County, Kansas
Genealogical
Committee of the
LDS Church
Item 41: Microfilm of manuscript (1957, [8] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Cemetery may be named Patterson no. 2
Cemetery. Information handwritten on printed forms.
English
United States-Kansas--Harvey-Patterson
113
Genealogical
Committee of the
LDS Church
Item 42: Microfilm of typescript (1957, ca. 600 leaves). Gives name of deceased,
age, date and place of birth, date of death, parents' or spouse's names, and other
facts. Information is not always complete. Greenwood Park Cemetery was located in
Newton, Kansas. Information handwritten and typed on printed forms.
English
United States-Kansas--Harvey-Newton
113
Genealogical
Committee of the
LDS Church
Item 43: Microfilm of manuscript (1957, [13] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery was located 3.6 miles east and 1
mile south of Varner, Kansas. Information handwritten on printed forms.
English
United States-Kansas--Kingman
113
Greenwood Park Cemetery records,
0002128
Newton, Harvey County, Kansas
0002128
Lebanon Cemetery records,
Kingman County, Kansas
0002128
0002128
0002128
0002128
Cemetery records, Skiddy, Morris
County, Kansas
Genealogical
Committee of the
LDS Church
Item 44: Microfilm of typescript (1957, [3] p.). Gives name of deceased, age, date of
birth, date of death, relationship, and other facts. Information is not always
complete. The cemetery was located 1 and 1/2 miles northwest of Skiddy, Kansas,
on the Geary and Dickenson counties line. The exact location was on the southeast
1/4 of the southwest 1/4 of Sec. 30 Township 13 S. Range 6 E., Geary County,
Kansas.
Calvary Cemetery records, Parsons,
Labette County, Kansas
Genealogical
Committee of the
LDS Church
English
United States-Kansas--Morris-Skiddy; United
States--Kansas-Geary
113
Item 45: Microfilm of manuscript (1957, [32] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Cemetery was located just north of the State
Hospital Cemetery 1 1/2 miles north of west Main on 32nd Street in Parsons,
Kansas. Information handwritten on printed form.
English
United States-Kansas--Labette-Parsons
113
Cemetery records, Edna, Labette
County, Kansas
Genealogical
Committee of the
LDS Church
Item 46: Microfilm of manuscript (1957, [1] leaf). Gives name of deceased, age, date
and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Cemetery may have been named North Edna
Cemetery and was located 30 miles east from Coffeyville, Kansas. Information
handwritten on printed forms.
English
United States-Kansas--Labette-Edna
113
Cemetery records, Oswego, Labette
County, Kansas
Genealogical
Committee of the
LDS Church
Item 47: Microfilm of manuscript (1957, [1] leaf). Gives name of deceased, age, date
and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery was located 40 miles east of
Coffeyville, Kansas, in the town of Oswego, Kansas. Cemetery may have been name
Oswego Cemetery. Information handwritten on printed form.
English
United States-Kansas--Labette-Oswego
113
English
United States-Kansas--Labette-Parsons
113
English
United States-Kansas--Labette-Dennis
113
English
Luedke; Dolan;
United States-Schofield; Hawke;
Kansas--Marshall-Gates; Keeney;
Irving
Williams; DeForrest
113
0002128
Cemetery records, Parsons, Labette
County, Kansas
Genealogical
Committee of the
LDS Church
Item 48: Microfilm of typescript (1957, [1] leaf). Gives name of deceased, age, date
and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surnames Heald, Luckey, Willi
(Willie or Willis), and Montgomery. This old cemetery was located in a field on the
northeast corner of 32nd Street and North Boulevard 1 mile north of west Main west
of the State Hospital in Parsons, Kansas. The cemetery may have been the old City
Cemetery before it was moved to the southeast corner of town. There were more
graves than listed but the markers were gone. Information handwritten on printed
forms.
0002128
Pleasant Hill Cemetery records,
Labette County, Kansas
Genealogical
Committee of the
LDS Church
Item 49: Microfilm of typescript (1957, [23] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery was located 1 mile east and 1 1/4
mile south of Dennis, Kansas. Information handwritten on printed forms.
Genealogical
Committee of the
LDS Church
Item 50: Microfilm of typescript (1956, [1] leaf). Gives name of deceased, age, date
and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains surnames Luedke, Dolan, Schofield,
Hawke, Gates, Keeney, Williams, and DeForrest. Cemetery was located at the west
end of Irving, Kansas, and about 4 miles southeast of Blue Rapids, Kansas.
Information typed on printed form.
Cemetery records, Irving, Marshall
0002128
County, Kansas
Heald; Luckey; Willi;
Willie; Willis;
Montgomery
0002128
Cemetery records, Caney,
Montgomery County, Kansas
Genealogical
Committee of the
LDS Church
Item 51: Microfilm of manuscript (1957, [1] leaf). Gives name of deceased, age, date
and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Cemetery may have been named Caney
Cemetery and was located in Caney, Kansas, 20 miles west of Coffeyville, Kansas.
Information handwritten on printed form.
English
United States-Kansas-Montgomery--Caney
113
English
United States-Kansas-Montgomery-Jefferson; United
States--Kansas-Montgomery-Independence
113
English
United States-Kansas--Liberty
113
English
United States-Kansas-Montgomery-Coffeyville
113
113
0002128
Cemetery records, Jefferson,
Montgomery County, Kansas
Genealogical
Committee of the
LDS Church
Item 52: Microfilm of manuscript (1957, [4] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Forms indicate the name of the cemetery was
Jefferson Cemetery and was located in Independence, Kansas. The title page
indicates the cemetery was located in Jefferson, Kansas. Information handwritten on
printed forms.
0002128
Cemetery records, Liberty,
Montgomery County, Kansas
Genealogical
Committee of the
LDS Church
Item 53: Microfilm of typescript (1957, [6] leaves). Gives name of deceased, age,
date of birth, date of death, relationship, and other facts. Information is not always
complete. The name of the cemetery was Liberty Cemetery and was located in
Liberty, Kansas, 8 miles north of Coffeyville, Kansas.
0002128
Fairview Cemetery records,
Coffeyville, Montgomery County,
Kansas
Genealogical
Committee of the
LDS Church
Item 54: Microfilm of typescript (1957, [16] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Information typed on printed forms.
0002128
Restlawn Cemetery records,
Coffeyville, Montgomery County,
Kansas
Genealogical
Committee of the
LDS Church
Item 55: Microfilm of manuscript (1957, [4] leaves). This listing may cover only one
section of the cemetery. Information handwritten on printed forms. Gives name of
deceased, age, date and place of birth, date of death, parents' or spouse's names,
and other facts. Information is not always complete.
English
United States-Kansas-Montgomery-Coffeyville
0002128
Robbins Cemetery records,
Montgomery County, Kansas
Genealogical
Committee of the
LDS Church
Item 56: Microfilm of manuscript (1957, [42] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery was located on Highway 166 west
of Coffeyville, Kansas. Information handwritten on printed forms.
English
United States-Kansas-Montgomery
113
Cemetery records, Morris County,
Kansas
Genealogical
Committee of the
LDS Church
Items 57-58: Microfilm of typescript (1957, [10] leaves). Gives name of deceased,
age, date of birth, date of death, relationship, and other facts. Information is not
always complete. Contains 2 cemeteries. The first ([9] leaves) was located on Sec.
13 T 17S. R 9E. in Morris County, Kansas. The second cemetery ([1] leaf) was located
on Sec. 24 T 16S. R 9E. in Morris County.
English
United States-Kansas--Morris
113
Four Mile Cemetery records, Morris
0002128
County, Kansas
Genealogical
Committee of the
LDS Church
Item 59: Microfilm of typescript (1957, [4] leaves). Gives name of deceased, age,
date of birth, date of death, relationship, and other facts. Information is not always
complete. The cemetery was located on Section 3 Township 17-south Range 8-east
in Morris County, Kansas.
English
United States-Kansas--Morris
113
0002128
0002128
Cemetery records, Morris County,
Kansas
Genealogical
Committee of the
LDS Church
Items 60-62: Microfilm of typescript (1957, [4] leaves). Gives name of deceased,
age, date of birth, date of death, relationship, and other facts. Information is not
always complete. Contains 3 cemeteries. The first ([1] leaf) was located 6 miles
west and 1/2 mile north of White City, Kansas, on Sec. 27 T.14S R.5E in Morris
County, Kansas. The second cemetery ([2] leaves) was located on Sec. 12 T.17S
R.9E. in Morris County. The third cemetery ([1] leaf) was located on Sec. 6 T-15S R9E in Morris County, Kansas.
0002128
Cemetery records, Parkerville,
Morris County, Kansas
Genealogical
Committee of the
LDS Church
Item 63: Microfilm of typescript (1957, [13] leaves). Gives name of deceased, age,
date of birth, date of death, relationship, and other facts. Information is not always
complete. The cemetery was named Parkerville Cemetery and was located 12 miles
northwest of Council Grove, Kansas.
English
United States-Kansas--Morris-Parkerville
113
0002128
Cemetery records, White City,
Morris County, Kansas
Genealogical
Committee of the
LDS Church
Item 64: Microfilm of typescript (1957, [14] leaves). Gives name of deceased, age,
date of birth, date of death, relationship, and other facts. Information is not always
complete. The cemetery was located on Sec. 26 T. 14S. R. 6E. in Morris County,
Kansas.
English
United States-Kansas--Morris-White City
113
0002128
Cemetery records, Morris County,
Kansas
Genealogical
Committee of the
LDS Church
Item 65: Microfilm of typescript (1957, [6] leaves). Gives name of deceased, age,
date of birth, date of death, relationship, and other facts. Information is not always
complete. The cemetery was located on Sec. 10 T. 15S R. 7E in Morris County,
Kansas.
English
United States-Kansas--Morris
113
0002129
Cedar Grove Cemetery records,
Morris County, Kansas
Genealogical
Committee of the
LDS Church
Item 1: Microfilm of typescript (1957, [4] leaves). Authorship should probably read
"copied by the Genealogical Committee, L.D.S. Church". Gives name of deceased,
age, date and place of birth, date of death, relationship, and other data. Information
is not always complete. The cemetery was located on Sec. 29 T-14S R-9E in Morris
County, Kansas.
English
United States-Kansas--Morris
113
0002129
Delavan Cemetery records, Morris
County, Kansas
Genealogical
Committee of the
LDS Church
Item 2: Microfilm of typescript (1957, [7] leaves). Gives name of deceased, age, date
of birth, date of death, relationship, and other facts. Information is not always
complete. The cemetery was located in Delavan which was 18 miles west of Council
Grove, Kansas.
English
United States-Kansas--Morris-Delavan
113
0002129
Cemetery records, Diamond
Springs, Morris County, Kansas
Genealogical
Committee of the
LDS Church
Item 3: Microfilm of typescript (1957, [2] leaves). Gives name of deceased, age, date
of birth, date of death, relationship, and other facts. Information is not always
complete. The cemetery was located on Sec. 23 T17S R6E in or near Diamond
Springs, Kansas. The cemetery may have been named Diamond Springs Cemetery.
English
United States-Kansas--Morris-Diamond Springs
113
0002129
Four Mile Plot Cemetery records,
Morris County, Kansas
Genealogical
Committee of the
LDS Church
Item 4: Microfilm of typescript (1957, [1] leaves). Gives name of deceased, age, date
of birth, date of death, relationship, and other facts. Information is not always
complete. Contains surnames Kinard, Williamson, Lewis, Monroe, and Griffith. The
cemetery was located on Section 6, Township 17-S Range 8-E in Morris County,
Kansas.
English
United States-Kansas--Morris
113
0002129
Grace Lutheran Cemetery records,
Morris County, Kansas
Genealogical
Committee of the
LDS Church
Item 5: Microfilm of typescript (1955, [6] leaves). Gives name of deceased, age, date
of birth, date of death, relationship, and other facts. Information is not always
complete.
English
United States-Kansas--Morris
113
English
United States-Kansas--Morris
113
Genealogical
Committee of the
LDS Church
Item 6: Microfilm of typescript (1957, [6] leaves). Gives name of deceased, age, date
of birth, date of death, relationship, and other facts. Information is not always
complete. The cemetery was located on Sec. 15 T.17S R.5S in Morris County,
Kansas. The cemetery's name was given as Hebron Lutheran Cemetery.
Genealogical
Committee of the
LDS Church
Item 7: Microfilm of typescript (1957, [7] leaves). Gives name of deceased, age, date
and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The name of the cemetery was given as
Garrison Cemetery. Information typed on printed forms.
Cemetery records, Saint George,
Pottawatomie County, Kansas
Cemetery records, Pottawatomie
County, Kansas
Hebron Lutheran Church Cemetery
0002129
records, Morris County, Kansas
0002129
0002129
0002129
Cemetery records, Garrison,
Pottawatomie County, Kansas
English
United States-Kansas--Morris
113
English
United States-Kansas-Pottawatomie-Garrison
113
Genealogical
Committee of the
LDS Church
Item 8: Microfilm of manuscript (1957, [16] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery was located 1/2 mile south of
U.S. highways 24 & 40 in St. George, Pottawatomie County, Kansas. The cemetery
may have been named St. George Cemetery. Information handwritten on printed
forms.
English
United States-Kansas-Pottawatomie--Saint
George
113
Genealogical
Committee of the
LDS Church
Item 9: Microfilm of typescript (1957, [9] leaves). Gives name of deceased, age, date
and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery was located 3 miles east of
Manhattan, Kansas, and 1/2 mile north of U.S 24 & 40. Information typed and
handwritten on printed forms.
English
United States-Kansas-Pottawatomie
113
Item 10: Microfilm of manuscript (1957, [1] leaf). Gives name of deceased, age, date
and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surnames Schmolman, Berg,
Campbell, Hogue, Carr, Regnier, Clark, Forrester, Bingham, Falkenstien [sic], and
Belcher. The cemetery was located 2 miles north of Pleasant Hill schoolhouse and 8
miles north of Louisville, Pottawatomie County, Kansas. Information handwritten on
printed form.
United States-Kansas-Pottawatomie
113
English
United States-Kansas-Pottawatomie-Louisville
113
English
United States-Kansas-Pottawatomie-Olsburg
113
113
113
Berg; Campbell;
Hosue; Carr;
Regnier; Clark;
Forrester; Bingham;
Falkenstien; Belcher
0002129
Cemetery records, Pottawatomie
County, Kansas
Genealogical
Committee of the
LDS Church
0002129
Cemetery records, Louisville,
Pottawatomie County, Kansas
Genealogical
Committee of the
LDS Church
Item 11: Microfilm of manuscript (1957, [31] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery's name was Louisville Cemetery.
Information handwritten on printed forms.
0002129
Cemetery records, Olsburg,
Pottawatomie County, Kansas
Genealogical
Committee of the
LDS Church
Item 12: Microfilm of manuscript (1955, 1957, [22] leaves). Gives name of
deceased, age, date and place of birth, date of death, parents' or spouse's names,
and other facts. Information is not always complete. The cemetery's name was
Olsburg Cemetery. Information handwritten on printed forms.
0002129
Cemetery records, Wamego,
Pottawatomie County, Kansas
Genealogical
Committee of the
LDS Church
Item 13: Microfilm of manuscript (1957, [100] leaves and pages). Gives name of
deceased, age, date and place of birth, date of death, parents' or spouse's names,
and other facts. Information is not always complete. The cemetery's name was
Wamego Cemetery. Information handwritten on printed forms and sheets of paper.
English
United States-Kansas-Pottawatomie-Wamego
0002129
Pleasant Hill Cemetery records,
Pottawatomie County, Kansas
Genealogical
Committee of the
LDS Church
Item 14: Microfilm of manuscript (1957, [4] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery was located 6 miles north of
Louisville, Kansas. Information handwritten on printed forms.
English
United States-Kansas-Pottawatomie
English
Cemetery records, Abbeyville, Reno
County, Kansas
Genealogical
Committee of the
LDS Church
Item 15: Microfilm of manuscript (1957, [9] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery's name was Abbeybille Cemetery.
It was located 2 1/2 miles north and 1/2 east of Abbeyville, Kansas. Information
handwritten on printed forms.
English
United States-Kansas--Reno-Abbyville
113
Cemetery records, Arlington, Reno
County, Kansas
Genealogical
Committee of the
LDS Church
Item 16: Microfilm of manuscript (1957, [34] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery was named Arlington Cemetery
and was located 2 miles east and 3/4 mile north of Arlington, Kansas, on Highway
61. Information handwritten on printed forms.
English
United States-Kansas--Reno-Arlington
113
Cemetery records, Langdon, Reno
County, Kansas
Genealogical
Committee of the
LDS Church
Item 17: Microfilm of manuscript (1957, [14] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery was named Langdon Cemetery
and was located 1 mile east of Langdon, Kansas. Information handwritten on printed
forms.
English
United States-Kansas--Reno-Langdon
113
Cemetery records, Nickerson, Reno
0002129
County, Kansas
Genealogical
Committee of the
LDS Church
Item 18: Microfilm of manuscript and cards (1957, ca. 300 leaves). Gives name of
deceased, age, date and place of birth, date of death, parents' or spouse's names,
and other facts. Information is not always complete. The cemetery's name was
Nickerson Cemetery. Information handwritten on printed forms and 3 x 5 cards.
English
United States-Kansas--Reno-Nickerson
113
0002129
Cemetery records, Partridge, Reno
County, Kansas
Genealogical
Committee of the
LDS Church
Item 19: Microfilm of manuscript (1957, [32] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Some of the writing is faint and hard to read. The
cemetery was name Partridge Cemetery and was located 8 miles southeast of
Hutchinson, Kansas, on Highway 61. Information handwritten on printed forms.
English
United States-Kansas--Reno-Partridge
113
0002129
Cemetery records, Plevna, Reno
County, Kansas
Genealogical
Committee of the
LDS Church
Item 20: Microfilm of manuscript (1957, [9] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery's name was Plevna Cemetery.
Information handwritten on printed forms.
English
United States-Kansas--Reno-Plevna
113
Genealogical
Committee of the
LDS Church
Item 21: Microfilm of manuscript (1957, [1] leaf). Gives name of deceased, age, date
and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surnames of Tucker, Birt, Secrest,
and Bainum. This unused cemetery may have had the designation of "No. 3" and was
located 3 miles northeast along Highway 61 and 1/2 mile north from Langdon,
Kansas. Information handwritten on printed forms.
English
Tucker; Birt; Secrest;
Bainum
United States-Kansas--Reno
113
Genealogical
Committee of the
LDS Church
Item 22: Microfilm of manuscript (1957, [1] leaf). Gives name of deceased, age, date
and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surnames of Vaughn, Deck,
Hopping, Spilman, Resor, Fehr, Johnston, Tester, and Wiseley. This unused
cemetery may have had the designation of "No. 1" and was located 1 miles east of
Abbeyville, Kansas, and 2 miles south 1/2 mile east on Highway 14. Information
handwritten on printed forms.
English
Vaughn; Deck;
Hopping; Spilman;
Resor; Fehr;
Johnston; Tester;
Wiseley
United States-Kansas--Reno
113
0002129
0002129
0002129
0002129
0002129
Cemetery records, Reno County,
Kansas
Cemetery records, Reno County,
Kansas
Item 23: Microfilm of manuscript (1957, [2] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. This unused cemetery may have had the
designation of "No. 2" and was located 3 1/2 miles west on Arlington Road and 1/2
mile south of Arlington, Kansas. Information handwritten on printed forms.
English
United States-Kansas--Reno
113
0002129
Cemetery records, Reno County,
Kansas
Genealogical
Committee of the
LDS Church
0002129
Hazen Cemetery records, Reno
County, Kansas
Genealogical
Committee of the
LDS Church
Item 24: Microfilm of manuscript (1957, [10] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery was located 3 miles west and 1/4
mile south of Plevna, Kansas. Information handwritten on printed forms.
English
United States-Kansas--Reno
113
Genealogical
Committee of the
LDS Church
Item 25: Microfilm of manuscript (1957, [11] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery was located by taking U.S. 13
west to Stockdale, Kansas. Information handwritten on printed forms.
English
United States-Kansas--Riley
113
Item 26: Microfilm of manuscript (1957, [17] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery was named Ogden Cemetery and
was located 5 miles southeast of Manhattan, Kansas, on Highway 40. Information
handwritten on printed forms.
English
United States-Kansas--Riley-Ogden
113
Carnahan Road Cemetery records,
0002129
Stockdale, Riley County, Kansas
0002129
Cemetery records, Ogden, Riley
County, Kansas
Genealogical
Committee of the
LDS Church
0002129
Cemetery records, Riley County,
Kansas
Genealogical
Committee of the
LDS Church
Item 27: Microfilm of manuscript (1957, [2] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery was located about 4 miles
northeast of Keats, Kansas. Information handwritten on printed forms.
English
United States-Kansas--Riley
113
0002129
Cemetery records, Riley County,
Kansas
Genealogical
Committee of the
LDS Church
Item 28: Microfilm of manuscript (1957, [5] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery was located about 5 miles
northeast of Riley, Kansas. Information handwritten on printed forms.
English
United States-Kansas--Riley
113
Cemetery records, Riley County,
Kansas
Genealogical
Committee of the
LDS Church
Item 29: Microfilm of manuscript (1957, [1] leaf). Gives name of deceased, age, date
and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surnames Hohman and Pailen.
The cemetery was located about 5 miles northwest of Stockdale, Kansas.
Information handwritten on printed forms.
English
Hohman; Pailen
United States-Kansas--Riley
113
Cemetery records, Riley County,
Kansas
Genealogical
Committee of the
LDS Church
Item 30: Microfilm of manuscript (1957, [1] leaf). Gives name of deceased, age, date
and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. Contains the surnames York, Disney, and Hays.
The cemetery was located about 8 miles northeast of Manhattan, Kansas.
Information handwritten on printed forms.
English
York; Disney; Hays
United States-Kansas--Riley
113
0002129
0002129
Cemetery records, Stockdale, Riley
0002129
County, Kansas
Genealogical
Committee of the
LDS Church
Item 31: Microfilm of manuscript (1957, [9] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery was named Stockdale Cemetery.
Information handwritten on printed forms.
English
United States-Kansas--Riley
113
Rebekah I.O.O.F. Home Cemetery
records, Riley County, Kansas
Genealogical
Committee of the
LDS Church
Item 32: Microfilm of manuscript (1957, [4] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery was located about 5 miles west of
Manhattan, Kansas. Information handwritten on printed forms.
English
United States-Kansas--Riley
113
Cemetery records, Clearwater,
Sedgwick County, Kansas
Genealogical
Committee of the
LDS Church
Item 33: Microfilm of manuscript (1957, [52] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery was named Clearwater Cemetery
and was located 5 miles west and 1 mile south of Clearwater, Kansas. Information
handwritten on printed forms.
English
United States-Kansas--Sedgwick-Clearwater
113
0002129
Cemetery records, Derby, Sedgwick
County, Kansas
Genealogical
Committee of the
LDS Church
Item 34: Microfilm of manuscript (1957, [26] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery was named Derby Cemetery and
was located 6 miles southeast of Wichita, Kansas. Information handwritten or typed
on printed forms.
English
United States-Kansas--Sedgwick-Derby
113
0002129
Cemetery records, Mount Hope,
Sedwick County, Kansas
Genealogical
Committee of the
LDS Church
Items 35-36: Microfilm of manuscript (1957, [63] leaves). Gives name of deceased,
age, date and place of birth, date of death, parents' or spouse's names, and other
facts. Information is not always complete. The cemetery was named Mt. Hope
Cemetery. Information handwritten on printed forms.
English
United States-Kansas--Sedgwick-Mount Hope
113
Genealogical
Committee of the
LDS Church
Item 37: Microfilm of manuscript (1957, [7] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery was named Viola Cemetery.
Information handwritten on printed forms.
English
United States-Kansas--Sedgwick-Viola
113
English
United States-Kansas--Sedgwick-Wichita
113
0002129
0002129
Cemetery records, Viola, Sedgwick
0002129
County, Kansas
0002129
Wichita Mauloleum Highland Park
Cemetery records, Wichita,
Sedgwick County, Kansas
Genealogical
Committee of the
LDS Church
Item 38: Microfilm of typescript (1957, [8] leaves). Gives name of deceased, age,
date and place of birth, date of death, parents' or spouse's names, and other facts.
Information is not always complete. The cemetery's name was Highland Park
Cemetery. It was located on 9th and Hillside in Wichita, Kansas. The Wichita
Mausoleum was part of the cemetery. Highland Park Cemetery may be related to
Highland Cemetery, also in Wichita. Information typed on printed forms.
0002129
Cemetery records, Mulvane,
Sumner County, Kansas
Genealogical
Committee of the
LDS Church
Item 39: Microfilm of manuscript (1957, [2] leaves). Gives name of deceased, date
of birth, date of death, relationship, and other facts. Information is not always
complete. The cemetery was named Mulvane Cemetery and was located 1 mile east
on Highway 81, then 1 mile south near the Sedgwick County line.
English
United States-Kansas--Sumner-Mulvane
113
0002131
Cemetery records, Almond,
Allegany County, New York
Jones, Gertrude H
Item 1: Microfilm of typescript.
English
United States--New
York--Allegany-Almond
113
0002131
Temple Hill Cemetery records,
Geneseo, Livingston County, New
York
Jones, Gertrude H
Item 2: Microfilm of typescript.
English
United States--New
York--Livingston-Geneseo
113
0002131
West Lawn Memorial Park Cemetery
records, China Grove, Rowan
County, North Carolina
Genealogical
Committee of the
LDS Church
Item 3: Microfilm of typescript.
English
United States--North
Carolina--Rowan-China Grove
113
0002131
Bethania Moravian Cemetery
records, Forsyth County, North
Carolina
Item 4: Microfilm of typescript. A note on the 1st page of names states that the
cemetery was only partially copied at the present time (1953).
English
United States--North
Carolina--Forsyth
113
0002131
Hebron Cemetery records,
Alamance County, North Carolina
Item 5: Microflim of typescript.
English
United States--North
Carolina--Alamance
113
0002131
Bethesda Cemetery records,
Durham County, North Carolina
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Genealogical
Committee of the
LDS Church
Item 6: Microfilm of typescript.
English
United States--North
Carolina--Durham
113
0002131
Methodist Church Cemetery
records, Prospect Hill, Caswell
County, North Carolina
Genealogical
Committee of the
LDS Church
Item 7: Microfilm of typescript.
English
United States--North
Carolina--Caswell-Prospect Hill
113
0002131
Cemetery records
Genealogical
Committee of the
LDS Church
Item 8: Microfilm of trypescript. Cedar Grove Cemetery, New Bern, North Carolina
English
Greenwood Cemetery records,
0002131 Tarboro, Edgecombe County, North
Carolina
Genealogical
Committee of the
LDS Church
Item 9: Microfilm of typescript (5 p.).
English
0002131
Cemetery records, Rowan County,
North Carolina
Genealogical
Committee of the
LDS Church
Item 10: Microfilm of typescript.
English
United States--North
Carolina--Rowan
113
0002131
Cemetery records, Sheltontown,
Surry County, North Carolina
Genealogical
Committee of the
LDS Church
Item 11: Microfilm of typescript.
English
United States--North
Carolina--Surry-Shelton Town
113
Genealogical
Committee of the
LDS Church
Item 12: Microfilm of typescript.
English
United States--South
Carolina--Anderson-Anderson
113
Genealogical
Committee of the
LDS Church
Item 13: Microfilm of typescript.
English
United States-Oklahoma--Woods-Waynoka
113
Flat Rock Cemetery records,
0002131 Anderson, Anderson County, South
Carolina
0002131
Cemetery records, Waynoka,
Woods County, Oklahoma
United States--North
Carolina--Craven-New Bern
United States--North
Carolina-Edgecombe-Tarboro
113
113
0002131
Mountain View Cemetery records,
Lethbridge, Alberta, Canada
Genealogical
Committee of the
LDS Church
Item 14: Microfilm of typescript.
English
Canada--Alberta-Lethbridge
113
113
Certificates of death ca. 1857-1955
for Angelina, Nacogdoches, Panola,
0002132
San Augustine and Trinity Counties,
Texas
Herring, J. P.
Microfilm of typescript.
English
United States--Texas-Angelina; United
States--Texas-Nacogdoches;
United States--Texas-Panola; United
States--Texas--San
Augustine; United
States--Texas-Trinity
The William Wade Hinshaw index to
Quaker meeting records in the
Friends Library in Swarthmore
0002146
College, Pennsylvania:
Abbreviations and Meeting symbols
on cards
Hinshaw, William
Wade
Microfilm of records at Swarthmore College in Swarthmore, Pennsylvania.
English
United States
113
The William Wade Hinshaw index to
Quaker meeting records in the
Friends Library in Swarthmore
0002147
College, Pennsylvania: List of
meetings in W.W. Hinshaw card
index (arranged by state)
Hinshaw, William
Wade
Microfilm of records at Swarthmore College in Swarthmore, Pennsylvania.
English
United States
113
The William Wade Hinshaw index to
Quaker meeting records in the
0002148
Friends Library in Swarthmore
College, Pennsylvania: Cross index
to Quaker meeting records
Hinshaw, William
Wade
Microfilm of records at Swarthmore College in Swarthmore, Pennsylvania.
English
United States
113
The William Wade Hinshaw index to
Quaker meeting records in the
0002152
Friends Library in Swarthmore
College, Pennsylvania: Illinois (A-G)
Monthly Meetings
Hinshaw, William
Wade
Microfilm of records at Swarthmore College in Swarthmore, Pennsylvania.
English
United States-Illinois
113
The William Wade Hinshaw index to
Quaker meeting records in the
0002153
Friends Library in Swarthmore
College, Pennsylvania: Illinois (GW) Monthly Meetings
Hinshaw, William
Wade
Microfilm of records at Swarthmore College in Swarthmore, Pennsylvania.
English
United States-Illinois
113
The William Wade Hinshaw index to
Quaker meeting records in the
0002164
Friends Library in Swarthmore
College, Pennsylvania: Indiana (M)
Monthly Meetings
Hinshaw, William
Wade
Microfilm of records at Swarthmore College in Swarthmore, Pennsylvania.
English
United States-Indiana
113
The William Wade Hinshaw index to
Quaker meeting records in the
0002165
Friends Library in Swarthmore
College, Pennsylvania: Indiana (MN) Monthly Meetings
Hinshaw, William
Wade
Microfilm of records at Swarthmore College in Swarthmore, Pennsylvania.
English
United States-Indiana
113
The William Wade Hinshaw index to
Quaker meeting records in the
0002166
Friends Library in Swarthmore
College, Pennsylvania: Indiana (NP) Monthly Meetings
Hinshaw, William
Wade
Microfilm of records at Swarthmore College in Swarthmore, Pennsylvania.
English
United States-Indiana
113
The William Wade Hinshaw index to
Quaker meeting records in the
0002168
Friends Library in Swarthmore
College, Pennsylvania: Indiana (P)
Monthly Meetings
Hinshaw, William
Wade
Microfilm of records at Swarthmore College in Swarthmore, Pennsylvania.
English
United States-Indiana
113
The William Wade Hinshaw index to
Quaker meeting records in the
0002180
Friends Library in Swarthmore
College, Pennsylvania: Iowa (L-M)
Monthly Meetings
Hinshaw, William
Wade
Microfilm of records at Swarthmore College in Swarthmore, Pennsylvania.
English
United States--Iowa
113
The William Wade Hinshaw index to
Quaker meeting records in the
0002187
Friends Library in Swarthmore
College, Pennsylvania: Kansas (A-F)
Monthly Meetings
Hinshaw, William
Wade
Microfilm of records at Swarthmore College in Swarthmore, Pennsylvania.
English
United States-Kansas
113
The William Wade Hinshaw index to
Quaker meeting records in the
0002188
Friends Library in Swarthmore
College, Pennsylvania: Kansas (FM) Monthly Meetings
Hinshaw, William
Wade
Microfilm of records at Swarthmore College in Swarthmore, Pennsylvania.
English
United States-Kansas
113
The William Wade Hinshaw index to
Quaker meeting records in the
0002189
Friends Library in Swarthmore
College, Pennsylvania: Kansas (MW) Monthly Meetings
Hinshaw, William
Wade
Microfilm of records at Swarthmore College in Swarthmore, Pennsylvania.
English
United States-Kansas
113
The William Wade Hinshaw index to
Quaker meeting records in the
0002190
Friends Library in Swarthmore
College, Pennsylvania: Kansas (W)
Monthly Meetings
Hinshaw, William
Wade
Microfilm of records at Swarthmore College in Swarthmore, Pennsylvania.
English
United States-Kansas
113
The William Wade Hinshaw index to
Quaker meeting records in the
0002195
Friends Library in Swarthmore
College, Pennsylvania: New Jersey
(E-H) Monthly Meetings
Hinshaw, William
Wade
Microfilm of records at Swarthmore College in Swarthmore, Pennsylvania.
English
United States--New
Jersey
113
The William Wade Hinshaw index to
Quaker meeting records in the
Friends Library in Swarthmore
0002199
College, Pennsylvania:
Pennsylvania (C-D) Monthly
Meetings
Hinshaw, William
Wade
Microfilm of records at Swarthmore College in Swarthmore, Pennsylvania.
English
United States-Pennsylvania
113
The William Wade Hinshaw index to
Quaker meeting records in the
0002200
Friends Library in Swarthmore
College, Pennsylvania:
Pennsylvania (D) Monthly Meetings
Hinshaw, William
Wade
Microfilm of records at Swarthmore College in Swarthmore, Pennsylvania.
English
United States-Pennsylvania
113
The William Wade Hinshaw index to
Quaker meeting records in the
0002201
Friends Library in Swarthmore
College, Pennsylvania:
Pennsylvania (D) Monthly Meetings
Hinshaw, William
Wade
Microfilm of records at Swarthmore College in Swarthmore, Pennsylvania.
English
United States-Pennsylvania
113
The William Wade Hinshaw index to
Quaker meeting records in the
0002204
Friends Library in Swarthmore
College, Pennsylvania:
Pennsylvania (G) Monthly Meetings
Hinshaw, William
Wade
Microfilm of records at Swarthmore College in Swarthmore, Pennsylvania.
English
United States-Pennsylvania
113
The William Wade Hinshaw index to
Quaker meeting records in the
Friends Library in Swarthmore
0002205
College, Pennsylvania:
Pennsylvania (G-K) Monthly
Meetings
Hinshaw, William
Wade
Microfilm of records at Swarthmore College in Swarthmore, Pennsylvania.
English
United States-Pennsylvania
113
0002238
0002239
Genealogical gleanings from the
South vol 1-4
Typescript (carbon copy). Subtitles on book and film copies differ. Each volume
includes a name index and many volumes a locality index. Contents: v. 1. Alabama,
Georgia, Illinois, Kentucky, Louisiana, North Carolina, Tennessee & Virginia -- v. 2.
Alabama, Georgia, Illinois, Kentucky, Louisiana, North Carolina, Tennessee &
Virginia -- v. 3. Alabama, Georgia, Illinois, Kentucky, Louisiana, North Carolina,
Tennessee & Virginia -- v. 4. Virginia, South Carolina, North Carolina, Tennessee,
Embry, Iola; Embry,
Alabama, Mississippi, Kentucky. Includes Bible records, cemetery records, wills,
Leo; Embry, Bertis
census records, land records, court records, vital records, copies from printed
books, notes from other researchers, correspondence, etc. Mrs. Embry had
particular interest in the Bird, Clements, Collier, Embry, Evans, Dupree, Halloway,
Hamilton, Howards, Pace, Pennel, Templeton, Webb, White, and Witherspoon
families, but included records for many other families with complete copies of
inscriptions from cemeteries and complete transcripts of many other records.
Genealogical gleanings from the
South vol 5-9
Typescript (carbon copy). Subtitles on book and film copies differ. Each volume
includes a name index and many volumes a locality index. Contents: v. 5. North
Carolina & Tennessee. [pt. 2 (film copy only). Extracts from the records of Henrico
County Virginia, 1677-1771 / William G. Stanard, 1887] -- v. 6. Virginia, South
Carolina, Tennessee / gathered by Leo Embry ; to which is added a few sheets of
records gathered by Bertis Embry ; also a few notes gathered by him in England -- v.
7. Tennessee, Mississippi, South & North Carolina, Kentucky, etc. -- v. 8. Tennessee,
Embry, Iola; Embry, Texas, Mississippi, Alabama, Tennessee, South Carolina -- v. 9. Arkansas, Kentucky,
Leo; Embry, Bertis
Tennessee, South Carolina, North Carolina, etc. Includes Bible records, cemetery
records, wills, census records, land records, court records, vital records, copies
from printed books, notes from other researchers, correspondence, etc. Mrs. Embry
had particular interest in the Bird, Clements, Collier, Embry, Evans, Dupree,
Halloway, Hamilton, Howards, Pace, Pennel, Templeton, Webb, White, and
Witherspoon families, but included records for many other families with complete
copies of inscriptions from cemeteries and complete transcripts of many other
records.
English
United States-Alabama; United
States--Georgia;
United States-Embry; Dupree;
Illinois; United
Pennell; Bird;
States--Kentucky;
Hamilton; Clements;
United States-Collier; Evans;
Louisiana; United
Halloway; Howards;
States--North
Pace; Templeton;
Carolina; United
Webb; White;
States--Tennessee;
Witherspoon
United States-Virginia; United
States--South
Carolina; United
States--Mississippi
113
English
United States-Alabama; United
States--Georgia;
United States-Embry; Dupree;
Illinois; United
Pennell; Bird;
States--Kentucky;
Hamilton; Clements;
United States-Collier; Evans;
Louisiana; United
Halloway; Howards;
States--North
Pace; Templeton;
Carolina; United
Webb; White;
States--Tennessee;
Witherspoon
United States-Virginia; United
States--South
Carolina; United
States--Mississippi
113
United States-Alabama; United
States--Georgia;
United States-Embry; Dupree;
Illinois; United
Pennell; Bird;
States--Kentucky;
Hamilton; Clements;
United States-Collier; Evans;
Louisiana; United
Halloway; Howards;
States--North
Pace; Templeton;
Carolina; United
Webb; White;
States--Tennessee;
Witherspoon
United States-Virginia; United
States--South
Carolina; United
States--Mississippi
0002240
Genealogical gleanings from the
South vol 10-14
Typescript (carbon copy). Subtitles on book and film copies differ. Each volume
includes a name index and many volumes a locality index. Contents: 10. Tennessee,
Alabama, Georgia, Illinois, Indiana, Kentucky, etc. -- v. 11. Tennessee, Arkansas,
Georgia, North Carolina, Kentucky, Virginia, Alabama, Mississippi, Indiana, Utah,
etc. -- v. 12. Indiana, Tennessee, Arkansas, North Carolina, Virginia, Mississippi, etc.
-- v. 13. Tennessee, Georgia, North Carolina, Mississippi, Alabama, etc. (cont.) -- v.
Embry, Iola; Embry,
14. Tennessee, Virginia, Arkansas, Maryland, Pennsylvania, South Carolina, etc.
Leo; Embry, Bertis Includes Bible records, cemetery records, wills, census records, land records, court
records, vital records, copies from printed books, notes from other researchers,
correspondence, etc. Mrs. Embry had particular interest in the Bird, Clements,
Collier, Embry, Evans, Dupree, Halloway, Hamilton, Howards, Pace, Pennel,
Templeton, Webb, White, and Witherspoon families, but included records for many
other families with complete copies of inscriptions from cemeteries and complete
transcripts of many other records.
0002243
Mesa Arizona Genealogical Library
records : family pedigree charts:
Surname index
Mesa Genealogical Microfilm of original hand-and typewritten records in the Mesa Arizona Genealogical
Library
Library.
English
United States-Arizona
113
0002244
Mesa Arizona Genealogical Library
records : family pedigree charts
Mesa Genealogical Microfilm of original hand-and typewritten records in the Mesa Arizona Genealogical
Library
Library.
English
United States-Arizona
113
0002245
Allemann: family pedigree
0002245
Ancestral chart of Joseph Ellis
Wilson, Jr.
0002245
Ancestry of Ann Bird Parkinson
0002245
Ancestry of Anna Alice Hostettler
0002245
Ancestry of David Anthony
Richardson
0002245
Ancestry of Edward I, King of
England
0002245
Ancestry of Elder David Oman
McKay
McKay, David O.
0002245
Ancestry of Elder George Franklin
Richards
Richards, George
Franklin
Ancestors of John Peter Allemann, 1873-1904, of Tschappin, Switzerland. Includes
maternal line of Gredig.
Microfilm of pedigree chart, 58 x 48 cm. Ancestors of Joseph Ellis Wilson Jr., b. 1878,
Wilson, Joseph E
in Clifton, Idaho, son of Joseph Ellis Wilson and Lerona Abigail Martin.
Microfilm of pedigree chart, 58 x 48 cm. Includes Woolley, Hampton and related
Parkinson, Preston
families. Ancestors of Ann Bird Parkinson, b. 1931, in Salt Lake City, Utah, daughter
Woolley
of Preston W. Parkinson and Ruth Hampton Bird.
Richardson, David A.
English
113
English
Allemann; Gredig
Switzerland
113
English
Martin; Wilson
United States--Idaho
113
Parkinson; Woolley;
United States--Utah
Bird; Hampton
113
English
Microfilm of pedigree chart, 58 x 48 cm. Includes maternal line of Götschmann.
Ancestors of Anna Alice Hostettler, b. 1872, in Guggisberg, Switzerland.
English
Hostettler;
Götschmann
Switzerland
113
Microfilm of pedigree chart, 58 x 48 cm. Ancestors of David Anthoy Richardson, b.
1906, in Colonia Juarez, Mexico, son of Charles Edmund Richardson and Daisy
Stout.
English
Richardson; Stout
Mexico
113
Microfilm of pedigree chart, 58 x 48 cm.
English
England
113
Microfilm of manuscript pedigree chart, 58 x 48 cm. Includes Oman, Evans, Powell,
and related families. Ancestors of David Oman McKay, 1873-1970, prophet and
former president of the L.D.S. Church.
Microfilm of pedigree chart, 58 x 48 cm. Includes maternal line of Longstroth.
Ancestors of George Franklin Richards, 1871-1950, a former general authority of the
L.D.S. Church.
English
McKay; Oman;
Evans; Powell
113
English
Richards; Longstroth
113
0002245
Ancestry of Elder James Edward
Talmage
Talmage, James E.
0002245
Ancestry of Elder Joseph Fielding
Smith
Smith, Joseph
Fielding
0002245
Ancestry of Elder Joseph Francis
Merrill
0002245
Ancestry of Jesse Child
Johnson, Elnora R.
Microfilm of pedigree chart, 58 x 48 cm. Ancestry of James Edward Talmage, 18621933, former general authority of the L.D.S. Church. Includes Joyce, Preater, Martin
and related families.
Microfilm of pedigree chart, 58 x 48 cm. Includes Fielding, Lambson, Bigler, and
related families. Ancestors of Joseph Fielding Smith, 1876-1972, prophet and former
president of the L.D.S Church; also former president of the Genealogical Society of
Utah.
Microfilm of pedigree chart, 58 x 48 cm. Ancestors of Joseph Francis Merrill, 18681952, former general authority of the L.D.S. Church. Includes maternal line of
Kingsbury.
Microreproduction of pedigree chart, 58 x 48 cm., written in 1929. Includes Barber,
Wilder and related families. Ancestors of Jesse Child, b.1872, of Ogden, Utah.
Microfilm of pedigree chart, 58 x 48 cm. Ancestors of Joseph Gilpin Sanborn, son of
Joseph Abbott Sanborn and Rhoda Mabel Young.
Microreproduction of pedigree chart, 58 x 48 cm. Includes Rinker, Woolley,
Parkinson, Preston
0002245 Ancestry of Joshua Reuben Clark, Jr
Wickershom and related families. Ancestry of J. Reuben Clark, 1871-1959, general
Woolley
authority of the L.D.S. Church.
Microfilm of pedigree chart, 58 x 48 cm. Ancestors of Ludwig Schiffler, b. 1867, sone
0002245
Ancestry of Ludwig Schiffler
Schiffler, Ludwig
of Joh. Valentin Schiffler and Katahrina Henriette Ulrich.
0002245
Ancestry of Joseph Gilpin Sanborn
Sanborn, Joseph
Gilpin
0002245
Ancestry of Martin Luther Ensign
Nelson, Eunice E.
0002245
Ancestry of Mary Ann Terry
Soffe, Golda Louisa
Rideout
0002245
Ancestry of President Anthony
Woodward Ivins
Ivins, Anthony W.
0002245
Ancestry of President Franklin
Delano Roosevelt
Bennett, Archibald F.
0002245
Ancestry of President Heber Jeddy
Grant
0002245
Anderson family pedigree
Microfilm of ms. pedigree chart (1 sheet ; 58 x 48 cm.) donated by Eunice Ensign
Nelson, Sandy, Utah. Martin Luther Ensign (1831-1911) was born at Westfield,
Massachusetts, the son of Horace Datus Ensign (1798-1846), who was born at
Westfield and died at Winter Quarters, Nebraska, and Mary Brownson Ensign (18061888). He married in 1852 [according to other records it was in Salt Lake City, and
he died at Brigham City, Utah]. Ancestors include: David Ensign (1644-1725) and
Isaac Bronson (b. 1666). Most entries do not include place names, those mentioned
are in Massachusetts and Connecticut.
Microreproduction of pedigree chart, 58 x 48 cm. Includes Courter and related
families. Ancestors of Mary Ann Terry, 1858-1913, born in Taylorsville, Utah,
daughter of Josehua Terry and Mary Emma Reid.
Microfilm of pedigree chart, 58 x 48 cm. Ancestors of Anthony W. Ivins, 1852-1934,
former general authority of the L.D.S. Church and President of the Genealogical
Society of Utah.
English
Joyce; Martin;
Preater; Talmage
113
English
Bigler; Fielding;
Lambson; Smith
113
English
Merrill; Kingsbury;
Rice
English
United States
Barber; Child; Wilder United States--Utah
113
113
English
Sanborn; Young
United States
113
English
Clark; Rinker;
Woolley;
Wickershom
United States
113
English
Schiffler; Ulrich
United States
113
Bronson; Ensign
United States-Massachusetts;
United States-Nebraska; United
States--Utah; United
States--Connecticut
113
Terry; Reid; Courter United States--Utah
113
English
English
English
Ivins
United States
113
Microfilm of pedigree chart, 58 x 48 cm.
English
Roosevelt;
Aspinwall; Delano;
Lyman
United States
113
Grant, Heber J.
Microfilm of pedigree chart, 58 x 48 cm. Includes the maternal line of Ivins.
Ancestors of Heber J. Grant, 1856-1945, president of the L.D.S. Church from 19181945.
English
Grant; Ivins
United States
113
Anderson, Anthony
G.
Ancestors of Arthur Gustaf Anderson, 1909- , of Murray, Utah.
English
Anderson
United States--Utah
113
Chart compiled in 1932. Ancestors of Anthon Edward Anderson, 1873- , at one time
president of the Logan Stake of the L.D.S. Church. Includes maternal line of
Henderson.
Microfilm of pedigree chart, 58 x 48 cm. Ancestors of Kristina Erlandson Baat, abt.
Fernelius, Agnes
1430, of Sweden. One of her ancestors was the princess, Ingebgorg Eriksson, of
Teudt
Norway.
Microfilm of pedigree chart, 58 x 48 cm. Ancestors of Melvin Joseph Ballard, 1873Cardon, Rebecca B.
1939, an apostle of the L.D.S. Church. Includes maternal line of McNeil.
Ancestors of Archibald Fowler Bennett, 1896-1963, at one time secretary of the
Bennett, Archibald F
Genealogical Society of Utah. Includes maternal line of Neat.
English
Anderson;
Henderson
United States
113
English
Baat
Norway; Sweden
113
English
Ballard; McNeil
United States
113
English
Bennett; Neat
United States
113
Ancestors of Rosalie Bernier, daughter of Edouard Bernier and Seraphine Boucher.
English
Bernier; Boucher
United States
113
Black, James M.
Microfilm of pedigree chart, 58 x 48 cm. Ancestry to the 1600s of James Mallory
Black (b.1914) of Salt Lake City, Utah, son of James Barney Black and Ethel Golsan.
Includes Bond, Hollis, Mallory, Peebles, Pou and related families.
English
Bliss family pedigree
Bliss, Maud Ella
Ancestors of Maud Ella Bliss, daughter of Abraham Lincoln Bless and Matilda S.
Wilcox.
English
Bliss; Wilcox
United States
113
0002245
Borgstrom family pedigree
Gardelius, Alfrida
Ancestors of Josefina Carolina Borgström, 1844-1916, of Karlsam Blekinge, Sweden.
English
Borgström
Sweden
113
0002245
Boyce family pedigree
Judd, Verna M. B.
English
Boyce; Despain;
Judd; Newell
United States--Utah
113
0002245
Brigham Young pedigree
Sanborn, Mabel
Young
English
Brigham; Cotton;
Goddard; Hayden;
Howe; Maynard;
Young
United States
113
0002245
Brown family pedigree
Brown, Lucy C.
Fisher
English
Brown; Kilpack;
Fisher; Ranck
United States--Utah
113
0002245
Brubaker pedigree chart
Brubaker, Charles A.
English
Brubaker
United States--Utah
113
0002245
Carlberg family pedigree
Fernelius, Agnes
Teudt
English
Carlberg; Spak
Sweden
113
0002245
Cannon family pedigree
English
Cannon; Hoagland;
Quayle; Quick
United States
113
0002245
Cardon family pedigree
English
Cardon; Hinckley;
Ricks; Tourn
United States-Colorado
113
0002245
Copeland family pedigree
English
Copeland
United States
113
0002245
Cowley family pedigree
0002245
Anderson family pedigree
0002245
Baat family pedigree
0002245
Ballard family pedigree
0002245
Bennett family pedigree
0002245
Bernier: family pedigree
0002245
Black family pedigree
0002245
Adams, Vida C.
Microreproduction of pedigree chart, 58 x 48 cm. Includes Judd, Newell and related
families. Ancestors of Verna Maud Boyce, b. 1886, in Granite, Utah, daughter of John
Boyce and Ella Eugenia Despain.
Microreproduction of pedigree chart; 61 x 47 cm. Ancestry of Brigham Young (18011877), second President of The Church of Jesus Christ of Latter-day Saints,
compiled by his daughter. Includes Brigham, Cotton, Goddard, Hayden (Heiden),
Howe, Maynard and related families.
Microfilm pedigree chart, 58 x 48 cm., dated July 8, 1935. Includes Kilpack, Fisher,
Ranck, and related families. Ancestors of Lucy Carol Brown, b. 1918, in Murray,
Utah, daughter of John Louis Brown and Lucy Elizabeth Fisher.
Ancestors of Charles Abram Brubaker, 1922- , of Salt Lake City, Utah.
Microfilm of pedigree chart, 58 x 48 cm. Includes maternal line of Spak. Ancestors of
Brigitta Carlberg, 1720- , of Carlstad, Sweden.
Microreproduction of pedigree chart, 58 x 48 cm. Includes Quayle, Hoagland, Quick
Cannon, Sylvester
and related families. Ancestors of Sylvester Quayle Cannon, 1877-1958, general
Quayle
authority of the L.D.S. Church.
Microreproduction of pedigree chart, 58 x 48 cm. Includes Hinckley, Tourn, Ricks,
Adams, Vida C.
and related families. Ancestry of Ella Vida Cardon, 1890-1921, of Manassa,
Colorado. She married Roy L. Adams.
Hyatt, C. E.
Microfilm of pedigree chart, 58 x 48 cm. Ancestors of William Copeland, 1734.
Microfilm of pedigree chart, 58 x 48 cm., compiled in 1933. Includes Parkinson,
Cowley, Luella
Chipman, Clarke, and related families. Ancestors of John Foss Cowley, b.1931, of
Parkinson
Salt Lake City, Utah.
English
Black; Bond; Golsan;
Hollis; Mallory;
United States--Utah
Peebles; Pou
Parkinson; Cowley;
United States--Utah
Chipman
113
113
0002245
Cox family pedigree
Stout, Wayne D.
Microfilm of pedigree chart, 58 x 48 cm. Includes maternal line of Pyle. Ancestors of
Isaiah Cox, 1839-1896, born in Crowford Co., Missouri, and died in St. George, Utah.
English
Cox; Pyle
United States-Missouri, United
States--Utah
113
0002245
Cox family pedigree
Day, Orville Cox
Microfilm of pedigree chart, 58 x 48 cm., compiled in 1932. Includes maternal line of
Blood. Ancestors of Orville Southerland Cox, 1814-1888, of Plymouth, New York.
English
Blood; Cox
United States--New
York
113
0002245
Crandall family pedigree
English
Crandall; Wells
United States--Utah
113
0002245
Crompton family pedigree
Crompton; Fernelius United States--Utah
113
0002245
Curtis family pedigree
0002245
Day family pedigree
0002245
0002245
0002245
0002245
0002245
0002245
0002245
0002245
0002245
Decker family pedigree
Crandall, Spicer Microreproduction of pedigree chart, 58 x 48 cm. Includes Wells family. Ancestors of
Wells
Spicer Well Crandall of Springville, Utah.
Fernelius, Agnes
Microfilm of pedigree chart, 58 x 48 cm. Includes maternal line of Fernelius.
Teudt
Ancestors of Barry Teudt Crompton, b.1940, of Brigham City, Utah.
Curtis, Mary Lorena Microfilm of pedigree chart, 58 x 48 cm. Includes maternal line of Stewart. Ancestors
Stewart
of Lester Joseph Curtis, b.1907, Burrville, Utah.
Day, Orville Cox
Microreproduction of pedigree chart, 58 x 48 cm., written in 1933. Includes Ackley,
Sawyer, Graves and related families. Ancestors of Abraham Day, 1817-1900.
Allen, Maud Bliss
Microfilm of pedigree chart, 58 x 48 cm. Ancestors of Tobias Decker, 1739/401763/64, born in Decker Town, New Jersey and died in Vincennes, Indiana. Ancestry
lived in New York, New Jersey, The Netherlands, and Germany. Includes DeWitt,
Kierstede (von Schierstedt), Kool, Kuykendall, Tack, Westfall and related families.
Microreproduction of pedigree chart, 58 x 48 cm. Includes Lathrop, Poulson,
Walstrom and related families. Ancestors of Verrill W. Draper, b.1903, in Kimball,
Idaho.
Microfilm of pedigree chart, 58 x 48 cm. Includes maternal line of Pearson.
Dyer family pedigree
Dyer, Gus
Ancestors of Helen Joan Dyer, b.1932, Salt Lake City, Utah.
Fernelius, Agnes
Microfilm of pedigree chart, 58 x 48 cm. Manual Processing Department. Ancestors
Earl of Huntington family pedigree
Teudt
of David, Earl of Huntington, d.1219, in Scotland.
Microfilm of pedigree chart, 58 x 48 cm.s for the dead (Manual Processing Dept.)
Ebenezer Wickes pedigree
Wickes, Horace
Ancestors of Ebenezer Wickes, b. 1746, son of Joseph Wickes and Mary Greene.
Supplemental chart to Wickes family pedigree.
Microfilm of pedigree chart, 58 x 48 cm. Ancestors of Elizabeth Scrope, b. 1420, in
Elizabeth Scrope family pedigree Bennett, Archibald F.
Masham, England, daughter of John Scrope and Elizabeth Chaworth.
Microreproduction of pedigree sheet, 58 x 48 cm. Includes Kellogg, Kent, Sheldon
Farnsworth family pedigree
Knight, Cordelia M
and related families. Ancestors of Lydia Farnsworth, 1808-1896, born in Darset,
Vermont, died in Pleasant Grove, Utah. She married Elijah Mayhew.
Microfilm of pedigree chart, 58 x 48 cm. Includes maternal line of Sagers. Ancestors
Fisk family pedigree
Stout, Wayne D.
of Amanda M. Fisk, 1832-1888, born in Silver Creek, New York, died in Rockville,
Utah.
Freeman, Susan M. Microfilm of pedigree chart, 58 x 48 cm. Includes maternal line of Bullock. Ancestors
Freeman family pedigree
B.
of Willis B. Freeman, b.1903, in Provo, Utah.
Draper family pedigree
Draper, Josephine
Poulson
English
English
Curtis; Stewart
English
Ackley; Day; Graves;
Sawyer
English
Decker; DeWitt;
Kierstede; Kool;
Kuykendall; Tack;
Westfall
English
English
United States--Utah
113
United States--New
Jersey; United States-Indiana; United
States--New York;
Netherlands;
Germany
Draper; Lathrop;
United States--Idaho
Poulson; Walstrom
Dyer; Pearson
English
English
Greene; Wickes
English
Scrope; Chaworth
English
Farnsworth; Kellogg;
Kent; Sheldon
English
Fisk; Sagers
English
Bullock; Freeman
113
113
113
United States--Utah
113
Scotland
113
113
England
United States-Vermont; United
States--Utah
United States--New
York; United States-Utah
United States--Utah
113
113
113
113
0002245
Fuller family pedigree
Fuller, Gerald R.
0002245
Gardelius family pedigree
Gardelius, Alfrida
0002245
Garner family pedigree
0002245
Giauque family pedigree
0002245
Giauque family pedigree
Giauque, Corinne
0002245
Gifford family pedigree
Gifford, Ina Bundy
0002245
Goodwin: family pedigree
0002245
Hale family pedigree
Whipple, Marie
Garner Andelin
Steed, Matilda
Cecilia Giauque
Microreproduction of pedigree chart, 58 x 48 cm. Includes Allen, McClellan, Turley
and related families. Ancestors of Gerald Ralph Fuller, b. 1919, in Gilbert, Arizona.
Microfilm of pedigree chart, 58 x 48 cm. Ancestors of Johan Fredrik Gardelius, 18441877, of Eteham, Sweden.
Microfilm of pedigree chart, 58 x 48 cm. Includes maternal line of Pratt. Ancestors of
Mary Marie Garner, b. 1903, in Teton, Idaho.
Microfilm of pedigree chart, 58 x 48 cm. Includes maternal line of Gauchat.
Ancestors of Matilda Giauque, b. 1867, in Prêles, Switzerland.
Microfilm of pedigree chart, 58 x 48 cm. Includes maternal line of Schwander.
Ancestors of Corinne Giauque, b. 1867, Prêles, Switzerland.
Microfilm of pedigree chart, 58 x 48 cm. Includes maternal line of Bundy. Ancestors
of Sheldon Lemon Gifford, b. 1920, in Delta, Utah.
Microfilm of pedigree chart, 58 x 48 cm. Includes maternal line of Roberts.
Ancestors of James Goodwin copied from "Goodwin and Morgan Ancestral Lines,"
vol. 1.
Holgate, Aroetta
Hale
Microreproduction of pedigree chart, 58 x 48 cm., written in 1939. Includes
Harriman, Boynton, Nichols and related families. Ancestors of Aroet Lucius Hale,
1828-1911, born in Dover, New Hampshire, died in Grantsville, Utah.
0002245
Harris family pedigree
Hayes, Lottie H.
Microfilm of pedigree chart, 58 x 48 cm; ms. also on verso. Ancestry of Emer Harris
(1781-1869), the father of Martin Harris. Emer was born in Cambridge, New York,
married four times, and died in Logan, Utah. Ancestry lived in New York and New
England. Some ancestry lived in England. Includes Arnold, King, Lapham, Mowry,
Paine and related families.
0002245
Haselmann family pedigree
Haselmann, Marie J.
Microfilm of pedigree chart, 58 x 48 cm. Includes maternal line of Fischer. Ancestors
of Marie Juliette Haselmann (Hazelmann), b. 1809, in Munich, Germany.
0002245
Heninger family pedigree
Ballif, Amy C.;
Hening, Marie J.
Haselman
0002245
Henry Scrope family pedigree
Bennett, Archibald F.
0002245
Higbee family pedigree
Lindsey, Jessie
Higbee
Microfilm of pedigree chart, 58 x 48 cm.; ms. also on verso. Ancestry of Wilford
Abijah Heninger (b.1887), who was born in Moroni, Utah, and who married Mabel
King in 1914. Ancestry lived in Utah, Virginia, North Carolina, Pennsylvania, New
Jersey and elsewhere. Some ancestry lived in Canada, England, Germany and
elsewhere. Includes Barton, Grüber, Ivie, Lippincott, Preston, Van Kirk and related
families.
Microfilm of pedigree chart, 58 x 48 cm. Ancestors of Henry Scrope, b. 1418, in
Bolton, England, son of Richard Scrope and Margaret Neville.
Microfilm of pedigree chart, 58 x 48 cm. Includes maternal line of Cairns. Ancestors
of Jessie Mariah Higbee, b. 1902, in Hawkins Creek, Idaho.
English
Fuller; Allen;
McClellan; Turley
United States-Arizona
113
English
Gardelius
Sweden
113
English
Garner; Pratt
United States--Idaho
113
English
Giauque; Gauchat
Switzerland
113
English
Schwander; Giauque
Switzerland
113
English
Gifford; Bundy
United States--Utah
113
English
Goodwin; Roberts
English
Hale; Harriman;
Boynton; Nichols
113
United States--New
Hampshire; United
States--Utah
113
English
England; United
Harris; Arnold; King; States--New York;
Lapham; Mowry;
United States--New
Paine
England; United
States--Utah
113
English
Fischer; Haselmann;
Hazelmann
113
English
United States--Utah;
United States-Virginia; United
Barton; Grüber;
States--North
Heninger; Ivie;
Carolina; United
Lippincott; Preston;
States-Van Kirk
Pennsylvania; United
States--New Jersey;
Canada; England;
Germany
Germany
113
English
Scrope; Neville
England
113
English
Cairns; Higbee
United States--Idaho
113
0002245
Hurd: family pedigree
0002245
Hyatt family pedigree
Hyatt, C. E.
0002245
Janes family pedigree
Stout, Wayne D.
0002245
Jonsson family pedigree
0002245
Kimball family pedigree
0002245
Kollet family pedigree
0002245
Lang family pedigree
0002245
Larrabee family pedigree
0002245
Lester family pedigree
Lester, James
William
0002245
LeSueur family pedigree
LeSueur, James W.
0002245
Lyman family pedigree
Partridge, Lucy
Lyman
0002245
Mahoney family pedigree
Mahoney, C. Ray
0002245
Mills family pedigree
Day, Orville Cox
0002245
Morgan: family pedigree
0002245
Nebeker: family pedigree
0002245
Palmer family pedigree
Microfilm of pedigree chart, 58 x 48 cm. Ancestors of Sarah Hurd, b. 1712, who
married David Leavenworth and Josiah Bronson.
Microfilm of pedigree chart, 58 x 48 cm. Includes maternal line of Edmonds.
Ancestors of Anita Belle Hyatt, b. 1925, in Grand Haven, Michigan.
English
Hurd
English
Edmonds; Hyatt
United States-Michigan
113
Microfilm of pedigree chart, 58 x 48 cm. Includes maternal life of Slafter. Ancestors
of Henrietta Janes, 1835-1886, born in Mansfield, Conn., died in Hinckley, Utah.
English
Janes; Slafter
United States-Connecticut; United
States--Utah
113
Gardelius, Alfrida
Microfilm of pedigree chart, 58 x 48 cm. Ancestors of Selma Jonsson of Osby,
Kristianstad, Sweden. She was the daughter of Jons Nilsson and Kersti Svenson.
English
Jonsson
Sweden
113
Kimball, Vernon
Alma
Microfilm of pedigree chart, 58 x 48 cm. Includes maternal line of Pratt. Ancestors of
Alma Kimball, 1880-1902, born in Meadowville, Utah and died in Park City, Utah.
English
Kimball; Pratt
United States--Utah
113
English
Kollet; Munts
Holland
113
English
Lang; Sonnauer
English
Gowin; Larrabee
United States--Utah
113
English
Lester; Gelatt
United States--New
Jersey; United States-Massachusetts
113
English
LeSueur; Casto
United States--Idaho
113
English
Lyman; Callister
United States
113
English
Jones; Mahoney
United States--Utah
113
English
Mills; Hulet
113
English
Morgan; Spencer
113
English
Dixon; Nebeker; Van
Wagoner; Wightman
113
English
Draper; Goldthwaite;
Knight; Palmer
Kollet, Gertrude
Jannette
Lang, Emilie
Theresia
Microfilm of pedigree chart, 58 x 48 cm. Includes maternal line of Munts. Ancestors
of Gertrude Jannette Kollet, b. 1895, in Delft, Holland.
Microfilm of pedigree chart, 58 x 48 cm. Ancestors of Emilie Theresia Lang, b. 1905,
daughter of Joseph Alois Lang and Ursula Sonnauer.
Microfilm of pedigree chart, 58 x 48 cm. Includes maternal line of Gowin. Ancestors
Larrabee, Vernon G.
of Vernon G. Larrabee, b. 1911, of Bountiful, Utah.
Heaton, Emma
Palmer
Microfilm of pedigree chart, 58 x 48 cm. Ancestors of Asa Dana Lester, 1848-1906,
son of Asa A. Lester of Binghampton, New Jersey, and Nancy Gelatt of Savoy, Mass.
Microfilm of pedigree chart, 58 x 48 cm. Ancestors of James W. LeSueur, b. 1878, in
Montepelier, Idaho, son of John Taylor LeSueur and Geneva Casto.
Microfilm of pedigree chart, 58 x 48 cm., compiled in 1932. Includes maternal line of
Callister. Ancestors of Richard R. Lyman, 1870-1963, former general authority in the
L.D.S. Church.
Microfilm of pedigree chart, 58 x 48 cm. Ancestors of C. Ray Mahoney, b. 1889, in
Elkhorn, Utah, son of Elmer C. Mahoney and Nancy J. Jones.
Microfilm of pedigree chart, 58 x 48 cm., dated Feb. 27, 1933. Ancestors of Elvira
Pamela Mills, 1820-1903, daughter of Robert Mills and Rhoda Hulet.
Microfilm of pedigree chart, 58 x 48 cm. Includes maternal line of Spencer.
Ancestors of Lucy Morgan copied from "Goodwin and Morgan Ancestral Lines," vol.
2.
Microfilm of pedigree chart, 58 x 48 cm. Includes Van Wagoner, Wightman, and
related families. Ancestors of Ann Nebeker, daughter of Ammon Nebeker and Mary
Adelma Dixon.
Microfilm of pedigree chart, 58 x 48 cm. Includes Draper, Knight, Goldthwaite, and
related families. Includes members of The Church of Jesus Christ of Latter-day
Saints. Ancestors of Emma Palmer, b. 1867, in Parana, Nevada.
113
113
United States-Nevada
113
0002245
Pehrsson family pedigree
Ockey, Ovena J.
0002245
Peirce family pedigree
Pond, Leon Young
0002245
Pond family pedigree
Pond, Leon Young
0002245
Racine family pedigree
Racine, Henri Louis
0002245
Remington family pedigree
Roylance, Ward J.
0002245
Rideout family pedigree
0002245
Roy family pedigree
0002245
Shumway family pedigree
0002245
Sim family pedigree
0002245
Smart family pedigree
0002245
Smith family pedigree
0002245
Smith family pedigree
0002245
Smith family pedigree
Green, Josephine G
0002245
Smith family pedigree
Snow, Ethel Smith
0002245
Snow family pedigree
Pond, Leon Young
0002245
Snow : family pedigree
Snow, Erastus
Microfilm of pedigree chart, 58 x 48 cm. Ancestors of Hulda Pehrsson, b. 1877, in
Wingaker Sodermaul, Sweden, daughter of Pehr Gustaf Pehrsson and Ingrid
Larsson.
Microfilm of pedigree chart, 58 x 48 cm. Ancestors of Margaret Peirce, 1823-1909,
born in Ashton, Penn., daughter of Robert Peirce and Hannah Harvey.
Microfilm of pedigree chart, 58 x 48 cm. Ancestors of Stillman Pond, 1803-1878,
born in Hubbardston, Mass., son of Preston Pond and Hannah Rice.
English
Pehrsson
English
Harvey; Peirce
English
Pond; Rice
United States-Massachusetts
113
Microfilm of pedigree chart, 58 x 48 cm. Ancestors of Henri Louis Racine, 18631940, born in Lamboing, Switzerland, son of Henri Louis Racine and Julie Grosjean.
English
Racine; Grosjean
Switzerland
113
Microfilm of pedigree chart, 58 x 48 cm. Ancestors of Alta Jackson Remington, b.
1894, in Paradise, Utah, daughter of Jerome Eugene Remington and Elizabeth Sarah
Jackson.
English
Soffe, Golda Louisa Microfilm of pedigree chart, 58 x 48 cm. Ancestors of David Oliveo Rideout Jr., 1854Rideout
1928, born in Holiday, Utah, son of David Oliveo Rideout and Anna Blows.
English
Blows; Rideout
United States--Utah
113
Roy, George Merrill
Microfilm of pedigree chart, 58 x 48 cm. Ancestors of George Merrill Roy, b. 1933, in
Mesa, Arizona, son of George Merrill Roy and Hazel McClellan.
English
Roy; McClellan
United States-Arizona
113
Knowlton, Mary A. S.
Microfilm of pedigree chart, 58 x 48 cm. Ancestors of Mary Albrea Shumway, b.
1888, in Kanab, Utah, daughter of Hyrum Smith Shumway and Annie Pixley Johnson.
English
Typescript. Ancestors of Janet Sim, b. 1888, in Morgan City, Utah, daughter of
Alexander Eddie Sim and Mary Emmerett Meacham. Includes Eddie, Tuttle and
related families.
Microfilm of pedigree chart, 58 x 48 cm., compiled in 1932. Ancestors of William
Smart, Anna Haines
Haines Smart, b. 1891, son of William Henry Smart and Anna Haines.
Microfilm of manuscript pedigree chart (58 x 48 cm.). Includes Lyman, Kingsley, and
Gerrard, Metta
related families. Ancestors of Lottie Rose Smith, b. 1861, in Salt Lake City, Utah,
Carter
daughter of John Lyman Smith and Augusta Bowen Cleveland.
Microfilm of pedigree chart, 58 x 48 cm., compiled in 1935. Ancestors of Quentin
Smith, Esmeralda
Miller Smith, Jr., b. 1924, in Cookeville, Tenn., son of Quentin Miller Smith and
Robinson
Esmeralda Robinson.
Sim, Janet
Microfilm of pedigree chart, 58 x 48 cm. Ancestors of Joseph Harmon Smith, b.
1884, in Salt Lake City, Utah, son of John Henry smith and Josephine Groesbeck.
Microfilm of pedigree chart, 58 x 48 cm. Ancestors of Ethel Smith, b. 1880, daughter
of Charles Warren Smith and Isabelle Martin.
Microfilm of pedigree chart, 58 x 48 cm. Includes maternal line of Pettibone.
Ancestors of Lorenzo Snow, 1814-1901, prophet and former president of the L.D.S.
Church.
Microfilm of pedigree chart, 58 x 48 cm. Includes maternal line of Streeter.
Ancestors of Erastus Snow, 1819-1888, former general authority in the L.D.S.
Church.
Johnson; Shumway United States--Utah
Sim; Eddie;
Meacham; Tuttle
English
Haines; Smart
113
113
Jackson; Remington United States--Utah
English
English
Sweden
United States--Utah
113
113
113
113
Smith; Lyman;
United States--Utah
Cleveland; Kingsley
113
English
Robinson; Smith
United States-Tennessee
113
English
Smith; Groesbeck
United States--Utah
113
English
Smith; Martin
English
Snow; Pettibone
United States
113
English
Snow; Streeter
United States
113
113
0002245
Snow family pedigree
Snow, Ethel Smith
Microfilm of pedigree chart, 58 x 48 cm. Includes Voorhees, Losee and related
families. Ancestors of Perry Gardner Snow, b. 1878, in Manti, Utah, son of Gardner
Elisha Snow and Esther Philena Cox.
English
Snow; Voorhees;
Cox; Losee
0002245
Soffe family pedigree
Soffe, Golda Louisa Microfilm of pedigree chart, 58 x 48 cm. Ancestors of James Clyde Soffe, b. 1884, in
Rideout
South Jordan, Utah, son of William James Soffe and Sarah Bernett Shields.
English
Soffe; Shields
United States--Utah
113
0002245
Stanley: family pedigree
Microfilm of pedigree chart, 58 x 48 cm. Includes Brown, Ewing and related families.
Ancestors of George Burtoon Stanley, b. 1899, in Park City, Utah, sone of George
Franklin Stanley and Harriet Hales.
English
Stanley; Brown;
Hales; Ewing
United States--Utah
113
113
113
Microfilm pedigree chart, 58 x 48 cm. Ancestry of Allen J. Stout (1815-1889), who
was born in Danville, Kentucky and died in Rockville, Utah. Ancestry lived chiefly in
Kentucky, Missouri, Ohio, North Carolina, Pennsylvania and New Jersey. Some
ancestry lived in Germany. Includes Chauncy, Overman, Smith and related families.
English
Stout; Chauncy;
Overman; Smith
United States-Kentucky; United
States--Utah; United
States--Missouri;
United States--Ohio;
United States--North
Carolina; United
States-Pennsylvania; United
States--New Jersey;
Germany
Microfilm of pedigree chart, 58 x 48 cm. Includes Saul, Whittington and related
Bennett, Archibald F. families. Ancestors of John Taylor, 1808-1887, prophet and former president of the
L.D.S. Church.
English
Taylor; Saul;
Whittington
United States
113
0002245
Stout family pedigree
Stout, Wayne D.
0002245
Taylor family pedigree
0002245
Taylor family pedigree
Walton, Erminie
Campbell Taylor
Microfilm of pedigree chart, 58 x 48 cm. Ancestors of Erminie Campbell Taylor, b.
1889, in Utah, daughter of Moses Whitaker Taylor and Sarah Stewart Campbell.
English
Campbell; Taylor
United States--Utah
113
0002245
Teudt family pedigree
Fernelius, Agnes
Teudt
Microfilm of pedigree chart, 58 x 48 cm. Ancestors of Agnes Elvira Teudt, b. 1875, in
Gaothenburg, Sweden, daughter of August Teudt and Anna Elisabeth Johanson.
English
Teudt; Johanson
Sweden
113
0002245
Toomey family pedigree
English
Cox; Toomey
United States--Idaho
113
0002245
Trumbo family pedigree
Trumbo; Rawlinson United States--Utah
113
Grotepas, J. Berdean Microfilm of pedigree chart, 58 x 48 cm. Ancestors of J. Berdean Toomey, b. 1913, in
T.
Boise, Idaho, daughter of Otto Norman Toomey and Kathryn Mae Cox.
Microfilm of pedigree chart, 58 x 48 cm. Ancestors of Leila Rawlinson Trumbo Senior
Ethington, Leila T.
Ethington, b. 1903, in Bountiful, Utah, daughter of John D. Winters Trumbo and
Senior
Hannah Charity Rawlinson.
English
0002245
Tuttle family pedigree
Microfilm of pedigree chart, 58 x 48 cm. Ancestry of Edward Hale Tuttle (b.1928),
who was born in Logan, Utah and was the son of Edward Tay Tuttle (b.1890) and
Tuttle, Edward Ray Rachel Louisa Hale. Ancestry lived chiefly in Utah, Idaho, California, North Carolina,
Pennsylvania and New England. Some ancestry lived in Canada and Scotland.
Includes Adamson, Hunter, Hyde, Shields, Utley and related families.
0002245
Tuttle family pedigree
Foy, Florence Tuttle
0002245
Volmar family pedigree
Volmar, Carl H. J.
0002245
Walton family pedigree
Barber, Laura
Walton
0002245
Walton family pedigree
Walton, Mary Emma
Porter
0002245
Warriner family pedigree
0002245
Watts: family pedigree
0002245
Wells family pedigree
0002245
Whitaker family pedigree
Walton, Emma
Porter
Beeks, Lorah
Jerusha Whitaker
Microfilm of pedigree chart, 58 x 48 cm. Ancestors of Wilford Tuttle, 1867-191, born
in Bountiful, Utah, daughter of Newton Tuttle and Emily Amelia Stone.
Microfilm of pedigree chart, 58 x 48 cm. Ancestors of Carl henrich Johann Volmar, b.
1897, in Hamburg, Germany, son of Heinrich Theodor Volmar and Amalie Christiana
Kenneth Abel.
English
United States--Utah;
United States-Idaho; United States-California; United
Tuttle; Hale;
States--North
Adamson; Hunter;
Carolina; United
Hyde; Shields; Utley
States-Pennsylvania; United
States--New
England; Canada;
Scotland
113
English
Tuttle; Stone
United States--Utah
113
English
Abel; Volmar
Germany
113
Microfilm of pedigree chart, 58 x 48 cm. Ancestry of Laura R. (Walton) Barber
(b.1885), who was born in Porterville, Utah, and married Mr. Barber in 1907.
Ancestors lived chiefly in Utah, Wyoming, Illinois, Nebraska, Pennsylvania and New
England. Includes Bratton, Card, Cherry, Lancaster, Soule and related families.
English
United States--Utah;
United States-Nebraska; United
Walton; Barber;
States--Wyoming;
Bratton; Card;
United States-Cherry; Lancaster;
Illinois; United
Soule
States-Pennsylvania; United
States--New England
Microreproduction of pedigree chart, 58 x 48 cm. Includes Garwood, Porter, Ford
and related families. Ancestors of F. Wallace Walton, b. 1899, in Centerville, utah,
sone of Fredrick W. Walton and Mary Emma Porter.
English
Walton; Garwood;
Porter; Ford
United States--Utah
113
English
Warriner; Porter;
Burt; Colton; Fitch;
Pynchon; Willard
England; United
States--Vermont
113
English
Watts; Pratt
United States-Massachusetts
113
English
Chapin; Free; Strait;
Wells
English
Whitaker; Mitchell
Microfilm pedigree chart, 58 x 48 cm.; data also on verso. Ancestry of Nancy
(Warriner) Porter (1790-1865), who was born in Vershire, Vermont, and who married
Sanford Porter in 1812. Includes ancestry to earlier than 1510 A.D., living in New
England and England. Includes Burt, Colton, Fitch, Pynchon, Willard and related
families.
Microfilm of pedigree chart, ca. 100 x 48 cm. Ancestors of Benjamin Watts, 18211896, born in Chelsea, Mass., son of Benjamin Watts and Mary Pratt.
Ancestors of Junius Free Wells, b. 1854, son of Daniel Hammer Wells and Hannah
Corilla Free. Includes Chapin, Strait and related families.
Microfilm of pedigree chart, 58 x 48 cm. Ancestors of Lorah Jerusha Whitaker, b.
1882, in Newton, Utah, daughter of Leander Jefferson Whitaker and Ann Eliza
Mitchell.
113
113
United States--Utah
113
0002245
Wickes family pedigree
Wickes, Horace
0002245
Widtsoe family pedigree
Ockey, Ovena J.
0002245
Wilcox family pedigree
Allen, Maud Bliss
0002245
Wilcox family pedigree
Wilcox, Orson
Charles
0002245
Wood family pedigree
Wood, Mrs. David H.
0002245
Wurzbach : family pedigree
0002245
Zimmerman : family pedigree
0002245
Zundel Family Pedigree
Zundel, J. M.
0002360
Early Settlers of Alabama
Saunders, James
Edmonds; Stubbs,
Elizabeth Saunders
Blair
0002424
Cemetery and sexton records of
Mesa, Arizona
Population schedules of the
seventh census of the United
States, 1850: Arkansas: Phillips,
0002483
Pike, Poinsett, Polk, Pope, Prairie,
and Pulsaki Counties (NARA Series
M432, Roll 29)
History of Benton, Washington,
Carroll, Madison, Crawford,
Franklin and Sebastian Counties,
Arkansas : from the earliest time to
0002484
the present ; including a department
devoted to the preservation of
sundrey personal, business,
professional, and private records ..
United States.
Census Office. 7th
census, 1850
Microfilm of pedigree chart, 58 x 48 cm. Ancestors of Harry Edgar Wickes, b. 1925, in
Portland, Oregon, son of Horace Wickes and Wilhelmine Catherine Lehmann.
English
Wickes; Lehmann
United States--Utah
113
English
Haawig; Gaarden;
Svorksoetter;
Widtsoe
United States
113
English
Lucas; Wilcox
United States-Massachusetts
113
Ancestors of Orson Charles Wilcox, b. 1861, Farmington, Utah, son of James David
Wilcox and Anna Marie Robinson. Includes Miller, Wood and related families.
English
Miller; Robinson;
Wilcox; Wood
United States--Utah
113
Microfilm of pedigree chart, 58 x 48 cm. Ancestors of Oscar Neldon Wood, b. 1906,
in Huntington, Utah, son of David H. Wood and Ada Mackeprang.
English
Wood; Mackeprang United States--Utah
113
Microfilm of pedigree chart, 58 x 48 cm. Ancestors of Herman Christian Wurzbach,
b. 1878, son of Johann Geo. Leonhard Wurzbach and Caroline Melchior.
English
Wurzbach; Melchior
113
English
Emde; Zimmermann
113
English
Abbott; Forstner;
Harding; Smith; Zoll; United States--Utah
Zundel
113
Microfilm of pedigree chart, 58 x 48 cm. Includes Svorksoetter, Gaarden, Haawig
and related families. Ancestors of John Andreas Widtsoe, 1872-1952, former general
authority of the L.D.S. Church.
Microfilm of pedigree chart, 58 x 48 cm. Ancestors of Walter Eli Wilcox, 1821-1919,
born in Dorchester, Mass., son of William Wilcox and Huldah Lucas.
Microfilm of pedigree chart, 58 x 48 cm. Ancestors of Friederike Zimmermann, b.
1877, daughter of Carl Zimmermann and Friederike Emde.
Microfilm of pedigree chart, 58 x 48 cm. Ancestry to 1631 of Joseph Michael Zundel,
b. 1881, in Willard, Utah. son of Abraham Zundel and Abigail Abbott. Includes
Forstner, Harding, Smith, Zoll and related families.
Reprint. Originally published: New Orleans : L. Graham, printers, 1899. 1 v. Filmed
by the Genealogical Society of Utah, 1949. Includes index.
English
United States-Alabama
113
Microfilm of the original records from Mesa, Arizona.
English
United States-Arizona--Maricopa-Mesa
113
Microfilm of original records in the National Archives in Washington, District of
Columbia.
English
United States-Arkansas
113
Filmed by the Genealogical Society of Utah, 1957. Spine title: "The Goodspeed
Biographical and Historical Memoirs of Northwestern Arkansas." Includes
biographical section. Includes index.
English
United States-Arkansas
113
World War I draft report : list of
California men who enlisted or were California. Adjutant
0002496
inducted into the Army, Navy, or
General's Office
Marine Corps
Microfilm of originals in the Adjutants General's Office, Sacramento, California.
Alphabetically arranged.
English
United States-California
113
English
United States-California--El
Dorado--Coloma;
United States-California--El
Dorado--Diamond
Springs; United
States--California-Tehama--Red Bluff
113
English
United States-Connecticut
113
Item 2: Microfilm of typescript in the New York Genealogical and Biographical
Society, New York, New York. 41 leaves. Contains church and town records of
Durham, 1712-1864; town records of Hartford, 1639-1660; and church and town
records of Enfield, 1679-1871.
English
United States-Connecticut-Middlesex--Durham;
United States-Connecticut-Hartford--Enfield;
United States-Connecticut-Hartford--Hartford
113
Item 3: Microreproduction of typescript. 16 leaves. Includes index.
English
United States-Connecticut
113
Item 4: Microfilm of manuscript in the New York Genealogical and Biographical
Society, New York City, New York. 4 leaves. A record of cemetery inscriptions.
Leesville is located in the town of East Haddam, Connecticut.
English
United States-Connecticut-Middlesex--Leesville
113
English
United States-Connecticut-Middlesex--East
Haddam
113
English
United States-Connecticut-Middlesex--East
Haddam
113
0002631
List of deaths copied from records
in the California State Library
California State
Library
Microfilm of typescript and ms. located in the California State Library, Sacramento.
Contains records of deaths compiled from various sources, such as the U.S.
censuses of 1850-1870; deaths and interments in Sacramento during the years
1849, and 1885 copied from books of the Clark-Booth and Yardley Funeral Home;
Book of the Dead compiled by H. B. Phillips and B. M. Newcomb, which contains
records of N. Gray & Co. undertakers in San Francisco; and from entries copied from
head stones in the old cemeteries at Coloma, Diamond Springs, and Red Bluff.
0002798
Tombstone inscriptions from
cemeteries in Eastern Conn.
Randall, Frank E.;
Randall, Paul King
Item 1: Microfilm of manuscript in the New York Genealogical and Biographical
Society, New York, New York. 23 leaves. Records are arranged alphabetically by first
letter of surname.
0002798
Records of churches and
cemeteries of Connecticut : town
records of Durham, Hartford and
Enfield, Conn
List of Connecticut Revolutionary
soldiers mentioned in Beckwith's
0002798 Almanac, New Haven, 1850 to 1870 Weed, Clara Louise
inclusive : also War of 1812; 1856
to 1889 inclusive
0002798
Leesville
North Plain : Eight Mile River, Three
0002798
Bridge
0002798
Hungerford yard, Hadlyme, East
Haddam
Item 5: Microfilm of manuscript in the New York Genealogical and Biographical
Society, New York City, New York. 14 leaves. A record of cemetery inscriptions.
North Plain Cemetery is located within the town of East Haddam, Connecticut.
Item 6: Microfilm of manuscript in the New York Genealogical and Biographical
Society, New York City, New York. 4 leaves. This cemetery is located in the Hadlyme
District of East Haddam.
A muster roll of Capt. Abial Pease
Hasbrouck, Mrs. Ira
0002798 Company at New London in the year
D.
1776
Item 7: Microfilm of manuscript in the New York Genealogical and Biographical
Society, New York City, New York. 5 leaves.
English
Item 8: Microfilm of typescript in the New York Genealogical and Biographical
Society, New York City, New York. 10 leaves.
English
United States-Connecticut--New
London--New
London
United States-Connecticut-Tolland--Hebron
United States-Connecticut
113
0002798
Marriage records in Hebron,
Connecticut, 1752-1797
0002877
Bible records from Connecticut,
index cards: Ca-Dr
Microfilm of cards at the State Library in Hartford, Connecticut.
English
0002884
Bowman Collection : Connecticut
vital records in Massachusetts
(1790s to late 1800s): A-Hy
Microfilm of card file in the Connecticut State Library, Hartford, Connecticut.
Contains abstracts of death notices from newspapers and Massachusetts vital
records.
English
United States-Connecticut
113
0002886
Vital records, A-Y : an index to the
Connecticut Historical Society
bulletin, vols. 1-8
Connecticut State
Library
Microfilm of original at the State Library in Hartford, Connecticut.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002887 vital records prior to 1850: General
index Aa-Alk
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002889 vital records prior to 1850: General
index Ands-Az
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002892 vital records prior to 1850: General
index Bars-Bed
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002893 vital records prior to 1850: General
index Bee-Ber
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002894 vital records prior to 1850: General
index Bes-Blaj
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002895 vital records prior to 1850: General
index Blak-Bow
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002896 vital records prior to 1850: General
index Box-Bri
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Roney, Lila James
113
113
Barbour collection : Connecticut
0002897 cital records prior to 1850: General
index Bro-Brown, I-N
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002898 vital records prior to 1850: General
index Brown, N-Burl
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002899 vital records prior to 1850: General
index Burm-Bz
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002902 vital records prior to 1850: General
index Chapman-Ci
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002904 vital records prior to 1850: General
index Co-Con
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002907 vital records prior to 1850: General
index Cu-Cz
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002909 vital records prior to 1850: General
index De-Diz
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002912 vital records prior to 1850: General
index Ea-Ec, Ee-Ez
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002914 vital records prior to 1850: General
index Fit-Foz
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002916 vital records prior to 1850: General
index Ga-Gaz
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002922 vital records prior to 1850: General
index Hax-Hill, L
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002923 vital records prior to 1850: General
index Hill, M-Holm
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002924 vital records prior to 1850: General
index Holn-Hoz
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002925 vital records prior to 1850: General
index Hu-Hunting
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002926 vital records prior to 1850: General
index Huntington-Hz
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002927 vital records prior to 1850: General
index Ia-Jaohnson, F
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002928 vital records prior to 1850: General
index Johnson, G-Jz
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002931 vital records prior to 1850: General
index La-Led
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002932 vital records prior to 1850: General
index Lee-Lon
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002933 vital records prior to 1850: General
index Looby-Lz
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002935 vital records prior to 1850: General
index Mars-Merril
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002936 vital records prior to 1850: General
index Merriman-More
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002937 vital records prior to 1850: General
index Moor-Mz
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002941 vital records prior to 1850: General
index Parke-Paz
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002942 vital records prior to 1850: General
index Pea-Pek
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002944 vital records prior to 1850: General
index Pha-Poq
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002945 vital records prior to 1850: General
index Por-Pz
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002947 vital records prior to 1850: General
index Rich-Robz
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002948 vital records prior to 1850: General
index Roc-Roz
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002950 vital records prior to 1850: General
index Sca-Sez
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002952 vital records prior to 1850: General
index Sk-Smith, D-G
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002953 vital records prior to 1850: General
index Smith, H-So
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002954 vital records prior to 1850: General
index Spa-Staz
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002955 vital records prior to 1850: General
index Ste-Stq
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002957 vital records prior to 1850: General
index Stra-Sz
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002959 vital records prior to 1850: General
index Tu-V
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002960 vital records prior to 1850: General
index W-Was
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002962 vital records prior to 1850: General
index Wels, M-White
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
Barbour collection : Connecticut
0002966 vital records prior to 1850: General
index Wr-Z and Misc
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
0002967
Barbour collection : Connecticut
vital records prior to 1850: Vital
records Andover-Burlington
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
0002968
Barbour collection : Connecticut
vital records prior to 1850: Vital
records Canaan-Cornwall
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
0002969
Barbour collection : Connecticut
vital records prior to 1850: Vital
records Danbury-Ellington
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
0002970
Barbour collection : Connecticut
vital records prior to 1850: Vital
records Fairfield-Griswold
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
0002971
Barbour collection : Connecticut
vital records prior to 1850: Vital
records Groton-Hartford
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
0002972
Barbour collection : Connecticut
vital records prior to 1850: Vital
records Hartland-Killingworth
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
0002973
Barbour collection : Connecticut
vital records prior to 1850: Vital
records Lebanon-Lyme
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
0002974
Barbour collection : Connecticut
vital records prior to 1850: Vital
records Madison-Montville
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
0002975
Barbour collection : Connecticut
vital records prior to 1850: Vital
records Naugatuck-Newtown
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
0002976
Barbour collection : Connecticut
vital records prior to 1850: Vital
records Norfolk-Oxford
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
0002977
Barbour collection : Connecticut
vital records prior to 1850: Vital
records Plainfield-Prospect
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
0002978
Barbour collection : Connecticut
vital records prior to 1850: Vital
records Redding-Sherman
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
0002979
Barbour collection : Connecticut
vital records prior to 1850: Vital
records Simsbury-Sterling
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
0002980
Barbour collection : Connecticut
vital records prior to 1850: Vital
records Stonington-Thompson
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
0002981
Barbour collection : Connecticut
vital records prior to 1850: Vital
records Tolland-Washington
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
0002982
Barbour collection : Connecticut
vital records prior to 1850: Vital
records Waterbury-Wethersfield
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
United States-Connecticut
113
0002983
0002987
0002988
Barbour collection: Connecticut
vital records prior to 1850, Vital
records Willington-Woodstock
Microfilm of original records at the State Library Hartford, Connecticut.
Alphabetically arranged by towns, with general index arranged under surnames.
English
Bedell family notes
Microfilm of manuscript in the Connecticut State Library, Hartford, Connecticut. 2 v.
Includes index. The Bedell family came from England, and settled in the Hempstead,
Long Island, New York area in the 1700's. Descendants lived principally in New York
and surrounding areas.
English
Blinn family records and
correspondence
Hill, J. W.
Microfilm of typescript at the State Library in Hartford, Connecticut. Many of the
letters are addressed to J.W. Hill or James W. Hill. Some of the records are faint,
light, or out of focus and may be difficult to read. The Blinn family settled in the New
England States, genealogy 1640-1920. The record consists of a scrapbook of
newspaper clippings, postcards, letters, wills and family records.
Wynne, Mrs. I. H.;
Morrell, John D.;
Connecticut State
Library
Bamford, Eleanor
McCartney;
Domock, Davis;
Connecticut State
Library
A Record of the descendants of
John and Mary Dorrance, of Oneco,
0003001
Connecticut, and of Foster, Rhode
Island
0003001
Barbour, Lucius B.;
Barbour, Lucius A.;
Connecticut State
Library
Elder Davis Domock, record of
baptisms, marriages, and vital
statistics
Sinnett, C. N.;
The Dimock genealogy, with index to
0003001
Connecticut State
names
Library
United States-Connecticut
113
Bedell
United States--New
York
113
English
Blinn
United States--New
England
113
Item 1: Microfilm of typescript at the Connecticut State Library in Hartford,
Connecticut. Includes index. Included is a page of corrections and additions.
English
Dorrance
United States-Connecticut; United
States--Rhode Island
113
Item 2: Microfilm of typescript at the Connecticut State Library in Hartford,
Connecticut. Contains marriages in Pennsylvania and New York, 1803-1858;
extracts from his journal including baptisms and deaths.
English
Domock
United States-Pennsylvania; United
States--New York
113
113
Item 3: Microfilm of typescript at the Connecticut State Library in Hartford,
Connecticut. Includes index. The Dimock family originated in England and settled in
New England and Pennsylvania, genealogy 1600-1927.
English
Dimock
England; United
States--New
England; United
States-Pennsylvania
0003001
The descendants of William
Denslow, 1730-1917
Connecticut State
Library
Item 4: Microfilm of typescript at the Connecticut State Library in Hartford,
Connecticut. The Denslow family settled in Connecticut and New York.
English
Denslow
United States-Connecticut; United
States--New York
113
0003001
Davenport genealogical data
Bishop, Mary B.;
Connecticut State
Library
Item 5: Microfilm of typescript at the Connecticut State Library in Hartford,
Connecticut. The Davenport family settled in Rhode Island and Connecticut,
genealogy 1640-1917.
English
Davenport
United States-Rhode Island; United
States--Connecticut
113
The descendants of Richard Dart, of
0003001
New London
Barbour, Lucius B.;
Connecticut State
Library
Item 6: Microfilm of typescript at the Connecticut State Library in Hartford,
Connecticut.
English
Dart
United States-Connecticut--New
London--New
London
113
The Ancestors and descendants of
Giles and Hannah Cutler Day
Andrews, Adele;
Connecticut State
Library
Item 7: Microfilm of typescript (1 v. : geneal. tables) at the Connecticut State Library
in Hartford, Connecticut. Includes index. The Day family originated in England and
settled in New England, etc., genealogy 1631-1939.
English
Cutler; Day
England; United
States--New England
113
0003001
Brief of title, Thomas Dennis, land;
genealogy, of Colonel Thomas
0003001
Dennis, his forebearers and
descendants; descendants of Rev.
John Dennis
0003001
Genealogical notes relating to the
Dresser and allied families
0003001
Ancestor Rev. Robert Dunlap of
Brunswick, Maine, and
descendants, with index to the
names
0003002
Leaves from an old New England
tree : comprised in the personal
records and ancestry of Daniel
Olcott Dickinson, pioneer of
Chicago, Ill., descended from
Nathaniel Dickinson, a founder of
the Colony of Massachusetts Bay,
1630
0003002
0003002
0003002
Cornelius Delavan of Stamford,
Connecticut, and some of his
descendants
Private Benjamin Denslow, a soldier
of the American Revolution
Ancestral register of Katherine
Seymour Day
Little, Thomas;
Connecticut State
Library
Item 8: Microfilm of typescript at the Connecticut State Library in Hartford,
Connecticut. This record consists of letters, deeds, wills, etc., of the New England
Dennis family.
English
Dennis
United States--New
England
113
Dresser, Mrs. Wilfred
Item 9: Microfilm of typescript at the Connecticut State Library in Hartford,
Henry; Connecticut Connecticut. The Dresser family originated in England and settled in New England,
State Library
genealogy 1599-1914.
English
Dresser
England; United
States--New England
113
English
Dunlap
United States-Maine
113
Sinnett, C. N.;
Connecticut State
Library
Item 10: Microfilm of typescript at the Connecticut State Library in Hartford,
Connecticut. Includes index.
English
England; United
States-Massachusetts;
United States-Cary; Cory;
Connecticut; United
Dickinson; Hawley;
States--New
Sayre; Wells
England; United
States--New York;
United States-Illinois
113
English
France; United
Ambler; Barker;
States--Connecticut;
Bennett; Delavan;
United States--New
Frost; Hayt
York
113
United States-Connecticut; United
States--Kentucky;
United States-Tennessee; United
States--Virginia;
United States--Texas
113
United States-Day; Sayre; Stanley Connecticut; United
States--New England
113
Dickinson, Harriet
Item 1: Microfilm of typescript (29 leaves) prepared in 1916; typescript located at
the Connecticut State Library, Hartford, Connecticut. Includes Cary, Cory, Hawley,
Sayre, Wells and related families. Nathaniel Dickinson (1606-1675) and his family
immigrated from England to Watertown, Massachusetts in 1630, and later moved to
Wethersfield, Connecticut, and then to Hadley, Connecticut. Descendants lived in
New England, New York, Illinois and elsewhere.
Bennett, Elmer
Milton
Item 2: Microfilm of typescript ([2], 96, 16 leaves) prepared in 1940; typescript at the
Connecticut State Library, Hartford, Connecticut. Includes index. Includes Ambler,
Barker, Bennett, Frost, Hayt and related families. Cornelius Delavan
(d.ca.1745/1746), a Huguenot, fled from France to Stamford, Connecticut during or
before 1712. He married Deborah Green in 1712. Descendants lived in Connecticut,
New York and elsewhere.
Roberts, George
McKenzie
Item 3: Microfilm of typescript (96 p.) prepared in 1931; typescript at the
Connecticut State Library, Hartford, Connecticut. Includes facsimiles, genealogical
tables, portraits, etc. Benjamin Denslow (1760-1851) served in the American
Revolutionary war, and married Ruth Spencer in 1783. They moved from
Connecticut to Kentucky. Descendants lived in Kentucky, Tennessee, Virginia, Texas
and elsewhere.
English
Item 4: Microreproduction of original published: [Hartford, Conn.] : Connecticut
State Library, 1948. -- [12], 381 p. Includes index of "emigrant ancestors of Katherine
Seymour Day." Includes Sayre, Stanley and related families. Includes genealogical
Stenberg, Algot G.
tables. Katherine Seymour Day was the daughter of John Calvin Day (1835-1899)
and Alice Beecher Hooker (1847-1928), and lived in Hartford, Connecticut. Ancestry
listed lived chiefly in New England.
English
Denslow
0003002
Bates, Mary Wood
Item 5: Microfilm of typescript (118 leaves) prepared in 1935; typescript at the
Connecticut State Library, Hartford, Connecticut. Includes index. Includes Bennett,
Bradford, Churchill, Coffin, Swain, Wright and related families. "This volume
contains data regarding some descendants of John Ellis [d.1677] on other lines than
those of Ann Jane Ellis. It was originally intended by the compiler to be a part of the
addenda to that volume...[then] it was thought best to make a separate volume,
although it is a continuation of the first volume."
English
Bennett; Bradford;
Churchill; Coffin;
Ellis; Swain; Wright
United States-Massachusetts
113
Eno, Henry Lane
Item 6: Microfilm of typescript (9 leaves; carbon copy) at the Connecticut State
Library, Hartford, Connecticut. Includes coat of arms (handdrawn). Ancestry of
Jacques (James) Henno, a Huguenot, who fled from France to England, and then
immigrated to Windsor, Connecticut, where he married Anna Bidwell in 1648.
English
Eno; Henno
France; Engand;
United States-Connecticut
113
Eldredge : Bible records transcript,
1745-1916
Item 7: Microfilm of transcript (6 leaves; typewritten) of original Bible records in
possession of James Eldredge, Stoddard, Abington, Connecticut; transcript at the
Connecticut State Library, Hartford, Connecticut. Includes Scarborough, Stoddard
and related families. James Eldredge (1745-1811) married Lucy Gallup in 1765.
Includes descendants to 1925, some of whom lived in New England and New York.
English
Eldredge; Gallup;
Scarborough;
Stoddard
United States--New
England; United
States--New York
113
Ellsworth : genealogical notes, 17181903
Item 8: Microfilm of manuscript collection (56 p.) deposited at the Connecticut State
Library, Hartford, Connecticut by the Ruth Wyllys Chapter D.A.R. Includes
newspaper clippings. David Ellsworth, son of Jonathan (d.1749) and grandson of
Josias, married Jemima Leavitt in 1740 at Suffield, Connecticut. Includes
descendants to 1903, living chiefly in New England.
English
Ellsworth
United States-Connecticut; United
States--New England
113
Genealogy of the Farnham family
Farnham, J. M. W.
Item 9: Microreproduction of original published: Shanghai, China : American
Presbyterian Mission ; Philadelphia, Pennsylvania : Porter & Coates, 1888. [6], 91,
50 p. : ill., coat of arms. Ralph Farnham and his family emigrated from England to
Boston, Massachusetts in 1635. Descendants lived in New England, New York,
California and elsewhere. "...the name [is] spelled in a variety of ways:
Farnham...Farnam, Farnum, Fharnumn, Varnham, Varnam and Varnum." Includes
some records of Farnham families where the relationship is not traced. Includes
index. Includes Abbot, Hall, Holt, Merrill, Stone, Terrill and related families.
English
Genealogy of the Francis family:
1651-1895
Item 10: Microfilm of transcript (120 p.; handwritten) made in 1894 of manuscript
collection; transcript at the Connecticut State Library, Hartford, Connecticut.
Boardman, William
Caption title. Versos of some pages are blank. Robert Francis (d.1712) immigrated
F. J.
to Wethersfield, Connecticut during or before 1651. Includes descendants to 1895,
living chiefly in Connecticut.
English
Genealogical data regarding the
descendants of John Ellis of
Sandwich, Mass., ca.1633-1935
Eno family : arms, genealogy,
0003002 documentary references, additional
notes
0003002
0003002
0003002
0003002
England; United
States-Abbot; Farnham;
Massachusetts;
Farnum; Hall; Holt; United States--New
Merrill; Stone; Terrill; England; United
Varham; Varnum
States--New York;
United States-California
Francis
United States-Connecticut
113
113
0003003
0003003
0003003
Genealogy of the Frost family, Elliot,
York County, Maine
[Genealogical data on Fonda &
Lansing families, 1668-1903]
Fenn : family records, 1746-1887
Item 1: Caption title. Book copy, photocopy of original. Nicholas Frost settled in
Piscataqua (now Elliot, Maine), in about 1636. He died there in 1663 and left three
sons and two daughters. His son, Charles Frost (1631-1704), was born in Tiverton,
England. He married Mary Bowles, daughter of Joseph Bowles, of Wells, Maine. They
had nine children. He was killed by Indians. Descendants listed lived in Maine and
elsewhere. Includes Blunt, Pepperell and other related families.
English
Blunt; Frost;
Pepperell
England; United
States--Maine
113
Item 2: Microfilm of typescript (15 leaves; carbon copy) at the Connecticut State
Library, Hartford, Connecticut. Contents: The Abraham Fonda family of the Boght in
the Manor of Rensselaerwick, Albany County, New York -- Abraham Douwe Fonda
family of the Boght in the Manor of Rensselaerwick, Albany County, New York -Abraham Fonda Lansing family of the Boght in the Manor of Rensselaerwick, Albany
County, New York -- Family Bible record of the Jacob I. Lansing family of the Boght in
Cook, William Burt
the Manor of Rensselaerwick, Albany County, New York -- Egbert Wionne Lansing
family of the Boght in the Manor of Rensselaerwick, Albany County, New York.
"Copied from the original in the records of the Cohoes Historical Society, Cohoes,
New York / by William Burt Cook, Junior." The Fonda and Lansing families settled in
Albany County, New York before 1668. Includes descendants to 1903, living chiefly
in New York.
English
Fonda; Lansing
United States--New
York--Albany
113
English
Fenn; Peck
United States-Massachusetts
113
Boardman;
Farnham; Griffith;
Hurd; Redfield;
Stannard
United States-Massachusetts;
United States-Connecticut; United
States--Vermont;
United States--New
York
113
England; United
States-Abbot; Farnham;
Massachusetts;
Farnum; Hall; Holt; United States--New
Merrill; Stone; Terrill; England; United
Varham; Varnum
States--New York;
United States-California
113
Parsons, Usher
Fenn, Jeremiah
Item 4: Microfilm of manuscript collection (36 p.) donated by William F.J. Boardman
to the Connecticut State Library, Hartford, Connecticut. Includes two newspaper
clippings. William and Rebecca Redfield (Redfin) moved from Boston to New
London, Connecticut. Their son, James Redfield, married twice and had at least four
children born between 1636 and 1649. Descendants lived in Massachusetts,
Connecticut, Vermont, New York and elsewhere through 1896. Includes Boardman,
Farnham, Griffith, Hurd, Stannard and related families.
0003003 Redfield family records, 1636-1896
0003003
Genealogy of the Farnham family
Item 3: Microfilm of manuscript collection (16 p.) at the Connecticut State Library,
Hartford, Connecticut. Includes Peck and related families. Consists chiefly of
journal of Jeremiah Fenn (1790-1841), who lived in Plymouth, Massachusetts;
written between 1837 and 1851. Contains additional genealogical data to 1887.
Farnham, J. M. W.
Item 5: Microreproduction of original published: Shanghai, China : American
Presbyterian Mission ; Philadelphia, Pennsylvania : Porter & Coates, 1888. [6], 91,
50 p. : ill., coat of arms. Ralph Farnham and his family emigrated from England to
Boston, Massachusetts in 1635. Descendants lived in New England, New York,
California and elsewhere. "...the name [is] spelled in a variety of ways:
Farnham...Farnam, Farnum, Fharnumn, Varnham, Varnam and Varnum." Includes
some records of Farnham families where the relationship is not traced. Includes
index. Includes Abbot, Hall, Holt, Merrill, Stone, Terrill and related families.
English
English
0003003
Genealogy of the Ford family
Ford, James
Item 6: Ezekiel Ford (b.ca.1655), and his brother Ben, of Scottish lineage, emigrated
from Ireland to Virginia. Descendants moved to Ohio, Indiana and elsewhere.
Includes indexes. Includes Baker, French, Snedeker, Stone, Young and related
families.
Thomas Flint and William Flint of
Item 7: Microreproduction of book published: South Pasadena, Calif. : A.M. Smith,
Salem, Mass., and their
c1931. xxii, 209 p. Includes index. Includes Bennett, Green, Lincoln, Pike, Porter,
descendants : also of the probably
Upton and related families. Thomas Flint (ca.1603-1663) immigrated from England
0003003 unrelated lines of Lt. Robert Flint of Smith, Alven Martyn
to Salem, Massachusetts, and probably died at Salem Village (now South Danvers),
Sproutbrook, Montgomery Co., N.Y.,
Massachusetts. Descendants lived in New England, Wisconsin, Minnesota,
and Robert Flint of Virginia and
Colorado and elsewhere.
Trenton, N.J.
113
English
England; United
States-Massachusetts;
Bennett; Flint;
United States--New
Green; Lincoln; Pike; England; United
Porter; Upton
States--Wisconsin;
United States-Minnesota; United
States--Colorado
113
Item 8: William Floyd (1734-1821) married twice. He served in the Continental
Congress from 1774 to 1783, and later served as a representative to the United
Floyd, John Gelston States Congress, and as a senator to the New York State Senate. Descendants lived
chiefly in New York. Includes Clarkson, Crosby, Delafield, Platt, Tallmadge and
related families. Includes (33 p. on [17] leaves) inserted at end.
English
Clarkson; Crosby;
Delafield; Floyd;
Platt; Tallmadge
Item 1: Microreproduction of photocopy of manuscript materials: [1931]. 92 p. : ill.,
ports. Chiefly military sevice of ancestors of the author, with some information
about their families and a few of their descendants and/or ancestors, chiefly in line
of descent to the author. Andrew Mack (1751-1839), a native of Hamburg, Germany,
joined to army in Germany, and was sent to America in 1776 in British service. He
was taken a prisoner of war and sent to Hartford, Connecticut. He was released in
Spring 1778 and joined the American forces in June 1778. He married Sally Pease
Genealogy and record of Andrew
(1753-1833) of Enfield, Connecticut. Their grandson, William Mack, Jr. (1810-1903),
0003006 Mack, revolutionary soldier, born in Mack, Daniel Ware son of William Mack (1784-1857), a soldier in the War of 1812, married Sarah Maria
Hanover, Germany May 10, 1751
Ware (1810-1890), granddaughter of Daniel Ware and William White. They had nine
children, 1836-1856. Their son, Daniel Ware Mack (b. 1823), married Elizabeth
Pamelia Ronlea in 1873 at Paquonock, Connecticut. They had six children, 18741889. Other ancestors include: George Allen/Allyn (1756-1836). a Revolutionary
War soldier, of Windsor, Connecticut -- Daniel Ware (1723-1798), a Revolutionary
War soldier, of Windsor, Connecticut -- William White (1742-1824), a Revolutionary
War, soldier of Chatham, Connecticut -- William White (d. 1621) of the Mayflower -Isaac Griswold (1739-1849), a Revolutionary War soldier, of Connecticut.
English
Allen; Griswold;
Germany; United
Mack; Ware; White States--Connecticut
0003003
Descendants of William Floyd of
Mastic, Long Island, one of the
signers of the Declaration of
Independence : a family record
brought down to 1896
English
Scotland; Ireland;
Baker; French; Ford;
United States-Snedeker; Stone;
Virginia; United
Young
States--Ohio; United
States--Indiana
New York
113
113
0003006
0003006
Nathan Merrow of East Hartford
Item 2: Microfilm of typescript (22 leaves in various foliations) at the Connecticut
State Library, Hartford, Connecticut. Nathan Merrow (1758-1825) was born at Lyme,
Connecticut, the son of Elisha Merrow and a descendant of Henry Merrow, the
immigrant. He married Lucy Makents (1759-1826), probably at East Hartford,
Merrow, Oscar Earl Connecituct, before 1783. They had two sons, 1784-1789. Their son, Joseph Makens
Merrow (1784-1845), married Mary Woodbridge (1786-1868) in 1810 at East
Harford. They had six children, 1812-1827. Descendants listed lived in Connecticut,
New York, New Jersey, and elsewhere. Includes the Pitkin, Keeney, Burr, Washburn
and other related families.
Ancestor Samuel Means of
Pennsylvania and descendants :
index to names
Sinnett, C. N.
Item 3: Microfilm of typescript (carbon copy, 31 leaves) at the Connecticut State
Library, Hartford, Connecticut. Samuel Means emigrated from Ireland and settled in
Paxton Township, Dauphin County, Pennsylvania, ca. 1720. He and his wife,
Grissell, had nine children. Descendants listed of their sons lived in Pennsylvania,
Missouri, Texas, Ohio and elsewhere. Includes indexes. Includes Means, Conley,
Curray, Faubian, Ferrell, Foster, Larrimer, Bowen, McMahon, Watts, Woods and
related families.
Gaines, D. N.
Item 4: Microfilm of original ms. (15 p.) at the Connecticut State Library, Hartford,
Connecticut. Jeremiah Meacham (1613-1695) emigrated from England and settled
at Salem, Massachusetts, by 1643. Record chiefly follows line of descent to Issac
Meacham (1828-1912) of the seventh generation. He was born at Kinsman, Ohio,
the son of Isaac Meacham (1778-1861). He married three times and was the father
of at least two sons, 1874-1876. Most descendants and relatives listed lived in Ohio.
Marsh, Cyrus;
Marsh, A. T.
Item 5: Microfilm of photocopy of original published: [United States : s.n., 1910?]. 4
p. : coat of arms. Contains a genealogical sketch by Cyrus Marsh, 1910; and a report
of a family reunion held near Marshville, North Carolina, August 16, 1902, with a
historical sketch read by Capt. A. W. Marsh. William Marsh, an adherent of
Cromwell, fled England and settled first at Stonington, Connecticut; later moving to
Plainfield, Connecticut. He and his wife, Elizabeth Yoeman, had seven children.
Record chiefly follows line of decent to Cyrus Marsh. He was born in New York, the
son of Rufus and Electa Marsh. He married Eunice Eliza Hyde of Norwich,
Connecticut, in 1856. They had five children, born at Norwich, Connecticut; and
Natchez, Mississippi. He was age 80 and living at Gwethmey, Virginia, in 1910.
Shortly before the close of the Revolutionary War, the widow of Simon Marsh left
Connecticut and settled in Mechlenburg County, North Carolina. The family later
moved to Marshville Township, Anson County, North Carolina. Her son, Simon
Marsh, a successful farmer, married twice and was the father of eight children.
Meacham family records, ca. 16160003006
1912
0003006
[Genealogical notes on the Marsh
family]
English
English
English
English
Burr; Keeney;
Merrow; Pitkin;
Washburn
United States-Connecticut; United
States--New York;
United States--New
Jersey
Ireland; United
Bowen; Conley;
States-Curray; Faubian;
Pennsylvania; United
Ferrell; Foster;
States--Missouri;
Larrimer; McMahon;
United States-Means; Watts;
Texas; United StatesWoods
-Ohio
113
113
Meacham
England; United
States-Massachusetts;
United States--Ohio
113
Marsh
England; United
States--Connecticut;
United States--New
York; United States-Mississippi; United
States--Virginia;
United States--North
Carolina
113
Item 6: Microfilm of typescript (carbon copy, 10, 5 leaves) at the Connecticut State
Library, Hartford, Connecticut. The first section chiefly covers ancient Main, Mayne,
Means families in Scotland, England, and Normandy. Includes children of John
Mayne, esqr., a merchant in Lisborn and London. He succeeded to the estate of his
uncle, Edward Mayne. Children lived in Scotland, England, Ireland, and South
Data concerning the ancient Main, Means, Archibald;
0003006
Carolina. The second section chiefly covers ancient Mayne, Maine and Means
Means and families in Ireland
Sinnett, C. N.
families in Ireland. Archibald Mean's grandfather, Joseph Means, was born in County
Tyrone, Ireland, ca. 1750. He immigrated to America, ca. 1787 and settled in
Pennsylvania. His grandson, Archibald Means (1833-1898) was born in Alleghany
County, Pennsylvania, the son of Joseph Means (1794-1872). He died at Peru,
Illinois.
Item 7: Microfilm of typescript (carbon copy, 25 leaves) and ms. (5 leaves) at the
Connecticut State Library, Hartford, Connecticut. At least the ms. notes were
presented to the Connecticut State Library by Mrs. Mary S. Bigelow, East Haddam,
Connecticut, 1944. John Moseley settled at Dorchester, Massachusetts, in 1630. He
and his wife, Cicely (d. 1661), had at least two sons and a daughter. He died in 1661.
Record lists children and some grandchildren of each generation, but chiefly follows
line of descent to Samuel Moseley. He was born at Dorchester, in 1708, the son of
Ebenezer Moseley (1673-1740). He married twice and was the father of ten children,
1736-1755. He was ordained pastor of the Second Church at Windham,
A genealogical sketch of one branch Connecticut State
0003006
Connecticut, in 1734. Children lived in Connecticut. They surname is also spelled
of the Moseley family
Library
Modesley and Mosley. Includes some descendants of Henry Moseley (b. 1611), a
brother of John Moseley, and a history of his son, Samuel Moseley (1641-1679/80),
a captain in Indian Wars. Also includes ancient Moseley families in England and
some other early immigrants to America. The ms. notes have no apparent
connection to the typescript. Abner Moseley (1700-1766) and Elizabeth Lyman were
married in 1722. They had at least ten children, 1723-1742. Record appears to list
one more child after 1742 but paper is torn. Their son, Dr. Thomas Moseley (17311811), married Phebe Ogden of Elizabethtown, New Jersey, in 1759. Their son was
born in 1762. Phebe died in 1790 and Dr. Moseley married 2) a daughter of Gov.
0003006
Genealogical notes on the Moody
family
McBath, Georgia A.
Item 8: Microfilm of typescript (carbon copy, 14 leaves) at the Connecticut State
Library, Hartford, Connecticut. John Moodie and his wife, Sarah, emigrated from
England in 1635 and settled at Roxbury, Massachusetts. They moved with the first
settlers to Hartford Connecticut, in 1636. He died in 1655 leaving one son, Samuel
Moodie, born in 1636. Record chiefly follows line of descent to Thomas Olmsted
Moody (1755-1817), son of Samuel and Anna Olmsted Moodie. He married Anna
Whitecomb (1864-1817) in 1784. They had eleven children, 1785-1808. The family
lived at Harwinton, Connecticut. Descendants listed lived in Connecticut,
Pennsylvania, Illinois and elsewhere. Includes the Andrus and other allied families.
English
Scotland; England;
France; Ireland;
United States--South
Main; Mayne; Means Carolina; United
States-Pennsylvania; United
States--Illinois
113
English
United States-Massachusetts;
United States-Modesley; Moseley;
Connecticut;
Mosley
England; United
States--New Jersey;
United States--New
York
113
English
England; United
States-Massachusetts;
United States-Connecticut; United
States-Pennsylvania; United
States--Illinois
113
Andrus; Moodie;
Moody
0003006
0003006
0003006
Genealogical notes on the Moody
family
Genealogy of the Matson familiy
Notes on the Morse genealogy
Moody, Roscoe
Charles
Item 9: Microfilm of typescript (carbon copy, [9] leaves : geneal. tables) at the
Connecticut State Library, Hartford, Connecticut. John Moody, son of George and
Lydia Moody of Moulton, England, and great grandson of Sir Edmund Moody of Bury
St. Edmunds, England, settled at Roxbury, Massachusetts, in 1633. He moved to
Hartford, Connecticut, in 1639. His son, Samuel Moody (1640-1689), and his wife,
Sarah Deming (d. 1714), had six children, 1640-1675. The family moved to Hadley,
Massachusetts, in 1659. Their son, John Moody (1661-1732) married Sarah Everts in
1700. They had nine children, 1701-1717. Most children and grandchildren listed
lived in Connecticut. Record also traces line of descent from Samuel Moody's son,
Ebenezer Moody (1675-1757) of Hadley, Massachusetts, to Rev. Dwight Lyman
Moody, who was born in 1836 at Northfield, Massachusetts. His son, Rev. Paul
Dwight Moody, was president of Middlebury College at Middlebury, Vermont, when
their record was written. William Moody was a descendant of Sir Edmund Moody of
Bury St. Edmunds, England. He and his wife, Sarah, emigrated from Ipswich,
England, with their two sons, in 1633 and settled at Ipswich, Massachusetts. They
moved to Newbury, Massachusetts, the following year. Record follows line of
descent to Roscoe Chales Moody, who was born at Biddeford, Maine, in 1873, the
son of Charles Augustus Moody (1849-1916) and Inez Delight Parker Moody (18481925). He married Minnie Ellen Andrews (1872-1924) of Saco, Maine, in 1896. They
Goodridge, Mrs.
Thaddeus Welles
Matson
Item 10: Microfilm of ms. (photocopy, [31] leaves) at the Connecticut State Library,
Hartford, Connecticut. "This photostat copy of the "Genealogy of the Matson family"
was born in the Connecticut State Library, April 1929, from the original brough to the
library for that purpose by Mrs. Thaddeu Welles (Matson) Goodrigde." Sergeant
Thomas Matson (1607?-1677) immigrated to Boston in 1630 from England. He
married Amy Chambers in 1632 or 1633. They had four children, 1633-after 1640,
born at Boston and Braintree, Massachusetts. Descendants listed lived in
Massachusetts, Pennsylvania, Connecticut, and elsewhere. Includes the Newton
and other allied families. Poor copy, difficult to read in places.
English
Matson; Newton
England; United
States-Massachusetts;
United States-Pennsylvania; United
States--Connecticut
Item 11: Microfilm of typescript (carbon copy, 96 leaves in various foliations) at the
Connecticut State Library, Hartford, Connecticut. Partial contents: [Seth] Morse
genealogy -- Seth Morse's daughters -- John Morse's daughters -- Descendants of
Ruth Morse [Miner] -- Children of John Morse -- Deacon Seth Morse of Guilford -Patrick Falconer (Faulkner) -- John Morse of Leete's Island -- Morse genealogy -Memorial of the Morses -- Notes made at Falmouth, Mass. -- Notes made at
Barnstable, Mass.
English
Miner; Morse
United States-Massachusetts
English
Moody; Parker
England; United
States-Massachusetts;
United States-Connecticut; United
States--Vermont;
United States-Maine
113
113
113
0003006
0003006
0003006
Item 12: Microfilm of orginial ms. (292 [i.e. 256] p.) at the Connecticut State Library,
Hartford, Connecticut. Written by Deacon Lewis M. Norton of Goshen, Litchfield
County, Connecticut. The last entry was made in 1860 shortly before his death.
Contains other information to ca. 1900, added by at least two other hands. One
entry has the notation that it was added by Calvin J. Mills, 1896. Simion Mills
emigrated from England and probably arrived at Salem, Massachusetts, before
1635. He was seems to have been with the party that went from the Massachusetts
Colony to Windsor, Connecticut, in 1635. Simon Mills (ca. 1637-1683), probably his
son, married Mary Bull in 1659. They had eleven children, 1661-1678, born at
Windsor and Simsbury, Connecticut. He died at Simsbury. Descendants listed lived
in Connecticut, Vermont and elsewhere. Includes the Andrews, Mason, North,
Douglas, Remington, Lawrence and other related families. Also includes a few
descendants of Peter Vander Water Muelen?/Peter Mills Sr. (fl. 1668), who
emigrated from Holland and lived at Windsor, Connecticut; and of John Mills, who
emigrated from England and settled at Boston in 1630.
United States-Connecticut;
England; United
States-Massachusetts;
United States-Vermont; Holland
English
Andrews; Douglas;
Lawrence; Mason;
Mills; Norton;
Remington
Lyman Mallory's family
Item 13: Microfilm of typescript (carbon copy, 16 [i.e. 26] leaves) at the Connecticut
State Library, Hartford, Connecticut. Donated to the Connecticut State Library by
Mallory, Lyman;
Mrs. Lucy R.M. Bugbee, 1933. Originally written by Lyman Mallory, 108 Elliot Place,
Bugbee, Lucy R. M. Brooklyn, New York, in 1882. Contains some updates to ca. 1903, probably added
by Mrs. Lucy R.M. Bugbee, Lyman Mallory's granddaughter. With: Memoirs of the
French and Mallary families / Lucy R.M. Bugbee.
English
United States-Rhode Island; United
States-Cory; French; Frost;
Massachusetts;
Hale; Mallary;
United States--New
Mallory; McLyman; York; United States-Musen; Raymond;
Vermont; United
Robinson; Root;
States--Michigan;
Tappen; Wood
United States--Ohio;
United States-Illinois; United
States--Connecticut
113
Memoirs of the French and Mallary
families
Item 13: Microfilm of typescript (carbon copy, 4 leaves) at the Connecticut State
Library, Hartford, Connecticut. Donated to the Connecticut State Library by Mrs.
Lucy R. M. Bugee, 1933. With: Lyman Mallory's family / Lyman Mallory, 1882. Lyman
Mallary (1806-1892) was born at Malone, New York, the son of Ephraim and Eliza
Bugbee, Lucy R.M. Mallary. He married Theresa Raymond French (1814-1910), daughter of Ralph and
Nancy Raymond French, in 1835 at Pulaski, New York. They settled at Sandy Creek,
Oswego County, New York. They had five children, 1836-1860. Children and
grandchildren listed lived in New York. Includes information about children and
grandchildren of Ralph and Nancy Raymond French of Pulaski, New York.
English
United States--New
York
113
Mills family
Norton, Lewis M.
French; Mallary
113
0003006
History of the Miller family
0003013
History of the descendants of Elder
John Strong of Northampton,
Massachusetts, 1545-1894
0003013
Photostat copy of the Jenne and
Sherman families as evolved
through the ancestry of Mrs. Ida
Sherman Jenne of Hartford,
Connecticut
Miller, Elbert H. T.
Item 14: Microfilm of typescript (107 leaves) at the Connecticut State Library,
Hartford. "Mr. Elbert H. T. Miller, of Scottsville, N. Y., compiled and recorded in
volume 2 of Glastonbury vital records and volume 2 of Farmington land records a
biographical and genealogical sketch of the Miller family ... This copy, to which has
been added an index of persons and places, is based on a copy made in 1916 by
James N. Arnold of Providence, R.I. ..." The history in the Famington land records
was written in 1911. The family history from the Glastonbury vital records [leaves 169] contains some descendants of William Miller (1659-1705) of Glastonbury,
Connecticut; the family history from the Farmington land records [leaves 70-81]
contains some descendants of his brother, Ebenezer Miller (1664-1737), of
Northampton, Massachusetts. Includes index.
Dwight, Benjamin
W.; Connecticut
State Library
Item 1: Microfilm made of manuscript (47 p. in 1 v.) held at the Connecticut State
Library, Hartford, Connecticut; the manuscript volume was apparently a transcript
of portions of the 2-v. work published in 1871; it was donated to the Connecticut
State Library in 1931 by G.W.F. Blanchfield of Hartford. John Strong (ca.1605-1699),
son of Richard, emigrated from England to Dorchester, Massachusetts and married
twice (once in Massachusetts). He fathered 18 children, of whom 15 had families.
John later lived in Taunton, Windsor (Conn.), and finally Northampton,
Massachusetts. Descendants and relatives lived in New England, New York and
elsewhere. Includes ancestry to 1545 in England. Includes Deane, Ford, Minor,
Pond, Prudden, Walker and related families.
113
English
Deane; Ford; Minor;
Pond; Prudden;
Strong; Walker
United States-Massachusetts;
England; United
States--New
England; United
States--New York
English
Jenne; Sherman
United States-Connecticut
113
Item 3: Microfilm of typescript (1 volume : genealogical table) at the Connecticut
State Library in Hartford, Connecticut.
English
Saltonstall
England; United
States
113
Item 4: Microfllm of typescript at the Connecticut State Library in Hartford,
Connecticut. The family is of Connecticut, genealogy 1747-1903.
English
Thorne
United States-Connecticut
113
Jenne, Ida Sherman;
Item 2: Microfilm of handwritten photostated copy at the Connecticut State Library
Connecticut State
in Hartford, Connecticut. Included are newspaper clippings.
Library
Historical genealogy of the
Saltonstall family in England and Bartlett, J. Gardner
America
Personal note book with data on the
Jackson, Mary
0003013
Thorne family
Thorne
0003013
English
United States-Allen; Foote;
Massachusetts;
Goodrich; Hollister;
United States--New
Hosford; Miller;
York; United States-Tiffany
Connecticut
113
Tripp wills, deed and ways, with key
to Tripp descents, via New England,
and also New York : based largely
on scores of wills and deeds which
we have ourselves abstracted from Valentine Research
0003013 original records : We give a 60-page Studio, Washington
French-English story--We discuss
D. C.
several errors heretofore in print:
two extensive--on touching founder
John, himself : Note, well, also, our
Tripp treasure chest
0003013
Introductions to compilations, The
Tousley Family Association
Tousley, Horace
Winfield
0003013
Descendants of John Tupper and
Betsey Goff
Tupper, Franklin
Whittlesey
Robert Turner - of Boston shoemaker : this lineage was
compiled by myself, by working
down from the will of Thomas
Gardner - to my known ancestor,
John Turner of 1735. These Turners
Jensen, Carrie
0003013 had not been "treed" before. This
Turner; Connectict
lineage was published in the
State Library
"Boston Transcript", April 22, in
outline form over the initials "C.T.J."
I succeeded in linking the known
and unknown in winter of 19271928
Mansfield, Mrs.
William H.; Bishop,
Mary B.
Colonie, Albany County, New York, Graham, Hugh P.;
Fonda, Lansing and Weaver burial Cook, William Burt;
0003013
plots and Van Schaick Family
Cohoes Historical
cemetery, Cohoes, N.Y.
Society (New York)
0003013
Tourtellotte genealogy
English
Tripp
United States--New
England; United
States--New York
113
English
Tousley
United States--New
England; Canada
113
English
Tupper
United States-Michigan
113
Item 8: Microfilm of typescript at the Connecticut State Library in Hartford,
Connecticut.
English
Turner
United States-Massachusetts
113
Item 9: Microfilm of typescript at the Connecticut State Library in Hartford,
Connecticut. The Tourtellotte family originated in France and settled in the New
England States, genealogy 1694-1933.
English
Tourtellotte
United States--New
England
113
Item 10: Microreproduction of typescript donated by Goodspeeds, 1927. [18] p.
Typescript (photocopy). Includes index.
English
Fonda; Lansing;
Weaver; Van Schaick
United States--New
York--Albany-Cohoes
113
Item 5: Microfilm of typescript at the Connecticut State Library in Hartford,
Connecticut. Includes index.
Item 6: Microfilm of typescript at the Connecticut State Library in Hartford,
Connecticut. Includes index. The Tousley family settled in the New England States
and later became scattered throughout the United States and into Canada,
genealogy 1731-1934.
Item 7: Microfllm of typecript at the Connecticut State Library in Hartford,
Connecticut. Includes index. The Tupper family settled in Michigan, genealogy 16371934.
0003013
Yale : family records
0003013
Yeaman : family records
0003028
Gorham : family records
0003028
Goodyear : family records
Item 11: Microfilm of typescript at the Connecticut State Library in Hartford,
Connecticut State
Connecticut. The Yale family originated in England and settled in Michigan, New York
Library
and the New England states, genealogy 1877-1906.
Item 12: Microfilm of typescript at the Connecticut State Library in Hartford,
Connecticut State
Connecticut. The Yeaman family settled in New Jersey and Indiana, genealogy 1695Library
1913.
Item 1: Microfilm of typescript at the New Haven Colony Historical Society in New
Haven, Connecticut. The Gorham family, 1550-1855.
Item 2: Microfilm of typescript at the New Haven Colony Historical Society in New
Haven, Connecticut. The Goodyear family of Connecticut, 1928-1553.
English
Yeaman
United States--New
Jersey; United States-Indiana
English
Gorham
113
English
Goodyear
113
113
113
Hart
113
English
Hempstead
United States-Connecticut--New
London--New
London
113
Item 5: Microfilm of typescript at the New Haven Colony Historical Society in New
Haven, Connecticut. Includes index.
English
Harrison
United States-Connecticut
113
Item 1: Microfilm of typescript at the New Haven Colony Historical Society in New
Haven, Connecticut. The Pardee family of the New England States.
English
Pardee
United States--New
England
113
Item 2: Microfilm of typescript at the New Haven Colony Historical Society in New
Haven, Connecticut. Includes some maps.
English
Pardee
United States-Connecticut
113
Item 3: Microfilm of typescript at the New Haven Colony Historical Society in New
Haven, Connecticut. Included are newspaper clippings and photographs.
Diary of Joshua Hempstead of New
London, Connecticut : covering a
period of forty-seven years, from
September 1711 to November 1758
: containing valuable genealogical
data relating to many New London
0003028
Hempstead, Joshua
families, references to the colonial
wars, to the shipping and other
matters of interest pertaining to the
town and the times, with an account
of a journey made by the writer from
New London to Maryland
Item 4: Microreproductrion of original published: New London, Connecticut, New
London County Historical Society, 1901. xii, 750 p. The diary of Joshua Hempstead
contains marriages and deaths, 1712-1776. It also contains valuable genealogical
data relating to many New London families, references to the colonial wars, to the
shipping and other matters of interest pertaining to the town and the times, with an
account of a journey made by the writer from New London to Maryland.
George Pardee and his descendants
at Solitary Cove 1678-1838 :
0003035
Parmelee, Kitty M.
Solitary Cove now Morris Cove, New
Haven, Connecticut
Yale
England; United
States-Massachusetts;
United States-Connecticut
Genealogy of the Hart family of
Ipswich, England, Cambridge,
0003028
Massachusetts, Farmington,
Connecticut and many other places
Harrison genealogy from Richard
0003028 Harrison of Branford, Connecticut, Harrison, Charles L.
1644-1653
Genealogical research re ancestry
0003035
George Pardee
English
England; United
States--Michigan;
United States--New
York; United States-New England
English
Lineage charts of the StarrParkhurst family
Item 3: Microfilm of original ms. (56 p.) at the New Haven Colony Historical Society,
New Haven, Connecticut. Ms. written after 1892 and before 1896. Ancestors of
Charles Dyer Parkhurst and his wife, Carrie Starr, genealogy, ca. 1561-1892.
Charles Dyer Parkhurst was born in 1849 at Roxbury, Massachusetts, the son of
Parkhurst, Charles Major William H. Parkhurst and Sarah Tanner. His wife, Carrie Starr, was born at New
Dyer
London, Connecticut, in 1862, the daughter of George Edgar Starr (b. 1828) and
Sarah Isabelle Mallory. Ancestors includes George Parkhurst, the immigrant, and his
son, Joseph Parkhurst (d. 1709, of Chelmford, Massachusetts); Henry Tanner (m.
1732, of North Kingston, Rhode Island); Dr. Comfort Starr (m. 1659, of Boston,
Massachusetts); and Peter Mallory (b. 1653, of New Haven, Connecticut).
0003035
Seely, 3 g. in Pennsylvania
Item 4: Microfilm of typescript (carbon copy), at the New Haven Colony Historical
Society in New Haven, Connecticut. 21 leaves. From the notes and papers of Robert
Seeley of New Haven Colony and descendants in New Jersey and Pennsylvania. A
history and a genealogy of the Seely/Seeley families who lived in the central and
Seeley, W. G.;
northern districts of Pa. and New Jersey who are descendants of Robert Seely who
Totten, Harriet Seely
came to New Haven, Conn. in 1638. Includes Harriet Seely Totten's narriative on
Colonel Jonas Seely, Major Isaac Seely, and Lieut. Robert G. Seely. Harriet was born
22 Jan 1811 in Sudbury, Pa. and died 17 Aug 1898 in New York City. Her parents are
Robert G. Seely (died 1813) and Mary Gray (died 1813).
0003035
William Preston of Giggleswick-inCraven, Yorkshire, England and
New Haven, Connecticut
0003035
0003035
Steiner : family records
0003035
Seeley family records
0003037
Descendants of John Warner
(Suffield, Conn., about 1690) and
Elizabeth (Mighel) Warner
Shepard, James
Item 5: Microfilm of typescript at the New Haven Colony Historical Society in New
Haven, Connecticut.
English
United States-Massachusetts;
Mallory; Parkhurst;
United States-Starr; Tanner
Connecticut; United
States--Rhode Island
113
English
United States-Connecticut; United
Gray; Seeley; Seely States--New Jersey;
United States-Pennsylvania
113
England--Yorkshire;
United States--New
Haven--Connecticut
113
Bushnell; Hubbard;
United States-Lee; Seward; Norton; Connecticut; United
Norville; Seward;
States-Steiner; Smith
Massachusetts
113
English
Preston
Items 6-7: Microfilm of typescript at the New Haven Colony Historical Society in New
Haven, Connecticut. The Steiner, Seward, Hubbard, Lee, Bushnell, Norton, Norville
and John Smith families of Connecticut and Massachusetts.
English
Seeley, Raymond
Hoyt
Item 8: Microfilm of typescript at the New Haven Colony Historical Society in New
Haven, Connecticut. Includes index. The Seeley family of New York and the New
England States, 1625-1881.
English
Seeley
United States--New
York; United States-New England
113
Warner, R. Miles
Item 1: Microfilm of typescript (carbon copy, [10] leaves) at the New Haven Colony
Historical Society, New Haven, Connecticut. With: Warner genealogy / Jayne
Llewellyn Burt, 1942. John Warner, probably the son of Daniel Warner and grandson
of John Warner, the immigrant, settled in Suffield, Connecticut, ca. 1690, and
married Elizabeth Mighel. They had seven children, 1694-1707. Record gives line of
descent to Rollin Warner and his children. He was born in 1856 at Blountsville,
Indiana, the son of Eli and Emily Burch Warner. He married Mary Viola Cecil (18601927), daughter of Gordon and Susan E. Miles Cecil, in 1879 at New Burlington,
Indiana. They had six children, 1880- 1900.
English
Warner
United States-Connecticut; United
States--Indiana
113
0003037
Warner Genealogy
Item 1: Microfilm of manuscript (18 leaves). Typescript (carbon copy). Copy typed
October 11, 1942. Andrew Warner was born in 1595 in England, probably at Great
Watham. He immigrated to America, ca. 1630 and settled near Hartford,
Connecticut. His great great grandson, William John Warner, was born in 1745. He
Burt, Jayne Llewellyn married Hannah Tutle at New Haven, Connecticut, ca. 1763. He died in 1775 or
1776. Record gives line of descent to Sarah Maria Shaffer (1844-1898), daughter of
Chancey Shaffer and Maria Ruth Warner Shaffer. Sarah Maria Shaffer was born at
Chittenango, New York, and died at Plainfield, New Jersey. She married William
Crawford Burt in 1865. They had ten children, 1866-1888.
Burt; Warner
England; United
States--Connecticut;
United States--New
York; United States-New Jersey
113
English
Casey; Wood
England; United
States-Massachusetts;
United States-Connecticut; United
States--New York;
United States-Vermont; Canada;
United States-California; United
States--Illinois
113
English
Rudd
United States-Connecticut
113
English
Item 2: Microfilm of typescript (carbon copy, 39 leaves) at the New York
Genealogical and Biographical Society.
The Wood family of Shelf, Halifax
Parish, Yorkshire, England,
0003037
Massachusetts, Connecticut, Long
Island, New York, and Canada
Wood, Casey A.
Edmund Wood (1574-ca. 1660) emigrated from Shelf, Yorkshire, England, in 1630,
with several family members, in 1630. He arried at Salem, Massachusetts, later
moved to Stamford, Connecticut, and then about 1644 to Long Island, New York. He
died at Huntingdon, Long Island. Record gives direct line of decent to Thomas Smith
Wood. He was born in 1788 at Celina, New York, the son of Samuel Wood. He
married Francis Ann Perkins of Vermont at Bath, Ontario, ca. 1814. The family lived
in New York and Ontario. He died at Belleville, Ontario, Canada, in 1881.
Descendants listed lived in Ontario, California, Illinois, Manitoba, and elsewhere.
Includes the Casey and other related families.
0003037
The Bride Brook wedding
Martin, Charles
Boynton
Item 3: Microfilm of typescript (carbon copy, [15] leaves) at the New Haven Colony
Historical Society, New Haven, Connecticut. Cover title. Contents: The Bride Brook
wedding, 1646-7 [poem] / Charles Boynton Martin, 1925 -- The wedding at Bride
Brook / Mrs. Mary A. (Read) Martin, 1894 -- New London County, Conn. : Bride Brook,
East Lyme [map] -- The Tablet : Bride Brooke, A.D. 1646-1647 [memorial bronze
tablet] -- Miss Mabel G. Martin reciting the "Bride Brook wedding" poem at the
unveiling to the tablet at East Lyme, Conn., on the 5th June 1925 -- Master Jonathan
Brewster Bingham : Bride Brook descendant and son of Senator Hiram Bingham,
who unveiled the Bride Brook tablet on June 5th, 1925 -- Rudd genealogy -- Mrs. Mary
A. (Read) Martin [port.] -- The Mayflower in mid-ocean [poem] / Charles Boynton
Martin, 1938 -- The voyage of the Mayflower. Jonathan Rudd of Saybrook Colony
arrived in America from England in 1633. He and his wife were married at Bride Brook
in the winter of 1646-1647. They had three children. Record gives line of descent to
the author, Charles Boynton Martin (b. 1865), of Flushing, Long Island. He married
Mabel Mills Havenhill in 1890 at Aurora, Illinois. They had one daughter, 1905.
0003037
Hubbard genealogy
Field, David D.
Item 4: Typescript (carbon copy, 43 leaves) at the New Haven Colony Historical
Society, New Haven, Connecticut. "Wadsworth chapter." George Hubbard moved
from Hartford, Connecticut to Middletown, Connecticut, as early as 1650. His wife is
said to have been Elizabeth Watts, daughter of Richard Watts of Hartford. They had
eight children, 1641-1659. He died in 1685 at Middletown. Descendants listed lived
in Connecticut, New York, Massachusetts, and elsewhere. Includes the Walkley
family, descendants of Richard Walkley (fl. 1668) of Hartford, Connecticut.
A brief supplement to the "Treat
genealogy" by John H. Treat : being
0003037 the descendants of Mary Treat and
Joel Titus through their children
Beulah, Samuel, and Sarah or Sally
Item 5: Microfilm of typescript (carbon copy, [7], 13 leaves) at the New Haven
Colony Historical Society, New Haven, Connecticut. Mary Treat, daughter of Samuel
and Beulah Jennings Treat, was born at Milford, Connecticut, in 1744. She married
Joel Titus at Washington, Connecticut, in 1762. He was born at Rehoboth,
Massachusetts, in 1740, the son of Jonah and Hannah Butterworth Titus. He served
Moore, Vivian Lyon
in the French and Indian War and in the Revolutionary War. They had fifteen children.
Mary died ca. 1802 at Washington, Connecticut. Joel Title died ca. 1820 at the home
of his daughter Hannah at Ferrisburg, Vermont. Descendants listed lived in New
York, Michigan, and elsewhere. Includes the Cowell, Lyon, and other related
families. Includes index.
The ancestors and descendants of
Charles Brewster Beach
Atwell, Charles
Beach
Item 6: John Beach (1623-1677) was born in England, the son of Rev. John B. Beach
of Derbyshire. He was living at New Haven, Connecticut, ca. 1640. He and his wife,
Mary, had ten children, 1662-1673/4. His great great grandson, Isaac Beach (17601842) was born at Stratford, Connecticut, the son of Abijah Beach. He married Mary
Chittenden, daughter of Stephen and Lucy Bearsley Chittenden of New Milford,
Connecticut. They had six children. They moved at Gt. Barrington, Massachusetts,
then moved to Barker, New York, ca. 1827. He died in 1841 at Barker. Descendants
listed lived in New York and elsewhere. Includes the Gray, Hyde, Hickman, Atwell,
and other related families.
Beecher, George
Loomis
Item 7: Microfilm of typescript (carbon copy, [23] leaves) at the New Haven Colony
Historical Society, New Haven, Connecticut. Isaac Beecher (1623-1690) was the
son of John Beecher, who arrived in Boston from England in 1637 and died the
following winter. Isaac married three times and was the father of five sons by his
wife, Hannah. Descendants listed lived in Massachusettes, Connecticut, and
elsewhere.
Plumb, Henry
Blackman
Item 8: John Blackman (ca. 1625-1675) of Dorchester, Massachusetts, was living in
America by 1640. He married Mary Pond ca. 1655. They had seven children, 16561665. She died ca. 1667. He married 2) Sarah ____ ca. 1669. They had two children,
1670-1674/5. Descendants listed lived in Massachusetts, Rhode Island,
Connecticut, and elsewhere. Includes the Darrow, Hyde, and other related families.
Includes index.
0003037
0003037
0003037
The Beecher family in America : a
few of the branches
The Blackmans, Darrows, Booses,
Joneses, Collingses, Stearnses,
Straws, Plumbs, Hydes
English
Hubbard; Walkley
United States-Connecticut; United
States--New York;
United States-Massachusetts
113
English
United States-Connecticut; United
States-Massachusetts;
Cowell; Lyon; Titus
United States-Vermont; United
States--New York;
United States-Michigan
113
English
Beach; Gray;
Hickman; Hyde
England; United
States--Connecticut;
United States-Massachusetts;
United States--New
York
113
Beecher
United States-Connecticut;
England; United
States-Massachusetts
113
English
English
United States-Massachusetts;
Blackman; Darrow;
United States-Hyde
Rhode Island; United
States--Connecticut
113
History and genealogy of the Allen-Craft--St. John--Betts families : the
descendants of George Allen of
Sandwich, Mass., 1637; of David
0003037
Craft of Hempstead, N. Y., 1755; of
Mathias St. John of Dorchester,
Mass., 1630; of Thomas Betts of
Guilford, Conn., 1639
Allen, DeWitt C.
Item 9: Microreproduction of manuscript: [1949?]. 76 leaves. Reproduced from
typescript. Ancestors and relatives of the author, DeWitt Clinton Allen. He was born
in 1872 at New Haven, Connecticut, the son of Rufus John Allen (1842-1926) and
Emma St. John (1843-1929). He married Pamelia Elizabeth Morrill, daughter of Rev.
Dr. Alvan Herman and Elizabeth Lake Hubbard Morrill. They had three children, 19121916. Ancestors include Gideon Allen (fl. 1698-1714) of Compo (Westport),
Connecituct; Matthias St. John (fl. 1630-1640) of Massachusetts and Connecticut;
and Thomas Betts (1618-1688) of England and Connecticut. Includes index.
Marshall, Pearl A.;
Item 10: Newsletter for the interchange of genealogical data and history of the Finch
Marshall, Elizabeth
families in America. Some focus is on the descendants of John Finch (ca. 1600Finch Family Association bulletin: Richardson; Finch
0003037
1685), who brought his family in 1630 from England to Boston, Massachusetts. He
no. 1-10 (1945-1946 and Apr 1947) Family Association
first settled at Watertown, Massachusetts, and after several moves, died in
(Pasadena,
Huntington, Long Island, New York. Includes a general index to nos. 1-12.
California)
0003037
Material concerning the Farrand
family
English
English
Allen; Betts; Craft;
St. John
United States-Connecticut; United
States-Massachusetts;
England
113
Finch
England; United
States-Massachusetts;
United States--New
York
113
113
Piper, Alexander
Ross
Item 11: Microfilm of typescript (carbon copy, 10, [3] leaves) at the New Haven
Colony Historical Society, New Haven, Connecticut. Includes ms. pedigree chart
(probably blue print). The original name of the family was Dusson (d'Usson or
d'Husson). Members of the family were Counts of Mont de Ferrand and ClermontFerrand in southern France. Daniel, a Huguenot, fled to England in 1550 and
adopted the name "Farrand." His descendant, Nathaniel Farrand, emigrated from
London in 1645 and settled at Milford, Connecticut. His grandson, Samuel Farrand
(1680-1750), moved to Neward, New Jersey, in 1711. He married Hannah Wheeler,
daughter of Joseph and Dorcas Wheeler. They had ten children. Descendants liste
lived in New Jersey and elsewhere. Includes index.
English
Farrand
France; England;
United States-Connecticut; United
States--New Jersey
English
Lake
United States-Connecticut; United
States--New York
113
United States-Connecticut--New
Haven--Prospect
113
0003037
The Lake family of Derby,
Connecticut and Greene County,
New York
Gibson, Helen Lake;
Gibson, James
Stewart
Item 12: Microreproduction of manuscript: 1931. 22 leaves. Reproduced from
typescript. Thomas Lake settled at Straford, Connecuticut in 1695. He died ca.
1720. His great grandson, David Lake (1770-1856), migrated from Derby,
Connecticut, to Greene County, New York, in 1811. He and his wife, Sarah, had
seven children, born 1799-1827. Descendants listed lived in New York and
elsewhere.
0003055
Some of the houses in Prospect,
Connecticut
Clapp, Mrs.
Item 1: Microfilm of typescript in the New Haven Colony Historical Society, New
Haven, Connecticut. 18, [6] leaves. Includes index to persons.
English
Item 2: Microfilm of typescript at the New Haven Colony Historical Society in New
Haven, Connecticut. The Mitchell family of Connecticut.
English
Mitchell
United States-Connecticut
113
Item 3: Microfilm of pedigrees at the New Haven Colony Historical Society in New
Haven, Connecticut. The Cadbury family of England and America, 1557-1904.
English
Cadbury
England; United
States
113
Material concerning the Eleazer
Mitchell family : including a paper
0003055
by Cyrus Mitchell read at the family
gathering in 1858
0003055
Cadbury pedigree charts, notes,
etc.
Cadbury, William A.;
Cadbury, Emmeline
H.
0003055
0003083
0003111
0003112
0003159
0003200
0003213
Blakeslee family records
Hale Collection: Surname index,
Death and Inscriptions BAKU - H.
BARBER
Hale Collection: Surname index,
Death and Inscriptions CRO CURTIS
Hale Collection: Surname index,
Death and Inscriptions CURTIS DAR
Hale Collection: Surname index,
Death and Inscriptions LEA - LEO
Hale Collection: Surname index,
Death and Inscriptions SHEL SHERW
Hale Collection: Surname index,
Death and Inscriptions THOMP TILT
Gaines, David N.
Item 4: Microfilm of typescript at the New Haven Colony Historical Society in New
Haven, Connecticut. Included are notes and letters. The Blakeslee family of England
and New England, 1604-1914.
English
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
England; United
States--New England
113
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Blakeslee
0003218
Hale Collection: Surname index,
Death and Inscriptions WAA - WAR
Hale Collection: Index to marriages,
0003260 Middlesex county miscellaneous A Z and Middlesex Gazette A - F
0003296
0003323
0003337
0003338
0003341
Hale Collection: Surname index of
marriages JONAS - KINGSBURY
Hale collection: Cemetery
inscriptions of Bridgeport
Hale Collection: Cemetery
inscriptions of Guilford, Haddam,
Hamden, Hampton and Hartford
Hale Collection: Cemetery
inscriptions of Hartford
Hale Collection: Cemetery
inscriptions of Kent, Killingly,
Killingworth, Lebanon
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
0003376
Hale Collection: Newspapers with
death and marriage notices
American Mercury 1784-1832,
American Sentinel and Witness
1823-1866
0003377
Hale Collection: Newspapers with
death and marriage notices
American Sentinel and Witness
1823-1866
0003379
0003380
0003382
0003383
0003384
Hale Collection: Newspapers with
death and marriage notices
Christian Secretary 1823-1867
Hale Collection: Newspapers with
death and marriage notices
Christian Secretary 1823-1867
Hale Collection: Newspapers with
death and marriage notices
Columbian Register 1812-1865
Hale Collection: Newspapers with
death and marriage notices
Columbian Register 1812-1865
Hale Collection: Newspapers with
death and marriage notices
Columbian Register 1812-1865
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
0003385
0003386
Hale Collection: Newspapers with
death and marriage notices
Columbian Register 1812-1865,
Connecticut Herald 1803-1851
Hale Collection: Newspapers with
death and marriage notices
Connecticut Herald 1803-1851
0003387
Hale Collection: Newspapers with
death and marriage notices
Connecticut Herald 1803-1851
0003388
Hale Collection: Newspapers with
death and marriage notices
Connecticut Herald 1803-1851,
Connecticut Journal 1767-1835
0003389
Hale Collection: Newspapers with
death and marriage notices
Connecticut Journal 1767-1835
0003390
Hale Collection: Newspapers with
death and marriage notices
Connecticut Journal 1767-1835,
Connecticut Mirror 1809-1832
0003391
Hale Collection: Newspapers with
death and marriage notices
Connecticut Mirror 1809-1832
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale Collection : Newspapers with
death and marriage notices
0003392
Connecticut Mirror 1809-1832
Connecticut Observer 1825-1842
0003394
Hale Collection: Newspapers with
death and marriage notices
Connecticut Observer 1825-1842
Connecticut Press 1856-1866
0003395
Hale Collection: Newspapers with
death and marriage notices
Connecticut Press 1856-1866
Danbury Times 1837-1900
0003396
Hale Collection: Newspapers with
death and marriage notices
Danbury Times 1837-1900
Hale Collection: Newspapers with
death and marriage notices
0003397
Danbury Times 1837-1900 Hartford
Courant
0003398
0003400
Hale Collection: Newspapers with
death and marriage notices
Hartford Courant 1764-1865
Hale Collection: Newspapers with
death and marriage notices
Hartford Courant 1764-1865
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
0003401
0003402
Hale Collection: Newspapers with
death and marriage notices
Hartford Courant 1764-1865
Hale Collection: Newspapers with
death and marriage notices
Hartford Courant 1764-1865
0003403
Hale Collection: Newspapers with
death and marriage notices
Hartford Courant 1764-1865
0003404
Hale Collection: Newspapers with
death and marriage notices
Hartford Courant 1764-1865
Hartford Evening Press 1865-1866
0003405
Hale Collection: Newspapers with
death and marriage notices
Hartford Evening Press 1856-1866
Hartford Times 1817-1866
0003406
0003407
Hale Collection: Newspapers with
death and marriage notices
Hartford Times 1817-1866
Hale Collection: Newspapers with
death and marriage notices
Hartford Times 1817-1866
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
0003408
0003409
0003410
0003411
Hale Collection: Newspapers with
death and marriage notices
Hartford Times 1817-1866
Hale Collection: Newspapers with
death and marriage notices
Hartford Times 1817-1866
Hale Collection: Newspapers with
death and marriage notices
Hartford Times 1817-1866
Hale Collection: Newspapers with
death and marriage notices
Hartford Weekly Post 1858-1866
0003412
Hale Collection: Newspapers with
death and marriage notices
Litchfield Enquirer 1826-1866
0003413
Hale Collection: Newspapers with
death and marriage notices
Litchfield Enquirer 1826-1866
Middlesex Gazette 1785-1833
0003414
Hale Collection: Newspapers with
death and marriage notices
Middlesex Gazette 1785-1833
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale Collection: Newspapers with
death and marriage notices
Middletown Constitution 18380003417
1866 New England Rel. Herald 18471848 New Haven Palladium 18291865
0003419
0003420
0003421
Hale Collection: Newspapers with
death and marriage notices New
Haven Palladium 1829-1865
Hale Collection: Newspapers with
death and marriage notices New
Haven Palladium 1829-1865
Hale Collection: Newspapers with
death and marriage notices New
Haven Palladium 1829-1865
Hale Collection: Newspapers with
0003426 death and marriage notices Norwich
Courier 1796-1865
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale Collection: Newspapers with
death and marriage notices
Bridgeport Daily Standard 18611866 Freemans's Chronicle 1783
Religious Inquirer 1821-1835
Episcopal Watchman 1831-1835
New England Review 1834-1840
0003430 Hartford Patriot and Democrat 18351836 Congregationalist and No.
Watchman 1836-1840 Charter Oak
1839-1848, Hartford Evening
Courier 1839-1840, Connecticut
Fountain 1848, The Republican
1849-1852, Hartford Daily Post
1865-1866
Hale Collection: Newspapers with
death and marriage notices
Litchfield Weekly Monitor 17841807, Litchfield Witness 18051807, Litchfield Gazette 18081809, Litchfield Republican 18191852, Litchfield Miscellany 18211822, Litchfield American Eagle
1822-1826, Litchfield Democrat
0003431 1833-1834, Litchfield Sun 18351839, Litchfield Mercury 18401842, Litchfield Democrat and
Watchman 1844, Litchfield Sentinel
1865, Housatonic Republican 18571862, American Telegraph 17961800, Rainbow and Oasis 18501860, Middletown News and
Advertiser 1851-1854, Middlesex
Republican 1857, East Haddam
0003590
Connecticut archives : selected
papers of colonial wars: Index A-Z
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Hale, Charles R.
Microfilm of typescript at the Connecticut State Library. Charles R. Hale Collection
of vital records (newspaper notices and cemetery inscriptions) with surname index
to cemetery inscriptions referring to places and newspapers; index to death notices
from newspapers (not included above); index, marriages by newspapers; general
index to marriage notices arranged alphabetically; cemeteries by localities;
newspapers.
English
United States-Connecticut
113
Judd, Sylvester;
Connecticut State
Library
Microfilm of originals at the Connecticut State Library in Hartford, Connecticut.
Includes index. Contains papers from King Philip's War 1675-1676, King William's
War 1689-1697, Queen Ann's War 1702-1712, Eastern Indian War 1722-1725, War
with Spain 1740-1742, King George's War 1744-1748, French and Indian War 17551763. Also includes papers concerning the Colonial Agents in England 1751-1774.
English
United States-Connecticut
113
Judd, Sylvester;
Connecticut State
Library
Microfilm of originals at the Connecticut State Library in Hartford, Connecticut.
Includes index. Contains papers from King Philip's War 1675-1676, King William's
War 1689-1697, Queen Ann's War 1702-1712, Eastern Indian War 1722-1725, War
with Spain 1740-1742, King George's War 1744-1748, French and Indian War 17551763. Also includes papers concerning the Colonial Agents in England 1751-1774.
English
United States-Connecticut
113
Connecticut archives : selected
Judd, Sylvester;
0003592 papers of colonial wars: v. 2-3 1688- Connecticut State
1725
Library
Microfilm of originals at the Connecticut State Library in Hartford, Connecticut.
Includes index. Contains papers from King Philip's War 1675-1676, King William's
War 1689-1697, Queen Ann's War 1702-1712, Eastern Indian War 1722-1725, War
with Spain 1740-1742, King George's War 1744-1748, French and Indian War 17551763. Also includes papers concerning the Colonial Agents in England 1751-1774.
English
United States-Connecticut
113
Connecticut archives : Militia
Judd, Sylvester;
records selected papers, series 1-3,
0003600
Connecticut State
1678-1820: Index Series 2 v. 1-2
Library
1747-1788
Microfilm of originals at the Connecticut State Library in Hartford, Connecticut.
Includes index. Contains papers from King Philip's War 1675-1676, King William's
War 1689-1697, Queen Ann's War 1702-1712, Eastern Indian War 1722-1725, War
with Spain 1740-1742, King George's War 1744-1748, French and Indian War 17551763. Also includes papers concerning the Colonial Agents in England 1751-1774.
English
United States-Connecticut
113
Colonial land records of
Connecticut, 1640-1846 : including
0003656
patents, deeds and surveys of land:
Land records v. 1-2 1640-1673
Microfilm of originals at the Connecticut State Library in Hartford, Connecticut.
Includes partial index. Some pages wanting.
English
United States-Connecticut
113
Colonial land records of
Connecticut, 1640-1846 : including
0003657
patents, deeds and surveys of
land:Land records v. 3 1671-1674
Microfilm of originals at the Connecticut State Library in Hartford, Connecticut.
Includes partial index. Some pages wanting.
English
United States-Connecticut
113
Colonial land records of
Connecticut, 1640-1846 : including
0003658
patents, deeds and surveys of land:
Land records v. 4-5 1723-1846
Microfilm of originals at the Connecticut State Library in Hartford, Connecticut.
Includes partial index. Some pages wanting.
English
United States-Connecticut
113
0003591
Connecticut archives : selected
papers of colonial wars: v. 1 16751676
0003662
Avon vital records, 1850-1884
Item 1: Microfilm of typescript in the Connecticut State Library, Hartford,
Connecticut. 13 leaves. Records are arranged alphabetically. Includes some
sextons' returns, 1881-1884.
English
0003662
Ashford vital records, 1880-1905
Item 2: Microfilm of typescript in the Connecticut State Library, Hartford,
Connecticut. 28 leaves. Records are arranged alphabetically.
English
Bozrah vital records, 1852-1905
Item 3: Microfilm of typescript in the Connecticut State Library, Hartford,
Connecticut. 55 leaves. "Received at the Connecticut State Library from Wareham
W. Bentley, Town Clerk of Bozrah, via Asst. Town Clerk, J.K. Proctor, May 26, 1931."
Records are arranged alphabetically.
English
0003662
United States-Connecticut-Hartford--Avon
United States-Connecticut-Windham--Ashford
United States-Connecticut--New
London--Bozrah
113
113
113
Farmington vital records, 18231896 : listed from the original
0003662
certificates, Hartford, Connecticut
State Library, 1931
Item 4: Microfilm of typescript in the Connecticut State Library, Hartford,
Connecticut. 201 leaves. Records are arranged alphabetically.
English
0003662
Hartland vital records, 1840-1905
Item 5: Microfilm of typescript in the Connecticut State Library, Hartford,
Connecticut. 25 leaves. Records are arranged alphabetically.
English
0003662
Malborough vital records, 18811905
Item 6: Microfilm of typescript in the Connecticut State Library, Hartford,
Connecticut. 5 leaves. Records are arranged alphabetically. Includes sexton's
returns, 1897-1911.
English
United Church (New
Item 7: Microfilm of typescript (photocopy) in the Connecticut State Library,
New Haven : United Church parish
Haven,
Hartford, Connecticut. 12, 23 leaves. Trinity Church records are arranged
house membership record (male
0003662
Connecticut); Trinity
alphabetically. Contains records of deaths and burials from the United Church
only), Trinity Church parish, Jan. 1l,
Church (New Haven, parish house membership records 1884-1931, and from the Trinity Church parochial
1815 - March 13, 1858 (male only)
Connecticut)
register 1815-1858.
0003662
North Canaan vital records, 18861909
Item 8: Microfilm of typescript in the Connecticut State Library, Hartford,
Connecticut. 9 leaves. Records are arranged alphabetically.
English
United States-Connecticut-Litchfield--North
Canaan
113
0003662 Rocky Hill vital records, 1865-1879
Item 10: Microfilm of typescript in the Connecticut State Library, Hartford,
Connecticut. 15 leaves. Records are arranged alphabetically.
English
Item 11: Microfilm of typescript in the Connecticut State Library, Hartford,
Connecticut. 19 leaves. Records are arranged alphabetically. Includes some
sexton's records.
English
Item 12: Microfilm of typescript in the Connecticut State Library, Hartford,
Connecticut. 20 leaves. Records are arranged alphabetically.
English
Microfilm of original records in Avon Town Hall, Connecticut. Indexes are found
within each volume.
English
Microfilm of originals at Warrenville, Connecticut. Includes ear markings, town
meetings, births 1670-1737, marriages 1710-1730 and deaths 1698-1730.
English
Microfilm of original records in Warrenville and in the Town Hall, Ashford,
Connecticut. Additional indexes found in some volumes.
English
0003662
Wethersfield vital records, 18871904
0003673
Land records, 1830-1894: v. 3-4
1839-1867
Avon (Connecticut).
Town Clerk
Ashford
(Connecticut). Town
Clerk
Ashford
Land records, 1715-1902: General
0003677
(Connecticut). Town
index to v. A-L, 11-27 1715-1855
Clerk
0003676
Proprietor records 1705-1770
113
113
English
Hale, Charles R.
113
United States-Connecticut--New
Haven--New Haven
Item 9: Microfilm of typescript in the Connecticut State Library, Hartford,
Connecticut. 37 leaves. Records are arranged alphabetically.
Salem vital records, 1856-1903 :
from Salem Town Clerk
113
English
North Stonington vital records, 18800003662 1905 : from North Stonington town
Hale, Charles R.
clerk
0003662
United States-Connecticut-Hartford-Farmington
United States-Connecticut-Hartford--Hartland
United States-Connecticut-Hartford-Marlborough
United States-Connecticut--New
London--North
Stonington
United States-Connecticut-Hartford--Rocky Hill
United States-Connecticut--New
London--Salem
United States-Connecticut-Hartford-Wethersfield
United States-Connecticut-Hartford--Avon
United States-Connecticut-Windham--Ashford
United States-Connecticut-Windham--Ashford
113
113
113
113
113
113
113
Ashford
Land records, 1715-1902: v. A-B, D
(Connecticut). Town
1715-1750
Clerk
Ashford
Land records, 1715-1902: v. E-J
0003679
(Connecticut). Town
1724-1758
Clerk
0003678
Microfilm of original records in Warrenville and in the Town Hall, Ashford,
Connecticut. Additional indexes found in some volumes.
English
Microfilm of original records in Warrenville and in the Town Hall, Ashford,
Connecticut. Additional indexes found in some volumes.
English
United States-Connecticut-Windham--Ashford
United States-Connecticut-Windham--Ashford
113
113
Bloomfield
Land records, 1835-1908: v. 3 1849Microfilm of original records in the Bloomfield Town Hall, Connecticut. Volumes are
(Connecticut). Town
1854
individually indexed.
Clerk
English
United States-Connecticut-Hartford--Bloomfield
113
Town records, v. 1, 1768-1868
Columbia
Microfilm of original records in the Town Hall, Columbia, Connecticut. Contains
(Connecticut). Town
minutes of town meetings, 1804-1851; records of marriages, 1768-1854; some
Clerk
records of births and deaths 1783-1842; strays, other miscellaneous town records.
English
United States-Connecticut-Tolland--Columbia
113
Deeds, 1703-1909: v. 1-2 17031728
Microfilm of originals in the Town Hall, Colchester, Connecticut. Additional indexes
Colchester
included in most volumes. Includes town minutes, ear markings and surveyors
(Connecticut). Town
records in v. 1. Includes births, deaths and marriages in volumes 1, 2 and 3. For
Clerk
index to these records see Author/Title Catalog under: Index to births, marriages and
deaths, Colchester, Connecticut.
English
United States-Connecticut--New
London--Colchester
113
Deeds, 1703-1909: v. 3-4 17291750
Microfilm of originals in the Town Hall, Colchester, Connecticut. Additional indexes
Colchester
included in most volumes. Includes town minutes, ear markings and surveyors
(Connecticut). Town
records in v. 1. Includes births, deaths and marriages in volumes 1, 2 and 3. For
Clerk
index to these records see Author/Title Catalog under: Index to births, marriages and
deaths, Colchester, Connecticut.
English
United States-Connecticut--New
London--Colchester
113
Microfilm of originals in the Town Hall, Colchester, Connecticut. Additional indexes
Colchester
included in most volumes. Includes town minutes, ear markings and surveyors
Deeds, 1703-1909: General index to
0003902
(Connecticut). Town
records in v. 1. Includes births, deaths and marriages in volumes 1, 2 and 3. For
v. 1-55 (Grantee) 1703-1932
Clerk
index to these records see Author/Title Catalog under: Index to births, marriages and
deaths, Colchester, Connecticut.
English
United States-Connecticut--New
London--Colchester
113
Microfilm of originals in the Town Hall, Colchester, Connecticut. Additional indexes
Colchester
included in most volumes. Includes town minutes, ear markings and surveyors
Deeds, 1703-1909: General index to
0003903
(Connecticut). Town
records in v. 1. Includes births, deaths and marriages in volumes 1, 2 and 3. For
v. 1-55 (Grantor) 1703-1933
Clerk
index to these records see Author/Title Catalog under: Index to births, marriages and
deaths, Colchester, Connecticut.
English
United States-Connecticut--New
London--Colchester
113
English
United States-Connecticut--New
London--Colchester;
United States-Connecticut-Middlesex--East
Haddam
113
0003750
0003870
0003889
0003890
Connecticut.
Probate Court
Microfilm of original records in the Town Hall, Colchester, Connecticut. Indexes are
Probate records, 1741-1922: v. 1-4 (Colchester District);
0003904
included within each volume. Contains the records of East Haddam District, 17411741-1784
Connecticut.
1832, and Colchester District, 1832-1922.
Probate Court (East
Haddam District)
0003910
Church records, 1702-1937
Microfilm of photocopies and originals at the Connecticut State Library in Hartford,
Connecticut. Includes minutes, admissions, dismissions, members and other
miscellaneous records. The second filming includes minutes of meetings;
correspondence; newspaper clippings containing church history; secretary's books
of the Boy's Misson Band; records of the Woman's Board of Missons; an indexed
parish register including baptisms, marriages and deaths; Sunday School records
First Congregational
and other miscellaneous records. Includes baptisms 1732-1774, 1792-1891;
Church (Colchester,
deaths 1732-1774, 1792-1813; and marriages 1732-1783. The inhabitants of
Connecticut)
Colchester were given leave October 1703 to form a church. Part of the First Society
was set off as part of New Salem Society in 1725. A part was set off as part of
Westchester Society in 1728. A part was set off as part of Marlborough Society in
1747. Antioch Society, which was established within the limits of the First Society in
May 1774 is now extinct. The early records of the First Church and Society are
missing.
Land records, 1737-1935: General
Canaan
Microfilm of original records in the Town Hall, Falls Village, Connecticut. Volume 1
0003935 index to Proprietors records and v. 1- (Connecticut). Town
includes births, marriages, deaths, and earmarks. Includes general index with
30 1737-1935
Clerk
additional indexes within most volumes.
Microfilm of originals and manuscripts at the Connecticut State Library in Hartford,
Connecticut. Contents: v. 1 deaths in Durham 1800-1831. -- v. 2 Thomas Lyman's
case 1793-1794. -- v. 3 minutes of church meetings 1799-1832, annotated list of
members 1799-1831. -- v. 4 minutes of church meetings 1832- 1857, confession of
faith and covenant adopted 1833, annotated list of members 1833-1858. -- v. 5
minutes of church meetings 1857-1928, members 1857-1932, deaths 1857-1938,
baptisms 1858-1933, marriages 1857-1866 and 1905-1926, confession of faith and
covenant adopted 1833, statnding regulations adopted 1858. -- v. 6 manuscript
Congregational
copy made by Henry H. Newton, clerk of the church 1902; minutes of church
0004054
Church records, 1756-1938
Church (Durham, meetings 1832-1882; confession of faith and covenant adopted 1833; annotated list
Connecticut)
of members; baptisms 1832-1853; marriages and deaths 1832-1857. -- v. 7
(manuscript copy) minutes of meetings 1885-1909, standing regulations adopted
1858, members 1859-1908, deaths 1857- 1909, marriages and baptisms 18581908. -- v. 8 miscellaneous papers 1756-1920, numbers 1-10. Some pages wanting.
Durham, call "Coginchaug" until 1704, was settled in 1698. The inhabitants were
granted liberty in 1708 to form a church. The Rev. Nathaniel Chauncey, who began
preaching in Durham in 1706, was ordained in 1711 as the first settled minister. All
ecclesiastical affairs of Durham were voted upon in town meeting until 1804. The
first meeting of the Ecclesistical Society as a separate organization, was held in
Cemetery inscriptions of Essex,
Microfilm of typescript at the New York Genealogical and Biographical Society in
0004086
Connecticut
New York City, New York. Includes index.
0004092
Land records, 1839-1915: v. 1-2
1839-1868
East Lyme
(Connecticut). Town
Clerk
Microfilm of originals in the Town Hall, East Lyme, Connecticut. Includes indexes
within each volume.
English
United States-Connecticut--New
London--Colchester
113
English
United States-Connecticut-Litchfield--Canaan
113
English
United States-Connecticut-Middlesex--Durham
113
English
English
United States-Connecticut-Middlesex--Essex
United States-Connecticut--New
London--East Lyme
113
113