Sources
Sources
1201. Probate Estate Papers of: Hurlbut, Consider of Woodbury, 1766, Woodbury Probate District, file #2277, forwarded by Jim Scofield, Livermore, CA, at Connecticut State Library, Hartford, CT, Hubbard.
Source 925
File: 925
1202. FGR of Moses Hurlbut & Rebecca Warner, Family Search Ancestral File, www.familysearch.org, 7 Jul 2000.
Source 2428
Files (2): 2428.1, 2428.2
1203. Pedigree Chart from Emma Caroline Williams, b 1845, as modified by M. John Fox of Meadville, PA, received 12 Jul 1991.
Source 1424
File: 1424
1204. FGR of William Gallagher & Hannah Lamerson, from M. John Fox, Meadville, PA, received 12 Jul 1991.
Source 538
File: 538
1205. Myron Williams Obituary, Port Huron Weekly Times, July 3, 1884, microfilm at St. Clair County Library, Port Huron, 8 Jun 1989.
Source 1433
File: 1433
1206. FGR of William Gallagher & Hannah Lamerson, Marysville Historical Museum, Marysville, MI, copied 1989.
• Family Record of Gallagher-Williams family, as given to M. W. Mills by Mrs. E. K. Westcott
Source 542
Files (2): 542.1, 542.2
1207. The Gallagher Family, dates supplied by Laura M. Weavers, document obtained June 1989 by Gretchen & Dave Mills at Marysville Historical Museum, Marysville, MI.
Source 541
Files (2): 541.1, 541.2
1208. Family Information for David Williams McMorran, Citizens Historical Association, Indianapolis, 11 Jul 1936.
Source 1059
Files (3): 1059.1, 1059.2, 1059.3
1209. 1840 Census, China township, St. Clair county, Michigan, page 224, West LA FHL, 4 Apr 1989.
Source 1606
File: 1606
1210. 1870 Census, Marysville, St. Clair, Michigan, 18 Jul 1870, page 28? (old), Ancestry.com download, 28 Nov 2006.
Source 5472
File: 5472
1211. 1880 Census, Marysville, Township of Port Huron, St. Clair county, Michigan, 10 Jun 1880, page 324.
Source 1708
Files (2): 1708.1, 1708.image
1212. The Gallaghers, by Laura Weavers Cline, received from Mary Cline, July 2003.
Source 3650
Files (7): 3650.1, 3650.2, 3650.3, 3650.4, 3650.6, 3650.7, 3650.8
1213. Clark Cemetery Records, China Township, St. Clair County, Michigan, St. Clair Family History Group Library, Port Huron, MI.
• Located in the section of Belle River Road and Indian Trail, and is abandoned. [Heavily infested with mosquitoes per personal experience of Dave Mills and Gretchen Mills, June 1989.]
Source 536
Files (3): 536.Title, 536.1, 536.3
1214. Adaline Williams, Family Search Ancestral File, www.familysearch.org, 6 Mar 2000.
Source 2299
File: 2299
1215. 1820 Census, Volney, Oswego county, New York.
Source 1584
File: 1584
1216. FGR of Charles Neal & Hannah Elizabeth Williams, Family Search Ancestral File, www.familysearch.org, 2 Sep 1999.
Source 2162
File: 2162
1217. 1880 Census, Bay City, Bay, Michigan, 378B, www.familysearch.org, 5 Nov 2002.
Source 3480
File: 3480
1218. Email from Mary Cline, Portola Valley, CA, 6 Jul 2003.
Source 3596
Files (3): 3596.1, 3596.2, 3596.3
1219. Pedigree Chart from David Williams MacMorran, see note below, received 12 March 2020 from Brenda Williams.
• Pamela Fox dropped it off there (Port Huron Museum) from Charlotte McMorran’s paperwork on the family tree.
Source 7401
File: 7401
1220. FGR of Henry Gordon McMorran & Emma Caroline Williams, prepared by M. John Fox, received 13 Jul 1991.
Source 1062
File: 1062
1221. 1880 Census, 1st Ward, Port Huron, St. Clair, Michigan, 333C, www.familysearch.org, 6 Nov 2002.
Source 3481
File: 3481
1222. Résumé of the Life and Accomplishments of Honorable Henry G. McMorran, published after 1960, Port Huron Public Library, June 1989.
• Published date aft 1960 based on death of Emma in 1960.
Source 1058
Files (3): 1058.1, 1058.2, 1058.3
1223. Passport Application of Henry Gordon McMorran, 17 Jan 1900, https://tappingroots.com/2020/06/01/mcmorrans-euro...-smallpox/#more-1310, 22 Aug 2020.
Source 7457
File: 7457
1224. He Pioneered In Developing Area, probable Port Huron newspaper, 27 Nov 1955, Page 12, First Section, Marysville (MI) Historical Museum.
Source 1057
File: 1057
1225. McMorran, Henry Gordon, 1844-1929, Congressional Biographies, 1 May 2000.
Source 2353
File: 2353
1226. 1850 Census, Port Huron, St. Clair, Michigan, 16 Jul 1850, received from Brenda Williams, Dayton, OH, March 2020.
Source 7460
File: 7460
1227. Nina Dale Individual Record, Ancestry Family Trees, Joseph and Patricia McCarthy, 22 May 2021.
Source 7645
File: 7645
1228. 1880 Census, 4th Ward, Port Huron, St. Clair, Michigan, 388A, www.familysearch.org, 5 Nov 2002.
Source 3477
File: 3477
1229. 1900 Census, Port Huron, St. Clair, Michigan, 15th Street, 1 Jun 1900, ED 98; Sheet No. 18B, Ancestry.com, 22 Oct 2005.
Source 5027
File: 5027
1230. 1850 Census, Clyde, St. Clair, Michigan, Page 230, 19 Sep 1850, Ancestry.com download, 13 Aug 2010.
Source 6447
File: 6447
1231. 1870 Census, Port Huron, St. Clair, Michigan, 11 Aug 1870, page 24 (old), Ancestry.com download, 22 Oct 2005.
Source 5026
File: 5026
1232. 1880 Census, 2nd Ward, Port Huron, St. Clair, Michigan, page 357B, www.familysearch.org, 13 Apr 2004.
Source 4064
File: 4064
1233. 1900 Census, Yale, Brockway Township, St. Clair, Michigan, 8 Jun 1900, ED 74; Sheet 6A, Ancestry.com, 26 Feb 2005.
Source 4628
File: 4628
1234. 1920 Census, La Mesa, San Diego, California, 17 & 19 Jan 1920, ED 221; Sheet No. 8B, Ancestry.com download, 26 Feb 2005.
Source 4629
File: 4629
1235. Email from Donald L. Parker, North Street, MI, 8 May 2000.
Source 2350
File: 2350
1236. FGR of Alexander Balmer and his Two Wives, compiled by Mary Pagel, Anaheim, CA, 1989, from Donald L. Parker, received 20 Mar 2000.
Source 2295
Files (3): 2295.1, 2295.2, 2295.3
1237. Descendants of Alexander Balmer, by James R. Balmer, www.ezl.com, 7 Aug 2001.
Source 3050
Files (4): 3050.1, 3050.2, 3050.3, 3050.4
1238. James Balmer, Family Search IGI, Batch No. C118044, www.familysearch.org, 31 Jul 2004.
Source 4269
File: 4269
1239. James L Balmer, Civil War Record, Michigan, enlisted 25 Aug 1864, Ancestry.com, 22 May 2021.
Source 7647
File: 7647
1240. FGR of James Balmer & Adaline Williams, Family Search Ancestral File, www.familysearch.org, 30 Aug 1999.
Source 2159
File: 2159
1241. Emeline Williams Beardsley, findagrave.com, 22 May 2021.
Source 7649
File: 7649
1242. 1880 Census, Evangeline Township, Charlevoix, Michigan, 18 & 19 Jun 1880, ED 55, page 41C, 28 Nov 2006.
Source 5474
Files (2): 5474.1, 5474.2
1243. 1900 Census, Boyne Village, Charlevoix, Michigan, ED 16; Sheet No. 13A, 23 Jun 1900, Ancestry.com, 2 Apr 2010.
Source 6367
Files (2): 6367.1, 6367.2
1244. 1910 Census, Boyne City, Charlevoix, Michigan, 15 Apr 1910, ED 17, Sheet 1A, Ancestry.com download, 28 Nov 2006.
Source 5473
Files (2): 5473.1, 5473.2
1245. Search: Alfred Beardsley born in Michigan in 1853, Ancestry.com, 2 Apr 2010.
• Hartwell FTW and Ossmer ancestry family files.
Source 6368
File: 6368
1246. Alfred J. Beardsley, findagrave.com, 22 May 2021.
Source 7648
File: 7648
1247. The City of Detroit Archives, www.archive.org, 2 Apr 2010.
Source 6369
File: 6369
1248. FGR of Rufus Williams & unknown wife, from M. John Fox, received 12 Jul 1991.
Source 1396
File: 1396
1249. FGR of Sanford Williams & Mary Jerralls, received from M. John Fox, 12 Jul 1991.
Source 1397
File: 1397
1250. Ohio: The Crossroad of Our Nation, 1961, So. Calif. Genealogical Society, 11 Aug 1991.
Source 1422
Files (6): 1422.065, 1422.080, 1422.116, 1422.182, 1422.192, 1422.193
1251. Descendants of Matthew Hudson, compiled by Kay Gary of Trumball County, Ohio, received 26 Jun 2000.
Source 2409
Files (3): 2409.1, 2409.2, 2409.3
1252. Portage County Probate Court; Estate of Sanford Williams, 13 Jun 1864, Williams (JPEG), 25 Apr 1991.
• Letter from Samuel B. Axtell, requesting transference of money owed his wife from the Estate of Sanford Williams to her sister, Emeline Williams
Source 1431
Files (4): 1431.1, 1431.2, 1431.3, 1431.4
1253. History of Chittenden County, Vermont, edited by W. S. Rann, D. Mason & Co., Syracuse, N. Y., 1886, Williams.
Source 1407
Files (3): 1407.Title, 1407.613, 1407.616.617
1254. Roster of Soldiers in the War of 1812-14, State of Vermont, prepared and published under the direction of Herbert T. Johnson, The Adjutant General, 1933, The Bennington Museum, 1 Oct 1988, Williams.
Source 1417
Files (2): 1417.Title, 1417.460
1255. Quit Claim Deed, Bounty Land Record, BLWT 1034-100 for Thomas Gerold (Jerralds), National Archives, received 8 Sep 1991, Ancestry.com online database, Revolutionary War Pension and Bounty-Land Warrant Application Files, 1800-1900, 5 Jul 2010.
Source 2308
Files (13): 2308.1, 2308.2, 2308.3, 2308.4, 2308.5, 2308.6, 2308.7, 2308.8, 2308.9, 2308.10, 2308.11, 2308.12, 2308.13
1256. Enumeration of Youth and Partial Census for School Districts in Portage County, Ohio, 1832-1838, Portage County, Ohio, prepared by William Cumming Johnson, Past President, Portage County Chapter, Ohio Genealogical Society, June 1982, Salt Lake City FHL, 6 Oct 1992, 15 Aug 2023.
Source 1420
Files (4): 1420.Title, 1420.34.16, 1420.38.05, 1420.38-35
1257. Portage County Deed Index; Sanford Williams, SL film #899059, Pasadena FHL, 29 Aug 1991.
Source 1427
Files (2): 1427.292, 1427.298
1258. Portage County Deeds, vol. 77, page 251, 16 Sep 1861, SL film #0902415, Pasadena FHL, 13 Sep 1991.
Source 1428
Files (2): 1428.251, 1428.251.enlargement
1259. Letter from Samuel A. Lane of Akron, Ohio to Miss Emma J. McMorran of Port Huron, 2 Sep 1899, received 12 Jul 1991 from M. John Fox of Meadville, PA.
Source 1418
Files (8): 1418.1, 1418.2, 1418.3, 1418.4, 1418.5, 1418.6, 1418.7, 1418.8
1260. 1790 Census, New Huntington Town, Chittenden, Vermont, page 26.
Source 1543
Files (2): 1543.026, 1543.163
1261. 1800 Census, Huntington, Chittenden, Vermont, page 59, 14 Jul 1991.
Source 1430
Files (2): 1430.1, 1430.2
1262. 1810 Census, Huntington, Chittenden county, Vermont, page 222A, West LA FHL, 15 Jul 1991, image downloaded 22 Aug 2020.
Source 1560
Files (2): 1560.1, 1560.2
1263. 1900 Census, Rahway, Union County, New Jersey, 8 Jun 1900, ED 135, Sheet 7A, West LA FHL, 5 Aug 1991, 11 Apr 2022.
Source 1721
File: 1721
1264. Mrs. Carrie Louise Clapp VanAntwerp DAR Application, Nat. No. 167575, June 1921, Jerralds.
Source 937
Files (4): 937.1, 937.2, 937.3, 937.4
1265. Pedigree Chart from Charles Morgan Phillips, familysearch.org, 8 Dec 2022.
Source 7821
File: 7821
1266. FGR of Sanford Williams & Elizabeth Hudson, from M. John Fox, received 12 Jul 1991.
Source 1398
File: 1398
1267. Descendants of Unknown Cook, received from Cliff Allen via email, Willoughby, OH, 21 Feb 2007.
Source 5600
Files (6): 5600.1, 5600.2, 5600.3, 5600.4, 5600.5, 5600.6
1268. Elizabeth Dunlap, Humboldt Cemetery, Richardson County, Nebraska, findagrave.com, 21 Apr 2023.
Source 4117
File: 4117
1269. Email from Kay Gary, of Trumbull Co., Ohio, 22 Jun 2000.
Source 2407
File: 2407
1270. Email from Kay Gary, 27 Aug 2000.
Source 2463
File: 2463
1271. 1860 Census, Deerfield, Portage, Ohio, 7 Jun1860, Page 22 (old), Ancestry.com download, 19 Jan 2007.
Source 5563
File: 5563
1272. 1870 Census, Deerfield, Portage, Ohio, 31 Aug 1870, page 26 (old), Ancestry.com download, 19 Jan 2007.
Source 5561
File: 5561
1273. 1880 Census, Deerfield, Portage, Ohio, page 240A, www.familysearch.org, 2 May 2004.
Source 4121
File: 4121
1274. 1885 Nebraska State Census, Humboldt, Richardson, Nebraska, Ancestry.com, 19 Jan 2007.
Source 5565
File: 5565
1275. Marriage Record; Elizabeth Hudson & Sanford Williams, 5 Mar 1829, Trumbull County, Ohio, www.familysearch.org, 28 Apr 2000, ancestry.com, 11 May 2021.
Source 2330
File: 2330
1276. The Vermont Historical Gazetteer, edited by Abby Maria Hemenway, Burlington, Vt: Published by Miss A. M. Hemenway, 1868, Volume 1, sent by Anita Gauthier, The Bennington Museum, received 29 Jul 1988, Williams.
• History of Huntington written by James Johns, son of first settler Jehiel Johns, page 812 et. seq.
Source 1406
Files (7): 1406.letter.1, 1406.letter.2, 1406.Title, 1406.814.815, 1406.816, 1406.818, 1406.821
1277. FGR of Isaac Williams & Anna/Annis, received from M. John Fox, 12 Jul 1991.
Source 1395
Files (2): 1395.1, 1395.2
1278. Probate Records, Rufus Williams, Chittenden County, Vermont, Vol. 1, 1795-1804, Jan 1804, SL film #0028032; Pasadena FHL, 5 Sep 1990 & 15 Sep 1990.
Source 1413
Files (4): 1413.1, 1413.2, 1413.3, 1413.4
1279. History of Huntington, VT, 1786-1976, by Bertha Brown Hanson, sent by Melissa Perkins, June 1991, Williams.
Source 1408
File: 1408
1280. Proprietors’ Records, Huntington, Chittenden County, Vermont, SL film #28331; Pasadena FHL, 2 Aug 1991, Williams.
Source 1409
File: 1409
1281. Warrant of Appointment (of Appraisers), Estate of Rufus Williams, Huntington, Chittenden county, Vermont, 3 Apr 1804, copied and forwarded by Melissa Perkins of Shaftsbury, Vermont.
Source 1414
File: 1414
1282. Petition of Jacob Williams re: Estate of Rufus Williams, Chittenden County, VT Probate Court, Burlington, January 13, 1807, copied and forwarded by Melissa Perkins of Shaftsbury, Vermont, received 11 Jul 1991.
• Only documentation naming any heirs [Elisha, Phebe, Harry] of Rufus Williams
Source 1410
File: 1410
1283. Huntington Deeds, vol. 3, pp. 127-9, Huntington, Chittenden county, Vermont, SL film #28332; Pasadena FHL, August 1991.
Source 1415
Files (3): 1415.127, 1415.128, 1415.129
1284. Email from Roger Rochlen, San Anselmo, CA, 8 Nov 2002.
Source 3484
Files (2): 3484.email, 3484.military
1285. Email from Roger Rochlen, San Anselmo, CA, 23 Oct 2002.
Source 3449
File: 3449
1286. Death Registry, 1876, Huntington, Chittenden County, VT, received 28 Oct 2002 from Roger Rochlen, San Anselmo, CA.
Source 3458
Files (2): 3458.1, 3458.2
1287. Eunice Paul, Gillette Family Tree, ancestry.com, 3 Apr 2021.
Source 7595
File: 7595
1288. Eunice Paul, b 1756, Tolland, Union County, Connecticut, Barbour Collection, page 108, ancestry.com, 3 Apr 2021.
Source 7596
File: 7596
1289. Huntington Deeds, Huntington, Chittenden county, Vermont, Vol. 5, page 93, SL film #0028333, Pasadena FHL, August 1991.
• Excerpt from land transfer deed, dated 26 Jan 1837, signed by Jacob Williams.
Source 1416
File: 1416.93
1290. 1850 Census, Deerfield, Portage, Ohio, 23 Sep1850, page 200, Ancestry.com download, 19 Jan 2007.
Source 5562
File: 5562
1291. Thomas Jerralds Burial Record, East Cemetery, Williston, Chittenden, Vermont, FindAGrave, 10 Apr 2020.
Source 7419
File: 7419
1292. Miss Helen M. King DAR Record, Vol. 16, page 183, Nat. No. 15464, received June 1991 from Melissa Perkins, Jerralds.
Source 934
File: 934
1293. Mrs. Elizabeth Gerald Clark DAR Record, Vol. 85, pages 358-9, Nat. No. 84933, received June 1991 from Melissa Perkins, Jerralds.
Source 935
File: 935
1294. Record of Service of Connecticut Men in the War of the Revolution, Hartford, 1889, West LA FHL, 25 Jul 1991, Jerralds.
Source 938
Files (3): 938.Title, 938.296, 938.335
1295. Thomas Jerralds, by B. F. Randall, Find A Grave Memorial, added 25 May 2019, findagrave.com, 12 Apr 2022.
Source 7761
File: 7761
1296. Letter from Mary Jane Sanborn Lewis, of Balboa, CA, 25 Jan 1997.
Source 3388
File: 3388
1297. Letter from Bret F. Randall, Salt Lake City, UT, received 20 Mar 2000.
Source 2310
Files (2): 2310.1, 2310.2
1298. Thomas Jerrald, AB Crittenden Family Tree, by abcritten1, ancestry.com, 11 Apr 2022.
Source 7760
File: 7760
1299. FGR of Thomas Jerralds & 3 wives, compiled by M. John Fox, Meadville, PA, received 12 Jul 1991.
Source 420
File: 420
1300. FGR of Thomas Jerralds & Mary Townsend, Family Search Ancestral File, www.familysearch.org, 21 Mar 2000.
Source 2311
File: 2311
1-100, 101-200, 201-300, 301-400, 401-500, 501-600, 601-700, 701-800, 801-900, 901-1000, 1001-1100, 1101-1200, 1201-1300, 1301-1400, 1401-1500, 1501-1600, 1601-1700, 1701-1800, 1801-1900, 1901-2000, 2001-2100, 2101-2200, 2201-2300, 2301-2400, 2401-2500, 2501-2600, 2601-2700, 2701-2800, 2801-2900, 2901-3000, 3001-3100, 3101-3200, 3201-3300, 3301-3321