Source Records

Matches 1 to 137 of 137     Thumbnails Only

   

   Description   Linked to 
11840 US Census, Chesterfield, Essex, New York
Includes John McCrave and family. 
 
21841 Census, Saffron Walden, Essex, England
Includes John Adams and family. 
 
31850 US Census, Chesterfield, Essex, New York
Includes John McCrave and family. 
 
41851 Census, Melbourn, Cambrideshire, England
 
 
51851 Census, Melbourn, Cambridgeshire, England
Includes John Adams and family. 
 
61860 US Census, Pittsfield, Berkshire, Massachusetts
Includes Ann (Bailey) McCrave and family. 
 
71861 Census, Melbourn, Cambrideshire, England
Includes John Adams and family. 
 
81861 Census, Melbourn, Cambrideshire, England
Includes James Adams and family. 
 
91870 US Census, Providence, Rhode Island
Includes Ann (Bailey) McCrave and family 
 
101880 US Census, Bridgton, Cumberland, Maine
 
 
111880 US Census, Providence, Rhode Island
Includes James McCrave and family. 
 
121880 US Census, Providence, Rhode Island
Includes Charles Meegan and family, as well as mother-in-law Ann (Bailey) McCrave. 
 
131880 US Census, Rochester, New York
Includes Gerrit Nyenhuis and family. 
 
141881 Census, Melbourn, Cambrideshire, England
Includes Elijah Adams and family, as well as brother-in-law Charles Fordham. 
 
151881 Census, Melbourn, Cambridgeshire, England
Includes John Adams. 
 
161881 Census, Meldreth, Cambridgeshire, England
Includes John Adams and family. 
 
171881 Census, Meldreth, Cambridgeshire, England
Includes Charles Dash and wife Naomi (Adams) Dash. 
 
181888 Divorce of Sarah M. Blois and Andrew O. B. Corbett.
 
 
191891 Census, Foxton, Cambridgeshire, England
William Brand, Sr. and family, as well as granddaughter Lillie Lyon 
 
201891 Census, Foxton, Cambridgeshire, England
William Brand, Jr. and Family 
 
211891 Census, Meldreth, Cambrideshire, England
Includes Charles Dash and family. 
 
221891 Census, Meldreth, Cambridgeshire, England
Includes John East and family. 
 
231891 Census, Shepreth,Cambridgeshire, England
John Adams and family 
 
241891 Census, Shepreth,Cambridgeshire, England
Includes George Winters and family. 
 
251894 Cave In Accident, Charles (Carl) Howald
 
 
261896 Nyehuis Store Fire
250 and 252 Joseph Avenue, Rochester, New York 
 
271900 US Census, Boston, Suffolk, Massachusetts
 
 
281900 US Census, Providence, Rhode Island
Stephen Larney and family 
 
291901 Census, Foxton, Cambridgeshire, England
Includes family of Timothy Looker, as well as William Brand. 
 
301901 Census, Hornsey, Middlesex, England
Includes Selina Brand 
 
311901 Census, Meldreth, Cambridgeshire, England
Includes Charles Dash and family. 
 
321901 Census, Shepreth, Cambridgeshire, England
Includes John Adams and family. 
 
331904 Disorderly Conduct Newspaper Article
 
 
341905, Obituary for Andrew Corbett
 
 
351910 US Census, Pike, New Hampshire
 
 
361910 US Census, Rochester, New York, USA
Includes Pauline (Howald) Nyenhuis and family. 
 
371910 US Census, Rochester, New York, USA
Includes Derkje (VanBrink) Nynehuis and daughter Johanna. 
 
381910 US Census, Rochester, New York, USA
Includes William Nyenhuis, Louise (Gabe) Nyenhuis, and mother-in-law Albertina Gabe 
 
391910 US Census: Brighton, New York, USA
Includes William Abrey and family. 
 
401910 US Census: Rochester, New York, USA
Includes Albert Adams and family. 
 
411913 Nyenhuis Summons
 
 
421918 WWI Draft Registration, Albert Nyenhuis
 
 
431918 WWI Draft Registration, Winfield Davis
 
 
441920 US Census, Lincoln, New Hampshire
Winfield Davis and family 
 
451920 US Census, Rochester, New York, USA
Includes Pauline (Howald) Nyenhuis and family.  
 
461920 US Census, Rochester, New York, USA
Includes Gerrit Nyenhuis, Jr., and family. 
 
471920 US Census, Rochester, New York, USA
Includes James Adams and family. 
 
481920 US Census, Seattle, King, Washington
Includes Albert Nyenhuis. 
 
491930 US Census, Lincoln, New Hampshire
Winfield Davis and family 
 
501930 US Census, Perinton, New York
Includes James Adams and Family 
 
511930 US Census, Providence, Rhode Island
Includes Charles McCrave and family, as well as brother-in-law Stephen Larney. 
 
521930 US Census: Jersey City, New Jersey, USA
Includes William McCrave. 
 
53Living
(At least one living individual is linked to this item - Details withheld.) 
 
541930 US Census: Providence, Rhode Island, USA
Includes William Donley and family. 
 
55Adams Family Reunion, 1941
Newspaper clipping with John Adams photographed. 
 
56Advertisement Seeking John McCrave, Placed in the Boston Pilot Newspaper July 29, 1871
Text of advertisement:
29 July 1871
OF JOHN McCRAVE, who went to California, in 1852, from Clintonville, Essex county, N. Y.; when last heard from, 15 years ago, was in Placerville. Information of him will be received by his daughter, Catherine McCrave, or his son, James McCrave, Olneyville, R. I. Volume VII: 1871 - 1876 
 
57Agnes (Looker) Brand: Quarterly Ticket of Church Membership, 1932
Scan of original document 
 
58Birth Certificate for Dorothy Davis, 1915
 
 
59Birth Certificate for William Adams
This is the text of the original birth certificate only. 
 
60Citizenship Certificate for William Adams, 1935
 
 
61City Directory, Nyenhuis, Rochester 1910
 
 
62City Directory, Nyenhuis, Rochester, 1898
Includes Abraham, Albert, Gerrit, and William Nyenhuis. 
 
63City Directory, VanWuyckhuyse, Rochester 1941
Scanned copy of original document 
 
64City Directory, VanWuyckhuyse, Rochester 1943
Scanned copy of original document 
 
65City Directory: Larney, 1897, Providence
Includes James and Stephen Larney 
 
66City Directory: McCrave, Providence, 1887
Includes James McCrave. 
 
67City Directory: McCrave, Providence, 1895
Includes J. E. McCrave, John F. McCrave, Mary McCrave (widow), and William H. McCrave 
 
68City Directory: Stephen Larney, 1895 Providence
 
 
69Confirmation, Albert Nyenhuis, August 13, 1900
 
 
70Death Certificate and Estate Settlement for Sarah M. Blois, 1901-03
 
 
71Death Certificate for Ann Bailey, 1886, Providence, Rhode Island
 
 
72Death Certificate for Ann McCrave, 1898, Providence, Rhode Island
 
 
73Death Certificate for Catherine McCrave, 1927, Cranston, Rhode Island
 
 
74Death Certificate for James Larney, 1890
 
 
75Death Certificate for Jane McCrave, 1915, Johnston, Rhode Island
 
 
76Death Certificate for Mary (Harwood) Larney, 1904
 
 
77Death Certificate: Ann (Clark) Adams, 1879
 
 
78Death Certificate: Caroline (Waldock) Adams, 1929
 
 
79Death Certificate: James Adams, 1911
 
 
80Death Certificate: John Adams, 1888
 
 
81Death Certificate: John Adams, 1946
 
 
82Death Certificate: Mary (O'Connell) Davis, 1941
 
 
83Death Certificate: Sarah (Coe) Adams, 1839
 
 
84Death Certificate: Winfield Davis, 1936
 
 
85Death of Rachel Brand
Scan of funeral card 
 
86Guardianship, Mary McCrave and Children, 1891
 
 
87Inheritance Acceptance, Albert Nyenhuis, 1913
 
 
88John Adams 90th Birthday
Newspaper clipping 
 
89Last Will and Testament, Derkje Nyenhyuis, 1907
Derkje's will was written in 1907. She died in 1913. 
 
90MacMillan Story from the Inverness Oran
Published by the Inverness Oran, May 2006 
 
91Map of Cambridgeshire, England, 1882
 
 
92Map of Mount Hope Cemetery Grounds
 
 
93Marriage Certificate of Albert Nyenhuis and Pauline Howald, 1899
 
 
94Marriage Certificate of Charles Dash and Naomi Adams, 1880
 
 
95Marriage Certificate of Daniel Walduck and Charlotte Warren, 1848
 
 
96Marriage Certificate of Edward Adams and Ann Bowne, 1851
 
 
97Marriage Certificate of Gerrit Nyenhuis and Derkje VanBrink, 1872
 
 
98Marriage Certificate of James Adams and Ann Reed, 1847
 
 
99Marriage Certificate of James Croughan and Annie McCrave, 1876
 
 
100Marriage Certificate of John Adams and Caroline Waldock, 1877
 
 
101Marriage Certificate of John East and Martha Adams, 1889
 
 
102Marriage Certificate of Reuben Brand and Hilda Oliver, 1908
 
 
103Marriage Certificate of Timothy Loker and Ann Prime Barnes, 1854.
 
 
104Marriage Certificate of William Adams and Lillian Nyenhuis, 1927
 
 
105Marriage Certificate of William Brand and Emma Wright, 1846
 
 
106Marriage License for Jacob VanWuyckhuyse and Johanna Nyenhuis, 1913
 
 
107McCrave Summons, 1872
Appeared in the Elizabethtown Post, Essex County, New York 
 
108McCrave, Land Foreclosure, 1872
 
 
109Naturalization Papers for John McCrave, 1840
Scanned images of John McCrave's naturalization records. Chesterfield, New York 
 
110News Article: Death of Reuben Brand, 1916
Newspaper article about his death. 
 
111News Article: James Adams, Accidentally Shot by Hunter, 1942
Newspaper clipping 
 
112Obituary for Andrew Adams, 1959
Newspaper clipping 
 
113Obituary for Arthur Adams, 1922
Newspaper clipping 
 
114Obituary for Caroline (Waldock) Adams, 1929
Newspaper clipping 
 
115Obituary for David Adams, 1959
Newspaper clipping 
 
116Obituary for Edith Scherff, 1965
Newspaper clipping 
 
117Obituary for Edward Adams, 1953
Newspaper clipping 
 
118Obituary for Gerrit Nyenhuis
from Rochester Daily Union and Advertiser, March 7, 1900 
 
119Obituary for James Adams, 1957
Newspaper clipping 
 
120Obituary for John Adams, 1946
Newspaper clipping 
 
121Obituary for John Adams, 1960
Newspaper clipping 
 
122Obituary for Laura (Brand) Impey, 1927
Newspaper clippings 
 
123Obituary for Laura (White) Adams, 1931
Newspaper clipping 
 
124Obituary for Leonard Adams, 1939
Newspaper clipping 
 
125Obituary for Rose (Winters) Adams, 1958
Newspaper clipping 
 
126Obituary for Ruth Adams, 1954
Newspaper clipping 
 
127Obituary for William Abrey, 1962
Newspaper clipping 
 
128Obituary for William Adams, 1963
Newspaper clipping 
 
129Obituary for William Nyenhuis, 1917
 
 
130Raymond McCrave, Civilian Conservation Corps record transcription, 1934
 
 
131Ship Details: S.S. Statendam
Derjke Nyenhuis traveled on this ship several times to visit family back in Holland. 
 
132Ship Manifest: 1906, S.S. Campania
Includes Edward Adams and family. 
 
133Ship Manifest: 1907, S.S. St. Louis
Includes John and Caroline (Waldock) Adams and family, as well as granddaughter Doris Ivy Adams, niece Flowey Dash and friend Roda Miller who were traveling with the Adams family. 
 
134Ship Manifest: 1908, S.S. St. Louis
Includes John Adams, Jr. and family, as well as cousin Charles East. 
 
135Ship Manifest: 1914, S.S. Caronia
Edward Adams returning home from a trip to England. 
 
136Transfer Tax Deposition, Estate of Derkje Nyenhuis, 1913
 
 
137Wedding Anniversary of William Adams and Mary Jane Harper.
Newspaper clipping.