|
Description |
Linked to |
1 | 1840 US Census, Chesterfield, Essex, New York Includes John McCrave and family. |
|
2 | 1841 Census, Saffron Walden, Essex, England Includes John Adams and family. |
|
3 | 1850 US Census, Chesterfield, Essex, New York Includes John McCrave and family. |
|
4 | 1851 Census, Melbourn, Cambrideshire, England |
|
5 | 1851 Census, Melbourn, Cambridgeshire, England Includes John Adams and family. |
|
6 | 1860 US Census, Pittsfield, Berkshire, Massachusetts Includes Ann (Bailey) McCrave and family. |
|
7 | 1861 Census, Melbourn, Cambrideshire, England Includes John Adams and family. |
|
8 | 1861 Census, Melbourn, Cambrideshire, England Includes James Adams and family. |
|
9 | 1870 US Census, Providence, Rhode Island Includes Ann (Bailey) McCrave and family |
|
10 | 1880 US Census, Bridgton, Cumberland, Maine |
|
11 | 1880 US Census, Providence, Rhode Island Includes James McCrave and family. |
|
12 | 1880 US Census, Providence, Rhode Island Includes Charles Meegan and family, as well as mother-in-law Ann (Bailey) McCrave. |
|
13 | 1880 US Census, Rochester, New York Includes Gerrit Nyenhuis and family. |
|
14 | 1881 Census, Melbourn, Cambrideshire, England Includes Elijah Adams and family, as well as brother-in-law Charles Fordham. |
|
15 | 1881 Census, Melbourn, Cambridgeshire, England Includes John Adams. |
|
16 | 1881 Census, Meldreth, Cambridgeshire, England Includes John Adams and family. |
|
17 | 1881 Census, Meldreth, Cambridgeshire, England Includes Charles Dash and wife Naomi (Adams) Dash. |
|
18 | 1888 Divorce of Sarah M. Blois and Andrew O. B. Corbett. |
|
19 | 1891 Census, Foxton, Cambridgeshire, England William Brand, Sr. and family, as well as granddaughter Lillie Lyon |
|
20 | 1891 Census, Foxton, Cambridgeshire, England William Brand, Jr. and Family |
|
21 | 1891 Census, Meldreth, Cambrideshire, England Includes Charles Dash and family. |
|
22 | 1891 Census, Meldreth, Cambridgeshire, England Includes John East and family. |
|
23 | 1891 Census, Shepreth,Cambridgeshire, England John Adams and family |
|
24 | 1891 Census, Shepreth,Cambridgeshire, England Includes George Winters and family. |
|
25 | 1894 Cave In Accident, Charles (Carl) Howald |
|
26 | 1896 Nyehuis Store Fire 250 and 252 Joseph Avenue, Rochester, New York |
|
27 | 1900 US Census, Boston, Suffolk, Massachusetts |
|
28 | 1900 US Census, Providence, Rhode Island Stephen Larney and family |
|
29 | 1901 Census, Foxton, Cambridgeshire, England Includes family of Timothy Looker, as well as William Brand. |
|
30 | 1901 Census, Hornsey, Middlesex, England Includes Selina Brand |
|
31 | 1901 Census, Meldreth, Cambridgeshire, England Includes Charles Dash and family. |
|
32 | 1901 Census, Shepreth, Cambridgeshire, England Includes John Adams and family. |
|
33 | 1904 Disorderly Conduct Newspaper Article |
|
34 | 1905, Obituary for Andrew Corbett |
|
35 | 1910 US Census, Pike, New Hampshire |
|
36 | 1910 US Census, Rochester, New York, USA Includes Pauline (Howald) Nyenhuis and family. |
|
37 | 1910 US Census, Rochester, New York, USA Includes Derkje (VanBrink) Nynehuis and daughter Johanna. |
|
38 | 1910 US Census, Rochester, New York, USA Includes William Nyenhuis, Louise (Gabe) Nyenhuis, and mother-in-law Albertina Gabe |
|
39 | 1910 US Census: Brighton, New York, USA Includes William Abrey and family. |
|
40 | 1910 US Census: Rochester, New York, USA Includes Albert Adams and family. |
|
41 | 1913 Nyenhuis Summons |
|
42 | 1918 WWI Draft Registration, Albert Nyenhuis |
|
43 | 1918 WWI Draft Registration, Winfield Davis |
|
44 | 1920 US Census, Lincoln, New Hampshire
Winfield Davis and family |
|
45 | 1920 US Census, Rochester, New York, USA Includes Pauline (Howald) Nyenhuis and family. |
|
46 | 1920 US Census, Rochester, New York, USA Includes Gerrit Nyenhuis, Jr., and family. |
|
47 | 1920 US Census, Rochester, New York, USA Includes James Adams and family. |
|
48 | 1920 US Census, Seattle, King, Washington Includes Albert Nyenhuis. |
|
49 | 1930 US Census, Lincoln, New Hampshire Winfield Davis and family |
|
50 | 1930 US Census, Perinton, New York Includes James Adams and Family |
|
51 | 1930 US Census, Providence, Rhode Island Includes Charles McCrave and family, as well as brother-in-law Stephen Larney. |
|
52 | 1930 US Census: Jersey City, New Jersey, USA Includes William McCrave. |
|
53 | Living (At least one living individual is linked to this item - Details withheld.) |
|
54 | 1930 US Census: Providence, Rhode Island, USA Includes William Donley and family. |
|
55 | Adams Family Reunion, 1941 Newspaper clipping with John Adams photographed. |
|
56 | Advertisement 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 |
|
57 | Agnes (Looker) Brand: Quarterly Ticket of Church Membership, 1932 Scan of original document |
|
58 | Birth Certificate for Dorothy Davis, 1915 |
|
59 | Birth Certificate for William Adams This is the text of the original birth certificate only. |
|
60 | Citizenship Certificate for William Adams, 1935 |
|
61 | City Directory, Nyenhuis, Rochester 1910 |
|
62 | City Directory, Nyenhuis, Rochester, 1898 Includes Abraham, Albert, Gerrit, and William Nyenhuis. |
|
63 | City Directory, VanWuyckhuyse, Rochester 1941 Scanned copy of original document |
|
64 | City Directory, VanWuyckhuyse, Rochester 1943 Scanned copy of original document |
|
65 | City Directory: Larney, 1897, Providence Includes James and Stephen Larney |
|
66 | City Directory: McCrave, Providence, 1887 Includes James McCrave. |
|
67 | City Directory: McCrave, Providence, 1895 Includes J. E. McCrave, John F. McCrave, Mary McCrave (widow), and William H. McCrave |
|
68 | City Directory: Stephen Larney, 1895 Providence |
|
69 | Confirmation, Albert Nyenhuis, August 13, 1900 |
|
70 | Death Certificate and Estate Settlement for Sarah M. Blois, 1901-03 |
|
71 | Death Certificate for Ann Bailey, 1886, Providence, Rhode Island |
|
72 | Death Certificate for Ann McCrave, 1898, Providence, Rhode Island |
|
73 | Death Certificate for Catherine McCrave, 1927, Cranston, Rhode Island |
|
74 | Death Certificate for James Larney, 1890 |
|
75 | Death Certificate for Jane McCrave, 1915, Johnston, Rhode Island |
|
76 | Death Certificate for Mary (Harwood) Larney, 1904 |
|
77 | Death Certificate: Ann (Clark) Adams, 1879 |
|
78 | Death Certificate: Caroline (Waldock) Adams, 1929 |
|
79 | Death Certificate: James Adams, 1911 |
|
80 | Death Certificate: John Adams, 1888 |
|
81 | Death Certificate: John Adams, 1946 |
|
82 | Death Certificate: Mary (O'Connell) Davis, 1941 |
|
83 | Death Certificate: Sarah (Coe) Adams, 1839 |
|
84 | Death Certificate: Winfield Davis, 1936 |
|
85 | Death of Rachel Brand Scan of funeral card |
|
86 | Guardianship, Mary McCrave and Children, 1891 |
|
87 | Inheritance Acceptance, Albert Nyenhuis, 1913 |
|
88 | John Adams 90th Birthday Newspaper clipping |
|
89 | Last Will and Testament, Derkje Nyenhyuis, 1907 Derkje's will was written in 1907. She died in 1913. |
|
90 | MacMillan Story from the Inverness Oran Published by the Inverness Oran, May 2006 |
|
91 | Map of Cambridgeshire, England, 1882 |
|
92 | Map of Mount Hope Cemetery Grounds |
|
93 | Marriage Certificate of Albert Nyenhuis and Pauline Howald, 1899 |
|
94 | Marriage Certificate of Charles Dash and Naomi Adams, 1880 |
|
95 | Marriage Certificate of Daniel Walduck and Charlotte Warren, 1848 |
|
96 | Marriage Certificate of Edward Adams and Ann Bowne, 1851 |
|
97 | Marriage Certificate of Gerrit Nyenhuis and Derkje VanBrink, 1872 |
|
98 | Marriage Certificate of James Adams and Ann Reed, 1847 |
|
99 | Marriage Certificate of James Croughan and Annie McCrave, 1876 |
|
100 | Marriage Certificate of John Adams and Caroline Waldock, 1877 |
|
101 | Marriage Certificate of John East and Martha Adams, 1889 |
|
102 | Marriage Certificate of Reuben Brand and Hilda Oliver, 1908 |
|
103 | Marriage Certificate of Timothy Loker and Ann Prime Barnes, 1854. |
|
104 | Marriage Certificate of William Adams and Lillian Nyenhuis, 1927 |
|
105 | Marriage Certificate of William Brand and Emma Wright, 1846 |
|
106 | Marriage License for Jacob VanWuyckhuyse and Johanna Nyenhuis, 1913 |
|
107 | McCrave Summons, 1872 Appeared in the Elizabethtown Post, Essex County, New York |
|
108 | McCrave, Land Foreclosure, 1872 |
|
109 | Naturalization Papers for John McCrave, 1840 Scanned images of John McCrave's naturalization records. Chesterfield, New York |
|
110 | News Article: Death of Reuben Brand, 1916 Newspaper article about his death. |
|
111 | News Article: James Adams, Accidentally Shot by Hunter, 1942 Newspaper clipping |
|
112 | Obituary for Andrew Adams, 1959 Newspaper clipping |
|
113 | Obituary for Arthur Adams, 1922 Newspaper clipping |
|
114 | Obituary for Caroline (Waldock) Adams, 1929 Newspaper clipping |
|
115 | Obituary for David Adams, 1959 Newspaper clipping |
|
116 | Obituary for Edith Scherff, 1965 Newspaper clipping |
|
117 | Obituary for Edward Adams, 1953 Newspaper clipping |
|
118 | Obituary for Gerrit Nyenhuis from Rochester Daily Union and Advertiser, March 7, 1900 |
|
119 | Obituary for James Adams, 1957 Newspaper clipping |
|
120 | Obituary for John Adams, 1946 Newspaper clipping |
|
121 | Obituary for John Adams, 1960 Newspaper clipping |
|
122 | Obituary for Laura (Brand) Impey, 1927 Newspaper clippings |
|
123 | Obituary for Laura (White) Adams, 1931 Newspaper clipping |
|
124 | Obituary for Leonard Adams, 1939 Newspaper clipping |
|
125 | Obituary for Rose (Winters) Adams, 1958 Newspaper clipping |
|
126 | Obituary for Ruth Adams, 1954 Newspaper clipping |
|
127 | Obituary for William Abrey, 1962 Newspaper clipping |
|
128 | Obituary for William Adams, 1963 Newspaper clipping |
|
129 | Obituary for William Nyenhuis, 1917 |
|
130 | Raymond McCrave, Civilian Conservation Corps record transcription, 1934 |
|
131 | Ship Details: S.S. Statendam Derjke Nyenhuis traveled on this ship several times to visit family back in Holland. |
|
132 | Ship Manifest: 1906, S.S. Campania Includes Edward Adams and family. |
|
133 | Ship 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. |
|
134 | Ship Manifest: 1908, S.S. St. Louis Includes John Adams, Jr. and family, as well as cousin Charles East. |
|
135 | Ship Manifest: 1914, S.S. Caronia Edward Adams returning home from a trip to England. |
|
136 | Transfer Tax Deposition, Estate of Derkje Nyenhuis, 1913 |
|
137 | Wedding Anniversary of William Adams and Mary Jane Harper. Newspaper clipping. |
|