Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Register of the Gillis Family Papers, 1809-1888
Mss100  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Container List

 

BOX 1: GILLIS FAMILY PAPERS

 

1.1: Gillis Family Ohio Documents

 

a-Thomas & John Gillis land title, 1809

 

b-Thomas Gillis land title, 1830

 

c-Robert Gillis appt. as Capt. of 8th Co., 3rd Reg., 4th Brigade U.S. Army, 1832

 

d-Thomas Gillis Will, 1846

 

e-"A reminiscence: A boy's adventure in an old time Kinsman flouring mill" [n.s.] [newspaper article about Gillis mill]

 

1.2: David T. Gillis Diary, 1852-1854

 

1.3: David T. Gillis San Joaquin County Documents

 

a-Promissory note from Jack Saunders, 10-15-57

 

b-Patent for grain header, 1874

 

c-Certificate for burial plot in Rural Cemetery, Stockton (Calif.), 1888

 

d-Death Certificate (photocopy)

 

1.4: Documents relating to other families possibly related by marriage to Gillises

 

a-Isaiah Brainard land title, Trumbull Co. (Ohio), 1816

 

b-John Larkin and Sarah Anne Carter California marriage certificate, 1859

 

c-Joseph Carter naturalization certificate, 1866

 

d-Francis L. Haynes, MD, Philadelphia rcpt. for service to Mrs. Martin, 1876