Box 3
     Container 
  
Contains 84 Results:
Polk Directories, 1903-1904
     File  — Box: 3, Folder: 71
  
    
      Identifier: MS-008.001.042
    
Collection Scope and Content Summary
              From the Collection:
             Collection, 1833-1994, bulk 1860-1964, of genealogical and historical materials compiled by June and Richard Ross of Redlands, California. Many of the records provide information concerning individuals of Cornish descent residing in Michigan's Copper Country, while other items are of more historical value. Includes an index to Cornish persons in 1860 in Ontonagon County and declaration of intention records for Keweenaw County from 1904-1914 as well as a 1915 diary excerpt, cemetery listings...
          
      
          Dates: 
        1903-1904
      
      
   34th Michigan Volunteer Infantry Regiment, 1898
     File  — Box: 3, Folder: 72
  
    
      Identifier: MS-008.001.042
    
Collection Scope and Content Summary
              From the Collection:
             Collection, 1833-1994, bulk 1860-1964, of genealogical and historical materials compiled by June and Richard Ross of Redlands, California. Many of the records provide information concerning individuals of Cornish descent residing in Michigan's Copper Country, while other items are of more historical value. Includes an index to Cornish persons in 1860 in Ontonagon County and declaration of intention records for Keweenaw County from 1904-1914 as well as a 1915 diary excerpt, cemetery listings...
          
      
          Dates: 
        1898
      
      
   Camp Custer Roster, 1924
     File  — Box: 3, Folder: 73
  
    
      Identifier: MS-008.001.042
    
Collection Scope and Content Summary
              From the Collection:
             Collection, 1833-1994, bulk 1860-1964, of genealogical and historical materials compiled by June and Richard Ross of Redlands, California. Many of the records provide information concerning individuals of Cornish descent residing in Michigan's Copper Country, while other items are of more historical value. Includes an index to Cornish persons in 1860 in Ontonagon County and declaration of intention records for Keweenaw County from 1904-1914 as well as a 1915 diary excerpt, cemetery listings...
          
      
          Dates: 
        1924
      
      
   WWII Veterans Honor List of Dead and Missing
     File  — Box: 3, Folder: 74
  
    
      Identifier: MS-008.001.042
    
Collection Scope and Content Summary
              From the Collection:
             Collection, 1833-1994, bulk 1860-1964, of genealogical and historical materials compiled by June and Richard Ross of Redlands, California. Many of the records provide information concerning individuals of Cornish descent residing in Michigan's Copper Country, while other items are of more historical value. Includes an index to Cornish persons in 1860 in Ontonagon County and declaration of intention records for Keweenaw County from 1904-1914 as well as a 1915 diary excerpt, cemetery listings...
          
      
          Dates: 
        1833-1994; Majority of material found within 1860-1964
      
      
   Michigan's Mortality Schedules, 1860
     File  — Box: 3, Folder: 75
  
    
      Identifier: MS-008.001.042
    
Collection Scope and Content Summary
              From the Collection:
             Collection, 1833-1994, bulk 1860-1964, of genealogical and historical materials compiled by June and Richard Ross of Redlands, California. Many of the records provide information concerning individuals of Cornish descent residing in Michigan's Copper Country, while other items are of more historical value. Includes an index to Cornish persons in 1860 in Ontonagon County and declaration of intention records for Keweenaw County from 1904-1914 as well as a 1915 diary excerpt, cemetery listings...
          
      
          Dates: 
        1860
      
      
   Atlantic Mine Cemetery
     File  — Box: 3, Folder: 76
  
    
      Identifier: MS-008.001.042
    
Collection Scope and Content Summary
              From the Collection:
             Collection, 1833-1994, bulk 1860-1964, of genealogical and historical materials compiled by June and Richard Ross of Redlands, California. Many of the records provide information concerning individuals of Cornish descent residing in Michigan's Copper Country, while other items are of more historical value. Includes an index to Cornish persons in 1860 in Ontonagon County and declaration of intention records for Keweenaw County from 1904-1914 as well as a 1915 diary excerpt, cemetery listings...
          
      
          Dates: 
        1833-1994; Majority of material found within 1860-1964
      
      
   Obituaries, Richards
     File  — Box: 3, Folder: 77
  
    
      Identifier: MS-008.001.042
    
Collection Scope and Content Summary
              From the Collection:
             Collection, 1833-1994, bulk 1860-1964, of genealogical and historical materials compiled by June and Richard Ross of Redlands, California. Many of the records provide information concerning individuals of Cornish descent residing in Michigan's Copper Country, while other items are of more historical value. Includes an index to Cornish persons in 1860 in Ontonagon County and declaration of intention records for Keweenaw County from 1904-1914 as well as a 1915 diary excerpt, cemetery listings...
          
      
          Dates: 
        1833-1994; Majority of material found within 1860-1964
      
      
   Histories and Biographies
     File  — Box: 3, Folder: 78
  
    
      Identifier: MS-008.001.042
    
Collection Scope and Content Summary
              From the Collection:
             Collection, 1833-1994, bulk 1860-1964, of genealogical and historical materials compiled by June and Richard Ross of Redlands, California. Many of the records provide information concerning individuals of Cornish descent residing in Michigan's Copper Country, while other items are of more historical value. Includes an index to Cornish persons in 1860 in Ontonagon County and declaration of intention records for Keweenaw County from 1904-1914 as well as a 1915 diary excerpt, cemetery listings...
          
      
          Dates: 
        1833-1994; Majority of material found within 1860-1964
      
      
   Histories and Biographies, Family Group Sheets
     File  — Box: 3, Folder: 79
  
    
      Identifier: MS-008.001.042
    
Collection Scope and Content Summary
              From the Collection:
             Collection, 1833-1994, bulk 1860-1964, of genealogical and historical materials compiled by June and Richard Ross of Redlands, California. Many of the records provide information concerning individuals of Cornish descent residing in Michigan's Copper Country, while other items are of more historical value. Includes an index to Cornish persons in 1860 in Ontonagon County and declaration of intention records for Keweenaw County from 1904-1914 as well as a 1915 diary excerpt, cemetery listings...
          
      
          Dates: 
        1833-1994; Majority of material found within 1860-1964
      
      
   Calumet's Historic Business District
     File  — Box: 3, Folder: 80
  
    
      Identifier: MS-008.001.042
    
Collection Scope and Content Summary
              From the Collection:
             Collection, 1833-1994, bulk 1860-1964, of genealogical and historical materials compiled by June and Richard Ross of Redlands, California. Many of the records provide information concerning individuals of Cornish descent residing in Michigan's Copper Country, while other items are of more historical value. Includes an index to Cornish persons in 1860 in Ontonagon County and declaration of intention records for Keweenaw County from 1904-1914 as well as a 1915 diary excerpt, cemetery listings...
          
      
          Dates: 
        1833-1994; Majority of material found within 1860-1964
      
      
   