A Genealogical History of the Backus Family and it's Branches
Thumb | Description | Linked to | Last Modified |
---|---|---|---|
![]() | Diane Marie Disney Miller | 6 Mar 2023 | |
![]() | Ronald William Miller | 5 Mar 2023 | |
![]() | Diane Marie Disney Miller | 5 Mar 2023 | |
![]() | Lillian Marie Bounds Disney | 5 Mar 2023 | |
![]() | Walter Elias Disney | 4 Mar 2023 | |
![]() | Marjorie Rose Switzer Keller | 2 Mar 2023 |
Thumb | Description | Linked to | Last Modified |
---|---|---|---|
![]() | Minnesota, County Deaths, 1850-2001 Source Citation: Minnesota, County Deaths, 1850-2001, Minneapolis, MN, USA: Minnesota Department of Health. | 1 Apr 2023 | |
![]() | Virginia, Marriage Records, 1936-2014 Source Citation: Virginia, Deaths, 1912-2014. Virginia. Virginia Department of Health, Richmond, Virginia. | 18 Mar 2023 | |
![]() | Virginia, Death Records, 1912-2014 Source Citation: Virginia, Deaths, 1912–2014. Virginia. Virginia Department of Health, Richmond, Virginia. | 18 Mar 2023 | |
![]() | Virginia, Death Records, 1912-2014 Source Citation: Virginia, Deaths, 1912–2014. Virginia. Virginia Department of Health, Richmond, Virginia. | 18 Mar 2023 | |
![]() | U.S. Consular Registration Certificates, 1907-1918 Source Citation: Consular Registration Certificates, compiled 1907–1918. NAID: 1244186. General Records of the Department of State, 1763–2002, Record Group 59. The National Archives in Washington, D.C. | 18 Mar 2023 | |
![]() | Virginia, Marriage Registers, 1853-1935 Source Citation: Virginia, Marriage Registers, 1853–1935. Library of Virginia, Richmond, Virginia. | 18 Mar 2023 | |
![]() | Indiana, Death Certificates, 1899-2017 Source Citation: Indiana, Death Certificates, 1899-2017. Indiana State Board of Health. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana. | 17 Mar 2023 | |
![]() | Indiana, Death Certificates, 1899-2017 Source Citation: Indiana, Death Certificates, 1899-2017. Indiana State Board of Health. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana. | 17 Mar 2023 | |
![]() | Indiana, Birth Certificates, 1907-1944 Source Citation: Indiana, Birth Certificates, 1907-1944. Indiana State Board of Health. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana. | 17 Mar 2023 | |
![]() | Indiana, Death Certificates, 1899-2017 Source Citation: Indiana, Death Certificates, 1899-2017. Indiana State Board of Health. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana. | 16 Mar 2023 | |
![]() | Indiana, Death Certificates, 1899-2017 Source Citation: Indiana, Death Certificates, 1899-2017. Indiana State Board of Health. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana. | 16 Mar 2023 | |
![]() | Rio de Janeiro, Brazil, Immigration Cards, 1900-1965 Source Citation: Rio de Janeiro, Brazil, Immigration Cards, 1900-1965, FamilySearch, Salt Lake City, Utah, 2013. | 5 Mar 2023 | |
![]() | Rio de Janeiro, Brazil, Immigration Cards, 1900-1965 Source Citation: Rio de Janeiro, Brazil, Immigration Cards, 1900-1965, FamilySearch, Salt Lake City, Utah, 2013. | 5 Mar 2023 | |
![]() | Idaho, County Marriages, 1864-1950 Source Citation: Idaho, County Marriages, 1864-1950. Boise, ID, USA: Idaho Department of Health and Welfare. | 5 Mar 2023 | |
![]() | At least one living or private individual is linked to this item - Details withheld. | 2 Mar 2023 |
Thumb | Description | Linked to | Last Modified |
---|---|---|---|
![]() | Connecticut, U.S., Town Birth Records, pre-1870 Source Citation: The Barbour Collection of Connecticut Town Vital Records. Baltimore, MD, USA: Genealogical Publishing Co., 1994-2002. | 28 Mar 2023 |
Thumb | Description | Linked to | Last Modified |
---|---|---|---|
![]() | Minnesota, Death Index, 1908-2017 Source Citation: State of Minnesota. Minnesota Death Index, 1908-2017. Minneapolis, MN, USA: Minnesota Department of Health. | 1 Apr 2023 | |
![]() | Minnesota, Death Index, 1908-2017 Source Citation: State of Minnesota. Minnesota Death Index, 1908-2017. Minneapolis, MN, USA: Minnesota Department of Health. | 1 Apr 2023 | |
![]() | Florida Death Index, 1877-1998 Source Citation: State of Florida. Florida Death Index, 1877-1998. Florida: Florida Department of Health, Office of Vital Records, 1998. | 26 Mar 2023 | |
![]() | New York, Death Index, 1852-1956 Source Citation: New York. New York, Death Index, 1852-1956. New York State Department of Health, Albany, New York. | 26 Mar 2023 | |
![]() | New York State, Marriage Index, 1881-1967 Source Citation: New York. New York State, Marriage Index, 1881-1967. New York State Department of Health, Albany, New York. | 26 Mar 2023 | |
![]() | New York, Death Index, 1852-1956 Source Citation: New York. New York, Death Index, 1852-1956. New York State Department of Health, Albany, New York. | 26 Mar 2023 | |
![]() | New York, Death Index, 1852-1956 Source Citation: New York. New York, Death Index, 1852-1956. New York State Department of Health, Albany, New York. | 26 Mar 2023 | |
![]() | New York State, Death Index, 1957-1970 Source Citation: New York State Department of Health. Genealogical Research Death Index. Albany, New York. | 25 Mar 2023 | |
![]() | New York, Death Index, 1852-1956 Source Citation: New York. New York, Death Index, 1852-1956. New York State Department of Health, Albany, New York. | 25 Mar 2023 | |
![]() | New York, Death Index, 1852-1956 Source Citation: New York. New York, Death Index, 1852-1956. New York State Department of Health, Albany, New York. | 25 Mar 2023 | |
![]() | New York, Death Index, 1852-1956 Source Citation: New York. New York, Death Index, 1852-1956. New York State Department of Health, Albany, New York. | 25 Mar 2023 | |
![]() | New York State, Marriage Index, 1881-1967 Source Citation: New York. New York State, Marriage Index, 1881-1967. New York State Department of Health, Albany, New York. | 25 Mar 2023 | |
![]() | New York, Death Index, 1852-1956 Source Citation: New York. New York, Death Index, 1852-1956. New York State Department of Health, Albany, New York. | 24 Mar 2023 | |
![]() | New York, Death Index, 1852-1956 Source Citation: New York. New York, Death Index, 1852-1956. New York State Department of Health, Albany, New York. | 24 Mar 2023 | |
![]() | New York, Death Index, 1852-1956 Source Citation: New York. New York, Death Index, 1852-1956. New York State Department of Health, Albany, New York. | 24 Mar 2023 | |
![]() | New York, Death Index, 1852-1956 Source Citation: New York. New York, Death Index, 1852-1956. New York State Department of Health, Albany, New York. | 24 Mar 2023 | |
![]() | New York State, Marriage Index, 1881-1967 Source Citation: New York. New York State, Marriage Index, 1881-1967. New York State Department of Health, Albany, New York. | 24 Mar 2023 | |
![]() | New York, Death Index, 1852-1956 Source Citation: New York. New York, Death Index, 1852-1956. New York State Department of Health, Albany, New York. | 24 Mar 2023 | |
![]() | New York, Death Index, 1852-1956 Source Citation: New York. New York, Death Index, 1852-1956. New York State Department of Health, Albany, New York. | 24 Mar 2023 | |
![]() | New York, Death Index, 1852-1956 Source Citation: New York. New York, Death Index, 1852-1956. New York State Department of Health, Albany, New York. | 24 Mar 2023 |
Thumb | Description | Linked to | Last Modified |
---|---|---|---|
![]() | US World War I Draft Registration Card 1917-1918 Source Citation: Registration State: Indiana; Registration County: Marshall County. | 16 Mar 2023 | |
![]() | U.S., WWII Draft Cards Young Men, 1940-1947 Source Citation: Draft Registration Cards for California, 10/16/1940 - 03/31/1947. 2013 boxes. NAID: 7644723. Records of the Selective Service System, 1926–1975, Record Group 147. National Archives at St. Louis, Missouri. | 5 Mar 2023 |
Thumb | Description | Linked to | Last Modified |
---|---|---|---|
![]() | Backus-Perkins The Buffalo Times, Buffalo, New York - Mon 18 Sep 1911 | 18 Mar 2023 | |
![]() | Hoke-Powell The South Bend Tribune, South Bend, Indiana - Sat 21 May 1955 | 16 Mar 2023 | |
![]() | Disney Made It A Better World The Orlando Sentinel, Orlando, Florida - Fri 16 Dec 1966 | 5 Mar 2023 |
Thumb | Description | Linked to | Last Modified |
---|---|---|---|
![]() | Obituary The Telegraph, Nashua, New Hampshire - Tue 7 May 1974 | 30 Mar 2023 | |
![]() | Obituary The Telegraph, Nashua, New Hampshire - Fri 11 Jan 2002 | 30 Mar 2023 | |
![]() | Obituary The Rutland Daily Herald, Rutland, Vermont - Sat 21 Nov 1992 | 29 Mar 2023 | |
![]() | Obituary The Caledonian-Record, St Johnsbury, Vermont - Wed 20 Feb 1946 | 29 Mar 2023 | |
![]() | Obituary The Rutland Daily Herald, Rutland, Vermont - Sat 1 Jun 1985 | 28 Mar 2023 | |
![]() | Obituary The Evening Leader, Corning, New York - Wed 3 May 1967 | 27 Mar 2023 | |
![]() | Funeral Notice The Elmira Star-Gazette, Elmira, New York - Sat 18 Oct 1941 | 26 Mar 2023 | |
![]() | Obituary The Elmira Star-Gazette, Elmira, New York - Fri 17 Oct 1941 | 26 Mar 2023 | |
![]() | Obituary The Evening Leader, Corning, New York - Sat 14 Dec 1929 | 26 Mar 2023 | |
![]() | Obituary The Evening Leader, Corning, New York - Fri 28 Jun 1968 | 25 Mar 2023 | |
![]() | Obituary The Elmira Star-Gazette, Elmira, New York - Fri 26 Nov 1937 | 25 Mar 2023 | |
![]() | Obituary The Elmira Star-Gazette, Elmira, New York - Mon 12 Feb 1940 | 25 Mar 2023 | |
![]() | Obituary The Watkins Express, Watkins, New York - Wed 25 May 1921 | 25 Mar 2023 | |
![]() | Obituary The Steuben Courier, Bath, New York - Fri 27 Mar 1914 | 24 Mar 2023 | |
![]() | Obituary The Elmira Star-Gazette, Elmira, New York - Sat 11 Jan 1908 | 24 Mar 2023 | |
![]() | Obituary The Elmira Star-Gazette, Elmira, New York - Mon 1 Jul 1940 | 24 Mar 2023 | |
![]() | Obituary The Elmira Star-Gazette, Elmira, New York - Mon 29 May 1933 | 24 Mar 2023 | |
![]() | Obituary William F Smart Sr Memorial Home, Tilton, New Hampshire - Fri 27 Sep 2019 | 21 Mar 2023 | |
![]() | Obituary William F Smart Sr Memorial Home, Tilton, New Hampshire - Thu 22 Feb 2018 | 21 Mar 2023 | |
![]() | Obituary The Arizona Republic, Phoenix, Arizona - Sat 22 Jan 1994 | 17 Mar 2023 |
Thumb | Description | Linked to | Last Modified |
---|---|---|---|
![]() | Social Security Death Index Source Citation: Issue State: Indiana; Issue Date: Before 1951. | 17 Mar 2023 | |
![]() | Social Security Death Index Source Citation: Issue State: South Dakota; Issue Date: 1977-1979. | 15 Mar 2023 | |
![]() | Social Security Death Index Source Citation: Issue State: California; Issue Date: Before 1951. | 5 Mar 2023 | |
![]() | Social Security Death Index Source Citation: Issue State: California; Issue Date: 1963. | 5 Mar 2023 | |
![]() | U.S., Social Security Applications and Claims Index, 1936-2007 Source Citation: Social Security Applications and Claims, Social Security Administration. | 2 Mar 2023 |
Thumb | Description | Linked to | Last Modified |
---|---|---|---|
![]() | U.S., Social Security Applications and Claims Index, 1936-2007 Source Citation: Social Security Applications and Claims, Social Security Administration. | 17 Mar 2023 | |
![]() | U.S., Social Security Applications and Claims Index, 1936-2007 Source Citation: Social Security Applications and Claims, Social Security Administration. | 15 Mar 2023 | |
![]() | U.S., Social Security Applications and Claims Index, 1936-2007 Source Citation: Social Security Applications and Claims, Social Security Administration. | 5 Mar 2023 | |
![]() | U.S., Social Security Applications and Claims Index, 1936-2007 Source Citation: Social Security Applications and Claims, Social Security Administration. | 2 Mar 2023 |
Thumb | Description | Linked to | Last Modified |
---|---|---|---|
![]() | 1900 US Census Source Citation: Year: 1900; Census Place: Stowe, Lamoille, Vermont; Roll: 1692; Page: 6; Enumeration District: 0136; FHL microfilm: 1241692. | 2 Mar 2023 |
Thumb | Description | Linked to | Last Modified |
---|---|---|---|
![]() | 1920 US Census Source Citation: Year: 1920; Census Place: West, Marshall, Indiana; Roll: T625_456; Page: 2B; Enumeration District: 187. | 16 Mar 2023 |
Thumb | Description | Linked to | Last Modified |
---|---|---|---|
![]() | 1930 US Census Source Citation: Year: 1930; Census Place: West, Marshall, Indiana; Page: 10A; Enumeration District: 0020; FHL microfilm: 2340352. | 16 Mar 2023 |
Thumb | Description | Linked to | Last Modified |
---|---|---|---|
![]() | 1940 US Census Francis Source Citation: Year: 1940; Census Place: West, Marshall, Indiana; Roll: m-t0627-01077; Page: 14A; Enumeration District: 50-21. | 16 Mar 2023 |
Thumb | Description | Linked to | Last Modified |
---|---|---|---|
![]() | 1950 US Census Source Citation: Record Group Number: 29; Residence Date: 1950; Home in 1950: West, Marshall, Indiana; Roll: 4296; Sheet Number: 18; Enumeration District: 50-42. | 16 Mar 2023 | |
![]() | 1950 US Census Source Citation: Record Group Number: 29; Residence Date: 1950; Home in 1950: North Adams, Berkshire, Massachusetts; Roll: 3487; Sheet Number: 9; Enumeration District: 2-78. | 2 Mar 2023 | |
![]() | 1950 US Census Source Citation: Record Group Number: 29; Residence Date: 1950; Home in 1950: Weston, Windsor, Vermont; Roll: 4308; Sheet Number: 3; Enumeration District: 14-48. | 2 Mar 2023 |
ID | Last Name, Given Name(s) | Born/Christened | Location | Tree | Branch | Last Modified |
---|---|---|---|---|---|
I37780 |
![]() |
b. 16 Oct 1854 | Bangor, Franklin, New York ![]() | Backus Genealogy | 1 Apr 2023 |
I44789 |
![]() |
b. 27 Jan 1855 | Luxembourg, Germany ![]() | Backus Genealogy | 1 Apr 2023 |
I44791 |
![]() |
b. Abt 1790 | New York ![]() | Backus Genealogy | 1 Apr 2023 |
I44790 |
![]() |
b. 26 Jan 1804 | Sullivan County, New Hampshire ![]() | Backus Genealogy | 1 Apr 2023 |
I37776 |
![]() |
b. Abt 1825 | New York ![]() | Backus Genealogy | 1 Apr 2023 |
I29045 |
![]() |
b. 29 Apr 1914 | Calais, Washington, Vermont ![]() | Backus Genealogy | 30 Mar 2023 |
I44788 |
![]() |
b. 13 Aug 1920 | Greenville County, South Carolina ![]() | Backus Genealogy | 30 Mar 2023 |
I29048 |
![]() |
b. 9 Jun 1919 | Marshfield, Washington, Vermont ![]() | Backus Genealogy | 30 Mar 2023 |
I44787 |
![]() |
b. 21 May 1922 | Lowell, Middlesex, Massachusetts ![]() | Backus Genealogy | 30 Mar 2023 |
I29046 |
![]() |
b. 6 Oct 1915 | Marshfield, Washington, Vermont ![]() | Backus Genealogy | 30 Mar 2023 |
I15913 |
![]() |
b. 5 Jul 1901 | West Topsham, Orange, Vermont ![]() | Backus Genealogy | 29 Mar 2023 |
I44786 |
![]() |
b. 3 Sep 1910 | East Montpelier, Washington, Vermont ![]() | Backus Genealogy | 29 Mar 2023 |
I44785 |
![]() |
b. 19 Oct 1908 | East Montpelier, Washington, Vermont ![]() | Backus Genealogy | 29 Mar 2023 |
I44784 |
![]() |
b. 18 Mar 1906 | Duxbury, Washington, Vermont ![]() | Backus Genealogy | 29 Mar 2023 |
I15396 |
![]() |
b. 28 Apr 1881 | East Montpelier, Washington, Vermont ![]() | Backus Genealogy | 29 Mar 2023 |
I15926 |
![]() |
b. 7 Apr 1897 | Sheffield, Caledonia, Vermont ![]() | Backus Genealogy | 29 Mar 2023 |
I15910 |
![]() |
b. 22 Oct 1902 | Calais, Washington, Vermont ![]() | Backus Genealogy | 29 Mar 2023 |
I44783 |
![]() |
b. 4 Apr 1949 | Tunbridge, Orange, Vermont ![]() | Backus Genealogy | 29 Mar 2023 |
I15929 |
![]() |
b. 30 Mar 1928 | Royalton, Windsor, Vermont ![]() | Backus Genealogy | 29 Mar 2023 |
I15927 |
![]() |
b. 22 Nov 1923 | Elmore, Lamoille, Vermont ![]() | Backus Genealogy | 29 Mar 2023 |
We strive to document all of our sources in this family tree. If you have something to add, please let us know.