USA > New York > Putnam County > Journal of the proceedings of the Board of Supervisors of Putnam County 1904 > Part 2
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6
Mr. Hine moved that an order on the County Treasurer be issued to the Albany Orphan Asylum, payable March 1, 1905, for their bill of $1,377.75 of 1903.
Motion carried.
On motion, the Clerk was directed to issue orders on Treasurer for the several Supervisors for the day's service and mileage; also for Clerk and Janitor.
On motion, the Board adjourned.
t
p
15
ANNUAL SESSION.
FIRST DAY.
CARMEL, November 15, 1904.
The Board of Supervisors met in annual session.
Present-Messrs. Clark, Townsend, Mabie, Perry, Benjamin and Hine. Mr. Hine was duly elected Chairman.
On motion, John W. Towner was elected Clerk.
On motion, the Clerk was directed to secure a janitor for the session.
On motion, the Clerk was authorized to draw on the County Treasurer to the amount of $50.00 for stationery and supplies for the use of the Board.
Mr. Mabie presented the following petition, which was read, and, on motion, placed on the minutes of the day :
Whereas, Hon. Henry Mabie was heretofore duly nominated as a can- didate for the office of Supervisor of the Town of Patterson, Putnam County, New York, by a convention of the Democratic electors of the said town ; and
Whereas, The certificate of such nomination of Henry Mabie by the Democratic party of said town was thereafter and duly filed in the office of the Clerk of the said town and in the office of the Clerk of the County of Putnam, New York, as required by statute; and
Whereas, The said Henry Mabie was thereafter, and on the 3d day of November, 1903, duly elected as the Supervisor of the said town and there- after qualified as and has ever since been acting as the Supervisor of the said town; and
Whereas, By said nomination and election said Henry Mabie became, was and is, the representative, in the Board of Supervisors of said County, among others, of the Democratic electors of the Town of Patterson afore- said;
Now, Therefore, We, the undersigned, a majority of the Democratic County Committee of the Democratic party in said County of Putnam do hereby petition and request Hon. Henry Mabie to act and co-operate with the representatives of the Democratic party in said County on the said Board of Supervisors in the selection of a newspaper fairly representing the Democratic party in said County, said party being one of the two political parties into which the inhabitants of the said County are divided,
16
to publish the session laws for the ensuing year and the concurrent resolu- tions of the Senate and Assembly, if any there be.
Dated October 31, 1904.
JOHN SMITH, Secretary Democratic County Committee. B. E. TOWNSEND. S. P. MEAD. JACOB SCHNEIDER. HENRY LUDINGTON.
MORRIS CHADWICK.
THADDEUS A. PINCKNEY.
FENTON M. SMITH. C. A. RUNDALL, Chairman Democratic County Committee.
Mr. Townsend presented the following certificate :
At the annual meeting of the Board of Supervisors of the County of Putnam, New York, held at their chambers in the Town of Carmel, in said County, on the 15th day of November, 1904,
We, the undersigned, members of the Board of Supervisors, nominated by and representing, having been duly elected, the Democratic electors in the several towns from which we were elected as Supervisors, and being a majority of such Supervisors, so elected, at a regular meeting thereof duly held upon reasonable notice to all such members, under and in pursuance of the statute in such case made and provided hereby designate the "Put- nam County Courier," published in the Town of Carmel, in said County of Putnam, as a newspaper fairly representing the Democratic party in the County of Putnam and we do hereby appoint the said "Putnam County Courier " to publish the session laws of a local and general nature, and concurrent resolutions, for the ensuing year, and do hereby certify that the Democratic party is one of the two principal political parties into which the people of the County of Putnam are divided.
Witness our hands this 15th day of November, 1904.
A. C. TOWNSEND. HENRY MABIE.
Mr. Perry protested against Mr. Mabie signing the certificate presented by Mr. Townsend as a Democrat.
Mr. Perry presented the following certificate :
At the annual meeting of the Board of Supervisors of County of Putnam, held in the rooms at Carmel, November 15, 1904,
I, the undersigned, one of the Democratic members of the Board of Supervisors, of the County of Putnam, and representing the Democratic
17
party in said Board, in pursuance of the statute in such case made and pro- vided, do hereby designate the " Cold Spring Recorder," a paper fairly representing the political party to which I belong, to publish the session laws and concurrent resolutions of the Legislature required by the law to be published, and I do hereby certify that the Democratic party is one of the two principal parties into which the people of the County of Putnam are divided.
Witness my hand this 15th day of November, 1904.
W. A. PERRY.
Mr. Hine presented the following certificate :
At the annual meeting of the Board of Supervisors of the County of Putnam, New York, held at their chambers in the Town of Carmel, in said County, on the 15th day of November, 1904,
We, the undersigned, members of the Board of Supervisors, nominated by and representing, having been duly elected, the Republican electors in the several towns from which we were elected as Supervisors, and being a majority of such Supervisors, so elected, at a regular meeting thereof, duly held upon reasonable notice to all such members, under and in pursuance of the statute in such case made and provided, hereby designate the " Brewster Standard," published in the Town of Southeast, in said County of Putnam, as a newspaper fairly representing the Republican party in the County of Putnam, and we do hereby appoint the said the "Brewster Standard " to publish the session laws of a local and general nature, and concurrent resolutions, for the ensuing year, and do hereby certify that the Republican party is one of the two principal political parties into which the people of the County of Putnam are divided.
Witness our hands this 15th day of November, 1904.
GEO. HINE. W. M. BENJAMIN. EMERSON CLARK.
The bill of Hon. Henry Mabie, for $44.76, for committee service in attendance at convention of Overseers of Poor in June last was presented ; on motion, same was allowed, and the Clerk was directed to issue order on County Treasurer for the amount of the same.
On motion, the Board adjourned to meet on Monday, November 28, at ten A. M.
-
18
SECOND DAY.
CARMEL, November 28, 1904.
The Board met pursuant to adjournment.
Members all present.
The minutes of first day read and adopted.
Communications from the Comptroller were read and ordered placed on the minutes of the day.
STATE OF NEW YORK-COMPTROLLER'S OFFICE, ALBANY, September 21, 1904.
To the Clerk of the Board of Supervisors of the County of Putnam, Carmel, N. Y .:
SIR-I have forwarded to-day under separate cover a form of statement of the valuation of real and personal estate required to be made by you, pur- suant to Chapter 117 of the Laws of 1836, and forwarded to this office previous to the second Monday in December in each year, under a penalty of fifty dollars. I have also forwarded forms of return of bonded indebtedness and incorporated companies liable to taxation. It is indispensable that these reports be furnished by the time prescribed.
The Board of Equalization of Taxes, in pursuance of Chapter 908, of the Laws of 1896, have fixed the aggregate valuation of property in your County at the sum of $10,007,523, upon which amount a State tax of $1,300.98 must be levied for the fiscal year, commencing October 1, 1904, as provided in said act, being 13/100 mills on the dollar, for the canal debt sinking fund, per Chapter 731, Laws of 1904.
The non-resident taxes credited to your County for 1903 amount to $
Yours respectfully, OTTO KELSEY, Comptroller.
P. S .- Kindly acknowledge at once the receipt of this circular and the blank forms.
STATE OF NEW YORK, FINANCE BUREAU, COMPTROLLER'S OFFICE, ALBANY, September 27, 1904.
To the Clerk of the Board of Supervisors of Putnam County, Brewster, N. Y .:
DEAR SIR-In addition to the State tax of 13/100 mills, directed to be levied against the County of Putnam, as per circular from this office, dated September 21, amounting to $1,300.98, the Board of Supervisors of the County of Putnam is hereby required to raise the sum of $1,263.37, as follows :
19
For additional compensation of the Justices of the Supreme Court in the Second Judicial District, in pursuance of Chapter 765, Laws of 1868; Chapter 126, Laws of 1883; Chapter 114, Laws of 1894; Chapter 34, Laws of 1895; Chapter 131, Laws of 1898, and Chapter 728, Laws of 1904, and for the stenographer, under said first-named Act, as amended by Chapter 114, Laws of 1894, to the 30th of September, 1905, as provided by Chapter 728, Laws of 1904
For compensation of the Deputy Clerk and attendants of the Appellate Division of the Supreme Court, in the Second Judicial Department, to September 30, 1905, as authorized by Chapter 99, Laws of 1896; Chapter 223, Laws of 1897; Chapter 450, Laws of 1900, and Chapter 597, Laws of 1902
$827 38
86 52
For compensation of Confidential Clerks to Justices of the Supreme Court, in the Second Judicial District, pursuant to Chapter 892, Laws of 1896, and Chapter 747, Laws of 1904
144 03
For compensation of Justices of the Supreme Court, desig- nated to the Appellate Division of the Second Department from any district other than the Second Judicial District, to December 31, 1904, as authorized by Chapter 309, Laws of 1898, and Chapter 597, Laws of 1901.
124 64
For compensation of Confidential Clerks to Justices of the Supreme Court, designated to the Appellate Division of the Second Department, pursuant to Chapter 251, Laws of 1900, and Chapter 748, Laws of 1904 80 80
Total $1,263 37
Respectfully yours, OTTO KELSEY, Comptroller.
Also following letter from State Engineer and Surveyor :
STATE OF NEW YORK, OFFICE OF THE STATE ENGINEER AND SURVEYOR, ALBANY, November 25, 1904.
Mr. JOHN W. TOWNER,
Clerk, Board of Supervisors, Putnam County, Brewster, N. Y .:
DEAR SIR-For the purpose of carrying out the duty imposed upon me by Section 15, of Chapter 115, of the Laws of 1898, commonly known as the Higbie-Armstrong Act, for the improvement of public highways by means of State aid, and which section provides for the holding of meetings
20
for the purpose of promoting highway improvement throughout the State, I have fixed upon January 24 and 25, 1905, as the dates upon which will be held the sixth annual Supervisors' Highway Convention.
The Convention will be held in the City of Albany, as usual, and I would be very glad to receive, at as early a date as possible, the names and post office addresses of the members of your Board who may be designated as delegates to attend the Convention.
I would be glad to have your Board suggest the names of three or more Highway Commissioners in your County to whom invitations could be sent.
Upon receipt of the names of the Supervisors delegated to attend this Convention and of the Commissioners whose names may be suggested, I will notify them promptly of the hour and place at which the meetings will be held.
Very truly yours, HENRY A. VAN ALSTYNE, State Engineer and Surveyor.
The box of bills was brought from the office of the County Clerk, arranged, numbered and filed.
On motion, the Board took a recess to meet at one o'clock.
ONE O'CLOCK.
Board reassembled.
The Committee bill of N. B. Smith, for $40.76, for attendance at Con- vention of Overseers of Poor in June last was taken up, and, on motion, allowed; the Clerk was directed to issue order on the County Treasurer for amount of same.
County bill No. 1, of the Maple Avenue Cemetery Association of Pat- terson, for $11.00, was taken up, and, on motion, allowed as claimed.
Also County bill No. 2, of George Banks, M. D., for $17.00, examined and allowed as claimed.
County bill No. 3, of J. H. Schenck, for $8.00, examined, and, on motion, allowed as claimed.
County bill No. 4, of R. F. Haviland, M. D., for $10.00, allowed as claimed. Also bill of Knox & Smith, $20.00, allowed.
On motion of Mr. Mabie, Mr. Benjamin was appointed a committee to visit the Albany Orphan Asylum and the Home of the Missionary Sisters, Third Order St. Francis, Peekskill, and ascertain the number of inmates chargeable to the County of Putnam in said institutions, their ages and conditions, and the necessity of their remaining in said institutions, and report to this Board at an early day.
County bill No. 7, of M. F. Agor, for $4.00, was examined, and, on motion, allowed as claimed.
Also County !bill No. 8, of Benjamin R. Brady, for $3.50, was examined, and, on motion, allowed as claimed.
21
County bill No. 9, of Charles Wester, for $9.00, was examined and allowed as claimed.
County bills Nos. 10 and 11, of J. W. Walker, for $9.50 and $7.55, were examined, and, on motion, allowed as claimed.
County bill No. 12, of Geo. E. Sunderlin, for $15.00, allowed as claimed.
Also County bill No. 13, of Ellsworth Fowler, for $82.71, was exam- ined, and, on motion, allowed as claimed.
On motion, the Board adjourned to meet on Tuesday, November 29, at ten o'clock A. M.
THIRD DAY.
CARMEL, November 29, 1904.
Board met pursuant to adjournment. Members all present except Mr. Benjamin. Minutes of second day read and adopted.
The following County bills were, on motion, allowed as claimed :
No. 14. Knox & Smith. $81 50
No. 15. Abram J. Miller. 160 00
No. 16. F. J. Mckown, M. D. 30 00
No. 17. Nathaniel Parker 28 90
The report of Nathaniel Parker, Coroner, was read, and, on motion, accepted.
On motion, the Board took a recess to meet at one o'clock.
ONE O'CLOCK.
Board reassembled. Members all present except Mr. Benjamin.
The following County bills were, on motion, allowed as claimed :
No. 18. Matthew Bender $23 10
No. 19. Weed Parson Printing Company . .
200 88
No. 20. Williamson Law Book Company 5 40
No. 21. Dennison & Sons.
89 59
No. 22. Richard E. Lusk.
13 50
No. 23. Addison Johnson, Warden
36 37
No. 24. George Deyo, Agent.
12 00
No. 25. Craig Colony
10 71
No. 26. William H. Weeks. 90 00
On motion, the Board adjourned to meet on Monday, December 5, at ten A. M.
22
FOURTH DAY.
CARMEL, December 5, 1904.
The Board met pursuant to adjournment. Members all present.
Minutes of third day read and adopted.
County bill No. 27, of L. G. Newman, M. D., for $125.00, was taken up, examined, and, on motion, allowed $36.00 to be charged to County and $89.50 to the Town of Southeast.
The following County bills were, on motion, allowed as claimed :
No. 28. Henry G. Christian $6 00
No. 29. John A. Holland. 40 00 No. 30. John C. Riggs. 16 90
On motion, the Board took a recess to meet at one o'clock.
ONE O'CLOCK.
The Board reassembled. Members all present.
The following County bills were, on motion, allowed as claimed :
No. 31. Thomas W. Nelson. $2 00
No. 32. Haight & Ames. 80
No. 34. David Dinan 5 00
No. 35. J. M. Winslow, M. D.
32 0.0
No. 36. Samuel C. Riggs, assigned to John C. Riggs 2 00
No. 37. Richard Lusk & Son. 15 30
No. 38. J. Warren Mead, Agent. 6 40
No. 39. Geo. Deyo, Agent ...
9 00
No. 40. Howell White, M. D.
9 00
No. 5. " Patterson Weekly News יי 41 95
No. 41. P. H. Mason, M. D. 5 00
No. 42. J. H. Jenkin, M. D. 5 00
No. 43. Geo. D. Huestis. 2 00
Mr. Hine presented petition of Mrs. Jennie Knox for the refunding of personal tax levied in 1902 and 1903 in the Town of Southeast. On motion, the petition was denied.
On motion, the Board adjourned to meet on Tuesday, December 6, 1904, at ten o'clock A. M.
FIFTH DAY.
CARMEL, December 5, 1904.
The Board met pursuant to adjournment. Minutes of fourth day read and adopted.
The communication of State Engineer and Surveyor was called up. On motion of Mr. Mabie, the Chairman appointed Mr. Mabie, Mr. Clark and Mr. Benjamin such committee.
23
County bill of L. J. Carr, for $19.40, allowed as claimed.
The report of Thomas W. Jaycox, Commissioner of Putnam County Road, taken up, and, on motion, accepted. County bill No. 45, of Thomas W. Jaycox, for $30.00, on motion, allowed as claimed.
On motion, informal ballot for Commissioner of Putnam County Road taken with following result:
Thomas W. Jaycox received 5.
Blank received 1.
Formal ballot taken, Thomas W. Jaycox received 6.
On motion, Mr. Thomas W. Jaycox was duly elected Commissioner of Putnam County Road, District No. 3, for a term of three years from January 1, 1905.
Bill of Charles Kopp, for $15.00, allowed as claimed.
Report of John Woolcock, Commissioner of Putnam County Road, read, and, on motion, accepted.
Bill No. 47, of John Woolcock, for $40.00, allowed as claimed.
On motion, Board took a recess to meet at one o'clock.
ONE O'CLOCK.
Board reassembled.
The following County bills were, on motion, allowed as claimed :
No. 48. Thomas W. Nelson $8 10
No. 49. Walter Barger 2 00
No. 50. B. C. Ganun. 2 00
No. 51. Albany Home School for Deaf and Dumb 29 71
No. 52. N. Y. State Institution for Blind. . . 50 00
No. 53. N. Y. State Institution for Deaf Mutes. 30 00
No. 54. Institution for Deaf and Dumb. 300 00 M. Scolpino 15 00
No. 44. N. Hancock
79 85
On motion, Board adjourned to meet on December 7, 1904, at ten A. M.
SIXTH DAY.
CARMEL, December 7, 1904.
Board met pursuant to adjournment. Members all present. Minutes of fifth day read and adopted.
N. B. Smith, Keeper of the County Farm, presented his annual report.
On motion, the Chairman appointed Mr. Benjamin and Mr. Perry a committee to examine Keeper's report. After the examination of the report the Committee presented the following :
24
CARMEL, December 7, 1904.
To the Board of Supervisors of Putnam County:
GENTLEMEN-Your Committee appointed to examine the report of the County Poor Farm would respectfully report that we have examined the annual report and find his accounts correct. We further find a balance due the Keeper from the County of $420.14.
Very respectfully, WM. BENJAMIN. W. A. PERRY.
On motion, the report was accepted and the Committee, with the thanks of the Board, discharged.
On motion, the Board proceeded to ballot for Keeper of the County Farm for the ensuing year. Nathan B. Smith received six ballots. On motion, Nathan B. Smith was duly appointed Keeper for the ensuing year.
On motion, Mrs. N. B. Smith was appointed Matron for the ensuing year.
On motion, the salary of the Keeper was fixed at $400 and the salary of the Matron at $100.
County bill No. 57, of St. Ann's School of Industry, for $163.14, was examined, and, on motion, allowed as claimed. County bill No. 58, of Syracuse State Institution for Feeble Minded Children, for $20.00, was, on motion, allowed as claimed.
On motion, the Board adjourned to meet on Monday, December 12, at ten o'clock A. M.
SEVENTH DAY.
CARMEL, December 12, 1904.
Board met pursuant to adjournment. Members all present. Minutes of sixth day read and adopted.
The following County bills were, on motion, allowed as claimed :
No. 59. Geo. C. Nichols, assigned to John C. Riggs $2 00
No. 60. J. M. McClary, assigned to W. E. Perry 2 00
No. 61. Caryll Clark, M. D. 10 00
No. 62. Richard Giles, M. D. 15 00 No. 62. Richard Michell, Coroner 241 70
Report of Richard Michell, Coroner, was taken up, read, and, on motion, accepted.
On motion, the Board took a recess to meet at one o'clock.
ONE O'CLOCK.
Board reassembled. Report of William M. Benjamin, Committee appointed to investigate the condition of children as to ages in the Albany
25
Orphan Asylum and the Home of Missionary Sisters Third Order St. Francis, Peekskill, was presented and read, and, on motion, accepted with thanks.
To the Board of Supervisors of Putnam County:
GENTLEMEN-Your Committee appointed to visit the Home of the Missionary Sisters of the Third Order of St. Francis and the Albany Orphan Asylum and ascertain the number of children in each institution, their condition and the necessity for their remaining, respectfully reports that both institutions have been visited and their books and records exam- ined and a list of the children in the institutions, their ages, health, date of commitment, and the towns from which they were committed is attached hereto, and is part of this report. On account of the short time it has been impossible for your Committee to ascertain the necessity for most of the children remaining in the institutions, as it necessitates the looking up the whereabouts of their parents or relatives and their ability of caring for the children.
In the case of the Leary children from Philipstown their mother is not strong and has been unable to make enough for her own support.
In the case of the Donegan children from Carmel, I am informed that their father has moved to Yonkers.
Respectfully submitted, WILLIAM BENJAMIN.
In the Home of the Missionary Sisters of the Third Order of St. Francis there were, on December 3, 1904, the following children :
Morgan, Mary, Philipstown
8 years
Elizabeth,
6
Regina, 66
5
John J., 66
6 mos.
Donegan, Mary, Carmel
11 years
Matthew, "
8
John,
5
66
Daniel,
1
Williams, Grace,
10
66
Wallace, 66
8
66
Mary, 66
5
Petitio, Rosie, Southeast
11
Andrew,
9
Joseph,
8
Rafelo,
6
Brown,
Joseph E., Carmel.
10
66
66
Sylvester,
66
9
Coley, 66
7
Harold,
6
66
26
Petitio, Lena, Southeast. 14 years.
2
Williams, Jeremy, Carmel.
2
Leary, Thomas, Philipstown
11
66 Mary, 66
10 66
Catherine,
8
66 Margaret, 66
4
66
Albany Orphan Asylum.
Adams, Mary, Putnam Valley, Eddie,
2
66
Morgan, Leonard, Southeast.
10
66
Wilford, Ed., Kent. .
14
Leischner, Jonel, Southeast.
14
66
66 Theresa,
9
66
66 Henry, 66 5
66
Rapp, John, Southeast
14 66
66 William, 66
6
66
Burns, Joseph, 66
14 66
Bohalen, Kate 66
7
66 Walter, "
5
66
Wilbur, Grace M., Carmel
5
66
The following County bills were, on motion, allowed as claimed :
No. 65. E. C. Weeks. $300 00
No. 64. Edson Card, M. D. 25 00
No. 66. E. C. Weeks.
1,162 25
No. 67. Martin McGarry
2 00
On motion of Mr. Mabie, the examination of the report of E. D. Stan- nard, County Treasurer, was made a special order of business for the morning session of Tuesday, December 13. Statement of Edson Card, Coroner, was examined, and, on motion, accepted.
On motion, the Board adjourned to meet on Tuesday, December 13, at ten A. M.
EIGHTH DAY.
CARMEL, December 13, 1904.
Board met pursuant to adjournment. Members all present. Minutes of seventh day read and adopted.
County Treasurer Edward D. Stannard came before the Board and pre- sented his annual report. On motion, the Chairman appointed a commit- tee of two, Mr. Townsend and Mr. Benjamin, to examine the report of the County Treasurer. Pending the examination of the Treasurer's report, the Board took a recess to meet at one o'clock.
John,
3
66
27
ONE O'CLOCK.
Board reassembled. Members all present.
On motion, the privilege of the floor was extended to J. L. Dean and Sela Armstrong, ex-members of the Board. The following report was presented :
To the Board of Supervisors:
We, the members of a committee appointed to audit the account of the County Treasurer for the year 1903 have this day examined the account with the vouchers thereto and find the same is correct and that there is in the hands of the County Treasurer three thousand and eleven and 35-100 dollars ($3,011.35).
A. C. TOWNSEND. WM. M. BENJAMIN.
On motion, the report was accepted and the committee, with thanks, discharged.
Bill of W. M. Benjamin, for committee services and mileage, for $20.30, was taken up, and, on motion, allowed. The Clerk was directed to issue order on County Treasurer for the amount.
The following County bills were, on motion, allowed as claimed :
No. 68. Leonard Jaycox $2 00
No. 69. Leonard Jaycox 3 00
No. 70. Leonard Jaycox 7 65
No. 33. Charles S. Henyan 45 00
No. 71. Charles Kopp
44 00
The bill of Danbury Hospital, for $6.00, was examined, and, on motion, allowed as claimed. The Clerk was directed to issue order on the County Treasurer for the amount.
The statement of Charles Kopp, Commissioner of Putnam County Road, was taken up, examined, and, on motion, accepted.
On motion, the Board adjourned to meet on Wednesday, December 14, at ten o'clock A. M.
NINTH DAY.
DECEMBER 14, 1904.
Board met pursuant to adjournment. Members all present. Minutes of eighth day read and approved.
County bill No. 72, of Kings County Penitentiary, for $694.93, exam- ined, and, on motion, allowed as claimed. County bill No. 73, of Albany Orphan Asylum, for $1,118.24, examined, and, on motion, allowed as claimed.
28
Mr. Clark offered the following resolution :
Resolved, That the Clerk of this Board be directed to notify the Super- intendent of the Albany Orphan Asylum to present their bill to the County Treasurer for payment quarterly.
Resolved, That the County Treasurer be authorized and directed to pay the bills of the Albany Orphan Asylum quarterly.
Resolution adopted.
On motion, the Board took a recess to meet at one o'clock.
ONE O'CLOCK.
Board reassembled. Members all present.
County bill of Missionary Sisters Third Order St. Francis, for $2,646.00, examined, and, on motion, allowed as claimed.
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.