USA > Rhode Island > Newport County > Newport > The story of the Jews of Newport; two and a half centuries of Judaism, 1658-1908 > Part 19
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 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23
The Remains of Mrs. Rachel Hays, Relict of Moses M. Hays Esq., Were conveyed from Boston, In the State of Massachusetts, and interred here She died on Saturday, the first day of A.M. 5571 answering to the 29th day of Sept'r, 1810 of the Christian era, aged 72 years
30 (Hays Enclosure)
פ״נ הבחור יהודה בר משה זצ״ל נפטר ביום שלישי אחד בחדש אייר תקציב לפ״ק ת׳נ׳צ׳ב׳ה אמן 316
APPENDICES
On the first day of the Hebrew month אייר תקצ״ג Being the first day of May, 1832 Departed this life Judah Hays the son of Moses M. and Rachel Hays, Formerly of Boston, Massachusetts. This monument Sacred to the memory of that dear brother is erected by his deeply afflicted sisters
ביי בטחתנו In God we trust
31 (Hays Enclosure) קבר לזכר הבתולה סלויא בת משה ז״ל שנפטרת ביום ט׳ לחדש חשון שנת ה׳תקצ"ז ת׳נ׳צ׳ב׳ה אמן
Sacred to the memory of Slowey the Daughter of Moses M. and Rachel Hays who departed this life in Richmond, Va; on the 9th day of Heshvan 5597, being the 19th day of October 1836 God will redeem my Soul from the power of the Grave for He will receive me.
317
THE STORY OF THE JEWS OF NEWPORT
(On opposite side of the same monument)
Catherine Hays Born in Boston, October 3, 1776, Died at Richmond, Va. January 2, 1854 Aged 77 years 2 months & 30 days
32
Headstone
מצבת קבורת הישיש והנכבד הגביר בנימין בר יצחק הלוי נ״ל״ע ביום י״ט טבת תקמ״ח לפ״ק ויהי ימי שני חייו צ'ה שנה. זצ״ל ת׳נ׳צ׳ב׳ה Mr. Benjamin Levy died the 19th Tebet 5548 December the 30th, 1787, Aged 95. B. L.
Footstone
33
Headstone
מצבת קבורת אשת חיל הזקנה מרת יהודית אשת בנימין הלוי נ״ל״ע כ״ב תשרי תקמ״ט לפ״ק ושני חיי ימיה פ״ו שנה ת׳נ׳צ׳ב׳ה
Mrs. Judith Levy Died the 22d Tisri 5549 Oct. 23d 1788 Aged 86 years.
Footstone J. L. 318
APPENDICES
34 מצבת קבורת הבתולה הצנועה מרת בילה בת בנימין הלוי נ״ל״ע ביום ה (ה) שבט תקמ״א לפ״ק ושני חייה ל״ט שנה זצ״ל ת׳נ׳צ׳ב׳ה Miss Bilah Levy Died the 8th Sebath, 5541 (February the 3d 1781) Aged 39 years
35
מצבת קבורת הישיש והנכבד משה בר יצחק הלוי נ״ל״ע ביום כ״ה סיון תקנ״ב לפ״ק ויהיו ימי שני חייו פ״ח שנה זצ״ל
Mr. Moses Levy Died the 28th Sivan 5552 June 18th 1792 aged 88 years
FOURTH ROW 36
קבורת יצחק בן יעקב בן אהרן נ״ל״ע בכ״ג לחדש חשון ה׳תקמ״ג ת׳נ׳צ׳ב׳ה
Isaac Jacob Polok of Surinam, who departed this life the 23d day of Hesvan, A.M. 5543, which corresponds to the 28th day of October, 1782
319
THE STORY OF THE JEWS OF NEWPORT
37
In memory of Sarah Ann, daughter of Jacob and Miriam Levy who died Sep. 21st, 1809 Aged 9 mos. and 25 days.
38
Headstone מצבת קבורת התלמיד יצחק מענדים סעסים נ״ל״ע ביום ז׳ אדר תקמ״ו לפ״ק
ויהי בן ששה שנים וששה הדשים ת׳נ׳צ׳ב׳ה
Isaac M. Seixas Died the 7th Adar 5546 February 5th, 1786 Aged 6 years, 6 months
Footstone I. M. S.
39. 40, 41,
No Inscriptions. (According to Gould these are "three graves of children not over 3 years of age, buried since 1842".)
320
APPENDICES
(The last marked interment near the northeast corner that may be between the second and third rows.)
42 Sacred to the memory of Edwin Son of Leo and Mathilda Rosenstein of New York, Born March 27th, 1866 Died July 23, 1866
APPENDIX D
EXTRACT OF LAST WILL AND TESTAMENT OF JACOB RODRIGUES RIVERA
Dated January 9, 1787. Recorded in Probate Records of Newport, Book II p. 98, ff.
"First of all, I recommend my Soul to God that gave it, and order that after my death I may be buried in the Jewish Burying Place according to the Hebrew Ritual and Custom, and that at some convenient time hereafter a decent Tomb Stone with a proper inscription thereon shall be placed on my grave. As to my worldly estate wherewith it hath pleased the Almighty to bless me I do hereby dispose thereof in manner and form following; that is to say. It is my Will that all my just debts and funeral expenses shall be paid by my executors hereinafter named in some convenient time after my decease.
"Also I give and bequeath unto my son, Abraham Rodrigues Rivera my five Books of Moses wrote on parchment by me here-
32
THE STORY OF THE JEWS OF NEWPORT
tofore deposited in the Jewish Synagogue in Newport aforesaid together with the Silver Bells and other ornaments thereto belong- ing; all other my books, my Silver Pot, all my wearing apparel of every kind, my Gold and Silver Watch, my Silver hilted sword and my right in the Redwood Library in Newport.
"Also I give and bequeath unto the Jewish Synagogue in Newport the sum of Ten pounds lawful money to be paid to the proper person of the Jewish Religion authorized and qualified to receive the same by my Executors hereinafter named on Condition that yearly Prayers may be said for me on the Day of Atonement forever.
"Also I do hereby declare and make known unto all proper persons that I have no exclusive right or title, of, in, or to the Jewish Public Synagogue in Newport on account of the Deed thereof being made to myself, Moses Levy & Isaac Harte, which Isaac Harte thereafter conveyed his one Part thereof to me; but that the same was done, meant and intended in Trust only, to and for the sole Use, Benefit and Behoof of the Jewish Society of Newport, to be for them reserved as a Place of Public Worship forever. Therefore I do for myself and my Heirs hereby remise, release and forever quit claim to all exclusive right, Title or Interest therein or thereto and to every part and Parcel thereof, Always saving and excepting such right as I have by being a single member of that Society.
"Also it is my will and I do hereby order and direct that my Executors shall distribute among the Poor of the Jewish Society in Newport aforesaid the sum of Ten pounds lawful money and also the sum of Ten pounds of like lawful money among the Christian Poor people of this City".
APPENDIX E
EXTRACT OF THE LAST WILL AND TESTAMENT OF MOSES LEVY
Dated June 6, 1792. Recorded in Probate Records of Newport. Book II, p. 230 ff.
"I do hereby release and discharge all such ballances as shall at the time of my decease be due and unpaid of monies by me heretofore
322
APPENDICES
advanced towards building the Synagogue in Newport on condition that there shall be a Solemn Prayer said for me in the said Synagogue yearly and every year on the evening or day of Kipur or Atonement.
"All the residue and remainder of my Real and Personal (property) wheresoever the same may be found, I give, devise and bequeath to my kinsman, Hiram Levy, Moses Seixas and Simeon Levy and their Heirs forever, equally to be divided among them, subject nevertheless to the condition hereinbefore prescribed".
APPENDIX F
DEED OF TRUST
Deed of Trust of Mary Ann Lopez, Adolphus S. Solomons, Mary Jane Solomons, Herman S. Phillips, Sidney A. Phillips, Arthur Phillips, Frederick Phillips, J. Edgar Phillips and Sophie his wife, Isaac F. Phillips and Amelia J., his wife, Naphtali Taylor Phillips and Rosali S. his wife, Miriam David, widow, Zillah P. Cohen, widow, Miriam G. Hirsch, Rachel P. Hyman, Eva P. Graff, Sophia P. Hendricks, individually and heirs at law of Isaac, Jonas and Joshua Phillips, residuary legatees of Billiah Levy Seixas, formerly of Newport, Rhode Island, deceased, Gertrude S. Carmick, Lavinia Phillips and Josephine Phillips, of the City, County and State of New York, conveying Title and Trust of the Touro Synagogue and its Grounds and Appertenances, to the Trustees of the Congregation Shearith Israel of New York.
Dated: April 27th, 1894, May 2nd, 1894.
Recorded: Book of Land Evidence, Newport, R. I. Vol. 67 p. 274 ff.
"All that certain tract of land with the building erected thereon situate lying and being in the City of Newport, State of Rhode Island, whereon the Jewish Synagogue now stands and bounded
323
THE STORY OF THE JEWS OF NEWPORT
and described, as follows: . Southerly on Touro Street, Ninety , two and 46/100 feet; Easterly on land of the Newport Historical Society, One hundred nine and 8/100 feet; Northerly on Barney Street, Ninety and 65/100 feet, and Westerly on land of George P. Lawton, be the same premises which were conveyed by Ebenezer Allen to Jacob Rodrigues Rivera, Moses Levy and Isaac Harte by deed bearing date June 13th, 32 D. year of George 2nd (1759) and recorded in the Land Evidence of Newport, Volume 15 Page 376 . June 7th, 1827.
"Together with the appurtenances and all the estate and rights of the said party of the first in and to said premises.
"To have and to hold the above granted premises unto the parties of the second part, their successors and assigns, as joint tenants and not tenants in common, so long as the said L. Napoleon Levy, Lewis Hyman J. Edgar Phillips, Elmer Hendricks, Joseph Blumenthal, David De Meza, Anthony Wallach, said parties of the second part respectively shall continue to be the Trustees and so long as the said N. Taylor Phillips shall continue to be clerk of the Congregation Shearith Israel of the City of New York; and upon any one of the said parties ceasing to be such Trustees then and to their and his successor or successors and to the remaining of the said parties of the second part or the successors of such of them as may have previously ceased to be such Trustees as Joint tenants as aforesaid. In trust nevertheless and for the uses and purposes following, that is to say, to take possession of the said premises herein above described and every part thereof and to use and apply the same, or cause the same to be used, occupied and employed for the maintenance therein of the usual and stated Religious Services according to the Ritual, Rites and Customs of the Orthodox Spanish and Portuguese Jews, as at the time practiced and observed in the Synagogue of the Congrega- tion Shearith Israel in the City of New York now located at No. 5 West 19th Street in said City."
APPENDIX G
EXTRACT OF THE LAST WILL AND TESTAMENT OF MOSES SEIXAS Dated November 26, 1809. Recorded in the Probate Records Book IV, p. 620 ff.
324
APPENDICES
"I give, devise and bequeath all my personal estate of whatever nature and kind soever. And also all and singular my real estate whatsoever and wheresoever unto my wife, Jochebed Seixas for and during the term of her natural life. It is also my Will and desire that my daughters, Billiah, Abigail, Grace and Hetty con- tinue to be maintained by my said wife out of the Income of my Estate for and during the time they shall remain unmarried and remain residing with their mother.
"It is also my Will and desire that after the decease of my said wife the whole of my estate both real and personal be equally divided among my children share and share alike".
APPENDIX H
LIST OF MINISTERS OF CONGREGATION JESHUAT ISRAEL.
RABBIS
Rabbi Abraham Pereira Mendes 1883 - 1893
Rabbi Henry Samuel Morais
1900 - 1901
Rabbi Jacob M. Seidel 1902-1905, 1928-32
Rabbi Bernard Rosengard
1906 - 1909
Rabbi Benjamin Lichter
Rabbi Shappo
1921,
Rabbi Abraham Bengis
1922,
Rabbi Alter Abelson
1926 - 1927
Rabbi Morris A. Gutstein
1932
CANTORS
Reverend David Baruch
1893 - 1899
Reverend E. M. Myers
1899 - 1900
Reverend Maurice Kaplan
1.905 - 1906
Reverend Julius Block
Reverend David Brodsky
- 1920
Reverend Sol Bailey
1922 - 1925
Reverend Nathan Friedman
1910-
325
THE STORY OF THE JEWS OF NEWPORT
Shochetim in the Community
Nathan Ball 1902 - 1905
Raphael Raphaelson 1905 - 1909
Reverend S. Novik 1909 - 1911
Reverend Jacob Bernstein 1911 .
MINISTERS OF THE CONGREGATION AHAVATH ACHIM
Reverend Benjamin Janowsky Reverend Julius Block Reverend Abraham Friedman 1929 - 1931 Reverend Jacob Bernstein 1911 - 1929 1931 .
APPENDIX I
LIST OF OFFICERS OF THE CONGREGATION JESHUAT ISRAEL
PRESIDENTS
VICE PRESIDENTS
Isaac Levy Eugene Schreier
Eugene Schreier J. Davidson, 1897
Julius Engel
Fischel David
Israel J. Josephson
Max Teitz 1919
David Frant
David Frant 1920-22, 24, 26
Hon. Max Levy · 1919, 1923
Nathan David 1923
Max Teitz Joseph J. Josephson, 1924
Nathan David 1920-22, 1924-34 Harry Teitz 1927 - 1934
Max Adelson 1935 -
A. L. Greenberg 1935 -
326
APPENDICES
SECRETARIES
TREASURERS
Rev. David Baruch 1897
Lewis Hess 1897
Nathan Ball
-1919
Samuel Adelson 1920 - 22
Lazar Herz
- 1921
Max Adelson 1923
Sigmund Herz 1921 - 1934
Joseph J. Josephson
Hyman Rosoff 1935 -
Morris David 1925 - 27
Al Gluckman 1928
Hon. Robert M. Dannin 1929 -
TRUSTEES
Adelson, Elix 1928 -
Adelson, Max 1922, 26 - 28
Adelson, Dr. Samuel 1933 Aronson, Jacob 1920 Ball, Nathan 1935 - David, Abraham 1925
Peisachov, Benjamin 1924, 32-33
Podrat, Herman 1926, 27
Richards, Bernard 1924 - 27 Rosen, Daniel 1923 - 24 Rosen, Gabriel 1930
Rosoff, Hyman 1922, 29
Teitz, Harry 1919
Teitz, Max 1920, 23, 30
David, Fischel 1919
David, Herman 1921 David, Morris 1923 Dannin, Joseph 1925 Greenberg, A. L. 1934 Engel, Julius 1897 Hess, Lewis 1897 Hess, Henry 1897 Jaffee, Max 1931 - 32, 1934 . Josephson, Israel J. 1919 Kosh, Samuel 1928 - 29 Kraut, Abraham 1920 - 22 Lack, Louis 1919 Mines, Herman 1931, 36
NOTE: This list does noi include the Building Trustees.
The Officers und Trustces until 1919 are not all included in the list because of the lack of records.
327
THE STORY OF THE JEWS OF NEWPORT
APPENDIX J
THE CONGREGATION JESHUAT ISRAEL COMMUNITY CENTER, NEWPORT, R. I.
With the growth of the new Jewish community in Newport which began toward the end of the last century, the need for a Community House to accomodate the growing Talmud Torah and Sunday School, as well as the various Jewish organizations, began to be felt. It was only natural for the Congregation Jeshuat Israel to fill this need. On December 1st, 1913, the Honorable Max Levy purchased the land opposite the synagogue on the corner of Touro and Division Streets upon which the center now stands. This land was held in trust until it was conveyed to Walter A. Reed, General Treasurer of the State of Rhode Island, on December 1 st, 1914, as a result of an Act of the General Assembly of the State of Rhode Island, appropriating the required purchase price from the accumulated earnings of the Touro Synagogue Fund.
Lack of funds delayed the erection of a building until 1926. In that year, the Congregation succeeded in obtaining the residence of the Honorable William P. Sheffeld, which was standing on Washington Square where the present Court House was erected Through the efforts of Mr. Nathan David who was the President of the Congregation at that time, permission was obtained to remove the building to its present site. Accordingly it was divided into two parts, and, with great effort, was brought to the lot that had been purchased opposite the synagogue.
To accommodate the needs of the Jewish community, the building was altered and renovated. On the first floor, two classrooms were provided for the daily and Hebrew school. A spacious social hall for the younger people was provided on the same floor. On the second floor, was arranged a large meeting hall, besides two smaller rooms, one for the use of the library and for Board meetings, and the other for a lounge. In the basement a large dancing and banquet hall was built.
Through the efforts of Mr. Nathan David, the Congregation Shearith Israel of New York, contributed $5,000 to help complete the building.
On August 26th, 1926, the Community Center was dedicated and consecrated as the "Congregation Jeshuat Israel Community
328
APT. NDICES
Center". It has since served every need of the Jewish community of Newport. At present no less than twenty different organizations with a membership of all ages meet and hold functions at the Center.
In 1934, the Jewish Men's Club of Newport renovated the third floor for the use of its various activities. The Club, thus provided for the use of the younger members of the Jewish Community a large billiard and ping pong room, a library, and an executive room, besides a lounge in the hall.
The tenth anniversary of the dedication of the C. J. I. Community Center was appropriately observed this year with an indoor carnival.
APPENDIX K
THE TOURO FUNDS
The synagogue, cemetery, and all the premises belonging to the Congregation Jeshuat Israel, are supported in part by the endowments that were left by the two brothers, Abraham and Judah Touro. These funds are vested with the Municipal and State authorities. Various laws and legislations have been passed, regarding the funds since the bequests have been made by the two brothers. The original bequests have been greatly increased because of the accumulated interest and earnings of the investments. In order to show how these funds operate we give here in Appendix K, selections from the various laws governing these Touro Endowments.
I
General Laws of 1923, Chapter 110, Section 1646.1 Of the Abraham Touro Fund.
Act of the General Assembly accepting a trust under the last will and testament of Abraham Touro, continued in force:
The following act as passtd by the General Assembly in June, 1823, and amended in June 1827, and June 1834, and subsequently amended to continue in force :
Whereas it has been made to appear to this General Assembly upon the representation of Titus Wells, Esq., Executor of the Last Will and Testament of Abraham Touro, Esq., of the City of Boston and State of Massachusetts, that the said Abraham by his last will
329
THE STORY OF THE JEWS OF NEW PORT
bequeathed a legacy in the following words, viz :
"Item. I give Ten Thousand Dollars to the legislature of the State of Rhode Island for the purpose of supporting the Jewish synagogue in that State; in special trust to be appropriated to that object in such manner as the said legislature, together with the municipal authority of the Town of Newport, may from time to time direct and appoint".
Section 1. Be it enacted by the General Assembly and by the authority thereof it is enacted, that said legacy and trust be and hereby are accepted by the General Assembly, and the General Treasurer is authorized and directed to apply for and receive from said executor the said legacy or donation of Ten Thousand Dollars, to give all proper receipts and acquittances therefor upon receipt thereof, and as soon as possible to invest the same entirely in the stock of some substantial bank or banks, or in some of the United States stocks; and the certificates or evidences of such stock shall be care- fully kept by the said General Treasurer in his office; and it shall be the duty of the General Treasurer once in every year to report to the General Assembly the state of said fund.
(1647) Section 2. And be it further enacted, that, the city council of Newport may and it shall be their duty to cause all repairs to be made upon said synagogue buildings and premises and upon the wall inclosing the Jewish burying ground in Newport appurtenant to said Synagogue, which in their opinion may be necessary and proper; and whenever there shall be no person of the Jewish persuasion residing in Newport and qualified and authorized to have the care and superintendence of said synagogue, said council shall appoint some suitable person or persons for that purpose with such compensation as said council with the approbation of the General Assembly, shall think reasonable: PROVIDED, that nothing in this chapter shall be construed to authorize said city council or any other person whatever in any manner to interfere with or restrain the full and free exercise of the Jewish religion in said synagogue by any individual of that faith residing in Newport, or to interrupt the possession, control and management with which the proprietors of said synagogue and premises, or any other persons according to the laws and customs of the Jews, may be invested.
(1648) Section 3. And be it further enacted that it shall be the duty of said city council from time to time, as occasion shall present, to recommend to the General Assembly such measures and provisions as in their opinion shall be best calculated to promote and
330
APPENDICES
fulfill the object and intention of the donor, the said Touro, as expressed in his said will, in supporting and advancing said Jewish institution.
(1649) Secion 4. And be it further enacted that, the city council of Newport be and they are hereby authorized from time to time as occasion mey require to draw on the General Treasurer for the interest of the Touro Jewish synagogue fund, or so much thereof as may be necessary to keep said synagogue and premises in complete repair; and that said council make report of their expenditures to " the General Assembly annually at the January session.
(1650) Section 5. The General Treasurer shall have the care and management of this fund, with full power to regulate the custody and safekeeping of all claims and evidence of property belonging thereto; he shall deposit subject to his order, to the use of this fund, all dividends, interest, or income arising therefrom, in such bank or banks, trust company or trust companies, as he may now deposit state funds, he may invest and re-invest in his discretion, surplus dividends, interest and income, in the capitol stock of safe and responsible bank or banks, or in bonds of the United States, or of towns or cities within this state, and change and vary existing investments thereof, and he may sell and dispose of any or all of such investments so made, when necessary to meet the draft of the city council of Newport as provided in Section 4 of this chapter.
(1651 Section 6. The General Treasurer is authorized and directed to expend the sum of Five Thousand Dollars out of the Abraham Touro fund towards the purchase of a parcel of land in the City of Newport and the construction of a building and other improvements thereon to be used in connection with the Jewish synagogue in said city. (P. L. 1914, Ch. 1066).
(1652) Section 7. The title to the said premises and the improve- ments thereon shall be vested in five trustees, consisting of the General Treasurer of the State of Rhode Island, the Mayor of the City of Newport, and three other persons to be elected by the Congregation Jeshuat Israel, a religious and educational corporation created under the laws of the State of Rhode Island, and now worshipping in said synagogue.
(1653) Section 8. The selection of the trustees set forth in Section 7 shall be subject to the approval of the Superior Court of the State of Rhode Island and they shall hold the said premises for all time hereafter in accordance with the provisions, objects, and purposes, expressed in the said last will and testament of the said Abraham
331
THE STORY OF THE JEWS OF NEWPORT
Touro, deceased.
(1654) Section 9. The trustees selected from time to time as set forth in Section 7, as provided for in section 8, shall have the power at any and all times for the purpose of obtaining money with which to pay for the construction of a building and other improvements provided for in Secton 6, to mortgage the parcel of land purchased under the provisions of said section together with any building or buildings and other improvements that may be constructed thereon and to sign all deeds, notes, or other instruments which may be necessary to effect the mortgage of the same.2
II
General Laws of 1923, Chapter 111.3 Of the Judah Touro Ministerial Fund.
Act of the General Assembly relating to a bequest under the last will and testament of Judah Touro, continued in force:
The City Council of Newport may hold and invest the Judah Touro Ministerial Fund.
(1655) Section 1. The following act as passed by the General Assembly in March 1879, shall continue in force :-
Whereas, it has been made to appear to this General Assembly that Judah Touro, formerly of New Orleans, deceased made in his will the following bequest:
"I give and bequeath Ten Thousand Dollars for the purpose of paying the salary of a reader or minister to officiate in the Jewish synagogue of Newport, Rhode Island, and to endow the ministry of the same, as well as to keep in repair and embellish the Jewish cemetery in Newport aforesaid, said amount to be appropriated and paid or invested for that purpose in such manner as my executors may determine concurrently with the corporation of Newport, afore- said, if necessary, and it is my wish and desire that David J. Gould and Nathan H. Gould, sons of my esteemed friend, the late Isaac Gould, Esq., of Newport aforesaid, should continue to oversee the improvements in said cemetery and direct the same", and that said City of Newport accepted said bequest and that the said money was paid by said executors to the persons authorized by said city to receive it, and the same, with accumulations now stands invested in the name or in the hands of said trustees of the Judah Touro Ministerial fund, appointed by said city. And whereas it is desired
332
APPENDICES
that said city shall be expressly authorized to hold said trust property and perform the trust thereof, Therefore:
It is enacted by the General Assembly as follows:
Section 1. The said city of Newport, by its city council, is hereby empowered to demand, recover, and receive for and take and hold the property aforesaid, and to invest and keep invested the same in its name upon the trusts aforesaid, and to use and apply the same to and for the said trusts, with power to appoint and employ such officers and agents as may be needful or desirable for the care of said property and the proper performance of said trusts.
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.