• [S697] Chas. Reigle household, 1930 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Dallas Twp., Enumeration District 17, sheet 1B, dwelling 18, family 20, National Archives micropublication T626-2066, viewed on Ancestry.com.
  • [S711] William Sickmann household, 1880 U.S. Census, Boone Co., Kentucky, population schedule, Burlington, Enumeration District 27, sheet 32D, dwelling 333, family 333, National Archives micropublication T9-403, viewed on Ancestry.com.
  • [S717] Augusta Seigmann household, 1880 U.S. Census, Scioto Co., Ohio, population schedule, Portsmouth, Enumeration District 171, sheet 6B, dwelling 52, family 61, National Archives micropublication T9-1064, viewed on Ancestry.com.
  • [S1249] John H. Nieman, Certificate of Death, 64143, issued by Ohio Department of Health, Division of Vital Statistics, filed 8 Sep 1952. Image found online in Family History Library's "Record Search" trial program, "Ohio Deaths 1908-1953 Collection," Jun 2007, informant was Wm. H Nieman, his son.
  • [S1492] John Eaker, owner, 1860 U.S. Census, Graves Co., Kentucky, slave schedule, sheet 17/49, lines 19-32 left, National Archives micropublication M653-403, viewed on Ancestry.com.
  • [S1493] John Eaker household, 1870 U.S. Census, Graves Co., Kentucky, population schedule, Mayfield, sheet 2/210, dwelling 9, family 9, National Archives micropublication M593-464, viewed on Ancestry.com.
  • [S1494] John Eaker household, 1880 U.S. Census, Graves Co., Kentucky, population schedule, Mayfield, Enumeration District 85, sheet 25A, dwelling 192, family 204, National Archives micropublication T9-415, viewed on Ancestry.com.
  • [S1736] Henry Bohmeyer household, 1870 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 16, sheet 104, dwelling 449, family 865, National Archives micropublication M593-1215, viewed on Ancestry.com.
  • [S1738] W. D. Morton household, 1920 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Dallas Twp., Enumeration District 20, sheet 20B, dwelling 94, family 95, National Archives micropublication T625-159, viewed on Ancestry.com.
  • [S1912] Henry Scherder household, 1880 U.S. Census, Kenton Co., Kentucky, population schedule, Covington, Enumeration District 115, sheet 10B, dwelling 61, family 97, National Archives micropublication T9-0425, viewed on Ancestry.com.
  • [S5241] Wesley D. Morgan obituary, Pittston Gazette, Pittston, Pennsylvania, 16 Oct 1931, pg 12. Image found online on Newspapers.com.
  • [S5245] Flossie Reigle household, 1940 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Dallas Twp., Enumeration District 40-23, sheet 5A, family 84, National Archives micropublication T627-3549, informant was head of household, viewed on Ancestry.com.
  • [S5246] Wesley Morton household, 1900 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Dallas Twp., Enumeration District 39, sheet 11A-B, dwelling 210, family 211, National Archives micropublication T623-1431, viewed on Ancestry.com.
  • [S5247] Daniel J. Morton household, 1910 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Dallas Twp., Enumeration District 10, sheet 8A, dwelling 10, family 10, National Archives micropublication T624-1366, viewed on Ancestry.com.
  • [S5248] Charles J. Reigle, 17 Oct 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1893750.
  • [S5249] Charles Josiah Reigle, U660, 27 Apr 1942, World War II Draft Cards (4th Registration), Record Group 147, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S5250] Wesley Morton and Clara Lamurex, Marriage License Docket, Luzerne County, no. 5852 (22 Mar 1889), Luzerne Co. Clerk of Orphans' Court, 200 N River St., Wilkes-Barre, Pennsylvania. Image found online on FamilySearch.org from FHL # 955879.
  • [S5251] Daniel J. Morton household, 1880 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Jackson Twp., Enumeration District 87, sheet 10B, dwelling 84, family 87, National Archives micropublication T9-1148, viewed on Ancestry.com.
  • [S5252] Wesley D Morton, Certificate of Death, 96991, issued by Commonwealth of Pennsylvania Department of Health, filed 19 Oct 1931. Image found online on Ancestry.com, informant was Mrs. Olive Shaver, relationship unknown.
  • [S5253] Daniel J. Morton household, 1870 U.S. Census, Sullivan Co., Pennsylvania, population schedule, Cherry Twp., sheet 19, dwelling 133, family 134, National Archives micropublication M593-1453, viewed on Ancestry.com.
  • [S5254] Fletcher Lamareux household, 1880 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Jackson Twp., Enumeration District 87, sheet 9A, dwelling 74, family 77, National Archives micropublication T9-1148, viewed on Ancestry.com.
  • [S5255] Fletcher Lamoreu household, 1870 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Jackson Twp., sheet 14, dwelling 98, family 100, National Archives micropublication T593-1366, viewed online on Ancestry.com.
  • [S5256] "John McShain, 90, Constructor Of Pentagon and Kennedy Center," The New York Times, 19 Sep 1989. Copy found online on the newspaper's website.
  • [S5271] William A. Morris, Certificate of Death, 14152, issued by State of California Department of Public Health, filed [unreadable]. Informant was "L. A. Gen'l Hosp." Image provided by Larry McWilliams by email "Resending Certificates" 28 Nov 2014 to author.
  • [S5440] William A. Markiewicz, Petition, (6 Sep 1888); Luzerne Co. Clerk of Court of Common Pleas, 200 North River St., Wilkes-Barre, Pennsylvania. Image provided by Larry McWilliams by email "Re: John Jacob Reigle" to author 27 Nov 2014.
  • [S5441] William A. Markiewicz, Certificate of Citizenship, (__ Sep 1888); Luzerne Co. Clerk of Court of Common Pleas, 200 North River St., Wilkes-Barre, Pennsylvania. Image provided by Larry McWilliams by email "Re: John Jacob Reigle" to author 27 Nov 2014. Surname largely obscured by tear and day of issue obscured by tape.
  • [S7694] John Eaker, Certificate and Record of Death, 8595 (29 Dec 1910), issued by City of New York Department of Health, City of New York Department of Records and Information, 31 Chambers St., New York City, New York. Informant was not recorded. Certified copy provided Aug 2019 by Department.
  • [S12627] Charles J Reigle, Certificate of Death, 70-021379, issued by Commonwealth of Virginia Department of Health, filed 20 Jul 1970. Informant was Flossie M. Reigle, his wife. Image found online on Ancestry.com.
  • [S12628] Flossie Mae Reigle, Certificate of Death, 72-002412, issued by Commonwealth of Virginia Department of Health, filed 4 Feb 1972. Informant was ###. Image found online on Ancestry.com.
  • [S12629] Charles J. Reigle, 101188, World War I Veterans Service and Compensation Files, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, images found online on Ancestry.com.
  • [S12630] Charles J. Reigle household, 1950 U.S. Census, Arlington Co., Virginia, population schedule, Enumeration District 7-71, sheet 73, dwelling 122, National Archives micropublication T628-734, image found on Ancestry.com.
  • [S12631] Hazle J. Morton, Certificate of Death, 184453, issued by Commonwealth of Pennsylvania State Department of Health, filed 16 Dec 1918. Informant was Wesley Morton, her father. Image found online on Ancestry.com.
  • [S13393] Hamilton County Marriage Index 1808-1884, online <https://hcgsohio.org/cstm_marriageNotices.php>, an index of abstracted records of 60 Protestant churches, 49 Catholic churches, the Hamilton County Probate Court records, and from marriage notices in several newspapers.
  • [S13396] Henry Niemann household, 1880 U.S. Census, Hamilton Co., Ohio, population schedule, Delhi Twp., sheet 183d, dwelling 507, family 531, National Archives micropublication T9-1022, image found on Ancestry.com.
  • [S13397] Gerhart H. Niemann household, 1900 U.S. Census, Hamilton Co., Ohio, population schedule, Delhi, Enumeration District 290, sheet 7A, dwelling 134, family 141, National Archives micropublication T623-1282, image found on Ancestry.com.
  • [S13402] John Herman Nieman, serial no. 636, order number 4709, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
  • [S13403] John Nieman household, 1940 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati, Enumeration District 91-343, sheet 7B, family 188, National Archives micropublication M627-3199, informant was Hilda, daughter of head of household, image found on Ancestry.com.
  • [S13404] John Herman Nieman, U853, 26 Apr 1942, World War II Draft Cards (4th Registration), Record Group 147, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S13405] John H. Nieman household, 1950 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati, Enumeration District 91-692, sheet 23, dwelling 256, National Archives micropublication T628-2024, image found on Ancestry.com.
  • [S13407] Berlin arrival May 1871, Baltimore, Maryland, U.S., Passenger Lists, 1820-1964, passenger no. 366, National Archives Microfilm No. M255, roll 18, image seen on Ancestry.com.
  • [S13409] Charles D. Scothorn household, 1880 U.S. Census, Boone Co., Kentucky, population schedule, Petersburg, sheet 482A, dwelling 62, family 63, National Archives micropublication T9-403, image found on Ancestry.com.
  • [S13412] Charles Scothorn household, 1900 U.S. Census, Boone Co., Kentucky, population schedule, Bullittsville, Enumeration District 2, sheet 6A, dwelling 117, family 121, National Archives micropublication T623-507, image found on Ancestry.com.
  • [S13417] Luther Cove Scothorn, serial no. 275, order number 833, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
  • [S13421] Luther Cave Scothorn, U924, 27 Apr 1942, World War II Draft Cards (Fourth Registration) for the State of Kentucky, Record Group 147, box 202, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S13423] Luther K. Scothorn, Certificate of Death, 54-3867, issued by Commonwealth of Kentucky Bureau of Vital Statistics, filed 1 Mar 1954. Informant was Hannah Doering Scrthorn, his wife. Image found online on Ancestry.com.
  • [S13424] Idlewild, Boone Co., Kentucky, vol 86, pg 39, Record of Appointment of Postmasters, 1832-1971, M841-44, National Archives and Records Administration, Washington, DC, image found on Ancestry.com.
  • [S13425] "Germany, Select Births and Baptisms, 1558-1898," online on Ancestry.com, <ancestry.com>, selected Germany births and baptisms from Family History Library records, which may not be generally available because of contract limitations.
  • [S13427] William Sickmann farm, 1880 U.S. Census, Boone Co., Kentucky, agriculture schedule, Burlington, sheet 19, line 6, National Archives micropublication M1528-18, image found on Ancestry.com.
  • [S13428] Germanic arrival 26 Nov 1866, Passenger Lists of Vessels Arriving at New York, New York, 1820-1897, National Archives Microfilm No. M237, roll 274, image seen on Ancestry.com.
  • [S13472] Karen L Garland, "Re: Louisa Elizabeth Strother(s) Siekman death date?," e-mail message to author, 4 Apr 2024.