• [S5878] Sabina Tyson, Certificate of Death, 113571, issued by Commonwealth of Pennsylvania Department of Health, filed 22 Nov 1913. Informant was Wm. H. Tyson, her son. Image found online on Ancestry.com.
  • [S5879] William Tyson, Certificate of Death, 89565, issued by Commonwealth of Pennsylvania Department of Health, filed 28 Sep 1915. Informant was S. M. Tyson, his son. Image found online on Ancestry.com.
  • [S5880] Frank Tyson, Certificate of Death, 119522, issued by Commonwealth of Pennsylvania Department of Health, filed Dec 1937. Informant was Paul Tyson, his son. Image found online on Ancestry.com.
  • [S5886] Abbie J. Shaffer, Certificate of Death, 20457, issued by Commonwealth of Pennsylvania Department of Health, filed 16 Feb 1936. Informant was Mrs. Peffer, relationship unknown. Image found online on Ancestry.com.
  • [S5887] Bessie Bell Miller, Certificate of Death, 72169, issued by Commonwealth of Pennsylvania Department of Health, filed 1 Sep 1947. Informant was Oscar Miller, her husband. Image found online on Ancestry.com.
  • [S5888] Ann T. Hampton, Certificate of Death, 048243-63, issued by Commonwealth of Pennsylvania Department of Health, filed 11 May 1963. Informant was Leonard A. Hampton, her husband. Image found online on Ancestry.com.
  • [S5892] Norman O. Bucher household, 1920 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 5, Enumeration District 95, sheet 14A, dwelling 293, family 299, National Archives micropublication T625-1612, viewed on Ancestry.com.
  • [S5893] Norman O. Bucher, Certificate of Death, 100124, issued by Commonwealth of Pennsylvania Department of Health, filed 6 Nov 1935. Informant was Mrs. Norman Busher, his wife. Image found online on Ancestry.com.
  • [S5894] Mary I. Della Bucher, Certificate of Death, 119210-61, issued by Commonwealth of Pennsylvania Department of Health, filed 19 Dec 1961. Informant was Charles E Busher, her son. Image found online on Ancestry.com.
  • [S5895] Ferdinand B. Bresser household, 1900 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 5, Enumeration District 134, sheet 13B, dwelling 280, family 286, National Archives micropublication T623-1449, viewed on Ancestry.com.
  • [S5898] Della Bucher household, 1940 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 4, Enumeration District 49-40, sheet 8B, family 143, National Archives micropublication T627-3596, informant was head of household, viewed on Ancestry.com.
  • [S5899] Norman O. Bucher household, 1930 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 5, Enumeration District 32, sheet 3A, dwelling 47, family 50, National Archives micropublication T626-2090, viewed on Ancestry.com.
  • [S5900] Norman O. Bucher household, 1910 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 5, Enumeration District 76, sheet 14B, dwelling 293, family 298, National Archives micropublication T624-1383, viewed on Ancestry.com.
  • [S5901] Norman Orlando Bucher, serial no 2218, order no. A1926, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1907409.
  • [S5903] Norman O. Bucher, 1900 U.S. Census, Mayaguez, Puerto Rico, Population Schedule, Military and Naval, Enumeration District 102, sheet 9A, line 33, National Archives micropublication T623-1838, viewed on Ancestry.com.
  • [S5904] Norman O. Bucher, 8 Feb 1934, Spanish American War Veteran's Compensation File, Pennsylvania State Archives, 350 North St., Harrisburg, Pennsylvania, images found online on Ancestry.com.
  • [S5905] Norman O. Bucher, Organization Index to Pension Files of Veterans Who Served Between 1861 and 1900., micropublication T289-697, (Washington, DC: National Archives and Records Administration), image seen on Fold3.com.
  • [S5906] Messiah Evangelical Lutheran Church of McEwensville, Pennsylvania Parish Register 1883-1944, transcription, Historical Society of Pennsylvania, 1300 Locust Street, Philadelphia, Pennsylvania, Image found online on Ancestry.com, from Historic Pennsylvania Church and Town Records.
  • [S5965] George Washington Pearson, Certificate of Death, 4500, issued by Commonwealth of Pennsylvania Department of Health, filed 30 Jan 1919. Informant was Joh G. Pearson, his son. Image found online on Ancestry.com.
  • [S5972] Walter G. Pearson household, 1910 U.S. Census, Lycoming Co., Pennsylvania, population schedule, South Williamsport ward 2, Enumeration District 71, sheet 2A, dwelling 32, family 32, National Archives micropublication T624-1372, viewed on Ancestry.com.
  • [S5973] William J. Pearson, Certificate of Death, 40610, issued by Commonwealth of Pennsylvania Department of Health, filed 18 Mar 1919. Informant was Walter Pearson, his son. Image found online on Ancestry.com.
  • [S5974] J. W. Pierson household, 1860 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Limestone Twp., sheet 18, dwelling 114, family 114, National Archives micropublication T653-1136, viewed on Ancestry.com.
  • [S5975] George W. Pearson household, 1850 U.S. Census, Union Co., Pennsylvania, population schedule, Middlecreek Twp., sheet 26, dwelling 185, family 202, National Archives micropublication T432-831, viewed on Ancestry.com.
  • [S5976] George Pierson household, 1870 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Limestone Twp., sheet 28, dwelling 189, family 187, National Archives micropublication T593-1370, viewed on Ancestry.com.
  • [S5984] Peter Dudley entry, 1890 U.S. Census, Lycoming Co., Pennsylvania, veterans schedule, Williamsport, Enumeration District 187, sheet 4, line 45, National Archives micropublication M123-85, viewed on Ancestry.com.
  • [S5985] Edward Gerrucj household, 1870 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Loyalsock Twp., sheet 36-37, dwelling 282, family 276, National Archives micropublication T593-1370, viewed on Ancestry.com.
  • [S5986] John Bacley household, 1860 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Cogan House Twp., sheet 179-180, dwelling 1190, family 1190, National Archives micropublication T653-1136, viewed on Ancestry.com.
  • [S5987] Lemuel Dudley household, 1850 U.S. Census, Chemung Co., New York, population schedule, Dix, sheet 75, dwelling 578, family 586, National Archives micropublication M432-486, viewed on Ancestry.com.
  • [S5988] Lemuel Dudley household, 1840 U.S. Census, Chemung Co., New York, Dix, page 116, line 17, National Archives micropublication M704-268, viewed on Ancestry.com.
  • [S6096] Lucy O. Field household, 1850 U.S. Census, Dinwiddie Co., Virginia, population schedule, Southern District, sheet 956, dwelling 136, family 137, National Archives micropublication M432-941, viewed on Ancestry.com.
  • [S6097] Wellington Web household, 1880 U.S. Census, Halifax Co., Virginia, population schedule, Banister Dist., Enumeration District 112, sheet 13A, dwelling 114, family 118, National Archives micropublication T9-1369, viewed on Ancestry.com.
  • [S6098] David Augustus Webb, Certificate of Death, 17712, issued by Commonwealth of Virginia Department of Health, filed 17 Aug 1946. Informant was Mrs. Wallace Mosre [?], relationship unknown. Image found online on Ancestry.com.
  • [S6099] Wellington Webb farm, 1860 U.S. Census, Halifax Co., Virginia, agriculture schedule, Enumeration District 112, sheet 4D, line 9, National Archives micropublication T1132-24, viewed on Ancestry.com.
  • [S6173] Louis Schinkel household, 1910 U.S. Census, Dixon Co., Nebraska, population schedule, Concord Twp., Enumeration District 80, sheet 10B, dwelling 170, family 173, National Archives micropublication T624-842, viewed on Ancestry.com.
  • [S6174] Louis Larson household, 1900 U.S. Census, Dixon Co., Nebraska, population schedule, Emerson Twp., Enumeration District 76, sheet 3A, dwelling 49, family 49, National Archives micropublication T623-922, viewed on Ancestry.com.
  • [S6178] S. B. Owen household, 1875 Minnesota State Census, Olmstead Co., Minnesota, Pleasant Grove Twp., sheet 419, Minnesota State Historical Society, 345 W. Kellogg Blvd., St. Paul, Minnesota, viewed on Ancestry.com.
  • [S6179] Emma A. Owen household, 1880 U.S. Census, Rock Co., Minnesota, population schedule, Lu Verne, Enumeration District 235, sheet 17A, dwelling 166, family 169, National Archives micropublication T9-632, viewed on Ancestry.com.
  • [S6184] Emma Blake obituary, The Dixon Journal, Dixon, Nebraska, 2 May 1940, pg 1. Images found online on Dixon County Explorer, "Digitized Dixon County Newspapers," at. <http://dixoncounty.advantage-preservation.com/
  • [S6186] Joseph E. Cunningham household, 1920 U.S. Census, Woodbury Co., Iowa, population schedule, Sioux City, Enumeration District 214, sheet 11B, dwelling 84, family 218, National Archives micropublication T625-520, viewed on Ancestry.com.
  • [S6188] Louis Smith household, 1940 U.S. Census, Woodbury Co., Iowa, population schedule, Sioux City, Enumeration District 97-73, sheet 6B, family 169, National Archives micropublication T627-1216, informant was Marie, wife of head of household, and each lodger, viewed on Ancestry.com.
  • [S6189] Marie Miller household, 1930 U.S. Census, Woodbury Co., Iowa, population schedule, Sioux City, Enumeration District 46, sheet 19B, dwelling 319, family 444, National Archives micropublication T626-690, viewed on Ancestry.com.
  • [S7375] Charles Bucher Jr. obituary, The Daily Item, Sunberry, Pennsylvania (http://obituaries.dailyitem.com). Found on the newspaper's website.
  • [S9580] Willington Webb household, 1870 U.S. Census, Hudson Co., New Jersey, population schedule, Harrison, sheet 419A, dwelling 608, family 816, National Archives micropublication M593-863, image found on Ancestry.com.
  • [S9581] W. E. Web household, 1860 U.S. Census, Rutherford Co., Tennessee, population schedule, Fose Camp, sheet 119, dwelling 855, family 855, National Archives micropublication M653-1264, image found on Ancestry.com.
  • [S9582] Louise Webb Banister, Certificate of Death, 151 1124, issued by Department of State, Division of Vital Statistics State of Michigan, filed 17 May 1929. Informant was Dr. J. L Sweetnam, relationship unknown. Image found online on Ancestry.com.
  • [S9583] Wellington Edwin Webb, petition for naturalization, Box 6, Scollon - Zehrer, 1793–1897 (4 Apr 1840); National Archives and Records Administration, Boston Federal Records Center, Waltham, Massachusetts. Images found online on FamilySearch.org, from NARA microfilm publication M1299.
  • [S9584] Baptisms Solemnized in the Parish of St. Leonard Shoreditch, Middlesex, England, London Metropolitan Archives, 40 Northampton Rd., Farringdon, London, England, Images found online on Ancestry.com.
  • [S9586] Catalogue of the Officers and Students of Washington College, Harford (Hartford, Connecticut: Washington College, various dates). Name changed to Trinity College in 1845. Images found online on Ancestry.com.
  • [S12741] Charles Edward Bucher, Serial no. 1661, Order no. 2449, 16 Oct 1940, WWII Draft Registration Cards for Pennsylvania, 10/16/1940-03/31/1947, Record Group 147, box 305, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12744] Stella I. Bucher household, 1950 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton, Enumeration District 49-53, sheet 16, dwelling 180, National Archives micropublication T628-1698, image found on Ancestry.com.