• [S5682] Calvin D. Meckley household, 1910 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 5, Enumeration District 76, sheet 3A, dwelling 43, family 45, National Archives micropublication T624-1383, viewed on Ancestry.com.
  • [S5683] Flora M. Meckly, Certificate of Death, 36749, issued by Commonwealth of Pennsylvania Bureau of Vital Statistics, filed 22 Apr 1911. Informant was C. D. Meckly, her husband. Image found online on Ancestry.com.
  • [S5684] J. B. Winkelbleck household, 1900 U.S. Census, Union Co., Pennsylvania, population schedule, Kelly Twp., Enumeration District 192, sheet 1A, dwelling 2, family 2, National Archives micropublication T623-1488, viewed on Ancestry.com.
  • [S5687] Calvin David Meckly, serial no 548, order no. A1713, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1907409.
  • [S5688] Calvin David Meckly, U22612, 27 Apr 1942, World War II Draft Cards (Fourth Registration) for the State of Pennsylvania, M1951, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S5690] Jeremiah S. Meckley household, 1880 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Chillisquaque Twp., Enumeration District 143, sheet 30B, dwelling 282, family 298, National Archives micropublication T9-1163, viewed on Ancestry.com.
  • [S5698] Jay Simons household, 1940 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 5, Enumeration District 49-30, sheet 10B, family 29, National Archives micropublication T627-3596, informant was Marie, wife of head of household, viewed on Ancestry.com.
  • [S5710] "Recover $1,000 in Loot in Round-Up of Eight Thieves," The Shamokin Dispatch, Shamokin, Pennsylvania, 20 Dec 1926, pg 8. Image found online on Newspapers.com.
  • [S5713] "Unable to Give Bail, 9 Bandits Sent to Prison," Mount Camel Item, Mt. Carmel, Pennsylvania, 23 Dec 1926, pg 5. Image found online on Newspapers.com.
  • [S5714] "Nine Men Given Jail Sentences for Robbery," The Shamokin Dispatch, Shamokin, Pennsylvania, 3 Jan 1927, pg 8. Image found online on Newspapers.com.
  • [S5715] "Eight Paroled," Mount Camel Item, Mt. Carmel, Pennsylvania, 27 Sep 1927, pg 1. Image found online on Newspapers.com.
  • [S5716] "Boys Jailed for Beating Autoist," The Morning News, Danville, Pennsylavania, 11 Jul 1930, pg 8. Image found online on Newspapers.com.
  • [S5717] "Youths Given Long Terms for Robbery," The Shamokin Dispatch, Shamokin, Pennsylvania, 23 Sep 1930, pp 1, 8. Image found online on Newspapers.com.
  • [S5718] "Youths Deny They Robbed Motorist," The Shamokin Dispatch, Shamokin, Pennsylvania, 3 Dec 1930, pp 1, 3. Image found online on Newspapers.com.
  • [S5719] "Two Milton Youths are Paroled," The Shamokin Dispatch, Shamokin, Pennsylvania, 15 Apr 1931, pg 12. Image found online on Newspapers.com.
  • [S5720] "Bureau Asked to Aid in Hunt for Missing Man," The Shamokin Dispatch, Shamokin, Pennsylvania, 10 May 1950, pg 13. Image found online on Newspapers.com.
  • [S5721] "Defect in Heating Pad Causes Milton RD Fire," News-Dispatch, Shamokin, Pennsylvania, 16 Feb 1968, pg 12. Image found online on Newspapers.com.
  • [S6799] Mary M. Meckley obituary, Williamsport Sun-Gazette, Williamsport, Pennsylvania, 14 Apr 2016. Transcription found online on FindAGrave.com, memorial # 161006007, Mary M. Williams Meckley.
  • [S6835] Jeanne Meckley Burkholder, "Re: Are we related?," e-mail message to author, 22 May 2016. The writer is a daughter of Olan David Meckley, and states that the names and dates in this email are drawn from her mother's papers found after her death.
  • [S6836] Charles D. Mackley, Certificate of Death, 25773, issued by Commonwealth of Pennsylvania Department of Health, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, filed 32 Mar 1955. Informant was Palmer Meckly, his brother. Image found online on Ancestry.com.
  • [S6839] Lester M. Aucker, Certificate of Death, 53517, issued by Commonwealth of Pennsylvania Department of Health, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, filed 1 Jul 1949. Informant was Mrs. Lester Aucker, his wife. Image found online on Ancestry.com.
  • [S6840] Cleta Bertha Aucker, Certificate of Death, 53344, issued by Commonwealth of Pennsylvania Department of Health, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, filed 17 May 1928. Informant was Lester M. Aucker, her father. Image found online on Ancestry.com.
  • [S6842] Lester M. Aucker household, 1930 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton, Enumeration District 32, sheet 10A, dwelling 194, family 197, National Archives micropublication T626-2090, viewed on Ancestry.com.
  • [S6843] Lester M. Aucker household, 1940 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Turbot Twp., Enumeration District 49-101, sheet 1A, family 1, National Archives micropublication T627-3598, informant was head of household, viewed on Ancestry.com.
  • [S6853] Marlin C. Aucker obituary, Brooks Funeral Home & Cremation Service, Turbotville, Pennsylvania.
  • [S6855] Charles James Hauck, Certificate of Death, 118627, issued by Commonwealth of Pennsylvania Department of Health, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, filed 24 Dec 1963. Informant was Mrs. Charles J. Hauck, his wife. Image found online on Ancestry.com.
  • [S6901] Calvin D. Meckley and Bertha Mae Simons, Application for Marriage License, no. 23848 (31 Jan 1916), Northumberland County Recorder, 201 Market St., Rm. 6, Sunbury, Pennsylvania. Copy provided by Recorder Jun 2016.
  • [S6902] Lester M. Aucker and Frances M. Simons, Application for Marriage License, no. 35303 (16 Apr 1927), Northumberland County Recorder, 201 Market St., Rm. 6, Sunbury, Pennsylvania. Copy provided by Recorder Jun 2016.
  • [S6903] Chales J. Hauck and Frances M. Aucker, Application for Marriage License, no. 58077 (27 Nov 1950), Northumberland County Recorder, 201 Market St., Rm. 6, Sunbury, Pennsylvania. Copy provided by Recorder Jun 2016.
  • [S6904] Olan D. Merkley and Mary Margaret Williams, Application for Marriage License and return, no. 9765 (26 Sep 1951), Union County Prothonotary, 103 S. Second St., Lewisburg, Pennsylvania. Copy provided by Prothonotary Jun 2016.
  • [S7370] Olan David Meckley, Delayed Certificate of Birth, issued by Commonwealth of Pennsylvania Department of Health, author, Boone, North Carolina, filed 29 Dec 1942. Image of raised seal copy provided by Jeanne Burkholder by email "Re: Bertha Mae Simons and Family" to author 24 Jun 2016.
  • [S12652] Jay Nicholas Simons, Serial no. 1649, Order no. 1805, 16 Oct 1940, WWII Draft Registration Cards for Pennsylvania, 10/16/1940-03/31/1947, Record Group 147, box 2313, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12653] "Marriage Licenses," The Daily Item, Sunbury, Pennsylvania, 24 Jun 1976, pg 6. Image found online on Newspapers.com.
  • [S12673] Martha J. Price Simons obituary, The Daily Item, Sunbury, Pennsylvania, 13 Feb 1998, pg 15. Image found online on Newspapers.com.
  • [S12674] Jay N. Simons obituary, The Daily Item, Sunbury, Pennsylvania, 19 Apr 1984, pg 8. Image found online on Newspapers.com.
  • [S12676] A. Marie Simons obituary, The Daily Item, Sunbury, Pennsylvania, 9 Jan 1976, pg 8. Image found online on Newspapers.com.
  • [S12677] Jay N. Simons household, 1950 U.S. Census, Union Co., Pennsylvania, population schedule, Kelly, Enumeration District 60-12, sheet 4, dwelling 37, National Archives micropublication T628-2732, image found on Ancestry.com.
  • [S12686] Nelson G. Aucker obituary, The Daily Item, Sunbury, Pennsylvania (https://www.dailyitem.com/nelson-g-aucker-89-selinsgrove/…).
  • [S12687] Francis M. Aucker household, 1950 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Turbut, Enumeration District 49-159, sheet 78, dwelling 264, National Archives micropublication T628-1700, image found on Ancestry.com.
  • [S12688] Frances M. Hauck obituary, The Danville News, Danville, Pennsylvania, 30 Dec 1981, pg 14. Image found online on Newspapers.com.
  • [S12689] Infant Aucker, Certificate of Death, 11545, issued by Commonwealth of Pennsylvania State Department of Health, filed 15 Jan 1929. Informant was Lester Aucker, his father. Image found online on Ancestry.com.
  • [S12716] Olan D. Meckley obituary, The Morning Press, Bloomsburg, Pennsylvania, 5 Oct 1981, pg 2. Image found online on Newspapers.com.
  • [S12717] Calvin D. Meekly obituary, Sunbury Daily Item, Sunbury, Pennsylvania, 21 Mar 1955, pg 21. Image found online on Newspapers.com.
  • [S12718] "Miss Simons Bride of Lester Aucker," Miltonian, Milton, Pennsylvania, 21 Apr 1927, pg 1. Image found online on Newspapers.com.
  • [S12719] "Home Wedding," The Lewisburg Chronicle, Lewisburg, Pennsylvania, 23 Mar 1901, pg 1. Image found online on Newspapers.com.
  • [S12722] "Miton Man Held on Forgery Ruse: Is Now Confined in Prison Awaiting Bail," The Lewisburg Journal, Lewisburg, Pennsylvania, 12 Dec 1913, pg 1. Image found online on Newspapers.com.
  • [S12726] "Milton Man Jailed In Danville On a Forgery Charge," Mount Carmel Item, Mount Carmel, Pennsylvania, 3 May 1927, pg 1. Image found online on Newspapers.com.
  • [S12730] Olan David Meckley, Serial no. 1635, Order no. 2848, 16 Oct 1940, WWII Draft Registration Cards for Pennsylvania, 10/16/1940-03/31/1947, Record Group 147, box 1676, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12731] Olan David Meckley, 16272, Commonwealth of Pennsylvania, Application for World War II Compensation Files, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, images found online on Ancestry.com.
  • [S12733] "Convalescing In England," Sunbury Daily Item, Sunbury, Pennsylvania, 25 Nov 1944, pg 2. Image found online on Newspapers.com.