• [S1313] Norma Louise Wiemann, baptism certificate, issued by First German Protestant Church, Price Hill, Cincinnati, Hamilton Co., Ohio, author, Boone, North Carolina, filed 6 Sep 1891. Found by Jeanne Greiser of Alexandria, Kentucky among records in the attic of an elderly aunt who had been a good friend of Norma Louise Wiemann, and provided to the author 4 Jan 2008; translated by Vera Nagel 11 Jan 2008.
  • [S1316] Norma Louise Wiemann, confirmation certificate, issued by First German Protestant Church, Pine Hill, Hamilton Co., Ohio, author, Boone, North Carolina, filed 16 Apr 1905. Found by Jeanne Greiser of Alexandria, Kentucky among records in the attic of an elderly aunt who had been a good friend of Norma Louise Wiemann, and provided to the author 4 Jan 2008; translated by Vera Nagel 11 Jan 2008.
  • [S1387] Rivers McNeill household, 1900 U.S. Census, Cook Co., Illinois, population schedule, Evanston, Enumeration District 1156, sheet 31A, dwelling 482, family 563, National Archives micropublication T623-292, viewed on Ancestry.com.
  • [S1389] Sue (McNeill) Anderson, "Re: Rivers McNeill," e-mail message (Salt Lake City, Utah) to author, 3 Apr 2008. Writer is the great-great-granddaughter of Rebecca Ann Tuck.
  • [S1390] Rivers McNeill household, 1910 U.S. Census, Cook Co., Illinois, population schedule, Evanston, Enumeration District 101, sheet 12B, dwelling 181, family 216, National Archives micropublication T624-240, viewed on Ancestry.com.
  • [S1517] Henry F. Wiemann household, 1910 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati, Enumeration District 235, sheet 9A, dwelling 125, family 196, National Archives micropublication T624-1193, viewed on Ancestry.com.
  • [S1730] Henry F. Wiemann household, 1930 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 20, Enumeration District 519, sheet 3B, dwelling 40, family 80, National Archives micropublication T626-1814, viewed on Ancestry.com.
  • [S1854] Henry F. Wiemann household, 1900 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati, Enumeration District 254, sheet 9B, dwelling 137, family 182, National Archives micropublication T623-1281, viewed on Ancestry.com.
  • [S1872] Henry Wiemann household, 1920 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 20, Enumeration District 362, sheet 4B, dwelling 55, family 101, National Archives micropublication T625-1393, viewed on Ancestry.com.
  • [S2165] Thos. H. McNeill household, 1920 U.S. Census, Cook Co., Illinois, population schedule, Chicago ward 18, Enumeration District 1032, sheet 7A, dwelling 113, family 169, National Archives micropublication T625-328, viewed on Ancestry.com.
  • [S6120] Edwin Martz, Certificate of Death, 80889, issued by Commonwealth of Pennsylvania Department of Health, filed 25 Sep 1947. Informant was Mrs. C. J. Martz, his daughter-in-law. Image found online on Ancestry.com.
  • [S6121] Elizabeth Martz, Certificate of Death, 10689, issued by Commonwealth of Pennsylvania Department of Health, filed 19 Jan 1929. Informant was Edwin Martz, her husband. Image found online on Ancestry.com.
  • [S6122] Edwin C. Martz household, 1920 U.S. Census, Monroe Co., Pennsylvania, population schedule, Hamilton Twp., Enumeration District 52, sheet 1B, dwelling 11, family 13, National Archives micropublication T625-1603, viewed on Ancestry.com.
  • [S6123] Edwin C.Martz household, 1930 U.S. Census, Monroe Co., Pennsylvania, population schedule, Hamilton Twp., Enumeration District 9, sheet 14A, dwelling 290, family 301, National Archives micropublication T626-2080, viewed on Ancestry.com.
  • [S6124] Edith M. Starner, Certificate of Death, 71876, issued by Commonwealth of Pennsylvania Department of Health, filed 24 Aug 1955. Informant was Kenneth Starner, her son. Image found online on Ancestry.com.
  • [S6125] Joseph Starner household, 1940 U.S. Census, Monroe Co., Pennsylvania, population schedule, Hamilton Twp., Enumeration District 45-12, sheet 19A, 61A, family 399, National Archives micropublication T627-3575, informant was Edith, wife of head of household, viewed on Ancestry.com.
  • [S6126] Samuel Martz household, 1870 U.S. Census, Monroe Co., Pennsylvania, population schedule, Hamilton Twp., sheet 11, dwelling 85, family 81, National Archives micropublication T593-1376, viewed on Ancestry.com.
  • [S6127] Samuel P. Custard household, 1880 U.S. Census, Monroe Co., Pennsylvania, population schedule, Stroudsburg, Enumeration District 228, sheet 25A, dwelling 243, family 243, National Archives micropublication T9-1157, viewed on Ancestry.com.
  • [S6128] George Dreher household, 1870 U.S. Census, Monroe Co., Pennsylvania, population schedule, Stroudsburg, sheet 44, dwelling 346, family 357, National Archives micropublication T593-1376, viewed on Ancestry.com.
  • [S6129] George S. Dreher household, 1880 U.S. Census, Monroe Co., Pennsylvania, population schedule, Pocono Twp., Enumeration District 223, sheet 23C, dwelling 201, family 208, National Archives micropublication T9-1157, viewed on Ancestry.com.
  • [S8710] Martha Boddie household, 1880 U.S. Census, Christian Co., Kentucky, population schedule, Lafayette, Enumeration District 17, sheet 5A, dwelling 39, family 39, National Archives micropublication T9-409, viewed on Ancestry.com.
  • [S8711] Benjamin McNeill household, 1900 U.S. Census, Cook Co., Illinois, population schedule, Chicago ward 12, Enumeration District 331, sheet 9B, dwelling 117, family 171, National Archives micropublication T623-258, viewed on Ancestry.com.
  • [S8714] Benjamin F. McNeill household, 1910 U.S. Census, Kent Co., Michigan, population schedule, Grand Rapids, Enumeration District 181, sheet 4A, dwelling 55, family 57, National Archives micropublication T624-657, viewed on Ancestry.com.
  • [S8715] Benjamin McNeill household, 1920 U.S. Census, Ingham Co., Michigan, population schedule, Lansing ward 2, Enumeration District 92, sheet 14A, dwelling 192, family 260, National Archives micropublication T625-771, viewed on Ancestry.com.
  • [S8716] Benjamin F. McNeill household, 1930 U.S. Census, Ingham Co., Michigan, population schedule, Lansing ward 6, Enumeration District 41, sheet 1A, dwelling 1, family 4, National Archives micropublication T626-991, viewed on Ancestry.com.
  • [S9200] President Grant, Brest, France, 10 Sep 1919, Lists of Incoming Passengers, 1917-1938, National Archives and Records Administration, 8601 Adelphi Rd., College Park, Maryland, Records of the Office of the Quartermaster General, 1774-1985, Record Group 92. Images found online on Ancestry.com.
  • [S9212] Chicago Central Business and Office Building Directory (Chicago: The Winters Publishing Company), images found on Ancestry.com.
  • [S9217] "Widow Is Left $400,000 Estate of Thos. H. M'Neill," Chicago Tribune, Chicago, Illinois, 9 Aug 1925, pg 24. Image found online on Newspapers.com.
  • [S9220] Margaret C. McNeill obituary, The State Journal, Lansing, Michigan, 24 Nov 1959, pg 11. Image found online on Newspapers.com.
  • [S9224] Benjamin F. McNeill obituary, The State Journal, Lansing, Michigan, 23 Dec 1939, pg 8. Image found online on Newspapers.com.
  • [S9324] Francis Corby household, 1870 U.S. Census, Cook Co., Illinois, population schedule, Chicago ward 13, sheet 447B, dwelling 1219, family 1190, National Archives micropublication M593-207, image found on Ancestry.com.
  • [S9326] Emily Corby household, 1880 U.S. Census, Cook Co., Illinois, population schedule, Chicago, sheet 363C, dwelling 391, family 535, National Archives micropublication T9-194, image found on Ancestry.com.
  • [S9327] Stella Crosby McNeill obituary, The Daily Inter Ocean, Chicago, Illinois, 22 Oct 1896, pg 3. Image found online on Newspapers.com.
  • [S9332] Frank M. Corby household, 1860 U.S. Census, Hancock Co., Illinois, population schedule, Carthage, sheet 681, dwelling 3017, family 2917, National Archives micropublication M653-184, image found on Ancestry.com.
  • [S9362] Executor Bonds and Letters, Cook Co., Illinois, Clerk of Circuit Court, Probate Division, 50 W Washington St., Cook Co., Illinois, Images found on Ancestry.com.
  • [S9363] Official Register of the United State: Persons in the Civil, Military, and Naval Service, Exclusive of the Postal Service (Washington: Department of Commerce, 1915). Images found on Ancestry.com.
  • [S9364] Record of Wills, Cook Co., Illinois, Clerk of Circuit Court, Probate Division, 50 W Washington St., Cook Co., Illinois, Images found on Ancestry.com.
  • [S9367] "Rivers McNeill Leaves to Family Estate of $446,000," The Chicago Daily Tribune, Chicago, Illinois, 26 Nov 1918, pg 5. Image found online on Newspapers.com.
  • [S9368] "M'Neill in Customs Post," The Chicago Daily Tribune, Chicago, Illinois, 23 Jul 1914, pg 16. Image found online on Newspapers.com.
  • [S9369] "Rivers McNeill, Respected Chicagoan," Chicago Eagle, Chicago, Illinois, 24 Mar 1917, pg 5. Image found online on Newspapers.com.
  • [S9370] Rivers McNeill, "Autobiography of Rivers McNeill", typescript, about Jun 1917. A five-page typed document, undated but apparently written about Jul 1917 based on the statement that he had been collector of customs two years. Original found by David Walker among papers of John Boddie, first cousin of the writer. He posted images on his "Walker/Boddie Family Tree" on Ancestry.com.
  • [S12149] J. H. Rudy household, 1870 U.S. Census, Union Co., Kentucky, population schedule, Caseyville, sheet 275B, dwelling 332, family 339, National Archives micropublication M593-501, image found on Ancestry.com.
  • [S12150] James H. Rudy household, 1880 U.S. Census, Union Co., Kentucky, population schedule, Caseyville, sheet 597B, dwelling 4, family 4, National Archives micropublication T9-444, image found on Ancestry.com.
  • [S12151] Charles B. Hatfield household, 1900 U.S. Census, McCracken Co., Kentucky, population schedule, Paducah ward 2, Enumeration District 66, sheet 10B, dwelling 201, family 213, National Archives micropublication T623-540, image found on Ancestry.com.
  • [S12152] Chas B. Hatfield household, 1910 U.S. Census, McCracken Co., Kentucky, population schedule, Paducah ward 3, Enumeration District 122, sheet 11B-12A, dwelling 206, family 217, National Archives micropublication T624-493, image found on Ancestry.com. Household is spit over two sheets, with two other households listed between the two parts in error.
  • [S12153] Chas B. Hatfield household, 1920 U.S. Census, McCracken Co., Kentucky, population schedule, Paducah, Enumeration District 145, sheet 7B, dwelling 125, family 167, National Archives micropublication T625-588, image found on Ancestry.com.
  • [S12154] Richard Rudy household, 1930 U.S. Census, McCracken Co., Kentucky, population schedule, Paducah, Enumeration District 11, sheet 20A, dwelling 93, family 133, National Archives micropublication T626-768, image found on Ancestry.com.
  • [S13659] Louise Wieman household, 1940 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati, Enumeration District 91-358, sheet 6A, family 121, National Archives micropublication M627-3199, informant was Norma, daughter of head of household, image found on Ancestry.com.
  • [S13661] Norma L. Wiemann household, 1950 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati, Enumeration District 91-711, sheet 20, dwelling 204, National Archives micropublication T628-2024, image found on Ancestry.com.
  • [S13663] Norma Wieman obituary, The Cincinnati Post, Cincinnati, Ohio, 29 Mar 1972, pg 65. Image found online on Newspapers.com.