• [S4118] "Connecticut Death Index, 1949-2001," online on Ancestry.com, <ancestry.com>, based on Connecticut Department of Health, Connecticut Death Index, 1949-2012, Hartford, Connecticut.
  • [S4119] Davis Henry Tuck, no. 87, 28 May 1817, World War I Selective Service System Draft Registration Cards, 1917-1918, viewed on Ancestry.com from FHL#1908357.
  • [S4154] J. Ripley Greer household, 1940 U.S. Census, Shelby Co., Tennessee, population schedule, Memphis, Enumeration District 98-96, sheet 7B, family 174, National Archives micropublication T627-3963, viewed on Ancestry.com.
  • [S4161] E. L. Mc Gowan household, 1880 U.S. Census, Shelby Co., Tennessee, population schedule, Civil District 7, Enumeration District 121, sheet 57A, dwelling 504, family 504, National Archives micropublication T9-1278, viewed on Ancestry.com.
  • [S4162] E. L. Mc Gowan household, 1870 U.S. Census, Shelby Co., Tennessee, population schedule, Civil District No. 6, sheet 181, dwelling 603, family 603, National Archives micropublication M593-1560, viewed on Ancestry.com.
  • [S4163] Evander McGowan household, 1860 U.S. Census, Shelby Co., Tennessee, population schedule, District No. 7, sheet 201, dwelling 1855, family 1450, National Archives micropublication M653-1273, viewed on Ancestry.com.
  • [S4224] The Rochester Directory (Rochester, New York: C. C. Drew), later published by Drew Allis Company, images found on Ancestry.com.
  • [S4279] "Deaths," Rochester Democrat and Chronicle, Rochester, New York, 14 Mar 1947, pg 24. Image found on Old Fulton Postcards,. <http://fultonhistory.com
  • [S4280] "Deaths," Rochester Democrat and Chronicle, Rochester, New York, 30 Apr 1925. Image found on Old Fulton Postcards,. <http://fultonhistory.com
  • [S4298] "Life Book," online on Holy Sepulchre Cemetery and Mausoleums, <http://www.holysepulchre.org/locate/search>.
  • [S4299] "Wants Marriage Annulled," Rochester Democrat and Chronicle, Rochester, New York, 4 Oct 1899, pg 8. Image found on Old Fulton Postcards,. <http://fultonhistory.com
  • [S4303] Joseph B. Schrader household, 1910 U.S. Census, Monroe Co., New York, population schedule, Brighton, Enumeration District 2, sheet 11B, dwelling 226, family 232, National Archives micropublication T624-988, viewed on Ancestry.com.
  • [S4304] Joseph Schrader household, 1920 U.S. Census, Monroe Co., New York, population schedule, Brighton, Enumeration District 1, sheet 6B, dwelling 136, family 137, National Archives micropublication T625-1119, viewed on Ancestry.com.
  • [S4305] Bessie Schraeder household, 1930 U.S. Census, Monroe Co., New York, population schedule, Brighton, Enumeration District 28, sheet 29A, dwelling 799, family 799, National Archives micropublication T626-1446, viewed on Ancestry.com.
  • [S4306] Bessie M. Schrader household, 1940 U.S. Census, Monroe Co., New York, population schedule, Brighton, Enumeration District 28-7, sheet 11A, family 237, National Archives micropublication T627-2678, informant was head of household, viewed on Ancestry.com.
  • [S4355] John D. Niven and Bessie May Eder, marriage register, pg 170 (20 Dec 1897), City of Rochester Municipal Archives, 414 Andrews St., Rochester, New York. Copy provided by archives 23 Oct 2013 (year, month, and page no from archive's online index).
  • [S4356] Joseph B. Scharder and Elizabeth Niven, marriage register, pg 27, no. 1307 (26 Dec 1899), City of Rochester Municipal Archives, 414 Andrews St., Rochester, New York. Copy provided by archives 23 Oct 2013.
  • [S4403] Davis H. Tuck, U6854, 24 Apr 1942, Selective Service Registration Card, World War II, Fourth Registration, M1962, National Archives and Records Administration, Washington, DC, viewed on Ancestry.com.
  • [S4404] Davis H. Tuck household, 1930 U.S. Census, Bergen Co., New Jersey, population schedule, Leonia, Enumeration District 138, sheet 12A, dwelling 295, family 294, National Archives micropublication T626-1314, viewed on Ancestry.com.
  • [S4405] Davis H. Tuck household, 1920 U.S. Census, Bergen Co., New Jersey, population schedule, Leonia, Enumeration District 57, sheet 8A, dwelling 163, family 180, National Archives micropublication T625-1018, viewed on Ancestry.com.
  • [S4406] "District of Columbia, Marriages, 1830-1921," online on FamilySearch.org, <familysearch.org>, index primarily from the International Genealogical Index along with some entries derived from compiled and original records.
  • [S4408] Davis Tuck household, 1940 U.S. Census, Fairfield Co., Connecticut, population schedule, Redding, Enumeration District 1-122, sheet 3B, family 68, National Archives micropublication T627-498, informant was head of household, viewed on Ancestry.com.
  • [S4409] Frances Tuck household, 1940 U.S. Census, Fairfield Co., Connecticut, population schedule, Norwalk, Enumeration District 1-90, sheet 3B, family 75, National Archives micropublication T627-497, informant was head of household, viewed on Ancestry.com.
  • [S4410] Monarch of Bermuda arrival 13 Nov 1936, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957, National Archives Microfilm No. T715, roll 5900, image found on Ancestry.com.
  • [S4512] John Stein household, 1930 U.S. Census, Philadelphia Co., Pennsylvania, population schedule, Philadelphia ward 43, Enumeration District 1081, sheet 13A, dwelling 216, family 220, National Archives micropublication T626-2136, viewed on Ancestry.com.
  • [S4514] Main arrival 12 Nov 1903, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957, pg 3, National Archives Microfilm No. T715, roll 413, viewed on Ancestry.com.
  • [S4516] Emily Schroth, application to be admitted a citizen (14 May 1920), Naturalization Petitions for the Eastern District of Pennsylvania, 1795-1930, micropublication M1522-148, (Washington, DC: National Archives and Records Administration), Image found online on Ancestry.com.
  • [S4517] Blüecher arrival 6 Oct 1910, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957, pg 30, National Archives Microfilm No. T715, roll 1571, viewed on Ancestry.com.
  • [S4519] "Pennsylvania Philadelphia Marriage Index," online on FamilySearch.org, <familysearch.org>, index of marriage records in Philadelphia for 1885 to 1951.
  • [S6827] Birth Register, Ohio Co., West Virginia, Ohio County Courthouse, 1500 Chapline St., Wheeling, West Virginia, Image found online on <http://www.wvculture.org/> from FHL films.
  • [S7364] John Stein, Certificate of Death, 92339, issued by Commonwealth of Pennsylvania Department of Health, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, filed 10 Oct 1931. Informant was Mrs. Emilie Stein, his wife. Image found online on Ancestry.com.
  • [S7365] Guenther William household, 1940 U.S. Census, Philadelphia Co., Pennsylvania, population schedule, Philadelphia ward 42, Enumeration District 51-1711, sheet 19B, family 453, National Archives micropublication T627-3740, informant was not indicated, viewed on Ancestry.com.
  • [S7366] Emily Guenther, Certificate of Death, 81606, issued by Commonwealth of Pennsylvania Department of Health, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, filed 20 Sep 1955. Informant was Albin H. Gapsch, her son-in-law. Image found online on Ancestry.com.
  • [S8737] Frances E. Steger household, 1880 U.S. Census, Madison Co., Alabama, population schedule, Maysville, Enumeration District 221, sheet 30B, dwelling 228, family 236, National Archives micropublication T9-22, viewed on Ancestry.com.
  • [S8739] John L. Watkins household, 1920 U.S. Census, Davidson Co., Tennessee, population schedule, Nashville ward 7, Enumeration District 29, sheet 7A, dwelling 86, family 122, National Archives micropublication T625-1734, viewed on Ancestry.com.
  • [S8740] John L. Watkins household, 1930 U.S. Census, Davidson Co., Tennessee, population schedule, Nashville ward 21, Enumeration District 175, sheet 13A, dwelling 99, family 201, National Archives micropublication T626-2242, viewed on Ancestry.com.
  • [S8741] Virginia Joli Hall obituary, Sun Sentinel, South Florida, 1 Jul 2012, pg 8B. Image found online on Newspapers.com.
  • [S8742] Better Francis Tuck, Certificate of Death, 91662, issued by Commonwealth of Pennsylvania Department of Health, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, filed 7 Sep 1916. Informant was Mrs. D. H. Tuck, her mother. Image found online on Ancestry.com.
  • [S8743] The Inter-State Directory Company's Directory of Marietta and Washington County Gazetteer (Marion, Indiana: The Inter-State Directory Co), images found on Ancestry.com.
  • [S8744] The Marion Directory Company's Directory of Marietta (Marion, Indiana: Marion Directory Co), images found on Ancestry.com.
  • [S8745] Nellie Crider Cooper, Certificate of Death, 12562, issued by Commonwealth of Kentucky State Board of Health, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, filed 3 Jun 1927. Informant was J. E. Crider, Jr., apparently her brother. Image found online on Ancestry.com, from Vital Statistics Original Death Certificates – Microfilm (1911-1955), rolls #7016130-7041803, Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  • [S8749] Robert E. Cooper household, 1930 U.S. Census, Christian Co., Kentucky, population schedule, Hopkinsville, Enumeration District 3, sheet 8A, dwelling 170, family 189, National Archives micropublication T626-739, viewed on Ancestry.com.
  • [S8877] Marriage Records, Hamilton Co., Tennessee, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee, Image found online FamilySearch.org.
  • [S8878] Rev. Rob. Bruce Clark household, 1920 U.S. Census, New York Co., New York, population schedule, Manhattan, 9th Assembly Dist., Enumeration District 1334, sheet 1A, dwelling 1, family 8, National Archives micropublication T625-1121, viewed on Ancestry.com.
  • [S8881] Clarence Clark household, 1940 U.S. Census, Bronx Co., New York, population schedule, New York, Assemby Dist. 8, Enumeration District 3-1483A, sheet 10B, family 204, National Archives micropublication T627-2498, informant was not indicated, viewed on Ancestry.com.
  • [S8882] Hotel Palmer, 1930 U.S. Census, Essex Co., New Jersey, population schedule, East Orange, Enumeration District 406, sheet 9A, dwelling 107, family 206, National Archives micropublication T626-1327, viewed on Ancestry.com.
  • [S8887] David D. Thomson household, 1920 U.S. Census, Cook Co., Illinois, population schedule, Chicago ward 6, Enumeration District 332, sheet 3A, dwelling 22, family 73, National Archives micropublication T625-309, viewed on Ancestry.com.
  • [S8889] David D. Thomson, Certificate of Death, 79221, issued by Commonwealth of Pennsylvania Department of Health, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, filed 2 Dec 1959. Informant was Henry N. Thomson, his father. Image found online on Ancestry.com.
  • [S8891] Lucille Page household, 1930 U.S. Census, Franklin Co., Ohio, population schedule, Franklin Twp., Enumeration District 55, sheet 32A, dwelling 482, family 750, National Archives micropublication T626-1794, viewed on Ancestry.com.
  • [S8893] Lucile P. Thomson household, 1940 U.S. Census, Franklin Co., Ohio, population schedule, Columbus ward 15, Enumeration District 93-240, sheet 1B, family 19, National Archives micropublication T627-3248, informant was head of household, viewed on Ancestry.com.