• [S5136] Marriage Docket, Luzerne Co., Pennsylvania, Luzerne Co. Clerk of Orphans' Court, 200 N River St., Wilkes-Barre, Pennsylvania, Image found online on FamilySearch.org.
  • [S5177] William Dunstan household, 1940 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Wilkes-Barre ward 4, Enumeration District 40-290, sheet 13B-14A, family 443, National Archives micropublication T627-3562, informant was head of household, viewed on Ancestry.com.
  • [S5178] Charles Dunstan household, 1900 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Nanticoke, Enumeration District 93, sheet 1A, dwelling 12, family 13, National Archives micropublication T623-1433, viewed on Ancestry.com.
  • [S5179] Eliza J. Dunstan household, 1880 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Nanticoke, Enumeration District 112, sheet 8D, dwelling 59, family 64, National Archives micropublication T9-1149, viewed on Ancestry.com.
  • [S5180] Nora Dunstan, Certificate of Death, 83538, issued by Commonwealth of Pennsylvania Department of Health, filed 8 Sep 1941. Image found online on Ancestry.com, informant was Jeanette Shaver, her daughter.
  • [S5181] William Dunstan, Certificate of Death, 75997, issued by Commonwealth of Pennsylvania Department of Health, filed 4 Sep 1954. Image found online on Ancestry.com, informant was Mrs. M. E. Casterl, relationship unknown.
  • [S5184] William Dunstan, serial no 96, order no. 944, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1927078.
  • [S5185] Wm. Dunstan and Nora M. Smith, Application for Marriage License, Luzerne County, no. 50683 (25 Nov 1908), Luzerne Co. Clerk of Orphans' Court, 200 N River St., Wilkes-Barre, Pennsylvania. Image found online on FamilySearch.org from FHL # 2260850.
  • [S5186] Abram Smith household, 1900 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Wilkes-Barre ward 3, Enumeration District 154, sheet 10A-B, dwelling 166, family 184, National Archives micropublication T623-1436, viewed on Ancestry.com.
  • [S5190] Elizabeth Dugan, Certificate of Death, 19511, issued by Commonwealth of Pennsylvania Department of Health, filed 17 Feb 1925. Image found online on Ancestry.com, informant was Frederick Dugan, her husband.
  • [S5194] Fred Dugan household, 1920 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Wilkes-Barre ward 3, Enumeration District 223, sheet 3B-4A, dwelling 49, family 59, National Archives micropublication T625-1597, viewed on Ancestry.com.
  • [S5195] Fred B. Dugan, Certificate of Death, 103209, issued by Commonwealth of Pennsylvania Department of Health, filed 3 Jan 1955. Image found online on Ancestry.com, informant was Mrs. Belle Conahan, relationship unknown.
  • [S5210] Kenton Killian and Edith May Rule, Marriage License Docket, Luzerne County, no. 65847 (7 Jul 1913), Luzerne Co. Clerk of Orphans' Court, 200 N River St., Wilkes-Barre, Pennsylvania. Image found online on FamilySearch.org from FHL # 2260852.
  • [S5211] William Eicke Sr. and Edith M. Rule, Marriage License Docket, Luzerne County, no. 8979C (3 Sep 1938), Luzerne Co. Clerk of Orphans' Court, 200 N River St., Wilkes-Barre, Pennsylvania. Image found online on FamilySearch.org from FHL # 2224707.
  • [S5212] Nathan Killan household, 1900 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Union Twp., Enumeration District 143, sheet 9B, dwelling 205, family 209, National Archives micropublication T623-1435, viewed on Ancestry.com.
  • [S5213] Nathan Killan household, 1910 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Union Twp., Enumeration District 121, sheet 5A, dwelling 85, family 86, National Archives micropublication T624-1370, viewed on Ancestry.com.
  • [S5214] Nate Killan household, 1920 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Shickshinny, Enumeration District 195, sheet 6A, dwelling 103, family 116, National Archives micropublication T625-1596, viewed on Ancestry.com.
  • [S5216] Benton Killian, registration no. 26, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1893751.
  • [S5217] Benton Killian, U232, 27 Apr 1942, Selective Service Registration Card, World War II, Fourth Registration, M1951-162, National Archives and Records Administration, Washington, DC, viewed on Ancestry.com.
  • [S5218] Benton Killian, Certificate of Death, 056023-61, issued by Commonwealth of Pennsylvania Department of Health, filed 13 Jun 1961. Image found online on Ancestry.com, informant was Ida Andrews, his long-time land-lady, but other relationship if any unknown.
  • [S5223] James Brennan household, 1920 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Shickshinny, Enumeration District 195, sheet 6B, dwelling 118, family 131, National Archives micropublication T625-1596, viewed on Ancestry.com.
  • [S5382] Horace Welch household, 1930 U.S. Census, Wyoming Co., Pennsylvania, population schedule, Windham Twp., Enumeration District 24, sheet 1B, dwelling 30, family 30, National Archives micropublication T626-2164, viewed on Ancestry.com.
  • [S5383] Horace Welch household, 1940 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Salem, Enumeration District 40-252, sheet 18B-19A, family 423, National Archives micropublication T627-3560, informant was Liva, wife of head of household, viewed on Ancestry.com.
  • [S5384] Samuel MacKell household, 1900 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Plymouth Twp., Enumeration District 134, sheet 1B, dwelling 19, family 20, National Archives micropublication T623-1434, viewed on Ancestry.com.
  • [S5386] Samuel McKeel, Certificate of Death, 106865, issued by Commonwealth of Pennsylvania Department of Health, filed 29 Nov 1915. Informant was almshouse register. Image found online on Ancestry.com.
  • [S5387] Samuel McKeel household, 1910 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Hanover Twp., Enumeration District 34, sheet 25A, dwelling 429, family 437, National Archives micropublication T624-1367, viewed on Ancestry.com.
  • [S5558] Harvey Kitts household, 1940 U.S. Census, Wayne Co., Ohio, population schedule, Rittman, Enumeration District 85-30, sheet 4B, family 79, National Archives micropublication T627-3167, informant was Myrtle, wife of head of household, viewed on Ancestry.com.
  • [S7308] Bette B. Johnstin obituary, LancaserOnline, Lancaster, Pennsylvania, 9 Sep 2014 (http://lancasteronline.com/obituaries/).
  • [S9889] Bruce L. Rice household, 1900 U.S. Census, Montgomery Co., Tennessee, population schedule, Clarksville, Enumeration District 36, sheet 10B, dwelling 189, family 258, National Archives micropublication T623-1590, image found on Ancestry.com.
  • [S9890] Dewitt C. Jones household, 1910 U.S. Census, New York Co., New York, population schedule, Manhattan ward 21, Enumeration District 1170, sheet 1A, dwelling 3, family 3, National Archives micropublication T624-1037, image found on Ancestry.com.
  • [S9891] Georgia Beaumont Rice obituary, Clarksville Leaf-Chronicle, Clarksville, Tennessee, 10 Sep 1920, pg 1. Image found online on Newspapers.com.
  • [S9893] Stephen Frederick Tillman, Tilghman-Tillman Family, 1225-1945 (Ann Arbor, Michigan: Edwards Brothers, Inc., 1946). Images found online on Archive.org.
  • [S9895] Annie F. Butts household, 1920 U.S. Census, Muscogee Co., Georgia, population schedule, Columbus ward 5, Enumeration District 104, sheet 17A, dwelling 331, family 363, National Archives micropublication T625-272, image found on Ancestry.com.
  • [S9899] "Clarksville Leaf-Chronicle," Notice, newsclip- B West Seeking Whereabouts of ex-husbandpg 6, 2 Aug 1929, Clarksville, Tennessee. Copy held by Library of New England Historic Genealogical Society, 101 Newbury St., Boston, Massachusetts.
  • [S9900] John Jarrad West, U1328, 25 Apr 1942, World War II Draft Cards (Fourth Registration) for the State of New York, Record Group 147, box 656, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S9903] John Jarrad West, serial no. 2793, order no. A3022, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
  • [S9904] Index of Marraige Certificates, New York City, New York, City of New York Department of Records and Information, 31 Chambers St., New York City, New York, image found online on Ancestry.com.
  • [S12477] Harvey Kitts household, 1950 U.S. Census, Wayne Co., Ohio, population schedule, Rittman, Enumeration District 85-45, sheet 2, dwelling 17, National Archives micropublication T628-5776, image found on Ancestry.com.
  • [S12522] Stanley Leroy Morris, Serial no. S-80, Order no. S-2421, 1 Jul 1941, Draft Registration Cards for Ohio, 10/16/1940-03/31/1947, Record Group 147, box 1019, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12763] William Dunstan household, 1950 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Wilkes-Barre, Enumeration District 80-22, sheet 1, dwelling 7, National Archives micropublication T628-3621, image found on Ancestry.com.
  • [S12766] Alfred Demonbreun obituary, Wilkes-Barre Record, Wilkes-Barre, Pennsylvania, 1 Aug 1963, pg 8. Image found online on Newspapers.com.
  • [S12768] Perry A. Demonbreum household, 1950 U.S. Census, Wayne Co., Michigan, population schedule, Detroit, Enumeration District 85-1384, sheet 14, dwelling 172, National Archives micropublication T628-3295, image found on Ancestry.com.
  • [S12774] "Connie Jacobs' $200,000 Roll Hazarded By Damsel: Mademoiselle Claims He Took Her From Husband, Represented Her as Spouse, Picked Up Another and Wants to Give Her the Air," Sunday Telegram, Wilkes-Barre, Pennsylvania, 1 Dec 1929, pg 1. Transcription found online on Williams/Jacob Family Tree, Ancestry.com, owned by Charles Reese Williams, who stated in email it was from a copy kept by Conrad Jacob Jr., son of Conrad Jacob.
  • [S12775] "Court dismisses Non-Support Suit," The Wilke-Barre Record, Wilkes-Barre, Pennsylvania, 27 Dec 1929, pg 11. Image found online on Newspapers.com.
  • [S12777] "The Record of Deaths: List of Those Who Have Passed Away in This City During the Month," The News Dealer, Wilkes-Barre, Pennsylvania, 1 Dec 1897, pg 1. Image found online on Newspapers.com.
  • [S12779] John Malestski household, 1920 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Plains Twp., Enumeration District 166, sheet 14A, dwelling 204, family 219, National Archives micropublication T625-1595, image found on Ancestry.com.
  • [S12801] Ida Andrews household, 1950 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Shickshinny, Enumeration District 40-422, sheet 71, dwelling 39, National Archives micropublication T628-158, image found on Ancestry.com.
  • [S12802] Benton Killian obituary, Times Leader, the Evening News, Wilkes-Barre, Pennsylvania, 12 Jun 1961, pg 22. Image found online on Newspapers.com.
  • [S12870] Mildred Welch obituary, Berwick Enterprise, Berwick, Pennsylvania, 17 Jan 1939, pg 4. Image found online on Newspapers.com.
  • [S12871] Horace M. Welch household, 1950 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Salem, Enumeration District 40-419, sheet 7, dwelling 53, National Archives micropublication T628-158, image found on Ancestry.com.