• [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.
  • [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.
  • [S6180] Emma Owen household, 1875 Minnesota State Census, Rock Co., Minnesota, Lu Verne, sheet 1, family 188, Minnesota State Historical Society, 345 W. Kellogg Blvd., St. Paul, Minnesota, viewed on Ancestry.com.
  • [S6182] Thomas M. Bradley household, 1940 U.S. Census, Marin Co., California, population schedule, Mill Valley, Enumeration District 21-32, sheet 3B-4A, family 77, National Archives micropublication T627-262, informant was not indicated, 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/
  • [S6185] "Concord News," The Dixon Journal, Dixon, Nebraska, 30 Nov 1933, 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.
  • [S6244] Catherine E. Silver household, 1930 U.S. Census, Jackson Co., Oregon, population schedule, Ashland, Enumeration District 7, sheet 2B, 3B, dwelling 56, family 43, National Archives micropublication T626-1944, viewed on Ancestry.com.
  • [S6245] Theodore P. Silver household, 1900 U.S. Census, Jackson Co., Oregon, population schedule, Dunn Precinct, Enumeration District 92, sheet 9A, dwelling 164, family 166, National Archives micropublication T623-1347, viewed on Ancestry.com.
  • [S6246] James Silver household, 1850 U.S. Census, Kalamazoo Co., Michigan, population schedule, Comstock, sheet 269-70, dwelling 1921, family 1935, National Archives micropublication M432-353, viewed on Ancestry.com.
  • [S6247] James Silver household, 1860 U.S. Census, Berrien Co., Michigan, population schedule, Benton Twp., sheet 233, dwelling 1735, family 1695, National Archives micropublication M653-537, viewed on Ancestry.com.
  • [S6248] James Silver household, 1870 U.S. Census, Berrien Co., Michigan, population schedule, Benton Twp., sheet 48, dwelling 378, family 378, National Archives micropublication M593-663, viewed on Ancestry.com.
  • [S6253] Catherine Renollet, birth register, vol. 1, pg 32, no. 218 (31 Mar 1870), Probate Court, 201 East Caroline St., Paulding, Paulding Co., Ohio. Image found online on FamilySearch.org, from FHL #925298.
  • [S6255] Paul Renollet household, 1880 U.S. Census, Rice Co., Kansas, population schedule, Sterling Twp., Enumeration District 275, sheet 14B, family 110, National Archives micropublication T9-394, viewed on Ancestry.com.
  • [S6256] Paul Renolet household, 1870 U.S. Census, Paulding Co., Ohio, population schedule, Emerald Twp., sheet 18, dwelling 141, family 130, National Archives micropublication M593-1254, viewed on Ancestry.com.
  • [S6257] Renallet Paul household, 1885 Kansas State Census, Rice Co., Kansas, Sterling Twp., sheet 6, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm ks1885-116, viewed on Ancestry.com.
  • [S6371] "Oaklawn Cemetery and Burial Records," online on St. Clair County Michigan Genealogy on the Web, Michigan Genealogy on the Web St. Clair County, <http://www.rootsweb.ancestry.com/~mistclai/>, index created by Kay Mitchell.
  • [S6373] Walter Cornfoot household, 1910 U.S. Census, Lapeer Co., Michigan, population schedule, Burlington Twp., Enumeration District 33, sheet 6B, dwelling 154, family 156, National Archives micropublication T624-659, viewed on Ancestry.com.
  • [S6374] Benton Nothstein household, 1920 U.S. Census, Wayne Co., Michigan, population schedule, Detroit ward 5, Enumeration District 178, sheet 14B, dwelling 224, family 312, National Archives micropublication T625-804, viewed on Ancestry.com.
  • [S6375] George Cornfoot household, 1930 U.S. Census, Wayne Co., Michigan, population schedule, Detroit ward 17, Enumeration District 560, sheet 7B, dwelling 119, family 64, National Archives micropublication T626-1055, viewed on Ancestry.com.
  • [S6379] Pearl May Pennington, Certificate of Death, 242, issued by Department of State State of Michigan, author, Boone, North Carolina, filed 6 May 1908. Informant was George Forest Chaney, her husband. Image found online on SeekingMichigan.org.
  • [S6441] Catharina Müller baptism record, 12 Nov 1697, in Mischbuch [mixed book], Evangelische Kirchengemeinde, Weissach, vol 10, Landeskirchliches Archiv Stuttgart, Balinger Str. 33/1, Stuttgart, Germany. Image found online on <http://www.archion.de/>, located, transcribed and translated by Vera Nagel, Bevern, Germany.
  • [S6447] Maria Agnes Hack baptism record, 4 Jun 1737, in Taufregister [baptismal register], Evangelische Kirchengemeinde, Weissach, vol 3, Landeskirchliches Archiv Stuttgart, Balinger Str. 33/1, Stuttgart, Germany. Image found online on <http://www.archion.de/>, located, transcribed and translated by Vera Nagel, Bevern, Germany.
  • [S6448] Jacob Hack burial record, 12 Apr 1744, in Mischbuch [mixed book], Evangelische Kirchengemeinde, Weissach, vol 10, Landeskirchliches Archiv Stuttgart, Balinger Str. 33/1, Stuttgart, Germany. Image found online on <http://www.archion.de/>, located, transcribed and translated by Vera Nagel, Bevern, Germany.
  • [S6450] Anna Maria Dutt baptism record, 8 Nov 1752, in Taufregister [baptismal register], Evangelische Kirchengemeinde, Weissach, vol 3, Landeskirchliches Archiv Stuttgart, Balinger Str. 33/1, Stuttgart, Germany. Image found online on <http://www.archion.de/>, located, transcribed and translated by Vera Nagel, Bevern, Germany.
  • [S6460] Eva Catharina Dutt baptism record, 9 Sep 1757, in Taufregister [baptismal register], Evangelische Kirchengemeinde, Weissach, vol 3, Landeskirchliches Archiv Stuttgart, Balinger Str. 33/1, Stuttgart, Germany. Image found online on <http://www.archion.de/>, located, transcribed and translated by Vera Nagel, Bevern, Germany.
  • [S6461] Maria Dorothea Dutt baptism record, 20 Jul 1759, in Taufregister [baptismal register], Evangelische Kirchengemeinde, Weissach, vol 3, Landeskirchliches Archiv Stuttgart, Balinger Str. 33/1, Stuttgart, Germany. Image found online on <http://www.archion.de/>, located, transcribed and translated by Vera Nagel, Bevern, Germany.
  • [S6462] Eva Catharina Dutt baptism record, 28 Nov 1761, in Taufregister [baptismal register], Evangelische Kirchengemeinde, Weissach, vol 3, Landeskirchliches Archiv Stuttgart, Balinger Str. 33/1, Stuttgart, Germany. Image found online on <http://www.archion.de/>, located, transcribed and translated by Vera Nagel, Bevern, Germany.
  • [S6463] Dutt Elisabetha Catharina baptism record, 2 2 1765, in Taufregister [baptismal register], Evangelische Kirchengemeinde, Weissach, vol 3, Landeskirchliches Archiv Stuttgart, Balinger Str. 33/1, Stuttgart, Germany. Image found online on <http://www.archion.de/>, located, transcribed and translated by Vera Nagel, Bevern, Germany.
  • [S6464] Joseph Dutt burial record, 9 May 1780, in Totenregister [burial register], Evangelische Kirchengemeinde, Weissach, vol 15, Landeskirchliches Archiv Stuttgart, Balinger Str. 33/1, Stuttgart, Germany. Image found online on <http://www.archion.de/>, located, transcribed and translated by Vera Nagel, Bevern, Germany.
  • [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.