• [S6833] Record of Births, Union Co., Ohio, Union Co. Probate Court, 215 W 5th St., Marysville, Ohio, Image found online on FamilySearch.org.
  • [S9257] Frank E. Dunnings household, 1920 U.S. Census, Hillsdale Co., Michigan, population schedule, Moscow Twp., Enumeration District 130, sheet 6A, dwelling 128, family 134, National Archives micropublication T625-768, image found on Ancestry.com.
  • [S9258] Henry G. Denning household, 1930 U.S. Census, Ingham Co., Michigan, population schedule, Lansing, Enumeration District 27, sheet 19A, 27A, dwelling 453, family 490, National Archives micropublication T626-992, image found on Ancestry.com.
  • [S9264] James G. Hepplewhite household, 1930 U.S. Census, Butte Co., California, population schedule, Chico, Enumeration District 4, sheet 11A, dwelling 304, family 333, National Archives micropublication T626-112, image found on Ancestry.com.
  • [S9265] James Hepplewhite household, 1940 U.S. Census, Butte Co., California, population schedule, Chico, Enumeration District 4-9, sheet 13A, family 312, National Archives micropublication M627-192, informant was head of household, image found on Ancestry.com.
  • [S9266] Herman C. Busch household, 1910 U.S. Census, Denver Co., Colorado, population schedule, Denver ward 9, Enumeration District 116, sheet 5A, dwelling 94, family 110, National Archives micropublication T624-116, image found on Ancestry.com.
  • [S9267] Herman Busch household, 1900 U.S. Census, Clear Creek Co., Colorado, population schedule, Precinct 12, Enumeration District 171, sheet 15A, dwelling 322, family 324, National Archives micropublication T623-120, image found on Ancestry.com.
  • [S9268] President Wilson arrival 25 Aug 1934, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957, pg 101, National Archives Microfilm No. T715, roll 5535, viewed on Ancestry.com.
  • [S9287] Henry Termotte household, 1900 U.S. Census, Wayne Co., Michigan, population schedule, Grosse Pointe, Enumeration District 188, sheet 11A, dwelling 143, family 149, National Archives micropublication T623-754, image found on Ancestry.com.
  • [S9288] Julia M. Termote household, 1910 U.S. Census, Wayne Co., Michigan, population schedule, Detroit ward 17, Enumeration District 248, sheet 7A, dwelling 115, family 150, National Archives micropublication T624-680, image found on Ancestry.com.
  • [S9289] Henry Termote, Certificate of Death, 300, issued by Department of State State of Michigan, Michigan Department of Community Health, 201 Townsend St., Lansing, Michigan, filed 16 Jan 1910. Informant was Charles J. Termote, relationship unknown. Image found on Ancestry.com.
  • [S9290] Wihlemina Termote, Certificate of Death, 225, issued by Department of State State of Michigan, Michigan Department of Community Health, 201 Townsend St., Lansing, Michigan, filed 20 Dec 1950. Informant was Henry Termote, her husband. Image found on Ancestry.com.
  • [S9291] Reanza A. obituary, The State Journal, Lansing, Michigan, 28 Jan 1972, pg C-5. Image found online on Newspapers.com.
  • [S9292] Raymond Wallace McNeill, serial no. 845, order no. V-1969, 16 Oct 1940, Selective Service Registration Card, World War II, First Registration, record group 147, National Archives and Records Administration, Washington, DC, viewed on Fold3.com.
  • [S9293] Fred Whitmore household, 1900 U.S. Census, Wexford Co., Michigan, population schedule, Springville Twp., Enumeration District 126, sheet 13B, dwelling 310, family 317, National Archives micropublication T623-755, image found on Ancestry.com.
  • [S9294] Fred Whitmore household, 1910 U.S. Census, Van Buren Co., Michigan, population schedule, Bangor Twp., Enumeration District 150, sheet 10B-11A, dwelling 208, family 258, National Archives micropublication T624-676, image found on Ancestry.com.
  • [S9295] Fred Whitmore household, 1920 U.S. Census, Van Buren Co., Michigan, population schedule, Hartford Twp., Enumeration District 194, sheet 5A, dwelling 122, family 128, National Archives micropublication T625-799, image found on Ancestry.com.
  • [S9298] Leo D. Merritt, Certificate of Death, 13311392, issued by Michigan Department of Health, Michigan Department of Community Health, 201 Townsend St., Lansing, Michigan, filed 16 Sep 1935. Informant was Mrs. Christine L. Merritt, his wife. Image found on Familysearch.org.
  • [S9299] Leo D. Merritt household, 1930 U.S. Census, Ingham Co., Michigan, population schedule, Lansing, Enumeration District 38, sheet 9A, dwelling 212, family 227, National Archives micropublication T626-991, image found on Ancestry.com.
  • [S9300] Christine L. Robbins obituary, The Herald-Palladium, Benton Harbor - Saint Joseph, Michigan, 19 Feb 1991, pg 11. Image found online on Newspapers.com.
  • [S9301] Bert Robbins obituary, The South Bend Tribune, South Bend, Indiana, 10 Dec 1975, pg 33. Image found online on Newspapers.com.
  • [S9302] Bert Robbins, Medical Certificate of Death, 75-045345, issued by Indiana State Board of Health, Indiana Archives and Records Administration, Indianapolis, Indiana, filed 17 Dec 1975. Informant was Mrs. Christine Robbins, his wife. Image found on Ancestry.com.
  • [S9307] Charles Johnson household, 1920 U.S. Census, Ingham Co., Michigan, population schedule, Lansing ward 5, Enumeration District 105, sheet 20B, dwelling 443, family 456, National Archives micropublication T625-771, image found on Ancestry.com.
  • [S9308] Charles Johnson household, 1900 U.S. Census, Manistee Co., Michigan, population schedule, Cleon Twp., Enumeration District 29, sheet 1B, dwelling 20, family 20, National Archives micropublication T623-727, image found on Ancestry.com.
  • [S9309] Charles Johnson household, 1910 U.S. Census, Manistee Co., Michigan, population schedule, Cleon Twp., Enumeration District 33, sheet 7A, dwelling 138, family 138, National Archives micropublication T624-661, image found on Ancestry.com.
  • [S9353] Peter B. Wood household, 1900 U.S. Census, Silver Bow Co., Montana, population schedule, Butte ward 4, Enumeration District 113, sheet 1B, dwelling 13, family 14, National Archives micropublication T623-914, image found on Ancestry.com.
  • [S9354] Peter B. Wood household, Fifth Census of Canada, 1911, Toronto, Ontario, District 136, sheet 15, dwelling 134, family 150, Library and Archives Canada, Ottawa, Ontario, Canada, microfilm Series RG31-C-1, viewed on Ancestry.com.
  • [S9355] Clifford Wood household, 1920 U.S. Census, Cook (Chicago) Co., Illinois, population schedule, Chicago ward 9, Enumeration District 575, sheet 12A, dwelling 268, family 276, National Archives micropublication T625-311, image found on Ancestry.com.
  • [S9356] Edmund Burke Wood, registration no. 234, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1493569.
  • [S9358] Edmund Burke Wood, Declaration of Intention, 35499 (27 Oct 1924); National Archives and Records Administration, 7358 South Pulaski Rd., Chicago, Illinois. Declarations of Intention for Citizenship, 1903 - 1981, micropublication M1522, Declarations v 74-77 1924-1925, image found on Ancestry.com.
  • [S9361] Registrations of Births and Stillbirths - 1869-1913, Ontario, Canada, microfilm MS-929, Archives of Ontario, Toronto, Ontario, Canada, image found online on Ancestry.com.
  • [S9383] Henry C. Van Gorden household, 1900 U.S. Census, Logan Co., Ohio, population schedule, Zane Twp., Enumeration District 128, sheet 5A, dwelling 103, family 103, National Archives micropublication T623-1294, image found on Ancestry.com.
  • [S9386] Henry Van Gorden household, 1910 U.S. Census, Logan Co., Ohio, population schedule, Zane Twp., Enumeration District 149, sheet 5A, dwelling 419, family 126, National Archives micropublication T624-1204, image found on Ancestry.com.
  • [S9391] Charles Wolford household, 1900 U.S. Census, Berkeley Co., West Virginia, population schedule, Hedgesville Twp., Enumeration District 14, sheet 3A, dwelling 46, family 47, National Archives micropublication T623-1755, image found on Ancestry.com.
  • [S9392] Charles A. Wolford household, 1910 U.S. Census, Berkeley Co., West Virginia, population schedule, Hedgesville Dist., Enumeration District 17, sheet 9B, dwelling 187, family 188, National Archives micropublication T624-1676, image found on Ancestry.com.
  • [S9393] Alston Glen Wolford, registration no. 32, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1992328.
  • [S9394] Alston Glenn Wolford, U458, 27 Apr 1942, Wwii Draft Cards (Fourth Registration) for the State of West Virginia, M1937, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S9395] Mt. Vernon, Brest, France, 27 Mar 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.
  • [S9464] Martin G. Dean household, 1910 U.S. Census, Shawnee Co., Kansas, population schedule, Topeka Twp., Enumeration District 190, sheet 5B, dwelling 99, family 99, National Archives micropublication T624-457, image found on Ancestry.com.
  • [S9465] Martin G. Dean, Transcript of Certificate of Death, 1637, issued by Department of State, Division of Vital Statistics State of Michigan, filed 17 Dec 1905. Informant was Mrs. R. S. Lawrence, relationship unknown. Image found online on Michiganology website,. <https://michiganology.org/
  • [S9466] Maud Dean household, 1920 U.S. Census, Shawnee Co., Kansas, population schedule, Topeka ward 6, Enumeration District 184, sheet 11A, dwelling 259, family 265, National Archives micropublication T625-551, image found on Ancestry.com.
  • [S9467] Reba Street household, 1930 U.S. Census, Shawnee Co., Kansas, population schedule, Topeka, Enumeration District 39, sheet 7B, dwelling 189, family 192, National Archives micropublication T626-723, image found on Ancestry.com.
  • [S9468] Martin G. Dean household, 1905 Kansas State Census, Shawnee Co., Kansas, Topeka, sheet 23, lines 26-29, dwelling 169, family 180, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm ks1905-153, image found on Ancestry.com.
  • [S9469] M. G. Dean household, 1915 Kansas Census, Shawnee Co., Kansas, Topeka, sheet 25, lines 17-19, dwelling 1191, family 223, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm ks1915-233, image found on Ancestry.com.
  • [S9470] Maud Dean household, 1925 Kansas Census, Shawnee Co., Kansas, Topeka, sheet 17, lines 1-2, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm KS1925-148, image found on Ancestry.com.
  • [S9471] "At Hymen's Alter," Chariton Courier, Keytesville, Missouri, 25 Sep 1903, pg 1. Image found online on Newspapers.com.
  • [S9472] "Wife's Brother Brought Grief to this Household," The Topeka Daily Capital, Topeka, Kansas, 6 Mar 1915, pg 4. Image found online on Newspapers.com.
  • [S9473] "Relative Again," The Topeka State Journal, Topeka, Kansas, 6 Mar 1915, pg 7. Image found online on Newspapers.com.
  • [S9474] "Two Husbands Seek Divorces, Judges Find Men Are to Blame and Give Decrees In Each Case to the Wife," The Topeka Daily Capital, Topeka, Kansas, 25 Apr 1915, pg 20. Image found online on Newspapers.com.
  • [S9576] Giles Crowder household, 1860 U.S. Census, Halifax Co., Virginia, population schedule, Southern District, sheet 880, dwelling 1018, family 998, National Archives micropublication M653-1349, image found on Ancestry.com.