Terry & Nancy's Ancestors

Family History Section

Sources 12

  • [S5501] Chancery Court case files, Monroe Co., Mississippi, Chancery Clerk, 201 W. Commerce St., Aberdeen, Mississippi, images found online on FamilySearch.org.
  • [S5502] Bolton, Gilbert obituary, Omaha World-Herald, Omaha, Nebraska, 3 Feb 1977, pg 38. Image found online on GenealogyBank.com.
  • [S5503] Kelly Bolton household, 1920 U.S. Census, Edmonson Co., Kentucky, population schedule, Sulphur Springs, Enumeration District 50, sheet 1B, dwelling 10, family 12, National Archives micropublication T625-568, viewed on Ancestry.com.
  • [S5504] Kelly Bolton household, 1925 Iowa State Census, Fremont Co., Iowa, Monroe, lines 144-150, 1, State Historical Society of Iowa, 600 East Locust, Des Moines, Iowa, microfilm IA1925-1724, viewed on Ancestry.com.
  • [S5505] Kelley Bolton household, 1930 U.S. Census, Johnson Co., Missouri, population schedule, Jefferson Twp., Enumeration District 9, sheet 6B, dwelling 153, family 155, National Archives micropublication T626-1207, viewed on Ancestry.com.
  • [S5506] Bolton, Kellie, registration no. 13, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1644033.
  • [S5507] Kelley Bolton household, 1940 U.S. Census, Fremont Co., Iowa, population schedule, Monroe, Enumeration District 36-10, sheet 2B, family 35, National Archives micropublication T627-1162, informant was Eulah, wife of head of household, viewed on Ancestry.com.
  • [S5511] Bolton, Gilbert, 29 Aug 1949, Application for World War II Service Compensation, State Historical Society of Iowa, 600 East Locust, Des Moines, Iowa, images found online on Ancestry.com.
  • [S5512] Morris, Ed, business card. Image provided by Larry McWilliams by email "You will want these" to author, 7 Feb 2015.
  • [S5516] "Imogene S. E. Mills," The Malvern Leader, Malvern, Iowa, 25 Apr 1935, pg 7. Image found online on Newspapers.com.
  • [S5517] "Imogene S. E. Mills," The Malvern Leader, Malvern, Iowa, 27 Jul 1939, pg 7. Image found online on Newspapers.com.
  • [S5518] "Imogene S. E. Mills," The Malvern Leader, Malvern, Iowa, 2 Jan 1941, pg 6. Image found online on Newspapers.com.
  • [S5519] "Imogene S. E. Mills," The Malvern Leader, Malvern, Iowa, 10 Sep 1942, pg 4. Image found online on Newspapers.com.
  • [S5520] "One Enters Air School; Other Promoted to S/Sgt," The Malvern Leader, Malvern, Iowa, 28 Jan 1943, pg 4. Image found online on Newspapers.com.
  • [S5521] Morris, Edgar L. obituary, obit- Morris, Edgar Lunknown newspaper, unknown date. Image provided by Larry McWilliams by email "This might help you" to author 22 Feb 2015.
  • [S5522] Snowdall, Ethel, Standard Certificate of Death, C52-271, issued by Iowa State Department of Health, State Historical Society of Iowa, 600 East Locust, Des Moines, Iowa, filed 1935. Informant was Wava Snowdall Tolliver, her daughter. Copy provided by Society Feb 2015.
  • [S5523] Byrad L. Hook household, 1930 U.S. Census, Taylor Co., Iowa, population schedule, Dallas Twp., Enumeration District 6, sheet 4A, dwelling 78, family 79, National Archives micropublication T626-685, viewed on Ancestry.com.
  • [S5524] Claude Anderson household, 1940 U.S. Census, Fremont Co., Iowa, population schedule, Fisher Twp., Enumeration District 36-3, sheet 6A-B, family 140, National Archives micropublication T627-1162, informant was head of household, viewed on Ancestry.com.
  • [S5525] Snowdall, Joseph Dean, 4 May 1949, Application for World War II Service Compensation, State Historical Society of Iowa, 600 East Locust, Des Moines, Iowa, images found online on Ancestry.com.
  • [S5526] Sub-Chaser 981, Record Group: 24, Muster Rolls of U.S. Navy Ships, Stations, and Other Naval Activities, 01/01/1939 - 01/01/1949, (8601 Adelphi Rd., College Park, Maryland: National Archives and Records Administration), images found online on Ancestry.com.
  • [S5527] Richard Hooton household, 1895 Iowa State Census, Pottawattamie Co., Iowa, Des Moines, sheet 35, dwelling 273, family 277, State Historical Society of Iowa, 600 East Locust, Des Moines, Iowa, microfilm FHL # 1022100, viewed on FamilySearch.org.
  • [S5528] Richard S Hooton card, 1905 Iowa State Census, Pottawatomie Co., Iowa, Council Bluffs ward 3, card no. D319, State Historical Society of Iowa, 600 East Locust, Des Moines, Iowa, viewed on FamilySearch.org, from FHL # 1430600.
  • [S5529] Morris, William Joseph, Certificate of Death, 18288, issued by State of California Department of Public Health, filed 28 Sep 1959. Informant was Margaret McWilliams, his sister. Image provided by Larry McWilliams by email "You will want these" 7 Feb 2015 to author.
  • [S5530] Morris, Leroy, Certificate of Death, 276, issued by Ohio Department of Health, filed 5 Dec 1974. Informant was Stanley Morris, his son. Image provided by Larry McWilliams by email "You will want these" 7 Feb 2015 to author.
  • [S5531] Morris, William Henry, Certificate of Birth, 101623, issued by State of Ohio Department of Health, filed 9 Oct 1925. Image provided by Larry McWilliams by email "You will want these" 7 Feb 2015 to author.
  • [S5532] William Morris household, 1940 U.S. Census, Los Angeles Co., California, population schedule, Los Angeles, Enumeration District 60-804, sheet 5B, family 143, National Archives micropublication T627-391, informant was head of household, viewed on Ancestry.com.
  • [S5533] Morris, William Joseph, registration no. 159, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1683380.
  • [S5534] Morris, William J., photograph of restaurant. Image provided by Larry McWilliams by email "Re: William Joseph's Marriages" to author, 24 Feb 2015.
  • [S5535] Morris, William J. obituary, Progress Bulletin, Pomona, California, 25 Sep 1959. Transcription provided by Larry McWilliams in "Descendants of Jacob Reigle", genealogy report, 4 May 2004.
  • [S5536] Morris, William Joseph, U2569, 27 Apr 1942, World War II Draft Cards (4th Registration) for the State of California, Record Group 147, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S5537] Morris, Leroy, registration no. 34, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1832623.
  • [S5538] Morris, Leroy, U70, 25 Apr 1942, World War II Draft Cards (4th Registration), Record Group 147, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S5539] LeRoy Morris and Zenie Daugherty, Marriage Record, pg 520 (5 Feb 1915), Richland County Courthouse. Image found online on FamilySearch.org from FHL # 388747.
  • [S5540] Daugherty, Zenie, Record of Births, pg 133 (19 Aug 1892), Wayne County Courthouse, 107 West Liberty St., Wooster, Ohio. Image found online on FamilySearch.org, from FHL # 475467.
  • [S5541] Lloyd Neuffer and Louise Morris, Marriage Record, no. 547 (22 Oct 1940), Medina County Courthouse. Image found online on FamilySearch.org from FHL # 475471.
  • [S5542] William Henry Morris and Virginia Maxine Adkins, Marriage Record, no 117 (22 May 1944), Wayne County Courthouse. Image found online on FamilySearch.org from FHL # 1940653.
  • [S5543] Henry Daugherty household, 1900 U.S. Census, Wayne Co., Ohio, population schedule, Franklin Twp., Enumeration District 151, sheet 8B, dwelling 176, family 182, National Archives micropublication T623-1331, viewed on Ancestry.com.
  • [S5544] Henry Daugherty household, 1910 U.S. Census, Wayne Co., Ohio, population schedule, Franklin Twp., Enumeration District 170, sheet 5A, dwelling 113, family 116, National Archives micropublication T624-1240, viewed on Ancestry.com.
  • [S5545] Henry Daugherty household, 1880 U.S. Census, Wayne Co., Ohio, population schedule, Franklin Twp., Enumeration District 231, sheet 4D, dwelling 33, family 38, National Archives micropublication T9-1076, viewed on Ancestry.com.
  • [S5546] Morris, Leroy obituary, obit- Morris, Leroyunknown newspaper, 3 Dec 1974. Image provided by Larry McWilliams by email "Re: Starting on Leroy" to author 26 Feb 2015.
  • [S5547] Morris, Zenie, Certificate of Death, 8501, issued by Ohio Department of Health, filed 18 Feb 1963. Informant was Leroy Morris, her husband. Image provided by Larry McWilliams by email "Re: Starting on Leroy" 26 Feb 2015 to author.
  • [S5548] Henry Daughterty household, 1920 U.S. Census, Richland Co., Ohio, population schedule, Springfield Twp., Enumeration District 225, sheet 9A, dwelling 191, family 194, National Archives micropublication T625-1430, viewed on Ancestry.com.
  • [S5549] Henry Daughterty household, 1930 U.S. Census, Wayne Co., Ohio, population schedule, Franklin Twp., Enumeration District 19, sheet 8A, dwelling 181, family 183, National Archives micropublication T626-1888, viewed on Ancestry.com.
  • [S5550] Daugherty, Henry, Certificate of Death, 31136, issued by Division of Vital Statistics, Ohio History Connection {formerly the Ohio Historical Society}, 800 E. 17th Ave., Columbus, Ohio, filed 14 May 1933. Informant was Darby Daugherty, his son. Image found online on FamilySearch.org from FHL # 1992875.
  • [S5551] Daugherty, Eliza, Certificate of Death, 20882, issued by Division of Vital Statistics, Ohio History Connection {formerly the Ohio Historical Society}, 800 E. 17th Ave., Columbus, Ohio, filed 22 Mar 1941. Informant was Darby Daugherty, her son. Image found online on FamilySearch.org from FHL # 2023896.
  • [S5552] Ephraim Miller household, 1860 U.S. Census, Wayne Co., Ohio, population schedule, Franklin Twp., sheet 142, dwelling 996, family 1017, National Archives micropublication M653-1050, viewed on Ancestry.com.
  • [S5553] Ephraim Miller household, 1870 U.S. Census, Wayne Co., Ohio, population schedule, Franklin Twp., sheet 12, dwelling 93, family 93, National Archives micropublication M593-1280, viewed on Ancestry.com.
  • [S5556] David Doughterty household, 1860 U.S. Census, Wayne Co., Ohio, population schedule, Clinton Twp., sheet 85, dwelling 644, family 640, National Archives micropublication M653-1051, 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.
  • [S5559] Kitts, Samuel Harvey, Delayed Certificate of Birth, 6223 (29 Aug 1957), issued by West Virginia State Deptment of Health. Image found online on from FHL #1992812, supporting evidence listed: affidavit of mother, honorable discharge from US Army, and employment record from Morton Salt Co., Rittman, Ohio.
  • [S5560] Stanley Morris and Jane Hall, Marriage Record, no 374 (23 Feb 1950), Wayne County Courthouse. Image found online on FamilySearch.org from FHL # 1940654.
  • [S5561] Susie Osburn household, 1930 U.S. Census, Wayne Co., Ohio, population schedule, Franklin Twp., Enumeration District 23, sheet 26B, dwelling 561, family 614, National Archives micropublication T626-1888, viewed on Ancestry.com.
  • [S5562] McKinley Osburn household, 1920 U.S. Census, Wayne Co., West Virginia, population schedule, Butler Mag. Dist., Enumeration District 152, sheet 16A, dwelling 307, family 307, National Archives micropublication T625-1974, viewed on Ancestry.com.
  • [S5563] Joseph R. Davis household, 1900 U.S. Census, Wayne Co., West Virginia, population schedule, Butler Dist., Enumeration District 108, sheet 10A, dwelling 167, family 169, National Archives micropublication T623-1774, viewed on Ancestry.com.
  • [S5564] Joseph Davis household, 1910 U.S. Census, Wayne Co., West Virginia, population schedule, Butler Dist., Enumeration District 183, sheet 1A, dwelling 9, family 9, National Archives micropublication T624-1699, viewed on Ancestry.com.
  • [S5565] Raymond Kitts household, 1940 U.S. Census, Wayne Co., Ohio, population schedule, Rittman, Enumeration District 85-30, sheet 5A-B, family 96, National Archives micropublication T627-3167, informant was Rosa, wife of head of household, viewed on Ancestry.com.
  • [S5566] Peggy Davis household, 1920 U.S. Census, Wayne Co., West Virginia, population schedule, Butler Mag. Dist., Enumeration District 152, sheet 16b, dwelling 309, family 907, National Archives micropublication T625-1974, viewed on Ancestry.com.
  • [S5568] Marriage Record, Marion Co., Ohio, Marion Co. Probate Court, 222 W Center St., Marion, Ohio, Image found online on FamilySearch.org.
  • [S5571] McKinley Osburn household, 1930 U.S. Census, Ashland Co., Ohio, population schedule, Jackson Twp., Enumeration District 9, sheet 1A, dwelling 13, family 14, National Archives micropublication T626-1749, viewed on Ancestry.com.
  • [S5573] Anna Snodgrass household, 1940 U.S. Census, Wayne Co., West Virginia, population schedule, Union Dist., Enumeration District 50-20, sheet 18B, family 310, National Archives micropublication T627-4450, informant was not indicated, viewed on Ancestry.com.
  • [S5574] Harvey H. Welday household, 1930 U.S. Census, Medina Co., Ohio, population schedule, Wadsworth, Enumeration District 22, sheet 1A, dwelling 7, family 8, National Archives micropublication T626-1848, viewed on Ancestry.com.
  • [S5576] John Weachter household, 1910 U.S. Census, Muskingum Co., Ohio, population schedule, Wadsworth, Enumeration District 143, sheet 6B, dwelling 150, family 156, National Archives micropublication T624-1205, viewed on Ancestry.com.
  • [S5577] George Ball household, 1920 U.S. Census, Summit Co., Ohio, population schedule, Akron ward 7, Enumeration District 215, sheet 1A, dwelling 4, family 5, National Archives micropublication T625-1440, viewed on Ancestry.com.
  • [S5578] J. E. Welday and Carrie Rischel, Marriage Record, no. 676 (7 Nov 1936), Medina County Courthouse. Image found online on FamilySearch.org from FHL # 423827.
  • [S5579] Jay Welday household, 1940 U.S. Census, Medina Co., Ohio, population schedule, Wadsworth ward 4, Enumeration District 52-26, sheet 6B, family 113, National Archives micropublication T627-3112, informant was Carrie, wife of head of household, viewed on Ancestry.com.
  • [S5580] Grant A. Welday household, 1910 U.S. Census, Wayne Co., Ohio, population schedule, Milton Twp., Enumeration District 174, sheet 8A, dwelling 139, family 142, National Archives micropublication T624-1239, viewed on Ancestry.com.
  • [S5581] Grant Welday household, 1920 U.S. Census, Medina Co., Ohio, population schedule, Wadsworth, Enumeration District 79, sheet 8B, dwelling 204, family 207, National Archives micropublication T625-1417, viewed on Ancestry.com.
  • [S5584] William Kenneth Morris and Patricia Ann Boughman, Marriage Record, pg 531 (5 Sep 1972), Summit County Court of Common Pleas. Image found online on Ancestry.com.
  • [S5586] Eugene A. Neuffer household, 1920 U.S. Census, Wayne Co., Ohio, population schedule, Green Twp., Enumeration District 202, sheet 3A, dwelling 32, family 33, National Archives micropublication T625-1448, viewed on Ancestry.com.
  • [S5587] Eugene A. Neuffer and Anna Bell Blough, Marriage Record, no. 390 (16 Sep 1905), Wayne County Courthouse. Image found online on FamilySearch.org from FHL # 425760.
  • [S5588] John Kauffmann household, 1900 U.S. Census, Wayne Co., Ohio, population schedule, Milton Twp., Enumeration District 154, sheet 16B, dwelling 274, family 283, National Archives micropublication T623-1332, viewed on Ancestry.com.
  • [S5589] Eugene Kneuffer household, 1910 U.S. Census, Wayne Co., Ohio, population schedule, Green Twp., Enumeration District 171, sheet 6A, dwelling 138, family 141, National Archives micropublication T624-1239, viewed on Ancestry.com.
  • [S5590] Eugene Neuffer household, 1930 U.S. Census, Wayne Co., Ohio, population schedule, Green Twp., Enumeration District 22, sheet 9B, dwelling 206, family 213, National Archives micropublication T626-1888, viewed on Ancestry.com.
  • [S5591] Eugene Neuffer household, 1940 U.S. Census, Wayne Co., Ohio, population schedule, Green Twp., Enumeration District 85-27, sheet 1B, family 17, National Archives micropublication T627-3167, informant was not indicated, viewed on Ancestry.com.
  • [S5592] Neuffer, Eugene, U1179, 27 Apr 1942, World War II Draft Cards (4th Registration), Record Group 147, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S5596] Neuffer, Anna Belle, Certificate of Death, 79420, issued by Ohio Dept of Health, Division of Vital Statistics, Ohio History Connection {formerly the Ohio Historical Society}, 800 E. 17th Ave., Columbus, Ohio, filed 22 Dec 1928. Informant was Eugene A. Neuffer, her husband. Image found online on FamilySearch.org from FHL # 1991720.
  • [S5597] Neuffer, Eugene A., serial no 3130, order no. A2661, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1851303.
  • [S5598] Alice Stevens household, 1940 U.S. Census, Wayne Co., Ohio, population schedule, Green Twp., Enumeration District 85-26, sheet 7A, family 152, National Archives micropublication T627-3167, informant was head of household, viewed on Ancestry.com.
  • [S5599] "Smithville Pair Jailed," The Canton Repository, Canton, Ohio, 12 Apr 1939, pg 18. Image found online on GenealogyBank.com.
  • [S5600] Neuffer, Eugene, Record of Births, pg 342 (18 Nov 1882), Wayne County Courthouse, 107 West Liberty St., Wooster, Ohio. Image found online on FamilySearch.org, from FHL # 2341622.
  • [S5601] Smith, Frances Anna, Standard Certificate of Death, 17152, issued by Division of Health of Missouri, filed 10 Jun 1953. Informant was John Smith, her husband. Image found online on Missouri Secretary of State website.
  • [S5602] John Smith household, 1940 U.S. Census, Buchanan Co., Missouri, population schedule, St. Joseph ward 5, Enumeration District 11-41, sheet 61A, family 188, National Archives micropublication T627-2088, informant was head of household, viewed on Ancestry.com.
  • [S5603] Morris, Elena obituary, obit- Morris, Elenaunknown newspaper, unknown date. Transcription provided by Larry McWilliams by email "Re: LeRoy and Zenia Family - William Henry" to author 14 Mar 2015.
  • [S5606] Willie Adkins household, 1930 U.S. Census, Wayne Co., West Virginia, population schedule, Ceredo Dist., Enumeration District 9, sheet 17A, dwelling 296, family 298, National Archives micropublication T626-2556, viewed on Ancestry.com.
  • [S5607] William Hopkins and Virginia Maxine Morris, Certified Abstract of Marriage, vol 38 pg 417 (25 Jan 1950), Richland County Courthouse. Image found online on FamilySearch.org from FHL # 2251696.
  • [S5608] Marriage Licenses, Wayne Co., West Virginia, Wayne County Courthouse, 700 Hendricks St., Wayne, West Virginia, Image found online on from FHL film.
  • [S5609] Joseph Wilson household, 1910 U.S. Census, Wayne Co., West Virginia, population schedule, Lincoln Dist., Enumeration District 189, sheet 1A, dwelling 1, family 1, National Archives micropublication T624-1699, viewed on Ancestry.com.
  • [S5610] Rebecca Adkins grave marker, photograph by William Adkins, her son, at a cemetery now unknown. Image provided by Larry McWilliams, by email to author "Re: LeRoy and Zenia Family - William Henry" 22 Mar 2015.
  • [S5613] Hopkins, Virginia Maxine, Certificate of Death, 46474 (25 Feb 1981), issued by Ohio Department of Health, filed 4 Jun 1975. Informant was William Hopkins, her husband. Image provided by Larry McWilliams by email "You might like these" 24 Mar 2015 to author.
  • [S5614] Adkins, John W., Certificate of Death, 46112 (25 Feb 1981), issued by Ohio Department of Health, filed 2 Jul 1973. Informant was Mrs. John W. Adkins, his wife. Image provided by Larry McWilliams by email "You might like these" 24 Mar 2015 to author.
  • [S5615] Adkins, Virginia Maxine, Certificate of Birth, 46662 (18 Feb 1981), issued by West Virginia State Deptment of Health, filed 1 Sep 1939. Image provided by Larry McWilliams by email "You might like these" 24 Mar 2015 to author.
  • [S5617] Adkins, John William, Special Certificate of Birth and Affidavits, 43859 (8 May 1981), issued by Commonwealth of Kentucky State Board of Health, filed 26 Jun 1946. Image provided by Larry McWilliams by email "You might like these" 24 Mar 2015 to author, includes affidavit of his mother.
  • [S5618] Hiram Adkins household, 1900 U.S. Census, Lawrence Co., Kentucky, population schedule, Twin Branch Precinct, Enumeration District 78, sheet 8B, dwelling 125, family 126, National Archives micropublication T623-537, viewed on Ancestry.com.
  • [S5619] Hiram Adkins household, 1910 U.S. Census, Lawrence Co., Kentucky, population schedule, Fallsburg Precinct, Enumeration District 105, sheet 4A, dwelling 57, family 57, National Archives micropublication T624-491, viewed on Ancestry.com.
  • [S5622] Willie Adkins household, 1940 U.S. Census, Wayne Co., West Virginia, population schedule, Butler Dist., Enumeration District 50-2, sheet 8As, family 127, National Archives micropublication T627-4450, informant was head of household, viewed on Ancestry.com.
  • [S5623] McWilliams, Larry, "Re: Francis Anna Morris," e-mail message to author, 20 Mar 2015.
  • [S5624] Marion E. Jennings and Frances A. Morris, Application for License to Marry and Marriage License, no 1355 (2 Aug 1920), Missouri State Archives. Image found online on FamilySearch.org.
  • [S5625] Marion L. Jennings and Dora Tucker, Application for License to Marry and Marriage License, pg 25 (13 Nov 1909), Missouri State Archives. Image found online on FamilySearch.org.
  • [S5626] Jennings, Dora Estella Viola, Certificate of Death, 29155-B, issued by Missouri State Board of Health, filed 30 Sep 1918. Informant was John Tucker, her father. Image found online on Missouri Secretary of State website.
  • [S5627] Jennings, Marion E., Standard Certificate of Death, 8127, issued by Division of Health of Missouri, filed 22 Mar 1956. Informant was William H. Jennings, his son. Image found online on Missouri Secretary of State website.
  • [S5628] William H. Jennings household, 1900 U.S. Census, Lucas Co., Iowa, population schedule, Jackson Twp., Enumeration District 74, sheet 2B, dwelling 39, family 40, National Archives micropublication T623-435, viewed on Ancestry.com.
  • [S5629] William Jennings household, 1895 Iowa State Census, Decatur Co., Iowa, Woodland Twp., sheet 7, dwelling 37, family 38, State Historical Society of Iowa, 600 East Locust, Des Moines, Iowa, microfilm FHL #1020197, viewed on FamilySearch.org.
  • [S5630] Marion E. Jennings household, 1910 U.S. Census, Gentry Co., Missouri, population schedule, Stanberry, Enumeration District 84, sheet 1B, dwelling 24, family 25, National Archives micropublication T624-781, viewed on Ancestry.com.
  • [S5631] William H. Jennings household, 1910 U.S. Census, Gentry Co., Missouri, population schedule, Stanberry, Enumeration District 84, sheet 1B, dwelling 26, family 27, National Archives micropublication T624-781, viewed on Ancestry.com.
  • [S5632] Jennings, Marion E., serial no 134, order no. A19, 11 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1683214.
  • [S5633] Unidentified lodging house, 1940 U.S. Census, Buchanan Co., Missouri, population schedule, St. Joseph, Enumeration District 11-40, sheet 81A, family not shown, National Archives micropublication T627-2088, informant was not indicated, viewed on Ancestry.com.
  • [S5634] Henry W. Jennings household, 1920 U.S. Census, Gentry Co., Missouri, population schedule, Cooper Twp., Enumeration District 86, sheet 7B-8A, dwelling 147, family 147, National Archives micropublication T625-919, viewed on Ancestry.com.
  • [S5635] Jennings, Rhoda Pamelia, Certificate of Death, 751, issued by Missouri State Board of Health, filed 28 Jan 1930. Informant was Henry Jennings, her husband. Image found online on Missouri Secretary of State website.
  • [S5636] Jennings, William Henry, Certificate of Death, 43036, issued by Missouri State Board of Health, filed 30 Dec 1938. Informant was Cora Arnold, his daughter. Image found online on Missouri Secretary of State website.
  • [S5640] Henry W. Jennings household, 1930 U.S. Census, Gentry Co., Missouri, population schedule, Stanberry, Enumeration District 7, sheet 2A, dwelling 24, family 25, National Archives micropublication T626-1188, viewed on Ancestry.com. His grandson is shown incorrectly on the prior sheet, line 99.
  • [S5644] Joshua Jennings household, 1860 U.S. Census, Decatur Co., Iowa, population schedule, Woodland Twp., sheet 200, dwelling 1491, family 1588, National Archives micropublication M653-318, viewed on Ancestry.com.
  • [S5646] Joshua Jennings household, 1870 U.S. Census, Wayne Co., Iowa, population schedule, Jefferson Twp., sheet 17, dwelling 112, family 114, National Archives micropublication M593-425, viewed on Ancestry.com.
  • [S5647] Joshua Jennings household, 1880 U.S. Census, Decatur Co., Iowa, population schedule, Woodland Twp., Enumeration District 59, sheet 10B, dwelling 69, family 72, National Archives micropublication T9-336, viewed on Ancestry.com.
  • [S5649] Wm. Jennings household, 1885 Iowa State Census, Decatur Co., Iowa, Woodland Twp., sheet 15, microfilm IA1885-174, viewed on Ancestry.com, images obtained from the State Historical Society of Iowa.
  • [S5650] James Adair household, 1870 U.S. Census, Decatur Co., Iowa, population schedule, Woodland Twp., sheet 18, dwelling 127, family 123, National Archives micropublication M593-386, viewed on Ancestry.com.
  • [S5651] James Adair household, 1880 U.S. Census, Decatur Co., Iowa, population schedule, Woodland Twp., Enumeration District 59, sheet 6B, dwelling 44, family 45, National Archives micropublication T9-336, viewed on Ancestry.com.
  • [S5652] J. Buckley Russell household, 1940 U.S. Census, Los Angeles Co., California, population schedule, Los Angeles, Enumeration District 60-1063, sheet 10A, family 260, National Archives micropublication T627-396, informant was not indicated, viewed on Ancestry.com.
  • [S5653] "Most Voted Titles With J. Buckley Russell," IMDb, online.
  • [S5654] W. F. McWilliams household, 1910 U.S. Census, San Bernardino Co., California, population schedule, Redlands Twp., Enumeration District 107, sheet 1B, dwelling 22, family 23, National Archives micropublication T624-94, Image found online on Ancestry.com.
  • [S5655] "City Doctor Wins Captain's Bars -- 42 Years Later," Sandusky Register, Sandusky, Ohio, 9 Dec 1960, pg 6. Image found online on Newspapers.com.
  • [S5656] "After 43 Years Purple Heart Award Comes to Sandusky Medic," Sandusky Register, Sandusky, Ohio, 7 Sep 1961, pg 10. Image found online on Newspapers.com.
  • [S5658] Morris, Margaret, Certificate of Birth, 5708 (21 May 1963), issued by State of Ohio Division of Vital Statistics, filed 15 May 1913. Image provided by Larry McWilliams by email "Certificates" 31 Mar 2015 to author.
  • [S5659] Gerald Crombie McWilliams and Margaret Hazel Morris, Marriage Certificate, no. 5906 (13 Nov 1909). Image provided by Larry McWilliams by email "Certificates" 31 Mar 2015 to author.
  • [S5660] McWilliams, Gerald Crombie, Certificate of Death, 7071 (2 Mar 1959), issued by State of California Department of Public Health, filed 6 Feb 1959. Informant was omitted, indicating it was his wife. Image provided by Larry McWilliams by email "Certificates" 31 Mar 2015 to author.
  • [S5661] McWilliams, Margaret Hazel, Certificate of Death (4 Jan 1994), issued by County of San Bernardino Department of Public Health, filed 29 Dec 1993. Informant was Larry McWilliams, her son. Image provided by Larry McWilliams by email "Certificates" 31 Mar 2015 to author.
  • [S5662] McWilliams, Gerald Crombie, certified copy from Register of Births bk 6 pg 116 (13 Nov 1942), issued by County of San Bernardino, California, filed 6 Jul 1900. Image provided by Larry McWilliams by email "Certificates" 31 Mar 2015 to author.
  • [S5664] William F. McWilliams household, 1900 U.S. Census, Los Angeles Co., California, population schedule, Redlands, Enumeration District 231, sheet 15B, dwelling 364, family 401, National Archives micropublication T623-97, viewed on Ancestry.com.
  • [S5665] William F. McWilliams household, 1920 U.S. Census, San Bernardino Co., California, population schedule, Yucaipa Twp., Enumeration District 153, sheet 9A, dwelling 195, family 221, National Archives micropublication T625-128, Image found online on Ancestry.com.
  • [S5666] William F. McWilliams household, 1930 U.S. Census, San Bernardino Co., California, population schedule, Yucaipa Twp., Enumeration District 131, sheet 5A, dwelling 138, family 164, National Archives micropublication T626-189, viewed on Ancestry.com.
  • [S5667] Pacific Colony State Home, 1940 U.S. Census, Los Angeles Co., California, population schedule, Spadra, Enumeration District 19-747, sheet 1A, family 7, National Archives micropublication T627-255, informant was each employee, viewed on Ancestry.com.
  • [S5668] William F. McWilliams household, 1940 U.S. Census, San Bernardino Co., California, population schedule, Yucaipa Twp., Enumeration District 36-164, sheet 13B, family 327, National Archives micropublication T627-294, informant was not indicated, viewed on Ancestry.com.
  • [S5669] McWilliams, Gerald C., 15 Feb 1959, Applications for Headstones for U.S. Military Veterans, 1925-1941, M1916, National Archives and Records Administration, Washington, DC, images found online on Ancestry.com.
  • [S5670] McWilliams, Gerald C., serial no 183, order no. A1572, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1543513.
  • [S5674] Franklin L. Shnyder household, 1910 U.S. Census, Northumberland Co., Pennsylvania, population schedule, West Chillisquaque Twp., Enumeration District 63, sheet 19A, dwelling 161, family 169, National Archives micropublication T624-1382, viewed on Ancestry.com.
  • [S5675] Franklin L. Shnyder household, 1900 U.S. Census, Page Co., Iowa, population schedule, Shenandoah, Enumeration District 88, sheet 6A, dwelling 127, family 134, National Archives micropublication T623-451, viewed on Ancestry.com.
  • [S5676] Frank L. Snyder household, 1920 U.S. Census, Northumberland Co., Pennsylvania, population schedule, East Chillisquaque Twp., Enumeration District 75, sheet 6A, dwelling 126, family 128, National Archives micropublication T625-1610, viewed on Ancestry.com.
  • [S5677] G. W. Hinebauch household, 1880 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Chillisquaque Twp., Enumeration District 143, sheet 19C, dwelling 174, family 184, National Archives micropublication T9-1163, viewed on Ancestry.com.
  • [S5678] Mary A. Hoffman household, 1880 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Chillisquaque Twp., Enumeration District 143, sheet 23C, dwelling 210, family 222, National Archives micropublication T9-1163, viewed on Ancestry.com.
  • [S5679] Meckley, Bertha Mae, Certificate of Death, 93838, issued by Commonwealth of Pennsylvania Department of Health, filed 26 Oct 1956. Informant was Mrs. Charles Hauck, relationship unknown. Image found online on Ancestry.com.
  • [S5680] Bertha M. Meckley household, 1930 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton, Enumeration District 32, sheet 4A, dwelling 66, family 69, National Archives micropublication T626-2090, viewed on Ancestry.com.
  • [S5682] Calvin D. Meckley household, 1910 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 5, Enumeration District 76, sheet 3A, dwelling 43, family 45, National Archives micropublication T624-1383, viewed on Ancestry.com.
  • [S5683] Meckly, Flora M., Certificate of Death, 36749, issued by Commonwealth of Pennsylvania Bureau of Vital Statistics, filed 22 Apr 1911. Informant was C. D. Meckly, her husband. Image found online on Ancestry.com.
  • [S5684] J. B. Winkelbleck household, 1900 U.S. Census, Union Co., Pennsylvania, population schedule, Kelly Twp., Enumeration District 192, sheet 1A, dwelling 2, family 2, National Archives micropublication T623-1488, viewed on Ancestry.com.
  • [S5685] Charles Munson household, 1920 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 3, Enumeration District 92, sheet 4A, dwelling 51, family 65, National Archives micropublication T625-1612, viewed on Ancestry.com.
  • [S5686] Calvin Meckley household, 1930 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton, Enumeration District 30, sheet 4B, dwelling 91, family 128, National Archives micropublication T626-2090, viewed on Ancestry.com.
  • [S5687] Meckly, Calvin David, serial no 548, order no. A1713, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1907409.
  • [S5688] Meckly, Calvin David, U22612, 27 Apr 1942, World War II Draft Cards (Fourth Registration) for the State of Pennsylvania, M1951, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S5689] Bertram Galbraith household, 1940 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 2, Enumeration District 49-34, sheet 15A, 61A, family 307, National Archives micropublication T627-3596, informant was each resident, viewed on Ancestry.com.
  • [S5690] Jeremiah S. Meckley household, 1880 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Chillisquaque Twp., Enumeration District 143, sheet 30B, dwelling 282, family 298, National Archives micropublication T9-1163, viewed on Ancestry.com.
  • [S5692] Bertha Meckley household, 1940 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 3, Enumeration District 49-36, sheet 14B, family 336, National Archives micropublication T627-3596, informant was head of household, viewed on Ancestry.com.
  • [S5693] Simons, Clarence E., Certificate of Death, 99606, issued by Commonwealth of Pennsylvania Department of Health, filed 5 Nov 1948. Informant was Mrs. Verna Simons, his wife. Image found online on Ancestry.com.
  • [S5694] Simons, Wm., Certificate of Death, 99607, issued by Commonwealth of Pennsylvania Department of Health, filed 27 Nov 1948. Informant was Mrs. Frank Redcay, relationship unknown. Image found online on Ancestry.com.
  • [S5695] Simons, Verna Katherine, Certificate of Death, 25184, issued by Commonwealth of Pennsylvania Department of Health, filed 2 Mar 1957. Informant was Mrs. Thelda Dingle, relationship unknown. Image found online on Ancestry.com.
  • [S5696] Simons, Charles T., Certificate of Death, 89626, issued by Commonwealth of Pennsylvania Department of Health, filed 2 Oct 1948. Informant was Mrs. Sallie C. Simons, his wife. Image found online on Ancestry.com.
  • [S5697] Simons, Lydia S., Certificate of Death, 77709, issued by Commonwealth of Pennsylvania Department of Health, filed 20 Aug 1932. Informant was Charles Simons, her husband. Image found online on Ancestry.com.
  • [S5698] Jay Simons household, 1940 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 5, Enumeration District 49-30, sheet 10B, family 29, National Archives micropublication T627-3596, informant was Marie, wife of head of household, viewed on Ancestry.com.
  • [S5701] Abraham Styers household, 1910 U.S. Census, Cass Co., Michigan, population schedule, Dowagiac, Enumeration District 100, sheet 6A, dwelling 129, family 133, National Archives micropublication T624-640, viewed on Ancestry.com.
  • [S5704] Edward Gapsch and Sophie Gapsch joint tombstone, Old St. John's Cemetery, 11333 St. Johns Church Rd., Mehlville, Missouri, photograph by Ronald Sommers 28 May 2009, copy provided by email 7 Jun 2009, "Gapsch  I" to author.
  • [S5705] Moritz Gapsch and Johanna Gapsch joint tombstone, St. Lucas Cemetery, 11735 Denny Rd., Sappington, Missouri, photograph by Ronald Sommers 28 May 2009, copy provided by email 7 Jun 2009, "Gapsch  I" to author.
  • [S5706] Spady, Myron D. (Brandon, Oregon) letter to author, 23 Dec 2000.
  • [S5707] "Julian F. Gracey Dies in Texas, Rites Saturday," Clarksville Leaf Chronicle, Clarksville, Tennessee, 16 Jan 1947, pg 1. Image found online on Newspapers.com.
  • [S5710] "Recover $1,000 in Loot in Round-Up of Eight Thieves," The Shamokin Dispatch, Shamokin, Pennsylvania, 20 Dec 1926, pg 8. Image found online on Newspapers.com.
  • [S5713] "Unable to Give Bail, 9 Bandits Sent to Prison," Mount Camel Item, Mt. Carmel, Pennsylvania, 23 Dec 1926, pg 5. Image found online on Newspapers.com.
  • [S5714] "Nine Men Given Jail Sentences for Robbery," The Shamokin Dispatch, Shamokin, Pennsylvania, 3 Jan 1927, pg 8. Image found online on Newspapers.com.
  • [S5715] "Eight Paroled," Mount Camel Item, Mt. Carmel, Pennsylvania, 27 Sep 1927, pg 1. Image found online on Newspapers.com.
  • [S5716] "Boys Jailed for Beating Autoist," The Morning News, Danville, Pennsylavania, 11 Jul 1930, pg 8. Image found online on Newspapers.com.
  • [S5717] "Youths Given Long Terms for Robbery," The Shamokin Dispatch, Shamokin, Pennsylvania, 23 Sep 1930, pp 1, 8. Image found online on Newspapers.com.
  • [S5718] "Youths Deny They Robbed Motorist," The Shamokin Dispatch, Shamokin, Pennsylvania, 3 Dec 1930, pp 1, 3. Image found online on Newspapers.com.
  • [S5719] "Two Milton Youths are Paroled," The Shamokin Dispatch, Shamokin, Pennsylvania, 15 Apr 1931, pg 12. Image found online on Newspapers.com.
  • [S5720] "Bureau Asked to Aid in Hunt for Missing Man," The Shamokin Dispatch, Shamokin, Pennsylvania, 10 May 1950, pg 13. Image found online on Newspapers.com.
  • [S5721] "Defect in Heating Pad Causes Milton RD Fire," News-Dispatch, Shamokin, Pennsylvania, 16 Feb 1968, pg 12. Image found online on Newspapers.com.
  • [S5725] Clarence E. Weida and Anna Marie Styers, Application for Marriage License, Dauphin County, pg 77 (6 May 1924), Dauphin Co. Clerk of Orphans' Court. Image found online on FamilySearch.org from FHL # 21199.
  • [S5730] Clarence E. Simons household, 1910 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 5, Enumeration District 76, sheet 9B, dwelling 171, family 173, National Archives micropublication T624-1383, viewed on Ancestry.com.
  • [S5731] Clarence E. Simmons household, 1920 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 3, Enumeration District 92, sheet 2A, dwelling 33, family 37, National Archives micropublication T625-1612, viewed on Ancestry.com.
  • [S5732] Clarence Simmons household, 1930 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 3, Enumeration District 30, sheet 10A, dwelling 12, family 12, National Archives micropublication T626-2090, viewed on Ancestry.com.
  • [S5733] Clarence E. Simmons household, 1940 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 2, Enumeration District 49-34, sheet 7B, family 131, National Archives micropublication T627-3596, informant was Verna, wife of head of household, viewed on Ancestry.com.
  • [S5734] Simons, Clarence Edward, serial no 2631, order no. A963, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1907409.
  • [S5735] Simons, Clarence Edward, U1242, 27 Apr 1942, World War II Draft Cards (Fourth Registration) for the State of Pennsylvania, M1951, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S5736] Samuel A. Neuhard household, 1900 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 1, Enumeration District 131, sheet 5B, dwelling 113, family 112, National Archives micropublication T623-1449, viewed on Ancestry.com.
  • [S5737] William M. Fry household, 1880 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Turbot Twp., Enumeration District 164, sheet 17A, dwelling 157, family 177, National Archives micropublication T9-1164, viewed on Ancestry.com.
  • [S5744] Fry, William Man., Certificate of Death, 57906, issued by Commonwealth of Pennsylvania Department of Health, filed 16 Jun 1915. Informant was Geo. Frey, his son. Image found online on Ancestry.com.
  • [S5745] William M. Frey household, 1900 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 2, Enumeration District 131, sheet 11A, dwelling 224, family 227, National Archives micropublication T623-1449, viewed on Ancestry.com.
  • [S5746] William Fry household, 1910 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 3, Enumeration District 74, sheet 3A-B, dwelling 51, family 57, National Archives micropublication T624-1383, viewed on Ancestry.com.
  • [S5747] Gertha E. Snyder household, 1930 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 5, Enumeration District 32, sheet 6A, dwelling 108, family 111, National Archives micropublication T626-2090, viewed on Ancestry.com.
  • [S5748] Simons, William Franklin, U1007, 27 Apr 1942, World War II Draft Cards (Fourth Registration) for the State of Pennsylvania, M1951, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S5749] Simons, William F., serial no 3703, order no. A1137, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1818809.
  • [S5750] Charles T. Simons household, 1910 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 5, Enumeration District 76, sheet 9B, dwelling 180, family 182, National Archives micropublication T624-1383, viewed on Ancestry.com.
  • [S5751] Charles T. Simons household, 1920 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 5, Enumeration District 95, sheet 8B, dwelling 183, family 188, National Archives micropublication T625-1612, viewed on Ancestry.com.
  • [S5752] Pierce H. Ritter household, 1930 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 5, Enumeration District 32, sheet 9B, dwelling 173, family 176, National Archives micropublication T626-2090, viewed on Ancestry.com.
  • [S5754] Ritter, Pierce Hiram, Certificate of Death, 9695, issued by Commonwealth of Pennsylvania Department of Health, filed 20 Jun 1931. Informant was Mrs. Charles Simons, his daughter. Image found online on Ancestry.com.
  • [S5755] Ritter, Sallie S., Certificate of Death, 5545, issued by Commonwealth of Pennsylvania Department of Health, filed 19 Jan 1916. Informant was Pierce Ritter, her husband. Image found online on Ancestry.com.
  • [S5756] Charles Simmons household, 1940 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 5, Enumeration District 49-40, sheet 7A, family 121, National Archives micropublication T627-3596, informant was Sally, wife of head of household, viewed on Ancestry.com.
  • [S5757] Simons, Charles Truman, registration no. 7, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1907409.
  • [S5758] Simons, Charles Truman, U1238, 27 Apr 1942, World War II Draft Cards (Fourth Registration) for the State of Pennsylvania, M1951, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S5759] Pierce Reitter household, 1900 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 1, Enumeration District 131, sheet 1B, dwelling 19, family 19, National Archives micropublication T623-1449, viewed on Ancestry.com.
  • [S5760] Pierce H. Ritter household, 1910 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 5, Enumeration District 76, sheet 10B, dwelling 190, family 192, National Archives micropublication T624-1383, viewed on Ancestry.com.
  • [S5761] Elias Mowey household, 1880 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Turbot Twp., Enumeration District 164, sheet 21A, dwelling 189, family 213, National Archives micropublication T9-1164, viewed on Ancestry.com.
  • [S5762] Susan Ritter household, 1870 U.S. Census, Montour Co., Pennsylvania, population schedule, Washingtonville, sheet 1, dwelling 2, family 2, National Archives micropublication T593-1380, viewed on Ancestry.com.
  • [S5763] Daniel Ritter household, 1860 U.S. Census, Montour Co., Pennsylvania, population schedule, Derry Twp., sheet 311, dwelling 2250, family 2320, National Archives micropublication T653-1146, viewed on Ancestry.com.
  • [S5764] Henry Funk household, 1860 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Turbut Twp., sheet 181, dwelling 1265, family 1261, National Archives micropublication T653-1149, viewed on Ancestry.com.
  • [S5765] William James Devereaux and Annie E Simons, Marriage License Docket of Lehigh County, no. 20738 (3 Jul 1909), Luzerne Co. Clerk of Orphans' Court. Image found online on FamilySearch.org from FHL # 2080099.
  • [S5766] Nicholas Simons household, 1900 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 5, Enumeration District 134, sheet 13A-B, dwelling 270, family 276, National Archives micropublication T623-1449, viewed on Ancestry.com.
  • [S5768] Daniel E. Simonson household, 1910 U.S. Census, Northampton Co., Pennsylvania, population schedule, Northampton ward 2, Enumeration District 105, sheet 11A, dwelling 254, family 258, National Archives micropublication T624-1381, viewed on Ancestry.com.
  • [S5769] William J. Devereaux household, 1920 U.S. Census, Northampton Co., Pennsylvania, population schedule, Northampton ward 2, Enumeration District 144, sheet 6A, dwelling 99, family 122, National Archives micropublication T625-1607, viewed on Ancestry.com.
  • [S5770] William J. Deveraux household, 1930 U.S. Census, Northampton Co., Pennsylvania, population schedule, Northampton ward 2, Enumeration District 78, sheet 14B, dwelling 338, family 339, National Archives micropublication T626-2088, viewed on Ancestry.com.
  • [S5771] William Deveraux household, 1940 U.S. Census, Northampton Co., Pennsylvania, population schedule, Northampton ward 4, Enumeration District 48-107, sheet 6B, family 107, National Archives micropublication T627-3593, informant was not indicated, viewed on Ancestry.com.
  • [S5772] Devereaux, Anna E., Certificate of Death, 26063, issued by Commonwealth of Pennsylvania Department of Health, filed 31 Mar 1952. Informant was Wm. J. Devereaux, her husband. Image found online on Ancestry.com.
  • [S5773] Register of the Reformed Congregation of the Zion Church of Seigfried Pennsylvania, later known as St. Paul's Reformed, Historical Society of Pennsylvania, 1300 Locust Street, Philadelphia, Pennsylvania, Image found online on Ancestry.com, from Historic Pennsylvania Church and Town Records, Reel 549.
  • [S5774] James M. Devereaux household, 1940 U.S. Census, Norfolk Co., Massachusetts, population schedule, South Weymouth, Enumeration District 11-310, sheet 1B, family 26, National Archives micropublication T627-1634, informant was head of household, viewed on Ancestry.com.
  • [S5775] Devereaux, James Merlan, Certificate of Death, 62864, issued by Commonwealth of Pennsylvania Department of Health, filed 14 Jul 1857. Informant was Doris G. Devereaux, his wife. Image found online on Ancestry.com.
  • [S5776] Devereaux, William J., Certificate of Death, 067005-61, issued by Commonwealth of Pennsylvania Department of Health, filed 12 Jul 1861. Informant was undecipherable, apparently not a family member. Image found online on Ancestry.com.
  • [S5778] Devereaux, Doris Goodwin obituary, obit- Devereaux, Doris Goodwinunknown newspaper, San Diego Co., California, unknown date on GenealogyBuff.com (.)
  • [S5781] Goodwin, Doris, Births Registered in the Town of Belmont, pg 373, no 5, filed 6 Nov 1913. Image found online on Ancestry.com, from Massachusetts Vital Records, 1840–1911, New England Historic Genealogical Society, Boston, Massachusetts.
  • [S5782] Morris H. Goodwin and Edwina Frohock, Marriages Registered in the City of Boston for the year 1901, no 1617 (25 Apr). Image found online on Ancestry.com, from Massachusetts Vital Records, 1840–1911, New England Historic Genealogical Society, Boston, Massachusetts.
  • [S5783] Goodwin, Morris Hazen, serial no 4436, order no. A4232, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1684687.
  • [S5784] Goodwin, Morris Hazen, U452, 27 Apr 1942, World War II Draft Cards (Fourth Registration) for the State of Massachusetts, M2090, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S5785] Samuel H. Goodwin household, 1900 U.S. Census, Suffolk Co., Massachusetts, population schedule, Boston ward 18, Enumeration District 1431, sheet 12A, dwelling 144, family 252, National Archives micropublication T623-684, viewed on Ancestry.com.
  • [S5786] Samuel H. Goodwin household, 1880 U.S. Census, Strafford Co., New Hampshire, population schedule, Dover, Enumeration District 244, sheet 13A, dwelling 114, family 131, National Archives micropublication T9-769, viewed on Ancestry.com.
  • [S5787] Morris H. Goodman household, 1930 U.S. Census, Norfolk Co., Massachusetts, population schedule, Weymouth, Enumeration District 145, sheet 12B, dwelling 298, family 341, National Archives micropublication T626-985, viewed on Ancestry.com.
  • [S5788] Maurice H. Goodman household, 1910 U.S. Census, Middlesex Co., Massachusetts, population schedule, Belmont, Enumeration District 736, sheet 20A, dwelling 167, family 210, National Archives micropublication T624-595, viewed on Ancestry.com.
  • [S5789] Maurice Goodman household, 1920 U.S. Census, Middlesex Co., Massachusetts, population schedule, Belmont, Enumeration District 18, sheet 11A, dwelling 194, family 288, National Archives micropublication T625-706, viewed on Ancestry.com.
  • [S5790] Morris H. Goodman household, 1940 U.S. Census, Norfolk Co., Massachusetts, population schedule, South Weymouth, Enumeration District 11-309, sheet 11B, family 310, National Archives micropublication T627-1634, informant was Nina, wife of head of household, viewed on Ancestry.com.
  • [S5791] Frohock, Mina E., Copy of an Old Record of Birth, issued by City Clerk, Rockland, Maine, Maine State Archives, 230 State St., Augusta, Maine. Image found online on Ancestry.com, from Pre 1892 Delayed Returns, roll 39, citing "Births of the time."
  • [S5792] Joseph E. Stoddard household, 1900 U.S. Census, Suffolk Co., Massachusetts, population schedule, Boston ward 21, Enumeration District 1471, sheet 10B, dwelling 123, family 202, National Archives micropublication T623-686, viewed on Ancestry.com.
  • [S5794] John Frohawk household, 1880 U.S. Census, Knox Co., Maine, population schedule, Vinalhaven, Enumeration District 115, sheet 37B, dwelling 338, family 404, National Archives micropublication T9-483, viewed on Ancestry.com.
  • [S5799] Deavereaux, William James, serial no 1477, order no. A2283, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1907408.
  • [S5800] Devereaux, William James, U795, 27 Apr 1942, World War II Draft Cards (Fourth Registration) for the District of Columbia, Record Group 147, box 018, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S5801] John Deveraux household, 1880 U.S. Census, Lehigh Co., Pennsylvania, population schedule, Whitehall Twp., Enumeration District 203, sheet 2B, dwelling 18, family 18, National Archives micropublication T9-1147, viewed on Ancestry.com.
  • [S5802] John Devricks household, 1900 U.S. Census, Lehigh Co., Pennsylvania, population schedule, Whitehall Twp., Enumeration District 91, sheet 2A, dwelling 24, family 26, National Archives micropublication T623-1430, viewed on Ancestry.com.
  • [S5803] Devereaux, John J., Certificate of Death, 104899, issued by Commonwealth of Pennsylvania Department of Health, filed 13 Nov 1928. Informant was Thomas V. Devereaux, his son. Image found online on Ancestry.com.
  • [S5804] John Deveraux household, 1910 U.S. Census, Lehigh Co., Pennsylvania, population schedule, Whitehall Twp., Enumeration District 208, sheet 4A, dwelling 70, family 74, National Archives micropublication T624-1365, viewed on Ancestry.com.
  • [S5805] John Deveraux household, 1920 U.S. Census, Lehigh Co., Pennsylvania, population schedule, Whitehall Twp., Enumeration District 246, sheet 15A, dwelling 299, family 306, National Archives micropublication T625-1590, viewed on Ancestry.com.
  • [S5807] Mary Devericks household, 1860 U.S. Census, Lehigh Co., Pennsylvania, population schedule, South Whitehall Twp., sheet 35, dwelling 249, family 265, National Archives micropublication T653-1131, viewed online on Ancestry.com.
  • [S5808] Sechler, Anastacia, Certificate of Death, 64232, issued by Commonwealth of Pennsylvania Department of Health, filed 19 Jun 1916. Informant was Wm. N. Scherer, relationship unknown. Image found online on Ancestry.com.
  • [S5812] John Eskey household, 1870 U.S. Census, Lehigh Co., Pennsylvania, population schedule, Whitehall Twp., sheet 40, dwelling 271, family 290, National Archives micropublication T593-1363, viewed online on Ancestry.com.
  • [S5814] Goodwin, unnamed male, Record of a Birth, issued by City Clerk, Rockland, Maine, Maine State Archives, 230 State St., Augusta, Maine. Image found online on Ancestry.com, from Pre 1892 Delayed Returns, roll 39, citing "Births of the time."
  • [S5815] Simons, Nicholas, Certificate of Death, 85408, issued by Commonwealth of Pennsylvania Department of Health, filed 30 Sep 1907. Informant was Ida Simonson, his daughter. Image found online on Ancestry.com.
  • [S5816] Nicholas Simons household, 1880 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Turbot Twp., Enumeration District 164, sheet 26B, dwelling 240, family 270, National Archives micropublication T9-1164, viewed on Ancestry.com.
  • [S5818] Nicholas Simons household, 1870 U.S. Census, Snyder Co., Pennsylvania, population schedule, West Beaver Twp., sheet 27, dwelling 209, family 223, National Archives micropublication M593-1451, viewed on Ancestry.com.
  • [S5819] Harvey Sholly household, 1870 U.S. Census, Snyder Co., Pennsylvania, population schedule, Middlecreek Twp., sheet 5, dwelling 35, family 35, National Archives micropublication M593-1451, viewed on Ancestry.com.
  • [S5820] Nicholas Seaman household, 1860 U.S. Census, Snyder Co., Pennsylvania, population schedule, Perry Twp., sheet 159, dwelling 1150, family 1194, National Archives micropublication T653-1182, viewed on Ancestry.com.
  • [S5821] Registers of Pennsylvania Volunteers, 1861-1865., RG-19, (350 North St., Harrisburg, Pennsylvania: Pennsylvania State Archives), images found online on Pennsylvania State Arvchives.
  • [S5822] Harry E. Hartman household, 1930 U.S. Census, Northampton Co., Pennsylvania, population schedule, Northampton ward 2, Enumeration District 78, sheet 12B, dwelling 274, family 275, National Archives micropublication T626-2088, viewed on Ancestry.com.
  • [S5823] Harry Hartman household, 1940 U.S. Census, Northampton Co., Pennsylvania, population schedule, Northampton ward 2, Enumeration District 48-103, sheet 21B, family 382, National Archives micropublication T627-3593, informant was Katie, wife of head of household, viewed on Ancestry.com.
  • [S5824] Hartman, Harry, 30 Apr 1998, Record of Burial Place of Veteran, Commonwealth of Pennsylvania, Department of Military Affairs, Pennsylvania State Archives, 350 North St., Harrisburg, Pennsylvania, image found on Ancestry.com.
  • [S5825] Hartman, Harry "Tinker" obituary, The Morning Call, Allentown, Pennsylvania, 20 Feb 1998, pg B8, archived online by GenealogyBank.com, (.)
  • [S5826] Lotti-Hartman, Margie D. obituary, The Morning Call, Allentown, Pennsylvania, 30 Oct 2000, pg A11, archived online by GenealogyBank.com, (.)
  • [S5827] Gotthardt, Ida May obituary, The Morning Call, Allentown, Pennsylvania, 30 Nov 2002, pg B29, archived online by GenealogyBank.com, (.)
  • [S5828] Gotthardt, Clarence A. "Curley" obituary, The Morning Call, Allentown, Pennsylvania, 13 Aug 1977, pg B6, archived online by GenealogyBank.com, (.)
  • [S5829] James Hartman household, 1900 U.S. Census, Carbon Co., Pennsylvania, population schedule, Franklin Twp., Enumeration District 5, sheet 11A, dwelling 236, family 239, National Archives micropublication T623-1390, viewed on Ancestry.com.
  • [S5830] Hartman, Harry Eugene, registration no. 174, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1852509.
  • [S5831] Hartman, Harry Eugene, U353, 27 Apr 1942, World War II Draft Cards (Fourth Registration) for the State of Pennsylvania, M1951, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S5832] Ellen S. Eckert household, 1910 U.S. Census, Northampton Co., Pennsylvania, population schedule, Northampton ward 2, Enumeration District 105, sheet 10B, 51A, dwelling 242, family 246, National Archives micropublication T624-1381, viewed on Ancestry.com.
  • [S5833] Harry E. Hartman household, 1920 U.S. Census, Lehigh Co., Pennsylvania, population schedule, Allentown ward 5, Enumeration District 163, sheet 6B, dwelling 120, family 151, National Archives micropublication T625-1589, viewed on Ancestry.com.
  • [S5834] Hartman, Katie, Certificate of Death, 97954, issued by Commonwealth of Pennsylvania Department of Health, filed 2 Dec 1946. Informant was Harry E. Hartman, her husband. Image found online on Ancestry.com.
  • [S5836] George H. Gotthardt household, 1930 U.S. Census, Lehigh Co., Pennsylvania, population schedule, Salisbury, Enumeration District 78, sheet 4A, dwelling 79, family 80, National Archives micropublication T626-2065, viewed on Ancestry.com.
  • [S5839] Polk's Allentown City Directory (Philadelphia and New York: R. L. Polk & Co., Inc.), images found on Ancestry.com.
  • [S5842] John H. Goothartt household, 1900 U.S. Census, Lehigh Co., Pennsylvania, population schedule, Allentown ward 7, Enumeration District 67, sheet 3B, dwelling 64, family 68, National Archives micropublication T623-1429, viewed on Ancestry.com.
  • [S5843] Gotthardt, George Henry, registration no. 88, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1852508.
  • [S5844] Gotthardt, George Henry, U1774, 27 Apr 1942, World War II Draft Cards (Fourth Registration) for the State of Pennsylvania, M1951, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S5855] Gotthardt, Margaret, Certificate of Death, 66178, issued by Commonwealth of Pennsylvania Department of Health, filed 24 Jul 1959. Informant was Clarence Gotthardt, her husband. Image found online on Ancestry.com.
  • [S5856] Clarence A. Gotthardt and Margaret M. Bertalan, Marriage License Docket of Lehigh County, no. 69122 (8 Feeb 1941), Luzerne Co. Clerk of Orphans' Court. Image found online on FamilySearch.org from FHL # 2080485.
  • [S5857] Abreham Redcay household, 1920 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 2, Enumeration District 91, sheet 12B, dwelling 286, family 303, National Archives micropublication T625-1612, viewed on Ancestry.com.
  • [S5858] Abraham Redcay household, 1910 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 2, Enumeration District 73, sheet 11B, dwelling 250, family 251, National Archives micropublication T624-1383, viewed on Ancestry.com.
  • [S5859] Abram Redcay household, 1900 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 2, Enumeration District 131, sheet 10A, dwelling 210, family 211, National Archives micropublication T623-1449, viewed on Ancestry.com.
  • [S5860] Redcay, Abraham, Certificate of Death, 118079, issued by Commonwealth of Pennsylvania Department of Health, filed 16 Dec 1931. Informant was Franklin Redcay, his son. Image found online on Ancestry.com.
  • [S5861] Redcay, Susan, Certificate of Death, 64177, issued by Commonwealth of Pennsylvania Department of Health, filed 22 Jul 1939. Informant was Clarence H. Redcay, her son. Image found online on Ancestry.com.
  • [S5862] Daniel Redcay household, 1850 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Delaware Twp., sheet 14, dwelling 106, family 108, National Archives micropublication M432-804, viewed on Ancestry.com.
  • [S5863] Dan Redkey household, 1860 U.S. Census, Northumberland Co., Pennsylvania, population schedule, McEwensville, sheet 115, dwelling 817, family 804, National Archives micropublication T653-1149, viewed on Ancestry.com.
  • [S5864] Daniel Redcay household, 1870 U.S. Census, Northumberland Co., Pennsylvania, population schedule, McEwensville, sheet 1, dwelling 9, family 9, National Archives micropublication T593-1384, viewed on Ancestry.com.
  • [S5865] Abraham Redcay household, 1880 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Turbot Twp., Enumeration District 164, sheet 18B, dwelling 161, family 181, National Archives micropublication T9-1164, viewed on Ancestry.com.
  • [S5866] Abraham Redcay household, 1930 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton, Enumeration District 29, sheet 12A, dwelling 285, family 300, National Archives micropublication T626-2090, viewed on Ancestry.com.
  • [S5867] Frank G. Redcay household, 1930 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton, Enumeration District 29, sheet 12b, dwelling 294, family 309, National Archives micropublication T626-2090, viewed on Ancestry.com.
  • [S5868] Redcay, Frank Gold, Certificate of Death, 44233, issued by Commonwealth of Pennsylvania Department of Health, filed 8 May 1950. Informant was Lera S. Redcay, his wife. Image found online on Ancestry.com.
  • [S5869] Frank Redcay household, 1940 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 2, Enumeration District 49-34, sheet 11A, family 198, National Archives micropublication T627-3596, informant was Lera, wife of head of household, viewed on Ancestry.com.
  • [S5870] Redcay, Frank Gold, serial no 450, order no. A397, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1907409.
  • [S5871] Redcay, Frank Gold, U2141, 27 Apr 1942, World War II Draft Cards (Fourth Registration) for the State of Pennsylvania, M1951, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S5873] David Gould household, 1860 U.S. Census, Northumberland Co., Pennsylvania, population schedule, McEwensville, sheet 115, dwelling 818, family 805, National Archives micropublication T653-1149, viewed on Ancestry.com.
  • [S5874] David Gold household, 1870 U.S. Census, Northumberland Co., Pennsylvania, population schedule, McEwensville, sheet 2, dwelling 17, family 17, National Archives micropublication T593-1384, viewed on Ancestry.com.
  • [S5875] Tyson, Charles, Certificate of Death, 39602, issued by Commonwealth of Pennsylvania Department of Health, filed 21 Apr 1943. Informant was Lera E. Bucher, his daughter. Image found online on Ancestry.com.
  • [S5876] Mathias Tyson household, 1900 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Watsonstown, Enumeration District 168, sheet 8A, dwelling 190, family 192, National Archives micropublication T623-1450, viewed on Ancestry.com.
  • [S5877] Tyson, Matthias J., Certificate of Death, 114243, issued by Commonwealth of Pennsylvania Department of Health, filed 20 Dec 1915. Informant was W. B. Murdith, M.D., a doctor at the hospital. Image found online on Ancestry.com.
  • [S5878] Tyson, Sabina, Certificate of Death, 113571, issued by Commonwealth of Pennsylvania Department of Health, filed 22 Nov 1913. Informant was Wm. H. Tyson, her son. Image found online on Ancestry.com.
  • [S5881] Mathias J. Tyson household, 1910 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Watsonstown ward 2, Enumeration District 124, sheet 3A, dwelling 60, family 60, National Archives micropublication T624-1384, viewed on Ancestry.com.
  • [S5882] Benj. Barnhart household, 1880 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Delaware Twp., Enumeration District 149, sheet 17A, dwelling 153, family 159, National Archives micropublication T9-1164, viewed on Ancestry.com.
  • [S5883] Charlie H. Tyson household, 1920 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Watsonstown ward 2, Enumeration District 144, sheet 6A, dwelling 140, family 144, National Archives micropublication T625-1610, viewed on Ancestry.com.
  • [S5884] Tyson, Charles Henry, registration no. 60, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1907409.
  • [S5885] Tyson, Charles H., U2421, 27 Apr 1942, World War II Draft Cards (Fourth Registration) for the State of Pennsylvania, M1951, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S5889] Register of Christ United Methodist Church of Northumberland, Pennsylvania, Historical Society of Pennsylvania, 1300 Locust Street, Philadelphia, Pennsylvania, Image found online on Ancestry.com, from Historic Pennsylvania Church and Town Records, Reel 238.
  • [S5890] Charles Tyson household, 1940 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Watsonstown ward 1, Enumeration District 49-106, sheet 19A, family 410, National Archives micropublication T627-3598, informant was Sarah, wife of head of household, viewed on Ancestry.com.
  • [S5891] Charles Bucher household, 1940 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 4, Enumeration District 49-38, sheet 7A, family 133, National Archives micropublication T627-3596, informant was Lera, wife of head of household, viewed on Ancestry.com.
  • [S5892] Norman O. Bucher household, 1920 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 5, Enumeration District 95, sheet 14A, dwelling 293, family 299, National Archives micropublication T625-1612, viewed on Ancestry.com.
  • [S5893] Bucher, Norman O., Certificate of Death, 100124, issued by Commonwealth of Pennsylvania Department of Health, filed 6 Nov 1935. Informant was Mrs. Norman Busher, his wife. Image found online on Ancestry.com.
  • [S5894] Bucher, Mary I. Della, Certificate of Death, 119210-61, issued by Commonwealth of Pennsylvania Department of Health, filed 19 Dec 1961. Informant was Charles E Busher, her son. Image found online on Ancestry.com.
  • [S5895] Ferdinand B. Bresser household, 1900 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 5, Enumeration District 134, sheet 13B, dwelling 280, family 286, National Archives micropublication T623-1449, viewed on Ancestry.com.
  • [S5898] Della Bucher household, 1940 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 4, Enumeration District 49-40, sheet 8B, family 143, National Archives micropublication T627-3596, informant was head of household, viewed on Ancestry.com.
  • [S5899] Norman O. Bucher household, 1930 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 5, Enumeration District 32, sheet 3A, dwelling 47, family 50, National Archives micropublication T626-2090, viewed on Ancestry.com.
  • [S5900] Norman O. Bucher household, 1910 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 5, Enumeration District 76, sheet 14B, dwelling 293, family 298, National Archives micropublication T624-1383, viewed on Ancestry.com.
  • [S5901] Bucher, Norman Orlando, serial no 2218, order no. A1926, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1907409.
  • [S5902] Marriage Record, Franklin Co., Indiana, Franklin County Courthouse, 459 Main St., Brookville, Indiana, Image found online on FamilySearch.org.
  • [S5903] Norman O. Bucher, 1900 U.S. Census, Mayaguez, Puerto Rico, Population Schedule, Military and Naval, Enumeration District 102, sheet 9A, line 33, National Archives micropublication T623-1838, viewed on Ancestry.com.
  • [S5904] Bucher, Norman O., 8 Feb 1934, Spanish American War Veteran's Compensation File, Pennsylvania State Archives, 350 North St., Harrisburg, Pennsylvania, images found online on Ancestry.com.
  • [S5905] Bucher, Norman O., Organization Index to Pension Files of Veterans Who Served Between 1861 and 1900., micropublication T289-697, (Washington, DC: National Archives and Records Administration), image seen on Fold3.com.
  • [S5906] Messiah Evangelical Lutheran Church of McEwensville, Pennsylvania Parish Register 1883-1944, transcription, Historical Society of Pennsylvania, 1300 Locust Street, Philadelphia, Pennsylvania, Image found online on Ancestry.com, from Historic Pennsylvania Church and Town Records.
  • [S5907] John Gann Jr. household, 1840 U.S. Census, Lycoming Co., Pennsylvania, Limestone Twp., page 130, line 14, National Archives micropublication M704-473, viewed on Ancestry.com.
  • [S5908] John Gunn household, 1830 U.S. Census, Susquehanna Co., Pennsylvania, Adams Twp., page 221, line 39, National Archives micropublication M19-166, viewed on Ancestry.com.
  • [S5909] John Gann grave marker, Saint Peter's Lutheran Church Cemetery, Collomsville, Lycoming Co., Pennsylvania, photographed by Danielle Phillips.
  • [S5910] John Ganns Senr. household, 1840 U.S. Census, Lycoming Co., Pennsylvania, Limestone Twp., page 132, line 16, National Archives micropublication M704-473, viewed on Ancestry.com.
  • [S5911] Isreal Ganns household, 1840 U.S. Census, Lycoming Co., Pennsylvania, Limestone Twp., page 132, line 17, National Archives micropublication M704-473, viewed on Ancestry.com.
  • [S5912] John Gann household, 1810 U.S. Census, Lycoming Co., Pennsylvania, page 833, line 16, National Archives micropublication M252-52, viewed on Ancestry.com.
  • [S5913] John Gunn household, 1820 U.S. Census, Lycoming Co., Pennsylvania, Limestone Twp., page 1, line 6, National Archives micropublication M33-107, viewed on Ancestry.com.
  • [S5914] Collins, Emerson; Jordan, John W., editors, Genealogical and Personal History of Lycoming County, Pennsylvania, two vol (New York and Chicago: The Lewis Publishing Co., 1906). Images found on the Hathi Trust Digtial Library.
  • [S5915] Dudley, Rachel, Certificate of Death, 41157, issued by Commonwealth of Pennsylvania Department of Health, filed 12 Apr 1932. Informant was Margaret Dudley, relationship unknown. Image found online on Ancestry.com.
  • [S5916] Gann, William, Certificate of Death, 51219, issued by Commonwealth of Pennsylvania Department of Health, filed 18 May 1908. Informant was A. M. Gann, his son. Image found online on Ancestry.com.
  • [S5917] Gann, Elmer Meixel, Certificate of Death, 101025, issued by Commonwealth of Pennsylvania Department of Health, filed 2 Dec 1941. Informant was W. E. Gann, relationship unknown. Image found online on Ancestry.com.
  • [S5920] Gann, Annie J., Certificate of Death, 10243, issued by Commonwealth of Pennsylvania Department of Health, filed 10 Jan 1929. Informant was Mrs. Fred D. Page, relationship unknown. Image found online on Ancestry.com.
  • [S5924] William Gann household, 1900 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Limestone Twp., Enumeration District 52, sheet 7A, dwelling 117, family 118, National Archives micropublication T623-1437, viewed on Ancestry.com.
  • [S5925] Register of St. Johns Reformed Church of Williamsport, Pennsylvania, Historical Society of Pennsylvania, 1300 Locust Street, Philadelphia, Pennsylvania, Image found online on Ancestry.com, from Historic Pennsylvania Church and Town Records, Reel 312.
  • [S5926] Anna Gann household, 1900 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Williamsport ward 10, Enumeration District 94, sheet 1B, dwelling 13, family 14, National Archives micropublication T623-1438, viewed on Ancestry.com.
  • [S5927] Anna Gann household, 1910 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Williamsport ward 6, Enumeration District 87, sheet 2A, dwelling 30, family 31, National Archives micropublication T624-1373, viewed on Ancestry.com.
  • [S5929] Gann, Alfred, Civil War Pension Index: General Index to Pension Files, 1861-1934, micropublication T288, (Washington, DC: National Archives and Records Administration), image seen on Ancestry.com.
  • [S5930] Joseph Felix household, 1870 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Limestone Twp., sheet 21, dwelling 147, family 143, National Archives micropublication T593-1370, viewed on Ancestry.com.
  • [S5931] Felix, Joseph, Certificate of Death, 155337, issued by Commonwealth of Pennsylvania Department of Health, filed 2 Mar 1910. Informant was Wm. Felix, his son. Image found online on Ancestry.com.
  • [S5932] Felix, Joseph household, 1880 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Clinton Twp., Enumeration District 45, sheet 17A, dwelling 121, family 124, National Archives micropublication T9-1152, viewed on Ancestry.com.
  • [S5933] Grier, Catharine, Certificate of Death, 66401, issued by Commonwealth of Pennsylvania Department of Health, filed 23 Jul 1907. Informant was Amanda Grier, her daughter. Image found online on Ancestry.com.
  • [S5934] Albert Grier household, 1870 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Limestone Twp., sheet 30, dwelling 266, family 205, National Archives micropublication T593-1370, viewed on Ancestry.com.
  • [S5938] Albert N. Grier household, 1900 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Limestone Twp., Enumeration District 52, sheet 8B, dwelling 147, family 148, National Archives micropublication T623-1437, viewed on Ancestry.com.
  • [S5939] Albert C. Grier household, 1880 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Limestone Twp., Enumeration District 53, sheet 25A, dwelling 224, family 226, National Archives micropublication T9-1152, viewed on Ancestry.com.
  • [S5940] John Gann household, 1870 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Williamsport ward 1, sheet 29, dwelling 228, family 224, National Archives micropublication T593-1371, viewed on Ancestry.com.
  • [S5941] Borjes, Nellie Gann, Certificate of Death, 626, issued by Commonwealth of Virginia State Board of Health, filed 6 Apr 1920. Informant was Erich Borjes, her husband. Image found online on Ancestry.com.
  • [S5942] Delk, Regina Gann, Certificate of Death, 24165, issued by Commonwealth of Virginia Department of Health, filed 4 Nov 1947. Informant was Mrs. Helen Wornam, relationship unknown. Image found online on Ancestry.com.
  • [S5945] John Gann household, 1900 U.S. Census, Norfolk City, Virginia, population schedule, Norfolk ward 1, Enumeration District 86, sheet 21A, dwelling 285, family 423, National Archives micropublication T623-1735, viewed on Ancestry.com.
  • [S5946] James H. Van Dyke household, 1910 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Limestone Twp., Enumeration District 49, sheet 6B, dwelling 117, family 117, National Archives micropublication T624-1372, viewed on Ancestry.com.
  • [S5951] Ferdinand Page household, 1920 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Williamsport ward 9, Enumeration District 98, sheet 5B, dwelling 101, family 106, National Archives micropublication T625-1599, viewed on Ancestry.com.
  • [S5952] Jerry M. Herring household, 1900 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Clinton Twp., Enumeration District 39, sheet 8A, dwelling 154, family 163, National Archives micropublication T623-1437, viewed on Ancestry.com.
  • [S5956] Eck, Elias Joseph, Certificate of Death, 65000, issued by Commonwealth of Pennsylvania Department of Health, filed 18 Jul 1911. Informant was Rueben C. Eck, his son. Image found online on Ancestry.com.
  • [S5957] Elias J. Eck household, 1900 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Limestone Twp., Enumeration District 52, sheet 6B, dwelling 109, family 110, National Archives micropublication T623-1437, viewed on Ancestry.com.
  • [S5958] Albert J. Laubach household, 1910 U.S. Census, Clinton Co., Pennsylvania, population schedule, Crawford Twp., Enumeration District 7, sheet 3A, dwelling 46, family 46, National Archives micropublication T624-1332, viewed on Ancestry.com.
  • [S5962] Pearson, Mary Elizabeth, Certificate of Death, 107589, issued by Commonwealth of Pennsylvania Department of Health, filed 3 Nov 1914. Informant was Geo. W. Pearson Sr., her husband. Image found online on Ancestry.com.
  • [S5963] G. W. Pearson Jr. household, 1880 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Limestone Twp., Enumeration District 53, sheet 16D, dwelling 138, family 139, National Archives micropublication T9-1152, viewed on Ancestry.com.
  • [S5964] George W. Pearson household, 1900 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Limestone Twp., Enumeration District 52, sheet 4B, dwelling 71, family 71, National Archives micropublication T623-1437, viewed on Ancestry.com.
  • [S5965] Pearson, George Washington, 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.
  • [S5966] G. Washington Pearson household, 1910 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Limestone Twp., Enumeration District 49, sheet 6A, dwelling 107, family 107, National Archives micropublication T624-1372, viewed on Ancestry.com.
  • [S5968] Sarah J. Pearson household, 1880 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Limestone Twp., Enumeration District 53, sheet 18B, dwelling 155, family 156, National Archives micropublication T9-1152, viewed on Ancestry.com.
  • [S5969] William J. Pearson household, 1900 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Limestone Twp., Enumeration District 52, sheet 5A, dwelling 79, family 79, National Archives micropublication T623-1437, viewed on Ancestry.com.
  • [S5970] Pearson, Walter G., Certificate of Death, 83641, issued by Commonwealth of Pennsylvania Department of Health, filed 10 Sep 1941. Informant was Nellie Pearson, his wife. 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] Pearson, William J., 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.
  • [S5977] Peter Dudley household, 1880 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Williamsport ward 1, Enumeration District 69, sheet 31C, dwelling 307, family 335, National Archives micropublication T9-1153, viewed on Ancestry.com.
  • [S5978] Peter Dudley household, 1900 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Williamsport ward 1, Enumeration District 78, sheet 12B, dwelling 257, family 272, National Archives micropublication T623-1438, viewed on Ancestry.com.
  • [S5979] Peter E. Dudley household, 1910 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Williamsport ward 1, Enumeration District 75, sheet 3B, dwelling 66, family 66, National Archives micropublication T624-1372, viewed on Ancestry.com.
  • [S5980] Peter E. Dudley household, 1920 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Williamsport ward 1, Enumeration District 77, sheet 2A, dwelling 32, family 32s, National Archives micropublication T625-1599, viewed on Ancestry.com.
  • [S5981] Rachel Dudley household, 1930 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Williamsport ward 1, Enumeration District 58, sheet 12B, dwelling 265, family 277, National Archives micropublication T626-2075, viewed on Ancestry.com.
  • [S5984] Peter Dudley entry, 1890 U.S. Census, Lycoming Co., Pennsylvania, veterans schedule, Williamsport, Enumeration District 187, sheet 4, line 45, National Archives micropublication M123-85, viewed on Ancestry.com.
  • [S5985] Edward Gerrucj household, 1870 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Loyalsock Twp., sheet 36-37, dwelling 282, family 276, National Archives micropublication T593-1370, viewed on Ancestry.com.
  • [S5986] John Bacley household, 1860 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Cogan House Twp., sheet 179-180, dwelling 1190, family 1190, National Archives micropublication T653-1136, viewed on Ancestry.com.
  • [S5987] Lemuel Dudley household, 1850 U.S. Census, Chemung Co., New York, population schedule, Dix, sheet 75, dwelling 578, family 586, National Archives micropublication M432-486, viewed on Ancestry.com.
  • [S5988] Lemuel Dudley household, 1840 U.S. Census, Chemung Co., New York, Dix, page 116, line 17, National Archives micropublication M704-268, viewed on Ancestry.com.
  • [S5989] George Mixel household, 1850 U.S. Census, Union Co., Pennsylvania, population schedule, Kelly Twp., sheet 507, dwelling 1240, family 1282, National Archives micropublication M432-831, viewed on Ancestry.com.
  • [S5990] Geo. Mixal household, 1860 U.S. Census, Union Co., Pennsylvania, population schedule, Kelly Twp., sheet 17, dwelling 859, family 820, National Archives micropublication T653-1188, viewed on Ancestry.com.
  • [S5991] George Mixel household, 1840 U.S. Census, Union Co., Pennsylvania, Kelly Twp., page 299, line 3 from bottom, National Archives micropublication M704-496, viewed on Ancestry.com.
  • [S5992] David W. Pursel household, 1860 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Muncy Creek Twp., sheet 117, dwelling 859, family 847, National Archives micropublication T653-1137, viewed on Ancestry.com.
  • [S5993] John Painter household, 1850 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Chillisquaque Twp., sheet 256, dwelling 155, family 155, National Archives micropublication M432-804, viewed on Ancestry.com.
  • [S5994] Joseph Eck household, 1850 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Limestone Twp., sheet 575, dwelling 166, family 166, National Archives micropublication T432-795, viewed on Ancestry.com.
  • [S5995] J. H. Grier household, 1850 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Delaware Twp., sheet 39, dwelling 281, family 283, National Archives micropublication M432-804, viewed on Ancestry.com.
  • [S5996] John H. Grier household, 1860 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Limestone Twp., sheet 16, dwelling 96, family 96, National Archives micropublication T653-1136, viewed on Ancestry.com.
  • [S5997] Thomas Perry household, 1850 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Limestone Twp., sheet 557, dwelling 32, family 32, National Archives micropublication T432-795, viewed on Ancestry.com.
  • [S5998] Thomas E. Perry household, 1860 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Limestone Twp., sheet 18, dwelling 111, family 111, National Archives micropublication T653-1136, viewed on Ancestry.com.
  • [S6000] T. R. Perry household, 1870 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Williamsport ward 4, sheet 2, dwelling 12, family 12, National Archives micropublication T593-1371, viewed on Ancestry.com.