Terry & Nancy's Ancestors

Family History Section

Sources 19

  • [S4502] Reams H. Cocke household, 1930 U.S. Census, Davidson Co., Tennessee, population schedule, Nashville, Enumeration District 81, sheet 4A, dwelling 12, family 66, National Archives micropublication T626-2243, viewed on Ancestry.com.
  • [S4506] Interview with Frazier, Katherine, by Nancy Reigel, 14 Apr 2014, by telephone.
  • [S4507] "Philadelphia, Pennsylvania, Marriage Index, 1885-1951," online on Ancestry.com, <ancestry.com>, from Philadelphia County Pennsylvania Clerk of the Orphans' Court. "Pennsylvania, Philadelphia marriage license index, 1885-1951."
  • [S4508] Albin Gapsch household, 1940 U.S. Census, Philadelphia Co., Pennsylvania, population schedule, Philadelphia ward 19, Enumeration District 51-332, sheet 6A, family 105, National Archives micropublication T627-3697, informant was Julia, wife of head of household, viewed on Ancestry.com.
  • [S4510] "Ohio, U.S., Marriage Abstracts, 1970, 1972-2007," online on Ancestry.com, <ancestry.com>, from Ohio Marriage Index, 1970 and 1972-2007. Columbus, Ohio: Ohio Department of Health, Office of Vital Statistics, 2008.
  • [S4511] Rotterdam arrival 21 Sep 1923, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957, pg 102, National Archives Microfilm No. T715, roll 3551, viewed on Ancestry.com.
  • [S4512] John Stein household, 1930 U.S. Census, Philadelphia Co., Pennsylvania, population schedule, Philadelphia ward 43, Enumeration District 1081, sheet 13A, dwelling 216, family 220, National Archives micropublication T626-2136, viewed on Ancestry.com.
  • [S4513] H. Dannenbaum household, 1920 U.S. Census, Philadelphia Co., Pennsylvania, population schedule, Philadelphia, Enumeration District 311, sheet 3B, dwelling 34, family 76, National Archives micropublication T625-1621, viewed on Ancestry.com.
  • [S4514] Main arrival 12 Nov 1903, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957, pg 3, National Archives Microfilm No. T715, roll 413, viewed on Ancestry.com.
  • [S4516] Schroth, Emily, application to be admitted a citizen (14 May 1920), Naturalization Petitions for the Eastern District of Pennsylvania, 1795-1930, micropublication M1522-148, (Washington, DC: National Archives and Records Administration), Image found online on Ancestry.com.
  • [S4517] BlĂĽecher arrival 6 Oct 1910, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957, pg 30, National Archives Microfilm No. T715, roll 1571, viewed on Ancestry.com.
  • [S4518] Prinz Askar arrival 4 Oct 1913, Passenger Lists of Vessels Arriving at Philadelphia, Pennsylvania, 1883-1945, National Archives Microfilm No. T840, roll 120, viewed on FamilySearch.org.
  • [S4519] "Pennsylvania Philadelphia Marriage Index," online on FamilySearch.org, <familysearch.org>, index of marriage records in Philadelphia for 1885 to 1951.
  • [S4520] John Tuck household, 1820 U.S. Census, Halifax Co., Virginia, Meadsville, page 316, line 7, National Archives micropublication M33-131, viewed on Ancestry.com.
  • [S4522] "Eddyville was Settled One Hundred Years Ago," The Courier-Journal, Louisville, Kentucky, 19 Mar 1899, pg 22. Image found on Newspapers.com.
  • [S4523] John Cobb household, 1820 U.S. Census, Caldwell Co., Kentucky, Eddyville, page 46, line 21, National Archives micropublication M33-19, viewed on Ancestry.com.
  • [S4525] "Weddings," Decatur Review, Decatur, Illinois, 19 Jul 1920, pg 10. Image found on Newspaper.com.
  • [S4540] Tuft, Chas. W.; Cobb, R. L., 24 Mar 1874, Patent No. 149,002, United States Patent Office, Washington, District of Columbia, Image found on Patent Office website.
  • [S4541] "Among the Dusky Ones," The Evansville Daily Courier, Evansville, Indiana, pg 4. Image found on GenealogyBank.com.
  • [S4542] "Timeless Talisman - Steel," Herald Ledger, Eddyville, Kentucky, 18 Jul 1973, pg 4. Contains, according to an editor's note, a full account of a speech by Dr. M. H. Moseley before the Filson Club. Copy provided by Jennifer M. Cole, Associate Curator of Special Collections, The Filson Historical Society by email "article scan from The Filson" 9 May 2014 to author.
  • [S4543] Battle, J. H.;Perrin, W. H.; Kniffin, G. C., Kentucky - A History of the State: Embracing a Concise Account of the Origin and Development of the Virginia Colony; its Expansion Westward, and the Settlement of the Frontier Beyond the Alleghanies... (Louisville, Chicago: F. A. Battey Publishing Company, 1885). Images found on Archive.org.
  • [S4550] "Wisconsin, Marriages, 1836-1930," online on FamilySearch.org, <familysearch.org>, index extracted by volunteers from microfilm copies of original records.
  • [S4552] Robert E. Gapsch household, 1940 U.S. Census, Clark Co., Washington, population schedule, Vancouver, Enumeration District 6-66, sheet 2B, family 53, National Archives micropublication T627-4335, informant was Charlotte, wife of head of household, viewed on Ancestry.com.
  • [S4553] Peter Lambert household, 1880 U.S. Census, Winona Co., Minnesota, population schedule, New Hartford, Enumeration District 270, sheet 14B, dwelling 129, family 129, National Archives micropublication T9-637, viewed on Ancestry.com.
  • [S4554] Peter Lambert household, 1885 Minnesota State Census, Winona Co., Minnesota, sheet 247, dwelling 124, Minnesota State Historical Society, 345 W. Kellogg Blvd., St. Paul, Minnesota, microfilm 46, viewed on Ancestry.com.
  • [S4555] Frank Lambert household, 1905 Wisconsin State Census, La Crosse Co., Wisconsin, Onalaska, sheet 5, family 92, Wisconsin Historical Society, 816 State St., Madison, Wisconsin, microfilm 1905-16, viewed on Ancestry.com.
  • [S4556] Collins, Lewis; Collins, Richard H., Collins' Historical Sketches of Kentucky. History of Kentucky: Embracing Pre-Historic, Annals for 331 Years..., 2 vol (Covington, Kentucky: Collins & Co., 1878). Image found online on Ancestry.com.
  • [S4557] Biographical Directory of the Kentucky Assembly, Pt 1, Directory of General Assemblies, Legislative Research Commission Library, Capitol, Frankfort, Kentucky. Images of selected pages provided by John McKee by email "RE: Question about a KY State Senator in early 1800's" 19 May 2014.
  • [S4558] Journal of the Senate of the Commonwealth of Kentucky, begun and held in the Town of Frankfort... (Frankfort: various publishers, annually). Images found on Google Books.
  • [S4559] Campbell, Tom W., Two Fighters and Two Fines: Sketches of the Lives of Matthew Lyon and Andrew Jackson (Little Rock, Arkansas: Pioneer Publishing Company, 1941.)
  • [S4560] "Elliottt-Ledbetter: Groom a Wealthy Citizen of Christian," Hopkinsville Kentuckian, Hopkinsville, Kentucky, 30 Apr 1910, pg 1. Image found on Newspapers.com.
  • [S4561] Thos H. Elliott and Adaline Ledbetter, ante nubtial contract (27 Apr 1910), Tennessee State Library and Archives. Image found online on Ancestry.com in collection labeled "Missouri Marriage Records, 1805-2002," from pg 447 of an unidentified volume.
  • [S4562] Elliott, Wm. D. Sr., Certificate of Death, 99, issued by State of Tennessee, State Board of Health, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee, filed 19 Mar 1924. Image found online on Ancestry.com, from Tennessee Death Records, 1908-1958, Tennessee State Library and Archives, Nashville, Tennessee. Informant was W. D. Elliott Jr., his son.
  • [S4563] D. William Elliott household, 1900 U.S. Census, Montgomery Co., Tennessee, population schedule, Civil District 3, Enumeration District 26, sheet 2A, dwelling 22, family 22, National Archives micropublication T623-1590, viewed on Ancestry.com.
  • [S4564] William Elliot, Sr. household, 1910 U.S. Census, Montgomery Co., Tennessee, population schedule, Civil District 3, Enumeration District 118, sheet 6A, dwelling 90, family 95, National Archives micropublication T624-1513, viewed on Ancestry.com.
  • [S4565] Thos. H. Elliott, Jr. and Willie Mallory, marriage license with return, no 2414 (23 Feb 1917), Tennessee State Library and Archives. Image found online on FamilySearch.org.
  • [S4566] W. D. Elliott, Sr. household, 1920 U.S. Census, Montgomery Co., Tennessee, population schedule, Civil District 3, Enumeration District 136, sheet 2B, dwelling 32, family 33, National Archives micropublication T625-1756, viewed on Ancestry.com.
  • [S4567] W. D. Elliott, Sr. household, 1920 U.S. Census, Montgomery Co., Tennessee, population schedule, Civil District 3, Enumeration District 136, sheet 2B, dwelling 33, family 34, National Archives micropublication T625-1756, viewed on Ancestry.com.
  • [S4569] Elliott, Carrie Jones, Certificate of Death, 20788, issued by State of Tennessee, Dept. of Public Health, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee, filed 18 Sep 1942. Image found online on Ancestry.com, from Tennessee Death Records, 1908-1958, Tennessee State Library and Archives, Nashville, Tennessee. Informant was Will D. Elliott, her son.
  • [S4570] Thomas H. Elliott household, 1930 U.S. Census, Montgomery Co., Tennessee, population schedule, Civil District 3, Enumeration District 3, sheet 10A, dwelling 191, family 197, National Archives micropublication T626-2265, viewed on Ancestry.com.
  • [S4571] Thomas H. Elliott household, 1940 U.S. Census, Montgomery Co., Tennessee, population schedule, Civil District 3, Enumeration District 63-3, sheet 7A, family 117, National Archives micropublication T627-3923, informant was head of household, viewed on Ancestry.com.
  • [S4572] Simons, Mary C., Certificate of Death, 17193, issued by Commonwealth of Pennsylvania Department of Health, filed 15 Feb 1918. Informant was John H. Simons, her husband. Image found online on Ancestry.com.
  • [S4573] Snyder, Christianna, Certificate of Death, 6067, issued by Commonwealth of Pennsylvania Department of Health, filed 15 Jan 1919. Informant was Frank L. Snyder, her husband. Image found online on Ancestry.com.
  • [S4574] Simons, John H., Certificate of Death, 44767, issued by Commonwealth of Pennsylvania Department of Health, filed 8 Apr 1931. Image found online on Ancestry.com Informant was Mrs. Charles Tyson, his daughter.
  • [S4575] Halifax Co. Deeds, Halifax Co., Virginia, Halifax Co. Courthouse, Courthouse Square, Halifax, Virginia, seen on microfilm borrowed from the Library of Virginia.
  • [S4576] Royall Daniel and Frances M. Daniel households, 1830 U.S. Census, Halifax Co., Virginia, page 385, line 27 and 12 respectively, National Archives micropublication M19-192, viewed on Ancestry.com.
  • [S4577] Charles H. Tyson household, 1930 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Watsonstown, Enumeration District 82, sheet 9A, dwelling 216, family 217, National Archives micropublication T626-2091, viewed on Ancestry.com.
  • [S4587] Slaughter, Charles Davis, serial no. 814, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1852051.
  • [S4588] Charlie D. Slaughter household, 1930 U.S. Census, Clackamas Co., Oregon, population schedule, Marquam, Enumeration District 54, sheet 5A, dwelling 128, family 128, National Archives micropublication T626-1940, viewed on Ancestry.com.
  • [S4589] David Lincoln Bond and Anna Reigel, marriage license and return, County of Alameda, no 216 (30 Oct 1925), California State Archives. Image found on Ancestry.com.
  • [S4590] David L. Bond household, 1930 U.S. Census, Alameda Co., California, population schedule, Oakland, Enumeration District 28, sheet 2B, dwelling 40, family 52, National Archives micropublication T626-102, viewed on Ancestry.com.
  • [S4591] Charlies Slaughter household, 1940 U.S. Census, Clackamas Co., Oregon, population schedule, Marquamas Precinct, Enumeration District 3-42, sheet 5A, family 291, National Archives micropublication T627-3355, informant was himself, viewed on Ancestry.com.
  • [S4592] David D. Phillips household, 1920 U.S. Census, Multnomah Co., Oregon, population schedule, Portland, Enumeration District 19, sheet 1B, 2B, dwelling 8, family 8, National Archives micropublication T625-1499, viewed on Ancestry.com.
  • [S4593] Margaret T. Shelley household, 1910 U.S. Census, Clark Co., Washington, population schedule, Aberdeen, Enumeration District 4, sheet 1A, dwelling 6, family 14, National Archives micropublication T624-1653, viewed on Ancestry.com.
  • [S4594] "British Columbia, Canada, Marriage Index, 1872-1935," online on Ancestry.com, <ancestry.com>, based on electronic index of marriage registrations in the Canadian province of British Columbia was compiled by the British Columbia Vital Statistics Agency and the British Columbia Archives.
  • [S4595] Thomas J. Bond household, 1900 U.S. Census, Ozark Co., Missouri, population schedule, Marion Twp., Enumeration District 96, sheet 1B, dwelling 113, family 116, National Archives micropublication T623-880, viewed on Ancestry.com.
  • [S4597] Cobb, Gideon D., patent file, 16 Jul 1816, survey 13114, Kentucky Secretary of State, Land Office, 700 Capital Ave., Frankfort, Kentucky. Copies of warrent, Auditor's receipt, survey, and patent provided by office of Secretary of State Jul 2014.
  • [S4598] Lyon, Matthew, patent file, 4 Feb 1809, survey 3152, Kentucky Secretary of State, Land Office, 700 Capital Ave., Frankfort, Kentucky. Copies of warrant, Auditor's receipt, survey, and patent provided by office of Secretary of State Jul 2014.
  • [S4599] Maria C. Griswold entry, 1850 U.S. Census, New London Co., Connecticut, mortality schedule, sheet 49, line 3, Connecticut State Library, Hartford, Connecticut, microfilm, viewed on Ancestry.com.
  • [S4601] Griswodl, Glenn E., compiler, The Griswold Family, England–America: Edward of Window, Connecticut, Matthew of Lyme, Connecticut, Michael of Wethersfield, Connecticut (Rutland, Vermont: The Griswold Family Association of America, 1943). Images found on Newspapers.com.
  • [S4603] Bond, David L., serial no 9097, order no. A499a, 6 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1991893.
  • [S4604] Bond, David L., U3804, 27 Apr 1942, Selective Service Registration Card, World War II, Fourth Registration, M2097, National Archives and Records Administration, Washington, DC, viewed on Ancestry.com.
  • [S4605] "A Driver Caused Much Trouble in the Family of Pleasant Ridge Dairyman," The Cincinnati Enquirer, Cincinnati, Ohio, 23 Aug 1895, pg 8. Image found on Newspaper.com.
  • [S4606] William Eliot household, 1850 U.S. Census, Montgomery Co., Tennessee, population schedule, Civil District no. 1, 2, 3 & 4, sheet 254, dwelling 111, family 111, National Archives micropublication M432-891, viewed on Ancestry.com.
  • [S4607] W. H. Elliott household, 1860 U.S. Census, Montgomery Co., Tennessee, population schedule, north & east of Cumberland River, sheet 57, dwelling 382, family 382, National Archives micropublication M653-1266, viewed on Ancestry.com.
  • [S4608] W. H. Elliott, owner, 1860 U.S. Census, Montgomery Co., Tennessee, slave schedule, N & E of Cumberland River, sheet 20+21, lines 23-39 left, 1-39 right, and 1-9 left, National Archives micropublication M653-1284, viewed on Ancestry.com.
  • [S4609] William H. Elliott household, 1840 U.S. Census, Montgomery Co., Tennessee, page 17, line 13, National Archives micropublication M704-532, viewed on Ancestry.com.
  • [S4610] William Eliott, owner, 1850 U.S. Census, Montgomery Co., Tennessee, slave schedule, sheet 71-72, lines 18-42 right and 1-20 left, National Archives micropublication M432-905, viewed on Ancestry.com.
  • [S4611] William H. Elliott and Frances E. Hill, marriage license register, bk 1, pg 6 (29 Jul 1830), Shelby County Register of Deeds. Image found online on Shelby Co. Registers website, Jun 2007.
  • [S4612] Elliott, Thomas H., Certificate of Death, 20469, issued by State of Tennessee State Department of Health, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee, filed 23 Oct 1933. Image found online on FamilySearch.org, informant was Jones F. Elliott, his grandson.
  • [S4614] Elliott, Adeline, Certificate of Death, 219, issued by State of Tennessee Board of Health, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee, filed 4 Nov 1924. Image found online on FamilySearch.org, informant was Mrs. D. L. Ledbetter, relationship unknown.
  • [S4615] W. H. Elliott household, 1870 U.S. Census, Montgomery Co., Tennessee, population schedule, District 3, sheet 8, dwelling 38, family 47 (household seems to be combined with that of Henry Hayes in error), National Archives micropublication M593-1551, viewed on Ancestry.com.
  • [S4619] Reigle, Jacob J., Certificate of Death, 97977 (26 May 1925), issued by Commonwealth of Pennsylvania Department of Health, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, filed 4 Oct 1937. Image found online on Ancestry.com, informant was Chas. J Reigle, his son.
  • [S4620] Reigle, Lois A., Certificate of Death, 59297 (26 May 1925), issued by Commonwealth of Pennsylvania Department of Health, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, filed 5 Jun 1927. Image found online on Ancestry.com, informant was J. J. Reigle, her husband.
  • [S4621] Annals of the Congress of the United States, volumes issued for each Congressional session since the first in 1789 (Washington: various publishers, various dates). Images found on the Library of Congress website.
  • [S4622] McLaughlin, J. Fairfax, Matthew Lyon: The Hampden of Congress (New York: Wynkoop Hallenbeck Crawford Co., 1900.)
  • [S4623] Lyon, Matthew, patent file, 4 Feb 1809, survey 2945, Kentucky Secretary of State, Land Office, 700 Capital Ave., Frankfort, Kentucky. Copies of warrant, Auditor's receipt, survey, and patent provided by office of Secretary of State Jul 2014.
  • [S4624] Lyon, Matthew, patent file, 4 Feb 1809, survey 2946, Kentucky Secretary of State, Land Office, 700 Capital Ave., Frankfort, Kentucky. Copies of warrant, Auditor's receipt, survey, and patent provided by office of Secretary of State Jul 2014.
  • [S4625] Adams, Andrew N., A History of the Town of Fair Haven, Vermont (Fair Haven: Leonard & Phelps, 1870). Image found online on Google Books.
  • [S4626] Bryant, Alice Matilda, Certificate of Death, 46466, issued by Texas Department of Health, filed 21 Jun 1973. Image found online on Ancestry.com, informant was J. B. Bryant, her husband.
  • [S4627] Bryant, Jessie B., Certificate of Death, 11283, issued by Texas Department of Health, filed 21 Jun 1973. Image found online on Ancestry.com, informant was Opal Betts, his daughter.
  • [S4628] Betts, Ken, "RE: William David Riegel," e-mail message (Albuquerque, New Mexico) to author, 15 Aug 2014. writer is grandson of Alice Matilda (Reigle) Bryant.
  • [S4629] Jessie Ipock household, 1920 U.S. Census, Wright Co., Missouri, population schedule, Mountian Grove, Enumeration District 152, sheet 6B, dwelling 136, family 136, National Archives micropublication T625-966, viewed on Ancestry.com.
  • [S4630] Jessie Bryant household, 1930 U.S. Census, Comal Co., Texas, population schedule, Precinct No. 3, Enumeration District 7, sheet 5A, dwelling 108, family 111, National Archives micropublication T626-2307, viewed on Ancestry.com.
  • [S4631] Jessie Bryant household, 1940 U.S. Census, Hays Co., Texas, population schedule, Wimberley, Enumeration District 105-1, sheet 7A, family 130, National Archives micropublication T627-4060, informant was head of household, viewed on Ancestry.com.
  • [S4632] Ipock, Jessie Bryant, registration no. 46, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1684014.
  • [S4633] Joseph B. Ipock household, 1910 U.S. Census, Webster Co., Missouri, population schedule, Hazelwood Twp., Enumeration District 120, sheet 9B, dwelling 164, family 165, National Archives micropublication T624-828, viewed on Ancestry.com.
  • [S4635] Jasen E. Matney household, 1910 U.S. Census, Wright Co., Missouri, population schedule, Pleasant Valley Twp., Enumeration District 141, sheet 4B, dwelling 58, family 59, National Archives micropublication T624-828, viewed on Ancestry.com.
  • [S4637] Joseph B. Ipock household, 1900 U.S. Census, Webster Co., Missouri, population schedule, Hazelwood Twp., Enumeration District 136, sheet 4B, dwelling 48, family 49, National Archives micropublication T623-908, viewed on Ancestry.com.
  • [S4640] Interview with Betts, Ken (Albuquerque, New Mexico), by author, 15 Aug 2014, by telephone. Correspondent is the grandson of Jesse Bryant Ipock.
  • [S4641] John Reigles household, 1930 U.S. Census, Larimer Co., Colorado, population schedule, Southeast Loveland, Enumeration District 21, sheet 4A-B, dwelling 78, family 86, National Archives micropublication T626-244, viewed on Ancestry.com.
  • [S4642] James Reigles household, 1930 U.S. Census, Larimer Co., Colorado, population schedule, Southeast Loveland, Enumeration District 21, sheet 4B, dwelling 78, family 86, National Archives micropublication T626-244, viewed on Ancestry.com.
  • [S4643] Reigles, John, registration no. 8, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1643804.
  • [S4644] John Andres household, 1910 U.S. Census, Franklin Co., Nebraska, population schedule, Turkey Creek Twp., Enumeration District 63, sheet 8A, dwelling 154, family 155, National Archives micropublication T624-846, viewed on Ancestry.com.
  • [S4645] George W. Coomes household, 1920 U.S. Census, Phillips Co., Kansas, population schedule, Greenwood Twp., Enumeration District 151, sheet 4B, family 46, National Archives micropublication T625-544, viewed on Ancestry.com.
  • [S4646] John Reigles household, 1940 U.S. Census, Larimer Co., Colorado, population schedule, Ft. Collins, Enumeration District 35-47B, sheet 5B, family 110, National Archives micropublication T627-467, informant was head of household, viewed on Ancestry.com.
  • [S4647] Reigle, James Dewey, serial no. 871, order no. 601, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1711696.
  • [S4648] Albert Schultz household, 1920 U.S. Census, Harlan Co., Nebraska, population schedule, Springfield, Enumeration District 125, sheet 7B, dwelling 41, family 45, National Archives micropublication T625-992, viewed on Ancestry.com.
  • [S4649] Ervin Reigles obituary, Bohlender Funeral Chapel, online, , 13 Dec 2012.
  • [S4650] Dorothy May Reigles obituary, Bohlender Funeral Chapel, online, , 12 Apr 2010.
  • [S4651] John M. Bishop household, 1900 U.S. Census, Harlan Co., Nebraska, population schedule, Antelope Twp., Enumeration District 94, sheet 6A, dwelling 101, family 103, National Archives micropublication T623-929, viewed on Ancestry.com.
  • [S4652] John Bishop household, 1910 U.S. Census, Harlan Co., Nebraska, population schedule, Antelope Twp., Enumeration District 117, sheet 3A, family 52, National Archives micropublication T624-847, viewed on Ancestry.com.
  • [S4653] James Bishop household, 1920 U.S. Census, Harlan Co., Nebraska, population schedule, Alma, Enumeration District 120, sheet 10A, dwelling 89, family 89, National Archives micropublication T625-992, viewed on Ancestry.com.
  • [S4654] John M. Bishop household, 1880 U.S. Census, Tazewell Co., Illinois, population schedule, Groveland, Enumeration District 248, sheet 9A, dwelling 61, family 61, National Archives micropublication T9-253, viewed on Ancestry.com.
  • [S4655] Aurther Bray household, 1920 U.S. Census, Adams Co., Colorado, population schedule, Precinct 16, Enumeration District 10, sheet 14B, dwelling 254, family 257, National Archives micropublication T625-155, Image found online on Ancestry.com.
  • [S4656] A. Agustus Bray household, 1930 U.S. Census, Weld Co., Colorado, population schedule, Ault, Enumeration District 73, sheet 2B, dwelling 40, family 41, National Archives micropublication T626-252, viewed on Ancestry.com.
  • [S4657] Bray, Arthur Augusta, registration no. 18, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1683219.
  • [S4658] A. Gus Bray household, 1940 U.S. Census, Weld Co., Colorado, population schedule, Galeton, Enumeration District 62-89, sheet 6B, family 105, National Archives micropublication T627-482, informant was head of household, viewed on Ancestry.com.
  • [S4661] James Bray household, 1900 U.S. Census, Howell Co., Missouri, population schedule, Howell Twp., Enumeration District 54, sheet 6A, dwelling 103, family 103, National Archives micropublication T623-860, viewed on Ancestry.com.
  • [S4662] Land Tax Books, Southern District, Halifax Co., Virginia, Library of Virginia, Richmond, Virginia, seen on microfilm borrowed from the Library.
  • [S4663] Bryant Family Bible (unknown publisher address: unknown publisher, unknown publish date). image of Family Register pages provided by Ken Betts by email "RE:Nellie Bryant Ipock" to author, 16 Aug 2014, from Bible held by his sister. It was apparently created after the family adopted the surname Bryant between 1920 and 1930. Copy held by author.
  • [S4664] Frank W. Reigel household, 1940 U.S. Census, Clark Co., Washington, population schedule, Paradise Point, Enumeration District 6-25, sheet 1B, family 21, National Archives micropublication T627-4334, informant was head of household, viewed on Ancestry.com.
  • [S4665] Granville Wilson household, 1940 U.S. Census, Glenn Co., California, population schedule, Twp. 7, Enumeration District 11-17, sheet 4B, family 74, National Archives micropublication T627-207, informant was each lodger, viewed on Ancestry.com.
  • [S4666] Kenneth I. Reigel household, 1940 U.S. Census, Clark Co., Washington, population schedule, Salmon Creek, Enumeration District 6-36, sheet 5A, family 121, National Archives micropublication T627-4334, informant was Ruth, wife of head of household, viewed on Ancestry.com.
  • [S4667] Reigel, Frank William, serial no 1302, order no. A1667, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1991536.
  • [S4668] Reigel, Frank William, 3727, 25 Apr 1942, Selective Service Registration Card, World War II, Fourth Registration, M2097, National Archives and Records Administration, Washington, DC, viewed on Ancestry.com.
  • [S4669] Frank E. Martz household, 1940 U.S. Census, Whitman Co., Washington, population schedule, Pullman, Enumeration District 38-5, sheet 6B, family 14, National Archives micropublication T627-4370, informant was not indicated, viewed on Ancestry.com.
  • [S4670] Sigard Stephenson household, 1940 U.S. Census, Otter Tail Co., Minnesota, population schedule, Lida Twp., Enumeration District 56-52, sheet 3A, family 44, National Archives micropublication T627-1946, informant was head of household, viewed on Ancestry.com.
  • [S4671] "Access Road to Hospital Wins Approval of Board," The Oregonian, Portland, Oregon, 15 Mar 1950, pg 15. image found online on GenealogyBank.com.
  • [S4672] "Arkansas, 1779-1992 Marriage Index," online on BYU Idaho, Special Collections & Family History, , contains extracts of marriage records from various sources.
  • [S4673] Lee D. Riggs household, 1920 U.S. Census, Bannock Co., Idaho, population schedule, Pocatello, Enumeration District 50, sheet 15A, dwelling 359, family 309, National Archives micropublication T625-288, viewed on Ancestry.com.
  • [S4674] David Riggs household, 1940 U.S. Census, Multnomah Co., Oregon, population schedule, Portland, Enumeration District 37-449, sheet 6A, family 141, National Archives micropublication T627-3393, informant was Dora, wife of head of household, viewed on Ancestry.com.
  • [S4675] Riggs, David Levi, registration no. 88, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1452214.
  • [S4676] J. L. Riggs household, 1910 U.S. Census, Bingham Co., Idaho, population schedule, Blackfoot, Enumeration District 50, sheet 24B, dwelling 445, family 465, National Archives micropublication T624-222, viewed on Ancestry.com.
  • [S4677] John L. Riggs household, 1900 U.S. Census, Bingham Co., Idaho, population schedule, Moreland, Enumeration District 19, sheet 12B, dwelling 220, family 222, National Archives micropublication T623-232, viewed on Ancestry.com.
  • [S4678] Riggs, David Levi, U735, 27 Apr 1942, Selective Service Registration Card, World War II, Fourth Registration, M2097, National Archives and Records Administration, Washington, DC, viewed on Ancestry.com.
  • [S4679] Fire Station No. 3, 1930 U.S. Census, Cowlitz Co., Washington, population schedule, Monticello, Enumeration District 34, sheet 1A, dwelling 4, family 4, National Archives micropublication T626-2487, viewed on Ancestry.com.
  • [S4680] J. Alice Wynne household, 1940 U.S. Census, Lane Co., Oregon, population schedule, Cottage Grove, Enumeration District 20-18, sheet 8B, family 208, National Archives micropublication T627-3368, informant was head of household, viewed on Ancestry.com.
  • [S4681] Harry F. Wynne household, 1910 U.S. Census, Lane Co., Oregon, population schedule, Cottage Grove, Enumeration District 149, sheet 13A, dwelling 127, family 130, National Archives micropublication T624-1282, viewed on Ancestry.com.
  • [S4682] Harry Wynne household, 1900 U.S. Census, Lane Co., Oregon, population schedule, Saginaw, Enumeration District 114, sheet 7B, dwelling 145, family 145, National Archives micropublication T623-1349, viewed on Ancestry.com.
  • [S4683] Harry F. Wynne household, 1920 U.S. Census, Lane Co., Oregon, population schedule, Cottage Grove, Enumeration District 233, sheet 5B, dwelling 122, family 130, National Archives micropublication T625-1496, viewed on Ancestry.com.
  • [S4684] Jennie A. Wynne household, 1930 U.S. Census, Lane Co., Oregon, population schedule, Cottage Grove, Enumeration District 17, sheet 6A, dwelling 151, family 159, National Archives micropublication T626-1946, viewed on Ancestry.com.
  • [S4685] Polk's Eugene City and Lane County (Oregon) Directory (Portland: R. L. Polk & Co.), images found online on Ancestry.com.
  • [S4686] Polk's Spokane (Washington) City Directory (Spokane: R. L. Polk & Co.), images found online on Ancestry.com.
  • [S4687] Angell, Norman R., 1 May 1949, Applications for Headstones for U.S. Military Veterans, 1925-1941, M1916, National Archives and Records Administration, Washington, DC, images found online on Ancestry.com.
  • [S4688] Austin W. Angell household, 1940 U.S. Census, Multnomah Co., Oregon, population schedule, Portland, Enumeration District 37-362A, sheet 8B, family 191, National Archives micropublication T627-3391, informant was head of household, viewed on Ancestry.com.
  • [S4689] "Lt. Norman R. Angell," The Oregonian, Portland, Oregon, 17 Mar 1949, pg 23. Images found online on GenealogyBank.com.
  • [S4690] "Norman Angell Gets Air Wings," The Oregonian, Portland, Oregon, 2 May 1942, pg 8. Images found online on GenealogyBank.com.
  • [S4691] "Son Reported Lost in Action," The Oregonian, Portland, Oregon, 18 Jan 1943, pg 7. Image found online on GenealogyBank.com.
  • [S4692] "Portland Homes Honor Friends," The Oregonian, Portland, Oregon, 18 Aug 1942, pg 19. Image found online on GenealogyBank.com.
  • [S4693] Austin W. Angell household, 1920 U.S. Census, Multnomah Co., Oregon, population schedule, Portland, Enumeration District 100, sheet 11A, dwelling 241, family 246, National Archives micropublication T625-1501, viewed on Ancestry.com.
  • [S4694] Angell, Austin Willard, Jr., 10 Feb 1950, Application for World War II Compensation, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, images found online on Ancestry.com.
  • [S4695] Ray D. Rockefeller household, 1940 U.S. Census, Philadelphia Co., Pennsylvania, population schedule, Philadelphia ward 35, Enumeration District 51-1293, sheet 28A, family 642, National Archives micropublication T627-3728, informant was Lina, wife of head of household, viewed on Ancestry.com.
  • [S4696] "Dorothea R. Angell 92, died July 21, 2011," San Francisco Chronicle, San Franciso, 14 Aug 2011. transcription found online on GenealogyBank.com.
  • [S4698] Jonothan Quakenbush household, 1840 U.S. Census, Greene Co., Indiana, page 204-5, line 4th from bottom, National Archives micropublication M704-81, viewed on Ancestry.com.
  • [S4699] Jonothan Quakenbush household, 1830 U.S. Census, Greene Co., Indiana, page 336-7, line 5th from bottom, National Archives micropublication M19-31, viewed on Ancestry.com.
  • [S4700] John P. Jewel household, 1850 U.S. Census, Greene Co., Indiana, population schedule, Highland Twp., sheet 347, dwelling obscured, family 953, National Archives micropublication M432-148, viewed on Ancestry.com.
  • [S4701] Ray D. Rockefeller household, 1840 U.S. Census, Greene Co., Indiana, page 228-9, line 14, National Archives micropublication M704-81, viewed on Ancestry.com.
  • [S4702] Elisha Hackett household, 1880 U.S. Census, Wright Co., Missouri, population schedule, Union Twp., Enumeration District 138, sheet 21A, dwelling 17, family 176, National Archives micropublication T9-741, viewed on Ancestry.com.
  • [S4703] William M. Hoggatt household, 1940 U.S. Census, Webster Co., Missouri, population schedule, Hazelwood Twp., Enumeration District 113-8, sheet 11A, family 193, National Archives micropublication T627-2164, informant was not indicated, viewed on Ancestry.com.
  • [S4704] "Death of a St. Joseph Traveling Man," The Kansas City Star, 21 Aug 1889, pg 1. Image found on Newspapers.com.
  • [S4705] Chas. E. Angell household, 1900 U.S. Census, Salt Lake Co., Utah, population schedule, Salt Lake City ward 4, Enumeration District 44, sheet 12B, dwelling 244, family 256, National Archives micropublication T623-1684, viewed on Ancestry.com.
  • [S4706] Imogene Angell household, 1910 U.S. Census, Salt Lake Co., Utah, population schedule, Salt Lake City ward 4, Enumeration District 134, sheet 2B, dwelling 23, family 44, National Archives micropublication T624-1607, viewed on Ancestry.com.
  • [S4707] Angell, Austin Willard, registration no. 7, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1852144.
  • [S4708] Angell, Austin Willard, U4011, 25 Apr 1942, World War II Draft Cards (4th Registration), Record Group 147, box 4, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S4709] Angell, Austin Willard, Record of Births in Salt Lake City, Utah, pg 54, no., Salt Lake County Records Manager and Archive, 5600 W 4505 S, West Valley City, Utah, filed 2 Jul 1892. Imaged found on FamilySearch.org from FHL#4121037.
  • [S4710] R. L. Polk & Co's Salt Lake City Directory (Salt Lake City: R. L. Polk & Co.), images found online on Ancestry.com.
  • [S4711] Polk's Los Gatos (Santa Clara County, Calif.) City Directory (San Francisco: R. L. Polk & Co.), image found online on Ancestry.com.
  • [S4712] Polk's Menlo Park (San Mateo County, Calif.) City Directory (Los Angeles: R. L. Polk & Co.), image found online on Ancestry.com.
  • [S4713] John J. Wilson household, 1940 U.S. Census, Delaware Co., Pennsylvania, population schedule, Lansdowne, Enumeration District 23-102, sheet 20A, family 520, National Archives micropublication T627-3493, informant was Emily, wife of head of household, viewed on Ancestry.com.
  • [S4714] Hill's Alexandria (Virginia) City Directory including Belle Haven and New Alexandria (Richmond: Hill Directory Co.), image found online on Ancestry.com.
  • [S4715] Truman Angell household, 1880 U.S. Census, Salt Lake Co., Utah Territory, population schedule, Salt Lake City, Enumeration District 41, sheet 1A, dwelling 4, family 3, National Archives micropublication T9-1337, viewed on Ancestry.com.
  • [S4716] Truman O. Angel household, 1860 U.S. Census, Salt Lake Co., Utah Territory, population schedule, Salt Lake City, sheet 219, dwelling 1578, family 3, National Archives micropublication M653-1313, viewed on Ancestry.com.
  • [S4717] Truman O. Angell household, 1870 U.S. Census, Salt Lake Co., Utah Territory, population schedule, Salt Lake City, sheet 3, dwelling 20, family 20, National Archives micropublication M593-1611, viewed on Ancestry.com.
  • [S4718] "Death of C. E. Angell," Deseret Evening News, Salt Lake City, 14 Feb 1910, pg 5. Image found online on Utah Digital Newspapers, http://udn.lib.utah.edu.
  • [S4719] "Local and Other Matters," Deseret Evening News, Salt Lake City, 14 Mar 1883, pg 8. Image found online on Utah Digital Newspapers, http://udn.lib.utah.edu.
  • [S4720] Angell, Charles E., Register of Deaths, pg 50, no. F200 (14 Feb 1910), issued by Salt Lake City, Utah, Salt Lake County Records Manager and Archive, 5600 W 4505 S, West Valley City, Utah. Image found online on FamilySearch.org, informant was Charles E. Angell Jr., his son.
  • [S4721] Angell, Imogene Cummings, Record of Deaths, pg 219, no 8296 (1903), issued by Salt Lake City, Utah, Salt Lake County Records Manager and Archive, 5600 W 4505 S, West Valley City, Utah. Image found online on FamilySearch.org.
  • [S4722] Sloan, Robert W., editor and compiler, Utah Gazetteer and Directory of Logan, Ogden, Provo, and Salt Lake Cities (Salt Lake City: Herald Printing and Publishing Co.), images found online on Ancestry.com.
  • [S4723] The Utah Directory (Salt Lake City: J. C. Grahm & Co.), images found online on Ancestry.com.
  • [S4724] Utah Gazetteer (Salt Lake City: Stenhouse & Co.), images found online on Ancestry.com.
  • [S4725] Cemetery Program Managers...of the Salt Lake City Cemetery, 23 Apr 2012. A page from the Cemetery's history package, image provided by email "SLC Cemetery Sextons," 5 Sep 2014, Robyn Parlett, office techincion, Parks and Public Lands Program, Salt Lake City Corp., to author.
  • [S4726] Benj. Cummings household, 1880 U.S. Census, Salt Lake Co., Utah Territory, population schedule, Salt Lake City ward 12, Enumeration District 51, sheet 15C, dwelling 130, family 137, National Archives micropublication T9-1337, viewed on Ancestry.com.
  • [S4727] Kate Cummings household, 1870 U.S. Census, Salt Lake Co., Utah Territory, population schedule, Salt Lake City ward 12, sheet 9, dwelling 63, family 63, National Archives micropublication M593-1611, viewed on Ancestry.com.
  • [S4728] State ex rel. Buchanan County v. Imel, The Southwestern Reporter, 146: 783-786, images found online on Google Books.
  • [S4729] The Revision Committee R. S. McClintic Chairman, The Revised Statues of the State of Missouri 1919 (Jefferson City, Missouri: The Hugh Stevens Co., 1920). Images found online on Google Books.
  • [S4730] Mary McDonald household, 1920 U.S. Census, Jackson Co., Missouri, population schedule, Kansas City ward 3, Enumeration District 52, sheet 6B, 12B, dwelling 101, family 144, National Archives micropublication 925, viewed on Ancestry.com.
  • [S4731] William Crow household, 1880 U.S. Census, Buchanan Co., Missouri, population schedule, St. Joseph, Enumeration District 64, sheet 42B, dwelling 348, family 385, National Archives micropublication T9-675, viewed on Ancestry.com.
  • [S4732] Crow, Ida F. obituary, The Kansas City Times, Kansas City, Missouri, 9 Jul 1914, pg 3. Image found online on GenealogyBank.com.
  • [S4733] Kansas City Missouri City Directory (Kansas City, Missouri: Gate City Directory Co.), styled Polk's Kansas City Missouri City Directory after 1923, images found on Ancestry.com.
  • [S4734] "Buchanan County National Register Listings," Missouri Department of Natural Resources, online , viewed Sep 214.
  • [S4735] ex parte Nelson, The Southwestern Reporter, 157: 794-809, images found online on Google Books.
  • [S4736] "Editor Nelson is Exonerated," The New York Times, 2 Apr 1913. Images found online on New York Times website.
  • [S4737] Christian Imel household, 1870 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Turbot Twp., sheet 1/426, dwelling 2, family 2, National Archives micropublication M593-1385, viewed on Ancestry.com.
  • [S4738] Christian Imel household, 1840 U.S. Census, Columbia Co., Pennsylvania, Mifflin Twp., page 162, line 20, National Archives micropublication M704-449, viewed on Ancestry.com.
  • [S4739] Benjamin T. Parcels household, 1880 U.S. Census, Buchanan Co., Missouri, population schedule, St. Joseph, Enumeration District 5, sheet 19C, dwelling 167, family 181, National Archives micropublication T9-674, viewed on Ancestry.com.
  • [S4740] Hoye's City Directory of Kansas City, Mo. (Kansas City, Missouri: Hoye Directory Co.), images found online on Ancestry.com.
  • [S4742] Samuel B. Thomas and Violetta Marie Imel, marriage license, no 1104 (2 Aug 1920), Missouri State Archives. Image found online on FamilySearch.org.
  • [S4743] "First Employe of Tootle-Campbell Factory Dies," undated clipping from unidentified newspaper, image found on "Payne Family Tree" on Ancestry.com, owner Joseph Payne.
  • [S4744] Charles A. Clevenger household, 1930 U.S. Census, Buchanan Co., Missouri, population schedule, St. Joseph ward 9, Enumeration District 48, sheet 18B, dwelling 463, family 480, National Archives micropublication T626-1178, viewed on Ancestry.com.
  • [S4745] "Leavenworth County, Kansas Obituaries, 1947," online on Ancestry.com, <ancestry.com>, compiled by Lula Dillon from the microfilm copies of the Leavenworth Times located at the Leavenworth Public Library, Leavenworth, Kansas.
  • [S4746] "County Marriages, 1838-1934," online on FamilySearch.org, <familysearch.org>, index primarily from the International Genealogical Index along with some entries derived from compiled and original records.
  • [S4747] Charles A. Clevenger household, 1940 U.S. Census, Leavenworth Co., Kansas, population schedule, Leavenworth ward 5, Enumeration District 52-25A, sheet 2B, family 47, National Archives micropublication T627-1240, informant was head of household, viewed on Ancestry.com.
  • [S4748] John W. Culp household, 1910 U.S. Census, Buchanan Co., Missouri, population schedule, St. Joseph ward 7, Enumeration District 88, sheet 14B, dwelling 189, family 191, National Archives micropublication T624-772, viewed on Ancestry.com.
  • [S4749] Bidwell Clark household, 1900 U.S. Census, Decatur Co., Iowa, population schedule, Leon, Enumeration District 48, sheet 18B, dwelling 431, family 444, National Archives micropublication T623-428, viewed on Ancestry.com.