Terry & Nancy's Ancestors

Family History Section

Sources 50

  • [S12251] John Johnson household, 1870 U.S. Census, Rutland Co., Vermont, population schedule, Hubbardton, sheet 453A, dwelling 115, family 121, National Archives micropublication M593-1624, image found on Ancestry.com.
  • [S12254] Lyman Johnson household, 1850 U.S. Census, Rutland Co., Vermont, population schedule, Castleton, sheet 189A, dwelling 668, family 710, National Archives micropublication M432-927, image found on Ancestry.com.
  • [S12255] John F. Johnson household, 1880 U.S. Census, Otter Tail Co., Minnesota, population schedule, Scambler, sheet 71A, dwelling 3, family 3, National Archives micropublication T9-628, image found on Ancestry.com.
  • [S12256] John F. Johnson household, 1895 Minnesota State Census, Otter Tail Co., Minnesota, Scrambler, sheet 5, lines 23, Minnesota Historical Society, St. Paul, Minnesota, microfilm V290-81, image found on Ancestry.com.
  • [S12257] Solomon A. Halgren household, 1900 U.S. Census, Becker Co., Minnesota, population schedule, Cormorant, Enumeration District 5, sheet 2B, dwelling 74, family 26, National Archives micropublication T623-756, image found on Ancestry.com.
  • [S12258] Lyman Johnson household, 1830 U.S. Census, Rutland Co., Vermont, Castleton, page 206, line 26, National Archives micropublication M19-188, image found on Ancestry.com.
  • [S12259] Lyman Johnson household, 1840 U.S. Census, Rutland Co., Vermont, Castleton, page 4, line 6, National Archives micropublication M432-545, image found on Ancestry.com.
  • [S12260] John F. Johnson household, 1885 Minnesota State Census, Otter Tail Co., Minnesota, Scambler, sheet 1, lines 15, Minnesota Historical Society, St. Paul, Minnesota, microfilm MNSC-36, image found on Ancestry.com.
  • [S12261] Johnson, John F. obituary, The Fair Haven Era, Fair Haven, Vermont, 3 Oct 1907, pg 8. Image found online on Newspapers.com.
  • [S12262] Johnson, Mary Remington obituary, The Fair Haven Era, Fair Haven, Vermont, 3 May 1900, pg 1. Image found online on Newspapers.com.
  • [S12263] Johnson, John F., T288- 245, Civil War Pension Index: General Index to Pension Files, 1861-1934, John F., (Washington, DC: National Archives and Records Administration), image found online on Ancestry.com.
  • [S12264] John F. Johnson household, 1905 Minnesota State Census, Becker Co., Minnesota, Cormorant, sheet 285, lines 4, Minnesota Historical Society, St. Paul, Minnesota, microfilm MNSC-107, image found on Ancestry.com.
  • [S12265] Johnson, John F., RG94-CMSR-VT-14INF-Bx14 (Co. F, 14th Infantry), Compiled Service Records of Volunteer Union Soldiers Who Served in Organizations from the State of Vermont, (Washington, DC: National Archives and Records Administration), images found on Fold3.com.
  • [S12266] "Rutland County," Vermont Chronicle, Bellows Falls, Vermont, 2 Dec 1871, pg 2. Image found online on Newspapers.com.
  • [S12267] "Hubbardton Hash," The Fair Haven Era, Fair Haven, Vermont, 14 Oct 1879, pg 1. Image found online on Newspapers.com.
  • [S12271] Castleton news item, The Fair Haven Journal, Fair Haven, Vermont, 28 Aug 1869, pg 3. Image found online on Newspapers.com.
  • [S12272] Tilden Seminary, 1870 U.S. Census, Grafton Co., New Hampshire, population schedule, Lebanon, sheet 528B, dwelling 498, family 627, National Archives micropublication M593-841, image found on Ancestry.com.
  • [S12273] Local item, Rutland Weekly Herald, Rutland, Vermont, 11 Feb 1886, pg 5. Image found online on Newspapers.com.
  • [S12276] Johnson Lonne household, 1840 U.S. Census, Oswego Co., New York, Sandy Creek, page 287, line 4, National Archives micropublication M432-326, image found on Ancestry.com.
  • [S12277] Fitch Clark household, 1820 U.S. Census, Rutland Co., Vermont, Pawlet, page 551, line 1, National Archives micropublication M33-126, image found on Ancestry.com.
  • [S12278] Fitch Clark household, 1830 U.S. Census, Rutland Co., Vermont, Pawlet, page 94, line 16, National Archives micropublication M19-188, image found on Ancestry.com.
  • [S12279] Rounds, Helen E., State Death Card, issued by Shelburne Town Clerk. Image found online on Ancestry.com.
  • [S12280] William P. Rounds household, 1870 U.S. Census, Windsor Co., Vermont, population schedule, Chester, sheet 329B, dwelling 420, family 439, National Archives micropublication M593-1628, image found on Ancestry.com.
  • [S12281] Rounds, William Plinney, State Death Card, issued by Shelburne Town Clerk. Image found online on Ancestry.com.
  • [S12282] William Round household, 1850 U.S. Census, Rutland Co., Vermont, population schedule, Clarendon, sheet 414B, dwelling 1668, family 1714, National Archives micropublication M432-927, image found on Ancestry.com.
  • [S12283] Wm Round household, 1860 U.S. Census, Rutland Co., Vermont, population schedule, Clarendon, sheet 102, dwelling 2130, family 2254, National Archives micropublication M653-1326, image found on Ancestry.com.
  • [S12284] William B. Rounds household, 1880 U.S. Census, Bennington Co., Vermont, population schedule, Rupert, sheet 468B, dwelling 55, family 59, National Archives micropublication T9-1341, image found on Ancestry.com.
  • [S12285] Wm P. Rounds household, 1900 U.S. Census, Rutland Co., Vermont, population schedule, Sherburne, Enumeration District 207, sheet 2B, dwelling 48, family 50, National Archives micropublication T623-1694, image found on Ancestry.com.
  • [S12287] William P. Rounds household, 1910 U.S. Census, Rutland Co., Vermont, population schedule, Sherburne, Enumeration District 186, sheet 3B, dwelling 60, family 64, National Archives micropublication T624-1616, image found on Ancestry.com.
  • [S12288] William P. Rounds entry, 1890 U.S. Census, Rutland Co., Vermont, veterans schedule, Pittsfield, Enumeration District 182, sheet 16, line 18, National Archives micropublication M123-105, image found on Ancestry.com.
  • [S12289] Rounds, William, T288- 405, Civil War Pension Index: General Index to Pension Files, 1861-1934, William, (Washington, DC: National Archives and Records Administration), image found online on Ancestry.com.
  • [S12290] William J. Rounds household, 1920 U.S. Census, Rutland Co., Vermont, population schedule, Sherburne, Enumeration District 119, sheet 5B-6A, dwelling 41, family 41, National Archives micropublication T625-1874, image found on Ancestry.com.
  • [S12291] James Flaving household, 1880 U.S. Census, Berkshire Co., Massachusetts, population schedule, North Adams, sheet 277C, dwelling 133, family 214, National Archives micropublication T9-521, image found on Ancestry.com.
  • [S12292] Mary Flavin household, 1860 U.S. Census, Windham Co., Vermont, population schedule, Rockingham, sheet 27, dwelling 238, family 224, National Archives micropublication M653-1325, image found on Ancestry.com.
  • [S12293] Town Records, Rockingham, Vermont, Rockingham Town Hall, Bellows Falls Village Square, Bellows Falls, Vermont, Image found online on FamilySearch.org.
  • [S12294] Record of Deaths, Cuyahoga Co., Ohio, County Archives, 2905 Franklin Blvd., Cleveland, Cuyahoga Co., Ohio, images found online on FamilySearch.org.
  • [S12295] Flavin, James obituary, The Cleveland Leader, Cleveland, Ohio, 17 May 1893, pg 3. Image found online on GenealogyBank.com.
  • [S12296] Flavin, Flora A., Certificate of Death, no. 65166, issued by State of Ohio Bureau of Vital Statistics, filed 12 Dec 1910. Informant was L. D. Spirnk, relationship unknown. Image found online on FamilySearch.org.
  • [S12297] Marriage Records, Cuyahoga Co., Ohio, Probate Court, 1 Lakeside Avenue, Cleveland, Cuyahoga Co., Ohio, images found online on FamilySearch.org.
  • [S12298] Flora F. Fritz household, 1900 U.S. Census, Cuyahoga Co., Ohio, population schedule, Cleveland ward 6, Enumeration District 23, sheet 11A, dwelling 138, family 179, National Archives micropublication T623-1252, image found on Ancestry.com.
  • [S12299] Fred H. Stephens household, 1900 U.S. Census, Cuyahoga Co., Ohio, population schedule, Cleveland ward 6, Enumeration District 23, sheet 1B, dwelling 19, family 19, National Archives micropublication T623-1252, image found on Ancestry.com.
  • [S12300] Record of Births, Warren Co., Ohio, Warren Co. Probate Court, 900 Memorial Dr., Lebanon, Ohio, Image found online on FamilySearch.org.
  • [S12301] Fritts, John W. obituary, Pittsburgh Post-Gazette, Pittsburgh, Pennsylvania, 11 Jan 1932, pg 20. Image found online on Newspapers.com.
  • [S12302] Marriage Record, Warren Co., Ohio, Warren Co. Courthouse, 300 E Silver St., Lebanon, Ohio, images found online on FamilySearch.org.
  • [S12304] Fritts, John W., Certificate of Death, 2400, issued by Commonwealth of Pennsylvania State Department of Health, filed 10 Jan 1932. Informant was Mrs. Anna Fritts, his wife. Image found online on Ancestry.com.
  • [S12305] John W. Fritts household, 1910 U.S. Census, Allegheny Co., Pennsylvania, population schedule, Pittsburgh ward 25, Enumeration District 621, sheet 1B, dwelling 18, family 25, National Archives micropublication T624-1308, image found on Ancestry.com.
  • [S12306] John W. Fritts household, 1920 U.S. Census, Allegheny Co., Pennsylvania, population schedule, Pittsburgh ward 7, Enumeration District 434, sheet 2B-3A, dwelling 34, family 40, National Archives micropublication T625-1520, image found on Ancestry.com.
  • [S12308] James Fritz household, 1850 U.S. Census, Belmont Co., Ohio, population schedule, Uniontown Twp., sheet 487B, dwelling 1774, family 1806, National Archives micropublication M432-661, image found on Ancestry.com.
  • [S12310] James Fritts household, 1860 U.S. Census, Adams Co., Ohio, population schedule, Scott Twp., sheet 202, dwelling 388, family 382, National Archives micropublication M653-928.
  • [S12311] James Fritz household, 1880 U.S. Census, Adams Co., Ohio, population schedule, Newport Twp., sheet 136A, dwelling 411, family 414, National Archives micropublication T9-990, image found on Ancestry.com.
  • [S12312] James Crisswell household, 1870 U.S. Census, Adams Co., Ohio, population schedule, Scott Twp., sheet 170A, dwelling 53, family 52, National Archives micropublication M593-1167, image found on Ancestry.com.
  • [S12313] "Hartland-Frits," The Gazette Times, Pittsburgh, Pennsylvania, 21 Oct 1910, pg 16. Image found online on Newspapers.com.
  • [S12316] "Sherburne," Spirit of the Age, Woodstock, Vermont, 7 Apr 1906, pg 2. Image found online on Newspapers.com.
  • [S12317] Flavin, Flora obituary, The Vermont Tribune, Ludlow, Vermont, 15 Dec 1910, pg 7. Image found online on Newspapers.com.
  • [S12318] "Sherburne," Herald and News, Randolph, Vermont, 25 Jul 1895, pg 1. Image found online on Newspapers.com.
  • [S12319] Marriage Record, Trumbull Co., Ohio, Trumbull Co. Courthouse, 161 High St., Warren, Ohio, images found online on FamilySearch.org.
  • [S12320] H. McKenney household, 1860 U.S. Census, Summit Co., Ohio, population schedule, Cuyahoga Falls, sheet 334, dwelling 879, family 847, National Archives micropublication M653-1039, image found on FamilySearch.org.
  • [S12321] Henry H. McKinney household, 1870 U.S. Census, Summit Co., Ohio, population schedule, Akron ward 1, sheet 16B, dwelling 213, family 236, National Archives micropublication M593-1270, image found on Ancestry.com.
  • [S12322] Henry McKinney household, 1880 U.S. Census, Cuyahoga Co., Ohio, population schedule, Cleveland, sheet 142C, dwelling 540, family 586, National Archives micropublication T9-1007, image found on Ancestry.com.
  • [S12323] Stearly, Grace McKinney obituary, Akron Beacon and Republican, Akron, Ohio, 19 Mar 1892, pg 1. Image found online on Newspapers.com.
  • [S12325] Henry McKinney household, 1900 U.S. Census, Cuyahoga Co., Ohio, population schedule, Cleveland ward 19, Enumeration District 81, sheet 20A, dwelling 376, family 434, National Archives micropublication T623-1254, image found on Ancestry.com.
  • [S12328] Mckinney, Henry, Certificate of Death, no. 54055, issued by State of Ohio Bureau of Vital Statistics, filed 11 Oct 1910. Informant was S. H. Haserot, his daughter. Image found online on FamilySearch.org.
  • [S12329] Minnie G. Lloyd household, 1910 U.S. Census, Cuyahoga Co., Ohio, population schedule, Cleveland ward 1, Enumeration District 50, sheet 1B, dwelling 17, family 17, National Archives micropublication T624-1166, image found on Ancestry.com.
  • [S12331] Lane, Samuel Alanson, Fifty Years and Over of Akron and Summit County (Akron, Ohio: Beacon Job Department, 1892). Images found online on Google Books.
  • [S12332] Henry Wetmore household, 1850 U.S. Census, Summit Co., Ohio, population schedule, Stow Twp., sheet 457B, dwelling 899, family 917, National Archives micropublication M432-732, image found on Ancestry.com.
  • [S12333] McKinney, Adelaide obituary, The Indianapolis Star, Indianapolis, Indiana, 18 May 1915, pg 9. Image found online on Newspapers.com.
  • [S12334] "Judge McKinney Resigns," The Summit County Beacon, Akron, Ohio, 25 Jan 1888, pg 2. Image found online on Newspapers.com.
  • [S12335] News item, The Akron Beacon and Republican, Akron, Ohio, 11 Jan 1892, pg 1. Image found online on Newspapers.com.
  • [S12336] "M'Kinney's Failing: His Wife Thinks it Ought to Entitle Her to Divorce," Cleveland Plain Dealer, Cleveland, Ohio, 10 Jan 1892, pg 4. Image found online on GenealogyBank.com.
  • [S12339] "M'Kinney's Answer: It Will be Filed Today in the Court of Common Pleas," Cleveland Plain Dealer, Cleveland, Ohio, 16 Jan 1892, pg 8. Image found online on GenealogyBank.com.
  • [S12340] "Judge and Mrs. Henry McKinney Agree to Agree Again," The Akron Beacon and Republican, Akron, Ohio, 15 Sep 1892, pg 4. Image found online on Newspapers.com.
  • [S12341] "Married: Mitchell -- Remington," Bristol Phoenix, Bristol, Rhode Island, 7 Jun 1879, pg 2. Image found online on Digital Archives of The Bristol Phoenix.
  • [S12342] Nathan F. Mitchell household, 1880 U.S. Census, Bristol Co., Rhode Island, population schedule, Bristol, sheet 64D, dwelling 112, family 140, National Archives micropublication T9-1209, image found on Ancestry.com.
  • [S12343] "Married: Mitchell -- Lake," Bristol Phoenix, Bristol, Rhode Island, 16 oct 1869, pg 3. Image found online on Digital Archives of The Bristol Phoenix.
  • [S12344] Jonathan Lake household, 1870 U.S. Census, Bristol Co., Rhode Island, population schedule, Bristol, sheet 29B, dwelling 225, family 242, National Archives micropublication M593-1471, image found on Ancestry.com.
  • [S12346] Nathan F. Mitchell household, 1900 U.S. Census, Bristol Co., Rhode Island, population schedule, Bristol, Enumeration District 186, sheet 14B, dwelling 257, family 333, National Archives micropublication T623-1504, image found on Ancestry.com.
  • [S12347] Mitchell, Nathan F. obituary, The Bristol Phoenix, Bristol, Rhode Island, 27 Dec 1918, pg 2. Image found online on Digital Archives of The Bristol Phoenix.
  • [S12348] Nathan F. Mitchell household, 1910 U.S. Census, Bristol Co., Rhode Island, population schedule, Bristol, Enumeration District 3, sheet 27B, dwelling 330, family 438, National Archives micropublication T624-1436, image found on Ancestry.com.
  • [S12350] Jonathan Sisson household, 1850 U.S. Census, Bristol Co., Rhode Island, population schedule, Warren, sheet 67B, dwelling 17, family 18, National Archives micropublication M432-841, image found on Ancestry.com.
  • [S12351] Robert H. Arnold household, 1865 Rhode Island State Census, Newport Co., Rhode Island, Portsmouth, sheet 52, dwelling 176, family 176, Library of New England Historic Genealogical Society, 101 Newbury St., Boston, Massachusetts, microfilm 2, image found online on Ancestry.com.
  • [S12352] Robert H. Arnold household, 1875 Rhode Island State Census, Newport Co., Rhode Island, Jamestown, Enumeration District 1, sheet 8, dwelling 55, family 55, Library of New England Historic Genealogical Society, 101 Newbury St., Boston, Massachusetts, microfilm 7, image found online on Ancestry.com.
  • [S12353] Robert H. Arnold household, 1870 U.S. Census, Newport Co., Rhode Island, population schedule, Portsmouth, sheet 595B, dwelling 369, family 429, National Archives micropublication M593-1472, image found on Ancestry.com.
  • [S12354] Register of Deaths, Rhode Island, Rhode Island State Archives, 33 Broad St., Providence, Rhode Island, image found online on FamilySearch.org.
  • [S12355] Mitchell, Nathan Frank, Return of a Death, issued by State of Rhode Island, filed 24 Dec 1918. Informant was Mrs. Ida Derlin, his daughter. Image found online on FamilySearch.org.
  • [S12356] Register of Births, Massachusetts, Massachusetts State Archives, Boston, Massachusetts, image found online on AmericanAncestors.org.
  • [S12357] Sylvaria, Betsey obituary, The Bristol Phoenix, Bristol, Rhode Island, 24 Jum 1904, pg 2. Image found online on Digital Archives of The Bristol Phoenix.
  • [S12358] Register of Births, Rhode Island, Rhode Island State Archives, 33 Broad St., Providence, Rhode Island, image found online on FamilySearch.org.
  • [S12371] John H. Remington (Pvt., Co. B, 2nd Vermont Vols), Case Files of Approved Pension Applications..., 1861-1934, application no. no 258813, National Archives and Records Administration, Washington, DC, Record Group 15. Copies made by Gene Buck, Mar 2023.
  • [S12373] Tracy, Evert Evertsen, compiler, Tracy Genealogy: Ancestors and Descendants of Lieutenant Thomas Tracy of Norwich... (Albany, New York: Joel Munsell's Sons, 1898). Images found online on Google Books.
  • [S12375] Hayden H. Tracy household, 1850 U.S. Census, Franklin Co., Vermont, population schedule, Sheldon, sheet 293A, dwelling 141, family 147, National Archives micropublication M432-924, image found on Ancestry.com.
  • [S12376] Harmon Tracey household, 1860 U.S. Census, Chittenden Co., Vermont, population schedule, Essex, sheet 337, dwelling 2037, family 2037, National Archives micropublication M653-1319, image found on Ancestry.com.
  • [S12377] Ahira Tracy household, 1850 U.S. Census, Chittenden Co., Vermont, population schedule, Essex, sheet 154A, dwelling 516, family 518, National Archives micropublication M432-923, image found on Ancestry.com.
  • [S12378] Harman Tracy household, 1870 U.S. Census, Chittenden Co., Vermont, population schedule, Essex, sheet 563B, dwelling 200, family 211, National Archives micropublication M593-1618, image found on Ancestry.com.
  • [S12379] Ahira Tracy household, 1840 U.S. Census, Franklin Co., Vermont, Sheldon, page 335, line 14, National Archives micropublication M432-542, image found on Ancestry.com.
  • [S12380] Harmon Tracy household, 1880 U.S. Census, Chittenden Co., Vermont, population schedule, Essex, sheet 207B, dwelling 260, family 276, National Archives micropublication T9-1343, image found on Ancestry.com.
  • [S12381] Aaron Tracy household, 1830 U.S. Census, Franklin Co., Vermont, Sheldon, page 129, line 27, National Archives micropublication M19-183, image found on Ancestry.com.
  • [S12382] R. G. Spaulding household, 1870 U.S. Census, Hillsdale Co., Michigan, population schedule, Fayette Twp., sheet 274B, dwelling 12, family 12, National Archives micropublication M593-673, image found on Ancestry.com.
  • [S12384] Roswill G. Spaulding household, 1880 U.S. Census, Hillsdale Co., Michigan, population schedule, Jonesville, sheet 100C, dwelling 205, family 201, National Archives micropublication T9-580, image found on Ancestry.com.
  • [S12385] Spaulding, Mrs. Calista F. obituary, Brainerd Dispatch, Brainerd, Minnesota, pg 4. Image found online on NewspaperArchive.com.
  • [S12388] Chas A. Nimocks household, 1880 U.S. Census, Hennepin Co., Minnesota, population schedule, Minneapolis, sheet 337C, dwelling 21, family 25, National Archives micropublication T9-622, image found on Ancestry.com.
  • [S12392] Spalding, Samuel Jones, Spalding Memorial: A Genealogical History of Edward Spalding, of Massachusetts Bay, and His Descendants (Boston: Alfred Mudge & Son, printers, 1872). Images found online on archive.org.
  • [S12393] Register of Deaths, Olmsted Co., Michigan, Washtenaw County Courthouse, 101 E Huron St., Ann Arbor, Michigan, image found online on FamilySearch.org.
  • [S12394] Daniel F Spalding household, 1820 U.S. Census, Chittenden Co., unknown state, Burlington, page 486, line 14, National Archives micropublication M33-127, image found on Ancestry.com.
  • [S12395] Daniel F Spaulding household, 1830 U.S. Census, Chittenden Co., Vermont, Burlington, page 216, line 14, National Archives micropublication M19-186, image found on Ancestry.com.
  • [S12404] Spady, George Pettit, Serial no. T 220, Order no. 10663, 14 Feb 1942, Wwii Draft Registration Cards for Oregon, 10/16/1940-03/31/1947, Record Group 147, box 110, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12405] George P. Spady household, 1950 U.S. Census, Multnomah Co., Oregon, population schedule, Portland, Enumeration District 37-39, sheet 8, dwelling 89, National Archives micropublication T628-2483, image found on Ancestry.com.
  • [S12406] Austin W. Angell Jr household, 1950 U.S. Census, Alameda Co., California, population schedule, Albany, Enumeration District 1-141, sheet 20, dwelling 220, National Archives micropublication T628-3193, image found on Ancestry.com.
  • [S12407] Forest G. Chaney household, 1950 U.S. Census, Wayne Co., Michigan, population schedule, Garden, Enumeration District 82-81, sheet 12, dwelling 104, National Archives micropublication T628-5170, image found on Ancestry.com.
  • [S12408] Harry R. Hartman household, 1950 U.S. Census, Northampton Co., Pennsylvania, population schedule, Northampton, Enumeration District 48-109, sheet 15, dwelling 102, National Archives micropublication T628-2407, image found on Ancestry.com.
  • [S12410] James M. Devereaux household, 1950 U.S. Census, Norfolk Co., Massachusetts, population schedule, Weymouth, Enumeration District 11-396, sheet 4, dwelling 34, National Archives micropublication T628-2876, image found on Ancestry.com.
  • [S12411] "Deveraux, Merlon & Doris Goodwin: Weymouth, Mass. Miss Weds Northamptonian," Allentown Morning Call, Allentown, Pennsylvania, 10 Sep 1937, pg 24. Image found online on Newspapers.com.
  • [S12412] Mark Eischeid household, 1950 U.S. Census, Page Co., Iowa, population schedule, Shenandoah, Enumeration District 73-17, sheet 11-12, dwelling 144, National Archives micropublication T628-5125, image found on Ancestry.com.
  • [S12413] James W. O'Brien household, 1950 U.S. Census, Cook Co., Illinois, population schedule, Glencoe, Enumeration District 16-468, sheet 14, dwelling 144, National Archives micropublication T628-1677, image found on Ancestry.com.
  • [S12414] Obrien, James Edwin, serial no. 2301 order no. A 2368, 12 Aug 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
  • [S12415] O'Brien, James Edwin, Serial no. T 380, Order no. 11861, 16 Feb 1942, WWII Draft Registration Cards for Illinois, 10/16/1940-03/31/1947, Record Group 147, box 1325, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12416] George S. Elmgren and Virginia Trafton, marriage certificate, no 16020 (3 Jan 1950), Washington State Archives. Image found online on Ancestry.com.
  • [S12417] Sherrill, Virginia Lois, Certificate of Death, 14541, issued by Washington Department of Health, filed 13 Aug 1953. Informant was Ada Trafton, her mother. Image found online on Ancestry.com.
  • [S12418] George S. Elmgren household, 1950 U.S. Census, King Co., Washington, population schedule, Seattle, Enumeration District 40-499, sheet 72, dwelling 34, National Archives micropublication T628-2807, image found on Ancestry.com.
  • [S12419] sharrieh1, "The Hawkins Family," family tree online on Ancestry.com. A partly documented family tree.
  • [S12420] Elmgren, George Samuel, Serial no. T 4393, Order no. 12376, 15 Feb 1942, WWII Draft Registration Cards for Washington, 10/16/1940-03/31/1947, Record Group 147, box 50, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12421] Charles A. Borum household, 1950 U.S. Census, Grays Harbor Co., Washington, population schedule, Aberdeen, Enumeration District 14-52, sheet 5 - 6, dwelling 61, National Archives micropublication T628-2826, image found on Ancestry.com.
  • [S12422] Marriage Index, Snohomish Co., Washington, Washington State Archives, 1129 Washington St. SE, Olympia, Washington, Image found online on FamilySearch.org.
  • [S12423] Frank Martz household, 1950 U.S. Census, Yakima Co., Washington, population schedule, Yakima, Enumeration District 39-121, sheet 20, dwelling 228, National Archives micropublication T628-196, image found on Ancestry.com.
  • [S12424] Martz, Faye Jeanette, Certificate of Death, 1007, issued by Minnesota Section of Vital Statistics, filed 19 Oct 1977. Informant was Mayo Clinic Records. Image found online on Ancestry.com.
  • [S12425] Elmer L. Imel household, 1950 U.S. Census, Buchanan Co., Missouri, population schedule, St Joseph, Enumeration District 117-98, sheet 9, dwelling 94, National Archives micropublication T628-2563, image found on Ancestry.com.
  • [S12426] Gilbert Bolton household, 1950 U.S. Census, Page Co., Iowa, population schedule, Shenandoah, Enumeration District 73-15, sheet 73, dwelling 167, National Archives micropublication T628-5125, image found on Ancestry.com.
  • [S12427] Edgar L. Morris household, 1950 U.S. Census, Page Co., Iowa, population schedule, Shenandoah, Enumeration District 73-15, sheet 7, dwelling 85, National Archives micropublication T628-5125, image found on Ancestry.com.
  • [S12428] John Smith household, 1950 U.S. Census, Buchanan Co., Missouri, population schedule, St Joseph, Enumeration District 117-54, sheet 2, dwelling 14, National Archives micropublication T628-2562, image found on Ancestry.com.
  • [S12429] Smith, John, Standard Certificate of Death, 21503, issued by Division of Health of Missouri, filed 1 Jul 1956. Informant was Lizzie Smith, his wife. Image found online on Missouri Secretary of State website.
  • [S12430] Ralph Edward household, 1930 U.S. Census, Franklin Co., Kansas, population schedule, Hayes Twp., Enumeration District 9, sheet 5A, dwelling 114, family 114, National Archives micropublication T626-703, image found on Ancestry.com.
  • [S12431] Fred H. Grishow household, 1940 U.S. Census, Andrew Co., Missouri, population schedule, Jackson, Enumeration District 2-7, sheet 1A, family 10, National Archives micropublication M627-2081, informant was Opal, wife of head of household, image found on Ancestry.com.
  • [S12432] Fred H. Grishow household, 1950 U.S. Census, Andrew Co., Missouri, population schedule, Clay, Enumeration District 2-5, sheet 5, dwelling 45, National Archives micropublication T628-3279, image found on Ancestry.com.
  • [S12433] John Grichow household, 1900 U.S. Census, Champaign Co., Illinois, population schedule, Urbana Twp., Enumeration District 33, sheet 22B, dwelling 479, family 503, National Archives micropublication T623-241, image found on Ancestry.com.
  • [S12434] John H. Grishow household, 1910 U.S. Census, Kingfisher Co., Oklahoma, population schedule, Parks Twp., Enumeration District 82, sheet 15b, dwelling 202, family 209, National Archives micropublication T624-1256, image found on Ancestry.com.
  • [S12435] John H. Grishow household, 1920 U.S. Census, Andrew Co., Missouri, population schedule, Lincoln Twp., Enumeration District 8, sheet 1A, dwelling 5, family 5, National Archives micropublication T625-902, image found on Ancestry.com.
  • [S12436] John H. Grishow household, 1930 U.S. Census, Andrew Co., Missouri, population schedule, Clay Twp., Enumeration District 4, sheet 4A, dwelling 74, family 74, National Archives micropublication T626-1174, image found on Ancestry.com.
  • [S12437] Grishow, Fred, Jr., serial no. 1396, order number A909, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
  • [S12438] Grishow, Fred Henry, Serial no. T 210, Order no. 10730, 16 Feb 1942, WWII Draft Registration Cards for Missouri, 10/16/1940-03/31/1947, Record Group 147, box 126, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12439] Grishow, Fred H. obituary, Savannah Reporter and Andrew County Democrat, Savannah, Missouri, 18 Sep 1975, pg 3. Image found online on Newspapers.com.
  • [S12440] Grishow, Opal Helen obituary, Savannah Reporter and Andrew County Democrat, Savannah, Missouri, 20 Oct 1994, pg 3. Image found online on Newspapers.com.
  • [S12441] Jennings, Marion Elberg, U2241, 27 Apr 1942, World War II Draft Cards (Fourth Registration) for the State of Missouri, Record Group 147, box 939, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12442] Marion E. Jennings household, 1950 U.S. Census, Buchanan Co., Missouri, population schedule, St Joseph, Enumeration District 117-31, sheet 10, dwelling 109, National Archives micropublication T628-2561, image found on Ancestry.com.
  • [S12443] John Smith household, 1900 U.S. Census, Lincoln Co., Oklahoma, population schedule, Iowa Twp., Enumeration District 120, sheet 12A, dwelling 236, family 237, National Archives micropublication T623-1339, image found on Ancestry.com.
  • [S12444] Susan Smith household, 1910 U.S. Census, Platte Co., Missouri, population schedule, Carroll Twp., Enumeration District 148, sheet 12b, dwelling 293, family 303, National Archives micropublication T624-805, image found on Ancestry.com.
  • [S12449] Susan Smith household, 1920 U.S. Census, Platte Co., Missouri, population schedule, Preston Twp., Enumeration District 193, sheet 1B, dwelling 29, family 29, National Archives micropublication T625-942, image found on Ancestry.com.
  • [S12450] Leory Morris household, 1950 U.S. Census, Wayne Co., Ohio, population schedule, Wooster, Enumeration District 85-64, sheet 6, dwelling 58, National Archives micropublication T628-5776, image found on Ancestry.com.
  • [S12451] Morris, Olive Mae obituary, Elmira Advertiser, Elmira, New York, 5 Mar 1959, pg 7. Image found online on Newspapers.com.
  • [S12453] "New York State, Marriage Index, 1881-1967," online on Ancestry.com, <ancestry.com>, from New York State Department of Health, New York State Marriage Index. Albany, New York.
  • [S12455] Verna Morris household, 1950 U.S. Census, Cumberland Co., Pennsylvania, population schedule, Mechanicsburg, Enumeration District 21-55, sheet 11, dwelling 122, National Archives micropublication T628-1802, image found on Ancestry.com.
  • [S12456] "Marriage Licenses," The Evening Sentinel, Carlisle, Pennsylvania, 19 Mar 1963, pg 5. Image found online on Newspapers.com.
  • [S12457] "Divorce suit," The Evening Sentinel, Carlisle, Pennsylvania, 6 Jul 1962, pg 6. Image found online on Newspapers.com.
  • [S12458] "Notice of Filing of Master's Report," The Evening Sentinel, Carlisle, Pennsylvania, 8 Feb 1963, pg 8. Image found online on Newspapers.com.
  • [S12459] Hooton, William Edwin, Certificate of Death, 5409, issued by State of California -- Department of Health, filed 18 Mar 1954. Informant was Minnie Scott, his mother. Image found online on FindAGrave.com memorial no. 71426084, William Edwin Hooton.
  • [S12460] Johnie Miller household, 1930 U.S. Census, Douglas Co., Nebraska, population schedule, Omaha, Enumeration District 67, sheet 16B, dwelling 257, family 292, National Archives micropublication T626-1275, image found on Ancestry.com.
  • [S12461] Hooton, William Edwin, Serial no. 920, Order no. 1630, 16 Oct 1940, WWII Draft Registration Cards for Iowa, 10/16/1940-03/31/1947, Record Group 147, box 224, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12462] William E. Hooton household, 1950 U.S. Census, Page Co., Iowa, population schedule, Shenandoah, Enumeration District 73-17, sheet 80, dwelling 326, National Archives micropublication T628-5125, image found on Ancestry.com.
  • [S12467] Iowa Divorce Records 1906-1937, Iowa, State Historical Society of Iowa, 600 East Locust, Des Moines, Iowa, Image found online on FamilySearch.org.
  • [S12468] Keen, Ray Vernon, Serial no. 1121, Order no. 2229, 16 Oct 1940, WWII Draft Registration Cards for Kentucky, 10/16/1940-03/31/1947, Record Group 147, box 355, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12470] Ray V. Keene, 1950 U.S. Census, Sarpy Co., Nebraska, population schedule, Fort Crook, Enumeration District 77-8, sheet 3, National Archives micropublication T628-5622, image found on Ancestry.com.
  • [S12471] Neuffer, Lloyd Emerson, Serial no. 709, Order no. 439, 16 Oct 1940, Draft Registration Cards for Ohio, 10/16/1940-03/31/1947, Record Group 147, box 1050, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12472] Lloyd E. Neuffer household, 1950 U.S. Census, Wayne Co., Ohio, population schedule, Chippewa, Enumeration District 85-23, sheet 4, National Archives micropublication T628-5775, image found on Ancestry.com.
  • [S12473] Neuffer, Lloyd E. obituary, Akron Beacon Journal, Akron, Ohio, 23 Jul 1974, pg 17. Image found online on Newspapers.com.
  • [S12474] McWilliams, Gerald Crombie, Serial no. T 750, Order no. 10046, 15 Feb 1942, WWII Draft Registration Cards for California, 10/16/1940-03/31/1947, Record Group 147, box 1194, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12475] Gerald C. McWilliams household, 1950 U.S. Census, Los Angeles Co., California, population schedule, Pomona, Enumeration District 19-1789, sheet 12, dwelling 132, National Archives micropublication T628-3595, image found on Ancestry.com.
  • [S12476] Kitts, Harvey Samuel, Serial no. 2523, Order no. 127, 16 Oct 1940, Draft Registration Cards for Ohio, 10/16/1940-03/31/1947, Record Group 147, box 772, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12477] Harvey Kitts household, 1950 U.S. Census, Wayne Co., Ohio, population schedule, Rittman, Enumeration District 85-45, sheet 2, dwelling 17, National Archives micropublication T628-5776, image found on Ancestry.com.
  • [S12478] Morris, Odus Lester, Serial no. 711, Order no. 191, 16 Oct 1940, WWII Draft Registration Cards for Washington, 10/16/1940-03/31/1947, Record Group 147, box 125, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12479] Odus L. Morris household, 1950 U.S. Census, Pierce Co., Washington, population schedule, Tacoma, Enumeration District 42-119, sheet 1, dwelling 3, National Archives micropublication T628-468, image found on Ancestry.com.
  • [S12480] Marriage Record, Adair Co., Oklahoma, Adair County Courthouse, 220 West Division, Stilwell, Oklahoma, Images found online on FamilySearch.org.
  • [S12481] Stoke B. Guffey household, 1920 U.S. Census, Adair Co., Oklahoma, population schedule, Wauhillau Twp., Enumeration District 9, sheet 13A, dwelling 238, family 241, National Archives micropublication T625-1451, image found on Ancestry.com.
  • [S12482] S. R. Guffey household, 1930 U.S. Census, Adair Co., Oklahoma, population schedule, Wauhillau Twp., Enumeration District 10, sheet 15B, dwelling 285, family 285, National Archives micropublication T626-1892, image found on Ancestry.com.
  • [S12483] Marriage Applications, Yakima Co., Washington, Washington State Archives, 1129 Washington St. SE, Olympia, Washington, Image found online on Ancestry .org.
  • [S12486] Morris, Odus Lester, Register of Prisoners Confined in the Okanogan County Jail, 1:98, no. 47049, Washington State Archives, 1129 Washington St. SE, Olympia, Washington, image found online on Ancestry.com.
  • [S12487] Reigel, Wm, Register of Prisoners Confined in the County Jail, Clark County, Washington, 1899-1911, pg 139, no. 1660, Washington State Archives, 1129 Washington St. SE, Olympia, Washington, image found online on Ancestry.com.
  • [S12488] Marriage Applications, Skamania Co., Washington, Washington State Archives, 1129 Washington St. SE, Olympia, Washington, Image found online on Ancestry.com.
  • [S12489] Marriage Certificates, Skamania Co., Washington, Washington State Archives, 1129 Washington St. SE, Olympia, Washington, Image found online on Ancestry.com.
  • [S12490] Divorce Returns, Oregon, Oregon State Archives, 800 Summer St. NE, Salem, Oregon, image found online on Ancestry.com.
  • [S12491] Returns of Marriage, Oregon, Oregon State Archives, 800 Summer St. NE, Salem, Oregon, image found online on Ancestry.com.
  • [S12492] Marriage Records, King Co., Washington, Washington State Archives, 1129 Washington St. SE, Olympia, Washington, Image found online on Ancestry.com.
  • [S12493] August Peterson household, 1930 U.S. Census, Clackamas Co., Oregon, population schedule, Silver Springs, Enumeration District 89, sheet 5A, dwelling 106, family 106, National Archives micropublication T626-1940, image found on Ancestry.com.
  • [S12494] Marriage Applications, Clark Co., Washington, Washington State Archives, 1129 Washington St. SE, Olympia, Washington, Image found online on Ancestry.com.
  • [S12496] John A. Schelling household, 1950 U.S. Census, Multnomah Co., Oregon, population schedule, Portland, Enumeration District 37-110, sheet 12, dwelling 123, National Archives micropublication T628-2484, image found on Ancestry.com.