Terry & Nancy's Ancestors

Family History Section

Sources 51

  • [S12501] "Pomonan Near Death After Beating," Progress-Bulletin, Pomona, California, 8 Oct 1962, pg 15. Image found online on Newspapers.com.
  • [S12502] "Pair Arrested on Suspicion of Murder," Progress-Bulletin, Pomona, California, 10 Nov 1962, pg 14. Image found online on Newspapers.com.
  • [S12503] "Woman, 36, Fined $200 in Bar Death," Progress-Bulletin, Pomona, California, 24 Apr 1963, pg 15. Image found online on Newspapers.com.
  • [S12504] Albert Fink household, 1950 U.S. Census, Queens Co., New York, population schedule, New York, Enumeration District 41-1158, sheet 16, dwelling 185, National Archives micropublication T628-4274, image found on Ancestry.com.
  • [S12505] "New York, New York, U.S., Birth Index, 1910-1965," online on Ancestry.com, <ancestry.com>, from New York Department of Health.
  • [S12506] Wade, Dorothy M. obituary, The Newark Advocate, Newark, Ohio, 3 Nov 1982, pg 22. Image found online on Newspapers.com.
  • [S12507] Lewis J. Davis household, 1930 U.S. Census, Muskingum Co., Ohio, population schedule, Harrison Twp., Enumeration District 9, sheet 1B, dwelling 21, family 21, National Archives micropublication T626-1858, image found on Ancestry.com.
  • [S12508] Louise Heil household, 1940 U.S. Census, Muskingum Co., Ohio, population schedule, Zanesville, Enumeration District 60-55, sheet 9A, family 189, National Archives micropublication M627-3123, informant was head of household, image found on Ancestry.com.
  • [S12509] "Fomer Philo Girl Is Wed," The Times Recorder, Zanesville, Ohio, 26 Mar 1946, pg 2. Image found online on Newspapers.com.
  • [S12510] Wade, Marshall M. obituary, The Times Recorder, Zanesville, Ohio, 4 Sep 1973, pg 20. Image found online on Newspapers.com.
  • [S12511] "Morris-Wade Nuptial Vows Read Sunday," The Newark Advocate, Newark, Ohio, 29 Nov 1966, pg 8. Image found online on Newspapers.com.
  • [S12512] "Legal Notices: Dorothy Marie Fink, plaintiff, vs Albert A. Fink, defendant," Casa Grande Dispatch, Casa Grande, Arizona, 27 Nov 1958, pg 6. Image found online on Newspapers.com.
  • [S12513] "Two New Nurses Added to Staff at Hospital," Casa Grande Dispatch, Casa Grande, Arizona, 19 Jul 1956, pg 11. Image found online on Newspapers.com.
  • [S12516] Morris, Lester obituary, Progress-Bulletin, Pomona, California, 1 Nov 1962, pg 14. Image found online on Newspapers.com.
  • [S12517] "Purse With $2700 Lost By Woman," The Spokesman-Review, Spokane, Washington, 13 Apr 1948, pg 10. Image found online on Newspapers.com.
  • [S12518] "Disputes Relief Figures," The Tacoma News Tribune, Tacoma, Washington, 17 Mar 1950, pg 28. Image found online on Newspapers.com.
  • [S12519] Dean Snowdall household, 1950 U.S. Census, Page Co., Iowa, population schedule, Lincoln, Enumeration District 73-25, sheet 71, dwelling 83, National Archives micropublication T628-5125, image found on Ancestry.com.
  • [S12521] Snowdall, Joseph Dean, Serial no. 2509, Order no. 903, 16 Feb 1940, WWII Draft Registration Cards for Iowa, 10/16/1940-03/31/1947, Record Group 147, box 470, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12522] Morris, Stanley Leroy, Serial no. S-80, Order no. S-2421, 1 Jul 1941, Draft Registration Cards for Ohio, 10/16/1940-03/31/1947, Record Group 147, box 1019, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12523] Stanley Morris household, 1950 U.S. Census, Wayne Co., Ohio, population schedule, Wooster, Enumeration District 85-74, sheet 20, dwelling 253, National Archives micropublication T628-5776, image found on Ancestry.com.
  • [S12525] Morris, William Henry, Serial no. N W276, Order no. 12,320, 4 Oct 1943, Draft Registration Cards for Ohio, 10/16/1940-03/31/1947, Record Group 147, box 1019, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12526] Marriage Record, Ashland Co., Ohio, Ashland Co. Courthouse, 142 W. 2nd St., Ashland, Ohio, images found online on FamilySearch.org.
  • [S12527] William H. Morris household, 1950 U.S. Census, Wayne Co., Ohio, population schedule, Wooster, Enumeration District 85-62, sheet 3, dwelling 23, National Archives micropublication T628-5776, image found on Ancestry.com.
  • [S12528] T. Elmer Trott household, 1930 U.S. Census, Stark Co., Ohio, population schedule, Alliance, Enumeration District 76, sheet 12A, dwelling 297, family 305, National Archives micropublication T626-1871, image found on Ancestry.com.
  • [S12529] Marriage Records, Delaware Co., Indiana, Delaware County Circuit Court, 3100 S Tillotson Ave., Muncie, Indiana, Image found online on FamilySearch.org.
  • [S12530] Jennie Trott household, 1940 U.S. Census, Stark Co., Ohio, population schedule, Alliance, Enumeration District 76-60, sheet 11B-12A, family 263, National Archives micropublication M627-3149, informant was not recorded, image found on Ancestry.com.
  • [S12531] Trott-Miller, Ruth Ann obituary, The Florida Times-Union, Jacksonville, Florida, 19 Sep 2003. Text found online on GenealogyBank.com.
  • [S12532] Vincent Terilli household, 1950 U.S. Census, Bronx Co., New York, population schedule, Bronx, Enumeration District 3-881, sheet 77, dwelling 109, National Archives micropublication T628-1309, image found on Ancestry.com.
  • [S12533] William Hopkins household, 1950 U.S. Census, Richland Co., Ohio, population schedule, Mansfield, Enumeration District 70-70, sheet unknown page, dwelling 212, National Archives micropublication T628-3166, image found on Ancestry.com.
  • [S12534] Hopkins, Virginia Maxine obituary, News-Journal, Mansfield, Ohio, 1 Jun 1975, pg 44. Image found online on Newspapers.com.
  • [S12536] Morris, William Henry Sr. obituary, The Philadelphia Inquirer, Philadelphia, Pennsylvania, 12 Nov 1993, pg 105. Image found online on Newspapers.com.
  • [S12537] Trott, Jennie obituary, The Salem News, Salem, Ohio, 3 Apr 1956, pg 7. Image found online on Newspapers.com.
  • [S12538] Wm Joseph Morris household, 1950 U.S. Census, San Bernardino Co., California, population schedule, Hesperia, Enumeration District 36-112, sheet 25, dwelling 335, National Archives micropublication T628-773, image found on Ancestry.com.
  • [S12540] Edna M. Carter household, 1950 U.S. Census, Los Angeles Co., California, population schedule, Inglewood, Enumeration District 19-1085, sheet 10, dwelling 100, National Archives micropublication T628-4086, image found on Ancestry.com.
  • [S12541] Marriages Licenses, Newton Co., Missouri, Missouri State Archives, Jefferson City, Missouri, Image found online on Ancestry.com.
  • [S12542] "Marriage Licenses," Miner and Mechanic, Neosho, Missouri, 7 Sep 1917, pg 6. Image found online on Newspapers.com.
  • [S12543] "Sues Husband For Divorce," Springfield Missouri Republican, Springfield, Missouri, 22 Jul 1916, pg 2. Image found online on Newspapers.com.
  • [S12544] Local news item, Springfield Missouri Republican, Springfield, Missouri, 16 Sep 1916, pg 7. Image found online on Newspapers.com.
  • [S12545] Zachariah Jones household, 1880 U.S. Census, Wright Co., Missouri, population schedule, Gasconade Twp., sheet 537A, dwelling 197, family 197, National Archives micropublication T9-741, image found on Ancestry.com.
  • [S12546] William F. Pool household, 1900 U.S. Census, Wright Co., Missouri, population schedule, Pleasant Valley Twp., Enumeration District 152, sheet 18A-B, dwelling 355, family 357, National Archives micropublication T623-908, image found on Ancestry.com.
  • [S12547] William F. Pool household, 1910 U.S. Census, Wright Co., Missouri, population schedule, Pleasant Valley Twp., Enumeration District 141, sheet 1A-B, dwelling 11, family 11, National Archives micropublication T624-828, image found on Ancestry.com.
  • [S12549] Marriage Licenses, Webster Co., Missouri, Missouri State Archives, Jefferson City, Missouri, Image found online on FamilySearch.org.
  • [S12552] William T. Pool household, 1920 U.S. Census, Wright Co., Missouri, population schedule, Pleasant Valley, Enumeration District 153, sheet 2B, dwelling 69, family 69, National Archives micropublication T625-966, image found on Ancestry.com.
  • [S12554] Comstock, Florence obituary, Newsday (Suffolk Edition), Melville, New York, 22 Jan 1977, pg 17. Image found online on Newspapers.com.
  • [S12555] "Miners Incorporate," San Bernardino County Sun, San Bernardino, California, 9 Apr 1912, pg 12. Image found online on Newspapers.com.
  • [S12556] "New Mining Company," San Bernardino Daily Sun, San Bernardino, California, 4 Dec 1907, pg 2. Image found online on Newspapers.com.
  • [S12557] "Summons," Reno Gazette-Journal, Reno, Nevada, 4 Sep 1929, pg 8. Image found online on Newspapers.com.
  • [S12558] "Decrees Granted," Reno Gazette-Journal, Reno, Nevada, 2 Dec 1929, pg 2. Image found online on Newspapers.com.
  • [S12559] Morris, William J. obituary, Progress-Bulletin, Pomona, California, 25 Sep 1959, pg 10. Image found online on Newspapers.com.
  • [S12560] Whiles, Anna obituary, The San Diego Union and Daily Bee, San Diego, California, 18 Dec 1947, pg 19. Image found online on GenealogyBank.com.
  • [S12562] Doris L. Winters household, 1950 U.S. Census, Yakima Co., Washington, population schedule, Selah, Enumeration District 39-84A, sheet 27, dwelling 261, National Archives micropublication T628-4533, image found on Ancestry.com.
  • [S12566] Ben Reigel household, 1950 U.S. Census, Santa Cruz Co., California, population schedule, Enumeration District 44-44, sheet 40, dwelling 526, National Archives micropublication T628-1782, image found on Ancestry.com.
  • [S12567] Forest Reigel household, 1950 U.S. Census, Santa Cruz Co., California, population schedule, Santa Cruz, Enumeration District 44-44, sheet 40, dwelling 526, National Archives micropublication T628-1782, image found on Ancestry.com.
  • [S12568] Ralph Reigel household, 1950 U.S. Census, Santa Cruz Co., California, population schedule, Santa Cruz, Enumeration District 44-44, sheet 40, dwelling 526, National Archives micropublication T628-1782, image found on Ancestry.com.
  • [S12569] Reigel, Bennie Rolland, Standard Certificate of Death, 6476, issued by State of Oregon, Board of Health, filed 16 May 1963. Informant was Monna Rae Wardell, his daughter. Image found online on Ancestry.com.
  • [S12570] Reigel, Bennie Rolland, Serial no. T 1536, Order no. 11,863, 14 Feb 1942, WWII Draft Registration Cards for Washington, 10/16/1940-03/31/1947, Record Group 147, box 148, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12571] "Divorce Actions," The Bremerton Sun, Bremerton, Washington, 6 Dec 1943, pg 3. Image found online on Newspapers.com.
  • [S12572] Reigel, Adin Ralph, Serial no. 1666, Order no. 689, 16 Oct 1940, WWII Draft Registration Cards for Oregon, 10/16/1940-03/31/1947, Record Group 147, box 96, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12573] "Fifteen Depart for Army Entry," Medford Mail Tribune, Medford, Oregon, 7 May 1942, pg 1. Image found online on Newspapers.com.
  • [S12574] Adin Reigal household, 1950 U.S. Census, Santa Clara Co., California, population schedule, San Jose, Enumeration District 73-111, sheet 22, dwelling 248, National Archives micropublication T628-6100, image found on Ancestry.com.
  • [S12575] Glenn W. Fryer household, 1950 U.S. Census, Sutter Co., California, population schedule, Live Oak, Enumeration District 51-1, sheet 5-6, dwelling 60, National Archives micropublication T628-1785, image found on Ancestry.com.
  • [S12576] Samuel Wilburn household, 1950 U.S. Census, Jackson Co., Oregon, population schedule, Talent, Enumeration District 15-77, sheet 6, dwelling 73, National Archives micropublication T628-359, image found on Ancestry.com.
  • [S12577] Cecil Reigel household, 1950 U.S. Census, Spokane Co., Washington, population schedule, Spokane, Enumeration District 41-25, sheet 11, dwelling 114, National Archives micropublication T628-2650, image found on Ancestry.com.
  • [S12578] Reigel, Cecil, Serial no. 2351, Order no. 3276, 16 Oct 1940, WWII Draft Registration Cards for Oregon, 10/16/1940-03/31/1947, Record Group 147, box 96, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12579] Reigel, Cecil, Certificate of Death, 12021, issued by Washington Department of Health, filed 7 May 1971. Informant was Naomi C. Reigel, his wife. Image found online on Ancestry.com.
  • [S12580] Wynne, Jennie Alice, Certificate of Death, 12425, issued by State of Oregon, Board of Health, filed 12 Nov 1951. Informant was Elizabeth H. Mills, relationship unknown. Image found online on Ancestry.com.
  • [S12581] Alice J. Wynne household, 1950 U.S. Census, Lane Co., Oregon, population schedule, Cottage Grove, Enumeration District 20-20, sheet 4, dwelling 40, National Archives micropublication T628-808, image found on Ancestry.com.
  • [S12582] Reigel, Ernest Arthur, Serial no. 3349, Order no. 2256, 16 Oct 1940, WWII Draft Registration Cards for Washington, 10/16/1940-03/31/1947, Record Group 147, box 148, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12583] Certificates of Dissolution or Declaration of Invalidity of Marriage, Washington, Washington State Archives, 1129 Washington St. SE, Olympia, Washington, image found online on Ancestry.com.
  • [S12585] Ella Winkles household, 1950 U.S. Census, Coos Co., Oregon, population schedule, Cunningham, Enumeration District 6-42, sheet 71, dwelling 130, National Archives micropublication T628-5654, image found on Ancestry.com.
  • [S12586] Milo C. Stephenson household, 1950 U.S. Census, Otter Tail Co., Minnesota, population schedule, Lida, Enumeration District 56-62, sheet 26, dwelling 285, National Archives micropublication T628-1077, image found on Ancestry.com.
  • [S12587] Reigel, Ernest A obituary, The Olympian, Olympia, Washington, 17 Apr 1977, pg 7. Image found online on Newspapers.com.
  • [S12588] Reigel, Ernest A., Certificate of Death, 9256, issued by Washington Department of Health, filed 18 Apr 1977. Informant was Ella Reigel, his wife. Image found online on Ancestry.com.
  • [S12589] Frank W. Reigel household, 1950 U.S. Census, Clark Co., Washington, population schedule, Enumeration District 6-7, sheet 13, dwelling 122, National Archives micropublication T628-5595, image found on Ancestry.com.
  • [S12590] George F. Reigel household, 1950 U.S. Census, Jackson Co., Oregon, population schedule, Medford, Enumeration District 15-45, sheet 76, dwelling 225, National Archives micropublication T628-359, image found on Ancestry.com.
  • [S12591] Register of Marriages, Adams Co., Illinois, Adams Co. Clerk, 507 Vermont St., Quincy, Illinois, image found online on FamilySearch.org.
  • [S12592] Loren T. Harshfield household, 1910 U.S. Census, Lincoln Co., Nebraska, population schedule, Sutherland, Enumeration District 184, sheet 4A, dwelling 64, family 64, National Archives micropublication T624-851, image found on FamilySearch.org.
  • [S12593] Harshfield household, 1920 U.S. Census, Lincoln Co., Nebraska, population schedule, Sutherland, Enumeration District 198, sheet 14B, dwelling 176, family 157, National Archives micropublication T625-997, image found on Ancestry.com.
  • [S12594] William R. Vance household, 1940 U.S. Census, Jackson Co., Oregon, population schedule, Medford, Enumeration District 15-61, sheet 2A, family 24, National Archives micropublication M627-3362, informant was Juanita, wife of head of household, image found on Ancestry.com.
  • [S12595] William R. Vance household, 1950 U.S. Census, Jackson Co., Oregon, population schedule, Medford, Enumeration District 15-45, sheet 19-20, dwelling 226, National Archives micropublication T628-359, image found on Ancestry.com.
  • [S12596] Earl Martin household, 1930 U.S. Census, Gem Co., Idaho, population schedule, Bench, Enumeration District 1, sheet 4A, dwelling 76, family 79, National Archives micropublication T626-399, image found on Ancestry.com.
  • [S12597] Lorenzo Harshfield household, 1930 U.S. Census, Gem Co., Idaho, population schedule, West Emmett, Enumeration District 15, sheet 4B, dwelling 73, family 73, National Archives micropublication T626-399, image found on Ancestry.com.
  • [S12598] "Court Records," Medford Mail Tribune, Medford, Oregon, 26 Sep 1951, pg 13. Image found online on Newspapers.com.
  • [S12599] Reigel, George F, Serial no. 101, Order no. 1084, 16 Oct 1940, WWII Draft Registration Cards for California, 10/16/1940-03/31/1947, Record Group 147, box 1494, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12600] Reigel, George F., Certificate of Death, 17387, issued by Washington Department of Health, filed 20 Aug 1974. Informant was W. A. Reigel, his son. Image found online on Ancestry.com.
  • [S12601] Merritt Schilling household, 1950 U.S. Census, Jackson Co., Oregon, population schedule, Ashland, Enumeration District 15-2, sheet 74, dwelling 194, National Archives micropublication T628-3520, image found on Ancestry.com.
  • [S12604] A. J. Roughton household, 1950 U.S. Census, Rush Co., Kansas, population schedule, La Crosse, Enumeration District 83-16, sheet 13, dwelling 131, National Archives micropublication T628-4355, image found on Ancestry.com.
  • [S12605] Austin W. Angell household, 1950 U.S. Census, Multnomah Co., Oregon, population schedule, Portland, Enumeration District 37-321, sheet 9, dwelling 105, National Archives micropublication T628-3883, image found on Ancestry.com.
  • [S12606] Stanley Case household, 1950 U.S. Census, Santa Cruz Co., California, population schedule, Santa Cruz, Enumeration District 44-35, sheet 73, dwelling 37, National Archives micropublication T628-1781, image found on Ancestry.com.
  • [S12610] Silver, Leland Renollet, Serial no. 1615, Order no. 825, 16 Oct 1940, WWII Draft Registration Cards for Oregon, 10/16/1940-03/31/1947, Record Group 147, box 106, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12611] Leland R. Silver household, 1950 U.S. Census, Jackson Co., Oregon, population schedule, Ashland, Enumeration District 15-7, sheet 9, dwelling 92, National Archives micropublication T628-3520, image found on Ancestry.com.
  • [S12612] Reigel, Kenneth, Certificate of Death, 37023, issued by Washington Department of Health, filed 8 Jan 1991. Informant was Ruth L. Reigel, his wife. Image found online on Ancestry.com.
  • [S12613] Reigel, Kenneth Ivan, Serial no. 3084, Order no. 1171, 16 Oct 1940, WWII Draft Registration Cards for Washington, 10/16/1940-03/31/1947, Record Group 147, box 148, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12614] Kenneth I. Reigel household, 1950 U.S. Census, Clark Co., Washington, population schedule, Enumeration District 6-13, sheet 72, dwelling 79, National Archives micropublication T628-5595, image found on Ancestry.com.
  • [S12615] David L. Riggs household, 1950 U.S. Census, Lincoln Co., Oregon, population schedule, Yachats, Enumeration District 21-42, sheet 73, dwelling 154, National Archives micropublication T628-1185, image found on Ancestry.com.
  • [S12616] Deeds and Mortgages, Clark Co., Washington, County Auditor's Office, Courthouse, Vancouver, Washington, images found on county Auditor's website.
  • [S12617] Reigel, Kenneth obituary, The Daily News, Longview, Washington, 3 Jan 1991, pg 4. Image found online on Newspapers.com.
  • [S12618] "Reigel Asks Divorce," Coos Bay Times, Coos Bay, Oregon, 1 Aug 1942, pg 1. Image found online on Newspapers.com.
  • [S12619] Vernon R. Hall household, 1950 U.S. Census, Skamania Co., Washington, population schedule, North Bonneville, Enumeration District 30-4, sheet 12, dwelling 145, National Archives micropublication T628-5836, image found on Ancestry.com.
  • [S12620] Vernon H. Reigel household, 1950 U.S. Census, Butte Co., California, population schedule, Chico, Enumeration District 4-37, sheet 19, dwelling 201, National Archives micropublication T628-2742, image found on Ancestry.com.
  • [S12621] Jessie B. Bryant household, 1950 U.S. Census, Hays Co., Texas, population schedule, Enumeration District 105-17, sheet 22, dwelling 218, National Archives micropublication T628-3987, image found on Ancestry.com.
  • [S12622] bettsgang, "Ipock /Betts Family Tree," family tree online on Ancestry.com. tree created by the Betts family.
  • [S12626] Gulickson, Jeantte, "Re: Remember When Your Parents Lived on the Coast," e-mail message to author, 12 Sep 2023.
  • [S12627] Reigle, Charles J, Certificate of Death, 70-021379, issued by Commonwealth of Virginia Department of Health, filed 20 Jul 1970. Informant was Flossie M. Reigle, his wife. Image found online on Ancestry.com.
  • [S12628] Reigle, Flossie Mae, Certificate of Death, 72-002412, issued by Commonwealth of Virginia Department of Health, filed 4 Feb 1972. Informant was ###. Image found online on Ancestry.com.
  • [S12629] Reigle, Charles J., 101188, World War I Veterans Service and Compensation Files, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, images found online on Ancestry.com.
  • [S12630] Charles J. Reigle household, 1950 U.S. Census, Arlington Co., Virginia, population schedule, Enumeration District 7-71, sheet 73, dwelling 122, National Archives micropublication T628-734, image found on Ancestry.com.
  • [S12631] Morton, Hazle J., Certificate of Death, 184453, issued by Commonwealth of Pennsylvania State Department of Health, filed 16 Dec 1918. Informant was Wesley Morton, her father. Image found online on Ancestry.com.
  • [S12632] Reigles, John Williams, U2884, 27 Apr 1942, World War II Draft Cards (Fourth Registration) for the State of Colorado, Record Group 147, box 114, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12633] John Reigles household, 1950 U.S. Census, Larimer Co., Colorado, population schedule, Fort Collins, Enumeration District 35-53, sheet 14, dwelling 149, National Archives micropublication T628-264, image found on Ancestry.com.
  • [S12634] Reigles, Laura L. obituary, Fort Collins Coloradoan, Fort Collins, Colorado, 21 Feb 1972, pg 3. Image found online on Newspapers.com.
  • [S12635] Johnson's Fort Collins, Colorado City Directory (Loveland, Colorado: Johnson Publishing Co.), images found on Ancestry.com.
  • [S12639] "Husband Sues," Fort Collins Coloradoan, Fort Collins, Colorado, 15 Feb 1963, pg 6. Image found online on Newspapers.com.
  • [S12640] "Licensed to Wed," Fort Collins Coloradoan, Fort Collins, Colorado, 7 Nov 1963, pg 2. Image found online on Newspapers.com.
  • [S12641] "Real Estate Transfers," Fort Collins Coloradoan, Fort Collins, Colorado, 24 Jul 1963, pg 4. Image found online on Newspapers.com.
  • [S12642] Reigles, James D obituary, Fort Collins Express-Courier, Fort Collins, Colorado, 13 Dec 1937, pg 2. Image found online on Newspapers.com.
  • [S12643] "Newlyweds Make New Home Here," Fort Collins Coloradoan, Fort Collins, Colorado, 22 Oct 1948, pg 13. Image found online on Newspapers.com.
  • [S12644] Ervin J. Reigles household, 1950 U.S. Census, Larimer Co., Colorado, population schedule, Fort Collins, Enumeration District 35-51, sheet 2, dwelling 15, National Archives micropublication T628-264, image found on Ancestry.com.
  • [S12645] Bennie King household, 1940 U.S. Census, Larimer Co., Colorado, population schedule, Fort Collins, Enumeration District 35-47A, sheet 13B, family 260, National Archives micropublication M627-467, informant was head of household and wife Bertha, image found on Ancestry.com.
  • [S12646] "Colorado, Divorce Index, 1851-1985," online on Ancestry.com, <ancestry.com>, a collection of Colorado divorce records compiled from various public records sources.
  • [S12649] Bray, Gus Arthur, U1064, 27 Apr 1942, World War II Draft Cards (Fourth Registration) for the State of Colorado, Record Group 147, box 016, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12650] Gus A. Bray household, 1950 U.S. Census, Weld Co., Colorado, population schedule, Greeley, Enumeration District 62-103, sheet 76, dwelling 189, National Archives micropublication T628-2215, image found on Ancestry.com.
  • [S12651] A. Edward Lauth household, 1950 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton, Enumeration District 49-45, sheet 3, dwelling 24, National Archives micropublication T628-1698, image found on Ancestry.com.
  • [S12652] Simons, Jay Nicholas, Serial no. 1649, Order no. 1805, 16 Oct 1940, WWII Draft Registration Cards for Pennsylvania, 10/16/1940-03/31/1947, Record Group 147, box 2313, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12653] "Marriage Licenses," The Daily Item, Sunbury, Pennsylvania, 24 Jun 1976, pg 6. Image found online on Newspapers.com.
  • [S12654] Charles D. Sholter household, 1920 U.S. Census, Union Co., Pennsylvania, population schedule, Lewisburg, Enumeration District 183, sheet 3A, dwelling 51, family 58, National Archives micropublication T625-1655, image found on Ancestry.com.
  • [S12655] Charles D. Sholter household, 1930 U.S. Census, Union Co., Pennsylvania, population schedule, Lewisburg, Enumeration District 11, sheet 3B, dwelling 80, family 82, National Archives micropublication T626-2150, image found on Ancestry.com.
  • [S12656] Charles Sholter household, 1940 U.S. Census, Union Co., Pennsylvania, population schedule, Lewisburg, Enumeration District 60-14, sheet 6B, family 5, National Archives micropublication M627-3615, informant was not identified, image found on Ancestry.com.
  • [S12657] "Mrs. Martha J. Bowes Wed to Allen C. Price," Sunbury Daily Item, Sunbury, Pennsylvania, 22 Jun 1948, pg 12. Image found online on Newspapers.com.
  • [S12658] Clifford A. Price household, 1950 U.S. Census, Union Co., Pennsylvania, population schedule, Lewisburg, Enumeration District 60-15, sheet 7, 8, dwelling 73, National Archives micropublication T628-2732, image found on Ancestry.com.
  • [S12661] Boyes, Joseph R. obituary, Sunbury Daily Item, Sunbury, Pennsylvania, 30 Dec 1947, pg 2. Image found online on Newspapers.com.
  • [S12663] Bowes, Joseph Robert, Certificate of Death, 111151, issued by Commonwealth of Pennsylvania Department of Health, filed 1 Feb 1947. Informant was Mrs. J. R. Bowes, his wife. Image found online on Ancestry.com.
  • [S12668] "Stationed in India," Sunbury Daily Item, Sunbury, Pennsylvania, 8 Apr 1944, pg 5. Image found online on Newspapers.com.
  • [S12669] yeagance, "Yeager Family Tree," family tree online on Ancestry.com.
  • [S12670] Elias, William Frank, Serial no. 1256, Order no. 976, 16 Oct 1940, WWII Draft Registration Cards for Pennsylvania, 10/16/1940-03/31/1947, Record Group 147, box 689, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12671] William Elizes household, 1940 U.S. Census, Philadelphia Co., Pennsylvania, population schedule, Philadelphia, Enumeration District 51-498, sheet 4A, family 76, National Archives micropublication M627-3702, informant was not recorded, image found on Ancestry.com.
  • [S12672] William F. Elias household, 1950 U.S. Census, Chester Co., Pennsylvania, population schedule, Chatwood, Enumeration District 15-179, sheet 20, dwelling 165, National Archives micropublication T628-235, image found on Ancestry.com.
  • [S12673] Simons, Martha J. Price obituary, The Daily Item, Sunbury, Pennsylvania, 13 Feb 1998, pg 15. Image found online on Newspapers.com.
  • [S12674] Simons, Jay N. obituary, The Daily Item, Sunbury, Pennsylvania, 19 Apr 1984, pg 8. Image found online on Newspapers.com.
  • [S12675] Price, Allen Clifford obituary, The Daily Item, Sunbury, Pennsylvania, 5 Nov 1971, pg 21. Image found online on Newspapers.com.
  • [S12676] Simons, A. Marie obituary, The Daily Item, Sunbury, Pennsylvania, 9 Jan 1976, pg 8. Image found online on Newspapers.com.
  • [S12677] Jay N. Simons household, 1950 U.S. Census, Union Co., Pennsylvania, population schedule, Kelly, Enumeration District 60-12, sheet 4, dwelling 37, National Archives micropublication T628-2732, image found on Ancestry.com.
  • [S12679] "Heimbach -- Styers," The Lewisburg Journal, Lewisburg, Pennsylvania, 27 Apr 1917, pg 5. Image found online on Newspapers.com.
  • [S12680] John Heimbach household, 1920 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 4, Enumeration District 94, sheet 18A, dwelling 414, family 427, National Archives micropublication T625-1612, image found on Ancestry.com.
  • [S12681] Heimbach, John Dewey, no. 175, 5 Jun 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
  • [S12684] "Masters Named to Hear Troubles of Mismated Couples," The Reading Times, Reading, Pennsylvania, 12 Jan 1926, pg 9. Image found online on Newspapers.com.
  • [S12687] Francis M. Aucker household, 1950 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Turbut, Enumeration District 49-159, sheet 78, dwelling 264, National Archives micropublication T628-1700, image found on Ancestry.com.
  • [S12688] Hauck, Frances M. obituary, The Danville News, Danville, Pennsylvania, 30 Dec 1981, pg 14. Image found online on Newspapers.com.
  • [S12690] Charles J. Hauck household, 1950 U.S. Census, Northumberland Co., Pennsylvania, population schedule, East Chillisquaque, Enumeration District 49-20, sheet 73, dwelling 101, National Archives micropublication T628-1697, image found on Ancestry.com.
  • [S12693] Hauck, Charles James, Serial no. 1591, Order no. 2843, 16 Oct 1940, WWII Draft Registration Cards for Pennsylvania, 10/16/1940-03/31/1947, Record Group 147, box 1043, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12694] John C. Hauck household, 1950 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton, Enumeration District 49-46, sheet 10, dwelling 100, National Archives micropublication T628-1698, image found on Ancestry.com.
  • [S12695] Frank Redcay household, 1950 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton, Enumeration District 49-45, sheet 35, dwelling 334, National Archives micropublication T628-1698, image found on Ancestry.com.
  • [S12696] Marriage Licenses and Certificates, Chemung Co., New York, Chemung Co. Courthouse, 210 Lake St, Elmira, New York, Image found online FamilySearch.org.
  • [S12697] "Marriages: Redcau -- Simons," Miltonian, Milton, Pennsylvania, 7 Feb 1918, pg 8. Image found online on Newspapers.com.
  • [S12698] Woodcock, Lera S. obituary, The Daily Item, Sunbury, Pennsylvania, 20 Feb 1989, pg 8. Image found online on Newspapers.com.
  • [S12699] Woodcock, William Lester obituary, Sunbury Daily Item, Sunbury, Pennsylvania, 7 Oct 1965, pg 10. Image found online on Newspapers.com.
  • [S12700] Vernon Woodcock household, 1900 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Sunbury, Enumeration District 160, sheet 13A, dwelling 289, family 289, National Archives micropublication T623-1450, image found on Ancestry.com.
  • [S12703] William Lester Woodcock household, 1910 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Sunbury ward 3, Enumeration District 113, sheet 14B, dwelling 352, family 357, National Archives micropublication T624-1384, image found on Ancestry.com.
  • [S12704] Woodcock, Dorothy Ellen, Certificate of Death, 66402, issued by Commonwealth of Pennsylvania Department of Health, filed 12 Aug 1950. Informant was William Woodcock, her husband. Image found online on Ancestry.com.
  • [S12705] William L. Woodcock household, 1920 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Sunbury ward 3, Enumeration District 161, sheet 14B, dwelling 333, family 339, National Archives micropublication T625-1611, image found on Ancestry.com.
  • [S12706] William L. Woodcock household, 1930 U.S. Census, Blair Co., Pennsylvania, population schedule, Altoona, Enumeration District 4, sheet 6A, dwelling 70, family 70, National Archives micropublication T626-2004, image found on Ancestry.com.
  • [S12707] William L. Woodcock household, 1940 U.S. Census, Blair Co., Pennsylvania, population schedule, Altoona, Enumeration District 7-47, sheet 3A, family 44, National Archives micropublication M627-3439, informant was Dorothy, wife of head of household, image found on Ancestry.com.
  • [S12708] William L. Woodcock household, 1950 U.S. Census, Blair Co., Pennsylvania, population schedule, Altoona, Enumeration District 69-89, sheet 6, dwelling 47, National Archives micropublication T628-3751, image found on Ancestry.com.
  • [S12709] Woodcock, William Lester, U1327, 27 Apr 1942, World War II Draft Cards (Fourth Registration) for the State of Pennsylvania, M1951, image found online on Ancestry.com.
  • [S12710] Marriage Register, Delaware, Delaware Public Archives, 121 Martin Luther King Jr. Blvd. North, Dover, Delaware, image found online on Ancestry.com.
  • [S12711] "Property Sold," Sunbury Daily Item, Sunbury, Pennsylvania, 3 Mar 1952, pg 13. Image found online on Newspapers.com.
  • [S12712] "Vet's Auxiliary Dines," Sunbury Daily Item, Sunbury, Pennsylvania, 2 Mar 1951, pg 5. Image found online on Newspapers.com.
  • [S12713] "Forger Active Here Draws Two to Four Years: Calvin Meckley Sentence to the Eastern Pen in Montour County Court After Pleading Guilty to Bad Check Charge," The Miltonian, Milton, Pennsylvania, 13 Oct 1927, pg 1. Image found online on Newspapers.com.
  • [S12714] "Milton Husband Held on Desertion Charge," Sunbury Daily Item, Sunbury, Pennsylvania, 19 Dec 1941, pg 11. Image found online on Newspapers.com.
  • [S12715] "Court Hears Family and Motor Cases," Sunbury Daily Item, Sunbury, Pennsylvania, 28 Jan 1942, pg 2. Image found online on Newspapers.com.
  • [S12716] Meckley, Olan D. obituary, The Morning Press, Bloomsburg, Pennsylvania, 5 Oct 1981, pg 2. Image found online on Newspapers.com.
  • [S12717] Meekly, Calvin D. obituary, Sunbury Daily Item, Sunbury, Pennsylvania, 21 Mar 1955, pg 21. Image found online on Newspapers.com.
  • [S12718] "Miss Simons Bride of Lester Aucker," Miltonian, Milton, Pennsylvania, 21 Apr 1927, pg 1. Image found online on Newspapers.com.
  • [S12719] "Home Wedding," The Lewisburg Chronicle, Lewisburg, Pennsylvania, 23 Mar 1901, pg 1. Image found online on Newspapers.com.
  • [S12720] "State Historical Society of North Dakota Vital Records," online on.
  • [S12721] Wiest, Jack William, Serial no. T 297, Order no. 10040, 14 Feb 1942, WWII Draft Registration Cards for California, 10/16/1940-03/31/1947, Record Group 147, box 1939, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12722] "Miton Man Held on Forgery Ruse: Is Now Confined in Prison Awaiting Bail," The Lewisburg Journal, Lewisburg, Pennsylvania, 12 Dec 1913, pg 1. Image found online on Newspapers.com.
  • [S12723] "Robs Peter to Pay Paul; Then Lands In Jail: Calvin Meckley, of Milton, Proves a Real Artist," The Lewisburg Journal, Lewisburg, Pennsylvania, 1 Dec 1919, pg 4. Image found online on Newspapers.com.
  • [S12724] "Federal Men Raid Five Milton Places," The Miltonian, Milton, Pennsylvania, 22 Apr 1926, pg 1. Image found online on Newspapers.com.
  • [S12725] "Meckley Up To Old Check Tricks Again," The Miltonian, Milton, Pennsylvania, 25 Sep 1930, pg 1. Image found online on Newspapers.com.
  • [S12726] "Milton Man Jailed In Danville On a Forgery Charge," Mount Carmel Item, Mount Carmel, Pennsylvania, 3 May 1927, pg 1. Image found online on Newspapers.com.
  • [S12727] "Arrested At Milton," Sunbury Daily Item, Sunbury, Pennsylvania, 22 Dec 1938, pg 6. Image found online on Newspapers.com.
  • [S12728] "Free Man, 63. On Wife's Plea," Sunbury Daily Item, Sunbury, Pennsylvania, 6 Sep 1940, pg 12. Image found online on Newspapers.com.
  • [S12730] Meckley, Olan David, Serial no. 1635, Order no. 2848, 16 Oct 1940, WWII Draft Registration Cards for Pennsylvania, 10/16/1940-03/31/1947, Record Group 147, box 1676, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12731] Meckley, Olan David, 16272, Commonwealth of Pennsylvania, Application for World War II Compensation Files, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, images found online on Ancestry.com.
  • [S12733] "Convalescing In England," Sunbury Daily Item, Sunbury, Pennsylvania, 25 Nov 1944, pg 2. Image found online on Newspapers.com.
  • [S12734] Victor L. Williams household, 1930 U.S. Census, Union Co., Pennsylvania, population schedule, Gregg Twp., Enumeration District 3, sheet 5A, dwelling 116, family 120, National Archives micropublication T626-2150, image found on Ancestry.com.
  • [S12735] Williams, Victor L., Certificate of Death, 99517, issued by Commonwealth of Pennsylvania Department of Health, filed 19 Nov 1944. Informant was Idilla Williams, his wife. Image found online on Ancestry.com.
  • [S12737] Victor Williams household, 1940 U.S. Census, Union Co., Pennsylvania, population schedule, Gregg, Enumeration District 60-3, sheet 8A-B, family 159, National Archives micropublication M627-3615, informant was Idilla, wife of head of household, image found on Ancestry.com.
  • [S12738] Fenton Davenport household, 1950 U.S. Census, Union Co., Pennsylvania, population schedule, Gregg, Enumeration District 60-6, sheet 22, dwelling 179, National Archives micropublication T628-2732, image found on Ancestry.com.
  • [S12739] Clementine Miller household, 1950 U.S. Census, Union Co., Pennsylvania, population schedule, Lewisburg, Enumeration District 60-18, sheet 7, dwelling 71, National Archives micropublication T628-2732, image found on Ancestry.com.
  • [S12740] Charles E. Bucher household, 1950 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton, Enumeration District 49-46, sheet 12-13, dwelling 123, National Archives micropublication T628-1698, image found on Ancestry.com.
  • [S12741] Bucher, Charles Edward, Serial no. 1661, Order no. 2449, 16 Oct 1940, WWII Draft Registration Cards for Pennsylvania, 10/16/1940-03/31/1947, Record Group 147, box 305, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12742] Bucher, Charles Edward, Certificate of Death, 061534-68, issued by Commonwealth of Pennsylvania Department of Health, filed 13 Jun 1968. Informant was Mrs. Lera Bucher, his wife. Image found online on Ancestry.com.
  • [S12743] Bucher, Lera Eileen Tyson obituary, The Daily Item, Sunbury, Pennsylvania, 5 Nov 1975, pg 8. Image found online on Newspapers.com.
  • [S12744] Stella I. Bucher household, 1950 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton, Enumeration District 49-53, sheet 16, dwelling 180, National Archives micropublication T628-1698, image found on Ancestry.com.
  • [S12745] Lewis Reitz household, 1900 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Mount Carmel Twp., Enumeration District 141, sheet 6A, dwelling 98, family 98, National Archives micropublication T623-1449, image found on Ancestry.com.
  • [S12746] Lewis Reitz household, 1910 U.S. Census, Northumberland Co., Pennsylvania, population schedule, MT Carmel ward 3, Enumeration District 82, sheet 8A-B, dwelling 141, family 144, National Archives micropublication T624-1383, image found on Ancestry.com.
  • [S12747] John L. Reitz household, 1920 U.S. Census, Union Co., Pennsylvania, population schedule, East Buffalo Twp., Enumeration District 175, sheet 1B, 2A, dwelling 24, family 25, National Archives micropublication T625-1655, image found on Ancestry.com.
  • [S12748] J. L. Reitz household, 1940 U.S. Census, Union Co., Pennsylvania, population schedule, East Buffalo, Enumeration District 60-2, sheet 8A, family 147, National Archives micropublication M627-3615, informant was head of household, image found on Ancestry.com.