Terry & Nancy's Ancestors

Family History Section

Sources 52

  • [S12751] Reitz, Willie Daniel, Serial no. T 107, Order no. 10613, 16 Feb 1942, WWII Draft Registration Cards for Pennsylvania, 10/16/1940-03/31/1947, Record Group 147, box 2065, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12752] Reitz, William Daniel, serial no. 368, order number 1026, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
  • [S12753] Reitz, William D. obituary, The Daily Item, Sunbury, Pennsylvania, 4 Dec 1985, pg 8. Image found online on Newspapers.com.
  • [S12754] John Halderman household, 1930 U.S. Census, Schuylkill Co., Pennsylvania, population schedule, Mahanoy, Enumeration District 54, sheet 16B, dwelling 347, family 363, National Archives micropublication T626-2145, image found on Ancestry.com.
  • [S12755] Lizzie N. Reitz household, 1950 U.S. Census, Union Co., Pennsylvania, population schedule, East Buffalo, Enumeration District 60-5, sheet 4, dwelling 26, National Archives micropublication T628-2732, image found on Ancestry.com.
  • [S12756] "Lewisburg Union National Board Names W. D. Reitz," Sunbury Daily Item, Sunbury, Pennsylvania, 11 Jan 1945, pg 9. Image found online on Newspapers.com.
  • [S12757] "$129,000 Estate of 'Potato King' Involve in Dispute," Sunbury Daily Item, Sunbury, Pennsylvania, 26 Jul 1949, pg 1. Image found online on Newspapers.com.
  • [S12758] "Counsel For Potato King's Widow Refutes Petitioners," Sunbury Daily Item, Sunbury, Pennsylvania, 27 Jul 1949, pg 1. Image found online on Newspapers.com.
  • [S12759] "Jury's Vertdict Favors 2 Sons in Reitz Suit: 73-Year Old Wilow of Union County 'Potato King' Found Mentally Incapable of Handling $129,000 Estate," Sunbury Daily Item, Sunbury, Pennsylvania, 20 Mar 1950, pg 1. Image found online on Newspapers.com.
  • [S12760] Alvan Souder household, 1950 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Ashley, Enumeration District 40-2, sheet 17, dwelling 164, National Archives micropublication T628-3631, image found on Ancestry.com.
  • [S12761] Souder, Alvin, Serial no. T 840, Order no. 10394, 16 Feb 1942, WWII Draft Registration Cards for Pennsylvania, 10/16/1940-03/31/1947, Record Group 147, box 2382, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12762] Soilder, Alvin obituary, Times-Leader, Wilkes-Barre, Pennsylvania, 23 Apr 1973, pg 22. Image found online on Newspapers.com.
  • [S12763] William Dunstan household, 1950 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Wilkes-Barre, Enumeration District 80-22, sheet 1, dwelling 7, National Archives micropublication T628-3621, image found on Ancestry.com.
  • [S12764] Souder, Margaret E. obituary, Times-Leader, Wilkes-Barre, Pennsylvania, 8 Feb 1978, pg 17. Image found online on Newspapers.com.
  • [S12766] Demonbreun, Alfred obituary, Wilkes-Barre Record, Wilkes-Barre, Pennsylvania, 1 Aug 1963, pg 8. Image found online on Newspapers.com.
  • [S12767] Demonbreun, Alfred Perry, Serial no. T 562, Order no. 12453, 16 Feb 1942, WWII Draft Registration Cards for Michigan, 10/16/1940-03/31/1947, Record Group 147, box 283, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12768] Perry A. Demonbreum household, 1950 U.S. Census, Wayne Co., Michigan, population schedule, Detroit, Enumeration District 85-1384, sheet 14, dwelling 172, National Archives micropublication T628-3295, image found on Ancestry.com.
  • [S12769] Perry Demonbrent household, 1910 U.S. Census, Cheatham Co., Tennessee, population schedule, Civil District 1, Enumeration District 1, sheet 14B, dwelling 238, family 242, National Archives micropublication T624-1493, image found on Ancestry.com.
  • [S12770] David R. Demonbreu household, 1920 U.S. Census, Davidson Co., Tennessee, population schedule, Civil District 12, Enumeration District 129, sheet 14A, dwelling 271, family 293, National Archives micropublication T625-1733, image found on Ancestry.com.
  • [S12771] Demonbreun, Loretta Dugan obituary, The Times Leader, Wilkes-Barre, Pennsylvania, 21 Jun 1965, pg 4. Image found online on Newspapers.com.
  • [S12772] O'Donnell, Helen Dugan obituary, Times-Leader, Wilkes-Barre, Pennsylvania, 11 Jun 1931, pg 1. Image found online on Newspapers.com.
  • [S12773] Dugan, Leo obituary, Times-Leader, Wilkes-Barre, Pennsylvania, 7 Mar 1932, pg 20. Image found online on Newspapers.com.
  • [S12774] "Connie Jacobs' $200,000 Roll Hazarded By Damsel: Mademoiselle Claims He Took Her From Husband, Represented Her as Spouse, Picked Up Another and Wants to Give Her the Air," Sunday Telegram, Wilkes-Barre, Pennsylvania, 1 Dec 1929, pg 1. Transcription found online on Williams/Jacob Family Tree, Ancestry.com, owned by Charles Reese Williams, who stated in email it was from a copy kept by Conrad Jacob Jr., son of Conrad Jacob.
  • [S12775] "Court dismisses Non-Support Suit," The Wilke-Barre Record, Wilkes-Barre, Pennsylvania, 27 Dec 1929, pg 11. Image found online on Newspapers.com.
  • [S12777] "The Record of Deaths: List of Those Who Have Passed Away in This City During the Month," The News Dealer, Wilkes-Barre, Pennsylvania, 1 Dec 1897, pg 1. Image found online on Newspapers.com.
  • [S12778] Souder, Jos A., Certificate of Death, 113116, issued by Commonwealth of Pennsylvania State Department of Health, filed 14 Nov 1928. Informant was Mrs. Jos Souder, probably his mother. Image found online on Ancestry.com.
  • [S12779] John Malestski household, 1920 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Plains Twp., Enumeration District 166, sheet 14A, dwelling 204, family 219, National Archives micropublication T625-1595, image found on Ancestry.com.
  • [S12781] Culver, Sarah E. obituary, Times-Leader, Wilkes-Barre, Pennsylvania, 15 Apr 1939, pg 16. Image found online on Newspapers.com.
  • [S12782] Corey Souder household, 1910 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Lehman Twp., Enumeration District 57, sheet 9A, dwelling 150, family 153, National Archives micropublication T624-1368, image found on Ancestry.com.
  • [S12785] Souder, Mary, Certificate of Death, 53764, issued by Commonwealth of Pennsylvania Department of Health, filed 8 Jun 1948. Informant was Raymond Souder, her son. Image found online on Ancestry.com.
  • [S12786] Dominic Nafus household, 1900 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Lehman Twp., Enumeration District 83, sheet 14B, dwelling 287, family 292, National Archives micropublication T623-1433, image found on Ancestry.com.
  • [S12789] Souder, Corey Jacob, serial no. 1068, order number 936, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
  • [S12790] Souder, Corey Jacob, Certificate of Death, 016899-64, issued by Commonwealth of Pennsylvania Department of Health, filed 3 Feb 1964. Informant was Raymond C. Souder, his son. Image found online on Ancestry.com.
  • [S12791] Souder, Corey Jacob, U1208, 27 Apr 1942, World War II Draft Cards (Fourth Registration) for the State of Pennsylvania, M1951, image found online on Ancestry.com.
  • [S12792] Corey Souders household, 1920 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Lehman Twp., Enumeration District 99, sheet 9B-10A, dwelling 199, family 205, National Archives micropublication T625-1593, image found on Ancestry.com.
  • [S12793] Corrie Souder household, 1930 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Jackson Twp., Enumeration District 96, sheet 3A, dwelling 46, family 46, National Archives micropublication T626-2067, image found on Ancestry.com.
  • [S12794] Carey Souder household, 1940 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Forty Fort, Enumeration District 40-61, sheet 1A, family 1, National Archives micropublication M627-3551, informant was Mary, wife of head of household, image found on Ancestry.com.
  • [S12795] Corey Sauder household, 1950 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Forty Fort, Enumeration District 40-87, sheet 73, dwelling 173, National Archives micropublication T628-3633, image found on Ancestry.com.
  • [S12796] Souder, Corey obituary, Times-Leader, the Evening News, Wilkes-Barre, Pennsylvania, 1 Feb 1964, pg 14. Image found online on Newspapers.com.
  • [S12797] "Married: Sander-Nafus," The Scranton Truth, Scranton, Pennsylvania, 28 Sep 1905, pg 1. Image found online on Newspapers.com.
  • [S12798] Bruce C. Welch household, 1950 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Shickshinny, Enumeration District 40-423, sheet 3, dwelling 25, National Archives micropublication T628-158, image found on Ancestry.com.
  • [S12801] Ida Andrews household, 1950 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Shickshinny, Enumeration District 40-422, sheet 71, dwelling 39, National Archives micropublication T628-158, image found on Ancestry.com.
  • [S12802] Killian, Benton obituary, Times Leader, the Evening News, Wilkes-Barre, Pennsylvania, 12 Jun 1961, pg 22. Image found online on Newspapers.com.
  • [S12803] "Two Divorces Are Granted," Times Leader, Wilkes-Barre, Pennsylvania, 14 Apr 1934, pg 2. Image found online on Newspapers.com.
  • [S12804] Ernest Pitchford household, 1940 U.S. Census, Wayne Co., Michigan, population schedule, Detroit, Enumeration District 84-1594, sheet 61B, family 35, National Archives micropublication M627-1889, informant was head of household, image found on Ancestry.com.
  • [S12805] Ernest C. Pitchford household, 1950 U.S. Census, Oakland Co., Michigan, population schedule, Walled Lake, Enumeration District 63-80, sheet 71, dwelling 101, National Archives micropublication T628-6178, image found on Ancestry.com.
  • [S12806] Pitchford, Ernest Charles, Serial no. T 776, Order no. 10390, 16 Feb 1942, WWII Draft Registration Cards for Michigan, 10/16/1940-03/31/1947, Record Group 147, box 942, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12807] James Pitchford household, 1910 U.S. Census, Clearfield Co., Pennsylvania, population schedule, Woodward, Enumeration District 104, sheet 1A, dwelling 1, family 1, National Archives micropublication T624-1332, image found on Ancestry.com.
  • [S12810] James Pitchford household, 1920 U.S. Census, Clearfield Co., Pennsylvania, population schedule, Woodward, Enumeration District 112, sheet 2A, dwelling 360, family 352, National Archives micropublication T625-1553, image found on Ancestry.com.
  • [S12811] Ernest C. Pitchford household, 1930 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Plymouth Twp., Enumeration District 194, sheet 2A, dwelling 32, family 34, National Archives micropublication T626-2072, image found on Ancestry.com.
  • [S12813] Hargraves, William I., Certificate of Death, 039266-65, issued by Commonwealth of Pennsylvania Department of Health, filed 17 Apr 1965. Informant was Thelma Hargraves, his wife. Image found online on Ancestry.com.
  • [S12814] William I. Hargraves household, 1950 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Shickshinny, Enumeration District 40-423, sheet 21, dwelling 193, National Archives micropublication T628-158, image found on Ancestry.com.
  • [S12816] Hargraves, Thelma M. obituary, Citizens' Voice, Wilkes-Barre, Pennsylvania, 12 Feb 1997, pg 36. Image found online on Newspapers.com.
  • [S12819] Hargraves, William Irvin, Serial no. T 736, Order no. 10793, 16 Feb 1942, WWII Draft Registration Cards for Pennsylvania, 10/16/1940-03/31/1947, Record Group 147, box 1018, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12821] Interview with Hargraves, Larry R (Fairport, New York), by author, 25 Nov 2023, by telephone.
  • [S12822] "Kingston and City Wives Ask Divorces," The Evening News, Wilkes-Barre, Pennsylvania, 20 Oct 1933, pg 17. Image found online on Newspapers.com.
  • [S12823] John W. Adkins household, 1950 U.S. Census, Summit Co., Ohio, population schedule, Norton, Enumeration District 77-128, sheet 71, dwelling 61, National Archives micropublication T628-3016, image found on Ancestry.com.
  • [S12824] Adkins, William, registration no. 1556, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
  • [S12825] Adkins, John William, Serial no. T 502, Order no. 10,770, 14 Feb 1942, Draft Registration Cards for Ohio, 10/16/1940-03/31/1947, Record Group 147, box 8, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12826] Lucian C. Aucker household, 1950 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Turbut, Enumeration District 49-159, sheet 27-8, dwelling 256, National Archives micropublication T628-1700, image found on Ancestry.com.
  • [S12827] Kelley Bolton household, 1950 U.S. Census, Union Co., Iowa, population schedule, Union, Enumeration District 88-32, sheet 2, dwelling 17, National Archives micropublication T628-1899, image found on Ancestry.com.
  • [S12828] Bolton, Kelley, U243, 27 Apr 1942, World War II Draft Cards (Fourth Registration) for the State of Iowa, Record Group 147, box 022, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12829] David Bond household, 1950 U.S. Census, Snohomish Co., Washington, population schedule, Enumeration District 31-62C, sheet 11, dwelling 118, National Archives micropublication T628-5839, image found on Ancestry.com.
  • [S12830] David L. Bond household, 1940 U.S. Census, King Co., Washington, population schedule, Seattle, Enumeration District 40-176, sheet 11B, family 236, National Archives micropublication M627-4379, informant was not recorded, image found on Ancestry.com.
  • [S12831] Jacob Kamm household, 1910 U.S. Census, Tillamook Co., Oregon, population schedule, Nehalem, Enumeration District 262, sheet 4B, dwelling 17, family 18, National Archives micropublication T624-1283, image found on Ancestry.com.
  • [S12834] Peterson, Glen, Certificate of Birth, 68, issued by Oregon State Board of Health, filed 19 Sep 1910. Image found online on Ancestry.com.
  • [S12836] Jacob Kamm household, 1920 U.S. Census, Tillamook Co., Oregon, population schedule, Nehalem, Enumeration District 394, sheet 9A, dwelling 8, family 8, National Archives micropublication T625-1504, image found on Ancestry.com.
  • [S12838] Certificates of Marriage, Clark Co., Washington, Washington State Archives, 1129 Washington St. SE, Olympia, Washington, Image found online on Ancestry.com.
  • [S12843] Marriage Record, Tillamok Co., Oregon, Tillamook County Clerk, 201 Laurel Ave., Tillamook, Oregon, Image found online on FamilySearch.org.
  • [S12844] Slaughter, George, Certificate of Birth, 251, issued by Oregon State Board of Health, filed 1915. Image found online on Ancestry.com.
  • [S12845] Sidney Smith household, 1910 U.S. Census, Tillamook Co., Oregon, population schedule, Nehalem, Enumeration District 262, sheet 7B, dwelling 93, family 93, National Archives micropublication T624-1283, image found on Ancestry.com.
  • [S12846] Kamm, Glen, Serial no. 517, Order no. 3946, 16 Oct 1940, WWII Draft Registration Cards for California, 10/16/1940-03/31/1947, Record Group 147, box 933, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12847] Glenn Camm household, 1940 U.S. Census, Fresno Co., California, population schedule, Fresno, Enumeration District 10-40, sheet 6B, family 190, National Archives micropublication M627-201, informant was not recorded, image found on Ancestry.com.
  • [S12848] Glenn Kamm household, 1950 U.S. Census, Multnomah Co., Oregon, population schedule, Portland, Enumeration District 37-230, sheet 2, dwelling 23, National Archives micropublication T628-3881, image found on Ancestry.com.
  • [S12850] Margaret E. Pfohl household, 1950 U.S. Census, Adams Co., Colorado, population schedule, Baker, Enumeration District 1-49, sheet 20, dwelling 181, National Archives micropublication T628-4682, image found on Ancestry.com.
  • [S12851] Charles D. Slaughter household, 1950 U.S. Census, Clackamas Co., Oregon, population schedule, Marquam, Enumeration District 3-72, sheet 73, dwelling 193, National Archives micropublication T628-1960, image found on Ancestry.com.
  • [S12852] Slaughter, Richard George, Serial no. 1526, Order no. 1808, 16 Oct 1940, WWII Draft Registration Cards for Oregon, 10/16/1940-03/31/1947, Record Group 147, box 107, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12855] Marriage Records, Montana, Montana Department of Public Health and Human Services, 111 North Sanders St., Helena, Montana, Images found online on Ancestry.com.
  • [S12856] Thomas Elliott household, 1950 U.S. Census, Dauphin Co., Pennsylvania, population schedule, Swatara, Enumeration District 22-113, sheet 11, dwelling 109, National Archives micropublication T628-95, image found on Ancestry.com.
  • [S12857] Mary M. Shirtz household, 1950 U.S. Census, Denver Co., Colorado, population schedule, Denver, Enumeration District 16-409, sheet 78, dwelling 42, National Archives micropublication T628-2183, image found on Ancestry.com.
  • [S12858] Verna K. Simons household, 1950 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton, Enumeration District 49-45, sheet 32, dwelling 297, National Archives micropublication T628-1698, image found on Ancestry.com.
  • [S12859] Morris H. Goodwin household, 1950 U.S. Census, Norfolk Co., Massachusetts, population schedule, Weymouth, Enumeration District 11-396, sheet 32, dwelling 315, National Archives micropublication T628-2876, image found on Ancestry.com.
  • [S12860] Clarence A. Gotthardt household, 1950 U.S. Census, Lehigh Co., Pennsylvania, population schedule, Allentown, Enumeration District 68-31, sheet 16, dwelling 204, National Archives micropublication T628-4726, image found on Ancestry.com.
  • [S12861] Gotthardt, Eva R. A. obituary, The Morning Call, Allentown, Pennsylvania, 27 Dec 1971, pg 26. Image found online on Newspapers.com.
  • [S12862] Good Shepherd Home for Aged People and Crippled Children, 1950 U.S. Census, Lehigh Co., Pennsylvania, population schedule, Allentown, Enumeration District 68-126, sheet 73, National Archives micropublication T628-4728, image found on Ancestry.com.
  • [S12865] Harry E. Hartman household, 1950 U.S. Census, Northampton Co., Pennsylvania, population schedule, Northampton, Enumeration District 48-111, sheet 11, dwelling 101, National Archives micropublication T628-2407, image found on Ancestry.com.
  • [S12867] James V. Hoggatt household, 1950 U.S. Census, Webster Co., Missouri, population schedule, Seymour, Enumeration District 113-7, sheet 2, dwelling 19, National Archives micropublication T628-3250, image found on Ancestry.com.
  • [S12868] Dottie D. Hinshaw household, 1950 U.S. Census, Los Angeles Co., California, population schedule, Signal Hill, Enumeration District 19-1825, sheet 4, dwelling 41, National Archives micropublication T628-3596, image found on Ancestry.com.
  • [S12869] Welch, Horace M., Certificate of Death, 027795-62, issued by Commonwealth of Pennsylvania Department of Health, filed 29 Mar 1962. Informant was VA Hospital Records. Image found online on Ancestry.com.
  • [S12871] Horace M. Welch household, 1950 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Salem, Enumeration District 40-419, sheet 7, dwelling 53, National Archives micropublication T628-158, image found on Ancestry.com.
  • [S12872] Charles McNatt household, 1950 U.S. Census, Adair Co., Oklahoma, population schedule, Stilwell, Enumeration District 1-11, sheet 2, dwelling 13, National Archives micropublication T628-1439, image found on Ancestry.com.
  • [S12873] Mcnatt, Charles L. obituary, Stilwell Democrat-Journal, Stilwell, Oklahoma, 14 Jul 1966, pg 6. Image found online on Newspapers.com.
  • [S12874] Marriages Licenses, Douglas Co., Missouri, Missouri State Archives, Jefferson City, Missouri, Image found online on Ancestry.com.
  • [S12875] Paul W. LeResche household, 1950 U.S. Census, LaPorte Co., Indiana, population schedule, La Porte, Enumeration District 46-18, sheet 14, dwelling 149, National Archives micropublication T628-5141, image found on Ancestry.com.
  • [S12880] Le Resche, Genevieve, Medical Certificate of Death, 67 013309, issued by Indiana State Board of Health, filed 27 Apr 1967. Informant was Paul W. Le Resche, Sr., her husband. Image found online on Ancestry.com.
  • [S12882] Schurz, Edwen Williard, Certificate of Death, 20916, issued by Indiana State Board of Health, filed 13 Jul 1938. Informant was Genevive Newlin Schurz, his wife. Image found online on Ancestry.com.
  • [S12883] Newlin, Charlea M. obituary, The South Bend Tribune, South Bend, Indiana, 9 Apr 1943, pg 27. Image found online on Newspapers.com.
  • [S12884] Bessie Broyles household, 1950 U.S. Census, Page Co., Iowa, population schedule, Shenandoah, Enumeration District 73-16, sheet 14, dwelling 165, National Archives micropublication T628-5125, image found on Ancestry.com.
  • [S12885] Ray D. Rockefeller household, 1950 U.S. Census, Cecil Co., Maryland, population schedule, Calvert, Enumeration District 8-35, sheet 5, dwelling 38, National Archives micropublication T628-1941, image found on Ancestry.com.
  • [S12886] Rockefellar, Lina Marie obituary, Evening Journal, Wilmington, Delaware, 28 Jul 1967, pg 27. Image found online on Newspapers.com.
  • [S12887] Mary Francl household, 1950 U.S. Census, Valley Co., Nebraska, population schedule, Ord, Enumeration District 88-17, sheet 35, dwelling 394, National Archives micropublication T628-5807, image found on Ancestry.com.
  • [S12888] Frand, Mary obituary, The Lincoln Star, Lincoln, Nebraska, 29 Apr 1954, pg 7. Image found online on Newspapers.com.
  • [S12889] Roy D. Slagle household, 1950 U.S. Census, Denver Co., Colorado, population schedule, Denver, Enumeration District 16-472, sheet 25, dwelling 344, National Archives micropublication T628-2184, image found on Ancestry.com.
  • [S12890] Setchell, Clara obituary, The Morland Monitor, Morland, Kansas, 11 Nov 1954, pg 1. Image found online on Newspapers.com.
  • [S12894] James M. Woodham household, 1950 U.S. Census, Edwards Co., Illinois, population schedule, Ellery, Enumeration District 24-10, sheet 4, dwelling 40, National Archives micropublication T628-833, image found on Ancestry.com.
  • [S12895] Gertie E. Shurtz household, 1950 U.S. Census, Page Co., Iowa, population schedule, Shenandoah, Enumeration District 73-14, sheet 18, dwelling 249, National Archives micropublication T628-5125, image found on Ancestry.com.
  • [S12896] James Neeran household, 1950 U.S. Census, Jackson Co., Missouri, population schedule, Kansas City, Enumeration District 116-309, sheet 13, dwelling 244, National Archives micropublication T628-5560, image found on Ancestry.com.
  • [S12897] Neenan, James C obituary, The Kansas City Times, Kansas City, Missouri, 2 Feb 1972, pg 15. Image found online on Newspapers.com.
  • [S12898] "Social News: Cupid's Court," St. Joseph Gazette, St. Joseph, Missouri, 9 Jun 1914, pg 4. Image found online on Newspapers.com.
  • [S12899] Neenan, James C., Certificate of Death, 301, issued by Missouri State Board of Health, filed 3 Feb 1972. Informant was James P. Neenan, his son. Image found online on Missouri Secretary of State website.
  • [S12900] Neenan, James Clarence, U2221, 27 Apr 1942, World War II Draft Cards (Fourth Registration) for the State of Missouri, Record Group 147, box 1021, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12901] Neenan, John J. obituary, St. Joseph Daily Herald, St. Joseph, Missouri, 30 Aug 1896, pg 5. Image found online on Newspapers.com.
  • [S12902] Emma A. Neenan household, 1900 U.S. Census, Buchanan Co., Missouri, population schedule, St Joseph ward 2, Enumeration District 48, sheet 8A, dwelling 140, family 151, National Archives micropublication T623-841, image found on Ancestry.com.
  • [S12903] Elmer E. Stout household, 1910 U.S. Census, Buchanan Co., Missouri, population schedule, St Joseph ward 4, Enumeration District 67, sheet 8A, dwelling 184, family 189, National Archives micropublication T624-771, image found on Ancestry.com.
  • [S12904] Neenan, Emma A. obituary, St. Joseph Gazette, St. Joseph, Missouri, 11 Jan 1909, pg 3. Image found online on Newspapers.com.
  • [S12906] John F. Thomas household, 1910 U.S. Census, Buchanan Co., Missouri, population schedule, St Joseph ward 6, Enumeration District 83, sheet 17B, dwelling 190, family 193, National Archives micropublication T624-772, image found on Ancestry.com.
  • [S12907] Frank Thomas household, 1900 U.S. Census, Buchanan Co., Missouri, population schedule, St Joseph ward 6, Enumeration District 70, sheet 19A, dwelling 321, family 331, National Archives micropublication T623-842, image found on Ancestry.com.
  • [S12908] Samuel Thomas household, 1920 U.S. Census, Buchanan Co., Missouri, population schedule, St Joseph ward 2, Enumeration District 64, sheet 1B-2A, dwelling 26, family 30, National Archives micropublication T625-907, image found on Ancestry.com.
  • [S12909] Samuel Thomas household, 1930 U.S. Census, Buchanan Co., Missouri, population schedule, St Joseph, Enumeration District 20, sheet 12A, dwelling 288, family 298, National Archives micropublication T626-1177, image found on Ancestry.com.
  • [S12910] Samuel B. Thomas household, 1940 U.S. Census, Buchanan Co., Missouri, population schedule, St Joseph, Enumeration District 11-29, sheet 6B, family 168, National Archives micropublication M627-2087, informant was Violetta, wife of head of household, image found on Ancestry.com.
  • [S12911] Thomas, Samuel Benjamin, U1008, 25 Apr 1942, World War II Draft Cards (Fourth Registration) for the State of Missouri, Record Group 147, box 1122, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12912] Samuel Thomas household, 1950 U.S. Census, Jackson Co., Missouri, population schedule, Kansas City, Enumeration District 116-190, sheet 46, dwelling 575, National Archives micropublication T628-6030, image found on Ancestry.com.
  • [S12913] Thomas, Violetta I. obituary, St. Joseph News-Press, St. Joseph, Missouri, 24 Aug 1981, pg 6. Image found online on Newspapers.com.
  • [S12914] Thomas, Samuel Benjamin, Certificate of Death, 11915, issued by Missouri State Board of Health, filed 21 Mar 1969. Informant was Violetta I. Thomas, his wife. Image found online on Missouri Secretary of State website.
  • [S12917] Thomas, Samuel B., 20 Mar 1969, Headstone Applications for Military Veterans, 1861-1985, M1916, National Archives and Records Administration, Washington, DC, images found online on Ancestry.com.
  • [S12918] Edgar Olson household, 1900 U.S. Census, Buchanan Co., Missouri, population schedule, St Joseph ward 6, Enumeration District 70, sheet 12B, dwelling 206, family 214, National Archives micropublication T623-842, image found on Ancestry.com.
  • [S12919] Edward P. Olson household, 1910 U.S. Census, Buchanan Co., Missouri, population schedule, St Joseph ward 6, Enumeration District 84, sheet 4A, dwelling 75, family 75, National Archives micropublication T624-772, image found on Ancestry.com.
  • [S12920] "Marriage Licenses," The Democrat, Savannah, Missouri, 26 Jan 1917, pg 8. Image found online on Newspapers.com.
  • [S12921] Olson, Harry M, registration no. 58, 1 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
  • [S12922] Harry M. Olsen household, 1920 U.S. Census, Buchanan Co., Missouri, population schedule, St Joseph ward 6, Enumeration District 108, sheet 4A, dwelling 75, family 75, National Archives micropublication T625-908, image found on Ancestry.com.
  • [S12923] Olson, Harry Maurice, Certificate of Death, 40078, issued by Missouri State Board of Health, filed 26 Oct 1963. Informant was Irene Olson, his wife. Image found online on Missouri Secretary of State website.
  • [S12924] Harry M. Olson household, 1930 U.S. Census, Jackson Co., Missouri, population schedule, Washington Twp., Enumeration District 283, sheet 17A, dwelling 5, family 5, National Archives micropublication T626-1204, image found on Ancestry.com.
  • [S12925] Harry Olson household, 1940 U.S. Census, Cass Co., Missouri, population schedule, Mount Pleasant, Enumeration District 19-20, sheet 3B, family 68, National Archives micropublication M627-2095, informant was Irene, wife of head of household, image found on Ancestry.com.
  • [S12926] Olson, Harry Maurice, U1070, 27 Apr 1942, World War II Draft Cards (Fourth Registration) for the State of Missouri, Record Group 147, box 1030, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12927] Harry M. Olson household, 1950 U.S. Census, Cass Co., Missouri, population schedule, Mount Pleasant, Enumeration District 19-23, sheet 2, dwelling 16, National Archives micropublication T628-2570, image found on Ancestry.com.
  • [S12928] Olson, Harry M. obituary, The Kansas City Star, Kansas City, Missouri, 26 Oct 1963, pg 7. Image found online on Newspapers.com.
  • [S12929] Olson, Irene B obituary, The Kansas City Times, Kansas City, Missouri, 17 Jan 1977, pg 33. Image found online on Newspapers.com.
  • [S12939] Marriages, Sonoma Co., California, Sonoma County Recorder, 585 Fiscal Dr., Santa Rosa, California, Image found online on FamilySearch.org.
  • [S12940] Tyler, Frank V., Certificate of Death, 107, issued by State of Oregon, Board of Health, filed 20 Jun 1934. Informant was Mattie E. Pitkin, relationship unknown. Image found online on Ancestry.com.
  • [S12941] "Divorce Suit Started by Husband on Charge of Inhuman Treatment," The Albany Democrat-Herald, Albany, Oregon, 11 Jan 1934, pg 2. Image found online on Newspapers.com.
  • [S12942] "Real Estate Transfers," The Albany Democrat-Herald, Albany, Oregon, 3 Apr 1934, pg 6. Image found online on Newspapers.com.
  • [S12944] "Payne County District Court," The Leader, Guthrie, Oklahoma, 27 Oct 1910, pg 7. Image found online on Newspapers.com.
  • [S12945] Mounts, Luther John, Standard Certificate of Death, 208, issued by State of Oregon, Board of Health, filed 23 Jul 1941. Informant was Luretta Tyler Mounts, his wife. Image found online on Ancestry.com.
  • [S12946] William F. Glabe household, 1950 U.S. Census, Butte Co., California, population schedule, Chico, Enumeration District 4-4, sheet 4, dwelling 43, National Archives micropublication T628-2741, image found on Ancestry.com.
  • [S12947] Forest Lawn Cemetery, Omaha, Nebraska, online burial records. Records found on Cemetery's website, at.
  • [S12948] Rudolph Soby household, 1950 U.S. Census, Douglas Co., Nebraska, population schedule, Omaha, Enumeration District 95-105, sheet 14, dwelling 178, National Archives micropublication T628-4607, image found on Ancestry.com.
  • [S12949] Rudolph Soby household, 1945 Florida State Census, Duval Co., Florida, Precinct 5C, sheet 6, Orange County Clerk of Courts, 425 N. Orange Ave., Orlando, Florida, image found on Ancestry.com.
  • [S12951] Sobeslavsky, Rudolph O. obituary, Fremont Tribune, Fremont, Nebraska, 12 Apr 1972, pg 2. Image found online on Newspapers.com.
  • [S12955] Kaufman, Phillip, 24 Feb 1896, U.S., Headstones Provided for Deceased Union Civil War Veterans, 1861-1904, M1845, National Archives and Records Administration, Washington, DC, images found online on Ancestry.com.
  • [S12956] Welday, Jay Edward, Serial no. 185, Order no. 53, 16 Oct 1940, Draft Registration Cards for Ohio, 10/16/1940-03/31/1947, Record Group 147, box 1552, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12957] Jay E. Welday household, 1950 U.S. Census, Medina Co., Ohio, population schedule, Wadsworth, Enumeration District 52-41, sheet 16-17, dwelling 189, National Archives micropublication T628-1722, image found on Ancestry.com.
  • [S12959] Glabe, Paul Sebastian, Serial no. 1680, Order no. 1238, 16 Oct 1940, WWII Draft Registration Cards for Illinois, 10/16/1940-03/31/1947, Record Group 147, box 619, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12960] "Chatsworth Man Marries Peoria Girl: Arnold-Glabe Wedding Told," The Daily Pantagraph, Bloomington, Illinois, 4 May 1938, pg 8. Image found online on Newspapers.com.
  • [S12961] Paul Glabe household, 1950 U.S. Census, Will Co., Illinois, population schedule, South Lockport-Fairmont, Enumeration District 99-129, sheet 34, dwelling 306, National Archives micropublication T628-5403, image found on Ancestry.com.
  • [S12962] Attig, Vernon George, Serial no. T 1105, Order no. 10651, 16 Feb 1942, WWII Draft Registration Cards for Illinois, 10/16/1940-03/31/1947, Record Group 147, box 53, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12964] Vernon G. Attig household, 1950 U.S. Census, Tazewell Co., Illinois, population schedule, Washington, Enumeration District 90-94, sheet 32, dwelling 354, National Archives micropublication T628-833, image found on Ancestry.com.
  • [S12965] William Attkisson household, 1950 U.S. Census, Los Angeles Co., California, population schedule, El Monte, Enumeration District 19-723, sheet 25, dwelling 248, National Archives micropublication T628-1633, image found on Ancestry.com.
  • [S12966] Ruth K. Munsell household, 1950 U.S. Census, Los Angeles Co., California, population schedule, Monrovia, Enumeration District 19-1253, sheet 7, dwelling 94, National Archives micropublication T628-1591, image found on Ancestry.com.
  • [S12967] Glabe, David Harvey, Serial no. 1, Order no. 1093, 16 Oct 1940, WWII Draft Registration Cards for Michigan, 10/16/1940-03/31/1947, Record Group 147, box 422, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12968] David Glabe household, 1950 U.S. Census, Los Angeles Co., California, population schedule, Redondo Beach, Enumeration District 19-890, sheet 4, dwelling 34, National Archives micropublication T628-1568, image found on Ancestry.com.
  • [S12969] Maude E. Duggins household, 1950 U.S. Census, Hillsborough Co., Florida, population schedule, Enumeration District 29-45B, sheet 71, dwelling 3, National Archives micropublication T628-5487, image found on Ancestry.com.
  • [S12970] Ernest Simmons household, 1950 U.S. Census, Wayne Co., Michigan, population schedule, Detroit, Enumeration District 85-183, sheet 7, dwelling 150, National Archives micropublication T628-2599, image found on Ancestry.com.
  • [S12971] "On the Record: Marriage License Applications," The Daily Tampa Times, Tampa, Florida, 12 Mar 1952, pg 15. Image found online on Newspapers.com.
  • [S12972] Marriages Records, Pulaski Co., Arkansas, Pulaski County Courthouse, 401 West Markham St., Little Rock, Arkansas, Image found online on Ancestry.com.
  • [S12974] Glabe, David obituary, Tampa Bay Times, St. Petersburg, Florida, 27 Jan 2013, pg B7. Image found online on Newspapers.com.
  • [S12975] Harvey S. Glabe household, 1950 U.S. Census, Los Angeles Co., California, population schedule, South Los Angeles, Enumeration District 19-394B, sheet 26, dwelling 313, National Archives micropublication T628-5518, image found on Ancestry.com.
  • [S12976] Howard E. Branham household, 1950 U.S. Census, Orange Co., California, population schedule, La Habra, Enumeration District 30-47, sheet 22, dwelling 268, National Archives micropublication T628-2737, image found on Ancestry.com.
  • [S12977] Fallis, Perry Temple, Serial no. T 704, Order no. 10598, 15 Feb 1942, WWII Draft Registration Cards for California, 10/16/1940-03/31/1947, Record Group 147, box 547, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S12978] Perry T. Fallis household, 1950 U.S. Census, Los Angeles Co., California, population schedule, Los Angeles, Enumeration District 66-434, sheet 17, dwelling 247, National Archives micropublication T628-3672, image found on Ancestry.com.
  • [S12979] Albert A. Brown household, 1950 U.S. Census, Los Angeles Co., California, population schedule, Los Angeles, Enumeration District 66-2041, sheet 76, dwelling 149, National Archives micropublication T628-1039, image found on Ancestry.com.
  • [S12994] Luskey's Downey Criss Cross City Directory (San Francisco Anaheim, California: Luskey Brothers & Co.), images found on Ancestry.com.
  • [S12995] Joe W. Hill household, 1900 U.S. Census, Bexar Co., Texas, population schedule, San Antonio ward 5, Enumeration District 95, sheet 7B, dwelling 127, family 154, National Archives micropublication T623-1611, image found on Ancestry.com.
  • [S12997] Marie E. Hill household, 1910 U.S. Census, Bexar Co., Texas, population schedule, San Antonio ward 4, Enumeration District 22, sheet 15B, dwelling 227, family 297, National Archives micropublication T624-1532, image found on Ancestry.com.
  • [S12998] William D. Matheson household, 1930 U.S. Census, Shasta Co., California, population schedule, Redding, Enumeration District 24, sheet 8A, dwelling 2, family 242, National Archives micropublication T626-220, image found on Ancestry.com.