Terry & Nancy's Ancestors

Family History Section

Sources 6

  • [S1252] Stagge, Elizabeth Caroline, Certificate of Death, 25408, issued by Ohio Department of Health, Division of Vital Statistics, filed 27 Apr 1944. Image found online in Family History Library's "Record Search" trial program, "Ohio Deaths 1908-1953 Collection," Jun 2007, informant was Fred Stagge, her son.
  • [S1253] Stagge, Robert Fredrick Sr., Certificate of Death, 20508, issued by Ohio Department of Health, Division of Vital Statistics, filed 14 Mar 1932. Image found online in Family History Library's "Record Search" trial program, "Ohio Deaths 1908-1953 Collection," Jun 2007, informant was Robt F. Stagge Jr., his son.
  • [S1254] Sander, Adolph, Certificate of Death, 60049, issued by Ohio Department of Health, Division of Vital Statistics, filed 22 Nov 1912. Image found online in Family History Library's "Record Search" trial program, "Ohio Deaths 1908-1953 Collection," Jun 2007, informant was Wm B. Dunkmann, the undertaker.
  • [S1262] Fenker, Mary L., Certificate of Death, 62150, issued by Ohio Department of Health, Division of Vital Statistics, filed 13 Oct 1951. Image found online in Family History Library's "Record Search" trial program, "Ohio Deaths 1908-1953 Collection," Jun 2007, informant was Wm. T. Fenker, her husband.
  • [S1264] Capelle, Eva, Certificate of Death, 39004, issued by Ohio Department of Health, Division of Vital Statistics, filed 30 Jun 1952. Image found online in Family History Library's "Record Search" trial program, "Ohio Deaths 1908-1953 Collection," Jun 2007, informant was Smith Capelle, relationship unknown.
  • [S1265] Wikipedia, online <http://en.wikipedia.org>, a multilingual, web-based, free content encyclopedia project written collaboratively by volunteers from all around the world.
  • [S1266] "Montana Death Index, 1868-2011," online on Ancestry.com, <ancestry.com>, based on Montana Death Index, 1868-2011, State of Montana Department of Public Health and Human Services, Office of Vital Statistics, Helena, Montana.
  • [S1267] Ewin C. Martz household, 1900 U.S. Census, Monroe Co., Pennsylvania, population schedule, Hamilton Twp., Enumeration District 131, sheet 89B-90A, dwelling 22, family 23, National Archives micropublication T623-1442, viewed on Ancestry.com.
  • [S1268] Edward C. Martz household, 1910 U.S. Census, Monroe Co., Pennsylvania, population schedule, Hamilton Twp., Enumeration District 131, sheet 96A, dwelling 51, family 55, National Archives micropublication T624-1376, viewed on Ancestry.com.
  • [S1269] Sallie Atkinson, Tennessee Widow's Indigent Pension, file no. 3784, 4 May 1911, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee. Copy obtained from Archives 15 Aug 2007.
  • [S1270] Cobb, Robert, Jr., Standard Certificate of Death, 9634, issued by Texas State Board of Health, filed date omitted. Image found online in Footnote.com, Sep 2007, informant was G. R. Yo__, includes notation "information secured from the family."
  • [S1271] "California Marriage Index, 1960-1985," online on Ancestry.com, <ancestry.com>, data from California Marriage Index, 1960-1985, on microfiche, Center for Health Statistics, California Department of Health Services, Sacramento, California.
  • [S1272] "California Divorce Index, 1966-1984," online on Ancestry.com, <ancestry.com>, data from California Divorce Index, 1966-1984, on microfiche, Center for Health Statistics, California Department of Health Services, Sacramento, California.
  • [S1273] Elmwood: Charter, Rules, Regulations and By-Laws (Memphis: Boyle & Chapman Printers, 1874). copies of selected pages provided by Debra Burrell, Memphis, Aug 2007.
  • [S1274] Tuck, Emma Williams, Burial Permit, 3534, issued by Board of Health, City of Memphis, Tennessee, Shelby County Register of Deeds, 160 N. Main Street, Memphis, Tennessee, filed date not recorded. Image of original document found online at Jun 2007.
  • [S1275] Hicks, Paul T, History of First Methodist Church 1826-1900 (Memphis: Memphis Tech High School, 1980). copies of selected pages provided by Debra Burrell, Memphis, Aug 2007.
  • [S1276] Interview with Hicks, Paul T (Memphis), by author (100), 5 Sep 2007, by telephone.
  • [S1277] "Died - Atkinson," The Daily Appeal, Memphis, Tennessee, 3 Nov 1882, pg 1. Copy provided by Debra Burrell, Memphis, Aug 2007.
  • [S1278] "Died - Tuck," The Commercial Appeal, Memphis, Tennessee, 26 Sept 1900, pg 6. Copy provided by Debra Burrell, Memphis, Aug 2007.
  • [S1279] "Died - Bacon," The Commercial Appeal, Memphis, Tennessee, 6 May 1928, sec. 1 pg 7. Copy provided by Debra Burrell, Memphis, Aug 2007.
  • [S1280] Tuck, Wm. J. tombstone, Elmwood Cemetery, 824 S. Dudley St., Memphis, Tennessee, photograph provided by Jorja Frazier, historian at Elmwood Cemetery, 11 Sep 2007.
  • [S1281] Frazier, Jorja, "RE: Elmwood Cemetery - Atkinson - Bacon records," e-mail message (Memphis, Tennessee) to author, 11 Sep 2007. Provides a list of names and interment dates for the Quintus Atkinson lot in Elmwood Cemetery from cemetery records.
  • [S1282] "Splendid Monument Intended," The Daily Memphis Avalanch, Memphis, Tennessee, 10 Apr 1866, pg 4. Image found on GenealogyBank.com.
  • [S1283] Q. C. & Sarah E. Atkinson family monument, Elmwood Cemetery, 824 S. Dudley St., Memphis, Tennessee, photograph provided by Jorja Frazier, historian at Elmwood Cemetery, 11 Sep 2007. The towering monument, erected for Quintus Atkinson, includes inscriptions for his wife, their children, and her brother Adam Paul Tuck and his wife.
  • [S1284] Matthew Lyddall & Martha W. Bacon family monument, Elmwood Cemetery, 824 S. Dudley St., Memphis, Tennessee, photograph provided by Jorja Frazier, historian at Elmwood Cemetery, 11 Sep 2007. The monument includes on its four faces inscriptions for them, their daughters, grandson, and their spouses.
  • [S1285] Wills, Probate Court, Shelby Co., Tennessee, Shelby County Archives, 150 Washington Ave., Memphis, Tennessee, copy provided by archives Aug 2007.
  • [S1286] "Q. C. Atkinson Sr., After a Long Illness, Expires," Daily Tobacco Leaf-Chronicle, Clarksville, Tennessee, 6 Jan 1894, pg 4. Copy supplied by Clarksville-Montgomery Co. Public Library Sep 2007.
  • [S1287] Smith, Georgia Mimms, Certificate of Death, 27384, issued by Commonwealth of Kentucky State Board of Health, filed 24 Oct 1911. Image found online on Kentucky Vital Records Project . Informant was Eudora H. Lyon, her sister.
  • [S1288] Beach, Ursula Smith, Along the Warioto, or a History of Montgomery County, Tennessee (Nashville: printed by McQuiddy Press, 1964.)
  • [S1289] Register of Deaths, Commonwealth of Kentucky, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, Image from Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910), Kentucky Department for Libraries and Archives, Frankfort, Kentucky, found online on Ancestry.com.
  • [S1290] Robert West household, 1820 U.S. Census, Dickson Co., Tennessee, page 5, line 17, National Archives micropublication M33-123, viewed on Ancestry.com.
  • [S1291] Robert West household, 1830 U.S. Census, Dickson Co., Tennessee, page 328, line 8, National Archives micropublication M19-174, viewed on Ancestry.com.
  • [S1292] Robert West household, 1840 U.S. Census, Dickson Co., Tennessee, page 29, line 2, National Archives micropublication M704-520, viewed on Ancestry.com.
  • [S1293] Thomas W. Atkinson household, 1850 U.S. Census, Montgomery Co., Tennessee, population schedule, sheet 287, dwelling 161, family 161, National Archives micropublication M432-891, viewed on Ancestry.com.
  • [S1301] Cobb, Giles A., Return of A Birth (1857), Kentucky Department for Libraries and Archives, Frankfort, Kentucky. Image found online on Ancestry.com, from Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910), rolls #994027-994058, Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  • [S1302] Marriage Licenses, Lake Co., Indiana, Lake County Clerk of Circuit Court, 2293 N. Main St., Crown Point, Indiana, image found online on FamilySearch.org.
  • [S1303] Index to Marriage Certificates, Clark Co., Nevada, Nevada State Museum & Historical Society, 309 S Valley View Blvd., Las Vegas, Nevada, image found online on FamilySearch.org.
  • [S1305] Birth Register, Lyon Co., Kentucky, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, images found online on Ancestry.com, from Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910), rolls #994027-994058.
  • [S1308] Marriage Register, Lyon Co., Kentucky, County Courthouse, 200 East Dale Ave., Eddyville, Kentucky, Image found online on FamilySearch.org.
  • [S1309] Marriage Licenses, San Joaquin Co., California, San Joaquin County Recorder, 44 N San Joaquin St., Stockton, California, image found online on FamilySearch.org.
  • [S1310] Cobb, Manie S., Certificate of Death, 1897, issued by Commonwealth of Kentucky State Board of Health, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, filed 30 Jan 1932. Informant was Miss Reeubie Cobb, her daughter. Image found online on Ancestry.com, from Vital Statistics Original Death Certificates – Microfilm (1911-1955), rolls #7016130-7041803, Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  • [S1312] Rudy, Ruby Cobb, Certificate of Death, 24419, issued by Commonwealth of Kentucky State Board of Health, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, filed 10 Oct 1933. Image found online on Ancestry.com, from Vital Statistics Original Death Certificates – Microfilm (1911-1955), rolls #7016130-7041803, Kentucky Department for Libraries and Archives, Frankfort, Kentucky. Informant was Mrs. Ethel Morrow, relationship unknown.
  • [S1313] Wiemann, Norma Louise, baptism certificate, issued by First German Protestant Church, Price Hill, Cincinnati, Hamilton Co., Ohio, author, Boone, North Carolina, filed 6 Sep 1891. Found by Jeanne Greiser of Alexandria, Kentucky among records in the attic of an elderly aunt who had been a good friend of Norma Louise Wiemann, and provided to the author 4 Jan 2008; translated by Vera Nagel 11 Jan 2008.
  • [S1314] Wiemann, Heinrich F.; Schroer, Louisa K., marriage certificate, issued by First German Protestant Church, Price Hill, Cincinnati, Hamilton Co., Ohio, author, Boone, North Carolina, filed 22 Oct 1890. Found by Jeanne Greiser of Alexandria, Kentucky among records in the attic of an elderly aunt who had been a good friend of Norma Louise Wiemann, and provided to the author 4 Jan 2008; translated by Vera Nagel 11 Jan 2008.
  • [S1315] Wiemann, Heinrich, confirmation certificate, issued by Martini Church, Storrs Twp., Hamilton Co., Ohio, author, Boone, North Carolina, filed 14 Apr 1867. Found by Jeanne Greiser of Alexandria, Kentucky among records in the attic of an elderly aunt who had been a good friend of Norma Louise Wiemann, and provided to the author 4 Jan 2008; translated by Vera Nagel 11 Jan 2008.
  • [S1316] Wiemann, Norma Louise, confirmation certificate, issued by First German Protestant Church, Pine Hill, Hamilton Co., Ohio, author, Boone, North Carolina, filed 16 Apr 1905. Found by Jeanne Greiser of Alexandria, Kentucky among records in the attic of an elderly aunt who had been a good friend of Norma Louise Wiemann, and provided to the author 4 Jan 2008; translated by Vera Nagel 11 Jan 2008.
  • [S1317] Wiemann, Henry F., will, 21 Dec 1893. Found by Jeanne Greiser of Alexandria, Kentucky among records in the attic of an elderly aunt who had been a good friend of Norma Louise Wiemann, and provided to the author 4 Jan 2008. Currently held by author, Boone, North Carolina.
  • [S1318] Wiemann, Norma L, loose papers. Found by Jeanne Greiser of Alexandria, Kentucky among records in the attic of an elderly aunt who had been a good friend of Norma Louise Wiemann, and provided to the author 4 Jan 2008. Currently held by author, Boone, North Carolina.
  • [S1319] Joseph Wieman household, 1850 U.S. Census, Hamilton Co., Ohio, population schedule, Storrs Twp., sheet 76, dwelling 68, family 1002, National Archives micropublication M432-685, viewed on Ancestry.com.
  • [S1320] J. Wieman household, 1860 U.S. Census, Hamilton Co., Ohio, population schedule, Storrs Twp., sheet 54, dwelling 249, family 427, National Archives micropublication M653-981, viewed on Ancestry.com.
  • [S1321] Casper arrival 11 Oct 1842, Passenger Lists of Vessels Arriving at Baltimore, Maryland, 1820-1891, Arrival No. 34, National Archives Microfilm No. M255, roll 3, viewed on Ancestry.com.
  • [S1322] Ernst Mack household, 1910 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 20, Enumeration District 235, sheet 9A, dwelling 122, family 193, National Archives micropublication T624-1193, viewed on Ancestry.com.
  • [S1323] "Ohio Deaths, 1958-2002," online on Ancestry.com, <ancestry.com>, taken from Index to Annual Deaths, 1958-2002, Ohio Department of Health, State Vital Statistics Unit, Columbus, Ohio.
  • [S1324] "Ohio Deaths, 1908-1932, 1938-1944," online on Ancestry.com, <ancestry.com>, taken from Death Certificates and index, December 20, 1908-December 31, 1953, State Archives Series 3094, Ohio Historical Society.
  • [S1325] Fred W. Wiemann household, 1900 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati, Enumeration District 250, sheet 6A, dwelling 96, family 117, National Archives micropublication T623-1280, viewed on Ancestry.com.
  • [S1326] Mims, Lynah baptism, 1772, in Parish Register of Goochland, begun Anno 1756 by William Douglass, pg 93, microfilm copy at Library of Virginia, Richmond, Virginia. Commonly referred to as the "Douglas Register," the original was retained by his descendants for many years, current location unknown. Copies of selected pages from microcopies obtained 24 Oct 2007 from Library.
  • [S1328] Fone, Rhoda Taylor, "Thomas Walton Atkinson", typescript. Found 10 Jun 2007 on Montgomery Co. Tennessee GenWeb site, at www.tngenweb.org/montgomery/histories.html, included citations for most assertions.
  • [S1329] Thomas Atkinson household, 1810 U.S. Census, Adair Co., Kentucky, page 3, line 10, National Archives micropublication M252-5, viewed on Ancestry.com.
  • [S1330] Thos Atkinson household, 1820 U.S. Census, Montgomery Co., Tennessee, page 231, line 11, National Archives micropublication M33-122, viewed on Ancestry.com.
  • [S1331] Thos Atkinson household, 1830 U.S. Census, Montgomery Co., Tennessee, page 5, line 4, National Archives micropublication M19-179, viewed on Ancestry.com.
  • [S1332] Joshua Atkinson household, 1840 U.S. Census, Montgomery Co., Tennessee, page 19, line 12, National Archives micropublication M704-532, viewed on Ancestry.com.
  • [S1333] Jillson, Willard Rouse, The Kentucky Land Grants: A Systematic Index to All of the Land Grants Recorded in the State Land Office at Frankfort, Kentucky 1782-1924 (Louisville, Kentucky: The Standard Printing Company, Inc., 1925). Images found online on the Hathitrust.org.
  • [S1345] Atkinson, Q. C., Shelby Co. Tennessee loose probate records, 1864 folder 4, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee. Seen on FHL microfilm #1465281.
  • [S1346] Atkinson, Q. C., Shelby Co. Tennessee loose probate records, 1880-1900 folder 7198½, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee. Seen on FHL microfilm #1465384.
  • [S1347] MacDonald, William, editor, Select Statutes and Other Documents Illustrative of the History of the United States 1861-1898 (New York: The MacMillan Company, 1903). Text found on questia.com 25 Feb 2008.
  • [S1348] State Archives of Florida Online Catalog, online.
  • [S1349] Memphis as She Is. Rambles in the Path of Industrial & Commercial Circles; Descriptive Review, Containing Official Figures of the Memphis Cotton Exchange, and Merchants Exchange, and Sketches of Representative Firms (Memphis: Historical and Descriptive Publishing Company, 1887). Copies of selected pages provided by Debra Burrell, Memphis, Aug 2007.
  • [S1351] Atkinson, Sarah E., Shelby Co. Tennessee loose probate records, 1880-1900 folder 4666, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee. Seen on FHL microfilm #1465359.
  • [S1352] The National Cyclopaedia of American Biography, being the History of the United States as Illustrated in the Lives of the Founders, Builders, and Defenders of the Republic..., Vol III (New York: James T. White & Company, 1900). Images found online on Google Books.
  • [S1353] Kayser, Elmer Louis, A Medical Center, The Institutional Development of Medical Education in George Washington University (Washington: George Washington University Press, 1973). Image copy found online on the The George Washington University and Foggy Bottom Historical Encyclopedia.
  • [S1354] John P. Caruthers and Flora R. McNeill, marriage bond (29 Jul 1861), Shelby County Register of Deeds. Image provided by email 3 Mar 2008 "RE: Marriage Record with no image" from Buddy Plunk, Coordinator II, Shelby County Archives.
  • [S1355] Gapsch, Albin Max, U1233, 27 Apr 1942, Selective Service Registration Card, World War II, Fourth Registration, M1951, National Archives and Records Administration, Washington, DC, viewed on Ancestry.com from FHL#2240212.
  • [S1356] "U.S. World War II Army Enlistment Records, 1938-1946," online on Ancestry.com, <ancestry.com>, based on "Electronic Army Serial Number Merged File, 1938-1946," National Archives and Records Administration, Record Group 64, College Park, College Park, Maryland, originally derived from WD AGO Form 317 (1941-45), WD AGO Form 372 (1945-46), and Enlisted Reserve Corps Statistical cards.
  • [S1357] "Nevada Marriage Index, 1956-2005," online on Ancestry.com, <ancestry.com>, from Clark County, Nevada Marriage Index, 1956-1966, Clark County Marriage Bureau, Las Vegas, Nevada, and Nevada Marriage Index, 1966-2005, Nevada State Health Division, Office of Vital Records, Carson City, Nevada.
  • [S1358] Henry Gapsch, Permanent Record of Births, pg 107, record 1420 (3 May 1900), Missouri State Archives, Jefferson City, Missouri. Image found online on Ancestry.com.
  • [S1359] Maria Gapsch, Permanent Record of Births, pg 107, record 1419 (3 May 1900), Missouri State Archives, Jefferson City, Missouri. Image found online on Ancestry.com.
  • [S1360] Schmidt, Marie, Standard Certificate of Death, 30404, issued by Division of Health of Missouri, filed 29 Jul 1953. Image found online on Missouri Secretary of State website, . Informant was Philip Schmidt, her husband.
  • [S1361] Philbert Barrioz household, 1880 U.S. Census, St. Louis Co., Missouri, population schedule, St. Louis, Enumeration District 438, sheet 17A, dwelling omitted, family 58, National Archives micropublication T9-736, viewed on Ancestry.com.
  • [S1362] August Gapsch household, 1900 U.S. Census, St. Louis City, Missouri, population schedule, St. Louis 24th ward, Enumeration District 3626, sheet 8B, dwelling 145, family 151, National Archives micropublication T623-899, viewed on Ancestry.com.
  • [S1364] Imel, Ira Oscar, Certificate of Death, 11067, issued by Missouri State Board of Health, filed 2 May 1927. Image found online on Missouri Secretary of State website, . Informant was Stella Imel, his wife.
  • [S1366] Sanner, Frank, Certificate of Death, 21396, issued by Missouri State Board of Health, filed 21 Jun 1920. Image found online on Missouri Secretary of State website, . Informant was "Mrs. Sanner," apparently his wife Noma, since she is shown with the same address at which they were found in the in 1910 and 1920 census.
  • [S1367] Sanner, Noma Alzina, Certificate of Death, 13927, issued by Missouri State Board of Health, filed 8 Apr 1941. Image found online on Missouri Secretary of State website, . Informant was Harry D. Stanfield, who was living at her home. He may have been her daughter's husband, but that marriage has not been documented.
  • [S1368] Elizabeth Terhune household, 1900 U.S. Census, Cook Co., Illinois, population schedule, Chicago ward 32, Enumeration District 1033, sheet 4B, dwelling 27, family 58, National Archives micropublication T623-287, viewed on Ancestry.com.
  • [S1369] Elizabeth C. Terhune household, 1910 U.S. Census, Cook Co., Illinois, population schedule, Chicago ward 7, Enumeration District 391, sheet 13B, dwelling 130, family 310, National Archives micropublication T624-247, viewed on Ancestry.com.
  • [S1370] Elizabeth Terhune household, 1920 U.S. Census, Cook Co., Illinois, population schedule, Chicago ward 6, Enumeration District 312, sheet 8A, dwelling 84, family 167, National Archives micropublication T625-309, viewed on Ancestry.com.
  • [S1371] John P. Cruthers household, 1880 U.S. Census, Cook Co., Illinois, population schedule, Chicago, Enumeration District 158, sheet 32D, dwelling 1[sic], family 224, National Archives micropublication T9-197, viewed on Ancestry.com.
  • [S1372] "Mississippi Marriages, 1776-1935," online on Ancestry.com, <ancestry.com>, based on county courthouse records, compiled from microfilm and books at the FHL by Hunting For Bears.
  • [S1374] Malcolm McNeil, owner, 1850 U.S. Census, Coahoma Co., Alabama, slave schedule, sheet 14 - 15, lines 30L-42R and 1-17L, National Archives micropublication M432-384, viewed on Ancestry.com.
  • [S1375] Gapsch, Robert, Certificate of Death, issued by Portland, Oregon, Oregon State Archives, 800 Summer St. NE, Salem, Oregon, filed 24 Jul 1893. Copy obtained from Archives Mar 2008.
  • [S1376] Metro, online www.metro-region.org, viewed 29 Mar 2008, website of the Metro Government serving the greater Portland Oregon region, includes section on historic pioneer cemeteries with data on those interred.
  • [S1377] Spady, George Pettit, Report of a Birth, issued by Board of Health, Portland, Oregon, Oregon State Archives, 800 Summer St. NE, Salem, Oregon, filed 15 Jun 1902. Copy obtained from Archives Mar 2008.
  • [S1379] Angell, Ida May, Decree for Registration of Birth, 2393/7293, issued by Circuit Court of the State of Oregon for the County of Mulnomah, Oregon State Archives, 800 Summer St. NE, Salem, Oregon, filed 30 Jun 1944. Copy obtained from Archives Mar 2008.
  • [S1380] Gapsch, Alvina Louise, Delayed Certificate of Birth, DF-1855, issued by Oregon State Board of Health, Oregon State Archives, 800 Summer St. NE, Salem, Oregon, filed 17 Feb 1953. Copy obtained from Archives Mar 2008.
  • [S1384] Johnson, Albert Henry, baptismal certificate, issued by unknown church, Oregon State Archives, 800 Summer St. NE, Salem, Oregon, filed 21 May 1893. Document was provided as evidence supporting his delayed birth certificate. Copy obtained from Archives Mar 2008.
  • [S1386] "HisKi project," online on Genealogical Society of Finland website, hiski.genealogia.fi/historia/indexe.htm, a project to index church records of christenings, marriages, burials and moves.
  • [S1387] Rivers McNeill household, 1900 U.S. Census, Cook Co., Illinois, population schedule, Evanston, Enumeration District 1156, sheet 31A, dwelling 482, family 563, National Archives micropublication T623-292, viewed on Ancestry.com.
  • [S1388] Malcom McNeill household, 1880 U.S. Census, Cook Co., Illinois, population schedule, Chicago, Enumeration District 121, sheet 44D, dwelling 482, family 563, National Archives micropublication T9-194, viewed on Ancestry.com.
  • [S1390] Rivers McNeill household, 1910 U.S. Census, Cook Co., Illinois, population schedule, Evanston, Enumeration District 101, sheet 12B, dwelling 181, family 216, National Archives micropublication T624-240, viewed on Ancestry.com.
  • [S1391] Frederick J. Kihm household, 1920 U.S. Census, Cook Co., Illinois, population schedule, Evanston, Enumeration District 75, sheet 25A-B, dwelling 364, family 582, National Archives micropublication T625-358, viewed on Ancestry.com.
  • [S1393] B. F. Reigle household, 1885 Kansas State Census, Phillips Co., Kansas, Kirwin, sheet 5, dwelling 26, family 28, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm K-106, viewed on Ancestry.com.
  • [S1394] William D. Riggle household, 1900 U.S. Census, Phillips Co., Kansas, population schedule, Sumner Twp., Enumeration District 119, sheet 12A, dwelling 216, family 216, National Archives micropublication T623-495, viewed on Ancestry.com.
  • [S1395] Reigel, William D., land patent, 26 Jun 1907, No. 35685, Bureau of Land Management, Springfield, Missouri Land Office, Springfield, Missouri. Image found online on Bureau of Land Management - General Land Office Records website at.
  • [S1396] William D. Reigle household, 1910 U.S. Census, Webster Co., Missouri, population schedule, Hazelwood Twp., Enumeration District 120, sheet 10B, dwelling 184, family 185, National Archives micropublication T624-828, viewed on Ancestry.com.
  • [S1397] William M. Hoggatt household, 1920 U.S. Census, Webster Co., Missouri, population schedule, Hazelwood Twp., Enumeration District 1320, sheet 2A, dwelling 17, family 17, National Archives micropublication T625-963, viewed on Ancestry.com.
  • [S1398] Hoggatt, William Meek, Standard Certificate of Death, 41933, issued by Division of Health of Missouri, filed 1 Dec 1953. Image found online on Missouri Secretary of State website, . Informant was James B. Hoggatt, his nephew.
  • [S1399] Reigle, Mary, Certificate of Death, 35405, issued by Missouri State Board of Health, filed 3 Nov 1925. Image found online on Missouri Secretary of State website, . Informant was W. M. Hoggatt, her son-in-law.
  • [S1400] Hoggatt, May, Certificate of Death, 13631, issued by Missouri State Board of Health, filed 21 Mar 1917. Image found online on Missouri Secretary of State website, . Informant was W. M. Hoggatt, her husband.
  • [S1401] Meek Hoggatt household, 1930 U.S. Census, Webster Co., Missouri, population schedule, Hazelwood Twp., Enumeration District 9, sheet 12A, dwelling 221, family 225, National Archives micropublication T626-1251, viewed on Ancestry.com.
  • [S1404] W. D. Reigel household, 1895 Kansas State Census, Phillips Co., Kansas, Glenwood Twp., sheet 3, dwelling 20, family 20, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm K-115-118, viewed on Ancestry.com.
  • [S1405] Wm M. Hoggatt and May Riggle, Marriage License, pg 147 (28 Sep 1910), Missouri State Archives. Image found online on Ancestry.com.
  • [S1406] William M. Hoggatt and Mahala George, Marriage License, pg 392 (6 Jul 1907), Missouri State Archives. Image found online on Ancestry.com.
  • [S1409] Gussie Bray and Iva Reigle, Marriage License, pg 87 (26 Dec 1913), Missouri State Archives. Image found online on Ancestry.com.
  • [S1410] Albert A. Gapach household, 1930 U.S. Census, Sarpy Co., Nebraska, population schedule, Springfield, Enumeration District 15, sheet 2B, dwelling 37, family 43, National Archives micropublication T626-1292, viewed on Ancestry.com.
  • [S1411] Albert Gapach household, 1920 U.S. Census, Sarpy Co., Nebraska, population schedule, Springfield, Enumeration District 151, sheet 10B, dwelling 103, family 108, National Archives micropublication T625-998, viewed on Ancestry.com.
  • [S1412] Albert Gapach household, 1910 U.S. Census, Sarpy Co., Nebraska, population schedule, Springfield, Enumeration District 131, sheet 8B, dwelling 32, family 32, National Archives micropublication T624-854, viewed on Ancestry.com.
  • [S1413] Edwd Schneckloth household, 1900 U.S. Census, Sarpy Co., Nebraska, population schedule, La Platte, Enumeration District 118, sheet 8A, dwelling 30, family 30, National Archives micropublication T623-939, viewed on Ancestry.com.
  • [S1414] Augusta Victoria departure 24 Aug 1893, Hamburg Passenger Lists, 1850-1934, Direkt Band 085, Staatsarchiv Hamburg Microfilm No. K-1750, roll 080509, viewed on Ancestry.com.
  • [S1415] Pennsylvania departure 10 Mar 1901, Hamburg Passenger Lists, 1850-1934, Band 117, page 365, Staatsarchiv Hamburg Microfilm No. K-1768, roll 080527, viewed on Ancestry.com.
  • [S1416] Pennsylvania arrival 22 Mar 1901, Passenger Lists of Vessels Arriving at New York, New York, 1820-1897, National Archives Microfilm No. T-715, roll 177, viewed on Ancestry.com.
  • [S1417] Augusta Victoria arrival 24 Aug 1893, Passenger Lists of Vessels Arriving at New York, New York, 1820-1897, National Archives Microfilm No. M-237, roll 617, viewed on Ancestry.com.
  • [S1418] Gapsch, Max R., Passport Application, no. 1259 (3 May 1893); National Archives and Records Administration, Washington, DC. Microfilm Publication M1372, Passport Applications, 1795-1905, roll 405, General Records of the Department of State, Record Group 59, image found online on Ancestry.com.
  • [S1419] Peter Winter household, 1920 U.S. Census, Philadelphia Co., Pennsylvania, population schedule, Philadelphia, Enumeration District 1125, sheet 2A-B, dwelling 35, family 37, National Archives micropublication T625-1626, viewed on Ancestry.com.
  • [S1420] Albin Gapsch household, 1930 U.S. Census, Philadelphia Co., Pennsylvania, population schedule, Philadelphia, Enumeration District 854, sheet 10A, dwelling 168, family 168, National Archives micropublication T626-2101, viewed on Ancestry.com.
  • [S1421] Lists of Alien Passengers at Niagara Falls, New York 24 Jan 1917, Manifests of Passengers Arriving at St. Albans, VT, District through Canadian Pacific and Atlantic Ports, 1895-1954, National Archives Microfilm No. M1464, roll 328, image found online on Ancestry.com.
  • [S1422] Card file of arrivals at Niagara Falls 26 Dec 1916, Manifests of Alien Arrivals at Buffalo, Niagara Falls, and Rochester, New York, 1902-1954, National Archives Microfilm No. M1480, roll 43, image found online on Ancestry.com.
  • [S1423] Gapsch, Albin, Declaration of Intention, 67846 (12 Dec 1921); National Archives and Records Administration, Washington, DC. Naturalization Petitions for the Eastern District of Pennsylvania, 1795-1930, micropublication M1522, image found on Footnote.com.
  • [S1424] Gapsch, Albin, Declaration of Intention, 63875 (16 Feb 1924); National Archives and Records Administration, Washington, DC. Naturalization Petitions for the Eastern District of Pennsylvania, 1795-1930, micropublication M1522, image found on Footnote.com.
  • [S1425] Gapsch, Albin, Order of Court Admitting Petitioner, 63875 (26 Jun 1924); National Archives and Records Administration, Washington, DC. Naturalization Petitions for the Eastern District of Pennsylvania, 1795-1930, micropublication M1522, image found on Footnote.com.
  • [S1427] "Missouri Marriage Records, 1805-2002," online on Ancestry.com, <ancestry.com>, based on Missouri Marriage Records, microfilm, Missouri State Archives, Jefferson City, Missouri.
  • [S1429] "Deaths and Funerals, Gapsch," Morning News, Dallas, Texas, 17 Mar 1960, page 5. image found online on GenealogyBank.com.
  • [S1430] "Articles of Incorporation," Morning Olympian, Olympia, Washington, 29 Jul 1908, pg 2. Image found on GenealogyBank.com.
  • [S1431] Annual report of the Comptroller of the Currency to the third session of the Sixty-seventh Congress of the United States, December 4, 1922 (Washington: Tresury Department, 1923). Image found online on Google Books.
  • [S1432] Walter A. Fenker obituary, Enquirer, Cincinnati, Ohio, August 17, 2005 on GenealogyBank (), viewed May 2008.
  • [S1433] Gerhard H. Fenker obituary, Enquirer, Cincinnati, Ohio, 20 May 2002 on GenealogyBank (), viewed May 2008.
  • [S1436] Carl Pruetzer household, 1900 U.S. Census, St. Louis Co., Missouri, population schedule, Carondelet Twp., Enumeration District 115, sheet 14A, dwelling 263, family 267, National Archives micropublication T623-888, viewed on Ancestry.com.
  • [S1437] Early History of Washington, Illinois and Vicinity (Washington, Illinois: Tazewell County Reporter, about 1929). Image copy found on Ancestry.com.
  • [S1440] Winfield W. Harman household, 1900 U.S. Census, Polk Co., Nebraska, population schedule, Valley, Enumeration District 103, sheet 2A, dwelling 23, family 23, National Archives micropublication T623-937, viewed on Ancestry.com.
  • [S1441] Winfield W. Harman household, 1910 U.S. Census, Deuel Co., Nebraska, population schedule, Chappell, Enumeration District 111, sheet 2B, dwelling 322, family 331, National Archives micropublication T624-842, viewed on Ancestry.com.
  • [S1442] Winfield Harman household, 1920 U.S. Census, Clark Co., Washington, population schedule, Vancouver, Enumeration District 30, sheet 3B, dwelling 322, family 331, National Archives micropublication T625-1922, viewed on Ancestry.com.
  • [S1443] Gapsch, Robert Edward, declaration of intention, (10 Feb 1917); Washington State Archives, 1129 Washington St. SE, Olympia, Washington. Image copy obtained from Archives May 2008.
  • [S1444] Gabsch, Gustav, naturalization order, (2 Oct 1896); St. Louis County Library, Special Collections, St. Louis, Missouri. Copy obtained from library 20 May 2008, marked St. Louis Naturalization Records, roll 25, vol. 7, p. 355.
  • [S1445] Gabsch, Max Richard, declaration of intention, (28 Jan 1884); St. Louis County Library, Special Collections, St. Louis, Missouri. Copy obtained from library 20 May 2008, marked St. Louis Naturalization Records, roll 43, vol. W, p. 211.
  • [S1446] Heimburger, Augusta Elizabeth, Standard Certificate of Death, 15191, issued by Missouri State Board of Health, filed 11 Apr 1935. Image found online on Missouri Secretary of State website, . Informant was her husband, Charles Robert Heimburger.
  • [S1447] Charles Heimburger and Augusta Krueger, license to marry (6 Nov 1907), Missouri State Archives. Image found online on Ancestry.com.
  • [S1448] Philip Schmidt and Marie Heitz, application for license to marry (9 Feb 1927), Missouri State Archives. Image found online on Ancestry.com.
  • [S1449] Nils G. Tenold household, 1900 U.S. Census, Mower Co., Minnesota, population schedule, Adams Twp., Enumeration District 80, sheet 11B, dwelling 192, family 197, National Archives micropublication T623-776, viewed on Ancestry.com.
  • [S1450] E. Henry Gapsch and June H. Rains, marriage certificate (17 Jun 1955), Washington State Archives. Image found online on archives website Jun 2008.
  • [S1451] Lawrence M. Rains and June H. Gapsch, marriage certificate (28 Jul 1951), Washington State Archives. Image found online on archives website Jun 2008.
  • [S1452] Frank Lambert household, 1900 U.S. Census, Winona Co., Minnesota, population schedule, Dresbach, Enumeration District 175, sheet 2B, dwelling 52, family 52, National Archives micropublication T623-797, viewed on Ancestry.com.
  • [S1453] Frank Lambert household, 1910 U.S. Census, Pierce Co., Washington, population schedule, Tacoma ward 4, Enumeration District 246, sheet 8B, dwelling 179, family 176, National Archives micropublication T624-1664, viewed on Ancestry.com.
  • [S1454] F. M. Lambert household, 1920 U.S. Census, Pierce Co., Washington, population schedule, Tacoma ward 3, Enumeration District 287, sheet 1A-B, dwelling 28, family 28, National Archives micropublication T625-1936, viewed on Ancestry.com.
  • [S1455] Alvina (Gapsch) Myers (St. Louis, Missouri) letter to author, [27 May 2008], copy held by author (Boone, North Carolina). Undated note card responding to my request for family information, date from postmark.
  • [S1456] William Myers household, 1930 U.S. Census, St. Louis City, Missouri, population schedule, St. Louis ward 24, Enumeration District 153, sheet 37A, dwelling 466, family 537, National Archives micropublication T626-1241, viewed on Ancestry.com.
  • [S1457] Interview with Myers, Alvina (Gapsch) (Fenton, Missouri), by author, 2 Jun 2008. by telephone.
  • [S1458] Charles Prutzel household, 1870 U.S. Census, St. Louis Co., Missouri, population schedule, St. Louis, sheet 371/265, dwelling 2069, family 2414, National Archives micropublication M593-810, viewed on Ancestry.com.
  • [S1459] "Waldeck (Germany)," Global Anabaptist Mennonite Encyclopedia Online, online , viewed Jun 2008.
  • [S1460] Charles Pretzel household, 1880 U.S. Census, St. Louis Co., Missouri, population schedule, Carondelet Twp., Enumeration District 172, sheet 14B, dwelling 96, family 102, National Archives micropublication T9-715, viewed on Ancestry.com.
  • [S1461] Carl Prützel and Maria Härte, return of marriage, pg 147 of unidentified register (17 Feb 1866), Missouri State Archives. Image found online on Ancestry.com.
  • [S1462] Moritz Gapsch and Johanna Pruetzel, marriage license (18 Nov 1897), Missouri State Archives. Image found online on Ancestry.com.
  • [S1465] Interview with Reigel, Ella Stephenson (Winkels) (Olympia, Washington), by author, 23 Jul 2000. by telephone.
  • [S1466] Gabsch, Moritz G., naturalization order, (15 Jan 1906); St. Louis County Library, Special Collections, St. Louis, Missouri. Copy obtained from library 20 May 2008, marked St. Louis Naturalization Records, roll 18, item 6, p. 15.
  • [S1473] Virginia Colonial Land Office Patents, Library of Virginia, Richmond, Virginia, images of pages found online on Library of Virginia website.
  • [S1474] Mimms, Lina, Insurance Policy, 29 Feb 1812, Library of Virginia, Richmond, Virginia. Image found online on Library of Virginia website, Mutual Assurance Society of Virginia, Declarations, vol 52, reel 6, policy 283.
  • [S1475] State of Virginia Land Office Grants, Library of Virginia, Richmond, Virginia, images of pages found online on Library of Virginia website.
  • [S1476] Gapsch, Dollie Rena v. Gapsch, Edward Henry, Supreme Court of Idaho, 76 Idaho 44, 277 P.2d 278 (Idaho, 1954), found online on Jul 2008.
  • [S1477] FastCase.com, online.
  • [S1478] Chamberlayne, C.G., editor, The Vestry Book and Register of St. Peter's Parish New Kent and James City Counties, Virginia 1684-1786 (Richmond: Library Board, 1937). Images found on Ancestry.com.
  • [S1479] Interview with Anderson, Dave, by author, 27 Feb 2008, by telephone. Subject is archivist at George Washington University, successor to Columbia Collage.
  • [S1480] Gapsch, Dollie Rena v. Gapsch, Edward Henry, Tenth District Court, Nez Perce Co., Idaho, vol. 15: 510-1, Nez Perce County Clerk, Lewiston, Idaho, copy obtained from clerk's office Jul 2008.
  • [S1481] Fred M. Kingery household, 1910 U.S. Census, Union Co., Iowa, population schedule, Union Twp., Enumeration District 148, sheet 2BA, dwelling 26, family 26, National Archives micropublication T624-425, viewed on Ancestry.com.
  • [S1482] Fred Kingery household, 1920 U.S. Census, Union Co., Iowa, population schedule, Dodge Twp., Enumeration District 160, sheet 1B, dwelling 21, family 21, National Archives micropublication T625-515, viewed on Ancestry.com.
  • [S1483] Fredrick M. Kingery household, 1925 Iowa State Census, Union Co., Iowa, Dodge Twp., lines 56-59, State Historical Society of Iowa, 600 East Locust, Des Moines, Iowa, microfilm IA1925-1963, viewed on Ancestry.com.
  • [S1484] Frederick M. Kingery household, 1930 U.S. Census, Union Co., Iowa, population schedule, Highland Twp., Enumeration District 11, sheet 3A, dwelling 52, family 52, National Archives micropublication T626-684, viewed on Ancestry.com.
  • [S1485] Annette Carey household, 1930 U.S. Census, Jackson Co., Missouri, population schedule, Kansas City, Enumeration District 195, sheet 2A-B, dwelling 24, family 26, National Archives micropublication T626-1201, viewed on Ancestry.com.
  • [S1487] Edward C. Schmitt and Dollie Rena Kingery, marriage license (23 Jun 1942), Missouri State Archives. Image found online on Ancestry.com.
  • [S1488] Blomquist, Ann K., "A Footnoted and Supplemented Version of Leaves From The Mims Family Tree", typescript, Oct 2007. An annotated and supplemented version of Sam Mims, "Leaves from the Mims Family Tree" (1961), in which the author notes many errors in the original and adds new material. Copy provided by the author 13 Oct 2007 by email "Re: [MIMS] Leaves - Mims Tree". Currently held by author, Boone, North Carolina.
  • [S1489] John Eaker household, 1860 U.S. Census, Graves Co., Kentucky, population schedule, Mayfield, sheet 335/339, dwelling 2379, family 2382, National Archives micropublication M653-369, viewed on Ancestry.com.
  • [S1490] John Eaker household, 1850 U.S. Census, Graves Co., Kentucky, population schedule, District No. 1, sheet 855/128, dwelling 79, family 79, National Archives micropublication M432-201, viewed on Ancestry.com.
  • [S1491] J. Eaker, owner, 1850 U.S. Census, Graves Co., Kentucky, slave schedule, District No. 1, sheet 124, lines 30-39 left, National Archives micropublication M432-225, viewed on Ancestry.com.
  • [S1492] John Eaker, owner, 1860 U.S. Census, Graves Co., Kentucky, slave schedule, sheet 17/49, lines 19-32 left, National Archives micropublication M653-403, viewed on Ancestry.com.
  • [S1493] John Eaker household, 1870 U.S. Census, Graves Co., Kentucky, population schedule, Mayfield, sheet 2/210, dwelling 9, family 9, National Archives micropublication M593-464, viewed on Ancestry.com.
  • [S1494] John Eaker household, 1880 U.S. Census, Graves Co., Kentucky, population schedule, Mayfield, Enumeration District 85, sheet 25A, dwelling 192, family 204, National Archives micropublication T9-415, viewed on Ancestry.com.
  • [S1495] William W. Sublett household, 1870 U.S. Census, Montgomery Co., Alabama, population schedule, Montgomery ward 3, sheet 17/476, dwelling 100, family 120, National Archives micropublication M593-35, viewed on Ancestry.com.
  • [S1496] W. W. Sublett household, 1880 U.S. Census, Montgomery Co., Alabama, population schedule, Montgomery ward 3, Enumeration District 128, sheet 13A, dwelling 68, family 68, National Archives micropublication T9-26, viewed on Ancestry.com.
  • [S1498] Mary M. Sublette household, 1900 U.S. Census, Hickman Co., Kentucky, population schedule, Clinton, Enumeration District 48, sheet 8A, dwelling 167, family 169, National Archives micropublication T623-527, viewed on Ancestry.com.
  • [S1499] Frederic G. Beeler household, 1910 U.S. Census, Hickman Co., Kentucky, population schedule, District 2, Enumeration District 93, sheet 14A, dwelling 320, family 320, National Archives micropublication T624-480, viewed on Ancestry.com.
  • [S1500] "U.S., Social Security Applications and Claims Index, 1936-2007," online on Ancestry.com, <ancestry.com>, from Social Security Applications and Claims, 1936-2007, based on information filed through the application or claims process.