• [S1558] Open house is planned in Carlinville, Alton Evening Telegraph, Alton, Illinois, 24 Sep 1971, Page 12, column 3 viewed at Newspapers.com. Hereinafter cited as Alton Evening Telegraph.
  • [S12115] Obituaries: Lois Fieker, Alton Telegraph, Alton, Illinois, 28 Dec 2008, Page 8, column 5 viewed at Newspaper Archive. Hereinafter cited as Alton Telegraph.
  • [S12119] Obituaries: Reuben Fieker Jr., Alton Telegraph, Alton, Illinois, 29 May 1993, Page 15, column 3 viewed at Newspaper Archive. Hereinafter cited as The Times-Mail.
  • [S12632] Connecticut, U.S., Hale Collection of Cemetery Inscriptions and Newspaper Notices, 1629-1934 (Publisher: Connecticut State Library), Ancestry.com, Connecticut, U.S., Hale Collection of Cemetery Inscriptions and Newspaper Notices, 1629-1934; "This database contains details transcribed from headstones in Connecticut cemeteries. Transcriptions colleced as a WPA project during the 1930's. Transcription images are included"; cited as "Connecticut, U.S., Hale Collection of Cemetery Inscriptions and Newspaper Notices.
  • [S12633] Connecticut, U.S., Wills and Probate Records, 1609-1999 (Publisher: Connecticut State Library (Hartford, Connecticut)), Ancestry.com, Connecticut, U.S., Wills and Probate Records, 1609-1999; "Connecticut, U.S., Wills and Probate Record. Connecticut County, District and Probate Courts. Iamges included"; cited as "Connecticut, U.S., Wills and Probate Records.
  • [S12634] David Brainerd Hall, compiler, The Halls of New England : genealogical and biographical (Albany, New York: Joel Munsell's Sons, 1883). Hereinafter cited as The Halls of New England.
  • [S12636] Elgin, The Chicago Evening Mail, Chicago, Illinois, 04 Dec 1872, Page 1, column 2 viewed at Newspapers.com. Hereinafter cited as Chicago Evening Mail.
  • [S12637] Connecticut, U.S., Church Record Abstracts, 1630-1920 (Publisher: Connecticut State Library, Hartford, Connecticut.), Ancestry.com, Connecticut, U.S., Church Record Abstracts, 1630-1920; "Original data: Connecticut. Church Records Index. Images of Index are included"; cited as "Connecticut, U.S., Church Record Abstracts.
  • [S12638] Obituaries: Clara R. Livermore, Sioux City Journal, Sioux City, Iowa, 19 Feb 1956, Page 10, column 1 viewed at Newspapers.com. Hereinafter cited as Sioux City Journal.
  • [S12640] Retired Farmer and Stockman of Moville Dies, Sioux City Journal, Sioux City, Iowa, 16 Aug 1967, Page 5, columns 4 & 5 viewed at Newspapers.com. Hereinafter cited as Sioux City Journal.
  • [S12643] Obituaries: Lenora Ellen Griffith, Sioux City Journal, Sioux City, Iowa, 25 Nov 1937, Page 21, column 6 viewed at Newspapers.com. Hereinafter cited as Sioux City Journal.
  • [S12644] Obituaries: Cecil R Griffith, Sioux City Journal, Sioux City, Iowa, 08 Apr 1984, Page 8, columns 1 & 2 viewed at Newspapers.com. Hereinafter cited as Sioux City Journal.
  • [S12646] Ibituaries: Goldie L. Griffith, Sioux City Journal, Sioux City, Iowa, 06 Mar 2012, Page A9, column 4 viewed at Newspapers.com. Hereinafter cited as Sioux City Journal.
  • [S12648] Hesekiah Ripley household, 01 Jun 1830 U.S. Federal Census, Washington, DC, USA, Kingston, Plymouth, Massachusetts; Page 118, United States of America, Bureau of the Census; National Archives and Records Administration.
  • [S12650] John I. Huckaby household, 02 Apr 1930 U.S. Federal Census, Washington, DC, USA, Whitebead, Garvin, Oklahma; Page: 1A; Enumeration District: 0028; Family: 9, United States of America, Bureau of the Census; National Archives and Records Administration.
  • [S12651] John I Huckaby household, 01 Jun 1900 U.S. Federal Census, Washington, DC, USA, Johnson (township) Sharp, Arkansas; Page: 1; Enumeration District: 0022, United States of America, Bureau of the Census; National Archives and Records Administration.
  • [S12672] DeKalb Area Obituaries: Esther Handschug, The Daily Chronicle, DeKalb, Illinois, 12 Mar 1951, Page 2, column 2 viewed at Newspapers.com. Hereinafter cited as Daily Chronicle.
  • [S12673] Charles W. Benson household, 21 Apr3 May 1910 U.S. Federal Census, Washington, DC, USA, Ward 2, DeKalb, DeKalb, Illinois; Page: 11A; Enumeration District: 0019; Family: 251, United States of America, Bureau of the Census; National Archives and Records Administration.
  • [S12674] Victor H. Handschug household, 12 Jan 1920 U.S. Federal Census, Washington, DC, USA, Downers Grove, DuPage, Illinois; Page: 11A; Family: 257; Enumeration District: 7, United States of America, Bureau of the Census; National Archives and Records Administration.
  • [S12680] David Stultz Passes Away, The Times-Mail, Bedford, Indiana, 10 Apr 1958, Page 6, column 7 viewed at Newspapers.com. Hereinafter cited as Times-Mail.
  • [S12685] Local Man, Lawrenceburg Girl Wed In Pretty Church Rites, Palladium-Item, Richmond, Indiana, 30 Nov 1953, Page 4, columns 1 & 2 viewed at Newspapers.com. Hereinafter cited as Palladium-Item.
  • [S12686] Ob ituaries: James D. Taggart, Palladium-Item, Richmond, Indiana, 26 Nov 1984, Page 4, columns 3 & 4 viewed at Newspapers.com. Hereinafter cited as Palladium-Item.
  • [S12687] Obituaries : Mary E. Taggart, Palladium-Item, Richmond, Indiana, 07 Oct 2004, Page 5, column 1 viewed at Newspapers.com. Hereinafter cited as Palladium-Item.
  • [S12703] Obituaries: Francis Edwin O'Brien, The Daily Journal, Vineland, New Jersey, 19 Sep 2016, Page A4, columns 1 & 2 viewed at Newspapers.com. Hereinafter cited as Daily Journal.
  • [S12705] Local Couple Wed In Candlelight Ceremony, The Millville Daily, Millville, New Jersey, 01 Jul 1974, Page 5, columns 5 & 6 viewed at Newspapers.com. Hereinafter cited as Millville Daily.
  • [S12712] Thompson - Simms, The Indianapolis Star, Indianapolis, Indiana, 28 Jul 1968, page 94, column 1 & 2 viewed at Newspapers.com. Hereinafter cited as Indianapolis Star.
  • [S12807] Lillie B Wright household, 05 Apr 1950 U.S. Federal Census, Washington, DC, USA, Moville, Woodbury, Iowa; Sheet: 07; Enumeration District: 97-2; Dwelling: 69, United States of America, Bureau of the Census; National Archives and Records Administration.
  • [S12808] Fred H. Wright household, 05 Apr 1930 U.S. Federal Census, Washington, DC, USA, Arlington, Woodbury, Iowa; Page: 7B; Enumeration District: 0001; Family: 181, United States of America, Bureau of the Census; National Archives and Records Administration.
  • [S12830] Area Obituaries: Clare F. Wright, Sioux City Journal, Sioux City, Iowa, 10 Jul 1990, Page 17, column 4 viewed at Newspapers.com. Hereinafter cited as Sioux City Journal.
  • [S12831] Fred H. Wright household, 13 Jan 1920 U.S. Federal Census, Washington, DC, USA, Arlington (township) Woodbury, Iowa; Page: 11A; Enumeration District: 178; Family: 2, United States of America, Bureau of the Census; National Archives and Records Administration.
  • [S12832] Obituaries: Mrs. Fred Wright, Sioux City Journal, Sioux City, Iowa, 30 Apr 1973, Page 5, column 1 & 2 viewed at Newspapers.com. Hereinafter cited as Sioux City Journal.
  • [S12835] Clara R. Livermore household, 03 Apr 1940 U.S. Federal Census, Washington, DC, USA, Moville, Woodbury, Iowa; Page: 5A & 5B; Enumeration District: 97-2; Family: 91, United States of America, Bureau of the Census; National Archives and Records Administration.
  • [S13116] Funeral Notices / Vital Statistics: Pelfey, LI=ucille, The Sacramento Bee, Sacramento, California, 06 Apr 1993, Page 17, column 6 viewed at Newspapers.com. Hereinafter cited as Sacramento Bee.
  • [S13117] Deaths: Adams, The Sacramento Bee, Sacramento, California, 19 Feb 1970, Page 17, column 7 viewed at Newspapers.com. Hereinafter cited as Sacramento Bee.
  • [S13118] Funeral Notices / Vital Statistics: Pelfrey, Carl W, The Sacramento Bee, Sacramento, California, 11 Mar 1993, Page 25, column 7 viewed at Newspapers.com. Hereinafter cited as Sacramento Bee.
  • [S14646] Lifelong Resident, of Oto Succumbs; Rites Wednesday, Sioux City Journal, Sioux City, Iowa, 11 Apr 1950, Page 10, column 2 viewed at Newspapers.com. Hereinafter cited as Sioux City Journal.
  • [S14648] Obituaries: Mrs. Seba Franzen, Sioux City Journal, Sioux City, Iowa, 26 Apr 1961, Page 9, column 3 viewed at Newspapers.com. Hereinafter cited as Sioux City Journal.
  • [S14649] Obituaries: A. A. Beals, Sioux City Journal, Sioux City, Iowa, 07 May 1934, Page 10, column 4 viewed at Newspapers.com. Hereinafter cited as Sioux City Journal.
  • [S14655] Unknown author, The history of Jackson County, Iowa... (Chicago: Western Historical Company, 1879). Hereinafter cited as The history of Jackson County, Iowa.
  • [S14656] John H Allan household, 20 Aug 1860 U.S. Federal Census, Washington, DC, USA, Maquoketa, Jackson, Iowa; Page: 470; Family: 1339, United States of America, Bureau of the Census; National Archives and Records Administration Roll: M653_326.
  • [S14657] Henry Allen household, 19 Sep 1850 U.S. Federal Census, Washington, DC, USA, Sutton, Merrimack, New Hampshire; Page: 143b; Family: 167, United States of America, Bureau of the Census; National Archives and Records Administration Roll: M432_436.
  • [S14658] Asahel Hall household, 28 Oct 1850 U.S. Federal census, Washington, DC, USA, Maquoketa, Jackson, Iowa; Page: 361a; Family: 1176, United States of America, Bureau of the Census; National Archives and Records Administration Roll: M432_184.
  • [S14659] Lucien C. & Nichols, Mrs. Josephine Genung Warner, The Descendants of Andrew Warner (New Haven, Conn: Tuttle, Morehouse & Taylor, Co., 1919). Hereinafter cited as Desc of Andrew Warner.
  • [S14661] Connecticut, U.S., Marriage Index, 1620-1926 (Publisher: Various Connecticut County collections.), Ancestry.com, Connecticut, U.S., Marriage Index, 1620-1926; "Original data: Marriage Records. Connecticut Marriages. Various Connecticut County collections.. Images included."; cited as "Connecticut, U.S., Marriage Index.
  • [S14662] Hezekiah Ripley household, Aug 7, 1820 U.S. Census, Washington, DC, USA, Kingston, Plymouth, Massachusetts; Page: 432, United States of America, Bureau of the Census; National Archives and Records Administration NARA Roll: M33_50; Image: 364.
  • [S14663] Osmond Hall household, 19 Oct 1850 U.S. Federal Census, Washington, DC, USA, Sherman, Chautauqua, New York; Page: 286a, United States of America, Bureau of the Census; National Archives and Records Administration Roll: M432_484.
  • [S14664] U.S., The Pension Roll of 1835 (Publisher: 1968. Reprint, with index. Baltimore: Genealogical Publishing Company, 1992.), Ancestry.com, U.S., The Pension Roll of 1835; "U.S., The Pension Roll of 1835"; cited as "U.S., The Pension Roll of 1835.
  • [S14665] U.S., Revolutionary War Pensioners, 1801-1815, 1818-1872 (Publisher: National Archives and Records Administration), Ancestry.com, Ledgers of Payments, 1818-1872, to U.S. Pensioners Under Acts of 1818 Through 1858 From Records of the Office of the Third Auditor of the Treasury; "This database contains Treasury Department pension payment records for payments made semiannually from 1801-1815 and 1818-1871. Images are included"; cited as "U.S., Revolutionary War Pensioners.
  • [S14666] Connecticut Soldiers, French and Indian War, 1755-62 (Publisher: Connecticut Historical Society, 1903-1905), Ancestry.com, https://www.ancestry.com/search/collections/3983/… Soldiers, French and Indian War, 1755-62; "his database is a listing of over 29,000 men who served in the Connecticut colonial militia between 1755 and 1762."; cited as "Connecticut Soldiers, French and Indian War RGM.
  • [S14668] John H Allen household, 25 June 1880 U.S. Federal Census, Washington, DC, USA, Maquoketa, Jackson, Iowa; Page: 523b; Enumeration District: 321; Family: 62, United States of America, Bureau of the Census; National Archives and Records Administration Roll: 346.