• [S695] Jacob Reigle household, 1900 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Ross Twp., Enumeration District 137, sheet 17B, dwelling 269, family 275, National Archives micropublication T623-1435, viewed on Ancestry.com.
  • [S696] Jacob Reigle household, 1920 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Dallas Twp., Enumeration District 20, sheet 10A, dwelling 92, family 93, National Archives micropublication T625-1596, viewed on Ancestry.com.
  • [S697] Chas. Reigle household, 1930 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Dallas Twp., Enumeration District 17, sheet 1B, dwelling 18, family 20, National Archives micropublication T626-2066, 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.
  • [S1737] Jacob J. Reigle household, 1930 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Dallas Twp., Enumeration District 17, sheet 1B, dwelling 16, family 18, National Archives micropublication T626-2066, viewed on Ancestry.com.
  • [S1738] W. D. Morton household, 1920 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Dallas Twp., Enumeration District 20, sheet 20B, dwelling 94, family 95, National Archives micropublication T625-159, viewed on Ancestry.com.
  • [S3131] Charles Josiah Reigle, Soc. Sec. No. 180-10-2348, 4 Dec 1936, Application for Account, U.S. Social Security Administration, Baltimore, Maryland, copy provided by Larry McWilliams by email "RE: Christiana Ohl Riegel - more probate docs," 7 Jan 2011.
  • [S4620] Lois A. Reigle, Certificate of Death, 59297 (26 May 1925), issued by Commonwealth of Pennsylvania Department of Health, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, filed 5 Jun 1927. Image found online on Ancestry.com, informant was J. J. Reigle, her husband.
  • [S5113] William A. Morris and Maggie A. Reigel, Marriage License (1 Feb 1890), Luzerne Co. Clerk of Orphans' Court, 200 N River St., Wilkes-Barre, Pennsylvania. Image provided by Larry McWilliams by email "RE: Christiana Ohl Riegel - more probate docs," 7 Jan 2011.
  • [S5239] Addie Martin Reigle obituary, Pittston Gazette, Pittston, Pennsylvania, 6 Jun 1927, pg 8. Image found online on Newspapers.com.
  • [S5240] Jacob J. Reigle obituary, Pittston Gazette, Pittston, Pennsylvania, 2 Oct 1937, pg 6. Image found online on Newspapers.com.
  • [S5241] Wesley D. Morgan obituary, Pittston Gazette, Pittston, Pennsylvania, 16 Oct 1931, pg 12. Image found online on Newspapers.com.
  • [S5242] Gabriel Martin household, 1880 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Dallas Twp., Enumeration District 88, sheet 13A, dwelling 100, family 109, National Archives micropublication T9-1148, viewed on Ancestry.com.
  • [S5243] Jacob Reigle and Addie Martin, Marriage License Docket, Luzerne County, no. 12828 (24 Oct 1892), Luzerne Co. Clerk of Orphans' Court, 200 N River St., Wilkes-Barre, Pennsylvania. Image found online on FamilySearch.org from FHL # 955882.
  • [S5244] Charles J. Reigle and Flossie Mm Morton, Marriage License Docket, Luzerne County, no. 86208 (19 Aug 1919), Luzerne Co. Clerk of Orphans' Court, 200 N River St., Wilkes-Barre, Pennsylvania. Image found online on FamilySearch.org from FHL # 2224926.
  • [S5245] Flossie Reigle household, 1940 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Dallas Twp., Enumeration District 40-23, sheet 5A, family 84, National Archives micropublication T627-3549, informant was head of household, viewed on Ancestry.com.
  • [S5246] Wesley Morton household, 1900 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Dallas Twp., Enumeration District 39, sheet 11A-B, dwelling 210, family 211, National Archives micropublication T623-1431, viewed on Ancestry.com.
  • [S5247] Daniel J. Morton household, 1910 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Dallas Twp., Enumeration District 10, sheet 8A, dwelling 10, family 10, National Archives micropublication T624-1366, viewed on Ancestry.com.
  • [S5248] Charles J. Reigle, 17 Oct 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1893750.
  • [S5249] Charles Josiah Reigle, U660, 27 Apr 1942, World War II Draft Cards (4th Registration), Record Group 147, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S5250] Wesley Morton and Clara Lamurex, Marriage License Docket, Luzerne County, no. 5852 (22 Mar 1889), Luzerne Co. Clerk of Orphans' Court, 200 N River St., Wilkes-Barre, Pennsylvania. Image found online on FamilySearch.org from FHL # 955879.
  • [S5251] Daniel J. Morton household, 1880 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Jackson Twp., Enumeration District 87, sheet 10B, dwelling 84, family 87, National Archives micropublication T9-1148, viewed on Ancestry.com.
  • [S5252] Wesley D Morton, Certificate of Death, 96991, issued by Commonwealth of Pennsylvania Department of Health, filed 19 Oct 1931. Image found online on Ancestry.com, informant was Mrs. Olive Shaver, relationship unknown.
  • [S5253] Daniel J. Morton household, 1870 U.S. Census, Sullivan Co., Pennsylvania, population schedule, Cherry Twp., sheet 19, dwelling 133, family 134, National Archives micropublication M593-1453, viewed on Ancestry.com.
  • [S5254] Fletcher Lamareux household, 1880 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Jackson Twp., Enumeration District 87, sheet 9A, dwelling 74, family 77, National Archives micropublication T9-1148, viewed on Ancestry.com.
  • [S5255] Fletcher Lamoreu household, 1870 U.S. Census, Luzerne Co., Pennsylvania, population schedule, Jackson Twp., sheet 14, dwelling 98, family 100, National Archives micropublication T593-1366, viewed online on Ancestry.com.
  • [S5256] "John McShain, 90, Constructor Of Pentagon and Kennedy Center," The New York Times, 19 Sep 1989. Copy found online on the newspaper's website.
  • [S5271] William A. Morris, Certificate of Death, 14152, issued by State of California Department of Public Health, filed [unreadable]. Informant was "L. A. Gen'l Hosp." Image provided by Larry McWilliams by email "Resending Certificates" 28 Nov 2014 to author.
  • [S5440] William A. Markiewicz, Petition, (6 Sep 1888); Luzerne Co. Clerk of Court of Common Pleas, 200 North River St., Wilkes-Barre, Pennsylvania. Image provided by Larry McWilliams by email "Re: John Jacob Reigle" to author 27 Nov 2014.
  • [S5441] William A. Markiewicz, Certificate of Citizenship, (__ Sep 1888); Luzerne Co. Clerk of Court of Common Pleas, 200 North River St., Wilkes-Barre, Pennsylvania. Image provided by Larry McWilliams by email "Re: John Jacob Reigle" to author 27 Nov 2014. Surname largely obscured by tear and day of issue obscured by tape.
  • [S5663] Dorothy Elizabeth Morris, Certificate of Death, 65902, issued by State of Ohio Bureau of Vital Statistics, filed 10 Nov 1913. Informant was William A. Morris, her father. Image provided by Larry McWilliams by email "Certificates" 31 Mar 2015 to author.
  • [S6347] Peter Winkels household, 1920 U.S. Census, Stevens Co., Minnesota, population schedule, Donnelly Twp., Enumeration District 166, sheet 5A, dwelling 6, family 6, National Archives micropublication T625-862, viewed on Ancestry.com.
  • [S6348] John P. Winkels household, 1930 U.S. Census, Stevens Co., Minnesota, population schedule, Donnelly Twp., Enumeration District 5, sheet 3A, dwelling 37, family 38, National Archives micropublication T626-1032, viewed on Ancestry.com.
  • [S6349] Victor H. Winkles household, 1940 U.S. Census, Stevens Co., Minnesota, population schedule, Morris, Enumeration District 75-14A, sheet 1A, family 2, National Archives micropublication T627-1962, informant was head of household, viewed on Ancestry.com.
  • [S6363] Spencer W. Burdett household, 1910 U.S. Census, Payne Co., Oklahoma, population schedule, Stillwater, Enumeration District 200, sheet 7B, dwelling 162, family 163, National Archives micropublication T624-1269, viewed on Ancestry.com.
  • [S6364] Forrest George Chaney, U3157, 26 Apr 1942, World War II Draft Cards (4th Registration) for the State of Michigan, Record Group 147, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S6365] George W. Chany household, 1900 U.S. Census, Payne Co., Oklahoma Territory, population schedule, Stillwater, Enumeration District 190, sheet 31A, dwelling 674, family 682, National Archives micropublication T623-1341, viewed on Ancestry.com.
  • [S6367] George F. Chaney, registration no. 140, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1613149.
  • [S6370] George Forest household, 1940 U.S. Census, Wayne Co., Michigan, population schedule, Detroit ward 14, Enumeration District 84-820, sheet 14B, family 321, National Archives micropublication T627-1864, informant was Florence, wife of head of household, viewed on Ancestry.com. It clear from other sources that the enumerator mistook "Forest" as the family's surname, instead of Chaney.
  • [S6378] Flossie Mae Dorrell Chaney, Certificate of Death, 194211, issued by Michigan Department of Health, author, Boone, North Carolina, filed 16 Mar 1935. Informant was George Forest Chaney, her husband. Image found online on SeekingMichigan.org.
  • [S6414] Forest G. Chaney, Certificate of Death, 459 (16 Dec 2015), issued by Michigan Department of Health, filed 7 May 1966. Informant was Forest Lee Chaney, his son. Certified copy provided by St. Clair Co. Clerk, 201 McMorran Blvd., Port Huron, Michigan.
  • [S7694] John Eaker, Certificate and Record of Death, 8595 (29 Dec 1910), issued by City of New York Department of Health, City of New York Department of Records and Information, 31 Chambers St., New York City, New York. Informant was not recorded. Certified copy provided Aug 2019 by Department.
  • [S12407] Forest G. Chaney household, 1950 U.S. Census, Wayne Co., Michigan, population schedule, Garden, Enumeration District 82-81, sheet 12, dwelling 104, National Archives micropublication T628-5170, image found on Ancestry.com.
  • [S12627] Charles J Reigle, Certificate of Death, 70-021379, issued by Commonwealth of Virginia Department of Health, filed 20 Jul 1970. Informant was Flossie M. Reigle, his wife. Image found online on Ancestry.com.
  • [S12628] Flossie Mae Reigle, Certificate of Death, 72-002412, issued by Commonwealth of Virginia Department of Health, filed 4 Feb 1972. Informant was ###. Image found online on Ancestry.com.
  • [S12629] Charles J. Reigle, 101188, World War I Veterans Service and Compensation Files, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, images found online on Ancestry.com.
  • [S12630] Charles J. Reigle household, 1950 U.S. Census, Arlington Co., Virginia, population schedule, Enumeration District 7-71, sheet 73, dwelling 122, National Archives micropublication T628-734, image found on Ancestry.com.
  • [S12631] Hazle J. Morton, Certificate of Death, 184453, issued by Commonwealth of Pennsylvania State Department of Health, filed 16 Dec 1918. Informant was Wesley Morton, her father. Image found online on Ancestry.com.