• [S2065] Marriage Certificates and Licenses, Coconino Co., Arizona, Arizona State Library, Archives & Records, 1901 W Madison St., Phoenix, Arizona, images found online on Ancestry.com.
  • [S5099] Marriage Record, Summit Co., Ohio, Summit County Probate Court, 209 S High St., Akron, Ohio, images found online on FamilySearch.org.
  • [S6928] Marriage Record, St. Joseph Co., Indiana, St. Joseph County Circuit Court, 101 S Main St., South Bend, Indiana, images found online on FamilySearch.org.
  • [S10899] Fred M Baumgartner, registration no. 7, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
  • [S10901] "U.S. Headstone and Interment Records for U.S., Military Cemeteries on Foreign Soil, 1942-1949," online on Ancestry.com, <ancestry.com>, based on Cemetery Records Records of the American Battle Monuments Commission, Arlington, Virginia.
  • [S10904] "Local Units Need More Men: Company F and Machind Gun Troop Bothe Below Quota," South Bend News-Times, South Bend, Indiana, 2 Jun 1917, pg 3. Image found online on Newspapers.com.
  • [S10908] Verena White, Certificate of Death, 39049, issued by Indiana State Board of Health, filed 5 Dec 1947. Informant was Thomas White, her son. Image found online on Ancestry.com.
  • [S10911] Gertrude H. Gooley, Medical Certificate of Death, 66-022937, issued by Indiana State Board of Health, filed 20 Jun 1966. Informant was William J. Gooley, her son. Image found online on Ancestry.com.
  • [S10930] Daisy May Barker, Certificate of Death, 7895, issued by Indiana State Board of Health, filed 10 Mar 1951. Informant was Mrs. Mary Fry, her daughter. Image found online on Ancestry.com.
  • [S10964] Charles Jackson household, 1900 U.S. Census, Huntington Co., Indiana, population schedule, Huntington, Enumeration District 81, sheet 22B, dwelling 19, family 531, National Archives micropublication T623-378, image found on Ancestry.com.
  • [S10965] Cloyd Franklin Jackson, Certificate of Death, 1377, issued by Indiana State Board of Health, filed 10 Sep 1906. Informant was C. R. Jackson, his father. Image found online on Ancestry.com.
  • [S10966] Clyde Kuhlman Jackson, Certificate of Death, 1383, issued by Indiana State Board of Health, filed 25 Sep 1906. Informant was Chas. R. Jackson, his father. Image found online on Ancestry.com.
  • [S10970] Donald Charles Jackson, Medical Certificate of Death, 78-021797, issued by Indiana State Board of Health, filed 1 Jun 1978. Informant was Mary Kocher, relationship unknown. Image found online on Ancestry.com.
  • [S10971] Mary E. Kocher, Medical Certificate of Death, 013645, issued by Indiana State Board of Health, filed 2 May 2002. Informant was Pauline Barker, her sister-in-law. Image found online on Ancestry.com.
  • [S10972] Charles Jackson obituary, Daily News-Democrat, Huntington, Indiana, 12 Feb 1907, pg 1. Image found online on Newspapers.com.
  • [S10973] Farington Barker household, 1910 U.S. Census, Huntington Co., Indiana, population schedule, Huntington ward 5, Enumeration District 96, sheet 9B, dwelling 206, family 210, National Archives micropublication T624-356, image found on Ancestry.com.
  • [S10976] Ferington Mead Barker, serial no. 3384, order number 2691, 9 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
  • [S10977] Fairy Barker household, 1920 U.S. Census, Huntington Co., Indiana, population schedule, Huntington ward 5, Enumeration District 117, sheet 9A, dwelling 203, family 217, National Archives micropublication T625-437, image found on Ancestry.com.
  • [S10978] Ferd Edward Barker, Medical Certificate of Death, 95-021436, issued by Indiana State Board of Health, filed 23 May 1995. Informant was Sharon Young, his daughter. Image found online on Ancestry.com.
  • [S10980] Thomas K. Barker, Medical Certificate of Death, 92-009105, issued by Indiana State Board of Health, filed 10 Mar 1992. Informant was Pauline Barker, his wife. Image found online on Ancestry.com.
  • [S10981] "Court House," The Huntington Press, Huntington, Indiana, 20 Jan 1920, pg 5. Image found online on Newspapers.com.
  • [S10982] "Court House," The Huntington Press, Huntington, Indiana, 19 Nov 1919, pg 2. Image found online on Newspapers.com.
  • [S10983] "Cruel and Inhuman Treatment Is Alleged," The Huntington Herald, Huntington, Indiana, 19 Nov 1919, pg 6. Image found online on Newspapers.com.
  • [S10984] Ferington Meade Barker, Certificate of Death, 1099, issued by Indiana State Board of Health, filed 19 Jan 1946. Informant was Thomas K. Barker, his son. Image found online on Ancestry.com.
  • [S10985] Thomas Barker household, 1900 U.S. Census, Huntington Co., Indiana, population schedule, Huntington Twp., Enumeration District 77, sheet 3A, dwelling 53, family 54, National Archives micropublication T623-378, image found on Ancestry.com.
  • [S10986] Thomas Barker household, 1880 U.S. Census, Huntington Co., Indiana, population schedule, Huntington Twp., sheet 683C, dwelling 25, family 28, National Archives micropublication T9-285, image found on Ancestry.com.
  • [S10987] Ferrington M. Barker household, 1930 U.S. Census, Huntington Co., Indiana, population schedule, Huntington Twp., Enumeration District 11, sheet 19B, dwelling 438, family 439, National Archives micropublication T626-593, image found on Ancestry.com.
  • [S10988] "Court House," The Huntington Press, Huntington, Indiana, 30 May 1922, pg 2. Image found online on Newspapers.com.
  • [S10989] "Alleges Association in Divorce Complaint," The Huntington Press, Huntington, Indiana, 4 May 1924, pg 7. Image found online on Newspapers.com.
  • [S10990] "Mate Got Drunk and Ran Around Alleges Wife in Divorce Suit," The Huntington Press, Huntington, Indiana, 17 Jul 1924, pg 8. Image found online on Newspapers.com.
  • [S10991] "Names Brother-In-Law In Suit For Divorce," The Huntington Herald, Huntington, Indiana, 17 Jul 1924, pg 6. Image found online on Newspapers.com.
  • [S10992] "Wednesday Busy Day in Circuit Court: Thirty-five Cases are Disposed Of; Old Cases Closed," The Huntington Press, Huntington, Indiana, 4 Sep 1924, pg 1. Image found online on Newspapers.com.
  • [S10993] "Circuit Court Notes," The Huntington Herald, Huntington, Indiana, 15 Nov 1924, pg 1. Image found online on Newspapers.com.
  • [S10994] "Married Man Twice: Files Request for a Second Divorce," The Huntington Press, Huntington, Indiana, 15 Nov 1924, pg 8. Image found online on Newspapers.com.
  • [S10995] "Daisy Barker Given Divorce, and Custody of 2 Minor Children," The Huntington Press, Huntington, Indiana, 18 Jan 1925, pg 10. Image found online on Newspapers.com.
  • [S10996] Thomas Barker household, 1940 U.S. Census, Huntington Co., Indiana, population schedule, Huntington, Enumeration District 35-15, sheet 2B, family 38, National Archives micropublication M627-1055, informant was head of household, image found on Ancestry.com.
  • [S10998] "Linn Was Arrested: Charged With Assault and Battery," Daily News-Democrat, Huntington, Indiana, 4 May 1903, pg 1. Image found online on Newspapers.com.
  • [S10999] "Police News," Huntington Weekly Herald, Huntington, Indiana, 15 May 1903, pg 4. Image found online on Newspapers.com.
  • [S11000] Local news, Daily News-Democrat, Huntington, Indiana, 19 May 1906, pg 5. Image found online on Newspapers.com.
  • [S11001] "Gets Wrong Kind of Butter: Calls Girl Clerk "Names" and is Fined $5," The Huntington Press, Huntington, Indiana, 17 Sep 1915, pg 8. Image found online on Newspapers.com.
  • [S11002] "Barker Is Fined," The Huntington Herald, Huntington, Indiana, 17 Mar 1926, pg 1. Image found online on Newspapers.com.
  • [S11069] Earnest Klish household, 1850 U.S. Census, Stark Co., Ohio, population schedule, Perry Twp., sheet 241B, dwelling 423, family 449, National Archives micropublication M432-731, image found on Ancestry.com.
  • [S11071] Evangelischen Kirche Taufregister (Lutheran Church Baptism Register), Bönnigheim, Württemberg, unknown repository, unknown repository address, images found online on Ancestry.com. Transcription and translation provided by Wilma Hoffmann, of German Script Translations.
  • [S11072] Baltimore arrival 22 May 1847, Passenger Lists of Vessels Arriving at New York, New York, 1820-1897, list no. 284, National Archives Microfilm No. M237, roll 67, image seen on Ancestry.com.
  • [S11192] Robert B. White household, 1930 U.S. Census, Yavapai Co., Arizona, population schedule, Congress, Enumeration District 7, sheet 1B, dwelling 28, family 28, National Archives micropublication T626-63, image found on Ancestry.com.
  • [S11193] Robert White household, 1940 U.S. Census, Cook Co., Illinois, population schedule, Palos Twp., Enumeration District 16-400, sheet 4A, family 70, National Archives micropublication M627-786, informant was not indicated, image found on Ancestry.com.
  • [S11203] Maxine Marie White, Standard Certificate of Birth, 259, issued by Arizona State Board of Health, filed 6 Mar 1931. Image found online on Ancestry.com.
  • [S11204] Thomas Preston White, Standard Certificate of Birth, 703, issued by Arizona State Board of Health, filed 7 May 1929. Image found online on Ancestry.com.
  • [S11206] Paul Gooley household, 1930 U.S. Census, St Joseph Co., Indiana, population schedule, South Bend, Enumeration District 57, sheet 4A, dwelling 78, family 78, National Archives micropublication T626-626, image found on Ancestry.com.
  • [S11209] Paul Gorley household, 1940 U.S. Census, St Joseph Co., Indiana, population schedule, South Bend, Enumeration District 97-37, sheet 61A, family 50, National Archives micropublication M627-1134, informant was head of household, image found on Ancestry.com.