Terry & Nancy's Ancestors – Archive Site

Family History Section

Sources 13

  • [S6002] John Gann household, 1880 U.S. Census, Norfolk City, Virginia, population schedule, Enumeration District 74, sheet 23C, dwelling 168, family 255, National Archives micropublication T9-1381, viewed on Ancestry.com.
  • [S6003] Reuben Eck household, 1860 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Limestone Twp., sheet 42, dwelling 271, family 271, National Archives micropublication T653-1136, viewed on Ancestry.com.
  • [S6004] "Knox County, Ohio, Vital Records, 1800-1882," online on Ancestry.com, <ancestry.com>, from Cynthia Herrin, Knox County, Ohio, Vital Records, 1800-1882, abstracts of county vital records.
  • [S6005] George Gann household, 1850 U.S. Census, Knox Co., Ohio, population schedule, JeffersonTwp., sheet 913, dwelling 3223, family 3291, National Archives micropublication M432-700, viewed on Ancestry.com.
  • [S6006] George Gann household, 1860 U.S. Census, Knox Co., Ohio, population schedule, JeffersonTwp., sheet 4, dwelling 32, family 32, National Archives micropublication M653-995, viewed on Ancestry.com.
  • [S6007] Andrew Gann household, 1850 U.S. Census, Knox Co., Ohio, population schedule, Millwood Union Twp., sheet 820, dwelling 2613, family 2675, National Archives micropublication M432-700, viewed on Ancestry.com.
  • [S6008] Andrew Gann household, 1860 U.S. Census, Keokuk Co., Iowa, population schedule, Sigourney Twp., sheet 265, dwelling 1871, family 1876, National Archives micropublication M653-326, viewed on Ancestry.com.
  • [S6009] A. Gann household, 1870 U.S. Census, Keokuk Co., Iowa, population schedule, Burlington, sheet 12, dwelling 98, family 98, National Archives micropublication M593-402, viewed on Ancestry.com.
  • [S6010] A. Gann household, 1880 U.S. Census, Keokuk Co., Iowa, population schedule, Sigourney, Enumeration District 157, sheet 31C, dwelling 305, family 312, National Archives micropublication T9-349, viewed on Ancestry.com.
  • [S6011] Andrew Gann household, 1885 Iowa State Census, Keokuk Co., Iowa, Sigourney, sheet 107, dwelling 195, family 213, microfilm IA1885-215, viewed on Ancestry.com, images obtained from the State Historical Society of Iowa.
  • [S6012] Andrew Gann household, 1856 Iowa State Census, Keokuk Co., Iowa, Sigourney Twp., sheet 107, dwelling 38, family 38, microfilm IA73-614, viewed on Ancestry.com, images obtained from the State Historical Society of Iowa.
  • [S6013] Lewis Gann household, 1850 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Limestone Twp., sheet 560, dwelling 57, family 57, National Archives micropublication T432-795, viewed on Ancestry.com.
  • [S6016] Snyder, Frank, Certificate of Death, 8433, issued by Commonwealth of Pennsylvania Department of Health, filed 26 Jan 1934. Informant was Oscar Richard, relationship unknown. Image found online on Ancestry.com.
  • [S6017] "Mrs. Sarah Shurtz Summoned on High," Shenandoah World, Shenandoah, Iowa, 30 Nov 1920. Copy provided by Shenandoah Public Library 22 Jun 2015.
  • [S6018] "Death of Wilmer Shurtz: Occured at His Home in Wewoka, Ind. Terr. Sunday Morning," Shenandoah World, Shenandoah, Iowa, 4 Sep 1906. Copy provided by Shenandoah Public Library 22 Jun 2015.
  • [S6019] "Funeral of Wilmer Shurtz," Shenandoah World, Shenandoah, Iowa, 7 Sep 1906. Copy provided by Shenandoah Public Library 22 Jun 2015.
  • [S6020] "Funeral of Mrs. Shurtz," Shenandoah World, Shenandoah, Iowa, 29 Jan 1909. Copy provided by Shenandoah Public Library 22 Jun 2015.
  • [S6021] Clipping reprinted from Grand Rapids Press, Grand Rapids, Michigan dated 27 Oct 1921, Tri-Weekly Sentinel Post, Shenandoah, Iowa, 28 Nov 1921, pg 5. Copy provided by Shenandoah Public Library 22 Jun 2015.
  • [S6022] "Harry T. Shurtz Dies; Resident Her 62 Years," Shenandoah Sentinel, Shenandoah, Iowa, 15 Sep 1941. Copy provided by Shenandoah Public Library 22 Jun 2015.
  • [S6047] James Clark household, 1850 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Limestone Twp., sheet 391, dwelling 139, family 139, National Archives micropublication T432-795, viewed at Fort Worth Branch Archives May 1999.
  • [S6048] Gann, John, patent application, Mar 1808, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania. Image found online on Ancestry.com.
  • [S6049] Munger, Donna B., Pennsylvania Land Records: A History and Guide for Research (Wilmington, Delaware: Scholarly Resources Inc., 1991). Images found on Google Books.
  • [S6050] Lycoming County Warrant Register, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, image found online on Commission website.
  • [S6053] Gann, Jacob, warrant, 26 Apr 1830, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania. Image found online on Ancestry.com.
  • [S6054] Montgomery, Thomas Lynch, editor, Pennsylvania Archives - Sixth Series (Harrisburg, Pennsylvania: Harrisburg Publishing Co., 1907). Images found on Google Books.
  • [S6055] Reigel, Ralph Osborn, serial no 1026, order no. 1022, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1852055.
  • [S6057] William Roberts household, 1850 U.S. Census, Davis Co., Iowa, population schedule, Lick Creek Twp., sheet 523, dwelling 66, family 66, National Archives micropublication M432-182, viewed on Ancestry.com.
  • [S6058] Adin Roberts household, 1900 U.S. Census, Clark Co., Washington, population schedule, La Center, Enumeration District 23, sheet 7B, dwelling 147, family 148, National Archives micropublication T623-1742, viewed on Ancestry.com.
  • [S6059] Uriah Roberts household, 1856 Iowa State Census, Davis Co., Iowa, Lick Creek Twp., sheet 340, dwelling 27, family 1, microfilm IA70-167, viewed on Ancestry.com, images obtained from the State Historical Society of Iowa.
  • [S6062] Deeds, Lake Co., Oregon, Butte Co., California Recorder, 25 County Center Dr., Oroville, California, copy provided by county recorder by email "RE: Request for Deed Search - 1915- 1920 era", to author 20 Jul 2015.
  • [S6063] "Lake's School Fund," Lake County Examiner, Lakeview, Oregon, 25 Apr 1912, pg 6. Image found online on Oregon Historic Newspapers.
  • [S6064] "School Fund Apportioned," Lake County Examiner, Lakeview, Oregon, 8 May 1913, pg 4. Image found online on Oregon Historic Newspapers.
  • [S6065] "Parent-Teachers at Terrebonne Elect," The Bend Bulletin, Bend, Oregon, 15 Jan 1920, pg 2. Image found online on Oregon Historic Newspapers.
  • [S6066] Gann, John, warrent, 9 Feb 1814, Pennsylvania State Archives, 350 North St., Harrisburg, Pennsylvania. Copy provided by Archives Jul 2015.
  • [S6067] Gann, John, survey, 16 Sep 1823, Pennsylvania State Archives, 350 North St., Harrisburg, Pennsylvania. Copy provided by Archives Jul 2015.
  • [S6068] Gann, John, patent, 14 Mar 1834, Pennsylvania State Archives, 350 North St., Harrisburg, Pennsylvania. Copy provided by Archives Jul 2015.
  • [S6069] Will Books, Lycoming Co., Pennsylvania, Lycoming County Register and Recorder, 48 West 3rd. St., Williamsport, Pennsylvania.
  • [S6070] Orphans Court Dockets, Lycoming Co., Pennsylvania, Lycoming County Register and Recorder, 48 West 3rd. St., Williamsport, Pennsylvania.
  • [S6071] Uriah Roberts household, 1860 U.S. Census, Appanoose Co., Iowa, population schedule, Center Twp., sheet 25, dwelling 190, family 173, National Archives micropublication M653-311, viewed on Ancestry.com.
  • [S6072] Adam Roberts household, 1870 U.S. Census, Otoe Co., North Carolina, population schedule, McWilliams Precinct, sheet 4, dwelling 22, family 22, National Archives micropublication M593-831, viewed on Ancestry.com.
  • [S6073] Aden Roberts household, 1885 Nebraska State Census, Keya Paha Co., Nebraska, Pine Precinct, Enumeration District 396, sheet 7, dwelling 124, National Archives and Records Administration, Washington, DC, microfilm M352-31, viewed on Ancestry.com.
  • [S6074] Roberts, Adin, General Land Entry Files, 5 Apr 1877, Patent # 5616, National Archives and Records Administration, Washington, DC. Images found on Ancestry.com.
  • [S6075] Roberts, Adin, Patent, 5 Apr 1877, no. 5616, National Archives and Records Administration, Washington, DC. Image online on Bureau of Land Management website.
  • [S6076] Roberts, Adin, Patent, 1 Aug 1892, Timber-Culture Certificate no. 142, National Archives and Records Administration, Washington, DC. Image online on Bureau of Land Management website.
  • [S6082] Isaac Hodge household, 1850 U.S. Census, Appanoose Co., Iowa, population schedule, Center Twp., sheet 59, dwelling 4, family 4, National Archives micropublication M432-182, viewed on Ancestry.com.
  • [S6083] Isaac Hodge household, 1860 U.S. Census, Appanoose Co., Iowa, population schedule, Center Twp., sheet 24, dwelling 182, family 166, National Archives micropublication M653-311, viewed on Ancestry.com.
  • [S6084] Isaac Hodge household, 1856 Iowa State Census, Appanoose Co., Iowa, Center Twp., sheet 744, family 201, microfilm IA48-378, viewed on Ancestry.com, images obtained from the State Historical Society of Iowa.
  • [S6085] Roberts, Adin, Patent, 9 May 1917, no. 583706, National Archives and Records Administration, Washington, DC. Image online on Bureau of Land Management website.
  • [S6086] Roberts, Adin, Certificate of Death, 226 (9 Dec 1918), issued by Oregon State Board of Health, Wayne County Courthouse, 700 Hendricks St., Wayne, West Virginia. Informant was records of Eastern Oregon State Hospital. Image found online on "Extended Waterman Family Tree" on Ancestry.com, owned by joanneh2oman (Joanne Waterman Rios.)
  • [S6087] Roberts, Adin, General Land Entry Files, 9 May 1917, Patent #583706, National Archives and Records Administration, Washington, DC. Images provided by Gene Buck Jul 2015 from NARA in Washington.
  • [S6088] Vernon Hall household, 1940 U.S. Census, Pierce Co., Washington, population schedule, Tacoma ward 5, Enumeration District 42-56, sheet 5A, family 101, National Archives micropublication T627-4390, informant was Sadie, wife of head of household, viewed on Ancestry.com.
  • [S6089] Hall, Vernon Ray, registration no. 70, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1991537.
  • [S6090] Hall, Vernon Ray, U3783, 26 Apr 1942, World War II Draft Cards (4th Registration), Record Group 147, box 77, National Archives and Records Administration, Washington, DC, viewed on Ancestry.com.
  • [S6091] Don C. Hall household, 1900 U.S. Census, Clay Co., Nebraska, population schedule, Spring Ranch Twp., Enumeration District 41, sheet 1B, dwelling 16, family 16, National Archives micropublication T623-920, viewed on Ancestry.com.
  • [S6092] Don Carle Hall household, 1880 U.S. Census, Fremont Co., Iowa, population schedule, Riverton Twp., Enumeration District 65, sheet 30, dwelling 202, family 207, National Archives micropublication T9-341, viewed on Ancestry.com.
  • [S6093] Don C. Hall household, 1910 U.S. Census, Crook Co., Oregon, population schedule, Redmond Precinct, Enumeration District 57, sheet 8B, dwelling 235, family 241, National Archives micropublication T624-1279, viewed on Ancestry.com.
  • [S6094] Webb, Maria Louis, Certificate of Death, 27360, issued by Commonwealth of Virginia Department of Health, filed 14 Dec 1935. Informant was Mrs. R. A. Edmondson, her neice. Image found online on Ancestry.com.
  • [S6095] "Virginia, Deaths and Burials, 1853-1912," online on FamilySearch.org, <familysearch.org>.
  • [S6096] Lucy O. Field household, 1850 U.S. Census, Dinwiddie Co., Virginia, population schedule, Southern District, sheet 956, dwelling 136, family 137, National Archives micropublication M432-941, viewed on Ancestry.com.
  • [S6097] Wellington Web household, 1880 U.S. Census, Halifax Co., Virginia, population schedule, Banister Dist., Enumeration District 112, sheet 13A, dwelling 114, family 118, National Archives micropublication T9-1369, viewed on Ancestry.com.
  • [S6099] Wellington Webb farm, 1860 U.S. Census, Halifax Co., Virginia, agriculture schedule, Enumeration District 112, sheet 4D, line 9, National Archives micropublication T1132-24, viewed on Ancestry.com.
  • [S6100] "Personals," The Bee, Danville, Virginia, 18 Oct 1932, pg 2. Image found online on Newspapers.com.
  • [S6101] "Personals," The Bee, Danville, Virginia, 16 Nov 1929, pg 2. Image found on Google Books.
  • [S6104] "Social Activities," The Bee, Danville, Virginia, 18 May 1925, pg 2. Image found online on Newspapers.com.
  • [S6105] "Personals," The Bee, Danville, Virginia, 27 Jun 1934, pg 4. Image found online on Newspapers.com.
  • [S6106] "Personals," The Bee, Danville, Virginia, 29 Dec 1934, pg 2. Image found online on Newspapers.com.
  • [S6107] Julia Riley household, 1860 U.S. Census, Scotland Co., Missouri, population schedule, Miller Twp., sheet 4, dwelling 25, family 22, National Archives micropublication M653-646, viewed on Ancestry.com.
  • [S6109] Lincoln Mudd household, 1870 U.S. Census, Scotland Co., Missouri, population schedule, Miller Twp., sheet 213, dwelling 4, family 4, National Archives micropublication M593-805, viewed on Ancestry.com.
  • [S6110] "Edge of Road Crumbling is Tragedy Cause," The Bend Bulletin, Bend, Oregon, 22 Jul 1922, pg 1. Image found online on FindAGrave.com, memorial # 42626942, Don Carlos Hall.
  • [S6112] Don C. Hall household, 1885 Iowa State Census, Mills Co., Iowa, Pacific Junction, sheet 7, dwelling 55, family 55, microfilm IA1885-233, viewed on Ancestry.com Jul 2009, images obtained from the State Historical Society of Iowa.
  • [S6113] Jonathan Emert household, 1860 U.S. Census, Wayne Co., Iowa, population schedule, Benton Twp., sheet 35, dwelling 256, family 236, National Archives micropublication M653-344, viewed on Ancestry.com.
  • [S6114] Cornelius Nidy household, 1870 U.S. Census, Wayne Co., Iowa, population schedule, Benton Twp., sheet 17, dwelling 107, family 107, National Archives micropublication M593-425, viewed on Ancestry.com.
  • [S6115] George S. Elmgren and Bessie R. Martz, marriage certificate, no 26967 (3 Aug 1953), Washington State Archives. Image found online on Ancestry.com.
  • [S6119] Martz, Frank Edwin, U983, 25 Apr 1942, World War II Draft Cards (4th Registration), Record Group 147, box 132, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S6120] Martz, Edwin, Certificate of Death, 80889, issued by Commonwealth of Pennsylvania Department of Health, filed 25 Sep 1947. Informant was Mrs. C. J. Martz, his daughter-in-law. Image found online on Ancestry.com.
  • [S6121] Martz, Elizabeth, Certificate of Death, 10689, issued by Commonwealth of Pennsylvania Department of Health, filed 19 Jan 1929. Informant was Edwin Martz, her husband. Image found online on Ancestry.com.
  • [S6122] Edwin C. Martz household, 1920 U.S. Census, Monroe Co., Pennsylvania, population schedule, Hamilton Twp., Enumeration District 52, sheet 1B, dwelling 11, family 13, National Archives micropublication T625-1603, viewed on Ancestry.com.
  • [S6123] Edwin C.Martz household, 1930 U.S. Census, Monroe Co., Pennsylvania, population schedule, Hamilton Twp., Enumeration District 9, sheet 14A, dwelling 290, family 301, National Archives micropublication T626-2080, viewed on Ancestry.com.
  • [S6125] Joseph Starner household, 1940 U.S. Census, Monroe Co., Pennsylvania, population schedule, Hamilton Twp., Enumeration District 45-12, sheet 19A, 61A, family 399, National Archives micropublication T627-3575, informant was Edith, wife of head of household, viewed on Ancestry.com.
  • [S6126] Samuel Martz household, 1870 U.S. Census, Monroe Co., Pennsylvania, population schedule, Hamilton Twp., sheet 11, dwelling 85, family 81, National Archives micropublication T593-1376, viewed on Ancestry.com.
  • [S6127] Samuel P. Custard household, 1880 U.S. Census, Monroe Co., Pennsylvania, population schedule, Stroudsburg, Enumeration District 228, sheet 25A, dwelling 243, family 243, National Archives micropublication T9-1157, viewed on Ancestry.com.
  • [S6128] George Dreher household, 1870 U.S. Census, Monroe Co., Pennsylvania, population schedule, Stroudsburg, sheet 44, dwelling 346, family 357, National Archives micropublication T593-1376, viewed on Ancestry.com.
  • [S6129] George S. Dreher household, 1880 U.S. Census, Monroe Co., Pennsylvania, population schedule, Pocono Twp., Enumeration District 223, sheet 23C, dwelling 201, family 208, National Archives micropublication T9-1157, viewed on Ancestry.com.
  • [S6130] George S. Elmgren household, 1930 U.S. Census, Lincoln Co., New Mexico, population schedule, Fr. Stanton Res., Enumeration District 2, sheet 2A, family 69, National Archives micropublication T626-1395, viewed on Ancestry.com.
  • [S6131] George Elmgren household, 1940 U.S. Census, King Co., Washington, population schedule, Seattle, Enumeration District 40-231, sheet 17A, family 749, National Archives micropublication T627-4380, informant was head of household, viewed on Ancestry.com.
  • [S6132] Kungsholm arrival 22 Aug 1923, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957, National Archives Microfilm No. T715, roll 3355, viewed on Ancestry.com.
  • [S6133] Manchuria arrival 28 May 1924, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957, National Archives Microfilm No. T715, roll 3492, viewed on Ancestry.com.
  • [S6134] Ranenfjord arrival 31 Jul 1925, Crew Lists of Vessels Arriving at New Orleans, Louisiana, 1910-1945, National Archives Microfilm No. T939, roll 95, viewed on Ancestry.com.
  • [S6135] Ranenfjord arrival 18 Sep 1925, Crew Lists of Vessels Arriving at New Orleans, Louisiana, 1910-1945, National Archives Microfilm No. T939, roll 91, viewed on Ancestry.com.
  • [S6136] Beta arrival unknown date, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957, National Archives Microfilm No. T715, roll 3738, viewed on Ancestry.com.
  • [S6137] Naturalization Records of the U.S. District Court for the Western District of Washington, 1890-1957, micropublication M1542-3, National Archives and Records Administration, Washington, DC. Image found online on Ancestry.com.
  • [S6138] Elmgren, Georg Samuel, birth register, 310 (1904), Swedish Church Records Archive, Johanneshov, Sweden. Image found online on Ancestry.com, from Sweden, Indexed Birth Records, 1880-1920, GID No. 2699.174.75800, Roll/Fiche No. CK7181, Vol. SCB.
  • [S6139] Polk's Seattle (Washington) City Directory (Seattle: R. L. Polk & Co.), images found online on Ancestry.com.
  • [S6140] Report of Admissions at the Port of Niagara Falls, Ontario 15 Jul 1913, Border Entries, National Archives Microfilm No. T-5488, image found online on Ancestry.com.
  • [S6141] Bennie R. Reigel household, 1940 U.S. Census, Yolo Co., California, population schedule, Dunnigan, Enumeration District 57-8, sheet 2B, family 35, National Archives micropublication T627-366, informant was Doris, wife of head of household, viewed on Ancestry.com.
  • [S6142] Reigel, Bennie Rolland, serial no 178, order no. A32, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1852055.
  • [S6143] Polk's Santa Cruz (California) City Directory; Including Watsonville and Santa Cruz County (San Francisco: R. L. Polk & Co.), images found online on Ancestry.com.
  • [S6144] Polk's San Jose (Santa Clara County, Calif.) City Directory; Including Santa Clara (San Francisco: R. L. Polk & Co.), images found online on Ancestry.com.
  • [S6145] Ralph Pendleton household, 1925 Kansas State Census, Williams Co., North Dakota, Marshall Twp., sheet 2, dwelling 20, family 26, State Archives and Historical Research Library, State Historical Society of North Dakota, Bismarck, North Dakota, microfilm 5243, viewed on Ancestry.com.
  • [S6146] Ralph Pendleton and Mildred Ione Dell, Return of Marriage to Clerk of District Court and Certificate of Marriage, 96 (7 Feb 1929), State Historical Society of Iowa. Image found online on Ancestry.com.
  • [S6147] Daniel Pendleton household, 1885 Iowa State Census, Fayette Co., Iowa, Pleasant Valley Twp., sheet 210, dwelling 140, family 148, microfilm IA1885-185, viewed on Ancestry.com, images obtained from the State Historical Society of Iowa.
  • [S6148] Daniel Pendleton household, 1880 U.S. Census, Fayette Co., Iowa, population schedule, Pleasant Valley Twp., Enumeration District 205, sheet 25A, dwelling 215, family 215, National Archives micropublication T9-339, viewed on Ancestry.com.
  • [S6149] Lloyd Dell household, 1940 U.S. Census, Cass Co., North Dakota, population schedule, Empire Twp., Enumeration District 9-24, sheet 3A, family 36, National Archives micropublication T627-2996, informant was head of household, viewed on Ancestry.com.
  • [S6150] Ernest C. Bryant household, 1940 U.S. Census, Douglas Co., Oregon, population schedule, North Myrtle Precinct, Enumeration District 10-45, sheet 4A, family 90, National Archives micropublication T627-3360, informant was head of household, viewed on Ancestry.com.
  • [S6152] Wm. L. Arnold household, 1880 U.S. Census, Minnehaha Co., Dakota Territory, population schedule, Dell Rapids, Enumeration District 21, sheet 10B, dwelling 76, family 83, National Archives micropublication T9-113, viewed on Ancestry.com.
  • [S6153] Ralph Franklin Reigel Family Bible (unknown publisher address: unknown publisher, 1895); present owner Denise Roberts. Photocopy of the family pages provided by Denise Roberts by email "Fwd: Found Bibles" to author 15 Jul 2015. Copy held by author.
  • [S6154] Adin Reigel household, 1940 U.S. Census, Jackson Co., Oregon, population schedule, Ashland, Enumeration District 15-1, sheet 4A, family 114, National Archives micropublication T627-3362, informant was not indicated, viewed on Ancestry.com.
  • [S6155] Reigel, Adin Ralph obituary, Santa Cruz Sentinel-News, Santa Cruz, California, 6 Dec 1955, pg 14. Image found online on Newspapers.com.
  • [S6156] Sam Wilburn household, 1900 U.S. Census, Cedar Co., Nebraska, population schedule, Laurel, Enumeration District 38, sheet 2A, dwelling 27, family 28, National Archives micropublication T623-919, viewed on Ancestry.com.
  • [S6157] Samuel J. Welburn household, 1910 U.S. Census, Hyde Co., South Dakota, population schedule, Illinois Twp., Enumeration District 242, sheet 1B, dwelling 12, family 12, National Archives micropublication T624-1482, viewed on Ancestry.com.
  • [S6158] Samuel J. Wellburn and May Shinkel household, 1920 U.S. Census, Dixon Co., Nebraska, population schedule, Concord, Enumeration District 86, sheet 5B, dwelling 93 and 94, family 99 and 100, National Archives micropublication T625-985, viewed on Ancestry.com.
  • [S6159] Samuel J. Welburn household, 1940 U.S. Census, Jackson Co., Oregon, population schedule, Ashland, Enumeration District 15-77, sheet 1B, family 22, National Archives micropublication T627-3363, informant was not indicated, viewed on Ancestry.com.
  • [S6160] "Courthouse News; Marriage Licenses," Medford Mail Tribune, Medford, Oregon, 18 Nov 1931, pg 9. Image found online on Newspapers.com.
  • [S6161] Welburn, Samuel James, serial no 231, order no. 541, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1711526.
  • [S6162] Welburn, Samuel James, U537, 27 Apr 1942, World War II Draft Cards (4th Registration), Record Group 147, box 134, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S6163] John Wilburn household, 1880 U.S. Census, Boone Co., Iowa, population schedule, Dodge Twp., Enumeration District 2, sheet 17A, dwelling 140, family 143, National Archives micropublication T9-328, viewed on Ancestry.com.
  • [S6165] Walter Stingley household, 1880 U.S. Census, Floyd Co., Iowa, population schedule, Rockford Twp., Enumeration District 217, sheet 8D, dwelling 69, family 70, National Archives micropublication T9-340, viewed on Ancestry.com.
  • [S6167] Glenn W. Fryer household, 1940 U.S. Census, Glenn Co., California, population schedule, Orland, Enumeration District 11-2, sheet 4A, family 96, National Archives micropublication T627-207, informant was Jessie, wife of head of household, viewed on Ancestry.com.
  • [S6168] Glenn W. Fryer household, 1930 U.S. Census, Walworth Co., Wisconsin, population schedule, Fortana, Enumeration District 12, sheet 2B, dwelling 57, family 58, National Archives micropublication T626-2615, viewed on Ancestry.com.
  • [S6170] Edward Fryer household, 1910 U.S. Census, Kane Co., Illinois, population schedule, Aurora ward 2, Enumeration District 22, sheet 3A-B, dwelling 67, family 70, National Archives micropublication T624-296, viewed on Ancestry.com.
  • [S6171] Ray Gile household, 1920 U.S. Census, Walworth Co., Wisconsin, population schedule, Sharon, Enumeration District 153, sheet 3A, dwelling 58, family 59, National Archives micropublication T625-2019, viewed on Ancestry.com.
  • [S6172] Fryer, Glen William obituary, Appeal Democrat, Marysville, California, 6 Dec 1952, pg 6. Transcription found online on FindAGrave.com, memorial # 118859049, Glenn William Fryer.
  • [S6173] Louis Schinkel household, 1910 U.S. Census, Dixon Co., Nebraska, population schedule, Concord Twp., Enumeration District 80, sheet 10B, dwelling 170, family 173, National Archives micropublication T624-842, viewed on Ancestry.com.
  • [S6174] Louis Larson household, 1900 U.S. Census, Dixon Co., Nebraska, population schedule, Emerson Twp., Enumeration District 76, sheet 3A, dwelling 49, family 49, National Archives micropublication T623-922, viewed on Ancestry.com.
  • [S6177] "Welburn-Schinkel," The Dixon Journal, Dixon, Nebraska, 12 Feb 1920, pg 1. Images found online on Dixon County Explorer, "Digitized Dixon County Newspapers," at.
  • [S6178] S. B. Owen household, 1875 Minnesota State Census, Olmstead Co., Minnesota, Pleasant Grove Twp., sheet 419, Minnesota State Historical Society, 345 W. Kellogg Blvd., St. Paul, Minnesota, viewed on Ancestry.com.
  • [S6179] Emma A. Owen household, 1880 U.S. Census, Rock Co., Minnesota, population schedule, Lu Verne, Enumeration District 235, sheet 17A, dwelling 166, family 169, National Archives micropublication T9-632, viewed on Ancestry.com.
  • [S6180] Emma Owen household, 1875 Minnesota State Census, Rock Co., Minnesota, Lu Verne, sheet 1, family 188, Minnesota State Historical Society, 345 W. Kellogg Blvd., St. Paul, Minnesota, viewed on Ancestry.com.
  • [S6181] Laguna Honda Home for Aged and Infirm, 1930 U.S. Census, San Francisco, California, population schedule, San Franciso, Enumeration District 180, sheet 13B, dwelling omitted, family omitted, National Archives micropublication T626-201, viewed on Ancestry.com.
  • [S6182] Thomas M. Bradley household, 1940 U.S. Census, Marin Co., California, population schedule, Mill Valley, Enumeration District 21-32, sheet 3B-4A, family 77, National Archives micropublication T627-262, informant was not indicated, viewed on Ancestry.com.
  • [S6184] Blake, Emma obituary, The Dixon Journal, Dixon, Nebraska, 2 May 1940, pg 1. Images found online on Dixon County Explorer, "Digitized Dixon County Newspapers," at.
  • [S6185] "Concord News," The Dixon Journal, Dixon, Nebraska, 30 Nov 1933, pg 1. Images found online on Dixon County Explorer, "Digitized Dixon County Newspapers," at.
  • [S6186] Joseph E. Cunningham household, 1920 U.S. Census, Woodbury Co., Iowa, population schedule, Sioux City, Enumeration District 214, sheet 11B, dwelling 84, family 218, National Archives micropublication T625-520, viewed on Ancestry.com.
  • [S6188] Louis Smith household, 1940 U.S. Census, Woodbury Co., Iowa, population schedule, Sioux City, Enumeration District 97-73, sheet 6B, family 169, National Archives micropublication T627-1216, informant was Marie, wife of head of household, and each lodger, viewed on Ancestry.com.
  • [S6189] Marie Miller household, 1930 U.S. Census, Woodbury Co., Iowa, population schedule, Sioux City, Enumeration District 46, sheet 19B, dwelling 319, family 444, National Archives micropublication T626-690, viewed on Ancestry.com.
  • [S6192] Wreyford, Jessie Myrtle obituary, The Sacramento Bee, Sacramento, California, 1 Nov 1976, pg C10. Photocopy provided by Gayle Newman Aug 2015.
  • [S6194] Welburn, Lily Mae obituary, Medford Mail Tribune, Medford, Oregon, 23 Aug 1970. Photocopy provided by Gayle Newman Aug 2015.
  • [S6195] Interview with Newman, Gayle (Eureka, Montana), by author, 25 Aug 2015, by telephone.
  • [S6196] "Divorce Actions," The Sacramento Bee, Sacramento, California, 30 Jan 1956, pg 26. Image found on GenealogyBank.com.
  • [S6205] "Dixon Young Girl Takes Her Own Life," The Allen News, Allen, Nebraska, 22 Sep 1921, pg 1. Images found online on Dixon County Explorer, "Digitized Dixon County Newspapers," at.
  • [S6212] Otho W. Mims household, 1940 U.S. Census, Yell Co., Arkansas, population schedule, Dardanelle, Enumeration District 75-9, sheet 7B, family 159, National Archives micropublication T627-182, informant was Elizabeth, wife of head of household, viewed on Ancestry.com.
  • [S6213] "Nevada Divorce Index, 1968-2005," online on Ancestry.com, <ancestry.com>, from Nevada State Health Division, Office of Vital Records, Nevada Divorce Index, 1968-2005, Carson City, Nevada.
  • [S6216] Reigel, Bennie R. obituary, Medford Mail Tribune, Medford, Oregon, 16 May 1963, pg A11. Image found online on Newspapers.com.
  • [S6217] Arthur A. Madden household, 1920 U.S. Census, Republic Co., Kansas, population schedule, Elk Creek Twp., Enumeration District 105, sheet 1A, dwelling 3, family 3, National Archives micropublication T625-547, viewed on Ancestry.com.
  • [S6218] Arthur A. Madden household, 1930 U.S. Census, Jackson Co., Oregon, population schedule, Ashland, Enumeration District 2, sheet 4B, dwelling 107, family 133, National Archives micropublication T626-1944, viewed on Ancestry.com.
  • [S6219] "Oregon, Births and Christenings, 1868-1929," online on FamilySearch.org, <familysearch.org>, index from microfilmed copies of original records.
  • [S6221] Milton T. Madden household, 1880 U.S. Census, Montgomery Co., Kansas, population schedule, Cherry Twp., Enumeration District 150, sheet 29A, dwelling 273, family 274, National Archives micropublication T9-389, viewed on Ancestry.com.
  • [S6222] M. T. Madden household, 1895 Kansas State Census, Republic Co., Kansas, Elk Creek Twp., sheet 16, dwelling 102, family 103, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm K-115-128, viewed on Ancestry.com.
  • [S6223] Alfred S. Smith household, 1900 U.S. Census, Jasper Co., Missouri, population schedule, Marion Twp., Enumeration District 60, sheet 15B, dwelling 315, family 336, National Archives micropublication T623-866, viewed on Ancestry.com.
  • [S6224] A. A. Madden household, 1905 Kansas State Census, Gove Co., Kansas, Lewis Twp., sheet 1-3, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm KS1905-57, viewed on Ancestry.com.
  • [S6225] Milton T. Madden household, 1910 U.S. Census, Republic Co., Kansas, population schedule, Elk Creek Twp., Enumeration District 99, sheet 2A, dwelling 24, family 24, National Archives micropublication T624-454, viewed on Ancestry.com.
  • [S6226] A. A. Madden household, 1915 Kansas State Census, Republic Co., Kansas, Agenda, sheet 2, dwelling 10, family 10, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm KS1915-199, viewed on Ancestry.com.
  • [S6227] Arthur Madden household, 1940 U.S. Census, Jackson Co., Oregon, population schedule, Ashland, Enumeration District 15-2, sheet 4A, family 99, National Archives micropublication T627-3362, informant was head of household, viewed on Ancestry.com.
  • [S6228] Madden, Arthur Allen, serial no 236, order no. A657, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1643822.
  • [S6229] Allen Roughton household, 1900 U.S. Census, Lane Co., Kansas, population schedule, Cheyenne Twp., Enumeration District 125, sheet 6A, dwelling 102, family 102, National Archives micropublication T623-485, viewed on Ancestry.com.
  • [S6230] A. J. Roughton household, 1895 Kansas State Census, Scott Co., Kansas, Michigan Twp., sheet 2, dwelling 18, family 18, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm v115-137, viewed on Ancestry.com.
  • [S6234] Interview with Reigel, Randall, by author, 17 Sep 2015.
  • [S6241] Leland Silver household, 1940 U.S. Census, Jackson Co., Oregon, population schedule, Ashland, Enumeration District 15-7, sheet 5B, family 129, National Archives micropublication T627-3362, informant was Juanita, wife of head of household, viewed on Ancestry.com.
  • [S6242] Theodore P. Silver household, 1910 U.S. Census, Jackson Co., Oregon, population schedule, East Ashland, Enumeration District 102, sheet 11A, dwelling 271, family 285, National Archives micropublication T624-1281, viewed on Ancestry.com.
  • [S6243] Katherine Silver household, 1920 U.S. Census, Jackson Co., Oregon, population schedule, East Ashland, Enumeration District 177, sheet 3A, dwelling 60, family 63, National Archives micropublication T625-1495, viewed on Ancestry.com.
  • [S6244] Catherine E. Silver household, 1930 U.S. Census, Jackson Co., Oregon, population schedule, Ashland, Enumeration District 7, sheet 2B, 3B, dwelling 56, family 43, National Archives micropublication T626-1944, viewed on Ancestry.com.
  • [S6245] Theodore P. Silver household, 1900 U.S. Census, Jackson Co., Oregon, population schedule, Dunn Precinct, Enumeration District 92, sheet 9A, dwelling 164, family 166, National Archives micropublication T623-1347, viewed on Ancestry.com.
  • [S6246] James Silver household, 1850 U.S. Census, Kalamazoo Co., Michigan, population schedule, Comstock, sheet 269-70, dwelling 1921, family 1935, National Archives micropublication M432-353, viewed on Ancestry.com.
  • [S6247] James Silver household, 1860 U.S. Census, Berrien Co., Michigan, population schedule, Benton Twp., sheet 233, dwelling 1735, family 1695, National Archives micropublication M653-537, viewed on Ancestry.com.
  • [S6248] James Silver household, 1870 U.S. Census, Berrien Co., Michigan, population schedule, Benton Twp., sheet 48, dwelling 378, family 378, National Archives micropublication M593-663, viewed on Ancestry.com.
  • [S6249] Great Register, California, California State Library, California History Room, 700 N St., Sacramento, California, image found online on Ancestry.com.
  • [S6250] Marriage Affidavits, Yavapai Co., Arizona, Arizona State Library, Archives & Records, 1901 W Madison St., Phoenix, Arizona, images found online on Ancestry.com.
  • [S6251] Marriage Record, Huntington Co., Indiana, Huntington County Circuit Court, 201 N Jefferson St., Huntington, Indiana, image found online on FamilySearch.org.
  • [S6252] Silver, Catherine Elizabeth obituary, Medford Mail Tribune, Medford, Oregon, 14 Sep 1960, pg A 9. Image found online on Newspapers.com.
  • [S6253] Renollet, Catherine, birth register, vol. 1, pg 32, no. 218 (31 Mar 1870), Probate Court, 201 East Caroline St., Paulding, Paulding Co., Ohio. Image found online on FamilySearch.org, from FHL #925298.
  • [S6255] Paul Renollet household, 1880 U.S. Census, Rice Co., Kansas, population schedule, Sterling Twp., Enumeration District 275, sheet 14B, family 110, National Archives micropublication T9-394, viewed on Ancestry.com.
  • [S6256] Paul Renolet household, 1870 U.S. Census, Paulding Co., Ohio, population schedule, Emerald Twp., sheet 18, dwelling 141, family 130, National Archives micropublication M593-1254, viewed on Ancestry.com.
  • [S6257] Paul, Renallet household, 1885 Kansas State Census, Rice Co., Kansas, Sterling Twp., sheet 6, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm ks1885-116, viewed on Ancestry.com.
  • [S6260] Marriage Certificates and Licenses, Maricopa Co., Arizona, Arizona State Library, Archives & Records, 1901 W Madison St., Phoenix, Arizona, images found online on Ancestry.com.
  • [S6262] Forest Reigel household, 1940 U.S. Census, Colusa Co., California, population schedule, Williams, Enumeration District 6-7, sheet 61A, family 261, National Archives micropublication T627-194, informant was head of household, viewed on Ancestry.com.
  • [S6263] Reigel, Forest E., serial no 1316, order no. A3350, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1991536.
  • [S6264] Reigel, Forest Emery, U1081, 26 Apr 1942, World War II Draft Cards (4th Registration), Record Group 147, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S6265] Bond, David J., Application for Registration - Native Citizen (28 Jun 1917), Consular Registration Applications, micropublication 32734_1220705228_0224, (Washington, DC: National Archives and Records Administration), images found on Ancestry.com.
  • [S6266] Geo. F. Slaughter household, 1880 U.S. Census, Clackamas Co., Oregon, population schedule, Marquamas Precinct, Enumeration District 13, sheet 211D, dwelling 185, family 188, National Archives micropublication T9-1080, viewed on Ancestry.com.
  • [S6267] George T. Slaughter household, 1900 U.S. Census, Clackamas Co., Oregon, population schedule, Marquamas Precinct, Enumeration District 86, sheet 7B, dwelling 141, family 142, National Archives micropublication T623-1345, viewed on Ancestry.com.
  • [S6268] George Slaughter household, 1910 U.S. Census, Clackamas Co., Oregon, population schedule, Marquamas Precinct, Enumeration District 36, sheet 5A, dwelling 77, family 78, National Archives micropublication T624-1279, viewed on Ancestry.com.
  • [S6269] Carl D. Slaughter household, 1920 U.S. Census, Clackamas Co., Oregon, population schedule, Marquamas Precinct, Enumeration District 44, sheet 6A, dwelling 123, family 127, National Archives micropublication T625-1492, viewed on Ancestry.com.
  • [S6270] Slaughter, Charles Davis, U3555, 26 Apr 1942, World War II Draft Cards (4th Registration), Record Group 147, box 116, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S6271] Mary A. Morfitt household, 1940 U.S. Census, Baker Co., Oregon, population schedule, Unity Precinct, Enumeration District 1-50, sheet 1A, family 2, National Archives micropublication T627-3352, informant was head of household, viewed on Ancestry.com.
  • [S6272] "Discharged," The Oregon Statesman, Salem, Oregon, 11 Oct 1945, pg 9. Image found online on Newspapers.com.
  • [S6273] Slaughter, Charles obituary, Capital Journal, Salem, Oregon, 2 Apr 1955, sec 2 pg 7. Image found online on Newspapers.com.
  • [S6274] Walley, Robert obituary, The Oregon Statesman, Salem, Oregon, 8 Apr 1936, pg 3. Image found online on Newspapers.com.
  • [S6275] "Daily City Statistics: Portland Marriage Licenses," Morning Oregonian, Portland, Oregon, 4 Aug 1932, pg 15. Image found on GenealogyBank.com.
  • [S6276] Britt, Evonne Mary obituary, Rocky Mountain News, Denver, Colorado, 20 Jan 1998. Text found online on GenealogyBank.com.
  • [S6277] Pfohl, George Anthony, 5 Jan 1949, Applications for Headstones for U.S. Military Veterans, 1925-1941, M1916, National Archives and Records Administration, Washington, DC, images found online on Ancestry.com.
  • [S6278] "Suits Filed," The Salt Lake Tribune, 23 Feb 1949, pg 18. Image attached to Ancestry family tree "A Mouse, Cherry Stones and Figs" owned by user carolgermainbruner.
  • [S6280] Polk's Oakland, Berkeley, Alameda City Directory (Oakland: R. L. Polk & Co.), titled Polk's Oakland (California) City Directory by 1928, images found online on Ancestry.com.
  • [S6281] "Yreka Man Fined $25 in Police Court," Santa Cruz Sentinel-News, Santa Cruz, California, 26 Nov 1952, pg 2. Image found online on Newspapers.com.
  • [S6282] "Set Date for Hearing in Medical Cases," Santa Cruz Sentinel-News, Santa Cruz, California, 27 Jan 1953, pg 1. Image found online on Newspapers.com.
  • [S6283] Interview with Reigel, Richard (Prineville, Oregon), by author, 6 Oct 2015, by telephone.
  • [S6284] Virgil Issac Pitmann and Virginia Maxine Adkins, Marriage License, no 935 (23 Dec 1942), Wayne County Courthouse. Image found online on FamilySearch.org from FHL # 1940653.
  • [S6285] Deeds and Mortgages, Clark Co., Washington, County Auditor's Office, Courthouse, Vancouver, Washington, images provided by Aberle Genealogy, Oct 2015.
  • [S6286] W. S. Smith household, 1880 U.S. Census, Wilson Co., Indiana, population schedule, Verdigris Twp., Enumeration District 187, sheet 6B, dwelling 44, family 49, National Archives micropublication T9-399, viewed on Ancestry.com.
  • [S6287] W. S. Smith household, 1920 U.S. Census, Clark Co., Washington, population schedule, La Center, Enumeration District 16, sheet 8B, dwelling 163, family 171, National Archives micropublication T625-1922, viewed on Ancestry.com.
  • [S6289] Daniel Smith household, 1850 U.S. Census, Knox Co., Ohio, population schedule, JeffersonTwp., sheet 899, dwelling 3121, family 3189, National Archives micropublication M432-700, viewed on Ancestry.com.
  • [S6290] Daniell Smith household, 1860 U.S. Census, Jackson Co., Indiana, population schedule, Old Rockford, sheet 669, dwelling 204, family 204, National Archives micropublication M653-268, viewed on Ancestry.com.
  • [S6291] Daniel Smith household, 1880 U.S. Census, Wilson Co., Indiana, population schedule, Verdigris Twp., Enumeration District 187, sheet 7C, dwelling 56, family 61, National Archives micropublication T9-399, viewed on Ancestry.com.
  • [S6292] Daniel Smith household, 1900 U.S. Census, Clark, Washington, population schedule, La Center, Enumeration District 23, sheet 9A, dwelling 173, family 175, National Archives micropublication T623-1742, viewed on Ancestry.com.
  • [S6293] Armand L. Wynn household, 1880 U.S. Census, Lane Co., Oregon, population schedule, Cottage Grove, Enumeration District 67, sheet 32B, dwelling 274, family 289, National Archives micropublication T9-1082, viewed on Ancestry.com.
  • [S6294] McWilliams, Larry, "Re: Virginia Maxine Adkins," e-mail message to author, 19 Oct 2015. The writer is a descendant of Virginia.
  • [S6295] "School Election Held," Morning Oregonian, Portland Oregon, 7 Mar 1928, pg 17. Image found on GenealogyBank.com.
  • [S6296] Reigel, Vernon, 14 Jun 1926, Certificate of Graduation, Common Schools of the State of Washington, District No. 87, Clark County, author, Boone, North Carolina.
  • [S6297] Spady, Myron D. (Brandon, Oregon) letter to author, 1 Feb 2001.
  • [S6300] John Hoffa household, 1870 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Turbot Twp., sheet 15, dwelling 112, family 112, National Archives micropublication T593-1385, viewed on Ancestry.com.
  • [S6301] Battle, J. H., editor, History of Columbia and Montour Counties, Pennsylvania: Containing a History of each County... (Chicago: A. Warner & Co., 1887). Image found online on Archive.com.
  • [S6302] John Hoffa household, 1880 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Turbut Twp., Enumeration District 164, sheet 47C-45D, dwelling 438, family 490, National Archives micropublication T9-1164, viewed on Ancestry.com.
  • [S6307] John Haag household, 1830 U.S. Census, Berks Co., Pennsylvania, Upper Bern Twp., page 172, line 6, National Archives micropublication M19-143, viewed on Ancestry.com.
  • [S6308] John Haag, Sen. household, 1840 U.S. Census, Northumberland Co., Pennsylvania, Turburt Twp., page 121, line 2, National Archives micropublication M704-475, viewed on Ancestry.com.
  • [S6309] Elias Shaeffer household, 1870 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Turbot Twp., sheet 4, dwelling 28, family 27, National Archives micropublication T593-1385, viewed on Ancestry.com.
  • [S6310] Elias Shaffer household, 1880 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Turbut Twp., Enumeration District 164, sheet 53A, dwelling 497, family 551, National Archives micropublication T9-1164, viewed on Ancestry.com.
  • [S6312] Genealogical and Biographical Annals of Northumberland County, Pennsylvania ... (Chicago: J. L. Floyd & Co., 1911). Images found on Google Books.
  • [S6313] John McCormick household, 1840 U.S. Census, Northumberland Co., Pennsylvania, Turburt Twp., page 109, line 6 from bottom, National Archives micropublication M704-475, viewed on Ancestry.com.
  • [S6314] John McCormick household, 1830 U.S. Census, Susquehanna Co., Pennsylvania, Turburt Twp., page 130, line 3 from bottom, National Archives micropublication M19-147, viewed on Ancestry.com.
  • [S6315] Will Books, Northumberland Co., Pennsylvania, Northumberland County Recorder, 201 Market St., Rm. 6, Sunbury, Pennsylvania, Images found on FamilySearch.org.
  • [S6323] McCormick, Leander James, compiler, Family Record and Biography (Chicago: unknown publisher, 1896). Image found on Google Books.
  • [S6324] Kilyan Dunkle household, 1870 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Turbot Twp., sheet 6, dwelling 46, family 43, National Archives micropublication T593-1385, viewed on Ancestry.com.
  • [S6325] Kilyen Dunkle household, 1840 U.S. Census, Columbia Co., Pennsylvania, Mifflin Twp., page 281, line 3 from bottom, National Archives micropublication M704-449, viewed on Ancestry.com.
  • [S6326] Ketner, Erastus, Certificate of Death, 48450, issued by Commonwealth of Pennsylvania Department of Health, filed 6 May 1906. Informant was E. B. Ketner, his son. Image found online on Ancestry.com.
  • [S6328] Ketner, Edwin B., Certificate of Death, 66819, issued by Commonwealth of Pennsylvania Department of Health, filed 13 Jul 1939. Informant was Mrs. Id Ketner, his wife. Image found online on Ancestry.com.
  • [S6330] Urastas Ketner household, 1870 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Watsonstown, sheet 4, dwelling 26, family 32, National Archives micropublication T593-1384, viewed on Ancestry.com.
  • [S6331] Erastus Ketner household, 1880 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Watsonstown, Enumeration District 150, sheet 6B, dwelling 52, family 58, National Archives micropublication T9-1164, viewed on Ancestry.com.
  • [S6332] John Ketner household, 1850 U.S. Census, Montour Co., Pennsylvania, population schedule, Madison Twp., sheet 774, dwelling 100, family 103, National Archives micropublication T432-801, viewed on Ancestry.com.
  • [S6333] Erastus Ketner household, 1900 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Watsonstown, Enumeration District 168, sheet 5B, dwelling 122, family 122, National Archives micropublication T623-1450, viewed on Ancestry.com.
  • [S6334] J. P. Veatch household, 1870 U.S. Census, Marion Co., Oregon, population schedule, Aumsville Precinct, sheet 228, dwelling 1905, family 1652, National Archives micropublication M593-1287, viewed on Ancestry.com.
  • [S6335] Jas. P. Veatch household, 1880 U.S. Census, Marion Co., Oregon, population schedule, East Salem Precinct, Enumeration District 80, sheet 14B-15C, dwelling 137, family 139, National Archives micropublication T9-1082, viewed on Ancestry.com.
  • [S6336] Hochspeir, Ann;Bash, Doria, compilers, The Marriage Records of Marion County, Oregon (Salem, Oregon: Willamette Valley Genealogical Society, 1991). Image found online on Ancestry.com.
  • [S6337] Harvey Bostwick household, 1900 U.S. Census, Elmore Co., Idaho, population schedule, Atlanta Precinct, Enumeration District 43, sheet 1A, dwelling 2, family 2, National Archives micropublication T623-232, viewed on Ancestry.com.
  • [S6338] Harvey G. Bostwick household, 1910 U.S. Census, Ada Co., Idaho, population schedule, Boice, Enumeration District 13, sheet 10A, dwelling 221, family 238, National Archives micropublication T624-221, viewed on Ancestry.com.
  • [S6340] Sygurd Stephenson household, 1910 U.S. Census, Otter Tail Co., Minnesota, population schedule, Lida Twp., Enumeration District 144, sheet 4B, dwelling 75, family 75, National Archives micropublication T624-714, viewed on Ancestry.com.
  • [S6341] John S. Brandvold household, 1900 U.S. Census, Otter Tail Co., Minnesota, population schedule, Pelican Twp., Enumeration District 190, sheet 3B, dwelling 51, family 51, National Archives micropublication T623-780, viewed on Ancestry.com.
  • [S6342] Stephenson, Sygurd Marineus, serial no 1698, order no. 1004, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1675772.
  • [S6343] John S. Brandvold household, 1905 Minnesota State Census, Otter Tail Co., Minnesota, Pelican Twp., sheet 5, Minnesota Historical Society, St. Paul, Minnesota, viewed on Ancestry.com.
  • [S6344] Winkels, Victor H., Records of the American Battle Monuments Commission, 1918–ca. 1995, 1 May 1949, Headstone Inscription and Interment Records for U.S. Military Cemeteries on Foreign Soil, 1942–1949, Record Group 117, National Archives and Records Administration, Washington, DC, images found online on Ancestry.com.
  • [S6345] "Birth Certificate Index," online on Minnesota Historical Society, , contains an index of birth records held by the Society obtained from various sources.
  • [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.
  • [S6350] Frank Tyler household, 1920 U.S. Census, Clark Co., Washington, population schedule, Brush Prairie Precinct, Enumeration District 4, sheet 8B, dwelling 103, family 104, National Archives micropublication T625-1921, viewed on Ancestry.com.
  • [S6351] Frank Tyler household, 1930 U.S. Census, Linn Co., Oregon, population schedule, Rowland Precinct, Enumeration District 41, sheet 2B, dwelling 41, family 41, National Archives micropublication T626-1947, viewed on Ancestry.com.
  • [S6352] Baird, Thomas C., serial no 881, order no. A1272, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1711435.
  • [S6354] John W. Noble household, 1880 U.S. Census, Washington Co., Arkansas, population schedule, Mars Hill Tsp., Enumeration District 203, sheet 34B, dwelling 320, family 320, National Archives micropublication T9-58, viewed on Ancestry.com.
  • [S6357] Bloomer, Luretta Tyler obituary, The Register-Guard, Eugene, Oregon, 16 Jul 1946, pg 2. Image found online on FindAGrave.com, memorial # 147605294, Luretta Noble Bloomer.
  • [S6358] "Wedding Is Event Sunday Morning," The Register-Guard, Eugene, Oregon, 4 Sep 1940, pg 6. Image found online on Newspapers.com.
  • [S6359] "Records," The Register-Guard, Eugene, Oregon, 1 Nov 1942, pg 6. Image found online on Newspapers.com.
  • [S6362] Geo. F. Chaney household, 1915 Kansas State Census, Douglas Co., Kansas, Lawrence, sheet 9, lines 7-11, dwelling 7-11, family 82-83, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm K-76, 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] Chaney, Forrest George, 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.
  • [S6366] Robert Dorrell household, 1920 U.S. Census, Marion Co., Indiana, population schedule, Indianapolis ward 9, Enumeration District 157, sheet 7A, dwelling 148, family 151, National Archives micropublication T625-453, viewed on Ancestry.com.
  • [S6367] Chaney, George F., 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.
  • [S6368] George F. Chaney household, 1930 U.S. Census, Wayne Co., Michigan, population schedule, Detroit ward 22, Enumeration District 844, sheet 53B, dwelling 17, family 19, National Archives micropublication T626-1068, viewed on Ancestry.com.
  • [S6369] Marriage Records, Dearborn Co., Indiana, Dearborn County Court House, Lawrenceburg, Indiana, Image found online on FamilySearch.org.
  • [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.
  • [S6371] "Oaklawn Cemetery and Burial Records," online on St. Clair County Michigan Genealogy on the Web, St. Clair County, Michigan Genealogy on the Web, , index created by Kay Mitchell.
  • [S6373] Walter Cornfoot household, 1910 U.S. Census, Lapeer Co., Michigan, population schedule, Burlington Twp., Enumeration District 33, sheet 6B, dwelling 154, family 156, National Archives micropublication T624-659, viewed on Ancestry.com.
  • [S6374] Benton Nothstein household, 1920 U.S. Census, Wayne Co., Michigan, population schedule, Detroit ward 5, Enumeration District 178, sheet 14B, dwelling 224, family 312, National Archives micropublication T625-804, viewed on Ancestry.com.
  • [S6375] George Cornfoot household, 1930 U.S. Census, Wayne Co., Michigan, population schedule, Detroit ward 17, Enumeration District 560, sheet 7B, dwelling 119, family 64, National Archives micropublication T626-1055, viewed on Ancestry.com.
  • [S6376] George B. Manning household, 1900 U.S. Census, Shawnee Co., Kansas, population schedule, Topeka ward 3, Enumeration District 155, sheet 13A, dwelling 254, family 256, National Archives micropublication T623-500, viewed on Ancestry.com.
  • [S6378] Chaney, Flossie Mae Dorrell, 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.
  • [S6379] Pennington, Pearl May, Certificate of Death, 242, issued by State of Michigan, Department of State, author, Boone, North Carolina, filed 6 May 1908. Informant was George Forest Chaney, her husband. Image found online on SeekingMichigan.org.
  • [S6380] Geo. B. Manning household, 1905 Kansas State Census, Reno Co., Kansas, Hutchinson, sheet 39, dwelling 242, family 276, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm 128, viewed on Ancestry.com.
  • [S6381] Georg B. Manning household, 1895 Kansas State Census, Shawnee Co., Kansas, Topeka ward 2, sheet 65, dwelling 4, family 5, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm K-115-142, viewed on Ancestry.com.
  • [S6382] George B. Manning household, 1910 U.S. Census, Reno Co., Kansas, population schedule, Hutchinson ward 2, Enumeration District 162, sheet 1B, dwelling 16, family 16, National Archives micropublication T624-453, viewed on Ancestry.com.
  • [S6383] Chaney, Forest Lee, "Vera," e-mail message (Algonac, Michigan) to author, 6 Dec 2015. writer is the son of Forest George Chaney.
  • [S6385] George B. Manning household, 1920 U.S. Census, Reno Co., Kansas, population schedule, Hutchinson ward 2, Enumeration District 171, sheet 3B, dwelling 25, family 63, National Archives micropublication T625-546, viewed on Ancestry.com.
  • [S6386] George B. Manning household, 1930 U.S. Census, Reno Co., Kansas, population schedule, Hutchinson, Enumeration District 27, sheet 4A, dwelling 66, family 73A, National Archives micropublication T626-717, viewed on Ancestry.com.
  • [S6387] George B. Manning household, 1940 U.S. Census, Reno Co., Kansas, population schedule, Hutchinson, Enumeration District 78-29A, sheet 7B, family 193, National Archives micropublication T627-1253, informant was head of household, viewed on Ancestry.com.
  • [S6388] Case, Stanley Wilson, U1092, 27 Apr 1942, World War II Draft Cards (4th Registration) for the State of California, Record Group 147, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S6390] "Stanley Case Claims Bride in Kansas," San Mateo Times, San Mateo, California, 16 Sep 1941, pg 6. Image found online on Newspapers.com.
  • [S6391] Young, Jane Bonebrake Manning, family recollections. A manuscript for her children begun in 1934. Author was a younger sister of Winifred Manning. Transcription posted on Simpson family tree on Ancestry.com by "jscff" 28 Oct 2012.
  • [S6392] "Death Claims Mrs. Eliz. Case," San Mateo Times, San Mateo, California, 4 Mar 1940, pg 2. Image found online on Newspapers.com.
  • [S6393] Albert Rockefellow household, 1900 U.S. Census, Sullivan Co., Missouri, population schedule, Boman Twp., Enumeration District 147, sheet 10B, dwelling 201, family 206, National Archives micropublication T623-905, viewed on Ancestry.com.
  • [S6394] Albert Rockefeller household, 1910 U.S. Census, Lee Co., Iowa, population schedule, Keokuk ward 2, Enumeration District 67, sheet 12A, dwelling 241, family 272, National Archives micropublication T624-410, viewed on Ancestry.com.
  • [S6395] Ray D. Rockefeller card, 1915 Iowa State Census, Lee Co., Iowa, Keokuk ward 2, card no. B87, State Historical Society of Iowa, 600 East Locust, Des Moines, Iowa, microfilm IA1915-292, image found online on Ancestry.com.
  • [S6396] Albert Rockefeller card, 1915 Iowa State Census, Lee Co., Iowa, Keokuk ward 2, card no. B85, State Historical Society of Iowa, 600 East Locust, Des Moines, Iowa, microfilm IA1915-292, image found online on Ancestry.com.
  • [S6397] America I. Rockefeller card, 1915 Iowa State Census, Lee Co., Iowa, Keokuk ward 2, card no. B86, State Historical Society of Iowa, 600 East Locust, Des Moines, Iowa, microfilm IA1915-292, image found online on Ancestry.com.
  • [S6398] Charles H. Rockefeller card, 1915 Iowa State Census, Lee Co., Iowa, Keokuk ward 2, card no. B88, State Historical Society of Iowa, 600 East Locust, Des Moines, Iowa, microfilm IA1915-292, image found online on Ancestry.com.
  • [S6399] Rockefeller, Ray Dell, registration no. 374, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1684883.
  • [S6400] Rockefeller, Dell Rhea, Sullivan Co. Register of Births, pg 49, no. 148 (26 Jum 1885), Missouri State Archives, Jefferson City, Missouri. Image found online on Ancestry.com.
  • [S6401] Rockefeller, Ray Dell, U2855, 25 Apr 1942, World War II Draft Cards (Fourth Registration) for the State of Maryland, M1939, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S6402] Charles H. Rockefeller household, 1920 U.S. Census, Philadelphia Co., Pennsylvania, population schedule, Philadelphia, Enumeration District 1755, sheet 5A-B, dwelling 106, family 121, National Archives micropublication T625-1647, viewed on Ancestry.com.
  • [S6403] United States arrival 10 Jun 1921, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957, pg 232, National Archives Microfilm No. T715, roll 2984, viewed on Ancestry.com.
  • [S6404] "News of the Community," Jefferson City Post-Tribune, Jefferson City, Missouri, 3 Oct 1930, pg 12. Image found online on Ancestry.com.
  • [S6405] Gould's St. Louis City Directory (St. Louis, Missouri: Polk-Gould Directory Co.), images found on Ancestry.com.
  • [S6406] Rockefeller, Lina S., Passport Application, no. 126843 (19 Feb 1895); National Archives and Records Administration, Washington, DC. Microfilm Publication M1490, Passport Applications, January 2, 1906 - March 31, 1925 , roll 1454, General Records of the Department of State, Record Group 59, image found online on Ancestry.com.
  • [S6407] Barbarossa arrival 4 Jun 1913, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957, pg 46, National Archives Microfilm No. T715, roll 2093, viewed on Ancestry.com.
  • [S6408] Bremen arrival 26 Jul 1933, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957, pg 155, National Archives Microfilm No. T715, roll 5361, viewed on Ancestry.com.
  • [S6410] Charles H. Moss and Leona Ee Hoggatt, Application for Marriage License and Return, no. 19406 (24 Apr 1940), Adams03 Co. Clerk of Orphans' Court. Image found online on FamilySearch.org from FHL # 1985192.
  • [S6414] Chaney, Forest G., 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.
  • [S6421] Washington State Archives - Digital Archives, online.
  • [S6423] Chaney, Florence Marie, Certificate of Death, 1015 (22 Dec 2015), issued by Michigan Department of Health, filed 12 Jun 1964. Informant was Forest Chaney, her husband. Certified copy provided by Washtenaw Co. Clerk, 200 N. Main, Ann Arbor, Michigan.
  • [S6424] Egle, M. D., editor, Notes and Queries: Historical and Genealogical: Chiefly Relating to Interior Pennsylvania, Third Series, vol I (Harrisburg, Pennsylvania: The Daily Telegraph Print, 1887). Images found online on Ancestry.com.
  • [S6425] Toot, John T., "Dutt-Dutte-Tutt-Toot Family," Lebanon Daily News, Lebanon, Pennsylvania, (17 Mar 1976, pg 25), based on research of the author and Janet Welsh. Published in "Our Keystone Famlies," by Schuyler C. Brossman, column no. 494. Image found on Newspapers.com.
  • [S6426] Egle, Wm. H., editor, Pennsylvania Archives, Second Series, vol XVII- Names of Foreigners who took the Oath of Allegiance, 1727-1775 (Harrisburg: E. K. Meyers, State Printer, 1890). Images found on Fold3.com.
  • [S6427] Orphans Court Dockets, Dauphin Co., Pennsylvania, Dauphin Co. Clerk of Orphans' Court, 101 South Mercer St., New Castle, Pennsylvania, images seen of FamilySearch.org, from FHL #21244.
  • [S6428] "York County, Pennsylvania, 1733-1800: Christ Evangelical Lutheran Church," online on Ancestry.com, <ancestry.com>, from original records transcribed and translated from German in 1919 by F. J. C. Hertzog.
  • [S6430] David Dott baptism record, 7 Sep 1698, in Mischbuch [mixed book], Evangelische Kirchengemeinde, Flacht, vol 1, Landeskirchliches Archiv Stuttgart, Balinger Str. 33/1, Stuttgart, Germany. Image found online on , located, transcribed and translated by Vera Nagel, Bevern, Germany.
  • [S6431] Johann Michael Dutt baptism record, 18 Apr 1720, in Mischbuch [mixed book], Evangelische Kirchengemeinde, Weissach, vol 10, Landeskirchliches Archiv Stuttgart, Balinger Str. 33/1, Stuttgart, Germany. Image found online on , located, transcribed and translated by Vera Nagel, Bevern, Germany.
  • [S6432] Johann Georg Dutt baptism record, 19 Dec 1723, in Mischbuch [mixed book], Evangelische Kirchengemeinde, Weissach, vol 10, Landeskirchliches Archiv Stuttgart, Balinger Str. 33/1, Stuttgart, Germany. Image found online on , located, transcribed and translated by Vera Nagel, Bevern, Germany.
  • [S6433] Joseph Dutt baptism record, 6 Jan 1726, in Mischbuch [mixed book], Evangelische Kirchengemeinde, Weissach, vol 10, Landeskirchliches Archiv Stuttgart, Balinger Str. 33/1, Stuttgart, Germany. Image found online on , located, transcribed and translated by Vera Nagel, Bevern, Germany.
  • [S6434] David and Daniel Dutt baptism record, 19 Jan 1729, in Mischbuch [mixed book], Evangelische Kirchengemeinde, Weissach, vol 10, Landeskirchliches Archiv Stuttgart, Balinger Str. 33/1, Stuttgart, Germany. Image found online on , located, transcribed and translated by Vera Nagel, Bevern, Germany.
  • [S6435] David Toot household, 1790 U.S. Census, Dauphin Co., Pennsylvania, page 183, line 16, National Archives micropublication M637-8, viewed on Ancestry.com.
  • [S6437] David Toot entry, 1779 Pennsylvania Septennial Census, Paxton, Lancaster Co., Pennsylvania, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, Records of the House of Representatives, Records of the General Assembly, Record Group 7, box 1026, image seen on Ancestry.com.
  • [S6438] David Toot entry, 1779 Pennsylvania Septennial Census, Middletown, Dauphin Co., Pennsylvania, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, Records of the House of Representatives, Records of the General Assembly, Record Group 7, box 1026, image seen on Ancestry.com.
  • [S6441] Catharina Müller baptism record, 12 Nov 1697, in Mischbuch [mixed book], Evangelische Kirchengemeinde, Weissach, vol 10, Landeskirchliches Archiv Stuttgart, Balinger Str. 33/1, Stuttgart, Germany. Image found online on , located, transcribed and translated by Vera Nagel, Bevern, Germany.
  • [S6442] David Dutt and Catharina Müller marriage, 25 Jul 1719, in Mischbuch [mixed book], Evangelische Kirchengemeinde, Weissach, vol 10, Landeskirchliches Archiv Stuttgart, Balinger Str. 33/1, Stuttgart, Germany. Image found online on , located, transcribed and translated by Vera Nagel, Bevern, Germany.
  • [S6445] David Dutt burial record, 14 Jan 1735, in Mischbuch [mixed book], Evangelische Kirchengemeinde, Weissach, vol 10, Landeskirchliches Archiv Stuttgart, Balinger Str. 33/1, Stuttgart, Germany. Image found online on , located, transcribed and translated by Vera Nagel, Bevern, Germany.
  • [S6446] Jacob Hack and Catharina Dutt marriage, 25 Oct 1735, in Mischbuch [mixed book], Evangelische Kirchengemeinde, Weissach, vol 10, Landeskirchliches Archiv Stuttgart, Balinger Str. 33/1, Stuttgart, Germany. Image found online on , located, transcribed and translated by Vera Nagel, Bevern, Germany.
  • [S6448] Jacob Hack burial record, 12 Apr 1744, in Mischbuch [mixed book], Evangelische Kirchengemeinde, Weissach, vol 10, Landeskirchliches Archiv Stuttgart, Balinger Str. 33/1, Stuttgart, Germany. Image found online on , located, transcribed and translated by Vera Nagel, Bevern, Germany.
  • [S6449] Joseph Dütt and Maria Agnes Dressel marriage, 8 Feb 1752, in Mischbuch [mixed book], Evangelische Kirchengemeinde, Weissach, vol 10, Landeskirchliches Archiv Stuttgart, Balinger Str. 33/1, Stuttgart, Germany. Image found online on , located, transcribed and translated by Vera Nagel, Bevern, Germany.
  • [S6450] Anna Maria Dutt baptism record, 8 Nov 1752, in Taufregister [baptismal register], Evangelische Kirchengemeinde, Weissach, vol 3, Landeskirchliches Archiv Stuttgart, Balinger Str. 33/1, Stuttgart, Germany. Image found online on , located, transcribed and translated by Vera Nagel, Bevern, Germany.
  • [S6451] Orphans Court Dockets, York Co., Pennsylvania, York Co. Clerk of Orphans' Court, 45 North George St., York, Pennsylvania, images seen of FamilySearch.org, from FHL #22152.
  • [S6452] McBride, Sharon, "Re: Charles R. Heimburger and Augusta Elizabeth Krueger," e-mail message to author, 1 2016. writer is a granddaughter of Charles R. Heimburger.
  • [S6453] Strassburger, Ralph Beaver, and Hinke, William John, editor, Pennsylvania German Pioneers: A Publication of the Original Lists of Arrivals in the Port of Philadelphia from 1727 to 1808, vol I (Norristown, Pennsylvania: Pennsylvania German Society, 1934.)
  • [S6455] Register of all Officers and Agents, Civil, Military, and Naval, in the service of the United States on the Thirtieth of September 1833 (Washington: Francis Preston Blais, 1833). Images found on Google Books.
  • [S6456] Register of all Officers and Agents, Civil, Military, and Naval, in the service of the United States on the Thirtieth of September 1835 (Washington: Blair & Rives, 1835.)
  • [S6457] Register of Debates in Congress Comprising the Leading Debates and Incidents, 14 vols (Washington: Gales and Seaton, to 1824). Images found on Library of Congress website.
  • [S6460] Eva Catharina Dutt baptism record, 9 Sep 1757, in Taufregister [baptismal register], Evangelische Kirchengemeinde, Weissach, vol 3, Landeskirchliches Archiv Stuttgart, Balinger Str. 33/1, Stuttgart, Germany. Image found online on , located, transcribed and translated by Vera Nagel, Bevern, Germany.
  • [S6461] Maria Dorothea Dutt baptism record, 20 Jul 1759, in Taufregister [baptismal register], Evangelische Kirchengemeinde, Weissach, vol 3, Landeskirchliches Archiv Stuttgart, Balinger Str. 33/1, Stuttgart, Germany. Image found online on , located, transcribed and translated by Vera Nagel, Bevern, Germany.
  • [S6462] Eva Catharina Dutt baptism record, 28 Nov 1761, in Taufregister [baptismal register], Evangelische Kirchengemeinde, Weissach, vol 3, Landeskirchliches Archiv Stuttgart, Balinger Str. 33/1, Stuttgart, Germany. Image found online on , located, transcribed and translated by Vera Nagel, Bevern, Germany.
  • [S6464] Joseph Dutt burial record, 9 May 1780, in Totenregister [burial register], Evangelische Kirchengemeinde, Weissach, vol 15, Landeskirchliches Archiv Stuttgart, Balinger Str. 33/1, Stuttgart, Germany. Image found online on , located, transcribed and translated by Vera Nagel, Bevern, Germany.
  • [S6465] Egle, William H., editor, Pennsylvania Archives, Second Series, vol XIII- Muster Rolls and Papers Relating to the Associators and Militia of the County of Lancaster (Harrisburg: E. K. Meyers, State Printer, 1887). images found on Fold3.com.
  • [S6466] Egle, William Henry, editor, Pennsylvania Archives, Third Series, vol XVII- Proprietary and State Tax Lists of the County of Lancaster for the Years 1771, 1772, 1773, 1779 and 1782 (Harrisburg: Wm. Stanley Ray, State Printer, 1897). Images found on Fold3.com.
  • [S6467] Montgomery, Thomas Lynch, editor, Pennsylvania Archives - Fifth Series, vol VII- Muster Rolls Relating to the Associators and Militia of the County of Lancaster (Harrisburg, Pennsylvania: Harrisburg Publishing Co., 1906). Images found on Fold3.com.
  • [S6469] Bunderman, Walter Q., compiler, Flory Flora Fleury Family History 1948 (Myerstown, Pennsylvania: Church Center Press, Inc., 1948). Images found on the Hathi Trust Digtial Library.
  • [S6470] Welsh, Janet, "Family of David Toot" notes, handwritten notes from her files. Contains two lists of his children with birth dates and spouses of some. The first includes a notation referring to "3rd Ser Vol I p 32," and appears to have been drawn from William Henry Enle's Notes and Quries. The second is marked as from "Bible record owned by Mrs. R. A. Norman - Ames, Iowa." Currently held by Hummelstown Historical Society, 32 West Main St., Hummelstown, Pennsylvania.
  • [S6471] Joseph Flora household, 1790 U.S. Census, Dauphin Co., Pennsylvania, page 181, line 4, National Archives micropublication M637-8, viewed on Ancestry.com.
  • [S6472] George Flory household, 1850 U.S. Census, Franklin Co., Pennsylvania, population schedule, Letterkenny Twp., sheet 10, dwelling 74, family 76, National Archives micropublication T432-782, viewed on Ancestry.com.
  • [S6473] Maria C. Griswold entry, 1860 U.S. Census, Pittsylvania Co., Virginia, mortality schedule, Southern District, sheet 2, line 22, National Archives micropublication T1132-5, viewed on Ancestry.com.
  • [S6474] Roderick P. Calhoun household, 1860 U.S. Census, Pittsylvania Co., Virginia, population schedule, Southern District, sheet 57-58, dwelling 421, family 421, National Archives micropublication M653-1370, viewed on Ancestry.com.
  • [S6475] "Oregon Sidelights," The Oregon Daily Journal, Portland, Oregon, 1 Apr 1912, pg 6. Image found online on Newspapers.com.
  • [S6476] Ferlding Purkinson household, 1850 U.S. Census, Halifax Co., Virginia, population schedule, Southern District, sheet 121, dwelling 35, family 35, National Archives micropublication M432-948, viewed on Ancestry.com.
  • [S6477] "Cadets – Military Academy," Executive Documents: Twenty-First Congress – First Session, Doc. No. 79 (15 Mar 1830), Images found online on Google Books.
  • [S6478] South Central Virginia Genealogical Society, Inc., online >http://www.rootsweb.ancestry.com/~vascvgs/>
  • [S6479] Roderick Calhoon household, 1850 U.S. Census, Pittsylvania Co., Virginia, population schedule, Southern District, sheet 318-9, dwelling 1366, family 1366, National Archives micropublication M432-968, viewed on Ancestry.com.
  • [S6480] Elisha Flora household, 1850 U.S. Census, Pittsylvania Co., Virginia, population schedule, Southern District, sheet 319, dwelling 1367, family 1367, National Archives micropublication M432-968, viewed on Ancestry.com.
  • [S6481] Elijah Flora household, 1840 U.S. Census, Halifax Co., Virginia, Southern District, page 24, line 3, National Archives micropublication M704-560, viewed on Ancestry.com.
  • [S6483] Beverly Boram household, 1840 U.S. Census, Halifax Co., Virginia, Southern District, page 24, line 4, National Archives micropublication M704-560, viewed on Ancestry.com.
  • [S6484] Adam Toot household, 1830 U.S. Census, Halifax Co., Virginia, page 392, line 3, National Archives micropublication M19-192, viewed on Ancestry.com.
  • [S6485] Elijah Flora household, 1820 U.S. Census, Halifax Co., Virginia, Meadsville, page 294, line 20, National Archives micropublication M33-131, viewed on Ancestry.com.
  • [S6486] John Adam household, 1850 U.S. Census, Pittsylvania Co., Virginia, population schedule, Southern District, sheet 223, dwelling 653, family 653, National Archives micropublication M432-968, viewed on Ancestry.com.
  • [S6487] Fielding Perkerson household, 1860 U.S. Census, Halifax Co., Virginia, population schedule, Southern District, sheet 5-6, dwelling 39, family 39, National Archives micropublication M653-1349, viewed on Ancestry.com.
  • [S6488] Terry, Mollie Perkerson, Certificate of Death, 14094, issued by Commonwealth of Virginia State Board of Health, Virginia Department of Health, Richmond, Virginia, filed 28 Jun 1922. Informant was Mrs. A. C. Worshaw, her daughter. Image found online on Ancestry.com.
  • [S6489] Fielding Perkinson household, 1870 U.S. Census, Halifax Co., Virginia, population schedule, Roanake Twp., sheet 12, dwelling 103, family 103, National Archives micropublication M593-1650, viewed on Ancestry.com.
  • [S6490] Robert L. Mann household, 1920 U.S. Census, Powhatan Co., Virginia, population schedule, Spencer Dist., Enumeration District 90, sheet 3B, dwelling 56, family 56, National Archives micropublication T625-1906, viewed on Ancestry.com.
  • [S6491] Coleman Terry household, 1880 U.S. Census, Halifax Co., Virginia, population schedule, Banister Twp., Enumeration District 112, sheet 21A, dwelling 185, family 190, National Archives micropublication T9-1369, viewed on Ancestry.com.
  • [S6492] Feling C. Perkerson household, 1900 U.S. Census, Halifax Co., Virginia, population schedule, Banister Twp., Enumeration District 40, sheet 19B, dwelling 357, family 397, National Archives micropublication T623-1711, viewed on Ancestry.com.
  • [S6493] F. C. Parkerson household, 1880 U.S. Census, Halifax Co., Virginia, population schedule, Birch Creek Dist., Enumeration District 114, sheet 48D, dwelling 424, family 455, National Archives micropublication T9-1369, viewed on Ancestry.com.
  • [S6495] Perkerson, William Henry, Certificate of Death, 20756, issued by Commonwealth of Virginia Department of Health, Virginia Department of Health, Richmond, Virginia, filed 5 Sep 1951. Informant was Elizabeth Guthrie, relationship unknown. Image found online on Ancestry.com.
  • [S6496] Perkerson, T. C., Certificate of Death, 15546, issued by Commonwealth of Virginia State Board of Health, Virginia Department of Health, Richmond, Virginia, filed 28 Aug 1927. Informant was omitted. Image found online on Ancestry.com.
  • [S6499] F. C. Perkinson household, 1910 U.S. Census, Halifax Co., Virginia, population schedule, Banister Dist., Enumeration District 54, sheet 5B, dwelling 11, family 11, National Archives micropublication T624-1630, viewed on Ancestry.com.
  • [S6500] Felding C. Perkerson household, 1920 U.S. Census, Halifax Co., Virginia, population schedule, Staunton Dist., Enumeration District 102, sheet 23B, dwelling 391, family 391, National Archives micropublication T625-1891, viewed on Ancestry.com.