Terry & Nancy's Ancestors – Archive Site

Family History Section

Sources 14

  • [S6502] Perkerson, Martha H., Certificate of Death, 83, issued by North Carolina State Board of Health, North Carolina State Archives, Raleigh, North Carolina, filed 10 Feb 1917. Informant was Harison Baird, relationship unknown. Image found online on Ancestry.com, from North Carolina State Board of Health, microfilm S.123-67.
  • [S6503] Lucindy J. Ragland household, 1910 U.S. Census, Halifax Co., Virginia, population schedule, Burch Creek Dist., Enumeration District 60, sheet 2B, dwelling 31, family 31, National Archives micropublication T624-1630, viewed on Ancestry.com.
  • [S6504] C. J. Ragland household, 1900 U.S. Census, Halifax Co., Virginia, population schedule, Burch Creek Dist., Enumeration District 46, sheet 3A, dwelling 36, family 36, National Archives micropublication T623-1711, viewed on Ancestry.com.
  • [S6505] Mel. R. Toot farm, 1860 U.S. Census, Halifax Co., Virginia, agriculture schedule, sheet 1, line 22, National Archives micropublication T1132-6, viewed on Ancestry.com.
  • [S6506] Fielding Perkerson farm, 1860 U.S. Census, Halifax Co., Virginia, agriculture schedule, sheet 1, line 28, National Archives micropublication T1132-6, viewed on Ancestry.com.
  • [S6507] Wiatt Osbourne household, 1870 U.S. Census, Halifax Co., Virginia, population schedule, Banister Twp., sheet 74, dwelling 495, family 500, National Archives micropublication M593-1650, viewed on Ancestry.com.
  • [S6508] A. J. Blankenship household, 1860 U.S. Census, Halifax Co., Virginia, population schedule, Southern District, sheet 18, dwelling 130, family 130, National Archives micropublication M653-1349, viewed on Ancestry.com.
  • [S6509] John Guthrie household, 1860 U.S. Census, Halifax Co., Virginia, population schedule, Southern District, sheet 29, dwelling 201, family 201, National Archives micropublication M653-1349, viewed on Ancestry.com.
  • [S6510] John Guthery household, 1850 U.S. Census, Halifax Co., Virginia, population schedule, Southern District, sheet 132, dwelling 131, family 131, National Archives micropublication M432-948, viewed on Ancestry.com.
  • [S6511] Perkinson, Jennie C., Certificate of Death, 6388, issued by Commonwealth of Virginia State Board of Health, Virginia Department of Health, Richmond, Virginia, filed 4 Feb 1929. Informant was Mrs. Mavl Worsham, relationship unknown. Image found online on Ancestry.com.
  • [S6512] Anderson Smith household, 1880 U.S. Census, Halifax Co., Virginia, population schedule, Birch Creek Dist., Enumeration District 114, sheet 16D, dwelling 148, family 158, National Archives micropublication T9-1369, viewed on Ancestry.com.
  • [S6513] Anderson Smith household, 1900 U.S. Census, Halifax Co., Virginia, population schedule, Burch Creek Dist., Enumeration District 45, sheet 3B, dwelling 47, family 48, National Archives micropublication T623-1711, viewed on Ancestry.com.
  • [S6514] Smith, Anderson, Certificate of Death, 25405, issued by Commonwealth of Virginia State Board of Health, Virginia Department of Health, Richmond, Virginia, filed Feb 1914. Informant was P. S. Radder, relationship unknown. Image found online on Ancestry.com.
  • [S6515] Toot, David, Dauphin Co. Pennsylvania loose probate records, inventory, Dauphin Co. Clerk of Orphans' Court, 101 South Mercer St., New Castle, Pennsylvania. Copy provided by Clerk of Orphan's Court Feb 2016.
  • [S6516] John A. Smith household, 1910 U.S. Census, Halifax Co., Virginia, population schedule, Banister Dist., Enumeration District 55, sheet 5A, dwelling 45, family 45, National Archives micropublication T624-1630, viewed on Ancestry.com.
  • [S6517] James Smith household, 1850 U.S. Census, Halifax Co., Virginia, population schedule, Southern District, sheet 121, dwelling 34, family 34, National Archives micropublication M432-948, viewed on Ancestry.com.
  • [S6518] James Smith household, 1860 U.S. Census, Halifax Co., Virginia, population schedule, Southern District, sheet 5, dwelling 36, family 36, National Archives micropublication M653-1349, viewed on Ancestry.com.
  • [S6519] Anderson Smith 15 May 1900, Application of Soldier, Sailor or Marine for a Pension, Disabled by Reason of Disease or Other Infirmities; micropublication C1-34 (Richmond, Virginia: Library of Virginia). Images found online on Ancestry.com.
  • [S6520] Anderson Smith 29 May 1902, Statement of Soldier, Sailor or Marine for a Pension, Pensioner under act of March 7, 1900; micropublication C1-34 (Richmond, Virginia: Library of Virginia). Images found online on Ancestry.com.
  • [S6521] Anderson Smith 25 Feb 1908, Application of Soldier, Sailor or Marine for a Pension, who is on the Pension Rolls of Virginia, classed as partially disabled, to be rerated and placed on said Rolls under the class of totally disabled pensioners; micropublication C1-34 (Richmond, Virginia: Library of Virginia). Images found online on Ancestry.com.
  • [S6522] Anderson Smith, complied military record (private, Co. F, 34th Regiment Virginia Infantry), Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Virginia, micropublication M324, (Washington, DC: National Archives and Records Administration), images found on Fold3.com.
  • [S6523] Anderson Smith household, 1870 U.S. Census, Halifax Co., Virginia, population schedule, Banister Twp., sheet 32, dwelling 214, family 214, National Archives micropublication M593-1650, viewed on Ancestry.com.
  • [S6526] James E. Wilburn household, 1870 U.S. Census, Halifax Co., Virginia, population schedule, Staunton Twp., sheet 2, dwelling 11, family 11, National Archives micropublication M593-1650, viewed on Ancestry.com.
  • [S6527] James E. Wilborne household, 1880 U.S. Census, Halifax Co., Virginia, population schedule, Staunton Dist., Enumeration District 125, sheet 2A-B, dwelling 446, family 446, National Archives micropublication T9-1369, viewed on Ancestry.com.
  • [S6528] Wilborne, James E., Certificate of Death, 6049, issued by Commonwealth of Virginia State Board of Health, Virginia Department of Health, Richmond, Virginia, filed 15 Mar 1924. Informant was S. L Wilborne, his son. Image found online on Ancestry.com.
  • [S6529] Bettie A. Wilborne household, 1900 U.S. Census, Halifax Co., Virginia, population schedule, Red Bank Dist., Enumeration District 53, sheet 4A, dwelling 70, family 73, National Archives micropublication T623-1712, viewed on Ancestry.com.
  • [S6530] Newcomb, Ella Bett, Certificate of Death, 12091, issued by Commonwealth of Virginia Department of Health, Virginia Department of Health, Richmond, Virginia, filed 15 May 1952. Informant was Frank E. Newcomb, her husband. Image found online on Ancestry.com.
  • [S6531] Frank Newcomb household, 1910 U.S. Census, Halifax Co., Virginia, population schedule, Banister Dist., Enumeration District 57, sheet 230, dwelling 462, family 469, National Archives micropublication T624-1630, viewed on Ancestry.com.
  • [S6532] J. E. Wilborne household, 1900 U.S. Census, Halifax Co., Virginia, population schedule, Red Bank Dist., Enumeration District 53, sheet 8B, dwelling 158, family 166, National Archives micropublication T623-1712, viewed on Ancestry.com.
  • [S6533] James E. Wilburn household, 1910 U.S. Census, Halifax Co., Virginia, population schedule, Banister Dist., Enumeration District 57, sheet 12B, dwelling 154, family 156, National Archives micropublication T624-1630, viewed on Ancestry.com.
  • [S6534] William Wilbourn household, 1850 U.S. Census, Halifax Co., Virginia, population schedule, Northern District, sheet 75, dwelling 586, family 589, National Archives micropublication M432-948, viewed on Ancestry.com.
  • [S6535] William B. Wilborn household, 1860 U.S. Census, Halifax Co., Virginia, population schedule, Northern District, sheet 6, dwelling 51, family 51, National Archives micropublication M653-1349, viewed on Ancestry.com.
  • [S6536] James E. Wilborn household, 1920 U.S. Census, Halifax Co., Virginia, population schedule, South Boston, Enumeration District 84, sheet 23A, dwelling 349, family 485, National Archives micropublication T625-1890, viewed on Ancestry.com.
  • [S6543] Wilborne, Willis Henry, Certificate of Death, 17068, issued by Commonwealth of Virginia Department of Health, Virginia Department of Health, Richmond, Virginia, filed 9 Aug 1948. Informant was Mrs. W. H. Wilborne, his wife. Image found online on Ancestry.com.
  • [S6546] J. E. Wilborne, complied military record (private, Penick's Company, Virginia Light Artillery), Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Virginia, micropublication M324, (Washington, DC: National Archives and Records Administration), images found on Fold3.com.
  • [S6547] J. E. Wilborne 11 May 1900, Application of Soldier, Sailor or Marine for a Pension, Disabled by Reason of Disease or Other Infirmities; micropublication C2-108 (Richmond, Virginia: Library of Virginia). Images found online on Ancestry.com.
  • [S6549] Mary E. Wilborne 30 Dec 1926, Pension Application for a Widow of Confederate Soldier; micropublication C2-108 (Richmond, Virginia: Library of Virginia). Images found online on Ancestry.com.
  • [S6550] "South Central Virginia Genealogical Society Database," online on South Central Virginia Genealogical Society.
  • [S6551] Joseph C. Terry household, 1900 U.S. Census, Powhatan Co., Virginia, population schedule, Red Bank Dist., Enumeration District 69, sheet 5B, dwelling 85, family 85, National Archives micropublication T623-1723, viewed on Ancestry.com.
  • [S6552] Terry, Joseph Coleman, 23 Apr 1957, Applications for Headstones for U.S. Military Veterans, 1925-1941, M1916, National Archives and Records Administration, Washington, DC, images found online on Ancestry.com.
  • [S6553] Berryman G. Terry household, 1850 U.S. Census, Halifax Co., Virginia, population schedule, Southern District, sheet 117, dwelling 7, family 7, National Archives micropublication M432-948, viewed on Ancestry.com.
  • [S6554] B. G. Terry household, 1860 U.S. Census, Halifax Co., Virginia, population schedule, Southern District, sheet 7, dwelling 46, family 46, National Archives micropublication M653-1349, viewed on Ancestry.com.
  • [S6555] J. Coleman Terry 23 Apr 1888, Application of Soldier, Sailor or Marine for a Pension; micropublication C1-008 (Richmond, Virginia: Library of Virginia). Images found online on Ancestry.com.
  • [S6556] Joseph C. Terry 3 Nov 1908, Application of Soldier, Sailor or Marine for a Pension, Disabled by Reason of Disease or Other Infirmities; micropublication C2-107 (Richmond, Virginia: Library of Virginia). Images found online on Ancestry.com.
  • [S6557] Mary Terry household, 1910 U.S. Census, Powhatan Co., Virginia, population schedule, Macon Twp., Enumeration District 94, sheet 11A, dwelling 54, family 54, National Archives micropublication T624-1640, viewed on Ancestry.com.
  • [S6559] Abner C. Worsahm household, 1920 U.S. Census, Powhatan Co., Virginia, population schedule, Spencer Dist., Enumeration District 90, sheet 3B, dwelling 57, family 57, National Archives micropublication T625-1906, viewed on Ancestry.com.
  • [S6560] Joseph C. Terry Jr., complied military record (sergent, Company K, 26th Virginia Infantry), Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Virginia, micropublication M324, (Washington, DC: National Archives and Records Administration), images found on Fold3.com.
  • [S6561] Roger P. Calhoun household, 1870 U.S. Census, Pittsylvania Co., Virginia, population schedule, Southern District, sheet 22, dwelling 198, family 198, National Archives micropublication M593-1671, viewed on Ancestry.com.
  • [S6562] Roderick Calhoun household, 1880 U.S. Census, Pittsylvania Co., Virginia, population schedule, Tunstall Dist., Enumeration District 177, sheet 13B, dwelling 116, family 117, National Archives micropublication T9-1385, viewed on Ancestry.com.
  • [S6563] Gethmann, Richard, Flory Flora Fleury Family History 2015, online.
  • [S6565] Mathias D. O'Riordan, complied military record (private, Co. F, 1st Oregon Cavalry), Compiled Service Records of Volunteer Union Soldiers Who Served in Organizations from the State of Oregon, micropublication M1816, (Washington, DC: National Archives and Records Administration), images found on Fold3.com.
  • [S6566] Webster, Sarah A., Certificate of Death, 20990, issued by Commonwealth of Virginia State Board of Health, Virginia Department of Health, Richmond, Virginia, filed 10 Sep 1915. Informant was C. B. Webster, her son. Image found online on Ancestry.com.
  • [S6567] Hariet, Ferrell household, 1850 U.S. Census, Halifax Co., Virginia, population schedule, Southern District, sheet 116, dwelling 9, family 9, National Archives micropublication M432-948, viewed on Ancestry.com.
  • [S6568] Harriet Ferrell household, 1860 U.S. Census, Halifax Co., Virginia, population schedule, Southern District, sheet 5, dwelling 34, family 34, National Archives micropublication M653-1349, viewed on Ancestry.com.
  • [S6569] Saml. E. Webster household, 1880 U.S. Census, Halifax Co., Virginia, population schedule, Banister Dist., Enumeration District 113, sheet 1A, dwelling 1, family 1, National Archives micropublication T9-1369, viewed on Ancestry.com.
  • [S6570] Samuel Webster household, 1870 U.S. Census, Halifax Co., Virginia, population schedule, Banister Twp., sheet 21-2, dwelling 123, family 132, National Archives micropublication M593-1650, viewed on Ancestry.com.
  • [S6571] Melcajah R. Ferrell, complied military record (private, Montague's Battalion, Virginia Infantry), Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Virginia, micropublication M324-1064, (Washington, DC: National Archives and Records Administration), images found on Fold3.com.
  • [S6572] Melcajah R. Ferrell, complied military record (private, Co. A, 53rd Virginia Infantry), Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Virginia, micropublication M324-946, (Washington, DC: National Archives and Records Administration), images found on Fold3.com.
  • [S6573] Ricd. E. Landrum household, 1860 U.S. Census, Halifax Co., Virginia, population schedule, Southern District, sheet 5, dwelling 35, family 35, National Archives micropublication M653-1349, viewed on Ancestry.com.
  • [S6574] William E. Ferrell household, 1870 U.S. Census, Pittsylvania Co., Virginia, population schedule, Danville, sheet 723, dwelling 5835, family 5865, National Archives micropublication M593-1671, viewed on Ancestry.com.
  • [S6575] William E. Ferrell household, 1880 U.S. Census, Pittsylvania Co., Virginia, population schedule, Dan River Dist., Enumeration District 168, sheet 10B, dwelling 94, family 97, National Archives micropublication T9-1384, viewed on Ancestry.com.
  • [S6576] William E. Ferrell, complied military record (private, Co. F, 34th Virginia Infantry), Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Virginia, micropublication M324-0804, (Washington, DC: National Archives and Records Administration), images found on Fold3.com.
  • [S6577] Samuel E. Webster household, 1860 U.S. Census, Halifax Co., Virginia, population schedule, Southern District, sheet 3, dwelling 18, family 18, National Archives micropublication M653-1349, viewed on Ancestry.com.
  • [S6578] Samuel E. Webster household, 1900 U.S. Census, Halifax Co., Virginia, population schedule, Banister Twp., Enumeration District 43, sheet 1A, dwelling 2, family 2, National Archives micropublication T623-1711, viewed on Ancestry.com.
  • [S6579] Joseph W. Lee household, 1910 U.S. Census, Halifax Co., Virginia, population schedule, Banister Dist., Enumeration District 57, sheet 4A, dwelling 49, family 50, National Archives micropublication T624-1630, viewed on Ancestry.com.
  • [S6580] James A. Webster household, 1850 U.S. Census, Halifax Co., Virginia, population schedule, Southern District, sheet 123, dwelling 46, family 46, National Archives micropublication M432-948, viewed on Ancestry.com.
  • [S6581] Samuel E. Webster, complied military record (private, Montague's Battalion, Virginia Infantry), Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Virginia, micropublication M324-1064, (Washington, DC: National Archives and Records Administration), images found on Fold3.com.
  • [S6582] Ballow, William T., complied military record (private, Company G, 14th Virginia Infantry), Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Virginia, micropublication M324-544, (Washington, DC: National Archives and Records Administration), images found on Fold3.com.
  • [S6583] Samuel C. Webster, complied military record (private, Company G, 14th Virginia Infantry), Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Virginia, micropublication M324-556, (Washington, DC: National Archives and Records Administration), images found on Fold3.com. The compiled service record identified as for Samuel C. Webster contains only one record identified as for Samuel C., while all the others show Samuel E. The enlistment details seem confused, with some cards showing he enlisted 14 May 1861 at South Boston by Capt. Claiborne, while others show enlisted 24 Apr 1861 at Halifax Courthouse by Capt. Grammer. It appears this was from confusion in the original records.
  • [S6584] Samuel Webster farm, 1870 U.S. Census, Halifax Co., Virginia, agriculture schedule, Banister Dist., sheet not numbered, line 24, National Archives micropublication T1132-12, viewed on Ancestry.com.
  • [S6585] "Flue Curing Discovered," Richmond Times-Dispatch, Richmond, Virginia, 24 Jul 1938, magazine section pg 2. Image found online on Genealogybank.com.
  • [S6586] Roderic Calhoun farm, 1880 U.S. Census, Pittsylvania Co., Virginia, agriculture schedule, Tunstall Dist., Enumeration District 177, sheet 25A, line 1, National Archives micropublication T1132-27, viewed on Ancestry.com.
  • [S6591] James A. Webster household, 1860 U.S. Census, Halifax Co., Virginia, population schedule, Southern District, sheet 3, dwelling 17, family 17, National Archives micropublication M653-1349, viewed on Ancestry.com.
  • [S6592] Alvs W. Daniel household, 1870 U.S. Census, Rockingham Co., North Carolina, population schedule, Oregonville Twp., sheet 19, dwelling 134, family 134, National Archives micropublication M593-1157, viewed on Ancestry.com.
  • [S6593] Alves Daniel household, 1860 U.S. Census, Rockingham Co., North Carolina, population schedule, Northern Division, sheet 136, dwelling 989, family 963, National Archives micropublication M653-912, viewed on Ancestry.com.
  • [S6596] Alvies Daniel household, 1850 U.S. Census, Rockingham Co., North Carolina, population schedule, Eastern Dist., sheet 10, dwelling 72, family 72, National Archives micropublication M432-643, viewed on Ancestry.com.
  • [S6597] Jane Daniel household, 1880 U.S. Census, Rockingham Co., North Carolina, population schedule, Orangeville, Enumeration District 234, sheet 34B, dwelling 298, family 302, National Archives micropublication T9-980, viewed on Ancestry.com. The relationships listed are confused, with the head of household listed as mother, her son and his wife as brother and sister-in-law, her other children listed as son or daughter, and her grandchildren listed as nephew or niece.
  • [S6598] Alvis Daniel household, 1900 U.S. Census, Rockingham Co., North Carolina, population schedule, Ruffin, Enumeration District 83, sheet 13B, dwelling 242, family 245, National Archives micropublication T623-1215, viewed on Ancestry.com.
  • [S6599] Alvin Daniel household, 1920 U.S. Census, Rockingham Co., North Carolina, population schedule, Reidsville Twp., Enumeration District 221, sheet 1B, dwelling 12, family 12, National Archives micropublication T625-1317, viewed on Ancestry.com.
  • [S6600] Daniels, Alivs W., Certificate of Death, 377, issued by North Carolina State Board of Health, North Carolina State Archives, Raleigh, North Carolina, filed 20 Jun 1928. Informant was Alvis Daniels, his son. Image found online on Ancestry.com, from North Carolina State Board of Health, microfilm S.123-218.
  • [S6601] Alvia Daniel household, 1930 U.S. Census, Rockingham Co., North Carolina, population schedule, Reidsville, Enumeration District 21, sheet 14B, dwelling 273, family 293, National Archives micropublication T626-1717, viewed on Ancestry.com.
  • [S6604] Roderick Calhoun, owner, 1850 U.S. Census, Pittsylvania Co., Virginia, slave schedule, Southern District, sheet 289, lines 18-42 left, 1 right, National Archives micropublication M432-992, viewed on Ancestry.com.
  • [S6606] Isaac Stanley household, 1850 U.S. Census, Halifax Co., Virginia, population schedule, Southern District, sheet 172, dwelling 421, family 421, National Archives micropublication M432-948, viewed on Ancestry.com.
  • [S6607] Margaret Stanley household, 1860 U.S. Census, Halifax Co., Virginia, population schedule, Southern District, sheet 62, dwelling 461, family 461, National Archives micropublication M653-1349, viewed on Ancestry.com.
  • [S6608] Isaac Stanley household, 1840 U.S. Census, Halifax Co., Virginia, page 27, line 23, National Archives micropublication M704-560, viewed on Ancestry.com.
  • [S6609] William H. Hamlett household, 1880 U.S. Census, Halifax Co., Virginia, population schedule, Birch Creek Dist., Enumeration District 115, sheet 45A, dwelling 408, family 408, National Archives micropublication T9-1369, viewed on Ancestry.com.
  • [S6610] Robert Hamlett household, 1850 U.S. Census, Person Co., North Carolina, population schedule, sheet 877, dwelling 328, family 328, National Archives micropublication M432-640, viewed on Ancestry.com.
  • [S6611] William H. Hamlett household, 1900 U.S. Census, Halifax Co., Virginia, population schedule, Dan River Dist., Enumeration District 77, sheet 3A, dwelling 38, family 38, National Archives micropublication T623-1722, viewed on Ancestry.com.
  • [S6616] Land Tax Books, Halifax Co., Virginia, 1810, Library of Virginia, Richmond, Virginia, images found online at Binns Genealogy, at.
  • [S6617] Catherine Flora household, 1800 U.S. Census, Dauphin Co., Pennsylvania, Lower Paxton Twp., page 188, line 16, National Archives micropublication M32-40, viewed on Ancestry.com.
  • [S6618] Geo. Florey household, 1860 U.S. Census, Franklin Co., Pennsylvania, population schedule, Letterkenny Twp., sheet 95, dwelling 669, family 667, National Archives micropublication T653-1111, viewed on Ancestry.com.
  • [S6619] George Flora household, 1880 U.S. Census, Franklin Co., Pennsylvania, population schedule, Letterkenny Twp., Enumeration District 94, sheet 5A-6B, dwelling 41, family 46, National Archives micropublication T9-1331, images found on Footnote.com.
  • [S6620] George Flora household, 1870 U.S. Census, Franklin Co., Pennsylvania, population schedule, Letterkenny Twp., sheet 47, dwelling 338, family 347, National Archives micropublication T593-1346, images found on Footnote.com.
  • [S6621] Flora, David A., Certificate of Death, 13594, issued by Commonwealth of Pennsylvania Department of Health, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, filed 21 Feb 1925. Informant was Jessie L. Flora, his daughter. Image found online on Ancestry.com.
  • [S6622] Hays, Margaret C., Certificate of Death, 32007, issued by Commonwealth of Pennsylvania Department of Health, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, filed 13 Mar 1941. Informant was Walter B. Hays, her son. Image found online on Ancestry.com.
  • [S6623] David A. Flora household, 1900 U.S. Census, Franklin Co., Pennsylvania, population schedule, Chambersburg ward 2, Enumeration District 35, sheet 12A, dwelling 260, family 273, National Archives micropublication T623-1412, viewed on Ancestry.com.
  • [S6624] Flora, Sarah E., Certificate of Death, 77699, issued by Commonwealth of Pennsylvania Bureau of Vital Statistics, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, filed 20 Aug 1910. Informant was David A. Flora, her husband. Image found online on Ancestry.com.
  • [S6625] David A. Flora household, 1910 U.S. Census, Franklin Co., Pennsylvania, population schedule, Chambersburg ward 2, Enumeration District 7, sheet 13A, dwelling 303, family 311, National Archives micropublication T624-1347, viewed on Ancestry.com.
  • [S6626] David A. Flora household, 1920 U.S. Census, Franklin Co., Pennsylvania, population schedule, Chambersburg ward 2, Enumeration District 7, sheet 2A, dwelling 27, family 28, National Archives micropublication T625-1571, viewed on Ancestry.com.
  • [S6627] Jessie L. Flora household, 1930 U.S. Census, Franklin Co., Pennsylvania, population schedule, Chambersburg ward 1, Enumeration District 3, sheet 3B, dwelling 7933, family 38, National Archives micropublication T626-2042, viewed on Ancestry.com.
  • [S6628] Jessie Flora household, 1940 U.S. Census, Franklin Co., Pennsylvania, population schedule, Chambersburg, Enumeration District 28-5, sheet 2B, family 38, National Archives micropublication T627-3509, informant was not indicated, viewed on Ancestry.com.
  • [S6629] The Mullin-Kille Chambersburg Pennsylvania ConSurvey City Directory (Columbus, Ohio: Mullin-Kille Company), images found on Ancestry.com.
  • [S6630] "Resignation of a Bookkeeper," Harrisburg Star-Independent, Harrisburg, Pennsylvania, 28 Jul 1905, pg 9. Image found online on Newspapers.com.
  • [S6631] David Over household, 1850 U.S. Census, Franklin Co., Pennsylvania, population schedule, Letterkenny Twp., sheet 8-9, dwelling 60, family 62, National Archives micropublication T432-782, viewed on Ancestry.com.
  • [S6632] David Over household, 1860 U.S. Census, Franklin Co., Pennsylvania, population schedule, Letterkenny Twp., sheet 97, dwelling 682, family 683, National Archives micropublication T653-1111, viewed on Ancestry.com.
  • [S6633] John P. Hays household, 1900 U.S. Census, Cumberland Co., Pennsylvania, population schedule, Mechanicsburg, Enumeration District 16, sheet 1B, dwelling 17, family 17, National Archives micropublication T623-1400, viewed on Ancestry.com.
  • [S6634] Hays, John P., Certificate of Death, 61262, issued by Commonwealth of Pennsylvania Department of Health, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, filed 28 Jun 1935. Informant was Walter B. Hays, his son. Image found online on Ancestry.com.
  • [S6635] John P. Hays household, 1910 U.S. Census, York Co., Pennsylvania, population schedule, York ward 9, Enumeration District 127, sheet 6A, dwelling 125, family 129, National Archives micropublication T624-1435, viewed on Ancestry.com.
  • [S6636] John P. Hays household, 1920 U.S. Census, York Co., Pennsylvania, population schedule, York, Enumeration District 98, sheet 10A, dwelling 209, family 212, National Archives micropublication T625-1669, viewed on Ancestry.com.
  • [S6637] John P. Hays household, 1930 U.S. Census, York Co., Pennsylvania, population schedule, Newberry Twp., Enumeration District 25, sheet 2A, dwelling 41, family 43, National Archives micropublication T626-2165, viewed on Ancestry.com.
  • [S6638] Fenker, Wm. obituary, The Enquirer, Cincinnati, Ohio, 8 Oct 1888, pg 4. Image found online on Newspapers.com.
  • [S6639] John Hays household, 1860 U.S. Census, York Co., Pennsylvania, population schedule, Newberry Twp., sheet 15-16, dwelling 112, family 116, National Archives micropublication T653-1201, viewed online on Familysearch.org (Ancestry image not readable.)
  • [S6640] John Hays household, 1870 U.S. Census, York Co., Pennsylvania, population schedule, Newberry Twp., sheet 37, dwelling 279, family 305, National Archives micropublication M593-1469, viewed on Ancestry.com.
  • [S6641] John Hays household, 1880 U.S. Census, York Co., Pennsylvania, population schedule, Newberry Twp., Enumeration District 4, sheet 26B, dwelling 242, family 254, National Archives micropublication T9-1205, viewed on Ancestry.com.
  • [S6643] Walter B Hays household, 1940 U.S. Census, York Co., Pennsylvania, population schedule, York, Enumeration District 67-126, sheet 1B, family 21, National Archives micropublication T627-3645, informant was Laura, wife of head of household, viewed on Ancestry.com.
  • [S6644] George Flory household, 1850 U.S. Census, Franklin Co., Pennsylvania, population schedule, Montgomery Twp., sheet cropped off image, dwelling 365, family 411, National Archives micropublication T432-781, viewed on Ancestry.com.
  • [S6645] George Duffy household, 1860 U.S. Census, Franklin Co., Pennsylvania, population schedule, Quincy Twp., sheet 36, dwelling 253, family 260, National Archives micropublication T653-1112, viewed on Ancestry.com.
  • [S6646] John McLaughlin household, 1870 U.S. Census, Washington Co., Maryland, population schedule, Dist. 13, sheet 12, dwelling 79, family 89, National Archives micropublication M593-597, viewed on Ancestry.com.
  • [S6647] George Flore household, 1850 U.S. Census, Fulton Co., Pennsylvania, population schedule, McConnellseburg, sheet 1, dwelling 3, family 3, National Archives micropublication T432-783, viewed on Ancestry.com.
  • [S6648] Richard Allender household, 1850 U.S. Census, Fulton Co., Pennsylvania, population schedule, McConnellseburg, sheet 1, dwelling 2, family 2, National Archives micropublication T432-783, viewed on Ancestry.com.
  • [S6649] George Floora household, 1860 U.S. Census, Fulton Co., Pennsylvania, population schedule, McConnellseburg, sheet 177, dwelling 1259, family 1259, National Archives micropublication T653-1113, viewed on Ancestry.com.
  • [S6650] George Flora household, 1830 U.S. Census, Bedford Co., Pennsylvania, Air Twp., page 5, line 16, National Archives micropublication M19-152, viewed on Ancestry.com.
  • [S6651] George Flora household, 1840 U.S. Census, Bedford Co., Pennsylvania, Air Twp., page 385, line 8, National Archives micropublication M704-445, viewed on Ancestry.com.
  • [S6652] Geo. Flory household, 1810 U.S. Census, Lancaster Co., Pennsylvania, page 561, line 5, National Archives micropublication M252-50, viewed on Ancestry.com.
  • [S6653] Will Books, Fulton Co., Pennsylvania, Fulton Co. Clerk of Orphans' Court, 201 N. Second St., McConnellsburg, Pennsylvania, Images found on FamilySearch.org.
  • [S6654] George McCullough household, 1850 U.S. Census, Fulton Co., Pennsylvania, population schedule, Ayr Twp., sheet 91, dwelling 147, family 153, National Archives micropublication T432-783, viewed on Ancestry.com.
  • [S6655] Joseph Flory household, 1860 U.S. Census, Washington Co., Maryland, population schedule, Funkstown, sheet 112, dwelling 808, family 896, National Archives micropublication M653-483, viewed on Ancestry.com.
  • [S6656] Joseph Flora household, 1870 U.S. Census, Washington Co., Maryland, population schedule, Funkstown, sheet 16, dwelling 127, family 129, National Archives micropublication M593-597, viewed on Ancestry.com.
  • [S6657] "Cleveland Necrology File," online on Washington County Free Library website, , a database compiled by the library staff from local cemetery records, death notices in the Cleveland Plain Dealer and Cleveland Press, and other sources. Dates from death notices appear to be date of publication rather than date of death.
  • [S6658] South, Naomi Catherine obituary, Daily Mail, Hagerstown, Maryland, 10 May 1918. Transcription found online on FindAGrave.com, memorial # 99999557, Naomi Catherine Shilling South.
  • [S6659] Catherin N. Flora household, 1880 U.S. Census, Washington Co., Maryland, population schedule, Funkstown, Enumeration District 155, sheet 32D, dwelling 115, family omitted, National Archives micropublication T9-516, viewed on Ancestry.com.
  • [S6660] William South household, 1900 U.S. Census, Washington Co., Maryland, population schedule, Funkstown, Enumeration District 76, sheet 1A, dwelling 8, family 8, National Archives micropublication T623-628, viewed on Ancestry.com.
  • [S6661] Naomi K. South household, 1910 U.S. Census, Washington Co., Maryland, population schedule, Funkstown, Enumeration District 133, sheet 1A, dwelling 29, family 30, National Archives micropublication T624-569, viewed on Ancestry.com.
  • [S6662] "Maryland Marriages, 1655-1850," online on Ancestry.com, <ancestry.com>, based on microfilm copies of records, from the FHL and the Maryland Historical Society, compiled by Jordan Dodd, Liahona Research.
  • [S6663] David Shilling household, 1850 U.S. Census, Washington Co., Maryland, population schedule, Funkstown, sheet 350, dwelling 789, family 832, National Archives micropublication M432-298, viewed on Ancestry.com.
  • [S6664] Will Books, Washington Co., Maryland, Washington County Register of Wills, 24 Summit Ave., Hagerstown, Maryland, Images found on FamilySearch.org.
  • [S6665] Inventory of Appraisement Books, Washington Co., Maryland, Washington County Register of Wills, 24 Summit Ave., Hagerstown, Maryland, Images found on FamilySearch.org.
  • [S6666] Executor and Administrator Accounts Books, Washington Co., Maryland, Washington County Register of Wills, 24 Summit Ave., Hagerstown, Maryland, Images found on FamilySearch.org.
  • [S6667] Peffer, Virginia V., Certificate of Death, 17160, issued by Commonwealth of Pennsylvania Department of Health, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, filed 3 Feb 1937. Informant was W. K Peffer, her son. Image found online on Ancestry.com.
  • [S6668] John A. Vallance household, 1850 U.S. Census, Fulton Co., Pennsylvania, population schedule, Licking Creek Twp., sheet 47, dwelling 153, family 160, National Archives micropublication T432-783, viewed on Ancestry.com.
  • [S6669] Rose, Ron, "Fulton County, PA 371," family tree online on RootsWeb WorldConnect. No sources included; compiler states on tree all the information he has is posted.
  • [S6670] Margaret Valance household, 1860 U.S. Census, Fulton Co., Pennsylvania, population schedule, Licking Creek Twp., sheet 148, dwelling 1036, family 1036, National Archives micropublication T653-1113, viewed on Ancestry.com.
  • [S6671] Thomas Patterson household, 1870 U.S. Census, Fulton Co., Pennsylvania, population schedule, McConnellseburg, sheet 3, dwelling 18, family 23, National Archives micropublication T593-1347, images found on Footnote.com.
  • [S6672] Wm. H. Peffer household, 1880 U.S. Census, Cumberland Co., Pennsylvania, population schedule, Mt. Holly Springs, Enumeration District 79, sheet 17A, dwelling 162, family 176, National Archives micropublication T9-1122, viewed on Ancestry.com.
  • [S6673] Vallance, Geo. T., Certificate of Death, 46874, issued by Commonwealth of Pennsylvania Department of Health, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, filed 29 May 1911. Informant was Mrs. T. B. Maddicks, his daughter. Image found online on Ancestry.com.
  • [S6674] Henry Wertz household, 1870 U.S. Census, Dauphin Co., Pennsylvania, population schedule, Lower Paxton Twp., sheet 1, dwelling 1, family 1, National Archives micropublication T593-1334, images found on Footnote.com.
  • [S6675] George Vallance household, 1880 U.S. Census, Blair Co., Pennsylvania, population schedule, West Martinsburg, Enumeration District 174, sheet 31C, dwelling 265, family 274, National Archives micropublication T9-1103, viewed on Ancestry.com.
  • [S6676] Vallance, Malinda, Certificate of Death, 60018, issued by Commonwealth of Pennsylvania Department of Health, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, filed 16 Jun 1931. Informant was T. B. Maddicks, his son-in-law. Image found online on Ancestry.com.
  • [S6677] Maddocks, Clara, Certificate of Death, 95545, issued by Commonwealth of Pennsylvania Department of Health, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, filed 25 Nov 1933. Informant was Thos. B. Maddicks, her husband. Image found online on Ancestry.com.
  • [S6680] George T. Vallance household, 1900 U.S. Census, Blair Co., Pennsylvania, population schedule, North Woodbury Twp., Enumeration District 87, sheet 8A, dwelling 187, family 192, National Archives micropublication T623-1381, viewed on Ancestry.com.
  • [S6681] George T. Valance household, 1910 U.S. Census, Blair Co., Pennsylvania, population schedule, Martinsburg, Enumeration District 80, sheet 9B, dwelling 217, family 227, National Archives micropublication T624-1318, viewed on Ancestry.com.
  • [S6682] Bates, Samuel P., History of Pennsylvania Volunteers 1861-5; Preparted in Compliance with Acts of the Legislature (Harrisburg: B. Singerly, State Printer, 1871). Image found online on Archive.org.
  • [S6683] Vallance, George T., Organization Index to Pension Files of Veterans Who Served Between 1861 and 1900., micropublication T289-512, (Washington, DC: National Archives and Records Administration), image seen on Fold3.com.
  • [S6684] Ambrose, Rebecca A., Certificate of Death, 23415, issued by Commonwealth of Pennsylvania Department of Health, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, filed 10 Mar 1911. Informant was Jacob Ambrose, her husband. Image found online on Ancestry.com.
  • [S6685] Jacob Ambrose household, 1870 U.S. Census, Fulton Co., Pennsylvania, population schedule, Licking Creek Twp., sheet 2, dwelling 13, family 13, National Archives micropublication T593-1347, images found on Footnote.com.
  • [S6686] Jacob Ambrose household, 1880 U.S. Census, Fulton Co., Pennsylvania, population schedule, Dublin Twp., Enumeration District 209, sheet 2B, dwelling 12, family 12, National Archives micropublication T9-1333, images found on Footnote.com.
  • [S6687] Ambrose, Jacob, Certificate of Death, 182249, issued by Commonwealth of Pennsylvania Department of Health, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, filed 11 Dec 1918. Informant was Jacob O. Ambrose, his son. Image found online on Ancestry.com.
  • [S6689] Deeds, Fulton Co., Pennsylvania, Fulton Co. Prothonotary, 201 N. Second St., McConnellsburg, Pennsylvania.
  • [S6693] Jacob Ambrose household, 1900 U.S. Census, Adam Co., Pennsylvania, population schedule, Gettysburg ward 2, Enumeration District 16, sheet 9A, dwelling 191, family 204, National Archives micropublication T623-1354, viewed on Ancestry.com.
  • [S6694] Jacob Ambrose household, 1910 U.S. Census, York Co., Pennsylvania, population schedule, York ward 9, Enumeration District 34, sheet 7A, dwelling 148, family 149, National Archives micropublication T624-1433, viewed on Ancestry.com.
  • [S6695] Jacob Ambrose household, 1850 U.S. Census, Fulton Co., Pennsylvania, population schedule, Licking Creek Twp., sheet 47, dwelling 149, family 157, National Archives micropublication T432-783, viewed on Ancestry.com.
  • [S6696] Jacob Ambross household, 1860 U.S. Census, Fulton Co., Pennsylvania, population schedule, Licking Creek Twp., sheet 151, dwelling 1067, family 1067, National Archives micropublication T653-1113, viewed on Ancestry.com.
  • [S6697] Civil War Muster Rolls and Related Records, 1861–1866, RG-19, (Harrisburg, Pennsylvania: Pennsylvania Historical and Museum Commission), Image found online on Ancestry.com.
  • [S6699] Ambrose, Jacob Jr. (Co. C 3rd Rgmt Potomic Home Bragate Maryland Infantry), Organization Index to Pension Files of Veterans Who Served Between 1861 and 1900., micropublication T289-201, (Washington, DC: National Archives and Records Administration), also roll 491, Co. I 158th Rgmt. Pennsylvian Infantry, and roll 513, Co. K 22nd Rgmt Pennsylvania Cavalry. Image seen on Fold3.com.
  • [S6700] Wilmer, L. Allison;Jarrett, J. H.;Vernon, Geo. W. F., History and Roster of Maryland Volunteers, War of 1861-5: Prepared under Authority of the General Assembly of Maryland, vol I (Baltimore: Press of Guggenheim, Weil & Co., 1898). Image found online on Archive.org.
  • [S6701] List of Pensioners on the Roll January 1 1883; giving the Name of each Pensioner, the Cause for which Pensioned..., vol 1 (Washington: Government Printing Office, 1883). Images found online on Ancestry.com.
  • [S6702] Ambrose, Jacob, complied military record (private, Co. C, 3rd Potomac Home Bragade, Maryland), Compiled Service Records of Volunteer Union Soldiers Who Served in Organizations from the State of Maryland, micropublication M384-118, (Washington, DC: National Archives and Records Administration), images found on Fold3.com.
  • [S6703] Divilbiss, Emma, Certificate of Death, 6877, issued by Commonwealth of Pennsylvania Department of Health, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, filed 22 Jan 1929. Informant was H. R. Reed, relationship unknown. Image found online on Ancestry.com.
  • [S6704] Andrew I. Fore household, 1870 U.S. Census, Fulton Co., Pennsylvania, population schedule, Todd Twp., sheet 11-12, dwelling 75, family 79, National Archives micropublication T593-1347, images found on Footnote.com.
  • [S6705] Atcheson Divilbus household, 1880 U.S. Census, Franklin Co., Pennsylvania, population schedule, Mercersburg, Enumeration District 107, sheet 41C, dwelling 61, family 74, National Archives micropublication T9-1332, images found on Footnote.com.
  • [S6706] Atcheson Divelbiss household, 1900 U.S. Census, Franklin Co., Pennsylvania, population schedule, Mercersburg, Enumeration District 49, sheet 7A, dwelling 153, family 162, National Archives micropublication T623-1412, viewed on Ancestry.com.
  • [S6707] Divelbiss, Athison R., Certificate of Death, 39621, issued by Commonwealth of Pennsylvania Department of Health, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, filed 5 Apr 1930. Informant was H. R. Real, relationship unknown. Image found online on Ancestry.com.
  • [S6708] Achison R. Divilbush household, 1910 U.S. Census, Franklin Co., Pennsylvania, population schedule, Mercersburg, Enumeration District 27, sheet 8A, dwelling 152, family 175, National Archives micropublication T624-1348, viewed on Ancestry.com.
  • [S6709] Atchinson R. Divelbiss household, 1920 U.S. Census, Franklin Co., Pennsylvania, population schedule, Mercersburg, Enumeration District 26, sheet 3B, dwelling 85, family 85, National Archives micropublication T625-1572, viewed on Ancestry.com.
  • [S6710] Joseph Divilbis household, 1860 U.S. Census, Franklin Co., Pennsylvania, population schedule, Montgomery Twp., sheet 231, dwelling 1622, family 1684, National Archives micropublication M653-1112, viewed on Ancestry.com.
  • [S6711] Joseph Divelbiss household, 1870 U.S. Census, Franklin Co., Pennsylvania, population schedule, Montgomery Twp., sheet 1, dwelling 4, family 6, National Archives micropublication T593-1346, images found on Footnote.com.
  • [S6712] Conrad, Maggie Valance, Certificate of Death, 25087, issued by Commonwealth of Pennsylvania Department of Health, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, filed 5 Apr 1930. Informant was Walter L. Conrad, her son. Image found online on Ancestry.com.
  • [S6713] Gabriel Heister household, 1880 U.S. Census, Dauphin Co., Pennsylvania, population schedule, Susquehanna Twp., Enumeration District 111, sheet 35C, dwelling 245, family 254, National Archives micropublication T9-1124, viewed on Ancestry.com.
  • [S6714] Samuel M. Kelso household, 1870 U.S. Census, Fulton Co., Pennsylvania, population schedule, Todd Twp., sheet 13, dwelling 89, family 93, National Archives micropublication T593-1347, images found on Footnote.com.
  • [S6715] Lewis Conrad household, 1900 U.S. Census, Dauphin Co., Pennsylvania, population schedule, Middle Paxton Twp., Enumeration District 88, sheet 3A-B, dwelling 52, family 52, National Archives micropublication T623-1403, viewed on Ancestry.com.
  • [S6716] Lewis Conrad household, 1910 U.S. Census, Dauphin Co., Pennsylvania, population schedule, Middle Paxton Twp., Enumeration District 103, sheet 4B, dwelling 77, family 77, National Archives micropublication T624-1337, viewed on Ancestry.com.
  • [S6717] Lewis E. Conrad household, 1920 U.S. Census, Dauphin Co., Pennsylvania, population schedule, Middle Paxton Twp., Enumeration District 121, sheet 9B, dwelling 190, family 193, National Archives micropublication T625-1559, viewed on Ancestry.com.
  • [S6718] Conrad, Lewis E., Certificate of Death, 94759, issued by Commonwealth of Pennsylvania Department of Health, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, filed 13 Oct 1931. Informant was John F. Conrad, his son. Image found online on Ancestry.com.
  • [S6719] Clara A. Garman household, 1930 U.S. Census, Dauphin Co., Pennsylvania, population schedule, Dauphin, Enumeration District 3, sheet 4B, dwelling 102, family 104, National Archives micropublication T626-2025, viewed on Ancestry.com.
  • [S6721] Wm. H. Peffer household, 1900 U.S. Census, Cumberland Co., Pennsylvania, population schedule, South Middleton Twp., Enumeration District 27, sheet 6B, dwelling 121, family 126, National Archives micropublication T623-1401, viewed on Ancestry.com.
  • [S6722] Wm. H. Peffer household, 1910 U.S. Census, Cumberland Co., Pennsylvania, population schedule, South Middleton Twp., Enumeration District 40, sheet 8B-9A, dwelling 178, family 182, National Archives micropublication T624-1335, viewed on Ancestry.com.
  • [S6723] Peffer, William H., Certificate of Death, 94759, issued by Commonwealth of Pennsylvania Department of Health, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, filed 3 Jan 1927. Informant was W. K. Peffer, his son. Image found online on Ancestry.com.
  • [S6724] William H. Peffer household, 1920 U.S. Census, Cumberland Co., Pennsylvania, population schedule, South Middleton Twp., Enumeration District 41, sheet 10A, dwelling 191, family 194, National Archives micropublication T625-1557, viewed on Ancestry.com.
  • [S6725] John Hartzell household, 1930 U.S. Census, Cumberland Co., Pennsylvania, population schedule, Carlisle, Enumeration District 7, sheet 9B, dwelling 179, family 276, National Archives micropublication T626-2024, viewed on Ancestry.com.
  • [S6726] Benjn. K. Peffer household, 1850 U.S. Census, Cumberland Co., Pennsylvania, population schedule, Lower Dickinson Twp., sheet 257, dwelling 83, family 84, National Archives micropublication T432-772, viewed on Ancestry.com.
  • [S6727] Benjamin K. Peffer household, 1860 U.S. Census, Cumberland Co., Pennsylvania, population schedule, Lower Dickinson Twp., sheet 166, dwelling 1223, family 1217, National Archives micropublication T653-1101, viewed on Ancestry.com.
  • [S6728] Berkeley County West Virginia GenWeb., online >http://www.rootsweb.ancestry.com/~wvberkel/>
  • [S6729] John Chesnut household, 1850 U.S. Census, Fulton Co., Pennsylvania, population schedule, Dublin Twp., sheet 160, dwelling 76, family 78, National Archives micropublication T432-783, viewed on Ancestry.com.
  • [S6730] John Chestnut household, 1860 U.S. Census, Fulton Co., Pennsylvania, population schedule, Dublin Twp., sheet 224, dwelling 1627, family 1627, National Archives micropublication T653-1113, viewed on Ancestry.com.
  • [S6731] Chesnut, James M., Certificate of Death, 29005, issued by Commonwealth of Pennsylvania Department of Health, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, filed 14 Mar 1940. Informant was Eva Anderson, his daughter. Image found online on Ancestry.com.
  • [S6732] Sigler, Margaret Eva, Certificate of Death, 18763, issued by Commonwealth of Pennsylvania Department of Health, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, filed 10 Feb 1922. Informant was Lester Sigler, her son. Image found online on Ancestry.com.
  • [S6733] John Chesnut household, 1870 U.S. Census, Fulton Co., Pennsylvania, population schedule, Dublin Twp., sheet 11-12, dwelling 78, family 78, National Archives micropublication T593-1347, images found on Footnote.com.
  • [S6734] John Chestnut household, 1880 U.S. Census, Hampshire Co., West Virginia, population schedule, Gore Dist., Enumeration District 26, sheet 34B, dwelling omitted, family omitted, National Archives micropublication T9-1403, viewed on Ancestry.com.
  • [S6735] John Chesnut Jr., Civil War Draft Registrations Records, Archive Volume Number: 3 of 4; National Archives and Records Administration, Washington, DC, Consolidated Enrollment Lists, 1863-1865 (Civil War Union Draft Records); NAI: 4213514, Record Group 110, image found online on Ancestry.com.
  • [S6736] Arrow, Oregon, vol 69, pg 791, Record of Appointment of Postmasters, 1832-1971, M841, National Archives and Records Administration, Washington, DC, Records of the Post Office Department, Record Group Number 28, image found online on Ancestry.com.
  • [S6737] Ft. Littleton, Bedford Co., Pennsylvania, vol 15, pg 96, Record of Appointment of Postmasters, 1832-1971, M841, National Archives and Records Administration, Washington, DC, Records of the Post Office Department, Record Group Number 28, image found online on Ancestry.com.
  • [S6738] Ft. Littleton, Fulton Co., Pennsylvania, vol 15, pg 221, Record of Appointment of Postmasters, 1832-1971, M841, National Archives and Records Administration, Washington, DC, Records of the Post Office Department, Record Group Number 28, image found online on Ancestry.com.
  • [S6739] Register of Deaths, Berkeley Co., West Virginia, Berkeley County Courthouse, 100 W King St., Martinsburg, West Virginia, Image found online on from FHL film.
  • [S6740] Register of Marriages, Hampshire Co., West Virginia, Hampshire County Courthouse, 50 S High St., Romney, West Virginia, Image found online on from FHL film.
  • [S6741] Marriage Record, Greene Co., Missouri, Greene Co. Recorder of Deeds, 940 North Boonville Ave., Springfield, Missouri, image found online on FamilySearch.org.
  • [S6743] Marriage Record, Cooke Co., Texas, Cooke Co. Courthouse, 101 S Dixon St., Gainesville, Texas, Image found online on FamilySearch.org.
  • [S6745] George Chesnut household, 1840 U.S. Census, Bedford Co., Pennsylvania, Dublin Twp., page 409, line 14, National Archives micropublication M704-445, viewed on Ancestry.com.
  • [S6746] George Chesnut household, 1830 U.S. Census, Bedford Co., Pennsylvania, Dublin Twp., page 18, line 20, National Archives micropublication M19-152, viewed on Ancestry.com.
  • [S6747] Donie G. Malen household, 1900 U.S. Census, Frederick Co., Maryland, population schedule, Petersville Dist., Enumeration District 24, sheet 5A, dwelling 78, family 79, National Archives micropublication T623-622, viewed on Ancestry.com.
  • [S6749] Daniel G. Moler household, 1910 U.S. Census, Frederick Co., Maryland, population schedule, Brunswick ward 1, Enumeration District 83, sheet 18B, dwelling 316, family 326, National Archives micropublication T624-565, viewed on Ancestry.com.
  • [S6752] Janaes Ranck household, 1880 U.S. Census, Poweshiek Co., Iowa, population schedule, Sheridan Twp., Enumeration District 183, sheet 11C, dwelling 97, family 97, National Archives micropublication T9-362, viewed on Ancestry.com.
  • [S6753] James McN. Ranck household, 1900 U.S. Census, Poweshiek Co., Iowa, population schedule, Chester Twp., Enumeration District 96, sheet 3A, dwelling 42, family 42, National Archives micropublication T623-456, viewed on Ancestry.com.
  • [S6754] James M. Rank household, 1895 Iowa State Census, Poweshiek Co., Iowa, Grinnell Twp., sheet 2, dwelling 12, family 12, State Historical Society of Iowa, 600 East Locust, Des Moines, Iowa, microfilm FHL # 1022175, viewed on FamilySearch.org.
  • [S6755] J. M. Ranck card, 1905 Iowa State Census, Poweshiek Co., Iowa, Grinnell Twp., card no. 937, State Historical Society of Iowa, 600 East Locust, Des Moines, Iowa, microfilm FHL #1430610, viewed on FamilySearch.org, from FHL # 1430600.
  • [S6756] Charlotte C. Ranck card, 1905 Iowa State Census, Poweshiek Co., Iowa, Grinnell Twp., card no. 938, State Historical Society of Iowa, 600 East Locust, Des Moines, Iowa, microfilm FHL #1430610, viewed on FamilySearch.org, from FHL # 1430600.
  • [S6757] Roy Ranck card, 1905 Iowa State Census, Poweshiek Co., Iowa, Grinnell Twp., card no. 939, State Historical Society of Iowa, 600 East Locust, Des Moines, Iowa, microfilm FHL #1430610, viewed on FamilySearch.org, from FHL # 1430600.
  • [S6758] DeWit Ranck card, 1905 Iowa State Census, Poweshiek Co., Iowa, Grinnell Twp., card no. 940, State Historical Society of Iowa, 600 East Locust, Des Moines, Iowa, microfilm FHL #1430610, viewed on FamilySearch.org, from FHL # 1430600.
  • [S6760] Ernest Ranck card, 1905 Iowa State Census, Poweshiek Co., Iowa, Grinnell Twp., card no. 942, State Historical Society of Iowa, 600 East Locust, Des Moines, Iowa, microfilm FHL #1430610, viewed on FamilySearch.org, from FHL # 1430600.
  • [S6761] Frederick Legree household, Fifth Census of Canada, 1911, Assiniboia Dist., Ontario, Subdistrict No. 3, District 207, sheet 21, dwelling 182, family 194, Library and Archives Canada, Ottawa, Ontario, Canada, microfilm Series RG31-C-1, viewed on Ancestry.com.
  • [S6762] John R. Jewell household, 1930 U.S. Census, King Co., Washington, population schedule, Rose Hill Precinct, Enumeration District 364, sheet 101A-B, dwelling 293, family 296, National Archives micropublication T626-2491, viewed on Ancestry.com.
  • [S6763] Jacob C. Schmidt household, 1940 U.S. Census, King Co., Washington, population schedule, Seattle, Enumeration District 40-326, sheet 9A-B, family 210, National Archives micropublication T627-4383, informant was head of household, viewed on Ancestry.com.
  • [S6764] Ranck, Charlotte Rebecca obituary, obit- Ranck, Charlotte Rebecca (Chestnut)unknown newspaper, unknown date. Transcription found online on FindAGrave.com, memorial # 111796290, Charlotte Rebecca Chesnut Ranck.
  • [S6766] J. M. Rank household, 1885 Iowa State Census, Jasper Co., Iowa, Rock Creek Twp., sheet 378, dwelling 49, family 50, State Historical Society of Iowa, 600 East Locust, Des Moines, Iowa, microfilm IA1885-208, viewed on Ancestry.com.
  • [S6767] Chesnut, Barbara E., Certificate of Death, 36334, issued by Commonwealth of Pennsylvania Department of Health, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, filed 4 Apr 1938. Informant was James M. Chesnut, her husband. Image found online on Ancestry.com.
  • [S6768] James Chesnut household, 1900 U.S. Census, Lycoming Co., Pennsylvania, population schedule, McHenry Twp., Enumeration District 55, sheet 7B, dwelling 134, family 135, National Archives micropublication T623-1437, viewed on Ancestry.com.
  • [S6770] James M. Chesnut household, 1910 U.S. Census, Dauphin Co., Pennsylvania, population schedule, Harrisburg ward 13, Enumeration District 94, sheet 17B, dwelling 355, family 366, National Archives micropublication T624-1337, viewed on Ancestry.com.
  • [S6773] James Chestnut household, 1920 U.S. Census, Delaware Co., Pennsylvania, population schedule, Lower Chichester Twp., Enumeration District 218, sheet 6B, dwelling 100, family 109, National Archives micropublication T625-1562, viewed on Ancestry.com.
  • [S6774] James M. Chesnut household, 1930 U.S. Census, Delaware Co., Pennsylvania, population schedule, Lower Chichester Twp., Enumeration District 84, sheet 6A, dwelling 102, family 112, National Archives micropublication T626-2031, viewed on Ancestry.com.
  • [S6775] Mortimer P. Crosthwaite household, 1860 U.S. Census, Center Co., Pennsylvania, population schedule, Ferguson Twp., sheet 179, dwelling 1264, family 1299, National Archives micropublication T653-1090, viewed on Ancestry.com.
  • [S6776] M. P. Crosthwaite household, 1870 U.S. Census, Clinton Co., Pennsylvania, population schedule, LamarTwp., sheet 23, dwelling 170, family 171, National Archives micropublication T593-1328, images found on Footnote.com.
  • [S6777] Death Record, Index, Counties, Maryland, Maryland State Archives, 350 Rowe Blvd., Annapolis, Maryland, SE58, SE8, by Department of Health, Bureau of Vital Statistics, images found on Archives website.
  • [S6778] Circuit Court Record Book, Webster Co., Missouri, Webster County Circuit Clerk, 101 S Crittenden St., Marshfield, Missouri, transcription made by Webster County Historical Society.
  • [S6779] Report of Deaths, Hamilton Co., Ohio, Hamilton Co. Probate Court, 230 East 9th Street, Cincinnati, Ohio, images found online on FamilySearch.org.
  • [S6780] Funeral records, George A. Wiltsee, Undertaker and Embalmer, Cincinnati, Ohio, Schaefer & Busby Funeral Home, 24 W 9th St., Cincinnati, Ohio, images found online on FamilySearch.org.
  • [S6781] Sigler, Jamrs William, Certificate of Death, 25217, issued by Commonwealth of Pennsylvania Department of Health, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, filed 22 Feb 1917. Informant was Margaret E. Chestnut, his wife. Image found online on Ancestry.com.
  • [S6782] James W. Sigler household, 1900 U.S. Census, Franklin Co., Pennsylvania, population schedule, Connellsville, Enumeration District 9, sheet 4B, dwelling 68, family 80, National Archives micropublication T623-1410, viewed on Ancestry.com.
  • [S6783] Earnest E. Ranck household, 1920 U.S. Census, Hennepin Co., Minnesota, population schedule, Minneapolis ward 8, Enumeration District 145, sheet 2B, dwelling 32, family 48, National Archives micropublication T625-835, viewed on Ancestry.com.
  • [S6784] James W. Sigler household, 1910 U.S. Census, Allegheny Co., Pennsylvania, population schedule, East Pittsburgh ward 3, Enumeration District 64, sheet 20B, dwelling 156, family 235, National Archives micropublication T624-1293, viewed on Ancestry.com.
  • [S6786] Margaret Sigler household, 1920 U.S. Census, Allegheny Co., Pennsylvania, population schedule, Titusville, Enumeration District 237, sheet 1A-B, dwelling 12, family 12, National Archives micropublication T625-1515, viewed on Ancestry.com.
  • [S6787] Lester Herbert Sigler and Eleanor Margaret Hitchens, Application for Marriage License and Return (17 Jan 1942), Adams03 Co. Clerk of Orphans' Court. Image found online on FamilySearch.org from FHL #1991729.
  • [S6789] John H. Sigler household, 1870 U.S. Census, Berkeley Co., West Virginia, population schedule, Martinsburg, sheet 24, dwelling 181, family 197, National Archives micropublication M593-1684, viewed on Ancestry.com.
  • [S6790] John Siegler household, 1880 U.S. Census, Berkeley Co., West Virginia, population schedule, Martinsburg, Enumeration District 10, sheet 32D, dwelling 307, family 316, National Archives micropublication T9-1400, viewed on Ancestry.com.
  • [S6791] John Daniels household, 1900 U.S. Census, Barton Co., Kansas, population schedule, Pawnee Rock, Enumeration District 27, sheet 6A, dwelling 95, family 97, National Archives micropublication T623-471, viewed on Ancestry.com.
  • [S6792] Daniels, Mrs. H. obituary, Pawnee Rock Herald, Pawnee Rock Kansas, 16 Dec 1926. Image found onlilne on PawneeRock.org.
  • [S6793] Allie B. Daniels household, 1910 U.S. Census, Barton Co., Kansas, population schedule, Pawnee Rock, Enumeration District 18, sheet 5B, dwelling 19, family 19, National Archives micropublication T624-432, viewed on Ancestry.com.
  • [S6794] Allie B. Daniels household, 1920 U.S. Census, Barton Co., Kansas, population schedule, Pawnee Rock, Enumeration District 25, sheet 11A, dwelling 55, family 56, National Archives micropublication T625-524, viewed on Ancestry.com.
  • [S6795] Andrew Daniels household, 1860 U.S. Census, Fulton Co., Pennsylvania, population schedule, Bethel Twp., sheet 64, dwelling 446, family 446, National Archives micropublication T653-1113, viewed on Ancestry.com.
  • [S6796] Andrew Daniels household, 1870 U.S. Census, Fulton Co., Pennsylvania, population schedule, Bethel Twp., sheet 9, dwelling 64, family 61, National Archives micropublication T593-1347, images found on Footnote.com.
  • [S6797] Andrew Daniels household, 1880 U.S. Census, Fulton Co., Pennsylvania, population schedule, Bethel Twp., Enumeration District 213, sheet 19C, dwelling 140, family 144, National Archives micropublication T9-1133, images found on Footnote.com.
  • [S6798] J. H. Daniels household, 1895 Kansas State Census, Barton Co., Kansas, Pawnee Rock, sheet 2, dwelling omitted, family omitted, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm K-115-8, viewed on Ancestry.com.
  • [S6799] Meckley, Mary M. obituary, Williamsport Sun-Gazette, Williamsport, Pennsylvania, 14 Apr 2016. Transcription found online on FindAGrave.com, memorial # 161006007, Mary M. Williams Meckley.
  • [S6801] Allie Daniels household, 1905 Kansas State Census, Barton Co., Kansas, Pawnee Rock, sheet 7, dwelling 2, family 2, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm KS1905-9, viewed on Ancestry.com.
  • [S6802] Mrs. J. H. Daniels household, 1915 Kansas State Census, Barton Co., Kansas, Pawnee Rock, sheet 4, lines 34, family 25, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm K-1915-14, viewed on Ancestry.com.
  • [S6803] Mrs. J. H. Daniels household, 1925 Kansas State Census, Barton Co., Kansas, Pawnee Rock, sheet 7, dwelling 51, family 54, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm K-1925-8, viewed on Ancestry.com.
  • [S6806] Maurice Goodman Leslie Moler household, 1920 U.S. Census, Frederick Co., Maryland, population schedule, Brunswick ward 1, Enumeration District 93, sheet 5A, dwelling 78, family 83, National Archives micropublication T625-673, viewed on Ancestry.com.
  • [S6807] Robert W. Moler household, 1860 U.S. Census, Jefferson Co., Virginia, population schedule, sheet 111-2, dwelling 800, family 5790, National Archives micropublication M653-1355, viewed on Ancestry.com.
  • [S6810] Robert Moler household, 1870 U.S. Census, Jefferson Co., West Virginia, population schedule, Bolivar Twp., sheet 68, dwelling 497, family 526, National Archives micropublication M593-1689, viewed on Ancestry.com.
  • [S6812] Mark Dickson household, 1850 U.S. Census, Fulton Co., Pennsylvania, population schedule, McConnellseburg, sheet 2, dwelling 9, family 9, National Archives micropublication T432-783, viewed on Ancestry.com.
  • [S6813] George W. Flora household, 1870 U.S. Census, Washington Co., Maryland, population schedule, Hagerstown, sheet 125, dwelling 952, family 1012, National Archives micropublication M593-596, viewed on Ancestry.com.
  • [S6814] Geo. W. Flora household, 1880 U.S. Census, Washington Co., Maryland, population schedule, Hagerstown, Enumeration District 147, sheet 2B, dwelling 17, family 17, National Archives micropublication T9-516, viewed on Ancestry.com.
  • [S6815] Elias D. Flora, Civil War Draft Registrations Records, Archive Volume Number: 1 of 4; National Archives and Records Administration, Washington, DC, Consolidated Enrollment Lists, 1863-1865 (Civil War Union Draft Records); NAI: 4213514, Record Group 110, image found online on Ancestry.com.
  • [S6816] George W. Flora household, 1900 U.S. Census, Winchester City, Virginia, population schedule, ward 4, Enumeration District 95, sheet 10A, dwelling 194, family 204, National Archives micropublication T623-1740, viewed on Ancestry.com.
  • [S6817] George S, Eyster household, 1850 U.S. Census, Franklin Co., Pennsylvania, population schedule, Chambersburg, sheet unnumbered, dwelling 344, family 371, National Archives micropublication T432-781, viewed on Ancestry.com.
  • [S6818] Martha Eiker household, 1860 U.S. Census, Franklin Co., Pennsylvania, population schedule, Chambersburg, sheet 152, dwelling 1041, family 1043, National Archives micropublication T653-1112, viewed on Ancestry.com.
  • [S6819] Flora, Charity Ann, Certificate of Death, 1424 (24 Feb 1932), issued by West Virginia State Department of Health, Raleigh County Courthouse, 215 Main St., Beckley, West Virginia. Informant was H. S. David, relationship unknown. Image found online on from FHL #1953682.
  • [S6820] Washington Ungar household, 1870 U.S. Census, Morgan Co., West Virginia, population schedule, Timber Ridge Twp., sheet 10, dwelling 79, family 79, National Archives micropublication M593-1695, viewed on Ancestry.com.
  • [S6821] Jno Merchant household, 1860 U.S. Census, Morgan Co., Virginia, population schedule, Dist. no. 2, sheet 38-9, dwelling 256, family 256, National Archives micropublication M653-1364, viewed on Ancestry.com.
  • [S6822] R. L. Polk & Co.'s Martinsburg Directory (Pittsburgh, Pennsylvania: R. L. Polk & Co.), images found on Ancestry.com.
  • [S6823] Anna Flora household, 1920 U.S. Census, Berkeley Co., West Virginia, population schedule, Martinsburg ward 4, Enumeration District 32, sheet 1B, dwelling 18, family 19, National Archives micropublication T625-1948, viewed on Ancestry.com.
  • [S6824] E. K. Flora household, 1900 U.S. Census, Frederick Co., Maryland, population schedule, Petersville Dist., Enumeration District 24, sheet 4B, dwelling 71, family 72, National Archives micropublication T623-622, viewed on Ancestry.com.
  • [S6825] Edward Flora household, 1910 U.S. Census, Morgan Co., West Virginia, population schedule, Bath Dist., Enumeration District 84, sheet 6B, dwelling 7, family 7, National Archives micropublication T624-1690, viewed on Ancestry.com.
  • [S6826] Birth Register, Morgan Co., West Virginia, Morgan County Clerk, 77 Fairfax St., Berkeley Springs, West Virginia, Image found online on from FHL films.
  • [S6827] Birth Register, Ohio Co., West Virginia, Ohio County Courthouse, 1500 Chapline St., Wheeling, West Virginia, Image found online on from FHL films.
  • [S6830] Edward K. Flora and Martha A. Foreman, Application for Marriage License and Return, pg 48, no. 20587 (16 Aug 1921), Somerset Co. Clerk of Oprans Court. Image found online on FamilySearch.org from FHL #558945.
  • [S6831] Robert M. Palmer and Julia A. Flora, Application for Marriage License and Return, pg 452, no. 107023 (10 May 1930), Adams03 Co. Clerk of Orphans' Court. Image found online on FamilySearch.org from FHL #20657.
  • [S6832] Marriage Record, Berkeley Co., West Virginia, Berkeley County Courthouse, 100 W King St., Martinsburg, West Virginia, Image found online on from FHL film.
  • [S6833] Record of Births, Union Co., Ohio, Union Co. Probate Court, 215 W 5th St., Marysville, Ohio, Image found online on FamilySearch.org.
  • [S6834] Charles Bossley household, 1920 U.S. Census, Allegany Co., Maryland, population schedule, Cumberland ward 3, Enumeration District 22, sheet 5A, dwelling 73, family 81, National Archives micropublication T625-652, viewed on Ancestry.com.
  • [S6835] Burkholder, Jeanne Meckley, "Re: Are we related?" e-mail message to author, 22 May 2016. The writer is a daughter of Olan David Meckley, and states that the names and dates in this email are drawn from her mother's papers found after her death.
  • [S6836] Mackley, Charles D., Certificate of Death, 25773, issued by Commonwealth of Pennsylvania Department of Health, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, filed 32 Mar 1955. Informant was Palmer Meckly, his brother. Image found online on Ancestry.com.
  • [S6837] Lucian C. Aucker household, 1910 U.S. Census, Union Co., Pennsylvania, population schedule, Kelly Twp., Enumeration District 165, sheet 9A, dwelling 159, family 166, National Archives micropublication T624-1423, viewed on Ancestry.com.
  • [S6838] Aucker, Lucian C., Certificate of Death, 10361, issued by Commonwealth of Pennsylvania Department of Health, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, filed 29 Jan 1960. Informant was Bertha H. Aucker, his wife. Image found online on Ancestry.com.
  • [S6839] Aucker, Lester M., Certificate of Death, 53517, issued by Commonwealth of Pennsylvania Department of Health, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, filed 1 Jul 1949. Informant was Mrs. Lester Aucker, his wife. Image found online on Ancestry.com.
  • [S6841] Lucian Aucker household, 1920 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton, Enumeration District 139, sheet 1B, dwelling 22, family 23, National Archives micropublication T625-1612, viewed on Ancestry.com.
  • [S6842] Lester M. Aucker household, 1930 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton, Enumeration District 32, sheet 10A, dwelling 194, family 197, National Archives micropublication T626-2090, viewed on Ancestry.com.
  • [S6843] Lester M. Aucker household, 1940 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Turbot Twp., Enumeration District 49-101, sheet 1A, family 1, National Archives micropublication T627-3598, informant was head of household, viewed on Ancestry.com.
  • [S6844] Lucian C. Aucker household, 1940 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Turbot Twp., Enumeration District 49-101, sheet 1A, family 2, National Archives micropublication T627-3598, informant was head of household, viewed on Ancestry.com.
  • [S6846] Lucia C. Aucker household, 1930 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Turbot Twp., Enumeration District 77, sheet 4B, dwelling 151, family 151, National Archives micropublication T626-2091, viewed on Ancestry.com.
  • [S6847] Aucker, Lucian Clarence, serial no 1472, order no. A1356, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1907409.
  • [S6849] John S. Auker household, 1880 U.S. Census, Snyder Co., Pennsylvania, population schedule, Perry Twp., Enumeration District 153, sheet 6B, dwelling 8, family 9, National Archives micropublication T9-1194, viewed on Ancestry.com.
  • [S6850] Peter L. Auker household, 1900 U.S. Census, Snyder Co., Pennsylvania, population schedule, Washington Twp., Enumeration District 183, sheet 12A, dwelling 198, family 212, National Archives micropublication T623-1481, viewed on Ancestry.com.
  • [S6852] Aucker, Lucin Clarence, U2512, 25 Apr 1942, World War II Draft Cards (Fourth Registration) for the State of Pennsylvania, M1951, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S6855] Hauck, Charles James, Certificate of Death, 118627, issued by Commonwealth of Pennsylvania Department of Health, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, filed 24 Dec 1963. Informant was Mrs. Charles J. Hauck, his wife. Image found online on Ancestry.com.
  • [S6856] Hauck, John Clarence, Certificate of Death, 48027, issued by Commonwealth of Pennsylvania Department of Health, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, filed 23 May 1958. Informant was Mrs. Mary Lins, his daughter. Image found online on Ancestry.com.
  • [S6857] John C. Houck household, 1920 U.S. Census, Union Co., Pennsylvania, population schedule, Kelly Twp., Enumeration District 181, sheet 12A, dwelling 263, family 267, National Archives micropublication T625-1655, viewed on Ancestry.com.
  • [S6858] Hauck, Stella Ida, Certificate of Death, 31940, issued by Commonwealth of Pennsylvania Department of Health, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, filed 18 Mar 1960. Informant was Mrs. Mary Lins, her daughter. Image found online on Ancestry.com.
  • [S6860] John C. Hauck household, 1930 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 3, Enumeration District 30, sheet 4A, dwelling 72, family 105, National Archives micropublication T626-2090, viewed on Ancestry.com.
  • [S6861] John C. Hauck household, 1940 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Milton ward 3, Enumeration District 49-36, sheet 6A-B, family 138, National Archives micropublication T627-3596, informant was Andrew, brother of head of household, viewed on Ancestry.com.
  • [S6862] David Hauck household, 1880 U.S. Census, Union Co., Pennsylvania, population schedule, Mount Pleasant, Enumeration District 163, sheet 19C, dwelling 184, family 188, National Archives micropublication T9-11197, viewed on Ancestry.com.
  • [S6863] David Hauck household, 1900 U.S. Census, Union Co., Pennsylvania, population schedule, West Buffalo Twp., Enumeration District 199, sheet 5B, dwelling 97, family 98, National Archives micropublication T623-1488, viewed on Ancestry.com.
  • [S6864] Hauck, John Clarance, serial no 263, order no. A340, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1926740.
  • [S6865] Hauck, John C., U1458, 27 Apr 1942, World War II Draft Cards (Fourth Registration) for the State of Pennsylvania, M1951, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S6866] John C. Hauck household, 1910 U.S. Census, Union Co., Pennsylvania, population schedule, White Deer Twp., Enumeration District 175, sheet 7B, dwelling 142, family 1523, National Archives micropublication T624-1423, viewed on Ancestry.com.
  • [S6868] The Statutes at Large of the United States of America, volumes published for each Congress since the 15th (Washington: various publishers, 1845 to date). Images found on Library of Congress website.
  • [S6869] Malinda Vallance (Pvt., Co. E, 21st Pennsylvania Cav.), Case Files of Approved Pension Applications..., 1861-1934, application no. WC 96727, National Archives and Records Administration, Washington, DC, Record Group 15. Copies made by Sandy Clunies, Jun 2016.
  • [S6871] Abraham Wagner household, 1870 U.S. Census, Fulton Co., Pennsylvania, population schedule, Tod Twp., sheet 10-11, dwelling 69, family 73, National Archives micropublication T593-1347, images found on Footnote.com.
  • [S6872] Abram Waggnoer household, 1860 U.S. Census, Fulton Co., Pennsylvania, population schedule, Todd Twp., sheet 156, dwelling 1100, family 1100, National Archives micropublication T653-1113, viewed on Ancestry.com.
  • [S6875] Ambrose Herring household, 1900 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Williamsport, Enumeration District 90, sheet 2B, dwelling 44, family 135, National Archives micropublication T623-1438, viewed on Ancestry.com.
  • [S6876] Charles J. Hauck household, 1940 U.S. Census, Northumberland Co., Pennsylvania, population schedule, East Chillisquaque Twp., Enumeration District 49-17, sheet 2B, family 46, National Archives micropublication T627-3595, informant was not indicated, viewed on Ancestry.com.
  • [S6877] Hauck, Lucille Blanch, Certificate of Death, 72956 35217, issued by Commonwealth of Pennsylvania Department of Health, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, filed 13 Apr 1950. Informant was Charles J. Hauck, her husband. Image found online on Ancestry.com.
  • [S6879] Edward K. Flora household, 1930 U.S. Census, Allegany Co., Maryland, population schedule, Cumberland, Enumeration District 23, sheet 5B, dwelling 103, family 120, National Archives micropublication T626-843, viewed on Ancestry.com.
  • [S6880] Polk's Cumberland (Allegany County, MD.) City Directory (Detroit Pittsburgh, Pennsylvania: R. L. Polk & Co.), images found on Ancestry.com.
  • [S6881] Ira Barber household, 1850 U.S. Census, Barry Co., Michigan, population schedule, Barry, sheet 145, dwelling 146, family 153, National Archives micropublication M432-346, viewed on Ancestry.com.
  • [S6882] Marriage Register, Hardy Co., West Virginia, Hardy County Clerk, 204 Washington St., Moorefield, West Virginia, Image found online on from FHL film.
  • [S6883] Collier, Willard F., Certificate of Death, 8157 (15 Jul 1955), issued by West Virginia State Department of Health, Raleigh County Courthouse, 215 Main St., Beckley, West Virginia. Informant was Mrs. Delbert Hollis, relationship unknown. Image found online on from FHL #1984376.
  • [S6885] Eaton, Merle Calvin, Certificate of Death, 68 009148, issued by Commonwealth of Virginia Department of Health, Virginia Department of Health, Richmond, Virginia, filed 4 Apr 1968. Informant was Jeannette B. Eaton, his wife. Image found online on Ancestry.com.
  • [S6886] Annie Collier household, 1930 U.S. Census, Berkeley Co., West Virginia, population schedule, Martinsburg ward 3, Enumeration District 15, sheet 15A-B, dwelling 354, family 359, National Archives micropublication T626-2526, viewed on Ancestry.com.
  • [S6888] W. F. Collier household, 1940 U.S. Census, Berkeley Co., West Virginia, population schedule, Martinsburg ward 5, Enumeration District 2-17, sheet 3A, family 42, National Archives micropublication T627-4393, informant was not indicated, viewed on Ancestry.com.
  • [S6889] Weidman, John William, Certificate of Death, 8618 (12 Jul 1934), issued by West Virginia State Department of Health, Raleigh County Courthouse, 215 Main St., Beckley, West Virginia. Informant was Frederick Weidman, his father. Image found online on from FHL #1953835.
  • [S6890] Fries, Carrie R., Certificate of Death, 22502, issued by Commonwealth of Virginia Department of Health, Virginia Department of Health, Richmond, Virginia, filed 27 Oct 1925. Informant was Chas. W. Fries, her husband. Image found online on Ancestry.com.
  • [S6891] G. Casper Fries household, 1900 U.S. Census, Winchester City, Virginia, population schedule, ward 3, Enumeration District 94, sheet 5A, dwelling 92, family 97, National Archives micropublication T623-1740, viewed on Ancestry.com.
  • [S6894] Fries, Charles W., Certificate of Death, 29104, issued by Commonwealth of Virginia Department of Health, Virginia Department of Health, Richmond, Virginia, filed 7 Nov 1960. Informant was Mrs. Bessie Coffman, relationship unknown. Image found online on Ancestry.com.
  • [S6895] G. Casper Fries household, 1930 U.S. Census, City of Winchester, Virginia, population schedule, Enumeration District 4, sheet 20A, dwelling 447, family 484, National Archives micropublication T626-2483, viewed on Ancestry.com.
  • [S6896] Fries, May S., Certificate of Death, 1388, issued by Commonwealth of Virginia Department of Health, Virginia Department of Health, Richmond, Virginia, filed 30 Jan 1956. Informant was Charles W. Fries, her husband. Image found online on Ancestry.com.
  • [S6897] G. Casper Fries household, 1910 U.S. Census, City of Winchester, Virginia, population schedule, Enumeration District 106, sheet 17A, dwelling 363, family 370, National Archives micropublication T624-1640, viewed on Ancestry.com.
  • [S6898] G. Casper Fries household, 1920 U.S. Census, City of Winchester, Virginia, population schedule, Enumeration District 47, sheet 17B, dwelling 353, family 359s, National Archives micropublication T625-1914, viewed on Ancestry.com.
  • [S6899] Charles W. Fries household, 1940 U.S. Census, City of Winchester, Virginia, population schedule, Enumeration District 124-6, sheet 2A, family 26, National Archives micropublication T627-4330, informant was head of household, viewed on Ancestry.com.
  • [S6900] G. Casper Fries George C. Frize household, 1880 U.S. Census, City of Winchester, Virginia, population schedule, Enumeration District 46, sheet 27C, dwelling 183, family 214, National Archives micropublication T9-1367, viewed on Ancestry.com.
  • [S6901] Calvin D. Meckley and Bertha Mae Simons, Application for Marriage License, no. 23848 (31 Jan 1916), Northumberland County Recorder. Copy provided by Recorder Jun 2016.
  • [S6902] Lester M. Aucker and Frances M. Simons, Application for Marriage License, no. 35303 (16 Apr 1927), Northumberland County Recorder. Copy provided by Recorder Jun 2016.
  • [S6903] Chales J. Hauck and Frances M. Aucker, Application for Marriage License, no. 58077 (27 Nov 1950), Northumberland County Recorder. Copy provided by Recorder Jun 2016.
  • [S6904] Olan D. Merkley and Mary Margaret Williams, Application for Marriage License and return, no. 9765 (26 Sep 1951), Union County Prothonotary. Copy provided by Prothonotary Jun 2016.
  • [S6905] Malinda Vallance (applicant), Records of House Committee on Invalid Pensions, 70th Congress, application no. H.R. 2707, file code HR70A-D14, box 324, National Archives and Records Administration, Washington, DC, Record Group 233. Copies provided by NARA by email 20 Jun 2016.
  • [S6906] Fred G. Weidman household, 1910 U.S. Census, Berkeley Co., West Virginia, population schedule, Arden Dist., Enumeration District 13, sheet 9A-B, dwelling 164, family 164, National Archives micropublication T624-1676, viewed on Ancestry.com.
  • [S6907] John W. Weidman household, 1930 U.S. Census, Berkeley Co., West Virginia, population schedule, Arden Dist., Enumeration District 2, sheet 13A, dwelling 263, family 268, National Archives micropublication T626-2526, viewed on Ancestry.com.
  • [S6911] Weidman, Odessa L. obituary, The Daily Mail, Hagerstown, Maryland, 22 Mar 1976, pg 24. Image found on Ancestry.com.
  • [S6912] Odessa L. Weidman household, 1940 U.S. Census, Berkeley Co., West Virginia, population schedule, Arden Dist., Enumeration District 2-1, sheet 3A-B, family 58, National Archives micropublication T627-4393, informant was Eugene, son of head of household, viewed on Ancestry.com.
  • [S6913] "Farmer Fatally Injured," The Frederick Post, Frederick, Maryland, 5 Jul 1934, pg 8. Image supplied by Dwight Weidman by email "RE:Odessa Flora" 16 Jun 2016 to author.
  • [S6914] Samuel Hyer household, 1860 U.S. Census, Dent Co., Missouri, population schedule, Watkins Twp., sheet 138, dwelling 322, family 326, National Archives micropublication M653-618, viewed on Ancestry.com.
  • [S6915] Samuel Hyer household, 1850 U.S. Census, Crawford Co., Missouri, population schedule, Dist. 24, sheet 427, dwelling 336, family 336, National Archives micropublication M432-397, viewed on Ancestry.com.
  • [S6916] "Missouri Marriages, 1766-1983," online on Ancestry.com, <ancestry.com>, from Hunting For Bears, comp., Missouri Marriages, 1766-1983, based on copies of the original records at the Family History Library.
  • [S6917] Samuel Hyer household, 1870 U.S. Census, Dent Co., Missouri, population schedule, Watkins Twp., sheet 25, dwelling 177, family 177, National Archives micropublication M593-774, viewed on Ancestry.com.
  • [S6918] John Flora household, 1880 U.S. Census, Dent Co., Missouri, population schedule, Watkins Twp., Enumeration District 66, sheet 1A, dwelling 5, family 5, National Archives micropublication T9-685, viewed on Ancestry.com.
  • [S6919] John D. Flora household, 1900 U.S. Census, Dent Co., Missouri, population schedule, Watkins Twp., Enumeration District 20, sheet 8A, dwelling 149, family 149, National Archives micropublication T623-853, viewed on Ancestry.com.
  • [S6920] John R. Flora household, 1910 U.S. Census, Dent Co., Missouri, population schedule, Watkins Twp., Enumeration District 34, sheet 10A, dwelling 192, family 192, National Archives micropublication T624-779, viewed on Ancestry.com.
  • [S6921] John R. Flora household, 1920 U.S. Census, Dent Co., Missouri, population schedule, Watkins Twp., Enumeration District 41, sheet 3A, dwelling 49, family 50, National Archives micropublication T625-917, viewed on Ancestry.com.
  • [S6922] Sam Flora household, 1930 U.S. Census, Dent Co., Missouri, population schedule, Watkins Twp., Enumeration District 14, sheet 5A, dwelling 96a, family 98a, National Archives micropublication T626-1185, viewed on Ancestry.com.
  • [S6923] James Farrell household, 1910 U.S. Census, St. Louis City, Missouri, population schedule, St. Louis ward 19, Enumeration District 299, sheet 1A, dwelling 1, family 2, National Archives micropublication T624-820, viewed on Ancestry.com.
  • [S6924] Flora, Lewis, Standard Certificate of Death, 44821, issued by Division of Health of Missouri, filed 14 Jan 1953. Informant was F. E. Taylor, apparently a staff member at the coroner's office. Image found online on Missouri Secretary of State website.
  • [S6925] Flora, Samuel, Certificate of Death, 7474, issued by Missouri State Board of Health, filed 12 Feb 1939. Informant was Ken Lenox of Lake Springs, relationship unknown. Image found online on Missouri Secretary of State website.
  • [S6926] Addie Anderson household, 1930 U.S. Census, St. Louis City, Missouri, population schedule, St. Louis, Enumeration District 539, sheet 1B, dwelling 18, family 24, National Archives micropublication T626-1243, viewed on Ancestry.com.
  • [S6927] Flora, John R., Certificate of Death, 33915, issued by Missouri State Board of Health, filed 7 Dec 1922. Informant was Dan Maddonald of Lecoma, relationship unknown. Includes two separate certificates on slightly different forms. Image found online on Missouri Secretary of State website.
  • [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.
  • [S6929] Flora, Elias D., Certificate of Death, 8099, issued by Missouri State Board of Health, filed 6 Feb 1929. Informant was Mrs. I. Shaw, supr., supervisor of Memorial Home, apparently. Image found online on Missouri Secretary of State website.
  • [S6930] E. D. Flora household, 1900 U.S. Census, St. Louis Co., Missouri, population schedule, St. Ferdinand Twp., Enumeration District 125, sheet 19A, dwelling 298, family 322, National Archives micropublication T623-888, viewed on Ancestry.com.
  • [S6931] E. Davidson Flora household, 1910 U.S. Census, St. Louis City, Missouri, population schedule, St. Louis ward 15, Enumeration District 243, sheet 2A, dwelling 23, family 25, National Archives micropublication T624-818, viewed on Ancestry.com.
  • [S6932] Memorial Home, 1920 U.S. Census, St. Louis City, Missouri, population schedule, St. Louis ward 13, Enumeration District 269, sheet 9B, dwelling 125, family 214, National Archives micropublication T625-951, viewed on Ancestry.com.
  • [S6933] Sangamon Co. Gazetteer together with City Directories of Springfield and Jacksonville (Springfield and Chicago: John C. W. Bailey), images found on Ancestry.com.
  • [S6934] Edwards' Directory to the Inhabitants, Institutions, Incorporated Companies... in the City of St. Louis (St. Louis: Charles Publishing and Manufacturing Co.), images found on Ancestry.com.
  • [S6935] Grimm, Lloyd Webster, Delayed Certificate of Birth, 6371, issued by Commonwealth of Virginia Department of Health, Virginia Department of Health, Richmond, Virginia, filed 3 Mar 1942. Based on Bible entry seen by notary. Image found online on Ancestry.com.
  • [S6936] Taylor J. Wallace household, 1920 U.S. Census, Baltimore, Maryland, population schedule, Balitmore ward 11, Enumeration District 163, sheet 9A, dwelling 68, family 125, National Archives micropublication T625-661, viewed on Ancestry.com.
  • [S6937] Ruth Wallace household, 1930 U.S. Census, Berkeley Co., West Virginia, population schedule, Martinsburg ward 5, Enumeration District 17, sheet 12A, dwelling 245, family 248, National Archives micropublication T626-2526, viewed on Ancestry.com.
  • [S6938] Thomas D. Webster household, 1910 U.S. Census, Jefferson Co., West Virginia, population schedule, Charles Town, Enumeration District 50, sheet 4B, dwelling 77, family 79, National Archives micropublication T624-1682, viewed on Ancestry.com.
  • [S6939] Thomas Webster household, 1920 U.S. Census, Jefferson Co., West Virginia, population schedule, Charles Town, Enumeration District 66, sheet 10B, dwelling 247, family 255, National Archives micropublication T625-1952, viewed on Ancestry.com.
  • [S6940] Ruth Wallace household, 1940 U.S. Census, Berkeley Co., West Virginia, population schedule, Martinsburg ward 7, Enumeration District 2-20, sheet 8A, family 188, National Archives micropublication T627-4393, informant was head of household, viewed on Ancestry.com.
  • [S6941] House of Corrections, 1930 U.S. Census, Anne Arundel Co., Maryland, population schedule, Jessup, Enumeration District 15, sheet 4B, dwelling 1, family 1, National Archives micropublication T626-844, viewed on Ancestry.com.
  • [S6942] Taylor J. Wallace household, 1940 U.S. Census, Nassau Co., New York, population schedule, Mineola, Enumeration District 30-234, sheet 63B, family 228, National Archives micropublication T627-2691, informant was head of household, viewed on Ancestry.com.
  • [S6943] Comidore P. Culipher household, 1900 U.S. Census, Newton Co., Texas, population schedule, Precinct No. 6, Enumeration District 22, sheet 10A, dwelling 171, family 172, National Archives micropublication T623-1662, viewed on Ancestry.com.
  • [S6944] Joe Albin household, 1910 U.S. Census, Angelina Co., Texas, population schedule, Lufkin, Enumeration District 3, sheet 16A, dwelling 319, family 331, National Archives micropublication T624-1527, viewed on Ancestry.com.
  • [S6945] Eula Larkins household, 1920 U.S. Census, Calcasieu Parish, Louisiana, population schedule, Lake Charles ward 3, Enumeration District 43, sheet 6A-B, dwelling 96, family 96, National Archives micropublication T625-606, viewed on Ancestry.com.
  • [S6946] Culiper, Clyde C., no. 79, 5 Jun 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1953563.
  • [S6947] Hugh Wallace and Mary Logue, Marriage License and Marriage Certificate, 2871 (22 Feb 1938), Virginia Department of Health. Image found online on Ancestry.com.
  • [S6948] "Mother Comes to Rescue," Times-Picayune, New Orleans, 14 May 1913, pg 7. Image found online on Genealogybank.com.
  • [S6949] "Two Held in Auto Theft," The Sun, Balitmore, Maryland, 5 Dec 1920, part II, pg 20. Image found online on Genealogybank.com.
  • [S6950] "Bail Jumper in Auto Case is Captured in Detroit," The Sun, Balitmore, Maryland, 17 Feb 1921, pg 4. Image found online on Genealogybank.com.
  • [S6951] "Court Calendar," The Sun, Balitmore, Maryland, 21 Mar 1921, pg 15. Copy supplied by Richard Gethmann by email "Re: Taylor J Wallace" 6 Jul 2016 to author.
  • [S6952] "Auto Theft Cases Hard of Solution," The Sun, Balitmore, Maryland, 7 May 1922, pg F6. Copy supplied by Richard Gethmann by email "Re: Taylor J Wallace" 6 Jul 2016 to author.
  • [S6953] Baltimore City Directory (Baltimore: R. L. Polk & Co.), images found on Ancestry.com.
  • [S6954] Kolbe, J. C., "Halifax County Powers of Attorney," The Southside Virginian, vol 2, no. 3 (Apr 1984), Image found online on Archive.org.
  • [S6955] Benjn. Brady household, 1850 U.S. Census, Platte Co., Missouri, population schedule, Marshall Twp., sheet 657-8, dwelling unreadable, family 108, National Archives micropublication M432-410, viewed on Ancestry.com.
  • [S6956] B. Brady household, 1860 U.S. Census, Platte Co., Missouri, population schedule, Marshall Twp., sheet 202, dwelling 1423, family 1407, National Archives micropublication M653-640, viewed on Ancestry.com.
  • [S6957] Benjamin Brady, owner, 1860 U.S. Census, Platte Co., Missouri, slave schedule, Marshall Twp., sheet 19, lines 18-21 right, National Archives micropublication M653-663, viewed on Ancestry.com.
  • [S6958] W. R. Brady household, 1860 U.S. Census, Platte Co., Missouri, population schedule, Green Twp., sheet 96-7, dwelling 682, family 675, National Archives micropublication M653-640, viewed on Ancestry.com.
  • [S6959] Walter Brady household, 1850 U.S. Census, Andrew Co., Missouri, population schedule, Rochester Twp., sheet 222, dwelling 1111, family 1091, National Archives micropublication M432-391, viewed on Ancestry.com.
  • [S6960] Benjamin Brady household, 1870 U.S. Census, Platte Co., Missouri, population schedule, Weston, sheet 236, dwelling 1536, family 1567, National Archives micropublication M593-799, viewed on Ancestry.com.
  • [S6961] Sophia Brady household, 1880 U.S. Census, Platte Co., Missouri, population schedule, Marshall Twp., Enumeration District 83, sheet 11, dwelling 7, family 7, National Archives micropublication T9-710, viewed on Ancestry.com.
  • [S6962] B. Brady, owner, 1850 U.S. Census, Platte Co., Missouri, slave schedule, sheet 207, lines 21-3 left, National Archives micropublication M432-424, viewed on Ancestry.com.
  • [S6963] Benjn. Brady household, 1830 U.S. Census, Highland Co., Ohio, Fairfield Twp., page 67, line 5, National Archives micropublication M19-133, viewed on Ancestry.com.
  • [S6964] Benjamin Brady household, 1840 U.S. Census, Highland Co., Ohio, page 19, line 5, National Archives micropublication M704-403, viewed on Ancestry.com.
  • [S6965] Probate Records, Platte Co., Missouri, Platte Co. Probate Court, 415 3rd St., Platte City, Missouri, images found online on FamilySearch.org.
  • [S6966] Appraisements, Platte Co., Missouri, Platte Co. Probate Court, 415 3rd St., Platte City, Missouri, images found online on FamilySearch.org.
  • [S6967] Settlements, Platte Co., Missouri, Platte Co. Probate Court, 415 3rd St., Platte City, Missouri, images found online on FamilySearch.org.
  • [S6968] John M. Street household, 1850 U.S. Census, Carroll Co., Missouri, population schedule, Dist. 15, sheet 113-4, dwelling 571, family 571, National Archives micropublication M432-395, viewed on Ancestry.com.
  • [S6969] Brazilla Bradee and Sophia Santee, Highland Co. Marriage Register, Book 4, pg 75, no. 3608 (5 Jul 1841), Probate Court. Image found online on FamilySearch.org from FHL #570614.
  • [S6970] Brazillia Brady household, 1850 U.S. Census, Highland Co., Ohio, population schedule, Fairfield Twp., sheet 258, dwelling 1178, family 1181, National Archives micropublication M432-694, viewed on Ancestry.com.
  • [S6971] Brazilla Brady household, 1860 U.S. Census, Highland Co., Ohio, population schedule, Fairfield Twp., sheet 228, dwelling 1676, family 1656, National Archives micropublication M653-986, viewed on Ancestry.com.
  • [S6972] Wallace, Taylor James, Soc. Sec. No. 220-07-4619, 26 Oct 1937, Application for Account, U.S. Social Security Administration, Baltimore, Maryland, copy provided by Linda Wieland.
  • [S6973] W. W. Green, "In Re: Clyde Cullipher Allias Larson, Escaped Convict from National Training School for Boys", U.S. Attorney, Houston, 12 Feb 1919. Copy provided by Linda Wieland Jul 2016, saying she cannot recall where she obtained it. Currently held by author, Boone, North Carolina.
  • [S6974] Arena Street household, 1870 U.S. Census, Andrew Co., Missouri, population schedule, Platte Twp., sheet 19, dwelling 128, family 130, National Archives micropublication M593-755, viewed on Ancestry.com.
  • [S6975] Bloodgood, Ruth, The Federal Courts and the Delinquent Child; A Study of the Methods of Dealing with Children who have Violated Federal Laws (Washington: Goverment Printing Office, 1922). Image found online on Google Books.
  • [S6976] John M. Street household, 1840 U.S. Census, Carroll Co., Missouri, page 291, line 10, National Archives micropublication M704-221, viewed on Ancestry.com.
  • [S6977] John M. Street household, 1860 U.S. Census, Carroll Co., Missouri, population schedule, Morris Twp., sheet 40, dwelling 76, family 2, National Archives micropublication M653-612, viewed on Ancestry.com.
  • [S6978] John M. Street household, 1870 U.S. Census, Carroll Co., Missouri, population schedule, Morris Twp., sheet 40, dwelling 283, family 268, National Archives micropublication M593-766, viewed on Ancestry.com.
  • [S6979] John M. Street household, 1880 U.S. Census, Carroll Co., Missouri, population schedule, Morris Twp., Enumeration District 147, sheet 3C, dwelling 24, family 24, National Archives micropublication T9-679, viewed on Ancestry.com.
  • [S6980] Wm H. Street household, 1880 U.S. Census, Carroll Co., Missouri, population schedule, Morris Twp., Enumeration District 147, sheet 3C, dwelling 23, family 23, National Archives micropublication T9-679, viewed on Ancestry.com.
  • [S6981] B. B. Street household, 1880 U.S. Census, Carroll Co., Missouri, population schedule, Morris Twp., Enumeration District 147, sheet 3C, dwelling 25, family 25, National Archives micropublication T9-679, viewed on Ancestry.com.
  • [S6982] Charlie M. Street household, 1900 U.S. Census, Carroll Co., Missouri, population schedule, Leslie Twp., Enumeration District 20, sheet 4B, dwelling 78, family 79, National Archives micropublication T623-846, viewed on Ancestry.com.
  • [S6983] William H. Street household, 1900 U.S. Census, Carroll Co., Missouri, population schedule, Leslie Twp., Enumeration District 20, sheet 4B, dwelling 76, family 77, National Archives micropublication T623-846, viewed on Ancestry.com.
  • [S6984] Charley Street household, 1880 U.S. Census, Carroll Co., Missouri, population schedule, Morris Twp., Enumeration District 147, sheet 10D, dwelling 75, family 75, National Archives micropublication T9-679, viewed on Ancestry.com.
  • [S6985] Street, John M., cash sale land patent, 1 May 1843, certificate No. 18868, Bureau of Land Management, Lexington Land Office, Lexington, Missouri. Image found online on Bureau of Land Management - General Land Office Records website at.
  • [S6986] Street, John M., cash sale land patent, 1 May 1843, certificate No. 18869, Bureau of Land Management, Lexington Land Office, Lexington, Missouri. Image found online on Bureau of Land Management - General Land Office Records website at.
  • [S6987] Street, John M., cash sale land patent, 1 May 1843, certificate No. 18871, Bureau of Land Management, Lexington Land Office, Lexington, Missouri. Image found online on Bureau of Land Management - General Land Office Records website at.
  • [S6988] Street, John M., script/warrant land patent, 1 Dec 1851, certificate No. 72675, Bureau of Land Management, Plattsburg Land Office, Plattsburg, Missouri. Image found online on Bureau of Land Management - General Land Office Records website at.
  • [S6989] Street, John M., cash sale land patent, 2 Oct 1854, certificate No. 12217, Bureau of Land Management, Plattsburg Land Office, Plattsburg, Missouri. Image found online on Bureau of Land Management - General Land Office Records website at.
  • [S6990] Street, John M., cash sale land patent, 2 Oct 1854, certificate No. 12218, Bureau of Land Management, Plattsburg Land Office, Plattsburg, Missouri. Image found online on Bureau of Land Management - General Land Office Records website at.
  • [S6991] Street, John M., cash sale land patent, 1 Dec 1858, certificate No. 13895, Bureau of Land Management, Plattsburg Land Office, Plattsburg, Missouri. Image found online on Bureau of Land Management - General Land Office Records website at.
  • [S6992] Street, John M., cash sale land patent, 1 Dec 1858, certificate No. 13896, Bureau of Land Management, Plattsburg Land Office, Plattsburg, Missouri. Image found online on Bureau of Land Management - General Land Office Records website at.
  • [S6993] History of Carroll County, Missouri; Carefully Written and Compiled from the Most Authentic... (St. Louis: Missouri Historical Co., 1881). Images found on Missouri Digital Heritage website.
  • [S6995] Street, Andrew J. (Co. B, 65th Reg't En. Mo. Mil.), Organization Index to Pension Files of Veterans Who Served Between 1861 and 1900., micropublication T289-271, (Washington, DC: National Archives and Records Administration), also roll 491, Co. I 158th Rgmt. Pennsylvian Infantry, and roll 513, Co. K 22nd Rgmt Pennsylvania Cavalry. Image seen on Fold3.com.
  • [S6996] Street, A. J. obituary, obit- Street, A Junknown newspaper, unknown date. Image found online on FindAGrave.com, memorial # 14620294, Andrew Jackson Street.
  • [S6998] Street, Charles M., Certificate of Death, 35548, issued by Missouri State Board of Health, filed 18 Nov 1930. Informant was Mrs. Ira Beard, relationship unknown. Image found online on Missouri Secretary of State website.
  • [S6999] Street, Emma Jane, Certificate of Death, 530, issued by Missouri State Board of Health, filed 17 Jan 1933. Informant was Ruth Hendsman, relationship unknown. Image found online on Missouri Secretary of State website.
  • [S7000] Street, Iola James, Standard Certificate of Death, 11784, issued by Division of Health of Missouri, filed 15 Apr 1949. Informant was Mrs. A. J. Bend, relationship unknown. Image found online on Missouri Secretary of State website.