Terry & Nancy's Ancestors – Archive Site

Family History Section

Sources 19

  • [S9001] The Lakeside Annual Directory of the City of Chicago: Embracing a Complete General and Business Directory (Chicago: The Chicago Directory Company), images found on Ancestry.com.
  • [S9002] Caruthers, James P. obituary, The Chicago Daily Tribune, Chicago, Illinois, pg 19. Image found online on Newspapers.com.
  • [S9003] James Caruthers household, 1900 U.S. Census, Cook Co., Illinois, population schedule, Chicago ward 25, Enumeration District 757, sheet 2A, dwelling 18, family 30, National Archives micropublication T623-275, viewed on Ancestry.com.
  • [S9004] James P. Carruthers household, 1910 U.S. Census, Cook Co., Illinois, population schedule, Evanston, Enumeration District 333, sheet 9A, dwelling 109, family 179, National Archives micropublication T624-246, viewed on Ancestry.com.
  • [S9005] Samuel Rooney household, 1870 U.S. Census, Kenosha Co., Wisconsin, population schedule, Pleasant Prairie, sheet 13, dwelling 95, family 95, National Archives micropublication M593-1720, viewed on Ancestry.com.
  • [S9006] Samuel Roney household, 1880 U.S. Census, Kenosha Co., Wisconsin, population schedule, Pleasant Prairie, Enumeration District 81, sheet 12C, dwelling 103, family 106, National Archives micropublication T9-1431, viewed on Ancestry.com.
  • [S9007] Francis R. Caruthers household, 1930 U.S. Census, Cook Co., Illinois, population schedule, Chicago ward 4, Enumeration District 116, sheet 15B, dwelling 87, family 294, National Archives micropublication T626-420, viewed on Ancestry.com.
  • [S9008] Francis Caruthers household, 1940 U.S. Census, Cook Co., Illinois, population schedule, Chicago ward 5, Enumeration District 103-262, sheet 9A, family 244, National Archives micropublication T627-929, informant was head of household, viewed on Ancestry.com.
  • [S9009] Wm. N. Danks household, 1910 U.S. Census, Peoria Co., Illinois, population schedule, Peoria ward 2, Enumeration District 71, sheet 5B, dwelling 114, family 114, National Archives micropublication T624-316, viewed on Ancestry.com.
  • [S9011] Robert L. Caruthers household, 1900 U.S. Census, Cook Co., Illinois, population schedule, Chicago ward 4, Enumeration District 101, sheet 3A, dwelling 29, family 48, National Archives micropublication T623-248, viewed on Ancestry.com.
  • [S9012] William M. Danks household, 1870 U.S. Census, Cook Co., Illinois, population schedule, Chicago ward 4, sheet 252-3, dwelling 1682, family 1818, National Archives micropublication M593-200, viewed on Ancestry.com.
  • [S9013] William Nuton household, 1880 U.S. Census, Cook Co., Illinois, population schedule, Chicago, Enumeration District 158, sheet 39C, dwelling 1, family 269, National Archives micropublication T9-197, viewed on Ancestry.com.
  • [S9014] Eastman, M. Emily, History and Genealogy of Deacon Joseph Eastman of Hadley, Massachusetts: Grandson of Roger Eastman (Westfield, Massachusetts: by author, 1908). Images found online on Archive.org.
  • [S9015] Arthur Hannum household, 1920 U.S. Census, Cook Co., Illinois, population schedule, Chicago ward 3, Enumeration District 123, sheet 9A, dwelling 73, family 186, National Archives micropublication T625-312, viewed on Ancestry.com.
  • [S9016] Faber, Charles F., "Bob Caruthers," Society for American Baseball Research, online , viewed Apr 2020.
  • [S9017] Terhune, Nellie Pratt obituary, The Daily Inter Ocean, Chicago, Illinois, 8 Nov 1888, pg 8. Image found online on Newspapers.com.
  • [S9019] John G. Terhune household, 1880 U.S. Census, Cook Co., Illinois, population schedule, Chicago, Enumeration District 110, sheet 24D, dwelling 139, family 172, National Archives micropublication T9-193, viewed on Ancestry.com.
  • [S9020] Edgar C. Terhuna household, 1930 U.S. Census, Cook Co., Illinois, population schedule, Chicago ward 7, Enumeration District 309, sheet 19B, dwelling 182, family 330, National Archives micropublication T626-426, Image found online on Ancestry.com.
  • [S9022] The Evanston Directory: Comprising a List of the Residents and Business Houses and General Information for Evanston (Evanston, Illinois: Evanston Press Co.), images found on Ancestry.com.
  • [S9023] "Throws a Cuspidor at Mr. Terhune; Ex-County Attorney Gets Mixed Up in a Disgraceful Fight," The Chicago Daily Tribune, Chicago, Illinois, 20 Apr 1894, pg 8. Image found online on Newspapers.com.
  • [S9024] Official Proceedings of the Board of Commissioners of Cook County, Illinois, volumes issued for each fiscal year (Chicago: various publishers, various dates). Images found online on Google Books.
  • [S9025] Caruthers, Thomas H.. obituary, The Chicago Daily Tribune, Chicago, Illinois, 22 Mar 1906, pg 14. Image found online on Newspapers.com.
  • [S9026] Caruthers, Malcom letter to Catherine Boddie McNeill, 10 Nov 1863. Transcription by David Walker, provided by email "Thomas Henry Caruthers" to author, 5 Apr 2020.
  • [S9027] Thomas H. Caruthers household, 1900 U.S. Census, Cook Co., Illinois, population schedule, Chicago ward 21, Enumeration District 636, sheet 10A, dwelling 125, family 201, National Archives micropublication T623-271, viewed on Ancestry.com.
  • [S9028] "Election Notice," The Daily Inter Ocean, Chicago, Illinois, 10 Oct 1905, pg 11. Image found online on Newspapers.com.
  • [S9029] Graceland Cemetery and Arboretum, Chicago, Illinois, online burial records. Found on Cemetery's website, at Apr2020.
  • [S9030] Probate Records, Monroe Co., Mississippi, Chancery Clerk, 201 W. Commerce St., Aberdeen, Mississippi, images found online on FamilySearch.org.
  • [S9032] McNeill, Thomas Henry letter to Malcom McNeill, 17 Oct 1866. Transcription by David Walker, provided by email "A few letters that may be of interest" to author, 10 Apr 2020.
  • [S9033] Caruthers, Malcom letter to Martha Rivers McNeill Boddie, 26 Jan 1865. Transcription by David Walker, provided by email "Thomas Henry Caruthers" to author, 5 Apr 2020.
  • [S9034] Walker, David, "Eva Smith References", extract of letters. contains extracts of letters to or from Malcom McNeill regarding the wife of his grandson Harry, copy provide by email “Re: Henry "Harry" Clay McNeill,” 16 Apr 2020, to author.
  • [S9035] Eaton, Eva A. obituary, Kenosha Evening News, Kenosha, Wisconsin, 26 Nov 1920, pg 9. Image found online on Newspapers.com.
  • [S9036] "Married: McNeill - Smith," The Chicago Daily Tribune, 20 Feb 1873, pg 8. Image found online on Newspapers.com.
  • [S9037] McNeill, Harry obituary, Chicago Daily News, Chicago, Illinois, 2 Oct 1883, pg 1. Image found online on GenealogyBank.com.
  • [S9038] "Marriages: Eaton - McNeill," The Chicago Daily Tribune, Chicago, Illinois, 20 Dec 1887, pg 8. Image found online on Newspapers.com.
  • [S9039] Chas. H. Poole household, 1920 U.S. Census, Cook Co., Illinois, population schedule, Evanston ward 1, Enumeration District 70, sheet 10A, dwelling 159, family 161, National Archives micropublication T625-357, viewed on Ancestry.com.
  • [S9040] William D. Eaton household, Census Returns of England and Wales, 1891, Savoy Hotel and Restaurant, London, England, page 3, Public Record Office & The National Archives, Kew, Richmond, Surrey, England, R.G. 12, Piece 217, Folio 170, images found on Ancestry.com.
  • [S9041] Albert B. Smith household, 1850 U.S. Census, Wyoming Co., New York, population schedule, Pike, sheet 372, dwelling 84, family 89, National Archives micropublication M432-617, viewed on Ancestry.com.
  • [S9042] A. B. Smith household, 1860 U.S. Census, Kenosha Co., Wisconsin, population schedule, Kenosha ward 3, sheet 63, dwelling 490, family 441, National Archives micropublication M653-1415, viewed on Ancestry.com.
  • [S9043] Frank Parmelle household, 1870 U.S. Census, Cook Co., Illinois, population schedule, Chicago ward 4, sheet 170, dwelling 1037, family 1105, National Archives micropublication M593-200, viewed on Ancestry.com.
  • [S9045] Edwards' Directory of the Inhabitants, Institutions, Incorportated Companies, and Manufacturing Establishments of th City of Chicago: Embracing a Complete Business Directory (Chicago: Richard Edwards), images found on Ancestry.com.
  • [S9046] McNeill, Harry C. obituary, The Daily Inter Ocean, Chicago, Illinois, 2 Oct 1883, pg 8. Image found online on Newspapers.com.
  • [S9047] McNeill, Henry C., complied military record (Ninth Infantry), Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Mississippi, micropublication M269-178, (Washington, DC: National Archives and Records Administration), images found on Fold3.com.
  • [S9048] McNeill, Henry C., complied military record (Ninth Battalion Sharp Shooters), Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Mississippi, micropublication M269-183, (Washington, DC: National Archives and Records Administration), images found on Fold3.com.
  • [S9049] McNeill, Harry, complied military record (18th Cavalry, Co. D), Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Mississippi, micropublication M269-50, (Washington, DC: National Archives and Records Administration), images found on Fold3.com.
  • [S9050] McNeal, J. T., complied military record (18th Cavalry), Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Mississippi, micropublication M269-50, (Washington, DC: National Archives and Records Administration), images found on Fold3.com.
  • [S9051] McNeill, Martha Rivers letter to Elizabeth McNeill Boddie, Oct 1871. Undated, but refers to letter of 11-12 Oct as "wrote last night." Transcription by David Walker, provided by email "Re: Henry "Harry" Clay McNeill - City Directories" to author, 18 Apr 2020.
  • [S9052] "Miscellaneous: Auction," The Chicago Daily Tribune, Chicago, Illinois, 31 May 1874, pg 5. Image found online on Newspapers.com.
  • [S9053] "Some Sales of the Week: At Evanston," The Chicago Daily Tribune, Chicago, Illinois, 7 Jun 1874, pg 5. Image found online on Newspapers.com.
  • [S9054] "Notice: Trustee's Sale," The Memphis Daily Appeal, Memphis, Tennessee, 26 Jan 1875, pg 2. Image found online on Newspapers.com.
  • [S9055] McNeill, Hector letter to Malcom McNeill, 18 Jun 1835. Images found online on blog "Spared & Shared 5,."
  • [S9056] McNeill, Harry C. letter to Malcom McNeill, 6 Jul 1874. Transcription by David Walker, provided by email "Re: Henry "Harry" Clay McNeill - City Directories" to author, 18 Apr 2020.
  • [S9057] "Trustee's Sale," The Daily Inter Ocean, Chicago, Illinois, 4 Sep 1875, pg 11. Image found online on GenealogyBank.com.
  • [S9058] "Judgements," The Chicago Daily Tribune, Chicago, Illinois, 29 Aug 1877, pg 8. Image found online on Newspapers.com.
  • [S9059] John M. Burke household, 1850 U.S. Census, Wilcox Co., Alabama, population schedule, sheet 345, dwelling 1, family 1, National Archives micropublication M432-16, viewed on Ancestry.com.
  • [S9060] John M. Burke household, 1860 U.S. Census, Wilcox Co., Alabama, population schedule, Western Division, sheet 29, dwelling 231, family 231, National Archives micropublication M653-26, viewed on Ancestry.com.
  • [S9063] Garland Cooper household, 1920 U.S. Census, Christian Co., Kentucky, population schedule, Hopkinsville, Enumeration District 27, sheet 4B, dwelling 92, family 95, National Archives micropublication T625-565, viewed on Ancestry.com.
  • [S9064] Garland Cooper household, 1930 U.S. Census, Queens Co., New York, population schedule, New York City, Enumeration District 177, sheet 1B, dwelling 1, family 33, National Archives micropublication T626-1590, viewed on Ancestry.com.
  • [S9065] Garland Cooper household, 1940 U.S. Census, New York Co., New York, population schedule, New York, Enumeration District 31-1891, sheet 5A, family 174, National Archives micropublication T627-2670, informant was Stella, wife of head of household, viewed on Ancestry.com.
  • [S9066] Carson's Directory of the City of Hopkinsville, Ky (Louisville, Kentucky: Carson Directory Co.), images found on Ancestry.com.
  • [S9067] "Opens Offices in First Nat'l Bank," Nashville Tennessean and The Nashville American, Nashville, Tennessee, 10 Aug 1913, pg 24. Image found online on Newspapers.com.
  • [S9068] "Goes Into Insurance Business," The Hopkinsville Kentuckian, Hopkinsville, Kentucky, 2 Feb 1904, pg 4. Image found online on Newspapers.com.
  • [S9069] "New Council Elect Officers," The Hopkinsville Kentuckian, Hopkinsville, Kentucky, 7 Dec 1905, pg 1. Image found online on Newspapers.com.
  • [S9070] "Making Tax Lists: Work Has Begun and Will be Pushed this Month," The Hopkinsville Kentuckian, Hopkinsville, Kentucky, 5 Apr 1906, pg 8. Image found online on Newspapers.com.
  • [S9071] "Tax List Ready and Will be Taken up Monday," The Hopkinsville Kentuckian, Hopkinsville, Kentucky, 26 May 1906, pg 3. Image found online on Newspapers.com.
  • [S9072] Dr. C. B. Hall household, 1850 U.S. Census, Christian Co., Kentucky, population schedule, District No. 1, sheet 865, dwelling 54, family 61, National Archives micropublication M432-196, viewed on Ancestry.com.
  • [S9073] Cooper, Lucy A, Certificate of Death, 15008, issued by Commonwealth of Kentucky State Board of Health, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, filed 29 Jul 1922. Informant was Mrs. Rebecca Hancock, relationship unknown. Image found online on Ancestry.com.
  • [S9074] E. J. Ragsdale household, 1860 U.S. Census, Trigg Co., Kentucky, population schedule, sheet 169, dwelling 1256, family 1256, National Archives micropublication M653-397, viewed on Ancestry.com.
  • [S9075] Wm. G. Ragsdale household, 1850 U.S. Census, Trigg Co., Kentucky, population schedule, District No. 2, sheet 343, dwelling 235, family 235, National Archives micropublication M432-219, viewed on Ancestry.com.
  • [S9076] Robert J. Cooper, owner, 1850 U.S. Census, Christian Co., Kentucky, slave schedule, District No. 1, sheet 6, lines 16 right, National Archives micropublication M432-224, viewed on Ancestry.com.
  • [S9077] W. J. Ragsdale household, 1840 U.S. Census, Montgomery Co., Tennessee, page 272, line 4, National Archives micropublication M704-532, viewed on Ancestry.com.
  • [S9078] "Society," The Chicago Daily Tribune, Chicago, Illinois, 31 Oct 1895, pg 5. Image found online on Newspapers.com.
  • [S9079] Lewis G. Comparet household, 1900 U.S. Census, Lucas Co., Iowa, population schedule, Des Moines ward 4, Enumeration District 86, sheet 9B, 20B, dwelling 155, family 177, National Archives micropublication T623-454, viewed on Ancestry.com.
  • [S9080] Ellis E. Drake household, 1920 U.S. Census, Cook Co., Illinois, population schedule, Chicago ward 6, Enumeration District 367, sheet 2B, dwelling 29, family 35, National Archives micropublication T625-310, viewed on Ancestry.com.
  • [S9082] Minard Sessions household, 1880 U.S. Census, Champaign Co., Ohio, population schedule, Woodstock, Enumeration District 27, sheet 2B, dwelling 18, family 25, National Archives micropublication T9-998, viewed on Ancestry.com.
  • [S9084] Edward H. Michel household, 1930 U.S. Census, Cook Co., Illinois, population schedule, Chicago ward 48, Enumeration District 1810, sheet 3B, dwelling 25, family 65, National Archives micropublication T626-491, viewed on Ancestry.com.
  • [S9085] Edward H. Michel household, 1940 U.S. Census, Cook Co., Illinois, population schedule, Chicago ward 48, Enumeration District 103-3103, sheet 1A, family 12, National Archives micropublication T627-1019, informant was Alleyne, wife of head of household, viewed on Ancestry.com.
  • [S9087] MacNeill, Malcolm, serial no 830, order no. 2358, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1509372.
  • [S9088] "Young Pair to Marry Next Spring," Independent, Long Beach, California, 2 Dec 1958, pg 9. Image found online on Newspapers.com.
  • [S9089] Michel, Edward H. obituary, Chicago Daily Tribune, Chicago, Illinois, 22 Aug 1950, part 2 pg 8. Image found online on Newspapers.com.
  • [S9090] William J. Turner household, 1900 U.S. Census, Shelby Co., Tennessee, population schedule, Memphis ward 2, Enumeration District 64, sheet 14B, dwelling 142, family 256, National Archives micropublication T623-1597, viewed on Ancestry.com.
  • [S9091] Atlanta City Directory (Atlanta: The Atlanta Directory Co.), images found on Ancestry.com.
  • [S9092] "Teachers' Assignments," Vicksburg Evening Post, Vicksburg, Mississippi, 12 Jul 915, pg 1. Image found online on Newspapers.com.
  • [S9093] Polk's Vickburg City Directory (Detroit, Michigan: R. L. Polk & Co.), images found on Ancestry.com.
  • [S9094] Hill Directory Co.'s Richmond City Directory (Richmond, Virginia: Hill Directory Co.), images found on Ancestry.com.
  • [S9095] Marriage Record, Alexander Co., Illinois, Alexander Co. Clerk, 2000 Washington Ave., Cairo, Illinois, image found online on FamilySearch.org.
  • [S9096] John Clay Long household, 1900 U.S. Census, Coahoma Co., Mississippi, population schedule, Hill House, Enumeration District 28, sheet 25A, dwelling 609, family 645, National Archives micropublication T623-806, viewed on Ancestry.com.
  • [S9097] Thomas H. McNeill household, 1910 U.S. Census, Coahoma Co., Mississippi, population schedule, Clarksdale, Enumeration District 33, sheet 11B-12A, dwelling 191, family 246, National Archives micropublication T624-727, viewed on Ancestry.com.
  • [S9098] T. H. McNeal household, 1930 U.S. Census, Washington Co., Mississippi, population schedule, Enumeration District 82 160, sheet 12A, dwelling 282, family 298, National Archives micropublication T626-899, viewed on Ancestry.com.
  • [S9099] "Illinois, Cook County Birth Birth Registers, 1871-1915," online on FamilySearch.org, <familysearch.org>, based on microfilm copies of county birth registers and birth certificates.
  • [S9100] T. H. McNiell household, 1930 U.S. Census, Washington Co., Mississippi, population schedule, Enumeration District 26, sheet 41B, dwelling 928, family 1194, National Archives micropublication T626-1169, viewed on Ancestry.com.
  • [S9101] John R. Mains household, 1940 U.S. Census, Lincoln Co., Mississippi, population schedule, Ruston, Enumeration District 31-5, sheet 7B, family 159, National Archives micropublication T627-1411, informant was La Rue, wife of head of household, viewed on Ancestry.com.
  • [S9103] McNeill, Thomas Henry, serial no 793, order no. 1042, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1684094.
  • [S9104] LaRue Maxey household, 1900 U.S. Census, Coahoma Co., Mississippi, population schedule, Beat 4, Enumeration District 25, sheet 19B, dwelling 428, family 557, National Archives micropublication T623-806, viewed on Ancestry.com.
  • [S9105] "Louisville Hospital T. S.," The Trained Nurse and Hospital Review, vol. XXXI, No. 2 (Aug 1903), images found on Google Books.
  • [S9106] "Hospital and Taining-School Items: Personal," The American Journal of Nursing, vol.IV, no. 4 (Jan 1904), images found on Google Books.
  • [S9107] "Chance for Local Nurses," The Altoona Morning Times, Altoona, Pennsylvania, 30 Jul 1903, pg 4. Image found online on Newspapers.com.
  • [S9108] Georgia County Marriage Records, Georgia, Georgia Archives, 5800 Jonesboro Rd., Morrow, Georgia, Image found online on Ancestry.com.
  • [S9109] Marriage Affidavit for License, Orange Co., Florida, Orange County Clerk of Courts, 425 N. Orange Ave., Orlando, Florida, Image found online on FamilySearch.org.
  • [S9110] William H. Abbott household, 1920 U.S. Census, Hillsborough Co., Georgia, population schedule, Atlanta ward 10, Enumeration District 146, sheet 9B, dwelling 168, family 201, National Archives micropublication T625-250, viewed on Ancestry.com.
  • [S9111] Wiley Lee household, 1900 U.S. Census, Orange Co., Florida, population schedule, Precinct No. 3, Enumeration District 118, sheet 9A, dwelling 128, family 128, National Archives micropublication T623-172, viewed on Ancestry.com.
  • [S9112] Fany Lee household, 1910 U.S. Census, Orange Co., Florida, population schedule, Precinct No. 3, Enumeration District 112, sheet 13A, dwelling 103, family 105, National Archives micropublication T624-166, Image found online on Ancestry.com.
  • [S9113] Fannie Lee household, 1920 U.S. Census, Seminole Co., Florida, population schedule, Sanford, Enumeration District 180, sheet 14A, dwelling 255, family 285, National Archives micropublication T625-231, viewed on Ancestry.com.
  • [S9115] "Georgia, Death Index, 1919-1998," online on Ancestry.com, <ancestry.com>, from State of Georgia, Indexes of Vital Records for Georgia: Deaths, 1919-1998, (Georgia Health Department, Office of Vital Records, 1998.)
  • [S9116] W. H. Abbott household, 1910 U.S. Census, Fulton Co., Georgia, population schedule, Atlanta ward 2, Enumeration District 51, sheet 16A, dwelling 245, family 328, National Archives micropublication T624-190, image found online on Ancestry.com.
  • [S9117] William H. Abbott household, 1900 U.S. Census, Fulton Co., Georgia, population schedule, Atlanta, Enumeration District 29, sheet 7B, dwelling 137, family 137, National Archives micropublication T623-197, viewed on Ancestry.com.
  • [S9119] William H. Abbott household, 1930 U.S. Census, Fulton Co., Georgia, population schedule, Atlanta ward 7, Enumeration District 104, sheet 15B, dwelling 168, family 200, National Archives micropublication T626-363, viewed on Ancestry.com.
  • [S9120] Mabel A. MacNeill household, 1940 U.S. Census, Fulton Co., Georgia, population schedule, Atlanta ward 4, Enumeration District 160-153, sheet 2B, family 36, National Archives micropublication T627-730, informant was head of household, viewed on Ancestry.com.
  • [S9121] Zeb B. Ratcliff household, 1930 U.S. Census, Seminole Co., Florida, population schedule, Sanford, Enumeration District 3, sheet 2A, dwelling 24, family 34, National Archives micropublication T626-332, viewed on Ancestry.com.
  • [S9122] MacNeill, Frank Rivers, serial no2245, order no. 2071, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1556954.
  • [S9123] Frank R. McNeill household, 1940 U.S. Census, Seminole Co., Florida, population schedule, Sanford, Enumeration District 59-1, sheet 4A, family 88, National Archives micropublication T627-617, informant was Ann, wife of head of household, viewed on Ancestry.com.
  • [S9124] Imperial Hotel, 1910 U.S. Census, Dallas Co., Texas, population schedule, Dallas ward 4, Enumeration District 36, sheet 18B, National Archives micropublication T624-1544, viewed on Ancestry.com.
  • [S9125] Frank R. McNeill household, Tenth Census of the State of Florida, 1935, Seminole Co., Florida, Precinct 1, sheet 45, State Library and Archives of Florida, 500 S. Bronough St., Tallahassee, Florida, image found online on Ancestry.com.
  • [S9127] Frank E. Gilmore household, 1900 U.S. Census, Leake Co., Mississippi, population schedule, Beat 4, Enumeration District 35, sheet 6A, dwelling 107, family 107, National Archives micropublication T623-816, viewed on Ancestry.com.
  • [S9128] MacNeill, Frank Rivers obituary, The Miami News, Miami, Florida, 3 Dec 1977, pg 4. Image found online on Newspapers.com.
  • [S9129] "Sheriff Lowery, with 10,477 Total, Polls Largest Vote in Fulton County Primary," The Atlanta Constitution, Atlanta, Georgia, 9 Mar 1928, pg 2. Image found online on Newspapers.com.
  • [S9130] "New Fulton Officer Take Posts Tuesday," The Atlanta Constitution, Atlanta, Georgia, 30 Dec 1928, pg 10. Image found online on Newspapers.com.
  • [S9131] "'Miss Mabel' Retriring Jan. 1; Fulton Treasurer 32 Years," The Atlanta Constitution, Atlanta, Georgia, 19 Dec 1960, pg 7. Image found online on Newspapers.com.
  • [S9132] MacNeill, Mabel Abbott obituary, The Atlanta Constitution, Atlanta, Georgia, 6 Dec 1975, pg 16. Image found online on Newspapers.com.
  • [S9133] Geo. W. Gilmore household, 1850 U.S. Census, Wilcox Co., Alabama, population schedule, sheet 358B, dwelling 196, family 196, National Archives micropublication M432-16, image found on Ancestry.com.
  • [S9134] George Gilmore household, 1860 U.S. Census, Mobile Co., Alabama, population schedule, Mobile Ward 6, sheet 489, dwelling 237, family 242, National Archives micropublication M653-15, image found on Ancestry.com.
  • [S9135] George Gilmore household, 1870 U.S. Census, Shelby Co., Tennessee, population schedule, Memphis Ward 7, sheet 350A, dwelling 1448, family 1430, National Archives micropublication M593-1563, image found on Ancestry.com.
  • [S9136] Caroline Gilmore household, 1880 U.S. Census, Mississippi Co., Mississippi, population schedule, Hazlehurst, sheet 10B, dwelling 71, family 72, National Archives micropublication T9-645, image found on Ancestry.com.
  • [S9138] MacNeill, Malcolm obituary, Clarksville Leaf-Chronicle, Clarksville, Tennessee, 2 Apr 1917, pg 6. Image found online on Newspapers.com.
  • [S9139] Marriage Rcord, White, Yalobusha Co., Mississippi, Yalobusha County Circuit Clerk, 14400 Main St., Coffeeville, Mississippi, Image found online on FamilySearch.org.
  • [S9140] Marriage Rcord, White, Grenada Co., Mississippi, Grenada County Circuit Clerk, 59 Green St., Grenada, Mississippi, Image found online on FamilySearch.org.
  • [S9143] "Mr. McNeill's Projects," The Chicago Tribune, Chicago, Illinois, 19 May 1872, pg 5. Image found online on Newspapers.com.
  • [S9144] "To Rent - Hotels," The Chicago Tribune, Chicago, Illinois, 4 Dec 1898, pg 26. Image found online on Newspapers.com.
  • [S9145] Neel, Charles M., "Malcolm McNeill," Confederate Veteran, vol. XXV, no. 7 (Jul 1917) Images found online on Archive.org.
  • [S9146] McNeill, M., complied military record (18th Cavalry, Co. K & L, B), Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Mississippi, micropublication M269-50, (Washington, DC: National Archives and Records Administration), images found on Fold3.com.
  • [S9147] "A Hotel Which Did Not Materialize," The Chicago Tribune, Chicago, Illinois, 21 Sep 1886, pg 3. Image found online on Newspapers.com.
  • [S9148] "Making a Corporation: Judge Jamieson Give the Recipe for the Same," The Chicago Tribune, Chicago, Illinois, 10 Jun 1887, pg 8. Image found online on Newspapers.com.
  • [S9149] "New Corporations Licensed," The Daily Inter Ocean, Chicago, Illinois, 30 Dec 1885, pg 2. Image found online on Newspapers.com.
  • [S9150] "Miscellaneous," The Daily Inter Ocean, Chicago, Illinois, 23 Apr 1886, pg 7. Image found online on Newspapers.com.
  • [S9151] "Down at Cheltenham," The Chicago Tribune, Chicago, Illinois, 22 Jul 1886, pg 6. Image found online on Newspapers.com.
  • [S9152] "Opening of the World's Pastime Exhibition on Cheltenham Beach," The Newton Republican, Newton, Kansas, 9 Jul 1886, pg 8. Image found online on Newspapers.com.
  • [S9154] "Cheltenham Beach: Opening Day of the World's Pastime Exhibition," The Chicago Tribune, Chicago, Illinois, 4 Jul 1886, pg 5. Image found online on Newspapers.com.
  • [S9155] "A Night at Sea," The Chicago Tribune, Chicago, Illinois, 5 Jul 1886, pg 1. Image found online on Newspapers.com.
  • [S9156] "J. W. Ryckman, letter to editor," The Chicago Tribune, Chicago, Illinois, 23 Jul 1886, pg 4. Image found online on Newspapers.com.
  • [S9157] "Two Fine Apartment Houses," The Chicago Tribune, Chicago, Illinois, 31 Jan 1886, pg 20. Image found online on Newspapers.com.
  • [S9158] "Cheltenham Beach Troubles," Chicago Tribune, Chicago, Illinois, 27 Jul 1886, pg 5. Image found online on Newspapers.com.
  • [S9159] "The World's Pastime Company: Haverly Takes Hold of it's Affairs," Chicago Tribune, Chicago, Illinois, 7 Aug 1886, pg 8. Image found online on Newspapers.com.
  • [S9160] Boddie, Martha Rivers McNeill letter to Elizabeth McNeill Boddie Winston, 20 Dec 1886. Transcription by David Walker, provided by email "Memphis properties" to author, 9 May 2020.
  • [S9161] Josiah Crudupe household, 1850 U.S. Census, Granville Co., North Carolina, population schedule, Epping Forest Dist., sheet 73B, dwelling 61, family 61, National Archives micropublication M432-631, image found on Ancestry.com.
  • [S9162] Josiah Crudup household, 1860 U.S. Census, Granville Co., North Carolina, population schedule, Epping Forest Dist., sheet 367, dwelling 458, family 458, National Archives micropublication M653-898, image found on Ancestry.com.
  • [S9163] "Kittrell Kicks," Public Ledger, Oxford, North Carolina, 24 Nov 1898, pg 3. Image found online on Newspapers.com.
  • [S9164] Wills, Vance Co., North Carolina, North Carolina State Archives, Raleigh, North Carolina, images found online on FamilySearch.org.
  • [S9165] Crudup, John Boddie obituary, The Commonwealth, Scotland Neck, North Carolina, 12 Jan 1899, pg 4. Image found online on Newspapers.com.
  • [S9166] Crudup, John Boddie obituary, The Henderson Gold Leaf, Henderson, North Carolina, 12 Jan 1899, pg 3. Image found online on Newspapers.com.
  • [S9167] Company G, complied military record (47th Infantry), Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of North Carolina, micropublication M270-459, (Washington, DC: National Archives and Records Administration), images found on Fold3.com.
  • [S9168] Crudup, J. B., Citizens File, Confederate Papers Relating to Citizens or Business Firms, 1861-65, micropublication M346-214, (Washington, DC: National Archives and Records Administration), images found on Footnote.com.
  • [S9169] Thom H. Crudup household, 1910 U.S. Census, Vance Co., North Carolina, population schedule, Kittrell Twp., Enumeration District 84, sheet 2A, dwelling 34, family 35, National Archives micropublication T624-1127, image found on Ancestry.com.
  • [S9170] Thomas H. Crudup household, 1920 U.S. Census, Vance Co., North Carolina, population schedule, Kittrell Twp., Enumeration District 95, sheet 2A, dwelling 27, family 29, National Archives micropublication T625-1323, image found on Ancestry.com.
  • [S9171] Thomas H. Crudup household, 1930 U.S. Census, Vance Co., North Carolina, population schedule, Henderson Twp., Enumeration District 5, sheet 1A, dwelling 5, family 5, National Archives micropublication T626-1724, image found on Ancestry.com.
  • [S9172] Crudup, Mary Coffiel, Standard Certificate of Death, 97, issued by North Carolina State Board of Health, North Carolina State Archives, Raleigh, North Carolina, filed 1 May 1935. Informant was T. H. Crudup, Sr., her husband. Image found online on Ancestry.com, from North Carolina State Board of Health, microfilm S.123.
  • [S9173] Crudup, Thomas Henry, serial no 1902, order no. 1662, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1766035.
  • [S9174] Marriage Licenses, Martin Co., North Carolina, North Carolina State Archives, Raleigh, North Carolina, Image found online on FamilySearch.org.
  • [S9175] Joseph Coffield household, 1880 U.S. Census, Martin Co., North Carolina, population schedule, Cross Roads Twp., sheet 215A, dwelling 256, family 258, National Archives micropublication T9-971, image found on Ancestry.com.
  • [S9176] Marriage Register, Vance Co., North Carolina, North Carolina State Archives, Raleigh, North Carolina, Image found online FamilySearch.org.
  • [S9177] James R. Rogers household, 1910 U.S. Census, Wake Co., North Carolina, population schedule, Raleigh ward 1, Enumeration District 113, sheet 10A, dwelling 166, family 180, National Archives micropublication T624-1136, image found on Ancestry.com.
  • [S9178] Rogers, James R., Sr., Certificate of Death, 257, issued by North Carolina State Board of Health, North Carolina State Archives, Raleigh, North Carolina, filed 15 Jul 1940. Informant was Mrs. J.. R. Rogers, his wiife. Image found online on Ancestry.com, from North Carolina State Board of Health, microfilm S.123.
  • [S9179] Dr. J. R. Rodgers household, 1920 U.S. Census, Wake Co., North Carolina, population schedule, Raleigh ward 1, Enumeration District 127, sheet 1B, dwelling 15, family 16, National Archives micropublication T625-1326, image found on Ancestry.com.
  • [S9180] James R. Rogers household, 1930 U.S. Census, Wake Co., North Carolina, population schedule, Raleigh ward 1, Enumeration District 35, sheet 1A, dwelling 5, family 6, National Archives micropublication T626-1725, image found on Ancestry.com.
  • [S9181] James R. Rogers household, 1940 U.S. Census, Wake Co., North Carolina, population schedule, Raleigh, Enumeration District 92-42, sheet 5A, family 85, National Archives micropublication M627-2982, informant was head of household, image found on Ancestry.com.
  • [S9182] James F. Rogers household, 1880 U.S. Census, Wake Co., North Carolina, population schedule, White Oak Twp., sheet 497C, dwelling 131, family 134, National Archives micropublication T9-985, image found on Ancestry.com.
  • [S9183] J. W. F. Rogers household, 1870 U.S. Census, Wake Co., North Carolina, population schedule, White Oak Twp., sheet 453A, dwelling 211, family 216, National Archives micropublication M593-1163, image found on Ancestry.com.
  • [S9184] Jas R. Rogers household, 1900 U.S. Census, Wake Co., North Carolina, population schedule, Raleigh ward 4, Enumeration District 145, sheet 1A, dwelling 3, family 3, National Archives micropublication T623-XXX, image found on Ancestry.com.
  • [S9185] Rogers, James R. obituary, The News and Observer, Raleigh, North Carolina, 6 Jul 1940, pg 10. Image found online on Newspapers.com.
  • [S9186] Marriage certificates, Winnebago Co., Illinois, Winnebago Co. Clerk, 404 Elm St., Rockford, Illinois, Image found online on FamilySearch.org.
  • [S9187] Luther Hammond household, 1860 U.S. Census, Ontario Co., New York, population schedule, Canandaigua, sheet 958, dwelling 739, family 734, National Archives micropublication M653-832, image found on Ancestry.com.
  • [S9188] Letters of Administration, Ontario Co., New York, Ontario Co. Courthouse, 27 North Main St., Canandaigua, New York, images found online on FamilySearch.org.
  • [S9189] Margret Hammond household, 1865 New York State Census, Ontario Co., New York, Canandaigua, Enumeration District 2, sheet 32, dwelling 42, family 258, New York State Archives, Albany, New York, image found on Ancestry.com.
  • [S9190] John A. Gauss household, 1870 U.S. Census, Winnebago Co., Illinois, population schedule, Rockford ward 3, sheet 95B, dwelling 140, family 144, National Archives micropublication M593-294, image found on Ancestry.com.
  • [S9192] McNeill, Thomas Henry, registration no. 20, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1613517.
  • [S9193] McNeill, Thomas Henry, U2369, 27 Apr 1942, World War II Draft Cards (Fourth Registration), for the State of Illinois, M2097, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S9194] McNeill, Frances Shepherd obituary, The Pantagraph, Bloomington, Illinois, 28 Jan 1962, pg 6. Image found online on Newspapers.com.
  • [S9195] William F. Shepherd household, 1900 U.S. Census, Livingston Co., Illinois, population schedule, Saunemin Twp., Enumeration District 117, sheet 11A, dwelling 238, family 238, National Archives micropublication T623-318, image found on Ancestry.com.
  • [S9196] William F. Shepherd household, 1910 U.S. Census, Livingston Co., Illinois, population schedule, Saunemin Twp., Enumeration District 46, sheet 1A, dwelling 10, family 10, National Archives micropublication T624-303, image found on Ancestry.com.
  • [S9197] Wm Shepherd household, 1920 U.S. Census, Livingston Co., Illinois, population schedule, Saunemin, Enumeration District 48, sheet 2B, dwelling 59, family 59, National Archives micropublication T625-383, image found on Ancestry.com.
  • [S9198] Elizabeth Shepherd household, 1930 U.S. Census, Cook Co., Illinois, population schedule, Oak Park, Enumeration District 2266, sheet 14A, dwelling 206, family 333, National Archives micropublication T626-505, image found on Ancestry.com.
  • [S9199] Norma Shepard household, 1940 U.S. Census, Cook Co., Illinois, population schedule, Oak Park, Enumeration District 16-368B, sheet 3A, family 64, National Archives micropublication M627-785, informant was head of household, image found on Ancestry.com.
  • [S9200] President Grant, Brest, France, 10 Sep 1919, Lists of Incoming Passengers, 1917-1938, National Archives and Records Administration, 8601 Adelphi Rd., College Park, Maryland, Records of the Office of the Quartermaster General, 1774-1985, Record Group 92. Images found online on Ancestry.com.
  • [S9201] McNeill, Henry H., registration no. 56, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1613517.
  • [S9202] McNeill, Henry Hammond, U22946, 27 Apr 1942, World War II Draft Cards (Fourth Registration), for the State of Illinois, M2097, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S9203] E. N. Judgkins household, 1910 U.S. Census, Roberts Co., South Dakota, population schedule, Sisseton ward 1, Enumeration District 373, sheet 8B, dwelling 139, family 148, National Archives micropublication T624-1487, image found on Ancestry.com.
  • [S9204] Estus N. Judkins household, 1920 U.S. Census, Brown Co., South Dakota, population schedule, Aberdeen ward 1, Enumeration District 38, sheet 2A, dwelling 31, family 31, National Archives micropublication T625-1715, image found on Ancestry.com.
  • [S9205] Prudence Judkins household, 1930 U.S. Census, Iroquois Co., Illinois, population schedule, Lovejoy, Enumeration District 29, sheet 1B, dwelling 27, family 27, National Archives micropublication T626-XXX, image found on Ancestry.com.
  • [S9206] Lettie Judkins household, 1940 U.S. Census, DuPage Co., Illinois, population schedule, Downers Grove, Enumeration District 22-33, sheet 2A, family 36, National Archives micropublication M627-797, informant was not recorded, image found on Ancestry.com.
  • [S9207] Prudence Judkins household, 1925 Iowa State Census, Warren Co., Iowa, Indianola ward 1, lines 78-79, State Historical Society of Iowa, 600 East Locust, Des Moines, Iowa, microfilm IA1925-1974, viewed on FamilySearch.org.
  • [S9208] Eustis N. Judkins household, 1905 Minnesota State Census, Kanabec Co., Minnesota, Arthur, sheet 16, lines 16-18, Minnesota Historical Society, St. Paul, Minnesota, microfilm MNSC-130, image found on Ancestry.com.
  • [S9209] Estus N. Judkins card, 1915 South Dakota State Census, Roberts Co., South Dakota, Sisseton, card no. 141, State Historical Society, 900 Governors Dr., Pierre, South Dakota, microfilm 2283792, viewed on FamilySearch.org.
  • [S9210] Prudence Judkins card, 1915 South Dakota State Census, Roberts Co., South Dakota, Sisseton, card no. 142, State Historical Society, 900 Governors Dr., Pierre, South Dakota, microfilm 2283792, viewed on FamilySearch.org.
  • [S9211] Lettie Judkins card, 1915 South Dakota State Census, Roberts Co., South Dakota, Sisseton, card no. 143, State Historical Society, 900 Governors Dr., Pierre, South Dakota, microfilm 2283792, viewed on FamilySearch.org.
  • [S9212] Chicago Central Business and Office Building Directory (Chicago: The Winters Publishing Company), images found on Ancestry.com.
  • [S9213] Delray Beach Directory (New Haven, Connectict: The Price and Lee Co.), images found on Ancestry.com.
  • [S9214] McNeill, Lettie, personal papers, a large box of personal papers of Lettie (Judkins) McNeill. Included copies of documents, photographs, and many large photo albums containing photos of her and her husband on various cruises. Provided to author by Kevin L. Newell, a former employee of hers, after her death.
  • [S9215] McNeill, Thomas H. obituary, Chicago Tribune, Chicago, Illinois, 6 Dec 1979, sect. 3 pg 19. Image found online on Newspapers.com.
  • [S9216] Thomas H. McNeill et al. v. Commonwealth Edison Company, Illinois Commerce Commission, Opinions and Orders, vol 12: 399-403, images provided by University of Minnesota Law Library by email "Re: ICC Opinions & Orders vol 12 (1932)," to author, 23 Jun 2020.
  • [S9217] "Widow Is Left $400,000 Estate of Thos. H. M'Neill," Chicago Tribune, Chicago, Illinois, 9 Aug 1925, pg 24. Image found online on Newspapers.com.
  • [S9218] "$250,000 Loan is Secured: Money Advnace Upon McNeill Building by Risk Firm," The Chicago Daily Tribune, Chicago, Illinois, 14 Apr 1911, pg 24. Image found online on Newspapers.com.
  • [S9219] "Type of New Business Building in Chicago," The Chicago Sunday Tribune, Chicago, Illinois, 1 Jan 1911, sect. IX pg 14. Image found online on Newspapers.com.
  • [S9220] McNeill, Margaret C. obituary, The State Journal, Lansing, Michigan, 24 Nov 1959, pg 11. Image found online on Newspapers.com.
  • [S9221] Byron D. West household, 1870 U.S. Census, Kenton Co., Kentucky, population schedule, Covington ward 6, sheet 37A, dwelling 41, family 46, National Archives micropublication M593-478, image found on Ancestry.com.
  • [S9222] Byron D. West household, 1880 U.S. Census, Cook Co., Illinois, population schedule, Chicago, sheet 306C, dwelling 332, family 398, National Archives micropublication T9-194, image found on Ancestry.com.
  • [S9223] Benjamin Mc Neill household, 1940 U.S. Census, Ingham Co., Michigan, population schedule, Lansing, Enumeration District 33-36, sheet 17B, family 393, National Archives micropublication M627-1761, informant was not recorded, image found on Ancestry.com.
  • [S9224] McNeill, Benjamin F. obituary, The State Journal, Lansing, Michigan, 23 Dec 1939, pg 8. Image found online on Newspapers.com.
  • [S9225] Raully S. MacDonald household, 1930 U.S. Census, Ingham Co., Michigan, population schedule, Lansing, Enumeration District 29, sheet 8A, dwelling 175, family 179, National Archives micropublication T626-991, image found on Ancestry.com.
  • [S9226] Raully McDonald household, 1940 U.S. Census, Ingham Co., Michigan, population schedule, Lansing, Enumeration District 33-36, sheet 22A, family 502, National Archives micropublication M627-1761, informant was Micha, wife of head of household, image found on Ancestry.com.
  • [S9227] McDonald, Raully S. obituary, The State Journal, Lansing, Michigan, 18 Aug 1970, pg 2. Image found online on Newspapers.com.
  • [S9228] "City in Brief," The State Journal, Lansing, Michigan, 12 May 1942, pg 13. Image found online on Newspapers.com.
  • [S9230] McCalpin, Herbert P. obituary, Green Bay Press-Gazette, Green Bay, Wisconsin, 19 Dec 1988, pg 16. Image found online on Newspapers.com.
  • [S9231] "Michigan, Michigan, Divorce Records, 1897-1952," online on Ancestry.com, <ancestry.com>, based on Divorce records, Michigan Department of Community Health, Division for Vital Records and Health Statistics.
  • [S9232] McNeill, Benjiman Frank, Jr., registration no. 300, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1675768.
  • [S9233] McNeill, Benjamin F., U580, 25 Apr 1942, World War II Draft Cards (4th Registration) for the State of Michigan, Record Group 147, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S9234] Marriage License and Return, Campbell Co., Kentucky, Campbell County Clerk of Court, 1098 Monmouth St., Newport, Kentucky, images found on online on FamilySearch.org.
  • [S9235] unknown title, Williams Co., Ohio, Williams County Courthouse, 1 Courthouse Sq., Bryan, Ohio, Image found online on FamilySearch.org.
  • [S9236] McNeill, Mary E., Certificate of Death, 460, issued by State of Michigan, Department of Health, filed 7 Jul 1935. Informant was Benjamin McNeill, her husband. Image found online on Ancestry.com.
  • [S9237] McCalpin, Micha L. obituary, Lansing State Journal, Lansing, Michigan, 16 Oct 1991, pg 8. Image found online on Newspapers.com.
  • [S9238] "City in Brief," The State Journal, Lansing, Michigan, 9 Feb 1953, pg 11. Image found online on Newspapers.com.
  • [S9239] Herbert McCalpin household, 1920 U.S. Census, Bay Co., Michigan, population schedule, Bay ward 8, Enumeration District 79, sheet 3A, dwelling 52, family 58, National Archives micropublication T625-755, image found on Ancestry.com.
  • [S9240] Herbert H. McCalpin household, 1930 U.S. Census, Saginaw Co., Michigan, population schedule, Chesaning, Enumeration District 12, sheet 15A, dwelling 377, family 391, National Archives micropublication T626-1021, image found on Ancestry.com.
  • [S9241] Herbert H. McCalpin household, 1940 U.S. Census, Saginaw Co., Michigan, population schedule, Chesaning, Enumeration District 73-13, sheet 2B-3A, family 44, National Archives micropublication M627-1811, informant was not recorded, image found on Ancestry.com.
  • [S9243] "Michigan, Death Records, 1867-1952," online on Ancestry.com, <ancestry.com>, based on electronic data from Michigan Department of Community Health, Death Records, Lansing, Michigan.
  • [S9245] Record of Births, Huron Co., Michigan, Huron County Courthouse, 250 E Huron Ave., Bad Axe, Michigan, Image found online on FamilySearch.org.
  • [S9246] Raully McDoald household, 1910 U.S. Census, Huron Co., Michigan, population schedule, Fairhaven, Enumeration District 9, sheet 9B, dwelling 180, family 181, National Archives micropublication T624-649, image found on Ancestry.com.
  • [S9247] R. P. McDonald household, 1920 U.S. Census, Huron Co., Michigan, population schedule, Fairhaven, Enumeration District 9, sheet 6B, dwelling 127, family 128, National Archives micropublication T625-770, image found on Ancestry.com.
  • [S9250] McNeill, Benjamin F.. obituary, The State Journal, Lansing, Michigan, 11 Aug 1964, pg 2. Image found online on Newspapers.com.
  • [S9252] Winfield S. Ely household, 1910 U.S. Census, Hillsdale Co., Michigan, population schedule, Wright Twp., Enumeration District 120, sheet 7B-8A, dwelling 53, family 53, National Archives micropublication T624-649, image found on Ancestry.com.
  • [S9253] Ely, Winfield S., Certificate of Death, 30 2234, issued by Michigan Department of Health, filed 9 Jul 1928. Informant was Estell Ely, relationship unknown. Image found online on Ancestry.com.
  • [S9254] Ely, Mary Isadora, Certificate of Death, 14, issued by State of Michigan, Department of State, filed 9 Sep 1911. Informant was W. S. Ely, her husband. Image found online on Ancestry.com.
  • [S9255] Windfield S. Ely household, 1920 U.S. Census, Hillsdale Co., Michigan, population schedule, Wright Twp., Enumeration District 138, sheet 8A, dwelling 153, family 157, National Archives micropublication T625-768, image found on Ancestry.com.
  • [S9256] Frank E. Denning household, 1910 U.S. Census, Hillsdale Co., Michigan, population schedule, Moscow Twp., Enumeration District 112, sheet 3A, dwelling 55, family 56, National Archives micropublication T624-649, image found on Ancestry.com.
  • [S9257] Frank E. Dunnings household, 1920 U.S. Census, Hillsdale Co., Michigan, population schedule, Moscow Twp., Enumeration District 130, sheet 6A, dwelling 128, family 134, National Archives micropublication T625-768, image found on Ancestry.com.
  • [S9258] Henry G. Denning household, 1930 U.S. Census, Ingham Co., Michigan, population schedule, Lansing, Enumeration District 27, sheet 19A, 27A, dwelling 453, family 490, National Archives micropublication T626-992, image found on Ancestry.com.
  • [S9259] McNeill, Byron West, registration no. 46, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1561840.
  • [S9260] Byron McNeil household, 1920 U.S. Census, Denver Co., Colorado, population schedule, Denver, Enumeration District 85, sheet 2B, dwelling 32, family 58, National Archives micropublication T625-159, image found on Ancestry.com.
  • [S9261] McNeill, Byron W. obituary, The Denver Post, Denver, Colorado, 22 Mar 1922, pg 29. Image found online on GenealogyBank.com.
  • [S9263] Marriage Record Report, Colorado, Colorado State Archives, 1313 Sherman St, Denver, Colorado, A card index created by the Division of Vital Statistics, Department of Health, from records created by the counties. Images found online on FamilySearch.org.
  • [S9264] James G. Hepplewhite household, 1930 U.S. Census, Butte Co., California, population schedule, Chico, Enumeration District 4, sheet 11A, dwelling 304, family 333, National Archives micropublication T626-112, image found on Ancestry.com.
  • [S9265] James Hepplewhite household, 1940 U.S. Census, Butte Co., California, population schedule, Chico, Enumeration District 4-9, sheet 13A, family 312, National Archives micropublication M627-192, informant was head of household, image found on Ancestry.com.
  • [S9266] Herman C. Busch household, 1910 U.S. Census, Denver Co., Colorado, population schedule, Denver ward 9, Enumeration District 116, sheet 5A, dwelling 94, family 110, National Archives micropublication T624-116, image found on Ancestry.com.
  • [S9267] Herman Busch household, 1900 U.S. Census, Clear Creek Co., Colorado, population schedule, Precinct 12, Enumeration District 171, sheet 15A, dwelling 322, family 324, National Archives micropublication T623-120, image found on Ancestry.com.
  • [S9268] President Wilson arrival 25 Aug 1934, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957, pg 101, National Archives Microfilm No. T715, roll 5535, viewed on Ancestry.com.
  • [S9269] George Ellis household, 1920 U.S. Census, Cook Co., Illinois, population schedule, Chicago ward 32, Enumeration District 1995, sheet 4A, dwelling 46, family 91, National Archives micropublication T625-350, image found on Ancestry.com.
  • [S9270] Keith Kitzsteiner household, 1940 U.S. Census, Ingham Co., Michigan, population schedule, Lansing, Enumeration District 33-40A, sheet 7B, family 162, National Archives micropublication M627-1761, informant was head of household, image found on Ancestry.com.
  • [S9271] Frank Kitzsteiner household, 1900 U.S. Census, Cuyahoga Co., Ohio, population schedule, Cleveland ward 21, Enumeration District 105, sheet 28B, dwelling 374, family 594, National Archives micropublication T623-1256, image found on Ancestry.com.
  • [S9272] Frank Kitzsteiner household, 1910 U.S. Census, Kent Co., Michigan, population schedule, Grand Rapids ward 11, Enumeration District 111, sheet 10B, dwelling 185, family 216, National Archives micropublication T624-658, image found on Ancestry.com.
  • [S9275] Kitzsteiner, Keith, registration no. 22, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1503860.
  • [S9276] Kitzsteiner, Keith, U2851, 27 Apr 1942, World War II Draft Cards (4th Registration) for the State of Michigan, Record Group 147, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S9277] Return of Births, Cleveland, Cuyahoga Co., Ohio, County Archives, 2905 Franklin Blvd., Cleveland, Cuyahoga Co., Ohio, image found online on FamilySearch.org.
  • [S9278] Kitzsteiner, Keith obituary, The State Journal, Lansing, Michigan, 17 Dec 1963, pg 2. Image found online on Newspapers.com.
  • [S9279] Wallace H. McNeil household, 1920 U.S. Census, Ingham Co., Michigan, population schedule, Lansing ward 3, Enumeration District 93, sheet 14B, dwelling 255, family 367, National Archives micropublication T625-771, image found on Ancestry.com.
  • [S9280] MacNeill, Wallace Hector, registration no. 14, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1851197.
  • [S9281] Wallace H. McNeill household, 1930 U.S. Census, Ingham Co., Michigan, population schedule, Lansing, Enumeration District 29, sheet 18B, dwelling 426, family 432, National Archives micropublication T626-XXX, image found on Ancestry.com.
  • [S9282] MacNeill, William v. MacNeill, Reanza, Divorce Record, 26 Dec 1937, Michigan Department of Community Health, 201 Townsend St., Lansing, Michigan, image seen online on Ancestry.com.
  • [S9283] McNeill, Wallace Hector, U489, 27 Apr 1942, World War II Draft Cards (4th Registration) for the State of Michigan, Record Group 147, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S9284] Christine Merritt household, 1940 U.S. Census, Ingham Co., Michigan, population schedule, Lansing, Enumeration District 33-53, sheet 17A, family 262, National Archives micropublication M627-1762, informant was head of household, image found on Ancestry.com.
  • [S9285] McNeill, Wallace H. obituary, The State Journal, Lansing, Michigan, 8 Feb 1967, pg 10. Image found online on Newspapers.com.
  • [S9286] Vivian Rawlings household, 1940 U.S. Census, Ingham Co., Michigan, population schedule, Lansing, Enumeration District 33-20A, sheet 1B, family 25, National Archives micropublication M627-1760, informant was head of household and Ray McNeill, a lodger, image found on Ancestry.com.
  • [S9287] Henry Termotte household, 1900 U.S. Census, Wayne Co., Michigan, population schedule, Grosse Pointe, Enumeration District 188, sheet 11A, dwelling 143, family 149, National Archives micropublication T623-754, image found on Ancestry.com.
  • [S9288] Julia M. Termote household, 1910 U.S. Census, Wayne Co., Michigan, population schedule, Detroit ward 17, Enumeration District 248, sheet 7A, dwelling 115, family 150, National Archives micropublication T624-680, image found on Ancestry.com.
  • [S9289] Termote, Henry, Certificate of Death, 300, issued by State of Michigan, Department of State, Michigan Department of Community Health, 201 Townsend St., Lansing, Michigan, filed 16 Jan 1910. Informant was Charles J. Termote, relationship unknown. Image found on Ancestry.com.
  • [S9290] Termote, Wihlemina, Certificate of Death, 225, issued by State of Michigan, Department of State, Michigan Department of Community Health, 201 Townsend St., Lansing, Michigan, filed 20 Dec 1950. Informant was Henry Termote, her husband. Image found on Ancestry.com.
  • [S9291] Reanza A. obituary, The State Journal, Lansing, Michigan, 28 Jan 1972, pg C-5. Image found online on Newspapers.com.
  • [S9292] McNeill, Raymond Wallace, serial no. 845, order no. V-1969, 16 Oct 1940, Selective Service Registration Card, World War II, First Registration, record group 147, National Archives and Records Administration, Washington, DC, viewed on Fold3.com.
  • [S9293] Fred Whitmore household, 1900 U.S. Census, Wexford Co., Michigan, population schedule, Springville Twp., Enumeration District 126, sheet 13B, dwelling 310, family 317, National Archives micropublication T623-755, image found on Ancestry.com.
  • [S9294] Fred Whitmore household, 1910 U.S. Census, Van Buren Co., Michigan, population schedule, Bangor Twp., Enumeration District 150, sheet 10B-11A, dwelling 208, family 258, National Archives micropublication T624-676, image found on Ancestry.com.
  • [S9295] Fred Whitmore household, 1920 U.S. Census, Van Buren Co., Michigan, population schedule, Hartford Twp., Enumeration District 194, sheet 5A, dwelling 122, family 128, National Archives micropublication T625-799, image found on Ancestry.com.
  • [S9298] Merritt, Leo D., Certificate of Death, 13311392, issued by Michigan Department of Health, Michigan Department of Community Health, 201 Townsend St., Lansing, Michigan, filed 16 Sep 1935. Informant was Mrs. Christine L. Merritt, his wife. Image found on Familysearch.org.
  • [S9299] Leo D. Merritt household, 1930 U.S. Census, Ingham Co., Michigan, population schedule, Lansing, Enumeration District 38, sheet 9A, dwelling 212, family 227, National Archives micropublication T626-991, image found on Ancestry.com.
  • [S9300] Robbins, Christine L. obituary, The Herald-Palladium, Benton Harbor - Saint Joseph, Michigan, 19 Feb 1991, pg 11. Image found online on Newspapers.com.
  • [S9301] Robbins, Bert obituary, The South Bend Tribune, South Bend, Indiana, 10 Dec 1975, pg 33. Image found online on Newspapers.com.
  • [S9302] Robbins, Bert, Medical Certificate of Death, 75-045345, issued by Indiana State Board of Health, Indiana Archives and Records Administration, Indianapolis, Indiana, filed 17 Dec 1975. Informant was Mrs. Christine Robbins, his wife. Image found on Ancestry.com.
  • [S9303] Carl C. Johnson household, 1930 U.S. Census, Ingham Co., Michigan, population schedule, Lansing, Enumeration District 42, sheet 12B, dwelling 301, family 314, National Archives micropublication T626-991, image found on Ancestry.com.
  • [S9306] Donald McNeil household, 1940 U.S. Census, Ingham Co., Michigan, population schedule, Lansing, Enumeration District 33-51, sheet 15B, family 371, National Archives micropublication M627-1762, informant was Anna, wife of head of household, image found on Ancestry.com.
  • [S9307] Charles Johnson household, 1920 U.S. Census, Ingham Co., Michigan, population schedule, Lansing ward 5, Enumeration District 105, sheet 20B, dwelling 443, family 456, National Archives micropublication T625-771, image found on Ancestry.com.
  • [S9308] Charles Johnson household, 1900 U.S. Census, Manistee Co., Michigan, population schedule, Cleon Twp., Enumeration District 29, sheet 1B, dwelling 20, family 20, National Archives micropublication T623-727, image found on Ancestry.com.
  • [S9309] Charles Johnson household, 1910 U.S. Census, Manistee Co., Michigan, population schedule, Cleon Twp., Enumeration District 33, sheet 7A, dwelling 138, family 138, National Archives micropublication T624-661, image found on Ancestry.com.
  • [S9311] McNeill, Donald M., 16 Jan 1948, Applications for Headstones for U.S. Military Veterans, 1925-1941, M1916, National Archives and Records Administration, Washington, DC, images found online on Ancestry.com.
  • [S9312] McNeill, Donald, registration no. 289, 31 May 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1675656.
  • [S9313] McNeill, Donald Matthew, U793, 27 Apr 1942, World War II Draft Cards (4th Registration) for the State of Michigan, Record Group 147, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S9314] President Grant, Brest, France, 10 Apr 1919, Lists of Incoming Passengers, 1917-1938, National Archives and Records Administration, 8601 Adelphi Rd., College Park, Maryland, Records of the Office of the Quartermaster General, 1774-1985, Record Group 92. Images found online on Ancestry.com.
  • [S9315] John L. Leighton household, 1930 U.S. Census, Ingham Co., Michigan, population schedule, Lansing, Enumeration District 33, sheet 9B, dwelling 216, family 229, National Archives micropublication T626-990, image found on Ancestry.com.
  • [S9316] John L. Leighton household, 1940 U.S. Census, Ingham Co., Michigan, population schedule, Lansing, Enumeration District 33-40B, sheet 2B, family 55, National Archives micropublication M627-1761, informant was head of household, image found on Ancestry.com.
  • [S9317] William J. Leighton household, 1910 U.S. Census, Chippewa Co., Michigan, population schedule, Sault Ste. Marie ward 2, Enumeration District 28, sheet 11A, dwelling 216, family 217, National Archives micropublication T624-641, image found on Ancestry.com.
  • [S9318] William J. Leighton household, 1920 U.S. Census, Chippewa Co., Michigan, population schedule, Sault Sainte Marie, Enumeration District 35, sheet 15B, dwelling 300, family 313, National Archives micropublication T625-761, image found on Ancestry.com.
  • [S9322] Leighton, John L. obituary, The State Journal, Lansing, Michigan, 3 Feb 1964, pg 2. Image found online on Newspapers.com.
  • [S9323] Registration of Marriage, Milwaukee Co., Wisconsin, Milwaukee Public Library, 814 W. Wisconsin Ave., Milwaukee, Wisconsin, Image found online on Ancestry.com.
  • [S9324] Francis Corby household, 1870 U.S. Census, Cook Co., Illinois, population schedule, Chicago ward 13, sheet 447B, dwelling 1219, family 1190, National Archives micropublication M593-207, image found on Ancestry.com.
  • [S9326] Emily Corby household, 1880 U.S. Census, Cook Co., Illinois, population schedule, Chicago, sheet 363C, dwelling 391, family 535, National Archives micropublication T9-194, image found on Ancestry.com.
  • [S9327] McNeill, Stella Crosby obituary, The Daily Inter Ocean, Chicago, Illinois, 22 Oct 1896, pg 3. Image found online on Newspapers.com.
  • [S9328] McNeill, Ella R. obituary, Chicago Daily Tribune, Chicago, Illinois, 9 Oct 1925, pg 27. Image found online on Newspapers.com.
  • [S9329] William Dehart household, 1870 U.S. Census, Hancock Co., Illinois, population schedule, Carthage, sheet 83A, dwelling 428, family 441, National Archives micropublication M593-226, image found on Ancestry.com.
  • [S9330] William De Hart household, 1880 U.S. Census, Hancock Co., Illinois, population schedule, Carthage, sheet 52B, dwelling 198, family 198, National Archives micropublication T9-211, image found on Ancestry.com.
  • [S9331] McNeill, Ella R., Passport Application, no. 71350 (27 Mar 1925); National Archives and Records Administration, Washington, DC. Microfilm Publication M1490, Passport Applications, January 2, 1906–March 31, 1925, roll 2737, General Records of the Department of State, Record Group 59, image found online on Ancestry.com.
  • [S9332] Frank M. Corby household, 1860 U.S. Census, Hancock Co., Illinois, population schedule, Carthage, sheet 681, dwelling 3017, family 2917, National Archives micropublication M653-184, image found on Ancestry.com.
  • [S9333] George A. Townsend household, 1930 U.S. Census, Cook Co., Illinois, population schedule, Evanston, Enumeration District 2111, sheet 5A, dwelling 267, family 400, National Archives micropublication T626-500, image found on Ancestry.com.
  • [S9334] McNeill, Malcom Rivers, U670, 27 Apr 1942, World War II Draft Cards (Fourth Registration), for the State of Illinois, M2097, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S9335] M. R. McNeill household, 1940 U.S. Census, Cook Co., Illinois, population schedule, Evanston, Enumeration District 16-178, sheet 3B, family 131, National Archives micropublication M627-778, informant was head of household, image found on Ancestry.com.
  • [S9336] McNeill, Malcolm Rivers obituary, Chicago Sunday Tribune, Chicago, Illinois, 6 Dec 1959, part 2, pg14. Image found online on Newspapers.com.
  • [S9337] Polk's Evanston and North Shore City Directory (Chicago, Illinois: R. L. Polk & Co.), images found on Ancestry.com.
  • [S9338] "Illinois Lock Company Company Profile," DesignNews, Informa Markets , online , viewed Jul 2020.
  • [S9339] Robert M. Adams household, 1920 U.S. Census, Crow Wing Co., Minnesota, population schedule, Deerwood, Enumeration District 127, sheet 6A, dwelling 132, family 133, National Archives micropublication T625-829, image found on Ancestry.com.
  • [S9340] Robert M. Adams household, 1930 U.S. Census, St Louis Co., Minnesota, population schedule, Duluth, Enumeration District 41, sheet 11B, dwelling 246, family 250, National Archives micropublication T626-1127, image found on Ancestry.com.
  • [S9341] Robt M. Adams household, 1940 U.S. Census, St Louis Co., Minnesota, population schedule, Duluth, Enumeration District 88-31, sheet 2A, family 28, National Archives micropublication M627-1972, informant was Cherrill, wife of head of household, image found on Ancestry.com.
  • [S9343] Cuyler Adams household, 1900 U.S. Census, Crow Wing Co., Minnesota, population schedule, Deerwood, Enumeration District 62, sheet 5B, dwelling 100, family 100, National Archives micropublication T623-761, image found on Ancestry.com.
  • [S9344] Cuyler Adams Sr. household, 1910 U.S. Census, Crow Wing Co., Minnesota, population schedule, Deerwood, Enumeration District 40, sheet 6B, dwelling 128, family 134, National Archives micropublication T624-694, image found on Ancestry.com.
  • [S9346] Adams, Cuyler obituary, The St. Cloud Daily Times, Saint Cloud, Minnesota, 30 Nov 1932, pg 9. Image found online on Newspapers.com.
  • [S9347] Robert M. Adams household, 1920 U.S. Census, St Louis Co., Minnesota, population schedule, Duluth, Enumeration District 103, sheet 15A, dwelling 250, family 349, National Archives micropublication T625-858, image found on Ancestry.com.
  • [S9348] Adams, Robert M., registration no. 6, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1675390.
  • [S9349] Adams, Robert Morford, U1367, 27 Apr 1942, World War II Draft Cards (Fourth Registration) for the State of Minnesota, Record Group 147, box 450, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S9350] Polk's Vickburg City Directory (St. Paul, Minnesota: R. L. Polk & Co.), images found on Ancestry.com.
  • [S9351] Edmund B. Wood household, 1930 U.S. Census, Los Angeles Co., California, population schedule, Pasadena, Enumeration District 1268, sheet 4A, dwelling 103, family 107, National Archives micropublication T626-169, image found on Ancestry.com.
  • [S9352] Edmund B. Wood household, 1940 U.S. Census, Cook Co., Illinois, population schedule, Chicago, Enumeration District 103-3185, sheet 8A, family 284, National Archives micropublication M627-1021, informant was Dorothy, wife of head of household, image found on Ancestry.com.
  • [S9353] Peter B. Wood household, 1900 U.S. Census, Silver Bow Co., Montana, population schedule, Butte ward 4, Enumeration District 113, sheet 1B, dwelling 13, family 14, National Archives micropublication T623-914, image found on Ancestry.com.
  • [S9354] Peter B. Wood household, Fifth Census of Canada, 1911, Toronto, Ontario, District 136, sheet 15, dwelling 134, family 150, Library and Archives Canada, Ottawa, Ontario, Canada, microfilm Series RG31-C-1, viewed on Ancestry.com.
  • [S9355] Clifford Wood household, 1920 U.S. Census, Cook (Chicago) Co., Illinois, population schedule, Chicago ward 9, Enumeration District 575, sheet 12A, dwelling 268, family 276, National Archives micropublication T625-311, image found on Ancestry.com.
  • [S9356] Wood, Edmund Burke, registration no. 234, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1493569.
  • [S9358] Wood, Edmund Burke, Declaration of Intention, 35499 (27 Oct 1924); National Archives and Records Administration, 7358 South Pulaski Rd., Chicago, Illinois. Declarations of Intention for Citizenship, 1903 - 1981, micropublication M1522, Declarations v 74-77 1924-1925, image found on Ancestry.com.
  • [S9361] Registrations of Births and Stillbirths - 1869-1913, Ontario, Canada, microfilm MS-929, Archives of Ontario, Toronto, Ontario, Canada, image found online on Ancestry.com.
  • [S9362] Executor Bonds and Letters, Cook Co., Illinois, Clerk of Circuit Court, Probate Division, 50 W Washington St., Cook Co., Illinois, Images found on Ancestry.com.
  • [S9363] Official Register of the United State: Persons in the Civil, Military, and Naval Service, Exclusive of the Postal Service (Washington: Department of Commerce, 1915). Images found on Ancestry.com.
  • [S9364] Record of Wills, Cook Co., Illinois, Clerk of Circuit Court, Probate Division, 50 W Washington St., Cook Co., Illinois, Images found on Ancestry.com.
  • [S9365] Record of Grants of Administration, Cook Co., Illinois, Clerk of Circuit Court, Probate Division, 50 W Washington St., Cook Co., Illinois, Images found on Ancestry.com.
  • [S9366] "Square Foot of Land Worth $110; Commercial National Bank Leases Site for Its Large New Building," The Chicago Daily Tribune, Chicago, Illinois, 13 May 1905, pg 16. Image found online on Newspapers.com.
  • [S9367] "Rivers McNeill Leaves to Family Estate of $446,000," The Chicago Daily Tribune, Chicago, Illinois, 26 Nov 1918, pg 5. Image found online on Newspapers.com.
  • [S9368] "M'Neill in Customs Post," The Chicago Daily Tribune, Chicago, Illinois, 23 Jul 1914, pg 16. Image found online on Newspapers.com.
  • [S9369] "Rivers McNeill, Respected Chicagoan," Chicago Eagle, Chicago, Illinois, 24 Mar 1917, pg 5. Image found online on Newspapers.com.
  • [S9370] McNeill, Rivers, "Autobiography of Rivers McNeill", typescript, about Jun 1917. A five-page typed document, undated but apparently written about Jul 1917 based on the statement that he had been collector of customs two years. Original found by David Walker among papers of John Boddie, first cousin of the writer. He posted images on his "Walker/Boddie Family Tree" on Ancestry.com.
  • [S9371] Register of Deaths, Virginia, Library of Virginia, Richmond, Virginia, image found online on FamilySearch.org.
  • [S9372] Malinda Vallance household, 1920 U.S. Census, Blair Co., Pennsylvania, population schedule, Martinsburg, Enumeration District 110, sheet 10B, dwelling 242, family 261, National Archives micropublication T625-1540, image found on Ancestry.com.
  • [S9373] Malinda Vallance household, 1930 U.S. Census, Blair Co., Pennsylvania, population schedule, Martinsburg, Enumeration District 68, sheet 13A, dwelling 329, family 329, National Archives micropublication T626-2005, image found on Ancestry.com.
  • [S9374] Flora, Elmer, registration no. 79, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1832516.
  • [S9375] Flora, Joseph Elmer, U380, 27 Apr 1942, World War II Draft Cards (Fourth Registration) for the State of Maryland, M1939, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S9376] Marriage Records, Washington Co., Maryland, Washington County Circuit Court, 24 Summit Ave., Hagerstown, Maryland, Images found online on Washington County Free Library website.
  • [S9377] Elmer Flora household, 1920 U.S. Census, Marion Co., Ohio, population schedule, Marion ward 1, Enumeration District 118, sheet 4B, dwelling 99, family 102, National Archives micropublication T625-1416, image found on Ancestry.com.
  • [S9378] Elmer J. Flora household, 1930 U.S. Census, Franklin Co., Ohio, population schedule, Columbus, Enumeration District 36, sheet 15A, dwelling 238, family 241, National Archives micropublication T626-1795, image found on Ancestry.com.
  • [S9379] Joseph Flora household, 1940 U.S. Census, District of Columbia, population schedule, Washington, Enumeration District 1-67, sheet 18A, family 461, National Archives micropublication M627-555, informant was Louise, wife of head of household, image found on Ancestry.com.
  • [S9382] Crystal Flora household, 1940 U.S. Census, Franklin Co., Ohio, population schedule, Columbus, Enumeration District 93-119B, sheet 1B, family 25, National Archives micropublication M627-3244, informant was head of household, image found on Ancestry.com.
  • [S9383] Henry C. Van Gorden household, 1900 U.S. Census, Logan Co., Ohio, population schedule, Zane Twp., Enumeration District 128, sheet 5A, dwelling 103, family 103, National Archives micropublication T623-1294, image found on Ancestry.com.
  • [S9386] Henry Van Gorden household, 1910 U.S. Census, Logan Co., Ohio, population schedule, Zane Twp., Enumeration District 149, sheet 5A, dwelling 419, family 126, National Archives micropublication T624-1204, image found on Ancestry.com.
  • [S9387] A. G. Wolford household, 1920 U.S. Census, Berkeley Co., West Virginia, population schedule, Hedgesville Dist., Enumeration District 23, sheet 9B, dwelling 185, family 198, National Archives micropublication T625-1948, image found on Ancestry.com.
  • [S9388] Alston G. Wolford household, 1930 U.S. Census, Berkeley Co., West Virginia, population schedule, Falling Waters, Enumeration District 3, sheet 1B, dwelling 17, family 14, National Archives micropublication T626-2526, image found on Ancestry.com.
  • [S9390] Alston G. Wolford household, 1940 U.S. Census, Berkeley Co., West Virginia, population schedule, Falling Waters, Enumeration District 2-3, sheet 9A, family 157, National Archives micropublication M627-4393, informant was head of household, image found on Ancestry.com.
  • [S9391] Charles Wolford household, 1900 U.S. Census, Berkeley Co., West Virginia, population schedule, Hedgesville Twp., Enumeration District 14, sheet 3A, dwelling 46, family 47, National Archives micropublication T623-1755, image found on Ancestry.com.
  • [S9392] Charles A. Wolford household, 1910 U.S. Census, Berkeley Co., West Virginia, population schedule, Hedgesville Dist., Enumeration District 17, sheet 9B, dwelling 187, family 188, National Archives micropublication T624-1676, image found on Ancestry.com.
  • [S9393] Wolford, Alston Glen, registration no. 32, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1992328.
  • [S9394] Wolford, Alston Glenn, U458, 27 Apr 1942, Wwii Draft Cards (Fourth Registration) for the State of West Virginia, M1937, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S9395] Mt. Vernon, Brest, France, 27 Mar 1919, Lists of Incoming Passengers, 1917-1938, National Archives and Records Administration, 8601 Adelphi Rd., College Park, Maryland, Records of the Office of the Quartermaster General, 1774-1985, Record Group 92. Images found online on Ancestry.com.
  • [S9396] Alton Glenn Wolford and Dorothy Beatrice Williams, Certificate of Marriage, 8862 (25 Apr 1949), Virginia Department of Health. Image found online on Ancestry.com.
  • [S9398] Charles Collier household, 1910 U.S. Census, Berkeley Co., West Virginia, population schedule, Martinsburg ward 3, Enumeration District 21, sheet 11A, dwelling 231, family 242, National Archives micropublication T624-1676, image found on Ancestry.com.
  • [S9399] Chas W. Collier household, 1920 U.S. Census, Berkeley Co., West Virginia, population schedule, Martinsburg ward 3, Enumeration District 30, sheet 3B, dwelling 53, family 55, National Archives micropublication T625-1948, image found on Ancestry.com.
  • [S9400] Collier, Willard Francis, Serial No. 1163, Order No. 10346, 16 Feb 1942, World War II Draft Cards (4th Registration) for the State of Oklahoma, Record Group 147, box 94, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S9402] Robert M. Palmer household, 1930 U.S. Census, Berkeley Co., West Virginia, population schedule, Martinsburg, Enumeration District 17, sheet 15B, dwelling 323, family 328, National Archives micropublication T626-2526, image found on Ancestry.com.
  • [S9403] Robert Marion Palmer household, 1940 U.S. Census, Berkeley Co., West Virginia, population schedule, Martinsburg, Enumeration District 2-20, sheet 8A, family 185, National Archives micropublication M627-4393, informant was head of household, image found on Ancestry.com.
  • [S9404] Palmer, Robert Marion, serial no. 1203, order no. 1867, 16 Oct 1940, WWII Draft Registration Cards for West Virginia, 10/16/1940-03/31/1947, Record Group 147, box 367, National Archives and Records Administration, St. Louis, Missouri, viewed on Fold3.com.
  • [S9408] William A. Palmer household, 1910 U.S. Census, Berkeley Co., West Virginia, population schedule, Martinsburg ward 5, Enumeration District 23, sheet 5B, dwelling 129, family 130, National Archives micropublication T624-1676, image found on Ancestry.com.
  • [S9409] Hannah Mingle household, 1910 U.S. Census, Berkeley Co., West Virginia, population schedule, Martinsburg ward 1, Enumeration District 19, sheet 16A, dwelling 307, family 323, National Archives micropublication T624-1676, image found on Ancestry.com.
  • [S9410] Ways, Chester Hooge, registration no. 73, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1992328.
  • [S9411] Josephin M. Rinker household, 1920 U.S. Census, Berkeley Co., West Virginia, population schedule, Martinsburg ward 2, Enumeration District 28, sheet 7B, dwelling 169, family 18, National Archives micropublication T625-1948, image found on Ancestry.com.
  • [S9412] Isac H. Foreman household, 1900 U.S. Census, Allegany Co., Maryland, population schedule, Cumberland ward 6, Enumeration District 120, sheet 13B, dwelling 248, family 266, National Archives micropublication T623-604, image found on Ancestry.com.
  • [S9413] "Crushed in a Sewer: Two Workmen in Cumberland Buried by a Cave-in," The Sun, Baltimore, Maryland, 10 Nov 1900, pg 8. Image found online on Newspapers.com.
  • [S9414] John W. Smith household, 1910 U.S. Census, Allegany Co., Maryland, population schedule, Cumberland ward 6, Enumeration District 43, sheet 21A, dwelling 295, family 304, National Archives micropublication T624-549, image found on Ancestry.com.
  • [S9415] Nimrod Little household, 1870 U.S. Census, Allegany Co., Maryland, population schedule, District 7, sheet 250B, dwelling 30, family 30, National Archives micropublication M593-567, image found on Ancestry.com.
  • [S9416] Nimrod H. Little household, 1880 U.S. Census, Allegany Co., Maryland, population schedule, District No. 2, sheet 23D, dwelling 197, family 206, National Archives micropublication T9-493, image found on Ancestry.com.
  • [S9417] Wm H. Key household, 1860 U.S. Census, Carroll Co., Missouri, population schedule, Morris Twp., sheet 523, dwelling 77, family 3, National Archives micropublication M653-612, image found on Ancestry.com.
  • [S9418] Key, William Hardy, Certificate of Death, 4981, issued by Missouri State Board of Health, filed 4 Feb 1936. Informant was James A. Key, his son. Image found online on Missouri Secretary of State website.
  • [S9419] Wm H. Key household, 1870 U.S. Census, Carroll Co., Missouri, population schedule, Morris Twp., sheet 341B, dwelling 186, family 176, National Archives micropublication M593-766, image found on Ancestry.com.
  • [S9425] Wm. Key household, 1880 U.S. Census, Carroll Co., Missouri, population schedule, Morris, sheet 377A, dwelling 4, family 4, National Archives micropublication T9-678, image found on Ancestry.com.
  • [S9426] William M. Key household, 1900 U.S. Census, Carroll Co., Missouri, population schedule, Hill Twp., Enumeration District 13, sheet 3A, dwelling 50, family 51, National Archives micropublication T623-846, image found on Ancestry.com.
  • [S9427] William H. Key household, 1910 U.S. Census, Carroll Co., Missouri, population schedule, Hill Twp., Enumeration District 12, sheet 1A, dwelling 1, family 1, National Archives micropublication T624-775, image found on Ancestry.com.
  • [S9428] George Key household, 1920 U.S. Census, Carroll Co., Missouri, population schedule, Hill Twp., Enumeration District 12, sheet 6A, dwelling 142, family 145, National Archives micropublication T625-912, image found on Ancestry.com.
  • [S9430] John A. Key household, 1930 U.S. Census, Carroll Co., Missouri, population schedule, Bogard, Enumeration District 32, sheet 1A, dwelling 12, family 12, National Archives micropublication T626-1181, image found on Ancestry.com.
  • [S9432] Dempsey Key household, 1850 U.S. Census, Ray Co., Missouri, population schedule, District 75, sheet 333A, dwelling 720, family 720, National Archives micropublication M432-412, image found on Ancestry.com.
  • [S9433] Dempsey Key household, 1840 U.S. Census, Shelby Co., Tennessee, page 217, line 15, National Archives micropublication M432-530, image found on Ancestry.com.
  • [S9434] Key, William H., 22 Jun 1936, Applications for Headstones for U.S. Military Veterans, 1925-1941, M1916, National Archives and Records Administration, Washington, DC, images found online on Ancestry.com.
  • [S9435] Key, William H. obituary, obit- Key, William Hunknown newspaper, Feb 1936. Transcription found online on Pat Calton's Family Tree, «u>https://gw.geneanet.org/pattiejo?pz=pattie+jo&nz=cahill&p=william+hardy&n=key
  • [S9436] Key, Wm., Beaty's Carroll County Prov. E. M. M. Co., Soldiers' Records cards, Office of Adjutant General, Missouri State Archives, Jefferson City, Missouri, Image found online on Missouri Secretary of State website.
  • [S9437] Key, William H., Civil War Pension Index: General Index to Pension Files, 1861-1934, micropublication T288, (Washington, DC: National Archives and Records Administration), image seen on Ancestry.com.
  • [S9440] Ben B. Street household, 1900 U.S. Census, Caldwell Co., Missouri, population schedule, Davis Twp., Enumeration District 2, sheet 7B, dwelling 157, family 158, National Archives micropublication T623-844, image found on Ancestry.com.
  • [S9441] Benjamin B. Street household, 1910 U.S. Census, Caldwell Co., Missouri, population schedule, Davis Twp, Enumeration District 3, sheet 4B, dwelling 91, family 91, National Archives micropublication T624-773, image found on Ancestry.com.
  • [S9442] Benj B. Street household, 1920 U.S. Census, Caldwell Co., Missouri, population schedule, Davis Twp., Enumeration District 3, sheet 11A, dwelling 289, family 298, National Archives micropublication T625-910, image found on Ancestry.com.
  • [S9443] Benjamin B. Street household, 1930 U.S. Census, Caldwell Co., Missouri, population schedule, Davis Twp., Enumeration District 3, sheet 2A, dwelling 35, family 38, National Archives micropublication T626-1179, image found on Ancestry.com.
  • [S9444] R. B. Williams household, 1860 U.S. Census, Allen Co., Ohio, population schedule, Amanda Twp., sheet 335, dwelling 1062, family 1040, National Archives micropublication M653-929, image found on Ancestry.com.
  • [S9445] R. Williams household, 1870 U.S. Census, Carroll Co., Missouri, population schedule, Sugartree Bottom Twp., sheet 369B, dwelling 96, family 96, National Archives micropublication M593-766, image found on Ancestry.com.
  • [S9446] William Street household, 1910 U.S. Census, Carroll Co., Missouri, population schedule, Leslie Twp., Enumeration District 15, sheet 4A, dwelling 75, family 75, National Archives micropublication T624-775, image found on Ancestry.com.
  • [S9447] William H. Street household, 1920 U.S. Census, Carroll Co., Missouri, population schedule, Van Horn Twp., Enumeration District 23, sheet 3B, dwelling 79, family 80, National Archives micropublication T625-912, image found on Ancestry.com.
  • [S9448] Delbert Street household, 1930 U.S. Census, Carroll Co., Missouri, population schedule, Bogard, Enumeration District 32, sheet 4A, dwelling 106A, family 107, National Archives micropublication T626-1181, image found on Ancestry.com.
  • [S9449] David Preston household, 1860 U.S. Census, Sangamon Co., Illinois, population schedule, Subdivision 17, sheet 790, dwelling 2520, family 2394, National Archives micropublication M653-226, image found on Ancestry.com.
  • [S9450] David Preston household, 1870 U.S. Census, Carroll Co., Missouri, population schedule, Morris Twp., sheet 347B, dwelling 252, family 240, National Archives micropublication M593-766, image found on Ancestry.com.
  • [S9451] S. D. Goodson household, 1870 U.S. Census, Carroll Co., Missouri, population schedule, Morris Twp., sheet 351B, dwelling 309, family 294, National Archives micropublication M593-766, image found on Ancestry.com.
  • [S9452] S. D. Goodson household, 1880 U.S. Census, Carroll Co., Missouri, population schedule, Morris Twp., sheet 386C, dwelling 26, family 26, National Archives micropublication T9-679, image found on Ancestry.com.
  • [S9453] San Goodsan household, 1885 Nebraska State Census, Gage Co., Nebraska, Elm, Enumeration District 320, sheet 3, dwelling 21, family 22, National Archives and Records Administration, Washington, DC, microfilm M352, image found on Ancestry.com.
  • [S9454] Isaac N Goodson household, 1850 U.S. Census, Carroll Co., Missouri, population schedule, District 15, sheet 40A, dwelling 534, family 534, National Archives micropublication M432-395, image found on Ancestry.com.
  • [S9455] Isaac N. Goodson household, 1860 U.S. Census, Carroll Co., Missouri, population schedule, Morris Twp., sheet 541, dwelling 204, family 2, National Archives micropublication M653-612, image found on Ancestry.com.
  • [S9456] Goodson, Samuel D., 65th Reg't. E. M. M., Soldiers' Records cards, Office of Adjutant General, Missouri State Archives, Jefferson City, Missouri, Image found online on Missouri Secretary of State website.
  • [S9457] Samuel D. Street, Civil War Draft Registrations Records, Archive Volume Number: 1 of 3; 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.
  • [S9458] Wills, Carroll Co., Missouri, Carroll Co. Probate Court, 8 South Main St., Carrollton, Missouri, images found online on FamilySearch.org.
  • [S9460] M. Street household, 1900 U.S. Census, Greene Co., Missouri, population schedule, Clay Twp., Enumeration District 48, sheet 3B, dwelling 56, family 56, National Archives micropublication T623-853, image found on Ancestry.com.
  • [S9461] Ohio H. Binckley household, 1910 U.S. Census, Los Angeles Co., California, population schedule, Los Angeles Assembly District 69, Enumeration District 121, sheet 12A, 13A, dwelling 287, family 311, National Archives micropublication T624-80, image found on Ancestry.com.
  • [S9462] "Notice of Contest," San Bernardino Daily Sun, San Bernardino, California, 22 Oct 1911, pg 12. Image found online on Newspapers.com.
  • [S9463] King, James L., History of Shawnee County, Kansas, and Representative Citizens (Chicago: Richmond & Arnold, 1905). Images found on Ancestry.com.
  • [S9464] Martin G. Dean household, 1910 U.S. Census, Shawnee Co., Kansas, population schedule, Topeka Twp., Enumeration District 190, sheet 5B, dwelling 99, family 99, National Archives micropublication T624-457, image found on Ancestry.com.
  • [S9465] Dean, Martin G., Transcript of Certificate of Death, 1637, issued by State of Michigan, Department of State, Division of Vital Statistics, filed 17 Dec 1905. Informant was Mrs. R. S. Lawrence, relationship unknown. Image found online on Michiganology website.
  • [S9466] Maud Dean household, 1920 U.S. Census, Shawnee Co., Kansas, population schedule, Topeka ward 6, Enumeration District 184, sheet 11A, dwelling 259, family 265, National Archives micropublication T625-551, image found on Ancestry.com.
  • [S9467] Reba Street household, 1930 U.S. Census, Shawnee Co., Kansas, population schedule, Topeka, Enumeration District 39, sheet 7B, dwelling 189, family 192, National Archives micropublication T626-723, image found on Ancestry.com.
  • [S9468] Martin G. Dean household, 1905 Kansas State Census, Shawnee Co., Kansas, Topeka, sheet 23, lines 26-29, dwelling 169, family 180, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm ks1905-153, image found on Ancestry.com.
  • [S9469] M. G. Dean household, 1915 Kansas Census, Shawnee Co., Kansas, Topeka, sheet 25, lines 17-19, dwelling 1191, family 223, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm ks1915-233, image found on Ancestry.com.
  • [S9470] Maud Dean household, 1925 Kansas Census, Shawnee Co., Kansas, Topeka, sheet 17, lines 1-2, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm KS1925-148, image found on Ancestry.com.
  • [S9471] "At Hymen's Alter," Chariton Courier, Keytesville, Missouri, 25 Sep 1903, pg 1. Image found online on Newspapers.com.
  • [S9472] "Wife's Brother Brought Grief to this Household," The Topeka Daily Capital, Topeka, Kansas, 6 Mar 1915, pg 4. Image found online on Newspapers.com.
  • [S9473] "Relative Again," The Topeka State Journal, Topeka, Kansas, 6 Mar 1915, pg 7. Image found online on Newspapers.com.
  • [S9474] "Two Husbands Seek Divorces, Judges Find Men Are to Blame and Give Decrees In Each Case to the Wife," The Topeka Daily Capital, Topeka, Kansas, 25 Apr 1915, pg 20. Image found online on Newspapers.com.
  • [S9475] "Real Estate Transfers," The Springfield Republican, Springfield, Missouri, 28 May 1899, pg 2. Image found online on Newspapers.com.
  • [S9476] "Notice of Final Settlement," The Springfield Missouri Republican, Springfield, Missouri, 16 Jan 1914, pg 8. Image found online on Newspapers.com.
  • [S9477] "LeCompte Reports," The Springfield Missouri Republican, Springfield, Missouri, 28 Jan 1914, pg 5. Image found online on Newspapers.com.
  • [S9478] Hoye's Springfield and Greene Co. Directory (Kansas City, Missouri: Hoye Directory Co.), images found online on Ancestry.com.
  • [S9479] J. B. Street household, 1900 U.S. Census, Carroll Co., Missouri, population schedule, Van Horn Twp., Enumeration District 24, sheet 1B, dwelling 16, family 16, National Archives micropublication T623-846, image found on Ancestry.com.
  • [S9480] Jessie B. Street household, 1910 U.S. Census, Carroll Co., Missouri, population schedule, Van Horn Twp., Enumeration District 23, sheet 2A, dwelling 32, family 33, National Archives micropublication T624-775, image found on Ancestry.com.
  • [S9481] A. J. Beard household, 1920 U.S. Census, Carroll Co., Missouri, population schedule, Van Horn Twp., Enumeration District 23, sheet 9B, dwelling 224, family 225, National Archives micropublication T625-912, image found on Ancestry.com.
  • [S9482] J. B. Street household, 1925 Kansas Census, Lincoln Co., Kansas, Pleasant, sheet 11, lines 11-12, family 253, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm KS1925-81, image found on Ancestry.com.
  • [S9483] William Hosier household, 1860 U.S. Census, Adams Co., Illinois, population schedule, Melrose, sheet 775, dwelling 1710, family 1722, National Archives micropublication M653-155, image found on Ancestry.com.
  • [S9484] William Hosier household, 1870 U.S. Census, Livingston Co., Missouri, population schedule, Monroe Twp., sheet 4, dwelling 29, family 29, National Archives micropublication M593-789, image found on Ancestry.com.
  • [S9485] William Hosier household, 1880 U.S. Census, Livingston Co., Missouri, population schedule, Monroe Twp., sheet 170A, dwelling 151, family 152, National Archives micropublication T9-700, image found on Ancestry.com.
  • [S9486] Hosier, William obituary, obit- Hosier, Williamrunknown newspaper, unknown date. Transcription found on FindAGrave.com, memorial no. 126764159, William M Hosier.
  • [S9487] Charles M. Street household, 1910 U.S. Census, Carroll Co., Missouri, population schedule, Leslie Twp., Enumeration District 15, sheet 4B, dwelling 77, family 77, National Archives micropublication T624-775, image found on Ancestry.com.
  • [S9488] Charles M. Street household, 1920 U.S. Census, Carroll Co., Missouri, population schedule, Van Horn Twp., Enumeration District 23, sheet 1A, dwelling 3, family 3, National Archives micropublication T625-912, image found on Ancestry.com.
  • [S9489] Charles M. Street household, 1930 U.S. Census, Carroll Co., Missouri, population schedule, Bogard Twp., Enumeration District 32, sheet 2A, dwelling 52, family 52, National Archives micropublication T626-1181, image found on Ancestry.com.
  • [S9490] Wm James household, 1860 U.S. Census, Carroll Co., Missouri, population schedule, Grand River Twp., sheet 573, dwelling 70, family 2, National Archives micropublication M653-609, image found on Ancestry.com.
  • [S9491] Wm James household, 1870 U.S. Census, Carroll Co., Missouri, population schedule, Morris Twp., sheet 349A-B, dwelling 279, family 265, National Archives micropublication M593-766, image found on Ancestry.com.
  • [S9493] Iola Street household, 1940 U.S. Census, Carroll Co., Missouri, population schedule, Bogard, Enumeration District 17-33, sheet 2B, family 44, National Archives micropublication M627-2094, informant was each member of household, image found on Ancestry.com.
  • [S9496] Marriage License Record, Knox Co., Tennessee, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee, Image found online FamilySearch.org.
  • [S9497] "Pencilettes," Knoxville Daily Chronicle, Knoxville, Tennessee, 9 Oct 1879, pg 4. Image found online on Newspapers.com.
  • [S9498] "Pencilettes," Knoxville Daily Chronicle, Knoxville, Tennessee, 6 Aug 1882, pg 4. Image found online on Newspapers.com.
  • [S9499] "Stabbing Affray at Maryville: Jim Hannum Plunges a Knife Into John Currier's Breat," The Knoxville Journal, Knoxville, Tennessee, 4 Mar 1888, pg 1. Image found online on Newspapers.com.
  • [S9500] "Home News," The Maryville Times, Maryville, Tennessee, 12 Oct 1892, pg 5. Image found online on Newspapers.com.