Terry & Nancy's Ancestors – Archive Site

Family History Section

Sources 21

  • [S10001] Gardner D. Matthews household, 1905 New York State Census, Kings Co., New York, Brooklyn, sheet 41, lines 44-47, New York State Archives, Albany, New York, image found on Ancestry.com.
  • [S10004] "Macrery - Matthews," The Brooklyn Citizen, Brooklyn, New York, 25 Nov 1898, pg 12. Image found online on Newspapers.com.
  • [S10005] Gardner D. Mathews household, 1905 New York State Census, Kings Co., New York, Brooklyn, sheet 26, lines 14-21, New York State Archives, Albany, New York, image found on Ancestry.com.
  • [S10007] "Gardiner D. Matthews Sued by Son-in-Law: Macrery Says His Wife, the Merchant's Daughter, was Influenced to Leave Him," The Brooklyn Daily Eagle, Brooklyn, New York, 10 Jul 1906, pg 1. Image found online on Newspapers.com.
  • [S10008] "Personals," Clarksville Leaf-Chronicle, Clarksville, Tennessee, 17 Jul 1908, pg 8. Image found online on Newspapers.com.
  • [S10009] "Personal Mention and Social Doings," Times Union, Brooklyn, New York, 13 Jul 1909, pg 6. Image found online on Newspapers.com.
  • [S10010] Lewis H. Sproat household, 1910 U.S. Census, Susquehanna Co., Pennsylvania, population schedule, Montrose ward 3, Enumeration District 81, sheet 17B, dwelling 396, family 428, National Archives micropublication T624-1422, image found on Ancestry.com.
  • [S10013] Sprout, Charles Saxon, Certificate of Death, 74448, issued by Commonwealth of Pennsylvania State Department of Health, filed 13 Aug 1935. Informant was Mrs. Lillian Sprout, his wife. Image found online on Ancestry.com.
  • [S10014] Announcement, The Montrose Democrat, Montrose, Pennsylvania, 24 Mar 1904, pg 5. Image found online on Newspapers.com.
  • [S10015] "Montrose Laundry: Charles S. Sprout's Up-to-date Establishment," The Montrose Democrat, Montrose, Pennsylvania, 18 Feb 1909, pg 18. Image found online on Newspapers.com.
  • [S10016] Williams, Jennie obituary, Montrose Democrat, Montrose, Pennsylvania, 17 Nov 1921, pg 1. Image found online on Newspapers.com.
  • [S10017] news items, The Montrose Democrat, Montrose, Pennsylvania, 5 Dec 1912, pg 5. Image found online on Newspapers.com.
  • [S10018] news items, The Montrose Democrat, Montrose, Pennsylvania, 30 May 1918, pg 5. Image found online on Newspapers.com.
  • [S10019] John Goerz household, 1900 U.S. Census, New York Co., New York, population schedule, Manhattan, Enumeration District 135, sheet 1A, dwelling 6, family 8, National Archives micropublication T623-1086, image found on Ancestry.com.
  • [S10020] Edward V. Goerz household, 1910 U.S. Census, Essex Co., New Jersey, population schedule, Nutley ward 2, Enumeration District 202, sheet 17B, dwelling 373, family 399, National Archives micropublication T624-881, image found on Ancestry.com.
  • [S10021] Edward V. Goerz household, 1915 New Jersey State Census, Hudson Co., New Jersey, West Hoboken, sheet 14, dwelling 190, family 351, New Jersey State Archives, 225 W. State St., Trenton, New Jersey, microfilm 39, image found on Ancestry.com.
  • [S10022] "New Jersey, U.S., Marriage Index, 1901-2016," online on Ancestry.com, <ancestry.com>, from Marriage Indexes, New Jersey State Archives, Trenton, New Jersey.
  • [S10023] "News of Brides and Brides-to-Be," The Brooklyn Daily Eagle, Brooklyn, New York, 10 Sep 1916, pg 25. Image found online on Newspapers.com.
  • [S10024] Goerz, Edward Valentine, serial no. 4725, order no. A1944A, 31 Oct 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
  • [S10025] Edward V. Goerz household, 1930 U.S. Census, Bergen Co., New Jersey, population schedule, Tenafly, Enumeration District 235, sheet 16A, dwelling 407, family 428, National Archives micropublication T626-1316, image found on Ancestry.com.
  • [S10026] Edward V. Goerz household, 1940 U.S. Census, Bergen Co., New Jersey, population schedule, Tenafly, Enumeration District 2-356, sheet 14A, family 277, National Archives micropublication M627-2315, informant was head of household, image found on Ancestry.com.
  • [S10027] Goerz, Edward Valentine, U3196, 25 Apr 1942, World War II Draft Cards (Fourth Registration) for the State of New Jersey, M1986, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S10028] "New York, New York, U.S., Marriage License Indexes, 1907-2018," online on Ancestry.com, <ancestry.com>, original data Index to Marriages, New York City Clerk's Office, New York, New York.
  • [S10029] "Mrs. Wiese to Wed: Tenafly Couple Obtain Wedding License, Will be Married in N.Y.," Bergen Evening Record, Hackensack, New Jersey, 18 May 1943, pg 14. Image found online on Newspapers.com.
  • [S10030] "Banker Goerz to be Extradited on Wife's Charge; Wife Claims He Suddenly Left Their Weehawken Home One Day Never to Return," The Jersey Journal, Jersey City, New Jersey, 30 Jan 1913, pg 6. Image found online on GenealogyBank.com.
  • [S10031] "Banker Wants His Marriage Annulled; Goerz, Indicted for Desertion, Declares He and Mrs. Goerz Were "Man and Wife in Name Only."," The Jersey Journal, Jersey City, New Jersey, 13 Mar 1913, pg 6. Image found online on GenealogyBank.com.
  • [S10032] "Banker Loses; Must Pay Wife Alimony," The Jersey Journal, Jersey City, New Jersey, 23 Jun 1913, pg 1. Image found online on GenealogyBank.com.
  • [S10033] "$50,000 to $100,000 Alimony Not Too Much, Says Court: "Just About the Right Sum for a Man Worth Millions," Declares Vice-Chancellor Stevenson," The Jersey Journal, Jersey City, New Jersey, 23 Sep 1913, pg 10. Image found online on GenealogyBank.com.
  • [S10034] "Uphlds Divorce for "Wife in Name Only"; Court of Errors and Appeals Refuses to Set Aside Decree Given Mrs. Gorz, Broker's Wife," The Jersey Journal, Jersey City, New Jersey, 25 May 1914, pg 5. Image found online on GenealogyBank.com.
  • [S10036] "Accuses Woman Almost Twice the Age of Husband: Adler Refused to Incriminate Mother, Though Mrs. Goerz Says He Told Her Storeis of Intimacy," The Jersey Journal, Jersey City, New Jersey, 2 Oct 1914, pg 1, 6. Image found online on GenealogyBank.com.
  • [S10037] "Gorez at Adler bungalow: Mrs. Goerz Brings Divorce Action Following Arrest of Her Husband and Singer," The Jersey Journal, Jersey City, New Jersey, 25 Mar 1915, pg 6. Image found online on GenealogyBank.com.
  • [S10038] "Stock Echange News," The Wall Street Journal, New York, New York, 1 Aug 1919, pg 11. Image found online on Newspapers.com.
  • [S10039] "Six Suspended From Floor of The Exchange: Brokers Charged with Graft -- Penalties From 6 Month to 3 Years," Brooklyn Daily Eagle, Brooklyn, New York, 26 Jan 1933, pg 1. Image found online on Newspapers.com.
  • [S10040] Hotel Bossert, 1920 U.S. Census, Kings Co., New York, population schedule, Brooklyn Assembly District 1, Enumeration District 7, sheet 17A-B, dwelling 70, family 94, National Archives micropublication T625-1143, viewed on Ancestry.com.
  • [S10041] "Peripatetic Personals," Brooklyn Life, Brooklyn, New York, 21 Feb 1920, pg 14. Image found online on Newspapers.com.
  • [S10042] Ed P. Tunley household, 1910 U.S. Census, Montgomery Co., Tennessee, population schedule, Civil District 12, Enumeration District 128, sheet 12B, dwelling 78, family 78, National Archives micropublication T624-1513, image found on Ancestry.com.
  • [S10043] Turnley, Robert obituary, Clarksville Leaf-Chronicle, Clarksville, Tennessee, 15 Jun 1932, pg 1. Image found online on Newspapers.com.
  • [S10047] Elizabeth Turnley household, 1930 U.S. Census, Shelby Co., Tennessee, population schedule, Memphis, Enumeration District 27, sheet 1A, dwelling 1, family 1, National Archives micropublication T626-2273, image found on Ancestry.com.
  • [S10048] news items, Clarksville Tobacco Leaf, Clarksville, Tennessee, 28 May 1873, pg 1. Image found online on Newspapers.com.
  • [S10049] "Cemetery Trails - Riverview," Clarksville Leaf-Chronicle, Clarksville, Tennessee, 23 Nov 1999, by Irene Griffey and Rubye Patch, Cumberland Lore section, page 3. Image found online on Newspapers.com.
  • [S10050] Marriage Applications, Susquehanna Co., Pennsylvania, Susquehanna Co. Court, 11 Maple Street, Montrose, Pennsylvania, Image found online on FamilySearch.org.
  • [S10051] James P. Taylor household, 1880 U.S. Census, Susquehanna Co., Pennsylvania, population schedule, Montrose, sheet 299B, dwelling 55, family 66, National Archives micropublication T9-1196, image found on Ancestry.com.
  • [S10054] Mary T. Stewart household, 1940 U.S. Census, Susquehanna Co., Pennsylvania, population schedule, Montrose, Enumeration District 58-34, sheet 64B, family 517, National Archives micropublication M627-3613, informant was head of household, image found on Ancestry.com.
  • [S10056] "Bryce Stewart's Will: Admitted to Probate in the County Court At Clarksville," Nashville Banner, Nashville, Tennessee, 26 Jan 1894, pg 5. Image found online on Newspapers.com.
  • [S10057] "Scotland Births and Baptisms, 1564-1950," online on FamilySearch.org, <familysearch.org>, complied from Family History Library microfilms of original records.
  • [S10059] "The Stewart Monument," Daily Tobacco Leaf-Chronicle, Clarksville, Tennessee, 19 Dec 1894, pg 2. Image found online on Newspapers.com.
  • [S10060] "Adding to Her Residence," Semi-Weekly Tobacco Leaf-Chronicle, Clarksville, Tennessee, 17 Jul 1894, pg 4. Image found online on Newspapers.com.
  • [S10061] Stewart, Bryce obituary, Daily Tobacco Leaf-Chronicle, Clarksville, Tennessee, 23 Jan 1894, pg 1. Image found online on Newspapers.com.
  • [S10062] Cobb, Gideon Clark obituary, Clarksville Chronicle, Clarksville, Tennessee, 4 Jan 1861, pg 3. Image found online on Newspapers.com.
  • [S10063] Henry H Bryan household, 1820 U.S. Census, Montgomery Co., Tennessee, page 234, line 21, National Archives micropublication M33-122, image found on Ancestry.com.
  • [S10064] Henry H Bryan household, 1830 U.S. Census, Montgomery Co., Tennessee, page 9, line 15, National Archives micropublication M19-179, image found on Ancestry.com.
  • [S10065] "Queries and Answers," The North Carolina Historical and Genealogical Register, vol I, no. 4 (Oct 1900), cites "written records placed in the Old Family Bible which had belonged to Mrs. Anne Bryan, wife of James Ryan and were copied from the records of Genl. R. C. Martin of Louisiana." Iimages found on Google Books.
  • [S10070] Interview with Peter of Greenwood Memorial Park (4300 Imperial Ave, San Diego, California), by author (100), 2 Mar 2021, by telephone.
  • [S10071] "Descendants Search," online on Daughters of the American Revolution.
  • [S10080] Jos. Bryan Esquire household, 1800 U.S. Census, Martin Co., North Carolina, Hallifax, page 387, line 16, National Archives micropublication M32-34, image found on Ancestry.com.
  • [S10081] N. J. Pegram household, 1860 U.S. Census, Orleans Parish, Louisiana, population schedule, New Orleans ward 2, sheet 543, dwelling 1001, family 2013, National Archives micropublication M653-416, image found on Ancestry.com.
  • [S10082] Dortch, Wm. H. obituary, National Banner and Nashville Whig, Nashville, Tennessee, 19 Aug 1835, pg 3. Image found online on Newspapers.com.
  • [S10083] Legal advertisement, National Banner and Nashville Daily Advertiser, Nashville, Tennessee, 6 May 1833, pg 3. Image found online on Newspapers.com.
  • [S10084] Legal advertisement, National Banner and Nashville Whig, Nashville, Tennessee, 24 Oct 1834, pg 1. Image found online on Newspapers.com.
  • [S10086] Samuel Glenn household, 1830 U.S. Census, Caldwell Co., Kentucky, page 177, line 22, National Archives micropublication M19-34, image found on Ancestry.com.
  • [S10087] Saml Glenn household, 1840 U.S. Census, Caldwell Co., Kentucky, page 18, line 27, National Archives micropublication M432-106, image found on Ancestry.com.
  • [S10088] Cath Holloway household, 1870 U.S. Census, Lyon Co., Kentucky, population schedule, District 1, sheet 18B, dwelling 156, family 157, National Archives micropublication M593-484, image found on Ancestry.com.
  • [S10089] "People and Pleasant Events," The Paducah Evening Sun, Paducah, Kentucky, 26 Oct 1906, pg 5. Image found online on Newspapers.com.
  • [S10090] "Water Company Taken Over by W. B. Smith: Suit of Citizens' Bank on Mortgage Decided for the Bank, Which Will Forclose," The Daily News-Democrat, Paducah, Kentucky, 12 May 1905, pg 1. Image found online on Newspapers.com.
  • [S10091] "Finger Too Weak: To Pull the Trigger, or She Would have Killed the Marshal," Hopkinsville Kentuckian, Hopkinsville, Kentucky, 30 Jun 1896, pg 1. Image found online on Newspapers.com.
  • [S10092] D. Rogers household, 1870 U.S. Census, Lyon Co., Kentucky, population schedule, District 1, sheet 1B-2A, dwelling 18, family 18, National Archives micropublication M593-484, image found on Ancestry.com.
  • [S10093] Bruce L. Murphy household, 1900 U.S. Census, Garland Co., Arkansas, population schedule, Hot Springs Twp., Enumeration District 24, sheet 12B-13A, dwelling 245, family 246, National Archives micropublication T623-59, image found on Ancestry.com.
  • [S10094] Marriage Records, Lyon Co., Kentucky, County Courthouse, 200 East Dale Ave., Eddyville, Kentucky, Image found online on FamilySearch.org.
  • [S10096] Murphy, Olive Victoria, Delayed Birth Certificate, Cert. no. 4480, issued by Arkansas State Board of Health, filed 24 Jun 1954. Image found online on Ancestry.com.
  • [S10097] Marriages Records, Garland Co., Arkansas, Garrard County Courthouse, 15 Public Square, Lancaster, Arkansas, Image found online on FamilySearch.org.
  • [S10098] James L. Wood household, 1910 U.S. Census, Harris Co., Texas, population schedule, Houston ward 4, Enumeration District 80, sheet 10B, 21A, dwelling 116, family 149, National Archives micropublication T624-1559, image found on Ancestry.com.
  • [S10099] Glenn, Hugh C., Certificate of Death, 36178, issued by Texas Department of Health, filed 29 Jul 1959. Informant was Mrs. Ethel Keith, his daughter. Image found online on Ancestry.com.
  • [S10100] H. C. Glenn household, 1920 U.S. Census, Bell Co., Texas, population schedule, Temple ward 1, Enumeration District 20, sheet 2A, dwelling 26, family 32, National Archives micropublication T625-1776, image found on Ancestry.com.
  • [S10101] Glenn, Rosalie Woolf, Certificate of Death, 42081, issued by Texas Department of Health, filed 21 Aug 1959. Informant was Mrs. Ethel Keith, her daughter. Image found online on Ancestry.com.
  • [S10103] Hugh C. Glenn household, 1930 U.S. Census, Bell Co., Texas, population schedule, Temple, Enumeration District 17, sheet 9B, dwelling 222, family 241, National Archives micropublication T626-2291, image found on Ancestry.com.
  • [S10104] Hugh C. Glenn household, 1940 U.S. Census, Bell Co., Texas, population schedule, Temple, Enumeration District 14-20, sheet 2B, family 79, National Archives micropublication M627-3983, informant was both head of household and wife, image found on Ancestry.com.
  • [S10105] Glenn, Hugh Cobb, serial no. 1358, order no. 353, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
  • [S10107] Joseph Hutchison household, 1930 U.S. Census, Harris Co., Texas, population schedule, Houston, Enumeration District 72, sheet 33A, dwelling 393A, family 454A, National Archives micropublication T626-2346, image found on Ancestry.com.
  • [S10108] Joseph B Hutchison household, 1940 U.S. Census, Harris Co., Texas, population schedule, Houston, Enumeration District 258-175, sheet 12B, family 290, National Archives micropublication M627-4196, informant was head of household, image found on Ancestry.com.
  • [S10109] Joseph B. Hutchison household, 1900 U.S. Census, Williamson Co., Texas, population schedule, Justice Precinct 3, Enumeration District 126, sheet 18B, dwelling 329, family 329, National Archives micropublication T623-1679, image found on Ancestry.com.
  • [S10110] Hutchison, Joseph Beasley, no. 67, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
  • [S10111] Cobb, Mary, Certificate of Death, 55-13037, issued by Commonwealth of Kentucky Bureau of Vital Statistics, filed 20 Jul 1955. Informant was Mrs. Sarah Myers, relationship unknown. Image found online on Ancestry.com.
  • [S10112] Local item, The Headlight, Carmen, Oklahoma, 31 Aug 1923, pg 2. Image found online on Newspapers.com.
  • [S10113] William W. Cobb household, 1940 U.S. Census, Christian Co., Kentucky, population schedule, Enumeration District 24-18, sheet 10B, family 151, National Archives micropublication M627-1294, informant was head of household, image found on Ancestry.com.
  • [S10114] Cobb, Mary Dean obituary, The Paducah Sun-Democrat, Paducah, Kentucky, 10 Jul 1955, pg 27. Image found online on Newspapers.com.
  • [S10115] James B. Wood household, 1930 U.S. Census, Pawnee Co., Oklahoma, population schedule, Pawnee, Enumeration District 24, sheet 3A, dwelling 66, family 66, National Archives micropublication T626-1924, image found on Ancestry.com.
  • [S10116] Wood, James Berkley obituary, The Pawnee Courier-Dispatch, Pawnee, Oklahoma, 31 Mar 1932, pg 2. Image found online on Newspapers.com.
  • [S10117] Julia A. Wood household, 1900 U.S. Census, Jasper Co., Missouri, population schedule, Sarcoxie, Enumeration District 67, sheet 16A, dwelling 307, family 311, National Archives micropublication T623-867, image found on Ancestry.com.
  • [S10118] Wood, Lucille Cobb obituary, The Pawnee Chief, Pawnee, Oklahoma, 15 Nov 1962, pg 1. Image found online on Newspapers.com.
  • [S10119] Lucy Wood household, 1940 U.S. Census, Payne Co., Oklahoma, population schedule, Stillwater, Enumeration District 60-28, sheet 23B, family 689, National Archives micropublication M627-3323, informant was head of household, image found on Ancestry.com.
  • [S10120] Wood, James Berkley, serial no. 1959, order no. 563, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
  • [S10121] Sydney King household, 1910 U.S. Census, Custer Co., Oklahoma, population schedule, Thomas ward 1, Enumeration District 120, sheet 16B, dwelling 92, family 93, National Archives micropublication T624-1250, image found on Ancestry.com.
  • [S10122] OK 2 Explore, Death Index, online <https://ok2explore.health.ok.gov/App/DeathSearch>.
  • [S10125] Bert F. White household, 1930 U.S. Census, Kingfisher Co., Oklahoma, population schedule, Cashion, Enumeration District 3, sheet 3A, dwelling 58, family 58, National Archives micropublication T626-1909, image found on Ancestry.com.
  • [S10126] White, Burt F, serial no. 586, order no. 1262, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
  • [S10127] White, Burt F., U3753, 25 Apr 1942, World War II Draft Cards (4th Registration) for the State of Oklahoma, Record Group 147, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S10128] Davison White household, 1900 U.S. Census, Champaign Co., Illinois, population schedule, Raymond Twp., Enumeration District 22, sheet 6B, dwelling 113, family 114, National Archives micropublication T623-241, image found on Ancestry.com.
  • [S10130] Burt F. White household, 1940 U.S. Census, Logan Co., Oklahoma, population schedule, Guthrie, Enumeration District 42-9, sheet 8A, family 206, National Archives micropublication M627-3307, informant was head of household, image found on Ancestry.com.
  • [S10131] Cobb, Nellie obituary, The Leavenworth Times, Leavenworth, Kansas, 5 Mar 1912, pg 1. Image found online on Newspapers.com.
  • [S10132] William F. Cobb household, 1940 U.S. Census, Kingfisher Co., Oklahoma, population schedule, Downs Twp., Enumeration District 37-9, sheet 1B, family 20, National Archives micropublication M627-3302, informant was Bessie, wife of head of household, image found on Ancestry.com.
  • [S10133] William Brownhill household, 1900 U.S. Census, Leavenworth Co., Kansas, population schedule, Leavenworth ward 2, Enumeration District 92, sheet 1B, dwelling 79, family 25, National Archives micropublication T623-486, image found on Ancestry.com.
  • [S10134] William Brownhill household, 1910 U.S. Census, Leavenworth Co., Kansas, population schedule, Leavenworth ward 2, Enumeration District 95, sheet 1B, dwelling 13, family 13, National Archives micropublication T624-444, image found on Ancestry.com.
  • [S10135] Cobb, William Francis, U1196, 26 Apr 1942, Selective Service Registration Card, World War II, Fourth Registration, Record Group 147, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S10136] Cobb, Juanita Oleta, Standard Certificate of Death, C70-122, issued by Iowa State Department of Health, filed 14 May 1935. Informant was William F. Cobb, her father. Image found online on Ancestry.com.
  • [S10137] "Marriage: William F. Cobb and Nellie W. Brownhill," The Leavenworth Timespg 5, Leavenworth, Kansas, 14 Mar 1911, pg 5.
  • [S10138] Marriage Record, Logan Co., Oklahoma, Logan County Courthouse, 301 E Harrison Ave., Guthrie, Oklahoma, Images found online on FamilySearch.org.
  • [S10139] John L. Crum household, 1900 U.S. Census, Logan Co., Oklahoma, population schedule, Spring Creek Twp., Enumeration District 134, sheet 5B, dwelling 83, family 83, National Archives micropublication T623-1339, image found on Ancestry.com.
  • [S10140] John L. Crum household, 1910 U.S. Census, Kingfisher Co., Oklahoma, population schedule, Downs Twp., Enumeration District 79, sheet 5B, dwelling 88, family 93, National Archives micropublication T624-1256, image found on Ancestry.com.
  • [S10141] Crum, John L obituary, The Guthrie Daily Leader, Guthrie, Oklahoma, 27 Oct 1959, pg 1. Image found online on Newspapers.com.
  • [S10143] "West Items," The Daily Oklahoma State Capital, Guthrie, Oklahoma, 20 Oct 1897, pg 3. Image found online on Newspapers.com.
  • [S10144] George W. Cristner household, 1900 U.S. Census, Logan Co., Oklahoma, population schedule, Spring Creek Twp., Enumeration District 134, sheet 5A, dwelling 75, family 75, National Archives micropublication T623-1339, image found on Ancestry.com.
  • [S10146] Frank McElroy household, 1880 U.S. Census, Lyon Co., Kentucky, population schedule, Eddyville, sheet 24D-25A, dwelling 122, family 122, National Archives micropublication T9-430, image found on Ancestry.com.
  • [S10147] Francis Mcelroy household, 1870 U.S. Census, Lyon Co., Kentucky, population schedule, District 1, sheet 25B, dwelling 243, family 246, National Archives micropublication M593-484, image found on Ancestry.com.
  • [S10148] J. Kinsolving household, 1860 U.S. Census, Caldwell Co., Kentucky, population schedule, Princeton, sheet 103, dwelling 740, family 740, National Archives micropublication M653-359, image found on Ancestry.com.
  • [S10149] John Kensolving household, 1870 U.S. Census, Lyon Co., Kentucky, population schedule, District 1, sheet 21B, dwelling 191, family 193, National Archives micropublication M593-484, image found on Ancestry.com.
  • [S10151] Oliver, Clyde, Certificate of Death, 306, issued by Arkansas State Board of Health, filed 6 Jan 1936. Informant was Mrs. Clyde Oliver, his wife. Image found online on Ancestry.com.
  • [S10154] Marriage Record, Pope Co., Illinois, County Clerk, 310 E Main St., Golconda, Illinois, Image found online on FamilySearch.org.
  • [S10155] John A. Picenkins household, 1900 U.S. Census, Limestone Co., Texas, population schedule, Justice Precinct 8, Enumeration District 64, sheet 11B, dwelling 167, family 167, National Archives micropublication T623-1655, image found on Ancestry.com.
  • [S10157] Cobb, John Russel, U231, 27 Apr 1942, World War II Draft Cards (4th Registration) for the State of Texas, Record Group 147, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S10158] Benj'n. E. Chesser household, 1910 U.S. Census, Mills Co., Texas, population schedule, Justice Precinct 3, Enumeration District 208, sheet 17A, dwelling omitted, family omitted, National Archives micropublication T624-1578, image found on Ancestry.com.
  • [S10160] Ben E. Chesser household, 1920 U.S. Census, Mills Co., Texas, population schedule, Mullin, Enumeration District 170, sheet 2A, dwelling 31, family 31, National Archives micropublication T625-1834, image found on Ancestry.com.
  • [S10161] Marriage Record, Brown Co., Texas, Brown Co. Courthouse, 200 S. Broadway, Brownwood, Texas, Image found online on FamilySearch.org.
  • [S10163] Sam H. Davis household, 1910 U.S. Census, Coleman Co., Texas, population schedule, Justice Precinct 6, Enumeration District 130, sheet 10A, dwelling 180, family 182, National Archives micropublication T624-1539, image found on Ancestry.com.
  • [S10164] Cobb, Frank Akin, Serial no. 284, Order no. 10.076, 16 Feb 1942, WWII Draft Registration Cards for Texas, 10/16/1940-03/31/1947, Record Group 147, box 289, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S10165] Thomas Cobb household, 1940 U.S. Census, DuPage Co., Illinois, population schedule, Wheaton, Enumeration District 22-74, sheet 5B-6A, family 86, National Archives micropublication M627-798, informant was not recorded, image found on Ancestry.com.
  • [S10166] Cobb, Thomas Garrett, Serial no. 1821, Order no. 1489, 16 Oct 1940, WWII Draft Registration Cards for Illinois, 10/16/1940-03/31/1947, Record Group 147, box 311, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S10167] Cobb, Gladys V. obituary, Chicago Tribune, Chicago, Illinois, 13 Apr 1982, sect 3 pg 15. Image found online on Newspapers.com.
  • [S10168] Cobb, Thomas G. obituary, Chicago Tribune, Chicago, Illinois, 28 Jul 1977, sect 3 pg 11. Image found online on Newspapers.com.
  • [S10172] Louis Voigt household, 1910 U.S. Census, Cook Co., Illinois, population schedule, Chicago ward 28, Enumeration District 1636, sheet 5A, dwelling 52, family 93, National Archives micropublication T624-273, image found on Ancestry.com.
  • [S10173] Louis Voigt household, 1920 U.S. Census, Cook Co., Illinois, population schedule, Chicago ward 6, Enumeration District 329, sheet 9A, dwelling 115, family 196, National Archives micropublication T625-309, image found on Ancestry.com.
  • [S10174] Cobb, Margaret Hawthorn, Medical Certificate of Death, 87-036867, issued by Indiana State Board of Health, filed 26 Oct 1987. Informant was Louice C. Kant, her niece. Image found online on Ancestry.com.
  • [S10175] Berry, Mary Ellen, Certificate of Death, 33200, issued by Missouri State Board of Health, filed 20 Nov 1923. Informant was F. P. Berry, her husband. Image found online on Missouri Secretary of State website.
  • [S10176] Samuel C. Garrett household, 1905 Kansas, Census, Leavenworth Co., Kansas, Leavenworth, sheet 10, dwelling 66, family 69, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm KS1905-79, image found on Ancestry.com.
  • [S10177] Garrett, Ellen obituary, The Leavenworth Times, Leavenworth, Kansas, 8 Dec 1906, pg 4. Image found online on Newspapers.com.
  • [S10178] Garret, Robert obituary, The Leavenworth Times, Leavenworth, Kansas, 21 Jul 1901, pg 1. Image found online on Newspapers.com.
  • [S10179] Glenmore arrival 24 May 1847, Passenger Lists of Vessels Arriving at New York, New York, 1820-1897, list no. 285, National Archives Microfilm No. M237, roll 67, image seen on Ancestry.com.
  • [S10180] Garrett, Frank obituary, The Los Angeles Times, Los Angeles, California, 25 Apr 1911, pg 7. Image found online on Newspapers.com.
  • [S10181] Garrett, Frank obituary, The Los Angeles Times, Los Angeles, California, 24 Apr 1911, pg 12. Image found online on Newspapers.com.
  • [S10182] Marriage notice: Garrett, Frank and Sarah Gardner Dickinson, The Los Angeles Timespg 16, Los Angeles, California, 18 Nov 1899. Image found online on Newspapers.com.
  • [S10183] Herbert G. Dow household, 1900 U.S. Census, Los Angeles Co., California, population schedule, Los Angeles ward 3, Enumeration District 22, sheet 3A, dwelling 41, family 41, National Archives micropublication T623-89, image found on Ancestry.com.
  • [S10184] Frank Garrett household, 1910 U.S. Census, Los Angeles Co., California, population schedule, Los Angeles Assembly District 75, Enumeration District 102, sheet 15A, dwelling 193, family 337, National Archives micropublication T624-84, image found on Ancestry.com.
  • [S10185] Sara G. Garrett household, 1920 U.S. Census, Los Angeles Co., California, population schedule, Los Angeles Assembly District 75, Enumeration District 464, sheet 3A, dwelling 28, family 58, National Archives micropublication T625-116, image found on Ancestry.com.
  • [S10186] Sarah G. Garret household, 1930 U.S. Census, Los Angeles Co., California, population schedule, Los Angeles, Enumeration District 187, sheet 2B, dwelling 14, family 15, National Archives micropublication T626-140, image found on Ancestry.com.
  • [S10187] Sara G. Garrett household, 1940 U.S. Census, Los Angeles Co., California, population schedule, Los Angeles, Enumeration District 60-293, sheet 7A, family 241, National Archives micropublication M627-401, informant was head of household, image found on Ancestry.com.
  • [S10188] Rodman, Willoughby, California, History of the Bench and Bar of Southern California, 1909 (Los Angeles: William J. Porter, 1909). Images found online on HathiTrust.org.
  • [S10189] Hobert E. Dickerson household, 1880 U.S. Census, Washtenaw Co., Michigan, population schedule, Ypsilanti, sheet 440D, dwelling 38, family 40, National Archives micropublication T9-609, image found on Ancestry.com.
  • [S10190] Dickinson, Cleantha E. obituary, The Los Angeles Times, Los Angeles, California, 24 May 1913, part II pg 8. Image found online on Newspapers.com.
  • [S10191] Jas P. Dickinson household, 1870 U.S. Census, Washtenaw Co., Michigan, population schedule, Ypsilanti ward 5, sheet 535A, dwelling 27, family 33, National Archives micropublication M593-708, image found on Ancestry.com.
  • [S10193] Samuel C. Garrett household, 1910 U.S. Census, Jackson Co., Missouri, population schedule, Kansas ward 10, Enumeration District 147, sheet 11A, dwelling 207, family 210, National Archives micropublication T624-788, image found on Ancestry.com.
  • [S10194] Garrett, Samuel, Certificate of Death, 6361, issued by Missouri State Board of Health, filed 10 Feb 1937. Informant was records clerk, K. C. Gen. Hosp. Image found online on Missouri Secretary of State website.
  • [S10195] Garrett, Letitia W., Standard Certificate of Death, 41099, issued by Division of Health of Missouri, filed 8 Dec 1949. Informant was Mrs. Robert B. Garrett, her daughter-in-law. Image found online on Missouri Secretary of State website.
  • [S10196] Garrett, Robert Bowers, Standard Certificate of Death, 22934, issued by State Board of Health of Missouri, filed 30 Jul 1945. Informant was Mrs. Dorothy Oldham Garrett, his wife. Image found online on Missouri Secretary of State website.
  • [S10197] Edwin Green's City Directory of the Inhabitants, Manufacturing Establishements, Institutions, Business Firms, etc., in the City of Leavenworth and Fort Leavenworth (unknown publisher address: Edwin Green), images found on Ancestry.com.
  • [S10198] Wing's City Directory of Leavenworth, Kansas (Leavenworth, Kansas: Fred C. Wing & Co.), images found on Ancestry.com.
  • [S10199] "Lumber Firm is Dissolved: W. G. Fuller Buys Out S. C. Garrett," The Leavenworth Post, Leavenworth, Kansas, 14 Jan 1907, pg 1. Image found online on Newspapers.com.
  • [S10200] Garrett, , Samuel, C obituary, The Kansas City Star, Kansas City, Missouri, 10 Feb 1937, pg 10. Image found online on Newspapers.com.
  • [S10201] Goulds' Kansas City Directory Including Independence, Mo., Kansas City, Kas., Argentine, Kas., Rosedale, Kas. (Kansas City, Missouri: Gould Directory Co.), images found on Ancestry.com.
  • [S10202] "Cement Co. Receiver," The Leavenworth Post, Leavenworth, Kansas, 20 Jun 1911, pg 4. Image found online on Newspapers.com.
  • [S10203] Schulte, University Archivist, University of Kansas, Rebecca, "RE: Any Records on Students in Class of 1894-95?" e-mail message to author, 19 Apr 2021. citing admission card for Joseph Henry Garrett.
  • [S10204] "Local Happenings," Elmira Gazette and Free Press, Elmira, New York, 24 Jan 1903, pg 8. Image found online on Newspapers.com.
  • [S10205] John Holleran household, 1905 New York State Census, Chemung Co., New York, Elmira Ward 06, sheet 16, lines 9-15, New York State Archives, Albany, New York, image found on Ancestry.com.
  • [S10206] John Holleran household, 1880 U.S. Census, Chemung Co., New York, population schedule, Elmira, sheet 462B, dwelling 333, family 385, National Archives micropublication T9-817, image found on Ancestry.com.
  • [S10207] St. Josephs Hospital, 1900 U.S. Census, Philadelphia Co., Pennsylvania, population schedule, Philadelphia, Enumeration District 1047, sheet 2A, National Archives micropublication T623-1470, viewed on Ancestry.com.
  • [S10208] John J. Holleran household, 1910 U.S. Census, Chemung Co., New York, population schedule, Elmira ward 6, Enumeration District 24, sheet 4A, dwelling 70, family 75, National Archives micropublication T624-931, image found on Ancestry.com.
  • [S10210] John H. Holleran household, 1915 New York State Census, Chemung Co., New York, Elmira Ward 06, Enumeration District 1, sheet 15, lines 1-7, New York State Archives, Albany, New York, image found on Ancestry.com.
  • [S10211] Margaret Garrett household, 1925 New York State Census, Chemung Co., New York, Elmira Ward 06, Enumeration District 1, sheet 1, lines 46-50, New York State Archives, Albany, New York, image found on Ancestry.com.
  • [S10212] Joseph Halleran household, 1940 U.S. Census, Chemung Co., New York, population schedule, Elmira, Enumeration District 8-32, sheet 3A, family 56, National Archives micropublication M627-2513, informant was not recorded, image found on Ancestry.com.
  • [S10213] William M. Leffingwell household, 1930 U.S. Census, Schuyler Co., New York, population schedule, Watkins Glen, Enumeration District 5, sheet 26A, dwelling 723, family 723, National Archives micropublication T626-1647, image found on Ancestry.com.
  • [S10214] "Personal and Society," Elmira Gazette and Free Press, Elmira, New York, 17 Aug 1903, pg 5. Image found online on Newspapers.com.
  • [S10215] "Personal and Social," Elmira Gazette and Free Press, Elmira, New York, 3 Apr 1907, pg 5. Image found online on Newspapers.com.
  • [S10216] "Forgery Charged: Joseph H. Grarrett in Trouble," Elmira Gazette and Free Press, Elmira, New York, 29 Jan 1904, pg 5. Image found online on Newspapers.com.
  • [S10217] "Another Bill Garrett Left: Troy, Pa., Hotelkeeper Has an Accountot Settle With Him," Elmira Gazette and Free Press, Elmira, New York, 30 Jan 1904, pg 5. Image found online on Newspapers.com.
  • [S10218] "Garrett Is Sane: Case Up in Recorder's Court This Afternoon, But It Was Adjourned," Elmira Gazette and Free Press, Elmira, New York, 2 Feb 1904, pg 2. Image found online on Newspapers.com.
  • [S10219] "Bad Check Artist Had Strenuous Time: He Obtained Money From Several Merchants, Got a Beating, Pleaded Sickness and Disappeared," Albuquerque Citizen, Albuquerque, New Mexico, 6 May 1909, pg 5. Image found online on Newspapers.com.
  • [S10220] "Handy with Check: Now Passes Is In Jail," Weekly Journal-Miner, Prescott, Arizona, 25 Aug 1909, pg 4. Image found online on Newspapers.com.
  • [S10221] Imperial Valley Ppress, El Centro, California, 26 Feb 1917, pg 1. Image found online on GenealogyBank.com.
  • [S10222] "News Briefs," Western Life, Leavenworth, Kansas, 5 Feb 1903, pg 2. Image found online on Newspapers.com.
  • [S10223] "Brother Named Estate Executor," Elmira Star-Gazette, Elmira, New York, 9 Jul 1962, pg 9. Image found online on Newspapers.com.
  • [S10224] Hoye's City Directory of Leavenworth Kansas (Kansas City, Missouri: Hoye Directory Co.), images found on Ancestry.com.
  • [S10225] Forbes, Reference Librarian, Kansas Historical Society, Susan K., "RE: Topeka State Hospital Records for Joseph H. Garrett?" e-mail message to author, 19 Apr 2021. citing admission card for Joseph Henry Garrett.
  • [S10226] "Social and Club News," Elmira Star-Gazette, Elmira, New York, 11 Dec 1931, pg 8. Image found online on Newspapers.com.
  • [S10228] W. H. Bailey household, 1860 U.S. Census, Caldwell Co., Kentucky, population schedule, Princeton, sheet 107, dwelling 759, family 759, National Archives micropublication M653-359, image found on Ancestry.com.
  • [S10231] Mansel Miller household, 1900 U.S. Census, Caldwell Co., Kentucky, population schedule, Princeton, Enumeration District 8, sheet 12B, dwelling 236, family 244, National Archives micropublication T623-511, image found on Ancestry.com.
  • [S10232] James Hawthorn household, 1850 U.S. Census, Caldwell Co., Kentucky, population schedule, District 2, sheet 364A-B, dwelling 348, family 348, National Archives micropublication M432-194, image found on Ancestry.com.
  • [S10233] James Hawthorn household, 1860 U.S. Census, Caldwell Co., Kentucky, population schedule, Princeton, sheet 112, dwelling 805, family 805, National Archives micropublication M653-359, image found on Ancestry.com.
  • [S10234] "Leavenworth County, Kansas Deaths, 1891-1911," online on Ancestry.com, <ancestry.com>, data from Leavenworth County Genealogical Society, Leavenworth County, Kansas Deaths, 1891-1911.
  • [S10235] Garrett, Susan M. obituary, The Leavenworth Times, Leavenworth, Kansas, 1 Oct 1908, pg 4. Image found online on Newspapers.com.
  • [S10236] A. S. Bowers household, 1870 U.S. Census, Wyandotte Co., Kansas, population schedule, Prairie Twp., sheet 521B, dwelling 120, family 120, National Archives micropublication M593-443, image found on Ancestry.com.
  • [S10237] A. S. Bowers household, 1875 Kansas, Census, Wyandotte Co., Kansas, Prairie Twp., sheet 23 24, lines 23-27, dwelling 190, family 194, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm KS1875-20, image found on Ancestry.com.
  • [S10238] A. S. Bewers household, 1885 Kansas, Census, Wyandotte Co., Kansas, Prairie Twp., sheet 43, lines 10-14, dwelling 79, family 85, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm KS1885-145, image found on Ancestry.com.
  • [S10239] Polk's Kansas City Missouri Directory (Kansas City, Missouri: R. L. Polk & Co.), images found on Ancestry.com.
  • [S10240] Robert B. Garrett household, 1920 U.S. Census, Jackson Co., Missouri, population schedule, Kansas City ward 13, Enumeration District 205, sheet 1A, dwelling 10, family 13, National Archives micropublication T625-929, image found on Ancestry.com.
  • [S10241] Marriage Record, Muskogee Co., Oklahoma, Muskogee County Court Clerk, 220 State St., Muskogee, Oklahoma, Image found online on FamilySearch.org.
  • [S10242] Robert B. Garrett household, 1930 U.S. Census, Jackson Co., Missouri, population schedule, Kansas City, Enumeration District 196, sheet 14A, dwelling 191, family 313, National Archives micropublication T626-1201, image found on Ancestry.com.
  • [S10243] Garrett, Robert Bowers, no. 95, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
  • [S10244] Garrett, Robert Bowers, U4125, 27 Apr 1942, World War II Draft Cards (Fourth Registration) for the State of Missouri, Record Group 147, box 880, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S10246] Prenger, Joseph Watson, Serial no. 1416, Order no. 1065, 16 Oct 1940, WWII Draft Registration Cards for Louisiana, 10/16/1940 - 03/31/1947, Record Group 147, box 461, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S10247] The Roll Call (Culver, Indiana: Culver Military Academy, various dates). Images found online on Culver Academy's "Digital Vault, https://culverhistory.wordpress.com/.
  • [S10248] Illio (Urbana-Champaign, Illinois: University of Illinois, various dates). Images found online on Ancestry.com.
  • [S10249] The Jambalaya (New Orleans: Tulane University, various dates). Images found online on Ancestry.com.
  • [S10250] "Katz Is Named to NOPSI Post," Times-Picayune, New Orleans, Louisiana, 5 Jul 1977, pg 16. Image found online on Newspapers.com.
  • [S10251] "Accountants Pass Exams," New Orleans States, New Orleans, Louisiana, 23 Aug 1948, pg 6. Image found online on Newspapers.com.
  • [S10252] Brown, Lemuel Reed, Certificate of Death, 20280, issued by Commonwealth of Virginia Department of Health, filed 25 Sep 1940. Informant was Mrs. Ruth Brown, his wife. Image found online on Ancestry.com.
  • [S10254] "In Tribute to Culver Men in World War II," Culver Alumnus, vol. 26, no. 3 (Jun 1945) The Alumni Journal of Culver Military Academy and the Culver Summer Schools, Culver Indiana.
    Images found online on Culver Academy's "Digital Vault, https://culverhistory.wordpress.com/.
  • [S10255] Garrett, Dorothy Oldham obituary, The Kansas City Star, Kansas City, Missouri, 17 Oct 1962, pg 6D. Image found online on Newspapers.com.
  • [S10256] Marriage Licenses, Jackson Co., Missouri, Johnson Co. Recorder of Deeds, 300 N Holden St., Warrensburg, Missouri, Image found online on recorder's website.
  • [S10257] Carrie Oldham household, 1900 U.S. Census, Jackson Co., Missouri, population schedule, Kansas City ward 8, Enumeration District 71, sheet 13B, dwelling 235, family 294, National Archives micropublication T623-862, image found on Ancestry.com.
  • [S10258] Caroline Oldham household, 1910 U.S. Census, Jackson Co., Missouri, population schedule, Kansas ward 8, Enumeration District 107, sheet 2B, dwelling 34, family 36, National Archives micropublication T624-787, image found on Ancestry.com.
  • [S10260] "Minnesota Offical Marriage System," online on Minnesota counties, , created and managed by Minnesota counties.
  • [S10261] Peter Berry household, 1900 U.S. Census, Leavenworth Co., Kansas, population schedule, Leavenworth ward 4, Enumeration District 96, sheet 8A, dwelling 154, family 188, National Archives micropublication T623-486, image found on Ancestry.com.
  • [S10263] Peter Berry household, 1895 Kansas, Census, Leavenworth Co., Kansas, Leavenworth, sheet 64-65, dwelling 466, family 484, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm V115-76, image found on Ancestry.com.
  • [S10264] Coanza Berry household, 1910 U.S. Census, Leavenworth Co., Kansas, population schedule, Leavenworth ward 4, Enumeration District 99, sheet 8B-9A, dwelling 182, family 212, National Archives micropublication T624-444, image found on Ancestry.com.
  • [S10265] Mrs C. Berry household, 1915 Kansas, Census, Leavenworth Co., Kansas, Leavenworth, sheet 17, lines 13-18, dwelling 624, family 153, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm KS1915-123, image found on Ancestry.com.
  • [S10266] Frank P. Berry household, 1930 U.S. Census, Jackson Co., Missouri, population schedule, Kansas City, Enumeration District 94, sheet 5A, dwelling 31, family 71, National Archives micropublication T626-1196, image found on Ancestry.com.
  • [S10267] Frank Berry household, 1940 U.S. Census, Jackson Co., Missouri, population schedule, Kansas City, Enumeration District 116-306A, sheet 11A, family 282, National Archives micropublication M627-2179, informant was Mrs. Christy, a neighbor, image found on Ancestry.com.
  • [S10268] Berry, Francis Peter, no. 1258, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
  • [S10269] Berry, Francis Peter, U233, 25 Apr 1942, World War II Draft Cards (Fourth Registration) for the State of Missouri, Record Group 147, box 778, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S10270] Berry, Frank Pierre obituary, The Kansas City Times, Kansas City, Missouri, 29 May 1957, pg 10. Image found online on Newspapers.com.
  • [S10271] Berry, Frank Pierre, Standard Certificate of Death, 16504, issued by Division of Health of Missouri, filed 29 May 1957. Informant was Mrs. Chrystal Berry, his second wife. Image found online on Missouri Secretary of State website.
  • [S10272] "Keith-Garrett: The Marriage Ceremony Perfomed Yesterday on Broadway," The Leavenworth Times, Leavenworth, Kansas, 25 Sep 1879, pg 4. Image found online on Newspapers.com.
  • [S10273] Keith, Mary E., Certificate of Death, 5401, issued by Missouri State Board of Health, filed 8 Mar 1910. Informant was Nellie G. Campion, her daughter. Image found online on Missouri Secretary of State website.
  • [S10274] Keith, Joseph S., Certificate of Death, 20046, issued by Missouri State Board of Health, filed 4 Jul 1910. Informant was R. S. Campion, his son-in-law. Image found online on Missouri Secretary of State website.
  • [S10275] Jos. S. Keith household, 1910 U.S. Census, Jackson Co., Missouri, population schedule, Kansas ward 10, Enumeration District 148, sheet 8A, dwelling 162, family 169, National Archives micropublication T624-788, image found on Ancestry.com.
  • [S10276] Campion, Nellie G. obituary, The Leavenworth Times, Leavenworth, Kansas, 31 Dec 1964, pg 4. Image found online on Newspapers.com.
  • [S10277] Keith, Garrett, Certificate of Death, 14523, issued by Missouri State Board of Health, filed 2 Apr 1931. Informant was J. W. Hostetter, employee of Jackson County Home. Image found online on Missouri Secretary of State website.
  • [S10278] Keith, Garrett Henry, serial no. 3902, order no. A2711, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
  • [S10280] "Business Change," The Kansas City Times, Kansas City, Missouri, 26 Oct 1891, pg 8. Image found online on Newspapers.com.
  • [S10281] Saml Keith household, 1870 U.S. Census, St Charles Co., Missouri, population schedule, Cuivre Twp., sheet 172B, dwelling 222, family 222, National Archives micropublication M593-806, image found on Ancestry.com.
  • [S10283] Keith, Sarah Ann obituary, The Missouri Republican, St. Louis, Missouri, 31 Aug 1870, pg 2. Image found online on Newspapers.com.
  • [S10284] Keith, Samuel obituary, The Lincoln County Herald, Troy, Missouri, 24 Aug 1871, pg 3. Image found online on Newspapers.com.
  • [S10285] "Dissolution Notice," The Kansas City Star, Kansas City, Missouri, 16 Sep 1889, pg 3. Image found online on Newspapers.com.
  • [S10286] "Society: Engagement," The Leavenworth Post, Leavenworth, Kansas, 15 Aug 1908, pg 5. Image found online on Newspapers.com.
  • [S10287] "Directory of Deceased American Physicians, 1804-1929," online on Ancestry.com, <ancestry.com>, based on American Medical Association, AMA Deceased Physician Masterfile Database.
  • [S10288] John W. Campion household, 1900 U.S. Census, Leavenworth Co., Kansas, population schedule, Leavenworth ward 6, Enumeration District 102, sheet 2A, dwelling 27, family 27, National Archives micropublication T623-486, image found on Ancestry.com.
  • [S10291] J. W. Campion household, 1895 Kansas, Census, Leavenworth Co., Kansas, Leavenworth, sheet 68, dwelling 460, family 470, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm V115-76, image found on Ancestry.com.
  • [S10292] John W. Campon household, 1905 Kansas, Census, Leavenworth Co., Kansas, Leavenworth, sheet 27, dwelling 210, family 236, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm KS1905-79, image found on Ancestry.com.
  • [S10293] Campion, Richard Stevenson, serial no. 43, order no. A3392, 9 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
  • [S10294] John Campion household, 1920 U.S. Census, Leavenworth Co., Kansas, population schedule, Leavenworth ward 3, Enumeration District 102, sheet 9B-10A, dwelling 248, family 248, National Archives micropublication T625-537, image found on Ancestry.com.
  • [S10295] J. W. Campion household, 1915 Kansas Census, Leavenworth Co., Kansas, Leavenworth, sheet 28, dwelling 247, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm KS1915-123, image found on Ancestry.com.
  • [S10296] R. S. Campion household, 1925 Kansas Census, Leavenworth Co., Kansas, Leavenworth, sheet 42, dwelling 277, family 322, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm KS1925-77, image found on Ancestry.com.
  • [S10297] Richard S. Campion household, 1930 U.S. Census, Leavenworth Co., Kansas, population schedule, Leavenworth, Enumeration District 21, sheet 1A, dwelling 4, family 4, National Archives micropublication T626-708, image found on Ancestry.com.
  • [S10298] Richard S. Campion household, 1940 U.S. Census, Leavenworth Co., Kansas, population schedule, Leavenworth, Enumeration District 52-29A, sheet 6B, family 167, National Archives micropublication M627-1240, informant was Nellie, wife of head of household, image found on Ancestry.com.
  • [S10299] Campion, Richard Stevenson, U223, 27 Apr 1942, World War II Draft Cards (Fourth Registration) for the State of Kansas, Record Group 147, box Box 283, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S10300] Crocker-Langley San Francisco Directory (San Francisco: H. S. Crocker Co.), Image found online on Ancestry.com.
  • [S10301] "Diocese of Orange: Catholic Cemeteries," online on https://occem.discovereverafter.com/.
  • [S10302] "Hymeneal Happiness: Marriage, Last Evening, of Miss Anna Crowell and John Garrett," The Leavenworth Times, Leavenworth, Kansas, 29 Sep 1881, pg 4. Image found online on Newspapers.com.
  • [S10303] "In Society," The Evening Standard, Leavenworth, Kansas, 13 Aug 1901, pg 4. Image found online on Newspapers.com.
  • [S10304] "In Society," The Leavenworth Times, Leavenworth, Kansas, 22 Nov 1902, pg 5. Image found online on Newspapers.com.
  • [S10305] William F. Kennedy household, 1910 U.S. Census, Union Co., New Jersey, population schedule, Rahway ward 2, Enumeration District 102, sheet 19A, dwelling 373, family 427, National Archives micropublication T624-911, image found on Ancestry.com.
  • [S10306] Robert D. Gibby household, 1905 New Jersey State Census, Union Co., New Jersey, Rahway, Enumeration District 5, sheet 7, dwelling 135, family 153, New Jersey State Archives, 225 W. State St., Trenton, New Jersey, microfilm 41, image found on Ancestry.com.
  • [S10307] Kennedy, Anne K. obituary, obit- Kennedy, Anne Kunknown newspaper, 28 Aug 1941. Image found online on Ancestry.com, "England, Andrews Newspaper Index Cards, 1790-1976" collection.
  • [S10308] Kennedy, Annie Kearny, Passport Application, no. 98899 (17 Jul 1919); National Archives and Records Administration, Washington, DC. Passport Applications, January 2, 1906-March 31, 1925, Microfilm Publication M1490-841, General Records of the Department of State, Record Group 59, image found online on Ancestry.com.
  • [S10309] Kennedy, Annie Kearny, Passport Application, no. 958 (27 Sep 1922); National Archives and Records Administration, Washington, DC. Division of Passport Control: Emergency Passport Applications Filed at Diplomatic Posts Abroad, 1907–1923, NAI 1244182 A1 543, vol 177, General Records of the Department of State, Record Group 59, image found online on Ancestry.com.
  • [S10310] Adriatic arrival 2 Nov 1925, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957, National Archives Microfilm No. T715, roll 3750, image seen on Ancestry.com.
  • [S10311] "Will of Robert Garrett," The Leavenworth Times, Leavenworth, Kansas, 10 Aug 1901, pg 6. Image found online on Newspapers.com.
  • [S10312] "Garrett Estate: Estate in Excellent Shape," The Chronicle-Tribune, Leavenworth, Kansas, 27 Jul 1901, pg 1. Image found online on Newspapers.com.
  • [S10313] "Wanted," The Leavenworth Times, Leavenworth, Kansas, 11 Aug 1901, pg 2. Image found online on Newspapers.com.
  • [S10314] "An Awful Tragedy: Crazy Man Murders John R. Garrett in Cold Blood," The Leavenworth Times, Leavenworth, Kansas, 25 Jul 1901, pg 1, 6. Image found online on Newspapers.com.
  • [S10315] Triennial Catalogue and Annual Register of the Indiana Asbury University (Greencastle, Indiana: Indiana Asbury University, various dates). Image found online on Ancestry.com.
  • [S10316] Fred Lankshaer household, 1940 U.S. Census, Wayne Co., Michigan, population schedule, Detroit, Enumeration District 84-349, sheet 2B, family 50, National Archives micropublication M627-1851, informant was head of household, image found on Ancestry.com.
  • [S10317] William Christopher household, 1900 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 1, Enumeration District 4, sheet 5B, dwelling 99, family 101, National Archives micropublication T623-1273, image found on Ancestry.com.
  • [S10319] Cobb, Maritta obituary, Detroit Free Press, Detroit, Michigan, 17 Feb 1964, pg 10-C. Image found online on Newspapers.com.
  • [S10320] Cobb, Caleb Clark, U1622, 27 Apr 1942, World War II Draft Cards (Fourth Registration) for the State of Kentucky, Record Group 147, box 044, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S10321] Elhel Cobb household, 1940 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati, Enumeration District 91-13, sheet 1B, family 25, National Archives micropublication M627-3187, informant was head of household, image found on Ancestry.com.
  • [S10322] Polk's Daytona Beach (Volusia County, Fla.) City Directory (Richmond, Virginia: R. L. Polk & Co.), images found on Ancestry.com.
  • [S10323] Cobb, A. Willis obituary, The Cincinnati Enquirer, Cincinnati, Ohio, 29 Mar 1996, pg C6. Image found online on Newspapers.com.
  • [S10324] Cobb-Reiss, Carrie obituary, Dayton Daily News, Dayton, Ohio, 20 Mar 1982, pg 13. Image found online on Newspapers.com.
  • [S10325] Mt. Washington Cemetery, Mt. Washington, Ohio, burial registers. Images found online on Mt. Washington website.
  • [S10327] Edward F. Stegmier household, 1900 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 1, Enumeration District 9, sheet 14B, dwelling 255, family 316, National Archives micropublication T623-1274, image found on Ancestry.com.
  • [S10328] Edward F. Stegemeyer household, 1910 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 1, Enumeration District 10, sheet 12B, dwelling 238, family 306, National Archives micropublication T624-1188, image found on Ancestry.com.
  • [S10329] Cobb, Albert Willis, no. 1504, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
  • [S10330] Cobb, Albert Willis, U1248, 25 Apr 1942, World War II Draft Cards (4th Registration), Record Group 147, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S10331] Nelson Co. tax lists, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, images found online on FamilySearch.org.
  • [S10332] John Ball household, 1865 Illinois State Census, Jo Daviess Co., Illinois, Elizabeth, sheet 81, line 27, Illinois State Archives, Springfield, Illinois, images found online on FamilySearch.org.
  • [S10333] Isaac Mills household, 1840 U.S. Census, Alexander Co., Illinois, Cairo, page 103, line 17, National Archives micropublication M432-54, image found on Ancestry.com.
  • [S10334] Loose Marriage papers, Hardeman Co., Tennessee, Hardeman County Courthouse, 100 Main Street, Bolivar, Tennessee, image found online on Ancestry.com.
  • [S10335] Deeds, Cook Co., Illinois, County Clerk, Cook Co., Illinois, images found on FamilySearch.org.
  • [S10336] Wills, St. Francois Co., Missouri, Missouri State Archives, Jefferson City, Missouri, images found online on FamilySearch.org.
  • [S10337] Philip G Ling household, 1830 U.S. Census, St Francois Co., Missouri, Perry, page 422, line 24, National Archives micropublication M19-72, image found on Ancestry.com.
  • [S10338] Philip G. Long household, 1840 U.S. Census, Saint Francois Co., Missouri, St Francis, page 61, line 16, National Archives micropublication M432-230, image found on Ancestry.com.
  • [S10339] Benjamin Doom household, 1820 U.S. Census, Nelson Co., Kentucky, Bardstown, page 177, line 8, National Archives micropublication M33-19, image found on Ancestry.com.
  • [S10340] John Ball household, 1840 U.S. Census, Jo Daviess Co., Illinois, Apple River, page 384, line 24, National Archives micropublication M432-61, image found on Ancestry.com.
  • [S10341] John Ball household, 1855 Illinois State Census, Jo Daviess Co., Illinois, Woodbine, sheet 312, line 25-34, Illinois State Archives, Springfield, Illinois, images found online on Ancestry.com.
  • [S10344] Adriatic arrival 7 Jun 1975, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957, National Archives Microfilm No. M237, roll 398, image seen on Ancestry.com.
  • [S10346] John Isbell household, 1885 Iowa State Census, Osceola Co., Iowa, Wilson, sheet 135, dwelling 3, family 3, State Historical Society of Iowa, 600 East Locust, Des Moines, Iowa, image found on Ancestry.com.
  • [S10350] Ball, Joel G., T288- 19, Civil War Pension Index: General Index to Pension Files, 1861-1934, Joel G., (Washington, DC: National Archives and Records Administration), image found online on Ancestry.com.
  • [S10351] Mariah Mills household, 1850 U.S. Census, Scott Co., Missouri, population schedule, District 92, sheet 160B, dwelling 25, family 25, National Archives micropublication M432-419, image found on Ancestry.com.
  • [S10353] Springfield Chapter N. S. D. A. R., "Sangamon County Marriage Records", typescript. Images found online on FamilySearch.org.
  • [S10357] Wm Snow household, 1840 U.S. Census, Sangamon Co., Illinois, page 32, line 14, National Archives micropublication M432-69, image found on Ancestry.com.
  • [S10358] Long, Griffin, patent file, 3 Feb 1817, South of Green River Series, Kentucy Land Grants, Survey 12814, Kentucky Secretary of State, Land Office, 700 Capital Ave., Frankfort, Kentucky. Copy provided by land office 15 Sep 2011.
  • [S10359] Long, Griffin, patent file, 28 Dec 1846, South of Green River Series, Kentucy Land Grants, Survey 15082, Kentucky Secretary of State, Land Office, 700 Capital Ave., Frankfort, Kentucky. Copy provided by land office 7 Jun 2021.
  • [S10364] Adam Farbauld household, 1870 U.S. Census, Tazewell Co., Illinois, population schedule, Fon du Lac Twp., sheet 96A, dwelling 134, family 128, National Archives micropublication M593-283, image found on Ancestry.com.
  • [S10365] "Tazwell County News: Vaubel Will," The Daily Pantagraph, Bloomington, Illinois, 4 Jun 1925, pg 2. Image found online on Newspapers.com.
  • [S10366] Covington City Directory (Cincinnati: T. J. Smith & Co.), images found on Ancestry.com.
  • [S10367] Wm. Fenker, 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.
  • [S10373] Reis, Antonia Marie, "Re: My List of Know Fenkers," e-mail message to author (100), 1 Feb 2001.
  • [S10374] Fenker, Ken, "[Fwd: Fenker history]," e-mail message to author (100), 13 Jul 2002.
  • [S10375] "Wed at Wightman Chapel," The Nashville Tennessean, Nashville, Tennessee, 23 Dec 1934, pg 19. Image found online on Newspapers.com.
  • [S10377] Homer T. Frazier household, 1940 U.S. Census, Davidson Co., Tennessee, population schedule, Enumeration District 19-26B, sheet 2B, family 46, National Archives micropublication M627-3885, informant was Emilou, wife of head of household, image found on Ancestry.com.
  • [S10378] Fraizer, James obituary, The Nashville Tennessean, Nashville, Tennessee, 9 Feb 1968, pg 6. Image found online on Newspapers.com.
  • [S10379] Frazier, Homer Thomas, Serial no. 1683, Order no. 2283, 16 Oct 1940, Draft Registration Cards for Tennessee, 10/16/1940-03/31/1947, Record Group 147, box 99, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S10380] Frazier, Ellis Warren, Certificate of Death, cert. no. 56-02428, issued by Tennessee Department of Public Health, filed 15 Feb 1956. Informant was Homer T. Frazier, his son. Image found online on Ancestry.com.
  • [S10381] Frazier, Mary Cynthia, Certificate of Death, cert. no. 60-06403, issued by Tennessee Department of Public Health, filed 16 Mar 1960. Informant was Homer T. Frazier, her son. Image found online on Ancestry.com.
  • [S10382] "Six Arrested in Club Raid," The Knoxville Journal, Knoxville, Tennessee, 10 Sep 1962, pg 13. Image found online on Newspapers.com.
  • [S10383] "Memorial Tributes: Homer Thomas Frazier," The Tennessean, Nashville, Tennessee, 30 May 1983, pg 8-D. published in the 1983 Memoral Day Tributes section by his sister Virginia Finn, image found online on Newspapers.com.
  • [S10384] "Legion Aide Fined $50," The Nashville Tennessean, Nashville, Tennessee, 15 Jan 1965, pg 40. Image found online on Newspapers.com.
  • [S10385] Polk's Nashville (Davidson County, Tenn.) City Directory (St. Louis, Missouri: R. L. Polk & Co.), published by Marshall-Bruce-Polk Co. starting in 1905, images found on Ancestry.com.
  • [S10386] "Volunteer of the Month: Emmie Lou Frasier," page from an unknown publication, from the file of Martha Cobb Fenker, now in the possession of Nancy Fenker Reigel.
  • [S10387] Frazier, Emilou Fenker obituary, obit- Frazier, Emilou FenkerWoodlawn-Roesch-Patton Funeral Home & Woodlawn Memorial Park, Nashville, Tennessee (.)
  • [S10388] Cherrak, Katherine,no subject e-mail message to Nancy Reigel, 4 Nov 2003.
  • [S10391] Loonie S. Frasier household, 1900 U.S. Census, Maury Co., Tennessee, population schedule, Civil District 21, Enumeration District 90, sheet 8A-B, dwelling 137, family 138, National Archives micropublication T623-1589, image found on Ancestry.com.
  • [S10394] Looney Frazer household, 1880 U.S. Census, Maury Co., Tennessee, population schedule, District 21, sheet 89B, dwelling 159, family 159, National Archives micropublication T9-1271, image found on Ancestry.com.
  • [S10395] E. W. Frazier household, 1940 U.S. Census, Davidson Co., Tennessee, population schedule, Nashville, Enumeration District 99-151, sheet 3B, family 66, National Archives micropublication M627-3975, informant was head of household, image found on Ancestry.com.
  • [S10396] Frazier, Ellis Warren, serial no. 1328, order no. A2805, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
  • [S10397] Marriage License Record, Maury Co., Tennessee, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee, Image found online FamilySearch.org.
  • [S10398] James Price household, 1900 U.S. Census, Maury Co., Tennessee, population schedule, Civil District 21, Enumeration District 90, sheet 7A-B, dwelling 121, family 122, National Archives micropublication T623-1589, image found on Ancestry.com.
  • [S10400] Adolph Sander household, 1910 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 13, Enumeration District 148, sheet 2A, dwelling 21, family 29, National Archives micropublication T624-1189, image found on Ancestry.com.
  • [S10401] John L. Scanlin household, 1870 U.S. Census, Shelby Co., Indiana, population schedule, Noble Twp., sheet 267A, dwelling 38, family 38, National Archives micropublication M593-357, image found on Ancestry.com.
  • [S10404] John L. Scantlin household, 1880 U.S. Census, Shelby Co., Indiana, population schedule, Noble Twp., sheet 399B, dwelling 347, family 355, National Archives micropublication T9-310, image found on Ancestry.com.
  • [S10405] Sander, Lucy obituary, The Indianapolis Star, Indianapolis, Indiana, 2 Aug 1926, pg 8. Image found online on Newspapers.com.
  • [S10406] John L. Scanlan household, 1900 U.S. Census, Marion Co., Indiana, population schedule, Center Twp., Enumeration District 102, sheet 3A, dwelling 46, family 50, National Archives micropublication T623-389, image found on Ancestry.com.
  • [S10407] "Society," The Indianapolis News, Indianapolis, Indiana, 21 Sep 1909, pg 7. Image found online on Newspapers.com.
  • [S10408] "Antenuptial Agreement," The Cincinnati Enquirer, Cincinnati, Ohio, 25 Dec 1909, pg 17. Image found online on Newspapers.com.
  • [S10409] Sander, Lucy S, Passport Application, no. 34152 (10 Jun 1914); National Archives and Records Administration, Washington, DC. Passport Applications, January 2, 1906-March 31, 1925, Microfilm Publication M1490-215, General Records of the Department of State, Record Group 59, image found online on Ancestry.com.
  • [S10410] Sander, Lucy Scanlan, Passport Application, no. 420098 (15 May 1924); National Archives and Records Administration, Washington, DC. Passport Applications, January 2, 1906-March 31, 1925, Microfilm Publication M1490-2525, General Records of the Department of State, Record Group 59, image found online on Ancestry.com.
  • [S10411] Sander, Lucy Scanlan, Passport Application, no. 195802 (17 Jun 1922); National Archives and Records Administration, Washington, DC. Passport Applications, January 2, 1906-March 31, 1925, Microfilm Publication M1490-2038, General Records of the Department of State, Record Group 59, image found online on Ancestry.com.
  • [S10412] R. L. Polk & Co.'s Indianapolis City Directory (Indianapolis: R. L. Polk & Co.), images found on Ancestry.com.
  • [S10413] William's Cincinnati Directory (Cincinnati: The Williams Directory Co.), images found on Ancestry.com.
  • [S10414] Sander, Lucy Scanlon obituary, The Cincinnati Enquirer, Cincinnati, Ohio, 2 Aug 1926, pg 17. Image found online on Newspapers.com.
  • [S10415] Will Books, Hamilton Co., Ohio, Hamilton Co. Probate Court, 230 East 9th Street, Cincinnati, Ohio, Images found online on FamilySearch.org.
  • [S10416] Sander, Adolph, Passport Application, no. 39154 (18 May 1892); National Archives and Records Administration, Washington, DC. Passport Applications, 1795–1905, Microfilm Publication M1372-391, General Records of the Department of State, Record Group 59, image found online on Ancestry.com.
  • [S10417] Sander, Adolph, Passport Application, no. 26932 (8 Jun 1900); National Archives and Records Administration, Washington, DC. Passport Applications, 1795–1905, Microfilm Publication M1372-555, General Records of the Department of State, Record Group 59, image found online on Ancestry.com.
  • [S10418] Sander, Adulph, Passport Application, no. 29119 (8 Apr 1907); National Archives and Records Administration, Washington, DC. Passport Applications, January 2, 1906-March 31, 1925, Microfilm Publication M1490-33, General Records of the Department of State, Record Group 59, image found online on Ancestry.com.
  • [S10419] Sander, Adolph obituary, The Cincinnati Enquirer, Cincinnati, Ohio, 19 Nov 1912, pg 8. Image found online on Newspapers.com.
  • [S10420] Sander, Adolph obituary, Tagliches Cincinnatier Volksblatt, Cincinnati, Ohio, 19 Nov 1912, pg 4. Image found online on Newspapers.com. Translated by Google Translate, based on OCR record of image by Newspapers.com, as corrected by author.
  • [S10421] "Partnership- Auslösung," Westliche Blatter, Cincinnati, Ohio, 23 Oct 1881, pg 8. Image found online on Newspapers.com, translated by author with the aid of Google Translate.
  • [S10422] "Doings of Cupid in One Week," The Cincinnati Daily Enquirer, Cincinnati, Ohio, 17 Jul 1866, pg 2. Image found online on Newspapers.com.
  • [S10423] "Vermählungen," Westliche Blatter, Cincinnati, Ohio, 15 Jul 1866, pg 5. Image found online on Newspapers.com.
  • [S10424] "Men and Matters," The Cincinnati Enquirer, Cincinnati, Ohio, 13 Jun 1900, pg 5. Image found online on Newspapers.com.
  • [S10425] Sander, Adolph, Passport Application, no. 45252 (11 May 1911); National Archives and Records Administration, Washington, DC. Passport Applications, January 2, 1906-March 31, 1925, Microfilm Publication M1490-129, General Records of the Department of State, Record Group 59, image found online on Ancestry.com.
  • [S10426] Lahn arrival 3 Sep 1892, Passenger Lists of Vessels Arriving at New York, New York, 1820-1897, list no., National Archives Microfilm No. M237, roll 596, image seen on Ancestry.com.
  • [S10427] Cleveland arrival 2 Sep 1911, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957, list no., National Archives Microfilm No. T715, roll 1730, image seen on Ancestry.com.
  • [S10428] Grosser Kurfurst arrival 15 Aug 1907, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957, list no., National Archives Microfilm No. T715, roll 966, image seen on Ancestry.com.
  • [S10429] Fürst Bismarck departure 6 Sep 1900, Hamburg Passenger Lists, 1850-1934, Direkt Band 113, Staatsarchiv Hamburg Microfilm No. K-1766, roll 080525, viewed on Ancestry.com.
  • [S10430] "Wealthy Packer: Weds Second Time and Surprises His Business Friends," The Cincinnati Enquirer, Cincinnati, Ohio, 22 Sep 1909, pg 16. Image found online on Newspapers.com.
  • [S10431] "Sander's Widow Settle With Heirs," The Cincinnati Enquirer, Cincinnati, Ohio, 18 Mar 1913, pg 7. Image found online on Newspapers.com.
  • [S10432] Sander, Mrs. Adolph obituary, The Cincinnati Enquirer, Cincinnati, Ohio, 26 Mar 1908, pg 7. Image found online on Newspapers.com.
  • [S10433] Louise A. Fanker household, 1940 U.S. Census, Hamilton Co., Ohio, population schedule, Norwood, Enumeration District 31-85, sheet 8A, family 180, National Archives micropublication M627-3079, informant was head of household, image found on Ancestry.com.
  • [S10434] Clement Fenner household, 1920 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 20, Enumeration District 360, sheet 9A, dwelling 156, family 704, National Archives micropublication T625-1393, image found on Ancestry.com.
  • [S10435] Emille Tenker household, 1920 U.S. Census, Kings Co., New York, population schedule, Brooklyn Assembly District 11, Enumeration District 613, sheet 6B, dwelling 121, family 171, National Archives micropublication T625-1160, image found on Ancestry.com.
  • [S10436] "Staffs: Approved By Board," The Cincinnati Enquirer, Cincinnati, Ohio, 26 Sep 1925, pg 5. Image found online on Newspapers.com.
  • [S10437] "Chief's Word: Requested By Board," The Cincinnati Enquirer, Cincinnati, Ohio, 21 Sep 1935, pg 6. Image found online on Newspapers.com.
  • [S10438] J. Sherman Oberhelman advertisement, The Cincinnati Enquirer, Cincinnati, Ohio, 5 Dec 1937, section 4, pg 13. Image found online on Newspapers.com.
  • [S10439] Fenker, Clement Meade, no. 2934, 3 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
  • [S10440] Fenker, Clement Meade, U4068, 26 Apr 1942, World War II Draft Cards (4th Registration), Record Group 147, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S10441] "Price Hill," The Cincinnati Enquirer, Cincinnati, Ohio, 20 Dec 1914, sect 4, pg 6. Image found online on Newspapers.com.
  • [S10442] James Sullivan household, 1900 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 27, Enumeration District 232, sheet 13B, dwelling 181, family 280, National Archives micropublication T623-1280, image found on Ancestry.com.
  • [S10443] James E. Sullivan household, 1910 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 9, Enumeration District 103, sheet 13B, dwelling 224, family 332, National Archives micropublication T624-1190, image found on Ancestry.com.
  • [S10445] James Sullivan household, 1930 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati, Enumeration District 461, sheet 1B, dwelling 21, family 29, National Archives micropublication T626-1810, image found on Ancestry.com.
  • [S10447] James E. Sullivan household, 1920 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 12, Enumeration District 204, sheet 6B, dwelling 85, family 172, National Archives micropublication T625-1391, image found on Ancestry.com.
  • [S10448] Fenker, Mary Sullivan obituary, The Cincinnati Enquirer, Cincinnati, Ohio, 25 Sep 1984, pg C-2. Image found online on Newspapers.com.
  • [S10449] Fenker, Clement M. obituary, The Cincinnati Enquirer, Cincinnati, Ohio, 30 Sep 1952, pg 12. Image found online on Newspapers.com.
  • [S10450] Dr. J. A. Thompson household, 1900 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 29, Enumeration District 250, sheet 1B, dwelling 15, family 16, National Archives micropublication T623-1280, image found on Ancestry.com.
  • [S10451] John A. Thompson household, 1910 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 20, Enumeration District 232, sheet 7A, dwelling 136, family 144, National Archives micropublication T624-1193, image found on Ancestry.com.
  • [S10452] Charles D. Cox household, 1940 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati, Enumeration District 91-381, sheet 5B-6A, family 111, National Archives micropublication M627-3200, informant was not indicated, image found on Ancestry.com.
  • [S10453] Cox, Charles Donald, Serial no. 1803, Order no. 4, 16 Oct 1940, Draft Registration Cards for Ohio, 10/16/1940-03/31/1947, Record Group 147, box 289, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S10454] "Bernalillo County, New Mexico, U.S., Marriage Index, 1888-2017," online on Ancestry.com, <ancestry.com>, from Bernalillo County, New Mexico, Marriage Records, 1898-2017, Bernalillo County Record's Office, Albuquerque, New Mexico.
  • [S10456] "City Employee is Wed to Attache of Court," The Cincinnati Enquirer, Cincinnati, Ohio, 24 Feb 1943, pg 10. Image found online on Newspapers.com.
  • [S10457] Cors, Ralph E. obituary, The Orlando Sentinel, Orlando, Florida, 19 Feb 1982, pg 6-C. Image found online on Newspapers.com.
  • [S10459] Fenker, Howard Thompson, Serial no. N 61, Order no. 12967, 27 Jun 1942, Selective Service Registration Card, World War II, Fifth Registration, image found online on Ancestry.com.
  • [S10460] Fenker, Howard T., privates no. 62 (Second Telephone Company, Signal Battalion), Muster Roll of Officers and Enlisted Men of the U.S. Marine Corps, micropublication T1118-573, (Washington, DC: National Archives and Records Administration), image found online on Ancestry.com.
  • [S10461] Fenker, Howard T., PFC no. 20 (Battery "B" First Battalion, Fourteenth Marines, Fourth Marine Division, Fleet Marine Force), Muster Roll of Officers and Enlisted Men of the U.S. Marine Corps, micropublication T1118-720, (Washington, DC: National Archives and Records Administration), image found online on Ancestry.com.
  • [S10462] "Our Boys With the Colors," The Brookville Democrat, Brookville, Indiana, 10 Dec 1942, pp 1, 5. Image found online on Newspapers.com.
  • [S10463] Fenker, Howard T., PFC no. 11 (Field Artillery Training Battery, Marins Corps Schools, Mb, Quantico, Virginia), Muster Roll of Officers and Enlisted Men of the U.S. Marine Corps, micropublication T1118-601, (Washington, DC: National Archives and Records Administration), image found online on Ancestry.com.
  • [S10464] Fenker, Howard T., PFC no. 12 (Battery "B", First Battalion, Fourteenth Marines, Fmf, Camp Lejeune, New River, N. C.), Muster Roll of Officers and Enlisted Men of the U.S. Marine Corps, micropublication T1118-640, (Washington, DC: National Archives and Records Administration), image found online on Ancestry.com.
  • [S10465] Fenker, Howard T., PFC no. 21 (Btry B, 1stBn, 14thMar, 4thMarDiv, F.M.F.), Muster Roll of Officers and Enlisted Men of the U.S. Marine Corps, micropublication T1118-814, (Washington, DC: National Archives and Records Administration), image found online on Ancestry.com.
  • [S10466] Fenker, Howard T., PFC no. 68 (Hq, 1stBn, 14thMar, 4thMarDiv, F.M.F.), Muster Roll of Officers and Enlisted Men of the U.S. Marine Corps, micropublication T1118-916, (Washington, DC: National Archives and Records Administration), image found online on Ancestry.com.
  • [S10467] Fenker, Howard T., PFC no. 59 (1st Bn, 14t Mar, 4th Mar Div, FMF), Muster Roll of Officers and Enlisted Men of the U.S. Marine Corps, micropublication T1118-964, (Washington, DC: National Archives and Records Administration), image found online on Ancestry.com.
  • [S10468] Fenker, Howard T., PFC no. 40 (Hq, 1stBbn, 14thMar, 4thMarDiv, FMR), Muster Roll of Officers and Enlisted Men of the U.S. Marine Corps, micropublication T1118-1067, (Washington, DC: National Archives and Records Administration), image found online on Ancestry.com.
  • [S10469] Alfred W. Fenker household, 1940 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati, Enumeration District 91-235, sheet 12B, family 269, National Archives micropublication M627-3195, informant was Jessie, wife of head of household, image found on Ancestry.com.
  • [S10470] Doepke, Mildred obituary, The Cincinnati Enquirer, Cincinnati, Ohio, 8 Mar 2018, pg 18A. Image found online on Newspapers.com.
  • [S10471] Fenker, Alfred W. obituary, The Cincinnati Enquirer, Cincinnati, Ohio, 9 Feb 1954, pg 14. Image found online on Newspapers.com.
  • [S10472] Fenker, Alfred William, U458, 26 Apr 1942, World War II Draft Cards (4th Registration), Record Group 147, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S10473] Fenker, Marian R. obituary, obit- Fenker, Marian RSpring Grove, Cincinnati, Ohio (https://www.springgrove.org/obituary/marian-r-fenker/.)
  • [S10474] Arch H. Schultz household, 1930 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati, Enumeration District 140, sheet 15B, dwelling 255, family 299, National Archives micropublication T626-1811, image found on Ancestry.com.
  • [S10475] William's Cincinnati Business Directory (Cincinnati: The Williams Directory Co.), images found on Ancestry.com.
  • [S10476] Allen Billiter household, 1900 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 16, Enumeration District 134, sheet 1B, dwelling 10, family 17, National Archives micropublication T623-1277, image found on Ancestry.com.
  • [S10477] Mary Billiter household, 1910 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 17, Enumeration District 193, sheet 3B, dwelling 38, family 81, National Archives micropublication T624-1192, image found on Ancestry.com.
  • [S10478] Fenker, Edward Allen, Serial no. S9, Order no. S1002, 1 Jul 1941, Draft Registration Cards for Ohio, 10/16/1940-03/31/1947, Record Group 147, box 431, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S10479] "Seven Join Air Crew: At Texas Field -- First Class Since War Began," The Cincinnati Enquirer, Cincinnati, Ohio, 10 Jan 1942, pg 8. Image found online on Newspapers.com.
  • [S10480] "Wings Won By Six Men From Hamilton County," The Cincinnati Enquirer, Cincinnati, Ohio, 5 Aug 1942, pg 16. Image found online on Newspapers.com.
  • [S10481] "Norman Sprowl Promoted to Lieutenant Colonelcy," The Cincinnati Enquirer, Cincinnati, Ohio, 30 Jan 1944, pg 16. Image found online on Newspapers.com.
  • [S10482] "With the Military," The Cincinnati Enquirer, Cincinnati, Ohio, 8 Mar 1945, pg 20. Image found online on Newspapers.com.
  • [S10483] "Cincinnatian Bring Back Heroic Fliers of Frigid North: Major, 25, Led 77th Pilots," The Cincinnati Enquirer, Cincinnati, Ohio, 11 Oct 1945, pg 16. Image found online on Newspapers.com.
  • [S10484] Arch H. Schultz household, 1940 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati, Enumeration District 91-235, sheet 12B, family 274, National Archives micropublication M627-3195, informant was head of household, image found on Ancestry.com.
  • [S10486] "In Society: Marriage Announced," The Cincinnati Enquirer, Cincinnati, Ohio, 2 Aug 1962, pg 36. Image found online on Newspapers.com.
  • [S10487] William L. Doepke household, 1920 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 2, Enumeration District 37, sheet 2B, dwelling 32, family 32, National Archives micropublication T625-1388, image found on Ancestry.com.
  • [S10488] William Doepke household, 1930 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati, Enumeration District 434, sheet 19A, dwelling 277, family 382, National Archives micropublication T626-1808, image found on Ancestry.com.
  • [S10489] Doepke, Charles William, Serial no. 598, Order no. 1529, 16 Oct 1940, Draft Registration Cards for Ohio, 10/16/1940-03/31/1947, Record Group 147, box 360, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S10490] Charles Doepke household, 1940 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati, Enumeration District 91-16A, sheet 5B-6A, family 112, National Archives micropublication M627-3187, informant was not indicated, image found on Ancestry.com.
  • [S10493] "The Indianapolis Star," Purdue. U. Romance Wedding Reported, newsclip- Doepke, Charles William & Dorothy Alice Frank marrpg 51, 14 Jun 1931, Indianapolis, Indiana. Copy held by Library of New England Historic Genealogical Society, 101 Newbury St., Boston, Massachusetts.
  • [S10494] Doepke, Charles W. obituary, The Cincinnati Enquirer, Cincinnati, Ohio, 23 May 1987, pg C-5. Image found online on Newspapers.com.
  • [S10495] Interview with Cors, Mike, 22 Jul 2021, by telephone. He is a grandson of Clement Mead Fenker.
  • [S10496] Donnybrook Fair (Baltimore, Maryland: The Women's College of Baltimore, various dates). Images found online on Goucher Colleage's "Digital Library," https://blogs.goucher.edu/digitallibrary/.
  • [S10497] George Peabody College for Teachers, Commencement Program. Images of selected pages provided by Molly Dohrmann, Vanderbilt University Special Collections, by email to author "[Ask a Librarian] Is there a source listing Peabody graduates in 1929-1930?," 26 Jul 2021.
  • [S10498] "Children Are Taught Right Way to Play," Colton Daily Courier, Colton, California, 27 Sep 1928, pg 9. Image found online on Newspapers.com.
  • [S10499] "Top O' the Mornin': Notes to Youse," The Nashville Tennessean, Nashville, Tennessee, 23 Sep 1946, pg 2. Image found online on Newspapers.com.
  • [S10500] Arrival to Oct, Quarterly Abstracts of Passenger Lists of Vessels Arriving at Baltimore, 1820-1869, pg 42, National Archives Microfilm No. M596, roll 3, viewed on Ancestry.com.