- [S10501] Fred J. Fenton household, 1900 U.S. Census, Wayne Co., Michigan, population schedule, Detroit ward 8, Enumeration District 90, sheet 10B, dwelling 215, family 219, National Archives micropublication T623-750, image found on Ancestry.com.
- [S10502] John Wallace household, 1870 U.S. Census, Lawrence Co., Kentucky, population schedule, Precinct 9, sheet 276A, dwelling 147, family 147, National Archives micropublication M593-480, image found on Ancestry.com.
- [S10503] Angelica Dwyer household, 1880 U.S. Census, Warren Co., Kentucky, population schedule, Bowling Green, sheet 29D-30A, dwelling 99, family 108, National Archives micropublication T9-444, image found on Ancestry.com.
- [S10504] Williams' Covington and Newport Directory (Cincinnati: Williams & Co.), images found on Ancestry.com.
- [S10505] Detroit City Directory (Detroit, Michigan: R. L. Polk & Co.), images found on Ancestry.com.
- [S10506] The Cleveland Directory (Cleveland, Ohio: The Cleveland Directory Co.), images found on Ancestry.com.
- [S10507] Fenker, Grafton Thrasher, serial no. 3037, order no. 6206, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
- [S10508] Fenker, Grafton Thrasher, U850, 26 Apr 1942, World War II Draft Cards (4th Registration) for the State of Michigan, Record Group 147, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
- [S10509] Ernest H. Fenker household, 1930 U.S. Census, Oakland Co., Michigan, population schedule, Orchard Lake, Enumeration District 136, sheet 1A, dwelling 8, family 8, National Archives micropublication T626-1019, image found on Ancestry.com.
- [S10510] Ernest Fenker household, 1940 U.S. Census, Oakland Co., Michigan, population schedule, Orchard Lake, Enumeration District 63-186, sheet 1A, family 14, National Archives micropublication M627-1804, informant was not indicated, image found on Ancestry.com.
- [S10511] Polk's St. Petersburg (Pinellas County, Fla.) City Directory (Richmond, Virginia: R. L. Polk & Co.), images found on Ancestry.com.
- [S10512] Fenker, Grafton T. obituary, Tampa Bay Times, St. Petersburg, Florida, 19 Sep 1976, pg 15B. Image found online on Newspapers.com.
- [S10513] Fenker, Edith L. obituary, Tampa Bay Times, St. Petersburg, Florida, 22 Sep 1964, pg 9B. Image found online on Newspapers.com.
- [S10514] George Marshall household, 1900 U.S. Census, Cuyahoga Co., Ohio, population schedule, Cleveland ward 32, Enumeration District 156, sheet 2A-B, dwelling 33, family 37, National Archives micropublication T623-1258, image found on Ancestry.com.
- [S10515] Fenker, Arthur Nicholson, U351, 27 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.
- [S10516] Arthur N. Fenker household, 1940 U.S. Census, Cuyahoga Co., Ohio, population schedule, Rocky River, Enumeration District 18-272, sheet 63A, family 653, National Archives micropublication M627-3058, informant was head of household, image found on Ancestry.com.
- [S10518] James Knight household, 1900 U.S. Census, Cuyahoga Co., Ohio, population schedule, Cleveland ward 41, Enumeration District 207, sheet 2B, dwelling 36, family 40, National Archives micropublication T623-1260, image found on Ancestry.com.
- [S10519] Samuel Bert Wohl and Charlotte Knight, marriage license and return, no C117891 (29 Aug 1921), Archives of Ontario. Image found online on Ancestry.com, from Registrations of Marriages, 1869-1928, MS932-574.
- [S10520] Samuel Wahl household, 1940 U.S. Census, Cuyahoga Co., Ohio, population schedule, Lakewood, Enumeration District 18-216, sheet 9B, family 204, National Archives micropublication M627-3056, informant was Charlotte, wife of head of household, image found on Ancestry.com.
- [S10521] James Knight household, 1910 U.S. Census, Cuyahoga Co., Ohio, population schedule, Cleveland ward 1, Enumeration District 55, sheet 13A, dwelling 252, family 286, National Archives micropublication T624-1166, image found on Ancestry.com.
- [S10522] Bertha Rappold household, 1910 U.S. Census, Cuyahoga Co., Ohio, population schedule, Cleveland ward 3, Enumeration District 91, sheet 4A, dwelling 56, family 67, National Archives micropublication T624-1168, image found on Ancestry.com.
- [S10523] Roppold, Gottlieb obituary, The Bucyrus Evening Telegraph, Bucyrus, Ohio, 17 Dec 1907, pg 4. Image found online on Newspapers.com.
- [S10524] Bertha Rappold household, 1920 U.S. Census, Cuyahoga Co., Ohio, population schedule, Cleveland ward 3, Enumeration District 34, sheet 12A, dwelling 213, family 291, National Archives micropublication T625-1360, image found on Ancestry.com.
- [S10525] Fenker, Fred Daley obituary, The Orlando Sentinel, Orlando, Florida, 3 Jun 1955, pg 8-B. Image found online on Newspapers.com.
- [S10526] Fenker, Fred Daley, serial no. 4364, order number 7338, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
- [S10527] Fenker, Fred Daley, Serial no. T1564, Order no. 11832, 16 Feb 1942, 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.
- [S10528] Fred Fenker household, 1940 U.S. Census, Cuyahoga Co., Ohio, population schedule, Rocky River, Enumeration District 18-271, sheet 8B, family 187, National Archives micropublication M627-3058, informant was Alice, wife of head of household, image found on Ancestry.com.
- [S10529] Bert L. Benfer household, 1910 U.S. Census, Cuyahoga Co., Ohio, population schedule, Rockport, Enumeration District 35, sheet 12A, dwelling 279, family 286, National Archives micropublication T624-1165, image found on Ancestry.com.
- [S10530] Bert L. Benfer household, 1920 U.S. Census, Cuyahoga Co., Ohio, population schedule, Lakewood ward 2, Enumeration District 578, sheet 12B, dwelling 237, family 304, National Archives micropublication T625-1375, image found on Ancestry.com.
- [S10532] Howey, Alice E. obituary, The Palm Beach Post, West Palm Beach, Florida, 25 Jul 1977, pg 28. Image found online on Newspapers.com.
- [S10533] The Cleveland Directory Co.'s Lakewood (Cuyahoga County, Ohio) City Directory (Cleveland, Ohio: The Cleveland Directory Co.), images found on Ancestry.com.
- [S10534] F. A. Corey's Annual Directory of Kalamazoo City (Kalamazoo, Michigan: Kalamazoo Directory Co.), images found online on Google Books.
- [S10535] James Cruikshank household, 1870 U.S. Census, Kenton Co., Kentucky, population schedule, Buena Vista precinct, sheet 278A, dwelling unreadable, family unreadable, National Archives micropublication M593-478, image found on Ancestry.com.
- [S10536] Wm Hillebrand household, 1860 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 15, sheet 336-7, dwelling 325, family 457, National Archives micropublication M653-977, image found on Ancestry.com.
- [S10537] Hillebrand, William, Civil War Draft Registrations Records, Archive Volume Number: 1 of 5; 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.
- [S10538] John M. Gibbs household, 1850 U.S. Census, Kings Co., New York, population schedule, Brooklyn ward 2, sheet 179A, dwelling 751, family 1682, National Archives micropublication M432-517, image found on Ancestry.com.
- [S10539] Elizabeth Lott household, 1841 Census of Great Britain and Wales, St. Thomas The Apostle, Devon, England, page 32, Public Record Office & The National Archives, Kew, Richmond, Surrey, England, HO107/265/15, image found on Ancestry.com.
- [S10540] Register St. Sidwell's Church, transcription, Exeter, Devon, England, Exeter Public Library, Exeter, Devon, England, image found online on FamilySearch.org.
- [S10542] House of the Good Shepherd, 1880 U.S. Census, Campbell Co., Kentucky, population schedule, Highland, sheet 363D-364A, dwelling 98, family 102, National Archives micropublication T9-408, image found on Ancestry.com.
- [S10543] Fenker, Ernst H, registration no. 34, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
- [S10544] Fenker, Ernst Hillebrandt, U2621, 26 Apr 1942, World War II Draft Cards (4th Registration) for the State of Michigan, Record Group 147, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
- [S10545] Fenker, Ernest H. obituary, The Tampa Tribune, Tampa, Florida, 27 Jul 1969, pg 17-A. Image found online on Newspapers.com.
- [S10547] Clemens Schauroth household, 1900 U.S. Census, Wayne Co., Michigan, population schedule, Detroit ward 6, Enumeration District 66, sheet 20A, dwelling 416, family 445, National Archives micropublication T623-749, image found on Ancestry.com.
- [S10550] Clara M. Schauroth household, 1910 U.S. Census, Wayne Co., Michigan, population schedule, Detroit ward 6, Enumeration District 88, sheet 9B, dwelling 186, family 220, National Archives micropublication T624-682, image found on Ancestry.com.
- [S10551] Clemmons Scharouth household, 1910 U.S. Census, Kent Co., Michigan, population schedule, Grand Rapids ward 2, Enumeration District 55, sheet 9A, dwelling 130, family 154, National Archives micropublication T624-656, image found on Ancestry.com.
- [S10552] Clements Schauroth household, 1900 U.S. Census, Kent Co., Michigan, population schedule, Grand Rapids ward 2, Enumeration District 50, sheet 2B, dwelling 31, family 54, National Archives micropublication T623-721, image found on Ancestry.com.
- [S10553] Mary Lois Fenker-Lindsley obituary, obit- Fenker-Lindsley, Mary LoisDavid F. Koch Funeral & Cremation Services, Sandusky, Ohio (https://www.davidfkoch.com/obituary/Mary-Fenker-Lindsley.)
- [S10555] Wm T. Fenker household, 1940 U.S. Census, Erie Co., Ohio, population schedule, Sandusky, Enumeration District 22-23B, sheet 15A, family 339, National Archives micropublication M627-3063, informant was not indicated, image found on Ancestry.com.
- [S10556] Fenker, William Tarvin, U2057, 4 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.
- [S10557] "Georgia Girl is Wed to Lt. William J. Fenker in Florida Ceremony," The Sandusky Register-Star-News, Sandusky, Ohio, 17 Mar 1944, pg 8. Image found online on Newspapers.com.
- [S10558] Fenker, William John, Serial no. N204, Order no. 11982, 27 Jun 1942, 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.
- [S10559] Oakland Cemetery, Sandusky, Ohio, online search, online <http://www.cemeteryregister.com/search.asp?id=OH_SANDUSKY>. An online search site maintained on behalf of the City of Sandusky, owner of Oakland Cemetery.
- [S10560] John Cheattham household, 1900 U.S. Census, Perry Co., Ohio, population schedule, Coal Twp., Enumeration District 59, sheet 23A, dwelling 446, family 448, National Archives micropublication T623-1313, image found on Ancestry.com.
- [S10562] John Cheetham household, 1910 U.S. Census, Perry Co., Ohio, population schedule, Coal Twp., Enumeration District 124, sheet 21B, dwelling 447, family 452, National Archives micropublication T624-1222, image found on Ancestry.com.
- [S10563] "Plane Talk," The Sandusky Register-Star-News, Sandusky, Ohio, 20 Jul 1942, pg 2. Image found online on Newspapers.com.
- [S10564] "U.S. World War II Army Enlistment Records," online on Fold3.com, <fold3.com>, from National Archives and Records Administration, Record Group 64, College Park, College Park, Maryland.
- [S10565] "Boys in the Service," The Sandusky Register-Star-News, Sandusky, Ohio, 25 Feb 1943, pg 2. Image found online on Newspapers.com.
- [S10566] "Our Men in Service," The Sandusky Register-Star-News, Sandusky, Ohio, 10 Apr 1943, pg 3. Image found online on Newspapers.com.
- [S10567] "Our Men and Women In Service," The Sandusky Register-Star-News, Sandusky, Ohio, 31 Jul 1943, pg 3. Image found online on Newspapers.com.
- [S10568] "Our Men and Women in Service," The Sandusky Register-Star-News, Sandusky, Ohio, 26 Nov 1943, pg 2. Image found online on Newspapers.com.
- [S10569] "Our Men and Women in Service," The Sandusky Register-Star-News, Sandusky, Ohio, 21 Mar 1944, pg 2. Image found online on Newspapers.com.
- [S10570] "Pacific Wrecks," online on Pacific Wrecks Inc..
- [S10571] "Personals," The Sandusky Register-Star-News, Sandusky, Ohio, 11 Jul 1944, pg 5. Image found online on Newspapers.com.
- [S10572] Marriage Record, Franklin Co., Ohio, Probate Court, 373 S High St., Columbus, Ohio, images found online on FamilySearch.org.
- [S10573] Edward Fisher household, 1930 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati, Enumeration District 148, sheet 2B, dwelling 32, family 43, National Archives micropublication T626-1811, image found on Ancestry.com.
- [S10574] C. Fisher household, 1900 U.S. Census, Franklin Co., Ohio, population schedule, Columbus ward 9, Enumeration District 78, sheet 6A, dwelling 127, family 129, National Archives micropublication T623-1268, image found on Ancestry.com.
- [S10575] Christian Fisher household, 1910 U.S. Census, Franklin Co., Ohio, population schedule, Columbus ward 4, Enumeration District 75, sheet 9B, dwelling 201, family 210, National Archives micropublication T624-1181, image found on Ancestry.com.
- [S10577] Ruth Fischer household, 1940 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati, Enumeration District 91-44, sheet 9B, family 198, National Archives micropublication M627-3188, informant was head of household, image found on Ancestry.com.
- [S10579] C. G. F. Fischer household, 1940 U.S. Census, Franklin Co., Ohio, population schedule, Columbus, Enumeration District 93-282, sheet 10A, family 315, National Archives micropublication M627-3250, informant was XXX, image found on Ancestry.com.
- [S10580] "Courts: More Divorces Granted," The Cincinnati Enquirer, Cincinnati, Ohio, 17 Sep 1940, pg 13. Image found online on Newspapers.com.
- [S10581] Fischer, Edward P, registration no. 4894, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
- [S10582] Marriage Record, Greene Co., Ohio, Greene Co. Probate Court, 45 N Detroit St., Xenia, Ohio, images found online on FamilySearch.org.
- [S10583] Fischer, Edward Pryce, U2458, 27 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.
- [S10584] Edward Thompson household, 1940 U.S. Census, Franklin Co., Ohio, population schedule, Bexley, Enumeration District 25-6, sheet 5B, family 155, National Archives micropublication M627-3068, informant was Evelyn, wife of head of household, image found on Ancestry.com.
- [S10585] John S. Thompson household, 1900 U.S. Census, Lawrence Co., Ohio, population schedule, Decatur Twp., Enumeration District 64, sheet 1A, dwelling 1, family 1, National Archives micropublication T623-1292, image found on Ancestry.com.
- [S10586] John S. Thompson household, 1910 U.S. Census, Lawrence Co., Ohio, population schedule, Decatur Twp., Enumeration District 78, sheet 9A, dwelling 146, family 148, National Archives micropublication T624-1202, image found on Ancestry.com.
- [S10587] Thompson, Edward E, no. 85, 5 Jun 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
- [S10588] Thompson, Edward Emerson, U2757, 25 Apr 1942, World War II Draft Cards (4th Registration) for the State of Ohio, Record Group 147, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
- [S10589] Harry H. Gray household, 1920 U.S. Census, Franklin Co., Ohio, population schedule, Columbus ward 6, Enumeration District 116, sheet 4A, dwelling 60, family 63, National Archives micropublication T625-1382, image found on Ancestry.com.
- [S10590] Certified abstract of marriage, Ohio History Connection {formerly the Ohio Historical Society}, 800 E. 17th Ave., Columbus, Ohio. Image found online on FamilySearch.org.
- [S10592] "Marriage Licenses," Columbus Dispatch, Columbus, Ohio, 23 Aug 1960, pg 8. Image found online on GenealogyBank.com.
- [S10593] Battema, John P. obituary, Columbus Dispatch, Columbus, Ohio, 10 Oct 1963, pg 12A. Image found online on GenealogyBank.com.
- [S10594] Battema, John Peter, registration no. 29, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
- [S10596] Battema, Peter A., Certificate of Death, 95, issued by Michigan Division of Vital Statistics, filed 10 Mar 1921. Informant was Mrs. P. A. Battema, his wife. Image found online on Ancestry.com.
- [S10597] Bettema, Regina, Certificate of Death, 16885, issued by Michigan Division of Vital Statistics, filed 12 Feb 1931. Informant was Rev. John P. Battema, her husband. Image found online on Ancestry.com.
- [S10598] Peter Battema household, 1900 U.S. Census, Muskegon Co., Michigan, population schedule, Muskegon ward 2, Enumeration District 68, sheet 6B-7A, dwelling 122, family 123, National Archives micropublication T623-734, image found on Ancestry.com.
- [S10599] Peter A. Batlema household, 1910 U.S. Census, Muskegon Co., Michigan, population schedule, Muskegon ward 2, Enumeration District 81, sheet 2A, dwelling 25, family 27, National Archives micropublication T624-667, image found on Ancestry.com.
- [S10600] John P. Battema household, 1920 U.S. Census, Ottawa Co., Michigan, population schedule, Holland ward 6, Enumeration District 136, sheet 7A, dwelling 120, family 123, National Archives micropublication T625-792, image found on Ancestry.com.
- [S10602] John P. Battema household, 1930 U.S. Census, Kent Co., Michigan, population schedule, Wyoming Twp., Enumeration District 145, sheet 35B, dwelling 2, family 2, National Archives micropublication T626-1005, image found on Ancestry.com.
- [S10603] Abbie Roundhouse household, 1940 U.S. Census, Kalamazoo Co., Michigan, population schedule, Kalamazoo, Enumeration District 39-57, sheet 32A, family 689, National Archives micropublication M627-1773, informant was head of household, image found on Ancestry.com.
- [S10604] Polk's Kalamazoo (Kalamazoo County, Mich.) City Directory (Detroit, Michigan: R. L. Polk & Co.), images found online on Ancestry.com.
- [S10605] Thos B. O.'Hara household, 1920 U.S. Census, Pima Co., Arizona, population schedule, Ajo, Enumeration District 77, sheet 6A, dwelling 148, family 154, National Archives micropublication T625-50, image found on Ancestry.com.
- [S10606] "Divorces Granted," The Los Angeles Times, Los Angeles, California, 13 Nov 1958, part IV, pg 11. Image found online on Newspapers.com.
- [S10607] Polk's Grand Rapids (Michigan) City Directory (Grand Rapids, Michigan: The Grand Rapids Directory Co.), images found online on Ancestry.com.
- [S10608] Battema, John Peter, U1442, 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, image found online on Ancestry.com.
- [S10609] Battema, John Peter, Passport Application, no. 221 (10 Jun 1915); National Archives and Records Administration, Washington, DC. Passport Applications, January 2, 1906-March 31, 1925, Microfilm Publication M1490-248, General Records of the Department of State, Record Group 59, image found online on Ancestry.com.
- [S10610] Ralph Bolt household, 1910 U.S. Census, Kent Co., Michigan, population schedule, Grand Rapids ward 3, Enumeration District 62, sheet 5B, dwelling 110, family 121, National Archives micropublication T624-656, image found on Ancestry.com.
- [S10611] Christian Reformed Church, Ministers Directory, online.
- [S10612] Wyoming Park Gospel Tabernacle church notice, Grand Rapids Press, Grand Rapids, Michigan, 9 May 1931, pg 14. Image found online on GenealogyBank.com.
- [S10613] Bartlett et. al. v. Battema et. al., 300 Mich. 262: 263-64, text found online on casetext.com.
- [S10614] Henry C. Fenker household, 1940 U.S. Census, Greene Co., Ohio, population schedule, Silver Creek, Enumeration District 29-22, sheet 2B, family 45, National Archives micropublication M627-3074, informant was head of household, image found on Ancestry.com.
- [S10615] Fenker, Henry C. obituary, The Daily News-Journal, Wilmington, Ohio, 11 Jan 1944, pg 2. Image found online on Newspapers.com.
- [S10616] Marriage Record, Morgan Co., West Virginia, Morgan County Clerk, 77 Fairfax St., Berkeley Springs, West Virginia, Image found online on FamilySearch.org.
- [S10617] Register of Marriages, typed transcripts of originals, Rockbridge Co., Virginia, Rockbridge Co. Courthouse, 20 S. Randolph St., Lexington, Virginia, Image found online on FamilySearch.org.
- [S10618] Shelton Dodd household, 1870 U.S. Census, Rockbridge Co., Virginia, population schedule, Lexington Twp., sheet 494A-B, dwelling 363, family 363, National Archives micropublication M593-1675, image found on Ancestry.com.
- [S10619] Shelton Dodd household, 1880 U.S. Census, Greene Co., Ohio, population schedule, Ross Twp., sheet 337B, dwelling 193, family 198, National Archives micropublication T9-1019, image found on Ancestry.com.
- [S10621] John P. Dodds household, 1900 U.S. Census, Greene Co., Ohio, population schedule, Jamestown Twp., Enumeration District 90, sheet 8A, dwelling 199, family 202, National Archives micropublication T623-1272, image found on Ancestry.com.
- [S10623] John P. Dodd household, 1910 U.S. Census, Greene Co., Ohio, population schedule, Silver Creek Twp., Enumeration District 94, sheet 1B, dwelling 18, family 18, National Archives micropublication T624-1185, image found on Ancestry.com.
- [S10624] John P. Dodds household, 1920 U.S. Census, Greene Co., Ohio, population schedule, Silver Creek Twp., Enumeration District 166, sheet 1A, dwelling 7, family 7, National Archives micropublication T625-1387, image found on Ancestry.com.
- [S10625] John P. Dodd household, 1930 U.S. Census, Greene Co., Ohio, population schedule, Jamestown Twp., Enumeration District 17, sheet 4B, dwelling 119, family 127, National Archives micropublication T626-1804, image found on Ancestry.com.
- [S10626] Dodd, John P. obituary, The Dayton Herald, Dayton, Ohio, 17 Sep 1937, pg 31. Image found online on Newspapers.com.
- [S10627] Will Record, Greene Co., Ohio, Greene Co. Probate Court, 45 N Detroit St., Xenia, Ohio, Images found on Ancestry.com.
- [S10629] H. A. Bartley household, 1870 U.S. Census, Rockbridge Co., Virginia, population schedule, Lexington Twp., sheet 497B, dwelling 409, family 409, National Archives micropublication M593-1675, image found on Ancestry.com.
- [S10630] Henry A. Bartley household, 1880 U.S. Census, Rockbridge Co., Virginia, population schedule, Natural Bridge district, sheet 64A, dwelling 283, family 286, National Archives micropublication T9-1387, image found on Ancestry.com.
- [S10631] Henry A. Barclay household, 1860 U.S. Census, Rockbridge Co., Virginia, population schedule, District 7, sheet 325, dwelling 219, family 219, National Archives micropublication M653-1378, image found on Ancestry.com.
- [S10632] George W. Crane household, 1870 U.S. Census, Frederick Co., Virginia, population schedule, Gainsborough Subdivision 181 Twp., sheet 56B, dwelling 334, family 300, National Archives micropublication M593-1648, image found on Ancestry.com.
- [S10633] Willis Crane household, 1850 U.S. Census, Frederick Co., Virginia, population schedule, District 16, sheet 314B, dwelling 1617, family 1642, National Archives micropublication M432-945, image found on Ancestry.com.
- [S10635] George W. Crane household, 1880 U.S. Census, Frederick Co., Virginia, population schedule, Gainesborough Twp., sheet 372A, dwelling 164, family 164, National Archives micropublication T9-1366, image found on Ancestry.com.
- [S10636] Crane, Martha I. obituary, Springfield Daily Republic, Springfield, Ohio, 5 Sep 1887, pg 1. Image found online on Newspapers.com.
- [S10637] George W. Crane household, 1900 U.S. Census, Greene Co., Ohio, population schedule, Xenia, Enumeration District 97, sheet 9B, dwelling 185, family 224, National Archives micropublication T623-1272, image found on Ancestry.com.
- [S10638] Marriage Record, Clark Co., Ohio, Clark Co. Courthouse, 50 E Columbia St., Springfield, Ohio, images found online on FamilySearch.org.
- [S10639] Crane, George W. obituary, The Dayton Herald, Dayton, Ohio, 17 Nov 1905, pg 21. Image found online on Newspapers.com.
- [S10643] Jacob Shade household, 1850 U.S. Census, Frederick Co., Virginia, population schedule, District 16, sheet 216A, dwelling 226, family 226, National Archives micropublication M432-945, image found on Ancestry.com.
- [S10644] Jacob Shade household, 1860 U.S. Census, Morgan Co., Virginia, population schedule, District 2, sheet 349, dwelling 150, family 150, National Archives micropublication M653-1364, image found on Ancestry.com.
- [S10645] Fenker, Myrtle obituary, The Xenia Daily Gazette, Xenia, Ohio, 12 Mar 1971, pg 5. Image found online on Newspapers.com.
- [S10646] "Fenker Greenhouse: Jamestown, Ohio," Business Opportunities Want Ad, The Journal Herald, Dayton, Ohio, 27 Aug 1944, pg 22. Image found online on Newspapers.com.
- [S10648] Theodore Fenker household, 1940 U.S. Census, Kalamazoo Co., Michigan, population schedule, Kalamazoo, Enumeration District 39-31, sheet 14B, family 395, National Archives micropublication M627-1771, informant was Helen, wife of head of household, image found on Ancestry.com.
- [S10649] Marriage Records, Elkhart Co., Indiana, Elkhart County Court House, 117 N. 2nd St., Goshen, Indiana, Image found online on FamilySearch.org.
- [S10650] Edgar Fenker household, 1940 U.S. Census, Kalamazoo Co., Michigan, population schedule, Portage Twp., Enumeration District 39-62, sheet 6B, family 143, National Archives micropublication M627-1773, informant was Lucille, wife of head of household, image found on Ancestry.com.
- [S10651] Benjamin H. Boersma household, 1920 U.S. Census, Kalamazoo Co., Michigan, population schedule, Kalamazoo ward 2, Enumeration District 159, sheet 3A, dwelling 50, family 52, National Archives micropublication T625-775, image found on Ancestry.com.
- [S10652] Benjamin H. Boersma household, 1930 U.S. Census, Kalamazoo Co., Michigan, population schedule, Kalamazoo, Enumeration District 23, sheet 7A, dwelling 157, family 169, National Archives micropublication T626-998, image found on Ancestry.com.
- [S10653] Wm. Carpenter household, 1880 U.S. Census, Allegan Co., Michigan, population schedule, Martin, sheet 250D, dwelling 164, family 166, National Archives micropublication T9-569, image found on Ancestry.com.
- [S10654] Carpenter, William Riley, Certificate of Death, 292, issued by Michigan Department of State, Division of Vital Statistics, filed 24 May 1920. Informant was Byron Carpenter, his son. Image found online on Michiganology.org.
- [S10655] William Carpenter household, 1870 U.S. Census, Barry Co., Michigan, population schedule, Prairieville, sheet 244A, dwelling 117, family 120, National Archives micropublication M593-661, image found on Ancestry.com.
- [S10659] Nathaniel Carpenter household, 1855 New York State Census, Niagara Co., New York, Hartland, sheet 12, dwelling 405, family 422, image found on Ancestry.com.
- [S10660] Nathaniel Carpenter household, 1840 U.S. Census, Yates Co., New York, Middlesex, page 349, line 21, National Archives micropublication M432-351, image found on Ancestry.com.
- [S10661] William Carpenter household, 1860 U.S. Census, Boone Co., Illinois, population schedule, Bonus, sheet 528, dwelling 1323, family 1250, National Archives micropublication M653-157, image found on FamilySearch.org.
- [S10662] William Carpenter household, 1900 U.S. Census, Allegan Co., Michigan, population schedule, Wayland Twp., Enumeration District 32, sheet 6A, dwelling 135, family 135, National Archives micropublication T623-XXX, image found on Ancestry.com.
- [S10663] William Carpenter household, 1910 U.S. Census, Allegan Co., Michigan, population schedule, Wayland Twp., Enumeration District 34, sheet 6B, dwelling 155, family 157, National Archives micropublication T624-634, image found on Ancestry.com.
- [S10664] Franklin F. Scherer household, 1920 U.S. Census, Kalamazoo Co., Michigan, population schedule, Kalamazoo ward 2, Enumeration District 159, sheet 5B, dwelling 115, family 119, National Archives micropublication T625-775, image found on Ancestry.com.
- [S10665] Dick Woodward household, 1930 U.S. Census, Kalamazoo Co., Michigan, population schedule, Kalamazoo, Enumeration District 24, sheet 26A, dwelling 31, family 33, National Archives micropublication T626-997, image found on Ancestry.com.
- [S10666] Ada Woodward household, 1940 U.S. Census, Kalamazoo Co., Michigan, population schedule, Kalamazoo, Enumeration District 39-31, sheet 3B, family 96, National Archives micropublication M627-1771, informant was head of household, image found on Ancestry.com.
- [S10667] Carpenter, Mary Jane, Certificate of Death, 19028, issued by Michigan Division of Vital Statistics, filed 8 Nov 1945. Informant was Mrs. Ada Wppdward, her daughter. Image found online on Ancestry.com.
- [S10668] Asel Andrews household, 1860 U.S. Census, Allegan Co., Michigan, population schedule, Martin, sheet 361-2, dwelling 826, family 777, National Archives micropublication M653-535, image found on Ancestry.com.
- [S10669] Aniel Andrews household, 1870 U.S. Census, Allegan Co., Michigan, population schedule, Martin, sheet 250A, dwelling 52, family 52, National Archives micropublication M593-660, image found on Ancestry.com.
- [S10671] Nathaniel Carpenter household, 1850 U.S. Census, Steuben Co., New York, population schedule, Cohocton, sheet 33B, dwelling 115, family 119, National Archives micropublication M432-599, image found on Ancestry.com.
- [S10672] Carpenter, Wm R, 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.
- [S10673] Turner, George H., Record of Service of Michigan Volunteers in the Civil War, 1861-1865, 46 vol (Kalamazoo, Michigan: Ihling Bros. & Everard, printers, between 190 and). Published under under authority of Michigan legislature's act of 1903, under the direction of the Adjutant General. Volumes are undated. Images found online on HathiTrust.org.
- [S10674] Then and Now Historical & Genealogical Society of Eastern Allegan Co. Michigan, "Civil War card file", card file. Images found online on FamilySearch.org.
- [S10675] William R. Carpenter entry, 1890 U.S. Census, Allegan Co., Michigan, veterans schedule, Martin Twp., Enumeration District 17, sheet 186, line 187, National Archives micropublication M123-20, image found on Ancestry.com.
- [S10676] Scott, James William, serial no. 2189, order number A1953, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
- [S10677] James W. Scott household, 1910 U.S. Census, Marion Co., Indiana, population schedule, Indianapolis ward 4, Enumeration District 79, sheet 2B, dwelling 47, family 47, National Archives micropublication T624-367, image found on Ancestry.com.
- [S10678] Scott, Margaret Marie, Certificate of Death, 423, issued by Michigan Division of Vital Statistics, filed 20 6 1920. Informant was James W. Scott, her husband. Image found online on Ancestry.com.
- [S10679] James Scott household, 1920 U.S. Census, Kalamazoo Co., Michigan, population schedule, Kalamazoo ward 2, Enumeration District 158, sheet 5B-6A, dwelling 122, family 130, National Archives micropublication T625-775, image found on Ancestry.com.
- [S10680] Jas W. Scott household, 1905 Wisconsin State Census, Fond du Lac Co., Wisconsin, Fond du Lac, sheet 389, family 256, Wisconsin Historical Society, 816 State St., Madison, Wisconsin, image found on Ancestry.com.
- [S10681] James Scott household, 1940 U.S. Census, Kalamazoo Co., Michigan, population schedule, Portage Twp., Enumeration District 39-62, sheet 13A, family 314, National Archives micropublication M627-1773, informant was Ella, wife of head of household, image found on Ancestry.com.
- [S10682] Eugine Scott household, 1880 U.S. Census, Kalamazoo Co., Michigan, population schedule, Kalamazoo, sheet 137B, dwelling 175, family 175, National Archives micropublication T9-586, image found on Ancestry.com.
- [S10683] Scott, Mrs. Eugene obituary, Kalamazoo Gazette, Kalamazoo, Michigan, 18 Feb 1893, pg 5. Image found online on GenealogyBank.com.
- [S10685] Eugene Scott household, 1900 U.S. Census, Kalamazoo Co., Michigan, population schedule, Kalamazoo ward 4, Enumeration District 119, sheet 6A, dwelling 110, family 117, National Archives micropublication T623-720, image found on Ancestry.com.
- [S10686] M. Monahan household, 1900 U.S. Census, Hennepin Co., Minnesota, population schedule, Minneapolis ward 5, Enumeration District 56, sheet 12B, dwelling 113, family 191, National Archives micropublication T623-767, image found on Ancestry.com.
- [S10687] George H. Hicker household, 1900 U.S. Census, Barry Co., Michigan, population schedule, Woodland Twp., Enumeration District 51, sheet 7B, dwelling 153, family 158, National Archives micropublication T623-700, image found on Ancestry.com.
- [S10690] Bert E. Townsend household, 1910 U.S. Census, Kalamazoo Co., Michigan, population schedule, Kalamazoo ward 1, Enumeration District 129, sheet 2B, dwelling 43, family 45, National Archives micropublication T624-654, image found online on FamilySearch.org.
- [S10691] Bert E. Townsend household, 1920 U.S. Census, Kalamazoo Co., Michigan, population schedule, Kalamazoo ward 3, Enumeration District 165, sheet 3A, dwelling 36, family 38, National Archives micropublication T625-775, image found on Ancestry.com.
- [S10692] Townsend, Bert E., Certificate of Death, 1202, issued by Michigan Division of Vital Statistics, filed 28 4 1922. Informant was Mrs. Helen Townson, his daughter. Image found online on Ancestry.com.
- [S10693] Harvey, Virginia Ruth obituary, Battle Creek Enquirer, Battle Creek, Michigan, 14 Aug 1996, pg 4A. Image found online on Newspapers.com.
- [S10694] George H. Hicker household, 1910 U.S. Census, Kalamazoo Co., Michigan, population schedule, Kalamazoo ward 1, Enumeration District 129, sheet 2B, dwelling 43, family 46, National Archives micropublication T624-654, image found online on FamilySearch.org.
- [S10695] Catalogue of the Officers and Students of Denison University (Middlebury, Vermont Columbis, Ohio: Denison University, various dates). Images found online on Google Books.
- [S10700] Rzepczynski, Kris, "Henderson-Ames Company," Local History, Kalamazoo Public Library, online , viewed Aug 2021.
- [S10701] John Deiss household, 1870 U.S. Census, Kenton Co., Kentucky, population schedule, Covington ward 5, sheet 172A, dwelling 349, family 488, National Archives micropublication M593-478, image found on Ancestry.com.
- [S10702] John Deiss household, 1880 U.S. Census, Kenton Co., Kentucky, population schedule, Covington, sheet 339D, dwelling 211, family 303, National Archives micropublication T9-425, image found on Ancestry.com.
- [S10704] Deiss, Emma, Certificate of Death, 16295, issued by Commonwealth of Kentucky Bureau of Vital Statistics, filed 21 Jun 1913. Informant was Mrs Faulwetter, her daughter Kate. Image found online on Ancestry.com.
- [S10705] Emma Deiss household, 1900 U.S. Census, Kenton Co., Kentucky, population schedule, Covington ward 5, Enumeration District 106, sheet 13A, dwelling 207, family 276, National Archives micropublication T623-535, image found on Ancestry.com.
- [S10706] Emma Deiss household, 1910 U.S. Census, Kenton Co., Kentucky, population schedule, Covington ward 5, Enumeration District 106, sheet 11B, dwelling 131, family 252, National Archives micropublication T624-488, image found on Ancestry.com.
- [S10707] Evangelische Kirche Taufregister (Lutheran Church Baptism Register), Enzberg, Württemberg, Landesarchiv Baden-Württemberg, Freiburg, Germany, images found online on Ancestry.com.
- [S10708] Jonas Deiss household, 1860 U.S. Census, Kenton Co., Kentucky, population schedule, Covington ward 5, sheet 764, dwelling 1537, family 1924, National Archives micropublication M653-379, image found on Ancestry.com.
- [S10714] Will Book, Kenton Co., Kentucky, Kenton County Clerk, 1840 Simon Kenton Way, Covington, Kentucky, images found online on FamilySearch.org.
- [S10715] Evangelische Kirche Kirchenbuchduplikate (Lutheran Church Church Book Duplicates), Eichstetten, Baden, Landesarchiv Baden-Württemberg, Freiburg, Germany, images found online on Landesarchiv Baden-Württemberg website, via link from FamilySearch.org. Translation of French text by Bryna O’Sullivan, Charter Oak Genealogy; German text by Wilma Hoffmann, German Script Translations.
- [S10716] Haddock's General and Business Directory of Covington, Newport, Dayton, Ludlow, and Bellevue, KY (Cincinnati: Wrightson & Co.), images found on Ancestry.com.
- [S10718] Fenker, Frederick A. obituary, The Cincinnati Enquirer, Cincinnati, Ohio, 24 Nov 1936, pg 11. Image found online on Newspapers.com.
- [S10719] Evangelische Kirche Kirchenbuchduplikate (Lutheran Church Church Book Duplicate), Zichow, Preußen, Landesarchiv Brandenburgisches, Potsdam, Germany, images found online on FamilySearch.org.
- [S10720] Christian Schlater household, 1880 U.S. Census, Erie Co., New York, population schedule, Buffalo, sheet 350C, dwelling 220, family 309, National Archives micropublication T9-829, image found on Ancestry.com.
- [S10721] Christian Schlieter household, 1875 New York State Census, Erie Co., New York, Buffalo Ward 05, sheet 63, dwelling 421, family 590, New York State Archives, Albany, New York, image found on Ancestry.com.
- [S10722] Peter Ketterer household, 1900 U.S. Census, Campbell Co., Kentucky, population schedule, Bellevue, Enumeration District 31, sheet 16A, dwelling 292, family 342, National Archives micropublication T623-513, image found on Ancestry.com.
- [S10723] Peter Ketterer household, 1910 U.S. Census, Campbell Co., Kentucky, population schedule, Bellevue ward 3, Enumeration District 39, sheet 12B, dwelling 241, family 276, National Archives micropublication T624-467, image found on Ancestry.com.
- [S10724] Clara Kimmich household, 1930 U.S. Census, Campbell Co., Kentucky, population schedule, Newport, Enumeration District 7, sheet 12A, dwelling 217, family 313, National Archives micropublication T626-737, image found on Ancestry.com.
- [S10725] Clara Fenker household, 1940 U.S. Census, Campbell Co., Kentucky, population schedule, Newport, Enumeration District 19-17, sheet 11B, family 282, National Archives micropublication M627-1289, informant was head of household, image found on Ancestry.com.
- [S10726] Jackson, Robert, "Family Group Sheet". A set of Family Group Sheets drawn from the registers of the Brockum Parish.
- [S10728] "Chester Social Notes," East Liverpool Review, East Liverpool, Ohio, 24 Aug 1942, pg 8. Image found online on Newspapers.com.
- [S10729] "New Suits Filed," The Cincinnati Enquirer, Cincinnati, Ohio, 1 May 1947, pg 18. Image found online on Newspapers.com.
- [S10730] Fenker, Harry William, registration no. 196, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
- [S10731] Fenker, Harry William, U2443, 26 Apr 1942, World War II Draft Cards (4th Registration) for the State of California, Record Group 147, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
- [S10732] Jno W. Harden household, 1900 U.S. Census, Jasper Co., Missouri, population schedule, Sarcoxie Twp., Enumeration District 67, sheet 1B, dwelling 16, family 17, National Archives micropublication T623-867, image found on Ancestry.com.
- [S10733] "Jasper County, Missouri Deaths 1878-1905," online on Ancestry.com, <ancestry.com>, from Weant, Kenneth E., comp. Jasper County, Missouri 4710 Deaths Reported In and Chronological Index to Selected Articles from the Joplin Daily News and News Herald 1 March 1878 to 30 December 1899, Vol I (Missouri: Kenneth E. Weant, 2002) and Weant, Kenneth E., comp. Jasper County, Missouri 5664 Deaths Reported In and Chronological Index to Selected Articles from Joplin Daily News Herald 3 January 1899 to 31 December 1905, Vol 2 (Missouri: Kenneth E. Weant, 2002.)
- [S10734] Elizabeth J. Harden household, 1910 U.S. Census, Jasper Co., Missouri, population schedule, Mineral Twp., Enumeration District 161, sheet 4B, dwelling 85, family 88, National Archives micropublication T624-792, image found on Ancestry.com.
- [S10735] Harry Fenker household, 1940 U.S. Census, Los Angeles Co., California, population schedule, Los Angeles, Enumeration District 60-539, sheet 1B, family 25, National Archives micropublication M627-423, informant was head of household, image found on Ancestry.com.
- [S10736] Harry Finker household, 1930 U.S. Census, Los Angeles Co., California, population schedule, Los Angeles, Enumeration District 484, sheet 4A, dwelling 49, family 67, National Archives micropublication T626-150, image found on Ancestry.com.
- [S10737] Finker, Harry William, Certificate of Death, 67-023535, issued by Commonwealth of Virginia Department of Health, filed 23 Aug 1967. Informant was Mrs. Mable C. Finker, his wife. Image found online on Ancestry.com.
- [S10738] Finker, Mable Clara, Certificate of Death, 70-037724, issued by Commonwealth of Virginia Department of Health, filed 4 Dec 1970. Informant was Evelyn N. Dolce, her daughter. Image found online on Ancestry.com.
- [S10739] Jackson, Robert, "Re: Fenker of Brockum," e-mail message to author, 9 Sep 2021.
- [S10740] City Population, online https://www.citypopulation.de/, viewed Sep 2021.
- [S10741] Price, Mable Clarice, Delayed Birth Certificate, Cert. no. 4118, issued by Virginia Department of Health, filed 28 Apr 1944. Image found online on Ancestry.com.
- [S10742] Edward W. Price household, 1910 U.S. Census, Page Co., Virginia, population schedule, Luray, Enumeration District 50, sheet 19B, dwelling 404, family 424, National Archives micropublication T624-1640, image found on Ancestry.com.
- [S10745] R. V. Dovel household, 1920 U.S. Census, Page Co., Virginia, population schedule, Marksville, Enumeration District 68, sheet 18A, dwelling 350, family 351, National Archives micropublication T625-1899, image found on Ancestry.com.
- [S10747] William C. Dovell household, 1930 U.S. Census, District of Columbia, population schedule, Washington, Enumeration District 285, sheet 14B, dwelling 1, family 37, National Archives micropublication T626-300, image found on Ancestry.com.
- [S10748] Joseph Yaeger household, 1940 U.S. Census, District of Columbia, population schedule, Washington, Enumeration District 1-448A, sheet 16B, family 315, National Archives micropublication M627-568, informant was not indicated, image found on Ancestry.com.
- [S10749] Alfred F. Shore household, 1900 U.S. Census, Clermont Co., Ohio, population schedule, Goshen Twp., Enumeration District 30, sheet 3A, dwelling 143, family 47, National Archives micropublication T623-1247, image found on Ancestry.com.
- [S10750] Alonzo Shores household, 1910 U.S. Census, Clermont Co., Ohio, population schedule, Goshen Twp., Enumeration District 30, sheet 1B, dwelling 11, family 11, National Archives micropublication T624-1160, image found on Ancestry.com.
- [S10753] Ira Shore household, 1920 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 13, Enumeration District 242, sheet 7A, dwelling 148, family 164, National Archives micropublication T625-1391, image found on FamilySearch.org.
- [S10754] Ira Shore household, 1930 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati, Enumeration District 139, sheet 12A-B, dwelling 135, family 145, National Archives micropublication T626-1811, image found on Ancestry.com.
- [S10755] Ira Shore household, 1940 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati, Enumeration District 91-230, sheet 8A, family 145, National Archives micropublication M627-3195, informant was Elsie, wife of head of household, image found on Ancestry.com.
- [S10756] Shore, Ira Counterman, registration no. 22925, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
- [S10757] Shore, Ira Counterman, U574, 26 Apr 1942, World War II Draft Cards (4th Registration) for the State of Ohio, Record Group 147, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
- [S10758] Shore, Ira C. obituary, The Cincinnati Enquirer, Cincinnati, Ohio, 15 Feb 1968, pg 32. Image found online on Newspapers.com.
- [S10759] Herman Gabiel household, 1900 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 13, Enumeration District 111, sheet 18A, dwelling 118, family 440, National Archives micropublication T623-XXX, image found on Ancestry.com.
- [S10762] Herman Gabriel household, 1910 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 14, Enumeration District 168, sheet 17A, dwelling 113, family 419, National Archives micropublication T624-1190, image found on Ancestry.com.
- [S10763] Edward Berndt household, 1920 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 2, Enumeration District 35, sheet 3B, dwelling 58, family 73, National Archives micropublication T625-1388, image found on Ancestry.com.
- [S10764] Athur Gabriel household, 1940 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati, Enumeration District 91-230, sheet 7B-8A, family 144, National Archives micropublication M627-3195, informant was Helen, wife of head of household, image found on Ancestry.com.
- [S10766] Gabriel, Arthur, registration no. 61346, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
- [S10767] Gabriel, Arthur, U546, 26 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.
- [S10768] "More Divorces Granted," The Cincinnati Enquirer, Cincinnati, Ohio, 4 Apr 1944, pg 10. Image found online on Newspapers.com.
- [S10769] Grave Registratioin Cards, Adjutant General's Department, Ohio, Ohio History Connection {formerly the Ohio Historical Society}, 800 E. 17th Ave., Columbus, Ohio, a cardfile recording grave of soldiers buried in Ohio from the Revolutionary War to World War II. Images found on Fold3.com.
- [S10770] "Ohio Death Index, 1908-1932, 1938-1944, and 1958-2007," online on FamilySearch.org, <familysearch.org>, index primarily from Ohio Department of Health records.
- [S10771] Gabriel, Arthur, Certificate of Death, 2964, issued by State of Ohio Department of Health, filed 7 Jun 1955. Informant was Mt. Vernon State Hospital records. Image found online on FamilySearch.org.
- [S10772] Fenker, Frederick Conrad, Serial no. T 846, Order no. 11639, 15 Feb 1942, 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.
- [S10773] Frederick C. Fenker household, 1930 U.S. Census, Hamilton Co., Ohio, population schedule, Sycamore Twp., Enumeration District 390, sheet 1A, dwelling 2, family 2, National Archives micropublication T626-1820, image found on Ancestry.com.
- [S10774] Fred C. Fenker household, 1940 U.S. Census, Hamilton Co., Ohio, population schedule, Blue Ash, Enumeration District 31-139, sheet 23A, family 504, National Archives micropublication M627-3080, informant was Emma, wife of head of household, image found on Ancestry.com.
- [S10775] George Wacker household, 1900 U.S. Census, Hamilton Co., Ohio, population schedule, Columbia Twp., Enumeration District 288, sheet 6A, dwelling 102, family 104, National Archives micropublication T623-1282, image found on Ancestry.com.
- [S10776] George Wacker household, 1910 U.S. Census, Hamilton Co., Ohio, population schedule, Columbia Twp., Enumeration District 294, sheet 5A, dwelling 86, family 92, National Archives micropublication T624-1195, image found on Ancestry.com.
- [S10777] George Wacker household, 1920 U.S. Census, Hamilton Co., Ohio, population schedule, Columbia Twp., Enumeration District 459, sheet 26A, dwelling 544, family 554, National Archives micropublication T625-1395, image found on Ancestry.com.
- [S10778] Conrad Kellerman household, 1900 U.S. Census, Hamilton Co., Ohio, population schedule, Columbia Twp., Enumeration District 286, sheet 16A, dwelling 300, family 323, National Archives micropublication T623-1282, image found on Ancestry.com.
- [S10779] Kellerman, Conrad, Certificate of Death, no. 3112, issued by State of Ohio Bureau of Vital Statistics, filed 27 Jan 1921. Informant was Mrs. Lousie Kellerman, his wife. Image found online on FamilySearch.org.
- [S10780] Conrad Kellerman household, 1910 U.S. Census, Hamilton Co., Ohio, population schedule, Columbia Twp., Enumeration District 309, sheet 14B, dwelling 243, family 341, National Archives micropublication T624-1195, image found on Ancestry.com.
- [S10781] Conrad Kellerman household, 1920 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 2, Enumeration District 46, sheet 1B, dwelling 12, family 15, National Archives micropublication T625-1388, image found on Ancestry.com.
- [S10782] Louisa Kellerman household, 1930 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati, Enumeration District 417, sheet 11A, dwelling 137, family 161, National Archives micropublication T626-1806, image found on Ancestry.com.
- [S10783] Louisa Kellerman household, 1940 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati, Enumeration District 91-26B, sheet 2A, family 31, National Archives micropublication M627-3187, informant was head of household, image found on Ancestry.com.
- [S10784] Kellermann, Lousia obituary, The Cincinnati Enquirer, Cincinnati, Ohio, 17 Sep 1951, pg 32. Image found online on Newspapers.com.
- [S10785] Kellerman, Louise, Passport Application, no. 32733 (5 May 1921); National Archives and Records Administration, Washington, DC. Passport Applications, January 2, 1906-March 31, 1925, Microfilm Publication M1490-1603, General Records of the Department of State, Record Group 59, image found online on Ancestry.com.
- [S10786] Noordam arrival 17 Sep 1921, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957, list no., National Archives Microfilm No. T715, roll 3023, image seen on Ancestry.com.
- [S10787] Kellermann, Henry, registration no. 4101, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
- [S10788] Kellerman, Henry William, U196, 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.
- [S10789] Edward Kellerman household, 1940 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati, Enumeration District 91-26B, sheet 2A, family 32, National Archives micropublication M627-3187, informant was not indicated, image found on Ancestry.com.
- [S10790] Kellermann, Ernst Conrad, no. 32, 5 Jun 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
- [S10791] Ernest C. Kellerma household, 1930 U.S. Census, Clermont Co., Ohio, population schedule, Stonelick Twp., Enumeration District 17, sheet 3B, dwelling 60, family 60, National Archives micropublication T626-1758, image found on Ancestry.com.
- [S10792] Ernest Kellerman household, 1940 U.S. Census, Clermont Co., Ohio, population schedule, Stonelick Twp., Enumeration District 13-21, sheet 9A, family 172, National Archives micropublication M627-3041, informant was Caroline, wife of head of household, image found on Ancestry.com.
- [S10793] Kellermann, Ernest Conrad, U399, 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.
- [S10794] William Belk household, 1900 U.S. Census, Allegheny Co., Pennsylvania, population schedule, Pittsburgh ward 14, Enumeration District 171, sheet 11A-B, dwelling 80, family 232, National Archives micropublication T623-1360, image found on Ancestry.com.
- [S10795] William Belk household, 1910 U.S. Census, Allegheny Co., Pennsylvania, population schedule, Pittsburgh ward 1, Enumeration District 292, sheet 4B, dwelling 62, family 82, National Archives micropublication T624-1299, image found on Ancestry.com.
- [S10796] Belk, William, Certificate of Death, 120530, issued by Commonwealth of Pennsylvania State Department of Health, filed 9 Dec 1915. Informant was Chas. Belk, his son. Image found online on Ancestry.com.
- [S10797] Bob Barnett household, 1920 U.S. Census, Allegheny Co., Pennsylvania, population schedule, Pittsburgh ward 4, Enumeration District 373, sheet 9A, dwelling 94, family 210, National Archives micropublication T625-1519, image found on Ancestry.com.
- [S10799] George T. Seidenspinner household, 1930 U.S. Census, Hamilton Co., Ohio, population schedule, Norwood, Enumeration District 303, sheet 15A, dwelling 328, family 426, National Archives micropublication T626-XXX, image found on Ancestry.com.
- [S10800] George Seidenspinner Jr household, 1940 U.S. Census, Hamilton Co., Ohio, population schedule, Norwood, Enumeration District 31-69, sheet 16A, family 369, National Archives micropublication M627-3078, informant was Alma, wife of head of household, image found on Ancestry.com.
- [S10801] Geo Seidenspims household, 1900 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 22, Enumeration District 178, sheet 2B, dwelling 32 33, family 51, National Archives micropublication T623-1278, image found on Ancestry.com.
- [S10804] George Seidenspinner household, 1910 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 24, Enumeration District 289, sheet 8B, dwelling 161, family 183, National Archives micropublication T624-1195, image found on Ancestry.com.
- [S10805] Seidenspinner, George Thomas, no. 85, 5 Jun 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
- [S10806] Seidenspinner, George Thomas, U2566, 27 Apr 1942, World War II Draft Cards (4th Registration) for the State of Ohio, Record Group 147, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
- [S10807] George Seidenspinner household, 1920 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 24, Enumeration District 426, sheet 10B, dwelling 202, family 248, National Archives micropublication T625-1394, image found on Ancestry.com.
- [S10808] Seidenspinner, Alma obituary, The Cincinnati Enquirer, Cincinnati, Ohio, 20 May 1962, pg 7-E. Image found online on Newspapers.com.
- [S10809] Edward G. Kellermann household, 1930 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati, Enumeration District 417, sheet 10A, dwelling 107, family 134, National Archives micropublication T626-1807, image found on Ancestry.com.
- [S10810] Kellermann, Edward Gerhardt John, Serial no. T 68, Order no. 10358, 14 Feb 1942, Draft Registration Cards for Ohio, 10/16/1940-03/31/1947, Record Group 147, box 748, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
- [S10811] Nicholis Blaurock household, 1910 U.S. Census, Campbell Co., Kentucky, population schedule, Gubser Pct., Enumeration District 55, sheet 3A, dwelling 39, family 39, National Archives micropublication T624-467, image found on Ancestry.com.
- [S10814] Nicholas S. Blaurock household, 1920 U.S. Census, Campbell Co., Kentucky, population schedule, Clifton, Enumeration District 12, sheet 3B, dwelling 58, family 62, National Archives micropublication T625-564, image found on Ancestry.com.
- [S10815] William Fenker household, 1940 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati, Enumeration District 91-26B, sheet 2A, family 40, National Archives micropublication M627-3187, informant was Louise , wife of head of household, image found on Ancestry.com.
- [S10816] Fenker, William obituary, The Cincinnati Enquirer, Cincinnati, Ohio, 12 Jul 1949, pg 14. Image found online on Newspapers.com.
- [S10819] Garate Rusa household, 1880 U.S. Census, Hamilton Co., Ohio, population schedule, Columbia, sheet 133A, dwelling 2, family 2, National Archives micropublication T9-1022, image found on Ancestry.com.
- [S10820] Fenker, Louise obituary, The Cincinnati Enquirer, Cincinnati, Ohio, 6 May 1959, pg 5-C. Image found online on Newspapers.com.
- [S10821] August Fenker household, 1930 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati, Enumeration District 17, sheet 14B, dwelling 322, family 374, National Archives micropublication T626-1806, image found on Ancestry.com.
- [S10823] August Fenker household, 1940 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati, Enumeration District 91-20, sheet 6A, family 115, National Archives micropublication M627-3187, informant was Louise, wife of head of household, image found on Ancestry.com.
- [S10824] Fenker, August Fred George, Serial no. T 113, Order no. 10222, 14 Feb 1942, 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.
- [S10825] Henry Tiemann household, 1900 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 27, Enumeration District 232, sheet 14A, dwelling 197, family 296, National Archives micropublication T623-1280, image found on Ancestry.com.
- [S10828] Henry Tiemann household, 1910 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 9, Enumeration District 103, sheet 12A, dwelling 202, family 295, National Archives micropublication T624-1190, image found on Ancestry.com.
- [S10829] Henry Tieman household, 1920 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 9, Enumeration District 165, sheet 4B, dwelling 54, family 85, National Archives micropublication T625-1390, image found on Ancestry.com.
- [S10830] Fenker, Ludwig John, Serial no. T 656, Order no. 10521, 16 Feb 1942, 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.
- [S10831] Certified Abstract of Marriage, Clermont Co., Ohio, Ohio Historical Society, 1982 Velma Ave., Columbus, Tennessee, Image found online on FamilySearch.org.
- [S10832] Fenker, Ludwig J. obituary, The Cincinnati Enquirer, Cincinnati, Ohio, 17 Apr 1964, pg 30. Image found online on Newspapers.com.
- [S10833] Fenker, Eunice obituary, The Cincinnati Enquirer, Cincinnati, Ohio, 12 Jan 1981, pg C-7. Image found online on Newspapers.com.
- [S10834] Edward Pattison household, 1920 U.S. Census, Clermont Co., Ohio, population schedule, Tate, Enumeration District 68, sheet 1A, dwelling 3, family 3, National Archives micropublication T625-1355, image found on Ancestry.com.
- [S10835] Edward Pattison household, 1930 U.S. Census, Clermont Co., Ohio, population schedule, Bethel, Enumeration District 18, sheet 11A, dwelling 355, family 356, National Archives micropublication T626-1758, image found on Ancestry.com.
- [S10836] Edward Pattison household, 1940 U.S. Census, Clermont Co., Ohio, population schedule, Bethel, Enumeration District 13-22, sheet 17B, family 478, National Archives micropublication M627-3041, informant was not indicated, image found on Ancestry.com.
- [S10837] Record of Registration of Births, Clermont Co., Ohio, Clermont Co. Courthouse, Batavia, Ohio, Images found online on FamilySearch.org.
- [S10838] Clarence Fanker household, 1940 U.S. Census, Hamilton Co., Ohio, population schedule, Bridgetown, Enumeration District 31-40, sheet 38A, family 821, National Archives micropublication M627-3077, informant was Marie, wife of head of household, image found on Ancestry.com.
- [S10839] Fenker, Clarence Christian, Serial no. 235, Order no. 2310, 16 Oct 1940, 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.
- [S10841] Fenker, Marie, Medical Certificate of Death, 11739, issued by Indiana State Board of Health, filed 27 Apr 1964. Informant was Barbara Givan, her daughter. Image found online on Ancestry.com.
- [S10842] Williams' Newport City (Campbell County, Ky.) Directory (Cincinnati: Williams Directory Co.), images found on Ancestry.com.
- [S10843] Jackson, Robert, "Fenker of Brockum", 15 Sep 2021. Copy provided by email to author, "Re: Fenker of Brockum," 15 Sep 2021.
- [S10844] Jackson, Robert, "Re: Fenker of Brockum," e-mail message to author, 24 Sep 2021.
- [S10845] Lukasik, Sally (Fenker), "Letter translated to English," e-mail message ( Cincinnati, Ohio) to author, 15 Jul 2002. Provides English translation of 12 Jul 2002 email to her from Liesel Alma Sophie (Fenker) Lüdeker, owner of Brockum No. 33.
- [S10846] Earnest Kuhlman household, 1850 U.S. Census, Huntington Co., Indiana, population schedule, District 52, sheet 29A, dwelling 390, family 390, National Archives micropublication M432-152, image found on Ancestry.com.
- [S10847] Kuhlman, Miss Elizabeth, Certificate of Death, 171, issued by Indiana State Board of Health, filed 5 May 1911. Informant was Nathan Kuklman, her brother. Image found online on Ancestry.com.
- [S10848] Kuhlman, Nathan Henry, Certificate of Death, 3392, issued by Indiana State Board of Health, filed 12 Dec 1924. Informant was Martha Kuhlman, his wife. Image found online on Ancestry.com.
- [S10849] Kuhlman, Frederick, Certificate of Death, 44477, issued by Indiana State Board of Health, filed 9 Dec 1918. Informant was C. Horace Kiracofe, his son-in-law. Image found online on Ancestry.com.
- [S10850] Kuhlman, Frederick obituary, The Huntington Herald, Huntington, Indiana, 9 Dec 1918, pg 1. Image found online on Newspapers.com.
- [S10851] Kuhlman, Elizabeth obituary, Evening Herald, Huntington, Indiana, 3 May 1911, pg 1. Image found online on Newspapers.com.
- [S10852] Kuhlman, Nathan Henry obituary, The Huntington Herald, Huntington, Indiana, 11 Dec 1924, pg 1. Image found online on Newspapers.com.
- [S10853] Fernandez, Anne Maria obituary, Evening Herald, Huntington, Indiana, 28 Mar 1909, pg 7. Image found online on Newspapers.com.
- [S10854] Frederick Kuhlman household, 1860 U.S. Census, Huntington Co., Indiana, population schedule, Huntington, sheet 189, dwelling 32, family 31, National Archives micropublication M653-267, image found on Ancestry.com.
- [S10855] Fredrick Kuhlman household, 1870 U.S. Census, Huntington Co., Indiana, population schedule, Huntington, sheet 72B, dwelling 56, family 56, National Archives micropublication M593-325, image found on Ancestry.com.
- [S10856] Fredk Coolman household, 1880 U.S. Census, Huntington Co., Indiana, population schedule, Huntington, sheet 723B, dwelling 229, family 237, National Archives micropublication T9-285, image found on Ancestry.com.
- [S10857] Fred Huhlman household, 1900 U.S. Census, Huntington Co., Indiana, population schedule, Huntington, Enumeration District 79, sheet 11A, dwelling 261, family 265, National Archives micropublication T623-378, image found on Ancestry.com.
- [S10858] Frederick Kulhman household, 1910 U.S. Census, Huntington Co., Indiana, population schedule, Huntington ward 2, Enumeration District 89, sheet 6A, dwelling 133, family 136, National Archives micropublication T624-356, image found on Ancestry.com.
- [S10859] Kuhlman, Frederick Michael, Sr., Certificate of Death, 8769, issued by Texas Department of Health, filed 25 Feb 1947. Informant was F. M. Kuhlman, presumably his son. Image found online on Ancestry.com.
- [S10860] Kuhlman, Miss Elizabeth, Certificate of Death, 9469, issued by Indiana State Board of Health, filed 8 Mar 1946. Informant was Sister Virgilia, presumably an agent of the Scared Heart Home. Image found online on Ancestry.com.
- [S10861] Kiracofe, Johana Matilda, Certificate of Death, 8433, issued by Indiana State Board of Health, filed 2 Apr 1941. Informant was Horace Kiradofe, her husband. Image found online on Ancestry.com.
- [S10862] Will Book, Huntington Co., Indiana, Huntington County Circuit Court, 201 N Jefferson St., Huntington, Indiana, images found online on Ancestry.com.
- [S10863] Kuhlman, Mrs. Fred, Certificate of Death, 1154, issued by Indiana State Board of Health, filed 3 May 1905. Informant was Fred Kuhlman, her husband. Image found online on Ancestry.com.
- [S10864] Charlotte Louise arrival 7 Jul 1832, Passenger Lists of Vessels Arriving at New York, New York, 1820-1897, list no. 474, National Archives Microfilm No. M237, roll 17, image seen on Ancestry.com.
- [S10865] Elizabeth Kuhlman household, 1880 U.S. Census, Huntington Co., Indiana, population schedule, Huntington, sheet 699A, dwelling 7, family 7, National Archives micropublication T9-285, image found on Ancestry.com.
- [S10866] James R. Slack household, 1860 U.S. Census, Huntington Co., Indiana, population schedule, Huntington, sheet 185, dwelling 5, family 5, National Archives micropublication M653-267, image found on Ancestry.com.
- [S10867] James R. Slack household, 1870 U.S. Census, Huntington Co., Indiana, population schedule, Huntington, sheet 70A, dwelling 20, family 20, National Archives micropublication M593-325, image found on Ancestry.com.
- [S10868] Caroline Bagley household, 1860 U.S. Census, Huntington Co., Indiana, population schedule, Huntington, sheet 5, dwelling 34, family 38, National Archives micropublication M653-267, image found on Ancestry.com.
- [S10869] Nathan Kuhlman household, 1870 U.S. Census, Huntington Co., Indiana, population schedule, Huntington, sheet 100A, dwelling 476, family 484, National Archives micropublication M593-325, image found on Ancestry.com.
- [S10870] Benjamin Orton household, 1850 U.S. Census, Huntington Co., Indiana, population schedule, Huntington, sheet 39A, dwelling 548, family 548, National Archives micropublication M432-152, image found on Ancestry.com.
- [S10871] "Executor's Notice" and "Executor's Sale," The Indiana Herald, Huntington, Indiana, 4 Jan 1854, pg 1. Image found online on Newspapers.com.
- [S10872] Joachim Fernandes household, 1860 U.S. Census, Huntington Co., Indiana, population schedule, Huntington, sheet 7, dwelling 46, family 51, National Archives micropublication M653-267, image found on Ancestry.com.
- [S10873] John Fernanders household, 1870 U.S. Census, Huntington Co., Indiana, population schedule, Huntington, sheet 77B, dwelling 139, family 139, National Archives micropublication M593-325, image found on Ancestry.com.
- [S10874] Jachim Fernandez household, 1880 U.S. Census, Huntington Co., Indiana, population schedule, Huntington, sheet 720D, dwelling 166, family 174, National Archives micropublication T9-285, image found on Ancestry.com.
- [S10875] Fernandez, Joachim obituary, The Huntington Democrat, Huntington, Indiana, 14 Jul 1892, pg 2. Image found online on Newspapers.com.
- [S10876] "Local News," The Daily Democrat, Huntington, Indiana, 30 Jul 1892, pg 3. Image found online on Newspapers.com.
- [S10877] "Huntington," The Huntington Democrat, Huntington, Indiana, 26 Jul 1877, pg 1. Image found online on Newspapers.com.
- [S10878] Anna Fernandis household, 1900 U.S. Census, Huntington Co., Indiana, population schedule, Huntington, Enumeration District 81, sheet 3B, dwelling 70, family 75, National Archives micropublication T623-378, image found on Ancestry.com.
- [S10879] Nathan Kuhlman household, 1900 U.S. Census, Huntington Co., Indiana, population schedule, Huntington, Enumeration District 81, sheet 3B, dwelling 70, family 74, National Archives micropublication T623-378, image found on Ancestry.com.
- [S10880] Kuhlman, Martha J., Certificate of Death, 38901, issued by Indiana State Board of Health, filed 30 Dec 1929. Informant was Soldiers' Home Hospital records. Image found online on Ancestry.com.
- [S10882] William Kuhlman household, 1860 U.S. Census, Huntington Co., Indiana, population schedule, Huntington, sheet 195, dwelling 69, family 76, National Archives micropublication M653-267, image found on Ancestry.com.
- [S10883] Kuhlman, William obituary, The Indiana Herald, Huntington, Indiana, 14 Apr 1869, pg 3. Image found online on Newspapers.com.
- [S10885] Kuhlman, Mrs. Frederick obituary, Daily News-Democrat, Huntington, Indiana, 1 May 1905, pg 1. Image found online on Newspapers.com.
- [S10886] Baltimore arrival 26 May 1848, Passenger Lists of Vessels Arriving at New York, New York, 1820-1897, list no. 434, National Archives Microfilm No. M237, roll 72, image seen on Ancestry.com.
- [S10887] Sabastian Keyser household, 1850 U.S. Census, Huntington Co., Indiana, population schedule, District 52, sheet 29B, dwelling 399, family 399, National Archives micropublication M432-152, image found on Ancestry.com.
- [S10888] John Miller household, 1900 U.S. Census, Tarrant Co., Texas, population schedule, Fort Worth ward 1, Enumeration District 84, sheet 1A, dwelling 4, family 6, National Archives micropublication T623-1671, image found on Ancestry.com.
- [S10889] Frank Belknap household, First Territorial Census of Oklahoma, Oklahoma Co., population schedule, Oaklahoma City ward 2, sheet 34, family 328, National Archives micropublication M1811, image found on Ancestry.com.
- [S10890] William H. Kuhlman household, 1920 U.S. Census, Cotton Co., Oklahoma, population schedule, Hulen, Enumeration District 266, sheet 9B, dwelling 193, family 196, National Archives micropublication T625-1459, image found on Ancestry.com.
- [S10891] William H. Kuhlman household, 1930 U.S. Census, Cotton Co., Oklahoma, population schedule, Hulen Twp., Enumeration District 6, sheet 3A, dwelling 46, family 47, National Archives micropublication T626-1896, image found on Ancestry.com.
- [S10892] William H. Kuhloman household, 1940 U.S. Census, Cotton Co., Oklahoma, population schedule, Hulen Twp., Enumeration District 17-6, sheet 6A, family 100, National Archives micropublication M627-3287, informant was not indicated, image found on Ancestry.com.
- [S10893] "OK 2 Explore: Oklahoma State Vital Records Index," online on Oklahoma State Department of Health, <https://ok2explore.health.ok.gov/App/DeathSearch>.
- [S10894] Kuhlman, William H, cash sale land patent, 18 Feb 1903, certificate No. 232, Bureau of Land Management, Lawton Land Office, Lawton, Oklahoma. Image found online on Bureau of Land Management - General Land Office Records website at.
- [S10895] John Bumgardner household, 1900 U.S. Census, Whitley Co., Indiana, population schedule, Columbia Twp., Enumeration District 113, sheet 30B, dwelling 713, family 741, National Archives micropublication T623-414, image found on Ancestry.com.
- [S10896] John Baumgardner household, 1910 U.S. Census, Saint Joseph Co., Indiana, population schedule, South Bend ward 1, Enumeration District 163, sheet 17B, dwelling 419, family 426, National Archives micropublication T624-378, image found on Ancestry.com.
- [S10897] Baumgartner, Mrs. Emma, Certificate of Death, 19422, issued by Indiana State Board of Health, filed 6 Jun 1948. Informant was Miss Mildred Maumbartner, her daughter. Image found online on Ancestry.com.
- [S10898] Baumgartner, John H., Certificate of Death, 32075, issued by Indiana State Board of Health, filed 13 Oct 1931. Informant was Wm. Baumbartner, his son. Image found online on Ancestry.com.
- [S10899] Baumgartner, Fred M, registration no. 7, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
- [S10900] Oliver, John Williams, editor, Gold Star Honor Roll: A Record of Indiana Men and Women Who Died In the Service of the United States and the Allied Nations In the World War, 1914-1918 (Indianapolis: Indiana Historical Commission, 1921). Images found online on Archive.org.
- [S10901] "U.S. Headstone and Interment Records for U.S., Military Cemeteries on Foreign Soil, 1942-1949," online on Ancestry.com, <ancestry.com>, based on Cemetery Records Records of the American Battle Monuments Commission, Arlington, Virginia.
- [S10903] Baumgartner, Fred M. obituary, The South Bend Tribune, South Bend, Indiana, 8 Nov 1918, pg 5. Image found online on Newspapers.com.
- [S10904] "Local Units Need More Men: Company F and Machind Gun Troop Bothe Below Quota," South Bend News-Times, South Bend, Indiana, 2 Jun 1917, pg 3. Image found online on Newspapers.com.
- [S10905] John Baumgartner household, 1920 U.S. Census, St Joseph Co., Indiana, population schedule, South Bend ward 1, Enumeration District 221, sheet 5B, dwelling 120, family 120, National Archives micropublication T625-463, image found on Ancestry.com.
- [S10906] John H. Baumgartner household, 1930 U.S. Census, St Joseph Co., Indiana, population schedule, South Bend, Enumeration District 15, sheet 2A, dwelling 36, family 39, National Archives micropublication T626-625, image found on Ancestry.com.
- [S10907] Emma Baumgartner household, 1940 U.S. Census, St Joseph Co., Indiana, population schedule, South Bend, Enumeration District 97-13, sheet 9A, family 224, National Archives micropublication M627-1133, informant was not indicated, image found on Ancestry.com.
- [S10908] White, Verena, Certificate of Death, 39049, issued by Indiana State Board of Health, filed 5 Dec 1947. Informant was Thomas White, her son. Image found online on Ancestry.com.
- [S10909] Baumgartner, William J., Medical Certificate of Death, 77-025744, issued by Indiana State Board of Health, filed 14 Jul 1977. Informant was Mrs. Marjorie C. Baumgartner, his wife. Image found online on Ancestry.com.
- [S10910] Baumgartner, William John, Serial no. T 1379, Order no. 10118, 16 Feb 1942, WWII Draft Registration Cards for Illinois, 10/16/1940-03/31/1947, Record Group 147, box 94, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
- [S10911] Gooley, Gertrude H., Medical Certificate of Death, 66-022937, issued by Indiana State Board of Health, filed 20 Jun 1966. Informant was William J. Gooley, her son. Image found online on Ancestry.com.
- [S10912] Baumgartner, Mildred, Medical Certificate of Death, 73-031883, issued by Indiana State Board of Health, filed 15 Aug 1973. Informant was William J. Baumgartner, her brother. Image found online on Ancestry.com.
- [S10913] Baumgartner, Charles Leo, Serial no. T 807, Order no. 12021, 16 Feb 1942, WWII Draft Registration Cards for Indiana, 10/16/1940-03/31/1947, Record Group 147, box 43, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
- [S10914] Baumgartner, Charles L., Medical Certificate of Death, 70-019063, issued by Indiana State Board of Health, filed 27 May 1970. Informant was Mary Baumgartner, his wife. Image found online on Ancestry.com.
- [S10915] Max Bumgartner household, 1880 U.S. Census, Huntington Co., Indiana, population schedule, Huntington, sheet 705A, dwelling 124, family 132, National Archives micropublication T9-285, image found on Ancestry.com.
- [S10917] Baumgartner, Mildred obituary, The South Bend Tribune, South Bend, Indiana, 9 Aug 1973, pg 41. Image found online on Newspapers.com.
- [S10918] Baumgartner, John H. obituary, The South Bend Tribune, South Bend, Indiana, 12 Oct 1931, pg 15. Image found online on Newspapers.com.
- [S10919] Minutes of the Annual Conferences of the Methodist Episcopal Church (New York: various, various). Image found online on Hathitrust.org or Google Books.
- [S10920] Riemenschneider, Engelhard, with Edwin A. Riemenschneider, translator, and Don Heinrich Tolzmann, editor, Engelhard Riemenschneide: Memoirs of a German Methodist Pioneer(Milford, Ohio: Little Miami Publishing Co., 2015). Originally published in German as Mein Lebensgang.
- [S10921] Fenker, William John, 23 Jul 1945, Missing Air Crew Report, 14646, National Archives and Records Administration, Washington, DC, Copy obtained from NARA.
- [S10923] Evangelischen Kirche Taufregister (Lutheran Church Baptism Register), Offenbach am Marin, Zentralarchiv der Evangelischen Kirche in Hessen und Nassau, Darmstadt, Germany, images found online on Archion.de. Transcription and translation provided by Wilma Hoffmann, of German Script Translations.
- [S10924] Französisch-Reformierte Kirche Trauregister (French Reformed Church Marraige Register), Offenbach am Main, Zentralarchiv der Evangelischen Kirche in Hessen und Nassau, Darmstadt, Germany, images found online on Archion.de. Transcription and translation provided by Wilma Hoffmann, of German Script Translations.
- [S10925] Evangelischen Kirche Trauregister (Lutheran Church Marraige Register), Offenbach am Marin, Zentralarchiv der Evangelischen Kirche in Hessen und Nassau, Darmstadt, Germany, images found online on Archion.de. Transcription and translation provided by Wilma Hoffmann, of German Script Translations.
- [S10926] Evangelischen Kirche Beerdigungsregister (Lutheran Church Funeral Register), Offenbach am Marin, Zentralarchiv der Evangelischen Kirche in Hessen und Nassau, Darmstadt, Germany, images found online on Archion.de. Transcription and translation provided by Wilma Hoffmann, of German Script Translations.
- [S10927] Registre mortuaire de l'Eglise réformée francaise (Mortuary register of the French Reformed Church), Friedrichsdorf, Zentralarchiv der Evangelischen Kirche in Hessen und Nassau, Darmstadt, Germany, images found online on Archion.de. Transcription and translation provided by Bryna O’Sullivan of Charter Oak Genealogy.
- [S10929] Registre des Mariages de l'Eglise réformée francaise (Register of Weddings of the French Reformed Church), Friedrichsdorf, Zentralarchiv der Evangelischen Kirche in Hessen und Nassau, Darmstadt, Germany, images found online on Archion.de. Transcription and translation provided by Bryna O’Sullivan of Charter Oak Genealogy.
- [S10930] Barker, Daisy May, Certificate of Death, 7895, issued by Indiana State Board of Health, filed 10 Mar 1951. Informant was Mrs. Mary Fry, her daughter. Image found online on Ancestry.com.
- [S10931] Nathan Coolman household, 1880 U.S. Census, Huntington Co., Indiana, population schedule, Huntington, sheet 736C, dwelling 455, family 480, National Archives micropublication T9-285, image found on Ancestry.com.
- [S10932] Kuhlman, Jesse W., Certificate of Death, 57 025628, issued by Indiana State Board of Health, filed 14 Aug 1957. Informant was Thomas Barker, his nephew. Image found online on Ancestry.com.
- [S10933] Nathan Kauhlman household, 1910 U.S. Census, Huntington Co., Indiana, population schedule, Huntington ward 5, Enumeration District 96, sheet 2A, dwelling 29, family 30, National Archives micropublication T624-356, image found on Ancestry.com.
- [S10934] Nathan Kuhlman household, 1920 U.S. Census, Huntington Co., Indiana, population schedule, Huntington ward 5, Enumeration District 118, sheet 9A, dwelling 11, family 11, National Archives micropublication T625-437, image found on Ancestry.com.
- [S10935] Kuhlman, Nathan, Civil War Draft Registrations Records, Archive Volume Number: 6 of 6; 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.
- [S10937] Kuhlman, Jacob H. obituary, The Huntington Democrat, Huntington, Indiana, 12 Jun 1890, pg 3. Image found online on Newspapers.com.
- [S10938] Kuhlman, Mrs. Nathan obituary, The Huntington Democrat, Huntington, Indiana, 5 Aug 1880, pg 3. Image found online on Newspapers.com.
- [S10939] Kuhlman, Mrs. Nathan obituary, The Indiana Herald, Huntington, Indiana, 4 Aug 1880, pg 5. Image found online on Newspapers.com.
- [S10940] Kuhlman, Nathan, T288- 269, Civil War Pension Index: General Index to Pension Files, 1861-1934, Nathan, (Washington, DC: National Archives and Records Administration), image found online on Ancestry.com.
- [S10941] "Additional Local," The Daily Democrat, Huntington, Indiana, 15 Jun 1889, pg 5. Image found online on Newspapers.com.
- [S10942] Local news item, The Indiana Herald, Huntington, Indiana, 11 Jun 1884, pg 5. Image found online on Newspapers.com.
- [S10943] Gebhardt, Alice J., Certificate of Death, 833, issued by Indiana State Board of Health, filed 23 Dec 1903. Informant was Elmer Yarger, relationship unknown. Image found online on Ancestry.com.
- [S10944] John P. Cole household, 1880 U.S. Census, Blackford Co., Indiana, population schedule, Washington Twp., sheet 374A, dwelling 69, family 69, National Archives micropublication T9-266, image found on Ancestry.com.
- [S10946] George Gephart household, 1900 U.S. Census, Huntington Co., Indiana, population schedule, Huntington Twp., Enumeration District 77, sheet 6A, dwelling 127, family 128, National Archives micropublication T623-378, image found on Ancestry.com.
- [S10947] Gephart, George, Certificate of Death, 18802, issued by Indiana State Board of Health, filed 8 Jun 1924. Informant was Alice Gephart, his wife. Image found online on Ancestry.com.
- [S10950] "Petition for Guardian," The Huntington Herald, Huntington, Indiana, 22 Dec 1924, pg 9. Image found online on Newspapers.com.
- [S10951] Kuhlman, Martha J. obituary, The Huntington Press, Huntington, Indiana, 31 Dec 1924, pg 3. Image found online on Newspapers.com.
- [S10952] Jesse Willard Kuhlman household, 1910 U.S. Census, Allen Co., Indiana, population schedule, Fort Wayne ward 9, Enumeration District 62, sheet 10A, dwelling 226, family 239, National Archives micropublication T624-339, image found on Ancestry.com.
- [S10953] Kuhlman, Della, Certificate of Death, 33356, issued by Indiana State Board of Health, filed 14 Nov 1944. Informant was Jesse W. Kuhlman, her husband. Image found online on Ancestry.com.
- [S10954] Kahlman, Jesse Willard, serial no. 2658, order number 2458, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
- [S10955] Jesse W. Kuhlman household, 1930 U.S. Census, Huntington Co., Indiana, population schedule, Huntington, Enumeration District 10, sheet 3A, dwelling 60, family 63, National Archives micropublication T626-593, image found on Ancestry.com.
- [S10956] J. W. Kuhlman household, 1940 U.S. Census, Huntington Co., Indiana, population schedule, Huntington, Enumeration District 35-12, sheet 9B, family 204, National Archives micropublication M627-1055, informant was XXX, image found on Ancestry.com.
- [S10959] John B. Stockberger household, 1880 U.S. Census, Fulton Co., Indiana, population schedule, Rochester, sheet 72A, dwelling 299, family 316, National Archives micropublication T9-278, image found on Ancestry.com.
- [S10960] John J. Stockberger household, 1900 U.S. Census, Fulton Co., Indiana, population schedule, Rochester Twp., Enumeration District 41, sheet 4A, dwelling 97, family 77, National Archives micropublication T623-372, image found on Ancestry.com.
- [S10961] Fort Wayne City and Allen County Directory (Fort Wayne: R. L. Polk & Co.), images found on Ancestry.com.
- [S10962] Huntington, Ind., City Directory (Cleveland: Teetzel Directory Co.), images found on Ancestry.com.
- [S10963] R. L. Polk & Co.'s Huntington Directory (Detroit: R. L. Polk & Co.), images found on Ancestry.com.
- [S10964] Charles Jackson household, 1900 U.S. Census, Huntington Co., Indiana, population schedule, Huntington, Enumeration District 81, sheet 22B, dwelling 19, family 531, National Archives micropublication T623-378, image found on Ancestry.com.
- [S10967] F. M. Jackson household, 1880 U.S. Census, Huntington Co., Indiana, population schedule, Jackson, sheet 551B, dwelling 340, family 362, National Archives micropublication T9-285, image found on Ancestry.com.
- [S10972] Jackson, Charles obituary, Daily News-Democrat, Huntington, Indiana, 12 Feb 1907, pg 1. Image found online on Newspapers.com.
- [S10973] Farington Barker household, 1910 U.S. Census, Huntington Co., Indiana, population schedule, Huntington ward 5, Enumeration District 96, sheet 9B, dwelling 206, family 210, National Archives micropublication T624-356, image found on Ancestry.com.
- [S10976] Barker, Ferington Mead, serial no. 3384, order number 2691, 9 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
- [S10977] Fairy Barker household, 1920 U.S. Census, Huntington Co., Indiana, population schedule, Huntington ward 5, Enumeration District 117, sheet 9A, dwelling 203, family 217, National Archives micropublication T625-437, image found on Ancestry.com.
- [S10981] "Court House," The Huntington Press, Huntington, Indiana, 20 Jan 1920, pg 5. Image found online on Newspapers.com.
- [S10982] "Court House," The Huntington Press, Huntington, Indiana, 19 Nov 1919, pg 2. Image found online on Newspapers.com.
- [S10983] "Cruel and Inhuman Treatment Is Alleged," The Huntington Herald, Huntington, Indiana, 19 Nov 1919, pg 6. Image found online on Newspapers.com.
- [S10984] Barker, Ferington Meade, Certificate of Death, 1099, issued by Indiana State Board of Health, filed 19 Jan 1946. Informant was Thomas K. Barker, his son. Image found online on Ancestry.com.
- [S10985] Thomas Barker household, 1900 U.S. Census, Huntington Co., Indiana, population schedule, Huntington Twp., Enumeration District 77, sheet 3A, dwelling 53, family 54, National Archives micropublication T623-378, image found on Ancestry.com.
- [S10986] Thomas Barker household, 1880 U.S. Census, Huntington Co., Indiana, population schedule, Huntington Twp., sheet 683C, dwelling 25, family 28, National Archives micropublication T9-285, image found on Ancestry.com.
- [S10987] Ferrington M. Barker household, 1930 U.S. Census, Huntington Co., Indiana, population schedule, Huntington Twp., Enumeration District 11, sheet 19B, dwelling 438, family 439, National Archives micropublication T626-593, image found on Ancestry.com.
- [S10988] "Court House," The Huntington Press, Huntington, Indiana, 30 May 1922, pg 2. Image found online on Newspapers.com.
- [S10989] "Alleges Association in Divorce Complaint," The Huntington Press, Huntington, Indiana, 4 May 1924, pg 7. Image found online on Newspapers.com.
- [S10990] "Mate Got Drunk and Ran Around Alleges Wife in Divorce Suit," The Huntington Press, Huntington, Indiana, 17 Jul 1924, pg 8. Image found online on Newspapers.com.
- [S10991] "Names Brother-In-Law In Suit For Divorce," The Huntington Herald, Huntington, Indiana, 17 Jul 1924, pg 6. Image found online on Newspapers.com.
- [S10992] "Wednesday Busy Day in Circuit Court: Thirty-five Cases are Disposed Of; Old Cases Closed," The Huntington Press, Huntington, Indiana, 4 Sep 1924, pg 1. Image found online on Newspapers.com.
- [S10993] "Circuit Court Notes," The Huntington Herald, Huntington, Indiana, 15 Nov 1924, pg 1. Image found online on Newspapers.com.
- [S10994] "Married Man Twice: Files Request for a Second Divorce," The Huntington Press, Huntington, Indiana, 15 Nov 1924, pg 8. Image found online on Newspapers.com.
- [S10995] "Daisy Barker Given Divorce, and Custody of 2 Minor Children," The Huntington Press, Huntington, Indiana, 18 Jan 1925, pg 10. Image found online on Newspapers.com.
- [S10996] Thomas Barker household, 1940 U.S. Census, Huntington Co., Indiana, population schedule, Huntington, Enumeration District 35-15, sheet 2B, family 38, National Archives micropublication M627-1055, informant was head of household, image found on Ancestry.com.
- [S10997] The Baldwin and Ball Huntington Indiana Consurvey Directory (Springfield, Illinois: Baldwin ConSurvey Co.), images found on Ancestry.com.
- [S10998] "Linn Was Arrested: Charged With Assault and Battery," Daily News-Democrat, Huntington, Indiana, 4 May 1903, pg 1. Image found online on Newspapers.com.
- [S10999] "Police News," Huntington Weekly Herald, Huntington, Indiana, 15 May 1903, pg 4. Image found online on Newspapers.com.
- [S11000] Local news, Daily News-Democrat, Huntington, Indiana, 19 May 1906, pg 5. Image found online on Newspapers.com.