My Page, van Petten, Forrester and Lowrey Family Lines

Source Page 11

  • [S2501] "District of Columbia, Marriage Records, 1810 - 1953." Index. Available online at https://www.ancestry.com/search/collections/61404/; citing Marriage Records. District of Columbia Marriages. Clerk of the Superior Court, Records Office, Washington D.C.
  • [S2502] Charlie Hayden household, 1940 US Census, NOrthumberland, Virginia, population schedule, Lottsburg, Enumeration District 67-10, sheet 5B, Address Not Stated, family 104, Reported by Charlie Hayden, National Archives micropublication T627-4280.
  • [S2503] Northern Neck News, Earsaw, Virginia Obituary for Gladys Hayden Haynie, 19 April 2017, A3.
  • [S2504] "Alberta, Canada, Marriages Index 1898 - 1942." Index. Available online at https://www.ancestry.com/search/collections/61560/; citing Alberta Marriage Indexes. Provincial Archives of Alberta. Edmonton, Alberta, Canada.
  • [S2505] Joseph Van Petten, 1901 Census, Canadian, Ottowa, Ontario, Canada, Library and Archives Canada.
  • [S2506] "Alabama Deaths, 1908 - 1974." Database, compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/search/collection/1307888.
  • [S2507] Los Angeles Times, Los Angeles, CA Barbara Pagen, 87; Philanthropist, Board Member, Community Activist, 13 September 2002.
  • [S2508] Robert A McHenry household, 1910 US Census, Stanislaus, California, population schedule, Modesto, Enumeration District 151, sheet 24A, dwelling 242, family 315, National Archives micropublication T624-110.
  • [S2509] "Illinois, Cook County Birth Certificates 1871 - 1940." Database, compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/search/collection/1462519; citing Cook County Clerk, Cook County Courthouse, Chicago.
  • [S2510] Marriage License from unknown location for Harriett Stewart & Joseph Van Petten dated 30 January 1875, photocopy in Home Library, 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S2511] "Canada, CEF Commonwealth War Graves Registers, 1914 - 1919." Index and images. Available online at https://www.ancestry.com/search/collections/1952/; citing War Graves Registry: Circumstances of Death Records; (RG150, 1992-1993/314, Boxes 39-144); Library and Archives Canada, Ottawa, Ontario.
  • [S2512] Rappahannock Record, Kilmarnock, VA Ivis L Forrester Foud Dead Under Overturned Tractor, 25 June 1964, 1.
  • [S2514] The Richmond Times Dispatch, Richmond, VA Deaths in Virginia, 20 July 1922, 3.
  • [S2516] "In Memory of Robert Stevens "Bobby" Forrester." Database. Available online at http://www.curriefuneralhome.net/book-of-memories/3338540/forrester-robert/service-details.php.
  • [S2517] "Alberta, Canada, Deaths Index, 1870 - 1966." Index. Available online at https://www.ancestry.com/search/collections/61561/; citing Alberta Death Indexes. Provincial Archives of Alberta. Edmonton, Alberta, Canada.
  • [S2518] "Illinois, Wills and Probate Records 1772 - 1999." Index and images. Available online at https://www.ancestry.com/search/collections/9048/; citing Illinois County, District and Probate Courts.
  • [S2519] A R Teal, Death Certificate 303/41 (12 June 1939), issued by State of Arizona. (photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S2520] "Oregon, Motor Vehicle Registrations, 1911 - 1946." Index and images. Available online at https://www.ancestry.com/search/collections/1852/; citing Oregon Secretary of State. Oregon Motor Vehicle Registrations. Oregon State Library, Salem, Oregon.
  • [S2521] FRank Nicholas Van Petten, Death Certificate 144503/131 (24 July 1945), Home Library, 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S2522] "Utah, Select Marriages, 1887 - 1966." Index. Available online at https://www.ancestry.com/search/collections/60201/; citing Utah, Marriages, 1887-1966. Salt Lake City, Utah: FamilySearch, 2013.
  • [S2524] The World, Coos Bay, Oregon Norman V. Ballard, Janduary 28, 1997, page 5.
  • [S2525] The World, Coos Bay, Oregon Margarete R. Ballard, 28 December 1991, page 14.
  • [S2526] "US Department of Veteran's Affairs BIRLS Death File, 1850-2010." Database. Available on line at https://www.ancestry.com/search/collections/2441/, Nina Page. Citing Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
  • [S2527] Salina Page Starkey, Alberta Registration of Death 73 of 1941 (17 January 1941), issued by Province of Alberta. (Photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S2529] Donald Starkey, Alberta Registration of Death 413 of 1941 (8 May 1941), issued by Province of Alberta. (Photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S2530] James Back household, 1870 US Census, Breathitt, Kentucky, population schedule, Precinct 1, sheet 5, dwelling 28, family 28, National Archives micropublication M593-449.
  • [S2531] Richard H Page household, 1870 US Census, Rockingham, New Hampshire, population schedule, Candia, sheet 24, dwelling 231, family 250, National Archives micropublication M593-847.
  • [S2532] "India, Select Births and Baptisms, 1786 - 1947." Index. Available online at https://www.ancestry.com/search/collections/9899/; citing India, Births and Baptisms, 1786-1947. Salt Lake City, Utah: FamilySearch, 2013.
  • [S2533] "Bronx County, New York, Divorce and Civil Case Records, 1914 - 1995." Index and images. Available online at https://www.ancestry.com/search/collections/2707/; citing Bronx County, New York. Index to Clerks’ Minutes. Office of the Bronx County Clerk, Bronx, New York.
  • [S2534] Salem Observer, New Hampshire Dorothy Ann Foster Purington, 86, 24 October 2013.
  • [S2535] Uriah Fugate household, 1850 US Census, Scott, Virginia, population schedule, Western District, sheet 381, dwelling 417, family 417, National Archives micropublication M432-975.
  • [S2536] "Illinois, County Marriage Records, 1800 - 1940." Index. Available online at https://www.ancestry.com/search/collections/61370/; citing Marriage Records. Illinois Marriages. Various Illinois County collections.
  • [S2537] "House of Forrester: a chronological listing of Forrester genealogy of Caucasian descent." Index and images. Available online at https://www.ancestry.com/search/collections/28845/; citing Forrester, Wallace Redmond. House of Forrester : a chronological listing of Forrester genealogy of Caucasian descent. Leesburg, Ga.: Forrester Genealogical Association, 1966.
  • [S2538] D Hamilton Hurd, History of Rockingham and Strafford Counties, Hew Hampshire, with Bigraphical Sketches of many of its Pioneers and Prominent Men (Philadelphia, Pennsylvania: J W Lewis & Co, 1882). Hereinafter cited as History of Rockingham and Strafford Counties.
  • [S2539] Jamew Roberts household, 1880 US Census, Breathitt, Kentucky, population schedule, Elliotsville, sheet 27, dwelling 223, family 223, National Archives micropublication T9-405.
  • [S2540] James Roberts household, 1900 US Census, Breathitt, Kentucky, population schedule, Elliotsville, Enumeration District 8, sheet 11B, dwelling 151, family 153, National Archives micropublication T623-?
  • [S2541] Miami Daily News-Record, Miami, Oklahoma Roberts Services, 26 December 1956, 3.
  • [S2542] "Montana, County Births and Deaths, 1830 - 2011." Index and images. Available online at https://www.ancestry.com/search/collections/61255/; citing Montana, County Births and Deaths, 1830-2011. Montana State Historical Society, Helena, Montana.
  • [S2543] "Montana, County Marriages, 1865 - 1987." Index and images. Available online at https://www.ancestry.com/search/collections/61578/; citing Montana, County Marriage Records, 1865-1967. Montana State Historical Society, Helena, Montana.
  • [S2544] "Illinois, Compiled Marriages, 1791 - 1850." Index. Available online at https://www.ancestry.com/search/collections/7851/; citing Dodd, Jordan, Comp.. Electronic transcription of marriage records held by the individual counties in Illinois.
  • [S2545] Sarah Elizabeth Morgan, Death Certificate 34383 (Noember 15, 1926), issued by State of Missouri. (photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S2546] Nevada, Certificate of Marriage for Nancy Ellen McCart & Harold Day Carr, 1 April 1942. Available on-line at http://www.ancestry.com Photocopy in home Library.
  • [S2547] "US Department of Veteran's Affairs BIRLS Death File, 1850-2010." Database. Available on line at https://www.ancestry.com/search/collections/2441/, Harold Carr. Citing Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
  • [S2548] Robert Forester, owner, 1850 U.S. Federal Census - Slave Schedules, Lancaster, Virginia, slave schedule, lines 12-15, National Archives micropublication M432.
  • [S2549] Joseph Watson Adams, Death Certificate 3496 (13 February 1961), Home Library, 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA. Hereinafter cited as Death Certificate.
  • [S2550] Dickenson, Virginia, Marriage Certificate No 13590, 21 May 1964 Washington State Archives. Available on-line at http://www.ancestry.com Photocopy in home Library.
  • [S2551] William Lewis household, 1880 US Census, Wahington, Disctict of Columbia, population schedule, Washington, Enumeration District 28, sheet 18, dwelling 139, family 57, National Archives micropublication T9-122.
  • [S2552] Otoe County, Nebraska, Certificate of Marriage for Mrs Nancy Buckridge & Mr John Gee, 2 January 1906. Photocopy in home Library.
  • [S2553] Charles Whittaker household, 1880 US Census, Livingston, Illinois, population schedule, Waldo, Enumeration District 96, sheet 7, dwelling 51, family 52, National Archives micropublication T9-225.
  • [S2554] Charles B Wilson household, 1910 US Census, Otoe, Nebraska, population schedule, Syracuse, Enumeration District 146, sheet 5B, dwelling 123, family 123, National Archives micropublication T624-852.
  • [S2555] John L Craft household, 1900 US Census, Menifee, Kentucky, population schedule, Magisterial District 2, Enumeration District 61, sheet 21A, dwelling 333, family 333, National Archives micropublication T623.
  • [S2556] Joseph Atwood, Birth Record (20 October 1908), Home Library, 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S2557] Mattie Kincer, Death Certificate 153-24951 (29 December 2953), State of Kentucky.
  • [S2558] B R Webb household, 1900 US Census, Letcher, Kentucky, population schedule, Whitesburg, Enumeration District 74, sheet 14B, dwelling 234, family 234, National Archives micropublication T623.
  • [S2559] Henry Webb household, 1910 US Census, Letcher, Kentucky, population schedule, East Whitesburg, Enumeration District 143, sheet 6A, dwelling 94, family 94, National Archives micropublication T624-491.
  • [S2560] Arch Webb household, 1870 US Census, Letcher, Kentucky, population schedule, Precinct 1, sheet 26, dwelling 178, family 178, National Archives micropublication M593-481.
  • [S2561] Hills, William Sanford, compiler, Hills, Thomas, editor, The Hills Family in America
    The Ancestry and Descendants of William Hills,
    the English Emigrant to New England in 1632;
    of Joseph Hills, the English Emigrant to New
    England in 1638, and of the Great-grandsons of
    Robert Hills, of the Parish of Wye, County of
    Kent, England, Emigrants to New England 1794-1806
    (New York: The Grafton Press, 1906). Hereinafter cited as The Hills Family in America.
  • [S2562] Benjamin Page household, 1860 US Census, Grafton, New Hampshire, population schedule, Lisbon, sheet 100, dwelling 740, family 787, National Archives micropublication M653-670.
  • [S2563] "Daughters of the American Revolution Lineage Books (152 Vols)." Index. Available online at https://www.ancestry.com/search/collections/3174/; citing National Society, Daughters of the American Revolution. Lineage Books of the Charter Members of the National Society of the Daughters of the American Revolution. Vol. I-CLII (152.)
  • [S2564] John M Page household, 1940 US Census, Grafton, New Hampshire, population schedule, Littleton, Enumeration District 5-44, sheet 11A, Address 8 Main St., family 212, Reported by Agnes G Page, National Archives micropublication T627-2287.
  • [S2565] Eleanor Page household, 1860 US Census, Rockingham, New Hampshire, population schedule, Plaistow, sheet 29, dwelling 223, family 232, National Archives micropublication M653-679.
  • [S2566] "US, Dutch Reformed Church Records in Selected States, 1639 - 1989." Index and images. Available online at https://www.ancestry.com/search/collections/6961/; citing Dutch Reformed Church Records from New York and New Jersey. Holland Society of New York, New York, New York. Dutch Reformed Church Records from New Jersey. The Archives of the Reformed Church in America, New Brunswick, New Jersey.
  • [S2567] "US Obituary Collection 1930-2015." Database. Available online at https://www.ancestry.com/search/collections/7545/. Obituary for Vernelle Louise, published 5 July 2012 http://www.legacy.com/obituaries/spokesman/obituary.aspx?n=vernelle-louise-koberstein&pid=158369418.
  • [S2568] Lillie Follis, Death Certificate 1948-09-005120 (15 May 1948), available online at: http://search-collections.royalbcmuseum.bc.ca/Genealogy copy in Home Library, 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA. Hereinafter cited as Lillie Follis Death Certificate.
  • [S2569] Robert Follis, Death Certificate 49-09-002577 (Feburary 24, 1949), available online at: http://search-collections.royalbcmuseum.bc.ca/Genealogy a copy in Home Library, 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA. Hereinafter cited as Robert Follis Death Certificate.
  • [S2570] Geroge Melvin Follis, Death Certificate 006294 (23 April 1987), available online at: http://search-collections.royalbcmuseum.bc.ca/Genealogy a copy in Home Library, 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA. Hereinafter cited as George Follis Death Certificate.
  • [S2571] British Columbia, Marriage Certificate, Reference No. nwwtcmca548, 22 August 1934 Washington State Archives. Available on-line at http://search-collections.royalbcmuseum.bc.ca/Genealogy Photocopy in home Library.
  • [S2572] Thomas William, Death Certificate 83-09-020095 (30 December 1983), availaible online at: http://search-collections.royalbcmuseum.bc.ca/Genealogy copy in Home Library, 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA. Hereinafter cited as Death Certificate.
  • [S2574] "Ireland, Select Births and Baptisms, 1620 - 1911." Index. Available online at https://www.ancestry.com/search/collections/2533/; citing Ireland Births and Baptisms, 1620–1911. Index. Salt Lake City, Utah: Family Search.
  • [S2575] James M Austin household, 1870 US Census, Jo Daviess, Illlinois, population schedule, Galena, sheet 155, dwelling 1163, family 1241, National Archives micropublication M593-234.
  • [S2576] Transcript by Annon regarding interview of Stanley Kerr and Salina Rebecca Clark when they attempted to cross the border into the US.
  • [S2577] British Columbia, Marriage Certificate 36-09-435505, 5 May 1936 Home Library. Available on-line at http://search-collections.royalbcmuseum.bc.ca/Genealogy Photocopy in home Library.
  • [S2578] "Brandon, Manitoba, Canada 1921 census", http://www.ancestry.com. Accessed January 2019, entry for William Henry Main, Virden, Brandon District, enumeration district 3, page 23. Citing Library and Archives Canada. Sixth Census of Canada, 1921. Ottawa, Ontario, Canada: Library and Archives Canada, 2013. Series RG31. Statistics Canada Fonds.
  • [S2579] "US, Selected Federal Census Non-Population Schedules, 1850 - 1880." Index and images. Available online at https://www.ancestry.com/search/collections/1276/; citing See Ancestry site for specific details.
  • [S2580] Thomas W Quinn, Death Certificate Illegible (31 July 1935), State of Washington.
  • [S2581] Thomas W Quine household, 1910 US Census, Pierce, Washington, population schedule, Minter, Enumeration District 181, sheet 8B, dwelling 205, family 205, National Archives micropublication T624-1663.
  • [S2582] "US Department of Veteran's Affairs BIRLS Death File, 1850-2010." Database. Available on line at https://www.ancestry.com/search/collections/2441/, Oliver Westbrook. Citing Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
  • [S2584] Jesse C Day household, 1910 US Census, Letcher, Kentucky, population schedule, West Whitesburg, Enumeration District 144, sheet 4A, dwelling 49, family 49, National Archives micropublication T624-491.
  • [S2585] "Missouri, Compiled Marriages 1851 - 1900." Index. Available online at https://www.ancestry.com/search/collections/4474/; citing Dodd, Jordan, Liahona Research, comp.. Missouri Marriages, 1851-1900. See Extended Description for original data sources listed by county.
  • [S2586] "Illinois, Public Land Purchase Records, 1813 - 1909." Index. Available online at https://www.ancestry.com/search/collections/3780/; citing State of Illinois. Illinois, Public Land Purchase Records, 1813-1909 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 1999.
  • [S2587] Solomon L Van Petten, Death Certificate 34361 (6 November 1924), Home Library, 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S2588] Joel Hodgman household, 1850 US Census, Waldo, Maine, population schedule, Camden, sheet 175, dwelling 65, family 73, National Archives micropublication M432-270.
  • [S2589] Robinson, Reuel, History of camden and Rockport, Maine (Camden, Maine: Camden Publishing Company, 1907). This book is available on-line from Google Books.
  • [S2590] "US, Naturalization Records, 1840 - 1957." Index and images. Available on line at https://www.ancestry.com/search/collections/1193/. Leopold Buda, Declaration of Intention, 62374 (21 February 1933). Citing Multiple sources, refer to Ancestry for specifics on the three California sources.
  • [S2591] "Arizona, Select Marriages, 1888 - 1908." Index. Available online at https://www.ancestry.com/search/collections/60236/; citing Arizona, Marriages, 1888-1908. Salt Lake City, Utah: FamilySearch, 2013.
  • [S2592] Riverside Daily Press, Riverside, California Burton Hall, Husband, of Mildred Peirson Hall, Drowned, Board Verdict, 14 March 1938, 5.
  • [S2593] Blake Franklin household, 1910 US Census, Bernallio, New Mexico, population schedule, Albuquerque Ward 4, Enumeration District 15, sheet 7A, dwelling 145, family 160, National Archives micropublication T624-913.
  • [S2594] Los Angeles Times, Los Angeles, California Deaths, 11 March 1919, 12.
  • [S2595] Los Angeles Times, Los Angeles, CA etired Banker Tracy Q Hall Dies in Hospital, 29 January 1949, 3.
  • [S2596] Los Angeles Times, Los Angeles, CA Stanford Left Bulk of Estate of Mrs Hall, 9 September 1955, 18.
  • [S2597] BYU Idaho Special Collections and History - Western States Marriage Record Index, online at https://archives.byui.edu/family-history/wsmri.
  • [S2598] Oakland Tribune, Oakland, California Notice of Sale of Real Estate by Administrator with the Will Annexed, 23 June 1912, 11.
  • [S2599] San Francisco Examiner, San Francisco, California Obituary, 14 December 1910, 4.
  • [S2600] San Francisco Call, San Francisco, California Auto Crash Fatal to Lendal M Gray, 14 December 1910, 1.
  • [S2601] Akron Beacon Journal, Akron, Ohio Dr. Priest's Widow Dies In Vermont, 13 January 1951, 14.
  • [S2602] "Kansas, Wills and Probate Reocrds, 1803 - 1987." Index and images. Available online at https://www.ancestry.com/search/collections/9065/; citing Kansas, County, District and Probate Courts.
  • [S2603] Patricia Lorraine White & Max Dwaine Cardwell marriage, 24 December 1950, Home Library, 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S2604] "New York State, Marriage Index, 1881 - 1967." Index and images. Available online at https://www.ancestry.com/search/collections/61632/; citing New York State Marriage Index, New York State Department of Health, Albany, NY.
  • [S2606] The Henry News-Republican, Henry, Illinois Relatives come for Funeral of B H Ramsey, 5 April 1961, 7.
  • [S2607] Orleans County Gazette, Irasburgh, Vermont Deaths, 19 February 1853.
  • [S2608] The Los Angeles Times, Oakdale, CA Robert Pauley, 60; Businessman Once Ran for State Senate Seat, 25 February 2005, B8.
  • [S2609] William Fowler household, 186US Census, Wayne, Michigan, population schedule, 7th Ward Detroit, sheet 10, dwelling 71, family 81, National Archives micropublication M653-566.
  • [S2610] "New York, State Census, 1855." Index and images. Available online at http://www.ancestry.com. Citing Census of the state of New York, for 1855. Microfilm. Various County Clerk Offices, New York.
  • [S2611] The Daily Times, Davenport, Illinois Kewanee Pioneer Dead, 7 October 1925, 19.
  • [S2612] Los Angeles Times, Los Angeles, California Lee Moran Opens Fight on Alimony, 22 June 1935, 4I.
  • [S2614] Marriage Document for Earl Page & Mildred Claypool, Atkinson Historical Society, Atkinson, Rockingham, New Hampshire, USA.
  • [S2615] "Indiana, Birth Certificates, 1907 - 1940." Index and images. Available online at https://www.ancestry.com/search/collections/60871/; citing Indiana State Board of Health. Birth Certificates, 1907-1940. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana.
  • [S2616] Schuyler, George W, Colonial New York: Philip Schuyler and his family Vol II (New York: Charles Scribner's Sons, 1885). Hereinafter cited as Colonial New York.
  • [S2617] "Pedigree Resource File," FamilySearch https://familysearch.org/ark:/61903/2:2:376Z-N4P accessed February 2019, submitted by Mary Funck on November 26, 2014.
  • [S2618] Hartford Courant, Hartford Connecticut Mrs C L Brownell Dies; Active as Nurse, 9 April 1971, 4.
  • [S2619] The Olathe Mirror, Olathe, Kansas Brief New Notes and Personal Mention, 4 September 1902, 8.
  • [S2620] The American Weekly Mercury, Richmond County, Virginia Unknown, to 28 January 1724.
  • [S2622] Edward T Davis household, 1880 US Census, Lancaster, Virginia, population schedule, Mantua, Enumeration District 43, sheet 111A, dwelling 168, family 174, National Archives micropublication T9-1375.
  • [S2623] The Spencer News, Spencer, Iowa Barningham Lockey, 23 September 1909, 1.
  • [S2624] "England and Wales Birth Registration Index, 1837-2008." Database, compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/CD1 ; citing General Register Office, Southport, England.
  • [S2625] The News Herald, Spencer, Iowa Grim Reaper, 27 August 1925, 7.
  • [S2626] Denver Rocky Mountain News Weekly, Denver, Colorado Death of C E Cooke, 5 November 1863, 2.
  • [S2627] Charles E Cook household, 1860 US Census, Arapahoe, Kansas Territory, population schedule, Denver, sheet 341/95, dwelling 4066, family Not Stated, National Archives micropublication M653-348.
  • [S2628] "US, Presbyterian Church Records, 1701 - 1970." Index and images. Available online at https://www.ancestry.com/search/collections/61048/; citing Church Registers. Presbyterian Historical Society, Philadelphia, Pennsylvania.
  • [S2629] Mary M Cook household, 1880 US Census, Page, Iowa, population schedule, East River, Enumeration District 155, sheet 26B, dwelling 81, family 83, National Archives micropublication T9-359.
  • [S2630] Erastus Clark household, 1870 US Census, Page, Iowa, population schedule, East River, sheet 7/414, dwelling 533, family 533, National Archives micropublication M593-414.
  • [S2631] Missouri Digital Heritage - Missouri Death Certificates, 1910 - 1968, online https://s1.sos.mo.gov/records/Archives/ArchivesMvc/DeathCertificates.
  • [S2632] Erastus Clark household, 1850 US Census, Cook, Illinois, population schedule, Schaumburg, sheet 253/127, dwelling 944, family 963, National Archives micropublication M432-103.
  • [S2633] Chas E Cook household, 1900 US Census, Taylor, Iowa, population schedule, Mason, Enumeration District 125, sheet B2, dwelling 41, family 41, National Archives micropublication T623.
  • [S2634] Seth J Clark household, 1900 US Census, Page, Iowa, population schedule, East River, Enumeration District 85, sheet 1A, dwelling 5, family 5, National Archives micropublication T623.
  • [S2635] John M Smith household, 1900 US Census, Taylor, Iowa, population schedule, Dallas, Enumeration District 117, sheet 7A, dwelling 126, family 132, National Archives micropublication T-623.
  • [S2636] "Tennessee, Delayed Birth Records, 1869 - 1909." Index and images. Available online at https://www.ancestry.com/search/collections/2282/; citing Tennessee Delayed Birth Records, 1869–1909. Nashville, Tennessee: Tennessee State Library and Archives.
  • [S2637] EVander Light household, 1880 US Census, Saline, Kansas, population schedule, Ohio Twp, Enumeration District 295, sheet 28, dwelling 182, family 187, National Archives micropublication T9-396.
  • [S2638] Jesse W Berry household, 1900 US Census, El Paso, Colorado, population schedule, Colorado City, Enumeration District 22, sheet 18A, dwelling 378, family 431, National Archives micropublication T623.
  • [S2639] Frank V Tetter (Teeter) household, 1910 US Census, El Paso, Colorado, population schedule, Colorado City, Enumeration District 22, sheet 2B, dwelling 41, family 42, National Archives micropublication T624-118.
  • [S2640] Augustus W Corliss, A GENEALOGICAL RECORD OF THE CORLISS FAMILY OF AMERICA.
    INCLUDING PARTIAL RECORDS OF SOME OF THE FAMILIES CONNECTED BY INTERMARRIAGE; AMONG WHICH ARE THOSE OF
    NEFF, HUTCHINS, LADD, EASTMAN, ROSY, AYER, KINGSBURY, MERRICK, HAYNES, MESSER, GEORGE, HASTINGS, BAILEY, DAVIS, DUSTIN. PATTEE, HINDS, ETC.
    ALSO, NOTES ON THE CORLIES FAMILY.
    (Yarmouth, Maine: (Self Published), 1875). Hereinafter cited as A Genealogical Record of the Corliss Family of America.
  • [S2641] Seth Patee household, 1850 US Census, Jefferson, Wisconsin, population schedule, Hebron, sheet 324, dwelling 833, family 867, National Archives micropublication M432-1000.
  • [S2642] Thaddeus Campbell household, 1900 US Census, Washington, Kansas, population schedule, Brantford, Enumeration District 128, sheet 3A, dwelling 55, family 55, National Archives micropublication T623.
  • [S2643] Washington Register, Washington, Kansas Died, 11 May 1888, 3.
  • [S2644] Washington, Kansas, Certificate of Marriage, 3 October 1888 Home Library. Available on-line at http://www.ancestry.com Photocopy in home Library.
  • [S2645] The Linn Gazette, Linn, Kansas (Column 1 - no title), 7 February 1890, 1.
  • [S2646] Iola Register, Iola, Kansas County Corresponence, 14 February 1890, 4.
  • [S2647] John B Pettit household, 1900 US Census, Cheyenne, Kansas, population schedule, Porter, Enumeration District 3, sheet 2A, dwelling 28, family 28, National Archives micropublication T623.
  • [S2648] The Baltimore Sun, Baltimore, Maryland Obituary, 9 April 1920, 6.
  • [S2649] Daniel French household, 1850 US Census, Coos, New Hampshire, population schedule, Whitefield, sheet 109, dwelling 32, family 32, National Archives micropublication M432-439.
  • [S2651] The Lincoln Daily Star, Lincoln, Nebraska Deaths, 15 December 1914, 2.
  • [S2652] Evening Star Journal, Lincoln, Nebraska Mrs Mary Starkey Dies, 8 March 1937, 1.
  • [S2653] Andrew B Starkey household, 1900 US Census, Dundy, Nebraska, population schedule, Benkleman, Enumeration District 44, sheet 4A, dwelling 80, family 82, National Archives micropublication T623.
  • [S2654] Oracle of the Day, Portsmouth, New Hampshire Died, 8 June 1799, 3.
  • [S2655] Kingsbury, Rev Addison, A Pendulous Edition of Kingsbury Genealogy (Pittsburg, Pennsylvania: Murdoch-Kerr Press, 1901). Hereinafter cited as A Pendulous Edition of Kingsbury Genealogy.
  • [S2656] Molyneux, Nellie Zada Rice, compiler, History Genealogical and Biographical of the Eaton Families (Syracuse, New York: C W Bardeen, 1911). Hereinafter cited as History of the Eaton Families.
  • [S2657] Thomas J Edwards household, 1940 US Census, Otoe, Nebraska, population schedule, Douglas, Enumeration District 66-8, sheet 2A, Address (address not stated), family 36, Reported by Myrtle Edwards, National Archives micropublication T627-2259.
  • [S2658] "Historical Marker, Old Union Graveyard" image, This is a marker located at Old Union Graveyard; Available online at https://www.ancestry.com; accessed 21 June 2019, Samuel Vance. Hereinafter cited as "Historical Marker."
  • [S2659] "Vance Family Genealogy." Available online at http://genealogy.jvans.co.uk/searchform.php.
  • [S2660] "US, Quaker Meeting Records, 1681-1935." Index and images. Available online at https://www.ancestry.com/search/collections/2189/; citing Swarthmore, Quaker Meeting Records. Friends Historical Library, Swarthmore College, Swarthmore, Pennsylvania.
  • [S2661] "New Jersey, Marriage Records, 1670 - 1965." Index. Available online at https://www.ancestry.com/search/collections/61376/; citing Marriage Records. New Jersey Marriages. New Jersey State Archives, Trenton, New Jersey.
  • [S2662] "US, Quaker Meeting Records, 1681-1935." Index and images. Available online at https://www.ancestry.com/search/collections/2189/; citing North Carolina Yearly Meeting Minutes. Hege Friends Historical Library, Guilford College, Greensboro, North Carolina.
  • [S2663] "Wisconsin Adujant General's Office Regimental muster and descriptive rolls (Blue Book)" image, Entry for Stephen M Page, Company D, 6th Infantry; accessed 26 June 2019, Stephen M Page. Hereinafter cited as "Wisconsin Blue Book."
  • [S2664] "US Obituary Collection 1930-Current." Database. Available online at https://www.ancestry.com/search/collections/7545/. Obituary for Virginia Louise Ginder, published 9 June 2009 URL:http://www.morrisdailyherald.com/articles/2009/06/05/02763039/index.xml.
  • [S2665] Frederick S Page household, 1930 US Census, Grafton, New Hampshire, population schedule, Hanover, Enumeration District 17, sheet 10B, dwelling 222, family 246, National Archives micropublication T626.
  • [S2668] Nebraska Daily News-Press, Nebraska City, Nebraska Mrs Aug. Beccard Dies Wednesday, Jnauary 16, 1947.
  • [S2669] Obituary for Helen Irene Forberg Benson, online at https://www.legacy.com/obituaries/name/helen-benson-obituary?pid=178746832.
  • [S2670] "Cumberland District, Nova Scotia, Canada 1911 census", http://www.ancestry.com. Accessed August 2019, entry for Clement Page, 3 - Amherst District, enumeration district 30, page 2. Citing Library and Archives Canada. Census of Canada, 1911. Ottawa, Ontario, Canada: Library and Archives Canada, 2007. http://www.bac-lac.gc.ca/eng/census/1911/Pages/about-census.aspx . Series RG31-C-1. Statistics Canada.
  • [S2672] "Cumberland District, Nova Scotia, Canada 1901 census", http://www.ancestry.com. Accessed August 2019, entry for W Clement Page, Amherst District, enumeration district 30, page 7. Citing Library and Archives Canada. Census of Canada, 1901. Ottawa, Ontario, Canada: Library and Archives Canada, 2007. http://www.bac-lac.gc.ca/eng/census/1901/Pages/about-census.aspx . Series RG31-C-1. Statistics Canada Fonds.
  • [S2673] "US, High School Student Lists, 1821 - 1923." Index and images. Available online at https://www.ancestry.com/search/collections/2395/; citing School Student Lists. Worcester, Massachusetts: American Antiquarian Society.
  • [S2674] Theodore household, 1900 US Census, Multnomah, Oregon, population schedule, Portland Ward 11, Enumeration District 85, sheet 4A, dwelling 57, family 57, National Archives micropublication T623.
  • [S2675] "Wisconsin, Marriage Index, 1820 - 1907." Index. Available online at https://www.ancestry.com/search/collections/4997/; citing Wisconsin Department of Health and Family Services. Wisconsin Vital Record Index, pre-1907. Madison, WI, USA: Wisconsin Department of Health and Family Services Vital Records Division.
  • [S2676] The Daily Northwestern, Oshkosh, Wisconsin State News, 28 December 1885.
  • [S2677] Emil Stoppenbach household, 1870 US Census, Jefferson, Wisconsin, population schedule, Jefferson, sheet 8, dwelling 52, family 55, National Archives micropublication M593-1719.
  • [S2679] The Times, Streator, Illinois Dies in Peoria, 26 January 1946, 5.
  • [S2680] "New York, US Census Mortality Schedules, 1850 - 1880." Index and images. Available online at https://www.ancestry.com/search/collections/1626/; citing U.S. Census Mortality Schedules, New York, 1850-1880. Microfilm, M1-M15, 15 rolls. New York State Education Department, Office of Cultural Education. New York State Library, Albany, New York.
  • [S2681] "New York, County Marriage Records, 1847 - 1849, 1907 - 1936." index and images.Available online at https://www.ancestry.com/search/collections/61377/: citing Marriage Records. New York Marriages. Various New York County Clerk offices.
  • [S2682] Daniel H (David R) Van Patten household, 1900 US Census, Cayuga, New York, population schedule, Sterling, Enumeration District 44, sheet 10A, dwelling 194, family 198, National Archives micropublication T623.
  • [S2683] David R Van Patten household, 1860 US Census, Cayuga, New York, population schedule, Sterling, sheet 70, dwelling 530, family 526, National Archives micropublication M653-728.
  • [S2684] "New York, State Census, 1875." Index and images. Available online at http://www.ancestry.com. Citing Census of the state of New York, for 1875. Microfilm. New York sState Archives, Albany, New York.
  • [S2685] David Van Patten household, 1870 US Census, Cayuga, New York, population schedule, Sterling, sheet 21, dwelling 194, family 178, National Archives micropublication M593-911.
  • [S2687] The Peabody Gazette-Herald, Peabody, Kansas Married, 15 December 1887.
  • [S2688] Robt Will household, 1860 US Census, Peoria, Illinois, population schedule, Hallock, sheet 98, dwelling 699, family 680, National Archives micropublication M653-217.
  • [S2689] Author Unknown, The History of Peoria County Illinois (Chicago, Illinois: Johnson & Company, 1880). Hereinafter cited as The History of Peoria County Illinois.
  • [S2690] The Santa Fe New Mexican, Santa Fe New Mexico Obituaries, 10 February 1964.
  • [S2691] Anderson Herald Bulletin, Anderson Indiana Former Resident Dies in Collision in Tennessee, 18 July 1964, 2.
  • [S2692] Matthew Plumstead & Martha Crooker marriage, 26 September 1824, in First Congregational Church of Christ (Winter Street) Records, 1795-1853, I only saw a photocopy of the page, Patten Free Library, 33 Summer St, Bath, Sagadahoc, Maine, USA. Hereinafter cited as First Congregational Church of Christ.
  • [S2693] Biographical Record of Bureau, Marshall & Putnam Counties, 1896, available online at http://files.usgwarchives.net/il/marshall/bios/1001593gbs.txt.
  • [S2694] "Alberta, Canada, Homestead Records, 1870 - 1930." Index and images. Available online at https://www.ancestry.com/search/collections/60865/; citing Alberta Homestead Records. University of Alberta, Edmonton, Alberta, Canada.
  • [S2695] St Joseph News-Press/Gazette, St Joseph, Missouri FArm Auction, 11 September 1983, 3E.
  • [S2696] Arnolds Funeral Homes of Canton and Lewistown, LLC http://www.arnoldsfuneralhome.com/obituary/494080, Lewistown, Missouri Margaret Alma O'Hara 1926-2010 Obituary.
  • [S2697] Merle J O'Hare household, 1930 US Census, Gentry, Missouri, population schedule, Cooper, Enumeration District 7, sheet 20B, dwelling 513, family 534, National Archives micropublication T626.
  • [S2698] "New York State, Birth Index, 1881 - 1942." Index and images. Available online at https://www.ancestry.com/search/collections/61667/; citing New York State Birth Index, New York State Department of Health, Albany, NY.
  • [S2699] Nathan Conner household, 1870 US Census, Washington, Vermont, population schedule, Marshfield, sheet 15, dwelling 141, family 157, National Archives micropublication M593-1626.
  • [S2700] Irving Trachtenberg household, 1930 US Census, Allegheny, Pennsylvania, population schedule, Pittsburg, Enumeration District 228, sheet 1B, dwelling 26A, family 26A, National Archives micropublication T626.
  • [S2701] "California Voter Registrations 1900-1968." Index with images. Available online at https://www.ancestry.com/search/collections/61066/ individual's name Irving Trachtenberg; citing State of California, United States. Great Register of Voters. Sacramento, California: California State Library.
  • [S2702] "In Memory of Shirley Benson Forrester." Available online at http://www.legacy.com/obituaries/montereyherald/obituary.aspx?page=lifestory&pid=146649421.
  • [S2703] Ben Hubbard household, 1930 US Census, Cheyenne, Kansas, population schedule, Porter, Enumeration District 17, sheet 5A, dwelling 91, family 100, National Archives micropublication T626.
  • [S2704] The Newton Weekly Journal, Newton, Kansas Mrs Maggie Smith Dead, 5 July 1918.
  • [S2705] Shirley Absham (Abshire) household, 1900 US Census, Frederick, Virginia, population schedule, Stonewall, Enumeration District 30, sheet 13A, dwelling 258, family 263, National Archives micropublication T623.
  • [S2706] Oregonian, Portland, Oregon Deaths, 15 January 1939, 22.
  • [S2707] John B Pettit household, 1850 US Census, Cayuga, New York, population schedule, Sterling, sheet 365/183, dwelling 105, family 109, National Archives micropublication M432-481.
  • [S2708] John B Pettit household, 1860 US Census, Stark, Illinois, population schedule, Essex, sheet 76, dwelling 500, family 493, National Archives micropublication M653-229.
  • [S2709] The Benkelman Post and News-Chronicle, Benkelman, Nebraska Trapped in Attic of House Family of Eight Drown as Building Sinks into Hole, 7 June 1935.
  • [S2710] W Alfred Penn household, 1930 US Census, Cheyenne, Kansas, population schedule, Bird City, Enumeration District 4, sheet 5A, dwelling 93, family 106, National Archives micropublication T626.
  • [S2711] Johns W Petitt (John Wesley Pettit) household, 1910 US Census, Bureau, Illinois, population schedule, Mineral Twp, Enumeration District 24, sheet 10B, dwelling 208, family 208, National Archives micropublication T624-232.
  • [S2712] The Times, Streator, Illinois Wenona Woman Loses Mother, 16 July 1948, 6.
  • [S2713] Peter Zimmerman household, 1940 US Census, Marshall, Illinois, population schedule, Wenona, Enumeration District 62-5, sheet 3B, Address Live on farm, family 80, Reported by Ida Zimmerman, National Archives micropublication T627-854.
  • [S2714] "Winnebago County, Illinois, Deaths, 1844 - 1992." Index. Available online at https://www.ancestry.com/search/collections/5397/; citing Winnebago County Clerk, comp. Winnebago County Clerk Genealogy Records. Winnebago, IL: Winnebago County Clerk, 2008.
  • [S2715] William J Petitt (Pettit) household, 1900 US Census, Bureau, Illinois, population schedule, Neponset Twp, Enumeration District 21, sheet 11A, dwelling 227, family 230, National Archives micropublication T623.
  • [S2716] Unknown, Unknown FRANK H. PETTIT CALLED SUDDENLY LAST FRIDAY, 1928.
  • [S2717] Ernest Pettit household, 1910 US Census, Cheyenne, Kansas, population schedule, Porter Twp, Enumeration District 3, sheet 10A, dwelling 190, family 190, National Archives micropublication T624-434.
  • [S2718] Greeley Daily Tribune, Greeley, Colorado Deaths and Funerals, 14 April 1971, 6.
  • [S2719] Robert Standley household, 1930 US Census, Weld, Colorado, population schedule, Purcell, Enumeration District 79, sheet 7B, dwelling 132, family 132, National Archives micropublication T626.
  • [S2720] Benkelman Post, Benkelman, Nebraska Anna Laura (Pettit) Magnani, July 1975.
  • [S2721] "Montana, State Deaths, 1907 - 2016." Index. Available online at https://www.ancestry.com/search/collections/5437/; citing State of Montana, Montana State Deaths, 1868-2016, State of Montana Department of Public Health and Human Services, Office of Vital Statistics, Helena, Montana.
  • [S2722] Ernest Petitt household, 1920 US Census, Cheyenne, Kansas, population schedule, Evergreen, Enumeration District 3, sheet 1B, dwelling 16, family 16, National Archives micropublication T625-527.
  • [S2723] Ernest Pettit household, 1930 US Census, Cheyenne, Kansas, population schedule, Porter, Enumeration District 17, sheet 5B, dwelling 103, family 114, National Archives micropublication T626.
  • [S2724] Unknown, Foothills Echoes (Alberta, Canada: Millarville History Society, 1979). Hereinafter cited as Foothills Echoes.
  • [S2725] "Strathcona, Alberta, Canada 1911 census", http://www.ancestry.com: Accessed September 2019, entry for Samuel Pritchard, Sub-District 22 District, enumeration district 6, page 5. Citing Library and Archives Canada. Census of Canada, 1911. Ottawa, Ontario, Canada: Library and Archives Canada, 2007. http://www.bac-lac.gc.ca/eng/census/1911/Pages/about-census.aspx. Series RG31-C-1. Statistics Canada Fonds. Microfilm reels T-20.
  • [S2726] "US, General Land Office Records, 1776 - 2015." Index. Available online at https://www.ancestry.com/search/collections/1246/; citing United States. Bureau of Land Management, General Land Office Records. Automated Records Project; Federal Land Patents, State Volumes. http://www.glorecords.blm.gov/. Springfield, Virginia: Bureau of Land Management, Eastern States, 2007.
  • [S2727] Minnie Downey household, 1910 US Census, Alameda, California, population schedule, Oakland, Enumeration District 142, sheet 8B, dwelling 141, family 149, National Archives micropublication T624-71.
  • [S2728] "Fold 3." Available online at https://fold3.com.
  • [S2729] Ancestry Public Member Tree compiled BY: Connie Zimmerman, online https://www.ancestry.com/family-tree/tree/56266174/listofallpeople.
  • [S2731] Estill B Lowery household, 1930 US Census, Gentry, Missouri, population schedule, Conner, Enumeration District 8, sheet 2A/B, dwelling 42, family 42, National Archives micropublication T626.
  • [S2732] Albany Ledger, Albany, Missouri (no title), 13 October 1893.
  • [S2733] "Missouri, County Marriage, Naturalization, and Court Records, 1800 - 1991." Database and images, compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/search/collection/2060668.
  • [S2734] Lucy Rickabaugh household, 1900 US Census, Gentry, Missouri, population schedule, Huggins, Enumeration District 85, sheet 11B, dwelling 230, family 239, National Archives micropublication T623.
  • [S2735] Todd, Georgia Blake, God's Infinite Variety An American (unknown publisher address: National Americana Pubications, 1939). Hereinafter cited as God's Infinite Variety An American.
  • [S2736] Plattsmouth Journal, Plattsmouth, Nebraska (No title), 21 October 1918, 5.
  • [S2737] "Tennessee, Death Records, 1908 - 1965." Index and images. Available online at https://www.ancestry.com/search/collections/2376/; citing Tennessee Death Records, 1908-1965. Nashville, Tennessee: Tennessee State Library and Archives.
  • [S2738] "Tennessee, Marriage Records, 1780 - 2002." Index and images. Available online at https://www.ancestry.com/search/collections/1169/; citing Tennessee State Marriages, 1780-2002. Nashville, TN, USA: Tennessee State Library and Archives. Microfilm.
  • [S2739] Rebarbary Vanhoy household, 1850 US Census, Gibson, Tennessee, population schedule, District 9, sheet 249/497, dwelling 1742, family (Not Stated), National Archives micropublication M432-878.
  • [S2740] Richmond Times-Dispatch, Miskimon, VA Paid Death Notices, 1 April 2006.
  • [S2741] "Tennessee, County Marriages, 1790 - 1950." Database and images, compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/search/collection/1619127.
  • [S2742] Peabody Gazette, Peabody, Kansas unknown article title, 12 November 1896.
  • [S2743] The Atwood Patriot, Atwood, Kansas City News, 18 January 1895.
  • [S2744] Catherine Carney household, 1860 US Census, Stark, Illinois, population schedule, Toulon Twp, sheet 124, dwelling 841, family 820, National Archives micropublication M653-229.
  • [S2745] Various Authors, History of Washington & Ozaukee Counties, Wisconsin containing an account of its settlement growth development and resources: an extensive and minute sketch of its cities towns and villages - their improvements, industries, manufactories, churches schools and societies; its war record, biographical sketches. Portraits of prominent men and early settlers; the whole preceeded by a history of Wisconsin, statistics of the state and an abstract of its laws and constitution and of the constitution of the united states (Chicago, Illinois: Western Historical Company, 1881) Images on-line at https://archive.org, downloaded October 4, 2019. Hereinafter cited as History of Washington and Osaukee Conties, Wisconsin.
  • [S2746] "England, Devon Bishop's Transcripts, 1558 - 1887." Database and images, compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/search/collection/2515875; citing Devon County Council.
  • [S2747] "England Births and Christenings, 1538 - 1975." Database, compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/search/collection/1473014.
  • [S2748] "England, Derbyshire, Church of England Parish Registers, 1537-1918." Database and images, compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/search/collection/1911752.
  • [S2749] Enoch Webb household, 1860 US Census, Letcher, Kentucky, population schedule, sheet 7, dwelling 40, family 40, National Archives micropublication M653-381.
  • [S2750] Enock A Webb (Enoch A Webb) household, 1850 US Census, Letcher, Kentucky, population schedule, District 2, sheet 271/136, dwelling 165, family 165, National Archives micropublication M432-209.