My Page, van Petten, Forrester and Lowrey Family Lines

Source Page 12

  • [S2751] Decatur Daily Review, Decatur, Illinois Sutphen, 22 July 1969, 15.
  • [S2752] Hanford Morning Journal, Hanford, California Willard R Buckridge, 12 March 1950, 10.
  • [S2753] "US, Army Transport Service, Passenger Lists, 1910 - 1939." Index and images. Available online at https://www.ancestry.com/search/collections/61174/; citing Lists of Incoming Passengers, 1917-1938. Textual records. 360 Boxes. NAI: 6234465. Records of the Office of the Quartermaster General, 1774-1985, Record Group 92. The National Archives at College Park, Maryland. Lists of Outgoing Passengers, 1917-1938. Textual records. 255 Boxes. NAI: 6234477. Records of the Office of the Quartermaster General, 1774-1985, Record Group 92. The National Archives at College Park, Maryland.
  • [S2754] Benjamin F Page household, 1900 US Census, Grafton, New Hampshire, population schedule, Littleton, Enumeration District 67, sheet 6B, dwelling 133, family 138, National Archives micropublication T623.
  • [S2756] The Baltimore Sun, Baltimore, Maryland Day, 25 October 1973, C12.
  • [S2757] Mason Valley News, Yerington, Nevada Neva M Hall, 22 January 1988, 2-8.
  • [S2758] Reno Evening Gazette, Reno, Nevada Churchill Girl Wed at Redlands, 25 December 1939, 2.
  • [S2759] "Nevada, Death Certificates, 1911 - 1965." Index and images. Available online at https://www.ancestry.com/search/collections/60974; citing Death Records. Nevada Department of Health, Carson City, Nevada.
  • [S2760] Perry McCart household, 1900 US Census, Washoe, Nevada, population schedule, Glendale, Enumeration District 44, sheet 6B, dwelling 337, family 345, National Archives micropublication T623.
  • [S2761] Elijah Isom (Ison) household, 1870 US Census, Letcher, Kentucky, population schedule, Precinct 3, sheet 3, dwelling 16, family 16, National Archives micropublication M593-481.
  • [S2762] Jonas Ison household, 1880 US Census, Letcher, Kentucky, population schedule, Rock House, Enumeration District 64, sheet 13, dwelling 113, family 113, National Archives micropublication T9-428.
  • [S2763] Pearson, Jonathan, Contributions for the Genealogies of the Descendants of the First Settlers of the Patent and City of Schenectady from 1662-1800 (82 State Street, Albany, New York: J Munsell, 1873). Hereinafter cited as Genealogies of the First Settlers of Schendtady.
  • [S2764] Ashland Weekly Tidings, Ashland, Oregon Jas L Lowe Died at Oak St Home, 6 December 1922, 1.
  • [S2765] Ashland Weekly Tidings, Ashland, Oregon G A R Post Officiates at Funeral of James Lowe, 13 December 1922, 2.
  • [S2766] The Des Moines Register, Des Moines, Iowa Bay Belle Lowe Services Monday, 21 October 1962, 6-L.
  • [S2767] The Des Moines Register, Des Moines, Iowa Bay Belle Lowe Services Monday, 9 June 1985, 7B.
  • [S2768] The Des Moines Register, Des Moines, Iowa Viola May Bolander, 81, 12 October 1993, 5M.
  • [S2769] Reno Gazette-Journal, Reno, Nevada Old Nevadan Dies Suddenly, 17 October 1904, 5.
  • [S2770] William Eall household, 1900 US Census, Washoe, Nevada, population schedule, Reno, Enumeration District 42, sheet 14A, dwelling 309, family 331, National Archives micropublication T623.
  • [S2771] "Genealogy Trails, Schenectady County, New York." Available online at http://genealogytrails.com/ny/schenectady/baptisms1.html.
  • [S2772] Des Moines Tribune, Des Moines, Iowa Polio, 8 August 1946, 13.
  • [S2773] "Mohave County Union High School Diploma" image, Kingman, Arizona for Walter DeRoy Page; scanned 22 May 1931. Hereinafter cited as "Mohave County Union High School Diploma."
  • [S2774] Clanwilliam, Manitoba, Canada, Marriage Certificate, 20 November 1889 Washington State Archives. Photocopy in home Library.
  • [S2775] Press-Enterprise, Riverside, California Banning Dave Mitchell, 13 January 1994.
  • [S2776] "Dedication of the Oriskany Monument." Historical and genealogical data. Available online at http://oneida.nygenweb.net/.
  • [S2777] Edward B Hillis household, 1910 US Census, Lancaster, Nebraska, population schedule, University Place Ward 3, Enumeration District 48, sheet 5B, dwelling 112, family 112, National Archives micropublication T624-849.
  • [S2778] Oseola Sentinal, Osceloa, Iowa unknown article title, 18 March 1886.
  • [S2779] "My Family Tree - Van Petten, Van Patten, Van Patter & Van Patton Ancestry." Available online at http://www.vanpattenancestry.com.
  • [S2780] Conrad Van Patten household, 1880 US Census, Clay, Minnesota, population schedule, Twp 147 Range 45, Enumeration District 191, sheet 14, dwelling 118, family 126, National Archives micropublication T9-617.
  • [S2781] Star-Phoenix, Saskatoon, Saskatchewan, Canada Funeral held for Pioneer, 4 February 1966, 11.
  • [S2782] Leader-Post, Regina, Saskatchewan, Canada Pioneer woman's death breaks link with past, 14 March 1960, 2.
  • [S2783] "Michigan, Death Records, 1897-1950." Index. Available online at https://www.ancestry.com/search/collections/1561/; citing Michigan Death Records, 1897-1929. Microfilm publication, 302 rolls. Library of Michigan. Lansing, Michigan. http://seekingmichigan.org.
  • [S2784] D D Fields household, 1900 US Census, Letcher, Kentucky, population schedule, Whitesburg, Enumeration District 74, sheet B2, dwelling 29, family 29, National Archives micropublication T623.
  • [S2785] Polly Caudill, Death Certificate 442 (26 January 1929), Home Library, 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA. Hereinafter cited as Death Certificate.
  • [S2786] America Ellen Lyons, Death Certificate 20431/198 (18 October 1948), State of Missouri.
  • [S2787] Kizzie Forester household, 1870 US Census, Gibson, Tennessee, population schedule, District 21, Enumeration District 21, sheet 11, dwelling 87, family 87, National Archives micropublication M593-1528.
  • [S2788] Annon History of Colorado Illustrated, II (Chicago, Illinois: S J Clarke Publishing Company, 1918). Hereinafter cited as History of Colorado.
  • [S2789] The Lane Gazette, Osawatomie, Kansas Death of Mrs Mary Crees, 13 July 1928, 1.
  • [S2790] Lexington Herald, Lexington, Kentucky W L Stamper Dies, 9 January 1920, 9.
  • [S2791] Matilda Stamper household, 1850 US Census, Morgan, Kentucky, population schedule, Not Stated, sheet 301/151, dwelling 867, family 867, National Archives micropublication M432-214.
  • [S2792] James Stamper household, 1900 US Census, Wolfe, Kentucky, population schedule, Campton, Enumeration District 94, sheet 1A, dwelling 2, family 2, National Archives micropublication T623.
  • [S2793] Anderson C Byrd household, 1900 US Census, Wolfe, Kentucky, population schedule, Campton, Enumeration District 94, sheet 5B, dwelling 91, family 92, National Archives micropublication T623.
  • [S2794] Thomas K Tutt household, 1870 US Census, Wolfe, Kentucky, population schedule, Precinct 3, Enumeration District 3, sheet 20, dwelling 132, family 132, National Archives micropublication M593-504.
  • [S2795] Charles Gosney household, 1900 US Census, Wolfe, Kentucky, population schedule, Clifty, Enumeration District 98, sheet 1A, dwelling 63, family 63, National Archives micropublication T623.
  • [S2796] Sherman S Shackleford household, 1900 US Census, Wolfe, Kentucky, population schedule, Clifty, Enumeration District 98, sheet 1B, dwelling 68, family 68, National Archives micropublication T623.
  • [S2797] John Phillips household, 1900 US Census, Wolfe, Kentucky, population schedule, Clifty, Enumeration District 98, sheet 3B, dwelling 111, family 112, National Archives micropublication T623.
  • [S2798] George H Fultz household, 1900 US Census, Wolfe, Kentucky, population schedule, Lee, Enumeration District 92, sheet 15A & B, dwelling 261, family 261, National Archives micropublication T623.
  • [S2799] The Morning Star, Vernon, British Columbia, Canada Follis, 17 June 1998, 40.
  • [S2800] "US, Encyclopedia of American Quaker Genealogy, Vol I-VI, 1607 - 1943." Index and images. Available online at https://www.ancestry.com/search/collections/3753/; citing Hinshaw, William Wade, et al., compilers. Encyclopedia of American Quaker Genealogy. 6 vols. 1936–1950. Reprint, Baltimore, Maryland: Genealogical Publishing Co., 1991–1994. Hinshaw, William Wade. Marshall, Thomas Worth, comp. Encyclopedia of American Quaker Genealogy. Supplement to Volume 1. Washington, D.C.: n.p. 1948.
  • [S2801] The Province, Vancouver, British Columbia, Canada Deaths, Feburay 24, 1949, 19.
  • [S2802] Putnam, Eben, A History of the Putnam Family in England and America Vol II (Salem, Massachusetts: The Salem Press Publishing and Printing Co, 1902). Hereinafter cited as A History of the Putnam Family.
  • [S2803] Flint, John;Stone, John H;Flint, Cheney, A Genealogical Register of the Descendants in a Direct Line of Thomas Flint to Capt Benjamin Flint (339) (unknown publisher address: Self Published? 1915). Hereinafter cited as Gen Reg of Thomas Flint to Benjamin Flint.
  • [S2804] Flint, John;Stone, John H, Genealogical Register of the Descendants of Thomas Flint of Salem (Andover, MAssachusetts: Warren F Draper, 1860). Hereinafter cited as Descendants of Thomas Flint of Salem.
  • [S2805] "Obituary for Robert Stevens Forrester." Available online at https://obittree.com/obituary/us/virginia/kilmarnock/currie-funeral-home-and-crematory/robert-forrester/3338540/index.php.
  • [S2806] Viele, Kathlyne Knickerbocker, Viele 1659-1909 Two Hundred and Fifty Years with a Dutch Family of New York (New York: Tobias A Wright, 1909). Hereinafter cited as Viele 1659-1909.
  • [S2807] "US World War II Cadet Nursing Corps Card Files, 1943 - 1948." Index and images. Available online at https://www.ancestry.com/search/collections/2251/; citing Cadet Nurse Corps Files, compiled 1943–1948, documenting the period 1942–1948. MLR Number UD-WW 10; ARC ID: 5605027. 350 boxes. Records of the Public Health Service, 1794–1990, Record Group 90. National Archives at Washington, D.C.
  • [S2808] The Des Moines Register, Des Moines, Iowa Mildred A Lowe West Des Moines, 9 August 12006, 8B.
  • [S2809] The Pittsburg Press, Pittsburg, Pennsylvania George Stevens Page, 20 January 1941, 12.
  • [S2810] The Lincoln Star, Lincoln, NE Deaths, 14 February 1984, 9.
  • [S2811] The Lincoln Star, Lincoln, Nebraska Deaths, 10 December 1965, 31.
  • [S2812] The Virginia Citizen, Irvington, VA Some Weddings/Miskimon, 16 December 1910.
  • [S2813] The Times Dispatch, Richmond, Virginia Forrester-Dawson, 8 March 1910.
  • [S2814] The Virginia Citizen, Irvington, VA Some Weddings, 4 March 1910.
  • [S2815] The Hanford Sentinel, Hanford, California John Gee, 77, Dies at Ranch Home, 11 April 1938, 3.
  • [S2816] JOhn Gee household, 1900 US Census, Harlan, California, population schedule, Antelope, Enumeration District 94, sheet 10B, dwelling 179, family 182, National Archives micropublication T623.
  • [S2817] Tulare Advance-Register, Tulare, California Pearl Tressler, 17 February 1998, 2.
  • [S2818] Hanford Morning Journal, Hanford, California Jeanne Gunn Buckridge, 15 October 1949, 1.
  • [S2819] Chicago Tribune, Chicago, Illinois Miriam E Tillery, 90, 25 September 2004, 10.
  • [S2820] "Utah, Death and Military Death Certificates, 1904 - 1961." Index and images. Available online at https://www.ancestry.com/search/collections/9174/; citing Department of Health, Office of Vital Records and Statistics. Death Certificates, 1904-1961. Series 81448. Utah State Archives, Salt Lake City, Utah.
  • [S2821] The Salt Lake City Tribune, Salt Lake City, Utah Intermountain Obituaries, 29 October 1958, 30.
  • [S2822] Sioux City Journal, Sioux City, Iowa Ruby B Anderson, 11 June 1993, 30.
  • [S2823] The Douglas Enterprise, Douglas, Nebraka Obituary, 29 August 1918, 1.
  • [S2824] The Douglas Enterprise, Douglas, Nebraska Funeral Services Held for Mrs S O Lowrey, 18 May 1933, 1.
  • [S2825] "Massachusetts, Marriage Records, 1840 - 1915." Index and images. Available online at https://www.ancestry.com/search/collections/2511/; citing Massachusetts Vital Records, 1840–1911 & 1911-1915. New England Historic Genealogical Society, Boston, Massachusetts.
  • [S2826] Ira Van Patten household, 1900 US Census, Buena Vista, Iowa, population schedule, Fairfield, Enumeration District 3, sheet B10, dwelling 153, family 153, National Archives micropublication T623.
  • [S2827] Peter G Van Patten household, 1850 US Census, Oswego, New York, population schedule, Phoenix, sheet 289B/290A, dwelling 537, family 588, National Archives micropublication M432-577.
  • [S2828] Peter J Van Patten, 1871 Canadian Census, Ottowa, Ontario, Canada, P 30, Library and Archives Canada film number C-9990.
  • [S2829] "Ontario, Canada, Deaths and Deaths Overseas, 1869 - 1948." Index and images. Available online at https://www.ancestry.com/search/collections/8946/; citing Archives of Ontario. Registrations of Deaths, 1869-1947 (MS 935, reels 1-694), Registrations of Ontario Overseas Deaths, 1939-1947. MS 944, reels 1-11. Archives of Ontario, Toronto, Ontario, Canada. Archives of Ontario. Division Registrar Vital Statistics Records, 1858-1930. MS 940, reels 5-10, 16, 21, 26-27. Archives of Ontario, Toronto, Ontario, Canada.
  • [S2830] "Willamette Valley, Oregon, Death Records, 1838 - 2006." Index and images. Available online at https://www.ancestry.com/search/collections/2468/; citing Death, Burial, and Obituary Collection. Salem, Oregon: Willamette Valley Genealogical Society.
  • [S2831] Robert Fryrear household, 1910 US Census, Jackson, Oregon, population schedule, North Medford, Enumeration District 108, sheet 4B, dwelling 79, family 87, National Archives micropublication T624-1281.
  • [S2832] "Virginia, Compiled Marriages, 1660 - 1800." Index. Available online at https://www.ancestry.com/search/collections/3002/; citing Dodd, Jordan, comp.. Virginia Marriages to 1800. Electronic transcription of marriage records held by the individual counties in Virginia.
  • [S2833] Thornton Bell household, 1850 US Census, Cooper, Missouri, population schedule, Destrict 23, sheet 149B, dwelling 1124, family 1124, National Archives micropublication M432-397.
  • [S2834] Globe-Gazette, Mason City, Iowa Martha Lockey, 5 February 1970, 20.
  • [S2835] New Hampton Tribune, ChickasawCounty, Iowa Clifford or Chip Lockey, 89, 27 August 2013.
  • [S2836] Globe-Gazette, Mason City, Iowa Karen Law, 20 January 1997, 7.
  • [S2837] De Roy Van Petten household, 1940 US Census, Los Angeles, California, population schedule, Los Angeles, Enumeration District 60-57, sheet 1A, Address 18316 Topham, family 7, Reported by Ida Van Petten, National Archives micropublication T627-376.
  • [S2838] Longview Daily News, Longview, Washington Obituaruries, February 15,m 1964, 3.
  • [S2839] "Newspapers.com Obituary Index, 1800's - current." Index and images. Available online at https://www.ancestry.com/search/collections/61843/.
  • [S2840] Chas C Goodrich household, 1910 US Census, Marshall, Illinois, population schedule, La Prairie, Enumeration District 43, sheet 5B, dwelling 82, family 83, National Archives micropublication T624-311.
  • [S2841] Calvin Williams household, 1870 US Census, Harrison, Missouri, population schedule, Clay, sheet 17, dwelling 129, family 132, National Archives micropublication M593-778.
  • [S2843] "Chancery and Common Pleas Court records, Fayette County, Ohio: 1828 - 1878." Index and images. Available online at https://www.ancestry.com; citing Rankin, Maude Post. Chancery and Common Pleas Court records, Fayette County, Ohio : 1828-1878. Indiana, Pa.?: Heffelfinger's Office Services?, 1957?.
  • [S2844] Jacob Pursley household, 1850 US Census, Fayette, Ohio, population schedule, Union, sheet 80B, dwelling 281, family 281, National Archives micropublication M432-678.
  • [S2845] "Schenectady Digital History Archive." Database. Available online at http://www.schenectadyhistory.org.
  • [S2847] Funeral Card for Fern Luvella Young.
  • [S2848] Sioux City Journal, Sioux City, Iowa Prominent Farmer at Spencer, Iowa, Killed, 18 September 1940, 11.
  • [S2849] Doris Lockey household, 1940 US Census, Chickasaw, Iowa, population schedule, Nashua, Enumeration District 19-1, sheet 5B, Address Not Stated, family 136, Reported by Doris Lockey, National Archives micropublication T627-1147.
  • [S2850] "Newspapers.com." Index and images. Available online at https://www.newspapers.com.
  • [S2851] Jacob S Hartman household, 1920 US Census, Santa Clara, California, population schedule, Palo Alto, Enumeration District 137, sheet 25B, dwelling 19, family 19, National Archives micropublication T625-147.
  • [S2852] Richard H Hartman household, 1930 US Census, Santa Clara, California, population schedule, Palo Alto, Enumeration District 18, sheet 5A, dwelling 125, family 127, National Archives micropublication T626.
  • [S2853] Earl Page, SSN 570-07-7320, 8 January 1937, SSN Application, Social Security Administration: Baltimore, MD. Photocopy in home library.
  • [S2854] Unknown Source, Langley, Oklahoma Nina Jane Page, December 2001.
  • [S2855] The Colfax Weekly Record, Colfax, California Iowa Hill, 22 August 1947, 3.
  • [S2856] John Van Patten household, 930 US Census, Alameda, California, population schedule, Hayward, Enumeration District 235, sheet 9A, dwelling 213, family 243, National Archives micropublication T626.
  • [S2857] Benjamin Teeds (Teets) household, 1850 US Census, Oneida, New York, population schedule, Utica Ward 5, sheet 375, dwelling 363, family 477, National Archives micropublication M432-563.
  • [S2858] Benjamin Teets household, 1880 US Census, duPage, Illinois, population schedule, York Twp, Enumeration District 250, sheet 291, family 215, National Archives micropublication T9-204.
  • [S2859] Samuel Sessions household, 1900 US Census, Cayuga, New York, population schedule, Sterling Twp, Enumeration District 43, sheet 2A, dwelling 34, family 34, National Archives micropublication T623.
  • [S2860] Henry Vanpatten household, 1870 US Census, Tuscola, Michigan, population schedule, Denmark, sheet 8, dwelling 61, family 61, National Archives micropublication M593-705.
  • [S2861] Henry Van Petten household, 1880 US Census, Tuscola, Michigan, population schedule, Denmark, Enumeration District 399, sheet 14/15, dwelling 133, family 135, National Archives micropublication T9-607.
  • [S2862] "Wayne County, Michigan, Death Index, 1934 - 1953." Index. Available online at https://www.ancestry.com/search/collections/61051/; citing Burton Historical Collection. Detroit Public Library, Detroit, Michigan.
  • [S2863] Wesleyan Methodist Baptismal Register (on rootsweb), available online at http://freepages.rootsweb.com/~wjmartin/genealogy/wm-index.htm.
  • [S2864] "Florida, County Marriage Records 1823 - 1982." Index. Available online at https://www.ancestry.com/search/collections/61369/; citing Marriage Records. Florida Marriages. Various Florida County Courthouses and State Archive, Tallahassee, Florida.
  • [S2865] The Tampa Tribune, Tampa, Florida Jacob Van Petten, Pioneer REsident of Florida, Dies, 24 November 1935, 2.
  • [S2866] Frank E Rice household, 1900 US Census, Kent, Michigan, population schedule, Sparta, Enumeration District 103, sheet 1B, dwelling 27, family 27, National Archives micropublication T623.
  • [S2867] "The Brewster genealogy, 1566 - 1907." Index and images. Available online at https://www.ancestry.com/search/collections/29082/; citing Jones, Emma C. Brewster, The Brewster genealogy, 1566-1907 : a record of the descendants of William Brewster of the "Mayflower," ruling elder of the Pilgrim church which founded Plymouth Colony in 1620. New York: Grafton Press, 1908.
  • [S2868] "Encyclopedia Dubuque." Available online at http://www.encyclopediadubuque.org/index.php?title=CARR,_AUSTIN_AND_COMPANY.
  • [S2869] The Billings Gazette, Billings, Montana Ray Whitney, Thermop, Dies, 11 January 1965, 8.
  • [S2870] The Billings Gazette, Billings, Montana Matthew B Van Petten, 18 December 2005, 10C.
  • [S2871] Casper Star-Tribune, Casper, Wyoming Matthew B Van Petten, 18 December 2005, B4.
  • [S2872] "Montana, Birth Records 1897 - 1988." Index and images. Available online at https://www.ancestry.com/search/collections/61591/; citing Montana, Birth Records, 1860-1988. Montana Department of Public Health and Human Services, Helena, Montana.
  • [S2874] Games P McCoy (James) household, 1940 US Census, Daviess, Missouri, population schedule, Salem, Enumeration District 31-19, sheet 2A, Address Not Stated, family 49, Reported by Grace McCoy, National Archives micropublication T627-2102.
  • [S2875] "Idaho, Marriage Records, 1863 - 1969." Index and images. Available online at https://www.ancestry.com/search/collections/7849/; citing Marriage Records, 1947-1964. Idaho Department of Health and Welfare, Bureau of Vital Records and Health Statistics; Boise, Idaho daho Marriages, 1842-1996. Upper Snake River Family History Center and Ricks College. Rexburg, Idaho. Idaho Marriage Records, 1842-1967. Idaho State Department of Health. Boise, Idaho.
  • [S2876] Stephen Hogg household, 1880 US Census, Letcher, Kentucky, population schedule, Indian Bottom, Enumeration District 64, sheet 31, dwelling 270, family 270, National Archives micropublication T9-428.
  • [S2877] Hiram Hogg household, 1900 US Census, Letcher, Kentucky, population schedule, River, Enumeration District 78, sheet 12B, dwelling 182, family 183, National Archives micropublication T623.
  • [S2878] "US, Appointments of US Postmasters, 1832 - 1971." Index and images. Available online at https://www.ancestry.com/search/collections/1932/; citing Record of Appointment of Postmasters, 1832-1971. NARA Microfilm Publication, M841, 145 rolls. Records of the Post Office Department, Record Group Number 28. Washington, D.C.: National Archives.
  • [S2879] Lincoln Daily Star, LIncoln, Nebraska Deaths, 5 August 1918, 2.
  • [S2880] Charles Whittaker household, 1900 US Census, Otoe, Nebraska, population schedule, Hendricks, Enumeration District 103, sheet 4A, dwelling 76, family 76, National Archives micropublication T623.
  • [S2881] C Edward Whitteker household, 1900 US Census, Logaan, Nebraska, population schedule, Logan, Enumeration District 155, sheet 2B, dwelling 37, family 38, National Archives micropublication T623.
  • [S2882] Summers P Whittaker household, 1930 US Census, Lincoln, Nebraska, population schedule, Hall, Enumeration District 17, sheet 2A, dwelling 26, family 27, National Archives micropublication T626.
  • [S2883] Eberly Thomas household, 1920 US Census, Hall, Nebraska, population schedule, Grand Island, Enumeration District 104, sheet 6A, dwelling 117, family 144, National Archives micropublication T625-992.
  • [S2885] Joseph P Whittaker household, 1920 US Census, McPherson, Nebraska, population schedule, Worden, Enumeration District 204, sheet 6A, dwelling 57, family 57, National Archives micropublication T625-994.
  • [S2886] Joe P Whittaker household, 1940 US Census, McPherson, Nebraska, population schedule, Worden, Enumeration District 59-6, sheet 1A, Address Not Stated, family 5, Reported by Joseph P Whittaker, National Archives micropublication T627-2256.
  • [S2887] The Nebraska State Journal, Lincoln, Nebraska Louella Andersen, 1 January 1950, 1-B.
  • [S2888] John B Williams household, 1900 US Census, Otoe, Nebraska, population schedule, Hendricks, Enumeration District 103, sheet 1B, dwelling 18, family 18, National Archives micropublication T623.
  • [S2889] The Lincoln Star, Lincoln, Nebraska Nebraska Deaths, 21 April 1950, 8.
  • [S2890] "Ontario, Canada, Marriages, 1826 - 1938." Index. Available online at https://ancestry.com; citing Ontario, Canada, Select Marriages. Archives of Ontario, Toronto. See Ancestry for a full list of sources.
  • [S2891] The Billings Gazette, Billings, Montana Park City Matron Dies in Columbus, 14 August 1958, 9.
  • [S2892] Alec E Lindholm household, 1920 US Census, Custer, Nebraska, population schedule, Wood River, Enumeration District 96, sheet 11A, dwelling 228, family 228, National Archives micropublication T625-985.
  • [S2893] Lida Osborn household, 1930 US Census, Sedgwick, Kansas, population schedule, Wichita, Enumeration District 64, sheet 24B, dwelling 586, family 597, National Archives micropublication T626.
  • [S2894] Thomas H Wilson household, 1930 US Census, Mitchell, Kansas, population schedule, Glen Elder, Enumeration District 16, sheet 3A, dwelling 71, family 73, National Archives micropublication T626.
  • [S2895] Tho Garrett household, 1850 US Census, Caroline, Virginia, population schedule, (Not Stated), sheet 579/290, dwelling 1067, family 1068, National Archives micropublication M432-939.
  • [S2896] "Family Bible Transcript, Whittaker." Images, not indexed. Collected and Prepared by Polly Ogden Chaper, DAR. Available online at https://www.familysearch.org/ark:/61903/3:1:3QS7-L9PC-3DCP.
  • [S2897] unknown author, Documents of the State of New York, Volume 2 (Albany: C Van Benthuysen, Printer to the Legislature, 1857). Hereinafter cited as Documents of the State of New York.
  • [S2898] "Minnesota, Birth Index, 1935 - 2000." Index. Available online at https://www.ancestry.com/search/collections/8742/; citing Minnesota. Minnesota Birth Index, 1935-1995. Minneapolis, MN, USA: Minnesota Department of Health.
  • [S2899] "Washington, Marriage Index, 1969 - 2017." Index. Available online at https://www.ancestry.com/search/collections/61233/; citing Washington State Marriage Indexes, 1969-2017. Washington State Archives, Olympia, Washington.
  • [S2900] "Washington, Divorce Index, 1969 - 2017." Index. Available online at https://www.ancestry.com/search/collections/61251/; citing Washington State Divorce Indexes, 1969-2017. Washington State Archives, Olympia, Washington.
  • [S2901] Loyal Atwood household, 1930 US Census, Shawnee, Kansas, population schedule, Auburn, Enumeration District 1, sheet 3A, dwelling (not stated), family 43, National Archives micropublication T626.
  • [S2902] "Obit Albert C Dakan 1911 part 1 of 2." Available online at https://www.familysearch.org/photos/artifacts/94721405.
  • [S2903] Newton E Dameson household, 1900 US Census, Northumberland, Virginia, population schedule, Lottsburg, Enumeration District 69, sheet 3B, dwelling 65, family 67, National Archives micropublication T623.
  • [S2904] Simon B Howland household, 1860 US Census, Coos, New Hampshire, population schedule, Whitefield, sheet 11, dwelling 79, family 82, National Archives micropublication M653.
  • [S2905] "NEHGS Membership Applications, 1845 - 1900", database and images online at http://www.americanancestors.org.
  • [S2906] "US Obituary Collection 1930-2015." Database. Available online at https://www.ancestry.com/search/collections/7545/. Obituary for Mary Jean Van Petten, published 12 February 2008 Roanoke Rapids Daily Herald; Publication Place: Roanoke, NC, USA.
  • [S2907] "Legacy.com." Available online at https://legacy.com.
  • [S2908] Thomas Ward household, 1900 US Census, Lauderdale, Alabama, population schedule, Florence, Enumeration District 56, sheet 4A, dwelling 66, family 70, National Archives micropublication T623.
  • [S2910] "Utah, Select County Marriages, 1887 - 1937." Index. Available online at https://www.ancestry.com/search/collections/60198/; citing Utah, County Marriages, 1887-1937. Salt Lake City, Utah: FamilySearch, 2013.
  • [S2911] "US Obituary Collection 1930-2015." Database. Available online at https://www.ancestry.com/search/collections/7545/. Obituary for Dorothy Fickes Fontanella, published 10 January 2016 Legacy.com.
  • [S2912] "Maine, Marriage Index, 1670 - 1921." Index. Available online at https://www.ancestry.com/search/collections/61373/; citing Marriage Records. Maine Marriages. Various Maine County marriage collections.
  • [S2913] Charles J West household, 1930 US Census, McDowell, West Virginia, population schedule, Browns Creek, Enumeration District 30, sheet 25B, dwelling 436, family 570, National Archives micropublication T626.
  • [S2914] "England & Wales, Civil Registration Marriage Index, 1916 - 2005." Index and images. Available online at https://www.ancestry.com/search/collections/8753/; citing General Register Office. England and Wales Civil Registration Indexes. London, England: General Register Office. © Crown copyright. Published by permission of the Controller of HMSO and the Office for National Statistics.
  • [S2915] C Thomas Minter household, 1910 US Census, Breathitt, Kentucky, population schedule, Spring Fork, Enumeration District 14, sheet 4A, dwelling 49, family 49, National Archives micropublication T624-466.
  • [S2916] John Fulton household, 1900 US Census, Letcher, Kentucky, population schedule, Millstone, Enumeration District 75, sheet 7A, dwelling 114, family 115, National Archives micropublication T623.
  • [S2917] "California Voter Registrations 1900-1968." Index with images. Available online at https://www.ancestry.com/search/collections/61066/ individual's name Mrs Lorena B Long; citing Indexes to voter registration lists from various counties in California. Each county may cover a separate date range.
  • [S2918] "Indiana, Marriages, 1810 - 2001." Index. Available online at https://www.ancestry.com; citing Indiana, Marriages, 1810-2001. Salt Lake City, Utah: FamilySearch, 2013.
  • [S2919] Calgary Herald, Calgary, Canada Deaths, 11 January 1996, C20.
  • [S2920] Calgary Herald, Calgary, Canada Deaths, 1 December 1998, C18.
  • [S2921] Calgary Herald, Calgary, Canada Births, 19 May 1961, 39.
  • [S2923] Calgary Herald, Calgary, Canada Accident victim dies, 25 October 1983, B7.
  • [S2924] "Jean Mary Doucette." Available online at https://www.arbormemorial.ca/edenbrook/obituaries/jean-mary-doucette/9116.
  • [S2925] "Florida, Divorce Index, 1927 - 2001." Index. Available online at https://www.ancestry.com/search/collections/8837/; citing Florida Department of Health. Florida Divorce Index, 1927-2001. Jacksonville, FL, USA: Florida Department of Health.
  • [S2926] The Raleigh Register, Beckley, West Virginia Hogg Sizemore Rites Read in Yule Setting, 23 December 1952, 2.
  • [S2927] "Jackson County Recorder of Deeds Web Access (Includes marriage data)." Available online at https://aumentumweb.jacksongov.org/.
  • [S2928] "Massachusetts Births and Christenings, 1639-1915" , database, compiled by the Church of Latter-day Saints. https://www.familysearch.org/.
  • [S2931] "New Hampshire Births and Christenings, 1714 to 1904" , database, complied by the Church of Latter-day Saints. Available online at :https://www.familysearch.org/.
  • [S2932] Lincoln Journal Star, Lincoln, Nebraska Deaths and Funerals, 2 November 1966, 56.
  • [S2933] Virginia Citizen, Irvington, Virginia Taft, 25 June 1909, 3.
  • [S2935] Ara Page household, 1850 US Census, Rock, Wisconsin, population schedule, Harmony, sheet 327B, dwelling 350, family 350, National Archives micropublication M432-1005.
  • [S2936] Asa Page household, 1860 US Census, Merrimack, New Hampshire, population schedule, Sutton, sheet 498, dwelling 491, family 476, National Archives micropublication M653.
  • [S2937] Asa Page household, 1870 US Census, Merrimack, New Hampshire, population schedule, Sutton, sheet 490B, dwelling 34, family 32, National Archives micropublication M593-846.
  • [S2939] Priscilla Eastman household, 1880 US Census, Grafton, New Hampshire, population schedule, Landaff, Enumeration District 80, sheet 122A, dwelling 5, family 6, National Archives micropublication T9-764.
  • [S2940] Arthur D Sawyer household, 1900 US Census, New York, New York, population schedule, Manhattan, Enumeration District 200, sheet 4, dwelling 13, family 72, National Archives micropublication T623.
  • [S2941] Jesse H Gordon household, 1920 US Census, Grafton, New Hampshire, population schedule, Wentworth, Enumeration District 65, sheet 5A, dwelling 111, family 113, National Archives micropublication T625-1008.
  • [S2943] Benjamin Page household, 1870 US Census, Grafton, New Hampshire, population schedule, Lisbon, sheet 538B, dwelling 95, family 98, National Archives micropublication M593-841.
  • [S2944] Thomas Adams household, 1940 US Census, Scotts Bluff, Nebraska, population schedule, Scottsbluff, Enumeration District 79-24A, sheet 13B, Address 1727 7 Avenue, family 259, National Archives micropublication T627-2264.
  • [S2945] Melatiah S. Willis household, 1880 US Census, Coos, New Hampshire, population schedule, Pittsburg, Enumeration District 30, sheet 24C, dwelling 101, family 114, National Archives micropublication T9-762.
  • [S2947] William Durham household, 1860 US Census, Atchison, Missouri, population schedule, Sonora, sheet 618, dwelling 824, family 817, National Archives micropublication M653-.
  • [S2948] Blinn S Page household, 1920 US Census, Wayne, Michigan, population schedule, Detroit Ward 6, Enumeration District 217, sheet 11B, dwelling 90, family 283, National Archives micropublication T625-806.
  • [S2949] Caleb N Page household, 1850 US Census, Lincoln, Maine, population schedule, Warren, sheet 175A, dwelling 134, family 144, National Archives micropublication M432-259.
  • [S2950] Joel Page household, 1850 US Census, Hillsborough, New Hampshire, population schedule, Manchester, sheet 94A, dwelling 300, family 305, National Archives micropublication M432-432.
  • [S2951] Joel Paige household, 1860 US Census, Hillsborough, New Hampshire, population schedule, Manchester Ward 4, sheet 608, dwelling 875, family 1090, National Archives micropublication M653.
  • [S2952] "US, Revolutionary War Pensioners, 1801 - 1815 1818-1872." Index and images. Available online at https://www.ancestry.com/search/collections/1116/; citing Ledgers of Payments, 1818-1872, to U.S. Pensioners Under Acts of 1818 Through 1858 From Records of the Office of the Third Auditor of the Treasury, 1818-1872. NARA microfilm publication T718. 23 rolls, Pension Payment Roll of Veterans of the Revolutionary War and the Regular Army and Navy, 3/1801 - 9/1815. NARA Microfilm Publication M1786.
  • [S2953] Charles Phillips household, 1900 US Census, Essex, Massachusetts, population schedule, Haverhill Ward 7, Enumeration District 314, sheet 4, dwelling 83, family 96, National Archives micropublication T623.
  • [S2954] Charles Phillips household, 1870 US Census, Essex, Massachusetts, population schedule, Bradford, sheet 256B, dwelling 238, family 335, National Archives micropublication 593-607.
  • [S2956] William Lowry household, 1880 US Census, Otoe, Nebraska, population schedule, Belmont, Enumeration District 192, sheet 355B, dwelling 76, family 76, National Archives micropublication T9-753.
  • [S2957] Wm Lowrey household, 1910 US Census, Otoe, Nebraska, population schedule, Delaware, Enumeration District 125, sheet 6A, dwelling 38, family 38, National Archives micropublication T624-852.
  • [S2958] Forrest Phillips household, 1930 US Census, Essex, Massachusetts, population schedule, Marblehead, Enumeration District 193, sheet 16B, dwelling 397, family 410, National Archives micropublication T626.
  • [S2959] Amos Page household, 1870 US Census, Essex, Massachusetts, population schedule, Gloucester, sheet 398B, dwelling 167, family 207, National Archives micropublication M593-608.
  • [S2960] Perley, Sidney, The Plumer Genealogy Francis Plumer, who settled at Newbury, Massachusetts, & Some of his Descendants (Salem, Massachusetts: The Essex Institute, 1917). Hereinafter cited as The Plumer Genealogy.
  • [S2961] American College of Genealogy, compiler, Wheeler Jr, Albert Gallatin, editor, The Genealogical and Encyclopedic History of the Wheeler Family in America (New York: Vail-Ballou Co, 1914). Hereinafter cited as The History of the Wheeler Family.
  • [S2963] John Page household, 1870 US Census, Coos, New Hampshire, population schedule, Dalton, sheet 59A, dwelling 114, family 120, National Archives micropublication M593-839.
  • [S2964] William Page household, 1860 US Census, Coos, New Hampshire, population schedule, Whitefield, sheet 951, dwelling 1, family 1, National Archives micropublication M653.
  • [S2965] The Boston Globe, Boston, Massachusetts Oldest Haverhill Woman, 18 November 1913, 3.
  • [S2966] Charles Phillip household, 1910 US Census, Essex, Massachusetts, population schedule, Haverhill Ward 7, Enumeration District 328, sheet 24A, dwelling 506, family 559, National Archives micropublication T624-582.
  • [S2967] John Paige household, 1910 US Census, Coos, New Hampshire, population schedule, Carroll, Enumeration District 53, sheet 3B, dwelling 53, family 58, National Archives micropublication T624-861.
  • [S2968] William Page household, 1850 US Census, Coos, New Hampshire, population schedule, Whitefield, sheet 112A, dwelling 78, family 83, National Archives micropublication M432-429.
  • [S2969] Joshua P Morse household, 1860 US Census, Grafton, New Hampshire, population schedule, Landaff, sheet 451, dwelling 1218, family 1299, National Archives micropublication M653.
  • [S2971] "The Koberstein Surname Family Center." Index. Available online at https://sites.rootsweb.com/~kobie/archive/obituary/obitco.htm; citing (Various Obituaries.)
  • [S2972] "Idaho, County Marriages, 1864 - 1950." Database, compiled by the Church of Latter-day Saints. https://www.familysearch.org/.
  • [S2973] John P Woodbury household, 1870 US Census, Essex, Massachusetts, population schedule, Lynn Ward 5, sheet 597B, dwelling 560, family 732, National Archives micropublication M593-610.
  • [S2974] Nichol* U Van Patton (Nicholas Veeder van Petten) household, 1900 US Census, Grant, Oklahoma, population schedule, Berry, Enumeration District 65, sheet 14, dwelling 313, family 313, National Archives micropublication T623.
  • [S2975] Winfield S Aldrich household, 1910 US Census, Suffolk, Massachusetts, population schedule, Boston Ward 10, Enumeration District 1408, sheet 1A, dwelling 8, family 8, National Archives micropublication T624-617.
  • [S2976] Ada M Brown household, 1910 US Census, Coos, New Hampshire, population schedule, Whitefield, Enumeration District 71, sheet 17B, dwelling 260, family 291, National Archives micropublication T624-861.
  • [S2977] C Fredrich McCulley household, 1940 US Census, Somerset, Maine, population schedule, Pittsfield, Enumeration District 13-48, sheet 1B, Address 11 Libby Street, family 22, National Archives micropublication T627-1492.
  • [S2978] The Bangor Daily News, Bangor, Maine Newport, 29 August 1936, 13.
  • [S2979] Carrie Leonard household, 1880 US Census, Coos, New Hampshire, population schedule, Whitefield, Enumeration District 45, sheet 201B, dwelling 89, family 100, National Archives micropublication T9-762.
  • [S2980] David Page household, 1850 US Census, Lincoln, Maine, population schedule, Warren, sheet 169b, dwelling 50, family 56, National Archives micropublication M432-259.
  • [S2981] "Maine, Feylene Hutton Cemetery Collection, ca. 1780 - 1990." Database and images, compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org.
  • [S2982] Calgary Herald, Calgary, Alberta, Canada Mrs Anna Page, 22 January 1943, 13.
  • [S2983] D P Page household, 1870 US Census, Erie, New York, population schedule, Buffalo Ward 10, sheet 557A, dwelling 1105, family 1081, National Archives micropublication M593-935.
  • [S2984] Andrew Adams household, 1860 US Census, Letcher, Kentucky, population schedule, District, sheet 667, dwelling 13, family 13, National Archives micropublication M653.
  • [S2985] Drew Adams household, 1870 US Census, Letcher, Kentucky, population schedule, Precinct 1, sheet 354B, dwelling 102, family XXX, National Archives micropublication M593-481.
  • [S2986] Andrew A. Adams household, 1880 US Census, Letcher, Kentucky, population schedule, Cawman, Enumeration District 63, sheet 574B, dwelling 581, family 585, National Archives micropublication T9-428.
  • [S2987] Edmonton Journal, Edmonton, Alberta, Canada STARKEY (Knull), Elsie Molly, 20 April 1985, 43.
  • [S2988] Edmonton Journal, Edmonton, Alberta, Canada Mrs. Salina Starkey Dead at Age of 72, 27 January 1941, 8.
  • [S2989] Edmonton Journal, Edmonton, Alberta, Canada Deaths, 11 May 1964, 28.
  • [S2990] Edmonton Journal, Edmonton, Alberta, Canada Knull, Emma, 21 August 1985, 64.
  • [S2991] John Lowrey household, 1900 US Census, Daviess, Missouri, population schedule, Benton, Enumeration District 43, sheet 3, dwelling 50, family 50, National Archives micropublication T623.
  • [S2992] Newton F Lowry household, 1870 US Census, Harrison, Missouri, population schedule, Cypress, sheet 56B, dwelling 43, family 43, National Archives micropublication M593-778.
  • [S2993] The McFall Mirror, McFall, Missouri Obituary, 15 June 1894, 7.
  • [S2994] Thomas S Holt household, 1850 US Census, Guilford, North Carolina, population schedule, Northern Division, sheet 422b, dwelling 734, family 734, National Archives micropublication M432-632.
  • [S2996] Omaha Daily Bee, Omaha, Nebraska Drake-Whittaker, 10 March 1898, 5.
  • [S2997] "Nebraska, US, Select County Marriage Records, 1855-1908." Index and images. Available online at https://www.ancestry.com/search/collections/61335/; citing Nebraska, Marriage Records, 1855-1908. State Library and Archives, Nebraska State Historical Society, Lincoln, Nebraska.
  • [S2998] Primitive Christian, Wichita, Kansas Obituaries, 21 October 1902, 5.
  • [S2999] John Whitaker household, 1870 US Census, Johnson, Kansas, population schedule, Gardner, sheet 533A, dwelling 269, family 269, National Archives micropublication M593-435.
  • [S3000] "US, Federal Census Mortality Schedules Index, 1850-1880." Index. Available online at https://www.ancestry.com/search/collections/3530/; citing Jackson, Ron V., Accelerated Indexing Systems, comp.. AIS Mortality Schedules Index. Compiled and digitized by Mr. Jackson and AIS from microfilmed schedules of the U.S. Federal Decennial Census, territorial/state censuses, and/or census substitutes.