My Page, van Petten, Forrester and Lowrey Family Lines

Source Page 17

  • [S4001] Spencer C Vanpetten household, 1900 US Census, Kankakee, Illinois, population schedule, Kankakee Ward 2, Enumeration District 38, sheet 15, dwelling 309, family 327, National Archives micropublication T623.
  • [S4002] Harold A Hallet household, 1950 US Census, Cook County, Illinois, population schedule, Chicago, Enumeration District 103-4873, sheet unknown page, Address Greenleaf, family 49, National Archives micropublication Roll 1909.
  • [S4003] Maude Crum household, 1940 US Census, Porter, Indiana, population schedule, Center, Enumeration District 64-10, sheet 4B, family 69, Reported by Maude Crum, National Archives micropublication T627-1086.
  • [S4004] The Morning Herald, Gloversville, New York Amenzo Van Patten, 4 September 1917, 8.
  • [S4005] Amenza Von Patten household, 1900 US Census, Fulton, New York, population schedule, Gloversville Ward 5, Enumeration District 14, sheet 11, dwelling 198, family 284, National Archives micropublication T623.
  • [S4006] Nicholas Vanpatten household, 1860 US Census, Otsego, New York, population schedule, Roseboom, sheet 553, dwelling 1059, family 1099, National Archives micropublication M653-M653_841.
  • [S4007] "New York, U.S., State Census, 1865." Index and images. Available online at https://www.ancestry.com/search/collections/7218/. Citing Census of the state of New York, for 1865. Microfilm. New York State Archives, Albany, New York.
  • [S4008] Mathew Winne household, 1870 US Census, Otsego, New York, population schedule, Roseboom, sheet 526B, dwelling 319, family 318, National Archives micropublication M593-1076.
  • [S4009] Nicholas Van Patten household, 1900 US Census, Otsego, New York, population schedule, Roseboom, Enumeration District 139, sheet 6, dwelling 4, family 146, National Archives micropublication T623.
  • [S4010] Eugene Von Patten household, 1900 US Census, Fulton, New York, population schedule, Gloversville Ward 5, Enumeration District 14, sheet 11, dwelling 198, family 285, National Archives micropublication T623.
  • [S4011] George Vanvalkenburgh household, 1900 US Census, Otsego, New York, population schedule, Cherry Valley, Enumeration District 111, sheet 10, dwelling 231, family 231, National Archives micropublication T623.
  • [S4012] The Otsego Farmer, Cooperstown, New York Eugene Van Patten, 11 May 1951, 6, column 3.
  • [S4013] "US, Department of Veteran Affairs Death File, 1850 - 2010." Index. Available online at https://www.ancestry.com/search/collections/2441/data for Maurice John Larue; citing Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
  • [S4014] "Wood genealogy and other family sketches : genealogical memoranda of a branch of the Wood family in England and America." Index and images. Available online at https://www.ancestry.com/search/collections/27242/; citing Wood, Leland N.,. Wood genealogy and other family sketches: also sketches of related families including Daniels, Fraser, Pease, Newey, Mullineux, Owens, Harger, Pohl, Roser, Boyson and Gorton families. Rutland, Vt.: Tuttle Pub. Co., 1937.
  • [S4015] "The Genealogist", database and images online at http://www.americanancestors.org.
  • [S4016] "The Genealogist", database and images online at http://www.americanancestors.org.
  • [S4017] Wikipedia page titled: Molly Stark, available online at https://en.wikipedia.org/wiki/Molly_Stark.
  • [S4018] "Rhode Island, U.S., Vital Extracts, 1636-1899." Index and images. Available online at https://www.ancestry.com/search/collections/3897/; citing Arnold, James Newell. Rhode Island Vital Extracts, 1636–1850. 21 volumes. Providence, R.I.: Narragansett Historical Publishing Company, 1891–1912. Digitized images from New England Historic Genealogical Society, Boston, Massachusetts.
  • [S4019] "Appletons' Cyclopedia of American Biography, 1600-1889." Index and images. Available online at https://www.ancestry.com/search/collections/61360/; citing unknown source.
  • [S4020] "Londonderry, NH: Vital Records, 1720-1910." Index and images. Available online at www.americanancestors.org/; citing This database originates from Daniel Gage Annis's book, call number F44.L8 L8 1914, available in the 5th floor stacks of the NEGHS Boston research library.
  • [S4021] Edwin K Malaney household, 1900 US Census, Bureau, Illinois, population schedule, Neponset, Enumeration District 21, sheet 10, dwelling 214, family 217, National Archives micropublication T623.
  • [S4022] William Winfield Thompson Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.
  • [S4023] Wm Stevenson household, 1850 US Census, Oswego County, New York, population schedule, Hannibal, sheet 60b, dwelling 279, family 304, National Archives micropublication M432-576.
  • [S4024] Elen E Stevenson household, 1900 US Census, Henry, Illinois, population schedule, Kewanee, Enumeration District 20, sheet 9, dwelling 195, family 202, National Archives micropublication T623.
  • [S4025] George H Stevenson household, 1930 US Census, Charles, Maryland, population schedule, Allens Fresh, Enumeration District 5, sheet 15A, dwelling 250, family 251, National Archives micropublication T626.
  • [S4026] George H Stevenson household, 1940 US Census, Santa Clara, California, population schedule, Redwood, Enumeration District 43-49, sheet 7A, Address Los Angeles, family 164, National Archives micropublication T627-336.
  • [S4027] Floyd Lee Shatto Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.
  • [S4028] Roy M Swenson household, 1950 US Census, Los Angeles County, California, population schedule, Long Beach, Enumeration District 65-321, sheet 5, Address 239 Apt 16 Western Ave, family 68, National Archives micropublication Roll 5858.
  • [S4029] "US, Department of Veteran Affairs Death File, 1850 - 2010." Index. Available online at https://www.ancestry.com/search/collections/2441/data for Roy Milton Swenson; citing Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
  • [S4030] Samuel E Swewart household, 1910 US Census, Clay, Kansas, population schedule, Clay Center Ward 3, Enumeration District 5, sheet 6a, dwelling 115, family 120, National Archives micropublication T624-434.
  • [S4031] Obituary for Roger Lee Youmans, online at https://www.wassonfuneralhome.com/obituaries/Roger-Youmans/#!/Obituary.
  • [S4032] Fred J Moore household, 1900 US Census, Grafton, New Hampshire, population schedule, Lisbon, Enumeration District 65, sheet 12, dwelling 202, family 282, National Archives micropublication T623.
  • [S4033] "Virginia, County Marriage Records, 1771-1989" index, available online at https://www.familysearch.org/; citing Circuit court clerk offices, Virginia.
  • [S4034] John Kent household, 1860 US Census, Northumberland, Virginia, population schedule, Lottsburg, sheet 824, dwelling 216, family 218, National Archives micropublication M653-M653_1367.
  • [S4035] Tempy Winstead household, 1870 US Census, Northumberland, Virginia, population schedule, Lottsburg, sheet 62B, dwelling 197, family 194, National Archives micropublication M593-1669.
  • [S4036] Wesley Hendrick household, 1850 US Census, Wayne County, New York, population schedule, Wolcott, sheet 538a, dwelling 413, family 413, National Archives micropublication M432-613.
  • [S4037] James Morse household, 1870 US Census, Rockingham, New Hampshire, population schedule, Atkinson, sheet 5B, dwelling 91, family 94, National Archives micropublication M593-847.
  • [S4038] "Massachusetts State Vital Records, 1841-1925" database and images, available online at https://www.familysearch.org/. Citing Secretary of the Commonwealth. State Archives, Boston.
  • [S4039] "Baptismal and marriage registers of the Old Dutch Church of Kingston : Ulster County, New York, 1660-1809." Index and images. Available online at https://www.ancestry.com/collections/20911/; citing Baptismal and marriage registers of the Old Dutch Church of Kingston : Ulster County, New York, 1660-1809. Baltimore: Genealogical Pub. Co., 1980.
  • [S4042] The Enterprise-Chronicle, Burlingame, Kansas Mrs Ruby M Sutphen, 24 July 1924, 4.
  • [S4043] John B. Van Petten household, 1880 US Census, Pettis, Missouri, population schedule, Sedalia, Enumeration District 127, sheet 238D, dwelling 178, family 220, National Archives micropublication T9-708.
  • [S4044] "U.S., College Student Lists, 1763-1924." Index and images. Available online at https://www.ancestry.com/search/collections/2207/; citing College Student Lists. Worcester, Massachusetts: American Antiquarian Society.
  • [S4045] John B Vanpetten Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.
  • [S4046] John B Van Petten household, 1900 US Census, Yellowstone, Montana, population schedule, Billings, Enumeration District 197, sheet 32, dwelling 567, family 637, National Archives micropublication T623.
  • [S4047] The Boston Globe, Boston, Massachusetts Brookline Arts Class Gives Lincoln Picture, 17 June 1920, 3.
  • [S4048] Glen Steers household, 1930 US Census, Fremont, Wyoming, population schedule, Lander, Enumeration District 1, sheet 11B, dwelling 281, family 283, National Archives micropublication T626.
  • [S4049] Harold L Snoddy household, 1920 US Census, Osage, Kansas, population schedule, Dragoon, Enumeration District 105, sheet 4B, dwelling 82, family 83, National Archives micropublication T625-543.
  • [S4050] The Falls City Journal, Falls City, Nebraska Aged Falls Cityan Claimed by Death, 25 February 1943, 1.
  • [S4051] Waldo E Mc Keown household, 1930 US Census, Nuckolls, Nebraska, population schedule, Superior, Enumeration District 22, sheet 24A, dwelling 715, family 767, National Archives micropublication T626.
  • [S4052] Sam A Lowrey household, 1940 US Census, Tulsa, Oklahoma, population schedule, Tulsa, Enumeration District 79-93, sheet 7A, Address 2219 No Birmingham, family 130, National Archives micropublication T627-3351.
  • [S4053] Willard Martin household, 1930 US Census, Ada, Idaho, population schedule, Kuna, Enumeration District 39, sheet 9A, dwelling 153, family 159, National Archives micropublication T626.
  • [S4054] Phineas Burtle Sanders Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.
  • [S4055] William Thomas household, 1930 US Census, Anderson, Kansas, population schedule, Union, Enumeration District 15, sheet 1A, dwelling 7, family 7, National Archives micropublication T626.
  • [S4056] Irene Thomas household, 1940 US Census, Anderson, Kansas, population schedule, Garnett, Enumeration District 2-1A, sheet 8B, Address 415 East Fourth Street, family 197, National Archives micropublication T627-1218.
  • [S4057] Irene Woodrum household, 1950 US Census, Contra Costa, population schedule, Richmond, Enumeration District 69-107, sheet 25, Address So 11th Street, family 244, National Archives micropublication Roll 2256.
  • [S4058] "US, Department of Veteran Affairs Death File, 1850 - 2010." Index. Available online at https://www.ancestry.com/search/collections/2441/data for Richard D Furry; citing Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
  • [S4059] Jean N Davis household, 1950 US Census, Grundy County, Missouri, population schedule, Jackson, Enumeration District 40-4, sheet 4, Address W On R C Road, family 39, National Archives micropublication Roll 4344.
  • [S4060] John Vanpatten household, 1880 US Census, Rice, Kansas, population schedule, Sterling, Enumeration District 275, sheet 182C, dwelling 19, family 19, National Archives micropublication T9-394.
  • [S4061] "Biographical review : this volume contains biographical sketches of the leading citizens of Cayuga County, New York." Index and images. Available online at https://www.ancestry.com/search/collections/13701/; citing Biographical review : this volume contains biographical sketches of the leading citizens of Cayuga County, New York. Boston: Biographical Review Pub. Co., 1894.
  • [S4062] "Kansas, U.S., State Census Collection, 1855-1925." index and images for the census. Available online at https://www.ancestry.com/search/collections/1088/; citing Various microfilm reels with census data from 1855 to 1925. Kansas State Historical Society.
  • [S4063] "US, Department of Veteran Affairs Death File, 1850 - 2010." Index. Available online at https://www.ancestry.com/search/collections/2441/data for Jack Roger Isaacs; citing Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
  • [S4064] Harold S Snoddy household, 1940 US Census, Osage, Kansas, population schedule, Dragoon, Enumeration District 70-8, sheet 6A, family 103, National Archives micropublication T627-1250.
  • [S4065] August Schreiber household, 1940 US Census, Jasper, Missouri, population schedule, Webb City, Enumeration District 49-33, sheet 3A, Address 510 West Fourth Street, family 54, Reported by Bessie Schreiber, National Archives micropublication T627-2118.
  • [S4066] Charles Carver household, 1930 US Census, Pettis, Missouri, population schedule, Sedalia, Enumeration District 26, sheet 39A, dwelling 397, family 402, National Archives micropublication T626.
  • [S4067] "Floyd Thomason Jr." Available online at https://reafuneralservice.com/obituaries/floyd-thomason-jr/.
  • [S4068] "US Obituary Collection, 1930-Current." Datrabase. Avaialble on-oine at https://www.legacy.com/us/obituaries/sedaliademocrat/name/floyd-thomason-obituary?id=38707437 Obituary for Floyd Thomason Jr, published (Published on-line about 20 January 2023) Legacy.com.
  • [S4069] The Sedalia Democrat, Sedalia, Missouri Recently Married, 3 October 1946, 17.
  • [S4071] The Sedalia Democrat, Sedalia, Missouri Public Sale, 16 September 1948, 7.
  • [S4072] The Sedalia Democrat, Sedalia, Missouri Former Name Restored, 14 September 1948, 3.
  • [S4073] The Clare Sentinel, Clare, Michigan Mrs M Nash Buried Here, 9 June 1960, 8.
  • [S4074] Annon, Portrait and Biographical Album of Otoe & Cass Counties, Nebraska (Chicago: Chapman Brothers, 1889). Hereinafter cited as Portrait and Biographical Album of Otoe & Cass Counties, Nebraska.
  • [S4075] Clarence B Matteson household, 1950 US Census, Dundy County, Nebraska, population schedule, Benkelman, Enumeration District 29-3, sheet 5, Address Block 2, family 61, National Archives micropublication Roll 5453.
  • [S4076] The Benkelman Post and News-Chronicle, Benkelman, Nebraska Obituary C Z Matteson, 6 October 1955, 8.
  • [S4077] James Monroe Bentley Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.
  • [S4078] James M Bentley household, 1910 US Census, Letcher, Kentucky, population schedule, East Whitesburg, Enumeration District 143, sheet 2b, dwelling 32, family XXX32, National Archives micropublication T624-491.
  • [S4080] Gibson Isom household, 1900 US Census, Letcher, Kentucky, population schedule, Whitesburg, Enumeration District 74, sheet 16, dwelling 270, family 270, National Archives micropublication T623.
  • [S4081] Thora Jane Gibson household, 1910 US Census, Letcher, Kentucky, population schedule, East Whitesburg, Enumeration District 143, sheet 15a, dwelling 252, family 252, National Archives micropublication T624-491.
  • [S4082] "California, U.S., Arriving Passenger and Crew Lists, 1882-1959." Index and images. Available online at https://www.ancestry.com/search/collections/7949/; citing Selected Passenger and Crew Lists and Manifests. National Archives, Washington, D.C.
  • [S4083] Tracy Q Hall household, 1940 US Census, Los Angeles, California, population schedule, Los Angeles, Enumeration District 60-119, sheet 2A, Address 2209 Conyon Drive, family 43, National Archives micropublication T627-398.
  • [S4084] Marshall County Democrat, Lacon, Illinois Jesse Quinn Hall, 8 October 1914, 2.
  • [S4085] Paul A Vohs Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.
  • [S4086] William Vanpeten household, 1900 US Census, Hitchcock, Nebraska, population schedule, Stratton, Enumeration District 111, sheet 7, dwelling 122, family 128, National Archives micropublication T623.
  • [S4087] Mathew Vanpattent household, 1930 US Census, Hot Springs, Wyoming, population schedule, Election District 6, Enumeration District 14, sheet 3B, dwelling 71, family 75, National Archives micropublication T626.
  • [S4088] "US, Department of Veteran Affairs Death File, 1850 - 2010." Index. Available online at https://www.ancestry.com/search/collections/2441/data for Edward E Van Petten; citing Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
  • [S4090] Des Moines Tribune, Des Moines, Iowa Dissolutions of Marriage Granted, 8 January 1974, 13.
  • [S4091] Matthew B Van Petten Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.
  • [S4092] Albert Van Petten household, 1920 US Census, Shawnee, Kansas, population schedule, Topeka Ward 3, Enumeration District 167, sheet 6B, dwelling 156, family 169, National Archives micropublication T625-551.
  • [S4093] "US, Department of Veteran Affairs Death File, 1850 - 2010." Index. Available online at https://www.ancestry.com/search/collections/2441/data for Alfred Emery Van Petten; citing Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
  • [S4094] The Raleigh Register, Beckley, West Virginia unknown article title, 18 February 1964, 2.
  • [S4095] "US, Department of Veteran Affairs Death File, 1850 - 2010." Index. Available online at https://www.ancestry.com/search/collections/2441/data for Andrew Robert Smith; citing Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
  • [S4096] "The Register-Herald Obituaries Poly A Smith." Available online at https://obituaries.register-herald.com/obituary/polly-smith-758142441.
  • [S4097] Moody Page, Probate Record for Moody Page No File Number, Home Library, 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA. Hereinafter cited as Probate Record for Moody Page.
  • [S4098] George Jolliff household, 1880 US Census, Osage, Kansas, population schedule, Junction, Enumeration District 33, sheet 97B, dwelling 12, family 13, National Archives micropublication T9-391.
  • [S4099] The Osage County Chronicle, Burlingame, Kansas Killed Himself, 25 April 1895, 1.
  • [S4100] Edward H Maier household, 1940 US Census, Crowley, Colorado, population schedule, Crowley, Enumeration District 13-5, sheet 2B, Address Sherman Avenue, family 48, National Archives micropublication T627-459.
  • [S4103] BLM Land Patent for William V. Van Patten, Certificate number 2736. Available online at https://glorecords.blm.gov.
  • [S4104] BLM Land Patent for John Dunbar, Certificate number 66. Available online at https://glorecords.blm.gov.
  • [S4105] BLM Land Patent for Thomas H. Dunbar, Certificate number 116. Available online at https://glorecords.blm.gov.
  • [S4106] BLM Land Patent for Thomas Dunbar, Certificate number 115. Available online at https://glorecords.blm.gov.
  • [S4107] BLM Land Patent for Thomas Wilson, Certificate number 316. Available online at https://glorecords.blm.gov.
  • [S4108] BLM Land Patent for Samuel E. Lowrey, Certificate number 15859. Available online at https://glorecords.blm.gov.
  • [S4109] BLM Land Patent for Samuel E. Lowrey, Certificate number 15887. Available online at https://glorecords.blm.gov.
  • [S4110] BLM Land Patent for Aaron Clement, Certificate number 12722. Available online at https://glorecords.blm.gov.
  • [S4111] BLM Land Patent for Aaron Clement, Certificate number 12754. Available online at https://glorecords.blm.gov.
  • [S4112] BLM Land Patent for Aaron Clement, Certificate number 12901. Available online at https://glorecords.blm.gov.
  • [S4113] "New York, New York City Municipal Deaths, 1795-1949" database, available online at https://www.familysearch.org/; citing New York Municipal Archives, New York.
  • [S4114] Earnest L Pettit household, 1940 US Census, Lawrence, Arkansas, population schedule, Spring River, Enumeration District 38-29, sheet 1B, Address RR 1 Rauenden, family 23, Reported by Earnest L Pettit, National Archives micropublication T627-148.
  • [S4115] "U.S., School Yearbooks, 1900-2016." Index and images. Available online at https://www.ancestry.com/search/collections/1265/; citing Various school yearbooks from across the United States.
  • [S4116] Sewa Snoddy household, 1900 US Census, Osage, Kansas, population schedule, Scranton, Enumeration District 126, sheet 3, dwelling 59, family 59, National Archives micropublication T623.
  • [S4117] Farmer City Journal, Farmer City, Illinois Henry-Herrick Wedding, 24 December 1909, 1.
  • [S4118] The Pantagraph, Bloomington, Illinois unknown article title, 9 February 1936, 6.
  • [S4119] Herrick Henry household, 1950 US Census, Wayne County, Michigan, population schedule, Wyandotte, Enumeration District 82-400, sheet 7, Address 2033 Fourth, family 68, National Archives micropublication Roll 2460.
  • [S4120] George M Vam Pattan household, 1940 US Census, Warren, Iowa, population schedule, Squaw, Enumeration District 91-25, sheet 6A, Address 8, family (Not Stated), Reported by George M van Patten, National Archives micropublication T627-1210.
  • [S4121] Virgil L Gardner household, 1950 US Census, Daviess County, Missouri, population schedule, Benton, Enumeration District 31-3, sheet 4, Address 35 - N 3 Road No 3 E From County Line, family 36, National Archives micropublication Roll 5139.
  • [S4122] John M. Ireland & Son Funeral Home and Chapel, https://www.johnirelandfuneralhome.com/obituary/George-WilsonJr George Raymond Wilson, Jr, 20 September 2023.
  • [S4123] "Iowa, Marriage Records, 1941-1951" database and images, available online at https://familysearch.org/.
  • [S4124] Peter Bolander household, 1900 US Census, Lake, Minnesota, population schedule, Two Harbors, Enumeration District 92, sheet 19, dwelling 261, family 321, National Archives micropublication T623.
  • [S4125] "U.S., Indian Census Rolls, 1885-1940." Index and images. Available online at https://www.ancestry.com/search/collections/1059/; citing Indian Census Rolls, 1885-1940; National Archives Microfilm Publication M595, 692 rolls; NAID: 595276. Records of the Bureau of Indian Affairs, Record Group 75; The National Archives in Washington, D.C.
  • [S4126] Ernst M Parsons household, 1950 US Census, Middlesex County, Massachusetts, population schedule, Newton, Enumeration District 26-89, sheet 21, Address 399 Hammond Street, family 158, National Archives micropublication Roll 5708.
  • [S4127] William Wilcox household, 1870 US Census, Rock, Wisconsin, population schedule, Union, sheet 497A, dwelling 194, family 194, National Archives micropublication M593-1736.
  • [S4128] "Wisconsin, U.S., Newspapers.com™ Stories and Events Index, 1800's-current." Index and images. Available online at https://www.ancestry.com/search/collections/50084/.
  • [S4129] The Enterprise, EVensville Wisconsin Peter Van Patten, 31 March 1886.
  • [S4130] Annon, Commemorative Biographical Record of the Upper Wisconsin Counties of Waupaca, Portage, Wood, Marathon, Lincoln, Oneida, Vilas, Langlade and Shawano, Containing Bioraphical Sketches of Prominent and Representative Citizens and of Many of the Early Settled Families (Chicago, Illinois: J H Beers and Co., 1895). Hereinafter cited as Commemorative Biographical Record.
  • [S4131] Peter Vanpetten household, 1860 US Census, Rock, Wisconsin, population schedule, Porter, sheet 595, dwelling 540, family 519, National Archives micropublication M653-M653_1431.
  • [S4132] "Wisconsin, U.S., Death Records, 1872-2004." Index and images. Available online at https://www.ancestry.com/search/collections/61483/; citing Wisconsin Department of Health Services. Madison, Wisconsin.
  • [S4133] "Wisconsin, U.S., State Censuses, 1855-1905." Index and images. Available online at https://www.ancestry.com/search/collections/1055/; citing Wisconsin. Wisconsin State Census, 1855, 1875, 1885, 1895, 1905. Microfilm. Wisconsin Historical Society, Madison, Wisconsin.
  • [S4134] News-Record, Neenah, Wisconsin unknown article title, 1 November 1928, 4.
  • [S4135] Demster Van Patten household, 1880 US Census, Rock, Wisconsin, population schedule, Union, Enumeration District 200, sheet 417a, dwelling 86, family 97, National Archives micropublication T9-1444.
  • [S4136] "Memorial Plaque" image; accessed 24 April 2024, Thomas Anderson.
  • [S4137] Janesville Daily Gazette, Janesville, Wisconsin Obituary, 30 March 1906, 8.
  • [S4138] Joseph Lee household, 1880 US Census, Union, Dakota Territory, population schedule, Elk Point, Enumeration District 3, sheet 389b, dwelling 227, family 237, National Archives micropublication T9-114.
  • [S4139] Reynolds, Cuyler, editor, Hudson-Mohawk Genealogical and Family Memoirs A RECORD OF ACHIEVEMENTS OF THE PEOPLE OF THE HUDSON AND MOHAWK VALLEYS IN NEW YORK STATE, INCLUDED WITHIN THE PRES
    ENT COUNTIES OF ALBANY. RENSSELAER, WASHINGTON, SARATOGA,
    MONTGOMERY, FULTON, SCHENECTADY, COLUMBIA AND GREENE Vol 1
    (New York: Lewis Historical Publishing Company, 1911). Hereinafter cited as Hudson-Mohawk Genealogical and Family Memoirs A RECORD OF ACHIEVEMENTS OF THE PEOPLE OF THE HUDSON AND MOHAWK VALLEYS IN NEW YORK STATE, INCLUDED WITHIN THE PRES
    ENT COUNTIES OF ALBANY. RENSSELAER, WASHINGTON, SARATOGA,
    MONTGOMERY, FULTON, SCHENECTADY, COLUMBIA AND GREENE Vol 1
    .
  • [S4140] "1931 Census of Canada." Index and images. Available online at https://www.ancestry.com/search/collections/62640/; citing Library and Archives Canada. Seventh Census of Canada, 1931. Ottawa, Ontario, Canada: Library and Archives Canada, 2023. Series RG31. Statistics Canada Fonds.
  • [S4141] Edmonton Journal, Edmonton, Alberta, Canada Mitchel, Patricia Anne, 18 December 2007, 21.
  • [S4142] Image found on Ancestry, Langley, British Columbia, Canada Donald Robert Mitchell.
  • [S4143] Vancouver Sun, Vancouver, British Columbia, Canada Donald Mitchell Obituary, 8 March 2005.
  • [S4144] Ralph L Bentley household, 1920 US Census, Lancaster, Nebraska, population schedule, Lincoln Ward 3, Enumeration District 64, sheet 17B, dwelling 307, family 383, National Archives micropublication T625-996.
  • [S4145] George W Page household, 1850 US Census, Providence County, Rhode Island, population schedule, Providence, sheet 175b, dwelling 338, family 524, National Archives micropublication M432-844.
  • [S4146] "Rhode Island Historical Cemeteries." Available online at https://rihistoriccemeteries.org.
  • [S4147] Julia Page household, 1900 US Census, La Crosse, Wisconsin, population schedule, La Crosse Ward 4, Enumeration District 71, sheet 6, dwelling 21, family 130, National Archives micropublication T623.
  • [S4148] "US, Naturalization Records, 1840 - 1957." Index and images. Available on line at https://www.ancestry.com/search/collections/1193/. McDara Keany, Declaration of Intention, 15672 (7 May 1921). Citing Multiple sources, refer to Ancestry for specifics.
  • [S4149] "New Orleans, Louisiana, U.S., Marriage Records Index, 1831-1964." Index. Available online at https://www.ancestry.com/search/collections/6500/; citing State of Louisiana, Secretary of State, Division of Archives, Records Management, and History. Vital Records Indices. Baton Rouge, LA, USA.
  • [S4150] "New Orleans, Louisiana, U.S., Birth Records Index, 1790 - 1915." Index. Available online at https://www.ancestry.com/search/collections/6587/; citing State of Louisiana, Secretary of State, Division of Archives, Records Management, and History. Vital Records Indices. Baton Rouge, LA, USA.
  • [S4151] Simpson Adams household, 1860 US Census, Letcher, Kentucky, population schedule, District, sheet 675, dwelling 69, family 69, National Archives micropublication M653-M653_381.
  • [S4152] Simpson Adams household, 1880 US Census, Letcher, Kentucky, population schedule, Whitesburg, Enumeration District 63, sheet 555c, dwelling 248, family 252, National Archives micropublication T9-428.
  • [S4153] S M Adams household, 1900 US Census, Letcher, Kentucky, population schedule, Whitesburg, Enumeration District 74, sheet 15, dwelling 243, family 243, National Archives micropublication T623.
  • [S4154] Shade Croft household, 1900 US Census, Letcher, Kentucky, population schedule, Whitesburg, Enumeration District 74, sheet 16, dwelling 254, family 254, National Archives micropublication T623.
  • [S4155] Hartford Courant, Hartford, Connecticut unknown article title, 10 March 1974, 6.
  • [S4156] Nebraska City News Press, Nebraska City, Nebraska The Final Races, 25 August 1911, 3.
  • [S4157] Peter Petitt household, 1860 US Census, Stark, Illinois, population schedule, Essex, sheet 839, dwelling 478, family 471, National Archives micropublication M653-M653_229.
  • [S4158] Peter Petit household, 1870 US Census, Stark, Illinois, population schedule, Wyoming, sheet 391A, dwelling 57, family 57, National Archives micropublication M593-278.
  • [S4159] Janette R Pettit household, 1870 US Census, Cayuga, New York, population schedule, Sterling, sheet 665B, dwelling 157, family 140, National Archives micropublication M593-911.
  • [S4160] Isaac Blake household, 1860 US Census, Bureau, Illinois, population schedule, Branly, sheet 295, dwelling 2048, family 2090, National Archives micropublication M653-M653_158.
  • [S4161] Fredrick P Van Patten household, 1860 US Census, Adams, Wisconsin, population schedule, Springville, sheet 141, dwelling 1334, family 1229, National Archives micropublication M653-M653_1399.
  • [S4162] Robert Bullock van Patten, Death Certificate 91-00108 (14 June 1911), Home Library, 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S4163] BLM Land Patent for Joel B. Gillet, Certificate number 18543. Available online at https://glorecords.blm.gov.
  • [S4164] Nelson Hitchcock household, 1900 US Census, McLean, Illinois, population schedule, Normal, Enumeration District 117, sheet 5, dwelling 100, family 105, National Archives micropublication T623.
  • [S4165] Fredrick Vanpatten household, 1900 US Census, Waupaca, Wisconsin, population schedule, Union, Enumeration District 126, sheet 13, dwelling 21, family 221, National Archives micropublication T623.
  • [S4166] Jacob Van Patten household, 1850 US Census, Schenectady County, New York, population schedule, Rotterdam, sheet 62b, dwelling 86, family 89, National Archives micropublication M432-594.
  • [S4167] "New Mexico, U.S., Deaths, 1889-1945." Index. Available online at https://www.ancestry.com/search/collections/62171/; citing New Mexico Deaths, 1889-1945. Salt Lake City, UT, USA: FamilySearch, 2020.
  • [S4168] "Iowa, U.S., Wills and Probate Records, 1758-1997." Index and images. Available online at https://www.ancestry.com/search/collections/9064/; citing Iowa, County, District and Probate Courts.
  • [S4169] Edgar B Cooper household, 1950 US Census, Wayne County, Michigan, population schedule, Grosse Pointe Park, Enumeration District 82-99, sheet 23, Address Grayton Rd, family 240, National Archives micropublication Roll 5171.
  • [S4170] "U.S., Newspapers.com™ Birth Index, 1800s-2003." Index and images. Available online at https://www.ancestry.com/search/collections/62945/.
  • [S4171] The Salina Journal, Salina, Kansas Deaths, 1 November 1959, 2.
  • [S4172] BLM Land Patent for John M. Lowry, Certificate number 9318. Available online at https://glorecords.blm.gov.
  • [S4173] BLM Land Patent for William G. Lowrey, Certificate number 19146. Available online at https://glorecords.blm.gov.
  • [S4174] BLM Land Patent for William G. Lowry, Certificate number 9319. Available online at https://glorecords.blm.gov.
  • [S4175] BLM Land Patent for William G. Lowry, Certificate number 9883. Available online at https://glorecords.blm.gov.
  • [S4176] BLM Land Patent for John M. Lowry, Certificate number 5400. Available online at https://glorecords.blm.gov.
  • [S4177] BLM Land Patent for John M. Lowry, Certificate number 6015. Available online at https://glorecords.blm.gov.
  • [S4178] William Drinkwater Kennedy Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.
  • [S4179] Johnston Family Bible, Johnston Family Bible Notes, unknown edition (unknown publisher address: unknown publisher, 1957); Unknown, unknown location. Hereinafter cited as Johnston Family Bible Notes.
  • [S4180] Anna Weaklam household, 1910 US Census, Peoria, Illinois, population schedule, Hallock, Enumeration District 55, sheet 7b, dwelling 161, family 162, National Archives micropublication T624-315.
  • [S4181] Garfield Weaklam household, 1930 US Census, Peoria, Illinois, population schedule, Hallock, Enumeration District 10, sheet 1A, dwelling 7, family 7, National Archives micropublication T626.
  • [S4183] Peoria Journal Star, Peoria, IL Lewis Weaklam, 8 September 1959, 10.
  • [S4184] Peoria Journal Star, Peoria, IL Garfield Weaklam, 28 November 1959, 2.
  • [S4185] Louis Weaklum household, 1910 US Census, Peoria, Illinois, population schedule, Peoria Ward 1, Enumeration District 67, sheet 7a, dwelling 146, family 150, National Archives micropublication T624-315.
  • [S4186] James W Marchen household, 1880 US Census, Merrimack, New Hampshire, population schedule, Epsom, Enumeration District 177, sheet 264b, dwelling 166, family 179, National Archives micropublication T9-766.
  • [S4187] The Peabody Gazette-Herald, Peabody, Kansas Died, 28 September 1911, 8.
  • [S4188] Earl L Smith household, 1930 US Census, Fayette, Kentucky, population schedule, District 6, Enumeration District 28, sheet 1B, dwelling 17, family 17, National Archives micropublication T626.
  • [S4189] Earl L Smith household, 1940 US Census, Fayette, Kentucky, population schedule, Fayette, Enumeration District 34-38, sheet 2B, Address 120 Clyde Street, family 42, Reported by (not indicated), National Archives micropublication T627-1303.
  • [S4190] August Reeh household, 1900 US Census, Washington, Nebraska, population schedule, Lincoln, Enumeration District 133, sheet 6, dwelling 112, family 112, National Archives micropublication T623.
  • [S4191] "Nebraska, U.S., Newspapers.com™ Stories and Events Index, 1800's-current." Index and images. Available online at https://www.ancestry.com/search/collections/50056/; citing Newspapers.com newspaper database.
  • [S4192] "California, U.S., Newspapers.com™ Stories and Events Index." Index and images. Available online at https://www.ancestry.com/search/collections/50029/.
  • [S4193] Mortimer Cruickshank household, 1930 US Census, Sanilac, Michigan, population schedule, Lexington, Enumeration District 20, sheet 3A, dwelling 77, family 79, National Archives micropublication T626.
  • [S4194] William C Mason household, 1850 US Census, Wayne County, New York, population schedule, Wolcott, sheet 526a, dwelling 216, family 216, National Archives micropublication M432-613.
  • [S4195] John Van Petten household, 1900 US Census, Kankakee, Illinois, population schedule, Kankakee Ward 1, Enumeration District 37, sheet 17, dwelling 381, family 391, National Archives micropublication T623.
  • [S4196] Wm C Mason household, 1860 US Census, Wayne, New York, population schedule, Wolcott, sheet 781, dwelling 621, family 623, National Archives micropublication M653-M653_877.
  • [S4197] Thomas Vanpatten household, 1860 US Census, Peoria, Illinois, population schedule, Limestone, sheet 693, dwelling 2314, family 2290, National Archives micropublication M653-M653_217.
  • [S4198] "Oregon, U.S., Newspapers.com™ Stories and Events Index." Index and images. Available online at https://www.ancestry.com/search/collections/50068/.
  • [S4199] Chas V Van Patton household, 1930 US Census, Fremont, Wyoming, population schedule, Election District 6, Enumeration District 6, sheet 1A, dwelling 2, family 2, National Archives micropublication T626.
  • [S4200] Dwight M. Caum household, 1880 US Census, Livingston, Illinois, population schedule, Belle Prairie, Enumeration District 109, sheet 191b, dwelling 104, family 105, National Archives micropublication T9-226.
  • [S4201] Thomas Vanpatter household, 1850 US Census, Peoria County, Illinois, population schedule, sheet 290b, dwelling 2405, family 2467, National Archives micropublication M432-123.
  • [S4202] Jesse W Worrick Jr. Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.
  • [S4203] Jess W Worrick household, 1920 US Census, Livingston, Illinois, population schedule, Fayette, Enumeration District 27, sheet 2B, dwelling 38, family 38, National Archives micropublication T625-383.
  • [S4204] Cecelia S Crumb household, 1930 US Census, McLean, Illinois, population schedule, Cropsey, Enumeration District 30, sheet 1B, dwelling 23, family 24, National Archives micropublication T626.
  • [S4205] Elizabeth Van Petten household, 1900 US Census, McLean, Illinois, population schedule, Martin, Enumeration District 112, sheet 10, dwelling 225, family 231, National Archives micropublication T623.
  • [S4206] Willian Stevenson household, 1870 US Census, Bureau, Illinois, population schedule, Neponset, sheet 408A, dwelling 22, family 22, National Archives micropublication M593-190.
  • [S4207] "Illinois, U.S., Newspapers.com™ Stories and Events Index." Index and images. Available online at https://www.ancestry.com/search/collections/50038/.
  • [S4208] William J Stevenson household, 1900 US Census, Lee, Illinois, population schedule, Ashton, Enumeration District 52, sheet 3, dwelling 63, family 64, National Archives micropublication T623.
  • [S4209] John Vanpatten household, 1860 US Census, Otsego, New York, population schedule, Worcester, sheet 202, dwelling 13, family 14, National Archives micropublication M653-M653_840.
  • [S4210] John Vanpatten household, 1850 US Census, Otsego County, New York, population schedule, Worcester, sheet 166b, dwelling 83, family 85, National Archives micropublication M432-579.
  • [S4211] Joel Lockwood household, 1870 US Census, Otsego, New York, population schedule, Worcester, sheet 634A, dwelling 466, family 507, National Archives micropublication M593-1076.
  • [S4212] Jacob Traber household, 1860 US Census, Schoharie, New York, population schedule, Seward, sheet 521, dwelling 563, family 563, National Archives micropublication M653-M653_860.
  • [S4213] The Worcester Times, Worcester, New York Local Matters, 18 November 1881, 3.
  • [S4214] Frederick Van Patten household, 1870 US Census, Otsego, New York, population schedule, Worcester, sheet 621B, dwelling 251, family 258, National Archives micropublication M593-1076.
  • [S4215] "US Obituary Collection, 1930-Current US Obituary Collection, 1930-Current." Datrabase. Avaialble on-oine at https://obits.democratandchronicle.com/obituaries/democratandchronicle/obituary.aspx?n=dorothy-m-brownell&pid=193905361 Obituary for Dorothy M. Brownell Williamson, published (Published on-line about 11 September 2019) Legacy.com.
  • [S4216] James Brownell household, 1880 US Census, Wayne, New York, population schedule, Wolcott, Enumeration District 195, sheet 545b, dwelling 59, family 61, National Archives micropublication T9-944.
  • [S4217] Aaron Vanpatten household, 1870 US Census, Logan, Illinois, population schedule, Chester, sheet 12A, dwelling 148, family 148, National Archives micropublication M593-248.
  • [S4218] Genine Vanpatten household, 1880 US Census, Logan, Illinois, population schedule, Lincoln, Enumeration District 42, sheet 139c, dwelling 55, family 55, National Archives micropublication T9-227.
  • [S4219] James Vanpatten household, 1860 US Census, Schoharie, New York, population schedule, Richmondville, sheet 877, dwelling 354, family 376, National Archives micropublication M653-M653_860.
  • [S4220] Adam Vanputten household, 1850 US Census, Schoharie County, New York, population schedule, Blenheim, sheet 189a, dwelling 50, family 52, National Archives micropublication M432-595.
  • [S4221] Adam Vanpatten household, 1860 US Census, Schoharie, New York, population schedule, Blenheim, sheet 87, dwelling 622, family 640, National Archives micropublication M653-M653_860.
  • [S4222] Maria Van Patten household, 1880 US Census, Schoharie, New York, population schedule, Gilboa, Enumeration District 187, sheet 164d, dwelling 357, family 379, National Archives micropublication T9-931.
  • [S4223] "New York, U.S., State Censuses, 1880, 1892, 1905." Index and images. Available online at https://www.ancestry.com/search/collections/8940/; citing Microfilmed copies of the originals can be found at the New York Genealogical and Biographical Society, as well as the Family History Library.
  • [S4224] Alan Van Pattan household, 1850 US Census, Jefferson County, New York, population schedule, Brownville, sheet 180a, dwelling 81, family 81, National Archives micropublication M432-514.
  • [S4225] G V Vanpatten household, 1870 US Census, DuPage, Illinois, population schedule, Downers Grove, sheet 411B, dwelling 89, family 91, National Archives micropublication M593-217.
  • [S4226] Hiran H Harris household, 1910 US Census, Jefferson, New York, population schedule, Wilna, Enumeration District 68, sheet 4b, dwelling 101, family 104, National Archives micropublication T624-954.
  • [S4227] James M Adams household, 1950 US Census, Douglas County, Washington, Enumeration District 9-12C, sheet 73, Address 99 off Golf Road, family 99, National Archives micropublication Roll 5600.
  • [S4228] William Adam household, 1940 US Census, Douglas, Washington, population schedule, North Bridge, Enumeration District 9-21, sheet 2B, family 55, National Archives micropublication T627-4337.
  • [S4229] William Stevenson household, 1900 US Census, Bureau, Illinois, population schedule, Neponset, Enumeration District 21, sheet 3, dwelling 70, family 71, National Archives micropublication T623.
  • [S4230] Mathew B Vanpatten household, 1850 US Census, Peoria County, Illinois, population schedule, sheet 295b, dwelling 2461, family 2538, National Archives micropublication M432-123.
  • [S4231] Annie Winsor household, 1900 US Census, Wabaunsee, Kansas, population schedule, Wilmington, Enumeration District 182, sheet 10, dwelling 233, family 234, National Archives micropublication T623.
  • [S4232] Bailey, Chris H, Pages & Pages
    Green Mountain Pioneers
    and other Descendants of
    Amos Page (1726-1788)
    Pages & PagesGreen Mountain Pioneers and other Descendants of Amos Page (1726-1788) of Haverhill, Mass.
    (108 Washington Street Decorah, Iowa: The Anundsen Publishing Co., 1991). Hereinafter cited as Pages & Pages.
  • [S4233] Bureau County Tribune, Princeton, Illinois unknown article title, 10 October 1902, 9.
  • [S4234] Max Michael household, 1930 US Census, Ramsey, Minnesota, population schedule, St Paul, Enumeration District 38, sheet 6B, dwelling 13, family 86, National Archives micropublication T626.
  • [S4235] "unknown title." Datrabase. Avaialble on-oine at (Published on-line about 9 April 2008) Obituary for US Obituary Collection, 1930-Current, published Barbara Gerhart- Van Petten http://www.dcourier.com/news/2008/apr/14/obituary-barbara-gerhart-van-petten/.
  • [S4236] "US Obituary Collection, 1930-Current." Datrabase. Avaialble on-oine at http://www.heraldnews.com/obituaries/x2031259386/OBITUARIES-05-30-08 Obituary for Grace Van Petten, published (Published on-line about 28 May 2008) Legacy.com.
  • [S4237] A. J. Ryburn household, 1880 US Census, Cowley, Kansas, population schedule, Winfield, Enumeration District 187, sheet 657c, dwelling 84, family 84, National Archives micropublication T9-378.
  • [S4238] "Kansas, U.S., Newspapers.com™ Stories and Events Index." Index and images. Available online at https://www.ancestry.com/search/collections/50041/.
  • [S4239] "US, Department of Veteran Affairs Death File, 1850 - 2010." Index. Available online at https://www.ancestry.com/search/collections/2441/data for Thomas N Sickels; citing Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
  • [S4240] Jackson P Sickels household, 1950 US Census, Dade County, Florida, population schedule, Coral Gables, Enumeration District 13-15, sheet 10, Address 541 Sau San Esteban, family 109, National Archives micropublication Roll 5109.
  • [S4241] Leroy O Young household, 1930 US Census, Morgan, Colorado, population schedule, Wiggins, Enumeration District 26, sheet 8A, dwelling 179, family 194, National Archives micropublication T626.
  • [S4242] Roy D Young household, 1900 US Census, Webster, Nebraska, population schedule, Red Cloud, Enumeration District 174, sheet 2, dwelling 27, family 28, National Archives micropublication T623.
  • [S4243] "Wyoming, U.S., State and County Marriage Records, 1869-1972." Index and images. Available online at https://www.ancestry.com/search/collections/61829/; citing Wyoming Marriage, Death, and Divorce Indices. Wyoming State Archives. Cheyenne, WY. Wyoming State Marriage Records. Wyoming State Archives. Cheyenne, WY. Wyoming County Marriage Records. Wyoming State Archives. Cheyenne, WY.
  • [S4244] Greeley Daily Tribune, Greeley, Colorado In The Courts, 24 December 1955, 5.
  • [S4245] "U.S., American Historical Society of Germans from Russia Obituaries, 1899-2012." Index and images. Available online at https://www.ancestry.com/search/collections/62188/; citing United States, Obituaries, American Historical Society of Germans from Russia, 1899-2012. Salt Lake City, UT, USA: FamilySearch, 2020.
  • [S4246] "US, Department of Veteran Affairs Death File, 1850 - 2010." Index. Available online at https://www.ancestry.com/search/collections/2441/data for Thomas Nelson Barron; citing Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
  • [S4247] William Norwood Sickels Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.
  • [S4248] "U.S., Reports of Deaths of American Citizens Abroad, 1835-1974." Index and images. Available online at https://www.ancestry.com/search/collections/1616/; citing Various Sources, see Ancestry.com for details.
  • [S4249] Henry L Pitts household, 1950 US Census, DuPage County, Illinois, population schedule, Wheaton, Enumeration District 22-141, sheet 14, Address 714 Stallard E. Jefferson, family 15, National Archives micropublication Roll 4323.
  • [S4250] "U.S., National Cemetery Interment Control Forms, 1928-1962." Index and images. Available online at https://www.ancestry.com/search/collections/2590/; citing Interment Control Forms, 1928–1962. Interment Control Forms, A1 2110-B. NAID: 5833879. Record Group 92, Records of the Office of the Quartermaster General, 1774–1985. The National Archives at St. Louis, St. Louis, MO.