My Page, van Petten, Forrester and Lowrey Family Lines

Source Page 18

  • [S4251] Robert M Vanpatten household, 1950 US Census, Wayne County, Michigan, population schedule, Detroit, Enumeration District 85-446, sheet 6, Address 1415 410 Glynn CT, family 86, National Archives micropublication Roll 5844.
  • [S4253] "New York, U.S., Newspapers.com™ Stories and Events Index 1800's - curent." Index and images. Available online at https://www.ancestry.com/search/collections/50064/.
  • [S4254] Edward Florine household, 1940 US Census, Spokane, Washington, population schedule, Spokane, Enumeration District 41-79, sheet 10B, Address E517 29th, family 371, Reported by Margaret Florine, National Archives micropublication T627-4387.
  • [S4255] Reuel Reed Fasig Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.
  • [S4256] Reuben Patrick household, 1900 US Census, Magoffin, Kentucky, population schedule, Salyersville, Enumeration District 53, sheet 34, dwelling 581, family 582, National Archives micropublication T623.
  • [S4257] "Kentucky Marriage Records." Index and images. Available online at https://www.ancestry.com/search/collections/48035/; citing This book contains a register of Kentucky marriage records that have been separated by county.
  • [S4258] Joseph Hampton household, 1850 US Census, Letcher County, Kentucky, population schedule, sheet 134a, dwelling 135, family 135, National Archives micropublication M432-209.
  • [S4259] Isaac Sexton household, 1900 US Census, Letcher, Kentucky, population schedule, Rock House, Enumeration District 76, sheet 5, dwelling 71, family 72, National Archives micropublication T623.
  • [S4260] Isaac Sexton household, 1910 US Census, Letcher, Kentucky, population schedule, West Whitesburg, Enumeration District 144, sheet 15b, dwelling 208, family 208, National Archives micropublication T624-491.
  • [S4261] Isac Sexton household, 1950 US Census, Letcher County, Kentucky, population schedule, Jenkins, Enumeration District 67-16, sheet unknown page, Address Left Side of Road Going To Church On Top of Hill, family 62, National Archives micropublication Roll 3718.
  • [S4262] Simpson Adams household, 1870 US Census, Letcher, Kentucky, population schedule, Precinct 2, sheet 362A, dwelling 6, family 6, National Archives micropublication M593-481.
  • [S4263] Stephen P Gilley household, 1920 US Census, Letcher, Kentucky, population schedule, West Whitesburg, Enumeration District 58, sheet 3B, dwelling 50, family 50, National Archives micropublication T625-587.
  • [S4264] James Adams household, 1930 US Census, Letcher, Kentucky, population schedule, West Whitesburg, Enumeration District 3, sheet 4A, dwelling 60, family 60, National Archives micropublication T626.
  • [S4265] Randolph Adams household, 1870 US Census, Letcher, Kentucky, population schedule, Precinct 2, sheet 362B, dwelling 12, family 12, National Archives micropublication M593-481.
  • [S4266] The Mountain Eagle, Whitesburg, Kentucky Another Mother Called, 21 December 1922, 1.
  • [S4267] Andrew Fugate household, 1900 US Census, Letcher, Kentucky, population schedule, Whitesburg, Enumeration District 74, sheet 14, dwelling 224, family 225, National Archives micropublication T623.
  • [S4268] Elbert Fuget household, 1870 US Census, Letcher, Kentucky, population schedule, Precinct 1, sheet 350A, dwelling 3, family 3, National Archives micropublication M593-481.
  • [S4269] Ben F Kincer household, 1930 US Census, Letcher, Kentucky, population schedule, East Whitesburg, Enumeration District 21, sheet 11B, dwelling 208, family 209, National Archives micropublication T626.
  • [S4270] Frederick Kinser household, 1850 US Census, Letcher County, Kentucky, population schedule, sheet 136b, dwelling 170, family 170, National Archives micropublication M432-209.
  • [S4271] Fredrick Kineer household, 1870 US Census, Letcher, Kentucky, population schedule, Precinct 1, sheet 352B, dwelling 72, family 72, National Archives micropublication M593-481.
  • [S4272] Benjamin Adams household, 1880 US Census, Magoffin, Kentucky, population schedule, Burning Fork, Enumeration District 126, sheet 647b, dwelling 177, family 177, National Archives micropublication T9-431.
  • [S4273] George Adams household, 1870 US Census, Magoffin, Kentucky, population schedule, Precinct 1, sheet 338A, dwelling 89, family 89, National Archives micropublication M593-484.
  • [S4274] Andrew Webb household, 1870 US Census, Letcher, Kentucky, population schedule, Precinct 2, sheet 364A, dwelling 30, family 30, National Archives micropublication M593-481.
  • [S4275] Henry M Webb household, 1900 US Census, Letcher, Kentucky, population schedule, Millstone, Enumeration District 75, sheet 10, dwelling 166, family 167, National Archives micropublication T623.
  • [S4276] The Mountain Eagle, Whitesburg, Kentucky Another Old Lectcher County Citizen Gone, 14 April 1927, 1.
  • [S4277] W S Spangles household, 1910 US Census, Letcher, Kentucky, population schedule, East Whitesburg, Enumeration District 143, sheet 14b, dwelling 247, family 247, National Archives micropublication T624-491.
  • [S4278] "Virginia, U.S., Marriage Registers, 1853-1935." Index and images. Available online at https://www.ancestry.com/search/collections/62154/; citing Virginia, Marriage Registers, 1853–1935. Library of Virginia, Richmond, Virginia.
  • [S4279] The Mountain Eagle, Whitesburg, Kentucky Dr Dave L Webb Dead, 11 February 1909, 3.
  • [S4280] David L. Webb household, 1880 US Census, Letcher, Kentucky, population schedule, Millstone, Enumeration District 63, sheet 565d, dwelling 424, family 428, National Archives micropublication T9-428.
  • [S4281] Frederick Kincer household, 1900 US Census, Letcher, Kentucky, population schedule, Whitesburg, Enumeration District 74, sheet 14, dwelling 235, family 235, National Archives micropublication T623.
  • [S4283] Kenneth W Thompson household, 1950 US Census, Nassau County, New York, population schedule, Hempstead, Enumeration District 30-399, sheet 80, Address Delmar, family 165, National Archives micropublication Roll 4390.
  • [S4284] "Kansas, U.S., City and County Census Records, 1919-1961." Index and images. Available online at https://www.ancestry.com/search/collections/2270/; citing State Board of Agriculture. Population Schedules and Statistical Rolls: Cities (1919–1961) & Counties (1953–1979). Kansas State Historical Society, Archives Division, Topeka, Kansas.
  • [S4286] The Belleville News-Democrat, Belleville, Illinois Alice Van Petten Dies at Age of 63, 7 December 1963, 2.
  • [S4287] Peter V Vanpetten household, 1870 US Census, Marshall, Illinois, population schedule, Steuben, sheet 454B, dwelling 12, family 13, National Archives micropublication M593-254.
  • [S4288] Frank R Vanpetten household, 1930 US Census, Cook, Illinois, population schedule, Chicago, Enumeration District 203, sheet 8A, dwelling 74, family 159, National Archives micropublication T626.
  • [S4289] Frank R. Van Patter household, 1950 US Census, Erie County, New York, population schedule, Amherst, Enumeration District 15-15, sheet 71, Address 829 829 North Forest Rd., family 20, National Archives micropublication Roll 1.
  • [S4290] "New York, New York, U.S., Marriage License Indexes, 1907-2018." Index and images. Available online at https://www.ancestry.com/search/collections/61406/; citing Index to Marriages, New York City Clerk's Office, New York, New York.
  • [S4291] The Oregon Daily Journal, Portland, Oregon Brownell is not to Enter Primary Race for Seat in Senate, 1 February 1920, 10.
  • [S4292] John B Petit household, 1870 US Census, Stark, Illinois, population schedule, Wyoming, sheet 390B, dwelling 47, family 47, National Archives micropublication M593-278.
  • [S4293] Clarkson J Brown Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.
  • [S4294] Fred H Campbell household, 1940 US Census, Buchanan, Missouri, population schedule, St Joseph, Enumeration District 11-25, sheet 40A, Address N/A, family N/A, National Archives micropublication T627-2087.
  • [S4295] Irvin J Mullins household, 1930 US Census, Wise, Virginia, population schedule, Gladeville, Enumeration District 7, sheet 7B, dwelling 136, family 136, National Archives micropublication T626.
  • [S4296] Adam Preston Gibson Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.
  • [S4297] Chariton Courier, Keytesville, MO Wedding Bells, 29 November 1895, 2.
  • [S4298] "New York, New York, U.S., Death Index, 1892-1898, 1900-1902." Index. Available online at https://www.ancestry.com/search/collections/6492/; citing New York Department of Health. Deaths reported in the city of New York, 1888-1965. New York, USA: Department of Health.
  • [S4299] John W Watson household, 1900 US Census, New York, New York, population schedule, Bronx, Enumeration District 1041, sheet 17, dwelling 258, family 333, National Archives micropublication T623.
  • [S4300] "New Jersey, U.S., Deaths and Burials Index, 1798-1971." Index. Available online at https://www.ancestry.com/search/collections/2540/; citing "New Jersey Deaths and Burials, 1720–1971." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records.
  • [S4303] Herman Otis household, 1880 US Census, Coos, New Hampshire, population schedule, Jefferson, Enumeration District 34, sheet 73a, dwelling 79, family 88, National Archives micropublication T9-762.
  • [S4304] John Paige household, 1920 US Census, Coos, New Hampshire, population schedule, Carroll, Enumeration District 34, sheet 4B, dwelling 2, family 2, National Archives micropublication T625-1007.
  • [S4305] Samuel Page household, 1850 US Census, Rockingham County, New Hampshire, population schedule, South Hampton, sheet 40a, dwelling 589, family 689, National Archives micropublication M432-438.
  • [S4306] BLM Land Patent for George L. Starkey, Certificate number 4445. Available online at https://glorecords.blm.gov.
  • [S4307] "Texas, County Marriage Index, 1837-1977." Database and images, Compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/search/collection/1803987.
  • [S4308] Albert B Vanpatten household, 1930 US Census, San Francisco, California, population schedule, San Francisco, Enumeration District 309, sheet 22A, dwelling 15, family 986, National Archives micropublication T626.
  • [S4309] "Florida, U.S., Newspapers.com™ Stories and Events Index 1800's - curent." Index and images. Available online at https://www.ancestry.com/search/collections/50033/.
  • [S4310] Belle Duncan household, 1900 US Census, Cayuga, New York, population schedule, Sterling TN, Enumeration District 44, sheet 5, dwelling 102, family 104, National Archives micropublication T623.
  • [S4311] James Van Patten household, 1870 US Census, Cayuga, New York, population schedule, Sterling, sheet 668B, dwelling 202, family 186, National Archives micropublication M593-911.
  • [S4313] "US, Department of Veteran Affairs Death File, 1850 - 2010." Index. Available online at https://www.ancestry.com/search/collections/2441/data for Harry O van Petten; citing Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
  • [S4314] Lloyd Holden Van Patten household, 1950 US Census, Warren County, Iowa, population schedule, Indianola, Enumeration District 91-35, sheet 5, Address 807 E Salem, family 56, National Archives micropublication Roll 2511.
  • [S4315] Nicholas Bullock Vanpattur Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.
  • [S4316] Simon J Van Patten household, 1850 US Census, Schenectady County, New York, population schedule, Glenville, sheet 223b, dwelling 274, family 283, National Archives micropublication M432-594.
  • [S4317] Edwin Vangetten household, 1900 US Census, McLean, Illinois, population schedule, Bloomington Ward 1, Enumeration District 80, sheet 17, dwelling 377, family 391, National Archives micropublication T623.
  • [S4318] Dorothy P Greene household, 1930 US Census, Cook, Illinois, population schedule, Riverside, Enumeration District 2916, sheet 18A, dwelling 319, family 429, National Archives micropublication T626.
  • [S4319] "Kansas, U.S., State Census Collection, 1855-1925." index and images. 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.
  • [S4320] "Canadian Virtual War Memorial." Database. Available online at https://www.veterans.gc.ca/en.
  • [S4321] "Richard Van Petten Interview 12 May 2005." Historical and genealogical data. Available online at https://clevelandvoices.org/items/show/2362.
  • [S4322] "Obituary." Available online at https://www.brown-forward.com/obituaries/richard-van-petten.
  • [S4323] John A Peters household, 1950 US Census, Essex County, Massachusetts, population schedule, Rockport, Enumeration District 5-363, sheet 10, Address 6 2nd Floor Dock St, family 130, National Archives micropublication Roll 5754.
  • [S4325] "US, Department of Veteran Affairs Death File, 1850 - 2010." Index. Available online at https://www.ancestry.com/search/collections/2441/data for Harold Edwin van Petten; citing Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
  • [S4326] John Tanpallin household, 1900 US Census, Washington, Kansas, population schedule, Linn, Enumeration District 140, sheet 7, dwelling 156, family 162, National Archives micropublication T623.
  • [S4327] Lewis B Van Petten household, 1950 US Census, Carroll County, Maryland, population schedule, Uniontown, Enumeration District 7-6, sheet 8, Address W Sile Tang??? Ave, family 85, National Archives micropublication Roll 3917.
  • [S4328] "U.S., Civil War Soldiers, 1861-1865." Index. Available online at https://www.ancestry.com/search/collections/1138/; citing National Park Service, Civil War Soldiers and Sailors System, online <http://www.itd.nps.gov/cwss/> , acquired 2007.
  • [S4329] Nicholas Van Patten household, 1850 US Census, Cayuga County, New York, population schedule, Victory, sheet 170b, dwelling 2400, family 2542, National Archives micropublication M432-481.
  • [S4330] Earnest Nutt household, 1940 US Census, Warren, Iowa, population schedule, Indianola, Enumeration District 91-32, sheet 6B, Address 718 West Second Avenue, family 156, National Archives micropublication T627-1210.
  • [S4331] "Iowa, U.S., Newspapers.com™ Stories and Events Index 1800's - curent." Index and images. Available online at https://www.ancestry.com/search/collections/50040/.
  • [S4332] The Courier, Waterloo, Iowa Iowan Killed in Alaska, 29 June 1942, 2.
  • [S4333] "New York Military in the Revolution." Index. Available online at https://www.ancestry.com/search/collections/4674/; citing Electronic reproduction of New York in the Revolution as Colony and State, Vol. II, originally published in 1897.
  • [S4334] Bickford, Jayne E, compiler, The Family of Willis Vernon Farr Past and Present Including Descendants of his Grandfather, Ivah Newton Farr and a Number of Female Lines (Self Published), 1977. Hereinafter cited as The Family of Willis Vernon Farr.
  • [S4335] Romelia Hernandez household, 1950 US Census, Elko County, Nevada, population schedule, Elko, Enumeration District 4-13, sheet unknown page, family 356, National Archives micropublication Roll 3483.
  • [S4336] Nevada State Journal, Reno, Nevada Dewey Taufer Jr, 26 October 1980, 60.
  • [S4337] James Bates household, 1860 US Census, Letcher, Kentucky, population schedule, District, sheet 745, dwelling 496, family 496, National Archives micropublication M653-M653_381.
  • [S4338] Elizabet Bates household, 1870 US Census, Letcher, Kentucky, population schedule, Precinct 2, sheet 369B, dwelling 107, family 107, National Archives micropublication M593-481.
  • [S4339] T. Tuttle household, 1880 US Census, Adams, Nebraska, population schedule, Hastings, Enumeration District 55, sheet 8a, dwelling 322, family 347, National Archives micropublication T9-743.
  • [S4340] Frank M Adams household, 1910 US Census, Yuma, Colorado, population schedule, Yuma, Enumeration District 295, sheet 3b, dwelling 67, family 71, National Archives micropublication T624-124.
  • [S4341] James Craft household, 1900 US Census, Magoffin, Kentucky, population schedule, Bloomington, Enumeration District 54, sheet 17, dwelling 287, family 287, National Archives micropublication T623.
  • [S4342] James Croft household, 1920 US Census, Magoffin, Kentucky, population schedule, Gifford, Enumeration District 70, sheet 2A, dwelling 15, family 15, National Archives micropublication T625-589.
  • [S4343] The Denver Post, Denver, CO Funeral Notices, 10 March 1913, 10.
  • [S4345] Jesse B. Adams household, 1880 US Census, Letcher, Kentucky, population schedule, Millstone, Enumeration District 63, sheet 573d, dwelling 564, family 568, National Archives micropublication T9-428.
  • [S4346] John Q Adams household, 1900 US Census, Nodaway, Missouri, population schedule, Hopkins, Enumeration District 102, sheet 8, dwelling 81, family 186, National Archives micropublication T623.
  • [S4347] Jack Franklin household, 1900 US Census, Letcher, Kentucky, population schedule, Whitesburg, Enumeration District 74, sheet 19, dwelling 310, family 310, National Archives micropublication T623.
  • [S4348] George R Johnson household, 1930 US Census, Morris, Kansas, population schedule, Council Grove, Enumeration District 5, sheet 4A, dwelling 91, family 93, National Archives micropublication T626.
  • [S4349] George R Johnson household, 1950 US Census, Tom Green County, Texas, population schedule, San Angelo, Enumeration District 226-48, sheet 6, Address 3915 Calorado, family 88, National Archives micropublication Roll 1230.
  • [S4350] Oscar M Andrews household, 1910 US Census, Yuma, Colorado, population schedule, Idalia, Enumeration District 298, sheet 18a, dwelling 483, family 483, National Archives micropublication T624-124.
  • [S4352] Waldo E McKeown Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.
  • [S4353] "US, Department of Veteran Affairs Death File, 1850 - 2010." Index. Available online at https://www.ancestry.com/search/collections/2441/data for Waldo Emerson McKeown; citing Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
  • [S4354] I. B. Blake household, 1880 US Census, Bureau, Illinois, population schedule, Neponset, Enumeration District 19, sheet 215c, dwelling 73, family 78, National Archives micropublication T9-177.
  • [S4355] John Wilson household, 1870 US Census, Otoe, Nebraska, population schedule, Delaware, sheet 362A, dwelling 77, family 77.
  • [S4356] "Michigan, U.S., Divorce Records, 1897-1952." Index and images. Available online at https://www.ancestry.com/search/collections/9092/; citing Michigan. Divorce records. Michigan Department of Community Health, Division for Vital Records and Health Statistics, Lansing, Michigan.
  • [S4357] Martin Van Patten household, 1880 US Census, Marion, Illinois, population schedule, Centralia, Enumeration District 126, sheet 226b, dwelling 53, family 56, National Archives micropublication T9-234.
  • [S4358] John L Carpenter household, 1910 US Census, Estill, Kentucky, population schedule, Marion, Enumeration District 43, sheet 1b, dwelling 20, family 20, National Archives micropublication T624-472.
  • [S4359] Allen Raimey household, 1900 US Census, Madison, Kentucky, population schedule, Million, Enumeration District 55, sheet 3, dwelling 42, family 53, National Archives micropublication T623.
  • [S4360] Otho Montgomery household, 1910 US Census, Garrard, Kentucky, population schedule, East Bryantsville, Enumeration District 32, sheet 2b, dwelling XXX, family 33, National Archives micropublication T624-471.
  • [S4361] "Kentucky, U.S., Newspapers.com™ Stories and Events Index 1800's - curent." Index and images. Available online at https://www.ancestry.com/search/collections/50042/.
  • [S4362] The Journal Herald, Dayton, Ohio Mrs Minnie Montgomery, 5 January 1956, 11.
  • [S4363] Aaron Clement household, 1850 US Census, Hillsdale County, Michigan, population schedule, Pittsford, sheet 358a, dwelling 17, family 17, National Archives micropublication M432-351.
  • [S4364] Robert Van Pelten household, 1900 US Census, San Miguel, New Mexico, population schedule, Las Vegas Ward 3, Enumeration District 113, sheet 8, dwelling 164, family 176, National Archives micropublication T623.
  • [S4365] "US, Department of Veteran Affairs Death File, 1850 - 2010." Index. Available online at https://www.ancestry.com/search/collections/2441/data for D. Ray Cox; citing Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
  • [S4366] BLM Land Patent for Thomas Dakan, Certificate number 2513. Available online at https://glorecords.blm.gov.
  • [S4367] Talcott, S V, compiler, Genealogical Notes of New York and New England Famlies (Albany, New York: Weed Parsons and Company, 1883). Hereinafter cited as Genealogical Notes of New York and New England Famlies.
  • [S4368] Teunis van Vechten Family Bible, Family Bible of Teunis van Veghten (unknown publisher address: unknown publisher, 1741); Now in possession of Florence A Groat, Fairport, New York. Hereinafter cited as Family Bible of Teunis van Veghten.
  • [S4369] The Tribune, San Luis Obispo, California Dorothy Fontanella, 24 January 2016, C4.
  • [S4370] Jane Wilson household, 1880 US Census, Otoe, Nebraska, population schedule, Deleware, Enumeration District 196, sheet 401b, dwelling 55, family 55, National Archives micropublication T9-753.
  • [S4371] Moses E Noyes household, 1860 US Census, Rockingham, New Hampshire, population schedule, Atkinson, sheet 861, dwelling 5, family 5, National Archives micropublication M653-M653_679.
  • [S4372] Lola G Perkins household, 1950 US Census, Pima County, Arizona, population schedule, Tucson, Enumeration District 10-3, sheet 23, Address 870 East Third St, family 289, National Archives micropublication Roll 5744.
  • [S4373] John H Giles household, 1900 US Census, Gentry, Missouri, population schedule, Miller, Enumeration District 89, sheet 4, dwelling 63, family 66, National Archives micropublication T623.
  • [S4374] Addison Andrews household, 1880 US Census, Jewell, Kansas, population schedule, Vicksburg, Enumeration District 131, sheet 474a, dwelling 34, family 35, National Archives micropublication T9-384.
  • [S4375] Morrison, Lenonard A, The history of Windham in New Hampshire (Rockingham County) 1719 - 1883 (283 Washington St, Boston, Massachusetts: Cupples, Upham & Co., 1888). Hereinafter cited as The history of Windham in New Hampshire.
  • [S4376] Melnore Hitchcock household, 1880 US Census, Peoria, Illinois, population schedule, Trivoli, Enumeration District 229, sheet 442b, dwelling Not Stated, family 106, National Archives micropublication T9-241.
  • [S4377] Robert W. Minter household, 1880 US Census, Owsley, Kentucky, population schedule, Island Creek and Buck Creek, Enumeration District 80, sheet 328d, dwelling 409, family 416, National Archives micropublication T9-438.
  • [S4378] Jesse Adams household, 1850 US Census, Letcher County, Kentucky, population schedule, sheet 133b, dwelling 129, family 129, National Archives micropublication M432-209.
  • [S4379] Jno Adams household, 1860 US Census, Andrew, Missouri, population schedule, Jefferson, sheet 360, dwelling 29, family 29, National Archives micropublication M653-M653_605.
  • [S4380] John H Knapp household, 1860 US Census, Scott, Illinois, population schedule, Twp 14 Range 13, sheet 956, dwelling 962, family 957, National Archives micropublication M653-M653_227.
  • [S4381] "Wisconsin, U.S., Divorce Records, 1907-2015." Index. Available online at https://www.ancestry.com/search/collections/61485/; citing Wisconsin Department of Health Services. Madison, Wisconsin.
  • [S4382] F H Goodwin household, 1870 US Census, Pima, Arizona Territory, population schedule, Tucson, sheet 74A, dwelling 758, family 758, National Archives micropublication M593-46.
  • [S4383] Elbert Pauley household, 1930 US Census, Los Angeles, California, population schedule, Pasadena, Enumeration District 1236, sheet 9A, dwelling 291, family 301, National Archives micropublication T626.
  • [S4384] Jhnithan B Pellett household, 1860 US Census, Cayuga, New York, population schedule, Sterling, sheet 233, dwelling 787, family 775, National Archives micropublication M653-M653_728.
  • [S4385] Daniel Prescott household, 1900 US Census, Windham, Vermont, population schedule, Brattleboro, Enumeration District 243, sheet 3, dwelling 61, family 74, National Archives micropublication T623.
  • [S4386] Daniel P. Prescott household, 1880 US Census, Windham, Vermont, population schedule, Vernon, Enumeration District 240, sheet 518a, dwelling 45, family 48, National Archives micropublication T9-1349.
  • [S4387] Ezra Chandler household, 1860 US Census, Grafton, New Hampshire, population schedule, Landaff, sheet 445, dwelling 1164, family 1248, National Archives micropublication M653-M653_670.
  • [S4388] Harvey L Shatto household, 1900 US Census, Santa Clara, California, population schedule, Santa Clara, Enumeration District 78, sheet 2, dwelling 32, family 32, National Archives micropublication T623.
  • [S4389] Isaac J Vanvranken household, 1850 US Census, Schenectady County, New York, population schedule, Niskayuna, sheet 88b, dwelling 42, family 42, National Archives micropublication M432-594.
  • [S4390] Finley B Stuart household, 1900 US Census, Clinton, Missouri, population schedule, Concord, Enumeration District 33, sheet 5, dwelling 73, family 92, National Archives micropublication T623.
  • [S4391] Margaret Stewart household, 1930 US Census, Denver, Colorado, population schedule, Denver, Enumeration District 139, sheet 3A, dwelling 12, family 40, National Archives micropublication T626.
  • [S4392] Jefferson Sullivan household, 1930 US Census, Howard, Indiana, population schedule, Kokomo, Enumeration District 8, sheet 4B, dwelling 91, family 97, National Archives micropublication T626.
  • [S4393] Samuel McIntire household, 1910 US Census, Elko, Nevada, population schedule, Halleck, Enumeration District 15, sheet 14a, dwelling 192, family 194, National Archives micropublication T624-858.
  • [S4394] Philip Waxler household, 1870 US Census, Richland, Ohio, population schedule, Worthington, sheet 424B, dwelling 349, family 362, National Archives micropublication M593-1261.
  • [S4395] A Van Patten household, 1860 US Census, Sangamon, Illinois, population schedule, Subdivision 17, sheet 708, dwelling 1938, family 1855, National Archives micropublication M653-M653_226.
  • [S4396] "New York State Military Museum and Veterans Research Center 30th Infantry Regiment." Available online at https://museum.dmna.ny.gov/unit-history/infantry/30th-infantry-regiment.
  • [S4397] "New York State Military Museum and Veterans Research Center 2nd Veteran Cavalry Regiment." Available online at https://museum.dmna.ny.gov/unit-history/cavalry/2nd-veteran-cavalry-regiment.
  • [S4398] Charles M Van Patten household, 1910 US Census, Iron, Missouri, population schedule, Kaolin, Enumeration District 23, sheet 7b, dwelling 115, family 118, National Archives micropublication T624-783.
  • [S4399] "Viele records, 1613-1913." Index and images. Available online at https://www.ancestry.com/search/collections/15213/; citing Viele, Kathlyne Knickerbacker,. Viele records, 1613-1913. New York: Tobias A. Wright, 1913.
  • [S4400] Chillicothe Independent, Chillicothe, Illinois Obituary, 31 May 1884, 1.
  • [S4401] Horatio Wilkins household, 1900 US Census, Keokuk, Iowa, population schedule, Adams, Enumeration District 39, sheet 3, dwelling 42, family 43, National Archives micropublication T623.
  • [S4402] Henry Meyer household, 1950 US Census, Milwaukee County, Wisconsin, population schedule, Wauwatosa, Enumeration District 40-205, sheet 15, Address 1214 Pa S. 123, family 146, National Archives micropublication Roll 298.
  • [S4403] Maude Davison, Death Certificate 61-02024 (27 February 1961), State of Maryland.
  • [S4404] Daniel M Page household, 1860 US Census, Grafton, New Hampshire, population schedule, Landaff, sheet 446, dwelling 1180, family 1261, National Archives micropublication M653-M653_670.
  • [S4405] "Vermont, U.S., Newspapers.com™ Stories and Events Index." Index and images. Available online at https://www.ancestry.com/search/collections/50079/.
  • [S4406] Ezekeil T. Page household, 1880 US Census, Coos, New Hampshire, population schedule, Gorham, Enumeration District 39, sheet 131d, dwelling 115, family 134, National Archives micropublication T9-762.
  • [S4407] "Vital • Kansas Marriages, 1840-1935" database, available online at https://familysearch.org/unknown cd.
  • [S4408] "U.S., Railroad Retirement Pension Index, 1934-1987." Index. Available online at https://www.ancestry.com/search/collections/61597/; citing Records of the Railroad Retirement Board, 1934-1987. Record Group 184. The National Archives at Atlanta, Morrow, Georgia.
  • [S4409] Obituary for Carl Houston Harvey, online at https://www.dignitymemorial.com/obituaries/yakima-wa/carl-harvey-11487508.
  • [S4410] The Post, Big Stone Gap, Virginia John Hunsucker, 27 September 1900, 3.
  • [S4411] The Louisville Herald, Louisville, Kentucky Aunt Frankie Webb Dead, 2 February 1923, 2.
  • [S4412] The Mountain Eagle, Whitesburg, Kentucky Obituary of Aunt Becca Adams Kincer, 21 April 1949, 8.
  • [S4413] Lincoln Nebraska State Journal, Lincoln, Nebraska William Balfour's Funeral is Monday, 28 October 1950, 6.
  • [S4414] The Lincoln Star, Lincoln, Nebraska Balfour, 17 August 1978, 28.
  • [S4415] Star Tribune, Minneapolis, Minnesota Richard Barthelemy, ex-museum head, dies, 2 July 1988, 10.
  • [S4416] Joseph J Prescott household, 1860 US Census, Grafton, New Hampshire, population schedule, Bath, sheet 751, dwelling 30, family 30, National Archives micropublication M653-M653_671.
  • [S4417] Pheoba P. Brown household, 1880 US Census, Orange, Vermont, population schedule, Fairlee, Enumeration District 138, sheet 109b, dwelling 58, family 58, National Archives micropublication T9-1345.
  • [S4418] "Vermont, U.S., Wills and Probate Records, 1749-1999." Index and images. Available online at https://www.ancestry.com/search/collections/9084/; citing Vermont County, District and Probate Courts.
  • [S4419] "US, Indexed County Land Ownership Maps - 1860 - 1918." Index and images. Available online at https://www.ancestry.com/search/collections/1127/, Trivoli Township; citing Various publishers of County Land Ownership Atlases. Microfilmed by the Library of Congress, Washington, D.C.
  • [S4420] Hartford Courant, Hartford, Connecticut Brownell, 4 April 1984, 24.
  • [S4421] Dwight Star and Herald, Dwight, Illinois Livingston County, 6 July 1912, 1.
  • [S4422] The Fairbury Blade, Fairbury, Illinois David S Crum, 5 July 1912, 5.
  • [S4423] David S. Crum household, 1880 US Census, Livingston, Illinois, population schedule, Belle Prairie, Enumeration District 109, sheet 187a, dwelling 22, family 22, National Archives micropublication T9-226.
  • [S4424] The Pantagraph, Bloomington, Illinois Ivan Crum, 27 May 1978, 23.
  • [S4425] The Lincoln Star, Lincoln, Nebraska Edwin Jones, Now of Seattle...., 25 June 1939, 29.
  • [S4426] Pope, William A, History of the First Half Century of the Oswego State Normal and Training School (Oswego, New York: The Radcliffe Press, 1913). Hereinafter cited as History of Oswego State and Normal Training School.
  • [S4427] Adolph Runge, Birth Certificate 372268 (25 July 1883), Home Library, 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S4428] Lexington Herald-Leader, Lexington, Kentucky Insane Man, 27 May 1910, 12.
  • [S4429] The Los Angeles Times, Los Angeles, California unknown article title, 24 November 1959, 75.
  • [S4430] Spokane Chronicle, Spokane, Washington Sickels, Helen P, 30 October 1963, 27.
  • [S4431] Sickels, William Norwood, Ancestors & Descendants of Rev. William Sickels, and Alma Cleopatra (Coe) Sickels (unknown publisher address: Self Published, unknown publish date). Hereinafter cited as Ancestors & Descendants of Rev. William Sickels.
  • [S4432] Tulsa World, Tulsa, Oklahoma Rites Planned for Claremore Former Minister, 11 April 1978, 21.
  • [S4435] "Swart House and Tavern." Available online at https://en.wikipedia.org/wiki/Swart_House_and_Tavern.
  • [S4436] The Des Moines Register, Des Moines, Iowa Loyd H van Patten, 16 February 1986, 21.
  • [S4437] The Enterprise-Chronicle, Burlingame, Kansas M B Van Petten, 13 December 1923, 1.
  • [S4438] The Osage County Chronicle, Burlingame, Kansas Local Gleanings, 1 March 1917, 5.
  • [S4439] The Burlingame Enterprise, Burlingame, Kansas Items of Local Interest, 20 February 1919, 1.
  • [S4440] Illinois, Certificate of Marriage for Margaret Buchanan & William Johnson van Petten, 1 April 1942. Available on-line at http://www.ancestry.com Photocopy in home Library.
  • [S4441] The Mountain Eagle, Whitesburg, Kentucky Aged Man is Killed Thurs., 10 November 1927, 1.
  • [S4442] Joseph Vanpatten household, 1880 US Census, Washington, Kansas, population schedule, Strawberry, Enumeration District 324, sheet 543b, dwelling 129, family 133, National Archives micropublication T9-399.
  • [S4443] The Courier-Journal, Louisville, Kentucky Eastern Kentucky Pioneer Dies at Mayking Home, 26 September 1912, 5.
  • [S4444] Waterloo Region Record, Kitchener, Ontario, Canada Another Aged One Gone, 6 March 1899, 1.
  • [S4446] "US, Indexed County Land Ownership Maps - 1860 - 1918." Index and images. Available online at https://www.ancestry.com/search/collections/1127/, Trivoli Township; citing Various publishers of County Land Ownership Atlases. Microfilmed by the Library of Congress, Washington, D.C.
  • [S4447] John Rolfe will (29 May 1625), John Rolfe Will, Home Library, 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA. Hereinafter cited as John Rolfe Will.
  • [S4448] "General Society of Colonial Wars Membership Applications, 1893-1949." Index and images. Available online at https://www.americanancestors.org/databases/general-society-of-colonial-wars-membership-applications-1893-1949/RecordDisplay?volumeId=63619&pageName=4157_15_2&rId=10008752631; citing Applications to the General Society of Colonial Wars Membership Applications, members 1-2629.
  • [S4449] Nathaniel A Jeperson household, 1860 US Census, Grafton, New Hampshire, population schedule, Lisbon, sheet 385, dwelling 738, family 785, National Archives micropublication M653-M653_670.
  • [S4450] Peter Kelly household, 1850 US Census, Carroll County, Illinois, population schedule, Harlem, sheet 369a, dwelling 1, family 1, National Archives micropublication M432-99.
  • [S4451] Delayed Birth Registration, Number 1205032 (24 April 1947), Home Library, 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S4452] John C Adams household, 1850 US Census, Letcher County, Kentucky, population schedule, sheet 131a, dwelling 90, family 90, National Archives micropublication M432-209.
  • [S4453] Ottumwa Semi-Weekly Courier, Ottumwa, Iowa What Cheer Veteran Dead, 5 February 1910, 8.
  • [S4454] Kenyon Terry household, 1900 US Census, Chenango, New York, population schedule, Norwich, Enumeration District 70, sheet 1, dwelling 11, family 12, National Archives micropublication T623.
  • [S4455] Garnet Van Petten Ward household, 1950 US Census, San Miguel County, New Mexico, population schedule, Las Vegas, Enumeration District 25-37, sheet 34, Address 806 N 7th, family 480, National Archives micropublication Roll 3577.
  • [S4456] Hurriet Van Petten household, 1940 US Census, San Miguel, New Mexico, population schedule, Las Vegas, Enumeration District 24-34, sheet 25A, Address 806 National Avenue, family 624, National Archives micropublication T627-2451.
  • [S4457] "United States, Obituary Records, 2014-2023" database, available online at https://familysearch.org/.
  • [S4458] Maggie Kent household, 1900 US Census, Northumberland, Virginia, population schedule, Lottsburg, Enumeration District 68, sheet 7, dwelling 131, family 135, National Archives micropublication T623.
  • [S4459] William Andrew Kent Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.
  • [S4460] Charles Kent household, 1910 US Census, Northumberland, Virginia, population schedule, Lottsburg, Enumeration District 101, sheet 15b, dwelling Not Stated, family 240, National Archives micropublication T624-1639.
  • [S4461] William R Hutcherson household, 1950 US Census, DeKalb County, Georgia, population schedule, Atlanta, Enumeration District 160-14, sheet 73, Address Warren NE, family 103, National Archives micropublication Roll 1855.
  • [S4462] Ephram Bond household, 1860 US Census, Sheboygan, Wisconsin, population schedule, Sheboygan Falls, sheet 414, dwelling 1885, family 1863, National Archives micropublication M653-M653_1432.
  • [S4463] "Wyoming, U.S., State and County Birth Records, 1869-1921." Index and images. Available online at https://www.ancestry.com/search/collections/61830/; citing State and County Birth Records. Wyoming State Archives. Cheyenne, WY.
  • [S4464] "Massachusetts, Town Clerk, Vital and Town Records, 1626 - 2001." Database and images, compiled by The Church of Latter-day Saints. Available online at https://familysearch.org/.
  • [S4465] "Kansas, County Marriages, 1855 - 1911", database with images, FamilySearch, available online at: https://www.familysearch.org/ citing district clerk, court clerk, county clerk and register offices from various counties.
  • [S4467] "Virginia, Historical Society Papers, 1607-2007" database and images, available online at https://www.familysearch.org/ citing Virginia Historical Society, Richmond.
  • [S4469] "Maine, J. Gary Nichols Cemetery Collection, ca. 1780-1999" database and images, available online at https://www.familysearch.org citing Maine State Library, Augusta.
  • [S4470] "North Carolina, Historical Records Survey, Cemetery Inscription Card Index" database and images, available online at https://www.familysearch.org citing North Carolina State Division of Archives and History.
  • [S4473] "New York Births and Christenings 1640-1962", database and images, available online at: https://www.familysearch.org/ citing Index based upon data collected by the Genealogical Society of Utah, Salt Lake City.
  • [S4479] "New Hampshire Revolutionary War Records, 1675-1835" database and images, available online at https://familysearch.org/. Citing New Hampshire State Archives, Division of Records Management and Archives, Concord.
  • [S4483] "Nebraska Marriages 1855-1995." Database, compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/search/collection/1708654; citing Nebraska State Historical Society, Lincoln.
  • [S4484] "Virginia Births and Christenings, 1584-1917." Database, compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/search/collection/1708660.
  • [S4485] "Montana, County Marriages, 1865-1950." Database. Compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/ citing Various county courthouses, Montana.
  • [S4486] "Oklahoma, County Marriages, 1890-1995." Database and images, Compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/; citing County courthouses, Oklahoma.
  • [S4487] Harriet B Molby household, 1930 US Census, Washington, Kansas, population schedule, Sherman, Enumeration District 30, sheet 3A, dwelling 50, family 51, National Archives micropublication T626.
  • [S4488] John P Woodbury household, 1910 US Census, Suffolk, Massachusetts, population schedule, Boston Ward 11, Enumeration District 1423, sheet 11b, dwelling 152, family 186, National Archives micropublication T624-618.
  • [S4490] Harrisburg Telegraph, Harrisburg, Pennsylvania Pope Gives Hospital Space, 26 May 1916, 15.
  • [S4491] John P Woodbury household, 1900 US Census, Suffolk, Massachusetts, population schedule, Boston Ward 11, Enumeration District 1318, sheet 1, dwelling 9, family 20, National Archives micropublication T623.
  • [S4492] Edward Parsons household, 1880 US Census, Essex, Massachusetts, population schedule, Lynn, Enumeration District 216, sheet 253b, dwelling 356, family 410, National Archives micropublication T9-531.
  • [S4493] Van Vranken, William, compiler, Two Hundredth Anniversary of the First Reformed Protestant Dutch Church, of Schenectady, NY June 20th and 21st (Schenectady, New York: Daily and Weekly Union, 1880). Hereinafter cited as Two Hundredth Anniversary.
  • [S4494] John E Foy household, 1940 US Census, San Diego, California, population schedule, Escondido, Enumeration District 37-35, sheet 2B, Address Redwood Street, family 53, National Archives micropublication T627-296.
  • [S4495] Ruel Molby household, 1920 US Census, Washington, Kansas, population schedule, Kimeo, Enumeration District 182, sheet 6A, dwelling 82, family 84, National Archives micropublication T625-554.
  • [S4496] Howell, George Rogers;Munsell, J H, History of the County of Schenectady, NY from 1662 to 1886 with Portraits, Biographies and Illustrations (New York: W W Munsell and Co, 1886). Hereinafter cited as History of the County of Schenectady.
  • [S4497] James L Foy household, 1930 US Census, Buchanan, Missouri, population schedule, St Joseph, Enumeration District 46, sheet 4B, dwelling 87, family 88, National Archives micropublication T626.
  • [S4498] Evjen, John O, Scandinavian Immigrants in New York 1630-1674 (Minneapolis, Minnesota: K C Holter Publishing Company, 1916). Hereinafter cited as Scandinavian Immigrants in New York.
  • [S4499] Yates, Austin A, editor, Schenectady County New York Its History to the Close of the Nineteenth Century (New York: New York History Company, 1902). Hereinafter cited as Schenectady County NY.