My Page, van Petten, Forrester and Lowrey Family Lines

Source Page 20

  • [S4751] The Comstock News, Comstock, Nebraska unknown article title, 12 November 1942, 2.
  • [S4752] George S. Bickel household, 1880 US Census, Warren, Iowa, population schedule, White Oak, Enumeration District 235, sheet 446b, dwelling 18, family 19, National Archives micropublication T9-368.
  • [S4753] John Pettit household, 1930 US Census, Cheyenne, Kansas, population schedule, Porter, Enumeration District 17, sheet 6A, dwelling 113, family 125, National Archives micropublication T626.
  • [S4754] Rutherford Ethelbab Snell Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.
  • [S4755] Viele, Kathlyne Knickerbocker, Viele Records 1613-1913 Being a Revised and Enlarger Edition of the Viele Genealogy published in 1909, under the title Two Hundred and Fifty Years with a Dutch Family of New York (New York: Tobias A Wright, 1913). Hereinafter cited as Viele Records1613-1913.
  • [S4756] The Benkelman Post and News-Chronicle, Benkelman, Nebraska McLain Pettit, 29 December 1916, 1.
  • [S4757] Konight, Ethel Kay, compiler, The Ackerson/Eckerson Family in America (Ridgefield, New Jersey: Xerographic Reproduction Center, 2001). Hereinafter cited as The Ackerson/Eckerson Family in America.
  • [S4758] "Palatine German Immigration to Ireland and U.S., Hank Z Jones collection, 1654-1878." Index and images. Available online at https://www.ancestry.com/search/collections/62327/; citing Palatine German Immigration. Hank Z Jones.
  • [S4759] "Canada, Incoming Passenger Lists, 1865-1935." Index and images. Available online at https://www.ancestry.com/search/collections/1263/; citing Passenger Lists, 1865–1935. Microfilm Publications T-479 to T-520, T-4689 to T-4874, T-14700 to T-14938, C-4511 to C-4542. Library and Archives Canada, n.d. RG 76-C. Department of Employment and Immigration fonds. Library and Archives Canada.
  • [S4760] "England, Somerset, Church Records, 1501-1999" database and images, available online at https://www.familysearch.org/.
  • [S4761] "Somerset, England, Marriage Registers, Bonds and Allegations, 1754-1914." Index and images. Available online at https://www.ancestry.com/search/collections/60858/; citing Anglican Parish Registers. Marriage Bonds and Allegations. Somerset Archives & Local Studies, South West Heritage Trust, Taunton, England.
  • [S4762] Wm Nipper household, 1850 US Census, Oswego County, New York, population schedule, Oswego, sheet 87a, dwelling 158, family 159, National Archives micropublication M432-576.
  • [S4763] "Wiltshire, England, Non-Conformist Baptisms, Marriages and Burials, 1704-1987." Index and images. Available online at https://www.ancestry.com/search/collections/61766; citing Witlshire Non-Conformist Registers. Chippenham, Wiltshire, England: Wiltshire and Swindon History Centre.
  • [S4764] Samuel Robbins household, 1900 US Census, Otsego, New York, population schedule, Worcester, Enumeration District 144, sheet 10, dwelling 255, family 278, National Archives micropublication T623.
  • [S4765] Samuel Robbins household, 1880 US Census, Otsego, New York, population schedule, Worcester, Enumeration District 126, sheet 533a, dwelling Not Stated, family Not Stated, National Archives micropublication T9-916.
  • [S4766] "eHealth Saskatchewan." Available online at http://genealogy.ehealthsask.ca/vsgs_srch.aspx.
  • [S4767] Urban F Kluesner household, 1950 US Census, Lemhi County, Idaho, population schedule, Junction, Enumeration District 30-17, sheet 1, Address Last on Creek Blank Walter Creek, family 1, National Archives micropublication Roll 3870.
  • [S4769] Dewey H Taufer Jr household, 1950 US Census, Elko County, Nevada, population schedule, Elko, Enumeration District 4-14, sheet 76, Address 1010 Silver Silver, family 192, National Archives micropublication Roll 3483.
  • [S4770] "US, Department of Veteran Affairs Death File, 1850 - 2010." Index. Available online at https://www.ancestry.com/search/collections/2441/data for Sanford B Chaney; citing Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
  • [S4771] Nicholas John van Patten will dated (14 November 1819), Will of Nicholas John van Patten (transcription of will), Home Library, 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA. Hereinafter cited as Will of Nicholas John van Patten.
  • [S4772] Putnam, Eben, A History of the Putman Family in England and America. Recording the Ancestry and Descendants of John Putnam of Danvers, Mass, Jan Poutman of Albany, NY, Thomas Putnam of Hartford Conn Volume II (Salem, Massachusetts: The Salem Press Publishing and Printing Company, 1908). Hereinafter cited as A History of the Putnam Family Vol II.
  • [S4773] "US, Department of Veteran Affairs Death File, 1850 - 2010." Index. Available online at https://www.ancestry.com/search/collections/2441/data for Raymond R Winter; citing Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
  • [S4774] "Washington, U.S., Military Records, 1855-1950." Index and images. Available online at https://www.ancestry.com/search/collections/62272/; citing Miltary Records. Olympia Washington, USA: Washington State Archives.
  • [S4775] Zaza F Simmons household, 1930 US Census, Thurston, Washington, population schedule, Olympia, Enumeration District 26, sheet 4A, dwelling 100, family 115, National Archives micropublication T626.
  • [S4776] O'Callaghan, E B, History of New Netherlands or New York Under the Dutch (New York and/or Philadelphia: D Appleton & Company, 1845). Hereinafter cited as History of New Netherlands.
  • [S4777] Richard J Dorsey household, 1950 US Census, Cook County, Illinois, population schedule, Chicago, Enumeration District 103-1732, sheet 2, Address 7155 7155 South Lafayette, family 19, National Archives micropublication Roll 6037.
  • [S4778] Leo Boley household, 1930 US Census, Orleans, Louisiana, population schedule, New Orleans, Enumeration District 195, sheet 4A, dwelling 59, family 62, National Archives micropublication T626.
  • [S4779] "Ireland, Civil Registration Deaths Index, 1864-1958." Index. Available online at https://www.ancestry.com/search/collections/2534/; citing “Ireland, Civil Registration Indexes 1845–1958,” Index. FamilySearch, Salt Lake City, Utah. General Register Office, Republic of Ireland. "Quarterly Returns of Deaths in Ireland with Index to Deaths.".
  • [S4780] Willard Wheeler household, 1850 US Census, Franklin County, Vermont, population schedule, Enosburg, sheet 181a, dwelling 159, family 159, National Archives micropublication M432-924.
  • [S4781] Court O Adams household, 1930 US Census, Shelby, Illinois, population schedule, Shelbyville, Enumeration District 31, sheet 5B, dwelling 147, family 147, National Archives micropublication T626.
  • [S4782] "US Obituary Collection, 1930-Current." Datrabase. Avaialble on-oine at http://www.legacy.com/obituaries/theledger/obituary.aspx?n=anita-mary-panakos-adams&pid=183358213 Obituary for Mary Panakos Anita Adams, published (Published on-line about abt 2016) Legacy.com.
  • [S4783] Pasadena Star-News, Pasadena, California Flora Agnes Nash, 21 March 1922, 2.
  • [S4784] Wesley F Nash household, 1920 US Census, Yuma, Colorado, population schedule, Lansing, Enumeration District 279, sheet 15A, dwelling 95, family 96, National Archives micropublication T625-173.
  • [S4785] Tham B Adams household, 1910 US Census, Taylor, Iowa, population schedule, Mason, Enumeration District 138, sheet 1a, dwelling 5, family 5, National Archives micropublication T624-425.
  • [S4786] John D Sherman household, 1940 US Census, Laramie, Wyoming, population schedule, Divide, Enumeration District 11-36, sheet 2A, family 29, Reported by John D Sherman, National Archives micropublication T627-4572.
  • [S4787] Maryaly Kent household, 1850 US Census, Andrew County, Missouri, population schedule, Platte, sheet 67b, dwelling 523, family 505, National Archives micropublication M432-391.
  • [S4788] "West Virginia, U.S., Compiled Marriage Records, 1863-1900." Index. Available online at https://www.ancestry.com/search/collections/4484/; citing Dodd, Jordan, comp.. West Virginia Marriage Records, 1863-1900. .
  • [S4789] "Connecticut, U.S., Wills and Probate Records, 1609-1999." Index and images. Available online at https://www.ancestry.com/search/collections/9049/; citing Connecticut County, District and Probate Courts.
  • [S4790] The Oshkosh Northwestern, Oshkosh, Wisconsin Rites Held For Former Music Teacher, 3 January 1956, 3.
  • [S4791] William E Schenck household, 1900 US Census, Albany, New York, population schedule, Albany Ward 19, Enumeration District 67, sheet 4, dwelling 61, family 92, National Archives micropublication T623.
  • [S4792] William Elmer Schenck Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.
  • [S4793] "New York, U.S., State Census, 1892." Index and images. Available online at https://www.ancestry.com/search/collections/3212/ . Citing 1892 New York State Census. New York State Education Department, Office of Cultural Education. New York State Library, Albany, NY.
  • [S4794] Frank V Crane household, 1940 US Census, Orange, California, population schedule, Santa Ana, Enumeration District 30-100, sheet 14A, Address 1920 North Ross Street, family 388, National Archives micropublication T627-274.
  • [S4795] William E Crane household, 1950 US Census, Orange County, California, population schedule, Santa Ana, Enumeration District 30-176, sheet 1, Address 1516 Masory, family 5, National Archives micropublication Roll 1595.
  • [S4796] "New Jersey, U.S., Marriage Index, 1901-2016." Index and images. Available online at https://www.ancestry.com/search/collections/61253/; citing Marriage Indexes. New Jersey State Archives, Trenton, New Jersey.
  • [S4797] Norice Alexander Adams Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.
  • [S4798] Rob R Mc Cully household, 1910 US Census, Cayuga, New York, population schedule, Springport, Enumeration District 62, sheet 1a, dwelling 9, family 9, National Archives micropublication T624-928.
  • [S4799] Floyd C Shatto household, 1910 US Census, Daviess, Missouri, population schedule, Sheridan, Enumeration District 61, sheet 4b, dwelling 88, family 92, National Archives micropublication T624-779.
  • [S4800] "Warwickshire, England, Church of England Baptisms, Marriages, and Burials, 1535-1812." Index and images. Available online at https://www.ancestry.com/search/collections/2416/; citing Warwickshire Anglican Registers. Warwick, England: Warwickshire County Record Office.
  • [S4801] William W Thompson household, 1930 US Census, Knox, Illinois, population schedule, Galesburg, Enumeration District 23, sheet 14A, dwelling 160, family 210, National Archives micropublication T626.
  • [S4802] Wray Rattler, Wray, Colorado Frank Nash, 29 November 1923.
  • [S4803] BLM Land Patent for Wesley F. Nash, Certificate number 1156. Available online at https://glorecords.blm.gov.
  • [S4804] Adams Family Bible (unknown publisher address: unknown publisher, unknown publish date.)
  • [S4805] The Hopkins Journal, Hopkins, Missouri A Hopkins Girl Dead, 14 January 1904, 3.
  • [S4806] The Daily Sentinel, Grand Junction, Colorado unknown article title, 12 January 1904, 1.
  • [S4807] Lincoln Evening Call, Lincoln, Nebraska A New College Society, 8 January 1893, 8.
  • [S4808] Emory I Hardee household, 1940 US Census, Taylor, Iowa, population schedule, Polk, Enumeration District 87-24, sheet 7A, family 125, National Archives micropublication T627-1207.
  • [S4810] The Pantagraph, Bloomington, Illinois unknown article title, 16 April 1926, 2.
  • [S4811] North County Times, Oceanside, California unknown article title, 4 December 2003, 23.
  • [S4812] The Arizona Republic, Phoenix, Arizona Alice L Jones, 3 March 1964, 13.
  • [S4813] Thomas B Talbert household, 1910 US Census, Orange, California, population schedule, Huntington Beach, Enumeration District 48, sheet 4b, dwelling 113, family 116, National Archives micropublication T624-90.
  • [S4814] "Canada, CEF Commonwealth War Graves Registers, 1914-1919." Index and images. Available online at https://www.ancestry.com/search/collections/1952/; citing ital:]War Graves Registry: Circumstances of Death Records; (RG150, 1992-1993/314, Boxes 39-144); Library and Archives Canada, Ottawa, Ontario.
  • [S4815] "Canada, Certificates of Military Instruction, 1867-1932." Index and images. Available online at https://www.ancestry.com/search/collections/61081/; citing Canada. Department of Militia and Defence. Certificates of Military Instruction [textual records], Sub- subseries R180-128-9-E. Records Relating to Schools of Military Instruction, 1867-1932, Subseries R180-122- 8-E. Department of Militia and Defence Fonds, 1864-1932 [multiple media], Series R180-0-5-E. Library and Archives Canada, Ottawa, Ontario, Canada.
  • [S4817] Vint Adams household, 1900 US Census, Taylor, Iowa, population schedule, Mason, Enumeration District 125, sheet 7, dwelling 153, family 155, National Archives micropublication T623.
  • [S4818] Nicholas Van household, 1900 US Census, Schoharie, New York, population schedule, Richmondville, Enumeration District 54, sheet 10, dwelling 289, family 299, National Archives micropublication T623.
  • [S4819] Spencer Reporter, Spencer, Iowa Mrs Susan F Lockey, 26 August 1925, 6.
  • [S4820] Walter J Clark household, 1920 US Census, Clay, Iowa, population schedule, Summit, Enumeration District 45, sheet 3B, dwelling 66, family 67, National Archives micropublication T625-483.
  • [S4821] John Sockey household, 1860 US Census, Dubuque, Iowa, population schedule, Dubuque, sheet 292, dwelling 2105, family 2231, National Archives micropublication M653-M653_320.
  • [S4822] "Connecticut, U.S., Marriage and Civil Union Index, 1897-2017." Index. Available online at https://www.ancestry.com/search/collections/63173/; citing Connecticut, USA: Connecticut State Department of Public Health. https://archive.org/search?query=reclaim%2Bthe%2Brecords%2Bconnecticut Accessed: July 2024.
  • [S4823] "U.S., Revolutionary War Burial Index, 1775-1875." Index and images. Available online at https://www.ancestry.com/search/collections/63156/; citing Harold B. Lee Library. Index to Burial Records of Revolutionary War Soldiers [card index]. Provo, Utah : Harold B. Lee Library, Brigham Young University, 199?.
  • [S4824] "US, Department of Veteran Affairs Death File, 1850 - 2010." Index. Available online at https://www.ancestry.com/search/collections/2441/data for Harry O Wynn; citing Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
  • [S4825] Jacob S Hartman household, 1930 US Census, Santa Clara, California, population schedule, Palo Alto, Enumeration District 20, sheet 11B, dwelling 287, family 348, National Archives micropublication T626.
  • [S4826] Union-Times, Minnesota Robert O Goodell, 31 July 2015.
  • [S4828] Fennimore Times, Fennimore, Wisconsin Obituary - Goodell, 3 May 1905, 5.
  • [S4829] Tom Echelberger household, 1930 US Census, Hamilton, Iowa, population schedule, Independence, Enumeration District 15, sheet 3A, dwelling 61, family 62, National Archives micropublication T626.
  • [S4830] Willard K Anderson household, 1950 US Census, Webster County, Iowa, population schedule, Washington, Enumeration District 94-75, sheet 6, Address Sec 2, family 49, National Archives micropublication Roll 1045.
  • [S4831] "U.S., Family History Books." Index and images. Available online at https://www.ancestry.com/search/collections/62282/; citing Family History books created by various authors.
  • [S4833] "California, U.S., Marriage Records from Select Counties, 1850-1941." Index and images. Available online at https://www.ancestry.com/search/collections/8797/; citing Marriage records, select counties and years. California State Archives, Sacramento, California.
  • [S4834] Visalia Times-Delta, Visalia, California Tulare Woman Commits Suicide, 6 March 1923, 1.
  • [S4835] The Peninsula Times Tribune, Palo Alto, California Jacob Hartman dies at his home, 29 November 1951, 2.
  • [S4836] Char. Lee Narrx household, 1950 US Census, Napa County, California, population schedule, Napa, Enumeration District 28-31A, sheet 1, Address 1051 W, family 10, National Archives micropublication Roll 243.
  • [S4837] Joseph W Hartman household, 1900 US Census, Clay, Iowa, population schedule, Spencer, Enumeration District 33, sheet 24, dwelling 526, family 544, National Archives micropublication T623.
  • [S4838] Andrew G Shaffer household, 1930 US Census, Dundy, Nebraska, population schedule, Benkelman, Enumeration District 2, sheet 9B, dwelling 230, family 249, National Archives micropublication T626.
  • [S4839] "Rhode Island, U.S., Marriage Registrations 1853 -1922." Index and images. Available online at https://www.ancestry.com/search/collections/62800/; citing Rhode Island Marriage Registrations 1853 -1922.
  • [S4840] Syracuse Herald-Journal, Syracuse, New York E D Clapp of Auburn Dies of 76, 23 October 1957, 1.
  • [S4841] Delamor E Clapp household, 1900 US Census, Cayuga, New York, population schedule, Auburn Ward 9, Enumeration District 18, sheet 4, dwelling 77, family 87, National Archives micropublication T623.
  • [S4842] The Buffalo Enquirer, Buffalo, New York Cochrane-Clapp, 17 August 1907, 5.
  • [S4843] The Mountain Eagle, Whitesburg, Kentucky Nelson Gibson dies at rsidence here, 1 September 1960, 2.
  • [S4844] Frederick B Woodford household, 1930 US Census, Hartford, Connecticut, population schedule, Hartford, Enumeration District 64, sheet 4A, dwelling 34, family 58, National Archives micropublication T626.
  • [S4845] Globe-Gazette, Mason City, Iowa Bernadine 'Bernie' Michael, 24 December 2012, 10.
  • [S4846] Cecil F Michael household, 1950 US Census, Chickasaw County, Iowa, population schedule, Bassett, Enumeration District 19-4, sheet 2, Address Main St, family 17, National Archives micropublication Roll 5077.
  • [S4847] The Nashua Reporter, Nashua, Iowa Bassett Couple Weds at Charles City New Year's, 8 January 1936, 1.
  • [S4848] Globe-Gazette, Mason City, Iowa FAith Mabel Duncan to Wed on June 1, 24 May 1947, 5.
  • [S4849] Faith Lockey, online obituary. Available online at https://www.charlescitypress.com/articles/charles-city-press-obituaries/faith-lockey/, Charles City, Iowa Faith Lockey, January 2023.
  • [S4850] The Des Moines Register, Des Moines, Iowa Dale Lockey Swan, 21 April 2016, A10.
  • [S4851] The Des Moines Register, Des Moines, Iowa Joyce Lockey, 1 September 2020, C7.
  • [S4852] The Courier, Waterloo, Iowa Eleanor M Lockey Klinkel 1927-2008, 21 October 2008, 6.
  • [S4853] The Peninsula Times Tribune, Palo Alto, California Mrs Goodell, 4 April 1968, 4.
  • [S4854] Globe-Gazette, Mason City, Iowa Harry H Lockey, 18 January 1971, 18.
  • [S4855] Robert C Bowman household, 1900 US Census, Jones, Iowa, population schedule, Fairview, Enumeration District 53, sheet 17, dwelling 391, family 403, National Archives micropublication T623.
  • [S4857] The Des Moines Register, Des Moines, Iowa Lowell Lockey Des Moines, 2 September 1999, 33.
  • [S4858] The Des Moines Register, Des Moines, Iowa Mrs Virginia Lockey, 12 January 1969, 16.
  • [S4859] The Peninsula Times Tribune, Palo Alto, California Mrs J S Hartman Called By Death, 14 March 1929, 1.
  • [S4860] The Butte Miner, Butte, Montana Richard Lockey late President of the Pioneers' Society is Gone, 19 December 1924, 1.
  • [S4861] James Mallon will dated (6 March 1799), Will of James Mallon, Ancestry, http://home.ancestry.com. Hereinafter cited as Will of James Mallon.
  • [S4862] Reno Gazette-Journal, Reno, Nevada Beatrice L McCart Ogden, 5 May 1992, 11.
  • [S4863] The Courier, Waterloo, Iowa Charles City - Cecil Michael, 30 September 2001, 16.
  • [S4864] Vermont Journal, Windsor, Vermont Mrs Sophie Hutchins, 1 December 1960, 1.
  • [S4865] "U.S., Compiled Revolutionary War Military Service Records, 1775-1783." Index and images. Available online at https://www.ancestry.com/search/collections/1309/; citing Multiple sources, see Ancestry for details.
  • [S4866] Amos Gorden household, 1850 US Census, Rockingham County, New Hampshire, population schedule, Salem, sheet 104a, dwelling 19, family 25, National Archives micropublication M432-438.
  • [S4867] Pattee, Susanna, Collection R929.2 p.315.1 - excerpt from Linwood Melvin Pattee's unpublished book, Haverhill Public Library, 99 Main St, Haverhill, Essex, Massachusetts, USA.
  • [S4868] Gordon, Amos, Collection R929.2 p.315.1 - excerpt from Linwood Melvin Pattee's unpublished book, Haverhill Public Library, 99 Main St, Haverhill, Essex, Massachusetts, USA.
  • [S4869] Dakota County Herald, Dakota City, Nebraska Matrimonial Ventures, 12 April 1945, 1.
  • [S4870] "U.S., Departing Passenger and Crew Lists, 1914-1966." Index and images. Available online at https://www.ancestry.com/search/collections/60882/; citing Multiple sources, see https://www.ancestry.com/search/collections/60882/moreinfo for details.
  • [S4871] Joseph Quinn household, 1860 US Census, Beaver, Iowa, population schedule, Butler, sheet 69, dwelling 512, family 466, National Archives micropublication M653-M653_313.
  • [S4872] The Independent-Record, Helena, Montana Emil Brulo, 85, Resident for 60 Years, is Called, 24 March 1936, 5.
  • [S4873] Lowell L Lockey household, 1950 US Census, Floyd County, Iowa, population schedule, Charles City, Enumeration District 34-7, sheet 5, Address Bunn Avenue, family 41, National Archives micropublication Roll 3867.
  • [S4874] Andrew G Shafer household, 1950 US Census, Dundy County, Nebraska, population schedule, Benkelman, Enumeration District 29-2, sheet 10, Address Block 43, family 107, National Archives micropublication Roll 5453.
  • [S4875] Fennimore Times, Fennimore, Wisconsin Obituary ~~ Goodell, 22 January 1908, 4.
  • [S4876] "Wisconsin, U.S., Compiled Marriages for Select Counties, 1835-1900." Index. Available online at https://www.ancestry.com/search/collections/5230/; citing Dodd, Jordan, Liahona Research, comp.. Wisconsin Marriages, 1835-1900. See Description for original data sources listed by county.
  • [S4877] Tulare Advance-Register, Tulare, California William Mitchell Drops Dead, 30 October 1940, 1.
  • [S4878] J B Lockey household, 1930 US Census, Clay, Iowa, population schedule, Spencer, Enumeration District 24, sheet 5B, dwelling 125, family 125, National Archives micropublication T626.
  • [S4879] Emerons D. Clapp household, 1880 US Census, Cayuga, New York, population schedule, Auburn, Enumeration District 10, sheet 380c, dwelling 115, family 127, National Archives micropublication T9-813.
  • [S4880] Knerous Donaldson Clapp Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.
  • [S4881] Emerson D Clapp household, 1950 US Census, Cayuga County, New York, population schedule, Auburn, Enumeration District 6-9, sheet 9, Address 46 South St, family 91, National Archives micropublication Roll 1993.
  • [S4882] "Rhode Island U.S., Death Registrations and Records, 1852-1946." Index and images. Available online at https://www.ancestry.com/search/collections/62906/; citing Rhode Island Death Index, 1852-1946.
  • [S4883] Nebraska Daily News-Press, Nebraska City, Nebraska Two Medals for Hugh Westbrook, 24 January 1943, 2.
  • [S4884] Mohave County Miner and Our Mineral Wealth, Kingman, Arizona Local Basketball Team Cleans up on Holbrook Boys, 21 January 1921, 1.
  • [S4885] John G Weldy household, 1940 US Census, Los Angeles, California, population schedule, San Antonio, Enumeration District 19-596, sheet 3B, Address 9317 Elizabeth, family 71, National Archives micropublication T627-248.
  • [S4886] Democrat and Chronicle, Rochester, New York Whitworth, 25 July 1935, 23.
  • [S4887] Eugene Whitworth household, 1900 US Census, Monroe, New York, population schedule, Rochester Ward 12, Enumeration District 82, sheet 21, dwelling 404, family 462, National Archives micropublication T623.
  • [S4888] Democrat and Chronicle, Rochester, New York Ward, 2 November 1954, 39.
  • [S4889] "US Obituary Collection, 1930-Current." Datrabase. Avaialble on-oine at http://www.tributes.com/obituary/print_selections/93777228?type=1 Obituary for Martha Jean Simerson, published (Published on-line about 7 May 2012) Legacy.com.
  • [S4890] Forest C Simmerson household, 1950 US Census, Chickasaw County, Iowa, population schedule, Nashua, Enumeration District 19-1, sheet 20, Address So Sk Drive, family 231, National Archives micropublication Roll 5077.
  • [S4891] Vina Craft household, 1900 US Census, Linn, Kansas, population schedule, Liberty, Enumeration District 110, sheet 5, dwelling 88, family 88, National Archives micropublication T623.
  • [S4892] The Kansas City Star, Kansas City, Missouri Mrs Laura Lacey, 16 February 1963, 15.
  • [S4893] Alexander Craft household, 1900 US Census, Linn, Kansas, population schedule, Liberty, Enumeration District 110, sheet 1, dwelling 11, family 11, National Archives micropublication T623.
  • [S4894] The Hazel Green Herald, Hazel Green, Kentucky unknown article title, 4 October 1894, 8.
  • [S4895] The Pantagraph, Bloomington, Illinois D R Van Petten, 8 May 1975, 43.
  • [S4896] The Arizona Republic, Phoenix, Arizona Tempe Farmer Dies On Coast, 6 October 1947, 2.
  • [S4897] The Hopkins Journal, Hopkins, Missouri Walter Ira Clark, 23 October 1958, 9.
  • [S4898] The Daily Nonpareil, Council Bluffs, Iowa Clayton Douglass, 16 April 1965, 9.
  • [S4899] The Des Moines Register, Des Moines, Iowa Helen B Clark, 3 October 1987, 11.
  • [S4900] "Web: Kansas, U.S., Fraternal Order Death Index, 1873-1969." Index. Available online at https://www.ancestry.com/search/collections/70657/; citing Fraternal Order Death Notices. Kansas Historical Society. http://www.kshs.org/p/fraternal-order-death-notices/10988: accessed 2 May 2012.
  • [S4901] Stephen William household, 1850 US Census, Breathitt County, Kentucky, population schedule, sheet 13b, dwelling 177, family 177, National Archives micropublication M432-193.
  • [S4902] La Cygne Weekly Record, La Cygne, Kansas Old LInn County Resident Dead, 3 December 1914, 5.
  • [S4903] Walter Clark household, 1930 US Census, Page, Iowa, population schedule, East River, Enumeration District 10, sheet 3A, dwelling 61, family 61, National Archives micropublication T626.
  • [S4904] "Iowa, U.S., Consecutive Registers of Convicts, 1867-1970." Index and images. Available online at https://www.ancestry.com/search/collections/60384/; citing Iowa, Board of Control. Consecutive Registers of Convicts, 1872-1970 [Books 8 through 12]. Digitized images. Iowa State Historical Society, Des Moines, Iowa.
  • [S4905] St. Joseph News-Press, St. Joseph, Missouri Nita M Douthit, 21 April 1996, 14.
  • [S4906] Nicholas Van Petten household, 1920 US Census, Tuscola, Michigan, population schedule, Denmark, Enumeration District 176, sheet 8A, dwelling 170, family 173, National Archives micropublication T625-798.
  • [S4907] The Saginaw News, Saginaw, Michigan Former School Teacher Mrs Eliza vVan Petten Dies at Home in Reese, 6 November 1950, 18.
  • [S4908] "U.S., Naturalization Record Indexes, 1791-1992 (Indexed in World Archives Project)." Index and images. Available online at https://www.ancestry.com/search/collections/1629/; citing Multiple sources, see ancestry.com for details.
  • [S4909] "US, Department of Veteran Affairs Death File, 1850 - 2010." Index. Available online at https://www.ancestry.com/search/collections/2441/data for John B Van Patten; citing Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
  • [S4910] The Lacon Home Journal, Lacon, Illinois unknown article title, 4 March 1915, 1.
  • [S4911] Jesse Quinn Hall will (16 December 1901), Will Jesse Q Hall, found on Ancestry.com. Hereinafter cited as Will of Jesse Q Hall.
  • [S4912] Ira A Priest household, 1900 US Census, Summit, Ohio, population schedule, Akron Ward 2, Enumeration District 60, sheet 14, dwelling 273, family 322, National Archives micropublication T623.
  • [S4913] The Rutland Daily Herald, Rutland, Vermont Ruth Priest, 30 September 1995, 7.
  • [S4914] The Miami News, Miami, Florida Quin Hall Rites Set Tomorrow, 3 October 1968, 7.
  • [S4915] The Miami Herald, Miami, Florida Mrs Myrtle Hall, Arstist's Wife, Dies, 5 July 1954, 25.
  • [S4916] Tucson Citizen, Tucson, Arizona Public Records, 27 June 1946, 7.
  • [S4917] Tucson Citizen, Tucson, Arizona unknown article title, 22 August 1985, 38.
  • [S4918] Tucson Citizen, Tucson, Arizona Mrs Brazil, of Pioneer Family, Dies, 17 January 1964, 4.
  • [S4919] Tucson Citizen, Tucson, Arizona unknown article title, 7 April 1926, 4.
  • [S4920] C B Perkins household, 1940 US Census, Pima, Arizona, population schedule, Tucson, Enumeration District 10-9, sheet 9B, Address 370 East Third Street, family 246, Reported by Lola Perkins, National Archives micropublication T627-111.
  • [S4921] Willard Jackson household, 1940 US Census, Hardin, Iowa, population schedule, Iowa Falls, Enumeration District 42-19, sheet 8A, Address 316 Union Hickary, family 94, National Archives micropublication T627-1165.
  • [S4922] Louis Weslly household, 1920 US Census, Clay, South Dakota, population schedule, Fairview, Enumeration District 55, sheet 8B, dwelling 79, family 83, National Archives micropublication T625-1716.
  • [S4923] Fennimore Times, Fennimore, Wisconsin Charles Goodell, Native of Werley, Dies in Iowa, 13 May 1942, 1.
  • [S4924] Ralph W Clayton household, 1940 US Census, Fremont, Colorado, population schedule, Hillhurst, Enumeration District 22-24, sheet 1A, Address 18 Box Logan, family 9, National Archives micropublication T627-463.
  • [S4925] The Kansas City Star, Kansas City, Missouri Inez P Hulbert, 10 July 2013, A12.
  • [S4926] Francis E Wardaman household, 1950 US Census, Page County, Iowa, population schedule, Buchanan, Enumeration District 73-5, sheet Out of Order Sheet Number 71, Address South Side Continued From Line 9 Sheet 1, family 11, National Archives micropublication Roll 5124.
  • [S4927] Argus-Leader, Sioux Falls, South Dakota Marion Vardaman, 4 January 2001, 10.
  • [S4928] Gulick's Weekly Review, Muskogee, Oklahoma W Q Hardee Dead, 2 December 1911, 4.
  • [S4929] The San Francisco Examiner, San Francisco, California Hartman, Effie Marie, 30 November 1969, 47.
  • [S4930] "US, Department of Veteran Affairs Death File, 1850 - 2010." Index. Available online at https://www.ancestry.com/search/collections/2441/data for Barnard Wilson Hartman; citing Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
  • [S4931] Douglas I Bowne household, 1950 US Census, San Diego County, California, population schedule, San Diego, Enumeration District 72-297, sheet unknown page, Address 29th Frank, family 161, National Archives micropublication Roll 1623.
  • [S4932] Griffin William Forester will (19 May 1893), Griffin William Forester Will, unknown repository, unknown repository address. Hereinafter cited as Griffin William Forester Will.
  • [S4933] Robert James Forrester, Death Certificate 22882 (10 October 1929), issued by State of Virginia. (photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S4934] Sarah Forrester, Death Certificate 10620 (5 April 1965), unknown repository, unknown repository address. Hereinafter cited as Death Certificate.
  • [S4935] Richmond Times-Dispatch, Richmond, Virginia Funeral is Held, 14 October 1931, 10.
  • [S4936] William Benne household, 1850 US Census, Northumberland County, Virginia, population schedule, sheet 357a, dwelling 565, family 565, National Archives micropublication M432-965.
  • [S4937] Sally Beane household, 1860 US Census, Northumberland, Virginia, population schedule, sheet 897, dwelling 773, family 772, National Archives micropublication M653-M653_1367.
  • [S4938] E S Davis household, 1870 US Census, Lancaster, Virginia, population schedule, Mantua, sheet 176A, dwelling 51, family 51, National Archives micropublication M593-1658.
  • [S4939] The Baltimore Sun, Baltimore, Maryland Webb, 9 January 1957, 21.
  • [S4940] John M Forester household, 1910 US Census, Northumberland, Virginia, population schedule, Heathsville, Enumeration District 99, sheet 13b, dwelling 77, family 78, National Archives micropublication T624-1639.
  • [S4941] Robert J Forrester household, 1920 US Census, Northumberland, Virginia, population schedule, Heathsville, Enumeration District 132, sheet 3B, dwelling 56, family 56, National Archives micropublication T625-1903.
  • [S4942] Richmond Times-Dispatch, Richmond, Virginia James R Forrester, 4 October 1929, 25.
  • [S4943] Wm P Forester household, 1900 US Census, Northumberland, Virginia, population schedule, Heathsville, Enumeration District 67, sheet 13, dwelling 180, family 180, National Archives micropublication T623.
  • [S4944] Richmond Times-Dispatch, Richmond, Virginia unknown article title, 13 August 1989, 28.
  • [S4945] "History of the town of Hampton, New Hampshire : from its settlement in 1638, to the autumn of 1892." Index and images. Available online at https://www.ancestry.com/search/collections/24141/; citing Dow, Joseph,. History of the town of Hampton, New Hampshire : from its settlement in 1638, to the autumn of 1892. unknown: L.E. Dow, 1893, c1894.
  • [S4946] "U.S., War of 1812 Pension Application Files Index, 1812-1815." Index and images. Available online at https://www.ancestry.com/search/collections/1133/; citing War of 1812 Pension Applications. Washington D.C.: National Archives.
  • [S4947] "US, Department of Veteran Affairs Death File, 1850 - 2010." Index. Available online at https://www.ancestry.com/search/collections/2441/data for Donald S Paige; citing Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
  • [S4948] "US, Department of Veteran Affairs Death File, 1850 - 2010." Index. Available online at https://www.ancestry.com/search/collections/2441/data for Albert A Paul; citing Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
  • [S4949] "U.S., Returns from Regular Army Infantry Regiments, 1821-1916." Index and images. Available online at https://www.ancestry.com/search/collections/2229/; citing Returns from Regular Army Infantry Regiments, June 1821–December 1916; Microfilm publication M665, rolls 1–244, 262-292, 297–300 of 300; NAID: 300381; Records of the Adjutant General's Office, 1780's–1917, Record Group 94, and Records of United States Regular Army Mobile Units, 1821–1942, Record Group 391; The National Archives in Washington, DC.
  • [S4950] The Los Angeles Times, Los Angeles, California unknown article title, 15 September 1965, 53.
  • [S4951] "Kansas, U.S., Grand Army of the Republic Post Reports, 1880-1940." Index and images. Available online at https://www.ancestry.com/search/collections/1700/; citing Kansas Grand Army of the Republic Post Reports, 1880-1943. Topeka, Kansas: Kansas Historical Society. Loose paper, 104 boxes.
  • [S4953] Oliver William van Petten will (18 April 11961), Oliver William van Petten Will, unknown repository, unknown repository address. Hereinafter cited as Oliver William van Petten Will.
  • [S4954] Council Grove Republican, Council Grove, Kansas License to Wed, 9 June 1952, 1.
  • [S4955] Council Grove Republican, Council Grove, Kansas L A Wilson Services Will Be Friday, 22 April 1998, 1.
  • [S4956] "State Museum ND Heritage Center." Available online at https://statemuseum.nd.gov/marriages.
  • [S4957] Richmond Times-Dispatch, Richmond, Virginia Lancaster man Killed by Tractor, 24 June 1964, 2.
  • [S4958] Luies Forrester household, 1940 US Census, Lancaster, Virginia, population schedule, Whitechapel, Enumeration District 52-3, sheet 16A, family 10, National Archives micropublication T627-4272.
  • [S4959] Richmond Times-Dispatch, Richmond, Virginia unknown article title, 8 April 2008, B4.
  • [S4960] "US, Department of Veteran Affairs Death File, 1850 - 2010." Index. Available online at https://www.ancestry.com/search/collections/2441/data for Grafton H Forrester; citing Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
  • [S4961] "US, Department of Veteran Affairs Death File, 1850 - 2010." Index. Available online at https://www.ancestry.com/search/collections/2441/data for Virgil B Adams; citing Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
  • [S4962] "New Jersey, U.S., Birth Index, 1848-1878, 1901-1929." Index and images. Available online at https://www.ancestry.com/search/collections/61252/; citing Birth Indexes. New Jersey State Archives, Trenton, New Jersey.
  • [S4963] Frank E Nay household, 1940 US Census, Los Angeles, California, population schedule, Pasadena, Enumeration District 19-541, sheet 62B, Address 371 South Greenwood, family 200, National Archives micropublication T627-244.
  • [S4964] "US, Department of Veteran Affairs Death File, 1850 - 2010." Index. Available online at https://www.ancestry.com/search/collections/2441/data for Frank Earl Nay; citing Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
  • [S4966] George Cocks household, 1950 US Census, Los Angeles County, California, population schedule, Pasadena, Enumeration District 68-117, sheet 13, Address 155 Club Road, family 120, National Archives micropublication Roll 5509.
  • [S4967] The Press Democrat, Santa Rosa, California unknown article title, 12 November 1989, 20.
  • [S4968] "US, Department of Veteran Affairs Death File, 1850 - 2010." Index. Available online at https://www.ancestry.com/search/collections/2441/data for Jay N Groom; citing Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
  • [S4969] Stanberry Herald - Headlight, Stanberry, Missouri Sweat-Marticke, 28 September 1944, 5.
  • [S4970] The Albany Capital, Albany, Missouri Obituary - Marticke, 8 November 1951, 4.
  • [S4971] "US, Department of Veteran Affairs Death File, 1850 - 2010." Index. Available online at https://www.ancestry.com/search/collections/2441/data for Charles Wilford Kottraba; citing Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
  • [S4972] The Lincoln Star, Lincoln, Nebraska Miss Ariel Wheeler Wed to Sgt. Glen W. Lowrey, 16 January 1940, 7.
  • [S4973] The San Francisco Examiner, San Francisco, California La Jolla Rites Tomorrow For Victoria Geis, 14 March 1958, 22.
  • [S4974] The Los Angeles Times, Los Angeles, California Edwin W Pauley, Oilman and Political Figure, Dies, 29 July 1981, 1.
  • [S4975] The Los Angeles Times, Los Angeles, California Pauley Son Cleared of Contempt Charges, 11 November 1966, 44.
  • [S4976] San Francisco Chronicle, San Francisco, California Socialite Sues Pauley for Divorce, 17 October 1963, 5.
  • [S4977] The Los Angeles Times, Los Angeles, California Grandchildren to Get Estate of Elbert Pauley, 5 April 1950, 43.
  • [S4978] The Albany Capital, Albany, Missouri Married at Princeton, 26 February 1942, 1.
  • [S4979] Henry Vanpatten household, 1860 US Census, Tuscola, Michigan, population schedule, Denmark, sheet 611, dwelling 171, family 171, National Archives micropublication M653-M653_562.
  • [S4980] Luis L Forrester household, 1920 US Census, Lancaster, Virginia, population schedule, White Chapel, Enumeration District 67, sheet 5A, dwelling 81, family 89, National Archives micropublication T625-1895.
  • [S4981] Richmond Times-Dispatch, Richmond, Virginia Brock - Forrester, 9 July 1945, 10.
  • [S4982] Ivis L Forrester Jr household, 1950 US Census, Lancaster County, Virginia, population schedule, unknown address, Enumeration District 52-3, sheet 3, Address Left Route #617, family 26, National Archives micropublication Roll 2014.
  • [S4983] William L Parks household, 1950 US Census, Lancaster County, Virginia, population schedule, unknown address, Enumeration District 52-4, sheet 29, Address Right, family 307, National Archives micropublication Roll 2014.
  • [S4984] Richmond Times-Dispatch, Richmond, Virginia McNeal - Newsome, 4 February 1945, 26.
  • [S4985] Pernell G McNeal household, 1950 US Census, Lancaster County, Virginia, population schedule, Kilmarnock, Enumeration District 52-5, sheet 14, Address Mo, family 211, National Archives micropublication Roll 2014.
  • [S4987] "U.S., World War II Navy Muster Rolls, 1938-1949." Index. Available online at https://www.ancestry.com/search/collections/1143/; citing Muster Rolls of U.S. Navy Ships, Stations, and Other Naval Activities, 01/01/1939-01/01/1949. A-1 Entry 135, 10230 rolls, NAID: 594996. Records of the Bureau of Naval Personnel, Record Group 24. National Archives at College Park, MD.
  • [S4988] Richmond Times-Dispatch, Richmond, Virginia unknown article title, 21 June 1997, 14.
  • [S4989] Lolis Waller household, 1940 US Census, Northumberland, Virginia, population schedule, Heathsville, Enumeration District 67-8, sheet 12A, family 221, National Archives micropublication T627-4280.
  • [S4990] Jay G Gill household, 1940 US Census, Lancaster, Virginia, population schedule, Mantua, Enumeration District 52-1, sheet 8A, family 4, National Archives micropublication T627-4272.
  • [S4991] Christian New household, 1950 US Census, Lancaster County, Virginia, population schedule, Mantua, Enumeration District 52-2, sheet 10, Address Right Route No. 600, family 289, National Archives micropublication Roll 2014.
  • [S4992] The Richmond News Leader, Richmond, Virginia Davis - McNeal, 27 March 1954, 20.
  • [S4993] "US, Department of Veteran Affairs Death File, 1850 - 2010." Index. Available online at https://www.ancestry.com/search/collections/2441/data for Alonza J Davis; citing Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
  • [S4994] Robert H Forresten household, 1950 US Census, Lancaster County, Virginia, population schedule, Mantua, Enumeration District 52-1, sheet 23, Address 7th On 617, family 205, National Archives micropublication Roll 2014.
  • [S4995] Richmond Times-Dispatch, Richmond, Virginia Forrester - Lumpkin, 27 June 1971, 89.
  • [S4997] Richmond Times-Dispatch, Richmond, Virginia Forrester, 29 November 1993, 14.
  • [S4998] Aunnie F Forester household, 1930 US Census, Northumberland, Virginia, population schedule, Wicomico, Enumeration District 7, sheet 9B, dwelling 193, family 204, National Archives micropublication T626.
  • [S4999] Summie F Forester Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.
  • [S5000] Richmond Times-Dispatch, Richmond, Virginia Gill, 11 May 2000, 28.