My Page, van Petten, Forrester and Lowrey Family Lines

Source Page 8

  • [S1751] Funeral Card for Ryland H Forrester.
  • [S1752] Funeral Card for Marjorie Wenzel.
  • [S1753] Jason Craft household, 1900 US Census, Letcher, Kentucky, population schedule, Millstone, Enumeration District 75, sheet 15A, dwelling 277, family 278, National Archives micropublication T623-538.
  • [S1754] Jason Craft household, 1870 US Census, Letcher, Kentucky, population schedule, Precinct 2, sheet 2, dwelling 13, family 13, National Archives micropublication M593-481.
  • [S1755] Lettie Bates Brewer, Death Certificate 51 10507 (27 May 1951), issued by State of Kentucky. (photocopy.)
  • [S1756] Jason Craft household, 1880 US Census, Letcher, Kentucky, population schedule, Millstone, Enumeration District 63, sheet 64, dwelling 569, family 573, National Archives micropublication T9-428.
  • [S1757] Wash Craft, Death Certificate 16413 (No File Date Recorded), issued by State of Kentucky. (photocopy.)
  • [S1758] Nelson R Craft, Death Certificate 8622 (3 May 1945), issued by State of Kentucky. (photocopy.)
  • [S1759] "Wyoming Marriages 1877-1920." Database, compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/search/catalog/1708702.
  • [S1760] Moses Page household, 1860 US Census, Grafton, New Hampshire, population schedule, Oxford, sheet 124, dwelling 1033, family 1011, National Archives micropublication M653-671.
  • [S1761] "District of Columbia Deaths, 1874-1961." Index. Available online at https://www.familysearch.org/search/collection/1803967; citing Health Department. District Records Center, Washington D.C.
  • [S1762] Salina Page and Albert L. Stringfellow marriage record, 14 May 1889 Photocopy in home library.
  • [S1763] Anderson, Sheila D The Genealogy of the Descendants of John Clough of Salisbury, Massachusetts (Revised 2009), Vol I (Salisbury, Massachusetts: The John Clough Genealogical Society, 2009). Hereinafter cited as The Genealogy of John Clough.
  • [S1766] "Collectins of the Dover, N.H., Historical Society." index and images. Available online at https://www.ancestry.com; Compiled by the Dover Historical Society, printed by Scale and Quimby, 1894.
  • [S1767] Walter Page household, 1940 US Census, Los Angeles, California, population schedule, Huntington Park, Enumeration District 19-555, sheet 1A, Address 6159A Riverside Ave, family 13, Reported by Thelma Page, National Archives micropublication T627-245.
  • [S1768] Kenneth M Page household, 1940 US Census, Los Angeles, California, population schedule, Huntington Park, Enumeration District 19-561, sheet 5A, Address 3471 Hope, family 108, Reported by Gladys M Page, National Archives micropublication T627-245.
  • [S1769] A R Teale household, 1930 US Census, Mohave, Arizona, population schedule, Kingman, Enumeration District 6, sheet 11B, dwelling 317, family 332, National Archives micropublication T626-55.
  • [S1770] Personal Communication from Debbie Cardwell McCay; To Ralph Page, 13 June 2015.
  • [S1771] Henry Frazier household, 1850 US Census, Scott, Virginia, population schedule, Western District, sheet 376A, dwelling 348, family 348, National Archives micropublication M432-975.
  • [S1772] Henry Frazier household, 1860 US Census, Scott, Virginia, population schedule, sheet 31, dwelling 196, family 196, National Archives micropublication M653-1376.
  • [S1773] "Scott County Virginia Deed Book 9." Image, Selling 52 Acres to Rachel Cross. Provided by Ancestry member JoanCarpenter66; Available online at http://www.ancestry.com; accessed June 2015, Sarah Livingston and Henry Frazier.
  • [S1774] Samson Barker household, 1870 US Census, Taney, Missouri, population schedule, Swan, sheet 28-29, dwelling 190, family 190, National Archives micropublication M593-823.
  • [S1775] Elisha Frazier household, 1850 US Census, Scott, Virginia, population schedule, Western District, sheet 376B, dwelling 356, family 356, National Archives micropublication M432-975.
  • [S1776] Headley, Robert K, Married Well and Often: Marriages of the Northern Neck of Virginia, 1649-1800 (1001 N Calvert St., Baltimore, Maryland 21202: Genealogical Publishing Co, 2003). Hereinafter cited as Married Well and Often: Marriages of the Northern Neck.
  • [S1777] MYOUTBOX.NET - Dobyns family genealogic data compiled by Kenneth Dobyns, online at http://www.myoutbox.net.
  • [S1778] "Wills of Richmond County, Virginia, 1699-1800." Index and images. Available online at https://www.ancestry.com/search/collections/49405/; citing Wills of Richmond County, Virginia 1699-1800 by Robert K Headley Jr Baltimore, Maryland: Genealogical Publishing Co, 2002.
  • [S1779] James A Lewis will dated (10 September 1819), Will of James A Lewis Fleming County, Kentudky Will Book B, Page 418, Ancestry, http://home.ancestry.com. Hereinafter cited as Will of James A Lewis.
  • [S1780] "Kansas, Vital Record Abstracts, 1854-2009." Index and images. Available online at https://www.ancestry.com/search/collections/2551/; citing Vital Record Abstracts. Topeka, Kansas: Kansas Historical Society.
  • [S1781] "Kentucky, Marriage Records, 1852-1914." index and images. Available online at https://www.ancestry.com/search/collections/1117/; citing Kentucky Birth, Marraiage and Death Records - Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Deptarment for Libraries and Archives, Frankfort, Kentucky.
  • [S1782] "Mason County, Kentucky Cemetery Index 1794-1970." Index. Available online at https://www.ancestry.com/search/collections/5587/; citing Elisabeth Prather Ellsberry, Compiler. Cemetery Records Mason County, Kentucky. Vol 1. Chillicothe, Missouri.
  • [S1783] "Wisconsin Death Index, 1820 - 1907." Database. Available online at https://www.ancestry.com/search/collections/4984/; citing Wisconsin Dept of Health and Family Services. Wisconsin Vital Record Index, pre-1907. Madison, Wisconsin.
  • [S1784] Frank D Scott, Death Certificate 5789 (20 October 1952), issued by State of Arizona. (photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S1785] Absolum Adams household, 1860 US Census, Letcher, Kentucky, population schedule, sheet 2, dwelling 8, family 8, National Archives micropublication M653-381.
  • [S1786] Jane Adams, Death Certificate 19122 (12 July 1937), State of Kentucky.
  • [S1791] "Idaho, Death Index, 1890-1964." Index. Available online at https://www.ancestry.com/search/collections/6856/; citing Breau of Health Policy and Vital Statistics. Idaho Death Index, 1911-51. Boise, Idaho:Idaho Dept of Health and Welfare.
  • [S1792] Absba (Abolum) Adams household, 1870 US Census, Letcher, Kentucky, population schedule, Precinct 1, sheet 24, dwelling 166, family 166, National Archives micropublication M593-481.
  • [S1793] Tallmadge Sheldon household, 1900 US Census, Gratiot, Michigan, population schedule, Emerson, Enumeration District 48, sheet 2B, dwelling 45, family 48, National Archives micropublication T623-712.
  • [S1794] "Michigan, Marriage Records, 1867-1952." index and images. Available online at https://www.ancestry.com/search/collections/9093/; citing Michigan Department of Community Health, Div of Vital Records and Health Services.
  • [S1795] "Michigan, Death Records, 1867 - 1952." Index. Available online at https://www.ancestry.com/search/collections/60872/; citing Death Records. Michigan Department of Community Health, Division for Vital Records and Health Statistics, Lansing, Michigan.
  • [S1796] "US, Dutch Reformed Church Records in Selected States, 1639-1989." Index and images. Available online at https://www.ancestry.com/search/collections/6961/; citing Dutch Reformed Chruch Records from New York and New Jersey. Holland Society of New York, New York City, New York.
  • [S1797] Catesby Jones household, 1850 US Census, Northumberland, Virginia, population schedule, District 7, sheet 666, dwelling 220, family 220, National Archives micropublication M432-965.
  • [S1798] Idaho State Journal, pocatello, Idaho Obituary for Michael A Goeden, 18 December 1974, 2A.
  • [S1799] Marriage License/Certificate for Evelyn Goeden & Theo Johnson, married in Blackfoot, Bingham, Idaho dated 6 September 1941.
  • [S1800] George R Cooper household, 1870 US Census, Pottawatomie, Kansas, population schedule, Pattawatomie, sheet 14, dwelling 98, family 97, National Archives micropublication M593-441.
  • [S1801] "US, Social Security Application and Claims Index, 1936-2007." Database. Available online at https://www.ancestry.com/search/collections/60901/; citing Social Security Aplications and Claims, 1936-2007.
  • [S1802] Akron Register Tribune, Akron, Iowa Union County Folks Married, 23 July 1953.
  • [S1803] The Milford Iowa Mail, Milford, IA Other Westport News, 24 January 1957.
  • [S1804] The Dickinson County News, Spirit Lake, Iowa Willaim Bernard Lockey, 73, 9 October 1999.
  • [S1805] Los Angeles Times, Los Angeles, Calfiornia Shirley Brunton Atterbury (1925-2015), 8 March 2015.
  • [S1806] "US Department of Veteran's Affairs BIRLS Death File, 1850-2010." Database. Available on line at https://www.ancestry.com/search/collections/2441/, data for James Atterbury. Citing Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
  • [S1808] Clinton Ogden household, 1940 US Census, Churchill, Nevada, population schedule, Fallon, Enumeration District 1-2, sheet 8A, Address Richards, family 195, National Archives micropublication T627-2276.
  • [S1809] "US, Quaker Meeting Records, 1681-1935." Index and images. Available online at https://www.ancestry.com/search/collections/2189/; citing Indiana Yearly Meeting Minutes. Earlham College Friends Collenction & College Archives, Richmond, Indiana.
  • [S1810] Yuma Daily Sun, Yuma, Arizona Earl Page, 5 July 1977, 2.
  • [S1811] Obituary for William Lee Berry, online at http://obits.ocregister.com/obituaries/orangecounty/obituary.aspx?n=william-lee-berry&pid=155262256.
  • [S1812] "Virginia, Death Records, 1912-2014." Index and images. Available online at https://www.ancestry.com/search/collections/9278/; citing Virginia, Deaths, 1912-2014. Virginia Department of Health, Richmond, Virginia.
  • [S1813] Wm F Roberts household, 1910 US Census, Wise, Virginia, population schedule, Gladeville, Enumeration District 131, sheet 33B, dwelling 637, family 650, National Archives micropublication T624-1652.
  • [S1814] John O Huntsucker household, 1900 US Census, Wise, Virginia, population schedule, Gladville, Enumeration District 124, sheet 20B, dwelling 371, family 385, National Archives micropublication T623-1732.
  • [S1815] "Virginia, Birth Records, 1864-2014." Index and images. Available online at http://ancestry.com; citing Virginia, Births, 1864-2014. Virginia Department of Health, Richomnd, Virginia. Note: this database no longer appears to be available, most (all?) records are available at https://www.ancestry.com/search/collections/9277/ -.
  • [S1816] William H Chisenhall household, 1900 US Census, Wise, Virginia, population schedule, Gladesville, Enumeration District 123, sheet 13A, dwelling 221, family 234, National Archives micropublication T623-1732.
  • [S1817] Draft Registration, US World War II Draft Registration Card for Joseph Irvine Mullins (Washington, DC: NARA). Available on-line at http://ancestry.com.
  • [S1818] Adam Turner household, 1900 US Census, Floyd, Kentucky, population schedule, Halbert, Enumeration District 36, sheet 5B and 6A, dwelling 81, family 84, National Archives micropublication T623-520.
  • [S1819] Oscar Holbrooks household, 1900 US Census, Letcher, Kentucky, population schedule, Whitesburg, Enumeration District 74, sheet 22A, dwelling 360, family 360, National Archives micropublication T623-538.
  • [S1820] Mountain Eagle, Whitesburg, Kentucky Margaret E Gibson, 29 June 1944, 1.
  • [S1821] Mountain Eagle, Whitesburg, Kentucky Margaret E Gibson, 12 February 1953, 1.
  • [S1822] Mountain Eagle, Whitesburg, Kentucky Joe Nelt Webb, 7 January 1943, 1.
  • [S1823] The Mountain Eagle, Whitesburg, KY Webb Family, 28 May 1931, 16.
  • [S1824] Simpson Adams household, 1880 US Census, Letcher, Kentucky, population schedule, Whitesburg, Enumeration District 63, sheet 88, dwelling 336, family 340, National Archives micropublication T9-428.
  • [S1825] Sim Adams household, 1900 US Census, Letcher, Kentucky, population schedule, Rock House, Enumeration District 76, sheet 5A, dwelling 71, family 71, National Archives micropublication T-623.
  • [S1826] F M Davis household, 1880 US Census, Jewell, Kansas, population schedule, Erving, Enumeration District 133, sheet 6, dwelling 53, family 53, National Archives micropublication T9-384.
  • [S1827] Van Vance household, 1900 US Census, Seward, Nebraska, population schedule, G Precinct, Enumeration District 146, sheet 2B, dwelling 31, family 32, National Archives micropublication T623-940.
  • [S1828] Elmer Lindell household, 1930 US Census, Sherman, Nebraska, population schedule, Washington, Enumeration District 17, sheet 1B, dwelling 14, family 15, National Archives micropublication T626-1293.
  • [S1829] Martin V Vance household, 1910 US Census, Valley, Nebraska, population schedule, Davis Creek, Enumeration District 234, sheet 9B, dwelling 117, family 118, National Archives micropublication T624-856.
  • [S1830] Van Vance household, 1920 US Census, Sherman, Nebraska, population schedule, Washington, Enumeration District 244, sheet 10A, dwelling 44, family 44, National Archives micropublication T625-998.
  • [S1831] Chris Anderson household, 1930 US Census, Hall, Nebraska, population schedule, Jackson, Enumeration District 40-18, sheet 2B, dwelling 36, family 36, National Archives micropublication T626-1282.
  • [S1832] Roy Anderson household, 1940 US Census, Lancaster, Nebraska, population schedule, Lincoln, Enumeration District 55-16, sheet 10A, Address 2501 14 St, family 177, Reported by Ray Anderson, National Archives micropublication T627-2253.
  • [S1833] Frank Archer household, 1930 US Census, Thayer, Nebraska, population schedule, Alexandria, Enumeration District 1, sheet 2B, dwelling 53, family 52, National Archives micropublication T626-1294.
  • [S1834] Nebraska Signal, Nebraska Frank Archer, 16 December 1948, 1.
  • [S1835] Obituary for Silas Milton Davis, online at http://www.legacy.com/obituaries/thewesterlysun/obituary.aspx?n=silas-milton-davis&pid=132590043.
  • [S1836] Nebraska City Daily, Nebraska City, Nebraska A lady interested in the development of Otoe County passes away, 27 November 1908.
  • [S1837] Omaha World Hearld, Omaha, Nebraska Death of Mrs. Jane Wilson, pioneer woman of Nebraska,
    , 28 November 1908, 3.
  • [S1838] Kenneth Westgate household, 1940 US Census, Riley, Kansas, population schedule, Manhattan, Enumeration District 81-12, sheet 5A, Address 212 North Fifth St, family 123, Reported by Viola Westgate, National Archives micropublication T627-1256.
  • [S1840] "Virginia, U S Marriage Records, 1936-2014." Index and images. Available online at https://www.ancestry.com/search/collections/9279/; citing Virginia, Marriages, 1936-2014. Virginia Department of Health, Richmond, Virginia.
  • [S1841] "Virginia, Divorce Records, 1918-2014." Index and images. Available online at https://www.ancestry.com/search/collections/9280/; citing Virginia Divorce Records, 1918–2014. Virginia Department of Health, Richmond, Virginia.
  • [S1842] "Grace McNeal." Available online at http://www.richmond.com/obituaries/mcneal-grace/article_e434f1e5-62fb-5f09-8280-43fbd4c95d9b.html.
  • [S1843] John Forrester, Death Certificate 87055 (15 October 1955), issued by State of Pennsylvania. (photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S1845] "Pennsylvania, Veteran Compensation Application Files, WWII, 1950-1966." Index and images. Available online at https://www.ancestry.com/search/collections/3147/; citing Pennsylvania (State). World War II Veterans Compensation Applications, circa 1950s. Records of the Department of Military and Veterans Affairs, Record Group 19, Series 19.92 (877 cartons). Pennsylvania Historical and Museum Commission, Harrisburg, PA.
  • [S1846] John Back household, 1880 US Census, Breathitt, Kentucky, population schedule, Jackson, Enumeration District 16, sheet 3, dwelling 20, family 20, National Archives micropublication T9-405.
  • [S1847] Meliam Craft, Death Certificate 27828 (18 December 1932), issued by State of Kentucky. (photocopy.)
  • [S1848] Nora Back, Death Certificate 66238 (6 November 1949), State of Ohio.
  • [S1849] Warnia L Howard, Death Certificate 49471 (26 August 1952), State of Ohio.
  • [S1850] Huram Henderson Howard, Death Certificate 23528 (24 April 1953), State of Ohio.
  • [S1851] Shelery Johnson household, 1910 US Census, Breathitt, Kentucky, population schedule, Elliotsville, Enumeration District 15, sheet 5B, dwelling 77, family 78, National Archives micropublication T624-466.
  • [S1852] Shelby Johnson household, 1920 US Census, Noble, Indiana, population schedule, Noble, Enumeration District 138, sheet 8A, dwelling 178, family 179, National Archives micropublication T625-459.
  • [S1853] Shelbey Johnson household, 1930 US Census, Noble, Indiana, population schedule, Noble, Enumeration District 13, sheet 8B, dwelling 182, family 183, National Archives micropublication T626-620.
  • [S1854] Clifton Back household, 1920 US Census, Breathitt, Kentucky, population schedule, Jackson, Enumeration District 39, sheet 7A, dwelling 101, family 104, National Archives micropublication T625-559.
  • [S1855] Julia Mae Giddings, Death Certificate 87176 (20 October 1955), State of Pennsyvania.
  • [S1856] "Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973." Index and images.Available online at https://www.ancestry.com/search/collections/1876/; citing Cuyahoga County, Ohio, Marriage Records, 1810–1973. Microfilm publication, 137 rolls. Reels 1-110. Cuyahoga, Ohio.
  • [S1857] "U.S., Consular Reports of Marriages, 1910-1949." Index and images. Available online at https://www.ancestry.com/search/collections/1652/; citing Consular Reports of Marriage, 1910–1949. Series ARC ID: 2555709 - A1, Entry 3001. General Records of the Department of State, Record Group 59. National Archives at Washington D.C.
  • [S1858] Lexington Herald, Lexington, Kentucky Couple Sued by Loan Firm in Franklin, 5 March 1961, 8.
  • [S1859] San Francisco Chronicle, San Francisco, California Anchor Away, My Girl, 9 March 1944, 42.
  • [S1860] Charles Bolles household, 1920 US Census, Butte, South Dakota, population schedule, Belle Fourche, Enumeration District 9, sheet 6A, dwelling 123, family 127, National Archives micropublication T625-1716.
  • [S1861] "South Dakota, State Census, 1935." Database, compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/search/collection/1614831.
  • [S1862] Sarah Isabel Headley Forrester, Death Certificate 7189 (14 March 1938), issued by State of Virginia. (photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S1863] Laura Annie Headley Forrester, Death Certificate 20036 (29 September 1945), issued by State of Virginia. (photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S1864] William Filmore Forrester, Death Certificate 24424 (10 October 1931), issued by State of Virginia. (photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S1865] Julia Byrd Self Forrester, Death Certificate 12005 (14 May 1947), issued by State of Virginia. (photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S1866] Walter Padgett Forrester, Death Certificate 15123 (21 June 1946), issued by State of Virginia. (photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S1867] Nonie Ada Short Forrester, Death Certificate 15123 (17 January 1947), issued by State of Virginia. (photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S1868] William W Forrester household, 1910 US Census, Northumberland, Virginia, population schedule, Lottsburg, Enumeration District 101, sheet 5B, dwelling 75, family 75, National Archives micropublication T624-1639.
  • [S1869] Elgin W Forrester, Death Certificate 28392 (29 October 1962), issued by State of Virginia. (photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S1870] Summie Filmore Forrester, Death Certificate 26732 (4 November 1935), issued by State of Virginia. (photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S1871] Einleen Lorraine, Death Certificate 27657 (10 January 1934), issued by State of Virginia. (photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S1872] Cora Revere Forrester, Death Certificate 67 002472 (9 January 1967), issued by State of Virginia. (photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S1873] Ivis Lee Forrester, Death Certificate 17535 (24 June 1964), issued by State of Virginia. (photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S1874] Roland Leo Forrester, Death Certificate 80-039488 (11 December 1980), issued by State of Virginia. (photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S1875] Karen Marlene Quisenberry http://www.legacy.com/obituaries/timesheraldonline/obituary.aspx?n=karen-marlene-quisenberry&pid=133309199, Vallejo, California Karen Marlene Quisenberry, September 22/23, 2009.
  • [S1876] "Kentucky, Confederate Pension Records, 1912-1930." Index and images. Available online at https://www.ancestry.com/search/collections/3163/; citing Kentucky Confederate Pension Records. Frankfort, Kentucky: Kentucky Department for Libraries and Archives.
  • [S1877] "Kentucky, Wills and Probate Records, 1774-1989." Index and images. Available online at https://www.ancestry.com/search/collections/9066/; citing Kentucky County, District and Probate Courts.
  • [S1878] W Burdine Webb household, 1910 US Census, Letcher, Kentucky, population schedule, East Whitesburg, Enumeration District 143, sheet 11A, dwelling 188, family 188, National Archives micropublication T624-491.
  • [S1879] W B Webb household, 1930 US Census, Letcher, Kentucky, population schedule, East Whitesburg, Enumeration District 21, sheet 9B, dwelling 165, family 166, National Archives micropublication T626-765.
  • [S1880] Marianne A Detrich, online obituary. Available online at http://www.legacy.com/obituaries/pressdemocrat/obituary.aspx?n=marianne-a-detrich&pid=159660955, Sonoma, California Marianne A Detrich, Septemer 5-10, 2012.
  • [S1881] Obituary for Sandra Edwards, online at http://www.legacy.com/obituaries/latimes/obituary.aspx?n=sandra-edwards&pid=163656526.
  • [S1882] "California Voter Registrations 1900-1968." Index with images. Available online at https://www.ancestry.com/search/collections/61066/ individual's name Mrs Cordelia Litten; citing Indexes to voter registration lists from various counties in California. Each county may cover a separate date range.
  • [S1883] J Q Adams household, 1870 US Census, Taylor, Iowa, population schedule, Polk, sheet 8, dwelling 57, family 57, National Archives micropublication M593-421.
  • [S1884] "Indiana, Marriage Index, 1800-1941." index. Available online at https://www.ancestry.com; citing Works Progress Administration, comp. Index to Marriage Records Indiana: Indiana Works Progress Administration, 1938-1940 and Jordan Dodd, Liahona Research, comp. Electronic transcription of marriage records held by the individual counties in Indiana. Many.
  • [S1885] William Hardy household, 1880 US Census, Page, Iowa, population schedule, Buchanan, Enumeration District 159, sheet 4, dwelling 26, family 26, National Archives micropublication T9-359.
  • [S1886] The Edmonton Bulletin, Edmonton, Canada Lt VanPatten of Camrose is Dead, Wounds, 10 November 1917, 3.
  • [S1887] The Wetaskiwin Times, Wetaskiwin, Alberta, Canada Weddings, 17 September 1931, 1.
  • [S1888] The Wetaskiwin Times, Wetaskiwin, Alberta, Canada Docherty-Starkey, 17 September 1931, 1.
  • [S1889] The Wetaskiwin Times, Wetaskiwin, Alberta, Canada Obituary Mrs Mary Weis, 28 August 1924, 1.
  • [S1891] The Wetaskiwin Times, Wetaskiwin, Alberta, Canada Born, 15 July 1909, 8.
  • [S1892] "Canada, Voters Lists, 1935-1980." Index and images. Available online at https://www.ancestry.com/search/collections/2983/; citing Voters Lists, Federal Elections, 1935–1980. R1003-6-3-E (RG113-B). Library and Archives Canada, Ottawa, Ontario, Canada.
  • [S1893] Marsh, E J, Genealogy of the family of George Marsh : who came from England in 1635 and settled in Hingham, Mass (Leomister, Massachusetts: Press of F N Boutwell, 1887.)
  • [S1894] Jos Vanpatter (Van Patten) household, 1860 US Census, Peoria, Illinois, population schedule, Limestone, sheet 290, dwelling 2082, family 2062, National Archives micropublication M653-217.
  • [S1895] "Illinois, Marriage Index, 1860-1920." Index. Available online at https://www.ancestry.com/search/collections/60984/; citing Illinois State Marriage Records. Online index. Illinois State Public Record Offices.
  • [S1896] John C Calhoun, Death Certificate 21572 (12 August 1939), issued by State of Kentucky. (photocopy.)
  • [S1897] Evans Calhoun household, 1880 US Census, Breathitt, Kentucky, population schedule, Jackson, Enumeration District 16, sheet 3, dwelling 18, family 18, National Archives micropublication T9-405.
  • [S1898] Dalton Calhoun, Death Certificate 18297 (2 October 1945), issued by State of Kentucky. (photocopy.)
  • [S1899] Clayton Calhoun, Death Certificate 18775 (7 May 1950), issued by State of Kentucky. (photocopy.)
  • [S1900] Alice Barnett, Death Certificate 11041 (8 May 1930), issued by State of Kentucky. (photocopy.)
  • [S1902] "Ohio Deaths, 1908-1953." Database and images, compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/search/collection/1307272.
  • [S1903] Major Barnett household, 1920 US Census, Breathitt, Kentucky, population schedule, Elliotsville, Enumeration District 56, sheet 1B, dwelling 16, family 16, National Archives micropublication T625-559.
  • [S1904] Robert Calhoun, Death Certificate 3895 (1 March 1948), issued by State of Kentucky. (photocopy.)
  • [S1905] Robert Calhoun household, 1910 US Census, Breathitt, Kentucky, population schedule, Elliotsville, Enumeration District 15, sheet 3B, dwelling 47, family 47, National Archives micropublication T624-466.
  • [S1906] Ledford Craft household, 1930 US Census, Breathitt, Kentucky, population schedule, Jakson, sheet 11B, dwelling 192, family 203, National Archives micropublication T626-736.
  • [S1907] Robert Calhoun household, 1900 US Census, Breathitt, Kentucky, population schedule, Elliotsville, Enumeration District 8, sheet 13A, dwelling 174, family 175, National Archives micropublication T623-510.
  • [S1908] Thomas Calhoun, Death Certificate 23362 (30 November 1921), issued by State of Kentucky. (photocopy.)
  • [S1909] Rollo Calhoun, Death Certificate 18014 (26 August 1933), issued by State of Kentucky. (photocopy.)
  • [S1910] Robert Calhoun household, 1920 US Census, Breathitt, Kentucky, population schedule, Elliotsville, Enumeration District 56, sheet 2B, dwelling 38, family 38, National Archives micropublication T625-559.
  • [S1911] Robert Calhoun household, 1930 US Census, Breathitt, Kentucky, population schedule, Elliotsville, Enumeration District 13, sheet 20A, dwelling 62, family 65, National Archives micropublication T626-736.
  • [S1912] "Iowa, U.S., Marriage Records, 1880-1949." Database and images, compiled by The Church of Latter-day Saints. Available online at https://www.ancestry.com/search/collections/8823/.
  • [S1913] "US, Civil War Pension Index: General Index to Pension Files, 1861-1934." Index and images.Available online at https://www.ancestry.com/search/collections/4654/; citing General Index to Pension Files, 1861-1934. Washington, D.C.: National Archives and Records Administration. T288, 546 rolls.
  • [S1915] Ancestry Public Member Tree compiled by: David Anderson Sickels, online http://ancestry.com/family-tree/tree/47119337/listofallpeople.
  • [S1916] W N Sickels household, 1920 US Census, Nez Perce, Idaho, population schedule, Lapwai, Enumeration District 142, sheet 6A, dwelling 113, family 113, National Archives micropublication T625-293.
  • [S1917] "Michigan, Births, 1867-1902." Database and images, compiled by The Church of Latter-day Saints. Available online at https://familysearch.org/.
  • [S1918] Joseph L Cunningham household, 1940 US Census, Spokane, Washington, population schedule, Spokane, Enumeration District 41-103, sheet 19A, Address 1415 E 14th St, family 433, Reported by Barion (Marian) S Cunningham, National Archives micropublication T627-4387.
  • [S1919] Thomas N Sickes (Sickels) household, 1940 US Census, Jefferson, New York, population schedule, Watertown, Enumeration District 23-79, sheet 5A, Address 304 Paddock St, family 118, Reported by Marian Sickes (Sickels), National Archives micropublication T627-2546.
  • [S1920] Benjamin Adams household, 1900 US Census, Taylor, Iowa, population schedule, Mason, Enumeration District 125, sheet 8A, dwelling 165, family 164, National Archives micropublication T623-461.
  • [S1921] Draft Registration, US World War II Draft Registration Card, Record Group Number 147 (Washington, DC: NARA) available online at https://www.ancestry.com.
  • [S1922] "North Carolina, Marriage Records, 1741-2011." Index and images. Available online at https://www.ancestry.com/search/collections/60548/; citing North Carolina County Registers of Deeds. Microfilm. Record Group 048. North Carolina State Archives, Raleigh, NC.
  • [S1923] J C Hogg household, 1900 US Census, Letcher, Kentucky, population schedule, Whitesburg, Enumeration District 74, sheet 3A, dwelling 41, family 41, National Archives micropublication T623-538.
  • [S1924] Mountain Eagle, Whitesburg, Kentucky Obiruary of Green D Hall, 10 November 1955, 8.
  • [S1925] Preston Day household, 1870 US Census, Letcher, Kentucky, population schedule, Precinct 6, sheet 1, dwelling 2, family 2, National Archives micropublication M593-481.
  • [S1926] Nancy Day household, 1880 US Census, Letcher, Kentucky, population schedule, Carrs Fork, Enumeration District 63, sheet 7, dwelling 61, family 64, National Archives micropublication T9-428.
  • [S1927] Mary Belle Blair, Death Certificate 324 (28 November 1928), State of Kentucky.
  • [S1928] The Mountain Eagle, Whitesburg, KY Aged Lady Wounded, 29 November 1928, 1.
  • [S1929] The Mountain Eagle, Whitesburg, KY Marriage Licenses, 19 April 1928, 2.
  • [S1931] George Blair household, 1920 US Census, Letcher, Kentucky, population schedule, Colly, Enumeration District 61, sheet 6A, dwelling 85, family 85, National Archives micropublication T625-587.
  • [S1932] Edwin Van Petten household, 1910 US Census, McLean, Illinois, population schedule, Bloomington, Enumeration District 87, sheet 3B, dwelling 70, family 71, National Archives micropublication T624-306.
  • [S1933] W H D Young household, 1880 US Census, Henry, Illinois, population schedule, Galva, Enumeration District 109, sheet 4, dwelling 30, family 31, National Archives micropublication T9-213.
  • [S1934] Elbert J Finley household, 1920 US Census, McLean, Illinois, population schedule, Hudson, Enumeration District 136, sheet 3A, dwelling 59, family 59, National Archives micropublication T625-387.
  • [S1935] Elbert J Finley household, 1930 US Census, McLean, Illinois, population schedule, Hudson, Enumeration District 44, sheet 2A, dwelling 45, family 48, National Archives micropublication T626-536.
  • [S1938] Robert B Van Patten household, 1880 US Census, Peoria, Illinois, population schedule, Radnor, Enumeration District 225, sheet 22-23, dwelling 177, family 177, National Archives micropublication T9-241.
  • [S1939] John T Vanpetten household, 1910 US Census, Washington, Kansas, population schedule, Linn, Enumeration District 156, sheet 1A, dwelling 11, family 11, National Archives micropublication T624-459.
  • [S1940] Lincoln Nebraska State Journal, Lincoln, Nebraska Mere Mention, 7 May 1939, 4.
  • [S1941] Thomas Adams household, 1920 US Census, Scotts Bluff, Nebraska, population schedule, Scotts Bluff Ward 1, Enumeration District 225, sheet 13A, dwelling 260, family 296, National Archives micropublication T625-1001.
  • [S1942] Hiram Hogg household, 1850 US Census, Letcher, Kentucky, population schedule, District 2, sheet 260, dwelling 89, family 89, National Archives micropublication M432-209.
  • [S1943] "Pennsylvania, Birth Certificates, 1906-1911." Index and images. Available online at https://www.ancestry.com/search/collections/60484/; citing Pennsylvania (State). Birth certificates, 1906–1908. Series 11.89 (50 cartons). Records of the Pennsylvania Department of Health, Record Group 11. Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania.
  • [S1944] "Pennsylvania, US, Death Certificates, 1906-1968." Index and images. Available online at https://www.ancestry.com/search/collections/5164/; citing Pennsylvania (State). Death certificates, 1906–1963. Series 11.90 (1,905 cartons). Records of the Pennsylvania Department of Health, Record Group 11. Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania.
  • [S1945] Ray Lawrence Sargent, Death Certificate 552 (17 January 1949), issued by State of Arizona. (photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S1946] George Frazier household, 1870 US Census, Scott, Virginia, population schedule, Johnston, sheet 6, dwelling 113, family 63, National Archives micropublication M593-1677.
  • [S1947] George W Ingleright household, 1900 US Census, Berrien, Michigan, population schedule, Oronoko, Enumeration District 73, sheet B9, dwelling 192, family 202, National Archives micropublication T623-703.
  • [S1948] Charles H Pettet (Pettit) household, 1900 US Census, Cayuga, New York, population schedule, Sterling, Enumeration District 44, sheet 11B, dwelling 230, family 234, National Archives micropublication T623-1013.
  • [S1949] Andrew D Stoddard household, 1910 US Census, Oswego, New York, population schedule, Fulton, Enumeration District 108, sheet 10A, dwelling 206, family 233, National Archives micropublication T624-1062.
  • [S1950] Syracuse Post Standard, Syracuse, New York Area Deaths and Funerals, 21 June 1968.
  • [S1951] Syracuse Post Standard, Syracuse, New York Area Deaths and Funerals, 27 January 1967.
  • [S1952] "Massachusetts, Wills and Probate Records, 1635-1991." Index and images. Available online at https://www.ancestry.com/search/collections/9069/; citing Massachusetts County, District and Probate Courts.
  • [S1953] Lararus Page household, 1850 US Census, Essex, Massachusetts, population schedule, Haverhill, sheet 276 - 138 B, dwelling 783, family 999, National Archives micropublication M432-313.
  • [S1954] "Massachusetts Births, 1841-1915." Database and images, compiled by The Church of Latter-day Saints. Available online at https://familysearch.org.
  • [S1955] "Massachusetts Births, 1841-1915." Database and images, compiled by The Church of Latter-day Saints. Available online at https://familysearch.org.
  • [S1956] "Massachusetts Births, 1841-1915." Database and images, compiled by The Church of Latter-day Saints. Available online at https://familysearch.org; citing Bradford, Essex, Massachusetts, reference item 3 p 178, Massachusetts Archives, Boston; FHL microfilm 1,428,175.
  • [S1957] "Massachusetts Births, 1841-1915." Database and images. Compiled by The Church of Latter-day Saints. Available online at https://familysearch.org.
  • [S1958] "Massachusetts Births, 1841-1915." Database and images. Compiled by The Church of Latter-day Saints. Available online at https://familysearch.org.
  • [S1959] Edward T Swain household, 1880 US Census, Essex, Massachusetts, population schedule, Merrimac, Enumeration District 140, sheet 20, dwelling 169, family 200, National Archives micropublication T9-527.
  • [S1960] Amanda J Swain, Massachusetts Death Certificate 124 (27 September 1912), issued by State of Massachusetts. (Photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S1961] Egin (Eben) Goodwin household, 1900 US Census, Essex, Massachusetts, population schedule, Amesbury, Enumeration District 246, sheet 4B, dwelling 84, family 96, National Archives micropublication T623-640.
  • [S1962] "Massachusetts Births, 1841-1915." Database and images. Compiled by The Church of Latter-day Saints. Available online at https://familysearch.org.
  • [S1963] John Paige household, 1870 US Census, Bristol, Massachusetts, population schedule, Taunton Ward 4, sheet 32, dwelling 191, family 262, National Archives micropublication M593-606.
  • [S1965] Nancy J Love, Death Certificate 15 (11 June 1903), issued by State of Michigan. (photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S1966] John Spring, Death Certificate 1184/480 (2 April 1919), issued by State of Michigan. (photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S1967] "Michigan Marriages, 1868-1925." Database with images, compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/search/collection/1452395.
  • [S1968] Daniel Plymale household, 1930 US Census, Arapahoe, Colorado, population schedule, Garden Home, Enumeration District 39, sheet 11A, dwelling 276, family 288, National Archives micropublication T626-230.
  • [S1969] Alice Marie Crabbe, Death Certificate 18638 (4 August 1964), issued by State of Virginia. (photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S1970] Sedonia Elizabeth Headley, Death Certificate 7862 - 271/76 (15 March 1929), issued by State of Virginia. (photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S1971] "History of northern Wisconsin." Index and images. Available online at https://www.ancestry.com/search/collections/25840/; citing History of northern Wisconsin : containing an account of its settlement, growth, development, and resources, an extensive sketch of its counties, cities, towns and villages, their improvements, industries, manufactories, biographical sketches, ...
  • [S1972] Unknown Newspaper Name, WI Death of Mrs Stowe, c May 30, 1894.
  • [S1973] "Illinois, Wills and Probate Records, 1772-1999." Index and images. Available online at https://www.ancestry.com/search/collections/9048/; citing Illinois County, District and Probate Courts.
  • [S1974] "Iowa County Marriages, 1838-1934." Database, compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/search/collection/1805551; citing County courthouses, Iowa.
  • [S1975] Isaac Warren Paige, Death Certificate 79489/234 (21 December 1948), State of Ohio.
  • [S1976] William H Drake household, 1910 US Census, Otoe, Nebraska, population schedule, Belmont, Enumeration District 123, sheet 2B, dwelling 36, family 36, National Archives micropublication T624-852.
  • [S1977] "Connecticut, Military Questionaires, 1919-1920." Index and images. Available online at https://www.ancestry.com/search/collections/2278/; citing Connecticut WWI Military Questionnaires, 1919–1920. Connecticut State Library, Hartford, Connecticut.
  • [S1978] "New Hampshire, Wills and Probate Records, 1643-1982." Index and images. Available online at https://www.ancestry.com/search/collections/8996/; citing New Hampshire County, District and Probate Courts.
  • [S1979] "Idaho Marriages, 1878-1898; 1903-1942." Database, compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/search/collection/1674817.
  • [S1980] Margaret J Van Petten household, 1930 US Census, Madison, Indiana, population schedule, Anderson, Enumeration District 10, sheet 7B, dwelling 132, family 154, National Archives micropublication T626-605.
  • [S1981] Kenneth W Thompson household, 1940 US Census, Nassau, New York, population schedule, Hempstead, Enumeration District 30-191, sheet 6B, Address 4900 Del Mar Ave, family 118, National Archives micropublication T627-2690.
  • [S1982] Bragg, Elizabeth Plaque for Headstone, Atkinson Cemetery, Atkinson, Rockingham, New Hampshire, USA; Read by David Cook, 9 April 2016.
  • [S1983] "Rutherford B Hayes Presidential Center Obituary Index, 1810's-2016." Index. Available online at https://www.ancestry.com/search/collections/1671/; citing Hayes Presidential Center Obituary Indexers and Volunteers. “Ohio Obituary Index.” Database. Rutherford B. Hayes Presidential Center. http://index.rbhayes.org/hayes/index/ : 2009.
  • [S1984] "Massachusetts Births, 1841-1915." Database and images, compiled by The Church of Latter-day Saints. Available online at https://familysearch.org.
  • [S1985] "Michigan, Death Index, 1971-1996." Index. Available online at https://www.ancestry.com/search/collections/3171/; citing Michigan Department of Vital and Health Records. Michigan Death Index. Lansing, MI, USA.
  • [S1986] "Canada Marriages, 1661-1949." Database, compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/search/collection/1520608.
  • [S1987] "Nova Scotia Delayed Births, 1837-1904." Database and images, compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/search/collection/2241429.
  • [S1988] "US Department of Veteran's Affairs BIRLS Death File, 1850-2010." Database. Available on line at https://www.ancestry.com/search/collections/2441/, Frank Lowrey. Citing Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
  • [S1989] "US Obituary Collection 1930-2015." Database. Available online at https://www.ancestry.com/search/collections/7545/. Obituary for Eleanor Mae Lockey Klinkel, published 22 October 2008 "Charles City Press" Swan, Marion, Iowa, USA; Web edition: http://www.charlescitypress.com/obituaries/x1157490573/Eleanor-Klinkel.
  • [S1990] "US Obituary Collection 1930-2015." Database. Available online at https://www.ancestry.com/search/collections/7545/ Obituary for Charlotte Lockey, published 25 February 2004 "Sioux City Journal" Carroll, Carroll, Iowa, USA; Web edition: http://www.siouxcityjournal.com/articles/2004/02/24/obituaries/area/d4f0b6f5b354a38a86256e44001de790.txt.
  • [S1991] "US Obituary Collection 1930-2015." Database. Available online at https://www.ancestry.com/search/collections/7545/. Obituary for Velma Val J Gannon, published 10 December 2009 "Jackson County Pilot" ; Web edition: http://www.jacksoncountypilot.com/Stories/Story.cfm?SID=24347.
  • [S1992] "Ohio Marriage Abstracts 1970, 1972-2007." index. Available online at https://www.ancestry.com/search/collections/2025/: citing Ohio Marriage Index, 1970 and 1972-2007. Columbus, Ohio: Ohio Department of Health, Office of Vital Statistics, 2008.
  • [S1993] "The Obituary Daily Times web site!" Available online at http://www.rootsweb.ancestry.com/~obituary/.
  • [S1994] Utah Cemetery Burials, compiled by Utah History Research Center, available online at http://utahdcc.force.com/burials/. Accessed 28 August 2007.
  • [S1995] "Iowa, State Census Collection, 1836-1925." index and images. Available online at https://www.ancestry.com/search/collections/1084/; citing Microfilm of Iowa State Censuses, 1856, 1885, 1895, 1905, 1915, 1925 as well various special censuses from 1836-1897 obtained from the State Historical Society of Iowa via Heritage Quest.
  • [S1996] "West Virginia, Wills & Probate Records, 1724-1985." Index and images. Available online at https://www.ancestry.com/search/collections/9087/; citing West Virginia County, District and Probate Courts.
  • [S1997] "US World War I, World Ware II, and Korean War Casualty Listings." Index. Available online at https://www.ancestry.com/search/collections/8853/; citing American Battle Monuments Commission. World War I Listing; World War II Listing; Korean War Listing. American Battle Monuments Commission.
  • [S1998] The Daily Freeman Journal, Webster City, Iowa Obituary for Ashby V Adams, 11 January 2012.
  • [S1999] John C Atwood household, 1860 US Census, Grafton, New Hamphire, population schedule, Landaff, sheet 157, dwelling 1146, family 1229, National Archives micropublication M653-670.
  • [S2000] "North Carolina, Birth Indexes, 1800-2000." index and images.Available online at https://www.ancestry.com/search/collections/8783/: citing Register of Deeds. North Carolina Birth Indexes. Raleigh, North Carolina: North Carolina State Archives. Microfilm.