Sources
Sources
901. “<untitled citizenship document>,” Austin Hanson, 25-Mar-1873, 4th Judicial District, Kandiyohi Co., MN, photocopy of original document, Original at National Archives, included with the set of documents pertaining to Homestead application No.3059, dated 9-Dec-1867, filed at Greenleaf, MN.
File: S0901
902. “<untitled citizenship document>,” Engebret Olson, 18-Nov-1871, La Crosse Co., WI, photocopy of original document, Original at National Archives, included with the set of documents pertaining to Homestead application No.1451, dated 22-Mar-1864, filed at La Crosse Co., WI.
File: S0902
903. “1851 England Census,” Head of Household: John CHOWN, High Street, Kingsthorpe, Northamptonshire, England, 30-Mar-1851, Digital Image, Ancestry.com, Date Viewed 2008, Enumeration District: Parish & Village of Kingsthorpe, PRO Class: HO107, Piece: 1740, Folio 341, page 28, Household No.121, Lines 7-9, GSU film #87695.
904. “1891 England Census,” Head of Household: Henry CHOWN, Oliver Street, Kingsthorpe, Northamptonshire, England, 5-Apr-1891, Digital transcripts & images., Ancestry.com, Date Viewed 8-May-2008, Enumeration District: Civil Parish: Kingsthorpe, Town of Kingsthorpe, Parliamentary Division: ?, Ecclesiastical Parish: Kingsthorpe, PRO Class: RG12, Piece 1201, Folio 45, Page 31., Household No.219, Lines 3-8., GSU Roll 6096311, Age of Henry is inconsistent with age reported in 1881 census.
905. “1861 England Census,” Head of Household: Joseph Barbery[sic] CHOWN, 139 Springfield House, Bowling, Bradford, Yorkshire, England, 7,8-Apr-1861, Digital Image, Ancestry.com, Date Viewed 8-May-2008, Enumeration District: Township: Bowling, Municipal Borough: Bradford, Municipal Ward: Bowling, Parliamentary Borough: Bradford, PRO Class: RG9, Piece: 3313, Folio 117, page 7, Household No.36, Lines 9-12, Joseph’s real middle name is Parbery or Parbury., GSU Roll 543112.
906. “1871 England Census,” Head of Household: Jos P. CHOWN, Springfield House, Hall Lane, Bowling, Bradford, Yorkshire, England, 2-Apr-1871, Digital Image, Ancestry.com, Date Viewed 8-May-2008, PRO Class: RG10, Piece 4445, Folio 66, p.36, Household No.190, lines 16-19, The county of birth for Jos P. Chown was written as the abbreviation “North*” where ‘*’ is some illegible suffix., Since the town is given as Kingsthorpe, clearly the abbreviation stands for Northamptonshire but Ancestry.com transcribed this as Northumberland., And since his wife’s birth place is noted as “Do.” (ditto), the transcription is also incorrect for her., GSU Roll 848458.
908. Johnson, Ang and Wolverhampton History and Heritage Society, “Maud Highfield remembers..,” http://www.localhistory.scit.wlv.ac.uk/genealogy/highfield/highfield01.htm.
909. “Address By Rev. Dr. Chown,” New York Times, New York City, NY, 2-Jun-1865, 3.
910. Author: (Living correspondent), “Family data provided in the form of a GED-format file received via e-mail attachment.,” 10-MAY-2008.
911. Joseph Leslie Chown, “Three Centuries of Baptist Witness - The Chown Family, 1648-1948,” The Baptist Times, 10 Feb 1949, newspaper extract - photocopy, It incorrectly states that Rev. J. P. CHOWN was the son of Thomas (the correct name is John) and other family relationships mentioned are in question., This appears to be an expanded version of the article this author published in 1948 (see Source[0124]) and is very similar to Source[2367].
914. “1861 Scotland Census,” Head of Household: Hugh WINTON, Damhead Village, Arngask Parish, Fife/Perth, Scotland, Prior to 15 May 1891, Damhead spanned 3 counties: Fife, Kinross-shire & Perthshire, 8 APR 1861, online image of census page, http://www.scotlandspeople.gov.uk/, Date Viewed 15-May-2008, GROS data 404/00 001/00 012, Page 12, Household No.52 , Lines 1-10, Ancestry.com transcription errors: “Winter” instead of “Winton” and “Fergnson” instead of “Ferguson”.
915. “1849 Births in the Parish of Arngask, County of Perth,” Cathrine Archer Wanton[sic], 12-Mar-1849, Arngask Parish, Perthshire, Scotland, GROS Data: 404/ 0050 0017, Data is from search results; register image not viewed., Search results on “Scotlands People”.
916. “1871 Scotland Census,” Head of Household: Donald McLAUCHLAN, Meadow Bank ? ?, Jock’s Lodge, South Leith, Midlothian, Scotland, 3 APR 1871, Digital image from “ScotlandsPeople”, Date Viewed 15-May-2008, Enumeration District: Civil Parish of South Leith, Village of Jock’s Lodge, GROS Data 692/02 060/02 025, Page 25, Household No.138, Lines 8-15, There may be some transcription errors in both Ancestry.com and ScotlandsPeople. Ancestry has “Danald McLauchlan” as head; have not determined the transcription in ScotlandsPeople., Record found by search for James Paton.
917. “1901 Scotland Census,” Head of Household: James PATON, Wrights Buildings, Lasswade Parish, Roslin, Midlothian, Scotland, 31 MAR 1901, Digital image from “ScotlandsPeople”; transcription on Ancestry.com, Date Viewed 15-May-2008, Enumeration District: 13: Civil Parish of Lasswade, Parish Ward of Roslin & ?, Village of Roslin, Parliamentary Division of Midlothian, Pages 38 & 39., GROS Data 691/00 013/00 039, Household No.159, lines 23-25 on page 38; lines 1-3 on page 39., Numerous transcription errors in Ancestry.com, most importantly, ‘Peton’ instead of ‘Paton’. Some ages are very hard to read in the original document.
918. E-Mail Message, Author: (Living relative), “Re: chowns of Northamptonshire,” 12 May 2008.
920. “1871 England Census,” Head of Household: Charles JOHNSON, The Bell, Byfield, Northamptonshire, England, 2-Apr-1871, Digital Image, Ancestry.com, Date Viewed May-2008, Enumeration District: Village of Byfield, PRO Class: RG10, Piece 1491, Folio 43, p.8, Household No.49, lines 7-9, GSU Roll 828797.
921. “1891 England Census,” Head of Household: John A. SMITH, 10 Princes St., Northampton St. Sepulchre, Northamptonshire, England, 5-Apr-1891, Digital transcripts & images., Ancestry.com, Date Viewed May-2008, Enumeration District: Civil Parish: St. Sepulcre, Municipal Borough: Northampton, Ward: East, Parliamentary Borough: Northampton, Ecclesiastical Parish: St. Sepulcre, PRO Class: RG12, Piece 1196, Folio 49, Pages 29-30., Household No.212, Lines 26-30 (p.29) & lines 1-4 (p.30)., GSU Roll 6096306, Ancestry.com transcription errors: “Alfred G. I.” instead of “Alfred G. T.”; “Maldda” instead of “Matilda.”.
922. “1901 England Census,” Head of Household: Henry CRASK, 70 Bostock Av., Northampton St. Giles, Northamptonshire, England, 31-Mar-1901, Digital Image, Ancestry.com, Date Viewed May 2008, Enumeration District: Civil Parish: St. Giles, Ecclesiasstical Parish: St. Michaels & All Angels, County: Northampton, Ward of Borough: St. Michael, Parliamentary Borough: Northampton, PRO Class: RG13, Piece: 1423, Folio 16, page 23, Household No.143, Lines 7-11, GSU Roll: not given in Ancestry.com.
923. “1876 Births in the District of Canongate in the Burgh of Edinburgh,” James Paton, Birth: 12-Nov-1876; Registered: 5-Dec-1876, 2 Sunnybank Place, Edinburgh, Scotland, GROS Data: 685/03 1269, Entry No.1269, p.423, digital image.
924. “1876 Marriages in the District of South Leith in the County of Edinburgh,” James Paton and Janet Angus, 31-Dec-1875, Royal Park Terrace, South Leith, Edinburgh, Scotland, GROS Data 692/02 0029, Registered 6-Jan-1876 at South Leith., Page 15, entry No.29, Witnesses: William Winton and Jane <?>(possibly Winton), Digital copy of register page from “Scotlands People”, Age of Janet reads like ‘51’ but all other evidence suggests it was meant to say ‘31’ (even though this still results in a slight discrepancy with her age at death).
925. “1877 Deaths in the District of Canongate in the Burgh of Edinburgh,” Janet Paton, 22-Dec-1877, 2 Sunnybank Place, Edinburgh, Scotland, Informant: Jas. Paton, widower, GROS Data 685/03 1094, Page 365, Entry No.1094, registered 25-Dec-1877 at Edinburgh, Digital copy of register page from “Scotlands People”.
926. “Old Parish Register - Proclamation Money,” Hugh Wanton and Jean Taylor, 26-Nov-1843, Madderty, Perthshire, Scotland, GROS Data 378/ 0030 0083, Page 181 (spanning 1842-1846), Digital copy of register page from “Scotlands People”, Microfilm Header: Old Parochial Regs. County Perth, Parish Madderty. Volume OPR 378/3, Years 1820-54.
927. “1920 U.S. Census,” Head of Household: Leroy C. Flanders, Union Grove Twp., Meeker Co., MN, 25-Feb-1920, online census page image from microfilm, HeritageQuest Online, Date Viewed 21-May-2008, Microfilm series T625, Roll 845, page 193 (sheet 11A), lines 17-19, Supervisor’s District: 162, Enumeration District: 129.
928. Author: Murray Thomas WINTON, personal computer-based genealogy database, as of 2002.
929. “Death Registration - Grace Herta WINTON,” 24-Dec-1983, Surrey, BC, Canada, Reg. Number: 1983-09-020579, electronic, BC Archives http://search.bcarchives.gov.bc.ca/sn-4D51503/view...n)%20%2B%2B%2B%2B/23.
930. “1901 England Census,” Head of Household: Abraham J. CHOWN, 63 Edinburgh Road, Kingsthorpe, Northamptonshire, England, 31-Mar-1901, Digital Image, Ancestry.com, Date Viewed May 2008, Enumeration District: Civil Parish: Kingsthorpe, Ecclesiasstical Parish: St. Paul, County: Northampton, Ward of Borough: Kingsthorpe, Parliamentary Division: Mid Division of Northampton, Town of Northampton, PRO Class: RG13, Piece: 1428, Folio 15, page 21, Household No.186, Lines 1-10.
931. “1881 Scotland Census,” Head of Household: Hugh WITNTON [sic], Drunzie Cottage, Orwell Parish, Kinross-shire, Scotland, 3 APR 1881, Digital transcript image from “ScotlandsPeople”, Date Viewed 25-May-2008, GRO Ref Volume 463 EnumDist 3, Page 9, FHL Film 0203533, Source of surname spelling error uncertain since this source is not an image of the census page. Same situation applies to spelling of birthplace of Hugh.
932. “Certified Copy of an Entry of Marriage: John Chown & Laura Elizabeth Carr,” 10-Oct-1883, Bloomsbury Chapel, Bloomsbury Street, St. Giles District, Middlesex, England, St. Giles registration district, vol. 1b, p.958, entry #97 {Dec Quarter Index}, Witnesses: Gilbert D. Jennings, James Pike, Certified copy issued 19-May-2008., Certificate No. MXD 802951.
933. “1871 England Census,” Head of Household: Edward PEABODY, Church End, Wavendon, Buckinghamshire, England, 2-Apr-1871, Digital Image, Ancestry.com, Date Viewed 27-May-2008, Enumeration District: ED 19, Civil Parish: Wavendon, Registration district: Newport Pagnell, Sub-registration district: Fenny Stratford, PRO Class: RG10, Piece 1418, Folio 142, p.4, Household No.24, lines 16-21, GSU Roll 828771, Based on other records, the spelling, “Peabody” appears to be the choice of the enumerator., Edward’s place of birth is difficult to read and although Ancestry.com transcribed it as “Tharlpohe” it is probably “Harpole.” , Mary’s place of birth is difficult to read and although Ancestry.com transcribed it as “Scordorell” it is probably “Scaldwell.”.
934. “1881 England Census,” Head of Household: George Carr, 70 Baker Street, London, Middlesex, England, 3-Apr-1881, Digital transcripts & images., www.familysearch.org and Ancestry.com, Date Viewed 27-May-2008, Enumeration District: Civil Parish of Marylebone, Municipal Ward of Portman, Parliamentary Borough of Marylebone, Ecclesiastical Parish of St. Mary’s, PRO Class: RG11, Piece 145, Folio 80, Page 30 (originally p.18 but overwritten as 30)., Household No.362, Family History Library Film 1341032.
935. “Certified Copy of an Entry of Marriage,” Wilmot GRUGEON & Catherine Mary STEWART, 15-Jul-1905, The Register Office, Distict of Hampstead, London, England, GRO Reference: 1905 Sep Quarter, Hampstead District, vol. 1a, p.1543, entry #143 {G-Index p.145, S-Index p.332}, Witnesses: J. Grugeon, S. Stewart, Certified copy issued 20-May-2008., Certificate No. MXD 796544.
936. “Certified Copy of an Entry of Death: John Chown,” Death: 19-Oct-1852. Registered: 23-Oct-1852, Kingsthorpe, Northampton All Saints, Northamptonshire, England, Informant: Ellen Fletcher, In attendance., GRO Reference: 1852, Dec Quarter, Northampton District, Vol.3b, p.44, entry #215, Certified copy issued 21-May-2008., Certificate No. DYB 951436, Record located with assistance from Ken Chown.
937. “Certified Copy of an Entry of Death: Henry Chown,” Death: 3-May-1898. Registered: 4-May-1898, 124 Stanhope Road, Kingsthorpe, Northamptonshire, England, Informant: Abraham John Chown, son., GRO Reference: 1898 Jun Quarter, Northampton District, Vol.3b, p.49, entry #192 {C-Index p.55}, Certified copy issued 21-May-2008., Certificate No. DYB 939718.
938. “1927 Gardner Automobile,” http://www.gardnermotorcars.com/1927-stats.html, ••.
939. “1871 England Census,” Head of Household: George CARR, 18 Windoor (Windsor?) Street, Putney, Surrey, England, 2-Apr-1871, Digital Image, Ancestry.com, Date Viewed 27-May-2008, Enumeration District: Civil Parish: Putney, Ecclesiastical District of St. Mary’s, County of Surrey, PRO Class: RG10, Piece 716, Folio 36, p.32, Household No.158, GSU Roll 823347.
940. “Mrs. Elizabeth Duncan Winton,” <unknown newspaper>, Portage la Prairie, MB, Canada, November 1964 (best guess is 22-Nov through 25-Nov)., newspaper clipping, The obituary states that the deceased was born in Dunferton, Scotland, but there does not appear to be such a place.
941. Portage la Prairie Parks/Cemeteries Department, “City of Portage la Prairie - Parks & Cemeteries,” http://www.city.portage-la-prairie.mb.ca/parks.html, 26 Nov 2004 (URL updated 02-SEP-2012), Ages and dates of interment are in conflict with other sources for WINTON relatives.
942. “Henry Joseph Marks,” <unknown newspaper>, British Columbia, Canada; probably Parksville., August 1979, probably 10-Aug or shortly thereafter., Original newspaper clipping (provided with letter from Earl Marks - see Source No.943), In the 2nd paragraph there is a handwritten correction of a typographical error in a year which looks like it was printed as 1845 when it should have said 1945., Also in the 2nd paragraph it mentions his arrival in Canada in 1918 but his son Earl believes it was probably 1904 and that 1918 is when he arrived on Vancouver Island.
943. “Letter to (Living relative) from “Earl and Elsie” Marks of Parksville, BC, Canada.,” 5-Nov-1980, Four pages. Source[0942] was sent with this letter.
944. “1861 Births in the Parish of Arngask in the County of Fife,” Thomas Winton, Birth: 14-Jul-1861; Registered: 2-Aug-1861, Damhead, Arngask, Fife-shire, Scotland, GROS Data: 404/00 0015, Entry No.15, page 5, digital image, ScotlandsPeople.
945. “1910 U.S. Census,” Head of Household: Chas. A. Matthiuer (or Matthews), Prior Twp., Big Stone Co., MN, 20-APR-1910, online image from microfilm, HeritageQuest Online, Date Viewed 16-Jun-2008, Series: T624 Roll: 690, Page: 220 (sheet 1A), Supervisor’s District: 7, Enumeration District: 4, Dwelling No.2, Family No.3, lines 8-11, Annie L. Thompson is believed to be Amy L. Thompson. Age, birthplace, marital status and number of children are consistent with this conclusion., HeritageQuest indexes the head of household as CHAS A MATTHEWS. Interpretation of handwriting is uncertain.
946. “Obituaries/Funerals - Christopher - Robert A.,” Star Tribune, Minneapolis, Hennepin Co., Minnesota, United States, 29-SEP-1988, Vol.VII, No.178, page 6B, column 3, newspaper clipping.
947. “Businessman Robert A. Christopher,” Star Tribune, Minneapolis, Hennepin Co., MN, 30-SEP-1988, Vol.VII, No.179, page 7B, newspaper clipping.
948. “Mrs. Carl Ludwig, 84, Died Thursday Morning,” Humboldt, IA, 7-DEC-1956, photocopy of news clipping provided by Humboldt Public Library, Note misspelling of “Ludewig.” Age 84 is incorrect; she had to be older because she was listed in the 1870 census.
949. Letter to Bruce Christopher from a librarian at the Humboldt Public Library, Humboldt, IA. Received 9-Sep-1982. Letter contains an extract from the library’s cemetery records, detailing the location of the graves of Carl M. Ludewig and Belle Ludwig [sic].
950. “Letter to Bruce Christopher from (Living relative),” received 23-JUL-1975, On British Airways stationery. Three pages. Mailed from within the United States but no postmark.
951. “Letter to Bruce Christopher from from Grace Imelda Winton (nee Morrow).,” circa 1970, Author did not date it and the envelope is gone., ••.
952. “1850 U.S. Census,” Head of Household: Maylon TAYLOR, Hepburn Twp., Lycoming Co., PA, 22-Oct-1850, digital census image, Ancestry.com, https://archive.org/stream/populationschedu0795unix#page/n103/mode/1up, Microfilm Series M432, roll 795, page 235., Household No.56, lines 22-27., Ancestry.com transcribed the name of the head of household as “Mayson”.
953. Author: (Living Relative).
954. “Browder, Elsie,” Leader-Post, Regina, SK, Canada, 22-MAY-2004, digital reproduction of published obituary, http://www.saskobits.com/.
955. “Mrs. Frank Bickner Is Dead at 61,” The Daily People’s Press, Owatonna, Steele Co., Minnesota, United States, 02-JUN-1950, Vol. XXXV, No.80, p.8, photocopy from microfilm.
956. “Frank Bickner Dies Saturday,” The Daily People’s Press, Owatonna, MN, 23-AUG-1953, Vol. XXXVIII, No.140, p.8, photocopy from microfilm.
957. Gravestone inscription. Leona May Bates. Webster Cemetery, Webster, Day Co., SD. Approximate stone location: Section 4, south end of Row B. “Leona May, dau. of W.R & D. A. Bates. died Feb 27, 1898. Age 1 year, 6 months, 24 days.
958. “untitled death announcement for Leona Bates,” Reporter and Farmer, Webster, SD, 3-MAR-1898, Vol. 17, No.29, p.5, col. 2, photocopy from microfilm.
959. Gravestone inscription. Laura C. Flanders. Webster Cemetery, Webster, Day Co., SD. Approximate stone location: Section 4, south end of Row B. “Laura C. wife of A. W. Flanders, died June 30, 1889. Age 28 years, 8 months, 4 days. She was a kind and affectionate wife, a fond mother, and friend to all.”
960. Author: (Living Relative).
961. Author: (Living Relative).
962. “Death - Smith Flanders,” 20-JUL-1892, Union Grove Twp., Meeker Co., MN, Births and Deaths Record Book-B, page 226, line 14, Original vital statistics records., Meeker Co. offices, Litchfield, MN.
963. “Death - George Flanders,” 29-SEP-1902, Union Grove Twp., Meeker Co., MN, Births and Deaths Record Book-C, page 242, line 2, Original vital statistics records., Meeker Co. offices, Litchfield, MN.
964. “Death - Lydia Flanders,” 17-APR-1903, Union Grove Twp., Meeker Co., Minnesota, United States, Births and Deaths Record Book-C, page 242, line 10, Original vital statistics records., Meeker Co. offices, Litchfield, Minnesota., Register describes her as “married” but Smith Flanders died in 1892 [perhaps the choice of wording was ‘married’ or ‘single’].
965. “Death - Oren George Flanders,” 22-MAR-1903, Meeker Co., MN, Births and Deaths Record Book-C, page 242, line 11, Original vital statistics records., Meeker Co. offices, Litchfield, MN.
966. “Death - Ruby May Flanders,” 17-FEB-1910, Union Grove Twp., Meeker Co., MN, Births and Deaths Record Book-C, page 243, line 4 (the second “line 4” on the page)., Original vital statistics records., Meeker Co. offices, Litchfield, MN.
967. “Death - Edith Irene Flanders,” 25-JUN-1911, Meeker Co., MN, Deaths Record Book-D, page 43, line 3, Original vital statistics records., Meeker Co. offices, Litchfield, MN.
968. “Death - Mrs. G. Danielson (Effie Flanders),” 10-NOV-1911, Meeker Co., MN, Deaths Record Book-D, page 43, line 6, Original vital statistics records., Meeker Co. offices, Litchfield, MN.
969. “Death - Floyd Flanders,” 22-DEC-1918, Meeker Co., MN, Deaths Record Book-D, page 119, line 177, Original vital statistics records., Meeker Co. offices, Litchfield, MN.
970. “Death - Luella Mae Flanders,” 14-JUL-1919, Meeker Co., MN, Deaths Record Book-D, page 125, line 178, Original vital statistics records., Meeker Co. offices, Litchfield, MN.
971. “Death - Russell Raymond Flanders,” 27-JUN-1925, Meeker Co., MN, Deaths Record Book-D, page 175, line 177, Original vital statistics records., Meeker Co. offices, Litchfield, MN., It is possible that I added an extra ‘L’ to Russel when transcribing the entry, but the original would have to be double-checked.
972. “Death - John Smith Flanders,” 9-AUG-1938, Meeker Co., MN, Deaths Record Book-D, page 281, line 149, Original vital statistics records., Meeker Co. offices, Litchfield, MN.
973. “1890 U.S. Census, Veterans Schedule,” Veteran’s name: Smith Flanders, Union Grove Twp., Meeker Co., MN, 1 JUN 1890, National Archives by way of Ancestry.com, digital image from microfilm, Microfilm Series M123, Roll 23, Supervisor’s District: 2, Enumeration District: 104, page 1, House No. 72, line 9., Date Viewed 30-Jul-2008.
974. Victor E. Lawson, compiler., Illustrated History and Descriptive and Biographical Review of Kandiyohi County Minnesota, St. Paul: Victor E. Lawson and J. Emil Nelson, 1905, References to Austin Hanson on pages 224, 225 & 232., Kandiyohi County Museum, Willmar, MN, has a complete name index to this book.
975. “Certificate of Death: Lora O. Bickner,” 01-JUN-1950, Owatonna, Steele Co., MN, Informant: Frank J. Bickner, Minnesota Historical Society #1950-MN-016208, photocopy, All previous records give her name as Lydia, not Lora., Father’s surname, Flanders, is misspelled as “Foanders” (probably a typewriter error)., Mother’s maiden name, Hanson, is misspelled as “Hansen” and apparently Frank Bickner did not know his mother-in-law’s first name.
976. “1851 England Census,” Head of Household: John PARNELL, 8 Market Place, Peterborough, Northamptonshire, England, 30-Mar-1851, Digital Image, Ancestry.com, Enumeration District: ED: 5b, Civil Parish: Peterborough St John The Baptist, Registration district: Peterborough, Sub registration district: Stilton, Class: HO107; Piece: 1747; Folio: 319; Page: 4;, Household schedule number: 8, Lines 3-4.
977. Robert Barlow Gardiner, ed., The Admission Registers of St. Paul’s School from 1876 to 1905., London: George Bell and Sons, 1906., page 451, Scanned copy available at http://books.google.com/ (the copy they scanned belongs to Harvard University).
978. Robert Barlow Gardiner, ed., The Admission Registers of St. Paul’s School from 1876 to 1905., London: George Bell and Sons, 1906., page 373, Scanned copy available at http://books.google.com/ (the copy they scanned belongs to Harvard University).
979. Directory of British Scientists 1964-65, St. Martin's Press, page 265, Book was digitized by Google (http://books.google.com/) but this edition is no longer viewable online; their digitized 1963 edition, does permit “snippet” views via searching.
980. Balliol College (University of Oxford), Ivo d'Oyly Elliott, The Balliol College Register, University Press, 1953, page 426, A copy from the University of Michigan was digitized in 2006 by Google (http://books.google.com/) but as of 18-JAN-2010, the book’s content can no longer be viewed online.
982. Online Discussion Group Message, Author: (Living correspondent), “James PARNELL in 1851 ? - B-G Forums sponsored by Parish Chest Ltd.,” 10-SEP-2008, http://www.british-genealogy.com/forums/showthread.php?t=34702, This source citation specifically refers to the author’s post to this thread on this date regarding James PARNELL.
983. “Mother of Mrs. D. Kerr Dies, Nelson,” Nelson Daily News, Nelson, BC, Canada, 27 FEB 1930, page 3, Original newspaper at Touchstones Archives, Nelson, BC.
984. “Mrs. S. Smith Is Buried, Nelson,” Nelson Daily News, Nelson, BC, Canada, 3 MAR 1930, Original newspaper at Touchstones Archives, Nelson, BC.
985. “David Kerr Weds Miss Grace Smith,” Nelson Daily News, Nelson, BC, Canada, 26 JUN 1913, page 8, Original newspaper at Touchstones Archives, Nelson, BC.
986. “Popular Nelson Girl Marries,” The Daily News, Nelson, BC, Canada, 7 SEP 1910, pages 1, 5., Original newspaper at Touchstones Archives, Nelson, BC.
987. “The City,” Nelson Daily Miner, Nelson, BC, Canada, 6 DEC 1901, “Eleventh Year” Daily Edition No. 1209, page 4, col. 1, paragraph 5, Original newspaper at Touchstones Archives, Nelson, BC., https://open.library.ubc.ca/collections/bcnewspape...069#p3z-3r0f:starmer.
988. “The City,” Nelson Daily Miner, Nelson, BC, Canada, 8 DEC 1901, page 4, col. 1, paragraph 4, Original newspaper at Touchstones Archives, Nelson, BC, Canada.
989. Ron Welwood, Historic Nelson British Columbia Canada: Heritage Cemetery Tour, Nelson: Nelson Streetscapes Plus, 1991., Copies available at the Visitor Centre, Nelson, BC, Canada.
990. “Births, Deaths, And Marriages Registration Act. Schedule B. - Deaths,” William Starmer Smith, 05-DEC-1901, Nelson, BC, Canada, Registration District 8, Record No. 884., Informant: J. G. Bunyan & Co., Undertakers., B.C. Archives Microfilm Number: B13108, Reg. Number from index: 1901-09-177198 (vol. 177, record #58198)., Photocopy made from microfilm at BC Archives, Victoria, BC, Canada., Age stated as 48 but was actually 47 (he would have turned 48 the following month).
992. “Births, Deaths, And Marriages Registration Act. Schedule C. - Marriages,” David Kerr & Grace Edith Smith, 25 JUN 1913, Nelson, BC, Canada, Registration District and Record number appear to have been omitted by the registrar., B.C. Archives Microfilm Number: B11384, Reg. Number from index: 1913-09-147910 (vol. 147, record #49910)., Photocopy made from microfilm at BC Archives, Victoria, BC, Canada.
993. City of Victoria, BC, Canada, “Ross Bay Cemetery Records,” http://www.victoria.ca/EN/main/residents/archives/...emetery-records.html, As of 12-APR-2017.
994. “Northamptonshire Marriage Index 1700-1837,” 2005-2008 Edition - includes Peterborough, Northampton: Alan Clarke & Marilyn Ponting, 2008.
997. Interview, Subject: Sheila DeJONG (nee WINTON KING), 2008, Interviewed by Bruce CHRISTOPHER, Canada.
998. “Registration Of Death,” Kathleen Mary King, 6-AUG-1980, Vancouver, BC, Canada, Registration No. 80-09-011963, B.C. Archives Microfilm Number: B13605, Reg. Number from index: 1980-09-011963)., Photocopy made from microfilm at BC Archives, Victoria, BC, Canada.
1-100, 101-200, 201-300, 301-400, 401-500, 501-600, 601-700, 701-800, 802-900, 901-998, 1001-1100, 1101-1200, 1201-1300, 1301-1400, 1401-1500, 1502-1599, 1602-1700, 1701-1800, 1801-1900, 1901-2000, 2001-2100, 2101-2200, 2201-2300, 2301-2399, 2401-2500, 2501-2600, 2601-2700, 2701-2800, 2801-2900, 2902-3000, 3001-3100, 3101-3199, 3201-3300, 3301-3400, 3401-3500, 3501-3600, 3601-3700, 3702-3800, 3801-3900, 3902-4000, 4001-4100, 4101-4200, 4201-4300, 4301-4400, 4401-4500, 4501-4600, 4601-4700, 4701-4800, 4801-4900, 4902-5000, 5001-5100, 5101-5200, 5201-5300, 5302-5400, 5401-5500, 5501-5600, 5601-5700, 5701-5800, 5801-5900, 5901-6000, 6001-6100, 6101-6200, 6201-6300, 6301-6400, 6401-6500, 6501-6600, 6601-6700, 6701-6800, 6801-6900, 6901-7000, 7001-7100, 7101-7200, 7201-7300, 7301-7400, 7401-7500, 7501-7600, 7601-7700, 7701-7800, 7801-7900, 7901-7997, 8002-8100, 8101-8200, 8201-8300, 8301-8399, 8401-8491