Sources
Sources
1401. “Rochester Soldier is Cited for Gallant Conduct in France,” The Daily Post and Record, Rochester, Olmsted Co., MN, 09-SEP-1918, p.5, col.5-6, photocopy, History Center of Olmsted County, Rochester, MN.
1402. “Ernest W. Taylor, 63, of Rochester Dies,” Post Bulletin, Rochester, Olmsted Co., MN, 06-APR-1966, p.28, col.1, photocopy, History Center of Olmsted County, Rochester, MN, Year of birth is given as 1902 which appears to be incorrect based on other available sources.
1403. “George Taylor of Rochester dies at 64,” Post Bulletin, Rochester, Olmsted Co., MN, 23-JAN-1991, p.28, col.1-2, photocopy, History Center of Olmsted County, Rochester, MN.
1404. “Geneva M. Taylor of Rochester dies,” Post Bulletin, Rochester, Olmsted Co., MN, 15-NOV-1993, p.2B, col.5-6, photocopy, History Center of Olmsted County, Rochester, MN.
1409. “Passenger List,” Ship Name: SS Marathon, 02-JUN-1881, Port of Entry: District of New York, Port of New York, NY, Ports of departure: Liverpool, England and Queenstown, Ireland., Passenger: Pella Jonsson, age 17, servant from Sweden., page 2, line 39, passenger No.80, Digital images on web site Ancestry.com, National Archives source: “Passenger Lists of Vessels Arriving at New York, New York 1820-1897” publication M237, Film Roll No.437 (May 19-June 3, 1881), List No.696.
1412. Attestation Paper, Canadian Over-seas Expeditionary Force. Applicant’s name: David Winton. Residence: 21 9th St., Portage la Prairie, Man. Date: 01-MAR-1916, at Winnipeg, Manitoba. Regimental number 425780. Location of source: Library and Archives Canada, Database: "Soldiers of the First World War - CEF", Reference RG 150, Accession 1992-93/166, Box 10504 - 37; URL http://www.collectionscanada.gc.ca/databases/cef/0...bp622usnc2cetav00097 . Quality of Data: date of birth given in this record is two years later than date obtained from other sources. A copy of this document is included in Source[1448].
1414. “1911 England Census,” Head of Household: Thomas JONES, 36 Leicester St., Leamington, Warwickshire, England, 2 APR 1911, Digital transcript, www.1911census.co.uk, Enumeration District: 2, PRO RG14PN18731 RG78PN1119 RD393 SD2 ED2 SN104, Date Viewed 27-SEP-2009.
1415. “1904 Births in the District of St. Andrew in the Burgh of Dundee,” John Grant Johnson, 17-MAY-1904, 9 William Street, Forebank, Dundee, Angus, Scotland, GROS Data: 282/04 0725, p.242, Entry No.725, Registered 06-JUN-1904 at Dundee, digital image, http://www.scotlandspeople.gov.uk/.
1416. “Sauk County Deaths,” Donald Ernest SMITH, 22-JUL-1991, Reedsburg, Sauk Co., WI, Informant: Katherine T. SMITH, Vol. “1991”, Certificate No. 91-250, Transcript of original record, Sauk County Register of Deeds, Baraboo, WI.
1417. “Extract of an entry in a Register of Marriages,” Grant JOHNSON & Patricia Mary TAYLOR, 14-DEC-1968, District of Dundee East and West, Angus, Scotland, GROS Data: 282/01 0742, Entry No.11742, Registered 16-DEC-1968 at Dundee, Certified copy issued 14-JUN-2010 by GRO, Edinburgh, Scotland, Certificate No. 4566649 CE, http://www.scotlandspeople.gov.uk.
1419. “1881 Scotland Census,” Head of Household: Peter WINTON, Drunzie Feus, Orwell Parish, Scotland, 3 APR 1881, Digital image of original census page., http://www.scotlandspeople.gov.uk/, Date Viewed 04-OCT-2009, GRO Ref Volume EnumDist , GROS Data 463/00 003/00 010, Page 10, No. of Schedule: 48, lines 5-8.
1420. “1891 Scotland Census,” Head of Household: Peter WINTON, New Road, Damhead, Arngask Parish, Fife, Scotland, 5 APR 1891, Digital image from “ScotlandsPeople”, http://www.scotlandspeople.gov.uk/, Date Viewed 04-OCT-2009, Enumeration District: 2, GROS Data 404/00 002/00 010, Page 10, No. of Schedule: 40, lines 10-14.
1421. “1916 Deaths in the District of Newington in the City of Edinburgh,” Peter Winton, 24-NOV-1916, 2 Livingstone, Edinburgh, Scotland, Informant: Daniel Johnson, son-in-law, GROS Data 685/05 0667, Page 223, Entry No.667, registered 27-NOV-1916 at Edinburgh, Digital copy of register page from “Scotlands People”, http://www.scotlandspeople.gov.uk.
1422. “1911 Canadian Census,” Head of Household: Cristina HASTING, Portage la Prairie (city), Sub-district No.50, Portage la Prairie District (No.20), MB, Canada, Enumeration District: 50, Dwelling No.72, Family No.74, Page 9, lines 17-19, 1911 [exact date not written on the page], Internet transcript and digital image., Transcript at http://automatedgenealogy.com/census11/View.jsp?id...aining+George+Winton, Census image at http://data2.collectionscanada.gc.ca/1911/pdf/e001949920.pdf, RG31, Statistics Canada, Microfilm T-20343, Date Viewed 07-OCT-2009, House number is 447 but name of street is difficult to read., The transcript gives the surname of the head of household as HARTING.
1423. “Death Record Search Results: Alice Winton,” 11-OCT-1906, Portage la Prairie, MB, Canada, REGISTRATION NUMBER: 1906-002546, Online index., Manitoba Vital Statistics Agency, http://vitalstats.gov.mb.ca//Query.php, The search results for her birth (Source No.1241) give a birth date of 09-OCT-1906 which would make her age at death 2 days but this record says 3 days.
1424. Vital Statistics Agency, Winnipeg, MB, Canada, “Province of Manitoba Database Searches: Vital Statistics,” http://vitalstats.gov.mb.ca//Query.php.
1425. “1930 U.S. Census,” Head of Household: Edwin L. CHRISTOPHER, RD8 Stenson Boulevard, St. Anthony Twp., Hennepin Co., MN, 29-APR-1930, online census page image from microfilm, HeritageQuest Online, Date Viewed 08-OCT-2009, Microfilm Series: T626 Roll: 1101 HQ Page: 213B (not in HQ Part-1 of roll) , (Sheet No.2B), Supervisor’s District: 6, Enumeration District: 27-310, Dwelling No.38, Family No.38, lines 68-72, Lorraine’s middle initial is transcribed as “J” by Ancestry.com, Marlys’ name is transcribed as “Marlyer” by Ancestry.com.
1426. Christening, John Thomas Johnson, 28-JAN-1824, Oundle, Northampton, England, Batch No. I007276, Original IGI record now replaced by database on Familysearch, https://familysearch.org/ark:/61903/1:1:N1XP-KRW.
1427. Christening, Kezia Selby Johnson, 21-DEC-1827, Oundle, Northampton, England, Batch No. I007276, With the demise of the IGI, this record is now best referenced at the following Internet address:, https://familysearch.org/pal:/MM9.1.1/NVF8-KYC.
1428. Keith Tinkler (transcriber) and John Crawshaw (proof reader), “BAPTISMAL REGISTER FOR OUNDLE - NORTHAMPTONSHIRE 1813 -1838 NRO 494P/4 (SORTED BY SURNAME),” https://www.accessgenealogy.com/uk-transcriptions/Oundle%20BapReg(surname).htm, URL of source revised 27-FEB-2016.
1429. “1871 England Census,” Head of Household: James PARNELL, 3 Belton Place, Northampton, Northamptonshire, England, 2-Apr-1871, online image from microfilm, Date Viewed 06-MAR-2016, Enumeration District: ED 10. Civil Parish: All Saints, Registration District: Northampton, Sub-district: All Saints, PRO Class: RG10, Piece 1487, Folio 72, p. 37, Household No. 232 (originally 231 but corrected), Line 24, GSU Roll 828795, Ancestry.com .
1430. Christening, Sarah Selby JOHNSON, 22-DEC-1830, All Saints, Northampton, Northampton, England, Batch No. C011729, With the demise of the IGI, this record is now best referenced at the following Internet address:, https://familysearch.org/pal:/MM9.1.1/NLDC-XS3.
1431. Christening, Elizabeth JOHNSON, 15-JAN-1830, All Saints, Northampton, Northampton, England, Batch No. C011729, With the demise of the IGI, this record is now best referenced at the following Internet address:, https://familysearch.org/pal:/MM9.1.1/NYMG-QDZ.
1432. “1900 U.S. Census,” Head of Household: Charles Johnson, 53 Pleasant Street, 6th Ward, Concord, Merrimack Co., NH, 05-JUN-1900, online census page image from microfilm, HeritageQuest Online, Date Viewed 10-OCT-2009, Microfilm Series: T623 Roll: 949 HQ Page: 185B (Sheet No.3B), Supervisor’s District: looks like 163 but it is crossed out, Enumeration District: 155, Dwelling No.62 (originally 63 but overwritten), Family No.73 (originally 72 but overwritten), lines 76-81.
1433. “1910 U.S. Census,” Head of Household: Charles Johnson, 18 Washington Street, 4th Ward, Concord, Merrimack Co., NH, 21-APR-1910, online census page image from microfilm, HeritageQuest Online, Date Viewed 10-OCT-2009, Microfilm Series: T624 Roll: 864 HQ Page: 86A (Sheet No.12A), Supervisor’s District: 172 (crossed out), Enumeration District: 196, Dwelling No.201, Family No.287, lines 1-4.
1434. “1910 U.S. Census,” Head of Household: Gilbert W. Johnson, 91 Revere St., 7th Ward, Springfield, Hampden Co., MA, 29-APR-1910, online census page image from microfilm, HeritageQuest Online, Date Viewed 10-OCT-2009, Microfilm Series: T624 Roll: 593 HQ Page: 222A (Sheet No.12A), Supervisor’s District: 119, Enumeration District: 643, Dwelling No.143, Family No.222, lines 1-5.
1435. “1920 U.S. Census,” Head of Household: Gilbert W. Johnson, 136 Bradford St., Precinct B, 7th Ward, Pittsfield, Berkshire Co., MA, 06-JAN-1920, online census page image from microfilm, HeritageQuest Online, Date Viewed 10-OCT-2009, Microfilm Series: T625 Roll: 680 Page: 281A (Sheet No.5A), Supervisor’s District: 1, Enumeration District: 77, Dwelling No.60, Family No.118, Lines 26-31.
1436. “1920 U.S. Census,” Head of Household: Mary A. Johnson, 74 Rumford St., 4th Ward, Concord, Merrimack Co., NH, 13-JAN-1920, online census page image from microfilm, HeritageQuest Online, Date Viewed 10-OCT-2009, Microfilm Series: T625 Roll: 1013 Page: 96B (Sheet No.13B), Supervisor’s District: 1, Enumeration District: 68, Dwelling No.327, Family No.370, Lines 99-100, Uncertain of spelling of street name.
1437. “1920 U.S. Census,” Head of Household: Arthur E. Johnson, 103 Highland Street, Precinct B, 1st Ward, Brockton, Plymouth Co., MA, 09-JAN-1920, online census page image from microfilm, HeritageQuest Online, Date Viewed 10-OCT-2009, Microfilm Series: T625 Roll: 725 HQ Page: 56A (Sheet No.2A), Supervisor’s District: 8 (originally 144 but crossed out), Enumeration District: 38, Dwelling No.15, Family No.47, Lines 32-33.
1438. “Certificate of Death,” Glenn D. SMITH, 01-FEB-1973, Arcadia, DeSoto Co., FL, State File No.73-011497, Informant: Carole C. Rushina (spelling uncertain), an employee of G. Pierce Wood Memorial Hospital (now closed), Registrar’s No.3084, Certified copy issued 06-OCT-2009, Florida Department of Health, Office of Vital Statistics.
1439. “Glenn D. Smith,” Arcadia, DeSoto Co., FL, FEB-1973, Transcription from microfilm by a librarian at DeSoto Co. Library, Arcadia, FL, “LaValle” Wisconsin was misspelled either by transcriber or original., “Mildred” was misspelled, however the same “wrong” spelling also appears in Source No.1440. “Spencer” was misspelled.
1440. “VERNON GLENN SMITH,” The Tampa Tribune [Florida Edition], Tampa, FL, 22-MAR-1994, 4, infoweb.newsbank.com.
1441. “1900 U.S. Census,” Head of Household: Samuel H. Morton, 9th Precinct, Arcadia, DeSoto Co., FL, 16-JUL-1900, online census page image from microfilm, HeritageQuest Online, Date Viewed 16-OCT-2009, Microfilm Series: T623 Roll: 167 HQ Page: 325A (Sheet No.37A), Supervisor’s District: 2, Enumeration District: 33, Dwelling No.740 (originally 637 but crossed out), Family No.746 (originally 643 but crossed out), lines 13-18.
1442. “1930 U.S. Census,” Head of Household: Gilbert W. Johnson, Greenfield, Franklin Co., MA, 11-APR-1930, online census page image from microfilm, HeritageQuest Online, Date Viewed 13-OCT-2009, Microfilm Series: T626 Roll: 904 HQ Page: 190, (Sheet No.13A), Supervisor’s District: 2, Enumeration District: 6-15, Dwelling No.286, Family No.317, lines 28-31.
1443. “1930 U.S. Census,” Head of Household: Edward L. Constine, 5th Ward, Keene, Cheshire Co., NH, 14-APR-1930, online census page image from microfilm, HeritageQuest Online & Ancestry.com, Date Viewed 13-OCT-2009, Microfilm Series: T626 Roll: 1299 HQ Page: 136A, (Sheet No.15A), Supervisor’s District: 3, Enumeration District: 3-18, Dwelling No.306, Family No.369, lines 39-50 [Arthur E. Johnson on line 46].
1444. Shoutlife, LLC, “The Wintons at ShoutLife.com,” http://www.shoutlife.com/thewintons, 27-OCT-2009, Related web site: http://thewintons.blogspot.com/.
1445. “Mabel Davis,” The Union, Grass Valley & Nevada City, Nevada Co., CA, 28-AUG-1980, page 3, col 3, Transcript by Nancy Sauers (included in Source[1446]), Doris Foley Historical Research Library, 211 N. Pine Street, Nevada City, CA 95959.
1446. E-Mail Message, Author: (Living correspondent), “Subject: Mabel Phoebe Davis,” 30-OCT-2009.
1447. “1858 Births in the Landward part of the Parish of Kinnoull in the County of Perth,” Richard Johnson, 19-JAN-1858, Murrayshall, Kinnoull Parish, Perthshire, Scotland, Registered 25-JAN-1858 at Kinnoull, Page , entry number 2., Extract of an entry in a Register of Births, certified copy No.4515019 mCE, issued 22-OCT-2009., General Register Office, New Register House, Edinburgh, Scotland.
1448. Canadian Expeditionary Forces personnel files, Call Number: RG-150, Accession Number: 1992-93/166, Box 10504-37, Name: WINTON, DAVID. Regimental number 425780. Date of birth: 02-AUG-1888. Photocopies of soldier’s file, 74 pages, provided by Library and Archives Canada, Ottawa, ON, Canada K1A 0N4. It is believed that David’s date of birth given in these documents is two years later than the correct date.
1449. “1930 U.S. Census,” Head of Household: Oscar S. Davis, Maywood Precinct, Corning Twp., Tehama Co., CA, 15-APR-1930, online census page image from microfilm, HeritageQuest Online & Ancestry.com, Date Viewed 04-NOV-2009, Microfilm Series: T626 Roll: 224 HQ Page: 37A (page within the precinct), (Sheet No.3A), Supervisor’s District: 2, Enumeration District: 52-6, Dwelling No.64, Family No.64, lines 3-5.
1450. “1920 U.S. Census,” Head of Household: Oscar S. Davis, Blackburn Avenue, Corning Twp., Tehama Co., CA, 12-FEB-1920, online census page image from microfilm, HeritageQuest Online & Ancestry.com, Date Viewed 04-NOV-2009, Microfilm Series: T625 Roll: 150 HQ Page: 158B (Sheet No.11B), Supervisor’s District: 2, Enumeration District: 137, Dwelling No.271, Family No.271, Lines 63-65.
1451. “1880 U.S. Census,” Head of Household: George E. Davis, Maine Street, 7th Ward, Concord, Merrimack Co., NH, 04-JUN-1880, online census page image from microfilm, HeritageQuest Online, Date Viewed 05-NOV-2009, Microfilm Series: T9 Roll: 766 HQ Page: 224B (original p.10B), Supervisor’s District: 82, Enumeration District: 174, Dwelling No.91, Family No.107, lines 14-18.
1452. T., “Rev. J. P. Chown,” Yorkshire Genealogist, Vol.1, 1888, pp.228-230, including a portrait on an unnumbered page opposite page 228., Allen County Public Library, Fort Wayne, IN, 942.7401 Y821d, Page 230 incorrectly states his date of death as “July 4, 1886” when it was in fact July 8th (see Source No.742).
1453. “1841 Scotland Census,” Head of Household: Christina MACKINTOSH, 6 Gardner [Gardner’s] Crescent, St. David’s, St. Cuthberts, Edinburgh, Scotland, 6 JUN 1841, GROS Data: 685/02 204/00 003, Digital image from “ScotlandsPeople”, Enumeration District: Enumerator’s Schedule No. 7, Page 3, lines 15-24, Parish No. 685/2, http://www.scotlandspeople.gov.uk/, St. Cuthbert’s appears to be the Civil Parish, while St. David’s is the Ecclesiastical Parish, See also http://www.freecen.org.uk/cgi/search.pl, Ages over 15 are rounded down to nearest 5 (most of the time).
1454. “Winton,” Norwalk Call-Advertiser, Norwalk, Los Angeles Co., CA, 22-MAR-1962, p.21, Scan from microfilm supplied by the County of Los Angeles Public Library.
1455. “Joan A. Lardaur [sic],” Norwalk Call Enterprise, Norwalk, Los Angeles Co., CA, 18-SEP-1966, p.9, Scan from microfilm supplied by the County of Los Angeles Public Library., Uncertain of validity of middle initial ‘A’. Surname is believed to be “LARDEUR.” Brother’s surname is actually “WINTON.”.
1456. “FLANDERS, Murray A.,” Press Telegram, Long Beach, Los Angeles Co., CA, 02-JUN-1971, p.C-6, photocopy from microfilm supplied by the Long Beach Public Library (received 21-NOV-2009).
1457. NewsBank, Inc., “GenealogyBank - Search Social Security Death Index,” http://www.genealogybank.com/gbnk/ssdi/.
1460. “Fevold, Norman E.,” Star Tribune, Minneapolis, Hennepin Co., MN, 02-MAR-2006, p.6B, Internet: Record Number: 060302OBITS0302, http://infoweb.newsbank.com/ (via library subscription).
1461. Royal Statistical Society (Great Britain), Journal of the Royal Statistical Society. Series A (General), 1950, Volumes 113-114, p.345, Digitized by Google in 2008 (http://books.google.com) but only “snippet” view available online.
1462. “Newmanry - Wikipedia, the free encyclopedia,” http://en.wikipedia.org/wiki/Newmanry, Viewed 18-JAN-2010, The website page cites the following as its source: Ashcroft, M. (ca. 1945), "Newmanry Addresses (incomplete)" The Papers of Max Newman, Box 3/2/1, St John's College Library, Cambridge UK.
1463. Rotary International, “Scratchpaddings - Authors,” The Rotarian, Vol. LXVII, No.3, September 1945, p.42.
1464. “Birth Information for Adelbert FLANDERS,” 04-MAY-1910, Clark Co., SD, State File Number: 55402, Internet database, http://apps.sd.gov/PH14Over100BirthRec/index.aspx.
1466. William R. Marshall, Minnesota State Railroad Commisioner, Annual Report of the Railroad Commissioner of Minnesota for the year ending June 30, 1877, Minneapolis: Johnson, Smith & Harrison, 1878., Page 427, Available online at http://books.google.com/books?id=XmMTAAAAYAAJ&oe=UTF-8.
1467. Miscellaneous communications from Jennifer Marie HANSON.
1468. Minnesota Association of County Officers, “Minnesota Official Marriage System,” https://www.moms.mn.gov/.
1469. “1915 South Dakota State Census,” Agnes Flanders, Andover, Day Co., SD, Card No. 258, online image of original census card, FamilySearch.org web site, Date Viewed 11-MAR-2010.
1470. “1915 South Dakota State Census,” Archie Flanders, Andover, Day Co., SD, Card No. 257, online image of original census card, FamilySearch.org web site, Date Viewed 11-MAR-2010.
1471. “1915 South Dakota State Census,” Wesley H. Flanders, 3rd Ward, Bradley, Clark Co., SD, Card No. 72, online image of original census card, FamilySearch.org web site, Date Viewed 12-MAR-2010.
1472. “1875 Norway Census,” Head of Household: Ole Østensen, Farm No.57c, Residence No.13-Raven [sic], Nord-Fron, Oppland, Norway, 31 DEC 1875, web site transcription, Date Viewed 18-MAR-2010, 1875-telling for 0518 Nord-Fron, lines 1471-1474, http://digitalarkivet.uib.no/cgi-win/webcens.exe?s...1&merk=1471#ovre.
1473. Birth, Isabella Spence, 23-DEC-1851, Scotland, Batch No. C113265, Source Call No. Film No. 0993511.
1474. “Old Parish Register - Births,” Helen FERGUSON, Eastwood Parish, Renfrewshire, Scotland, 15-MAR-1797, Page 59, GROS Data 562/ 0030 0116, Digital image from “ScotlandsPeople”.
1475. “1943 Deaths in the District of Perth in the County of Perth,” Helen Winton, 17-DEC-1943, 32 Glasgow Rd, Perth, Perthshire, Scotland, GROS Data 387/00 0703, Page 235, Entry No.703, registered 17-DEC-1943 at Perth, Digital copy of register page from “Scotlands People”, http://www.scotlandspeople.gov.uk.
1476. “Certificate of Death,” Orline A. Christopher AKA Orline R. Christopher, 02-JUL-1964, Edina, Hennepin Co., MN, Informant: C. J. Christopher, File No. 017357, Certified copy issued 30-JUN-1975, Mother’s maiden name is incorrect. It should have said “HANSON.”.
File: S1476
1477. “Certificate of Death,” Anneth Christopher Gustafson, 18-MAY-1959, Lester Prairie, McLeod Co., Minnesota, United States, Informant: “Mortuary Records”, File No. 011906, Certified copy issued 20-MAY-1977, Minnesota State Board of Health, Minneapolis, Minnesota, Father’s name was actually “Carl” not “Charles.”.
File: S1477
1478. “1920 U.S. Census,” Head of Household: Henry L. HANSON, Candor Twp., Otter Tail Co., MN, 02-JAN-1920, online census page image from microfilm, HeritageQuest Online & Ancestry.com, Date Viewed 11-APR-2010, Microfilm Series: T625 Roll: 847 Page: 80 (Sheet No.1A), Supervisor’s District: 9, Enumeration District: 123, Dwelling No. 4, Family No. 4, Lines 19-23.
1479. “Certified Copy of an Entry of Death: Catherine Winkworth MACINTOSH,” Death: 03-DEC-1955. Registered: 06-DEC-1955, West Bank, Hailsham Road, Heathfield, East Sussex, England, Informant: G. E. Mackintosh, sister., GRO Reference: 1955 Dec Quarter, Hailsham District, Vol.5h, p.283, entry #495 {M-Index p.57}, Certified copy issued 08-APR-2010., Certificate No. DYC 682973.
1480. History of La Crosse County, Wisconsin, Chicago: Western Historical Company, 1881, p.707, digital copy at http://murphylibrary.uwlax.edu/digital/lacrosse/laxhist1881/0003R001.htm.
1481. “1871 England Census,” Head of Household: John S. MACKINTOSH, 15 Wellington Terrace, Civil Parish of Lee, Kent, England, 2-Apr-1871, online image from microfilm, Ancestry.com , Date Viewed 16-APR-2010, Enumeration District: ED #8, Civil Parish: Lee, Ecclesiastical Parish of Christchurch, Registration District Lewisham, Sub-registration district Lee., PRO Class: RG10, Piece 764, Folio 111, p.48, Household No.151, Lines 13-23, GSU Roll 824729, Ancestry.com transcription gives John’s place of birth as “Earith” but the record actually says “Edinburgh”, Ancestry.com transcription gives Catherine’s middle initial as ‘N’ but it is probably a poorly written ‘W’, Ancestry.com transcription gives oldest son’s name as “Denman” when it actually is “Duncan”, Original record implies that Aunt Elizabeth M. was born in the same place as John’s two sons but it is more likely she was born in Scotland., Ancestry.com transcription incorrectly includes in this household all 8 members of the next household in the record.
1482. “1881 England Census,” Head of Household: John MACKINTOSH, South Park No.3, Sevenoaks, Kent, England, 3-Apr-1881, Scan from printed copy from Ancestry.com, www.familysearch.org and Ancestry.com, Date Viewed 16-APR-2010, Enumeration District: Civil Parish Sevenoaks, Parliamentary: West Kent, Town of Sevenoaks, Ecclesiastical Parish St. Mary ?eppington, PRO Class: RG11, Piece 907, Folio 79, Page 15, Household No.253, lines 1-6, Family History Library Film 1341216.
1483. “1891 England Census,” Head of Household: John S. Mackintosh, 3 South Park, Sevenoaks, Kent, England, 5-Apr-1891, Scan from printed copy from Ancestry.com, Ancestry.com, Date Viewed 16-APR-2010, Enumeration District: Civil Parish: Sevenoaks, Town of Sevenoaks, Parliamentary Division Sevenoaks, Ecclesiastical Parish St. Mary’s, PRO Class: RG12, Piece 373, Folio 76, Page 62, Household No.342, lines 6-11, GSU Roll 6095783.
1484. “1901 England Census,” Head of Household: John S. MACKINTOSH, 4 Adamson Road, Hampstead, London, England, 31-Mar-1901, Scan from printed copy from Ancestry.com, Ancestry.com, Date Viewed 16-APR-2010, Enumeration District: Civil Parish: Hampstead, Ecclesiasstical Parish: St. Paul Avenue Road, Municipal Borough: Hampstead, Ward of Municipal Borough: Adelaide, PRO Class: RG13, Piece: 124, Folio 7, page 6, Household No.21, Lines 14-19, GSU Roll: not given in Ancestry.com, Ancestry.com transcription spells the surname as “Mackenroth” but it is actually “Mackintosh” in the original document., By comparison, 1901censusonline.com has this family indexed correctly.
1485. “List or Manifest of Alien Passengers for the United States,” Departure from Liverpool: 29-MAY-1909. Arrival at NY: 04-JUN-1909, digital image on web site Ancestry.com, Ship Name: S.S. (RMS) Lusitania, Port of Entry: New York, NY, Line 5: Mackintosh, John STEWART, Microfilm Roll T715_1281, National Archives source: “Passenger and Crew Lists of Vessels Arriving at New York, New York 1897-1957” publication T715., Ancestry.com transcription incorrectly gives the arrival date as the 5th of June., The entry states that he had previously visited the U.S. in 1901., Passenger is described as 5’ 7” tall, ruddy complexion, dark hair, brown eyes. Place of birth: Edinburgh, Scotland. Occupation: “Lloyds.”.
1486. “British Subjects, 1st Cabin,” Port of Departure: New York, NY (date not given); Arrival at Liverpool: 30-NOV-1901, John S. Mackintosh, age 63 [tabulated under the column heading, “Scotch” [sic] ], digital image on web site Ancestry.com, Ship Name: S.S. Etruria (Cunard Line), Port of Entry: Liverpool, England, Page 4, line 3, Ancestry.com database “UK Incoming Passenger Lists, 1878-1960”, Class BT26, Piece 177, Item 45, Original data: “Board of Trade: Commercial and Statistical Department and successors: Inwards Passenger Lists, Kew, Surrey, England: The National Archives of the UK (TNA)” Series BT26.
1487. “List of Passengers,” Ship Name: S.S. Gallia, 31-MAR-1886, Port of Entry: District of New York, Port of New York, NY, Ports of departure: Liverpool, England and Queenstown, Ireland., Passenger: John S. Mackintosh, age 46, “Agent.”, line 35, passenger No.404, Digital images on web site Ancestry.com, National Archives source: “Passenger Lists of Vessels Arriving at New York, New York 1820-1897” publication M237, Film Roll No.493 (March 11-April 20, 1886), List No.330.
1488. “1851 England Census,” Head of Household: Joseph P. CHOWN, 8 William Street, Horton, Borough of Bradford, Yorkshire, England, 30-Mar-1851, online image from microfilm, Ancestry.com, Date Viewed 20-APR-2010, Enumeration District: ED #1f, Township: Horton, Ecclesiastical District: St. John’s, Borough: Bradford, Registration District: Bradford, Sub-district: Horton, PRO Class: HO107, Piece: 2309, Folio 158, page 6, Household No.24, Lines 15-16, GSU film 87522-87523.
1489. World War I Draft Registration Card, Arthur J. Christopher, 31-MAY-1917, Registration No.171, 8th Precinct, 3rd Ward, Minneapolis, MN. National Archives and Records Administration, Publication M1509, Microfilm Roll #MN23 (Hennepin County A-C). Found on Ancestry.com .
1490. Davison’s Minneapolis City Directory, Minneapolis Directory Company, 1903, Vol. XXXI, p.136: “ALLEN, Isaac T., cigarmkr, r2712 e 27-1/2”.
1491. Davison’s Minneapolis City Directory, Minneapolis Directory Company, 1904, Vol. XXXII, p.142: “ALLEN, Isaac T., lab, r 744 Pierce”.
1492. Davison’s Minneapolis City Directory, Minneapolis Directory Company, 1905, Vol. XXXIII, p.151: “ALLEN, Isaac T., lab, r 744 Pierce”.
1493. Davison’s Minneapolis City Directory, Minneapolis Directory Company, 1906, Vol. XXXIV, p.148: “ALLEN, Isaac T., presser Midland Linseed Co., r 7 Orlin av”.
1494. Davison’s Minneapolis City Directory, Minneapolis Directory Company, 1907, Vol. XXXV, p.146: “ALLEN, Isaac T., lab, r 7 Orlin av”.
1495. Davison’s Minneapolis City Directory, Minneapolis Directory Company, 1908, Vol. XXXVI, p.145: “ALLEN, Isaac T., lab, r 2930 15th av S”.
1496. Minneapolis City Directory, Minneapolis Directory Company, 1925, Vol. LIII, p.205: “ALLEN, Isaac T., lab, r 720 3d av S”.
1498. WEBSITE, Jim Tipton, “Find A Grave,” https://www.findagrave.com/.
1499. “1851 England Census,” Head of Household: George JOHNSON, 16 Augustine Street, Northampton, Northamptonshire, England, 30-Mar-1851, online image from microfilm, Ancestry.com , Enumeration District: All Saints Parish, Borough of Northampton, Town of Northampton, PRO Class: HO107, Piece: 1740, Folio 170, p.44, Household No.150, Lines 1-5, GSU film 87695.
1500. “Isabelle Heller,” East Oregonian, Pendleton, OR, 07-JUL-2005, page number not cited in online edition of the obituary, Internet: Record Number: 41321, http://infoweb.newsbank.com/ (via library subscription).
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