Sources
Sources
1602. “Homestead Land Patent,” Austin Hanson, Certificate No. 1728, Application No.3059, Accession/Serial #: MN0140__.182, http://www.glorecords.blm.gov/, Harrison Twp., Kandiyohi Co., MN, 20-OCT-1873, Land Description: S 1/2 of the SE 1/4 of Sect. 14, Twp. 120 N, Range 33 W Fifth Principal Meridian, 80 acres.
File: S1602
1603. “Weddings, SMITH-WINTON,” <unknown newspaper>, Regina, SK, Canada, xx-FEB-1921, newspaper clipping.
1604. “Former mayor avid in church and golf,” <unknown newspaper>, Hennepin Co., MN, JUN-1988, original newspaper clipping, Article gives the correct date of death (20-JUN-1988) but incorrectly describes it as Father’s Day.
1605. “Homestead Land Patent,” Olina HANSON, Certificate No. 6385, Application No.13132, BLM Serial Nr.: SDMTAA 102258, http://www.glorecords.blm.gov/, Day Co., SD, 15-NOV-1890, Land Description: SE 1/4 of Sect. 17, Twp. 121 N, Range 55 W Fifth Principal Meridian 160 acres.
File: S1605
1606. John F. Meginness, Editor, History of Lycoming County Pennsylvania, ©1892, Online transcription at http://www.usgennet.org/usa/pa/county/lycoming/history/lyco-history-01.html, Complete scan of book at https://archive.org/details/historyoflycomin00edit.
1607. John W. Jordan, LL. D., Genealogical and Personal History of the Allegheny Valley, Pennsylvania, New York: Lewis Historical Publishing Company, 1913, Vol.III, p.919, http://books.google.com/books?id=VNQqAAAAYAAJ.
1608. “Wickland, Florence C.,” Minneapolis Tribune, Minneapolis, Hennepin Co., MN, 10-AUG-1947, transcript of obituary.
1609. “Necrology: Gilbert W. Johnson,” The Reading Chronicle, Reading, Middlesex Co., MA, 02-AUG-1962, photocopy from microfilm, Reading Public Library, Reading, MA.
1610. “Homestead Land Patent,” Isaac W. Thompson, Certificate No. 7068, Application No.15721, BLM Serial Nr.: SDMTAA 106374., http://www.glorecords.blm.gov/, Webster Twp., Day Co., SD, 14-OCT-1891, Land Description: SW 1/4 of Sect. 5, Twp. 122 N, Range 56 W Fifth Principal Meridian 160 acres.
File: S1610
1611. “1900 U.S. Census,” Head of Household: Olina HANSON, 1st Ward, Webster, Day Co., SD, 02-JUN-1900, online digital image from microfilm, HeritageQuest & Ancestry.com, Date Viewed 20-JUN-2010, Microfilm Series T623, Roll 1549, HQ page 207A (Sheet 2A), Supervisor’s District: 2, Enumeration District: 128, Dwelling No.25, Family No.27, lines 33-35, Erroneously indexed on HeritageQuest as “HOUSTON, Olivia”.
1612. “1930 U.S. Census,” Head of Household: Ed BROWDER, Jackson Twp., Dewey Co., SD, 09-APR-1930, online census page image from microfilm, HeritageQuest Online & Ancestry.com, Date Viewed 20-JUN-2010, Microfilm Series: T626, Roll: 2222 HQ Page: 16A (but not in part-1 of roll), (Sheet No.1A), Supervisor’s District: 2, Enumeration District: 21-4, Dwelling No.4, Family No.4, lines 27-31, Image quality is better on HeritageQuest.
1613. “Swedish Emigration Records, 1783-1951” database on Ancestry.com. Original data: “Emigranten Populär 2006” created by Emigrantregistret in Karlstad and Göteborgs-Emigranten in Göteborg.
1614. “Sør-Fron register - “Udflyttede” (Emigrations),” 13 Feb 1856, Sør-Fron in Fron, Oppland, Norway, Oppland fylke, Sør-Fron, Ministerialbok nr. 1 (1849-1863), Inn- og utflyttede 1855-1856, side 432., Page 432 (right-hand side); Year 1856 entry #2 = Iver Hansen Kleppen; entry #3 = Østen Hansen Kleppen, Digital image of register page., Permanent pagelink: http://www.arkivverket.no/URN:kb_read?idx_kildeid=...ny&idx_side=-330, Permanent imagelink: http://www.arkivverket.no/URN:NBN:no-a1450-kb20070130650491.jpg.
1615. “Sør-Fron register - “Udflyttede” (Emigrations),” 19 Jan 1855, Sør-Fron in Fron, Oppland, Norway, Oppland fylke, Sør-Fron, Ministerialbok nr. 1 (1849-1863), Inn- og utflyttede 1855, side 430., Page 430 (right-hand side); Year 1855 entry #1 = Peder Hansen, Digital image of register page., Permanent pagelink: http://www.arkivverket.no/URN:kb_read?idx_kildeid=...ny&idx_side=-328, Permanent imagelink: http://www.arkivverket.no/URN:NBN:no-a1450-kb20070130650489.jpg.
1616. “1930 U.S. Census,” Head of Household: Captain C. ALLER, 4102 Pleasant Ave., Block 283, 13th Ward, Minneapolis, Hennepin Co., MN, 07-APR-1930, online census page image from microfilm, HeritageQuest Online & Ancestry.com, Date Viewed 25-SEP-2005, Microfilm Series: T626, Roll: 1100 HQ Page: 69A, (Sheet No.10A), Supervisor’s District: 7, Enumeration District: 27-254, Dwelling No., Family No., lines 13-15 (unable to clearly read the dwelling and family numbers)., There is an unusual notation of “-H” next to the names of several of the wives on this page.
1617. Seaver E. Olson, Edward Olson, Privately published by the author. No date given but probably 1889 or 1890., Minnesota Historical Society, St. Paul, Minnesota, Call Number: LD5072.7 1889.
1618. “Extract of an entry in a Register of Marriages,” John Grant JOHNSON & Isabella Smith EWAN, 05-APR-1944, District of Lochee in the Burgh of Dundee, Angus, Scotland, GROS Data 282/04 0060, Entry No.60, registered 11-APR-1944 at Lochee., Witnesses: Madeline McKay, Peter McKay, Certified copy issued 12-MAY-2010 by GRO, Edinburgh, Scotland, Certificate No. 4567928 CE, http://www.scotlandspeople.gov.uk.
1619. “1930 U.S. Census,” Head of Household: Edward HOKAMP, Wood Twp., Wood Co., WI, 17-APR-1930, online census page image from microfilm, HeritageQuest Online & Ancestry.com, Date Viewed 13-JUL-2010, Microfilm Series: T626 Roll: 2619 HQ Page: 281 (but not in part-1 of roll) (Sheet No.3A), Supervisor’s District: 5, Enumeration District: 71-45, Dwelling No.48, Family No.50, lines 28-35, Ancestry.com indexes this surname as “HOPANP”.
1620. “Katherine T. 'Katie' Smith,” The Daily Tribune, Wisconsin Rapids, Wood Co., Wisconsin, United States, 19-FEB-2010, p.1, PDF-format electronic edition of the original newspaper article., The Daily Tribune Archives.
1621. “Registration of Death,” Ingebredt Olsen SLIGEN [sic], 09-JUN-1885, La Crosse, La Crosse Co., WI, Deaths Vol.2, page 104, entry No.54 (registered 08-JUL-1885), Uncertified copy issued 12-JUL-2010., La Crosse Co. Register of Deeds, La Crosse, WI, The county’s index to deaths lists the name as “Sligen, Ingebredt O.”, The actual register book has it spelled “Ingelbredt Olsen Stigen.”, The spelling shown at the beginning of this citation is the way it appears on the certificate that was issued by the recorder’s office., Name of birthplace also misspelled as “Stegen” instead of “Stigen.”, Spelling of wife’s name in register book appears to be “Carrie Sevirson” while on the certificate issued it looks more like “Carrie Seminsson.”.
1622. “Mr. E. O Stigen..,” The La Crosse News, North La Crosse, La Crosse Co., WI, 13-JUN-1885, Vol.VII, No.14, p.2, col.4, printed copy from microfilm, La Crosse Public Library, La Crosse, WI.
1623. Miscellaneous communications with (Living relative).
1624. “Merlin E. Quall,” La Crosse Tribune, La Crosse, La Crosse Co., WI, 10-JAN-1983, p.9, printed copy from microfilm, La Crosse Public Library, La Crosse, WI.
1625. “Mrs. Johnson Dies In Holmen,” La Crosse Tribune, La Crosse, La Crosse Co., WI, 19-DEC-1950, p.1, printed copy from microfilm, La Crosse Public Library, La Crosse, WI.
1626. “1920 U.S. Census,” Head of Household: Walter OFSTEDAHL, Farmington Twp., La Crosse Co., WI, 14+15-JAN-1920, online census page image from microfilm, HeritageQuest Online, Date Viewed 17-JUL-2010, Microfilm Series: T625 Roll: 1992 Page: 58B (Sheet No.5B), continued on p.59A (Sheet No.6A)., Supervisor’s District: 6, Enumeration District: 86, Dwelling No.101, Family No.101, Lines 98-100 on sheet 5B & line 1 on sheet 6A., Surname incorrectly indexed by HQ as “OFETEDAHL.”, Enumerator incorrectly assigned the same dwelling and family numbers to the next family (starting line 2 on sheet 6A).
1627. “1930 U.S. Census,” Head of Household: Walter OFSTEDAHL, County Trunk V, Farmington Twp. (west part), La Crosse Co., WI, 22-APR-1930, online census page image from microfilm, HeritageQuest Online, Date Viewed 01-JUL-2010, Microfilm Series: T626 Roll: 2578 Page: 55B (Sheet No.6B) and page 56A (Sheet No.7A), Supervisor’s District: 7, Enumeration District: 32-7, Dwelling No.131, Family No.133, lines 96-100 on sheet 6B and line 1 on sheet 7A.
1628. “Julius P. Johnson,” La Crosse Tribune, La Crosse, La Crosse Co., WI, 11-DEC-1960, printed copy from microfilm, La Crosse Public Library, La Crosse, WI.
1629. “Obituary - Thomas Johnson,” La Crosse Tribune and Leader-Press, La Crosse, La Crosse Co., WI, 28-JAN-1933, p.7, printed copy from microfilm, La Crosse Public Library, La Crosse, WI.
1630. “Döpte-Mandkjøn (births of men),” Tron Johannesen, 16-MAR-1854, Ringsaker parish, Hedmark, Norway, Parish register (official) nr. 9 (1850-1860), Birth and baptism records men 1854, page 30. , See also: Parish register copy nr. 6 (1851-1860), Birth and baptism records men 1854, page 30. , Entry No.87, Digital image of register page., Permanent pagelink: http://www.arkivverket.no/URN:kb_read?idx_kildeid=...=ny&idx_side=-34, Permanent imagelink: http://www.arkivverket.no/URN:NBN:no-a1450-kb20070119310037.jpg, Quick link: https://www.digitalarkivet.no/kb20070119310037, also: Permanent pagelink: http://www.arkivverket.no/URN:kb_read?idx_kildeid=...=ny&idx_side=-34, also: Permanent imagelink: http://www.arkivverket.no/URN:NBN:no-a1450-kb20070512980317.jpg, Quick link: https://www.digitalarkivet.no/kb20070512980317, The alternate copy “nr. 6” has a different spelling of the mother’s maiden name.
1631. “Deaths,” Thomas JOHNSON, 26-JAN-1933, La Crosse, La Crosse Co., WI, Deaths Vol.32, page 32, transcription from register book, La Crosse Co. Register of Deeds, La Crosse, WI.
1632. “Ringsaker Kirkebok - “Udflyttede” (Emigrations),” 19 Apr 1859, Ringsaker, Hedmark, Norway, Parish register (official) nr. 9 (1850-1860), Migration records 1859, page 467., Page 467 (right-hand side); Year 1859 entry #108 = Johannes Mikkelsen and family., Digital image of register page., Permanent pagelink: http://www.arkivverket.no/URN:kb_read?idx_kildeid=...ny&idx_side=-424, Permanent imagelink: http://www.arkivverket.no/URN:NBN:no-a1450-kb20070119310427.jpg.
1633. “1880 U.S. Census,” Head of Household: Thomas JOHNSON (or JOHANSON), Holland Twp., La Crosse Co., WI, JUN-1880 [day of month not shown on page], online census page image from microfilm, HeritageQuest Online, Date Viewed 18-JUL-2010, Microfilm Series: T9 Roll: 1432 Page: 415B (original p.18B), Supervisor’s District: 3, Enumeration District: not shown on this page, Dwelling No.140, Family No.142, lines 27-29.
1634. “Marriage: Johannes MIKKELSEN and Malene THORESDATTER,” 26-FEB-1836, Ringsaker, Hedmark, Norway, Parish register (official) nr. 7A (1826-1837), Marriage records 1836, page 338., Entry No.22, Digital image of register page., Permanent pagelink: http://www.arkivverket.no/URN:kb_read?idx_kildeid=...ny&idx_side=-323, Permanent imagelink: http://www.arkivverket.no/URN:NBN:no-a1450-kb20070110640818.jpg.
1635. “Döpte-Qvindekjøn (births of girls),” Maria & Thonette JOHANNESDATTER, 28-JUN-1836, Ringsaker, Hedmark, Norway, Parish register (official) nr. 7A (1826-1837), Birth and baptism records women 1836, page 176., Entries No.93 & 94 (twins), Digital image of register page., Permanent pagelink: http://www.arkivverket.no/URN:kb_read?idx_kildeid=...ny&idx_side=-170, Permanent imagelink: http://www.arkivverket.no/URN:NBN:no-a1450-kb20070110640665.jpg.
1636. “Deaths,” Mrs. Sigri HANSON, 23-FEB-1900, Holland Twp., La Crosse Co., WI, Deaths Vol.4, page 284, Reg. No.368, transcription from register book, La Crosse Co. Register of Deeds, La Crosse, WI, This appears to be a later entry for the same death recorded by Source[1643], possibly submitted by two different informants?, The dates of death are different but the grave stone inscription uses the 23-FEB-1900 date.
1637. “Deaths,” Iver HANSON, 19-JUL-1908, Holland Twp., La Crosse Co., WI, Informant: F. M. JOHNESON [sic], Deaths Vol.7, page 233, transcription from register book, La Crosse Co. Register of Deeds, La Crosse, WI.
1638. “Births,” Clifford Ingvald HANSON, 10-SEP-1908 (delayed registration on 08-AUG-1973), Holland Twp., La Crosse Co., WI, Births, Vol.144, p.313, certificate #161540, transcription from register book, La Crosse Co. Register of Deeds, La Crosse, WI.
1639. “Births,” Thelma Mary HANSON, 05-DEC-1910, Holland Twp., La Crosse Co., WI, Births, Vol.20, P.269, transcription from register book, La Crosse Co. Register of Deeds, La Crosse, WI.
1640. “Deaths,” Julius Palmer JOHNSON, 11-DEC-1960, Holmen, La Crosse Co., WI, Informant: Julian JOHNSON, Deaths Vol.63, page 353, transcription from register book, La Crosse Co. Register of Deeds, La Crosse, WI.
1641. “Deaths,” Marvin JOHNSON, 31-MAR-1966, La Crosse, La Crosse Co., WI, Informant: Mrs. Marvin JOHNSON, wife, Deaths Vol.71, page 349, transcription from register book, La Crosse Co. Register of Deeds, La Crosse, WI.
1642. “Deaths,” Hans Ludwig HANSON, 30-JUL-1898, Holland Twp., La Crosse Co., WI, Deaths Vol.4, page 107, Reg. No.399, transcription from register book, La Crosse Co. Register of Deeds, La Crosse, WI.
1643. “Deaths,” Segrey [sic] HANSON, 21-FEB-1900, Holland Twp., La Crosse Co., WI, Deaths Vol.4, page 255, Entry No.193, transcription from register book, La Crosse Co. Register of Deeds, La Crosse, WI, This appears to be an earlier entry for the same death recorded by Source[1636], possibly submitted by two different informants?, The dates of death are different but the grave stone inscription uses the 23-FEB-1900 date.
1644. “Fred HANSON,” La Crosse County Record, Onalaska, La Crosse Co., Wisconsin, United States, 17-OCT-1907, p.3, col.6, microfilm, La Crosse Public Library, La Crosse, Wisconsin, United States, On the same page, in column 4, is a related item titled “Card of Thanks” thanking the people who assisted with Frederick’s burial., It is “signed” by Iver Hanson, Mr. & Mrs. H. L. Hanson, Mr. & Mrs. Oluf Hanson, Mr. & Mrs. Oscar Hanson, Mr. & Mrs. Martin Hanson.
1645. “Marriages,” Oluf HANSON & Annetta Christianson, 10-SEP-1891, Halfway, La Crosse Co., WI, Witnesses: Oscar HANSON, Maria HANSON, Marriages Vol.6, page 242, Entry No.278, transcription from register book, La Crosse Co. Register of Deeds, La Crosse, WI, The index to the marriage volumes gives the wrong date: 14-SEP-1891.
1646. “Marriages,” Martin I. HANSON & Thea Christiansen, 25-FEB-1905, La Crosse Co., WI, Marriages Vol.8, page 395, Entry No.48, transcription from register book, La Crosse Co. Register of Deeds, La Crosse, WI, Based on examination of the handwriting and specifically the use of the lower-case letters ‘n’ and ‘u’, the surname of the bride’s father was definitely written as “ANSETH” (even if that is wrong).
1647. “Marriages,” Martinus ERLANDSEN & Lisbeth OLSDATTER, 13-DEC-1873, Halfway Creek, La Crosse Co., WI, Witnesses: Iver HANSON, Per HANSON, Marriages Vol.4, page 53, Entry No.287, transcription from register book, La Crosse Co. Register of Deeds, La Crosse, WI.
1648. “Döpte,” Martinus ERLANDSEN, 08-JAN-1851, Alme farm, Sør-Fron, Oppland, Norway, Parish register (official) nr. 1 (1849-1863), Birth and baptism records 1851, page 33., Entry No.3 under year 1851, Digital image of register page., Permanent pagelink: http://www.arkivverket.no/URN:kb_read?idx_kildeid=...=ny&idx_side=-37, Permanent imagelink: http://www.arkivverket.no/URN:NBN:no-a1450-kb20070130650198.jpg.
1649. “Marriages,” Bernard L. QUALL & Hazel CROUK, 27-OCT-1915, La Crosse Co., WI, Marriages Vol.17, page 85, transcription from register book, La Crosse Co. Register of Deeds, La Crosse, WI.
1650. “Deaths,” Hazel QUALL, 31-OCT-1917, Holland Twp., La Crosse Co., WI, Informant: Bernard QUALL, Deaths Vol.18, page 664, transcription from register book, La Crosse Co. Register of Deeds, La Crosse, WI, The actual date of death was not written on the original document, but the doctor’s report stated he last saw her alive 31-OCT-1917.
1651. “Marriages,” John Gilbert BUSHEY & Tillie BOARDMAN, 07-OCT-1889, La Crosse Co., WI, Marriages Vol.6, page 109, Entry No.285, transcription from register book, La Crosse Co. Register of Deeds, La Crosse, WI.
1652. “Marriages,” John J. BOARDMAN & Tillie PARDIS, 19-OCT-1886, West Salem, La Crosse Co., WI, Marriages Vol.5, page 379, Entry No.312, transcription from register book, La Crosse Co. Register of Deeds, La Crosse, WI.
1653. “Marriages,” Bernard QUALL & Emma OLSON, 21-SEP-1921, Holmen, La Crosse Co., WI, Marriages Vol.19, page 117, transcription from register book, La Crosse Co. Register of Deeds, La Crosse, WI.
1654. “Marriages,” Merlin E. QUALL & Berdien THOMPSON, 03-JUN-1944, La Crosse, La Crosse Co., WI, Marriages Vol.30, page 451 (originally 128), transcription from register book, La Crosse Co. Register of Deeds, La Crosse, WI.
1655. “Certificate of Death,” Frank William TAYLOR, 25-FEB-1921, Rochester, Olmsted Co., MN, Informant: Mrs. Frank TAYLOR, Minnesota Historical Society Death CERTID# 1921-MN-008898, photocopy of certificate from microfilm, Minnesota Historical Society Research Library, St. Paul, MN.
1656. “Certificate of Death,” Mary TAYLOR, 11-MAR-1912, Hokah, Houston Co., MN, Informant: Wm. MILLER, Minnesota Historical Society Death CERTID# 1912-MN-004634, transcript from microfilm, Minnesota Historical Society Research Library, St. Paul, MN.
1657. “Mrs. Mary Taylor, Invalid fo Many Years, Passes Away,” The Houston County Chief, Hokah, Houston Co., Mn, 14-MAR-1912, photocopy of newspaper page from microfilm, copy supplied by Houston County Historical Society, Caledonia, MN.
1658. “1880 U.S. Census,” Head of Household: Mary MILLER, Mineral Point, Iowa Co., WI, 17-JUN-1880, online census page image from microfilm, HeritageQuest Online, Microfilm Series: T9 Roll: 1429 Page: 182 (original p.55C), Supervisor’s District: 147, Enumeration District: 156, Dwelling No.522, Family No.564, lines 40-42.
1659. “Sauk County Deaths,” Mary TAYLOR, 15-JAN-1899, Lime Ridge, Sauk Co., WI, Deaths Vol.3, page 123, Entry No.335, Transcript of original record, Sauk County Register of Deeds, Baraboo, WI, It is difficult to read the name of her mother.
1660. “Sauk County Deaths,” Floyd Lee SMITH, 30-JUN-1989, Reedsburg, Sauk Co., WI, Informant: Mrs. Verna J. SMITH, Deaths Vol.”1989”, Certificate No.89-217, Transcript of original record, Sauk County Register of Deeds, Baraboo, WI.
1661. “Sauk County Deaths,” Verna June SMITH, 08-NOV-1999, Baraboo, Sauk Co., WI, Deaths Vol.”1999”, Certificate No.99-404, Transcript of original record, Sauk County Register of Deeds, Baraboo, WI.
1662. Act of Congress granting a pension to Olina Hanson. Approved, 03-MAY-1890.
File: S1662
1663. “Certificate of Death - State of California,” Doris FLANDERS, 26-MAR-1981, Long Beach, Los Angeles Co., CA, State File Number 81-045442, Local registration # 0190-016856, Informational Copy issued by State of California, 30-JUL-2010, State of California Department of Public Health, The certificate explicitly indicates that Doris had no middle name.
1664. Forest Lawn Memorial-Parks and Mortuaries, “Forest Lawn Memorial-Parks and Mortuaries - Interment Locator,” http://www.forestlawn.com/Visitors-Guide/Interment-Locator.asp.
1665. World War I Draft Registration Card, Nels Ray Hammer, 05-JUN-1917, Clyde Twp., Whiteside Co., IL. National Archives and Records Administration, Publication M1509, Microfilm Roll #IL277 (Whiteside County A-L). Found on Ancestry.com . Also available on FHL US/CAN Film 1642752. Very poor image quality on Ancestry.com.
1666. World War II Draft Registration Card, Ray Hammer, 27-APR-1942, Serial No.U1085, Ustick, Whiteside Co., IL. National Archives and Records Administration, Record Group 147, Publication M2097 ("World War II Draft Cards (Fourth Registration) for the State of Illinois."), Microfilm Roll #111. Found on Ancestry.com . Also available on FHL US/CAN Film 30955_165806.
1667. World War I Draft Registration Card, Carl August Hammer, 24-AUG-1918, Whiteside Co., IL. National Archives and Records Administration, Publication M1509, Microfilm Roll #IL277 (Whiteside County A-L). Found on Ancestry.com . Also available on FHL US/CAN Film 1642752. Very poor image quality on Ancestry.com.
1668. World War I Draft Registration Card, Clarence S. Christopher, 05-JUN-1917, Registration No.293, 8th Precinct, 3rd Ward, Minneapolis, MN. National Archives and Records Administration, Publication M1509, Microfilm Roll #MN23 (Hennepin County A-C). Found on Ancestry.com . Also available on FHL US/CAN Film 1675522.
1669. World War I Draft Registration Card, Reuben Ludwig Christopher, 05-JUN-1918, Registration No.93, Local Board Division No.4, Minneapolis, MN. National Archives and Records Administration, Publication M1509, Microfilm Roll #MN23 (Hennepin County A-C). Found on Ancestry.com . Also available on FHL US/CAN Film 1675613.
1670. World War I Draft Registration Card, Edwin Lenord Cristopher [sic] (signature reads “Ed Christopher”), Stamped No.2492, Written No.132 & 3388. 05-JUN-(year not legible), 9th Precinct, Hennepin Co., Minnesota. National Archives and Records Administration, Publication M1509, Microfilm Roll #MN23 (Hennepin County A-C). Found on Ancestry.com . Also available on FHL US/CAN Film 1675613. Misspelling of his name is most likely the fault of the registrar, since it appears to be written by a different hand than the signature line. Also available at https://familysearch.org/ark:/61903/1:1:K87K-GSY
1671. World War I Draft Registration Card, John Walter Ferdinand Ofstedahl, 05-JUN-1917, La Crosse, WI. National Archives and Records Administration, Publication M1509, Microfilm Roll #WI32(La Crosse City C-Z) or #WI33 (La Crosse County A-Z) [don’t know which roll]. Found on Ancestry.com . Also available on FHL US/CAN Film 1674746. Very poor image quality on Ancestry.com.
1672. “1900 U.S. Census,” Head of Household: Andrew OFSTEDAHL, Farmington Twp., La Crosse Co., WI, 04-JUN-1900, online census page image from microfilm, HeritageQuest Online & Ancestry.com , Date Viewed 10-AUG-2010, Microfilm Series: T623 Roll: 1795 HQ Page: 60B (Sheet No.2B), Supervisor’s District: 64, Enumeration District: 297, Dwelling No.34, Family No.34, lines 90-94, HQ has the better quality image.
1673. “1920 U.S. Census,” Head of Household: Martin HANSON, Holland Twp., La Crosse Co., WI, 09-JAN-1920, online census page image from microfilm, HeritageQuest Online & Ancestry.com , Date Viewed 2010, Microfilm Series: T625 Roll: 1992 Page: 93A (Sheet No.7A), Supervisor’s District: 6, Enumeration District: 89, Dwelling No.91, Family No.118, Lines 38-44, Child named “Wilda” is incorrectly classified as a son rather than a daughter (1930 census has it right)., Poor quality image on HeritageQuest.
1674. “1930 U.S. Census,” Head of Household: Martin I. HANSON, Holland Twp., La Crosse Co., WI, 15-APR-1930, online census page image from microfilm, HeritageQuest Online & Ancestry.com , Date Viewed 2010, Microfilm Series: T626 Roll: 2578 HQ Page: 94B (but not in Part-1 of roll) (Sheet No.5B), Supervisor’s District: 7, Enumeration District: 32-12, Dwelling No.77, Family No.80, lines 60-65, Ancestry.com image quality is much better than HQ’s.
1675. “1895 Minnesota State Census,” Head of Household: Dennes [sic] TAYLOR, Houston Co., MN, 08-JUN-1895, online census page image from microfilm, Ancestry.com , Original data is from the MHS database “Minnesoat State Population Census Schedules, 1865-1905”, Date Viewed 2010, Roll V290_70, Page 3, Schedule 1, Household No.26, Online image is of very poor quality. Third entry in this household is illegible but believed to be William MILLER, based on the person’s age.
1678. “Certificate of Death,” Bertha M. CHRISTOPHER, 18-OCT-1968, Minneapolis, Hennepin Co., MN, Informant: Washburn McReavy - Swanson Chapel Records, Minnesota Historical Society Death CERTID# 1968-MN-026876, Transcript from microfilm., Minnesota Historical Society Research Library, St. Paul, MN.
1679. “Certificate of Death,” Clara O. CHRISTOPHER, 18-SEP-1978, Minneapolis, Hennepin Co., MN, Minnesota Historical Society Death CERTID# 1978-MN-024273, Transcript from microfilm., Minnesota Historical Society Research Library, St. Paul, MN.
1680. “Certificate of Death,” Ernest W. TAYLOR, 06-APR-1966, Rochester, Olmsted Co., MN, Informant: Mayo Clinic Records, Minnesota Historical Society Death CERTID# 1966-MN-009394, Transcript created from microfilm image by Bruce Christopher., Minnesota Historical Society Research Library, St. Paul, MN.
1681. “Certificate of Death,” John CHRISTOPHER, 05-NOV-1932, Minneapolis, Hennepin Co., MN, Informant: Mrs. Sejlia [sic] CHRISTOPHER, Minnesota Historical Society Death CERTID# 1932-MN-021581, Photocopy from microfilm, Minnesota Historical Society Research Library, St. Paul, MN.
1682. “Death Notices, CHRISTOPHER--John,” The Minneapolis Sunday Tribune, Minneapolis, Hennepin Co., MN, 06-NOV-1932, Classifieds page 1, Photocopy from microfilm, Minneapolis Public Library, Minneapolis, MN.
1683. “Certificate of Death,” Clarence S. CHRISTOPHER, 22-JUN-1935, Veterans Administration Facility, Ft. Snelling, Hennepin Co., MN, Informant: Hospital records, Minnesota Historical Society Death CERTID# 1935-MN-005268, Transcript from microfilm., Minnesota Historical Society Research Library, St. Paul, MN.
1684. “Hanf, Gertrude E. ,” Star Tribune, Minneapolis, Hennepin Co., MN, 25-SEP-2003, p.6B, Metro Edition, Internet: Record Number: 030925Obits0925 Obits0925 , http://infoweb.newsbank.com/ (via library subscription).
1685. “Marriages,” Wm. Augustus MILLER & Mary HOCKING, 30-MAY-1875, Mineral Point, Iowa Co., WI, Witnesses: Saml. A. WILLIAMS, Sophia WILLIAMS, Marriages Vol.2-B, page 52, Entry No.1140, Transcription from original document., Register of Deeds, Dodgeville, Iowa Co., Wisconsin, United States.
1686. “Marriages,” Charlie KATH & May TAYLOR, 22-AUG-1894, Janesville, Rock Co., WI, Witnesses: Augusta KATH, Mary TAYLOR, Marriages Vol.11, page 254, Entry No.280, Transcription from original document., Register of Deeds, Janesville, Rock Co., WI.
1687. “Births,” (male) KATH [no first name recorded], 16-DEC-1895, Janesville, Rock Co., WI, Rock County Births, Vol.5, p.160, Entry No.281, Transcription from original document., Rock Co. Register of Deeds, Janesville, Rock Co., WI.
1688. “Births,” Grace Isabell KATH (original entry written as “Baby Kath” but overwritten at a later date), 20-JUL-1898, Janesville, Rock Co., WI, Rock County Births, Vol.6, p.93, Entry No.262, Transcription from original document., Rock Co. Register of Deeds, Janesville, Rock Co., WI.
1689. “Births,” (female) KATH (no first name recorded), 26-FEB-1901, Janesville, Rock Co., WI, Rock County Births, Vol.6, p.285, Entry No.158, Transcription from original document., Rock Co. Register of Deeds, Janesville, Rock Co., WI.
1690. “Births,” (male) KATH [no first name recorded], 01-MAR-1903, Janesville, Rock Co., WI, Rock County Births, Vol.7, p.136, Entry No.408, Transcription from original document., Rock Co. Register of Deeds, Janesville, Rock Co., WI.
1691. “Deaths,” Chas. F. Wm. KATH, 19-JAN-1902, Janesville, Rock Co., WI, Rock County Deaths, Vol.5, Page 47, Entry No.65, Transcription from original document., Rock Co. Register of Deeds, Janesville, Rock Co., WI.
1692. “Record and Index of Persons Registered and of Poll Lists of Voters.” City of Chicago, Northern District of Illinois. Page 486. Lines 20-23 (four members of the SOAMES family). Found on Ancestry.com , “Chicago Voter Registration, 1888” database. Original source: Illinois State Archives Microfilm.
1693. “1930 U.S. Census,” Head of Household: D. E. MacClennan [sic], 2209 Fremont Avenue South, Block 42, 8th Ward, Minneapolis, Hennepin Co., MN, 15-APR-1930, online census page image from microfilm, HeritageQuest Online & Ancestry.com, Date Viewed 26-AUG-2010, Microfilm Series: T626, Roll: 1095, HQ Page: 68A, (Sheet No.18A), Supervisor’s District: 7, Enumeration District: 27-162, Dwelling No.229, Family No.353, lines 32-37, Surname is spelled “MacLennan” by known living members.
1694. “Marriage Record,” Floyd Lee SMITH & Verna June BOHL, 24-JUL-1985, La Valle, Sauk Co., WI, Sauk County Marriages, Vol.53, page 197, Transcription from original document., Sauk County Register of Deeds, Baraboo, WI.
1695. “Marriage Record,” Charles John BOHL & Verna June NOVY, 01-DEC-1951, Reedsburg, Sauk Co., WI, Sauk County Marriages, Vol.27, page 490, Transcription from original document., Sauk County Register of Deeds, Baraboo, WI.
1696. “Marriage Record,” Godfrey SELDEN & Hellen M. TAYLOR, 10-MAY-1881, Washington Twp., Sauk Co., WI, Sauk County Marriages Vol.5, Page 97, Entry No.76, Transcription from original document., Sauk County Register of Deeds, Baraboo, WI.
1697. “Marriage Record,” William F. TAYLOR & Hattie BENSON, 24-SEP-1892, Reedsburg, Sauk Co., WI, Sauk County Marriages Vol.6, Page 295, Entry No.176, Transcription from original document., Sauk County Register of Deeds, Baraboo, WI.
1698. “Marriage Record,” Edwin Dennis TAYLOR & Hattie Lucinda MEYERS, 23-FEB-1889, Washington Twp., Sauk Co., WI, Sauk County Marriages Vol.6, Page 160, Entry No.35, Transcription from original document., Sauk County Register of Deeds, Baraboo, WI.
1699. “Order establishing age, place of birth and parentage. Form 782.,” Mabel Evelyn SELDEN, Birth: 30-AUG-1883. Date of Order: 02-JUN-1947., Ironton Twp, Sauk Co., WI, Sauk County Miscellaneous Deeds, Vol.194, Page 375, Transcription from original document., Sauk County Register of Deeds, Baraboo, WI.
1700. “Order establishing age, place of birth and parentage. Form 782.,” Ethel Pearl SELDEN GASSER, Birth: 30-OCT-1881. Date of Order: 02-JUN-1947., Ironton Twp, Sauk Co., WI, Sauk County Miscellaneous Deeds, Vol.194, Page 377, Transcription from original document., Sauk County Register of Deeds, Baraboo, WI.
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