Sources
Sources
1701. “Deaths,” Godfry [sic] Thomas SELDEN, 17-APR-1934, Lime Ridge, Sauk Co., WI, Informant: Pearl GASSER, Sauk County Deaths, Vol.21, Page 31, Transcription from original document., Sauk County Register of Deeds, Baraboo, WI.
1702. Clear Digital Media, Inc., “Interment.net,” http://www.interment.net/.
1703. “Deaths,” Mrs. Nellie SELDON [sic], 09-OCT-1902, Lime Ridge, Ironton Twp., Sauk Co., WI, Sauk County Deaths, Vol.3, Page 270, Entry No.241, Transcription from original document., Sauk County Register of Deeds, Baraboo, WI.
1704. “Deaths,” Mabel E. SELDON [sic], 16-NOV-1975, Reedsburg, Sauk Co., WI, Informant: Floyd L. SMITH of Reedsburg, Sauk County Deaths, Vol.55, Page 385, Transcription from original document., Sauk County Register of Deeds, Baraboo, WI, The original entry was spelled “SELDEN” but was latter overwritten as “SELDON.”.
1705. “Marriage Record,” Francis GASSER & Pearl SELDON [sic], 23-JUN-1902, Cazenovia, Westford Twp., Richland Co., Wisconsin, United States, Sauk County Marriages Vol.7, Page 317, Entry No.117, Transcription from original document., Sauk County Register of Deeds, Baraboo, Wisconsin, Why was this recorded in Sauk Co. ?
1706. “Births,” Francis GASSER, 30-NOV-1877, Ironton, Sauk Co., WI, Sauk County Births, Vol.1, Page 104, Entry No.1, Transcription from original document., Sauk County Register of Deeds, Baraboo, WI.
1707. “Mortgage: Dennis TAYLOR to John BOWES,” Mortgagor: Dennis TAYLOR and Mary TAYLOR, Mortgagee: John BOWES, 11-APR-1870, Sauk County Mortgages Vol.T, Page 525, recorded 12-APR-1870, Register of Deeds, Baraboo, Sauk Co., WI, Land Description: SE Quarter of the NE Quarter and 22 acres off the North side of the SE Quarter of the SE Quarter .. of Section thirty five, Town Twelve, Range three East .. sixty two acres of land., Dollar amount of transaction: $800.00.
File: S1707
1708. “Births,” Lenora Dorothy TAYLOR, 08-SEP-1895, Rochester, Olmsted Co., MN, Olmsted County Birth Records, Book D, Page 265, Line 3, Transcription from microfilm., History Center of Olmsted County.
1709. “Births,” Vera TAYLOR, 19-OCT-1899, Rochester, Olmsted Co., MN, Olmsted County Birth Records: Book D, Page 266, Line 21, Transcription from microfilm., History Center of Olmsted County, Rochester, MN.
1710. “Births,” Ernest William TAYLOR, 12-NOV-1901, Rochester, Olmsted Co., MN, Olmsted County Birth Records: Book E, Page 203, Line 6 (delayed registration), Transcription from microfilm., History Center of Olmsted County, Rochester, MN.
1711. “Certificate of Death,” George Ernest TAYLOR, 22-JAN-1991, Rochester, Olmsted Co., MN, Informant: Mayo Clinic Records, Minnesota Historical Society Death CERTID# 1991-MN-001651, Transcript from microfilm., Minnesota Historical Society Research Library, St. Paul, MN.
1712. “Certificate of Death,” Geneva Mildred TAYLOR, 13-NOV-1993, Rochester, Olmsted Co., MN, Informant: Mayo Clinic Records, Minnesota Historical Society Death CERTID# 1993-MN-031455, Transcript from microfilm., Minnesota Historical Society Research Library, St. Paul, MN.
1713. Author: Scott Hager, “The Hager / McClanahan Family,” http://jshager.tribalpages.com/.
1714. “1910 U.S. Census,” Head of Household: Frank GASSER, Watterstown Twp., Grant Co., WI, 18/19-APR-1910, online census page image from microfilm, HeritageQuest Online, Date Viewed 23-SEP-2010, Microfilm series T624, Roll: 1711 HQ Page: 30A (Sheet No.10A but originally 3A which is crossed out), Supervisor’s District: 3, Enumeration District: 27, Dwelling No.46, Family No.50, Lines 16-21.
1715. “1920 U.S. Census,” Head of Household: Frank GASSER, Ironton Twp., Sauk Co., WI, 24-26-JAN-1920, online census page image from microfilm, HeritageQuest Online, Date Viewed 23-SEP-2010, Microfilm Series: T625 Roll: 2015 HQ Page: 86A (Sheet No.6A), Supervisor’s District: 6, Enumeration District: 168, Dwelling No.108, Family No.109, Lines 3-6.
1716. “1900 U.S. Census,” Head of Household: Godfrey T. SELDEN, Ironton Twp., Sauk Co., WI, 09-JUN-1900, online census page image from microfilm, HeritageQuest Online, Date Viewed 23-SEP-2010, Microfilm Series: T623 Roll: 1816 Page: 189B (Sheet No.7B), Supervisor’s District: 29 or 2 ?, Enumeration District: 138, Dwelling No.125, Family No.126, lines 57-61, HQ index gives his middle initial as ‘L’ but it was written as ‘T’.
1717. “Lime Ridge,” The Evening News, Baraboo, Sauk Co., WI, 23-JAN-1899, p.2, col.4 (col.3 not counting ads), printed copy from microfilm, Baraboo Public Library, Baraboo, WI, The obituary makes reference to a place called “Wheelerburg” but no such place exists in present day Sauk County., However, Dennis and Mary TAYLOR did own a farm on Wheeler Road in section 34 of Ironton Twp., which they acquired in 1865.
1718. “Frank Gasser,” Baraboo News Republic, Baraboo, Sauk Co., WI, 13-APR-1971, p.4, col.5, printed copy from microfilm, Baraboo Public Library, Baraboo, WI.
1719. “Deaths,” Mr. Charles GASSER Sr., 12-APR-1935, Ironton, Sauk Co., WI, Informant: Mrs. B. SMITH, Ironton, Sauk County Deaths, Vol.21, Page 468, Transcription from original document., Sauk County Register of Deeds, Baraboo, WI.
1720. “Ironton Woman Dies Wednesday,” Baraboo News Republic, Baraboo, Sauk Co., WI, 05-AUG-1948, p.4, col.5, printed copy from microfilm, Baraboo Public Library, Baraboo, WI.
1721. “Deaths,” Martin GASSER, 30-MAR-1968, Reedsburg, Sauk Co., WI, Informant: Margaret GASSER, Sauk County Deaths, Vol.48, Page 357, Transcription from original document., Sauk County Register of Deeds, Baraboo, WI.
1722. “Deaths,” Margaret GASSER, 10-MAR-1988, Ironton, Sauk Co., WI, Sauk County Deaths, Vol.”1988”, Page 94, Transcription from original document., Sauk County Register of Deeds, Baraboo, WI.
1723. E-Mail Message, Author: (Living correspondent), “RE: burial records search request,” 12-OCT-2010.
1724. “1891 Scotland Census,” Head of Household: Henry JOHNSON, 15 Union Place, Liff and Benvie Parish, St. Peter District, Angus, Scotland, 5 APR 1891, Enumeration District: 19, Pages 10-11, Household schedule number: 56, Lines 23-25 on page 10, lines 1-2 on page 11., Transcription by Ancestry.com and image of original census page from ScotlandsPeople, Ancestry.com & ScotlandsPeople.gov.uk, Roll CSSCT1891_87, Date Viewed 15-OCT-2010, Ancestry.com has mistakenly combined the next family on the schedule (head: David FORRET) with the JOHNSON family, as if they were the same family., The reported ages of Henry and Jane are significantly out of line with other records, including the fact that it reports them both as the same age.
1725. “1901 Scotland Census,” Head of Household: Henry JOHNSON, 5a Graham Street, St. Aiden Parish, St. George District (No.685-1), Edinburgh, Midlothian, Scotland, 31 MAR 1901, Enumeration District: 178, Page 2, Household No.7, lines 6-8, Transcription by Ancestry.com and image of original census page from ScotlandsPeople, Roll: CSSCT1901_371, Ancestry.com & ScotlandsPeople.gov.uk, Date Viewed 15-OCT-2010.
1726. “1891 Scotland Census,” Head of Household: James MAIR, 48 Victoria Rd, Dundee Parish, St. Andrew District, Angus, Scotland, 5 APR 1891, Enumeration District: 31, Page 26, Household schedule number: 152, Transcription by Ancestry.com, Ancestry.com , Roll CSSCT1891_95, Date Viewed 15-OCT-2010.
1727. “1939 Deaths in the District of St. Andrew in the Burgh of Dundee,” Henry JOHNSON, 07-AUG-1939, Dundee, Angus, Scotland, Informant: John G. JOHNSON, son, GROS Data: 282/03 0521, p.174, Entry No.521, Registered at Dundee, 08-AUG-1939, digital image, http://www.scotlandspeople.gov.uk/.
1728. “1867 Births in the Parish of Barry, in the County of Forfar,” John Alexander Hay JOHNSON, 27-NOV-1867, Woodhill, Barry, Angus, Scotland, GROS Data: 274/00 0077, p.26, Entry No.77, Registered 13-DEC-1867 at Barry, digital image, http://www.scotlandspeople.gov.uk/, ScotlandsPeople indicates there is a Register of Corrections entry for this register page but it has not been examined to determine whether it pertains to this birth or another on the same page.
1729. “Statutory Register Deaths Search Returns,” Jessie Stewart DOLLING, 1995, Stirling, Scotland, GROS Data: 473/00 0421, Index entry from search results. Image of register entry not available online., http://www.scotlandspeople.gov.uk/, Search performed 18-OCT-2010.
1730. “Old Parish Register - Births,” James STEWART, Moulin Parish, Perthshire, Scotland, 12-NOV-1840, p.33, GROS Data 384/00 0020 0065, Digital image from microfilm., http://www.scotlandspeople.gov.uk/.
1731. (Living relative).
1732. “Ransom, Morris,” Jacksonville Daily News, Jacksonville, NC, 04-JUN-2008 through 07-JUN-2008, Online transcript of the original article., http://www.ncgenweb.us/onslow/obits/june2008obits.htm, The newspaper’s web site, http://www.jdnews.com/, no longer maintains this obituary online but will retrieve it from their archives for a fee., The same obituary also appeared in The Augusta Chronicle (Augusta, GA), 04-JUN-2008, http://chronicle.augusta.com/stories/2008/06/04/obi_461011.shtml.
1733. “1930 U.S. Census,” Head of Household: Frank GASSER, County Highway G, Ironton Twp., Sauk Co., WI, 14-APR-1930 (page started 12-APR but GASSER not enumerated until the 14th), online census page image from microfilm, HeritageQuest Online & Ancestry.com, Microfilm Series: T626, Roll: 2609, HQ Page: 96A, (Sheet No.8A), Supervisor’s District: 7, Enumeration District: 56-17, Dwelling No.147, Family No.150, lines 34-35, The preceding dwelling (No.146) on the page was occupied by Art L. GASSER, Frank’s brother.
1734. “Deaths,” Pearl GASSER, 04-AUG-1948, Ironton, Sauk Co., WI, Informant: Frank C. GASSER, Ironton, WI, Sauk County Deaths, Vol.29, Page 492, Transcription from original document., Sauk County Register of Deeds, Baraboo, WI.
1735. “1900 U.S. Census,” Head of Household: Jerrymiah [sic] SMITH, Ironton, Sauk Co., WI, 28-JUN-1900, online census page image from microfilm, HeritageQuest Online, Date Viewed 30-OCT-2010, Microfilm Series: T623 Roll: 1816 Page: 200A (Sheet No.18A), Supervisor’s District: 292, Enumeration District: 138, Dwelling No.271, Family No.273, lines 4-8.
1736. “1900 U.S. Census,” Head of Household: Albert U. SMITH, Ironton, Sauk Co., WI, 20-JUN-1900, online census page image from microfilm, HeritageQuest Online, Date Viewed 30-OCT-2010, Microfilm Series: T623 Roll: 1816 Page: 196B (Sheet No.14B), Supervisor’s District: 292, Enumeration District: 138, Dwelling No.223, Family No.225, lines 62-67.
1737. “1900 U.S. Census,” Head of Household: Ephraim T. SMITH, Forest Twp., Richland Co., WI, 18-JUN-1900, online census page image from microfilm, HeritageQuest Online, Date Viewed 30-OCT-2010, Microfilm Series: T623 Roll: 1813 Page: 176B (Sheet No.6B), Supervisor’s District: 2, Enumeration District: 113, Dwelling No.119, Family No.121 (originally 120 but crossed out), lines 64-69.
1738. “Marriage Record,” Wm. Augustus Miller & Mary Hocking, 30 May 1875, Mineral Point, Iowa Co., Wisconsin, United States, Online transcript., FamilySearch.org: “Wisconsin, Marriages, 1836-1930”, https://familysearch.org/pal:/MM9.1.1/XR5S-3HT, FHL microfilm # 1266676.
1739. “Deaths,” Frank GASSER, 12-APR-1971, Reedsburg, Sauk Co., WI, Informant: Mrs. Lee THORNTON, Ironton, WI, Sauk County Deaths, Vol.51, Page 258, Transcription from original document., Sauk County Register of Deeds, Baraboo, WI, Although ‘93’ is correct for his age at death and is what was written first, it has been crossed out and overwritten as ‘92’., Year of birth is given as 1878 but it was actually 1877 - this accounts for the erroneous adjustment to the age.
1740. “Deaths,” B. J. HAGER, 06-APR-1939, Reedsburg, Sauk Co., WI, Informant: Jessie HAGER, Reedsburg, Sauk County Deaths, Vol.23, Page 636, Transcription from original document., Sauk County Register of Deeds, Baraboo, WI, Based on the other qualifying data “B. J.” is believed to be “Burton James.”.
1741. “Deed of sale: O.D. MERRIMAN & his wife Lucinda, to Dennis TAYLOR,” 11-NOV-1865, Sauk County Deeds Vol.10, Page 162 (2nd instrument on the page and continued on p.163), recorded 26-DEC-1865, Register of Deeds, Baraboo, Sauk Co., WI, Land Description: SE Quarter of the NE Quarter of Section thirty-five, Township Twelve North, Range three East .. 40 acres., Dollar amount of transaction: $200.00.
1742. “Mortgage: Satisfaction and Payment,” John BOWES [spelling uncertain] of Colusa Co., CA, to Dennis TAYLOR & wife, 08-NOV-1877, Sauk County Mortgages Vol.1, Page 408 (bottom half of page), recorded 21-NOV-1877, Register of Deeds, Baraboo, Sauk Co., WI, Original mortgage dated 11-APR-1870, Cross-referenced to Mortgages Vol.Y, page 525, but that reference was actually found in Vol.T.
1743. “Mortgage,” Dennis TAYLOR & Mary TAYLOR his wife of Ironton, to George T. MORSE of Reedsburg, 26-OCT-1877, Sauk County Mortgages Vol.3, Page 39, recorded 27-OCT-1877, Register of Deeds, Baraboo, Sauk Co., WI, Land description: SE Quarter of NE Quarter, Section 35 and that part of the SE Quarter of SE Quarter, Section 35, all in Twp. 12, Range 3 East [..complex description of 2nd part of property], Dollar amount of transaction: $550.00, Partially discharged in Mortgages Vol.13, page 138; Discharged in Mortgages Vol.13, page 412.
1744. “Deed of sale,” Dennis TAYLOR & Mary TAYLOR his wife, to A.L. HARRIS, 16-JAN-1883, Sauk County Deeds Vol.48, Page 1, recorded 31-JAN-1883, Register of Deeds, Baraboo, Sauk Co., WI, Land description: That portion of land laying North of the highway on the SE Quarter of SE Quarter, Section 35 Twp. 12, Range 3 East, also the SE Quarter of NE Quarter, Section 35 Twp. 12, Range 3 East, containing in all 72 acres., Dollar amount of transaction: $1.00.
1745. “1930 U.S. Census,” Head of Household: Harold D. MORTON, 5017 Wisconsin Ave., Block 1643, 16th Ward, Milwaukee, Milwaukee Co., WI, 10-APR-1930, online census page image from microfilm, HeritageQuest Online & Ancestry.com, Microfilm Series: T626, Roll: 2591 HQ Page: 213A (image 426), (Sheet No.18A), Supervisor’s District: 11, Enumeration District: 40-198, Dwelling No.3, Family No.4, lines 12-14.
1746. “1920 U.S. Census,” Head of Household: James H. MORTON, 399 20th St., 15th Ward, Milwaukee, Milwaukee Co., WI, 12-JAN-1920, online census page image from microfilm, HeritageQuest Online, Date Viewed 01-NOV-2010, Microfilm Series: T625 Roll: 2000 Page: 167A (Sheet No.13A)., Supervisor’s District: 4, Enumeration District: 172, Dwelling No.211, Family No.304, Lines 34-37.
1747. “1930 U.S. Census,” Head of Household: Martin GASSAR [sic], Ironton Twp., Sauk Co., WI, 16-APR-1930, online census page image from microfilm, HeritageQuest Online & Ancestry.com, Microfilm Series: T626, Roll: 2609 HQ Page: 97A, (Sheet No.9A), Supervisor’s District: 7, Enumeration District: 56-17, Dwelling No.164, Family No.168, lines 2-6, Surname should have been spelled “GASSER”.
1748. “Deed of sale: Albert and Mary A. SMITH of Washington Twp., to Joseph E. SMITH of Ironton,” 15-DEC-1875, Sauk County Deeds Vol.33, Page 35, recorded 20-MAR-1876, Register of Deeds, Baraboo, Sauk Co., Wisconsin, United States, Land Description: NE 1/4 of NE 1/4 and SE 1/4 of NE 1/4, Sect. 4, Township 11 North, Range 3 East, 82 35/100 acres, less 10 acres off the NE corner of said eighty., Dollar amount of transaction: $525.00.
1749. “Wisconsin Death Index 1959-1997,” Harold D. MORTON, Age 57, 15-OCT-1959, “OACR” (city abbreviation), Milwaukee Co., WI, No Certificate number given in the index, digital image from microfiche, Ancestry.com , http://www.vitalsearch-ca.com/jpgs/WI/deaths/1959-79/MERRIW/k14.htm.
1750. “1905 Wisconsin State Census,” Head of Household: Joseph SMITH, Washington Twp., Sauk Co., WI, 01-JUN-1905, Roll CSUSAWI1905_28, Date Viewed 01-NOV-2010, Page 610, Sheet No.6 (back side), Family No.100/118, lines 67-71, digital image, Ancestry.com: “Ancestry.com. Wisconsin, State Censuses, 1895 and 1905”.
1751. “1840 U.S. Census,” Head of Household: Margaret THOMPSON, Hepburn Twp., Lycoming Co., Pennsylvania, United States, 01-JUN-1840, digital census image, Ancestry.com, FHL Film No. 0020550, Date Viewed 20-FEB-2014, Microfilm Series M704, roll 473, Page: 105; Image: 214, Line 12, Note Samuel THOMPSON on the same page heading a different household.
1752. Ancestry.com, “Florida Death Index 1877-1998,” www.ancestry.com, Ancestry.com has no images, only the transcript of the index.
1753. “1930 U.S. Census,” Head of Household: Dale BURKHART, Seminole Ave., Lake Mary, Seminole Co., FL, 07-APR-1930, online census page image from microfilm, HeritageQuest Online & Ancestry.com, Date Viewed 05-NOV-2010, Microfilm Series: T626, Roll: 332 HQ Page: 275A , (Sheet No.2B), Supervisor’s District: 5, Enumeration District: 59-17, Dwelling No.41, Family No.42, lines 62-65, Image quality for this page is better on HeritageQuest.
1754. “1900 U.S. Census,” Head of Household: Will F. BURKHART, Burlington, Calhoun Co., MI, 18-JUN-1900, online census page image from microfilm, HeritageQuest Online & Ancestry.com, Date Viewed 04-NOV-2010, Microfilm Series: T623 Roll: 705 Page: 78A (Sheet No.11A), Supervisor’s District: 8, Enumeration District: 41, Dwelling No.267, Family No.273, lines 37-42, Surname incorrectly indexed on HeritageQuest as “MOHARDT”; Ancestry.com has it indexed correctly.
1755. “1910 U.S. Census,” Head of Household: William BURKHART, 641 89th Place, 33rd Ward, Chicago, Cook Co., IL, 04-MAY-1910, online census page image from microfilm, HeritageQuest Online & Ancesty.com, Date Viewed 04-NOV-2010, Microfilm series T624, Roll: 280 HQ Page: 5A (Sheet No.5A), Supervisor’s District: 1, Enumeration District: 1428, Dwelling No.71, Family No.105, Lines 18-26, Ancestry.com’s entry is indexed under the spelling “BURCKHART” but adds an alternate spelling of “BURKHART”.
1756. “1880 U.S. Census,” Head of Household: Benjamin SLADE, Hepburn Twp., Lycoming Co., PA, 17-JUN-1880, online census page image from microfilm, HeritageQuest Online & Ancestry.com, Date Viewed 05-NOV-2010, Microfilm Series: T9 Roll: 1152 Page: 90C (original p.25C), Supervisor’s District: 6, Enumeration District: 47, Dwelling No.235, Family No.244, lines 19-22, Image is filed as S1036.tif.
1757. “1870 U.S. Census,” Head of Household: Benjamin SLADE, Hepburn Twp., Lycoming Co., PA, 01-JUN-1870, online census page image from microfilm, HeritageQuest, Date Viewed 06-NOV-2010 (page previously seen 13-NOV-2008 but was looking at ALLEN at that time), Microfilm Series M593, Roll: 1370 HQ Page: 120B (original page 2), Dwelling No.15, Family No.15, lines 35-39, Image of page filed as S1034.tif.
1758. “Last Will and Testament of Mahlon TAYLOR,” 29-APR-1859, Hepburn Twp., Lycoming Co., Pennsylvania, United States, Lycoming County Will Book Vol.2 pp.480-1, Lycoming County Genealogical Society, digital photograph of will book pages, Sworn statement of witnesses dated 13-FEB-1861 (“proving statement”), Filed & Registered 14-FEB-1861.
1760. Daughters of the American Revolution, “DAR Genealogical Research System: Ancestor Search,” http://services.dar.org/Public/DAR_Research/search/?Tab_ID=1, Ancestor Name: William TAYLOR, Ancestor No. A113137, Service: VIRGINIA Rank: PRIVATE; Service Description: 1) CAPT WESTFALL, COL MUNLENBERG, DAR Member: Pearl Taylor Johnson, National No. 402271, A copy of Pearl’s application was purchased but DAR does not permit publication of the images., An unofficial lineage report can be viewed on the website. First search for the ancestor to view the list of DAR applicants., After clicking on the National Number of the applicant, click the "Purchase Associated Record Copy" and then click "Lineage" (this will not cause a purchase).
1761. Daughters of the American Revolution, “DAR Genealogical Research System: Ancestor Search,” http://services.dar.org/Public/DAR_Research/search/?Tab_ID=1, William TAYLOR, Ancestor No. A113137, Service: VIRGINIA Rank: PRIVATE; Service Description: 1) CAPT WESTFALL, COL MUNLENBERG, Lineage Report for Member: Martha Foreman McCormick, National No. 159553.
1762. Daughters of the American Revolution, “DAR Genealogical Research System: Ancestor Search,” http://services.dar.org/Public/DAR_Research/search/?Tab_ID=1, William TAYLOR, Ancestor No. A113137, Service: VIRGINIA Rank: PRIVATE; Service Description: 1) CAPT WESTFALL, COL MUNLENBERG, Lineage Report for Member: Gertrude Stugart Schenck, National No. 417557.
1763. Nancy Griffin Cunningham, “Nancy's Genealogy Web Pages,” http://www.griffincunningham.net/Nancysite/nancygenealogy.htm, Hint: best access to the relevant data is through the link labled “TNG gedfile”.
1764. “1900 U.S. Census,” Head of Household: William SLADE, Erie Ave., 13th Ward, Williamsport, Lycoming Co., PA, 09-JUN-1900, online census page image from microfilm, HeritageQuest Online, Date Viewed 11-NOV-2010, Microfilm Series: T623 Roll: 1438 Page: 273A (Sheet No.10A), Supervisor’s District: 11, Enumeration District: 98, Dwelling No.212/215, Family No.212/215, lines 34-39.
1765. “1880 U.S. Census,” Head of Household: Tertulus O’BRIEN, Alba, Bradford Co., PA, 24-JUN-1880, online census page image from microfilm, HeritageQuest Online, Date Viewed 11-NOV-2010, Microfilm Series: T9 Roll: 1104 Page: 151A (original p.42), Supervisor’s District: 6, Enumeration District: 7, Dwelling No.412, Family No.440, lines 31-34.
1766. W. H. Boyd, Boyd’s Directory of Williamsport.. 1899, Reading, PA: W. H. Boyd Co., 1899, p. 332: O’BRIAN, Tertullus B. [sic], p. 393: SLADE, William N., http://books.google.com/books?id=N97iAAAAMAAJ.
1767. “1910 U.S. Census,” Head of Household: T. B. OBRIEN, 6th Ward, Williamsport, Lycoming Co., PA, 20-APR-1910, online census page image from microfilm, HeritageQuest Online, Date Viewed 11-NOV-2010, Microfilm series T624, Roll: 1373 Page: 116B (Sheet No.7B), Supervisor’s District: 11, Enumeration District: 86, Dwelling No.164, Family No.165, Lines 81-83; house #605.
1768. Annual report of the Adjutant-General of the State of New York for the year 1904, Albany: Brandow Printing Company, 1905, p.314, Digital scan available at books.google.com, http://books.google.com/books?id=qWUUAAAAYAAJ.
1769. CHURCH REGISTER FOR WILLIAMSPORT CIRCUIT STATION, PART OF THE BALTIMORE CONFERENCE, Transcribed by B Meehan, February 2004., http://files.usgwarchives.net/pa/lycoming/church/wmsptmeckt.txt, Transcription source: FHL film # 1730878, items 3, 7-8 etc.
1770. Pennsylvania Veterans Burial Cards. TAYLOR, William. Date of Death: 31-MAR-1838. Veteran of: Revolutionary War (Army). Dates of Service: 10-FEB-1781 to 01-JUN-1782. Organization: “Shrader’s” [sic] Pa. Rangers. Rank: Private. Cemetery: Moreland Lutheran, Moreland Twp., Pa. Pennsylvania Historical and Museum Commission; Harrisburg, PA; Pennsylvania Veterans Burial Cards, 1929-1990; Archive Collection Number: Series 1-12; Folder Number: 492. Found on Ancestry.com [NOTES: Correct spelling of organization is probably “Shrawder.” Date of death agrees with other sources (e.g. #1759) but the service record, while it does match the active duty record of a “Taylor, Wm.” (Source No.1771), does not agree with the pension application.
1771. Pennsylvania State Archives, “Revolutionary War Military Abstract Card File,” Taylor, Wm., under Capt. Philip Shrawder, 10-FEB-1781 to 01-JUN-1782., http://www.digitalarchives.state.pa.us/archive.asp...&FL=T&Page=1, This appears to be the military record that was linked to the burial of William Taylor of Moreland Twp., Lycoming Co. (see Source No.1770)., However, the service record claimed in the pension application of that William Taylor makes no mention of service in Pennsylvania.
1772. The National Society of the Sons of the American Revolution, Grave Registry -- Revolutionary Graves Committe. Name: TAYLOR, William. Died: 31-MAR-1838, Lycoming Co., PA. Burial: Moreland Lutheran Cemetery, Moreland Twp., Lycoming Co., PA. [NOTES: this source lists his war service with "Shrader’s PA Rangers” (alternate spellings found are: Schrader, Shrawder, Schrawder). Also, this service record is not mentioned in his pension application documents, Source[1824].
1773. “Will of Sarah TAYLOR of Moreland Township,” 10-JAN-1856, Lycoming County Will Book Vol.2 p.313, digital photograph of will book page, Sworn statement of witnesses dated 05-MAY-1856, Filed & Registered 05-MAY-1856.
1774. “1860 U.S. Census,” Head of Household: Robt COLBOURN, Moreland Twp., Lycoming Co., PA, 16-AUG-1860, digital image from microfilm, HeritageQuest, Date Viewed 12-NOV-2010, Microfilm Series M653 Roll: 1137 Page: 486 (original p.172), Dwelling No.1248, Family No.1231, lines 31-34.
1775. “1870 U.S. Census,” Head of Household: Malon TAYLOR [sic], Moreland Twp., Lycoming Co., PA, 17-JUN-1870, online census page image from microfilm, HeritageQuest, Date Viewed 12-NOV-2010, Microfilm Series M593, Roll: 1370 Page: 234B (original page 6), Dwelling No.41, Family No.42, lines 23-26, Correct spelling believed to be “Mahlon”.
1776. “1880 U.S. Census,” Head of Household: Mahlon TAYLOR, Moreland Twp., Lycoming Co., Pennsylvania, United States, 18-JUN-1880, online census page image from microfilm, HeritageQuest Online, Date Viewed 13-NOV-2010, Microfilm Series: T9 Roll: 1152 Page: 254A (original p.25A), Supervisor’s District: 6, Enumeration District: 56, Dwelling No.224, Family No.228, lines 15-19, Both HeritageQuest and FamilySearch.com indexed him as “Mahler”.
1777. “1900 U.S. Census,” Head of Household: Mahlon TAYLOR, Muncy Creek Twp., Lycoming Co., PA, 13-15-JUN-1900, online census page image from microfilm, HeritageQuest Online, Date Viewed 13-NOV-2010, Microfilm Series: T623 Roll: 1438 Page: 109B (Sheet No. 6B (originally 12, then 8 but crossed out)), Supervisor’s District: 11, Enumeration District: 64, Dwelling No.120/131, Family No.121/132, lines 59-61.
1778. “1900 U.S. Census,” Head of Household: Miles TAYLOR, Muncy Creek Twp., Lycoming Co., PA, 13-15-JUN-1900, online census page image from microfilm, HeritageQuest Online, Date Viewed 13-NOV-2010, Microfilm Series: T623 Roll: 1438 Page: 109B (Sheet No. 6B (originally 12, then 8 but crossed out)), Supervisor’s District: 11, Enumeration District: 64, Dwelling No.119/130, Family No.120/131, lines 56-58, Image filed as S1777.tif.
1779. “1870 U.S. Census,” Head of Household: Charles A. TAYLOR, Lansing Twp., Ingham Co., MI, 13-AUG-1870, online census page image from microfilm, HeritageQuest, Date Viewed 15-NOV-2010, Microfilm Series: M593 Roll: 675 Page: 88A (original page 7), Dwelling No.54, Family No.52, lines 24-31.
1780. “1860 U.S. Census,” Head of Household: Benj SLATE [sic], Hepburn Twp., Lycoming Co., PA, 07-SEP-1860, digital image from microfilm, HeritageQuest online, Date Viewed 12-NOV-2010, Microfilm Series M653 Roll: 1136 Page: 234 (original p.390), Dwelling No.2776, Family No.2834, lines 20-26, Surname does appear to have been written as SLATE but the name is believed to really be SLADE. Everything else fits.
1781. “Will of William TAYLOR,” 01-AUG-1827 (written); 11-APR-1838 (proved); 13-APR-1838 (registered)., Lycoming County Will Book Vol.A(1) p.298, digital photograph of will book page, Sworn statement of witnesses dated 13-APR-1838, Filed & Registered 13-APR-1838.
1782. “1860 U.S. Census,” Head of Household: Charles A. TAYLOR, Lansing Twp., Ingham Co., MI, 02-JUN-1860, digital image from microfilm, HeritageQuest online, Date Viewed 15-NOV-2010, Microfilm Series M653 Roll: 545 Page: 201 (original p.5), Dwelling No.35, Family No.32, lines 19-25.
1783. “1880 U.S. Census,” Head of Household: Charles A. TAYLOR, Lansing Twp., Ingham Co., PA, 13-JUN-1880, online census page image from microfilm, HeritageQuest Online, Date Viewed 15-NOV-2010, Microfilm Series: T9 Roll: 582 HQ Page: 313B (original p.20D), Supervisor’s District: 3, Enumeration District: 126, Dwelling No.149, Family No.151, lines 46-47.
1784. “1880 U.S. Census,” Head of Household: John TAYLOR, Lansing Twp., Ingham Co., PA, 13-JUN-1880, online census page image from microfilm, HeritageQuest Online, Date Viewed 15-NOV-2010, Microfilm Series: T9 Roll: 582 HQ Page: 313B (original p.20D), Supervisor’s District: 3, Enumeration District: 126, Dwelling No.150, Family No.152, lines 48-50, Image filed as S1783.tif.
1785. “1900 U.S. Census,” Head of Household: Charles A. TAYLOR, Lansing Twp., Ingham Co., PA, 28-JUN-1900, online census page image from microfilm, HeritageQuest Online, Date Viewed 15-NOV-2010, Microfilm Series: T623 Roll: 716 HQ Page: 34B (Sheet No.13B), Supervisor’s District: 6, Enumeration District: 47, Dwelling No.309, Family No.315, lines 63-65.
1786. “1900 U.S. Census,” Head of Household: William H. TAYLOR, Lansing Twp., Ingham Co., PA, 28-JUN-1900, online census page image from microfilm, HeritageQuest Online, Date Viewed 15-NOV-2010, Microfilm Series: T623 Roll: 716 HQ Page: 34B (Sheet No.13B), Supervisor’s District: 6, Enumeration District: 47, Dwelling No.309/310, Family No.316, lines 66-68, Image filed as S1785.tif.
1787. “1900 U.S. Census,” Head of Household: John M. TAYLOR, Windsor Twp., Eaton Co., Michigan, United States, 20-JUN-1900, online census page image from microfilm, HeritageQuest Online & Ancestry.com, Date Viewed 15-NOV-2010, Microfilm Series: T623 Roll: 709 Page: 322B (Sheet No.9B), Supervisor’s District: 3, Enumeration District: 81, Dwelling No.204, Family No.204, lines 76-81, Number of years married is given as 31 but since that is impossible in this case they must have meant 21., Image is filed as S3174.jpg.
1788. “1900 U.S. Census,” Head of Household: Mahlon SLADE, 830 Franklin Street East, 1st Ward, Lansing, Ingham Co., PA, 05-JUN-1900, online census page image from microfilm, HeritageQuest Online & Ancestry.com, FHL Film No. 1240716, Date Viewed 16-NOV-2010, Microfilm Series: T623 Roll: 716 Page: 68B (Sheet No.5B), Supervisor’s District: 6, Enumeration District: 35, Dwelling No.103 (originally 105 but crossed out), Family No.107, lines 60-61, Indexed by Ancestry.com and Familysearch.org as “Mahlone Slade”.
1789. “1880 U.S. Census,” Head of Household: Miron [sic] SLADE, 1st Ward, Lansing, Ingham Co., PA, 14-JUN-1880, online census page image from microfilm, HeritageQuest Online, Date Viewed 16-NOV-2010, Microfilm Series: T9 Roll: 582 Page: 320A (original p.1A), Supervisor’s District: 3, Enumeration District: 127, Dwelling No.4, Family No.4, lines 14-15, Enumerator appears to have written the Dwelling & Family numbers on the wrong line of the schedule. They appear on the line corresponding to the daughter of the previous household., Head of household’s name was really Mahlon., All previous records indicate he was born in Pennsylvania but starting with this census, he reported being born in Maryland, like his father.
1790. “1920 U.S. Census,” Head of Household: Mahlon T. SLADE, 1501 Massachusetts Ave., 1st Ward, Lansing, Ingham Co., Michigan, United States, JAN-1920 (day not recorded), online census page image from microfilm, HeritageQuest Online, Date Viewed 16-NOV-2010, Microfilm Series: T625 Roll: 771 Page: 8B (Sheet No.8B)., Supervisor’s District: 6, Enumeration District: 87, Dwelling No.168, Family No.177, Line 98.
1791. “Certificate and Record of Death,” Charles A. TAYLOR, 01-APR-1903, Lansing Twp., Ingham Co., MI, Informant: “Family” Lansing Mich., Registered No.4, http://seekingmichigan.contentdm.oclc.org/cdm/ref/...29401coll7/id/503329, http://seekingmichigan.org/, The transcript (”Metadata”) on the web site incorrectly states the date of death as “6 Apr 1903” but the day was actually the 1st (see physician’s certification).
1792. “Certificate and Record of Death,” Margaret Ort TAYLOR, 26-APR-1901, Lansing Twp., Ingham Co., Michigan, United States, Informant: Claude TAYLOR, North Lansing, Registered No.10, http://seekingmichigan.contentdm.oclc.org/cdm/ref/...29401coll7/id/814741, http://seekingmichigan.org/, Age at death is not consistent with date of birth given. Maiden name could be read as ORT or OST but ORT seems more likely.
1793. “1910 U.S. Census,” Head of Household: William H. TAYLOR, 1433 Jerome Street, 5th Ward, Lansing, Ingham Co., MI, 22-APR-1910, online census page image from microfilm, HeritageQuest Online, Date Viewed 17-NOV-2010, Microfilm series T624, Roll: 651 Page: 275A (Sheet No.5A), Supervisor’s District: 6, Enumeration District: 75, Dwelling No.129, Family No.131, Lines 44-47.
1794. “1850 U.S. Census,” Head of Household: Charles TAYLOR, Farmington Twp., Oakland Co., Michigan, United States, 08-AUG-1850, digital census image, HeritageQuest & Ancestry.com , Date Viewed 17-NOV-2010, Microfilm M432 Roll: 359 Page: 193, Dwelling No.247, Family No.247, Lines 21-26.
1795. “1870 U.S. Census,” Head of Household: Emma WARNER, Farmington Twp., Oakland Co., MI, 23-JUN-1870, online census page image from microfilm, HeritageQuest, Date Viewed 18-NOV-2010, Microfilm Series: M593 Roll: 694 Page: 228A (original page 49), Dwelling No.412, Family No.412, lines 3-6.
1796. “1880 U.S. Census,” Head of Household: Lewis D. OWEN, Farmington Twp., Oakland Co., MI, 25-JUN-1880, online census page image from microfilm, HeritageQuest Online, Date Viewed 18-NOV-2010, Microfilm Series: T9 Roll: 598 Page: 103A (original p.30A), Supervisor’s District: 8, Enumeration District: 252, Dwelling No.312, Family No.314, lines 23-33.
1797. “1910 U.S. Census,” Head of Household: John M. TAYLOR, Windsor, Eaton Co., MI, 14-MAY-1910, online census page image from microfilm, HeritageQuest Online, Date Viewed 18-NOV-2010, Microfilm series T624, Roll: 645 Page: 68A (Sheet No.13A), Supervisor’s District: 3, Enumeration District: 97, Dwelling No.346, Family No.341, Lines 22-25.
1798. “1920 U.S. Census,” Head of Household: John M. TAYLOR, Windsor Twp., Eaton Co., MI, 26-JAN-1920, online census page image from microfilm, HeritageQuest Online, Date Viewed 18-NOV-2010, Microfilm Series: T625 Roll: 763 Page: 318B (Sheet No.12B)., Supervisor’s District: 3, Enumeration District: 115, Dwelling No.329, Family No.333, Line 95-97.
1799. Allen Mortuary, “Ruth Charlotte Jager,” October 2013, http://www.allenmortuary.com/memorials/ruth-charlotte-jager.
1800. “Certificate of Death,” Thomas L. TAYLOR, 07-JAN-1914, Minneapolis, Hennepin Co., Minnesota, United States, Register No. 94, Digital image of certified copy issued 22-OCT-1948, Office of the Division of Public Health, Minneapolis, Minnesota, Digital image supplied by David Johnson.
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