Sources
Sources
1801. “1895 Minnesota State Census,” Head of Household: Thomas L TAYLOR, Elk Twp., Nobles Co., MN, 1895, Microfilm transcript., https://www.familysearch.org/, Date Viewed 20-NOV-2010, GSU Film Number 000565791, Page 2, Household No.12, Line 24-26.
1802. “1910 U.S. Census,” Head of Household: Thomas L. TAYLOR, 2nd Ward, Worthington, Nobles Co., MN, 28-APR-1910, online census page image from microfilm, HeritageQuest Online, Date Viewed 20-NOV-2010, Microfilm series T624, Roll: 709 Page: 273A (Sheet No.13A), Supervisor’s District: 133, Enumeration District: 158, Dwelling No.268, Family No.271, Lines 15-16.
1803. “1880 U.S. Census,” Head of Household: Thos L. TAYLER [sic], Elk Twp., Nobles Co., MN, 07-JUN-1880, online census page image from microfilm, HeritageQuest Online, Date Viewed 21-NOV-2010, Microfilm Series: T9 Roll: 627 Page: 206A+B (original pp.5-6), Supervisor’s District: 1, Enumeration District: 192, Dwelling No.47, Family No.48, lines 49-50 on page 5, line 1 on page 6., Although “Thomas” is abbreviated on the original schedule, HeritageQuest indexed it as “Thomas”. “TAYLER” is the original written spelling.
1804. “1850 U.S. Census,” Head of Household: Wm TAYLER [sic], Moreland Twp., Lycoming Co., PA, 11-SEP-1850, digital census image, https://www.familysearch.org/, Date Viewed 21-NOV-2010, Microfilm M432 Roll: 795 Page: 468, Dwelling No.1345, Family No.1367, lines 1-11.
1805. “1900 U.S. Census,” Head of Household: T. L. TAYLOR, 2nd Ward, Worthington, Nobles Co., MN, 18-JUN-1900, online census page image from microfilm, HeritageQuest Online, Date Viewed 21-NOV-2010, Microfilm Series: T623 Roll: 778 Page: 155A (Sheet No.3A), Supervisor’s District: 2, Enumeration District: 222, Dwelling No.42/269, Family No.45/281, lines 14-15.
1806. “1880 U.S. Census,” Head of Household: Wm. TAYLOR, Sr., Muncy Creek Twp., Lycoming Co., PA, 11-JUN-1880, online census page image from microfilm, HeritageQuest Online, Date Viewed 21-NOV-2010, Microfilm Series: T9 Roll: 1152 Page: 320A (original p.27C), Supervisor’s District: 6, Enumeration District: 60, Dwelling No.246, Family No.252, lines 34-36.
1807. “1880 U.S. Census,” Head of Household: William TAYLOR, Muncy Creek Twp., Lycoming Co., PA, 11-JUN-1880, online census page image from microfilm, HeritageQuest Online, Date Viewed 21-NOV-2010, Microfilm Series: T9 Roll: 1152 Page: 320A (original p.27C), Supervisor’s District: 6, Enumeration District: 60, Dwelling No.245, Family No.251, lines 27-33, Image is filed as S1806.tif.
1808. “1870 U.S. Census,” Head of Household: William TAYLOR, Muncy Creek Twp., Lycoming Co., PA, 03-JUN-1870, online census page image from microfilm, HeritageQuest, Date Viewed 21-NOV-2010, Microfilm Series: M593 Roll: 1370 Page: 259B (original page 8), Dwelling No.62, Family No.67, lines 13-15.
1809. “1870 U.S. Census,” Head of Household: Stephen GREENWHITE [sic], Muncy Creek Twp., Lycoming Co., PA, 03-JUN-1870, online census page image from microfilm, HeritageQuest, Date Viewed 21-NOV-2010, Microfilm Series: M593 Roll: 1370 Page: 259B (original page 8), Dwelling No.65, Family No.70, lines 23-29, I am assuming that the surname is a spelling variant of GREENSWEIGHT., Image filed as S1808.tif, Indexed by Ancestry.com as “GREENWHELE”.
1810. “1860 U.S. Census,” Head of Household: Stephen GREENWITE, Muncy Creek Twp., Lycoming Co., PA, 27-JUL-1860, digital image from microfilm, HeritageQuest online, Date Viewed 21-NOV-2010, Microfilm Series M653 Roll: 1137 Page: 591 (original p.115), Dwelling No.842, Family No.830, lines 26-29, Indexed by HeritageQuest as “GREENWILE.” Index by familysearch.org matches the written spelling., Name is believed to be GREENSWEIGHT or GREENZWEIGHT.
1811. “1860 U.S. Census,” Head of Household: Henry SMITH, Williamsport West Ward, Lycoming Co., PA, 04-AUG-1860, digital image from microfilm, HeritageQuest online, Date Viewed 26-NOV-2010, Microfilm Series M653 Roll: 1137 Page: 900 (original p.233), Dwelling No.1701, Family No.1722, lines 31-36.
1812. “1910 U.S. Census,” Head of Household: Harriet McCORMICK, 4th Ward, Williamsport, Lycoming Co., PA, 18-APR-1910, online census page image from microfilm, HeritageQuest Online, Date Viewed 26-NOV-2010, Microfilm series T624, Roll: 1373 Page: 68B (Sheet No.4B), Supervisor’s District: 11, Enumeration District: 82, Dwelling No.84, Family No.88, Lines 69-75.
1813. “1850 U.S. Census,” Head of Household: Wm ALLEN, Fairfield Twp., Lycoming Co., PA, 26-SEP-1850, digital census image, HeritageQuest Online & Ancestry.com , Date Viewed 28-NOV-2010, Microfilm M432 Roll: 795 Page: 501B, Dwelling No.1820, Family No.1841, lines 26-37, The children, with the exception of John, are incorrectly indexed on Ancestry.com as “ALLENBERG”.
1814. “1860 U.S. Census,” Head of Household: Wm ALLEN, Montoursville Borough, Lycoming Co., PA, 09-JUL-1860, digital image from microfilm, HeritageQuest online, Date Viewed 26-NOV-2010, Microfilm Series M653 Roll: 1137 Page: 505 (original p.70), Dwelling No.472, Family No.489, lines 15-17.
1815. “1900 U.S. Census,” Head of Household: Malick H. FORESMAN, 1056 4th Street, 6th Ward, Williamsport, Lycoming Co., PA, 05-JUN-1900, online census page image from microfilm, HeritageQuest Online & Ancestry.com , Date Viewed 26-NOV-2010, Microfilm Series: T623 Roll: 1438 Page: 111A (Sheet No.7A), Supervisor’s District: 11, Enumeration District: 86, Dwelling No.140/139, Family No.140, lines 18-24, Indexed on HeritageQuest as “Melick H”; Martha T. SMITH is incorrectly listed (on the original schedule) as “Mother” when it should have said “Mother-in-law”.
1816. “1910 U.S. Census,” Head of Household: Henry M. FORESMAN, 914 W. Fourth St., 4th Ward, Williamsport, Lycoming Co., PA, 20-APR-1910, online census page image from microfilm, HeritageQuest Online & Ancestry.com, Date Viewed 26-NOV-2010, Microfilm series T624, Roll: 1373 Page: 71A (Sheet No.7A), Supervisor’s District: 11, Enumeration District: 82, Dwelling No.132, Family No.141, Lines 9-14, Ancestry.com incorrectly indexed the name as “FOURMAN”.
1817. “1860 U.S. Census,” Head of Household: David W. FORESMAN, Loyalsock Twp., Lycoming Co., PA, 14-AUG-1860, digital image from microfilm, HeritageQuest online, Date Viewed 26-NOV-2010, Microfilm Series M653 Roll: 1136 Page: 395 (original p.278), Dwelling No.2009, Family No.2070, lines 1-11.
1818. Daniel Hoogland Carpenter, History and Genealogy of the Hoagland Family in America, New York: Dr. Cornelius N. Hoagland, 1891, http://hdl.handle.net/2027/wu.89063107734, http://search.ancestry.com/search/db.aspx?dbid=15772.
1819. “Deaths and Funerals (Mrs. SLADE..),” Gazette & Bulletin, Williamsport, Lycoming Co., PA, 30-MAR-1896, Vol. XXVII, No. 77, Page 5, Col. 5, copy from microfilm, James V. Brown Library, Williamsport, PA, Ancestry.com: “Daily Gazette and Bulletin (Williamsport, Pennsylvania)“.
1820. “1870 U.S. Census,” Head of Household: Tertulus O’BRIEN, Rush Twp., Centre Co., Pennsylvania, United States, 03-AUG-1870, online census page image from microfilm, HeritageQuest Online, Date Viewed 01-DEC-2010, Microfilm Series: M593 Roll: 1322 Page: 679B (original page 34), Dwelling No.239, Family No.239, lines 2-4, Ancestry.com indexes name as “Fertuens Obrien”.
1821. “Died - TAYLOR,” Daily Gazette & Bulletin, Williamsport, Lycoming Co., PA, 07-SEP-1877, Page 4, Col. 3, copy from microfilm, James V. Brown Library, Williamsport, PA, Ancestry.com: “Daily Gazette and Bulletin (Williamsport, Pennsylvania)”.
1822. “DIED. - SLADE,” The Daily Gazette and Bulletin, Williamsport, Lycoming Co., Pennsylvania, United States, 28-JAN-1886, Page 4, col. 4, photocopy from microfilm, The James V. Brown Library, Williamsport, Pennsylvania., Two copies of this were obtained; first by mail from the library (ca.2010), second by in-person viewing of the microfilm (2017).
1823. Daughters of the American Revolution, “DAR Genealogical Research System: Ancestor Search,” http://services.dar.org/Public/DAR_Research/search/?Tab_ID=1, Benjamin SMITH, Ancestor #: A104761, Service: NEW HAMPSHIRE, Rank: PRIVATE, Service Description: 1) COL REID, Lineage Report for Member: Rebekah Foresman Keefer, National #: 160320, Ancestor #: A104761.
1824. Pension Application File for William Taylor (and widow, Sarah). Pension Application “W. 4603.” Digital images of original pension file pages obtained from www.fold3.com (85 pages). Original National Archives source: Title/Collection: Revolutionary War Pension and Bounty-Land Warrant Application Files, Publication Number: M804, National Archives Catalog ID: 300022, National Archives Catalog Title: Case Files of Pension and Bounty-Land Warrant Applications Based on Revolutionary War Service, compiled ca. 1800 - ca. 1912, documenting the period ca. 1775 - ca. 1900, Record Group: 15. A transcript of several pages of the pension file can be found online at http://www.southerncampaign.org/pen/w4603.pdf
Now also available at Ancestry.com: "U.S., Revolutionary War Pension and Bounty-Land Warrant Application Files, 1800-1900" indexed under William TAYLOR, pension year 1833, Application state Pennsylvania, Second Applicant Sarah Taylor. Total pages: 87 (85 + two "divider" images; starts at image 845 of 1299). NOTE: My page number citations within this source are based on the sequence of documents as found on Fold3.com, which, at the time, did not include any non-documentary “divider” images.
File: PensionFileIndex
1825. “1870 U.S. Census,” Head of Household: William J. CONNER, East Mauch Chunk Borough [Jim Thorpe], Carbon Co., PA, 25-AUG-1870, online census page image from microfilm, HeritageQuest Online, Date Viewed 10-DEC-2010, Microfilm Series: Series: M593 Roll: 1320 Page: 280A (original page 21), Dwelling No.136, Family No.148, lines 10-15.
1826. “1880 U.S. Census,” Head of Household: William J. CONER [sic], East Mauch Chunk, Carbon Co., PA, 21-JUN-1880, online census page image from microfilm, HeritageQuest Online, Date Viewed 10-DEC-2010, Microfilm Series: T9 Roll: 1108 Page: 540B (original p.34B), Supervisor’s District: 4, Enumeration District: 125, Dwelling No.293, Family No.304, lines 5-12, Surname is actually CONNER but was written as CONER.
1827. “1900 U.S. Census,” Head of Household: Eli T. CONNER, 2nd Ward, Forty Fort, Luzerne Co., PA, 08-JUN-1900, online census page image from microfilm, HeritageQuest Online & Ancestry.com , Date Viewed 09-DEC-2010, Microfilm Series: T623 Roll: 1431 Page: 7A (Sheet No.1A), Supervisor’s District: 6, Enumeration District: 48, Dwelling No.135/133, Family No.135/136, lines 27-81, Indexed on HeritageQuest as “Eli T CANNER”.
1828. “1910 U.S. Census,” Head of Household: Eli Taylor CONNER, Susquehanna Road, Abington Twp., Montgomery Co., PA, 15-APR-1910, online census page image from microfilm, HeritageQuest Online & Ancestry.com, Date Viewed 09-DEC-2010, Microfilm series T624, Roll: 1377 Page: 32B (Sheet No.4B), Supervisor’s District: 3, Enumeration District: 63, Dwelling No.54, Family No.56, Lines 88-95.
1829. “1920 U.S. Census,” Head of Household: Eli T. CONNOR [sic], Huntington Valley Lane, Abington Twp., Montgomery Co., PA, 28-JAN-1920, online census page image from microfilm, HeritageQuest Online & Ancestry.com, Date Viewed 09-NOV-2010, Microfilm Series: T625 Roll: 1604 Page: 32B (Sheet No.32B)., Supervisor’s District: 3, Enumeration District: 66, Dwelling No.643, Family No.675, Line 63-70.
1830. “1930 U.S. Census,” Head of Household: Eli CONNOR [sic], 1601 Adams Ave., 6th Ward, Dunmore Borough, Lackawanna Co., PA, 10-APR-1930, online census page image from microfilm, HeritageQuest Online & Ancestry.com, Date Viewed 09-DEC-2010, Microfilm Series: T626, Roll: 2049 Page: 193A , (Sheet No.17A), Supervisor’s District: 6, Enumeration District: 35-144, Dwelling No.391, Family No.444, lines 24-28.
1831. “Ægte viede 1835,” Engebret Olsen and Kari Simensdatter, 1835, (engaged), 21-OCT-1835, (marriage), Ringsaker parish, Hedmark, Norway, Ringsaker prestekontor, SAH/PREST-014/K/Ka/L0007: Parish register (official) no. 7A, 1826-1837, p. 333, Entry No.57, Digital image of register page., Quick Link: https://www.digitalarkivet.no/kb20070110640813, Permanent imagelink: https://urn.digitalarkivet.no/URN:NBN:no-a1450-kb20070110640813.jpg, https://media.digitalarkivet.no/en/view/6011/318.
1832. “1850 U.S. Census,” Head of Household: Benjamin SLADE, 2nd District, Baltimore Co., MD, 07-AUG-1850, digital census image, HeritageQuest Online & Ancestry.com , Date Viewed 11-JAN-2011, Microfilm Series: M432 Roll: 279 Page: 42, Dwelling No.572, Family No.584, lines 7-9.
1833. “1910 U.S. Census,” Head of Household: Miles F. TAYLOR, Delaware Twp., East Precinct, Northumberland Co., PA, 18-APR-1910, online census page image from microfilm, HeritageQuest Online, Date Viewed 12-JAN-2011, Microfilm Series: T624 Roll: 1382 Page: 231A (Sheet No.25A), Supervisor’s District: 12, Enumeration District: 60, Dwelling No.27, Family No.27, Lines 10-16.
1834. “1920 U.S. Census,” Head of Household: Miles F. TAYLOR, Brady Twp., Lycoming Co., PA, 5-9-JAN-1920, online census page image from microfilm, HeritageQuest Online, Date Viewed 12-JAN-2011, Microfilm Series: T625 Roll: 1598 Page: 26B (Sheet No.1B)., Supervisor’s District: 16, Enumeration District: 30, Dwelling No.21, Family No.21, Line 69-74.
1835. “1910 U.S. Census,” Head of Household: Brua C. KEEFER, 5th Ward, Williamsport, Lycoming Co., PA, 20-APR-1910, online census page image from microfilm, HeritageQuest Online, Date Viewed 12-JAN-2011, Microfilm Series: T624 Roll: 1373 Page: 74B (Sheet No.3B), Supervisor’s District: 11, Enumeration District: 83, Dwelling No.63, Family No.36, Lines 70-73, Age given for wife, Charlott, is off by 10 years. It should have been ‘40’ [note that number of years married is 20].
1836. “1920 U.S. Census,” Head of Household: John H. McCORMICK, 825 Glenwood Ave., Loyalsock Twp., Lycoming Co., PA, 5-FEB-1920, online census page image from microfilm, HeritageQuest Online, Date Viewed 14-JAN-2011, Microfilm Series: T625 Roll: 1598 Page: 261B (Sheet No.18B)., Supervisor’s District: 16, Enumeration District: 53, Dwelling No.412, Family No.423, Lines 55-59, Schedule doesn’t say so but this address is in Williamsport.
1837. “1930 U.S. Census,” Head of Household: John H. McCORMICK, 1024 First Avenue, 14th Ward, Williamsport, Lycoming Co., PA, 28-APR-1930, online census page image from microfilm, HeritageQuest Online & Ancestry.com, Date Viewed 15-JAN-2011, Microfilm Series: T626 Roll: 2076 Page: 112A , (Sheet No.22A), Supervisor’s District: 4, Enumeration District: 41-80, Dwelling No.645, Family No.663, lines 45-50, Ida’s middle name is indexed as “Hugo” on Ancestry.com but is believed to be “Hays”.
1838. “1900 U.S. Census,” Head of Household: Henry C. McCORMICK, 620 West 4th St., 4th Ward, Williamsport, Lycoming Co., PA, 08-JUN-1900, online census page image from microfilm, HeritageQuest Online, Date Viewed 15-JAN-2011, Microfilm Series: T623 Roll: 1438 Page: 64B (Sheet No.6B), Supervisor’s District: 11, Enumeration District: 83, Dwelling No.104, Family No.118, lines 56-62.
1839. “1930 U.S. Census,” Head of Household: Miles F. TAYLOR, Delaware Twp., Northumberland Co., PA, 23-APR-1930, online census page image from microfilm, HeritageQuest Online & Ancestry.com, Date Viewed 15-JAN-2011, Microfilm Series: T626 Roll: 2089 Page: 218B , (Sheet No.11B), Supervisor’s District: 9, Enumeration District: 49-11, Dwelling No.240, Family No.262, lines 82-85.
1840. “Certificate of Death,” Lillian SLADE, 20-DEC-1918, Lansing Twp., Ingham Co., MI, Informant: M. T. SLADE, Registered No.739, http://seekingmichigan.contentdm.oclc.org/cdm/ref/...29401coll7/id/434509, http://seekingmichigan.org/.
1841. “1850 U.S. Census,” Head of Household: Sarah TAYLOR, Moreland Twp., Lycoming Co., PA, 11-SEP-1850, digital census image, HeritageQuest Online, Date Viewed 16-JAN-2011, Microfilm M432 Roll: 795 Page: 467B, Dwelling No.1344, Family No.1366, lines 40-42.
1842. “1880 U.S. Census,” Head of Household: Robert COLBORN, Muncy Creek Twp., Lycoming Co., PA, 12-JUN-1880, online census page image from microfilm, HeritageQuest Online & Ancestry.com, Date Viewed 16-JAN-2011, Microfilm Series: T9 Roll: 1152 Page: 320B (original p.28D), Supervisor’s District: 6, Enumeration District: 60, Dwelling No.250, Family No.256, lines 1-3, HeritageQuest/Ancestry has this indexed as “COBBURN”.
1843. “1820 U.S. Census,” Head of Household: Malon [sic] TAYLOR, Moreland Twp., Lycoming Co., PA, 1820, digital census image, HeritageQuest Online, Date Viewed 18-JAN-2011, Microfilm Series: M33 Roll: 107 Page: 33, Right hand side, line 32., HeritageQuest incorrectly spells the township name as “Mooreland”.
1844. “1820 U.S. Census,” Head of Household: William TAYLOR, Moreland Twp., Lycoming Co., PA, 1820, digital census image, HeritageQuest Online & Ancestry.com, Date Viewed 18-JAN-2011, Microfilm Series: M33 Roll: 107 Page: 33, Right hand side, line 33., HeritageQuest incorrectly spells the township name as “Mooreland”, Image of page is filed as S1843.tif.
1845. “1800 U.S. Census,” Head of Household: William TAYLOR, Derry Twp., Northumberland Co., PA, 1800, digital census image, HeritageQuest Online & Ancestry.com, Date Viewed 18-JAN-2011, Microfilm Series: M32 Roll: 37 Page: 785, Line 37, See page 775 for the column headings at the start of the schedule for Derry Twp.
1846. “1910 U.S. Census,” Head of Household: Clyde TAYLOR, 3651 Second Ave. S., 13th Ward, Minneapolis, Hennepin Co., MN, 18-APR-1910, online census page image from microfilm, HeritageQuest Online, Date Viewed 19-JAN-2011, Microfilm Series: T624 Roll: 706 Page: 8A (Sheet No.8A), Supervisor’s District: 5, Enumeration District: 202, Dwelling No.160, Family No.167, lines 39-47, There appears to be an error in the recording of the birth places of the parents of each child., The head of household is listed as born in Pennsylvania and his wife is listed as born in Minnesota, but all the children are listed as having both parents born in New York., Either all 7 children are adopted (unlikely) or the enumerator mistakenly duplicated the birth places from those given for the wife’s parents who were born in New York.
1847. “1900 U.S. Census,” Head of Household: W. Clyde TAYLOR, 1st Ward, Worthington, Nobles Co., PA, 07-JUN-1900, online census page image from microfilm, HeritageQuest Online & Familysearch, Date Viewed 19-JAN-2011, Microfilm Series: T623 Roll: 778 Page: 143A (Sheet No.5A), Supervisor’s District: 2, Enumeration District: 222, Dwelling No.86, Family No.88, lines 43-49, Higher quality image was found at https://www.familysearch.org.
1848. “1880 U.S. Census,” Head of Household: John A. DARLING, Elk Twp., Nobles Co., Minnesota, 07-JUN-1880, online census page image from microfilm, HeritageQuest Online, Date Viewed 19-JAN-2011, Microfilm Series: T9 Roll: 627 Page: 206A (original p.5D), Supervisor’s District: 1, Enumeration District: 192, Dwelling No.40, Family No.41, lines 10-14, Image is filed as S1803_p5.tif.
1849. “1875 Minnesota State Census,” Head of Household: T. L. TAYLOR, Elk Twp., Nobles Co., MN, 01-MAY-1875, digital image from microfilm (Film No.0565725), https://www.familysearch.org, Date Viewed 20-JAN-2011, Census Schedule No., Page 445; Family No.8, Lines 36-38.
1850. “Certificate of Death,” William Clyde TAYLOR, 14-OCT-1925, Minneapolis, Hennepin Co., MN, Informant: F. M. ADAMS, Minneapolis, MN, Minnesota Historical Society Death CERTID# 1925-MN-021507, Photocopy from microfilm, Minnesota Historical Society Research Library, St. Paul, MN, transcript available at https://www.familysearch.org.
1851. “1895 Minnesota State Census,” Head of Household: W C TAYLOR, Worthington, Nobles Co., MN, 08-JUN-1895, digital image from microfilm, https://www.familysearch.org/, Date Viewed 20-JAN-2011, GSU Film Number 000565792, Page 12, Household No.78, Lines 18-23.
1852. “Washington State Death Records,” Zilpha M TAYLOR, 9 Mar 1944, Seattle, King Co., WA, Da Reference Number: {4289C8C7-6B67-4032-9F99-E9944950AAD8} Image Number: 543 Document Number: 32 Document Reference Id: 1200, Internet database record., http://www.digitalarchives.wa.gov/ViewRecord.aspx?...669BCF890D7417747269.
1853. “Washington State Death Records,” Cyril Stead TAYLOR, 27 Oct 1960, Ilwaco, Pacific Co., WA, Da Reference Number: {266A859C-24AC-4282-86CA-246B758ABD58} Image Number: 568 Document Number: 101 Document Reference Id: 21162, Internet database record., http://www.digitalarchives.wa.gov/ViewRecord.aspx?...9EE8D91D86649343A775.
1854. “Deaths, Funerals - TAYLOR—Zilpha,” The Seattle Times, Seattle, King Co., WA, 10-MAR-1944, p.20, digital copy of newspaper page, Seattle Public Library, Seattle, WA.
1855. “Married: Bower—Greensweight,” Gazette and Bulletin, Williamsport, Lycoming Co., PA, 26-AUG-1881, p.4, copy printed from microfilm, James V. Brown Library, Williamsport, PA.
1856. “1900 U.S. Census,” Head of Household: Daniel C. BOWER, 808 Washington Street, 1st Ward, Williamsport, Lycoming Co., PA, 06-JUN-1900, online census page image from microfilm, HeritageQuest Online, Date Viewed 24-JAN-2011, Microfilm Series: T623 Roll: 1438 Page: 249A (Sheet No.9A), Supervisor’s District: 11, Enumeration District: 78, Dwelling No. 176 (originally 162 but crossed out), Family No. 187 (originally 172 but crossed out), lines 2-4.
1857. Gazette and Bulletin, Williamsport, Lycoming Co., PA, 24-JAN-1898, p.5, copy printed from microfilm, James V. Brown Library, Williamsport, PA.
1858. Photograph of grave stone: Marinda TAYLOR wife of Stephen GREENSWIGHT. Location of source: http://image1.findagrave.com/photos/2010/350/63018499_129262047170.jpg This is part of Findagrave.com Memorial# 63018499.
1859. “Certificate of Death,” Robert Allen CHRISTOPHER, 27-SEP-1988, Edina, Hennepin Co., Minnesota, United States, Minnesota Historical Society Death CERTID# 1988-MN-024416, State File Number: 024416, printed copy from microfilm, Minnesota Historical Society, ••.
1860. “1910 U.S. Census,” Head of Household: William N. SLADE, 540 Fourth Avenue, 13th Ward, Williamsport, Lycoming Co., PA, 18-APR-1910, online census page image from microfilm, HeritageQuest Online, Date Viewed 26-JAN-2011, Microfilm Series: T624 Roll: 1373 Page: 46A (Sheet No.3A), Supervisor’s District: 11, Enumeration District: 103, Dwelling No.52, Family No.52, lines 25-28.
1861. “1920 U.S. Census,” Head of Household: William SLADE, Ralston, McIntyre Twp., Lycoming Co., PA, 07-JAN-1920, online census page image from microfilm, HeritageQuest Online, Date Viewed 26-JAN-2011, Microfilm Series: T625 Roll: 1598 Page: 269B (Sheet No.1B)., Supervisor’s District: 16, Enumeration District: 55, Dwelling No.17, Family No.18, Lines 64-66.
1862. “1920 U.S. Census,” Head of Household: Frank N. SLADE, 824 Cherry Street, 12th Ward, Williamsport, Lycoming Co., PA, 09-JAN-1920, online census page image from microfilm, HeritageQuest Online, Date Viewed 26-JAN-2011, Microfilm Series: T625 Roll: 1599 Page: 268B (Sheet No.7B)., Supervisor’s District: 16, Enumeration District: 104, Dwelling No.156, Family No.164, Lines 62-64.
1863. “List of United States Citizens,” Departure from Liverpool: 30-SEP-1922. Arrival at NY: 08-OCT-1922, digital image on web site Ancestry.com, Ship Name: S.S. Adriatic, Port of Entry: New York, NY, p.103, Lines 12-13: Eli Taylor CONNER & Caroline Y. M. CONNER, Microfilm Roll T715_3195, National Archives source: “Passenger and Crew Lists of Vessels Arriving at New York, New York 1897-1957” publication T715., The year given for Caroline’s birth, 1876, is believed to be an error; it should have said 1866 based on Source[1827] or 1867 based on Source[1877].
1864. “List of United States Citizens,” Departure from Southampton, England: unknown. Arrival at NY: 24-SEP-1926, digital image on web site Ancestry.com, Ship Name: S.S. George Washington, Port of Entry: New York, NY, Line ?: Eli CONNER, Microfilm Roll T715_????, National Archives source: “Passenger and Crew Lists of Vessels Arriving at New York, New York 1897-1957” publication T715.
1865. “List of United States Citizens,” Departure from Puerto Barrios, Guatemala: 26-SEP-1931. Arrival at NY: 06-OCT-1931, digital image on web site Ancestry.com, Ship Name: S.S. Tivives, Port of Entry: New York, NY, p.107, Line 3: Eli Taylor CONNOR 3rd, Microfilm Roll T715_5053, National Archives source: “Passenger and Crew Lists of Vessels Arriving at New York, New York 1897-1957” publication T715., This was a cruise that departed New York, 18-SEP-1931, but the record only records Eli boarding the ship at Puerto Barrios., Ancestry.com says the entry is on line 1 but it is really on line 3.
1866. KarenMullian92, “Descendants of Francis and Hannah (Baker) Yarnall,” http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op...rnall1&id=I17325, Last updated 03-JAN-2011.
1867. “U.S. Passport Applications, 1795-1925” Ancestry.com database. National Archives source “Passport Applications, January 2, 1906 - March 31, 1925” publication #M1490. Roll #1516, pages 131-2. Applicant’s name: Caroline Minshall CONNER, born 16-APR-1904. Date of application: 28-FEB-1921. Passport issued: 08-MAR-1921.
1868. George Williams Hoagland, Dirck Jansen Hoogland Family History 1657-1976, Cleveland: Genie Repros, 1976, page 18 (for Sarah HOOGLAND & William TAYLOR), See worldcat.org for libraries that have this title., A "Limited (search-only)" version is available at Hathitrust.org (note: search results do not display the actual book pages due to copyright restrictions)., https://babel.hathitrust.org/cgi/pt?id=wu.89063107700.
1869. Jack Sterling, “Mauch Chunk Cemetery Records,” http://freepages.genealogy.rootsweb.ancestry.com/~mccem/c2.htm, http://freepages.genealogy.rootsweb.ancestry.com/~mccem/burlist.htm, June 2006, Original burial records by the Mauch Chunk Cemetery Association, Supplemented and corrected by Jack Sterling. All genealogical information researched by Jack Sterling.
1871. Jacob D. Laciar, Patriotism of Carbon County, Pa., and What Her People Contributed During the War for the Preservation of the Union, Mauch Chunk: 1867.
1872. Congress, Under the Direction of the Secretary of State, The Statutes at Large of the United States of America, from March, 1897, to March, 1899, and Recent Treaties, Conventions, Executive Proclamations and the Concurrent Resolutions of the Two Houses of Congress., Washington: Government Printing Office, 1899, Vol. XXX, p. 1500: Chap. 16, http://en.wikisource.org/wiki/Page:United_States_S..._Volume_30.djvu/1537.
1873. “1860 U.S. Census,” Head of Household: J. H. ABBOTT, Mauch Chunk Twp., Carbon Co., PA, 03-JUL-1860, digital image from microfilm, HeritageQuest online & Ancestry.com, Date Viewed 03-FEB-2011, Microfilm Series: M653 Roll: 1089 Page: 189 (original p.13 or 201?), Dwelling No.1512, Family No.92, lines 25-34, Ancestry.com lists four persons who do not appear in this household on the schedule; in fact they aren’t anywhere on the page.
1874. “1870 U.S. Census,” Head of Household: James ABBOT [sic], Dist. No.144 (Mauch Chunk) [Jim Thorpe], Carbon Co., Pennsylvania, United States, 22-JUL-1870, online census page image from microfilm, HeritageQuest Online & Ancestry.com, Date Viewed 03-FEB-2011, Microfilm Series: M593 Roll: 1320 Page: 235B (original page 64), Dwelling No.462, Family No.468, lines 25-33.
1875. Henry C. Bradsby, Editor, History of Luzerne County, Pennsylvania, with Biographical Selections, Chicago: S. B. Nelson & Co., 1893, Digital scan of the book is available at books.google.com in two volumes, but only volume 1 (pp.1-667) is in “Full View” mode. Vol.2 is in “Snippet” mode., https://books.google.com/books?id=4BkVAAAAYAAJ, Transcript available online at http://usgwarchives.net/pa/luzerne/1893hist/1893pref.htm, A second transcript of just the biographies section is online at http://www.pagenweb.org/~luzerne/bios/index.htm, The book was reprinted in 2010 by Kessinger Publishing, LLC, References to the Van Horn family are on page 1420.
1876. “1850 U.S. Census,” Head of Household: Abram VANHORN, Union Twp., Luzerne Co., PA, 28-OCT-1850 (month was not actually written on this page, so this is by reference to the previous page), digital census image, HeritageQuest Online, Date Viewed 04-FEB-2011, Microfilm Series: M432 Roll: 793 Page: 111A, Dwelling No.?, Family No.1566, lines 30-39.
1877. “U.S. Passport Applications, 1795-1925” Ancestry.com database. National Archives source “Passport Applications, January 2, 1906 - March 31, 1925” publication #M1490. Roll #2344, pages 228-30. Applicant’s name: Caroline Yarnall M. CONNER, born 08-AUG-1867. Date of application: 30-JUL-1923. Passport issued: 01-AUG-1923.
1879. Birth, James H. ABBOTT, 21 APR 1809, Kingston, Luzerne Co., PA, Film Number: 1239580, Reference number: 6625.
1880. “1850 U.S. Census,” Head of Household: James H. ABBOT[sic], Mauch Chunk Twp., Carbon Co., PA, 18-SEP-1850, digital census image, HeritageQuest Online & Ancestry.com, Date Viewed 03-FEB-2011, Microfilm Series: M432 Roll: 762 Page: 326, Dwelling No.375, Family No.387, lines 4-11, The first two children listed, Eli & William are believed to be from Rachael’s first marriage and therefore originally were named CONNER, not ABBOT., Both Eli & William enlisted in the army under the name CONNER, so this is presumed to be an error on the part of the census taker.
1881. “1900 U.S. Census,” Head of Household: L. Butler ABBOTT, 13th Ward, Wilkes-Barre, Luzerne Co., PA, 09-JUN-1900, online census page image from microfilm, HeritageQuest Online, Date Viewed 06-FEB-2011, Microfilm Series: T623 Roll: 1436 Page: 73A (Sheet No.12A), Supervisor’s District: 6, Enumeration District: 176, Dwelling No.illegible, Family No.232, lines 16-23.
1882. “1880 U.S. Census,” Head of Household: H. A. VANHORN, Dana Street, 13th Ward, Wilkes-Barre, Luzerne Co., PA, 13-JUN-1880, online census page image from microfilm, HeritageQuest Online & Ancestry.com, Date Viewed 03-FEB-2011, Microfilm Series: T9 Roll: 1150 HQ Page: 17B (original p.34D), Supervisor’s District: 5, Enumeration District: 124, Dwelling No.195, Family No.218, lines 1-5, Indexed on Ancestry.com as “VAN HORN”.
1883. “1920 U.S. Census,” Head of Household: Vivian TAYLOR, Williston Park Road, Minnetonka, Hennepin Co., MN, 19-FEB-1920, online census page image from microfilm, HeritageQuest Online & Ancestry.com, Date Viewed 2011, Microfilm Series: T625 Roll: 839 Page: 220A (Sheet No.23A)., Supervisor’s District: 5, Enumeration District: 264, Dwelling No.446, Family No.557, Lines 35-40, Very poor image quality on HeritageQuest; Ancestry.com slightly better.
1884. “1900 U.S. Census,” Head of Household: Theodor CONDIT, Clinton Village, Almond Twp., Big Stone Co., MN, 02-JUN-1900, online census page image from microfilm, HeritageQuest Online & Ancestry.com, Date Viewed 03-FEB-2011, Microfilm Series: T623 Roll: 757 Page: 118A (Sheet No.2A), Supervisor’s District: 134, Enumeration District: 20, Dwelling No.23, Family No.25, lines 23-28, Indexed on HeritageQuest under “CONDET”.
1885. “1930 U.S. Census,” Head of Household: C. Vivian TAYLOR, Minnetonka Twp (South part), Hennepin Co., MN, 14-APR-1930 (start of page; 15th for the TAYLOR family), online census page image from microfilm, HeritageQuest Online & Ancestry.com, Date Viewed 03-FEB-2011, Microfilm Series: T626 Roll: 1101 Page: 22A+22B , (Sheet No.7A + 7B), Supervisor’s District: 6, Enumeration District: 27-293, Dwelling No.196, Family No.196, lines 46-50 on Sheet 7A + lines 51-52 on Sheet 7B.
1886. “1850 U.S. Census,” Head of Household: Sidney HAWK, Mauch Chunk Borough, Carbon Co., PA, 14-OCT-1850, digital census image, HeritageQuest Online & Ancestry.com, Date Viewed 03-FEB-2011, Microfilm Series: M432 Roll: 762 Page: 370A, Dwelling No.364, Family No.402, lines 30-36.
1887. “List of In-Bound Passengers,” Departure from New York: 29-NOV-1950. Arrival at NY: 03-DEC-1950, digital image on web site Ancestry.com, Ship Name: S.S. Europa, Port of Entry: New York, NY, p.314, Lines 13-14: Eli & Virginia CONNER, Microfilm Roll T715_7921, National Archives source: “Passenger and Crew Lists of Vessels Arriving at New York, New York 1897-1957” publication T715.
1888. “Memorial: Eli T. Conner '27,” Princeton Alumni Weekly, 23-JAN-1991, http://paw.princeton.edu/memorials/74/77/index.xml.
1889. “U.S. Passport Applications, 1795-1925” Ancestry.com database. National Archives source “Passport Applications, January 2, 1906 - March 31, 1925” publication #M1490. Roll #1513. Applicant’s name: Caroline Yarnall M. CONNER, born 08-AUG-1867. Date of application: 01-MAR-1921. Passport issued: 03-MAR-1921. Ancestry.com has her indexed as “Carline Gonald M Conner” [sic]. And the name of her father was transcribed as “MINCHELL” though it appears to be written as MINSHALL or possibly MINSHELL.
1890. “U.S. Passport Applications, 1795-1925” Ancestry.com database. National Archives source “Passport Applications, January 2, 1906 - March 31, 1925” publication #M1490. Roll #65. Applicant’s name: Caroline Yarnall M. CONNER, born 12-AUG-1867. Her four minor children were included in the application. Date of application: 15-JUN-1908. Passport issued: 16-JUN-1908. Ancestry.com has her surname indexed as “CORMER” [sic].
1891. “1900 U.S. Census,” Head of Household: John C. BELLE, Dana Street, 13th Ward, Wilkes-Barre, Luzerne Co., PA, 01-JUN-1900, online census page image from microfilm, HeritageQuest Online, Ancestry.com & Familysearch.org, Date Viewed 07-FEB-2011, Microfilm Series: T623 Roll: 1436 Page: 60A (Sheet No.3A), Supervisor’s District: 6, Enumeration District: 175, Dwelling No.40, Family No.40/42, lines 25-30, Best image quality was found at https://www.familysearch.org, HeritageQuest indexes this household as “BALLE, James C.”, Rachel, the person listed as the mother of the head, is actually his mother-in-law., Rache’s surname as written is “ABBET” but most other records have it as “ABBOT” or “ABBOTT”, The wife, Emma V. has incorrect birth data. Based on the 1850 census she was born circa 1846, not 1855, and so was really about 54 in 1900, not 44.
1892. “1910 U.S. Census,” Head of Household: John C. BELL, 102 Dana Street, 13th Ward, Wilkes-Barre, Luzerne Co., PA, 25-APR-1910, online census page image from microfilm, HeritageQuest Online, Date Viewed 08-FEB-2011, Microfilm Series: T624 Roll: 1371 Page: 197A+B (Sheet No.11A +11B), Supervisor’s District: 6, Enumeration District: 154, Dwelling No.191, Family No.207, lines 49-50 on sheet 11A, lines 51-53 on sheet 11B.
1893. E-Mail Message, Author: (Living correspondent), “Re: Mauch Chunk Cemetery,” 05-FEB-2011.
1894. Birth, Rachel VAN HORN, 22 JUL 1812, Pennsylvania, Film Number: 177916, Page Number: 831, Reference number: 31869, Film Number: 0177992, Page Number: 921, Reference number: 30171.
1895. “1850 U.S. Census, Schedule 3: Mortality,” Rachel WEST, Kingwood Twp., Hunterdon Co., NJ, 01-JUN-1850 (official date; page not dated), digital census image, Familysearch.org & Ancestry.com, Date Viewed 10-FEB-2011, LDS film number: 802952, digital gs number: 4206512, image number: 00107, Line 3, https://familysearch.org/ark:/61903/1:1:MSDH-7YH.
1896. “New Jersey Deaths and Burials, 1720-1988,” Mary BRAY, 30 Jun 1875, Kingwood Twp., Hunterdon Co., NJ, indexing project (batch) number: B06651-9, source film number: 494140, reference number: v BB p 21, Transcript from microfilm, https://familysearch.org/ark:/61903/1:1:FZD4-ZH4.
1897. Mary Foster Ludvigsen, “Descendants of Richard Bray of New England,” http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op...dvigsen&id=I5689, 26-JAN-2011.
1898. “1850 U.S. Census,” Head of Household: Wilson BRAY, Kingwood Twp., Hunterdon Co., NJ, 26-AUG-1850, digital census image, Familsearch.org & HeritageQuest, Date Viewed 10-FEB-2011, LDS film number: 443652, digital gs number: 4201725, image number: 00305, Microfilm Series: M432 Roll: 453 Page: 149A, Dwelling No.246, Family No.250, lines 26-36.
1899. Photograph of grave stone: Wilson BRAY in Kingwood Township, Hunterdon Co., New Jersey, United States. Location of source: http://www.kingwoodtownship.com/KMEC/9%20WB.pdf Another photo is available at: http://image2.findagrave.com/photos/2006/151/14472016_114919718441.jpg See also http://www.kingwoodtownship.com/KUMC_home
1900. Kingwood Township, “Kingwood Township - Kingwood United Methodist Church,” http://www.kingwoodtownship.com/KUMC_home.
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