Sources
Sources
2101. Hazel N. Hassan, Gsell Family History, Goshen, IN: Hazel N. Hassan, 2004, A copy of this book is available at the Odell Public Library, Morrison, IL, in their Genealogy Room., Only page 74 was photocopied for reference., The top of page 74 is identified on the previous page as a copy of an obituary for David Burkhart GSELL, taken from the “Herald of Truth,” a Mennonite publication. Full citation appears at the bottom of page 74.
2102. Whiteside County Genealogists, Cemetery Records for Western Half of Whiteside County, Illinois, Grove Hill Cemetery, Morrison, Illinois., Book I: 1876-1910, Book II: 1910-1984, Book III: 1984-1995, Available at the Odell Public Library, Morrison, IL, in their Genealogy Room.
2103. “1910 U.S. Census,” Head of Household: Jeremiah GEORGE, 526 East Grove Street, 1st Ward, Morrison, Whiteside Co., IL, 20+21-APR-1910, online census page image from microfilm, HeritageQuest Online, Date Viewed 13-AUG-2011, Microfilm Series: T624 Roll: 331 Page: 89B (Sheet No.5B), Supervisor’s District: 4, Enumeration District: 136, Dwelling No.136, Family No.143, lines 52-55.
2104. “1900 U.S. Census,” Head of Household: Jeremiah A. GEORGE, Clyde Twp., Whiteside Co., IL, 07-JUN-1900, online image from microfilm, Familysearch.org & HeritageQuest Online, Date Viewed 13-AUG-2011, Microfilm Series: T623 Roll: 352 Page: 10A (Sheet No.2A), FHL Film No.1240352, image #00000075, Supervisor’s District: 4, Enumeration District: 139, Dwelling No.25, Family No.27, lines 24-27.
2105. “Letter to Bruce W. Christopher from Mr. & Mrs. Benjamin L. HAMMER of Morrison, IL,” 26-MAR-1979 (received by Bruce on 28-MAR-1979).
2106. “Letter to Bruce W. Christopher from (Living correspondent) of Bloomington, IL.,” 25-APR-1979 (received by Bruce on 07-MAY-1979).
2107. Lowell Dean Stewart, The Crossmount Stewarts, Owensboro, KY: McDowell Publications, 1981, (1) Fairfield Public Library, Fairfield, Jefferson Co., Iowa, Call No.929.2 STEWART (Genealogy shelves, non-circulating) (this is the copy that was consulted), (2) Texas State Library & Archives - Genealogy Collection (non-circulating), Austin, Texas, Call No.929.2 ST91SL.
2108. “Deaths,” Timothy BOARDMAN, 21-AUG-1887, North La Crosse, La Crosse Co., WI, Deaths Vol.2, page 175, Reg. No.166, transcription from register book, La Crosse Co. Register of Deeds, La Crosse, Wisconsin.
2109. “Deaths,” Martin I. HANSON, 03-MAY-1942, Holmen, La Crosse Co., WI, Informant: Mrs. Thea HANSON, Deaths Vol.41, page 189, transcription from register book, La Crosse Co. Register of Deeds, La Crosse, WI.
2110. “Deaths,” Emma MAHLUM, 26-MAR-1909, La Crosse, La Crosse Co., WI, Informant: Matt MAKLUM [sic], Deaths Vol.9, page 48, transcription from register book, La Crosse Co. Register of Deeds, La Crosse, WI, Name given for mother of deceased is incorrect (not even close).
2111. “Deaths,” Mathias P. MAHLUM, 02-JUN-1923, La Crosse, La Crosse Co., WI, Informant: Mrs. MAHLUM, Deaths Vol.23, page 220, transcription from register book, La Crosse Co. Register of Deeds, La Crosse, WI.
2112. “Births,” Marie Hildegard OFSTEDAHL, 04-FEB-1918, La Crosse, La Crosse Co., WI, Births, Vol.31, page 235, transcription from register book, La Crosse Co. Register of Deeds, La Crosse, WI.
2113. “Births,” Agnes Valborg OFSTEDAHL, 18-DEC-1919, Farmington Twp., La Crosse Co., WI, Births, Vol.33, page 440, transcription from register book, La Crosse Co. Register of Deeds, La Crosse, WI, The child’s name was typed on the certificate, 16-JUL-1981.
2114. “Births,” Walter LeRoy OFSTEDAHL, 14-AUG-1924, Farmington Twp., La Crosse Co., WI, Births, Vol.39, page 300, transcription from register book, La Crosse Co. Register of Deeds, La Crosse, WI, Name on register altered to "Walton" on 10-DEC-1942.
2115. “Marriage,” Peter Pederson QVALL & Elizabeth Maria HANSEN [sic], 31-MAY-1888, Onalaska, La Crosse Co., Wisconsin, United States, Witnesses: Edward HANSEN, Augusta CASBERG, Marriages Vol.6, Page 19, Reg. No.167, transcription from register book, La Crosse Co. Register of Deeds, La Crosse, Wisconsin, The Register of Deeds office has this marriage entry indexed under “Peter P. KVALL”.
2116. “Marriage,” Mathias P. MAHLUM & Olnie [sic] RISBERG, 11-JUN-1910, La Crosse, La Crosse Co., Wisconsin, United States, Witnesses: C. PETERSON, Caroline PETERSON, Erinoy (spelling?) RISBERG, Mina MAHLUM, Marriages Vol.12, Page 167, transcription from register book, La Crosse Co. Register of Deeds, La Crosse, WI, “Olnie” may actually have meant to be “Oline”, “Mina” MAHLUM is probably Nina., The groom was a widower at the time, but the register lists him as “single.”.
2117. “Deaths,” Laura M. OFSTEDAHL, 22-NOV-1976, La Crosse, La Crosse Co., WI, Deaths Vol.93, page 273, transcription from register book, La Crosse Co. Register of Deeds, La Crosse, WI.
2118. “1920 U.S. Census,” Head of Household: Andrew 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), Supervisor’s District: 6, Enumeration District: 86, Dwelling No.100, Family No.100, Lines 95-97, Surname incorrectly indexed by HQ as “OFETEDAHL.”, Image filed as S1626a.tif.
2119. “1900 U.S. Census,” Head of Household: Berton J. HAGAR [sic], 161 Laflin St., 11th Ward, Chicago, Cook Co., IL, 01-JUN-1900, online image from microfilm, HeritageQuest Online, Date Viewed 22-AUG-2011, Microfilm Series: T623 Roll: 258 Page: 53A (Sheet No.1A), Supervisor’s District: 1, Enumeration District: 325, Dwelling No.2, Family No.6, lines 15-16, The location is also described as “West Town[ship].” The address (161) probably does not correspond to the present-day numbering on Laflin Street., Head’s name is misspelled, it should have been “Burton J. HAGER”.
2120. “1920 U.S. Census,” Head of Household: Berton [sic] HAGER, South Park Street, 1st Ward, Reedsburg, Sauk Co., WI, 02-JAN-1920, online census page image from microfilm, HeritageQuest Online, Date Viewed 22-AUG-2011, Microfilm Series: T625 Roll: 2015 Page: 168B (Sheet No.1B), Supervisor’s District: 6, Enumeration District: 174, Dwelling No.24, Family No.26, Lines 87-89, First name should have been “Burton.” Unable to read the house’s address number because it was crossed out.
2121. Crystal Lake Cemetery burial card. Peter J. PETERSON. Interment No.11427. Photocopy provided by the Cemetery office. Minneapolis. MN.
2122. “Public Announcements - Obituary Notices - Taylor, William Clyde,” The Minneapolis Morning Tribune, Minneapolis, Hennepin Co., MN, 16-OCT-1925, page 28, col.1, copy from microfilm, Hennepin County Library, Minneapolis, MN.
2123. “1920 U.S. Census,” Head of Household: Maude MCKELVY, 28 Leland St., Chevy Chase Ward, 7th Election District, Bethesda, Montgomery Co., MD, 13-APR-1920, online census page image from microfilm, HeritageQuest Online, Date Viewed 23-AUG-2011, Microfilm Series: T625 Roll: 671 Page: 65A (Sheet No.26A), Supervisor’s District: 5, Enumeration District: 132, Dwelling No.449, Family No.465, Lines 13-15, “Maude MCKELVY” is the transcription by HeritageQuest - the handwriting is difficult to read.
2124. “TAYLOR—Zilpha M.,” Minneapolis Sunday Tribune, Minneapolis, Hennepin Co., MN, 12-MAR-1944, page 1C, col.2, copy from microfilm, Hennepin County Library, Minneapolis, MN.
2125. “Obituary Notices - CHRISTOPHER—ELI,” The Minneapolis Morning Tribune, Minneapolis, Hennepin Co., MN, 10-APR-1913, page 17, col.3, copy from microfilm, Hennepin County Library, Minneapolis, MN.
2126. “Christopher, Clara O.,” Minneapolis Tribune, Minneapolis, Hennepin Co., MN, 21-SEP-1978, VOL.CXII, No.103, page 13B, col.1, copy from microfilm, Hennepin County Library, Minneapolis, MN.
2127. “Obituary Notices - BRINSTAD—Emma Caroline,” The Minneapolis Morning Tribune, Minneapolis, Hennepin Co., MN, 25-JUN-1920, page 19, col.2, copy from microfilm, Hennepin County Library, Minneapolis, MN.
2128. “Obituaries and Funerals - BRINSTAD—Owen C.,” Minneapolis Morning Tribune, Minneapolis, Hennepin Co., MN, 07-JUN-1952, Vol.LXXXVI, No.14, page 17, col.5 (on top half of page), copy from microfilm, Hennepin County Library, Minneapolis, MN.
2129. “1920 U.S. Census,” Head of Household: William H. SOAMES, 949 Lowry Avenue NE, 9th Ward, Minneapolis, Hennepin Co., MN, 06-JAN-1920, online census page image from microfilm, HeritageQuest Online, Date Viewed 27-AUG-2011, Microfilm Series: T625 Roll: 836 Page: 246A (Sheet No.4A), Supervisor’s District: 5, Enumeration District: 185, Dwelling No.73, Family No.90, Lines 24-27.
2130. “1900 U.S. Census,” Head of Household: Carl M. LUDWIG [sic], Kendall, Glendale Twp., Monroe Co., WI, 30-JUN-1900 (day of month not recorded on this page but “30th” is given on the preceding page; this page, 16A, is the last one for this village.), online image from microfilm, HeritageQuest Online, Date Viewed 27-AUG-2011, Microfilm Series: T623 Roll: 1807 Page: 69A (Sheet No.16A), Supervisor’s District: 297 (but crossed out), Enumeration District: 96, Dwelling No.324 (originally 104 but crossed out), Family No.332 (originally 109 but crossed out), Lines 26-28., Three spelling errors: "LUDWIG" instead of "LUDEWIG"; "Bell" instead of "Belle"; "Fary" instead of "Fairy.".
2131. “1930 U.S. Census,” Head of Household: Carl M. LUDWIG [sic], Humboldt, Humboldt Co., IA, 11-APR-1930, online census page image from microfilm, HeritageQuest Online, Date Viewed 27-AUG-2011, Microfilm Series: T626 Roll: 659 Page: 258A (Sheet No.17A), Supervisor’s District: 2, Enumeration District: 46-19, Dwelling No.442, Family No.468, Lines 20-21, Surname written as ‘LUDWIG” but should have been “LUDEWIG”.
2132. “1920 U.S. Census,” Head of Household: Carl M. LUDEWIG, Humboldt, Humboldt Co., IA, 04-FEB-1920, online census page image from microfilm, HeritageQuest Online, Date Viewed 27-AUG-2011, Microfilm Series: T625 Roll: 494 Page: 255A (Sheet No.7A), Supervisor’s District: 10, Enumeration District: 161, Dwelling No.115, Family No.128, Lines 18-19.
2133. “Hager Family Bible,” Original owner: Rynear V. N. HAGER, Current owner: Alan Hager, Digital copies of the vital statistics pages: http://jshager.tribalpages.com/.
2134. “Preferred Risk executive Claire Gsell dies at age 68.,” The Des Moines Register, Des Moines, Polk Co., Iowa, United States, 15-MAY-1987, page 7M, photocopy of original news clipping provided by Stephen & Darleen GSELL.
2137. British Army Service Records: James PARNELL. Private, 14th Light Dragoons. Discharge soldier number: 511. National Archives (United Kingdom) reference: WO97 / 105 / 51. Summary transcript and images of original file (eleven pages) obtained from web site Findmypast.co.uk, in their database titled “British Army Service Records 1760-1915.”
2138. “Old Parish Register - Births,” Donald STEWART, Crossmount, Fortingall Parish, Perthshire, Scotland, 11-NOV-1760 (Baptism), Page number unknown, GROS Data 355/0A 0010 0068, Digital image from “ScotlandsPeople”.
2139. “Old Parish Register - Marriages,” Alexander STEWART and Katrin CAMERON, 01-FEB-1760, Fortingall, Perthshire, Scotland, GROS Data 355/0A 0010 0220, Page 12, Digital copy of register page from “Scotlands People”, Microfilm Header: Old Parochial Regs. County Perth, Parish Fortingall. Volume OPR 355A/1, Years 1748-1819., Transcript: “Febry 1, 1760. Alexander Stewart in Crossmount in this Parish & Katrin Cameron in Sheanbhail in Dull parish were Lawfully Booked.”.
2140. “Old Parish Register - Births/Baptisms,” Duncan STEWART, Crossmount, Fortingall Parish, Perthshire, Scotland, 23-DEC-1764 (Baptism), Page 84 - Rannoch Church, GROS Data 355/0A 0010 0088, Digital image from “ScotlandsPeople”.
2141. “Stobie's Homesteads in Blair Atholl,” http://www.borenich.co.uk/Stobie_places.html, Contains a reference to “Coppagach” homestead/farm.
2142. “1930 U.S. Census,” Head of Household: William H. SOAMES, 949 Lowry Avenue, Block 206, 9th Ward, Minneapolis, Hennepin Co., MN, 14-APR-1930, online census page image from microfilm, HeritageQuest Online & Ancestry.com, Date Viewed 08-SEP-2011, Microfilm Series: T626 Roll: 1095 Page: 255B (Sheet No.16B), Supervisor’s District: 7, Enumeration District: 27-181, Dwelling No.270, Family No.345, Lines 64-67.
2143. World War I Draft Registration Card, Aaron Roy TAYLOR, 12-SEP-1918, Muncy, Lycoming Co., PA. National Archives and Records Administration, Publication M1509, Microfilm Roll #PA142. Found on Ancestry.com .
2144. World War I Draft Registration Card, Frans Herman JOHNSON, Order No.A1405, 12-SEP-1918, Chinook, Pacific Co., PA. National Archives and Records Administration, Publication M1509, Microfilm Roll #WA20. Found on Ancestry.com .
2145. World War I Draft Registration Card, William Mark TAYLOR, Card No.17, 05-JUN-1917 (year is hard to read but 1917 is consistent with his age), 10th Ward, 7th Precinct, St. Paul, Ramsey Co., MN. National Archives and Records Administration, Publication M1509, Microfilm Roll #MN??. Found on Ancestry.com.
2146. Various e-mails, Author: (Living relative).
2147. “1881 England Census,” Head of Household: Thomas COTTON, Alson, Lancashire, England, 3-Apr-1881, www.familysearch.org, Date Viewed 22-OCT-2011, PRO Class: RG11, Piece 4245, Folio 4, Page 1, Household No., lines , Family History Library Film 1342016.
2149. World War I Draft Registration Card, Cyril Stead TAYLOR, Card No.2662, 05-JUN-1917, Precinct 3, Washington, D.C.. National Archives and Records Administration, Publication M1509, Microfilm Roll #DC??. Found on Ancestry.com.
2150. World War I Draft Registration Card, Miles Flick TAYLOR, Serial No. 112, Order No. A1781, 12-SEP-1918, Williamsport, Lycoming Co., PA. National Archives and Records Administration, Publication M1509, Microfilm Roll #PA142. Found on Ancestry.com and Familysearch (higher quality image from here). https://familysearch.org/ark:/61903/1:1:K6VL-KTR
2151. “Record of Burial Place of Veteran,” TAYLOR, O. E., Card created 14-APR-1931, Muncy Cemetery, Muncy, Lycoming Co., PA.
2152. Civil War Pension Index Card. TAYLOR, Obed E. Private, Company F, 106th Pennsylvania Infantry. Filed 30 Jun 1880. Mother's application No.275835, certificate No.235924; Father's application No.503977, certificate No.448566. Image of card available at Fold3.com. Original source at National Achives: "Organization Index to Pension Files of Veterans Who Served Between 1861 and 1900" Record Group 15, Microfilm Series T289.
2153. “JOHNSON -- TAYLOR,” <unknown newspaper>, Marriage was at Ilwaco, Pacific Co., WA, but location of the newspaper publisher is unknown., July 1928, copy from David JOHNSON.
2154. David JOHNSON, various correspondence.
2155. World War I Draft Registration Card, C. Vivian TAYLOR, Serial No.2986, Order No.3332, 12-SEP-1918, Hopkins, Hennepin Co., MN. National Archives and Records Administration, Publication M1509, Microfilm Roll #MN24. Found on Ancestry.com.
2156. “William M. TAYLOR,” Columbus Evening Dispatch, Columbus, Franklin Co., OH, 03-SEP-1955, Vol. 85, No. 65, scan of newspaper clipping, Copy supplied by David JOHNSON.
2157. “1920 U.S. Census,” Head of Household: Frederick M. ADAMS, 8th Ward, Minneapolis, Hennepin Co., MN, 13-JAN-1920, online census page image from microfilm, HeritageQuest Online, Date Viewed 30-OCT-2011, Microfilm Series: T625 Roll: 835 Page: 181A (Sheet No.15A), Supervisor’s District: 5, Enumeration District: 144, Dwelling No.<unclear>, Family No.362, Lines 4-5.
2158. “Certificate of Death,” Marion A. ROSE, 29-JUL-1968, San Francisco, San Francisco Co., CA, Informant: Mrs. F. M. ADAMS (sister) of Sacramento, CA, digital scan provided by David JOHNSON.
2159. “Child Fatally Hurt at School,” <unknown newspaper>, Columbus, OH (not verified), 1934.
2160. “Victim of Fatal Fall in School Room,” <unknown newspaper>, Columbus, OH (not verified), 1934.
2161. “Ex-Publisher Dies During Hawaii Visit,” <unknown newspaper>, 1966, scan of clipping provided by Brian Thomas SMITH.
2162. “Wedding, SMITH - COTTON,” <unknown newspaper>, Lancashire, England, 6 Nov 1906 (assumed from marriage record - date not on the clipping), scan of clipping provided by Brian Thomas SMITH.
2163. “Mrs. E. Collinson - Death of St. Annes Resident on Monday,” <unknown newspaper>, Lancashire, England, 05-APR-1929, scan of clipping provided by Brian Thomas SMITH.
2164. “COLLINSON,” <unknown newspaper>, Lancashire, England, 05-APR-1929, scan of clipping provided by Brian Thomas SMITH.
2165. “Certified Copy of an Entry of Birth,” Dorothy SMITH, 06-NOV-1907, Bacup, Lancashire, England, Entry No.399, page 80., Registered 18-NOV-1907; certified copy issued on same date., scan of certificate provided by Brian Thomas SMITH.
2166. “Certified Copy of an Entry of Birth,” Mary Caroline COTTON, 06-FEB-1881, Longridge, Sub-district Alston, Lancashire, England, Registered 18-MAR-1881, scan of certificate provided by Brian Thomas SMITH.
2167. “Thomas L. Taylor is Laid to Rest,” The Worthington Progressive, Worthington, Nobles Co., Minnesota, United States, 15-JAN-1914, Vol. III, No. 46, Page 1, col. 6 & 7., scan of clipping provided by David JOHNSON, Also available on microfilm at Minnesota Historical Society Research Library, St. Paul, Minnesota.
2168. “Homestead Land Patent,” Thomas L. TAYLOR, Certificate No. Accession Nr: MN2510__.247, Document Type: State Volume Patent, Document No. 4977. BLM Serial Nr.: MN NO S/N, http://www.glorecords.blm.gov/, Nobles Co., MN, Issue Date: 05-NOV-1878, Land Description: SW 1/4 Section 22, Twp. 103N, Range 40W, 5th PM, 160 acres, The BLM web site incorrectly lists the Section number as 20 rather than 22. Error was reported to BLM 02-NOV-2011.
File: S2168
2169. Civil War discharge certificate. Issued to Thomas L. TAYLOR, 31-JUL-1861, at Harrisburg, PA. Scanned image of original document provided by David JOHNSON.
2170. “Death of Mrs. F. L. Taylor [sic],” Daily Globe, Worthington, Nobles Co., MN, January 1913, scan of clipping provided by David JOHNSON, Headline should have said “T. L. Taylor.”.
2171. “Mrs. T. L. Taylor Has Passed Away,” The Worthington Republican, Worthington, Nobles Co., Minnesota, United States, 30-JAN-1913, Vol. II, No. 48, Page 1, col. 3, scan of clipping provided by David JOHNSON, Also available on microfilm at Minnesota Historical Society Research Library, St. Paul, Minnesota.
2172. “Third Grade Certificate” authorizing W. Clyde Taylor to teach school in Nobles Co., MN. Dated 11-APR-1883.
2173. “Used to Sell Daily Advance Now a Teacher of Spanish,” <unknown newspaper>, Worthington, Nobles Co., MN, scan of clipping provided by David JOHNSON.
2174. “Certificate of Marriage,” Edwin Gilbert SMITH & Mary Caroline COTTON, 06-NOV-1906, St. Anne’s on the Sea, Lancaster and Blackpool, England, Entry No.62, scan of certificate provided by Brian Thomas SMITH.
2175. “Men Prominent In The Canadian Newspaper Field,” <unknown newspaper>, Canada, before 11 Feb 1966, scan of news clipping provided by Brian Thomas SMITH.
2176. “Passenger List,” Passenger: Edwin G. SMITH, age 20, born in Northampton, occupation Salesman, declared destination: Calgary, Alberta., Ship Name: SS Tunisian (Allan Line), 20-JUN-1903, Port of Entry: Montreal, Quebec, Canada, Port of departure: Liverpool, England, Page 14, Line 14 (2nd Cabin page 4), online image from microfilm, Microfilm Roll: T-481, Ancestry.com: “Canadian Passenger Lists 1865-1935”.
2177. Revolutionary War Muster Rolls and Pay Rolls. 8th Virginia Regiment. Also includes Service Cards for Pvt. William TAYLOR. Images obtained from Footnote.com (now known as Fold3.com). This source has been amended to include a spreadsheet inventory of the documents. Also available from Familysearch at https://familysearch.org/image/viewer#uri=https://...on/2068326/waypoints
2178. “Things Said and Done About Town,” The Kootenay Mail, Revelstoke, BC, Canada, 29-SEP-1894, Vol. 1, No.25, p.4, col.1, online digital image of newspaper, https://open.library.ubc.ca/collections/bcnewspapers.
2179. “City Treasurer Clements Resigns,” The Tribune, Nelson, BC, Canada, 04-SEP-1897, Vol. 5 (”Fifth Year”), No.40 (this copy of the page has ‘40’ crossed out by hand and ‘41’ written), p.1, cols.1-2, online digital image of newspaper, http://historicalnewspapers.library.ubc.ca/, ••.
The resignation of Clements is just one of many topics in this article about the daily business of the Nelson City Council. The key item is near the top of column two, where it mentions the various bids that were tendered for the job of painting the fire hall and city lockup. "W. S. Smith" bid $202 but the low and winning bid was $165. Since it is known that William Starmer Smith was a contract painter, among other things, it is very likely this refers to him.
2180. “Marriages(1872-1935): Thomas Alfred Mills & Beatrice Jane Watson,” 22-SEP-1894, Nelson, BC, Canada, Reg. Number: 1894-09-163252, B.C. Archives Microfilm Number: B11386; GSU Microfilm Number: 1983979, Internet Index, http://search.bcarchives.gov.bc.ca/sn-54B1861/view...94)%20%2B%2B%2B%2B/7, A transcript of the microfilm record is available at https://familysearch.org/pal:/MM9.1.2/MN5Y-3FV/p4, Thomas & Beatrice are not known to be relatives, but are the couple who were introduced by William Starmer Smith (see Source[2178]).
2181. “Local Items,” The Kootenay Mail, Revelstoke, BC, Canada, 22-SEP-1894, Vol. 1, No.24, p.3, col.2 (”Local Items” starts in col.1 but the paragraph about the Mills-Watson wedding is in col.2), online digital image of newspaper, https://open.library.ubc.ca/collections/bcnewspapers.
2182. Civil War Pension Index Card. TAYLOR, Thomas L. Private, Company D, 11th Pennsylvania Infantry. Two dates of filing are given: 09-DEC-1891 and 01-MAR-1907. Invalid Class application No.1076914, certificate No.1033945. Image of card available at Fold3.com. Original source at National Achives: "Organization Index to Pension Files of Veterans Who Served Between 1861 and 1900" Record Group 15, Microfilm Series T289.
2184. “1841 England Census,” Head of Household: Samuel CRADOCK [sic], Huxloe Hundred, Finedon, Northamptonshire, England, 6-7 Jun 1841, Ancestry.com , Date Viewed 19-NOV-2011, Enumeration District: No. 18, Civil Parish: Finedon, Registration District: Kettering, Class: HO107, Piece 803, Book 11, Folio 30, p.21, lines 11-17, Roll No.438877, Ages over 15 are rounded down to nearest 5., “CRADOCK” is the spelling as written, though after 1851 it usually appears as “CRADDOCK”.
2185. “Sad Death of Mr. J.A. Smith of Northampton,” Northampton Herald, Northampton, Northamptonshire, England, 03-JUL-1892, transcript of original article, copy of transcript provided by Mary CARSE.
2186. “Allan Line Schedule B, Form of Passenger List,” Ship Name: S.S. Parisian, 14-JUN-1893 (arrival), Port of Entry: Quebec and Montreal, Canada, Port of departure: Liverpool, England (08-JUN-1893), Passengers: Wm S. SMITH, 39, laborer; Sarah Ann SMITH, 32, wife; Nelly SMITH, 5; Gertrude SMITH, 3; Baby, Inf., declared destination: Victoria, BC, via CPR., Page 4 of manifest., Ticket No.1411, Library and Archives Canada, RG 76, Microfilm: C-4539, Item Number: 748294, Arrival date is from the index entry on Ancestry.com, not the actual list. Other sources suggest either the 16th or the 17th of June., The ship’s master forecast a voyage of 32 days, which if correct would mean arrival on 10-JUL-1893, Ancestry.com: “Canadian Passenger Lists 1865-1935”, Also available at http://www.bac-lac.gc.ca/eng/discover/immigration/...?IdNumber=748294&; .
2187. Norway Heritage, “Passenger lists and emigrant ships from Norway Heritage,” http://www.norwayheritage.com/.
2189. “1911 England Census,” Head of Household: John Thomas JOHNSON, 16 Dane St, Leicester, Leicestershire, England, 2 APR 1911, Digital transcript, www.1911census.co.uk and Ancestry.com: “1911 England Census”, Enumeration District: ED 53, PRO RG14PN19317 RG78PN1152B RD407 SD3 ED53 SN66, Date Viewed 05-DEC-2011.
2190. “1881 England Census,” Head of Household: John BILLSON, The Lodge, Rearsby, Leicestershire, England, 3-Apr-1881, www.familysearch.org, Date Viewed 06-DEC-2011, PRO Class: RG11, Piece 3155, Folio 65, Page 3, Household No., lines , Family History Library Film 1341752.
2191. “1911 England Census,” Head of Household: George JOHNSON, 21 Duffield Street, Leicester, Leicestershire, England, 2 APR 1911, Digital transcript, www.1911census.co.uk and Ancestry.com: “1911 England Census”, Enumeration District: 20, PRO RG14PN19237 RG78PN1151 RD407 SD2 ED20 SN156, Date Viewed 07-DEC-2011.
2192. Ancestry.com, “England & Wales Death Index: 1916-2007,” http://www.ancestry.com.
2193. “Certificate of Death,” Reuben L. CHRISTOPHER, 17-JUL-1963, Minneapolis, Hennepin Co., MN, Informant: Mrs. Clara CHRISTOPHER, Minnesota Historical Society Death CERTID# 1963-MN-025900, Photocopy from microfilm, Minnesota Historical Society Research Library, St. Paul, MN.
2194. “Certificate of Death,” Anna T. CHRISTOPHER, 01-APR-1971, Minneapolis, Hennepin Co., MN, Informant: Mrs. Richard L. OLSON, Hopkins, MN, Minnesota Historical Society Death CERTID# 1971-MN-010250, Photocopy from microfilm, Minnesota Historical Society Research Library, St. Paul, MN, The Social Security number given is actually her husband’s number (Walter C. CHRISTOPHER).
2195. “Certificate of Death,” Walter C. CHRISTOPHER, 31-MAR-1963, Minneapolis, Hennepin Co., MN, Informant: A. SUNDSETH (Mortuary records), Minnesota Historical Society Death Certid# 1963-MN-024005, Photocopy from microfilm, Minnesota Historical Society Research Library, St. Paul, MN.
2196. “Certificate of Death,” Cassie Mahlon [sic] ALLER, 10-MAY-1934, Minneapolis, Hennepin Co., MN, Informant: Charles ALLER, Minnesota Historical Society Death CERTID# 1934-MN-020154, Photocopy from microfilm, Minnesota Historical Society Research Library, St. Paul, MN, Her maiden name was actually MAHLUM.
2197. “Certificate of Death,” Captain Charles ALLER, 19-APR-1964, Minneapolis, Hennepin Co., MN, Informant: Mrs. Marshall McCARTNEY, Oakes, North Dakota (spelling of surname uncertain), Minnesota Historical Society Death CERTID# 1964-MN-024129, Photocopy from microfilm, Minnesota Historical Society Research Library, St. Paul, MN.
2198. “Certificate of Death,” Margaret Doris MARKS, 06-OCT-1943, Minneapolis, Hennepin Co., MN, Informant: Harold E. MARKS, Minneapolis, MN, Minnesota Historical Society Death CERTID# 1943-MN-022320, Photocopy from microfilm, Minnesota Historical Society Research Library, St. Paul, MN.
2199. “Record of Birth,” Margaret Doris STENSJAR, 15-JUN-1917, Minneapolis, Hennepin Co., MN, Minnesota Historical Society Birth CERTID# 1917-43975, Digital image of certificate viewed but not printed., Minnesota Historical Society Research Library (Reading Room), St. Paul, MN.
2200. “Certificate of Death,” Emma Engeline BRINSTAD, 23-JUN-1920, Minneapolis, Hennepin Co., MN, Informant: Julius H. BRINSTAD, Minnesota Historical Society Death CERTID# 1920-MN-020948, Photocopy from microfilm, Minnesota Historical Society Research Library, St. Paul, Minnesota, The copy on microfilm was tagged as “Defective Document.” This is supposed to mean that the original document was in poor condition when filmed., The middle name was overwritten by hand, leaving no evidence of what was there originally., A note written on the right margin, possibly by the attending physician, appears to say, “I was informed by family that this case had been rep”[orted], probably in reference to the reporting requirements for cases of tuberculosis., Duane P. Swanson, Curator of Manuscripts at the Minnesota Historical Society, assisted in the interpretation of that note.
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