Sources
Sources
2801. “1902 Births in the Parish of Longformacus in the County of Berwick,” Christina Sneden WINTON [sic], 23-MAY-1902; Registered 03-JUN-1902 at Longformacus, Longformacus, Berwick, Scotland, GROS Data: 750/00 0002, Entry No.2, p.1, digital image, http://www.scotlandspeople.gov.uk/.
2802. “1916 Canada Census of Manitoba, Saskatchewan and Alberta,” Head of Household: Hugh WINTON, 30 9th St. NW, Ward 1, Portage la Prairie, Manitoba, Canada, Enumeration District: District 8 (Portage la Prairie), Sub-district 10, Division A, Dwelling No.180, Family No.181, Page 15, Lines 34-38, 01-JUN-1916, Online image from microfilm., T-21929, Date Viewed 30-AUG-2012, Ancestry.com & Library and Archives Canada, http://www.collectionscanada.gc.ca/databases/censu...q12=&interval=20, http://data2.collectionscanada.ca/006003/t-21929/jpg/31228_4363958-00067.jpg, Library and Archives Canada indexes this as sub-district ‘10’ but the written number on the schedule is ‘1’.
2803. “Deaths (1872-1991) - Vital Event Death Registration,” Morton George HORN, 29-APR-1977, Surrey, British Columbia, Canada, Reg. Number from index: 1977-09-008021, B.C. Archives Microfilm Number: B13577; GSU Microfilm Number: 2050948, Internet Index, http://search.bcarchives.gov.bc.ca/sn-4DC5C2/view/...rn)%20%2B%2B%2B%2B/1.
2804. “1930 U.S. Census,” Head of Household: Ruby SCHEI (”roomer” - nobody in this household is listed as “head”), 1502 Laurel Avenue, Block 206, 4th Ward, Minneapolis, Hennepin, Minnesota, United States, 21-APR-1930, online census page image from microfilm, Ancestry.com, FHL Film No.2340827, Date Viewed 03-SEP-2012, Microfilm Series:T626, Roll 1092, Image: 154 (Sheet No.14B), Supervisor’s District: 6, Enumeration District: 27-58, Dwelling No.97, Family No.97, Lines 68-70, Alvin P. LANDRU on line 70., Perhaps the transcriber at Ancestry.com knows something that I don't, but it appears that this household has been mistakenly combined in the Ancestry.com record with the household above it (#103) and the six households below it., It is also notable that that household numbers on this page are non-sequential and that some of the street address numbers are listed more than once., Alvin P. LANDRU’s age is off by 5 years, and the birthplaces of his parents are incorrect.
2805. World War I Draft Registration Card, Alvin Pardis LANDRU??? (”LANDON” according to Ancestry.com index???), -19??, Minnesota?. Serial No., Order No.. National Archives and Records Administration, Publication M1509, Microfilm Roll #????. Found on Ancestry.com. --- record only noted via index entry; record detail not yet examined.
2806. “1940 U.S. Census,” Head of Household: Alvin P. LANDNER [sic], 3347 36th Ave. So., Block 21, 12th Ward, Minneapolis, Minnesota, United States, 10-APR-1940, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 03-SEP-2012, Microfilm Series T627, Roll 1991, Image 452 (Sheet No.11B), Supervisor’s District: 5, Enumeration District: 89-375 , Household No.244 (originally 239 but crossed out), Lines 74-75, https://familysearch.org/pal:/MM9.1.1/KS2C-C8V, Correct surname believed to be “LANDRU”. It may actually have been written that way but it is not too hard to see how it could be read as “LANDNER”, Indexed by Ancestry.com under “LANDREN”.
2807. “1930 U.S. Census,” Head of Household: Loy E. BATHRICK, 1514 Bellvue Avenue, Seattle, King Co., Washington, United States, 17-APR-1930, online census page image from microfilm, Ancestry.com, FHL Film No., Date Viewed 03-SEP-2012, Microfilm Series:T626, Roll , Image: Stamp No.265(A) (Sheet No.17A), Supervisor’s District: 2, Enumeration District: 17-126, Dwelling No.75, Family No.375, Lines 25-26, 2nd person in household listed as “Jeaneave” LANDRU, but it is believed she is Genevieve.
2808. “1905: Fifth Decennial Census of Minnesota,” Head of Household: Alvin N. LANDRU, 1st Ward, Granite Falls Otis Twp., Yellow Medicine, Minnesota, United States, 01-JUN-1905, online image from microfilm, Familiysearch.org, FHL Film No.928822, Date Viewed 03-SEP-2012, Page 2, Enumeration District: 10, Consecutive Enumeration Nos.61-64, https://familysearch.org/pal:/MM9.1.1/SPQV-ZHL.
2809. “Skagit Marriage Records - Marriage Certificate,” James V. SIMMONS & Genevieve LANDRU, 29-MAY-1930, Skagit Co., Washington, United States, Witnesses: R. M. TRAMMELL, Violet TRAMMELL, Reference Code: nwskgmc08304, License No.9196, Internet database transcript and record image., http://www.digitalarchives.wa.gov/Record/View/511EDC35DC89539EFA57FA06966B1DF4, Image URL http://media.digitalarchives.wa.gov/WA.Media/jpeg/...0BFCA742A91A86_1.jpg.
2810. “1940 U.S. Census,” Head of Household: Vernon SIMMONS, 1616 McDougal St., Everett, Snohomish Co., Washington, United States, 17-APR-1940, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 03-SEP-2012, Microfilm Series T627, Roll 4359, Image 636 (Sheet No.5A), Supervisor’s District: 2, Enumeration District: 31-68, Household No.108, Lines 35-37, https://familysearch.org/pal:/MM9.1.1/K9SD-6SH.
2811. “Washington State Death Records,” Vernon James SIMMONS, 22 Feb 1949, Everett, Snohomish Co., Washington, United States, Da Reference Number: {2BFE8150-E011-496D-9D61-C092F755773A}; Image Number: 2003; Document Number: 200; Document Reference Id: 3384, Internet database record. Transcript only; original document not available online., http://www.digitalarchives.wa.gov/Record/View/C1B3CE9273CDE38C3B801B5D05C92E51, Also indexed by Familysearch at , Familysearch transcript is more complete with regard to the age at death.
2812. “1910 U.S. Census,” Head of Household: James N. SIMMONS, Belleplain, Norton Co., Kansas, United States, 15-APR-1910, online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No.1374462, Date Viewed 03-SEP-2012, Microfilm Series: T624 Roll: 449 Image: 239, Stamped No. (Sheet No.1A), Supervisor’s District: 6, Enumeration District: 109, Dwelling No.11, Family No.11, Lines 36-43, https://familysearch.org/pal:/MM9.1.1/M2CY-PGQ, James N. SIMMONS was the enumerator of this page., Ancestry.com indexes the wife’s name as “Suella” instead of “Luella”, The son, listed as “James L.” is believed to be the same person who married as “James V.” and died as “Vernon James”, Also, he is indexed by Ancestry.com as “James S.”.
2814. “1940 U.S. Census,” Head of Household: Captain C. ALLER, 4208 Linden Hills Boulevard, 13th Ward, Minneapolis, Hennepin Co., Minnesota, United States, 13-APR-1940, online census page image from microfilm, Familysearch.org, Date Viewed 05-SEP-2012, Microfilm Series T627, Roll 1993, Image 58 (Sheet No.10A), Supervisor’s District: 5, Enumeration District: 89-409 , Household No.196, Lines 32, https://familysearch.org/pal:/MM9.1.1/KS2J-58W.
2815. “1910 U.S. Census,” Head of Household: Julia ALLER, Kilbourn Avenue, 1st Ward, Tomah, Monroe Co., Wisconsin, United States, 26-APR-1910, online census page image from microfilm, Familysearch.org & HeritageQuest Online, FHL Film No.1375742, Date Viewed 08-APR-2005, Microfilm Series: T624 Roll: 1729 Page: 259B (Sheet No.10B), Supervisor’s District: 6, Enumeration District: 143, Dwelling No.131, Family No.251, Lines 62-66, Image filed as S0337.tif.
2816. “1900 U.S. Census,” Head of Household: David J. ALLER, 502 Kilbourn Avenue, 1st Ward, Tomah, Monroe Co., Wisconsin, United States, 06-JUN-1900, online census page image from microfilm, HeritageQuest Online, Date Viewed 06-SEP-2012, Microfilm Series: T623 Roll: 1808 Page: 254B (Sheet No.7B), Supervisor’s District: 7, Enumeration District: 110, Dwelling No.155 (originally 151 but crossed out), Family No.162 (originally 159 but crossed out), Lines 90-95, Indexed by HeritageQuest as “ALLEN”.
2817. Western Historical Company, History of Northern Wisconsin, Chicago: Western Historical Company, 1881, Page 423, http://archive.org/details/historyofnorther00west.
2818. “1901 Scotland Census,” Head of Household: Hugh WINTON, Longformacus, Berwickshire, Scotland, 31 MAR 1901, Enumeration District: 1, Page 3, Household No.19, Lines 4-6, Online transcription., Roll: CSSCT1901_415, Ancestry.com, Date Viewed 30-AUG-2012.
2819. “1891 Canadian Census,” Head of Household: David WINTON, Division No.4, Sub-district 6 (Moose Jaw & Regina), District 199 (Assiniboia West), The Provisional Districts NWT, Canada, 28-APR-1891, online image, Date Viewed 30-AUG-2012, Ancestry.com & Library and Archives Canada, Roll T-6426, Page 5, House W 1-1/2 / 3, Family No.31 (originally 33 but crossed out), Lines 17-22, http://www.collectionscanada.gc.ca/databases/censu...v8aiahu7bv9fds9pko53, http://data2.collectionscanada.gc.ca/1891/jpg/30953_148228-00426.jpg, Sharing the same house with the William SIMPSON family., Image file includes pages 4 & 5.
2820. “1891 Canadian Census,” Head of Household: William SIMPSON, Division No.4, Sub-district 6 (Moose Jaw & Regina), District 199 (Assiniboia West), The Provisional Districts NWT, Canada, 28-APR-1891, online image, Date Viewed 30-AUG-2012, Ancestry.com, Roll T-6426, Page 5, House W 1-1/2 / 3, Family No.30 (originally 32 but crossed out), Lines 13-16, http://data2.collectionscanada.gc.ca/1891/jpg/30953_148228-00426.jpg, Image filed as S2819.jpg, Sharing the same house with the David WINTON family.
2821. “1916 Canada Census of Manitoba, Saskatchewan and Alberta,” Head of Household: David WINTON, 21 9th St. NW, Ward 1, Shon Cliffe, Portage la Prairie, Manitoba, Canada, Enumeration District: Division A, Sub-district 10, District 8 (Portage la Prairie), Dwelling No.191 (originally 102 but crossed out), Family No.203 (originally 103 but crossed out), Page 17, Lines 33-40, 01-JUN-1916, Online image from microfilm., T-21929, Date Viewed 30-AUG-2012, Ancestry.com & Library and Archives Canada, http://www.collectionscanada.gc.ca/databases/censu...lg35d5f56hd30n9eo2q4, http://data2.collectionscanada.ca/006003/t-21929/jpg/31228_4363958-00069.jpg, Library and Archives Canada indexes this as sub-district ‘10’ but the written number on the schedule is ‘1’., Wife’s name written as “Chathine” instead of “Catherine”.
2822. “1884 Michigan State Census,” Head of Household: John N. TAYLOR, Lansing Twp., Ingham Co., Michigan, United States, 01-JUN-1884 (official date; actual date not recorded), online image, http://seekingmichigan.org/ (Archives of Michigan database), Date Viewed 08-SEP-2012, Page 128-A (originally 68 but crossed out), Dwelling No.276, Family No.276, Lines 1-5, Archives Roll Number 1788, http://cdm16317.contentdm.oclc.org/cdm/singleitem/...7coll3/id/2708/rec/8, http://cdm16317.contentdm.oclc.org/cdm/ref/collection/p16317coll3/id/2708, Wife’s name indexed as “Jasie” instead of “Josie” (for Josephina), John’s middle initial here is written as ‘N’ but shows up as ‘M’ in other records.
2823. “1884 Michigan State Census,” Head of Household: Charles A. TAYLOR, Lansing Twp., Ingham Co., Michigan, United States, 01-JUN-1884 (official date; actual date not recorded), online image, http://seekingmichigan.org/ (Archives of Michigan database), Date Viewed 08-SEP-2012, Page 128-A (originally 68 but crossed out), Dwelling No.277, Family No.277, Lines 6-11, Archives Roll Number 1788, http://cdm16317.contentdm.oclc.org/cdm/singleitem/...7coll3/id/2708/rec/8, http://cdm16317.contentdm.oclc.org/cdm/ref/collection/p16317coll3/id/2708, Image filed as S2822.jpg.
2824. “1894 Michigan State Census,” Head of Household: Wm. TAYLOR, Lansing Twp., Ingham Co., Michigan, United States, 01-JUN-1894 (official date; actual date not recorded), online image, http://seekingmichigan.org/ (Archives of Michigan database), Date Viewed 08-SEP-2012, Page 371-C (originally 39 but crossed out), Dwelling No.179, Family No.180, Lines 2-5, Archives Roll Number 1790, http://cdm16317.contentdm.oclc.org/cdm/ref/collection/p16317coll3/id/4439, Census page does not actually state the locality; known only based on website index.
2825. “1894 Michigan State Census,” Head of Household: Chas. TAYLOR, Lansing Twp., Ingham Co., Michigan, United States, 01-JUN-1894 (official date; actual date not recorded), online image, http://seekingmichigan.org/ (Archives of Michigan database), Date Viewed 08-SEP-2012, Page 371-C (originally 39 but crossed out), Dwelling No.180, Family No.181, Lines 6-7, Archives Roll Number 1790, http://cdm16317.contentdm.oclc.org/cdm/ref/collection/p16317coll3/id/4439, Census page does not actually state the locality; known only based on website index., Image filed as S2824.jpg.
2826. “1894 Michigan State Census,” Head of Household: John M. TAYLOR, Lansing Twp., Ingham Co., Michigan, United States, 01-JUN-1894 (official date; actual date not recorded), online image, http://seekingmichigan.org/ (Archives of Michigan database), Date Viewed 08-SEP-2012, Page 338-B (originally 6 but crossed out), Dwelling No.26, Family No.26, Lines 5-8, Archives Roll Number 1790, http://cdm16317.contentdm.oclc.org/cdm/ref/collection/p16317coll3/id/4406, Census page does not actually state the locality; known only based on website index.
2827. “1884 Michigan State Census,” Head of Household: Mahlon T. SLADE, 676 Franklin Street, 1st Ward, Lansing Twp., Ingham Co., Michigan, United States, 01-JUN-1884, online image, http://seekingmichigan.org/ (Archives of Michigan database), Date Viewed 08-SEP-2012, Page 21-A, Dwelling No.85, Family No.97, Lines 13-14, Archives Roll Number 1789, http://cdm16317.contentdm.oclc.org/cdm/ref/collection/p16317coll3/id/3462, Indexed as “Mallon”.
2828. “1940 U.S. Census,” Head of Household: William PARDIS, Anacortes Highway, Fidalgo, Skagit Co., Washington, United States, 19-APR-1940, online census page image from microfilm, Familysearch.org, Date Viewed 10-SEP-2012, Microfilm Series T627, Roll 4357, Image 452 (Sheet No.5A), Supervisor’s District: 2, Enumeration District: 29-31 , Household No.100, Lines 1-2, https://familysearch.org/pal:/MM9.1.1/K9SZ-LMX.
2829. “1930 U.S. Census,” Head of Household: William E. PARDIS, Fidalgo, Skagit Co., Washington, United States, 10-APR-1930 (sheet date; 11-APR-1930 for this household), online census page image from microfilm (transcript only at Familysearch), Familysearch.com & Fold3.com, FHL Film No.2342247, Date Viewed 10-SEP-2012, Microfilm Series:T626, Roll 2513, Image: 311 (Sheet No.3B), Supervisor’s District: 1, Enumeration District: 29-24, Dwelling No.86, Family No.88, Lines 88-90, https://familysearch.org/pal:/MM9.1.1/XCQQ-NDN, Indexed as “PARDES” at Familysearch, Fold3 and Ancestry.com.
2830. “Skagit Marriage Records - Marriage Certificate,” F. E. WHITE & Edith TRAFTON, 03-JUL-1907, Skagit Co., Washington, United States, Witnesses: Frank J. DOYLE, Annie M. TRAFTON, Reference Code: nwskgmc01791, License No.2594, Internet database transcript and record image., http://www.digitalarchives.wa.gov/Record/View/250A0B0910BD75DB7D58C83A84673870, Image URL http://media.digitalarchives.wa.gov/WA.Media/jpeg/...53E3E1F517C7BF_1.jpg.
2831. “1920 U.S. Census,” Head of Household: Fred E. WHITE, Fidalgo, Skagit Co., Washington, United States, 02-JAN-1920, online census page image from microfilm, HeritageQuest Online & Familysearch.org, FHL Film No.1821934, Date Viewed 10-SEP-2012, Microfilm series T625, Roll 1934, HQ page 249A (Sheet 4A (originally ‘1’ but crossed out))., Supervisor’s District: 2, Enumeration District: 97, Dwelling No.3, Family No.3, Lines 7-11, https://familysearch.org/pal:/MM9.1.1/MHF2-GXC, Image filed as S0281.tif.
2832. “Washington State Death Records,” Fred WHITE, 23 Mar 1922, Anacortes, Skagit Co., Washington, United States, Da Reference Number: {7B16F7D8-AE1C-4C71-9851-8D04F16A323F}; Image Number: 2373; Document Number: 156; Document Reference Id: 117, Internet database record. Transcript only; original document not available online., http://www.digitalarchives.wa.gov/Record/View/21FF0F3F8977954E0735664FF814FEBB.
2833. “1870 U.S. Census,” Head of Household: Henry J. WHITE, Perry Twp., Buchanan Co., Iowa, United States, 02-AUG-1870, online census page image from microfilm, HeritageQuest Online, Date Viewed 10-SEP-2012, Microfilm Series: M593 Roll: 379 Page: 537B (original page 10), Dwelling No.68, Family No.70, Lines 11-18, Indexed by Ancestry.com as “Henry J Whitt”.
2834. “1905 South Dakota State Census,” Maurice BATES, Day Co., South Dakota, United States, 1905, online image, https://www.familysearch.org/, FHL Film No.2281058, image #3314, Date Viewed 11-SEP-2012, Card No.459 , https://familysearch.org/pal:/MM9.1.1/MM42-WY8, Hard to read the handwriting but the name may actually be “Maurie” as written.
2835. “1920 U.S. Census,” Head of Household: Herman F. REETZ, Rusk Twp., Day Co., South Dakota, United States, 20+21+22-JAN-1920, online census page image from microfilm, HeritageQuest Online & Familysearch.org, FHL Film No.1821718, Date Viewed 11-SEP-2012, Microfilm Series: T625 Roll: 1718 Page: 29B Image No.625 (Sheet 7B)., Supervisor’s District: 2, Enumeration District: 105, Dwelling No.113, Family No.114, Lines 82-89, https://familysearch.org/pal:/MM9.1.1/M6JX-XW1.
2836. “1905 South Dakota State Census,” Martha REETZ, Rusk Twp., Day Co., South Dakota, United States, Section 27, Township 121, Range 56, 1905, online image, https://www.familysearch.org/, FHL Film No.2217979, image #344, Date Viewed 11-SEP-2012, Card No.270, https://familysearch.org/pal:/MM9.1.1/MM4K-FLW.
2837. “1915 South Dakota State Census,” Martha REETZ, Rusk Twp., Day Co., South Dakota, United States, 1905, online image, https://www.familysearch.org/, FHL Film No.2283786, image #2553, Date Viewed 11-SEP-2012, Card No.378, https://familysearch.org/pal:/MM9.1.1/MMHK-N6X.
2838. “1930 U.S. Census,” Head of Household: Martha SUMPTION, 2115 Cochran Avenue, Block 968, Assembly District 57, Los Angeles, Los Angeles Co., California, United States, 22-APR-1930, online census page image from microfilm (transcript only at Familysearch), Familysearch.com & Fold3.com, FHL Film No.2339873, Date Viewed 11-SEP-2012, Microfilm Series: T626, Roll 138, Image: 142 (Sheet No.27B+28A), Supervisor’s District: 16, Enumeration District: 19-134, Dwelling No.14, Family No.14, Line 100 on Sheet 27B + Lines 1-2 on Sheet 28A., https://familysearch.org/pal:/MM9.1.1/XCV7-S6X.
2839. “California, Birth Index, 1905-1995,” Gerald Richard SUMPTION, 02 Sep 1926, Los Angeles Co., California, United States , Online index entry., https://familysearch.org/pal:/MM9.1.1/V251-L4H.
2840. “1940 U.S. Census,” Head of Household: Dena BATES, 3996 Gamma Street, Block No.4480, San Diego, San Diego Co., California, United States, 12-APR-1940, online census page image from microfilm, Familysearch.org, Date Viewed 12-SEP-2012, Microfilm Series T627, Roll 453, Image 326 (Sheet No.10A), Supervisor’s District: 20, Enumeration District: 62-112, Household No.200, Line 11, https://familysearch.org/pal:/MM9.1.1/K9H6-F3Q.
2841. “1905 South Dakota State Census,” Dena BATES, 2nd Ward, Webster, Day Co., South Dakota, United States, 1905, online image, https://www.familysearch.org/, FHL Film No.2281058, image #3200, Date Viewed 12-SEP-2012, Card No.455, https://familysearch.org/pal:/MM9.1.1/MM42-WTF.
2842. “1915 South Dakota State Census,” Dena BATES, 2nd Ward, Webster, Day Co., South Dakota, United States, 1915, online image, https://www.familysearch.org/, FHL Film No.2283088, image #2865, Date Viewed 12-SEP-2012, Card No.151, https://familysearch.org/pal:/MM9.1.1/MMH7-LX5.
2843. “List of United States Citizens,” Ship Name: S.S. Santa Paula, Passengers: Maurice & Martha BATES & Gerald R. SUMPTION, 25 Jun 1941, Port of Entry: District of the City of New York, Port of New York, NY, Embarked at Curaçao, NWI, 17-JUN-1941., Page 42, Lines 11, 12 & 18., Digital images on web site Ancestry.com, Microfilm Roll: T715_6556, Ancestry.com Database: “New York Passenger Lists, 1820-1957”, National Archives source: “Passenger and Crew Lists of Vessels Arriving at New York, New York 1897-1957” publication T715.
2844. “Birth Information for Lillian REETZ,” 11-MAR-1897 [registered 26-AUG-1943], Day Co., South Dakota, United States, State File Number: 640728, Online database, http://apps.sd.gov/PH14Over100BirthRec/index.aspx.
2845. “1940 U.S. Census,” Head of Household: Donald BAIRD, 2215 South Cloverdale Avenue, Block 20, Los Angeles, Los Angeles Co., California, United States, 09-APR-1940, online census page image from microfilm, Familysearch.org, Date Viewed 12-SEP-2012, Microfilm Series T627, Roll 411, Image 149 (Sheet No.7B), Supervisor’s District: 16, Enumeration District: 60-898, Household No.212, Lines 69-70, https://familysearch.org/pal:/MM9.1.1/K9CY-87G.
2846. Ancestry.com LLC, “U.S. Public Records Index, Volume 2,” 1950-1993, Original data: Voter Registration Lists, Public Record Filings, Historical Residential Records, and Other Household Database Listings, The U.S. Public Records Index is a compilation of various public records spanning all 50 states in the United States from 1950 to 1993.
2847. U.S. World War II Army Enlistment Records 1938-1946, Gerald R. SUMPTION, Air Corps, Fort Macarthur San Pedro, California. 16 Feb 1945. Transcript only. Found on Ancestry.com
2848. “List of United States Citizens,” Ship Name: S.S. Cerro Ebano, Passengers: Maurice C. BATES, 10 Dec 1930, Port of Entry: District of the City of New York, Port of New York, NY, Embarked at Aruba, D.W.I, 02-DEC-1930, Page 159, Line 3, Digital images on web site Ancestry.com, Microfilm Roll: T715_4884, Ancestry.com Database: “New York Passenger Lists, 1820-1957”, National Archives source: “Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957” publication T715.
2849. “List of United States Citizens,” Ship Name: S.S. R G Stewart, Passengers: Maurice C. BATES, 10 May 1933, Port of Entry: District of the City of New York, Port of New York, NY, Embarked at Sint Nicholas, Aruba, D.W.I., 30-APR-1933, Page 199, Line 1, Digital images on web site Ancestry.com, Microfilm Roll: T715_5327, Ancestry.com Database: “New York Passenger Lists, 1820-1957”, National Archives source: “Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957” publication T715.
2850. “List of United States Citizens,” Ship Name: S.S. Paul H Harwood, Passengers: Maurice C. BATES, 6 Apr 1937, Port of Entry: District of the City of New York, Port of New York, NY, Embarked at Aruba, D.W.I., 30-MAR-1937, Page 164, Line 8, Digital images on web site Ancestry.com, Microfilm Roll: T715_5959, Ancestry.com Database: “New York Passenger Lists, 1820-1957”, National Archives source: “Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957” publication T715.
2851. “List of United States Citizens,” Ship Name: S.S. Esso Bolivar, Passengers: Maurice C. & Martha C. BATES, 2 May 1946, Port of Entry: District of the City of New York, Port of New York, NY, Embarked at San Nicolas, Aruba, 24-APR-1946, Page 312, Lines 1-2, Digital images on web site Ancestry.com, Microfilm Roll: T715_7097, Ancestry.com Database: “New York Passenger Lists, 1820-1957”, National Archives source: “Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957” publication T715., This passenger list appears to suggest that Maurice departed for Aruba in July, 1944 and Martha on 27-OCT-1945.
2852. “List of United States Citizens,” Ship Name: S.S. Esso Aruba, Passengers: Maurice BATES, 13 Oct 1937, Port of Entry: District of the City of New York, Port of New York, NY, Embarked at Aruba, D.W.I., 06-OCT-1937, Page 33, Line 5, Digital images on web site Ancestry.com, Microfilm Roll: T715_6062, Ancestry.com Database: “New York Passenger Lists, 1820-1957”, National Archives source: “Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957” publication T715., Year of birth (and age) recorded incorrectly (’1893’ instead of ‘1898’) and name of home street misspelled “Jamma” instead of “Gamma”.
2853. “"Vermont, Vital Records, 1760-1954" - Marriage,” Edward Henry Bates & Nancy J Hull, 28-APR-1858, Fair Haven, Rutland Co., Vermont, United States, Online photo of index card, FHL Film No. 27472, https://familysearch.org/pal:/MM9.1.1/XFND-NPB.
2854. “1850 U.S. Census,” Head of Household: Riley HALL, Brandon, Rutland Co., Vermont, United States, 06-SEP-1850, digital census image, Ancestry.com, Date Viewed 13-SEP-2012, Microfilm Series: M432, Roll: 927, Page: 87A, Image: 171, Dwelling No.1111, Family No.1247, Lines 14-20, Surname believed to actually be “HULL”.
2855. World War I Draft Registration Card, Maurice Clinton BATES [sic], 09-SEP-1918, Webster, Day Co., South Dakota (for some reason the card is also stamped with “Local Board No.18, Minneapolis, Minnesota” but “Webster” is stamped over Minneapolis. Serial No.1246, Order No.1635. National Archives and Records Administration, Publication M1509, Microfilm Roll #?. Found on Ancestry.com. Also, FHL Roll Number: 1877790 (includes Day County, A - Z). Ancestry.com indexes the name as “Manrice.” Registrant’s signature suggests his real middle name was “Clayton” (name at top of card not written by registrant).
2856. “cjmclean18” & Ancestry.com, “Death Certificate Catherine Archer Winton 1922,” http://trees.ancestry.com/tree/8154437/person/-990680189/fact/3334957379, Document posted on Ancestry.com on 26 Dec 2011.
2857. “1940 U.S. Census,” Head of Household: Aaron TAYLOR, 25 West Houston Avenue, Montgomery, Lycoming Co., Pennsylvania, United States, 02-APR-1940, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 14-SEP-2012, Microfilm Series T627, Roll 3565, Image 715 (Sheet No.2A), Supervisor’s District: 16, Enumeration District: 41-38, Household No.33, Lines 25-31 + Supplementary Questions for Line 29 (Doris), https://familysearch.org/pal:/MM9.1.1/KQDB-99Q.
2858. Pennsylvania, Church and Town Records, 1708-1985: “Alphabetical Record of Members in full Connection”, Sterling Smith TAYLOR, 09-APR-1944, First United Methodist Church, Montgomery, Lycoming, Pennsylvania. Ancestry.com; Reel: 311
2859. “cjmclean18” & Ancestry.com, “McARTHUR Family Tree,” http://trees.ancestry.com/tree/8154437/family?fpid=-972032198, ••.
2861. “Springer Replaces Maurice C. Bates In Acid Plant,” Aruba ESSO News, Aruba Netherlands Antilles, 05-JUN-1953, Vol.14, No.12, Page 1, Col.1, http://ufdc.ufl.edu/CA03400001/00365.
2862. “H2SO4,” Aruba ESSO News, Aruba Netherlands Antilles, 26-JUL-1946, Vol.7, No.10, Page 3, http://ufdc.ufl.edu/CA03400001/00046.
2863. “Obituaries - Maurice C. BATES,” Aruba ESSO News, Aruba Netherlands Antilles, 05-JUN-1953, Vol.14, No.12, Page 3, Col.3, http://ufdc.ufl.edu/CA03400001/00365.
2864. “1930 U.S. Census,” Head of Household: Albert H. GRAF, New York, New York, United States, 14-APR-1930, online census page image from microfilm, Ancestry.com, FHL Film No.2341315, Date Viewed 18-SEP-2012, Microfilm Series: T626, Roll 1580, Image: 173 (Sheet No.11B), Supervisor’s District: 24, Enumeration District: 31-1106, Dwelling No., Family No., Lines 51-54.
2865. “1940 U.S. Census,” Head of Household: Arnold GREENSWEIGHT, 27 Parkwold Drive East, North Valley Stream, Hempstead, Nassau Co., New York, 30-APR-1940, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 18-SEP-2012, Microfilm Series T627, Roll 2689, Image (Sheet No.12B), Supervisor’s District: 1, Enumeration District: 30-184, Household No.250, Lines 41-43, Ancestry.com indexes the name as “GREENOWEIGHT”, Ancestry.com has the house number in error, it should be ‘27’ not ‘272’; 2nd ‘2’ is part of the household # (col.3)., Parkwold Drive East is only a block long and houses there only have 2-digit addresses.
2866. “carolynb55” & Ancestry.com, “WINTON Family Tree,” http://trees.ancestry.com/tree/11855571/recent, ••.
2867. "List or Manifest of Alien Passengers Applying for Admission." Jan. 1909, Sheet No.4, Line 10. Henry J. MARKS crossed the border from Canada to the United States at Marcus, Washington. Last permanent residence was listed as Nelson, BC. Father's name: John MARKS, place of birth: Shrawly, Worcestershire, England. Destination: Denver, Colorado. NOTE: date was provided by Ancestry.com; document itself is not dated. Ancestry.com: “Border Crossings: From Canada to U.S., 1895-1954”. National Archives and Records Administration; Washington, D.C.; Manifests of Passengers Arriving at St. Albans, VT, District through Canadian Pacific and Atlantic Ports, 1895-1954; National Archives Microfilm Publication: M1464; Record Group Title: Records of the Immigration and Naturalization Service; Record Group Number: 85.
2868. “Registration of Death,” John Ralph DANIELS, 22-FEB-1988, Victoria, British Columbia, Canada, Reg. Number from index: 1988-09-003505, B.C. Archives Microfilm Number: B17110; GSU Microfilm Number: 1709256, online index and document image, http://search-collections.royalbcmuseum.bc.ca/Imag...62-b4ba-be73e3052b79, http://search-collections.royalbcmuseum.bc.ca/Genealogy.
2869. “Funeral Notices: MARKS,” The Oregonian, Portland, Multnomah Co., Oregon, United States, 06-APR-1954, Page 6, Col.2, online image of page, NewsBank / GenealogyBank online database via Library membership., Name of wife believed to be misspeled “Marian” instead of “Marion”.
2870. “Oregon, Death Index, 1903-1998,” John G. MARKS, 04-APR-1954, Multnomah Co., Oregon, United States, State File Number: 4345, online image of index page from microfilm, Ancestry.com & Familysearch.org, https://familysearch.org/pal:/MM9.1.1/VZ4Q-DCP, Original data: State of Oregon. Oregon Death Index, 1903-1998. Salem, OR, USA: Oregon State Archives and Records Center, Multnomah County Code = “26” (see https://web.archive.org/web/20130202102713/http://...org/countycodes.html ).
2871. “1930 U.S. Census,” Head of Household: Roland C. CASS, 3970 Goldfinch Street, San Diego, San Diego, California, United States, 04-APR-1930, online census page image from microfilm, Ancestry.com, FHL Film No.2339927, Date Viewed 23-SEP-2012, Microfilm Series: T626, Roll 192, Image: 67 (Sheet No.2A), Supervisor’s District: 21, Enumeration District: 37-87, Dwelling No.36, Family No.48, Lines 20-22.
2872. “1940 U.S. Census,” Head of Household: Roland CASS, 2915 Prospect Street, Lincoln Acres, National City, San Diego, California, United States, 25-APR-1940, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 24-SEP-2012, Microfilm Series T627, Roll 297, Image (Sheet No.11A), Supervisor’s District: 20, Enumeration District: 37-61, Household No.242, Lines 7-10.
2873. “To William & Jane SIMPSON,” Mailed from Glenfarg, Kinross, Scotland, to Manitoba, Canada (possibly in Portage la Prairie, but not certain)., 13 Jan 1891, Original letter in possession of one of the descendants of William & Jane, Photocopy of first and last pages of the letter.
2874. “1932 Deaths in the District of Auchtergaven in the County of Perth,” John WINTON, 16-DEC-1932, Gourdie Hill, Bankfoot, Perthshire, Scotland, Informant: John(?) WINTON, son, GROS Data 330/00 0008, Page 3, Entry No.8, registered 17-DEC-1932 at Bankfoot, copy not in my possession, http://www.scotlandspeople.gov.uk, Mother’s maiden name incorrectly reported as “BLYTH” (actually was TAYLOR).
2875. “1907 Marriages in the District of Cavers in the County of Roxburgh,” Andrew Sneddon WINTON & Elizabeth LITTLE, 26-APR-1907, Denholm, Roxburghshire, Scotland, Witnesses: James P. WINTON, Helen Scott Fox, GROS Data 785/01 0001, Page 1, entry No.1, Registered 01-MAY-1907 at Denholm, copy not in my possession.
2876. “1911 Canadian Census,” Head of Household: Herbert EMERY, 92 Chestnut, Winnipeg, Manitoba, Canada, Enumeration District: Sub-district No.15, District Winnipeg (No.24), Dwelling No.354, Family No.358, Page 36, Lines 34-39, 1911, Internet transcript and digital image., T-20346, Transcript at http://automatedgenealogy.com/census11/View.jsp?id...aining+Herbert+Emery, Census image at http://data2.collectionscanada.gc.ca/1911/pdf/e001953592.pdf, Date Viewed 25-SEP-2012.
2877. “Iowa, Marriages, 1809-1992,” Herbert EMERY & Laura Myrtle McKEE, 17 May 1900, Ottumwa, Wapello, Iowa, United States, online transcript and image from FHL Film No.979599 , https://familysearch.org/pal:/MM9.1.1/XJJW-RHB.
2878. “1900 U.S. Census,” Head of Household: Herbert EMERY, 409 N. Benton, 6th Ward, Ottumwa, Center Twp., Wapello, Iowa, United States, 01-JUN-1900, online census page image from microfilm, Familysearch.org, Ancestry.com, Date Viewed 25-SEP-2012, Microfilm Series: T623 Roll: 463 Image: 93 (Sheet No.1A), Supervisor’s District: 6, Enumeration District: 127, Dwelling No.1, Family No.1, Lines 1-2, FHL Film No.1240463, https://familysearch.org/pal:/MM9.1.1/M9L5-437.
2879. “Petition of Probate,” Name of Deceased: Edward OLSON, 11-DEC-1889, Minneapolis, Hennepin County, Minnesota, United States, Hennepin County, Minnesota, photocopy from microfilm, photocopy is a negative image; scanned copy has been inverted.
2880. “1884 Marriages in the Parish of Strathmiglo in the County of Fife,” Peter WINTON & Margaret WEST KIRK, 24-SEP-1884, Strathmiglo, Fife, Scotland, Witnesses: Andrew MILLER, Barbara McPHAIL, GROS Data 457/00 0013, Page 7, entry No.13, Registered 26-SEP-1884 at Strathmiglo, copy not in my possession.
2881. “1881 Scotland Census,” Head of Household: John KIRK, Grove Cot House, Strathmiglo, Fife, Scotland, 3 APR 1881, Online transcript of original census page., Ancestry.com, cssct1881_126, Date Viewed 28-SEP-2012, GRO Ref Volume EnumDist 3, GROS Data , Page 11, No. of Schedule: 64, Lines 21-22, Wife’s name indexed as “Marguret” on Ancestry.com.
2882. “1882 Deaths in the Parish of Arngask in the County of Fife,” Isabella WINTON, 10-FEB-1882, Arngask, Fife, Scotland, Informant: Peter WINTON, husband, GROS Data: 404/00 0004, p.2, Entry No.4, Registered 16-FEB-1882 at Arngask, digital image, http://www.scotlandspeople.gov.uk/.
2883. “He traded city life for a farm!,” Farm Light & Power, Regina, Saskatchewan, Canada, February 1963, Vol.5, No.1, Page 1 & 14, newspaper clipping (only in possession of page 1).
2884. “1891 Scotland Census,” Head of Household: Archibald H. THOM, 35 Regent Moray St., Glasgow Barony, Lanarkshire, Scotland, 5 APR 1891, Enumeration District: 84, Page 16, Household schedule number: 101, Lines 4-9, Transcription by Ancestry.com, Ancestry.com , Roll CSSCT1891_284.
2885. Miscellaneous correspondence with Ancestry.com member “cjmclean18”.
2886. “Illinois, Deaths and Stillbirths, 1916-1947,” Nels HAMMER, 16 Sep 1939, Morrison, Whiteside, Illinois, United States, volume/page/certificate number: Ill 1939cn37927, online image of index page from microfilm, FHL Film No.1432189, Image No.1852, Ancestry.com & Familysearch.org, https://familysearch.org/pal:/MM9.1.1/NQBQ-QC9, Original data: .
2887. “Mjällby Kirkobok (Födde, Vigde, Döde) 1849-61,” Nils NILSSON, 12-MAR-1859 (birth), No.13 Lörby, Mjällby, Blekinge, Sweden, Entry #8 on right-hand page of film image (pages are unnumbered), Ancestry.com microfilm #LK-1411, image #129, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1940".
2888. “Mjällby Husförhörslängd 1851-62,” Nils PEHRSSON, ca. 1861, No.13 Lörby, Mjällby, Blekinge, Sweden, Page 49, Lines 13-15, Ancestry.com microfilm #LK-1405, image #54, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1940".
2889. “Mjällby Husförhörslängd 1867-79,” Head of Household: Nils PERSSON, ca. 1879, No.13 Lörby, Mjällby, Blekinge, Sweden, Page 71, Lines 18-25 (2 entries recorded in the space of line 25), Ancestry.com microfilm #LK-1407, image #76, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1940".
2890. “Mjällby Husförhörslängd 1879-87,” Head of Household: Nils PERSSON [sic], ca. 1886, No.13 Lörby, Mjällby, Blekinge, Sweden, Page 92, Lines 1-8, Ancestry.com Microfilm No. LK-1409, image #89, GID Number 1768.35.10600, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1940".
2891. “Mjällby Kyrkoarkiv: Husförhörslängd Volume AI:22, Years 1887-96,” Nils PERSSON [sic], ca. 1896, No.13 Lörby, Mjällby, Blekinge, Sweden, Page 93, Lines 1-9, Ancestry.com microfilm #0003-52, image #89, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1940".
2892. “Mjällby In- och Utflyttnings-Längd 1873-1887,” Nils NILSSON, 09-MAY-1876, No.13 Lörby, Mjällby, Blekinge, Sweden, To North America, Ancestry.com microfilm #LK-1411, image #21, Års-numer.36, right-hand page of image (pages are unnumbered), online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1940".
2893. “Mjällby In- och Utflyttnings-Längd 1873-1887,” Johan NILSSON, 06-MAY-1881, No.13 Lörby, Mjällby, Blekinge, Sweden, To North America, Ancestry.com microfilm #LK-1411, image #39, Års-numer.42, right-hand page of image (pages are unnumbered), online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1940".
2894. “Mjällby Kyrkoarkiv: In- och Utflyttnings-Längd 1888-1894 (Volume B:3),” August NILSSON, 24-APR-1888, No.13 Lörby, Mjällby, Blekinge, Sweden, To North America, Ancestry.com microfilm #0003-54, image #6, Års-numer.65, right-hand page of image (pages are unnumbered), online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1940".
2895. “Mjällby Kyrkoarkiv: In- och Utflyttnings-Längd 1888-1894 (Volume B:3),” Anna NILSDOTTER, 10-MAY-1890, No.13 Lörby, Mjällby, Blekinge, Sweden, To North America, Ancestry.com microfilm #0003-54, image #20, Års-numer.47, right-hand page of image (pages are unnumbered), online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1940".
2896. “Mjällby Kyrkobok (Födde, Vigde Döde), 1849-1861 (marriages section),” Nils PEHRSSON & Pernilla NILSDOTTER, 26-JUN-1858, Banns: 04-APR-1858 (entries are sequenced by date of banns), Mjällby, Blekinge, Sweden, 4th marriage on right-hand page of image (pages are unnumbered), Ancestry.com microfilm #LK-1411, image #204, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1940".
2897. “Passenger List,” Ship Name: S.S. State of Virginia, 10 Jun 1876, Port of Entry: District of New York, Port of New York, NY, Ports of departure: Glasgow, Scotland and Larne, Ireland, Passenger: Nils NILSSON, age 18, laborer from Sweden., Film image #5, passenger #203, Digital images on web site Ancestry.com, National Archives source: “Passenger Lists of Vessels Arriving at New York, New York 1820-1897” publication M237, Microfilm Roll: M237_404; Line: 23; List Number: 499, Includes the same three young men (passengers #191, 192 & 202) who departed Mjällby, Blekinge, Sweden, the same date with Nils - see Source[2892].
2899. “Emigranten Populär, 1783-1951,” Johan NILSSON, 12 May 1881, Place of origin: Mjällby Blekinge Län, Sverige, Destination: Chicago, Illinois, departing from Malmö, Sweden, Archive Call Number (Källkod): 1881:2090:612 (for locating passenger list), online database, Database name: EmiHamn, Ancestry.com “Swedish Emigration Records, 1783-1951”.
2900. “Emigranten Populär, 1783-1951,” August NILSSON, 3 May 1888, Place of origin: Mjällby, Blekinge Län, Sverige, Destination: New York, departing from Malmö, Sweden, Archive Call Number (Källkod): 1888:2205:3975 (for locating passenger list), online database, Database name: EmiHamn, Ancestry.com “Swedish Emigration Records, 1783-1951”, This database contains a nearly identical record, differing only in the departure date: 24 May 1888., Given the date on which August left Mjällby, the ‘3 May’ date seems more likely - see Source[2894].
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