Sources
Sources
3101. “McCLOSKEY, Mary Lou (GREENSWEIGHT), Age 78,” SunGazette, Williamsport, Lycoming Co., Pennsylvania, United States, 31-DEC-2006, news article not yet viewed for verification.
3102. Genealogy Trails, “Pottawatomie County, Oklahoma: Marriage Book 10,” http://genealogytrails.com/oka/pottawatomie/marriages10.html.
3103. “1940 U.S. Census,” Head of Household: Clarence ANDERSON, Berg Coulee, Holland, La Crosse Co., Wisconsin, United States, 03-MAY-1940, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 21-MAR-2013, Microfilm Series T627, Roll 4490, (Sheet No.14B), Supervisor’s District: 3, Enumeration District: 32-12, Household No.309, Lines 56-63.
3104. “1930 U.S. Census,” Head of Household: Oscar L. BARDO, 329 Pine St., Ward 4, Jersey Shore, Lycoming Co., Pennsylvania, United States, 09-APR-1930, online census page image from microfilm, Ancestry.com, FHL Film No. 2341808, Date Viewed 22-MAR-2013, Microfilm Series: T626, Roll 2074, Image (Sheet No.7B), Supervisor’s District: 4, Enumeration District: 41-21, Dwelling No.152, Family No.164, Lines 68-74.
3105. Civil War Draft Registration. Ephraim SMITH. Ironton, Sauk Co., Wisconsin, 3rd Congressional District, Class II, A-Z, 30-JUN-1863. Page 311 (not numbered but it is image #314 in Ancestry.com and page 1 is image #4) , Line 7. Ancestry.com: “U.S., Civil War Draft Registrations Records, 1863-1865”, from National Archives, Record Group: 110, Records of the Provost Marshal General's Bureau (Civil War); Collection Name: Consolidated Enrollment Lists, 1863-1865 (Civil War Union Draft Records); ARC Identifier: 4213514; Archive Volume Number: 3 of 3. Indexed by Ancestry.com as “Ephram Smith”.
3106. “1840 U.S. Census,” Head of Household: Oliver SMITH, Westfield, Delaware Co., Ohio, United States, 01-JUN-1840, digital census image, Ancestry.com, FHL Film No.0020163, Date Viewed 22-MAR-2013, Microfilm Series M704, roll 391, Page: 221; Image: 986, Line 31, See also Line 19: Lyman WHEELER.
3107. “1850 U.S. Census,” Head of Household: Olver SMITH [sic], Lincoln Twp., Morrow Co., Ohio, United States, 12-AUG-1850, digital census image, Ancestry.com & Familysearch.org, Date Viewed 22-MAR-2013, Microfilm Series: M432, Roll: 716, Page: 27B; Image: 426, Dwelling No.376, Family No.379, Lines 35-39, Correct first name is believed to be “Oliver”.
3108. “1860 U.S. Census,” Oliver SMITH, Lincoln, Morrow Co., Ohio, United States, 06-JUN-1860, digital image from microfilm, FHL microfilm No. 805017, Ancestry.com, Date Viewed 22-MAR-2013, Microfilm Series: M653 Roll: 1017 Page: 45, Image 93 (original p.17), Dwelling No.124, Family No.124, Lines 32-34.
3109. “Birth Record,” Oliver SMITH, 19-JUN-1800, West Haven, Rutland Co., Vermont, United States, Online transcript & image of General Index to Vital Records, Ancestry.com: "Ancestry.com. Vermont, Vital Records, 1720-1908 ", transcript found at https://familysearch.org/pal:/MM9.1.1/F8LY-LRG, Note: index cards are two-sided; first side gives name of town and record book, but Ancestry.com’s image link takes you to the other side of the card.
3110. “1880 U.S. Census,” Head of Household: Thomas J. PURVIS, Cardington Village, Morrow Co., Ohio, United States, 17-JUN-1880, online census page image from microfilm, Ancestry.com, Date Viewed 22-MAR-2013, Microfilm Series: T9 Roll: 1053 Page: 402C Image: 0805 (original p.15), FHL Microfilm No. 1255053, Supervisor’s District: 5, Enumeration District: 137, Dwelling No.169, Family No.173, Lines 1-9.
3111. “1870 U.S. Census,” Head of Household: Clarissa MATTHEWS, Lincoln Twp., Morrow Co., Ohio, United States, 09-JUL-1870, online census page image from microfilm, FHL Film No. 552746, Ancestry.com, Date Viewed 22-MAR-2013, Microfilm Series: M593 Roll: 1247 Page: 412A Image: 299 (original page 19), Dwelling No.151, Family No.151, Lines 21-26.
3112. “1900 U.S. Census,” Head of Household: Claricis C. PURVIS [sic], Howard St., Cardington, Morrow Co., Ohio, United States , JUN-1900 (day of month not recorded), online census page image from microfilm, Familysearch.org, Ancestry.com, FHL Film No. 1241309, Date Viewed 22-MAR-2013, Microfilm Series: T623 Roll: 1309 Image: (Sheet No.11B), Supervisor’s District: 13, Enumeration District: 97, Dwelling No.308, Family No.319 (originally 318 but overwritten), Lines 88-89, Correct name of head believed to be “Clarissa.”.
3113. “1900 U.S. Census,” Head of Household: Hiram H. MATHEWS, Howard St., Cardington, Morrow Co., Ohio, United States, JUN-1900 (day of month not recorded), online census page image from microfilm, Familysearch.org, Ancestry.com, FHL Film No. 1241309, Date Viewed 22-MAR-2013, Microfilm Series: T623 Roll: 1309 Image: (Sheet No.11B), Supervisor’s District: 13, Enumeration District: 97, Dwelling No.307, Family No.318 (originally 317 but overwritten), Lines 83-87, Head indexed in Ancestry.com as “HI* H Mathews”; child “Eugene” listed as Male but described as “daughter”, Image is filed as S3112.jpg.
3114. “Ohio Deaths,” Clarcia C. MATHEWS [sic], 28-DEC-1911, Cardington, Morrow Co., Ohio, United States, Vol.681, #66,451 (or possibly 66,461), M-index page 704, online image of printed index, Ancestry.com and Ohio Department of Health. Ohio, Deaths, 1908-1932, 1938-2007 .
3115. “1910 U.S. Census,” Head of Household: Welington J. MATHUES (or MATHEWS), Cardington Village, Morrow Co., Ohio, United States, 30-APR-1910, online census page image from microfilm, Ancestry.com, Date Viewed 23-MAR-2013, Microfilm Series: T624 Roll: 1219 Page: 221 (Sheet No.13A), FHL Film No. 1375232, Supervisor’s District: 13 (?), Enumeration District: 149, Dwelling No.347, Family No.371, Lines 21-28.
3116. “1830 U.S. Census,” Head of Household: Oliver SMITH, West Haven, Rutland Co., Vermont, United States, 1830, digital census image, Ancestry.com, FHL Film No. 0027454, Date Viewed 23-MAR-2013, Microfilm Series M19, Roll: 188, Page: 103, Line 18.
3117. World War I Draft Registration Card, Oscar Larue BARDO, 05-JUN-1917, 4th Precinct, Jersey Shore, Lycoming Co., Pennsylvania. Registration No.116. National Archives and Records Administration, Publication M1509, Microfilm Roll #PA141-142. Found on Ancestry.com . Also available on FHL US/CAN Film 1894015. Very poor image quality on Ancestry.com.
3118. “Marriage Certificate,” Samuel H. BARDO & Miss Belle ALLEN, 27-JUN-1894, Hepburnville, Lycoming Co., Pennsylvania, United States, Witnesses: Mr. & Mrs. James ALLEN, digital photo of original certificate, Copy supplied by Bob BARDO.
3119. World War II Draft Registration Card, Oscar Larue BARDO, 27-APR-1942, Serial No.U2503, Local Board No.1, Montoursville, Lycoming Co., Pennsylvania, United States. National Archives and Records Administration, Record Group 147, Publication M1951 ("World War II Draft Cards (Fourth Registration) for the State of Pennsylvania"), Microfilm Series: M1951; Microfilm Roll: 13. Found on FamilySearch.org; FHL microfilm . Images . In FamiliySearch.org you must use the “View Image” option to access page-2 of the document (the backside of the card). In Ancestry.com, advance to the next image for the backside.
3120. “1880 U.S. Census,” Head of Household: Samuel BARTO [sic], Porter Twp., Lycoming Co., Pennsylvania, United States, 01-JUN-1880, online census page image from microfilm, Ancestry.com, Date Viewed 23-MAR-2013, Microfilm Series: T9 Roll: 1152 Page: 377B Image: 0765 (original p.14B), FHL Microfilm No. 1255152, Supervisor’s District: 6, Enumeration District: 64, Dwelling No.113, Family No.113, Lines 12-21, Surname believed to be BARDO.
3121. “1900 U.S. Census,” Head of Household: Samuel H. BARDO, Porter Twp., Lycoming Co., Pennsylvania, United States, 13-JUN-1900, online census page image from microfilm, Familysearch.org, Ancestry.com, FHL Film No. 1241438, Date Viewed 23-MAR-2013, Microfilm Series: T623 Roll: 1438 Page: 168 (Sheet No.6A), Supervisor’s District: 11, Enumeration District: 71, Dwelling No.107 (originally 4 but crossed out), Family No.109 (originally 4 but crossed out), Lines 26-32.
3122. “1940 U.S. Census,” Head of Household: Wilbur W. TAYLOR, 311 West Penn Street, Block 9, Ward 1-2, Muncy, Lycoming Co., Pennsylvania, United States, 10-APR-1940, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 24-MAR-2013, Microfilm Series T627, Roll 3565 (Sheet No.10A), Supervisor’s District: 16, Enumeration District: 41-43, Household No.234, Lines 25-27, Indexed on Ancestry.com as “Willus W Taylor”.
3123. “Wisconsin Genealogy Index - Death Index,” SMITH, Ephram T [sic], 10 Jan 1907, Vernon Co., Wisconsin, United States, Reel: 129, Volume: 01, Page: 0405, Image: 1966, Sequence #: 362650, online index, Wisconsin Historical Society (WHS), http://www.wisconsinhistory.org/vitalrecords/, Correct spelling of name believed to be “Ephraim”.
3124. “1900 U.S. Census,” Head of Household: John S. SMITH, Ironton, Sauk Co., Wisconsin, United States, 20-JUN-1900, online census page image from microfilm, Familysearch.org, Ancestry.com, FHL Film No. 1241816, Date Viewed 24-MAR-2013, Microfilm Series: T623 Roll: 1816 Page: 197 (Sheet No.15A), Supervisor’s District: 292 (but the ‘92’ is crossed out), Enumeration District: 138, Dwelling No.233, Family No.235, Lines 17-20.
3125. “Wisconsin Genealogy Index - Marriage Index,” SELDEN, Ellen, 27-FEB-1872, Sauk Co., Wisconsin, United States, Volume: 2, Page: 102, online index, Wisconsin Historical Society (WHS), http://www.wisconsinhistory.org/vitalrecords/.
3126. “1860 U.S. Census,” Charles SELDON [sic], Washington, Sauk Co., Wisconsin, United States, 10-SEP-1860, digital image from microfilm, FHL microfilm No. 805429, Ancestry.com, Date Viewed 24-MAR-2013, Microfilm Series: M653 Roll: 1429 Page: 876, Image 448 (original p.180), Dwelling No.1362, Family No.1345, Lines 12-21.
3127. “POCASSET - Elaine Frances (Hanson) Penney,” Cape Cod Times , Hyannis, Barnstable Co., Massachusetts, United States, 15-OCT-2002, Online edition. Record Number: 0F707D73F54C90F5, http://infoweb.newsbank.com/ (via library subscription).
3128. “POCASSET - Col. Richard L. Penney,” Cape Cod Times , Hyannis, Barnstable Co., Massachusetts, United States, 01-JUN-2002, Online edition. Record Number: 0F6ABBF9671BAFCE, http://infoweb.newsbank.com/ (via library subscription).
3129. E-Mail Message, Author: (Living relative), “Re: new family tree questions--Jan 30 1935,” 17-APR-2013.
3130. U.S. World War II Army Enlistment Records 1938-1946, Alwin S. CHRISTOPHERSON. Milwaukee, Wisconsin. 2 Dec 1942. Transcript only. Found on Ancestry.com
3131. Edling Funeral Home, “Alwin Christopherson | Edling Funeral Home,” http://edlingfuneralhome.com/alwin-christopherson.
3132. “1940 U.S. Census,” Head of Household: Chas P CLEMENTS, Cold Spring, Phelps Co., Missouri, United States, 25-JUN-1940, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 19-APR-2013, Microfilm Series T627, Roll 2140 (Sheet No.2B), Supervisor’s District: (not given), Enumeration District: 81-3, Household No.31, Lines 65-69 plus Supplementary Questions Line 68.
3133. World War II Draft Registration Card, George CHRISTOPHER, 25-APR-1942, Serial No.U796, Local Board No.1, Hudson, St. Croix Co., Wisconsin, United States. National Archives and Records Administration (NARA); Washington, D.C.; World War II Draft Cards (Fourth Registration) for the State of Wisconsin; State Headquarters: Wisconsin; Record Group Name: Records of the Selective Service System, 1940-; Record Group Number: 147; Box Number: 49; Microfilm Series: M2126; Microfilm Roll: 17
3134. “1930 U.S. Census,” Head of Household: George CHRISTOPHER, 201 Pine St., 3rd Ward, Hudson, St. Croix, Wisconsin, United States, 03-APR-1930, online census page image from microfilm, Ancestry.com, FHL Film No. 2342345, Date Viewed 19-APR-2013, Microfilm Series: T626, Roll 2611, Image 786 (Sheet No.3A), Supervisor’s District: 3, Enumeration District: 55-16, Dwelling No.57, Family No.61, Lines 11-13.
3135. “1920 U.S. Census,” Head of Household: William C CORNER, Clontarf, Swift Co., Minnesota, United States, JAN-1920 (day of month not given), online census page image from microfilm, Ancestry.com, Date Viewed 19-APR-2013, Microfilm Series: T625 Roll: 864 Image 145 (Sheet No.5B), Supervisor’s District: 7, Enumeration District: 178, Dwelling No. (not recorded), Family No.70, Lines 85-91, Indexed on Ancestry.com under “COENOR” but with “CORNER” as a suggested alternate.
3136. E-Mail Message, Author: (Living relative), “Glendale Thank You,” 02-APR-2005.
3137. “Application for Marriage License,” Isaac T. ALLEN & Minnie HULL, 13-DEC-1899, Webster, Day Co., South Dakota, United States, image of certified copy.
3138. “Certificate of Death,” Walter S. HULL, 16-OCT-1912, Kansas City, Jackson Co., Missouri, United States, Informant: W. L. Wilson, 621 Wyandotte Street, File No.33002, Registered No.3267, Registration District 399, Online image of certificate., http://www.sos.mo.gov/, http://www.sos.mo.gov/images/archives/deathcerts/1912/1912_00033162.PDF.
3139. “1910 U.S. Census,” Head of Household: Oran D. McCALLISTER, Jackson Twp., Washington Co., Oklahoma, United States, 16-MAY-1910, online census page image from microfilm, Ancestry.com, Date Viewed 27-APR-2013, Microfilm Series: T624 Roll: 1276 Page: (Sheet No.27A), FHL Film No. 1375289, Supervisor’s District: 3, Enumeration District: 256, Dwelling No.509, Family No.548, Lines 1-13, Walter HULL on line 13.
3140. “Vermont, Vital Records, 1760-1954,” Oriss Trow FISHER, Birth: 06 May 1834 , Vermont, United States, GS Film number: 27547, Image Number: 02576, Image of handwritten index card., Familysearch.org, https://familysearch.org/pal:/MM9.1.1/XFVQ-ZYW.
3141. “Vermont, Vital Records, 1760-1954,” Hattie HALL [sic], Birth: 08 Jun 1858, Vermont, United States, GS Film number: 0027570, Image Number: 00090, Image of handwritten index card., Familysearch.org, https://familysearch.org/pal:/MM9.1.1/XFV4-69F, Surname believed to actually be “HULL”.
3142. “Vermont, Vital Records, 1760-1954,” Lorenzo HULL & Orissa FISHER, Marriage: 18 May 1853, Worcester, Vermont, United States, GS Film number: 27547, Image Number: 02572, Image of handwritten index card., Familysearch.org, https://familysearch.org/pal:/MM9.1.1/XFVQ-ZY3.
3143. 1912 Kansas City Directory Including Independence Mo., Kansas City, Kas., Rosedale, Kas., Kansas City: Gate City Directory Co., 1912, Vol. 42, Fold3.com.
3144. “1910 U.S. Census,” Head of Household: Caleb J. BAKER, 623 Euclid, 7th Ward, Kansas City, Jackson Co., Missouri, United States, 15-APR-1910, online census page image from microfilm, Ancestry.com, Date Viewed 27-APR-2013, Microfilm Series: T624 Roll: 786 Page: (Sheet No.3B + 4A), FHL Film No. 1374799, Supervisor’s District: 5, Enumeration District: 84, Dwelling No.51, Family No.80, Lines 97-100 on Sheet 3B + Lines 1-3 on Sheet 4A.
3145. “Certificate of Death,” Charles Mirl HULL, 15 Nov 1933, Letha, Gem Co., Idaho, United States, Informant: Mrs. C. M. HULL, Local Registrar’s No. 86623, GS Film number: 1530926, online image of certificate, FamilySearch.org: "Idaho, Death Certificates, 1911-1937", https://familysearch.org/pal:/MM9.1.1/FLYL-8YP.
3146. “Certificate of Death,” Loren HULL, 26 May 1915, Emmett, Canyon Co. [Gem Co. from 19 Mar 1915], Idaho, United States, Informant: Charles M. HULL, Emmett, Idaho, File No. 11044, Registration District No. 6, GS Film number: 1509282, online image of certificate, FamilySearch.org: "Idaho, Death Certificates, 1911-1937", https://familysearch.org/pal:/MM9.1.1/FLTW-LM4.
3147. “Marriage Record: Marriage License & Certificate of Marriage,” Mr. Chas. M. HULL & Miss Dora WESLEY, 27-NOV-1890, Guthrie, Logan Co., The Territory of Oklahoma, United States, Page 51, GS Film number: 0378321, online image of county register book page, FamilySearch.org: "Oklahoma, County Marriages, 1891-1959", https://familysearch.org/pal:/MM9.1.1/VR3F-CJG, Marriage License Application section of page was not used., Groom’s mother’s first name indexed as “Corica” but believed to have been written as “Orrisa”.
3148. “1910 U.S. Census,” Head of Household: Charles M. HULL, West Emmett, Canyon Co. [Gem Co. from 19 Mar 1915], Idaho, United States, 12-MAY-1910, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 29-APR-2013, Microfilm Series: T624 Roll: 223 Page: (Sheet No.16A), FHL Film No. 1374236, Supervisor’s District: 46, Enumeration District: 89, Dwelling No.188, Family No.190, Lines 3-8, https://familysearch.org/pal:/MM9.1.1/MLHV-8NV.
3149. “1920 U.S. Census,” Head of Household: Charles M. HULL, Hanna, Gem Co., Idaho, United States, 05-JAN-1920 (07-FEB-1920 for this household), online census page image from microfilm, FamilySearch.org & Ancestry.com, Date Viewed 29-APR-2013, Microfilm Series: T625 Roll: 291 Image: 579 (Sheet No.5B), Supervisor’s District: 1, Enumeration District: 79, Dwelling No.90, Family No.92, Lines 82-87, https://familysearch.org/pal:/MM9.1.1/MDCG-R4T.
3150. “1930 U.S. Census,” Head of Household: John M. HULL, Emmett, Gem Co., Idaho, United States, 07-APR-1930, online census page image from microfilm, FamilySearch.org & Ancestry.com, FHL Film No. 2340134, Date Viewed 29-APR-2013, Microfilm Series: T626, Roll 399, Image 844(Familysearch) 838(Ancestry), (Sheet No.3A), Supervisor’s District: 3, Enumeration District: 23-6, Dwelling No.65, Family No.68, Lines 38-44, https://familysearch.org/pal:/MM9.1.1/XHDR-H9P.
3151. World War I Draft Registration Card, John Mirl HULL, 05-JUN-1917, Hanna, Gem Co., Idaho. Registration No.37. National Archives and Records Administration, Publication M1509, Microfilm Roll #ID10. Found on Ancestry.com . Also available on FHL US/CAN Film 1452215.
3152. World War II Draft Registration Card, John Mirl HULL, 27-APR-1942, Serial No.U1, Local Board No.1, Emmett, Gem Co., Idaho, United States. The National Archives Pacific Alaska Region (Seattle); Seattle, Washington; Fourth Registration Draft Cards (WWII); State Headquarters: Idaho; Record Group Name: Records of the Selective Service System; Record Group Number: 147; Archive Number: 563870; Box Number: 24. Birthplace town name spelled “Mulhull” on the card; correct spelling believed to be “Mullhall.”
3153. “1900 U.S. Census,” Head of Household: John H. WESLEY, Rose Hill, Logan Co., Oklahoma, United States, 03-JUN-1900, online census page image from microfilm, Ancestry.com, FHL Film No. , Date Viewed 29-MAR-2013, Microfilm Series: T623 Roll: Page: (Sheet No.1B), Supervisor’s District: 219 (?), Enumeration District: 143, Dwelling No.13, Family No.13, Lines 68-75.
3154. Author-Correspondent: Scott Hager.
3155. “1920 U.S. Census,” Head of Household: Chas. GUSTAFSON, 12th St., Pennock Village, Saint Johns Twp., Kandiyohi Co., Minnesota, United States, 03-JAN-1920, online census page image from microfilm, FamilySearch.org & Ancestry.com, Date Viewed 10-MAY-2013, Microfilm Series: T625 Roll: 841 Image: 649 (Sheet No.2A (originally 3 but crossed out)), Supervisor’s District: 7, Enumeration District: 77, Dwelling No.33, Family No.36, Lines 36-38.
3156. “WESLEY Family history notes,” Author: (Living correspondent), 17-NOV-2009.
3157. “Certificate of Death,” Dora HULL, 15-FEB-1950, Emmett, Gem Co., Idaho, United States, Local Reg. No. 603, Informant: Mirl HULL, Online image of certified copy issued 10-NOV-2009, Ancestry.com member family tree, owner “BrendaWaters9962”.
3158. “Certificate of Death,” Goldie May SCHRECONGOST, 04-MAR-1927, Emmett, Gem Co., Idaho, United States, State File No.56617, Informant: George SCHRECONGOST, Emmett, Idaho, Online image of certificate., GS Film number: 1530845, Familysearch.org: "Idaho, Death Certificates, 1911-1937", https://familysearch.org/pal:/MM9.1.1/FLYX-R2Z.
3159. “Certificate of Death,” (unnamed male) SCHRECONGOST, 05-MAR-1925 [sic - child stillborn 05-FEB-1927], Emmett, Gem Co., Idaho, United States, File No.56618, Informant: Geo. SCHRECONGOST, Emmett, Idaho, Online image of certificate., GS Film number: 1530845, Familysearch.org: "Idaho, Death Certificates, 1911-1937", https://familysearch.org/pal:/MM9.1.1/FLYX-RLC, The dates of birth, death and burial are not consistent with each other., The date of birth is consistent with a statement made on the mother’s death certificate dated 04-MAR-1927.
3160. “1920 U.S. Census,” Head of Household: George C. SCHRECONGOST, Emmett, Gem Co., Idaho, United States, 10-FEB-1920, online census page image from microfilm, FamilySearch.org & Ancestry.com, Date Viewed 12-MAY-2013, Microfilm Series: T625 Roll: 291 Image: 678 (Sheet No.8B), Supervisor’s District: 1, Enumeration District: 84, Dwelling No.145, Family No.148, Lines 74-78, https://familysearch.org/pal:/MM9.1.1/MDCG-GV6.
3161. “Death Index,” George Calv SCHRECONGOST, 16 Feb 1942, Emmett, Gem Co., Idaho, United States, Certificate Number: 127939, Transcript of death index entry., Ancestry.com: “Idaho Death Index, 1911-51”.
3162. “Marriage Index,” George Calvin SCHRECONGOST & Goldie May HULL, 30-MAR-1913, Emmett, Gem Co., Idaho, United States, Certificate Number: 127939, marriage book at the County Courthouse located in Canyon Co. [now Gem Co.], ID in Volume 7 on Page 74., Transcript of marriage index entry., Ancestry.com: “Idaho, Marriage Index, 1842-1996”.
3163. “1930 U.S. Census,” Head of Household: George SCHRECONGOST, Emmett, Gem Co., Idaho, United States, 10-APR-1930, online census page image from microfilm, FamilySearch.org & Ancestry.com, FHL Film No. 2340134, Date Viewed 12-MAY-2013, Microfilm Series: T626, Roll 399, Image (Familysearch) 844(Ancestry), (Sheet No.), Supervisor’s District: 3, Enumeration District: 23-7, Dwelling No.8, Family No.8, Lines 30-35, Alternate interpretation of surname as written: SCHAUONGAST.
3164. “1890: First Territorial Census of Oklahoma Population,” Head of Household: John H. WESLEY, Town 18, Range 3 West, County No.1 [Logan Co.], Oklahoma Territory, United States, 13-JUN-1890, digital image from microfilm, Enumeration District: 7, Page 13. Dwelling No.159, Lines 7-11, Ancestry.com: “Oklahoma, Territorial Census, 1890 and 1907”.
3165. “1910 U.S. Census,” Head of Household: John E. WESLEY, Rose Hill, Logan Co., Oklahoma, United States, 12-MAY-1910, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 13-MAY-2013, Microfilm Series: T624 Roll: 1260 Page: (Sheet No.7A), FHL Film No. 1375273, Supervisor’s District: 1, Enumeration District: 138, Dwelling No.126, Family No.127, Lines 19-21, Surname as written could be interpreted as “HESLEY” which is how it is indexed by Ancestry.com.
3166. “LaVerne M. "Lolly" Fevold,” Star Tribune, Minneapolis, Hennepin Co., Minnesota, United States, 02-FEB-2011 through 09-FEB-2011, Online version of obituary., http://www.legacy.com/obituaries/startribune/obitu...hid=9267#fbLoggedOut.
3167. “1940 U.S. Census,” Head of Household: William W. TAYLOR, 6117 New York St., Delhi Twp., Ingham Co., Michigan, United States, 22-APR-1940, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 01-JUN-2013, Microfilm Series T627, Roll 1759 (Sheet No.8B), Supervisor’s District: 6, Enumeration District: 33-5, Household No.168, Lines 74-76.
3168. “Michigan Marriages, 1868-1925,” Henry A. REDFIELD and Maude TAYLOR, 27 May 1901, Windsor, Eaton Co., Michigan, United States, Register: v 1 p 632 rn 100, online image of county register page, https://www.familysearch.org, https://familysearch.org/pal:/MM9.1.1/N3F2-PQG.
3169. World War I Draft Registration Card, Henry Amos REDFIELD, Serial No.1383, Order No.A2912, 12-SEP-1918. Eaton Co., Michigan. National Archives and Records Administration, Publication M1509, Microfilm Roll #MI73. Familysearch.org, https://familysearch.org/pal:/MM9.1.1/K6XW-JNV,
also available from Ancestry.com but theirs is a poorer quality image.
3170. “Michigan, Births, 1867-1902,” Henry A. REDFIELD, 22-AUG-1878, Windsor, Eaton Co., Michigan, United States, page 138, record number 468, recorded 24-MAY-1879, online image of county register page, https://www.familysearch.org, https://familysearch.org/pal:/MM9.1.1/NQJL-CR7.
3171. “1910 U.S. Census,” Head of Household: George Mc* REDFIELD, Windsor Twp., Eaton Co., Michigan, United States, 11-MAY-1910, online census page image from microfilm, Ancestry.com & Familysearch.org, Date Viewed 02-JUN-2013, Microfilm Series: T624 Roll: 645 Page: (Sheet No.11B), FHL Film No. 1374658, Supervisor’s District: 3, Enumeration District: 97, Dwelling No.311, Family No.316, Lines 89-94, https://familysearch.org/pal:/MM9.1.1/ML59-WRJ, *George’s middle initial “M” appears to have a superscript character appended but it is uncertain what it is., Familysearch.org transcribed it as “Mc” which is consistent with the surname on his grandson’s birth record, Source[3178]., Ancestry.com transcribed it as “ME” (their uppercase).
3172. “1920 U.S. Census,” Head of Household: George R. REDFIELD, Windsor Twp., Eaton Co., Michigan, United States, 23-JAN-1920, online census page image from microfilm, Ancestry.com, Date Viewed 02-JUN-2013, Microfilm Series: T625 Roll: 763 Image: (Sheet No.11B), Supervisor’s District: 3, Enumeration District: 115, Dwelling No.299, Family No.303, Lines 66-70.
3173. “1930 U.S. Census,” Head of Household: Henry A. REDFIELD, 324 State St., 1st Ward, Eaton Rapids, Eaton Co., Michigan, United States, 18-APR-1930, online census page image from microfilm, FamilySearch.org & Ancestry.com, FHL Film No. 2340718, Date Viewed 02-JUN-2013, Microfilm Series: T626, Roll 983, Image 584(Familysearch) 570(Ancestry), (Sheet No.13A+13B), Supervisor’s District: 13, Enumeration District: 23-14, Dwelling No.376, Family No.376, Lines 49-50 on Sheet 13A & Lines 51-52 on Sheet 13B., https://familysearch.org/pal:/MM9.1.1/XQY8-Y6X.
3174. “1900 U.S. Census,” Head of Household: Robert G. REDFIELD, Windsor Twp., Eaton Co., Michigan, United States, 20-JUN-1900, online census page image from microfilm, Ancestry.com, FHL Film No. 1240709, Date Viewed 02-JUN-2013, Microfilm Series: T623 Roll: 709 Page: (Sheet No.9B), Supervisor’s District: 3, Enumeration District: 81, Dwelling No.201, Family No.201, Lines 64-66.
3175. “1940 U.S. Census,” Head of Household: Henry A. REDFIELD, Windsor Twp., Eaton Co., Michigan, United States, 04-MAY-1940, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 02-JUN-2013, Microfilm Series T627, Roll 1747 (Sheet No.17A), Supervisor’s District: 3, Enumeration District: 23-32, Household No.362, Lines 12-14 + Supplementary Questions Line 14, https://familysearch.org/pal:/MM9.1.1/K42B-FLN.
3176. “Michigan Marriages, 1822-1995,” Mahlon G. REDFIELD and Winifred SHERWOOD, 01 Jul 1926, Eaton Rapids, Eaton Co., Michigan, United States, FHL Film No.966598, Pg. 45, Rec. #115, online transcript from FHL Film No., https://www.familysearch.org, https://familysearch.org/pal:/MM9.1.1/FC64-FV4.
3177. “1930 U.S. Census,” Head of Household: Mahlon G. REDFIELD, 519 Broad Street, 2nd Ward, Eaton Rapids, Eaton Co., Michigan, United States, 12-APR-1930, online census page image from microfilm, FamilySearch.org & Ancestry.com, FHL Film No. 2340718, Date Viewed 02-JUN-2013, Microfilm Series: T626, Roll 983, Image 577(Familysearch) 563(Ancestry), (Sheet No.9B), Supervisor’s District: 13, Enumeration District: 23-14, Dwelling No.244, Family No.244, Lines 55-57, https://familysearch.org/pal:/MM9.1.1/XQY8-LRH.
3178. “Michigan, Births, 1867-1902,” George M. McREDFIELD, 16-SEP-1902, Windsor, Eaton Co., Michigan, United States, page 151?, record number 79, recorded 13-JUN-1903, online image of county register page, https://www.familysearch.org (images # 911 & 912), https://familysearch.org/pal:/MM9.1.1/NQ6T-8MR, Apart from the “Mc” prefix, this appear to be the same person as George M. REDFIELD, aka Mahlon G. REDFIELD.
3179. “Certificate of Death,” Ellen Lou REDFIELD, 15 Mar 1929, Eaton Rapids, Eaton Co., Michigan, United States, State File No. 23 2292, Register No. 2, online transcript and image of certificate, FHL Film No. 001973229, https://www.familysearch.org, https://familysearch.org/pal:/MM9.1.1/KFH6-Y5V, http://seekingmichigan.contentdm.oclc.org/cdm/ref/...16317coll1/id/430380, http://seekingmichigan.org/.
3180. “1940 U.S. Census,” Head of Household: Mahlon REDFIELD, 209 Alice St., West Ward, Eaton Rapids, Eaton Co., Michigan, United States, 02-APR-1940, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 03-JUN-2013, Microfilm Series T627, Roll 1747 (Sheet No.1B), Supervisor’s District: 3, Enumeration District: 23-15, Household No.16, Lines 45-48, https://familysearch.org/pal:/MM9.1.1/K42Y-XBP.
3181. “Wilma Redfield Obituary,” Feb. 2009, Online version of obituary., http://www.obitsforlife.com/obituary/17520/Redfield-Wilma.php.
3182. U.S. Department of Veterans Affairs, “Nationwide Gravesite Locator > Search Results,” Name of Deceased: Henry C. REDFIELD, West Carmel Cemetery, Charlotte, Eaton Co., Michigan, United States, http://gravelocator.cem.va.gov/index.html.
3183. World War I Draft Registration Card, William TAYLOR, Serial No.3199, Order No.A2084, 12-SEP-1918. Lansing, Ingham Co., Michigan. National Archives and Records Administration, Publication M1509, Microfilm Roll #MI108. Familysearch.org, https://familysearch.org/pal:/MM9.1.1/K6XX-ZHY,
also available from Ancestry.com but theirs is a poorer quality image.
3184. “Michigan Deaths, 1971-1996,” Charles S. TAYLOR, 19 Jun 1978, East Lansing, Ingham Co., Michigan, United States, online transcript, Ancestry.com.
3185. World War I Draft Registration Card, Charles Sherman TAYLOR, Serial No.1486, Order No.A1931, 12-SEP-1918. Charlotte, Eaton Co., Michigan. National Archives and Records Administration, Publication M1509, Microfilm Roll #MI73. Familysearch.org, https://familysearch.org/pal:/MM9.1.1/K6XW-VND,
also available from Ancestry.com but theirs is a poorer quality image.
3186. “Michigan, Births, 1867-1902,” Charles S. TAYLOR, 27-MAY-1900, Windsor, Eaton Co., Michigan, United States, Register page 217, item 3, online transcript of county register page, https://www.familysearch.org, https://familysearch.org/pal:/MM9.1.1/NQFC-3XP.
3187. “Michigan Marriages, 1868-1925,” Chas. S. TAYLOR and Mamie JAENICKE, 20 Aug 1924, Lansing, Ingham Co., Michigan, United States, Witnesses: Mahlon G. REDFIELD, Thelma DeWitt, Register: vol. 3, record # 2147, online image of county register page, https://www.familysearch.org, https://familysearch.org/pal:/MM9.1.1/NQSG-39B.
3188. “1940 U.S. Census,” Head of Household: Charles S. TAYLOR, Lansing Twp., Ingham Co., Michigan, United States, 18-APR-1940, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 04-JUN-2013, Microfilm Series T627, Roll 1763 (Sheet No.18B), Supervisor’s District: 6, Enumeration District: 33-69, Household No.386, Lines 58-61, https://familysearch.org/pal:/MM9.1.1/K4LF-3BW.
3189. “1920 U.S. Census,” Head of Household: Charles H. JAENICKE, 3rd Ward, 3rd Precinct, Lancing, Ingham Co., Michigan, United States, 06-JAN-1920, online census page image from microfilm, Ancestry.com, Date Viewed 04-JUN-2013, Microfilm Series: T625 Roll: 771 Image: 929 (Sheet No.7B), Supervisor’s District: 9, Enumeration District: 96, Dwelling No.169, Family No.193, Lines 85-87, Ancestry.com transcribed daughter’s name as “Mancil” but it is really “Mamie”.
3190. “1930 U.S. Census,” Head of Household: Clarence A. ALDRICH, 2nd Ward, Lansing, Ingham Co., Michigan, United States, 10-APR-1930, online census page image from microfilm, FamilySearch.org & Ancestry.com, FHL Film No. 2340726, Date Viewed 04-JUN-2013, Microfilm Series: T626, Roll 991, Image (Familysearch) 546(Ancestry), (Sheet No.7B), Supervisor’s District: 13, Enumeration District: 33-14, Dwelling No.110, Family No.151, Lines 85-99, https://familysearch.org/pal:/MM9.1.1/XQY1-6D1, This dwelling is a lodging house and the proprietor is the head’s wife., Minnie “JENICA” and Mamie TAYLOR were lodgers here. Believed to be Minnie JAENICKE and her married daughter.
3191. “1900 U.S. Census,” Head of Household: Minne JAENIKE [sic], Bainbridge, Decatur Co., Georgia, United States, 06-JUN-1900, online census page image from microfilm, Ancestry.com, FHL Film No. 1240191, Date Viewed 04-JUN-2013, Microfilm Series: T623 Roll: 191 Page: (Sheet No.11B), Supervisor’s District: 2, Enumeration District: 29, Dwelling No.206 (originally 197 but crossed out), Family No.206 (originally 197 but crossed out), Lines 72-74, Correct spelling of head’s name believed to be Minnie JAENICKE (same surname for the boarder, who is really her husband).
3192. “Michigan Marriages, 1868-1925,” William TAYLOR and Esther Kelley WILLIAMS, 26 Jun 1915, Lansing, Ingham Co., Michigan, United States, Witnesses: Lenah A. FULLER, Chas. A. HEART, Register: vol. 2, p. 368 record no. 7983, online image of county register page, https://www.familysearch.org, https://familysearch.org/pal:/MM9.1.1/N3PM-QPJ.
3193. “Michigan Marriages, 1868-1925,” Elmer WILLIAMS and Esther KELLEY, 03 Jul 1913, Aurelius, Ingham Co., Michigan, United States, Witnesses: Charles E. MUSSER, Mary MUSSER, Register: vol. 3, p. 23, record no. 6622, online image of county register page, https://www.familysearch.org, https://familysearch.org/pal:/MM9.1.1/N3LH-PT6.
3194. “Michigan Marriages, 1868-1925,” Elmer WILLIAMS and Viona CROUN, 12 Jul 1906, Potterville, Eaton Co., Michigan, United States, Witnesses: Chas. S. MARTIN, Mary MARTIN, Register: vol. 2, p. 72, record no. 168, online image of county register page, https://www.familysearch.org, https://familysearch.org/pal:/MM9.1.1/N3JC-9LF.
3195. “Michigan Marriages, 1868-1925,” Elmer F. WILLIAMS and Lottie BLACK, 16 Nov 1920, Dimondale, Eaton Co., Michigan, United States, Witnesses: Mrs. Pauline VENTON, Mrs. Caryl C. LEWIS, Register: vol. 2, p. 249, record no. 240, online image of county register page, https://www.familysearch.org, https://familysearch.org/pal:/MM9.1.1/N3BW-Z5V.
3196. “Michigan Marriages, 1868-1925,” Mahlon T. SLADE and Lettie C. Eastman, 30 Nov 1876 , Decatur, Van Buren Co., Michigan, United States, Witnesses: A. S. EASTMAN, Rosa(?) M. AIKEN, Register: vol. 3, p. 260, record no. 2259 , online image of county register page, https://www.familysearch.org, https://familysearch.org/pal:/MM9.1.1/NQS8-RL2.
3197. “Certificate of Death,” Mahlon T. SLADE, 22 Nov 1922, Lansing, Ingham Co, Michigan, United States, State File No. 133 1163, Registered No. 576, online transcript and image from microfilm, FHL Film No. 1972742, https://www.familysearch.org, https://familysearch.org/pal:/MM9.1.1/KF3M-ZBH, http://seekingmichigan.contentdm.oclc.org/cdm/ref/...p16317coll1/id/85072, http://seekingmichigan.org/.
3198. “1940 U.S. Census,” Head of Household: Vernon FLANDERS, Harvey Twp., Meeker Co., Minnesota, United States, 12-APR-1940, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 12-JUN-2013, Microfilm Series T627, Roll 1938 (Sheet No.6A), Supervisor’s District: 6, Enumeration District: 47-16, Household No.95, Lines 24-28.
3199. “England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966,” Name of Deceased: TYZACK, Samuel Perigrine, p.409 (Ancestry.com image #5), 11-MAY-1966, Date Viewed 12-JUN-2013, Ancestry.com, online image of index page.
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