Sources
Sources
3601. “1860 U.S. Census,” James THOMPSON, Hepburn Twp., Lycoming, Pennsylvania, United States, 07-SEP-1860, digital image from microfilm, FHL microfilm No. 805136, Ancestry.com, Microfilm Series: M653 Roll: 1136, Page: 230, Image 237 (original p.386), Dwelling No.2750, Family No.2808, Lines 18-24.
3602. “Will of John ALLEN,” Lycoming Twp., Lycoming Co., Pennsylvania, United States, Written 25-JUL-1838; Proved 08-AUG-1838, Lycoming County Wills, Book A(1), Page 301-2, Lycoming County Genealogical Society.
3603. “1870 U.S. Census,” Head of Household: Joseph EDLER, 1st Ward, Williamsport, Lycoming Co., Pennsylvania, United States, 01-JUL-1870, online census page image from microfilm, FHL Film No. 552870, Ancestry.com, Date Viewed 21-FEB-2014, Microfilm Series: M593 Roll: 1371 Page: 398B Image: 178 (original page 8), Dwelling No.61, Family No.61, Lines 29-34.
3604. Polaris Library Systems, “Lycoming County Library System (catalog search page),” http://lycoming.polarislibrary.com/polaris/, This search engine can locate old newspaper articles in papers local to Lycoming County, Pennsylvania, Note that when using the Advanced Search, the “Limit By” option needs to be set to “Book” rather than “Newspaper”, Also, this system considers the name of the newspaper to be the “Author”.
3605. “Birth Record,” Margaret WEISSEL [sic], 16 Jan 1796, Tohickon Union Reformed Church, Bucks County, Pennsylvania, Ancestry.com: "Records of Tohickon Union Reformed-Church, Bucks County, Pennsylvania, 1744-1801.".
3606. Online correspondence & online family tree by (Living relative)., 22-FEB-2014.
3607. “1910 U.S. Census,” Head of Household: Carl ANDERSON, 1177A Fremont Street, Precinct 5, Ward 18, Boston, Suffolk Co., Massachussetts, United States, 03-MAY-1910, online census page image from microfilm, Ancestry.com, Date Viewed 22-FEB-2014, Microfilm Series: T624 Roll: 621 Page: 223 (Sheet No. 12A), FHL Film No. 1374634, Supervisor’s District: 119, Enumeration District: 1535, Dwelling No.111, Family No.192, Lines 18-23.
3608. “1930 U.S. Census,” Head of Household: Carl ANDERSON, 7 Woodside Avenue, Block 34, Ward 11, Boston, Suffolk Co., Massachusetts, United States, 09-APR-1930, online census page image from microfilm, FamilySearch.org & Ancestry.com, FHL Film No. , Date Viewed 22-FEB-2014, Microfilm Series: T626, Roll , Image (Familysearch) (Ancestry), (Sheet No.10B), Supervisor’s District: 13, Enumeration District: 13-347, Dwelling No.96, Family No.181, Lines 70-79.
3609. Funeral Memorial Card: “In Remembrance of Richard H. Pederson”, 28-AUG-2012, Cottage Grove, Minnesota, United States, Scanned copy provided by Lester A. HANSON.
3610. “HANSON, Jennifer L.,” The Belleville News-Democrat, 14-JUL-2012, page 2B, online transcript; Record Number: 1207177964678, Newsbank.com via library subscription, ••.
3611. David JOHNSON, “Ancestry.com family tree: “Johnson_Drongesen_2008-02-14”.”
3612. “Jeanne Chappell,” Daily Breeze, Torrance, Los Angeles Co., California, United States, 23 Feb 2012, Online edition. Record Number: 156046843, http://infoweb.newsbank.com/ (via library subscription), http://www.legacy.com/obituaries/dailybreeze/obitu...appell&stateid=7.
3613. “California, Birth Index, 1905-1995,” Jeanne Marie TAYLOR, 01-NOV-1945, Mother’s Maiden Name: SCHINTGEN, Los Angeles Co., California, United States, Online index entry., Ancestry.com: “California Birth Index, 1905-1995”.
3615. “1830 U.S. Census,” Head of Household: William TAYLOR, Moreland Twp., Lycoming Co., Pennsylvania, United States, 1830, digital census image, Ancestry.com, FHL Film No. 0020640, Date Viewed 03-MAR-2014-2014, Microfilm Series M19, Roll: 166, Page: 189, Line 52, Page spans two digital images “S3615a” & “3615b”.
3616. “Deceased Name: Ruth C. Jager,” The Press-Enterprise, Riverside, Riverside Co., California, United States, 09-OCT-2013, online transcript, Record Number: 0001146534-01, http://infoweb.newsbank.com/ (via library subscription).
3617. “Pearl Argenta Lewis,” Turlock Journal, Co., California, United States, 24-JUL-2012, online edition, http://www.turlockjournal.com/archives/16021/.
3618. Allen Mortuary, “David H. Lewis, Jr.,” http://www.allenmortuary.com/archive/david-h-lewis-jr/index.html.
3619. “Deceased Name: David H. Lewis , Jr.,” The Turlock Journal, Turlock, Stanislaus Co., California, United States, 01-JUL-2011, online transcript, Record Number: 5ab7e092e8f51c5013162df08274e5afe2514b5, http://infoweb.newsbank.com/ (via library subscription).
3620. U.S. World War II Army Enlistment Records 1938-1946, David H LEWIS Jr., U.S. Army, San Francisco, California. 18 Jan 1943. Serial Number: 39120763. Transcript only. https://familysearch.org/pal:/MM9.1.1/KMKG-FNX
3621. “California Death Index,” Hilda T. LEWIS, 10 Sep 1927, San Francisco, San Francisco Co., California, United States, State File Number: 46881, online image of index page from microfilm, Ancestry.com: “California, Death Index, 1905-1939”.
3622. “1930 U.S. Census,” Head of Household: Thomas TAYLOR, Block 38, San Francisco, San Francisco Co., California, United States, 11-APR-1930, online census page image from microfilm, Ancestry.com, FHL Film No. 2339934, Date Viewed 22-MAR-2014, Microfilm Series: T626, Roll 199, Image (Familysearch) 905(Ancestry), (Sheet No.16B), Supervisor’s District: 7, Enumeration District: 38-136, Dwelling No.307, Family No.431, Lines 55-64, Entry for grandson, David I. LEWIS suspected of being in error, as the correct middle initial is believed to be “H”.
3623. “1930 U.S. Census,” Head of Household: Walter C. LANG, Kenwood Ave., Turlock Twp., Stanislaus Co., California, United States, 19-APR-1930, online census page image from microfilm, Ancestry.com, FHL Film No. 2339958, Date Viewed 22-MAR-2014, Microfilm Series: T626, Roll 223, Image (Familysearch) 432(Ancestry), (Sheet No. 9B), Supervisor’s District: 9, Enumeration District: 50-46, Dwelling No.230, Family No.230, Lines 96-99.
3624. “1840 U.S. Census,” Head of Household: Henry BOWES, Farmington, Oakland Co., Michigan, United States, 01-JUN-1840, digital census image, Ancestry.com, FHL Film No. 0014797, Date Viewed 15-APR-2014, Microfilm Series M704, roll 209, Page: 45; Image: 94, Line 24.
3625. Grenoble Funeral Home, Inc., “Grenoble Funeral Home, Inc. - Obituaries: JAMES B. "JIM" PARSONS, JR.,” http://www.grenoblefuneralhome.com/Obituaries14/JimParsons.html, April 2014.
3626. “Certificate of Death,” Emma Jane TAYLOR, 11-NOV-1922, Delaware Twp., Northumberland Co., Pennsylvania, United States, File Number: 108149, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1924”.
3627. “Certificate of Death,” Mary Ann WEIKEL, 01-JUL-1920, Muncy, Lycoming Co., Pennsylvania, United States, File Number: 80397, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1924”.
3628. “Certificate of Death,” William Colborn TAYLOR, 01-MAR-1920, Muncy Creek Twp., Lycoming Co., Pennsylvania, United States, File Number: 40519, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1924”, Birthplace of father and mother believed to be incorrect based on other sources.
3629. “Certificate of Death,” Martha T. SMITH, 04-MAY-1908, Williamsport., Lycoming Co., Pennsylvania, United States, File Number: 51235, Registered No. 243, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1924”, Name of mother appears to be incorrect; informant was the decedent’s son-in-law.
3630. “Certificate of Death,” H. Melick FORESMAN, 16-AUG-1917, Williamsport., Lycoming Co., Pennsylvania, United States, File Number: 90732, Registered No. 599, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1924”, Ancestry.com gives his mother’s maiden name as “TEUSCH” but it actually says “McCormick”, Certificate says he died at 911 West Fourth Street, but it is believed that it was really 912, where his widow was living in 1920., Also, his obituary says it was #912.
3631. “Mrs. Henry M. Foresman Expires Thursday Night,” <unknown publication>, Williamsport, Lycoming Co., Pennsylvania, United States, January 1944, Ancestry.com Public Family Tree: Griffin -Cunningham Core File 1.
3632. “The Matrimonial Sea, More Young Voyagers Going to Try its Chances - A Pleasant Start,” The Daily Gazette and Bulletin, Williamsport, Lycoming Co., Pennsylvania, United States, 19-FEB-1880, Page 4, Col. 2, Ancestry.com: “Gazette Bulletin (Williamsport, Pennsylvania)”.
3633. “U.S. Passport Applications, 1795-1925” Ancestry.com database. National Archives source “Passport Applications, January 2, 1906 - March 31, 1925” publication #M1490. Roll #1769. Applicant’s name: Margaret Allen FORESMAN, born 23 Sep 1859. Date of application: 31 Oct 1921. Passport issued: 2 Nov 1921.
3634. “(untitled obituary for Mrs. Martha T. SMITH),” <unknown publication>, Williamsport, Lycoming Co., Pennsylvania, United States, on or after 6 May 1908, Ancestry.com Public Family Tree: Griffin -Cunningham Core File 1.
3635. “Two Aged Residents Die Monday Evening,” Daily Gazette and Bulletin, Williamsport, Lycoming Co., Pennsylvania, United States, 05-MAY-1908, p. 8, col. 2, photocopy from microfilm, The James V. Brown Library, Williamsport, Pennsylvania.
3637. “SMITH-BYERS,” The Sun, Williamsport, Lycoming Co., Pennsylvania, United States, 14-JAN-1892 (handwritten on clipping so not confirmed as date of publication), Ancestry.com Public Family Tree: Griffin -Cunningham Core File 1.
3638. “1870 U.S. Census,” Head of Household: Henry B. SMITH, 4th Ward, Williamsport, Lycoming Co., Pennsylvania, United States, 25-JUL-1870, online census page image from microfilm, FHL Film No. 552870, Ancestry.com, Date Viewed 04-MAY-2014, Microfilm Series: M593 Roll: 1371 Page: 496B Image: 378 (original page 22), Dwelling No.181, Family No.177, Lines 27-32.
3639. “Record of Burial Place of Veteran.” Name: Henry Bartlett SMITH, Date of Birth: 19-MAR-1828, Date of Death: 06-APR-1899. Record created 03-AUG-1939 by WPA Project # 19092. Location of Source: Ancestry.com: “Pennsylvania, Veterans Burial Cards, 1777-1999”
3640. “Marriage Record Report,” Arthur D. GREENSWEIGHT & Maude E. ORR, 13-JUL-1920, Denver, Colorado, United States, File No. 76392, Online microfilm images: #2703 of 4351 within the name group, Graham, Ralph M.-Grill, Harry S. , Ancestry.com: “Colorado, Statewide Marriage Index, 1900-1939”.
3641. “Marriage Record Report,” Robert D. GREENSWEIGHT & Ethel GASTINEAN, 22-FEB-1918, Denver, Colorado, United States, File No. 68864, Online microfilm images: #2704 of 4351 within the name group, Graham, Ralph M.-Grill, Harry S. , Ancestry.com: “Colorado, Statewide Marriage Index, 1900-1939”.
3642. “1930 U.S. Census,” Head of Household: Josef H. LYALL, 533 Hyde Park Blvd., Inglewood, Los Angeles Co., California, United States, 02-APR-1930, online census page image from microfilm, Ancestry.com, FHL Film No. 2339863, Date Viewed 08-MAY-2014, Microfilm Series: T626, Roll 128, Image (Familysearch) 165(Ancestry), (Sheet Nos. 2A+2B), Supervisor’s District: 19, Enumeration District: 19-1004, Dwelling No.47, Family No.47, Lines 48-50 on Sheet 2A + Line 51 on Sheet 2B, Rose LYALL is listed as “Mother in law” but in fact she was the Head’s mother.
3644. Annual Report of the Superintendent of Soldiers' Orphans of Pennsylvania, for the year 1882 (and 1883), Harrisburg: Lane S. Hart, 1882 & 1883 (2 editions), Page 48 in the 1883 edition., http://genTOD.com/A.mv?Y=7-39037-G, http://genTOD.com/A.mv?Y=4-559-G, “genTOD.com” links require subscription to view, Family Tree Connection, Soldiers' Orphan Schools of Pennsylvania Records [database on-line], New Providence, NJ, USA: Genealogy Today LLC, 2004., Genealogy Today only provides transcriptions of entries of individual pupils of the school., For the surname GREENSWEIGHT, records were found for Gabriel & William., The 1883 edition is also available at http://books.google.com/books?id=S0dOAAAAMAAJ.
3645. “Corps of Cadets at the United States Military Academy.” War Department, The Adjutant General’s Office, Washington, May 19, 1921, House of Representative, 67th Congress, 1st Session, Report No.121, Page 5: Arnold S. GREENSWEIGHT. Newsbank.com via library subscription.
3646. “Official Army Register.” The Adjutant General’s Office, 01-JAN-1926. Page 814: Arnold S. GREENSWEIGHT. Newsbank.com via library subscription.
3647. University of Missouri, Including the School of Mines and Metallurgy, Biennial Report of the Board of Curators to the Forty-Fifth General Assembly for the Two Years Ending December 31, 1908., Jefferson City, MO: The Hugh Stephens Printing Company, 1909, As of 05-MAY-2014, this online book actually contains 3 successive editions. The one published in 1909 is the second book in the PDF file., Page 299 (Register of Students): R. D. GREENSWEIGHT, In the PDF version of the book, “Page 299” of the 1907-1908 report is Adobe Reader page 634., http://books.google.com/books?id=1ZLOAAAAMAAJ, The report for years 1905-1906 starts on Adobe Reader page 8, 1907-1908 starts on page 336 and 1909-1910 starts on page 644., The book is only searchable online.
3648. University of Missouri, Including the School of Mines and Metallurgy, Biennial Report of the Board of Curators to the 39th General Assembly for the Two Years Ending December 31, 1896., Columbia, MO: E. W. Stephens, 1897, As of 05-MAY-2014, this online book actually contains 4 successive editions. The one published in 1897 is the third book in the PDF file., Pages 161 & 164: Elmer (& E.E.) GREENSWEIGHT, In the PDF version of the book, “Page 161” of the 1895-1896 report is Adobe Reader page 390; “Page 164” is page 393, http://books.google.com/books?id=YvlPAAAAYAAJ, The report for years 1891-1892 starts on Adobe Reader page 4, 1893-1894 starts on page 114, 1895-1896 starts on page 230 and 1897-1898 starts on page 412.The book is only searchable online.
3649. “1930 U.S. Census,” Head of Household: Dwight McCONNELL, 242 W. 91st St., Block 135, Assembly District #72,Los Angeles Co., California, United States, 18-APR-1930, online census page image from microfilm, Ancestry.com, FHL Film No. 2339888, Date Viewed 14-MAY-2014, Microfilm Series: T626, Roll 153, Image (Familysearch) 723(Ancestry), (Sheet No.8B), Supervisor’s District: 19, Enumeration District: 556-B, Dwelling No.205, Family No.214, Lines 63-64.
3650. “Marriage License,” Dwight F. McCONNELL & Nelle [sic] GARRETT, License Issued & Marriage performed: 27-JUL-1914, Kansas City, Jackson County, Missouri, United States, License No. 63007, Page 192 (but volume has multiple page numbering groups), online image, Ancestry.com: Missouri Marriage Records, 1805-2002.
3651. World War I Draft Registration Card, Dwight Fessenden McCONNELL, Serial No.4094, Order No.A2052, 12-SEP-1918. Los Angeles, California, United States. National Archives and Records Administration, Publication M1509, Microfilm Rolls #CA29-52. Ancestry.com: “U.S., World War I Draft Registration Cards, 1917-1918” & FamilySearch.org: "United States, World War I Draft Registration Cards, 1917-1918.” https://familysearch.org/pal:/MM9.1.1/KZVF-8KC (image quality better at Familysearch)
3652. “1940 U.S. Census,” Head of Household: Dwight F. McCONNELL, 242 W. 91st St., Assembly District #67, Los Angeles Co., California, United States, 08-APR-1940, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 14-MAY-2014, Microfilm Series T627, Roll 428, Image (Sheet No. 7A), Supervisor’s District: 17, Enumeration District: 60-1209, Household No. 172, Lines 39-40.
3653. “1920 U.S. Census,” Head of Household: Bessie BEASLY [sic], 4th Ward, 6th Precinct, Sapulpa, Creek Co., Oklahoma, United States, 06-JAN-1920, online census page image from microfilm, Ancestry.com, Date Viewed 14-MAY-2014, Microfilm Series: T625 Roll: 1460 Image: 191 (Sheet No. 5A), Supervisor’s District: 4, Enumeration District: 44, Dwelling No.85, Family No.94, Lines 4-38, Ancestry.com incorrectly combined the PHILLIPS family (lines 1-3) with the residents of the Children’s Home.
3654. School of Mines and Metallurgy University of Missouri, Catalogue 1920-21., Rolla, Missouri, March 1921., Vol. 13, No. 2., Page 160: Arnold Sylvister [sic] GREENSWEIGHT, https://archive.org/details/catalogue191718192122univ, The online copy of this book actually includes 5 sequential editions of the annual catalogue: 1917-18, 1918-19, 1919-20, 1920-21, 1921-22.
3655. School of Mines and Metallurgy University of Missouri, Catalogue 1921-22., Rolla, Missouri, March 1922., Vol. 14, No. 2., Page 175: Arnold Sylvester GREENSWEIGHT, https://archive.org/details/catalogue191718192122univ, The online copy of this book actually includes 5 sequential editions of the annual catalogue: 1917-18, 1918-19, 1919-20, 1920-21, 1921-22.
3656. “Certificate of Death,” Hannah ANDERSON, 20-MAR-1922, Clinton, Lycoming Co., Pennsylvania, United States, File Number: 31456, Registered No. 10, digital image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1924”.
3657. “Certificate of Death,” Almira TAYLOR, 05-MAR-1923, Muncy, Lycoming Co., Pennsylvania, United States, File Number: 37194, Registered No. 13, digital image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1924”, Ancestry.com indexed the surname as “HAYLOR”, Father’s surname recorded as “MURREY” but probably should have been “MURRAY”.
3658. “Certificate of Death,” Mary Ann WHITMIRE [sic], 10-MAR-1922, Muncy Creek, Lycoming Co., Pennsylvania, United States, File Number: 31470, Registered No. 12, digital image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1924”, Ancestry.com indexed the surname as “WHITMIN”, Surname believed to be “WHITMOYER”, Age at death not consistent with date of birth (also conflicts with gravestone).
3659. “Certificate of Death,” Mrs. Daisy ANDERSON, 14-FEB-1913, Williamsport, Lycoming Co., Pennsylvania, United States, File Number: 18811, Registered No. 85, digital image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1924”.
3660. “Certificate of Death,” Herman Lee SMITH, 12-OCT-1913, Moreland, Lycoming Co., Pennsylvania, United States, File Number: 100163, Registered No. 480, digital image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1924”.
3661. “1910 U.S. Census,” Head of Household: Herman L. SMITH, Moreland Twp., Lycoming Co., Pennsylvanis, United States, 26-APR-1910 (month was recorded on previous and following pages but not on this page), online census page image from microfilm, Ancestry.com, Date Viewed 18-MAY-2014, Microfilm Series: T624 Roll: 1372 Page: (Sheet No. 7B), FHL Film No. 1375385, Supervisor’s District: 11, Enumeration District: 60, Dwelling No.131, Family No.134, Lines 78-82.
3662. “1900 U.S. Census,” Head of Household: Herman L. SMITH, Moreland Twp., Lycoming Co., Pennsylvania, United States, 08-JUN-1900, online census page image from microfilm, Ancestry.com, FHL Film No. 1241437, Date Viewed 18-MAY-2014, Microfilm Series: T623 Roll: 1437 Page: 79A (Sheet No.5A), Supervisor’s District: 11, Enumeration District: 62, Dwelling No.95, Family No.96, Lines 13-15.
3663. “1870 U.S. Census,” Head of Household: Thomas ANDERSON, Penn Twp., Lycoming Co., Pennsylvania, United States, 09-JUN-1870, online census page image from microfilm, FHL Film No. 552869, Ancestry.com, Date Viewed 18-MAY-2014, Microfilm Series: M593 Roll: 1370 Page: 300B Image: 607 (original page 8), Dwelling No.49, Family No.51, Lines 5-9.
3664. “1900 U.S. Census,” Head of Household: Hannah ANDERSON, Moreland Twp., Lycoming Co., Pennsylvania, United States, 11-JUN-1900, online census page image from microfilm, Ancestry.com, FHL Film No. 1241437, Date Viewed 18-MAY-2014, Microfilm Series: T623 Roll: 1437 Page: 30A (Sheet No.6A), Supervisor’s District: 11, Enumeration District: 62, Dwelling No.120, Family No.121, Lines 24-27, Enumerator mistakenly entered Mrs. ANDERSON’s name first and made her the Head., Realizing the error, the Dwelling & Family numbers were crossed out and reentered on the next line next to the husband.
3665. “1900 U.S. Census,” Head of Household: John Y. NICHOLS, Moreland Twp., Lycoming Co., Pennsylvania, United States, 13-JUN-1900, online census page image from microfilm, Ancestry.com, FHL Film No. 1241437, Date Viewed 18-MAY-2014, Microfilm Series: T623 Roll: 1437 Page: (Sheet No.7B), Supervisor’s District: 11, Enumeration District: 62, Dwelling No.153, Family No.154, Lines 79-85.
3666. “Church Record of St. Mark’s English Evan. Luth. Church of Williamsport, Pa., Beginning December 1st, 1886.,” Marriage Register, Groom: John NICKLES, Bride: Etta ANDERSON, 27-OCT-1887, P & R Depot, Williamsport, Lycoming Co., Pennsylvania, United States, Register page 20, Line No.20, Online image of register book., Ancestry.com: “Pennsylvania, Church and Town Records, 1708-1985” (Reel: 312).
3667. “1910 U.S. Census,” Head of Household: Clyde D. NICHLES [sic], Moreland Twp., Lycoming Co., Pennsylvanis, United States, 21-APR-1910, online census page image from microfilm, Ancestry.com, Date Viewed 18-MAY-2014, Microfilm Series: T624 Roll: 1372 Page: 90A (Sheet No.5A), FHL Film No. 1375385, Supervisor’s District: 11, Enumeration District: 60, Dwelling No.78, Family No.79, Lines 14-16.
3668. World War I Draft Registration Card, David Clyde NICKLES, Serial No.?, Order No.15, 05-JUN-1917. Moreland Twp., Lycoming Co., Pennsylvania, United States. National Archives and Records Administration, Publication M1509, Microfilm Rolls #PA141-142. Ancestry.com: “U.S., World War I Draft Registration Cards, 1917-1918” & FamilySearch.org: "United States, World War I Draft Registration Cards, 1917-1918.” https://familysearch.org/pal:/MM9.1.1/K6VL-5WZ (image quality better at Familysearch)
3669. World War II Draft Registration Card. Clyde David NICKLES, 27-APR-1942, Serial No.2122, Local Board No.1, Pittsburgh, Pennsylvania, United States. 4th Registration for the State of Pennsylvania. Publication M1951. FHL microfilm 2139281. Location of Source: https://familysearch.org/pal:/MM9.1.1/VQFH-WCJ
3670. “Henry Funston & Malon [sic] Taylor Exrs. to William Taylor Jr.,” 22-AUG-1853, Lycoming Co. Vol 37, p.362-3, photocopy of register pages (copies made 10-OCT-2016), Lycoming Co. Register and Recorders Office, Williamsport, Pennsylvania.
Files (2): S3670p362, S3670p363
3671. “1910 U.S. Census,” Head of Household: William BARTLOW, Muncy Twp., Lycoming Co., Pennsylvanis, United States, 06-MAY-1910, online census page image from microfilm, Ancestry.com, Date Viewed 18-MAY-2014, Microfilm Series: T624 Roll: 1372 Pages: 121B + 122A (Sheet Nos. 7B + 8A), FHL Film No. 1375385, Supervisor’s District: 11, Enumeration District: 62, Dwelling No.139, Family No.141, Line 100 on Sheet 7B, Lines 1-3 on Sheet 8A, Stepson, George, incorrectly indexed under “NICKLER”.
3672. “1920 U.S. Census,” Head of Household: William BARTLOW, Moreland Twp., Lycoming Co., Pennsylvania, United States, 27-JAN-1920, online census page image from microfilm, Ancestry.com, Date Viewed 18-MAY-2014, Microfilm Series: T625 Roll: Image: (Sheet No. 2B), Supervisor’s District: 16, Enumeration District: 61, Dwelling No.36, Family No.36, Lines 77-80.
3673. “Certificate of Death,” Thomas ANDERSON, 03-DEC-1916, Moreland Twp., Lycoming Co., Pennsylvania, United States, File Number: 125253, Registered No. 47, digital image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1924”, Certificate states that Thomas was widowed, but that is inconsistent with his being the husband of Hannah E. TAYLOR, who died in 1922.
3674. “Certificate of Death,” Ambrose B. ANDERSON, 22-NOV-1959, Hennepin Co., Minnesota, United States, Minnesota Historical Society CERTID# 1959-MN-026810, online index entry (actual certificate not consulted yet), http://search.mnhs.org/index.php?brand=people&collection[]=mn_mhs-dci, Minnesota Historical Society Research Library, St. Paul, Minnesota.
3675. “1905: Fifth Decennial Census of Minnesota,” Head of Household: Chester M. ANDERSON, 4449 1st Ave. So., Ward 13, Subdivision A, Minneapolis, Hennepin Co., Minnesota, United States, 12-JUN-1905, online image from microfilm, Film No. MNSC_128, Date Viewed 18-MAY-2014, Sheet No. 28, Enumeration District: 43, Consecutive Enumeration Nos.43-46, Ancestry.com: “Minnesota, Territorial and State Censuses, 1849-1905”.
3676. World War I Draft Registration Card, Ambrose Bruce ANDERSON, Serial No.00453, Order No.441, 12-SEP-1918. Chaska, Carver Co., Minnesota, United States. National Archives and Records Administration, Publication M1509, Microfilm Rolls #MN7. Ancestry.com: “U.S., World War I Draft Registration Cards, 1917-1918” & FamilySearch.org: "United States, World War I Draft Registration Cards, 1917-1918.” https://familysearch.org/pal:/MM9.1.1/K87D-NYB (image quality better at Familysearch) Original document incorrectly states year of birth as “1775” instead of “1875”.
3677. “1920 U.S. Census,” Head of Household: Ambrose ANDERSON, Chanhassen Twp., Carver Co., Minnesota, United States, 09-JAN-1920, online census page image from microfilm, Ancestry.com, Date Viewed 18-MAY-2014, Microfilm Series: T625 Roll: 826 Image: 94 (Sheet Nos. 4A + 4B), Supervisor’s District: 3, Enumeration District: 4, Dwelling No.72, Family No.72, Lines 45-50 on Sheet 4A + Line 1 on Sheet 4B., Difficult to be certain of spelling of the name. Ancestry just has “A* ANDERSON”, Wife’s name appears to be written “Aiela” but is believed it should have been “Liela”, It is not clear whether the ANDERSONs were living in the same house as the RISE family or if the enumerator just forgot to assign them a new Dwelling an/or Family number., Difficult to interpret the son’s name, but although Ancestry came up with “Gilbert” I think it is really “Elbert”.
3678. “1910 U.S. Census,” Head of Household: George H. BURGETT, Moreland Twp., Lycoming Co., Pennsylvania, United States, 22-APR-1910, online census page image from microfilm, Ancestry.com & Familysearch.org, Date Viewed 04-SEP-2013, Microfilm Series: T624 Roll: 1372 Page: 91 (Sheet No.6A), FHL Film No. 1375385, Supervisor’s District: 11, Enumeration District: 60, Dwelling No.98, Family No.101, Lines 23-27, Image filed as S3406.jpg.
3679. “1930 U.S. Census,” Head of Household: Ambrose ANDERSON, 2819 Columbus Avenue, Block 257, 8th Ward, Minneapolis, Hennepin Co., Minnesota, United States, 15-APR-1930, online census page image from microfilm, Ancestry.com, FHL Film No. 2340829, Date Viewed 19-MAY-2014, Microfilm Series: T626, Roll 1094, Page 62A, Image (Familysearch) 124(Ancestry), (Sheet No. 17A), Supervisor’s District: 7, Enumeration District: 27-133, Dwelling No.168, Family No.474, Lines 29-37.
3680. The Medical Times and Gazette, London: J. & A. Churchill, 1875, Vol. II For 1875, Page 226: University of Edinburgh, http://books.google.com/books?id=DZYEAAAAQAAJ.
3681. “1920 U.S. Census,” Head of Household: Rose LYALL, 912 N. Beaudry Ave., Precinct 273, Los Angeles, Los Angeles Co., California, United States, 02-JAN-1920, online census page image from microfilm, Ancestry.com, Date Viewed 20-MAY-2014, Microfilm Series: T625 Roll: 107 Page: 151A Image: 864 (Sheet No. 2A), Supervisor’s District: 8 (originally 31 but crossed out), Enumeration District: 199, Dwelling No.20, Family No.22, Lines 25-26.
3682. “1920 U.S. Census,” Head of Household: Joseph W. LYALL, 1317 Arapahoe Street, Precinct 448, Los Angeles, Los Angeles Co., California, United States, 12-JAN-1920, online census page image from microfilm, Ancestry.com, Date Viewed 20-MAY-2014, Microfilm Series: T625 Roll: 107 Page: Image: 610 (Sheet No. 11B), Supervisor’s District: 8 (originally 31 but crossed out), Enumeration District: 189, Dwelling No.228, Family No.290, Lines 95-96, Ancestry.com mistakenly switched the countries of birth of Joseph’s parents., This is believed to be the same Joseph W. LYALL as in the 1900 census, Source[2305], even though the implied year of birth is greatly different.
3683. “1930 U.S. Census,” Head of Household: Joseph W. LYALL, 148 Tenth St., Block 1278, Oakland, Alameda Co., California, United States, 14-APR-1930, online census page image from microfilm, Ancestry.com, FHL Film No. 2339838, Date Viewed 20-MAY-2014, Microfilm Series: T626, Roll 103, Page , Image (Familysearch) 1150(Ancestry), (Sheet No. 6B), Supervisor’s District: 8, Enumeration District: 1-92, Dwelling No.36 (determined from previous page), Family No.90, Lines 52-61.
3684. World War I Draft Registration Card, Joseph W. LYALL, Serial No.4211, Order No.A2290, 12-SEP-1918. Local Board No.11, Los Angeles, Los Angeles Co., California, United States. National Archives and Records Administration, Publication M1509, Microfilm Rolls #CA29-51. Ancestry.com: “U.S., World War I Draft Registration Cards, 1917-1918” & FamilySearch.org: "United States, World War I Draft Registration Cards, 1917-1918.” https://familysearch.org/pal:/MM9.1.1/KZVF-8NG (image quality better at Familysearch)
3685. Voter Registration Record, “Great Register, Alameda County, City of Oakland, Fifth Ward, Precinct No. 1” Joseph W. LYALL, Registration No. 30037, registered 09-OCT-1894. Ancestry.com: “California, Voter Registers, 1866-1898.” California State Library, California History Section; Great Registers, 1866-1898; Collection Number: 4 - 2A; CSL Roll Number: 4; FHL Roll Number: 976449.
3686. “Application for License to Marry,” Joseph W. LYALL & Alberta RUPP, Date of application: 07-JUL-1913, St. Louis Co., Missouri, online image, Ancestry.com: “Missouri Marriage Records, 1805-2002”.
3687. “1940 U.S. Census,” Head of Household: Ambrose B. ANDERSON, 3135 Park Avenue, Block 11, 5th Ward, Minneapolis, Hennepin Co., Minnesota, United States, 15-APR-1940, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 18-MAY-2014, Microfilm Series T627, Roll 1980, Image (Sheet No. 5B), Supervisor’s District: 5, Enumeration District: 89-143, Household No. 116, Lines 58-65, Name of last child appears to have been written as “Lula”, though Ancestry says “Lola” though the real name is probaly Liela.
3688. “Certificate of Death,” Ann Elizabeth BRAY, 13-FEB-1921, Darby, Delaware Co., Pennsylvania, United States, File Number: 16675, Registered No. 42, Informant: Miss Elizabeth BRAY, Darby, PA., digital image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1924”.
3689. “Certificate of Death,” Adelaide M. DRAKE, 13-SEP-1906, Pittsburgh, Allegheny Co., Pennsylvania, United States, File Number: 89573, Registered No. 5701, digital image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1924”.
3690. “Deceased Name: Mary Michael LYALL,” The Daily Herald, Everett, Snohomish Co., Washington, United States, 10-DEC-2006, Section: Death Notice - Classified, online transcript, Record Number: 20249577, http://infoweb.newsbank.com/ (via library subscription), http://www.legacy.com/obituaries/heraldnet/obituar...all&pid=20249577.
3691. Hoye’s City Directory of St. Joseph for 1888, St. Joseph, Missouri: Hoye City Directory Company, 1888, p. 303: LYALL, Joseph W., Ancestry.com. U.S. City Directories, 1821-1989.
3692. “1940 U.S. Census,” Head of Household: Imogene L. SAUNDERS, 340 St. Francis Blvd., 24th Assembly District, San Francisco, San Francisco Co., California, United States, 12-APR-1940, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 21-MAY-2014, Microfilm Series T627, Roll 310, Image (Sheet No. 5B), Supervisor’s District: 5, Enumeration District: 38-331, Household No. 122, Lines 69-71.
3693. “1910 U.S. Census,” Head of Household: Joseph T. SAUNDERS Jr., 2181 West 30th Street, Los Angeles Twp. Precinct 173, Los Angeles, Los Angeles Co., California, United States, 22-APR-1910, online census page image from microfilm, Ancestry.com & Familysearch.org, Date Viewed 21-MAY-2014, Microfilm Series: T624 Roll: 80 Page: (Sheet No.7B), FHL Film No. 1374093, Supervisor’s District: 7, Enumeration District: 218, Dwelling No.224, Family No.226, Lines 87-89.
3694. “1920 U.S. Census,” Head of Household: Joseph T. SAUNDERS, 3360 Geary Street, Apt. 4, Precinct 5, Assembly District 28, San Francisco, San Francisco Co., California, United States, 07-JAN-1920, online census page image from microfilm, Ancestry.com, Date Viewed 21-MAY-2014, Microfilm Series: T625 Roll: Page: 220A Image: (Sheet No. 9A), Supervisor’s District: 4, Enumeration District: 279, Dwelling No.188, Family No.208, Lines 27-29.
3695. “California, Birth Index, 1905-1995,” Russell L. SAUNDERS, 20-DEC-1910, Mother’s Maiden Name: LYALL, Los Angeles Co., California, United States, Online index entry., Ancestry.com: “California Birth Index, 1905-1995”.
3696. “1930 U.S. Census,” Head of Household: Joseph T. SAUNDERS, 340 St. Francis Blvd., Block 319, Assembly District 24, San Francisco, San Francisco Co., California, United States, 02-APR-1930, online census page image from microfilm, Ancestry.com, FHL Film No. 2339933, Date Viewed 21-MAY-2014, Microfilm Series: T626, Roll , Page 51A, Image (Familysearch) 608(Ancestry), (Sheet No. 2A), Supervisor’s District: 7, Enumeration District: 38-103, Dwelling No.26, Family No.26, Lines 39-43.
3697. “1940 U.S. Census,” Head of Household: Harvey H. HAGLEY, 532 E. Florence Avenue, 1st Ward, Inglewood, Los Angeles Co., California-, United States, 18-APR-1940, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 21-MAY-2014, Microfilm Series T627, Roll 234, Image (Sheet No. 3A), Supervisor’s District: 16, Enumeration District: 19-282, Household No. 65, Lines 25-29.
3698. “Naturalization Index - Colorado State Archives,” Joseph W. LYALL, 1892, Archive Location: GR711, Instrument Type: JC, https://www.colorado.gov/pacific/archives/archives-search.
3699. “1871 Canada Census,” Head of Household: John LYALL, North Easthope, Perth, Ontario, Canada, Enumeration District: District 30 (Perth North), Sub-district d (North Easthope), Dwelling No. <not recorded>, Family No.22, Lines 7-15, 02-APR-1871, Page 7, Online image from microfilm., Ancestry.com: “1871 Census of Canada”, Also available from Library and Archives Canada, Item Number: 2070176, http://www.bac-lac.gc.ca/eng/census/1871/Pages/item.aspx?itemid=2070176.
3700. “Real Estate Transfers,” Los Angeles Herald, Los Angeles, Los Angeles Co., California, United States, Volume XXXI, Number 250, 05-JUN-1904, Page 4, Col. 5, Online image, California Digital Newspaper Collection, http://cdnc.ucr.edu/cgi-bin/cdnc?a=d&d=LAH19040605.2.135#, The transfer of interest is the one starting “Daniel W. Thomas and Martha E. Thomas to Joseph W. Lyall”, This entry is at about the same distance down the page as the one item in column 4 under the “Auto Livery” heading.
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