Sources
Sources
3702. Maxwell’s Los Angeles City Directory and Gazatteer of Southern California 1897, Los Angeles: Los Angeles Directory Co., 1897, p. 266: DANIEL, Jacob, Fold3.com.
3703. “1880 U.S. Census,” Head of Household: Jacob DANIELS, 375 & 377 Wazee Street, Denver, Arapahoe Co., Colorado, United States, 09-JUN-1880, online census page image from microfilm, Ancestry.com, Date Viewed 22-MAY-2014, Microfilm Series: T9 Roll: 87, Page: 88C, Image: 0178 (original p.19C), FHL Microfilm No. 1254087, Supervisor’s District: 12, Enumeration District: 4, Dwelling No.<not recorded>, Family No.<not recorded>, Lines 43-46, This dwelling is a hotel and Jacob DANIELS is the “Hotel Keeper.”, The listing of all the occupants of the hotel besides his family continues through the end of the following page., Son, Schuyler’s name is not written clearly; Ancestry.com says it is “Skyla”.
3704. “1861 Canada Census,” Head of Household: John LYALL, South East Hope Twp., Perth, Canada West (Ontario), Canada, Enumeration District: District 2 (North), Sub-district d (South Easthope), Lines 30-35, 1861, Page 24, Online image from microfilm., Ancestry.com: “1861 Census of Canada”, Also available from Library and Archives Canada, Item Number: 1944428, http://www.bac-lac.gc.ca/eng/census/1861/Pages/item.aspx?itemid=1944428.
3705. “1910 U.S. Census,” Head of Household: John W. CALLAWAY, 116 So. Hope St., Precinct 51, Los Angeles, Los Angeles Co., California, United States, 30-APR-1910 (dates were recorded on left margin), online census page image from microfilm, Ancestry.com & Familysearch.org, Date Viewed 23-MAY-2014, Microfilm Series: T624 Roll: 84 Page: (Sheet No.18B), FHL Film No. 1374097, Supervisor’s District: 7, Enumeration District: 96, Dwelling No.495, Family No.614, Lines 66-72.
3706. “Funeral Record,” 07-NOV-1942, Joseph Taylor SAUNDERS, San Francisco, San Francisco Co., California, United States, Funeral Home: N. Gray and Company, online image of record, Ancestry.com: “California, San Francisco Area Funeral Home Records, 1895-1985”.
3707. “Funeral Home Bill,” 15-SEP-1927, Hilda Taylor LEWIS, San Francisco, San Francisco Co., California, United States, Funeral Home: Martin and Brown, online image of record, This is a two-sided document. The image of the billing details is not the first image Ancestry.com displays. You must navigate backwards one image to view the bill., A copy of the obituary appears as part of the image of the bill., Ancestry.com: “California, San Francisco Area Funeral Home Records, 1895-1985”, Age at death not consistent with dates of birth and death., Obituary gives the wrong middle name of the deceased’s son; he was actually David Hamen LEWIS Jr.
3708. “Marriages(1872-1936),” David Haman LEWIS & Hilda TAYLOR, 15-NOV-1919, Nanaimo, British Columbia, Canada, Reg. Number: 1919-09-197433, B.C. Archives Microfilm Number: B11389; GSU Microfilm Number: 1984110, Internet Index, http://search.bcarchives.gov.bc.ca/sn-8D4F00/view/...19)%20%2B%2B%2B%2B/3, A transcript of the microfilm record is available at https://familysearch.
3709. World War II Draft Registration Card. David Haman LEWIS, 26-APR-1942, Serial No.U2861, Local Board No.109 (note that the Registrar wrote “110” in contrast to the rubber stamp), San Jose, Santa Clara Co., California, United States. 4th Registration for the State of California. Publication M1951. FHL microfilm 2404485. Location of Source: https://familysearch.org/pal:/MM9.1.1/V48X-G61
3710. “1940 U.S. Census,” Head of Household: David H. LEWIS, 1055 Fairview Ave., Block 483, San Jose, Santa Clara Co., California, United States, 17-APR-1940, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 25-MAY-2014, Microfilm Series T627, Roll 339, Image (Sheet No. 65A), Supervisor’s District: 7, Enumeration District: 43-109, Household No. 453, Lines 25-27, https://familysearch.org/pal:/MM9.1.1/K96M-WV5.
3711. “Oregon, Death Index, 1898-2008,” David Ham [sic] LEWIS, 05-FEB-1984, Lane Co., Oregon, United States, Certificate Number: 84-02163, online image of index page from microfilm, Ancestry.com: “Oregon, Death Index, 1898-2008”, Original data: State of Oregon. Oregon Death Index, 1903-1998. Salem, OR, USA: Oregon State Archives and Records Center, Lane County Code = “20” (see https://web.archive.org/web/20130202102713/http://...org/countycodes.html ).
3712. “1900 U.S. Census,” Head of Household: Haman LEWIS, Soap Creek Precinct, Benton Co., Oregon, United States, 04-JUN-1900, online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No. 1241345, Date Viewed 25-MAY-2014, Microfilm Series: T623 Roll: 1345 Page: 196A (Sheet No.2A), Supervisor’s District: “220” but it is crossed out., Enumeration District: 3, Dwelling No.33, Family No.34, Lines 22-26, Ancestry.com index says son David is only 2 but the record says 12., https://familysearch.org/pal:/MM9.1.1/MSDC-WPD.
3713. Missouri State Archives Soldier’s Records. Name: GREENSWEIGHT, Arthur De L. [sic] (Arthur Del). Arny Serial No. 542,152. Transcript of Form No. 724-1, A.G.O. http://www.sos.mo.gov/archives/soldiers/details.as...conflict=World+War+I
3714. “1895 Wisconsin State Census,” Head of Household: John HAGER, Washington Twp., Sauk Co., Wisconsin, United States, 20-JUN-1895, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 28-MAY-2014, Line 21, Roll: v226_18, This census only lists heads of household and gives counts of the number of males and females., https://familysearch.org/pal:/MM9.1.1/MM92-73Q.
3715. “California Death Index,” Charles W. LANG, 05-MAY-1911, Stanislaus Co., California, United States, State File Number: 15309, online image of index page from microfilm, Ancestry.com: “California, Death Index, 1905-1939”.
3716. “Födelsebok för Näsum 1861: births,” Edvard LANG, 09-FEB-1861, Vestana No.6, Näsum, Kristianstad, Skåne, Sweden, unnumbered page, entry # 20, left-hand page in image., Ancestry.com film # SC-700, image # 3, GID Number 100011.84.41300, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1941".
3717. “1881 England Census,” Head of Household: Charles DIX, Vale Street, Kettering, Northamptonshire, England, 3-Apr-1881, online image from microfilm, GSU Roll 1341379, Ancestry.com, Date Viewed 02-JUN-2014, Enumeration District: Civil Parish: Kettering, Registration District: Kettering, PRO Class: RG11, Piece 1576, Folio 12, Page 18, Household No. 81, lines 20-23.
3718. “1901 England Census,” Head of Household: Charles DIX, 56 Oxford Street, Kettering, Northamptonshire, England, 31 MAR 1901, Online transcript & image, Ancestry.com, Date Viewed 02-JUN-2014, Enumeration District: Civil Parish: Kettering, Ecclesiastical Parish: St Peter and St Paul with St Andrew and St Mary, Parliamentary Division: Eastern Northamptonshire, PRO Class RG13, Piece 1447, Folio 113, page 28, Household No. 145, Lines 15-22.
3719. “1911 England Census,” Head of Household: Charles DIX, 33 Kingsley Avenue, Kettering, Northamptonshire, England, 2 APR 1911, online image, Date Viewed 02-JUN-2014, Enumeration District: Civil Parish: , Registration District No. , Sub-district: , PRO Class: RG14; Piece: , Number of Schedule: 40, Lines 1-9, Ancestry.com.
3720. “1871 England Census,” Head of Household: William STARMER, 6 Newland, Northampton All Saints, Northamptonshire, England, 2-Apr-1871, online image from microfilm, Date Viewed 11-FEB-2014, Enumeration District: ED 8. Civil Parish: All Saints, Registration District: Northampton, Sub-district: All Saints, PRO Class: RG10, Piece 1487, Folio 11, pp.15-16, Household No.55, Lines 21-25 on page 15 + Lines 1-6 on page 16, GSU Roll 828795, Ancestry.com .
3721. “Naturalization Petition & Certificate,” Joseph W. LYALL, 20-SEP-1892, Denver, Arapahoe Co., Colorado, United States, photocopy provided by Colorado State Archives, http://www.colorado.gov/archives.
3722. Polk’s Oakland California City Directory 1939, San Francisco: R. L. Polk & Co., 1939, Vol. XLVI, p. 558: LYALL, Jos W (Alberta), Ancestry.com. U.S. City Directories, 1821-1989.
3723. Voter Registration Record, “Supplement to Great Register, Alameda County, City of Oakland, Fifth Ward, Precinct No. 2” Joseph W. LYALL, Registration No. 26902, registered 01-FEB-1897. Ancestry.com: “California, Voter Registers, 1866-1898.” California State Library, California History Section; Great Registers, 1866-1898; Collection Number: 4 - 2A; CSL Roll Number: 5; FHL Roll Number: 976451.
3724. Husted’s Oakland, Alameda and Berkeley Directory.. 1897, Oakland: Enquirer Publishing Co., 1897, Vol. , p. 310: LYALL, Jos W, Ancestry.com. U.S. City Directories, 1821-1989.
3725. Roster of Men and Women Who Served in The World War From Colorado 1917-1918, Joseph Horace LYALL, Colorado, USA: Adjutant General, Colorado National Guard, 1941., Ancestry.com: “Colorado Soldiers in WWI, 1917-18”.
3726. “1940 U.S. Census,” Head of Household: Hjalmar A. JOHNSON, Western Avenue, Waterford Twp., Stanislaus Co., California, United States, 04-APR-1940, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 10-JUN-2014, Microfilm Series T627, Roll 353, Image (Sheet No. 1B), Supervisor’s District: 9, Enumeration District: 50-63, Household No. 17, Lines 58-59.
3727. “California Death Index,” Juanita May LANG (Juanita May PARKER), 02-SEP-1987, Stanislaus Co., California, United States, index entry only, image not available online, Ancestry.com: “California, Death Index, 1940-1997”.
3728. “Record of a Birth,” Ethel May PARKER, 24-JUL-1897, North Haven, Knox Co., Maine, United States, online image of birth record, Ancestry.com: “Maine, Birth Records, 1621-1922”, Also at FamilySearch: https://familysearch.org/ark:/61903/1:1:KCDH-XDW.
3729. “1900 U.S. Census,” Head of Household: Charles O. PARKER [sic], Redwood Twp., Santa Clara Co., California, United States, 23-JUN-1900, online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No. 1240110, Date Viewed 12-JUN-2014, Microfilm Series: T623 Roll: 110 Page: (Sheet No. 8B), Supervisor’s District: 2, Enumeration District: 55, Dwelling No.195 (originally 194 but crossed out), Family No.201 (originally 199 but crossed out), Lines 74-79.
3731. E-mail, from (Living Relative), “Re: Juanita,” 13-JUN-2014.
3732. “1910 U.S. Census,” Head of Household: Charles A. PARKER, 200 Heller Street, Township 3, Redwood City, San Mateo Co., California, United States, 02-MAY-1910, online census page image from microfilm, Ancestry.com & Familysearch.org, Date Viewed 13-JUN-2014, Microfilm Series: T624 Roll: 104 Page: (Sheet No.15B), FHL Film No. 1374117, Supervisor’s District: 5, Enumeration District: 58, Dwelling No.142, Family No.149, Lines 82-87, Charles A. PARKER was also the enumerator of this enumeration district.
3733. “California Death Index,” Bertha E. PARKER, 03-APR-1965, Santa Clara Co., California, United States, index entry only, image not available online, Ancestry.com: “California, Death Index, 1940-1997”.
3734. Andover-Harvard Theological Library, “Harvard Divinity School at the Turn of the 20th Century,” http://library.hds.harvard.edu/exhibits/hds-20th-century/hds-1895, Website address last verified 13-JUL-2014, Based on the census sources and Source[3737], it appears that the year of birth stated for Charles Albert PARKER, is ten years later than the actual year., Not to be confused with the Charles Albert PARKER who was in Harvard’s general class of 1880 and was originally from Boston.
3735. Harvard Alumi Directory, Boston: Harvard Alumni Association, 1919, Page 540: Charles Albert PARKER, http://books.google.com/books?id=ZRkcvR-leusC.
3736. Harvard Alumni Association, Harvard University Directory, Cambridge, MA: Harvard University Press, 1913, Page 615: Charles Albert PARKER, http://books.google.com/books?id=Ia4VAAAAIAAJ.
3737. General Catalogue of the Divinity School of Harvard University, 1901, Cambridge, MA: Harvard University, 1901, Page 127: Charles Albert PARKER, http://books.google.com/books?id=QEgBAAAAYAAJ.
3738. Marc Leroux, “Canadian Great War Project: Private Ernest Maitland Newman,” http://www.canadiangreatwarproject.com/searches/soldierDetail.asp?Id=142681, Dave viewed: 27-JUN-2014.
3739. Grenoble Funeral Home, Inc., “Grenoble Funeral Home, Inc. - Obituaries: Jeffrey L. Parsons,” http://www.grenoblefuneralhome.com/obits/obituary.php?id=593175, June 2014.
3740. “1880 U.S. Census Soundex Cards,” Head of Household: Olle P. BLINSTAD [sic], 194 Roes Street [sic], La Crosse, La Crosse Co., Wisconsin, United States, online images from microfilm, https://archive.org/stream/soundex1880wi004#page/n1249/mode/2up, Date Viewed 08-JUL-2014, Online images 1250+1251, Soundex Code = B452, Sheet 25, Line 43, Enumeration District: 59, Name of head of household as given on this card appears to be an accurate transcription of the original census schedule., However, it is believed the correct name is Ole P. BRINSTAD. Some other members of the household also have odd spellings., Also, based on current street names in La Crosse, the original street name was probably Rose Street.
3741. “Warranty Deed, Thos. ALLEN to School Dist. No. Five of Washington,” 15-FEB-1870, Sauk County Deeds Vol. 48, page 286, instrument # 80014A, Recorded 30-APR-1883, Register of Deeds, Baraboo, Sauk Co., Wisconsin, United States.
File: S3741
3742. “Warranty Deed, Osmyn HASTINGS to Thos. ALLEN,” 15-APR-1859, Sauk County Deeds Vol. X, page 85, Recorded 02-MAY-1859, Register of Deeds, Baraboo, Sauk Co., Wisconsin, United States.
File: S3742
3743. “Warranty Deed, H. S. CONGER to Thos. ALLEN,” 26-APR-1859, Sauk County Deeds Vol. X, pages 85-86, Recorded 02-MAY-1859, Register of Deeds, Baraboo, Sauk Co., Wisconsin, United States.
Files (2): S3743p85, S3743p86
3744. “Satisfaction of Mortgage: Wm. TAYLOR to Thomas ALLEN,” 20-MAY-1880, Sauk County Mortgages Vol. 4, page 465, Recorded 01-JUN-1880, Register of Deeds, Baraboo, Sauk Co., Wisconsin, United States.
File: S3744
3745. “Satisfaction of Mortgage: William TAYLOR to Margaret E. ALLEN,” 10-MAR-1883, Sauk County Satisfactions Vol. 6, page 392, instrument # 79534 F, Recorded 14-MAR-1883, Register of Deeds, Baraboo, Sauk Co., Wisconsin, United States.
File: S3745
3746. “Warranty Deed, Lucretia AUSTIN to Thomas ALLEN,” 15-OCT-1864, Sauk County Deeds Vol. 8, page 261, Recorded 13-DEC-1864, Register of Deeds, Baraboo, Sauk Co., Wisconsin, United States.
File: S3746
3747. “Probate Case File,” Name of Deceased: Charles ALLEN, 09-SEP-1927 through 24-JAN-1929, Liberty County, Montana, United States, Clerk of Court, Liberty County, Montana, Photocopies purchased from the Clerk of Court’s office.
3748. Phelps County Circuit Court, “Fritz Wagner vs. S. Greensweight, 1891.” Record Group - Phelps County Circuit Court, 1857-1969; Series - Circuit Court Case Files; Defendant - Greensweight, Stephen; Plaintiff - Wagner, Fritz; Date Filed: 1891; County - Phelps; Proceedings - Civil; Cause of Action - Appeal from Justice of the Peace Court; Case Summary - Account; labor. File Location: Box 36, Folder 4, Microfilm Reel Number C36926, Case number F3351. Locality of case: Rolla, Phelps County, Missouri, United States. Location of case file: Missouri State Archives. Found via Missouri Judicial Index Database. http://www.sos.mo.gov/archives/judiciary/allcourts/detail.asp?rID=36625
3749. “From Barbara MOYER (nee CASS) to Bruce Christopher,” Postmark 27-NOV-2004; received 30-NOV-2004.
3750. “Obituary - Hansen,” C. M. BABCOCK, Northern Union Reaper, Minneapolis, Hennepin Co., Minnesota, United States, 25-JUN-1912 , Vol. 7, No.13, page 7, col. 2, Digital scan (in PDF format) of the newsletter., http://docs.adventistarchives.org/docs/NUR/NUR19120625-V07-13__C.pdf, The spelling used by the deceased was “Olina HANSON.”, Date of death given differs from the death certificate, Source[589]., The reference to “Little Hammer” is a corruption of “Lillehammer” but she was not born there anyway., The place of her marriage was in Wisconsin, not South Dakota.
3751. “Certificate of Death,” Harvey L. SMITH, 24-SEP-1930, Moreland, Lycoming Co., Pennsylvania, United States, File Number: 87368, Registered No. 29, digital image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1944”.
3752. “Certificate of Death,” Ada Katura SMITH, 03-MAY-1935, Moreland, Lycoming Co., Pennsylvania, United States, Informant: Mrs. Violet TAYLOR, Montgomery, Penna., File Number: 49883, Registered No. 19, digital image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1944”.
3753. “Certificate of Death,” Keturah HILL, 14-MAR-1909, Jordan Twp., Lycoming Co., Pennsylvania, United States, File Number: 23807, Registered No. 208, digital image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1944”.
3754. “Certificate of Death,” Daniel S. SMITH, 13-APR-1915, Moreland Twp., Lycoming Co., Pennsylvania, United States, File Number: 36251, Registered No. 24, digital image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1944”, Ancestry says the death date was 10-APR-1915 but that is only the last date the doctor saw his patient.
3755. “1880 U.S. Census,” Head of Household: Harvy [sic] SMITH, Wolf Twp., Lycoming Co., Pennsylvania, United States, 21-JUN-1880, online census page image from microfilm, Ancestry.com, Date Viewed 30-JUL-2014, Microfilm Series: T9 Roll: 1153 Page: 436B Image: 0085 (original p.26B), FHL Microfilm No. 1255153, Supervisor’s District: 6, Enumeration District: 67, Dwelling No.241, Family No.247, Lines 11-14.
3756. “1900 U.S. Census,” Head of Household: Harvey SMITH, Moreland Twp., Lycoming Co., Pennsylvania, United States, 09-JUN-1900, online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No. 1241437, Date Viewed 30-JUL-2014, Microfilm Series: T623 Roll: 1437 Page: (Sheet No. 5B), Supervisor’s District: 11, Enumeration District: 62, Dwelling No.113, Family No.114, Lines 93-97.
3757. “1910 U.S. Census,” Head of Household: Harvey J. SMITH, Moreland Twp., Lycoming Co., Pennsylvania, United States, 25-APR-1910, online census page image from microfilm, Ancestry.com & Familysearch.org, Date Viewed 30-JUL-2014, Microfilm Series: T624 Roll: 1372 Page: 92 (Sheet No.7A), FHL Film No. 1375385, Supervisor’s District: 11, Enumeration District: 60, Dwelling No.124, Family No.128, Lines 45-48, Depending on image quality, Harvey’s middle initial may look like a “W” but it is actually a “J” , Other records give his middle initial as “L” but here it was recorded as “J”., Also available at: https://archive.org/stream/13thcensus1910po1372unit#page/n766/mode/1up.
3758. Pennsylvania State Archives, “Revolutionary War Military Abstract Card File,” Taylor, Wm., under Capt. Philip Shrawder, MR 17-MAY-1782., http://www.digitalarchives.state.pa.us/archive.asp...0&FL=&Page=0, This appears to be one of the military records that were linked to the burial of William Taylor of Moreland Twp., Lycoming Co. (see Source[1770])., However, the service record claimed in the pension application of that William Taylor makes no mention of service in Pennsylvania.
3759. “Alphabetical List of Persons in Division No. 6 of Collection District No. 18 in the State of Pennsylvania,” Lycoming Co., Pennsylvania, United States, 01-MAY-1863, Image No. 57 in the online viewer, Line 9. Appears to be hand-numbered page 46., online image of records, FamilySearch.org: “United States Internal Revenue Assessment Lists, 1862-1874”, https://familysearch.org/pal:/MM9.3.1/TH-1971-3246...c=M99X-BPF:820494634.
3760. Land Warrant Survey. Surveyed for Mahlon TAYLOR & Henry FUNSTON, Executors of William TAYLOR Dec’d. Surveyed 11-APR-1845. 155 acres, originally from warrant of 200 acres to William TAYLOR 02-JUN-1819. Moreland Twp., Lycoming Co., Pennsylvania, United States. Survey Book C227, page 232. Location of source: Pennsylvania Historical and Museum Commission, http://www.phmc.state.pa.us/bah/dam/rg/di/r17-114C...C-227%20pg%20463.pdf The reverse side of the document is at http://www.phmc.state.pa.us/bah/dam/rg/di/r17-114C...C-227%20pg%20464.pdf See also index of survey book pages at http://www.phmc.state.pa.us/bah/dam/rg/di/r17-114C...-227%20Interface.htm
Files (2): S3760a, S3760b
3761. Lycoming County Warrant Register. RG-17, Series #17.88. Page 36 (stamped page number 180), Line 9 (Warrant No.9), TAYLOR, William. Location of source: Pennsylvania Historical and Museum Commission, http://www.phmc.state.pa.us/bah/dam/rg/di/r17-88Wa...Pages/Lycoming36.pdf See also index of pages at http://www.phmc.state.pa.us/bah/dam/rg/di/r17-88Wa...ingPageInterface.htm
3762. U.S. Bounty Land Warrant. No.12606, 31-JAN-1794. 100 acres assigned to Robert MEANS by veteran soldier William TAYLOR. Note: this is a 2-sided document and so appears as 2 consecutive images in the online database. Location of source: Ancestry.com: “U.S. War Bounty Land Warrants, 1789-1858” which in turn came from “U.S. Revolutionary War Bounty Land Warrants Used in the U.S. Military District of Ohio and Relating Papers (Acts of 1788, 1803, and 1806), 1788-1806”; Microfilm Publication M829, 16 rolls; ARC ID: 635444. Records of the Bureau of Land Management, Record Group 49; National Archives at Washington, D.C.
3763. Commonwealth of Pennsylvania Patent Book Index. Volume 3, page 334 (page is physically stamped as page 350), Line 28: Patentee - TAYLOR, Mahlon et al in trust. Location of source: Pennsylvania Historical and Museum Commission, http://www.phmc.state.pa.us/bah/dam/rg/di/r17paten...65PatentIndex334.pdf Links to the index volumes are at http://www.phmc.state.pa.us/bah/dam/rg/di/r17patentindexes/r17-patentindexmaininterface.htm
3764. E-mail message, From (Living correspondent), “Mary Hocking,” 09-AUG-2014.
3765. “1850 U.S. Census,” Head of Household: Richard HOCKING, Mineral Point, Iowa Co., Wisconsin, United States, 09-AUG-1850, digital census image, FamilySearch.org & Ancestry.com, Date Viewed 18-AUG-2014, Microfilm Series: M432, Roll: 999, Page: 336B; Image: 281, Dwelling No.475, Family No.475, Lines 39-41, https://familysearch.org/pal:/MM9.1.1/M4DV-ZH7.
3768. El Camino Memorial – Pacific Beach, “John Archibald Obituary,” http://elcampacific.tributes.com/our_obituaries/John-Philip-Archibald-95727626, An obituary with essentially identical content appeared in the “U-T San Diego” newspaper on 05-MAY-2013, page A-33.
3769. “Land Patent,” 17-APR-1846, Pennsylvania Patent Book, Volume H; No. 44; Page 485, Patentee: Henry FUNSTON & Mahlon TAYLOR in trust, (In the Patent Book Index, the Patentee is noted as “TAYLOR, Mahlon et al in trust”), Patentees are the executors of the estate of William TAYLOR, deceased (1838)., Warrantee: William TAYLOR, Pennsylvania State Archives, Harrisburg, Pennsylvania.
File: S3769
3770. “James B. Parsons; Retired Police Chief,” (probably the Williamsport Sun-Gazette but not confirmed), Lycoming Co., Pennsylvania, United States, November 1991 (probably on the 22nd, but not confirmed), http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=63330958.
3771. “Chester Robb, 62, Pioneer Rancher, Dies March 14,” The Lusk Herald, Lusk, Niobrara Co., Wyoming, United States, 29-MAR-1951, Online transcript of obituary., http://www.niobraracountylibrary.org/obituaries/?id=5270.
3772. “1900 U.S. Census,” Head of Household: J. Easton ROBB, Porter Twp., Huntingdon Co., Pennsylvania, United States, 20-JUN-1900, online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No. 1241414, Date Viewed 26-AUG-2014, Microfilm Series: T623 Roll: 1414 Page: (Sheet No. 11B), Supervisor’s District: 12, Enumeration District: 77, Dwelling No.212 (originally 120 but crossed out), Family No.227, Lines 55-59.
3773. “Certificate of Death,” James Easton ROBB, 08-JUN-1907, Porter Twp., Huntingdon, Pennsylvania, United States, File No. 55001, Registered No. 14, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1944”.
3774. “Meier Family - The Diving Children Aquatic Artists (advertisement),” Billboard Magazine, 17-MAR-1906.
3775. “1911 England Census,” Head of Household: Wilmot GREGEON [sic], 150 Abbey Rd N W, Hampstead, London, England, 2 APR 1911, online image, Date Viewed 04-SEP-2014, Enumeration District: Civil Parish: Hampstead, Registration District No.8, Sub-district: Hampstead, PRO Class: RG14; Piece: 623, Number of Schedule: 121, Lines 1-4, Ancestry.com.
3776. “1891 England Census,” Head of Household: Susan STEWART, 23 Primrose Hill Road, Hampstead, London, England, 5-Apr-1891, online image from microfilm, Ancestry.com, Date Viewed 04-SEP-2014, Enumeration District: Civil Parish: Hampstead, Registration district: Hampstead, Sub-registration district: Hampstead, Ecclesiastical parish: St Saviour, PRO Class: RG12, Piece 109, Folio 97, Page 31, Household No.144, Lines 19-23, GSU Roll 6095219.
3777. “1901 England Census,” Head of Household: Susan STEWART, 23 Primrose Hill Rd., Hampstead, London, England, 31 MAR 1901, Online transcript & image, Ancestry.com, Date Viewed 04-SEP-2014, Enumeration District: Civil Parish: Hampstead, Ecclesiastical Parish: St. Saviour, Parliamentary Borough: Hampstead, PRO Class RG13, Piece 122, Folio 171, page 1, Household No. 1, Lines 1-5.
3778. “1911 England Census,” Head of Household: National Hospital for Paralysis, Queen Square, W6, St. George the Martyr, Holborn, London, England, 2 APR 1911, online image, Date Viewed 04-SEP-2014, Enumeration District: ED No.19, Civil Parish: St. Andrew Holborn Above the Bars with St. George the Martyr, Registration District: Holborn (No.14), Sub-district: Holborn, PRO Class: RG14; Piece: Page 3, Number of Schedule (not applicable), Line 24 (Freda GRUGEON, Patient), Ancestry.com.
3779. “1911 England Census,” Head of Household: Susan STEWART, 150 Abbey Road NW, Hampstead, London, England, 2 APR 1911, online image, Date Viewed 07-SEP-2014, Enumeration District: ED No.33, Civil Parish: , Registration District: Hampstead (No.8), Sub-district: Hampstead, PRO Class: RG14; Piece: 623 Page , Number of Schedule 122, Lines 1-4, Ancestry.com.
3780. “Victoria Birth Transcription,” Catherine Mary STEWART, 1874, Melbourne North, Victoria, Australia, Registration No. 10180, Online transcription., www.findmypast.com: “Victoria Births 1836-1913”.
3781. “Schedule A. Births in the District of Melbourne North, in the Colony of Victoria.,” Catherine Mary STEWART, 21-APR-1874, Melbourne North, Victoria, Australia, Entry No. 19667, Registration No. 10180, scanned image of original register page, https://online.justice.vic.gov.au/bdm/index-search?action=purchaseImage.
3782. “1881 England Census,” Head of Household: William C. PALMER, 4 Princes Terrace, West Malling, Kent, England, 3-Apr-1881, online image from microfilm, GSU Roll 1341016, Ancestry.com, Date Viewed 07-SEP-2014, Enumeration District: ED No.25, Civil Parish: Fulham, Registration District: Fulham, PRO Class: RG11, Piece 71, Folio 45, Page 8, Household No. 47, lines 9-14, Incorrectly indexed as “PALINER”.
3783. “Marriage Solemnized,” James GRUGEON and Lauretta SILVERLOCK, 22-OCT-1864, District of St. John’s Deptford, Kent, England, Page 180, Entry No. 360, online image of register page, Ancestry.com: “London, England, Marriages and Banns, 1754-1921”.
3784. “Sheila DeJong Obituary,” The Vancouver Sun, Vancouver, British Columbia, Canada, 13-SEP-2014, online edition via Legacy.com, http://www.legacy.com/obituaries/vancouversun/obit...ng&pid=172448788.
3785. “Hiliwa D. Lang (1931 - 2014) Obituary,” Modesto Bee, 03-AUG-2014, online edition via Legacy.com, http://www.legacy.com/obituaries/modestobee/obituary.aspx?pid=171943199.
3786. “Marriage Index Entry,” Richard A. ORR & Maude LEWELLEN, 22 Apr 1905, Vigo Co., Indiana, United States, Ancestry.com: “Indiana, Marriage Collection, 1800-1941”.
3787. World War I Draft Registration Card, Richard Amos ORR, Serial No.4212, Order No.2925, 12-SEP-1918. Local Board No.2, Terre Haute, Vigo Co., Indiana, United States. National Archives and Records Administration, Publication M1509, Microfilm Rolls #IN101-102. Ancestry.com: “U.S., World War I Draft Registration Cards, 1917-1918”
3788. World War II Draft Registration Card. Richard Amos ORR, 27-APR-1942, Serial No.U1401, Local Board No.1, Vigo Co., Indiana, United States. FHL microfilm . Source: Ancestry.com: “U.S., World War II Draft Registration Cards, 1942” from The National Archives at St. Louis; St. Louis, Missouri; Records of the Selective Service System, 1926 - 1975.
3789. “1920 U.S. Census,” Head of Household: David LEWELLEN, 1617 North 12 1/2 St, Ward 7, Terre Haute, Vigo Co., Indiana, United States, 02-JAN-1920, online census page image from microfilm, Ancestry.com, Date Viewed 19-SEP-2014, Microfilm Series: T625 Roll: 467 Page: 219 Image: (Sheet No. 2A), Supervisor’s District: 5, Enumeration District: 162, Dwelling No.26, Family No.28, Lines 2-9, Richard ORR (Line 6) is incorrectly listed as the Head’s brother-in-law when in fact he is the son-in-law.
3790. “1910 U.S. Census,” Head of Household: David LEWELLEN, 1617 North 12 1/2 St, Ward 7, Terre Haute, Vigo Co., Indiana, United States, 16-APR-1910, online census page image from microfilm, Ancestry.com & Familysearch.org, Date Viewed 19-SEP-2014, Microfilm Series: T624 Roll: 385 Page: (Sheet Nos. 3B + 4A), FHL Film No. 1374398, Supervisor’s District: 5, Enumeration District: 171, Dwelling No.64, Family No.70, Lines 98-100 on Sheet 3B + Lines 1-6 on Sheet 4A.
3791. “Index to Births,” Lloyd H. ORR, 08-AUG-1913, Vigo Co., Indiana, United States, Book H-11, Page 208, Online index to birth records., Ancestry.com: “Indiana Births, 1880-1920”.
3792. “1940 U.S. Census,” Head of Household: Lloyd ORR, 1003 S. Ratan, Ward 3, Salem, Marion Co., Illinois, United States, 22-APR-1940, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 20-SEP-2014, Microfilm Series T627, Roll 853, Image (Sheet No. 17A), Supervisor’s District: 23, Enumeration District: 61-36, Household No. 380, Lines 13-14.
3793. “1940 U.S. Census,” Head of Household: W. W. FERRIER, 2822 Benvenue Street, Block 17, Berkeley, Alameda Co., California, United States, 15-APR-1940, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 03-FEB-2014, Microfilm Series T627, Roll 188, Image (Sheet No. 10B), Supervisor’s District: 6, Enumeration District: 1-105, Household No. 248, Lines 56-59, Street name incorrectly listed by Ancestry.com as “Beuvenne” Street.
3794. “Washington Births,” William Warren FERRIER Jr., 03-JUN-1891, Seattle, King Co., Washington, United States, Register No. 369, page 185, Ancestry.com: “Washington, Births, 1883-1935”.
3795. University of California (System) Academic Senate, “University of California: In Memoriam, May 1968: William Warren Ferrier, Jr., Law: Berkeley” Location of source: http://texts.cdlib.org/view?docId=hb238nb0d8&c...doc.view=entire_text
3796. “Dr. Philip Ferrier Weds At Pasadena Church Rites,” Berkeley Daily Gazette, Berkeley, Alameda Co., California, United States, 01-JUN-1942, Page 4, col. 3, online image of newspaper page, Newspaperarchive.com Academic Library Edition.
3797. “Ex-Phoenician Taken By Death,” Phoenix Arizona Republic, Phoenix, Arizona, United States, 12-DEC-1942, Section 2, Page 2, col.3, online image of newspaper page, Newspaperarchive.com Academic Library Edition.
3798. “In The Service,” Berkeley Daily Gazette, Berkeley, Alameda Co., California, United States, 26-AUG-1943, Page 9, col.1, online image of newspaper page, http://news.google.com/newspapers?nid=PPAp3RzCAaIC...=frontpage&hl=en.
3799. “1850 U.S. Census,” Head of Household: Richard HOGELAND, Roaring Creek Twp., Columbia Co., Pennsylvania, United States, 15-NOV-1850, digital census image, FamilySearch.org & Ancestry.com, Date Viewed 02-OCT-2014, Microfilm Series: M432, Roll: 769, Page: 278A; Image: 272, Dwelling No.34, Family No.35, Lines 12-19.
3800. “Certificate of Death,” John Y. NICKLES, 25-JUN-1906, Moreland Twp., Lycoming Co., Pennsylvania, United States, File No. 53527, Registered No. 27, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1944”, Incorrectly indexed on Ancestry.com with middle initial “F”.
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