Sources
Sources
4201. Documents of the Senate of the State of New York, One Hundred and Twenty-Third Session, Albany: James B. Lyon, 1900, Vol. 7, No. 29, Part 3, Pages 763-4, https://books.google.com/books?id=GoQ7AQAAMAAJ.
4202. “Record of Aliens Held for Special Inquiry,” Passengers: August LÜCK and Alwine LÜCK, Departure from Hamburg: . Arrival at New York, New York: 16-SEP-1902, Ship Name: S.S. Moltke, Page 145, Passenger Index numbers 45-46, online image from microfilm, Microfilm Serial: T715, Roll: 0298, Ancestry.com: “New York, Passenger Lists, 1820-1957”.
4203. “Record of Detained Alien Passengers,” Passengers: August LÜCK, Departure from Hamburg: . Arrival at New York, New York: 16-SEP-1902, Ship Name: S.S. Moltke, Page 147, Entry number 107, online image from microfilm, Microfilm Serial: T715, Roll: 0298, Ancestry.com: “New York, Passenger Lists, 1820-1957”.
4204. “Verzeichniss (directory),” Passengers: August LÜCK & Alwine LÜCK, Departure from Hamburg: 06-SEP-1902. Destination: New York., Ship Name: S.S. Moltke, Volume: 373-7 I, VIII A 1 Band 135, Entry numbers 547-8, online image from microfilm, Microfilm No. K_1776, Ancestry.com: “Hamburg Passenger Lists, 1850-1934”.
4205. “Verzeichniss (directory),” Passengers: August LÜCK & Alwine LÜCK, Departure from Hamburg: 08-OCT-1902. Destination: Halifax, Ship Name: S.S. Assyria, 373-7 I, VIII A 1 Band 136, Entry numbers 150-151, online image from microfilm, Microfilm No. K_1776, Ancestry.com: “Hamburg Passenger Lists, 1850-1934”, Ancestry.com incorrectly lists the departure date as 8 Jan 1902.
4206. “Hansa-Line Scheduile A. Names and Description of Passengers,” Passengers: August LÜCK & Alwine LÜCK, Departure from Hamburg, Germany: . Arrival at Halifax: 24-OCT-1902, Ship Name: S.S. Assyria (Hansa Line - a subsidiary of Hamburg America Line), Port of Entry: Halifax, Nova Scotia, Canada, Lines 48-49, online image from microfilm: image # 5 on www.bac-lac.gc.ca, image # 36 on Ancestry.com, Microfilm T-496, Ancestry.com: “Canadian Passenger Lists, 1865-1935”, http://www.collectionscanada.gc.ca/databases/passenger/, http://www.bac-lac.gc.ca/eng/discover/immigration/...x?IdNumber=10534&;, Indexed on Ancestry.com under surname “Leredk”.
4207. “Return of Marriages in the County of Wayne,” Samuel LEEK and Amielia BUNKOWFSKI, 11-MAY-1904 (License) 21-MAY-1904 (Marriage), Detroit, Wayne Co., Michigan, United States, Witnesses: Adolph LUECK, Emil BURKOWSKI, Record No. 42436, Page 474, Online image of register pages., Ancestry.com: “Michigan, Marriage Records, 1867-1952”.
4208. “1920 U.S. Census,” Head of Household: Adolph BORKOSKI, Minnesota State Training School, Redwing, Goodhue Co., Minnesota, United States, 19-JAN-1920, online census page image from microfilm, Ancestry.com, Date Viewed 30-MAR-2015, Microfilm Series: T625 Roll: Page: Image: (Sheet No. I-A), Supervisor’s District: 5, Enumeration District: 55, Dwelling No. n/a, Family No. n/a, Line 26.
4209. “Certificate of Death,” Ferdinand WASSMUND, 23-NOV-1915, Township 36-N, R-11 E, Hill Co., Montana, United States, File No. 101 406, Registered No. 133, digital image of informational copy, Digital image supplied by Scott Hager.
4210. “Verzeichniss (directory),” Passengers: Ferd.d WASSMUND + Christine + Ernst + Ferd.d + Louise + Martha + Christine, Departure from Hamburg: 28 Mar 1886. Destination: New York, Ship Name: S.S. Wieland, Volume: 373-7 I, VIII A 1 Band 056 B, Entry numbers 170-176, online image from microfilm, Microfilm No. K_1734, Ancestry.com: “Hamburg Passenger Lists, 1850-1934”.
4211. “Passenger List - District of New York, Port of New York,” Passengers: Ferd. WASSMUND + Christine + Ernst + Ferd + Louise + Martha + Christine, 12-APR-1886, Ship Name: S.S. Wieland, List No. 376, Entry numbers 170-176, online image from microfilm, Microfilm Serial: M237, Roll 493, Ancestry.com: “New York, Passenger Lists, 1820-1957”.
4212. “Ferdinand Wassmund,” Hill County Democrat, Hill Co., Montana, United States, November 1915, Page 1, Col. 1, digital imate of newspaper clipping.
4213. Alfred G. T. SMITH, With the 10th Regiment Imperial Yeomanry, South Africa, 1899=1900=01., Preston: Herald Printing Works, 1905, Autographed copy in possession of Bruce Christopher. Believed to have been a gift from Alfred to his aunt, Sarah Ann SMITH (nee JOHNSON).
4214. Aviator’s Certificate. TYZACK, Samuel Peregrine; Index card # 8962. Issued 07-FEB-1930. Ancestry.com: “Great Britain, Royal Aero Club Aviators’ Certificates, 1910-1950” This online database includes a photograph of Samuel.
4215. “Marriage Record,” George W. Soames and Jennie C. Sines, 29 Jul 1885, Chicago, Cook Co., Illinois, United States, Online index., https://familysearch.org/ark:/61903/1:1:N7XR-M8S.
4216. “Certificate of Death,” Margaret Allen HYATT, 28-JAN-1914, Jersey Shore, Lycoming Co., Pennsylvania, United States, File No. 3255, Registered No. 7, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
4217. “Certificate of Death,” John T. HYATT, 09-JAN-1935, Jersey Shore, Lycoming Co., Pennsylvania, United States, File No. 5160, Registered No. 4, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”, On Ancestry.com, Death Place incorrectly listed as “Jersey, Luzerne, PA”, Middle initial given as “J” on Ancestry but is actually a “T”.
4218. Commemorative Biographical Record of Central Pennsylvania, Chicago: J. H. Beers & Co., 1898, https://archive.org/details/commemorativebio04jhbe.
4219. Historical Sketches of the Bench and Bar of Lycoming County, Pennsylvania, Marshall R. Anspach, Esquire, Editor, Williamsport: Lycoming Law Association, 1961, 1989, 2004, 2005, http://www.lycolaw.org/history/sketches/01preface.htm, http://www.lycolaw.org/history/sketches/17.htm (see John Thomas HYATT), The date of Mr. HYATT’s marriage is incorrect; the year should have been 1899, not 1900. See Source[4220].
4220. “Laura M. Krouse: Marriage to John T. Hyatt.,” Gazette & Bulletin, Williamsport, Lycoming Co., Pennsylvania, United States, 15-DEC-1899, Page 2, Index entry only - article not yet seen, The James V. Brown Library, Williamsport, PA., http://lycoming.polarislibrary.com/polaris/.
4221. “Certificate of Death,” Laura Krouse HYATT, 17-DEC-1951, Bloom Twp., Clearfield Co., Pennsylvania, United States, File No. 103156, Registered No. 47, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
4222. “1870 U.S. Census,” Head of Household: William KROUSE, Ward 3, Williamsport, Lycoming Co., Pennsylvania, United States, 01-AUG-1870, online census page image from microfilm, Ancestry.com, FHL Film No. 552870, Date Viewed 15-APR-2015, Microfilm Series M593 Roll: 1371 Page: 475B (original page 58), Dwelling No.473, Family No.468, Lines 32-38.
4223. “Certificate of Death,” Margaret A. FORESMAN, 13-JAN-1944, Williamsport, Lycoming Co., Pennsylvania, United States, File No. 5469, Registered No. 48, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
4224. “1910 U.S. Census,” Head of Household: John T. HYATT, Ward 1, Jersey Shore, Lycoming Co., Pennsylvania, United States, 18-APR-1910, online census page image from microfilm, Ancestry.com & Familysearch.org, Date Viewed 15-APR-2015, Microfilm Series: T624 Roll: 1372 Page: 160A (Sheet No. 4A), FHL Film No. 1375385, Supervisor’s District: 11, Enumeration District: 45, Dwelling No.97, Family No.97, Lines 35-38.
4225. “1911 England Census,” Head of Household: John Stewart MACKINTOSH, 55 Silverdale Road, Woodthorpe Staveley Road, Eastbourne, Sussex, England, 2 APR 1911, online image, Date Viewed 15-APR-2015, Enumeration District: ED No.32, Civil Parish: Eastbourne, Registration District: Eastbourne(71), Sub-district: Eastbourne(2), PRO Class: RG14; Piece: 4844, Number of Schedule 132, Lines 1-12, Ancestry.com.
4226. “Old Parish Register - marriages,” Lachlan McINTOSH and Christian STUART [sic], 08-AUG-1820, Cromdale, Inverallan and Advie, Inverness-shire [Highland Council Area], Scotland, GROS Data 128/0B 0030 0200, 11th entry on page, digital image of register page., http://www.scotlandspeople.gov.uk/, Also referenced by index Ancestry.com: “Scotland, Select Marriages, 1561-1910”.
4227. “1901 England Census,” Head of Household: Joanna S. MACKINTOSH, 10 Shooter’s Hill Road, Kidbrook, London, England, 31 MAR 1901, Online transcript & image, Ancestry.com, Date Viewed 20-APR-2015, Enumeration District: Civil Parish: Kidbrooke, Ecclesiastical Parish: St. James Kidbrooke, Municipal Borough: Greenwich, PRO Class RG13, Piece 563, Folio 117, page 13, Household No. 46, Lines 1-2.
4228. “1881 England Census,” Head of Household: Lachlan MACKINTOSH, Shooters Hill Rd - 7 St Germans Ter., Kidbrooke, London, England, 3-Apr-1881, online image from microfilm, GSU Roll 1341173, Ancestry.com, Date Viewed 20-APR-2015, Enumeration District: ED No., Civil Parish: Kidbrook, Registration District: , PRO Class: RG11, Piece 741, Folio 92, Page 24, Household No. 83, Lines 20-22.
4229. “Record of Marriage,” Lee SWOPE and Elizabeth TAYLOR, 29-APR-1924, Fall River Co., South Dakota, United States, File No. 98678 (stamped), Registered No. H439, online image of certificate, Internet: Ancestry.com: “South Dakota Marriages, 1905-2013”.
4230. “Record of Marriage,” R. M. HAYES and Elsie FORBES, AUG 1952, Spearfish, Lawrence Co., South Dakota, United States, online index-only record, Internet: Ancestry.com: “South Dakota Marriages, 1905-2013”.
4231. “Record of Marriage,” Luverne SNUGGERUD and Deloris BEYER, 11-MAR-1944, Egan, Moody Co., South Dakota, United States, File No. 231456 (stamped), Registered No. 1004, online image of certificate, Internet: Ancestry.com: “South Dakota Marriages, 1905-2013”.
4232. “Record of Marriage,” Robert J. FLANDERS and Mary V. TAMLYN, 04-JUL-1938, Wattertown, Coddington Co., South Dakota, United States, File No. 201274 (stamped), Registered No. 216, online image of certificate, Internet: Ancestry.com: “South Dakota Marriages, 1905-2013”.
4233. “Record of Marriage,” Melford Harlan SNUGGERUD and Liala M. JENSEN, 19-NOV-1939, Colman, Moody Co., South Dakota, United States, File No. 211864 (stamped), Registered No. 816, online image of certificate, Internet: Ancestry.com: “South Dakota Marriages, 1905-2013”, Wife’s given name incorrectly indexed as “Idala” on Ancestry.com.
4234. “Record of Marriage,” Ervin L. FLANDERS and Minnie BJERKE, 14-OCT-1920, Watertown, Codington Co., South Dakota, United States, File No. 77025 (stamped), Registered No. 245, online image of certificate, Internet: Ancestry.com: “South Dakota Marriages, 1905-2013”.
4235. “Marriage Register,” Ed BROWDER and Lulu M. HANSON, 28-MAY-1914, Webster, Day Co., South Dakota, United States, Entry No. 41866, online image of register pages, Internet: Ancestry.com: “South Dakota Marriages, 1905-2013”.
4236. “Record of Marriage,” Clarence TAYLOR and Gertrude HAMAKER, 10-JAN-1939, Hot Springs, Fall River Co., South Dakota, United States, File No. 206102 (stamped), Registered No. N-195, online image of certificate, Internet: Ancestry.com: “South Dakota Marriages, 1905-2013”.
4237. Appointments of U.S. Postmasters. Robert COLBURN, 13-FEB-1835. Moreland, Lycoming Co., Pennsylvania, United States. Ancestry.com: “U.S., Appointments of U. S. Postmasters, 1832-1971”
4238. “1830 U.S. Census,” Head of Household: Robert COBURN [sic], Moreland Twp., Lycoming Co., Pennsylvania, United States, 1830, digital census image, Ancestry.com, FHL Film No. 0020640, Date Viewed 03-MAR-2014, Microfilm Series M19, Roll: 166, Page: 189, Line 65, Page spans two digital images “S3615a” & “3615b”.
4239. “1840 U.S. Census,” Head of Household: Robert COLBURN, Moreland Twp., Lycoming Co., Pennsylvania, United States, 01-JUN-1840, digital census image, Ancestry.com, FHL Film No. 0020550, Date Viewed 29-APR-2015, Microfilm Series M704, Roll 473, Page: 52; Image: 108, Line 6, Page spans two digital images “S4239a” & “4239b”.
4240. “Church Record of Moreland United Methodist Church,” Membership Register, Thos. LOW, et al., 1840, Moreland Twp., Lycoming Co., Pennsylvania, United States, Right-hand page of register image., Online image of register book., Ancestry.com: “Pennsylvania, Church and Town Records, 1708-1985” (Reel: 309).
4241. “Certificate of Death,” Daniel BOWER, 22-APR-1934, Armstrong Twp., Lycoming Co., Pennsylvania, United States, File No. 41323, Registered No. 30, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
4242. “Mrs. Mary Bower,” The Daily Gazette and Bulletin, Williamsport, Lycoming Co., Pennsylvania, United States, 29-NOV-1882, Page 4, Col. 3, online image from microfilm, Ancestry.com: “Gazette Bulletin (Williamsport, Pennsylvania)”.
4243. “Divorce Cases,” Gazette and Bulletin, Williamsport, Lycoming Co., Pennsylvania, United States, 21-APR-1937, Page 12, Col. 4, online image of newspaper page, Newspaperarchive.com Academic Library Edition.
4244. “1930 U.S. Census,” Head of Household: Charles A. BOWER, 253 East Seventh Street, 8th Ward, Williamsport, Lycoming Co., Pennsylvania, United States, 04-APR-1930, online census page image from microfilm, Ancestry.com, FHL microfilm 2341809, Date Viewed 05-MAY-2015, Microfilm Series: T626 Roll: 2075 Page: Image 974 (Sheet Nos. 4A & 4B ), Supervisor’s District: 4, Enumeration District: 41-69, Dwelling No. 96, Family No. 100, Lines 49-50 on Sheet 4A + Lines 51-53 on Sheet 4B., Other sources suggest that BOWER is a recording error for BUTTORFF. See Source[4131] and Source[4130]., However, Find A Grave Memorial# 137097731, says Charle’s mother’s maiden name was BOWER., The “widowed” status of William GREENSWEIGHT appears to be an error since his wife did not die until 1953. See Source[4132].
4245. “1920 U.S. Census,” Head of Household: William GREENSWEIGHT, Sugarloaf Twp., Columbia Co., Pennsylvania, United States, 09-JAN-1920, online census page image from microfilm, Ancestry.com, Date Viewed 05-MAY-2015, Microfilm Series: T625 Roll: 1555 Page: 283 Image: 570 (Sheet No. 6A), Supervisor’s District: 11, Enumeration District: 46, Dwelling No.119, Family No.121, Lines 23-32.
4246. “1940 U.S. Census,” Head of Household: Florence I. GREENSWEIGHT [not Head], The Williamsport Home, 904 Campbell Street, Ward 14, Williamsport, Lycoming Co., Pennsylvania, United States, 02-APR-1940, online census page image from microfilm, Ancestry.com, Date Viewed 05-MAY-2015, Microfilm Series T627, Roll 3567, Page (Sheet No. 1A), Supervisor’s District: 16, Enumeration District: 41-99, Household No.1, Line 34.
4247. “1940 U.S. Census,” Head of Household: Stephen T. SCARBOROUGH [not Head], Tioga County Jail, Wellsboro, Tioga Co., Pennsylvania, United States, 10-APR-1940, online census page image from microfilm, Ancestry.com, Date Viewed 06-MAY-2015, Microfilm Series T627, Roll 3614, Page 445 (Sheet No. 6A), Supervisor’s District: 16, Enumeration District: 59-45, Household No.(n/a), Line 21.
4248. “In Memoriam - Mrs. Dorothy P. Bird,” Gazette, Wellsboro, Tioga Co., Pennsylvania, United States, 01-OCT-1986, Page 12, Col. 2, online image of newspaper page, Newspaperarchive.com Academic Library Edition.
4249. “Record of Baptisms - St. John’s Street Methodist Episcopal Church,” George Clayton BIRD; J. C. BIRD (adult baptism), 13-FEB-1917, Williamsport, Lycoming Co., Pennsylvania, United States, Page 121 (two sheets), Online image of register book., Ancestry.com: “Pennsylvania, Church and Town Records, 1708-1985” (Reel: 309).
4250. World War I Draft Registration Card, John Clayton BIRD, Serial No. , Order No., 05-JUN-1917. Local Board No.(not recorded), Williamsport, Lycoming Co., Pennsylvania, United States. National Archives and Records Administration, Publication M1509, Microfilm Roll #PA309. Ancestry.com: “U.S., World War I Draft Registration Cards, 1917-1918”
4251. “1940 U.S. Census,” Head of Household: Thomas DRABIC, Fairmont Ave., 1st Ward, South Williamsport, Lycoming Co., Pennsylvania, United States, Apr 1940 (day of month not recorded), online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 23-JUL-2013, Microfilm Series T627, Roll 3566, Page 577, Image (Sheet No.12A), Supervisor’s District: 16, Enumeration District: 41-56, Household No.275, Lines 9-14, Surname is indexed as “DRALRIE” on Ancestry.com, Image stored as S3240.jpg.
4252. “Trau Register,” Ferdinand WASSMUND and Magdalena MILLER, 31-MAY-1907, Pfingsten Immanuel Lutheran Church, Fulda, Murray Co., Minnesota, United States, Page 152, Entry No. 37 (of year 1907), Online images from microfilm, Ancestry.com: “Evangelical Lutheran Church of America, Records, 1875-1940”, Locality is given only by the header pages on the microfilm.
4253. “Mrs. Emily E. Shaner,” Williamsport Sun-Gazette, Williamsport, Lycoming Co., Pennsylvania, United States, 18-FEB-1961, Page 10, Col. 1, Vol. 160, No. 41, online image from microfilm, Ancestry.com: “Williamsport Sun-Gazette (Williamsport, Pennsylvania)”.
4254. “Death Record - Funerals - BOWER,” Gazette and Bulletin, Williamsport, Lycoming Co., Pennsylvania, United States, 26-NOV-1927, Page 8, Col. 6, online image of newspaper page, https://news.google.com/newspapers?id=atw7AAAAIBAJ...p;pg=3550%2C13195716.
4255. Application for World War II Compensation. Floyd O. BARDO. 06-MAY-1950. Batch Control Number 17574. Ancestry.com: “Pennsylvania, Veteran Compensation Application Files, WWII, 1950-1959”
4256. “Marriages Announced,” Gazette and Bulletin, Williamsport, Lycoming Co., Pennsylvania, United States, 07-JUL-1944, Page 4, Col. 8, online image of newspaper page, Ancestry.com: “Gazette and Bulletin (Williamsport, Pennsylvania)”.
4257. “German Girl to Marry Third Army Veteran,” Gazette and Bulletin, Williamsport, Lycoming Co., Pennsylvania, United States, 24-JUN-1947, Page 5, Col. 3, online image of newspaper page, Ancestry.com: “Gazette and Bulletin (Williamsport, Pennsylvania)”.
4258. “Cerificate of Marriage,” Fred TAYLOR and Ellen BUMFORD, 29-APR-1951, Cheyenne, Laramie Co., Wyoming, United States, File No. 1951, Certificate No. 756, digital image of certificate, This copy provided by Scott Hager.
4259. “Marriage Affidavit, License & Certificate,” Chester Ivan LANE and Minnie Christina TAYLOR, 25-APR-1943, Douglas, Converse Co., Wyoming, United States, Filing No. 194340, Page 292, digital image of certificate, This copy provided by Scott Hager.
4260. “1940 U.S. Census,” Head of Household: Gordon A. BUMFORD, Basin, Big Horn Co., Wyoming, United States, 09 Apr 1940, Familysearch.org & Ancestry.com, online census page image from microfilm, Date Viewed 28-MAY-2015, Microfilm Series T627, Roll 4568, Page 5, Image (Sheet No. 5A), Supervisor’s District: 1, Enumeration District: 2-1, Household No. 99, Lines 24-25.
4261. “Births and Christenings Index,” Abner Gordon BUMFORD, 22 Feb 1894, Custer, Lyon Co., Minnesota, United States, online transcript from FHL Film No. 1255718, Ancestry.com: “Minnesota, Births and Christenings Index, 1840-1980”.
4262. “Marriage Record & Certificate,” Robert TAYLOR and Leona Long TAYLOR, 15-FEB-1945, Hardin, Big Horn Co., Wyoming, United States, Page 198, Entry No. 4806, online image of certificate, Ancestry.com: “Montana, County Marriages, 1865-1950”.
4263. “Mrs. Peter Quall,” unknown newspaper, La Crosse, La Crosse Co., Wisconsin, United States, 24-APR-1926 or later, online image of newspaper, Copy posted to Facebook by Joyce Urban., The La Crosse Public Library Archives Department Genealogy Database, lists an obituary published 24-APR-1926, in the “La Crosse Tribune,” which is consistent with the date references in the obituary., They also list one published 29-APR-1926 in the “Holmen Record.”.
4264. “1900 U.S. Census,” Head of Household: Peter QUAL [sic], Holland Twp., La Crosse Co., Wisconsin, United States, 09-JUN-1900, online census page image from microfilm, Ancestry.com & Familysearch.org & Archive.org, FHL Film No. 1241795, Date Viewed 31-MAY-2015, Microfilm Series: T623 Roll: 1795 Page: (Sheet No. 6A), Supervisor’s District: 7, Enumeration District: 67, Dwelling No. 87, Family No. 87, Lines 20-27, More typical spelling of surname is QUALL.
4265. “Return of a Marriage to the Clerk of the District Court,” George James BROWN and Josie Selma QUALL, 2 Jul 1924, Burlington, Des Moines Co., Iowa, United States, File No. 29-05135, Online image of record., Ancestry.com: “Iowa, Marriage Records, 1923-1937”.
4266. “Weddings: Bardo-Caton,” The Lock Haven Express, Lock Haven, Clinton Co., Pennsylvania, United States, 06-JUL-1944, Page 2, Col. 4, online image of newspaper page, Newspaperarchive.com Academic Library Edition.
4267. “1890 U.S. Census, Veterans Schedule,” Widow’s name: Olina HANSON, Veteran’s name: Austin HANSON, Central Point, Day Co., South Dakota, United States, 13-AUG-1890, National Archives by way of Ancestry.com, digital image from microfilm, Microfilm Series M123, Roll: 94 Page: 2, Supervisor’s District: 1, Enumeration District: 142, House No. (not recorded), Family No. (not recorded), Line 23.
4268. “Sölvesborg Husförhörslängd,” Head of Household: N. P. LÅNG, No.4, Sölvesborg, Blekinge, Sweden, Head of Household: J. P. LÅNG, No.5, Sölvesborg, Blekinge, Sweden, 1816, Page 3(left side), Lines 14-25, Ancestry.com microfilm No. KL-2816, image # 89, GID Number 1777.3.75700, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1941".
4269. “Sölvesborgs Kyrkobok 1796-1813 (Födde, Vigde, Döde): births & baptisms,” Anna Maria LÅNG, 20-JUN-1809, Sölvesborg, Blekinge, Sweden, Page 245, Last entry on left-hand page of film image, GID Number 1777.65.32700, Ancestry.com film # KL-2819, image #141, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1941", Also indexed at https://familysearch.org/pal:/MM9.1.1/FKWJ-Z9J.
4270. “Sölvesborg Husförhörslängd 1786-1820,” Head of Household: Fullmo LÅNG, 1805-1806, No.41, Sölvesborg, Blekinge, Sweden, Page (not numbered), Lines 8-13 on left-hand page of image (2nd family at No.41), Ancestry.com microfilm No. KL-2816, image # 156, GID Number 1777.2.54100, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1941".
4271. “Sölvesborg Husförhörslängd 1786-1820,” Head of Household: Sven LIND, 1805-1806, No.78, Sölvesborg, Blekinge, Sweden, Page (not numbered), Last family on the page, Ancestry.com microfilm No. KL-2816, image # 161, GID Number 1777.2.54600, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1941".
4272. State Historical Society of North Dakota, “Archives - Marriage Index - Adams County,” http://history.nd.gov/archives/marriage_adams.asp.
4273. “1860 U.S. Census,” George EDKIN, Shrewsbury Twp., Sullivan Co., Pennsylvania, United States, 28-JUN-1860, digital image from microfilm, FHL microfilm No. 805184, Ancestry.com, Also available at: https://archive.org/stream/populationschedu1184unix#page/n146/mode/1up, The copy at Ancestry.com is better for reading the location details at the top of the page, but the copy at Archive.org is much better for reading the enumeration entries., Date Viewed 10-JUN-2015-2015, Microfilm Series: M653 Roll: 1184, Page: 820, Image 148 (original p.16), Dwelling No. 111, Family No. 100, Lines 19-20.
4274. Vicki Enigk & L.K.Edkins, “EDKIN descendants of George EDKIN of Lancaster, LAN,ENG, in USA ,” http://www.gwydir.demon.co.uk/edkins/edk00033.htm.
4275. George Streby, History of Eagles Mere Borough and Shrewsbury Township, (which is part of a ccllection of publications under the title which follows), Memorial Edition History of Sullivan County, Pennsylvaia, Dushore, PA: Sullivan Gazette Print, 1905 (date of “Memorial Edition” uncertain but was not before 1921, based on a deditcation page), Note that each publication within the Memorial Edition has its own page numbering., In the PDF edition from Google Books, this title starts on page 544., https://books.google.com/books?id=R83TAAAAMAAJ.
4277. United States Patent, Des. 250,023. 24 Oct 1978 “Animated Telephone”
http://patentimages.storage.googleapis.com/pdfs/USD250023.pdf
4278. “1947 Rose Queen says it ‘gets better and better’,” The Victoria Advocate, Victoria, Victoria Co., Texas, United States, 22-JAN-2006, 160th Year, No. 260, Page 6D, Col. 1, online image of newspaper page, https://news.google.com/newspapers?id=NulYAAAAIBAJ...mp;pg=3312%2C4547348.
4279. “Historical Figures Get Together in Corona del Mar Studio,” Los Angeles Times, Los Angeles, Los Angeles Co., California, United States, 25-NOV-1988, Online transcript of original article by Paula Voorhees., http://articles.latimes.com/1988-11-25/news/li-147_1_corona-del-mar.
4281. “Return of Marriages in the County of Jackson for the year ending December 31st, A. D. 1877,” Robert S. REDFIELD [sic] and Anna BOODY, 15-NOV-1877, Jackson, Jackson Co., Michigan, United States, Page 99, Entry No. 368, Online image of register pages., Ancestry.com: “Michigan, Marriage Records, 1867-1952”.
4282. “Testament and last will, and Setlers Testamentary,” Name of Deceased: Elizabeth K. EDKIN, 20-SEP-1864, Shrewsbury Twp., Sullivan Co., Pennsylvania, United States, Volume (unknown), pp.213-214, scanned from photocopy of original documents, Sullivan County Prothonotary & Recorder Of Deeds, Images of will supplied by Vicki ENIGK.
File: S4282
4283. “Marriage index entry.,” Renaldo C. TAYLOR and Martha Jane MOOR [sic], 5 Feb 1853, Washington Co., Iowa, United States, FHL Film Number: 969330, Online index entry., Ancestry.com: “Iowa, Select Marriages, 1809-1992”, https://familysearch.org/ark:/61903/1:1:XVSG-BM2.
4284. Civil War Pension Index Card. Renaldo C. TAYLOR. Company K, 12th Iowa Infantry. Filing date: 28-FEB-1882. Application class: Invalid. Application No.441,496. Filing state: Iowa. Microfilm Roll No. T288_465. Location of source: Ancestry.com: “ U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934”. Original source at National Achives: "Organization Index to Pension Files of Veterans Who Served Between 1861 and 1900" Record Group 15, Microfilm Series T288.
4285. “1860 U.S. Census,” Rinaldo TAYLOR, English River Twp., Washington Co., Iowa, United States, 11-JUL-1860, digital image from microfilm, FHL microfilm No. 803344, Ancestry.com, Also available at: https://archive.org/stream/populationschedu344wash#page/n67/mode/1up, The Ancestry.com image is very hard to read and the archive.org copy is only slightly better., Indexed by Ancestry.com as “Benilda Taylor”, Date Viewed 15-JUN-2015, Microfilm Series: M653 Roll: 344, Page: 65, Image 65 (original p.65), Dwelling No. 466, Family No. 474, Lines 21-25.
4286. “1870 U.S. Census,” Head of Household: Rinaldo TAYLOR, English River Twp., Washington Co., Iowa, United States, 26-AUG-1870, online census page image from microfilm, Ancestry.com, FHL Film No. 545923, Date Viewed 15-JUN-2015, Microfilm Series M593 Roll: 424 Page: 81A (original page 13), Dwelling No. 89, Family No. 89, Lines 21-27.
4287. “1880 U.S. Census,” Head of Household: Renaldo C. TAYLOR, Richmond, English River Twp., Washington Co., Iowa, United States, 05-JUN-1880, online census page image from microfilm, FHL Film No. 1254368, Ancestry.com, Date Viewed 15-JUN-2015, Microfilm Series: T9 Roll: 368 Page: 22B Image 0647 (original p. 6B), Supervisor’s District: 1, Enumeration District: 132, Dwelling No. 53, Family No. 59, Lines 1-3.
4288. “1885 Iowa State Census,” Head of Household: Rinald [sic] TAYLOR, Richmond, English River Twp., Washington Co., Iowa, United States, 1885, Page 193, Dwelling No. 65, Family No. 65, Lines 23-25, online image from microfilm, Date Viewed 15-JUN-2015, Ancestry.com: “Iowa, State Census Collection, 1836-1925”, Alternate reading of Head’s name: “Rinala”. Most other documents spell it Renaldo or Rinaldo., Indexed on Ancestry as “Rinald Tayler”.
4289. National Park Service, “The Civil War Soldiers and Sailors database,” Soldier: Renaldo C. TAYLOR, BATTLE UNIT NAME:12th Regiment, Iowa Infantry, Company K, http://www.nps.gov/civilwar/search-soldiers-detail...11-BF36-B8AC6F5D926A.
4290. Brig. Gen. Wm. H. Thrift, Roster and Record of Iowa Soldiers in the War of the Rebellion, Des Moines: Emory H. English, 1908, Vol. II, : 9th-16th Regiments-Infantry, https://books.google.com/books?id=TkMuAAAAYAAJ.
4291. Howard A. Burrell, History of Washington County, Iowa, From the First White Settlements to 1908, Chicago: The S. J. Clarke Publishing Company, 1909, Vol. 1, https://books.google.com/books?id=S3cUAAAAYAAJ.
4292. The History of Washington County, Iowa, Containing A History of the County, its Cities, Towns, &c., Des Moines: Union Historical Company, 1880, https://books.google.com/books?id=SncUAAAAYAAJ.
4293. “1900 U.S. Census,” Head of Household: Wm McMACKIN, 807 Front Street, 1st Ward, Muscatine, Muscatine Co., Iowa, United States, 02-JUN-1900, online census page image from microfilm, Ancestry.com & Familysearch.org & Archive.org, FHL Film No. , Date Viewed 15-JUN-2015, Microfilm Series: T623 Roll: Page: 73A (Sheet No. 3A), Supervisor’s District: 75, Enumeration District: 103, Dwelling No. 46, Family No. 56, Lines 13-15.
4294. DAR Membership Application. Catherine Elizabeth LAY, National No.42821. In reference to her ancestor, Peter MOORE, Ancestor #: A079814. Location of source: http://services.dar.org/public/dar_research/search/?tab_id=0 ;
4295. Mary Ellis Augsbury, Lineage Book National Society of the Daughters of the American Revolution, Sarah Hall Johnston, Washington D.C.: 1916, Volume XLIII 42001-43000, 1903, https://books.google.com/books?id=RIxAAQAAMAAJ.
4296. “1920 U.S. Census,” Head of Household: Ogden B. LAY, 4405 Pine St., Ward 27, Philadelphia, Philadelphia Co., Pennsylvania, United States, 09-JAN-1920, online census page image from microfilm, Ancestry.com, Date Viewed 17-JUN-2015, Microfilm Series: T625 Roll: 1631 Page: 253A Image: 1123 (Sheet No. 3A), Supervisor’s District: 1, Enumeration District: 881, Dwelling No. 46, Family No. 48, Lines 20-22.
4297. Boyd’s Philadelphia Combined City Directory and Business Directory, Philadelphia: C. E. Howe Company, 1919, page 721: LAY, C. E., & LAY, O. B., Fold3.com via library access.
4298. “Certificate of Death,” Ogden B. LAY, 27-JAN-1926, Port Allegany, McKean Co., Pennsylvania, United States, File No. 9656, Registered No. 56, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”, Indexed on Ancestry.com as “Agden B. Lay”.
4299. “1900 U.S. Census,” Head of Household: Maxwell SHULTZ, 357 West William Street, Ward 2, Decatur, Macon Co., Illinois, United States, 07-JUN-1900, online census page image from microfilm, Ancestry.com & Familysearch.org & Archive.org, FHL Film No. 1240323, Date Viewed 17-JUN-2015, Microfilm Series: T623 Roll: 323 Page: 88A (Sheet No. 7A), Supervisor’s District: 11, Enumeration District: 48, Dwelling No. 142 (originally 21, then 210 but both crossed out), Family No. 189 (originally 179 but crossed out), Lines 45-46.
4300. Charles O. Ebel, Ebel’s Decatur City Directory 1907, Decatur, Illinois: Review Printing & Stationery Company, 1907, p. 600: SHULTZ, Maxwell W., online image from microfilm, Ancestry.com: “ U.S. City Directories, 1821-1989”.
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