Sources
Sources
4401. “England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966,” Name of Deceased: George STARMER, 03-AUG-1871, Kislingbury, Northamptonshire, England, p. 174 (Ancestry.com image #29 of 123), online image of index page, Ancestry.com.
4402. “Register of Birth,” George STARMER, 24-DEC-1822, Kislingbury, Northamptonshire, England, RG4, Piece 3759: Kislingbury (Baptist), 1809-1836, Entry No. 100, online image from microfilm, Ancestry.com: “England & Wales, Non-Conformist and Non-Parochial Registers, 1567-1970”.
4403. “Register of Birth,” Elizabeth Dunckley STARMER, 15-MAR-1825, Kislingbury, Northamptonshire, England, RG4, Piece 3759: Kislingbury (Baptist), 1809-1836, Entry No. 101, online image from microfilm, Ancestry.com: “England & Wales, Non-Conformist and Non-Parochial Registers, 1567-1970”, Image is filed as S4402.jpg.
4404. “Register of Birth,” Josiah STARMER, 10-OCT-1820, Kislingbury, Northamptonshire, England, RG4, Piece 3759: Kislingbury (Baptist), 1809-1836, Entry No. 99, online image from microfilm, Ancestry.com: “England & Wales, Non-Conformist and Non-Parochial Registers, 1567-1970”, Image is filed as S4402.jpg.
4405. “Register of Birth,” Stephen STARMER, 25-JUL-1818, Kislingbury, Northamptonshire, England, RG4, Piece 3759: Kislingbury (Baptist), 1809-1836, Entry No. 98, online image from microfilm, Ancestry.com: “England & Wales, Non-Conformist and Non-Parochial Registers, 1567-1970”, Image is filed as S4402.jpg.
4406. “Register of Birth,” Henry Dunckley STARMER, 22-JAN-1816, Kislingbury, Northamptonshire, England, RG4, Piece 3759: Kislingbury (Baptist), 1809-1836, Entry No. 97, online image from microfilm, Ancestry.com: “England & Wales, Non-Conformist and Non-Parochial Registers, 1567-1970”, Indexed on Ancestry.com as “Henry Qunckley Starmer”.
4407. “Register of Birth,” Thomas STARMER, 08-NOV-1813, Harpole, Northamptonshire, England, RG4, Piece 3759: Kislingbury (Baptist), 1809-1836, Entry No. 96, online image from microfilm, Ancestry.com: “England & Wales, Non-Conformist and Non-Parochial Registers, 1567-1970”, Image is filed as S4406.jpg.
4408. “Register of Birth,” Samuel STARMER, 18-JUL-1811, Harpole, Northamptonshire, England, RG4, Piece 3759: Kislingbury (Baptist), 1809-1836, Entry No. 95, online image from microfilm, Ancestry.com: “England & Wales, Non-Conformist and Non-Parochial Registers, 1567-1970”, Image is filed as S4406.jpg.
4409. “Register of Birth,” Maria STARMER, 10-JUN-1834, Kislingbury, Northamptonshire, England, RG4, Piece 3759: Kislingbury (Baptist), 1809-1836, Entry No. 102, online image from microfilm, Ancestry.com: “England & Wales, Non-Conformist and Non-Parochial Registers, 1567-1970”.
4410. “Register of Birth,” Fanny STARMER, 15-JUN-1827, Kislingbury, Northamptonshire, England, RG4, Piece 3759: Kislingbury (Baptist), 1809-1836, Entry No. 22, online image from microfilm, Ancestry.com: “England & Wales, Non-Conformist and Non-Parochial Registers, 1567-1970”.
4411. “Baptism entry,” Robert Morrice [sic] STARMER, 21-APR-1735, Harpole, Northamptonshire, England, All Saints, Online transcription., http://freereg2.freereg.org.uk/.
4412. “Burial entry,” Jane STARMER, 26-SEP-1781, Harpole, Northamptonshire, England, All Saints, Online transcription., http://freereg2.freereg.org.uk/.
4413. “Marriage entry,” Robert STARMER and Jane CHECKLEY, 24-JUL-1758, Flore, Northamptonshire, England, All Saints, Online transcription., http://freereg2.freereg.org.uk/.
4414. “Baptism entry,” Jane CHECKLEY, 04-JAN-1732/3, Brington, Northamptonshire, England, St Mary the Virgin, Online transcription., http://freereg2.freereg.org.uk/.
4415. “Marriage entry,” John CHOWN and Martha GREEN, 27-JUN-1836, Kingsthorpe, Northamptonshire, England, St John the Evangelist, Online transcription., http://freereg2.freereg.org.uk/.
4416. “Divorce Record,” Clinton J. CHRISTOPHER, 29-JUL-1983, Pinellas Co., Florida, United States, Certificate No. 040430, Online index., Ancestry.com: “Florida, Divorce Index, 1927-2001”.
4418. “Marriage Index,” Lee G. NEWELL, Jan 1969, Baldwin Co., Alabama, United States, Vol. 6, Certificate No. 2741, Ancestry.com: “Alabama, Marriage Collection, 1800-1969” (originally from Alabama Center for Health Statistics).
4419. “Baptisms in the Parish of Harpole in the County of Northampton in the Year 1827 & 28,” John STARMER, 30-JAN-1828, Harpole, Northamptonshire, England, Page 37, Entry No. 294, Online image of register., Ancestry.com: “Northamptonshire, England, Baptisms, 1813-1912”, There are two versions of this register page in the same Ancestry.com database, both are numbered as page 37, but one starts with 31-DEC-1827 and the other one starts with 13-JAN-1828., both include John, son of John & Sarah STARMER, same date., both note under the surname, “vid No. 250 the same child”.
4420. “Burials in the Parish of Harpole in the County of Northampton in the Year 1840,” John STARMER, 14-JAN-1840, Harpole, Northamptonshire, England, Page 51, Entry No. 401, Online image of register., Ancestry.com: “Northamptonshire, England, Burials, 1813-1912”.
4421. “Burials in the Parish of Harpole in the County of Northampton in the Year 1835,” John STARMER, 20-AUG-1835, Harpole, Northamptonshire, England, Page 40, Entry No. 320, Online image of register., Ancestry.com: “Northamptonshire, England, Burials, 1813-1912”, Index only at https://familysearch.org/ark:/61903/1:1:JD7Y-W4D.
4422. “Marriage index entry,” John STARMER and Sarah MAIN, 27-APR-1813, Harpole, Northamptonshire, England, FHL Film Number: 1999467, Reference ID: item 3 p 1 n2, Online index entry., Ancestry.com: “England, Select Marriages, 1538-1973”.
4423. “1851 England Census,” Head of Household: John STARMER, Harpole, Northamptonshire, England, 30-Mar-1851, online image from microfilm, Ancestry.com, Date Viewed 24-AUG-2015, Enumeration District: ED No. 2, Parish: Harpole, Registration District: Northampton, Sub-district: All Saints, PRO Class: HO107, Piece: 1740, Folio 446, p. 11, Household No. 47, Lines 7-10, GSU Roll 87695.
4424. “1851 England Census,” Head of Household: Sarah STARMER, Harpole, Northamptonshire, England, 30-Mar-1851, online image from microfilm, Ancestry.com, Date Viewed 24-AUG-2015, Enumeration District: ED No. 2, Parish: Harpole, Registration District: Northampton, Sub-district: All Saints, PRO Class: HO107, Piece: 1740, Folio 446, p. 11, Household No. 46, Line 6, GSU Roll 87695, Image is filed as S4423.jpg.
4425. “1851 England Census,” Head of Household: Eli STARMER, Harpole, Northamptonshire, England, 30-Mar-1851, online image from microfilm, Ancestry.com, Date Viewed 24-AUG-2015, Enumeration District: ED No. 2, Parish: Harpole, Registration District: Northampton, Sub-district: All Saints, PRO Class: HO107, Piece: 1740, Folio 446, p. 11, Household No. 50, Lines 18-20, GSU Roll 87695, Image is filed as S4423.jpg.
4426. “Baptisms in the Parish of Harpole in the County of Northampton in the Year 1826,” John STARMER, 21-APR-1826, Harpole, Northamptonshire, England, Page 31, Entry No. 250, Online image of register., Ancestry.com: “Northamptonshire, England, Baptisms, 1813-1912”, According to notes in baptism entry # 294, 30-JAN-1828 - see Source[4419], this is the same child listed there.
4427. “Burial Record,” Tubal Cain MAIN, 16-FEB-1835, Harpole, Northamptonshire, England, Reference ID item 3 p 39-40 n311, Online index., https://familysearch.org/ark:/61903/1:1:JD7Y-W43.
4428. “Burial Record,” Mary MAIN, 23-MAR-1826, Harpole, Northamptonshire, England, Reference ID item 3 p 21 n167, Online index., https://familysearch.org/ark:/61903/1:1:JD7Y-7JZ.
4429. “England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966,” Name of Deceased: Joseph Robert JOHNSON, 28-MAR-1955, Northampton, Northamptonshire, England, p. 966 (Ancestry.com image #15 of 83), online image of index page, Ancestry.com.
4430. World War One Soldiers’ Documents WO 363, New Soldier’s Record: John Sydney JOHNSON. 30 images including “Packet Cover.” List of contents:
(1) “Short Service” Army Form B. 2512. Attestation of JOHNSON, J. S., No. 208720, 17-NOV-1915, Northampton, Northamptonshire, England.
(2) “Descriptive Report on Enlistment” - JOHNSON, John Sidney [sic].
(3) “Statement of the Services of No. 208720. 17-NOV-1915 through 01-JAN-1917.
(4) “Short Service” Army Form B. 2512. - same content as first one, but definitely written by the same parties, and dated the same.
(5) “Descriptive Report on Enlistment” - another duplicate form.
(6) “Military History Sheet”
(7) “Statement of the Services of No. 208720. 17-NOB-1915 through 20-JUN-1919.
(8) “Statement as to Disability” Army Form Z. 11.
(9) “Casualty Form - Active Service” Army Form B. 103.
(10) “Regimental Conduct Sheet” Army Form B. 120.
(11) “Statement of the Services of No. 208720. 17-NOB-1915 through 20-JUN-1919. Similar but not identical to previous Statment of Services.
(12) “Protection Certificate and Certificate of Identity” 11-SEP-1919.
(13) “Medical History” Army Form B. 178A. With Tables I, II, III & IV.
(14) “Employment” (exact title of form unclear).
(15) “Particulars as to Character” Army Form W. 3226. 13-SEP-1919.
(16) Army Form B. 122 (title is missing).
(17) “Squadron, Troop, Battery and Company Conduct Sheet”
(18) “Regimental Conduct Sheet” Army Form B. 120.
(19) “Declaration to be Made by a Recruit and … His Attestation” (document unclear).

Ancestry.com: “British Army WWI Service Records, 1914-1920”
4431. “Old Parish Register - marriages,” David ARCHER and Catherine CUTHBERT, 17-DEC-1798, Dron, Perthshire, Scotland, GROS Data 345/00 0020 0227, First entry on page, online image of register page., http://www.scotlandspeople.gov.uk/, Also referenced by index Ancestry.com: “Scotland, Select Marriages, 1561-1910”.
4432. E-mail, (Living Relative), “Subject: John Winton,” 28-AUG-2015.
4433. “1884 Births in the Parish of Fossoway in the County of Kinross,” John WINTON, 28-FEB-1884; Registered 17-MAR-1884 at Fossoway, Earnieside, Fossoway Kinross, Scotland, GROS Data: 461/00 0004, Entry No. 4, p. 2, (copy of record not in my possession), http://www.scotlandspeople.gov.uk/.
4434. “Births, Deaths, And Marriages Registration Act. Schedule C. - Marriages,” John WINTON and Ann Cameron ASHER, 06-SEP-1911, Vancouver, British Columbia, Canada, Registration No. 1691 (document stamped # 25660), Reg. Number from index: 1911-09-066660 (Vol. , record ), B.C. Archives Microfilm Number: B11376, GSU Mfilm Number: 1983704, http://search-collections.royalbcmuseum.bc.ca/Gene...0d-85d9-8414d2128028.
4435. “Oregon, Death Index, 1898-2008,” James W. MACAULEY, 17-NOV-1946, Wallowa Co., Oregon, United States, Certificate Number: 8854, online index, 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, Wallowa County Code = “32” (see https://web.archive.org/web/20130202102713/http://...org/countycodes.html).
4436. “Divorce Papers,” Ellen E. LYBERGER v. Charles A. LYBERGER, 25-SEP-1903, Muscatine, Muscatine Co., Iowa, United States, Case No. 7883, digital copies of documents obtained by Scott Hager, Muscatine Genalogical Society.
4437. “Marriage Record,” Russell LYBARGER and Malissa UNDERWOOD, 08-MAY-1886, Knox Co., Ohio, United States, FHL Film Number: 1294306, Vol. 4, Page 283, Return No. 976., Online index and image of register., https://familysearch.org/ark:/61903/1:1:XZT5-DXX, Bride’s name also appears as “Milissa” and “Melissa” on the same document.
4438. “1900 U.S. Census,” Head of Household: William SCOLES, Jackson Twp., Knox Co., Ohio, United States, 05-JUN-1900, online census page image from microfilm, Ancestry.com & Familysearch.org & Archive.org, FHL Film No. 1241291, Date Viewed 01-SEP-2015, Microfilm Series: T623 Roll: 1291 Page: (Sheet No. 1B), Supervisor’s District: 13, Enumeration District: 54, Dwelling No. 17, Family No. 17, Lines 54-60.
4439. “Record of Wills Admitted to Probate,” Elijah M. MOORE, 26-JUL-1881, Washington Co., Iowa, United States, Will Record, Volume A, Washington County, 1864-1891, Film image #206-207; register pages 334-335., Ancestry.com: “Iowa, Wills and Probate Records, 1758-1997”, The will incorrectly refers to Charles LYBARGER as his grandson rather than great grandson.
4440. “Administrator’s Bond,” J. J. MAUCK, J. P. BABCOCK and E. N. HELWICK, Name of Deceased: Elijah M. MOORE, 11-NOV-1882, Washington Co., Iowa, United States, Flim image #274; register page 473., Probate Bond Record No. 1, Washington County, Ancestry.com: “Iowa, Wills and Probate Records, 1758-1997”, online images from microfilm.
4441. “1840 U.S. Census,” Head of Household: Wilson BRAY, Kingwood Twp., Hunterdon Co., New Jersey, United States, 01-JUN-1840, digital census image, Ancestry.com, FHL Film No. 0016517, Date Viewed 05-SEP-2015, Microfilm Series M704, Roll 253, Page: 3(273); Image: 555, Line 6, Page spans two digital images “S4441a” & “S4441b”.
4442. “1850 U.S. Census,” Head of Household: Robt MCCAULY [sic], Delaware Twp., Hunterdon Co., New Jersey, United States, 1850 (page not dated), digital census image, FamilySearch.org & Ancestry.com, Date Viewed 05-SEP-2015, Microfilm Series M432, Roll 453, Page 114A, Image: 235, Dwelling No. 153, Family No. 170, Lines 3-7.
4443. “Marriage Return,” James W. MCCAULEY and Minnie F. SLOW, 23-DEC-1901, Asotin Co., Washington, United States, online image with watermark “Unofficial”.
4444. “1860 U.S. Census,” Robert MCCAULY, Delaware Twp., Hunterdon Co., New Jersey, United States, 13-AUG-1860, digital image from microfilm, FHL microfilm No. 803695, Ancestry.com, Date Viewed 05-SEP-2015, Microfilm Series: M653 Roll: 695, Page: 370, Image 373 (original p.34), Dwelling No. 248, Family No. 278, Lines 19-24.
4445. Civil War Draft Registration. Robert MCCALLY. Delaware Twp., Hunterdon Co., New Jersey., 3rd Congressional District of New Jersey, 30–JUN-1863. Page , Line 10 (Image No. 59 of 653 on Ancestry.com). Ancestry.com: “U.S., Civil War Draft Registrations Records, 1863-1865”, from National Archives, Record Group: 110, Records of the Provost Marshal General's Bureau (Civil War); Collection Name: Consolidated Enrollment Lists, 1863-1865 (Civil War Union Draft Records); ARC Identifier: 4213514; Archive Volume Number: 3 of 3.
4446. “New Jersey Deaths and Burials,” Robert MCCALLY, 19-AUG-1863, Delaware Twp., Hunterdon Co., New Jersey, United States, FHL Film Number: 584569, partial transcript from microfilm, Ancestry.com: “New Jersey, Deaths and Burials Index, 1798-1971”.
4447. “1860 U.S. Census,” John A. HUFF, English River Twp., Washington Co., Iowa, United States, 11-JUL-1860, digital image from microfilm, FHL microfilm No. 803344, Ancestry.com & Archive.org (slightly better image), Date Viewed 06-SEP-2015, Microfilm Series: M653 Roll: 344, Image 70/556 on Archive.org (original p.67), Dwelling No. 499, Family No. 488, Lines 18-23.
4448. “Complete Record of the Sale of Real Estate,” John J. MAUCK, Executor, vs. heirs of Elijah M. MOORE, deceased., 29-DEC-1884, Washington Co., Iowa, United States, Complete Record Probate 4, 1883-1889, Washington County, Flim images #243-253; register pages 349-368., Ancestry.com: “Iowa, Wills and Probate Records, 1758-1997”, online images from microfilm.
4449. “Deceased Name: Elbert E. Anderson,” Eden Prairie News, Eden Prairie, Hennepin Co., Minnesota, United States, 14-OCT-2010, Section: News, Page 3, online transcript, Record Number: 383270804, http://infoweb.newsbank.com/ (via library subscription).
4450. “Lois Given,” <newspaper not yet identified>, probably in Delaware, USA, 23-OCT-2009, transcript of obituary - pending verification of source, transcript found on Lois’ findagrave memorial # 43430122.
4451. Social Security Application & Claims. Rudolph Gordon GIVEN. June 1941. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”
4452. “Deceased Name: Wickstrom, Velma Jane,” Star Tribune, Minneapolis, Hennepin Co., Minnesota, United States, 27-OCT-2009, Edition: Metro, Section: News, Page 6B, online transcript, Record Number: MERLIN_12241631, http://infoweb.newsbank.com/ (via library subscription).
4453. Pennsylvania Land Warrant Application. William TAYLOR, 02-JUN-1819. Moreland, Lycoming Co., Pennsylvania, United States. Ancestry.com: “Pennsylvania, Land Warrants and Applications, 1733-1952” images #19-20 of 40. Original data: Warrant Applications, 1733-1952. Harrisburg, PA: Pennsylvania State Archives.
4454. “Certificate of Death,” Walter R. ROBBINS, 12-DEC-1922, Allentown, Lehigh Co., Pennsylvania, United States, File No. 112852, Registered No. 1328, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”, Incorrectly indexed on Ancestry as “Walker R Rabbins” and father’s name as “George F Rabbins”.
4455. “Certificate of Death,” Mrs. Alice Jane Thompson REIGHARD, 21-MAY-1922, Williamsport, Lycoming Co., Pennsylvania, United States, File No. 54539, Registered No. 342, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”, Certificate gives her father’s middle initial as “J” but it should have said “W”.
4456. “Certificate of Death,” Hall REIGHARD, 29-MAR-1923, Williamsport, Lycoming Co., Pennsylvania, United States, File No. 40780, Registered No. 261, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
4457. “1900 U.S. Census,” Head of Household: Hall REIGHARD, Ward 11, Williamsport, Lycoming Co., Pennsylvania, United States, 07-JUN-1900, online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No. 1241438, Date Viewed 11-SEP-2015, Microfilm Series: T623 Roll: 1438 Page: (Sheet No. 8B), Supervisor’s District: 11, Enumeration District: 95, Dwelling No. 170, Family No. 173, Lines 57-58.
4458. “1880 U.S. Census,” Head of Household: Hall REIGHARD, Long Reach St., Ward 7, Williamsport, Lycoming Co., Pennsylvania, United States, 08-JUN-1880, online census page image from microfilm, FHL Film No. 1255153, Ancestry.com, Date Viewed 11-SEP-2015, Microfilm Series: T9 Roll: 1153 Page: 612C Image (original p. 31C), Supervisor’s District: 6, Enumeration District: 74, Dwelling No. 294, Family No. 330, Lines 40-42.
4459. “Record of Wills, File 653J,” Derick HOOGELAND [sic], 21-AUG-1765, (date will was written), Amwell Twp., Hunterdon Co., Province of New Jersey, Colonial America, Record of Wills, 1704-1900; 1j - 10459j; Author: New Jersey. Surrogate's Court (Hunterdon County), Filmstip images #280-289, Ancestry.com: “New Jersey, Wills and Probate Records, 1656-1999”, The will is in images 288-289. The rest is inventory and accounts., Another part of the Ancestry database, identified as “Wills, vol 11-12, 1761-1768”, contains what I believe is a “recorded” copy of the will, in images 548-549., Update: as of 18-OCT-2015, this Ancestry database no longer contains records earlier than 1785.
4460. “DIED. TAYLOR.,” <unknown newspaper>, Lycoming Co., Pennsylvania, United States, September 1884, Scan of original newspaper clipping. Scan provided by David Johnson.
4461. “Marriage.,” Clifford C. FYDELL and Irene Adele ALLEN, 06-OCT-1925, New York, New York, United States, Certificate No. 27604, Online index., Ancestry.com: “New York, New York, Marriage Index 1866-1937”, A more complete index entry is available at https://familysearch.org/ark:/61903/1:1:24H9-97M, GS Film Number 1643537 (can only be viewed at a family history center).
4462. “Schedule A. Births,” Austin Epheram FYDELL, 06-AUG-1870, North Gwillimbury, York, Ontario, Canada, Page 297, # 018864, Online image of register page, https://familysearch.org/ark:/61903/1:1:FM39-Q2K.
4463. World War I Draft Registration Card, Clifford Cann FYDELL, Serial No. ?, Order No. ?, 05-JUN-1917. Precinct 1, International Falls, Minnesota. National Archives and Records Administration, Publication M1509, Microfilm Roll #MN30. Ancestry.com: “U.S., World War I Draft Registration Cards, 1917-1918”. Also at https://familysearch.org/ark:/61903/1:1:K87J-DLK
4464. “Certificate of Death,” Austin E. FYDELL, 20-JAN-1913, Manistique, Schoolcraft Co., Michigan, United States, Registered No. 6, Online image of certificate, http://seekingmichigan.contentdm.oclc.org/cdm/ref/...129401coll7/id/41383, http://seekingmichigan.contentdm.oclc.org/cdm/sing...coll7/id/41383/rec/4, http://seekingmichigan.org/.
4465. “1900 U.S. Census,” Head of Household: Austin FYDELL, Range Street, Manistique, Schoolcraft Co., Michigan, United States, 07-JUN-1900, online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No. 1240755, Date Viewed 13-SEP-2015, Microfilm Series: T623 Roll: 755 Page: (Sheet No. 8A), Supervisor’s District: 12, Enumeration District: 166, Dwelling No. 127 (originally 124 but crossed out), Family No. 153 (originally 149 but crossed out), Lines 19-25.
4466. “Marriages,” Austin LIDELL Jr. [sic], 21-OCT-1869, North Gwillimbury, York, Ontario, Canada, General No. 2737, Archives of Ontario; Series: MS932; Reel: 2, Online image of register page., Ancestry.com and Genealogical Research Library (Brampton, Ontario, Canada). Ontario, Canada, Marriages, 1801-1928, Although the groom’s surname was written as “Lidell” it is believed the correct name is “Fydell”.
4467. “U.S. Veterans Gravesites,” Clifford Cann FYDELL, 10 May 1945, Los Angeles National Cemetery, Los Angeles, California, United States, Online index., Ancestry.com: “U.S. Veterans Gravesites, ca.1775-2006”.
4468. “1910 U.S. Census,” Head of Household: Ephrum A. FYDELL, 608 Main St., 1st Ward, Sandpoint, Bonner Co., Idaho, United States, 30-APR-1910, online census page image from microfilm, Ancestry.com & Familysearch.org, Date Viewed 13-SEP-2015, Microfilm Series: T624 Roll: 223 Page: 114A (Sheet No. 2A), FHL Film No. 1374236, Supervisor’s District: 46, Enumeration District: 82, Dwelling No. 30, Family No. 34, Lines 34-36, It would appear that everyone listed on this schedule had their name entered as: Surname, Middle Initial, First_Name.
4469. “1940 U.S. Census,” Head of Household: Florence FYDELLO [sic], 4526 Saturn St., Block 25, Los Angeles, Los Angeles Co., California, United States, 13 Apr 1940, Familysearch.org & Ancestry.com, online census page image from microfilm, Date Viewed 14-SEP-2015, Microfilm Series T627, Roll 409, Page , Image (Sheet No. 12A), Supervisor’s District: 16, Enumeration District: 60-386, Household No. 430, Lines 31-34, Surname does appear to have been written with an ‘e’ or an ‘o’ at the end, but it is believed the actual name is FYDELL.
4470. “1920 U.S. Census,” Head of Household: Florence FYDELL, 6264 Stony Island Ave., Ward 7, Chicago, Cook Co., Illinois, United States, 03-JAN-1920, online census page image from microfilm, Ancestry.com, Date Viewed 14-SEP-2015, Microfilm Series: T625 Roll: 315 Page: Image: 52 (Sheet Nos. 2A + ), Supervisor’s District: 1, Enumeration District: 3821, Dwelling No. 9, Family No. 41, Line 50 on Sheet 2A + Lines 51-54 on Sheet 2B.
4471. Los Angeles City Directory 1942, Los Angeles: Los Angeles Directory Co., 1942, p. 867: FYDELL, Clifford C (Inga); FYDELLE, Florence E (wid A E), online image from microfilm, Ancestry.com: “ U.S. City Directories, 1821-1989”.
4472. World War II Draft Registration Card. Clifford Cann FYDELL, 25-APR-1942, Serial No. U1656, Order No. <blank>. Local Board No.234, Los Angeles Co., United States. Ancestry.com: “U.S., World War II Draft Registration Cards, 1942” (3 images). Also at https://familysearch.org/ark:/61903/1:1:V4D4-L83 (but only includes image of front of card).
4473. “Baptismal Record,” Florence Etta CANN, 21-JAN-1876 (birth) 07-APR-1885 (Baptism), Bideford, Prince Edward Island, Canada, Book 1, Page 83, Online transcript., http://www.gov.pe.ca/archives/parosearch/vital/ind...d/123481/eventType/1.
4474. “Baptismal Record,” Asa H Rose Emma CANN, 6 December 1864 (birth); 29 January 1865 (Baptism), Prince Edward Island, Canada, Book 1, Page 53, Online transcript., http://www.gov.pe.ca/archives/parosearch/vital/ind...d/123470/eventType/1.
4475. “Baptismal Record,” Daniel Hockin CANN, 6 August 1873 (birth); 26 October 1873 (Baptism), Lot 13, Prince Edward Island, Canada, Book 1, Page 62, Online transcript., http://www.gov.pe.ca/archives/parosearch/vital/ind...d/123478/eventType/1.
4476. “Baptismal Record,” Edward Talmaze CANN, 15 September 1879 (birth); 7 April 1885 (Baptism), Bideford, Prince Edward Island, Canada, Book 1, Page 83, Online transcript., http://www.gov.pe.ca/archives/parosearch/vital/ind...d/123479/eventType/1.
4477. “1881 Canada Census,” Head of Household: Henry CANN, 04-APR-1881, Lot 13, Prince Edward Island, Canada, Enumeration District: District 1, Sub district Township 13, Page 48, House No. 186, Family No. 190, Lines 11-20, Roll: C_13162, Online image from microfilm., Ancestry.com: “1881 Census of Canada”, Also available from Library and Archives Canada, Item Number: 16393, http://www.bac-lac.gc.ca/eng/census/1881/Pages/res...vinceCode%3a%22PE%22.
4478. “1891 Canadian Census,” Head of Household: Henry CANN, Lot 12, Prince Edward Island, Canada, 16-APR-1891, online image, Date Viewed 14-SEP-2015, Ancestry.com & Library and Archives Canada, Roll T-6383, Enumeration District: District 134 Prince County, Sub district Township 12, Pages 22-23, House W 1/8, Family No. 91, Lines 17-25 on Page 22 + Line 1 on Page 23, http://www.bac-lac.gc.ca/eng/census/1891/Pages/res...vinceCode%3a%22PE%22, http://www.bac-lac.gc.ca/eng/census/1891/Pages/res...vinceCode%3a%22PE%22.
4479. “Return of Marriages in the County of Delta for the Quarter ending March 31st, A. D. 1906,” A. Ephraim TYDELL [sic] and Florence E. CANN, 21 Mar 1906, Escanaba, Delta Co., Michigan, United States, Page , Entry No. 2691, Online image of register pages., Ancestry.com: “Michigan, Marriage Records, 1867-1952”.
4480. “Schedule A. Births,” James Francis FYDELL, 02-JUN-1880, Georgina, York, Ontario, Canada, Page 515, # 042134, Online image of register page, https://familysearch.org/ark:/61903/1:1:FMCK-TJW.
4481. “1910 U.S. Census,” Head of Household: Matthew BENSON, 1002 Main St., Ward 2, Sandpoint, Bonner Co., Idaho, United States, 18-APR-1910, online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No. 1374236, Date Viewed 14-SEP-2015, Microfilm Series: T624 Roll: 223 Page: 163A (Sheet No. 3A), Supervisor’s District: 46, Enumeration District: 85, Dwelling No. 54, Family No. 56, Lines 17-22.
4482. “1900 U.S. Census,” Head of Household: Mathias BENSEN [sic], Phillips Street, Ward 3a, Rhinelander, Pelican Twp., Oneida Co., Wisconsin, United States, 20-JUN-1900, online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No. 1241808, Date Viewed 14-SEP-2015, Microfilm Series: T623 Roll: 1808 Page: 271A (Sheet No. 21A), Supervisor’s District: 8, Enumeration District: 194, Dwelling No. 358 (originally 352 but crossed out), Family No. 410 (originally 407 but crossed out), Lines 36-43.
4483. “Döbte.,” Inga BENSON, 27-OCT-1899 (Birth); 21-JAN-1900 (Baptism), Rhinelander, Oneida Co., Wisconsin, United States, Page 8, Entry No.4 in Year 1900, Online image of register, Ancestry.com: “U.S., Evangelical Lutheran Church of America, Records, 1875-1940”.
4484. “Wisconsin Birth Index,” Inga BENSON, 27-OCT-1899, Rhinelander, Oneida Co., Wisconsin, United States, FHL Film Number: 1305136, Online index., Ancestry.com: “Wisconsin, Births and Christenings Index, 1826-1908”.
4485. Breaking Teleprinter Ciphers at Bletchley Park: An edition of I.J. Good, D. Michie and G. Timms: General Report on Tunny with Emphasis on Statistical Methods (1945), James A. Reeds, Whitfield Diffie, J. V. Field, editors, Hoboken: John Wiley & Sons, Inc., 2015, https://books.google.com/books?id=rtplCQAAQBAJ (only selected pages available for preview).
4486. Jeremy Walters, “Leslie Newton (John) Chown : 31st March 1926 – 27th October 2013”, A eulogy presented 06-NOV-2013, St. Jude’s Church, Wolverhampton, Staffordshire, England.
http://www.tettenhallcollege.co.uk/assets/Alumni/L...ulogy-Nov-2013-2.pdf
4487. John Butterworth , “Bletchley Park code breaker dies at 87,” 09-NOV-2013, http://www.blackcountrybugle.co.uk/Bletchley-Park-...97-detail/story.html .
4488. “England and Wales Civil Registration Indexes: Marriages,” Leslie N. CHOWN & Phyllis E. DAVIESON, Jul-Aug-Sep, 1961 (Qtr. when marriage was recorded), Bilston registration district, Staffordshire, England, Index pages CHI-CHR 258, DAV 365, Vol. 9b, p. 58, online image of index pages, Ancestry.com: “England & Wales, Marriage Index, 1916-2005”.
4489. “Marriage Certificate,” W. H. McMACKIN and M. A. TAYLOR, 27-JAN-1891, Muscatine Co., Iowa, United States, Certified copy issued for U.S. Pension Office on 07-SEP-1906., National Archives pension file for William H. McMACKIN, Record located with assistance from Scott Hager.
4490. “Certificate of Death,” Eunice McMACKIN, 07-NOV-1902, Waukesha, Waukesha Co., Wisconsin, United States, Certified copy issued 08-NOV-1902., National Archives pension file for William H. McMACKIN, Record located with assistance from Scott Hager.
4491. “Sworn & Notarized Statements,” (1) Dr. J. L. KLEIN; (2) Malinda A. McMACKIN, 26-SEP-1906, Muscatine, Muscatine Co., Iowa, United States, National Archives pension file for William H. McMACKIN, Record located with assistance from Scott Hager.
4492. “Copy of Certificate of Marriage,” Russell LYBURGER and Addie TAYLOR, 13-FEB-1877, Richmond, Washington Co., Iowa, United States, Certified copy issued 27-NOV-1906, National Archives pension file for William H. McMACKIN, Record located with assistance from Scott Hager., Somebody wrote in “Malinda” as a prefix to “Addie Taylor” in both places where her name is written on the document. It was not written by the clerk.
4493. “Lawful Widowhood,” William H. McMACKIN, deceased; Malinda A. McMACKIN, claimant., 17-DEC-1907, Washington Co., Iowa, United States, National Archives pension file for William H. McMACKIN, Record located with assistance from Scott Hager.
4494. “Sworn & Notarized Statement,” James N. ROGERS, 01-JUL-1907, Locality not indicated on the document, but the Notary Public appears to have been a resident of Muscatine, Muscatine Co., Iowa, United States, as was Malinda McMACKIN, the subject of the statement., National Archives pension file for William H. McMACKIN, Record located with assistance from Scott Hager.
4495. “Northamptonshire Marriages Transcription,” John STARMER and Sarah MAIN, 27-APR-1813, Harpole, Northamptonshire, England, Online transcription, http://search.findmypast.com/record?id=gbprs%2fm%2f611031296%2f1.
4496. “National Burial Index for England & Wales Transcription,” Sarah STARMER, 28-JUN-1827, Harpole, Northamptonshire, England, Online transcription, http://search.findmypast.com/record?id=gbpr%2fd%2fnbi04790179.
4497. “Northamptonshire and Rutland Probate Index Transcription,” Will, Name of Deceased: John STARMER, 1835, Harpole, Northamptonshire, England, Archdeaconry Court of Northampton:Wills, Administrations and inventories, and accounts, Online index, http://search.findmypast.com/record?id=gbprs%2fp%2f395077581%2f1.
4498. “Mr. Chown in America,” Bradford Observer, Bradford, Yorkshire, England, 22-JUN-1865, Page 5, col. 5, Online image of page.
4499. “England, Births & Baptisms 1538-1975 Transcription,” Elizabeth WATERFIELD, 04-OCT-1825 (baptism), Kingsthorpe, Northamptonshire, England, Online transcription, http://search.findmypast.com/record?id=r_891597271.
4500. “Baptism entry,” Elizabeth WATERFIELD, 09-OCT-1825, Kingsthorpe, Northamptonshire, England, St John the Baptist, Entry No. 479, Online transcription., http://freereg2.freereg.org.uk/.
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