Sources
Sources
4501. “Deposition C: Case of Malinda A. MACKLIN [sic],” Deponent: C. W. HAYES, 26-NOV-1907, Knox Co., Ohio, United States, Page 7, Case No. 954546, National Archives pension file for William H. McMACKIN, Record located with assistance from Scott Hager.
4502. “1880 U.S. Census,” Head of Household: Amos BURGESS, Rose Hill, White Oak Twp., Mahaska Co., Iowa, United States, 30-JUN-1880, online census page image from microfilm, FHL Film No. 1254354, Ancestry.com, Date Viewed 21-JUL-2015, Microfilm Series: T9 Roll: 354 Page: 400D Image 82 (original p. 24D), Supervisor’s District: 1, Enumeration District: 177, Dwelling No. 242, Family No. 254, Lines 32-35.
4503. “1860 U.S. Census,” Maria LYBURGER, Howard Twp., Knox Co., Ohio, United States, 08-AUG-1860, digital image from microfilm, FHL microfilm No. 803995, Ancestry.com, Date Viewed 26-JUL-2015, Microfilm Series: M653 Roll: 995, Page 220B, Image 87 (original p.180), Dwelling No. 1309, Family No. 1300, Lines 26-30.
4504. “1870 U.S. Census,” Head of Household: Viola LYBARGER, Howard Twp., Knox Co., Ohio, United States, 18-JUL-1870, online census page image from microfilm, Ancestry.com, FHL Film No. 552728, Date Viewed 26-JUL-2015, Microfilm Series M593 Roll: 1229 Page: 286A (original page 1), Dwelling No. 7, Family No. 7, Lines 31-33.
4505. “1860 U.S. Census, Schedule 3: Mortality,” Henry LYBARGER, Howard Twp., Knox Co., Ohio, United States, 01-JUN-1860 (official date; page not dated), digital census image, Ancestry.com, Date Viewed 26-JUL-2015, Archive Collection: T1159; Archive Roll Number: 30, Page 2, Line 18.
4506. “Marriage License and Return Marriage Certificate,” Clyde LYBARGER and Genevieve PENICK, 30-JUN-1910, Licking Co., Ohio, United States, Page 445. Entry No. 3255, Online image of register., https://familysearch.org/ark:/61903/1:1:XDLM-FW2.
4507. “1850 U.S. Census,” Head of Household: Henry LYBARGER, Brown Twp., Knox Co., Ohio, United States, 09-OCT-1850, digital census image, FamilySearch.org & Ancestry.com, Date Viewed 22-SEP-2015, Microfilm Series M432, Roll 700, Page 428B, Image: 454, Dwelling No. 2858, Family No. 2924, Lines 7-10.
4508. “Marriage Record,” William WORLEY and Mrs. Maria LYBARGER, 29-DEC-1860, Knox Co., Ohio, United States, Page 7, Online image of register., https://familysearch.org/ark:/61903/1:1:XZTL-GL2, Index entry on Familysearch incorrectly lists the bride’s name as “Mary”.
4509. Akron Daily Beacon, Akron, Ohio, United States, 03-FEB-1887, Page 4, digital image of obituary, copy provided by Scott Hager.
4510. “Marriage Record,” John B. SAPP and Matilda LYBARGER, 05-JAN-1870, Knox Co., Ohio, United States, Page 146, Entry No. 436, Online image of register., https://familysearch.org/ark:/61903/1:1:XDLF-3VR.
4511. “1870 U.S. Census,” Head of Household: J. B. SAPP, Howard Twp., Knox Co., Ohio, United States, 21-JUL-1870, online census page image from microfilm, Ancestry.com, FHL Film No. 552728, Date Viewed 22-SEP-2015, Microfilm Series M593 Roll: 1229 Page: 289B (original page 8), Dwelling No. 74, Family No. 70, Lines 21-22, Original record incorrectly reports the couple were married in the month of June but it was actually January - see Source[4510], Incorrectly indexed on Ancestry as “J R Saff”.
4512. “Marriage Record,” Emerson YOUNG and Mrs. Matilda SAPP, 23-JUN-1887, Knox Co., Ohio, United States, Page 368, Entry No. 1217, Online image of register., https://familysearch.org/ark:/61903/1:1:XZT5-N7V.
4513. “Certificate of Death,” Viola Estella WELKER, 13-APR-1941, Mount Vernon, Knox Co., Ohio, United States, File No. 24742, Registered No. 124, Online image of certificate, https://familysearch.org/ark:/61903/1:1:XZD4-HLR.
4514. “Certificate of Death,” William Washington LYBARGER, 20-JAN-1942, Mount Vernon, Knox Co., Ohio, United States, File No. 3831, Registered No. 20, Online image of certificate, https://familysearch.org/ark:/61903/1:1:XZTM-SVT.
4515. “Marriage License,” Henry LYBARGER and Maria WADDLE, 05-NOV-1845, Knox Co., Ohio, United States, Online image of document., https://familysearch.org/ark:/61903/1:1:XZSK-X74.
4516. “Certificate of Marriage,” Henry LYBARGER and Maria WADDLE, 06-NOV-1845, Knox Co., Ohio, United States, Online image of document., https://familysearch.org/ark:/61903/1:1:XZJH-CBM.
4517. “Marriage Record,” Henry LYBARGER and Sabrina CLARK, 09-MAY-1839, Knox Co., Ohio, United States, Page 27, 6th entry., Online image of register., https://familysearch.org/ark:/61903/1:1:2QHK-PT1.
4518. “Marriage Record,” Alonzo C. LYBARGER and Mary E. BARNES, 25-SEP-1873, Knox Co., Ohio, United States, Page 460, Entry No. 1350, Online image of register., https://familysearch.org/ark:/61903/1:1:XDLF-4LN.
4520. “His Funeral Pyre,” Semi-Weekly Republican, Mount Vernon, Knox Co., Ohio, United States, 05-FEB-1887, Page 1, National Archives pension file for William H. McMACKIN, Record located with assistance from Scott Hager.
4521. William S. Stryker, Official Register of the Officers and Men of New Jersey in the Revolutionary War, Trenton: Wm. T. Nicholson & Co., 1872, https://archive.org/stream/officialregister00newjuoft#page/n5/mode/2up, https://books.google.com/books?id=4Yg-5sOYFxwC, http://hdl.handle.net/2027/hvd.32044086258118, http://hdl.handle.net/2027/coo1.ark:/13960/t7wm1vz46, Searchable online index availabe at, http://www.njstatelib.org/research_library/new_jer...chable_publications/.
4522. “Colonial Marriage Bond,” Joseph HOGLAND [sic] and Jane JEWELL, 16-FEB-1771, Amwell Twp., Hunterdon Co., Province of New Jersey, Colonial America, Book H (Part 2 : 17611772): 474, photocopy (probably from microfilm), New Jersey State Archives, P.O. Box 307, 225 W. State Street, Trenton, NJ 08625-0307.
4523. “Colonial Marriage Bond,” Joseph HOOGLAND and Else SLACK, Amwell Twp., Hunterdon Co., Province of New Jersey, Colonial America, Book H (Part 3 : 17731795): 669, photocopy (probably from microfilm), New Jersey State Archives, P.O. Box 307, 225 W. State Street, Trenton, NJ 08625-0307.
4524. “Colonial Marriage Bond,” Isaac HOGELAND and Susannah SKELTON, Amwell Twp., Hunterdon Co., Province of New Jersey, Colonial America, Book H (Part 2 : 17611772): 516, photocopy (probably from microfilm), New Jersey State Archives, P.O. Box 307, 225 W. State Street, Trenton, NJ 08625-0307.
4525. “Buckingham Monthly Meeting Minutes 1763-1802, Women’s Minutes Vol. II, R.S. 29”, Bucks Co., Pennsylvania, United States. Index page (image #15) contains a reference to Susannah HOGLAN [sic] (formerly SKELTON) and points to page 105 (image #72, 03-MAY-1773). She was also mentioned at the 07-JUN-1773 meeting on page 108 (image #73), the 05-JUL-1773 meeting, page 109 (image #74), the 02-AUG-1773 meeting (same page) and the 06-SEP-1773 meeting on page 111 (image #75). Ancestry.com: “U.S., Quaker Meeting Records, 1681-1935”
4526. “Deed of Conveyance,” William HOOGLAND and Rachel his wife (Grantors), 11-JUN-1777, Amwell Twp., Hunterdon Co., New Jersey, United States, Book A-K: pp. 601-604, New Jersey State Archives, P.O. Box 307, 225 W. State Street, Trenton, NJ 08625-0307.
File: S4526transcript
4527. “Record of Baptisms - United Methodist Church, formerly Methodist and Methodist Episcopal.,” Florabel JOHNSON, 28-NOV-1909, Montoursville, Lycoming Co., Pennsylvania, United States, The Church Record of the Methodist Episcopal Church, p.286-7, Ancestry.com: “Pennsylvania and New Jersey, Church and Town Records, 1708-1985”.
4528. World War I Draft Registration Card, Raymond Henry YOUNG, Serial No. 4536, Order No. 478, 05-JUN-1917. Norfolk, Virginia. National Archives and Records Administration, Publication M1509, Microfilm Roll #VA40-46. Ancestry.com: “U.S., World War I Draft Registration Cards, 1917-1918”.
4529. World War II Draft Registration Card. Raymond Henry YOUNG, 27-APR-1942, Serial No. U807, Order No. <blank>. Local Board No.3, Allentown, Lehigh Co., Pennsylvania, United States. Ancestry.com: “U.S., World War II Draft Registration Cards, 1942”.
4530. “Lycoming County Department of Veterans Affairs - All Veterans Recorded,” Raymond H. YOUNG, 08-NOV-1982 (burial), Muncy, Lycoming Co., Pennsylvania, United States, p. 532 & 549 & 575, Online image of computer printout, Ancestry.com: “Pennsylvania, Veterans Burial Cards, 1777-2012”.
4531. “1940 U.S. Census,” Head of Household: Jay CLARK 3rd, 1505 Locust St., Ward 14, Williamsport, Lycoming Co., Pennsylvania, United States, 18-APR-1940, Familysearch.org & Ancestry.com, online census page image from microfilm, Date Viewed 06-OCT-2015, Microfilm Series T627, Roll 3567, Page , Image (Sheet No. 21B), Supervisor’s District: 16, Enumeration District: 41-98, Household No. 498, Lines 56-61.
4532. “U.S. Passport Applications, 1795-1925” Ancestry.com database. National Archives source “Passport Applications, January 2, 1906 - March 31, 1925” publication #M1490. Roll # 1768. Applicant’s name: Ida Hays McCORMICK, born 10-MAR-1907. Date of application: 29–OCT-1921. Passport issued: 01–NOV-1921.
4533. “1930 U.S. Census,” Head of Household: Margaret A. FORESMAN, 912 West 4th Street, Ward 4, Williamsport, Lycoming Co., Pennsylvania, United States, 18-APR-1930, online census page image from microfilm, Ancestry.com, FHL microfilm 2341809, Date Viewed 06-OCT-2015, Microfilm Series: T626 Roll: 2075 Page: Image 692.0 (Sheet No. 17B), Supervisor’s District: 4, Enumeration District: 41-62, Dwelling No. 349, Family No. 464, Lines 84-89.
4534. “Brua C. Keefer III,” Williamsport Sun-Gazette, Williamsport, Lycoming Co., Pennsylvania, United States, 14-OCT-1996, page 8, copy of newspaper clipping shared online by Nancy Griffin Cunningham, Ancestry.com.
4535. World War I Draft Registration Card, Brua Cameron KEEFER Jr., Serial No. 878, Order No. 675, 05-JUN-1917. 1st Precinct, 5th Ward, Williamsport, Lycoming Co., Pennsylvania, United States. National Archives and Records Administration, Publication M1509, Microfilm Roll #PA309. https://familysearch.org/ark:/61903/1:1:K623-MCW
4536. Social Security Application & Claims. Lura ANDERSON. Sep 1939. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”
4537. “1900 U.S. Census,” Head of Household: P. F. HYATT, Lewisburg, Union Co., Pennsylvania, United States, 04-JUN-1900, online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No. 1241488, Date Viewed 06-OCT-2015, Microfilm Series: T623 Roll: 1488 Page: (Sheet Nos. 3A+3B), Supervisor’s District: 10, Enumeration District: 193, Dwelling No. 59, Family No. 60, Lines 48-50 on Sheet 3A + Line 51 on Sheet 3B.
4538. “Declaration for Original Invalid Pension.” Pulaski Fernando HYATT. Lewisburg, Union Co., Pennsylvania, United States. 11-APR-1887. Civil War Pension file. National Archives, Washington DC., courtesly of John Hager.
4539. “Invalid. Department of the Interior, Bureau of Pensions” Questionaire regarding marriage and children. Pulaski F. HYATT. 15-DEC-1892, Washington DC. Civil War Pension file. National Archives, Washington DC., courtesly of John Hager.
4540. “Record of Wills,” Thomas WEST, 01-JUN-1833, Alexandria Twp., Hunterdon Co., New Jersey, United States, Wills, Vol 3-6, 1815-1838, Register pages 243-245. Filmstip images #965-966, Ancestry.com: “New Jersey, Wills and Probate Records, 1656-1999”.
4541. State of New Jersey, Committee on Colonial Documents, Documents Relating to the Colonial History of the State of New Jersey, First Series---Vol. XXXIII, Calendar of New Jersey Wills, Administrations, Etc., Vol. IV, 1761-1770, A. Van Doren Honeyman, ed., Somerville, NJ: The Unionist-Gazette Association, 1928, Ancestry.com: “New Jersey, Abstract of Wills, 1670-1817”.
4542. “Quaker Records (Index) - Muncy-Millvile Monthly Meeting,” Muncy, Lycoming Co. & Millvile, Columbia Co., Pennsylvania, United States, online images of index cards from microfilm (582 index cards), Ancestry.com: “U.S., Hinshaw Index to Selected Quaker Records, 1680-1940”, Original data: Hinshaw, William Wade. William Wade Hinshaw's Index to Unpublished Quaker Records. Swarthmore, Pennsylvania: Friends Historical Library, Swarthmore College.
4543. “1850 U.S. Census,” Head of Household: Joseph BATTIN, Fox Twp., Sullivan Co., Pennsylvania, United States, 17-AUG-1850, digital census image, FamilySearch.org & Ancestry.com, Date Viewed 16-OCT-2015, Microfilm Series M432, Roll 828, Pages 308A+308B, Images: 609-610, Dwelling No. 28, Family No. 28, Lines 35-42 on p.308A + Line 1 on p.308B.
4544. “1850 U.S. Census,” Head of Household: John BATTIN, Fox Twp., Sullivan Co., Pennsylvania, United States, 17-AUG-1850, digital census image, FamilySearch.org & Ancestry.com, Date Viewed 16-OCT-2015, Microfilm Series M432, Roll 828, Page 308B, Image: 610, Dwelling No. 39, Family No. 39, Lines 2-6, Image is filed as S4543p308B.jpg.
4545. “1860 U.S. Census,” Joseph BATTIN, Fox Twp., Sullivan Co., Pennsylvania, United States, 14-JUL-1860, digital image from microfilm, FHL microfilm No. 805184, Ancestry.com, Date Viewed 16-OCT-2015, Microfilm Series: M653 Roll: 1184, Pages 787-88, Images 115-16 (original p.45-46), Dwelling No. 331, Family No. 306, Lines 31-40 on p.45 + Lines 1-2 on p.46.
4546. “1860 U.S. Census,” John BATTIN, Fox Twp., Sullivan Co., Pennsylvania, United States, 14-JUL-1860, digital image from microfilm, FHL microfilm No. 805184, Ancestry.com, Date Viewed 16-OCT-2015, Microfilm Series: M653 Roll: 1184, Page 787, Image 115 (original p.45), Dwelling No. 329, Family No. 304 (originally 303 but corrected), Lines 22-26, Image filed as S4545p45.jpg.
4547. “Return of Births in the County of Isabella,” Ward Glen BATTIN, 29-MAR-1897, Deerfield Twp, Isabella Co., Michigan, United States, page 107, record number 652, recorded 04-JUN-1898, Database “Michigan, Births, 1867-1902”, online image of county register page, https://familysearch.org/ark:/61903/1:1:NQXZ-ZXS, Page 107 is split across two images, #560 & 561 (of 1493), Original record was altered 25-MAY-1948 to change the surname from BATTEN to BATTIN.
4548. “Certificate of Death,” Henry BATTEN [sic], 18-MAR-1940, Deerfield Twp, Isabella Co., Michigan, United States, State File No. 37 3310, Local File No. 6, online transcript and image from microfilm image, FHL Film No. 1972758, https://familysearch.org/ark:/61903/1:1:KF37-Y9K, http://seekingmichigan.contentdm.oclc.org/cdm/ref/...6317coll1/id/1445691, http://seekingmichigan.org/.
4549. “Michigan Death Certificates, 1921-1952,” Cora A. BATTIN, 08-FEB-1946, Lansing, Ingham Co., Michigan, United States, FHL Film No. 1972748, online transcript from microfilm image, https://familysearch.org/ark:/61903/1:1:KF3S-X8X, http://seekingmichigan.contentdm.oclc.org/cdm/ref/...6317coll1/id/1197100, http://seekingmichigan.org/.
4550. World War I Draft Registration Card. Ward Glen BATTIN, 05-JUN-1918, Serial No. 87, Registration No. 94, 05-JUN-1918. Mount Pleasant, Isabella Co., Michigan, United States. National Archives and Records Administration, Publication M1509, Microfilm Roll #MI98. Ancestry.com: “U.S., World War I Draft Registration Cards, 1917-1918”.
4551. “Death Record,” Ward G. BATTIN, 20-OCT-1974, Flint, Genesee Co., Michigan, United States, online transcript, Ancestry.com: “Michigan, Deaths, 1971-1996”.
4552. “1940 U.S. Census,” Head of Household: Ward G. BATTIN, 2510 Iowa Ave., Ward 4, Flint, Genesee Co., Michigan, United States, 04-APR-1940, Familysearch.org & Ancestry.com, online census page image from microfilm, Date Viewed 16-OCT-2015, Microfilm Series T627, Roll , Page 908, Image (Sheet No. 2A), Supervisor’s District: 6, Enumeration District: 85-71, Household No. 34, Lines 35-38.
4553. “Deceased Name: Vincent E. Battin,” The Flint Journal, Flint, Genesee Co., Michigan, United States, 07-APR-2005, Section: Obituaries, online transcript, Record Number: a68df4c1cd2fe6abfd4ea739534ae48b27bc957, http://infoweb.newsbank.com/ (via library subscription).
4554. “Death Record,” Donna S. BATTIN, 30-JAN-1973, Flint, Genesee Co., Michigan, United States, online transcript, Ancestry.com: “Michigan, Deaths, 1971-1996”.
4555. “Marriage Record,” Donna G. SULLIVAN and Vincent E. BATTIN, 09-SEP-1950, Roscommon, Roscommon Co., Michigan, United States, County File Number: 60669, State File Number: 25 50456, Page 474, Online transcript, Ancestry.com: “Michigan, Marriage Records, 1867-1952”.
4556. “Death Record,” Betty BATTIN, 16-JUN-1975, Flint, Genesee Co., Michigan, United States, online transcript, Ancestry.com: “Michigan, Deaths, 1971-1996”.
4557. “1840 U.S. Census,” Head of Household: Jonathan HOGELAND, Elkland Twp., Lycoming Co.[Sullivan Co.], Pennsylvania, United States, 01-JUN-1840, digital census image, Ancestry.com, FHL Film No. 0020550, Date Viewed 16-OCT-2015, Microfilm Series M704, Roll 473, Page: 4; Image: 12-13, Line 2, Page spans two digital images “S4557a.jpg” & “S4557b.jpg”., Elkland Twp. was part of Lycoming Co. until 1847.
4558. “1850 U.S. Census,” Head of Household: Jonathan HOGELAND, Fox Twp., Sullivan Co., Pennsylvania, United States, 15-AUG-1850, digital census image, FamilySearch.org & Ancestry.com, Date Viewed 16-OCT-2015, Microfilm Series M432, Roll 828, Pages 306A+306B, Images: 605+606, Dwelling No. , Family No. 8, Lines 38-42 on p.306A + Lines 1-3 on p.306B, Ancestry lists the wife as “Roshel” but it is “Rachel”, The 23-year-old is listed on Ancestry as “Maria” but the sex is “M” and the actual entry appears to say “Urias”, Ancestry also says this person was born in New York but the schedule says Pennsylvania., The 13-year-old is listed on Ancestry as “Florence” but is male and probably “Harvey”.
4559. John E. Eshelman, A Genealogical Record of the Friends composing Muncy Monthly Meeting, Lycoming County, Pennsylvania and its subordinate meetings, Philadelphia: Department of Friends’ Records, Handwritten book., online images of book pages, consisting of microfilm images #184-359, corresponding to book pages 1-431, Ancestry.com: “U.S., Quaker Meeting Records, 1681-1935”, Based on image 185 being pages 0 & 1, and image 359 being pages 430 & 431 and there being only 175 images, not counting the cover page, there must be 82 pages missing.
4560. “1820 U.S. Census,” Head of Household: Joseph HOGELAND, Elkland Twp., Lycoming Co., Pennsylvania, United States, 07-AUG-1820, digital census image, Ancestry.com, Date Viewed 17-OCT-2015, Microfilm Series: M33 Roll: 107 Image: 32, Left hand side, Line 15 under Elkland Township, Ancestry lists the surname as HAGCLAND.
4561. “1820 U.S. Census,” Head of Household: Joseph HOGELAND, Elkland Twp., Lycoming Co., Pennsylvania, United States, 07-AUG-1820, digital census image, Ancestry.com, Date Viewed 17-OCT-2015, Microfilm Series: M33 Roll: 107 Image: 32, Left hand side, Line 18 under Elkland Township, The tallies for females were transcribed incorrectly; the record shows 1 in the 16-25 column (col.9) and 1 in the 45+ column (col.11)., Image filed as S4560.jpg.
4562. “1820 U.S. Census,” Head of Household: Marshal BATTIN, Elkland Twp., Lycoming Co., Pennsylvania, United States, 07-AUG-1820, digital census image, Ancestry.com, Date Viewed 17-OCT-2015, Microfilm Series: M33 Roll: 107 Image: 32, Left hand side, Line 3 under Elkland Township, Image filed as S4560.jpg.
4563. “1850 U.S. Census,” Head of Household: Samuel HOGELAND, Leroy Twp., Bradford Co., Pennsylvania, United States, 22-AUG-1850, digital census image, FamilySearch.org & Ancestry.com, Date Viewed 17-OCT-2015, Microfilm Series M432, Roll 756, Page 65B, Image: 374, Dwelling No. 23, Family No. 23, Lines 3-5.
4564. Thomas J. Ingham, History of Sullivan County Pennsylvania, Chicago: The Lewis Publishing Company, 1899, Transcribed by Sylvia Hughson, February 2003, http://www.rootsweb.ancestry.com/~pasulliv/sulliva...f2/streby/Ingham.htm.
4565. “1870 U.S. Census,” Head of Household: Milton BATTIN, Fox Twp., Sullivan Co., Pennsylvania, United States, 04-JUL-1870, online census page image from microfilm, Ancestry.com, FHL Film No. 552952, Date Viewed 17-OCT-2015, Microfilm Series M593 Roll: 1453 Page: 69B (original page 10), Dwelling No. 81, Family No. 81, Lines 21-24.
4566. “Certificate of Death,” Milton BATTIN, 08-MAR-1929, Athens, Bradford Co., Pennsylvania, United States, File No. 33368, Registered No. 27, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
4567. “Certificate of Death,” Anna Eliza BATTIN, 29-FEB-1924, Sullivan Co., Pennsylvania, United States, File No. 14717, Registered No. <blank>, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
4568. George Streby, History of Elkland Tonwnship [sic], (which is part of a collection of publications under the title which follows), Memorial Edition History of Sullivan County, Pennsylvaia, Dushore, PA: Sullivan Gazette Print, 1904 (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 304., https://books.google.com/books?id=R83TAAAAMAAJ.
4569. “Joshua Battin,” The Sullivan Review, Dushore, Sullivan Co., Pennsylvania, United States, 11-OCT-1900, online transcript, http://www.rootsweb.ancestry.com/~pasulliv/sulliva...f2/streby/Ingham.htm, The transcript of the obituary is an editor’s insert into a transcription of a book which is the primary content of the indicated web page.
4570. “1930 U.S. Census,” Head of Household: Ward G. BATTIN, 209 Eddington Ave West, Ward 3, Flint, Genesee Co., Michigan, United States, 15-APR-1930, online census page image from microfilm, Ancestry.com, FHL microfilm 2340720, Date Viewed 18-OCT-2015, Microfilm Series: T626 Roll: 985 Page: 90A Image 737.0 (Sheet No. 15A), Supervisor’s District: 10, Enumeration District: 25-36, Dwelling No. 303, Family No. 333, Lines 8-12.
4571. “Return of Marriages in the County of Wayne for the Quarter ending Apr 30, 1919,” Ward J. BATTIN [sic] and Charlotte M. THOMPSON, License 31-DEC-1918, Marriage 01-JAN-1919, Detroit, Wayne Co., Michigan, United States, Vol. 8, Wayne - Part 1, Witnesses: Geo. A. WATSON, Miss W. U. CLINE, Page 213, Record No. 155 (originally 173171 but crossed out), Online image of register pages., Ancestry.com: “Michigan, Marriage Records, 1867-1952”.
4572. “Vånga Kyrkobok 1817-1861 (Födde, Vigde, Döde): births & baptisms,” Nilla BENGTSDOTTER, 25-SEP-1828, Vånga No.12, Kristianstad, Sweden, 4th entry on right-hand page of film image, GID Number 1471.43.61400, Ancestry.com film # KL-2417, image # 60, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1941".
4573. “Utdrag ur 1887 års Födelsebok för Näsum församling i ??? Prosteri ??? Stift, Christianstads Län, 4 blad,” Carl [father not named], 24-OCT-1887, Näsum, Kristianstad, Skåne, Sweden, Entry No. 60, GID Number 100011.96.36600, Volume 893, Ancestry.com film # SC-736, image # 4, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1941".
4574. “Näsum Kyrkobok (Födde, Döde) 1842-1861: births,” Nils Peter LANG, 26-FEB-1855, Vestanå No. 6, Näsum, Kristianstad, Sweden, 4th entry on left-hand page., GID Number 1686.27.109600, Ancestry.com film # KL-5893, image # 61, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1941".
4575. “Näsum Kyrkobok (Vigde) 1820-62 (marriages),” Carl Johan LANG and Nilla BENGTSDOTTER, 20-FEB-1857, Näsum, Kristianstad, Sweden, Entry No. 26, last one on right hand page., GID Number 1686.11.46900, Ancestry.com film # KL-2443, image # 73, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1941".
4576. “Utdrag ur 1908 års Död- och Begrafningsbok för Näsum församling i Villands kontrakt, Lunds Stift, Kristianstads Län,” Nilla BENGTSDOTTER, 03-NOV-1908, Vestanå No. 6, Näsum, Kristianstad, Sweden, Entry No. 32, GID Number 1686.43.5300, Ancestry.com film # CK8436, image # 53, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1941".
4577. “1877 års In- och Utflyttnings-Längd,” Nils Petter LANG, 04-APR-1877, Vestanå No. 6, Näsum, Kristianstad, Sweden, Moved to Stockholm, Sweden, Ancestry.com microfilm # KL-5893, image #15, GID Number 1686.26.98900, Års-nummer 10, right-hand page of image (pages are unnumbered), online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1941".
4578. “1871 års In- och Utflyttnings-Längd,” Nils Petter LANG, 1871, Vestanå No. 6, Näsum, Kristianstad, Sweden, Moved to Christianstad [Kristianstad], Sweden, Ancestry.com microfilm # KL-5893, image #40, GID Number 1686.25.97200, Års-nummer 88, right-hand page of image (pages are unnumbered), online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1941".
4579. “Näsum Husförhörslängd 1861-1871 Vol. AI:8,” Head of Household: C. J. LANGE, ca. 1871, Vestanå No.6, Näsum, Kristianstad, Sweden, Page 332, Lines 17-24, Ancestry.com microfilm No. LU-319, image # 318, GID Number 1686.33.52300, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1941", The record states that C.J. became a widower on 6 Jan 1848, but the death record of his 1st wife shows it was actually the 16th of January.
4580. “Sölvesborg Husförhörslängd,” Head of Household: Carl Johan LANG (individual worker on farm, not Head), 1835-1839, No.63, Sölvesborg, Blekinge, Sweden, Line 24, Ancestry.com microfilm No. KL-2817, image # 63, GID Number 1777.77.51200, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1941", Carl’s birth date was recorded as 1 Nov 1816 instead of 1 Dec 1816.
4581. “Vånga Kyrkobok 1817-1861 (Födde, Vigde, Döde): Deaths,” Christina HAGLUND, 16-JAN-1848, Vånga, Kristianstad, Sweden, 3rd entry under year 1848, right-hand page, GID Number 1471.43.81800, Ancestry.com film # KL-2417, images #264, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1941".
4582. “Jämshög Kyrkobok 1828-1856 (Födde, Döde): births & baptisms,” Carl Wilhelm LANG, 21-SEP-1846, Jämshög, Blekinge, Sweden, Page 248, Line 2, GID Number 1758.58.95400, Ancestry.com film # KL-2811, image # 144, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1941".
4583. “Jämshög Kyrkobok 1833-1851 (Vigde): Marriages,” Carl Johan LANG and Christina HAGELUND, 23-JUN-1846, Jämshög, Blekinge, Sweden, Page 158, Entry No. 27, GID Number 1758.60.25500, Ancestry.com film # KL-2812, image # 87, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1941", Also indexed at https://familysearch.org/ark:/61903/1:1:FK23-C2F.
4584. “Sölvesborg Husförhörslängd,” Head of Household: Carl Johan LÅNG, 1846-1850, No.24, Vånga, Kristianstad, Sweden, Page 76, Lines 1-2, Ancestry.com microfilm No. KL-2415, image # 87, GID Number 1471.40.87500, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1941".
4585. “Jämshög Kyrkobok 1818-1828 (Födde, Döde): births & baptisms,” Christina HAGLUND, 16-OCT-1821, Jämshög, Blekinge, Sweden, Entry No. 225, right-hand page, GID Number 1758.55.31300, Ancestry.com film # KL-2811, image # 63, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1941".
4586. “Jämshög Kyrkobok 1818-1828 (Födde, Döde): deaths,” Carl Wilhelm LANG, 04-OCT-1846, Jämshög, Blekinge, Sweden, Page 116, Entry No. 74, GID Number 1758.59.12500, Ancestry.com film # KL-2812, image # 340, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1941".
4587. “1880 Swedish Census,” Head of Household: Nils Peter LANG, Näsby, Nosaby, Willand, Kristianstad, Sweden, 31-DEC-1880, online image and transcript, Date Viewed 20-OCT-2015, Page 11, Rows 10-13, Family No. 11, Riksarkivet online record search http://sok.riksarkivet.se/.
Location of Source: http://sok.riksarkivet.se/folkrakningar?Fornamn=Ni...134&tab=post#tab
4588. “1890 Swedish Census,” Head of Household: Nils Peter LANG, Näsby, Nosaby, Willand, Kristianstad, Sweden, 31-DEC-1890, online image and transcript, Date Viewed 20-OCT-2015, Page 11, Rows 14-19, Family No. 1, Riksarkivet online record search http://sok.riksarkivet.se/.
Location of Source: http://sok.riksarkivet.se/folkrakningar?Fornamn=Ni...429&tab=post#tab
4589. “1900 Swedish Census,” Head of Household: Nils Peter LANG, Näsby 2, Nosaby, Willand, Kristianstad, Sweden, 31-DEC-1900, online image and transcript, Date Viewed 20-OCT-2015, Page 13, Rows 12-, Family No. 1, Riksarkivet online record search http://sok.riksarkivet.se/.
Location of Source: http://sok.riksarkivet.se/folkrakningar?Fornamn=Ni...881&tab=post#tab
4590. “1900 Swedish Census,” Head of Household: Karl Johan LANG, Näsby 2, Nosaby, Willand, Kristianstad, Sweden, 31-DEC-1900, online image and transcript, Date Viewed 20-OCT-2015, Page 13, Row 18, Family No. 1, Image filed as S4589.jpg, Riksarkivet online record search http://sok.riksarkivet.se/.
Location of Source: http://sok.riksarkivet.se/folkrakningar?Fornamn=Ni...881&tab=post#tab
4591. “1910 Swedish Census,” Head of Household: Nils Petter LANG [sic], Näsby 2, Nosaby, Willand, Kristianstad, Sweden, 31-DEC-1910, online image and transcript, Date Viewed 20-OCT-2015, Page 15, Rows 26-29, Family No. 1, Riksarkivet online record search http://sok.riksarkivet.se/.
Location of Source: http://sok.riksarkivet.se/folkrakningar?Fornamn=Ni...713&tab=post#tab
4592. “1910 Swedish Census,” Head of Household: Karl Johan LANG, Näsbyholm No. 11-20, Kristianstads stads, Kristianstad, Sweden, 31-DEC-1910, online image and transcript, Date Viewed 20-OCT-2015, Page 162, Row 20-26, Family No. 1, Riksarkivet online record search http://sok.riksarkivet.se/.
Location of Source: http://sok.riksarkivet.se/folkrakningar?Fornamn=ka...239&tab=post#tab
4593. “1910 Swedish Census,” Head of Household: Oscar Adrian THULIN, Kristianstad No. 85, Kristianstads stads, Kristianstad, Sweden, 31-DEC-1910, online image and transcript, Date Viewed 20-OCT-2015, Page 38, Row 5-6, Family No. 1, Riksarkivet online record search http://sok.riksarkivet.se/.
Location of Source: http://sok.riksarkivet.se/folkrakningar?Fornamn=al...223&tab=post#tab
4594. “Nosaby Födelsebok 1880,” Alma Marie LANG, 30-APR-1880, Nosaby, Kristianstad, Sweden, Entry No. 11, Left-hand page, GID Number 100011.43.26100, Ancestry.com film # SC-727, image # 5, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1941".
4595. “Nosaby Födelsebok 1884,” Edvard Anton LANG, 30-APR-1884, Nosaby, Kristianstad, Sweden , Entry No. 11, Left-hand page, GID Number 100011.94.55600, Vol. 802, Ancestry.com film # SC-732, image # 5, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1941".
4596. “Nosaby Födelsebok 1888,” Bernt Georg LANG, 23-APR-1888, Nosaby, Kristianstad, Sweden , Entry No. 10, Left-hand page, GID Number 100011.9.26000, Vol. 923, Ancestry.com film # SC-1196, image # 5, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1941".
4597. “List or Manifest of Alien Passengers for the United States Immigration Officer At Port of Arrival,” Passenger: Bernt Georg LANG, Departure from Liverpool: 20-MAY-1911. Arrival at New York, New York: 26-MAY-1911, Ship Name: S.S. (RMS) Lusitania, List Number: 19, Page 82, Line 4, Passenger number 4, online image from microfilm, Microfilm Serial: T715, Roll: 1684, Ancestry.com: “New York, Passenger Lists, 1820-1957”.
4598. “List or Manifest of Alien Passengers for the United States Immigration Officer At Port of Arrival,” Passenger: Bernt Georg LANG, Departure from Gothenburg: 223-AUG-1930. Arrival at New York, New York: 01-SEP-1930, Ship Name: S.S. Gripsholm, List Number: 24, Page 173, Line 13, Passenger number , online image from microfilm, Microfilm Serial: T715, Roll: 4814, Ancestry.com: “New York, Passenger Lists, 1820-1957”.
4599. “Emigranten Populär, 1783-1951,” Bernt Georg LANG, 23-AUG-1930, Point of Departure: Göteborg, Sweden, Destination: Seattle, Washington, online database index, Database name: EmiHamn, Archive Call Number: 129:209:77043 B, Ancestry.com “Swedish Emigration Records, 1783-1951”.
4600. “Names and Descriptions of Alien Passengers,” Berndt LANG, 20-MAY-1911, Ship Name: Ship: Lusitania (Cunard Line), Port of Embarkation: Liverpool, England, Destination: New York, New York, United States, Ticket No. 66832, Page 13 (pages not explicitly numbered); image #43 in Ancestry.com browser., online image of passenger list, Ancestry.com. UK, Outward Passenger Lists, 1890-1960, Title page for this ship is image #31 in Ancestry.com browser.
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