Sources
Sources
4902. “Samuel H. Bardo,” Gazette and Bulletin, Williamsport, Lycoming Co., Pennsylvania, United States, 29-JAN-1937, Page 2, col 3, online image of newspaper, Ancestry.com: “Gazette Bulletin (Williamsport, Pennsylvania)”.
4903. “Marks 89th Birthday,” The Evening News, Harrisburg, Pennsylvania, United States, 16-NOV-1948, Page 13, online image of newspaper.
4904. “Marriagess Solemnized in the Parish of St. Sepulchre in the County of Northampton ,” Joseph KILLINGER and Selina Abbott CHOWN, 10-MAR-1839, St. Sepulchre, Northamptonshire, England, Page 46, Entry No. 92, St. Sepulchre 241P/19, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Marriages, 1754-1912”, http://search.ancestry.com/search/db.aspx?dbid=9199.
4905. “1841 England Census,” Head of Household: Joseph KILLINGER, High Street, Harrold, Bedfordshire, England, 6 Jun 1841, digital image from microfilm, Ancestry.com , Date Viewed 07-MAY-2016, Enumeration District: ED , Hundred: , Registration district: , Sub-registration district: , Class: HO107, Piece 8, Book 9A, Folio 4, page 2, Lines 1-3, Microfilm Roll No. 241195, Ages over 15 are rounded down to nearest 5 (most of the time).
4906. “England Baptism,” George Joseph KILLINGER, 13-NOV-1842, Harrold, Bedfordshire, England, FHL Film Number: 952424, Online transcription, Ancestry.com: “England, Select Births and Christenings, 1538-1975”.
4907. “England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966,” Name of Deceased: Joseph KILLINGER, 09-FEB-1886, Northamptonshire, England, p. 68 (Ancestry.com image #7 of 50), online image of index page, Ancestry.com.
4908. “1851 England Census,” Head of Household: Joseph KILLINGER, High Street, Harrold, Befordshire, England, 30-Mar-1851, online image from microfilm, Ancestry.com, Date Viewed 07-MAY-2016, Enumeration District: ED No. 5b, Civil Parish: Harrold, Registration District: Bedford, Sub-district: Riseley, PRO Class: HO107, Piece: 1751, Folio 278, p. 18, Household No. 78, Lines 2-7, GSU Roll 87674-87675, Indexed on Ancestry.com as “KILLOYER” - spelling unclear in original, Daughter, Selina, indexed as “Sileva”.
4909. “England Baptism,” Selina Mary KILLINGER, 19-JAN-1845, Harrold, Bedfordshire, England, FHL Film Number: 952424, Online transcription, Ancestry.com: “England, Select Births and Christenings, 1538-1975”.
4910. “England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966,” Name of Deceased: Selina KILLINGER, 24-JUN-1890, Northamptonshire, England, p. 75 (Ancestry.com image #7 of 50), online image of index page, Ancestry.com.
4911. “England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966,” Name of Deceased: Henry CHOWN, 24-MAY-1898, Northamptonshire, England, p. 63 (Ancestry.com image #27 of 30), online image of index page, Ancestry.com, Gives the deceased’s former house number as ’24’ but death certificate says ‘124’ - Source[937].
4912. “Burials in the Parish of St. Sepulchre Northampton, in the County of Northampton,” John CHOWN, 18-JUL-1845, Northampton St. Sepulchre, Northamptonshire, England, Page 189, Entry No. 1509, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Burials, 1813-1912”, http://search.ancestry.com/search/db.aspx?dbid=9201.
4913. “1881 England Census,” Head of Household: Rebecca STANTON, High Street, Kingsthorpe, Northamptonshire, England, 3-Apr-1881, online image from microfilm, GSU Roll 1341374, Ancestry.com, Date Viewed 09-MAY-2016, Enumeration District: ED No.6, Civil Parish: Kingsthorpe, Registration District: Northampton, PRO Class: RG11, Piece 1552, Folio 47, Page 45, Household No. 267, Lines 6-7.
4914. “Baptisms in 1804,” Sarah PARBERRY, 22-JAN-1804, Kingsthorpe, Northamptonshire, England, Kingsthorpe Register A.D. 1789-1812, Page ? (image 11 on Ancestry.com); 4th entry under 1804., online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”, http://search.ancestry.com/search/db.aspx?dbid=9198.
4915. “Marriagess Solemnized in the Parish of Kingsthorpe in the County of Northampton,” William STANTON and Rebekkah [sic] PARBERRY, 21-NOV-1820, Kingsthorpe, Northamptonshire, England, Page 22, Entry No. 65, Kingsthorpe 189p/8, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Marriages, 1754-1912”, http://search.ancestry.com/search/db.aspx?dbid=9199.
4916. “1861 England Census,” Head of Household: William STANTON, 185 High Street, Kingsthorpe, Northamptonshire, England, 7-Apr-1861, digital image from microfilm, Ancestry.com, Date Viewed 10-MAY-2016, Enumeration District: ED 4, Registration district: Northampton, Sub-registration district: All Saints, PRO Class: RG 9, Piece: 938, Folio 89, page 33, GSU Roll 542724, Household No.220, Lines 11-13.
4917. “Baptisms in 1796,” William STANTON, 13-FEB-1796, Wootton, Northamptonshire, England, Wooton Register 1770-1812. 374p/2, Page ? (image 31 on Ancestry.com); Line 19, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”, http://search.ancestry.com/search/db.aspx?dbid=9198.
4918. “Baptisms in 1793,” Thomas PARBURY, 04-AUG-1793, Kingsthorpe, Northamptonshire, England, Kingsthorpe Register A.D. 1789-1812, Page ? (image 5 on Ancestry.com); Line 17, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”, http://search.ancestry.com/search/db.aspx?dbid=9198.
4919. “Leander Richardson Dead of Pneumonia,” The Evening World, New York, New York, United States, 02-FEB-1918, Page 10, Col. 2, Online image of newspaper page, http://www.nyshistoricnewspapers.org/lccn/sn83030193/1918-02-02/ed-1/seq-10/.
4920. “Actor Sullivan’s Condition,” The Herkimer Democrat, Herkimer, New York, United States, 23-MAY-1894, Page 2, Col. 4, Online image of newspaper page, http://www.nyshistoricnewspapers.org/lccn/sn83031098/1894-05-23/ed-1/seq-2/.
4921. “Leander Richardson Held,” The World, New York, New York, United States, 14-MAY-1894, Evening Edition, Page 1, Col. 6, Online image of newspaper page, http://www.nyshistoricnewspapers.org/lccn/sn83030193/1894-05-14/ed-5/seq-1/.
4922. “Three Sorts of Insult,” The World, New York, New York, United States, 10-MAY-1894, Page 1, Col. 6, Online image of newspaper page, Newspaper Archive Academic Library Edition.
4923. “Twice Thrashed In A Day,” The World, New York, New York, United States, 11-MAY-1894, Brooklyn Edition, Page 1, Col. 6, Online image of newspaper page, Newspaper Archive Academic Library Edition.
4924. “John T. Sullivan Very Sick,” The World, New York, New York, United States, 17-MAY-1894, Page 9, Col. 3, Online image of newspaper page, Newspaper Archive Academic Library Edition.
4925. “1860 U.S. Census,” Head of Household: Joseph HALE, Campbell Twp., Jennings Co., Indiana, United States, 12-JUN-1860, digital image from microfilm, FHL microfilm No. 803271, Ancestry.com, Date Viewed 11-MAY-2016, Microfilm Series: M653 Roll: 271, Page: 29+30, Image (original p.29+30), Dwelling No. 194, Family No. 192, Lines 34-40 on page 29 + Lines 1-4 on page 30., Very poor image quality on Ancestry.com. Better quality at Archive.org, https://archive.org/stream/populationschedu271unit#page/n31/mode/1up, https://archive.org/stream/populationschedu271unit#page/n32/mode/1up.
4926. “1860 U.S. Census,” Head of Household: Anos STEET, Denver, Arapahoe Co., Kansas Territory, United States, 20-AUG-1860, digital image from microfilm, FHL microfilm No. 803348, Ancestry.com, Date Viewed 11-MAY-2016, Microfilm Series: M653 Roll: 348, Page: 83, Image 85 (original p.329), Dwelling No. 3956, Family No.<none>, Lines 2-12.
4927. “Certificate of Death,” Frances BUBB, 25-APR-1906, Williamsport, Lycoming Co., Pennsylvania, United States, File No. 40856, Registered No. 174, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
4928. “Deaths and Funerals - Charles Bubb,” The Daily Gazette and Bulletin, Williamsport, Lycoming Co., Pennsylvania, United States, 17-DEC-1903, Page 2, Col. 1, Ancestry.com: “Daily Gazette and Bulletin (Williamsport, Pennsylvania)”.
4929. “Deaths and Funerals - Mrs. Francis Bubb,” The Daily Gazette and Bulletin, Williamsport, Lycoming Co., Pennsylvania, United States, 26-APR-1906, Page 3, Col. 4, online image of newspaper, Ancestry.com: “Daily Gazette and Bulletin (Williamsport, Pennsylvania)”.
4930. “1900 U.S. Census,” Head of Household: Charles BUBB, Union Twp., Tioga Co., Pennsylvania, United States, 01-JUN-1900, online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No. 1241490, Date Viewed 15-MAY-2016, Microfilm Series: T623 Roll: 1490 Page: 205A (Sheet No. 1A), Supervisor’s District: 11, Enumeration District: 153, Dwelling No. 3, Family No. 3, Lines 12-14.
4931. “1880 U.S. Census,” Head of Household: Charles BUBB, Montoursville, Lycoming Co., Pennsylvania, United States, 03-JUN-1880, online census page image from microfilm, FHL Film No. 1255152, Ancestry.com, Date Viewed 15-MAY-2016, Microfilm Series: T9 Roll: Page: Image (original p. 6B), Supervisor’s District: 6, Enumeration District: 6, Dwelling No. 55, Family No. 55, Lines 30-34.
4932. “Standard Death Certificate,” Samuel ALLEN, 03-APR-1939, Elko, Elko Co., Nevada, United States, State Index No. 39-344, Registered No. 235, online image of certificate, Ancestry.com: “Nevada, Death Records, 1911-1965”.
4933. “1870 U.S. Census,” Head of Household: Charles BUBB, Montoursville, Lycoming Co., Pennsylvania, United States, 13-JUL-1870, online census page image from microfilm, Ancestry.com, FHL Film No. 552869, Date Viewed 15-MAY-2016, Microfilm Series M593 Roll: 1370 Page: 99 (original page 4), Dwelling No. 56, Family No. 56, Lines 20-26.
4934. “1860 U.S. Census,” Head of Household: Chas BUBB, East Ward, Williamsport, Lycoming Co., Pennsylvania, United States, 23-JUL-1860, digital image from microfilm, FHL microfilm No. 805137, Ancestry.com, Date Viewed 15-MAY-2016, Microfilm Series: M653 Roll: 1137, Page: 788, Image 309 (original p.121), Dwelling No. 841, Family No. 865, Lines 14-21.
4935. “1850 U.S. Census,” Head of Household: Charles BUBB, Lycoming Twp., Lycoming Co., Pennsylvania, United States, 28-AUG-1850, digital census image, FamilySearch.org & Ancestry.com, Date Viewed 15-MAR-2016, Microfilm Series M432, Roll 795, Page 263B or 264A (numbering system unclear), Image: 163, Dwelling No. 11, Family No. <none>, Lines 21-26.
4936. “Certificate of Death,” Harvey BUBB, 22-MAY-1917, Williamsport, Lycoming Co., Pennsylvania, United States, File No. 58443, Registered No. 380, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
4937. “Certificate of Death,” Elizabeth LIEB, 03-NOV-1933, Williamsport, Lycoming Co., Pennsylvania, United States, File No. 99422, Registered No. 636, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
4938. “1900 U.S. Census,” Head of Household: H. H. BUBB, 2nd Precinct, Loyalsock Twp., Lycoming Co., Pennsylvania, United States, 04-JUN-1900, online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No. 1241437, Date Viewed 15-MAY-2016, Microfilm Series: T623 Roll: 1437 Page: (Sheet No. 1B), Supervisor’s District: 11, Enumeration District: 54, Dwelling No. 21, Family No. 21, Lines 96-100, Incorrectly indexed on Ancestry as “BURR”, Incorrectly indexed on Ancestry as “BURR”, Oldest son indexed as “Jax H Bubb” but it really is “Jas.” and therefore “James”.
4939. “1910 U.S. Census,” Head of Household: Harvey U. [sic] BUBB, 848 Park Avenue, 13th Ward, Williamsport, Lycoming Co., Pennsylvania, United States, 25-APR-1910, online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No. 1375386, Date Viewed 15-MAY-2016, Microfilm Series: T624 Roll: 1373 Page: 38B+39A (Sheet Nos. 12B+13A), Supervisor’s District: 11, Enumeration District: 102, Dwelling No. 279, Family No. 285, Lines 99-100 on Sheet 12B + Lines 1-3 on Sheet 13A.
4940. “Marriage Record,” Rebecca Jame BUBB and Edward H. WRIGHT, Index to submitted database., Ancestry.com - Yates Publishing. U.S. and International Marriage Records, 1560-1900, Source number: 874.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: GL1, Not a high quality source but is consistent with other data about this couple.
4941. “1900 U.S. Census,” Head of Household: Edward WRIGHT, Union Twp., Tioga Co., Pennsylvania, United States, 01-JUN-1900, online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No. 1241490, Date Viewed 16-MAY-2016, Microfilm Series: T623 Roll: 1490 Page: (Sheet No. 1B), Supervisor’s District: 11, Enumeration District: 156, Dwelling No. 19, Family No. 19, Lines 69-72.
4942. “Record of Marriages - United Methodist Church, formerly Methodist and Methodist Episcopal.,” Edward WRIGHT and Rebecca Jane BUBB, 10-DEC-1868, Montoursville, Lycoming Co., Pennsylvania, United States, The Church Record of the Methodist Episcopal Church, Ancestry.com: “Pennsylvania and New Jersey, Church and Town Records, 1708-1985”.
4943. “1870 U.S. Census,” Head of Household: Edward WRIGHT, Clinton Twp., Lycoming Co., Pennsylvania, United States, 17-JUN-1870, online census page image from microfilm, Ancestry.com, FHL Film No. 552869, Date Viewed 16-MAY-2016, Microfilm Series M593 Roll: 1370 Page: 60 (original page 23), Dwelling No. 169, Family No. 173, Lines 21-23.
4944. “Certificate of Death,” Rebecca M. WRIGHT, 23-JAN-1941, Roaring Branch, Union Twp., Tioga Co., Pennsylvania, United States, File No. 8236, Registered No. 1, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
4945. “1910 U.S. Census,” Head of Household: Edward WRITE [sic], South District, Union Twp., Tioga Co., Pennsylvania, United States, 21-APR-1910, online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No. 1375435, Date Viewed 16-MAY-2016, Microfilm Series: T624 Roll: 1422 Page: 241A (Sheet No. 2A), Supervisor’s District: 11, Enumeration District: 116, Dwelling No. 33, Family No. 33, Lines 21-22, Surname written incorrectly as “WRITE” but indexed on Ancestry as “URITE”., Wife’s name written as “Rebeka” instead of “Rebecca”.
4946. “1910 U.S. Census,” Head of Household: Alfred WRITE [sic], South District, Union Twp., Tioga Co., Pennsylvania, United States, 21-APR-1910, online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No. 1375435, Date Viewed 16-MAY-2016, Microfilm Series: T624 Roll: 1422 Page: 241A (Sheet No. 2A), Supervisor’s District: 11, Enumeration District: 116, Dwelling No. 37, Family No. 37, Lines 30-31, Surname written incorrectly as “WRITE” but indexed on Ancestry as “URITE”., Image filed as S4945.jpg.
4947. “1920 U.S. Census,” Head of Household: Alfred WRIGHT, South District, Union Twp., Tioga Co., Pennsylvania, United States, 04-MAR-1920, online census page image from microfilm, Ancestry.com, Date Viewed 16-MAY-2016, Microfilm Series: T625 Roll: 1613 Page: Image: 511 (Sheet No. 5B), Supervisor’s District: 16, Enumeration District: 167, Dwelling No. 126, Family No. 126, Lines 95-98.
4948. “Certificate of Death,” Edward Kitto WRIGHT, 22-MAY-1919, Roaring Branch, Union Twp., Tioga Co., Pennsylvania, United States, File No. 58470 (stamped; original handwritten number was 6), Registered No. 14, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
4949. “Certificate of Death,” Alfred WRIGHT, 08-MAY-1945, Williamsport, Lycoming Co., Pennsylvania, United States, File No. 43456, Registered No. 285, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
4950. Social Security Application & Claims. Alfred Hill WRIGHT. Death Claim, 09-MAY-1946. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”
4951. World War I Draft Registration Card. Alford [sic] Hill WRIGHT, 12-SEP-1918, Serial No. 3429, Order No. a3001. Welsboro, Tioga Co., Pennsylvania, United States, National Archives and Records Administration, Publication M1509, Microfilm Roll #PA279. Ancestry.com: “U.S., World War I Draft Registration Cards, 1917-1918”. Signature on card is spelled the expected way, “Alfred.”
4952. World War II Draft Registration Card. Alfred Hill WRIGHT, 27-APR-1942, Serial No. U69, Order No. <blank>. Local Board No.2, Bethlehem, Pennsylvania, United States. Ancestry.com: “U.S., World War II Draft Registration Cards, 1942”.
4953. “Certificate of Death,” Maud WRIGHT, 20-NOV-1936, Danville, Montour Co., Pennsylvania, United States, File No. 105095, Registered No. 475, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
4954. “1940 U.S. Census,” Head of Household: Alfred H. WRIGHT, Ft. of Rose St., Ward 6, Williamsport, Lycoming Co., Pennsylvania, United States, 11-APR-1940, Familysearch.org & Ancestry.com, online census page image from microfilm, Date Viewed 16-MAY-2016, Microfilm Series T627, Roll , Page , Image (Sheet No. 8B), Supervisor’s District: 16, Enumeration District: 41-78, Household No. 167, Line 71.
4955. “Certificate of Death,” Clarence Edward WRIGHT, 28-NOV-1929, Liberty Twp., Tioga Co., Pennsylvania, United States, File No. 113956, Registered No. 20, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”, Contrary to the reported County and Township of death, it lists the City of death as Williamsport, PA.
4956. “Certificate of Death,” Leila May WRIGHT, 18-DEC-1907, Williamsport, Lycoming Co., Pennsylvania, United States, File No. 121326, Registered No. 664, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
4957. “1900 U.S. Census,” Head of Household: Christian ANDERSON, South District, Union Twp., Tioga Co., Pennsylvania, United States, 02-JUN-1900, online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No. 1241490, Date Viewed 16-MAY-2016, Microfilm Series: T623 Roll: 1490 Page: 206A (Sheet No. 2A), Supervisor’s District: 11, Enumeration District: 156, Dwelling No. 38, Family No. 38, Lines 34-36.
4958. “1900 U.S. Census,” Head of Household: Augustus W. LIEB, 703 West Third Street, 2nd Precinct, Ward 5, Williamsport, Lycoming Co., Pennsylvania, United States, 08-JUN-1900, online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No. 1241438, Date Viewed 17-MAY-2016, Microfilm Series: T623 Roll: 1438 Page: (Sheet No. 12B), Supervisor’s District: 11, Enumeration District: 85, Dwelling No. 251 (originally 248 but crossed out), Family No. 263 (originally 259 but crossed out), Lines 79-82.
4959. “Certificate of Death,” Agustus [sic] W. LEIB [sic], 23-SEP-1912, Williamsport, Lycoming Co., Pennsylvania, United States, File No. 87597, Registered No. 490, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”, Correct spelling believed to be Augustus W. LIEB.
4960. “1910 U.S. Census,” Head of Household: Augustus W. LIEB, 703 West Third Street, Ward 5, Williamsport, Lycoming Co., Pennsylvania, United States, 18-APR-1910, online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No. 1375386, Date Viewed 17-MAY-2016, Microfilm Series: T624 Roll: 1373 Page: (Sheet No. 4B), Supervisor’s District: 11, Enumeration District: 84, Dwelling No. 92, Family No. 102, Lines 90-92.
4961. “1920 U.S. Census,” Head of Household: Eliza M. LEIB [sic], 703 West Third Street, Ward 5, Williamsport, Lycoming Co., Pennsylvania, United States, 08-JAN-1920, online census page image from microfilm, Ancestry.com, Date Viewed 17-MAY-2016, Microfilm Series: T625 Roll: 1599 Page: Image: (Sheet No. 7B), Supervisor’s District: 16, Enumeration District: 87, Dwelling No. 159, Family No. 183, Lines 76-77, Name was written as “LEIB” but should have been “LIEB”.
4962. Social Security Application & Claims. Charles A. LIEB. Life Claim, 25-OCT-1950. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”
4963. World War II Draft Registration Card. Charles Augustus LIEB, 27-APR-1942, Serial No. U197, Order No. <blank>. Local Board No.1, Lebanon, Lebanon Co., Pennsylvania, United States. Ancestry.com: “U.S., World War II Draft Registration Cards, 1942”.
4964. “1930 U.S. Census,” Head of Household: Elizabeth LIEB, 727 West Third Street, Ward 5, Williamsport, Lycoming Co., Pennsylvania, United States, 23-APR-1930, online census page image from microfilm, Ancestry.com, FHL microfilm 2341809, Date Viewed 17-MAY-2016, Microfilm Series: T626 Roll: 2075 Page: Image 766.0 (Sheet No. 22A), Supervisor’s District: 4, Enumeration District: 41-64, Dwelling No. 482, Family No. 521, Lines 22-24.
4965. “1940 U.S. Census,” Head of Household: Charles A. LIEB, 1019 Market Street, Ward 14, Williamsport, Lycoming Co., Pennsylvania, United States, 23-APR-1940, Familysearch.org & Ancestry.com, online census page image from microfilm, Date Viewed 17-MAY-2016, Microfilm Series T627, Roll 3567, Page 1233A, Image (Sheet No. 62A), Supervisor’s District: 16, Enumeration District: 41-98, Household No. <none>, Lines 3-4, Only Charles & Hazel live here. Ancestry incorrectly lists 87 additional people who do not live in this household .
4966. “Marriage.,” Charles A. LIEB and Hazel K. KOLB, 06-SEP-1934, New York, New York, United States, Certificate No. 20491, Online index., Ancestry.com: “New York, New York, Marriage Index 1866-1937”, A more complete index entry is available at https://familysearch.org/ark:/61903/1:1:24DR-7MP, GS Film Number 1685053, The Familysearch version of the transcript spells the wife’s name as “Mazel”. Also gives groom’s mother’s name as “Mary RUHB”, “Mary” is a valid variation, but the correct surname is “BUBB.”.
4967. “1900 U.S. Census,” Head of Household: Millard SAXTON, 714 East 3rd St., Ward 9, Williamsport, Lycoming Co., Pennsylvania, United States, 04-JUN-1900, online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No. 1241438, Date Viewed 17-MAY-2016, Microfilm Series: T623 Roll: 1438 Page: (Sheet No. 6B), Supervisor’s District: 11, Enumeration District: 92, Dwelling No. 145 (originally 166 but crossed out), Family No. 152 (originally 150 but crossed out), Lines 95-100, Indexed on Ancestry as “Willard SAXTON”; daughter’s name indexed as “Certile” instead of “Mertile”.
4968. “Record of Baptisms - St. Paul’s Lutheran Church,” Myrtle M. SAXTON, 07-MAR-1894, Williamsport, Lycoming Co., Pennsylvania, United States, St. Paul’s Lutheran Church formerly 4th St. Lutheran Church, online image of register, Ancestry.com: “Pennsylvania and New Jersey, Church and Town Records, 1708-1985”.
4969. “Certificate of Death,” Gertrude BROWNING, 08-OCT-1952, Wilkes-Barre, Luzerne Co., Pennsylvania, United States, File No. 87322, Registered No. 1130, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
4970. “1880 U.S. Census,” Head of Household: Edward RIGHT [sic], Muncy Creek Twp., Lycoming Co., Pennsylvania, United States, 05-JUN-1880, online census page image from microfilm, FHL Film No. 1255152, Ancestry.com, Date Viewed 18-MAY-2016, Microfilm Series: T9 Roll: 1152 Page: 314D Image 637 (original p. 16D), Supervisor’s District: 6, Enumeration District: 60, Dwelling No. 129, Family No. 135, Lines 17-20, Name was written as “RIGHT” but is believed to actually be “WRIGHT”.
4971. “1900 U.S. Census,” Head of Household: Herbert M. BROWNING, McIntire, Lycoming Co., Pennsylvania, United States, 20-JUN-1900, online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No. 1241437, Date Viewed 19-MAY-2016, Microfilm Series: T623 Roll: 1437 Page: (Sheet No. 15B), Supervisor’s District: 11, Enumeration District: 56, Dwelling No. 267, Family No. 281, Lines 61-65.
4972. “Certificate of Death,” Herbet [sic] M. BROWNING, 24-JUL-1940, Williamsport, Lycoming Co., Pennsylvania, United States, File No. 67560, Registered No. 446, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”, Correct spelling believed to be “Herbert”.
4973. “1910 U.S. Census,” Head of Household: Herbert M. BROWNING, Canton Twp., Bradford Co., Pennsylvania, United States, 21-APR-1910, online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No. 1375331, Date Viewed 20-MAY-2016, Microfilm Series: T624 Roll: 1318 Page: (Sheet No. 3B), Supervisor’s District: 10, Enumeration District: 12, Dwelling No. 60, Family No. 60, Lines 57-61.
4974. “1940 U.S. Census,” Head of Household: Herbert M. BROWNING, 1410 Walnut Street, Ward 14, Williamsport, Lycoming Co., Pennsylvania, United States, 17-APR-1940, Familysearch.org & Ancestry.com, online census page image from microfilm, Date Viewed 20-MAY-2016, Microfilm Series T627, Roll 3567, Page , Image (Sheet No. 20A), Supervisor’s District: 16, Enumeration District: 41-98, Household No. 467, Lines 1-13.
4975. “Certificate of Death,” Dean A. BROWNING, 25-MAR-1940, Williamsport, Lycoming Co., Pennsylvania, United States, File No. 28725, Registered No. 205, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
4976. World War I Draft Registration Card. Dean Alfred BROWNING, 12-SEP-1918, Serial No. 2562, Order No. 1490. 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”.
4977. “1940 U.S. Census,” Head of Household: Edna L. BROWNING, 925 Hepburn Street, Ward 12, Williamsport, Lycoming Co., Pennsylvania, United States, 04-APR-1940, Familysearch.org & Ancestry.com, online census page image from microfilm, Date Viewed 20-MAY-2016, Microfilm Series T627, Roll 3567, Page , Image (Sheet No. 2B), Supervisor’s District: 16, Enumeration District: 41-93, Household No. 45, Line 69.
4978. “1920 U.S. Census,” Head of Household: R. Flemington BETTS, 358 Howard Street, Ward 2, South Williamsport, Armstrong Twp. Lycoming Co., Pennsylvania, United States, 05-JAN-1920, online census page image from microfilm, Ancestry.com, Date Viewed 20-MAY-2016, Microfilm Series: T625 Roll: 1599 Page: Image: 360 (Sheet No. 6A), Supervisor’s District: 16, Enumeration District: 73, Dwelling No. 128, Family No. 135, Lines 9-16.
4979. “1940 U.S. Census,” Head of Household: Robert L. ZERBY, 14817 Erwin St., Block 175, 42nd Assembly District, Los Angeles, Los Angeles Co., California, United States, 15-APR-1940, Familysearch.org & Ancestry.com, online census page image from microfilm, Date Viewed 20-MAY-2016, Microfilm Series T627, Roll 375, Page , Image (Sheet No. 12B), Supervisor’s District: 11, Enumeration District: 60-32, Household No. 335, Lines 72-75.
4980. “Record of Marriages - Grace United Methodist Church,” Dean A. BROWNING and Evelyn E. BETTS, 28-JUL-1919, South Williamsport, Lycoming Co., Pennsylvania, United States, Page 246-247, Ancestry.com: “Pennsylvania and New Jersey, Church and Town Records, 1708-1985”.
4981. “1930 U.S. Census,” Head of Household: Robert L. ZERBY, 724 Grace Street, Ward 5, Williamsport, Lycoming Co., Pennsylvania, United States, 04-APR-1930, online census page image from microfilm, Ancestry.com, FHL microfilm 2341809, Date Viewed 20-MAY-2016, Microfilm Series: T626 Roll: 2075 Page: 82A Image 728.0 (Sheet No. 3A), Supervisor’s District: 4, Enumeration District: 41-64, Dwelling No. 49, Family No. 72, Lines 44-46.
4982. “Certificate of Death,” Robert F. BETTS, 31-JUL-1943, Williamsport, Lycoming Co., Pennsylvania, United States, File No. 64937, Registered No. 498, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
4983. “Dean A. Browning,” Williamsport, Lycoming Co., Pennsylvania, United States, March 1940, online image of newspaper clipping, Ancestry.com - shared by “suzreinhart” in “Nicholas Reinhart/Katherine Poulter” public tree.
4984. “1930 U.S. Census,” Head of Household: Dean BROWNING, 830 Faxon Parkway, Loyalsock Twp., Lycoming Co., Pennsylvania, United States, 16-APR-1930, online census page image from microfilm, Ancestry.com, FHL microfilm 2341808, Date Viewed 20-MAY-2016, Microfilm Series: T626 Roll: 2074 Page: Image 989.0 (Sheet No. 4B), Supervisor’s District: 4, Enumeration District: 41-26, Dwelling No. 99, Family No. 106, Lines 81-82.
4985. “Record of Marriages - First United Evangelical Church,” Edmund CHADWICK and Betty BROWNING, 09-DEC-1920, Williamsport, Lycoming Co., Pennsylvania, United States, Page 258-259, online image of register book, Ancestry.com: “Pennsylvania and New Jersey, Church and Town Records, 1708-1985”.
4986. “1930 U.S. Census,” Head of Household: Edmund CHADWICK, Lake Road, Reading, Schuyler Co., New York, United States, 10-APR-1930, online census page image from microfilm, Ancestry.com, FHL microfilm 2341381, Date Viewed 20-MAY-2016, Microfilm Series: T626 Roll: 1647 Page: Image 521.0 (Sheet No. 1B), Supervisor’s District: 13, Enumeration District: 49-17, Dwelling No. 64, Family No. 64, Lines 81-83.
4987. “Edmund Chadwick,” <unknown newspaper>, January 1967, online image of newspaper clipping, "New York, Yates County, Swann Vital Records Collection, 1723-2009", Vital records card file > Caywood, Raymond-Clawson, Willard, 1800-2009 > image 47 of 1892; Yates County Genealogical and Historical Society and Oliver Museum and Underwood Museum, Yates., https://familysearch.org/ark:/61903/1:1:QJ8B-ZMTX.
4988. Military Service Card (“Form No. 724-1, A.G.O. Nov. 22, 1919”). Edmund CHADWICK. Army Serial 1,679,960. Ancestry.com: “New York, Abstracts of World War I Military Service, 1917-1919”
4989. “Gertrude C. Gramly,” Finger Lakes Times, 07-JAN-1978, online transcript of obituary, Shared on Ancestry.com by “TomCampbell56” in “Campbell Family Tree”.
4990. “Certificate of Death,” Sophia TAYLOR, 27-MAY-1935, Shrewsbury Twp., Lycoming Co., Pennsylvania, United States, File No. 49913 (plus handwritten # 460), Registered No. 11, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
4991. “Certificate of Death,” Minnie M. SLADE, 04-AUG-1954, Williamsport, Lycoming Co., Pennsylvania, United States, File No. 68063, Registered No. 531, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
4992. “Baptism of Infants - Bethany Lutheran Church,” Minnie M. BERRY, 12-JUN-1892, Montoursville, Lycoming Co., Pennsylvania, United States, The Church Record of Bethany Lutheran Church Formerly Evangelical Lutheran Church 1875-1911, pages not numbered, online image of register book, Ancestry.com: “Pennsylvania and New Jersey, Church and Town Records, 1708-1985”, Incorrectly indexed as “Winnie M. BERRY” on Ancestry.com.
4993. “Baptism of Infants - Bethany Lutheran Church,” Guy C. BERRY, 12-JUN-1892, Montoursville, Lycoming Co., Pennsylvania, United States, The Church Record of Bethany Lutheran Church Formerly Evangelical Lutheran Church 1875-1911, pages not numbered, online image of register book, Ancestry.com: “Pennsylvania and New Jersey, Church and Town Records, 1708-1985”, Image filed as S4992.jpg.
4994. “Certificate of Death,” Chester Isoah [sic] BERRY, 25-Oct-1931, Williamsport, Lycoming Co., Pennsylvania, United States, File No. 97418, Registered No. 611, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”, Indexed on Ancestry as “Charles Noah Beny”.
4995. “Certificate of Death,” Carolene Victoria DRAKE, 13-OCT-1957, Crafton, Allegheny Co., Pennsylvania, United States, File No. 87211, Registered No. 918, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
4996. “Baptisms - St. John’s Episcopal Church,” Carolene Victoria BROWN, 25-NOV-1898, Lower Windsor Twp., York Co., Pennsylvania, United States, The Church Record of St. John’s Episcopal Church 1898-1930, P. 24-25, Entry No. 406, online image of register book, Ancestry.com: “Pennsylvania and New Jersey, Church and Town Records, 1708-1985”.
4997. “Baptisms - United Methodist Church (Bethel Church),” Jacob Hess BUBB, Harvey H. BUBB, 23-FEB-1902, Fairview, Northumberland Co., Pennsylvania, United States, The Church Record of United Methodist Church formerly Methodist and Methodist Episcopal 1884-1914, p.292-293, online image of register book, Ancestry.com: “Pennsylvania and New Jersey, Church and Town Records, 1708-1985”.
4998. “Baptisms - United Methodist Church Bethel Church,” Anna Ella BUBB, 15-JUN-1902, Fairview, Northumberland Co., Pennsylvania, United States, The Church Record of United Methodist Church formerly Methodist and Methodist Episcopal 1884-1914, p.292-293, online image of register book, Ancestry.com: “Pennsylvania and New Jersey, Church and Town Records, 1708-1985”, Image filed as S4997.jpg.
4999. “Certificate of Death,” Kersey S. CLEAVER, 10-DEC-1923, Catawissa, Columbia Co., Pennsylvania, United States, File No. 121718, Registered No. 67, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
5000. “Certificate of Death,” Eanaline [sic] H. CLEAVER, 04-JUL-1912, Catawissa, Columbia Co., Pennsylvania, United States, File No. 62473, Registered No. 49, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”, Correct first name believed to be “Emmaline”; indexed by Ancestry as “Eanaline H. CLEAVES”.
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