Sources
Sources
5302. Canada Voters List. 1945, Davenport, Toronto, Ontario. Urban Polling Division No. 26. Page 1. 1077 Bloor Street West, entries #26-29. Ancestry.com: “Canada, Voters Lists, 1935-1980”
5303. Finally Revised Urban Geographical List of Electors. 1949, Electoral District of Hamilton East, Hamilton, Toronto, Ontario. Urban Polling Division No. 105. Page 1. COONEY, Mrs. Amelia, widow, 65 Chestnut Ave., entriy #81. Ancestry.com: “Canada, Voters Lists, 1935-1980”
5304. “1921 Canada Census,” Head of Household: Mary COONEY, 535 Dufferin St, Parkdale, Toronto, Ontario, Canada, Enumeration District: District 113 (), Sub-district 55, Dwelling No.10/11, Family No.13/15, Page 2B, Lines 9-16, 01-JUN-1921, Online image from microfilm., Reference Number: RG 31; Folder Number: 78, Date Viewed 04-SEP-2016, Ancestry.com: “1921 Census of Canada”.
5305. Attestation Paper, 170th Battn., Canadian Over-seas Expeditionary Force. Applicant’s name: Patrick Arthur COONEY. Residence: 252 Macdonnel Ave., Toronto, Ont. Date: 06-MAR-1916, at Toronto, Ontario. Regimental number 681391. Location of source: Ancestry.com: “Canada, Soldiers of the First World War, 1914-1918”. Original data: Canada. "Soldiers of the First World War (1914-1918)." Record Group 150, Accession 1992-93/166, Box 4930 - 35. Library and Archives Canada, Ottawa.
5306. “Canada Births,” Albert Harvey McBRIDE, 14-JUN-1886, York, Ontario, Canada, Page 19, Entry No. 106, Stamped No. 041724, online microfilm image, Ancestry.com, “Ontario, Canada Births, 1869-1913”, Archives of Ontario; Series: MS929; Reel: 80.
5307. “1921 Canada Census,” Head of Household: Emily McBRIDE, 311 Sherbourne Street, Ward 2, Toronto East, Ontario, Canada, Enumeration District: District 131 (), Sub-district 52, Dwelling No.1, Family No.1, Page 1B, Lines 1-9, 01-JUN-1921, Online image from microfilm., Reference Number: RG 31; Folder Number: 90, Date Viewed 04-SEP-2016, Ancestry.com: “1921 Census of Canada”.
5308. Family history details published on Ancestry.com by member ID “harv_gamble1”.
5309. “Acts of Divorce,” Albert Harvey McBRIDE and Jean Stewart JOHNSON, 1920, Canada, Citation No. 167, Online database index, http://www.bac-lac.gc.ca/eng/discover/vital-statis...DivorceYear=1920&;.
5310. “Canada Births,” Emily Grace McBRIDE, 17-FEB-1911, York, Ontario, Canada, Page 301, Entry No. 1805, Stamped No. 002805, online microfilm image, Ancestry.com, “Ontario, Canada Births, 1869-1913”, Archives of Ontario; Series: MS929; Reel: 216, Also found at https://www.familysearch.org/ark:/61903/1:1:FMHD-DMF.
5311. “Canada Births,” Hilda Jean McBRIDE, 30-SEP-1909, Toronto, York, Ontario, Canada, Page 402, Entry No. 6100, Stamped No. 007116, online microfilm image, Ancestry.com, “Ontario, Canada Births, 1869-1913”, Archives of Ontario; Series: MS929; Reel: 12.
5312. “Canada Births,” John Richardson GAMBLE, 15-NOV-1913, Owen Sound, Grey, Ontario, Canada, Page 267, Entry No. 56, Stamped No. 027032, online microfilm image, Ancestry.com, “Ontario, Canada Births, 1869-1913”, Archives of Ontario; Series: MS929; Reel: 240.
5313. “Henry F. Boddy,” The Daily Chronicle, DeKalb, DeKalb Co., Illinois, United States, 08-AUG-2009, Section: Death Notice - Classified, online edition of obituary, http://www.legacy.com/obituaries/midweeknews/obitu...ry&pid=131100243, http://infoweb.newsbank.com/ (via library subscription).
5315. Canada Voters List. 1968, Electoral District: Vaudreuil; Beaconsfield, Montreal, Québec, Canada. Urban Polling Division No. 197. Page 2. 170 Woodside Crescent, entries #154-155. Ancestry.com: “Canada, Voters Lists, 1935-1980”. Original data: Voters Lists, Federal Elections, 1935–1980. R1003-6-3-E (RG113-B). Library and Archives Canada, Ottawa, Ontario, Canada.
5316. Albert Deane Richardson, The Secret Service, the Field, the Dungeon, and the Escape, Hartford, Conn.: American Publishing Company, 1865, https://archive.org/details/secretservicefie5499rich.
5317. “1910 U.S. Census,” Head of Household: Leander RICHARDSON, 1380 Broadway, Ward 20, Manhattan, New York, New York, United States, 20-APR-1910, online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No. 1375056, Date Viewed 18-NOV-2015, Microfilm Series: T624 Roll: 1043 Page: (Sheet No. 6B), Supervisor’s District: 1, Enumeration District: 1192, Dwelling No. 59, Family No. 109, Lines 63-64.
5318. “Marriages Registered in the City of Boston for the Year 1884,” Leander P. RICHARDSON and Lillian H. STEWART, 17 Feb 1884, Boston, Suffolk Co., Massachusetts, United States, Entry No. 382 (pages not numbered), online image of register, Ancestry.com: “Massachusetts, Marriage Records, 1840-1915”.
5319. John Adams Vinton, The Richardson memorial : comprising a full history and genealogy of the posterity of the three brothers, Ezekiel, Samuel, and Thomas Richardson.., Portland, ME: Brown Thurston & Co., 1876, https://archive.org/details/richardsonmemori00byuvint.
5320. “Certificate of Death,” Ida M. McCARTY, 20-MAY-1949, Anthony Twp., Montour Co., Pennsylvania, United States, File No. 44421, Registered No. 4, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
5321. “1910 U.S. Census,” Head of Household: Lloyd McCARTY, Muncy Road, Anthony Twp., Montour Co., Pennsylvania, United States, 05-MAY-1910, online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No. 1375393, Date Viewed 14-SEP-2016, Microfilm Series: T624 Roll: 1380 Page: 146A (Sheet No. 9A), Supervisor’s District: 12, Enumeration District: 39, Dwelling No. 164, Family No. 167, Lines 12-15.
5322. “1900 U.S. Census,” Head of Household: Lloyd McCARTY, Anthony Twp., Montour Co., Pennsylvania, United States, 04-JUN-1900 (date from previous page; this page not dated), online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No. 1241445, Date Viewed 14-SEP-2016, Microfilm Series: T623 Roll: 1445 Page: (Sheet No. 3A), Supervisor’s District: 10, Enumeration District: 102, Dwelling No. 53, Family No. 53 (originally 52 but crossed out), Lines 41-43.
5323. “1920 U.S. Census,” Head of Household: Lloyd McCARTY, Anthony Twp., Montour Co., Pennsylvania, United States, 09-JAN-1920, online census page image from microfilm, Ancestry.com, Date Viewed 14-SEP-2016, Microfilm Series: T625 Roll: 1603 Page: Image: 302 (Sheet No. 3B), Supervisor’s District: 11, Enumeration District: 47, Dwelling No. 61, Family No. 61, Lines 80-83.
5324. “Certificate of Death,” Elmira M. A. SWEIGART, 15-MAY-1950, Allentown, Lehigh Co., Pennsylvania, United States, File No. 43120, Registered No. 612, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
5325. World War I Draft Registration Card. William C. McCARTY, 05–JUN-1917, Serial No. <blank> . Order No.10, Anthony Twp., Montour Co., Pennsylvania, United States. National Archives and Records Administration, Publication M1509, Microfilm Roll #PA156. Ancestry.com: “U.S., World War I Draft Registration Cards, 1917-1918”
5326. “Certificate of Death,” Lloyd McCARTY, 28-MAR-1930, Muncy Creek Twp., Lycoming Co., Pennsylvania, United States, File No. 30369, Registered No. 24, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
5327. “Death Record,” Esther May TAYLOR, 03-SEP-1944, Eaton Rapids, Eaton Co., Michigan, United States, State File Number: 005606, Online transcript, Ancestry.com: “Michigan, Death Records, 1867-1950”.
5328. “1920 U.S. Census,” Head of Household: Francis LOOP, 7 Center Ave., Ward 3, Weston, Lewis Co., West Virginia, United States, 12-JAN-1920, online census page image from microfilm, Ancestry.com, Date Viewed 23-SEP-2016, Microfilm Series: T625 Roll: 1960 Page: Image: 665 (Sheet No. 11B), Supervisor’s District: 3, Enumeration District: 90, Dwelling No. 210, Family No. 241, Lines 73-75.
5329. “List or Manifest of Alien Passengers for the United States Immigration Officer At Port of Arrival,” Passenger: Dudley MOORRE [sic], 18-DEC-1919, (Departure from Southampton, England), 25-DEC-1919, (Arrival at New York, New York), Ship Name: RMS Mauretania (Cunard Line), Page 57, Line 11, online image from microfilm (2 images), Microfilm Serial: T715, Roll: 2712, Ancestry.com: “New York, Passenger Lists, 1820-1957”, Dudley’s mother, Olive LOOP, travelled with him on this voyage but since she had previously obtained her citizenship, she was listed on a different form. See Souce[8371], The UK departure list says the ship left Southampton on 17-DEC-1919.
5330. “1940 U.S. Census,” Head of Household: Dudley MOORE, 672 Dearborn Street, Block 7, Ward 42, Chicago, Cook Co., Illinois, United States, 02-APR-1940, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 23-SEP-2016, Microfilm Series T627, Roll 1006, Page (Sheet No. 1B), Supervisor’s District: 9, Enumeration District: 103-2702, Household No. 22, Lines 41-42.
5331. “1911 England Census,” Head of Household: Philip Sydney MOORE, 32 Wadham Road, North End, Portsmouth, Hampshire, England, 2 APR 1911, online image, Date Viewed 23-SEP-2016, Enumeration District: ED No. 30, Civil Parish: Portsmouth, Registration District: Portsmouth, Sub-district: North End and Buckland, PRO Class: RG14; Piece: 5508, Number of Schedule 45, Lines 1-3, Ancestry.com.
5332. Sarah K. Smith and Louise Perrett (pre-printed content), Orline R. Christopher (handwritten content), Our Baby’s Record, New York: Dodge Publishing Company, 1909, This is the type of book in which a baby’s parents record events in the child’s early life. In this case the baby was Robert Allen CHRISTOPHER., The book was a gift to “Bobby Christopher” from Marian RYAN., Currently in possession of Bruce W. Christopher.
5333. “Certificate of Death,” John F. TAYLOR, 18-AUG-1960, Muncy, Lycoming Co., Pennsylvania, United States, File No. 076831-60, Registered No. 92, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
5334. “Certificate of Death,” Ethel Eva TAYLOR, 23-OCT-1950, Muncy, Lycoming Co., Pennsylvania, United States, File No. 86074, Registered No. 36, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
5335. E-mail, From (Living Relative), “Subject: Kitzman/Christopher Family Trees,” 07-OCT-2013.
5336. Wedding Invitation: marriage of Clara Victoria Christopher to Mr. Adolph A. Kitzman, 05-AUG-1914. Minneapolis, Hennepin Co., Minnesota, United States. Photocopy provided by Chris Kitzman.
5337. Miscellaneous notes written by Jane Kitzman Hiebel. Copy provided by Chris Kitzman.
5338. “Obituary - Art Kitzman,” The Bandera Bulletin, Bandera County, Texas, United States, 09-MAR-1994, photocopy of newspaper clipping, copy supplied by Chris Kitzman.
5339. “Obituary - Jayne V. Hiebel,” The Marquette Mining Journal, Marquette, Marquette Co., Michigan, United States, photocopy of newspaper clipping, copy supplied by Chris Kitzman.
5340. “Certified Copy of Record of Death,” Adolph A. Kitzman, 21-APR-1958, Marquette, Marquette Co., Michigan, United States, Record No. 85, photocopy of certificate (original issued 12-MAY-1959), copy supplied by Chris Kitzman.
5341. “Certificate of Birth,” Arthur A. Kitzman, 11-AUG-1919, Minneapolis, Hennepin Co., Minnesota, United States, Register No. 217, photocopy of certificate, copy supplied by Chris Kitzman.
5342. “Record of Birth,” Howard Christopher Kitzman, 27-DEC-1923, Minneapolis, Hennepin Co., Minnesota, United States, File No. 49244, photocopy of certificate (certificate issued 18-OCT-1985 by the Minnesota Department of Health), copy supplied by Chris Kitzman.
5343. “Certificate of Death,” Howard Christopher Kitzman, 01-SEP-1999, Negaunee Twp., Marquette Co., Michigan, United States, File No. 1605075, photocopy of certificate, copy supplied by Chris Kitzman.
5344. Kitzman family Bible, “Geburten” page, photocopy of family history page provided by Chris Kitzman.
5345. Lois Barland, The Rivers Flow On, Stevens Point, WI: Worzalla Publishing Co., 1965.
5346. Eau Claire, Wisconsin, Register of Deeds, Vol. 3, Page 90.
5347. “1920 U.S. Census,” Head of Household: Augustus McKINNY [sic], 4133 Aldrich Ave. S., Ward 13, Minneapolis, Hennepin Co., Minnesota, United States, 04-JAN-1920, online census page image from microfilm, Ancestry.com, Date Viewed 19-OCT-2016, Microfilm Series: T625 Roll: 839 Page: Image: 36 (Sheet No. 4A), Supervisor’s District: 5, Enumeration District: 247, Dwelling No. 79, Family No. 89, Lines 37-42, Surname was recorded as “McKINNY” but the usual spelling for this family was “McKINNEY”.
5348. “Certificate of Death,” Charles Farm BOWER, 13-JUN-1922, Williamsport, Lycoming Co., Pennsylvania, United States, File No. 63207, Registered No. 391, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
5349. “Recorder’s Information from Marriage License Applicants,” William Farris McCOWN and Cora Frances CLEMENTS, The document image bears no date of license or marriage, but Ancestry.com claims the marriage date was 11 Feb 1956, Perhaps the indexer had access to the marriage certificate., Saint Louis, Missouri, United States, online image, Ancestry.com: “Missouri Marriage Records, 1805-2002”.
5350. “Application for License to Marry,” William Farris McCOWN and Rebecca Ella HUSON, 30-MAR-1940, Mississippi Co., Missouri, United States, online image, Ancestry.com: “Missouri Marriage Records, 1805-2002”.
5351. “Marriage License and Certificate,” William Farris McCOWN and Rebecca Ella HUSON, 30-MAR-1940, Charleston, Mississippi Co., Missouri, United States, page 492, online image, Ancestry.com: “Missouri Marriage Records, 1805-2002”.
5352. Social Security Application & Claims. Michael William McCOWN. Original SSN, 19-APR-1974. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
5353. “1911 Canadian Census,” Head of Household: Ephraim GABEL, Didsbury, Alberta, Canada, Enumeration District: Sub-district No.120, District: Red Deer (No.5), Dwelling No.37, Family No.37, Page 11, Lines 13-24, 1911, online census images, T-20330, http://www.bac-lac.gc.ca/eng/census/1911/Pages/item.aspx?itemid=434100, http://data2.collectionscanada.gc.ca/1911/pdf/e001932193.pdf, http://data2.collectionscanada.gc.ca/1911/jpg/e001932193.jpg, Date Viewed 26-OCT-2016.
5354. “List or Manifest of Alien Passengers Applying for Admission to the United States from Foreign Contiguous Territory,” Ephraim GABEL (and family), 24-MAR-1916, Port of Entry: Sweet Grass, Toole Co., Montana, United States, Sheet No. 5, Lines 17-23, online image from microfilm, National Archives Microfilm Publication: M1464; Roll: 210; Record Group Title: Records of the Immigration and Naturalization Service; Record Group Number: 85., Ancestry.com: “Border Crossings: From Canada to U.S., 1895-1956”, This document spans two images on Ancestry.com: images 929 (right) & 930 (left), The left and right halves of this document appear in reverse sequence in the set of microfilm images on Ancestry.com.
5355. “Minneapolis,” Svenska Folkets Tidning, Minneapolis, Hennepin Co., Minnesota, United States, 13-DEC-1882, page 8, col. 1, paragraph 11, online newspaper image, http://www.mnhs.org/newspapers/lccn/sn84024589/1882-12-13/ed-1/seq-8.
5356. “Minneapolis,” Svenska Folkets Tidning, Minneapolis, Hennepin Co., Minnesota, United States, 19-MAR-1884, page 8, col. 2, 3rd complete paragraph, online newspaper image, http://www.mnhs.org/newspapers/lccn/sn84024589/1884-03-19/ed-1/seq-8.
5357. “Last Will of Sarah SLADE,” Hepburn Twp., Lycoming Co., Pennsylvania, United States, Written 04-SEP-1894; Proved 22-MAR-1987, Lycoming County Wills, Book 8, Pages 507-508, Lycoming County Genealogical Society.
5358. “1860 U.S. Census,” Head of Household: John THOMAS, Farmington, Oakland Co., Michigan, United States, 20-JUN-1860, digital image from microfilm, FHL microfilm No. 803556, Ancestry.com & Familysearch, Date Viewed OCT 2016, Microfilm Series: M653 Roll: 556, Page: 846, Image 846 (original p.40), Dwelling No. 196, Family No. 296, Lines 17-24, https://familysearch.org/ark:/61903/1:1:MWD2-TLT.
5359. Oakland County, Michigan, Farmington Township Cemeteries .. 1824-1998, Farmington, Michigan: Farmington Genealogical Society, 1999, 977.438 O, pages 2 & 29, Farmington Community Library, Farmington Hills, Michigan 48334.
5360. “1850 U.S. Census,” Head of Household: John THOMAS, Lansing, Ingham Co., Michigan, United States, 12-SEP-1850, digital census image, FamilySearch.org & Ancestry.com, Date Viewed 04-NOV-2016, Microfilm Series M432, Roll 351, Page 57B + 58A, Image: 518+519, Dwelling No. 651, Family No. 653, Lines 41-42 on page 57B + Lines 1-9 on page 58A.
5361. “Record of Marriages, 1849-1854, Oakland County,” Augustus F. WELLER and Ann THOMAS, 27-SEP-1853, Farmington, Oakland Co., Michigan, United States, Book D, page 375, online image of register book pages, https://familysearch.org/ark:/61903/1:1:FCJF-2WR.
5362. “Certificate of Death,” Charles WELLER, 12-AUG-1923, Toledo, Lucas Co., Michigan, United States, File No. 50306, Registered No. 2397, online image of certificate, Original handwritten certificate: https://familysearch.org/ark:/61903/1:1:XZ4L-878, Typed version of certificate: https://familysearch.org/ark:/61903/1:1:F6NG-36P.
5363. “Last Will of William TAYLOR,” Moreland Twp., Lycoming Co., Pennsylvania, United States, Written 27-NOV-1896; Proved 08-FEB-1898, Lycoming County Wills, Book 9, Pages 70-72, Lycoming County Genealogical Society.
5364. “Canadian Government Return - Canadian Immigration Service,” Passengers: DANIELS, Ralph N. + Mary J. + Mary J. + John R. + William R. + Cromwell + Nelson, Departure from Liverpool, England: 19-MAR-1926, Ship Name: S.S. Antonia, Port of Entry: Arrival at Halifax, Nova Scotia, Canada: 27-MAR-1926, Sheet No. 22, Lines 19-25, online image from microfilm, image # on www.collectionscanada.gc.ca, image # 350 on Ancestry.com, Microfilm T-, Ancestry.com: “Canadian Passenger Lists, 1865-1935” and www.collectionscanada.gc.ca, The manifest cover page identifying the ship details is only found on the Library and Archives Canada website.
5365. “1840 U.S. Census,” Head of Household: John THOMAS, Farmington, Oakland Co., Michigan, United States, 01-JUN-1840, digital census image, Ancestry.com, FHL Film No. 0014797, Date Viewed 05-NOV-2016, Microfilm Series M704, Roll 209, Page: 50; Image: 104, Line 19.
5366. “1860 U.S. Census,” Head of Household: A. F. WELLER, 3rd Ward, Lansing, Ingham Co., Michigan, United States, 15-JUN-1860, digital image from microfilm, FHL microfilm No. 803545, Ancestry.com & Familysearch, Date Viewed 05-NOV-2016, Microfilm Series: M653 Roll: 545, Page: 275, Image (original p.79), Dwelling No. 606 (originally 613 but crossed out), Family No. 604 (originally 603 but crossed out), Lines 24-27.
5367. Civil War Draft Registration. Augustus F. WELLER. 3rd Ward, Lansing, Ingham Co., Michigan., 3rd Congressional District of Michigan, 17–JUL-1863. Page 35W, Line 1 (Image No. 315 of 338 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: 2 of 3.
5368. “1880 U.S. Census,” Head of Household: Augustus F. WELLER, 45 Main Street, 6th Ward, Lansing, Ingham Co., Michigan, United States, 07-JUN-1880, online census page image from microfilm, FHL Film No. 1254583, Ancestry.com, Date Viewed 05-NOV-2016, Microfilm Series: T9 Roll: 583 Page: 404C Image 0154 (original p. 15C), Supervisor’s District: 3, Enumeration District: 132, Dwelling No. 134, Family No. 134, Lines 18-23.
5369. “Record of Marriages,” Augustus F. WELLER and Adelia M. RAUZ, 03-AUG-1863, Jackson Co., Michigan, United States, Book D, page 364, online image of register book pages, https://familysearch.org/ark:/61903/1:1:FCFS-CWG.
5370. “Return of Births in the County of Ingahm,” Louis Allen WELLER, 15-DEC-1869, Lansing, Ingham Co., Michigan, United States, Book ?, page 249, entry # 1342, online image of register book pages, https://familysearch.org/ark:/61903/1:1:NQ67-R4F.
5371. “Return of Births in the County of Ingahm,” Grace A. WELLER, 28-SEP-1880, Lansing, Ingham Co., Michigan, United States, Book ?, page 27, entry # 4480, online image of register book pages, https://familysearch.org/ark:/61903/1:1:NQVY-YJC.
5372. “1870 U.S. Census,” Head of Household: Augustas F. WELLER [sic], 3rd Ward, Lansing, Ingham Co., Michigan, United States, 11-JUL-1870, online census page image from microfilm, Ancestry.com, FHL Film No. 552174, Date Viewed 06-NOV-2016, Microfilm Series M593 Roll: 675 Page: 138A Image: 226218 (original page 17A), Dwelling No. 145, Family No. 151, Lines 24-32, Name written as “Augustas” but most records for him spell it “Augustus”.
5373. “Wills and Probate Records,” Name of Deceased: Augustus F. WELLER, Estate/Case No. 25486, Six unnumbered pages (Ancestry.com image Nos. 310-315), Various dates from 12-APR-1899 to 09-MAY-1899, Detroit, Wayne Co., Michigan, United States, online image of case file documents, Ancestry.com: “Michigan, Wills and Probate Records, 1784-1980”, Probate Estate Packets, 1797-1901; Author: Michigan. Probate Court (Wayne County); Probate Place: Wayne, Michigan.
5374. Michigan Department of Health & Human Services, “Genealogical Death Indexing System (GENDIS),” http://www.mdch.state.mi.us/osr/gendisx/index.asp, 06-NOV-2016.
5375. Soldier’s Service Book, R.C.A.S.C. (Canadian). DANIELS, J. R., Pvt. Number K.69258. Digital images courtesy of Tim CARVER.
5376. “Swann vital records card file - Marriage,” John THOMAS and Ann LAWRENCE, 09-DEC-1828, Penn Yan, Yates Co., New York, United States, New York, Yates County, Swann Vital Records Collection, 1723-2009, online images of card file, https://familysearch.org/ark:/61903/1:1:QV9S-JPFQ.
5377. “1830 U.S. Census,” Head of Household: John THOMAS, Milo, Yates Co., New York, United States, 1830, digital census image, Ancestry.com, FHL Film No. 0017177, Date Viewed 06-NOV-2016, Microfilm Series M19, Roll: 117, Page: 213, Line 5.
5378. “1850 U.S. Census,” Head of Household: Henry THOMAS, Farmington Twp., Oakland Co., Michigan, United States, 01-AUG-1850, digital census image, Ancestry.com & Familysearch, Date Viewed 06-NOV-2016, Microfilm M432 Roll: Page: , Dwelling No.151, Family No.151, Lines 9-15, https://familysearch.org/ark:/61903/1:1:MF8K-Y1H.
5379. Farmington Genealogical Society, Oakland County, Michigan, Farmington Township Tax Rolls 1841-1897, Farmington, MI: Farmington Genealogical Society, 2000, 977.438 F, pages 12-60, Farmington Community Library, Farmington Hills, Michigan 48334.
5380. “Certificate of Death,” Douglas MERRIFIELD, 30-APR-1911, Lansing, Ingham Co., Michigan, United States, Registered No. 129, online image of certificate, Ancestry.com: “Michigan, Death Records, 1867-1950”.
5381. “Return of Marriages in the County of Ingham for the Quarter ending September 30th, 1890,” Douglas MERRIFIELD and Ella B. PALMER, License 14-JUL-1890, Marriage 15-JUL-1890, Grand Ledge, Eaton Co., Michigan, United States, Ingham Book 2, Witnesses: H. D. JONES and Sarah R. TENCH, Page 199, Record No. 513, Online image of register pages., Ancestry.com: “Michigan, Marriage Records, 1867-1952”, Michigan Department of Community Health, Division of Vital Records and Health Statistics; Lansing, MI, USA; Michigan, Marriage Records, 1867-1952; Film: 41; Film Description: 1890 Emmet-1890 Menominee.
5382. “Return of Marriages in the County of Ingham for the Quarter ending June 30th, 1891,” Douglas MERRIFIELD and Ella B. PALMER, License 23-MAR-1891, Marriage 14-MAY-1891, Lansing, Ingham Co., Michigan, United States, Ingham Vol. 2, 1891, Witnesses: F. ? ROUNDSVILLE and Mrs. J. PINCKNEY, Page 200, Record No. 792, Online image of register pages., Ancestry.com: “Michigan, Marriage Records, 1867-1952”, Michigan Department of Community Health, Division of Vital Records and Health Statistics; Lansing, MI, USA; Michigan, Marriage Records, 1867-1952; Film: 43; Film Description: 1890 Wexford-1891 Jackson.
5383. “1880 U.S. Census,” Head of Household: Edwin R. MERRYFIELD [sic], 15 Seymour Street, 2nd Ward, Lansing, Ingham Co., Michigan, United States, 12-JUN-1880, online census page image from microfilm, FHL Film No. 1254583, Ancestry.com, Date Viewed 07-NOV-2016, Microfilm Series: T9 Roll: 583 Page: 337C Image 20 (original p. 15C), Supervisor’s District: 3, Enumeration District: 128, Dwelling No. 134, Family No. 134, Lines 19-21, Name was written as “MERRYFIELD” but all other records say “MERRIFIELD”.
5384. “Genealogical Death Indexing System,” E.R. MERRIFIELD, 1-Sep-1895, Michigan, United States, Ledger Page: 397, Record Number: 1295, online index, http://www.mdch.state.mi.us/pha/osr/gendisx/script...?UniqueID=1895013685.
5385. “Return of Deaths in the County of Ingham for the Year ending December 31st, 1895,” E. R. MERRIFIELD, 01-SEP-1895, Lansing, Ingham Co., Michigan, United States, Page 397, Record No. 1295, Online image of register pages., Ancestry.com: “Michigan, Death Records, 1867-1950”.
5386. “1870 U.S. Census,” Head of Household: Edvard R. MERRIFIELD [sic], 2nd Ward, Lansing, Ingham Co., Michigan, United States, 24-JUN-1870, online census page image from microfilm, Ancestry.com, FHL Film No. 552174, Date Viewed 07-NOV-2016, Microfilm Series M593 Roll: 675 Page: 121A Image: 224976 (original page 15), Dwelling No. 119, Family No. 120, Lines 18-22, First name was written as “Edvard” but most other records refer to him as “Edwin” or “E.R.”.
5387. “1850 U.S. Census,” Head of Household: Rachel MERRYFIELD [sic], Shelby, Macomb Co., Michigan, United States, 19-AUG-1850, digital census image, Ancestry.com, Date Viewed 07-NOV-2016, Microfilm M432 Roll: 357 Page: 151B +152A Image: 302+303, Dwelling No.636, Family No.656, Lines 39-42 on page 151B + Line 1 on page 152A.
5388. “Register of Marriages,” John MARIFIELD and Rachel GOETCHINS, 18-JUN-1800, Catskill, Greene Co., New York, United States, General Church and Baptism Book of the Reformed low Dutch Church of Katskill and Kockshockie (Coxsackie) in the County of Albany of the State of New York, Page 189, online images of register pages, Ancestry.com: “U.S., Dutch Reformed Church Records in Selected States, 1639-1989”, Ancestry’s transcription of the mother’s surname is “GOETCHIUS”.
5389. “Baptism Register,” John Kierstedt MERREFIELD [sic], 12-NOV-1810 (birth), Catskill, Greene Co., New York, United States, General Church and Baptism Book of the Reformed low Dutch Church of Katskill and Kockshockie (Coxsackie) in the County of Albany of the State of New York, Page 130, online images of register pages, Ancestry.com: “U.S., Dutch Reformed Church Records in Selected States, 1639-1989”.
5390. U.S. Military Academy Cadet Application Papers, Edwin R MERRIFIELD / MERIFIELD. Shelby, Macomb Co., Michigan. File # 233. 1841-1842. Application to West Point. Ancestry.com” “U.S. Military and Naval Academies, Cadet Records and Applications, 1805-1908” National Archives and Records Administration (NARA); Washington, D.C.; U.S. Military Academy Cadet Application Papers, 1805-1866; Microfilm Serial: M688; Microfilm Roll: 141
5391. “1840 U.S. Census,” Head of Household: John MERYFIELD [sic], Sterling, Macomb Co., Michigan, United States, 01-JUN-1840, digital census image, Ancestry.com, FHL Film No. 0014796, Date Viewed 07-NOV-2016, Microfilm Series M704, Roll 208, Page: 267, Image: 541, Line 12.
5392. “1860 U.S. Census,” Head of Household: Ed R. MERRIFIELD, 2nd Ward, Lansing, Ingham Co., Michigan, United States, 13-JUN-1860, digital image from microfilm, FHL microfilm No. 803545, Ancestry.com & Familysearch, Date Viewed 08-NOV-2016, Microfilm Series: M653 Roll: 545, Page: 251, Image 341 (original p.55), Dwelling No. 426 (originally 425 but crossed out), Family No. 416 (originally 415 but crossed out), Lines 28-30.
5393. “Return of Marriages in the County of Wayne for the year ending December 31st, 1869,” Vincent Bradford BELL and Elizabeth Bell THOMAS, 09-NOV-1869, Detroit, Wayne Co., Michigan, United States, Wayne Vol. 3, 1869, Witnesses: D. V. BELL and Mrs. D. P. Warnes(?), Page 813, Record No. 1942, Online image of register pages., Ancestry.com: “Michigan, Marriage Records, 1867-1952”.
5394. Civil War Pension Index Card. Vincent B. BELL. Company K, 19th Illinois Infantry. Filing date: 22-SEP-1885. Application class: Widow. Application No. 331,042. Certificate No. 224,807. Filing state: D.C. Microfilm Roll No. T288_30. Location of source: Ancestry.com: “ U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934”. Original data: General Index to Pension Files, 1861-1934. Washington, D.C.: National Archives and Records Administration.
5395. “Return of Deaths in the County of Wayne for the Year ending December 31st, 1889,” Digby V. BELL, 16-FEB-1889, Lansing, Ingham Co., Michigan, United States, Page 281, Record No. 856, Online image of register pages., Ancestry.com: “Michigan, Death Records, 1867-1950”.
5396. “1860 U.S. Census,” Head of Household: D. V. BELL Jr., 6th Ward, Detroit, Wayne Co., Michigan, United States, 12-JUN-1860, digital image from microfilm, FHL microfilm No. 803566, Ancestry.com, Date Viewed 08-NOV-2016, Microfilm Series: M653 Roll: 566, Page: 563, Image 253 (original p.65), Dwelling No. 443, Family No. 492, Lines 10-14.
5397. “1880 U.S. Census,” Head of Household: Digby V. BELL, Detroit, Wayne Co., Michigan, United States, 01-JUN-1880, online census page image from microfilm, FHL Film No. 1254612, Ancestry.com, Date Viewed 08-NOV-2016, Microfilm Series: T9 Roll: 612 Page: 177A Image 0054 (original p. 1A), Supervisor’s District: 1, Enumeration District: 278, Dwelling No. 3, Family No. 4, Lines 13-21, Name of wife is difficult to read; Ancestry says “Angne” but it might say “Eugne”.
5398. “1870 U.S. Census,” Head of Household: Cephas SHELDON, Boarding House, 3rd Ward, Detroit, Wayne Co., Michigan, United States, 20-JUN-1870, online census page image from microfilm, Ancestry.com, FHL Film No. 552211, Date Viewed 08-NOV-2016, Microfilm Series M593 Roll: 712 Page: 118B Image: 215317 (original page 68), Dwelling No. 385, Family No. 396, Lines 4-23.
5399. “1850 U.S. Census,” Head of Household: Digby V. BELL, 29th District, Detroit, Wayne Co., Michigan, United States, 02-AUG-1850, digital census image, Ancestry.com, Date Viewed 08-NOV-2016, Microfilm M432 Roll: 365 Page: 43A Image: 91, Dwelling No.416, Family No.510/524, Lines 21-33.
5400. “Wills and Probate Records,” Name of Deceased: Digby V. BELL, Estate/Case No. 15665, 26 unnumbered pages (Ancestry.com image Nos. 379-404), Various dates from 19-FEB-1890 to 18-SEP-1890, Detroit, Wayne Co., Michigan, United States, online image of case file documents, Ancestry.com: “Michigan, Wills and Probate Records, 1784-1980”, Probate Estate Packets, 1797-1901; Author: Michigan. Probate Court (Wayne County); Probate Place: Wayne, Michigan.
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