Sources
Sources
5401. “1880 U.S. Census, Schedule 5: Mortality,” Vincent B. BELL, Detroit, Wayne Co., Michigan, United States, 31-MAY-1880 (official date; page not dated), digital census image, Date Viewed 08-NOV-2016, Archive Collection: T1164; Archive Roll Number: 77, Supervisor’s District: 1, Enumeration District: 278, Page 1, Line 1, Ancestry.com: “U.S. Federal Census Mortality Schedules, 1850-1885”.
5402. “Return of Deaths in the County of Ingham for the Year ending December 31st, 1895,” Digby V. BELL, 08-JUL-1897, Lansing, Ingham Co., Michigan, United States, Page 381, Record No. 2312, FHL microfilm 2,363,836., online index, https://familysearch.org/ark:/61903/1:1:N3KR-XQ4, Document is split across two images on Familysearch.org.
5403. “Marriage Certificate (recorded),” Digby V. BELL and Eugenie THOMAS, 31 Aug 1852, Lansing, Ingham Co., Michigan, United States, Ingham County Marriage Record, Book 2, Certificate No. 541, Page 237, online register book image, https://familysearch.org/ark:/61903/1:1:FCDC-M4H.
5404. Journal of the House of Representatives of the State of Michigan at the Annual Session of the Legislature for 1840, Detroit: George Dawson, 1840., https://books.google.com/books?id=SZ04AAAAMAAJ.
5405. John S. Schenck, History of Ionia and Montcalm Counties Michigan, Philadelphia: D. W. Ensign & Co., 1881, https://books.google.com/books?id=923Te9Nso74C, As of 08-NOV-2016, Google Books has this book indexed under the spelling “History of Ionia and Montclam coutnies michigan”, Also as of the same date, searching the content of this book online seems to be unable to find the word “Digby”, However, the same search of the downloaded PDF version is successful.
5406. Albert E. Cowles, Past and Present of the City of Lansing and Ingham County, Michigan, Lansing: The Michigan Historical Publishing Association, 1905, https://archive.org/details/bad0934.0001.001.umich.edu, http://quod.lib.umich.edu/m/micounty/bad0934.0001....w=image&size=100.
5407. “Marriage Certification,” Digby V. BELL and Sarah HANN, October 1825 (day not recorded), Morris Co., New Jersey, United States, Morris County Marriage Records, Book C-D 1823-1841, Page 20, online image of register book page, https://familysearch.org/ark:/61903/1:1:VWR4-VFJ.
5408. “Marriage,” Digby Valentine BELL and Sarah Narcissa BLUM, 24-JUL-1851, St. Clair Co., Michigan, United States, online index, https://familysearch.org/ark:/61903/1:1:FZ97-JL2, https://familysearch.org/ark:/61903/1:1:FZ97-JLK.
5409. “1840 U.S. Census,” Head of Household: Digby V. BELL, Ionia Twp., Ionia Co., Michigan, United States, 01-JUN-1840, digital census image, Ancestry.com, FHL Film No. 0014795, Date Viewed 08-NOV-2016, Microfilm Series M704, Roll 205, Page: 116, Image: 796, Line 28.
5410. “Marriage,” Digby V. BELL and Sarah STANN, October 1825, Morris Co., New Jersey, United States, online index, https://familysearch.org/ark:/61903/1:1:VK1D-TN5, Based on related sources, the spelling “STANN” is probably a transcription error.
5411. “1870 U.S. Census,” Head of Household: Digby V. BELL, 1st Ward, Battle Creek, Calhoun Co., Michigan, United States, 15-JUL-1870, online census page image from microfilm, Ancestry.com, FHL Film No. 552165, Date Viewed 09-NOV-2016, Microfilm Series M593 Roll: 666 Page: 410A Image: 355861 (original page 19A), Dwelling No. 168, Family No. 168, Lines 26-29.
5412. “1860 U.S. Census,” Head of Household: D. V. BELL, 1st Ward, Chicago, Cook Co., Illinois, United States, 25-JUL-1860, digital image from microfilm, FHL microfilm No. 803164, Ancestry.com, Date Viewed 09-NOV-2016, Microfilm Series: M653 Roll: 164, Page: 221, Image 225 (original p.221), Dwelling No. , Family No. 1092, Lines 1-7.
5413. “1910 U.S. Census,” Head of Household: Frank D. WELLER, 551 Fernwood Avenue, Ward 8, Toledo, Lucas Co., Ohio, United States, 15-APR-1910, online census page image from microfilm, Ancestry.com, FHL Film No. 1375222, Date Viewed 09-NOV-2016, Microfilm Series: T624 Roll: 1209 Page: 11B (Sheet No. 11B), Supervisor’s District: 8, Enumeration District: 107, Dwelling No. 245, Family No. 276, Lines 76-78.
5414. “1880 U.S. Census,” Head of Household: Frank D. WELLER, Sycamore Street, 3rd Ward, Lansing, Ingham Co., Michigan, United States, 07-JUN-1880, online census page image from microfilm, FHL Film No. 1254583, Ancestry.com, Date Viewed 09-NOV-2016, Microfilm Series: T9 Roll: 583 Page: 355D Image 57 (original p. 12D), Supervisor’s District: 3, Enumeration District: 129, Dwelling No. 120, Family No. 130, Lines 45-46.
5415. “1900 U.S. Census,” Head of Household: Frances D. WELER [sic], 434 Narwood Ave., Ward 8, Toledo, Lucas Co., Ohio, United States, 01-JUN-1900, online census page image from microfilm, Ancestry.com, FHL Film No. 1241297, Date Viewed 09-NOV-2016, Microfilm Series: T623 Roll: 1297 Page: 210A (Sheet No. 17A), Supervisor’s District: 8, Enumeration District: 70, Dwelling No. , Family No. (originally but crossed out), Lines , This is believed to be the same person as Frank D. WELLER.
5416. Polk’s Toledo City Directory 1916, Toledo: The Toledo Directory Co., 1916, p. 1637: WELLER, Ava F; WELLER, Frank D., online image from microfilm, Ancestry.com: “ U.S. City Directories, 1822-1995”.
5417. Polk’s Toledo City Directory For Year Commencing July, Toledo: The Toledo Directory Co., 1912, p. 1735: WELLER, Ava F; p.1736: WELLER, Frank D., online image from microfilm, Ancestry.com: “ U.S. City Directories, 1822-1995”.
5418. “1940 U.S. Census,” Head of Household: Frank D. WELLER (not Head; resident of hotel), 33 St. Clair Street, St. Clair Hotel, Block 5, Ward 7, Toledo, Lucas Co., Ohio, United States, 08-APR-1940, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 10-NOV-2016, Microfilm Series T627, Roll 3260, Page (Sheet No. 85B (originally 81B but crossed out), Supervisor’s District: 9, Enumeration District: 95-102, Household No. <none>, Line 63, Incorrectly indexed on Ancestry.com as “Frane D Miller”, https://familysearch.org/ark:/61903/1:1:KW8B-ZJ2.
5419. “Certificate of Death,” Ava Frances DOANE, 12-JAN-1931, Toledo, Lucas Co., Ohio, United States, File No. 4101, Registered No. 130, online image of certificate, https://familysearch.org/ark:/61903/1:1:X6H4-SXG, also a typed version of the certificate: https://familysearch.org/ark:/61903/1:1:F6DJ-692.
5420. “Marriage,” Frank D. WELLER and Sarah BATES, 11-AUG-1878, Oneida, Eaton Co., Michigan, United States, FHL microfilm 966,595, online index, https://familysearch.org/ark:/61903/1:1:FCN5-5XB.
5421. “Death,” Frank D. WELLER, 19-FEB-1944, Toledo, Lucas Co., Ohio, United States, page 1908, online index, https://familysearch.org/ark:/61903/1:1:VK1S-ZHJ.
5422. “Marriage Record,” Raymond L. DOANE and Ava F. WELLER, 02-APR-1921, Toledo, Lucas Co., Ohio, United States, Page 362, Record No. 38923, FHL microfilm 2,134,589, online index, https://familysearch.org/ark:/61903/1:1:2QHR-14F.
5423. “1930 U.S. Census,” Head of Household: Raymond DOANE, 102 Glenwood Boulevard, 5th Ward, Hudson, Columbia Co., New York, United States, 05-APR-1930, online census page image from microfilm, Ancestry.com, FHL microfilm 2341152, Date Viewed 10-NOV-2016, Microfilm Series: T626 Roll: 1417 Page: 231A Image 1061.0 (Sheet No. 3A), Supervisor’s District: 18, Enumeration District: 11-32, Dwelling No. 54, Family No. 61, Lines 37-39.
5424. “1910 U.S. Census,” Head of Household: Annie S. DOANE, 940 Oakwood Avenue, Precinct B, Ward 8, Toledo, Lucas Co., Ohio, United States, 15-APR-1910, online census page image from microfilm, Ancestry.com, FHL Film No. 1375222, Date Viewed 10-NOV-2016, Microfilm Series: T624 Roll: 1209 Page: 86A (Sheet No. 1A), Supervisor’s District: 8, Enumeration District: 100, Dwelling No. 13, Family No. 14, Lines 43-46.
5425. “Birth,” Raymond L. DOANE, 22-AUG-1888, Hartland, Huron Co., Ohio, United States, FHL Film Number: 410277, online index, Ancestry.com: “Ohio, Births and Christenings Index, 1774-1973”.
5426. “1940 U.S. Census,” Head of Household: Raymond DOANE, 3rd Ward, Fairfield, Jefferson Co., Iowa, United States, 17-APR-1940, online census page image from microfilm, Ancestry.com, Date Viewed 10-NOV-2016, Microfilm Series T627, Roll 1170, Page 105A (Sheet No. 19A), Supervisor’s District: 1, Enumeration District: 51-9, Household No. 310, Lines 35-37.
5427. “Certificate of Death,” Frank Lester CANEDY, 16-MAR-1941, Sandusky Twp., Sandusky Co., Ohio, United States, File No. 64, online image of certificate, Findagrave.com Memorial# 54833491.
5428. “Frank Canedy, Aged Man, Died Sunday,” Clyde Enterprise; News-Messenger, Fremont, Sandusky Co., Ohio, United States, March 1941, online image of newspaper clipping, Findagrave.com Memorial# 54833491.
5429. “Mrs. Lida Jane Canedy,” unknown newspaper, Sandusky Co., Ohio, United States, November 1907, online image of newspaper clipping, Findagrave.com Memorial# 54833589.
5430. World War II Draft Registration Card. Raymond LaVern DOANE, 27-APR-1942 Serial No. U308, Order No. <blank>. Local Board No.1, Fairfield, Jefferson Co., Iowa, United States. Ancestry.com: “U.S., World War II Draft Registration Cards, 1942”. The National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Fourth Registration for Iowa, 04/27/1942 - 04/27/1942; NAI Number: 598910; Record Group Title: Records of the Selective Service System; Record Group Number: 147. Note that in Raymond’s signature, he spelled his middle name as “Levern”.
5431. “Raymond L. Doane,” The Blade, Toledo, Lucas Co., Ohio, United States, 17-MAY-1972, page 26, 18-MAY-1972, page 52, online index & digital images from microfilm on request, http://obits.toledolibrary.org/obits/view1.asp?id1=191721, Index only references one obituary but two were received as listed above., Obituary typo: “fireman” instead of “foreman” as his occupation (in the 17-MAY version).
5432. “Birth,” Raymond A. DOANE, 22-MAR-1923, Lucas Co., Ohio, United States, State File No. 1923025506, online index, Ancestry.com: “Ohio, Birth Index, 1908-1964”.
5433. “DOANE—Ava Frances,” The Blade, Toledo, Lucas Co., Ohio, United States, 13-OCT-1931, page 21, online index & digital images from microfilm on request, http://obits.toledolibrary.org/obits/view1.asp?id1=399292.
5434. U.S. World War II Army Enlistment Records, Raymond A. DOANE, U.S. Army, enlisted 11 Feb 1943, Toledo, Ohio, United States; Partial transcript online. Location of source: ”United States World War II Army Enlistment Records, 1938-1946," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:KMFZ-RWG : 5 December 2014), citing "Electronic Army Serial Number Merged File, ca. 1938-1946," database, The National Archives: Access to Archival Databases (AAD) (http://aad.archives.gov : National Archives and Records Administration, 2002); NARA NAID 126323, National Archives at College Park, Maryland.
5435. “Marriage License and Certificate,” Raymond A. DOANE and Margie GILLILAN, 12-OCT-1947, Kingfisher, Kingfisher Co., Oklahoma, United States, Marriage Records Vol. 14, Page 354, GS Film Number 2383698, online image of register page, https://familysearch.org/ark:/61903/1:1:XVLZ-ZXG.
5436. “WELLER—Sarah,” The Blade, Toledo, Lucas Co., Ohio, United States, 25-AUG-1916, page 16, online index & digital images from microfilm on request, http://obits.toledolibrary.org/obits/view1.asp?id1=610794.
5437. “1920 U.S. Census,” Head of Household: Charles WELLER (not Head, “inmate” at County Home), Lucas County Home, Ward 13, Toledo, Lucas Co., Ohio, United States, 08-JAN-1920, online census page image from microfilm, Ancestry.com, Date Viewed 10-NOV-2016, Microfilm Series: T625 Roll: T1410 Page: 53A Image: 110 (Sheet No. 2A), Supervisor’s District: 5, Enumeration District: 138, Dwelling No. <none>, Family No. <none>, Line 32.
5438. “Obituary - Mr. Charles A. Taylor,” The Lansing Daily Journal, Lansing, Ingham Co., Michigan, United States, 08-APR-1903, Page 4, Col. 3, photocopy from microfilm, Capital Area District Libary, 401 South Capitol Avenue, Lansing, Michigan 48933.
5439. “State of Ohio Death Index,” Sarah WELLER, 24-AUG-1916, Lucas Co., Ohio, United States, Place of death code = 48, State File Number: Volume 2024, Certificate 51186, Page 9115, online image of index page, Ancestry.com and Ohio Department of Health. “Ohio, Deaths, 1908-1932, 1938-2007”.
5440. “Ohio Department of Health Death Index,” Frank D. WELLER, 19-FEB-1944, Toledo, Lucas Co., Ohio, United States, County and City code = 481, Volume 10615, Certificate 12469, Page 1908, online image of index page, Ancestry.com and Ohio Department of Health. “Ohio, Deaths, 1908-1932, 1938-2007”.
5441. “Funerals - William H. Taylor,” The Lansing State Journal, Lansing, Ingham Co., Michigan, United States, 02-FEB-1945, Page 3, col. 4, printed scan from microfilm, Capital Area District Libary, 401 South Capitol Avenue, Lansing, Michigan 48933.
5442. “Death Notices, Lansing - Lander, Lona G.,” The Lansing State Journal, Lansing, Ingham Co., Michigan, United States, 24-FEB-1994, Page 2B, col. 3, printed scan from microfilm, Capital Area District Libary, 401 South Capitol Avenue, Lansing, Michigan 48933.
5443. “Deaths and Funerals - Lander, Lona G.,” The Lansing State Journal, Lansing, Ingham Co., Michigan, United States, 25-FEB-1994, Page 2B, col. 1, printed scan from microfilm, Capital Area District Libary, 401 South Capitol Avenue, Lansing, Michigan 48933.
5444. “Deaths - Mrs. Esther May Taylor,” The Lansing State Journal, Lansing, Ingham Co., Michigan, United States, 05-SEP-1944, Page 2, col. 4, printed scan from microfilm, Capital Area District Libary, 401 South Capitol Avenue, Lansing, Michigan 48933.
5445. “Deaths - Lander, Walter P.,” The Lansing State Journal, Lansing, Ingham Co., Michigan, United States, 15-SEP-1980, Page B-3, col. 1, printed scan from microfilm, Capital Area District Libary, 401 South Capitol Avenue, Lansing, Michigan 48933.
5446. “Deaths and Funerals - Lander, Walter P., Sr.,” The Lansing State Journal, Lansing, Ingham Co., Michigan, United States, 16-SEP-1980, Page B-2, col. 6, printed scan from microfilm, Capital Area District Libary, 401 South Capitol Avenue, Lansing, Michigan 48933.
5447. “Mahlon T. Slade,” The Lansing State Journal, Lansing, Ingham Co., Michigan, United States, 23-NOV-1922, Page 2, col. 4, printed scan from microfilm, Capital Area District Libary, 401 South Capitol Avenue, Lansing, Michigan 48933.
5448. “Taylor, John,” The Lansing State Journal, Lansing, Ingham Co., Michigan, United States, 16-JAN-1999, Page 2B, col. 1, printed scan from microfilm, Capital Area District Libary, 401 South Capitol Avenue, Lansing, Michigan 48933.
5449. “Taylor, Mrs. Mable S.,” The State Journal, Lansing, Ingham Co., Michigan, United States, 30-OCT-1964, Page C-10, col. 5, printed scan from microfilm, Capital Area District Libary, 401 South Capitol Avenue, Lansing, Michigan 48933.
5450. “Obituaries - Mrs. Josephine A. Cadwell,” The Lansing State Journal, Lansing, Ingham Co., Michigan, United States, 07-JUN-1926, Page 9, col. 3, printed scan from microfilm, Capital Area District Libary, 401 South Capitol Avenue, Lansing, Michigan 48933.
5451. “Lander, Richard L.,” The Lansing State Journal, Lansing, Ingham Co., Michigan, United States, 29-DEC-2014, Page 5A, col. 1, printed scan from microfilm, Capital Area District Libary, 401 South Capitol Avenue, Lansing, Michigan 48933.
5452. “Taylor, Claude S.,” The State Journal, Lansing, Ingham Co., Michigan, United States, 15-DEC-1962, Page B-4, col. 5, printed scan from microfilm, Capital Area District Libary, 401 South Capitol Avenue, Lansing, Michigan 48933.
5453. “Funerals - William W. Taylor,” The State Journal, Lansing, Ingham Co., Michigan, United States, 25-MAR-1970, Page A-2, col. 4, printed scan from microfilm, Capital Area District Libary, 401 South Capitol Avenue, Lansing, Michigan 48933.
5454. “Sölvesborg Husförhörslängd,” Head of Household: Jöns LILIEBORG [sic], 1786, No.24/25, Sölvesborg, Blekinge, Sweden, Page ?, last household on page. , online photographic image, ArkivDigital: Sölvesborg (K, L) AI:1 (1768-1802) Image 38 (AID: v96811.b38, NAD: SE/LLA/13397).
5455. “Sölvesborgs Kyrkobok 1752-1795 (Födde, Vigde, Döde): Deaths,” Helena KOCK, 01-MAR-1790, Sölvesborg, Blekinge, Sweden, Written page #363, ArkivDigital page #263, Deceased’s name appears in 45th line of text in Deaths column on right-hand page of the register image, GID Number 1777.64.16300, Ancestry.com film # KL-2819, image # 163, online image of register page, Ancestry.com: “Sweden, Church Records, 1500-1941", ArkivDigital: Sölvesborg (K, L) CI:1 (1752-1795) Image 1360 / page 263 (AID: v96851a.b1360.s263, NAD: SE/LLA/13397).
5456. Michigan Legislative Biography Database: John THOMAS. Extract obtained via e-mail from the Library of Michigan (14-NOV-2016: the database is currently only available internally at the library). Includes details of his service in the Michigan State Legistature. Note that some of the biographical data in the entry was draw from external sources: MIBiog 2:355; Find-a-Grave.com; USCen 1860; Cowles.
5457. Michigan Legislative Biography Database: Digby V. BELL. Extract obtained via e-mail from the Library of Michigan (14-NOV-2016: the database is currently only available internally at the library). Includes details of his service in the Michigan State Legistature. Note that some of the biographical data in the entry was draw from external sources: RepDist 3:5-6; DFP 2/17/1890 p.2; Find-a-Grave.com; MIBiog 1:73. Date of birth given not consistent with U.S. Census records.
5458. Manual Containing the Rules of the Senate and House of Representatives of the State of Michigan and Joint Rules of the Two Houses and Other Matter., Also known as “Michigan Manual”, Detroit: Bagg and Harmon, 1846, http://hdl.handle.net/2027/mdp.39015051458449.
5459. Michigan Official Directory and Legislative Manual 1923-1924, Also known as “Michigan Manual”, State of Michigan, http://hdl.handle.net/2027/uc1.b4049835.
5460. “Sölvesborgs Kyrkobok 1752-1795 (Födde, Vigde, Döde): Marriages,” Danjel St: NOBBELIN and Helena LILLJEBORG, 02-JUN-1789, Sölvesborg, Blekinge, Sweden, Page 354, 2nd entry from the bottom on left-hand page, rightmost column., GID Number 1777.64.15700, Ancestry.com film # KL-2819, images # 155-157 (duplicate images), FHL Film Number: 129532, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1451-1943”, Also indexed at https://familysearch.org/ark:/61903/1:1:FKJ4-9YG.
5461. “Sölvesborgs Kyrkobok 1752-1795 (Födde, Vigde, Döde): Deaths,” Peter LILJEBORG, 1783, Sölvesborg, Blekinge, Sweden, Written page #239, far right column, GID Number 1777.64.14600, Ancestry.com film # KL-2819, image # 146, online image of register page, Ancestry.com: “Sweden, Church Records, 1451-1943”.
5462. “1900 U.S. Census,” Head of Household: Christina LINDGREN, 149 Sedgewick Street, 23rd Ward, Chicago, Cook Co., Illinois, United States, 08-JUN-1900, online census page image from microfilm, Ancestry.com, FHL Film No. 1240273, Date Viewed 17-NOV-2016, Microfilm Series: T623 Roll: 273 Page: (Sheet No. 12B), Supervisor’s District: 1, Enumeration District: 698, Dwelling No.84 (originally 79, then 83, but both crossed out), Family No. 251, Lines 79-84.
5463. “Illinois Deaths and Stillbirths,” August LINDGREN, 16-FEB-1944, Worth, Cook Co., Illinois, United States, FHL microfilm 1953896, online transcript, Ancestry.com: “Illinois, Deaths and Stillbirths Index, 1916-1947”, https://familysearch.org/ark:/61903/1:1:N3W3-8HQ.
5464. “1940 U.S. Census,” Head of Household: Ada ESCHBORN, 10335 Wood St., Blocks 5-6, Ward 19, Chicago, Cook Co., Illinois, United States, 03-APR-1940, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 17-NOV-2016, Microfilm Series T627, Roll 960, Page (Sheet No. 2B), Supervisor’s District: 27, Enumeration District: 103-1291, Household No. 35, Lines 54-56.
5465. “1930 U.S. Census,” Head of Household: August LINDGREN, 1015 Newport Avenue, Block 152, Precinct 31, Ward 46, Chicago, Cook Co., Illinois, United States, 08-APR-1930, online census page image from microfilm, Ancestry.com, FHL microfilm 2340223, Date Viewed 17-NOV-2016, Microfilm Series: T626 Roll: 488 Page: 53A Image 107 (Sheet No. 9A), Supervisor’s District: 5, Enumeration District: 16-1698, Dwelling No. 57, Family No. 178, Lines 9-12.
5466. “Illinois Deaths and Stillbirths,” Martha LINDGREN, 18-FEB-1940, Chicago, Cook Co., Illinois, United States, online transcript, https://familysearch.org/ark:/61903/1:1:Q2M6-FHFK.
5467. World War I Draft Registration Card. August LINDGREN, 12-SEP-1918, Serial No. 3655 . Order No. A826, Local Board for Division No.54, Chicago, Cook Co., Illinois, United States. National Archives and Records Administration, Publication M1509, Microfilm Roll #IL???. Ancestry.com: “U.S., World War I Draft Registration Cards, 1917-1918”
5468. “1910 U.S. Census,” Head of Household: August LINGREN [sic], 1048 Madison Street, Ward 18 Chicago, Cook Co., Illinois, United States, 21-APR-1910, online census page image from microfilm, Ancestry.com & Archive.org, https://archive.org/stream/13thcensus1910po262unit#page/n221/mode/1up, FHL Film No. 1374275, Date Viewed 17-NOV-2016, Microfilm Series: T624 Roll: 262 Page: (Sheet No. 5B), Supervisor’s District: 1, Enumeration District: 811, Dwelling No. 44, Family No. 99, Lines 61-63, Image quality is better at archive.org, indexed as SINGREN by both Ancestry & Familysearch; wife’s name transcribed as “Sena” instead of “Lena”.
5469. “Marriage License and Certificate,” August LINDGREN and Ella PEARSON, 02-NOV-1892, Sycamore, DeKalb Co., Illinois, United States, File No. 189, digital image of certificate “For Genealogical Purposes”, http://www.dekalbgenealogy.com/.
5470. “Sölvesborgs Kyrkobok 1796-1813 (Födde, Vigde, Döde): Deaths,” Christina Magdalena LÅNG, 15-DEC-1807, Sölvesborg, Blekinge, Sweden, Page 149, last entry in last column on right-hand page of image, GID Number 1777.65.27500, Ancestry.com film # KL-2819, image # 89, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1451-1943”, ArkivDigital: Sölvesborg (K, L) CI:2 (1796-1813) Image 79 / page 149 (AID: v96852.b79.s149, NAD: SE/LLA/13397).
5471. “Sölvesborg Husförhörslängd 1835-1839,” Head of Household: N. F. LANG, 1835-1839, No.70, Sölvesborg, Blekinge, Sweden, Lines 24-27 (Last family at No.70), Ancestry.com microfilm No. KL-2817, image # 73, GID Number 1777.77.52200, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1451-1943”.
5472. “Sölvesborgs Kyrkobok 1824-1860 (Födde, Vigde, Döde): Deaths,” Nils Petter LÅNG, 27-DEC-1839, Sölvesborg, Blekinge, Sweden, 1st entry under December, right-hand page., GID Number 1777.72.94100, Ancestry.com film # KL-2819, image # 34, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1451-1943”.
5473. “Sölvesborgs Kyrkobok 1752-1795 (Födde, Vigde, Döde): Deaths,” Juliana EKELIN, 07-MAR-1786, Sölvesborg, Blekinge, Sweden, Written page #247, Deceased’s name appears in line of text in Deaths column on right-hand page of the register image, GID Number 1777.64.15100, Ancestry.com film # KL-2819, image # 151, online image of register page, Ancestry.com: “Sweden, Church Records, 1500-1941", ArkivDigital: Sölvesborg (K, L) CI:1 (1752-1795) Image 1280 / Page 247.
5474. “Certificate of Death,” Sophia HAWKINSON, 22-JAN-1938, Sycamore, DeKalb Co., Illinois, United States, File No. 8132, Registered No. 3, digital image of certificate “For Genealogical Purposes Only”, http://www.dekalbgenealogy.com/.
5475. “Certificate of Correction,” Addick Oliver HAWKINSON, Emil Addick Oliver HAWKINSON, 22-JUL-1942, Sycamore, DeKalb Co., Illinois, United States, Book 2, Page 117, digital image of certificate “For Genealogical Purposes Only”, http://www.dekalbgenealogy.com/, This is a name correction to a birth on 13-OCT-1902.
5476. “Sölvesborgs Kyrkobok 1824-1860 (Födde, Vigde, Döde): Deaths,” J. P. LÅNG, 14-JUL-1845, Sölvesborg, Blekinge, Sweden, 2nd entry under month “Juli” on right-hand page., GID Number 1777.72.94700, Ancestry.com film # KL-2819, image # 40, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1451-1943”, Credit to Dan Persson for finding this record.
5477. Emerson Collins and John W. Jordan, LL. D., Genealogical and Personal History of Lycoming County, Pennsylvania, New York: Lewis Historical Publishing Company, 1906, (published in 2 volumes), Volume I: https://archive.org/details/genealogicalpers01coll, Volume II: https://archive.org/details/genealogicalpers02coll.
5478. “1920 U.S. Census,” Head of Household: Margaret FORESMAN, 912 West Fourth Street, Ward 4, Williamsport, Lycoming Co., Pennsylvania, United States, 14-JAN-1920, online census page image from microfilm, Ancestry.com, Date Viewed 02-DEC-2016, Microfilm Series: T625 Roll: 1599 Page: Image: 630 (Sheet No. 8A), Supervisor’s District: 16, Enumeration District: 85, Dwelling No. 138, Family No. 206, Lines 19-22.
5479. “Death Calls H. Melick Foresman,” Gazette and Bulletin, Williamsport, Lycoming Co., Pennsylvania, United States, 17-AUG-1917, p.7, col. 1, photocopy from microfilm, The James V. Brown Library, Williamsport, Pennsylvania.
5480. “Certificate of Death,” Mary FARNHAM, 04-AUG-1936, Lansing, Ingham Co., Michigan, United States, State Office No. 13312191, Register No. 597, online transcript and image from microfilm, FHL microfilm 1,972,745, http://cdm16317.contentdm.oclc.org/cdm/search/searchterm/005237585_01846, http://seekingmichigan.org/, https://familysearch.org/ark:/61903/1:1:KF39-NRT, Ancestry.com: “Michigan, Death Records, 1867-1950”.
5481. “Certificate of Death,” Leroy A. FARNHAM, 11-FEB-1934, Laingsburg, Shiawassee Co., Michigan, United States, State Office No. 76 3222, Register No. 3, online transcript and image from microfilm, FHL microfilm 1,973,095, http://cdm16317.contentdm.oclc.org/cdm/search/searchterm/005240497_03229, http://seekingmichigan.org/, https://familysearch.org/ark:/61903/1:1:KF7Z-F38, Ancestry.com: “Michigan, Death Records, 1867-1950”.
5482. “Obituaries - Mrs. Mary Farnham,” The Lansing State Journal, Lansing, Ingham Co., Michigan, United States, 04-AUG-1936, Page 15, Article found by Scott Hager.
5483. “Obituaries - Leroy A. Farnham,” The Lansing State Journal, Lansing, Ingham Co., Michigan, United States, 14-FEB-1934, Page 3, Article found by Scott Hager.
5484. Patent Office, The Canadian Patent Office Record and Register of Copyrights and Trade Marks, Ottawa: Government Printing Bureau, 1902, Vol. 29, page 66: Patent No. 69,931., https://books.google.com/books?id=pXk6AQAAMAAJ.
5485. “Certificate of Death,” Josephine A. CADWELL, 05-JUN-1926, Lansing, Ingham Co., Michigan, United States, State File No. 133 3859, Register No. 386, online transcript and image from microfilm, FHL microfilm 1,972,743, http://cdm16317.contentdm.oclc.org/cdm/search/searchterm/005237583_00121, http://seekingmichigan.org/, https://familysearch.org/ark:/61903/1:1:KF3M-VSC, Ancestry.com: “Michigan, Death Records, 1867-1950”, Original county death registration on file at Register of Deeds, Mason, Ingham Co., Michigan, United States.
5486. “Certificate of Death,” William H. TAYLOR, 01-FEB-1945, Lansing, Ingham Co., Michigan, United States, Local File No. 90, Certified paper copy issued 04-OCT-2016, Certificate No. SP02084153, Register of Deeds: Mason, Ingham Co., Michigan, United States.
File: S5486bothsides
5487. “1880 U.S. Census,” Head of Household: Leroy A. FARNHAM, Laingsburg, Shiawassee Co., Michigan, United States, 15-JUN-1880, online census page image from microfilm, FHL Film No. 1254606, Ancestry.com, Date Viewed 06-DEC-2016, Microfilm Series: T9 Roll: 606 Page: 516C Image 0616 (original p. 23C), Supervisor’s District: 3, Enumeration District: 360, Dwelling No. 226, Family No. 227, Lines 22-23, Image filed as S4161.jpg.
5488. “1900 U.S. Census,” Head of Household: Leroy FARNHAM, Laingsburg, Sciota Twp., Shiawassee Co., Michigan, United States, 08-JUN-1900, online census page image from microfilm, Ancestry.com, FHL Film No. 1240744, Date Viewed 06-DEC-2016, Microfilm Series: T623 Roll: 744 Page: 266A (Sheet No. 6A), Supervisor’s District: 8, Enumeration District: 96, Dwelling No.167 (originally 168 but crossed out), Family No. 170 (originally 172 but crossed out), Lines 28-29.
5489. “Certificate of Death,” LeRoy FARNHAM, 08-MAR-1907, Delta Twp., Eaton Co., Michigan, United States, State File No. 305, Registered No. 4, online image of certificate, Ancestry.com: “Michigan, Death Records, 1867-1950”.
5490. “Civil War Vet Dies Friday,” Lansing State Journal, Lansing, Ingham Co., Michigan, United States, 09-APR-1921, Page 5, Article found by Scott Hager.
5491. “Civil War Widow Dies Here At 95,” Lansing State Journal, Lansing, Ingham Co., Michigan, United States, 03-NOV-1941, Page 14, Article found by Scott Hager.
5492. “1880 U.S. Census,” Head of Household: Lyman W. ELLWOOD [sic], Lansing, Ingham Co., Michigan, United States, 08-JUN-1880, online census page image from microfilm, FHL Film No. 1254583, Ancestry.com, Date Viewed 09-NOV-2016, Microfilm Series: T9 Roll: 583 Page: 372A Image 90 (original p. 17A), Supervisor’s District: 3, Enumeration District: 130, Dwelling No. 174, Family No. 191, Lines 38-42, Name was written as “ELLWOOD” but all other records say “ELWOOD”.
5493. “Deaths - Frank Coopes,” Lansing State Journal, Lansing, Ingham Co., Michigan, United States, 05-NOV-1937, Page 14, Article found by Scott Hager.
5494. “Return of Marriages in the County of Ingham for the Quarter ending June 30th, 1900,” Francis COOPER [sic] and Blanche ELWOOD, License 23-APR-1900, Marriage 24-APR-1900, Lansing, Ingham Co., Michigan, United States, Ingham Vol. , 1900, Page 261, Record No. 508, Online image of register pages., Ancestry.com: “Michigan, Marriage Records, 1867-1952”, https://familysearch.org/ark:/61903/1:1:FCXF-299.
5495. “1890 U.S. Census, Veterans Schedule,” Lyman ELWOOD, Delhi Twp., Ingham Co., Michigan, United States, 1890, National Archives by way of Ancestry.com, digital image from microfilm, Microfilm Series M123, Roll: 19 Page: 2, Supervisor’s District: 3, Enumeration District: 174, House No. 105, Family No. 108, Line 16.
5496. “1860 U.S. Census,” Mrs. THOMPSON, Hepburn Twp., Lycoming, Pennsylvania, United States, 07-SEP-1860, digital image from microfilm, FHL microfilm No. 805136, Ancestry.com, Microfilm Series: M653 Roll: 1136, Page: 230, Image 237 (original p.386), Dwelling No.2751, Family No.2809, Lines 25-30, Mrs. THOMPSON is believed to be the mother of neighbor James THOMPSON, The four persons listed in Dwelling No.2751 following Mrs. THOMPSON actually have the surname EDLER, not THOMPSON as implied by the ditto (“) marks., (See Joseph Edler, 1870 census, Williamsport Ward 1, Lycoming, Pennsylvania), Image filed as S3601.jpg.
5497. “1940 U.S. Census,” Head of Household: Gordon N. SMITH, 4612 Arden Avenue, Edina, Hennepin Co., Minnesota, United States, 23-APR-1940, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 11-DEC-2016, Microfilm Series T627, Roll 1924, Page (Sheet No. 12B), Supervisor’s District: 3, Enumeration District: 27-12, Household No. 225, Lines 47-52.
5498. “Mjellby Kyrkobok (Födde, Vigde, Döde) 1837-1849: births & baptisms,” Bengt SVENSSON, 13-JUN-1837, Mjellby [Mjällby], Blekinge, Sweden, Last entry on right-hand page of film image (pages are unnumbered), GID Number 1768.2.11200 , Ancestry.com film # KL-2794, image #8, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1451-1943”.
5499. “Mjellby Husförhörslängd 1845-1851,” Head of Household: Sven HÅKANSSON, 1840-45, No.110 Istaby, Mjällby, Blekinge, Sweden, Page 197, Lines 17-23 (counting names), Ancestry.com Microfilm No. KL-2792, image #209, GID Number 1768.26.78900 , online image from microfilm, Ancestry.com: “Sweden, Church Records, 1451-1943”.
5500. “State of Michigan, County of Ingham, Record of Marriages,” Lyman W. ELWOOD and Sarah E. TAYLOR, 21-FEB-1872, Lansing, Ingham Co., Michigan, United States, Record of Marriages Vol.4, 1867-1882, Ingham County, Page 71, Record No. 1050, Online image of register pages., https://familysearch.org/ark:/61903/1:1:FCXV-PXB, Ancestry.com: “Michigan, County Marriages, 1822-1940” (Ancestry is getting this from Familysearch), Ingham County Clerk's Office, 341 S. Jefferson, Mason, Ingham Co., 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