Sources
Sources
5501. Social Security Application & Claims. Blanche COOPES. Original SSN, Jul. 1945. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
5502. “1910 U.S. Census,” Head of Household: Frank COOPS [sic], 114 Hosmer Street S., Ward 5, Lansing, Ingham Co., Michigan, United States, 27-APR-1910, online census page image from microfilm, Ancestry.com & Archive.org, FHL Film No. 1374664, Date Viewed 14-DEC-2016, Microfilm Series: T624 Roll: 651 Page: 247A (Sheet No. 13A), Supervisor’s District: 6 (originally 126 or 125 but crossed out), Enumeration District: 73, Dwelling No. 285, Family No. 303, Lines 13-17, Compare to spelling “COOPES” on his gravestone.
5503. “1930 U.S. Census,” Head of Household: Frank COOPES, 1107 Chelsea Ave., 4th Precinct, 2nd Ward, Lansing, Ingham Co., Michigan, United States, 03-APR-1930, online census page image from microfilm, Ancestry.com, FHL microfilm 2340726, Date Viewed 14-DEC-2016, Microfilm Series: T626 Roll: 991 Page: 48A Image 626.0 (Sheet No. 3A), Supervisor’s District: 13, Enumeration District: 33-17, Dwelling No. 49, Family No. 51, Lines 15-16.
5504. “Michigan Marriages,” Edwin W. MANLEY and Josie ELWOOD, 17-JUN-1896, Lansing, Ingham Co., Michigan, United States, Online index, https://familysearch.org/ark:/61903/1:1:FCXF-SNH.
5505. “State of Michigan, County of Ingham, Record of Marriages,” Claude O. SINKEY and Eythea B. MANLEY, License: 26-NOV-2016, Marriage: 27-NOV-1913, Lansing, Ingham Co., Michigan, United States, Page 115, Record No. 6892, Online index entry and record image., https://familysearch.org/ark:/61903/1:1:FCXD-GLB.
5506. “State of Michigan, County of Ingham, Record of Marriages,” Harold S. HATT and Gertrude E. MANLEY, License: 26-JUN-1914, Marriage: 27-JUN-1914, Lansing, Ingham Co., Michigan, United States, Page 141, Record No. 7270, Online index entry and record image., https://familysearch.org/ark:/61903/1:1:FCXD-BLJ.
5507. “1894 Michigan State Census,” Head of Household: Lyman W. ELWOOD, Delhi Twp., Ingham Co., Michigan, United States, 06-JUN-1894, online image, http://seekingmichigan.org/ (Archives of Michigan database), Date Viewed 14-DEC-2016, Pages 203 & 204, Dwelling No. 59, Family No. 62, Line 20 on page 203, lines 1-5 on page 204, FHL microfilm 915,309, https://familysearch.org/ark:/61903/1:1:XHK7-TXB (index only), page 203: http://seekingmichigan.contentdm.oclc.org/cdm/ref/collection/p16317coll3/id/4271, page 204: http://seekingmichigan.contentdm.oclc.org/cdm/ref/collection/p16317coll3/id/4258.
5508. “BRAILEY,” Detroit Free Press, Detroit, Wayne Co., Michigan, United States, 22-APR-1963, Page 16, Article found by Scott Hager.
5509. “Funerals Today,” Detroit Free Press, Detroit, Wayne Co., Michigan, United States, 24-APR-1963, Page 24, Article found by Scott Hager.
5510. “Application for Marriage License - Fred J. Brailey,” Lansing State Journal, Lansing, Ingham Co., Michigan, United States, 27-DEC-1950, Page 4, Article found by Scott Hager.
5511. “NASH,” Detroit Free Press, Detroit, Wayne Co., Michigan, United States, 18-DEC-1947, Page 27, Article found by Scott Hager.
5512. “Deaths - Manley, Mrs. Josephine,” Lansing State Journal, Lansing, Ingham Co., Michigan, United States, 22-SEP-1953, Page 25, Article found by Scott Hager.
5513. “Return of Marriages in the County of Wayne,” J. Webster ELWOOD and Melvilla PARRETT, 01-AUG-1925, Detroit, Wayne Co., Michigan, United States, Wayne Vol. 12 (1925), Part 3, Page 346, Record No. 294973, Online image of register pages., Ancestry.com: “Michigan, Marriage Records, 1867-1952”.
5514. World War I Draft Registration Card. Claude Otto SINKEY, 05-JUN-1917, Serial No. 4560 . Order No. 1173/156, Lansing, Ingham Co., Michigan, United States. National Archives and Records Administration, Publication M1509, Microfilm Roll #MI108. Ancestry.com: “U.S., World War I Draft Registration Cards, 1917-1918”
5516. “Michigan Death Index,” Cynthia A. KITZMAN, 26-AUG-1989, Marquette, Marquette Co., Michigan, United States, online index entry., Ancestry.com: “Michigan, Death Index, 1971-1996”.
5517. Social Security Application & Claims. Cynthia Ann HIETIKKO. Original SSN, Oct. 1971. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
5518. Polk’s Marquette - Ishpeming - Negaunee (Marquette County, Mich.) City Directoy 1959, St. Paul, Minnestoa: R. L. Polk & Co., 1959, Vol. , p. 168: HIEBEL, Arthur L (Jayne V); HIEBEL, Jayne V Mrs., online image from microfilm, Ancestry.com: “ U.S. City Directories, 1822-1995”.
5519. “Marriage Record,” Elizabeth Louise HARKIN and Howard C. KITZMAN, 25-JUN-1949, Marquette, Marquette Co., Michigan, United States, County File Number: 614, State File Number: 52 9300, Online transcript, Ancestry.com: “Michigan, Marriage Records, 1867-1952”.
5520. Christening, Mary MAIN, 14-JAN-1788, Harpole,Northampton,England, https://familysearch.org/ark:/61903/2:1:M36R-Y6F.
5521. Christening, Elizabeth MAIN, 08-NOV-1790, Harpole,Northampton,England, https://familysearch.org/ark:/61903/2:1:M36T-S2D.
5522. Christening, Ann MAIN, 06-NOV-1794, Harpole,Northampton,England, https://familysearch.org/ark:/61903/2:1:9FMM-P8H.
5523. “Baptisms in 1788,” Mary MAINE [sic], 14-JAN-1788, Harpole, Northamptonshire, England, Harpole Bishops Transcripts, Page ? (image 112 on Ancestry.com); Line 2, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”.
5524. “Baptisms in 1788,” Mary MAINE [sic], 26-JAN-1788, Harpole, Northamptonshire, England, Harpole Parish Register, Page ? (image 35 on Ancestry.com); Line 2 under “Baptisms 1788”, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”.
5525. “Baptisms in 1790,” Elizabeth MAINE [sic], 08-NOV-1790, Harpole, Northamptonshire, England, Harpole Parish Register, Page ? (image 39 on Ancestry.com); Line 6, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”.
5526. “Baptisms in 1793,” Sarah MAINE [sic], 18-FEB-1793, Harpole, Northamptonshire, England, Harpole Parish Register, Page ? (image 43 of 66 on Ancestry.com); Line 2, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”.
5527. “Baptisms in 1794,” Ann MAINE [sic], 6 Nov 1794, Harpole, Northamptonshire, England, Harpole Parish Register, Page ? (image 45 on Ancestry.com); Line 5, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”.
5528. “Marriage Record,” Richard ROLFE and Ann MAIN, 31-DEC-1811, Harpole, Northamptonshire, England, Harpole Bishops Transcripts of the Parish Registers of Harpole 1706-1811, Page ? (image 163 on Ancestry.com) Entry No. 223, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”.
5529. “Wills 1868,” Name of Deceased: Ann ROLFE, 09-SEP-1868, Northamptonshire, England, p. 191 (Ancestry.com image #191 of 358), online image of index page, Ancestry.com: “England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966, 1973-1995”.
5530. “Burials in the Parish of Harpole, in the County of Northampton,” Anne ROLFE, 17 Aug 1868, Harpole, Northamptonshire, England, Page 8, Entry No. 64, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Burials, 1813-1912”.
5531. “1841 England Census,” Head of Household: Richard ROLFE, Harpole, Northamptonshire, England, 6 Jun 1841, digital image from microfilm, Ancestry.com , Date Viewed 30-DEC-2016, Enumeration District: ED 4, Hundred: Nobottle Grove, Registration district: Northampton, Sub-registration district: Bugbrooke, Class: HO107, Piece 806, Book 14, Folio 4, page 1, Lines 1-10, Microfilm Roll No. 438879, Ages over 15 are rounded down to nearest 5 (most of the time).
5532. “1851 England Census,” Head of Household: Richard ROLFE, Harpole, Northamptonshire, England, 30-Mar-1851, online image from microfilm, Ancestry.com, Date Viewed 30-DEC-2016, Enumeration District: ED No. 2, Civil Parish: Harpole, Registration District: Northampton, Sub-district: All Saints, PRO Class: HO107, Piece: 1740, Folio 454, p. 26-27, Household No. 123, Lines 17-20 on page 26 + Lines 1-4 on page 27., GSU Roll 87695.
5533. “Baptisms solemnized in the Parish of Harpole in the County of Northampton in the year 1825,” Samuel ROLFE, 7 Apr 1825, Harpole, Northamptonshire, England, Harpole Parish Register, Page 29 (image 37 on Ancestry.com); Entry No. 227, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, 1813-1912”.
5534. “Baptisms 1789,” Richard ROLFE, 31-AUG-1789, Harpole, Northamptonshire, England, Harpole Parish Register, Page ? (image 37 on Ancestry.com); Line 12, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”.
5535. “Burials in the Parish of Harpole, in the County of Northampton in the Year 1853,” Richard ROLFE, 07-APR-1853, Harpole, Northamptonshire, England, Page 79, Entry No. 628, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Burials, 1813-1912”.
5536. “Burials in the Parish of Harpole, in the County of Northampton in the Year 1834 & 1835,” Tubal Cain MAIN, 16-FEB-1835, Harpole, Northamptonshire, England, Page 39, Entry No. 311, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Burials, 1813-1912”.
5537. A Copy of the Poll of the Freeholders as taken at the election of Knights of the Shire for the County of Northampton, Northampton, 1831, page 61, Ancestry.com: “UK, Poll Books and Electoral Registers, 1538-1893”.
5538. “Register of Birth,” Charles MELLOWES, 05-NOV-1814, Harpole, Northamptonshire, England, Class: RG4, Piece 3759: Kislingbury (Baptist), 1809-1836, Entry No. 1, online image from microfilm, Ancestry.com: “England & Wales, Non-Conformist and Non-Parochial Registers, 1567-1970”.
5539. “1851 England Census,” Head of Household: Charles MELLOWES, Harpole, Northamptonshire, England, 30-Mar-1851, online image from microfilm, Ancestry.com, Date Viewed 08-JAN-2017, Enumeration District: ED No. 2, Civil Parish: Harpole, Registration District: Northampton, Sub-district: All Saints, PRO Class: HO107, Piece: 1740, Folio 455, p. 28-29, Household No. 133, Lines 18-20 on page 28 + Lines 1-3 on page 29., GSU Roll 87695, Originally indexed as “MELLOWS”.
5540. “1861 England Census,” Head of Household: Charles MELLOWS [sic], 20 Bath Street, Northampton St. Sepulchre, Northamptonshire, England, 7-Apr-1861, digital image from microfilm, Ancestry.com, Date Viewed 08-JAN-2017, Enumeration District: ED 19, Registration district: Northampton, Sub-registration district: St. Giles, PRO Class: RG 9, Piece: 936, Folio 64, page 9, GSU Roll 542724, Household No.53, Lines 1-7.
5541. “1940 U.S. Census,” Head of Household: Clarence TAYLOR, Precinct 28, Campbell Co., Wyoming, United States, 27-APR-1940, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 08-JAN-2017, Microfilm Series T627, Roll 4568, Page (Sheet No. 1B), Supervisor’s District: 2, Enumeration District: 3-29, Household No. 32, Lines 70-72.
5542. “1881 England Census,” Head of Household: Harry G. WALKER, 14 Pytchley St, Northampton, Northamptonshire, England, 3-Apr-1881, online image from microfilm, GSU Roll 1341372, Ancestry.com, Date Viewed 09-JAN-2017, Enumeration District: ED No.7, Civil Parish: St. Giles, Registration District: Northampton, PRO Class: RG11, Piece 1544, Folio 22, Page 38, Household No. 200, Lines 21-22.
5543. “1891 England Census,” Head of Household: Harry G. WALKER, 17 St. Michaels Rd., Northampton, Northamptonshire, England, 5-Apr-1891, online image from microfilm, Ancestry.com, Date Viewed 09-JAN-2017, Enumeration District: ED No. 35, Civil Parish: St. Andrew, Registration district: Northampton, Ecclesiastical parish: St. Michael, PRO Class: RG12, Piece 1198, Folio 104, Page 2, Household No. 12, Lines 24-28, GSU Roll 6096308.
5544. “1901 England Census,” Head of Household: Harry G. WALKER, 47a Bostock Av., Northampton, Northamptonshire, England, 31 MAR 1901, Online transcript & image, Ancestry.com, Date Viewed 09-JAN-2017, Enumeration District: Civil Parish: St. Giles, Ecclesiastical Parish: St. Michael, County Borough: Northampton, PRO Class RG13, Piece 1423, Folio 12, page 16, Household No. 97, Lines 21-25, Gladys’ middle initial incorrectly transcribed as “J” instead of “I”.
5545. “1911 England Census,” Head of Household: Harry George WALKER, Sandringham Road, Northampton, Northamptonshire, England, 2 APR 1911, online image, Date Viewed 09-JAN-2017, Enumeration District: ED No. 31, Civil Parish: Abington, Registration District No. 163, Sub-district: St. Giles, PRO Class: RG14; Piece: 8419, Number of Schedule: 296, Lines 1-4, Ancestry.com.
5546. “England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966,” Name of Deceased: Gladys Ivy WALKER, 08-MAY-1956 (probate), Birmingham, England (registry), p. 118 (Ancestry.com image #60 of 452), online image of index page, Ancestry.com.
5547. “England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966,” Name of Deceased: Mabel Mary ROBINSON, 07-DEC-1959 (probate), Winchester, Chester, England (registry), p. 322 (Ancestry.com image #162 of 232), online image of index page, Ancestry.com.
5548. “1911 England Census,” Head of Household: Gilbert Henry ROBINSON, 307 Clifton Road, Rugby, Warwickshire, England, 2 APR 1911, online image, Date Viewed 10-JAN-2017, Enumeration District: ED No. 16, Civil Parish: Rugby, Registration District No. 391, Sub-district: Rugby, PRO Class: RG14; Piece: 18601, Number of Schedule: 5, Lines 1-2, Ancestry.com.
5549. “England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966,” Name of Deceased: Gilbert Henry ROBINSON, 22-SEP-1964 (probate), Winchester, Chester, England (registry), p.325 (Ancestry.com image #163 of 255), online image of index page, Ancestry.com.
5550. “Death Index,” Geoffrey Alan ROBINSON, May 2004 (registration), Exeter district, Devonshire, England, Register Number: B74F, District and Subdistrict: 408/1B, Entry No. 24, online index, Ancestry.com: “England & Wales, Civil Registration Death Index, 1916-2007”.
5551. “Death Index,” Rowena Mary ROBINSON, Jan 2004 (registration), Exeter district, Devonshire, England, Register Number: A70F, District and Subdistrict: 408/1A, Entry No. 102, online index, Ancestry.com: “England & Wales, Civil Registration Death Index, 1916-2007”.
5552. “Death Search Results,” Edgar D. MESSENGER, 06-JUN-1985, Oklahoma Co., Oklahoma, United States, online index, https://ok2explore.health.ok.gov/App/DeathSearch.
5553. “Death Search Results,” Ralph E. MESSENGER, 08-JUN-2001, Oklahoma Co., Oklahoma, United States, online index, https://ok2explore.health.ok.gov/App/DeathSearch.
5555. “Death Search Results,” Ida E. SOULES, 11-APR-1934, Pottawatomie Co., Oklahoma, United States, online index, https://ok2explore.health.ok.gov/App/DeathSearch.
5556. “Baptisms solemnized in the Parish of Kingsthorpe in the County of Northampton in the year 1825,” Elizabeth WATERFIELD, 09-OCT-1825, Kingsthorpe, Northamptonshire, England, Bishops Transcripts 1813-1861, Page 59/60 (image 129 on Ancestry.com); Entry No. 479, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, 1813-1912”.
5557. Stock Exchange register book: “New Members from 1886-7 to 1889-90.” John CHOWN, Springfield, Brondesbury Park NW. Posted 07-FEB-1890. Application No. 300. Ancestry.com: “London, England, Stock Exchange Membership Applications, 1802-1924”
5558. Stock Exchange Memership Application - “Admission, Three Sureties.” John CHOWN, Springfield, Brondesbury Park NW. Posted 07-FEB-1890 (note: actual date this form was filled out is unclear), Application No. 300. Ancestry.com: “London, England, Stock Exchange Membership Applications, 1802-1924”
5559. Stock Exchange Memership Application - “Re-Election.” John CHOWN, Springfield, Brondesbury Park NW. For year commencing 25-MAR-1892 (note: actual date this form was filled out is unclear). Ancestry.com: “London, England, Stock Exchange Membership Applications, 1802-1924”
5560. Stock Exchange Memership Application - “Re-Election.” John CHOWN, Springfield, Brondesbury Park NW. For year commencing 25-MAR-1894 (note: actual date this form was filled out is unclear). Ancestry.com: “London, England, Stock Exchange Membership Applications, 1802-1924”
5561. Stock Exchange Memership Application - “Re-Election.” John CHOWN, Springfield, Brondesbury Park NW. For year commencing 25-MAR-1897 (note: actual date this form was filled out is unclear). Ancestry.com: “London, England, Stock Exchange Membership Applications, 1802-1924”. Incorrectly indexed on Ancestry as “Chas Chown.”
5562. Stock Exchange Memership Application - “Re-Election.” John CHOWN, Springfield, Brondesbury Park NW. For year commencing 25-MAR-1898 (note: actual date this form was filled out is unclear). Ancestry.com: “London, England, Stock Exchange Membership Applications, 1802-1924”.
5563. Stock Exchange Memership Application - “Admission, Three Sureties” (8 pages). Herbert CHOWN, 175 Chevening Road, Brondesbury NW 6. Posted 31-AUG-1923 (note: actual date this form was filled out is unclear). Ancestry.com: “London, England, Stock Exchange Membership Applications, 1802-1924”
5564. Stock Exchange Memership Application - “Re-Election.” Herbert CHOWN, 175 Chevening Road, Brondesbury, London NW 6. For year commencing 25-MAR-1924 (note: actual date this form was filled out is unclear). Ancestry.com: “London, England, Stock Exchange Membership Applications, 1802-1924”.
5565. “Marriage License and Certificate of Marriage,” Dwight Parker LANG and Hiliwa Dara ORANGE, 06-OCT-1951 (License), 07-OCT-1951 (Marriage), Sarasota Co., Florida, United States, C.J. No. 9174, page 367, online image of register page, https://familysearch.org/ark:/61903/1:1:23C5-WC3.
5566. “The Register Book concerning the baptizing of Infants belonging to the Congregation of Protestent-Dissenters assembling in Potter’s Pury in the County of Northampton,” Martha MELLOWS [sic], 10-NOV-1755 (baptism), Harpole, Northamptonshire, England, Class: RG4, Piece 2861: Potterspury (Independent), 1739-1785, Last entry on right-hand page., online image from microfilm, Ancestry.com: “England & Wales, Non-Conformist and Non-Parochial Registers, 1567-1970”.
5567. “Marriage Record,” Thomas STARMER and Martha MELLOWS, 24-JUN-1784, Harpole, Northamptonshire, England, Harpole Bishops Transcripts of the Parish Registers of Harpole 1706-1811, Page ? (image 100 on Ancestry.com), 2nd entry on page., online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”.
5568. “Burials in 1811,” Samuel STARMER, 10-MAY-1811, Martha STARMER, 21-JUL-1811, Harpole, Northamptonshire, England, Harpole Bishops Transcripts of the Parish Registers of Harpole 1706-1811, Page ? (image 159 on Ancestry.com), 7th & 10th entries on page., online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”, The burial of Samuel is also listed on the previous page of this same transcript.
5569. Book of Biographies: This Volume Contains Biographical Sketches of Leading Citizens of the Seventeenth Congressional District, Pennsylvania, Buffalo & Chicago: Biographical Publishing Company, 1899, https://archive.org/details/bookofbiographie00biog_1, Also available at Allen County Public Library Genealogy Center, Fort Wayne, Indiana, Call #: 974.8 B52.
5570. “1860 U.S. Census,” Gideon WILLCOX [sic], Fox Twp., Sullivan Co., Pennsylvania, United States, 16-JUL-1860, digital image from microfilm, FHL microfilm No. 805184, Ancestry.com, Date Viewed 22-JAN-2017, Microfilm Series: M653 Roll: 1184, Page: 789, Image 117 (original p.47), Dwelling No. 344, Family No. 315, Lines 25-30.
5571. “Yearly Meeting of Friends for Pennsylvania, New Jersey, Delaware and the Eastern Parts of Maryland: Record of Births, Deaths, Etc. of the members of Muncy Monthly of Friends”, Lycoming Co., Pennsylvania, United States. Pages 150-153. Ancestry.com: “U.S., Quaker Meeting Records, 1681-1935”, Swarthmore College; Swarthmore, Pennsylvania; Record of Births, Deaths, Etc.; Collection: Quaker Meeting Records; Call Number: RG2/Ph/M68 3.4
5572. “1870 U.S. Census,” Head of Household: Gideon WILCOX, Fox Twp., Sullivan Co., Pennsylvania, United States, 02-JUL-1870, online census page image from microfilm, Ancestry.com, FHL Film No. 552952, Date Viewed 22-JAN-2017, Microfilm Series M593 Roll: 1453 Page: 68 + 69, Image 120267 (original pages 8 & 9), Dwelling No. 72, Family No. 72, Lines 38-40 on Page 8 and Lines 1-5 on Page 9.
5573. “1880 U.S. Census,” Head of Household: Gideon WILLCOX [sic], Fox Twp., Sullivan Co., Pennsylvania, United States, 02-JUL-1880, online census page image from microfilm, FHL Film No. 1255195, Ancestry.com, Date Viewed 22-JAN-2017, Microfilm Series: T9 Roll: 1195 Page: 631B Image 875 (original p. 22B), Supervisor’s District: 5, Enumeration District: 233, Dwelling No. 190, Family No. 193, Lines 5-11.
5574. “Wheeling Items - Ett Brown,” The Chillicothe Constitution-Tribune, Chillicothe, Livingston Co, Missouri, United States, 24-JUN-1943, Page 6, col. 5-6, Same article also appears in the 23-JUN-1943 edition of the same newspaper., online image of newspaper, Article found by Scott Hager, Images available at newspaperarchive.com via library subscription.
5575. “Wheeling Woman Dies,” The Chillicothe Constitution-Tribune, Chillicothe, Livingston Co, Missouri, United States, 23-MAY-1928, Page 1, col. 5, online image of newspaper, Article found by Scott Hager, Images available at newspaperarchive.com via library subscription.
5576. “Orion C. Brown Dies at 76,” The Chillicothe Constitution-Tribune, Chillicothe, Livingston Co, Missouri, United States, 26-JAN-1973, Page 5, col. 3, online image of newspaper, Article found by Scott Hager, Images available at newspaperarchive.com via library subscription.
5577. “Mrs. Rebah Brown a Former Resident Rites to Be Monday at Meadville,” The Chillicothe Constitution-Tribune, Chillicothe, Livingston Co, Missouri, United States, 21-AUG-1971, Page 1, col. 7, continued on page 3. col. 7, online image of newspaper, Article found by Scott Hager, Images available at newspaperarchive.com via library subscription.
5578. “1930 U.S. Census,” Head of Household: Orin C. BROWN, Wheeling, Livingston Co., Missouri, United States, 15-APR-1930, online census page image from microfilm, Ancestry.com, FHL microfilm 2340945, Date Viewed 29-JAN-2017, Microfilm Series: T626 Roll: 1210 Page: 212A Image 424.0 (Sheet No. 7A), Supervisor’s District: 3, Enumeration District: 59-23, Dwelling No. 144, Family No. 145, Lines 27-29, Error in transcription of name: “BROUN” on Ancestry.com.
5579. “1940 U.S. Census,” Head of Household: Oren C. BROWN, Chillicothe, Livingston Co, Missouri, United States, 05-APR-1940, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 29-JAN-2017, Microfilm Series T627, Roll 2125, Page (Sheet No. 2B), Supervisor’s District: 1, Enumeration District: 59-10, Household No. 40, Lines 69-72, Error in transcription of daughter’s name: “Manlyn” on Ancestry.com.
5580. World War I Draft Registration Card. Orion Cecil BROWN, 02-JUN-1917, Serial No. 1364(?). Order No. 749/14(?), Wheeling Precinct, Wheeling, Livingston Co., Missouri, United States. National Archives and Records Administration, Publication M1509, Microfilm Roll #MO57. Ancestry.com: “U.S., World War I Draft Registration Cards, 1917-1918”
5581. “1910 U.S. Census,” Head of Household: Charles A. STORER, Clay Twp., Linn Co., Missouri, United States, 22-APR-1910, online census page image from microfilm, Ancestry.com, FHL Film No. 1374808, Date Viewed 29-JAN-2017, Microfilm Series: T624 Roll: 795 Page: (Sheet No. 5B), Supervisor’s District: 2, Enumeration District: 75, Dwelling No. 118, Family No. 120, Lines 86-94.
5582. “Engagement Announced,” The Chillicothe Constitution-Tribune, Chillicothe, Livingston Co, Missouri, United States, 26-DEC-1951, Page 3, col. 2, online image of newspaper, Images available at newspaperarchive.com via library subscription.
5583. “Marilyn Joan Brown Weds Kenneth Dean Dolan,” The Chillicothe Constitution-Tribune, Chillicothe, Livingston Co, Missouri, United States, 23-APR-1952, Page 3, col. 1-2, online image of newspaper, Images available at newspaperarchive.com via library subscription.
5584. “1940 U.S. Census,” Head of Household: Llyd DOLAN [sic], Hamilton Twp., Caldwell Co, Missouri, United States, 15-APR-1940, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 29-JAN-2017, Microfilm Series T627, Roll 2091, Page (Sheet No. 4B), Supervisor’s District: 3, Enumeration District: 13-10, Household No. 79, Lines 45-49, Head’s name as written is “Llyd” but should have been “Lloyd”.
5585. Social Security Application & Claims. Kenneth Dean DOLAN. Original SSN, Jun 1949. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
5586. “Returned to California,” The Chillicothe Constitution-Tribune, Chillicothe, Livingston Co, Missouri, United States, 04-SEP-1954, Page 3, col. 4-5, online image of newspaper, Images available at newspaperarchive.com via library subscription.
5587. “Burials 1781,” Jane STARMER, 26-SEP-1781, Harpole, Northamptonshire, England, Harpole Bishops Transcripts of the Parish Registers of Harpole 1706-1811, Page ? (image 96 on Ancestry.com), 8th entry on page., online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”, Ancestry incorrectly transcribed the date as “20 Sep 1781”, Ancestry incorrectly listed the names of Jane’s parents, when in fact only the name of her husband was recorded.
5588. “Burials 1789,” Robert STARMER, 16 Aug 1789, Harpole, Northamptonshire, England, Harpole Parish Register of Baptisms & Burials 1768-1806, Page ? (image 38 on Ancestry.com), 8th entry on page., online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”.
5589. “Baptisms 1761,” Thomas STARMER, 14-DEC-1761, Harpole, Northamptonshire, England, Harpole Bishops Transcripts 1706-1811, Page ? (image 57 on Ancestry.com); Line 9, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”, Northamptonshire Anglican Parish Registers and Bishop’s Transcripts. Textual records. Northamptonshire Record Office, Northampton, England., It would seem that the original physical pages of this transcript are longer than the images suggest., Examination of the previous image reveals that there are several identical entries at the bottom which also appear at the top of this page, thus confirming these are baptisms in 1761.
5590. “Donald G. Brown, 58,” The Chillicothe Constitution-Tribune, Chillicothe, Livingston Co, Missouri, United States, 29-MAY-1979, Page 40 (not verified), online image of newspaper, Article found by Scott Hager.
5591. Social Security Application & Claims. Kathryn Marie WARE / Kathryn M. BROWN. Original SSN, Dec. 1939 . Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
5592. “Certificate of Death,” Elizabeth Bertha SMITH, 30-DEC-1964, Muncy Creek Twp., Lycoming Co., Pennsylvania, United States, File No. 118966-64, Registered No. 145, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
5593. “Certificate of Death,” George B. CASEMAN, 09-AUG-1945, Fox Twp., Sullivan Co., Pennsylvania, United States, File No. 71024, Registered No. 9, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
5594. “Certificate of Death,” Helen CASEMAN, 28-JUL-1908, Fox Twp., Sullivan Co., Pennsylvania, United States, File No. 83947, Registered No. <none>, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
5595. “Certificate of Death,” William W. FOUST, 20-JUL-1941, Muncy, Lycoming Co., Pennsylvania, United States, File No. 66987, Registered No. 41, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
5596. “Certificate of Birth and correction form,” Spurgeon Kaschner [sic] MOORE, 06-JUN-1908, Muncy Creek, Lycoming Co., Pennsylvania, United States, File No. 84748, Registered No. 42, online image of certificate, Ancestry.com: “ Pennsylvania, Birth Records, 1906-1908”, At a later date, his mother filed a correction to his middle name as “Karschner” and to her maiden name as “Karschner”.
5597. “1940 U.S. Census,” Head of Household: Ralph HOUSEKNECHT, 9 Main Street, Muncy, Lycoming Co., Pennsylvania, United States, 04-APR-1940, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 30-JAN-2017, Microfilm Series T627, Roll 3565, Page 424A (Sheet No. 61A), Supervisor’s District: 16, Enumeration District: 41-42, Household No. 13, Lines 37-40, Son’s name incorrectly transcribed on Ancestry as “Synn” instead of “Lynn”.
5598. World War I Draft Registration Card. Ralph Valentine HOUSEKNECHT, 05-JUN-1917, Serial No. 783. Order No.11, 1st Ward, Muncy, Lycoming Co., Pennsylvania, United States. National Archives and Records Administration, Publication M1509, Microfilm Roll #PA141-PA142. Ancestry.com: “U.S., World War I Draft Registration Cards, 1917-1918”
5599. “1930 U.S. Census,” Head of Household: Ralph HOUSEKNECHT, 9 East Penn Street, 2nd Ward, Muncy, Lycoming Co., Pennsylvania, United States, 12-APR-1930, online census page image from microfilm, Ancestry.com, FHL microfilm 2341809, Date Viewed 30-JAN-2017, Microfilm Series: T626 Roll: 2075 Page: Image 86.0 (Sheet No. 14B), Supervisor’s District: 4, Enumeration District: 41-37, Dwelling No. 392, Family No. 402, Lines 95-99.
5600. World War I Draft Registration Card. William Walter FOUST, 12–SEP-1918, Serial No. . Order No., Division No.2, Montoursville, Lycoming Co., Pennsylvania, United States. National Archives and Records Administration, Publication M1509, Microfilm Roll #PA141-PA142. Ancestry.com: “U.S., World War I Draft Registration Cards, 1917-1918”
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