Sources
Sources
5601. “Certificate of Death,” Brua C. KEEFER, 10-FEB-1927, Philadelphia, Philadelphia Co., Pennsylvania, United States, File No. 13514, Registered No. 3349, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
5602. “U.S. Passport Applications, 1795-1925” Ancestry.com database. National Archives source “Passport Applications, January 2, 1906 - March 31, 1925” publication #M1490. Roll # 1778. Applicant’s name: Brua C. KEEFER, born 28-NOV-1859. Date of application: 28-OCT-1921. Passport issued: 16-NOV-1921.
5603. “Certificate of Death,” Lulu Deemer KEEFER, 16-SEP-1954, Williamsport, Lycoming Co., Pennsylvania, United States, File No. 76186, Registered No. 621, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
5604. “Certificate of Death,” Jennie E. VANDINE, 16-DEC-1964, Franklin Twp., Lycoming Co., Pennsylvania, United States, File No. 118972-64, Registered No. 20, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
5605. “Certificate of Death,” Walter F. VANDINE, 01-JAN-1964, Muncy Creek, Lycoming Co., Pennsylvania, United States, File No. 006648-64, Registered No. 1, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
5606. “Certificate of Death,” Edgar Fisher KUNES, 08-DEC-1940, Cherry Twp., Sullivan Co., Pennsylvania, United States, File No. 115296, Registered No. 39, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
5607. “Certificate of Death,” Amanda O’BRYAN [sic], 31-DEC-1932, Williamsport, Lycoming Co., Pennsylvania, United States, File No. 114022, Registered No. 754, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
5608. “Certificate of Death,” Ida Jane TAYLOR, 06-JAN-1960, Muncy, Lycoming Co., Pennsylvania, United States, File No. 6796, Registered No. 3, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
5609. “James (Jim) Tayior Brown,” Dillon Tribune, Dillon, Beaverhead Co., Montana, United States, 26-DEC-2012, online edition of newspaper, http://dillontribune.blogspot.com/search/label/Jam...%29%20Tayior%20Brown.
5610. “Montana, County Marriages, 1865-1950,” James T. BROWN and Alice Louise KNOX, 11-JUN-1947, Beaverhead Co., Montana, United States, Book , Page 234, online transcript and image from FHL Film No.1,905,612, https://familysearch.org/ark:/61903/1:1:F34W-ZB3, Image is of original county register book page and includes both the marriage license and the certificate.
5611. “Standard Certificate of Birth,” Alice Louise KNOX, 11-MAY-1927, Dell, Beaverhead Co., Montana, United States, File No. 2507, Reg. No. 33, online image of certificate, https://familysearch.org/ark:/61903/1:1:QV9S-K3K7.
5612. “Certificate of Death,” Bertha S. FEERRAR, 11-DEC-1955, Williamsport, Lycoming Co., Pennsylvania, United States, File No. 108309, Registered No. 766, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
5613. “Certificate of Death,” Charles Agusta Kinley SCHULTZ [sic], 05-JAN-1939, Delaware Twp., Northumberland Co., Pennsylvania, United States, File No. 9258, Registered No. 2, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
5614. “Certificate of Death,” Gusty Clayton SNYDER, 21-APR-1959, Muncy Creek, Lycoming Co., Pennsylvania, United States, File No. 36475, Registered No. 51, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
5615. “Certificate of Death,” George STUGART, 8-APR-1943, Montoursville, Lycoming Co., Pennsylvania, United States, File No. 39531, Registered No. , online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”, Ancestry transcription errors: date of death listed as “28 Apr 1943” instead of “8 Apr 1943”, and wife’s name listed as “Uprgant” instead of “Margaret”.
5616. “Certificate of Death,” Wilbur Walter TAYLOR, 02-OCT-1951, Muncy Creek Twp., Lycoming Co., Pennsylvania, United States, File No. 87054, Registered No. 64, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
5617. “Certificate of Death,” Lewis WILBER, 05-MAR-1934, Sayre, Bradford Co., Pennsylvania, United States, File No. 26342, Registered No. 73, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1963”.
5618. “1851 Scotland Census,” Head of Household: Lauchlan MACKINTOSH [sic], 7 Annandale Street, St. Cuthbert’s, Edinburgh, Midlothian, Scotland, 30 MAR 1851, online image from microfilm, Enumeration District: ED 50, Pages 8-9 (originially 25-26 but crossed out), Census 685/2 11/8, Household No. 32, Lines 15-20 on page 8 + Lines 1-2 on page 9, Date Viewed 02-FEB-2017, www.scotlandspeople.gov.uk.
5619. “Mörrums och Ellenholms Kyrkobok 1769-1813 (Födde, Vigde, Döde): Marriages,” Lars PERSSON and Ellna SVENSDOTTER, 04-APR-1804, Mörrum, Blekinge, Sweden, Page 209, Entry Nr. 3, right-hand page., GID Number 1769.5.95800, Ancestry.com film # KL-2784 , image # 119, FHL Film Number: 128986, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1451-1943”, Also indexed at https://familysearch.org/ark:/61903/1:1:FKXV-QXG, Record originally found by Sebastian Bergheim.
5620. “Mörrums och Ellenholms Kyrkobok 1769-1813 (Födde, Vigde, Döde): Births,” Ellna SVENSDOTTER, 17-SEP-1783, Mörrum, Mörrum, Blekinge, Sweden, Page 83, 4th entry, right-hand page., GID Number 1769.5.89000, Ancestry.com film # KL-2784 , image # 51, FHL Film Number: 128986, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1451-1943”, Also indexed at https://familysearch.org/ark:/61903/1:1:F2GH-7FF, Record originally found by Sebastian Bergheim.
5621. “1940 U.S. Census,” Head of Household: Lloyd J. GUDMUNDSON, Badger Road, Madison, Dane Co., Wisconsin, United States, 06-APR-1940, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 09-FEB-2017, Microfilm Series T627, Roll 4470, Page 1257 (Sheet No. 3A), Supervisor’s District: 11, Enumeration District: 13-68, Household No. 43, Lines 19-23, Second daughter’s name as written is unclear but possibly “Lulia”; Ancestry transcribed it as “Luttie”.
5622. World War I Draft Registration Card. Lloyd Jarvis GUDMANSON [sic - but “GUDMUNDSON” on signature line], 05–JUN-1917, Serial No. 843. Order No. 2. West Salem, La Crosse Co., Wisconsin, United States. National Archives and Records Administration, Publication M1509, Microfilm Roll #WI33. Ancestry.com: “U.S., World War I Draft Registration Cards, 1917-1918”
Also available at https://familysearch.org/ark:/61903/1:1:K8QT-44F
5623. “JOHNSON, Mr. Roy E.,” <unknown newspaper>, Kalamazoo, Michigan, Feb 1998 (assumed from date of death), online image of newspaper obituary, https://familysearch.org/ark:/61903/1:1:QVJ1-JRW4.
5624. “Confirmerede,” Lloyd Jarvis GUDMUNDSON, 17-SEP-1905, West Salem, La Crosse Co., Wisconsin, United States, La Crosse Vally Congregation, West Salem, Wisconsin, Ministerial Record 1856-83, unknown page number, Entry No.1 under “Anno 1905”, online image of register book, Ancestry.com: “U.S., Evangelical Lutheran Church of America, Records, 1875-1940”.
5625. “U.S. Department of Veterans Affairs Death Record,” Lester WYSS, 01-DEC-2001, online index, Ancestry.com: “U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010”.
5626. Social Security Application & Claims. Lester Richard WYSS. Original SSN, Jun. 1941 . Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
5627. “Obituary - Ruth Amanda Wyss,” West Sherburne Tribune, Big Lake, Sherburne Co., Minnesota, United States, 12-APR-2012, online edition of newspaper, http://westsherburnetribune.com/vital-statistics/obituary-ruth-amanda-wyss.
5628. National Park Service, “Soldier Detail - Bell Jr., Digby V.,” https://www.nps.gov/civilwar/search-soldiers-detai...11-BF36-B8AC6F5D926A, Found 10-FEB-2017.
5629. “Marriage Index,” Digby V. BELL and Rose KENZIE, 09-MAY-1893, Washington, District of Columbia, United States, FHL Film Number: 2108210, Reference ID: 174, Online index., Ancestry.com: “District of Columbia, Compiled Marriage Index, 1830-1921”.
5630. Boyd’s Directory of the District of Columbia Directory 1916, Washington, DC: R. L. Polk & Co., 1916, Vol. LVIII, p. 170: BELL, Rose (wid Digby V), online image from microfilm, Ancestry.com: “ U.S. City Directories, 1822-1995”.
5631. Ancestry.com: “U.S., Civil War Soldier Records and Profiles, 1861-1865.” Digby V. BELL. Detroit, Michigan. Enlistment date: 26-JUL-1862.
5632. “Certificate of Marriage,” Laurence [sic] V. BELL and Bertha L. CRESS (nee LINDER), 19-DEC-1964, Alexandria, Virginia, United States, File No. 39444; Clerk’s No. 62860, online image of certificate, Ancestry.com: “Virginia, Marriage Records, 1936-2014”, Virginia Department of Health; Richmond, Virginia; Virginia Marriages, 1936-2014; Roll: 101144400, Age of groom appears to be low by 10 years., Birthplace of bride misspelled “Salusbury” instead of “Salisbury”, Mother of bride’s first name is probably “Frances” rather than “Francis”.
5633. “1920 U.S. Census,” Head of Household: Rose BELL, 1005 Ninth Street Northwest, Precinct 2, Washington, District of Columbia, United States, 19-JAN-1920, online census page image from microfilm, Ancestry.com, Date Viewed 10-FEB-2017, Microfilm Series: T625 Roll: 205 Page: Image: 752 (Sheet No. 10B), Supervisor’s District: 40, Enumeration District: 24, Dwelling No. 138, Family No. 224, Lines 67-68.
5634. “1900 U.S. Census,” Head of Household: Eugena S. BELL [sic], 112 Main St., 1st Precinct, 6th Ward, Lansing, Ingham Co., Michigan, United States, 09-JUN-1900, online census page image from microfilm, Ancestry.com, FHL Film No. 1240716, Date Viewed 10-FEB-2017, Microfilm Series: T623 Roll: 716 Page: (Sheet No. 6B), Supervisor’s District: 6, Enumeration District: 45, Dwelling No. 160 (originally 155 but crossed out), Family No. 164 (originally 154 but crossed out), Lines 71-75.
5635. World War I Draft Registration Card. Laurence Valentine BELL, 05–JUN-1917, Serial No. 674?. Order No. 979. Precinct 2, Washington, District of Columbia, United States. National Archives and Records Administration, Publication M1509, Microfilm Roll #DC1-17. Ancestry.com: “U.S., World War I Draft Registration Cards, 1917-1918”. Record also available at https://familysearch.org/ark:/61903/1:1:KZFP-C1Y
5636. World War II Draft Registration Card. Lawrence Valentine BELL, 27-APR-1942 Serial No. U862, Order No. <blank>. Local Board No. 8, Washington, District of Coluimbia, 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 District of Columbia, 04/27/1942 - 04/27/1942; NAI Number: 301658; Record Group Title: Records of the Selective Service System; Record Group Number: 147. Record also available at https://familysearch.org/ark:/61903/1:1:QKC4-D9GY
5637. “Return of Births in the County of Ingham for the Year Ending December 31, A.D. 1897,” Lawrence V. BELL, 15-JAN-1896, Lansing, Ingham Co., Michigan, United States, Page 36 (two images), Record No. 3567, online image of register, https://familysearch.org/ark:/61903/1:1:NQC2-Q43, Note that the birth was recorded here 10-JUN-1897.
5638. “1910 U.S. Census,” Head of Household: Virginia BELL, 812 Sixth Street, Washington, District of Columbia, United States, 19-APR-1910, online census page image from microfilm, Ancestry.com, FHL Film No. , Date Viewed 10-FEB-2017, Microfilm Series: T624 Roll: 150A Page: (Sheet No. 5A), Supervisor’s District: 1, Enumeration District: 118, Dwelling No. 58, Family No. 79, Lines 43-50, Ancestry index gives the street name as “Sifter” but is most likely “Sixth”, Laurence V. was indexed as Laurence H. on Ancestry.
5639. “1870 U.S. Census,” Head of Household: D. D. BELL [sic], 1st Precinct, 6th Ward, Detroit, Wayne Co., Michigan, United States, 06-JUL-1870, online census page image from microfilm, Ancestry.com, FHL Film No. 552212, Date Viewed 10-FEB-2017, Microfilm Series M593 Roll: 713 Page: 374A, Image 235313 (original page 93A), Dwelling No. 711, Family No. 735, Lines 22-28, Head’s middle initial should have been “V” rather than “D”.
5640. “Commonwealth of Virginia - Report of Divorce or Annulment,” Bertha F. LINDER and Oscar L. CRESS, 22-DEC-1964, Fairfax Co., Virginia, United States, File No. 8332, online image of record, Ancestry.com: “Virginia, Divorce Records, 1918-2014”.
5641. “Indexed Register of Marriages,” Bertha Faye LINDER and Oscar Lawson CRESS, 06-NOV-1942, Rowan, North Carolina, United States, Rowan County Marriage Register Vol. 6, 1939-1951, Page 55, online image of register index, Ancestry.com: “North Carolina, Marriage Records, 1741-2011”.
5642. “Record of Vital Statistics - Births,” Bertha Faye LINDER, 28-FEB-1924, Rowan Co., North Carolina, United States, Rowan County , Page 415, online image of register index, Ancestry.com: “North Carolina, Birth Indexes, 1800-2000”.
5643. “1880 U.S. Census Supplemental Schedule No. 5 - Homeless Children (in Institutions),” Head of Household: Alphine GREENWEIGHT [sic] (not “Head” - none designated in this “household” which is actually a school), Mansfield, Tioga Co., Pennsylvania, United States, JUN-1880, online census page image from microfilm, Ancestry.com: “U.S. Federal Census - 1880 Schedules of Defective, Dependent, and Delinquent Classes”, Date Viewed 14-FEB-2017, Microfilm Series: M597 Roll: 23 Page: Image (original p. 2B), Supervisor’s District: 6, Enumeration District: 159, Lines 37-39 (pupils Alphine, Gabriel & William).
5644. “1880 U.S. Census Supplemental - Deaf Mutes,” Head of Household: Carrie TAYLOR, Muncy Creek Twp., Lycoming Co., Pennsylvania, United States, JUN-1880, online census page image from microfilm, Ancestry.com: “U.S. Federal Census - 1880 Schedules of Defective, Dependent, and Delinquent Classes”, Date Viewed 15-FEB-2017, Microfilm Series: M597 Roll: 17 Page: Image (original p. B), Line 8.
5645. “U.S. Department of Veterans Affairs Death Record,” Lawrence BELL, 20-APR-1981, online index, Ancestry.com: “U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010”.
5646. “Henry O. Proehl,” York News-Times, Bradshaw, York Co., Nebraska, United States, 05-MAY-2003, online edition of newspaper, http://www.yorknewstimes.com/family/obituaries/hen...83-5e657d011465.html, Also available from newsbank.com.
5647. “Iowa County Births,” Henry William PROEHL, 14-MAY-1918, Paullina, O'Brien Co., Iowa, United States, FHL microfilm 1,436,255, online index, https://familysearch.org/ark:/61903/1:1:XV66-D58.
5648. “Deceased Name: Bertha Linder Proehl,” Salisbury Post, Salisbury, Rowan Co., North Carolina, United States, 30-AUG-2000, Obituaries, online transcript, Record Number: 8ccc53e5cd85655cc357f4adfa5a22d7746c6, http://infoweb.newsbank.com/ (via library subscription).
5649. “Deceased Name: Martha Proehl,” York News-Times, Bradshaw, York Co., Nebraska, United States, 22-MAY-2001, Obituaries, online transcript, Record Number: obi_0522010023.shtml, http://infoweb.newsbank.com/ (via library subscription).
5652. World War I Draft Registration Card. Louis Eugene BELL, 05–JUN-1917, Serial No. 673?. Order No. 2896. Baltimore, Maryland, United States. National Archives and Records Administration, Publication M1509, Microfilm Roll #MD5-31. Ancestry.com: “U.S., World War I Draft Registration Cards, 1917-1918”.
5653. “District of Columbia Birth,” (unnamed male twin) BELL, 30-JUL-1894, Washington, District of Columbia, United States, FHL microfilm 2,114,656, online index, https://familysearch.org/ark:/61903/1:1:F75L-WJ3.
5654. “District of Columbia Birth,” (unnamed female twin) BELL, 30-JUL-1894, Washington, District of Columbia, United States, FHL microfilm 2,114,656, online index, https://familysearch.org/ark:/61903/1:1:F75L-WJM.
5655. “Certificate of Death,” Rose Ann DISMER, 26-JUL-1965, Staunton, Augusta Co., Virginia, United States, File No. 65-020000, Certificate No. 420, online image of certificate, Ancestry.com: “Virginia, Death Records, 1912-2014”.
5656. World War II Draft Registration Card. Frederick Ernst DISMER, 27-APR-1942. Serial No. U1228, Order No. <blank>. Local Board No. 11, Washington, District of Coluimbia, 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 District of Columbia, 04/27/1942 - 04/27/1942; NAI Number: 301658; Record Group Title: Records of the Selective Service System; Record Group Number: 147.
5657. World War I Draft Registration Card. Fredk Ernest DISMER [sic], 05-JUN-1917, Serial No. 214?. Order No. 2504. Precinct 10, Washington, District of Columbia, United States. National Archives and Records Administration, Publication M1509, Microfilm Roll #DC1-16 (if precinct equates to Board# then it would be on roll DC14 or DC15). Ancestry.com: “U.S., World War I Draft Registration Cards, 1917-1918”.
5658. “1900 U.S. Census,” Head of Household: Chas. H. DISMER, 708 K Street, Washington, District of Columbia, United States, 08-JUN-1900, online census page image from microfilm, Ancestry.com, FHL Film No. 1240161, Date Viewed 16-FEB-2017, Microfilm Series: T623 Roll: Page: 89A (Sheet No. 9A), Supervisor’s District: 1, Enumeration District: 74, Dwelling No. 109, Family No. 181, Lines 14-26, Indexed on Ancestry as “Chas H Dirmei” but alternate of “Dismer” is included.
5659. “U.S. Passport Applications, 1795-1925” Ancestry.com database. National Archives and Records Administration (NARA); Washington D.C.; NARA Series: Passport Applications, 1795-1905; Roll #: 544; Volume #: Roll 544 - 01 Apr 1900-07 Apr 1900. Applicant’s name: Charles H. DISMER, born 27-MAY-1845. Application No. 19819. Date of application: 05-APR-1900. Passport issued: 05-APR-1900.
5660. “U.S. Passport Applications, 1795-1925” Ancestry.com database. National Archives and Records Administration (NARA); Washington D.C.; NARA Series: Passport Applications, January 2, 1906 - March 31, 1925; Roll #: 10; Volume #: Roll 0010 - Certificates: 13082-13781, 17 May 1906-24 May 1906. Applicant’s name: Charles H. DISMER, born 27-MAY-1845. Application No. 13635. Date of application: 23-MAY-1906. Passport issued: unknown (if not same day).
5661. “Marriage Record,” Charles H. DISMER and Julie GIESLER, 14-FEB-1892, Washington, District of Columbia, United States, File No. 002026028, online index, Ancestry.com: “District of Columbia, Marriage Records, 1810-1953”.
5662. Boyd’s Directory of the District of Columbia Directory 1930, Washington, DC: R. L. Polk & Co., 1930, Vol. LXXII, p. 506: DISMER, Fred E. (Rose), online image from microfilm, Ancestry.com: “ U.S. City Directories, 1822-1995”.
5663. Social Security Application & Claims. Rose Mary LYALL. Original SSN, Jun 1939. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
5664. “Marriage License & Certificate of Marriage,” Joseph H. LYALL and Miss Sadie HOEHN, 05-MAY-1919, Craig, Moffat Co., Colorado, United States, License No. 217, digital image of document, record research by Scott Hager.
5665. “Charles A. K. Schultz,” Williamsport Sun-Gazette, Williamsport, Lycoming Co., Pennsylvania, United States, 07-JAN-1939, page 2, online image of obituary, originally found by Scott Hager, Possible error in content: “Mrs. Elmer Good” - Clara’s husband’s name is believed to be “Ellsmer”.
5666. “1940 U.S. Census,” Head of Household: Ellsmer GOOD, 604 (Rear) North Arch Street, Ward 2, Montoursville, Lycoming Co., Pennsylvania, United States, 25-APR-1940, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 20-FEB-2017, Microfilm Series T627, Roll 3565, Page (Sheet No. 20B), Supervisor’s District: 16, Enumeration District: 41-39, Household No. 473/493, Lines 71-73, Middle digit of household number is questionable. Previous household was 472 but the following household is 494.
5667. “Cook County, Illinois Marriages Indexes,” Joseph H. LYALL and Mae BLANEY, 21-MAR-1914, Chicago, Cook Co., Illinois, United States, Serial No. 0658615, page 6276, image of computer printout of index, Ancestry.com: “Cook County, Illinois Marriages Indexes, 1912-1942”.
5668. “Cook County, Illinois Marriages Index,” Joseph H. LYALL and Mae BLANEY, 21-MAR-1914, Chicago, Cook Co., Illinois, United States, online index, Ancestry.com: “Cook County, Illinois Marriages Index, 1871-1920”.
5669. “Birth Certificates Index,” John Robert LYALL, 12-SEP-1915, Chicago, Cook Co., Illinois, United States, Certificate Number 12374, FHL microfilm 1288361, online transcript, Ancestry.com: “Cook County, Illinois, Birth Certificates Index, 1871-1922”, https://familysearch.org/ark:/61903/1:1:NQ1Z-LVT, https://familysearch.org/ark:/61903/1:1:NQ1Z-LVC.
5671. “Ruth Christopher Attias,” Los Angeles Times, Los Angeles, Los Angeles Co., Illinois, United States, 10-DEC-2014, online edition of obituary, http://www.legacy.com/obituaries/latimes/obituary.aspx?pid=173424118, http://infoweb.newsbank.com/ (via library subscription).
5672. Alexander BALFOUR, Carnoustie, “Letter to Cathrine Johnson, Edinburgh,” 10-OCT-1878, Original document., In posession of Bruce Christopher.
5673. “1905 Wisconsin State Census,” Head of Household: John E. RUDI, Holland, La Crosse Co., Wisconsin, United States, 01-JUN-1905, online image from microfilm, image # 10 (on Ancestry.com), Date Viewed 24-FEB-2017, page 178 (left half of microfilm image), Sheet No. 10, Family No. 174, lines 51-57, Ancestry.com: “Wisconsin, State Censuses, 1895 and 1905”.
5674. “Wills and Probate Records,” Name of Deceased: Iver HANSON, 53 unnumbered pages (Ancestry.com image Nos. 1029-1081), The will is image # 1066 in the referenced online database., Various dates from 27-JUL-1908 to 25-MAY-1909, La Crosse Co., Wisconsin, United States, online image of case file documents, Ancestry.com: “Wisconsin, Wills and Probate Records, 1800-1987”, Probate Case Files, 4322-4375, 1908, Vol. 18.
5675. “1840 U.S. Census,” Head of Household: Sarah TAYLOR, Moreland Twp., Lycoming Co., Pennsylvania, United States, 01-JUN-1840, digital census image, Ancestry.com, FHL Film No. 0020550, Date Viewed 25-FEB-2017, Microfilm Series M704, Roll 473, Page: 54; Image: 112, Line 19.
5676. “1840 U.S. Census,” Head of Household: Robert COLBURN Jr., Moreland Twp., Lycoming Co., Pennsylvania, United States, 01-JUN-1840, digital census image, Ancestry.com, FHL Film No. 0020550, Date Viewed 25-FEB-2017, Microfilm Series M704, Roll 473, Page: 54; Image: 112, Line 17, Image is filed as S5675.jpg.
5677. “1840 U.S. Census,” Head of Household: William ALLEN, Clinton Twp., Lycoming Co., Pennsylvania, United States, 01-JUN-1840, digital census image, Ancestry.com, FHL Film No. 0020550, Date Viewed 25-FEB-2017, Microfilm Series M704, Roll 473, Page: 135; Image: 274, Line 10.
5678. “1840 U.S. Census,” Head of Household: Isaac ALLEN, Clinton Twp., Lycoming Co., Pennsylvania, United States, 01-JUN-1840, digital census image, Ancestry.com, FHL Film No. 0020550, Date Viewed 25-FEB-2017, Microfilm Series M704, Roll 473, Page: 135; Image: 274, Line 9, Image is filed as S5677.jpg.
5679. “Baptisms 1765,” Kezia SELBY, 13-MAR-1765, Oundle, Northamptonshire, England, Oundle Parish Registers 1749-1812, Page ? (image 33 on Ancestry.com); Line 6 under 1765., online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”.
5680. “Baptisms 1767,” Skeffington SELBY, 28-OCT-1767, Oundle, Northamptonshire, England, Oundle Parish Registers 1749-1812, Page ? (image 37 on Ancestry.com); Line 14 under 1767 (page starts with 22 July)., online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”, Incorrectly indexed as “Sheffington”.
5681. “Baptisms 1767,” Sarah SELBY, 27-NOV-1771, Oundle, Northamptonshire, England, Oundle Parish Registers 1749-1812, Page ? (image 42 on Ancestry.com); Line 34 under 1771 (page starts with 5 May), online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”.
5682. “Petition to become a Citizen,” Skeffington SELBY, 14-JUN-1799, Philadelphia, Pennsylvania, United States, online image of record, Ancestry.com: “Pennsylvania, Federal Naturalization Records, 1795-1931”.
5683. “Burials in the Parish of Oundle, in the County of Northampton in the Year 1814 & 1815,” Elizabeth SELBY, 30-OCT-1814, Oundle, Northamptonshire, England, Page 12, Entry No. 90, Oundle Parish Registers 1813-1844, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Burials, 1813-1912”, Northamptonshire Record Office; Northampton, England; Register Type: Parish Registers; Reference Numbers: 249P/12, (the register found on Ancestry appears to be the original parish register), https://www.familysearch.org/ark:/61903/1:1:J8XN-Q6F, FHL Film No. 1999900, image# 1014 (limited online access), (the register found on film 1999900 is a transcript of the original parish register), (Familysearch index entry says image# 1017 but that turns out to be an estimate).
5684. “Marriagess Solemnized in the Parish of Oundle in the County of Northampton,” William JOHNSON and Kezia SELBY, 21-MAR-1786, Oundle, Northamptonshire, England, Page 24, Entry No. 96, Oundle Parish Registers 1780-1808, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Marriages, 1754-1912”.
5685. “Index to Wills,” Name of Deceased: Skeffington SELBY, 23-SEP-1822 (will proved), New York, New York, United States, Vol. S, 1662-1910, Index entry points to Vol. 57, page 526, online image of index page, Ancestry.com: “New York, Wills and Probate Records, 1659-1999”, New York County Surrogates Office, Surrogates Court Building, State of New York.
5686. “Last Will and Testament,” Skeffington SELBY, 23-MAR-1821 (final codicil), Hitcham, Suffolk, England, Class: PROB 11; Piece: 1645, Ancestry.com images 1-196, online images of will and probate documents., Ancestry.com: ”England & Wales, Prerogative Court of Canterbury Wills, 1384-1858”, The National Archives; Kew, England; Prerogative Court of Canterbury and Related Probate Jurisdictions: Will Registers.
File: S5686transcript
5687. “Obituary, Mrs. M. E. Garrett,” The Pacific Transcript, Pacific, Franklin Co., Missouri, United States, 15 Feb 1907, Page 1, online image of newspaper, Article found by Scott Hager.
5688. “Obituary, Wm. Garrett,” The Pacific Transcript, Pacific, Franklin Co., Missouri, United States, 22 Oct, 1915, Page 4, online image of newspaper, Article found by Scott Hager.
5689. “Certificate of Death,” Wm GARRETT, 14-OCT-1915, Pacific, Franklin Co, Missouri, United States, File No. 30279, Registered No. 41, online image of certificate, http://www.sos.mo.gov/images/archives/deathcerts/1915/1915_00030814.PDF.
5690. “Certificate of Death,” Wm Oliver KNOST, 04-NOV-1938, Lebanon, Laclede Co, Missouri, United States, File No. 39586, Registered No. <blank>, online image of certificate, http://www.sos.mo.gov/images/archives/deathcerts/1938/1938_00039593.PDF, County name incorrectly written as “Laclade”.
5691. World War I Draft Registration Card. Mahlon Edward SCHULTZ, 12-SEP-1918, Serial No. 824, Order No. A-2636. Division 2, Montoursville, Lycoming Co., Pennsylvania, United States, National Archives and Records Administration, Publication M1509, Microfilm Roll #PA142. Ancestry.com: “U.S., World War I Draft Registration Cards, 1917-1918”.
5692. “1920 U.S. Census,” Head of Household: G. Charles SCHULTZ [sic], Williamsport Road, Muncy Twp., Lycoming Co., Pennsylvania, United States, 15-JAN-1920, online census page image from microfilm, Ancestry.com, Date Viewed 26-FEB-2017, Microfilm Series: T625 Roll: 1599 Page: 80A Image: 165 (Sheet No. 5A), Supervisor’s District: 16, Enumeration District: 63, Dwelling No. 73, Family No. 77, Lines 1-11, For most members of this family it appears the enumerator placed their middle initial first, based on other sources.
5693. “1930 U.S. Census,” Head of Household: Mahlon SCHULTZ, Delaware Twp., Northumberland Co., Pennsylvania, United States, 05-APR-1930, online census page image from microfilm, Ancestry.com, FHL microfilm 2341823, Date Viewed 26-FEB-2017, Microfilm Series: T626 Roll: 2089 Page: Image 995.0 (Sheet No. 2B), Supervisor’s District: 9, Enumeration District: 49-11 (originally 49-12 but corrected), Dwelling No. 40, Family No. 42, Lines 66-72, Incorrectly indexed on Ancestry as “Marl Schultz”, Image filed as S2249.jpg.
5694. “Certificate of Death,” Eva M. SCHULTZ, 22-APR-1960, Montoursville, Lycoming Co., Pennsylvania, United States, File No. 38757, Registered No. 308, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1964”.
5695. “Certificate of Death,” Ruth Ellen SCHULTZ, 18-OCT-1952, Wolf Twp., Lycoming Co., Pennsylvania, United States, File No. 87745, Registered No. 32, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1964”.
5696. “Record of Baptisms,” Eva Marie NIEDERBERGER, 09-JAN-1909, Williamsport, Lycoming Co., Pennsylvania, United States, Christ Episcopal Church of Williamsport 1894-1923, Page 120-121, Entry No. 36, online image of register, Ancestry.com: “Pennsylvania and New Jersey, Church and Town Records, 1708-1985”.
5697. “Certificate of Death,” Mary Almeda SCHULTZ, 16-DEC-1938, Fairfield Twp., Lycoming Co., Pennsylvania, United States, File No. 110573, Registered No. 31, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1964”.
5698. “Mrs. M. Edward Schultz,” Gazette and Bulletin, Williamsport, Lycoming Co., Pennsylvania, United States, 20-OCT-1952, Page 12, col. 3, online image of newspaper, Images available at newspaperarchive.com via library subscription.
5699. “1930 U.S. Census,” Head of Household: Raymond H. YOUNG, 709 Main Street, 1st Ward, South Williamsport, Lycoming Co., Pennsylvania, United States, 10-APR-1930, online census page image from microfilm, Ancestry.com, FHL microfilm 2341809, Date Viewed 01-MAR-2017, Microfilm Series: T626 Roll: 2075 Page: Image 314.0 (Sheet No. 7B), Supervisor’s District: 4, Enumeration District: 41-51, Dwelling No. 182, Family No. 185, Lines 87-89.
5700. “Vital Statistics Index from Trenton Newspapers,” Thomas WEST, 06-JAN-1835, (death), New Jersey, United States, The New Jersey State Gazette, 24-JAN-1835, (publication date), Page 3, FHL microfilm 542528, Image #2807, online index-card image from microfilm, https://familysearch.org/ark:/61903/1:1:FZW8-CJ3, As of 14-MAY-2019 the microfilm images can only be viewed at a FHC or affiliate library., Ancestry.com: “New Jersey, Deaths and Burials Index, 1798-1971”.
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