Sources
Sources
5701. “1850 U.S. Census,” Head of Household: William ROBERSON, Kingwood Twp., Hunterdon Co., New Jersey, United States, 27-JUL-1850, digital census image, Ancestry.com, Date Viewed 02-MAR-2017, Microfilm M432 Roll: 453 Page: 135A Image: 277, Dwelling No. 17, Family No. 18, Lines 7-12.
5702. “New Jersey Deaths and Burials,” Sarah ROBERSON, 16-MAR-1880, Raritan, Hunterdon Co., New Jersey, United States, FHL Film Number: 589827, partial transcript from microfilm, Ancestry.com: “New Jersey, Deaths and Burials Index, 1798-1971”.
5703. “1880 U.S. Census, Schedule 5: Mortality,” Sarah ROBERSON, Hunterdon Co., New Jersey, United States, 31-MAY-1880 (official date; page not dated), digital census image, Date Viewed 02-MAR-2017, Archive Collection: M1810; Archive Roll Number: 2, Supervisor’s District: <blank>, Enumeration District: <blank>, Page <blank>, Line 34, Ancestry.com: “U.S. Federal Census Mortality Schedules, 1850-1885”.
5704. “1880 U.S. Census, Schedule 5: Mortality,” Sarah ROBERSON, Flemington, Hunterdon Co., New Jersey, United States, 31-MAY-1880 (official date; page not dated), digital census image, Date Viewed 02-MAR-2017, Archive Collection: M1810; Archive Roll Number: 2, Supervisor’s District: 2, Enumeration District: 72, Page 1 (or 10), Line 24, The page number field contains “1” but a free-form “10” is written at top and Ancestry considers that the page number., Ancestry.com: “U.S. Federal Census Mortality Schedules, 1850-1885”.
5705. “1860 U.S. Census,” William ROBERSON, Kingwood Twp., Hunterdon Co., New Jersey, United States, 06-JUL-1860, digital image from microfilm, FHL microfilm No. 803696, Ancestry.com, Date Viewed 02-MAR-2017, Microfilm Series: M653 Roll: 696, Page: 712, Image (original p.12), Dwelling No. 87, Family No. 87, Lines 22-27.
5706. “1870 U.S. Census,” Head of Household: Samuel ROBERSON, Kingwood Twp., Hunterdon Co., New Jersey, United States, 09-JUL-1870, online census page image from microfilm, Ancestry.com, FHL Film No. 552368, Date Viewed 02-MAR-2017, Microfilm Series M593 Roll: 869 Page: 223B, Image 109566 (original page 26), Dwelling No. 193, Family No. 232, Lines 22-29.
5707. “Illinois, Cook County Deaths,” Lucy E. DAVIS, 01-JAN-1932, Chicago, Cook Co., Illinois, United States, Entry No. 48, online transcript, https://familysearch.org/ark:/61903/1:1:Q2M8-9RJV.
5708. “Illinois, Cook County Deaths,” Frederick DAVIS, 23-NOV-1916, Chicago, Cook Co., Illinois, United States, Source Reference: 32405, online transcript, https://familysearch.org/ark:/61903/1:1:Q2MQ-1JQV.
5709. History of Fulton County, Illinois, Peoria: Chas. C. Chapman & Co, 1879, https://archive.org/details/historyoffultonc00chas.
5710. “1900 U.S. Census,” Head of Household: Fredrick DAVIS, 6400 Howard St., Ward 31, Chicago, Lake Twp., Cook Co., Illinois, United States, 09-JUN-1900, online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No. 1240284, Date Viewed 02-MAR-2017, Microfilm Series: T623 Roll: 284 Page: (Sheet No. 9B), Supervisor’s District: 1, Enumeration District: 970, Dwelling No. 114 (originally 99 but crossed out), Family No. 200 or 203 (originally 197 but corssed out), Lines 51-65.
5711. “Illinois, Cook County Deaths,” Seward Martin DAVIS, 10-MAR-1946, Evanston, Cook Co., Illinois, United States, Entry NO. 172, online transcript, https://familysearch.org/ark:/61903/1:1:Q2MH-8Q9N.
5712. “Illinois, Cook County Marriages, 1871-1920,” Seward M. DAVIS and Irma E. YOUNG, 29-JUN-1904, Chicago, Cook Co., Illinois, United States, Reference ID: 390971, FHL microfilm 1,030,371, online transcript, https://familysearch.org/ark:/61903/1:1:N74N-GXT.
5713. World War I Draft Registration Card. Seward Martin DAVIS, 12-SEP-1918, Serial No. 3785, Order No. <blank>. Local Board No. 18, Chicago, Cook Co., Illinois, United States, National Archives and Records Administration, Publication M1509, Microfilm Rolls #IL12-145. Ancestry.com: “U.S., World War I Draft Registration Cards, 1917-1918”. https://familysearch.org/ark:/61903/1:1:K68F-HVJ
5714. “Illinois, Cook County, Birth Certificates,” Dorothy DAVIS, 15-JAN-1908, Chicago, Cook Co., Illinois, United States, Certificate Number 19241, Note: Delayed registration: 18-FEB-1954, online transcript, https://familysearch.org/ark:/61903/1:1:Q23S-MKJ7.
5715. “Illinois, Cook County Deaths,” Irma Elizabeth DAVIS, 25-MAR-1937, Chicago, Cook Co., Illinois, United States, Entry No. 9435, online transcript, https://familysearch.org/ark:/61903/1:1:Q2MK-8XVM.
5716. “1880 U.S. Census,” Head of Household: Frederick DAVIS, Fairview, Fulton Co., Illinois, United States, 05-JUN-1880, online census page image from microfilm, FHL Film No. , Ancestry.com, Date Viewed 02-MAR-2017, Microfilm Series: T9 Roll: Page: Image (original p. 6B (originally 2B but crossed out)), Supervisor’s District: 3, Enumeration District: 40, Dwelling No. 20, Family No. 20, Lines 35-42, Wife’s name was written “Louetna” instead of “Lu Etna” or “Lucy Etna”; also, Ancestry indexed it as “Souetna”.
5717. “Deaths and Funerals - John F. Taylor,” Williamsport Sun-Gazette, Williamsport, Lycoming Co., Pennsylvania, United States, 18-AUG-1960, Page 36. col. 1, photocopy from microfilm, The James V. Brown Library, Williamsport, Pennsylvania.
5718. “Mrs. Henry M. Foresman Expires Thursday Night,” Gazette and Bulletin, Williamsport, Lycoming Co., Pennsylvania, United States, 14-JAN-1944, Page 13, col. 7, photocopy from microfilm, The James V. Brown Library, Williamsport, Pennsylvania.
5719. “Administrators Notice,” The Lycoming Gazette and Chronicle, Williamsport, Lycoming Co., Pennsylvania, United States, 23-MAY-1838, Page 3, col. 3, photocopy from microfilm, The James V. Brown Library, Williamsport, Pennsylvania.
File: S5719detail
5720. “Application for Marriage License,” Earnest Sylvester COCHRAN and Hannah Mae SCHULTZ, 01-JUL-1924, Dauphin Co., Pennsylvania, United States, Marriage Licesne Docket Vol. 4 F, 1924, Page 371, https://familysearch.org/ark:/61903/1:1:KHNZ-LK8.
5721. World War I Draft Registration Card. Earnest Sylvester COCHRAN, 12-SEP-1918, Serial No. 2666, Order No. 758. Williamsport, Lycoming Co., Pennsylvania, United States, National Archives and Records Administration, Publication M1509, Microfilm Roll #PA309. Ancestry.com: “U.S., World War I Draft Registration Cards, 1917-1918”. https://familysearch.org/ark:/61903/1:1:K62S-Y27
5722. “Certificate of Death,” Ludwig F. SCHUENEMANN, 08-JUN-1936, St. Louis, St. Louis Co., Missouri, United States, File No. 24398, Registered No. 6013, online image of certificate, http://www.sos.mo.gov/images/archives/deathcerts/1936/1936_00025243.PDF.
5723. “1910 U.S. Census,” Head of Household: Ludwig F. SCHUENEMANN, 1244 Euclid Avenue, Ward 25, St. Louis, St. Louis Co., Missouri, United States, 25-APR-1910, online census page image from microfilm, Ancestry.com, FHL Film No. 1374835, Date Viewed 07-MAR-2017, Microfilm Series: T624 Roll: 822 Page: 44A (Sheet No. 12A), Supervisor’s District: 10, Enumeration District: 390, Dwelling No. 251, Family No. 255, Lines 29-33.
5724. “Record of Marriage,” Harold B. FRANKLIN III and Lois J. SWENSON, 28-JUN-2003, Westfield, Hamilton Co., Indiana, United States, Certificate No. 022101 (2003-0499), Book 85, Page 499, online image or record, Ancestry.com: “Indiana, Marriage Certificates, 1958-2005”, Original data: Indiana State Board of Health. Marriage Certificates, 1958–2005. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana.
5726. “Register Entry of License & Marriage,” Clovis ANDERSON and Daisy SAVIDGE, License: 20-DEC-1897, Marriage: 23-DEC-1897, Watsontown, Northumberland Co., Pennsylvania, United States, Marriage License Dkts. No. 8, North’d County, File No. 7946, Page 438, online image of register page, https://familysearch.org/ark:/61903/1:1:KHNF-5JV.
5727. “Claire (Christopher) MacLennan,” StarTibune, Minneapolis, Hennepin Co., Minnesota, United States, 01-OCT-2016, online edition of newspaper, http://www.startribune.com/obituaries/detail/15816...ristopher)-maclennan.
5728. Longworth's American Almanac, New-York Register, and City Directory, New York: D. Longworth, 1815, Page 373: Skeffington SELBY, Book reference cited in online database., Ancestry.com: “New York, Genealogical Records, 1675-1920”.
5729. “Skeffington Selby to Thomas Jefferson, 5 March 1811,” 05-MAR-1811, https://founders.archives.gov/documents/Jefferson/03-03-02-0313, Original source: The Papers of Thomas Jefferson, Retirement Series, vol. 3, 12 August 1810 to 17 June 1811, ed. J. Jefferson Looney. Princeton: Princeton University Press, 2006, pp. 426–427.
5730. “Thomas Jefferson to Skeffington Selby, 17 March 1811,” 17-MAR-1811, https://founders.archives.gov/documents/Jefferson/03-03-02-0347, Original source: The Papers of Thomas Jefferson, Retirement Series, vol. 3, 12 August 1810 to 17 June 1811, ed. J. Jefferson Looney. Princeton: Princeton University Press, 2006, pp. 457–458.
5731. Laws of the State of New-York, Passed at the Fifty-Third Session of the Legislature, Begun and Held at the City of Albany, the Fifth Day of January, 1830, Albany: Wm. Gould and Co., 1830, Page 205: Chapter 180, https://books.google.com/books?id=3nBZAAAAYAAJ.
5732. Journal of the Senate of the State of New-York at their Fifty-Third Session, Begun and Held at the Capitol, in the City of Albany, the 5th Day of January, 1830, Albany: E. Croswell, 1830, Page 64, The Senate action described was dated 26-JAN-1830 (see p.61), https://books.google.com/books?id=ZyYbAQAAIAAJ.
5733. “Record of Wills,” Name of Deceased: Skeffington SELBY, Wills Vol. 57, 1821-1824, pages 459-469 (“Old libre” pages 525-536), online images of probate documents, New York County Surrogates Office, Surrogates Court Building, State of New York, Ancestry.com: “New York, Wills and Probate Records, 1659-1999”, This register contains handwritten transcriptions of other original probate documents.
File: S5733transcript
5734. Daniel Rogers, The New-York City-Hall Recorder for the year 1816, Vol. 1, No. 12, New York: Charles N. Baldwin, 1817, p.181 of the digitized edition of the book, https://books.google.com/books?id=F6hLAAAAYAAJ.
5735. Minutes of the Common Council of the City of New York, 1784-1831, New York: City of New York, 1917, Volume XII, September 3, 1821 to March 31, 1823, p.564, https://books.google.com/books?id=n8cicuyOIEUC.
5736. Rob and Rose Anderson, “Toxteh Park Cemetery Inscriptions,” Provides transcription of SANXAY family gravetone., http://www.toxtethparkcemeteryinscriptions.co.uk/archives/page/2082/, 2012, As of 13-MAR-2017, the links provided with each grave listed do not work (HTTP ERROR 500).
5737. “1810 U.S. Census,” Head of Household: Seffington [sic] SELBY, Ward 5, New York, New York Co., New York, United States, 1810, digital census image from microfilm, Ancestry.com, FHL Film No. 0181386, Microfilm Series: M252 Roll: 32 Page: 374, Image: 00159, Line 14, This is believed to be Skeffington SELBY from England.
5738. “Land Tax Redemption,” Elton, Norman Cross Hundred, Huntingdonshire [Cambridgeshire], England, 1798, page 129 (2-sided), online images of regester, Ancestry.com: “UK, Land Tax Redemption, 1798”, The National Archives; Kew, Richmond; Surrey, Land Tax Redemption Office: Quotas and Assessments, IR23; Piece: 34.
5739. Minutes of the Common Council of the City of New York 1784-1831, New York: City of New York, 1917, Vol. XIII, April 2, 1823 to July 19, 1824, page 59: 12 May 1823, Ancestry.com.
5740. “The Register of Marriages Solemnized in the Parish Church of Cotterstock,” James RICKETT and Sarah SELBY, 28-NOV-1797, Cotterstock, Northamptonshire, England, Page 2, Entry No. 6, Cotterstock Parish Registers 1783-1812, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Marriages, 1754-1912”.
5742. “Burials in the Parish of Cotterstock, in the County of Northampton in the Year 1822,” Mary RICKETT, 14-SEP-1822, Oundle, Northamptonshire, England, Page ?, Entry No. <blank> 3rd entry on page., Bishops Transcripts 1813-1902, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Burials, 1813-1912”.
5743. “Baptisms 1757,” Elisabeth EDIS, 15-MAY-1757, Oundle, Northamptonshire, England, Oundle Parish Registers 1749-1812, Page ? (image 23 on Ancestry.com); Line 9 under 1757 (page starts with 21 Jul 1756), online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”.
5744. “The Register of Banns and Marriagess Published or Solemnized in the Parish of Oundle in the County of Northampton,” Elisabeth EDIS and John SELBY, 24-APR-1764, Oundle, Northamptonshire, England, Page 43, Entry No. 157 (page 1 starts with 1755), There are 2 page-1s in this register; 1st is for Banns, 2nd is for Marriages, Oundle Parish Registers 1780-1808, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Marriages, 1754-1912”.
5745. “Marriages in the Year 1753,” Eliz MOORE and Geroge EDIS, 02-SEP-1753, Wellingborough, Northamptonshire, England, Page ?, Line 20., The Register Book of Christenings, Marriages and Burials in the Parish of Wellingborough in the County of Northampton: Commencing March 16: 1702, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Marriages, 1754-1912”.
5746. “Marriages in the Year 1785,” Mary EDISS [sic] and John MAYDWELL, 13-SEP-1785, Oundle, Northamptonshire, England, Page 23, Entry No. 91, Oundle Parish Register, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Marriages, 1754-1912”.
5747. “Baptisms 1786,” Elizabeth MAYDWELL, 17-NOV-1786, Fotheringhay, Northamptonshire, England, Fotheringhay Bishops Transcripts, Page ? (image 100 on Ancestry.com); Line 6 under Baptisms in 1786, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”.
5748. “Baptisms 1788,” Mary MAYDWELL, 16-SEP-1788, Fotheringhay, Northamptonshire, England, Fotheringhay Bishops Transcripts, Page ? (image 102 on Ancestry.com); Line 5 under Baptisms in 1788, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”.
5749. “Marriages in the Year 1776,” Elisabeth EDIS and Daniel WEBSTER, 15-APR-1777, Oundle, Northamptonshire, England, Page 75, Entry No. 168, Oundle Parish Register, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Marriages, 1754-1912”.
5750. “SCHUENEMANN, Ludwig F.,” St. Louis Post-Dispatch, St. Louis, Missouri, United States, 09-JUN-1936, Page 29, online newspaper image, Found online by Scott Hager.
5751. “Baptisms 1785-1787,” Geo. Edis WEBSTER, 15-MAR-1787, Deen, Northamptonshire, England, Deen Parish Register VIII, 1785-1812, 1st page of baptisms in this register (image 3 on Ancestry.com); 21st entry on page., online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”.
5752. “England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966,” Name of Deceased: The Reverend George Edis WEBSTER, 25-JAN-1870 (probate), Principal Registry, England (registry), p.207-207 (Ancestry.com images #206-207 of 247), online image of index page, Ancestry.com.
5753. J. A. Venn, Litt.D. F.S.A., Alumni Cantabrigienses, Part II, From 1752 to 1900, Cambridge: University Press, 1954, Vol. VI, page 390: WEBSTER, George Edis, https://archive.org/details/p2alumnicantabri06univuoft, Indexed by Ancestry.com: “Cambridge University Alumni, 1261-1900”.
5754. “England Marriages 1538-1973,” George Edis WEBSTER and Elizabeth GROWSE, 01-MAR-1832, Bildeston, Suffolk, England, FHL microfilm 919,565., online index, https://familysearch.org/ark:/61903/1:1:NL9W-G4W.
5755. “1851 England Census,” Head of Household: George E. WEBSTER, Rectors House, Grundisburgh, Suffolk, England, 30-Mar-1851, online image from microfilm, Ancestry.com, Date Viewed 24-MAR-2017-2017, Enumeration District: ED No. 7a, Civil Parish: Grundisburgh, Registration District: Woodbridge, Sub-district: Carlford, PRO Class: HO107, Piece: 1801, Folio 103, p. 2, Household No. 4, Lines 8-11, GSU Roll 207450-207451.
5756. “Burial,” Skeffington SELBY, 11-APR-1821, Elton, Huntingdonshire [Cambridgeshire], England, Elton Parish Register, online transcription, findmypast.com: “Huntingdonshire Burials”, http://search.findmypast.com/record?id=gbprs%2fd%2f381044624%2f1.
5757. Apprenticeship. Sheffington [sic] SELBY. 1783. Apprenticed to John LAWRENCE, Huntington, Huntingdonshire. Online transcription.
The National Archives reference (IR 1 series) 62 f 174
Society of Genealogists number 212667
Record type Records
Record set Britain, Country Apprentices 1710-1808
Category Education & work
Subcategory Apprentices
http://search.findmypast.com/record?id=gbor%2fapprentices%2f411419%2f1
5758. “Burial,” John SELBY, 17-JAN-1797, Elton, Huntingdonshire [Cambridgeshire], England, Elton Parish Register, online transcription & National Burial Index, findmypast.com: “Huntingdonshire Burials” & “National Burial Index For England & Wales”, http://search.findmypast.com/record?id=gbprs%2fd%2f381048427%2f1, http://search.findmypast.com/record?id=gbpr%2fd%2fnbi03099794.
5759. “Died.,” The New-York Evening Post, New York, New York Co., United States, 01-JUN-1821, page 2, col. 6, 3rd paragraph under title., Deceased’s name misspelled as “Sheffington Selby”, online image of page, http://fultonhistory.com/newspaper%2010/New%20York...scale%20-%200523.pdf.
5760. “Washington State Death Records,” Elmer FLANDERS, 07-DEC-1918, Spokane, Spokane Co., Washington, United States, Da Reference Number: {8FF4752B-8508-4FE4-862B-F462EF7D86DF}, Internet database record. Transcript only; original document not available online., https://www.digitalarchives.wa.gov/Record/View/B3738282538BAF1B34F90AA66A33ADE1.
5761. “Certificate of Marriage,” Elmer E. FLANDERS and Luella IRVINE, 02-AUG-1907, Spokane, Spokane Co., Washington, United States, Document Number: easpmca4796, License No. A4796, online transcript and image of record, Washington State Digital Archives, Transcript URL = https://www.digitalarchives.wa.gov/Record/View/ACF6299E8B63EDEEEC21B72344A9500E, Image URL = https://www.digitalarchives.wa.gov/jpeg/56EBF8870A55751A9D50BE57038CCE59_1.jpg.
5762. “Certificate of Marriage,” Elmer E. FLANDERS and Cora M. WRIGHT, 14-OCT-1911, Spokane, Spokane Co., Washington, United States, Document Number: easpmca12638, License No. A12638, online transcript and image of record, Washington State Digital Archives, Transcript URL = https://www.digitalarchives.wa.gov/Record/View/266BC0C810940BF7829A62CAB69C2B76, Image URL = https://www.digitalarchives.wa.gov/jpeg/EC6F5D6625A46AC06EBCBEA34753BB18_1.jpg.
5763. “Washington State Death Records,” Luella FLANDERS, 18-APR-1908, Spokane, Spokane Co., Washington, United States, Da Reference Number: {BE86AF45-3F3B-4438-B651-2E1BAA724AB8}, Internet database record. Transcript only; original document not available online., https://www.digitalarchives.wa.gov/Record/View/118BB61E94E4B34D841E60B16F7025CF.
5764. “1920 U.S. Census,” Head of Household: Cora M. FLANDERS, 3218 Lacey Street, Empire Precinct, 5th Ward, Spokane, Spokane Co., Washington, United States, 02-JAN-1920, online census page image from microfilm, Ancestry.com, Date Viewed 25-MAR-2017, Microfilm Series: T625 Roll: 1942 Page: Image: (Sheet No. 1B), Supervisor’s District: 5, Enumeration District: 259, Dwelling No. 24, Family No. 24, Lines 92-93.
5765. “Certificate of Marriage,” Clay W. NOGLE and Cora M. FLANDERS, 10-SEP-1920, Spokane, Spokane Co., Washington, United States, Document Number: easpmca28418, License No. 28418, online transcript and image of record, Washington State Digital Archives, Transcript URL = https://www.digitalarchives.wa.gov/Record/View/95D453D18D4A2CAE4D0AB29A3B913AA7, Image URL = https://www.digitalarchives.wa.gov/jpeg/6D95C9FAED1AF1D8C7D40D64648EED3C_1.jpg.
5766. “Washington State Death Records,” Cora M. NOGLE, 17-MAR-1979, Franklin Co., Washington, United States, Da Reference Number: 8AD716C7-CC17-FF43-B7F4-E437C451F436, Internet database record. Transcript only; original document not available online., https://www.digitalarchives.wa.gov/Record/View/54A8C76C00A08BDCBD36DE84C4C27234.
5767. Social Security Application & Claims. Cora M. NOGLE. Original SSN, Aug 1942. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
5768. “1930 U.S. Census,” Head of Household: Clay W. NOGLE, 804 So. 6th Street, Precinct 2, Pasco, Franklin Co., Washington, United States, 11-APR-1930, online census page image from microfilm, Ancestry.com, FHL microfilm 2342220, Date Viewed 25-MAR-2017, Microfilm Series: T626 Roll: 2486 Page: Image 977.0 (Sheet No. 6B), Supervisor’s District: 9, Enumeration District: 11-9, Dwelling No. 176, Family No. 176, Lines 95-97.
5769. “Certificate of Marriage,” Hardin A. TERRELL and Marjorie M. FLANDERS, 1939, The only date given in the transcript is the Recording date: 04-APR-1939, Franklin Co., Washington, United States, Auditor File Number: 236472, online transcript, Washington State Digital Archives, https://www.digitalarchives.wa.gov/Record/View/7F02766749C1C9AC683877FA48442F3E.
5770. “Washington State Death Records,” Marjorie M. TERRELL, 14-JUL-1998, Benton Co., Washington, United States, Da Reference Number: F977A514-9CE8-0343-A7F0-EB9A1A48CF1D, Internet database record. Transcript only; original document not available online., https://www.digitalarchives.wa.gov/Record/View/ADA572D7283691DFE3A9AEFAE20E830E.
5771. “Washington State Death Records,” Hardin A. TERRELL, 14-SEP-1993, Franklin Co., Washington, United States, Da Reference Number: D13430E9-E465-8744-AD28-61837B4BB699, Internet database record. Transcript only; original document not available online., https://www.digitalarchives.wa.gov/Record/View/5E1DAD3A1CABDB652D31FCB2B14C0511.
5772. “Certificate of Marriage,” Hardin A. TERRELL and Marjorie M. FLANDERS, 13-MAR-1939, Yakima Co., Washington, United States, Reference Number: ceyakmarcert0017870; Document: 21471.5, online transcript, Washington State Digital Archives, https://www.digitalarchives.wa.gov/Record/View/D8632844C46183B93810FC0D18E13A08.
5773. “Washington Births,” (Unnamed Female) FLANDERS, 25-SEP-1912, Spokane, Spokane Co., Washington, United States, Image Filename: 2268, Online index, Ancestry.com: “Washington, Births, 1883-1935”.
5774. “1940 U.S. Census,” Head of Household: H. A. TERRELL, 804 South 6th Street, Precinct 7, Pasco, Franklin Co., Washington, United States, 05-APR-1940, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 26-MAR-2017, Microfilm Series T627, Roll 4338, Page (Sheet No. 3A), Supervisor’s District: 4, Enumeration District: 11-15, Household No. 47, Lines 25-26.
5776. “The Harry K. Smith Hat Company,” Williamsport, Lycoming Co., Pennsylvania, United States, Possibly between 1900 & 1920 but clearly before he moved to New York., digital image of news item, Ancestry.com Public Family Tree: Griffin -Cunningham Core File 1.
5777. “1940 U.S. Census,” Head of Household: Harry SMITH, Hamilton Place, Manhattan Borough, New York Co., New York, United States, 27-APR-1940, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 26-MAR-2017, Microfilm Series T627, Roll 2668, Page (Sheet No. 17A), Supervisor’s District: 21, Enumeration District: 31-1828, Household No. 344, Lines 6-10.
5778. “1900 U.S. Census,” Head of Household: Harry SMITH, 628 Third St., 1st Precinct, Ward 5, Williamsport, Lycoming Co., Pennsylvania, United States, 11-JUN-1900, online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No. 1241438, Date Viewed 26-MAR-2017, Microfilm Series: T623 Roll: 1438 Page: 81A (Sheet No. 15A), Supervisor’s District: 11, Enumeration District: 84, Dwelling No. 284 (originally 266 but crossed out), Family No. 298 (originally 293 but corssed out), Lines 19-22.
5779. “New York Death Index,” Harry SMITH, 27-APR-1946, Manhattan, New York, New York, United States, Certificate No. 9883, Online index, Ancestry.com: “New York, New York, Death Index, 1862-1948”.
5780. “New York City Municipal Deaths,” Harry K. SMITH, 27-APR-1946, Manhattan, New York, New York, United States, Reference ID cn 9883, Online index/transcript, https://familysearch.org/ark:/61903/1:1:2WY9-ZSV.
5781. “Buried at Oundle in the year 1794,” Lucretia Keziah JOHNSON, 14-FEB-1794, Oundle, Northamptonshire, England, Oundle Parish Registers 1749-1812, Page ? (image 141 on Ancestry.com); Line 7-Left under 1794 (page starts with 26 Nov 1792), online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”.
5782. “1851 England Census,” Head of Household: Robert JOHNSON, Oundle, Northamptonshire, England, 30-Mar-1851, online image from microfilm, Ancestry.com, Date Viewed 28-MAR-2017, Enumeration District: ED No. 14a, Civil Parish: Oundle, Registration District: Oundle, Sub-district: Oundle, PRO Class: HO107, Piece: 1746, Folio 127, p. 26, Household No. 45, Lines 9-11, GSU Roll 87701, Wife’s birthplace incorrectly indexed as “Panxworth” when it really says “Barnwell”.
5783. “1861 England Census,” Head of Household: Robert JOHNSON, North Street Insurance Office, Oundle, Northamptonshire, England, 7-Apr-1861, digital image from microfilm, Ancestry.com, Date Viewed 28-MAR-2017, Enumeration District: ED , Registration district: , Sub-registration district: , PRO Class: RG 9, Piece: 961, Folio 114, page 10 + Folio 115, page 11, GSU Roll 542728, Household No. 50, Lines 24-25 on page 10 + Line 1 on page 11.
5784. “Baptized at Oundle in the year 1788,” William Joseph JOHNSON, 29-FEB-1788, Oundle, Northamptonshire, England, Oundle Parish Registers 1749-1812, Page ? (image 66 on Ancestry.com); Line 13, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”.
5785. “Baptized in the Parish of Oundle in the year 1789,” John JOHNSON, 25-MAR-1789, Oundle, Northamptonshire, England, Oundle Parish Registers 1749-1812, Page ? (image 68 on Ancestry.com); Line 13, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”.
5786. “Baptized in the Parish of Oundle in the year 1790,” Frances JOHNSON, 02-MAY-1790, Oundle, Northamptonshire, England, Oundle Parish Registers 1749-1812, Page ? (image 70 on Ancestry.com); Line 21, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”.
5787. “Baptized in the Parish of Oundle in the year 1792,” Lucretia Keziah JOHNSON, 30-JAN-1792, Oundle, Northamptonshire, England, Oundle Parish Registers 1749-1812, Page ? (image 74 on Ancestry.com); Line 5, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”.
5788. “Baptized in the Parish of Oundle in the year 1793,” Robert JOHNSON, 29-JAN-1793, Oundle, Northamptonshire, England, Oundle Parish Registers 1749-1812, Page ? (image 75 on Ancestry.com); Line 3, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”.
5789. “Baptized in the Parish of Oundle in the year 1795,” Skeffington JOHNSON, 18-DEC-1795, Oundle, Northamptonshire, England, Oundle Parish Registers 1749-1812, Page ? (image 78 on Ancestry.com); Line 37, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”, Given name incorrectly indexed as “Shoffington” on Ancestry.com.
5790. “Baptized in the Parish of Oundle in the year 1796,” George JOHNSON, 27-NOV-1796, Oundle, Northamptonshire, England, Oundle Parish Registers 1749-1812, Page ? (image 80 on Ancestry.com); Line 24, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”.
5791. “Baptized in the Parish of Oundle in the year 1798,” Ann JOHNSON, 12-FEB-1798, Oundle, Northamptonshire, England, Oundle Parish Registers 1749-1812, Page ? (image 82 on Ancestry.com); Line 10 under 1798, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”.
5792. “Baptized in the Parish of Oundle in the year 1799,” Joseph James JOHNSON, 07-MAY-1799, Oundle, Northamptonshire, England, Oundle Parish Registers 1749-1812, Page ? (image 85 on Ancestry.com); Line 12, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”.
5793. “Baptized in the Parish of Oundle 1801,” Thomas JOHNSON, 04-DEC-1801, Oundle, Northamptonshire, England, Oundle Parish Registers 1749-1812, Page ? (image 89 on Ancestry.com); Line 25, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”.
5794. “Baptized in the Parish of Oundle 1803,” Sarah JOHNSON, 23-MAY-1803, Oundle, Northamptonshire, England, Oundle Parish Registers 1749-1812, Page ? (image 92 on Ancestry.com); Line 9, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”.
5795. “Baptisms in the Parish of Oundle in the year 1804,” Charles JOHNSON, 23-AUG-1804, Oundle, Northamptonshire, England, Oundle Parish Registers 1749-1812, Page ? (image 94 on Ancestry.com); Line 16, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”.
5796. “1841 England Census,” Head of Household: Sarah RICKETT, Cotterstock, Northamptonshire, England, 6 Jun 1841, digital image from microfilm, Ancestry.com , Date Viewed 03-APR-2017, Enumeration District: ED 1, Hundred: Willybrook, Registration district: Oundle, Sub-registration district: Fotheringhay, Class: HO107, Piece 812, Book 3, Folio 4, page 4, Lines 20-24, Microfilm Roll No. 438881, Ages over 15 are rounded down to nearest 5 (most of the time)., Parish incorrectly transcribed as “Cottesbrook” on Ancestry.com.
5797. “Burials in the Parish of Cotterstock, in the County of Northampton in the Year 1845,” Sarah RICKETT, 04-OCT-1845, Cotterstock, Northamptonshire, England, Page 19, Entry No. 151, Bishops Transcripts 1813-1902, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Burials, 1813-1912”.
5798. “Burials in the Parish of Cotterstock, in the County of Northampton in the Year 1841,” James RICKETT, 24-FEB-1841, Cotterstock, Northamptonshire, England, Page 17, Entry No. 137, Bishops Transcripts 1813-1902, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Burials, 1813-1912”.
5799. World War I Draft Registration Card, Elmer Eugune [sic] FLANDERS, 12-SEP-1918, Spokane, Spokane County, Washington. Local Board for Division No.5, Serial No.292, Card No.A1002. National Archives and Records Administration, Publication M1509, Microfilm Roll #WA43-44, 46-47 (uncertain which roll in this range). Found on Ancestry.com. FHL Roll No. 1992107.
5800. “Washington Births,” Eugene Murdock FLANDERS, 06-JUN-1908, Date is very hard to read in document image; date given here is transcription by Ancestry.com, Spokane, Spokane Co., Washington, United States, Online index, Ancestry.com: “Washington, Birth Records, 1870-1935”.
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