Sources
Sources
5801. Register of Enlistments, United States Army: Elmer E. FLANDERS, 10-MAY-1905. Fargo, North Dakota. Page 60, Entry No.545. Location of source: Ancestry.com. U.S. Army, Register of Enlistments, 1798-1914, from National Archives Microfilm Publication M233. Indexed by Ancestry as “Eliner E Flanders”
5802. “Washington Births,” Eugene Murdock Flandare [sic] FLANDERS, Apr 1908, Spokane, Spokane Co., Washington, United States, Image Filename: 0267, Online index., Ancestry.com: “Washington Births, 1907-1919”.
5803. “1910 U.S. Census,” Head of Household: John R. IRVINE, 3217 Regal St., Emmet Precinct, 5th Ward, Spokane, Spokane Co., United States, 18-APR-1910, online census page image from microfilm, Ancestry.com, FHL Film No. , Date Viewed 03-APR-2017, Microfilm Series: T624 Roll: Page: 148A (Sheet No. 18A), Supervisor’s District: 3, Enumeration District: 200, Dwelling No. 81, Family No. 82, Lines 11-16.
5804. “1840 U.S. Census,” Head of Household: William WEST, Kingwood Twp., Hunterdon Co., New Jersey, United States, 01-JUN-1840, digital census image, Ancestry.com, FHL Film No. 0016517, Microfilm Series M704, Roll 253, Page: 272; Image: 553, Line 10, Page spans two digital images “S5804a.jpg” & “S5804b.jpg”., Incorrectly indexed by Ancestry.com as “William Wert”.
5805. “Burials in the Parish of Cotterstock, in the County of Northampton in the Year 1841,” Elizabeth RICKETT, 25-NOV-1819, Cotterstock, Northamptonshire, England, Page 6, Entry No. 42, Bishops Transcripts 1813-1902, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Burials, 1813-1912”.
5806. “Baptisms,” Elizabeth RICKETT, 12-JUL-1798, Cotterstock, Northamptonshire, England, Cotterstock Register Book of Baptisms and Burials 1783-1812, Page ? (image 11 on Ancestry.com); Line 2 under 1797 (page starts with 12-OCT-1794), online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”.
5807. “Baptisms,” Sarah RICKETT, 15-AUG-1799, Cotterstock, Northamptonshire, England, Cotterstock Register Book of Baptisms and Burials 1783-1812, Page ? (image 11 on Ancestry.com); 5th entry under 1799(page starts with 12-OCT-1794), online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”, Image filed as S5806.jpg.
5808. “Baptisms,” Joseph RICKETT, 26-MAR-1801, Cotterstock, Northamptonshire, England, Cotterstock Register Book of Baptisms and Burials 1783-1812, Page ? (image 11 on Ancestry.com); 1st entry under 1801(page starts with 12-OCT-1794), online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”, Image filed as S5806.jpg.
5809. “Baptisms,” Mary RICKETT, 30-MAY-1802, Cotterstock, Northamptonshire, England, Cotterstock Register Book of Baptisms and Burials 1783-1812, Page ? (image 13 on Ancestry.com); 2nd entry under 1802(page starts with 12-JUL-1801), online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”.
5810. “1891 Canadian Census,” Head of Household: William S. SMITH, Yates Street Ward, Victoria, British Columbia, Canada, 11-MAY-1891, online image, Date Viewed 11-APR-2017, Ancestry.com & Library and Archives Canada, Roll: T-6292, Enumeration District: District 4 Victoria City, Sub district: Yates Street Ward, Sub-division No. 5, Page 2 + 3, Family No. 11, Lines 21-25 on Page 2 + Line 1 on Page 3.
5811. City of Victoria, “Death Notices Index | Victoria,” http://www.victoria.ca/EN/main/residents/archives/faqs/death-notices-index.html, As of 12-APR-2017.
5812. “Patrick Colin Gibbs,” The Central Plains Herald-Leader (and/or Daily Graphic), Portage la Prairie, Manitoba, Canada, Oct/Nov-2014, online edtion of obituary, http://www.yourlifemoments.ca/sitepages/obituary.asp?oId=836680.
5813. “1878 Births in the District of Tenandry in the County of Perth,” Daniel STEWART, 06-SEP-1878, Coppagach, Moulin, Perthshire, Scotland, GROS Data: 394/C g, p. 3, Entry No. 9, Registered 18-SEP-1878 at Aldgirnaig, digital image, http://www.scotlandspeople.gov.uk/.
5814. “Österslöfs Födelsebok 1888,” Elise LANG, 23-JUN-1888, Kjelkestad No.2, Österslöfs [Österslöv], Kristianstad, Sweden, Entry No. 15 on left-hand page., Ancestry.com film # SC-1196, image # 2, GID Number 100011.9.8900, Vol. :923, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1941", Record located with the help of Ancestry.com: “Sweden, Indexed Birth Records, 1860-1941”.
5815. “Nosaby Födelsebok 1886,” Betty LANG, 14-FEB-1886, Näsby gård, Nosaby, Kristianstad, Sweden, Entry No. 6 on right-hand page., Ancestry.com film # SC-735, image # 5, GID Number 100011.47.36700, Vol. :863, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1941", Record located with the help of Ancestry.com: “Sweden, Indexed Birth Records, 1860-1941”.
5816. “Nosaby Födelsebok 1882,” Betty LANG, 11-DEC-1882, No. 1, Näsby, Nosaby, Kristianstad, Sweden, Entry No. 20 on right-hand page., Ancestry.com film # SC-730, image # 5, GID Number 100011.91.9800 , Vol. :744, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1941", Record located with the help of Ancestry.com: “Sweden, Indexed Birth Records, 1860-1941”.
5817. “Nosaby Födelsebok 1891,” Svante Viktor LANG, 22-MAR-1891, Näsby gård, Nosaby, Kristianstad, Sweden, Entry No. 27 on right-hand page., Ancestry.com film # SC-1536, image # 2, GID Number 100011.105.56300, Vol. :1013, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1941", Record located with the help of Ancestry.com: “Sweden, Indexed Birth Records, 1860-1941”.
5818. “Utdrag ur 1937 års Död- och Begravningsbok för Österslöv församling i Willands Prosteri, Lunds Stift, Kristianstads län,” Nils LANG, 19-NOV-1937, Österslöv, Kristianstad [Skåne], (Sweden), Entry No. 19, Vol. SCB, Ancestry.com microfilm # CL2366, image # 4, GID Number 100011.172.19900, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1940".
5819. “Utdrag ur 1892 års Dödbok för Nosaby församling i Villands Prosteri, Lunds Stift, Kristianstads län,” Svante Viktor LANG, 07-JAN-1892, Nosaby, Kristianstad (Skåne), Sweden, Entry No. 1, left-hand page, Vol. 1043, Ancestry.com microfilm # SC-1538, image # 4, GID Number 100011.100.59100, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1940".
5820. “1940 U.S. Census,” Head of Household: William M. JOHNSON, 7408 Keeler Ave., Block 35, Ward 16, Detroit, Michigan, United States, 22-APR-1940, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 09-MAY-2017, Microfilm Series T627, Roll 1871, Page (Sheet No. 14B), Supervisor’s District: 39, Enumeration District: 84-1030, Household No. 348, Lines 61-64.
5821. Miscellaneous electronic correspondence with (living relative)., “DNA Match,” 11-APR-2017 through 12-APR-2017.
5822. Social Security Application & Claims. Edgar JOHNSON (aka, W. JOHNSON). Original SSN , Jul 1949. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
5824. “Declaration of Passenger to Canada (Form 30A),” Passenger: William McAra JOHNSON, Ship Name: S.S. Metagama, Departure: 18-APR-1924; Arrival: 1924, online image, Rolls: T-14939 - T-15248, Ancestry.com: “Canada, Ocean Arrivals (Form 30A), 1919-1924”.
5825. “Manifest,” William McAra JOHNSON, 25-JUN-1930, Port of Entry: Detroit, Wayne Co., Michigan, United States, Card No. 1020, online image from microfilm, Ancestry.com: “Detroit Border Crossings and Passenger and Crew Lists, 1905-1963”.
5826. “Marriage Index,” Keith A. CRAIG and Margaret E. GREENSWEIGHT, 19-JAN-1973, El Paso Co., Texas, United States, online index, Ancestry.com: “Texas, Marriage Index, 1824-2014”.
5827. “Divorce Index,” Keith A. CRAIG and Margaret E. CRAIG, 25-MAR-1977, El Paso Co., Texas, United States, online index, Ancestry.com: “Texas, Divorce Index, 1968-2014”.
5828. “1940 U.S. Census,” Head of Household: Robert D. GREENSWEIGHT, 2595 Eaton Street, Edgewater, Jefferson Co., Colorado, United States, 08-APR-1940, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 13-MAY-2017, Microfilm Series T627, Roll 465, Page 221A (Sheet No. 4A), Supervisor’s District: 2, Enumeration District: 30-34, Household No. 79, Lines 4-7, Transcription error: Robert’s middle initial given as “I.” in Ancestry.com index.
5829. Social Security Application & Claims. Margaret Eloise GREENSWEIGHT (aka Margaret E. HOLMES, aka Margaret Elo HOWE, aka Margaret E. CRAIG). Original SSN, Oct 1942. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
5830. “Marriage Index,” Keith A. CRAIG and Margaret E. REGAN, 30-JUN-1985, El Paso Co., Texas, United States, online index, Ancestry.com: “Texas, Marriage Index, 1824-2014”.
5831. Social Security Application & Claims. Keith Arlen CRAIG. Original SSN, Jan 1946. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
5832. “Marriage Application, License & Certificate,” Donald C. HEDGPETH and Alma E. GREENSWEIGHT, 21-JAN-1947, Oklahoma City, Oklahoma Co., Oklahoma, United States, Marriage Record No. 152, Page 343, online image of register, https://familysearch.org/ark:/61903/1:1:QVPX-926V.
5833. Social Security Application & Claims. Alma Evvalynne GREENSWEIGHT (aka Alma Evvalynne HEDGPETH, aka Alma Evvalynne GREENE, aka Alma Evv ANDERSON, aka Alma E. GREENE). Original SSN, Nov 1941. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
5834. Polk’s Roseville - Citrus Heights City Directory 1971, Monterey Park: R. L. Polk & Co., 1971, Page 159: GREENE, Raymond A Jr (Alma E), Ancestry.com: “U.S. City Directories, 1822-1995”.
5837. Social Security Application & Claims. Creola Hortense MYHRE. Duplicate SSN (change or replacement), 17 Mar 1975. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
5838. “Death Index,” Creola Hortense MYHRE, 16-JAN-1999, Lyon Co., Nevada, United States, online index, Ancestry.com: “Nevada, Death Index, 1980-2012”.
5839. Social Security Application & Claims. Donald C. HEDGPETH. Original SSN, Jul 1940. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
5840. “U.S. Department of Veterans Affairs Death Record,” Donald C. HEDGPETH, 11-MAR-1995, online index, Ancestry.com: “U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010”.
5841. The Cardinal 1944, Oklahoma City: Central High School, page 29(?): Alma Evvalynne GREENSWEIGHT, Ancestry.com: “U.S., School Yearbooks, 1880-2012”, includes photo of Alma.
5842. “Ohio Deaths,” Robert ANDERSON, 08-APR-1996, Dublin, Franklin Co., Ohio, United States, Certificate No. 028902, Volume: 30641, online index, Ancestry.com and Ohio Department of Health. “Ohio, Deaths, 1908-1932, 1938-2007”.
5843. Social Security Application & Claims. Helen Roberta GREENSWEIGHT (aka Helen R. SERRA). Original SSN, Dec 1938. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
5844. Social Security Application & Claims. Myra Greensweight ADAMSON. Original SSN, Oct 1940. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
5845. “Certificate of Death,” Myra ADAMSON, 17-JAN-1942, Seattle, King Co., Washington, United States, Da Reference Number: {56713078-2BC7-452D-B9EA-DC325082BC85}, State File No. 232, Registrar’s No. 292, GS Film number 2024058, Internet database record and online image from microfilm, https://www.digitalarchives.wa.gov/Record/View/147BD87B0001531FFFDB8FA37A0DDBAB, https://familysearch.org/ark:/61903/1:1:N3R1-S8V, https://familysearch.org/ark:/61903/3:1:S3HY-6P9B-6N?i=4&cat=179363, As of 12-JUN-2017, record image not linked to index at FamilySearch; must access microfilm images via their catalog & use Image Number from the Washington State site listed above., Transcript gives name of father as “Rlmer” instead of “Elmer”, On actual certificate, birthplace of both Myra & her mother given, respectively, as “Hillkam” and “Hillkan”, Tenn. but actual town is “Hilham”.
5846. Seattle City Directory 1924, Seattle: R. L. Polk & Co., 1924, Page 246: ADAMSON, Earnest (Myra), Ancestry.com: “U.S. City Directories, 1822-1995”.
5847. Seattle City Directory 1926, Seattle: R. L. Polk & Co., 1926, Page 204: ADAMSON, Ernest (Myra A), Ancestry.com: “U.S. City Directories, 1822-1995”.
5848. Polk’s Seattle City Directory 1936, Seattle: R. L. Polk & Co., 1936, Page 143: ADAMSON, Ernnest (Myra A) [sic], Ancestry.com: “U.S. City Directories, 1822-1995”.
5849. “1940 U.S. Census,” Head of Household: Myre ADAMSON [sic], 2136 4th West, Block 9-10, Seattle, King Co., Washington, United States, 10-APR-1940, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 15-MAY-2017, Microfilm Series T627, Roll 4377, Page 1955A (Sheet No. 6A), Supervisor’s District: 1, Enumeration District: 40-122, Household No. 131, Lines 3-4, Spelling of first name is unclear, could be Myra or Myre, but “Myra” is believed to be the correct name.
5850. “1930 U.S. Census,” Head of Household: Ernest ADAMSON, 2136 4th Av. W., Block 2817 Seattle, King Co., Washington, United States, 09-APR-1930, online census page image from microfilm, Ancestry.com, FHL microfilm 2342230, Date Viewed 15-MAY-2017, Microfilm Series: T626 Roll: 2496 Page: Image 807.0 (Sheet No. 8B), Supervisor’s District: 2, Enumeration District: 17-80, Dwelling No. 156, Family No. 171, Lines 98-100.
5851. Social Security Application & Claims. Jane Adamson PRUSOFF (aka Jane R. PRUSOFF). Original SSN, Nov 1936. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
5852. “Marriage Certificate,” Samuel J. PRUSOFF and Jane C. ADAMSON, 24-DEC-1935, King Co., Washington, United States, Reference Number: kingcoarchmcvol55_409; Certificate No. 36956 , online transcript and certificate image, Washington State Digital Archives, https://www.digitalarchives.wa.gov/Record/View/B7B47F17221FE4C08E80C0FFDB9CB720.
5853. “1940 U.S. Census,” Head of Household: Samuel PRUSOFF, 1914 Second Ave., Block 34-59, Spokane, Spokane Co., Washington, United States, 20-APR-1940, online census page image from microfilm, Familysearch.org & Ancestry.com, Date Viewed 15-MAY-2017, Microfilm Series T627, Roll 4386, Page (Sheet No. 5B), Supervisor’s District: 5, Enumeration District: 41-53, Household No. 159, Lines 75-77.
5854. Social Security Application & Claims. Samuel Joseph PRUSOFF. Original SSN, 14 Dec 1983. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
5855. “Marriage Application, License & Certificate,” William M. SMALLEY and Mattie HULL, 03-SEP-1890, Guthrie, Logan Co., Oklahoma, United States, Marriage records Vol. 1 June 1890-Jan. 1892, Page 36, online image of register, https://familysearch.org/ark:/61903/1:1:VR3F-7BX, Bride’s surname indexed as “HALL”.
5856. “1890: First Territorial Census of Oklahoma Population,” Head of Household: Lorenzo M. HULL, Town 18, Range 3 West, County No.1 [Logan Co.], Oklahoma Territory, United States, 13-JUN-1890, digital image from microfilm, Enumeration District: 7, Page 12. Dwelling No.156, Lines 46-48, Ancestry.com: “Oklahoma, Territorial Census, 1890 and 1907”.
5857. “1890: First Territorial Census of Oklahoma Population,” Head of Household: Charles HULL, Town 18, Range 3 West, County No.1 [Logan Co.], Oklahoma Territory, United States, 13-JUN-1890, digital image from microfilm, Enumeration District: 7, Page 12. Dwelling No.155, Line 45, Ancestry.com: “Oklahoma, Territorial Census, 1890 and 1907”, Image filed as S5856.jpg.
5858. “England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966,” Name of Deceased: Vera Marie TYZACK, 29-NOV-1989 (probate), Newcastle-upon-Tyne, England (registry), p. 8302 (Ancestry.com image #232 of 270), online image of index page, Ancestry.com.
5859. “England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966,” Name of Deceased: Mavis Collinson MELLOR, 06-APR-1900 (probate), London, England (registry), p. 5749 (Ancestry.com image #100 of 270), online image of index page, Ancestry.com.
5860. “Incoming Passengers: Returns of Passengers brought to the United Kingdom in ships arriving from Places out of Europe, and not withing the Mediterranean Sea,” Roland Thomas SMITH, Constance Dorothy SMITH, Mavis Collison [sic] SMITH, Lesley SMITH, Ship Name: S.S. Alcantara (Royal Mail Lines, Limited), Port of Departure: Buenos Aires, Port of Entry: Southampton, England, 17-APR-1939 (arrival), online image of passenger list, Record Class: BT26; Piece: 1183; Item: 58, Page 4, passengers 106-109 on the page., Ancestry.com: “UK Incoming Passenger Lists, 1878-1960”.
5861. “1891 England Census,” Head of Household: Thomas HECKMAN, Fulham, London, England, 5-Apr-1891, online image from microfilm, Ancestry.com, Date Viewed 25-MAY-2017, Enumeration District: ED No. 50, Civil Parish: Fulham, Registration district: Fulham, Ecclesiastical parish: St Dionis Backchurch, PRO Class: RG12, Piece 53, Folio 83, Page 23, Household No. 162, Lines 18-24, GSU Roll 6095163, “Relative” Constance Dorothy PIPER indexed as “PAPER”; “HECKMAN” is believed to really be “HICKMAN”.
5862. “Marriages Solemnized at St. Johns Church in the Parish of Hammersmith in the County of London,” Thomas Roland SMITH and Constance Dorothy PIPER, 21-MAR-1914, Hammersmith, London, England, Page 80, Entry No. 159, online image from microfilm, Ancestry.com: “London, England, Church of England Marriages and Banns, 1754-1921”, London Metropolitan Archives, P80/JN/A/02/008.
5863. “1901 England Census,” Head of Household: Thos. HICKMAN, Fulham, London, England, 31 MAR 1901, Online transcript & image, Ancestry.com, Date Viewed 25-MAY-2017, Enumeration District: Civil Parish: Fulham, Ecclesiastical Parish: St. Alban, County Borough: Fulham, PRO Class RG13, Piece 56, Folio 47, page 28, Household No. 209, Lines 1-8.
5864. “1911 England Census,” Head of Household: Emily PIPER, 29 Lochaline Street, Fulham, Essex, England, 2 APR 1911, online image, Date Viewed 25-MAY-2017, Enumeration District: ED No. 34, Civil Parish: Fulham, Registration District: Fulham, Sub-district: North West Fulham, PRO Class: RG14; Piece: 300, Number of Schedule: 29, Lines 1-2, Ancestry.com.
5865. “Baptisms solemnized in the Parish of Saint Dionis Fulham in the County of London in the Year One thousand eight hundred and ninety-one,” Constance Dorothy PIPER, 06-DEC-1891, Parsons Green, Fulham, London, England, Page 123, Entry No. 982, Reference Number: P77/ALL, Item 001, Entry No. 981, same page: Dorothy Evelyn HICKMAN (an apparent cousin of Constance), online image from microfilm, Ancestry.com: “London, England, Church of England Births and Baptisms, 1813-1906”.
5866. “England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966,” Name of Deceased: Constance Dorothy SMITH, 16-SEP-1981 (probate), Ipswich, England (registry), p. 7968 (Ancestry.com image #167 of 270), online image of index page, Ancestry.com.
5867. “1871 England Census,” Head of Household: George PIPER, Grocer & Carptenters Shop, Hatfield, Essex, England, 2-Apr-1871, online image from microfilm, Date Viewed 25-MAY-20107, Enumeration District: ED 1. Civil Parish: Hatfield, Registration District: Dunmow, Sub-district: Hatfield, PRO Class: RG10, Piece 1705, Folio 9, p. 12, Household No. 58, Lines 9-20, GSU Roll 830752, Ancestry.com .
5868. “1911 England Census,” Head of Household: Thomas HICKMAN, 60 Biscay Road, Hammersmith, Fulham, London, England, 2 APR 1911, online image, Date Viewed 26-MAY-2017, Enumeration District: ED No. 32, Civil Parish: Fulham, Registration District: Fulham, Sub-district: North West Fulham, PRO Class: RG14; Piece: 298, Number of Schedule: 226, Lines 1-6, Ancestry.com.
5869. “England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966,” Name of Deceased: Joseph Nuttall MELLOR, 30-JAN-1962 (probate), London, England (registry), p. 385 (Ancestry.com image #193 of 378), online image of index page, Ancestry.com.
5870. “Marriage solemnized at the church in Parish of St. Jude Preston in the County of Lancaster,” Alfred William COLLINSON and Doris Margaret WILLIAMS, 06-DEC-1933, Preston, Lancashire, England, Page 122, Entry No. 244, online image from microfilm, Ancestry.com: “Lancashire, England, Church of England Marriages and Banns, 1754-1936”.
5871. “Civil Registration Death Index,” Alfred William COLLINSON, Dec 1980 (registration quarter), Burnley and Pendle Registration District, England, Page COL-COL 189, Register Number: , District and Subdistrict: , Entry No. , online index, Ancestry.com: “England & Wales, Civil Registration Death Index, 1916-2007”.
5872. “England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966,” Name of Deceased: Alfred William COLLINSON, 02-JAN-1981 (probate), Liverpool, England (registry), p. 1789 (Ancestry.com image #175 of 270), online image of index page, Ancestry.com.
5873. “1911 England Census,” Head of Household: William Ernest HALLIDAY, 16 Elizabeth St., Preston, Lancashire, England, 2 APR 1911, online image, Date Viewed 26-MAY-2017, Enumeration District: ED No. 29, Civil Parish: Preston, Registration District: Preston, Sub-district: East Preston, PRO Class: RG14; Piece: 25272, Number of Schedule: 222, Lines 1-9, Ancestry.com.
5874. “1921 Canada Census,” Head of Household: Jack ROBERTS, 71A Eaton Ave, Ward 1, Toronto, Ontario, Canada, Enumeration District: District 144 (York South), Sub-district 46, Dwelling No., Family No., Page 25B, Lines 12-14, 10-JUN-1921, Online image from microfilm., Reference Number: RG 31; Folder Number: 101, Date Viewed 26-MAY-2017, Ancestry.com: “1921 Census of Canada”.
5875. “Passenger List - Military Dependents,” Passengers: V. ROBERTS & Jack ROBERTS, Departure from Glasgow, Scotland: 06-FEB-1919, Ship Name: S.S. Cassandra (Anchor-Donaldson Line), Port of Entry: Saint John, New Brunswick, Canada: 06-MAR-1919, Page No. 5, Lines 10-11, Ticket No. 216777., online image from microfilm, image 58/85 on Library and Archives Canada; image 108/421 on Ancestry.com, Item Number 19410, Microfilm T-14837, Ancestry.com: “Canadian Passenger Lists, 1865-1935”, The manifest cover page identifying the ship details is only found on the Library and Archives Canada website, http://www.bac-lac.gc.ca/eng/discover/immigration/...x?IdNumber=19410&;, 26-MAY-2017: Index entry on Ancestry states the wrong arrival date, wrong ship, wrong port of arrival.
5876. “Passenger List - Military Dependents,” Passenger: Jack ROBERTS, Departure from Liverpool, England: 01-NOV-1913, Ship Name: S.S. Teutonic (White Star Line), Port of Entry: Quebec, Quebec, Canada: 10-NOV-1913, Page No. 4, Line 9, Ticket No. <illegible>, online image from microfilm, image 6/17 on Library and Archives Canada; image 194/440 on Ancestry.com, Microfilm T-4807, Ancestry.com: “Canadian Passenger Lists, 1865-1935”, http://www.bac-lac.gc.ca/eng/discover/immigration/...px?IdNumber=6447&;.
5877. “Nominal Roll (Returning Canadian Soldiers),” Soldier: Jack ROBERTS, Departure from Glasgow, Scotland: 06-FEB-1919, Ship Name: S.S. Cassandra (Anchor-Donaldson Line), Port of Entry: Saint John, New Brunswick, Canada: 06-MAR-1919, online image from microfilm, image 85/85 on Library and Archives Canada; image 135/421 on Ancestry.com, Microfilm T-14837, Ancestry.com: “Canadian Passenger Lists, 1865-1935”, The manifest cover page identifying the ship details is only found on the Library and Archives Canada website, http://www.bac-lac.gc.ca/eng/discover/immigration/...x?IdNumber=19410&;, 26-MAY-2017: Index entry on Ancestry states the wrong port of arrival., The specific page on which Jack ROBERTS is listed says the ship was S.S. Grampian, arriving 04-MAR-1919, but the microfilm image is part of a passenger manifest attributed to S.S. Cassandra arriving 06-MAR-1919.
5878. Attestation Paper, Canadian Over-seas Expeditionary Force. 134th Overseas Battalion D.E.F. (48th Highlanders). Applicant’s name: Jack ROBERTS. Residence: 29 Wilton Crescent, Toronto, Ont. Date: 11-JAN–1916, at Toronto, Ontario. Regimental number 799015. Location of source: Ancestry.com: “Canada, Soldiers of the First World War, 1914-1918”. Original data: Canada. "Soldiers of the First World War (1914-1918)." Record Group 150, Accession 1992-93/166, Box 4930 - 35. Library and Archives Canada, Ottawa. http://www.bac-lac.gc.ca/eng/discover/military-her...aspx?IdNumber=614959
5879. “Michigan Death Index,” Jack ROBERTS, 07-APR-1972, Flint, Genesee Co., Michigan, United States, online index entry., Ancestry.com: “Michigan, Death Index, 1971-1996”.
5880. “Alien Case File,” Jack ROBERTS, 20-OCT-1963, Arrival Date, Port Huron, St. Clair Co., Michigan, United States, Registration Number: 13332787, online index, Ancestry.com: “U.S., Index to Alien Case Files at the National Archives at Kansas City, 1944-2003”.
5881. Canadian Expeditionary Force, 134th Battalion, Nominal Roll of Officers, Non-Commissioned Officers and Men., 1917, http://data2.archives.ca/e/e444/e011092725.pdf, http://collectionscanada.gc.ca/pam_archives/index....8064,2034178,2006099.
5882. “Marriages Solemnized at the Parish Church in the Parish of Hampton Hill in the County of Middlesex,” Jack ROBERTS and Violetta Susannah SMITH, 02-MAR-1917, St James, Hampton Hill, Richmond upon Thames, Middlesex, England, Page 100, Entry No. 200, online image from microfilm, Ancestry.com: “London, England, Church of England Marriages and Banns, 1754-1921”, London Metropolitan Archives, Saint James, Hampton Hill, Register of marriages, DRO/083, Item 007.
5883. Social Security Application & Claims. William Gilbert ROBERTS. Original SSN, May 1952. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
5884. “England Baptism,” Jack ROBERTS, 17-SEP-1890, St. Georges, Bolton-le-Moors, Lancashire, England, FHL Film Number: 1966156, Online transcription, Ancestry.com: “England, Select Births and Christenings, 1538-1975”.
5885. “1901 England Census,” Head of Household: Henry ROBERTS, St. Anne on the Sea, Lancashire, England, 31 MAR 1901, Online transcript & image, Ancestry.com, Date Viewed 29-MAY-2017, Enumeration District: Civil Parish: St. Anne on the Sea, Ecclesiastical Parish: Heyhouses by the Sea, Registration district: Fylde, PRO Class RG13, Piece 3968, Folio 38, pages 16-17, Household No. 112, Lines 28-30 on page 16, lines 1-3 on page 17.
5886. “Marriage Solemnized at St. Peters Church in the Parish of Blackley in the County of Lancaster,” Henry ROBERTS and Hannah Calverley WHITEHEAD, 07-MAY-1883, Blackley, Lancaster, England, Page 140, Entry No. 280, Anglican Parish Registers, Reference Number: M441/1/4/1, online image from microfilm, Ancestry.com: “Manchester, England, Church of England Marriages and Banns, 1754-1930”.
5887. “1911 England Census,” Head of Household: Henry ROBERTS, 26 St. Andrews Road South, St. Annes-on-the-Sea, Lancashire, England, 2 APR 1911, online image, Date Viewed 29-MAY-2017, Enumeration District: ED No. 10, Civil Parish: St. Annes-on-the-Sea, Registration District: FYLDE, Sub-district: Lytham, PRO Class: RG14; Piece: 25396, Number of Schedule: 172, Lines 1-6, Ancestry.com.
5888. “Detroit Border Crossing Manifest Card,” William Gilbert ROBERTS, with wife Margaret and son, Phillip, 16-MAY-1952, Entering from Toronto, Port Huron, St. Clair Co., Michigan, United States, online image of card (2 sides), Ancestry.com: “Detroit Border Crossings and Passenger and Crew Lists, 1905-1963”, The image in “Detroit Border Crossings” is a higher quality image than the one in “Michigan Passenger..” database., Same document also in Ancestry.com: “Michigan Passenger and Crew Lists, 1903-1965”.
5889. “1910 U.S. Census,” Head of Household: Robert H. JOHNSON, 2214 Meredith Street, Ward 15, Philadelphia, Philadelphia Co., Pennsylvania, United States, 19-APR-1910, online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No. 1375404, Date Viewed 12-SEP-2016, Microfilm Series: T624 Roll: 1391 Page: (Sheet No. 2B), Supervisor’s District: 1, Enumeration District: 239, Dwelling No. 42, Family No. 48, Lines 92-100.
5890. “Certificate of Death,” Vivien D. LOVE, 21-AUG-1959, Philadelphia, Philidelphia Co., Pennsylvania, United States, File No. 78378, Registered No. 16219, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1964”, Indexed on Ancestry as “Vincen D Love”.
5891. “List or Manifest of Alien Passengers for the United States Immigration Officer at Port of Arrival,” Passengers: JOHNSON, Mary & Edward T. & Donald & Vivian D., Queenstown, Ireland, 10-OCT-1907, Port of Entry: Philadelphia, Philadelphia Co., Pennsylvania, United States, 21-OCT-1907, Ship Name: S.S. Merion (American Line), Lines 16-19, online image from microfilm, Record Group Number: 85; Series: T840; Roll: 60, Ancestry.com: “Pennsylvania, Passenger and Crew Lists, 1800-1962”.
5892. “1901 Census of Ireland,” Head of Household: Edward JOHNSON, 60 Gillabbey Street, Cork Urban No. 5, Cork, Ireland, (not sure if “60” is the actual house # or just the census #), 31-MAR-1901, Online transcript & images, Date Viewed 28-AUG-2016, Enumeration District: Poor Law Union: Cork, Barony: South Ward, Parish: St. Finnbarrs, Household No. 60, Lines 1-6, http://www.census.nationalarchives.ie/pages/1901/C...bbey_Street/1111464/, http://www.census.nationalarchives.ie/reels/nai000524683/.
5893. “1911 Census of Ireland,” Head of Household: Edward JOHNSON, 46 Croughtamore, Bishopstown, Cork, Ireland, 02-APR-1911, Online transcript & images, Date Viewed 27-AUG-2016, Enumeration District: Poor Law Union: Cork, District Electoral Division: Bishopstown, Barony: Cork, Parish: St. Finbarrs, Household No. 46, Lines 1-6, http://www.census.nationalarchives.ie/pages/1911/C...Croughtamore/402247/, http://www.census.nationalarchives.ie/reels/nai001898108/.
5894. “Births Registered in the District of Millstreet in the Union of Millstreet in the County of Cork,” Robert Henry JOHNSON, 27-SEP-1877, Coole, Drishane, Cork, Ireland, Group Registration ID 8779299, Page 532, Entry No. 168, online index & image of register page, https://civilrecords.irishgenealogy.ie/churchrecords/civil-search.jsp, https://civilrecords.irishgenealogy.ie/churchrecor...77/02993/2096930.pdf, https://familysearch.org/ark:/61903/1:1:FB3Q-ZYW.
5895. “List or Manifest of Alien Passengers for the U. S. Immigration Officer at Port of Arrival,” Passenger: Robert H. JOHNSON, Queenstown, Ireland, 03-MAY-1906, Port of Entry: Philadelphia, Philadelphia Co., Pennsylvania, United States, 14-MAY-1906, Ship Name: S.S. Merion (American Line), Line 28, online image from microfilm, Record Group Number: 85; Series: T840; Roll: 52, Ancestry.com: “Pennsylvania, Passenger and Crew Lists, 1800-1962”.
5896. “Certificate of Death,” Robert Henry JOHNSON, 19-DEC-1942, Philadelphia, Philidelphia Co., Pennsylvania, United States, File No. 104660, Registered No. 25,162, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1964”.
5897. “Naturalization Papers,” Robert Henry JOHNSON, Declaration of Intention, 08-NOV-1909, Petition for Naturalization, 07-DEC-1914, Oath of Allegiance, 25-MAR-1915, Philadelphia, Philadelphia Co., Pennsylvania, United States, online image from microfilm, Ancestry.com: “Pennsylvania, Federal Naturalization Records, 1795-1931”, National Archives; Washington, D.C.; ARC Title: Naturalization Petitions for the Eastern District of Pennsylvania, 1795-1930; NAI Number: 109; Record Group Title: M1522.
5898. “Certificate of Death,” Mary JOHNSON, 21-JAN-1913, Philadelphia, Philidelphia Co., Pennsylvania, United States, File No. 10421, Registered No. 1983, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1964”.
5899. World War I Draft Registration Card, Robert Henry JOHNSON, 12-SEP-1918, Philadelphia, Philadelphia Co., Pennsylvania, United States, Local Board No.30, Serial No. 1542, Order No.A963. National Archives and Records Administration, Publication M1509, Microfilm Roll #PA???. Ancestry.com: “U.S., World War I Draft Registration Cards, 1917-1918”. FHL Roll No. 1907753.
5900. “Births Registered in the District of Urban No.2 in the Union of Cork in the County of Cork,” Donald McEachern JOHNSON, 10-FEB-1902, 89 Roches Buildings, Cork Urban No.2, Cork, Ireland, Group Registration ID 7175902, Page 90, Entry No. 477, online index & image of register page, https://civilrecords.irishgenealogy.ie/churchrecords/civil-search.jsp, https://civilrecords.irishgenealogy.ie/churchrecor...02/01916/1742752.pdf.
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