Sources
Sources
7001. “1906 Marriages in the Parish of Beath in the County of Kinross,” Thomas WILSON and Catherine McArthur WINTON, 05-JAN-1906, Lochornie, Beath, Fife, Scotland, GROS Data 410/ 26, Registered 08-JAN-1906, Page 13, entry No.26, Digital image of register page from “Scotlands People”, http://www.scotlandspeople.gov.uk/.
7002. “1911 Scotland Census,” Head of Household: Thomas WILSON, 02-APR-1911, Eaperston Farm Cottages, Borthwick, Midlothian, Scotland, GROS Data 674/ 1/ 12 , Page 12, No. of Schedule: 71, Lines 31-35, Digital image of census page from “Scotlands People”, http://www.scotlandspeople.gov.uk/.
7003. “1900 U.S. Census,” Head of Household: Edward ADE, 277 Canal Street, 3rd Ward, Williamsport, Lycoming Co., Pennsylvania, United States, 04-JUN-1900, online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No. 1241438, Date Viewed 16-JUL-2018, Microfilm Series: T623 Roll: Page: 26B (Sheet No. 8B), Supervisor’s District: 11, Enumeration District: 80, Dwelling No. 181 (originally 190 but crossed out), Family No. 190 (originally 191 but crossed out), Lines 80-84.
7004. “Application for Marriage License,” Alfred Walther BIDET and Bessie A. ADE, 21-DEC-1921, Harrisburg, Dauphin Co., Pennsylvania, United States, Marriage License Docket Vol 3-Y (or Y-3), Page 560, online image of register page, https://www.familysearch.org/ark:/61903/1:1:KHNZ-7VH.
7005. “Death Record - Mrs. Sarah H. Bidet Dies At Williamsport Hospital,” Gazette and Bulletin, Williamsport, Lycoming Co., Pennsylvania, United States, 21-JUL-1939, Page 4, Col. 5, online image of newspaper page, https://news.google.com/newspapers?id=7HQ9AAAAIBAJ...mp;pg=2408%2C4898177.
7006. “Royal Air Force Airmen Records (A.M. Form 175),” Bertram William PEBODY, 01-JUN-1918, (Date of actual entry into R.A.F), England, Official No. 190732, online image of document, Fold3.com (image), Ancestry.com: “UK, Royal Air Force Airmen Records, 1918-1940” (index only), The National Archives of the UK, Kew, Surrey, England; Kew, Surrey, England; Air Ministry: Air Member for Personnel and Predecessors: Airmen's Records; Series Number: AIR 79.
7007. “Civil Registration Death Index,” Phyllis Emma PEBODY, March Quarter 1973, (registration date), Daventry reg. dist., Northamptonshire, England, Vol. 3b, Page 1548, online image of death index, Ancestry.com: “England & Wales, Civil Registration Death Index, 1916-2007”, General Register Office. England and Wales Civil Registration Indexes. London, England.
7008. “1939 England & Wales Register,” Head of Household: Phyllis E. PEBODDY, Towcester Rural District, Northamptonshire, England, 05-OCT-1939, (assuming day-month-year in original document), Enumeration District: E.D. Letter Code: RKLR, Registration District and Subdistrict: 160/1, Schedule No. 146, Sub No. 1-3, Date Viewed 18-JUL-2018, online images of National Registration Transcript Book, Ancestry.com: “1939 England and Wales Register”, The National Archives; Kew, London, England; 1939 Register; Reference: RG 101/6151J--, Note that 1 member of this household was redacted for privacy rules.
7009. “England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966, 1973-1995,” Name of Deceased: Phyllis Emma PEBODY, 31-AUG-1973, London, England (registry), p. 6719 (Ancestry.com image #263 of 270), online image of index page, Ancestry.com: “England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966, 1973-1995”, Principal Probate Registry. Calendar of the Grants of Probate and Letters of Administration made in the Probate Registries of the High Court of Justice in England. London, England © Crown copyright., Address of widow may be an error. Thomas died at 17 East Street.
7010. “Civil Registration Death Index,” Philip Bertram PEBODY, July 2006, (registration date), Northampton reg. dist., Northamptonshire, England, Vol. “-1”, Page “-1”, Register Number: A72B, online death index, Ancestry.com: “England & Wales, Civil Registration Death Index, 1916-2007”, General Register Office. England and Wales Civil Registration Indexes. London, England.
7011. “1939 England & Wales Register,” Head of Household: Bertram W. PEBODDY, Pear Tree House, Newport Pagnell, Buckinghamshire, England, 10-OCT-1939, (assuming day-month-year in original document), Enumeration District: E.D. Letter Code: DWKD, Registration District and Subdistrict: 147/1, Schedule No. 32, Sub No. 1, Date Viewed 18-JUL-2018, online images of National Registration Transcript Book, Ancestry.com: “1939 England and Wales Register”, The National Archives; Kew, London, England; 1939 Register; Reference: RG 101/6151J--.
7012. Kelly’s Directory of Buckinghamshire with Coloured Map 1928, A. Lindsay Kelly, M.A., London: Kelly’s Directories Ltd., 1928, Page 237: PEBODY, Bertram, Ancestry.com: “UK, City and County Directories, 1766 - 1946”.
7014. “Death - Donald McRae WINTON,” Goulburn Post, New South Wales, Australia, 11-OCT-1976, online index, http://ryersonindex.org/search.php.
7015. “Michigan Death Index,” William Gilbert ROBERTS, 18-MAR-1994, Flint, Genesee Co., Michigan, United States, online index entry., Ancestry.com: “Michigan, Death Index, 1971-1996”.
7016. “Michigan Death Index,” Margaret Irene ROBERTS, 16-DEC-1994, Flint, Genesee Co., Michigan, United States, online index entry., Ancestry.com: “Michigan, Death Index, 1971-1996”.
7017. Social Security Application & Claims. Margaret Irene ROBERTS. Dec. 1963. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
7018. “Detroit Border Crossing Manifest Card,” Margaret Irene Roberts ROBERTS, with husband William Gilbert 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: “Michigan Passenger and Crew Lists, 1903-1965”.
7019. “Detroit Border Crossing Manifest Card,” Phillip Gregory ROBERTS, with parents William & Margaret, 16-MAY-1952, Entering from Toronto, Port Huron, St. Clair Co., Michigan, United States, online image of card (2 sides), Ancestry.com: “Michigan Passenger and Crew Lists, 1903-1965”, Second “L” in “Phillip” was added by hand after card was typed.
7021. “Civil Registration Death Index,” Katherine Ivy DOBIE, April 1986, (registration date), Uckfield reg. dist., East Sussex, England, Vol. 18, Page 1294, online death index, Ancestry.com: “England & Wales, Civil Registration Death Index, 1916-2007”, General Register Office. England and Wales Civil Registration Indexes. London, England.
7022. “England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966, 1973-1995,” Name of Deceased: Katherine Ivy DOBIE, 02-JUN-1986, Brighton, England (registry), p. 2282 (Ancestry.com image #130 of 271), online image of index page, Ancestry.com: “England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966, 1973-1995”, Principal Probate Registry. Calendar of the Grants of Probate and Letters of Administration made in the Probate Registries of the High Court of Justice in England. London, England © Crown copyright., Incorrectly indexed as “Kathrine”.
7023. “Canadian Government Return - Canadian Immigration Service,” Passengers: Katherine Ivy DOBIE and children: Joan Alison, Paul Nelson & Ruth Stephanie, Departure from Liverpool, England: 20-FEB-1926, Ship Name: RMS Alaunia (Cunard Line), Port of Entry: Arrival at Halifax, Nova Scotia, Canada: 28-FEB-1926, Vol. 2, Page 58, Sheet No. 1, Lines 1-4, online image from microfilm, Ancestry.com: “Canadian Passenger Lists, 1865-1935” and www.collectionscanada.gc.ca, Library and Archives Canada; Ottawa, Ontario, Canada; Series: RG 76-C; Roll: T-14804.
7024. “Katherine Ivy Dobie,” The Times, London, England, 22-APR-1986, online index (no image of newspaper), Ancestry.com: “London, England, Death Notices from The Times, 1982-1988”.
7025. “Names and Descriptions of British Passengers At the Port of Liverpool,” Miss K PEBODY, 07-APR-1920, Ship Name: Minnedosa, Port of Embarkation: Liverpool, England, Line 1, Ticket No. 27587, (pages not numbered) image #32 of 733 in Ancestry.com browser., online image of passenger list, Ancestry.com: “UK, Outward Passenger Lists, 1890-1960”.
7026. “Canadian Government Return - Canadian Immigration Service,” Passengers: Katherine Ivy PEBODY, Departure from Liverpool, England: 07-APR-1920, Ship Name: Minnedosa (Canadian Pacific Ocean Services Ltd.), Port of Entry: Arrival at Saint John, New Brunswick, Canada: 16-APR-1920, Page 5, Line 10, Ticket No. 27587, online image from microfilm, Ancestry.com: “Canadian Passenger Lists, 1865-1935” and www.collectionscanada.gc.ca, Library and Archives Canada; Ottawa, Ontario, Canada; Series: RG 76-C; Roll: T-14840, http://www.bac-lac.gc.ca/eng/discover/immigration/...x?IdNumber=19595&;.
7027. “Declaration of Passenger to Canada (Form 30A),” Passenger: Katherine Ivy PEBODY, Ship Name: Minnedosa (Canadian Pacific Ocean Services Ltd.), 16-APR-1920, Port of Entry: Saint John, New Brunswick, Canada, online image from microfilm, Ancestry.com: “Canada, Ocean Arrivals (Form 30A), 1919-1924”, Library and Archives Canada; Form 30A Ocean Arrivals (Individual Manifests), 1919-1924; Rolls: T-14939 - T-15248, This is a 2-sided document, so 2 images in database. Note however that Ancestry’s viewer first displays the 2nd of the 2 images so you have to look back one to see the first side.
7028. “Names and Descriptions of British Passengers,” Passengers: Katherine I. DOBIE & children: Joan Alison, Paul Nelson, Ruth S., Ship Name: Empress of Britain (Canadian Pacific Line), Port of Departure: Quebec, Canada, 17-JUN-1936, (arrival at Southampton, England), online image of passenger list, (pages not numbered) , Lines 14-17 (entries 369-372), Ancestry.com: “UK Incoming Passenger Lists, 1878-1960”, The National Archives of the UK; Kew, Surrey, England; Board of Trade: Commercial and Statistical Department and successors: Inwards Passenger Lists.; Class: BT26; Piece: 1107.
7029. “1921 Canada Census,” Head of Household: George DOBIE, St. Chad’s College, Regina, Saskatchewan, Canada, Enumeration District: District 225 (Regina), Sub-district 20 (Regina City), Dwelling No. 8, Family No. 8, Lines 20-23, 01-JUN-1921, Online image from microfilm., Reference Number: RG 31; Folder Number: 159, Page 1A, Date Viewed 25-JUL-2018, Ancestry.com: “1921 Census of Canada”, Library and Archives Canada. Sixth Census of Canada, 1921. Ottawa, Ontario, Canada: Library and Archives Canada, 2013. Series RG31. Statistics Canada Fonds., Index entry on Ancestry lists additional people who are not part of this household, but do live at the College.
7030. “Birth Index,” George Nelson DOBIE, 19-AUG-1863, Canonbie, Dumfries, Scotland, FHL Film Number: 6035516, online index, Ancestry.com: “Scotland, Select Births and Baptisms, 1564-1950”.
7031. “1916 Canada Census of Manitoba, Saskatchewan and Alberta,” Head of Household: George Nelson DOBIE, St. Chad’s College, Regina Saskatchewan, Canada, Enumeration District: ED 1; District 27 (Regina), Sub-district 3B ((A-P) inclusive, city of Regina), Dwelling No. 7, Family No. 12 (originally 13 but crossed out), Page 2, Lines , 19-JUN-1916, Online image from microfilm., Microfilm: T-21943, Date Viewed 25-JUL-2018, Ancestry.com & Library and Archives Canada.
7032. “Names and Descriptions of British Passengers,” Passenger: George Nelson DOBIE, Ship Name: Andania (Cunard Steamship Company Ltd), Port of Departure: Montréal, Québec, Canada, 29-JUN-1914, (arrival at Plymouth, England), online image of passenger list, (pages not numbered) , Line 29, Ancestry.com: “UK Incoming Passenger Lists, 1878-1960”, The National Archives of the UK; Kew, Surrey, England; Board of Trade: Commercial and Statistical Department and successors: Inwards Passenger Lists.; Class: BT26; Piece: 592.
7033. “Returning Canadians,” Passenger: George Nelson Dobie, Departure from Liverpool, England: 1914, Ship Name: Megantic, Port of Entry: Arrival at Montreal, Quebec, Canada: 19-SEP-1914, Page 2, Line 23, Ticket No. 277188, online image from microfilm, Ancestry.com: “Canadian Passenger Lists, 1865-1935” and www.collectionscanada.gc.ca.
7034. “Names and Descriptions of Passengers,” Passenger: G. Nelson DOBIE, Departure from Liverpool, England: 28-OCT-1886, Ship Name: Parisian, Port of Entry: Arrival at Quebec, Canada: 08-NOV-1886, Line 4, Entry No. 711, online image from microfilm, Ancestry.com: “Canadian Passenger Lists, 1865-1935” and www.collectionscanada.gc.ca, Library and Archives Canada; Ottawa, Ontario, Canada; Series: RG 76-C; Roll: C-4535, On the list George was classified as “English” probably because of his last residence in Cumberland.
7035. “1891 Canadian Census,” Head of Household: George DOBIE, Medicine Hat, Assiniboia West, Northwest Territories, Canada, 13-APR-1891, online image, Date Viewed 25-JUL-2018, Roll: T-6426, Enumeration District: District 199 (Assiniboia West), Sub district: B (Medicine Hat), Page 1, Family No. 5, Lines 22-24, Ancestry.com & Library and Archives Canada.
7036. “Names and Descriptions of British Passengers At the Port of Liverpool,” George DOBIE, 21-AUG-1925, Ship Name: RMS Alaunia (Cunard Line), Port of Embarkation: Liverpool, England, Bound for Quebec & Montreal, Line 19, Ticket No. 2886, (pages not numbered) image #791 of 940 in Ancestry.com browser., online image of passenger list, Ancestry.com: “UK, Outward Passenger Lists, 1890-1960”, Board of Trade: Commercial and Statistical Department and successors: Outwards Passenger Lists. BT27. .
7037. “1871 Scotland Census,” Head of Household: James DOBIE, Rowanburn, Canonbie, Dumfriesshire, Scotland, 3 APR 1871, online transcript/index, Date Viewed JUL-2018, Roll: CSSCT1871_182, Enumeration District: ED 1, Registration District: Canonbie, Page 37, Household No. 155, Lines 9-18, Ancestry.com: “1871 Scotland Census”.
7038. “1881 England Census,” Head of Household: James DOBIE, Harris Town [Harriston], Aspatria, Cubmerland [Cumbria], England, 3-Apr-1881, online image from microfilm, GSU Roll 1342246, Ancestry.com, Date Viewed JUL-2018, Enumeration District: ED No.3c, Civil Parish: Aspatria, Registration District: Wigton, PRO Class: RG11, Piece 5166, Folio 87, Page 29, Household No. 405, Lines 17-20.
7039. “Names and Descriptions of Passengers,” Miss F. E. BROCKMAN, Departure from Liverpool, England: 22-MAY-1890, Ship Name: S.S. Sardinian, Port of Entry: Arrival at Quebec, Canada: 01-JUN-1890, Line 15, Ticket No. 4890, online image from microfilm, Ancestry.com: “Canadian Passenger Lists, 1865-1935” and www.collectionscanada.gc.ca, Library and Archives Canada; Ottawa, Ontario, Canada; Series: RG 76-C; Roll: C-4537, cover page of manifest = image#110 of 123.
7040. “1891 Canadian Census,” Head of Household: Sedney [sic] BROCKMAN, Broadview, Assiniboia East, Northwest Territories, Canada, 29-MAY-1891, online image, Date Viewed JUL-2018, Roll: , Enumeration District: District 198 (Assiniboia East), Sub district: 6 (Broadview), Page 13, Family No. 84 (originally 93 but crossed out), Lines 8-10, Ancestry.com & Library and Archives Canada, See also: Henry BROCKMAN, Family No. 83 on same page., “Sedney” is the name written but is believed to represent “Sydney”, “George” in index is actually “Percy” as written., “Franis” is written as his sister’s name but believed to represent “Frances”.
7041. “Marriage Solemnized,” Ralph S. Leger BROCKMAN and Ellen Elizabeth Dyer, 27-DEC-1856, (date actually expressed as “S. John’s ?? Day”; not sure what the abbreviation ahead of “Day” is., St. George in the East, Tower Hamlets, Middlesex, England, Page 204, Entry No. 408, online image of parish register, Ancestry.com: “London, England, Church of England Marriages and Banns, 1754-1932”, London Metropolitan Archives; London, England; Reference Number: p93/geo/058.
7042. “1881 England Census,” Head of Household: Ralph St. L. BROCKMAN, The Vicarage, Foxhall, Suffolk, England, 3-Apr-1881, online image from microfilm, GSU Roll 1341454, Ancestry.com, Date Viewed JUL-2018, Enumeration District: ED No.10, Civil Parish: Foxhall, Registration District: Woodbridge, PRO Class: RG11, Piece 1881, Folio 151, Page 14+15, Household No. 50, Lines 16-25 on page 14 + Lines 1-5 on page 15.
7043. “Marriage Event,” Frances BROCKMAN, 1892, Cannington Manor, Saskatchewan, Canada, online index, Saskatchewan Residents Index (SRI), http://saskgenealogy.com/databases/sri/.
7044. “Marriage Event,” Rev. George DOBIE, 1892, Cannington Manor, Saskatchewan, Canada, online index, Saskatchewan Residents Index (SRI), http://saskgenealogy.com/databases/sri/.
7045. Doug Gent, “Cannington Manor English Colony,” https://www.gent.name/sask:misc:canningtonmanor, As viewed on 28-JUL-2018.
7046. “Picture Event,” Rev. G. Nelson DOBIE, 1895, Cannington Manor, Saskatchewan, Canada, online index, Saskatchewan Residents Index (SRI), http://saskgenealogy.com/databases/sri/.
7047. “1901 England Census,” Head of Household: Ellen E. BROCKMAN, 4 Priory Gardens, Chiswick, Middlesex, England, 31 MAR 1901, Online transcript & image, Ancestry.com, Date Viewed JUL-2018, Enumeration District: ED 12. Civil Parish: Chiswick, Ecclesiastical Parish: St Michael and All Angels, Registration district: Brentford, PRO Class RG13, Piece 1199, Folio 44, page 14, Household No. 81, Lines 22-29, Frances & Nelson incorrectly listed with surname “Dober” (as written) but should have been “Dobie”.
7048. “Baptisms solemnized in the Parish of St. Mark’s Whitechapel in the County of Middlesex in the Year 1838,” Frances Elizabeth BROCKMAN, 31-JAN-1858, St. Mark’s Whitechapel, Middlesex, England, Page 152, Entry No. 1210, Reference Number: , Item , online image from microfilm, Ancestry.com: “London, England, Church of England Births and Baptisms, 1813-1917”.
7049. “England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966, 1973-1995,” Name of Deceased: Frances Elizabeth DOBIE, 14-JUN-1932, London, England (registry), p. 125 (Ancestry.com image #125 of 633), online image of index page, Ancestry.com: “England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966, 1973-1995”, Principal Probate Registry. Calendar of the Grants of Probate and Letters of Administration made in the Probate Registries of the High Court of Justice in England. London, England © Crown copyright.
7050. “1861 England Census,” Head of Household: Ralph St. L. BROCKMAN, 3 Trafalger Rd., Shoreditch, Kent, England, 7-Apr-1861, digital image from microfilm, Ancestry.com, Date Viewed JUL-2018, Enumeration District: ED 14, Registration district: Shoreditch, Sub-registration district: Haggerstone West, PRO Class: RG 9, Piece: 246, Folio 6, page 15, GSU Roll 542599, Household No. 96, Lines 2-6.
7051. “1906 Census of Manitoba, Saskatchewan and Alberta, Schedule No. 1. Population and Livestock.,” Head of Household: G. Nelson DOBIE, Grand Ave., Indian Head, Qu'Appelle, Saskatchewan, Canada, Sub-district 43, 06-JUL-1906, p. 39, Family No. 5, Lines 22-25, Digital image from microfilm., RG31, Statistics Canada, Date Viewed JUL-2018, Ancestry.com: “1906 Canada Census of Manitoba, Saskatchewan, and Alberta”, Library and Archives Canada. Census of the Northwest Provinces, 1906. Ottawa, Ontario, Canada: Library and Archives Canada, 2008, http://www.collectionscanada.gc.ca/databases/census-1906/index-e.html. Series RG31-C-1. Statistics Canada Fonds. Microfilm reels: T-18353 to T-18363., Many discrepancies. States George was born in England rather than Scotland. States immigration year 1890 rather than 1886., There is a reference to Scotland but it appears in the “Post Office” column. States his age as 48 rather than 42., States that Agnes BROCHMAN is George’s sister, but so far unable to make sense of that.
7052. “1911 Canada Census,” Head of Household: G. Nelson DOBIE, St. Chad’s College, Regina, Saskatchewan, Canada, Enumeration District: District 214 (Regina), Sub-district 60 (City of Regina), 1911, Online image from microfilm., Microfilm: T-20457, Page 30, Dwelling No. <illegible>, Family No. 187, Line 1 (composition of complete household is unclear), Date Viewed JUL-2018, Ancestry.com: “1911 Census of Canada ”, Library and Archives Canada. Census of Canada, 1911. Ottawa, Ontario, Canada: Library and Archives Canada, 2007., http://www.bac-lac.gc.ca/eng/census/1911/Pages/about-census.aspx. Series RG31-C-1. Statistics Canada Fonds. Microfilm reels T-20326 to T-20460., http://www.bac-lac.gc.ca/eng/census/1911/Pages/item.aspx?itemid=7827749, Claims he immigrated in 1909 rather than 1886. Age and birth date not recorded.
7053. “Residence Event,” Rev. G. Nelson DOBIE, 1912, Marieton, Saskatchewan, Canada, online index, Saskatchewan Residents Index (SRI), http://saskgenealogy.com/databases/sri/.
7054. “Names and Descriptions of British Passengers,” Passenger: George N. DOBIE, Ship Name: S.S. Metagama, 18-JUN-1919, (arrival at Liverpool, England), Port of Departure: Montréal, Québec, Canada, online image of passenger list, (pages not numbered) , Line 6, Entry No. 156, Ancestry.com: “UK Incoming Passenger Lists, 1878-1960”, The National Archives of the UK; Kew, Surrey, England; Board of Trade: Commercial and Statistical Department and successors: Inwards Passenger Lists.; Class: BT26; Piece: 654.
7055. Commonwealth War Graves Commission, The War Dead of the British Commonwealth and Empire, The Register of the names of Airmen who fell in the 1939-1945 War and have no known grave, The Runnymede Memorial Part IV, (amended version), Maidenhead, Berkshire: Commonwealth War Graves Commission, 1978, online image of book, Ancestry.com: “UK, Commonwealth War Graves, 1914-1921 and 1939-1947”.
7056. “Names and Descriptions of British Passengers,” Passengers: William E. PEBODY & Emma PEBODY, Ship Name: RMS Olympic (White Star Line), 20-JUN-1923, (departure), Port of Departure: Southampton, England, online image of passenger list, (pages not numbered) , Lines 11-12, Ticket No. 2184503, Ancestry.com: “UK, Outward Passenger Lists, 1890-1960”, Board of Trade: Commercial and Statistical Department and successors: Outwards Passenger Lists. BT27. .
7057. “List or Manifest of Alien Passengers for the U. S. Immigration Officer at Port of Arrival,” Passengers: William Edward PEBODY & Emma, 27-JUN-1923, (arrival), Port of Entry: New York, New York, United States, 20-JUN-1923, (departure), Liverpool, England, Ship Name: RMS Olympic (White Star Line), Llist 2, Lines 5-6, online image from microfilm, Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 3316, Ancestry.com: “New York, Passenger Lists, 1820-1957”, Passenger Lists of Vessels Arriving at New York, New York, 1820-1897. Microfilm Publication M237, 675 rolls. NAI: 6256867. Records of the U.S. Customs Service, Record Group 36. National Archives at Washington, D.C.
7058. “Names and Descriptions of British Passengers,” Passengers: William E. PEBODY & Emma PEBODY , Ship Name: RMS Andania (Cundard Line), 18-SEP-1923, (arrival at London, England), Port of Embarkation: Quebec, Canada, online image of passenger list, (pages not numbered) , Lines 4-5, Entry Nos. 4-5, Ancestry.com: “UK Incoming Passenger Lists, 1878-1960”, The National Archives of the UK; Kew, Surrey, England; Board of Trade: Commercial and Statistical Department and successors: Inwards Passenger Lists.; Class: BT26; Piece: 744.
7059. Commonwealth War Graves Commission, “War Dead Search,” Paul Nelson DOBIE, https://www.cwgc.org/find/find-war-dead/results?la...RUNNYMEDE%2BMEMORIAL, 29-JUL-2018.
7060. “Names and Descriptions of British Passengers,” Passengers: Geo. Nelson DOBIE & family: Joan Alison, Paul Nelson, Ruth Stephena [sic], Katherine., Ship Name: RMS Aurania (Cundard Line), 12 May 1925, (arrival at Liverpool, England), Port of Embarkation: Montreal, Canada, online image of passenger list, (pages not numbered) , Lines 1-5, Entry Nos. 219-223, Ancestry.com: “UK Incoming Passenger Lists, 1878-1960”, The National Archives of the UK; Kew, Surrey, England; Board of Trade: Commercial and Statistical Department and successors: Inwards Passenger Lists.; Class: BT26; Piece: 744, As of 29-JUL-2018, the link to view the image on Ancestry, takes you to the wrong image. The correct image is #259 of 565.
7061. “Civil Registration Death Index,” Joan Alison BRILLIANT, SEP-1989, (registration date), Uckfield reg. dist., East Sussex, England, Vol. 18, Page 1120, online death index, Ancestry.com: “England & Wales, Civil Registration Death Index, 1916-2007”, General Register Office. England and Wales Civil Registration Indexes. London, England.
7062. “England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966, 1973-1995,” Name of Deceased: Joan Alison BRILLIANT, 24-OCT-1989, Brighton, England (registry), p. 973 (Ancestry.com image #166 of 270), online image of index page, Ancestry.com: “England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966, 1973-1995”, Principal Probate Registry. Calendar of the Grants of Probate and Letters of Administration made in the Probate Registries of the High Court of Justice in England. London, England © Crown copyright.
7063. “Civil Registration Marriage Index,” Joan A. DOBIE and Hugh C. C. De C. BRILLIANT, Jun. Qtr. 1944, (registration date), Upton reg. dist., Worcestershire, England, Vol. 6c, Page 450, online marriage index, Ancestry.com: “England & Wales, Civil Registration Marriage Index, 1916-2005”, General Register Office. England and Wales Civil Registration Indexes. London, England.
7064. “Out-Going Passengers,” Passengers: Joan Alison BRILLIANT & children: Katharine Alison, Shelley Anne, 07-AUG-1958, (departure from Liverpool, England), Contracted destination: Lagos, Nigeria, West Africa, Ship Name: Accra (Elder Dempster Lines), online image of passenger list, Persons 8-10 on the page., Ancestry.com: “UK, Outward Passenger Lists, 1890-1960”, Board of Trade: Commercial and Statistical Department and successors: Outwards Passenger Lists. BT27. The National Archives, Kew, Richmond, Surrey, England.
7065. The Navy List Containing List of Ships, Establishments, and Officers of the Fleet, July 1945, Vol. II: Officers in order of Seniority, online image of book, Ancestry.com: “UK, Navy Lists, 1888-1970”.
7066. “In-Coming Passengers,” Passenger: Joan A. BRILLIANT, 13-FEB-1950, (arrival at Liverpool, England), Departed from: Lagos, Nigeria, West Africa, Ship Name: M.V. Apapa (Elder Dempster Lines), online image of passenger list, Ancestry.com: “UK, Incoming Passenger Lists, 1878-1960”, Board of Trade: Commercial and Statistical Department and successors: Inwards Passenger Lists. Kew, Surrey, England: The National Archives of the UK (TNA). Series BT26, 1,472 pieces.
7067. “In-Coming Passengers,” Passenger: Hugh C. BRILLIANT, 20-DEC-1948, (arrival at Liverpool, England), Departed from: Lagos, Nigeria, West Africa, Ship Name: M.V. Apapa (Elder Dempster Lines), online image of passenger list, Entry No. 21, Ancestry.com: “UK, Incoming Passenger Lists, 1878-1960”, The National Archives of the UK; Kew, Surrey, England; Board of Trade: Commercial and Statistical Department and successors: Inwards Passenger Lists.; Class: BT26; Piece: 1236.
7068. “In-Coming Passengers,” Passenger: Hugh Clive BRILLIANT, 17-AUG-1953, (arrival at Liverpool, England), Departed from: Lagos, Nigeria, West Africa, Ship Name: Accra (Elder Dempster Lines), online image of passenger list, Entry No. 22, Ancestry.com: “UK, Incoming Passenger Lists, 1878-1960”, The National Archives of the UK; Kew, Surrey, England; Board of Trade: Commercial and Statistical Department and successors: Inwards Passenger Lists.; Class: BT26; Piece: 1301.
7070. “Certificate of Death,” Lyman W. ELWOOD, 08-APR-11921, Lansing, Ingham Co., Michigan, United States, State File No. 133196, online transcript and image from microfilm, Ancestry.com: “Michigan, Death Records, 1867-1950”, Death Records. Michigan Department of Community Health, Division for Vital Records and Health Statistics, Lansing, Michigan.
7071. “1850 U.S. Census,” Head of Household: Elihu ELWOOD, Lansing, Ingham Co., Michigan, United States, 26-SEP-1850, digital census image, Date Viewed 01-AUG-2018, Microfilm M432 Roll: 351 Page: 63A Image: 529, Dwelling No. 744, Family No. 746, Lines 32-39, Ancestry.com.
7072. “James B. Allen,” Harrisburg Telegraph, Harrisburg, Dauphin Co., Pennsylvania, United States, 01-OCT-1928, p. 17, col. 3, online image of obituary, Newspapers.com, found by Scott Hager, Typographical error: the surname “Bards” should have been “Bardo.”.
7073. “Marriage Record Report,” John T. ALLEN and Minnie SEIM, 01-AUG-1895, Denver, Colorado, License No. 18257, FHL microfilm 1,690,048; image #390, online image of index card, Colorado Statewide Marriage Index, 1853-2006, https://www.familysearch.org/ark:/61903/1:1:KN3R-MZP, Record says “Denver County” but that county was not formed until 1901, suggesting this record was created after 1901., Same information found at https://www.colorado.gov/pacific/archives/archives-search.
7074. “1900 U.S. Census,” Head of Household: John T. ALLEN, 1325 Evans Street, 3rd Precinct, Ward 10, Denver, Arapahoe Co., Colorado, 05-JUN-1900, FHL Film No. 1240119, Date Viewed 01-AUG-2018, Microfilm Series: T623 Roll: Page: (Sheet No. 6B), Supervisor’s District: 24, Enumeration District: 80, Dwelling No.77, Family No.138, Lines 73-75, online census page image from microfilm, Ancestry.com & Familysearch.org.
7075. “1910 U.S. Census,” Head of Household: Roy A. STUTENBURG, Supplemental Precinct 1, Ward 12, Denver, Denver Co., Colorado, United States, 27-APR-1910, FHL Film No. 1374129, Date Viewed 01-AUG-2018, Microfilm Series: T624 Roll: 116 Page: 18A (Sheet No. 18A), Supervisor’s District: 1, Enumeration District: 151, Dwelling No. √, Family No. √, Lines 11-34, online census page image from microfilm, Ancestry.com & Archive.org, Minnie ALLEN on line 33 (indexed as “Mennie”)., Enumerator did not use numbers for the Dwelling and Family columns, just check marks to indicate the start of a new house or new family., The usage of the Street name & House Number columns is confusing.
7076. “1910 U.S. Census,” Head of Household: John T. ALLEN, 45 S. Pearl St., Precinct 1, Ward 12, Denver, Denver Co., Colorado, United States, 26-APR-1910, FHL Film No. 1374129, Date Viewed 01-AUG-2018, Microfilm Series: T624 Roll: 116 Page: (Sheet No. 15B), Supervisor’s District: 1, Enumeration District: 151, Dwelling No. 307, Family No. 327, Line 79, online census page image from microfilm, Ancestry.com & Archive.org.
7077. “1920 U.S. Census,” Head of Household: John ALLEN, 680 So. Washington, Denver, Denver Co., Colorado, United States, 08-JAN-1920, online census page image from microfilm, Ancestry.com, Date Viewed 01-AUG-2018, Microfilm Series: T625 Roll: 158 Page: 229A Image: (Sheet No. 5A), Supervisor’s District: 1, Enumeration District: 68, Dwelling No. 110, Family No. 116, Lines 13-14.
7078. “1930 U.S. Census,” Head of Household: John T. ALLEN, 3431 Columbine Street, Block 6067, District Y, Denver, Denver Co., Colorado, United States, 09-APR-1930, online census page image from microfilm, Ancestry.com, FHL microfilm: 2339975, Date Viewed 01-AUG-2018, Microfilm Series: T626 Roll: Page: (Sheet No. 20B), Supervisor’s District: 3, Enumeration District: 16-213, Dwelling No. 250, Family No. 255, Lines 60-61.
7079. “Hofmann’s Mortuary on Broadway: ALLEN - John T. Allen,” Denver Post, Denver, Denver Co., Colorado, United States, 20-AUG-1937, p.20, online image of funeral notice, found by Scott Hager - copy obtained from Denver Library.
7080. “Hofmann’s Mortuary on Broadway: ALLEN - Minnie F. Allen,” Denver Post, Denver, Denver Co., Colorado, United States, 26-OCT-1937, online image of funeral notice, found by Scott Hager - copy obtained from Denver Library.
7081. “Charles O. Allen,” Star-Gazette, Elmira, Chemung Co., New York, United States, 27-APR-1921, p. 13, online image of obituary, found by Scott Hager.
7082. “Marriages solemnized in the Parish of Harbury in the County of Warwick in the Year 1828,” William SMITH & Catherine CROSS, 17-Apr-1828, Harbury, Warwickshire, England, Witnesses: John CROSS, Ann SMITH, Harbury Parish Register, Page 36, Entry No. 107, online image from microfilm, Ancestry.com: “Warwickshire, England, Church of England Marriages and Banns, 1754-1910”, Warwickshire County Record Office; Warwick, England; Warwickshire Anglican Registers; Roll: Engl/2/1176; Document Reference: DR 303.
7083. “Baptisms solemnized in the Parish of Kislingbury in the County of Northampton in the Year 1836,” Ann SMITH, 21-FEB-1836, Kislingbury, Northamptonshire, England, Bishops Transcripts, Page 1, left side (image 122 on Ancestry.com); Entry No. 6, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, 1813-1912”, Northamptonshire Anglican Parish Registers and Bishop’s Transcripts. Textual records. Northamptonshire Record Office, Northampton, England.
7084. “1870 U.S. Census,” Head of Household: William ALLEN, Montoursville, Lycoming Co., Pennsylvania, United States, 12-JUL-1870, online census page image from microfilm, Ancestry.com, FHL Film No. 552869, Date Viewed 04-AUG-2018, Microfilm Series M593 Roll: 1370 Page: 97A (original page 3A), Dwelling No. 21, Family No. 22, Lines 1-6.
7085. “Certificate of Death,” William C. ALLEN, 20-FEB-1946, Williamsport, Lycoming Co., Pennsylvania, United States, File No. 15472, Registered No. 130, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1966”.
7086. “Mrs. Mary E. Allen,” Williamsport Sun-Gazette, Williamsport, Lycoming Co., Pennsylvania, United States, 20-SEP-1905, p. 5, online image of obituary, found by Scott Hager, The reference in the obituary to “Goorge Stugart” was meant to say “Mrs. George Stugart” which is Mary’s daughter, Margaret.
7087. “Certificate of Death,” Gertrude ALLEN, 14-MAR-1949, Montoursville, Lycoming Co., Pennsylvania, United States, File No. 23982, Registered No. 6, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1966”.
7088. “1880 U.S. Census,” Head of Household: William C. ALLEN, Montoursville, Lycoming Co., Pennsylvania, United States, 08-JUN-1880, online census page image from microfilm, FHL Film No. , Ancestry.com, Date Viewed 28-JAN-2018, Microfilm Series: T9 Roll: 1152 Page: 268C Image (original p. 19C), Supervisor’s District: 6, Enumeration District: 57, Dwelling No. 192, Family No. 192, Lines 1-5.
7089. “Mrs. Elizabeth Allen,” Harrisburg Telegraph, Harrisburg, Dauphin Co., Pennsylvania, United States, 28-FEB-1931, p. 11, online image of obituary, found by Scott Hager.
7090. “Mrs. Anna VonDreele,” Williamsport Sun-Gazette, Williamsport, Lycoming Co., Pennsylvania, United States, 15-JUL-1949, p. 23, online image of obituary, found by Scott Hager.
7091. “ALLEN, Mr. Cecil C.,” Star-Gazette, Elmira, Chemung Co., New York, United States, 15-DEC-1991, p. 16, online image of obituary, found by Scott Hager.
7092. “Marriage License,” Cecil Charles ALLEN and Eloise Jenette MOSHER, 21-MAY-1930, Elmira, Chemung Co., New York, United States, FHL Film No. 001008482, image #733, Registered No. 826, online image of certificate, https://www.familysearch.org/ark:/61903/1:1:V6HN-KP8.
7093. “Marriage Certificate,” Cecil Charles ALLEN and Eloise J. MOSHER, 24-MAY-1930, Elmira, Chemung Co., New York, United States, FHL Film No. 001008482, image #734, online image of certificate, https://www.familysearch.org/ark:/61903/1:1:V6HN-KPJ.
7094. “Mrs. Mabel Jupenlaz,” Mansfield Advertiser, Mansfield, Tioga Co., Pennsylvania, United States, 16-AUG-1950, p. 1, online image of obituary, found by Scott Hager, The reference to “Mrs. Luther C. Allen” shows that her maiden name was SMITH.
7095. “Register of Baptisms,” Charles Ordie ALLEN, Charles Cecil ALLEN, 04-APR-1909, Williamsport, Lycoming Co., Pennsylvania, United States, Immanuel German Reformed Church, Page 119, Entry Nos. 8 & 12 , online image of register, Ancestry.com: “Pennsylvania and New Jersey, Church and Town Records, 1669-2013”, Historical Society of Pennsylvania; Philadelphia, Pennsylvania; Historic Pennsylvania Church and Town Records; Reel: 312.
7096. “1915 New York State Census,” Head of Household: Charles O. ALLEN, 425 Herrick Street, Election District 1, Ward 10, Assembly District 1, Elmira, Chemung Co., New York, United States, 01-JUN-1915, online image of census page, Ancestry.com: New York, State Census, 1915”, Date Viewed 05-AUG-2018, Page 10, Lines 23-26.
7097. “U.S. Department of Veterans Affairs Death Record,” Luther ALLEN, 24-MAR-1988, online index, Ancestry.com: “U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010”, Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
7098. World War II Draft Registration Card. Luther Cleon ALLEN, 25-APR-1942. Serial No. U655, Order No. <blank>. Local Board No. 503, Elmira, New York, United States. Ancestry.com: “U.S., World War II Draft Registration Cards, 1942”. The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of New York; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Box or Roll Number: 8
7099. “1930 U.S. Census,” Head of Household: Luther C. ALLEN, 966 Grove Street, Ward 7, Elmira, Chemung Co., New York, United States, 15-APR-1930, online census page image from microfilm, Ancestry.com, FHL microfilm: 2341150, Date Viewed 06-AUG-2018, Microfilm Series: T626 Roll: Page: (Sheet No. 14B), Supervisor’s District: 13, Enumeration District: 8-26, Dwelling No. 324, Family No. 347, Lines 71-733.
7100. “Form No. 724-1 1/2, A.G.O,” Luther C. ALLEN, 04-OCT-1920, Elmira, Chemung Co., New York, United States, Army Serial No. 1,201,013, online image of cards, Ancestry.com: “New York, Abstracts of World War I Military Service, 1917-1919”, New York State Abstracts of World War I Military Service, 1917–1919. Adjutant General's Office. Series B0808. New York State Archives, Albany, New York.
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