Sources
Sources
7101. “Floyd T. Volding,” Sarasota Herald-Tribune, Sarasota, Sarasota Co., Florida, United States, 09-APR-1996, Section: Local/State, page 6B, online edition of obituary, http://infoweb.newsbank.com/ (via library subscription).
7102. “Dale Ned Smith,” Salt Lake Tribune, Salt Lake City, Salt Lake Co., Utah, United States, 05-SEP-2012, Section: Death Notice - Classified, online edition of obituary, http://infoweb.newsbank.com/ (via library subscription).
7103. “Jacqueline Arlene Smith,” Salt Lake Tribune, Salt Lake City, Salt Lake Co., Utah, United States, 16-FEB-2014, Section: Death Notice - Classified, online edition of obituary, http://infoweb.newsbank.com/ (via library subscription).
7104. “1940 U.S. Census,” Head of Household: Roy SMITH, Moreland Twp., Lycoming Co., Pennsylvania, United States, 12-APR-1940, Informant: Dorthy [sic] SMITH, Ancestry.com & Familysearch.org, online census page image from microfilm, Date Viewed 13-AUG-2018, Microfilm Series T627, Roll 3565, Page 496A, Image (Sheet No. 4A), Supervisor’s District: 16, Enumeration District: 41-41, Household No. 63, Lines 20-25, Daughter, Linda, incorrectly indexed as “Ginda”.
7105. World War I Draft Registration Card. Roy Lee SMITH, 12-SEP-1918, Serial No. 442, Order No. A-1996. Division No. 2, Montoursville, Lycoming Co., Pennsylvania, United States, National Archives and Records Administration, Publication M1509, Microfilm Roll #PA142. Ancestry.com: “U.S., World War I Draft Registration Cards, 1917-1918”
7106. McCarty-Thomas Funeral Home, “Obituaries - Dorothy Joyce Smith Burkhart,” https://www.mccartythomas.com/obituaries/Dorothy-SmithBurkhart-43387/#!/Obituary, 13-AUG-2018.
7107. “1920 U.S. Census,” Head of Household: William FELIX, Baptist School Road, Clinton Twp., Lycoming Co., Pennsylvania, United States, 30-JAN-1920, online census page image from microfilm, Ancestry.com, Date Viewed 14-AUG-2018, Microfilm Series: T625 Roll: 1598 Page: 51A Image: (Sheet No. 13A), Supervisor’s District: 16, Enumeration District: 33, Dwelling No. 186, Family No. 189, Lines 45-50.
7108. “Felix - Services,” Grit, Williamsport, Lycoming Co., Pennsylvania, United States, 02-JUL-1972, online image of newspaper clipping - as found on Findagrave:, https://www.findagrave.com/memorial/69416208/jerry-h.-felix.
7109. “Certificate of Death,” William Orlando FELIX, 04-MAR-1950, Clinton Twp., Lycoming Co., Pennsylvania, United States, File No. 23361, Registered No. 8, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1966”.
7110. “1910 U.S. Census,” Head of Household: William O. FELIX, Clinton Twp., Lycoming Co., Pennsylvania, United States, 30-APR-1910, FHL Film No. 1375385, Date Viewed 15-AUG-2018, Microfilm Series: T624 Roll: 1372 Page: (Sheet No. 11B), Supervisor’s District: 11, Enumeration District: 34, Dwelling No. 238, Family No. 245, Lines 74-77, online census page image from microfilm, Ancestry.com & Archive.org.
7111. “1900 U.S. Census,” Head of Household: William FELIX, Clinton Twp., Lycoming Co., Pennsylvania, United States, 13-JUN-1900, online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No. 1241437, Date Viewed 15-AUG-2018, Microfilm Series: T623 Roll: Page: (Sheet No. 4B), Supervisor’s District: 11, Enumeration District: 39, Dwelling No. 79 (originally 83 but overwritten), Family No. 86 (originally 88 but overwritten), Lines 82-85, Wife’s name was transcribed as “Fiola” rather than “Viola”, Note that the last line of Sheet 4B is the start of the household referenced by Source[7129].
7112. World War I Draft Registration Card. Simon Richard FELIX, 10-SEP-1918, Serial No.2596 , Order No. A1163. Division No. 1, 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”
7113. “1910 U.S. Census,” Head of Household: James S. SMITH, Clinton Twp., Lycoming Co., Pennsylvania, United States, 15-APR-1910, FHL Film No. 1375385, Date Viewed 15-AUG-2018, Microfilm Series: T624 Roll: 1372 Page: (Sheet No. 1B), Supervisor’s District: 11, Enumeration District: 34, Dwelling No. 14, Family No. 14, Lines 59-61, online census page image from microfilm, Ancestry.com & Archive.org.
7114. World War II Draft Registration Card. Simon Richard FELIX, 16–FEB-1942. Serial No. T972, Order No. 11239. Local Board No. 2, Montgomery, Lycoming Co., Pennsylvania, United States. Fold3.com: Series Title: Draft Registration Cards for Pennsylvania, 10/16/1940 - 03/31/1947, NARA Record Group 147, Roll: 44033_04_00158
7115. “1940 U.S. Census,” Head of Household: Simon R. FELIX, 73 Rural Road 421, Montgomery R.F.D #1, Clinton Twp., Lycoming Co., Pennsylvania, United States, 23-APR-1940, Informant: Simon R. FELIX, Ancestry.com & Familysearch.org, online census page image from microfilm, Date Viewed 15-AUG-2018, Microfilm Series T627, Roll 3565, Page , Image (Sheet No. 4B), Supervisor’s District: 16, Enumeration District: 41-7, Household No. 82, Lines 60-64.
7116. “Richard Felix,” The Standard Journal, Milton, Northumberland Co., Pennsylvania, United States, 15-JUN-2009, Section: Obituaries, online edition of obituary, http://infoweb.newsbank.com/ (via library subscription).
7117. “1930 U.S. Census,” Head of Household: Jerry H. FELIX, 98 Wagner Ave., Montgomery, Lycoming Co., Pennsylvania, United States, 05-APR-1930, online census page image from microfilm, Ancestry.com, FHL microfilm: 2341808, Date Viewed 16-AUG-2018, Microfilm Series: T626 Roll: Page: 258A (Sheet No. 6A), Supervisor’s District: 4, Enumeration District: 41-33, Dwelling No. 132, Family No. 137, Lines 25-31.
7118. “1940 U.S. Census,” Head of Household: Jerry H. FELIX, 954 Louisa Street, Ward 13, Williamsport, Lycoming Co., Pennsylvania, United States, 08-APR-1940, Informant: Jerry H. FELIX, Ancestry.com & Familysearch.org, online census page image from microfilm, Date Viewed 16-AUG-2018, Microfilm Series T627, Roll 3567, Page , Image (Sheet No. 61B), Supervisor’s District: 16, Enumeration District: 41-97, Household No. 15, Lines 69-75.
7119. Social Security Application & Claims. Frieda Ellen FELIX. Aug. 1939. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
7120. “Certificate of Death,” Linda Ann THOMPSON, 16-SEP-1943, Williamsport, Lycoming Co., Pennsylvania, United States, File No. 82272, Registered No. 593, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1966”.
7121. “Sterling Leroy Thompson,” Scranton Times, Scranton, Lackawanna Co., Pennsylvania, United States, 05-AUG-2012, online transcript of obituary, http://www.legacy.com/obituaries/thetimes-tribune/...on&pid=158979571, Incorrectly refers to the USS Adams as “OM 27” rather than “DM 27”.
7122. “Application for World War II Compensation,” Sterling Leroy THOMPSON, 18-JAN-1950, (date the form was signed by applicant), Williamsport, Lycoming Co., Pennsylvania, United States, Batch Control Number: 31999 (originally 7922 but crossed out), online images of application papers, 6 images (3, 2-sided documents), Ancestry.com: “Pennsylvania, Veteran Compensation Application Files, WWII, 1950-1966”, Pennsylvania (State). World War II Veterans Compensation Applications, circa 1950s., Records of the Department of Military and Veterans Affairs, Record Group 19, Series 19.92 (877 cartons). Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania.
7123. “Marriage License and Certificate Register Book Entry,” Anthony Fred DEFILLIPO and Viola Jane FELIX, 11-OCT-1944, (license), 13-OCT-1944, (marriage), Sebring, Highlands Co., Florida, United States, Book 6, Page 129, C. J. No. 5249, online image from microfilm, FHL microfilm: 2132640, image #498, https://www.familysearch.org/ark:/61903/1:1:23HR-RLG.
7124. “Application for Marriage License,” Anthony Fred DEFILLIPO and Viola Jane FELIX, 11-OCT-1944, Sebring, Highlands Co., Florida, United States, Page 5249, online image from microfilm, FHL microfilm: 2115525, image #241, https://www.familysearch.org/ark:/61903/1:1:23HY-9V3.
7125. “Marriage License and Certificate (signed original),” Anthony Fred DEFILLIPO and Viola Jane FELIX, 11-OCT-1944, (license), 13-OCT-1944, (marriage), Sebring, Highlands Co., Florida, United States, C. J. No. 5249 (stamped #38387), online image from microfilm, FHL microfilm: 2115787, image #3420, https://www.familysearch.org/ark:/61903/1:1:23HM-PHB.
7126. Social Security Application & Claims. Anthony Fred DEFELLIPO [sic]. Jul. 1940. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
7127. “Application for World War II Compensation,” Carl Fleming FELIX, 18-JAN-1950, (date the form was signed by applicant), Williamsport, Lycoming Co., Pennsylvania, United States, Batch Control Number: 31571 (originally 7922 but crossed out), online images of application papers, 4 images (2, 2-sided documents), Ancestry.com: “Pennsylvania, Veteran Compensation Application Files, WWII, 1950-1966”, Pennsylvania (State). World War II Veterans Compensation Applications, circa 1950s., Records of the Department of Military and Veterans Affairs, Record Group 19, Series 19.92 (877 cartons). Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania.
7128. “Veterans Burial Cards - Lycoming County,” Carl F. FELIX, 08-SEP-1993, (date when burial cards report was printed), Lycoming Co., Pennsylvania, United States, Page 141, online image of computer printout, Ancestry.com: “Pennsylvania, Veterans Burial Cards, 1777-2012”, Pennsylvania Historical and Museum Commission; Harrisburg, Pennsylvania; Pennsylvania Veterans Burial Cards, 1950-2010; Series Number: Series 4.
7129. “1900 U.S. Census,” Head of Household: Michael SECHLER, Clinton Twp., Lycoming Co., Pennsylvania, United States, 14-JUN-1900, online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No. 1241437, Date Viewed 16-AUG-2018, Microfilm Series: T623 Roll: Page: 59B & 60A (Sheet Nos. 4B & 5A), Supervisor’s District: 11, Enumeration District: 39, Dwelling No. 86 (originally 82 but overwritten), Family No. 91 (originally 89 but overwritten), Line 100 on page 4B + Lines 1-4 on page 5A, Note that Sheet 4B also contains the family referenced by Source[7111].
7130. “1930 U.S. Census,” Head of Household: Fred A. WEISCHEDEL, Middletown Road, Middletown Twp., Delaware Co., Pennsylvania, United States, 09-APR-1930, online census page image from microfilm, Ancestry.com, FHL microfilm: 2341765, Date Viewed 16-AUG-2018, Microfilm Series: T626 Roll: Page: 247A (Sheet No. 2A), Supervisor’s District: 27, Enumeration District: 23-100, Dwelling No. <not recorded>, Family No. 28, Lines 8-11.
7131. World War I Draft Registration Card. Frederick August WEISCHEDEL, 05–JUN-1918, Serial No. <blank>, Registration No. 11. Local Board No. 4, Media, Delaware Co., Pennsylvania, United States, National Archives and Records Administration, Publication M1509, Microfilm Roll #PA83-85. Ancestry.com: “U.S., World War I Draft Registration Cards, 1917-1918”
7132. Social Security Application & Claims. Rena Viola McCORMICK. 31-OCT-1972. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
7133. “Certificate of Marriage,” William W. RAEMSCH and Gladys Elizabeth McCORMICK, 22-AUG-1940, Frederick Co., Virginia, United States, File No. 41308, Clerk’s No. 1926, online image of certificate, Ancestry.com: “Virginia, Marriage Records, 1936-2014”, Virginia Department of Health; Richmond, Virginia; Virginia Marriages, 1936-2014; Roll: 101166982.
7134. “1930 U.S. Census,” Head of Household: Herbert I. McCORMICK, Allenwood, Gregg Twp., Union Co., Pennsylvania, United States, 03-APR-1930, online census page image from microfilm, Ancestry.com, FHL microfilm: 2341884, Date Viewed 17-AUG-2018, Microfilm Series: T626 Roll: Page: (Sheet No. 1B), Supervisor’s District: 18, Enumeration District: 60-3, Dwelling No. 23, Family No. 24, Lines 89-92.
7135. “Watsontown - Maxine Estella Eyster,” The Daily Item, Sunbury, Northumberland Co., Pennsylvania, United States, 26-JAN-2013, Section: Obituaries, online edition of obituary, http://infoweb.newsbank.com/ (via library subscription).
7136. “Mrs. Florence M. Felix,” Williamsport Sun-Gazette, Lycoming Co., Pennsylvania, United States, 24-MAR-1989, digital scan of newspaper clipping, Copy provided by Lycoming County Genealogical Society, Williamsport, PA.
7137. “Certificate of Birth,” Caroline Elizabeth ROLLER, 02-SEP-1909, Plunketts Creek, Lycoming Co., Pennsylvania, United States, File No. 146129, Registered No. 37, online image of certificate, Ancestry.com: “ Pennsylvania, Birth Records, 1906-1910”, Pennsylvania Historical and Museum Commission; Harrisburg, Pennsylvania; Box Number: 268; Certificate Number: 146129, Certificate contains several handwritten corrections: date originally written as “Sept. 3”;, Mother’s name originally written as “Hattie W. Roller”; place of birth originally written as “Barbours”.
7138. Social Security Application & Claims. Caroline Elizabeth BOWEN. Jan. 1964. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
7139. “Certificate of Death,” Miles Stanley BOWEN, 26-JUL-1963, Bloomsburg, Columbia Co., Pennsylvania, United States, File No. 068892-63, Registered No. 163, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1966”.
7140. “1860 U.S. Census,” Amos HOGLAND, Ward 9, Newark, Essex Co., New Jersey, United States, 24-JUL-1860, digital image from microfilm, FHL microfilm No. 803688, Ancestry.com, Date Viewed 17-AUG-2018, Microfilm Series: M653 Roll: 688, Page: 771, Image (original p.219), Dwelling No. 1359, Family No. 1697, Lines 14-17.
7141. “MRS. FLORENCE F. JENKINS,” The New York Times, New York, New York, United States, 27-NOV-1944, page 23, col. 3, Mrs. Jenkins is also listed in the “Deaths” column, which is col. 7 on this same page., online image of newspaper, Proquest Historical Newspapers: The New York Times (via library subscription).
7142. Darryl W. Bullock, Florence! Foster!! Jenkins!!! : the life of the world's worst opera singer, New York: The Overlook Press, 2016., Available from many libraries., https://books.google.com/books?id=ReEoDwAAQBAJ (this provides a limited preview of the book).
7143. “1880 U.S. Census,” Head of Household: C. D. FOSTER, 124 Franklin Street, Wilkes-Barre, Luzerne Co., Pennsylvania, United States, 07-JUN-1880, online census page image from microfilm, FHL Film No. , Ancestry.com, Date Viewed 28-JAN-2018, Microfilm Series: T9 Roll: 1149 Page: 652D Image (original p. 16D), Supervisor’s District: 5, Enumeration District: 119, Dwelling No. 123, Family No. 124, Lines 3-7, Daughter, Florence, entered as “Flarence”’; daughter, Lilly, entered as “Libby”; “lawyer” entered as “loyer”.
7144. “1900 U.S. Census,” Head of Household: Carter [sic] D. FOSTER, 28 South Franklin St., Ward 7, Wilkes-Barre, Luzerne Co., Pennsylvania, United States, 05-JUN-1900, online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No. 1241436, Date Viewed 18-AUG-2018, Microfilm Series: T623 Roll: Page: (Sheet No. 3A), Supervisor’s District: 6 (originally 227 but crossed out), Enumeration District: 163, Dwelling No. 33, Family No. 40 (originally 41 but overwritten), Lines 4-5, “Carter” should have been “Charles”.
7145. “1870 U.S. Census,” Head of Household: Charles D. FOSTER, 2nd Ward, Wilkes-Barre, Luzerne Co., Pennsylvania, United States, 01-JUL-1870, online census page image from microfilm, Ancestry.com, FHL Film No. 552868, Date Viewed 18-AUG-2018, Microfilm Series M593 Roll: 1369 Page: 652B (original page 50), Dwelling No. 319, Family No. 319, Lines 23-27.
7146. “1900 U.S. Census,” Head of Household: Alice PALMER, 325 Franklin Street, Ward 21, Buffalo, Erie Co., New York, United States, 08-JUN-1900, online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No. 1241031, Date Viewed 18-AUG-2018, Microfilm Series: T623 Roll: Page: 135A (Sheet No. 12A), Supervisor’s District: 17, Enumeration District: 169, Dwelling No. 138 (originally 139 but crossed out), Family No. 198 (originally 204 but crossed out), Lines 32-35.
7147. “Burials,” Charles Dorrance FOSTER, 01-OCT-1909, Wilkes-Barre, Luzerne Co., Pennsylvania, United States, St. Stephen’s Episcopal Church, Page 456, 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: 508.
7148. “Report of Interment - QMC Form 14,” Francis T. JENKINS, (interment date not recorded), Arlington, Virginia, United States, File No. 61003700369, Ancestry.com: “U.S. National Cemetery Interment Control Forms, 1928-1962”, Interment Control Forms, 1928–1962. Interment Control Forms, A1 2110-B., Records of the Office of the Quartermaster General, 1774–1985, Record Group 92. The National Archives at College Park, College Park, Maryland.
7149. “Marriage Certificates,” Andrew HOAGLAND and Polly CARMAN, 20-OCT-1804, Hunterdon Co., New Jersey, United States, FHL microfilm 806997. Images #448+449, online image from microfilm, https://www.familysearch.org/ark:/61903/1:1:VW5J-K6W, "New Jersey, County Marriages, 1682-1956," database with images, FamilySearch.
7150. “Marriage Records 1795-1875,” Andrew HOAGLAND and Polly CARMAN, 20-OCT-1804, Hunterdon Co., New Jersey, United States, FHL microfilm 818212. Image #79, (images 77 & 78 are duplicates of 79), online image from microfilm, Vol. I, page 138, https://www.familysearch.org/ark:/61903/1:1:VW5K-L7Y, "New Jersey, County Marriages, 1682-1956," database with images, FamilySearch, This register book is an index to the actual certificates - see Source[7149].
7151. “Marriage Records 1795-1875,” Aaron HOGELAND and Susan ROCKAFALOWE [sic], 24-OCT-1829, Hunterdon Co., New Jersey, United States, FHL microfilm 818212. Image #77, (images 78 & 79 are duplicates of 77), online image from microfilm, Vol. I, page 138, https://www.familysearch.org/ark:/61903/1:1:VW5K-541, "New Jersey, County Marriages, 1682-1956," database with images, FamilySearch, This register book is an index to the actual certificates - in this case, the certificate image has not yet been found., The image for Source[7151] is filed as S7150p138.jpg.
7152. “Record of Wills,” Amos HOGELAND, 04-MAY-1807, Amwell, Hunterdon Co., New Jersey, United States, Wills, Vol. 1-2, 1804-1815, Register pages 223-225. Filmstip images #124-125, Ancestry.com: “New Jersey, Wills and Probate Records, 1739-1991”, This document states that it is a “true copy” of the original will and created on 06-JUN-1807.
7154. “Abstract of Wills,” Amos HOGELAND, 04-MAY-1807, Amwell, Hunterdon Co., New Jersey, United States, File 2255 J, Ancestry.com: “New Jersey, Abstract of Wills, 1670-1817”, New Jersey State Archives. New Jersey, Published Archives Series, First Series. Trenton, New Jersey: John L Murphy Publishing Company.
7155. “Letter of Administraion,” Name of Deceased: Andrew HOGELAND Esq., Vol. 4, 1837-1848, p. ? (Ancestry image #59), 03-JUN-1843, Hunterdon Co., New Jersey, United States, online image of record book, Ancestry.com: “New Jersey, Wills and Probate Records, 1739-1991”.
7156. Daughters of the American Revolution, “DAR Genealogical Research System: Ancestor Search,” http://services.dar.org/Public/DAR_Research/search/?Tab_ID=1, Ancestor Name: Amos HOAGLAND, Ancestor No. A055771, Service: New Jersey Rank: PRIVATE; Service Description: 1) CAPT GROWENDYKE, DAR Member: Mary Hoagland FOSTER, National No. 29100, A copy of Mary’s application was purchased but DAR does not permit publication of the images., An unofficial lineage report can be viewed on the website. First search for the ancestor to view the list of DAR applicants., After clicking on the National Number of the applicant, click the "Purchase Associated Record Copy" and then click "Lineage" (this will not cause a purchase)., The lineage outlined by Mary is consistent with my previous knowledge up to her 3rd great grandparnents, where things start to get muddy.
7157. The Luzerne Legal Register, George B. Kulp, Editor, Wilkes-Barre: E. B. Yordy, 1883, Vol. XII, No. 51, p. 407-416 (PDF page 704-713), 21-DEC-1883, https://books.google.com/books?id=8gUSAAAAYAAJ, This book includes issues No.1-52 of Volume XII.
7158. “MRS. C.D. FOSTER DIES; MEMBER OF 42 CLUBS,” The New York Times, New York, New York, United States, 08-NOV-1930, page 17, col. 2, Mrs. Foster is also listed in the “Deaths” column, which is col. 7 on this same page., online image of newspaper, Proquest Historical Newspapers: The New York Times (via library subscription).
7159. Frederick Clifton Pierce, Foster Genealogy, Chicago: Frederick Clifton Pierce, 1899, Press of W. B. Conkey Company, https://archive.org/details/fostergenealogy03pier, This copy is missing pages 1052-1053.
7160. “Estate Left by Singer Causes Court Battle,” The Wilkes-Barre Record , Wilkes-Barre, Luzerne Co., Pennsylvania, United States, 08-MAY-1945, p. 13, col. 4, online image of newspaper, https://www.newspapers.com/clip/3610527/wilkesbarrerecord8may1945/.
7161. Patricia Krivak, “Bulford Family in Luzerne County, Pa.,” http://luzernereader.tripod.com/bulford.htm.
7162. History of Luzerne, Lackawanna and Wyoming Counties, Pa., New York: W. W. Munsell & Company, 1880, https://books.google.com/books?id=IMosAQAAMAAJ.
7163. “1840 U.S. Census,” Head of Household: Andrew HOAGLAND, Raritan Twp., Hunterdon Co., New Jersey, United States, 01-JUN-1840, digital census image, Ancestry.com, Microfilm Series M704, Roll , Page: 340; Image: , Line 23, Page 340 spans 2 images.
7164. “1840 U.S. Census,” Head of Household: James HOAGLAND, Raritan Twp., Hunterdon Co., New Jersey, United States, 01-JUN-1840, digital census image, Ancestry.com, Microfilm Series M704, Roll , Page: 340; Image: , Line 24, Page 340 spans 2 images., Images are filed as S7163left.jpg and S7163right.jpg.
7165. “1840 U.S. Census,” Head of Household: Arron C. HOAGLAND, Raritan Twp., Hunterdon Co., New Jersey, United States, 01-JUN-1840, digital census image, Ancestry.com, Microfilm Series M704, Roll , Page: 340; Image: , Line 4, Page 340 spans 2 images., Images are filed as S7163left.jpg and S7163right.jpg.
7166. “1850 U.S. Census,” Head of Household: James HOAGLAND, Raritan Twp., Hunterdon Co., New Jersey, United States, 03-SEP-1850, digital census image, Ancestry.com, Date Viewed 23-AUG-2018, Microfilm M432 Roll: 453 Page: 75B Image: 158, Dwelling No. 407, Family No. 444, Lines 16-19.
7167. “Asylum Register of Lunatics,” Hugh WINTON, (patient), Fife & Kinross District Lunatic Asylum, Cupar, Fife, Scotland, 29-APR-1892, (Admission Date), 25-MAY-1892, (Discharge Date), online image of register page, Admissions No. 2313, Page 232., Ancestry.com: “Fife, Scotland, Asylum Registers, 1866-1937” , Fife Collections Centre; Fife, Scotland; Fife and Kinross District Asylum General Registers; Reference Number: H\Str\3\2\1.
7168. “1901 England Census,” Head of Household: Joseph GARDNER, High Street, Bugbrooke, Northampton, Northamptonshire, England, 31 MAR 1901, Online transcript & image, Ancestry.com, Date Viewed 30-AUG-2018, Enumeration District: Civil Parish: Bugbrooke, Ecclesiastical Parish: St Michael, Rural District: Northampton, PRO Class RG13, Piece 1431, Folio 11, page 13, Household No. 98, Lines 19-24.
7169. “1911 England Census,” Head of Household: Joseph GARDNER, Bugbrooke, Northamptonshire, England, 2 APR 1911, online image, Date Viewed 30-AUG-2018, Enumeration District: ED No. 1, Civil Parish: Bugbrooke, Registration District No. 163, Sub-district: Bugbrooke, PRO Class: RG14; Piece: 8443, Number of Schedule: 92, Lines 1-5, Ancestry.com, Joseph’s surname incorrectly indexed as “ALLEN”; his age was transcribed as 88 rather than 85., Ann’s surname incorrectly indexed as “ALLEN”.
7170. “Baptisms solemnized in the Parish of Bugbrooke in the County of Northampton in the Year 1896,” Ernest Robinson ALLEN, 04-OCT-1896, Bugbrooke, Northamptonshire, England, Parish Register, Page 132, Entry No. 1054, 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., Father’s first name not recorded.
7171. “Baptisms solemnized in the Parish of Bugbrooke in the County of Northampton in the Year 1892,” William George ALLEN, 09-OCT-1892, Bugbrooke, Northamptonshire, England, Parish Register, Page 123, Entry No. 984, 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.
7172. “Baptisms solemnized in the Parish of Bugbrooke in the County of Northampton in the Year 1861 & 1862,” Kate Elizabeth GARDNER, 12-JAN-1862, Bugbrooke, Northamptonshire, England, Parish Register, Page 38, Entry No. 303, 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.
7173. “Marriage solemnized at the Parish Church in the Parish of Christ Church Northampton in the County of Northampton,” Winterton WRIGHT, 04-JAN-1908, Northampton, Northamptonshire, England, Parish Register, Page 9, Entry No. 18, online image of register, Ancestry.com: “ Northamptonshire, England, Church of England Marriages, 1754-1912”, Northamptonshire Record Office; Northampton, England; Register Type: Parish Registers; Reference Numbers: 224P/3.
7174. “Marriage solemnized at the Parish Church in the Parish of Bugbrooke Northampton in the County of Northampton,” John ASHBY and Sarah Ann Smith GARDNER, 15-MAR-1877, Bugbrooke, Northamptonshire, England, Parish Register, Page 107, Entry No. 214, online image of register, Ancestry.com: “ Northamptonshire, England, Church of England Marriages, 1754-1912”, Northamptonshire Record Office; Northampton, England; Register Type: Parish Registers; Reference Numbers: 53P/247.
7175. “Baptisms solemnized in the Parish of Bugbrooke in the County of Northampton in the Year 1897 & 8,” Beatrice May ASHBY, 06-FEB-1898, Bugbrooke, Northamptonshire, England, Parish Register, Page 135, Entry No. 1080, 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.
7176. “Ralph V. Houseknecht,” Lycoming Co., Pennsylvania, United States, Jan. 1982, online image of newspaper clipping - as found on Findagrave:, https://www.findagrave.com/memorial/61240178.
7177. “Marriage solemnized at the Parish Church in the Parish of Bugbrooke Northampton in the County of Northampton,” William Smith GARDNER and Eliza Harriet Amelia ADAMS, 11-OCT-1880, Bugbrooke, Northamptonshire, England, Parish Register, Page 116, Entry No. 231, online image of register, Ancestry.com: “ Northamptonshire, England, Church of England Marriages, 1754-1912”, Northamptonshire Record Office; Northampton, England; Register Type: Parish Registers; Reference Numbers: 53P/247.
7178. “Marriage solemnized at the Parish Church in the Parish of Bugbrooke Northampton in the County of Northampton,” William Joseph GARDNER and Maggie Ellen GARDNER, 26-DEC-1907, Bugbrooke, Northamptonshire, England, Parish Register, Page 168, Entry No. 335, online image of register, Ancestry.com: “ Northamptonshire, England, Church of England Marriages, 1754-1912”, Northamptonshire Record Office; Northampton, England; Register Type: Parish Registers; Reference Numbers: 53P/247.
7179. “Baptisms solemnized in the Parish of Bugbrooke in the County of Northampton in the Year 1882,” William Joseph GARDNER, 08-OCT-1882, Bugbrooke, Northamptonshire, England, Parish Register, Page 96, Entry No. 764, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, 1813-1912”, Northamptonshire Record Office; Northampton, England; Register Type: Parish Registers; Reference Numbers: 53P/246.
7180. “1911 England Census,” Head of Household: William J. GARDNER, Bugbrooke, Northamptonshire, England, 2 APR 1911, online image, Date Viewed 01-SEP-2018, Enumeration District: ED No. 1, Civil Parish: Bugbrooke, Registration District No. 163, Sub-district: Bugbrooke, PRO Class: RG14; Piece: 8443, Number of Schedule: 72, Lines 1-2, Ancestry.com.
7181. “Baptisms solemnized in the Parish of Stoke Bruerne in the County of Northampton in the year One Thousand eight hundred and ninety two,” Jessie Eliza TIMSON, 24-APR-1892, Bugbrooke, Northamptonshire, England, Parish Register, Page 42, Entry No. 330, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, 1813-1912”, Northamptonshire Record Office; Northampton, England; Register Type: Parish Registers; Reference Numbers: 303P/19.
7182. “1939 England & Wales Register,” Head of Household: William J. GARDNER, Bugbrooke, Northamptonshire, England, 11-OCT-1939, (assuming day-month-year in original document), Enumeration District: E.D. Letter Code: RKHC, Registration District and Subdistrict: 165/2, Schedule No. 16, Sub No. 1-3, Lines 22-24, Date Viewed 01-SEP-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 101/6143E.
7183. “World War I Soldier’s Documents,” William Joseph GARDNER, 11-DEC-1915, Northamptonshire, England, Regimental Number: 218478, stamped number 262678 ?, online images of service records, 18 images: Ancestry film images 89679 - 89696 (including “New Soldier” title card), Ancestry.com: “British Army WWI Service Records, 1914-1920”, The National Archives of the UK (TNA): Public Record Office (PRO)., War Office: Soldiers’ Documents, First World War ‘Burnt Documents’ (Microfilm Copies); (The National Archives Microfilm Publication WO363), Ancestry currently displays image 89688 as first image for this soldier but I believe this set starts with image 89679 (“New Solider” title card).
7184. “1881 England Census,” Head of Household: William S. GARDENER [sic], Kiln Yard, Bugbrooke, Northamptonshire, England, 3-Apr-1881, online image from microfilm, GSU Roll 1341375, Ancestry.com, Date Viewed 01-SEP-2018, Enumeration District: ED No., Civil Parish: Bugbrooke, Registration District: , PRO Class: RG11, Piece 1555, Folio 17, Page 27, Household No. 147, Lines 19-21.
7185. “1871 England Census,” Head of Household: Joseph GARDNER, Kill Yard, Bugbrooke, Northamptonshire, England, 2-Apr-1871, online image from microfilm, Date Viewed SEP 2018, Enumeration District: ED 1. Civil Parish: , Registration District: , Sub-district:, PRO Class: RG10, Piece 1489, Folio 11, p. 16, Household No. 88, Lines 20-25, GSU Roll 828796, Ancestry.com .
7186. “Copy of an Entry of Birth,” William Smith GARDNER, 29-MAY-1854, Bugbrooke, Northamptonshire, England, GRO Reference: Jun. Qtr 1854, Northampton Union registration district, Vol. 3b, p.83, Entry No.349, Uncertified PDF copy issued 10-SEP-2018, General Register Office, England, https://www.gro.gov.uk/gro/content/certificates/default.asp, Some databases say this record is on page 13 of registration volume 3b, but it is actually on page 83. The images of the index page are difficult to read.
7187. “Baptisms solemnized in the Parish of Bugbrooke in the County of Northampton in the Year 1854,” William Smith GARDNER, 18-JUN-1854, Bugbrooke, Northamptonshire, England, Parish Register, Page 10, Entry No. 73, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, 1813-1912”, Northamptonshire Record Office; Northampton, England; Register Type: Parish Registers; Reference Numbers: 53P/246.
7188. “Baptisms solemnized in the Parish of Bugbrooke in the County of Northampton in the Year 1884,” Sidney Arthur GARDNER, 13-JUL-1884, Bugbrooke, Northamptonshire, England, Parish Register, Page 100, Entry No. 800, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, 1813-1912”, Northamptonshire Record Office; Northampton, England; Register Type: Parish Registers; Reference Numbers: 53P/246.
7189. “Baptisms solemnized in the Parish of Bugbrooke in the County of Northampton in the Year 1885 & 1886,” Enoch GARDNER, 13-DEC-1885, Bugbrooke, Northamptonshire, England, Parish Register, Page 104, Entry No. 828, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, 1813-1912”, Northamptonshire Record Office; Northampton, England; Register Type: Parish Registers; Reference Numbers: 53P/246.
7190. “Baptisms solemnized in the Parish of Bugbrooke in the County of Northampton in the Year 1886 & 1887,” Eva GARDNER, 06-MAR-1887, Bugbrooke, Northamptonshire, England, Parish Register, Page 107, Entry No. 854, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, 1813-1912”, Northamptonshire Record Office; Northampton, England; Register Type: Parish Registers; Reference Numbers: 53P/246.
7191. “Baptisms solemnized in the Parish of Bugbrooke in the County of Northampton in the Year 1890,” Harold GARDNER, 27-APR-1890, Bugbrooke, Northamptonshire, England, Parish Register, Page 115, Entry No. 919, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, 1813-1912”, Northamptonshire Record Office; Northampton, England; Register Type: Parish Registers; Reference Numbers: 53P/246.
7192. “1911 England Census,” Head of Household: William S. GARDNER, Bugbrooke, Northamptonshire, England, 2 APR 1911, online image, Date Viewed 10-SEP-2018, Enumeration District: ED No. 1, Civil Parish: Bugbrooke, Registration District No. 163, Sub-district: Bugbrooke, PRO Class: RG14; Piece: 8443, Number of Schedule: 106, Lines 1-5, Ancestry.com.
7193. “1901 England Census,” Head of Household: William S. GARDNER, High Street (Camp Hill), Bugbrooke, Northampton, Northamptonshire, England, 31 MAR 1901, Online transcript & image, Ancestry.com, Date Viewed 10-SEP-2018, Enumeration District: Civil Parish: Bugbrooke, Ecclesiastical Parish: St. Michael, Rural District: Northampton, PRO Class RG13, Piece 1431, Folio 12, page 16, Household No. 114, Lines 9-15.
7194. “Baptisms solemnized in the Parish of Bugbrooke in the County of Northampton in the Year 1856,” Sarah Ann Smith GARDNER, 26-OCT-1856, Bugbrooke, Northamptonshire, England, Parish Register, Page 17, Entry No. 131, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, 1813-1912”, Northamptonshire Record Office; Northampton, England; Register Type: Parish Registers; Reference Numbers: 53P/246.
7195. “1901 England Census,” Head of Household: John ASHBY, High Street, Bugbrooke, Northampton, Northamptonshire, England, 31 MAR 1901, Online transcript & image, Ancestry.com, Date Viewed 10-SEP-2018, Enumeration District: Civil Parish: Bugbrooke, Ecclesiastical Parish: St. Michael, Rural District: Northampton, PRO Class RG13, Piece 1431, Folio 10, page 12, Household No. 89, Lines 6-12.
7196. “Baptisms solemnized in the Parish of Bugbrooke in the County of Northampton in the Year 1882,” Ernest John GARDNER, 04-JUN-1882, Bugbrooke, Northamptonshire, England, Parish Register, Page 95, Entry No.755, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, 1813-1912”, Northamptonshire Record Office; Northampton, England; Register Type: Parish Registers; Reference Numbers: 53P/246, Incorrectly indexed as “Enoch John Gardner”, Mother incorrectly indexed as “Hannah Amelia Gardner”.
7197. “Baptisms solemnized in the Parish of Bugbrooke in the County of Northampton in the Year 1867,” John Charles GARDNER, 14-JUL-1867, Bugbrooke, Northamptonshire, England, Parish Register, Page 53, Entry No. 424, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, 1813-1912”, Northamptonshire Record Office; Northampton, England; Register Type: Parish Registers; Reference Numbers: 53P/246.
7198. “Burials in the Parish of Bugbrooke, in the County of Northampton in the Year 1867 & 1868,” John Charles GARDNER, 23-FEB-1868, Bugbrooke, Northamptonshire, England, Page 93, Entry No. 744, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Burials, 1813-1912”.
7199. “1881 England Census,” Head of Household: John ASHBY, High Street, Bugbrooke, Northamptonshire, England, 3-Apr-1881, online image from microfilm, GSU Roll 1341375, Ancestry.com, Date Viewed SEP-2018, Enumeration District: ED No.1, Civil Parish: Bugbrooke, Registration District: Northampton, PRO Class: RG11, Piece 1555, Folio 11, Page 15, Household No. 74, Lines 7-9.
7200. “England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966, 1973-1995,” Name of Deceased: Jessie Eliza GARDNER, 01-MAY-1963, Birmingham, England (registry), p. 41 (Ancestry.com image #21 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.
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