Sources
Sources
7301. Social Security Application & Claims. Alexander STOLZ. Feb. 1941. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
7302. “New York Death Index,” Alexander STOLZ, 25-NOV-1947, Yonkers, Westchester Co., New York, United States, Certificate No. 69634, Page 315, Online image of computer printout, Ancestry.com: “New York, Death Index, 1852-1956”.
7303. “Passenger Manifest Card,” William H. HOLROYD, 27-JAN-1962, Port of Entry: Flight from Paris, France, to Chicago, Cook Co., Illinois, United States, Airline Flight: LUFTHANSA 450, An unlabeled field in the top right corner has the number 463 written. This appears to be the Soundex number for the name HOLROYD (preifx ‘H’ implied), online image from microfilm, Ancestry.com: “Illinois, Passenger and Crew List, 1943-1963”, The National Archives and Records Administration; Washington, D.C.; Series Title: Passenger and Crew Manifests of Airplanes Arriving at Chicago, Illinois, 12/1957 - 10/1969;, Series Number: A3717; NAI Number: 2645658; Record Group Title: Records of the Immigration and Naturalization Service, 1787-2004; Record Group Number: 85, Place of birth was incorrectly transcribed as “St Field England” but it actually says “Sheffield England”, Flight # is believed to be 450R but was written as 450 and transcribed as 40.
7304. “England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966, 1973-1995,” Name of Deceased: William HOLROYD, 19-JUL-1977, Sheffield, England (registry), p. 3965 (Ancestry.com image #199 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.
7305. “Certificate of Death,” Rudolph L. TAYLOR, 17-AUG-1978, Houston, Harris Co., Texas, United States, State File No. 70216, online image of record, Ancestry.com: “Texas, Death Certificates, 1903-1982”, Texas Department of State Health Services. Texas Death Certificates, 1903–1982. Austin, Texas, USA.
7306. “World War II Draft Registration Card,” Rudolph Lee TAYLOR, 27-APR-1942, Conway, Faulkner Co., Arkansas, United States, Local Board No. 1, Serial No. U914, Order No. <blank>, online image of card, 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 (4th Registration) for the State of Arkansas; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147.
7307. “1940 U.S. Census,” Head of Household: R. L. TAYLOR, Hiway 149, J.P. No. 1, Gregg Co., Texas, United States, 30-APR-1940, Informant: Idetta TAYLOR [sic], Ancestry.com & Familysearch.org, online census page image from microfilm, Date Viewed 28-OCT-2018, Microfilm Series T627, Roll 4045, Page , Image (Sheet No. 23B), Supervisor’s District: 3, Enumeration District: 92-11, Household No. 509, Lines 64-65, Wife’s name written as “Idetta” and transcribed as “Odetta” but believed to actually have been “Idella”.
7308. “1930 U.S. Census,” Head of Household: Rudolph TAYLOR, 517 Catherine Avenue, Block 14, 3rd Precinct, Muskegon, Muskegon Co., Wisconsin, United States, 09-APR-1930, online census page image from microfilm, Ancestry.com, FHL microfilm: 2340749, Date Viewed 28-OCT-2018, Microfilm Series: T626 Roll: Page: 201A (Sheet No. 11A), Supervisor’s District: 5, Enumeration District: 61-17, Dwelling No. 213, Family No. 237, Lines 1-2.
7310. “Letter from Mrs. W. D. STOLZ (nee ALLEN) to Robert CHRISTOPHER,” 07-DEC-1972, original letter in posession of Bruce Christopher.
7312. Kingston Directory 1956, Kingston, Ulster Co., New York, United States, New Haven, Conn.:The Price & Lee Co., 1956, Page 618: STOLZ, William D (Irene), Ancestry.com: “U.S. City Directories, 1822-1995”.
7313. “Marriages.,” William D. STOLZ and A. Irene ALLEN, 05-OCT-1934, New York, New York, United States, St. Andrews Parish Register, page 336-337, online image of register, Ancestry.com: “New York, Episcopal Diocese of New York Church Records, 1767-1970”.
7314. “World War II Draft Registration Card,” William Duer STOLZ, 16-OCT-1940, Minneapolis, Hennepin Co., Minnesota, United States, Local Board No. 20, Serial No. 194, Order No. 1543, Roll: 44018_06_00017, online image of card, Fold3.com: WWII Draft Registration Cards for Minnesota, The National Archives in St. Louis, Missouri; St. Louis, Missouri; Record Group: Records of the Selective Service System, 147; Box: 226.
7315. Polk’s Yonkers (New York) City Directory 1929, New York: R. L. Polk & Co., Inc., 1929, Vol. LVII, p.695: STOLZ, Alex; STOLZ, Grace; STOLZ, Mildred; STOLZ, Wm, Ancestry.com: “U.S. City Directories, 1822-1995”.
7316. “1900 U.S. Census,” Head of Household: Carl LUDEWIG, Hillsboro, Vernon Co., Wisconsin, United States, 04-JUN-1900, online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No. 1241820, Microfilm Series: T623 Roll: Page: 145A (Sheet No. 4A), Supervisor’s District: 2, Enumeration District: 163, Dwelling No. 71, Family No. 76, Lines 15-22.
7317. “1850 U.S. Census,” Head of Household: Aaron C. HOAGLAND, Raritan Twp., Hunterdon Co., New Jersey, United States, 07-AUG-1850, digital census image, Ancestry.com, Date Viewed 18-AUG-2018, Microfilm M432 Roll: 453 Page: 64A+64B Image: , Dwelling No. 255, Family No. 280, Lines 38-42 on page 64A + lines 1-7 on page 64B.
7318. “1850 U.S. Census,” Head of Household: Mary HOAGLAND, Raritan Twp., Hunterdon Co., New Jersey, United States, 08-AUG-1850, digital census image, Ancestry.com, Date Viewed 18-AUG-2018, Microfilm M432 Roll: 453 Page: 64B Image: , Dwelling No. 256, Family No. 282, Lines 11-13, Image filed as S7317p64b.jpg.
7319. “1860 U.S. Census,” Aaron C. HOAGLAND, Raritan Twp., Hunterdon Co., New Jersey, United States, 11-JUL-1860, digital image from microfilm, FHL microfilm No. 803695, Ancestry.com, Date Viewed 14-NOV-2018, Microfilm Series: M653 Roll: 695, Page: 225, Image (original p.23), Dwelling No. 166, Family No. 175, Lines 28-36.
7320. “Death Index,” Caleb HOAGLAND, 04-JAN-1906, Chicago, Cook Co., Illinois, United States, online transcript from microfilm (images not available online), FHL Film Number: 1239736, Ancestry.com: “Cook County, Illinois, Deaths Index, 1878-1922”, Familysearch.com.
7321. “Marriage Index,” Caleb HOAGLAND and Carrie DRAKE, 02-APR-1874, Cook County, Illinois, United States, online index, Ancestry.com: “Illinois, Marriage Index, 1860-1920”, Illinois State Marriage Records. Online index. Illinois State Public Record Offices.
7322. “1860 U.S. Census,” Mary HOAGLAND, Raritan Twp., Hunterdon Co., New Jersey, United States, 11-JUL-1860, digital image from microfilm, FHL microfilm No. 803695, Ancestry.com, Date Viewed 14-NOV-2018, Microfilm Series: M653 Roll: 695, Page: 225, Image (original p.23), Dwelling No. 165, Family No. 174, Lines 26-27, Image filed as S7319.jpg.
7323. “Index to Marriages,” Athelene [sic] M. BATES and David L. FULLER, 17-APR-1925, (date when recorded), Los Angeles Co., California, United States, Book 591, Page 167, online image of index page, Ancestry.com: “California, County Birth, Marriage, and Death Records, 1849-1980”, Ancestry index claims the date is the marriage date but document says “When Recorded”.
7324. “World War II Draft Registration Card,” David Leigh FULLER, 14-FEB-1942, Pasadena, Los Angeles Co., California, United States, Local Board No. 190, Serial No. T1106, Order No. 10631, Roll: 43995_08_00028, online image of card, Fold3.com: WWII Draft Registration Cards for Minnesota.
7325. “Names and Descriptions of British Passengers,” Passengers: David WINTON and Adeline B. WINTON, Ship Name: Empress of Britain (The Canadian Pacific Ocean Serviced Ltd.), 20-OCT-1920, (arrival at Liverpool, England), Port of Embarkation: Quebec, Canada, online image of passenger list, Page 6, Lines 3-4, Entry Nos. 51, 52., 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: 674.
7326. “1871 England Census,” Head of Household: Charles MELLOWES, 35 Birds Piece, Northampton St. Andrew, Northamptonshire, England, (“Birds Piece” is now St. Edmunds Road), 2-Apr-1871, online image from microfilm, Date Viewed 17-NOV-2018, Enumeration District: ED 24. Civil Parish: St. Andrew, Registration District: Northampton, Sub-district: St. Giles, PRO Class: RG10, Piece 1484, Folio 61, p. 1, Household No. 5, Lines 19-24, GSU Roll 828793, Ancestry.com , Record is indexed on Ancestry as “MELLOWERS”.
7327. “MELLOWES.,” D.T., 03-MAR-1953, online image of newspaper clipping, Ancestry.com: “England, Andrews Newspaper Index Cards, 1790-1976”, Andrews Collection. Institute of Heraldic and Genealogical Studies, Canterbury, Kent, England.
7328. “England & Wales, National Probate Calendar (Index of Wills and Administrations),” Name of Deceased: Hagar MELLOWES, 17-JUN-1953, London, England (registry), p. 764 (Ancestry.com image #382 of 515), 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.
7329. “1891 England Census,” Head of Household: John MELLOWS [sic], 6 Abington Avenue, Northampton St. Giles, Northamptonshire, England, 5-Apr-1891, online image from microfilm, Ancestry.com, Date Viewed 17-NOV-2018, Enumeration District: ED No. 41, Civil Parish: St. Giles, Registration district: Northampton, Ecclesiastical parish: St. Michael, PRO Class: RG12, Piece 1199, Folio 89, Page 31, Household No. 177, Lines 7-10, Surname is more commonly spelled “MELLOWES”. Wife’s name incorrectly written as “Agar” instead of “Hagar”.
7330. “1901 England Census,” Head of Household: John MELLOWS [sic], 88 Hills Road, Cambridge, Cambridgeshire, England, 31 MAR 1901, Online transcript & image, Ancestry.com, Date Viewed 17-NOV-2018, Enumeration District: ED: 28, Civil Parish: Cambridge, Ecclesiastical Parish: St. Paul, Ward: New Town, PRO Class RG13, Piece 1531, Folio 63, page 3, Household No. 11, Lines 7-14, Surname more commonly spelled MELLOWES; Ancestry indexed it as “Mellons”. Wife’s name incorrectly written as “Haggar” instead of “Hagar”.
7331. “1911 England Census,” Head of Household: William MARRIOTT, 6 High Street, Bletchley, Fenny Stratford, Buckinghamshire, England, 2 APR 1911, online image, Date Viewed 17-NOV-2018, Enumeration District: ED No. 11, Civil Parish: Fenny Stratford, Registration District No. 148 (Newport Pagnell), Sub-district: Fenny Stratford, PRO Class: RG14; Piece: 7979, Number of Schedule: 114, Lines 1-7, Ancestry.com.
7332. “England & Wales, National Probate Calendar (Index of Wills and Administrations),” Name of Deceased: John MELLOWES, 02-NOV-1942, Llandudbo, Wales (registry), p. 533 (Ancestry.com image #267 of 362), 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.
7333. “Old Parish Register - Register of Baptisms,” Margaret WANTON, Portmoak, Kinross, Scotland, 01-JAN-1826, (baptism), Page 16 of 82 (starts with year 1825), 6th baptism on the page., GROS Data 464/ 20 16, online image of register page, http://www.scotlandspeople.gov.uk/.
7334. “1908 Deaths in the Parish of Moulin in the County of Perth,” Donald STEWART, 23-JUL-1908, Perthshire, Scotland, Informant: Drumchorrie, Moulin, Perthshire, Scotland, GROS Data: 384/1 17, Page 6, Entry No. 17, Registered 27-JUL-1908 at Pitlochry, online digital image, http://www.scotlandspeople.gov.uk/.
7335. “Register of Duties Paid for Apprentices' Indentures,” Thos. STARMER, 09-MAY-1791, Harpole, Northamptonshire, England, Cordwainer apprentice, Ancestry.com: “UK, Register of Duties Paid for Apprentices' Indentures, 1710-1811”.
7336. “1930 U.S. Census,” Head of Household: Clarence M. ANDERSON, Holland Twp., La Crosse Co., Wisconsin, United States, 10-APR-1930, online census page image from microfilm, Ancestry.com, FHL microfilm: 2342312, Date Viewed 28-NOV-2018, Microfilm Series: T626 Roll: Page: (Sheet No. 1B), Supervisor’s District: 7, Enumeration District: 32-12, Dwelling No. 50, Family No. 52, Lines 82-88.
7337. “Chicago and North Western Railroad Employment Records,” Vernon Stanley ANDERSON, 04-AUG-1960, Onalaska, La Crosse Co., Wisconsin, United States, Ancestry.com: “U.S., Chicago and North Western Railroad Employment Records, 1935-1970”.
7338. “Births and Baptisms,” Clarence Melvin ANDERSON, 16-NOV-1895, Holmen, La Crosse Co., Wisconsin, United States, Lewis Valley Congregation - Ministerial Records 1865-96, Entry No. 12 for year 1895, online image of register book, Ancestry.com: “U.S., Evangelical Lutheran Church in America Church Records, 1781-1969”, Father’s name appears to have been written as “Christian Anderson” but was indexed as “Christe”, Mother’s name is indexed as “Mathew” which could be what is written but it is hard to decipher.
7339. “Marriage Index,” Peter QUALL, 10-JUN-1899, La Crosse Co., Wisconsin, United States, Vol. 5, Page 410, online index, Ancestry.com: “Wisconsin, Marriage Index, 1820-1907”, Wisconsin Department of Health and Family Services. Wisconsin Vital Record Index, pre-1907. Madison, WI, USA: Wisconsin Department of Health and Family Services Vital Records Division.
7340. “World War II Draft Registration Card,” Maurice Clayton BATES, 08-MAY-1944, Los Angeles, Los Angeles Co., California, United States, Local Board No. 236, Serial No. T1713, Order No. T11236-A, Roll: 43995_09_00014, online image of card, Fold3.com: WWII Draft Registration Cards for California.
7341. electronic correspondence with (living relative)., “Re: Message from bwchristopher,” 19-DEC-2018.
7342. “Ray Doane,” The Oklahoman, Oklahoma City, Oklahoma Co., Oklahoma, United States, 05-AUG-2017, page 7A, online transcription, Findagrave.com MEMORIAL# 182077878.
7343. “Margie Doane,” The Oklahoman, Oklahoma City, Oklahoma Co., Oklahoma, United States, 09-MAY-2017, page 6A, online transcription, Findagrave.com MEMORIAL# 179172542.
7344. “Marriage solemnized at St. John’s Church in the Parish of St. John Deptxxx in the County of London,” Edward Albert PEBODY and Gertrude Mary WRIGHT, 22-DEC-1920, St. John, Deptford, Lewisham, London, England, Civil Registration Register, Page 8, Entry No. 15, online image of register, Ancestry.com: “ London, England, Church of England Marriages and Banns, 1754-1932”, London Metropolitan Archives; London, England; Reference Number: P75/JN/017.
7345. “England & Wales, National Probate Calendar (Index of Wills and Administrations),” Name of Deceased: William Edward PEBODY, 21-FEB-1952, Oxford, England (registry), p. 343 (Ancestry.com image #172 of 487), 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.
7346. Freemmason Membership Register. William Edward PEBODY, Kingsley Lodge (No.2431), Northampton, Northamptonshire, England. 25-FEB-1898. Page 117. Also on same page: Joseph PEBODY, 29-DEC-1895 (line 2). Ancestry.com: “England, United Grand Lodge of England Freemason Membership Registers, 1751-1921” ; Library and Museum of Freemasonry; London, England; Freemasonry Membership Registers; Description: Membership Registers: Country Y 2381-2504 to Country Z 2505-2671; Reel Number: 20
7347. “World War II Honor List of Dead and Missing - State of South Dakota,” Jack A. BROWDER, Report covers 27-MAY-1941 through 31-JAN-1946, Walworth Co., South Dakota, United States, Page 9, online image of report, Fold3.com: World War II Honor List of Dead and Missing Army and Army Air Forces Personnel from South Dakota, 1946.
7348. “American Battle Monuments Commission,” Jack A. BROWDER, 02-NOV-1942, New York, New York, United States, Service Number: 0-661703, online index record, Fold3.com: American Battle Monuments Commission, https://www.abmc.gov/node/528041#.XDEZo89KhTY.
7349. “1901 England Census,” Head of Household: John GILBERT, Tolworth Court Farm, Tolworth, Surrey, England, 31 MAR 1901, Online transcript & image, Ancestry.com, Date Viewed 06-JAN-2019, Enumeration District: ED: 11, Civil Parish: Tolworth, Ecclesiastical Parish: Surbiton St Matthew, Registration District: Kingston, Sub-registration district: Surbiton, PRO Class RG13, Piece 668, Folio 114, page 35, Household No. 173, Lines 20-27.
7350. electronic correspondence with (living relative)., “From Adam,” 25-JUL-2018.
7351. “Letter to Bruce W. Christopher from Betty Payne,” 12-MAR-1976, (date from postmark), Original letter in posession of Bruce Christopher.
7352. “Letter to Mr. & Mrs. G. N. Smith from H. B. “Etta” Pebody,” 18-AUG-1972, Original letter in posession of Bruce Christopher.
7353. “1930 U.S. Census,” Head of Household: Wesley C. PAYNE, 4005 13th Avenue, Ward 7, Minneapolis, Hennepin Co., Minnesota, United States, 19-APR-1930, online census page image from microfilm, Ancestry.com, FHL microfilm: 2340828, Date Viewed 06-JAN-2019, Microfilm Series: T626 Roll: Page: (Sheet No. 34B), Supervisor’s District: 7, Enumeration District: 27-126, Dwelling No. 504, Family No. 565, Lines 94-97.
7354. “Marriage License and Certificate,” Russell E. PAYNE and Elizabeth Louise McKINNEY, 17-FEB-1940, (marriage date), Kansas City, Jackson Co., Missouri, United States, Certificate No. A77906, online image of certificate, Ancestry.com: “Missouri, Marriage Records, 1805-2002”, Missouri State Archives; Jefferson City, MO, USA; Missouri Marriage Records.
7356. Pension Index. H. SLADE. Claim ID: D055630. SSN: 716-16-8637 (Railroad Industry). Ancestry.com: “U.S., Railroad Retirement Pension Index, 1934-1987”, The National Archives at Atlanta; Morrow, Georgia; Records of the Railroad Retirement Board, 1934 - 1987; Record Group Number: 184
7357. “Death Record,” Raymond F. FINCH, 26-NOV-1998, King Co., Washington, United States, Reference Number: {BF663628-1BCE-604F-8074-4EAD789C40F8}, Internet database record, https://www.digitalarchives.wa.gov/Record/View/9ECC6B8A4565D6C66414A7CAD20ED5A7.
7358. Social Security Application & Claims. Raymond Franklin FINCH. Nov. 1936. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
7359. “Washington State Birth Records,” Donald FINCH, 27-SEP-1910, King County, Washington, United States, Page 912, online image of computer printout, Ancestry.com: “Washington, Birth Records, 1870-1935”, Washington State Archives; Olympia, Washington; Washington Births, 1891-1919.
7360. “Washington State Birth Records,” Geniveve [sic] FINCH, 15-JUN-1915, Skagit County, Washington, United States, Page 912, online image of computer printout, Ancestry.com: “Washington, Birth Records, 1870-1935”, Washington State Archives; Olympia, Washington; Washington Births, 1891-1919, Image filed as S7359.jpg.
7361. “Marriage Return,” Oscar Dugles [sic] FINCH and Nina PARDIS, 18-NOV-1905, Anacortes, Skagit Co., Washington, United States, online image of record, Ancestry.com: “Washington, Marriage Records, 1854-2013”, Washington State Archives; Olympia, Washington.
7362. “1940 U.S. Census,” Head of Household: Edmund CHADWICK, 136 (unnamed street), Watkins Glen, Schuyler Co., New York, United States, 1940, (exact date not recorded on the schedule), Informant: Betty CHADWICK, Familysearch.org & Ancestry.com, online census page image from microfilm, Date Viewed 10-JAN-2019, Microfilm Series T627, Roll 2778, Page 45B, Image (Sheet No. 4B), Supervisor’s District: 37, Enumeration District: 49-5, Household No. 87, Lines 50-52, Surname incorrectly indexed as “Schadwick”; head indexed as “Elmer”; wife indexed as “Blay.”.
7363. “World War II Draft Registration Card,” Bernard John TAYLOR, 30-JUN-1942, Montgomery, Lycoming Co., Pennsylvania, United States, Local Board No. 2, Serial No. N31, Order No. 11601, Roll: 44033_07_00131, online image of card, Fold3.com: Draft Registration Cards for Pennsylvania, 10/16/1940 - 03/31/1947, NARA Record Group 147.
7364. “Application for World War II Compensation,” Bernard John TAYLOR, 01-JAN-1950, (date the form was signed by applicant), Panola Co., Mississippi, United States, Batch Control Number: , online images of application papers, 2 images (1, 2-sided document), 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.
7365. “1940 U.S. Census,” Head of Household: Harold FRY, Muncy Twp., Lycoming Co., Pennsylvania, United States, 11-APR-1940, Ancestry.com & Familysearch.org, online census page image from microfilm, Date Viewed 16-JAN-2019, Microfilm Series T627, Roll 3566, Page 451A+451B, Image (Sheet No. 6A+6B), Supervisor’s District: 16, Enumeration District: 41-44, Household No. 106, Lines 34-40 on Sheet 6A + Line 41 on Sheet 6B.
7366. “Norman E. Fry,” Williamsport Sun-Gazette, Williamsport, Lycoming Co., Pennsylvania, United States, 08-JAN-2013, online transcription, Findagrave.com MEMORIAL# 103246163.
7367. “Floyd S. Fry Sr.,” Press Enterprise, Bloomsburg, Columbia Co., Pennsylvania, United States, 13-OCT-2011, online transcription, Findagrave.com MEMORIAL# 78309286.
7368. “Record of Baptisms - United Methodist Church,” Eugena BUBB, 04-AUG-1867, Montoursville, Lycoming Co., Pennsylvania, United States, The Church Record of United Methodist Church formerly Methodist and Methodist Episcopal 1861-1881, online image of register book, 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: 321.
7369. “Record of Marriages - United Methodist Church,” Henry MYERS and Eugena BUBB, 10-MAR-1868, Montoursville, Lycoming Co., Pennsylvania, United States, The Church Record of United Methodist Church formerly Methodist and Methodist Episcopal 1861-1881, online image of register book, 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: 321.
7370. “Certificate of Death,” Eigeuia [sic] B. MYERS, 26-DEC-1937, Williamsport, Lycoming Co., Pennsylvania, United States, File No. 118215, Registered No. 839, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1966”.
7371. “Record of Burial Place of Veteran,” Henry MYERS, 07-OCT-1891, Loyalsock Twp., Lycoming Co., Pennsylvania, United States, online image of index card, 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.
7372. “1880 U.S. Census,” Head of Household: Henry MYERS, Armstrong Twp., Lycoming Co., Pennsylvania, United States, 12-JUN-1880, online census page image from microfilm, FHL Film No. , Ancestry.com, Date Viewed 16-JAN-2019, Microfilm Series: T9 Roll: 1152, Page: 7A, Image (original p. 13A), Supervisor’s District: 6, Enumeration District: 43, Dwelling No. 84, Family No. 87, Lines 18-24, Wife’s name appears to have been written as “Eudsenia” but was indexed as “Eudessiva”.
7373. “Certificate of Death,” Maggie Maude BRIDGLAND, 28-DEC-1927, Williamsport, Lycoming Co., Pennsylvania, United States, File No. 119783, Registered No. 783, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1966”.
7374. “R. N. Bridgland Instantly Killed By Freight Train,” Williamsport, Lycoming Co., Pennsylvania, United States, Oct. 1943, online image of newspaper clipping attached to Findagrave Memorial page., Frindagrave.com MEMORIAL# 27505570.
7375. “Certificate of Death,” Roland BRIDGLAND, 07-OCT-1943, Williamsport, Lycoming Co., Pennsylvania, United States, File No. 90948, Registered No. 637, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1966”.
7376. “Certificate of Death,” Mina MYERS, 16-AUG-1927, Williamsport, Lycoming Co., Pennsylvania, United States, File No. 81605, Registered No. 500, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1966”.
7377. “Return of Marriages in the County of <blank>,” Norman CASSAROY and Edna STRAUSS, 05-APR-1920, Detroit, Wayne Co., Michigan, United States, Wayne County Vol. 8 (1920), Page 303, Record No. 191595, Online image of register pages., Ancestry.com: “Michigan, Marriage Records, 1867-1952”.
7378. “Certificate of Death,” William H. WARD, Sr., 14-SEP-1956, Cain Twp., Chester Co., Pennsylvania, United States, File No. 79091, Registered No. 302, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1966”.
7379. “Birth Index,” Gertrude CHADWICK, 10-APR-1926, Geneva, Ontario Co., New York, United States, Certificate Number: 30128, page 247, online image of index page, Ancestry.com: “New York State, Birth Index, 1881-1942”, New York State Department of Health; Albany, NY, USA; New York State Birth Index.
7380. “Hardware Dealer Dies,” The Daily Item, Sunbury, Northumberland Co., Pennsylvania, United States, 29-JUL-1952, Page 2, col. 3, digital image of obituary, Article found online by Scott Hager.
7381. “Funerals,” Mr. Charles A. LIEB, 30-JUL-1952, (burial date), Williamsport, Lycoming Co., Pennsylvania, United States, St. Lukes’s Lutheran Church, 1938-1956, Page 393, 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: 313.
7382. “New Jersey Death Index,” Charles A. LIEB, July 1952, “01082” New Jersey, United States, State File No. 26021, online image of index page, https://archive.org/details/NJ_Death_Index_1952_L-Z/page/n24.
7383. “Burials,” Thomas PARBURY, 19-JAN-1795, Kingsthorpe, Northamptonshire, England, online image of register, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”, Northamptonshire Record Office; Northampton, England; Register Type: Parish Registers; Reference Numbers: 189P/2.
7384. “Banns,” Thomas PARBUARY [sic] and Hannah WALTON, 13-FEB-1785, (first of 3 Banns), Crick, Northamptonshire, England, Crick Parish Register, Page 35, online image of parish register, Ancestry.com: “Northamptonshire, England, Church of England Marriages, 1754-1912”, Northamptonshire Record Office; Northampton, England; Register Type: Parish Registers; Reference Numbers: 92P/41, Incorrectly indexed as “BARBUARY”.
7385. “Banns,” Thomas PARBARY and Hannah WALTON, 06-MAR-1785, (first of 3 Banns), Brixworth, Northamptonshire, England, Brixworth Parish Register of Banns and Marriages, Page <not numbered>, online image of parish register, Ancestry.com: “Northamptonshire, England, Church of England Marriages, 1754-1912”, Northamptonshire Record Office; Northampton, England; Register Type: Parish Registers; Reference Numbers: 50P/2.
7386. “Marriages,” Thomas PARBARY and Hannah WALTON, 28-MAR-1785, Crick, Northamptonshire, England, Crick Parish Register, Page 61, Entry No.171, online image of parish register, Ancestry.com: “Northamptonshire, England, Church of England Marriages, 1754-1912”, Northamptonshire Record Office; Northampton, England; Register Type: Parish Registers; Reference Numbers: 92P/41.
7388. “1900 U.S. Census,” Head of Household: Charles O. ALLEN, 732 Locust Street, Williamsport, Lycoming Co., Pennsylvania, United States, 02-JUN-1900, online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No. 1241438, Date Viewed 31-JAN-2019, Microfilm Series: T623 Roll: Page: (Sheet No. 2B), Supervisor’s District: 11, Enumeration District: 97, Dwelling No. 39, Family No. 41, Lines 61-63.
7389. “Marriages,” Chas. O. ALLEN and Annie B. MYERS, 22-DEC-1892, Williamsport, Lycoming Co., Pennsylvania, United States, St. Mark’s Lutheran Church, 1886-1911, Page 26, 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.
7390. “Seattle Border Crossing Manifest Card,” Catherine WINTON, 30-JUL-1936, Entering from Victoria, BC, Canada, Ship Name: S.S. Princess Marguerite (Canadian Pacific Railway), Seattle, King Co., Washington, United States, online image of card (2 sides), Ancestry.com: “U.S., Border Crossings from Canada to U.S., 1895-1960”, The National Archives at Washington, D.C.; Washington, D.C.; Manifests of Alien Arrivals in the Seattle, Washington District; NAI: 2953576;, Record Group Title: Records of the Immigration and Naturalization Service, 1787 - 2004; Record Group Number: 85; Series Number: A4107; Roll Number: 042, Ancestry’s index incorrectly names the ship as “Manitoban” but that was the ship she sailed on in 1881 when she emigrated from Scotland to Canada.
7391. “List or Manifest of Alien Passengers for the Commisioner of Immigration,” Passengers: Catherine WINTON, Lilly WINTON, Charlotte JOHNSTON [sic], Departure from Liverpool: 30-APR-1903. Arrival at Boston: 09-MAY-1903, Ship Name: S.S. New England, The ship also picked up passengers at Queenstown, Ireland, on 01-MAY-1903., First page of manifest is image #249 of 504 in Ancestry’s database. Arrival date only appears on that page., Page 172, Lines 2-4, online image from microfilm, Ancestry.com: “Massachusetts, Passenger and Crew Lists, 1820-1963”, The National Archives at Washington, D.C.; Washington, D.C.; Series Title: Passenger Lists of Vessels Arriving at Boston, Massachusetts, 1891-1943; NAI Number: 4319742;, Record Group Title: Records of the Immigration and Naturalization Service, 1787-2004; Record Group Number: 85; Series Number: T843; NARA Roll Number: 060.
7392. “1939 England & Wales Register,” Head of Household: Frank WOOLACOTT, Lintrathen, Chorleywood, Hertfordshire, England, 12-OCT-1939, (assuming day-month-year in original document), Enumeration District: E.D. Letter Code: DEED, Registration District and Subdistrict: 140-3 16b, Schedule No. 3, Sub No. 1-5, Lines 7-11, Date Viewed 20-FEB-2019, online images of National Registration Transcript Book, Ancestry.com: “1939 England and Wales Register”, The National Archives; Kew, London, England; 1939 Register; Reference: RG 101/1603H, There are 2 redactions following line 11, but it is unclear if they were members of this household or not.
7393. “Civil Registration Death Index,” John Douglas CHOWN, July 2005, West Surry Registration District, Surrey, England, District and Subdistrict: 761/1D, Register Number: D20J, online index, Ancestry.com: “England & Wales, Civil Registration Death Index, 1916-2007”.
7394. “Civil Registration Death Index,” Hilda Gladys CHOWN, Mar. 1976, Hastings Registration District, East Sussex, England, Vol. 18, P. 1336, online index, Ancestry.com: “England & Wales, Civil Registration Death Index, 1916-2007”.
7395. “England & Wales, National Probate Calendar (Index of Wills and Administrations),” Name of Deceased: Hilda Gladys CHOWN, 19-MAY-1976, London, England (registry), p. 1526 (Ancestry.com image #181 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.
7396. “Baptismal Register,” Hilda Gladys EBBS, 15-APR-1887, (baptism), Bromley, Middlesex, England, Beckenham Congregational, online image of register pages, Ancestry.com: “”.
7397. Post Office London Street Directory for 1880, p. 465: CHOWN, Rev. Joseph Parbury, No. 24 Marlborough Hill (N.W.), Ancestry.com: “London, England, City Directories, 1736-1943”, London Metropolitan Archives; London, England; London City Directories.
7398. “World War II Draft Registration Card,” Robert Allen CHRISTOPHER, 30-JUN-1942, Hopkins, Hennepin Co., Minnesota, United States, Local Board No. 23, Serial No. N491, Order No. 13195, Roll: 44018_01_00004, online image of card, Fold3.com: WWII Draft Registration Cards for Minnesota, 10/16/1940 - 03/31/1947, NARA Record Group 147.
7399. “England Baptism,” John Edward CROSS, 16-NOV-1856, Saint Mary, Leamington Priors, Warwickshire, England, FHL Film Number: 1067485, Online transcription (image unavailable), Ancestry.com: “England, Select Births and Christenings, 1538-1975”, https://www.familysearch.org/ark:/61903/1:1:N1YD-S6R.
7400. “California County Marriage Register Index,” Mary V. GRONDONA and John Edward CROSS, 13-AUG-1881, Santa Barbara Co., California, United States, Marriages Book B, p. 554, online images of register index (indexed by Women Married), Ancestry.com: “California, County Birth, Marriage, and Death Records, 1849-1980”, California, County Birth, Marriage, and Death Records, 1830-1980. California Department of Public Health, courtesy of www.vitalsearch-worldwide.com.
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