Sources
Sources
7501. A Copy Of The Poll For A Knight Of The Shire For The County Of Northampton, (8-10 June 1730), Ancestry.com: “UK, Poll Books and Electoral Registers, 1538-1893”, London, England, UK and London Poll Books. London, England: London Metropolitan Archives and Guildhall Library.
7502. “Northampton Register of the Parish of St. Giles, Marriages, Baptisms, Burials 1559-1748,” Nicolas [sic] STARMER and Sarah MAURICE, 27-SEP-1715, (marriage), Northampton St. Giles, Northamptonshire, England, Parish Registers, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”, Northamptonshire Record Office; Northampton, England; Register Type: Parish Registers; Reference Numbers: 154P/3.
7504. “kwatts152” , “Online Family Tree,” Ancestry.com, 29-MAY-2019, ••.
7505. “Baptismal Record,” Alice Georgina CANTELO, 25-DEC-1910, Prince Edward Island, Canada, Free Church of Scotland, Vol. 8, p.24, online index, http://www.gov.pe.ca/parosearch/vital/individual-v...Id/82228/eventType/1.
7506. “Births Registered in the City of Boston During the Year 1892,” Alice Georgine CANTELLO [sic], 23-JUL-1892, 18 Hamlet St., Dorchester, Boston, Suffolk Co., Massachusetts, United States, Entry No. 477, Vol. A - 1892, online index, Ancestry.com: “Massachusetts, Town and Vital Records, 1620-1988 ”, Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
7507. “Bonnie Finch,” Alaska Dispatch News , Anchorage, Anchorage Borough, Alaska, United States, 03-SEP-2014, Section: Obituaries, online edition of obituary, http://infoweb.newsbank.com/ (via library subscription).
7508. “Texas Birth Index, 1903-1997,” Bonnie Lynn FINCH, 16-OCT-1964, Harris Co., Texas, United States, Roll Number: 1964_0005, p. 1166, Certificate Number: , online image of computer printout, Ancestry.com: “Texas, Birth Index, 1903-1997”, Texas Birth Index, 1903-1997. Texas: Texas Department of State Health Services. Microfiche.
7509. “World War II Draft Registration Card,” Harold Ernest MARKS, 16-OCT-1940, Omaha, Douglas Co., Nebraska, United States, Local Board No. 9, Serial No. 863, Order No. 160, Roll: 44022_09_00006, online image of card (2 sides), Fold3.com: WWII Draft Registration Cards for Nebraska, 10/16/1940 - 03/31/1947, NARA Record Group 147.
7510. “Naturalization Papers,” Harold Ernest MARKS, 10-OCT-1939, (Certificate of Arrival), 24-NOV-1939, (Petition for Naturalization), 01-APR-1940, (Oath of Allegiance), Also includes 2 “Interrogatories in Depositions of Witnesses”, Omaha, Douglas Co., Nebraska, United States, Petition No. 2688, online images of documents (9 pages in 7 images), Ancestry.com: “Nebraska, Federal Naturalization Records, 1890-1957”, National Archives at Kansas City; Kansas City, Missouri; Naturalization Petitions, Nebraska, 1930-1942; index, 1930-1942; , NAI Number: Petitions for Naturalization, 11/13/1930 - 10/12/1942; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21, Note: The different components of Harold’s file each have their own index entry in Ancestry’s database., Thus, depending on which record your search takes you to, the other pages of his file may precede or follow the image that the index points to.
7511. “Michael Bellafiore,” The San Diego Union-Tribune, San Diego, San Diego Co., California, United States, 01-DEC-1999, Section: Local, County Obituaries, online edition of obituary, http://infoweb.newsbank.com/ (via library subscription).
7512. “Marriage Record,” Francis J. LOOP and Olive A. MOORE, 28-MAR-1917, Franklin Co., Ohio, United States, License & Certificate No. 37640, FHL Film No. 1854965, page 518, online imate from microfilm, Ancestry.com: “Ohio, U.S., County Marriage Records, 1774-1993”, Marriage Records. Ohio Marriages. Various Ohio County Courthouses.
7513. “California Death Index,” Sherman Andrew CALLAHAN, 20-DEC-1990, San Diego Co., California, United States, online index, Ancestry.com: “California, Death Index, 1940-1997”, State of California. California Death Index, 1940-1997. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics.
7514. “Ohio Death Records,” Dudley T. MOORE, 30-DEC-1957, Hamilton Co., Ohio, United States, Certificate No. 1957180507-1957180508, online index, Ancestry.com: “Ohio, Death Records, 1908-1932, 1938-2007”.
7515. “Last Will and Testament,” Elizabeth PARNELL, 04-JAN-1834, Oundle, Northamptonshire, England, Class: PROB 11; Piece: 1866, Ancestry.com images , online images of will and proving statement, Ancestry.com: ”England & Wales, Prerogative Court of Canterbury Wills, 1384-1858”, The National Archives; Kew, England; Prerogative Court of Canterbury and Related Probate Jurisdictions: Will Registers; Class: PROB 11; Piece: 1866--.
File: S5686transcript
7516. “Dibgy V. Bell Dead,” Detroit Free Press , Detroit, Wayne Co., Michigan, United States, 17-FEB-1890, page 2, col. 6, online image of newspaper, https://www.newspapers.com/image/118834776/?terms=digby.
7517. “1930 U.S. Census,” Head of Household: Lawrence BELL, 4719 Geary Street, Block 182, Assembly District 28, San Francisco, San Francisco Co., California, United States, 08-APR-1930, online census page image from microfilm, Ancestry.com, FHL microfilm: 2339938, Date Viewed 09-JUN-2019, Microfilm Series: T626 Roll: Page: 87B (Sheet No. 11B), Supervisor’s District: 6, Enumeration District: 38-228, Dwelling No. 140, Family No. 278, Lines 61-62.
7518. Polk’s Seattle City Directory 1931, Seattle: R. L. Polk & Co., 1931, Vol. XLV, Page 193: BELL, Lawrence V (Dorothy), Ancestry.com: “U.S. City Directories, 1822-1995”.
7519. “Last Will and Testament,” Robert PARNELL, 20-MAY-1817, (will written), 29-JAN-1818, (will proved), Ely, Cambridgeshire, England, Class: PROB 11; Piece: 1600, Ancestry.com images , online images of will, codicil and proving statement, Ancestry.com: ”England & Wales, Prerogative Court of Canterbury Wills, 1384-1858”, The National Archives; Kew, England; Prerogative Court of Canterbury and Related Probate Jurisdictions: Will Registers; Class: PROB 11; Piece: 1600.
File: S5686transcript
7520. “Last Will and Testament,” Thomas PARNELL, 17-FEB-1855, (will written), 24-FEB-1857, (will proved), Eye, Northamptonshire, England, Class: PROB 11; Piece: 2246, Ancestry.com images , online images of will and proving statement, Ancestry.com: ”England & Wales, Prerogative Court of Canterbury Wills, 1384-1858”, The National Archives; Kew, England; Prerogative Court of Canterbury and Related Probate Jurisdictions: Will Registers; Class: PROB 11; Piece: 2246.
File: S5686transcript
7521. “Return of Marriages in the County of Ingham for the Quarter ending June 30th, 1894,” Ella B. MERRIFIELD and Nicholas ROBSON, 26-JUN-1894, (License), 27-JUN-1894, (Marriage), Lansing, Ingham Co., Michigan, United States, Ingham Book , Witnesses: Emma and F.N. RENNSVILLE, Lansing., Page 219, Record No. 508, Online image of register pages., Ancestry.com: “Michigan, Marriage Records, 1867-1952”, Michigan Department of Community Health, Division of Vital Records and Health Statistics; Lansing, MI, USA; Michigan, Marriage Records, 1867-1952; Film: 52; Film Description: 1894 Horon-1894 Ottawa.
7522. “1900 U.S. Census,” Head of Household: Caroline M. PALMER, 104-1/2 Cedar St,. 1st Precinct, 5th Ward, Lansing, Ingham Co., Michigan, United States, 19-JUN-1900, online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No. 1240716, Date Viewed 14-JUN-2019, Microfilm Series: T623 Roll: Page: 186A (Sheet No. 15A), Supervisor’s District: 6, Enumeration District: 42, Dwelling No. 328 (originally 327 but crossed out), Family No. 339 (originally 336 but crossed out), Lines 18-19.
7523. “Certificate of Death,” Ella Palmer STURM, 28-FEB-1933, Lansing, Ingham Co., Michigan, United States, State File No. 133 9271, Registered No. 135, online transcript and image from microfilm, Ancestry.com: “Michigan, Death Records, 1867-1952”, Death Records. Michigan Department of Community Health, Division for Vital Records and Health Statistics, Lansing, Michigan.
7524. “Return of Marriages in the County of Ingham for the Quarter ending March 31, 1925,” Henry STRUM [sic] and Ella P. SEWARD (nee PALMER), 28-JAN-1925, (License), 28-JAN-1925, (Marriage), Lansing, Ingham Co., Michigan, United States, Ingham Book , Witnesses: Earl F. and Helen M. ROUNSVILLE, Lansing., Page 219, Record No. 508, Online image of register pages., Ancestry.com: “Michigan, Marriage Records, 1867-1952”, Michigan Department of Community Health, Division of Vital Records and Health Statistics; Lansing, MI, USA; Michigan, Marriage Records, 1867-1952; Film: 52; Film Description: 1894 Horon-1894 Ottawa, “STRUM” was a correction on the record originally written as “STURM”., Ella’s parents names do not agree with her death certificate or previous marriages.
7525. “1930 U.S. Census,” Head of Household: Henry STURM, 208 Eighth Street, Precinct 2, 5th Ward, Lansing, Ingham Co., Michigan, United States, 04-APR-1930, online census page image from microfilm, Ancestry.com, FHL microfilm: , Date Viewed 14-JUN-2019, Microfilm Series: T626 Roll: Page: 88A (Sheet No. 5A), Supervisor’s District: 13, Enumeration District: 33-31, Dwelling No. 98, Family No. 126, Lines 38-39.
7526. “Certificate of Death,” Henry STURM, 06-JUL-1936, Lansing, Ingham Co., Michigan, United States, State File No. 13312112, Registered No. 510, online transcript and image from microfilm, Ancestry.com: “Michigan, Death Records, 1867-1952”, Death Records. Michigan Department of Community Health, Division for Vital Records and Health Statistics, Lansing, Michigan.
7527. “Certificate of Death,” Katherine R. REICE, 11-AUG-1946, Philadelphia, Philadelphia Co., Pennsylvania, United States, File No. 73578, Registered No. 15906, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1966”, Pennsylvania Historic and Museum Commission; Harrisburg, Pennsylvania; Pennsylvania (State). Death certificates, 1906–1967; Certificate Number Range: 072751-075300.
7528. “Certificate of Death,” Caroline Margaret PALMER, 11-NOV-1915, Lansing, Ingham Co., Michigan, United States, State File No. 777, Registered No. 441, online transcript and image from microfilm, Ancestry.com: “Michigan, Death Records, 1867-1952”, Death Records. Michigan Department of Community Health, Division for Vital Records and Health Statistics, Lansing, Michigan.
7529. “Germany Births and Baptisms,” Karoline Margaretha PALMER, 03-APR-1842, (birth & baptism), Rohrbronn, Baden-Wuerttemberg, Germany (birthplace), Winterbach (OA. Schorndorf), Württemberg, Germany (baptism place), FHL Film No. 1184656, online index (images only available to LDS members), Ancestry.com: “Germany, Select Births and Baptisms, 1558-1898”, "Deutschland Geburten und Taufen, 1558-1898" , https://www.familysearch.org/ark:/61903/1:1:NCQH-HFQ.
7530. “List or Manifest of All the Passengers taken on board the S.S. Wisconsin,” Jacob POLMER [sic] and family., 23-APR-1852, (arrival date), Ship Name: S.S. Edwina, Port of Entry: New York, New York, United States, Port of departure: Antwerp, Belgium, List No. 389, Page 5, Lines , Passenger Nos. 299-308, online image of manifest, image # 607 of 618; Title page image # 603., Microfilm Serial: M237, 1820-1897; Microfilm Roll: 111, Ancestry.com: “New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957”.
7531. “Marriage solemnized at the Parish Church in the Parish of Bugbrooke Northampton in the County of Northampton,” Charles JOHNSON and Mary Ann CRADDOCK, 05-APR-1869, Northampton St. Sepulchre, 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: 241P/24.
7532. “Death Record,” Charles JOHNSON, 14-OCT-1915, Concord, Merrimack Co., New Hampshire, United States, online image of record, Ancestry.com: “New Hampshire, Death and Disinterment Records, 1754-1947”, New England Historical Genealogical Society. Citing New Hampshire Bureau of Vital Records, Concord, New Hampshire.
7533. “Baptisms,” Thomas PARNELL, 09-JUN-1779, (baptism), Peterborough St. John, Northamptonshire, England, St. John the Baptist Parish Registers, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”, Northamptonshire Record Office; Northampton, England; Register Type: Parish Registers; Reference Numbers: 261p/49.
7534. “Burials,” Robert PARNELL, 04-MAR-1781, Peterborough St. John, Northamptonshire, England, St. John the Baptist Bishops Transcripts, online image of register, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”, Northamptonshire Record Office; Northampton, England; Register Type: Bishops Transcripts.
7535. “Baptisms,” John PARNELL, 22-JUN-1755, (baptism), Peterborough St. John, Northamptonshire, England, St. John the Baptist Parish Registers, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”, Northamptonshire Record Office; Northampton, England; Register Type: Parish Registers; Reference Numbers: 261P/48.
7536. “Baptisms,” John PARNELL, 28-FEB-1781, (baptism), Peterborough St. John, Northamptonshire, England, St. John the Baptist Parish Registers, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”, Northamptonshire Record Office; Northampton, England; Register Type: Parish Registers; Reference Numbers: 261p/49.
7537. “England & Wales, National Probate Calendar (Index of Wills and Administrations),” Name of Deceased: William PARNELL, 31-MAY-1866, Peterborough, England (registry), p. 248 (Ancestry.com image #248 of 501), online image of index page, Ancestry.com: “England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1995”, 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.
7538. “Baptisms,” William PARNELL, 29-MAR-1784, (baptism), Thorney, Cambridgeshire, England, FHL Film No. 1040557, Image # 403, online image from microfilm (limited access), Ancestry.com: “England, Select Births and Christenings, 1538-1975”, https://www.familysearch.org/ark:/61903/1:1:NBFH-K9Z.
7539. “Baptisms,” Thomas PARNELL, 01-MAY-1754, (baptism), Peterborough St. John, Northamptonshire, England, St. John the Baptist Parish Registers, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”, Northamptonshire Record Office; Northampton, England; Register Type: Parish Registers; Reference Numbers: 261P/48.
7540. “Burials,” Thomas PARNELL, 09-JUL-1754, Peterborough St. John, Northamptonshire, England, St. John the Baptist Parish Registers, 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: 261P/48.
7541. “Burials,” John PARNWELL [sic], 22-AUG-1816, Peterborough St. John, Northamptonshire, England, St. John the Baptist Bishops Transcripts, Page 38, Entry Np. 298, online image of register, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, Marriages and Burials, 1532-1812”, Northamptonshire Record Office; Northampton, England; Register Type: Bishops Transcripts.
7542. “1920 U.S. Census,” Head of Household: Paul A. WEIKEL, 118 North Washington Street, 3rd Ward, Muncy, Lycoming Co., Pennsylvania, United States, 24-JAN-1920, online census page image from microfilm, Ancestry.com, Date Viewed 18-JUN-2019, Microfilm Series: T625 Roll: 1599 Page: Image: (Sheet No. 17B), Supervisor’s District: 16, Enumeration District: 62, Dwelling No. 431, Family No. 431, Lines 73-76.
7543. “1930 U.S. Census,” Head of Household: Paul M. [sic] WEIKEL, 95 Johnson St., Montgomery, Lycoming Co., Pennsylvania, United States, 09-APR-1930, online census page image from microfilm, Ancestry.com, FHL microfilm: 2341808, Date Viewed 18-JUN-2019, Microfilm Series: T626 Roll: Page: 263A+263B (Sheet No. 11A + 11B), Supervisor’s District: 4, Enumeration District: 41-33, Dwelling No. 262, Family No. 278, Lines 47-50 on Sheet 11A + Lines 51-55 on Sheet 11B.
7544. Social Security Application & Claims. Betty Ruth WEIKEL. Jun. 1944. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
7545. “Paul A. Weikel, 96, Allenwood RD-1,” The Daily Item, Sunbury, Northumberland Co., Pennsylvania, United States, 06-MAY-1986, Page 8, Co. 1, online image of newspaper, Obituary found by Scott Hager.
7546. “1940 U.S. Census,” Head of Household: Paul WEIKEL, 25 Bower Street, Montgomery, Lycoming Co., Pennsylvania, United States, 10-APR-1940, Ancestry.com & Familysearch.org, online census page image from microfilm, Date Viewed 18-JUN-2019, Microfilm Series T627, Roll 3565, Page 342A, Image (Sheet No. 6A), Supervisor’s District: 16, Enumeration District: 41-38, Household No. 101, Lines 17-25, Son, Sterling, transcribed by Ancestry as “Starling”.
7547. “1940 U.S. Census,” Head of Household: William H. SMITH, Hanover Rd., 4th Election District, Baltimore Co., Maryland, United States, 20-APR-1940, Informant: William H. SMITH, Ancestry.com & Familysearch.org, online census page image from microfilm, Date Viewed 18-JUN-2019, Microfilm Series T627, Roll 1504, Page , Image (Sheet No. 5B), Supervisor’s District: 2, Enumeration District: 3-36, Household No. 94, Lines 54-56 + Supplementary Questions Line 55, Index on Ancestry incorrectly listed William WEIKEL as “Sister-in-law” but actual record says “Son-in-law”.
7548. “World War II Draft Registration Card,” William Alberson WEIKEL, 16-OCT-1940, 4th Precinct, 4th Ward, Reisterstown, Baltimore Co., Maryland, United States, Local Board No. 2, Serial No. 1517, Order No. 2820, Roll: 44015_05_00065, online image of card (2 sides), Fold3.com: Draft Registration Cards for Maryland, 10/16/1940 - 03/31/1947, NARA Record Group 147.
7549. “World War I Draft Registration Card,” Paul Alberson WEIKEL, 05-JUN-1917, Watsontown, Northumberland Co., Pennsylvania, United States, Serial No. 900, Order No. 24, online image of card, Ancestry.com: “U.S., World War I Draft Registration Cards, 1917-1918”, National Archives and Records Administration, Publication M1509, Roll #PA164-167.
7550. “Certificate of Death,” Unnamed Girl WEIKEL, 19-JUN-1920, Muncy, Lycoming Co., Pennsylvania, United States, File No. , Registered No. , online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1967”, Pennsylvania Historic and Museum Commission; Harrisburg, Pennsylvania; Pennsylvania (State). Death certificates, 1906–1967; Certificate Number Range: 072751-075300.
7551. “World War II Draft Registration Card,” Paul Alberston [sic] WEIKEL, 27-APR-1942, Shamokin, Northumberland Co., Pennsylvania, United States, Local Board No. 1, Serial No. U357, Order No. <blank>, online image of card (2 sides), 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 Pennsylvania; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Series Number: M1951.
7552. “Application for World War II Compensation,” Leland Dean MOORE, 11-APR-1950, (date the form was signed by applicant), Montgomery, Lycoming Co., Pennsylvania, United States, Batch Control Number: 20857, 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.
7553. E-Mail Message, Author: (Living relative), “Re: Assistance needed with WWII memorabilia,” 21-JUN-2019.
7554. Social Security Card. Robert Allen CHRISTOPHER. Issued 15-JUL-1940.
7555. “Hospital Certificate of Birth,” Robert Alan/Allen CHRISTOPHER, 30-DEC-1923, Hill Crest Surgical Hospital, Minneapolis, Hennepin Co., Minnesota, United States, Original document., In possession of Bruce Christopher.
7556. “World War I Draft Registration Card,” Nelbert AUSETH, 05-JUN-1917, Frazee, Becker Co., Minnesota, United States, Serial No. 144, Order No. 51, online image of card, Ancestry.com: “U.S., World War I Draft Registration Cards, 1917-1918”, National Archives and Records Administration, Publication M1509, Roll #MN2.
7557. “Records of Marriage,” Alvin R. AUSETH and Marjorie A. NEWTON, 16-SEP-1943, Fergus Falls, Otter Tail Co., Minnesota, United States, Augustana Lutheran Church, page 122-123, online image of register, Ancestry.com: “U.S., Evangelical Lutheran Church in America, Swedish American Church Records, 1800-1946”, Archives of the Evangelical Lutheran Church in America; Elk Grove Village, IL, USA; Swedish American Baptisms, Marriages, Deaths, and Burials; Parish: Augustana Lutheran Church; ELCA Film Number: S236-240; SSIRC Film Number: S-238.
7558. “1930 U.S. Census,” Head of Household: Nelbert R. AUSETH, Buse Twp., Otter Tail Co., Minnesota, United States, 09-APR-1930, online census page image from microfilm, Ancestry.com, FHL microfilm: 2340846, Date Viewed 26-JUN-2019, Microfilm Series: T626 Roll: Page: 44B+45A (Sheet No. 4B+5A), Supervisor’s District: 4, Enumeration District: 56-8, Dwelling No. 75, Family No. 80, Lines 98-100 on sheet 4B + Lines 1-4 on sheet 5A, Family name incorrectly indexed on Ancestry as “Anseth”.
7559. “Mrs. Landru is Fatally Hurt by Ambulance,” Seattle Post-Intelligencer, Seattle, King Co., Washington, United States, 23-SEP-1930, page 3, digital image of obituary, “Kasmick” originally shared this on 22 Jun 2019 on Ancestry.com, Obituary incorrectly states Mrs. Landru’s age as 50 rather than 61.
7560. Civil War Pension Index Card. Benjamin SLADE, Company A, 177th Pennsylvania Infantry. Widow’s claim filed 07-DEC-1888. Widow’s application No.385261, certificate No.352238. Online image of card. Ancestry.com: “U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934.” Original source: The National Archives at Washington, D.C.; Washington, D.C.; Record Group Title: Records of the Department of Veterans Affairs, 1773 - 2007; Record Group Number: 15; Series Title: U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934; Series Number: T288
7561. “Headstone Contract,” Benjamin SLADE, 21-AUG-1866, Williamsport, Lycoming Co., Pennsylvania, United States, (technically the record says “at or near Williamsport”), online document image, Ancestry.com. Headstones Provided for Deceased Union Civil War Veterans, 1861-1904, The National Archives at Washington, D.C.; Washington, D.C.; Record Group: Records of the Office of the Quartermaster General; Record Group Number: 92; Series Number: M1845.
7562. “Masonic Rites Sunday For Alvin Landru, 80,” Canby News, Canby, Yellow Medicine Co., Minnesota, United States, 12-DEC-1947, online image of newspaper clipping, Ancestry.com: “Kasmick” originally shared this on 27 Feb 2013, Obituary incorrectly states date of Alvin’s wife’s death as 30-SEP-1930, when it was actually the 22nd.
7563. “Sölvesborgs Kyrkobok 1796-1813 (Födde, Vigde, Döde): Deaths,” Fullmo LÅNG, 1806, (day and month are unclear), Sölvesborg, Blekinge, Sweden, Page 125, Left-hand page of film image (the name appears approximately 64% down from top of page), GID Number 1777.65.18700, Ancestry.com film # KL-2819, image # 76, online index and images, Ancestry.com: “Sweden, Church Records, 1451-1943”, ArkivDigital: Sölvesborg (K, L) CI:2 (1796-1813).
7564. “Certificate of Death,” Edith M. WEIKEL, 03-OCT-1964, Muncy Creek Twp., Lycoming Co., Pennsylvania, United States, File No. 097697-64, Registered No. 112, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1967”, Pennsylvania Historic and Museum Commission; Harrisburg, Pennsylvania; Pennsylvania (State). Death certificates, 1906–1967; Certificate Number Range: 072751-075300.
7566. “Certificate of Marriage,” Eugene FLANDERS and Cleo BUSEY, 09-AUG-1933, Kittitas Co., Washington, United States, Certificate No. 5325, Access Number: CE319-2-19, Key: 48058, Online index and document image., https://www.digitalarchives.wa.gov/Record/View/483E980F5D05F6CB7EF066108C368107.
7567. “Marriage Return,” Eugene FLANDERS and Cleo BUSEY, 09-AUG-1933, (date of license & marriage), Ellensburg, Kittitas Co., Washington, United States, File No. 5325, Online index and document image., Ancestry.com: “Ancestry.com. Washington, Marriage Records, 1854-2013”, Washington State Archives; Olympia, Washington.
7568. “World War II Draft Registration Card,” Eugene Murdock FLANDERS, 16-OCT-1940, San Jose, Santa Clara Co., California, United States, Local Board No. 110, Serial No. 1175, Order No. 3385, Roll: 43995_04_00082, online image of card (2 sides), Fold3.com: WWII Draft Registration Cards for California, 10/16/1940 - 03/31/1947, NARA Record Group 147.
7569. “Cleo E Busey Tapp (A memorial service..),” Register Guard, Eugene, Springfield Co., Oregon, United States, 08-APR-2006, online transcription, Findagrave.com MEMORIAL# 13925034.
7570. Spokane City Directory (Including Hillyard) 1913, Spokane: R. L. Polk & Co., 1913, Vol. XXII, Page 484: FLANDERS, Elmer E (Cora), Ancestry.com: “U.S. City Directories, 1822-1995”.
7571. “Utdrag ur 1942 års Död- och Begrafningsbok för Näsum församling i Villands kontrakt, Lunds Stift, Kristianstads Län,” Mathilda LANG f. ÅKESSON [sic], 05-AUG-1942, Vestanå No. 9, Näsum, Kristianstad, Sweden, Entry No. 22, Ancestry.com film # CL2392, image # 3 of 4, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1451-1943”.
7572. “Utdrag ur 1932 års Lysnings- och Vigselbok för Gualöv församling,” Oskar LANG and Nelly Henrietta PERSSON, 29-JUL-1932, Gualöv, Bromölla, Skåne, Sweden, Volume SCB, Entry No.2, GID Number 100011.150.8600, Ancestry.com film # CL2346, image # 1 of 1, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1451-1943”, Ancestry.com: “Ancestry.com. Sweden, Indexed Marriage Records, 1860-1947”.
7573. “Utdrag ur 1925 års Födelse- och Dopbok för Ivetofta församling i Villands,” Karl Oskar LANG, 19-SEP-1925, Ivetofta, Kristianstad, Sweden, Entry No. 65, Ancestry.com film # CL2317, image # 6 of 8, GID Number 100011.116.21400, 1925 (SCB), online image from microfilm, Ancestry.com: “Sweden, Church Records, 1451-1943”.
7574. Mona Lang, “MyHeritage -> Lang Family Tree,” 10-SEP-2019.
7575. “Utdrag ur 1934 års Födelse- och Dopbok för Gualöv församling i Villands,” Per Ingmar LANG, 06-APR-1934, Gualöv, Kristianstad [Skåne], Sweden, Entry No. 4, Ancestry.com film # CL2351, image # 1 of 2, GID Number 100011.131.16300, 1934 (SCB), online image from microfilm, Ancestry.com: “Sweden, Indexed Birth Records, 1859-1947”.
7576. “Utdrag ur 1932 års Födelse- och Dopbok för Gualöv församling i Villands,” Sture Lennart LANG, 11-JAN-1932, Gualöv, Kristianstad [Skåne], Sweden, Entry No. 2, Ancestry.com film # CL2344, image # 1 of 2, GID Number 100011.128.17000, 1932 (SCB), online image from microfilm, Ancestry.com: “Sweden, Indexed Birth Records, 1859-1947”.
7577. “Utdrag ur 1927 års Födelse- och Dopbok för Ivetofta församling i Villands,” Nils Arne LANG, 04-AUG-1927, Ivetofta, Kristianstad, Sweden, Entry No. 44, Ancestry.com film # CL2325, image # 4 of 7, GID Number 100011.120.18900, 1927 (SCB), online image from microfilm, Ancestry.com: “Sweden, Indexed Birth Records, 1859-1947”.
7578. “Utdrag ur 1938 års Födelse- och Dopbok för Gualöv församling i Villands,” Elsa Ingegärd LANG, 23-SEP-1938, Gualöv, Kristianstad [Skåne], Sweden, Entry No. 13, Ancestry.com film # CL2367, image # 3 of 4, GID Number 100011.174.30900, C:SCB, online image from microfilm, Ancestry.com: “Sweden, Indexed Birth Records, 1859-1947”.
7579. “Utdrag ur 1929 års Död- och Begravningsbok för Ivetofa församling i Villands Prosteri, Lunds Stift, Kristianstads län,” Nils Arne LANG, 09-MAR-1929, Ivetofta, Kristianstads län [Skåne], Sweden, Entry No. 9, Vol. SCB, Ancestry.com microfilm # CL2336, image # 6 of 8, GID Number 100011.162.19900, online image from microfilm, Ancestry.com: “Sweden, Indexed Death Records, 1840-1947".
7580. “Utdrag ur 1930 års Födelse- och Dopbok för Ivetofta församling i Villands,” Astrid Linnea LANG, 23-MAR-1930, Ivetofta, Kristianstad, Sweden, Entry No. 14, Ancestry.com film # CL2337, image # 2 of 7, GID Number 100011.127.18100, 1930 (SCB), online image from microfilm, Ancestry.com: “Sweden, Indexed Birth Records, 1859-1947”.
7581. “Utdrag ur 1936 års Födelse- och Dopbok för Gualöv församling i Villands,” Knut Arne LANG, 25-FEB-1936, Gualöv, Kristianstad [Skåne], Sweden, Entry No. 5, Ancestry.com film # CL2359, image # 1 of 3, GID Number 100011.140.16300, 1936 SCB, online image from microfilm, Ancestry.com: “Sweden, Indexed Birth Records, 1859-1947”.
7582. “Utdrag ur 1927 års Födelse- och Dopbok för Nosaby församling i Villands,” Anna Ingrid Elisabet TUVESSON, 10-JAN-1927, Nosaby, Kristianstad [Skåne], Sweden, Entry No. 2, Ancestry.com film # CL2325, image # 1 of 4, GID Number 100011.120.16900, 1927 SCB, online image from microfilm, Ancestry.com: “Sweden, Indexed Birth Records, 1859-1947”.
7583. “1940 U.S. Census,” Head of Household: John AASMUNDSTED [sic], Mail Route No. 1, Grand Harbor Twp., Ramsey Co., Dakota, United States, 05-APR-1940, Informant: John AASMUNDSTED, Ancestry.com & Familysearch.org, online census page image from microfilm, Date Viewed 16-SEP-2019, Microfilm Series T627, Roll 3010, Page 152A, Image (Sheet No. 2A), Supervisor’s District: 2, Enumeration District: 36-21, Household No. 16, Lines 7-10.
7584. “Minnesota Death Index,” Mary A. UPTON, 14-JAN-2006, Minnetonka, Hennepin Co., Minnesota, United States, State File No. 2006-MN-001387, online index, Ancestry.com: “Minnesota, Death Index, 1908-2017”, Minnesota Department of Health; St Paul, Minnesota, USA; Minnesota, Death Index, 1908-2017.
7586. Social Security Application & Claims. Grace Eugenia VANN. Apr. 1939. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
7587. Canada Elections Act, Urban Preliminary List of Electors. Harry and Phyllis DOBELL. 07-MAY-1962. Electoral District: Lincoln, City of St. Catharines. Urban Polling Division No. 122. Page 1. 66 Cosby Street, entries #81-82. Ancestry.com: “Canada, Voters Lists, 1935-1980” Original data: Voters Lists, Federal Elections, 1935–1980. R1003-6-3-E (RG113-B). Library and Archives Canada, Ottawa, Ontario, Canada.
7588. “Harry Dobell,” The Standard, St. Catharines, Niagara, Ontario, Canada, Nov 2013, online edition of obiturary, http://yourlifemoments.ca/sitepages/obituary.asp?oId=754265.
7589. Social Security Application & Claims. Leroy William ALLAN. 05-OCT-1976. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
7590. “Doris G. Altemose,” Sun Gazette, Williamsport, Lycoming Co., Pennsylvania, United States, 01-FEB-2006, digital scan of obituary, Lycoming County Genealogical Society.
7591. “Marriage Index,” Elvira Delores ANDERSON and Duane Vern MEYER, 12-JUN-1994, La Crosse Co., Wisconsin, United States, Certificate No. 012511, online index, Ancestry.com: “Wisconsin, Marriage Index, 1973-1997”, Wisconsin Department of Health and Family Services. Wisconsin Marriages, 1973-1978; Wisconsin Marriages, 1979-1997. Wisconsin, USA: Wisconsin Department of Health and Family Services.
7592. “Elvira D. (Kidd) Meyer,” Greater Milwaukee Today (digital newspaper), Milwaukee, Milwaukee Co., Wisconsin, United States, March 2014, online obituary, http://www.gmtoday.com/obits/freeman/obits/2014/March/14/01.htm.
7594. “Elizabeth Smith,” The Dispatch•The Rock Island Argus, Moline, and Rock Island, Rock Island Co., Illinois, United States, 22-FEB-1998, online edition of obituary, https://qconline.com/obituaries/obituaries/article...d9-61f88da5ae59.html.
7595. “Amy E. Smith,” Rockford Register Star, Rockford, Winnebago Co., Illinois, United States, 03-APR-2017, online edition of obituary, https://www.legacy.com/obituaries/rrstar/obituary....815163&fhid=6081.
7596. “1920 U.S. Census,” Head of Household: Meyers RASMUSSEN, 329 Irving Ave., Ward 7, Rockford, Winnebago Co., Illinois, United States, 07-JAN-1920, online census page image from microfilm, Ancestry.com, Date Viewed 26-SEP-2019, Microfilm Series: T625 Roll: 417 Page: 123B + 124A Image: (Sheet No. 5B + 6A), Supervisor’s District: 4, Enumeration District: 210, Dwelling No. , Family No. , Lines .
7597. “1871 Scotland Census,” Head of Household: John STEWART, 7 Gayfield Street, Barony, Glasgow, Lanarkshire, Scotland, 3 APR 1871, Digital image from “ScotlandsPeople”, https://www.scotlandspeople.gov.uk/, Date Viewed 27-SEP-2019, Enumeration District: ED 44, Registration District: Blythswood, GROS Data 644/6 44/ 8, Page 8, Household No.50, Lines 10-12, John STEWART is not listed as “Head” but as the 1st of 3 lodgers, but for some reason the lodgers were assigned a separate number of the schedule from the real head (John STEEL).
7598. “1940 U.S. Census,” Head of Household: Donald SMITH, Wood Twp., Wood Co., Wisconsin, United States, 18-APR-1940, Informant: <informant not indicated>, Ancestry.com & Familysearch.org, online census page image from microfilm, Date Viewed 29-SEP-2019, Microfilm Series T627, Roll 4541, Page , Image (Sheet No. 7B), Supervisor’s District: 7, Enumeration District: 71-47, Household No. 120, Lines 77-78.
7599. “Smith, Donald E.,” Wisconsin State Journal, Madison, Dane Co., Wisconsin, United States, 25-JUL-1991, Page 12A, col. 5-6, online image of newspaper, NewspaperArchive.com via Library subscription.
7600. Social Security Application & Claims. Orianna Flora BRUMFIELD. Oct. 1936. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
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