Sources
Sources
7601. “Marriage Record,” Orianna SMITH and Hubert Wood BRUNFIELD [sic], 17-JUN-1937, DeSoto Co., Florida, United States, Film Number: 001887888, online index, Ancestry.com: “Florida, County Marriage Records, 1823-1982”, State Archive, Tallahassee and clerk of courts, various counties; Tallahassee, Florida; Florida, County Marriages, 1823-1982.
7602. “Marriage Index,” Orianna SMITH and Hubert Wood BRUMFIELD, 1937, DeSoto Co., Florida, United States, Cert. #11569, Book 391, online index, Ancestry.com: “Florida, Marriage Indexes, 1822-1875 and 1927-2001”, Florida Department of Health. Florida Marriage Index, 1927-2001. Florida Department of Health, Jacksonville, Florida.
7603. “1940 U.S. Census,” Head of Household: Hubert H. BRUMFIELD, 215 1/2 S. Edison Avenue, Block 550, Tampa, Hillsborough Co., Florida, United States, 17-APR-1940, Informant: Orinna [sic] BRUMFIELD, Ancestry.com & Familysearch.org, online census page image from microfilm, Date Viewed 29-SEP-2019, Microfilm Series T627, Roll 633, Page 210A, Image (Sheet No. 10A), Supervisor’s District: 6, Enumeration District: 70-14, Household No. 253, Lines 7-8, Incorrectly indexed as “Herbert”.
7604. “Births,” Gerald Warren SMITH, 29-NOV-1924, Winnebago Co., Illinois, United States, online index, Ancestry.com: “Winnebago County, Illinois, Births, 1857-1937”, Winnebago County Clerk, comp. Winnebago County Clerk Genealogy Records. Winnebago, IL: Winnebago County Clerk, 2008.
7605. “Marriages,” Gerald Warren SMITH and Elsie Margaret NELSON, 01-SEP-1951, Winnebago Co., Illinois, United States, online index, Ancestry.com: “Winnebago County, Illinois, Marriages, 1836-1962”, Winnebago County Clerk, comp. Winnebago County Clerk Genealogy Records. Winnebago, IL: Winnebago County Clerk, 2008.
7606. “World War II Draft Registration Card,” Harvey Joseph SMITH, 27-APR-1942, Rockford, Winnebago Co., Illinois, United States, Local Board No. 2, Serial No. U1688, 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 Illinois; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Series Number: M2097.
7607. “Marriage Record,” Harvey J. SMITH and Nellie C. HALL, 11-MAR-1910, Winnebago Co., Illinois, United States, Cert. No. 001914055, online index, Ancestry.com: “Illinois, County Marriage Records, 1800-1940”, Marriage Records. Illinois Marriages. Various Illinois County collections.
7608. “1940 U.S. Census,” Head of Household: Harvey J. SMITH, Winnebago Twp., Winnebago Co., Illinois, United States, 29-APR-1940, Informant: Harvey J. SMITH, Ancestry.com & Familysearch.org, online census page image from microfilm, Date Viewed 02-OCT-2019, Microfilm Series T627, Roll 915, Page 1669A, Image (Sheet No. 9A), Supervisor’s District: 12, Enumeration District: 101-7, Household No. 165, Lines 26-28, Incorrectly indexed on Ancestry as “Harvey J Suerth”.
7609. “Divorce Abstract,” Waneta S REICHENBACH & Harry A REICHENBACH, 01-JUN-1978, Portage Co., Ohio, United States, Vol. 3904, Cert. No. 36760, online index, Ancestry.com: “Ohio, Divorce Abstracts, 1962-1963, 1967-1971, 1973-2007”, Ohio Divorce Index, 1962-1963, 1967-1971, 1973-2007. Columbus, Ohio: Ohio Department of Health, Office of Vital Statistics, 2008.
7610. “Marriage Abstract,” Julie J. REICHENBACH and Steven A. TRIVELLI, 25-APR-1990, Portage Co., Ohio, United States, Vol. 14523, Cert. No. 16862, online index, Ancestry.com: “Ohio, Marriage Abstracts, 1970, 1972-2007”, Ohio Marriage Index, 1970 and 1972-2007. Columbus, Ohio: Ohio Department of Health, Office of Vital Statistics, 2008.
7611. “Julie Jane Trivelli,” The Daily Times-Call, Longmont, Boulder Co., Colorado, United States, 31-JAN-2007, Section B, page 4, online edition of obituary, http://infoweb.newsbank.com/ (via library subscription).
7612. “Waneta Reichenbach,” The Daily Times-Call, Longmont, Boulder Co., Colorado, United States, 09-MAY-2012, Section: News, online edition of obituary, http://infoweb.newsbank.com/ (via library subscription).
7614. “Marriage Record,” Almond WHEELER and Olive SMITH, 21-NOV-1848, Morrow Co., Ohio, United States, FHL Film No. 317297, image# 33, Book A, Page 17, Online document image, "Ohio, County Marriages, 1789-2013," database with images, FamilySearch, https://www.familysearch.org/ark:/61903/1:1:XZSN-B9Q.
7615. “Hiram Matthews,” The Gazette, Morrow Co., Ohio, United States, April 1904, online image of news article posted to Findagrave, Findagrave.com MEMORIAL# 132356170.
7616. “1940 U.S. Census,” Head of Household: Dale O. BURKHART, 451 West 81st Street, Block 30, Tract 656, Ward 17, Chicago, Cook Co., Illinois, United States, 05-APR-1940, Informant: Dale O. BURKHART, Ancestry.com & Familysearch.org, online census page image from microfilm, Date Viewed 06-OCT-2019, Microfilm Series T627, Roll 956, Page , Image (Sheet No. 2B), Supervisor’s District: 3, Enumeration District: 103-1174, Household No. 38, Lines 70-73.
7617. “1880 U.S. Census,” Head of Household: James BENSON, Ironton Twp., Sauk Co., Wisconsin, United States, 07-JUN-1880, online census page image from microfilm, Ancestry.com, Date Viewed 06-OCT-2019, Microfilm Series: T9 Roll: Page: 148A Image: (original p.9A), FHL Microfilm No. , Supervisor’s District: 2, Enumeration District: 255, Dwelling No. 84, Family No. 84, Lines 15-20, Daughter, “Hattier” incorrectly indexed as age 1 rather than 7.
7618. “Marriage Index,” Gertru [sic] CHADWICK and Eugene R. GRANLY [sic], 02-JUL-1960, Elmira, New York, New York, United States, Certificate Number: 24424, online images of index printout, Index page 346 (bride), 891 (groom), Ancestry.com: “New York State, Marriage Index, 1881-1967”, New York State Department of Health; Albany, NY, USA; New York State Marriage Index.
7619. Social Security Application & Claims. Eugene Russel GRAMLY. Apr. 1940. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
7620. “World War II Army Enlistment Records,” Eugene R. GRAMLY, 30-DEC-1941, (enlistment date), Elmira, Chemung Co., New York, United States, Army Serial Number: 12031426, online partial transcript, Fold3.com: “WWII Army Enlistment Records (Text only collection)”.
7621. “Memership List,” Carl ANDERSON and family, 31-OCT-1920, Roxbury [Boston], Suffolk Co., Massachusetts, United States, Emanual Lutheran Church, page 85, online image of register, Ancestry.com: “U.S., Evangelical Lutheran Church in America, Swedish American Church Records, 1800-1947”, Archives of the Evangelical Lutheran Church in America; Elk Grove Village, IL, USA; Swedish American Baptisms, Marriages, Deaths, and Burials; Parish: Emanuel Lutheran Church; ELCA Film Number: S160-161; SSIRC Film Number: S-160.
7622. “Births Registered in the City of Boston for the year 1915,” George Leonard ANDERSON (twin), Herbert Leo ANDERSON (twin), 20-APR-1915, Boston, Suffolk Co., Massachusetts, United States, Page 286, Entry Nos. 5696-5697, online image of register page, Ancestry.com: “Massachusetts, Birth Records, 1840-1915”, Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
7623. “Death Index,” George L. ANDERSON, 03-AUG-1987, Boston, Suffolk Co., Massachusetts, United States, Certificate No. Cert. # 005481, online index, Ancestry.com: “Massachusetts, Death Index, 1970-2003”, State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005.
7624. “Marriage Record,” George L. ANDERSON and Gladys M. BEMIS, 31-AUG-1936, Hampton Falls, Rockingham Co., New Hampshire, United States, online record image, Ancestry,com: “New Hampshire, Marriage and Divorce Records, 1659-1947”, New England Historical Genealogical Society; New Hampshire Bureau of Vital Records, Concord, New Hampshire.
7625. Social Security Application & Claims. Gladys Madeline ANDERSON. Jan. 1947. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
7626. “1940 U.S. Census,” Head of Household: George L. ANDERSON, 132 Pleasant Street, Block 24, Ward 15, Boston, Suffolk Co., Massachusetts, United States, 1940, (Enumerator did not date the schedule), Informant: George L. ANDERSON, Ancestry.com & Familysearch.org, online census page image from microfilm, Date Viewed 13-OCT-2019, Microfilm Series T627, Roll 1674, Page 7098B, Image (Sheet No. 6B), Supervisor’s District: 12, Enumeration District: 15-530, Household No. 128, Lines 48-51.
7627. Social Security Application & Claims. George Leonard ANDERSON. Jul. 1955. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
7628. “Utdrag ur 1876 års Födelsbok för Mjellby Moder församling i Listers-Bräkne kontrakt, Lunds stift, Blekinge län.,” Pella Carolina JOHANSDOTTER, 17-SEP-1876, No. 48 Hellevik, Mjellby [Mjällby], Blekinge, Sweden, Årsnummer 137 (pages not numbered), Ancestry.com microfilm # SC-416, image # 8 of 11, GID Number 100010.23.52800, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1451-1943”.
7629. “Mjellby Husförhörslängd 1867-1879,” Head of Household: Johan OLSSON, 1867-1879, No. 153 Hellevik No. 48, Mjällby, Blekinge, Sweden, Page 987, Lines 1-8, Ancestry.com Microfilm No. LK-1408, image # 1076 of 1247, GID Number 1768.45.59000, online image, Ancestry.com: “Sweden, Church Records, 1451-1943”.
7630. “Death Index,” Herbert L. ANDERSON, 07-JUN-1988, Boston, Suffolk Co., Massachusetts, United States, Certificate No. Cert. # 004176, online index, Ancestry.com: “Massachusetts, Death Index, 1970-2003”, State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005.
7631. “Lenora C. Baker,” La Crosse Tribune, La Crosse, La Crosse Co., Wisconsin, United States, 03-JUN-2011, Section: Obituary, page 1, online edition of obituary, http://infoweb.newsbank.com/ (via library subscription).
7632. “Certificate of Death,” Glenn C, WRIGHT, 10-JUL-1961, Williamsport, Lycoming Co., Pennsylvania, United States, File No. 066144-61, Registered No. 525, 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.
7633. “Marriage License,” Glen C. WRIGHT [sic] and Berenice Hiller ROSSER, 28-DEC-1933, Endicott, Broome Co., New York, United States, Licence No. 8335, FHL microfilm 809365, online image of license, https://www.familysearch.org/ark:/61903/1:1:QKN1-RG2Q.
7634. “Marriage Certificate,” Glenn C. WRIGHT and Berenise H. ROSSER [sic], 28-DEC-1933, Endicott, Broome Co., New York, United States, FHL microfilm 809365, image # 482, online image of license, https://www.familysearch.org/ark:/61903/1:1:QKN1-RGRK.
7635. “World War II Draft Registration Card,” Glenn Christian WRIGHT, 16-OCT-1940, Williamsport, Lycoming Co., Pennsylvania, United States, Local Board No. 1, Serial No. 1941, Order No. 1464, Roll: 44033_04_00525, online image of card (2 sides), Fold3.com: Draft Registration Cards for Pennsylvania, 10/16/1940 - 03/31/1947, NARA Record Group 147.
7636. “Certificate of Birth,” Bernice Marguerite HILLER, 22-MAY-1910, Williamsport, Lycoming Co., Pennsylvania, United States, File No. 75557, Registered No. 263, online image of certificate, Ancestry.com: “ Pennsylvania, Birth Records, 1906-1911”, Pennsylvania Historical and Museum Commission; Harrisburg, Pennsylvania; Box Number: 268; Certificate Number: 146129.
7637. “1940 U.S. Census,” Head of Household: Glenn WRIGHT, 716 E. Third St., 9th Ward, Williamsport, Lycoming Co., Pennsylvania, United States, 20-APR-1940, Informant: Glenn WRIGHT, Ancestry.com & Familysearch.org, online census page image from microfilm, Date Viewed 14-OCT-2019, Microfilm Series T627, Roll 3567, Page 1936A, Image (Sheet No. 63A), Supervisor’s District: 16, Enumeration District: 41-87, Household No. 167, Lines 7-9.
7638. “Marriage License and Certificate,” Francis Calvin ROUPP and Edythe Blanche WRIGHT, 30-JUL-1908, (Licence Application), 01-AUG-1908, (License Issued), 12-AUG-1908, (Marriage), Lycoming, Record No. 4801, FHL Flim No. 1287359, image # 70, online image of register, https://www.familysearch.org/ark:/61903/1:1:VFSF-FK7.
7639. “Deaths Registered in the District of Rural No.2 in the Superintendent Registrar’s District of Cork,” William RIPPARD, 07-MAY-1961, Castlewhite College Rd., Cork R.D., Co. Cork, Ireland, Civil Registration vol. , p. 102, Entry No. 476, online indexes & image of register, https://civilrecords.irishgenealogy.ie/churchrecor...61/04321/4115450.pdf, Note that you have to prove you are not a computer before irishgenealogy.ie will let you access the record image.
7640. “Døde og Begravede i Vang 1836,” Kari LARSDATTER, 06-JAN-1836, Vang, Hedmark, Norway, SAH, Vang prestekontor, Hedmark, H/Ha/Haa/L0009: Parish register (official) no. 9, 1826-1841, p. 454, first entry on right-hand page: #12 for female deaths, online image and transcript of original death register page., Permanent pagelink: https://www.digitalarkivet.no/kb20070512940004, Permanent imagelink: http://urn.digitalarkivet.no/URN:NBN:no-a1450-kb20070512940004.jpg, Transcript: https://www.digitalarkivet.no/view/267/pg00000001034945.
7641. “Nellie Taylor,” Edmonton Journal, Edmonton, Alberta, Canada, 2013, (most likely was published in early June of that year), online transcription originally from legacy.com, Findagrave.com MEMORIAL# 146159370.
7644. “Certificate of Death - State of California,” Blanche B. BOIS, 02-APR-1945, Los Angeles, Los Angeles Co., California, United States, Informant: A. McKEON, Long Beach, CA., Registrar’s No. 5580, online image of certificate, https://www.familysearch.org/ark:/61903/1:1:QPWT-CZN1, California State Archives, Sacramento.
7645. “1900 U.S. Census,” Head of Household: Fred S. BOIS, Braintrim Twp., Wyoming Co., Pennsylvania, United States, 18-JUN-1900, online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No. 1241500, Date Viewed 22-OCT-2019, Microfilm Series: T623 Roll: Page: 9B (Sheet No. 9B), Supervisor’s District: 5, Enumeration District: 133, Supervisor’s District & Enumeration District taken from Sheet 9A. Enumerator left those fields blank on Sheet 9B., Dwelling No. 198, Family No. 210, Lines 77-84.
7646. “Marriage Index,” Fred S. BOIS and Blanche BUBB, 22-DEC-1887, Elmira, New York, New York, United States, Certificate Number: 20100, online images of index printout, Index page 81 (bride), 57 (groom), Ancestry.com: “New York State, Marriage Index, 1881-1967”, New York State Department of Health; Albany, NY, USA; New York State Marriage Index.
7647. “1910 U.S. Census,” Head of Household: Fred BOIS, 107 Bower Street, Ward 11, Jersey City, Hudson Co., New Jersey, United States, 25-APR-1910, online census page image from microfilm, Ancestry.com & Familysearch.org, Date Viewed 22-OCT-2019, Microfilm Series: T624 Roll: Page: 275a (Sheet No. 20A), FHL Film No. , Supervisor’s District: 8, Enumeration District: 212, Dwelling No. 208 (but crossed out), Family No. 447, Lines 46-49.
7648. “World War II Draft Registration Card,” Dean Abram BOIS, 25-APR-1942, Jersey City, Hudson Co., New Jersey, United States, Local Board No. 29, Serial No. U1249, 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 New Jersey; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Series Number: M1986.
7649. “Marriage Index,” Sarah CUTTING and Dean BOIS, 1913, New Jersey, United States, Certificate No. 04105, online image of index page, Ancestry.com: “New Jersey, Marriage Index, 1901-2016”, New Jersey State Archives; Trenton, New Jersey; Marriage Indexes; Index Type: Bride; Year Range: 1910-1914; Surname Range: A - C.
7650. “1940 U.S. Census,” Head of Household: Dean BOIS, 81 Graham Street, Block 13, Ward 12, Jersey City, Hudson Co., New Jersey, United States, 12-APR-1940, Informant: Edith BOIS, Ancestry.com & Familysearch.org, online census page image from microfilm, Date Viewed 22-OCT-2019, Microfilm Series T627, Roll 2411, Page , Image (Sheet No. 5B), Supervisor’s District: 14, Enumeration District: 24-336, Household No. 112, Lines 51-53.
7651. Message via Ancestry.com message center, (Living relative), “Smith family tree,” 20-OCT-2019, Date in message is different due to Amazon time zone difference., ••.
7652. Elaine Heddle, “Re: STEPHEN BOIS - upstate NY, later Bradford Co., Pa.,” 18-FEB-2003, https://www.genealogy.com/forum/surnames/topics/bois/44/.
7653. Polk’s Long Beach California City Directory 1935, Long Beach: R. L. Polk & Co. of California, 1935, Page 92: BOIS, Blanch B (wid F S), Ancestry.com: “U.S. City Directories, 1822-1995”.
7654. “1915 New Jersey State Census,” Head of Household: Fred BOIS, 107 Bower Street, Ward 11, Jersey City, Hudson Co., New Jersey, United States, 28-JUN-1915, online image of census page, Ancestry.com: New Jersey, State Census, 1915”, Date Viewed 27-OCT-2019, Sheet 10B, Supervisor’s District: <blank>, Enumeration District: 19, Dwelling No. 104, Family No. 258, Lines 90-93.
7655. “1915 New Jersey State Census,” Head of Household: Dean A. BOIS, 80 Paterson Street, Ward 12, Jersey City, Hudson Co., New Jersey, United States, 16-JUN-1915, (date based on previous page of schedule), online image of census page, Ancestry.com: “New Jersey, State Census, 1915”, New Jersey State Archive; Trenton, NJ, USA; State Census of New Jersey, 1915; Reference Number: L-12; Film Number: 36, Date Viewed 31-OCT-2019, Sheet 14B, Supervisor’s District: <blank>, Enumeration District: 12, Dwelling No. 192, Family No. 333, Lines 75-77.
7656. “Marriage Index,” Blanche BOIS and John A. BRENNAN, 1914, New Jersey, United States, online image of index page, Ancestry.com: “New Jersey, Marriage Index, 1901-2016”, New Jersey State Archives; Trenton, New Jersey; Marriage Indexes; Index Type: Bride; Year Range: 1910-1914; Surname Range: A - C.
7657. Social Security Application & Claims. John BRENNAN. Nov. 1936. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
7658. Social Security Application & Claims. Donald Ernest TAYLOR. Nov. 1939. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
7659. “Death Index,” Donald Ernest TAYLOR, 01-MAY-1993, New Bern, Craven Co., North Carolina, United States, online image from microfilm, Ancestry.com: “North Carolina, Death Indexes, 1908-2004”, North Carolina Deaths, 1997-2004. North Carolina State Center for Health Statistics, Raleigh, North Carolina.
7660. “Hilda D. Smith,” Medina Journal-Register, Medina, Orleans Co., New York, United States, 14-JUN-1988, transcript of obituary posted to Findagrave, Findagrave.com MEMORIAL# 143038418.
7661. “David Robb,” Gainesville Times, Gainesville, Hall Co., Georgia, United States, 08-AUG-2017, online edition of obituary, https://www.legacy.com/obituaries/gainesvilletimes...313611&fhid=3741.
7662. Social Security Application & Claims. Cleon Evelyn CANTRELL. Dec. 1942. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
7663. “Divorce Index,” Leroy C. ROBB and Evelyn ROBB, 1955, Lake Co., Florida, United States, Certificate Number: 12791, online index, Ancestry.com: “Florida, Divorce Index, 1927-2001”, Florida Department of Health. Florida Divorce Index, 1927-2001. Jacksonville, FL, USA.
7666. “Victor Leviti Jr.,” Orlando Sentinel, Orlando, Florida, United States, 15-APR-2010, online edition of obituary, https://www.legacy.com/obituaries/orlandosentinel/...ti&pid=141841624.
7667. “Marriage Index,” Victor LEVITI and Juanita HILL, 1948, Dade Co., Florida, United States, Cert. # 3717, Vol. 1163, online index, Ancestry.com: “Florida, Marriage Indexes, 1822-1875 and 1927-2001”, Florida Department of Health. Florida Marriage Index, 1927-2001. Florida Department of Health, Jacksonville, Florida.
7668. Social Security Application & Claims. Mary Juanita HILL. Jun. 1946. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
7669. “Divorce Index,” Victor LEVITI and Juanita LEVITI, JUN-1966, Seminole Co., Florida, United States, Certificate Number: 12486, Vol. 1185, Index page 264, online index, Ancestry.com: “Florida, Divorce Index, 1927-2001”, Florida Department of Health. Florida Divorce Index, 1927-2001. Jacksonville, FL, USA.
7674. Social Security Application & Claims. Norma Irene MESSER. Oct. 1940. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
7675. “Marriage Index,” Leroy Chester ROBB and Norma Irene MESSER, (index also has a separate entry for the bride as “Norma Irene FREEMAN”), DEC-1968, Seminold Co., Florida, United States, Cert. # 61273, Vol. 2720, online index, Ancestry.com: “Florida, Marriage Indexes, 1822-1875 and 1927-2001”, Florida Department of Health. Florida Marriage Index, 1927-2001. Florida Department of Health, Jacksonville, Florida.
7676. “Florida Death Index,” Norma Messer ROBB, 29-DEC-1992, Seminole Co., Florida, United States, online index, Ancestry.com: “Florida Death Index, 1877-1998”, State of Florida. Florida Death Index, 1877-1998. Florida: Florida Department of Health, Office of Vital Records, 1998.
7677. “Marriage Index,” Leroy Chester ROBB and Candace M. OGDEN, May 1963, Seminole Co., Florida, United States, Cert. # 15543, Vol. 2135, online index, Ancestry.com: “Florida, Marriage Indexes, 1822-1875 and 1927-2001”, Florida Department of Health. Florida Marriage Index, 1927-2001. Florida Department of Health, Jacksonville, Florida.
7678. Social Security Application & Claims Index. Candace MAHON. May 1944. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
7680. “Deaths Registered in the Town of Lee 1942,” Martin J. MAHAN, 15-JAN-1942, Lee, Berkshire Co., Massachusetts, United States, Entry No. 3, 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).
7681. “Births Registered in the Town of Lee for the year 1889,” Martin MAHAN, 23-MAY-1890, Lee, Berkshire Co., Massachusetts, United States, Page 46, Entry No. <number illegible in image>, online image of register page, Ancestry.com: “Massachusetts, Birth Records, 1840-1915”, Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
7682. “1930 U.S. Census,” Head of Household: Martin MAHAN, 29 High Street, Lee, Berkshire Co., Massachusetts, United States, 08-APR-1930, online census page image from microfilm, Ancestry.com, FHL microfilm: 2340619, Date Viewed 02-NOV-2019, Microfilm Series: T626 Roll: Page: 153B (Sheet No. 9B), Supervisor’s District: 1, Enumeration District: 2-22, Dwelling No. 177, Family No. 213, Lines 54-57, House number appears on previous page; this is probably an apartment building.
7683. “Marriage Record,” Robert Edmound [sic] OGDEN and Candace H. MAHAN, 28-FEB-1947, Washington, District of Columbia, United States, File No. 002293588, online index, Ancestry.com: “District of Columbia, Marriage Records, 1810-1953”.
7684. “Application for Headstone or Marker”, Name: Robert Edmond OGDEN, 08-MAR-1960, New York, New York, United States. Location of source: Ancestry.com: “U.S., Headstone Applications for Military Veterans, 1925-1963”; Original data: Applications for Headstones for U.S. Military Veterans, 1925-1941. Microfilm publication M1916, 134 rolls. ARC ID: 596118. Records of the Office of the Quartermaster General, Record Group 92. National Archives at Washington, D.C.
7687. “World War II Draft Registration Card,” Raymond Montaz SHAW, 16-APR-1945, Tallahassee, Leon Co., Florida, United States, Local Board No. 1, Serial No. W574-A, Order No. 13077-A, Roll: 44005_09_00049, online image of card (2 sides), Fold3.com: Draft Registration Cards for Florida, 10/16/1940 - 03/31/1947, NARA Record Group 147.
7688. “Mrs. Rebecca M. Wright,” Star-Gazette, Elmira, Chemung Co., New York, United States, 24-JAN-1941, p. 23, col. 7, online image of obituary, found by Scott Hager.
7689. “Certificate of Death,” Mrs Edythe ROUPP, 17-JUL-1914, Union, Tioga Co., Pennsylvania, United States, File No. (4) 68329, Registered No. 22, 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, Indexed as “Mrs Blythe Rouff”.
7690. “Index of Marriage Licenses, Tioga County, Pa.,” Francis C. ROUPP and Anna M. SNYDER, 12-FEB-1916, Tioga Co., Pennsylvania, United States, FHL Film No. 1287354, Image# 338, Book 15, No. 7035, Index page 351, online image from microfilm, https://www.familysearch.org/ark:/61903/1:1:2VW7-ZQ7.
7691. Manning’s Elmira, Elmira Heights and Horseheads (New York) Directory For the Year Beginning August, 1939, Schenectady: H. A. Manning Company, 1939, Vol. LIX, Page 110: BLAIR, George F (Rose), Ancestry.com: “U.S. City Directories, 1822-1995”.
7692. “1900 U.S. Census,” Head of Household: George F. BLAIR, Southport, Chemung Co., New York, United States, 26-JUN-1900, online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No. 1241016, Date Viewed 03-NOV-2019, Microfilm Series: T623 Roll: Page: 248B (Sheet No. 27B), Supervisor’s District: 15, Enumeration District: 41, Dwelling No. 458 (“458” crossed out but no correction was entered), Family No. 478 (originally 473 but crossed out), Lines 55-58.
7693. “Records of Marriage,” John W. LOWN and Francis E. BLAIR, 21-SEP-1913, (license), 24-SEP-1913, (marriage solemnized), Elmira, Chemung Co., New York, United States, License No. 2416, online images from microfilm, FHL Film No. 1008474, Affidavit for License to Marry: film frames 646-647, Certificate and Record of Marriage: film frames 648-649 (#649 is the front of the form), https://www.familysearch.org/ark:/61903/1:1:V6HX-RYY, "New York, County Marriages, 1847-1848; 1908-1936," database with images, FamilySearch.
7694. “1920 U.S. Census,” Head of Household: John W. LOWN, 705 Thompson Street, Ward 12, Elmira, Chemung Co., New York, United States, 06-JAN-1920, online census page image from microfilm, Ancestry.com, Date Viewed 18-FEB-2021, Microfilm Series: T625 Roll: 1093 Page: Image: (Sheet No. 3B), Supervisor’s District: 18, Enumeration District: 49, Dwelling No. 71(originally 72 but crossed out), Family No. 79, Lines 67-70, Image filed as S8147.jpg (2 families at same address).
7695. “Marriage Register,” John W. LOWN and Francis E. BLAIR, 24-SEP-1913, Elmira, Chemung Co., New York, United States, Page 633, Entry No. 3161, FHL Film No. 1008487, Image# 373, FHL Film No. 849269, Image# 350, online image from microfilm, https://www.familysearch.org/ark:/61903/1:1:Q2CL-NCQZ, https://www.familysearch.org/ark:/61903/1:1:XVP3-6BF, New York, County Marriages, 1847-1848; 1908-1936.
7696. “Obituaries - Donald Ernest Taylor,” New Bern Sun Journal, New Bern, Craven Co., North Carolina, United States, 03-MAY-1993, Page A4, Col. 1, Online image of newspaper page, Newspaper Archive Academic Library Edition.
7697. “Marriage License,” Franklin M. TAYLOR and Helen M. ALTMAN, 09-MAR-1935, Royalton, Niagara Co., New York, United States, Registered No. 1119, FHL Film No. 900542, Image# 980, Marriage Records vol. 22 1934, online image from microfilm, https://www.familysearch.org/ark:/61903/1:1:KZ9J-QN7, New York, County Marriages, 1847-1848; 1908-1936.
7698. “Marriage Certificate,” Franklin M. TAYLOR and Helen M. ALTMAN, 12-MAR-1935, Wolcottsville, Niagara Co., New York, United States, FHL Film No. 900542, Image# 981, v. 22 1934, online image from microfilm, https://www.familysearch.org/ark:/61903/1:1:KZ9J-QN8, New York, County Marriages, 1847-1848; 1908-1936.
7699. Social Security Application & Claims. Hilda Dora TAYLOR. Sep. 1939. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
7700. “1921 Canada Census,” Head of Household: Charles W. TAYLOR, Township 40, Range 13, W. 3rd Meridian, Glenside, Saskatoon, Saskatchewan, Canada, Enumeration District: District 227 (Saskatoon), Sub-district (32), Dwelling No. 53, Family No. 53, Lines 3-12, 01-JUN-1921, Online image from microfilm., Reference Number: RG 31; Folder Number: 161, Page 6A, Date Viewed 07-NOV-2019, Ancestry.com: “1921 Census of Canada”, Library and Archives Canada. Sixth Census of Canada, 1921. Ottawa, Ontario, Canada: Library and Archives Canada, 2013. Series RG31. Statistics Canada Fonds.
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