Sources
Sources
7701. “1930 U.S. Census,” Head of Household: George E. ALTMAN, Vernon Street, Middleport, Royalton Twp., Niagara Co., New York, United States, (house # not recorded, though Ancestry claims it is 48), 10-APR-1930, online census page image from microfilm, Ancestry.com, FHL microfilm: 2341351, Date Viewed 07-NOV-2019, Microfilm Series: T626 Roll: Page: 27A (Sheet No. 6A), Supervisor’s District: 6, Enumeration District: 32-102, Dwelling No. 137, Family No. 137, Lines 1-5.
7702. Social Security Application & Claims. Arlene Margaret ALTMAN. Sep. 1942. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
7703. Social Security Application & Claims. Charles Norman CASSAVOY. Jul. 1939. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
7704. “Marriage Record,” Charles Norman CASSAVOY and Margared Jeanine HENDERSON, 15-APR-1950, Redford, Wayne Co., Michigan, United States, County File No. 778139, State File No. 455444, Online index., 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: 369; Film Title: 82 Wayne 453360-456659; Film Description: Wayne (Dates TBD).
7705. “Margaret J. CASSAVOY,” The Daily Reporter, Coldwater, Branch Co., Michigan, United States, 02-DEC-2017, online edition of obituary, https://www.legacy.com/obituaries/thedailyreporter...oy&pid=187412905.
7706. “Birth - Male,” “No name” CASSAVOY, 04-FEB-1897, Burlington, Chittenden Co., Vermont, United States, Image of handwritten index card., Ancestry.com: “Vermont, Vital Records, 1720-1908”, State of Vermont. Vermont Vital Records through 1870. New England Historic Genealogical Society, Boston, Massachusetts.
7707. “1930 U.S. Census,” Head of Household: Norman CASSAVOY, 8822 Betty Way, Sherman Precinct, Beverly Hills Twp., Los Angeles Co., California, United States, 05-APR-1930, online census page image from microfilm, Ancestry.com, FHL microfilm: 2339859, Date Viewed 07-NOV-2019, Microfilm Series: T626 Roll: Page: (Sheet No. 6B), Supervisor’s District: 16, Enumeration District: 19-837, Dwelling No. 144, Family No. 171, Lines 76-81.
7708. “1940 U.S. Census,” Head of Household: Edna M. CASSAVOY, 10300 Woodward Street, Block 15, Ward 15, Detroit, Wayne Co., Michigan, United States, (Ancestry says the house number is 10360), 19-APR-1940, Informant: William J. CASSAVOY, Ancestry.com & Familysearch.org, online census page image from microfilm, Date Viewed 07-NOV-2019, Microfilm Series T627, Roll 1840, Page 646A, Image (Sheet No. 5A), Supervisor’s District: 13, Enumeration District: 84-45, Household No. 112, Lines 6-10, Their 1935 residence was misspelled as “Astascadera” rather than “Astascadero”.
7709. “Marriage Record,” Norman Joseph CASSAVOY and Noveline TOWNSEND, 10-DEC-1951, Clawson, Oakland Co., Michigan, United States, County File No. 35349, State File No. 50 22928, Online index., 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: 142; Film Title: 50 Macomb 20670-23959; Film Description: Macomb (1950-1952).
7710. Social Security Application & Claims. Harold Andrew CASSAVOY. Jun. 1939. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
7711. “Michigan Death Index,” Harold Milton CASSAVOY, 02-DEC-1996, Sterling Heights, Macomb Co., Michigan, United States, online index entry., Ancestry.com: “Michigan, Death Index, 1971-1996”, Michigan Department of Vital and Health Records. Michigan, Death Index, 1971-1996 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 1998.
7712. “Marriage Record,” Harold M. CASSAVOY and Opal C. TOWNSEND, 02-AUG-1947, (licence and marriage), Bowling Green, Wood Co., Ohio, United States, FHL Film No. 2384461, image# 111, Book , Page 149, Entry No. 298, Online document image, https://www.familysearch.org/ark:/61903/1:1:2QQ3-6W3, "Ohio, County Marriages, 1789-2013," database with images, FamilySearch.
7713. Social Security Application & Claims. Opal Catherine TOWNSEND. Aug. 1940. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
7715. “Marriage License and Certificate,” James BENNER and Opal TOWNSEND, 21-OCT-1942, Detroit, Wayne Co., Michigan, United States, County File No. 599499, State File No. 279796, online image of document, 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: 316; Film Title: 82 Wayne 279370-282649; Film Description: Wayne (Dates TBD).
7716. “California Death Index,” Norman A. CASSAVOY, 04-JUL-1937, San Luis Obispo Co., California, United States, State File No. 49867, Index Page 1096., online image of index printout, Ancestry.com: “California, Death Index, 1905-1939”, California Department of Health and Welfare. California Vital Records-Vitalsearch.
7717. “Marriage License and Certificate,” John Jack SVONAVIES and Opal TOWNSEND, 12-MAR-1937, (license and marriage), LaGrange Co., Indiana, United States, License No. , Application Rec. , FHL Film No. 1871445, Image# 342 & 343, (the register entry was imaged a second time to reveal the data hidden by the birth certification note attached to the left-hand sheet), Page 188, Vol. 38, online image of register, https://www.familysearch.org/ark:/61903/1:1:VKNN-QP4, There appear to be 2 microfilms containing these records; the one noted above and a different film that is accessed when you locate the record via the above URL;, On the microfilm linked to the index entry, the image numbers are 232 & 233, but it is not clear what the film number is;, the unidentified film differs from No. 1871445 in that it includes an image of the register book cover and spine and includes the book’s own index pages., Opal’s birthplace is given as “Vaughms Mill, Pall Co., Ky” [sic] but it would seem they meant to say “Vaughns Mill, Powell Co., KY”.
7718. “Michigan Death Index,” Opal Catherine KUZNICKI, 18-OCT-1993, Rochester Hills, Oakland Co., Michigan, United States, online index entry., Ancestry.com: “Michigan, Death Index, 1971-1996”, Michigan Department of Vital and Health Records. Michigan, Death Index, 1971-1996 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 1998.
7719. “Marriage Licence Docket of the Orphan’s Court of Columbia County,” George WARD and Mary CREASY, 23-SEP-1902, (license), 26-SEP-1902, (marriage), Columbia Co., Pennsylvania, United States, License No. 5155, FHL Film No. 955822, Image# 199, online image from microfilm, https://www.familysearch.org/ark:/61903/1:1:VF9V-MLM, “Pennsylvania, County Marriages, 1885-1950," database with images, FamilySearch.
7720. “Certificate of Death,” Rosella Mae BUCK, 11-NOV-1958, Williamsport, Lycoming Co., Pennsylvania, United States, File No. 102237, Registered No. 775, 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: 100201-103050.
7721. “Certificate of Death,” Francis Alder BUCK, 19-DEC-1951, Muncy Creek Twp., Lycoming Co., Pennsylvania, United States, File No. 105933, Registered No. 84, 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: 105601-108150.
7722. “1920 U.S. Census,” Head of Household: Frank A. BUCK, Road Leading to Halls Station, Muncy Creek Twp., Lycoming Co., Pennsylvania, United States, 10-JAN-1920, online census page image from microfilm, Ancestry.com, Date Viewed 08-NOV-2019, Microfilm Series: T625 Roll: 1599 Page: 88B Image: (Sheet No. 5B), Supervisor’s District: 16, Enumeration District: 64, Dwelling No. 111, Family No. 111, Lines 63-69.
7723. “1930 U.S. Census,” Head of Household: Frank A. BUCK, Muncy Twp., Lycoming Co., Pennsylvania, United States, 25-APR-1930, online census page image from microfilm, Ancestry.com, FHL microfilm: 2341809, Date Viewed 08-NOV-2019, Microfilm Series: T626 Roll: Page: 60A (Sheet No. 6A), Supervisor’s District: 4, Enumeration District: 41-39, Dwelling No. 77, Family No. 78, Lines 7-18.
7724. Social Security Application & Claims. Rodney Delroy BUCK. Oct. 1944. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
7725. “Rodney D. Buck Sr.,” <unknown newspaper>, Pennsylvania, United States, MAR-1991, (death date is 13-MAR-1991), image of obituary posted to Findagrave, Findagrave.com MEMORIAL# 59756768, Another obituary, with slightly different wording, was published 14-MAR-1991 in “The Daily Item” (Sunbury, PA), page 11.
7726. “1940 U.S. Census,” Head of Household: Frank A. BUCK, Muncy Creek Twp., Lycoming Co., Pennsylvania, United States, 27-APR-1940, Informant: Frank A. BUCK, Ancestry.com & Familysearch.org, online census page image from microfilm, Date Viewed 08-NOV-2019, Microfilm Series T627, Roll 03566, Page 499B, Image (Sheet No. 14B), Supervisor’s District: 16, Enumeration District: 41-45, Household No. 368, Lines 69-78.
7727. Social Security Application & Claims. Shirley Hattie BUCK. Aug. 1950. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
7728. “World War II Draft Registration Card,” Robert Lewis BUCK, 30-JUN-1942, Montgomery, Lycoming Co., Pennsylvania, United States, Local Board No. 2, Serial No. N316, Order No. 11886, Roll: 44033_11_00037, online image of card (2 sides), Fold3.com: Draft Registration Cards for Pennsylvania, 10/16/1940 - 03/31/1947, NARA Record Group 147.
7729. Social Security Application & Claims. Ocie Wanda BUCK. Jun. 1943. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
7730. “Marriage Return,” Kenneth Ralph BORTZ and Ocie Wanda QUICK, 16-FEB-1952, Frederick Co., Virginia, United States, State File No. 4207, Clerk’s No. 114, online image of certificate, Ancestry.com: “Virginia, Marriage Records, 1936-2014”, Virginia Department of Health; Richmond, Virginia; Virginia Marriages, 1936-2014; Roll: 101176751.
7731. “Marriages,” Aaron Alfred QUICK and Ocie Wanda BUCK, 12-MAR-1946, Turbotville, Northumberland Co., Pennsylvania, United States, Zion Lutheran Church (Paradise Lutheran Church), 1877-1952, Page 344-345, 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: 239.
7732. Social Security Application & Claims. Aaron Alfred QUICK. Sep. 1945. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
7733. “Application for World War II Compensation,” Willard D. WEIKEL, 17-JAN-1950, (date the form was signed by applicant), Montgomery, Lycoming Co., Pennsylvania, 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.
7734. Social Security Application & Claims. Willard Danial WEIKEL. FEb. 1939. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
7735. “World War II Draft Registration Card,” Willard Daniel WEIKEL, 30-JUN-1942, Montgomery, Lycoming Co., Pennsylvania, United States, Local Board No. 2, Serial No. N212, Order No. 11782, Roll: 44033_04_00507, online image of card (2 sides), Fold3.com: Draft Registration Cards for Pennsylvania, 10/16/1940 - 03/31/1947, NARA Record Group 147.
7736. Social Security Application & Claims. Edith Matilda WEIKEL. Nov. 1952. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
7737. “1920 U.S. Census,” Head of Household: Barton MILLER, Rose Hill Street, Muncy Creek Twp., Lycoming Co., Pennsylvania, United States, 06-JAN-1920, online census page image from microfilm, Ancestry.com, Date Viewed 09-NOV-2019, Microfilm Series: T625 Roll: Page: 86A Image: (Sheet No. 3A), Supervisor’s District: 16, Enumeration District: 64, Dwelling No. 57, Family No. 57, Lines 1-6.
7738. “Certificate of Death,” Barton Norman MILLER, 15-MAR-1951, Montgomery, Lycoming Co., Pennsylvania, United States, File No. , Registered No. 8, 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: 105601-108150.
7739. “World War II Draft Registration Card,” Jay Hess BUBB, 24-APR-1942, Detroit, Wayne Co., Michigan, United States, Local Board No. 48, Serial No. U963, 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 (4th Registration) for the State of Michigan; Record Group Title: Records of the Selective Service System; Record Group Number: 147.
7740. Social Security Application & Claims. William Jay BUBB. Jul. 1937. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
7741. “1930 U.S. Census,” Head of Household: Jay H. BUBB, 13544 Rutherford Street, Block 2193, Ward 22, Detroit, Wayne Co., Michigan, United States, 02-APR-1930, online census page image from microfilm, Ancestry.com, FHL microfilm: 2340803, Date Viewed 09-NOV-2019, Microfilm Series: T626 Roll: Page: 185A (Sheet No. 1A), Supervisor’s District: 18, Enumeration District: 82-846, Dwelling No. 3, Family No. 3, Lines 6-9.
7742. Social Security Application & Claims. Mary Faith BUBB. May 1940. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
7743. “Marriage License and Certificate,” Leo C. TOBIAN and Mary Faith BUBB, 09-APR-1942, (license), 18-APR-1942, (marriage), Detroit, Wayne Co., Michigan, United States, County File No. 587092, State File No. 267297, Online index., 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: 312; Film Title: 82 Wayne 266300-269589; Film Description: Wayne (Dates TBD).
7744. “Standard Certificate of Birth,” Mary Amanda Faith BUBB, 19-JUN-1922, Fort Worth, Tarrant Co., Texas, United States, State File No. 34955, Register No. 881, online image of certificate, Ancestry.com: “Texas, Birth Certificates, 1903-1932”, Texas Department of State Health Services. Texas Birth Certificates, 1903–1932. iArchives, Orem, Utah.
7745. “Standard Certificate of Birth,” Wm. J. BUBB, 02-MAY-1920, Fort Worth, Tarrant Co., Texas, United States, State File No. 27910, Register No. 652, online image of certificate, Ancestry.com: “Texas, Birth Certificates, 1903-1932”, Texas Department of State Health Services. Texas Birth Certificates, 1903–1932. iArchives, Orem, Utah.
7746. “Divorce Record,” Mary Faith TOBIAN and Leo TOBIAN, 30-APR-1943, Wayne Co. Michigan, United States, State Office No. 82103405, Docket No. 339146, Online index., Ancestry.com: “Michigan, Divorce Records, 1897-1952”, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Lansing, Michigan; Michigan. Divorce records.
7747. “Mary F. Spowart, 81,” Santa Maria Times, Santa Maria, Santa Barbara Co., California, United States, 08-FEB-2004, online index, https://obituaries.rootsweb.com/obits/searchObits#...p;fullsearch=spowart.
7748. Chicopee Chicopee Falls Directory Including Willimansett, Aldenville and Fairview 1955, New Haven: The Price & Lee Company, 1955, Page 285: SPOWARD, Russell D (Mary Faith), Ancestry.com: “U.S. City Directories, 1822-1995”.
7749. “World War II Draft Registration Card,” Russell Duane SPOWART, 30-JUN-1942, Pontiac, Oakland Co., Michigan, United States, Local Board No. 9, Serial No. N590, Order No. 12967, Roll: 44017_03_00084, online image of card (2 sides), Fold3.com: WWII Draft Registration Cards for Michigan, 10/16/1940 - 03/31/1947, NARA Record Group 147.
7750. “Marriage License and Certificate,” William Jay BUBB and Betty Jane MOORE, 11-MAY-1942, (license), 19-JUN-1942, (marriage), Highland Park, Wayne Co., Michigan, United States, County File No. 589128, State File No. 270519, Online index., 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: 313; Film Title: 82 Wayne 269590-272799; Film Description: Wayne (Dates TBD).
7751. “William J. Bubb, 86,” Ocala Star-Banner, Ocala, Marion Co., Florida, United States, 11-MAY-2006, online edition of obituary, http://infoweb.newsbank.com/ (via library subscription).
7752. “Mrs. Henrietta I. Bubb,” The Ithica Journal, Ithica, Tompkins Co., New York, United States, 21-APR-1942, p. 3, col. 2, online image of obituary, found by Scott Hager, Obituary appears to have incorrectly stated Henrietta’s age; I belive it was actually 82.
7753. “Register of Marriages,” Harry Edward CAREY and Anna Ella BUBB, 31-DEC-1920, Williamsport, Lycoming Co., Pennsylvania, United States, License No. 21616, Covenant-Central Presbyterian Church, Part VI., Page 5 (2 sheets), 7th entry, full-color online images of register book, Ancestry.com: “U.S., Presbyterian Church Records, 1701-1970”, Presbyterian Historical Society; Philadelphia, Pennsylvania; U.S., Presbyterian Church Records, 1701-1907; Accession Number: Vault BX 9211 .P47701 C62, black & white images at: 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: 314.
7754. “1940 U.S. Census,” Head of Household: Harry E. CARREY [sic], 117 Fayette Street, Ward 2, Ithaca, Tompkins Co., New York, United States, 24-APR-1940, Informant: Harry E. CARREY [sic], Ancestry.com & Familysearch.org, online census page image from microfilm, Date Viewed 10-NOV-2019, Microfilm Series T627, Roll , Page 257A, Image (Sheet No. 13A), Supervisor’s District: 37, Enumeration District: 55-25, Household No. 423, Lines 8-11.
7755. “Obituary,” Harry Edward CAREY Jr., 23-AUG-2012, New York, United States, online index, Ancestry.com: “U.S., Cemetery and Funeral Home Collection, 1847-Current”, Publication Date: 26/ Aug/ 2012; Publication Place: Syracuse, New York, USA; URL: http://www.ballweg-lunsford.com/obits/obituary.php?id=200666, (as of 10-NOV-2019 it appears that the ballweg-lunsford website no longer has this obiturary online.).
7756. “Harry Edward Carey Jr.,” Syracuse Post Standard, Syracuse, Onondaga Co., New York, United States, 25-AUG-2012, transcript of obituary, Findagrave.com MEMORIAL ID 95956533.
7757. “Marriage Index,” Harry Edward CAREY, Jr. and Sydney Ruth TUSCANO, 10-NOV-1945, Prince William Co., Virginia, United States, FHL Film Number: 33138, Reference ID: p25c, online index, Ancestry.com: “Virginia, Select Marriages, 1785-1940”, Virginia, Marriages, 1785-1940. Salt Lake City, Utah: FamilySearch, 2013.
7758. Social Security Application & Claims. Sydney Ruth TUSCANO. Feb. 1940. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
7759. “Anna Ella Bubb Carey,” The Ithaca Journal, Ithaca, Tompkins Co., New York, United States, 15-JAN-1981, Page 4, col. 2, online image of page, Newspapers.com.
7760. “Married. Bubb-Bennett,” The Daily Gazette and Bulletin, Williamsport, Lycoming Co., Pennsylvania, United States, 30-DEC-1880, Vol. XI, No. 321, Page 4, Col. 3, online image of newspaper, Ancestry.com: “Daily Gazette and Bulletin (Williamsport, Pennsylvania)”.
7761. “1860 U.S. Census,” Jas. D. BENNETT, Fairfield Twp., Lycoming Co., Pennsylvania, United States, 03-JUL-1860, digital image from microfilm, FHL microfilm No. 805136, Ancestry.com, Date Viewed 09-NOV-2019, Microfilm Series: M653 Roll: 1136, Page: 194 + 195, Image (original p.54 + 55), Dwelling No. , Family No. , Lines 33-40 on Page 54 + Lines 1-3 on Page 55.
7762. “Certificate of Death,” Annie I. BENNETT, 13-NOV-1916, Williamsport, Lycoming Co., Pennsylvania, United States, File No. 118620, Registered No. 684, 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: 115621-118870.
7763. “Minnesota Death Index,” Ruth Ellen VAN TASSEL, 26-JUL-2013, New Hope, Hennepin Co., Minnesota, United States, State File No. 2013-MN-023397, online index & transcript, Ancestry.com: “Minnesota, Death Index, 1908-2017”, Minnesota Department of Health; St Paul, Minnesota, USA; Minnesota, Death Index, 1908-2017.
7764. “Minnesota Death Index,” Sterling Noble VAN TASSEL, 26-JUN-2010, New Hope, Hennepin Co., Minnesota, United States, State File No. 2010-MN-018867, online index & transcript, Ancestry.com: “Minnesota, Death Index, 1908-2017”, Minnesota Department of Health; St Paul, Minnesota, USA; Minnesota, Death Index, 1908-2017.
7765. “1940 U.S. Census,” Head of Household: Oscar L. BARDO, 329 Pine Street, Blocks 8-16, Ward 4, Jersey Shore, Lycoming Co., Pennsylvania, United States, 03-APR-1940, Informant: Alpha M. BARDO, Ancestry.com & Familysearch.org, online census page image from microfilm, Date Viewed 12-NOV-2019, Microfilm Series T627, Roll , Page , Image (Sheet No. 1B), Supervisor’s District: 16, Enumeration District: 41-24, Household No. 18, Lines 72-79, Surname incorrectly indexed by Ancestry as “Bards”, Elizabeth was reported as "Mother-in-law" but was actually the mother of the head of household, Oscar. But she *was* mother-in-law to the informant, Alpha Bardo.
7766. “1890 New York Police Census,” Head of Household: Leander RICHARDSON, New York, New York, United States, 1890, online index; image only accesible at a Family History Center., FHL Film No. 1309851, Image# 75, Line 28, Date Viewed 12-NOV-2019, Page 137, Vol. 663, Election District No. 47, Assembly District No. 19, https://www.familysearch.org/ark:/61903/1:1:Q24W-946D, https://www.familysearch.org/ark:/61903/1:1:Q24W-94X9, (Second Location is for the index entry for Leander’s wife, Clara.), Department of Records and Information Services. Municipal Archives, New York City.
7767. “Certificate of Death,” James BUBB, 09-JUL-1906, Williamsport, Lycoming Co., Pennsylvania, United States, File No. 70665, Registered No. 318, 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: 115621-118870.
7768. Wichmann-Fargo Funeral Homes & Crematories, “Carol Winton Smith Ligare,” https://www.wichmannfuneralhomes.com/obituary/Caro...re/Wisconsin/1862162, Date Viewed 15-NOV-2019.
7769. “1880 U.S. Census,” Head of Household: Walker HOLLY [sic], Ostego Twp., Wright Co., Minnesota, United States, 02-JUN-1880, online census page image from microfilm, Ancestry.com, Date Viewed 06-OCT-2019, Microfilm Series: T9 Roll: 638 Page: 365C Image: (original p.3C), FHL Microfilm No. , Supervisor’s District: 2, Enumeration District: 65, Dwelling No. 16, Family No. 17, Lines 1-9, Believed to be same person as “Walter HAWLEY” 1870 census, Minneapolis: Source[6110].
7770. “Marriage Record Search,” Walter G. HOLLY and Namoa MARKHAM, 1858, Grand Traverse Co., Michigan, United States, License Number not shown in index entry., Vol. 1, Page 27, online index, http://online.co.grand-traverse.mi.us/iprodp/marri...amp;firstname=walter.
7771. “Winifred A. Bubb,” The Lompoc Record, Lompoc, Santa Barbara Co., California, United States, 27-JUL-1980, Page 2, Col. 6, online image of obituary, Found by Scott Hager.
7772. “Deaths and Funerals - Elizabeth Irvin,” Daily Gazette and Bulletin, Williamsport, Lycoming Co., Pennsylvania, United States, 20-JAN-1896, Vol. XXVII, No. 17, Page 5, col. 2, online image of newspaper, Ancestry.com: “Daily Gazette and Bulletin (Williamsport, Pennsylvania)”, Found by Scott Hager.
7773. “Died of Injury,” Daily Gazette and Bulletin, Williamsport, Lycoming Co., Pennsylvania, United States, 10-JUL-1906, Vol. CV, No. 161, Page 1, col. 7, online image of newspaper, Ancestry.com: “Daily Gazette and Bulletin (Williamsport, Pennsylvania)”, Found by Scott Hager.
7774. “Brakeman May Be Fatally Hurt,” Daily Gazette and Bulletin, Williamsport, Lycoming Co., Pennsylvania, United States, 01-JUN-1906, Vol. CV, No. 128, Page 3, col. 4, online image of newspaper, Ancestry.com: “Daily Gazette and Bulletin (Williamsport, Pennsylvania)”, Found by Scott Hager.
7775. “Certificate of Death,” Mahlon Rezian BENNETT, 03-JUN-1940, Muncy Creek Twp., Lycoming Co., Pennsylvania, United States, File No. 58299, Registered No. 26, 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: 115621-118870.
7776. “1910 U.S. Census,” Head of Household: Mahlon R. BENNETT, Haddon Avenue, Haddon Twp., Camden Co., New Jersey, United States, 04-MAY-1910, online census page image from microfilm, Ancestry.com & Familysearch.org, Date Viewed 23-NOV-2019, Microfilm Series: T624 Roll: 874 Page: (Sheet No. 14B), FHL Film No. 1374887, Supervisor’s District: 1, Enumeration District: 102, Dwelling No. 300, Family No. 310, Lines 92-94.
7777. “Record of Baptisms,” Edwen Rezean BENNETT [sic], 12-JUN-1904, Palmyra, Burlington Co., New Jersey, United States, Epworth United Methodist Church, 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: 928.
7778. “Marriage Licence Docket, Luzerne County,” M. R. BENNETT and M. E. HAMMES, 29-NOV-1898, (license), 29-NOV-1898, (marriage), Co., Pennsylvania, United States, License No. 25528, FHL Film No. 955885, Image# 501, online image from microfilm, https://www.familysearch.org/ark:/61903/1:1:VF9C-KTR, “Pennsylvania, County Marriages, 1885-1950," database with images, FamilySearch.
7779. “Certificate of Death,” Mary E. Hammes BENNETT, 23-SEP-1946, Philadelphia, Philadelphia Co., Pennsylvania, United States, File No. 80828, Registered No. 18670, 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: 115621-118870.
7780. “Mjellby Kyrkobok (Födde, Vigde, Döde) 1837-1849: Deaths & Burials,” Elna SVENSDOTTER, 23-OCT-1846, (it is unclear if this is the date of death or of burial), Siretorp, Mjellby [Mjällby], Blekinge, Sweden, C:3, Ancestry.com microfilm #KL-2794, image # 152, GID Number 1768.2.25600, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1451-1943”.
7781. “Out-Going Passengers,” Hugh Clive BRILLIANT, 12-NOV-1959, Ship Name: M.V. Aaccra (Elder Dempster Lines Ltd.), Port of departure: Liverpool, England, Destination: Lagos, Nigeria, W. Africa, online image of passenger list, Ancestry.com: “UK, Outward Passenger Lists, 1890-1960”, Board of Trade: Commercial and Statistical Department and successors: Outwards Passenger Lists. BT27. The National Archives, Kew, Richmond, Surrey, England.
7782. “In-Coming Passengers,” Passengers: Mrs. BRILLIANT, Hugh BRILLIANT, 13-MAY-1921, (arrival at Liverpool, England), Departed from: Bombay, India, Ship Name: “City of London” (Ellerman City Line Ltd.), online image of passenger list, Entry Nos. 8 & 9. , 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: 691.
7783. “Marriage Register,” Hugh Clive Champion de Crespigny BRILLIANT and Joan Alison DOBIE, 27-MAY-1944, Worcestershire, England, Digital Folder Number: 7760135, Image Number 217, online index of microfilmed records, "England, Warwickshire, Parish Registers, 1535-1963," database with images, FamilySearch, https://www.familysearch.org/ark:/61903/1:1:QGK1-PFT4.
7784. “Baptisms Solemnized at S. John’s, Meerut,” Hugh Clive BRILLIANT, 15-OCT-1919, Meerut, United Provinces of Agra and Oudh [Uttar Pradesh], India, Page 45, online image of register, Findmypast.com: “British India Office Ecclesiastical Returns”.
7785. “Marriages Solemnized at Lahore,” Leopold BRILLIANT and Charlotte Lilian CLARKE, 01-DEC-1917, Lahore, British India [Pakistan], online image of register, Findmypast.com: “British India Office Marriages”.
7786. “1939 England & Wales Register,” Head of Household: Leopold BRILLIANT, Highlands, London Rd., Bagshot, Surrey, England, 1939, (no date on document), Enumeration District: E.D. Letter Code: DNBB, Registration District and Subdistrict: 32-5, Schedule No. 50, Sub No. 1-5, Lines 27-31, Date Viewed 28-NOV-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 101/1935E, There are 2 redactions within this household., Incorrectly indexed on Ancestry as “Loopald Brilliant”; Agnes’ middle initial incorrectly transcribed as “H” rather than “N”.
7787. “Gradation List of Officers of the British Army,” Leopold BRILLIANT, India, Pages 1100a-1100b, (p.1100a included for column headings; Leopold is on 1100b), online image of document, Fold3.com “UK, British Army Lists, 1882-1962”, The National Archives of the UK.
7788. “Certificate of Naturalization to an Alien,” Julius BRILLIANT, 26-JUL-1904, Bayswater, London, England, Certificate No. 14638, Ancestry.com: “UK, Naturalisation Certificates and Declarations, 1870-1916”, The National Archives; Kew, Surrey, England; Duplicate Certificates of Naturalisation, Declarations of British Nationality, and Declarations of Alienage; Class: HO 334; Piece: 38.
7789. “England & Wales, National Probate Calendar (Index of Wills and Administrations),” Name of Deceased: Julius BRILLIANT, 31-DEC-1943, Llandudno, Conway, Wales (registry), p. 585 (Ancestry.com image # 293 of 375), 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.
7790. “1901 England Census,” Head of Household: Julius BRILLIANT, 23 Queens Rd., Paddington, London, England, 31 MAR 1901, Online transcript & image, Ancestry.com, Date Viewed 28-NOV-2019, Enumeration District: ED: 21, Civil Parish: Paddington, Ecclesiastical Parish: St. Matthews, Registration District: Paddington, PRO Class RG13, Piece 16, Folio 70, page 38, Household No. 244, Lines 6-8.
7791. “Incoming Passengers Second Schedule Part I and Sea Arrival Card,” Hugh Clive BRILLIANT, 12-DEC-1960, Arriving at Liverpool, England, from Lagos, Nigeria, Ship Name: Ship: “R.M.M.V. Apapa” (Elder Dempster Lines Ltd.), Passenger No. 27, online image of card (image #1101 of 2100), (details of ship name and arrival port are on image #974), 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: 1476.
7792. “Certificate of Death,” Alvin E. DIRK, 08-FEB-1930, Wilmington, New Castle Co., Delaware, United States, File No. 385, Registered No. 192, online image of certificate, Ancestry.com: “Delaware Death Records, 1861-1933”, Delaware Public Archives; Dover, Delaware; Delaware Vital Records, 1800-1933; Series Number: Death Certificates - 34.
7793. “1939 England & Wales Register,” Head of Household: Thomas H. THOMAS, 11 St. James Close, Liverpool, Lancashire, England, 1939, (no date on document), Enumeration District: E.D. Letter Code: NIUT, Registration District and Subdistrict: 455/7, Schedule No. 68, Sub No. 1-3, Lines 23-25, Date Viewed 05-DEC-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 101/4437E.
7794. “England & Wales, National Probate Calendar (Index of Wills and Administrations),” Name of Deceased: Thomas Herbert THOMAS, 01-MAY-1971, Liverpool, England (registry), p. 113 (Ancestry.com image # 121 of 356), 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.
7795. “Minnesota Death Index,” Margaret Hanf SCHLEY, 11-DEC-2015, Minneapolis, Hennepin Co., Minnesota, United States, State File No. 2015-MN-044779, online index & transcript, Ancestry.com: “Minnesota, Death Index, 1908-2017”, Minnesota Department of Health; St Paul, Minnesota, USA; Minnesota, Death Index, 1908-2017.
7796. “Certificate of Death,” Sarah Elizabeth ELWOOD, 02-NOV-1941, Lansing Twp., Ingham Co., Michigan, United States, Informant: Mr. Charles ELWOOD, Lansing, MI, 13316663, Registered No. 793, online image of document, https://michiganology.org/uncategorized/digitalFil...5-ae1d-25f292e94eb9/, https://michiganology.org/.
7797. Polk’s Owatonna (Steel County, Minn.) City Directory 1950, St. Paul: R. L. Polk & Co., 1950, Page 26: BICKNER, Frank, Page 106: REUTER, Jas E (Vera F), Ancestry.com: “U.S. City Directories, 1822-1995”, Shows that both Frank & James lived at same address.
7798. Social Security Application & Claims. Vera Bickner BOURQUE. Aug. 1937. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
7799. “Return of a Marriage to the Clerk of District Court,” Clare L. GSELL [sic] and Mary E. WATSON, 26-SEP-1938, Independence, J10-131, online image of document, Ancestry.com: “Iowa, Marriage Records, 1880-1940”, Iowa Department of Public Health; Des Moines, Iowa; Series Title: Iowa Marriage Records, 1923–1937; Record Type: Microfilm Records.
7800. “1930 U.S. Census,” Head of Household: Clifford L. GSELL, Clyde Twp., Whiteside Co., Illinois, United States, 11-APR-1930, online census page image from microfilm, Ancestry.com, FHL microfilm: 2340301, Date Viewed 08-JAN-2020, Microfilm Series: T626 Roll: Page: 160A (Sheet No. 6A), Supervisor’s District: 1, Enumeration District: 98-3, Dwelling No. 115, Family No. 118, Lines 22-26, Incorrectly indexed as “Clifford L Gull”.
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