Sources
Sources
8101. “World War II Draft Registration Card,” Maurice Albert YOHE, 16-FEB-1942, Kankakee, Kankakee Co., Illinois, United States, Local Board No. 1, Serial No. T708, Order No. T10814, online image of card (2 sides), Ancestry.com: “U.S., World War II Draft Cards Young Men, 1940-1947”, The National Archives in St. Louis, Missouri; St. Louis, Missouri; WWII Draft Registration Cards for Illinois, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 2010.
8102. “Return of Marriage To Clerk of District Court,” Maurice A. YOHE and Inez PARKER, 19-AUG-1938, Clinton, Clinton Co., Iowa, United States, File No. J23-906, online image from microfilm, Ancestry.com: “Iowa, Marriage Records, 1880-1945”, Iowa Department of Public Health; Des Moines, Iowa; Series Title: Iowa Marriage Records, 1923–1937; Record Type: Marriage, Inez’ signature has her surname as “PARKER” even though other instances of the name look like it could be “PARKES”.
8103. “A “Quiet Tip” - Leander Richardson Arrested.,” The Boston Globe, Boston, Suffolk Co., Massachusetts, United States, 16-JAN-1890, p. 8, col. 6, online image of newspaper, https://newscomwc.newspapers.com/image/430776077/?...rdson%22&match=1, Newspapers.com via Illinois State Library.
8104. “Ada Gilman, Actress, Dies,” Evening Public Ledger, Philadelphia, Philadelphia Co., Pennsylvania, United States, 19-DEC-1921, Vol. VIII, No. 83, p. 1, col. 2, online image of newspaper, https://newscomwc.newspapers.com/image/150214373/?terms=ada%20gilman&match=1, Newspapers.com via Illinois State Library.
8105. “Dødsfald blandt Skandinaver i Minneapolis (Deaths among Scandinavians in Minneapolis),” Minneapolis Tidende, Minneapolis, Hennepin Co., Minnesota, United States, 30-JAN-1919, Vol. 33, No. 5, p. 12, col. 1, online image of newspaper, https://newscomwc.newspapers.com/image/618906624/?...0%20DAHL&match=1, Newspapers.com via Illinois State Library.
8106. “Past. Torger Dahl død,” Minneapolis Tidende, Minneapolis, Hennepin Co., Minnesota, United States, 23-JAN-1919, Vol. 33, No. 4, p. 12, col. 4, online image of newspaper, https://newscomwc.newspapers.com/image/618906513/?...0%20DAHL&match=1, Newspapers.com via Illinois State Library.
8107. Blue Earth County Historical Society, “A Tale of Two Men,” The Blue Earth County Historian, Vol. XX, No. 2, Spring 2013, p. 9-11, https://blueearthcountyhistory.com/wp-content/uplo...rian-Spring-2013.pdf.
8108. Horan & McConaty, “Harold Eugene "Gene" Stevenson,” https://www.horancares.com/obituary/Harold-Stevenson, accessed 27-NOV-2020.
8109. “1910 U.S. Census,” Head of Household: Gerhard A. DAHL, 216 Fulton Street, Ward 5, Mankato, Blue Earth Co., Minnesota, United States, 25-APR-1910, online census page image from microfilm, Ancestry.com & Familysearch.org, Date Viewed 28-NOV-2020, Microfilm Series: T624 Roll: 691 Page: 165B (Sheet No. 10B), FHL Film No. 1374704, Supervisor’s District: (crossed out), Enumeration District: 22, Dwelling No. 245, Family No. 253, Lines 70-71.
8110. “Society,” The Lincoln Star, Lincoln, Lancaster Co., Nebraska, United States, 05-SEP-1903, Vol. 1, No. 291, p. 10, col. 3, 5th story in column., online image of newspaper, https://newscomwc.newspapers.com/image/309596325/?...20hanson&match=1, Newspapers.com via Illinois State Library, Typographical error: bride’s father’s surname should have been “Hanson”.
8111. “Ægteviede (Marriages),” Gerhard Augustus DAHL and Alma Sofia Amalia HANSON, 19-AUG-1903, Mankato, Blue Earth Co., Minnesota, United States, Bethlehem Lutheran (aka Norsk-Evang. Lutherske Menighed) - Ministrialbog 1869-1934, 1st entry for year 1903, online image of register book, Ancestry.com: “U.S., Evangelical Lutheran Church in America Church Records, 1781-1969”.
8112. “He Had Done Much to Aid Black Hills,” The Daily Deadwood Pioneer-Times, Deadwood, Lawrence Co., South Dakota, United States, 11-APR-1928, Vol. 52, p. 1, col. 4 + p.4, col. 5-7, online image of newspaper, https://newscomwc.newspapers.com/image/94107945/?t...%20olson&match=1, Newspapers.com via Illinois State Library, Most of this article is a copy of the story published in the Morning Tribune in Minneapolis, 06-APR-1928 (see Source[344]).
8113. “Deaths and Funerals,” Gazette and Bulletin, Williamsport, Lycoming Co., Pennsylvania, United States, 21-DEC-1907, Vol. CVI, No. 304 (incorrectly printed as “204”), p. 6, col. 2, first obituary under the title., online image of newspaper, https://newscomwc.newspapers.com/image/9691759/?terms=anderson&match=1, Newspapers.com via Illinois State Library.
8114. “Deaths and Funerals - Alfred H. Wright,” Gazette and Bulletin, Williamsport, Lycoming Co., Pennsylvania, United States, 09-MAY-1945, Vol. , No. 110, p. 15, col. 8, online image of newspaper, https://newscomwc.newspapers.com/image/38814063/?terms=wright&match=1, Newspapers.com via Illinois State Library.
8115. “Certificate of Death,” Hattie E. OTT, 02-FEB-1941, Williamsport, Lycoming Co., Pennsylvania, United States, File No. 19975, Registered No. 89, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1967”, Pennsylvania Historic and Museum Commission; Harrisburg, PA; Pennsylvania (State). Death Certificates, 1906-1968; Certificate Number Range: 019251-022250.
8116. “1880 U.S. Census,” Head of Household: Christopher [sic] ANDERSON, Trout Run, Lewis Twp., Lycoming Co., Pennsylvania, United States, 29-JUN-1880, online census page image from microfilm, Ancestry.com, Date Viewed 29-NOV-2020, Microfilm Series: T9 Roll: 1152, Page: , Image (original p. 48D), Supervisor’s District: 6, Enumeration District: 52, Dwelling No. 31, Family No. 31, Lines 4-11, Head’s name written as “Christopher” but believed to be “Christian”.
8117. “Certificate of Death,” Permelia ANDERSON, 05-OCT-1932, Lewis Twp., Lycoming Co., Pennsylvania, United States, File No. 93113, Registered No. 24, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1967”, Pennsylvania Historic and Museum Commission; Harrisburg, PA; Pennsylvania (State). Death Certificates, 1906-1968; Certificate Number Range: 091501-094500.
8118. “1920 U.S. Census,” Head of Household: William F. OTT, Lewis Twp., Lycoming Co., Pennsylvania, United States, 13-JAN-1920, online census page image from microfilm, Ancestry.com, Date Viewed 29-NOV-2020, Microfilm Series: T625 Roll: 1598 Page: 200A Image: (Sheet No. 3A+3B), Supervisor’s District: 16, Enumeration District: 49, Dwelling No. 66, Family No. 66, Lines 46-50 on sheet 3A + Lines 51-53 on sheet 3B.
8119. “Certificate of Death,” William F. OTT Jr., 03-JAN-1924, Lewis Twp., Lycoming Co., Pennsylvania, United States, File No. 18334, Registered No. 3, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1967”, Pennsylvania Historic and Museum Commission; Harrisburg, PA; Pennsylvania (State). Death Certificates, 1906-1968; Certificate Number Range: 018001-021000--.
8120. “World War II Draft Registration Card,” Harold Alfred WRIGHT, 16-OCT-1940, Williamsport, Lycoming Co., Pennsylvania, United States, Local Board No. 1, Serial No. 2547, Order No. 1339, online image of card (2 sides), Ancestry.com: “U.S., World War II Draft Cards Young Men, 1940-1947”, The National Archives in St. Louis, Missouri; St. Louis, Missouri; WWII Draft Registration Cards for Pennsylvania, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 2759.
8121. “Certificate of Marriage,” Glenn Thomas JOHNS and Evelyn Joan WRIGHT, 16-MAY-1953, Norfolk, Virginia, United States, State File No. 11660, Clerk’s No. 818, online image of certificate, Ancestry.com: “Virginia, Marriage Records, 1936-2014”, Virginia Department of Health; Richmond, Virginia; Virginia, Marriages, 1936-2014; Roll: 101168507.
8122. “THE MASSACRE: Chicago's 1936 Trafic Toll DRIVER KILLED IN CRASH WHEN CAR OVERTURNS,” Chicago Daily Tribune, Chicago, Cook Co., Illinois, United States, 01-MAY-1936, Vol. XCV, No. 105 C, p.6, online image of newspaper, ProQuest Historical Newspapers: Chicago Tribune, https://search.proquest.com/hnpchicagotribune/docv...PQ/1?accountid=45889, https://ilsos.idm.oclc.org/login?url=https://www.p...9496?accountid=45889.
8123. “Death Notices - MAYER,” Chicago Daily Tribune, Chicago, Cook Co., Illinois, United States, 09-JAN-1956, Vol. CXV, No. 7, p. C7, col. 5, online image of newspaper, ProQuest Historical Newspapers: Chicago Tribune, https://search.proquest.com/hnpchicagotribune/docv...PQ/2?accountid=45889, https://ilsos.idm.oclc.org/login?url=https://www.p...4525?accountid=45889.
8124. “World War II Draft Registration Card,” Edward Leighton CHRISTOPHER, 01-FEB-1943, Minneapolis, Hennepin Co., Minnesota, United States, Local Board No. 2, Serial No. W98, Order No. 12033, online image of card (2 sides), Ancestry.com: “U.S., World War II Draft Cards Young Men, 1940-1947”, The National Archives in St. Louis, Missouri; St. Louis, Missouri; WWII Draft Registration Cards for Minnesota, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 39.
8126. Gannett Co., Inc., “Edward Leighton Christopher,” https://www.recordnet.com/article/20120830/A_NEWS21/308309997, published 30-AUG-2012; updated 31-AUG-2012, accessed 08-DEC-2020.
8127. “England & Wales, National Probate Calendar (Index of Wills and Administrations),” Mary SMITH, 03-OCT-1900, Northampton, England (registry), p. 150, Online image of register., 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.
8128. “Will & Probate,” Mary SMITH, 13-SEP-1898, (will written), 03-OCT-1900, (will proven in probate), Digital copy of original document, https://probatesearch.service.gov.uk/#wills, Document received as “COW492328g.pdf”.
8129. “Burial Records of Billing Road Cemetery,” Mary SMITH, MAY 1900, (died on the 19th; exact burial date unknown), Grave No. 12130, 36 South Terrace, Northampton, Northamptonshire, England, microfilm transcribed by Sandy Hall., Northamptonshire Record Office.
8130. “Burial Records of Billing Road Cemetery,” Thomas SMITH, 25 DEC 1886, Grave No. 12130, 36 South Terrace, Northampton, Northamptonshire, England, microfilm transcribed by Sandy Hall., Northamptonshire Record Office.
8131. Wright & Comes Funeral Chapel & Cremation Services, “Marian Gabel Obituary - Watertown, SD,” https://www.wightandcomes.com/memorials/marian-gabel/4422408/index.php, accessed 04-JAN-2020.
8132. DrydenWire, “Imogene Christopherson | Obituaries | DrydenWire.com,” https://drydenwire.com/obituaries/imogene-christopherson/, accessed 04-JAN-2020.
8133. “1847 Marriage solemnized by License in the Parish of St. Giles in the County of Northampton,” John PEACH and Martha STARMER, 19-OCT-1847, Northampton St. Giles, Northamptonshire, England, Parish Register, Page 222, Entry No. 443, 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: 233P/19.
8134. “1851 England Census,” Head of Household: John PEACH, Gold Street, Northampton, Northamptonshire, England, 30-Mar-1851, online image from microfilm, Ancestry.com, Date Viewed 16-JAN-2021, Enumeration District: ED No. 1b, Civil Parish: Northampton All Saints, Registration District: Northampton, Sub-district: All Saints, PRO Class: HO107, Piece: 1740, Folio 57, p. 54, Household No. 172, Lines 18-19, GSU Roll 87695.
8135. “1851 England Census,” Head of Household: Elijah STARMER, Harpole, Northamptonshire, England, 30-Mar-1851, online image from microfilm, Ancestry.com, Date Viewed 18-JAN-2021, Enumeration District: ED No. 2, Civil Parish: Harpole, Registration District: Northampton, Sub-district: All Saints, PRO Class: HO107, Piece: 1740, Folio 444, p. 6, Household No. (possibly #24 based on page 5, but this column missing from microfilm image), Lines 5-11, GSU Roll 87695.
8136. “1868 Marriage solemnized at the Parish Church in the parish of St. Edmund’s Northampton in the County of Northampton,” Joseph STARMER and Hannah KELLER, 27-SEP-1868, Northampton St. Edmund, Northamptonshire, England, Parish Register, Page 228, Entry No. 456, 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: 232P/17.
8137. “Will & Probate,” John STARMER, 14-MAY-1835, (will written), 24-SEP-1835, (will proven in probate), Harpole, Northamptonshire, England, online image from microfilm, Familysearch.org “Church of England. Archdeaconry of Northampton.”, FHL Film No. 187828 (DGS # 8228249), (4 images, # 665 to 668)., As of 19-JAN-2021, this microfilm can only be viewed at a Family History center or at a FamilySearch affiliate library.
8138. “W. STARMER SMITH,” The Nelson Economist, Nelson, British Columbia, Canada, 11-AUG-1897, Vol. 1, No. 5, p. 4, col. 1 (2nd advertisement), online image of newspaper, https://open.library.ubc.ca/collections/bcnewspape...am%20starmer%20smith, A similar, smaller ad, appears in “The Miner” for 26-JUN-1897, p.3, col.3.
8139. “W. STARMER SMITH & CO.,” Nelson Daily Miner, Nelson, British Columbia, Canada, 28-NOV-1899, “Tenth Year” Daily Edition No. 584, p. 4, col. 4, online image of newspaper, https://open.library.ubc.ca/collections/bcnewspape...984#p3z-1r0f:starmer.
8140. “WANTED - Pupil for Piano or Organ,” Nelson Daily Miner, Nelson, British Columbia, Canada, 01-JAN-1902, “Eleventh Year” Daily Edition No. 1230, p. 3, col. 3, online image of newspaper, https://open.library.ubc.ca/collections/bcnewspape...805#p2z-3r0f:starmer.
8141. “1851 England Census,” Head of Household: Mary BLACKWELL, Northampton St. Giles, Northamptonshire, England, 30-Mar-1851, online image from microfilm, Ancestry.com, Date Viewed 22-JAN-2021, Enumeration District: ED No. 6e, Civil Parish: Northampton St. Giles, Registration District: Northampton, Sub-district: St. Giles, PRO Class: HO107, Piece: 1739, Folio 164, p. 31-32, Household No. 108, Line 20, page 31 + lines 1-2, page 32., GSU Roll 87694.
8142. “Baptisms solemnized in the Parish of Harpole in the County of Northampton in the year 1825,” Esther STARMER, 13-APR-1825, Harpole, Northamptonshire, England, Bishops Transcripts 1813-1840, Page 29 (image 74 on Ancestry.com); Entry No. 228, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Baptisms, 1813-1912”.
8143. “1881 England Census,” Head of Household: John PEACH, 8 Billing Rd, Northampton, Northamptonshire, England, 3-Apr-1881, online image from microfilm, GSU Roll , Ancestry.com, Date Viewed 27-JAN-2021, Enumeration District: ED No. 7, Civil Parish: Northampton St. Giles, Registration District: Northampton, PRO Class: RG11, Piece 1544, Folio 10, Page 13, Household No. , Lines 15-17.
8144. “Burials in the Parish of Harpole, in the County of Northampton in the Year 1835 & 36,” Eliza STARMER, 01-NOV-1835, Harpole, Northamptonshire, England, Page 41, Entry No. 322, online image from microfilm, Ancestry.com: “Northamptonshire, England, Church of England Burials, 1813-1912”, Northamptonshire Record Office; Northampton, England; Register Type: Parish Registers; Reference Numbers: 154P/10.
8145. “Mrs. Rosa M. Blair,” <newspaper name not cited on Findagrave>, June 1948, (death date given as 12-JUN-1948), online image of obituary, Findagrave.com MEMORIAL ID 99723845.
8146. “EDLER, Mr. Augustus W.,” <newspaper name not cited on Findagrave>, ca. 29 June 1980, (death date given as 29-JUN-1980), online image of obituary, Findagrave.com MEMORIAL ID 99733294.
8147. “1920 U.S. Census,” Head of Household: John C. 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, Family No. 78, Lines 65-66, Indexed on Ancestry.com as John W. Lown.
8148. “Birth Index,” Craig C. STOWELL, 03-SEP-1937, Elmira, Chemung Co., New York, United States, Certificate Number: 57964, online image of index page, Ancestry.com: “New York State, Birth Index, 1881-1942”, New York State Department of Health; Albany, NY, USA; New York State Birth Index.
8149. “Burials,” Sarah STARMER, 01-SEP-1766, Harpole, Northamptonshire, England, Harpole 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, Other burials on this same page that may be of interest include: Nicholas STARMER and Susannah MELLOWS.
8150. “Burials,” Nicholas STARMER, 27-JUL-1762, Harpole, Northamptonshire, England, Harpole 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, Other burials on this same page that may be of interest include: Mary STARMER.
8151. “Cook County, Illinois Marriage Index,” Christopher PALI and Margaret W. McKINNEY, 21-JUN-1956, Not known if this is the license date or the marriage date., Cook Co., Illinois, United States, File Number: 2403239, online index, Ancestry.com: “Cook County, Illinois Marriage Index, 1930-1960”, Cook County Clerk, comp. Cook County Clerk Genealogy Records. Cook County Clerk’s Office, Chicago, IL: Cook County Clerk, 2008.
8152. “Certificate of Death,” Christopher PALI, 20-MAR-2002, Fort Wayne, Allen Co., Indiana, United States, State No. 007851, Local No. 0777, online image of certificate, Ancestry.com: “Indiana, Death Certificates, 1899-2011”, Indiana State Board of Health. Death Certificates, 1900–2011. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana.
8153. Social Security Application & Claims. Cara M. RINGWOOD, Jun. 1967. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
8154. “1921 Canada Census,” Head of Household: John RINGWOOD, Salt Spring Island, Ganges, British Columbia, Canada, Enumeration District: District 19 (Nanaimo), Sub-district 23 (Salt Spring Island), Dwelling No. 163, Family No. 163, Lines 9-13, 01-JUN-1921, Online image from microfilm., Reference Number: RG 31; Folder Number: , Page 14B, Date Viewed 02-MAR-2021, 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.
8155. “List of In-Bound Passengers,” Margaret McKINNEY, 01-AUG-1950, (arrival date), Port of Entry: San Francisco, San Francisco Co., California, United States, Ship Name: USNS General Nelson M. WALKER, online image of list, List No. 105, Line 6, Ancestry.com: “California, U.S., Arriving Passenger and Crew Lists, 1882-1959”, The National Archives at Washington, D.C.; Washington, D.C.; Passenger Lists of Vessels Arriving at San Francisco, California; NAI Number: 4498993;, Record Group Title: Records of the Immigration and Naturalization Service, 1787-2004; Record Group Number: 85.
8156. “List of In-Bound Passengers,” Margaret McKINNEY, 13-OCT-1953, (arrival date), Port of Entry: New York, New York, United States, Ship Name: SS Ile de France, online image of list, page 363, List No. 15, Line 13, Ancestry.com: “New York, U.S., Arriving Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957”, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957. Microfilm Publication T715, 8892 rolls. NAI: 300346. , Records of the Immigration and Naturalization Service; National Archives at Washington, D.C.
8157. “List of In-Bound Passengers,” Peggy McKINNEY, 09-DEC-1945, (arrival date), Port of Entry: New York, New York, United States, Ship Name: SS Argentina, online image of list, p. 126, List No. 1, Line 24, Ancestry.com: “New York, U.S., Arriving Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957”, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957. Microfilm Publication T715, 8892 rolls. NAI: 300346. , Records of the Immigration and Naturalization Service; National Archives at Washington, D.C.
8159. Sveriges Släktforskarförbund [Swedish Genealogical Association], “Gravstensinventeringen [The Tombstone Inventory],” https://grav.rotter.se/Gravsoklist.php, viewed 24-MAR-2021.
8162. Joyce Urban, (Facebook posting by author), 14-MAY-2021.
8163. “Mr. and Mrs. John Holley of Holmen Celebrate Golden Wedding Anniversary,” La Crosse Tribune, La Crosse, La Crosse Co., Wisconsin, United States, 29-NOV-1928, digital image of newspaper shared on Facebook.
8164. “Marriages solemnized in the Parish of Harbury in the County of Warwick in the Year 1832,” John CROSS, 30-SEP-1832, Harbury, Warwickshire, England, Witnesses: Thos. SPRAWSON, Sarah CROSS, Harbury Parish Register, Page 45, Entry No. 133, online image from microfilm, FHL Film Number: 554798, image # 252, Ancestry.com: “Warwickshire, England, Church of England Marriages and Banns, 1754-1910”, Warwickshire County Record Office; Warwick, England; Warwickshire Anglican Registers; Roll: Engl/2/1176; Document Reference: DR 303, Familysearch.org "England, Warwickshire, Parish Registers, 1535-1963", https://www.familysearch.org/ark:/61903/1:1:NVW2-7MV.
8165. “Burials in the Parish of Harbury in the County of Warwick in the Year 1868,” John CROSS, 13-AUG-1868, Harbury, Warwickshire, England, Page 46, Burial #364, online image from microfilm, Ancestry.com: “Warwickshire, England, Church of England Burials, 1813-1910”, Warwickshire County Record Office; Warwick, England; Warwickshire Anglican Registers; Roll: ENGL 09000 49; Document Reference: DR 303/14.
8166. “1841 England Census,” Head of Household: John CROSS, Binsworth End, Harbury, Warwickshire, England, 6 Jun 1841, digital image from microfilm, Ancestry.com , Date Viewed 10-JUN-2021, Enumeration District: ED 12, Hundred: Knightlow (Kenilworth Division), Registration district: Southam, Sub-registration district: Southam, Class: HO107, Piece 1135, Book 6, Folio 21, page 8, Lines 18-25, Microfilm Roll No. 464174, Ages over 15 are rounded down to nearest 5 (most of the time).
8167. “Baptisms solemnized in the Parish of Harbury in the County of Warwick in the Year 1846,” Eliza CROSS, 08-NOV-1846, Harbury, Warwickshire, England, Harbury Parish Register, Page 141, entry No. 1125, online image from microfilm, Ancestry.com: “Warwickshire, England, Church of England Baptisms, 1813-1910”, Warwickshire County Record Office; Warwick, England; Warwickshire Anglican Registers; Roll: Engl/2/1176; Document Reference: DR 303.
8168. “1851 England Census,” Head of Household: John CROSS, Binsworth End, Harbury, Warwickshire, England, 30-Mar-1851, online image from microfilm, Ancestry.com, Date Viewed 12-JUN-2021, Enumeration District: ED No. 9b, Civil Parish: Harbury, Registration District: Southam, Sub-district: Southam, PRO Class: HO107, Piece: 2077, Folio 99, p. 14, Household No. 60, Lines 10-16, GSU Roll 87346.
8169. “Baptisms solemnized in the Parish of Harbury in the County of Warwick in the Year 1844,” Fanny CROSS, 07-JAN-1844, Harbury, Warwickshire, England, Harbury Parish Register, Page 127, entry No. 1009, online image from microfilm, Ancestry.com: “Warwickshire, England, Church of England Baptisms, 1813-1910”, Warwickshire County Record Office; Warwick, England; Warwickshire Anglican Registers; Roll: Engl/2/1176; Document Reference: DR 303.
8170. “Baptisms solemnized in the Parish of Harbury in the County of Warwick in the Year 1842,” John CROSS, 07-AUG-1842, Harbury, Warwickshire, England, Harbury Parish Register, Page 120, entry No. 954, online image from microfilm, Ancestry.com: “Warwickshire, England, Church of England Baptisms, 1813-1910”, Warwickshire County Record Office; Warwick, England; Warwickshire Anglican Registers; Roll: Engl/2/1176; Document Reference: DR 303.
8171. “Baptisms solemnized in the Parish of Harbury in the County of Warwick in the Year 1834,” Thomas CROSS, 21-DEC-1834, Harbury, Warwickshire, England, Harbury Parish Register, Page 89, entry No. 712, online image from microfilm, Ancestry.com: “Warwickshire, England, Church of England Baptisms, 1813-1910”, Warwickshire County Record Office; Warwick, England; Warwickshire Anglican Registers; Roll: Engl/2/1176; Document Reference: DR 303.
8172. “Baptisms solemnized in the Parish of Harbury in the County of Warwick in the Year 1836,” Eliz: CROSS, 01-MAY-1836, Harbury, Warwickshire, England, Harbury Parish Register, Page 95, entry No. 753, online image from microfilm, Ancestry.com: “Warwickshire, England, Church of England Baptisms, 1813-1910”, Warwickshire County Record Office; Warwick, England; Warwickshire Anglican Registers; Roll: Engl/2/1176; Document Reference: DR 303.
8173. “Baptisms solemnized in the Parish of Harbury in the County of Warwick in the Year 1833,” Frederic CROSS, Ann CROSS, 10-FEB-1833, Harbury, Warwickshire, England, Harbury Parish Register, Page 83, entry No. 661; 662, online image from microfilm, Ancestry.com: “Warwickshire, England, Church of England Baptisms, 1813-1910”, Warwickshire County Record Office; Warwick, England; Warwickshire Anglican Registers; Roll: Engl/2/1176; Document Reference: DR 303.
8174. “1861 England Census,” Head of Household: John CROSS, Binsworth End, Harbury, Warwickshire, England, 7-Apr-1861, digital image from microfilm, Ancestry.com, Date Viewed 12-JUN-2021, Enumeration District: ED 7, Registration district: Southam, Sub-registration district: Southam, PRO Class: RG 9, Piece: 2241, Folio 94, page 19, GSU Roll 542941, Household No. 113, Lines 22-25.
8175. “1911 England Census,” Head of Household: Thomas CROSS, Binsworth End, Harbury, Warwickshire, England, 2 APR 1911, online image, Date Viewed 13-JUN-2021, Enumeration District: ED No. 8, Civil Parish: Harbury, Registration District No. 397, Sub-district: Southam, PRO Class: RG14; Piece: 18883, Number of Schedule: 11, Lines 1-3, Ancestry.com.
8176. “1881 England Census,” Head of Household: Thomas CROSS, Binsworth End, Harbury, Warwickshire, England, 3-Apr-1881, online image from microfilm, GSU Roll 1341742, Ancestry.com, Date Viewed 13-JUN-2021, Enumeration District: ED No. 7, Civil Parish: Harbury, Registration District: Southam, PRO Class: RG11, Piece 3114, Folio 75, Page 14, Household No. 29, Lines 4-8.
8177. Social Security Application & Claims. William Edward TAYLOR, Dec. 1936. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
8178. “World War II Draft Registration Card,” William Edward TAYLOR, 16-OCT-1940, West Delaware, Northumberland Co., Pennsylvania, United States, Local Board No. 2, Serial No. 2769, Order No. 509, online image of card (2 sides), Ancestry.com: “U.S., World War II Draft Cards Young Men, 1940-1947”.
8179. “World War II Draft Registration Card,” Christopher (None) PALI [sic], 30-JUN-1942, South Pasadena, Los Angeles Co., California, United States, Local Board No. 204, Serial No. 2, Order No. 11,650, online image of card (2 sides), Ancestry.com: “U.S., World War II Draft Cards Young Men, 1940-1947”.
8180. International Astronomical Union, “John R. Shakeshaft,” https://www.iau.org/administration/membership/individual/3511/, accessed 22-JUN-2021.
8181. “Certificate of Death,” Raymond William SCHULTZ, 26-SEP-1966, Muncy Creek Twp., Lycoming Co., Pennsylvania, United States, File No. 90977, Registered No. 112, online image of certificate, Ancestry.com: “Pennsylvania, Death Certificates, 1906-1967”, Pennsylvania Historic and Museum Commission; Harrisburg, PA; Pennsylvania (State). Death Certificates, 1906-1968; Box Number: 2492; Certificate Number Range: 088351-091200.
8182. “1930 U.S. Census,” Head of Household: Raymond W SCHULTZ, Wolf Twp., Lycoming Co., Pennsylvania, United States, 16-APR-1930, online census page image from microfilm, Ancestry.com, FHL microfilm: , Date Viewed 15-JUL-2021, Microfilm Series: T626 Roll: Page: (Sheet No. 2A), Supervisor’s District: 4, Enumeration District: 41-83, Dwelling No. 29, Family No. 29, Lines 22-24.
8183. “1940 U.S. Census,” Head of Household: Raymond SCHULZ [sic], Wolf Twp., Lycoming Co., Pennsylvania, United States, 22-APR-1940, Informant: Raymond SCHULTZ, Ancestry.com & Familysearch.org, online census page image from microfilm, Date Viewed 15-JUL-2021, Microfilm Series T627, Roll 3567, Page , Image (Sheet No. 6A), Supervisor’s District: 16, Enumeration District: 41-103, Household No. 112, Lines 28-33 + Supplementary Questions Line 29, Surname appears to be written as “Schulz” rather than the expected “Schultz”, Note that in the Supplementary Questions, it appears more clearly as “Schulz”.
8184. “Record of Burial Place of Veteran,” Charles W SCHULTZ, 19-MAR-1973, (death date), Montoursville, Lycoming Co., Pennsylvania, United States, online image of record card, Ancestry.com: “Pennsylvania, Veterans Burial Cards, 1777-2012”, Pennsylvania Historical and Museum Commission; Harrisburg, Pennsylvania; Pennsylvania Veterans Burial Cards, 1929-1990; Series Number: Series 2.
8185. “Marriage Return,” William E. PARDIS and Edith T. WHITE (nee TRAFTON), 02-FEB-1928, (licensed and married on same day), Anacortes, Skagit Co., Washington, United States, File No. 7867, online image of record, Ancestry.com: “Washington, Marriage Records, 1854-2013”, Washington State Archives; Olympia, Washington; Washington Marriage Records, 1854-2013.
8186. “Death Certificate Index,” Robert T. WHITE, 15-JAN-1953, Bellevue, King Co., Washington, United States, File No. 865, FHL Film Number: 2033237, online index, Ancestry.com: “Washington, U.S., Select Death Certificates, 1907-1960”, Washington, Death Certificates, 1907-1960. Salt Lake City, Utah: FamilySearch, 2013.
8187. The General Nursing Council For England and Wales, The Register of Nurses 1928, London: The General Nursing Council For England and Wales, 1928, Ancestry.com: “UK & Ireland, Nursing Registers, 1898-1968”, Register of Nurses. Royal College of Nursing, London, United Kingdom.
8188. “Obituary Index,” Frank COOPER, 30 Mar 2017, (death date), Winchester, (Residence Place), online index entry, Ancestry.com. UK and Ireland, Obituary Index, 2004-2019 , iannounce; Publication Place: Uk.
8189. “Certificate of Death,” Norma Irene CHRISTOPHER, 01-AUG-2020, Excelsior, Hennepin Co., Minnesota, United States, State File No. 2020-MN-028703, Certified copy issued 24-AUG-2020.
8190. “Certified Copy of an Entry of Death,” Fred HALL, 12-JUN-1916, 102 Heely Bank Road, Sheffield, England, GRO Reference: Jun Qtr. 1916, Sheffield district, vol. 9c, p.613., entry #84 (Sheffield Park Sub-District), digital scan of Certified copy issued 14-JUN-1916, General Register Office, England.
8191. “1881 England Census,” Head of Household: William CROSS, Blind Lane, Cottingham, Northamptonshire, England, 3-Apr-1881, online image from microfilm, GSU Roll 1341379, Ancestry.com, Date Viewed AUG-2021, Enumeration District: ED No. 2, Civil Parish: Cottingham, Registration District: Kettering, PRO Class: RG11, Piece 1579, Folio 26, Page 14, Household No. 55, Lines 1-5.
8192. “Marriage solemnized at the Parish Church in the Parish of Kenilworth in the County of Warwick,” William CROSS and Ameilia NORMAN, 26-JAN-1858, Kenilworth, Warwickshire, England, Witnesses: John Samuel NORMAN, Charlotte HAYCOCK, Harbury Parish Register, Page 244, Entry No. 488, online image from microfilm, Ancestry.com: “Warwickshire, England, Church of England Marriages and Banns, 1754-1910”, Warwickshire County Record Office; Warwick, England; Warwickshire Anglican Registers; Roll: Engl/2/1039; Document Reference: DRO 101--, Bride’s surname incorrectly transcribed as “Nerman”.
8193. “1939 England & Wales Register,” Head of Household: Henry C. CROSS, 80 Harrow Road, Leicester, Leicestershire, England, 1939, (no date on document), Enumeration District: E.D. Letter Code: RETW, Registration District and Subdistrict: 407-3, Schedule No. 306, Sub No. 1, Lines 7-9, Date Viewed 27-AUG-2021, online images of National Registration Transcript Book, Ancestry.com: “1939 England and Wales Register”, The National Archives; Kew, London, England; 1939 Register; Reference: RG 101/6026E, At the time this record was viewed, the first person on the page was redacted because they were still alive; but that caused the street name for this page to also be redacted, (a decendant of Henry reports that the street name was “Harrow Road”).
8194. “August Paulson,” La Crosse Tribune, La Crosse, La Crosse Co., Wisconsin, United States, 26-DEC-1969, online image of newspaper clipping, www.findagrave.com attached to MEMORIAL# 125209796.
8195. Miscellaneous communications with Martin PEBODY.
8196. “Copy of Indenture,” 21-OCT-1911, The classification of this document as a “Deed” is tentative, pending further analysis., In the digital image, the pages are out of sequence, on different types of paper and written by more than one hand., Digital image of handwritten copy of an Indenture., This copy supplied by Tony VINES, 30-AUG-2021.
8197. “Civil Registration Death Index,” Richard Graham WHEELER, Jan 2005, Northampton, Northamptonshire, England, Register No. B70B, District/Subdistrict 670/1B, Entry 43, online index, Ancestry.com: “England & Wales, Civil Registration Death Index, 1916-2007”, General Register Office. England and Wales Civil Registration Indexes. London, England.
8198. “1939 England & Wales Register,” Head of Household: Cyril J. WHEELER, Blackpills Farm, Stowe, Buckinghamshire, England, 1939, (no date on document), Enumeration District: E.D. Letter Code: DWGS, Registration District and Subdistrict: 147/4, Schedule No. 41, Sub No. 2, Lines 22-25, (Line 24 is redacted), Date Viewed 19-SEP-2021, online images of National Registration Transcript Book, Ancestry.com: “1939 England and Wales Register”, The National Archives; Kew, London, England; 1939 Register; Reference: RG 101/2142I, “Cyril” was indexed as “Cyne” due to transcription error.
8199. “Civil Registration Death Index,” Violet Lilian WHEELER, 1981, (Dec. Qtr. 1981), North Bucks district, Buckinghamshire, England, Vol. 19, p. 1269, online index, Ancestry.com: “England & Wales, Civil Registration Death Index, 1916-2007”, General Register Office. England and Wales Civil Registration Indexes. London, England.
8200. “1939 England & Wales Register,” Head of Household: John T. UPTON, Brackley district, Northamptonshire, England, 1939, (no date on document), Enumeration District: E.D. Letter Code: RKAN, Registration District and Subdistrict: 159/1, Schedule No. 90, Sub No. 8, Lines 11-20, (Lines 12 & 15-17 are redacted), Date Viewed 19-SEP-2021, online images of National Registration Transcript Book, Ancestry.com: “1939 England and Wales Register”, The National Archives; Kew, London, England; 1939 Register; Reference: RG 101/6133D, Entry for “PEBODY, Nancy” was amended to give her married name: WHEELER.
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