Sources
Sources
8201. “Certificate of Death,” Helen Mary FOX, 27-MAY-1962, Canton, Bradford Co., Pennsylvania, United States, File No. 045330-62, Registered No. 14, 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: 044401-047250.
8202. Social Security Application & Claims. Peggy Winifred McKINNEY, Sep. 1938. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”.
8203. “1880 U.S. Census,” Head of Household: George W. FOX, 5th Ward, Lebanon, Lebanon Co., Pennsylvania, United States, 03-JUN-1880, online census page image from microfilm, FHL Film No. , Ancestry.com, Date Viewed 29-SEP-2021, Microfilm Series: T9 Roll: 1146 Page: 322B Image (original p. 6B), Supervisor’s District: 3, Enumeration District: 136, Dwelling No. 50, Family No. 58, Lines 14-15.
8204. “Certificate of Death,” Harold Thor AASMUNDSTAD, 22 Sep 1996, Valley City, Barnes Co., North Dakota, United States, Informant: Rosella AASMUNDSTAD, Valley City, File No. 96 004394, Registered No. 89, online image of certificate, Ancestry.com: “North Dakota, U.S., State Death Certificates, 1908-2007”, North Dakota Department of Health; Bismark, North Dakota; North Dakota Death Records, The cause of death portion of the certificate is redacted.
8205. “Certificate of Death,” Rosella Mona AASMUNDSTAD, 7 Dec 2003, Valley City, Barnes Co., North Dakota, United States, Informant: Greg AASMUNDSTAD, Minot, ND, File No. 03 005881, Registered No. 117, online image of certificate, Ancestry.com: “North Dakota, U.S., State Death Certificates, 1908-2007”, North Dakota Department of Health; Bismark, North Dakota; North Dakota Death Records, The cause of death portion of the certificate is redacted.
8206. “Certificate of Death,” John E. AASMUNDSTAD Jr., 29 Mar 2007, Fargo, Cass Co., North Dakota, United States, Informant: Blake AASMUNDSTAD, Devils Lake, ND, File No. 07 001515, Registered No. 0398, online image of certificate, Ancestry.com: “North Dakota, U.S., State Death Certificates, 1908-2007”, North Dakota Department of Health; Bismark, North Dakota; North Dakota Death Records, The cause of death portion of the certificate is redacted.
8207. “World War II Draft Registration Card,” John Edward AASMUNDSTAD, 16-OCT-1940, Devils Lake, Ramsey Co,, North Dakota, United States, Local Board No. (not stated), Serial No. 1140, Order No. 1729, online image of card (2 sides), Ancestry.com: “U.S., World War II Draft Cards Young Men, 1940-1947”, National Archives at St. Louis; St. Louis, Missouri; WWII Draft Registration Cards for North Dakota, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 1.
8208. “Certificate of Death,” John Edward AASMUNDSTAD, 18 May 1972, Mayvillie, Traill Co., North Dakota, United States, Informant: John AASMUNDSTAD Jr., Devils Lake, ND, File No. 72-2396, Registered No. 2714, online image of certificate, Ancestry.com: “North Dakota, U.S., State Death Certificates, 1908-2007”, North Dakota Department of Health; Bismark, North Dakota; North Dakota Death Records, The cause of death portion of the certificate is redacted.
8209. “Marriage solemnized by banns at the Parish of Wellesbourne in the County of Warwick,” Thomas MARIES and Anne CROSS, 01-NOV-1851, Wellesbourne, Warwickshire, England, Witnesses: John Richard CROSS, Ann NEDDIS(spelling uncertain), Wellesbourne Parish Register, Page 63, Entry No. 126, 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/2/1056; Document Reference: DR 159.
8210. “Marriage solemnized at the Parish Church in the parish of St. Mary’s Leamington Priors in the County of Warwick,” Thomas CROSS and Ada SMITH, 25-DEC-1892, Leamington Priors, Warwickshire, England, Witnesses: George Le ? and Amy Harriet SMITH, Parish Register, Page 231, Entry No. 461, 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 09000 69; Document Reference: DR 491/1.
8211. “Baptisms solemnized in the Parish of S’Mary’s Leamington Priors in the County of Warwick in the Year 1896,” Ada May CROSS, 07-JUN-1896, Leamington Priors, Warwickshire, England, Parish Register, Page 307, entry No. 2451, 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 09000 68; Document Reference: DR 610/76.
8212. “1939 England & Wales Register,” Head of Household: Thomas CROSS, Leamington Spa, Warwickshire, England, 1939, (no date on document), Enumeration District: E.D. Letter Code: QEFX, Registration District and Subdistrict: 391/1, Schedule No. 33, Sub No. 1-4, Lines 1-4, Date Viewed 06-OCT-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 101/5693F.
8213. “Baptisms solemnized in the Parish of S’Mary’s Leamington Priors in the County of Warwick in the Year 1901,” Evelyn Amy CROSS, 03-MAR-1901, Leamington Priors, Warwickshire, England, Parish Register, Page 343, entry No. 2742, 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 09000 68; Document Reference: DR 610/76.
8214. “England & Wales, National Probate Calendar (Index of Wills and Administrations),” Florence Hilda CROSS, 15-JUN-1988, Birmingham, England (registry), p. 1924, 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.
8215. “Baptisms solemnized in the Parish of S’Mary’s Leamington Priors in the County of Warwick in the Year 1899,” Florence Hilda CRESS [sic], 02-JUL-1899, Leamington Priors, Warwickshire, England, Parish Register, Page 331, entry No. 2642, 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 09000 68; Document Reference: DR 610/76, Surname incorrectly recorded as “Cress” rather than “Cross”.
8216. “Australia Birth Index,” Ina Julia Mary HALL, 1912, South Australia, Australia, Registration Place: Frome, South Australia, Vol. 879, Page 309, Online index entry., https://www.genealogysa.org.au/resources/online-database-search.
8217. “Australia Marriage Index,” Edgar DAVEY and Ina Julia Mary (bride’s surname only available to genealogysa members), 19-JUL-1930, South Australia, Australia, Registration Place: Frome, South Australia, Vol. 324, Page 167, Online index entry., Ancestry.com: “ Australia, Marriage Index, 1788-1950”, https://www.genealogysa.org.au/resources/online-database-search, Searching genealogysa for Ina HALL returns the same index entry for Edgar DAVEY but still doesn’t display the bride’s surname., Ancestry.com: “Australia, Marriage Index, 1788-1950”, Ancestry’s index says the bride’s surname was HALL.
8218. Electoral Roll. 03-MAR-1943. Commonwealth of Australia, State of South Australia. Commonwealth Division of Grey. State Assembly District of Rocky River. Subdivision of Port Germein. Page 2. Nos. 96-97. DAVEY, Edgar and Ina Julia Mary, Mambray Creek. Ancestry.com: “Australia, Electoral Rolls, 1903-1980”
8219. “Australia Birth Index,” Jessie Doris May HALL, 16-JUN-1906, Hawker, South Australia, Australia, Registration Place: Frome, South Australia, Vol. 769, Page 104, Online index entry., Ancestry.com: “Australia, Birth Index, 1788-1922”, https://www.genealogysa.org.au/resources/online-database-search.
8220. “Vånga Kyrkobok 1817-1861 (Födde, Vigde, Döde): births & baptisms,” Hanna BENGTSDOTTER, 09-OCT-1837, Vånga, Kristianstad, Sweden, 4th entry on left-hand page of film image, GID Number 1471.43.65700, Ancestry.com film # KL-2417, image # 103, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1500-1941".
8221. “Marriage Register,” Joris Rap???? and Caterina TRIKO, 21-JAN-1624, Netherlands, digital image of register, currently the only known location is as an image attached to Findagrave.com Memorial # 33545024.
8222. Russell Shorto, Amsterdam: A History of the World’s Most Liberal City, New York: Doubleday, 2013, Schaumburg Township Public Libraray, Schaumburg, Illinois, United States, 949.2352 SHORTO, R.
8223. “Baptism,” Daniel RAPALJE, 01-JAN-1651, Nieuw Amsterdam-New York, online transcript, DTB Dopen. WieWasWie. https://www.wiewaswie.nl/, https://www.wiewaswie.nl/en/detail/20677967, Records of the Reformed Dutch Church in New Amsterdam and New York (Baptisms 1639-1730).
8224. “Baptism,” Aertje BOGAERT (or TUNISEN), 19-DEC-1655, Nieuw Amsterdam-New York, online transcript, DTB Dopen. WieWasWie. https://www.wiewaswie.nl/, https://www.wiewaswie.nl/en/detail/20678112, Records of the Reformed Dutch Church in New Amsterdam and New York (Baptisms 1639-1730).
8225. “Names and Descriptions of British Passengers,” Phebe Kate HOLROYD, Ship Name: RMS Empress of Scotland (Canadian Pacific Line), 12-SEP-1952, (Arrival at Liverpool, England), Embarked at Montreal, Passenger No. 51, online image of passenger list, Ancestry.com: “UK and Ireland, 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: 1290.
8226. “Names and Descriptions of British Passengers,” Phebe HOLROYD, Ship Name: Empress of Australia (Canadian Pacific Line), 13-APR-1954, (Embarked at Liverpool, England), Bound for: Quebec-Montreal, Ticket No. 247163, online image of passenger list, page 5, Ancestry.com: “UK and Ireland, Outward Passenger Lists, 1890-1960”, Board of Trade: Commercial and Statistical Department and successors: Outwards Passenger Lists. BT27, Name incorrectly indexed as “Helroyd”.
8227. “Border Crossing Manifest Card,” Doris Eva HALL, 1 Oct 1951, Blaine, Whatcom Co., Washington, United States, online image of card (2 sides), Ancestry.com: “U.S., Border Crossings from Canada to U.S., 1895-1960”, The National Archives at Washington, D.C.; Washington, D.C.; Manifests of Alien Arrivals at Blaine, Washington, 1924-1956; , Record Group Title: Records of the Immigration and Naturalization Service, 1787 - 2004; Record Group Number: 85; Series Number: 2675039; Roll Number: 009, The card references her previous arrival in New York in 1951.
8228. “Manifest of In-Bound Passengers (Aliens),” Doris HALL, 27-OCT-1951, (arrival in New York, NY), 19-OCT-1951, (departure from Liverpool, England), Ship Name: M.V. Britannic (White Star Line), Page 199, Line 14, Passenger number 13, online image from microfilm, Microfilm Serial: T715, Roll: , Ancestry.com: “New York, U.S., Arriving Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957”.
8229. Brooklyn Navy Yard Development Corporation, “History of the Yard,” https://brooklynnavyyard.org/history.html.
8230. Martin G. Johnson, “Map of 995 Lots of the Rapelje Prop’y. on the Brooklyn & Jamaica Rail Road & Turnpike”; 1835. https://digitalcollections.nypl.org/items/510d47db-b021-a3d9-e040-e00a18064a99
8231. “Banns Register,” Joris RAPARLIE and Catherina TRIKO, 13-JAN-1624, Amsterdam, Netherlands, Ondertrouwregister (betrothal/banns register), archive number 5001 , inventory number 428 , Page 328, first entry on left-hand page of image, online digital image of register pages, https://archief.amsterdam/archief/5001/428, https://archief.amsterdam/inventarissen/scans/5001...limit/10/highlight/9, https://archief.amsterdam/indexen/deeds/950b3017-7...f7-e053-b784100aa83b, Credit to “NancyKeller4909” for finding this record.
8232. Frank Allaben, The Ancestry of Leander Howard Crall, 1908, https://www.google.com/books/edition/The_Ancestry_...AAJ?hl=en&gbpv=0, The line of descent from Captain Aert Teunissen Middagh seems to break down on page 266 when it introduces “Captain Joris Aertse Middagh of Marbletown”.
8233. “1830 U.S. Census,” Head of Household: John ALLEN, Lycoming Twp., Lycoming Co., Pennsylvania, United States, 1830, digital census image, Ancestry.com, FHL Film No. 0020640, Date Viewed 24-NOV-2008, Microfilm Series M19, Roll: 166, Page: 268, Line 14 (household # 49), Page spans two digital images “S8233p1” & “8233p2”.
8234. “Zika, Ruth Ann,” Minnesota, United States, August 2018, online image of obituary, Ancestry.com.
8235. “Døde og Begravede i Vang 1885,” Gunnor SIMENSDATTER, 25-MAY-1885, Vang, Hedmark, Norway, SAH, Vang prestekontor, Hedmark, H/Ha/Haa/L0015: Parish register (official) no. 15, 1871-1885, p. 409, entry No. 20 for female deaths, online image and transcript of original death register page., Quick link https://www.digitalarkivet.no/kb20070110610455, Permanent image link https://urn.digitalarkivet.no/URN:NBN:no-a1450-kb20070110610455.jpg, https://media.digitalarkivet.no/en/view/6002/30877/76.
8236. Isaac Slater, Slater's (late Pigot & Co.'s) Royal national commercial directory and topography of Scotland, (Scottish Post Office Directories), Scottish Post Office, 1878, https://digital.nls.uk/directories/browse/archive/90226435?mode=transcription, https://deriv.nls.uk/dcn30/9022/90226437.30.jpg, https://digital.nls.uk/90226435.
8237. “1850 U.S. Census,” Head of Household: Caleb YOCUM, Springfield Twp., Franklin Co., Indiana, United States, 16-SEP-1850, digital census image, FamilySearch.org & Ancestry.com, Date Viewed 04-NOV-2021, Microfilm Series M432, Roll 146, Page 364a, Image: , Dwelling No. 103, Family No. 103, Lines 31-35.
8238. “1850 U.S. Census,” Head of Household: Samuel H. YOCUM, Springfield Twp., Franklin Co., Indiana, United States, 16-SEP-1850, digital census image, FamilySearch.org & Ancestry.com, Date Viewed 04-NOV-2021, Microfilm Series M432, Roll 146, Page 364a, Image: , Dwelling No. 104, Family No. 104, Lines 36-38, Image saved as S8237.jpg.
8239. “Marriage Index,” Samuel H. YOCUM and Mary Jane WILSON, 04-JUL-1848, Indiana, United States, page 146, FHL Film Number: 000476730, online index, Ancestry.com: “Indiana, U.S., Marriages, 1810-2001”, Indiana, Marriages, 1810-2001. Salt Lake City, Utah: FamilySearch, 2013.
8240. Civil War Pension Index Card. Samuel H. YOCUM, Co. M, 8th Indiana Cavalry. Invalid claim filed 26-JUL-1884, Indiana. Invalid application No. 518831, Certificate No. 376898. Widow claim filed 05-OCT-1906, Indiana. Widow application No. 856422, Certificate No. 619548. Minor claim filed 04-JUN-1917, Indiana. Minor application No. 1102006, Certificate No. 827066. Online image of card. Ancestry.com: “U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934.” Original source: The National Archives at Washington, D.C.; Washington, D.C.; Record Group Title: Records of the Department of Veterans Affairs, 1773 - 2007; Record Group Number: 15; Series Title: U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934; Series Number: T288, Roll 540
8241. “Civil War Profile,” Samuel H. YOCUM, 15-JAN-1864, (Enlistment Date), Indianapolis, Indiana, United States, (Muster Out), Online index, Ancestry.com: “U.S., Civil War Soldier Records and Profiles, 1861-1865”, Historical Data Systems, Inc.; Duxbury, MA 02331; American Civil War Research Database.
8242. “Certificate of Death,” Mary Jane YOCUM, 11-APR-1917, Indianapolis, Marion Co., Indiana, United States, File No. 13546, Registered No. 395, online image of certificate, Ancestry.com: “Indiana, U.S., Death Certificates, 1899-2011”, Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1917; Roll: 14.
8243. “Marriage Index,” Thomas H. G. YOCUM and Margaret A. AUGSTADT, 30-MAR-1872, Indiana, United States, page 16, FHL Film Number: 002315940, online index, Ancestry.com: “Indiana, U.S., Marriages, 1810-2001”, Indiana, Marriages, 1810-2001. Salt Lake City, Utah: FamilySearch, 2013.
8244. “Certificate of Death,” Margaret YOCUM, 13-JUN-1925, Vincennes, Knox Co., Indiana, United States, Registered No. 19135, online image of certificate, Ancestry.com: “Indiana, U.S., Death Certificates, 1899-2011”, Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1917; Roll: 14.
8245. “Names and Descriptions of Alien Passengers,” Sofia WILKINSON + Jno WILKINSON + Sofia WILKINSON, Ship Name: RMS Campania (Cunard Line), 17-NOV-1909, (Ship arrival at Liverpool, England, but these passengers were landed at Queenstown [Cobh], Ireland), Embarked at New York, New York, United States, 8th-10th passenger names listed on page, online image of passenger list, Ancestry.com: “UK and Ireland, 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: 385.
8246. “Deaths Registered in the District of 6 Rural in the Superintendant Registrar’s District of Cork in the County of Cork,” Eva LIVERMORE, 08-FEB-1969, 26 St. Vincents View, College Rd., Cork Urban No. 6, Co. Cork, Ireland, Civil Registration vol. , p. 82, Entry No. 445, online indexes & image of register, https://civilrecords.irishgenealogy.ie/churchrecor...69/04171/4062261.pdf, Note that you have to prove you are not a computer before irishgenealogy.ie will let you access the record image.
8247. “Australia Death Index,” Anne Turland SALMON, 16-JAN-1990, Queensland, Australia, Registration details: 1990/50796, Online index entry., https://www.familyhistory.bdm.qld.gov.au/details/4...a57e43106610c3900d60.
8248. “Australia Death Index,” Theodore Christian Mark SALMON, 02-SEP-1978, Queensland, Australia, Registration details: 1978/C/3762, Online index entry., https://www.familyhistory.bdm.qld.gov.au/details/2...8a2f6ca1db4db89b93ea.
8249. “Marriage Record,” Theodore Christian Mark SALMON and Anna Turland MOORE, 04-JAN-1923, Aden, Bombay, India, FHL Film Number: 527693, online index, Ancestry.com: “India, Select Marriages, 1792-1948”, India, Marriages, 1792-1948. Salt Lake City, Utah: FamilySearch, 2013.
8250. “Standard Certificate of Death,” Thomas Sprawson CROSS, 02-FEB-1912, Brownwood, Brown Co., Texas, United States, File No. 3316, Registered No. 157, Informant: F. T. CROSS, Galveston, TX., digital image of certificate, "Texas Deaths, 1890-1976," database with images, FamilySearch , https://www.familysearch.org/ark:/61903/1:1:K3SY-5JR, https://familysearch.org/ark:/61903/3:1:33S7-9B9H-ST11.
8251. “Marriage solemnized at the Parish Church in the Parish of Whitnash in the County of Warwick,” Thomas Sprawson CROSS and Mary WOOD, 11-JUL-1855, Whitnash, Warwickshire, England, Witnesses: E. CROSS, Ann SEWIN(?), John Richard CROSS, David *WIN(?), Parish Register, Page 18, Entry No. 35, 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/2/1069; Document Reference: DR 183/8.
8252. “Baptisms solemnized in the Parish of Whitnash in the County of Warwick in the Year 1858,” Francis Thomas CROSS, 21-FEB-1858, Whitnash, Warwickshire, England, Parish Register, Page 69, entry No. 546, 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/2/1069; Document Reference: DR 183/4, Index on Ancestry claims birth date was 9 Jul 1857, but actual record appears to say 9 Jan with 1858 implied.
8253. “Standard Certificate of Death,” Francis Thomas CROSS, 25-MAY-1927, Galveston, Galveston Co., Texas, United States, State File No. 16256, Registered No. 319, Informant: Francis S. CROSS, Houston, TX., digital image of certificate, FHL microfilm 2,114,277, "Texas Deaths, 1890-1976," database with images, FamilySearch , https://familysearch.org/ark:/61903/3:1:33SQ-GY19-93BH, https://www.familysearch.org/ark:/61903/1:1:K376-FLP, Claims his father was Francis Thomas CROSS born in Birmingham, England. This is inconsistent with birth records., Death date appears to be a correction to original written entry of “January 8”, Birth date day was also corrected from 8 to 9.
8254. “Marriage Record - Rites of Matrimony,” Francis T. CROSS and Nettie HUDSON, 12-APR-1889, (License date), 14-APR-1889, (Marriage date), Waco Texas, Film # 004820321, Image #61, Marriage Record F, Jan. 21, 1889 To Nov. 25, 1890, page 43, online image from microfilm, "Texas, County Marriage Index, 1837-1977," database with images, FamilySearch, https://familysearch.org/ark:/61903/3:1:33SQ-GP38-9Q7Y, https://www.familysearch.org/ark:/61903/1:1:VK12-48V.
8255. “Certificate of Death,” Nettie CROSS, 25-JUN-1954, Houston, Harris Co., Texas, United States, State File No. 28592, Informant: Mrs. Fannie Cross ZIRKLE, digital image of certificate, FHL microfilm 2,114,214, "Texas Deaths, 1890-1976," database with images, FamilySearch , https://familysearch.org/ark:/61903/3:1:33S7-9Y13-73QZ, https://www.familysearch.org/ark:/61903/1:1:K37F-HZ2.
8256. “Baptisms solemnized in the Parish of Oldbury-on-Severn in the County of Gloucester in the Year 1870,” Fanny CROSS, 10-JAN-1870, Oldbury-on-Severn, Gloucester, England, Parish Register, Page 22, entry No. 174, online image from microfilm, Ancestry.com: “Gloucestershire, England, Church of England Baptisms, 1813-1913”, Gloucestershire Archives; Gloucester, Gloucestershire; Gloucestershire Church of England Parish Registers; Reference Numbers: Gdr/V1/498.
8257. “Marriage Record - Rites of Matrimony,” James M. PITILLO [sic] and Fannie CROSS, 17-FEB-1892, (License date), 17-FEB-1892, (Marriage date), McLennan Co., Texas, United States, Film # 987556, Image #554, Marriage Record F, Jan. 21, 1889 To Nov. 25, 1890, page 378, online image from microfilm, "Texas, County Marriage Index, 1837-1965,” database with images, FamilySearch, https://familysearch.org/ark:/61903/3:1:33S7-9P38-9949, https://www.familysearch.org/ark:/61903/1:1:QK8T-BF24, https://www.familysearch.org/ark:/61903/1:1:QV14-F9T6.
8258. “1871 England Census,” Head of Household: Thomas S. CROSS, Featherbed Lane, Oldbury-on-Severn, Thornbury, Gloucestershire, England, 2-Apr-1871, online image from microfilm, Date Viewed 14-NOV-2021, Enumeration District: ED 9. Civil Parish: Thornbury, Registration District: Thornbury, Sub-district: Thornbury, PRO Class: RG10, Piece 2587, Folio 56, p. 8, Household No. 41, Lines 9-14, GSU Roll 835274, Ancestry.com: “1871 England Census”, The National Archives; Kew, London, England.
8259. “1880 U.S. Census,” Head of Household: Thomas C. [sic] CROSS, North Fifth St., Waco, McLennan Co., Texas, United States, 11-JUN-1880, online census page image from microfilm, FHL Film No. , Ancestry.com, Date Viewed 14-NOV-2021, Microfilm Series: T9 Roll: 1318 Page: 21A, Image (original p. 25A), Supervisor’s District: 4, Enumeration District: 102, Dwelling No. 253, Family No. 233, Lines 45-49, Thomas’ middle initial was written as “C” but is beleived to be “S.”, Son, Francis, has written middle initial that is difficult to distinguish as a “T” or “F” but other records suggest it was “T.”.
8260. “1911 England Census,” Head of Household: Thomas CROSS, 5 Beaconsfield Street West, Leamington, Warwickshire, England, 2 APR 1911, online image, Date Viewed 31-AUG-2021, Enumeration District: ED No. 10, Civil Parish: Leamington, Registration District No. 393, Sub-district: 2, PRO Class: RG14; Piece: 18739, Number of Schedule: 337, Lines 1-6, Ancestry.com.
8261. “England & Wales, National Probate Calendar (Index of Wills and Administrations),” Thomas CROSS, 05-AUG-1958, Birmingham, England (registry), p. 681, 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.
8262. “1891 England Census,” Head of Household: Frank CROSS, 54 Chesham St., Leamington, Warwickshire, England, 5-Apr-1891, online image from microfilm, GSU roll: 6097583, Date Viewed 05-OCT-2021, Enumeration District: ED No. 20, Civil Parish: Leamington, Registration district: Warwick, Ecclesiastical parish: St. Mary, PRO Class: RG12, Piece 2473, Folio 41, Page 22, Household No. 148, Lines 20-24, Ancestry.com; “1891 England Census”.
8263. “Baptisms solemnized in the Parish of St. Mary Islington in the County of Middlesex in the Year 1837,” Louisa Letitia FOWLER, 24-SEP-1837, Middlesex, England, Parish Register, Page 150, entry No. 1195, online image from microfilm, Ancestry.com: “London, England, Church of England Births and Baptisms, 1813-1920”, London Metropolitan Archives; London, England; London Church of England Parish Registers; Reference Number: P83/MRY1/1176.
8264. “Marriage solemnized at the Trinity Church in the Parish of Upper Chelsea in the County of Middlesex,” Frank CROSS and Louisa FOWLER, 12-NOV-1865, Upper Chelsea, Middlesex, England, Witnesses: Henry CHAMPION, Jane TAYLOR, Parish Register, Page 236, Entry No. 472, online image from microfilm, Ancestry.com: “London, England, Church of England Marriages and Banns, 1754-1936”, London Metropolitan Archives; London, England; London Church of England Parish Registers; Reference Number: P74/TRI/014--.
8265. “Baptisms solemnized in the Parish of Islington in the County of Middlesex in the Year 1878,” Louisa Eveline CROSS, 02-JUN-1878, Islington, Middlesex, England, Parish Register, Page 171, entry No. 1361, online image from microfilm, Ancestry.com: “London, England, Church of England Births and Baptisms, 1813-1920”, London Metropolitan Archives; London, England; London Church of England Parish Registers; Reference Number: P83/MRY1/1189.
8266. “1881 England Census,” Head of Household: Frank CROSS, 49 Rushmore St., Leamington Priors, Warwickshire, England, 3-Apr-1881, online image from microfilm, GSU Roll , Ancestry.com, Date Viewed 15-NOV-2021, Enumeration District: ED No. 19, Civil Parish: Leamington Priors, Registration District: Warwick, PRO Class: RG11, Piece 3094, Folio 48, Page 39, Household No. 248, Lines 15-20.
8267. “Marriage solemnized at the Parish Church in the parish of St. Mary’s Leamington Priors in the County of Warwick,” Arthur Edward OSBORNE and Elizabeth Annie CROSS, 03-MAR-1888, Leamington Priors, Warwickshire, England, Witnesses: Frank CROSS, John OSBORNE, Frances Fanny SHOTTON(?), Parish Register, Page 180, Entry No. 359, 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 09000 69; Document Reference: DR 491/1.
8268. “1911 England Census,” Head of Household: Frank CROSS, Marden Rd., Staplehurst, Kent, England, 2 APR 1911, online image, Date Viewed 31-AUG-2021, Enumeration District: ED No. 11, Civil Parish: Staplehurst, Registration District: 51, Sub-district: 1 (Yalding), PRO Class: RG14; Piece: 4114, Number of Schedule: 101, Lines 1-6, Ancestry.com: “1911 England Census”, The National Archives of the UK (TNA); Kew, Surrey, England; Census Returns of England and Wales, 1911.
8269. “Baptisms,” Albert Edward CROSS, 26-MAR-1905, Staplehurst, Kent, England, Bishop’s Transcript, Page 171, entry No. 1361, online index to microfilm; record image unavailable, FHL Film No. 1835741, https://www.familysearch.org/ark:/61903/1:1:NN1D-BXH, "England Births and Christenings, 1538-1975", database, FamilySearch.
8270. “England & Wales, National Probate Calendar (Index of Wills and Administrations),” Albert Edward CROSS, 01-JAN-1969, London, England (registry), p. 483, 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.
8271. “England & Wales, National Probate Calendar (Index of Wills and Administrations),” Fanny BOTTOMLEY, 04-APR-1910, London, England (registry), p. 197, 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.
8272. “Marriage solemnized at the Parish Church in the parish of Leamington Priors in the County of Warwick,” John BOTTOMLEY and Fanny CROSS, 12-AUG-1884, Leamington Priors, Warwickshire, England, Parish Register, Page 98, Entry No. 196, online image from microfilm, FHL Film Number: 1067481, Image # 54, "England, Warwickshire, Parish Registers, 1535-1963," database with images, FamilySearch, https://www.familysearch.org/ark:/61903/1:1:XXYP-4N6, Warwick County Record Office, England.
8273. “Baptisms solemnized in the Parish of Leamington Priors in the County of Warwick,” John Richard CROSS, 31-DEC-1827, Leamington Priors, Warwickshire, England, Parish Register, Page 20, entry No. 153, 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 09000 60; Document Reference: DR 514/3.
8274. “Baptisms solemnized in the Parish of St. Philip Birmingham in the County of Warwick in the Year 1828,” Elizabeth PRESDEE, 07-APR-1828, Birmingham, Warwickshire, England, Parish Register, Page 399, entry No. 2580, online image from microfilm, Ancestry.com: “Birmingham, England, Church of England Baptisms, 1813-1919”, Library of Birmingham; Birmingham, England; Birmingham Church of England Parish Registers; Reference Number: DRO 25; Archive Roll: M40.
8275. “Marriages solemnized in the parish of Harbury in the County of Warwick in the Year 1824,” Thomas CROSS and Elizabeth SPRAWSON, 14-OCT-1824, Harbury, Warwickshire, England, Witnesses: Thos. SPRAWSON, Richard SPRAWSON, Sarah SPRAWSON, Parish Register, Page 27, Entry No. 81, 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/2/1176; Document Reference: DR 303.
8276. “1881 England Census,” Head of Household: Elizabeth CROSS, 11 Portland St., Harbury, Warwickshire, England, 3-Apr-1881, online image from microfilm, GSU roll: 1341737, Ancestry.com, Date Viewed 17-NOV-2021, Enumeration District: ED No. 10, Civil Parish: Leamington, Registration District: Warwick, PRO Class: RG11, Piece 3092, Folio 89, Page 17, Household No. 94, Lines 15-17, For some reason the “Head” was listed 2nd in this household and Ancestry’s index only lists 2 of the people listed., John Bottomley’s birthplace appears to be written as “Haitwaite” but it should have said “Slaithwaite”.
8277. “1891 England Census,” Head of Household: Fanny BOTTOMLEY, Milverton, Leamington, Warwickshire, England, 5-Apr-1891, online image from microfilm, GSU roll: 6097583, Date Viewed 17-NOV-2021, Enumeration District: ED No. 23, Civil Parish: Milverton, Registration district: Warwick, Ecclesiastical parish: St. Mark, PRO Class: RG12, Piece 2473, Folio 121, Page 25, Household No. 166, Lines 5-8, Ancestry.com; “1891 England Census”, Indexed as “Fanny Botiomley”.
8278. “Baptisms solemnized in the Parish of Huddersfield, Slaithwaite Church in the County of Yorkshire West Riding in the Year 1846,” John BOTTOMLEY, 09-AUG-1846, Upper Slaithwaite, Warwickshire, England, Parish Register, Page 16, entry No. 125, online image from microfilm, Ancestry.com: “West Yorkshire, England, Church of England Births and Baptisms, 1813-1910”, West Yorkshire Archive Service; Wakefield, Yorkshire, England; Yorkshire Parish Records; New Reference Number: WDP120/1/2/3, Surname was indexed as “Bettoney”.
8279. “Baptisms solemnized in the Parish of Leke Wotton [sic] in the County of Warwick in the Year 1840-1,” Fanny CROSS, 30-MAY-1841, Leek Wootton, Warwickshire, England, Parish Register, Page 40, entry No. 320, 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/2/1014; Document Reference: DR 38;DR 196.
8280. “Baptisms solemnized in the Parish of Chelsea in the County of London in the Year One thousand nine hundred,” Frank CROSS, 14-DEC-1900, Chelsea, London, England, Parish Register, Page 142, entry No. 1132, online image from microfilm, Ancestry.com: “London, England, Church of England Births and Baptisms, 1813-1920”, London Metropolitan Archives; London, England; London Church of England Parish Registers; Reference Number: P74/JUD/002.
8281. “England Baptism,” John Thomas Presdee CROSS, 03-NOV-1851, Saint Mary, Leamington Priors, Warwickshire, England, FHL Film Number: 1067485, Online transcription (image unavailable), https://www.familysearch.org/ark:/61903/1:1:JQNW-LL9.
8282. “England Baptism,” Rebecca Matilda CROSS, 10-SEP-1854, Saint Mary, Leamington Priors, Warwickshire, England, FHL Film Number: 1067485, Online transcription (image unavailable), "England Births and Christenings, 1538-1975", database, FamilySearch, https://www.familysearch.org/ark:/61903/1:1:N1YD-9PT.
8283. “England & Wales, National Probate Calendar (Index of Wills and Administrations),” Francois COILLARD, 22-MAR-1905, London, England (registry), p. 112, 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.
8284. “1861 England Census,” Head of Household: John Richd CROSS, The Hill, Barford, Warwickshire, England, 7-Apr-1861, digital image from microfilm, Ancestry.com, Date Viewed 18-NOV-2021, Enumeration District: ED 2, Registration district: Warwick, Sub-registration district: Budbrooke, PRO Class: RG 9, Piece: 2219, Folio 34, page 4, GSU Roll 542937, Household No. 23, Lines 16-21.
8285. “Baptisms solemnized in the Parish of Leamington Priors in the County of Warwick in the Year 1853,” Elizabeth Catherine Louisa CROSS, 03-JUL-1853, Leamington Priors, Warwickshire, England, Parish Register, Page 120, entry No. 958, online image from microfilm, FHL Film No. 1067477, Image # 63, https://www.familysearch.org/ark:/61903/1:1:Q2CG-P5G5, "England, Warwickshire, Parish Registers, 1535-1963," database with images, FamilySearch, Warwick County Record Office, England.
8286. “Baptisms solemnized in the Parish of Leamington Priors in the County of Warwick in the Year 1855,” Ellen Martha CROSS, 10-OCT-1855, Leamington Priors, Warwickshire, England, Parish Register, Page 191, entry No. 1527, online image from microfilm, FHL Film No. 1067477, Image # 98, https://www.familysearch.org/ark:/61903/1:1:Q2CG-59B4, "England, Warwickshire, Parish Registers, 1535-1963," database with images, FamilySearch, Warwick County Record Office, England.
8287. “Baptisms solemnized in the Parish of Leamington Priors in the County of Warwick in the Year 1829,” Eliza CROSS, 26-APR-1829, Leamington Priors, Warwickshire, England, Parish Register, Page 39, entry No. 311, online image from microfilm, FHL Film No. 1067477, Image # 22, https://www.familysearch.org/ark:/61903/1:1:Q2CG-PQWW, "England, Warwickshire, Parish Registers, 1535-1963," database with images, FamilySearch, Warwick County Record Office, England.
8288. “California Death Index,” Emily L. EVANS, 19-OCT-1973, Santa Clara Co., California, United States, online index, Ancestry.com: “California, Death Index, 1940-1997”, State of California. California Death Index, 1940-1997. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics.
8289. “Marriage Register Index - by Women,” Alice Louisa DAVIS and Joseph THOMPSON, 24-MAY-1894, Los Angeles, Los Angeles Co., California, United States, Book 45, p. 66, online image from microfilm, Ancestry.com: “California, U.S., County Birth, Marriage, and Death Records, 1849-1980”, California Department of Public Health, courtesy of www.vitalsearch-worldwide.com, Column 1 of index page is labeled “Ck” or “Ch”; for this entry the field is “9/20” but not sure what it means.
8290. “1920 U.S. Census,” Head of Household: Noah EVANS, School District 123, Fergus Co., Montana, United States, 24-JAN-1920, online census page image from microfilm, Ancestry.com, Date Viewed 19-NOV-2021, Microfilm Series: T625 Roll: 970 Page: 210A Image: (Sheet No. 10A (originally “1” but crossed out), Supervisor’s District: 2, Enumeration District: 109, Dwelling No. 7, Family No. 7, Lines 28-35.
8291. “Florida Death Index,” Rupert Clark Mills, 19-NOV-1978, Suwannee 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.
8292. “Certified Copy of an Entry of Death,” Thomas CROSS, 09-AUG-1875, Harbury, Warwickshire, England, GRO Reference: Qtr., , vol. , p., entry #56 (sub-district Southam), digital scan of Certified copy issued 17-MAR-2005, General Register Office, England, •••.
8293. “Certified Copy of an Entry of Death,” Elizabeth CROSS, 15-JUN-1890, 11 Portland Street, Leamington, Warwickshire, England, GRO Reference: Jun. Qtr., Warwick reg. dist., Vol. 6d, p.339, entry #202 (sub-district Leamington), digital scan of Certified copy issued 11-MAR-2005, General Register Office, England, •••.
8294. Social Security Application & Claims. Edith L. MILLS, 30-DEC-1988. Online index entry. Ancestry.com: “U.S., Social Security Applications and Claims Index, 1936-2007”. This record says Edith was born in Minnesota rather than Montana (there is no town of Hobson in Minnesota).
8295. “Funeral Service of Emily Lueall Evans,” Emily Luella EVANS, 19-OCT-1973, San Jose, Santa Clara Co., California, United States, H. F. Suhr Company, Case No. 28845, online image of record, Ancestry.com: “California, San Francisco Area Funeral Home Records, 1895-1985”, San Francisco Area Funeral Home Records, 1895-1985. Microfilm publication, 1129 rolls. Researchity. San Francisco, California., A copy of an obituary is attached to the document.
8296. “Marriage License and Certificate,” Noah EVANS and Emily L. THOMPSON, 11-FEB-1903, (License), 17-FEB-1903, (Marriage), Meadow Creek, Madison Co., Montana, United States, Licence No. 747, Page 17, online image from microfilm, Ancestry.com: “Montana, U.S., County Marriages, 1865-1987”, Montana State Historical Society; Helena, Montana; Montana, County Marriages, 1865-1950.
8297. “World War II Draft Registration Card,” Rupert C. MILLS, 30-JUL-1945, Escondido, San Diego Co., California, United States, Local Board No. 169, Serial No. 3145, Order No. 783-A, online image of card (2 sides), Ancestry.com: “U.S., World War II Draft Cards Young Men, 1940-1947”, National Archives at St. Louis; St. Louis, Missouri; WWII Draft Registration Cards for California, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 1230.
8298. “Wills and Probate Records,” Name of Deceased: Elizabeth CROSS, (nee PRESDEE), Probate Case File No.1261, unnumbered pages (Ancestry.com image Nos. 1429-1507), 1902-1904, Auburn, Placer Co., California, United States, online images of case file documents (79 images), Ancestry.com: “California, U.S., Wills and Probate Records, 1850-1953”, Probate Court Case Files, 1850-1920; Author: California. Probate Court (Placer County).
8299. “California Death Index,” Lewis H. BUSSIE, 16-JUN-1971, Santa Clara Co., California, United States, online index, Ancestry.com: “California, Death Index, 1940-1997”, State of California. California Death Index, 1940-1997. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics.
8300. “World War II Draft Registration Card,” Lewis Henry BUSSIE, 25-APR-1942, Niles [Fremont] Alameda Co., California, United States, Local Board No. 75, Serial No. 473, Order No. <blank>, online image of card (2 sides), Ancestry.com: “U.S., World War II Draft Cards Young Men, 1940-1947”, National Archives at St. Louis; St. Louis, Missouri; WWII Draft Registration Cards for California, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 1230.
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