Sources
Sources
8301. “California Death Index,” Lily Elizabeth BUSSIE, 19-JUL-1956, 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.
8302. “Marriage Register Index - by Women,” Lily E. THOMPSON and Walter C. GURNEE, 15-SEP-1892, Burbank, Los Angeles Co., California, United States, Row 8 of the index page., Book 30, p. 142, 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 (unlabeled) of index page says “19” but not sure what it means.
8303. “Baptisms 1804,” Elizabeth SPRAWSON, 23-MAY-1804, Harbury, Warwickshire, England, Harbury Parish Register, right-hand page in image (pages not numbered), 13th entry under 1804., online image from microfilm, Ancestry.com: “Warwickshire, England, Church of England Baptisms, Marriages, and Burials, 1535-1812”, Warwickshire County Record Office; Warwick, England; Warwickshire Anglican Registers; Roll: Engl/2/1175; Document Reference: DR 303.
8304. “1851 England Census,” Head of Household: Thomas CROSS, Wootton Village, Leek Wootton, Warwickshire, England, 30-Mar-1851, online image from microfilm, Ancestry.com, Date Viewed 20-NOV-2021, Enumeration District: ED No. 8, Civil Parish: Leek Wootton, Registration District: Warwick, Sub-district: Kenilworth, PRO Class: HO107, Piece: 2073, Folio 13, p. 18, Household No. 45, Lines 12-18, GSU Roll 87339-87341.
8305. “1861 England Census,” Head of Household: Thomas MARIES, Church Street, St. Mary’s, Warwick, Warwickshire, England, 7-Apr-1861, digital image from microfilm, Ancestry.com, Date Viewed 20-NOV-2021, Enumeration District: ED 4, Registration district: Warwick, Sub-registration district: Warwick, PRO Class: RG 9, Piece: 2225, Folio 50, page 20, GSU Roll 542939, Household No. 93, Lines 12-18.
8306. “1891 England Census,” Head of Household: Arthur OSBORNE, 87 Heyford Avenue, Lambeth, London, England, 5-Apr-1891, online image from microfilm, GSU roll: 6095509, Date Viewed 21-NOV-2021, Enumeration District: ED No. 14, Civil Parish: Lambeth, Registration district: Lambeth, Sub registration district: Kennington First, Ecclesiastical parish: South Lambeth St Ann, PRO Class: RG12, Piece 399, Folio 164, Page 56, Household No. 463, Lines 16-18, Ancestry.com; “1891 England Census”.
8307. “Baptisms in the Parish of St. Mary’s Leamington Priors in the County of Warwick in the Year 1891,” Elizabeth Louise OSBORNE, 12-JUL-1891, Leamington Priors, Warwickshire, England, Parish Register, Page 271, entry No. 2164, 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.
8308. “England & Wales, National Probate Calendar (Index of Wills and Administrations),” Arthur Edward OSBORNE, 10-APR-1940, Birmingham, England (registry), p. 128, 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.
8309. “Philadelphia Marriage Indexes,” Edward T. JOHNSON and Catherine B. PARKIN, 1946, Philadelphia, Philadelphia Co., Pennsylvania, United States, License/Section Number 809693, Separate cross-referenced indexes for the Groom and the Bride, Image Group Number Films (DGS) 4143889 & 4143856, Groom: image 25 of 139; Bride: image 28 of 244, Digital images of originals housed at the Register of Wills, Philadelphia, Pennsylvania.-, Marriage license index, vol. I-J, 1-139, 1943-1946, Marriage license index, vol. P-Q, 1-244, 1943-1946, "Pennsylvania, Philadelphia Marriage Indexes, 1885-1951," database with images, FamilySearch, https://www.familysearch.org/ark:/61903/1:1:JVQV-DTT, https://www.familysearch.org/ark:/61903/1:1:JV7V-X9D.
8310. “Probate,” Fanny BOTTOMLEY, 04-APR-1910, (probate date - Intestate), Digital copy of original document, https://probatesearch.service.gov.uk/#wills, Document received as “cow626630g.pdf”.
8312. “1911 Scotland Census,” Head of Household: Eliza STEWART, 02-APR-1911, Drumchorry, Moulin, Perthshire, Scotland, GROS Data 384/ 1 5/ 1, Page 1 of 6, Registration District: Moulin, Enumeration District: ED 5, No. of Schedule: 6, Lines 22-27, Digital image of census page from “Scotlands People”, http://www.scotlandspeople.gov.uk/.
8313. “1912 Deaths in the Parish of Moulin in the County of Perth,” Catherine STEWART, 08-NOV-1912, Perthshire, Scotland, Informant: Drumchorry, Moulin, Perthshire, Scotland, GROS Data: 384/1 26, Page 9, Entry No. 26, Registered 11-NOV-1912 at Moulin, online digital image, http://www.scotlandspeople.gov.uk/.
8314. “1871 England Census,” Head of Household: Thomas MAIRES [sic], 32 Brunel St., Everton, Lancashire [Liverpool, Merseyside], England, 2-Apr-1871, online image from microfilm, Date Viewed 16-JAN-2022, Enumeration District: ED 81. Civil Parish: , Registration District: West Derby, Sub-district: Toxteth Park, PRO Class: RG10, Piece 3823, Folio 19, p. 31, Household No. 154, Lines 5-9, GSU Roll 841915, Ancestry.com: “1871 England Census”, The National Archives; Kew, London, England, Name was written as MAIRES but is beleived to be the MARIES family.
8315. “Marriage solemnized at the Parish Church in the parish of Holy Trinity Walton Breck in the County of Lan,” George Calvert SWALL and Fanny Lilian MARIES, 02-AUG-1892, Walton Breck, Lancashire [Liverpool, Merseyside], England, Witnesses: Thomas Henry PARRY(?), Ann ? SWALL, Parish Register, Page 60, Entry No. 120, online image from microfilm, Ancestry.com: “Liverpool, England, Church of England Marriages and Banns, 1754-1935”, Liverpool Record Office; Liverpool, England; Reference Number: 283 WBK/3/3.
8316. “England & Wales, National Probate Calendar (Index of Wills and Administrations),” Fanny Lillian SWALL [sic], 24-JAN-1920, London, England (registry), p. 414, 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.
8317. “1881 England Census,” Head of Household: Thomas MARIES, 14 Blackburne St., Liverpool, Lancashire [Merseyside], England, 3-Apr-1881, online image from microfilm, GSU roll: 1341868, Ancestry.com, Date Viewed 16-JAN-2022, Enumeration District: ED No. 32, Civil Parish: Liverpool, Registration District: Liverpool, Sub-registration district: Mount Pleasant, PRO Class: RG11, Piece 3625, Folio 119, Page 21, Household No. 115, Lines 5-8.
8318. “England & Wales, National Probate Calendar (Index of Wills and Administrations),” Thomas MARIES, 20-OCT-1881, Liverpool, England (registry), p. 50, 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.
8319. “Old Parish Register - Births,” Susana STEWART, 25-JAN-1834, Copagach, Moulin Parish, Perthshire, Scotland, Page 48 of 150, GROS Data 384/ 0020 0048, Digital image from “ScotlandsPeople”, www.scotlandspeople.gov.uk.
8320. “Copy of an Entry of Death,” Mary SMITH, 19-MAY-1900, Plas Y Coed, Llandrillo yn Rhos, Colwyn Bay, Denbigshire, Wales, United Kingdom, GRO Reference: Jun. Qtr., Conway reg. dist., Vol. 11b, p. 366, entry # 374 (sub-district Creuddyn), BMD index page SMI-312, PDF containing digital scan of register entry, despatched 21-JAN-2022, General Register Office, England.
8321. “Marriage solemnized at St. Johns Church in the Parish of St. John Ladywood Birmingham in the County of Warwick,” John LEESON and Fanny CROSS, 22-JAN-1866, St. John Ladywood, Birmingham, Warwickshire, England, Witnesses: Thomas CROSS, Maria LEESON, Parish Register, Page 182, Entry No. 363, online image from microfilm, Reference Number: DRO 82/5; Archive Roll: M169, Ancestry.com: “Birmingham, England, Church of England Marriages and Banns, 1754-1937”, Anglican Parish Records. Birmingham, England: Library of Birmingham.
8322. “1891 England Census,” Head of Household: John LEESON, Berkswell, Warwickshire [West Midlands], England, 5-Apr-1891, online image from microfilm, GSU roll: 6097551, Date Viewed 24-JAN-2022, Enumeration District: ED No. 7, Civil Parish: Berkeswell, Registration district: Meriden, Ecclesiastical parish: Berkeswell, PRO Class: RG12, Piece 2441, Folio 56, Page 2, Household No. 7, Lines 1-4, Ancestry.com; “1891 England Census”.
8323. “1901 England Census,” Head of Household: John LEESON, Berkswell, Warwickshire [West Midlands], England, 31 MAR 1901, Online transcript & image, Ancestry.com, Date Viewed 24-JAN-2022, Enumeration District: ED: 4, Civil Parish: Berkswell, Ecclesiastical Parish: Berkswell, Registration District: Meriden, PRO Class RG13, Piece 2895, Folio 36, page 5, Household No. 32, Lines 8-11.
8324. “Baptisms administered in the Parish of St. Thomas, Birmingham in the County of Warwick in the Year 1877,” Florence Emily LEESON, 18-NOV-1877, Birmingham, Warwickshire [West Midlands], England, Parish Register, Page 620, entry No. 4683, 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 11/5; Archive Roll: M71.
8325. “Baptisms solemnized in Immanuel Church, Birmingham in the County of Warwick and Diocese of Worcester,” John LEESON, 31-JUL-1881, Birmingham, Warwickshire [West Midlands], England, Parish Register, Page ?, entry No. 358, 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 12; Archive Roll: 635.
8326. “Marriage solemnized at S. John Baptist Ch. in the parish of Berkswell in the County of Warwick,” John LEESON and Annie Elizabeth Buckingham, 26-JAN-1910, Berkswell, Warwickshire [West Midlands], England, Witnesses: Henry LEESON, Wm. Buckingham, Parish Register, Page 56, Entry No. 112, 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 11.
8327. “1911 England Census,” Head of Household: John LEESON, Meadow Cottage, Berkswell, Warwickshire, England, 2 APR 1911, online image, Date Viewed 24-JAN-2022, Enumeration District: ED No. 3, Civil Parish: Berkswell, Registration District No. 386, Sub-district: 2 (Meriden), PRO Class: RG14; Piece: 18404, Number of Schedule: 45, Lines 1-3, Ancestry.com, The National Archives of the UK (TNA); Kew, Surrey, England; Census Returns of England and Wales, 1911.
8328. “1939 England & Wales Register,” Head of Household: John LEESON, Meriden, Warwickshire [West Midlands], England, 1939, (no date on document), Enumeration District: E.D. Letter Code: QFEM, Registration District and Subdistrict: 386/2, Schedule No. 92, Sub No. 1, Lines 27-29, Date Viewed 24-JAN-2022, online images of National Registration Transcript Book, Ancestry.com: “1939 England and Wales Register”, The National Archives; Kew, London, England; 1939 Register; Reference: RG 101/5727H.
8329. “1939 England & Wales Register,” Head of Household: William F. R. SMITH, 217 Warwick Road, Kenilworth, Warwickshire [West Midlands], England, 1939, (no date on document), Enumeration District: E.D. Letter Code: QEBI, Registration District and Subdistrict: 393.3, Schedule No. 5, Sub No. 1, Lines 14-15, Date Viewed 24-JAN-2022, online images of National Registration Transcript Book, Ancestry.com: “1939 England and Wales Register”, The National Archives; Kew, London, England; 1939 Register; Reference: RG 101/5681C.
8330. “Death Index,” Mrs Frances Mary SMITH, 31-OCT-2012, Southampton, Hampshire, England, online index, Ancestry.com: “England and Wales, Death Index, 1989-2019”, GreyPower Deceased Data. compiled by Wilmington Millennium, West Yorkshire.
8331. “Standard Certificate of Birth - “Back Birth” (delayed registration),” Laura MOULDER, 06-JAN-1892, Registered 08-APR-1936, Butte, Silver Bow Co., Montana, United States, State File No. 11765, Reg. No. 280, online image of record, Ancestry.com: “Montana, U.S., Birth Records, 1897-1988”, Montana Department of Public Health and Human Services; Helena, Montana; Montana, Birth Records, 1919-1986.
8332. “Letter to Bruce W. Christopher from Phil Callahan ,” 02-AUG-2009.
8333. “Death Index,” Edgar Donald DAVEY, 1965, (registration year), Perth registration district, Western Australia, Australia, Registration # 1147, online index search tool, https://bdm.justice.wa.gov.au/_apps/pioneersindex/.
8334. “1911 England Census,” Head of Household: Fred BROOK, 6 Johnsons Buildings, Stony Royd, Farsley, Yorkshire, England, 2 APR 1911, online image, Date Viewed OCT 2021, Enumeration District: ED No. 4, Civil Parish: , Registration District No. 497, Sub-district: 8 (Calverley), PRO Class: RG14; Piece: 26660, Number of Schedule: 418, Lines 1-5, Ancestry.com, The National Archives of the UK (TNA); Kew, Surrey, England; Census Returns of England and Wales, 1911.
8335. “Passenger List - Incoming Passengers - Return of Passengers Brought to the Port of Freemantle From Places Outside Australia,” Edgar Donald BROOK, 11-MAR-1926, Arriving at Freemantle, from London, England, Ship Name: “T.S.S. Moreton Bay” (Australian Commonwealth Line), Passenger No. 2, page 1, online image of passenger list, Ancestry.com: “UK, Incoming Passenger Lists, 1878-1960”, National Archives of Australia; Queen Victoria Terrace, Parkes ACT 2600.; Inward passenger manifests for ships and aircraft arriving at Fremantle, Perth Airport and Western Australian outports from 1897-1963; Series Number: K 269; Reel Number: 53.
8336. “Names and Descriptions of British Passengers Embarked at the Port of London,” Edgar BROOK, Ship Name: “T.S.S. Moreton Bay” (Australian Commonwealth Line), 09-FEB-1926, (Embarked at London, England), Bound for: Australia, Ticket No. 14272, online image of passenger list, page 15, Ancestry.com: “UK and Ireland, Outward Passenger Lists, 1890-1960”, Board of Trade: Commercial and Statistical Department and successors: Outwards Passenger Lists. BT27.
8337. “New Settlers - Moreton Bay List,” The Daily News, Perth, Western Australia, Australia, 04-MAR-1926, Page 2, col. 4, online image of newspaper, https://trove.nla.gov.au/newspaper/article/8339639...2Farticle%2F83396396, Similar article, though the copy is not as legible, appeared in “The West Australian” (Perth, WA) 04-MAR-1926 (p.11).
8339. Campbell - Ennis - Klotzbach Funeral Home, Inc., “Mildred J. Jones,” https://www.klotzbachfuneralhomes.com/obituaries/Mildred-Jones-21/#!/Obituary, accessed 02-FEB-2022.
8340. “Geraldine L. Weikel,” The Daily Item, Sunbury, Northumberland Co., Pennsylvania, United States, 4 Nov 2001, online partial transcript from newspaper obituary, Ancestry.com: “Newspapers.com Obituary Index, 1800s-current”, Newspapers.com has the obituary image.
8341. “Australia Birth Index,” Beatrice Clarice Pool, 3 Apr 1890, Cudlee Creek, South Australia, Australia, Registration Place: Talunga, South Australia, Vol. 456, Page 460, Online index entry., Ancestry.com: “Australia, Birth Index, 1788-1922”, https://www.genealogysa.org.au/resources/online-database-search.
8342. “Australia Marriage Index,” George FARLEY and Beatrice Clarice POOL, 1921, South Australia, Australia, Registration Place: Talunga, South Australia, Vol. 288, Page 980, Online index entry., Ancestry.com: “ Australia, Marriage Index, 1788-1950”, https://genealogysa.org.au/resources/online-databases.html.
8343. “Australia Death Index,” Beatrice Clarice FARLEY, 23 May 1934, South Australia, Australia, Registration District: Norwood, South Australia, Vol. 559, Page 2202, Online index entry., Ancestry.com: “Australia, Death Index, 1787-1985”, https://www.genealogysa.org.au/resources/online-databases.html.
8345. “Approaching Marriages - James Farley,” The Advertiser, Adelaide, South Australia, Australia, 07-MAR-1946, Page 12, col. 1, online image of newspaper, https://trove.nla.gov.au/newspaper/article/48694808?searchTerm=basil%20farley#.
8346. “1900 U.S. Census,” Head of Household: Joseph THOMPSON, La Canada, Burbank Twp., Los Angeles Co., California, United States, 03-JUL-1900, online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No. 1240090, Date Viewed 03-FEB-2022, Microfilm Series: T623 Roll: Page: 347B (Sheet No. 11B), Supervisor’s District: 6, Enumeration District: 97, Dwelling No. 310, Family No. 310, Lines .
8347. “1880 U.S. Census,” Head of Household: Joseph THOMPSON, San Buena Ventura [Ventura], Ventura Co., California, United States, 18-JUN-1880, online census page image from microfilm, Ancestry.com, Date Viewed 03-FEB-2022, Microfilm Series: T9 Roll: 86 Page: 232A Image (original p. 37A), Supervisor’s District: 4, Enumeration District: 103, Dwelling No. 393, Family No. 616, Lines 40-43, Schedule page doest not state the city or town, just the county. You have to go back to page 1A for the .
8348. “1900 U.S. Census,” Head of Household: Lester J. COLBURN, 761 Main Street, Ward 4, Los Angeles, Los Angeles Co., California, United States, 01-JUN-1900, online census page image from microfilm, Ancestry.com & Familysearch.org, FHL Film No. 1240089, Date Viewed 03-FEB-2022, Microfilm Series: T623 Roll: Page: 161A (Sheet No. 1B), Supervisor’s District: 6, Enumeration District: 34, Dwelling No. 10, Family No. 20, Lines 88-89.
8349. “Medical Certificate of Death,” Lester J. COBURN, 22-OCT-1911, Clancy, Lewis & Clark Co., Montana, File No. 52 38, Registered No. 231, online image of certificate, Ancestry.com: “Montana, U.S., State Deaths, 1907-2018”, Montana Department of Public Health and Human Services; Helena, Montana; Montana Death Records.
8350. “1910 U.S. Census,” Head of Household: Lester COBURN, 1222 Seventh Ave. N., Ward 4, Great Falls, Cascade Co., Montana, United States, 15-APR-1910, online census page image from microfilm, Ancestry.com & Familysearch.org, Date Viewed 03-FEB-2022, Microfilm Series: T624 Roll: 830 Page: (Sheet No. 2B), FHL Film No. 1374843, Supervisor’s District: 2, Enumeration District: 35, Dwelling No. 34, Family No. 34, Lines 52-55.
8351. “1940 U.S. Census,” Head of Household: Staniford QUALL [sic], Farmington Twp., La Crosse Co., Wisconsin, United States, 19-APR-1940, Informant: Verna QUALL, Ancestry.com & Familysearch.org, online census page image from microfilm, Date Viewed 03-FEB-2022, Microfilm Series T627, Roll , Page 77B, Image (Sheet No. 6B), Supervisor’s District: 3, Enumeration District: 32-7, Household No. 115, Lines 52-55.
8352. “Österslöf Församlingsbocker,” Head of Household: Otto LANG, 1900-1916, Kjelkestad No.2, Österslöf [Österslöv], Kristianstad, Sweden, Österslöfs Församlingsbocker, AIIa:1, 1900-1916, Page 212, Lines 1-11, (page numbers apply to each pair of left-right physical pages), Image Group Number 104121966, image # 139, online images of documents housed at Landsarkivet i Lund, https://familysearch.org/ark:/61903/3:1:3Q9M-CSGC-5XFF?cc=2790465, https://www.arkivdigital.net/, For some reason, 4 of the children are listed twice.
8353. “Österslöf Församlingsbocker,” Head of Household: Kjersti PETERSON, (Nils LANG is one of her farm hands), 1900-1916, Håstad No. 37, Österslöf [Österslöv], Kristianstad, Sweden, Österslöfs Församlingsbocker, AIIa:1, 1900-1916, Page 116, Lines 13-25, (page numbers apply to each pair of left-right physical pages), Image Group Number 104121966, image # 32, online images of documents housed at Landsarkivet i Lund, https://www.familysearch.org/ark:/61903/3:1:3Q9M-CSGC-5X9G?cc=2790465, https://www.arkivdigital.net/.
8354. “Österslöf Församlingsbocker,” Head of Household: Sigrid JÖNSDOTTER, (Nils LANG was one of Sigrid’s farm hands), 1900-1916, Kjelkestad No.2, Österslöf [Österslöv], Kristianstad, Sweden, Österslöfs Församlingsbocker, AIIa:1, 1900-1916, Page 206, Lines 11-14, (page numbers apply to each pair of left-right physical pages), Image Group Number 104121966, image # 132, online images of documents housed at Landsarkivet i Lund, https://www.familysearch.org/ark:/61903/3:1:3Q9M-CSGC-5XG2?i=131&cc=2790465, https://www.arkivdigital.net/.
8355. “Österslöf Församlingsbocker,” Head of Household: Kjersti SVENSDOTTER, (Nils LANG was one of Kjersti’s farm hands; Hilda LANG also worked there), 1900-1916, Perstorp No.2, Österslöf [Österslöv], Kristianstad, Sweden, Österslöfs Församlingsbocker, AIIa:1, 1900-1916, Page 278, Lines 1-23, (page numbers apply to each pair of left-right physical pages), Image Group Number 104121966, image # 211, online images of documents housed at Landsarkivet i Lund, https://familysearch.org/ark:/61903/3:1:3Q9M-CSGC-5F65?cc=2790465, https://www.arkivdigital.net/.
8356. “Österslöf Församlingsbocker,” Head of Household: Per JÖNSSON, (Nils LANG is one of his farm hands; Elise LANG also worked there), 1900-1916, Håstad No. 16, Österslöf [Österslöv], Kristianstad, Sweden, Österslöfs Församlingsbocker, AIIa:1, 1900-1916, Page 75, Lines 1-24, (page numbers apply to each pair of left-right physical pages), Image Group Number 104121966, image # 310, online images of documents housed at Landsarkivet i Lund, https://familysearch.org/ark:/61903/3:1:3Q9M-CSGC-5FQB?cc=2790465, https://www.arkivdigital.net/.
8357. “Utdrag ur 1916 års Födelse- och Dopbok för Österslöfs ,” Gösta Hilding OLOFSSON or NILSSON, 16-APR-1916, Österslöf [Österslöv], Kristianstad [Skåne], Sweden, Entry No. 8, GID Number 1731.35.7300, Volume: SCB; Year Range: 1898 - 1920, Ancestry.com film # CK8626, image # 73 of 89, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1451-1943”.
8358. “Mörrums med Ellenholms Kyrkobok 1821-1842 (Födde, Vigde, Döde): Deaths & Burials,” Sven BENGTSSON, 26-FEB-1830, Mörrum, Blekinge, Sweden, 11th entry on left-hand page., GID Number 1769.28.42000, Ancestry.com film #KL-2785, image #316, online image from microfilm, Ancestry.com: “Sweden, Church Records, 1451-1943”, Mörrum CI:5 (1821-1842), Bild 289 / sid 567 (AID: v96476.b289.s567, NAD: SE/LLA/13275).-.
8359. “Födelse- och Dopbok för Österslöfs Församling i Willards kontrakt af Lunds stift,” Gösta Hilding OLOFSSON or NILSSON, 16-APR-1916, Österslöf [Österslöv], Kristianstad [Skåne], Sweden, Entry No. 8, online images of book pages, https://sok.riksarkivet.se/bildvisning/00105186_00103, Österslövs kyrkoarkiv, Födelse- och dopböcker, SE/LLA/13514/C I/8 (1895-1950), Image ID: 00105186_00103, page 98, This is the original church record of the birth, whereas Source[8357] is a copied extract.
8360. “Certified Copy of an Entry of Marriage,” William Henry Starmer SMITH and Sarah Ann JOHNSON, 09-NOV-1875, Strand, Middlesex [London], England, (married at the Register Office, not at a church), GRO Reference: Dec. Qtr 1875, Strand registration district, Vol.1b, p.1042, Entry No. 135 (Index p. 270 for SMI-SNO), Certified copy issued 22-JAN-2022, Certificate No. MXJ 333118, General Register Office, England, https://www.gro.gov.uk/gro/content/certificates/.
8361. “Certified Copy of an Entry of Marriage,” Mark MAIN and Ann STARMER, 01-JAN-1856, Northampton, Northamptonshire, England, College Street Chapel (Baptist), GRO Reference: Mar. Qtr 1856, Northampton registration district, Vol.3b, p.113, Entry No. 163, Certified copy issued 20-JAN-2022, Certificate No. MXJ 332189, General Register Office, England, https://www.gro.gov.uk/gro/content/certificates/.
8362. “1851 England Census,” Head of Household: Robert R. MAIN, 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 #25 based on page 5, but this column missing from microfilm image), Lines 12-14, GSU Roll 87695, Image filed as S8135.jpg.
8363. “Report of Birth,” Ruth Addie CAMP, 14-FEB-1914, 755 St. James Ave., Chicago, Cook Co., Illinois, United States, Certificate Number 3659, FHL microfilm 1288305, image # 116, online image from microfilm, "Illinois, Cook County, Birth Certificates, 1871-1949," database, FamilySearch, https://www.familysearch.org/ark:/61903/1:1:NQ1S-P6P.
8364. “U.S. Passport Applications, 1795-1925” Ancestry.com database. National Archives and Records Administration (NARA); Washington D.C.; Roll #: 861; Volume #: Roll 0861 - Certificates: 104000-104249, 07 Aug 1919-08 Aug 1919. Applicant’s name: Mrs. Olive Ada LOOP, born 02-JAN- 1887. Certificate/Passport No. 104149. Date of application: 14-JUL-1919. Passport issued: 07-AUG-1919. NOTE: page-1 of the application is the right-hand side of the first image.
8365. “Names and Descriptions of Alien Passengers,” Olive Ada LOOP, Ship Name: RMS Royal George (Cunard Line), 09-SEP-1919, (Ship arrival at Plymouth, England), Embarked at New York, New York, United States, Passenger No. 118, page 7, 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: 663; Item: 76.
8366. Brueggerhoff’s Shreveport (Caddo Parish, LA.) City Directory 1950 Including Bossier City (Bossier Parish), La., Dallas: R. L. Polk & Co., 1950, Vol. XL, p. 325: Loop, Olive (wid F J), Ancestry.com: “U.S. City Directories, 1821-1989”.
8367. “Baptisms solemnized in the Parish of Longfleet in the County of Dorset in the Year 1893,” Olive Ada MACREADY, 20-FEB-1893, Longfleet, Dorset, England, Parish Register, Page 45, entry No. 354, online image from microfilm, Ancestry.com: “Dorset, England, Church of England Births and Baptisms, 1813-1906", Dorset History Centre; Dorchester, England; Reference: PE/LOF, Originally indexed on Ancestry as “Owie Ada Macready”, Olive’s sisters, Maggie Ailsa and Ivy Amy, are entries 353 & 355 on the same register page.
8368. “1901 England Census,” Head of Household: John G MACREADY, Maple Road (Madeira Villa), Longfleet, Dorset, England, 31 MAR 1901, Online transcript & image, Ancestry.com, Date Viewed 15-FEB-2022, Enumeration District: ED: 11, Civil Parish: Longfleet, Ecclesiastical Parish: Longfleet St Mary, Registration District: Poole, PRO Class RG13, Piece 1980, Folio 119, page 12, Household No. 79, Lines 1-9, Originally indexed on Ancestry as “John G Maccready”.
8369. “1930 U.S. Census,” Head of Household: Frank LOOP, 3454 Alamo Street, Shreveport, Caddo Parish, Louisiana, United States, 12-APR-1930, online census page image from microfilm, Ancestry.com, FHL microfilm: 2340522, Date Viewed 15-FEB-2022, Microfilm Series: T626 Roll: Page: 82A (Sheet No. 16A), Supervisor’s District: 1, Enumeration District: 9-48, Dwelling No. 319, Family No. 343, Lines 23-26.
8370. “Names and Descriptions of British Passengers Embarked at the Port of Southampton,” Olive LOOP and Dudley MOORE, Ship Name: RMS Mauretania (Cunard Line), 17-DEC-1919, (Embarked at Southampton, England; day of month not entered on this page of the manifest but is on some previous pages), Bound for: New York City, United States, Ticket No. 30523 (last entry on the page), online image of passenger list, Ancestry.com: “UK and Ireland, Outward Passenger Lists, 1890-1960”, Board of Trade: Commercial and Statistical Department and successors: Outwards Passenger Lists. BT27.
8371. “List of United States Citizens,” Olive LOOP, Ship Name: RMS Mauretania (Cunard Line), 25-DEC-1919, Port of Entry: New York, New York, United States, Embarked at Southampton, England , Page 63, List No. 2, Line 18, online images from microfilm, Microfilm Serial: T715, 1897-1957, Ancestry.com: “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., Olive’s son, Dudley MOORE, was originally listed on line 19 but then crossed out because he was not a U.S. citizen at the time, so he was relisted on the list for alien passengers. See Source[5329].
8372. “Death Index,” Frank J. LOOP, 19-JUL-1939, Caddo Parish, Louisiana, United States, online index, Ancestry.com: “Louisiana, U.S., Statewide Death Index, 1819-1964”, State of Louisiana, Secretary of State, Division of Archives, Records Management, and History. Vital Records Indices. Baton Rouge, LA, USA.
8373. “1940 U.S. Census,” Head of Household: Oliva LOOP [sic], 3454 Alamo Street, Ward 4, Shreveport, Caddo Parish, Louisiana, United States, 10-APR-1940, Ancestry.com & Familysearch.org, online census page image from microfilm, Date Viewed 15-FEB-2022, Microfilm Series T627, Roll , Page 1466A, Image (Sheet No. 8A), Supervisor’s District: 9, Enumeration District: 9-77, Household No. 170, Line 34, This is believed to be Olive LOOP.
8374. “Royal Navy Registers of Seamen's Services,” Phillip Sydney MOORE, 13-SEP-1913, England, Official No. 271946, online image of register, Ancestry.com: “UK, Royal Navy Registers of Seamen's Services, 1848-1939”, The National Archives of the UK; Kew, Surrey, England; Royal Navy Registers of Seamen's Services; Class: ADM 188; Piece: 436, https://discovery.nationalarchives.gov.uk/details/r/D7242873, https://www.fold3.com/image/611194006?rec=63243661...sydney,phillip,moore.
8375. “Marriage Licenses,” The Daily Item, Sunbury, Northumberland Co., Pennsylvania, United States, 26-JUN-1959, Main edition, page 5, col. 6; another edition has it on p.3, Vol. XXII, No. 150, online image of newspaper, Newspapers.com.
8376. “DEATHS - Frank J. Loop,” The Shreveport Times, Shreveport, Caddo Parish, Louisiana, United States, 20-JUL-1939, page 7, col. 3, Vol. LXVII, No. 50, online image of newspaper, Newspapers.com.
8377. “World War II Draft Registration Card,” Arden Larue WHITMOYER, 30-JUN-1924, Bloomsburg, Columbia Co., Pennsylvania, United States, Local Board No. 1, Serial No. N306, Order No. 11869, 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 Pennsylvania, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 2695.
8378. “Arden L. Whitmoyer, 73, RR1 Turbotville,” The Daily Item, Sunbury, Northumberland Co., Pennsylvania, United States, 14-OCT-1996, page 9, col. 1, Vol. LIX, No. 288, online image of newspaper, Newspapers.com.
8379. “ATTIAS, John J. “Jack”,” The Los Angeles Times, Los Angeles, Los Angeles Co., California, United States, 18-JAN-2000, page 128, col. 3 (page # may vary by edition), online image of newspaper, Newspapers.com.
8380. “CONBOY - Thomas E.,” Chicago Tribume, Chicago, Cook Co., Illinois, United States, 14-OCT-1957, page 40, col. 4, Vol. CXVI, No. 246, online image of newspaper, Newspapers.com.
8381. “FELIX, Simon R.,” The Daily Item, Sunbury, Northumberland Co., Pennsylvania, United States, 31-MAR-1975, page 8, col. 1, Vol. , No. , online image of newspaper, Newspapers.com.
8382. “The Hand of Death,” The Wilkes-Barre Record , Wilkes-Barre, Luzerne Co., Pennsylvania, United States, 30-JUN-1883, p. 4, col. 2, Vol. X, No. 206, online image of newspaper, newspapers.com.
8383. “Joyce A. Swensen-Bean,” La Crosse Tribune, La Crosse, La Crosse Co., Wisconsin, United States, 17-JUN-2007, p. B-6 (aka 14), col. 2, online image of newspaper, newspapers.com.
8384. VickiSwensonGuthrie1, “Swenson Family Tree,” Ancestry.com, 20-FEB-2020.
8385. “Marriage Index,” Richard D. TRAISTER and Norma D. WESTLIE, 03-AUG-1980, Trempealeau Co., Wisconsin, United States, Certificate No. 017095, online image of printed computer index, Ancestry.com: “Wisconsin, U.S., Marriage Index, 1973-1997”, Wisconsin Department of Health and Family Services. Wisconsin Marriages, 1979-1997. Wisconsin, USA: Wisconsin Department of Health and Family Services.
8386. “Hardies Creek Ettricl Bridal Pair’s Home,” La Crosse Tribune, La Crosse, La Crosse Co., Wisconsin, United States, 12-FEB-1951, p. 6, col. 4, Vol. XLVI, No. 268, online image of newspaper, newspapers.com.
8388. “Pastoral Act Report - Infant Baptism,” Amy Michelle TRAISTER, 08-MAY-1968, Forth Hood, Texas, United States, online image from microfilm, Ancestry.com: “U.S., Evangelical Lutheran Church in America Church Records, 1781-1969”, Evangelical Lutheran Church in America Archives; Elk Grove Village, Illinois; Chaplains Pastoral Acts; Roll: 1 of 10.
8389. “1940 U.S. Census,” Head of Household: Russell E. PAYNE, 4506 Paseo, Kansas City, Jackson Co., Missouri, United States, 15-APR-1940, Informant: Elizabeth PAYNE, Ancestry.com & Familysearch.org, online census page image from microfilm, Date Viewed 23-FEB-2022, Microfilm Series T627, Roll , Page 5045B, Image (Sheet No. 12B), Supervisor’s District: 5, Enumeration District: 116-310, Household No. 301, Lines 45-43, Originally indexed on Ancestry as “Russell E Payar”.
8390. “Obituaries - Christopher,” The Desert Sun, Palm Springs, Riverside Co., California, United States, 31-MAY-1984, p. A3, col. 1, Vol. 57, No. 258, online image of newspaper, newspapers.com, Errors in text: (1) “E. Leighton Christopher” was her son, not brother; (2) “Marlys Ransom” was her daughter, not sister.
8392. “Western Union Telegram,” Irene and Bill STOLZ, Kingston, Ulster Co., New York, United States, 29-DEC-1972, Recipient: Robert A. CHRISTOPHER in Minneapolis, MN, original paper telegram.
8393. “Marriage Index,” William A. STOLZ and Carol JOHNSON, 30-JAN-1965, , New York, United States, Certificate Number: 2295, online images of index printout, Index page 1329 (bride), 2431 (groom), Ancestry.com: “New York State, Marriage Index, 1881-1967”, New York State Department of Health; Albany, NY, USA; New York State Marriage Index.
8394. “Funeral Notices - STOLZ, Carol J.,” The Sunday Freeman, Kingston, Ulster Co., New York, United States, 31-DEC-1972, p. 8, col. 8, Vol. CII, No. 63, online image of newspaper, newspapers.com.
8395. The 1931 Yoncopin, Emory WILLIAMS, ed., Shreveport, LA: Students of Centenary College of Louisiana, 1931, Ancestry.com: “U.S., School Yearbooks, 1900-1999”.
8396. “Return of Marriages in the County of Wayne,” Olive A. MOORE (nee McCREDIE [sic]) and Conrad FUNROCK, 25 Sep 1915, Detroit, Wayne Co., Michigan, United States, Wayne County Marriages vol. 6, Page 218, Record No. 122254, Online image of register pages., Ancestry.com: “Michigan, Marriage Records, 1867-1952”, Michigan Department of Community Health, Division of Vital Records and Health Statistics; Lansing, MI, USA; Michigan, Marriage Records, 1867-1952; Film: 52; Film Description: 1894 Horon-1894 Ottawa, https://www.familysearch.org/ark:/61903/1:1:N3PN-FQP.
8397. “World War II Draft Registration Card,” Dudley Thomas MOORE, 16-OCT-1940, Chicago, Cook Co., Illinois, United States, Local Board No. 142, Serial No. 919, Order No. 2876, 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 Illinois, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 1245.
8398. “Passenger List,” Dudley MOORE, 23-APR-1957, Port of Entry: Miami, Miami-Dade Co., Florida, United States, 22-APR-1957, (departure from Havana, Cuba), Ship Name: Liberian S/S “Southern Cross”, online image from microfilm, Sheet One, Line 19, Ancestry.com: “Florida, U.S., Arriving and Departing Passenger and Crew Lists, 1898-1963”, The National Archives At Washington, D.c.; Washington, D.c.; Series Title: Passenger and Crew Lists of Vessels and Airplanes Arriving At Miami, Florida.; NAI Number: A3946; , Record Group Title: Records of the Immigration and Naturalization Service, 1787 - 2004; Record Group Number: 85.
8399. “Birth Certificate (Delayed Registration),” Percy Butson CAMP, 20-JAN-1885, (birth), 12-NOV-1942, (registration), Cedar Rapids, Linn Co., Iowa, United States, Certificate No. 126336, online image from microfilm, Ancestry.com: “Iowa, U.S., Births (series) 1880-1904, 1921-1944 and Delayed Births (series)”, State Historical Society of Iowa; Des Moines, Iowa.
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