• [S100] 1790 United States Federal Census, Connecticut, Windham County, Mansfield, page 262-263 (penned), digital image 4 of 7, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Aug 2020; Citing National Archives and Records Administration microfilm M637, roll 1.
  • [S4105] Lorenzo Sayles Fairbanks, Genealogy of the Fairbanks family in America, 1633-1897 (1897; pdf image reprint, https://books.google.com: Google Book Search), #57 Jabez Fairbanks, page 93-94 (page 114-115 in pdf). Hereinafter cited as Genealogy of the Fairbanks Family.
  • [S4106] 1790 United States Federal Census, Connecticut, Tolland County, Union, page 211-212 (penned), digital image 2 of 3, Digital images, Ancestry.com, https://www.ancestry.com: accessed 26 Aug 2018; Citing National Archives and Records Administration microfilm M637, roll 1.
  • [S4107] 1800 United States Federal Census, Connecticut, Tolland County, Union, page 631-632 (penned), digital image 1 of 1, Digital images, Ancestry.com, https://www.ancestry.com: accessed 26 Aug 2018; Citing National Archives and Records Administration microfilm M32, roll 2.
  • [S4108] Find A Grave, database and images (https://www.findagrave.com : accessed 26 Aug 2018), memorial page for Tabitha Marcy Fairbank (Unknown-1807), Find A Grave Memorial no. 86164007, Union Center Cemetery, Union, Tolland County, Connecticut; the accompanying photographs by Linda Mac. Hereinafter cited as Find A Grave, Tabitha Marcy Fairbank (unknown-1807), no. 86164007.
  • [S4109] 1810 United States Federal Census, Connecticut, Tolland County, Union, page 404-405 (penned), digital image 2 of 6, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Sep 2018; Citing National Archives and Records Administration microfilm M252, roll 3.
  • [S4481] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 2 Mar 2019), death certificate image, Nettie Anna Stitzel, 10 Mar 1921, Ohio No. 12408; 1921: 11711-14640; digital image 795 of 3298.
  • [S4490] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 2 Mar 2019), death certificate image, Elizabeth Prouse Stitzel, 19 Oct 1935, Ohio No. 57929; 1935: 56001-58900; digital image 2181 of 3275.
  • [S4491] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 2 Mar 2019), death certificate image, Lottie Stitzel, 24 Nov 1927, Ohio No. 61684; 1927: 59701-62800; digital image 2236 of 3411.
  • [S6660] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #1 John Marcy, page 342-343. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6661] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #3 John Marcy, page 343-344. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6662] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #4 James Marcy, page 344. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6663] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #5 Capt. Edward Marcy, page 344-345. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6664] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #6 Capt. Joseph Marcy, page 345. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6665] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #7 Benjamin Marcy, page 346. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6666] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #8 Col. Moses Marcy, page 346-347. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6667] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #9 Samuel Marcy, page 347-348. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6668] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #11 Ebenezer Marcy, page 348-349. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6669] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #15 Israel Marcy, page 349. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6670] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #20 John Marcy, page 349-350. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6671] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #28 James Marcy, page 350. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6672] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #30 Elisha Marcy page 350-351. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6673] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #33 Capt. Reuben Marcy, page 351-352. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6674] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #42 Capt. Stephen Marcy, page 352. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6675] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #44 Capt. Nathaniel Marcy, page 353. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6676] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #46 Capt. Ichabod Marcy, page 353-354. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6677] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #47 Hadlock Marcy, page 354. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6678] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #48 Smith Marcy, page 354-355. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6679] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #53 Benjamin Marcy, page 355. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6680] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #57 Asahel Marcy, page 355. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6681] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #60 Jedidiah Marcy, page 356. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6682] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #62 Moses Marcy, page 356-357. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6683] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #63 Elijah Marcy, page 357. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6684] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #66 Daniel Marcy, page 357-358. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6685] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #72 William Marcy, page 358-359. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6686] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #73 Zebediah Marcy, page 359. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6687] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #74 Samuel Marcy, page 360. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6688] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #78 Ebenezer Marcy, page 360-361. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6689] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #89 Jonathan Marcy, page 361. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6690] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #96 Israel Marcy, page 361-362. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6691] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #97 Abraham Marcy, page 362. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6692] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #129 Joseph Marcy, page 362-363. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6693] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #130 Stephen Marcy, page 363. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6694] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #137 Alfred Marcy, page 364. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6695] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #140 Nathaniel Marcy, page 364-365. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6696] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #144 Grosvenor Marcy, page 365. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6697] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #147 Thomas Marcy, page 365-366. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6698] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #148 Ichabod Marcy, page 366. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6699] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #151 Howland Marcy, page 367. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6700] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #152 Lawton Marcy, page 367-368. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6701] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #153 Thomas Marcy, page 368-369. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6806] "Ohio, Crawford County Obituaries, 1860-2004," Stick, Fred E-Stowers, Lena, image 403 of 1039, Database (with images), FamilySearch (https://familysearch.org : accessed 5 Mar 2019), George F. Stitzel; Crawford County Chapter of the Ohio Genealogical Society, Bucyrus.
  • [S6812] "Ohio, Crawford County Obituaries, 1860-2004," Stick, Fred E-Stowers, Lena, image 405 of 1039, Database (with images), FamilySearch (https://familysearch.org : accessed 29 Aug 2020), Lottie Stitzel; Crawford County Chapter of the Ohio Genealogical Society, Bucyrus.
  • [S6819] "Ohio, U.S., County Marriage Records, 1774-1993," Morrow:1880-1899, Volume 5, page 446-447, digital image 561 of 578, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 30 Aug 2020).
  • [S6820] "Ohio, U.S., Births and Christenings Index, 1774-1973," Film 388775, Database (without images), Ancestry.com (www.ancestry.com : accessed 30 Aug 2020), Nettie A. Seitz.
  • [S6821] "Ohio, U.S., County Marriage Records, 1774-1993," Morrow:1880-1899, Volume 4, page 228-229, digital image 141 of 578, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 30 Aug 2020).
  • [S6822] "Ohio, U.S., County Marriage Records, 1774-1993," Crawford:1907-1912, Volume 17, page 246-247, digital image 129 of 334, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 30 Aug 2020).
  • [S6823] "Ohio, Crawford County Obituaries, 1860-2004," Stick, Fred E-Stowers, Lena, image 409 of 1039, Database (with images), FamilySearch (https://familysearch.org : accessed 30 Aug 2020), Phillip John Stitzel; Crawford County Chapter of the Ohio Genealogical Society, Bucyrus.
  • [S6824] "Ohio, Crawford County Obituaries, 1860-2004," Stick, Fred E-Stowers, Lena, image 408 of 1039, Database (with images), FamilySearch (https://familysearch.org : accessed 30 Aug 2020), Nettie Stitzel; Crawford County Chapter of the Ohio Genealogical Society, Bucyrus.
  • [S6845] "Ohio, U.S., County Marriage Records, 1774-1993," Ashland:1899-1918, Volume 9, page 4-5, digital image 277 of 742, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 27 Oct 2020).
  • [S6853] 1900 United States Federal Census, Ohio, Crawford County, Galion Ward 4, ED 15, page 6B (handwritten), digital image 12 of 43, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Oct 2020; Citing National Archives and Records Administration microfilm T623, roll 1251.
  • [S6854] 1900 United States Federal Census, Ohio, Crawford County, Galion Ward 4, ED 15, page 7B (handwritten), digital image 14 of 43, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Oct 2020; Citing National Archives and Records Administration microfilm T623, roll 1251.
  • [S6856] 1900 United States Federal Census, Ohio, Crawford County, Galion Ward 4, ED 15, page 17B (handwritten), digital image 35 of 43, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Oct 2020; Citing National Archives and Records Administration microfilm T623, roll 1251.
  • [S6970] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 30 Jan 2021), death certificate image, John D. Kimmerer, 19 Mar 1943, Ohio No. 18594; 1943: 17501-20500; digital image 1157 of 3281.
  • [S6971] 1910 United States Federal Census, Ohio, Crawford County, Galion Ward 2, ED 18, page 5B (handwritten), digital image 10 of 16, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Jan 2021; Citing National Archives and Records Administration microfilm T624, roll 1163.
  • [S6972] 1920 United States Federal Census, Ohio, Crawford County, Galion Ward 3, ED 22, page 4B (handwritten), digital image 8 of 18, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Jan 2021; Citing National Archives and Records Administration microfilm T625, roll 1358.
  • [S6998] 1910 United States Federal Census, Ohio, Crawford County, Galion Ward 4, ED 22, page 1A (handwritten), digital image 1 of 23, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 3 Feb 2021; Citing National Archives and Records Administration microfilm T624, roll 1163.
  • [S6999] 1920 United States Federal Census, Ohio, Crawford County, Galion Ward 3, ED 22, page 3A (handwritten), digital image 5 of 18, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 3 Feb 2021; Citing National Archives and Records Administration microfilm T625, roll 1358.
  • [S7000] 1930 United States Federal Census, Ohio, Crawford County, Galion, ED 22, page 6A (handwritten), digital image 11 of 46, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 3 Feb 2021; Citing National Archives and Records Administration microfilm T626, roll 1760.
  • [S7005] 1940 United States Federal Census, Ohio, Crawford County, Galion, ED 17-21, page 12A (handwritten), digital image 24 of 49, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 3 Feb 2021; Citing National Archives and Records Administration microfilm T627, roll 03047.
  • [S7013] "Ohio, U.S., County Marriage Records, 1774-1993," Crawford:1907-1912, Volume 17, page 526-527, digital image 274 of 334, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 5 Feb 2021).
  • [S7035] "Ohio, U.S., County Marriage Records, 1774-1993," Wayne:1866-1877, Volume 8, page 37-38, digital image 268 of 570, Database (with images), Ancestry.com (https://ancestry.com : accessed 7 Feb 2021).
  • [S7040] 1900 United States Federal Census, Ohio, Wayne County, Plain, ED 157, page 3A (handwritten), digital image 5 of 18, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 8 Feb 2021; Citing National Archives and Records Administration microfilm T623, roll 1332.
  • [S7042] 1910 United States Federal Census, Ohio, Wayne County, Plain, ED 178, page 8A (handwritten), digital image 15 of 16, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 9 Feb 2021; Citing National Archives and Records Administration microfilm T624, roll 1239.
  • [S7045] 1920 United States Federal Census, Ohio, Wayne County, Plain, ED 209, page 7B (handwritten), digital image 14 of 15, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 11 Feb 2021; Citing National Archives and Records Administration microfilm T625, roll 1448.
  • [S7180] "Ohio, U.S., County Marriage Records, 1774-1993," Wayne:1887-1898, Volume 11, page 282-283, digital image 141 of 591, Database (with images), Ancestry.com (https://ancestry.com : accessed 26 Feb 2021).
  • [S7181] 1900 United States Federal Census, Ohio, Wayne County, Plain, ED 156, page 3A (handwritten), digital image 5 of 18, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 26 Feb 2021; Citing National Archives and Records Administration microfilm T623, roll 1332.
  • [S7182] 1910 United States Federal Census, Ohio, Wayne County, Clinton, ED 164, page 3B (handwritten), digital image 6 of 18, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 26 Feb 2021; Citing National Archives and Records Administration microfilm T624, roll 1239.
  • [S7185] 1920 United States Federal Census, Ohio, Wayne County, Wayne, ED 213, page 4A (handwritten), digital image 7 of 16, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 26 Feb 2021; Citing National Archives and Records Administration microfilm T625, roll 1448.
  • [S7194] 1930 United States Federal Census, Ohio, Wayne County, Chester, ED 7, page 2A (handwritten), digital image 3 of 29, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Feb 2021; Citing National Archives and Records Administration microfilm T626, roll 1887.
  • [S7196] 1940 United States Federal Census, Ohio, Wayne County, Wooster, ED 85-50, page 10A (handwritten), digital image 20 of 41, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Feb 2021; Citing National Archives and Records Administration microfilm T627, roll 03168.
  • [S7261] "Ohio, U.S., County Marriage Records, 1774-1993," Holmes:1877-1895, Volume 6, page 284-285, digital image 166 of 544, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 15 Mar 2021).
  • [S7262] 1900 United States Federal Census, Ohio, Knox County, Brown, ED 44, page 7A (handwritten), digital image 13 of 22, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 Mar 2021; Citing National Archives and Records Administration microfilm T623, roll 1290.
  • [S7265] "Ohio, U.S., County Marriage Records, 1774-1993," Ashland:1923-1938, Volume 14, page 210-211, digital image 140 of 671, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 16 Mar 2021).
  • [S7266] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 16 Mar 2021), death certificate image, Arthur James Jarvis, 31 May 1927, Ohio No. 32443; 1927: 32001-34800; digital image 505 of 3029.
  • [S7267] 1930 United States Federal Census, Ohio, Ashland County, Loudonville, ED 6, page 14A (handwritten), digital image 27 of 29, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 16 Mar 2021; Citing National Archives and Records Administration microfilm T626, roll 1749.
  • [S7268] 1940 United States Federal Census, Ohio, Ashland County, Loudonville, ED 3-6, page 11B (handwritten), digital image 22 of 38, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 16 Mar 2021; Citing National Archives and Records Administration microfilm T627, roll 03022.
  • [S7274] "Ohio, U.S., County Marriage Records, 1774-1993," Wayne:1877-1887, Volume 9, page 456-457, digital image 229 of 592, Database (with images), Ancestry.com (https://ancestry.com : accessed 16 Mar 2021).
  • [S7275] 1900 United States Federal Census, Ohio, Ashland County, Hanover, ED 3, page 8A (handwritten), digital image 15 of 46, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 16 Mar 2021; Citing National Archives and Records Administration microfilm T623, roll 1237.
  • [S11727] "New York, New York, U.S., Index to Death Certificates, 1862-1948," New York City Department of Records & Information Services.; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 22 May 2022), Michael W. Cummings.
  • [S11970] Lorenzo Sayles Fairbanks, Genealogy of the Fairbanks family in America, 1633-1897 (1897; pdf image reprint, https://books.google.com: Google Book Search), #24 George Fairbanks, page 64-65 (page 85-86 in pdf). Hereinafter cited as Genealogy of the Fairbanks Family.
  • [S12152] "U.S., Civil War Soldier Records and Profiles, 1861-1865," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 30 Sep 2022), Robert H. Green.
  • [S12153] "Ohio, U.S., County Marriage Records, 1774-1993," Harrison:1850-1883, Book D, page 340-341, digital image 171 of 851, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 30 Sep 2022).
  • [S12154] 1870 United States Federal Census, Ohio, Harrison County, Deersville, page 82A (stamped), Page No. 7 (handwritten), digital image 7 of 8, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Sep 2022; Citing National Archives and Records Administration microfilm M593, roll 1220.
  • [S12155] 1880 United States Federal Census, Ohio, Harrison County, Deersville, ED 87, page 360B (stamped), Page No. 18 (handwritten), digital image 1 of 1, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Sep 2022; Citing National Archives and Records Administration microfilm T9, roll 1031.
  • [S12156] 1930 United States Federal Census, Ohio, Delaware County, Scioto, ED 26, page 9A (handwritten), digital image 17 of 21, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Sep 2022; Citing National Archives and Records Administration microfilm T626, roll 1790.
  • [S12157] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 30 Sep 2022), death certificate image, Mrs. Rachel Wright, 10 Oct 1935, Ohio No. 59504; 1935: 58901-61900; digital image 648 of 3230.
  • [S12158] 1900 United States Federal Census, Ohio, Delaware County, Scioto, ED 44, page 3B (handwritten), digital image 6 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Sep 2022; Citing National Archives and Records Administration microfilm T623, roll 1263.
  • [S12159] 1910 United States Federal Census, Ohio, Delaware County, Scioto, ED 55, page 3B (handwritten), digital image 6 of 16, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Sep 2022; Citing National Archives and Records Administration microfilm T624, roll 1177.
  • [S12160] 1920 United States Federal Census, Ohio, Delaware County, Scioto, ED 83, page 2B (handwritten), digital image 4 of 15, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Sep 2022; Citing National Archives and Records Administration microfilm T625, roll 1377.
  • [S12743] 1930 United States Federal Census, Pennsylvania, Lackawanna County, Olyphant, ED 180, page 3A (handwritten), digital image 5 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Nov 2022; Citing National Archives and Records Administration microfilm T626, roll 2050.
  • [S13651] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Registers, 1887-1925: 1896-1900, 1897 Kent-St Clair, Menominee, page 282, digital image 270 of 617, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 29 May 2023).
  • [S13652] "Indiana, U.S., Death Certificates, 1899-2017," Ancestry.com (https://www.ancestry.com : accessed 29 May 2023), death certificate image, Cora Ellen Randell, 25 Jun 1969, Indiana No. 69-021228, Indiana State Board of Health; Certificate: 1969: 08; digital image 1988 of 2766.
  • [S13653] Mrs. Rosa May Pinkerton, The South Bend Tribune, 7 Oct 1928, page 2, column 7. Hereinafter cited as Mrs. Rosa May Pinkerton.
  • [S13654] "Indiana, U.S., Marriage Index, 1800-1941," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 29 May 2023), Lorenzo Welch and Rosa M. Fairbanks.
  • [S13678] 1900 United States Federal Census, Michigan, Berrien County, Galien, ED 64, page 10B (handwritten), digital image 20 of 26, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 4 Jun 2023; Citing National Archives and Records Administration microfilm T623, roll 702.
  • [S13679] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 4 Jun 2023), death certificate image, Melvin Ora Welch, 4 Jun 1941, Michigan No. 11 9182, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1921-1945: 040: Berrien, 1938-1944; digital image 1695 of 3317.
  • [S13683] "Michigan, U.S., Divorce Records, 1897-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; 1897-1923, 1908 Otsego-1910 Jackson, Berrien, page 27, digital image 532 of 657, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 11 Jun 2023).
  • [S13684] 1910 United States Federal Census, Michigan, Berrien County, Niles Ward 4, ED 82, page 7A (handwritten), digital image 13 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Jun 2023; Citing National Archives and Records Administration microfilm T624, roll 638.
  • [S13685] "Indiana, U.S., Death Certificates, 1899-2017," Ancestry.com (https://www.ancestry.com : accessed 12 Jun 2023), death certificate image, Rosa Mary Pinkerman, 8 Oct 1928, Indiana No. 31951, Indiana State Board of Health; Certificate: 1928: 13; digital image 703 of 2755.
  • [S13687] 1920 United States Federal Census, Indiana, St. Joseph County, South Bend Ward 4, ED 242, page 8A (handwritten), digital image 15 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Jun 2023; Citing National Archives and Records Administration microfilm T625, roll 464.
  • [S13688] "Indiana, U.S., Death Certificates, 1899-2017," Ancestry.com (https://www.ancestry.com : accessed 12 Jun 2023), death certificate image, Schuyler Fairbanks, 28 Jun 1943, Indiana No. 19727, Indiana State Board of Health; Certificate: 1943: 07; digital image 2733 of 3006.
  • [S13689] 1910 United States Federal Census, Indiana, Marshall County, Center, ED 100, page 4A (handwritten), digital image 7 of 22, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Jun 2023; Citing National Archives and Records Administration microfilm T624, roll 370.
  • [S13690] 1920 United States Federal Census, Indiana, St. Joseph County, Center, ED 188, page 4A (handwritten), digital image 7 of 14, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Jun 2023; Citing National Archives and Records Administration microfilm T625, roll 463.
  • [S13691] 1930 United States Federal Census, Indiana, St. Joseph County, South Bend, ED 47, page 14B (handwritten), digital image 28 of 52, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 13 Jun 2023; Citing National Archives and Records Administration microfilm T626, roll 627.
  • [S13692] 1940 United States Federal Census, Indiana, Marshall County, Center, ED 50-8, page 4B (handwritten), digital image 9 of 25, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 13 Jun 2023; Citing National Archives and Records Administration microfilm T627, roll 01077.
  • [S13749] 1920 United States Federal Census, Pennsylvania, Lackawanna County, Olyphant Ward 2, ED 88, page 2A (handwritten), digital image 3 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Jun 2023; Citing National Archives and Records Administration microfilm T625, roll 1578.
  • [S13750] "Georgia, U.S., Death Records, 1914-1940," Ancestry.com (https://www.ancestry.com : accessed 20 Jun 2023), death certificate image, James J. Cummings, 6 Apr 1920, Georgia no. 11387, Georgia Department of Health and Vital Statistics, Atlanta, Georgia; 004177436; digital image 1072 of 1533.
  • [S13751] James Cummings Dies in Savanah Hospital, The Tribune, 6 Apr 1920, page 18, column 3. Hereinafter cited as James Cummings Dies in Savanah Hospital.
  • [S13752] 1930 United States Federal Census, Pennsylvania, Lackawanna County, Olyphant, ED 182, page 9A (handwritten), digital image 17 of 29, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Jun 2023; Citing National Archives and Records Administration microfilm T626, roll 2050.
  • [S13753] "Pennsylvania, U.S., Death Certificates, 1906-1969," Ancestry.com (https://www.ancestry.com : accessed 20 Jun 2023), death certificate image, Jennie Cummings, 15 May 1937, Pennsylvania No. 52215, Pennsylvania Department of Health, Record Group 11.; 1937: 050001-053000; digital image 2549 of 3435.
  • [S13754] Mrs. Jennie Cummings Dies in her Olyphant Residence, The Times-Tribune, 12 May 1937, page 3, column 2. Hereinafter cited as Mrs. Jennie Cummings Dies in her Olyphant Residence.
  • [S13756] "Pennsylvania, U.S., Marriages, 1852-1968," Lackawanna: Marriage license dockets, [volĀ· 199], 2700-2744 --- 1927; [volĀ· 200-203], 1-1685 --- 1928, volume 202, page 196-197, digital image 645 of 898, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 20 Jun 2023).
  • [S13757] Miss Cummings is Bride of Dr. Gavin, The Tribune, 26 Jun 1928, page 11, column 5. Hereinafter cited as Miss Cummings is Bride of Dr. Gavin.
  • [S15483] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Registers, 1868-1886: 1868-1875, 1874 Hillsdale-Washtenaw, Ingham, page 18, digital image 66 of 624, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 14 Jan 2024).
  • [S15484] "Michigan, U.S., Death Records, 1867-1952," Michigan Department of Community Health, Division for Vital Records and Health Statistics; Registers, 1867-1897, 13: Calhoun-Wayne, 1879, Macomb, page 158, digital image 305 of 614, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 14 Jan 2024).
  • [S15485] 1880 United States Federal Census, Michigan, Macomb County, Bruce, ED 199, page 301D (stamped), Page No. 16 (handwritten), digital image 16 of 32, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Jan 2024; Citing National Archives and Records Administration microfilm T9, roll 592.
  • [S15492] 1880 United States Federal Census, Michigan, Ingham County, Delhi, ED 124, page 276B (stamped), Page No. 8 (handwritten), digital image 8 of 32, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Jan 2024; Citing National Archives and Records Administration microfilm T9, roll 582.
  • [S15493] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Registers, 1868-1886: 1881-1886, 1881 Branch-Muskegon, Ingham, page 401, digital image 239 of 651, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 14 Jan 2024).
  • [S15494] 1900 United States Federal Census, Michigan, Ingham County, Lansing Ward 4, ED 40, page 7A (handwritten), digital image 13 of 42, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Jan 2024; Citing National Archives and Records Administration microfilm T623, roll 716.
  • [S15495] 1910 United States Federal Census, Michigan, Ingham County, Lansing Ward 4, ED 67, page 10B (handwritten), digital image 20 of 35, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Jan 2024; Citing National Archives and Records Administration microfilm T624, roll 651.
  • [S15497] 1920 United States Federal Census, Michigan, Ingham County, Lansing Ward 4, ED 97, page 20A (handwritten), digital image 38 of 40, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Jan 2024; Citing National Archives and Records Administration microfilm T625, roll 772.
  • [S15499] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Registers, 1887-1925: 1916-1920, 1919 Gratiot-Kent, Ingham, page 249, digital image 198 of 623, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 14 Jan 2024).
  • [S15500] 1930 United States Federal Census, Michigan, Ingham County, Lansing, ED 30, page 9A (handwritten), digital image 17 of 45, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Jan 2024; Citing National Archives and Records Administration microfilm T626, roll 990.
  • [S15501] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 14 Jan 2024), death certificate image, Oren G. Roberts, 4 Mar 1937, Michigan No. 33 5537, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1921-1945: 181: Ingham, 1934-1943; digital image 793 of 3167.
  • [S15550] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Registers, 1887-1925: 1896-1900, 1899 Mecosta-Washtenaw, Montcalm, page 409, digital image 99 of 496, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 17 Jan 2024).
  • [S15551] 1900 United States Federal Census, Michigan, Ingham County, Delhi, ED 33, page 6B (handwritten), digital image 12 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Jan 2024; Citing National Archives and Records Administration microfilm T623, roll 716.
  • [S15552] 1910 United States Federal Census, Michigan, Ingham County, Delhi, ED 54, page 5B (handwritten), digital image 10 of 29, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Jan 2024; Citing National Archives and Records Administration microfilm T624, roll 651.
  • [S15554] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 18 Jan 2024), death certificate image, Elisha Willoughby, 16 Jul 1926, Michigan No. 33 1902, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1921-1945: 180: Ingham, 1924-1934; digital image 657 of 3505.
  • [S15555] 1920 United States Federal Census, Michigan, Ingham County, Delhi, ED 84, page 3B (handwritten), digital image 6 of 12, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Jan 2024; Citing National Archives and Records Administration microfilm T625, roll 771.
  • [S15615] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Registers, 1887-1925: 1911-1915, 1911 Gogebic-Macomb, Ingham, page 929-930, digital image 188 of 633, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 22 Jan 2024).
  • [S15617] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 22 Jan 2024), death certificate image, George Sly, 24 Jun 1944, Michigan No. 33 8082, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1921-1945: 182: Ingham, 1943-1945; digital image 184 of 1270.
  • [S15628] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 23 Jan 2024), death certificate image, Lafayette Weldon, 23 Jun 1909, Michigan No. 469, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1897-1920: 130: Gogebic-Ingham, 1909; digital image 2748 of 3320.
  • [S15629] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Registers, 1868-1886: 1881-1886, 1884 Allegan-Livingston, Ingham, page 418, digital image 372 of 619, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 23 Jan 2024).
  • [S15630] 1900 United States Federal Census, Michigan, Ingham County, Lansing, ED 47, page 1A (handwritten), digital image 1 of 29, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Jan 2024; Citing National Archives and Records Administration microfilm T623, roll 716.
  • [S15632] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Registers, 1887-1925: 1887-1890, 1890 Emmet-Menominee, Ingham, page 199, digital image 170 of 632, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 24 Jan 2024).
  • [S15633] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 24 Jan 2024), death certificate image, George F. Weldon, 13 Dec 1913, Michigan No. 445, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1897-1920: 182: Gratiot-Iosco, 1913; digital image 2843 of 3448.
  • [S15634] 1900 United States Federal Census, Michigan, Ingham County, Lansing Ward 3, ED 38, page 7A (handwritten), digital image 13 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Jan 2024; Citing National Archives and Records Administration microfilm T623, roll 716.
  • [S15635] 1900 United States Federal Census, Michigan, Ingham County, Lansing Ward 3, ED 38, page 7B (handwritten), digital image 14 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Jan 2024; Citing National Archives and Records Administration microfilm T623, roll 716.
  • [S15638] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Registers, 1887-1925: 1906-1910, 1908 Clinton-Lapeer, Ingham, page 298, digital image 302 of 666, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 24 Jan 2024).
  • [S15639] 1910 United States Federal Census, Michigan, Ingham County, Lansing Ward 3, ED 65, page 9A (handwritten), digital image 17 of 39, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Jan 2024; Citing National Archives and Records Administration microfilm T624, roll 651.
  • [S15640] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Certificates, 1926-1946, Ingham: Ingham (1926-1929), No. 33 2825, digital image 2832 of 4141, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 24 Jan 2024), Orley Weldon and Caroline Clute.
  • [S15828] 1880 United States Federal Census, Michigan, Ingham County, Lansing, ED 129, page 363C (stamped), Page No. 27 (handwritten), digital image 27 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Feb 2024; Citing National Archives and Records Administration microfilm T9, roll 583.
  • [S15852] 1900 United States Federal Census, Michigan, Ingham County, Lansing Ward 4, ED 41, page 3A (handwritten), digital image 5 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Feb 2024; Citing National Archives and Records Administration microfilm T623, roll 716.
  • [S15855] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 18 Feb 2024), death certificate image, James Weldon, 26 Jan 1933, Michigan No. 19 2723, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1921-1945: 091: Clinton, 1926-1941; digital image 1476 of 3013.
  • [S15856] 1930 United States Federal Census, Michigan, Clinton County, De Witt, ED 6, page 20B (handwritten), digital image 40 of 42, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Feb 2024; Citing National Archives and Records Administration microfilm T626, roll 981.
  • [S15857] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 18 Feb 2024), death certificate image, Henry Weldon, 23 Sep 1931, Michigan No. 19 2428, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1921-1945: 091: Clinton, 1926-1941; digital image 1181 of 3013.
  • [S15858] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Registers, 1887-1925: 1916-1920, 1918 Kent-Saginaw, Ogemaw, page 280, digital image 480 of 612, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 18 Feb 2024).
  • [S15860] 1920 United States Federal Census, Michigan, Ingham County, Lansing Ward 8, ED 115, page 1B (handwritten), digital image 2 of 12, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Feb 2024; Citing National Archives and Records Administration microfilm T625, roll 772.
  • [S15886] 1900 United States Federal Census, Michigan, Ingham County, Lansing, ED 47, page 13B (handwritten), digital image 26 of 29, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Feb 2024; Citing National Archives and Records Administration microfilm T623, roll 716.
  • [S15887] 1910 United States Federal Census, Michigan, Ingham County, Lansing, ED 81, page 15A (handwritten), digital image 29 of 36, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Feb 2024; Citing National Archives and Records Administration microfilm T624, roll 651.
  • [S15888] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 19 Feb 2024), death certificate image, Ida J. West, 31 Oct 1915, Michigan No. 36108, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1897-1920: 210: Gratiot-Ionia, 1915; digital image 2029 of 3077.
  • [S15910] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Registers, 1887-1925: 1896-1900, 1898 Eaton-1898 Marquette, Ingham, page 228, digital image 215 of 619, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 21 Feb 2024).
  • [S15911] 1900 United States Federal Census, Michigan, Ingham County, Lansing Ward 3, ED 39, page 9B (handwritten), digital image 18 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Feb 2024; Citing National Archives and Records Administration microfilm T623, roll 716.
  • [S15912] 1910 United States Federal Census, Michigan, Ingham County, Lansing Ward 6, ED 80, page 10B (handwritten), digital image 20 of 27, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Feb 2024; Citing National Archives and Records Administration microfilm T624, roll 651.
  • [S15914] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 21 Feb 2024), death certificate image, Mary Wedden Clark, 15 Jun 1917, Michigan No. 670, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1897-1920: 240: Huron-Jackson, 1917; digital image 857 of 3396.
  • [S15916] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 21 Feb 2024), death certificate image, Percila Clark, 23 Mar 1916, Michigan No. 444, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1897-1920: 224: Gratiot-Ingham, 1916; digital image 2707 of 3075.
  • [S15920] 1900 United States Federal Census, Michigan, Ingham County, Lansing Ward 4, ED 41, page 2B (handwritten), digital image 4 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 22 Feb 2024; Citing National Archives and Records Administration microfilm T623, roll 716.
  • [S15921] 1910 United States Federal Census, Michigan, Ingham County, Lansing Ward 4, ED 70, page 6A (handwritten), digital image 11 of 20, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 22 Feb 2024; Citing National Archives and Records Administration microfilm T624, roll 651.
  • [S17017] 1950 United States Federal Census, Ohio, Wayne County, Wooster, ED 85-71, sheet 11 (handwritten), digital image 12 of 29, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 5 Jun 2024.
  • [S18397] 1940 United States Federal Census, Pennsylvania, Lackawanna County, Moscow, ED 35-96, page 13B (handwritten), digital image 27 of 31, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 Oct 2024; Citing National Archives and Records Administration microfilm T627, roll 03525.
  • [S18398] 1950 United States Federal Census, Pennsylvania, Lackawanna County, Moscow, ED 35-159, sheet 13 (handwritten), digital image 14 of 20, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 Oct 2024.
  • [S18825] 1940 United States Federal Census, Maryland, Garrett County, Other Places, ED 12-20, page 1A (handwritten), digital image 2 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Nov 2024; Citing National Archives and Records Administration microfilm T627, roll 01550.
  • [S18826] John William Green, The Republic, 16 Dec 1948, page 6, column 3. Hereinafter cited as John William Green.
  • [S18827] 1950 United States Federal Census, Maryland, Garrett County, Bittinger, ED 12-25, sheet 7 (handwritten), digital image 8 of 20, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Nov 2024.
  • [S18828] Mrs. Ida Bowers Green, The Republic, 27 Aug 1959, page 4, column 4. Hereinafter cited as Mrs. Ida Bowers Green.
  • [S18829] 1930 United States Federal Census, Maryland, Allegany County, La Vale, ED 64, page 24A (handwritten), digital image 47 of 53, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Nov 2024; Citing National Archives and Records Administration microfilm T626, roll 844.
  • [S18830] 1940 United States Federal Census, Maryland, Allegany County, Other Places, ED 1-40, page 25B (handwritten), digital image 51 of 73, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Nov 2024; Citing National Archives and Records Administration microfilm T627, roll 01499.
  • [S18831] 1940 United States Federal Census, Maryland, Allegany County, Other Places, ED 1-40, page 26A (handwritten), digital image 52 of 73, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Nov 2024; Citing National Archives and Records Administration microfilm T627, roll 01499.
  • [S18832] 1950 United States Federal Census, Maryland, Allegany County, Rawlings, ED 1-71, sheet 12 (handwritten), digital image 13 of 55, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Nov 2024.
  • [S18833] 1930 United States Federal Census, Maryland, Allegany County, Cumberland, ED 13, page 2A (handwritten), digital image 3 of 49, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Nov 2024; Citing National Archives and Records Administration microfilm T626, roll 843.
  • [S18834] 1950 United States Federal Census, Maryland, Garrett County, Swanton, ED 12-1, sheet 15 (handwritten), digital image 15 of 57, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Nov 2024.
  • [S18840] Death of F. M. Green, The Republic, 13 Nov 1930, page 5, column 4. Hereinafter cited as Death of F. M. Green.
  • [S18875] Amos Green, Cumberland Sunday Times, 2 Jan 1949, page 27, column 5. Hereinafter cited as Amos Green.
  • [S18876] "U.S., Social Security Applications and Claims Index, 1936-2007," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 5 Dec 2024), Katie Pearl House.
  • [S18877] 1900 United States Federal Census, Maryland, Allegany County, Ocean, ED 113, page 4A (handwritten), digital image 7 of 58, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 5 Dec 2024; Citing National Archives and Records Administration microfilm T623, roll 604.
  • [S18878] 1900 United States Federal Census, Maryland, Allegany County, Ocean, ED 113, page 4B (handwritten), digital image 8 of 58, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 5 Dec 2024; Citing National Archives and Records Administration microfilm T623, roll 604.
  • [S18879] Find A Grave, database and images (https://www.findagrave.com : accessed 5 Dec 2024), memorial page for Clarence A. Green (1894-1895), Find A Grave Memorial no. 70131167, Old Coney Cemetery, Lonaconing, Allegany County, Maryland; the accompanying photographs by Linda Simpson Davidson. Hereinafter cited as Find A Grave, Clarence A. Green (1894-1895), no. 70131167.
  • [S18880] 1910 United States Federal Census, Maryland, Allegany County, Election District 27, ED 29, page 2A (handwritten), digital image 3 of 15, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 5 Dec 2024; Citing National Archives and Records Administration microfilm T624, roll 549.
  • [S18881] 1910 United States Federal Census, Maryland, Allegany County, Election District 27, ED 29, page 2B (handwritten), digital image 4 of 15, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 5 Dec 2024; Citing National Archives and Records Administration microfilm T624, roll 549.
  • [S18882] 1920 United States Federal Census, Maryland, Allegany County, Gilmore, ED 50, page 2B (handwritten), digital image 4 of 14, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 6 Dec 2024; Citing National Archives and Records Administration microfilm T625, roll 653.
  • [S18884] 1930 United States Federal Census, Maryland, Allegany County, Gilmore, ED 62, page 4B (handwritten), digital image 8 of 13, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 6 Dec 2024; Citing National Archives and Records Administration microfilm T626, roll 844.
  • [S18885] 1940 United States Federal Census, Maryland, Allegany County, Other Places, ED 1-74, page 3B (handwritten), digital image 7 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 6 Dec 2024; Citing National Archives and Records Administration microfilm T627, roll 01500.
  • [S18921] 1900 United States Federal Census, Maryland, Garrett County, Grantsville, ED 39, page 7B (handwritten), digital image 14 of 40, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 Dec 2024; Citing National Archives and Records Administration microfilm T623, roll 623.
  • [S18922] Sudden Death of Charles C. Swauger, The Republic, 10 Feb 1927, page 3, column 1-2. Hereinafter cited as Sudden Death of Charles C. Swauger.
  • [S18923] 1940 United States Federal Census, Maryland, Garrett County, Other Places, ED 12-5, page 24A (handwritten), digital image 47 of 50, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 Dec 2024; Citing National Archives and Records Administration microfilm T627, roll 01550.
  • [S18924] 1950 United States Federal Census, Maryland, Garrett County, Mountain Lake Park, ED 12-13, sheet 8 (handwritten), digital image 9 of 35, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 Dec 2024.
  • [S18925] Mrs. Harriet R. Swauger, The Cumberland News, 23 Dec 1953, page 8, column 2. Hereinafter cited as Mrs. Harriet R. Swauger.
  • [S19012] 1900 United States Federal Census, Maryland, Garrett County, Elbow, ED 45, page 14A (handwritten), digital image 9 of 14, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Dec 2024; Citing National Archives and Records Administration microfilm T623, roll 623.
  • [S19013] 1910 United States Federal Census, Maryland, Garrett County, District 11, ED 97, page 5A (handwritten), digital image 9 of 13, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Dec 2024; Citing National Archives and Records Administration microfilm T624, roll 565.
  • [S19014] 1920 United States Federal Census, Maryland, Garrett County, Elbow, ED 113, page 1B (handwritten), digital image 2 of 11, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Dec 2024; Citing National Archives and Records Administration microfilm T625, roll 673.
  • [S19015] 1930 United States Federal Census, Maryland, Allegany County, Pekin, ED 60, page 6B (handwritten), digital image 12 of 14, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Dec 2024; Citing National Archives and Records Administration microfilm T626, roll 844.
  • [S19016] 1940 United States Federal Census, Maryland, Allegany County, Other Places, ED 1-72, page 9B (handwritten), digital image 19 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Dec 2024; Citing National Archives and Records Administration microfilm T627, roll 01500.
  • [S19017] 1910 United States Federal Census, Maryland, Garrett County, District 11, ED 97, page 4A (handwritten), digital image 7 of 13, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Dec 2024; Citing National Archives and Records Administration microfilm T624, roll 565.
  • [S19018] 1930 United States Federal Census, Maryland, Garrett County, Bloomington, ED 7, page 1A (handwritten), digital image 1 of 9, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Dec 2024; Citing National Archives and Records Administration microfilm T626, roll 875.
  • [S19019] 1930 United States Federal Census, Maryland, Garrett County, Bloomington, ED 7, page 1B (handwritten), digital image 2 of 9, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Dec 2024; Citing National Archives and Records Administration microfilm T626, roll 875.
  • [S19020] 1940 United States Federal Census, Maryland, Garrett County, Other Places, ED 12-1, page 10A (handwritten), digital image 23 of 36, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Dec 2024; Citing National Archives and Records Administration microfilm T627, roll 01550.
  • [S19021] 1950 United States Federal Census, Maryland, Garrett County, Swanton, ED 12-1, sheet 19 (handwritten), digital image 19 of 57, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Dec 2024.
  • [S19025] Find A Grave, database and images (https://www.findagrave.com : accessed 28 Dec 2024), memorial page for Harriet Lavina Fazenbaker Grove (1864-1934), Find A Grave Memorial no. 127964188, Grove Cemetery, Garrett County, Maryland; the accompanying photographs by John Fazenbaker and Cindy Diaz Plummer. Hereinafter cited as Find A Grave, Harriet Lavina Fazenbaker Grove (1864-1934), no. 127964188.
  • [S19028] Mrs. Samuel Fazenbaker, The Cumberland News, 18 Apr 1963, page 14, column 3. Hereinafter cited as Mrs. Samuel Fazenbaker.
  • [S19032] 1910 United States Federal Census, Maryland, Allegany County, Election District 25, ED 27, page 6A (handwritten), digital image 11 of 14, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Dec 2024; Citing National Archives and Records Administration microfilm T624, roll 549.
  • [S19033] 1920 United States Federal Census, Maryland, Allegany County, Pekin, ED 48, page 6B (handwritten), digital image 12 of 14, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Jan 2025; Citing National Archives and Records Administration microfilm T625, roll 653.
  • [S19034] 1930 United States Federal Census, Maryland, Allegany County, Gilmore, ED 62, page 4A (handwritten), digital image 7 of 13, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Jan 2025; Citing National Archives and Records Administration microfilm T626, roll 844.
  • [S19035] 1940 United States Federal Census, Maryland, Allegany County, Other Places, ED 1-74, page 1B (handwritten), digital image 3 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Jan 2025; Citing National Archives and Records Administration microfilm T627, roll 01500.
  • [S19036] 1950 United States Federal Census, Maryland, Allegany County, Gilmore, ED 1-123, sheet 14 (handwritten), digital image 15 of 27, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Jan 2025.
  • [S19048] 1920 United States Federal Census, Maryland, Allegany County, Westernport, ED 27, page 17A (handwritten), digital image 33 of 45, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 4 Jan 2025; Citing National Archives and Records Administration microfilm T625, roll 652.
  • [S19049] 1930 United States Federal Census, Maryland, Allegany County, Westernport, ED 32, page 8A (handwritten), digital image 15 of 33, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 4 Jan 2025; Citing National Archives and Records Administration microfilm T626, roll 843.
  • [S19050] 1940 United States Federal Census, Maryland, Allegany County, Luke, ED 1-41, page 7A (handwritten), digital image 14 of 29, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 4 Jan 2025; Citing National Archives and Records Administration microfilm T627, roll 01499.
  • [S19051] 1950 United States Federal Census, Maryland, Allegany County, Luke, ED 1-74, sheet 19 (handwritten), digital image 20 of 31, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 4 Jan 2025.
  • [S19054] Find A Grave, database and images (https://www.findagrave.com : accessed 5 Jan 2025), memorial page for Lorna Adeline Green Warnick (1925-1986), Find A Grave Memorial no. 133057908, Laurel Hill Cemetery, Moscow, Allegany County, Maryland. Hereinafter cited as Find A Grave, Lorna Adeline Green Warnick (1925-1986), no. 133057908.
  • [S19057] 1930 United States Federal Census, Maryland, Allegany County, Pekin, ED 60, page 7A (handwritten), digital image 13 of 14, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 5 Jan 2025; Citing National Archives and Records Administration microfilm T626, roll 844.
  • [S19058] 1950 United States Federal Census, Maryland, Allegany County, Lonaconing, ED 1-87, sheet 13 (handwritten), digital image 14 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 6 Jan 2025.
  • [S19064] Find A Grave, database and images (https://www.findagrave.com : accessed 8 Jan 2025), memorial page for Charles Robert "Bob" Green (1928-2022), Find A Grave Memorial no. 246178567, Laurel Hill Cemetery, Moscow, Allegany County, Maryland; the accompanying photographs by Robert Scott Green. Hereinafter cited as Find A Grave, Charles Robert "Bob" Green (1928-2022), no. 246178567.
  • [S19066] 1920 United States Federal Census, Maryland, Allegany County, Cumberland Ward 5, ED 14, page 16A (handwritten), digital image 31 of 36, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 8 Jan 2025; Citing National Archives and Records Administration microfilm T625, roll 652.
  • [S19067] 1930 United States Federal Census, Maryland, Allegany County, Cumberland, ED 12, page 4B (handwritten), digital image 8 of 33, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 8 Jan 2025; Citing National Archives and Records Administration microfilm T626, roll 843.
  • [S19068] 1940 United States Federal Census, Maryland, Allegany County, Cumberland, ED 1-15, page 13B (handwritten), digital image 26 of 42, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 8 Jan 2025; Citing National Archives and Records Administration microfilm T627, roll 01498.
  • [S19071] 1950 United States Federal Census, Maryland, Allegany County, Cumberland, ED 1-28, sheet 11 (handwritten), digital image 12 of 20, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 8 Jan 2025.
  • [S19072] 1920 United States Federal Census, Military and Naval Forces, Cuba, Guantanamo Bay, District USS Florida, page 4B (handwritten), digital image 8 of 22, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 8 Jan 2025; Citing National Archives and Records Administration microfilm T625, roll 2040|

    Source Citation: Year: 1920; Census Place: District USS Florida, Guantanamo Bay, Cuba; Series: T625; Roll: 2040; Page: 4B; Enumeration District: USS Florida.
    Source Information: Ancestry.com. 1920 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
    Original data:
    -Fourteenth Census of the United States, 1920 (NARA microfilm publication T625, 2,076 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C.
  • [S19073] "U.S., World War I Draft Registration Cards, 1917-1918," Maryland, Allegany County; 2: Draft Card G, digital image 238 of 377, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 8 Jan 2025), Ralph Fleming Green.
  • [S19074] "U.S., World War II Draft Cards Young Men, 1940-1947," Michigan; Green-Hartman, Green, Hubbard-Green, Wilfred, digital image 1401 of 2186, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 8 Jan 2025), Ralph Flemming Green.
  • [S19075] 1940 United States Federal Census, Michigan, Wayne County, Detroit, ED 84-13, page 8B (handwritten), digital image 16 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 8 Jan 2025; Citing National Archives and Records Administration microfilm T627, roll 01839.
  • [S19076] 1950 United States Federal Census, Michigan, Wayne County, Detroit, ED 85-177, sheet 72 (handwritten), digital image 14 of 14, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 8 Jan 2025.
  • [S19077] "Pennsylvania, U.S., Marriages, 1852-1968," Somerset: Docket, v. 3-4 1898-1890, page 114, digital image 362 of 496, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 10 Jan 2025), William Fletcher and Martha Green.
  • [S19078] 1900 United States Federal Census, Maryland, Allegany County, Pekin, ED 117, page 5B (handwritten), digital image 10 of 18, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 Jan 2025; Citing National Archives and Records Administration microfilm T623, roll 604.
  • [S19080] 1920 United States Federal Census, Maryland, Allegany County, Pekin, ED 48, page 1A (handwritten), digital image 1 of 14, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 Jan 2025; Citing National Archives and Records Administration microfilm T625, roll 653.
  • [S19081] Find A Grave, database and images (https://www.findagrave.com : accessed 10 Jan 2025), memorial page for Martha Susan Green Fletcher (1867-1926), Find A Grave Memorial no. 94797250, Frostburg Memorial Park, Frostburg, Allegany County, Maryland; the accompanying photographs by Byron and Charles Riend. Hereinafter cited as Find A Grave, Martha Susan Green Fletcher (1867-1926), no. 94797250.
  • [S19113] Find A Grave, database and images (https://www.findagrave.com : accessed 12 Jan 2025), memorial page for Zelpha E. Green (1868-1872), Find A Grave Memorial no. 115421546, Mount Beulah Methodist Church Cemetery, New Germany, Garrett County, Maryland; the accompanying photographs by Robert Scott Green. Hereinafter cited as Find A Grave, Zelpha E. Green (1868-1872), no. 115421546.
  • [S19114] 1900 United States Federal Census, Maryland, Garrett County, Sang Run, ED 42, page 8B (handwritten), digital image 16 of 22, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Jan 2025; Citing National Archives and Records Administration microfilm T623, roll 623.
  • [S19115] 1920 United States Federal Census, Maryland, Garrett County, Wanton, ED 97, page 9A (handwritten), digital image 17 of 25, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Jan 2025; Citing National Archives and Records Administration microfilm T625, roll 673.
  • [S19117] 1910 United States Federal Census, Maryland, Garrett County, Swanton, ED 86, page 5B (handwritten), digital image 10 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Jan 2025; Citing National Archives and Records Administration microfilm T624, roll 565.
  • [S19118] 1910 United States Federal Census, Maryland, Garrett County, Swanton, ED 86, page 6A (handwritten), digital image 11 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Jan 2025; Citing National Archives and Records Administration microfilm T624, roll 565.
  • [S19119] 1930 United States Federal Census, Maryland, Garrett County, Swanton, ED 1, page 4A (handwritten), digital image 7 of 21, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 13 Jan 2025; Citing National Archives and Records Administration microfilm T626, roll 875.
  • [S19120] 1940 United States Federal Census, Maryland, Garrett County, Other Places, ED 12-1, page 7B (handwritten), digital image 18 of 36, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 13 Jan 2025; Citing National Archives and Records Administration microfilm T627, roll 01550.
  • [S19121] 1950 United States Federal Census, Maryland, Garrett County, Swanton, ED 12-1, sheet 10 (handwritten), digital image 10 of 57, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 13 Jan 2025.
  • [S19164] 1910 United States Federal Census, Maryland, Allegany County, Barton, ED 9, page 2B (handwritten), digital image 4 of 31, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Jan 2025; Citing National Archives and Records Administration microfilm T624, roll 549.
  • [S19165] 1920 United States Federal Census, Maryland, Allegany County, Lonaconing, ED 32, page 3B (handwritten), digital image 6 of 20, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Jan 2025; Citing National Archives and Records Administration microfilm T625, roll 652.
  • [S19166] Samuel Green, The Cumberland News, 8 Nov 1954, page 2, column 6. Hereinafter cited as Samuel Green.
  • [S19172] 1940 United States Federal Census, Maryland, Allegany County, Cumberland, ED 1-22, page 23A (handwritten), digital image 45 of 54, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Jan 2025; Citing National Archives and Records Administration microfilm T627, roll 01498.
  • [S19174] 1950 United States Federal Census, West Virginia, Mineral County, Other Places, ED 29-7, sheet 13 (handwritten), digital image 14 of 21, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Jan 2025.
  • [S19428] Death of Wm. H. Greene, Cumberland Evening Times, 5 Apr 1906, page 8, column 2. Hereinafter cited as Death of Wm. H. Greene.