• [S4110] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 27 Jul 2020), death certificate image, George Sylvanus Thomas, 26 Oct 1918, Ohio No. 65063; 1918: 62051-65140; digital image 3202 of 3301.
  • [S5660] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Registers, 1887-1925: 1921-1925, 1924 Kalamazoo-Monroe, Kent, Record 2782-2796, digital image 168 of 660, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 6 Oct 2019).
  • [S5787] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 3 May 2020), death certificate image, Thomas Osgood, Ohio No. 1095; 1913: 00001-02907; digital image 1320 of 3333.
  • [S5866] "Indiana, U.S., Death Certificates, 1899-2011," Ancestry.com (https://www.ancestry.com : accessed 9 May 2020), death certificate image, Lowell Everett Morris, 1 Aug 1975, Indiana No. 75-030163, Indiana State Board of Health; Certificate: 1975: 11; digital image 167 of 3031.
  • [S5878] "Indiana, U.S., Death Certificates, 1899-2011," Ancestry.com (https://www.ancestry.com : accessed 9 May 2020), death certificate image, Elizabeth J. MacGillivray, 4 Sep 2008, Indiana No. 008669, Indiana State Board of Health; Certificate: 2008: 06; digital image 1229 of 1566.
  • [S5885] "Indiana, U.S., Death Certificates, 1899-2011," Ancestry.com (https://www.ancestry.com : accessed 9 May 2020), death certificate image, Martha M. Jones, 30 Dec 2003, Indiana No. 044484, Indiana State Board of Health; Certificate: 2003: 23; digital image 501 of 2038.
  • [S5910] "Indiana, U.S., Death Certificates, 1899-2011," Ancestry.com (https://www.ancestry.com : accessed 10 May 2020), death certificate image, Donald L. Emerick, 4 Nov 1983, Indiana No. 83-041822, Indiana State Board of Health; Certificate: 1983: 17; digital image 1845 of 2532.
  • [S5920] "Indiana, U.S., Death Certificates, 1899-2011," Ancestry.com (https://www.ancestry.com : accessed 11 May 2020), death certificate image, Cathie E. Yates, 9 May 2011, Indiana No. 020227, Indiana State Board of Health; Certificate: 2011: 12; digital image 739 of 1518.
  • [S5935] 1940 United States Federal Census, New York, Suffolk County, Islip, ED 52-129B, page 36A (handwritten), population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 May 2020; Citing National Archives and Records Administration microfilm T627, roll 02787.
  • [S5936] 1910 United States Federal Census, New York, Onondaga County, Syracuse Ward 12, ED 148, page 3A (handwritten), digital image 5 of 33, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 May 2020; Citing National Archives and Records Administration microfilm T624, roll 1057.
  • [S5937] 1940 United States Federal Census, Massachusetts, Essex County, Swampscott, ED 5-392, page 3B (handwritten), population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 May 2020; Citing National Archives and Records Administration microfilm T627, roll 01590.
  • [S5938] 1900 United States Federal Census, New York, Onondaga County, Syracuse Ward 8, ED 112, page 16A (handwritten), digital image 31 of 40, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 May 2020; Citing National Archives and Records Administration microfilm T623, roll 1136.
  • [S5958] 1920 United States Federal Census, New York, Madison County, Oneida Ward 5, ED 127, page 6A (handwritten), population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 16 May 2020; Citing National Archives and Records Administration microfilm T625, roll 1119.
  • [S5960] 1900 United States Federal Census, New York, Oneida County, Vienna, ED 94, page 5A (handwritten), digital image 9 of 26, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 16 May 2020; Citing National Archives and Records Administration microfilm T623, roll 1134.
  • [S5961] 1900 United States Federal Census, New York, Oneida County, Vienna, ED 94, page 5B (handwritten), digital image 10 of 26, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 16 May 2020; Citing National Archives and Records Administration microfilm T623, roll 1134.
  • [S5963] 1910 United States Federal Census, New York, Madison County, Oneida Ward 4, ED 29, page 4B (handwritten), digital image 8 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 16 May 2020; Citing National Archives and Records Administration microfilm T624, roll 987.
  • [S5965] "U.S., Social Security Death Index, 1935-2014," Social Security Administration; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 16 May 2020), Harris Osgood.
  • [S5966] "New York, Abstracts of World War I Military Service, 1917-1919," Adjutant General's Office. Series B0808. New York State Archives, Albany, New York.; WWI Navy Cards, O'Neill, J - Ozmun, I (Box 79), digital image 351 of 628, Database with images, Ancestry.com (https://www.ancestry.com : accessed 16 May 2020), Harris Clifford Osgood.
  • [S5967] "U.S., World War II Draft Cards Young Men, 1940-1947," New York (State); Nielsen-Pickarski, Osborne, Herbert-Ostack, Metro, digital image 644 of 2128, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 16 May 2020), Clifford Coon Osgood.
  • [S5968] "U.S., Social Security Applications and Claims Index, 1936-2007," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 16 May 2020), Clifford Coon Osgood.
  • [S5974] "U.S., World War II Draft Cards Young Men, 1940-1947," New York (State); Gibson-Hathaway, Harrington, Michael-Harris, Homer, digital image 42 of 2116, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 17 May 2020), Niles Elmer Harrington.
  • [S6026] "Indiana, U.S., Death Certificates, 1899-2011," Ancestry.com (https://www.ancestry.com : accessed 19 May 2020), death certificate image, Jeannette Harmon, 26 Nov 1996, Indiana No. 038368, Indiana State Board of Health; Certificate: 1996: 16; digital image 3612 of 5326.
  • [S6034] "Indiana, U.S., Death Certificates, 1899-2011," Ancestry.com (https://www.ancestry.com : accessed 19 May 2020), death certificate image, Eva J. Harmon, 22 Jan 1996, Indiana No. 003219, Indiana State Board of Health; Certificate: 1996: 02; digital image 746 of 2631.
  • [S6048] "Indiana, U.S., Death Certificates, 1899-2011," Ancestry.com (https://www.ancestry.com : accessed 20 May 2020), death certificate image, Keith Wayne Coble, 18 Dec 1963, Indiana No. 63-044552, Indiana State Board of Health; Certificate: 1963: 18; digital image 2057 of 2765.
  • [S6053] "Indiana, U.S., Death Certificates, 1899-2011," Ancestry.com (https://www.ancestry.com : accessed 20 May 2020), death certificate image, James Howard Clark, 3 May 1965, Indiana No. 65-022548, Indiana State Board of Health; Certificate: 1965: 10; digital image 50 of 2612.
  • [S6082] "Indiana, U.S., Death Certificates, 1899-2011," Ancestry.com (https://www.ancestry.com : accessed 22 May 2020), death certificate image, Howard R. Kendall, 29 Aug 1967, Indiana No. 67-029625, Indiana State Board of Health; Certificate: 1967: 11; digital image 1632 of 2808.
  • [S6098] "Indiana, U.S., Death Certificates, 1899-2011," Ancestry.com (https://www.ancestry.com : accessed 23 May 2020), death certificate image, Louis A. Keisler, 24 Jan 1979, Indiana No. 79-003313, Indiana State Board of Health; Certificate: 1979: 02; digital image 315 of 3029.
  • [S6107] "Indiana, U.S., Death Certificates, 1899-2011," Ancestry.com (https://www.ancestry.com : accessed 23 May 2020), death certificate image, Bernard D. Winski, 5 Apr 1999, Indiana No. 015727, Indiana State Board of Health; Certificate: 1999: 09; digital image 796 of 2125.
  • [S6147] "Indiana, U.S., Death Certificates, 1899-2011," Ancestry.com (https://www.ancestry.com : accessed 25 May 2020), death certificate image, Herbert E. Pruitt, 9 Mar 1987, Indiana No. 87-011226, Indiana State Board of Health; Certificate: 1987: 26; digital image 1241 of 2022.
  • [S6150] "Indiana, U.S., Death Certificates, 1899-2011," Ancestry.com (https://www.ancestry.com : accessed 25 May 2020), death certificate image, Olen C. Hart, 11 Feb 1991, Indiana No. 91-006887, Indiana State Board of Health; Certificate: 1991: 03; digital image 1941 of 2575.
  • [S6152] "Indiana, U.S., Death Certificates, 1899-2011," Ancestry.com (https://www.ancestry.com : accessed 25 May 2020), death certificate image, John H. Martindale Jr., 26 Feb 2009, Indiana No. 008474, Indiana State Board of Health; Certificate: 2009: 07; digital image 1019 of 1541.
  • [S6158] "Indiana, U.S., Death Certificates, 1899-2011," Ancestry.com (https://www.ancestry.com : accessed 26 May 2020), death certificate image, Marie Elaine Kimbrell, 2 Aug 2011, Indiana No. 033317, Indiana State Board of Health; Certificate: 2011: 23; digital image 326 of 1520.
  • [S6171] "Texas, U.S., Death Certificates, 1903-1982," Ancestry.com (https://www.ancestry.com : accessed 31 May 2020), death certificate image, Mayme Elizabeth Millsap, 4 Dec 1981, Texas No. 96436, Texas Department of State Health Services; Austin, Texas; Bexar: 1981: Oct-Dec; digital image 1873 of 2145.
  • [S6180] "Texas, U.S., Death Certificates, 1903-1982," Ancestry.com (https://www.ancestry.com : accessed 1 Jun 2020), death certificate image, Walter C. Linden, 9 Apr 1952, Texas No. 24369, Texas Department of State Health Services; Austin, Texas; Orange: 1952: Apr-Jun; digital image 7 of 60.
  • [S6200] "Texas, U.S., Death Certificates, 1903-1982," Ancestry.com (https://www.ancestry.com : accessed 6 Jun 2020), death certificate image, Raymond Troxell Borneman, 2 Aug 1972, Texas No. 51380, Texas Department of State Health Services; Austin, Texas; Harris: 1972: Jul-Sep; digital image 33 of 3569.
  • [S6218] "Texas, U.S., Death Certificates, 1903-1982," Ancestry.com (https://www.ancestry.com : accessed 12 Jun 2020), death certificate image, James Leo Short, 8 Oct 1932, Texas No. 38450, Texas Department of State Health Services; Austin, Texas; Grayson: 1932: Jul-Sep; digital image 129 of 159.
  • [S6220] "Texas, U.S., Death Certificates, 1903-1982," Ancestry.com (https://www.ancestry.com : accessed 13 Jun 2020), death certificate image, Martin Lewis Riddle, 11 Sep 1923, Texas No. 24086, Texas Department of State Health Services; Austin, Texas; Grayson: 1923: Jul-Sep; digital image 56 of 77.
  • [S6520] "Indiana, U.S., Death Certificates, 1899-2011," Ancestry.com (https://www.ancestry.com : accessed 9 Jul 2020), death certificate image, Betty Ann Kerley, 22 Jun 2004, Indiana No. 019919, Indiana State Board of Health; Certificate: 2004: 08; digital image 2441 of 2525.
  • [S6702] 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), #165 Benjamin Marcy, page 369. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6703] 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), #168 Asahel Marcy, page 370. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6704] 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), #169 Laban Marcy, page 370-371. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6705] 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), #203 Chester Marcy, page 371. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6706] 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), #204 Gardner Marcy, page 372. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6707] 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), #205 Willard Marcy, page 372-373. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6708] 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), #206 Winthrop Marcy, page 373. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6709] 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), #208 Levi Marcy, page 373. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6710] 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), #216 Zebediah Marcy, page 374. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6711] 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), #245 Jonathan Marcy, page 375. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6712] 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), #261 John Albemarle Marcy, page 375-376. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6713] 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), #262 Joshua Marcy, page 376-377. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6714] 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), #265 Abraham Marcy, page 377-378. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6715] 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), #266 Chester Marcy, page 378. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6716] 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), #267 Leonard Marcy, page 378-379. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6717] 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), #284 Lorenzo Marcy, page 378-379. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6718] 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), #291 Orin Marcy, page 379-380. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6719] 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), #293 Gurdon Marcy, page 380. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6720] 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), #295 Edwin Marcy, page 380-381. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6721] 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), #296 Alfred Marcy page 381-382. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6722] 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), #352 John Judson Marcy, page 382. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6723] 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), #357 Ransom Dwight Marcy, page 382-383. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6724] 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), #359 Lucius Lysander Marcy, page 383. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6725] 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), #414 Zenas Marcy, page 383-384. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6726] 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), #415 Charles Adams Marcy, page 384. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6727] 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), #418 John Albemarle Marcy, page 384. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6728] 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), #439 Oliver Marcy, page 384-385. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6729] 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), #441 Luther Marcy, page 385. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6730] 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), #485 John Oliver Marcy, page 386. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6731] 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), #492 Forrest Aden Marcy, page 386-387. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6732] 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), #501 Earl Marcy, page 387. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6733] 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), #502 Wayland Forrest Marcy page 387. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6735] James W. Towner, A Genealogy of the Towner Family, The Descendants of Richard Towner, who came from Sussex County, Eng., to Guiford, Conn., before 1685 (1910; pdf image reprint, https://www.archive.org: Internet Archive, 2008), #2 Richard Towner, page 15 (page 21 in pdf). Hereinafter cited as Genealogy of the Towner Family.
  • [S6736] James W. Towner, A Genealogy of the Towner Family, The Descendants of Richard Towner, who came from Sussex County, Eng., to Guiford, Conn., before 1685 (1910; pdf image reprint, https://www.archive.org: Internet Archive, 2008), #4 John Towner, page 15-16 (page 21-22 in pdf). Hereinafter cited as Genealogy of the Towner Family.
  • [S6737] James W. Towner, A Genealogy of the Towner Family, The Descendants of Richard Towner, who came from Sussex County, Eng., to Guiford, Conn., before 1685 (1910; pdf image reprint, https://www.archive.org: Internet Archive, 2008), #5 Joseph Towner, page 16-17 (page 22-23 in pdf). Hereinafter cited as Genealogy of the Towner Family.
  • [S6738] James W. Towner, A Genealogy of the Towner Family, The Descendants of Richard Towner, who came from Sussex County, Eng., to Guiford, Conn., before 1685 (1910; pdf image reprint, https://www.archive.org: Internet Archive, 2008), #6 Benjamin Towner, page 17-18 (page 23-24 in pdf). Hereinafter cited as Genealogy of the Towner Family.
  • [S6740] James W. Towner, A Genealogy of the Towner Family, The Descendants of Richard Towner, who came from Sussex County, Eng., to Guiford, Conn., before 1685 (1910; pdf image reprint, https://www.archive.org: Internet Archive, 2008), #11 Jonathan Towner, page 21 (page 27 in pdf). Hereinafter cited as Genealogy of the Towner Family.
  • [S6741] James W. Towner, A Genealogy of the Towner Family, The Descendants of Richard Towner, who came from Sussex County, Eng., to Guiford, Conn., before 1685 (1910; pdf image reprint, https://www.archive.org: Internet Archive, 2008), #12 Sarah Towner, page 21-22 (page 27-28 in pdf). Hereinafter cited as Genealogy of the Towner Family.
  • [S6742] James W. Towner, A Genealogy of the Towner Family, The Descendants of Richard Towner, who came from Sussex County, Eng., to Guiford, Conn., before 1685 (1910; pdf image reprint, https://www.archive.org: Internet Archive, 2008), #13 Jacob Towner, page 22 (page 28 in pdf). Hereinafter cited as Genealogy of the Towner Family.
  • [S6743] James W. Towner, A Genealogy of the Towner Family, The Descendants of Richard Towner, who came from Sussex County, Eng., to Guiford, Conn., before 1685 (1910; pdf image reprint, https://www.archive.org: Internet Archive, 2008), #14 Richard Towner, page 22-23 (page 28-29 in pdf). Hereinafter cited as Genealogy of the Towner Family.
  • [S6744] James W. Towner, A Genealogy of the Towner Family, The Descendants of Richard Towner, who came from Sussex County, Eng., to Guiford, Conn., before 1685 (1910; pdf image reprint, https://www.archive.org: Internet Archive, 2008), #16 Phineas Towner, page 23-24 (page 29-30 in pdf). Hereinafter cited as Genealogy of the Towner Family.
  • [S6745] James W. Towner, A Genealogy of the Towner Family, The Descendants of Richard Towner, who came from Sussex County, Eng., to Guiford, Conn., before 1685 (1910; pdf image reprint, https://www.archive.org: Internet Archive, 2008), #17 Elizabeth Towner, page 24 (page 30 in pdf). Hereinafter cited as Genealogy of the Towner Family.
  • [S6746] James W. Towner, A Genealogy of the Towner Family, The Descendants of Richard Towner, who came from Sussex County, Eng., to Guiford, Conn., before 1685 (1910; pdf image reprint, https://www.archive.org: Internet Archive, 2008), #18 Joseph Towner, page 24 (page 30 in pdf). Hereinafter cited as Genealogy of the Towner Family.
  • [S6747] James W. Towner, A Genealogy of the Towner Family, The Descendants of Richard Towner, who came from Sussex County, Eng., to Guiford, Conn., before 1685 (1910; pdf image reprint, https://www.archive.org: Internet Archive, 2008), #19 John Towner, page 24-25 (page 30-31 in pdf). Hereinafter cited as Genealogy of the Towner Family.
  • [S6748] James W. Towner, A Genealogy of the Towner Family, The Descendants of Richard Towner, who came from Sussex County, Eng., to Guiford, Conn., before 1685 (1910; pdf image reprint, https://www.archive.org: Internet Archive, 2008), #20 Martha Eunice Towner, page 25-26 (page 31-32 in pdf). Hereinafter cited as Genealogy of the Towner Family.
  • [S6749] James W. Towner, A Genealogy of the Towner Family, The Descendants of Richard Towner, who came from Sussex County, Eng., to Guiford, Conn., before 1685 (1910; pdf image reprint, https://www.archive.org: Internet Archive, 2008), #23 Jerusha Towner, page 26 (page 32 in pdf). Hereinafter cited as Genealogy of the Towner Family.
  • [S6750] James W. Towner, A Genealogy of the Towner Family, The Descendants of Richard Towner, who came from Sussex County, Eng., to Guiford, Conn., before 1685 (1910; pdf image reprint, https://www.archive.org: Internet Archive, 2008), #24 Benjamin Towner Jr., page 26-27 (page 32-33 in pdf). Hereinafter cited as Genealogy of the Towner Family.
  • [S6751] James W. Towner, A Genealogy of the Towner Family, The Descendants of Richard Towner, who came from Sussex County, Eng., to Guiford, Conn., before 1685 (1910; pdf image reprint, https://www.archive.org: Internet Archive, 2008), #25 Daniel Towner, page 27-28 (page 33-34 in pdf). Hereinafter cited as Genealogy of the Towner Family.
  • [S6752] James W. Towner, A Genealogy of the Towner Family, The Descendants of Richard Towner, who came from Sussex County, Eng., to Guiford, Conn., before 1685 (1910; pdf image reprint, https://www.archive.org: Internet Archive, 2008), #27 Timothy Towner, page 28 (page 34 in pdf). Hereinafter cited as Genealogy of the Towner Family.
  • [S6753] James W. Towner, A Genealogy of the Towner Family, The Descendants of Richard Towner, who came from Sussex County, Eng., to Guiford, Conn., before 1685 (1910; pdf image reprint, https://www.archive.org: Internet Archive, 2008), #28 Abraham Towner Jr., page 28-29 (page 34-35 in pdf). Hereinafter cited as Genealogy of the Towner Family.
  • [S6754] James W. Towner, A Genealogy of the Towner Family, The Descendants of Richard Towner, who came from Sussex County, Eng., to Guiford, Conn., before 1685 (1910; pdf image reprint, https://www.archive.org: Internet Archive, 2008), #32 Nathaniel Towner, page 29-30 (page 35-36 in pdf). Hereinafter cited as Genealogy of the Towner Family.
  • [S6756] James W. Towner, A Genealogy of the Towner Family, The Descendants of Richard Towner, who came from Sussex County, Eng., to Guiford, Conn., before 1685 (1910; pdf image reprint, https://www.archive.org: Internet Archive, 2008), #38 Ephraim Towner, page 30-31 (page 36-37 in pdf). Hereinafter cited as Genealogy of the Towner Family.
  • [S6757] James W. Towner, A Genealogy of the Towner Family, The Descendants of Richard Towner, who came from Sussex County, Eng., to Guiford, Conn., before 1685 (1910; pdf image reprint, https://www.archive.org: Internet Archive, 2008), #37 David Towner, page 31 (page 37 in pdf). Hereinafter cited as Genealogy of the Towner Family.
  • [S6759] James W. Towner, A Genealogy of the Towner Family, The Descendants of Richard Towner, who came from Sussex County, Eng., to Guiford, Conn., before 1685 (1910; pdf image reprint, https://www.archive.org: Internet Archive, 2008), #40 Dan Towner, page 33-34 (page 39-40 in pdf). Hereinafter cited as Genealogy of the Towner Family.
  • [S6760] James W. Towner, A Genealogy of the Towner Family, The Descendants of Richard Towner, who came from Sussex County, Eng., to Guiford, Conn., before 1685 (1910; pdf image reprint, https://www.archive.org: Internet Archive, 2008), #41 Lettice Towner, page 34 (page 40 in pdf). Hereinafter cited as Genealogy of the Towner Family.
  • [S6761] James W. Towner, A Genealogy of the Towner Family, The Descendants of Richard Towner, who came from Sussex County, Eng., to Guiford, Conn., before 1685 (1910; pdf image reprint, https://www.archive.org: Internet Archive, 2008), #42 Amy Towner, page 34-35 (page 40-41 in pdf). Hereinafter cited as Genealogy of the Towner Family.
  • [S6763] James W. Towner, A Genealogy of the Towner Family, The Descendants of Richard Towner, who came from Sussex County, Eng., to Guiford, Conn., before 1685 (1910; pdf image reprint, https://www.archive.org: Internet Archive, 2008), #44 Thankful Towner, page 36 (page 42 in pdf). Hereinafter cited as Genealogy of the Towner Family.
  • [S6764] James W. Towner, A Genealogy of the Towner Family, The Descendants of Richard Towner, who came from Sussex County, Eng., to Guiford, Conn., before 1685 (1910; pdf image reprint, https://www.archive.org: Internet Archive, 2008), #45 Deborah Towner, page 36 (page 42 in pdf). Hereinafter cited as Genealogy of the Towner Family.
  • [S6765] James W. Towner, A Genealogy of the Towner Family, The Descendants of Richard Towner, who came from Sussex County, Eng., to Guiford, Conn., before 1685 (1910; pdf image reprint, https://www.archive.org: Internet Archive, 2008), #46 Ithiel Towner, page 37-38 (page 43-44 in pdf). Hereinafter cited as Genealogy of the Towner Family.
  • [S6766] James W. Towner, A Genealogy of the Towner Family, The Descendants of Richard Towner, who came from Sussex County, Eng., to Guiford, Conn., before 1685 (1910; pdf image reprint, https://www.archive.org: Internet Archive, 2008), #47 Samuel Towner, page 38 (page 44 in pdf). Hereinafter cited as Genealogy of the Towner Family.
  • [S6767] James W. Towner, A Genealogy of the Towner Family, The Descendants of Richard Towner, who came from Sussex County, Eng., to Guiford, Conn., before 1685 (1910; pdf image reprint, https://www.archive.org: Internet Archive, 2008), #54 Jonathan Towner, page 39 (page 45 in pdf). Hereinafter cited as Genealogy of the Towner Family.
  • [S6768] James W. Towner, A Genealogy of the Towner Family, The Descendants of Richard Towner, who came from Sussex County, Eng., to Guiford, Conn., before 1685 (1910; pdf image reprint, https://www.archive.org: Internet Archive, 2008), #57 David Towner, page 39 (page 45 in pdf). Hereinafter cited as Genealogy of the Towner Family.
  • [S6769] James W. Towner, A Genealogy of the Towner Family, The Descendants of Richard Towner, who came from Sussex County, Eng., to Guiford, Conn., before 1685 (1910; pdf image reprint, https://www.archive.org: Internet Archive, 2008), #69 Mercy Towner, page 39-40 (page 45-46 in pdf). Hereinafter cited as Genealogy of the Towner Family.
  • [S6770] James W. Towner, A Genealogy of the Towner Family, The Descendants of Richard Towner, who came from Sussex County, Eng., to Guiford, Conn., before 1685 (1910; pdf image reprint, https://www.archive.org: Internet Archive, 2008), #72 Orphany Towner, page 40-41 (page 46-47 in pdf). Hereinafter cited as Genealogy of the Towner Family.
  • [S6771] James W. Towner, A Genealogy of the Towner Family, The Descendants of Richard Towner, who came from Sussex County, Eng., to Guiford, Conn., before 1685 (1910; pdf image reprint, https://www.archive.org: Internet Archive, 2008), #73 Abraham Towner, page 41-42 (page 47-48 in pdf). Hereinafter cited as Genealogy of the Towner Family.
  • [S6772] James W. Towner, A Genealogy of the Towner Family, The Descendants of Richard Towner, who came from Sussex County, Eng., to Guiford, Conn., before 1685 (1910; pdf image reprint, https://www.archive.org: Internet Archive, 2008), #74 Gershom Towner, page 42-43 (page 48-49 in pdf). Hereinafter cited as Genealogy of the Towner Family.
  • [S6773] James W. Towner, A Genealogy of the Towner Family, The Descendants of Richard Towner, who came from Sussex County, Eng., to Guiford, Conn., before 1685 (1910; pdf image reprint, https://www.archive.org: Internet Archive, 2008), #76 Daniel Towner, page 43-45 (page 49-51 in pdf). Hereinafter cited as Genealogy of the Towner Family.
  • [S6781] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 23 Aug 2020), death certificate image, William H. Langan, 16 Apr 1966, Pennsylvania No. 037240-66, Pennsylvania Department of Health, Record Group 11.; 1966: 037051-039900; digital image 191 of 2874.
  • [S6783] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 23 Aug 2020), death certificate image, Marie Langan, 26 Dec 1963, Pennsylvania No. 119554-63, Pennsylvania Department of Health, Record Group 11.; 1963: 117301-120150; digital image 3956 of 4970.
  • [S6784] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 23 Aug 2020), death certificate image, John Langan, 3 Jun 1942, Pennsylvania No. 56099, Pennsylvania Department of Health, Record Group 11.; 1942: 055151-058000; digital image 1164 of 3666.
  • [S6786] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 23 Aug 2020), death certificate image, Edward Langan, 24 Nov 1959, Pennsylvania No. 102796, Pennsylvania Department of Health, Record Group 11.; 1959: 102451-105150; digital image 524 of 4791.
  • [S6788] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 23 Aug 2020), death certificate image, Martin Langan, 20 Nov 1928, Pennsylvania No. 106854, Pennsylvania Department of Health, Record Group 11.; 1928: 104501-107500; digital image 2712 of 3412.
  • [S6800] Find A Grave, database and images (https://www.findagrave.com : accessed 28 Sep 2019), memorial page for Fred Beck (1865-1940), Find A Grave Memorial no. 38070202, Loudonville Cemetery, Loudonville, Ashland County, Ohio. Hereinafter cited as Find A Grave, Fred Beck (1865-1940), no. 38070202.
  • [S6801] 1900 United States Federal Census, Ohio, Ashland County, Green, ED 2, page 12B (handwritten), digital image 24 of 46, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Aug 2020; Citing National Archives and Records Administration microfilm T623, roll 1237.
  • [S6802] Find A Grave, database and images (https://www.findagrave.com : accessed 28 Sep 2019), memorial page for Alice Beck (1869-1934), Find A Grave Memorial no. 38070190, Loudonville Cemetery, Loudonville, Ashland County, Ohio. Hereinafter cited as Find A Grave, Alice Beck (1869-1934), no. 38070190.
  • [S6803] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 29 Aug 2020), death certificate image, Fred Beck, 15 Mar 1940, Ohio No. 14609; 1940: 14001-17100; digital image 420 of 3307.
  • [S6804] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 29 Aug 2020), death certificate image, Alice Beck, 5 June 1934, Ohio No. 28006; 1934: 26801-29700; digital image 1389 of 3267.
  • [S6838] "REGISTRES PAROISSIAUX ET D'ÉTAT CIVIL (XVIe Siècle jusqu'en 1912) (PARISH AND CIVIL STATUS REGISTERS (XVIth Century until-1912))," Reimerswiller; Etat civil - Registre de décès 1813 (Civil status - death register 1813), 4 E 390/7, digital image 4 of 5, Digital images, Archives Départementales du Bas-Rhin (archives.bas-rhin.fr : accessed 6 Sep 2020).
  • [S6878] "Ohio, Crawford County Obituaries, 1860-2004," Scaife, A.L. - Schworm, Grace M., image 1560 of 2587, Database (with images), FamilySearch (https://familysearch.org : accessed 17 Nov 2020), Herbert W. Schnegelsberger; Crawford County Chapter of the Ohio Genealogical Society, Bucyrus.
  • [S7277] "Ohio, U.S., County Marriage Records, 1774-1993," Holmes:1877-1895, Volume 7, page 228-229, digital image 425 of 544, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 16 Mar 2021).
  • [S7278] "Ohio, U.S., County Marriage Records, 1774-1993," Holmes:1877-1895, Volume 7, page 24-25, digital image 325 of 544, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 16 Mar 2021).
  • [S7279] "Ohio, U.S., County Marriage Records, 1774-1993," Stark:1894-1899, Book 15, page 488-489, digital image 245 of 573, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 16 Mar 2021).
  • [S7280] "Ohio, U.S., County Marriage Records, 1774-1993," Holmes:1895-1907, Volume 8, page 58-59, digital image 30 of 333, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 16 Mar 2021).
  • [S7282] "Ohio, U.S., County Marriage Records, 1774-1993," Ashland:1913-1923, Volume 12, page 158-159, digital image 80 of 614, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 16 Mar 2021).
  • [S7283] "Ohio, U.S., County Marriage Records, 1774-1993," Holmes:1895-1907, Volume 9, page 344-345, digital image 274 of 333, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 16 Mar 2021).
  • [S7300] 1910 United States Federal Census, Minnesota, Pine County, Danforth, ED 121, page 13B (handwritten), digital image 26 of 27, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Mar 2021; Citing National Archives and Records Administration microfilm T624, roll 711.
  • [S7308] 1920 United States Federal Census, Minnesota, Pine County, Pine Lake, ED 72, page 14A (handwritten), population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Mar 2021; Citing National Archives and Records Administration microfilm T625, roll 849.
  • [S7328] 1930 United States Federal Census, Minnesota, Pine County, Pine Lake, ED 38, page 4B (handwritten), population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Mar 2021; Citing National Archives and Records Administration microfilm T626, roll 1112.
  • [S7329] 1930 United States Federal Census, Minnesota, Pine County, Pine Lake, ED 38, page 5A (handwritten), population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Mar 2021; Citing National Archives and Records Administration microfilm T626, roll 1112.
  • [S7331] "Minnesota, U.S., Death Index, 1908-2017," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 19 Mar 2021), George Beck.
  • [S7332] "Minnesota, U.S., Marriage Index, 1849-1950," Database (without images), Ancestry.com (https://ancestry.com : accessed 19 Mar 2021), George Beck and Sarah L. Hall.
  • [S7358] 1910 United States Federal Census, Ohio, Ashland County, Green, ED 2, page 14B (handwritten), digital image 27 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Mar 2021; Citing National Archives and Records Administration microfilm T624, roll 1151.
  • [S7359] 1920 United States Federal Census, Ohio, Ashland County, Green, ED 2, page 2A (handwritten), population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Mar 2021; Citing National Archives and Records Administration microfilm T625, roll 1347.
  • [S7363] 1930 United States Federal Census, Ohio, Ashland County, Green, ED 5, page 4A (handwritten), population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Mar 2021; Citing National Archives and Records Administration microfilm T626, roll 1749.
  • [S7371] 1900 United States Federal Census, Ohio, Knox County, Brown, ED 44, page 3B (handwritten), digital image 6 of 22, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Mar 2021; Citing National Archives and Records Administration microfilm T623, roll 1290.
  • [S7372] 1910 United States Federal Census, Ohio, Knox County, Brown, ED 51, page 3A (handwritten), digital image 5 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Mar 2021; Citing National Archives and Records Administration microfilm T624, roll 1199.
  • [S7373] 1910 United States Federal Census, Ohio, Knox County, Brown, ED 51, page 3B (handwritten), digital image 6 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Mar 2021; Citing National Archives and Records Administration microfilm T624, roll 1199.
  • [S7376] 1920 United States Federal Census, Ohio, Knox County, Brown, ED 87, page 2A (handwritten), population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Mar 2021; Citing National Archives and Records Administration microfilm T625, roll 1403.
  • [S7381] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 21 Mar 2021), death certificate image, Emma Beck Motz, 13 Oct 1944, Ohio No. 62876; 1944: 62101-65000; digital image 881 of 3246.
  • [S7382] 1930 United States Federal Census, Ohio, Knox County, Brown, ED 2, page 7A (handwritten), population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Mar 2021; Citing National Archives and Records Administration microfilm T626, roll 1825.
  • [S7385] 1940 United States Federal Census, Ohio, Knox County, Brown, ED 42-2, page 7B (handwritten), population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Mar 2021; Citing National Archives and Records Administration microfilm T627, roll 03093.
  • [S7390] 1900 United States Federal Census, Ohio, Stark County, Lake, ED 117, page 9A (handwritten), digital image 17 of 26, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Mar 2021; Citing National Archives and Records Administration microfilm T623, roll 1322.
  • [S7391] 1910 United States Federal Census, Ohio, Perry County, Thorn, ED 146, page 3A (handwritten), digital image 5 of 9, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Mar 2021; Citing National Archives and Records Administration microfilm T624, roll 1223.
  • [S7392] 1920 United States Federal Census, Ohio, Montgomery County, Dayton Ward 10, ED 182, page 11B (handwritten), population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Mar 2021; Citing National Archives and Records Administration microfilm T625, roll 1422.
  • [S7395] 1930 United States Federal Census, Ohio, Montgomery County, Dayton, ED 192, page 18A (handwritten), population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Mar 2021; Citing National Archives and Records Administration microfilm T626, roll 1856.
  • [S7398] 1940 United States Federal Census, Ohio, Montgomery County, Dayton, ED 94-148, page 12A (handwritten), population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Mar 2021; Citing National Archives and Records Administration microfilm T627, roll 03255.
  • [S7400] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 21 Mar 2021), death certificate image, Albert Beck, 14 Jan 1953, Ohio No. 4779; 1953: 02601-05400; digital image 2391 of 3094.
  • [S7401] "Ohio, U.S., Births and Christenings Index, 1774-1973," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 21 Mar 2021), Juleann L. Beck.
  • [S7414] 1920 United States Federal Census, Ohio, Ashland County, Hanover, ED 4, page 15A (handwritten), population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Mar 2021; Citing National Archives and Records Administration microfilm T625, roll 1347.
  • [S7415] 1930 United States Federal Census, Ohio, Ashland County, Loudonville, ED 6, page 13A (handwritten), population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Mar 2021; Citing National Archives and Records Administration microfilm T626, roll 1749.
  • [S7416] 1940 United States Federal Census, Ohio, Ashland County, Loudonville, ED 3-6, page 9A (handwritten), population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Mar 2021; Citing National Archives and Records Administration microfilm T627, roll 03022.
  • [S7419] 1910 United States Federal Census, Ohio, Holmes County, Washington, ED 46, page 8A (handwritten), digital image 15 of 25, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Mar 2021; Citing National Archives and Records Administration microfilm T624, roll 1200.
  • [S7420] 1920 United States Federal Census, Ohio, Ashland County, Green, ED 2, page 9B (handwritten), population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Mar 2021; Citing National Archives and Records Administration microfilm T625, roll 1347.
  • [S7425] 1940 United States Federal Census, Ohio, Ashland County, Loudonville, ED 3-6, page 7B (handwritten), population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Mar 2021; Citing National Archives and Records Administration microfilm T627, roll 03022.
  • [S8357] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 29 Apr 2021), birth certificate image, Margery Burl Anderson, 21 Nov 1921, Indiana No. 60319, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1921: 021; digital image 329 of 3026.
  • [S8380] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 30 Apr 2021), birth certificate image, Fausttana Brinson, 5 Mar 1920, Indiana No. 5376, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1920: 002; digital image 629 of 3010.
  • [S8381] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 30 Apr 2021), birth certificate image, James Howard Clark, 8 Sep 1913, Indiana No. 41290, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1913: 012; digital image 3193 of 6402.
  • [S8385] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 30 Apr 2021), birth certificate image, Maud Jeanette Cottrell, 22 Dec 1913, Indiana No. 17880, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1913: 006; digital image 376 of 5971.
  • [S8435] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 2 May 2021), birth certificate image, Kenneth James Dysert, 28 Nov 1910, Indiana No. 53383, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1910: 019; digital image 1386 of 2492.
  • [S8436] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 2 May 2021), birth certificate image, Donald Lawrence Emerick, 29 Apr 1913, Indiana No. 24512, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1913: 010; digital image 5277 of 5735.
  • [S8437] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 2 May 2021), birth certificate image, Donald Neal Emerick, Indiana No. 13365, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1939: 006; digital image 856 of 2485.
  • [S8442] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 2 May 2021), birth certificate image, Dorothy May Grabill, 9 Feb 1925, Indiana No. 7902, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1925: 004; digital image 402 of 2501.
  • [S8449] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 3 May 2021), birth certificate image, Olan Earl Hart, 10 Aug 1917, Indiana No. 8285, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1917: 003; digital image 1283 of 3493.
  • [S8452] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 3 May 2021), birth certificate image, Vearl Lee Perry (indexed as Rail Lee Perry), 4 Jan 1929, Indiana No. 58533, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1928: 024; digital image 1039 of 2502.
  • [S8474] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 5 May 2021), birth certificate image, Betty Marie Jaynes, 31 Dec 1931, Indiana No. 55478, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1931: 023; digital image 482 of 1114.
  • [S8475] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 5 May 2021), birth certificate image, Billy Franklin Jaynes (indexed as Belly Franklin Jayner), 24 Nov 1933, Indiana No. 45712, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1933: 019; digital image 720 of 2503.
  • [S8476] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 5 May 2021), birth certificate image, Laurence Edgar Jaynes, 15 Aug 1909, Indiana No. 12368, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1909: 005; digital image 2355 of 2489.
  • [S8485] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 5 May 2021), birth certificate image, Elizabeth Jordan, 13 Jun 1917, Indiana No. 55638, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1917: 019; digital image 2675 of 3038.
  • [S8494] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 6 May 2021), birth certificate image, Clarance Herbert Landon, 23 Dec 1911, Indiana No. 55718, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1911: 023; digital image 712 of 2476.
  • [S8501] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 6 May 2021), birth certificate image, Martha Wynona Mackie (indexed as Marth Wynona Maskie), 24 Aug 1922, Indiana No. 43425, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1922: 018; digital image 930 of 2512.
  • [S8504] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 6 May 2021), birth certificate image, John Henry Martindale Jr., 1 Feb 1925, Indiana No. 1948, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1925: 001; digital image 1882 of 2428.
  • [S8557] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 13 May 2021), birth certificate image, Lawrence Roberts, 1 Mar 1915, Indiana No. 60684, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1915: 018; digital image 1194 of 5997.
  • [S8591] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 16 May 2021), birth certificate image, Eva Marie Stiver, 1 Aug 1916, Indiana No. 26031, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1916: 011; digital image 1529 of 5995.
  • [S8595] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 19 May 2021), birth certificate image, Patty Sue Trickey, 7 Jul 1936, Indiana No. 30562, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1936: 013; digital image 569 of 2527.
  • [S8604] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 19 May 2021), birth certificate image, Eva Jenetta Watkins, 20 Dec 1917, Indiana No. 62042, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1917: 022; digital image 51 of 2993.
  • [S8606] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 19 May 2021), birth certificate image, Lawrence Eugene Wilson, 9 Nov 1925, Indiana No. 56411, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1925: 023; digital image 1418 of 2528.
  • [S8611] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 20 May 2021), birth certificate image, Bernard Winski, 30 May 1915, Indiana No. 54713, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1915: 022; digital image 2227 of 2518.
  • [S11572] "Florida, U.S., Death Index, 1877-1998," Florida Department of Health, Office of Vital Records, 1998; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 9 May 2022), Mary B. Glidden.
  • [S11688] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 16 May 2022), death certificate image, Henrietta Von Bergen, 12 May 1967, Pennsylvania No. 47911, Pennsylvania Department of Health, Record Group 11.; 1967: 045601-048450; digital image 2335 of 2877.
  • [S11690] 1920 United States Federal Census, Pennsylvania, Lackawanna County, Scranton Ward 17, ED 174, page 10B (handwritten), population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 May 2022; Citing National Archives and Records Administration microfilm T625, roll 1580.
  • [S11691] 1930 United States Federal Census, Pennsylvania, Lackawanna County, Scranton, ED 71, page 20A (handwritten), population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 May 2022; Citing National Archives and Records Administration microfilm T626, roll 2052.
  • [S11692] 1940 United States Federal Census, Pennsylvania, Lackawanna County, Scranton, ED 71-107, page 12A (handwritten), population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 May 2022; Citing National Archives and Records Administration microfilm T627, roll 03685.
  • [S11693] 1950 United States Federal Census, Pennsylvania, Lackawanna County, Clifton, ED 35-67, sheet 1 (handwritten), digital image 2 of 13, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 May 2022.
  • [S11694] 1930 United States Federal Census, Pennsylvania, Lackawanna County, Scranton, ED 90, page 3A (handwritten), population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 May 2022; Citing National Archives and Records Administration microfilm T626, roll 2055.
  • [S11695] 1940 United States Federal Census, Pennsylvania, Lackawanna County, Scranton, ED 71-138, page 3A (handwritten), population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 May 2022; Citing National Archives and Records Administration microfilm T627, roll 03687.
  • [S11696] 1950 United States Federal Census, Pennsylvania, Lackawanna County, Scranton, ED 79-213, sheet 13 (handwritten), digital image 14 of 26, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 May 2022.
  • [S11698] 1950 United States Federal Census, Pennsylvania, Lackawanna County, Scranton, ED 79-161, sheet 25 (handwritten), digital image 25 of 31, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 May 2022.
  • [S11715] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 21 May 2022), death certificate image, James Francis Walsh, 15 Nov 1948, Pennsylvania No. 97839, Pennsylvania Department of Health, Record Group 11.; 1948: 097051-099600; digital image 1100 of 3719.
  • [S11716] 1920 United States Federal Census, Pennsylvania, Lackawanna County, Olyphant Ward 1, ED 86, page 9A (handwritten), population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 May 2022; Citing National Archives and Records Administration microfilm T625, roll 1578.
  • [S11717] "Pennsylvania, U.S., Birth Certificates, 1906-1913," Ancestry.com (https://www.ancestry.com : accessed 21 May 2022), birth certificate image, John F. Walsh, 31 Aug 1913, Pennsylvania No. 128254, Pennsylvania Department of Health, Record Group 11.; 1913: ALL: 125551-128400; digital image 3475 of 3659.
  • [S11718] 1930 United States Federal Census, Pennsylvania, Lackawanna County, Olyphant, ED 180, page 10B (handwritten), population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 May 2022; Citing National Archives and Records Administration microfilm T626, roll 2050.
  • [S11719] 1940 United States Federal Census, Pennsylvania, Lackawanna County, Olyphant, ED 35-111, page 6A (handwritten), population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 May 2022; Citing National Archives and Records Administration microfilm T627, roll 03526.
  • [S11837] 1950 United States Federal Census, Ohio, Montgomery County, Dayton, ED 95-333, sheet 22 (handwritten), digital image 23 of 46, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Jul 2022.
  • [S11838] 1950 United States Federal Census, Ohio, Montgomery County, Dayton, ED 95-333, sheet 23 (handwritten), digital image 24 of 46, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Jul 2022.
  • [S11839] 1950 United States Federal Census, Ohio, Ashland County, Loudonville, ED 3-6, sheet 10 (handwritten), digital image 11 of 135, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Jul 2022.
  • [S11840] 1950 United States Federal Census, Ohio, Ashland County, Loudonville, ED 3-5, sheet 169 (stamped), digital image 170 of 247, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Jul 2022.
  • [S11971] Lorenzo Sayles Fairbanks, Genealogy of the Fairbanks family in America, 1633-1897 (1897; pdf image reprint, https://books.google.com: Google Book Search), #11 Dr. Jonathan Fairbanks page 49 (page 70 in pdf). Hereinafter cited as Genealogy of the Fairbanks Family.
  • [S11972] Lorenzo Sayles Fairbanks, Genealogy of the Fairbanks family in America, 1633-1897 (1897; pdf image reprint, https://books.google.com: Google Book Search), #3 Capt. George Fairbanks page 37-38 (page 58-59 in pdf). Hereinafter cited as Genealogy of the Fairbanks Family.
  • [S11973] Lorenzo Sayles Fairbanks, Genealogy of the Fairbanks family in America, 1633-1897 (1897; pdf image reprint, https://books.google.com: Google Book Search), #1 Jonathan Fairebanke page 31-34 (page 52-55 in pdf). Hereinafter cited as Genealogy of the Fairbanks Family.
  • [S11975] Lorenzo Sayles Fairbanks, Genealogy of the Fairbanks family in America, 1633-1897 (1897; pdf image reprint, https://books.google.com: Google Book Search), #4 Jonas Fairbank page 38-39 (page 59-60 in pdf). Hereinafter cited as Genealogy of the Fairbanks Family.
  • [S14369] 1920 United States Federal Census, Michigan, Kent County, Grand Rapids Ward 3, ED 84, page 7A (handwritten), population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Sep 2023; Citing National Archives and Records Administration microfilm T625, roll 779.
  • [S14370] 1920 United States Federal Census, Michigan, Kent County, Grand Rapids Ward 3, ED 84, page 9A (handwritten), population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Sep 2023; Citing National Archives and Records Administration microfilm T625, roll 779.
  • [S14371] 1930 United States Federal Census, Michigan, Kent County, Grand Rapids, ED 95, page 11A (handwritten), population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Sep 2023; Citing National Archives and Records Administration microfilm T626, roll 1004.
  • [S14372] 1930 United States Federal Census, Michigan, Kent County, Grand Rapids, ED 61, page 3A (handwritten), population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Sep 2023; Citing National Archives and Records Administration microfilm T626, roll 1002.
  • [S14373] 1940 United States Federal Census, Michigan, Kent County, Grand Rapids, ED 86-158, page 16A (handwritten), population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Sep 2023; Citing National Archives and Records Administration microfilm T627, roll 01902.
  • [S14374] 1940 United States Federal Census, Florida, Dade County, South Miami, ED 13-87, page 14B (handwritten), population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Sep 2023; Citing National Archives and Records Administration microfilm T627, roll 00582.
  • [S14375] Ernest C. Huling, The Miami Herald, 24 Nov 1946, page 18, column 4. Hereinafter cited as Ernest C. Huling.
  • [S14376] "Michigan, U.S., Divorce Records, 1897-1952," Kent County; 1924-1947, Kent Certificates 9,514 - 13,799, State Office Number 41 13703, Docket No. 9360, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 12 Sep 2023), Lester G. Hyde and Ellen M. Hyde.
  • [S14377] 1950 United States Federal Census, Michigan, Kent County, Grand Rapids, ED 87-157, sheet 71 (handwritten), digital image 42 of 46, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Sep 2023.
  • [S14629] Martin Langan Dies in Home in Archbald, The Tribune, 23 Nov 1928, page 27, column 5. Hereinafter cited as Martin Langan Dies in Home in Archbald.
  • [S14647] 1920 United States Federal Census, Pennsylvania, Lackawanna County, Archbald Ward 2, ED 5, page 7B (handwritten), population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 8 Oct 2023; Citing National Archives and Records Administration microfilm T625, roll 1576.
  • [S14648] 1910 United States Federal Census, Pennsylvania, Lackawanna County, Archbald Ward 2, ED 3, page 11B (handwritten), digital image 22 of 39, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 8 Oct 2023; Citing National Archives and Records Administration microfilm T624, roll 1356.
  • [S14649] 1900 United States Federal Census, Pennsylvania, Lackawanna County, Olyphant, ED 38, page 13A (handwritten), digital image 25 of 66, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 8 Oct 2023; Citing National Archives and Records Administration microfilm T623, roll 1419.
  • [S14652] 1910 United States Federal Census, Pennsylvania, Lackawanna County, Olyphant Ward 3, ED 48, page 15B (handwritten), digital image 30 of 46, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 9 Oct 2023; Citing National Archives and Records Administration microfilm T624, roll 1357.
  • [S14654] 1920 United States Federal Census, Pennsylvania, Lackawanna County, Olyphant Ward 3, ED 90, page 3B (handwritten), population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 9 Oct 2023; Citing National Archives and Records Administration microfilm T625, roll 1578.
  • [S14655] 1920 United States Federal Census, Pennsylvania, Lackawanna County, Olyphant Ward 3, ED 90, page 4A (handwritten), population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 9 Oct 2023; Citing National Archives and Records Administration microfilm T625, roll 1578.
  • [S14657] "Pennsylvania, U.S., Birth Certificates, 1906-1914," Ancestry.com (https://www.ancestry.com : accessed 9 Oct 2023), birth certificate image, Mildred Mary Langan, 21 Aug 1909, Pennsylvania No. 126391, Pennsylvania Department of Health, Record Group 11.; 1909: All: 125862-128289; digital image 804 of 3756.
  • [S14670] "New York, U.S., Death Index, 1852-1956," New York Department of Health; 1929, Lane, Wilfred I. - Langdon, Mary E., digital image 694 of 1379, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 9 Oct 2023).
  • [S14680] 1940 United States Federal Census, Pennsylvania, Lackawanna County, Scranton, ED 71-52, page 9A (handwritten), population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 11 Oct 2023; Citing National Archives and Records Administration microfilm T627, roll 03683.
  • [S14681] John H. Langan, Contractor, Dies; Funeral Friday, The Tribune, 3 Jun 1942, page 17, column 2. Hereinafter cited as John H. Langan, Contractor, Dies; Funeral Friday.
  • [S14682] "Lackawanna County, Pennsylvania, Public Access Inquiries," Lackawanna County, Pennsylvania; Public Access Inquiries, Marriage License 1885/ to present (daily up-dates), Book 49, Page 352, File 0049-00352, Database (with images), Lackawanna County, Pennsylvania (https://www.lpa-homes.org/LPA_Applications.htm : accessed 11 Oct 2023), John S. Langan and Margaret A. Finnerty.
  • [S14683] "Pennsylvania, U.S., Death Certificates, 1906-1969," Ancestry.com (https://www.ancestry.com : accessed 11 Oct 2023), death certificate image, Lorraine Davis, 9 Nov 1964, Pennsylvania No. 106815-64, Pennsylvania Department of Health, Record Group 11.; 1964: 105551-108400; digital image 2171 of 5042.
  • [S14698] Fireman Killed on Lackawanna, The Times-Tribune, 7 Nov 1905, page 3, column 1. Hereinafter cited as Fireman Killed on Lackawanna.
  • [S14699] Lackawanna Engine Decapitated Fireman, The Tribune, 8 Nov 1905, page 5, column 5. Hereinafter cited as Lackawanna Engine Decapitated Fireman.
  • [S14700] Jessup, The Scranton Truth, 6 Dec 1905, page 10, column 1-2. Hereinafter cited as Jessup.
  • [S14701] Jessup, The Tribune, 16 Apr 1903, page 7, column 2. Hereinafter cited as Jessup.
  • [S14702] Mary M. Kulp, 88, native of Scranton, Lancaster New Era, 17 Sep 1993, page 15, column 4. Hereinafter cited as Mary M. Kulp, 88, native of Scranton.
  • [S14711] 1930 United States Federal Census, Pennsylvania, Lackawanna County, Scranton, ED 34, page 10A (handwritten), population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 16 Oct 2023; Citing National Archives and Records Administration microfilm T626, roll 2052.
  • [S14712] 1940 United States Federal Census, Pennsylvania, Lackawanna County, Scranton, ED 71-46, page 2A (handwritten), population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Oct 2023; Citing National Archives and Records Administration microfilm T627, roll 03683.
  • [S14713] 1910 United States Federal Census, Pennsylvania, Lackawanna County, Scranton Ward 13, ED 98, page 3B (handwritten), digital image 6 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Oct 2023; Citing National Archives and Records Administration microfilm T624, roll 1360.
  • [S14714] 1950 United States Federal Census, Pennsylvania, Lackawanna County, Scranton, ED 79-67, sheet 7 (handwritten), digital image 8 of 18, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Oct 2023.
  • [S14715] 1910 United States Federal Census, New Jersey, Warren County, Frelinghuysen, ED 125, page 3A (handwritten), digital image 5 of 22, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Oct 2023; Citing National Archives and Records Administration microfilm T624, roll 911.
  • [S16818] 1950 United States Federal Census, Missouri, Daviess County, Gallatin, ED 31-28, sheet 4 (handwritten), digital image 5 of 22, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 May 2024.
  • [S17105] 1950 United States Federal Census, New York, Madison County, Oneida, ED 27-44, sheet 76 (handwritten), digital image 42 of 48, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Jun 2024.
  • [S17115] 1950 United States Federal Census, New York, Madison County, Canastota, ED 27-28, sheet 16 (handwritten), digital image 17 of 29, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Jun 2024.
  • [S17116] "U.S., World War II Draft Cards Young Men, 1940-1947," New York (State); Cohen-Demarco, Coolidge, Fred-Coons, Martin, digital image 802 of 2120, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 27 Jun 2024), Leonard A. Coon.
  • [S17257] Find A Grave, database and images (https://www.findagrave.com : accessed 15 Jul 2024), memorial page for Anne Elizabeth Christie Peppers (1862-1946), Find A Grave Memorial no. 14396218, Shaul Cemetery, Ottumwa, Wapello County, Iowa; the accompanying photographs by Rich Richards. Hereinafter cited as Find A Grave, Anne Elizabeth Christie Peppers (1862-1946), no. 14396218.
  • [S17258] "Iowa, U.S., Death Records, 1880-1972," Ancestry.com (https://www.ancestry.com : accessed 15 Jul 2024), death certificate image, Anne Elizabeth Peppers, 3 Nov 1946, Iowa No. 90C-46-312, State Historical Society of Iowa, State Archives, Des Moines, Iowa; Death Certificates: Not Stated; digital image 153126 of 289046.
  • [S17797] Find A Grave, database and images (https://www.findagrave.com : accessed 15 Aug 2024), memorial page for Catherine Beeghly Spiker (1844-1926), Find A Grave Memorial no. 79523335, Bear Creek Church of the Brethren Cemetery, Accident, Garrett County, Maryland; the accompanying photographs by Marion. Hereinafter cited as Find A Grave, Catherine Beeghly Spiker (1844-1926), no. 79523335.
  • [S17798] 1870 United States Federal Census, Maryland, Allegany County, District 11, page 302A (stamped), Page No. 5 (handwritten), digital image 5 of 26, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 Aug 2024; Citing National Archives and Records Administration microfilm M593, roll 567.
  • [S17799] 1860 United States Federal Census, Maryland, Allegany County, District 2, page 600 (handwritten), Page No. 243 (handwritten), digital image 14 of 44, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 Aug 2024; Citing National Archives and Records Administration microfilm M653, roll 456.
  • [S17800] 1850 United States Federal Census, Maryland, Allegany County, District 2, page 39A (stamped), digital image 39 of 44, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 Aug 2024; Citing National Archives and Records Administration microfilm M432, roll 277.
  • [S17801] 1870 United States Federal Census, Maryland, Allegany County, District 14, page 419B (stamped), Page No. 4 (handwritten), digital image 4 of 17, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 16 Aug 2024; Citing National Archives and Records Administration microfilm M593, roll 567.
  • [S17802] 1880 United States Federal Census, Maryland, Garrett County, Sang Run, ED 98, page 348D (stamped), Page No. 33 (handwritten), digital image 4 of 16, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 16 Aug 2024; Citing National Archives and Records Administration microfilm T9, roll 509.
  • [S17803] 1900 United States Federal Census, Maryland, Garrett County, East Oakland, ED 43, page 2A (handwritten), digital image 3 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 16 Aug 2024; Citing National Archives and Records Administration microfilm T623, roll 623.
  • [S18019] "U.S., Social Security Applications and Claims Index, 1936-2007," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 6 Sep 2024), Doris Eloise Coon.
  • [S18020] Two Insurance Workers Get Sendoff, The Daily Item, 14 Mar 1942, page 2, column 8. Hereinafter cited as Two Insurance Workers Get Sendoff.
  • [S18022] 1950 United States Federal Census, Oregon, Clackamas County, Milwaukie, ED 3-78, sheet 13 (handwritten), digital image 14 of 18, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 6 Sep 2024.
  • [S18023] 1950 United States Federal Census, Oregon, Clackamas County, Milwaukie, ED 3-78, sheet 14 (handwritten), digital image 15 of 18, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 6 Sep 2024.
  • [S18024] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 6 Sep 2024), Gordon E. Coon.
  • [S18025] 1950 United States Federal Census, New York, Queens County, New York, ED 41-2025, sheet 4 (handwritten), digital image 6 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 6 Sep 2024.
  • [S18027] Coon, Lester C., The Tampa Tribune, 15 Nov 2006, page 10, column 2. Hereinafter cited as Coon, Lester C.