- [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.
- [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.
- [S6782] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 23 Aug 2020), death certificate image, Steve Langan, 14 May 1951, Pennsylvania No. 43636, Pennsylvania Department of Health, Record Group 11.; 1951: 041851-044400; digital image 2645 of 3751.
- [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.
- [S6785] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 23 Aug 2020), death certificate image, Andrew Langan, 14 Dec 1956, Pennsylvania No. 108439, Pennsylvania Department of Health, Record Group 11.; 1956: 108151-111000; digital image 420 of 4790.
- [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.
- [S6787] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 23 Aug 2020), death certificate image, Helen Hoban, 9 Oct 1959, Pennsylvania No. 93199, Pennsylvania Department of Health, Record Group 11.; 1959: 091651-094350; digital image 2557 of 4501.
- [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.
- [S6807] "Ohio, Crawford County Obituaries, 1860-2004," Stick, Fred E-Stowers, Lena, image 397 of 1039, Database (with images), FamilySearch (https://familysearch.org : accessed 29 Aug 2020), Carl H. Stitzel; Crawford County Chapter of the Ohio Genealogical Society, Bucyrus.
- [S6809] "Ohio, Crawford County Obituaries, 1860-2004," Stick, Fred E-Stowers, Lena, image 400 of 1039, Database (with images), FamilySearch (https://familysearch.org : accessed 29 Aug 2020), Earl H. Stitzel; Crawford County Chapter of the Ohio Genealogical Society, Bucyrus.
- [S6810] "Ohio, Crawford County Obituaries, 1860-2004," Stick, Fred E-Stowers, Lena, image 401 of 1039, Database (with images), FamilySearch (https://familysearch.org : accessed 29 Aug 2020), Frederick Stitzel; Crawford County Chapter of the Ohio Genealogical Society, Bucyrus.
- [S6811] "Ohio, Crawford County Obituaries, 1860-2004," Stick, Fred E-Stowers, Lena, image 404 of 1039, Database (with images), FamilySearch (https://familysearch.org : accessed 29 Aug 2020), Gerald Richard Stitzel; Crawford County Chapter of the Ohio Genealogical Society, Bucyrus.
- [S6813] "Ohio, Crawford County Obituaries, 1860-2004," Stick, Fred E-Stowers, Lena, image 406 of 1039, Database (with images), FamilySearch (https://familysearch.org : accessed 29 Aug 2020), Lucille Stitzel; Crawford County Chapter of the Ohio Genealogical Society, Bucyrus.
- [S6825] "Ohio, Crawford County Obituaries, 1860-2004," Stick, Fred E-Stowers, Lena, image 411-412 of 1039, Database (with images), FamilySearch (https://familysearch.org : accessed 30 Aug 2020), Viola L. Stitzel; Crawford County Chapter of the Ohio Genealogical Society, Bucyrus.
- [S6837] "REGISTRES PAROISSIAUX ET D'ÉTAT CIVIL (XVIe Siècle jusqu'en 1912) (PARISH AND CIVIL STATUS REGISTERS (XVIth Century until-1912))," Soultz-sous-Forêts; Etat civil - Registre de décès 1835 (Civil status - death register 1835), 4 E 474/25, digital image 3 of 17, Digital images, Archives Départementales du Bas-Rhin (archives.bas-rhin.fr : accessed 5 Sep 2020).
- [S6844] Find A Grave, database and images (https://www.findagrave.com : accessed 27 Oct 2020), memorial page for Carl H. Stitzel (1881-1905), Find A Grave Memorial no. 38284265, Loudonville Cemetery, Loudonville, Ashland County, Ohio; the accompanying photographs by Bill Miller. Hereinafter cited as Find A Grave, Carl H. Stitzel (1881-1905), no. 38284265.
- [S6846] "Ohio, U.S., County Marriage Records, 1774-1993," Ashland:1899-1918, Volume 10, page 168-169, digital image 364 of 742, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 27 Oct 2020).
- [S6847] 1920 United States Federal Census, Ohio, Ashland County, Hanover, ED 4, page 13A (handwritten), digital image 15 of 29, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Oct 2020; Citing National Archives and Records Administration microfilm T625, roll 1347.
- [S6848] 1930 United States Federal Census, Ohio, Ashland County, Loudonville, ED 6, page 14B (handwritten), digital image 28 of 29, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Oct 2020; Citing National Archives and Records Administration microfilm T626, roll 1749.
- [S6849] 1940 United States Federal Census, Ohio, Ashland County, Loudonville, ED 3-6, page 12A (handwritten), digital image 23 of 38, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Oct 2020; Citing National Archives and Records Administration microfilm T627, roll 03022.
- [S6850] 1940 United States Federal Census, Ohio, Hamilton County, Cincinnati, ED 91-62, page 13A (handwritten), digital image 25 of 36, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Oct 2020; Citing National Archives and Records Administration microfilm T627, roll 03189.
- [S6851] 1940 United States Federal Census, Tennessee, Davidson County, Nashville, ED 99-143, page 2A (handwritten), digital image 3 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Oct 2020; Citing National Archives and Records Administration microfilm T627, roll 03975.
- [S6855] 1900 United States Federal Census, Ohio, Crawford County, Galion Ward 4, ED 15, page 13B (handwritten), digital image 27 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.
- [S6857] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 30 Oct 2020), death certificate image, Mary Stitzel, 7 May 1921, Ohio No. 25985; 1921: 23401-26300; digital image 2948 of 3290.
- [S6864] "Ohio, U.S., County Marriage Records, 1774-1993," Crawford:1899-1912, Volume 15, page 618-619, digital image 321 of 343, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 11 Nov 2020).
- [S6865] "Ohio, U.S., County Marriage Records, 1774-1993," Marion:1899-1904, Volume 12, page 86-87, digital image 44 of 398, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 12 Nov 2020).
- [S6866] "Ohio, Crawford County Obituaries, 1860-2004," Scaife, A.L. - Schworm, Grace M., image 1561-1562 of 2587, Database (with images), FamilySearch (https://familysearch.org : accessed 12 Nov 2020), Jacob Schnegelsberger; Crawford County Chapter of the Ohio Genealogical Society, Bucyrus.
- [S6867] "Ohio, Crawford County Obituaries, 1860-2004," Scaife, A.L. - Schworm, Grace M., image 1545-1546 of 2587, Database (with images), FamilySearch (https://familysearch.org : accessed 12 Nov 2020), Asta P. Schnegelsberger; Crawford County Chapter of the Ohio Genealogical Society, Bucyrus.
- [S6868] "Ohio, U.S., County Marriage Records, 1774-1993," Huron:1910-1915, Volume 11, page 156-157, digital image 79 of 289, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 13 Nov 2020).
- [S6869] "Ohio, Crawford County Obituaries, 1860-2004," Scaife, A.L. - Schworm, Grace M., image 1547 of 2587, Database (with images), FamilySearch (https://familysearch.org : accessed 12 Nov 2020), Blenda M. Schnegelsberger; Crawford County Chapter of the Ohio Genealogical Society, Bucyrus.
- [S6870] "Ohio, Crawford County Obituaries, 1860-2004," Scaife, A.L. - Schworm, Grace M., image 1548 of 2587, Database (with images), FamilySearch (https://familysearch.org : accessed 16 Nov 2020), Carl W. Schnegelsberger; Crawford County Chapter of the Ohio Genealogical Society, Bucyrus.
- [S6871] "Ohio, Crawford County Obituaries, 1860-2004," Scaife, A.L. - Schworm, Grace M., image 1552 of 2587, Database (with images), FamilySearch (https://familysearch.org : accessed 16 Nov 2020), Cecelia K. Schnegelsberger; Crawford County Chapter of the Ohio Genealogical Society, Bucyrus.
- [S6872] "Ohio, Crawford County Obituaries, 1860-2004," Scaife, A.L. - Schworm, Grace M., image 1553 of 2587, Database (with images), FamilySearch (https://familysearch.org : accessed 16 Nov 2020), Donald R. Schnegelsberger; Crawford County Chapter of the Ohio Genealogical Society, Bucyrus.
- [S6877] "Ohio, Crawford County Obituaries, 1860-2004," Scaife, A.L. - Schworm, Grace M., image 1558-1559 of 2587, Database (with images), FamilySearch (https://familysearch.org : accessed 17 Nov 2020), George Peter Schnegelsberger; Crawford County Chapter of the Ohio Genealogical Society, Bucyrus.
- [S6879] "Ohio, Crawford County Obituaries, 1860-2004," Scaife, A.L. - Schworm, Grace M., image 1573 of 2587, Database (with images), FamilySearch (https://familysearch.org : accessed 17 Nov 2020), W. Ellsworth Schnegelsberger; Crawford County Chapter of the Ohio Genealogical Society, Bucyrus.
- [S6881] "Ohio, Crawford County Obituaries, 1860-2004," Scaife, A.L. - Schworm, Grace M., image 1564 of 2587, Database (with images), FamilySearch (https://familysearch.org : accessed 17 Nov 2020), Lottie Schnegelsberger; Crawford County Chapter of the Ohio Genealogical Society, Bucyrus.
- [S6882] "Ohio, Crawford County Obituaries, 1860-2004," Scaife, A.L. - Schworm, Grace M., image 1565 of 2587, Database (with images), FamilySearch (https://familysearch.org : accessed 17 Nov 2020), Michael S. Schnegelsberger; Crawford County Chapter of the Ohio Genealogical Society, Bucyrus.
- [S6883] "Ohio, Crawford County Obituaries, 1860-2004," Scaife, A.L. - Schworm, Grace M., image 1566 of 2587, Database (with images), FamilySearch (https://familysearch.org : accessed 17 Nov 2020), Nellie N. Schnegelsberger; Crawford County Chapter of the Ohio Genealogical Society, Bucyrus.
- [S6885] "Ohio, Crawford County Obituaries, 1860-2004," Scaife, A.L. - Schworm, Grace M., image 1570 of 2587, Database (with images), FamilySearch (https://familysearch.org : accessed 17 Nov 2020), Phillip Webb Schnegelsberger; Crawford County Chapter of the Ohio Genealogical Society, Bucyrus.
- [S6888] "Ohio, Crawford County Obituaries, 1860-2004," Scaife, A.L. - Schworm, Grace M., image 1574-1575 of 2587, Database (with images), FamilySearch (https://familysearch.org : accessed 17 Nov 2020), Wilbur E. Schnegelsberger; Crawford County Chapter of the Ohio Genealogical Society, Bucyrus.
- [S6889] 1910 United States Federal Census, Ohio, Crawford County, Galion Ward 3, ED 20, page 6A (handwritten), digital image 11 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Nov 2020; Citing National Archives and Records Administration microfilm T624, roll 1163.
- [S6890] 1920 United States Federal Census, Ohio, Crawford County, Galion Ward 4, ED 24, page 5B (handwritten), digital image 10 of 21, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Nov 2020; Citing National Archives and Records Administration microfilm T625, roll 1358.
- [S6891] 1930 United States Federal Census, Ohio, Crawford County, Galion, ED 22, page 1B (handwritten), digital image 2 of 46, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Nov 2020; Citing National Archives and Records Administration microfilm T626, roll 1760.
- [S6892] "Ohio, U.S., County Marriage Records, 1774-1993," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 19 Nov 2020), Donald David Albright and Joan Marie Schnegelsberger.
- [S6894] "Ohio, U.S., County Marriage Records, 1774-1993," Wood:1936-1937, Volume 1937, page 102-103, digital image 422 of 691, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 19 Nov 2020).
- [S6897] "Ohio, U.S., County Marriage Records, 1774-1993," Crawford:1917-1925, Volume 19, page 192-193, digital image 101 of 648, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 20 Nov 2020).
- [S6901] "Ohio, U.S., County Marriage Records, 1774-1993," Crawford:1917-1925, Volume 19, page 202-203, digital image 106 of 648, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 20 Nov 2020).
- [S6902] "Ohio, U.S., County Marriage Records, 1774-1993," Crawford:1903-1907, Volume 16, page 156-157, digital image 82 of 335, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 20 Nov 2020).
- [S6911] 1910 United States Federal Census, Ohio, Crawford County, Galion Ward 3, ED 20, page 7B (handwritten), digital image 14 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Dec 2020; Citing National Archives and Records Administration microfilm T624, roll 1163.
- [S6912] 1920 United States Federal Census, Ohio, Crawford County, Galion Ward 4, ED 24, page 1A (handwritten), digital image 1 of 21, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Dec 2020; Citing National Archives and Records Administration microfilm T625, roll 1358.
- [S6914] 1920 United States Federal Census, Ohio, Lucas County, Toledo Ward 1, ED 15, page 5A (handwritten), digital image 9 of 22, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Dec 2020; Citing National Archives and Records Administration microfilm T625, roll 1408.
- [S6915] 1930 United States Federal Census, Ohio, Lucas County, Toledo, ED 5, page 14A (handwritten), digital image 22 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Dec 2020; Citing National Archives and Records Administration microfilm T626, roll 1833.
- [S6916] 1940 United States Federal Census, Ohio, Lucas County, Toledo, ED 95-16, page 19B (handwritten), digital image 28 of 80, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Dec 1920; Citing National Archives and Records Administration microfilm T627, roll 03257.
- [S6919] 1920 United States Federal Census, Ohio, Crawford County, Galion Ward 4, ED 24, page 8B (handwritten), digital image 16 of 21, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 25 Dec 2020; Citing National Archives and Records Administration microfilm T625, roll 1358.
- [S6920] 1930 United States Federal Census, Ohio, Crawford County, Galion, ED 17, page 2B (handwritten), digital image 4 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 26 Dec 2020; Citing National Archives and Records Administration microfilm T626, roll 1760.
- [S6921] 1940 United States Federal Census, Ohio, Crawford County, Galion, ED 17-21, page 20B (handwritten), digital image 41 of 49, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 26 Dec 2020; Citing National Archives and Records Administration microfilm T627, roll 03047.
- [S6922] 1940 United States Federal Census, Ohio, Crawford County, Galion, ED 17-21, page 21A (handwritten), digital image 42 of 49, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 26 Dec 2020; Citing National Archives and Records Administration microfilm T627, roll 03047.
- [S6923] 1940 United States Federal Census, Ohio, Crawford County, Galion, ED 17-30, page 1B (handwritten), digital image 2 of 42, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 26 Dec 2020; Citing National Archives and Records Administration microfilm T627, roll 03047.
- [S6924] 1910 United States Federal Census, Ohio, Crawford County, Galion Ward 1, ED 15, page 10A (handwritten), digital image 19 of 20, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Dec 2020; Citing National Archives and Records Administration microfilm T624, roll 1163.
- [S6925] 1910 United States Federal Census, Ohio, Crawford County, Galion Ward 1, ED 15, page 10B (handwritten), digital image 20 of 20, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Dec 2020; Citing National Archives and Records Administration microfilm T624, roll 1163.
- [S6929] 1940 United States Federal Census, Ohio, Crawford County, Galion, ED 17-26, page 18A (handwritten), digital image 35 of 54, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Dec 2020; Citing National Archives and Records Administration microfilm T627, roll 03047.
- [S6955] 1940 United States Federal Census, Ohio, Crawford County, Galion, ED 17-25, page 10A (handwritten), digital image 19 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Jan 2021; Citing National Archives and Records Administration microfilm T627, roll 03047.
- [S6957] 1920 United States Federal Census, Ohio, Crawford County, Galion Ward 1, ED 17, page 3B (handwritten), digital image 6 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Jan 2021; Citing National Archives and Records Administration microfilm T625, roll 1358.
- [S6958] 1930 United States Federal Census, Ohio, Crawford County, Galion, ED 17, page 15B (handwritten), digital image 30 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Jan 2021; Citing National Archives and Records Administration microfilm T626, roll 1760.
- [S6959] 1940 United States Federal Census, Ohio, Crawford County, Galion, ED 17-21, page 15B (handwritten), digital image 31 of 49, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Jan 2021; Citing National Archives and Records Administration microfilm T627, roll 03047.
- [S6960] 1940 United States Federal Census, Ohio, Crawford County, Galion, ED 17-21, page 14A (handwritten), digital image 28 of 49, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Jan 2021; Citing National Archives and Records Administration microfilm T627, roll 03047.
- [S6961] 1940 United States Federal Census, Ohio, Crawford County, Galion, ED 17-22, page 12B (handwritten), digital image 24 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Jan 2021; Citing National Archives and Records Administration microfilm T627, roll 03047.
- [S6962] 1930 United States Federal Census, Ohio, Crawford County, Galion, ED 22, page 2B (handwritten), digital image 4 of 46, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Jan 2021; Citing National Archives and Records Administration microfilm T626, roll 1760.
- [S6963] 1940 United States Federal Census, Ohio, Crawford County, Galion, ED 17-25, page 61A (handwritten), digital image 27 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Jan 2021; Citing National Archives and Records Administration microfilm T627, roll 03047.
- [S6964] 1940 United States Federal Census, Ohio, Crawford County, Galion, ED 17-25, page 61B (handwritten), digital image 28 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Jan 2021; Citing National Archives and Records Administration microfilm T627, roll 03047.
- [S6988] 1910 United States Federal Census, Ohio, Lake County, Perry, ED 77, page 2A (handwritten), digital image 3 of 38, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Feb 2021; Citing National Archives and Records Administration microfilm T624, roll 1203.
- [S6991] 1920 United States Federal Census, Ohio, Lake County, Painesville Ward 3, ED 91, page 2A (handwritten), digital image 3 of 17, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Feb 2021; Citing National Archives and Records Administration microfilm T625, roll 1403.
- [S6994] 1930 United States Federal Census, Ohio, Lake County, Painesville, ED 21, page 18A (handwritten), digital image 35 of 61, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 2 Feb 2021; Citing National Archives and Records Administration microfilm T626, roll 1826.
- [S6997] 1940 United States Federal Census, Ohio, Lake County, Painesville, ED 43-29, page 21A (handwritten), digital image 41 of 60, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 2 Feb 2021; Citing National Archives and Records Administration microfilm T627, roll 03095.
- [S7001] "Ohio, U.S., County Marriage Records, 1774-1993," Hamilton:1915-1916, Volume 268, No. 118-119, digital image 310 of 997, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 3 Feb 2021).
- [S7002] "Ohio, U.S., County Marriage Records, 1774-1993," Crawford:1917-1925, Volume 20, page 520-521, digital image 619 of 648, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 3 Feb 2021).
- [S7003] "Ohio, Crawford County Obituaries, 1860-2004," Dabie, Stiro-Dazey, James E., image 53 of 1100, Database (with images), FamilySearch (https://familysearch.org : accessed 3 Feb 2021), Edith Dahlke; Crawford County Chapter of the Ohio Genealogical Society, Bucyrus.
- [S7004] "Ohio, Crawford County Obituaries, 1860-2004," Dabie, Stiro-Dazey, James E., image 54 of 1100, Database (with images), FamilySearch (https://familysearch.org : accessed 3 Feb 2021), Raymond Dahlke; Crawford County Chapter of the Ohio Genealogical Society, Bucyrus.
- [S7006] 1940 United States Federal Census, Ohio, Lucas County, Toledo, ED 95-39, page 10A (handwritten), digital image 19 of 32, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 3 Feb 2021; Citing National Archives and Records Administration microfilm T627, roll 03258.
- [S7007] 1940 United States Federal Census, Ohio, Crawford County, Galion, ED 17-24, page 1A (handwritten), digital image 1 of 26, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 3 Feb 2021; Citing National Archives and Records Administration microfilm T627, roll 03047.
- [S7360] "Ohio, U.S., County Marriage Records, 1774-1993," Ashland:1913-1923, Volume 13, page 24-25, digital image 327 of 614, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 20 Mar 2021).
- [S7361] 1920 United States Federal Census, Ohio, Richland County, Monroe, ED 214, page 2B (handwritten), digital image 4 of 15, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Mar 2021; Citing National Archives and Records Administration microfilm T625, roll 1430.
- [S7362] 1940 United States Federal Census, Ohio, Ashland County, Green, ED 3-5, page 11A (handwritten), digital image 22 of 27, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Mar 2021; Citing National Archives and Records Administration microfilm T627, roll 03022.
- [S7364] 1930 United States Federal Census, Ohio, Richland County, Monroe, ED 31, page 4A (handwritten), digital image 7 of 21, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Mar 2021; Citing National Archives and Records Administration microfilm T626, roll 1864.
- [S7365] 1940 United States Federal Census, Ohio, Ashland County, Hanover, ED 3-7, page 7A (handwritten), digital image 14 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Mar 2021; Citing National Archives and Records Administration microfilm T627, roll 03022.
- [S7366] "U.S., World War I Draft Registration Cards, 1917-1918," Ohio, Ashland County; Draft Card B, digital image 136 of 475, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 20 Mar 2021), Clarence Frederick Beck.
- [S7367] "U.S., World War I Draft Registration Cards, 1917-1918," Ohio, Ashland County; Draft Card B, digital image 144 of 475, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 20 Mar 2021), Simon Henry Beck.
- [S7368] "Ohio, U.S., County Marriage Records, 1774-1993," Ashland, 1917-1941, digital image 1325 of 6513, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 20 Mar 2021), Simon Beck and Christine Cowen.
- [S7369] 1930 United States Federal Census, Ohio, Ashland County, Vermillion, ED 28, page 5B (handwritten), digital image 10 of 21, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Mar 2021; Citing National Archives and Records Administration microfilm T626, roll 1749.
- [S7370] 1940 United States Federal Census, Ohio, Ashland County, Loudonville, ED 3-6, page 14B (handwritten), digital image 28 of 38, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Mar 2021; Citing National Archives and Records Administration microfilm T627, roll 03022.
- [S7374] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 21 Mar 2021), death certificate image, Henry William Motz, 10 Mar 1920, Ohio No. 7157; 1920: 05801-08720; digital image 1572 of 3371.
- [S7417] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 23 Mar 2021), death certificate image, William Barron, 11 Jul 1938, Ohio No. 38350; 1938: 35801-38700; digital image 2849 of 3249.
- [S11262] 1940 United States Federal Census, Ohio, Richland County, Springfield, ED 70-61, page 2B (handwritten), digital image 7 of 57, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Apr 2022; Citing National Archives and Records Administration microfilm T627, roll 03136.
- [S11499] "Pennsylvania, U.S., Birth Certificates, 1906-1913," Ancestry.com (https://www.ancestry.com : accessed 6 May 2022), birth certificate image, Mary Walsh, 24 Mar 1909, Pennsylvania No. 42168, Pennsylvania Department of Health, Record Group 11.; 1909: ALL: 040320-042545; digital image 2913 of 3522.
- [S11500] "Pennsylvania, U.S., Marriages, 1852-1968," Lackawanna: Marriage license dockets, [vol· 269-272], 707-2380 --- 1940, volume 269, page 286-287, digital image 42 of 868, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 6 May 2022).
- [S11504] 1940 United States Federal Census, Pennsylvania, Lackawanna County, Olyphant, ED 35-111, page 4B (handwritten), digital image 9 of 33, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 6 May 2022; Citing National Archives and Records Administration microfilm T627, roll 03526.
- [S14628] "Pennsylvania, U.S., Marriages, 1852-1968," Luzerne: Marriages, v· 36-38, no· 66039-70253, July 1913-Sept 1914, No. 69390-69395, digital image 654 of 836, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 4 Oct 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.
- [S14634] 1920 United States Federal Census, Pennsylvania, Lackawanna County, Scranton Ward 9, ED 140, page 9B (handwritten), digital image 18 of 32, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 Oct 2023; Citing National Archives and Records Administration microfilm T625, roll 1579.
- [S14635] 1930 United States Federal Census, Pennsylvania, Lackawanna County, Scranton, ED 40, page 5B (handwritten), digital image 10 of 44, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 Oct 2023; Citing National Archives and Records Administration microfilm T626, roll 2052.
- [S14636] "Pennsylvania, U.S., Death Certificates, 1906-1969," Ancestry.com (https://www.ancestry.com : accessed 7 Oct 2023), death certificate image, Mrs. Andrew Langan, 22 Apr 1935, Pennsylvania No. 39176, Pennsylvania Department of Health, Record Group 11.; 1935: 037501-040500; digital image 2225 of 3900.
- [S14637] 1940 United States Federal Census, Pennsylvania, Lackawanna County, Scranton, ED 71-56, page 1B (handwritten), digital image 2 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 Oct 2023; Citing National Archives and Records Administration microfilm T627, roll 03683.
- [S14638] 1950 United States Federal Census, Pennsylvania, Lackawanna County, Scranton, ED 79-86, sheet 15 (handwritten), digital image 17 of 20, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 Oct 2023.
- [S14647] 1920 United States Federal Census, Pennsylvania, Lackawanna County, Archbald Ward 2, ED 5, page 7B (handwritten), digital image 14 of 26, 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.
- [S14651] "Pennsylvania, U.S., Death Certificates, 1906-1969," Ancestry.com (https://www.ancestry.com : accessed 8 Oct 2023), death certificate image, Frank G. Langan, 5 Jun 1968, Pennsylvania No. 060294-68, Pennsylvania Department of Health, Record Group 11.; 1968: 059851-062700; digital image 447 of 2893.
- [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), digital image 6 of 19, 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), digital image 7 of 19, 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), digital image 17 of 37, 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.
- [S14686] 1920 United States Federal Census, Pennsylvania, Lackawanna County, Scranton Ward 13, ED 154, page 13B (handwritten), digital image 26 of 32, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Oct 2023; Citing National Archives and Records Administration microfilm T625, roll 1580.
- [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.
- [S14706] 1930 United States Federal Census, Pennsylvania, Philadelphia County, Philadelphia, ED 1031, page 5A (handwritten), digital image 7 of 102, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 16 Oct 2023; Citing National Archives and Records Administration microfilm T626, roll 2133.
- [S14711] 1930 United States Federal Census, Pennsylvania, Lackawanna County, Scranton, ED 34, page 10A (handwritten), digital image 14 of 36, 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), digital image 3 of 16, 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.
- [S14716] 1920 United States Federal Census, Pennsylvania, Lackawanna County, Scranton Ward 1, ED 95, page 2A (handwritten), digital image 3 of 17, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Oct 2023; Citing National Archives and Records Administration microfilm T625, roll 1579.
- [S14717] 1930 United States Federal Census, Pennsylvania, Lackawanna County, Scranton, ED 77, page 4A (handwritten), digital image 6 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Oct 2023; Citing National Archives and Records Administration microfilm T626, roll 2054.
- [S14718] "Pennsylvania, U.S., Death Certificates, 1906-1969," Ancestry.com (https://www.ancestry.com : accessed 17 Oct 2023), death certificate image, Harrold Langan, 7 Jan 1913, Pennsylvania No. 7376, Pennsylvania Department of Health, Record Group 11.; 1913: 005421-009000; digital image 2047 of 3717.
- [S14720] "Pennsylvania, U.S., Death Certificates, 1906-1969," Ancestry.com (https://www.ancestry.com : accessed 17 Oct 2023), death certificate image, Rose Langan, 15 Jul 1941, Pennsylvania No. 65527, Pennsylvania Department of Health, Record Group 11.; 1941: 064201-066950; digital image 1626 of 3609.
- [S14721] 1940 United States Federal Census, Pennsylvania, Lackawanna County, Scranton, ED 71-111, page 4A (handwritten), digital image 10 of 33, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Oct 2023; Citing National Archives and Records Administration microfilm T627, roll 03686.
- [S14725] 1940 United States Federal Census, Pennsylvania, Lackawanna County, Scranton, ED 71-82, page 3B (handwritten), digital image 6 of 26, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Oct 2023; Citing National Archives and Records Administration microfilm T627, roll 03684.
- [S14726] "Pennsylvania, U.S., Death Certificates, 1906-1969," Ancestry.com (https://www.ancestry.com : accessed 18 Oct 2023), death certificate image, William Hoban, 23 Jan 1950, Pennsylvania No. 3341, Pennsylvania Department of Health, Record Group 11.; 1950: 000901-003450; digital image 3677 of 3828.
- [S14727] 1950 United States Federal Census, Pennsylvania, Lackawanna County, Scranton, ED 79-126, sheet 20 (handwritten), digital image 21 of 31, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Oct 2023.
- [S14738] 1950 United States Federal Census, Pennsylvania, Lackawanna County, Scranton, ED 79-126, sheet 73 (handwritten), digital image 31 of 31, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Oct 2023.
- [S14741] 1940 United States Federal Census, Pennsylvania, Lackawanna County, Scranton, ED 71-98, page 9A (handwritten), digital image 18 of 21, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Oct 2023; Citing National Archives and Records Administration microfilm T627, roll 03685.
- [S14774] Throop Miner Killed by Premature Blast, The Tribune, 20 Apr 1911, page 4, column 3. Hereinafter cited as Throop Miner Killed by Premature Blast.
- [S14775] Olyphant, The Tribune, 20 Apr 1911, page 7, column 3. Hereinafter cited as Olyphant.
- [S14842] 1910 United States Federal Census, Pennsylvania, Lackawanna County, Dunmore Ward 6, ED 31, page 12B (handwritten), digital image 24 of 48, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 3 Nov 2023; Citing National Archives and Records Administration microfilm T624, roll 1357.
- [S17006] 1950 United States Federal Census, Ohio, Crawford County, Galion, ED 17-33, sheet 4 (handwritten), digital image 5 of 33, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 4 Jun 2024.
- [S17009] 1950 United States Federal Census, Ohio, Ashland County, Hanover, ED 3-9, sheet 1 (handwritten), digital image 2 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 4 Jun 2024.
- [S17010] 1950 United States Federal Census, Ohio, Ashland County, Green, ED 3-8, sheet 33 (handwritten), digital image 34 of 39, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 4 Jun 2024.
- [S17014] 1950 United States Federal Census, Ohio, Ashland County, Loudonville, ED 3-6, sheet 76 (handwritten), digital image 25 of 135, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 5 Jun 2024.
- [S17019] 1950 United States Federal Census, Ohio, Crawford County, Galion, ED 17-26, sheet 36 (handwritten), digital image 37 of 50, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 5 Jun 2024.
- [S17025] 1950 United States Federal Census, Ohio, Lucas County, Washington, ED 48-82, sheet 71 (handwritten), digital image 6 of 6, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 6 Jun 2024.
- [S17031] 1950 United States Federal Census, Ohio, Crawford County, Galion, ED 17-28, sheet 5 (handwritten), digital image 6 of 35, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 6 Jun 2024.
- [S17032] 1950 United States Federal Census, Ohio, Ashland County, Loudonville, ED 3-5, sheet 106 (stamped), digital image 106 of 247, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 6 Jun 2024.
- [S17033] "U.S., World War II Draft Cards Young Men, 1940-1947," Ohio; Flood-Geordt, Fulk, Clayton-Fullum, John, digital image 1208 of 2235, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 8 Jun 2024), Jacob Stewart Fuller.
- [S17034] Loudonville Doctor 50 Years Succumbs, News-Journal, 2 Aug 1955, page 11, column 2-3. Hereinafter cited as Loudonville Doctor 50 Years Succumbs.
- [S17051] 1950 United States Federal Census, Ohio, Lucas County, Toledo, ED 99-29, sheet 5791 (handwritten), digital image 33 of 231, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 8 Jun 2024.
- [S17056] 1950 United States Federal Census, Ohio, Crawford County, Polk, ED 17-52, sheet 13 (handwritten), digital image 14 of 40, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 9 Jun 2024.
- [S17058] 1950 United States Federal Census, Ohio, Crawford County, Galion, ED 17-34, sheet 13 (handwritten), digital image 14 of 37, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 9 Jun 2024.
- [S17061] 1950 United States Federal Census, Ohio, Crawford County, Galion, ED 17-34, sheet 21 (handwritten), digital image 22 of 37, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Jun 2024.
- [S17064] 1950 United States Federal Census, Ohio, Crawford County, Galion, ED 17-36, sheet 2 (handwritten), digital image 3 of 25, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Jun 2024.
- [S17075] 1950 United States Federal Census, Ohio, Lake County, Painesville, ED 43-51, sheet 5 (handwritten), digital image 6 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Jun 2024.
- [S17862] 1950 United States Federal Census, Ohio, Lucas County, Ottawa Hills, ED 48-39, sheet 1831 (handwritten), digital image 40 of 69, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 22 Aug 2024.
- [S18046] 1950 United States Federal Census, Ohio, Crawford County, Galion, ED 17-35, sheet 2 (handwritten), digital image 3 of 37, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 8 Sep 2024.
- [S18064] 1950 United States Federal Census, Ohio, Richland County, Sandusky, ED 70-98, sheet 13 (handwritten), digital image 14 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 Sep 2024.
- [S18078] 1950 United States Federal Census, Ohio, Ashland County, Loudonville, ED 3-5, sheet 78 (stamped), digital image 78 of 247, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 Sep 2024.
- [S18080] 1950 United States Federal Census, Ohio, Crawford County, Crestline, ED 17-43, sheet 74 (handwritten), digital image 32 of 37, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 Sep 2024.
- [S18081] 1950 United States Federal Census, Ohio, Crawford County, Crestline, ED 17-43, sheet 75 (handwritten), digital image 33 of 37, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 Sep 2024.
- [S18082] William S. Garrett, The Marion Star, 21 Mar 1970, page 10, column 1. Hereinafter cited as William S. Garrett.
- [S18083] Isabelle A. Garrett, News Journal, 30 Dec 2009, page 5, column 6. Hereinafter cited as Isabelle A. Garrett.
- [S18098] 1950 United States Federal Census, Ohio, Richland County, Mansfield, ED 70-50, sheet 74 (handwritten), digital image 25 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 11 Sep 2024.
- [S18099] 1950 United States Federal Census, Ohio, Richland County, Mansfield, ED 70-50, sheet 75 (handwritten), digital image 26 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 11 Sep 2024.
- [S18103] 1950 United States Federal Census, Ohio, Crawford County, Galion, ED 17-28, sheet 17 (handwritten), digital image 18 of 35, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Sep 2024.
- [S18216] 1950 United States Federal Census, Ohio, Crawford County, Galion, ED 17-37, sheet 72 (handwritten), digital image 27 of 35, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 22 Sep 2024.
- [S18223] 1950 United States Federal Census, Ohio, Crawford County, Galion, ED 17-29, sheet 4 (handwritten), digital image 5 of 25, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 22 Sep 2024.
- [S18415] "Pennsylvania, U.S., Death Certificates, 1906-1970," Ancestry.com (https://www.ancestry.com : accessed 16 Oct 2024), death certificate image, Barbara Dempsey, 14 Dec 1964, Pennsylvania No. 117412-64, Pennsylvania Department of Health, Record Group 11.; 1964: 116951-119800; digital image 754 of 5161.
- [S18417] "Pennsylvania, U.S., Death Certificates, 1906-1970," Ancestry.com (https://www.ancestry.com : accessed 18 Oct 2024), death certificate image, Michael W. Dempsey, 26 Sep 1927, Pennsylvania No. 85583, Pennsylvania Department of Health, Record Group 11.; 1927: 084001-087000; digital image 1626 of 3054.
- [S18418] "Lackawanna County, Pennsylvania, Public Access Inquiries," Lackawanna County, Pennsylvania; Public Access Inquiries, Marriage License 1885/ to present (daily up-dates), Book 40, Page 269, File 0040-00269, Database (with images), Lackawanna County, Pennsylvania (https://www.lpa-homes.org/LPA_Applications.htm : accessed 18 Oct 2024), Michael Dempsey and Mary Ruddy.
- [S18420] 1920 United States Federal Census, Pennsylvania, Lackawanna County, Dunmore Ward 6, ED 51, page 7B (handwritten), digital image 14 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Oct 2024; Citing National Archives and Records Administration microfilm T625, roll 1577.
- [S18456] "Pennsylvania, U.S., Birth Certificates, 1906-1915," Ancestry.com (https://www.ancestry.com : accessed 20 Oct 2024), birth certificate image, Loretta Dempsey, 7 Jul 1961, Pennsylvania No. D-210263-09, Pennsylvania Department of Health, Record Group 11.; 1909: All: 209635-211944; digital image 865 of 4266.
- [S18457] Michael Dempsey, The Times-Tribune, 24 Sep 1927, page 5, column 3. Hereinafter cited as Michael Dempsey.
- [S18466] "Pennsylvania, U.S., Death Certificates, 1906-1970," Ancestry.com (https://www.ancestry.com : accessed 21 Oct 2024), death certificate image, Bridget Mellody, 16 Feb 1918, Pennsylvania No. 14416, Pennsylvania Department of Health, Record Group 11.; 1918: 012671-016000; digital image 1847 of 3539.
- [S18467] Bridget Mellody, The Times-Tribune, 16 Feb 1918, page 8, column 5. Hereinafter cited as Bridget Mellody.
- [S18470] "Pennsylvania, U.S., Death Certificates, 1906-1970," Ancestry.com (https://www.ancestry.com : accessed 21 Oct 2024), death certificate image, James Dempsey, 6 May 1924, Pennsylvania No. 49232, Pennsylvania Department of Health, Record Group 11.; 1924: 048001-051000; digital image 1315 of 3240.
- [S18487] 1900 United States Federal Census, Colorado, Arapahoe County, Denver, ED 3, page 1A (handwritten), digital image 1 of 20, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 22 Oct 2024; Citing National Archives and Records Administration microfilm T623, roll 117.
- [S18488] 1910 United States Federal Census, Colorado, Denver County, Denver Ward 1, ED 50, page 11B (handwritten), digital image 22 of 32, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Oct 2024; Citing National Archives and Records Administration microfilm T624, roll 114.
- [S18489] 1930 United States Federal Census, Colorado, Denver County, Denver, ED 47, page 12B (handwritten), digital image 24 of 37, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Oct 2024; Citing National Archives and Records Administration microfilm T626, roll 234.
- [S18490] 1940 United States Federal Census, Colorado, Denver County, Denver, ED 16-58, page 3B (handwritten), digital image 7 of 11, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Oct 2024; Citing National Archives and Records Administration microfilm T627, roll 00485.
- [S18491] 1940 United States Federal Census, Colorado, Denver County, Denver, ED 16-58, page 4A (handwritten), digital image 8 of 11, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Oct 2024; Citing National Archives and Records Administration microfilm T627, roll 00485.
- [S18493] 1950 United States Federal Census, Colorado, Denver County, Denver, ED 16-418, sheet 22 (handwritten), digital image 25 of 37, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Oct 2024.
- [S18494] "Lancashire, England, Catholic Registers of Baptisms, Marriages and Burials, 1762-1913," Roman Catholic Parish Registers. Preston, England: Lancashire Archives.; Haslingden, St. Mary (The Immaculate Conception): Baptism: 1863-1876, digital image 59 of 198, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 23 Oct 2024).
- [S18548] "Lackawanna County, Pennsylvania, Public Access Inquiries," Lackawanna County, Pennsylvania; Public Access Inquiries, Marriage License 1885/ to present (daily up-dates), Book 54, Page 406, File 0054-00406, Database (with images), Lackawanna County, Pennsylvania (https://www.lpa-homes.org/LPA_Applications.htm : accessed 2 Nov 2024), Patrick Dempsey and Annie Thomas.
- [S18549] "Pennsylvania, U.S., Death Certificates, 1906-1970," Ancestry.com (https://www.ancestry.com : accessed 3 Nov 2024), death certificate image, Patrick J. Dempsey, 20 Nov 1934, Pennsylvania No. 100499, Pennsylvania Department of Health, Record Group 11.; 1934: 099501-102500; digital image 1195 of 3641.
- [S18550] "Pennsylvania, U.S., Birth Certificates, 1906-1915," Ancestry.com (https://www.ancestry.com : accessed 3 Nov 2024), birth certificate image, Patrick Dempsey, 5 Sep 1914, Pennsylvania No. 137041, Pennsylvania Department of Health, Record Group 11.; 1914: All: 136951-137100; digital image 215 of 363.
- [S18552] 1920 United States Federal Census, Pennsylvania, Lackawanna County, Dunmore Ward 6, ED 51, page 1A (handwritten), digital image 1 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 3 Nov 2024; Citing National Archives and Records Administration microfilm T625, roll 1577.
- [S18553] 1920 United States Federal Census, Pennsylvania, Lackawanna County, Dunmore Ward 6, ED 51, page 1B (handwritten), digital image 2 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 3 Nov 2024; Citing National Archives and Records Administration microfilm T625, roll 1577.
- [S18554] 1930 United States Federal Census, Pennsylvania, Lackawanna County, Dunmore, ED 145, page 9A (handwritten), digital image 18 of 38, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 3 Nov 2024; Citing National Archives and Records Administration microfilm T626, roll 2049.
- [S18579] John Dempsey, The Tribune (The Scranton Republican), 10 Feb 1919, page 2, column 6. Hereinafter cited as John Dempsey.
- [S18583] 1930 United States Federal Census, Pennsylvania, Lackawanna County, Dunmore, ED 145, page 11A (handwritten), digital image 21 of 38, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 9 Nov 2024; Citing National Archives and Records Administration microfilm T626, roll 2049.
- [S18584] 1940 United States Federal Census, Pennsylvania, Lackawanna County, Abington, ED 35-1, page 3B (handwritten), digital image 11 of 27, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 9 Nov 2024; Citing National Archives and Records Administration microfilm T627, roll 03522.
- [S18585] 1940 United States Federal Census, Pennsylvania, Lackawanna County, Abington, ED 35-1, page 61A (handwritten), digital image 26 of 27, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 9 Nov 2024; Citing National Archives and Records Administration microfilm T627, roll 03522.