• [S12124] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 27 Sep 2022), death certificate image, Clarence E. Galvin, 11 Apr 1905, Michigan No. 379, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1897-1920: 081: Houghton-Kalamazoo, 1905; digital image 914 of 3376.
  • [S12125] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 27 Sep 2022), death certificate image, Clara B. Bisel (indexed as Clark B. Bisel), 15 Feb 1920, Michigan No. 498, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1897-1920: 290: Ingham-Jackson, 1920; digital image 251 of 3175.
  • [S12127] "Michigan, U.S., Death Records, 1867-1952," Michigan Department of Community Health, Division for Vital Records and Health Statistics; File Number: 023019, Database (without images), Ancestry.com (https://www.ancestry.com : accessed 27 Sep 2022), Clyde E. Galvin.
  • [S12128] "Michigan, U.S., Death Records, 1867-1952," Michigan Department of Community Health, Division for Vital Records and Health Statistics; File Number: 024336, Database (without images), Ancestry.com (https://www.ancestry.com : accessed 27 Sep 2022), Warren L. Galvin Sr.
  • [S12134] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Registers, 1887-1925: 1901-1905, 1904 Chippewa-Kent, Ingham, page 276, digital image 343 of 619, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 29 Sep 2022).
  • [S12138] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 29 Sep 2022), death certificate image, Reuben Spencer, 20 Sep 1920, Michigan No. 108, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1897-1920; 288: Dickinson-Genesee, 1920; digital image 323 of 2838.
  • [S12139] 1910 United States Federal Census, Michigan, Ingham County, Lansing Ward 3, ED 65, page 14A (handwritten), digital image 27 of 39, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Sep 2022; Citing National Archives and Records Administration microfilm T624, roll 651.
  • [S12140] 1920 United States Federal Census, Michigan, Ingham County, Lansing Ward 3, ED 95, page 5A (handwritten), digital image 9 of 37, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Sep 2022; Citing National Archives and Records Administration microfilm T625, roll 771.
  • [S12141] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 30 Sep 2022), death certificate image, Julia M. Galvin (indexed as Julia M. Galoin), 9 Oct 1925, Michigan No. 133 3325, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1921-1945; 184: Ingham (Lansing), 1921-1926; digital image 2843 of 3296.
  • [S12142] 1930 United States Federal Census, Michigan, Ingham County, Lansing, ED 27, page 14A (handwritten), digital image 27 of 56, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Sep 2022; Citing National Archives and Records Administration microfilm T626, roll 991.
  • [S12143] 1940 United States Federal Census, Michigan, Ingham County, Lansing, ED 33-72, page 1A (handwritten), digital image 1 of 132, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Sep 2022; Citing National Archives and Records Administration microfilm T627, roll 01763.
  • [S12175] "Iowa, U.S., Death Records, 1880-1904, 1921-1952," Ancestry.com (https://www.ancestry.com : accessed 4 Oct 2022), death certificate image, Emma Jane Adams, 31 Jan 1925, Iowa No. 07-1391, State Historical Society of Iowa, State Archives, Des Moines, Iowa; Certificates: 1921-1929; digital image 11230 of 224914.
  • [S12176] 1920 United States Federal Census, Iowa, Black Hawk County, Waterloo Ward 3, ED 22, page 11B (handwritten), digital image 22 of 44, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 4 Oct 2022; Citing National Archives and Records Administration microfilm T625, roll 478.
  • [S12177] "Oregon, U.S., State Deaths, 1864-1968," Ancestry.com (https://www.ancestry.com : accessed 4 Oct 2022), death certificate image, Cranston F. Adams, 27 Jun 1946, Oregon No. 2204, Oregon State Archives.; Multnomah: 1946; digital image 316 of 2549.
  • [S12179] "Iowa, U.S., Marriage Records, 1880-1947," Iowa Department of Public Health.; 1891, 360 (Adair - Crawford), page 7-94, digital image 98 of 311, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 4 Oct 2022).
  • [S12184] "Iowa, U.S., Births and Christenings Index, 1800-1999," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 5 Oct 2022), Richard M. Adison Abel.
  • [S12186] 1870 United States Federal Census, Iowa, Black Hawk County, Cedar Falls, page 364A (stamped), Page No. 17 (handwritten), digital image 17 of 33, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 5 Oct 2022; Citing National Archives and Records Administration microfilm M593, roll 377.
  • [S12187] 1910 United States Federal Census, Iowa, Black Hawk County, Waterloo Ward 3, ED 19, page 5B (handwritten), digital image 10 of 32, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 6 Oct 2022; Citing National Archives and Records Administration microfilm T624, roll 392.
  • [S12193] 1930 United States Federal Census, Missouri, Jackson County, Kansas City, ED 19, page 6A (handwritten), digital image 10 of 38, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 Oct 2022; Citing National Archives and Records Administration microfilm T626, roll 1193.
  • [S12194] "Missouri Death Certificates, 1910-1969," Ancestry.com (https://www.ancestry.com : accessed 10 Oct 2022), death certificate image, Aurelia M. Adams, 19 Feb 1938, Missouri No. 5759, Missouri Office of the Secretary of State, Missouri State Library, Missouri State Archives; Jackson: 1938; digital image 2091 of 13422.
  • [S12210] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 11 Oct 2022), death certificate image, Eugene Louis Wenger, 6 Feb 1929, Ohio No. 17661; 1929: 16001-19100; digital image 1854 of 3483.
  • [S12211] 1910 United States Federal Census, Ohio, Tuscarawas County, New Philadelphia Ward 3, ED 124, page 3B (handwritten), digital image 6 of 23, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 11 Oct 2022; Citing National Archives and Records Administration microfilm T624, roll 1236.
  • [S12212] 1920 United States Federal Census, Ohio, Tuscarawas County, Goshen, ED 155, page 12B (handwritten), digital image 24 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 11 Oct 2022; Citing National Archives and Records Administration microfilm T625, roll 1445.
  • [S12222] "Pennsylvania, U.S., Marriages, 1852-1968," Luzerne: 1914-1918, No. 73104-73109, digital image 83 of 836, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 11 Oct 2022).
  • [S12223] 1920 United States Federal Census, Pennsylvania, Lackawanna County, Carbondale Ward 4, ED 20, page 11A (handwritten), digital image 21 of 36, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 11 Oct 2022; Citing National Archives and Records Administration microfilm T625, roll 1577.
  • [S12227] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 12 Oct 2022), death certificate image, Patrick J. Murphy, 17 Dec 1948, Pennsylvania No. 107537, Pennsylvania Department of Health, Record Group 11.; 1948: 107501-110050; digital image 55 of 3861.
  • [S12251] 1930 United States Federal Census, Ohio, Montgomery County, Dayton, ED 129, page 7A (handwritten), digital image 13 of 22, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 13 Oct 2022; Citing National Archives and Records Administration microfilm T626, roll 1855.
  • [S12252] 1940 United States Federal Census, Indiana, Kosciusko County, Warsaw, ED 43-32, page 6B (handwritten), digital image 13 of 49, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Oct 2022; Citing National Archives and Records Administration microfilm T627, roll 01062.
  • [S12253] 1950 United States Federal Census, Ohio, Montgomery County, Dayton, ED 95-327, sheet 12 (handwritten), digital image 13 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Oct 2022.
  • [S12254] 1940 United States Federal Census, Ohio, Montgomery County, Dayton, ED 94-72, page 64A (handwritten), digital image 39 of 42, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Oct 2022; Citing National Archives and Records Administration microfilm T627, roll 03253.
  • [S12255] 1920 United States Federal Census, Ohio, Lucas County, Toledo Ward 2, ED 27, page 11B (handwritten), digital image 22 of 25, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Oct 2022; Citing National Archives and Records Administration microfilm T625, roll 1408.
  • [S12276] 1940 United States Federal Census, Tennessee, Shelby County, Memphis, ED 98-169, page 10B (handwritten), digital image 20 of 36, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Oct 2022; Citing National Archives and Records Administration microfilm T627, roll 03966.
  • [S12277] 1950 United States Federal Census, Michigan, Lenawee County, Rollin, ED 46-79, sheet 23 (handwritten), digital image 24 of 32, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Oct 2022.
  • [S12288] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 17 Oct 2022), death certificate image, Louis B. Patch, 23 Apr 1907, Michigan No. 404, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1897-1920; 111: Wayne-Wayne (Detroit), 1907; digital image 2697 of 3294.
  • [S12307] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 17 Oct 2022), death certificate image, Harriet Wood Hathaway, 30 Sep 1929, Michigan No. 63 6087, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1921-1945; 385: Oakland, 1929-1934; digital image 89 of 3255.
  • [S12321] "Michigan, U.S., Death Records, 1867-1952," Michigan Department of Community Health, Division for Vital Records and Health Statistics; Registers, 1867-1897, 22: Hillsdale-Wayne, 1885, Ingham, page 302, digital image 44 of 632, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 18 Oct 2022).
  • [S12326] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 18 Oct 2022), death certificate image, Ellen Osborn, 26 Jul 1933, Michigan No. 138 8715, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1921-1945; 221: Jackson(Jackson City), 1932-1937; digital image 718 of 3504.
  • [S12328] 1930 United States Federal Census, Michigan, Jackson County, Jackson, ED 20, page 8B (handwritten), digital image 16 of 42, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Oct 2022; Citing National Archives and Records Administration microfilm T626, roll 996.
  • [S12340] "Cook County, Illinois, U.S., Deaths Index, 1878-1922," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 19 Oct 2022), Albert F. Munger.
  • [S12350] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 19 Oct 2022), death certificate image, Alice Kent Osborne, 30 Apr 1902, Michigan No. 733, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1897-1920; 048: Ingham-Grand Rapids, 1902; digital image 336 of 3504.
  • [S12354] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Registers, 1887-1925: 1896-1900, 1896 Hillsdale-Montmorency, Ingham, page 201, digital image 117 of 676, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 20 Oct 2022).
  • [S12355] "Death Records," Michiganology (https://michiganology.org : accessed 20 Oct 2022), death certificate image, Wm. R. Osborne (indexed as Wm. A. Osborne), 25 Jun 1906, Michigan No. 395, Michigan Department of Community Health, Division for Vital Records and Health Statistics; 1906: Ingham County: Surnames N-Z: Osborne: 602199.
  • [S12356] 1900 United States Federal Census, Michigan, Ingham County, Lansing Ward 2, ED 36, page 16A (handwritten), digital image 31 of 36, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Oct 2022; Citing National Archives and Records Administration microfilm T623, roll 716.
  • [S12360] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 20 Oct 2022), death certificate image, Mame L. Osborne, 27 Dec 1939, Ohio No. 70619; 1939: 68101-70900; digital image 2953 of 3281.
  • [S12362] 1930 United States Federal Census, Ohio, Cuyahoga County, Cleveland, ED 472, page 11A (handwritten), digital image 19 of 45, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Oct 2022; Citing National Archives and Records Administration microfilm T626, roll 1777.
  • [S12364] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 20 Oct 2022), death certificate image, Louise M. Osborn, 9 Dec 1940, Ohio No. 75642; 1940: 74701-76500; digital image 1084 of 2013.
  • [S12370] 1930 United States Federal Census, Ohio, Cuyahoga County, East Cleveland, ED 600, page 16A (handwritten), digital image 31 of 51, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Oct 2022; Citing National Archives and Records Administration microfilm T626, roll 1785.
  • [S12371] 1940 United States Federal Census, Ohio, Cuyahoga County, Lakewood, ED 18-217, page 2B (handwritten), digital image 4 of 26, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Oct 2022; Citing National Archives and Records Administration microfilm T627, roll 03056.
  • [S12382] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 21 Oct 2022), death certificate image, John C. Griffith, 21 Mar 1935, Ohio No. 20534; 1935: 17801-20700; digital image 3113 of 3309.
  • [S12384] "Ohio, U.S., County Marriage Records, 1774-1993," Cuyahoga:1938-1963, Volume 186, page 298-299, digital image 155 of 922, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 22 Oct 2022).
  • [S12385] "Ohio, U.S., County Marriage Records, 1774-1993," Tuscarawas:1901-1914, Book 13, page 48-49, digital image 321 of 602, Database (with images), Ancestry.com (https://ancestry.com : accessed 22 Oct 2022).
  • [S12389] 1920 United States Federal Census, North Dakota, Morton County, Mandan Ward 3, ED 144, page 2B (handwritten), digital image 4 of 31, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 22 Oct 2022; Citing National Archives and Records Administration microfilm T625, roll 1337.
  • [S12390] "North Dakota, U.S., State Death Certificates, 1908-2007," Ancestry.com (https://www.ancestry.com : accessed 22 Oct 2022), death certificate image, Florence Gay Patterson, 26 Jul 1939, North Dakota no. 2849, North Dakota Department of Health. North Dakota Death Records. Bismark, North Dakota.; 1939: 02501-03000; digital image 349 of 500.
  • [S12391] "Montana, U.S., State Deaths, 1907-2018," Ancestry.com (https://www.ancestry.com : accessed 22 Oct 2022), death certificate image, Melvin Green, 5 Jan 1937, Montana No. 4595, State of Montana Department of Public Health and Human Services, Office of Vital Statistics, Helena, Montana; Montana Death Records: Missoula City 1936 Oct-1938 Mar; digital image 99 of 508.
  • [S12392] "Virginia, U.S., Death Records, 1912-2014," Ancestry.com (https://www.ancestry.com : accessed 22 Oct 2022), death certificate image, Evelyn Bedsaul, 15 Dec 1958, Virginia No. 31280, Virginia Department of Health, Richmond, Virginia; 1958: 30896-31292; digital image 416 of 429.
  • [S12394] 1930 United States Federal Census, North Dakota, Morton County, Township 140, ED 65, page 1A (handwritten), digital image 1 of 2, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Oct 2022; Citing National Archives and Records Administration microfilm T626, roll 1739.
  • [S12395] 1910 United States Federal Census, North Dakota, Morton County, Mandan Ward 2, ED 122, page 10B (handwritten), digital image 20 of 29, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Oct 2022; Citing National Archives and Records Administration microfilm T624, roll 1144.
  • [S12396] 1910 United States Federal Census, North Dakota, Morton County, Township 140, ED 133, page 2A (handwritten), digital image 3 of 11, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Oct 2022; Citing National Archives and Records Administration microfilm T624, roll 1144.
  • [S12409] 1930 United States Federal Census, Illinois, Fulton County, Lewistown, ED 35, page 16B (handwritten), digital image 32 of 45, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Oct 2022; Citing National Archives and Records Administration microfilm T626, roll 514.
  • [S12410] 1940 United States Federal Census, Illinois, Fulton County, Lewistown, ED 29-35A, page 6B (handwritten), digital image 13 of 45, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Oct 2022; Citing National Archives and Records Administration microfilm T627, roll 00806.
  • [S12415] "Pennsylvania, U.S., Birth Certificates, 1906-1913," Ancestry.com (https://www.ancestry.com : accessed 27 Oct 2022), birth certificate image, John Powers, 12 Jul 1912, Pennsylvania No. 87285, Pennsylvania Department of Health, Record Group 11.; 1912: ALL: 083851-086850; digital image 5374 of 9344.
  • [S12416] "Pennsylvania, U.S., Birth Certificates, 1906-1913," Ancestry.com (https://www.ancestry.com : accessed 27 Oct 2022), birth certificate image, Larettie Powers (indexed as Larilla Powers), 10 Jul 1908, Pennsylvania No. 108448, Pennsylvania Department of Health, Record Group 11.; 1908: ALL: 106271-109002; digital image 3592 of 4489.
  • [S12417] 1930 United States Federal Census, Pennsylvania, Lackawanna County, Jermyn, ED 158, page 5B (handwritten), digital image 10 of 25, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Oct 2022; Citing National Archives and Records Administration microfilm T626, roll 2049.
  • [S12418] 1940 United States Federal Census, Pennsylvania, Lackawanna County, Jermyn, ED 35-83, page 6A (handwritten), digital image 11 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Oct 2022; Citing National Archives and Records Administration microfilm T627, roll 03525.
  • [S12446] 1930 United States Federal Census, Pennsylvania, Luzerne County, Newport, ED 147, page 7A (handwritten), digital image 13 of 20, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Oct 2022; Citing National Archives and Records Administration microfilm T626, roll 2070.
  • [S12447] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 29 Oct 2022), death certificate image, Anna Boney, 16 Sep 1931, Pennsylvania No. 88744, Pennsylvania Department of Health, Record Group 11.; 1931: 088001-091000; digital image 756 of 3091.
  • [S12451] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 29 Oct 2022), death certificate image, James R. Thomas, 13 Sep 1955, Pennsylvania No. 82540, Pennsylvania Department of Health, Record Group 11.; 1955: 081001-083850; digital image 2984 of 5041.
  • [S12452] 1930 United States Federal Census, Pennsylvania, Luzerne County, Newport, ED 155, page 1A (handwritten), digital image 1 of 5, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Oct 2022; Citing National Archives and Records Administration microfilm T626, roll 2070.
  • [S12460] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Registers, 1887-1925: 1887-1890, 1887 Shiawasee-1888 Genesee, Wayne, page 459, digital image 191 of 633, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 31 Oct 2022).
  • [S12461] "Michigan, U.S., Divorce Records, 1897-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; 1897-1923, 1903 Hillsdale-1905 Barry, Wayne, page 235, digital image 588 of 656, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 31 Oct 2022).
  • [S12462] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Registers, 1887-1925: 1901-1905, 1904 Saginaw-1905 Barry, Wayne, page 556, digital image 399 of 645, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 31 Oct 2022).
  • [S12479] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 1 Nov 2022), death certificate image, John McDonald, 6 Nov 1968, Pennsylvania No. 111480-68, Pennsylvania Department of Health, Record Group 11.; 1968: 111151-114000; digital image 339 of 2899.
  • [S12480] "Pennsylvania, U.S., Federal Naturalization Records, 1795-1931," The National Archives at Philadelphia; Philadelphia, PA; District Court, Middle District, Pennsylvania: Petition Numbers 30301-30600, No. 30577, digital image 769-770 of 829, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 1 Nov 2022), John McDonald.
  • [S12490] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 2 Nov 2022), death certificate image, Maude M. Brown, 15 Feb 1946, Pennsylvania No. 14438, Pennsylvania Department of Health, Record Group 11.; 1946: 013351-016050; digital image 1561 of 3979.
  • [S12494] 1930 United States Federal Census, Arizona, Pinal County, Superior, ED 6, page 16A (handwritten), digital image 30 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 2 Nov 2022; Citing National Archives and Records Administration microfilm T626, roll 62.
  • [S12508] "Missouri, U.S., Death Certificates, 1910-1969," Ancestry.com (https://www.ancestry.com : accessed 4 Nov 2022), death certificate image, Alfred S. Larkins, 8 Apr 1967, Missouri No. 67 0013443, Missouri Office of the Secretary of State, Missouri State Library, Missouri State Archives; Vernon: 1967; digital image 151 of 788.
  • [S12540] "Ohio, U.S., County Marriage Records, 1774-1993," Cuyahoga:1904-1907, Volume 62, page 380-381 , digital image 440 of 500, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 8 Nov 2022).
  • [S12542] "Ohio, County Death Records, 1840-2001," Tuscarawas, Death records, 1867-1924, Vol. 1-1A, page 478-479, digital image 395 of 521, Database (with images), FamilySearch (https://familysearch.org : accessed 8 Nov 2022).
  • [S12567] 1920 United States Federal Census, Idaho, Canyon County, Caldwell Ward 2, ED 58, page 16A (handwritten), digital image 31 of 46, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 11 Nov 2022; Citing National Archives and Records Administration microfilm T625, roll 290.
  • [S12568] 1930 United States Federal Census, Idaho, Canyon County, Caldwell, ED 7, page 5B (handwritten), digital image 10 of 29, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 11 Nov 2022; Citing National Archives and Records Administration microfilm T626, roll 398.
  • [S12569] 1940 United States Federal Census, Idaho, Canyon County, Caldwell, ED 14-8A, page 61B (handwritten), digital image 31 of 37, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 11 Nov 2022; Citing National Archives and Records Administration microfilm T627, roll 00742.
  • [S12570] 1950 United States Federal Census, Idaho, Canyon County, Caldwell, ED 14-6, sheet 71 (handwritten), digital image 46 of 56, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 11 Nov 2022.
  • [S12571] "Idaho, U.S., Death Records, 1890-1969," Ancestry.com (https://www.ancestry.com : accessed 11 Nov 2022), death certificate image, Robert Caldwell Walker, 15 Sep 1954, Idaho no. 3265, Idaho. Department of Health and Welfare. Idaho Bureau of Vital Records and Health Statistics, Boise, Idaho.; 1954; digital image 3303 of 4827.
  • [S12577] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 12 Nov 2022), death certificate image, Hiram Hoyer, 15 Sep 1931, Ohio No. 57091; 1931: 54901-57800; digital image 2463 of 3254.
  • [S12585] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 12 Nov 2022), death certificate image, Jackson Hile, 28 Jul 1944, Ohio No. 47256; 1944: 44901-47800; digital image 2693 of 3307.
  • [S12586] "Ohio, U.S., County Marriage Records, 1774-1993," Wayne:1911-1918, Volume 19, page 300-301, digital image 396 of 558, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 12 Nov 2022).
  • [S12587] "Ohio, U.S., County Marriage Records, 1774-1993," Wayne:1898-1904, Volume 15, page 138-139, digital image 402 of 440, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 12 Nov 2022).
  • [S12588] "Ohio, U.S., County Marriage Records, 1774-1993," Cuyahoga:1828-1972, Volume 154, page 32-33, digital image 583 of 871, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 12 Nov 2022).
  • [S12589] "West Virginia, U.S., Marriages Index, 1785-1971," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 12 Nov 2022), Paul C. Reich and Minnie E. Hoyer.
  • [S12590] "Ohio, U.S., County Marriage Records, 1774-1993," Wayne:1911-1918, Volume 19, page 408-409, digital image 450 of 558, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 12 Nov 2022).
  • [S12597] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 12 Nov 2022), death certificate image, Adele Christy, 12 Dec 1935, Ohio No. 71444; 1935: 70801-73100; digital image 717 of 2517.
  • [S12605] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 13 Nov 2022), death certificate image, Paul Jacob Schoelles Sr., 2 Mar 1944, Ohio No. 14335; 1944: 14001-16800; digital image 422 of 3277.
  • [S12649] 1900 United States Federal Census, Wisconsin, Iowa County, Wyoming, ED 58, page 9B (handwritten), digital image 18 of 20, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 16 Nov 2022; Citing National Archives and Records Administration microfilm T623, roll 1791.
  • [S12652] 1910 United States Federal Census, Iowa, Lucas County, English, ED 79, page 1B (handwritten), digital image 2 of 23, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 16 Nov 2022; Citing National Archives and Records Administration microfilm T624, roll 411.
  • [S12653] "Missouri, U.S., Marriage Records, 1805-2002," Missouri State Archives; Jefferson City, Missouri; Jackson: Record images for Jackson: 1914, digital image 1290 of 3106, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 16 Nov 2022), Charles G. Courtright and Lucy Burton.
  • [S12654] "U.S., World War I Draft Registration Cards, 1917-1918," Missouri, Jackson County; Kansas City: 13: Draft Card C, digital image 389 of 488, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 16 Nov 2022), Charles Graham Courtright.
  • [S12656] 1920 United States Federal Census, Missouri, Jackson County, Kansas City Ward 4, ED 59, page 11B (handwritten), digital image 22 of 31, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 16 Nov 2022; Citing National Archives and Records Administration microfilm T625, roll 925.
  • [S12658] 1930 United States Federal Census, Missouri, Jackson County, Kansas City, ED 203, page 14B (handwritten), digital image 27 of 50, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Nov 2022; Citing National Archives and Records Administration microfilm T626, roll 1201.
  • [S12660] 1920 United States Federal Census, Missouri, St. Louis County, Webster Groves Ward 4, ED 138, page 21A (handwritten), digital image 41 of 65, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Nov 2022; Citing National Archives and Records Administration microfilm T625, roll 946.
  • [S12661] 1930 United States Federal Census, Missouri, St. Louis County, Central, ED 72, page 1B (handwritten), digital image 2 of 67, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Nov 2022; Citing National Archives and Records Administration microfilm T626, roll 1225.
  • [S12663] 1940 United States Federal Census, Iowa, Lucas County, English, ED 59-7, page 2A (handwritten), digital image 4 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Nov 2022; Citing National Archives and Records Administration microfilm T627, roll 01178.
  • [S12664] "U.S., World War II Draft Registration Cards, 1942," Iowa; Iowa, All: Corbett, William - Cowie, Ralph, digital image 1794 of 2096, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 17 Nov 2022), Charles Graham Courtright.
  • [S12665] 1940 United States Federal Census, Missouri, St. Louis County, Webster Groves, ED 95-120, page 6B (handwritten), digital image 12 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Nov 2022; Citing National Archives and Records Administration microfilm T627, roll 02149.
  • [S12668] 1950 United States Federal Census, Iowa, Lucas County, English, ED 59-12, sheet 72 (handwritten), digital image 19 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Nov 2022.
  • [S12669] 1950 United States Federal Census, Missouri, St. Louis County, Webster Groves, ED 95-254, sheet 7 (handwritten), digital image 8 of 23, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Nov 2022.
  • [S12670] "Missouri, U.S., Death Records, 1968-2015," Missouri Dept. of Health & Senior Services; Jefferson City, Missouri.; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 17 Nov 2022), Amanda C. Courtright.
  • [S12671] "Nebraska, U.S., Index to Deaths, 1904-1968," Nebraska Department of Health and Human Services; Lincoln, Nebraska; Nebraska Death Index, 1956-1968; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 17 Nov 2022), Charles G. Courtright.
  • [S12681] 1930 United States Federal Census, New York, Schenectady County, Schenectady, ED 41, page 11A (handwritten), digital image 21 of 25, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Nov 2022; Citing National Archives and Records Administration microfilm T626, roll 1645.
  • [S12682] 1940 United States Federal Census, New York, Oneida County, Boonville, ED 33-6, page 9A (handwritten), digital image 18 of 59, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Nov 2022; Citing National Archives and Records Administration microfilm T627, roll 02700.
  • [S12683] 1940 United States Federal Census, New York, Oneida County, Boonville, ED 33-6, page 9B (handwritten), digital image 19 of 59, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Nov 2022; Citing National Archives and Records Administration microfilm T627, roll 02700.
  • [S12684] "New York, U.S., Death Index, 1852-1956," New York Department of Health; 1941, Soundex G652 Samuel - Soundex G653 John J., No. 549, digital image 559 of 1586, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 18 Nov 2022).
  • [S12694] 1910 United States Federal Census, New York, Onondaga County, Syracuse Ward 15, ED 167, page 10A (handwritten), digital image 19 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Nov 2022; Citing National Archives and Records Administration microfilm T624, roll 1056.
  • [S12702] "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 21 Nov 2022), William Burton Fox.
  • [S12703] 1920 United States Federal Census, Florida, Palm Beach County, Jupiter, ED 133, page 5B (handwritten), digital image 6 of 9, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Nov 2022; Citing National Archives and Records Administration microfilm T625, roll 229.
  • [S12704] 1930 United States Federal Census, Florida, Palm Beach County, Jupiter, ED 2, page 5A (handwritten), digital image 9 of 12, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Nov 2022; Citing National Archives and Records Administration microfilm T626, roll 328.
  • [S12705] 1940 United States Federal Census, Florida, Palm Beach County, Other Places, ED 50-3, page 6B (handwritten), digital image 13 of 21, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Nov 2022; Citing National Archives and Records Administration microfilm T627, roll 00606.
  • [S12706] 1950 United States Federal Census, Florida, Palm Beach County, Other Places, ED 50-66, sheet 57 (handwritten), digital image 58 of 77, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Nov 2022.
  • [S12707] "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 21 Nov 2022), Edwin Lowell Griffith.
  • [S12713] "New York, U.S., Death Index, 1852-1956," New York Department of Health; 1919, Solidz, Belle F. - Soper, Lydia, No. 1028, digital image 1046 of 1257, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 21 Nov 2022).
  • [S12719] Obituary, The Neenah Daily Times, 30 Jun 1914, page 1, column 3. Hereinafter cited as Obituary.
  • [S12726] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 22 Nov 2022), death certificate image, John Jospeh Winders, 22 Sep 1928, Ohio No. 55440; 1928: 53401-56500; digital image 1913 of 3355.
  • [S12727] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 22 Nov 2022), death certificate image, Edna M. Winders, 25 Jun 1947, Ohio No. 38601; 1947: 38001-41200; digital image 672 of 3539.
  • [S12747] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 23 Nov 2022), death certificate image, Anna OMalley Cummings, 30 Apr 1940, Pennsylvania No. 40737, Pennsylvania Department of Health, Record Group 11.; 1940: 040501-043350; digital image 269 of 3324.
  • [S12788] DENIO, Mrs. Florence Y., Alabama Journal, 20 Mar 1943, page 2, column 2. Hereinafter cited as DENIO, Mrs. Florence Y.
  • [S12789] 1920 United States Federal Census, Alabama, Montgomery County, Montgomery Ward 7, ED 185, page 1A (handwritten), digital image 1 of 9, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 26 Nov 2022; Citing National Archives and Records Administration microfilm T625, roll 36.
  • [S12790] 1930 United States Federal Census, Alabama, Morgan County, Decatur, ED 3, page 8A (handwritten), digital image 15 of 64, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 26 Nov 2022; Citing National Archives and Records Administration microfilm T626, roll 44.
  • [S12791] 1940 United States Federal Census, Alabama, Montgomery County, Montgomery, ED 51-17B, page 3A (handwritten), digital image 5 of 10, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Nov 2022; Citing National Archives and Records Administration microfilm T627, roll 00067.
  • [S12793] Miss Cook to be Married to Mr. Denio, The Montgomery Advertiser, 24 Jul 1926, page 8, column 2. Hereinafter cited as Miss Cook to be Married to Mr. Denio.
  • [S15937] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 24 Feb 2024), death certificate image, George Raymond Waters, 4 Jan 1945, Ohio No. 79216; 1944: 78001-80006; digital image 1375 of 2265.
  • [S15939] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 24 Feb 2024), death certificate image, Betty Jean Waters, 13 Feb 1929, Ohio No. 16508; 1929: 16001-19100; digital image 584 of 3483.
  • [S17071] 1950 United States Federal Census, Ohio, Tuscarawas County, New Philadelphia, ED 79-37, sheet 4 (handwritten), digital image 6 of 18, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Jun 2024.
  • [S17128] "Pennsylvania, U.S., Marriages, 1852-1968," Luzerne: Marriages, v. 121-122, no. E2406-4000; Nov 1941-May 1942, No. 3340-3341, digital image 524 of 869, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 28 Jun 2024).
  • [S17129] 1950 United States Federal Census, New Jersey, Essex County, East Orange, ED 25-79, sheet 4 (handwritten), digital image 5 of 27, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Jun 2024.
  • [S17134] 1950 United States Federal Census, Pennsylvania, Lackawanna County, Carbondale, ED 35-50, sheet 5 (handwritten), digital image 6 of 16, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Jun 2024.
  • [S17137] 1950 United States Federal Census, District of Columbia, Washington, Washington, ED 1-131, sheet 72 (handwritten), digital image 8 of 12, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Jun 2024.
  • [S17138] Miss Muldoon to Wed James F. Cooney Jr., The Tribune, 2 Jun 1954, page 8, column 5 (page 1 on newspapers.com). Hereinafter cited as Miss Muldoon to Wed James F. Cooney Jr.
  • [S17144] Robert Cummings, Scrantonian Tribune, 16 Feb 1989, page 7, column 1. Hereinafter cited as Robert Cummings.
  • [S17145] 1950 United States Federal Census, District of Columbia, Washington, Washington, ED 1-676, sheet 15 (handwritten), digital image 16 of 37, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Jun 2024.
  • [S17146] 1950 United States Federal Census, District of Columbia, Washington, Washington, ED 1-676, sheet 16 (handwritten), digital image 17 of 37, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Jun 2024.
  • [S17147] "District of Columbia, U.S., Marriage Records, 1810-1953," Clerk of the Superior Court, Records Office, Washington D.C.; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 29 Jun 2024), Ransom Love Currens and Mary Hildegarde Ann Muldoon.
  • [S17148] 1950 United States Federal Census, District of Columbia, Washington, Washington, ED 1-415, sheet 74 (handwritten), digital image 53 of 66, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Jun 2024.
  • [S17152] 1950 United States Federal Census, Pennsylvania, Luzerne County, Kingston, ED 40-245, sheet 38 (handwritten), digital image 40 of 60, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Jun 2024.
  • [S17168] 1950 United States Federal Census, District of Columbia, Washington, Washington, ED 1-996B, sheet 1 (handwritten), digital image 2 of 106, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Jul 2024.
  • [S17186] 1940 United States Federal Census, Pennsylvania, Luzerne County, Wilkes-Barre, ED 40-281, page 14B (handwritten), digital image 28 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 9 Jul 2024; Citing National Archives and Records Administration microfilm T627, roll 03562.
  • [S17187] Bride Elect, Miss Anne M. Boney, Wilkes-Barre Times Leader, 2 Jan 1947, page 15, column 4. Hereinafter cited as Bride Elect, Miss Anne M. Boney.
  • [S17188] Anne Thomas, Citizens' Voice, 24 Jun 1981, page 12, column 4. Hereinafter cited as Anne Thomas.
  • [S17189] 1950 United States Federal Census, Pennsylvania, Philadelphia County, Philadelphia, ED 2636, sheet 71 (handwritten), digital image 19 of 23, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 9 Jul 2024.
  • [S17200] 1950 United States Federal Census, Colorado, Clear Creek County, Idaho Springs, ED 10-9, sheet 72 (handwritten), digital image 14 of 14, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 Jul 2024.
  • [S17238] "Texas, U.S., Death Certificates, 1903-1982," Ancestry.com (https://www.ancestry.com : accessed 13 Jul 2024), death certificate image, Walter Hathaway Peck, 14 Nov 1965, Texas No. 69514, Texas Department of Health, State Vital Statistics Unit; Dallas: 1965: Oct-Dec; digital image 1946 of 2325.
  • [S18156] John M. Light, The Logan Daily News, 25 Apr 1972, page 2, column 4. Hereinafter cited as John M. Light.
  • [S18157] 1950 United States Federal Census, Ohio, Tuscarawas County, New Philadelphia, ED 79-32, sheet 10 (handwritten), digital image 11 of 31, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Sep 2024.
  • [S18158] 1950 United States Federal Census, Ohio, Trumbull County, Girard, ED 78-133, sheet 25 (handwritten), digital image 26 of 35, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Sep 2024.
  • [S18159] "U.S., Social Security Applications and Claims Index, 1936-2007," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 18 Sep 2024), George William Light.
  • [S18190] "Pennsylvania, U.S., Marriages, 1852-1968," Lackawanna: Marriage license dockets, [vol· 315-318], 1501-3218 --- 1947, volume 316, page 350-351, digital image 435 of 882, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 21 Sep 2024).
  • [S18191] 1950 United States Federal Census, New York, Queens County, New York, ED 41-1614, sheet 24 (handwritten), digital image 25 of 51, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Sep 2024.
  • [S18192] "Pennsylvania, U.S., Veteran Compensation Application Files, WWII, 1950-1966," Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania; Murphy, Leo J - Murray, Martin J (562), digital image 971 of 4392, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 21 Sep 2024), Therese M. Purcell.
  • [S18194] Purcell-Murphy, Scrantonian Tribune, 22 Jun 1947, page 30, column 3. Hereinafter cited as Purcell-Murphy.
  • [S18195] T. Marie Purcell, The Times-Tribune, 4 Mar 2004, page 27, column 3. Hereinafter cited as T. Marie Purcell.
  • [S18315] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 8 Oct 2024), death certificate image, Edgar Grover Saunders, 19 May 1923, Ohio No. 34752; 1923: 34701-37600; digital image 64 of 3293.
  • [S18316] "Ohio, U.S., County Marriage Records, 1774-1993," Muskingum: 1909-1910, Book 19, page 490-491, digital image 246 of 254, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 8 Oct 2024).
  • [S18317] 1930 United States Federal Census, Ohio, Muskingum County, Zanesville, ED 39, page 2B (handwritten), digital image 4 of 40, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 8 Oct 2024; Citing National Archives and Records Administration microfilm T626, roll 1859.
  • [S18318] 1950 United States Federal Census, Ohio, Muskingum County, Zanesville, ED 60-70, sheet 71 (handwritten), digital image 15 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 8 Oct 2024.
  • [S18319] Mrs. Cecilia Saunders, The Times Recorder, 30 Jan 1964, page 10, column 7. Hereinafter cited as Mrs. Cecilia Saunders.
  • [S18366] "Lackawanna County, Pennsylvania, Public Access Inquiries," Lackawanna County, Pennsylvania; Public Access Inquiries, Marriage License 1885/ to present (daily up-dates), Book 179, Page 381, File 0179-00381, Database (with images), Lackawanna County, Pennsylvania (https://www.lpa-homes.org/LPA_Applications.htm : accessed 14 Oct 2024), Frank Brown and Jennie Stewart.
  • [S18367] 1930 United States Federal Census, Pennsylvania, Susquehanna County, Forest City, ED 12, page 6B (handwritten), digital image 12 of 17, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Oct 2024; Citing National Archives and Records Administration microfilm T626, roll 2151.
  • [S18368] 1940 United States Federal Census, Pennsylvania, Philadelphia County, Philadelphia, ED 51-240, page 11B (handwritten), digital image 22 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Oct 2024; Citing National Archives and Records Administration microfilm T627, roll 03694.
  • [S18369] 1950 United States Federal Census, Pennsylvania, Bucks County, Bensalem, ED 9-5, sheet 8 (handwritten), digital image 9 of 81, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Oct 2024.
  • [S18371] 1950 United States Federal Census, Pennsylvania, Philadelphia County, Philadelphia, ED 51-324, sheet 76 (handwritten), digital image 26 of 27, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Oct 2024.
  • [S18372] Frank E. Brown, The Times-Tribune, 14 Jul 1969, page 8, column 7. Hereinafter cited as Frank E. Brown.
  • [S18373] "Pennsylvania, U.S., Death Certificates, 1906-1970," Ancestry.com (https://www.ancestry.com : accessed 14 Oct 2024), death certificate image, Frank E. Brown, 15 Jul 1969, Pennsylvania No. 70451, Pennsylvania Department of Health, Record Group 11.; 1969: 070351-070500; digital image 201 of 300.
  • [S18374] "Pennsylvania, U.S., Birth Certificates, 1906-1915," Ancestry.com (https://www.ancestry.com : accessed 14 Oct 2024), birth certificate image, Brown, 10 Feb 1914, Pennsylvania No. 25827, Pennsylvania Department of Health, Record Group 11.; 1914: All: 025801-025950; digital image 61 of 350.
  • [S18375] Joseph M. Brown, The Times-Tribune, 14 Nov 2000, page 15, column 1-2. Hereinafter cited as Joseph M. Brown.
  • [S18376] 1940 United States Federal Census, Pennsylvania, Lackawanna County, Carbondale, ED 35-27, page 2B (handwritten), digital image 4 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Oct 2024; Citing National Archives and Records Administration microfilm T627, roll 03522.
  • [S18377] 1950 United States Federal Census, Pennsylvania, Lackawanna County, Carbondale, ED 35-43, sheet 9 (handwritten), digital image 11 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Oct 2024.
  • [S18378] Former Resident of Olyphant Becomes Bride in Washington, The Times-Tribune, 24 May 1945, page 3, column 6. Hereinafter cited as Former Resident of Olyphant Becomes Bride in Washington.
  • [S18379] 1940 United States Federal Census, Pennsylvania, Lackawanna County, Scranton, ED 71-54, page 11A (handwritten), digital image 22 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 Oct 2024; Citing National Archives and Records Administration microfilm T627, roll 03683.
  • [S18380] 1950 United States Federal Census, Oklahoma, Blanchard County, Blanchard, ED 44-1, sheet 4 (handwritten), digital image 5 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 Oct 2024.
  • [S18381] 1950 United States Federal Census, Oklahoma, Blanchard County, Blanchard, ED 44-1, sheet 5 (handwritten), digital image 6 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 Oct 2024.
  • [S18382] "Pennsylvania, U.S., Birth Certificates, 1906-1915," Ancestry.com (https://www.ancestry.com : accessed 15 Oct 2024), birth certificate image, James Brown, 31 Dec 1915, Pennsylvania No. 213236, Pennsylvania Department of Health, Record Group 11.; 1915: All: 213151-213300; digital image 207 of 363.
  • [S18383] "District of Columbia, U.S., Marriage Records, 1810-1953," Clerk of the Superior Court, Records Office, Washington D.C.; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 15 Oct 2024), James Wlater Cummings and Mary Margaret Boccabella.
  • [S18384] 1950 United States Federal Census, District of Columbia, Washington, Washington, ED 1-344, sheet 76 (handwritten), digital image 23 of 25, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 Oct 2024.
  • [S18385] 1950 United States Federal Census, District of Columbia, Washington, Washington, ED 1-344, sheet 77 (handwritten), digital image 24 of 25, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 Oct 2024.
  • [S18386] 1940 United States Federal Census, District of Columbia, District of Columbia, Washington, ED 1-226, page 22A (handwritten), digital image 44 of 53, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 Oct 2024; Citing National Archives and Records Administration microfilm T627, roll 00560.
  • [S18387] James Cummings, The Potter Enterprise, 19 May 1976, page 2, column 4. Hereinafter cited as James Cummings.
  • [S18586] "Texas, U.S., Death Certificates, 1903-1982," Ancestry.com (https://www.ancestry.com : accessed 9 Nov 2024), death certificate image, Thomas Francis Dempsey, 29 Sep 1954, Texas No. 42560, Texas Department of Health, State Vital Statistics Unit; Bexar: 1954: Jul-Sep; digital image 868 of 1141.
  • [S18587] 1920 United States Federal Census, Texas, Bexar County, San Antonio Ward 3, ED 45, page 19A (handwritten), digital image 37 of 87, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 9 Nov 2024; Citing National Archives and Records Administration microfilm T625, roll 1777.
  • [S18589] 1930 United States Federal Census, Texas, Bexar County, San Antonio, ED 53, page 35B (handwritten), digital image 54 of 124, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 9 Nov 2024; Citing National Archives and Records Administration microfilm T626, roll 2293.
  • [S18590] 1940 United States Federal Census, Texas, Bexar County, San Antonio, ED 259-35, page 10A (handwritten), digital image 19 of 38, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 Nov 2024; Citing National Archives and Records Administration microfilm T627, roll 04202.
  • [S18591] 1950 United States Federal Census, Texas, Bexar County, San Antonio, ED 265-159, sheet 3 (handwritten), digital image 4 of 18, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 Nov 2024.
  • [S18600] Thomas Dempsey Dies in Texas, The Tribune, 30 Sep 1954, page 14, column 6. Hereinafter cited as Thomas Dempsey Dies in Texas.
  • [S18601] "Cook County, Illinois, U.S., Marriage Index, 1871-1920," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 11 Nov 2024), James Dempsey and Nellie Hite.
  • [S18602] "Indiana, U.S., Birth Certificates, 1907-1944," Ancestry.com (https://www.ancestry.com : accessed 11 Nov 2024), birth certificate image, Elizabeth Jane Dempsey (indexed as Elizabeth Jank Dempsey), 2 Dec 1916, Indiana No. 30778, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1916: 009; digital image 5317 of 6054.
  • [S18603] James A. Dempsey Dies After Illness, The Times-Tribune, 9 Feb 1960, page 16, column 2. Hereinafter cited as James A. Dempsey Dies After Illness.
  • [S18604] 1920 United States Federal Census, Indiana, Lake County, Gary Ward 1, ED 237, page 6A (handwritten), digital image 11 of 38, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 11 Nov 2024; Citing National Archives and Records Administration microfilm T625, roll 446.
  • [S18605] 1930 United States Federal Census, California, Los Angeles County, Los Angeles, ED 111, page 6A (handwritten), digital image 11 of 69, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 11 Nov 2024; Citing National Archives and Records Administration microfilm T626, roll 136.
  • [S18606] 1940 United States Federal Census, California, Los Angeles County, Los Angeles, ED 60-193, page 4A (handwritten), digital image 7 of 68, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 11 Nov 2024; Citing National Archives and Records Administration microfilm T627, roll 00404.
  • [S18607] 1950 United States Federal Census, California, Los Angeles County, Los Angeles, ED 66-702, sheet 26 (handwritten), digital image 28 of 52, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 11 Nov 2024.
  • [S18611] "Lackawanna County, Pennsylvania, Public Access Inquiries," Lackawanna County, Pennsylvania; Public Access Inquiries, Marriage License 1885/ to present (daily up-dates), Book 89, Page 303, File 0089-00303, Database (with images), Lackawanna County, Pennsylvania (https://www.lpa-homes.org/LPA_Applications.htm : accessed 11 Nov 2024), Joseph Dempsey and Esther Gannon.
  • [S18612] 1910 United States Federal Census, Pennsylvania, Lackawanna County, Dunmore Ward 6, ED 31, page 18B (handwritten), digital image 36 of 48, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 11 Nov 2024; Citing National Archives and Records Administration microfilm T624, roll 1357.
  • [S18613] 1920 United States Federal Census, Pennsylvania, Lackawanna County, Dunmore Ward 3, ED 45, page 3B (handwritten), digital image 6 of 17, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 11 Nov 2024; Citing National Archives and Records Administration microfilm T625, roll 1577.
  • [S18614] 1930 United States Federal Census, Pennsylvania, Lackawanna County, Dunmore, ED 146, page 17B (handwritten), digital image 33 of 37, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 11 Nov 2024; Citing National Archives and Records Administration microfilm T626, roll 2049.
  • [S18615] 1930 United States Federal Census, Pennsylvania, Lackawanna County, Dunmore, ED 146, page 6A (handwritten), digital image 11 of 37, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 11 Nov 2024; Citing National Archives and Records Administration microfilm T626, roll 2049.
  • [S18616] 1940 United States Federal Census, Pennsylvania, Lackawanna County, Dunmore, ED 35-64, page 3B (handwritten), digital image 6 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 11 Nov 2024; Citing National Archives and Records Administration microfilm T627, roll 03524.
  • [S18617] 1950 United States Federal Census, Pennsylvania, Lackawanna County, Dunmore, ED 35-113, sheet 7 (handwritten), digital image 8 of 32, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Oct 2024.
  • [S18807] 1950 United States Federal Census, Ohio, Lucas County, Springfield, ED 48-50, sheet 18 (handwritten), digital image 19 of 35, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Nov 2024.
  • [S18808] "Ontario, Canada, Marriages, 1826-1942," Archives of Ontario; Toronto, Ontario, Canada; Essex, 1906, page 511, digital image 295 of 768, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 28 Nov 2024).
  • [S18809] 1910 United States Federal Census, Ohio, Lucas County, Toledo Ward 6, ED 83, page 2A (handwritten), digital image 3 of 20, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Nov 2024; Citing National Archives and Records Administration microfilm T624, roll 1209.
  • [S18810] 1920 United States Federal Census, Ohio, Lucas County, Toledo Ward 9, ED 110, page 2A (handwritten), digital image 3 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Nov 2024; Citing National Archives and Records Administration microfilm T625, roll 1410.
  • [S18811] "Colorado, U.S., County Marriage Records and State Index, 1862-2006," State Archives, Denver, Colorado; Statewide Marriage Index, As-Ba: ALL, No. 56530, digital image 569 of 4445, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 29 Nov 2024), Elmer Larkin Baker and May Wright.
  • [S18812] 1920 United States Federal Census, Ohio, Lucas County, Toledo Ward 13, ED 136, page 4A (handwritten), digital image 7 of 67, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Nov 2024; Citing National Archives and Records Administration microfilm T625, roll 1409.
  • [S18814] 1930 United States Federal Census, Ohio, Lucas County, Toledo, ED 238, page 7A (handwritten), digital image 11 of 31, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Nov 2024; Citing National Archives and Records Administration microfilm T626, roll 1838.
  • [S18818] 1940 United States Federal Census, Ohio, Lucas County, Toledo, ED 95-239, page 6B (handwritten), digital image 12 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Nov 2024; Citing National Archives and Records Administration microfilm T627, roll 03263.
  • [S18835] 1950 United States Federal Census, Maryland, Allegany County, Other Places, ED 1-125, sheet 12 (handwritten), digital image 13 of 46, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Nov 2024.
  • [S18836] 1940 United States Federal Census, Maryland, Allegany County, Other Places, ED 1-76A, page 34A (handwritten), digital image 68 of 75, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Nov 2024; Citing National Archives and Records Administration microfilm T627, roll 01500.
  • [S18837] 1950 United States Federal Census, Maryland, Allegany County, La Vale, ED 1-127, sheet 63 (handwritten), digital image 64 of 84, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Nov 2024.
  • [S19176] "Summit County, Ohio, U.S., Birth Records, 1866-1908," Akron, Ohio: Summit County Cort of Common Pleas - Probate Division; Birth Index Registers, 1869-1908, Ea - Gu (1869-1908), page 73-B, digital image 217 of 244, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 10 Feb 2025).
  • [S19177] 1910 United States Federal Census, North Dakota, Morton County, Township 134, ED 126, page 6B (handwritten), digital image 2 of 10, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 Feb 2025; Citing National Archives and Records Administration microfilm T624, roll 1144.
  • [S19178] "Washington, U.S., Marriage Records, 1854-2013," Washington State Archives; Olympia, Washington; Kittitas:Marriage Registers 1892-1929, page 80, digital image 76 of 272, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 10 Feb 2025).
  • [S19179] 1920 United States Federal Census, Washington, Franklin County, Pasco, ED 46, page 9A (handwritten), digital image 17 of 60, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 Feb 2025; Citing National Archives and Records Administration microfilm T625, roll 1920.
  • [S19182] "Washington, U.S., Birth Records, 1907-1920," Ancestry.com (https://www.ancestry.com : accessed 10 Feb 2025), birth certificate image, Evelyn May Green, 23 Feb 1920, Washington No. 8, Washington State Department of Health.; 1920: Clark-Franklin; digital image 2101 of 2366.
  • [S19184] 1930 United States Federal Census, Washington, Franklin County, Pasco, ED 10, page 2A (handwritten), digital image 3 of 14, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 Feb 2025; Citing National Archives and Records Administration microfilm T626, roll 2486.
  • [S19185] 1930 United States Federal Census, Washington, Franklin County, Pasco, ED 10, page 2B (handwritten), digital image 4 of 14, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 Feb 2025; Citing National Archives and Records Administration microfilm T626, roll 2486.
  • [S19198] "Washington, U.S., Marriage Records, 1854-2013," Washington State Archives; Olympia, Washington; Franklin:Marriage Certificates 1930-1936, page 280, digital image 269 of 343, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 12 Feb 2025).
  • [S19199] "Washington, U.S., Marriage Records, 1854-2013," Washington State Archives; Olympia, Washington; Franklin:Marriage Statistics Records, page 7a-7b, digital image 570-571 of 752, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 12 Feb 2025).
  • [S19200] 1940 United States Federal Census, Washington, Franklin County, Riverview, ED 11-19, page 2B (handwritten), digital image 5 of 21, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Feb 2025; Citing National Archives and Records Administration microfilm T627, roll 04338.
  • [S19201] "Washington, U.S., Death Records, 1907-2017," Ancestry.com (https://www.ancestry.com : accessed 12 Feb 2025), death certificate image, Iva O. Martin, 17 Jul 1974, Washington No. 16932, Washington State Archives, Olympia, Washington.; digital image 1488 of 4001.
  • [S19233] Find A Grave, database and images (https://www.findagrave.com : accessed 23 Feb 2025), memorial page for Molly J. Wisehart Webb (1871-1893), Find A Grave Memorial no. 105801096, Greens Grove Cemetery, Washington Township, Linn County, Iowa; the accompanying photographs by Dave Wallace. Hereinafter cited as Find A Grave, Molly J. Wisehart Webb (1871-1893), no. 105801096.
  • [S19236] "Iowa, U.S., Births (series) 1880-1904, 1921-1944 and Delayed Births (series), 1856-1940," Ancestry.com (https://www.ancestry.com : accessed 23 Feb 2025), birth certificate image, Harry Earl Webb, 12 Jul 1938, Iowa No. 00-040719, State Historical Society of Iowa, Des Moines, Iowa.; Delayed Birth Records: ALL: Delayed births, no· 040001-045000, 1890-1891; digital image 725 of 5017.
  • [S19241] 1940 United States Federal Census, Iowa, Linn County, Cedar Rapids, ED 57-45A, page 1A (handwritten), digital image 2 of 43, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Feb 2025; Citing National Archives and Records Administration microfilm T627, roll 01175.
  • [S19242] "Iowa, U.S., Marriage Records, 1880-1948," Iowa Department of Public Health.; 1944:, 2 (Dubuque County-Muscatine County), no. 53-49, digital image 2421 of 5013, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 24 Feb 2025), Lester Bailey and Florence Webb.
  • [S19244] Bishop Hill Couple Weds, The Rock Island Argus, 3 Oct 1932, page 8, column 4. Hereinafter cited as Bishop Hill Couple Weds.
  • [S19245] 1940 United States Federal Census, Iowa, Linn County, Cedar Rapids, ED 57-38, page 3A (handwritten), digital image 7 of 16, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Feb 2025; Citing National Archives and Records Administration microfilm T627, roll 01175.
  • [S19246] 1950 United States Federal Census, Iowa, Linn County, Lisbon, ED 57-17, sheet 27 (handwritten), digital image 28 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Feb 2025.
  • [S19249] "Iowa, U.S., Select Marriages Index, 1758-1996," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 18 May 2025), Harry Earl Webb and Gertrude Grace Benson.
  • [S19250] 1930 United States Federal Census, Iowa, Polk County, Des Moines, ED 63, page 10B (handwritten), digital image 20 of 44, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 May 2025; Citing National Archives and Records Administration microfilm T626, roll 676.
  • [S19251] 1940 United States Federal Census, Iowa, Polk County, Des Moines, ED 100-113, page 3B (handwritten), digital image 7 of 40, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 May 2025; Citing National Archives and Records Administration microfilm T627, roll 01196.
  • [S19252] 1950 United States Federal Census, Iowa, Polk County, Des Moines, ED 102-211, sheet 11 (handwritten), digital image 13 of 55, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 May 2025.
  • [S19254] "Iowa, U.S., Death Records, 1880-1968," Ancestry.com (https://www.ancestry.com : accessed 19 May 2025), death certificate image, Harry Earl Webb, 1 May 1967, Iowa No. 67-08884, State Historical Society of Iowa, State Archives, Des Moines, Iowa; Death Certificates: 1967; digital image 8897 of 28981.
  • [S19261] Mr. and Mrs. J.F. Webb announce the marriage of their daughter, The Gazette, 24 Jun 1934, page 8, column 1. Hereinafter cited as Mr. and Mrs. J.F. Webb announce the marriage of their daughter.
  • [S19262] "Iowa, U.S., Marriage Records, 1880-1949," Iowa Department of Public Health.; 1940:, 6 (Howard County Thru Lyon County), no. 57-190, digital image 3755 of 5119, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 21 May 2025), Lawrence Harold Franks and Alta May Metcalf.
  • [S19264] "Iowa, U.S., Marriage Records, 1880-1949," Iowa Department of Public Health.; 1934:, 2, no. 91, digital image 4475 of 5234, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 21 May 2025), Carl Metcalf and Alta May Webb.
  • [S19265] "Iowa, U.S., Births (series) 1880-1904, 1921-1944 and Delayed Births (series), 1856-1940," Ancestry.com (https://www.ancestry.com : accessed 24 May 2025), birth certificate image, Harold Edward Metcalf, 6 Feb 1935, Iowa No. F57-12, State Historical Society of Iowa, Des Moines, Iowa.; Birth Records: Linn County: 1934-1938; digital image 653 of 4998.
  • [S19269] "Iowa, U.S., Marriage Records, 1880-1949," Iowa Department of Public Health.; 1946:, 4 (Johnson County-Muscatine County), no. 57-1205, digital image 2555 of 5002, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 24 May 2025), Maurice Penne and Alta Mae Penne.
  • [S19270] 1950 United States Federal Census, Iowa, Black Hawk County, Lester, ED 7-44, sheet 72 (handwritten), digital image 24 of 25, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 26 May 2025.
  • [S19278] 1940 United States Federal Census, Iowa, Linn County, Monroe, ED 57-33, page 1A (handwritten), digital image 2 of 33, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 26 May 2025; Citing National Archives and Records Administration microfilm T627, roll 01175.
  • [S19279] 1950 United States Federal Census, Iowa, Jones County, Hale, ED 53-14, sheet 6 (handwritten), digital image 7 of 22, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 26 May 2025.
  • [S19280] 1950 United States Federal Census, Iowa, Jones County, Hale, ED 53-14, sheet 7 (handwritten), digital image 8 of 22, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 26 May 2025.
  • [S19281] "Iowa, U.S., Births (series) 1880-1904, 1921-1944 and Delayed Births (series), 1856-1940," State Historical Society of Iowa, Des Moines, Iowa.; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 26 May 2025), Linda Lee Webb.
  • [S19282] Alice Webb, The Gazette, 23 Mar 2017, page 8, column 3. Hereinafter cited as Alice Webb.
  • [S19283] Milo F. Webb, The Courier, 12 Jan 2009, page A8, column 1-2. Hereinafter cited as Milo F. Webb.