- [S14419] 1910 United States Federal Census, California, Solano County, Benicia, ED 182, page 23B (handwritten), digital image 45 of 48, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Sep 2023; Citing National Archives and Records Administration microfilm T624, roll 108.
- [S14420] Social News of Local Interest, The Sacramento Bee, 14 Sep 1901, page 4, column 2. Hereinafter cited as Social News of Local Interest.
- [S14421] 1910 United States Federal Census, California, Sacramento County, Sacramento Ward 9, ED 128, page 2B (handwritten), digital image 4 of 38, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Sep 2023; Citing National Archives and Records Administration microfilm T624, roll 93.
- [S14422] Social News of Local Interest, The Sacramento Bee, 3 Sep 1904, page 8, column 4 and page 15, column 5. Hereinafter cited as Social News of Local Interest.
- [S14423] 1910 United States Federal Census, California, Kings County, Lucerne, ED 74, page 23B (handwritten), digital image 2 of 9, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Sep 2023; Citing National Archives and Records Administration microfilm T624, roll 79.
- [S14424] Benicia, The Sacramento Bee, 9 May 1914, page 18, column 4. Hereinafter cited as Benicia.
- [S14427] 1920 United States Federal Census, California, Sacramento County, Sacramento Assembly District 15, ED 121, page 5B (handwritten), digital image 9 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Sep 2023; Citing National Archives and Records Administration microfilm T625, roll 126.
- [S14428] 1920 United States Federal Census, California, Yolo County, Putah, ED 228, page 11B (handwritten), digital image 21 of 32, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Sep 2023; Citing National Archives and Records Administration microfilm T625, roll 128.
- [S14429] 1920 United States Federal Census, California, San Joaquin County, Stockton Ward 4, ED 178, page 3B (handwritten), digital image 6 of 26, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Sep 2023; Citing National Archives and Records Administration microfilm T625, roll 144.
- [S14433] 1930 United States Federal Census, California, Sacramento County, Sacramento, ED 80, page 9A (handwritten), digital image 17 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Sep 2023; Citing National Archives and Records Administration microfilm T626, roll 186.
- [S14434] 1930 United States Federal Census, California, San Joaquin County, O'Neal, ED 72, page 5B (handwritten), digital image 10 of 18, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Sep 2023; Citing National Archives and Records Administration microfilm T626, roll 212.
- [S14435] 1930 United States Federal Census, California, Sacramento County, Sacramento, ED 96, page 15A (handwritten), digital image 29 of 33, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Sep 2023; Citing National Archives and Records Administration microfilm T626, roll 187.
- [S14436] 1920 United States Federal Census, California, Sacramento County, Sacramento Assembly District 14, ED 94, page 1A (handwritten), digital image 1 of 23, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Sep 2023; Citing National Archives and Records Administration microfilm T625, roll 126.
- [S14437] Child Struck by Auto Dies at Hospital, The Sacramento Bee, 1 Dec 1922, page 19, column 6. Hereinafter cited as Child Struck by Auto Dies at Hospital.
- [S14438] "California, U.S., Death Index, 1905-1939," California Department of Health and Welfare.; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 19 Sep 2023), Laurence H. Chenowith.
- [S14439] 1930 United States Federal Census, California, Alameda County, Berkeley, ED 325, page 1A (handwritten), digital image 1 of 36, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Sep 2023; Citing National Archives and Records Administration microfilm T626, roll 111.
- [S14440] 1940 United States Federal Census, California, Sacramento County, Sacramento, ED 34-97, page 10A (handwritten), digital image 19 of 32, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Sep 2023; Citing National Archives and Records Administration microfilm T627, roll 00284.
- [S14441] "California, U.S., Death Index, 1940-1997," State of California, Sacramento, CA: State of California Department of Health Services, Center for Health Statistics.; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 19 Sep 2023), Jessie Henrietta Offenbach.
- [S14442] OFFENBACH, The Sacramento Bee, 21 Jun 1940, page 25, column 2. Hereinafter cited as OFFENBACH.
- [S14443] 1950 United States Federal Census, California, Sacramento County, Sacramento, ED 70-94, sheet 5 (handwritten), digital image 7 of 26, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Sep 2023.
- [S14444] "California, U.S., Death Index, 1940-1997," State of California, Sacramento, CA: State of California Department of Health Services, Center for Health Statistics.; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 19 Sep 2023), William Offenbach.
- [S14445] William Offenbach, The Sacramento Bee, 23 Apr 1962, page 27, column 5. Hereinafter cited as William Offenbach.
- [S14446] 1950 United States Federal Census, California, Sacramento County, Sacramento, ED 70-89, sheet 75 (handwritten), digital image 43 of 67, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Sep 2023.
- [S14447] "California, U.S., Death Index, 1940-1997," State of California, Sacramento, CA: State of California Department of Health Services, Center for Health Statistics.; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 19 Sep 2023), Amanda P. Wendt.
- [S14448] 1940 United States Federal Census, California, Sacramento County, Sacramento, ED 34-45B, page 1B (handwritten), digital image 2 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Sep 2023; Citing National Archives and Records Administration microfilm T627, roll 00282.
- [S14449] 1950 United States Federal Census, California, Sacramento County, Sacramento, ED 70-13, sheet 32 (handwritten), digital image 33 of 74, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Sep 2023.
- [S14450] 1950 United States Federal Census, California, Sacramento County, Sacramento, ED 70-13, sheet 33 (handwritten), digital image 34 of 74, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Sep 2023.
- [S14451] Miss Offenbach to be Bride of F.E. Smith, Jr., The Sacramento Bee, 18 Sep 1926, page S1, column 1 (page 21 per newspapers.com). Hereinafter cited as Miss Offenbach to be Bride of F.E. Smith, Jr.
- [S14452] 1930 United States Federal Census, California, Alameda County, Oakland, ED 104, page 12B (handwritten), digital image 22 of 37, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Sep 2023; Citing National Archives and Records Administration microfilm T626, roll 105.
- [S14453] 1940 United States Federal Census, California, Alameda County, Oakland, ED 61-275, page 2B (handwritten), digital image 4 of 20, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Sep 2023; Citing National Archives and Records Administration microfilm T627, roll 00433.
- [S14454] 1950 United States Federal Census, California, Alameda County, Oakland, ED 67-1, sheet 18 (handwritten), digital image 19 of 55, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Sep 2023.
- [S14455] "California, U.S., Death Index, 1940-1997," State of California, Sacramento, CA: State of California Department of Health Services, Center for Health Statistics.; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 20 Sep 2023), Muriel Emily Smith.
- [S14456] Smith, Muriel E., Oakland Tribune, 1 Jul 1979, page C-7, column 5 (page 23 per newspapers.com). Hereinafter cited as Smith, Muriel E.
- [S14457] "California, U.S., Death Index, 1940-1997," State of California, Sacramento, CA: State of California Department of Health Services, Center for Health Statistics.; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 20 Sep 2023), Frederic E. Smith.
- [S14458] "California, U.S., County Birth, Marriage, and Death Records, 1849-1980," California Department of Public Health; Sacramento: Marriage: 1850-1944, digital image 684 of 1953, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 20 Sep 2023).
- [S14459] 1940 United States Federal Census, California, Sacramento County, Georgiana, ED 34-32, page 5B (handwritten), digital image 10 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Sep 2023; Citing National Archives and Records Administration microfilm T627, roll 00281.
- [S14460] 1950 United States Federal Census, California, Sacramento County, Georgiana, ED 34-120, sheet 14 (handwritten), digital image 15 of 39, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Sep 2023.
- [S14461] "California, U.S., Death Index, 1940-1997," State of California, Sacramento, CA: State of California Department of Health Services, Center for Health Statistics.; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 20 Sep 2023), William J. Gwerder.
- [S14462] GWERDER, The Sacramento Bee, 25 Mar 1976, page C8, column 4 (page 44 per newspapers.com). Hereinafter cited as GWERDER.
- [S14463] "California, U.S., Death Index, 1940-1997," State of California, Sacramento, CA: State of California Department of Health Services, Center for Health Statistics.; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 20 Sep 2023), Melva J. Gwerder.
- [S14464] GWERDER, The Sacramento Bee, 9 May 1971, page C9, column 5 (page 39 per newspapers.com). Hereinafter cited as GWERDER.
- [S14465] 1940 United States Federal Census, California, Sacramento County, Sacramento, ED 34-129, page 3A (handwritten), digital image 5 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Sep 2023; Citing National Archives and Records Administration microfilm T627, roll 00286.
- [S14466] 1950 United States Federal Census, California, Sacramento County, Sacramento, ED 70-172, sheet 22 (handwritten), digital image 23 of 41, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Sep 2023.
- [S14467] "California, U.S., Death Index, 1940-1997," State of California, Sacramento, CA: State of California Department of Health Services, Center for Health Statistics.; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 21 Sep 2023), Thomas G. Meckfessel.
- [S14468] MECKFESSEL, The Sacramento Bee, 11 Oct 1965, page D6, column 6 (page 30 per newspapers.com). Hereinafter cited as MECKFESSEL.
- [S14469] MECKFESSEL, The Sacramento Bee, 11 Aug 1965, page C5, column 4 (page 33 per newspapers.com). Hereinafter cited as MECKFESSEL.
- [S14470] "California, U.S., Death Index, 1940-1997," State of California, Sacramento, CA: State of California Department of Health Services, Center for Health Statistics.; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 21 Sep 2023), Emily L. Meckfessel.
- [S14471] "California, U.S., Death Index, 1940-1997," State of California, Sacramento, CA: State of California Department of Health Services, Center for Health Statistics.; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 21 Sep 2023), Thomas G. Meckfessel.
- [S14472] "U.S., World War II Draft Cards Young Men, 1940-1947," California; McFroarty-Meffley, Means, Joe-Mederios, William, digital image 958 of 2080, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 21 Sep 2023), Thomas Gustav Meckfessel Jr.
- [S14473] 1940 United States Federal Census, California, Alameda County, Oakland, ED 61-217, page 61A (handwritten), digital image 25 of 32, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Sep 2023; Citing National Archives and Records Administration microfilm T627, roll 00437.
- [S14474] 1950 United States Federal Census, California, Alameda County, Oakland, ED 67-31, sheet 20 (handwritten), digital image 22 of 51, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Sep 2023.
- [S14475] Society, Reno Gazette-Journal, 19 Aug 1930, page 4, column 4. Hereinafter cited as Society.
- [S14476] "California, U.S., Death Index, 1940-1997," State of California, Sacramento, CA: State of California Department of Health Services, Center for Health Statistics.; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 21 Sep 2023), Mildred I. Meckfessel.
- [S14477] 1940 United States Federal Census, Nevada, Washoe County, Reno, ED 16-15A, page 3A (handwritten), digital image 6 of 37, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Sep 2023; Citing National Archives and Records Administration microfilm T627, roll 02281.
- [S14478] "California, U.S., Death Index, 1940-1997," State of California, Sacramento, CA: State of California Department of Health Services, Center for Health Statistics.; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 21 Sep 2023), Robert Wendt Meckfessel.
- [S14479] Kaye Kneeland. Gretchen Meckfessel Will Wed H. O. Lilly Next Month, The Sacramento Bee, 19 Sep 1940, page 21, column 4-5. Hereinafter cited as Gretchen Meckfessel Will Wed H. O. Lilly Next Month.
- [S14480] 1950 United States Federal Census, California, Sacramento County, Sacramento, ED 70-150, sheet 1 (handwritten), digital image 2 of 51, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Sep 2023.
- [S14481] 1940 United States Federal Census, California, San Joaquin County, O'Neal, ED 39-78, page 61B (handwritten), digital image 19 of 23, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Sep 2023; Citing National Archives and Records Administration microfilm T627, roll 00326.
- [S14482] "California, U.S., Death Index, 1940-1997," State of California, Sacramento, CA: State of California Department of Health Services, Center for Health Statistics.; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 21 Sep 2023), Adolph Beck.
- [S14483] "California, U.S., Death Index, 1940-1997," State of California, Sacramento, CA: State of California Department of Health Services, Center for Health Statistics.; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 21 Sep 2023), Julia Augusta Beck.
- [S14484] "U.S., Social Security Applications and Claims Index, 1936-2007," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 21 Sep 2023), Virginia Louise Beck.
- [S14485] 1940 United States Federal Census, California, Yuba County, Marysville, ED 58-4, page 3B (handwritten), digital image 6 of 46, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Sep 2023; Citing National Archives and Records Administration microfilm T627, roll 00367.
- [S14486] 1950 United States Federal Census, California, Tulare County, Tulare, ED 54-95, sheet 11 (handwritten), digital image 13 of 53, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Sep 2023.
- [S14487] "California, U.S., Death Index, 1940-1997," State of California, Sacramento, CA: State of California Department of Health Services, Center for Health Statistics.; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 21 Sep 2023), John Francis McHugh.
- [S14488] 1950 United States Federal Census, California, San Joaquin County, O'Neal, ED 39-124, sheet 10 (handwritten), digital image 11 of 39, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Sep 2023.
- [S14489] 1940 United States Federal Census, California, Sacramento County, Sacramento, ED 34-115, page 8B (handwritten), digital image 16 of 32, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Sep 2023; Citing National Archives and Records Administration microfilm T627, roll 00285.
- [S14490] 1940 United States Federal Census, California, Sacramento County, Sacramento, ED 34-81, page 5B (handwritten), digital image 11 of 31, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Sep 2023; Citing National Archives and Records Administration microfilm T627, roll 00283.
- [S14491] 1950 United States Federal Census, California, Sacramento County, Sacramento, ED 70-25, sheet 10 (handwritten), digital image 11 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Sep 2023.
- [S14492] 1950 United States Federal Census, California, Sacramento County, Sacramento, ED 70-82, sheet 82 (handwritten), digital image 47 of 63, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Sep 2023.
- [S14493] CHENOWETH, The Sacramento Bee, 8 Dec 1970, page C10, column 4 (page 26 per newspapers.com). Hereinafter cited as CHENOWETH.
- [S14494] Helyn Stewart. Miss June Chenoweth Will Wed H. L. Wright in Chapel Rites, The Sacramento Bee, 19 Nov 1938, page 17, column 1-2. Hereinafter cited as Miss June Chenoweth Will Wed H. L. Wright in Chapel Rites.
- [S14495] 1940 United States Federal Census, California, Sacramento County, Sacramento, ED 34-92B, page 4B (handwritten), digital image 8 of 14, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Sep 2023; Citing National Archives and Records Administration microfilm T627, roll 00284.
- [S14496] "U.S., World War II Draft Cards Young Men, 1940-1947," California; Wonderly-Yamada, Wright, Dawson-Wright, James E, digital image 1449 of 2095, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 22 Sep 2023), Harold Louis Wright.
- [S14497] 1950 United States Federal Census, California, Modoc County, Alturas, ED 25-5, sheet 16 (handwritten), digital image 17 of 51, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 22 Sep 2023.
- [S14498] "California, U.S., Death Index, 1940-1997," State of California, Sacramento, CA: State of California Department of Health Services, Center for Health Statistics.; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 22 Sep 2023), Harold Louis Wright.
- [S14499] WRIGHT, The Sacramento Bee, 29 Mar 1956, page 23, column 8. Hereinafter cited as WRIGHT.
- [S14500] CHENOWETH, The Sacramento Bee, 25 Oct 1962, page C5, column 4 (page 29 per newspapers.com). Hereinafter cited as CHENOWETH.
- [S14501] 1950 United States Federal Census, California, Sacramento County, Sacramento, ED 70-14, sheet 82 (handwritten), digital image 52 of 54, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 22 Sep 2023.
- [S14502] SPENCER, Roy Melvin, The Sacramento Bee, 13 Aug 2009, page B7, column 5 (page 23 per newspapers.com). Hereinafter cited as SPENCER, Roy Melvin.
- [S14503] SPENCER, Dorothy (Chenoweth), The Sacramento Bee, 29 Mar 2011, page B5, column 5-6. Hereinafter cited as SPENCER, Dorothy (Chenoweth).
- [S14504] Dorothy Chenoweth Tells Wedding Date, The Sacramento Bee, 31 May 1938, page 13, column 1. Hereinafter cited as Dorothy Chenoweth Tells Wedding Date.
- [S14505] 1940 United States Federal Census, California, Sacramento County, Sacramento, ED 34-73B, page 6B (handwritten), digital image 12 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 22 Feb 2023; Citing National Archives and Records Administration microfilm T627, roll 00283.
- [S14506] 1950 United States Federal Census, California, San Joaquin County, O'Neal, ED 39-122, sheet 77 (handwritten), digital image 38 of 40, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 22 Sep 2023.
- [S14507] "U.S., World War II Draft Cards Young Men, 1940-1947," California; Chennell-Cleaver, Chennell, Jack-Chester, Lamar, digital image 122 of 2069, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 22 Sep 2023), Merle Wendt Chenoweth.
- [S14509] CHENOWETH, MERLE WENDT, The Sacramento Bee, 3 Dec 1998, page B5, column 1 (page 88 per newspapers.com). Hereinafter cited as CHENOWETH, MERLE WENDT.
- [S14510] "California, U.S., Death Index, 1940-1997," State of California, Sacramento, CA: State of California Department of Health Services, Center for Health Statistics.; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 22 Sep 2023), Maree Louise Chenoweth.
- [S14511] CHENOWETH, MAREE L., The Sacramento Bee, 20 Mar 1996, page B5, column 3 (page 17 per newspapers.com). Hereinafter cited as CHENOWETH, MAREE L.
- [S14512] 1950 United States Federal Census, California, Sacramento County, American, ED 34-39, sheet 14 (handwritten), digital image 15 of 25, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 22 Sep 2023.
- [S14513] BAKER, Brooks Nelson, The Sacramento Bee, 24 Aug 2011, page B4, column 3. Hereinafter cited as BAKER, Brooks Nelson.
- [S14514] BAKER, Marilyn L., The Sacramento Bee, 25 Sep 1985, page C2, column 2 (page 46 per newspapers.com). Hereinafter cited as BAKER, Marilyn L.
- [S14515] Irene Bohl. Miss Ruth Chenoweth Makes Surprise Announcement of Marriage in Reno April 11th, The Sacramento Bee, 17 Apr 1942, page 13, column 7-8. Hereinafter cited as Miss Ruth Chenoweth.
- [S14516] 1950 United States Federal Census, California, Stanislaus County, Other Places, ED 50-53, sheet 17 (handwritten), digital image 18 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 22 Sep 2023.
- [S14517] John D. Young, The Modesto Bee, 6 Oct 2005, page B4, column 6. Hereinafter cited as John D. Young.
- [S14519] 1940 United States Federal Census, California, Alameda County, Berkeley, ED 1-154, page 1A (handwritten), digital image 1 of 42, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 22 Sep 2023; Citing National Archives and Records Administration microfilm T627, roll 00190.
- [S14520] 1950 United States Federal Census, California, Alameda County, Berkeley, ED 61-10, sheet 72 (handwritten), digital image 17 of 23, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 22 Sep 2023.
- [S14536] "Pennsylvania, U.S., Death Certificates, 1906-1969," Ancestry.com (https://www.ancestry.com : accessed 26 Sep 2023), death certificate image, Clarence Bennett McKissick, 13 Sep 1923, Pennsylvania No. 93990, Pennsylvania Department of Health, Record Group 11.; 1923: 091501-094500; digital image 2762 of 3291.
- [S14539] 1930 United States Federal Census, Pennsylvania, Allegheny County, Wilkinsburg, ED 863, page 5B (handwritten), digital image 10 of 46, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Sep 2023; Citing National Archives and Records Administration microfilm T626, roll 1992.
- [S14540] 1940 United States Federal Census, Pennsylvania, Allegheny County, Wilkinsburg, ED 2-604, page 8B (handwritten), digital image 16 of 22, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Sep 2023; Citing National Archives and Records Administration microfilm T627, roll 03421.
- [S14541] "Pennsylvania, U.S., Death Certificates, 1906-1969," Ancestry.com (https://www.ancestry.com : accessed 27 Sep 2023), death certificate image, Jacob Frender, 18 Dec 1964, Pennsylvania No. 114146-64, Pennsylvania Department of Health, Record Group 11.; 1964: 114101-116950; digital image 89 of 5250.
- [S14542] "Pennsylvania, U.S., Death Certificates, 1906-1969," Ancestry.com (https://www.ancestry.com : accessed 27 Sep 2023), death certificate image, Madaline B. Frender, 18 Sep 1951, Pennsylvania No. 75272, Pennsylvania Department of Health, Record Group 11.; 1951: 075001-077550; digital image 446 of 3984.
- [S14543] 1950 United States Federal Census, Pennsylvania, Allegheny County, Wilkinsburg, ED 2-935, sheet 22 (handwritten), digital image 24 of 32, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Sep 2023.
- [S14544] "Ohio, U.S., County Marriage Records, 1774-1993," Mahoning:1899-1901, Volume 12, page 488-489, digital image 245 of 275, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 27 Sep 2023).
- [S14545] "Ohio, U.S., County Marriage Records, 1774-1993," Mahoning:1907-1909, Volume 25, page 304-305, digital image 153 of 559, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 27 Sep 2023).
- [S14546] 1910 United States Federal Census, Pennsylvania, Lawrence County, New Castle Ward 6, ED 134, page 9B (handwritten), digital image 18 of 40, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Sep 2023; Citing National Archives and Records Administration microfilm T624, roll 1361.
- [S14547] 1920 United States Federal Census, Pennsylvania, Lawrence County, New Castle Ward 6, ED 103, page 10B (handwritten), digital image 20 of 38, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Sep 2023; Citing National Archives and Records Administration microfilm T625, roll 1586.
- [S14548] 1930 United States Federal Census, Pennsylvania, Lawrence County, New Castle, ED 34, page 15A (handwritten), digital image 29 of 36, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Sep 2023; Citing National Archives and Records Administration microfilm T626, roll 2060.
- [S14549] 1940 United States Federal Census, Pennsylvania, Lawrence County, Neshannock, ED 37-18, page 10A (handwritten), digital image 19 of 38, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Sep 2023; Citing National Archives and Records Administration microfilm T627, roll 03536.
- [S14550] 1950 United States Federal Census, Maryland, Baltimore County, Other Places, ED 3-295, sheet 2 (handwritten), digital image 3 of 25, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Sep 2023.
- [S14551] Find A Grave, database and images (https://www.findagrave.com : accessed 27 Sep 2023), memorial page for David L. McKissick (1880-1951), Find A Grave Memorial no. 240407233, Oak Park Cemetery, New Castle, Lawrence County, Pennsylvania. Hereinafter cited as Find A Grave, David L. McKissick (1880-1951), no. 240407233.
- [S14552] "Pennsylvania, U.S., Birth Certificates, 1906-1914," Ancestry.com (https://www.ancestry.com : accessed 27 Sep 2023), birth certificate image, Lillian Lauretta Zenk, 18 Dec 1908, Pennsylvania No. 186479, Pennsylvania Department of Health, Record Group 11.; 1908: All: 185059-187882; digital image 2138 of 4554.
- [S14553] 1910 United States Federal Census, Pennsylvania, Allegheny County, North Braddock Ward 3, ED 176, page 18A (handwritten), digital image 35 of 40, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Sep 2023; Citing National Archives and Records Administration microfilm T624, roll 1296.
- [S14554] 1930 United States Federal Census, New Jersey, Mercer County, Trenton, ED 61, page 6B (handwritten), digital image 11 of 65, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Sep 2023; Citing National Archives and Records Administration microfilm T626, roll 1365.
- [S14555] 1940 United States Federal Census, New Jersey, Mercer County, Trenton, ED 27-119, page 6B (handwritten), digital image 12 of 36, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Sep 2023; Citing National Archives and Records Administration microfilm T627, roll 02436.
- [S14556] 1950 United States Federal Census, New Jersey, Mercer County, Trenton, ED 33-150, sheet 16 (handwritten), digital image 17 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Sep 2023.
- [S14557] 1920 United States Federal Census, Ohio, Summit County, Akron Ward 6, ED 188, page 2B (handwritten), digital image 4 of 63, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Sep 2023; Citing National Archives and Records Administration microfilm T625, roll 1440.
- [S14558] 1930 United States Federal Census, Ohio, Summit County, Akron, ED 63, page 15A (handwritten), digital image 26 of 49, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Sep 2023; Citing National Archives and Records Administration microfilm T626, roll 1876.
- [S14559] 1940 United States Federal Census, Ohio, Summit County, Akron, ED 89-86, page 7A (handwritten), digital image 13 of 46, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Sep 2023; Citing National Archives and Records Administration microfilm T627, roll 03176.
- [S14560] 1950 United States Federal Census, Ohio, Summit County, Akron, ED 89-161, sheet 3 (handwritten), digital image 4 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Sep 2023.
- [S14561] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 28 Sep 2023), death certificate image, Maylie Irma Bennett, 17 Dec 1951, Ohio No. 80593; 1951: 79301-81807; digital image 1459 of 2814.
- [S14562] 1950 United States Federal Census, Ohio, Summit County, Akron, ED 89-384, sheet 2 (handwritten), digital image 3 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Sep 2023.
- [S14563] "Pennsylvania, U.S., Death Certificates, 1906-1969," Ancestry.com (https://www.ancestry.com : accessed 28 Sep 2023), death certificate image, Roy B. Hinman, 23 Jan 1929, Pennsylvania No. 1594, Pennsylvania Department of Health, Record Group 11.; 1929: 000001-003000; digital image 1699 of 3208.
- [S14564] 1930 United States Federal Census, Pennsylvania, Allegheny County, Braddock, ED 522, page 20B (handwritten), digital image 40 of 46, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Sep 2023; Citing National Archives and Records Administration microfilm T626, roll 1960.
- [S14565] 1940 United States Federal Census, Pennsylvania, Allegheny County, Braddock, ED 2-50, page 10B (handwritten), digital image 21 of 31, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Sep 2023; Citing National Archives and Records Administration microfilm T627, roll 03398.
- [S14566] "Pennsylvania, U.S., Death Certificates, 1906-1969," Ancestry.com (https://www.ancestry.com : accessed 28 Sep 2023), death certificate image, Minnie Hinman (indexed as Memie Hurman), 29 Sep 1944, Pennsylvania No. 77892, Pennsylvania Department of Health, Record Group 11.; 1944: 075801-078200; digital image 3175 of 3618.
- [S14567] 1950 United States Federal Census, Texas, El Paso County, Other Places, ED 71-16, sheet 42 (handwritten), digital image 45 of 96, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Sep 2023.
- [S14568] 1950 United States Federal Census, Texas, El Paso County, Other Places, ED 71-16, sheet 43 (handwritten), digital image 46 of 96, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Sep 2023.
- [S14569] 1920 United States Federal Census, Pennsylvania, Allegheny County, Ingram, ED 153, page 9A (handwritten), digital image 17 of 35, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Sep 2023; Citing National Archives and Records Administration microfilm T625, roll 1513.
- [S14570] 1940 United States Federal Census, Pennsylvania, Allegheny County, Springdale, ED 2-518, page 61A (handwritten), digital image 27 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Sep 2023; Citing National Archives and Records Administration microfilm T627, roll 03418.
- [S14571] 1940 United States Federal Census, Pennsylvania, Allegheny County, Springdale, ED 2-519, page 15B (handwritten), digital image 30 of 40, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Sep 2023; Citing National Archives and Records Administration microfilm T627, roll 03418.
- [S14572] 1950 United States Federal Census, Pennsylvania, Allegheny County, Springdale, ED 2-773, sheet 72 (handwritten), digital image 27 of 29, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Sep 2023.
- [S14573] "Pennsylvania, U.S., Death Certificates, 1906-1969," Ancestry.com (https://www.ancestry.com : accessed 30 Sep 2023), death certificate image, Florence Obaker, 1 Jan 1953, Pennsylvania No. 102706, Pennsylvania Department of Health, Record Group 11.; 1952: 102001-104700; digital image 1075 of 4129.
- [S14574] 1920 United States Federal Census, California, Los Angeles County, Los Angeles Assembly District 71, ED 289, page 14B (handwritten), digital image 26 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Oct 2023; Citing National Archives and Records Administration microfilm T625, roll 111.
- [S14575] 1930 United States Federal Census, California, Los Angeles County, Los Angeles, ED 523, page 18B (handwritten), digital image 34 of 37, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Oct 2023; Citing National Archives and Records Administration microfilm T626, roll 152.
- [S14576] 1940 United States Federal Census, California, Los Angeles County, Los Angeles, ED 60-614, page 63A (handwritten), digital image 32 of 37, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Oct 2023; Citing National Archives and Records Administration microfilm T627, roll 00427.
- [S14577] 1950 United States Federal Census, California, Los Angeles County, Los Angeles, ED 66-2354, sheet 16 (handwritten), digital image 17 of 31, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Oct 2023.
- [S14578] "California, U.S., Death Index, 1940-1997," State of California, Sacramento, CA: State of California Department of Health Services, Center for Health Statistics.; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 1 Oct 2023), Howard Bennett.
- [S14583] 1930 United States Federal Census, Pennsylvania, Allegheny County, North Versailles, ED 737, page 14A (handwritten), digital image 27 of 85, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Oct 2023; Citing National Archives and Records Administration microfilm T626, roll 1968.
- [S14584] 1940 United States Federal Census, Pennsylvania, Allegheny County, North Versailles, ED 2-413, page 10B (handwritten), digital image 20 of 26, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Oct 2023; Citing National Archives and Records Administration microfilm T627, roll 03413.
- [S14585] 1950 United States Federal Census, Florida, Dade County, Miami Shores, ED 13-90, sheet 84 (handwritten), digital image 45 of 47, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Oct 2023.
- [S14586] 1950 United States Federal Census, Pennsylvania, Allegheny County, Mount Lebanon, ED 2-503A, sheet 47a (handwritten), digital image 48 of 111, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Oct 2023.
- [S14587] 1940 United States Federal Census, Pennsylvania, Allegheny County, McKeesport, ED 2-297, page 9A (handwritten), digital image 17 of 36, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Oct 2023; Citing National Archives and Records Administration microfilm T627, roll 03409.
- [S14588] 1930 United States Federal Census, Pennsylvania, Allegheny County, McKeesport, ED 681, page 1A (handwritten), digital image 1 of 35, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Oct 2023; Citing National Archives and Records Administration microfilm T626, roll 1966.
- [S14589] "Pennsylvania, U.S., Death Certificates, 1906-1969," Ancestry.com (https://www.ancestry.com : accessed 1 Oct 2023), death certificate image, Jennie C. Lang, 17 Nov 1954, Pennsylvania No. 89022, Pennsylvania Department of Health, Record Group 11.; 1954: 086701-089400; digital image 3135 of 3590.
- [S14590] "Pennsylvania, U.S., Death Certificates, 1906-1969," Ancestry.com (https://www.ancestry.com : accessed 1 Oct 2023), death certificate image, Lillian Rena Lang Lowry, 4 May 1966, Pennsylvania No. 53683, Pennsylvania Department of Health, Record Group 11.; 1966: 051301-054150; digital image 2406 of 2876.
- [S14595] 1950 United States Federal Census, Pennsylvania, Allegheny County, Elizabeth, ED 2-294, sheet 16 (handwritten), digital image 18 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 2 Oct 2023.
- [S14597] "Pennsylvania, U.S., Death Certificates, 1906-1969," Ancestry.com (https://www.ancestry.com : accessed 2 Oct 2023), death certificate image, Sarah Pflumm Lang, 23 May 1961, Pennsylvania No. 42085, Pennsylvania Department of Health, Record Group 11.; 1961: 042001-044850; digital image 152 of 5077.
- [S14600] "Pennsylvania, U.S., Birth Certificates, 1906-1914," Ancestry.com (https://www.ancestry.com : accessed 2 Oct 2023), birth certificate image, Irene Evangeline Stein, 5 Sep 1907, Pennsylvania No. 93052, Pennsylvania Department of Health, Record Group 11.; 1907: All: 091351-094350; digital image 2555 of 4570.
- [S14601] "Pennsylvania, U.S., Birth Certificates, 1906-1914," Ancestry.com (https://www.ancestry.com : accessed 2 Oct 2023), birth certificate image, Magdeline Stein, 5 Sep 1907, Pennsylvania No. 93051, Pennsylvania Department of Health, Record Group 11.; 1907: All: 091351-094350; digital image 2554 of 4570.
- [S14602] 1920 United States Federal Census, Pennsylvania, Allegheny County, Carnegie Ward 1, ED 45, page 20B (handwritten), digital image 40 of 51, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 2 Oct 2023; Citing National Archives and Records Administration microfilm T625, roll 1510.
- [S14603] 1930 United States Federal Census, Pennsylvania, Allegheny County, Carnegie, ED 532, page 15A (handwritten), digital image 29 of 53, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 2 Oct 2023; Citing National Archives and Records Administration microfilm T626, roll 1961.
- [S14604] 1940 United States Federal Census, Pennsylvania, Allegheny County, Carnegie, ED 2-67, page 4B (handwritten), digital image 8 of 36, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 2 Oct 2023; Citing National Archives and Records Administration microfilm T627, roll 03399.
- [S14605] 1950 United States Federal Census, Pennsylvania, Allegheny County, Carnegie, ED 2-117, sheet 13 (handwritten), digital image 14 of 21, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 2 Oct 2023.
- [S14606] "Pennsylvania, U.S., Death Certificates, 1906-1969," Ancestry.com (https://www.ancestry.com : accessed 2 Oct 2023), death certificate image, Hattie E. Stein, 22 Oct 1950, Pennsylvania No. 90686, Pennsylvania Department of Health, Record Group 11.; 1950: 090151-092700; digital image 746 of 3839.
- [S14607] "U.S., World War I Draft Registration Cards, 1917-1918," Pennsylvania, Allegheny County; 04: Draft Card S, digital image 769 of 1013, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 2 Oct 2023), Edward Anthony Stein.
- [S14608] 1930 United States Federal Census, Pennsylvania, Allegheny County, Carnegie, ED 536, page 2B (handwritten), digital image 4 of 27, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 2 Oct 2023; Citing National Archives and Records Administration microfilm T626, roll 1961.
- [S14609] 1940 United States Federal Census, Pennsylvania, Allegheny County, Carnegie, ED 2-73, page 14A (handwritten), digital image 27 of 38, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 2 Oct 2023; Citing National Archives and Records Administration microfilm T627, roll 03399.
- [S14610] 1950 United States Federal Census, Pennsylvania, Allegheny County, Carnegie, ED 2-125, sheet 5 (handwritten), digital image 6 of 25, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 2 Oct 2023.
- [S14611] 1930 United States Federal Census, Pennsylvania, Allegheny County, Carnegie, ED 532, page 14B (handwritten), digital image 28 of 53, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 2 Oct 2023; Citing National Archives and Records Administration microfilm T626, roll 1961.
- [S14612] 1940 United States Federal Census, Pennsylvania, Allegheny County, Carnegie, ED 2-67, page 3B (handwritten), digital image 6 of 36, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 2 Oct 2023; Citing National Archives and Records Administration microfilm T627, roll 03399.
- [S14613] 1950 United States Federal Census, Pennsylvania, Allegheny County, Robinson, ED 2-687, sheet 15 (handwritten), digital image 16 of 56, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 2 Oct 2023.
- [S14614] 1930 United States Federal Census, Pennsylvania, Allegheny County, Robinson, ED 774, page 27A (handwritten), digital image 53 of 56, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 3 Oct 2023; Citing National Archives and Records Administration microfilm T626, roll 1989.
- [S14615] "Pennsylvania, U.S., Death Certificates, 1906-1969," Ancestry.com (https://www.ancestry.com : accessed 3 Oct 2023), death certificate image, Verner S. Stein, 17 Apr 1942, Pennsylvania No. 33973, Pennsylvania Department of Health, Record Group 11.; 1942: 032251-035000; digital image 2250 of 3502.
- [S14616] "West Virginia, U.S., Marriages Index, 1785-1971," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 3 Oct 2023), Verner Stein and Lillian Adams.
- [S14617] "Pennsylvania, U.S., Death Certificates, 1906-1969," Ancestry.com (https://www.ancestry.com : accessed 3 Oct 2023), death certificate image, Verner Stein, 15 May 1925, Pennsylvania No. 50417, Pennsylvania Department of Health, Record Group 11.; 1925: 048001-051000; digital image 2517 of 3104.
- [S14630] "Pennsylvania, U.S., Birth Certificates, 1906-1914," Ancestry.com (https://www.ancestry.com : accessed 5 Oct 2023), birth certificate image, Leo Langan, 10 Sep 1910, Pennsylvania No. 113295, Pennsylvania Department of Health, Record Group 11.; 1910: All: 111601-114600; digital image 1805 of 3365.
- [S14631] "Pennsylvania, U.S., Birth Certificates, 1906-1914," Ancestry.com (https://www.ancestry.com : accessed 5 Oct 2023), birth certificate image, James Langan, 30 Oct 1911, Pennsylvania No. 154853, Pennsylvania Department of Health, Record Group 11.; 1911: October: Elk (Mitchell)-Lehigh (Haas); digital image 1857-1858 of 3049.
- [S14632] "Pennsylvania, U.S., Death Certificates, 1906-1969," Ancestry.com (https://www.ancestry.com : accessed 5 Oct 2023), death certificate image, Thomas Langan, 15 Aug 1932, Pennsylvania No. 75733, Pennsylvania Department of Health, Record Group 11.; 1932: 073501-076500; digital image 2269 of 3066.
- [S14633] Patrick Langan, The Times-Tribune, 11 Jun 1982, page 23, column 2. Hereinafter cited as Patrick Langan.
- [S14639] 1940 United States Federal Census, Pennsylvania, Lackawanna County, Scranton, ED 71-74, page 3A (handwritten), digital image 5 of 36, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 Oct 2023; Citing National Archives and Records Administration microfilm T627, roll 03684.
- [S14640] "Pennsylvania, U.S., Marriages, 1852-1968," Lackawanna: Marriage license dockets, [vol· 258-261], 1429-2920 --- 1938-1939; [vol· 262], 1-196 --- 1939, volume 259, page 76-77, digital image 84 of 879, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 7 Oct 2023).
- [S14641] "Pennsylvania, U.S., Marriages, 1852-1968," Lackawanna: Marriage license dockets, [vol· 269-272], 707-2380 --- 1940, volume 271, page 154-155, digital image 494 of 868, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 7 Oct 2023).
- [S14642] 1950 United States Federal Census, Pennsylvania, Allegheny County, Wilkinsburg, ED 2-938, sheet 8 (handwritten), digital image 9 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 Oct 2023.
- [S14643] "Pennsylvania, U.S., Marriages, 1852-1968," Lackawanna: Marriage license dockets, [vol· 225-227], 1439-2166 --- 1932; [vol 228-229], 1-929 --- 1933, volume 226, page 2-3, digital image 43 of 875, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 8 Oct 2023).
- [S14644] 1940 United States Federal Census, Pennsylvania, Lackawanna County, Archbald, ED 35-6, page 13A (handwritten), digital image 25 of 46, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 8 Oct 2023; Citing National Archives and Records Administration microfilm T627, roll 03522.
- [S14645] 1930 United States Federal Census, Pennsylvania, Lackawanna County, Archbald, ED 99, page 16B (handwritten), digital image 32 of 44, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 8 Oct 2023; Citing National Archives and Records Administration microfilm T626, roll 2048.
- [S14646] "Pennsylvania, U.S., Death Certificates, 1906-1969," Ancestry.com (https://www.ancestry.com : accessed 8 Oct 2023), death certificate image, Mary Langan, 30 Oct 1936, Pennsylvania No. 94088, Pennsylvania Department of Health, Record Group 11.; 1936: 093501-096500; digital image 668 of 3573.
- [S14650] "Pennsylvania, U.S., Birth Certificates, 1906-1914," Ancestry.com (https://www.ancestry.com : accessed 8 Oct 2023), birth certificate image, May Elizabeth Spratt, 15 May 1913, Pennsylvania No. 78251, Pennsylvania Department of Health, Record Group 11.; 1913: All: 075901-078750; digital image 2997 of 3639.
- [S14653] "Pennsylvania, U.S., Death Certificates, 1906-1969," Ancestry.com (https://www.ancestry.com : accessed 9 Oct 2023), death certificate image, Mrs. Mary Langan, 21 Dec 1934, Pennsylvania No. 108668, Pennsylvania Department of Health, Record Group 11.; 1934: 108501-111500; digital image 220 of 3402.
- [S14658] 1930 United States Federal Census, Pennsylvania, Lackawanna County, Olyphant, ED 183, page 3A (handwritten), digital image 5 of 29, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 9 Oct 2023; Citing National Archives and Records Administration microfilm T626, roll 2050.
- [S14659] "Pennsylvania, U.S., Marriages, 1852-1968," Lackawanna: Marriage license dockets, [vol· 244-247], 91-1790 --- 1936, volume 247, page 228-229, digital image 847 of 882, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 9 Oct 2023).
- [S14660] "Pennsylvania, U.S., Death Certificates, 1906-1969," Ancestry.com (https://www.ancestry.com : accessed 9 Oct 2023), death certificate image, Mary Thresa Dawson, 8 Sep 1952, Pennsylvania No. 78051, Pennsylvania Department of Health, Record Group 11.; 1952: 077301-080000; digital image 1087 of 4004.
- [S14661] 1940 United States Federal Census, Pennsylvania, Lackawanna County, Olyphant, ED 35-115, page 6A (handwritten), digital image 11 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 9 Oct 2023; Citing National Archives and Records Administration microfilm T627, roll 03526.
- [S14662] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 9 Oct 2023), death certificate image, William A. Dawson, 29 Aug 1944, Ohio No. 53266; 1944: 50601-53500; digital image 2957 of 3245.
- [S14663] "Pennsylvania, U.S., Death Certificates, 1906-1969," Ancestry.com (https://www.ancestry.com : accessed 9 Oct 2023), death certificate image, James Langan, 21 Sep 1921, Pennsylvania No. 83059, Pennsylvania Department of Health, Record Group 11.; 1921: 080501-083500; digital image 2722 of 3186.
- [S14664] 1920 United States Federal Census, New York, Erie County, Lackawanna Ward 1, ED 306, page 54B (handwritten), digital image 108 of 124, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 9 Oct 2023; Citing National Archives and Records Administration microfilm T625, roll 1110.
- [S14665] "Pennsylvania, U.S., Death Certificates, 1906-1969," Ancestry.com (https://www.ancestry.com : accessed 9 Oct 2023), death certificate image, Thomas F. Langan, 21 Jan 1947, Pennsylvania No. 8333, Pennsylvania Department of Health, Record Group 11.; 1947: 006151-008700; digital image 3122 of 3619.
- [S14666] 1930 United States Federal Census, Pennsylvania, Philadelphia County, Philadelphia, ED 899, page 3A (handwritten), digital image 5 of 39, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 9 Oct 2023; Citing National Archives and Records Administration microfilm T626, roll 2109.
- [S14667] "Pennsylvania, U.S., Death Certificates, 1906-1969," Ancestry.com (https://www.ancestry.com : accessed 9 Oct 2023), death certificate image, Harold P. Langan, 1 Dec 1947, Pennsylvania No. 98295, Pennsylvania Department of Health, Record Group 11.; 1947: 097901-100500; digital image 573 of 3918.
- [S14668] 1940 United States Federal Census, Pennsylvania, Philadelphia County, Philadelphia, ED 51-705, page 8B (handwritten), digital image 16 of 26, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 9 Oct 2023; Citing National Archives and Records Administration microfilm T627, roll 03709.
- [S14669] "Pennsylvania, U.S., Marriages, 1852-1968," Lackawanna: Marriage license dockets, [vol· 196-199], 1001-2699 --- 1927, volume 199, page 20-21, digital image 787 of 885, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 9 Oct 2023).
- [S14671] 1930 United States Federal Census, Pennsylvania, Dauphin County, Harrisburg, ED 53, page 7B (handwritten), digital image 13 of 17, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 Oct 2023; Citing National Archives and Records Administration microfilm T626, roll 2026.
- [S14672] 1940 United States Federal Census, Pennsylvania, Dauphin County, Harrisburg, ED 22-56, page 13A (handwritten), digital image 25 of 50, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 Oct 2023; Citing National Archives and Records Administration microfilm T627, roll 03482.
- [S14673] 1950 United States Federal Census, Pennsylvania, Montgomery County, Lower Merion, ED 46-207, sheet 76 (handwritten), digital image 29 of 33, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 Oct 2023.
- [S14675] "Pennsylvania, U.S., Death Certificates, 1906-1969," Ancestry.com (https://www.ancestry.com : accessed 10 Oct 2023), death certificate image, Patrick F. Langan, 6 Oct 1961, Pennsylvania No. 093769-61, Pennsylvania Department of Health, Record Group 11.; 1961: 093151-096000; digital image 981 of 5216.
- [S14676] 1940 United States Federal Census, Pennsylvania, Lackawanna County, Clifton, ED 35-38, page 2B (handwritten), digital image 5 of 9, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 Oct 2023; Citing National Archives and Records Administration microfilm T627, roll 03523.
- [S14677] 1950 United States Federal Census, Pennsylvania, Lackawanna County, Olyphant, ED 35-187, sheet 12 (handwritten), digital image 14 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 Oct 2023.
- [S14678] Taylor-Langan Nuptioals Held, The Tribune, 26 Nov 1937, page 8, column 8. Hereinafter cited as Taylor-Langan Nuptioals Held.
- [S14679] 1950 United States Federal Census, New York, Queens County, New York, ED 41-1190, sheet 16 (handwritten), digital image 17 of 51, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 Oct 2023.
- [S14684] "Pennsylvania, U.S., Marriages, 1852-1968," Lackawanna: Marriage license dockets, [vol· 299-302], 1422-2618 --- 1945-1946; [vol· 303], 1-500 --- 1946, volume 300, page 208-209, digital image 154 of 876, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 12 Oct 2023).
- [S14685] "Pennsylvania, U.S., Death Certificates, 1906-1969," Ancestry.com (https://www.ancestry.com : accessed 12 Oct 2023), death certificate image, Frederick Davis, 29 Mar 1949, Pennsylvania No. 22721, Pennsylvania Department of Health, Record Group 11.; 1949: 021601-024150; digital image 1639 of 3755.
- [S14687] "Pennsylvania, U.S., Death Certificates, 1906-1969," Ancestry.com (https://www.ancestry.com : accessed 12 Oct 2023), death certificate image, Margaret Langan, 7 Jun 1909, Pennsylvania No. 53690, Pennsylvania Department of Health, Record Group 11.; 1909: 052401-056200; digital image 1370 of 4018.
- [S14688] 1880 United States Federal Census, Pennsylvania, Lackawanna County, Dunmore, ED 29, page 107C (stamped), Page No. 3 (handwritten), digital image 3 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Oct 2023; Citing National Archives and Records Administration microfilm T9, roll 1137.
- [S14689] 1900 United States Federal Census, Pennsylvania, Lackawanna County, Dunmore Ward 5, ED 24, page 6A (handwritten), digital image 1 of 10, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Oct 2023; Citing National Archives and Records Administration microfilm T623, roll 1419.
- [S14690] 1910 United States Federal Census, Pennsylvania, Lackawanna County, Dunmore Ward 5, ED 29, page 6A (handwritten), digital image 2 of 13, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 Oct 2023; Citing National Archives and Records Administration microfilm T624, roll 1357.
- [S14691] 1930 United States Federal Census, Pennsylvania, Lackawanna County, Dunmore, ED 146, page 18A (handwritten), digital image 34 of 37, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 Oct 2023; Citing National Archives and Records Administration microfilm T626, roll 2049.
- [S14692] 1940 United States Federal Census, Pennsylvania, Lackawanna County, Scranton, ED 71-54, page 1A (handwritten), digital image 2 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 Oct 2023; Citing National Archives and Records Administration microfilm T627, roll 03683.
- [S14693] 1940 United States Federal Census, Pennsylvania, Lackawanna County, Scranton, ED 71-54, page 1B (handwritten), digital image 3 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 Oct 2023; Citing National Archives and Records Administration microfilm T627, roll 03683.
- [S14694] "U.S., World War I Draft Registration Cards, 1917-1918," Pennsylvania, Scranton City; 05: Draft Card L, digital image 45 of 363, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 15 Oct 2023), Joseph John Langan.
- [S14695] "U.S., World War II Draft Cards Young Men, 1940-1947," New Jersey; Klemann-Maglone, Lang, Harry James-Lanza, Michael Louis, digital image 596 of 3162, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 15 Oct 2023), Joseph John Langan.
- [S14696] 1950 United States Federal Census, New Jersey, Passaic County, Newark, ED 31-37, sheet 75 (handwritten), digital image 23 of 26, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 Oct 2023.
- [S14697] Lorraine Davis Stricken Fatally, The Tribune, 7 Nov 1964, page 5, column 5. Hereinafter cited as Lorraine Davis Stricken Fatally.
- [S14703] "Philadelphia, Pennsylvania, U.S., Marriage Index, 1885-1951," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 16 Oct 2023), Ellsworth Kulp and Mary Langan.
- [S14704] 1940 United States Federal Census, Pennsylvania, Philadelphia County, Philadelphia, ED 51-2184, page 8A (handwritten), digital image 15 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 16 Oct 2023; Citing National Archives and Records Administration microfilm T627, roll 03755.
- [S14705] "U.S., World War II Draft Cards Young Men, 1940-1947," Pennsylvania; Kulikauskas-Kultys, Kulikauskas, Albert-Kultys, Edward, digital image 1027 of 1983, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 16 Oct 2023), Ellsworth H. Kulp.
- [S14707] James Langan, cab co. manager, Lancaster New Era, 4 Dec 1995, page 4, column 5-6. Hereinafter cited as James Langan, cab co. manager.
- [S14708] 1950 United States Federal Census, Pennsylvania, Philadelphia County, Philadelphia, ED 51-2912, sheet 32 (handwritten), digital image 33 of 53, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 16 Oct 2023.
- [S14709] 1950 United States Federal Census, Pennsylvania, Philadelphia County, Philadelphia, ED 51-2912, sheet 33 (handwritten), digital image 34 of 53, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 16 Oct 2023.
- [S14710] "U.S., World War II Draft Cards Young Men, 1940-1947," New Jersey; Klemann-Maglone, Lang, Harry James-Lanza, Michael Louis, digital image 554 of 3162, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 16 Oct 2023), James Francis Langan.
- [S14719] "Pennsylvania, U.S., Birth Certificates, 1906-1914," Ancestry.com (https://www.ancestry.com : accessed 17 Oct 2023), birth certificate image, Langan, 30 Jul 1912, Pennsylvania No. 101800, Pennsylvania Department of Health, Record Group 11.; 1912: All: 099301-102300; digital image 3886 of 4668.
- [S14722] 1950 United States Federal Census, Pennsylvania, Lackawanna County, Scott, ED 35-199, sheet 6 (handwritten), digital image 7 of 10, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Oct 2023.
- [S14724] "Pennsylvania, U.S., Birth Certificates, 1906-1914," Ancestry.com (https://www.ancestry.com : accessed 18 Oct 2023), birth certificate image, Jno Hoban, 31 May 1912, Pennsylvania No. 74700, Pennsylvania Department of Health, Record Group 11.; 1912: All: 074551-077550; digital image 219 of 4635.
- [S14728] "Pennsylvania, U.S., Death Certificates, 1906-1969," Ancestry.com (https://www.ancestry.com : accessed 18 Oct 2023), death certificate image, James M. Hoban, 2 Oct 1938, Pennsylvania No. 85198, Pennsylvania Department of Health, Record Group 11.; 1938: 085001-088000; digital image 248-249 of 3804.
- [S14729] Commission Appointed to Examine Prisoner, The Tribune, 14 Aug 1934, page 3, column 3. Hereinafter cited as Commission Appointed to Examine Prisoner.
- [S14730] Obituary, James Hoban, The Times-Tribune, 3 Oct 1938, page 8, column 4. Hereinafter cited as Obituary, James Hoban.
- [S14731] Mary Biglin Dies in Hospital, The Tribune, 16 May 1966, page 11, column 1. Hereinafter cited as Mary Biglin Dies in Hospital.
- [S14732] "Pennsylvania, U.S., Death Certificates, 1906-1969," Ancestry.com (https://www.ancestry.com : accessed 18 Oct 2023), death certificate image, Mary Biglin, 17 May 1966, Pennsylvania No. 48132, Pennsylvania Department of Health, Record Group 11.; 1966: 045601-048450; digital image 2568 of 2890.
- [S14733] "Pennsylvania, U.S., Marriages, 1852-1968," Lackawanna: Marriage license dockets, [vol· 210-211], 2356-2720 --- 1929; [vol· 212-214], 1-1329 --- 1930, volume 213, page 176-177, digital image 546 of 884, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 18 Oct 2023).
- [S14734] 1940 United States Federal Census, Pennsylvania, Lackawanna County, Scranton, ED 71-124, page 10A (handwritten), digital image 19 of 36, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Oct 2023; Citing National Archives and Records Administration microfilm T627, roll 03686.
- [S14735] 1940 United States Federal Census, Pennsylvania, Lackawanna County, Scranton, ED 71-124, page 10B (handwritten), digital image 20 of 36, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Oct 2023; Citing National Archives and Records Administration microfilm T627, roll 03686.
- [S14736] 1950 United States Federal Census, Pennsylvania, Lackawanna County, Scranton, ED 79-195, sheet 9 (handwritten), digital image 10 of 20, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Oct 2023.
- [S14737] "Pennsylvania, U.S., Death Certificates, 1906-1969," Ancestry.com (https://www.ancestry.com : accessed 18 Oct 2023), death certificate image, John M. Hoban, 4 Sep 1962, Pennsylvania No. 076426-62, Pennsylvania Department of Health, Record Group 11.; 1962: 075751-078600; digital image 1065 of 5011.
- [S14739] John Hoban Dies in State Hospital, The Times-Tribune, 1 Sep 1962, page 7, column 6. Hereinafter cited as John Hoban Dies in State Hospital.
- [S14740] "Pennsylvania, U.S., Marriages, 1852-1968," Lackawanna: Marriage license dockets, [vol· 251-254], 840-2500 --- 1937, volume 252, page 322-323, digital image 251 of 857, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 21 Oct 2023).
- [S14744] "Pennsylvania, U.S., Marriages, 1852-1968," Lackawanna: Marriage license dockets, [vol· 288-291], 563-2194 --- 1943; [vol· 292], 1-60 --- 1944, volume 290, page 138-139, digital image 555 of 877, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 21 Oct 2023).
- [S14747] "Lackawanna County, Pennsylvania, Public Access Inquiries," Lackawanna County, Pennsylvania; Public Access Inquiries, Marriage License 1885/ to present (daily up-dates), Book 155, Page 101, File 0155-00101, Database (with images), Lackawanna County, Pennsylvania (https://www.lpa-homes.org/LPA_Applications.htm : accessed 21 Oct 2023), Francis Tighe and Regina O'Hara (indexed as Regina OHora).
- [S14748] "Pennsylvania, U.S., Marriages, 1852-1968," Lackawanna: Marriage license dockets, [vol· 203-205], 1685-2734 ---1928; [vol· 206-207], 1-641 --- 1929·, volume 207, page 2-3, digital image 795 of 865, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 22 Oct 2023).
- [S14749] "Pennsylvania, U.S., Birth Certificates, 1906-1914," Ancestry.com (https://www.ancestry.com : accessed 22 Oct 2023), birth certificate image, Anita O'Hara, 24 May 1906, Pennsylvania No. 54466, Pennsylvania Department of Health, Record Group 11.; 1906: All: 053251-056100; digital image 1896-1898 of 4373.
- [S14750] "Pennsylvania, U.S., Birth Certificates, 1906-1914," Ancestry.com (https://www.ancestry.com : accessed 22 Oct 2023), birth certificate image, John O'Hara, 12 Feb 1908, Pennsylvania No. 7803, Pennsylvania Department of Health, Record Group 11.; 1908: All: 006032-008707; digital image 2854 of 4472.
- [S14755] 1950 United States Federal Census, Pennsylvania, Lackawanna County, Scranton, ED 79-179, sheet 2 (handwritten), digital image 3 of 22, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 22 Oct 2023.
- [S14756] 1930 United States Federal Census, Pennsylvania, Lackawanna County, Scranton, ED 32, page 1A (handwritten), digital image 1 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 22 Oct 2023; Citing National Archives and Records Administration microfilm T626, roll 2052.
- [S14757] 1940 United States Federal Census, Pennsylvania, Lackawanna County, Scranton, ED 71-104, page 2B (handwritten), digital image 4 of 16, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 22 Oct 2023; Citing National Archives and Records Administration microfilm T627, roll 03685.
- [S16917] Thomas Langan, Pharmacist, Dies, The Philadelphia Inquirer, 22 Jan 1947, page 17, column 2. Hereinafter cited as Thomas Langan, Pharmacist, Dies.
- [S17157] Leo M. Langan Taken by Death, The Times-Tribune, 27 Jul 1963, page 2, column 1. Hereinafter cited as Leo M. Langan Taken by Death.
- [S17158] "Pennsylvania, U.S., Marriages, 1852-1968," Lackawanna: Marriage license dockets, [vol· 284-286], 1284-2419 --- 1942; [vol· 287-288], 1-562 --- 1943, volume 286, page 278-279, digital image 507 of 866, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 14 Oct 2024).
- [S17159] "Pennsylvania, U.S., Death Certificates, 1906-1970," Ancestry.com (https://www.ancestry.com : accessed 30 Jun 2024), death certificate image, Leo M. Langan, 29 Jul 1963, Pennsylvania No. 070411-63, Pennsylvania Department of Health, Record Group 11.; 1963: 068701-071550; digital image 2899 of 5039.
- [S17160] 1950 United States Federal Census, Pennsylvania, Lackawanna County, Carbondale, ED 35-51, sheet 4 (handwritten), digital image 5 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Jun 2024.
- [S17161] 1950 United States Federal Census, New Jersey, Morris County, Rockaway, ED 14-163, sheet 73 (handwritten), digital image 37 of 42, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Jun 2024.
- [S17172] 1950 United States Federal Census, Pennsylvania, Lackawanna County, Archbald, ED 35-4, sheet 9 (handwritten), digital image 10 of 26, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Jul 2024.
- [S18153] 1950 United States Federal Census, Maryland, Cecil County, Other Places, ED 8-14, sheet 2 (handwritten), digital image 3 of 3, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Sep 2024.
- [S18154] Rev. Thomas F. Langan, The Patriot-News, 5 Jan 2012, page 7, column 6. Hereinafter cited as Rev. Thomas F. Langan.