• [S19626] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 17 Aug 2025), death certificate image, Samuel Otto Foweler, 10 Aug 1942, Michigan No. 29 5305, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1921-1945; 155: Gratiot, 1929-1945; digital image 3060 of 3506.
  • [S19627] 1910 United States Federal Census, Michigan, Gratiot County, Lafayette, ED 71, page 10A (handwritten), digital image 19 of 40, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Aug 2025; Citing National Archives and Records Administration microfilm T624, roll 648.
  • [S19628] 1920 United States Federal Census, Michigan, Gratiot County, Alma, ED 29, page 2A (handwritten), digital image 3 of 67, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Aug 2025; Citing National Archives and Records Administration microfilm T625, roll 763.
  • [S19645] 1940 United States Federal Census, Michigan, Shiawassee County, Owosso, ED 78-18, page 1B (handwritten), digital image 2 of 52, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Aug 2025; Citing National Archives and Records Administration microfilm T627, roll 01820.
  • [S19646] 1950 United States Federal Census, Michigan, Shiawassee County, Woodhull, ED 78-75, sheet 3 (handwritten), digital image 4 of 20, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Aug 2025.
  • [S19648] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 19 Aug 2025), death certificate image, Edna Wilkins, 19 Jun 1923, Michigan No. 33 798, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1921-1945; 179: Ingham, 1921-1924; digital image 798 of 1251.
  • [S19649] 1930 United States Federal Census, Michigan, Wayne County, Detroit, ED 654, page 5A (handwritten), digital image 8 of 39, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Aug 2025; Citing National Archives and Records Administration microfilm T626, roll 1059.
  • [S19650] 1940 United States Federal Census, Michigan, Wayne County, Detroit, ED 84-1201, page 3B (handwritten), digital image 6 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Aug 2025; Citing National Archives and Records Administration microfilm T627, roll 01875.
  • [S19651] 1950 United States Federal Census, Michigan, Wayne County, Detroit, ED 85-1763, sheet 4 (handwritten), digital image 5 of 25, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Aug 2025.
  • [S19652] 1950 United States Federal Census, Michigan, Wayne County, Detroit, ED 85-1763, sheet 5 (handwritten), digital image 6 of 25, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Aug 2025.
  • [S19653] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Certificates, 1926-1946, Wayne, Wayne, Part 18 (Miscellanous Years), No. 103820, digital image 301362 of 424842, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 19 Aug 2025), Irett F. Ferris and Moneta Wilkins.
  • [S19654] 1940 United States Federal Census, Michigan, Wayne County, Detroit, ED 84-1580, page 63B (handwritten), digital image 28 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Aug 2025; Citing National Archives and Records Administration microfilm T627, roll 01889.
  • [S19655] 1940 United States Federal Census, Michigan, Wayne County, Detroit, ED 84-1580, page 64A (handwritten), digital image 29 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Aug 2025; Citing National Archives and Records Administration microfilm T627, roll 01889.
  • [S19656] 1950 United States Federal Census, Michigan, Wayne County, Detroit, ED 85-2515, sheet 11 (handwritten), digital image 12 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Aug 2025.
  • [S19657] 1950 United States Federal Census, Michigan, Wayne County, Detroit, ED 85-2515, sheet 12 (handwritten), digital image 13 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Aug 2025.
  • [S19658] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 19 Aug 2025), death certificate image, Russell Wilkins, 24 Nov 1924, Michigan No. 181 2280, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1921-1945; 512: Washtenaw (Ann Arbor), 1923-1932; digital image 782 of 3273.
  • [S19662] 1950 United States Federal Census, Michigan, Ingham County, Lansing, ED 90-116, sheet 10116 (stamped), digital image 3 of 203, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Aug 2025.
  • [S19668] "Michigan, U.S., Birth Records, 1867-1914," Michigan Department of Health and Human Services; 1868-1881: Kalamazoo: Not Stated, page 321, digital image 154 of 556, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 20 Aug 2025).
  • [S19669] Elnora Bogett, The Seattle Star, 19 Nov 1942, page 18, column 3. Hereinafter cited as Elnora Bogett.
  • [S19670] "Washington, U.S., Death Records, 1907-2017," Ancestry.com (https://www.ancestry.com : accessed 20 Aug 2025), death certificate image, Genevieve Elnora Bogett, 20 Nov 1942, Washington No. 4649, Washington State Archives, Olympia, Washington.; digital image 2639 of 4001.
  • [S19671] "Washington, U.S., Marriage Records, 1854-2013," Washington State Archives. Olympia, Washington: Washington State Archives.; Yakima: Marriages 1910 Jan-Apr, No. 2740, digital image 75 of 115, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 20 Aug 2025), Ray D. Boget (indexed as Ray E. Boges) and Genevieve Osgood.
  • [S19673] 1920 United States Federal Census, Washington, Whatcom County, Bellingham Ward 6, ED 244, page 2A (handwritten), digital image 3 of 12, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 25 Aug 2025; Citing National Archives and Records Administration microfilm T625, roll 1943.
  • [S19675] 1940 United States Federal Census, Washington, Whatcom County, Bellingham, ED 37-31, page 3B (handwritten), digital image 7 of 15, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 25 Aug 2025; Citing National Archives and Records Administration microfilm T627, roll 04368.
  • [S19676] 1950 United States Federal Census, Washington, Whatcom County, Bellingham, ED 37-89, sheet 22 (handwritten), digital image 23 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 25 Aug 2025.
  • [S19677] "Washington, U.S., Death Records, 1907-2017," Ancestry.com (https://www.ancestry.com : accessed 25 Aug 2025), death certificate image, Ray D. Boget, 12 Apr 1957, Washington No. 6671, Washington State Archives, Olympia, Washington.; digital image 573 of 4001.
  • [S19678] 1940 United States Federal Census, Washington, King County, Seattle, ED 40-14, page 12A (handwritten), digital image 23 of 32, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 25 Aug 2025; Citing National Archives and Records Administration microfilm T627, roll 04374.
  • [S19679] 1900 United States Federal Census, South Dakota, Beadle County, Lake Byron, ED 18, page 5B (handwritten), digital image 2 of 4, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 25 Aug 2025; Citing National Archives and Records Administration microfilm T623, roll 1546.
  • [S19680] 1910 United States Federal Census, Washington, Yakima County, N Yakima Ward 3, ED 286, page 23B (handwritten), digital image 46 of 58, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 25 Aug 2025; Citing National Archives and Records Administration microfilm T624, roll 1675.
  • [S19681] "Washington, U.S., Death Records, 1907-2017," Ancestry.com (https://www.ancestry.com : accessed 26 Aug 2025), death certificate image, George Knickrehm, 17 Nov 1949, Washington No. 20447, Washington State Archives, Olympia, Washington.; digital image 1697 of 4001.
  • [S19682] 1920 United States Federal Census, Washington, Yakima County, Gleed, ED 189, page 7A (handwritten), digital image 1 of 11, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 26 Aug 2025; Citing National Archives and Records Administration microfilm T625, roll 1945.
  • [S19683] 1920 United States Federal Census, Washington, Yakima County, Gleed, ED 189, page 7B (handwritten), digital image 2 of 11, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 26 Aug 2025; Citing National Archives and Records Administration microfilm T625, roll 1945.
  • [S19684] 1930 United States Federal Census, Washington, Yakima County, Gleed, ED 53, page 1A (handwritten), digital image 1 of 11, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 26 Aug 2025; Citing National Archives and Records Administration microfilm T626, roll 2524.
  • [S19685] 1940 United States Federal Census, Washington, Yakima County, Gleed, ED 39-49, page 7B (handwritten), digital image 15 of 29, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 26 Aug 2025; Citing National Archives and Records Administration microfilm T627, roll 04372.
  • [S19686] "Washington, U.S., Death Records, 1907-2017," Ancestry.com (https://www.ancestry.com : accessed 26 Aug 2025), death certificate image, Moneta Knickrehm, 5 Nov 1945, Washington No. 509, Washington State Archives, Olympia, Washington.; digital image 3243 of 4001.
  • [S19687] "Washington, U.S., Marriage Records, 1854-2013," Washington State Archives; Olympia, Washington; Yakima:Marriage Register 1918-1928, page 27, digital image 27 of 320, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 30 Aug 2025).
  • [S19688] 1920 United States Federal Census, Washington, Yakima County, Eschbach, ED 189, page 3B (handwritten), digital image 6 of 12, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Aug 2025; Citing National Archives and Records Administration microfilm T625, roll 1945.
  • [S19689] 1930 United States Federal Census, Washington, Yakima County, East Wapato, ED 46, page 3A (handwritten), digital image 5 of 17, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Aug 2025; Citing National Archives and Records Administration microfilm T626, roll 2524.
  • [S19690] 1940 United States Federal Census, Washington, Yakima County, East Wapato, ED 39-43, page 20A (handwritten), digital image 40 of 49, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Aug 2025; Citing National Archives and Records Administration microfilm T627, roll 04371.
  • [S19691] 1950 United States Federal Census, Washington, Yakima County, Other Places, ED 39-6, sheet 74 (handwritten), digital image 78 of 89, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Aug 2025.
  • [S19692] "Washington, U.S., Birth Records, 1907-1920," Ancestry.com (https://www.ancestry.com : accessed 30 Aug 2025), birth certificate image, Harry Daniel Bair Jr, 4 Jan 1921, Washington No. 644, Washington State Department of Health.; 1920-1921: Yakima Adams-Chelan; digital image 1277 of 1293.
  • [S19693] "Washington, U.S., Death Records, 1907-2017," Ancestry.com (https://www.ancestry.com : accessed 30 Aug 2025), death certificate image, Bertha Melvina Bair, 29 Dec 1983, Washington No. 3 32832, Washington State Archives, Olympia, Washington.; digital image 1973 of 4001.
  • [S19694] 1950 United States Federal Census, Washington, Franklin County, Other Places, ED 11-7, sheet 45 (handwritten), digital image 47 of 60, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Aug 2025.
  • [S19695] "Washington, U.S., Death Records, 1907-2017," Ancestry.com (https://www.ancestry.com : accessed 31 Aug 2025), death certificate image, Joan Kathryn Thorp, 31 Aug 1960, Washington No. 16063, Washington State Archives, Olympia, Washington.; digital image 2796 of 4001.
  • [S19696] 1950 United States Federal Census, Washington, Yakima County, Yakima Indian Reservation, ED 39-75, sheet 13 (handwritten), digital image 13 of 70, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Aug 2025.
  • [S19697] "U.S., Social Security Applications and Claims Index, 1936-2007," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 31 Aug 2025), Helen Ruth Bair.
  • [S19702] "California, U.S., Marriage Records from Select Counties, 1850-1941," California State Archives, Sacramento, California; Alameda, Marriage Licenses and Certificates Vol. 138, 1924, no. 401, digital image 408 of 490, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 31 Aug 2025), John Edward McKinley and Marie Marguerite Knickrehm.
  • [S19703] 1930 United States Federal Census, California, San Francisco County, San Francisco, ED 92, page 7B (handwritten), digital image 13 of 45, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Aug 2025; Citing National Archives and Records Administration microfilm T626, roll 198.
  • [S19704] 1950 United States Federal Census, California, San Francisco County, San Francisco, ED 38-983, sheet 76 (handwritten), digital image 28 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Aug 2025.
  • [S19705] 1940 United States Federal Census, California, San Francisco County, San Francisco, ED 38-320, page 4B (handwritten), digital image 8 of 32, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Aug 2025; Citing National Archives and Records Administration microfilm T627, roll 00310.
  • [S19706] "Washington, U.S., Marriage Records, 1854-2013," Washington State Archives. Olympia, Washington: Washington State Archives.; King: Marriages 1925 Sep-Dec, No. 93951, digital image 1094 of 1495, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 31 Aug 2025), Willard M. Sedge and Marjorie A. Knickrehm.
  • [S19707] 1930 United States Federal Census, Washington, Yakima County, East Naches, ED 42, page 1A (handwritten), digital image 1 of 6, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Aug 2025; Citing National Archives and Records Administration microfilm T626, roll 2524.
  • [S19708] 1940 United States Federal Census, Washington, Yakima County, East Naches, ED 39-39, page 2B (handwritten), digital image 5 of 15, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Aug 2025; Citing National Archives and Records Administration microfilm T627, roll 04371.
  • [S19709] 1950 United States Federal Census, Washington, Yakima County, Other Places, ED 39-6, sheet 61 (handwritten), digital image 61 of 89, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Aug 2025.
  • [S19710] 1930 United States Federal Census, Washington, Yakima County, Yakima, ED 28, page 3A (handwritten), digital image 5 of 16, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Aug 2025; Citing National Archives and Records Administration microfilm T626, roll 2524.
  • [S19711] 1940 United States Federal Census, Washington, Yakima County, Gleed, ED 39-49, page 61B (handwritten), digital image 21 of 29, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Aug 2025; Citing National Archives and Records Administration microfilm T627, roll 04372.
  • [S19712] "U.S., Social Security Applications and Claims Index, 1936-2007," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 31 Aug 2025), Rosemary Elizabeth Knickrehm.
  • [S19716] "Washington, U.S., Marriage Records, 1854-2013," Washington State Archives. Olympia, Washington: Washington State Archives.; Yakima: Marriage Application, No. 2592A, digital image 10632 of 43605, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 31 Aug 2025), Frederick A. Knickrehm and Dorilla Patnode.
  • [S19717] "Washington, U.S., Marriage Records, 1854-2013," Washington State Archives. Olympia, Washington: Washington State Archives.; Yakima: Marriage Returns 1926-1928, digital image 299 of 2128, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 31 Aug 2025), Moses Joseph Patnode (indexed as Moses Joseph Ratnode) and Dorilla Plante.
  • [S19718] 1950 United States Federal Census, Washington, Yakima County, Other Places, ED 39-6, sheet 71 (handwritten), digital image 75 of 89, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Aug 2025.
  • [S19735] Ellery Bickness Crane, Genealogy of the Crane Family. Volume II. Descendants of Benjamin Crane, of Wethersfield, CONN., and John Crane, of Coventry, CONN. Also of Jasper Crane, of New Haven, CONN., and Newark, N.J. and Stepeh Crane, of Elizabethtown, N.J. with Families of the name in New Hampshire, Maryland and Virginia. (1900; pdf image reprint, Worcester, Mass.: Press of Charles Hamilton, 2015), #149 John Crane, page 43 (digital image 51 of 700). Hereinafter cited as Genealogy of the Crane Family. Volume II.
  • [S19736] Ellery Bickness Crane, Genealogy of the Crane Family. Volume II. Descendants of Benjamin Crane, of Wethersfield, CONN., and John Crane, of Coventry, CONN. Also of Jasper Crane, of New Haven, CONN., and Newark, N.J. and Stepeh Crane, of Elizabethtown, N.J. with Families of the name in New Hampshire, Maryland and Virginia. (1900; pdf image reprint, Worcester, Mass.: Press of Charles Hamilton, 2015), #84 John Crane, page 32 (digital image 40 of 700). Hereinafter cited as Genealogy of the Crane Family. Volume II.
  • [S19737] Ellery Bickness Crane, Genealogy of the Crane Family. Volume II. Descendants of Benjamin Crane, of Wethersfield, CONN., and John Crane, of Coventry, CONN. Also of Jasper Crane, of New Haven, CONN., and Newark, N.J. and Stepeh Crane, of Elizabethtown, N.J. with Families of the name in New Hampshire, Maryland and Virginia. (1900; pdf image reprint, Worcester, Mass.: Press of Charles Hamilton, 2015), #14 Lieut. Jonathan Crane, page 21-24 (digital image 29-32 of 700). Hereinafter cited as Genealogy of the Crane Family. Volume II.
  • [S19738] Ellery Bickness Crane, Genealogy of the Crane Family. Volume II. Descendants of Benjamin Crane, of Wethersfield, CONN., and John Crane, of Coventry, CONN. Also of Jasper Crane, of New Haven, CONN., and Newark, N.J. and Stepeh Crane, of Elizabethtown, N.J. with Families of the name in New Hampshire, Maryland and Virginia. (1900; pdf image reprint, Worcester, Mass.: Press of Charles Hamilton, 2015), #1 Benjamin Crane, page 11-15 (digital image 19-23 of 700). Hereinafter cited as Genealogy of the Crane Family. Volume II.
  • [S19756] 1860 United States Federal Census, New York, Niagara County, Wheatfield, Page: 773, Page No. 55 (handwritten), digital image 55 of 88, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 Sep 2025; Citing National Archives and Records Administration microfilm M653, roll 823.
  • [S19758] 1840 United States Federal Census, New York, Madison County, Sullivan, page 68 (stamped), digital image 21 of 52, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 Sep 2025; Citing National Archives and Records Administration microfilm M704, roll 295.
  • [S19759] 1860 United States Federal Census, New York, Madison County, Sullivan, Page No. 196 (handwritten), digital image 87 of 132, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 Sep 2025; Citing National Archives and Records Administration microfilm M653, roll 780.
  • [S19760] 1880 United States Federal Census, New York, Madison County, Sullivan, ED 76, page 456C (stamped), Page No. 3 (handwritten), digital image 3 of 13, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 8 Sep 2025; Citing National Archives and Records Administration microfilm T9, roll 860.
  • [S19761] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Registers, 1887-1925: 1921-1925, 1924 Alcona-Emmet, Calhoun, page 119, digital image 364 of 581, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 8 Sep 2025).
  • [S19762] 1930 United States Federal Census, Michigan, Calhoun County, Tekonsha, ED 61, page 7A (handwritten), digital image 13 of 14, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 8 Sep 2025; Citing National Archives and Records Administration microfilm T626, roll 979.
  • [S19763] Calvin Pierson Bowman, Battle Creek Enquirer, 26 Mar 1951, page 2, column 6. Hereinafter cited as Calvin Pierson Bowman.
  • [S19764] 1940 United States Federal Census, Michigan, Calhoun County, Tekonsha, ED 13-73A, page 3A (handwritten), digital image 5 of 18, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 8 Sep 2025; Citing National Archives and Records Administration microfilm T627, roll 01737.
  • [S19765] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 8 Sep 2025), death certificate image, May Elizabeth Bowman, 5 Aug 1941, Michigan No. 313 1503, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1921-1945; 071: Calhoun (Marshall), 1941-1945; digital image 7 of 484.
  • [S19766] 1950 United States Federal Census, Michigan, Calhoun County, Battle Creek, ED 13-43, sheet 74 (handwritten), digital image 29 of 37, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 8 Sep 2025.
  • [S19767] 1900 United States Federal Census, New York, Cayuga County, Ledyard, ED 31, page 6B (handwritten), digital image 12 of 40, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 8 Sep 2025; Citing National Archives and Records Administration microfilm T623, roll 1012.
  • [S19768] 1910 United States Federal Census, New York, Cayuga County, Springport, ED 61, page 5B (handwritten), digital image 10 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 9 Sep 2025; Citing National Archives and Records Administration microfilm T624, roll 928.
  • [S19769] Find A Grave, database and images (https://www.findagrave.com : accessed 9 Sep 2025), memorial page for Friedrike Henriette "Rega" Norman Bowman (1862-1892), Find A Grave Memorial no. 50763503, Oakwood Cemetery, Chittenango, Madison County, New York; the accompanying photographs by Gerri Gray. Hereinafter cited as Find A Grave, Friedrike Henriette "Rega" Norman Bowman (1862-1892), no. 50763503.
  • [S19770] 1892 New York State Census, New York, Madison County, Sullivan, ED 1, page 4-5 (handwritten), digital image 4 of 6, Digital Images, Ancestry.com, https://www.ancestry.com: accessed 9 Sep 2025.
  • [S19771] 1920 United States Federal Census, Michigan, Calhoun County, Battle Creek Ward 9, ED 48, page 12A (handwritten), digital image 23 of 33, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 9 Sep 2025; Citing National Archives and Records Administration microfilm T625, roll 759.
  • [S19772] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 9 Sep 2025), death certificate image, Eva Bowman, 5 Jan 1924, Michigan No. 213 1659, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1921-1945; 063: Calhoun (Battle Creek), 1921-1926; digital image 1578 of 3299.
  • [S19773] 1900 United States Federal Census, New York, Madison County, Eaton, ED 9, page 4B (handwritten), digital image 8 of 32, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 9 Sep 2025; Citing National Archives and Records Administration microfilm T623, roll 1071.
  • [S19774] 1910 United States Federal Census, New York, Madison County, Eaton, ED 9, page 9B (handwritten), digital image 18 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 9 Sep 2025; Citing National Archives and Records Administration microfilm T624, roll 987.
  • [S19775] 1920 United States Federal Census, New York, Madison County, Eaton, ED 106, page 8B (handwritten), digital image 16 of 25, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 9 Sep 2025; Citing National Archives and Records Administration microfilm T625, roll 1118.
  • [S19776] 1930 United States Federal Census, New York, Madison County, Eaton, ED 10, page 5A (handwritten), digital image 9 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 9 Sep 2025; Citing National Archives and Records Administration microfilm T626, roll 1445.
  • [S19777] Find A Grave, database and images (https://www.findagrave.com : accessed 9 Sep 2025), memorial page for Israel Bowman (1856-1931), Find A Grave Memorial no. 59661440, Unknown. Hereinafter cited as Find A Grave, Israel Bowman (1856-1931), no. 59661440.
  • [S19778] 1910 United States Federal Census, Michigan, Calhoun County, Battle Creek Ward 2, ED 34, page 5A (handwritten), digital image 9 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 Sep 2025; Citing National Archives and Records Administration microfilm T624, roll 640.
  • [S19779] 1930 United States Federal Census, Michigan, Calhoun County, Battle Creek, ED 21, page 4B (handwritten), digital image 8 of 37, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 Sep 2025; Citing National Archives and Records Administration microfilm T626, roll 978.
  • [S19780] 1940 United States Federal Census, Michigan, Calhoun County, BattleCreek, ED 13-16, page 2B (handwritten), digital image 4 of 22, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 Sep 2025; Citing National Archives and Records Administration microfilm T627, roll 01735.
  • [S19781] 1950 United States Federal Census, Michigan, Calhoun County, Battle Creek, ED 13-42, sheet 78 (handwritten), digital image 38 of 41, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 Sep 2025.
  • [S19782] Charles Marquart Dies: Was Automotive Pioneer, Battle Creek Enquirer, 11 May 1959, page 20, column 1-2. Hereinafter cited as Charles Marquart Dies.
  • [S19783] 1940 United States Federal Census, Michigan, Calhoun County, BattleCreek, ED 13-46, page 6B (handwritten), digital image 12 of 20, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 Sep 2025; Citing National Archives and Records Administration microfilm T627, roll 01736.
  • [S19784] 1950 United States Federal Census, Michigan, Calhoun County, Battle Creek, ED 13-90, sheet 73 (handwritten), digital image 24 of 25, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 Sep 2025.
  • [S19785] Stanley B. Marquart, Battle Creek Enquirer, 15 Jan 1992, page 2A, column 2. Hereinafter cited as Stanley B. Marquart.
  • [S19786] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Certificates, 1926-1946, Calhoun-Emmet, Calhoun, (1930-1945), No. 13 13559, digital image 800 of 11531, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 14 Sep 2025), Richard C. Marguart and Barbara Jane Waite.
  • [S19787] 1950 United States Federal Census, Michigan, Calhoun County, Other Places, ED 13-83, sheet 2 (handwritten), digital image 3 of 53, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Sep 2025.
  • [S19790] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Certificates, 1926-1946, Calhoun-Emmet, Calhoun, (1930-1945), No. 13 3387, digital image 8633 of 11531, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 20 Sep 2025), Carl A. Marquart and Dorothy May Farr.
  • [S19791] 1940 United States Federal Census, Michigan, Calhoun County, BattleCreek, ED 13-15, page 10B (handwritten), digital image 20 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 26 Sep 2025; Citing National Archives and Records Administration microfilm T627, roll 01735.
  • [S19792] 1950 United States Federal Census, Michigan, Calhoun County, Battle Creek, ED 13-33, sheet 28 (handwritten), digital image 29 of 49, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 26 Sep 2025.
  • [S19793] "Ohio, U.S., County Marriage Records, 1774-1993," Lucas:1929-1932, Volume 77, page 76-77, digital image 437 of 711, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 26 Sep 2025).
  • [S19794] 1940 United States Federal Census, Michigan, Calhoun County, BattleCreek, ED 13-24, page 14B (handwritten), digital image 28 of 44, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 26 Sep 2025; Citing National Archives and Records Administration microfilm T627, roll 01735.
  • [S19795] 1950 United States Federal Census, Ohio, Stark County, Plain, ED 76-180, sheet 71 (handwritten), digital image 34 of 43, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 26 Sep 2025.
  • [S19796] "Pennsylvania, U.S., Marriages, 1852-1968," Luzerne: Marriages, v· 108-110, no· C9526-10000, D1-1125, Oct 1938-Mar 1939, No. 9566-9567, digital image 26 of 884, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 27 Sep 2025).
  • [S19797] 1940 United States Federal Census, New York, Cattaraugus County, Little Valley, ED 5-31, page 14A (handwritten), digital image 28 of 37, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Sep 2025; Citing National Archives and Records Administration microfilm T627, roll 02505.
  • [S19798] 1950 United States Federal Census, Michigan, Calhoun County, Battle Creek, ED 13-33, sheet 73 (handwritten), digital image 47 of 49, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Sep 2025.
  • [S19799] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Registers, 1887-1925: 1921-1925, 1923 Barry-Genesee, Calhoun, page 3, digital image 243 of 621, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 27 Sep 2025).
  • [S19800] "Michigan, U.S., Divorce Records, 1897-1952," Calhoun County; 1924-1947: Calhoun Certificates 3,824-8,315, State Office Number 13 5222, Docket No. 33-497, digital image 1399 of 4492, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 27 Sep 2025), John Bowman and Minnie Bowman.
  • [S19801] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 27 Sep 2025), John N. Bowman and Edna May Niles.
  • [S19802] 1920 United States Federal Census, New York, Onondaga County, Syracuse Ward 3, ED 124, page 11A (handwritten), digital image 21 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Sep 2025; Citing National Archives and Records Administration microfilm T625, roll 1247.
  • [S19803] "Michigan, U.S., Divorce Records, 1897-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; 1897-1923, 1922 Wayne-1923 Menominee, Calhoun, page 60, digital image 360 of 653, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 27 Sep 2025).
  • [S19804] 1925 New York State Census, New York, Onondaga County, Cicero, Assembly District 01, ED 01, page 2-3 (handwritten), digital image 2 of 12, State Population Census Schedules, Digital Images, Ancestry.com, https://www.ancestry.com: accessed 27 Sep 2025.
  • [S19805] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 27 Sep 2025), Edna M. N. Word.
  • [S19808] 1930 United States Federal Census, Michigan, Calhoun County, Battle Creek, ED 23, page 4A (handwritten), digital image 7 of 29, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Sep 2025; Citing National Archives and Records Administration microfilm T626, roll 978.
  • [S19809] 1940 United States Federal Census, Michigan, Calhoun County, BattleCreek, ED 13-16, page 1B (handwritten), digital image 2 of 22, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Sep 2025; Citing National Archives and Records Administration microfilm T627, roll 01735.
  • [S19810] 1950 United States Federal Census, Michigan, Calhoun County, Marengo, ED 13-122, sheet 78 (handwritten), digital image 49 of 56, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Sep 2025.
  • [S19811] "Michigan, U.S., Death Records, 1867-1952," Michigan Department of Community Health, Division for Vital Records and Health Statistics; File Number: 12210, Database (without images), Ancestry.com (https://www.ancestry.com : accessed 27 Sep 2025), John Bowman.
  • [S19812] 1930 United States Federal Census, New York, Onondaga County, Syracuse, ED 118, page 13B (handwritten), digital image 25 of 73, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Sep 2025; Citing National Archives and Records Administration microfilm T626, roll 1630.
  • [S19813] 1950 United States Federal Census, New Jersey, Monmouth County, Bradley Beach, ED 13-48, sheet 1 (handwritten), digital image 2 of 51, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Sep 2025.
  • [S19814] 1940 United States Federal Census, Michigan, Calhoun County, BattleCreek, ED 13-25, page 12A (handwritten), digital image 23 of 36, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Sep 2025; Citing National Archives and Records Administration microfilm T627, roll 01735.
  • [S19816] Charles Bowman, Jewell, Dies at 88, Syracuse Herald-Journal, 4 Jul 1948, page 17, column 7 (page 14 per newspapers.com). Hereinafter cited as Charles Bowman, Jewell, Dies at 88.
  • [S19817] 1900 United States Federal Census, New York, Madison County, Oneida, ED 29, page 21A (handwritten), digital image 41 of 46, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Sep 2025; Citing National Archives and Records Administration microfilm T623, roll 1072.
  • [S19818] 1910 United States Federal Census, New York, Madison County, Oneida Ward 3, ED 28, page 14A (handwritten), digital image 27 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Sep 2025; Citing National Archives and Records Administration microfilm T624, roll 987.
  • [S19819] 1920 United States Federal Census, New York, Madison County, Oneida Ward 1, ED 122, page 1A (handwritten), digital image 1 of 20, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Sep 2025; Citing National Archives and Records Administration microfilm T625, roll 1119.
  • [S19820] 1930 United States Federal Census, New York, Madison County, Oneida, ED 32, page 10B (handwritten), digital image 20 of 21, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Sep 2025; Citing National Archives and Records Administration microfilm T626, roll 1446.
  • [S19821] 1940 United States Federal Census, New York, Madison County, Oneida, ED 27-39, page 2B (handwritten), digital image 4 of 10, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Sep 2025; Citing National Archives and Records Administration microfilm T627, roll 02624.
  • [S19822] "New York, U.S., County Marriage Records, 1847-1849, 1907-1936," Various New York County Clerk Offices; Oneida, 1907-1912, page 517-518, digital image 260 of 501, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 28 Sep 2025).
  • [S19823] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 29 Sep 2025), Mary A. Bowman.
  • [S19824] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 29 Sep 2025), Emma Bowman.
  • [S19825] 1950 United States Federal Census, New York, Madison County, Oneida, ED 27-39, sheet 71 (handwritten), digital image 18 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Sep 2025.
  • [S19826] 1950 United States Federal Census, New York, Madison County, Oneida, ED 27-39, sheet 72 (handwritten), digital image 19 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Sep 2025.
  • [S19827] 1950 United States Federal Census, New York, Oneida County, Oneida Castle, ED 33-135, sheet 72 (handwritten), digital image 21 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Sep 2025.
  • [S19829] 1950 United States Federal Census, North Carolina, Mecklenburg County, Charlotte, ED 102-144A, sheet 71 (handwritten), digital image 25 of 36, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Sep 2025.
  • [S19830] 1910 United States Federal Census, New York, Onondaga County, Syracuse Ward 14, ED 160, page 4A (handwritten), digital image 7 of 13, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Sep 2025; Citing National Archives and Records Administration microfilm T624, roll 1057.
  • [S19831] 1910 United States Federal Census, New York, Onondaga County, Syracuse Ward 14, ED 160, page 4B (handwritten), digital image 8 of 13, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Sep 2025; Citing National Archives and Records Administration microfilm T624, roll 1057.
  • [S19832] 1930 United States Federal Census, New York, Onondaga County, Syracuse, ED 18, page 2A (handwritten), digital image 3 of 73, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Sep 2025; Citing National Archives and Records Administration microfilm T626, roll 1626.
  • [S19833] 1930 United States Federal Census, New York, Onondaga County, Syracuse, ED 18, page 2B (handwritten), digital image 4 of 73, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Sep 2025; Citing National Archives and Records Administration microfilm T626, roll 1626.
  • [S19834] "New York, U.S., County Marriage Records, 1847-1849, 1907-1936," Various New York County Clerk Offices; Onondaga, 1920-1931, No. 1130, digital image 1452 of 2718, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 30 Sep 2025), Thomas J. Johnson and Sarah E. Shelley.
  • [S19835] 1892 New York State Census, New York, Madison County, Sullivan, ED 1, page 2-3 (handwritten), digital image 3 of 6, Digital Images, Ancestry.com, https://www.ancestry.com: accessed 30 Sep 2025.
  • [S19836] 1900 United States Federal Census, New York, Onondaga County, Manlius, ED 63, page 1B (handwritten), digital image 2 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Sep 2025; Citing National Archives and Records Administration microfilm T623, roll 1135.
  • [S19837] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 30 Sep 2025), George Shelley.
  • [S19838] 1910 United States Federal Census, New York, Onondaga County, De Witt, ED 49, page 8B (handwritten), digital image 16 of 40, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Sep 2025; Citing National Archives and Records Administration microfilm T624, roll 1054.
  • [S19839] 1910 United States Federal Census, New York, Onondaga County, Manlius, ED 68, page 8A (handwritten), digital image 15 of 22, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 2 Oct 2025; Citing National Archives and Records Administration microfilm T624, roll 1054.
  • [S19840] 1920 United States Federal Census, New York, Onondaga County, Dewitt, ED 53, page 3B (handwritten), digital image 6 of 44, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 2 Oct 2025; Citing National Archives and Records Administration microfilm T625, roll 1246.
  • [S19841] 1930 United States Federal Census, New York, Onondaga County, Manlius, ED 164, page 12B (handwritten), digital image 24 of 33, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 2 Oct 2025; Citing National Archives and Records Administration microfilm T626, roll 1624.
  • [S19842] 1940 United States Federal Census, New York, Onondaga County, Manlius, ED 34-51, page 9A (handwritten), digital image 17 of 44, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 2 Oct 2025; Citing National Archives and Records Administration microfilm T627, roll 02704.
  • [S19843] J. Lester Shelley, Syracuse Herald-Journal, 12 Feb 1949, page 6, column 2. Hereinafter cited as J. Lester Shelley.
  • [S19844] 1950 United States Federal Census, New York, Onondaga County, Manlius, ED 34-95, sheet 19 (handwritten), digital image 21 of 46, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 2 Oct 2025.
  • [S19845] "New York State, U.S., Death Index, 1957-1970," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 2 Oct 2025), Kate Shelley.
  • [S19846] 1910 United States Federal Census, New York, Onondaga County, Syracuse Ward 5, ED 120, page 16A (handwritten), digital image 31 of 32, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 3 Oct 2025; Citing National Archives and Records Administration microfilm T624, roll 1055.
  • [S19847] 1920 United States Federal Census, New York, Onondaga County, Syracuse Ward 5, ED 139, page 3B (handwritten), digital image 6 of 51, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 6 Oct 2025; Citing National Archives and Records Administration microfilm T625, roll 1247.
  • [S19848] 1920 United States Federal Census, New York, Onondaga County, Syracuse Ward 4, ED 141, page 10A (handwritten), digital image 19 of 32, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 6 Oct 2025; Citing National Archives and Records Administration microfilm T625, roll 1247.
  • [S19849] 1930 United States Federal Census, New York, Onondaga County, Manlius, ED 164, page 2B (handwritten), digital image 4 of 33, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 6 Oct 2025; Citing National Archives and Records Administration microfilm T626, roll 1624.
  • [S19850] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 6 Oct 2025), Alvah R. Epperson and Blanche E. Shelley.
  • [S19851] 1910 United States Federal Census, New York, Cattaraugus County, New Albion, ED 73, page 7A (handwritten), digital image 13 of 18, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 6 Oct 2025; Citing National Archives and Records Administration microfilm T624, roll 927.
  • [S19852] 1920 United States Federal Census, New York, Madison County, Sullivan, ED 134, page 5B (handwritten), digital image 10 of 29, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 6 Oct 2025; Citing National Archives and Records Administration microfilm T625, roll 1119.
  • [S19853] 1930 United States Federal Census, New York, Onondaga County, Syracuse, ED 19, page 1B (handwritten), digital image 2 of 49, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 6 Oct 2025; Citing National Archives and Records Administration microfilm T626, roll 1626.
  • [S19854] 1940 United States Federal Census, New York, Onondaga County, Syracuse, ED 66-230, page 2A (handwritten), digital image 3 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 6 Oct 2025; Citing National Archives and Records Administration microfilm T627, roll 02858.
  • [S19855] 1950 United States Federal Census, New York, Onondaga County, Manlius, ED 34-95, sheet 30 (handwritten), digital image 32 of 46, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 6 Oct 2025.
  • [S19856] "New York State, U.S., Death Index, 1957-1970," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 6 Oct 2025), Clarence H. Shelley.
  • [S19857] "New York, U.S., County Marriage Records, 1847-1849, 1907-1936," Various New York County Clerk Offices; Onondaga, 1912-1913, No. 197, digital image 159-161 of 2015, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 7 Oct 2025), Rufus H. Shelley and Mabel Austin.
  • [S19858] 1910 United States Federal Census, New York, Onondaga County, Manlius, ED 69, page 6B (handwritten), digital image 12 of 16, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 Oct 2025; Citing National Archives and Records Administration microfilm T624, roll 1054.
  • [S19859] 1920 United States Federal Census, New York, Onondaga County, Manlius, ED 74, page 11B (handwritten), digital image 21 of 26, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 Oct 2025; Citing National Archives and Records Administration microfilm T625, roll 1246.
  • [S19860] 1930 United States Federal Census, New York, Onondaga County, Manlius, ED 164, page 2A (handwritten), digital image 3 of 33, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 Oct 2025; Citing National Archives and Records Administration microfilm T626, roll 1624.
  • [S19861] 1940 United States Federal Census, New York, Onondaga County, Manlius, ED 34-51, page 2B (handwritten), digital image 4 of 44, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 Oct 2025; Citing National Archives and Records Administration microfilm T627, roll 02704.
  • [S19862] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 7 Oct 2025), Rufus H. Shelley.
  • [S19863] Find A Grave, database and images (https://www.findagrave.com : accessed 7 Oct 2025), memorial page for Mable Nancy Austin Shelley (1890-1968), Find A Grave Memorial no. 13058857, Kirkville Cemetery, Kirkville, Onondaga County, New York; the accompanying photographs by Ann and LaDon Brennan. Hereinafter cited as Find A Grave, Mable Nancy Austin Shelley (1890-1968), no. 13058857.
  • [S19864] 1950 United States Federal Census, New York, Onondaga County, Manlius, ED 34-97, sheet 21 (handwritten), digital image 22 of 39, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 Oct 2025.
  • [S19865] Mabel Clark, Syracuse Herald-Journal, 29 Sep 1968, page 44, column 3. Hereinafter cited as Mabel Clark.
  • [S19867] "New York, U.S., County Marriage Records, 1847-1849, 1907-1936," Various New York County Clerk Offices; Cattaraugus, 1911-1913, No. 21, digital image 1931-1933 of 2340, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 11 Oct 2025), Robert Shelley and Helen Windser.
  • [S19868] 1925 New York State Census, New York, Onondaga County, De Witt, Assembly District 03, ED 04, page 22-23 (handwritten), digital image 12 of 39, State Population Census Schedules, Digital Images, Ancestry.com, https://www.ancestry.com: accessed 12 Oct 2025.
  • [S19869] 1930 United States Federal Census, New York, Onondaga County, Syracuse, ED 34, page 1A (handwritten), digital image 1 of 47, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 13 Oct 2025; Citing National Archives and Records Administration microfilm T626, roll 1626.
  • [S19870] 1940 United States Federal Census, New York, Onondaga County, Syracuse, ED 66-66, page 10B (handwritten), digital image 21 of 37, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 13 Oct 2025; Citing National Archives and Records Administration microfilm T627, roll 02854.
  • [S19871] Find A Grave, database and images (https://www.findagrave.com : accessed 13 Oct 2025), memorial page for Helen J. Windsor Shelley (1892-1943), Find A Grave Memorial no. 135005826, Pine Plains Cemetery, Sullivan, Madison County, New York; the accompanying photographs by Diane LM and Susan Fuller. Hereinafter cited as Find A Grave, Helen J. Windsor Shelley (1892-1943), no. 135005826.
  • [S19872] 1950 United States Federal Census, New York, Onondaga County, Syracuse, ED 71-79, sheet 74 (handwritten), digital image 20 of 26, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 13 Oct 2025.
  • [S19873] Find A Grave, database and images (https://www.findagrave.com : accessed 13 Oct 2025), memorial page for Elizabeth "Lizzie" Bowman Loomis (1866-1940), Find A Grave Memorial no. 13044428, Kirkville Cemetery, Kirkville, Onondaga County, New York; the accompanying photographs by Ann. Hereinafter cited as Find A Grave, Elizabeth "Lizzie" Bowman Loomis (1866-1940), no. 13044428.
  • [S19874] 1900 United States Federal Census, New York, Onondaga County, De Witt, ED 45, page 19A (handwritten), digital image 37 of 52, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 13 Oct 2025; Citing National Archives and Records Administration microfilm T623, roll 1134.
  • [S19875] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 13 Oct 2025), Donald C. Hinds.
  • [S19877] "New York, U.S., County Marriage Records, 1847-1849, 1907-1936," Various New York County Clerk Offices; Onondaga, 1890-1911, No. 3318, digital image 110-111 of 687, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 18 Oct 2025), Fred Murray and Ara Hinds.
  • [S19878] 1920 United States Federal Census, New York, Onondaga County, Dewitt, ED 50, page 2A (handwritten), digital image 3 of 36, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Oct 2025; Citing National Archives and Records Administration microfilm T625, roll 1246.
  • [S19879] "Vermont, U.S., Marriage Records, 1909-2008," Vital Records Office, Vermont Department of Health, Burlington, Vermont.; KEYED: 1909, digital image 2702 of 6166, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 18 Oct 2025), Sanford B. Hinds and Ellen Currier.
  • [S19880] 1910 United States Federal Census, Massachusetts, Berkshire County, Lanesborough, ED 39, page 7A (handwritten), digital image 13 of 20, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Oct 2025; Citing National Archives and Records Administration microfilm T624, roll 572.
  • [S19881] "Washington, U.S., Marriage Records, 1854-2013," Washington State Archives. Olympia, Washington: Washington State Archives.; Clarke: Marriage Applications and Certificates 1920 May-Aug, no. 3792, digital image 174 of 871, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 18 Oct 2025), William S. Hinds and Irene Heslen.
  • [S19882] 1920 United States Federal Census, Oregon, Multnomah County, Portland, ED 58, page 12B (handwritten), digital image 24 of 40, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Oct 2025; Citing National Archives and Records Administration microfilm T625, roll 1500.
  • [S19883] 1930 United States Federal Census, California, Sacramento County, San Joaquin, ED 103, page 3A (handwritten), digital image 5 of 35, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 22 Oct 2025; Citing National Archives and Records Administration microfilm T626, roll 185.
  • [S19884] 1940 United States Federal Census, California, Kern County, Other Places, ED 15-77A, page 36A (handwritten), digital image 72 of 77, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 22 Oct 2025; Citing National Archives and Records Administration microfilm T627, roll 00215.
  • [S19885] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 22 Oct 2025), William S. Hinds and Rae Richardsen.
  • [S19886] 1910 United States Federal Census, New York, Onondaga County, Syracuse Ward 14, ED 165, page 15B (handwritten), digital image 30 of 35, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 22 Oct 2025; Citing National Archives and Records Administration microfilm T624, roll 1057.
  • [S19887] "U.S., Social Security Applications and Claims Index, 1936-2007," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 22 Oct 2025), Rae Richardson Webster.
  • [S19888] 1930 United States Federal Census, Florida, Levy County, Sumner, ED 12, page 4B (handwritten), digital image 5 of 11, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 22 Oct 2025; Citing National Archives and Records Administration microfilm T626, roll 324.
  • [S19889] "U.S., World War II Draft Cards Young Men, 1940-1947," Florida; Harrell-Howell, Hilliard, Lee-Hinson, Robert M, digital image 824 of 2128, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 22 Oct 2025), Lee Willard Hinds.
  • [S19890] 1950 United States Federal Census, Florida, Brevard County, Titusville, ED 5-1, sheet 5 (handwritten), digital image 6 of 22, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 22 Oct 2025.
  • [S19891] "U.S., World War II Draft Cards Young Men, 1940-1947," Florida; Harrell-Howell, Hilliard, Lee-Hinson, Robert M, digital image 830 of 2128, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 22 Oct 2025), Louis Richardson Hinds.
  • [S19894] 1950 United States Federal Census, Florida, Brevard County, Cocoa, ED 5-26, sheet 77 (handwritten), digital image 22 of 39, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 22 Oct 2025.
  • [S19895] 1950 United States Federal Census, California, Alameda County, Eden, ED 1-75, sheet 1 (handwritten), digital image 2 of 70, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 22 Oct 2025.
  • [S19896] "U.S., World War I Draft Registration Cards, 1917-1918," New York, Syracuse City; 3: Draft Card H, digital image 322 of 575, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 22 Oct 2025), William Santford Hinds.
  • [S19897] HINDS, The Press Democrat, 29 Apr 1944, page 3, column 1. Hereinafter cited as HINDS.
  • [S19898] "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 Oct 2025), William S. Hinds.
  • [S19899] 1925 New York State Census, New York, Onondaga County, Manlius, Assembly District 03, ED 05, page 10-11 (handwritten), digital image 6 of 8, State Population Census Schedules, Digital Images, Ancestry.com, https://www.ancestry.com: accessed 23 Oct 2025.
  • [S19900] 1930 United States Federal Census, New York, Madison County, Oneida, ED 34, page 4A (handwritten), digital image 7 of 36, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Oct 2025; Citing National Archives and Records Administration microfilm T626, roll 1446.
  • [S19901] 1930 United States Federal Census, New York, Madison County, Oneida, ED 34, page 4B (handwritten), digital image 8 of 36, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Oct 2025; Citing National Archives and Records Administration microfilm T626, roll 1446.
  • [S19902] 1940 United States Federal Census, New York, Oneida County, Sherrill, ED 33-90, page 16A (handwritten), digital image 31 of 38, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Oct 2025; Citing National Archives and Records Administration microfilm T627, roll 02702.
  • [S19903] 1950 United States Federal Census, New York, Oneida County, Sherrill, ED 33-138, sheet 24 (handwritten), digital image 25 of 37, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Oct 2025.
  • [S19904] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 23 Oct 2025), Eleanor H. Epperson.
  • [S19905] Alvah Epperson Dies in Hospital, Syracuse Herald-Journal, 26 Jun 1958, page 2, column 7 (page 4 on newspapers.com). Hereinafter cited as Alvah Epperson Dies in Hospital.
  • [S19906] 1920 United States Federal Census, New York, Onondaga County, Syracuse Ward 14, ED 249, page 1B (handwritten), digital image 2 of 8, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Oct 2025; Citing National Archives and Records Administration microfilm T625, roll 1248.
  • [S19907] 1930 United States Federal Census, New York, Onondaga County, Syracuse, ED 104, page 11A (handwritten), digital image 19 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Oct 2025; Citing National Archives and Records Administration microfilm T626, roll 1629.
  • [S19908] 1940 United States Federal Census, New York, Onondaga County, Syracuse, ED 66-148, page 6B (handwritten), digital image 13 of 25, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Oct 2025; Citing National Archives and Records Administration microfilm T627, roll 02856.
  • [S19909] 1950 United States Federal Census, New York, Onondaga County, Syracuse, ED 71-182, sheet 20 (handwritten), digital image 21 of 41, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Oct 2025.
  • [S19910] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 23 Oct 2025), Arthur Loomis.
  • [S19911] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 23 Oct 2025), Elizabeth Loomis.
  • [S19912] 1910 United States Federal Census, New York, Onondaga County, Syracuse Ward 19, ED 194, page 16B (handwritten), digital image 32 of 44, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Oct 2025; Citing National Archives and Records Administration microfilm T624, roll 1057.
  • [S19913] 1910 United States Federal Census, New York, Onondaga County, Camillus, ED 40, page 3A (handwritten), digital image 5 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Oct 2025; Citing National Archives and Records Administration microfilm T624, roll 1054.
  • [S19918] 1940 United States Federal Census, New York, Onondaga County, East Syracuse, ED 34-13, page 6B (handwritten), digital image 13 of 35, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Oct 2025; Citing National Archives and Records Administration microfilm T627, roll 02703.
  • [S19919] 1925 New York State Census, New York, Onondaga County, De Witt, Assembly District 03, ED 06, page 8-9 (handwritten), digital image 5 of 24, State Population Census Schedules, Digital Images, Ancestry.com, https://www.ancestry.com: accessed 23 Oct 2025.
  • [S19920] 1930 United States Federal Census, New York, Onondaga County, East Syracuse, ED 136, page 14B (handwritten), digital image 28 of 56, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Oct 2025; Citing National Archives and Records Administration microfilm T626, roll 1624.
  • [S19921] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 23 Oct 2025), Fred Murray.
  • [S19922] 1940 United States Federal Census, New York, Onondaga County, Syracuse, ED 66-164, page 5A (handwritten), digital image 10 of 29, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Oct 2025; Citing National Archives and Records Administration microfilm T627, roll 02856.
  • [S19923] 1950 United States Federal Census, New York, Onondaga County, Syracuse, ED 71-195, sheet 76 (handwritten), digital image 24 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Oct 2025.
  • [S19941] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 24 Oct 2025), Hiram R. Bowman and Vida A. Marshall.
  • [S19947] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 24 Oct 2025), Hiram Bowman and Marzalia LeClear.
  • [S19948] 1900 United States Federal Census, New York, Herkimer County, Frankfort, ED 41, page 13B (handwritten), digital image 26 of 38, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Oct 2025; Citing National Archives and Records Administration microfilm T623, roll 1039.
  • [S19949] 1920 United States Federal Census, New York, Onondaga County, Pompey, ED 94, page 2B (handwritten), digital image 4 of 7, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Oct 2025; Citing National Archives and Records Administration microfilm T625, roll 1250.
  • [S19950] 1910 United States Federal Census, New York, Onondaga County, Syracuse Ward 1, ED 95, page 9A (handwritten), digital image 17 of 31, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Oct 2025; Citing National Archives and Records Administration microfilm T624, roll 1055.
  • [S19951] 1910 United States Federal Census, New York, Onondaga County, Syracuse Ward 1, ED 95, page 9B (handwritten), digital image 18 of 31, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Oct 2025; Citing National Archives and Records Administration microfilm T624, roll 1055.
  • [S19952] 1930 United States Federal Census, New York, Onondaga County, Syracuse, ED 121, page 9A (handwritten), digital image 16 of 27, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 25 Oct 2025; Citing National Archives and Records Administration microfilm T626, roll 1630.
  • [S19953] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 25 Oct 2025), Hiram R. Bowman.
  • [S20025] 1892 New York State Census, New York, Onondaga County, Manlius, ED 4, page 2 (handwritten), digital image 2 of 13, Digital Images, Ancestry.com, https://www.ancestry.com: accessed 31 Oct 2025.
  • [S20026] 1900 United States Federal Census, New York, Onondaga County, Manlius, ED 61, page 6A (handwritten), digital image 11 of 16, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Oct 2025; Citing National Archives and Records Administration microfilm T623, roll 1135.
  • [S20027] 1910 United States Federal Census, New York, Onondaga County, Manlius, ED 70, page 3B (handwritten), digital image 6 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Oct 2025; Citing National Archives and Records Administration microfilm T624, roll 1054.
  • [S20028] 1920 United States Federal Census, New York, Onondaga County, Manlius, ED 75, page 1B (handwritten), digital image 2 of 13, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Oct 2025; Citing National Archives and Records Administration microfilm T625, roll 1246.
  • [S20031] 1930 United States Federal Census, New York, Onondaga County, Manlius, ED 165, page 1A (handwritten), digital image 1 of 33, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Oct 2025; Citing National Archives and Records Administration microfilm T626, roll 1624.
  • [S20032] 1940 United States Federal Census, New York, Onondaga County, Fayetteville, ED 34-48, page 12B (handwritten), digital image 25 of 60, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Oct 2025; Citing National Archives and Records Administration microfilm T627, roll 02704.
  • [S20033] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 31 Oct 2025), Louise B. Wheeler.
  • [S20054] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 1 Nov 2025), Horace Bowman and Louise Moroe.
  • [S20055] 1900 United States Federal Census, New York, Onondaga County, Syracuse Ward 13, ED 133, page 4B (handwritten), digital image 8 of 26, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Nov 2025; Citing National Archives and Records Administration microfilm T623, roll 1137.
  • [S20056] 1910 United States Federal Census, New York, Onondaga County, Syracuse Ward 13, ED 159, page 15A (handwritten), digital image 29 of 32, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Nov 2025; Citing National Archives and Records Administration microfilm T624, roll 1057.
  • [S20057] 1920 United States Federal Census, New York, Onondaga County, Syracuse Ward 13, ED 187, page 6B (handwritten), digital image 12 of 20, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Nov 2025; Citing National Archives and Records Administration microfilm T625, roll 1248.
  • [S20059] 1930 United States Federal Census, New York, Onondaga County, Syracuse, ED 87, page 17A (handwritten), digital image 27 of 31, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Nov 2025; Citing National Archives and Records Administration microfilm T626, roll 1629.
  • [S20060] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 1 Nov 2025), Horace Bowman.
  • [S20477] 1800 United States Federal Census, New York, Herkimer County, Fairfield, page 586&549 (penned), digital image 13 of 15, Digital images, Ancestry.com, https://www.ancestry.com: accessed 5 Dec 2025; Citing National Archives and Records Administration microfilm M32, roll 21.
  • [S20688] 1880 United States Federal Census, New York,Onondaga County, Elbridge, ED 169, page 141D (stamped), Page No. 12 (handwritten), digital image 12 of 48, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 22 Feb 2026; Citing National Archives and Records Administration microfilm T9, roll 905.
  • [S20689] 1870 United States Federal Census, New York, Oneida County, Vernon, page 386B (stamped), Page No. 30 (handwritten), digital image 30 of 66, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 22 Feb 2026; Citing National Archives and Records Administration microfilm M593, roll 1057.
  • [S20690] 1900 United States Federal Census, New York, Madison County, Lenox, ED 19, page 7B (handwritten), digital image 14 of 33, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 22 Feb 2026; Citing National Archives and Records Administration microfilm T623, roll 1071.
  • [S20691] 1910 United States Federal Census, New York, Madison County, Canastota Ward 3, ED 19, page 6B (handwritten), digital image 2 of 3, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 22 Feb 2026; Citing National Archives and Records Administration microfilm T624, roll 987.
  • [S20692] 1920 United States Federal Census, New York, Madison County, Canastota, ED 116, page 3B (handwritten), digital image 6 of 45, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 22 Feb 2026; Citing National Archives and Records Administration microfilm T625, roll 1119.
  • [S21025] 1870 United States Federal Census, New York, Tompkins County, Ithaca, page 282B (stamped), Page No. 192 (handwritten), digital image 192 of 254, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 5 Apr 2026; Citing National Archives and Records Administration microfilm M593, roll 1104.
  • [S21026] 1880 United States Federal Census, New York, Madison County, Lenox, ED 65, page 270C (stamped), Page No. 3 (handwritten), digital image 3 of 45, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 5 Apr 2026; Citing National Archives and Records Administration microfilm T9, roll 860.
  • [S21027] 1900 United States Federal Census, New York, Madison County, Lenox, ED 17, page 3A (handwritten), digital image 5 of 20, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 5 Apr 2026; Citing National Archives and Records Administration microfilm T623, roll 1071.
  • [S21028] 1910 United States Federal Census, New York, Madison County, Sullivan, ED 37, page 5B (handwritten), digital image 10 of 12, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 5 Apr 2026; Citing National Archives and Records Administration microfilm T624, roll 987.
  • [S21029] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 5 Apr 2026), Daniel Bowman.
  • [S21032] "Rhode Island, Town Clerk, Vital and Town Records, 1630-1945," East Greenwich. Birth Records 1707-1865, Marriage Records 1707-1865, Volume 2, page 58-59, digital image 301 of 454, Database (with images), FamilySearch (https://familysearch.org : accessed 6 Apr 2026).
  • [S21033] "Family Records: West," The American Genealogist, Volume 50 (1974), page 225-226 (1974). Online database: AmericanAncestors.org, New England Historic Genealogical Society. Americanancestors.org : 6 Apr 2026. Hereinafter cited as "Family Records: West."