Descendants of Joseph Collier


Sources


1 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 1-2.

2 Ancestry.com, Various ancestral lines of James Goodwin and Lucy (Morgan) Goodwin of Hartford, Connecticut. I - The family of Joseph Collyer.

3 J. Hammond Trumbull, President of the Connecticut Historical Society (1886), The Memorial History of Hartford County Connecticut 1633-1884, page 273.

4 J. Hammond Trumbull, President of the Connecticut Historical Society (1886), The Memorial History of Hartford County Connecticut 1633-1884.

5 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 187.

6 Charles William Manwaring, editor, A Digest of the Early Connecticut Probate Records (Hartford, CT: R. S. Peck & Co., 1904), 119.

7 Miscellaneous, Connecticut: Early Probate Records, 1635-1750, page 119.

8 Miscellaneous, Historic homes and institutions and genealogical and personal Memoirs of Worcester County, Mass, Volume 4, 1907 (Google Books) page 357-358 By Ellery Bicknell Crane.

9 RootsWeb.com (http://worldconnect.rootsweb.ancestry.com), Charlou's Ancestors, Relatives, & Other Connected Persons. http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op=DESC&db=charlou10&id=I322.

10 Family Data Collection - Individual Records, Joseph Pratt.

11 Royal Ralph Hinman, Catalogue of the names of the early Puritan settlers of the Colony of Connecticut, No. 1 (Hartford, Connecticut: E. Gleason, 1846), 661.

12 Helen Drewes, Collier Family - Genealogy (1959, descendant of George Collier).

13 Charles William Manwaring, editor, A Digest of the Early Connecticut Probate Records (Hartford, CT: R. S. Peck & Co., 1904), I: 430.

14 Frank Farnsworth Starr and James J. Goodwin, editors, Various ancestral lines of James Goodwin and Lucy (Morgan) Goodwin (Hartford, CT: n.p., 1915), I: 63-67.

15 New England Historic Genealogical Society (Boston, Massachusetts), New England Historical and Genealogical Register, " Genealogical Gleanings in England", vol. 50 (1896) page 258.

16 Miscellaneous, Genealogical gleanings in England, Volume 1 By Henry Fitz-Gilbert Waters, 1901, pp 722-723.

17 U.S. and International Marriage Records, 1560-1900.

18 Miscellaneous, The Hill Family Genealogy http://genealogy.kathihill.com/Person/pedigree/314883.

19 Miscellaneous, http://genforum.genealogy.com/sanford/messages/1367.html.

20 Paul Stanley Collier, Collier Family Records and Genealogy.

21 Public Member Tree, Lane-Dugan-Nelson-Collier-Dillabough-Tyler-Bray-Winston (Owner: jml1618).

22 Crocker ~ Ashley Genealogy (http://www.tracycrocker.com/index.htm).

23 Frank Farnsworth Starr and James J. Goodwin, editors, Various ancestral lines of James Goodwin and Lucy (Morgan) Goodwin (Hartford, CT: n.p., 1915), I: 66.

24 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 2-4.

25 Paul Stanley Collier, Collier Family Records and Genealogy, "Collier Family - genealogy" by Helen Drewes (1959) descendant of George Collier.

26 The Church of Jesus Christ of Latter-day Saints, Pedigree Resource File (familysearch.org).

27 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 189.

28 Royal Ralph Hinman, Catalogue of the names of the early Puritan settlers of the Colony of Connecticut, No. 1 (Hartford, Connecticut: E. Gleason, 1846), 662.

29 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 188.

30 The Church of Jesus Christ of Latter-day Saints, Ancestral File (www.familysearch.org), Joseph PHELPS (AFN: 8JQC-QX).

31 Commemorative Biographical Record of Hartford County, Connecticut (Chicago, Illinois: J.H. Beers & Co., 1901), 473.

32 Miscellaneous, In Their Own Words: Biographical Notes. http://www.webmousepublications.com/itow/whoswho/phelps/bio-jp-2.html.

33 Miscellaneous, http://www.theharmons.us/harmon_t/b1417.htm.

34 Miscellaneous, Biographical Notes. http://www.webmousepublications.com/itow/whoswho/phelps/bio-jp-2.html.

35 The Church of Jesus Christ of Latter-day Saints, Ancestral File (www.familysearch.org), Sarah COLLIER (AFN: 8JQQ-H8).

36 The Church of Jesus Christ of Latter-day Saints, Ancestral File (www.familysearch.org), Joseph PRATT (AFN: 52KN-9C).

37 Connecticut Town Marriage Records, pre - 1870 (Barbour Collection).

38 The Church of Jesus Christ of Latter-day Saints, International Genealogical Index (IGI) (familysearch.org).

39 Crocker ~ Ashley Genealogy (http://www.tracycrocker.com/index.htm), 24.

40 New England Historic Genealogical Society (Boston, Massachusetts), Lebanon Inscriptions (New Eng. Reg. Vol. 74).

41 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 188-189.

42 Frank Farnsworth Starr and James J. Goodwin, editors, Various ancestral lines of James Goodwin and Lucy (Morgan) Goodwin (Hartford, CT: n.p., 1915), I: 67-68.

43 Frank Farnsworth Starr and James J. Goodwin, editors, Various ancestral lines of James Goodwin and Lucy (Morgan) Goodwin (Hartford, CT: n.p., 1915), 67.

44 Descendants of Deacon Paul Peck (http://www.rays-place.com/families/peck-paul.html).

45 Ancestry.com, Paul Peck in the U.S., New England Marriages Prior to 1700.

46 Henry Peck's Descendants (http://freepages.genealogy.rootsweb.ancestry.com/~peckpioneers/3henry.html), Third Generation.

47 Pane-Joyce Genealogy (http://aleph0.clarku.edu/~djoyce/gen/report/).

48 Miscellaneous, http://familytreemaker.genealogy.com/users/t/y/l/Carolyn-L-Tyler/BOOK-0001/0009-0002.html#CHILD19988993.

49 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 188, 84.

50 The Church of Jesus Christ of Latter-day Saints, Ancestral File (www.familysearch.org), Henry BRACE (AFN: 94KM-WL).

51 Frank Farnsworth Starr and James J. Goodwin, editors, Various ancestral lines of James Goodwin and Lucy (Morgan) Goodwin (Hartford, CT: n.p., 1915), I: 67.

52 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 84.

53 The Church of Jesus Christ of Latter-day Saints, Ancestral File (www.familysearch.org), Stephen BRACE (BRACY) (AFN: 94KM-L2).

54 The Church of Jesus Christ of Latter-day Saints, Ancestral File (www.familysearch.org), Elizabeth HOLIDAY (AFN: 94KM-M7).

55 Miscellaneous, http://www.sedgwick.org/na/families/robert1613/2/2-sedgwick-jonathan1693.html.

56 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 84, 188.

57 Ancestry.com, Fullers, Sissons, and Scotts, our yeoman ancestors, p 498-499.

58 Connecticut Town Birth Records, pre - 1870 (Barbour Collection).

59 Miscellaneous, The Colonial History of Hartford: Gathered from the Original Records By William DeLoss Love, 1914. p. 142.

60 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 3-4.

61 Charles William Manwaring, editor, A Digest of the Early Connecticut Probate Records (Hartford, CT: R. S. Peck & Co., 1904), I: 445.

62 Public Member Tree.

63 Public Member Tree, FORBES/FLETCHER Family Tree, owner: stephenforbes162, Johnson City, Tennessee.

64 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 250.

65 Abel Brown, Genealogical History of the Early Settlers of West Simsbury (Hartford, CT: Case, Tiffany & Co., 1856), 64.

66 "Find A Grave" (www.findagrave.com), Memorial #11280430.

67 Mary K. Talcott, "List of Burials (Sexton's List), Center Church, Hartford," The Connecticut Magazine, IV (Jul - Sep) 1898.

68 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 190.

69 Charles William Manwaring, editor, A Digest of the Early Connecticut Probate Records (Hartford, CT: R. S. Peck & Co., 1904), III: 528.

70 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 5-6.

71 First Church, Historical Catalogue of the First Church in Hartford (1633-1885) (Hartford, Connecticut: n.p., 1885), 183.

72 The Church of Jesus Christ of Latter-day Saints, Ancestral File (www.familysearch.org).

73 First Church, Historical Catalogue of the First Church in Hartford (1633-1885) (Hartford, Connecticut: n.p., 1885), 270.

74 William Hosley, The ancient Burying Ground Assn, Inc (1994), Hartford's Ancient Burying Ground, Epitaph #247.

75 The Ancient Burying Ground Association, Inc, Ancient Burial Ground of Hartford Connecticut (The) (http://www.theancientburyingground.org/index.htm).

76 Mary K. Talcott, "List of Burials (Sexton's List), Center Church, Hartford," The Connecticut Magazine, IV (Apr-Jun) 1898.

77 "Find A Grave" (www.findagrave.com), Memorial #1908737.

78 The Humphreys Family in America (New York: Humphreys Print, 1883.), 119.

79 First Church, Historical Catalogue of the First Church in Hartford (1633-1885) (Hartford, Connecticut: n.p., 1885), 189.

80 The Humphreys Family in America (New York: Humphreys Print, 1883.), 133.

81 Ancestry.com, U.S., New England Marriages Prior to 1700.

82 "Find A Grave" (www.findagrave.com), Court Record, Page 151-(Vol. IV) 14 April, 1697:.

83 "Find A Grave" (www.findagrave.com), Memorial# 49038857 [Michael Humphrey].

84 "Find A Grave" (www.findagrave.com), Memorial# 40795493 [Hannah Humphrey - daughter].

85 "Find A Grave" (www.findagrave.com), Memorial# 40795493 [Hannah Humphrey - daughter] Memorial# 49038857 [Michael Humphrey].

86 The Church of Jesus Christ of Latter-day Saints, Ancestral File (www.familysearch.org), Stephen PECK (AFN: 2M7N-CQ).

87 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), User Submitted Genealogies.

88 Miscellaneous, Genealogies of Rhoads-Scott and Related Families, Alvin Lee Rhods,1986: p 304.

89 Connecticut Deaths and Burials Index, 1650-1934.

90 Charles R. Hale, Connecticut, Hale Cemetery Inscriptions and Newspaper Notices.

91 Miscellaneous, The Connecticut Magazine: An Illustrated Monthly, Volume 6, 1900, Hartford: p 536.

92 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), I: 189, 250.

93 First Church, Historical Catalogue of the First Church in Hartford (1633-1885) (Hartford, Connecticut: n.p., 1885), 242.

94 Abram Foote, Foote Family: Comprising the genealogy and history of Nathaniel Foote (Rutland, Vermont: Marble City Press - The Tuttle Company, 1907), 37.

95 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 250-251.

96 Ancestry.com, All Hartford, Connecticut Probate Records, 1729-50 results for Daniel Foote.

97 Public Member Tree, Bickford Family Tree, Owner: ktissue51.

98 Abel Brown, Genealogical History of the Early Settlers of West Simsbury (Hartford, CT: Case, Tiffany & Co., 1856), 64-65.

99 Abram Foote, Foote Family: Comprising the genealogy and history of Nathaniel Foote (Rutland, Vermont: Marble City Press - The Tuttle Company, 1907), I: 37, 56.

100 Abram Foote, Foote Family: Comprising the genealogy and history of Nathaniel Foote (Rutland, Vermont: Marble City Press - The Tuttle Company, 1907), I: 56.

101 Miscellaneous, Descendants of Joseph Loomis Sr. in Colonial America - Fifth Generation.

102 Miscellaneous, http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op=REG&db=dowfam3&id=I40037.

103 "Find A Grave" (www.findagrave.com), Memorial# 22492629.

104 Miscellaneous, The history and genealogies of ancient Windsor, Connecticut: by Stiles, Henry Reed, 1832-1909, 1892. p. 438.

105 "Find A Grave" (www.findagrave.com), Memorial# 97480183.

106 Family Data Collection - Individual Records.

107 Public Member Tree, JB Kahl Family Tree, Owner: Aboy2024.

108 Abram Foote, Foote Family: Comprising the genealogy and history of Nathaniel Foote (Rutland, Vermont: Marble City Press - The Tuttle Company, 1907), I: 37.

109 Abram Foote, Foote Family: Comprising the genealogy and history of Nathaniel Foote (Rutland, Vermont: Marble City Press - The Tuttle Company, 1907), 1: 37.

110 Miscellaneous, Decendants of Jonathan Gillett I http://familytreemaker.genealogy.com/users/r/a/d/Cindy-Radway-TX/FILE/0001page.html.

111 Miscellaneous, Descendants of Thomas Barber of Windsor, Conn. 1614-1909.

112 Ancestry.com, All History of Duchess [sic] County, New York : with illustrations and biographical sketches of some of its prominent men and pione results for Joel Gillett p. 338.

113 Abram Foote, Foote Family: Comprising the genealogy and history of Nathaniel Foote (Rutland, Vermont: Marble City Press - The Tuttle Company, 1907), I: 37, 57.

114 Abram Foote, Foote Family: Comprising the genealogy and history of Nathaniel Foote (Rutland, Vermont: Marble City Press - The Tuttle Company, 1907), I: 57.

115 Ancestry.com, Early Connecticut Marriages.

116 Abram Foote, Foote Family: Comprising the genealogy and history of Nathaniel Foote (Rutland, Vermont: Marble City Press - The Tuttle Company, 1907), I: 37, 58.

117 Abram Foote, Foote Family: Comprising the genealogy and history of Nathaniel Foote (Rutland, Vermont: Marble City Press - The Tuttle Company, 1907), I: 58.

118 Abram Foote, Foote Family: Comprising the genealogy and history of Nathaniel Foote (Rutland, Vermont: Marble City Press - The Tuttle Company, 1907), 58.

119 Miscellaneous, The Descendants of John Porter of Windsor, Conn. 1635-9, Volume 1, 1893, page 15.

120 Abel Brown, Genealogical History of the Early Settlers of West Simsbury (Hartford, CT: Case, Tiffany & Co., 1856), 65.

121 Abram Foote, Foote Family: Comprising the genealogy and history of Nathaniel Foote (Rutland, Vermont: Marble City Press - The Tuttle Company, 1907), I: 59.

122 Miscellaneous, Ancestors of Eunice WING; http://users.sisna.com/ryoung2/Wing/f34.htm.

123 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 429.

124 "Find A Grave" (www.findagrave.com), Memorial #11752686.

125 Mary K. Talcott, "List of Burials (Sexton's List), Center Church, Hartford," The Connecticut Magazine, IV (Oct-Dec) 1898.

126 List of Burials, Center Church Burying Ground, Hartford.

127 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 429, 431.

128 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 431.

129 "Find A Grave" (www.findagrave.com), Memorial# 74915554.

130 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 432.

131 "Burials in Center Church Cemetery (page 338)," The Connecticut Magazine, June 1899.

132 North America, Family Histories, 1500-2000, Appendix, apge 1679.

133 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 430.

134 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 430, 541.

135 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 541.

136 Newspaper Article, Death Notice, American Mercury, Hartford, published 7 May 1807.

137 Miscellaneous, Descendants of Thomas Olcott, one of the first settlers of Hartford, Connecticut by Goodwin, Nathaniel, 1782-1855, 1845.

138 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 430, 432.

139 Ancestry.com, Connecticut, Wills and Probate Records, 1609-1999 for Daniel Olcott.

140 "Find A Grave" (www.findagrave.com), Memorial# 145601790.

141 Royal Ralph Hinman, Catalogue of the names of the early Puritan settlers of the Colony of Connecticut, No. 1 (Hartford, Connecticut: E. Gleason, 1846), 663.

142 Ancestry.com, A DIGEST OF THE EARLY CONNECTICUT PROBATE RECORDS. 1745 to 1750.

143 List of Burials, Center Church Burying Ground, Hartford, "son of Abel and Rachel Collyer born in 1730."

144 Ancestry.com, List of Burials, Center Church Burying Ground, Hartford, Connecticut.

145 Miscellaneous, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=40788837.

146 Miscellaneous, The Felt Genealogy compiled by John Emery Morris, 1893, pp 52-54 (Google Books).

147 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 90.

148 The Church of Jesus Christ of Latter-day Saints, Pedigree Resource File (familysearch.org), Jemina Richards (5810274-1028109192115) submitter: David Goodwin.

149 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 191.

150 Massachusetts, Town and Vital Collections, 1620-1988 (New England Historic Genealogical Society), Marriage.

151 Miscellaneous, A History of Deerfield, Massachusetts: The Times when the People ..., Volume 2 By George Sheldon, 1896, p. 138.

152 "Burials in Center Church Burying Ground," The Connecticut Magazine, April (page 243) 1899.

153 Miscellaneous, The Bigelow Home Page (Rod Bigelow, Chazy Lake, NY, rodbigelow@netzero.net http://bigelowsociety.com/rod/bigelow.htm.

154 Erick Wadsworth, The Connecticut Society of the Sons of the American Revolution. The Life and Legacy of Jonathan Wadsworth (1729 - 1777) (http://www.connecticutsar.org/patriots/wadsworth_jonathan.htm).

155 William Richard Cutter, editor, Genealogical and personal memoirs relating to the families of the State of Massachusetts (New York, NY: Lewis Historical Publishing Co., 1910), II: 641.

156 Royal Ralph Hinman, Catalogue of the names of the early Puritan settlers of the Colony of Connecticut, No. 1 (Hartford, Connecticut: E. Gleason, 1846), 327.

157 First Church, Historical Catalogue of the First Church in Hartford (1633-1885) (Hartford, Connecticut: n.p., 1885), 274.

158 William Hosley, The ancient Burying Ground Assn, Inc (1994), Hartford's Ancient Burying Ground, epitaph #248.

159 Mary K. Talcott, "List of Burials (Sexton's List), Center Church, Hartford," The Connecticut Magazine, IV (Jul-Sep) 1898.

160 "Find A Grave" (www.findagrave.com), Memorial #3777663.

161 First Church, Historical Catalogue of the First Church in Hartford (1633-1885) (Hartford, Connecticut: n.p., 1885), 272.

162 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 7-8.

163 First Church, Historical Catalogue of the First Church in Hartford (1633-1885) (Hartford, Connecticut: n.p., 1885), 273.

164 "Find A Grave" (www.findagrave.com), Memorial #11739493.

165 Charles W. Baird, History of the Huguenot Emigration to America, II (New York, NY: Dodd, Mead & Co., 1885), 336.

166 Mary K. Talcott, "List of Burials ("Sexton's List), Center Church Burying Ground," The Connecticut Magazine, IV (Jul - Sep) 1898.

167 First Church, Historical Catalogue of the First Church in Hartford (1633-1885) (Hartford, Connecticut: n.p., 1885), 263.

168 Mary K. Talcott, "List of Burials ("Sexton's List), Center Church Burying Ground," The Connecticut Magazine, III (Apr-Jun) 1898.

169 William Hosley, The ancient Burying Ground Assn, Inc (1994), Hartford's Ancient Burying Ground, Epitaphs #244, 242, 249, 243.

170 Mary K Talcott, "List of Burials (Sexton's List), Center Church, Hartford," The Connecticut Magazine, IV (Jul-Sep) 1898.

171 First Church, Historical Catalogue of the First Church in Hartford (1633-1885) (Hartford, Connecticut: n.p., 1885), 245.

172 Newspaper Article, Death notice published Dec 31, 1792, American Mercury, Hartford.

173 James Junius Goodwin, The Goodwins of Hartford, Connecticut, descendants of William and Ozias Goodwin (Hartford, CT: Brown & Gross, 1891), 564.

174 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 190, 520.

175 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 520.

176 List of Burials, Center Church Burying Ground, Hartford, Sarah Sheldon.

177 Public Member Tree, SS Sheldon Tree, Owner: Sherill Sheldon.

178 List of Burials, Center Church Burying Ground, Hartford, Joseph Sheldon.

179 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 174, 190.

180 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 174.

181 List of Burials, Center Church Burying Ground, Hartford, James Church.

182 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 190, 337.

183 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 337.

184 List of Burials, Center Church Burying Ground, Hartford, Susanna Jepson.

185 Miscellaneous, A History & Genealogy of the Descendents [!] of John Jepson: Of England and ... By Norton William Jipson, 1917. p 28.

186 The Humphreys Family in America (New York: Humphreys Print, 1883.), 118-119.

187 The Humphreys Family in America (New York: Humphreys Print, 1883.), 119, 133.

188 Descendants of Michael Humphrey, the emigrant.

189 The Humphreys Family in America (New York: Humphreys Print, 1883.), 133-134.

190 New England Historic Genealogical Society (Boston, Massachusetts), Connecticut Vital Records to 1870 (The Barbour Collection, vol 2, p 364).

191 "Find A Grave" (www.findagrave.com), Memorial# 51357728.

192 The Humphreys Family in America (New York: Humphreys Print, 1883.), 134.

193 New England Historic Genealogical Society (Boston, Massachusetts), Connecticut Vital Records to 1870 (The Barbour Collection, vol 2, p 365).

194 "Find A Grave" (www.findagrave.com), Memorial 9366079.

195 Miscellaneous, History of Cheshire, Connecticut, from 1694-1840: including Prospect, which ...By Nettie Cynthia Smith, 1912: p 565.

196 Sons of the American Revolution Membership Applications, 1889-1970, Michigan Society, 16 Apr 1918 #924 (national #30949): James Henry Cook.

197 Charles W. Baird, History of the Huguenot Emigration to America, II (New York, NY: Dodd, Mead & Co., 1885), 335-336.

198 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for John Michael Chenevard (film #3104).

199 New England Historic Genealogical Society (Boston, Massachusetts), Boston, MA: Marriages, 1700-1809, John Micail Chevevard & Margaret Beauchamp, City document #150, p. 112.

200 Nathaniel Goodwin, Genealogical Notes: Or Contributions to the Family History of Some of the ... (F.A. Brown, Hartford, 1856), . 47.

201 Nathaniel Goodwin, Genealogical Notes: Or Contributions to the Family History of Some of the ... (F.A. Brown, Hartford, 1856), P. 47.

202 Newspaper Article, Death Notice - Connecticut Courant, Hartford, Connecticut, 1 May 1841: In this city, on the 22d inst., Mr. Samuel Olcott, aged 78.

203 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 433.

204 Newspaper Article, Death Notice - Sentinel and Witness, Middletown, Connecticut, 15 Aug 1827: At Hartford Mrs. Eunice Goodwin, 57, relict of Mr. George Goodwin, 2d, and daughter of the late Daniel Olcott.

205 Nathaniel Goodwin, Genealogical Notes: Or Contributions to the Family History of Some of the ... (F.A. Brown, Hartford, 1856), Roderick Olcott (Euice Olcott's cousin and first husband) p. 51.

206 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 156, 429, 431.

207 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), A catalogue of the names of the early Puritan settlers of the Colony of Connecticut.

208 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 156, 431.

209 Obituary, American Mercury, Hartford, published 30 Apr 1792.

210 Newspaper Article, Death Notice - Connecticut Courant (Hartford, Connecticut), January 5, 1819:.

211 Newspaper Article, Death Notice - American Mercury (Hartford, Connecticut), 24 Sep 1807.

212 Newspaper Article, Death Notice - Constitution (Middletown, Connecticut), 27 Apr 1842:.

213 Miscellaneous, Biographical Sketches of the Graduates of Yale College with Annals of the ... By Franklin Bowditch Dexter, 1911.

214 Obituary, Connecticut Mirror (Hartford, Connecticut), 16 May 1829.

215 Miscellaneous, of Thomas Olcott: One of the First Settlers of Hartford, Connecticut By Nathaniel Goodwin, 1845, p. 51-52.

216 Newspaper Article, Death Notice - Times, Hartford, Connecticut, 6 May 1817: At Baltimore (Md.) on 23d ult. Mrs. H. Barry, wife of the Rev. Edmund D. Barry.

217 Miscellaneous, The Descendants of William and Elizabeth Tuttle: Who Came from Old to New ... By George Frederick Tuttle, 1883 [Anna Bigelow].

218 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 65.

219 Ancestry.com, Original Distribution Hartford Genealogical Register Part I Including Merrill and Kellogg Family, 1685-1709 , Hartford, Connecticut.

220 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 431, 435.

221 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 435.

222 Newspaper Article, Death Notice, Times, Hartford, Connecticut, 21 Apr 1838: At Middletown, Mrs. Abagail Chauncey.

223 "Find A Grave" (www.findagrave.com), Memorial# 22085726.

224 Nataniel Goodwin, Descendants of Thomas Olcott, one of the First Setlers of Hartford, Connecticut (Hartford, CT: Case, Tiffany & Burnham, 1845), 53.

225 Nataniel Goodwin, Descendants of Thomas Olcott, one of the First Setlers of Hartford, Connecticut (Hartford, CT: Case, Tiffany & Burnham, 1845), 52.

226 Newspaper Article, Death Notice - Times, Hartford, Connecticut, 8 Jul 1837: In this Town, Mr. Theodore Olcott, aged 72.

227 Newspaper Article, Death Notice - Connecticut Currant, Hartford, Connecticut, 7 Oct 1823: In this City, on the 1st inst. Miss Rachel Olcott, aged 54.

228 Newspaper Article, Death Notice - Connecticut Courant, Hartford, Connecticut, 31 Mar 1860: In Woodbury, March 6, Mrs. Lucy Olcott, AE 82.

229 North America, Family Histories, 1500-2000, p. 1709.

230 Miscellaneous, Genealogy Report: Descendants of John de Selkeden https://www.genealogy.com/ftm/s/e/l/Tyler-K-Selden/GENE3-0018.html.

231 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 429 & 430.

232 Ancestry.com, The descendants of Thomas Olcott : one of the first settlers of Hartford, Ct., p. 85.

233 Miscellaneous, A HISTORY OF THE TOWN OF MIDDLEFIELD, MASSACHUSETTS, 1670-1850, Edward Church Smith.

234 North America, Family Histories, 1500-2000, Appendix, page 1679.

235 Ancestry.com, Solomon Root in the Massachusetts, Marriages, 1633-1850.

236 Miscellaneous, Daughters of the American Revolution Magazine, Volume 21 (July-December, 1902).

237 Massachusetts, Town and Vital Collections, 1620-1988 (New England Historic Genealogical Society).

238 "Find A Grave" (www.findagrave.com), Memorial# 109817606.

239 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 434.

240 Ancestry.com, Jonathan Bigelow in the List of Burials, Center Church Burying Ground, Hartford, Connecticut.

241 Ancestry.com, Tabitha Bigelow in the List of Burials, Center Church Burying Ground, Hartford, Connecticut.

242 Obituary, American Mercury, Hartford, published 5 Apr 1810:.

243 "Find A Grave" (www.findagrave.com), Memorial# 120582338.

244 Newspaper Article, Death Notice - Connecticut Herald, New Haven, Connecticut, 12 Aug 1806: At Hartford, Mrs. Butler, 43, concort of Mr. Norman Butler, and daughter of Mr. Daniel Olcott.

245 Gurdon Wadsworth Russell, Thomas March Clark, Charles Jeremy Hoadly, Contributions to the history of Christ Church, Hartford (Hartford, 1895, Vol 1), Record of Marriages.

246 Newspaper Article, Death Notice - Connecticut Herald, Hartford, Connecticut, 31 May 1814: DIED // In Hartford, Mr. George Goodwin, 2d, 31.

247 Ancestry.com, George Goodwin 2nd in the Connecticut, Wills and Probate Records, 1609-1999.

248 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 4323.

249 Newspaper Article, Death Notice - Hartford Gazette, 10 Nov 1794: Died, Miss Sally Olcott.

250 RootsWeb.com (http://worldconnect.rootsweb.ancestry.com), "BANFILL-BUCK-HAWKINS-PIKE-PERRINE" http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op=AHN&db=mscheffler&id=I65269.

251 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Births and Christenings, 1649-1906.

252 Massachusetts, Town and Vital Collections, 1620-1988 (New England Historic Genealogical Society), Birth.

253 Miscellaneous, https://www.werelate.org/wiki/Person:Thomas_Walker_(131).

254 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 190, 157, 107.

255 Miscellaneous, The colonial history of Hartford: gathered from the original records By William DeLoss Love, 1914 (Google Books).

256 William Hosley, The ancient Burying Ground Assn, Inc (1994), Hartford's Ancient Burying Ground, Epitaph # 244.

257 Nevins Family of Kingston MA and Canterbury, CT Family Tree (http://www.ourwebsite.org/nevins/nevins-p/p6.shtml#i128).

258 First Church, Historical Catalogue of the First Church in Hartford (1633-1885) (Hartford, Connecticut: n.p., 1885), 200.

259 Miscellaneous, Early Connecticut Marriages as found on Ancient Church Records Prior to 1800, Vol 2, Rev Frederick W. Bailey, 1898, Canterbury Congregational Church, page 124 (Google Books).

260 New England Historic Genealogical Society (Boston, Massachusetts), Massachusetts Vital Records to 1850 (Palmer Deaths).

261 William Hosley, The ancient Burying Ground Assn, Inc (1994), Hartford's Ancient Burying Ground, Epitaph # 242.

262 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 157.

263 Charles R. Hale, Connecticut, Hale Cemetery Inscriptions and Newspaper Notices, Center Cemetery.

264 Newspaper Article, Death Notice -Connecicut Courant, Hartford, published 11 Mar 1799: DIED, last Thursday morning, Mrs. Margaret Caldwell, wife of John Caldwell, Esq. aged 40 years.

265 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 9-10.

266 Paul Stanley Collier, Collier Family Records and Genealogy, "The Collier Family Connection."

267 Public Member Tree, Lane-Dugan-Nelson-Collier-Dillabough-Tyler-Bray-Winston (Owner: jml1618 <http://www.ancestry.com/community/member/profile.aspx?cba=jml1618>).

268 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), (William Collier, wife - Abigail Goodwin) Connecticut Deaths & Burials, 1772-1934, Film #3339.

269 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 107.

270 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 100, 107.

271 Ancestry.com, Daniel Collier in the New York, Wills and Probate Records, 1659-1999.

272 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 400.

273 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Catharine Merrill, Age 88 (film #3169).

274 Newspaper Article, Death Notice - Hartford Courant, 8 Feb 1849: In this city, at the residence of her son-in-law, Nathan Johnson, Esq., Mrs. Catherine Merill, widow of Hezekiah Merrill, aged 88.

275 First Church, Historical Catalogue of the First Church in Hartford (1633-1885) (Hartford, Connecticut: n.p., 1885), 226.

276 First Church, Historical Catalogue of the First Church in Hartford (1633-1885) (Hartford, Connecticut: n.p., 1885), 254.

277 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 170.

278 Miscellaneous, 1792-1892: One Hundred Years of the Hartford Bank, Now the Hartford National ..., 1892, p. 53.

279 Royal Ralph Hinman, Catalogue of the names of the early Puritan settlers of the Colony of Connecticut, No. 1 (Hartford, Connecticut: E. Gleason, 1846), 555.

280 First Church, Historical Catalogue of the First Church in Hartford (1633-1885) (Hartford, Connecticut: n.p., 1885), 94.

281 Edwin Pond Parker, History of the Second Church of Christ in Hartford (Hartford, Connecticut: Belknap & Warfield, 1892), 357.

282 Edwin Pond Parker, History of the Second Church of Christ in Hartford (Hartford, Connecticut: Belknap & Warfield, 1892), 390.

283 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for John Chenevard (film #3337).

284 Newspaper Article, 21 Apr 1808, American Mercury, Hartford.

285 Franklin B. Dexter, Biographical Sketches of the Graduates of Yale College (New York, NY: Henry Holt & Company, n.d.), IV: 596.

286 Grave Stone.

287 "Burials in Center Church Burying Ground (page 484)," The Connecticut Magazine, Sep 1899.

288 Royal Ralph Hinman, Catalogue of the names of the early Puritan settlers of the Colony of Connecticut, No. 1 (Hartford, Connecticut: E. Gleason, 1846), 395.

289 "Find A Grave" (www.findagrave.com), Memorial# 51357206.

290 Daughters of the American Revolution, Lineage Book (Washington, DC: n.p., n.d.), 65: 193.

291 "Find A Grave" (www.findagrave.com), Memorial# 59005717.

292 Miscellaneous, The Connecticut Quarterly, Volume 3, Hartford, 1897: p 240.

293 Miscellaneous, The Evergreen, Monthly Church Magazine, Vol IX, 1852. p 181-184.

294 Gurdon Wadsworth Russell, Thomas March Clark, Charles Jeremy Hoadly, Contributions to the history of Christ Church, Hartford (Hartford, 1895, Vol 1).

295 U.S. Newspaper Extractions from the Northeast, 1704-1930.

296 1850 United States Census, Year: 1850; Census Place: Jersey, Hudson, New Jersey; Roll: M432_452; Page: 307A; Image: 266.

297 Miscellaneous, The History of the Descendants of Elder John Strong, of ..., Volume 1, By Benjamin Woodbridge Dwight, p. 101.

298 1850 United States Census, Year: 1850; Census Place: Hartford, Hartford, Connecticut; Roll: M432_41; Page: 291A; Image: 323.

299 Ancestry.com, Anna Olcott in the Connecticut, Wills and Probate Records, 1609-1999.

300 "Find A Grave" (www.findagrave.com), Memorial# 145601683.

301 "Find A Grave" (www.findagrave.com), Memorial# 145601628.

302 Newspaper Article, Death Notice - Times, Hartford, Connecticut, 26 Jul 1825: In this City, Mr. Abner Olcott, aged 27.

303 "Find A Grave" (www.findagrave.com), Memorial# 146385956.

304 Obituary, The Hartford Courant, 17 May 1928: Mrs. Henrietta Sheldon Hunt.

305 "Find A Grave" (www.findagrave.com), Grave Memorial# 71894279.

306 Miscellaneous, History of the State of California and Biographical Record of the Sacramento ... By James Miller Guinn, 1906, P. 623-624 [EDWIN ALLYN BURR].

307 1860 United States Census, Year: 1860; Census Place: Sacramento Ward 4, Sacramento, California; Roll: M653_63; Page: 574; Image: 580; Family History Library Film: 803063.

308 1880 United States Census, Year: 1880; Census Place: Sacramento, Sacramento, California; Roll: 71; Family History Film: 1254071; Page: 96D; Enumeration District: 082; Image: 0195.

309 Obituary, The Record-Union, Sacramento, California, 4 Jul 1890: Death of an Esteemed Lady.

310 Newspaper Article, Death Notice - American Mercury, Hartford, Connecticut, 17 Sep 1832: In this city, Mrs. Mary E. Olcott, relict of Mr. Hezekiah Olcott, aged 78.

311 Newspaper Article, Death Notice - American Mercury, Hartford, Connecticut, 14 Mar 1811: On board the ship Nixon, on her passage from Guadaloupe to N. York, the 31st Jan. last, Mr. Hezekiah Olcott, Jr. son of Mr. Hezekiah Olcott, of this city.

312 "Find A Grave" (www.findagrave.com), Memorial# 44832834.

313 James Junius Goodwin, The Goodwins of Hartford, Connecticut, descendants of William and Ozias Goodwin (Hartford, CT: Brown & Gross, 1891), 627.

314 Nataniel Goodwin, Descendants of Thomas Olcott, one of the First Setlers of Hartford, Connecticut (Hartford, CT: Case, Tiffany & Burnham, 1845).

315 Newspaper Article, Death Notice -Middletown Gazette, Middletown, Connecticut, 28 Nov 1826: In this town (U.H.) on Monday the 20th inst. Capt. Nathaniel Chauncey,aged 69 years.

316 Nataniel Goodwin, Descendants of Thomas Olcott, one of the First Setlers of Hartford, Connecticut (Hartford, CT: Case, Tiffany & Burnham, 1845), 52-53.

317 Miscellaneous, Memorials of the Chaunceys By William Chauncey Fowler, Boston, 1885, p. 173-174.

318 "Find A Grave" (www.findagrave.com), Memorial# 22085790.

319 "Find A Grave" (www.findagrave.com), Memorial# 22085799.

320 North America, Family Histories, 1500-2000, Descendants of Daniel COne, page 23.

321 1860 United States Census, Year: 1860; Census Place: Hartford District 3, Hartford, Connecticut; Roll: M653_78; Page: 220; Image: 114; Family History Library Film: 803078.

322 Miscellaneous, Memorials of the Chaunceys By William Chauncey Fowler, 1858, p. 358.

323 "Find A Grave" (www.findagrave.com), Memorial# 79272704.

324 "Find A Grave" (www.findagrave.com), Memorial# 33820651.

325 Miscellaneous, Early Connecticut Marriages As found on Ancient Church Records Prior to 1800, Vol 2, Rev. Frederick W. Bailey, 1898; Cromwell Congregational Church, formerly the 2nd Church of Middletown.

326 North America, Family Histories, 1500-2000, Lineage Book: NSDAR: Volume 110:1914 [Mrs. Adelaide Stocking Beckley].

327 Charles Henry Wright Stocking, The Stocking ancestry (Chicago, Illinois: Lakeside Press, 1835).

328 Newspaper Article, Death Notice - Connecticut Courant, Hartford, Connecticut, 6 Apr 1861: In this city, April 2, Mrs. Margaret Olcott.

329 "Find A Grave" (www.findagrave.com), Memorial 46225729.

330 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 454.

331 Obituary, Connecticut Mirror, Hartford, Connecticut, 17 Apr 1826: Died in this city, in the forenoon of Tuesday last, Mrs. Harriet Ripley.

332 Massachusetts, Death Records, 1841-1915.

333 Miscellaneous, History of the Second Church of Christ in Hartford By Edwin Pond Parker.

334 Newspaper Article, Death Notice - Connecticut Courant, Hartford, Connecituc, 17 Oct 1868.

335 "Find A Grave" (www.findagrave.com), Memorial# 65130346.

336 Newspaper Article, American Mercury, Hartford, Connecticut, 15 May 1827. Connecticut Courant, Hartford, Connecticut, 8 Aug 1836.

337 Newspaper Article, Death Notice - American Mercury, Hartford, Connecticut, 13 Jun 1820: At St. Jago de Cuba, on the 30th ult. Mr. Lewis T. Olcott.

338 North America, Family Histories, 1500-2000, Appendix, page 1706.

339 Miscellaneous, A HISTORY OF THE TOWN OF MIDDLEFIELD, MASSACHUSETTS, 1670-1850 Edward Church Smith. Menasha, Wis. Priv. print. 1924.

340 "Find A Grave" (www.findagrave.com), Memorial# 52796644.

341 North America, Family Histories, 1500-2000, Appendix, page 1706 [Soloman Root].

342 1870 United States Census, Year: 1870; Census Place: Middlefield, Hampshire, Massachusetts; Roll: M593_621; Page: 270B; Image: 32974; Family History Library Film: 552120.

343 "Find A Grave" (www.findagrave.com), Memorial# 96453947.

344 "Find A Grave" (www.findagrave.com), Memorial# 136511743.

345 "Find A Grave" (www.findagrave.com), Memorial# 136511683.

346 North America, Family Histories, 1500-2000, Mack Genealogy : The Descendants of John Mack of Lyme, Conn. [Mary Mack Emmons-mother].

347 "Find A Grave" (www.findagrave.com), Memorial# 54373144.

348 "Find A Grave" (www.findagrave.com), Memorial# 96462097.

349 Miscellaneous, A HISTORY OF THE TOWN OF MIDDLEFIELD, MASSACHUSETTS, 1670-1850, Edward Church Smith. Menasha, Wis. Priv. print. 1924.

350 "Find A Grave" (www.findagrave.com), Memorial# 88666420.

351 1850 United States Census, Year: 1850; Census Place: Middlefield, Hampshire, Massachusetts; Roll: M432_320; Page: 9B; Image: 24.

352 1860 United States Census, Year: 1860; Census Place: Worthington, Hampshire, Massachusetts; Roll: M653_505; Page: 287; Image: 291; Family History Library Film: 803505.

353 1880 United States Census, Year: 1880; Census Place: Chester, Hampden, Massachusetts; Roll: 534; Family History Film: 1254534; Page: 60A; Enumeration District: 274; Image: 0117.

354 "Find A Grave" (www.findagrave.com), Memorial# 96567521.

355 Newspaper Article, Death Notice - Springfield Republican, Springfield, Massachusetts, 29 Jun 1894: "At Chester 28th, Nathan Root, 88".

356 Dodd, Jordan, Liahona Research, comp., Massachusetts, Marriages, 1633-1850.

357 1850 United States Census, Year: 1850; Census Place: Mantua, Portage, Ohio; Roll: M432_722; Page: 66B; Image: 291.

358 "Find A Grave" (www.findagrave.com), Memorial# 54027373.

359 Miscellaneous, Daughters of the American Revolution Magazine, Volume 21 (July-December, 1902) and Volume 19 (July - December, 1901).

360 "Find A Grave" (www.findagrave.com), Memorial# 109817617.

361 New England Historic Genealogical Society (Boston, Massachusetts), Massachusetts and Maine 1798 Direct Tax.

362 Ancestry.com, A History of the Town of Middlefield, Massachusetts, appendix F: Origin of Settlers.

363 "Find A Grave" (www.findagrave.com), Memorial# 91584593.

364 1860 United States Census, Year: 1860; Census Place: Murray, Orleans, New York; Roll: M653_836; Page: 578; Family History Library Film: 803836.

365 RootsWeb.com (http://worldconnect.rootsweb.ancestry.com), The USGenWeb Project, Hillaide Cemetery, Clarendon, NY: Hillside Cemetery.

366 New York State Census, 1855.

367 Obituary, Democrat and Chronicle, Rochester, New York, 15 Jan 1898: The Funeral of Roana Phillips...

368 "Find A Grave" (www.findagrave.com), Memorial# 109817609.

369 Ancestry.com, Alcott Bull in the New York, Wills and Probate Records, 1659-1999.

370 New York State Census, 1865.

371 "Find A Grave" (www.findagrave.com), Memorial# 57128070.

372 1850 United States Census, Year: 1850; Census Place: Wheatfield, Niagara, New York; Roll: M432_560; Page: 153A; Image: 313.

373 Newspaper Article, Death Notice - Hartford Courant, 24 Feb 1868: OLCOTT - In this city, Feb. 21, Nancy Olcott, aged 85 years.

374 "Find A Grave" (www.findagrave.com), Memorial# 152429188.

375 Newspaper Article, Death Notice - Hartford Courant, 22 Dec 1854: In this city on the 21st inst., Mrs. Elizabeth Faxon, aged 70, relict of the late Elihu Faxon.

376 "Find A Grave" (www.findagrave.com), Memorial# 40966523.

377 Newspaper Article, Death Notice - Connecticut Courant, Hartford, Connecticut, 14 Apr 1838: DEATHS // In this city, on the 6th inst., Mr. Normand Butler, aged 75 years.

378 "Find A Grave" (www.findagrave.com), Grave Memorial# 40966787.

379 Ancestry.com, Connecticut, Wills and Probate Records, 1609-1999 for Cornelia Butler.

380 "Find A Grave" (www.findagrave.com), Memorial# 40966720.

381 History of Christ Church, Hartford, Vol. 2 (1908, Hartford, Connecticut), 29.

382 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 156 - 157.

383 New England Historic Genealogical Society (Boston, Massachusetts), New England Historical and Genealogical Register, 1911, vol.65, p. 8-9.

384 Death Certificate (from various sources), eath Notice - Times, Hartford,published 2 Jun 1838: In this city on the 26th inst., John Caldwell, Esq. in the 83rd year of his age.

385 Barbara M. Tucker and Kenneth H. Tucker Jr., Industrializing Antebellum America: The Rise of Manufacturing Entrepreneurs ... (New York, N.Y.: Palgrave MacMillan, 2008), 28.

386 J. Hammond Trumbull, President of the Connecticut Historical Society (1886), The Memorial History of Hartford County Connecticut 1633-1884, vol I, p 193.

387 Miscellaneous, The International Insurance Encyclopedia, 1910, p 128.

388 Newspaper Article, Marriage Announcement, Connecticut Courant, Hartford, Apr 10, 1805.

389 Newspaper Article, Death Notice, Connecticut Mirror, Hartford, Jun 25, 1821: Sally (Caldwell) Colt.

390 Newspaper Article, Death Notice, American Mercury, Hartford, Mar 24, 1808: Samuel Caldwell.

391 Obituary, Obituary, American Mercury, Hartford, Sep 1, 1808: John Caldwell Jr.

392 Newspaper Article, Death Notice, Litchfield Gazette, Mar 30, 1808: Mrs Margaret Scarborough.

393 Death Certificate (from various sources), Death Notice - Connecticut Herald, Hartford, published 7 Aug 1821: In Hartford, Miss Mary Caldwell, daughter of John C. Esq. 33.

394 Newspaper Article, Death Notice, Connecticut Mirror, Hartford, Jan 20, 1817: Edward Caldwell.

395 Miscellaneous, Collier Family Tree researched by Helen Drewes, descendant of George Collier mailed to her cousin Paul Stanley Collier 25 Jun 1959).

396 James Junius Goodwin, The Goodwins of Hartford, Connecticut, descendants of William and Ozias Goodwin (Hartford, CT: Brown & Gross, 1891), 688.

397 James Junius Goodwin, The Goodwins of Hartford, Connecticut, descendants of William and Ozias Goodwin (Hartford, CT: Brown & Gross, 1891), 681.

398 James Junius Goodwin, The Goodwins of Hartford, Connecticut, descendants of William and Ozias Goodwin (Hartford, CT: Brown & Gross, 1891), 680-682.

399 Public Member Tree, Collier Family Tree, Owner: lindalouise1.

400 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Abigail Goodwin Collier, age 75) Connecticut Deaths & Burials, 1772-1934, Film #3339.

401 Newspaper Article, Death Notice, Connecticut Courant, Hartford, published 5 Mar 1833:.

402 James Junius Goodwin, The Goodwins of Hartford, Connecticut, descendants of William and Ozias Goodwin (Hartford, CT: Brown & Gross, 1891), 107-108, 549, 551, 554, 680-682.

403 Public Member Tree, My Goodwins , owner: robertr1.

404 Royal Ralph Hinman, Catalogue of the names of the early Puritan settlers of the Colony of Connecticut, No. 1 (Hartford, Connecticut: E. Gleason, 1846), 662-663.

405 New England Historic Genealogical Society (Boston, Massachusetts).

406 Ancestry.com, Daniel Collier in the New York, Prisoners Received at Newgate State Prison, 1797-1810.

407 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for William Collier, age 63 (film #3107.

408 Newspaper Article, Death Notice: Hartford Dailey Courant published 20 Jan 1849.

409 Miscellaneous, Genealogy: a journal of American ancestry, Volumes 1-2 By William Montgomery Clemens, Lyman Horace Weeks, 1912, p.332.

410 History of Christ Church, Hartford, Vol. 2 (1908, Hartford, Connecticut), p 654.

411 Newspaper Article, Marriage Notice published Dec 25 1809, Connecticut Mirror, Hartford.

412 Miscellaneous, http://www.metmuseum.org/toah/works-of-art/89.4.884.

413 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 11-13.

414 Family records & recollections, Journal of Mary A.C. [Collier] Norton, 25 Sep 1864. In possession of Peggy High [peg.high@gmail.com].

415 Paul Stanley Collier, Collier Family Records and Genealogy, "A part of the Genealogy of the Collier Family."

416 Public Member Tree, MERRILL, Owner: jhmerrill08, Lodi, California.

417 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 399.

418 Newspaper Article, Death Notice, American Mercury, Hartford, published 23 Jul 1801.

419 "Find A Grave" (www.findagrave.com), Memorial# 45854883.

420 Commemorative Biographical Record of Hartford County, Connecticut (Chicago, Illinois: J.H. Beers & Co., 1901), 66-68.

421 Descendants of Thomas Meryell of Wherstead (www.jmerrill.net), www.jmerrill.net.

422 Newspaper Article, Death Notice, Connecticut Courant, Hartford, published 18 May 1803:.

423 Descendants of Thomas Meryell of Wherstead (www.jmerrill.net), http://www.jmerrill.net/Merrill%20Family%20Genealogy%20Page_files/Descendents%20of%20Thomas%20Merrill%20of%20Wherestead,%20First%2010%20Generations.htm.

424 Miscellaneous, http://www.history.navy.mil/browse-by-topic/organization-and-administration/historical-leadership/navy-and-marine-corps-officers-1775-1900/navy-officers-1798-1900-m.html.

425 Newspaper Article, Wedding Announcement, American Mercury, Hartford, published 19 Mar 1807.

426 New England Historic Genealogical Society (Boston, Massachusetts), Connecticut Marriages and Deaths, 1792-1837.

427 Newspaper Article, Death Notice, American Mercury, Hartford, published 8 Jan 1828.

428 1880 United States Census, Year: 1880; Census Place: Hartford, Hartford, Connecticut; Roll: 97; Family History Film: 1254097; Page: 140B; Enumeration District: 7; Image: 0519.

429 First Church, Historical Catalogue of the First Church in Hartford (1633-1885) (Hartford, Connecticut: n.p., 1885), 232.

430 George Dudley Seymour and Donald Lines Jacobus, History of the Seymour Family (New Haven, Conn: n.p., 1939), 161.

431 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Marriages, 1729-1867 for John Jr. Chenevard / Mary Julia Seymour (film # 3308).

432 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 170, 513.

433 George Dudley Seymour and Donald Lines Jacobus, History of the Seymour Family (New Haven, Conn: n.p., 1939), 153-162.

434 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 170, 513.

435 George Dudley Seymour and Donald Lines Jacobus, History of the Seymour Family (New Haven, Conn: n.p., 1939), 153.

436 George Dudley Seymour and Donald Lines Jacobus, History of the Seymour Family (New Haven, Conn: n.p., 1939), 162-166.

437 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for John M. Chenevard (film #3337).

438 Obituary, Hartford Courant, 2 Nov 1870: The First Patient in the Retreat Dead.

439 1860 United States Census, Year: 1860; Census Place: Hartford District 3, Hartford, Connecticut; Roll: M653_78; Page: 322; Image: 216; Family History Library Film: 803078.

440 Edwin Pond Parker, History of the Second Church of Christ in Hartford (Hartford, Connecticut: Belknap & Warfield, 1892), 383.

441 RootsWeb.com (http://worldconnect.rootsweb.ancestry.com), Armstrong Family, francescha@sbcglobl.net http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op=REG&db=francescha&id=I333.

442 Royal Ralph Hinman, Catalogue of the names of the early Puritan settlers of the Colony of Connecticut, No. 1 (Hartford, Connecticut: E. Gleason, 1846), 555-556.

443 Ancestry.com, War of 1812 Pension Application Files Index, 1812-1815 about John L Comstock.

444 Sons of the American Revolution Membership Applications, 1889-1970, Ledyard Ely Hastings, Application accepted 14 Jun 1921.

445 1850 United States Census, Year: 1850; Census Place: Hartford, Hartford, Connecticut; Roll: M432_41; Page: 177A; Image: 92.

446 Newspaper Article, Death Notice - Connecticut Courant, Hartford, published 23 Aug 1856:.

447 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for William Chenevard (film #3337).

448 Ancestry.com, Freeman Graham in the Connecticut, Wills and Probate Records, 1609-1999.

449 "Find A Grave" (www.findagrave.com), Memorial# 59005828.

450 Obituary, Hartford Courant, 17 May 1802: At West-Simsbury on the 12th inst. Mrs. Lydia Graham.

451 Newspaper Article, Death Notice- Hartford Courant, 19 Apr 1815: At Canton, Mr. Pliny Graham, aged 20, son of Mr. Freeman Graham.

452 Newspaper Article, Death Notice - Hartford Courant, 12 Jan 1830: At Albany, N.Y. Miss Octavia Maria Graham, 30, formerly of Connecticut.

453 Ancestry.com, Octavia Maria Graham in the Menands, New York, Albany Rural Cemetery Burial Cards, 1791-2011.

454 "Find A Grave" (www.findagrave.com), Memorial# 59005884.

455 1850 United States Census, Year: 1850; Census Place: New Albion, Cattaraugus, New York; Roll: M432_479; Page: 18B; Image: 40.

456 Newspaper Article, Death Notice - Cattaraugus Whig, Ellicottville, New York, 20 Aug 1863: Bryon Graham died in poor house buried in New Albion.

457 "Find A Grave" (www.findagrave.com), Memorial# 116392606.

458 Newspaper Article, Notice - Hartford Courant, 26 Nov 1827: State of Connedcticut, County of Hartford ... Upon the petition of Mary Graham of Canton.

459 Newspaper Article, Death Notice - Hartford Courant, 14 Jul 1834: At Granville, June 6, Mrs. Mary Graham, aged 38.

460 Connecticut, Church Record Abstracts, 1630-1920.

461 "Find A Grave" (www.findagrave.com), Memorial# 128004913.

462 Obituary, Rockford Republic, Rockford, Illinois, 11 Feb 1896: F. GRAHAM, SR., DEAD // Passed Away at His Home This Morning.

463 "Find A Grave" (www.findagrave.com), Memorial# 128004510.

464 Obituary, The Rock Island Argus and Daily Union, Rock Island, Illinois, 8 Jan 1894: THE LATE MRS. GRAHAM.

465 1850 United States Census, Year: 1850; Census Place: New Hartford, Litchfield, Connecticut; Roll: M432_42; Page: 126A; Image: 256.

466 1850 United States Census, Year: 1850; Census Place: Stow, Summit, Ohio; Roll: M432_732; Page: 459A; Image: 390.

467 Ancestry.com, Cook County, Illinois, Marriage and Death Indexes, 1833-1889 about Henry Cooke.

468 "Find A Grave" (www.findagrave.com), Memorial# 144446526.

469 Miscellaneous, The History of the Descendants of Elder John Strong, of ..., Volume 1, By Benjamin Woodbridge Dwight, 1871, p. 101.

470 North America, Family Histories, 1500-2000, Lineage Book of the Charter Members of the DAR Vol 084.

471 1860 United States Census, Year: 1860; Census Place: Bath, Sagadahoc, Maine; Roll: M653_448; Page: 283; Image: 283; Family History Library Film: 803448.

472 Obituary, Hartford Courant, 23 Nov 1903: Death of Mrs. Mary W. Mines.

473 1880 United States Census, Year: 1880; Census Place: Brooklyn, Kings, New York; Roll: 841; Family History Film: 1254841; Page: 358C; Enumeration District: 016; Image: 0195.

474 New York, New York, Death Index, 1862-1948, 1949-1965.

475 North America, Family Histories, 1500-2000, A general history of the Burr family, page 241.

476 New York State Census, 1875.

477 1870 United States Census, Year: 1870; Census Place: East Hartford, Hartford, Connecticut; Roll: M593_102; Page: 194A; Image: 328121; Family History Library Film: 545601.

478 "Find A Grave" (www.findagrave.com), Memorial# 52819544.

479 North America, Family Histories, 1500-2000, A general history of the Burr family, page 241 Cleveland, Cleaveland.

480 1870 United States Census, Year: 1870; Census Place: Homer, Cortland, New York; Roll: M593_922; Page: 758B; Image: 226986; Family History Library Film: 552421.

481 "Find A Grave" (www.findagrave.com), Memorial# 149551134.

482 1860 United States Census, Year: 1860; Census Place: Hartford District 1, Hartford, Connecticut; Roll: M653_78; Page: 965; Image: 442; Family History Library Film: 803078.

483 "Find A Grave" (www.findagrave.com), 151418350.

484 1880 United States Census, Year: 1880; Census Place: Hartford, Hartford, Connecticut; Roll: 97; Family History Film: 1254097; Page: 11A; Enumeration District: 001; Image: 0265.

485 1900 United States Census, Year: 1900; Census Place: Hartford, Hartford, Connecticut; Roll: 137; Page: 3A; Enumeration District: 0162; FHL microfilm: 1240137.

486 Obituary, Hartford Courant, 4 Sep 1921: Miss Lucinda Sheldon.

487 "Find A Grave" (www.findagrave.com), Memorial# 149551287.

488 Newspaper Article, Death Notice - Times, Hartford, Connecticut, 30 Dec 1830: In this city, on the 23rd inst., of scarlett fever, John Olcott, son of Mr. Henry Sheldon, aged 3 years.

489 "Find A Grave" (www.findagrave.com), Memorial# 149550574.

490 Ancestry.com, Edwin Allyn Burr in the California, Pioneer and Immigrant Files, 1790-1950.

491 Obituary, Oakland Tribune, Oakland, California, 7 Sep 1907: SACRAMENTO CITIZEN AND PIONEER DIES.

492 "Find A Grave" (www.findagrave.com), Memorial# 71894473.

493 1850 United States Census, Year: 1850; Census Place: Beloit, Rock, Wisconsin; Roll: M432_1005; Page: 404B; Image: 386.

494 California Death Index, 1905-1939 & 1940-1997.

495 "Find A Grave" (www.findagrave.com), Memorial# 71924445.

496 "1910 United States Census," Year: 1910; Census Place: Sacramento Ward 9, Sacramento, California; Roll: T624_93; Page: 16A; Enumeration District: 0123; FHL microfilm: 1374106.

497 Obituary, Oakland Tribune, Oakland, California, 20 Nov 1930: BURR - In Berkeley, November 18, 1930.

498 "Find A Grave" (www.findagrave.com), Memorial# 44832819.

499 "Find A Grave" (www.findagrave.com), Memorial# 44832810.

500 James Junius Goodwin, The Goodwins of Hartford, Connecticut, descendants of William and Ozias Goodwin (Hartford, CT: Brown & Gross, 1891), 628.

501 North America, Family Histories, 1500-2000, The Genealogy of the Cleveland and Cleaveland familes [#3277 Benjamin Franklin Cleaveland].

502 New York State, Death Index, 1852-1956 (New York Department of Health; Albany, NY).

503 "Find A Grave" (www.findagrave.com), Memorial# 139787596.

504 James Junius Goodwin, The Goodwins of Hartford, Connecticut, descendants of William and Ozias Goodwin (Hartford, CT: Brown & Gross, 1891), 630-631.

505 "Find A Grave" (www.findagrave.com), Memorial# 150099644.

506 Newspaper Article, Death Notice - Connecticut Courant, Hartford, Connecticut, 15 Oct 1870: In this city, Oct 8, Mary Ann Olcott, daughter of the late Harris Olcott.

507 Miscellaneous, Decendants of Nicholas Ackley, http://www.ackleygenealogy.com.

508 1850 United States Census, Year: 1850; Census Place: Buffalo Ward 2, Erie, New York; Roll: M432_501; Page: 157A; Image: 321.

509 "Find A Grave" (www.findagrave.com), Memorial# 7502200.

510 Newspaper Article, Death Notice: The Buffalo Daily Republic, Buffalo, New York, 13 May 1859: Died. // This Morning, MARIETTA ACKLEY...

511 Ancestry.com, All Greenville, South Carolina Marriage and Death Notices, 1826-1863 results for John Ackley.

512 1880 United States Census, Year: 1880; Census Place: Buffalo, Erie, New York; Roll: 828; Family History Film: 1254828; Page: 408B; Enumeration District: 116; Image: 0220.

513 "Find A Grave" (www.findagrave.com), Memorial# 8591863.

514 Newspaper Article, Death Notice - Democrat and Chronical, Rochester, New York, 9 Oct 1888: Mrs. Elizabeth Ackley Roberts.

515 "Find A Grave" (www.findagrave.com), Memorial# 8591857.

516 Ancestry.com, Early Settlers of New York State, Their Ancestors and Descendants, Extracts from Vol.2, No.1 (Jul 1935).

517 1850 United States Census, Year: 1850; Census Place: Middletown, Middlesex, Connecticut; Roll: M432_44; Page: 370A; Image: 428.

518 North America, Family Histories, 1500-2000, The Treat Family.

519 Newspaper Article, Death Notice - Middletown Gazette, Middletown, Connecticut, 31 Aug 1825: In this Town (U. Houses) // On Friday last, Mr. ANson Treat, aged about 32.

520 North America, Family Histories, 1500-2000, The Treat Family, p 322-323.

521 Newspaper Article, Death Notice - Connecticut Currant, Hartford, Connecticut, 17 Dec 1842: At Upper Middletown on the 9th inst., Mr. Charles Treat.

522 "Find A Grave" (www.findagrave.com), Memorial# 13650421.

523 1860 United States Census, Year: 1860; Census Place: New York Ward 15 District 2, New York, New York; Roll: M653_805; Page: 17; Image: 17; Family History Library Film: 803805.

524 Miscellaneous, The Class of 1844, Harvard College: Fifty Years After Graduation By Harvard College (1780- ). Class of 1844 (1896) [Henry Chauncey].

525 "Find A Grave" (www.findagrave.com), Memorial# 104836631.

526 Newspaper Article, Death Notice - New York Times, 8 Apr 1915: CHAUNCEY.

527 North America, Family Histories, 1500-2000, The ancestry and posterity of John Lea of Christian Malford, Whitshire, England, and of Pensylvannia.

528 Newspaper Article, Death Notice - New York Times, 28 Jul 1903: CRYDER - At Avranche, France, on July 26, Helen Cauncey Cryer.

529 Newspaper Article, Middlesex Gazette, Middletown, Connecticut, 26 Nov 1812: "in this town, Mr. Ansel Chapman of East Haddam , to Miss Abigail Chauncey."

530 Miscellaneous, Landmarks of Monroe County, NY by William F. Peck (1895), Part III, p. 20 - 21: Chapman, Ansel.

531 Obituary, Democrat and Chronicle, Rochester, New York, 5 Apr 1901: JOHN C. CHAPMAN.

532 "Find A Grave" (www.findagrave.com), Memorial# 16567835.

533 Obituary, Democrat and Chronicle, Rochester, New York, 1 Sep 1885: AN OLD MERCHANT GONE.

534 "Find A Grave" (www.findagrave.com), Memorial# 80075019.

535 1900 United States Census, Year: 1900; Census Place: Ogden, Monroe, New York; Roll: 1072; Page: 4B; Enumeration District: 0019; FHL microfilm: 1241072.

536 1870 United States Census, Year: 1870; Census Place: Ogden, Monroe, New York; Image: 146758.

537 "Find A Grave" (www.findagrave.com), Memorial# 80178184.

538 "Find A Grave" (www.findagrave.com), Memorial# 80074211.

539 1880 United States Census, Year: 1880; Census Place: Ogden, Monroe, New York; Roll: 861; Family History Film: 1254861; Page: 296A; Enumeration District: 055; Image: 0595.

540 1860 United States Census, Year: 1860; Census Place: Ogden, Monroe, New York; Roll: M653_786; Page: 99; Image: 104; Family History.

541 "Find A Grave" (www.findagrave.com), Memorial# 80074454.

542 "Find A Grave" (www.findagrave.com), Memorial# 79274868.

543 "Find A Grave" (www.findagrave.com), Memorial# 80076005.

544 "Find A Grave" (www.findagrave.com), Memorial# 80075388.

545 "Find A Grave" (www.findagrave.com), Memorial# 80075566.

546 "Find A Grave" (www.findagrave.com), Memorial# 80075871.

547 Obituary, Democrat and Chronicle, Rochester, 2 Nov 1910: Death in Wyoming of Man Once in Nursery Business in Rochester.

548 1880 United States Census, Year: 1880; Census Place: Wheatland, Monroe, New York; Roll: 862; Family History Film: 1254862; Page: 601B; Enumeration District: 071; Image: 0464.

549 1850 United States Census, Year: 1850; Census Place: Gates, Monroe, New York; Roll: M432_528; Page: 270A; Image: 266.

550 "Find A Grave" (www.findagrave.com), Memorial# 33820658.

551 "Find A Grave" (www.findagrave.com), Memorial# 119224515.

552 1870 United States Census, Year: 1870; Census Place: Perinton, Monroe, New York; Roll: M593_973; Page: 479A; Image: 154113; Family History Library Film: 552472.

553 Obituary, Democrat and Chronicle, Rochester, New York, 28 Oct 1889: Death at Fairport Yesterday of Mrs. Emma Brooks.

554 New York State Census, 1855, 1965, 1875.

555 "Find A Grave" (www.findagrave.com), Memorial# 7818896.

556 "Find A Grave" (www.findagrave.com), Memorial# 19546618.

557 "Find A Grave" (www.findagrave.com), Memorial 220550986.

558 "Find A Grave" (www.findagrave.com), Memorial# 33820653.

559 1870 United States Census, Year: 1870; Census Place: Gates, Monroe, New York; Roll: M593_972; Page: 130B; Image: 10402; Family History Library Film: 552471.

560 Newspaper Article, Death Notice - The San Francisco Call, 10 Dec 1894: CHAUNCEY.

561 Obituary, The San Francisco Examiner, 8 Dec 1894: Death of Mr. Chauncey.

562 Charles Henry Wright Stocking, The Stocking ancestry (Chicago, Illinois: Lakeside Press, 1835), 46.

563 1880 United States Census, Year: 1880; Census Place: Hartford, Hartford, Connecticut; Roll: 97; Family History Film: 1254097; Page: 233C; Enumeration District: 011; Image: 0705.

564 Obituary, Hartford Courant, 18 Apr 1902: Mrs. Sarah A. Darrow.

565 "Find A Grave" (www.findagrave.com), Memorial# 58766614.

566 1860 United States Census, Year: 1860; Census Place: New Haven Ward 4, New Haven, Connecticut; Roll: M653_87; Page: 562; Image: 94; Family History Library Film: 803087.

567 Ancestry.com, George H Stocking in the Wisconsin, Wills and Probate Records, 1800-1987.

568 North America, Family Histories, 1500-2000, Middletown Upper Houses : A history of the North Society of Middletown, Connecticut, from 1650 to 1 .

569 1860 United States Census, Year: 1860; Census Place: Cromwell, Middlesex, Connecticut; Roll: M653_83; Page: 660; Image: 667; Family History Library Film: 803083.

570 1900 United States Census, Year: 1900; Census Place: Cromwell, Middlesex, Connecticut; Roll: 141; Page: 2A; Enumeration District: 0272; FHL microfilm: 1240141.

571 Miscellaneous, HISTORY OF THE TOWN OF MIDDLEFIELD, MASSACHUSETTS, 1670-1850, Edward Church Smith. Menasha, Wis. Priv. print. 1924.

572 North America, Family Histories, 1500-2000, Mack Genealogy: The Descendants of John Mack of Lyme, Conn (Laura Mack Root).

573 1850 United States Census, Year: 1850; Census Place: Middlefield, Hampshire, Massachusetts; Roll: M432_320; Page: 2A; Image: 9.

574 "Find A Grave" (www.findagrave.com), Memorial# 136515240.

575 North America, Family Histories, 1500-2000, Mack Genealogy: The Descendants of John Mack of Lyme, Conn: #379 Matthew Smith (p 175-176).

576 Newspaper Article, Death Notice - Springfield Republican, Springfield, Massachusetts, 11 Apr 1903: At Hartford, Ct.

577 "Find A Grave" (www.findagrave.com), Memorial# 90748240.

578 North America, Family Histories, 1500-2000, Mack Genealogy : The Descendants of John Mack of Lyme, Conn.

579 Newspaper Article, Death Notice - Boston Herald, Boston, Massachusetts, 3 Jul 1915: ROOT.

580 "Find A Grave" (www.findagrave.com), Memorial# 136515124.

581 1880 United States Census, Year: 1880; Census Place: Middlefield, Hampshire, Massachusetts; Roll: 537; Family History Film: 1254537; Page: 139A; Enumeration District: 332; Image: 0279.

582 1850 United States Census, Year: 1850; Census Place: Middlefield, Hampshire, Massachusetts; Roll: M432_320; Page: 1B; Image: 8.

583 Massachusetts, Town Death Records, 1620-1850 (New England Historic Genealogical Society).

584 Obituary, Springfield Republican, Springfield, Massachusetts, 23 Dec 1908: OLD MIDDLEFIELD MAN DEAD // Lester Root Passes Away at His Home at Age 79.

585 "Find A Grave" (www.findagrave.com), Memorial# 54373245.

586 Massachusetts, Town and Vital Collections, 1620-1988 (New England Historic Genealogical Society), Death.

587 1880 United States Census, Year: 1880; Census Place: Middlefield, Hampshire, Massachusetts; Roll: 537; Family History Film: 1254537; Page: 138C; Enumeration District: 332; Image: 0277.

588 "Find A Grave" (www.findagrave.com), Memorial# 54373254.

589 Massachusetts, Marriage Records, 1840-1915.

590 Ancestry.com, Sarah Ann Root in the Massachusetts, Wills and Probate Records, 1635-1991.

591 Newspaper Article, Death Notice - The San Francisco Call, 6 Nov 1900: ROOT [Sarah Ann] - Entered into rest...

592 Newspaper Article.

593 "Find A Grave" (www.findagrave.com), Memorial# 96462152.

594 "Find A Grave" (www.findagrave.com), Memorial# 136505759.

595 Massachusetts, State Census, 1855.

596 1900 United States Census, Year: 1900; Census Place: Rockford, Garfield, Nebraska; Roll: 928; Page: 8A; Enumeration District: 0100; FHL microfilm: 1240928.

597 1870 United States Census, Year: 1870; Census Place: Princeton, Bureau, Illinois; Roll: M593_190; Page: 455A; Image: 256494; Family History Library Film: 545689.

598 "Find A Grave" (www.findagrave.com), Memorial# 29390410.

599 Obituary, Atlantic News Telegraph, Atlantic, Iowa, 5 Jul 1912: Charles Coit.

600 Newspaper Article, Death Notice - Worcester Daily Spy, Worcester, Massachusetts, 4 Aug 1894: ROOT.

601 1880 United States Census, Year: 1880; Census Place: Middlefield, Hampshire, Massachusetts; Roll: 537; Family History Film: 1254537; Page: 138D; Enumeration District: 332; Image: 0278.

602 "Find A Grave" (www.findagrave.com), Memorial #88245189.

603 1870 United States Census, Year: 1870; Census Place: Worthington, Hampshire, Massachusetts; Roll: M593_621; Page: 580A; Image: 56970; Family History Library Film: 552120.

604 Massachusetts, Town Birth Records, 1620-1850.

605 "Find A Grave" (www.findagrave.com), Memorial# 59902541.

606 Ancestry.com, Dan F Pease in the Illinois, Wills and Probate Records, 1772-1999.

607 Obituary, The Daily Chronicle, DeKalb, Illinois, 17 Apr 1902: FUNERAL HELD TODAY // D. F. Pease one of Malta's Well Known Citizens Laid to Rest.

608 Illinois, Deaths and Stillbirths Index, 1916-1947.

609 Obituary, The Daily Chronicle, DeKalb, Illinois, 28 Jan 1922: Dies in Iowa.

610 "Find A Grave" (www.findagrave.com), Memorial# 136515648.

611 "Find A Grave" (www.findagrave.com), Memorial# 82890336.

612 Obituary, Springfield Republican, Springfield, Massachusetts, 14 Oct 1905: Death of an Old Resident // Asher Pease died yesterday.

613 1870 United States Census, Year: 1870; Census Place: Philo, Champaign, Illinois; Roll: M593_193; Page: 213B; Image: 317176; Family History Library Film: 545692.

614 "Find A Grave" (www.findagrave.com), Memorial# 90524557.

615 1900 United States Census, Year: 1900; Census Place: Philo, Champaign, Illinois; Roll: 241; Page: 10A; Enumeration District: 0020; FHL microfilm: 1240241.

616 "Find A Grave" (www.findagrave.com), Memorial# 58892139.

617 Obituary, Springfield Republican, Springfield, Massachusetts, 9 Mar 1922: WESTFIELD // Henry Pease.

618 Newspaper Article, Springfield Republican, Springfield, Massachusetts, 20 Aug 1913: THE PEASE GOLDEN WEDDING // Worthington Couple Pleasantly Observe Their Anniversary [Mr. and Mrs. James B. Pease].

619 1900 United States Census, Year: 1900; Census Place: Worthington, Hampshire, Massachusetts; Roll: 654; Page: 3B; Enumeration District: 0655; FHL microfilm: 1240654.

620 Obituary, Springfield Republican, Springfield, Massachusetts, 19 Jul 1915: WORTHINGTON // Death of James B. Pease.

621 "Find A Grave" (www.findagrave.com), Memorial# 96567530.

622 Newspaper Article, Death Notice - Springfield Republican, Springfield, Massachusetts,26 Jul 1884: "At Chester 25th, Mary M., 75, wife of Nathan Root".

623 "Find A Grave" (www.findagrave.com), Memorial# 96567563.

624 Newspaper Article, Funeral Notice - Springfield Daily News, Springfield, Massachusetts, 6 Mar 1918: The funeral of Mrs Mary J. Church.

625 "Find A Grave" (www.findagrave.com), Memorial# 96567580.

626 1900 United States Census, Year: 1900; Census Place: Chester, Hampden, Massachusetts; Roll: 649; Page: 6B; Enumeration District: 0505; FHL microfilm: 1240649.

627 1900 United States Census, Year: 1910; Census Place: Chester, Hampden, Massachusetts; Roll: T624_589; Page: 6B; Enumeration District: 0528; FHL microfilm: 1374602.

628 Newspaper Article, Funeral Notice - Springfield Republican, Springfield, Massachusetts, 24 Feb 1928: Chester, Feb. 23 // The funeral of Mrs. Elizabeth K. Knowles.

629 Ancestry.com, George N Elder in the Ohio, Rutherford B. Hayes Presidential Center Obituary Index, 1810s-2016.

630 1860 United States Census, Year: 1860; Census Place: Chester, Geauga, Ohio; Roll: M653_967; Page: 851; Image: 269; Family History Library Film: 803967.

631 1870 United States Census, Year: 1870; Census Place: Chester, Geauga, Ohio; Roll: M593_1204; Page: 116B; Image: 52271; Family History Library Film: 552703.

632 1900 United States Census, Year: 1900; Census Place: Gregorys Store, Mecklenburg, Virginia; Roll: 1717; Page: 20B; Enumeration District: 0042; FHL microfilm: 1241717.

633 "Find A Grave" (www.findagrave.com), Memorial# 65866641.

634 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), George D Elder Death • Ohio Deaths, 1908-1953.

635 Ancestry.com, Laura A Elder in the Virginia, Select Marriages, 1785-1940.

636 1900 United States Census, Year: 1900; Census Place: Harriman, Roane, Tennessee; Roll: 1593; Page: 18B; Enumeration District: 0125; FHL microfilm: 1241593.

637 "Find A Grave" (www.findagrave.com), Memorial# 62468686.

638 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Laura A Thompson Death • Ohio Deaths, 1908-1953.

639 Newspaper Article, The Osage County Chronicle, Burlingame, Kansas, 4 Jan 1899.

640 "Find A Grave" (www.findagrave.com), Memorial# 62468601.

641 Obituary, The Journal and Messenger, The Central National Baptist Paper, Vol 87, 28 Nov 1918: REV. J. R. THOMSON.

642 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), James R Thompson Death • Ohio Deaths, 1908-1953.

643 1900 United States Census, Year: 1900; Census Place: Burlingame, Osage, Kansas; Roll: 494; Page: 6B; Enumeration District: 0114; FHL microfilm: 1240494.

644 Newspaper Article, Lawrence Journal-World, Lawrence, Kansas, 10 Aug 1987: Topeka centernrian get a lift on birthday [Laura Elder -daughter].

645 "Find A Grave" (www.findagrave.com), Memorial# 91584534.

646 1850 United States Census, Year: 1850; Census Place: Murray, Orleans, New York; Roll: M432_575; Page: 325B; Image: 656.

647 1880 United States Census, Year: 1880; Census Place: Fredonia, Chautauqua, New York; Roll: 816; Family History Film: 1254816; Page: 525C; Enumeration District: 066.

648 "Find A Grave" (www.findagrave.com), Memorial ID 25867304.

649 Michigan, Death Records, 1867-1950.

650 "Find A Grave" (www.findagrave.com), Memorial 110870253.

651 "Find A Grave" (www.findagrave.com), Memorial 110870250.

652 North America, Family Histories, 1500-2000.

653 "Find A Grave" (www.findagrave.com), Memorial# 91584047.

654 1880 United States Census, Year: 1880; Census Place: Holley, Orleans, New York; Roll: 912; Family History Film: 1254912; Page: 183A; Enumeration District: 148; Image: 0584.

655 "Find A Grave" (www.findagrave.com), Memorial# 91585238.

656 1870 United States Census, Year: 1870; Census Place: Gilboa, Benton, Indiana; Roll: M593_299; Page: 297A; Family History Library Film: 545798.

657 "Find A Grave" (www.findagrave.com), Memorial# 57128197.

658 Indiana, Death Certificates, 1899-2011.

659 Public Member Tree, GARRISON FAMILY TREE, Owner: nbgarrison.

660 Indiana, Select Marriages Index, 1748-1993.

661 1900 United States Census, Year: 1900; Census Place: Denver, Arapahoe, Colorado; Roll: 119; Page: 5B; Enumeration District: 0091; FHL microfilm: 1240119.

662 1880 United States Census, Year: 1880; Census Place: Rush, Rooks, Kansas; Roll: 395; Family History Film: 1254395; Page: 443D; Enumeration District: 266; Image: 0312.

663 "Find A Grave" (www.findagrave.com), Memorial# 58452383.

664 "Find A Grave" (www.findagrave.com), Memorial# 58452382.

665 Newspaper Article, Funeral Notice - Denver Post, Dever, Colorado, 7 Jun 1919: SEELEY, Napoleon Bonaparte.

666 Ancestry.com, Napoleon B Seeley in the U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934.

667 Obituary, Denver Post, Denver, Colorado, 3 Jun 1919: NAPOLEON SEELEY, AGED VETERAN DIES.

668 "Find A Grave" (www.findagrave.com), Memorial ID 31789892.

669 1900 United States Census, Year: 1900; Census Place: Springfield, La Porte, Indiana; Roll: 384; Page: 4A; Enumeration District: 0055; FHL microfilm: 1240384.

670 "Find A Grave" (www.findagrave.com), Memorial ID 22941959.

671 1900 United States Census, Year: 1900; Census Place: Gilboa, Benton, Indiana; Roll: 360; Page: 1A; Enumeration District: 0004; FHL microfilm: 1240360.

672 Obituary, The Call-Leader, Elwood, Indiana, 20 Oct 1919: CHARLES BULL IS DEAD OF DROPSY // Well Known Retired Business Man Entered Into Rest After Long Illness.

673 "Find A Grave" (www.findagrave.com), Memorial ID 128784304.

674 "Find A Grave" (www.findagrave.com), Memorial ID 57128480.

675 Indiana, Death Certificates, 1899-2011, Name: Sarah J. Pitts
[Sarah J. Bull] Gender: Female Race: White Age: 80 Marital Status: M Birth Date: 18 Dec 1850 Birth Place: New York Death Date: 24 Dec 1930 Death Place: Monticello, White, Indiana, USA Father: Amos Bull>Mother: Cyntha Bull >Spouse: Thomas Pitts.

676 1930 United States Census, Year: 1930; Census Place: Monticello, White, Indiana; Roll: 639; Page: 2A; Enumeration District: 0017; FHL microfilm: 2340374.

677 Indiana, Marriages, 1810-2001.

678 "Find A Grave" (www.findagrave.com), Memorial ID 45498494.

679 Ancestry.com, K Bull in the Tamaulipas, Mexico, Civil Registration Deaths, 1860-1987.

680 Obituary, The Call-Leader, Elwood, Indiana, 16 Mar 1916: ASSERT MAN WAS POISONED BY MEXICANS.

681 "Find A Grave" (www.findagrave.com), Memorial ID 57128389.

682 1850 United States Census, Year: 1850; Census Place: Hartford, Hartford, Connecticut; Roll: M432_41; Page: 313A; Image: 367.

683 "Find A Grave" (www.findagrave.com), Memorial# 152429182.

684 Miscellaneous, Anthony Stoddard of Boston, Mass: And His Descendenrts: 1639-1873 By Elijah Woodward Stoddard, 1873, p. 191-192.

685 North America, Family Histories, 1500-2000, p 181.

686 First Church, Historical Catalogue of the First Church in Hartford (1633-1885) (Hartford, Connecticut: n.p., 1885), 79.

687 Newspaper Article, Death Notice - Hartford Courant, 1 Jul 1847: In this city, June 30th, suddenly, Mr. Elihu Faxon, aged 68. [Funeral this afternoon at 2 o'clock, from No. 30 Market street.].

688 Miscellaneous, The Descendants of William and Elizabeth Tuttle: Who Came from Old to New ... By George Frederick Tuttle, 1883, p. 93.

689 North America, Family Histories, 1500-2000, #423 Elihu Faxon, p. 181.

690 "Find A Grave" (www.findagrave.com), Memorial# 45571714.

691 Obituary, Buffalo Evening Post, Buffalo, New York, 24 Mar 1870: THE LATE JAMES FAXON.

692 Miscellaneous, The Order of The Founders and Patriots of America, Register:1902, p. 81.

693 Newspaper Article, Death Notice - Evening Star, Washington, District of Columbia, 31 Oct 1883: Hiram Faxon.

694 "Find A Grave" (www.findagrave.com), Memorial# 146883977.

695 Newspaper Article, Death Notice - Connecticut Courant, Hartford, Connecticut, 9 Sep 1871: In Washington, D.C., Sept. 5, Charles Faxon, Esq. Sun, Baltimore, Maryland, 7 Sep 1871: LETTER FROM WASHINGTON // Charles Faxon, a clerk in the Navy Department.

696 "Find A Grave" (www.findagrave.com), Memorial# 152429203.

697 Obituary, Obituary - Hartford Dailey Courant, Hartford, Connecticut, 20 Sep 1883: The Hon. William Faxon.

698 Miscellaneous, Baltimore Architecture Foundation: Eben Faxon (1826 - 1868).

699 Obituary, The Baltimore Sun, Baltimore, Maryland, 8 Mar 1868: Death of Even Faxon, Esq.

700 Richard Vangermeersch, University of Rhode Island, "The Life and Writings of John C. Colt (1810-1842): A More Even-handed Approach and a Request for
Your Participation" (2010)
(Special Collections Publications. Paper 18. http://digitalcommons.uri.edu/sc_pubs/18), p 61.

701 William Richard Cutter, New England Historic-Genealogical Society, editor, New England Families, Genealogical and Memorial: ..., 4 volumes (New York, New York: Lewis Historical Publishing Company, 1913), IV: 2262.

702 New England Historic Genealogical Society (Boston, Massachusetts), Connecticut Nutmegger, 2004 (vol 37, p 573).

703 Miscellaneous, History & genealogy of the Colts of that ilk and Gartsherrie, and of the ... By George Frederick Russell Colt, 1887, p 255 (Google books).

704 Newspaper Article, Death Notice, American Mercury, Hartford, Jul 12, 1825 - Margaret Colt.

705 Richard Vangermeersch, University of Rhode Island, "The Life and Writings of John C. Colt (1810-1842): A More Even-handed Approach and a Request for
Your Participation" (2010)
(Special Collections Publications. Paper 18. http://digitalcommons.uri.edu/sc_pubs/18), p 57.

706 Grave Stone, Colt Family Monument, Hartford, listing the children of Christopher Colt and their birth / death dates.

707 Richard Vangermeersch, University of Rhode Island, "The Life and Writings of John C. Colt (1810-1842): A More Even-handed Approach and a Request for
Your Participation" (2010)
(Special Collections Publications. Paper 18. http://digitalcommons.uri.edu/sc_pubs/18), p. 57.

708 Richard Vangermeersch, University of Rhode Island, "The Life and Writings of John C. Colt (1810-1842): A More Even-handed Approach and a Request for
Your Participation" (2010)
(Special Collections Publications. Paper 18. http://digitalcommons.uri.edu/sc_pubs/18), p.57.

709 Richard Vangermeersch, University of Rhode Island, "The Life and Writings of John C. Colt (1810-1842): A More Even-handed Approach and a Request for
Your Participation" (2010)
(Special Collections Publications. Paper 18. http://digitalcommons.uri.edu/sc_pubs/18), p. 86.

710 Richard Vangermeersch, University of Rhode Island, "The Life and Writings of John C. Colt (1810-1842): A More Even-handed Approach and a Request for
Your Participation" (2010)
(Special Collections Publications. Paper 18. http://digitalcommons.uri.edu/sc_pubs/18), p 61, 86.

711 Sons of the American Revolution Membership Applications, 1889-1970, Russell Griswold Colt , Application filed 15 Oct 1941 and excepted 23 Oct 1941 - National #59086.

712 Newspaper Article, Marriage Announcement, Connecticut Courant, Hartford, Nov 18, 1837: COLT / DEWOLF.

713 1850 United States Census, Year: 1850; Census Place: Paterson, Passaic, New Jersey; Roll: M432_461; Page: 221A; Image: 201.

714 Wikipedia, "the free Encyclopedia" (www.wikipedia.org), Samuel Colt.

715 "Find A Grave" (www.findagrave.com), Memorial# 217.

716 1870 United States Census, Year: 1870; Census Place: Hartford Ward 3, Hartford, Connecticut; Roll: M593_100; Page: 531B; Image: 436; Family History Library Film: 545599.

717 1860 United States Census, Year: 1860; Census Place: St Louis Ward 6, St Louis (Independent City), Missouri; Roll: M653_655; Page: 411; Image: 407; Family History Library Film: 803655.

718 Gurdon Wadsworth Russell, Thomas March Clark, Charles Jeremy Hoadly, Contributions to the history of Christ Church, Hartford (Hartford, 1895, Vol 1), p 615.

719 Obituary, Hartford Courant published 29 Oct 1878; Death of Judge James B. Colt:.

720 Newspaper Article, Death Notice, New York Times published 29 Oct 1878.

721 Gurdon Wadsworth Russell, Thomas March Clark, Charles Jeremy Hoadly, Contributions to the history of Christ Church, Hartford (Hartford, 1895, Vol 1), p. 712.

722 Newspaper Article, Death Notice, Connecticut Mirror, Hartford, Mar 27 1826: Mary Colt.

723 Charles R. Hale, Connecticut, Hale Cemetery Inscriptions and Newspaper Notices, Old North Cemetery.

724 Newspaper Article, Newspaper article, Connecticut Courant, 18, 1816: mentioned an accident at the establishment that killed a worker.

725 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 158.

726 Obituary, Obituary, Connecticut Gazette, Hartford, 4 Dec 1815: Jared Scarborough.

727 Franklin B. Dexter, Biographical Sketches of the Graduates of Yale College (New York, NY: Henry Holt & Company, n.d.), V: 614.

728 Newspaper Article, Death Notice, Connecticut Journal, Hartford, 3 Dec 1815: Jared Scarborough.

729 Franklin B. Dexter, Biographical Sketches of the Graduates of Yale College (New York, NY: Henry Holt & Company, n.d.), V: 164.

730 Newspaper Article, Newspaper Article, Connecticut Courant, 18 Jun 1816: mentioned an accident at the establishment that killed a worker, also mentioned in his death notice.

731 Newspaper Article, Connecticut Mirror, Dec 28, 1812).

732 Newspaper Article, Death Notice, Connecticut Mirror, Hartford, 17 Sep 1810: Mary Scarborough.

733 Public Member Tree, Lane-Dugan-Nelson-Collier-Dillabough-Tyler-Bray-Winston; Owner: jml1618, Key Biscayne, Florida.

734 The Church of Jesus Christ of Latter-day Saints, International Genealogical Index (IGI) (familysearch.org), Film Number: 177878 , Page Number: 860 Reference number: 36359.

735 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Harriet Ward Collier, age 65 (film #3339).

736 1850 United States Census, Year: 1850; Census Place: Hartford, Hartford, Connecticut; Roll: M432_41; Page: 334B; Image: 410.

737 Miscellaneous, My Genealogy Home Page. http://familytreemaker.genealogy.com/users/f/r/e/Elissa-B-Free/index.html.

738 Public Member Tree, Burton Family Tree, Owner: asburton54.

739 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for George W Collier.

740 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for George W Collier (film #3107).

741 Newspaper Article, Death Notice - Hartford Courant, 14 Nov 1848: We learn from the Times, that Mr. George Collier.

742 1870 United States Census, Year: 1870; Census Place: Lemon, Butler, Ohio; Roll: M593_1176; Page: 251A; Image: 506; Family History Library Film: 552675.

743 1870 United States Census, Year: 1870; Census Place: Lemon, Butler, Ohio; Roll: M593_1176; Page: 251A; Family History Library Film: 552675.

744 Newspaper Article, Death Notice - Hartford Courant published 11 Jun 1886: COLLIER.

745 Public Member Tree, Lane-Dugan-Nelson-Collier-Dillabough-Tyler-Bray-Winston, Owner: jml1618, Key Biscayne, Florida.

746 Ancestry.com, The story of Captain Henry "the Wanderer" Collier (1823-1865), jml1618, Key Biscayne, Florida.

747 Miscellaneous, Memoirs and genealogy of representative citizens of the city of Seattle and county of King, Washington, ... Lewis Publishing Company, 1903 (Henry Hoyle Collier).

748 Newspaper Article, Marriage Announcement, Hartford Courant published 10 Jun 1850: John C. Collier of Hartford and Maria H. Burt of Newark.

749 Charles R. Hale, Connecticut, Hale Cemetery Inscriptions and Newspaper Notices, Old North Cemetery (Sec. B, Lot #300).

750 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Ozias Goodwin Collier.

751 Obituary, Memorials of Connecticut Judges and Attorneys, Connecticut Reports, vol. 52, page(s) 598-560. OBITUARY SKETCH OF GOODWIN COLLIER.

752 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Ozias Goodwin Collier (film #3339).

753 Obituary, Hartford Courant published 27 Oct 1885: JUDGE GOODWIN COLLIER.

754 1880 United States Census, Year: 1880; Census Place: Middletown, Butler, Ohio; Roll: 996; Family History Film: 1254996; Page: 72D; Enumeration District: 21; Image: 0514.

755 1870 United States Census, Year: 1870; Census Place: Lemon, Butler, Ohio;.

756 Washington, Select Death Certificates, 1907-1960.

757 Obituary, Seattle Daily Times, Seattle, Washington, 17 Apr 1898: COLLIER - In Seattle, Wn.

758 "Find A Grave" (www.findagrave.com), Memorial# 5229270.

759 Miscellaneous, History of Westfield Township; http://www.westfieldtownship.org/History/.

760 Wikipedia, "the free Encyclopedia" (www.wikipedia.org), Westfield Center, Ohio.

761 Miscellaneous, "Old House Interiors, Summer 2005, page 65 (Google Books) .

762 William Henry Perrin, History of Medina County and Ohio (Chicago, Illinois: Baskin & Battey, Historical Publishers, 1881), 603-606, 903.

763 Paul Stanley Collier, Collier Family Records and Genealogy, Research notes by Paul S Collier.

764 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), (George Collier & Heppy Steele) Connecticut Marriages, 1729-1967, film #3311.

765 Edwin Pond Parker, History of the Second Church of Christ in Hartford (Hartford, Connecticut: Belknap & Warfield, 1892), 372.

766 North America, Family Histories, 1500-2000, Steele Family.

767 Daniel Steele Durrie, Steele Family - Genealogical History (1862); digital images, Anggelfire (http://www.angelfire.com/wv/snr/jcdurrie.html : downloaded 28 Dec 2009).

768 Edwin Pond Parker, History of the Second Church of Christ in Hartford (Hartford, Connecticut: Belknap & Warfield, 1892), 333.

769 Family records & recollections, leter, 14 Nov 1929, Corrine Collier Clogg.

770 Miscellaneous, Genealogy of the Steele Family & other records located at the Library of Harvard University (researched by Paul Collier in the 1930's).

771 John Davis Skilton, editor, Dr. Henry Skilton and His descendants (New Haven, Connecticut: S.Z. Field, 1921), 49.

772 Daniel Steele Durrie, Steele Family - Genealogical History (1862), 7; digital images, Anggelfire (http://www.angelfire.com/wv/snr/jcdurrie.html : downloaded 17 Jan 2010).

773 Miscellaneous, Genealogical and Family History of the State of Connecticut, Vol. I-IV.

774 Miscellaneous, The memorial history of Hartford County, Connecticut, 1633-1884, Volume 1 , 1633-1884, edited by James Hammond Trumbull, 1886. p. 261 (Google Books).

775 Miscellaneous, A Steele Family History, Planters of Old England, New England, and the American West by Edward E. Steele.

776 Miscellaneous, History of the Second Church of Christ in Hartford: 1670 [-] 1892; By Edwin Pond Parker, Published by Belknap & Warfield, 1892, Original from Harvard University
Digitized Sep 9, 2008, page 332.

777 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 12.

778 USGenWeb Archives: Medina County Ohio Archives - Westfield Cemetery (http://files.usgwarchives.net/oh/medina/cemeteries).

779 Lyle Hallock "Hal" West, Collier / Hallock Family Research & Records (HalWest155@aol.com).

780 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 13.

781 Ancestry.com, Henry S Collier in the Ohio, Wills and Probate Records, 1786-1998.

782 Miscellaneous, http://www.springgrove.org/geneology-listing.aspx? [H. S. Collier].

783 Ancestry.com, Henry S Collier in the Ohio, Wills and Probate Records, 1786-1998.

784 Ancestry.com, U.S., Civil War Draft Registrations Records, 1863-1865 about Henry S Collier.

785 1850 United States Census, Year: 1850; Census Place: , Kenton, Kentucky; Roll: M432_208; Page: 141B; Image: 287.

786 Obituary, Cincinnati Commercial Tribune (Cincinnati, Ohio), 17 Nov 1887: Henry S. Collier.

787 Miscellaneous, http://www.springgrove.org.

788 Miscellaneous, Westfield Group - Company History http://www.westfieldtownship.org/history/index.html.

789 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 13-16.

790 1900 United States Census.

791 Obituary, Daily Gazette, Xenia, Ohio, 18 Jul 1905 (page 6); CHAPLAIN G. W. COLLIER WAS VERY WIDELY KNOWN .

792 Obituary, The New York Times published 19 Jul 1905.

793 Obituary, Minutes of the … Northern Ohio Conference of the Methodist Episcopal Church, 1902, page 184: CHAPLAIN GEORGE W. COLLIER. U. S. A.

794 "Find A Grave" (www.findagrave.com), Memorial #4644302.

795 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 13, 22.

796 "Find A Grave" (www.findagrave.com), Memorial# 15026293.

797 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 13, 23, 3.

798 William Henry Perrin, History of Medina County and Ohio (Chicago, Illinois: Baskin & Battey, Historical Publishers, 1881), 903.

799 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 13, 24, 34.

800 James Coomber Norton / Robert Victor Norton, Norton Family Tree (http://together.net/~jcnorton/norton-genealogy.htm).

801 Grave Stone, Iowa Gravestone Photo Project (http://iowagravestones.org).

802 George Dudley Seymour and Donald Lines Jacobus, History of the Seymour Family (New Haven, Conn: n.p., 1939), 265-270.

803 George Dudley Seymour and Donald Lines Jacobus, History of the Seymour Family (New Haven, Conn: n.p., 1939), 153 - 161, 265 - 270.

804 George Dudley Seymour and Donald Lines Jacobus, History of the Seymour Family (New Haven, Conn: n.p., 1939), 364 - 365.

805 George Dudley Seymour and Donald Lines Jacobus, History of the Seymour Family (New Haven, Conn: n.p., 1939), 364.

806 1860 United States Census, Year: 1860; Census Place: Hartford District 3, Hartford, Connecticut; Roll: M653_78; Page: 309; Image: 203; Family History Library Film: 803078.

807 Newspaper Article, Hartford Courant, 7 Oct 1871: D. M. Seymour, Esq.

808 1860 United States Census, Year: 1860; Census Place: Hartford District 3, Hartford, Connecticut; Roll: M653_78; Page: 273; Image: 167; Family History Library Film: 803078.

809 1850 United States Census, Year: 1850; Census Place: Hartford, Hartford, Connecticut; Roll: M432_41; Page: 323A; Image: 387.

810 Newspaper Article, Wedding notice, American Mercury, 25 Aug 1818:.

811 Newspaper Article, Wedding notice, American Mercury, published 25Aug 1818:.

812 Obituary, The Hartford Courant published 19 Oct 1852.

813 Miscellaneous, (daughter of General Nathan Johnson, 1802, who served in the War of 1812, and was State Senator) also of Hartford. The family came from England in 1634, and settled at Dorchester, Mass., afterwards at Windsor, Conn.

814 Miscellaneous, The judicial and civil history of Connecticut edited by Dwight Loomis, Joseph Gilbert Calhoun, 1895, p 519.

815 J. Hammond Trumbull, President of the Connecticut Historical Society (1886), The Memorial History of Hartford County Connecticut 1633-1884, p 127.

816 1860 United States Census, Year: 1860; Census Place: Enfield, Hartford, Connecticut; Roll: M653_79; Page: 776; Image: 387; Family History Library Film: 803079.

817 Newspaper Article, Marriage Announcement - Hartford Daily Courant published 1 Jul 1846.

818 Obituary, Obituary Hartford Courant, published 30 May 1912: Mrs. Emily Merrill Johnson Holcombe.

819 Newspaper Article, Death Notice - Hartford Courant published 31 Oct 1902: The funeral; of Miss. Sarah Butler Johnson...

820 James H. Holcombe, Atlanta, GA (jhholcombe@att.net), Thomas Holcomb of Connecticut (http://www.holcombegenealogy.com/data/index.htm), p 151.

821 Obituary, The Hartford Courant, 12 Mar 1919: MISS LAURA JOHNSON.

822 Ancestry.com, One World Tree (contributed 2007 by Edward a Huson).

823 1900 United States Census, Year: 1900; Census Place: Hartford, Hartford, Connecticut; Roll: T623_137; Page: 4A; Enumeration District: 171.

824 Obituary, Hartford Courant published 3 Dec 1901: CHARLES WILLIAM JOHNSON.

825 George Dudley Seymour and Donald Lines Jacobus, History of the Seymour Family (New Haven, Conn: n.p., 1939), 165-166.

826 1880 United States Census, Year: 1880; Census Place: Massillon, Stark, Ohio; Roll: 1067; Family History Film: 1255067; Page: 213B; Enumeration District: 148; Image: 0684.

827 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for John Lee Comstock (film #3108).

828 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Marriages, 1729-1867 for John L. Comstock / Mary Ehenevard (film #3260).

829 Miscellaneous, Armstrong Family, francescha@sbcglobl.net http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op=REG&db=francescha&id=I333.

830 Obituary, Hartford Courant, 23 Nov 1858: We regret being called on to announce the death of our townsman, Dr. John L. Comstock.

831 Royal Ralph Hinman, Catalogue of the names of the early Puritan settlers of the Colony of Connecticut, No. 1 (Hartford, Connecticut: E. Gleason, 1846), 556, 690.

832 1850 United States Census, Year: 1850; Census Place: Hartford, Hartford, Connecticut; Roll: M432_41; Page: 264B; Image: 267.

833 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for John Chenevard Comstock (film #3339).

834 Charles R. Hale, Connecticut, Hale Cemetery Inscriptions and Newspaper Notices, Spring Grove Cemetery.

835 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Samuel Lee Comstock (film # 3339).

836 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Stella Lou Comstock (film #3339).

837 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Deaths and Burials, 1854-1997 for Mary L. Bailey (film #568556).

838 Miscellaneous, Brooklyn Medical Journal, Vol 10, Jan 1896, p. 45-48, "Stepen Edward Fuller, M.D." http://books.google.com/books.

839 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Massachusetts Deaths, 1841-1915 for Julia S Fuller (film #4282913.

840 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Massachusetts Deaths, 1841-1915 for Julia S Fuller (film #428293).

841 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for William A Comstock (film #3339).

842 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Edward M Comstock (film #3339).

843 1840 United States Census, Year: 1840; Census Place: Hartford, Hartford, Connecticut; Roll: 24; Page: 276; Image: 558; Family History Library Film: 0003019.

844 Royal Ralph Hinman, Catalogue of the names of the early Puritan settlers of the Colony of Connecticut, No. 1 (Hartford, Connecticut: E. Gleason, 1846), 556.

845 Public Member Tree, Christian H Jones (all related), Owner: Jay Harris Idaho.

846 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 170, 407.

847 Lucius Barnes Barbour, Families of Early Hartford, Connecticut (Baltimore, Maryland: Genealogical Publishing Co., 1977), 407.

848 Obituary, Hartford Courant, 29 Oct 1896: Death of Mrs. Elizabeth S. Ely.

849 Miscellaneous, The judicial and civil history of Connecticut edited by Dwight Loomis, Joseph Gilbert Calhoun, 1895, P.363 (Google Books).

850 1860 United States Census, Year: 1860; Census Place: Hartford District 3, Hartford, Connecticut; Roll: M653_78; Page: 299; Image: 193; Family History Library Film: 803078.

851 Emma C. Brewster Jones, editor, The Brewster Genealogy, 1566-1907 (New York, NY: The Grafton Press, 1905), II: 730.

852 Sons of the American Revolution Membership Applications, 1889-1970, Frederick Parsons Hastings, Connecticut Society #3766, 17 Oct 1942.

853 Newspaper Article, Death Notice - New Haven Register published 29 Oct 1896: Mrs. Elizabeth Ely.

854 Miscellaneous, http://awt.ancestrylibrary.com/cgi-bin/igm.cgi?op=REG&db=flakey&id=I519569552&ti=5542.

855 1860 United States Census, Year: 1860; Census Place: Hartford District 3, Hartford, Connecticut; Roll: M653_78; Page: 259; Image: 153; Family History Library Film: 803078.

856 1870 United States Census, Year: 1870; Census Place: Hartford Ward 4, Hartford, Connecticut; Roll: M593_101; Page: 619B; Image: 114; Family History Library Film: 545600.

857 1880 United States Census, Year: 1880; Census Place: Hartford, Hartford, Connecticut; Roll: 97; Family History Film: 1254097; Page: 213C; Enumeration District: 10; Image: 0665.

858 1900 United States Census, Year: 1900; Census Place: Hartford, Hartford, Connecticut; Roll: T623_137; Page: 1B; Enumeration District: 169.

859 Obituary, The Hartford Courant published 30 Aug 1905: Mrs. Mary Morgan Hubbard.

860 Newspaper Article, Funeral Notice, Hartford Courant published 2 Sep 1905: Funeral of Mrs. Mary M. Hubbard.

861 Edmond Frank Peters and Eleanor Bradley Peters, Peters of New England, A Genealogy and Family History (New York, NY: The Knickerbocker Press, 1903), 148.

862 Cook County, Illinois, Deaths Index, 1878 -19221988.

863 1850 United States Census, Year: 1850; Census Place: Hartford, Hartford, Connecticut; Roll: M432_41; Page: 273B; Image: 287.

864 North America, Family Histories, 1500-2000, p. 149.

865 "Find A Grave" (www.findagrave.com), Memorial# 39339034.

866 Connecticut, Church Record Abstracts, 1630-1920, Lucian Bidwell & Hannah Graham in the Connecticut, Church Re.

867 "Find A Grave" (www.findagrave.com), Memorial# 83054742.

868 "Find A Grave" (www.findagrave.com), Memorial# 42732986.

869 Newspaper Article, Death Notice - Hartford Courant, 8 Aug 1861: In Canton, Aug. 1, Mr. Lucian Bidwell, AE63.

870 1860 United States Census, Year: 1860; Census Place: Canton, Hartford, Connecticut; Roll: M653_79; Page: 490; Family History Library Film: 803079.

871 "Find A Grave" (www.findagrave.com), Memorial# 11231589.

872 1860 United States Census, Year: 1850; Census Place: Canton, Hartford, Connecticut; Roll: M432_40; Page: 305B; Image: 34.

873 1850 United States Census, Year: 1850; Census Place: Canton, Hartford, Connecticut; Roll: M432_40; Page: 305B; Image: 34.

874 1900 United States Census, Year: 1900; Census Place: Warren, Lake, Illinois; Roll: 314; Page: 11B; Enumeration District: 0140; FHL microfilm: 1240314.

875 Connecticut, Church Record Abstracts, 1630-1920, Memorial# 33143907.

876 Connecticut, Church Record Abstracts, 1630-1920, Lucian Bidwell & Hannah Graham in the Connecticut, Church Record Abstracts, 1630-1920.

877 "Find A Grave" (www.findagrave.com), Memorial# 81098247.

878 Connecticut Death Records, 1897-1968.

879 Ancestry.com, Luke Graham in the U.S., Appointments of U. S. Postmasters, 1832-1971.

880 1870 United States Census, Year: 1870; Census Place: West Columbia Waggener, Mason, West Virginia; Roll: M593_1692; Page: 20B; Image: 153471; Family History Library Film: 553191.

881 1880 United States Census, Year: 1880; Census Place: Waggoner, Mason, West Virginia; Roll: 1408; Family History Film: 1255408; Page: 403C; Enumeration District: 101.

882 West Virginia, Deaths Index, 1853-1973.

883 West Virginia Marriage Records, 1863-1900.

884 1860 United States Census, Year: 1860; Census Place: Cuyahoga Falls, Summit, Ohio; Roll: M653_1039; Page: 338; Image: 683; Family History Library Film: 805039.

885 Miscellaneous, History of Summit County: With an Outline Sketch of Ohio, Albert Adams Graham, 1881: p 843.

886 1870 United States Census, Year: 1870; Census Place: Cuyahoga Falls, Summit, Ohio; Roll: M593_1270; Page: 213B; Image: 430; Family History Library Film: 552769.

887 Ancestry.com, Summit County, Ohio, Death Records, 1866-1908 about James Cooke.

888 Obituary, Cleveland Leader, Cleveland, Ohio, 23 Sep 1880: Death of Mr. Cooke.

889 "Find A Grave" (www.findagrave.com), Memorial# 76149305.

890 Obituary, New York Times, 6 Nov 1891: DEATH OF JOHN F. MINES.

891 "1910 United States Census," Year: 1910; Census Place: East Hartford, Hartford, Connecticut; Roll: T624_131; Page: 36B; Enumeration District: 0141; FHL microfilm: 1374144.

892 1930 United States Census, Year: 1930; Census Place: East Hartford, Hartford, Connecticut; Roll: 262; Page: 7B; Enumeration District: 0120; Image: 242.0; FHL microfilm: 2339997.

893 Connecticut Death Index, 1949-2012.

894 1900 United States Census, Year: 1900; Census Place: Manhattan, New York, New York; Page: 5; Enumeration District: 0474; FHL microfilm: 1241103.

895 Newspaper Article, Death Notice - Hartford Courant, 31 May 1945: JOHNSTONE-SMITH - died suddently, Julia D. Johnstone-Smith, formerly of 550 Farmington Avenue.

896 Obituary, Hartford Courant, 24 Aug 1915: Mclancthon Burr.

897 New Hampshire, Death and Disinterment Records, 1754-1947.

898 New York, New York, Marriage Index 1866-1937.

899 Obituary, Hartford Courant, 31 Dec 1928: John Johnstone Smith.

900 Ancestry.com.

901 Newspaper Article, Death Notice - New York Times, 28 Apr 1933: MINES - On Thursday, April 27, 1933, Barry Livingston Mines.

902 1900 United States Census, Year: 1900; Census Place: Richmond Ward 3, Richmond, New York; Roll: 1154; Page: 7B; Enumeration District: 0600; FHL microfilm: 1241154.

903 "Find A Grave" (www.findagrave.com), Memorial# 10518915.

904 "Find A Grave" (www.findagrave.com), Memorial# 153414892.

905 1920 United States Census, Year: 1920; Census Place: Alameda, Alameda, California; Roll: T625_87; Page: 5B; Enumeration District: 8; Image: 216.

906 1900 United States Census, Year: 1900; Census Place: Sacramento Ward 7, Sacramento, California; Roll: 98; Page: 2B; Enumeration District: 0090; FHL microfilm: 1240098.

907 California Death Index, 1905-1939 & 1940-1997, [Edwin George Burr - son].

908 1870 United States Census, Year: 1870; Census Place: Franklin, Sacramento, California; Roll: M593_77; Page: 111A; Image: 162888; Family History Library Film: 545576.

909 1900 United States Census, Year: 1900; Census Place: Sacramento Ward 7, Sacramento, California; Page: 2; Enumeration District: 0090; FHL microfilm: 1240098.

910 WWI Draft Registration Cards, 1917-1918.

911 "WW2 Draft Registration Card - 1942."

912 "Find A Grave" (www.findagrave.com), Memorial# 127141045.

913 U.S., Social Security Applications and Claims Index, 1936-2007, [Richard Olcott Burr - son].

914 North America, Family Histories, 1500-2000, Genealogy of the Child, Childs and Childe Families, of the Past and Present in the United States an.

915 Obituary, Oakland Tribune, Oakland, California, 8 May 1925: Burr - In Berkeley, May 8, 1925.

916 "Find A Grave" (www.findagrave.com), Memorial# 71924630.

917 Obituary, Sacramento Bee, Sacramento, California, 5 Jul 1950: Allyn Lord Burr.

918 "Find A Grave" (www.findagrave.com), Memorial# 71925618.

919 U.S., Social Security Applications and Claims Index, 1936-2007.

920 1940 United States Census, Year: 1940; Census Place: Santa Cruz, Santa Cruz, California; Roll: T627_342; Page: 9B; Enumeration District: 44-16.

921 "Find A Grave" (www.findagrave.com), Memorial# 71926076.

922 Obituary, Sacramento Bee, Sacramento, California, 12 Nov 1947: RICHARD OLCOTT BURR.

923 Obituary, Sacramento Bee, Sacramento, California, 17 Dec 1953: Dr. Ruth Burr IS Dead In Boston.

924 "Find A Grave" (www.findagrave.com), Memorial# 71924148.

925 California, Marriage Records from Select Counties, 1850-1941.

926 1940 United States Census, Year: 1940; Census Place: Los Angeles, Los Angeles, California; Roll: T627_402; Page: 12B; Enumeration District: 60-309.

927 "Find A Grave" (www.findagrave.com), Memorial# 44832787.

928 "Find A Grave" (www.findagrave.com), Memorial# 148614682.

929 Miscellaneous, Descendants of Edmund Hobart of Hingham, Mass, California Genealogical Society, 1952, p 168.

930 Newspaper Article, Death Notice - Daily Inter Ocean, Chicago, Illinois, 24 Mar 1889: Mrs. Abbie C. Hobart // Beloit, Wis., March 23 - Special Telegram.

931 1850 United States Census, Year: 1850; Census Place: Sangerfield, Oneida, New York; Roll: M432_562; Page: 32B; Image: 69.

932 1880 United States Census, Year: 1880; Census Place: Sangerfield, Oneida, New York; Roll: 903; Family History Film: 1254903; Page: 169B; Enumeration District: 119; Image: 0341.

933 James Junius Goodwin, The Goodwins of Hartford, Connecticut, descendants of William and Ozias Goodwin (Hartford, CT: Brown & Gross, 1891), 629.

934 Miscellaneous, Paynes of Hamilton: A Genealogical and Biographical Record By Mrs. Augusta Francelia Payne White, Mary Lovering Holman, 1912, p 115.

935 "Find A Grave" (www.findagrave.com), Memorial# 139787267.

936 "Find A Grave" (www.findagrave.com), Memorial# 139787755.

937 "U.S. Passport Applications (1785 - 1925)."

938 "Find A Grave" (www.findagrave.com), Memorial# 139787823.

939 Obituary, The Seed World [Vol. 9, page 23], 18 Mar 1921: August Hawley Goodwin.

940 James Junius Goodwin, The Goodwins of Hartford, Connecticut, descendants of William and Ozias Goodwin (Hartford, CT: Brown & Gross, 1891), 629-630.

941 1900 United States Census, Year: 1900; Census Place: Chicago Ward 24, Cook, Illinois; Roll: 274; Page: 6A; Enumeration District: 0732; FHL microfilm: 1240274.

942 James Junius Goodwin, The Goodwins of Hartford, Connecticut, descendants of William and Ozias Goodwin (Hartford, CT: Brown & Gross, 1891), 630.

943 "Find A Grave" (www.findagrave.com), Year: 1880; Census Place: Norwich, Chenango, New York; Roll: 818; Family History Film: 1254818; Page: 248A; Enumeration District: 104; Image: 0498.

944 "Find A Grave" (www.findagrave.com), Memorial# 139787787 Memorial# 139787787.

945 "Find A Grave" (www.findagrave.com), Memorial# 139787787.

946 Vermont Death Records, 1909-2008.

947 "Find A Grave" (www.findagrave.com), Memorial# 139787666.

948 1880 United States Census, Year: 1880; Census Place: Beloit, Rock, Wisconsin; Roll: 1444; Family History Film: 1255444; Page: 32A; Enumeration District: 175.

949 "Find A Grave" (www.findagrave.com), Memorial# 150099627.

950 1900 United States Census, Year: 1900; Census Place: Janesville Ward 3, Rock, Wisconsin; Roll: 1815; Page: 2B; Enumeration District: 0177; FHL microfilm: 1241815.

951 Ancestry.com, Frederick S Goodwin in the U.S. Federal Census Mortality Schedules, 1850-1885.

952 Newspaper Article, Death Notice - The Neenah Daily Times, Neenah, Wisconsin, 24 Mar 1892: Charles D. Goodwin, captain of the Beloit division of the Uniformed Rank, Knights of Pythias, died yesterday.

953 "Find A Grave" (www.findagrave.com), Memorial# 150099553.

954 "Find A Grave" (www.findagrave.com), Memorial# 7502197.

955 "Find A Grave" (www.findagrave.com), Memorial# 104836708.

956 Obituary, New York Times, 15 Apr 1897: CHAUNCEY - At her residence in this city.

957 "Find A Grave" (www.findagrave.com), Memorial# 104836769.

958 Obituary, The New York Times, 28 Sep 1899: Col. Henry Chauncey, Jr., Dead.

959 Newspaper Article, The New York Times, 17 Oct 1899: WILL OF HENRY CHAUNCEY, JR.

960 "Find A Grave" (www.findagrave.com), Memorial# 104836857.

961 Obituary, New York Times, 27 Dec 1945: MISS LUCY CHAUNCEY // Miss Lucy Chauncey.

962 Green-Wood Cemetery, Brooklyn, NY (http://www.green-wood.com), Lot 36891, section 78 [Lucy Chauncey].

963 "Find A Grave" (www.findagrave.com), Memorial 168596110.

964 1860 United States Census, Year: 1860; Census Place: Flushing, Queens, New York; Roll: M653_845; Page: 777; Image: 240; Family History Library Film: 803845.

965 Newspaper Article, Death Notice - New York Times, 7 Feb 1927: CHAUNCEY - Suddenly at Atlanic City .

966 1930 United States Census, Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1042; Page: 8B; Enumeration District: 1146; FHL microfilm: 1375055.

967 New York State Census, 1925.

968 "Find A Grave" (www.findagrave.com), Memorial# 99396141.

969 Newspaper Article, Death Notice - New York Times, 31 Aug 1949: CHAUNCEY - Duncan Cryder.

970 North America, Family Histories, 1500-2000, The ancestry and posterity of John Lea of Christian Malford, Wilshire, England, and of Pennsylvania.

971 Newspaper Article, Wedding Announcement - Brooklyn Life, Brooklyn, New York, 9 Apr 1904, page 10.

972 "1910 United States Census," Year: 1910; Census Place: New Castle, Westchester, New York; Roll: T624_1091; Page: 2A; Enumeration District: 0077; FHL microfilm: 1375104.

973 Social Security Death Index.

974 Obituary, Boston Traveler, Boston, Massachusetts, 3 Apr 1963: CHAUNCEY.

975 Newspaper Article, Death Notice - New York Times, 24 Aug 1959: CHAUNCEY - Emily Howland.

976 Newspaper Article, Marriage Announcement - New York Times, 16 June 1864: CRYDER- CHAUNCEY.

977 "U.S. Passport Applications (1785 - 1925)," 28 Aug 1896 [William W, Cyder].

978 Newspaper Article, Death Notice - New York Times, 1 Oct 1918: CRYDER.

979 Obituary, Evening Star, Washington, District of Columbia, 27 Nov 1945: Miss Mary Cryder, Who Brought Concert Artist Here, Dies.

980 "U.S. Passport Applications (1785 - 1925)," 4 Jun 1923 [Mary Alsop Cryder].

981 1940 United States Census, Year: 1940; Census Place: Camano, Island, Washington; Roll: T627_4342; Page: 3A; Enumeration District: 15-2.

982 Newspaper Article, Engagement Announcement, New York Times, 16 Apr 1905:Cryder-Hollins Engagement Announced.

983 "U.S. Passport Applications (1785 - 1925)," 24 Jun 1922 [Henry Chauncey Cryder].

984 Newspaper Article, Death Notice, New Yotk Times,14 Jul 1958: CRYDER - Henry Chauncey, on Jul 12, 1958.

985 Newspaper Article, Marriage Announcement, New York Times, 7 Jun 1905: CRYDER - HOLLINS.

986 "1910 United States Census," Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1042; Page: 6B; Enumeration District: 1133; FHL microfilm: 1375055.

987 Ancestry.com, Helen Beatrice Cryder in the England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966, 1973-1995.

988 Ancestry.com, Clara Lucy Pomeroy Cryder in the England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966, 1973-1995.

989 "Find A Grave" (www.findagrave.com), Memorial# 10845099.

990 North America, Family Histories, 1500-2000, Yale genealogy and history of Wales : the British kings and princes, life of Owen Glyndwr, biographies of Governor Elihu Yale, for whom Yale University was named, Linus Yale, Sr. ...

991 Miscellaneous, Tracy Genealogy: Ancestors and Descendants of Thomas Tracy of Lenox ...By Mattie Liston Griswold Hunt, 1900, p. 159.

992 1880 United States Census, Year: 1880; Census Place: Rochester, Monroe, New York; Roll: 862; Family History Film: 1254862; Page: 82D; Enumeration District: 076; Image: 0640.

993 "1910 United States Census," Year: 1910; Census Place: East Orange Ward 3, Essex, New Jersey; Roll: T624_883; Page: 1A; Enumeration District: 0168; FHL microfilm: 1374896.

994 "Find A Grave" (www.findagrave.com), Memorial# 54917067.

995 "Find A Grave" (www.findagrave.com), Memorial# 79274905.

996 Obituary, Democrat and Chronicle, Rochester, New York, 21 May 1904: Mrs. Ruth Chapman.

997 "Find A Grave" (www.findagrave.com), Memorial# 80617588.

998 1930 United States Census, Year: 1930; Census Place: Ogden, Monroe, New York; Roll: 1447; Page: 2A; Enumeration District: 0233; Image: 724.0; FHL microfilm: 2341182.

999 "Find A Grave" (www.findagrave.com), Memorial# 85271895.

1000 Obituary, Democrat and Chronicle, Rochester, New York, 9 May 1932: CLANCY.

1001 "Find A Grave" (www.findagrave.com), Memorial# 80617844.

1002 Obituary, Democrat and Chronicle, Rochester, New York, 26 Jan 1929: CHAPMAN.

1003 "Find A Grave" (www.findagrave.com), Memorial# 80617444.

1004 Obituary, Democrat and Chronicle, Rochester, New York, 24 Apr 1940: CHAPMAN.

1005 "Find A Grave" (www.findagrave.com), Memorial# 80617685.

1006 "Find A Grave" (www.findagrave.com), Memorial# 79272899.

1007 Newspaper Article, Death Notice - Democrat and Chronicle, Rochester, New York, 2 Jun 1938: John C. Chapman.

1008 "1910 United States Census," Year: 1910; Census Place: Middlebury, Wyoming, New York; Roll: T624_1087; Page: 10B; Enumeration District: 0184; FHL microfilm: 1375100.

1009 1900 United States Census, Year: 1900; Census Place: Middlebury, Wyoming, New York; Roll: 1179; Page: 14A; Enumeration District: 0127; FHL microfilm: 1241179.

1010 "Find A Grave" (www.findagrave.com), Memorial 232805941.

1011 "1910 United States Census," Year: 1910; Census Place: Chicago Ward 3, Cook, Illinois; Roll: T624_243; Page: 4B; Enumeration District: 0221; FHL microfilm: 1374256.

1012 Cook County, Illinois, Death Index, 1908-1988.

1013 "Find A Grave" (www.findagrave.com), Memorial 232805814.

1014 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Vinnie I Mills, Death • New York, State Death Index, 1880-1956.

1015 "Find A Grave" (www.findagrave.com), Memorial# 119224508.

1016 Obituary, Democrat and Chronicle, Rochester, New York, 25 Dec 1907: DEATH COMES TO A CENTENARIAN // CAPTAIN GARRY BROOKS DIES IN HIS 102D YEAR.

1017 1900 United States Census, Year: 1900; Census Place: Perinton, Monroe, New York; Roll: 1073; Page: 6A; Enumeration District: 0026; FHL microfilm: 1241073.

1018 Newspaper Article, Democrat and Chonricle, Rochester, New York, 6 May 1908: Hearing Held in Brooks Case.

1019 1850 United States Census, Year: 1850; Census Place: Penfield, Monroe, New York; Roll: M432_528; Page: 402B; Image: 532.

1020 1900 United States Census, Year: 1900; Census Place: Perinton, Monroe, New York; Roll: 1073; Page: 22A; Enumeration District: 0026; FHL microfilm: 1241073.

1021 "1910 United States Census," Year: 1910; Census Place: Perinton, Monroe, New York; Roll: T624_988; Page: 20B; Enumeration District: 0034; FHL microfilm: 1375001.

1022 "Find A Grave" (www.findagrave.com), Memorial# 119660064.

1023 Newspaper Article, Death Notice - Democrat and Chronicle, Rochester, New York, 23 Jun 1932: HARRIS.

1024 Miscellaneous, History of Rochester and Monroe County, New York: From the ..., Volume 1 By William Farley Peck [Samuel S. Brooks].

1025 1860 United States Census, Year: 1860; Census Place: Penfield, Monroe, New York; Roll: M653_785; Page: 661; Image: 350; Family History Library Film: 803785.

1026 North America, Family Histories, 1500-2000, Lineage Book: NSDAR, volume 059, 1906 [Miss Ethel M Brooks].

1027 1900 United States Census, Year: 1900; Census Place: Perinton, Monroe, New York; Roll: 1073; Page: 1B; Enumeration District: 0026; FHL microfilm: 1241073.

1028 Newspaper Article, Democrat and Chonricle, Rochester, New York, 13 May 1908: Lewis Brooks Left Estate of $300,000. Democrat and Chonricle, Rochester, New York, 7 May 1908: Sends Bullet into Brain // Heir of Wealthy Fairport Centerarian.

1029 "Find A Grave" (www.findagrave.com), Memorial 119224512.

1030 Newspaper Article, Wedding Announcement - Democrat and Chronicle, Rocheter, New York, 17 Sep 1908: McCartney-Saleno.

1031 "1910 United States Census," Year: 1910; Census Place: Perinton, Monroe, New York; Roll: T624_988; Page: 25B; Enumeration District: 0034; FHL microfilm: 1375001.

1032 "Find A Grave" (www.findagrave.com), Memorial# 18563034.

1033 Newspaper Article, Death Notice - Democrat and Chronicle, Rochester, New York, 7 Jun 1927: MAC CARTNEY Democrat and Chronicle, Rochester, New York, 1 Oct 1927: Adopted Son Given Estate of $30,000.

1034 Newspaper Article, The Saint Paul Daily Globe, St. Paul, Minnesota, 2 Feb 1892: BROWN - In this city, at the residence of his daughter.

1035 "Find A Grave" (www.findagrave.com), Memorial# 33817763.

1036 Miscellaneous, New York in the War of the Rebellion, 3rd ed. Frederick Phisterer. Albany: J. B. Lyon Company, 1912.

1037 "U.S. Passport Applications (1785 - 1925)," 15 Dec 1893, Johnson B. Brown.

1038 1900 United States Census, Year: 1900; Census Place: Duluth Ward 1, Saint Louis, Minnesota; Roll: 789; Page: 16B; Enumeration District: 0259; FHL microfilm: 1240789.

1039 "Find A Grave" (www.findagrave.com), Memorial# 19546608.

1040 Newspaper Article, Wedding Announcement - Moore's Rural New Yorker, Rochester, New York, 5 Dec 1863. http://www.libraryweb.org/~digitized/newspapers/moores_rural_new_yorker/vol.XIV,no.49.pdf.

1041 "Find A Grave" (www.findagrave.com), Memorial# 19546594.

1042 Ancestry.com, Hiram Shearman in the U.S., Appointments of U. S. Postmasters, 1832-1971.

1043 1850 United States Census, Year: 1850; Census Place: Gates, Monroe, New York; Roll: M432_528; Page: 265A; Image: 256.

1044 "Find A Grave" (www.findagrave.com), Memorial# 19359148.

1045 Newspaper Article, Death Notice - Democrat and Chronicle, Rochester, New York, 28 Dec 1894: Electra S., wife of James H. Doty, died yesterday morning.

1046 "Find A Grave" (www.findagrave.com), Memorial# 19359181.

1047 1880 United States Census, Year: 1880; Census Place: Rochester, Monroe, New York; Roll: 863; Family History Film: 1254863; Page: 56C; Enumeration District: 094; Image: 0698.

1048 1850 United States Census, Year: 1850; Census Place: Gates, Monroe, New York; Roll: M432_528; Page: 270B; Image: 267.

1049 1880 United States Census, Year: 1880; Census Place: Gates, Monroe, New York; Roll: 861; Family History Film: 1254861; Page: 106D; Enumeration District: 046; Image: 0216.

1050 Ancestry.com, Elizabeth Tegg / Asher Robbin Chauncey in the New York, U.S., Episcopal Diocese of Rochester Church Records, 1800-1970.

1051 "Find A Grave" (www.findagrave.com), Memorial 201389658.

1052 1900 United States Census, Year: 1900; Census Place: Rochester Ward 16, Monroe, New York; Roll: 1076; Page: 1A; Enumeration District: 0099; FHL microfilm: 1241076.

1053 "1910 United States Census," 1910; Census Place: Rochester Ward 16, Monroe, New York; Roll: T624_991; Page: 3B; Enumeration District: 0156; FHL microfilm: 1375004.

1054 "1910 United States Census," Year: 1910; Census Place: Rochester Ward 16, Monroe, New York; Roll: T624_991; Page: 9A; Enumeration District: 0157; FHL microfilm: 1375004.

1055 "Find A Grave" (www.findagrave.com), Memorial# 124526795.

1056 Newspaper Article, Death Notice - Democrat ad Chronicle, Rochester, New York, 23 Nov 1921: CHAUNCEY - At Oakland, Cal. [Minnie F. Cahuncey].

1057 Virginia, Birth Records, 1864-2014, [Albert Lawrence - son].

1058 1900 United States Census, Year: 1900; Census Place: Macedon, Wayne, New York; Roll: 1173; Page: 16B; Enumeration District: 0116; FHL microfilm: 1241173.

1059 Newspaper Article, Death Notice - Democrat and Chronicle, Rochester, New York, 18 Jan 1937: LAWRENCE.

1060 New York State Department of Health; Albany, NY, "New York State, Death Index, 1852-1956."

1061 "Find A Grave" (www.findagrave.com), Memorial 233841443.

1062 1850 United States Census, Year: 1850; Census Place: Beloit, Rock, Wisconsin; Roll: M432_1005; Page: 408B; Image: 394.

1063 Ancestry.com, George H Stocking in the California State Census, 1852.

1064 1860 United States Census, Year: 1860; Census Place: Beloit, Rock, Wisconsin; Roll: M653_1430; Page: 31; Image: 36; Family History Library Film: 805430.

1065 1870 United States Census, Year: 1870; Census Place: Beloit Ward 2, Rock, Wisconsin; Roll: M593_1735; Page: 41B; Image: 62988; Family History Library Film: 553234.

1066 "Find A Grave" (www.findagrave.com), Memorial# 58765827.

1067 "Find A Grave" (www.findagrave.com), Memorial# 150757503.

1068 Michigan, Deaths and Burials Index, 1867-1995.

1069 1880 United States Census, Year: 1880; Census Place: Cromwell, Middlesex, Connecticut; Roll: 102; Family History Film: 1254102; Page: 297A; Enumeration District: 078; Image: 0579.

1070 1860 United States Census, Year: 1860; Census Place: Cromwell, Middlesex, Connecticut; Roll: M653_83; Page: 662; Image: 669; Family History Library Film: 803083.

1071 "1910 United States Census," Year: 1910; Census Place: Middletown, Middlesex, Connecticut; Roll: T624_136; Page: 30A; Enumeration District: 0309; FHL microfilm: 1374149.

1072 1930 United States Census, Year: 1930; Census Place: Middletown, Middlesex, Connecticut; Roll: 271; Page: 5A; Enumeration District: 0016; Image: 677.0; FHL microfilm: 2340006.

1073 1900 United States Census, Year: 1900; Census Place: Middletown, Middlesex, Connecticut; Roll: 142; Page: 7A; Enumeration District: 0285; FHL microfilm: 1240142.

1074 1870 United States Census, Year: 1870; Census Place: Cromwell, Middlesex, Connecticut; Roll: M593_107; Page: 92A; Image: 7115; Family History Library Film: 545606.

1075 1880 United States Census, Year: 1860; Census Place: Cromwell, Middlesex, Connecticut; Roll: M653_83; Page: 660; Image: 667; Family History Library Film: 803083.

1076 Obituary, Hartford Courant, Hartford, Connecticut, 1 May 1903: Mrs. Ralph Stocking.

1077 "Find A Grave" (www.findagrave.com), Memorial# 13820502.

1078 1900 United States Census, Year: 1900; Census Place: Hartford, Hartford, Connecticut; Roll: 137; Page: 2B; Enumeration District: 0155; FHL microfilm: 1240137.

1079 Newspaper Article, Marriage Announcement - Hartford Daily Courant, Hartford, Connecticut, 27 Jan 1886: McFADYEN - STOCKING.

1080 "Find A Grave" (www.findagrave.com), Grave Memorial# 21053288.

1081 North America, Family Histories, 1500-2000, Lineage Book: NSDAR: Volume 100:1913[Mrs. Kate L. Beckley Kelly] Lineage Book: NSDAR: Volume 100:1913[Mrs. Kate L. Beckley Kelly].

1082 1870 United States Census, Year: 1860; Census Place: Cromwell, Middlesex, Connecticut; Roll: M653_83; Page: 660; Image: 667; Family History Library Film: 803083.

1083 North America, Family Histories, 1500-2000, Lineage Book: NSDAR: Volume 110:1914 [Mrs. Adelaide Stocking Beckley] Lineage Book: NSDAR: Volume 100:1913[Mrs. Kate L. Beckley Kelly].

1084 1900 United States Census, Year: 1900; Census Place: Meriden, New Haven, Connecticut; Roll: 144; Page: 1B; Enumeration District: 0331; FHL microfilm: 1240144.

1085 Obituary, The Journal News, White Plains, New York, 21 Mar 1949: Capt. E. W. Stocking, Veteran River Pilot, Dies in Nyack.

1086 "Find A Grave" (www.findagrave.com), Memorial 173046945.

1087 "1910 United States Census," Year: 1910; Census Place: Manhattan Ward 12, New York, New York; Roll: T624_1018; Page: 6A; Enumeration District: 0425; FHL microfilm: 1375031.

1088 1920 United States Census, Year: 1920; Census Place: Manhattan Assembly District 20, New York, New York; Roll: T625_1223; Page: 3A; Enumeration District: 1399; Image: 334.

1089 1900 United States Census, Year: 1900; Census Place: Manhattan, New York, New York; Roll: 1124; Page: 8B; Enumeration District: 0958; FHL microfilm: 1241124.

1090 "Find A Grave" (www.findagrave.com), Memorial 173047048.

1091 Obituary, The Journal News, White Plains, New York, 18 Apr 1952: FERRY CAPTAIN'S WIDOW DIES IN NYACK.

1092 "Find A Grave" (www.findagrave.com), Year: 1900; Census Place: Cromwell, Middlesex, Connecticut; Roll: 141; Page: 2A; Enumeration District: 0272; FHL microfilm: 1240141.

1093 1900 United States Census, Year: 1900; Census Place: Saranac, Clinton, New York; Page: 12; Enumeration District: 0030; FHL microfilm: 1241018.

1094 "Find A Grave" (www.findagrave.com), Memorial 193742579.

1095 1930 United States Census, Year: 1930; Census Place: Bronx, Bronx, New York; Roll: 1489; Page: 7B; Enumeration District: 0674; Image: 302.0; FHL microfilm: 2341224.

1096 1940 United States Census, Year: 1940; Census Place: New York, Bronx, New York; Roll: T627_2492; Page: 12A; Enumeration District: 3-1287.

1097 Ancestry.com, Elizabeth Renault in the New York, New York, Marriage License Indexes, 1907-1995.

1098 New York, County Marriages, 1847-1849; 1907-1936.

1099 "Find A Grave" (www.findagrave.com), Memorial# 136515260.

1100 1880 United States Census, Year: 1880; Census Place: Newton, Middlesex, Massachusetts; Roll: 546; Family History Film: 1254546; Page: 164C; Enumeration District: 479; Image: 0329.

1101 Massachusetts, State Census, 1865.

1102 Ancestry.com, Frank Anson Boise in the U.S., High School Student Lists, 1821-1923 [West-Newton English and Classical School].

1103 New York City Vital Records (www.italiangen.org), Marriages - Manhattan, certificate 222 (1895), Dec 26, 1895, Frank A. Boise / Anna Cahill.

1104 Obituary, The Allentown Leader, Allentown, Pennsylvania, 15 Mar 1904: DIED AT THE ALLEN // Traveling Man Expires in His Room at the Hotel.

1105 Obituary, Boston Herald, Boston, Massachusetts, 18 Sep 1905: FATAL FALL DOWN STAIRS.

1106 New Hampshire, Births and Christenings Index, 1714-1904.

1107 Obituary, Springfield Republican, Springfield, Massachusetts, 9 Apr 1902: DEATH OF MATTHEW SMITH.

1108 "Find A Grave" (www.findagrave.com), Memorial# 29171559.

1109 "Find A Grave" (www.findagrave.com), Memorial# 122144595.

1110 Obituary, Boston Herald, Boston, Massachusetts, 24 Feb 1934: MRS. H. E. STANTON.

1111 "Find A Grave" (www.findagrave.com), Memorial# 29170149.

1112 Obituary, Springfield Union, Springfield, Massachusetts, 21 Sep 1914: CHARLES M. SMITH.

1113 "Find A Grave" (www.findagrave.com), Memorial# 90748221.

1114 Newspaper Article, Death Notice -Springfield Republican, Springfield, Massachusetts, 5 Sep 1885: At Northampron 3d, John Smith of Middlefield, 69.

1115 "Find A Grave" (www.findagrave.com), Memorial# 124402063.

1116 Obituary, Springfield Republican, Springfield, Massachusetts, 20 Jan 1913: DEATH OF A DALTON MAN.

1117 Obituary, The Hartford Courant, Hartford, Connecticut, 17 Apr 1911: Mrs. Thomas Martin.

1118 "Find A Grave" (www.findagrave.com), Memorial# 134101804.

1119 Obituary, Springfield Republican, Springfield, Massachusetts, 31 May 1908: DEATH OF THOMAS MARTIN.

1120 1900 United States Census, Year: 1900; Census Place: Hartford, Hartford, Connecticut; Roll: 136; Page: 4A; Enumeration District: 0150; FHL microfilm: 1240136.

1121 Massachusetts, Town and Vital Collections, 1620-1988 (New England Historic Genealogical Society), Springfield Union, Springfield, Massachusetts, 17 Nov 1958: FRANCIS S. ROOT.

1122 "1910 United States Census," Year: 1910; Census Place: Boston Ward 23, Suffolk, Massachusetts; Roll: T624_624; Page: 19B; Enumeration District: 1617; FHL microfilm: 1374637.

1123 North America, Family Histories, 1500-2000, Mack Genealogy: The Descendants of John Mack of Lyme, Conn [#397 Anna Smith].

1124 "Find A Grave" (www.findagrave.com), Memorial# 136515108.

1125 Obituary, Springfield Republican, Springfield, Massachusetts, 6 Oct 1927: ARARIAH S. ROOT, OBERLIN MAN, DEAD.

1126 "Find A Grave" (www.findagrave.com), Memorial# 54466020.

1127 Miscellaneous, He was for many years a merchant in Mid. at the Center and "the Switch." He was a partner in the firm of Boise, Smith & Root, who for a few years operated the Wm. Blush mill making satinet, until it was burned in 1851. He was Town Clerk in 1855 and Town T.

1128 "Find A Grave" (www.findagrave.com), Memorial# 136515069.

1129 Massachusetts, Town and Vital Collections, 1620-1988 (New England Historic Genealogical Society), Marriage: Amanda Lane / Samuel R. Root.

1130 Massachusetts Death Index, 1901 - 1980 & 1970 - 2003.

1131 Obituary, Springfield Union, Springfield, Massachusetts, 17 Nov 1958: FRANCIS S. ROOT.

1132 Newspaper Article, Birth Announcement, Sun, Pittsfield, Massachusetts, 28 Feb 1877: Births - At Hinsdale, Feb. 22, a daughter to Solomon F. and Amanda Lane Root.

1133 "1910 United States Census," Year: 1910; Census Place: Fall River Ward 2, Bristol, Massachusetts; Roll: T624_576; Page: 3B; Enumeration District: 0126; FHL microfilm: 1374589.

1134 "Find A Grave" (www.findagrave.com), Memorial# 54373249.

1135 "Find A Grave" (www.findagrave.com), Memorial# 54373259.

1136 Obituary, Springfield Republican, Springfield, Massachusetts, 7 Jul 1928: MIDDLEFIELD // WESLEY J. CHIPMAN DIES AT HOSPITAL.

1137 "Find A Grave" (www.findagrave.com), Memorial# 54373270.

1138 "Find A Grave" (www.findagrave.com), Memorial# 54373266.

1139 1900 United States Census, Year: 1900; Census Place: Middlefield, Hampshire, Massachusetts; Roll: 654; Page: 4A; Enumeration District: 0628; FHL microfilm: 1240654.

1140 "Find A Grave" (www.findagrave.com), Memorial# 136505663.

1141 North America, Family Histories, 1500-2000, Genealogy of the Graves family in America : three volumes : volume 1 : sketch of the family in Engl.

1142 "Find A Grave" (www.findagrave.com), Memorial# 142202766.

1143 North America, Family Histories, 1500-2000, [Edward Dwight Graves] p 428.

1144 Miscellaneous, Genealogy of the Graves Family in America, Vol I, by John Card Graves, 1896.

1145 Massachusetts, Marriage Index, 1901-1955 and 1966-1970.

1146 "Find A Grave" (www.findagrave.com), Memorial# 178846302.

1147 "Find A Grave" (www.findagrave.com), Memorial# 142203183.

1148 "Find A Grave" (www.findagrave.com), Memorial# 142207855.

1149 "Find A Grave" (www.findagrave.com), Memorial# 136505809.

1150 North America, Family Histories, 1500-2000, [Albert Nelson Graves] p. 429.

1151 1900 United States Census, Year: 1900; Census Place: Suffield, Hartford, Connecticut; Roll: 139; Page: 1B; Enumeration District: 0222; FHL microfilm: 1240139.

1152 Obituary, The Hartford Courant, Hartford, Connecticut, 30 Apr 1910: Albert N. Graves.

1153 North America, Family Histories, 1500-2000, [Charles Coit Graves] p 429-430.

1154 Massachusetts, Birth Records, 1840-1915.

1155 1900 United States Census, Year: 1900; Census Place: Windsor Locks, Hartford, Connecticut; Roll: 139; Page: 12A; Enumeration District: 0226; FHL microfilm: 1240139.

1156 Newspaper Article, Hartford Courant, 16 Jun 1935: C.C. Graves Will Directs Public Gifts.

1157 "Find A Grave" (www.findagrave.com), Memorial# 123397418.

1158 North America, Family Histories, 1500-2000, [Elmer Clifton Graves] p. 420.

1159 1930 United States Census, Year: 1930; Census Place: Hartford, Hartford, Connecticut; Roll: 263; Page: 10A; Enumeration District: 0024; Image: 506.0; FHL microfilm: 2339998.

1160 "Find A Grave" (www.findagrave.com), Memorial# 13587076.

1161 Obituary, The Hartford Courant, 15 Mar 1933: Elmer C. Graves.

1162 "Find A Grave" (www.findagrave.com), Memorial# 147581394.

1163 Massachusetts, Town and Vital Collections, 1620-1988 (New England Historic Genealogical Society), Marrige.

1164 1850 United States Census, Year: 1850; Census Place: Worthington, Hampshire, Massachusetts; Roll: M432_320; Page: 24B; Image: 53.

1165 "1910 United States Census," Year: 1910; Census Place: Minneapolis Ward 8, Hennepin, Minnesota; Roll: T624_703; Page: 6A; Enumeration District: 0140; FHL microfilm: 1374716.

1166 "Find A Grave" (www.findagrave.com), Memorial# 147578020.

1167 1920 United States Census, Year: 1920; Census Place: Atlantic, Cass, Iowa; Roll: T625_481; Page: 5B; Enumeration District: 35; Image: 280.

1168 1900 United States Census, Year: 1900; Census Place: Atlantic, Cass, Iowa; Roll: 422; Page: 18A; Enumeration District: 0033; FHL microfilm: 1240422.

1169 1880 United States Census, Year: 1880; Census Place: Lincoln, Pottawattamie, Iowa; Roll: 361; Family History Film: 1254361; Page: 207A; Enumeration District: 190; Image: 0416.

1170 North America, Family Histories, 1500-2000, [John Coit #1318], p 268.

1171 "Find A Grave" (www.findagrave.com), Memorial# 65643742.

1172 "Find A Grave" (www.findagrave.com), Memorial# 110329944 [birth dated matched North American History birth date].

1173 1860 United States Census, Year: 1860; Census Place: Worthington, Hampshire, Massachusetts; Roll: M653_505; Page: 282; Image: 286; Family History Library Film: 803505.

1174 "1910 United States Census," Year: 1910; Census Place: La Grange, Laramie, Wyoming; Roll: T624_1746; Page: 14A; Enumeration District: 0089; FHL microfilm: 1375759.

1175 1920 United States Census, Year: 1920; Census Place: Winter Creek, Scotts Bluff, Nebraska; Roll: T625_1001; Page: 7A; Enumeration District: 222; Image: 634.

1176 1860 United States Census, Year: 1860; Census Place: Malta, DeKalb, Illinois; Roll: M653_173; Page: 441; Image: 441; Family History Library Film: 803173.

1177 1870 United States Census, Year: 1870; Census Place: Malta, Dekalb, Illinois; Roll: M593_215; Page: 460B; Image: 178341; Family History Library Film: 545714.

1178 1900 United States Census, Year: 1900; Census Place: Kingston, Dekalb, Illinois; Roll: 296; Page: 11B; Enumeration District: 0010; FHL microfilm: 1240296.

1179 North America, Family Histories, 1500-2000, [Jethro (John) Putnam]. p 383.

1180 "Find A Grave" (www.findagrave.com), Memorial# 59902548.

1181 Obituary, The Daily Chronicle, DeKalb, Illinois, 4 Nov 1897, Another Old Resident DIes.

1182 1880 United States Census, Year: 1880; Census Place: Malta, DeKalb, Illinois; Roll: 202; Family History Film: 1254202; Page: 111A; Enumeration District: 033; Image: 0465.

1183 California Death Index, 1905-1939 & 1940-1997, [Jennie Pease Harrington - daughter].

1184 Illinois, Marriages, 1851-1900.

1185 1920 United States Census, Year: 1920; Census Place: Rochelle Ward 1, Ogle, Illinois; Roll: T625_398; Page: 7A; Enumeration District: 86; Image: 159.

1186 "1910 United States Census," Year: 1910; Census Place: Rochelle Ward 1, Ogle, Illinois; Roll: T624_314; Page: 2B; Enumeration District: 0070; FHL microfilm: 1374327.

1187 Obituary, Chicago Daly Tribune, Chicago, Illinois, 28 Jul 1938: Mrs. Julia P. Morris.

1188 "Find A Grave" (www.findagrave.com), Memorial# 59902546.

1189 1920 United States Census, Year: 1920; Census Place: Malta, DeKalb, Illinois; Roll: T625_303; Page: 4A; Enumeration District: 31; Image: 229.

1190 Obituary, The Daily Chronicle, DeKalb, Illinois, 13 Oct 1950: Former Malta Resident Dies in California.

1191 "Find A Grave" (www.findagrave.com), Memorial# 59902261.

1192 "Find A Grave" (www.findagrave.com), Memorial# 59902255.

1193 Obituary, The Daily Chronicle, Da Kalb, Illinois, 18 Sep 1928: Frank Harrington Dies.

1194 "1910 United States Census," Year: 1910; Census Place: Malta, DeKalb, Illinois; Roll: T624_284; Page: 2A; Enumeration District: 0027; FHL microfilm: 1374297.

1195 Newspaper Article, Marriage Announcemenet - The Daily Chronicle, De Kalb, Illinois, 8 Aug 1902: PROMINENT MALTA PEOPLE WEDDED.

1196 Obituary, The Daily Chronicle, De Kalb, Illinois, 4 Mar 1954: Frank Pease, Once of Malta, Dies in West.

1197 "Find A Grave" (www.findagrave.com), Memorial# 110739452.

1198 "Find A Grave" (www.findagrave.com), Memorial# 59902538.

1199 "Find A Grave" (www.findagrave.com), Memorial# 59902019.

1200 Obituary, The Daily Chronicle, DeKalb, Illinois, 14 May 1907: Mrs. Nettie M. Pease.

1201 1930 United States Census, Year: 1930; Census Place: Norwalk, Los Angeles, California; Roll: 167; Page: 10B; Enumeration District: 1191; Image: 338.0; FHL microfilm: 2339902.

1202 1920 United States Census, Year: 1920; Census Place: Artesia, Los Angeles, California; Roll: T625_116; Page: 12B; Enumeration District: 493; Image: 679.

1203 "Find A Grave" (www.findagrave.com), Memorial# 57115994.

1204 "Find A Grave" (www.findagrave.com), Memorial# 59902543.

1205 Obituary, New York Times, 8 Mar 1947: HENRY PEASE DEAD; EXPERT ON PHONES.

1206 "Find A Grave" (www.findagrave.com), Memorial# 59902544.

1207 1920 United States Census, Year: 1920; Census Place: DeKalb Ward 2, DeKalb, Illinois; Roll: T625_303; Page: 8B; Enumeration District: 21; Image: 77.

1208 "Find A Grave" (www.findagrave.com), Memorial# 59901968.

1209 "Find A Grave" (www.findagrave.com), Memorial# 19872246.

1210 Iowa, Select Marriages, 1758 - 1996.

1211 "1910 United States Census," Year: 1910; Census Place: Justice Precinct 2, Dallam, Texas; Roll: T624_1541; Page: 19B; Enumeration District: 0069; FHL microfilm: 1375554.

1212 1900 United States Census, Year: 1900; Census Place: Calhoun, Calhoun, Iowa; Roll: 421; Page: 10A; Enumeration District: 0024; FHL microfilm: 1240421.

1213 Newspaper Article, Death Notice - Albuquerque Journal, Albuquerque, New Mexico, 6 Aug 1928: DE HART - Mrs. Sarah C.

1214 Obituary, The Daily Chronicle, DeKalb, Illinois, 11 Dec 1933: FRANK S. COREY DIES SATURDAY.

1215 1930 United States Census, Year: 1930; Census Place: Dekalb, Dekalb, Illinois; Roll: 510; Page: 10A; Enumeration District: 0011; Image: 173.0; FHL microfilm: 2340245.

1216 "Find A Grave" (www.findagrave.com).

1217 Obituary, The Daily Chronicle, De Kalb, Illinois, 26 Jun 1933: SERVICES FOR COREY TUESDAY.

1218 Public Member Tree, Jim's Corey Family Tree, owner: JamesCorey13815, Norwich, New York, USA.

1219 1900 United States Census, Year: 1900; Census Place: Calhoun, Calhoun, Iowa; Roll: 421; Page: 12B; Enumeration District: 0024; FHL microfilm: 1240421.

1220 "Find A Grave" (www.findagrave.com), Memorial# 136515639.

1221 1870 United States Census, Year: 1870; Census Place: Middlefield, Hampshire, Massachusetts; Roll: M593_621; Page: 268A; Image: 32812; Family History Library Film: 552120.

1222 1900 United States Census, Year: 1900; Census Place: Middlefield, Hampshire, Massachusetts; Roll: 654; Page: 3B; Enumeration District: 0628; FHL microfilm: 1240654.

1223 "1910 United States Census," Year: 1910; Census Place: Middlefield, Hampshire, Massachusetts; Roll: T624_594; Page: 3A; Enumeration District: 0693; FHL microfilm: 1374607.

1224 "1910 United States Census," Year: 1910; Census Place: West Springfield, Hampden, Massachusetts; Roll: T624_591; Page: 25A; Enumeration District: 0673; FHL microfilm: 1374604.

1225 "Find A Grave" (www.findagrave.com), Memorial# 136515658.

1226 Newspaper Article, Death Notice - Sun, Pittsfield, Massachusetts, 3 Feb 1870: INGHAM - At Middlefield, Jan. 26, Alida J. Ingham, aged 18 years.

1227 Obituary, Springfield Republican, Springfield, Massachusetts, 11 Mar 1933: Mrs. Lillie Smith.

1228 1880 United States Census, Year: 1880; Census Place: Middlefield, Hampshire, Massachusetts; Roll: 537; Family History Film: 1254537; Page: 137A; Enumeration District: 332; Image: 0275.

1229 1900 United States Census, Year: 1900; Census Place: West Springfield, Hampden, Massachusetts; Roll: 653; Page: 26A; Enumeration District: 0612; FHL microfilm: 1240653.

1230 North America, Family Histories, 1500-2000, Mack Genealogy, page 312.

1231 "Find A Grave" (www.findagrave.com), Memorial# 71965543.

1232 "Find A Grave" (www.findagrave.com), Memorial# 136515674.

1233 1880 United States Census, Year: 1880; Census Place: Middlefield, Hampshire, Massachusetts; Roll: 537; Family History Film: 1254537; Page: 137B; Enumeration District: 332; Image: 0276.

1234 1900 United States Census, Year: 1900; Census Place: Middlefield, Hampshire, Massachusetts; Roll: 654; Page: 3A; Enumeration District: 0628; FHL microfilm: 1240654.

1235 1920 United States Census, Year: 1920; Census Place: Brookfield, Worcester, Massachusetts; Roll: T625_744; Page: 4B; Enumeration District: 17; Image: 1178.

1236 1930 United States Census, Year: 1930; Census Place: Westfield, Hampden, Massachusetts; Roll: 907; Page: 4A; Enumeration District: 0204; Image: 1102.0; FHL microfilm: 2340642.

1237 Obituary, Springfield Republican, Springfield, Massachusetts, 8 Jul 1942: MRS. JOHN T. BRYAN.

1238 "Find A Grave" (www.findagrave.com), Memorial# 86927583.

1239 "Find A Grave" (www.findagrave.com), Memorial# 41545217.

1240 Newspaper Article, Springfield Republican, Springfield, Massachusetts, 15 Sep 1926 (Mrs. William Lyman).

1241 "Find A Grave" (www.findagrave.com), Memorial# 86927238.

1242 "Find A Grave" (www.findagrave.com), Memorial# 86927359.

1243 Obituary, Springfield Republican, Springfield, Massachusetts, 28 Mar 1907: DEATH OF ELBERT A. PEASE.

1244 Obituary, Springfield Republican, Springfield, Massachusetts, 26 Jun 1936: MRS CORA P. JONES OF WORTHINGTON DIES.

1245 1930 United States Census, Year: 1930; Census Place: Worthington, Hampshire, Massachusetts; Roll: 913; Page: 3B; Enumeration District: 0055; Image: 542.0; FHL microfilm: 2340648.

1246 "1910 United States Census," Year: 1910; Census Place: West Springfield, Hampden, Massachusetts; Roll: T624_591; Page: 12A; Enumeration District: 0673; FHL microfilm: 1374604.

1247 "1910 United States Census," Year: 1920; Census Place: Springfield Ward 1, Hampden, Massachusetts; Roll: T625_702; Page: 4A; Enumeration District: 87; Image: 12.

1248 "Find A Grave" (www.findagrave.com), Memorial 204618432.

1249 "Find A Grave" (www.findagrave.com), Memorial# 85723137.

1250 Obituary, Springfield Union, Springfield, Massachusetts, 17 Aug 1961: OLDEST CITIZEN IN MIDDLEFIELD DIES AT AGE 91.

1251 Obituary, Springfield Union, Springfield, Massachusetts, 10 Mar 1950: Ernest M. Pease Is Dead, Aged 75.

1252 "Find A Grave" (www.findagrave.com), Memorial# 101314061.

1253 "Find A Grave" (www.findagrave.com), Memorial# 86927127.

1254 "Find A Grave" (www.findagrave.com), Memorial# 90524509.

1255 Miscellaneous, Historical Encyclopedia of Illinois, Vol.2, Page 899-900, (History of Champaign County) 1905: Royal G. Cole.

1256 1880 United States Census, Year: 1880; Census Place: Philo, Champaign, Illinois; Roll: 180; Family History Film: 1254180; Page: 228C; Enumeration District: 018; Image: 0016.

1257 Massachusetts, Town and Vital Collections, 1620-1988 (New England Historic Genealogical Society), Births.

1258 "Find A Grave" (www.findagrave.com), Memorial# 180721866.

1259 "Find A Grave" (www.findagrave.com), Memorial# 69217337.

1260 Massachusetts, Town and Vital Collections, 1620-1988 (New England Historic Genealogical Society), birth.

1261 1900 United States Census, Year: 1900; Census Place: Vance, Vermilion, Illinois; Roll: 349; Page: 6B; Enumeration District: 0099; FHL microfilm: 1240349.

1262 1930 United States Census, Year: 1930; Census Place: Urbana, Champaign, Illinois; Roll: 410; Page: 20A; Enumeration District: 0076; Image: 796.0; FHL microfilm: 2340145.

1263 Massachusetts, Town and Vital Collections, 1620-1988 (New England Historic Genealogical Society), birth.

1264 Ancestry.com, Mrs Isabelle Cole Porterfield in the U.S., Presbyterian Church Records, 1701-1970.

1265 Public Member Tree, Invicta, owner: JillBrown8020.

1266 1900 United States Census, Year: 1900; Census Place: Pesotum, Champaign, Illinois; Roll: 241; Page: 7B; Enumeration District: 0019; FHL microfilm: 1240241.

1267 "1910 United States Census," Year: 1910; Census Place: Mahomet, Champaign, Illinois; Roll: T624_233; Page: 3B; Enumeration District: 0022; FHL microfilm: 1374246.

1268 "1910 United States Census," Year: 1910; Census Place: Pipe Creek, Miami, Indiana; Roll: T624_371; Page: 8B; Enumeration District: 0135; FHL microfilm: 1374384.

1269 Obituary, The Kokomo Tribune, Kokomo, Indiana, 11 Feb 1965: Mrs. Angie R. Black // PERU.

1270 "Find A Grave" (www.findagrave.com), Memorial# 91315666.

1271 Miscellaneous, Biography of Morris F. Cole (Updated: June 8, 2012) https://www.accessgenealogy.com/illinois/biography-of-morris-f-cole.htm.

1272 "Find A Grave" (www.findagrave.com), Memorial# 121457595.

1273 Obituary, The Ithaca Journal, Ithaca, New York, 26 Dec 1953: Royal G. Cole.

1274 "Find A Grave" (www.findagrave.com), Memorial# 58892179.

1275 "Find A Grave" (www.findagrave.com), Memorial# 58892223.

1276 "Find A Grave" (www.findagrave.com), Memorial# 70769271.

1277 "1910 United States Census," Year: 1910; Census Place: West Springfield, Hampden, Massachusetts; Roll: T624_591; Page: 3A; Enumeration District: 0673; FHL microfilm: 1374604.

1278 1870 United States Census, Year: 1870; Census Place: Worthington, Hampshire, Massachusetts; Roll: M593_621; Page: 580A; Image: 56972; Family History Library Film: 552120.

1279 Obituary, Springfield Republican, Springfield, Massachusetts, 12 Nov 1915: Indian Orchard // Death of Mrs. Elisa Pease.

1280 Obituary, Springfield Republican Springfield, Massachusetts, 4 Dec 1945: CHESTERFIELD // Mrs. Mary P. Todd.

1281 1880 United States Census, Year: 1880; Census Place: Worthington, Hampshire, Massachusetts; Roll: 537; Family History Film: 1254537; Page: 251A; Enumeration District: 340; Image: 0503.

1282 1900 United States Census, Year: 1900; Census Place: Springfield Ward 8, Hampden, Massachusetts; Roll: 653; Page: 23A; Enumeration District: 0601; FHL microfilm: 1240653.

1283 Obituary, Springfield Union, Springfield, Massachusetts, 28 Mar 1947: James H. Pease.

1284 "Find A Grave" (www.findagrave.com), Memorial# 147437050.

1285 Obituary, Springfield Union, Springfield, Massachusetts, 26 Sep 1953: EDWIN M. PEASE.

1286 "Find A Grave" (www.findagrave.com), Memorial# 102555374.

1287 Obituary, Springfield Daily News, Springfield, Massachusetts, 12 Nov 1915: Indian Orchard // The funeral of Mrs. Eliza Pease.

1288 Newspaper Article, Funeral Notice - Springfield Republican, Springfield, Massachusetts, 12 Jul 1932: The funeral of Horace M. Pease...

1289 "Find A Grave" (www.findagrave.com), Memorial# 96567551.

1290 1870 United States Census, Year: 1870; Census Place: Middlefield, Hampshire, Massachusetts; Roll: M593_621; Page: 271A; Image: 33014; Family History Library Film: 552120.

1291 Massachusetts, Town and Vital Collections, 1620-1988 (New England Historic Genealogical Society), Year: 1870; Census Place: Middlefield, Hampshire, Massachusetts; Roll: M593_621; Page: 271A; Image: 33014; Family History Library Film: 552120.

1292 North America, Family Histories, 1500-2000, The Descendants of John Mack of Lyme, Conn. Appendix, page 1381.

1293 1900 United States Census, Year: 1900; Census Place: Worcester Ward 4, Worcester, Massachusetts; Roll: 696; Page: 2A; Enumeration District: 1741; FHL microfilm: 1240696.

1294 North America, Family Histories, 1500-2000, Appendix, page 1377.

1295 "Find A Grave" (www.findagrave.com), Memorial# 21522035.

1296 Newspaper Article, Death Notice - Springfield Republican, Springfield, Massachusetts, 8 Mar 1944: RAY - At West Sprinfield, the 4th, Mrs. Edith M. (Church Ray.

1297 Ancestry.com, Emma Maria True / William Henry Church in the Quebec, Canada, Vital and Church Records (Drouin Collection), 1621-1968.

1298 1900 United States Census, Year: 1900; Census Place: Barre, Worcester, Massachusetts; Roll: 690; Page: 20B; Enumeration District: 1584; FHL microfilm: 1240690.

1299 "Find A Grave" (www.findagrave.com), Memorial# 96567576.

1300 Obituary, Springfield Republican, Springfield, Massachusetts, 1 Apr 1926: CHESTER // GEORGE KNOWLES DEAD.

1301 "Find A Grave" (www.findagrave.com), Memorial# 96567611.

1302 1920 United States Census, Year: 1920; Census Place: Westfield, Hampden, Massachusetts; Roll: T625_701; Page: 8B; Enumeration District: 183; Image: 1013.

1303 Newspaper Article, Funeral Notice - Evening Star, Washington, District of Columbia, 15 Jan 1963: HYDE, HATTIE R.

1304 "Find A Grave" (www.findagrave.com), Memorial# 53120959.

1305 Newspaper Article, Death Notice - Springfield Union, Springfield, Massachusetts 4 Feb 1976: DOUGLAS In Westfield.

1306 "1910 United States Census," Year: 1910; Census Place: Chester, Geauga, Ohio; Roll: T624_1185; Page: 8B; Enumeration District: 0057; FHL microfilm: 1375198.

1307 1920 United States Census, Year: 1920; Census Place: Chester, Geauga, Ohio; Roll: T625_1385; Page: 4A; Enumeration District: 64; Image: 621.

1308 Michigan, Marriage Records, 1867-1952, [Harrison Elder-son].

1309 "Find A Grave" (www.findagrave.com), Memorial# 65866687.

1310 "Ohio, Death Records,1908-1932, 1938- 2018."

1311 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Lovina Elder Death • Ohio Deaths, 1908-1953.

1312 "Find A Grave" (www.findagrave.com), Memorial# 65866470.

1313 Virginia, Birth Records, 1864-2014.

1314 Ancestry.com, Grace A Elder in the Virginia, U.S., Select Marriages, 1785-1940.

1315 Ancestry.com, Grace Alice Edmonds in the Ohio, U.S., Rutherford B. Hayes Presidential Center Obituary Index, 1810s-2016.

1316 Ancestry.com, Maud Elder in the Mecklenburg County Virginia Birth Records, 1866-85.

1317 "Find A Grave" (www.findagrave.com), Memorial# 65866720.

1318 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Maud J Elder Death • Ohio Deaths, 1908-1953.

1319 "Find A Grave" (www.findagrave.com), Memorial# 161693405.

1320 Florida Death Index, 1877-1998.

1321 Obituary, The Tampa Tribune, Tampa, Florida, 2 Sep. 1965: HARRISON A. ELDER.

1322 1870 United States Census, Year: 1870; Census Place: Chester, Geauga, Ohio; Roll: M593_1204; Page: 117A; Image: 52338; Family History Library Film: 552703.

1323 1880 United States Census, Year: 1880; Census Place: Hartland, Huron, Ohio; Roll: 1035; Family History Film: 1255035; Page: 79D; Enumeration District: 146; Image: 0160.

1324 "1910 United States Census," Year: 1910; Census Place: Burlingame, Osage, Kansas; Roll: T624_451; Page: 7A; Enumeration District: 0094; FHL microfilm: 1374464.

1325 1920 United States Census, Year: 1920; Census Place: Burlingame, Osage, Kansas; Roll: T625_543; Page: 8B; Enumeration District: 104; Image: 264.

1326 1930 United States Census, Year: 1930; Census Place: Burlingame, Osage, Kansas; Roll: 714; Page: 5A; Enumeration District: 0005; Image: 598.0; FHL microfilm: 2340449.

1327 Obituary, The Enterprise-Chronicle, Burlingame, Kansas, 21 Aug 1924: MISS BLANCHE ELDER.

1328 Ancestry.com, Blanche Elder in the Web: Kansas, Fraternal Order Death Index, 1873-1969.

1329 Ohio, Births and Christenings Index, 1774-1973.

1330 Miscellaneous, Burlingame City Cemetery, Burlingame, Osage County, Kansas. Contributed by Jean Pinick, Dec 19, 2000 http://www.interment.net/data/us/ks/osage/burl/burlingame_de.htm.

1331 Newspaper Article, Marriage Announcement, The Osage County Chronicle, Burlingame, Kansas, 14 Feb 1907: BADSKY - ELDER.

1332 1920 United States Census, Year: 1920; Census Place: Denver, Denver, Colorado; Roll: T625_162; Page: 3A; Enumeration District: 299; Image: 1074.

1333 1930 United States Census, Year: 1930; Census Place: Denver, Denver, Colorado; Roll: 237; Page: 22A; Enumeration District: 0116; Image: 801.0; FHL microfilm: 2339972.

1334 1940 United States Census, Year: 1940; Census Place: Denver, Denver, Colorado; Roll: T627_487; Page: 61A; Enumeration District: 16-134A.

1335 Public Member Tree, Sue Wall Family Tree, owner: suehunt64.

1336 Obituary, Evening Nonpareil, Council Bluffs, Iowa, 20 Jan 1916: AGED PEOPLE DIE IN EARLY MORNING // James H. Brooks.

1337 "Find A Grave" (www.findagrave.com), Memorial 6217885.

1338 Miscellaneous, Aurora County, South Dakota,1890 Veterans Census (Plankinton, Aurora County, South Dakota).

1339 Ancestry.com, Decatur Public Library Obituaries, 1879-2007 results for Cora Bell Ammann.

1340 "Find A Grave" (www.findagrave.com), Memorial 91100570.

1341 South Dakota, Birth Index, 1856-1917 (South Dakota Department of Health; Pierre, South Dakota), [William Grant Paynter - son].

1342 South Dakota Death Index, 1905-1955.

1343 "Find A Grave" (www.findagrave.com), Memorial 25867267.

1344 Miscellaneous.

1345 Miscellaneous, Lineage Book - National Society of the Daughters of the American ..., Volume 31 #30470.

1346 "Find A Grave" (www.findagrave.com), Memorial 110871560.

1347 Miscellaneous, New York State Historical Association., 1926 , page 116.

1348 1870 United States Census, Year: 1860; Census Place: Clarendon, Orleans, New York; Roll: M653_836; Page: 922; Image: 476; Family History Library Film: 803836.

1349 "Find A Grave" (www.findagrave.com), Memorial# 91584105.

1350 1860 United States Census, Year: 1860; Census Place: Clarendon, Orleans, New York; Roll: M653_836; Page: 922; Image: 476; Family History Library Film: 803836.

1351 "Find A Grave" (www.findagrave.com), Memorial# 91585438.

1352 Obituary, The Brooklyn Daily Eagle, Brooklyn, New York, 22 Nov 1911: WM. W. SOUTHWORTH DEAD.

1353 Obituary, Democrat and Chronicle, Rochester, New York, 6 May 1957: SOUTHWORTH.

1354 Newspaper Article, Death Notice - Milwaukee Journal-Sentinel, Milwaukee, Wisconsin, 15 Jan 1936: New York Auto Desler, La Crosse Native Dies.

1355 Obituary, New York Times, 15 Jan 1936: A. G. SOUTHWORTH, AUTO DEALER, DIES;.

1356 "Find A Grave" (www.findagrave.com), Memorial# 111029348.

1357 "Find A Grave" (www.findagrave.com), Memorial# 91593617.

1358 "Find A Grave" (www.findagrave.com), Memorial# 28901067.

1359 Obituary, Democrat and Chronicle, Rochester, New York, 31 Jul 1964: MRS. JEANNETTE FENNER.

1360 "Find A Grave" (www.findagrave.com), Memorial# 71645635.

1361 "1910 United States Census," Year: 1910; Census Place: Murray, Orleans, New York; Roll: T624_1061; Page: 5A; Enumeration District: 0158; FHL microfilm: 1375074.

1362 1920 United States Census, Year: 1920; Census Place: Murray, Orleans, New York; Roll: T625_1255; Page: 4B; Enumeration District: 176; Image: 337.

1363 1940 United States Census, Year: 1940; Census Place: Nutley, Essex, New Jersey; Roll: T627_2338; Page: 2A; Enumeration District: 7-299.

1364 Sons of the American Revolution Membership Applications, 1889-1970, New Jersey Society, George Symonds, 20 May 1932 (Nat'l #42328, State #3105).

1365 New Jersey State Archives, Trenton, NJ, New Jersey, Death Index, 1901-2017.

1366 "Find A Grave" (www.findagrave.com), Memorial ID 31789891.

1367 Ancestry.com, Fannie E Smith in the Arkansas, Death Certificates, 1914-1969.

1368 1940 United States Census, Year: 1940; Census Place: Springdale, Washington, Arkansas; Roll: T627_179; Page: 7B; Enumeration District: 72-37.

1369 "Find A Grave" (www.findagrave.com), Memorial ID 8809332.

1370 Ancestry.com, William Terry Smith in the Arkansas, Death Certificates, 1914-1969.

1371 Ancestry.com, William Ter Smith in the Arkansas Death Index, 1914-1950.

1372 Obituary, he South Bend Tribune, South Bend, Indiana, 31 Jan 1965: Charles N. Bull.

1373 "Find A Grave" (www.findagrave.com), Memorial ID 65923676.

1374 Ancestry.com, Edith Bull in the Indiana Deaths, 1882-1920.

1375 "Find A Grave" (www.findagrave.com), Memorial ID 31789890.

1376 1880 United States Census, Year: 1880; Census Place: Gilboa, Benton, Indiana; Roll: 266; Family History Film: 1254266; Page: 279D; Enumeration District: 002.

1377 Obituary, The South Bend Tribune, South Bend, Indiana, 30 Jan 1968: John E. Bull // LAPORTE - John E. “Sellie” Bull.

1378 Ancestry.com, Jasper County, Indiana; Index to Marriage Record 1865 - 1920.

1379 1900 United States Census, Year: 1900; Census Place: Carpenter, Jasper, Indiana; Roll: 379; Page: 1A; Enumeration District: 0012; FHL microfilm: 1240379.

1380 1940 United States Census, Year: 1940; Census Place: La Porte, LaPorte, Indiana; Roll: T627_1069; Page: 11B; Enumeration District: 46-11.

1381 Obituary, The South Bend Tribune, South Bend, Indiana, 6 Sep 1961: Mrs. Edna Bull.

1382 "Find A Grave" (www.findagrave.com), Memorial ID 66249728.

1383 1940 United States Census, Year: 1940; Census Place: Chicago, Cook, Illinois; Roll: T627_957; Page: 5A; Enumeration District: 103-1201.

1384 Obituary, The South Bend Tribune, South Bend, Indiana, 6 Aug 1967: Mrs. C. N. Schumaker.

1385 "Find A Grave" (www.findagrave.com), Memorial ID 66249802.

1386 Newspaper Article, Death Notice - The South Bend Tribune, South Bend, Indiana, 8 Sep 1978: Rev. Christian Schmaker // LAPORTE.

1387 "Find A Grave" (www.findagrave.com), Memorial 91665999.

1388 Obituary, The South Bend Tribune, South Bend, Indiana, 12 Sep 1969: Michigan // Isaac H. Warwick // THREE OAKS.

1389 "Find A Grave" (www.findagrave.com), Memorial 91665966.

1390 1920 United States Census, Year: 1920; Census Place: Miami, Reno, Kansas; Roll: T625_546; Page: 9B; Enumeration District: 188.

1391 "Find A Grave" (www.findagrave.com), Memorial ID 22941978.

1392 Obituary, The Turon Weekly Press, Turon, Kansas, 19 May 1921: MEMORIAL // Gula Elma Bennett was born at LaFayette, Ind.

1393 "Find A Grave" (www.findagrave.com), Memorial ID 61543034.

1394 "Find A Grave" (www.findagrave.com), Memorial 48575199.

1395 "Find A Grave" (www.findagrave.com), Memorial ID 77832783.

1396 1930 United States Census, Year: 1930; Census Place: Pratt, Pratt, Kansas; Page: 21B; Enumeration District: 0023; FHL microfilm: 2340450.

1397 "Find A Grave" (www.findagrave.com), Memorial ID 31074582.

1398 Ancestry.com, Benton County, Indiana; Index to Marriage Record 1850 - 1922.

1399 Ancestry.com, Mary Kelsey Gibson in the British Columbia, Canada, Death Index, 1872-1990.

1400 Ancestry.com, Gaylord Carrol Gibson in the British Columbia, Canada, Death Index, 1872-1990.

1401 1880 United States Census, Year: 1880; Census Place: Gilboa, Benton, Indiana; Roll: 266; Family History Film: 1254266; Page: 280A; Enumeration District: 002.

1402 "Find A Grave" (www.findagrave.com), Memorial ID 57128598.

1403 "Find A Grave" (www.findagrave.com), Memorial ID 57128680.

1404 "1910 United States Census," Year: 1910; Census Place: Washington, Blackford, Indiana; Roll: T624_340; Page: 7B; Enumeration District: 0014; FHL microfilm: 1374353.

1405 1920 United States Census, Year: 1920; Census Place: Muncie Ward 3, Delaware, Indiana; Roll: T625_426; Page: 18A; Enumeration District: 31.

1406 Obituary, The Star Press, Muncie, Indiana, 6 Jun 1950: Clarence Bull Dies Suddenly at Gear Plant.

1407 Obituary, The Call-Leader, Elwood, Indiana, 20 Jun 1968: William Bull Of Frankton Dies Today.

1408 "Find A Grave" (www.findagrave.com), Memorial ID 51449319.

1409 Obituary, The Call-Leader, Elwood, Indiana, 4 Nov 1966: Mabel Bull Of Frankton Dies Today.

1410 Indiana, Marriages, 1810-2001, Samuel Wilson Bennett / Elizabeth N. Drake.

1411 Michigan, Marriage Records, 1867-1952.

1412 1930 United States Census, Year: 1930; Census Place: Duck Creek, Madison, Indiana; Page: 3A; Enumeration District: 0031; FHL microfilm: 2340340.

1413 Obituary, Palladium-Item, Richmond, Indiana, 30 Jul 1984: Nelle C. Meyer.

1414 "Find A Grave" (www.findagrave.com), Memorial ID 131301549.

1415 1920 United States Census, Year: 1920; Census Place: Elwood Ward 2, Madison, Indiana; Roll: T625_449; Page: 13B; Enumeration District: 133.

1416 Obituary, The Call-Leader, Elwood, Indiana, 25 May 1923: GOOD WOMAN IS TAKEN.

1417 Obituary, The Call-Leader, Elwood, Indiana, 15 Jan 1990: LAWRENCE BULL.

1418 "Find A Grave" (www.findagrave.com), Memorial ID 128784438.

1419 "Find A Grave" (www.findagrave.com), Memorial ID 58443882.

1420 Ancestry.com, Angeline Scripter & Edwin Bull in the.

1421 Ancestry.com, Angeline Scripter & Edwin Bull in the Indiana, Marriage Index, 1800-1941.

1422 1900 United States Census, Year: 1900; Census Place: Carpenter, Jasper, Indiana; Roll: 379; Page: 1B; Enumeration District: 0012; FHL microfilm: 1240379.

1423 "Find A Grave" (www.findagrave.com), Memorial ID 59457951.

1424 "Find A Grave" (www.findagrave.com), Memorial 92371277.

1425 "Find A Grave" (www.findagrave.com), Memorial ID 62859245.

1426 1900 United States Census, Year: 1900; Census Place: Union, White, Indiana; Roll: 414; Page: 12B; Enumeration District: 0138; FHL microfilm: 1240414.

1427 Ancestry.com, Sarah J Bull & Andrew Pitts in the Indiana, Marriage Index, 1800-1941.

1428 "Find A Grave" (www.findagrave.com), Memorial ID 20728838.

1429 "Find A Grave" (www.findagrave.com), Memorial ID 20728842.

1430 "1910 United States Census," Year: 1910; Census Place: Tippecanoe, Carroll, Indiana; Roll: T624_341; Page: 1A; Enumeration District: 0043; FHL microfilm: 1374354.

1431 New York, County Marriages, 1847-1849; 1907-1936, [Raymond Wentworth Pitts].

1432 Ancestry.com, Sarah Dowell & Delbert Pitts in the Indiana, Marriage Index, 1800-1941.

1433 Obituary, The Ithaca Journal, Ithaca, New York, 2 Apr 1940: Mrs. Sarah Ellen Pitts.

1434 Obituary, Daily Press, Riverside, California, 1 Aug 1953: PITTS - In Sunnymead, Calif.

1435 Obituary, Muncie Evening Press, Muncie, Indiana, 5 Dec 1953: ROY E. PITTS.

1436 "Find A Grave" (www.findagrave.com), Memorial ID 1121721.

1437 Ancestry.com, Harry A. Pitts & Agnes A. Calvin in the.

1438 Ancestry.com, Harry A. Pitts & Agnes A. Calvin in the Indiana, Marriage Index, 1800-1941.

1439 "1910 United States Census," Year: 1910; Census Place: Brownsville Ward 1, Cameron, Texas; Roll: T624_1536; Page: 16A; Enumeration District: 0025; FHL microfilm: 1375549.

1440 Texas Death Index, 1903-2000.

1441 1930 United States Census, Year: 1930; Census Place: Brownsville, Cameron, Texas; Roll: 2305; Page: 32B; Enumeration District: 0012; FHL microfilm: 2342039.

1442 Texas, Death Certificates, 1903–1982.

1443 Indiana Births, 1880-1920.

1444 Texas, Select County Marriage Index, 1837-2015.

1445 1940 United States Census, Year: 1940; Census Place: Brownsville, Cameron, Texas; Roll: T627_3998; Page: 1A; Enumeration District: 31-11.

1446 Obituary, The Brownsville Herald, Brownsville, Texas, 7 Nov 1965: MRS. ROWENA STEWART.

1447 1850 United States Census, Year: 1850; Census Place: Buffalo Ward 5, Erie, New York; Roll: M432_502; Page: 498A; Image: 499.

1448 1860 United States Census, Year: 1860; Census Place: Buffalo Ward 8, Erie, New York; Roll: M653_747; Page: 563; Image: 565; Family History Library Film: 803747.

1449 Miscellaneous, The Descendants of William and Elizabeth Tuttle: Who Came from Old to New ... By George Frederick Tuttle.

1450 U.S. Newspaper Extractions from the Northeast, 1704-1930, Marriages.

1451 "Find A Grave" (www.findagrave.com), Memorial# 45571703.

1452 Ancestry.com, Frances E Faxon in the New York, Wills and Probate Records, 1659-1999.

1453 Obituary, Evening Courier and Republic, Buffalo, New York, 25 Jun 1862: FUNERAL OF LIEUT. DANIEL E. FAXON.

1454 Obituary, Buffalo Evening Post, Buffalo, New York, 11 May 1863: Arrival of the Remains of Major Elihu J. Faxon.

1455 North America, Family Histories, 1500-2000, p 260.

1456 North America, Family Histories, 1500-2000, p.260.

1457 1850 United States Census, Year: 1850; Census Place: Hartford, Hartford, Connecticut; Roll: M432_41; Page: 268A; Image: 277.

1458 1850 United States Census, Year: 1870; Census Place: Hartford Ward 6, Hartford, Connecticut; Roll: M593_101; Page: 722B; Image: 307250; Family History Library Film: 545600.

1459 North America, Family Histories, 1500-2000, # 967 - Hiram Faxon, p. 260.

1460 Ancestry.com, William Hiram Faxon in the Netherlands, Death Index, 1795-1965.

1461 Miscellaneous, New Amsterdam Gazette, Volumes 1-3 edited by Morris Coster, 1883.

1462 Obituary, Hartford Courant, 20 Apr 1916: Edward R. Faxon.

1463 "Find A Grave" (www.findagrave.com), Memorial# 146883366.

1464 District of Columbia, Select Deaths and Burials Index, 1769-1960.

1465 Obituary, The Hartford Courant, 9 Dec 1895: Death of George A. Faxon.

1466 1880 United States Census, Year: 1880; Census Place: Hartford, Hartford, Connecticut; Roll: 97; Family History Film: 1254097; Page: 158A; Enumeration District: 008; Image: 0554.

1467 Newspaper Article, Death Notice - The Hartford Courant, 14 Oct 1903: FAXON.

1468 "Find A Grave" (www.findagrave.com), Memorial# 55243768.

1469 Obituary, The Hartford Courant, Hartford, Connecticut, 5 Apr 1940: Mrs. Catherine R. Faxon.

1470 Massachusetts, Town and Vital Collections, 1620-1988 (New England Historic Genealogical Society), Marriages.

1471 "Find A Grave" (www.findagrave.com), Memorial# 133273517.

1472 Newspaper Article, Death Notice, The Hartford Courant, Hartford, Connecticut, 25 Jan 1937: WHITE - In Windsor...

1473 Sons of the American Revolution Membership Applications, 1889-1970, Connecticut Society, 10 May 1900. Walter Collier Faxon [national #21916, state #1932].

1474 "Find A Grave" (www.findagrave.com), Memorial# 132635095.

1475 Obituary, The Hartford Courant, Hartford, California, 15 Nov 1920: Funeral for W. C. Faxon Tomorrow.

1476 "Find A Grave" (www.findagrave.com), Memorial# 132635094.

1477 Obituary, Hartford Courant, 28 Feb 1960: Mrs. Faxon Dies At 102, Offered Advice On Living.

1478 1900 United States Census, Year: 1900; Census Place: Hartford, Hartford, Connecticut; Roll: 138; Page: 2A; Enumeration District: 0183; FHL microfilm: 1240138.

1479 1860 United States Census, Year: 1860; Census Place: Galesburg, Knox, Illinois; Roll: M653_195; Page: 915; Image: 570; Family History Library Film: 803195.

1480 1870 United States Census, Year: 1870; Census Place: West Part, Washington, District of Columbia; Roll: M593_127; Page: 747B; Image: 58918; Family History Library Film: 545626.

1481 Newspaper Article, Death Notice - Evening Star, Washington, District of Columbia, 10 Mar 1890: FAXON.

1482 Newspaper Article, Funeral Announcement - Norwich Aurora, Norwich, Connecticut, 30 Jan 1867: The remains of Miss Lizzie Faxon.

1483 Newspaper Article, Death Notice - Daily Critic, Washington, District of Columbia, 15 Mar 1872: DIED // FAXON - March 13, Charles Willey Faxon.

1484 "Find A Grave" (www.findagrave.com), Memorial# 153202154.

1485 Obituary, Evening Star, Washington, District of Columbia, 1 Feb 1929: TASTET RITES ARE HELD.

1486 1860 United States Census, Year: 1860; Census Place: Hartford District 2, Hartford, Connecticut; Roll: M653_78; Page: 1090; Image: 567; Family History Library Film: 803078.

1487 "Find A Grave" (www.findagrave.com), Memorial# 152429223.

1488 Obituary, New York Times, 14 Aug 1941: WILLIAM B. FAXON.

1489 "Find A Grave" (www.findagrave.com), Memorial# 152429198.

1490 Newspaper Article, Death Notice - Hartford Courant, 6 Jul 1857: In Manchester, July 3, Lucy E., wife of William Faxon, of this city, AE28.

1491 1870 United States Census, Year: 1870; Census Place: Hartford Ward 6, Hartford, Connecticut; Roll: M593_101; Page: 794B; Image: 313017; Family History Library Film: 545600.

1492 Obituary, The Hartford Courant, 11 Aug 1940: Mrs. Anna F. Butler.

1493 Obituary, Hartford Courant, 2 Dec 1929: Charles Wyllys Butler.

1494 1920 United States Census, Year: 1920; Census Place: Hartford Ward 4, Hartford, Connecticut; Roll: T625_182; Page: 10A; Enumeration District: 74; Image: 1116.

1495 1900 United States Census, Year: 1900; Census Place: Hartford, Hartford, Connecticut; Roll: 137; Page: 10A; Enumeration District: 0157; FHL microfilm: 1240137.

1496 "Find A Grave" (www.findagrave.com), Memorial# 114119178.

1497 Newspaper Article, THE NEW ENGLAND WEEKLY REVIEW, Hartford, November 12, 1842: The Death-Warrant of John C. Colt, signed by Governor Steward:.

1498 Newspaper Article, THE NEW ENGLAND WEEKLY REVIEW, Hartford, Saturday November 26, 1842: Marriage and suicide of John C. Colt - Burning of the City Prison!! - Immense excitement in New York!!.

1499 Richard Vangermeersch, University of Rhode Island, "The Life and Writings of John C. Colt (1810-1842): A More Even-handed Approach and a Request for
Your Participation" (2010)
(Special Collections Publications. Paper 18. http://digitalcommons.uri.edu/sc_pubs/18).

1500 1870 United States Census, Year: 1870; Census Place: Hartford Ward 4, Hartford, Connecticut; Roll: M593_101; Page: 640B; Image: 156; Family History Library Film: 545600.

1501 "1910 United States Census," Year: 1910; Census Place: Farmington, Hartford, Connecticut; Roll: T624_131; Page: 10A; Enumeration District: 0149; Image: 666; FHL Number: 1374144.

1502 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Samuel Caldwell Colt (film #3340).

1503 1900 United States Census, Year: 1900; Census Place: Farmington, Hartford, Connecticut; Roll: T623_136; Page: 15A; Enumeration District: 136.

1504 Obituary, Hartford Courant published 18 Jul 1915, Samuel Caldwell Colt.

1505 "Find A Grave" (www.findagrave.com), Memorial# 152549364.

1506 Barbara M. Tucker and Kenneth H. Tucker Jr., Industrializing Antebellum America: The Rise of Manufacturing Entrepreneurs ... (New York, N.Y.: Palgrave MacMillan, 2008), 31934.

1507 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Rhode Island Deaths and Burials, 1802 - 1950.

1508 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Rhode Island Deaths and Burials, 1802-1950 for Theodora Goujand De Wolf Colt (film #1906587).

1509 Miscellaneous, DeWolf Genealogy http://dewolfs.us/genealogy/getperson.php?personID=I100383538195&tree=1.

1510 William Richard Cutter, New England Historic-Genealogical Society, editor, New England Families, Genealogical and Memorial: ..., 4 volumes (New York, New York: Lewis Historical Publishing Company, 1913), IV: 2261.

1511 Obituary, Obituary, The Hartford Courant, published 18 Sep 1901; Mrs Christopher Colt.

1512 Miscellaneous, "Linden Place", Bristol, Rhode Idland.

1513 1870 United States Census, Year: 1870; Census Place: Bristol, Bristol, Rhode Island; Roll: M593_1471; Page: 51B; Image: 106; Family History Library Film: 552970.

1514 1880 United States Census, Year: 1880; Census Place: Bristol, Bristol, Rhode Island; Roll: 1209; Family History Film: 1255209; Page: 57A; Enumeration District: 67; .

1515 Grave Stone, Colt Family, Juniper Hill Cemetery. Photo http://www.rootsweb.ancestry.com/~rigenweb/ColtGraves.html.

1516 Obituary, Pawtucket Times, Pawtucket, Rhode Island, published 28 Jul 1908: GEORGE B. (sic) COLT DEAD.

1517 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Rhode Island Deaths and Burials, 1802-1950 for Isabella Colt De Wolf (film #1939821).

1518 1900 United States Census, Year: 1900; Census Place: Bristol, Bristol, Rhode Island; Roll: T623_1504; Page: 11B; Enumeration District: 188.

1519 Mary LeBaron Stockwell, Descendants of Francis Le Baron of Plymouth, Mass (Boston, Mass.: T.R. Marvin & Son, 1904), 421.

1520 1860 United States Census, Year: 1860; Census Place: New Hartford, Litchfield, Connecticut; Roll: M653_81; Page: 90; Image: 91; Family History Library Film: 803081.

1521 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Edward Douglas Colt (film #33340).

1522 Miscellaneous, Haskell Family in North America - Descendants of William Haskell and Elinor Foule.

1523 1850 United States Census, Year: 1850; Census Place: Hartford, Hartford, Connecticut; Roll: M432_41; Page: 297A; Image: 335.

1524 Miscellaneous, Connecticut Historical Society Museum & Library [Edgar T. Wells Papers, 1858-1900].

1525 Henry P Wright, editor, History of the Class of 1868, (LeBaron Bradford Colt) (New Haven, CT: Tuttle, Morehouse & Taylor Press, 1914), 97-100.

1526 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Rhode Island Deaths and Burials, 1802-1950 for Lebaron Bradford Colt (film #190074).

1527 1900 United States Census, Year: 1900; Census Place: Providence Ward 1, Providence, Rhode Island; Roll: T623_1506; Page: 2B; Enumeration District: 7.

1528 Newspaper Article, New York Times, published 24 Apr 1924: COLT ESTATE GOES TO KIN; Three Daughters and Grandchildren Are Named in Senator's Will.

1529 "U.S. Passport Applications (1785 - 1925)," (Russell G Colt - son, stated father born at Patterson, NJ.

1530 Obituary, New York Times published Aug 14, 1921: COL. SAMUEL P. COLT DIES OF PARALYSIS.

1531 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Rhode Island Deaths and Burials, 1802-1950 for Samuel Pomeroy Colt(film #1906931).

1532 Miscellaneous, Connecticut Women's Hall Of Fame: Elizabeth Hart Jarvis Colt. http://www.cwhf.org/browse_hall/hall/people/Colt.php.

1533 Richard Vangermeersch, University of Rhode Island, "The Life and Writings of John C. Colt (1810-1842): A More Even-handed Approach and a Request for
Your Participation" (2010)
(Special Collections Publications. Paper 18. http://digitalcommons.uri.edu/sc_pubs/18), p 83.

1534 Miscellaneous, Biographical Sketches of Hezekiah Jarvis, Noah Jarvis, George A. Jarvis and William Jarvis, from Encyclopaedia of Contempory Biography, Vol V 1887.

1535 1900 United States Census, Year: 1900; Census Place: Hartford, Hartford, Connecticut; Roll: T623_137; Page: 18B; Enumeration District: 173.

1536 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Elizabeth H. Jarvis Colt (film #3340).

1537 Obituary, Hartford Courant, 24 Aug 1905: MRS. COLT DIES OF PARALYSIS.

1538 Miscellaneous, Colt: Legend & Legacy. http://www.simonpure.com/colt.htm.

1539 "Find A Grave" (www.findagrave.com), Memorial# 12544.

1540 Grave Stone, Photo of Family Monument, Cedar Hill Cemetery, Hartford (www.findagrave.com).

1541 Obituary, The Hartford Courant published Jan 23, 1894; THE DEATH OF CALDWELL H. COLT:.

1542 Obituary, New York Times published Jan 23, 1894.

1543 Miscellaneous, http://www.cgshartford.org/id19.html.

1544 Newspaper Article, New York Times published Jul 29, 1881. SAMUEL COLT'S ESTATE; A DECISION IN FAVOR OF HIS WIDOW-- JAMES B. COLT'S SUCCESSFUL SUIT.

1545 Richard Vangermeersch, University of Rhode Island, "The Life and Writings of John C. Colt (1810-1842): A More Even-handed Approach and a Request for
Your Participation" (2010)
(Special Collections Publications. Paper 18. http://digitalcommons.uri.edu/sc_pubs/18), p.

1546 Newspaper Article, Emoria Gazette (Kansas) published 26 May 1897 (dispatch from Hartford):Nephews of Firearms Manufacturer Colt Make Grave Charges.

1547 1880 United States Census, Year: 1880; Census Place: Menlo Park, San Mateo, California; Roll: 80; Family History Film: 1254080; Page: 404D; Enumeration District: 238; Image: 0692.

1548 Richard Vangermeersch, University of Rhode Island, "The Life and Writings of John C. Colt (1810-1842): A More Even-handed Approach and a Request for
Your Participation" (2010)
(Special Collections Publications. Paper 18. http://digitalcommons.uri.edu/sc_pubs/18), p. 43.

1549 Ancestry.com, Missouri Marriage Records, 1805-2002 about James B Colt.

1550 Ancestry.com, Florence Hays Wauton in the San Francisco Area, California, U.S., Funeral Home Records, 1850-1931.

1551 Richard Vangermeersch, University of Rhode Island, "The Life and Writings of John C. Colt (1810-1842): A More Even-handed Approach and a Request for
Your Participation" (2010)
(Special Collections Publications. Paper 18. http://digitalcommons.uri.edu/sc_pubs/18), p.43.

1552 Obituary, Evening Star, Washington, DC, published 4 Feb 1908: Funeral of James B. Colt.

1553 "Find A Grave" (www.findagrave.com), Memorial# 142790877.

1554 Richard Vangermeersch, University of Rhode Island, "The Life and Writings of John C. Colt (1810-1842): A More Even-handed Approach and a Request for
Your Participation" (2010)
(Special Collections Publications. Paper 18. http://digitalcommons.uri.edu/sc_pubs/18), p 43.

1555 Gurdon Wadsworth Russell, Thomas March Clark, Charles Jeremy Hoadly, Contributions to the history of Christ Church, Hartford (Hartford, 1895, Vol 1), p. 708.

1556 1900 United States Census, Year: 1900; Census Place: Seattle Ward 7, King, Washington; Roll: T623_1745; Page: 10A; Enumeration District: 112.

1557 Washington Births, 1907-1919 & 1889-1929, Birth record for son Berkeley gave name: Norman Barr Colt.

1558 Washington, Marriage Records, 1854-2013.

1559 Richard Vangermeersch, University of Rhode Island, "The Life and Writings of John C. Colt (1810-1842): A More Even-handed Approach and a Request for
Your Participation" (2010)
(Special Collections Publications. Paper 18. http://digitalcommons.uri.edu/sc_pubs/18), p43.

1560 Newspaper Article, Death Notice: Seattle Times, published 2 Aug 1914: COLT.

1561 Gurdon Wadsworth Russell, Thomas March Clark, Charles Jeremy Hoadly, Contributions to the history of Christ Church, Hartford (Hartford, 1895, Vol 1), p 602.

1562 Newspaper Article, Death Notice - Connecticut Courant (Hartford) published 13 Feb 1869:.

1563 Gurdon Wadsworth Russell, Thomas March Clark, Charles Jeremy Hoadly, Contributions to the history of Christ Church, Hartford (Hartford, 1895, Vol 1), p.708.

1564 Ancestry.com, Washington State and Territorial Censuses, 1857-1892.

1565 1900 United States Census, Year: 1900; Census Place: Seattle Ward 3, King, Washington; Roll: T623_1745; Page: 2B; Enumeration District: 92.

1566 Obituary, The Seattle Times published Aug 17, 1915, page 2.

1567 1860 United States Census, Year: 1860; Census Place: Newark Ward 10, Essex, New Jersey; Roll: M653_689; Page: 601; Image: 606; Family History Library Film: 803689.

1568 1850 United States Census, Year: 1850; Census Place: Newark North Ward, Essex, New Jersey; Roll: M432_447; Page: 12B; Image: 32.

1569 New Jersey, Marriage Records, 1670-1965.

1570 "Find A Grave" (www.findagrave.com), Memorial# 136014220.

1571 1870 United States Census, Year: 1870; Census Place: Newark Ward 9, Essex, New Jersey; Roll: M593_881; Page: 298A; Image: 604; Family History Library Film: 552380.

1572 1880 United States Census, Year: 1880; Census Place: Newark, Essex, New Jersey; Roll: 776; Family History Film: 1254776; Page: 50B; Enumeration District: 21; Image: 0464.

1573 1880 United States Census, Year: 1880; Census Place: Newark, Essex, New Jersey; Roll: 779; Family History Film: 1254779; Page: 226C; Enumeration District: 85; Image: 0454.

1574 Miscellaneous, Descendants of Meinert Jasper Carmiencke http://fathercolpics.homestead.com/MJCarmiencke.html.

1575 1880 United States Census, Year: 1880; Census Place: Newark, Essex, New Jersey; Roll: 776; Family History Film: 1254776; Page: 50B; Enumeration District: 021; Image: 0464.

1576 Ancestry.com, Edward Goodwin Collier in the New Jersey, Episcopal Diocese of Newark Church Records, 1809-1816, 1825-1970.

1577 "Find A Grave" (www.findagrave.com), Memorial# 150996534.

1578 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Marriages, 1729-1867 for William Collier / Harriet T. Sweetland (film #3282) Connecticut Deaths and Burials, 1772-1934 for Mrs. Harriet T. Sweetland Collier (film #3107).

1579 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Marriages, 1729-1867 for William Collier / Harriet T. Sweetland (film #3282).

1580 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Mrs. Harriet T. Sweetland Collier (film #3107).

1581 Newspaper Article, Death Notice - Hartford Courant, 19 Jun 1860: In Toledo, Ohio, Jun 12, Mrs. Harriet T. Sweetland wife of William Collier, AE28, formerly of this city.

1582 Newspaper Article, Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003 (ancestry.com).

1583 1900 United States Census, Year: 1900; Census Place: Seattle Ward 8, King, Washington; Roll: T623_1745; Page: 7A; Enumeration District: 113.

1584 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Washington Death Certificates, 1907-1960 for Jeanette C. Nevins (film #4221437).

1585 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Births and Christenings, 1649-1906 for Harriet Collier (film #1313829). [parents William & Harriet Collier].

1586 1850 United States Census.

1587 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio, County Marriages, 1790-1950 for Lemuel Colier / Huldah Hicox (film #423817).

1588 Family records & recollections, Lyle Hallock "Hal" West.

1589 1870 United States Census, Year: 1870; Census Place: Westfield, Medina, Ohio; Roll M593_1241; Page: 454B; Image: 487; Family History Library Film: 552740.

1590 1870 United States Census.

1591 Death Certificate (from various sources), State file # 16100.

1592 U.S. City Directories, 1822-1995, Cincinnati, Ohio, City Directory - 1871 - 1887.

1593 1860 United States Census, Year: 1860; Census Place: District 1, Kenton, Kentucky; Roll: M653_379; Page: 388; Image: 104; Family History Library Film: 803379.

1594 Miscellaneous, History of Medina County and Ohio: containing a history of the state of Ohio, from its earliest settlement to the present time ... , a history of Medina County ... , biographical sketches, portraits of some of the early settlers and prominent men, etc., etc
By William Henry Perrin, J H Battle, Weston Arthur Goodspeed
Published by Baskin & Battey, 1881, (page 903).

1595 1860 United States Census, Year: 1850; Census Place: , Kenton, Kentucky; Roll: M432_208; Page: 141B; Image: 287.

1596 Ancestry.com, Kentucky, Birth Records, 1852-1910 about Lelila Collier.

1597 Ancestry.com, Ann M . Anderson in the Northern Kentucky Marriages, 1795-1850.

1598 "Find A Grave" (www.findagrave.com), Memorial# 10770955.

1599 Kentucky, Death Records, 1852-1963, Phoebe J Anderson (Certificate #26354, filed 6 Oct 1914) & Fanny R. Anderson (Certificate #21407, filed 30 Jul 1923).

1600 Ancestry.com, Phebe Jane Griffing in the Northern Kentucky Marriages, 1795-1850.

1601 Kentucky, Death Records, 1852-1963, Certificate #24048, filed 24 Sep 1928.

1602 WWI Draft Registration Cards, 1917-1918, [James A. Collier - son].

1603 1880 United States Census, Year: 1880; Census Place: Rush, Kenton, Kentucky; Roll: 426; Family History Film: 1254426; Page: 594D; Enumeration District: 212; Image: 0410.

1604 Ancestry.com, Kentucky, Birth Records, 1852-1910.

1605 Obituary, The Cincinnati Enquirer, Cincinnati, Ohio, 23 Sep 1923: DIES WHEN AT TABLE // Postoffice Official Stricken When Waiting For Lunch.

1606 "Find A Grave" (www.findagrave.com), Memorial 143369234.

1607 Miscellaneous, http://www.springgrove.org/geneology-listing.aspx? [Martha A Collier].

1608 1900 United States Census, Year: 1900; Census Place: MT Healthy, Hamilton, Ohio; Page: 12; Enumeration District: 0319; FHL microfilm: 1241283.

1609 Miscellaneous, History of Medina County, Medina County, Ohio, Historical Society, p 414, "Early History of Leroy", . Lettie Henry Ward, 1936.

1610 Miscellaneous, History of Seneca County Ohio published 1886.

1611 1870 United States Census, Year: 1870; Census Place: Fremont Ward 1, Sandusky, Ohio; Roll M593_1264; Page: 36A; Image: 77; Family History Library Film: 552763.

1612 Miscellaneous, http://www.fostoria.org/history/Genealogy/Fostoria/Fountain/History.html.

1613 Miscellaneous, Westfield Township, Medina County - Township History. http://www.westfieldtownship.org/history/index.html.

1614 Miscellaneous, The New York Times, Jun 4, 1879 "Nominations and Confirmations.

1615 1900 United States Census, Year: 1900; Census Place: MT Vernon, Knox, Ohio; Roll T623_1291; Page: 8A; Enumeration District: 49.

1616 Miscellaneous, http://oldgladepresbyterian.org/New%20Church%20Site/Grumble.htm.

1617 Miscellaneous, http://ohiosyesterdays.blogspot.com/2010/02/ohio-soldiers-and-sailors-orphans-home.html.

1618 Family records & recollections, "Appointments of GW Collier" written my him at Sandusky, Ohio, 10 Sep 1895 on his personal stationary.

1619 History of Seneca County (Warner, Beers & Co, Chicago: 1886).

1620 Clark Waggoner, History of the City of Toledo and Lucas County (Munsell & Co., New York - 1888).

1621 U.S. Civil War Soldiers (1861-1865).

1622 1880 United States Census.

1623 Paul Stanley Collier, Collier Family Records and Genealogy, Papers of G.F. Collier of Brea, Ohio. Information taken from an old bible owned by Grandfather Jones in the possession of Frances Warner (family research by Paul Stanley Collier (supplemented).

1624 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 15-16.

1625 Paul Stanley Collier, Collier Family Records and Genealogy, Record of Jones Family. Papers of G.F. Collier of Brea, Ohio. Information taken from an old bible owned by grandfather Jones in the possession of Frances Warner.

1626 Lyle H. West, Medina County, Ohio, Marriages - 1818 to 1878: The First Sixty Years.

1627 Paul Stanley Collier, Collier Family Records and Genealogy, Record of Jones Faily. Papers of G.F. Collier of Brea, Ohio. Information taken from an old bible owned by grandfather Jones in the possession of Frances Warner.

1628 New England Historic Genealogical Society (Boston, Massachusetts), New England Historical and Genealogical Register, "John Horsington of New England" : vol. 141 (1987), pp 44-46.

1629 Ohio, County Marriages, 1774-1993.

1630 Obituary, (undated newspaper clipping): MRS. ELEANOR JANE JONES COLLIER.

1631 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 22.

1632 "Find A Grave" (www.findagrave.com), Memorial# 73771788.

1633 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 22, 29.

1634 "Find A Grave" (www.findagrave.com), Memorial # 16784737.

1635 Ohio Obituary Index, 1830s-2009, Rutherford B. Hayes Presidential Center.

1636 Family records & recollections.

1637 Newspaper Article, Sandusky Daily Register, Aug 1, 1879, p4, col4: A Son of Rev. G. W. Collier, Formerly of this City, Drowned at Lakeside //.

1638 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 22, 29-31.

1639 Obituary, Journal News Service, 30 Dec 1937: Wilton - Durbin B. Collier, 74, longtime Wilton resident of Wilton township.

1640 Paul Stanley Collier, Collier Family Records and Genealogy, " Record of Schreckengast Family."

1641 1900 United States Census, Year: 1900; Census Place: Wilton, Muscatine, Iowa; Page: 4B; Enumeration District: 115.

1642 Newspaper Article, The Muscatine Journal, 6 Jan 1938: "Wife to Receive All Income from Collier Estate."

1643 Paul Stanley Collier, Collier Family Records and Genealogy, research notes.

1644 Muscatine County Iowa Cemetery Records (http://iagenweb.org/muscatine/cemetery/oakdale.htm).

1645 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 22, 30-31.

1646 Paul Stanley Collier, Collier Family Records and Genealogy, gathered Jun 2010 by Charles & Linda Collier, Pasadena, California.

1647 1900 United States Census, Year: 1900; Census Place: Berea, Cuyahoga, Ohio; Roll T623_1261; Page: 7B; Enumeration District: 224.

1648 The Ohio Historical Society, Ohio Death Certificate Index, Volume #3769, Certificate #833.

1649 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 32.

1650 The Ohio Historical Society, Ohio Death Certificate Index, Volume #7606, Certificate #53394.

1651 Newspaper Article, Death Notice - News-Journal, Manfield, Ohio, 28 Sep 1934: FORMER PASTOR DIES.

1652 "1910 United States Census," Year: 1910; Census Place: Westfield, Medina, Ohio; Roll T624_1205; Page: 2B; Enumeration District: 144; Image: 548.

1653 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 14, 22.

1654 Ancestry.com, New Hampshire, Marriage Records Index, 1637-1947 about Asa Farnum & Rachel Bowers.

1655 "Find A Grave" (www.findagrave.com), Memorial# 15026284.

1656 1850 United States Census, Year: 1850; Census Place: Westfield, Medina, Ohio; Roll M432_709; Page: 191A; Image: 80.

1657 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 33, 43.

1658 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Deaths and Burials, 1854-1997 for Louisa F. Reynolds, 16 Nov 1891, film # 423829.

1659 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 33, 41.

1660 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Deaths, 1908-1953 for Anna Simmons, age 87, father Hezzleton Farnum (film #2032412).

1661 Obituary, The Akron Beacon Journal, 18 Dec 1944: Mother of Dr. H. E. Simmons Dies.

1662 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 33, 42-43.

1663 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Marriages, 1800-1958, Arthur C. Reynolds / Mertie B. Farnum, 18 Jun 1884, film #423822.

1664 1900 United States Census, Year: 1900; Census Place: Westfield, Medina, Ohio; Roll T623_1302; Page: 10A; Enumeration District: 54.

1665 Miscellaneous, Genealogy of the Pomeroy Family, Albert A Pomeroy, 1912, page 487.

1666 "Find A Grave" (www.findagrave.com), Memorial# 7865906.

1667 Miscellaneous, The Simmons Family of Westfield Township, Medina Co.,Ohio by Ruth Simmons Stebbins.

1668 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 13, 23.

1669 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Marriages, 1800-1958 for George C. Wright / Maria Collier (film #423818).

1670 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 23.

1671 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 23, 33.

1672 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Deaths, 1908-1953, Film #2022691.

1673 Family records & recollections, Jack G Brainard (family tree) Jul 2010.

1674 1920 United States Census.

1675 "1910 United States Census."

1676 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 22, 33.

1677 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Deaths, 1908-1953, Film #2022660.

1678 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Edna Wright, Ohio Death, 1908-1953, Film #2024038.

1679 1940 United States Census, Year: 1940; Census Place: Leroy, Medina, Ohio; Roll: T627_3112; Page: 1B; Enumeration District: 52-30.

1680 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 23,33.

1681 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 24, 33.

1682 Miscellaneous, (Harvard Divinity School at the Turn of the Last Century) www.hds.harvard.edu/library/exhibits/online/hdsturncentury/1895_bios.html.

1683 Obituary, New York Times, published Oct 27, 1935 (Henry C. Wright).

1684 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Clarence Elmore Wright, Ohio Deaths, 1908-1953, Film #2247103.

1685 1940 United States Census, Year: 1940; Census Place: Cleveland Heights, Cuyahoga, Ohio; Roll: T627_3049; Page: 7A; Enumeration District: 18-38.

1686 Obituary, Plain Dealer, Cleveland, Ohio, published 28 Dec 1949: Clarence E. Wright Is Dead;.

1687 Miscellaneous, Biographies and portraits of the progressive men of Iowa:.. , by ex-Lieutenant-Governor B. F. Gue, Benjamin Franklin Shambaugh. Published by Cona, p: 357-358.

1688 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Marriages, 1800-1958. C W Norton & Mary A Collier, 9 Jul 1859.

1689 Benjamin F. Shambaugh Phd, Biographies and Portraits of the Progressive Men of Iowa, Vol. II (Des Moines, Iowa: Conaway & Shaw, 1899), 357-358.

1690 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Marriages, 1800-1958, Birdsey Norton / Emily Ward, 10 Apr 1833, film #425753.

1691 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Arizona Death Certificate, C. W. Norton, 14 Jun 1908.

1692 Obituary, Arizona Republic, Phoenix, 17 Jan 1908: MANY WERE PRESENT TO PAY REPECTS.

1693 Miscellaneous, Portrait and Biographical Album, Muscatine County, Iowa, 1889, page 402.

1694 Benjamin F. Shambaugh Phd, Biographies and Portraits of the Progressive Men of Iowa, Vol. II (Des Moines, Iowa: Conaway & Shaw, 1899), 357-359.

1695 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 24, 34.

1696 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Iowa Marriages, 1809-1992, Oakley G Norton / Leona M Persons, 4 Feb 1886, film #1003361.

1697 Family records & recollections, " My Norton Line Part 2" Cari & Frank Norton (29 Apr 1998) http://archiver.rootsweb.ancestry.com/th/read/NORTON/1998-04/0893872008.

1698 Obituary, Muscatine Journal, 18 Mar 1965; BIRDSEY LEE NORTON:.

1699 Grave Stone, http://iagenweb.org/muscatine/cemetery/oakdale.htm.

1700 1900 United States Census, Year: 1900; Census Place: Wilton, Muscatine, Iowa; Roll T623_450; Page: 3B; Enumeration District: 116.

1701 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Iowa Deaths and Burials, 1850-1990 for Florence N. Mason (film #1003496).

1702 Obituary, The Muscatine Journal, Muscatine, Iowa, 20 Sep 1907: WILTON WOMAN IS CALLED BY DEATH /.

1703 WWI Draft Registration Cards, 1917-1918, Name: Harry Philson Mason County: Muscatine State: Iowa Birth Date: 18 Aug 1874 Race: White FHL Roll Number: 1643203 DraftBoard: 0.

1704 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Iowa Marriages, 1809-1992 for Florence E. Norton /Harry P. Mason (film # 1003492).

1705 1900 United States Census, Year: 1900; Census Place: Wilton, Muscatine, Iowa; Roll: T623_450; Page: 1A; Enumeration District: 116.

1706 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Iowa Marriages, 1809-1992 for Harry Philson Mason / Hattie Amelia Wildasin (file # 1854086).

1707 Obituary, The Muscatine Journal, Muscatine, Iowa, 12 Nov 1904: Robert Philson Mason.

1708 Ancestry.com, Iowa, Select Marriages, 1809-1992 about Robert Philson Mason.

1709 State Historical Society of Iowa; Des Moines, Iowa, "Iowa, Death Records, 1920-1940."

1710 Muscatine County Iowa Cemetery Records (http://iagenweb.org/muscatine/cemetery/oakdale.htm), Harry P. Mason.

1711 U.S. Deceased Physician File (AMA), 1864-1968.

1712 "1910 United States Census," Year: 1910; Census Place: Wilton, Muscatine, Iowa; Roll: T624_415; Page: 10B; Enumeration District: 0121; Image: 1020; FHL Number: 1374428.

1713 Miscellaneous, http://jama.ama-assn.org/search?fulltext=%22harry+p+mason%22&submit=yes.

1714 Miscellaneous, Norwich University 1819 - 1911; Her History, Her Graduates, Her Honor Roll, Vol 2, 1911, page 215.

1715 1870 United States Census, Year: 1870; Census Place: Hartford Ward 4, Hartford, Connecticut; Roll: M593_101; Page: 658B; Image: 192; Family History Library Film: 545600.

1716 Obituary, Hartford Courant, 4 Jan 1897: Death of Mrs. Sarah E. Seymour.

1717 1880 United States Census, : Year: 1880; Census Place: Hartford, Hartford, Connecticut; Roll: 98; Family History Film: 1254098; Page: 308D; Enumeration District: 014; Image: 0057.

1718 1850 United States Census, Year: 1850; Census Place: Hartford, Hartford, Connecticut; Roll: M432_41; Page: 296A; Image: 333.

1719 Obituary, Hartford Courant published 15 Aug 1916: The funeral of Mrs. Ellen S. Craven.

1720 Public Member Tree, dixon/lavelle/mcelearney, Owner: smeehan148 Richmond, Virginia.

1721 1850 United States Census, Year: 1850; Census Place: Esperance, Schoharie, New York; Roll: M432_595; Page: 34A; Image: 74.

1722 1870 United States Census, Year: 1870; Census Place: Enfield, Hartford, Connecticut; Roll: M593_102; Page: 326B; Image: 657; Family History Library Film: 545601.

1723 Newspaper Article, Death Notice- Hartford Courant, 13 Oct 1874: DIXON - In Enfield, Oct 8, the Rev. William E. Dixon, aged 64 years.

1724 Miscellaneous, History of western Massachusetts , Holland, J. G. (Josiah Gilbert), 1855.

1725 Public Member Tree, E.A. Huson Family Tree, Owner: EHuson.

1726 Ancestry.com, One World Tree, provided by Edward A. Huson 25 may 2007.

1727 1900 United States Census, Year: 1900; Census Place: Dodge, Ford, Kansas; Roll: T623_480; Page: 2B; Enumeration District: 48.

1728 "1910 United States Census," Year: 1910; Census Place: Dodge, Ford, Kansas; Roll: T624_439; Page: 11A; Enumeration District: 0050; Image: 842; FHL Number: 1374452.

1729 "1910 United States Census," Year: 1910; Census Place: Monrovia Ward 1, Los Angeles, California; Roll: T624_85; Page: 1A; Enumeration District: 0027; Image: 248; FHL Number: 1374098.

1730 Sons of the American Revolution Membership Applications, 1889-1970, Applicant: Harold Goodwin Holcombe, 6 Jan 1928.

1731 RootsWeb.com (http://worldconnect.rootsweb.ancestry.com), Descendants of Thomas Holcombe.

1732 Obituary, Hartford Courant published 16 Dec 1889: Mr. James H. Holcomb.

1733 James H. Holcombe, Atlanta, GA (jhholcombe@att.net), Thomas Holcomb of Connecticut (http://www.holcombegenealogy.com/data/index.htm), p. 151.

1734 Miscellaneous, Decennial record of the class of 1896, Yale College By Yale University. Class of 1896, published 1907,(Harold Goodwin Holcombe) p. 675-676.

1735 Obituary, Obituary, Hartford Courant published 3 Jul 1909, James W. Holcomb:.

1736 1880 United States Census, Year: 1880; Census Place: Hartford, Hartford, Connecticut; Roll: 97; Family History Film: 1254097; Page: 86A; Enumeration District: 5; Image: 0413.

1737 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for John M. Holcombe (film #3337).

1738 Obituary, Hartford Courant published 16 Jan 1926: JOHN M. HOLCOMBE, INSURANCE LEADER.

1739 James H. Holcombe, Atlanta, GA (jhholcombe@att.net), Thomas Holcomb of Connecticut (http://www.holcombegenealogy.com/data/index.htm).

1740 Commemorative Biographical Record of Hartford County, Connecticut (Chicago, Illinois: J.H. Beers & Co., 1901), 68.

1741 Obituary, Hartford Courant published 23 February 1901: Mrs. Mary Stedman.

1742 New York Passenger Lists, 1820-1957 (New York City Department of Health).

1743 Obituary, Hartford Courant, 20 May 1963: Services Planned Today for Miss Mabel Johnson.

1744 1940 United States Census, Year: 1940; Census Place: Lower Merion, Montgomery, Pennsylvania; Roll: T627_3580; Page: 9A; Enumeration District: 46-92.

1745 Obituary, Hartford Courant, 30 Jul 1940: Mrs. Herschel C. Walker.

1746 1930 United States Census, Year: 1930; Census Place: Lower Merion, Montgomery, Pennsylvania; Roll: 2082; Page: 4B; Enumeration District: 0072; Image: 736.0; FHL microfilm: 2341816.

1747 Obituary, New York Times, 4 Apr 1975: Dr. Herschel Walker Dies; Did Relief Work in Europe.

1748 Miscellaneous, http://www.ebooksread.com/authors-eng/conn-ika-society-trinity-college-hartford/seventy-five-years-of-ika-1829-1904-goo/page-2-seventy-five-years-of-ika-1829-1904-goo.shtml.

1749 Ancestry.com, Civil War Pension Index: General Index to Pension Files, 1861-1934.

1750 George Dudley Seymour and Donald Lines Jacobus, History of the Seymour Family (New Haven, Conn: n.p., 1939), 165.

1751 U.S. Civil War Soldier Records and Profiles.

1752 1860 United States Census, Year: 1860; Census Place: Hartford District 1, Hartford, Connecticut; Roll: M653_78; Page: 828; Image: 305; Family History Library Film: 803078.

1753 Miscellaneous, http://www.preteristarchive.com/StudyArchive/p/patton-william.html.

1754 "Find A Grave" (www.findagrave.com), Memorial# 132075434.

1755 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Mary P Comstock (film #3339).

1756 Newspaper Article, Hartford Courant, 27 Nov 1905: COMSTOCK - At Newington Junction, November 25, 1905, Mary P. Comstock...

1757 1880 United States Census, Year: 1880; Census Place: Hartford, Hartford, Connecticut; Roll: 97; Family History Film: 1254097; Page: 116A; Enumeration District: 6; Image: 0473.

1758 1860 United States Census, Year: 1850; Census Place: Hartford, Hartford, Connecticut; Roll: M432_41; Page: 264B; Image: 267.

1759 Obituary, The Hartford Courant Published 11 Oct 1912: John Patton Comstock.

1760 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for John P Comstock (FILM #3339).

1761 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Mary W. Comstock (film #3108).

1762 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Stella Comstock (film # 3339).

1763 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Charles Howard Comstock (film #3339).

1764 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Henry H. Comstock (film #3108).

1765 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Marriages, 1729-1867 for Mary L. Comstock / N. Purdy Bailey (film #1313828).

1766 Ancestry.com, Presbyterian Ministerial Directory 1898 about Nathaniel Purdy Bailey.

1767 1900 United States Census, Year: 1900; Census Place: Wayne, Clinton, Ohio; Roll: T623_1248; Page: 4B; Enumeration District: 75.

1768 Obituary, Akron Beacon Journal, 10 Feb 1906: PAINESVILLE PASTOR /Biographical Sketch of a Former Akron Man.

1769 1850 United States Census, Year: 1850; Census Place: Akron, Summit, Ohio; Roll: M432_732; Page: 392B; Image: 257.

1770 1930 United States Census, Year: 1930; Census Place: Anaheim, Orange, California; Roll: 180; Page: 9A; Enumeration District: 20; Image: 1540.0.

1771 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Marriages, 1800-1958 for Winifred P. Bailey / Hugh Bell (film #905550).

1772 1940 United States Census, Year: 1940; Census Place: Anaheim, Orange, California; Roll: T627_271; Page: 1B; Enumeration District: 30-12C.

1773 "1910 United States Census," Year: 1910; Census Place: Los Angeles Assembly District 74, Los Angeles, California; Roll: T624_84; Page: 5A; Enumeration District: 0075; Image: 67; FHL Number: 1374097.

1774 1880 United States Census, Year: 1880; Census Place: Cleveland, Cuyahoga, Ohio; Roll: 1006; Family History Film: 1255006; Page: 13B; Enumeration District: 17; Image: 0030.

1775 1900 United States Census, Year: 1900; Census Place: Cleveland Ward 30, Cuyahoga, Ohio; Page: 15; Enumeration District: 0153; FHL microfilm: 1241258.

1776 Newspaper Article, Death Notice, New York Times, November 22, 1938: BAILEY, Ledyard Marlborough.

1777 "Find A Grave" (www.findagrave.com), Memorial #104316481.

1778 1870 United States Census, Year: 1870; Census Place: Painesville, Lake, Ohio; Roll: M593_1230; Page: 125A; Image: 253; Family History Library Film: 552729.

1779 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Marriages, 1729-1867 for Jane E. Comstock / William Matthews (film #3299).

1780 1860 United States Census, Year: 1860; Census Place: Painesville, Lake, Ohio; Roll: M653_996; Page: 419; Image: 378; Family History Library Film: 803996.

1781 Ancestry.com, Web: Lake County, Ohio, Obituary Index, 1830-2011.

1782 "New York, New York, Index to Death Certificates, 1862-1948."

1783 New England Historic Genealogical Society (Boston, Massachusetts), Marriages at Newron, 1894 (vol 443, p 286) Edith M (Matthews) Powell / John A. Brown.

1784 "1910 United States Census," Year: 1910; Census Place: Manhattan Ward 12, New York, New York; Roll: T624_1028; Page: 7A; Enumeration District: 0741; FHL microfilm: 1375041.

1785 New York State Census, 1915.

1786 1900 United States Census, Year: 1900; Census Place: Boston Ward 23, Suffolk, Massachusetts; Roll: 687; Page: 7B; Enumeration District: 1518; FHL microfilm: 1240.

1787 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Marriages, 1800-1958 for Edith C. Mathews / Edith C Mathews (film #878195).

1788 Massachusetts, Mason Membership Cards, 1733-1990.

1789 Newspaper Article, Death Notice - Boston Post, Boston Massachusetts, 16 Oct 1918: BROWN - Oct. 14.

1790 Newspaper Article, The Bridgeport Telegram , Bridgeport, Connecticut, 16 Oct 1918: BODY OF BANKER FOUND IN BATHTUB IN STRATFIELD; MYSTERY SURROUNDS CASE.

1791 Sons of the American Revolution Membership Applications, 1889-1970, Utah Socieity, George Reynolds Mathews, 16 Mar 1895, Nat'l #7417, state # 17.

1792 Miscellaneous, A HISTORY OF THE CONFERENCES OF DEANS OF WOMEN, 1903-1922, Janice Joyce Gerda, 2004, page 287: Mathews (later Rosenberry, Lois Carter Kimball.

1793 Newspaper Article, Death Notice - The Salt Lake Herald, Salt Lake City, Utah, 13 Dec 1899: MATHEWS.

1794 1880 United States Census, Year: 1880; Census Place: Vernon Springs, Howard, Iowa; Roll: 344; Family History Film: 1254344; Page: 518A; Enumeration District: 250; Image: 0599.

1795 Newspaper Article, Death Notice - The Capital Times, Madison, Wisconsin, 23 Jan 1923: Mrs. Emma Laird Kimball.

1796 "Find A Grave" (www.findagrave.com), Memorial 127639199.

1797 Obituary, Wisconsin State Journal, Madison, Wisconsin, 2 Sep 1958: Mrs. Rosenberry, 85, Wife of Late Chief Justice, Dies.

1798 1900 United States Census, Year: 1900; Census Place: Boston Ward 18, Suffolk, Massachusetts; Roll: T623_684; Page: 12B; Enumeration District: 1427.

1799 "Find A Grave" (www.findagrave.com), Memorial #26006208.

1800 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Marriages, 1729-1867 for Julia S. Comstock / S. E. Fuller (film # 1859).

1801 1860 United States Census, Year: 1860; Census Place: Hartford District 1, Hartford, Connecticut; Roll: M653_78; Page: 934; Image: 411; Family History Library Film: 803078.

1802 Newspaper Article, Marriage Announcement, The Hartford Courant published 24 Nov 1859.

1803 New England Historic Genealogical Society (Boston, Massachusetts), Genealogy of the Descendants of Thomas Seymour of Hartford, CT, 1705-1767 Vol. 11 (1880) : Pg. 119.

1804 1850 United States Census, Year: 1850; Census Place: Portland, Middlesex, Connecticut; Roll: M432_44; Page: 437B; Image: 560.

1805 Ancestry.com, Massachusetts, Town and Vital Records, 1620-1988 about Dr Stephen H Fuller & Susan E. Seymour.

1806 Ancestry.com, Vermont, Vital Records, 1720-1908 about Stephen Hopkins Fuller.

1807 Ancestry.com, Massachusetts, Town and Vital Records, 1620-1988 about Dr Stephen H Fuller & Susan E. Seymour.

1808 Sons of the American Revolution Membership Applications, 1889-1970, Connecticutt Socieity, Stephen E. Fuller, 17 Apr 1894, state #903, National # 5903.

1809 1900 United States Census, Year: 1900; Census Place: Brooklyn Ward 11, Kings, New York; Roll: T623_1049; Page: 2A; Enumeration District: 153.

1810 Obituary, Obituary - New York Times, published 6 May 1895.http://query.nytimes.com/gst/abstract.html?res=F70914F8385911738DDDAF0894DD405B8585F0D3.

1811 1880 United States Census, Year: 1880; Census Place: Brooklyn, Kings, New York; Roll: 846; Family History Film: 1254846; Page: 474B; Enumeration District: 94; Image: 0306.

1812 1870 United States Census, Year: 1880; Census Place: Brooklyn, Kings, New York; Roll: 846; Family History Film: 1254846; Page: 474B; Enumeration District: 94; Image: 0306.

1813 "Find A Grave" (www.findagrave.com), Memorial #6006208.

1814 Grave Stone, photo (with parents) http://www.findagrave.com/cgi-bin/fg.cgi?page=pv&GRid=24170550&PIpi=26006208.

1815 Ancestry.com, Directory of Deceased American Physicians, 1804-1929.

1816 Newspaper Article, Funeral Notice - The Brooklyn Daily Eagle published 15 Feb 1897: Funeral Services were held yesterday afternoon over the body of Dr. Phiip H. Fuller.

1817 1900 United States Census, Year: 1900; Census Place: Providence Ward 1, Providence, Rhode Island; Roll: T623_1506; Page: 1B; Enumeration District: 8.

1818 1940 United States Census, Year: 1940; Census Place: Oakland, Alameda, California; Roll: T627_445; Page: 3A; Enumeration District: 61-7.

1819 Ancestry.com, Honolulu, Hawaii, Passenger Lists, 1900-1953 about William C Fuller.

1820 Obituary, The San Francisco Examiner, 31 Jan 1956: "Pop" Fuller Rites Today in Oakland.

1821 New England Historic Genealogical Society (Boston, Massachusetts), Marriages at Taunton 1885 (vol 361, pg 175) William C. Fuller / Ida A. Daniels.

1822 "Find A Grave" (www.findagrave.com), Memorial 149233401.

1823 Ancestry.com, Rhode Island, State Censuses, 1885, about Marius S Daniels.

1824 "Find A Grave" (www.findagrave.com), Memorial 149233277.

1825 Ancestry.com, Rhode Island, State Censuses, 1865 about Almira Jane.

1826 New England Historic Genealogical Society (Boston, Massachusetts), Marriage (vol 2, pg 190) DANIELS Marcus T., and Almira J. Burt; m. by Rev. C. H. Titus, April 29, 1849.

1827 1920 United States Census, Year: 1920;Census Place: Oakland, Alameda, California; Roll: T625_89; Page: 14B; Enumeration District: 70; Image: 139.

1828 New England Historic Genealogical Society (Boston, Massachusetts), Providence Deaths, vol 18 (1911 - 1920) Ida A Fuller, 54 yrs.

1829 1930 United States Census, Year: 1930; Census Place: Berkeley, Alameda, California; Roll: 110; Page: 2A; Enumeration District: 290; Image: 1150.0.

1830 Ancestry.com, California, Marriage Records from Select Counties, 1850-1941.

1831 Heman Ely, Records of the Descendants of Nathaniel Ely: The Emigrant, who Settled First ... (Cleveland, Ohio: Short & Foreman, 1885), 204.

1832 Heman Ely, Records of the Descendants of Nathaniel Ely: The Emigrant, who Settled First ... (Cleveland, Ohio: Short & Foreman, 1885), 84.

1833 Emma C. Brewster Jones, editor, The Brewster Genealogy, 1566-1907 (New York, NY: The Grafton Press, 1905), I: 321-322.

1834 Obituary, The Hartford Courant published 18 Nov 1887: MAJOR W. B. ELY.

1835 1870 United States Census, Year: 1870; Census Place: West Hartford, Hartford, Connecticut; Roll: M593_104; Page: 379A; Image: 380; Family History Library Film: 545603.

1836 1880 United States Census, Year: 1880; Census Place: New Haven, New Haven, Connecticut; Roll: 105; Family History Film: 1254105; Page: 379B; Enumeration District: 75; Image: 0301.

1837 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Frederick Guernsey Hastings [spouse: Katherine W. Ely] (film # 3332).

1838 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Katherine W. Ely Hastings (film #3332).

1839 "Find A Grave" (www.findagrave.com), Memorial# 127541110.

1840 Public Member Tree, Richard Morris of Newport & Roger Newton of Milford, Owner: David Gardner, Santa Monica, California.

1841 Emma C. Brewster Jones, editor, The Brewster Genealogy, 1566-1907 (New York, NY: The Grafton Press, 1905), II: 731.

1842 Grave Stone, Photo, ancestry.com.

1843 1900 United States Census, Year: 1900; Census Place: Boston Ward 20, Suffolk, Massachusetts; Roll: T623_686; Page: 19B; Enumeration District: 1463.

1844 Massachusetts Vital Records, City d Boson,#11348.

1845 Obituary, The Hartford Courant published 20 Dec 1911: Mrs. William A. Morris // Gertrude Ely.

1846 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Mary Chenevard Ely (film #3339).

1847 Heman Ely, Records of the Descendants of Nathaniel Ely: The Emigrant, who Settled First ... (Cleveland, Ohio: Short & Foreman, 1885), 383.

1848 Obituary, Hartford Courant, 18 Apr 1942: Mrs. Barker, 88 Dies; Seymour Descendant.

1849 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Births and Christenings, 1649-1906 for Maria E. Ely (film #1313828).

1850 Obituary, Memorials of Connecticut Judges and Attorneys, Connecticut Reports, vol 81, pp 730-731: WILLIAM HENRY ELY http://www.cslib.org/memorials/elyw.htm.

1851 Heman Ely, Records of the Descendants of Nathaniel Ely: The Emigrant, who Settled First ... (Cleveland, Ohio: Short & Foreman, 1885), 205.

1852 1880 United States Census, Year: 1880; Census Place: Hartford, Hartford, Connecticut; Roll: 97; Family History Film: 1254097; Page: 58A; Enumeration District: 4; Image: 0358.

1853 1900 United States Census, Year: 1900; Census Place: Manhattan, New York, New York; Roll: T623_1111; Page: 4B; Enumeration District: 669.

1854 "1910 United States Census," Year: 1910; Census Place: Brooklyn Ward 1, Kings, New York; Roll: T624_955; Page: 17A; Enumeration District: 0001; Image: 38; FHL Number: 1374968.

1855 Royal Ralph Hinman, Catalogue of the names of the early Puritan settlers of the Colony of Connecticut, No. 1 (Hartford, Connecticut: E. Gleason, 1846), 56.

1856 Wikipedia, "the free Encyclopedia" (www.wikipedia.org), Richard D. Hubbard.

1857 Obituary, The Hartford Courant published 28 Feb 1884: The Hon. RICHARD DUDLEY HUBBARD.

1858 "Find A Grave" (www.findagrave.com), Memorial# 7372264.

1859 1900 United States Census, Year: 1900; Census Place: West Hartford, Hartford, Connecticut; Roll: T623_139; Page: 6B; Enumeration District: 224.

1860 Obituary, Obituary, The Hartford Courant published 12 Mar 1914: William Dudley Hubbard.

1861 Newspaper Article, Funeral Notice - The Hartford Courant, 16 Dec 1903: Funeral of Mrs. Edward S. Beach.

1862 Miscellaneous, Bench and Bar of the Commonwealth of Massachusetts, Volume 2, 1895, p. 591 [Edward Stevens Beach].

1863 Massachusetts, Death Records, 1841-1915, [Katherine Gertrude Hubbard - wife].

1864 1900 United States Census, Year: 1900; Census Place: Brookline, Norfolk, Massachusetts; Roll: 669; Page: 15A; Enumeration District: 1020; FHL microfilm: 1240669.

1865 "Find A Grave" (www.findagrave.com), Memorial# 41513023.

1866 "U.S. Passport Applications (1785 - 1925)," [Edward Stevens Beach - son].

1867 1880 United States Census, Year: 1880; Census Place: Burlington, Hartford, Connecticut; Roll: 99; Family History Film: 1254099; Page: 395A; Enumeration District: 046; Image: 0790.

1868 "1910 United States Census," Year: 1910; Census Place: Hartford Ward 6, Hartford, Connecticut; Roll: T624_133; Page: 8A; Enumeration District: 0183; Image: 535; FHL Number: 1374146.

1869 Newspaper Article, Death Notice, New York Times, Dec 25, 1924:.

1870 "Find A Grave" (www.findagrave.com), Memorial# 58340619.

1871 Newspaper Article, Funeral Notice, Hartford Courant published 27 Dec 1924: Funeral of Mrs. Mary M. Brocklesby.

1872 Massachusetts Vital Records, Deatth in the City of Boston - 1895, #5172, Jun 14, William C. Peters (son).

1873 Massachusetts Vital Records, Deaths in the City of Boston - 1895, #5172, Jun 14, William C. Peters.

1874 Miscellaneous, Memorial biographies of the New England Historic Genealogical ..., Vol; New England Historic Genealogical Society, p 270 (Google Books).

1875 1880 United States Census, Year: 1880; Census Place: Boston, Suffolk, Massachusetts; Roll: 561; Family History Film: 1254561; Page: 531A; Enumeration District: 768; Image: 0123.

1876 New England Historic Genealogical Society (Boston, Massachusetts), Marriages at the City of Boston - 1882, # 1119, Apr 12, William M. Peters / Cora L. Bull.

1877 Edmond Frank Peters and Eleanor Bradley Peters, Peters of New England, A Genealogy and Family History (New York, NY: The Knickerbocker Press, 1903), 149.

1878 Massachusetts Vital Records, Deaths registered in the City of Boston - 1897, #2486, Apr 13, Richard D. Peters.

1879 "U.S. Passport Applications (1785 - 1925)," U.S. Passport Applications, 1795-1925 Record for Henry R W Browne.

1880 "Find A Grave" (www.findagrave.com), Memorial 104888597.

1881 "Find A Grave" (www.findagrave.com), Memorial 104888409.

1882 Newspaper Article, Death Notice - Boston Herald published 7 Oct 1933: BROWNE At his home in Brookline, Henry R. W. Browne.

1883 Miscellaneous, 25th Anniversary Report of the Secretary of the Class of 1881 of Harvard College. By Harvard College (1780- ). Class of 1881. p 22.

1884 1900 United States Census, Year: 1900; Census Place: Chicago Ward 28, Cook, Illinois; Roll: 279; Page: 8B; Enumeration District: 0850; FHL microfilm: 1240279.

1885 1900 United States Census, Year: 1900; Census Place: Chicago Ward 32, Cook, Illinois; Roll: 286; Page: 19A; Enumeration District: 1029; FHL microfilm: 1240286.

1886 "1910 United States Census," Year: 1910; Census Place: Chicago Ward 6, Cook, Illinois; Roll: T624_246; Page: 7B; Enumeration District: 0359; FHL microfilm: 1374259.

1887 Cook County, Illinois, Marriages Index, 1871-1920.

1888 Michigan, Births and Christenings Index, 1867-1911.

1889 Newspaper Article, Newspaper Article - Riverside Daily Press, Riverside, California: Crossing Accident Claims Usual Toll.

1890 1940 United States Census, Year: 1940; Census Place: Western Springs, Cook, Illinois; Roll: T627_781; Page: 5B; Enumeration District: 16-268.

1891 Cook County, Illinois, Birth Certificates Index, 1871-1922, [Clifford Morgan White - son].

1892 Newspaper Article, Marriage Announcement, Hartford Daily Courant published 9 Jun 1859.

1893 1850 United States Census, Year: 1850; Census Place: Hartford, Hartford, Connecticut; Roll: M432_41; Page: 168A; Image: 74.

1894 Newspaper Article, Death Notice - Hartford Courant, Hartford, Connecticut, 1 Jan 1919: CATLIN - In Milwaukee, Wis.

1895 1900 United States Census, Year: 1900; Census Place: Milwaukee Ward 18, Milwaukee, Wisconsin; Roll: 1805; Page: 10B; Enumeration District: 0159; FHL microfilm: 1241805.

1896 Obituary, Hartford Daily Courant published 24 Apr 1888: The Hon.Julius Catlin.

1897 Obituary, New York Times, 21 Nov 1901: Col. S. B. Skinner Dies of Apoplexy.

1898 Massachusetts, Death Records, 1841-1915, [Lydia h (Morgan) Skinner.

1899 Massachusetts, Marriage Records, 1840-1915, [Lydia M Catlin].

1900 "Find A Grave" (www.findagrave.com), Memorial# 37193922.

1901 "Find A Grave" (www.findagrave.com), Memorial# 37193919.

1902 New York City Deaths, 1892-1902.

1903 "Find A Grave" (www.findagrave.com), Memorial# 37193921.

1904 Ancestry.com, Thomas Bidwell in the U.S., Civil War Draft Registrations Records, 1863-1865.

1905 "Find A Grave" (www.findagrave.com), Memorial# 34850636.

1906 "Find A Grave" (www.findagrave.com), Memorial# 34850494.

1907 "Find A Grave" (www.findagrave.com), Memorial# 34850487.

1908 "Find A Grave" (www.findagrave.com), Memorial# 42731199.

1909 Newspaper Article, Memorial# 42733098.

1910 Newspaper Article, Memorial# 42732986.

1911 "Find A Grave" (www.findagrave.com), Memorial# 42988921.

1912 Obituary, Bainbridge Republican, 1 May 1875: HIGLEY - In Bainbridge [ancestry.com, public member stories, originally shared 2 Nov 2014 by "whigley2"].

1913 1870 United States Census, Year: 1870; Census Place: Canton, Hartford, Connecticut; Roll: M593_102; Page: 138B; Image: 323786; Family History Library Film: 545601.

1914 1900 United States Census, Year: 1900; Census Place: Berlin, Hartford, Connecticut; Roll: 135; Page: 12B; Enumeration District: 0116; FHL microfilm: 1240135.

1915 Newspaper Article, Hartford Courant, 2 Jul 1909: Oliver H. Bidwell and daughter, Miss Clara Bidwell . . .

1916 "Find A Grave" (www.findagrave.com), Memorial# 81098264.

1917 1880 United States Census, Year: 1880; Census Place: Canton, Hartford, Connecticut; Roll: 99; Family History Film: 1254099; Page: 404D; Enumeration District: 047; Image: 0809.

1918 1880 United States Census, Year: 1880; Census Place: Cuyahoga Falls, Summit, Ohio; Roll: 1069; Family History Film: 1255069; Page: 209C; Enumeration District: 170; Image: 0100.

1919 1860 United States Census, Year: 1860; Census Place: Dubuque, Dubuque, Iowa; Roll: M653_320; Page: 145; Image: 504; Family History Library Film: 803320.

1920 Miscellaneous, Early Families of Wallingford, Connecticut, Charles Henry Stanley Davis, 1870; p. 112.

1921 Obituary, Akron Daily Democrat, Akron, Ohio, 30 Dec 1901: SUDDEN // The Summons for Mrs. Thompson.

1922 Ancestry.com, Mrs. Laura Cooke Thompson in the Daughters of the American Revolution Lineage Books (152 Vols.).

1923 1900 United States Census, Year: 1900; Census Place: Akron Ward 1, Summit, Ohio; Page: 11; Enumeration District: 0056; FHL microfilm: 1241323.

1924 Obituary, The Akron Beacon Journal, Akron, Ohio, 28 Nov 1931: HARRY THOMPSON, RETIRED TELLER, TAKEN BY DEATH.

1925 Summit County, Ohio, Death Records, 1866-1908.

1926 Summit County, Ohio, Marriage Records, 1840-1980.

1927 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Edward H. Cook, "Ohio, Deaths and Burials, 1854-1997."

1928 1940 United States Census, Year: 1940; Census Place: Coral Gables, Dade, Florida; Roll: T627_581; Page: 13A; Enumeration District: 13-60A.

1929 Miscellaneous, Encyclopedia of American Biography: New Series, Volume 9, edited by Winfield Scott Downs, 1938: Daniel D. Bidwell.

1930 Miscellaneous, Bulletin of Yale University, Obituary Record of Graduates, deceased 1936-1937 Daniel Doane Bidwell].

1931 1920 United States Census, Year: 1920; Census Place: East Hartford, Hartford, Connecticut; Roll: T625_181; Page: 41B; Enumeration District: 28; Image: 147.

1932 Obituary, Obituary - Hartford Courant, 25 Apr 1937: D. D. BIDWELL IN 71st YEAR.

1933 "U.S. Passport Applications (1785 - 1925)," Daniel D. Bidwell, 10 Feb 1913.

1934 1900 United States Census, Year: 1900; Census Place: East Hartford, Hartford, Connecticut; Roll: 135; Page: 14B; Enumeration District: 0127; FHL microfilm: 1240135.

1935 Obituary, Hartford Courant, 6 Mar 1986: HICKMOTT, Pauline (Bidwell).

1936 1920 United States Census, Year: 1920; Census Place: West Hartford, Hartford, Connecticut; Roll: T625_180; Page: 6A; Enumeration District: 195; Image: 286.

1937 Newspaper Article, Hartford Courant, 20 Jun 1917: CITY NEWS IN BRIEF.

1938 "Find A Grave" (www.findagrave.com), Memorial# 128304082.

1939 Ancestry.com, Joseph Barry Bidwell in the Connecticut, Military Questionnaires, 1919-1920.

1940 "Find A Grave" (www.findagrave.com), Memorial# 140387979.

1941 1920 United States Census, Year: 1920; Census Place: Manhattan Assembly District 21, New York, New York; Roll: T625_1224; Page: 6B; Enumeration District: 1444; Image: 1032.

1942 Newspaper Article, Death Notice - New York Times, 7 Mar 1922: MINES - On Sunday, March 5, Mary Telfair...

1943 Newspaper Article, Death Notice - New York Times, 23 Jul 1972: WATERS - Dorothy Mines, on Jul 13.

1944 1880 United States Census, Year: 1880; Census Place: Buffalo, Erie, New York; Roll: 831; Page: 20B; Enumeration District: 158.

1945 Virginia, Death Records, 1912-2014.

1946 Ancestry.com, Percival L Walters & Dorothy Mines in the New York, New York, U.S., Marriage License Indexes, 1907-2018.

1947 New York, New York, Birth Index, 1878-1909.

1948 Obituary, Nashua Telegraph, Nashua, New Hampshire, 29 Oct 1975: Tribute Paid to Barry Mines.

1949 1930 United States Census, Year: 1930; Census Place: Oakland, Alameda, California; Roll: 108; Page: 19A; Enumeration District: 0202; Image: 927.0; FHL microfilm: 2339843.

1950 1940 United States Census, Year: 1940; Census Place: Oakland, Alameda, California; Roll: T627_441; Page: 10A; Enumeration District: 61-142.

1951 "Find A Grave" (www.findagrave.com), Memorial# 127141046.

1952 Ancestry.com, Edwin M Burr in the Web: Obituary Daily Times Index, 1995-Current.

1953 Obituary, Asbury Park Press, Asbury Park, New Jersey, 6 Feb 2007: EDWIN M. BURR.

1954 California Birth Index, 1905 - 1995.

1955 California Marriage Index, 1949 - 1959, 1960 - 1985.

1956 Obituary, Contra Costa Times, Walnut Creek, California, 13 May 2008: Lowell George Burr.

1957 1920 United States Census, Year: 1920; Census Place: Sacramento Assembly District 14, Sacramento, California; Roll: T625_126; Page: 4A; Enumeration District: 103; Image: 502.

1958 1940 United States Census, Year: 1940; Census Place: Sacramento, Sacramento, California; Roll: T627_286; Page: 12A; Enumeration District: 34-130.

1959 "Find A Grave" (www.findagrave.com), Memorial# 71925829.

1960 California, County Birth, Marriage, and Death Records, 1849-1980 (California Department of Public Health).

1961 Newspaper Article, Wedding Announcement - Sacramento Bee, Sacramento, California, 28 Jun 1946: J. A. BURR WILL MARRY ENGLISH NURSE HE MET DURING WAR DUTY.

1962 Obituary, The Sacramento Bee, Sacramento, California, 3 Jul 2014: BURR, Peggy Cooper.

1963 U.S. Public Records Index.

1964 Newspaper Article, Wedding Announcement - Sacramento Bee, Sacramento, California, 30 Dec 1942: Miss Alice Burr Is Married to Lieutenant John Graeser At Ceremony in Washington.

1965 1940 United States Census, Year: 1940; Census Place: Woodland, Yolo, California; Roll: T627_366; Page: 13A; Enumeration District: 57-27.

1966 1930 United States Census, Year: 1930; Census Place: Berkeley, Alameda, California; Roll: 111; Page: 7A; Enumeration District: 0325; Image: 1210.0; FHL microfilm: 2339846.

1967 1940 United States Census, Year: 1940; Census Place: Santa Cruz, Santa Cruz, California; Roll: T627_342; Page: 61B; Enumeration District: 44-16.

1968 Newspaper Article, Marriage Announcement - Oakland Tribune, Oakland, California, 29 Nov 1928: page 15.

1969 1920 United States Census, Year: 1920; Census Place: Berkeley, Alameda, California; Roll: T625_92; Page: 10A; Enumeration District: 173; Image: 906.

1970 California Death Index, 1905-1939 & 1940-1997, [Dorothy Wilson Burr-daughter].

1971 1940 United States Census, Year: 1940; Census Place: Sacramento, Sacramento, California; Roll: T627_286; Page: 6B; Enumeration District: 34-128B.

1972 Obituary.

1973 Obituary, The Sacramento Bee, 18 Sep 2016: Virginia R. Larsen.

1974 "Find A Grave" (www.findagrave.com), Memorial# 129394687.

1975 Texas Birth Index, 1903-1997.

1976 Obituary, Sacramento Bee, Sacramento, California, 26 Oct 2012: LARSEN, Lorin E.

1977 1880 United States Census, Year: 1880; Census Place: Los Angeles, Los Angeles, California; Roll: 67; Family History Film: 1254067; Page: 225D; Enumeration District: 025; Image: 0153.

1978 1900 United States Census, Year: 1900; Census Place: Los Angeles Ward 5, Los Angeles, California; Roll: 89; Page: 12B; Enumeration District: 0047; FHL microfilm: 1240089.

1979 "Find A Grave" (www.findagrave.com), Memorial# 73283229.

1980 Obituary, The Los Angeles Times, 2 Apr 1902: PIONEER PASSES AWAY.

1981 1870 United States Census, Year: 1870; Census Place: Cleveland Ward 2, Cuyahoga, Ohio; Roll: M593_1188; Page: 228A; Image: 155296; Family History Library Film: 552687.

1982 1860 United States Census, Year: 1860; Census Place: Cleveland Ward 3, Cuyahoga, Ohio; Roll: M653_952; Page: 425; Image: 430; Family History Library Film: 803952.

1983 Obituary, The Los Angeles Times, 9 Sep 1941: Caroline M. Seymour.

1984 "Find A Grave" (www.findagrave.com), Memorial# 96782724.

1985 Ancestry.com, Henry F Hobart in the Wisconsin, Wills and Probate Records, 1800-1987, 10 Dec 1885.

1986 1860 United States Census, Year: 1860; Census Place: Beloit, Rock, Wisconsin; Roll: M653_1430; Page: 44; Image: 49; Family History Library Film: 805430.

1987 Obituary, The Round Table (Beloit College), Vol. XXXI, 20 Feb 1885: '65 The sad news has lately reached Beloit of the death of Henry Hobart.

1988 1850 United States Census, Year: 1850; Census Place: Beloit, Rock, Wisconsin; Roll: M432_1005; Page: 410B; Image: 398.

1989 "Find A Grave" (www.findagrave.com), Memorial# 151051680.

1990 1870 United States Census, Year: 1870; Census Place: Sangerfield, Oneida, New York; Roll: M593_1059; Page: 700B; Image: 27606; Family History Library Film: 552558.

1991 "Find A Grave" (www.findagrave.com), Memorial# 139787295.

1992 Obituary, Democrat & Chronical, Rochester, New York, 13 Jul 1912: MRS. SARAH PAYNE GOODWIN.

1993 1900 United States Census, Year: 1900; Census Place: Gainsville, Alachua, Florida; Roll: 165; Page: 9A; Enumeration District: 0007; FHL microfilm: 1240165.

1994 Miscellaneous, Paynes of Hamilton: A Genealogical and Biographical Record By Mrs. Augusta Francelia Payne White, Mary Lovering Holman, 1912, p 118.

1995 "Find A Grave" (www.findagrave.com), Memorial# 83014360.

1996 Miscellaneous, Paynes of Hamilton: A Genealogical and Biographical Record By Mrs. Augusta Francelia Payne White, Mary Lovering Holman, 1912, p 119.

1997 Newspaper Article, Death Notice - The Brooklyn Daily Eagle, Brooklyn, New York, 7 May 1948: AVIRETT - MAY GOODWIN.

1998 1870 United States Census, Year: 1870; Census Place: Beloit Ward 2, Rock, Wisconsin; Roll: M593_1735; Page: 39A; Image: 62825; Family History Library Film: 553234.

1999 Wisconsin Marriages, 1820-2004.

2000 "Find A Grave" (www.findagrave.com), Memorial# 150968150.

2001 "Find A Grave" (www.findagrave.com), Memorial# 138293469.

2002 1920 United States Census, Year: 1920; Census Place: Columbus Ward 7, Franklin, Ohio; Roll: T625_1381; Page: 9A; Enumeration District: 129; Image: 461.

2003 1930 United States Census, Year: 1930; Census Place: Columbus, Franklin, Ohio; Roll: 1794; Page: 30A; Enumeration District: 0055; Image: 985.0; FHL microfilm: 2341528.

2004 Obituary, Boston Traveler, Boston, Massachusetts, 1 Sep 1962: Mrs. Edith Chauncey Services Tuesday.

2005 Newspaper Article, Marriage Announcement - New York Times, 23 Jul 1954: LUCY WORCESTER IS MARRIED.

2006 Obituary, Associated Press Archive, 4 Dec 2002: SHELBURNE, Vt. (AP) -- Henry Chauncey Pittsburgh Post-Gazette, Pittsburgh, Pennsylvania, 5 Dec 2002: HENRY CHAUNCEY MEMBER OF OLD ELITE WHO REVOLUTIONIZED COLLEGE ENTRANCE TESTING.

2007 "Find A Grave" (www.findagrave.com), Memorial# 119214424 (Obituary - The Burlington Free Press, 24 Oct 2013).

2008 Ancestry.com, Elizabeth Chauncey in the Honolulu, Hawaii, Passenger and Crew Lists, 1900-1959: 1934.

2009 Newspaper Article, Engagement Announcement, New York Times, 6 Feb 1932: MISS ELIZABETH PHALEN ENGAGED TO MARRY; Her Troth to Henry Channcey, Assistant Dean of Harvard Universify, Is Announced.

2010 1940 United States Census, Year: 1940; Census Place: New York, New York, New York; Roll: T627_2655; Page: 2A; Enumeration District: 31-1324.

2011 Obituary, New York Times, 11 Nov 1975:Lucy Chauncey Dies at 45; Former Teacher and Editor.

2012 1920 United States Census, Year: 1920; Census Place: Pendleton, Umatilla, Oregon; Roll: T625_1504; Page: 15B; Enumeration District: 162; Image: 946.

2013 1930 United States Census, Year: 1930; Census Place: Seattle, King, Washington; Roll: 2503; Page: 13B; Enumeration District: 0207; Image: 957.0; FHL microfilm: 2342237.

2014 Obituary, Seattle Daily Times, Seattle, Washington, 13 Jun 1966: MRS. WILLIAM W. CRYDER.

2015 Washington Death Index, 1940-2014.

2016 "Find A Grave" (www.findagrave.com), Memorial# 168593517.

2017 "Find A Grave" (www.findagrave.com), Memorial# 168593518.

2018 1900 United States Census, Year: 1900; Census Place: East Orange Ward 3, Essex, New Jersey; Roll: 968; Page: 2B; Enumeration District: 0176; FHL microfilm: 1240968.

2019 "Find A Grave" (www.findagrave.com), Memorial# 54917058.

2020 Obituary, New York Times, 2 Sep 1932: GEORGE W. SILL DEAD; ONCE UP-STATE JUDGE.

2021 1930 United States Census, Year: 1930; Census Place: East Orange, Essex, New Jersey; Roll: 1329; Page: 8B; Enumeration District: 0384; Image: 519.0; FHL microfilm: 2341064.

2022 Obituary, New York Times, 2 Sep 1958: Walter G. Sill.

2023 Miscellaneous, Allegheny Cemetery Records.

2024 1940 United States Census, Year: 1940; Census Place: South Orange, Essex, New Jersey; Roll: T627_2340; Page: 61A; Enumeration District: 7-355.

2025 Newspaper Article, Marriage Announcement - New York Times, 10 Sep 1926: Sill - Creighton.

2026 1930 United States Census, Year: 1930; Census Place: South Orange, Essex, New Jersey; Roll: 1343; Page: 7A; Enumeration District: 0608; Image: 1031.0; FHL microfilm: 2341078.

2027 "Find A Grave" (www.findagrave.com), Memorial# 154629629.

2028 Obituary, The St. Louis Star and Times, St. Louis, Missouri, 18 Jul 1941: THEODORE W. SILL DIES; MONSANTO CO. EXECUTIVE /.

2029 1920 United States Census, Year: 1920; Census Place: Sweden, Monroe, New York; Roll: T625_1120; Page: 2A; Enumeration District: 272; Image: 403.

2030 "1910 United States Census," Year: 1910; Census Place: Sweden, Monroe, New York; Roll: T624_993; Page: 6B; Enumeration District: 0215; FHL microfilm: 1375006.

2031 1900 United States Census, Year: 1900; Census Place: Ogden, Monroe, New York; Roll: 1072; Page: 3B; Enumeration District: 0019; FHL microfilm: 1241072.

2032 "Find A Grave" (www.findagrave.com), Memorial# 89291108.

2033 1930 United States Census, Year: 1930; Census Place: Brockport, Monroe, New York; Roll: 1448; Page: 33B; Enumeration District: 0257; Image: 403.0; FHL microfilm: 2341183.

2034 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), New York, County Marriages, 1847-1848; 1908 - 1936 [GS Film # 000831341].

2035 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), New York, County Marriages, 1847-1848; 1908-1936: GS Film Number 000594448.

2036 Obituary, Democrat and Chronicle, Rochester, New York, 28 Jul 1981: Chapman, Russell A.

2037 "Find A Grave" (www.findagrave.com), Memorial# 89272245.

2038 Obituary, Democrat and Chronicle, Rochester, New York, 23 Jul 1961: Earl J. Chapman Rite Tomorrow /.

2039 "Find A Grave" (www.findagrave.com), Memorial# 89272062.

2040 Newspaper Article, Death Notice, Democrat and Chronicle, Rochester, New York, 21 Aug 1977: Chapman, Bessie A.

2041 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), New York, County Marriages, 1847-1848; 1908 - 1936 [GS Film # 000831344].

2042 Obituary, Democrat and Chronicle, Rochester, New York 2 Jun 1987: Stapley, Edith C.

2043 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), New York, County Marriages, 1847-1848; 1908 - 1936 [GS Film # 000831348].

2044 Obituary, Democrat and Chronicle, Rochester, New York, 22 Aug 1978: Chapman, Samuel G.

2045 1940 United States Census, Year: 1940; Census Place: Sweden, Monroe, New York; Roll: T627_2680; Page: 2A; Enumeration District: 28-93.

2046 Obituary, Democrat and Chronicle, Rochester, New York, 10 Oct 1981: Chapman, Webster A. Sr.

2047 Obituary, Democrat and Chronicle, Rochester, New York, 9 Oct 1972: Chapman, Emma L.

2048 1930 United States Census, Year: 1930; Census Place: Ogden, Monroe, New York; Roll: 1447; Page: 8A; Enumeration District: 0232; Image: 710.0; FHL microfilm: 2341182.

2049 1920 United States Census, Year: 1920; Census Place: Ogden, Monroe, New York; Roll: T625_1119; Page: 1B; Enumeration District: 28; Image: 1085.

2050 "Find A Grave" (www.findagrave.com), Memorial# 89292675.

2051 New York State, Marriage Index, 1881-1967 (New York State Marriage Index, New York State Department of Health, Albany, NY.).

2052 Obituary, Democrat and Chronicle, Rochester, New York, 11 May 1961: Hattie Chapman Dies; Pioneers' Descendant.

2053 "1950 United States Federal Census."

2054 "Find A Grave" (www.findagrave.com), Memorial# 106205938.

2055 1940 United States Census, Year: 1940; Census Place: Ledyard, Cayuga, New York; Roll: T627_2508; Page: 4B; Enumeration District: 6-53.

2056 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), New York, County Narriages, 1847-1848; 1908-1936 [GS Film Number -000831348].

2057 Obituary, Democrat and Chronicle, Rochester, New York, 13 Nov 1973: Huey, Catherine Chapman.

2058 "Find A Grave" (www.findagrave.com), Memorial# 106205856.

2059 Obituary, Democrat and Chronicle, Rochester, New York, 15 Dec 1961: Ray Huey, Spencerport, Dies at 74; Ex-Agriculture Aide.

2060 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), New York, County Narriages, 1847-1848; 1908-1936 [GS Film Number -000831355].

2061 1940 United States Census, Year: 1940; Census Place: Ogden, Monroe, New York; Roll: T627_2679; Page: 61A; Enumeration District: 28-55.

2062 Obituary, Democrat and Chronicle, Rochester, New York, 20 May 1968: Mrs. Frankie Crosier.

2063 Obituary, Democrat and Chronicle, Rochester, New York, 26 Apr 1994: Crosier, Allan O.

2064 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), New York, County Narriages, 1847-1848; 1908-1936 [GS Film Number -000831383].

2065 "Find A Grave" (www.findagrave.com), Memorial# 143818919.

2066 Obituary, Democrat and Chronicle, Rochester, New York, 31 Mar 1991: Brower, Mary Chapman // SPENCERPORT: Saturday, Mar 30, 1991. She was predeceased by her husband, DeWitt. She is survived by 2 daughters and a son-in-law, Trudie and Frederick A. London of CA, M.

2067 Newspaper Article, Death Notice - Democrat and Chronicle, Rochester, New York, 14 May 1988: Brower, F. DeWitt.

2068 "Find A Grave" (www.findagrave.com), Memorial# 143818318.

2069 Obituary, Democrat and Chronicle, Rochester, New York, 7 Feb 2003: Thom, Betty C. (Chapman).

2070 "Find A Grave" (www.findagrave.com), Memorial# 147404963.

2071 "Find A Grave" (www.findagrave.com), Memorial# 147404981.

2072 1940 United States Census, Year: 1940; Census Place: Ogden, Monroe, New York; Roll: T627_2679; Page: 4A; Enumeration District: 28-58.

2073 Obituary, Democrat and Chronicle, Rochester, New York, 15 Sep 1983: THOM, STUART P. (TOMMY).

2074 "1910 United States Census," Year: 1910; Census Place: Ogden, Monroe, New York; Roll: T624_988; Page: 7B; Enumeration District: 0026; FHL microfilm: 1375001.

2075 "Find A Grave" (www.findagrave.com), Memorial# 79272940.

2076 Obituary, Democrat and Chronicle, Rochester, New York, 21 Nov 1959: Clara Chapman Dies; Rites Today.

2077 "Find A Grave" (www.findagrave.com), Grave Memorial# 80174050.

2078 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), New York, County Marriages, 1947-1848; 1908-1936: GS Film Number 000831381.

2079 Obituary, Democrat and Chronicle, Rochester, New York, 27 Jan 1983: Sanderson, Ruth (Chapman).

2080 "Find A Grave" (www.findagrave.com), Memorial# 85272678.

2081 1940 United States Census, Year: 1940; Census Place: Ogden, Monroe, New York; Roll: T627_2679; Page: 10B; Enumeration District: 28-56.

2082 Obituary, Democrat and Chronicle, Rochester, New York, 7 Jul 1972: Sanderson, Walter J.

2083 "Find A Grave" (www.findagrave.com), Memorial# 85273075.

2084 Obituary, Democrat and Chronicle, Rochester, New York, 28 Jun 1950: CAMPBELL.

2085 "Find A Grave" (www.findagrave.com), Memorial# 101211727.

2086 Obituary, Democrat and Chronicle, Rochester, New York, 28 Mar 1954: Robert Campbell Dies, Spencerport War Vet.

2087 "Find A Grave" (www.findagrave.com), Memorial# 85273804.

2088 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), New York, County Marriages, 1847-1848; 1908 - 1936: GS Film Number: 000831369.

2089 Obituary, Democrat and Chronicle, Rochester, New York, 30 Jul 1962: CHAPMAN.

2090 "Find A Grave" (www.findagrave.com), Memorial# 85274007.

2091 "Find A Grave" (www.findagrave.com), Memorial# 80173883.

2092 Obituary, Democrat and Chronicle, Rochester, New York, 24 Jan 1967: Chapman, George G.

2093 "Find A Grave" (www.findagrave.com), Memorial# 79264877.

2094 "Find A Grave" (www.findagrave.com), Memorial# 79264945.

2095 "Find A Grave" (www.findagrave.com), Memorial# 88614615.

2096 Obituary, Democrat and Chronicle, Rochester, New York, 22 Jan 1965: Chapman, Miss Florence P.

2097 "Find A Grave" (www.findagrave.com), Memorial# 50124590.

2098 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), New York, County Marriages, 1947-1848; 1908-1936: GS Film Number 000831382.

2099 1940 United States Census, Year: 1940; Census Place: Ogden, Monroe, New York; Roll: T627_2679; Page: 2A; Enumeration District: 28-58.

2100 Obituary, Democrat and Chronicle, Rochester, New York, 12 Feb 2006: Ziegler, Elsie M. (Chapman).

2101 Obituary, Democrat and Chronicle, Rochester, New York, 30 Apr 1972: Ziegler, Arthur G.

2102 "Find A Grave" (www.findagrave.com), Memorial# 85273253.

2103 Obituary, Democrat and Chronicle, Rochester, New York, 1 Aug 1990: Nixon, Marjorie A. (Chapman).

2104 "Find A Grave" (www.findagrave.com), Memorial# 85273388.

2105 "Find A Grave" (www.findagrave.com), Memorial# 80173970.

2106 Newspaper Article, Death Notice - Democrat and Chronicle, Rochester, New York, 2 Oct 1997: Chapman, Dewey "Uncle Dukie."

2107 "Find A Grave" (www.findagrave.com), Memorial# 88594834.

2108 Newspaper Article, Death Notice - Democrat and CHronicle, Rochester, New York, 13 Apr 1969: Chapman, Adella B.

2109 "Find A Grave" (www.findagrave.com), Memorial# 88593986.

2110 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), New York, County Marriages, 1947-1848; 1908-1936: GS Film Number 000832762.

2111 Obituary, Democrat and Chronicle, Rochester, Ohio, 10 Jul 1968: Daniel Quirk, Heating Man, Dies at 55.

2112 "Find A Grave" (www.findagrave.com), Memorial# 88594084.

2113 Obituary, Democrat and Chronicle, Rochester, New York, 10 Feb 1970: Earl S. Webster, in Area Politics.

2114 "Find A Grave" (www.findagrave.com), Memorial# 80616124.

2115 Obituary, Democrat and Chronicle, Rochester, New York, 17 Jul 1935: CRASH INJURY KILLS YOUTH.

2116 "Find A Grave" (www.findagrave.com), Memorial# 85272107.

2117 Obituary, Democrat and Chronicle, Rochester, New York, 14 May 2001: Cliff, C. Winifred “Winnie”.

2118 "Find A Grave" (www.findagrave.com), Memorial# 85272198.

2119 1920 United States Census, Year: 1920; Census Place: Perinton, Monroe, New York; Roll: T625_1120; Page: 7A; Enumeration District: 39; Image: 154.

2120 1930 United States Census, Year: 1930; Census Place: Fairport, Monroe, New York; Roll: 1448; Page: 4B; Enumeration District: 0245; Image: 49.0; FHL microfilm: 2341183.

2121 "Find A Grave" (www.findagrave.com), Memorial# 119660082.

2122 1880 United States Census, Year: 1880; Census Place: Perinton, Monroe, New York; Roll: 862; Family History Film: 1254862; Page: 374B; Enumeration District: 060; Image: 0010.

2123 1940 United States Census, Year: 1940; Census Place: Perinton, Monroe, New York; Roll: T627_2680; Page: 3A; Enumeration District: 28-74.

2124 Newspaper Article, Death Notice - Democrat and Chronicle, Rochester, New York, 9 Jun 1965: ROOT, ELIZABETH H.

2125 1880 United States Census, Year: 1880; Census Place: Greenville, Bond, Illinois; Roll: 176; Family History Film: 1254176; Page: 215A; Enumeration District: 069; Image: 0070.

2126 "Find A Grave" (www.findagrave.com), Memorial# 119224514.

2127 "1910 United States Census," Year: 1910; Census Place: Perinton, Monroe, New York; Roll: T624_988; Page: 13A; Enumeration District: 0034; FHL microfilm: 1375001.

2128 1920 United States Census, Year: 1920; Census Place: Perinton, Monroe, New York; Roll: T625_1120; Page: 11A; Enumeration District: 40; Image: 194.

2129 Obituary, Democrat and Chronicle, Rochester, New York, 24 Mar 1925: Chauncey Brooks died yesterday.

2130 Obituary, Democrat and Chronicle, Rochester, New York, 2 Jul 1965: Brooks, Fannie F.

2131 1940 United States Census, Year: 1940; Census Place: Rush, Monroe, New York; Roll: T627_2680; Page: 6B; Enumeration District: 28-86.

2132 "Find A Grave" (www.findagrave.com), Memorial# 75236505.

2133 Newspaper Article, Death Notice - Democrat and Chronicle, Rochester, New York, 14 May 1966: Brooks, Jesse L.

2134 1940 United States Census, Year: 1940; Census Place: Geneseo, Livingston, New York; Roll: T627_2623; Page: 2A; Enumeration District: 26-6B.

2135 "Find A Grave" (www.findagrave.com), Memorial# 161360283.

2136 Ancestry.com, Miss Ethel M Brooks in the Daughters of the American Revolution Lineage Books (152 Vols.).

2137 "Find A Grave" (www.findagrave.com), Memorial 119224506.

2138 Ancestry.com, James W Brooks in the New York, Abstracts of World War I Military Service, 1917-1919.

2139 Ancestry.com, James W. Brooks in the WWI, WWII, and Korean War Casualty Listings.

2140 Obituary, Democrat and Chronicle, Rochester, New York, 23 Aug 1917: BROOKS - At the family home.

2141 Newspaper Article, Death Notice - Democrat and Chronicle, Rochester, New York, 25 Apr 1967: Pye, Harold A.

2142 Newspaper Article, Death Notice - Democrat and Chronicle, Rochester, New York, 19 Dec 1968, Pye, Mary Brooks.

2143 "Find A Grave" (www.findagrave.com), Memorial# 119224510.

2144 Miscellaneous, History of Rochester and Monroe County, New York: From the ..., Volume 1, By William Farley Peck, 1908.

2145 New York State Census, 1892.

2146 "Find A Grave" (www.findagrave.com), Memorial# 18346654.

2147 Obituary, Democrat and Chronicle, Rochester, 30 Jan 1883: Frank Saleno, of Fairport.

2148 Newspaper Article, Death Notice - Democrat and Chronicle, Rochester, New York, 26 Jun 1952: SALENO - William B.

2149 Newspaper Article, Democrat and Chronicle, Rochester, New York, 1 Oct 1927: Adopted Son Given Estate of $30,000.

2150 1930 United States Census, Year: 1930; Census Place: Fairport, Monroe, New York; Roll: 1448; Page: 16A; Enumeration District: 0245; Image: 72.0; FHL microfilm: 2341183.

2151 Ancestry.com, William Brooks Saleno & Mary Louise Cook in the New York, U.S., County Marriage Records, 1847-1849, 1907-1936.

2152 1920 United States Census, Year: 1930; Census Place: Fairport, Monroe, New York; Roll: 1448; Page: 16A; Enumeration District: 0245; Image: 72.0; FHL microfilm: 2341183.

2153 "Find A Grave" (www.findagrave.com), Memorial# 18563044.

2154 Obituary, Obituary - Democrat and Chronicle, Rochester, New York, 25 Oct 1941: DEATH TAKES EX-SUPERVISOR OF PERINTON.

2155 Washington, Select Death Certificates, 1907-1960, [Florence Brown Reitz - daughter].

2156 1920 United States Census, Year: 1920; Census Place: Seattle, King, Washington; Roll: T625_1929; Page: 6B; Enumeration District: 256; Image: 500.

2157 Obituary, Seattle Daily Times, Seattle, Washington, 26 Apr 1959: Mrs. Reitz, Long-Time Resident, Dies /.

2158 California Birth Index, 1905 - 1995, [Harry R Chauncey - son].

2159 Newspaper Article, Death Notice - Democrat and Chronicle, Rochester, New York, 29 Dec 1947: BRASSER.

2160 New York State Census, 1915 & 1925.

2161 Newspaper Article, Death Notice - Democrat and Chronicle, Rochester, New York, 10 Jun 1969: Chauncey, George.

2162 1940 United States Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2849; Page: 14B; Enumeration District: 65-268.

2163 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Lily Chauncey Death • United States Social Security Death Index.

2164 "Find A Grave" (www.findagrave.com), Memorial# 55029544.

2165 Newspaper Article, Death Notice - San Diego Union, San Diego, California, 17 Sep 1962: CHAUNCEY - Harry R.

2166 California Death Index, 1905-1939 & 1940-1997, Name: Harry R Chauncey Gender: Male Birth Date: 23 Oct 1897 Death Date: 15 Sep 1962 Death Place: San Diego Mother's Maiden Name: Parrott.

2167 "1910 United States Census," Year: 1910; Census Place: Macedon, Wayne, New York; Roll: T624_1094; Page: 6A; Enumeration District: 0143; FHL microfilm: 1375107.

2168 1930 United States Census, Year: 1930; Census Place: Macedon, Wayne, New York; Roll: 1658; Page: 5B; Enumeration District: 0024; Image: 376.0; FHL microfilm: 2341392.

2169 "Find A Grave" (www.findagrave.com), Memorial# 124526781.

2170 "Find A Grave" (www.findagrave.com), Memorial# 124526828.

2171 Newspaper Article, Death Notice - Democrat and Chronicle, 22 Dec 1955: LAWRENCE - Suddently at his home in Macedon...

2172 Newspaper Article, Death Notice - Democrat and Chronicle, Rochester, New York, 26 Mar 1973: Lawrence, Arthur, C.

2173 Newspaper Article, Death Notice - Democrat and Chronicle, 30 un 1952: LAWRENCE - Entered into rest at his home...

2174 New York State, Birth Index, 1881-1942 (New York State Department of Health; Albany, NY, USA).

2175 Obituary, Democrat and Chronicle, Rochester, New York, 5 Jan 1971: ASHER LAWRENCE.

2176 Obituary, Democrat and Chronicle, Rochester, New York, 6 Jul 1976: LAWRENCE, IRENE S. K.

2177 1940 United States Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2849; Page: 4B; Enumeration District: 65-267.

2178 Obituary, Obituary - Democrat and Chronicle, Rochester, New York, 5 Jan 1971: ASHER LAWRENCE // PALMYRA - Asher Lawrence, 69, of 12 Upton Park, Rochester, a former resident of Macedon, died yesterday (Jan. 4, 1971) at Hill Haven Nursing Home, Rochester. He was a.

2179 1880 United States Census, Year: 1880; Census Place: Weld, Colorado; Roll: 93; Family History Film: 1254093; Page: 480A; Enumeration District: 109.

2180 1900 United States Census, Year: 1900; Census Place: Beloit Ward 1, Rock, Wisconsin; Roll: 1814; Page: 12B; Enumeration District: 0160; FHL microfilm: 1241814.

2181 "1910 United States Census," Year: 1910; Census Place: Ishpeming Ward 5, Marquette, Michigan; Roll: T624_662; Page: 4B; Enumeration District: 0181; FHL microfilm: 1374675.

2182 1920 United States Census, Year: 1900; Census Place: Beloit Ward 1, Rock, Wisconsin; Roll: 1814; Page: 12B; Enumeration District: 0160; FHL microfilm: 1241814.

2183 1940 United States Census, Year: 1940; Census Place: Kalamazoo, Kalamazoo, Michigan; Roll: T627_1771; Page: 14B; Enumeration District: 39-32.

2184 "Find A Grave" (www.findagrave.com), Memorial# 139982844.

2185 Obituary, The South Bend Tribune, South Bend, Indiana, 1 Mar 1979: George H. Stocking.

2186 "Find A Grave" (www.findagrave.com), Memorial# 49806792.

2187 "Find A Grave" (www.findagrave.com), Memorial# 49806795.

2188 Michigan, Death Index, 1971-1996.

2189 1930 United States Census, Year: 1930; Census Place: Fort Wayne, Allen, Indiana; Roll: 576; Page: 33A; Enumeration District: 0038; Image: 446.0; FHL microfilm: 2340311.

2190 "Find A Grave" (www.findagrave.com), Memorial# 25808514.

2191 North America, Family Histories, 1500-2000, Lineage Book: NSDAR: Volume 100:1913[Mrs. Kate L. Beckley Kelly].

2192 1860 United States Census, Year: 1860; Census Place: Clinton, Middlesex, Connecticut; Roll: M653_83; Page: 456; Image: 462; Family History Library Film: 803083.

2193 1880 United States Census, Year: 1880; Census Place: Meriden, New Haven, Connecticut; Roll: 104; Family History Film: 1254104; Page: 418A; Enumeration District: 054; Image: 0097.

2194 1920 United States Census, Year: 1920; Census Place: Meriden Ward 5, New Haven, Connecticut; Roll: T625_190; Page: 8A; Enumeration District: 287; Image: 20.

2195 Miscellaneous, Lineage Book, Volume 40 By Daughters of the American Revolution [Miss Florence Daisy Beckley].

2196 "Find A Grave" (www.findagrave.com), Memorial 136655098.

2197 Miscellaneous, Lineage Book, Volume 40 By Daughters of the American Revolution [Mrs. Addie May Beckley May].

2198 "1910 United States Census," Year: 1910; Census Place: Meriden Ward 5, New Haven, Connecticut; Roll: T624_138; Page: 1A; Enumeration District: 0359; FHL microfilm: 1374151.

2199 Ancestry.com, Addie B Williams in the U.S., Newspapers.com Obituary Index, 1800s-current.

2200 Obituary, The Journal, Meriden, Connecticut, 4 Jun 1947: MRS. ADDIE B. WILLIAMS.

2201 1940 United States Census, Year: 1940; Census Place: Watertown, Litchfield, Connecticut; Roll: T627_511; Page: 9B; Enumeration District: 3-71.

2202 "Find A Grave" (www.findagrave.com), Memorial# 19863895.

2203 1930 United States Census, Year: 1930; Census Place: Meriden, New Haven, Connecticut; Roll: 274; Page: 3B; Enumeration District: 0165; Image: 6.0; FHL microfilm: 2340009.

2204 1940 United States Census, Year: 1940; Census Place: Longmeadow, Hampden, Massachusetts; Roll: T627_1596; Page: 4B; Enumeration District: 7-128.

2205 Ancestry.com, Mrs. Helen Hughes Beckley Smith in the Daughters of the American Revolution Lineage Books (152 Vols.).

2206 Obituary, Springfield Union, Springfield, Massachusetts, 1 May 1979: Helen Smith.

2207 1930 United States Census, Year: 1930; Census Place: Harwich, Barnstable, Massachusetts; Roll: 883; Page: 6B; Enumeration District: 0012; Image: 471.0; FHL microfilm: 2340618.

2208 1940 United States Census, Year: 1940; Census Place: Harwich, Barnstable, Massachusetts; Roll: T627_1566; Page: 7B; Enumeration District: 1-35.

2209 "Find A Grave" (www.findagrave.com), Memorial# 89638276.

2210 1900 United States Census, Year: 1900; Census Place: Brooklyn Ward 22, Kings, New York; Roll: 1059; Page: 16A; Enumeration District: 0350; FHL microfilm: 1241059.

2211 1880 United States Census, Year: 1880; Census Place: Boston, Suffolk, Massachusetts; Roll: 557; Family History Film: 1254557; Page: 136D; Enumeration District: 691; Image: 0274.

2212 North America, Family Histories, 1500-2000, Mack Genealogy : The Descendants of John Mack of Lyme, Conn. (Annie Cahill).

2213 Obituary, The Brooklyn Daily Eagle, Brooklyn, New York, 10 Dec 1943: ARCHER - On Thursday, December 9, 1943, ANNA BOISE ARCHER.

2214 1920 United States Census, Year: 1920; Census Place: Brooklyn Assembly District 11, Kings, New York; Roll: T625_1160; Page: 3A; Enumeration District: 605; Image: 713.

2215 1930 United States Census, Year: 1930; Census Place: Queens, Queens, New York; Roll: 1608; Page: 10B; Enumeration District: 0542; Image: 1120.0; FHL microfilm: 2341342.

2216 1940 United States Census, Year: 1940; Census Place: New York, Queens, New York; Roll: T627_2751; Page: 9B; Enumeration District: 41-1685.

2217 North America, Family Histories, 1500-2000, Mack Genealogy: The Descendans of John Mack of Lyme, Conn (Francis Emroy Warren).

2218 Massachusetts, Death Records, 1841-1915, [Helen M Sith Warren - wife].

2219 Newspaper Article, New York Times, 11 Dec 1929: SENATOR WARREN LEFT ESTATE OF $6,742,449; Widow and Son Get Bulk of Property--$30,000 Goes to General Pershing.

2220 "Find A Grave" (www.findagrave.com), Memorial# 5824424.

2221 Wikipedia, "the free Encyclopedia" (www.wikipedia.org), Francis Emroy Warren (June 20, 1844 – November 24, 1929).

2222 1920 United States Census, Year: 1920; Census Place: Cheyenne, Laramie, Wyoming; Roll: T625_2027; Page: 8B; Enumeration District: 38; Image: 116.

2223 Miscellaneous, History of Wyoming, Volume 3 edited by Ichabod Sargent Bartlett, 1918 [Hon. Francis Emroy Warren].

2224 "Find A Grave" (www.findagrave.com), Memorial# 29171558.

2225 Obituary, Omaha World-Herald, Omaha, Nebraska, 28 May 1949: Fred E. Warren, Sheepman, Dies.

2226 North America, Family Histories, 1500-2000, Mack Genealogy: The Descendans of John Mack of Lyme, Conn.

2227 "Find A Grave" (www.findagrave.com), Memorial# 122144578.

2228 Obituary, Springfield Republican, Springfield, Massachusetts, 14 Mar 1938: H. E. STANTON, 92, OLDEST CITIZEN OF HUNTINGTON DEAD.

2229 "Find A Grave" (www.findagrave.com), Memorial# 122144617.

2230 "Find A Grave" (www.findagrave.com), Memorial# 122144647.

2231 1930 United States Census, Year: 1930; Census Place: East Windsor, Hartford, Connecticut; Roll: 262; Page: 4B; Enumeration District: 0125; Image: 416.0; FHL microfilm: 2339997.

2232 Newspaper Article, Marriage Announcement - The Brooklyn Daily Eagle, Brooklyn, New York, 26 Jul 1936: Stanton - Pettit.

2233 Newspaper Article, Death Notice - The Brooklyn Daily Eagle, Brooklyn, New York, 13 Apr 1923: PETTIT.

2234 "Find A Grave" (www.findagrave.com), Memorial# 122144626.

2235 Obituary, Springfield Union, Springfield, Massachusetts, 22 Oct 1964: Luke W. Stanton Is Dead at 85.

2236 "Find A Grave" (www.findagrave.com), Memorial# 122144665.

2237 "1910 United States Census," Year: 1910; Census Place: Huntington, Hampshire, Massachusetts; Roll: T624_594; Page: 1A; Enumeration District: 0692; FHL microfilm: 1374607.

2238 1920 United States Census, Year: 1920; Census Place: Huntington, Hampshire, Massachusetts; Roll: T625_704; Page: 9B; Enumeration District: 157; Image: 1012.

2239 Ancestry.com, Mrs. Marion Warren Stanton in the Daughters of the American Revolution Lineage Books (152 Vols.).

2240 Obituary, Springfield Republican, Springfield, Massachusetts, 2 Mar 1929: LUDLOW EDUCATOR DIES AT WORCESTER.

2241 "Find A Grave" (www.findagrave.com), Memorial# 122144692.

2242 1940 United States Census, Year: 1940; Census Place: Huntington, Hampshire, Massachusetts; Roll: T627_1599; Page: 6B; Enumeration District: 8-33.

2243 Obituary, Springfield Union, Springfield, Massachusetts, 27 Dec 1987: Gertrude F. Stanton.

2244 "Find A Grave" (www.findagrave.com), Memorial# 29170214.

2245 1900 United States Census, Year: 1900; Census Place: Cheyenne Ward 2, Laramie, Wyoming; Roll: 1827; Page: 2A; Enumeration District: 0036; FHL microfilm: 1241827.

2246 Obituary, The Salt Lake City Tribune, 23 Dec 1934: Nephew of Late Solon Found Shot to Death.

2247 1880 United States Census, Year: 1880; Census Place: Fair Haven, Rutland, Vermont; Roll: 1347; Family History Film: 1255347; Page: 121A; Enumeration District: 176.

2248 "Find A Grave" (www.findagrave.com), Memorial# 124402233.

2249 Obituary, Springfield Republican, Springfield, Massachusetts, 23 Dec 1908: Death of Mrs. Sarah E. Smith.

2250 North America, Family Histories, 1500-2000, Mack Genealogy: The Descendants of John Mack of Lyme, Conn. page 279.

2251 Vermont, Vital Records, 1720-1908.

2252 1900 United States Census, Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 21A; Enumeration District: 0429; FHL microfilm: 1240148.

2253 "1910 United States Census," Year: 1910; Census Place: Worcester Ward 1, Worcester, Massachusetts; Roll: T624_631; Page: 4B; Enumeration District: 1854; FHL microfilm: 1374644.

2254 1920 United States Census, Year: 1920; Census Place: Medford Ward 6, Middlesex, Massachusetts; Roll: T625_715; Page: 2B; Enumeration District: 328; Image: 227.

2255 "Find A Grave" (www.findagrave.com), Memorial# 124402657.

2256 "1910 United States Census," Year: 1910; Census Place: Oberlin, Lorain, Ohio; Roll: T624_1206; Page: 4B; Enumeration District: 0125; FHL microfilm: 1375219.

2257 Miscellaneous, Azariah S. Root (1862-1927), Biography/Administrative History http://www.oberlin.edu/archive/holdings/finding/RG30/SG57/biography.html.

2258 1930 United States Census, Year: 1930; Census Place: Manhattan, New York, New York; Roll: 1562; Page: 1A; Enumeration District: 0632; Image: 522.0; FHL microfilm: 2341297.

2259 Newspaper Article, Death Notice - New York Times, 18 Nov 1933: ROOT - On Nov. 16, Anna Metcalf, widow of the late Azariah Smith Root of Oberlin, Ohio.

2260 1880 United States Census, Year: 1880; Census Place: Needham, Norfolk, Massachusetts; Roll: 548; Family History Film: 1254548; Page: 72A; Enumeration District: 522; Image: 0728.

2261 Obituary, New York Times, 22 Oct 1934: DR. F. M. ROOT DIES;.

2262 "Find A Grave" (www.findagrave.com), Memorial# 40950236.

2263 "Find A Grave" (www.findagrave.com), Memorial# 93755769.

2264 Ohio, Births and Christenings Index, 1774-1973, Name: Marion M . Root Gender: Female Race: White Birth Date: 2 Jan 1896 Birth Place: Oberlin, Lorain, Ohio Father: Azariah S. Root>Mother: Anna M. Metcalf <>.

2265 Obituary, The Oberlin Alumni Magazine, Oberlin, Ohio, Autumn 1981, p. 88: Marion Metcalf Root.

2266 1920 United States Census, Year: 1920; Census Place: Fall River Ward 2, Bristol, Massachusetts; Roll: T625_683; Page: 7B; Enumeration District: 232; Image: 313.

2267 "Find A Grave" (www.findagrave.com), Memorial# 54676378.

2268 Obituary, Albuquerque Journal, 19 Sep 1954: Mrs. Root Dies At Home Here.

2269 Rhode Island Births, 1636-1930.

2270 "Find A Grave" (www.findagrave.com), Memorial# 12558.

2271 Obituary, New York Times, 1 Nov 1982: WAVERLEY L. ROOT, 79, JOURNALIST.

2272 Ancestry.com, Colette S Root in the New York State, Passenger and Crew Lists, 1917-1967.

2273 "Find A Grave" (www.findagrave.com), Memorial# 127307638.

2274 "Find A Grave" (www.findagrave.com), Memorial# 129944981.

2275 Public Member Tree, Root, Wold Family Tree, Owner: Root_Kay.

2276 1940 United States Census, Year: 1940; Census Place: Fall River, Bristol, Massachusetts; Roll: T627_1687; Page: 6B; Enumeration District: 17-22.

2277 Obituary, The Idaho Statesman, 8 Mar 1979: Lindsay F. Root [www.findagrave.com, Memorial# 64240347].

2278 Obituary, Idaho Press-Tribune: 27 Mar 2014: Karen E. Root, 98, Caldwell, died Sunday, March 23 at a local hospital.

2279 Obituary, The Albuquerque Journal, 8 Jun 2010: Martha Lane Root Brink.

2280 "Find A Grave" (www.findagrave.com), Memorial# 53275070.

2281 "Find A Grave" (www.findagrave.com), Memorial# 54589623.

2282 Ancestry.com, Martha Root in the Web: Bernalillo County, New Mexico, Marriage Index, 1888-2011.

2283 Newspaper Article, Wedding Announcement - Albuquerque Journal, Albuquerque, New Mexico, 15 May 1946: Mrs. Martha Brink, UNM Graduate, Will Wed Harry F. Wells.

2284 Obituary, Albuquerque Journal, 26 Jul 1952: WELLS - Harry F. Wells.

2285 Newspaper Article, Marriage Announcement - Albuquerque Journal, 23 Mar 1957: Chapel Rites Unite Couple [Mrs. Martha L. Wells & James Vernon Latham].

2286 Newspaper Article, Albuquerque Journal, 12 May 1961: "Martha L Latham asks decree of judicial separation from James Vernon Latham."

2287 Obituary, Albuquerque Journal, Albuquerque, New Mexico, 4 Jan 1987: LATHAM - James Latha, 65.

2288 1880 United States Census, Year: 1880; Census Place: Middlefield, Hampshire, Massachusetts; Roll: 537; Family History Film: 1254537; Page: 140C; Enumeration District: 332; Image: 0281.

2289 1900 United States Census, Year: 1900; Census Place: Worcester Ward 1, Worcester, Massachusetts; Roll: 695; Page: 10A; Enumeration District: 1713; FHL microfilm: 1240695.

2290 North America, Family Histories, 1500-2000, [Edward Dwight Graves], p. 428.

2291 1920 United States Census, Year: 1920; Census Place: Worcester Ward 1, Worcester, Massachusetts; Roll: T625_749; Page: 12A; Enumeration District: 197; Image: 777.

2292 1940 United States Census, Year: 1940; Census Place: Worcester, Worcester, Massachusetts; Roll: T627_1712; Page: 4A; Enumeration District: 23-6.

2293 1870 United States Census, Year: 1870; Census Place: Suffield, Hartford, Connecticut; Roll: M593_104; Page: 332A; Image: 347179; Family History Library Film: 545603.

2294 1880 United States Census, Year: 1880; Census Place: Suffield, Hartford, Connecticut; Roll: 99; Family History Film: 1254099; Page: 266C; Enumeration District: 038; Image: 0532.

2295 North America, Family Histories, 1500-2000, [Henry Stephen Graves] page 428-429.

2296 "Find A Grave" (www.findagrave.com), Memorial# 178846303.

2297 1900 United States Census, Year: 1900; Census Place: Worcester Ward 2, Worcester, Massachusetts; Roll: 696; Page: 17A; Enumeration District: 1726; FHL microfilm: 1240696.

2298 "1910 United States Census," Year: 1910; Census Place: Worcester Ward 1, Worcester, Massachusetts; Roll: T624_631; Page: 16B; Enumeration District: 1850; FHL microfilm: 1374644.

2299 "Find A Grave" (www.findagrave.com), Memorial# 178846249.

2300 1930 United States Census, Year: 1930; Census Place: Bethlehem, Grafton, New Hampshire; Roll: 1300; Page: 9B; Enumeration District: 0005; Image: 449.0; FHL microfilm: 2341035.

2301 1940 United States Census, Year: 1940; Census Place: Falmouth, Barnstable, Massachusetts; Roll: T627_1565; Page: 8B; Enumeration District: 1-33.

2302 Massachusetts Death Index, 1970-2003 (Commonwealth of Massachusetts Department of Health Services, 2005).

2303 "Find A Grave" (www.findagrave.com), Memorial# 178846716.

2304 1900 United States Census, Year: 1900; Census Place: Worcester Ward 7, Worcester, Massachusetts; Roll: 697; Page: 7A; Enumeration District: 1768; FHL microfilm: 1240697.

2305 1930 United States Census, Year: 1930; Census Place: San Diego, San Diego, California; Roll: 191; Page: 4A; Enumeration District: 0082; Image: 1043.0; FHL microfilm: 2339926.

2306 1940 United States Census, Year: 1940; Census Place: San Diego, San Diego, California; Roll: T627_453; Page: 19A; Enumeration District: 62-110.

2307 1880 United States Census, Year: 1880; Census Place: Suffield, Hartford, Connecticut; Roll: 99; Family History Film: 1254099; Page: 245B; Enumeration District: 037; Image: 0491.

2308 "1910 United States Census," Year: 1910; Census Place: Windsor Locks, Hartford, Connecticut; Roll: T624_132; Page: 27B; Enumeration District: 0246; FHL microfilm: 1374145.

2309 "Find A Grave" (www.findagrave.com), Memorial# 170120526.

2310 Ohio Deaths, 1908-1932, 1938- 2018.

2311 "1910 United States Census," Year: 1910; Census Place: Windsor Locks, Hartford, Connecticut; Roll: T624_132; Page: 5B; Enumeration District: 0246; FHL microfilm: 1374145.

2312 1920 United States Census, Year: 1920; Census Place: Windsor Locks, Hartford, Connecticut; Roll: T625_180; Page: 12B; Enumeration District: 202; Image: 541.

2313 1930 United States Census, Year: 1930; Census Place: Windsor Locks, Hartford, Connecticut; Roll: 268; Page: 14A; Enumeration District: 0243; Image: 984.0; FHL microfilm: 2340003.

2314 Obituary, Hartford Courant, 12 Mar 1927: Mrs. C. C. Graves Dies in Hartfor After Short Illness / Succumbs Following Opersation - Funeral At Home Monday At 2 P. M.

2315 Massachusetts, Birth Records, 1840-1915, Year: 1900; Census Place: Windsor Locks, Hartford, Connecticut; Roll: 139; Page: 12A; Enumeration District: 0226; FHL microfilm: 1240139.

2316 1870 United States Census, Year: 1870; Census Place: Windsor Locks, Hartford, Connecticut; Roll: M593_104; Page: 477B; Image: 358528; Family History Library Film: 545603.

2317 "Find A Grave" (www.findagrave.com), Memorial# 123397443.

2318 1900 United States Census, Year: 1900; Census Place: Hartford, Hartford, Connecticut; Roll: 137; Page: 6B; Enumeration District: 0155; FHL microfilm: 1240137.

2319 "Find A Grave" (www.findagrave.com), Memorial# 13587067.

2320 Obituary, The Hartford Courant, 10 Aug 1938: Mrs. Jennie L. Graves.

2321 Obituary, The Hartford Courant, Hartford, California, 20 Mar 1939: Frank E. Graves.

2322 WWI Draft Registration Cards, 1917-1918, [Frank Elmer Graves- spouse].

2323 1920 United States Census, Year: 1920; Census Place: Miami, Dade, Florida; Roll: T625_216; Page: 14B; Enumeration District: 30; Image: 452.

2324 Newspaper Article, Hartford Courant, 4 Aug 1906: Romance Ends in Secret Marriage.

2325 Ancestry.com, Olive Victoria Marshall Coleman in the South Carolina, Delayed Birth Records, 1766-1900 and City of Charleston, South Carolina, Birth Records, 1877-1901.

2326 1920 United States Census, Year: 1920; Census Place: Brooklyn Assembly District 9, Kings, New York; Roll: T625_1157; Page: 11B; Enumeration District: 478; Image: 231.

2327 1900 United States Census, Year: 1900; Census Place: Landsford, Chester, South Carolina; Roll: 1522; Page: 9A; Enumeration District: 0011; FHL microfilm: 1241522.

2328 Ancestry.com, Olive Coleman in the Georgia, Death Index, 1919-1998.

2329 "Find A Grave" (www.findagrave.com), Memorial# 147578102.

2330 1860 United States Census, Year: 1860; Census Place: Princeton, Bureau, Illinois; Roll: M653_158; Page: 94; Image: 94; Family History Library Film: 803158.

2331 1900 United States Census, Year: 1920; Census Place: Atlantic, Cass, Iowa; Roll: T625_481; Page: 5B; Enumeration District: 35; Image: 280.

2332 "Find A Grave" (www.findagrave.com), Memorial# 147577276.

2333 Iowa State Census Collection 1836-1925, 1925.

2334 1940 United States Census, Year: 1940; Census Place: Anita, Cass, Iowa; Roll: T627_1145; Page: 3A; Enumeration District: 15-14.

2335 1940 United States Census, Year: 1940; Census Place: Pasadena, Los Angeles, California; Roll: T627_242; Page: 10A; Enumeration District: 19-496.

2336 "Find A Grave" (www.findagrave.com), Memorial# 147578153.

2337 1880 United States Census, Year: 1880; Census Place: Oswego, Labette, Kansas; Roll: 385; Family History Film: 1254385; Page: 397D; Enumeration District: 118; Image: 0196.

2338 1900 United States Census, Year: 1900; Census Place: Elyria, Arapahoe, Colorado; Roll: 120; Page: 4A; Enumeration District: 0139; FHL microfilm: 1240122.

2339 "1910 United States Census," Year: 1910; Census Place: Berkeley, Jefferson, Colorado; Roll: T624_120; Page: 10B; Enumeration District: 0210; FHL microfilm: 1374133.

2340 1920 United States Census, Year: 1920; Census Place: Lower Platte, Adams, Colorado; Roll: T625_155; Page: 3A; Enumeration District: 7; Image: 152.

2341 1930 United States Census, Year: 1930; Census Place: North Platteville, Weld, Colorado; Roll: 252; Page: 7B; Enumeration District: 0047; Image: 127.0; FHL microfilm: 2339987.

2342 Ancestry.com, C W Coit & Emma Potter in the Kansas, U.S., County Marriage Records, 1811-1911.

2343 1900 United States Census, Year: 1900; Census Place: Platte, Clinton, Missouri; Roll: 849; Page: 3A; Enumeration District: 0039; FHL microfilm: 1240849.

2344 "Find A Grave" (www.findagrave.com), Memorial 177535843.

2345 1930 United States Census, Year: 1930; Census Place: Denver, Denver, Colorado; Roll: 239; Page: 15A; Enumeration District: 0194; Image: 1190.0; FHL microfilm: 2339974.

2346 Ancestry.com, Jason E Coit in the Colorado, County Marriages and State Indexes, 1862-2006.

2347 "Find A Grave" (www.findagrave.com), Memorial 177535885.

2348 Obituary, Greeley Daily Tribune, Greeley, Colorado, 12 Jul 1976: Willard H. Coit.

2349 1930 United States Census, Year: 1930; Census Place: North Platteville, Weld, Colorado; Roll: 252; Page: 7A; Enumeration District: 0047; Image: 126.0; FHL microfilm: 2339987.

2350 Obituary, Star News, Pasadena, California, 2 Jun 1975: COIT- Harry C Coit.

2351 "Find A Grave" (www.findagrave.com), Memorial# 69725006.

2352 "WW2 Draft Registration Card - 1942," [Harry Coit - spouse].

2353 "Find A Grave" (www.findagrave.com), Memorial# 122967349.

2354 1930 United States Census, Year: 1930; Census Place: Cloquet, Carlton, Minnesota; Roll: 1081; Page: 4A; Enumeration District: 0009; Image: 590.0; FHL microfilm: 2340816.

2355 "Find A Grave" (www.findagrave.com), Memorial# 65643807.

2356 Minnesota Death Index, 1908-2017.

2357 1940 United States Census, Year: 1940; Census Place: Cloquet, Carlton, Minnesota; Roll: T627_1910; Page: 13A; Enumeration District: 9-8B.

2358 "Find A Grave" (www.findagrave.com), Memorial# 126012152.

2359 Minnesota Births and Christenings Index, 1840-1980.

2360 "Find A Grave" (www.findagrave.com), Memorial# 126012151.

2361 1930 United States Census, Year: 1930; Census Place: Scotts Bluff, Scotts Bluff, Nebraska; Roll: 1293; Page: 16A; Enumeration District: 0024; Image: 325.0; FHL microfilm: 2341028.

2362 "Find A Grave" (www.findagrave.com), Memorial# 110329958.

2363 Ancestry.com, Nebraska, U.S., Index to Deaths, 1904-1955 results for William A. Ingalls.

2364 1930 United States Census, Year: 1940; Census Place: Gering, Scotts Bluff, Nebraska; Roll: T627_2264; Page: 8A; Enumeration District: 79-12.

2365 Colorado, County Marriages and State Indexes, 1862-2006.

2366 1920 United States Census, Year: 1920; Census Place: Scottsbluff Ward 2, Scotts Bluff, Nebraska; Roll: T625_1001; Page: 1A; Enumeration District: 226; Image: 804.

2367 1930 United States Census, Year: 1910; Census Place: La Grange, Laramie, Wyoming; Roll: T624_1746; Page: 14A; Enumeration District: 0089; FHL microfilm: 1375759.

2368 1930 United States Census, Year: 1930; Census Place: Election District 5, Washakie, Wyoming; Roll: 2625; Page: 3B; Enumeration District: 0006; Image: 1030.0; FHL microfilm: 2342359.

2369 1940 United States Census, Year: 1940; Census Place: Brighton, Sacramento, California; Roll: T627_280; Page: 61A; Enumeration District: 34-17B.

2370 1920 United States Census, Year: 1920; Census Place: San Francisco Assembly District 33, San Francisco, California; Roll: T625_140; Page: 13B; Enumeration District: 259.

2371 Obituary, The Los Angeles Times, 13 Mar 1948: Leonard Rosler.

2372 "Find A Grave" (www.findagrave.com), Memorial# 155577503.

2373 Illinois, Deaths and Stillbirths Index, 1916-1947, [JuliaPease Morris].

2374 1900 United States Census, Year: 1900; Census Place: Flagg, Ogle, Illinois; Roll: 332; Page: 13A; Enumeration District: 0077; FHL microfilm: 1240332.

2375 Obituary, The Daily Chronicle, DeKalb, Illinois, 28 Jan 1939: Veteran News Publisher of Rochelle Dies.

2376 1880 United States Census, Year: 1880; Census Place: Malta, DeKalb, Illinois; Roll: 202; Family History Film: 1254202; Page: 112C; Enumeration District: 033; Image: 0467.

2377 1930 United States Census, Year: 1910; Census Place: Rochelle Ward 1, Ogle, Illinois; Roll: T624_314; Page: 2B; Enumeration District: 0070; FHL microfilm: 1374327.

2378 Obituary, The Daily Chronicle, DeKalb, Illinois, 1 Sep 1959: MRS. G. D. ELMER.

2379 1920 United States Census, Year: 1930; Census Place: Lyons, Cook, Illinois; Roll: 502; Page: 54B; Enumeration District: 2187; Image: 554.0; FHL microfilm: 2340237.

2380 Obituary, Register Star, Rockford, Illinois, 19 May 1985: HEATON - Bette Elmer Heaton.

2381 "Find A Grave" (www.findagrave.com), Memorial# 39904531.

2382 Obituary, The Daily Chronicle, De Kalb, Illinois, 17 Jan 1977: Jennie Crego.

2383 1940 United States Census, Year: 1940; Census Place: DeKalb, DeKalb, Illinois; Roll: T627_793; Page: 4A; Enumeration District: 19-19.

2384 1940 United States Census, Year: 1940; Census Place: Riverside, Cook, Illinois; Roll: T627_781; Page: 9A; Enumeration District: 16-267.

2385 "Find A Grave" (www.findagrave.com), Memorial# 59802887.

2386 1930 United States Census, Year: 1930; Census Place: Riverside, Cook, Illinois; Roll: 502; Page: 8B; Enumeration District: 2176; Image: 803.0; FHL microfilm: 2340237.

2387 Oregon Death Index, 1898 - 2008.

2388 Newspaper Article, Local Celebrities - The Daily Chronicle, DeKalb, Illinois, 7 Feb 1900: Frank Daniel Pease.

2389 1940 United States Census, Year: 1940; Census Place: San Gabriel, Los Angeles, California; Roll: T627_251; Page: 9A; Enumeration District: 19-660.

2390 1920 United States Census, Year: 1920; Census Place: Alhambra, Los Angeles, California; Roll: T625_118; Page: 7A; Enumeration District: 575; Image: 407.

2391 Obituary, The Daily Chronicle, DeKalb, Illinois, 24 Feb 1942: Services Held. // Funeral services for Mrs. Elvira Ione Pease...

2392 1940 United States Census, Year: 1940; Census Place: Aurora, Erie, New York; Roll: T627_2526; Page: 14A; Enumeration District: 15-24.

2393 1930 United States Census, Year: 1930; Census Place: Aurora, Erie, New York; Roll: 1421; Page: 9B; Enumeration District: 0369; Image: 1099.0; FHL microfilm: 2341156.

2394 Obituary, Pasadena Independent, Pasadena, California, 3 Feb 1967: H. M. Pease Final Rites Set Today.

2395 "Find A Grave" (www.findagrave.com), Memorial# 28343310.

2396 "1910 United States Census," Year: 1910; Census Place: Malta, DeKalb, Illinois; Roll: T624_284; Page: 2B; Enumeration District: 0027; FHL microfilm: 1374297.

2397 1940 United States Census, Year: 1940; Census Place: San Gabriel, Los Angeles, California; Roll: T627_253; Page: 61B; Enumeration District: 19-692.

2398 "Find A Grave" (www.findagrave.com), Memorial# 156216001.

2399 "Find A Grave" (www.findagrave.com), Memorial 204848029.

2400 1940 United States Census, Year: 1940; Census Place: Pasadena, Los Angeles, California; Roll: T627_243; Page: 3B; Enumeration District: 19-517.

2401 1940 United States Census, Year: 1940; Census Place: Pasadena, Los Angeles, California; Roll: T627_244; Page: 5B; Enumeration District: 19-536.

2402 Obituary, Pasadena Independent, Pasadena, California, 20 Dec 1965: Rites Slated for Wife Of Pasadena Editor.

2403 U.S. WWII Draft Cards Young Men, 1940-1947.

2404 "Find A Grave" (www.findagrave.com), Memorial 111681719.

2405 1940 United States Census, Year: 1940; Census Place: Los Angeles, Los Angeles, California; Roll: T627_387; Page: 9B; Enumeration District: 60-1133.

2406 1930 United States Census, Year: 1930; Census Place: Los Angeles, Los Angeles, California; Roll: 161; Page: 7A; Enumeration District: 0661; Image: 452.0; FHL microfilm: 2339896.

2407 California Birth Index, 1905 - 1995, Mother of Bride: "Grateck" . Bridesmaid at wedding last name "Grahek."

2408 Newspaper Article, Marriage Announcement - The Pasadena Post, Pasadena, California, 19 Jul 1936: Maurioce Pease Of Alhambra Claims Bridde.

2409 Obituary, Brookside Funeral Home: Donald Ray Pease.

2410 "Find A Grave" (www.findagrave.com), Memorial# 167188333.

2411 "Find A Grave" (www.findagrave.com), Memorial# 167188332.

2412 California Birth Index, 1905 - 1995, [Jacquelyn Rae Price - daughter].

2413 "Find A Grave" (www.findagrave.com), Memorial 110739451.

2414 1930 United States Census, Year: 1930; Census Place: Alhambra, Los Angeles, California; Roll: 173; Page: 1A; Enumeration District: 1410; Image: 302.0; FHL microfilm: 2339908.

2415 Newspaper Article, The Los Angeles Times, 29 Feb 1932: PEASE. Of Alhambra, Febuary 27, Frank Junior Pease...

2416 1930 United States Census.

2417 1940 United States Census, Year: 1940; Census Place: Malta, DeKalb, Illinois; Roll: T627_793; Page: 6A; Enumeration District: 19-27.

2418 "Find A Grave" (www.findagrave.com), Memorial# 59902547.

2419 Obituary, The Daily Chronicle, DeKalb, Illinois, 16 Aug 1940: RESIDENT OF MALTA TAKEN.

2420 Obituary, The Daily Chronicle, DeKalb, Illinois, 2 Feb 1950: Malta Woman Passes Away on Wednesday.

2421 "Find A Grave" (www.findagrave.com), Memorial# 59902540.

2422 Obituary, The Daily Chronicle, DeKalb, Illinois, 31 May 1967: D. Frank Pease Dies In Hospital.

2423 1940 United States Census, Year: 1940; Census Place: West Chicago, DuPage, Illinois; Roll: T627_798; Page: 5A; Enumeration District: 22-82.

2424 "Find A Grave" (www.findagrave.com), Memorial# 59901941.

2425 Obituary, The Daily Chronicle, DeKalb, Illinois, 21 Jul 1880: Marion Freeman Claxton.

2426 "Find A Grave" (www.findagrave.com), Memorial# 133697966.

2427 1940 United States Census, Year: 1940; Census Place: Dement, Ogle, Illinois; Roll: T627_863; Page: 2A; Enumeration District: 71-7.

2428 "Find A Grave" (www.findagrave.com), Memorial# 59902010.

2429 Obituary, The Daily Chronicle, Da Kalb, Illinois, 26 Feb 1929: Dies in California.

2430 "1910 United States Census," Year: 1910; Census Place: Malta, DeKalb, Illinois; Roll: T624_284; Page: 3A; Enumeration District: 0027; FHL microfilm: 1374297.

2431 1880 United States Census, Year: 1880; Census Place: Malta, DeKalb, Illinois; Roll: 202; Family History Film: 1254202; Page: 117A; Enumeration District: 033; Image: 0477.

2432 1930 United States Census, Year: 1930; Census Place: Los Angeles, Los Angeles, California; Roll: 141; Page: 19A; Enumeration District: 0201; Image: 117.0; FHL microfilm: 2339876.

2433 Newspaper Article, Death Notice, The Los Angles Times, Los Angeles, California, 4 Aug 1970: DEDRICK, Ross E.

2434 "Find A Grave" (www.findagrave.com), Memorial# 146035297.

2435 Obituary, Daily Herald, Arlington Heights, Illinois, 5 Jan 2001: Arvilla M. Kane.

2436 1940 United States Census, Year: 1940; Census Place: Downey, Los Angeles, California; Roll: T627_226; Page: 2B; Enumeration District: 19-125.

2437 "Find A Grave" (www.findagrave.com), Memorial# 57115927.

2438 "Find A Grave" (www.findagrave.com), Memorial# 115800716.

2439 "Find A Grave" (www.findagrave.com), Memorial# 57116769.

2440 "Find A Grave" (www.findagrave.com), Memorial# 57116653.

2441 Ancestry.com, Rachel E Phelps in the DeKalb County, Illinois Births, 1831-1937.

2442 "U.S. Passport Applications (1785 - 1925)," 24 Mar 1919 - Adelaide Pease-wife.

2443 1940 United States Census, Year: 1940; Census Place: Rye, Westchester, New York; Roll: T627_2813; Page: 5B; Enumeration District: 60-334.

2444 Ancestry.com, Henry Mark Pease in the U.S., Consular Registration Applications, 1916-1925: 26 Apr 1917.

2445 Newspaper Article, Marriage Announcement - Morning Star, Rockford, Illinois, 7 Dec 1901: Henry M Pease, lake of this place, and Miss Adelaide Timberlake of Cincinnati...

2446 "Find A Grave" (www.findagrave.com), Memorial# 172523693.

2447 North Carolina, Death Indexes, 1908-2004.

2448 "Find A Grave" (www.findagrave.com), Memorial# 93826623.

2449 Ancestry.com, Iverson Crittenden Pease in the Tennessee State Marriages, 1780-2002.

2450 1900 United States Census, Year: 1900; Census Place: Horton, Osceola, Iowa; Roll: 451; Page: 8A; Enumeration District: 0091; FHL microfilm: 1240451.

2451 "1910 United States Census," Year: 1910; Census Place: Lake Ward 4, Calhoun, Iowa; Roll: T624_394; Page: 22B; Enumeration District: 0031; FHL microfilm: 1374407.

2452 "Find A Grave" (www.findagrave.com), Memorial# 19872248.

2453 "Find A Grave" (www.findagrave.com), Memorial# 113511394.

2454 "Find A Grave" (www.findagrave.com), Memorial# 119900144.

2455 "1910 United States Census," Year: 1910; Census Place: Mayer, Yavapai, Arizona; Roll: T624_42; Page: 16A; Enumeration District: 0122; FHL microfilm: 1374055.

2456 1920 United States Census, Year: 1920; Census Place: Lucero, Torrance, New Mexico; Roll: T625_1080; Page: 3B; Enumeration District: 218; Image: 554.

2457 "Find A Grave" (www.findagrave.com), Memorial# 104378892.

2458 "Find A Grave" (www.findagrave.com), Memorial# 21534496.

2459 "Find A Grave" (www.findagrave.com), Memorial 44865720.

2460 1900 United States Census, Year: 1900; Census Place: South Grove, Dekalb, Illinois; Roll: 297; Page: 5B; Enumeration District: 0017; FHL microfilm: 1240297.

2461 1920 United States Census, Year: 1920; Census Place: DeKalb Ward 1, DeKalb, Illinois; Roll: T625_303; Page: 6B; Enumeration District: 20; Image: 40.

2462 Obituary, The Daily Chronicle, De Kalb, Illinois, 1 Oct 1942: DeKalb Woman Passes Away at Evanston // Mrs. Caroline G. Corey.

2463 Ancestry.com, Frank S Corey / Caroline G Willsett in the DeKalb County, Illinois Marriages, 1864-1962.

2464 Obituary, The Daily Chronicle, De Kalb, Illinois, 4 Mar 1978: Dorothy Corey // EVANSTON.

2465 Ancestry.com, Howard A Bebeau / Marion J Corey in the Ontario, Canada, Marriages, 1801-1928, 1933-1934.

2466 Ancestry.com, Howard A Bebeau / Marion J Corey in the Ontario, Canada, Marriages, 1801-1928, 1933-1934 Marion J Bebeau in the Michigan, Divorce Records, 1897-1952.

2467 Obituary, The Daily Chronicle, De Kalb, Illinois, 13 Sep 1983: Helen G. Arndt.

2468 1940 United States Census, Year: 1940; Census Place: Lake Zurich, Lake, Illinois; Roll: T627_829; Page: 1B; Enumeration District: 49-41.

2469 Obituary, The Daily Chronicle, De Kalb, Illinois, 4 Mar 1978: Dorothy Corey // EVANSTON The Daily Chronicle, De Kalb, Illinois, 13 Sep 1983: Helen G. Arndt.

2470 Obituary, The Daily Chronicle, DeKalb, Illinois, 5 Jul 1967: PAUL W. ARNDT.

2471 "Find A Grave" (www.findagrave.com), Memorial# 147669812.

2472 Obituary, The Daily Chronicle, De Kalb, Illinois, 7 Apr 1942: CHARLES COREY PASSES AWAY.

2473 "Find A Grave" (www.findagrave.com), Memorial# 94221141.

2474 Obituary, The Daily Report (www.findagrave.com), Ontario, California, 14 Aug 1970: Margaret Ann Corey.

2475 Obituary, The Daily Chronicle, DeKalb, Illinois, 19 Oct 1978: Walter A. Corey.

2476 Obituary, The Daily Chronicle, DeKalb, Illinois, 27 Dec 1985: Carrie L. Corey.

2477 Obituary, The Daily Chronicle, DeKalb, Illinois, 28 Mar 1995: Nina B. Quitno.

2478 Obituary, The Daily Chronicle, DeKalb, Illinois, 17 Mar 1966: HOWARD QUITNO.

2479 Texas, Birth Certificates, 1903-1932.

2480 Obituary, The Daily Chronicle, DeKalb, Illinois, 13 Oct 1998: RAYMOND S. COREY.

2481 Obituary, The Daily Chronicle, DeKalb, Illinois, 19 Feb 1981: Helen Coray.

2482 Obituary, The Daily Chronicle, DeKalb, Illinois, 16 Jan 1969: HAROLD M. ALVER.

2483 Newspaper Article, Wedding Announcement - The Dailt Chronicle, DeKalb, Illinois, 4 Sep 1934: Society.

2484 1920 United States Census, Year: 1920; Census Place: Willow Grove, Red Willow, Nebraska; Roll: T625_1000; Page: 4B; Enumeration District: 194; Image: 362.

2485 1940 United States Census, Year: 1940; Census Place: Willow Grove, Red Willow, Nebraska; Roll: T627_2261; Page: 2A; Enumeration District: 73-30.

2486 Obituary, The San Diego Union-Tribune, San Diego, California, 21 Jun 2002: CLARENCE GLENN COREY.

2487 1940 United States Census, Year: 1940; Census Place: Willow Grove, Red Willow, Nebraska; Roll: T627_2261; Page: 3B; Enumeration District: 73-30.

2488 Obituary, The San Diego Untion Tribune, San Diego, California, 28 Apr 2013: Corey, Margaret Ann.

2489 "Find A Grave" (www.findagrave.com), Memorial# 71965529.

2490 Obituary, Springfield Republican, Springfield, Massachusetts, 2 Jul 1928: Middlefield, Jul 1 - Wayland F. Smith.

2491 "Find A Grave" (www.findagrave.com), Memorial# 71965596.

2492 Newspaper Article, Funeral Notice - Springfield Union, Springfield, Massachusetts, 24 Apr 1950: Dwight Smith Rites.

2493 "Find A Grave" (www.findagrave.com), Memorial# 71965467.

2494 Obituary, Springfield Union, Springfield, Massachusetts, 17 Aug 1949: JOHN T. BRYAN SERVICES HELD Springfield Union, Springfield, Massachusetts, 14 Aug 1949: JOHN T. BRYAN HELD MANY PUBLIC POST.

2495 1940 United States Census, Year: 1940; Census Place: Brookfield, Worcester, Massachusetts; Roll: T627_1646; Page: 3B; Enumeration District: 14-34.

2496 "Find A Grave" (www.findagrave.com), Memorial# 64507393.

2497 Obituary, Springfield Union, Springfield, Massachusetts, 13 Jun 1974: Irving E. Bryan.

2498 Obituary, Springfield Union, Springfield, Massachusetts, 26 Jun 1960: ALBERT I. BRYAN.

2499 Newspaper Article, Death Notice -Springfield Union-News, Springfield, Massachusetts, 8 Jul 1988: BRYAN // Of Westville, Jul 7, Violet H. (Hicks) Bryan.

2500 Obituary, Hartford Courant, 8 Jul 1988: BRYAN, Violet (Hick).

2501 Vermont Marriage Records, 1909-2008.

2502 Obituary, Springfield Union, Springfield, Massachusetts, 6 Aug 1969: LEON M. BRYAN // WESTFIELD.

2503 "Find A Grave" (www.findagrave.com), Memorial# 51929819.

2504 1900 United States Census, Year: 1900; Census Place: Becket, Berkshire, Massachusetts; Roll: 631; Page: 7B; Enumeration District: 0026; FHL microfilm: 1240631.

2505 "Find A Grave" (www.findagrave.com), Memorial# 96514706.

2506 1880 United States Census, Year: 1880; Census Place: Becket, Berkshire, Massachusetts; Roll: 520; Family History Film: 1254520; Page: 376A; Enumeration District: 021; Image: 0234.

2507 Massachusetts, Town and Vital Collections, 1620-1988 (New England Historic Genealogical Society), birth.

2508 Obituary, Springfield Union, Springfield, Massachusetts, 25 Nov 1953: CHESTER // JAMES A. ROBBINS.

2509 1940 United States Census, Year: 1940; Census Place: Colfax, McLean, Illinois; Roll: T627_842; Page: 8B; Enumeration District: 57-64.

2510 Obituary, The Pantagraph, Bloomington, Illinois, 7 Jul 1943: Mrs. Grace Ficken.

2511 "Find A Grave" (www.findagrave.com), Memorial# 83372451.

2512 Illinois, Deaths and Stillbirths Index, 1916-1947, [Grace Estelle Robbins Ficken].

2513 "Find A Grave" (www.findagrave.com), Memorial# 90188188.

2514 "Find A Grave" (www.findagrave.com), Memorial# 41545196.

2515 1940 United States Census, Year: 1940; Census Place: Chester, Hampden, Massachusetts; Roll: T627_1593; Page: 13A; Enumeration District: 7-14.

2516 1920 United States Census, Year: 1920; Census Place: Chester, Hampden, Massachusetts; Roll: T625_699; Page: 2B; Enumeration District: 6; Image: 144.

2517 "1910 United States Census," Year: 1910; Census Place: Chester, Hampden, Massachusetts; Roll: T624_589; Page: 13A; Enumeration District: 0528; FHL microfilm: 1374602.

2518 1900 United States Census, Year: 1900; Census Place: Chester, Hampden, Massachusetts; Roll: 649; Page: 12A; Enumeration District: 0505; FHL microfilm: 1240649.

2519 Obituary, Springfield Union, Springfield, Massachusetts, 5 Nov 1974: Elias C. Lyman, 85; World War I Veteran.

2520 "Find A Grave" (www.findagrave.com), Memorial# 37407704.

2521 "Find A Grave" (www.findagrave.com), Memorial# 37407678.

2522 1930 United States Census, Year: 1930; Census Place: Chester, Hampden, Massachusetts; Roll: 905; Page: 15A; Enumeration District: 0102; Image: 209.0; FHL microfilm: 2340640.

2523 Newspaper Article, Death Notice - The Tampa Times, Tampa, FLorida, 19 Sep 1959: Mrs. Florence Blanchard.

2524 Obituary, Springfield Union, Springfield, Massachusetts, 4 Jan 1979: Eva Dustin.

2525 Obituary, Springfield Union, Springfield, Massachusetts, 17 Jun 1956: OLIVER E. DUSTIN.

2526 Obituary, Springfield Union, Springfield, Massachusetts, 13 Aug 1985: Horace R. Lyman.

2527 Obituary, Springfield Union-News, Springfield, Massachusetts, 28 Aug 1987: Gladys Lyman.

2528 "Find A Grave" (www.findagrave.com), Memorial 37407860.

2529 Obituary, Springfield Union, Springfield, Massachusetts, 16 Oct 1967: WALTER A. LYMAN.

2530 Newspaper Article, Death Notice Springfield Union, Springfield, Massachusetts, 12 Feb 1978: Lyman.

2531 "1910 United States Census," Year: 1910; Census Place: Middlefield, Hampshire, Massachusetts; Roll: T624_594; Page: 1A; Enumeration District: 0693; FHL microfilm: 1374607.

2532 1920 United States Census, Year: 1920; Census Place: Middlefield, Hampshire, Massachusetts; Roll: T625_704; Page: 2A; Enumeration District: 159; Image: 1076.

2533 Obituary, Springfield Union, Springfield, Massachusetts, 12 Mar 1979: Willard Pease dies at 79:.

2534 "Find A Grave" (www.findagrave.com), Memorial# 41466088.

2535 "Find A Grave" (www.findagrave.com), Memorial# 41466089.

2536 Obituary, Union-News, Springfield, Massachusetts, 28 Jun 1997: Hazel L Candee Pease, 93 of Westfield.

2537 1940 United States Census, Year: 1940; Census Place: Chester, Hampden, Massachusetts; Roll: T627_1593; Page: 7B; Enumeration District: 7-14.

2538 Obituary, The Burlington Free Press, Burlington, Vermont, 4 Apr 2005: EVELYN B. PEASES (LEFRENIERE).

2539 "1910 United States Census," Year: 1910; Census Place: Worthington, Hampshire, Massachusetts; Roll: T624_594; Page: 7A; Enumeration District: 0725; FHL microfilm: 1374607.

2540 Obituary, Springfield Republican, Springfield, Massachusetts, 27 Sep 1933: WORTHINGTON // Willard Jones Dead.

2541 Obituary, Springfield Union, Springfield, Massachusetts, 6 Oct 1970: Retired Bank Cashier Succumbs at 66.

2542 Newspaper Article, Death Notice - Springfield Union, Springfield, Massachusetts, 6 Oct 1970: JONES.

2543 Obituary, Springfield Union, Springfield, Massachusetts, 21 Dec 1983: Mabelle Jones dies at 80; had co-owned variety store.

2544 1940 United States Census, Year: 1940; Census Place: West Springfield, Hampden, Massachusetts; Roll: T627_1598; Page: 4B; Enumeration District: 7-194.

2545 1920 United States Census, Year: 1920; Census Place: Springfield Ward 1, Hampden, Massachusetts; Roll: T625_702; Page: 4A; Enumeration District: 87; Image: 12.

2546 Obituary, Springfield Daily News, Springfield, Massachusetts, 21 Aug 1912: LYMAN SMITH DIES SUDDNELY.

2547 1900 United States Census, Year: 1900; Census Place: West Springfield, Hampden, Massachusetts; Roll: 653; Page: 17A; Enumeration District: 0612; FHL microfilm: 1240653.

2548 Newspaper Article, Marriage Announcement - Springfield Republican, Springfield, Massachusetts, 7 Jun 1915: SMITH-GORDON WEDDING.

2549 Obituary, Springfield Union, Springfield, Massachusetts, 21 Dec 1965: Mrs. John D. Nicholson, Jr.

2550 Obituary, Year: 1910; Census Place: Middlefield, Hampshire, Massachusetts; Roll: T624_594; Page: 2B; Enumeration District: 0693; FHL microfilm: 1374607.

2551 "Find A Grave" (www.findagrave.com), Memorial# 86951429.

2552 Newspaper Article, Springfield Republican, Springfield, Massachusetts, 25 Sep 1940: Middlefield Couple Whose 40th Anniversary Comes Tomorrow.

2553 Obituary, Springfield Union, Springfield, Massachusetts, 15 Jan 1958: Mrs. Henry S. Pease.

2554 Obituary, Union-News, Springfield, Massachusetts, 11 Jul 1992: Ethel M. Pease, 90, Middlefield librarian.

2555 "Find A Grave" (www.findagrave.com), Memorial# 87484656.

2556 1940 United States Census, Year: 1940; Census Place: Middlefield, Hampshire, Massachusetts; Roll: T627_1599; Page: 1A; Enumeration District: 8-34.

2557 "Find A Grave" (www.findagrave.com), Memorial# 87484767.

2558 Obituary, The Orlando Sentinel, Orlando, Florida, 20 Mar 1997: HOWARD FRANCIS PEASE, 91.

2559 "Find A Grave" (www.findagrave.com), Memorial# 87484853.

2560 Obituary, Springfield Union, Springfield, Massachusetts24 Sep 1973: Mrs. Francis Pease, On School Board.

2561 Florida Marriage Indexes, 1822-1875 and 1927-2001.

2562 "Find A Grave" (www.findagrave.com), Memorial ID: 225605261.

2563 "Find A Grave" (www.findagrave.com), Memorial# 81063703.

2564 Massachusetts, Town and Vital Collections, 1620-1988 (New England Historic Genealogical Society), birth.

2565 Obituary, The News Journal, Wilmington, Delaware, 27 Aug 2003: Donald E. Pease.

2566 "Find A Grave" (www.findagrave.com), Memorial# 81063785.

2567 "Pennsylvania, U.S., Birth Certificates, 1906-1913."

2568 Ancestry.com, Miss Helen E. Brodhecker & Donald E. Pease in the U.S., Newspapers.com Marriage Index, 1800s-current.

2569 Newspaper Article, Funeral Notice - Springfield Union, Springfield, Massachusetts, 29 Aug 1964: FUNERAL RITES HELD.

2570 "Find A Grave" (www.findagrave.com), Memorial# 101319045.

2571 "Find A Grave" (www.findagrave.com), Memorial# 101320451.

2572 "Find A Grave" (www.findagrave.com), Memorial# 101315884.

2573 Obituary, Springfield Union, Springfield, Massachusetts, 4 Apr 1986: Olive P. Spelman Bosworth.

2574 "Find A Grave" (www.findagrave.com), Memorial# 101359840.

2575 Obituary, Springfield Union, Springfield, Massachusetts, 6 Jun 1966: Foster Keep Spelman Dies at Age 62.

2576 "Find A Grave" (www.findagrave.com), Memorial# 101315012.

2577 Obituary, Springfield Union, Springfield, Massachusetts, 7 Nov 1929: Westfield, Nov. 1 - Miss Mildred Cynthia Pease.

2578 Obituary, Union-News, Springfield, Masachusetts, 8 Nov 2001: SOUTHAMPTON - Luella H. (Pease) Lambert.

2579 Obituary, Union-News, Springfield, Masachusetts,27 Feb 2003: SOUTHAMPTON - Romaine F. Lambert.

2580 "Find A Grave" (www.findagrave.com), Memorial# 80795495.

2581 Illinois, County Marriages, 1800-1940.

2582 Obituary, Reno Gazette-Journal, Reno, Nevada, 22 Oct 1932: DEATH TAKES H. F. BAKER.

2583 1940 United States Census, Year: 1900; Census Place: Keswick, Shasta, California; Page: 1; Enumeration District: 0106.

2584 1900 United States Census, Year: 1900; Census Place: Champaign Ward 5, Champaign, Illinois; Page: 9; Enumeration District: 0008.

2585 1940 United States Census, Year: 1940; Census Place: New Trier, Cook, Illinois; Roll: m-t0627-00783; Page: 9A; Enumeration District: 16-304.

2586 Obituary, Chicago Tribune, 16 Nov 1976: BENT // Imo Baker Bent.

2587 Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973.

2588 Newspaper Article, Death Notice - New York Times, 1 Dec 1949: I. WEBSTER BAKER.

2589 Massachusetts, Town and Vital Collections, 1620-1988 (New England Historic Genealogical Society), birth.

2590 Massachusetts, Town and Vital Collections, 1620-1988 (New England Historic Genealogical Society), birth.

2591 1940 United States Census, Year: 1930; Census Place: Urbana, Champaign, Illinois; Roll: 410; Page: 20A; Enumeration District: 0076; Image: 796.0; FHL microfilm: 2340145.

2592 "Find A Grave" (www.findagrave.com), Memorial# 69217007.

2593 Illinois, Marriage Index, 1860-1920.

2594 1920 United States Census, Year: 1920; Census Place: Vance, Vermilion, Illinois; Roll: T625_412; Page: 6B; Enumeration District: 208; Image: 729.

2595 Miscellaneous, The Alunmi Record of the University of Illinois, By University of Illinois (Urbana-Champaign campus), 1913, p. 394.

2596 Obituary, The Columbus Dispatch, Columbus, Ohio, 26 Aug 1949: Death Takes Executive.

2597 1930 United States Census, Year: 1930; Census Place: Youngstown, Mahoning, Ohio; Roll: 1845; Page: 20B; Enumeration District: 0086; Image: 906.0; FHL microfilm: 2341579.

2598 1920 United States Census, Year: 1920; Census Place: Granite Ward 3, Madison, Illinois; Roll: T625_390; Page: 11B; Enumeration District: 80; Image: 929.

2599 Obituary, The Decatur Herald, Decatur, Illinois, 2 Dec 1953: Monticello Bank President Dies.

2600 "Find A Grave" (www.findagrave.com), Memorial# 139041946.

2601 "Find A Grave" (www.findagrave.com), Memorial 59103589.

2602 "Find A Grave" (www.findagrave.com), Memorial# 61410134.

2603 Cook County, Illinois Marriage Indexes, 1912-1942 1930 - 1960.

2604 North Carolina, Death Certificates, 1909-1975.

2605 Obituary, Asheville Citizen-Times, Asheville, North Carolina, 21 Dec 1958: J. H. Bancroft.

2606 "Find A Grave" (www.findagrave.com), Memorial 59103810.

2607 "Find A Grave" (www.findagrave.com), Memorial# 142915441.

2608 "Find A Grave" (www.findagrave.com), Memorial# 145973887.

2609 1940 United States Census, Year: 1940; Census Place: Los Angeles, Los Angeles, California; Roll: T627_429; Page: 3A; Enumeration District: 60-1228.

2610 "Find A Grave" (www.findagrave.com), Memorial# 168020342.

2611 "Find A Grave" (www.findagrave.com), Memorial# 168020393.

2612 "WW2 Draft Registration Card - 1942," [Orval R. Black - spouse].

2613 1940 United States Census, Year: 1940; Census Place: Berwyn, Cook, Illinois; Roll: T627_772; Page: 4A; Enumeration District: 16-8.

2614 Wisconsin Death Index, 1959-1997.

2615 "Find A Grave" (www.findagrave.com), Memorial# 155057655.

2616 1930 United States Census, Year: 1930; Census Place: Janesville, Rock, Wisconsin; Roll: 2610; Page: 13B; Enumeration District: 0026; Image: 185.0; FHL microfilm: 2342344.

2617 "Find A Grave" (www.findagrave.com), Memorial# 38222306.

2618 "1910 United States Census," Year: 1910; Census Place: Pipe Creek, Year: 1910; Census Place: Pipe Creek, Miami, Indiana; Roll: T624_371; Page: 8B; Enumeration District: 0135; FHL microfilm: 1374384.

2619 Obituary, The Kokomo Tribune, Kokomo, Indiana, 5 Sep 1955: Funeral Services for James Black.

2620 1940 United States Census, Year: 1940; Census Place: Boyero, Lincoln, Colorado; Roll: T627_469; Page: 1B; Enumeration District: 37-10.

2621 1920 United States Census, Year: 1920; Census Place: Elk Mountain, Carbon, Wyoming; Roll: T625_2025; Page: 2B; Enumeration District: 22; Image: 862.

2622 "Find A Grave" (www.findagrave.com), Memorial# 9269321.

2623 "Find A Grave" (www.findagrave.com), Memorial# 66625687.

2624 Indiana, Birth Certificates, 1907-1995.

2625 "Find A Grave" (www.findagrave.com), Memorial# 66625679.

2626 Indiana, Birth Certificates, 1907-1995, [Rubby Elizabeth Rigle - daughter, born 1935].

2627 1900 United States Census, Year: 1900; Census Place: Philo, Champaign, Illinois; Roll: 241; Page: 12B; Enumeration District: 0020; FHL microfilm: 1240241.

2628 "1910 United States Census," Year: 1910; Census Place: Philo, Champaign, Illinois; Roll: T624_234; Page: 13A; Enumeration District: 0026; FHL microfilm: 1374247.

2629 "Find A Grave" (www.findagrave.com), Memorial# 91315692.

2630 1940 United States Census, Year: 1940; Census Place: Philo, Champaign, Illinois; Roll: T627_766; Page: 2B; Enumeration District: 10-58.

2631 "Missouri, U.S., Death Records, 1968-2015."

2632 "Find A Grave" (www.findagrave.com), Memorial ID: 207846321.

2633 "Find A Grave" (www.findagrave.com), Memorial# 25628634.

2634 Obituary, The Pantagraph, Bloomington, Illinois, 2 Jan 1994: Gladys L. Zantow.

2635 "1910 United States Census," Year: 1910; Census Place: Charlotte Ward 4, Eaton, Michigan; Roll: T624_645; Page: 15B; Enumeration District: 0082; FHL microfilm: 1374658.

2636 1920 United States Census, Year: 1920; Census Place: Homer, Cortland, New York; Roll: T625_1096; Page: 8B; Enumeration District: 27; Image: 473.

2637 1930 United States Census, Year: 1930; Census Place: Dryden, Tompkins, New York; Roll: 1654; Page: 2B; Enumeration District: 0012; Image: 151.0; FHL microfilm: 2341388.

2638 "Find A Grave" (www.findagrave.com), Memorial# 121457636.

2639 Newspaper Article, The Ithaca Journal, Ithaca, New York, 9 Apr 1956: Ms. Olive C. Cole.

2640 "Find A Grave" (www.findagrave.com), Memorial# 117721291.

2641 Newspaper Article, Death Notice - Arizona Republic, Phoenix, Arizona, 23 Apr 1996: Raymond Webster Cole.

2642 Newspaper Article, Death Notice - Arizona Republic, Phoenix, Arizona, 23 Apr 1996: Raymond Webster Cole, 92, of Mesa.

2643 "Find A Grave" (www.findagrave.com), Memorial# 23638708.

2644 Obituary, Ithaca Journal, Ithaca, New York, 21 Jun 2005: Gladys L. Cole.

2645 1940 United States Census, Year: 1940; Census Place: Groton, Tompkins, New York; Roll: T627_2792; Page: 1B; Enumeration District: 55-16.

2646 Obituary, Ithaca Journal, Ithaca, New York, 27 Jan 3003: MARION F. COLE.

2647 "Find A Grave" (www.findagrave.com), Memorial# 18494925.

2648 Obituary, Ithaca Journal, Ithaca, New York, 27 Jan 2005: Eva May Cole.

2649 "Find A Grave" (www.findagrave.com), Memorial# 18494883.

2650 1930 United States Census, Year: 1930; Census Place: West Springfield, Hampden, Massachusetts; Roll: 908; Page: 34A; Enumeration District: 0193; Image: 371.0; FHL microfilm: 2340643.

2651 "Find A Grave" (www.findagrave.com), Memorial# 70769241.

2652 "Find A Grave" (www.findagrave.com), Memorial# 70769300.

2653 Obituary, The Orlando Sentinel, Orlando, Florida, 5 Jan 1979: Miss Helen S. Pease.

2654 "Find A Grave" (www.findagrave.com), Memorial# 58892255.

2655 "Find A Grave" (www.findagrave.com), Memorial# 70769180.

2656 Obituary, Springfield Republican, Springfield, Massachusetts, 29 Nov 1933: CLIFTON PEASE KILLED UNDER TRUCK WHEELS.

2657 "Find A Grave" (www.findagrave.com), Memorial# 29619998.

2658 Massachusetts, Marriage Records, 1840-1915, [Monroe Todd and Lyman Todd - sons].

2659 1880 United States Census, Year: 1880; Census Place: Chesterfield, Hampshire, Massachusetts; Roll: 537; Family History Film: 1254537; Page: 33A; Enumeration District: 323; Image: 0067.

2660 "Find A Grave" (www.findagrave.com), Memorial# 29619603.

2661 1900 United States Census, Year: 1900; Census Place: Chesterfield, Hampshire, Massachusetts; Roll: 653; Page: 6B; Enumeration District: 0617; FHL microfilm: 1240653.

2662 Obituary, Springfield Republican, Springfield, Massachusetts, 23 Jun 1903: Miss Vera A. Todd.

2663 1930 United States Census, Year: 1930; Census Place: Springfield, Hampden, Massachusetts; Roll: 911; Page: 8A; Enumeration District: 0085; Image: 315.0; FHL microfilm: 2340646.

2664 "Find A Grave" (www.findagrave.com), Memorial# 143562215.

2665 Obituary, Springfield Union, Springfield, Massachusetts, 4 May 1984: Laura W. Todd.

2666 Obituary, Springfield Union, Springfield, Massachusetts, 18 Nov 1979: Orman L. Todd.

2667 Obituary, Springfield Union, Springfield, Massachusetts, 27 Jan 1979: Elmer L. Todd.

2668 Obituary, Springfield Union, Springfield, Massachusetts, 6 Sep 1972: Mrs. Elmer L. Todd.

2669 "1910 United States Census," Year: 1910; Census Place: Chesterfield, Hampshire, Massachusetts; Roll: T624_593; Page: 5B; Enumeration District: 0680; FHL microfilm: 1374606.

2670 "Find A Grave" (www.findagrave.com), Memorial# 139362383.

2671 1930 United States Census, Year: 1930; Census Place: Pittsfield, Berkshire, Massachusetts; Roll: 885; Page: 19A; Enumeration District: 0059; Image: 755.0; FHL microfilm: 2340620.

2672 1920 United States Census, Year: 1920; Census Place: Springfield Ward 5, Hampden, Massachusetts; Roll: T625_703; Page: 12A; Enumeration District: 135; Image: 326.

2673 Obituary, Springfield Union, Springfield, Massachusetts, 10 Jun 1961: MONROE TODD.

2674 1940 United States Census, Year: 1940; Census Place: Chesterfield, Hampshire, Massachusetts; Roll: T627_1599; Page: 2A; Enumeration District: 8-11.

2675 1930 United States Census, Year: 1930; Census Place: Springfield, Hampden, Massachusetts; Roll: 911; Page: 16A; Enumeration District: 0095; Image: 1031.0; FHL microfilm: 2340646.

2676 "Find A Grave" (www.findagrave.com), Memorial# 147437093.

2677 Obituary, Springfield Union, Springfield, Massachusetts, 18 Apr 1949: Mrs. Millura W. Pease.

2678 "Find A Grave" (www.findagrave.com), Memorial# 134032451.

2679 "Find A Grave" (www.findagrave.com), Memorial# 134032481.

2680 New Hampshire Department of State, New Hampshire, U.S., Birth Records, 1631-1920.

2681 1940 United States Census, Year: 1940; Census Place: Springfield, Hampden, Massachusetts; Roll: T627_1711; Page: 2A; Enumeration District: 22-159.

2682 "1910 United States Census," Year: 1910; Census Place: Pittsfield, Merrimack, New Hampshire; Roll: T624_865; Page: 6B; Enumeration District: 0225; FHL microfilm: 1374878.

2683 Obituary, Springfield Union, Springfield, Massachusetts, 26 Jun 1984: Wallace A. Pease, former bank teller.

2684 Obituary, Springfield Union, Springfield, Massachusetts, 24 Dec 1970: Mrs. Esther Pease.

2685 Newspaper Article, Marriage Announcement, Springfield Republican, Springfield, Massachusetts, 27 Sep 1936: Miss Esther M. Meyrick Marries Wallace A. Pease in Ceremony Performed at Parsonage.

2686 "1910 United States Census," Year: 1910; Census Place: Worthington, Hampshire, Massachusetts; Roll: T624_594; Page: 4A; Enumeration District: 0725; FHL microfilm: 1374607.

2687 "Find A Grave" (www.findagrave.com), Memorial# 102555265.

2688 Massachusetts, Marriage Records, 1840-1915, Birth.

2689 1940 United States Census, Year: 1940; Census Place: Worthington, Hampshire, Massachusetts; Roll: T627_1600; Page: 6A; Enumeration District: 8-81.

2690 Massachusetts, Town and Vital Collections, 1620-1988 (New England Historic Genealogical Society), DEATH.

2691 Obituary, Springfield Union, Springfield, Massachusetts, 30 Mar 1958: KENNETH B. PEASE.

2692 "Find A Grave" (www.findagrave.com), Memorial# 133084057.

2693 Massachusetts, Town and Vital Collections, 1620-1988 (New England Historic Genealogical Society), DEATH.

2694 Obituary, Obituary - Springfield Union, Springfield, Massachusetts, 3 May 1958: MRS. KENNETH B. PEASE.

2695 Ancestry.com, Ethel C Zarr / Kenneth B. Pease in the Web: Rensselaer County, New York, Marriage Index, 1908-1935.

2696 "Find A Grave" (www.findagrave.com), Memorial# 133084096.

2697 1930 United States Census, Year: 1930; Census Place: Schodack, Rensselaer, New York; Roll: 1638; Page: 7A; Enumeration District: 0046; Image: 417.0; FHL microfilm: 2341372.

2698 "Find A Grave" (www.findagrave.com), Memorial# 113047941.

2699 Obituary, Springfield Republican, Springfield, Massachusetts, 2 Jun 1938: Morgan A. Pease Dies.

2700 Obituary, Springfield Union, Springfield, Massachusetts, 8 Mar 1974: Mrs. Horace Pease.

2701 Obituary, The Republican, Springfield, Massachusetts, 23 Jan 2007: HUNTINGTON - Clara (Pease) Whitaker.

2702 1930 United States Census, Year: 1930; Census Place: Huntington, Hampshire, Massachusetts; Roll: 913; Page: 9A; Enumeration District: 0022; Image: 125.0; FHL microfilm: 2340648.

2703 "Find A Grave" (www.findagrave.com), Memorial# 122427621.

2704 Maine, Birth Records, 1621-1922.

2705 "Find A Grave" (www.findagrave.com), Memorial# 122427606.

2706 1930 United States Census, Year: 1930; Census Place: Huntington, Hampshire, Massachusetts; Roll: 913; Page: 5A; Enumeration District: 0022; Image: 117.0; FHL microfilm: 2340648.

2707 Obituary, Statesman Journal, Salem, Oregon, 6 Jul 2002: Marion Josephine Knowlton.

2708 "Find A Grave" (www.findagrave.com), Memorial# 132002282.

2709 "Find A Grave" (www.findagrave.com), Memorial# 132002271.

2710 Obituary, Statesman Journal, Salem, Oregon, 21 Aug 2002: Fred R. Knowlton.

2711 Obituary, Sunday Republican, Springfield, Massachusetts, 27 Jan 2008: WESTFIELD - Barbara E. (Pease) Coughlin.

2712 "Find A Grave" (www.findagrave.com), Memorial# 68769396.

2713 Obituary, Springfield Republican, Springfield, Massachusetts, 9 Feb 1901: Word was received in West Springfield yesterday of the death of West Ray.

2714 "Find A Grave" (www.findagrave.com), Memorial# 21522040.

2715 Obituary, Springfield Union, Springfield, Massachusetts, 25 Dec 1966: Earl T. Ray, 75, Dies; Was Railroad Man.

2716 "Find A Grave" (www.findagrave.com), Memorial# 21522034.

2717 "Find A Grave" (www.findagrave.com), Memorial# 21522032.

2718 Obituary, Springfield Union, Springfield, Massachusetts, 3 Nov 1964: Miss Alice Ray, Once Teacher Here, Dies.

2719 Newspaper Article, Death Notice - Springfield Union, Springfield, Massachusetts, 21 Dec 1980: RAY - Of West Springfield...

2720 "Find A Grave" (www.findagrave.com), Memorial# 71578468.

2721 "Find A Grave" (www.findagrave.com), Memorial# 21522038.

2722 Obituary, Springfield Union, Springfield, Massachusetts, 22 Apr 1972: Leon S. Ray.

2723 Virginia, Death Records, 1912-2014, [John Knowles Hyde] - son.

2724 Newspaper Article, Funeral Notice - Evening Star, Washington, District of Columbia, 4 Oct 1957: HYDE, JOHN L.

2725 "1910 United States Census," Year: 1910; Census Place: Westfield, Hampden, Massachusetts; Roll: T624_591; Page: 7A; Enumeration District: 0667; FHL microfilm: 1374604.

2726 1930 United States Census, Year: 1930; Census Place: Washington, Washington, District of Columbia; Roll: 305; Page: 16A; Enumeration District: 0389; Image: 33.0; FHL microfilm: 2340040.

2727 "Find A Grave" (www.findagrave.com), Memorial# 41655023.

2728 "Find A Grave" (www.findagrave.com), Memorial# 41655024.

2729 1930 United States Census, Year: 1930; Census Place: Washington, Washington, District of Columbia; Roll: 305; Page: 13B; Enumeration District: 0396; Image: 545.0; FHL microfilm: 2340040.

2730 District of Columbia, Select Marriages, 1830-1921.

2731 Ancestry.com, Harry Ledden Strang & Elizabeth Hyde in the District of Columbia, Marriage Records, 1810-1953.

2732 Newspaper Article, Death Notice - Evening Star, Washington, District of Columbia, 17 Jan 1954: STRANG, HARRY L.

2733 District of Columbia, Marriage Records, 1810-1953.

2734 Ancestry.com, Ruth Courtney Carr in the Virginia, Divorce Records, 1918-2014.

2735 Ancestry.com, Ruth C Greene in the North Carolina, Marriage Index, 1741-2004.

2736 "Find A Grave" (www.findagrave.com), Memorial# 53120813.

2737 Newspaper Article, Death Notice - Springfield Union, Springfield, Massachusetts, 1 Sep 1971: DOUGLAS In Westfield.

2738 "Find A Grave" (www.findagrave.com), Memorial# 53121219.

2739 Obituary, The Republican, Springfield, Massachusetts, 18 Oct 2007: WESTFIELD - Dr. Richard K. Douglas.

2740 "Find A Grave" (www.findagrave.com), Memorial# 68428616.

2741 Obituary, The Republican, Springfield, Massachusetts, 15 Apr 2011: SOUTHWICK - Maryann Ochs Douglas.

2742 "Find A Grave" (www.findagrave.com), Memorial# 65866545.

2743 Ancestry.com, Richd Edmunds in the Virginia, U.S., Select Marriages, 1785-1940.

2744 1930 United States Census, Year: 1930; Census Place: Willoughby, Lake, Ohio; Roll: 1826; Page: 17A; Enumeration District: 0004; Image: 536.0; FHL microfilm: 2341560.

2745 1940 United States Census, Year: 1940; Census Place: Mentor, Lake, Ohio; Roll: T627_3094; Page: 4A; Enumeration District: 43-17.

2746 U.S., Social Security Applications and Claims Index, 1936-2007, [Effie Edmonds Barton - spouse].

2747 1940 United States Census, Year: 1940; Census Place: Mentor, Lake, Ohio; Roll: T627_3094; Page: 4A;.

2748 "Find A Grave" (www.findagrave.com), Memorial# 61123546.

2749 1920 United States Census, Year: 1920; Census Place: Cleveland Ward 26, Cuyahoga, Ohio; Roll: T625_1373; Page: 2B; Enumeration District: 637; Image: 475.

2750 1930 United States Census, Year: 1930; Census Place: Chester, Geauga, Ohio; Roll: 1803; Page: 5A; Enumeration District: 0007; Image: 961.0; FHL microfilm: 2341537.

2751 "Find A Grave" (www.findagrave.com), Memorial 137057234.

2752 Obituary, Charlotte Sun, Port Charlotte, Florida, 11 Apr 2010: Arthur D. Elder.

2753 "Find A Grave" (www.findagrave.com), Memorial# 81080124.

2754 "Find A Grave" (www.findagrave.com), Memorial# 81080125.

2755 Newspaper Article, Death Notice - Charlotte Sun, Port Charlotte, Florida, 5 May 2005: Doris Elder, 84.

2756 "Ohio Birth Index, 1908-1998."

2757 Ancestry.com, Evelyn Maude Elder in the Ohio, Rutherford B. Hayes Presidential Center Obituary Index, 1810s-2013.

2758 "Find A Grave" (www.findagrave.com), Memorial# 161693222.

2759 1920 United States Census, Year: 1920; Census Place: Port Huron Precinct 7, St Clair, Michigan; Roll: T625_795; Page: 21A; Enumeration District: 123; Image: 961.

2760 1900 United States Census, Year: 1900; Census Place: Cleveland Ward 10, Cuyahoga, Ohio; Roll: 1253; Page: 4B; Enumeration District: 0043; FHL microfilm: 1241253.

2761 Obituary, Plain Dealer, Cleveland, Ohio, 6 Aug 1968: ELDER // Lillian J. Elder (Widdows).

2762 Obituary, The Decatur Daily Review, Decatur, Illinois, 1 Nov 1939: William G. Ammann Funeral Tomorrow.

2763 "1910 United States Census," Year: 1910; Census Place: Decatur Ward 4, Macon, Illinois; Roll: T624_307; Page: 14B; Enumeration District: 0112; FHL microfilm: 1374320.

2764 "Find A Grave" (www.findagrave.com), Memorial 157462947.

2765 "Find A Grave" (www.findagrave.com), Memorial 157462853.

2766 "Find A Grave" (www.findagrave.com), Memorial 93071539.

2767 "Find A Grave" (www.findagrave.com), Memorial 93072108.

2768 "Ohio Birth Index, 1908-1998," Herald and Review, Decatur, Illinois, 11 Jun 1984: Mrs. Fred L. (Marguerite Cornick) Ammann.

2769 "Find A Grave" (www.findagrave.com), Memorial 91100474.

2770 "1910 United States Census," Year: 1910; Census Place: Plankinton, Aurora, South Dakota; Roll: T624_1476; Page: 6B; Enumeration District: 0005; FHL microfilm: 1375489.

2771 "Find A Grave" (www.findagrave.com), Memorial 91297579.

2772 "Find A Grave" (www.findagrave.com), Memorial 91832269.

2773 Miscellaneous, South Dakota Genealogy Trails, Aurora County.

2774 South Dakota, Birth Index, 1856-1917 (South Dakota Department of Health; Pierre, South Dakota).

2775 "Find A Grave" (www.findagrave.com), Memorial 91832195.

2776 South Dakota Marriage Records, 1905-2016 (South Dakota Department of Health; Pierre, South Dakota).

2777 1900 United States Census, Year: 1900; Census Place: Plankinton, Aurora, South Dakota; Page: 3; Enumeration District: 0005; FHL microfilm: 1241546.

2778 "Find A Grave" (www.findagrave.com), Memorial 91094566.

2779 "Find A Grave" (www.findagrave.com), Memorial 91094673.

2780 1920 United States Census, Year: 1920; Census Place: Plankinton, Aurora, South Dakota; Roll: T625_1714; Page: 15B; Enumeration District: 8.

2781 "Find A Grave" (www.findagrave.com), Memorial 117421952.

2782 "Find A Grave" (www.findagrave.com), Memorial 117421930.

2783 "Find A Grave" (www.findagrave.com), Memorial 91832454.

2784 Public Member Tree, Egelston Family Tree, Owner: Richard Egelston.

2785 "Find A Grave" (www.findagrave.com), Memorial 91832540.

2786 Iowa, Births and Christenings Index, 1800-1999.

2787 1930 United States Census, Year: 1930; Census Place: Cando, Towner, North Dakota; Page: 2A; Enumeration District: 0005; FHL microfilm: 2341477.

2788 "Find A Grave" (www.findagrave.com), Memorial 120284610.

2789 "1910 United States Census," Year: 1910; Census Place: Brooklyn Ward 9, Kings, New York; Roll: T624_960; Page: 12B; Enumeration District: 0181; FHL microfilm: 1374973.

2790 1930 United States Census, Year: 1930; Census Place: Manhattan, New York, New York; Roll: 1553; Page: 26B; Enumeration District: 0393; Image: 784.0; FHL microfilm: 2341288.

2791 "Find A Grave" (www.findagrave.com), Memorial# 111043263.

2792 Newspaper Article, Wedding Announcement, Brooklyn Life, Brooklyn, New York, 13 Jun 1914: Wedding of Miss Lyman and Mr. Southworth.

2793 1900 United States Census, Year: 1900; Census Place: Manhattan, New York, New York; Roll: 1106; Page: 10B; Enumeration District: 0566; FHL microfilm: 1241106.

2794 Obituary, Jersey Journal, Jersey City, New Jersey, 24 Jun 1964: Augustus R. Southworth, Buick Dealer 38 Years.

2795 "Find A Grave" (www.findagrave.com), Memorial# 111043262.

2796 Obituary, The Brooklyn Daily Eagle, Brooklyn, New York, 24 Jul 1910: BROOKLYN GIRL DROWNS // Miss Lillian Southworth Loses Life at Devisego Falls.

2797 Ancestry.com, Theodore Southworth in the New York, World War I Veterans' Service Data, 1913-1919.

2798 U.S. Department of Veterans Affairs BIRLS Death File, 1850-2010.

2799 Newspaper Article, Birth Announcement, New York Times, 23 Oct 1930 [Dorothy Lillian Gennert].

2800 1940 United States Census, Year: 1940; Census Place: Englewood, Bergen, New Jersey; Roll: T627_2306; Page: 4A; Enumeration District: 2-69.

2801 1920 United States Census, Year: 1920; Census Place: Englewood Ward 1, Bergen, New Jersey; Roll: T625_1017; Page: 9B; Enumeration District: 22; Image: 594.

2802 Obituary, Florida Today, Cocoa, Florida, 25 May 1976: Gennert Services Are Held.

2803 "Find A Grave" (www.findagrave.com), Memorial# 27368700.

2804 "1910 United States Census," Year: 1910; Census Place: Brooklyn Ward 24, Kings, New York; Roll: T624_975; Page: 2A; Enumeration District: 0656; FHL microfilm: 1374988.

2805 "Find A Grave" (www.findagrave.com), Memorial# 91594100.

2806 1930 United States Census, Year: 1930; Census Place: Batavia, Genesee, New York; Roll: 1440; Page: 6A; Enumeration District: 0006; Image: 280.0; FHL microfilm: 2341175.

2807 1920 United States Census, Year: 1930; Census Place: Batavia, Genesee, New York; Roll: 1440; Page: 6A; Enumeration District: 0006; Image: 280.0; FHL microfilm: 2341175.

2808 Obituary, The Washington Post, 9 Apr 1999: Walter T. Southworth Administrative Law Judge.

2809 "Find A Grave" (www.findagrave.com), Memorial# 91594418.

2810 Obituary, The Washing.

2811 1940 United States Census, Year: 1940; Census Place: Yonkers, Westchester, New York; Roll: T627_2867; Page: 1B; Enumeration District: 68-120.

2812 "Find A Grave" (www.findagrave.com), Memorial# 78159824.

2813 Ancestry.com, William Avery Southworth in the Ohio, Soldier Grave Registrations, 1804-1958.

2814 1940 United States Census, Year: 1940; Census Place: Shaker Heights, Cuyahoga, Ohio; Roll: T627_3058; Page: 4B; Enumeration District: 18-281.

2815 Ancestry.com, Ruth Abel Abel Southworth in the Web: Rhode Island, Historical Cemetery Commission Index, 1647-2008.

2816 "Find A Grave" (www.findagrave.com), Memorial# 78159820.

2817 "Find A Grave" (www.findagrave.com), Memorial# 78159820 // Memorial# 99920842.

2818 1940 United States Census, Year: 1940; Census Place: Miami Beach, Dade, Florida; Roll: T627_581; Page: 6A; Enumeration District: 13-40B.

2819 "Find A Grave" (www.findagrave.com), Memorial# 28901904.

2820 Miscellaneous, General Biographical Catalogue of Auburn Theological Seminary, 1818-1918, p.222-223.

2821 "Find A Grave" (www.findagrave.com), Memorial# 28901038.

2822 Obituary, Democrat and Chronicle, Rochester, New York, 12 Apr 1987: Ludington, Gertrude // ITHACA.

2823 "Find A Grave" (www.findagrave.com), Memorial# 28901054.

2824 Obituary, Democrat and Chronicle, Rochester, New York, 15 Jan 1969: RALPH C. LUDINGTON // HOLLEY.

2825 "Find A Grave" (www.findagrave.com), Memorial# 71645634.

2826 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), George Roscoe Blaine Symonds Military • United States, Veterans Administration Master Index, 1917-1940.

2827 New York City Births, 1891-1902.

2828 New Jersey, Marriage Index, 1901-2016 (New Jersey State Archive; Trenton, New Jersey).

2829 Obituary, The Nutley Sun, Nutley, New Jersey, 9 May 2002: Marion Symonds.

2830 Obituary, Brown Alumni Magazine, July/Aug 2005: Paul S. Symonds, of Providence.

2831 Miscellaneous, http://cornellalumnimagazine.com/Archive/2006marapr/notes/obits.asp.

2832 Newspaper Article, Marriage Announcement - The Times Record, Troy, New York, 25 Jan 1943: Miss Powell Bride Of Instructor.

2833 Ancestry.com, Ilese (powell) Symonds in the Web: Obituary Daily Times Index, 1995-Current.

2834 "Find A Grave" (www.findagrave.com), Memorial# 71645644.

2835 Obituary, Urich Herald-Montrose Tidings, Urich, Missouri, 28 Dec 1950: ED GRIMBLE PASSES AWAY, AFTER LINGERING ILLNESS, AT CLINTON GENERAL HOSPITAL.

2836 Ancestry.com, E Grimble in the Kansas State Census Collection, 1855-1925.

2837 "Find A Grave" (www.findagrave.com), Grave Memorial 10068397.

2838 Kansas State Census Collection, 1855-1925, 1905.

2839 "Find A Grave" (www.findagrave.com), Memorial 1006839.

2840 1940 United States Census, Year: 1940; Census Place: Miami, Reno, Kansas; Roll: m-t0627-01254; Page: 2A; Enumeration District: 78-44.

2841 "Find A Grave" (www.findagrave.com), Memorial 31074631.

2842 Obituary, Muncie Evening Press, Muncie, Indiana, 14 Jan 1957: Rites Wednesday For Mrs. Nelson.

2843 Obituary, Muncie Evening Press, Muncie, Indiana, 15 May 1971: Ivan C. Bull, 68, Dies at Hoapital.

2844 "Find A Grave" (www.findagrave.com), Memorial 100870495.

2845 Obituary, The Star Press, Muncie, Indiana, 14 Jun 1981: Floyd E. Buell, 75; Was Former Muncie Teacher.

2846 "Find A Grave" (www.findagrave.com), Memorial 98229396.

2847 Obituary, The Star Press, Muncie, Indiana, 1 Apr 1993: Nine M. Buell, 87.

2848 "Find A Grave" (www.findagrave.com), Memorial 98229343.

2849 Obituary, The Star Press, Muncie, Indiana, 9 Jan 1967: Mrs. Lucille Vaughn.

2850 "Find A Grave" (www.findagrave.com), Memorial 104129022.

2851 1920 United States Census, Year: 1920; Census Place: Logansport Ward 4, Cass, Indiana; Roll: T625_425; Page: 9B; Enumeration District: 34.

2852 Newspaper Article, Logansport Pharos-Tribune, Logansport, Indiana, Indiana, 12 Oct 1936: Local Man Killed And Four Injured When Automobile Is Forced Off Road.

2853 "Find A Grave" (www.findagrave.com), Memorial ID 111249643.

2854 1930 United States Census, Year: 1930; Census Place: Logansport, Cass, Indiana; Roll: 579; Page: 11A; Enumeration District: 0016; FHL microfilm: 2340314.

2855 1930 United States Census, Year: 1930; Census Place: Logansport, Cass, Indiana; Page: 11A; Enumeration District: 0016; FHL microfilm: 2340314.

2856 Obituary, The Noblesville Ledger, Noblesville, Indiana, 6 Nov 1987: Florence Lavina Crist.

2857 "Find A Grave" (www.findagrave.com), Memorial 33691490.

2858 1940 United States Census, Year: 1940; Census Place: Fort Wayne, Allen, Indiana; Roll: m-t0627-01118; Page: 6A; Enumeration District: 94-109A.

2859 Ancestry.com, Lois F Cowley in the Indiana, WPA Birth Index, 1880-1920.

2860 Obituary, Fort Collins Coloradoan, Fort Collins, Colorado, 25 Oct 2017: Lois Frances Atwood.

2861 Obituary, Logansport Pharos-Tribune, Logansport, Indiana, 24 Mar 1999: JAMES MONROE ATWOOD.

2862 Obituary, Pharos-Tribune, Logansport, Indiana, 20 Nov 2014: Alfred R. Cowley // June 15, 1922 - November 19, 2014.

2863 "Find A Grave" (www.findagrave.com), Memorial 158717699.

2864 "Find A Grave" (www.findagrave.com), Memorial 36209661.

2865 Ancestry.com, Nelle Maxine Thomas in the Indiana, Marriage Certificates, 1917-2005.

2866 "Find A Grave" (www.findagrave.com), Memorial 34899597.

2867 "Find A Grave" (www.findagrave.com), Memorial 185217296.

2868 "Find A Grave" (www.findagrave.com), Memorial 185210424.

2869 Obituary, The Elwood Call-Leader, Elwood, Indiana, 23 May 1994: ROBERT J. WILSON.

2870 "Find A Grave" (www.findagrave.com), Memorial 26477335.

2871 Obituary, Palladium-Item, Richmond, Indiana, 31 Dec 1991: Paul M. Wilson.

2872 "Find A Grave" (www.findagrave.com), Memorial 64834265.

2873 1940 United States Census, Year: 1940; Census Place: Marion, Grant, Indiana; Roll: m-t0627-01047; Page: 2A; Enumeration District: 27-19.

2874 Newspaper Article, Palladium-Item, Richmond, Indiana, 31 May 1960: Circuit Court // LaVera Margaret Wilson has been granted a divorce from Paul Max WIlson...

2875 Indiana, Birth Certificates, 1907-1995, Name: Vera Margaret Gear Gender: Female Birth Date: 31 Oct 1916 Birth Place: Riverside, Delaware, Indiana, USA Registration Year: 1916 Father: Montague C Gear >Mother: Martha Marea Christman >Certificate Number: 11057 Roll Number: 005 Agency: Indiana Stat.

2876 "Find A Grave" (www.findagrave.com), Memorial 64696463.

2877 "Find A Grave" (www.findagrave.com), Memorial 106495269.

2878 1930 United States Census, Year: 1930; Census Place: Elwood, Madison, Indiana; Page: 19B; Enumeration District: 0047; FHL microfilm: 2340340.

2879 1940 United States Census, Year: 1940; Census Place: Jackson, Madison, Indiana; Roll: T627_1073; Page: 10B; Enumeration District: 48-47.

2880 "Find A Grave" (www.findagrave.com), Memorial ID 128784277.

2881 Obituary, The Call-Leader, Elwood, Indiana, 30 Apr 1993: HOWARD BULL.

2882 1940 United States Census, Year: 1940; Census Place: Greensburg, Decatur, Indiana; Roll: T627_1035; Page: 1B; Enumeration District: 16-14.

2883 Obituary, The Daily Journal, Franklin, Indiana, 19 Sep 1974: Iliene Bull, 81 services Saturday.

2884 "Find A Grave" (www.findagrave.com), Memorial 140356844.

2885 1930 United States Census, Year: 1930; Census Place: Greensburg, Decatur, Indiana; Page: 1A; Enumeration District: 0017; FHL microfilm: 2340315.

2886 Obituary, The Indianapolis Star, Indianapolis, Indiana, 23 May 1980: Mrs. Mary K. Payne /.

2887 1920 United States Census, Year: 1920; Census Place: Evanston Ward 4, Cook, Illinois; Roll: T625_358; Page: 9B; Enumeration District: 79.

2888 Ancestry.com, Arthur W. Cowell in the Newspapers.com Obituary Index, 1800s-current.

2889 1930 United States Census, Year: 1930; Census Place: Evanston, Cook, Illinois; Page: 34A; Enumeration District: 2136; FHL microfilm: 2340235.

2890 Cook County, Illinois, Birth Certificates Index, 1871-1922.

2891 "Find A Grave" (www.findagrave.com), Memorial 204267197.

2892 Obituary, The Terre Haute Tribune, Terre Haute, Indiana, 1 Oct 1967: ROY A. PITTS // HUTSONVILLE, ILL.

2893 Miscellaneous, Death Notice - Pulliam Funeral Home: Freda A, Correll Pitts.

2894 Ancestry.com, Mildred Esther Whelan in the Web: Obituary Daily Times Index, 1995-2016.

2895 "Find A Grave" (www.findagrave.com), Memorial 190955967.

2896 Obituary, The Star Press, Muncie, Indiana, 30 Jul 1956: A. E. Pitts, Montpelier, Dies at Hartford Cit.

2897 1930 United States Census, Year: 1930; Census Place: Jackson, Blackford, Indiana; Page: 4B; Enumeration District: 0004; FHL microfilm: 2340313.

2898 Ancestry.com, Arlen Pitts & Dorothy Smith in the Web: Indiana, Marion Public Library Marriage Index, 1831-2008.

2899 Obituary, The Star Press, Muncie, Indiana, 23 May 2008: Neomi Eileen Baudouin, 91.

2900 "Find A Grave" (www.findagrave.com), Memorial 68419883.

2901 Obituary, The Star Press, Muncie, Indiana, 27 Jul 2005: Thelma J. Tourney, 85.

2902 Obituary, The Star Press, Munie, Indiana, 11 Nov 2010: Maurice C, Tourney, 94.

2903 1870 United States Census, Year: 1870; Census Place: Hartford Ward 4, Hartford, Connecticut; Roll: M593_101; Page: 585B; Image: 296382; Family History Library Film: 545600.

2904 1880 United States Census, Year: 1880; Census Place: Hartford, Hartford, Connecticut; Roll: 97; Family History Film: 1254097; Page: 158B; Enumeration District: 008; Image: 0555.

2905 1900 United States Census, Year: 1880; Census Place: Hartford, Hartford, Connecticut; Roll: 97; Family History Film: 1254097; Page: 158B; Enumeration District: 008; Image: 0555.

2906 "1910 United States Census," Year: 1910; Census Place: Hartford Ward 9, Hartford, Connecticut; Roll: T624_133; Page: 5B; Enumeration District: 0197; FHL microfilm: 1374146.

2907 Obituary, Hartford Courant, 14 May 1921: Mrs. Edward R. Faxon.

2908 "Find A Grave" (www.findagrave.com), Memorial# 146882069.

2909 "Find A Grave" (www.findagrave.com), Memorial# 146883307.

2910 1900 United States Census, Year: 1900; Census Place: Hartford, Hartford, Connecticut; Roll: 138; Page: 15A; Enumeration District: 0185; FHL microfilm: 1240138.

2911 Pennsylvania, Marriages, 1852-1968.

2912 RootsWeb.com (http://worldconnect.rootsweb.ancestry.com), Death Record found for Edward Russell FAXON.

2913 "Find A Grave" (www.findagrave.com), Memorial 94600993.

2914 Newspaper Article, Boston Post, 16 Jun 1895: WILL WHEEL 1600 ILES.

2915 "1910 United States Census," Year: 1910; Census Place: New Haven Ward 1, New Haven, Connecticut; Roll: T624_138; Page: 6A; Enumeration District: 0373; FHL microfilm: 137.

2916 Sons of the American Revolution Membership Applications, 1889-1970, Pennsylvania Society, Gurdon Faxon Fladd, 31 Jan 1962 [nat'l #88164, state #6442].

2917 "Find A Grave" (www.findagrave.com), Memorial# 60073427.

2918 "Find A Grave" (www.findagrave.com), Memorial# 50290916.

2919 New Hampshire, Death and Disinterment Records, 1754-1947, [Katherine Faxon Wilkins - spouse].

2920 New Jersey, Deaths and Burials Index, 1798-1971.

2921 1930 United States Census, Year: 1930; Census Place: Claremont, Sullivan, New Hampshire; Roll: 1307; Page: 5A; Enumeration District: 0005; Image: 167.0; FHL microfilm: 2341042.

2922 Ancestry.com, Katherine Faxon & Rock Williams in the WEB: Connecticut Marriage Records, 1897-1968.

2923 "Find A Grave" (www.findagrave.com), Memorial# 50290915.

2924 1880 United States Census, Year: 1880; Census Place: Hartford, Hartford, Connecticut; Roll: 98; Family History Film: 1254098; Page: 434B; Enumeration District: 020; Image: 0309.

2925 "Find A Grave" (www.findagrave.com), Memorial# 132635097.

2926 Obituary, Hartford Courant, 12 Mar 1918: Funeral of Mrs. Ellen A. Faxon Today.

2927 1900 United States Census, Year: 1900; Census Place: Hartford, Hartford, Connecticut; Roll: 137; Page: 12A; Enumeration District: 0171; FHL microfilm: 12.

2928 Obituary, Hartford Courant, 6 Oct 1945: Richard D. Faxon Head Chemist Of Steam Boiler, Dies.

2929 Obituary, Hartford Courant, 6 Jun 1959: Mrs. Josephine C. Faxon.

2930 1930 United States Census, Year: 1930; Census Place: Wethersfield, Hartford, Connecticut; Roll: 268; Page: 14A; Enumeration District: 0236; Image: 682.0; FHL microfilm: 2340003.

2931 "1910 United States Census," Year: 1910; Census Place: Hartford Ward 7, Hartford, Connecticut; Roll: T624_133; Page: 18A; Enumeration District: 0187; FHL microfilm: 1374146.

2932 Connecticut Marriage Records, 1897-1968.

2933 Newspaper Article, Death Notice - Tampa Bay Times, Saint Petersburg, FLorida, 11 Aug 1968: FAXON, RAYMOND.

2934 Newspaper Article, Springfield Daily News, Springfield, Massachusetts:: Divorce: Rose H. Faxon against Raymond W. Faxon.

2935 Ancestry.com, Rose Weber in the WEB: Connecticut Death Records, 1897-1968.

2936 Obituary, Hartford Courant, 28 Aug 1961: Mrs. Belle F. M. Faxon.

2937 1930 United States Census, Year: 1930; Census Place: West Hartford, Hartford, Connecticut; Roll: 269; Page: 4B; Enumeration District: 0227; Image: 192.0; FHL microfilm: 2340004.

2938 1920 United States Census, Year: 1920; Census Place: Windsor, Hartford, Connecticut; Roll: T625_180; Page: 20A; Enumeration District: 200; Image: 442.

2939 1930 United States Census, Year: 1930; Census Place: Windsor, Hartford, Connecticut; Roll: 268; Page: 8A; Enumeration District: 0239; Image: 792.0; FHL microfilm: 2340003.

2940 1900 United States Census, Year: 1900; Census Place: Windsor, Hartford, Connecticut; Roll: 139; Page: 14B; Enumeration District: 0228; FHL microfilm: 1240139.

2941 "Find A Grave" (www.findagrave.com), Memorial# 133273536.

2942 "Find A Grave" (www.findagrave.com), Memorial# 9902692.

2943 Obituary, Hartford Courant, 23 Mar 1956: Miss Lizzie M. White.

2944 Obituary, Hartford Courant, 9 Jan 1968: George J. White Dies in Windsor.

2945 "Find A Grave" (www.findagrave.com), Memorial# 14867470.

2946 "Find A Grave" (www.findagrave.com), Memorial# 9902686.

2947 Obituary, Hartfield Courant, 27 Feb 1958, Mrs. Jennie R. Cook.

2948 "1910 United States Census," Year: 1910; Census Place: Windsor, Hartford, Connecticut; Roll: T624_131; Page: 18B; Enumeration District: 0247; FHL microfilm: 1374144.

2949 1940 United States Census, Year: 1940; Census Place: Windsor, Hartford, Connecticut; Roll: T627_508; Page: 7B; Enumeration District: 2-260.

2950 Obituary, Hartford Courant, 4 Oct 1960: MRS. MARY B. NORRIE.

2951 1940 United States Census, Year: 1940; Census Place: Windsor, Hartford, Connecticut; Roll: T627_508; Page: 3A; Enumeration District: 2-260.

2952 1930 United States Census, Year: 1930; Census Place: Windsor, Hartford, Connecticut; Roll: 268; Page: 7B; Enumeration District: 0239; Image: 791.0; FHL microfilm: 2340003.

2953 "Find A Grave" (www.findagrave.com), Memorial# 81699011.

2954 Massachusetts, Town and Vital Collections, 1620-1988 (New England Historic Genealogical Society), Deaths.

2955 Obituary, Hartford Courant, 21 Dec 1959: HARRY A. WHITE.

2956 "Find A Grave" (www.findagrave.com), Memorial# 131450235.

2957 Obituary, Hartford Courant, 31 May 1976: C. J. White, 87, Dies; Fire Company Ex-Chief.

2958 "Find A Grave" (www.findagrave.com), Memorial# 100292775.

2959 1860 United States Census, Year: 1860; Census Place: Washington Ward 2, Washington, District of Columbia; Roll: M653_102; Page: 445; Image: 236; Family History Library Film: 803102.

2960 Ancestry.com, Joseph Meigs Tastet Journal entry for July 15, 1851 [originally shared by drakula159 17 Apr 2015].

2961 Newspaper Article, Death Notice - Evening Star, Washington, District of Columbia, 14 Apr 1890: Mr. Waldo M. Tastet.

2962 "Find A Grave" (www.findagrave.com), Memorial# 153201930.

2963 "Find A Grave" (www.findagrave.com), Memorial# 161230759.

2964 "Find A Grave" (www.findagrave.com), Memorial# 49322724.

2965 1920 United States Census, Year: 1920; Census Place: Washington, Washington, District of Columbia; Roll: T625_212; Page: 4B; Enumeration District: 302; Image: 923.

2966 Obituary, Obituary - Dr. David W. Tastet [ancestry.com, originally provided by drakula159 19 Mar 2014].

2967 1920 United States Census, Year: 1920;Census Place: Farmington, Hartford, Connecticut; Roll: T625_181; Page: 15A; Enumeration District: 41; Image: 623.

2968 Obituary, Obituary, The Hartford Courant published Jan 2 Feb 1939; Mrs. Mary Colt Is Dead Aged 91 in Farmington // Widow of Company Founder's Nephew; Funeral To Be Friday:.

2969 James Junius Goodwin, The Goodwins of Hartford, Connecticut, descendants of William and Ozias Goodwin (Hartford, CT: Brown & Gross, 1891), 668.

2970 James Junius Goodwin, The Goodwins of Hartford, Connecticut, descendants of William and Ozias Goodwin (Hartford, CT: Brown & Gross, 1891), 667.

2971 1930 United States Census, Year: 1930; Census Place: Farmington, Hartford, Connecticut; Roll: 262; Page: 14A; Enumeration District: 138; Image: 586.0.

2972 Obituary, The Hartford Courant published Jan 2 Feb 1939; Mrs. Mary Colt Is Dead Aged 91 in Farmington // Widow of Company Founder's Nephew; Funeral To Be Friday:.

2973 "Find A Grave" (www.findagrave.com), Memorial# 152549449.

2974 1920 United States Census, Year: 1930; Census Place: Farmington, Hartford, Connecticut; Roll: 262; Page: 14A; Enumeration District: 138; Image: 586.0.

2975 Grave Stone, Photo. (www.findagrave.com).

2976 Newspaper Article, Funeral Notice - The Hartford Courant published 20 Dec 1931.

2977 Newspaper Article, Hartford Courant, Hartford Connecticut, 18 Dec 1931: Samuel T. Colt, 64, Farmington, Hurt Critically in Crash.

2978 Richard Vangermeersch, University of Rhode Island, "The Life and Writings of John C. Colt (1810-1842): A More Even-handed Approach and a Request for
Your Participation" (2010)
(Special Collections Publications. Paper 18. http://digitalcommons.uri.edu/sc_pubs/18), p.42.

2979 "Find A Grave" (www.findagrave.com), Memorial# 152549585.

2980 1920 United States Census, Year: 1920;Census Place: Bridgeport Ward 5, Fairfield, Connecticut; Roll: T625_175; Page: 7A; Enumeration District: 27; Image: 237.

2981 "1910 United States Census," Year: 1910; Census Place: Bridgeport, Fairfield, Connecticut; Roll: T624_128; Page: 11B; Enumeration District: 0020; Image: 757; FHL Number: 1374141.

2982 Miscellaneous, Genealogical and family history of the state of Connecticut, Volume 2, Part 2, William Richard Cutter, et.al., 1911, page 1158.

2983 1940 United States Census, Year: 1940; Census Place: Fairfield, Fairfield, Connecticut; Roll: T627_495; Page: 8B; Enumeration District: 1-42.

2984 "Find A Grave" (www.findagrave.com), Memorial# 151424648.

2985 Miscellaneous, Descendants of Joseph Loomis (generation 10) http://familytreemaker.genealogy.com/users/k/i/n/Robert-N-King/GENE18-0035.html.

2986 1930 United States Census, Year: 1920;Census Place: Farmington, Hartford, Connecticut; Roll: T625_181; Page: 15A; Enumeration District: 41; Image: 623.

2987 Obituary, The Hartford Courant published 3 Apr 1937: David E. Colt.

2988 "Find A Grave" (www.findagrave.com), Memorial# 67542058.

2989 Obituary, The Tampa Tribune, Tampa, Florida, 25 Oct 1958: MRS. MARY HALTON.

2990 "Find A Grave" (www.findagrave.com), Memorial# 67542087.

2991 1920 United States Census, Year: 1920;Census Place: Sarasota, Manatee, Florida; Roll: T625_226; Page: 4B; Enumeration District: 124; Image: 376.

2992 "1910 United States Census," Year: 1910; Census Place: Sarasota, Manatee, Florida; Roll: T624_164; Page: 10A; Enumeration District: 0095; Image: 955; FHL Number: 1374177.

2993 Miscellaneous, Historic Designation - Dr. Halton Residence http://www.sarasotahistoryalive.com.

2994 "Find A Grave" (www.findagrave.com), Memorial# 67542001.

2995 Grave Stone, Photo (www.findagrave.com).

2996 Ancestry.com, U.S., Confederate Soldiers Compiled Service Records, 1861-1865.

2997 Gurdon Wadsworth Russell, Thomas March Clark, Charles Jeremy Hoadly, Contributions to the history of Christ Church, Hartford (Hartford, 1895, Vol 1), p 570.

2998 Ancestry.com, Reports of Deaths of American Citizens Abroad, 1835-1974 about Lisa Curtis.

2999 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Rhode Island Deaths and Burials, 1802-1950 for Francisco Eugene De Wolf (film #1940074).

3000 1870 United States Census, 1870; Census Place: Newport Ward 5, Newport, Rhode Island; Roll: M593_1472; Page: 545A; Image: 375; Family History Library Film: 552971.

3001 William Richard Cutter, New England Historic-Genealogical Society, editor, New England Families, Genealogical and Memorial: ..., 4 volumes (New York, New York: Lewis Historical Publishing Company, 1913), IV (Third Series): 2262.

3002 "Find A Grave" (www.findagrave.com), Memorial 117004519.

3003 Newspaper Article, Death Notice, New York Times published March 29, 1924.

3004 1870 United States Census, Year: 1870; Census Place: Newport Ward 5, Newport, Rhode Island; Roll: M593_1472; Page: 545A; Image: 375; Family History Library Film: 552971.

3005 "1910 United States Census," Year: 1910; Census Place: Bristol, Bristol, Rhode Island; Roll: T624_1436; Page: 25B; Enumeration District: 0005; Image: 257; FHL Number: 1375449.

3006 1920 United States Census, Year: 1920; Census Place: Bristol, Bristol, Rhode Island; Roll: T625_1670; Page: 1A; Enumeration District: 7; Image: 273.

3007 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Rhode Island Deaths and Burials, 1802-1950 for Charles Dewolf (film #944996).

3008 Rhode Island Deaths, 1630-1930.

3009 1920 United States Census, Year: 1920;Census Place: Bristol, Bristol, Rhode Island; Roll: T625_1670; Page: 2A; Enumeration District: 7; Image: 275.

3010 Miscellaneous, U.S., Consular Registration Certificates, 1907 - 1918 about Bradford Colt de Wolf.

3011 Newspaper Article, Death Notice, New York Times, published 10 Jan 1927.

3012 Newspaper Article, Wedding announcement, New York Times, July 4, 1896.

3013 "1910 United States Census," Year: 1910; Census Place: Providence Ward 1, Providence, Rhode Island; Roll: T624_1441; Page: 1A; Enumeration District: 0156; Image: 945; FHL Number: 1375454.

3014 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Rhode Island Deaths and Burials, 1802-1950 for Mary Louise Ledyard Colt (film #1906932).

3015 Obituary, New York Times published 3 Jul 1922, MRS. MARIE L. COLT DIES.

3016 Mary LeBaron Stockwell, Descendants of Francis Le Baron of Plymouth, Mass (Boston, Mass.: T.R. Marvin & Son, 1904), 422.

3017 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Rhode Island Deaths and Burials, 1802-1950 for Mary Louise Ledyard Colt.

3018 1880 United States Census, Year: 1880; Census Place: Chicago, Cook, Illinois; Roll: 186; Page: 64B; Enumeration District: 023.

3019 Obituary, Obituary - New York Times published 29 Jul 1946: MRS. THEODORA BARROWS // Daughter of Late U.S. Senator LeBaron B. Colt Dies at 71:.

3020 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Rhode Island Deaths and Burials, 1802-1950 for Lebaron Carleton Colt (film #1906755).

3021 Obituary, Pawtucket (R.I.) Times published 25 May 1916: LEBARON C. COLT DIES AT HIS HOME.

3022 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Rhode Island Marriages, 1724-1916 for Mary Louise Colt / Harold Judson Gross (film #2209075).

3023 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Rhode Island Births and Christenings, 1878-1914 for Mary Louise Colt (film #1822628).

3024 Obituary, The Boston Globe, 11 Jun 1954: Mrs. Mary Gross // PROVIDENCE, June 11.

3025 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Rhode Island Deaths and Burials, 1802-1950.

3026 1880 United States Census, Year: 1880; Census Place: Providence, Providence, Rhode Island; Roll: 1211; Family History Film: 1255211; Page: 226B; Enumeration District: 13; .

3027 Obituary, Hartford Courant, published 2 Mar 1903: JOHN MASON GROSS.

3028 Newspaper Article, Marriage announcement - Hartford Daily Courant, pulbished 21 Oct 1859: Mr. John M Gross / Miss Lizzie, youngest daughter of Wm. P. Judson.

3029 Obituary, New York Times, published 4 Apr 1927:.

3030 Miscellaneous, http://sos.ri.gov/library/history/ltgovernors/.

3031 1920 United States Census, Year: 1920;Census Place: Providence Ward 2, Providence, Rhode Island; Roll: T625_1678; Page: 31B; Enumeration District: 189; Image: 488.

3032 Newspaper Article, Death Notice, New York Times published 16 Oct 1965.

3033 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Rhode Island Deaths and Burials, 1802-1950 for Beatrice Colt (film #1906754).

3034 Obituary, Death Notice, New York Times published 19 Nov 1914: Bristol, R. I., Nov 18.

3035 Newspaper Article, Marriage announcement, New York Times published 19 Oct 1927: ROSWELL COLT WED QUIETLY BY A JUDGE;.

3036 Newspaper Article, New York Times, 1 Jan 1925: COL. S.P. COLT LEFT $5,198,966 ESTATE.

3037 Miscellaneous, Directory of historic house museums in the United States By Patricia Chambers Walker, Thomas Graham, p 304.

3038 1860 United States Census, Year: 1860; Census Place: Bristol, Bristol, Rhode Island; Roll: M653_1202; Page: 37; Image: 78; Family History Library Film: 805202.

3039 Newspaper Article, New York Times Nov 3, 1895: THE COLT DIVORCE SUIT IN COURT; Commissioners to Take Depositions for the Use of Mrs. Colt.

3040 Wikipedia, "the free Encyclopedia" (www.wikipedia.org), Jonathan Russell Bullock.

3041 Obituary, Obituary published February 20, 1935. MRS. SAMUEL P. COLT DEAD IN NEWPORT, 76 // Widow of Rubber Financier and Member of Colonial Family -- Son Wed Ethel Barrymore.

3042 Sons of the American Revolution Membership Applications, 1889-1970, William Dewolf Dimock (applicant), grandson of Jonathan Russell Bullock and Susan Amelia Dewolf (Oct 1901).

3043 Obituary, New York Times published February 20, 1935: MRS. SAMUEL P. COLT DEAD IN NEWPORT, 76 // Widow of Rubber Financier and Member of Colonial Family -- Son Wed Ethel Barrymore.

3044 Wikipedia, "the free Encyclopedia" (www.wikipedia.org), Samuel P. Colt.

3045 Obituary, Obituary, Hartford Courant, published Jul 9, 1960; R. G. COLT OF FASMED FAMILY DIES, PROVIDENCE, R. I.

3046 Obituary, Obituary - New York Times published May 2, 1935: ROSWELL C COLT.

3047 1900 United States Census, Year: 1900; Census Place: Bristol, Bristol, Rhode Island; Roll: T623_1504; Page: 10A; Enumeration District: 188.

3048 Grave Stone, Photo, Juniper Hill Cemetery.

3049 U.S. City Directories, 1822-1995, San Francisco, California, City Directory, 1905.

3050 1870 United States Census, 1870; Census Place: San Luis Obispo, San Luis Obispo, California; Roll: M593_87; Page: 310A; Image: 85; Family History Library Film: 545586.

3051 Ancestry.com, California, Voter Registers, 1866-1898 Record for John Jones Hays.

3052 Public Member Tree, Chapline Family Tree, Owner: michaelchapline.

3053 "Find A Grave" (www.findagrave.com), Memorial# 6168286.

3054 Obituary, The Herald and Torch Light, Hagerstown, MD (comment by michaelchapline - 20 Dec 2012).

3055 Ancestry.com, U.S., Civil War Draft Registrations Records, 1863-1865 Record for John J Hays.

3056 California Voter Registers, 1866-1898, John Jones Hays.

3057 1900 United States Census, Year: 1900; Census Place: San Francisco, San Francisco, California; Roll: T623_105; Page: 4B; Enumeration District: 203.

3058 Obituary, The Times and Daily New Leader, San Mateo, California, published 2 Mar 1942: John B. Hays.

3059 "Find A Grave" (www.findagrave.com), Memorial# 87833866.

3060 "Find A Grave" (www.findagrave.com), Memorial 6168283.

3061 Washington Births, 1907-1919 & 1889-1929, Birth record for son Berkeley gave name: Mary England.

3062 Newspaper Article, Divorce Notice, Seattle Times, 9 Feb 1902.

3063 Newspaper Article, Death Notice, Seattle Times published 15 Mar 1923:.

3064 "1910 United States Census," Year: 1910; Census Place: Seattle Ward 7, King, Washington; Roll: T624_1660; Page: 14B; Enumeration District: 0130; Image: 840; FHL Number: 1375673.

3065 1920 United States Census, Year: 1920;Census Place: Seattle, King, Washington; Roll: T625_1931; Page: 6B; Enumeration District: 330; Image: 191.

3066 1940 United States Census, Year: 1940; Census Place: Cleveland, King, Washington; Roll: T627_4343; Page: 11B; Enumeration District: 17-49.

3067 1930 United States Census, Year: 1930; Census Place: Redmond, King, Washington; Roll: 2491; Page: 8B; Enumeration District: 357; Image: 90.0.

3068 Newspaper Article, Death Notice, Seattle Times, 16 Apr 1965: BACON.

3069 Public Member Tree, William H Jenkins, Owner: RonaldJenkins56, Hattiesburg, Mississippi.

3070 1920 United States Census, Death Notice, Seattle Times, 28 Jun 1910:.

3071 Newspaper Article, Death Notice, Seattle Times, 28 Jun 1910:.

3072 Washington Births, 1907-1919 & 1889-1929.

3073 South Dakota Death Index, 1905-1955, Berkley J Colt.

3074 Ancestry.com, U.S., Headstone Applications for Military Veterans, 1925-1963 about Berkeley Colt.

3075 1920 United States Census, Year: 1920;Census Place: Brooklyn Assembly District 1, Kings, New York; Roll: T625_1145; Page: 11A; Enumeration District: 1714; Image: 117.

3076 Miscellaneous, Seattle United Daughters of the Confederacy. http://www.seattleudc.org.

3077 Miscellaneous, Lewis & Dryden's marine history of the Pacific Northwest: an illustrated ... edited by E. W. Wright, 1895, p 277.

3078 Miscellaneous, Moon Living Abroad in Australia By James M. Lane, 2008, p 84.

3079 "1910 United States Census," Year: 1910; Census Place: Mercer Island, King, Washington; Roll: T624_1657; Page: 5A; Enumeration District: 0044; Image: 865; FHL Number: 1375670.

3080 Ancestry.com, 1871 England Census. Class: RG10; Piece: 701; Folio: 66; Page: 23; GSU roll: 823340.

3081 Ancestry.com, British Columbia Marriage Index: 1872 to 1924, William Hoyle Collier / Annie Winston.

3082 Public Member Tree, Burton Family Tree, Owner: asburton54.

3083 Obituary, The Seattle Times published Nov 6, 1936, Mrs. William H Collier.

3084 Ancestry.com, Washington State and Territorial Censuses, 1857-1892 California, San Francisco Area Funeral Home Records, 1895-1985 about Henry De Ward Collier.

3085 1940 United States Census, Year: 1940; Census Place: San Francisco, San Francisco, California; Roll: T627_317; Page: 67A; Enumeration District: 38-481.

3086 Obituary, The Seattle Times published Jan 31, 1959; H.D. COLLIER, RETIRED OIL EXECUTIVE, DIES.

3087 California, San Francisco Area Funeral Home Records, 1895-1985, Henry De Ward Collier.

3088 Miscellaneous, Seattle and environs, 1852-1924, Cornelius Holgate Hanford, vol 2.

3089 Sons of the American Revolution Membership Applications, 1889-1970, Austin Julian Smith, Michigan Society, application dated 6 Jun 1959.

3090 1940 United States Census, Year: 1940; Census Place: Seattle, King, Washington; Roll: T627_4379; Page: 10B; Enumeration District: 40-178.

3091 Obituary, Obituary - The Seattle Times published Sep 3 1947; MRS. A. L. SMITH TAKEN BY DEATH:.

3092 Obituary, Seattle Daily Times, Seattle, Washington, 18 Mar 1951: Mrs. J. E. Lane, Of Pioneer Sound Family, Dies.

3093 "Find A Grave" (www.findagrave.com), Memorial# 126117556.

3094 1940 United States Census, Year: 1940; Census Place: Beverly Hills, Los Angeles, California; Roll: T627_221; Page: 8A; Enumeration District: 19-44.

3095 Obituary, Obituary, Los Angeles Times, Published 15 Nov 1953, William Collier, Veteran Realty Man, Dies at 71.

3096 Family records & recollections, Winston Collier Stokes - phone conversation 17 Jun 2013.

3097 Newspaper Article, Death Notice, Modesto Bee and Herald-News (Modesto, CA) 26 Feb 1958: Florence T. Fairbairn (Ancestry.com).

3098 "Find A Grave" (www.findagrave.com), Memorial# 104291263.

3099 1940 United States Census, Year: 1940; Census Place: Beverly Hills, Los Angeles, California; Roll: T627_221; Page: 6B; Enumeration District: 19-44.

3100 Ancestry.com, Frederic Brown Collier in the New Jersey, Episcopal Diocese of Newark Church Records, 1809-1816, 1825-1970.

3101 "Find A Grave" (www.findagrave.com), Memorial 181757491.

3102 1870 United States Census, Year: 1870; Census Place: Newark Ward 3, Essex, New Jersey; Roll: M593_879; Page: 293B; Image: 591; Family History Library Film: 552378.

3103 1880 United States Census, Year: 1870; Census Place: Newark Ward 3, Essex, New Jersey; Roll: M593_879; Page: 293B; Image: 591; Family History Library Film: 552378.

3104 1880 United States Census, Year: 1880; Census Place: Newark, Essex, New Jersey; Roll: 779; Family History Film: 1254779; Page: 226C; Enumeration District: 085; Image: 0454.

3105 1900 United States Census, Year: 1900; Census Place: Newark Ward 9, Essex, New Jersey; Roll: T623_965; Page: 6A; Enumeration District: 89.

3106 Obituary, Death Notice, New York Times, 4 May 1941; Clifton B. Collier.

3107 WWI Draft Registration Cards, 1917-1918, (Frederick B Collier).

3108 1920 United States Census, Year: 1920;Census Place: Bronx Assembly District 8, Bronx, New York; Roll: T625_1142; Page: 10B; Enumeration District: 440; Image: 901.

3109 Newspaper Article, Death Notice - New York Times published 5 May 1941. Clifton B Collier "beloved husband of Mary (nee Maloney)."

3110 1920 United States Census, Year: 1920;Census Place: Lynbrook, Nassau, New York; Roll: T625_1127; Page: 4B; Enumeration District: 29; Image: 1053.

3111 Miscellaneous, Bayard Carmiencke Family Tree http://www.genealogy.com/users/c/a/r/The-rev-bayard-C-Carmiencke/TREE/210400001tree.html.

3112 Ancestry.com, Washington State and Territorial Censuses, 1886 about Stanley Nevens / J.C. Nevins.

3113 "1910 United States Census," Year: 1910; Census Place: Seattle Ward 3, King, Washington; Roll: T624_1659; Page: 7A; Enumeration District: 0095; Image: 97; FHL Number: 1375672.

3114 1920 United States Census, Year: 1920;Census Place: Seattle, King, Washington; Roll: T625_1927; Page: 3B; Enumeration District: 139; Image: 98.

3115 "WW2 Draft Registration Card - 1942," Name: Stanley Collier Nevens Birth Date: 23 Sep 1886 Birth Place: New York Residence: Cypress, Oregon Race: White.

3116 Obituary, Oregonian, Portland, Oregon, 6 May 1957: STANLEY C. NEVENS.

3117 National Cemetery Administration, U.S. Veterans Gravesites, 1775-2006.

3118 "WW2 Draft Registration Card - 1942," "for Stanley Collier Nevins."

3119 1930 United States Census, Year: 1930; Census Place: Portland, Multnomah, Oregon; Roll: 1952; Page: 8B; Enumeration District: 0372; Image: 931.0; FHL microfilm: 2341686.

3120 Ancestry.com, Stanley C. Nevens & Grace Wilson in the Montana, County Marriages, 1865-1950.

3121 1900 United States Census, Year: 1900; Census Place: Red Lodge, Carbon, Montana; Roll: 909; Page: 21A; Enumeration District: 0005; FHL microfilm: 1240909.

3122 Obituary, Billings Gazette, Billings, Montana, 20 Oct 1951: Red Lodge Man Dies in Hospital / Services Are Planned For Jerry Reardon.

3123 "Find A Grave" (www.findagrave.com), Memorial# 65371256.

3124 Minnesota Marriages Index, 1849-1950.

3125 1940 United States Census, Year: 1940; Census Place: Portland, Multnomah, Oregon; Roll: T627_3387; Page: 6A; Enumeration District: 37-142.

3126 1900 United States Census, Year: 1900; Census Place: Westfield, Medina, Ohio; Roll T623_1302; Page: 6B; Enumeration District: 54.

3127 1920 United States Census, Year: 1920;Census Place: Westfield, Medina, Ohio; Roll T625_1417; Page: 10B; Enumeration District: 82; Image: 535.

3128 1930 United States Census, Year: 1930; Census Place: Lakeland, Polk, Florida; Roll 331; Page: 16A; Enumeration District: 30; Image: 257.0.

3129 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Almon P Hallock & Sarah Collier, Ohio Marriages 1800-1958, film #423820.

3130 1880 United States Census, Year: 1880; Census Place: Westfield, Medina, Ohio; Roll T9_1047; Family History Film: 1255047; Page: 448.3000; Enumeration District: 200; Image: 0467.

3131 "Find A Grave" (www.findagrave.com), Memorial 17938108.

3132 Miscellaneous, Connecticut Genealogy,GenWeb Project, Born, Married and Died, in Sharon, Connecticut http://www.angelfire.com/ct3/sharon_ct/bmdpg080.html.

3133 Ancestry.com, The Civil War Pension Index, 1861-1934.

3134 Death Certificate (from various sources), State File # 14452.

3135 1880 United States Census, Year: 1880; Census Place: Westfield, Medina, Ohio; Roll: 1047; Family History Film: 1255047; Page: 448C; Enumeration District: 200; Image: 0467.

3136 Family records & recollections, Lyle Hallock "Hal" West (HalWest155@aol.com).

3137 Obituary, Plain Dealer, Cleveland, Ohio, 20 Mar 1945: REV. LEMUEL C. HALLOCK.

3138 Death Certificate (from various sources), State file # 1677, Registered # 10.

3139 "Find A Grave" (www.findagrave.com), Memorial ID: 17938154.

3140 1940 United States Census, Year: 1940; Census Place: San Francisco, San Francisco, California; Roll: T627_320; Page: 5A; Enumeration District: 38-535.

3141 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Births & Christenings, 1821-1962 (Myrtle H. Hallock).

3142 1870 United States Census, Year: 1870; Census Place: Western Reserve, Kenton, Kentucky; Roll: M593_479; Page: 361B; Image: 213; Family History Library Film: 545978.

3143 Newspaper Article, The Cincinnati Enquirer, Cincinnati, Ohio, 6 Jun 1895: "Marriage Licenses."

3144 1900 United States Census, Year: 1900; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: 535; Page: 14A; Enumeration District: 113; FHL microfilm: 1240535.

3145 1920 United States Census, Year: 1920; Census Place: Covington Ward 1, Kenton, Kentucky; Roll: T625_584; Page: 4B; Enumeration District: 85; Image: 590.

3146 "1910 United States Census," Year: 1910; Census Place: Covington Ward 1, Kenton, Kentucky; Roll: T624_488; Page: 1B; Enumeration District: 0082; Image: 53; FHL microfilm: 1374501.

3147 Kentucky, Death Records, 1852-1963, [James Collier - son].

3148 Newspaper Article, The Cincinnati (Ohio) Enquirer, 28 Nov 1897 (page 36): JEALOUS WIFE //Ends Her Young Life With Deadly Cyanide of Potash.

3149 "Find A Grave" (www.findagrave.com), Memorial 146265286.

3150 Kentucky, Death Records, 1852-1963, certificate #24067.

3151 Obituary, The Cincinnati Enquirer, Cincinnati, Ohio, 21 Oct 1932: RIVER YIELDS MAN'S BODY.

3152 "Find A Grave" (www.findagrave.com), Memorial 146265172.

3153 Miscellaneous, Historical Society of the United Methodist Church Genealogy Section ABSTRACTS OF VITAL STATISTICS Christian Advocate New York Edition January 1879 - December 1880.

3154 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 29.

3155 Obituary, Obituary, The Sandusky Star, Sandusky, Ohio, 26 Mar 1904, page 5.

3156 "Find A Grave" (www.findagrave.com), Memorial #16784754.

3157 Miscellaneous, Alumni Record of Drew Theological Seminary, 1867 - 1905, (Google Books) page 129:.

3158 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 29, 36.

3159 Newspaper Article, Funeral Notice, Tucson Daily Citizen, 16 Jun 1975: WARNER, Eleanor Frances.

3160 "Find A Grave" (www.findagrave.com), Memorial# 51178251.

3161 The Muscatine Journal, Muscatine, Iowa.

3162 Newspaper Article, Death Notice, Arizona Independent Republic, Phoenix, 30 Dec 1937.

3163 Paul Stanley Collier, Collier Family Records and Genealogy, " Record of Schreckengast Family" & research notes.

3164 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), (Iowa Marriages, 1809-1992) Film #1005837.

3165 Iowa State Census Collection 1836-1925.

3166 The Muscatine Journal, Muscatine, Iowa, Obituary for Lydia Schreckengast Collier, published 19 Mar 1943.

3167 Iowa State Census Collection 1836-1925, 1885.

3168 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 30, 36.

3169 1940 United States Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2851; Page: 5B; Enumeration District: 65-338.

3170 Obituary, Rochester Times-Union, published 29 Oct 1976.

3171 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 30, 37.

3172 The Muscatine Journal, Muscatine, Iowa, News article published 27 Feb 1969 regarding the death of Oakley and Grace Collier in an auto accident.

3173 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 30, 37-38.

3174 Family records & recollections, Gordon Collier, Son (Jan 2009).

3175 Montana, Death Index, 1907-2015 (Montana Department of Public Health and Human Services; Helena, Montana).

3176 Obituary, The Billings Gazette, Billings, Montana, 8 Aug 1990: George W. Collier.

3177 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 30, 38-39.

3178 Obituary, Muscatine Journal 11 Aug 1970.

3179 Newspaper Article, Plain Dealer, Cleveland, Ohio, 7 Jun 1912: Sixty-Eight End Work At Baldwin Graduating Class Attends University's Fifty-Sixth Commencement.

3180 Family records & recollections, gathered Jun 2010 by Charles & Linda Collier, Pasadena, California.

3181 Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973, #123220, George F. Collier / Rose E. Weidmann.

3182 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 31.

3183 1930 United States Census, Year: 1930; Census Place: Cleveland Heights, Cuyahoga, Ohio; Roll 1784; Page: 2B; Enumeration District: 570; Image: 6.0.

3184 1900 United States Census, Year: 1900; Census Place: Brooklyn, Cuyahoga, Ohio; Roll T623_1252; Page: 20B; Enumeration District: 4.

3185 Newspaper Article, Death Notice - Plain Dealer, Cleveland, Ohio, published 6 Dec 1968: COLLIER // Rose W. Collier.

3186 1940 United States Census, Year: 1940; Census Place: Berea, Cuyahoga, Ohio; Roll: T627_3048; Page: 81A; Enumeration District: 18-15.

3187 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 31, 39.

3188 1940 United States Census, Year: 1940; Census Place: New London, Huron, Ohio; Roll: T627_3088; Page: 7A; Enumeration District: 39-20.

3189 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 31, 40.

3190 Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973, License #245476 issued 22 Jun 1929: Charles A. Collier / Gertrude Roe.

3191 "Find A Grave" (www.findagrave.com), Memorial# 86795503.

3192 Newspaper Article, Manfield (Ohio) News, 7 Oct 1922.

3193 Newspaper Article, Sandusky Star-Journal, 30 Sep 1916 "Takes Charge His Father Had Held", p. 6.

3194 Newspaper Article, The Sandusky Star Journal, 30 Sep 1916: TAKES CHARGE HIS FATHER HAD HELD.

3195 Newspaper Article, The Sandusky Star Journal, Sandusky, Ohio, 30 Sep 1916: TAKES CHARGE HIS FATHER HAD HELD / Rev. E. S. Collier, a Son of the Famous Chaplain, page 7.

3196 Newspaper Article, Death Notice -- News-Journal, Mansfield, Ohio, 28 Sep 1934: FORMER PASTOR DIES.

3197 Newspaper Article, The Mariion Star, Marion, Ohio, 14 Jun 1923: Receives Honorary Degree.

3198 1940 United States Census, Year: 1940; Census Place: Youngstown, Mahoning, Ohio; Roll: T627_3272; Page: 7B; Enumeration District: 96-120.

3199 Newspaper Article, Wedding Annoucement, Sandusky (Ohio) Star, 7 Jul 1900.

3200 Pennsylvania, Death Certificates, 1906-1966.

3201 The Ohio Historical Society, Ohio Death Certificate Index, Certificate #39637.

3202 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Martha Aiken Collier Death • Ohio Deaths, 1908-1953.

3203 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 32, 40, 41.

3204 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 32, 41.

3205 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Births and Christenings, 1821-1962, George William Collier.

3206 Obituary, Albuquerque Journal, Albuquerque, New Mexico, 6 Jan 1992: COLLIER - George Collier, 86.

3207 "Find A Grave" (www.findagrave.com), Memorial# 55872518.

3208 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 41.

3209 Ancestry.com, Evangelical Lutheran Church of America, Records, 1875-1940.

3210 1930 United States Census, Year: 1930; Census Place: Youngstown, Mahoning, Ohio; Roll 1844; Page: 43A; Enumeration District: 39; Image: 87.0.

3211 Joseph G. Butler, History of Youngstown and the Mahoning Valley, Ohio (Chicago and New York: American Historical Society, 1921), II: 77.

3212 1940 United States Census, Year: 1940; Census Place: Youngstown, Mahoning, Ohio; Roll: T627_3269; Page: 5B; Enumeration District: 96-52.

3213 Obituary, Albuquerque Journal, Wednesday, Feb 11, 2004: Jane E. Collier.

3214 "Find A Grave" (www.findagrave.com), Memorial# 55872572.

3215 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Deaths, 1908-1953 (Ruth Eleanor Collier).

3216 1880 United States Census, Year: 1880; Census Place: Marysville, Union, Ohio; Roll 1073; Family History Film: 1255073; Page: 97D; Enumeration District: 76; Image: 0199.

3217 Public Member Tree, Our Akron Ancestors et al: Owner: dbxebx606.

3218 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), (Fredrick A Reynolds & Louisa Farnum) Ohio Marriages, 1800-1958. film #423821.

3219 William Henry Perrin, History of Medina County and Ohio (Chicago, Illinois: Baskin & Battey, Historical Publishers, 1881), 899.

3220 1850 United States Census, Year: 1850; Census Place: Westfield, Medina, Ohio; Roll M432_709; Page: 195A; Image: 88.

3221 Public Member Tree, ?Whalen Family Tree, Owner: Eustis, Florida.

3222 1900 United States Census, Year: 1900; Census Place: Westfield, Medina, Ohio; Roll: T623_1302 Page: 10A; Enumeration District: 54.

3223 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 43.

3224 Newspaper Article, Death Notice - The Akron Beacon, Akron, Ohio, 8 Oct 1927: WILLIAMS - Mrs. Harriet E.

3225 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Harriet E Williams Death • Ohio Deaths, 1908-1953.

3226 USGenWeb Archives: Medina County Ohio Archives - Westfield Cemetery (http://files.usgwarchives.net/oh/medina/cemeteries), Harried Reynolds (Williams) 1880-1927.

3227 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Marriages, 1800-1958, Emery T. Williams / Harriet E. Reynolds, 21 Nov 1915, film # 423825.

3228 1930 United States Census, Year: 1930; Census Place: Akron, Summit, Ohio; Roll: 1875; Page: 15A; Enumeration District: 28; Image: 228.0.

3229 1920 United States Census, Year: 1920;Census Place: Coventry, Summit, Ohio; Roll: T625_1442; Page: 10B; Enumeration District: 284; Image: 176.

3230 "Find A Grave" (www.findagrave.com), Memorial 26941225.

3231 1900 United States Census, Year: 1900; Census Place: Akron Ward 4, Summit, Ohio; Roll: T623_1323; Page: 6A; Enumeration District: 68.

3232 "Find A Grave" (www.findagrave.com), Memorial 26941249.

3233 Obituary, The Akron Beacon Journal, Akron, Ohio, 14 Feb 1952: E. T. Williams, Ex-Engineer, Dies At 73.

3234 "1910 United States Census," Year: 1910; Census Place: Akron Ward 2, Summit, Ohio; Roll: T624_1233; Page: 9A; Enumeration District: 0129; Image: 298; FHL Number: 1375246.

3235 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 43, 44.

3236 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Marriages, 1800-1958, Dana F Farnum / Edith G Yocum, 1 Jan 1918, film #425761.

3237 Obituary, News-Journal, Mansfield, Ohio, 22 Jul 1969: High Court Critic Dies.

3238 "Find A Grave" (www.findagrave.com), Memorial# 70317531.

3239 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Marriages, 1800-1958, Leon J Reynolds / Ethlyn M. Rumbaugh, 18 Oct 1911, film #423825.

3240 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Marriages, 1800-1958, George E. Simmons / Ann E. Farnum, 30 Oct 1884, film #423822.

3241 1940 United States Census, Year: 1940; Census Place: Leroy, Medina, Ohio; Roll: T627_3112; Page: 1A; Enumeration District: 52-30.

3242 Public Member Tree, Bloyer Family Tree, Owner: yav21vm1939 Humboldt, Arizona.

3243 "Find A Grave" (www.findagrave.com), Memorial #17425363.

3244 Family records & recollections, Howard I. Russell Jr. (son) email 30 Mar 2012 [spots@admixbroadcast.com].

3245 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 41-42.

3246 Obituary, Obituary, Akron Beacon Journal published 1 Jan 1955; SIMMONS SERVICE MONDAY. (ancestry.com).

3247 "Find A Grave" (www.findagrave.com), Memorial# 88249341.

3248 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 42.

3249 Obituary, The Akron Beacon Journal, 30 Oct 1979: Lillian Nye.

3250 1920 United States Census, Year: 1920;Census Place: Westfield, Medina, Ohio; Roll T625_1417; Page: 11A; Enumeration District: 82; Image: 538.

3251 Ancestry.com, Honolulu, Hawaii, Passenger and Crew Lists, 1900-1959 about Harry Nye.

3252 "Find A Grave" (www.findagrave.com), Memorial 32989797.

3253 Ohio, Births and Christenings Index, 1774-1973, [Harry E. Nye - son].

3254 1880 United States Census, Year: 1880; Census Place: Milton, Wayne, Ohio; Roll: 1077; Page: 235A; Enumeration District: 233.

3255 "Find A Grave" (www.findagrave.com), Memorial 18776349.

3256 Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973, Application #240542 issued 2 Jan 1929: Edmund F. Burke / Louise Simmons.

3257 "1910 United States Census," Year: 1910; Census Place: Philadelphia Ward 44, Philadelphia, Pennsylvania; Roll: T624_1412; Page: 2A; Enumeration District: 1125; Image: 771; FHL Number: 1375425.

3258 Ancestry.com, Arthur C. Reynolds, submitted 25 Aug 2001, by Aleeta Braden.

3259 "Find A Grave" (www.findagrave.com), Memorial# 17133097.

3260 1870 United States Census, Year: 1870; Census Place: Harrisville, Medina, Ohio; Roll: M593_1241; Page: 277B; Image: 132; Family History Library Film: 552740.

3261 Obituary, Medina County Gazette published 5 Mar 1886: Mrs. Lucy A. Reynolds [findagrave.com - Memorial# 17133184].

3262 1880 United States Census, Year: 1880; Census Place: Westfield, Medina, Ohio; Roll: 1047; Family History Film: 1255047; Page: 447B; Enumeration District: 200; Image: 0466.

3263 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 42-43.

3264 1900 United States Census, Year: 1900; Census Place: Westfield, Medina, Ohio; Roll: T623_1302; Page: 10A; Enumeration District: 54.

3265 1920 United States Census, Year: 1920;Census Place: Westfield, Medina, Ohio; Roll: T625_1417; Page: 10A; Enumeration District: 82; Image: 536.

3266 Ancestry.com, #10315 - Ellen Bell.

3267 "1910 United States Census," Year: 1910; Census Place: Port Clinton, Ottawa, Ohio; Roll: T624_1220; Page: 19A; Enumeration District: 0170; FHL microfilm: 1375233.

3268 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio, Marriages, 1800-1958 [ W. R. Reynolds / Ellen A. Bell].

3269 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Marriages, 1800-1958, Don S. Reynolds / Nellie A. Reynolds, 10 Jan 1917, film #423825.

3270 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Deaths, 1908-1953 [Abraham Bell].

3271 "Find A Grave" (www.findagrave.com), Memorial# 103879496.

3272 1900 United States Census, Year: 1900; Census Place: Portage, Ottawa, Ohio; Roll: T623_1312; Page: 10A; Enumeration District: 132.

3273 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Marriages, 1800-1958, Abraham Bell Jr / Anna Genet Elwell, 7 Oct 1866, film #317462.

3274 "Find A Grave" (www.findagrave.com), Memorial# 103879420.

3275 "Find A Grave" (www.findagrave.com), Memorial# 17688586.

3276 1900 United States Census, Year: 1900; Census Place: Wadsworth, Medina, Ohio; Roll: T623_1302; Page: 9A; Enumeration District: 53.

3277 Ancestry.com, Lucy E. Reynolds, submitted 25 Aug 2001, by Aleeta Braden.

3278 "Find A Grave" (www.findagrave.com), Memorial# 17383730.

3279 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Marriages, 1800-1958, Ray W. Breyley / Martha E. Reynolds, 2 Oct 1915, film #423825.

3280 1940 United States Census, Year: 1940; Census Place: Cincinnati, Hamilton, Ohio; Roll: T627_3201; Page: 3A; Enumeration District: 91-413.

3281 Obituary, The Montclair Times, Montclair, New Jersey; Wednesday, Mar 10, 2004 (Obituary Collection, Ancestroy.com), Barbara Ann Corso.

3282 1920 United States Census, Year: 1920;Census Place: Detroit Ward 12, Wayne, Michigan; Roll: T625_811; Page: 5A; Enumeration District: 377; Image: 411.

3283 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Births and Christenings, 1821-1962 for Martha Reynolds (film #900947).

3284 Newspaper Article, Death Notice - The Cincinnati Enquirer, 15 Jan 1958: BREYLEY - Martha R. (nee Reynolds).

3285 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Deaths, 1908-1953 for Florence Mary Hoover (film #1985067).

3286 Summit County, Ohio, Marriage Records, 1840-1980, Certificate #25292, recorded 7 Feb 1918, Thomas Wilford Hoover & Florence Mary Reynolds.

3287 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Births and Christenings, 1821-1962 for Mary Florence Reynolds (film #900947) [parents: Arthur C Reynolds / Myrtle Belle Fa...].

3288 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Marriages, 1800-1958, Almon J Wright / Caroline E Fetzer, 30 Nov 1881, film #425757.

3289 Public Member Tree, Family of Rayman P. Richardson, Owner: fsa00162 Fairmont, West Virginia.

3290 Pennsylvania and New Jersey, Church and Town Records, 1708-1985.

3291 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Deaths, 1908-1953, Film #1992180.

3292 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Marriages, 1800-1958, Charles Renneckar / Dora Mae Wright, married 28 Nov 1909, film #423824.

3293 1940 United States Census, Year: 1940; Census Place: Seville, Medina, Ohio; Roll: T627_3112; Page: 4A; Enumeration District: 52-4.

3294 Public Member Tree, Murray Family Tree (Owner: richmurray47 <http://www.ancestry.com/community/member/profile.aspx?cba=richmurray47>).

3295 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Deaths, 1908-1953, Film #2023607.

3296 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Marriages, 1800-1958, Film #423822.

3297 The Church of Jesus Christ of Latter-day Saints, International Genealogical Index (IGI) (familysearch.org), Lydia P. Simmons.

3298 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Deaths, 1908-1953, Film #2023539.

3299 Richard David Brainard, The Genealogy ofGenealogy of the Brainerd-Brainard Family In America (1990 update) (Portland, Oregon: BRAINARD-BRAINERD-BRAYNARD Family Association, December 1990), 137.

3300 Richard David Brainard, The Genealogy ofGenealogy of the Brainerd-Brainard Family In America (1990 update) (Portland, Oregon: BRAINARD-BRAINERD-BRAYNARD Family Association, December 1990), 142.

3301 Newspaper Article, Death Notice - The Medina Sentinel, Medina, Ohio, 7 Mar 1919: LODI // Lucius Brainard.

3302 U.S. City Directories, 1822-1995, Fort Wayne, Indiana, 1917.

3303 "1910 United States Census," Year: 1910; Census Place: Chicago Ward 3, Cook, Illinois; Roll: T624_243; Page: 5B; Enumeration District: 0236; FHL microfilm: 1374256.

3304 "Find A Grave" (www.findagrave.com), Memorial 86311985.

3305 Texas, Death Certificates, 1903–1982, Mrs. Claire M. Windstrup - daughter.

3306 "Find A Grave" (www.findagrave.com), Memorial 86312124.

3307 1880 United States Census, Year: 1880; Census Place: Michigan City, La Porte, Indiana; Roll: 291; Page: 72A; Enumeration District: 07.

3308 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Deaths, 1908-1953, Film #1984617.

3309 WWI Draft Registration Cards, 1917-1918, Name: Clair F Brainard County: Medina State: Ohio Birthplace: Ohio Birth Date: 25 Aug 1896 FHL Roll Number: 1832517 DraftBoard: 0.

3310 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Marriages, 1800-1958, Film #423823.

3311 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Clark C, Cheeny, Ohio Death, 1908-1953, Film #2372594.

3312 1900 United States Census, Year: 1900; Census Place: Westfield, Medina, Ohio; Roll T623_1302; Page: 11A; Enumeration District: 54.

3313 1870 United States Census, Year: 1870; Census Place: Westfield, Medina, Ohio; Roll M593_1241; Page: 460A; Image: 498; Family History Library Film: 552740.

3314 1880 United States Census, Year: 1880; Census Place: Westfield, Medina, Ohio; Roll 1047; Family History Film: 1255047; Page: 448D; Enumeration District: 200; Image: 0468.

3315 Ohio Soldiers in WWI, 1917-1918.

3316 Miscellaneous, www.hds.harvard.edu/library/exhibits/online/hdsturncentury/1895_bios.html.

3317 1930 United States Census, Year: 1930; Census Place: Queens, Queens, New York; Roll 1594; Page: 5A; Enumeration District: 915; Image: 275.0.

3318 Public Member Tree, William Wright Conklin Family Tree, Owner: wwconklin, Port Townsend, Washington.

3319 Obituary, The New York Times, published April 8, 1954 - Mrs. Henry Wright Succumbs in Queens.

3320 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Henry Collier Wright and Corinne Blose, Ohio Marriages, 1800-1958, Film #530190.

3321 1940 United States Census, Year: 1940; Census Place: New York, Queens, New York; Roll: T627_2735; Page: 2B; Enumeration District: 41-721.

3322 Newspaper Article, Wedding Announcement, New York Times, published 2 Jun 1945, (Drewes - Wright).

3323 Newspaper Article, Death Notice, New York Times published 7 Sep 1974: DREWES, Henry Claus.

3324 1900 United States Census, Year: 1900; Census Place: Brooklyn Ward 21, Kings, New York; Roll: T623_1058; Page: 12B; Enumeration District: 333.

3325 New York City Vital Records (www.italiangen.org), Marriage Records, Manhattan County, #72115: Henry Drewes / Betty Steinberg.

3326 New York, New York, Births, 1910-1965.

3327 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 23.

3328 Obituary, Obituary, The New York Times published 27 Oct 1969 - Dr. Collier Wright.

3329 Obituary, Obituary, North Adams Transcript, Monday October 27, 1969: Stricken in Florida // Dr H. Collier Wright, 56, Victim of Heart attack.

3330 Public Member Tree, wright Family Tree, Owner: hcwright3.

3331 Newspaper Article, Marriage Announcement, New York Times, 9 Dec 1945 (Wright - Newell).

3332 1940 United States Census, Year: 1940; Census Place: Northampton, Hampshire, Massachusetts; Roll: T627_1599; Page: 13A; Enumeration District: 8-38.

3333 Iowa, Births and Christenings Index, 1800-1999, [Helen G Newell - daughter].

3334 1930 United States Census, Year: 1930; Census Place: Braintree, Norfolk, Massachusetts; Roll 932; Page: 19B; Enumeration District: 3; Image: 815.0.

3335 "1910 United States Census," Year: 1910; Census Place: Cleveland Ward 20, Cuyahoga, Ohio; Roll T624_1171; Page: 10B; Enumeration District: 311; Image: 441.

3336 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Clarence E Wright & Kathryn Boreiter, Ohio Marriages, 1800-1958, Film #886216.

3337 Public Member Tree, Manwell/Poland Family Tree, Owner: pqresearch2006.

3338 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Deaths, 1908-1953, film #2022688.

3339 Miscellaneous, Geauga County Common Pleas Court Probate Juvenile Division http://co.geauga.oh.us/departments/common_pleas/JVPRWebpages/ViewDkt.asp?Casein=92%20PE%20000295.

3340 Obituary, The Plain Dealer, Cleveland, Ohio, published 25 May 1992: LEROY G. WRIGHT, 81, WAS PROFESSIONAL FUND-RAISER:.

3341 Public Member Tree, Appalachian Family Files - Larry Lee Stanley Sr., Owner: Larry Stanley, Adrian Twp., Michigan.

3342 "Find A Grave" (www.findagrave.com), Memorial 179337214.

3343 Public Member Tree, Paryzek Family Tree, Owner: 1mszi.

3344 "Find A Grave" (www.findagrave.com), Memorial 179337128.

3345 "1910 United States Census," Year: 1910; Census Place: Cleveland Ward 16, Cuyahoga, Ohio; Roll: T624_1172; Page: 14A; Enumeration District: 0246; FHL microfilm: 1375185.

3346 Obituary, Death Notice: The Plain Dealer, Cleveland, ohio, published 3 Nov 1983:m DOROTHY WRIGHT (nee Cherny).

3347 RootsWeb.com (http://worldconnect.rootsweb.ancestry.com), Ancestors of Alson D. Braley, http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op=REG&db=adbraley_01&id=I4029.

3348 "Find A Grave" (www.findagrave.com), Memorial 110803846.

3349 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Iowa Marriages, 1809-1992 for Leona M. Persons Norton / James F Morrow (film #1003492).

3350 "Find A Grave" (www.findagrave.com), Memorial 110803861.

3351 1900 United States Census, Year: 1900; Census Place: Wilton, Muscatine, Iowa; Roll: 450; Page: 7B; Enumeration District: 0116; FHL microfilm: 1240450.

3352 Newspaper Article, Death Notice - Oregonian, Portland, published 20 Jul 1918: MORROW.

3353 "Find A Grave" (www.findagrave.com), Memorial 115061390.

3354 1900 United States Census, Year: 1900; Census Place: Wilton, Muscatine, Iowa; Roll T623_450; Page: 5A; Enumeration District: 115.

3355 "1910 United States Census," Year: 1910; Census Place: Newberg Ward 3, Yamhill, Oregon; Roll T624_1290; Page: 1B; Enumeration District: 297; Image: 1118.

3356 Obituary, Muscatine Journal published 9 Feb 1976.

3357 RootsWeb.com (http://worldconnect.rootsweb.ancestry.com).

3358 Newspaper Article, The Arizona Republican, Phoenix, 3 Sep 1904.

3359 Miscellaneous, http://www.arizonahistoricalimages.org/controller.jsp?R=445815.

3360 Miscellaneous, Historic Preservation Office of the City of Phoenix http://www.historicphoenix.com/historic_districts/Del_Norte_main.html.

3361 "1910 United States Census," Year: 1910; Census Place: Phoenix Ward 2, Maricopa, Arizona; Roll: T624_40; Page: 7A; Enumeration District: 0059; Image: 771; FHL microfilm: 1374053.

3362 1940 United States Census, Year: 1940; Census Place: Phoenix, Maricopa, Arizona; Roll: T627_104; Page: 9B; Enumeration District: 7-10.

3363 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 34.

3364 Arizona Department of Health Services (http://genealogy.az.gov/), (Death Certificate) Clara T Norton, 22 Oct 1943, Maricopa County #1598.

3365 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Iowa Marriages, 1809-1992. James C Norton/ Clara B Tufts, 13 Oct 1892, film # 1003492.

3366 1900 United States Census, Year: 1900; Census Place: Los Angeles Ward 5, Los Angeles, California; Roll: 89; Page: 13A; Enumeration District: 0048; FHL microfilm: 1240089.

3367 Ancestry.com, Ella F Tufts in the Arizona, Death Records, 1887-1960.

3368 Arizona Department of Health Services (http://genealogy.az.gov/), (Death Certificate) Clara T Norton, 22 Oct 1943, Maricopa Counbty #1598.

3369 1880 United States Census, Year: 1880; Census Place: Wilton, Muscatine, Iowa; Roll: 358; Family History Film: 1254358; Page: 63A; Enumeration District: 241; Image: 0128.

3370 Obituary, Arizona Republic, Phoenix, Arizona, 24 Oct 1943: Mrs. J. C. Norton Funeral Is Set.

3371 Newspaper Article, Arizona Republic, Phoenix, Arizona, 3 Apr 1939: BRUMBAUGH, Marietta Norton.

3372 Obituary, Arizona Republic, Phoenix, Arizona, 1 Apr 1939: Ex-Phoenician Killed By Gas.

3373 1940 United States Census, Year: 1940; Census Place: , Pima, Arizona; Roll: T627_112; Page: 6B; Enumeration District: 10-46.

3374 Obituary, Arizona Republic, Phoenix, Arizona, 30 Jul 1986: Oakley Tufts Norton.

3375 1940 United States Census, 1940; Census Place: San Diego, San Diego, California; Roll: T627_448; Page: 16B; Enumeration District: 62-20A.

3376 Obituary, Obituary, Los Angeles Times published 27 Sep 1954, Victor C. Norton.

3377 Obituary, Arizona Republic, Phoenix, Arizona, 26 Sep 1954: Victor C. Norton.

3378 "Find A Grave" (www.findagrave.com), Memorial# 85479338.

3379 1940 United States Census, Year: 1940; Census Place: Wilton, Muscatine, Iowa; Roll: T627_1186; Page: 7B; Enumeration District: 70-29.

3380 "Find A Grave" (www.findagrave.com), Memorial# 89574956.

3381 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Iowa Marriages, 1809-1992 for Birdsey Lee Norton /M Maud Johnson (film #1003492).

3382 "Find A Grave" (www.findagrave.com), Memorial# 41558199.

3383 "Find A Grave" (www.findagrave.com), Memorial# 22329076.

3384 1880 United States Census, Year: 1880; Census Place: Center, Cedar, Iowa; Roll: 331; Family History Film: 1254331; Page: 119A; Enumeration District: 350; Image: 0443.

3385 "1910 United States Census," Year: 1910; Census Place: Wilton, Muscatine, Iowa; Roll: T624_415; Page: 5A; Enumeration District: 0120; FHL microfilm: 1374428.

3386 Public Member Tree, Norton Family Tree, Owner: peghigh.

3387 Obituary, Muscatine Journal, April 22 1975 (GRIFF J. NORTON).

3388 Obituary, Obituary from the Cedar Rapids Gazette, Thursday, February 20, 1992, Pg. 2B, city of Wilton, IA.

3389 Obituary, Muscatine Journal - January 7, 1977, B. LEE NORTON.

3390 1940 United States Census, Year: 1940; Census Place: , Maricopa, Arizona; Roll: T627_107; Page: 3B; Enumeration District: 7-116.

3391 1900 United States Census, Year: 1900; Census Place: Sugar Creek, Cedar, Iowa; Roll T623_422; Page: 2A; Enumeration District: 34.

3392 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Iowa Marriages, 1809-1992. Charles W Norton Jr / Orra Charlotte Port, 15 Mar 1905, film #986809.

3393 Obituary, Quad-City Times, Davenport, Iowa, 13 Feb 1949: Funeral rites for mrs. elina port to be held monday.

3394 1930 United States Census, Year: 1930; Census Place: Los Olivos, Maricopa, Arizona; Roll 59; Page: 4B; Enumeration District: 94; Image: 766.0.

3395 1920 United States Census, 1920;Census Place: Los Angeles Assembly District 63, Los Angeles, California; Roll T625_107; Page: 13B; Enumeration District: 198; Image: 841.

3396 1940 United States Census, Year: 1940; Census Place: Los Angeles, Los Angeles, California; Roll: T627_375; Page: 16B; Enumeration District: 60-27.

3397 Arizona, Birth Records, 1880-1935.

3398 Ancestry.com, Charles William Norton in the Honolulu, Hawaii, Passenger and Crew Lists, 1900-1959.

3399 Arizona Department of Health Services (http://genealogy.az.gov/), Charles W. Norton, Jr #285, Maricopa County.

3400 Ancestry.com, California Passenger and Crew Lists, 1893-1957.

3401 1920 United States Census, Year: 1920;Census Place: Los Angeles Assembly District 63, Los Angeles, California; Roll: T625_107; Page: 13B; Enumeration District: 198; Image: 841.

3402 Ancestry.com, Honolulu, Hawaii, Passenger and Crew Lists, 1900-1959 for Mrs. Minnie Mae Norton.

3403 U.S., Social Security Applications and Claims Index, 1936-2007, Minnie Mae Davis - daughter.

3404 "1910 United States Census," Year: 1910; Census Place: Dill, Kiowa, Oklahoma; Roll: T624_1257; Page: 21A; Enumeration District: 0164; FHL microfilm: 1375270.

3405 "Find A Grave" (www.findagrave.com), Memorial 130151059.

3406 Connecticut Deaths and Burials Index, 1650-1934, [Catherine Seymour - wife].

3407 1880 United States Census, Year: 1880; Census Place: Hartford, Hartford, Connecticut; Roll: 97; Family History Film: 1254097; Page: 41C; Enumeration District: 003; Image: 0325.

3408 Newspaper Article, Marriage Notice - Hartford Courant published 4 Nov 1852.

3409 Obituary, Hartford Courant, 7 Oct 1884: Death of Charles Beckwith.

3410 1880 United States Census, Year: 1880; Census Place: Saint Paul, Ramsey, Minnesota; Roll: 631; Family History Film: 1254631; Page: 326D; Enumeration District: 017; Image: 0067.

3411 1900 United States Census, Year: 1900; Census Place: St Paul Ward 7, Ramsey, Minnesota; Roll: 784; Page: 13B; Enumeration District: 117; FHL microfilm: 1240784.

3412 "1910 United States Census," Year: 1910; Census Place: St Paul Ward 7, Ramsey, Minnesota; Roll: T624_720; Page: 2A; Enumeration District: 0094; Image: 164; FHL microfilm: 1374733.

3413 Newspaper Article, Hartford Courant, 7 Nov 1863: Divorced - Mr. Horace B. WIlcox procured a divorce from his wife yesterday. So ends the Tiffany-Mrs. Wilcox affair.

3414 1860 United States Census, Year: 1860; Census Place: Hartford District 3, Hartford, Connecticut; Roll: M653_78; Page: 309; Family History Library Film: 803078.

3415 Ancestry.com, George W., Maj. Tiffany in the Lincoln County, Missouri Deaths, 1866-1936.

3416 "Find A Grave" (www.findagrave.com), Memorial ID 118165409.

3417 Obituary, Hartford Courant, 23 Nov 1913: Mrs. DeGrey F. Crozier. // Mrs. Georgia M. Tiffany.

3418 1880 United States Census, Year: 1880; Census Place: Hartford, Hartford, Connecticut; Roll: 97; Family History Film: 1254097; Page: 224B; Enumeration District: 011; Image: 0688.

3419 Ancestry.com, George M Tiffany in the Missouri, U.S., Death Certificates, 1910-1969.

3420 1920 United States Census, Year: 1920; Census Place: Bedford, Lincoln, Missouri; Roll: T625_933; Page: 12A; Enumeration District: 95; Image: 50.

3421 "Find A Grave" (www.findagrave.com), Memorial# 32240663.

3422 1880 United States Census, Year: 1880; Census Place: Manchester, Hartford, Connecticut; Roll: 99; Family History Film: 1254099; Page: 226A; Enumeration District: 036; Image: 0452.

3423 1900 United States Census, Year: 1900; Census Place: Hartford, Hartford, Connecticut; Roll: 137; Page: 5B; Enumeration District: 170; FHL microfilm: 1240137.

3424 Grave Stone, Find A Grave Memorial# 31758024.

3425 Obituary, Hartford Courant published 18 Oct 1913: William Craven.

3426 "Find A Grave" (www.findagrave.com), Memorial# 31758024.

3427 "1910 United States Census," Year: 1910; Census Place: Hartford Ward 5, Hartford, Connecticut; Roll: T624_133; Page: 6A; Enumeration District: 0175; Image: 16; FHL microfilm: 1374146.

3428 "Find A Grave" (www.findagrave.com), Memorial# 105223537.

3429 "1910 United States Census," Year: 1910; Census Place: Gainesville Ward 3, Cooke, Texas; Roll: T624_1542; Page: 5A; Enumeration District: 0049; Image: 170; FHL Number: 1375555.

3430 Texas, Birth Certificates, 1903-1932, [Laura Ann Boggs - daughter].

3431 Obituary, Las Vegas City Optic, East Las Vegas, New Mexico, 7 Dec 1953: William Dixon /.

3432 Public Member Tree, muschar, Owner: Bettyrose007, Pittsburgh, Pennsylvania.

3433 1940 United States Census, Year: 1940; Census Place: Garden City, Finney, Kansas; Roll: T627_1231; Page: 15A; Enumeration District: 28-2.

3434 1920 United States Census, Year: 1920;Census Place: Gallatin, Clay, Missouri; Roll: T625_913; Page: 6A; Enumeration District: 23; Image: 183.

3435 "Find A Grave" (www.findagrave.com), Memorial# 159276400.

3436 Obituary, Albuquerque Journal, Albuquerque, New Mexico, 2 Feb 1984: WOLF - Laura Dixon.

3437 1930 United States Census, Year: 1930; Census Place: Dodge, Ford, Kansas; Roll: 702; Page: 2A; Enumeration District: 7; Image: 739.0.

3438 "Find A Grave" (www.findagrave.com), Memorial# 105282307.

3439 Public Member Tree, Hale Dunmead Family Tree, Owner: Thomas Hale, Shelby Twp., Michigan.

3440 Miscellaneous, Men of mark in Connecticut: ideals of American life told in ..., Volume 1 edited by Norris Galpin Osborn, 1906, p. 290.

3441 "Find A Grave" (www.findagrave.com), Memorial# 53177784.

3442 Miscellaneous, Encyclopedia of Connecticut Biography: Genealogical-memorial ..., Volume 4 edited by Samuel Hart, 1917 p 321 (Edwin Olmstead Goodwin.

3443 1870 United States Census, Year: 1870; Census Place: Bristol, Hartford, Connecticut; Roll: M593_102; Page: 111A; Image: 226; Family History Library Film: 545601.

3444 "Find A Grave" (www.findagrave.com), Memorial# 53177691.

3445 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Emily S. Goodwin Holcombe (film #3337).

3446 Obituary, The Bridgeport Telegram published 29 Mar 1923: MRS JOHN HOLCOMB.

3447 1930 United States Census, Year: 1930; Census Place: Hartford, Hartford, Connecticut; Roll: 264; Page: 3B; Enumeration District: 41; Image: 97.0.

3448 James H. Holcombe, Atlanta, GA (jhholcombe@att.net), Thomas Holcomb of Connecticut (http://www.holcombegenealogy.com/data/index.htm), p. 153.

3449 "Find A Grave" (www.findagrave.com), Memorial# 56928621.

3450 Obituary, Hartford Courant published 7 Feb 1926: Miss Emily Marguerite Holcomb.

3451 James H. Holcombe, Atlanta, GA (jhholcombe@att.net), Thomas Holcomb of Connecticut (http://www.holcombegenealogy.com/data/index.htm), p. 154.

3452 Obituary, Hartford Courant, 8 Jan 1960: 16 May 1951: Holcombe Dies; Expert In Insurance // Collapses in Garden Of Farmington Home; City Native Was 62.

3453 "Find A Grave" (www.findagrave.com), Memorial# 100196827.

3454 1900 United States Census, Year: 1900; Census Place: Newington, Hartford, Connecticut; Roll: T623_139; Page: 1B; Enumeration District: 214.

3455 "1910 United States Census," Year: 1910; Census Place: Newington, Hartford, Connecticut; Roll: T624_131; Page: 6A; Enumeration District: 0234; Image: 1194; FHL Number: 1374144.

3456 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Caroline L Brown Comstock (film #3339).

3457 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Massachusetts Marriages, 1841-1915 for John P. Comstock / Caroline L Brown (film #4279767).

3458 1920 United States Census, Year: 1910; Census Place: Newington, Hartford, Connecticut; Roll: T624_131; Page: 6A; Enumeration District: 0234; Image: 1194; FHL Number: 1374144.

3459 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for John C. Comstock (film #3362).

3460 Newspaper Article, Death Notice - The Hartford Courant published 25 Aug 1919: John C. Comstock.

3461 Obituary, Obituary, The Hartford Courant published 31 Jul 1962, H.W(sic). Comstock, Ex-Insurance Executive, Dies:.

3462 1940 United States Census, Year: 1940; Census Place: Marblehead, Essex, Massachusetts; Roll: T627_1585; Page: 2A; Enumeration District: 5-237.

3463 1930 United States Census, Year: 1930; Census Place: Watertown, Middlesex, Massachusetts; Roll: 931; Page: 29B; Enumeration District: 517; Image: 319.0.

3464 U.S. City Directories, 1822-1995, Akron, Ohio, 1899 & 1903.

3465 "Find A Grave" (www.findagrave.com), Memorial 166057373.

3466 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Marriages, 1800-1958 for Stella S. Bailey / William K. Hapgood (film #905550).

3467 1860 United States Census, Year: 1860; Census Place: Warren, Trumbull, Ohio; Roll: M653_1041; Page: 205; Image: 19; Family History Library Film: 805041.

3468 1850 United States Census, Year: 1850; Census Place: Warren, Trumbull, Ohio; Roll: M432_733; Page: 381B; Image: 569.

3469 "Find A Grave" (www.findagrave.com), Memorial# 125851406.

3470 "Find A Grave" (www.findagrave.com), Memorial 166057291.

3471 1870 United States Census, Year: 1870; Census Place: Cleveland Ward 2, Cuyahoga, Ohio; Roll: M593_1188; Page: 253B; Family History Library Film: 552687.

3472 "1910 United States Census," Year: 1910; Census Place: Los Angeles Assembly District 74, Los Angeles, California; Roll: T624_83; Page: 5B; Enumeration District: 0049; FHL microfilm: 1374096.

3473 Newspaper Article, Funeral Notice - Los Angeles Evening News, 23 Dec 1912: FUNERAL NOTICES // BAILEY - Edith May, beloved wife of Arthur H. Bailey...

3474 "Find A Grave" (www.findagrave.com), Memorial 129112221.

3475 1920 United States Census, Year: 1920; Census Place: Los Angeles Assembly District 63, Los Angeles, California; Roll: T625_106; Page: 6B; Enumeration District: 164.

3476 Massachusetts, Death Records, 1841-1915, James D. Bardwell.

3477 Obituary, The Palm Beach Post, West Palm Beach, Florida, 2 Feb 1946: BAILEY, MRS. MARTHA SMITH /.

3478 Newspaper Article, Funeral Notice - The Palm Beach Post, West Palm Beach, Florida, 12 Jan 1980: CATHERINE B. BOYLE, age 77.

3479 1920 United States Census, Year: 1920;Census Place: Salt Lake City Ward 5, Salt Lake, Utah; Roll: T625_1867; Page: 4B; Enumeration District: 158; Image: 206.

3480 "1910 United States Census," Year: 1910; Census Place: Salt Lake City Ward 5, Salt Lake, Utah; Roll: T624_1607; Page: 13A; Enumeration District: 0139; Image: 664; FHL Number: 1375620.

3481 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Utah Marriages, 1887-1966 for Dorothy Van Etten Bailey / Theodore Thornton Hazelwood Jr (film #429104).

3482 "Find A Grave" (www.findagrave.com), Memorial #102885127.

3483 "Find A Grave" (www.findagrave.com), Memorila #102885127.

3484 New York Passenger Lists, 1820-1957 (New York City Department of Health), Year: 1900; Census Place: Salt Lake City Ward 4, Salt Lake, Utah; Roll: T623_1684; Page: 11B; Enumeration District: 44.

3485 Obituary, The Record, Hackensack, New Jersey, 29 Aug 1956: HAZLEWOOD RITES.

3486 New York Passenger Lists, 1820-1957 (New York City Department of Health), New York Passenger Lists, 1820-1957 about Theodore Hazelwood.

3487 Ancestry.com, Utah Death Registers, 1847-1966 about Isabel Bailey.

3488 1920 United States Census, Year: 1920;Census Place: New Haven Ward 15, New Haven, Connecticut; Roll: T625_193; Page: 9A; Enumeration District: 406; Image: 650.

3489 1900 United States Census, Year: 1900; Census Place: New Haven, New Haven, Connecticut; Roll: T623_146; Page: 19B; Enumeration District: 401.

3490 Obituary, The Brooklyn Daily Eagle, Brooklyn, New York, 17 Dec 1892: SUDDEN DEATH OF REV. DR. P. C. PARSONS.

3491 North America, Family Histories, 1500-2000, Family record of Dr. Seth Hastings, Senior, of Clinton, Oneida County, New York.

3492 1880 United States Census, Year: 1880; Census Place: Brooklyn, Kings, New York; Roll: 853; Family History Film: 1254853; Page: 164C; Enumeration District: 201; Image: 0651.

3493 "Find A Grave" (www.findagrave.com), Memorial# 127539596.

3494 Ancestry.com, New York, Civil War Muster Roll Abstracts, 1861-1900 Record for Frederick G Hastings.

3495 "1910 United States Census," Year: 1910; Census Place: New Haven Ward 15, New Haven, Connecticut; Roll: T624_138; Page: 1B; Enumeration District: 0443; Image: 1065; FHL Number: 1374151.

3496 Public Member Tree, Heifner Family Tree, Owner: sueheifner, Denver, Colorado.

3497 1900 United States Census, Year: 1900; Census Place: New Haven, New Haven, Connecticut; Roll: T623_146; Page: 15B; Enumeration District: 379.

3498 1930 United States Census, Year: 1930; Census Place: New Haven, New Haven, Connecticut; Roll: 278; Page: 22B; Enumeration District: 0102; Image: 528.0; FHL microfilm: 2340013.

3499 Ancestry.com, Minnie Winchell in the WEB: Connecticut Death Records, 1897-1968.

3500 Public Member Tree, Miller Family Tree: Connecticut, Owner: dlmillerriley.

3501 Public Member Tree, Miller Family Tree: Connecticut, USA, Owner: dlmillerriley.

3502 Public Member Tree, Miller Family Tree: Connecticut, USA, Owner: dlmillerriley (grave stone photo originally shared 11 Nov 2011).

3503 1850 United States Census, Year: 1850; Census Place: North Stonington, New London, Connecticut; Roll: M432_48; Page: 312B; Image: 622.

3504 Grave Stone, Photo, North Cemetery.

3505 New England Historic Genealogical Society (Boston, Massachusetts), New England Historical and Genealogical Register, 1917, vol 71, p18 "Morris family of Western Connecticut."

3506 1870 United States Census, Year: 1870; Census Place: West Roxbury, Norfolk, Massachusetts; Roll: M593_637; Page: 384B; Image: 161; Family History Library Film: 552136.

3507 "1910 United States Census," Year: 1910; Census Place: Boston Ward 20, Suffolk, Massachusetts; Roll: T624_622; Page: 3B; Enumeration District: 1569; Image: 811; FHL Number: 1374635.

3508 1920 United States Census, Year: 1920;Census Place: Boston Ward 19, Suffolk, Massachusetts; Roll: T625_738; Page: 3B; Enumeration District: 483; Image: 528.

3509 Massachusetts Vital Records, Deaths Registered in the City of Boston, 1879, # 45, August 12.

3510 Newspaper Article, Death Notice - Boston Journal, Boston, Massachusetts, 13 Aug 1879: MORRIS - In Dorchester Aug 13, Bessie Eloise.

3511 1880 United States Census, Year: 1880; Census Place: Boston, Suffolk, Massachusetts; Roll: 561; Family History Film: 1254561; Page: 96D; Enumeration District: 779; Image: 0523.

3512 New England Historic Genealogical Society (Boston, Massachusetts), Births registered at Boston - 1872, Edward Whitman Morris [vol.. 243, pg. 45].

3513 Massachusetts Vital Records, Births Registered in the City of Boston, 187, #1897 Edward Whitman Morris.

3514 Massachusetts Vital Records, Deaths registered in the City of Boston, # 458, Edward W. Morris.

3515 Newspaper Article, Death Notice - Boston Herald published 17 Oct 1900: MORRIS - At Dorchester, Oct 15, Edward Whitman Morris.

3516 New England Historic Genealogical Society (Boston, Massachusetts), Marriages registered at Lynn - 1900, Edward W. Morris / Edgeanora A. Potter [vol 55, pg 450].

3517 Ancestry.com, Edgenora Peterson in the Newspapers.com Obituary Index, 1800s-current.

3518 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), New Hampshire Deaths and Burials, 1784-1949 for Gertrude Morris Prince (film #2296845).

3519 Ancestry.com, New Hampshire, Marriage and Divorce Records, 1659-1947 about Gertrude A Morris & Frank H Prince.

3520 Massachusetts Vital Records, Births registered at Nantucket, 1906, Albert Ely Morris (son).

3521 "Find A Grave" (www.findagrave.com), Memorial# 185062614.

3522 Newspaper Article, Death Notice - Boston Herald, 13 Apr 1961, MORRIS - George M.

3523 Massachusetts Vital Records, Births Registered at the City Of Boston, 1879 #11294, May 12, Margaret Chenevard Morris.

3524 Massachusetts Vital Records, Births Registered at the City Of Boston, 1879 #11293, May 12, Myron Newton Morris.

3525 Obituary, Boston Herald published 7 Nov 1960: Myron N. Morris, 72, Retired Teacher, Dies.

3526 1940 United States Census, Year: 1940; Census Place: Stamford, Fairfield, Connecticut; Roll: T627_500; Page: 26A; Enumeration District: 1-189.

3527 U.S. Border Crossings from Canada to U.S., 1895-1956.

3528 Ancestry.com, Margaret Marion Peck in the New Brunswick, Canada, Births and Late Registrations, 1810-1906.

3529 Ancestry.com, Margaret M Peck in the New Brunswick, Canada, Marriages, 1789-1950.

3530 1930 United States Census, Year: 1930; Census Place: Stamford, Fairfield, Connecticut; Roll: 260; Page: 5B; Enumeration District: 209; Image: 389.0.

3531 Ancestry.com, Photo, ancestry.com.

3532 Massachusetts Vital Records, Births Registered at the City of Boston, 1891, Julia Morris.

3533 Newspaper Article, Death Notice - Boston Herald published 3 Feb 1911: MORRIS - In Dorchester, Feb 2, Julia Louise.

3534 1880 United States Census, Year: 1880; Census Place: West Hartford, Hartford, Connecticut; Roll: 100; Family History Film: 1254100; Page: 632A; Enumeration District: 059; Image: 0385.

3535 Charles R. Hale, Connecticut, Hale Cemetery Inscriptions and Newspaper Notices, Barker, William Ludlow Bolles.

3536 Obituary, The Hartford Courant, 22 Nov 1910: LUDLOW BARKER DEAD //Had Been Prominent in City's Business and Musical Life.

3537 Charles R. Hale, Connecticut, Hale Cemetery Inscriptions and Newspaper Notices, Lilla A. Barker.

3538 Obituary, Hartford Courant, 11 Jan 1924: William L. B. Barker.

3539 Obituary, Hartford Courant, 12 May 1954: BARKER.

3540 Obituary, Chicago Tribune, Chicago, Illinois, 1 Jul, 1946: BARKER - Clarence L. Barker.

3541 1900 United States Census, Year: 1900; Census Place: New Haven, New Haven, Connecticut; Roll: T623_144; Page: 7B; Enumeration District: 344.

3542 Ancestry.com, Mary L Ely in the Connecticut, Wills and Probate Records, 1609-1999.

3543 Massachusetts Vital Records, Marriages registered at the City of Sheffield, 1881,William H Ely / Mary G Little.

3544 "1910 United States Census," Year: 1910; Census Place: New Haven Ward 2, New Haven, Connecticut; Roll: T624_138; Page: 17B; Enumeration District: 0377; Image: 844; FHL microfilm: 1374151.

3545 Miscellaneous, Bulletin of Yale University, Obituary record 1939 - 1940, Jan 1941, page 110: William Brewster Ely.

3546 "Find A Grave" (www.findagrave.com), Memorial# 69159399.

3547 1900 United States Census, Year: 1910; Census Place: New Haven Ward 2, New Haven, Connecticut; Roll: T624_138; Page: 17B; Enumeration District: 0377; Image: 844; FHL Number: 1374151.

3548 Sons of the American Revolution Membership Applications, 1889-1970, Connecticut Society, 16 Dec 1911, William Brewster Ely, National #23491.

3549 "Find A Grave" (www.findagrave.com), Memorial# 69159400.

3550 Miscellaneous, Sexennial Record of the Class of 1904 Yale College By Yale University. Class of 1904, 1911, page 104:.

3551 1880 United States Census, Year: 1880; Census Place: Hartford, Hartford, Connecticut; Roll: 97; Family History Film: 1254097; Page: 203C; Enumeration District: 10; Image: 0645.

3552 "1910 United States Census," Year: 1910; Census Place: West Hartford, Hartford, Connecticut; Roll: T624_132; Page: 46B; Enumeration District: 0243; Image: 359; FHL Number: 1374145.

3553 1920 United States Census, Year: 1920;Census Place: West Hartford, Hartford, Connecticut; Roll: T625_180; Page: 2A; Enumeration District: 193; Image: 130.

3554 "Find A Grave" (www.findagrave.com), Memorial# 58340614.

3555 Obituary, The Hartford Courant published 11 Feb 1936: Mrs. Alice B. Hubbard // Mrs. Alice B. Fiege Hubbard.

3556 1930 United States Census, Year: 1930; Census Place: West Hartford, Hartford, Connecticut; Roll: 269; Page: 4A; Enumeration District: 226; Image: 139.0.

3557 1920 United States Census, Year: 1920;Census Place: West Hartford, Hartford, Connecticut; Roll: T625_180; Page: 11A; Enumeration District: 193; Image: 148.

3558 Obituary, The Hartford Courant, 9 Jul 2008, Elizabeth Dudley Hubbard Grimes:.

3559 Obituary, The Hartford Courant published 3 Feb 1938: Dudley W. Hubbard, Banker, Dead at 60.

3560 "Find A Grave" (www.findagrave.com), Memorial# 58340620.

3561 Obituary, The Hartford Courant published 7 Nov 1922; ARTHUR K. BROCKLESBY DIES AT 73 YEARS.

3562 1920 United States Census, Year: 1920;Census Place: Hartford Ward 6, Hartford, Connecticut; Roll: T625_183; Page: 3B; Enumeration District: 94; Image: 516.

3563 Obituary, The Hartford Courant published 12 Aug 1917: RICHARD H. BROCKLESBY.

3564 "Find A Grave" (www.findagrave.com), Memorial# 58340621.

3565 Public Member Tree, Bradley Family Tree, Owner: norbeck1234, Kalispell, Montana USA.

3566 1930 United States Census, Year: 1930; Census Place: West Hartford, Hartford, Connecticut; Roll: 269; Page: 19B; Enumeration District: 227; Image: 222.0; FHL microfilm: 2340004.

3567 1940 United States Census, Year: 1940; Census Place: Highland Park, Lake, Illinois; Roll: T627_828; Page: 17A; Enumeration District: 49-19.

3568 Obituary, Obituary - Chicago Daily Tribune, 2 Apr 1943: Mrs. Marion B. Bradley.

3569 "Find A Grave" (www.findagrave.com), Memorial# 131901248.

3570 Ancestry.com, One World Tree.

3571 Massachusetts Vital Records, Marriages at the City of Boston - 1853, # 570, Buckland W Bull / Mary A. Peters, Mar 30.

3572 Ancestry.com, One world tree.

3573 1900 United States Census, Year: 1900; Census Place: Chicago Ward 24, Cook, Illinois; Roll: T623_273; Page: 12A; Enumeration District: 718.

3574 1920 United States Census, Year: 1920;Census Place: Wrentham, Norfolk, Massachusetts; Roll: T625_722; Page: 2A; Enumeration District: 283; Image: 1091.

3575 New England Historic Genealogical Society (Boston, Massachusetts), Births Registered at the City of Boston - 1884. #9020, Dora Peters, 31 Jan.

3576 New England Historic Genealogical Society (Boston, Massachusetts), Marriages in the City of Boston - 1912, #3536, 18 Jun; Andrew A Yonge / Dora Peters.

3577 Ancestry.com, Massachusetts, Death Index, 1901-1980 about Dora Yonge.

3578 Newspaper Article, Death Notice - Boston Herald, 22 Feb 1921: YONGR - At Brisay Hospital.

3579 Ancestry.com, Theresa A. Putnam / W.M. Peters in the Ohio, U.S., County Marriage Records, 1774-1993.

3580 "Find A Grave" (www.findagrave.com), Memorial# 126336401.

3581 Massachusetts, Town and Vital Collections, 1620-1988 (New England Historic Genealogical Society), [George H Quincy / Frances Priscilla Rice].

3582 Ancestry.com, Mrs Priscilla Quincy Peters in the Hawaii, U.S., Births, Marriages, and Death Cards, 1850-1950.

3583 Ancestry.com, Honolulu, Hawaii, Passenger Lists, 1900-1953 about George Quincy Peters.

3584 "1910 United States Census," Year: 1910; Census Place: Boston Ward 11, Suffolk, Massachusetts; Roll: T624_618; Page: 12A; Enumeration District: 1424; Image: 498; FHL Number: 1374631.

3585 1930 United States Census, Year: 1930; Census Place: Honolulu, Honolulu, Hawaii Territory; Roll: 2634; Page: 10A; Enumeration District: 46; Image: 351.0; FHL microfilm: 2342368.

3586 1940 United States Census, Year: 1940; Census Place: Honolulu, Honolulu, Hawaii; Roll: T627_4584; Page: 9B; Enumeration District: 2-31.

3587 Obituary, Star-Bulletin, Honolulu, Hawaii, 10 Mar 1961: George Q. Peters.

3588 1940 United States Census, Year: 1940; Census Place: Milton, Norfolk, Massachusetts; Roll: T627_1628; Page: 2B; Enumeration District: 11-125.

3589 Obituary, Boston Herald published 17 Nov 1959: Dudley Peters, Retired Banker, Dies in 71st Year.

3590 1920 United States Census, Year: 1920; Census Place: Western Springs, Cook, Illinois; Roll: T625_360; Page: 12A; Enumeration District: 112; Image: 1145.

3591 "1910 United States Census," Year: 1910; Census Place: Lyons, Cook, Illinois; Roll: T624_238; Page: 1A; Enumeration District: 0044; FHL microfilm: 1374251.

3592 Newspaper Article, he Los Angeles Times, 17 Jul 1923: SECOND CRASH VICTIM DIES.

3593 Newspaper Article, Pittsburgh Post-Gazette, Pittsburgh, Pennsylvania, 23 Jan 1932: MORGAN.

3594 Public Member Tree, PDF - Fullagar Family Tree, Owner: PaulFullagar.

3595 Newspaper Article, Newspaper Article - Riverside Daily Press, Riverside, California: Crossing Accident Claims Usual Toll // LOS ANGELES, Jul 16.

3596 Newspaper Article, The Los Angeles Times, 17 Jul 1923: SECOND CRASH VICTIM DIES // Mrs. William F. Morgan Succumbs in Hospital; Three Others Unconscious.

3597 "Find A Grave" (www.findagrave.com), Memorial# 85918407.

3598 1920 United States Census, Year: 1920; Census Place: Chicago Ward 32, Cook (Chicago), Illinois; Roll: T625_349; Page: 6B; Enumeration District: 1959; Image: 872.

3599 Ancestry.com, Maggie Raymond in the Ontario, Canada Births, 1858-1913.

3600 Ancestry.com, Margaret Morgan in the Cook County, Illinois Death Index, 1908-1988.

3601 Newspaper Article, Death Notice - Chicago Daily Tribune, Chicago, Illinois, 16 Oct 1949: MORGAN - Margaret.

3602 1940 United States Census, Year: 1940; Census Place: Chicago, Cook, Illinois; Roll: T627_956; Page: 9B; Enumeration District: 103-1151.

3603 Kentucky, Birth Index, 1911-1999.

3604 1930 United States Census, Year: 1930; Census Place: Chicago, Cook, Illinois; Roll: 443; Page: 12B; Enumeration District: 0640; Image: 632.0; FHL microfilm: 2340178.

3605 Newspaper Article, Death Notice - Chicago Daily Tribune, Chicago, Illinois, 22 Nov 1951: MORGAN - Jennie E.

3606 Public Member Tree, Heifner Family Tree, sueheifner, Denver, Colorado: Maywood Herald Obituary card.

3607 Obituary, Chicago Tribune, 16 Jun 1956: WHITE - Edmund R. White of Maywood.

3608 "Find A Grave" (www.findagrave.com), Memorial# 119663980.

3609 "1910 United States Census," Year: 1910; Census Place: Lyons, Cook, Illinois; Roll: T624_238; Page: 8B; Enumeration District: 0044; FHL microfilm: 1374251.

3610 Obituary, San Diego Union (San Diego, CA), 16 Feb 1956: Paul Andrew Zeller.

3611 "Find A Grave" (www.findagrave.com), Memorial# 119766734.

3612 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), George G. Cooke in entry for Sarah A Cooke, "Ohio, Deaths, 1908-1953."

3613 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), George G. Cooke, "Ohio, Marriages, 1800-1958."

3614 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), George G. Cooke in entry for Lewis H Cooke, "Ohio, Deaths, 1908-1953."

3615 1920 United States Census, Year: 1920; Census Place: Springfield Ward 3, Clark, Ohio; Roll: T625_1354; Page: 4A; Enumeration District: 71; Image: 542.

3616 Summit County, Ohio, Birth Records, 1866-1908.

3617 Newspaper Article, Death Notice - Detroit Free Press, 10 Jan 1963: GUNDERSON, JULIA.

3618 1920 United States Census, Year: 1920; Census Place: Detroit Ward 8, Wayne, Michigan; Roll: T625_809; Page: 10A; Enumeration District: 270.

3619 Ancestry.com, Viktor Marlin Oliver Gundersen in the U.S., Evangelical Lutheran Church in America Church Records, 1781-1969.

3620 Ancestry.com, Victor M. Gunderson in the U.S., Presbyterian Church Records, 1701-1970.

3621 Newspaper Article, Death Notice - Detroit Times, 8 Oct 1943: Victor Martin Gunderson.

3622 Sons of the American Revolution Membership Applications, 1889-1970, Michigan Society, 10 Feb 1909, #551 (national #20601): JRussell Yale Cook.

3623 Obituary, The Charlotte Observer, Charlotte, North Carolina, 9 Sep 1944: RUSSELL COOKE PASSES AWAY.

3624 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), George G. Cooke in entry for Rollin G. Cooke, "Ohio, Births and Christenings, 1821-1962."

3625 Ancestry.com, Web: Obituary Daily Times Index, 1995-2012 about Ruth (hill) Cooke.

3626 1940 United States Census, Year: 1940; Census Place: Monterey, Monterey, California; Roll: T627_268; Page: 7B; Enumeration District: 27-24.

3627 1930 United States Census, Year: 1930; Census Place: Carmel by the Sea, Monterey, California; Roll: 179; Page: 12A; Enumeration District: 0021; Image: 585.0; FHL microfilm: 2339914.

3628 Sons of the American Revolution Membership Applications, 1889-1970, Michigan Society, 5 Dec 1919, #992 (national #32392): George Germain Cook.

3629 Ancestry.com, George G Cooke in the Michigan, Divorce Records, 1897-1952.

3630 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), George G Cooke, "Ohio, County Marriages, 1789-1994."

3631 1940 United States Census, Year: 1940; Census Place: Detroit, Wayne, Michigan; Roll: T627_1864; Page: 6B; Enumeration District: 84-822.

3632 Ancestry.com, Michigan, Divorce Records, 1897-1952.

3633 "Find A Grave" (www.findagrave.com), Memorial 37917030.

3634 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), George G Cooke in entry for Henry S Cooke and Savannah Grube, "Ohio, County Marriages, 1789-1994."

3635 1940 United States Census, Year: 1940; Census Place: German, Clark, Ohio; Roll: T627_3038; Page: 4A; Enumeration District: 12-8.

3636 "Find A Grave" (www.findagrave.com), Memorial 37370846.

3637 1870 United States Census, Year: 1870; Census Place: Cuyahoga Falls, Summit, Ohio; Roll: M593_1270; Page: 215A; Image: 433; Family History Library Film: 552769.

3638 1880 United States Census, Year: 1880; Census Place: Cuyahoga Falls, Summit, Ohio; Roll: 1069; Family History Film: 1255069; Page: 209D; Enumeration District: 170; Image: 0101.

3639 1900 United States Census, Year: 1900; Census Place: Cleveland Ward 6, Cuyahoga, Ohio; Roll: 1252; Page: 14A; Enumeration District: 0023; FHL microfilm: 1241252.

3640 Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973, [Charles M. Spicer / Flora Inez Cooke].

3641 Ancestry.com, Marion Hartman in the California, U.S., San Francisco Area Funeral Home Records, 1895-1985.

3642 "1910 United States Census," Year: 1910; Census Place: Cleveland Ward 10, Cuyahoga, Ohio; Roll: T624_1169; Page: 12A; Enumeration District: 0171; FHL microfilm: 1375182.

3643 Newspaper Article, Death Notice - San Mateo Times published 27 Sep 1968: MARY L.COOKE.

3644 Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973, [Mrs. Mary Louise Cook / Burr H. Kimball].

3645 Ancestry.com, Mac D. Tharp in the Ohio Soldiers in WWI, 1917-1918.

3646 Social Security Death Index, Name: Burr Kimball >SSN: 269-12-0700 Last Residence: Pennsylvania Born: 22 Sep 1889 Died: Oct 1963 State (Year) SSN issued: Ohio (Before 1951).

3647 "Find A Grave" (www.findagrave.com), Memorial# 90966876.

3648 Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973, Clarence H Weinkam /Frances M Strauss 11 Apr 1921.

3649 Obituary, San Mateo Times published 11 Jun 1974: Hazel I. Byers.

3650 "Find A Grave" (www.findagrave.com), Memorial# 87575962.

3651 Obituary, San Mateo Times published 14 Mar 1959: THOMAS BYERS.

3652 "Find A Grave" (www.findagrave.com), Memorial# 87575967.

3653 1940 United States Census, Year: 1940; Census Place: East Hartford, Hartford, Connecticut; Roll: T627_502; Page: 6B; Enumeration District: 2-52.

3654 "Find A Grave" (www.findagrave.com), Memorial# 140387980.

3655 Obituary, Hartford Courant, 11 Aug 1974: MRS. JOSEPH BIDWELL.

3656 "Find A Grave" (www.findagrave.com), Memorial 174337735.

3657 Obituary, Hartford Courant, 23 Dec 2016: Joseph D. "Joe" Bidwell, 92, of Weatogue.

3658 Ancestry.com, Helen Catherine Backlund in the U.S., Evangelical Lutheran Church in America, Swedish American Church Records, 1800-1947.

3659 Ancestry.com, Helen Backlund in the WEB: Connecticut Marriage Records, 1897-1968.

3660 Obituary, Vincent Funeral Home, Simsbury, Connecticut.

3661 1920 United States Census, Year: 1920; Census Place: Manhattan Assembly District 21, New York, New York; Roll: T625_1224; Page: 12B; Enumeration District: 1445; Image: 1078.

3662 Newspaper Article, MISS ELIZABETH MINES IS WED IN PLAINFIELD; Married to W. R. J. Anderson in Their New Home--Daughter of Gov. Hoffman Attendant.

3663 U.S., Social Security Applications and Claims Index, 1936-2007, [Elizabeth Mines Anderson - daughter].

3664 Newspaper Article, Wedding Announcement - New York Times, 7 Nov 1937: MISS ELIZABETH MINES IS WED IN PLAINFIELD; Married to W. R. J. Anderson in Their New Home--Daughter of Gov. Hoffman Attendant.

3665 1940 United States Census, Year: 1940; Census Place: Lynbrook, Nassau, New York; Roll: T627_2686; Page: 10B; Enumeration District: 30-95.

3666 Ancestry.com, William Robert John Anderson in the New Jersey, United Methodist Church Records, 1800-1970.

3667 Newspaper Article, Wedding Announcement - New York Times, 7 Nov 1937: MISS ELIZABETH MINES IS WED IN PLAINFIELD; Married to W. R. J. Anderson in Their New Home--Daughter of Gov. Hoffman Attendant.

3668 Obituary, The Boston Globe, 23 Nov 1981: ANDERSON, Wialliam R. J.

3669 "Find A Grave" (www.findagrave.com), Memorial# 83014361.

3670 1930 United States Census, Year: 1930; Census Place: Charlottesville, Charlottesville (Independent City), Virginia; Roll: 2466; Page: 13A; Enumeration District: 0009; Image: 994.0; FHL microfilm: 2342200.

3671 "Find A Grave" (www.findagrave.com), Memorial# 114100158.

3672 1940 United States Census, Year: 1940; Census Place: New York, Kings, New York; Roll: T627_2576; Page: 82B; Enumeration District: 24-1163.

3673 Obituary, The News, Frederick, Maryland, 1 Aug 1902: Col. Philip W. Avirett.

3674 "Find A Grave" (www.findagrave.com), Memorial# 40819673.

3675 1900 United States Census, Year: 1900; Census Place: Election District 1, Baltimore City (Independent City), Maryland; Roll: 606; Page: 1B; Enumeration District: 0156; FHL microfilm: 1240606.

3676 Obituary, New York Times, 10 Aug 1961: WILLIAM AVIRETT, EDUCATOR, IS DEAD.

3677 1940 United States Census, Year: 1940; Census Place: Ladue, St Louis, Missouri; Roll: T627_2148; Page: 8A; Enumeration District: 95-62A.

3678 Newspaper Article, Marriage Announcement - The Pittsburgh Press, Pittsburgh, Pennsylvania, 2 Aug 1944.

3679 Newspaper Article, GERTRUDE K. GRACE IS WED TO VETERAN; Smith College Alumna Becomes Bride in Northport Church of Davis Andrews Sill.

3680 Obituary, Connecticut Post, 9 Oct 2009: SILL - Davis Andrews Sill.

3681 Miscellaneous, http://prabook.com/web/person-view.html?profileId=312272.

3682 1940 United States Census, Year: 1940; Census Place: New York, Kings, New York; Roll: T627_2581; Page: 4B; Enumeration District: 24-1334.

3683 Newspaper Article, Marriage Announcement - New York Times, 10 Sep 1950: GERTRUDE K. GRACE IS WED TO VETERAN; Smith College Alumna Becomes Bride in Northport Church of Davis Andrews Sill.

3684 Obituary, Fairfield Citizen, 9 Sep 2020: Gertrude Grace Sill.

3685 "U. S. Obituary Collection."

3686 1930 United States Census, Year: 1930; Census Place: Barre, Orleans, New York; Roll: 1634; Page: 2A; Enumeration District: 0009; Image: 704.0; FHL microfilm: 2341368.

3687 1940 United States Census, Year: 1940; Census Place: Barre, Orleans, New York; Roll: T627_2713; Page: 5A; Enumeration District: 37-10.

3688 Obituary, Brockport Republic, Brockport, New York, 23 Jan 1919: The death of Mrs. Russell Chapman [Keith Smith originally shared this on 13 jul 2014 -ancestsry.com].

3689 Obituary, Democrat and Chronicle, Rochester, New York, 11 Jun 1966: Chapman, Ina E. K.

3690 Obituary, Democrat and Chronicle, Rochester, New York, 9 Apr 1990: Noel, Dorothy C.

3691 Obituary, Democrat and Chronicle, Rochester, New York, 12 May 1995: Noel, Edward E.

3692 "Find A Grave" (www.findagrave.com), Memorial# 117683387.

3693 1940 United States Census, Year: 1930; Census Place: Barre, Orleans, New York; Roll: 1634; Page: 2A; Enumeration District: 0009; Image: 704.0; FHL microfilm: 2341368.

3694 Obituary, Findagrave.com): ALBION - Betty M. Chapman.

3695 1940 United States Census, Year: 1940; Census Place: Geneseo, Livingston, New York; Roll: T627_2623; Page: 10B; Enumeration District: 26-7.

3696 "Find A Grave" (www.findagrave.com), Memorial# 146729833.

3697 Obituary, McMillan-Small Funeral Home & Crematory: Dr. Howard A. Stapley Jr.

3698 Newspaper Article, Marriage Announcement - Democrat and Chronicle, Rochester, New York, 14 Aug 1949: Two graduates of Geneseo State Teachers ...

3699 "Find A Grave" (www.findagrave.com), Memorial# 147105918.

3700 1940 United States Census, Year: 1940; Census Place: Sweden, Monroe, New York; Roll: T627_2680; Page: 5B; Enumeration District: 28-93.

3701 "Find A Grave" (www.findagrave.com), Memorial# 74742860.

3702 Obituary, Democrat and Chronicle, Rochester, New York, 13 Sep 1982: Chapman, Edwin L.

3703 "Find A Grave" (www.findagrave.com), Memorial# 74742859.

3704 "Find A Grave" (www.findagrave.com), Memorial# 74742861.

3705 1940 United States Census, Year: 1940; Census Place: Sweden, Monroe, New York; Roll: T627_2680; Page: 2A; Enumeration District: 28-9.

3706 Obituary, Democrat and Chronicle, Rochester, New York, 22 Nov 1995, Chapman, Frances A.

3707 Newspaper Article, Marriage Announcement - Democrat and CHronicle, Rochester, New York, 4 Oct 1959: Area Couple Married in Church.

3708 Newspaper Article, Death Notice - Democrat and Chronicle, Rochester, New York, 29 Jan 1974: Chapman, S. Gordon.

3709 "Find A Grave" (www.findagrave.com), Memorial# 74742867.

3710 Newspaper Article, Marriage Announcement, Brockport Republic, 25 Aug 1921 "Chapman—Seitz," [Keith Smith originally shared 20 Jul 2014 - ancestry.com].

3711 Obituary, Herald-Tribune, Sarasota, Florida, 24 Dec 1996: Edverti Chapman.

3712 Obituary, Democrat and Chronicle, Rochester, New York, 14 Nov 1993: Knab, Doris Adair (Chapman).

3713 Obituary, Herald-Tribune, Sarasota, Florida, 25 Jun 2004: Webster A. Chapman.

3714 "Find A Grave" (www.findagrave.com), Memorial# 105034285.

3715 Newspaper Article, Death Notice - Democrat and Chronicle, Rochester, New York, 25 Dec 1907: Root, Harry Earl.

3716 Newspaper Article, Death Notice - Democrat and Chronicle, Rochester, New York, 16 Sep 1979: Clifford, Aileen Of Atlanta.

3717 "Find A Grave" (www.findagrave.com), Memorial# 119225254.

3718 "Find A Grave" (www.findagrave.com), Memorial# 119225256.

3719 Newspaper Article, Death Notice - Democrat and Chronicle, Rochester, New York, 26 Nov 1974: Clifford, Carlton John.

3720 Newspaper Article, Wedding Notice - Democrat and Chonricle, Rochester, New York, 4 Jan 1900.

3721 "1910 United States Census," Year: 1910; Census Place: Pittsford, Monroe, New York; Roll: T624_988; Page: 27A; Enumeration District: 0035; FHL microfilm: 1375001.

3722 1920 United States Census, Year: 1920; Census Place: Pittsford, Monroe, New York; Roll: T625_1120; Page: 12A; Enumeration District: 42; Image: 262.

3723 WWI Draft Registration Cards, 1917-1918, [Chauncey Garry Brooks - husband].

3724 Obituary, Democrat and Chronicle, Rochester, New York, 21 Oct 1938: BROOKS-PEASE - Cora Hunt Brooks-Pease.

3725 1930 United States Census, Year: 1930; Census Place: Syracuse, Onondaga, New York; Roll: 1630; Page: 16B; Enumeration District: 0108; Image: 90.0; FHL microfilm: 2341364.

3726 Newspaper Article, Death Notice - Democrat and Chronicle, Rochester, New York, 17 Sep 1957: BROOKS - Garry Brooks.

3727 Newspaper Article, Death Notice - Democrat and Chronicle, Rochester, New York,18 May 1982: Brooks, Evelyn Knipper.

3728 1930 United States Census, Year: 1930; Census Place: Rochester, Monroe, New York; Page: 3A; Enumeration District: 0178.

3729 1930 United States Census, Year: 1930; Census Place: Buffalo, Erie, New York; Roll: 1433; Page: 7B; Enumeration District: 0299; Image: 70.0; FHL microfilm: 2341168.

3730 Ancestry.com, William H Brooks & Doris H. Rogers in the New York, County Marriages, 1847-1849; 1907-1936.

3731 Newspaper Article, Death Notice - Democrat and Chronicle, Rochester, New York, 9 Oct 1970: Brooks, Virgina M.

3732 "1910 United States Census," Year: 1910; Census Place: Malone, Franklin, New York; Roll: T624_938; Page: 7A; Enumeration District: 0102; FHL microfilm: 1374951.

3733 "Find A Grave" (www.findagrave.com), Memorial# 37260201.

3734 "Find A Grave" (www.findagrave.com), Memorial# 147294806.

3735 1920 United States Census, Year: 1920; Census Place: Rochester Ward 17, Monroe, New York; Roll: T625_1124; Page: 7B; Enumeration District: 186; Image: 115.

3736 Newspaper Article, Democrat and Chonricle, Rochester, New York, 19 Oct 1917: Large Estates Appraised / /That of Earl V. Brooks $29,874.51.

3737 1920 United States Census, Year: 1920; Census Place: Rush, Monroe, New York; Roll: T625_1120; Page: 3B; Enumeration District: 270; Image: 361.

3738 "Find A Grave" (www.findagrave.com), Memorial# 112382190.

3739 Newspaper Article, Death Notice - Democrat and Chronicle, Rochester, New York, 26 Jul 1987: Brooks, Bessie C. // RUSH-HENRIETTA: Besssic C. Brooks formerly of Rush.

3740 Newspaper Article, Death Notice - Democrat and Chronicle, Rocher, New York, 30 Jun 1987: St. Helens, Catherine (Brooks).

3741 1930 United States Census, Year: 1930; Census Place: Rochester, Monroe, New York; Roll: 1450; Page: 11A; Enumeration District: 0066; Image: 1031.0; FHL microfilm: 2341185.

3742 Newspaper Article, Death Notice - Democrat and Republican, Rochester, New York, 15 Nov 1969: St. Helens, Roger B.

3743 1940 United States Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2846; Page: 3B; Enumeration District: 65-182.

3744 "Find A Grave" (www.findagrave.com), Memorial# 112389876.

3745 "Find A Grave" (www.findagrave.com), Memorial# 75237008.

3746 "Find A Grave" (www.findagrave.com), Memorial# 161360282.

3747 Ancestry.com, Hunter Black in the Ontario, Canada Births, 1869-1913.

3748 "1910 United States Census," Year: 1910; Census Place: Geneseo, Livingston, New York; Roll: T624_986; Page: 3A; Enumeration District: 0044; FHL microfilm: 1374999.

3749 1920 United States Census, Year: 1920; Census Place: Geneseo, Livingston, New York; Roll: T625_1118; Page: 7B; Enumeration District: 42; Image: 152.

3750 "Find A Grave" (www.findagrave.com), Memorial# 161360285.

3751 Ancestry.com, Gertrude Elizabeth Grantier & John Hunter Black in the New York, County Marriages, 1847-1849; 1907-1936.

3752 1920 United States Census, Year: 1920; Census Place: Independence, Allegany, New York; Roll: T625_1084; Page: 5B; Enumeration District: 32; Image: 1109.

3753 1930 United States Census, Year: 1930; Census Place: Pittsford, Monroe, New York; Roll: 1448; Page: 1B; Enumeration District: 0249; Image: 153.0; FHL microfilm: 2341183.

3754 "Find A Grave" (www.findagrave.com), Memorial# 161364818.

3755 1930 United States Census, Year: 1930; Census Place: Rochester, Monroe, New York; Roll: 1453; Page: 18A; Enumeration District: 0147; Image: 72.0; FHL microfilm: 2341188.

3756 Newspaper Article, Death Notice - Democrat and Chronicle, Rochester, New York, 25 Apr 1967, Pye, Harold A.

3757 Newspaper Article, Wedding Announcement- Democrat and Chronicle, Rochester, New York, 2 Sep 1951: Jane Brooks Pye Married In Asbury Church Rite.

3758 1940 United States Census, Year: 1930; Census Place: Rochester, Monroe, New York; Roll: 1453; Page: 18A; Enumeration District: 0147; Image: 72.0; FHL microfilm: 2341188.

3759 1940 United States Census, Year: 1940; Census Place: Brighton, Monroe, New York; Roll: T627_2678; Page: 1B; Enumeration District: 28-3.

3760 Newspaper Article, Death Notice - Democrat and Chronicle, Rochester, New York, 25 Apr 1967: Pye, Harold A. Death Notice - Democrat and Chronicle, Rochester, New York, 19 Dec 1968, Pye, Mary Brooks.

3761 Newspaper Article, Death Notice - Democrat and Chronicle, Rochester, New York, 3 Aug 2008: BARRE, JANE P.

3762 1940 United States Census, Year: 1940; Census Place: San Francisco, San Francisco, California; Roll: T627_322; Page: 61A; Enumeration District: 38-585.

3763 Obituary, Democrat and Chronicle, Rochester, New York, 30 Oct 1996: BARE, WILLIAM D.

3764 Obituary, Seattle Daily Times, Seattle, Washington26 Aug 1956: Chester N. Reitze, Civil Engineer, Dies.

3765 Washington; Washington Births, 1891-1919 (Washington State Archives; Olympia, Washington).

3766 1930 United States Census, Year: 1930; Census Place: Seattle, King, Washington; Roll: 2499; Page: 39A; Enumeration District: 0151; Image: 884.0; FHL microfilm: 2342233.

3767 1940 United States Census, Year: 1940; Census Place: Crescent, King, Washington; Roll: T627_4343; Page: 5B; Enumeration District: 17-53.

3768 Obituary, The Seattle Times, Seattle, Washington, 28 Mar 2004: Donald Bailey ASHWORTH.

3769 1940 United States Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2851; Page: 61A; Enumeration District: 65-330.

3770 1940 United States Census, Year: 1920; Census Place: Rochester Ward 18, Monroe, New York; Roll: T625_1124; Page: 15A; Enumeration District: 209; Image: 884.

3771 1930 United States Census, Year: 1930; Census Place: Rochester, Monroe, New York; Roll: 1453; Page: 8B; Enumeration District: 0148; Image: 172.0; FHL microfilm: 2341188.

3772 WWI Draft Registration Cards, 1917-1918, Memorial# 55029543.

3773 Newspaper Article, Death Notice - San Diego Union, San Diego, California, 28 Jan 1963: CHAUNCEY - Ena, S.

3774 1940 United States Census, Year: 1940; Census Place: Macedon, Wayne, New York; Roll: T627_2801; Page: 7A; Enumeration District: 59-27.

3775 U.S., Social Security Applications and Claims Index, 1936-2007, Harlan Laverne Lawrence - son].

3776 Newspaper Article, Death Notice - Democrat and Chronicle, Rochester, New York, 23 Sep 1984: LAWRENCE, DORA C.

3777 Newspaper Article, Death Notice - Democrat and Chronicle, Rochester, New York, 9 Nov 1961: LAWERENCE - Alfred M.

3778 Newspaper Article, Death Notice - Democrat and Chronicle, Rochester, New York, 2 Feb 2002: McCarthy, Lucille E. (Lawrence) (Murphy).

3779 Newspaper Article, Death Notice - Democrat and Chronicle, Rochester, New York, 2 May 1995: LAWRENCE, HARLAN.

3780 1940 United States Census, Year: 1940; Census Place: West Bloomfield, Ontario, New York; Roll: T627_2707; Page: 8B; Enumeration District: 35-68.

3781 Newspaper Article, Death Notice - Akron Beason Journal, Akron, Ohio, 30 Mar 1990: Frances M. Lawrence.

3782 Obituary, Akron Beacon, Akron, Ohio, 25 Feb 1999: Frederick W. Lawrence.

3783 Obituary, Akron Beacon, Akron, Ohio, 21 Aug 2002: Ardith I. Lawrence.

3784 "Find A Grave" (www.findagrave.com), Memorial# 139982856.

3785 "Find A Grave" (www.findagrave.com), Memorial# 139982859.

3786 1940 United States Census, Year: 1940; Census Place: Kalamazoo, Kalamazoo, Michigan; Roll: T627_1770; Page: 10A; Enumeration District: 39-16.

3787 "Find A Grave" (www.findagrave.com), Memorial# 72726595.

3788 "Find A Grave" (www.findagrave.com), Memorial# 72724269.

3789 1920 United States Census, Year: 1920; Census Place: Meriden Ward 4, New Haven, Connecticut; Roll: T625_189; Page: 2A; Enumeration District: 286; Image: 1142.

3790 Obituary, The Bradenton Herald, 19 Aug 1978: William Chaplin.

3791 1930 United States Census, Year: 1930; Census Place: Longmeadow, Hampden, Massachusetts; Page: 3B; Enumeration District: 0169; FHL microfilm: 2340642.

3792 Ancestry.com, Alfred Williams / Addie May in the WEB: Connecticut Marriage Records, 1897-1968.

3793 Obituary, The Journal, Meriden, Connecticut, 6 Jun 1953: Former Meriden Banker Expires While At Work.

3794 "Find A Grave" (www.findagrave.com), Memorial 136655109.

3795 U.S., Social Security Applications and Claims Index, 1936-2007, [Kate Beckley Kelly].

3796 North America, Family Histories, 1500-2000, Lineage Book: NSDAR: Vol 100:1913.

3797 "Find A Grave" (www.findagrave.com), Memorial# 19863894.

3798 1930 United States Census, Year: 1930; Census Place: Watertown, Litchfield, Connecticut; Roll: 270; Page: 21B; Enumeration District: 0049; Image: 348.0; FHL microfilm: 2340005.

3799 Obituary, Springfield Republican, Springfield, Massachusetts, 28 Mar 1946: Clarence L. Smith.

3800 Obituary, Cape Codder, Orleans, Massachusetts, 29 Sep 2006: Beverly Neylon Insurance agent, summered in Wellfleet.

3801 Obituary, Union News, Springfield, Massachusetts, 20 Feb 1995: Gordon F. Neylon.

3802 Obituary, Daily Hampshire Gazette, 7 Feb 2018: WORTHINGTON - Richard (Dick) Burton Smith.

3803 1930 United States Census, Year: 1930; Census Place: Cummington, Hampshire, Massachusetts; Roll: 912; Page: 3B; Enumeration District: 0007; FHL microfilm: 2340647.

3804 Department of Public Health, Registry of Vital Records and Statistics., Massachusetts, Birth Index, 1901-1960 and 1967-1970.

3805 "Find A Grave" (www.findagrave.com), Memorial# 89638269.

3806 1930 United States Census, Year: 1940; Census Place: Harwich, Barnstable, Massachusetts; Roll: T627_1566; Page: 7B; Enumeration District: 1-35.

3807 Miscellaneous, The Genealogy of the Nye Family, by R. Glen Nye, The Nye Family of American Association, 1967.

3808 "Find A Grave" (www.findagrave.com), Memorial# 79348490.

3809 Newspaper Article, Marriage Announcement - The Marion Star, Marion, Ohio, 16 May 1951: Vows Spoken By Miss Sally Nye, Thomas B. Hurst.

3810 Newspaper Article, Boston Record American, Boston, Massachusetts, 15 Aug 1970: Fatal Plane Crash Probe On at Cape.

3811 "Find A Grave" (www.findagrave.com), Memorial# 79348680.

3812 Obituary, Akron Beacon Journal, Akron, Ohio, 3 Nov 1999: Thomas Brady Hurst, 73.

3813 Ancestry.com, Frank A Boise in the New York, Sing Sing Prison Admission Registers, 1865-1939.

3814 Newspaper Article, The Brooklyn Daily Eagle, Brooklyn, New York, 13 Dec 1925: Boro Accountant Accused of $19,000 Embezzlement.

3815 1940 United States Census, Year: 1940; Census Place: Floral Park, Nassau, New York; Roll: T627_2683; Page: 3B; Enumeration District: 30-16.

3816 Newspaper Article, Death Notice - The Brooklyn Daily Eagle, Brooklyn, New York, 3 Mar 1929: BOISE - CARRIE L., beloved wife of FRANK A. BOISE.

3817 New York City Vital Records (www.italiangen.org), Marriages -Kings County, certificate 9980, Jul 26, 1919: Frank Boise / Carrie Louise Lyon.

3818 New York City Vital Records (www.italiangen.org), Marriages.

3819 1900 United States Census, Year: 1900; Census Place: Brooklyn Ward 13, Kings, New York; Roll: 1051; Page: 3A; Enumeration District: 0185; FHL microfilm: 1241051.

3820 Public Member Tree, Peter Boise Family Tree, Owner: peterboise.

3821 New York City Municipal Archives; New York, New York, New York City, Marriage Indexes, 1907-1995.

3822 Newspaper Article, Marriage Announcement - New York Times, 4 Nov 1951: Boise - Langan.

3823 Obituary, Daily Record, 14 Oct 2020: Frank "Cal" Boise, 91.

3824 Obituary, Daily Record, 9 Jul 2014: Elizabeth "Betty" Boise //AGE: 83 // Elizabeth (Langan) Boise.

3825 New York City Vital Records (www.italiangen.org), Marriages -Manhattan, certificate # 10177, May 17, 1932, Frank A. Boise / Helen E. A. Brown.

3826 1940 United States Census, Year: 1940; Census Place: New York, Kings, New York; Roll: T627_2551; Page: 6A; Enumeration District: 24-221.

3827 Obituary, Republic-American, Waterbury, Connecticut, 14 Dec 2004: Harry S. Boise Jr.

3828 "Find A Grave" (www.findagrave.com), Memorial# 156302884.

3829 "Find A Grave" (www.findagrave.com), Memorial# 156302883.

3830 "Find A Grave" (www.findagrave.com), Memorial# 80818178.

3831 "Find A Grave" (www.findagrave.com), Memorial# 80818195.

3832 Wikipedia, "the free Encyclopedia" (www.wikipedia.org), John Joseph "Black Jack" Pershing (September 13, 1860 – July 15, 1948) was the general in the United States Army.

3833 Obituary, New York Times, 10 Jun 1980: Francis W. Pershing, 70, Only Son of the General.

3834 "Find A Grave" (www.findagrave.com), Memorial# 97089222.

3835 "Find A Grave" (www.findagrave.com), Memorial# 80818209.

3836 "Find A Grave" (www.findagrave.com), Memorial# 29171556.

3837 Obituary, (www.findagrave.com) 11 Oct 1957: Mrs. Warren Dies in Hospital.

3838 "Find A Grave" (www.findagrave.com), Memorial# 54480636.

3839 Ancestry.com, Francis E Warren / Alpha Louise Warren in the Wyoming, U.S., Divorce Records, 1941-1969.

3840 1940 United States Census, Year: 1940; Census Place: Montana, Jefferson, Colorado; Roll: T627_465; Page: 6B; Enumeration District: 30-4.

3841 Social Security Death Index, Maryhelen Welborn.

3842 California Divorce Index, 1966-1984.

3843 Ancestry.com, John B Welborn in the Florida, Passenger Lists, 1898-1963.

3844 Obituary, Omaha World-Herald, Omaha, Nebraska, 28 May 1949: Fred E. Warren, Sheepman, Dies (www.findagrave.com) 11 Oct 1957: Mrs. Warren Dies in Hospital.

3845 Newspaper Article, Wedding Announcement - The Minneapolis Star, 25 Sep 1937: Minneapolis Girl Is Bridesmaid at Wedding in West.

3846 Obituary, Princeton Alumni Weekly, Vol. 91, #1, 12 Sep 1990: John Baker Welborn “30.

3847 California Death Index, 1905-1939 & 1940-1997, [Wayne Winter Smith - mother's maiden name: Allen].

3848 1930 United States Census, Year: 1930; Census Place: Los Angeles, Los Angeles, California; Roll: 133; Page: 16A; Enumeration District: 0045; Image: 764.0; FHL microfilm: 2339868.

3849 U.S. WWII Draft Cards Young Men, 1940-1947, [Wayne Winter Smith -son].

3850 Ancestry.com, Park Smith & Amy Anderson in the Colorado, County Marriage Records and State Index, 1862-2006.

3851 "Find A Grave" (www.findagrave.com), Memorial# 136169531.

3852 Newspaper Article, Wedding Announcement - Springfield Republican, Springfield, Massachusetts, 20 Feb 1896: DALTON // THE SMITH-SMITH WEDDING.

3853 Obituary, The Brownsville Herald, Brownsville, Texas, 10 Apr 1946: REV. NEWTON CHARLES SMITH.

3854 1940 United States Census, Year: 1940; Census Place: San Antonio, Bexar, Texas; Roll: T627_4201; Page: 12A; Enumeration District: 259-9.

3855 North America, Family Histories, 1500-2000, Mack Genealogy: The Descendants of John Mack of Lyme, Conn [#4337 Sophia Elviria Smith.

3856 1920 United States Census, Year: 1920; Census Place: East Orange Ward 2, Essex, New Jersey; Roll: T625_1029; Page: 8A; Enumeration District: 31; Image: 158.

3857 1930 United States Census, Year: 1930; Census Place: Medford, Middlesex, Massachusetts; Roll: 924; Page: 2A; Enumeration District: 0331; Image: 975.0; FHL microfilm: 2340659.

3858 1940 United States Census, Year: 1940; Census Place: Medford, Middlesex, Massachusetts; Roll: T627_1611; Page: 12B; Enumeration District: 9-313B.

3859 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Sarah B Shedd, Obituary, GenealogyBank Historical Newspaper Obituaries, 1815-2011.

3860 "Find A Grave" (www.findagrave.com), Memorial# 136169273.

3861 1930 United States Census, Year: 1930; Census Place: Clinton, Custer, Oklahoma; Roll: 1901; Page: 6A; Enumeration District: 0014; Image: 906.0; FHL microfilm: 2341635.

3862 1940 United States Census, Year: 1940; Census Place: Faribault, Rice, Minnesota; Roll: T627_1953; Page: 6A; Enumeration District: 66-13C.

3863 1940 United States Census, Year: 1940; Census Place: Medford, Middlesex, Massachusetts; Roll: T627_1612; Page: 1A; Enumeration District: 9-342.

3864 "Find A Grave" (www.findagrave.com), Memorial# 172677979.

3865 1930 United States Census, Year: 1930; Census Place: Medford, Middlesex, Massachusetts; Roll: 924; Page: 18B; Enumeration District: 0330; Image: 962.0; FHL microfilm: 2340659.

3866 "Find A Grave" (www.findagrave.com), Memorial# 172677952.

3867 Texas, Death Certificates, 1903–1982, Leann Smith Lodge.

3868 1930 United States Census, Year: 1930; Census Place: Watertown, Middlesex, Massachusetts; Roll: 931; Page: 5B; Enumeration District: 0522; Image: 514.0; FHL microfilm: 2340666.

3869 1930 United States Census, Year: 1930; Census Place: Baltimore, Baltimore (Independent City), Maryland; Roll: 869; Page: 16A; Enumeration District: 0436; Image: 965.0; FHL microfilm: 2340604.

3870 "Find A Grave" (www.findagrave.com), Memorial# 40950248.

3871 Obituary, The Baltimore Sun, Baltimore, Maryland, 2 Feb 1978: Mrs. Root, medical illustrator and design assistant at museum.

3872 Obituary, Florida Today, Cocoa, Florida, 24 Jun 2004: VERNON ROOT // COCOA BEACH.

3873 Ancestry.com, Elspeth Wood Linklater Mainland in the Minnesota, Federal Naturalization Records, 1880-1920 Elspeth Mainland in the Canadian Passenger Lists, 1865-1935.

3874 Obituary, Edmonton Journal, Edmonton, Alberta, Canada,24 Mar 1984: MAINLAND, William.

3875 Obituary, Edmonton Journal, Edmonton, Alberta, Canada, 5 Jan 1991: MAINLAND, Isabella (Linklater).

3876 Obituary, Florida Today, 2 Jan 2020, Elspeth Root, age 92, Melbourne.

3877 1880 United States Census, Year: 1880; Census Place: Holyoke, Hampden, Massachusetts; Roll: 535; Family History Film: 1254535; Page: 214C; Enumeration District: 301; Image: 0429.

3878 1920 United States Census, Year: 1920; Census Place: Worcester Ward 10, Worcester, Massachusetts; Roll: T625_751; Page: 3A; Enumeration District: 328; Image: 413.

3879 "1910 United States Census," Year: 1910; Census Place: Webster, Worcester, Massachusetts; Roll: T624_630; Page: 32A; Enumeration District: 1836; FHL microfilm: 1374643.

3880 Obituary, Boston Herald, Boston, Massachusetts 14 Apr 1978: Ernest Reid, 89.

3881 1930 United States Census, Year: 1930; Census Place: Worcester, Worcester, Massachusetts; Roll: 967; Page: 19A; Enumeration District: 0007; Image: 457.0; FHL microfilm: 2340702.

3882 1940 United States Census, Year: 1940; Census Place: Falmouth, Barnstable, Massachusetts; Roll: T627_1565; Page: 9A; Enumeration District: 1-33.

3883 "Find A Grave" (www.findagrave.com), Memorial# 117507651.

3884 "Find A Grave" (www.findagrave.com), Memorial# 178846715.

3885 Obituary, Battleboro Refomer, Brattleboro, Vermont, 2 Dec 2009: Ruth Rebecca Reed 1920-2009.

3886 1930 United States Census, Year: 1930; Census Place: West Hartford, Hartford, Connecticut; Roll: 269; Page: 3A; Enumeration District: 0227; Image: 189.0; FHL microfilm: 2340004.

3887 "Find A Grave" (www.findagrave.com), Memorial# 170120434.

3888 U.S., Social Security Applications and Claims Index, 1936-2007, [Alice Graves Sehl - daughter].

3889 1940 United States Census, Year: 1940; Census Place: Hingham, Plymouth, Massachusetts; Roll: T627_1638; Page: 2B; Enumeration District: 12-95.

3890 "Find A Grave" (www.findagrave.com), Memorial# 34947073.

3891 U.S., Social Security Applications and Claims Index, 1936-2007, [Alice Graves Sehl].

3892 Obituary, Hartford Courant, 23 Mar 1994: SEHL.

3893 "Find A Grave" (www.findagrave.com), Memorial# 34947057.

3894 Public Member Tree, DeShetler Family Tree. Owner: lesliesattler31 Michigan, USA.

3895 U.S., Social Security Applications and Claims Index, 1936-2007, [Alice Graves Deshelter].

3896 1940 United States Census, Year: 1940; Census Place: Toledo, Lucas, Ohio; Roll: T627_3261; Page: 6B; Enumeration District: 95-126.

3897 Obituary, Hartford Courant 8 Mar 1982: GRAVES. Albert Nelson Graves.

3898 Obituary, Hartford Courant, 13 Dec 2000: GRAVES, Alice (Peek).

3899 1900 United States Census, Year: 1900; Census Place: Atlantic, Cass, Iowa; Roll: 422; Page: 5A; Enumeration District: 0034; FHL microfilm: 1240422.

3900 1920 United States Census, Year: 1910; Census Place: La Porte, Larimer, Colorado; Roll: T624_121; Page: 13B; Enumeration District: 0224; FHL microfilm: 1374134.

3901 1920 United States Census, Year: 1920; Census Place: Franklin, Cass, Iowa; Roll: T625_481; Page: 1B; Enumeration District: 42; Image: 412.

3902 1930 United States Census, Year: 1930; Census Place: Anita, Cass, Iowa; Roll: 646; Page: 11B; Enumeration District: 0014; Image: 732.0; FHL microfilm: 2340381.

3903 Iowa, Marriage Records, 1880-1945, [Herbert E. Brtley - son].

3904 "Find A Grave" (www.findagrave.com), Memorial# 147577953.

3905 Ancestry.com, Herbert Eugene Bartley in the Iowa, U.S., Armed Forces Grave Registrations, 1835-1998.

3906 Iowa, Marriage Records, 1880-1945.

3907 Miscellaneous, CASS COUNTY HONOR ROLL "GOLD STAR BOYS" WHO DIED IN WORLD WAR I http://iagenweb.org/cass/military/worldwar1/goldstarboysww1.htm.

3908 "Find A Grave" (www.findagrave.com), Memorial# 147578510.

3909 "Find A Grave" (www.findagrave.com), Memorial# 147578564.

3910 Ancestry.com, Alice Ilogene Baxter in the Missouri, Marriage Records, 1805-2002.

3911 California Death Index, 1905-1939 & 1940-1997, Mary Emma Bartley Crosby - spouse].

3912 1930 United States Census, Year: 1930; Census Place: Pasadena, Los Angeles, California; Roll: 169; Page: 2A; Enumeration District: 1252; Image: 437.0; FHL microfilm: 2339904.

3913 1920 United States Census, Year: 1920; Census Place: Des Moines Ward 1, Polk, Iowa; Roll: T625_507; Page: 5B; Enumeration District: 74; Image: 633.

3914 Obituary, Pasadena Independent, Pasadena, California, 15 Apr 1961: RANEY - Amy M. Raney.

3915 1940 United States Census, Year: 1940; Census Place: Los Angeles, Los Angeles, California; Roll: T627_403; Page: 11A; Enumeration District: 60-839.

3916 Newspaper Article, Wedding Annoucement - The Chetopa, Chetopa, Kansas, 14 Dec 1922: Miss Grace Shields and Mr. Fory Crosby Are Wed.

3917 Newspaper Article, Marriage Announcement - The Los Angeles Times, Los Angeles, California, 30 Oct 1938: Pasadenans Announce Approaching Rite.

3918 Newspaper Article, Marriage Announcement - The Des Moines Register, Des Moines, Iows, 17 Jan 1928: CANAR-CROSBY.

3919 "Find A Grave" (www.findagrave.com), Memorial# 124586894.

3920 1940 United States Census, Year: 1940; Census Place: Pasadena, Los Angeles, California; Roll: T627_242; Page: 1A; Enumeration District: 19-499.

3921 "Find A Grave" (www.findagrave.com), Memorial# 129134788.

3922 Iowa Births 1880-1904, 1921-1944 and Delayed Births 1856-1940 (State Historical Society of Iowa; Des Moines, Iowa; DGS: 101713790).

3923 "1910 United States Census," Year: 1910; Census Place: Broadway, Arapahoe, Colorado; Roll: T624_112; Page: 8A; Enumeration District: 0014; FHL microfilm: 1374125.

3924 1920 United States Census, Year: 1920; Census Place: Gilcrest, Weld, Colorado; Roll: T625_172; Page: 14A; Enumeration District: 250; Image: 850.

3925 Obituary, Greeley Dail Times, Greeley, Colorado, 10 Jan 1972: Anna Coit.

3926 Obituary, Denver Post, 15 Mar 2002: Charles "Chuck" Coit.

3927 Obituary, Denver Post, 15 Mar 2002: Charles "Chuck" Coit, Rocky Mountain News, Denver, Colorado, 14 Nov 1998: LAURA D. ''LOLLIE'' COIT.

3928 Obituary, Rocky Mountain News, Denver, Colorado, 14 Nov 1998: LAURA D. ''LOLLIE'' COIT.

3929 Ancestry.com, Mabel E Ingalls & Edward T Gehm in the Colorado, County Marriages and State Indexes, 1862-2006.

3930 Ancestry.com, Edward T Gehm in the U.S., Headstone Applications for Military Veterans, 1925-1963.

3931 "Find A Grave" (www.findagrave.com), Memorial# 59372529.

3932 1930 United States Census, Year: 1930; Census Place: Denver, Denver, Colorado; Roll: 239; Page: 2B; Enumeration District: 0182; Image: 823.0; FHL microfilm: 2339974.

3933 WWI Draft Registration Cards, 1917-1918, [Edward T, Gehm - Father].

3934 1930 United States Census, Year: 1930; Census Place: Mitchell, Scotts Bluff, Nebraska; Page: 8B; Enumeration District: 0020; FHL microfilm: 2341028.

3935 1940 United States Census, Year: 1940; Census Place: Hasty, Bent, Colorado; Roll: m-t0627-00456; Page: 1B; Enumeration District: 6-12.

3936 "Find A Grave" (www.findagrave.com), Memorial 60561472.

3937 U.S., Social Security Applications and Claims Index, 1936-2007, Jeanette Elsie Shelledy - daughter. Mother - Mable E. Ingalls.

3938 1940 United States Census, Year: 1920; Census Place: Cheyenne, Laramie, Wyoming; Roll: T625_2027; Page: 22A; Enumeration District: 37.

3939 Ancestry.com, Archie Shelledy in the Nebraska, U.S., Index to Marriages, 1909-1955.

3940 1920 United States Census, Year: 1920; Census Place: Cheyenne, Laramie, Wyoming; Roll: T625_2027; Page: 22A; Enumeration District: 37.

3941 1930 United States Census, Year: 1930; Census Place: Gault, Washington, Colorado; Page: 1A; Enumeration District: 0017; FHL microfilm: 2339986.

3942 Oregon, Marriage Indexes, 1906-2009.

3943 Ancestry.com, Fayette Shelledy in the U.S., Headstone and Interment Records for U.S. Military Cemeteries on Foreign Soil, 1942-1949.

3944 Ancestry.com, Fayette Shelledy in the WWI, WWII, and Korean War Casualty Listings.

3945 "Oregon, U.S., State Marriages, 1906-1971" (Oregon State Archives. Oregon, Marriage Records, 1906-1910, 1946-1971.).

3946 "Find A Grave" (www.findagrave.com), Memorial ID: 117488708.

3947 1940 United States Census, Year: 1940; Census Place: Medford, Jackson, Oregon; Roll: m-t0627-03362; Page: 1B; Enumeration District: 15-41.

3948 "Find A Grave" (www.findagrave.com), Memorial 113662216.

3949 "Find A Grave" (www.findagrave.com), Memorial 120102986.

3950 1940 United States Census, Year: 1940; Census Place: Los Angeles, Los Angeles, California; Roll: T627_424; Page: 3B; Enumeration District: 60-545.

3951 "Find A Grave" (www.findagrave.com), Memorial 108791253.

3952 Ancestry.com, Willie J. Rossell in the Arizona, County Marriage Records, 1865-1972.

3953 1940 United States Census, Year: 1940; Census Place: Los Angeles, Los Angeles, California; Roll: T627_423; Page: 2B; Enumeration District: 60-538.

3954 Ancestry.com, Velva May Boyce in the Utah, Select County Marriages, 1887-1937.

3955 "Find A Grave" (www.findagrave.com), Memorial# 62200132.

3956 Obituary, Sacramento Bee, Sacramento, California, 10 Aug 1942: Rites Are Set For Drowning Victim.

3957 "Find A Grave" (www.findagrave.com), Memorial# 148121249.

3958 1930 United States Census, Year: 1930; Census Place: Election District 5, Washakie, Wyoming; Roll: 2625; Page: 3A; Enumeration District: 0006; Image: 1029.0; FHL microfilm: 2342359.

3959 Iowa, Births and Christenings Index, 1800-1999, Name: Nellie Inman Birth Date: 13 May 1892 Birth Place: Centerville, Appanoose, Iowa Father: Curtis R Inman >Mother: Josephine Bonta FHL Film Number: 1007185.

3960 "Find A Grave" (www.findagrave.com), Memorial# 157347078.

3961 Ancestry.com, Curtis Ingalls in the Montana, County Marriages, 1865-1950.

3962 "Find A Grave" (www.findagrave.com), Memorial# 155577862.

3963 "Find A Grave" (www.findagrave.com), Memorial# 48981517.

3964 "Find A Grave" (www.findagrave.com), Memorial# 108710097.

3965 Obituary, Northern Wyoming Daily News, Worland, Wyoming, 17 Apr 2013: BASIN - Evelyn Lorene Sparks.

3966 "Find A Grave" (www.findagrave.com), Memorial# 15705537.

3967 1940 United States Census, Year: 1940; Census Place: Washakie, Wyoming; Roll: T627_4577; Page: 4A; Enumeration District: 22-7.

3968 "Find A Grave" (www.findagrave.com), Memorial# 157347872.

3969 "1910 United States Census," Year: 1910; Census Place: Rochelle Ward 2, Ogle, Illinois; Roll: T624_314; Page: 12A; Enumeration District: 0070; FHL microfilm: 1374327.

3970 Obituary, The Daily Chronical, De Kalb, Illinois, 17 Jun 1956: DR. G. D. ELMER.

3971 "Find A Grave" (www.findagrave.com), Memorial# 39904532.

3972 1920 United States Census, Year: 1920; Census Place: Rochelle Ward 2, Ogle, Illinois; Roll: T625_398; Page: 5A; Enumeration District: 87; Image: 173.

3973 1930 United States Census, Year: 1930; Census Place: Lyons, Cook, Illinois; Roll: 502; Page: 54B; Enumeration District: 2187; Image: 554.0; FHL microfilm: 2340237.

3974 "Find A Grave" (www.findagrave.com), Memorial# 82722092.

3975 Obituary, Press-Register, Mobile, Alalbama, 24 Nov 2007: William Morris Elmer.

3976 "Find A Grave" (www.findagrave.com), Memorial# 23086045.

3977 Newspaper Article, Wedding Announcement - Morning Star, Rockford, Illinois, 19 Jul 1939: Rochelle Guest Attend Elmer-Alexander Nuptials.

3978 Obituary, Press-Register, Mobile, Alalbama, 24 Nov 2007: Ruth Alexander Elmer.

3979 "Find A Grave" (www.findagrave.com), Memorial# 124039680.

3980 Obituary, Jones Funeral Home, Dixon, Illinois: Joseph Edward Heaton.

3981 Newspaper Article, Marriage Announcement - The Daily Chronicle, De Kalb, Illinois, 25 Jan 1924: Out in Society.

3982 Obituary, Morning Star, Rockford, Illinois, 14 Mar 1954: Floyd Crego, De Kalb Bank Official Dies.

3983 Oregon Death Index, 1898 - 2008, Year: 1930; Census Place: Dekalb, Dekalb, Illinois; Roll: 510; Page: 12A; Enumeration District: 0015; Image: 325.0; FHL microfilm: 2340245.

3984 Ancestry.com, Jean M Crego in the DeKalb County, Illinois Marriages, 1864-1962.

3985 Obituary, Public Opinon, 11 May 2011: Jean C. Curtis.

3986 "Find A Grave" (www.findagrave.com), Memorial# 8371999.

3987 Newspaper Article, Wedding Announcement - The Daily Chronicle, De Kalb, Illinois, 17 Jun 1912.

3988 Obituary, Philadelphia Inquirer, 29 Dec 1989: HOOVER // MAXINE P. HOOVER, age 73, of Boca Raton, Fla.

3989 Ancestry.com, George Hoover in the U.S., Departing Passenger and Crew Lists, 1914-1965.

3990 Obituary, The Philadelphia Inquirer, 3 Mar 1973: George R. Hoover, Printing Executive.

3991 U.S. City Directories, 1822-1995, San Diego, California, City Directory, 1959.

3992 1940 United States Census, Year: 1940; Census Place: Van Buren, Crawford, Arkansas; Roll: T627_129; Page: 10B; Enumeration District: 17-32.

3993 1930 United States Census, Year: 1930; Census Place: Alhambra, Los Angeles, California; Roll: 173; Page: 4B; Enumeration District: 1403; Image: 157.0; FHL microfilm: 2339908.

3994 1940 United States Census, Year: 1940; Census Place: Pasadena, Los Angeles, California; Roll: T627_243; Page: 61B; Enumeration District: 19-517.

3995 "Find A Grave" (www.findagrave.com), Memorial# 110739337.

3996 California, County Birth, Marriage, and Death Records, 1849-1980 (California Department of Public Health), Marriage.

3997 Newspaper Article, Death Notice - East Valley Tribune, Mesa Arizona: Bobbie Jean Pease, 90 of Mesa.

3998 "Find A Grave" (www.findagrave.com), San Gabriel Valley Tribune, San Gabiel, California, 11 Jan 2015: Kammueller, Lois B.

3999 "Find A Grave" (www.findagrave.com), Memorial# 82514733.

4000 1930 United States Census, Year: 1930; Census Place: San Marino, Los Angeles, California; Roll: 173; Page: 7A; Enumeration District: 1432; Image: 923.0; FHL microfilm: 2339908.

4001 1940 United States Census, Year: 1940; Census Place: San Gabriel, Los Angeles, California; Roll: T627_254; Page: 25B; Enumeration District: 19-703.

4002 "Find A Grave" (www.findagrave.com), Memorial# 156196682.

4003 Obituary, Death Notice: Legacy.com - Richard Francis Pease.

4004 "Find A Grave" (www.findagrave.com), Memorial# 156216009.

4005 1940 United States Census, Year: 1940; Census Place: San Gabriel, Los Angeles, California; Roll: T627_253; Page: 20B; Enumeration District: 19-693.

4006 Obituary, McComas Funeral Homes: ROBERT W. PEASE.

4007 "Find A Grave" (www.findagrave.com), Memorial# 65258660.

4008 "Find A Grave" (www.findagrave.com), Memorial# 65202961.

4009 Newspaper Article, Wedding Announcemeent - The Lincoln Star, Lincoln, Nebraska, 6 Jun 1930: Miss Beth Pease to Wed Kenneth W. Cook.

4010 U.S. School Yearbooks, Cornhusker - University of Nebraska (1924).

4011 "Find A Grave" (www.findagrave.com), Memorial 137854113.

4012 Obituary, Horan & McConaty: B. Mark Moore went home to his Lord and Savior on October 23, 2014.

4013 1930 United States Census, Year: 1930; Census Place: Malta, Dekalb, Illinois; Roll: 510; Page: 1B; Enumeration District: 0023; Image: 450.0; FHL microfilm: 2340245.

4014 "Find A Grave" (www.findagrave.com), Memorial# 59902542.

4015 Obituary, The Daily Chronicle, DeKalb, Illinois, 17 Jan 1941: Services for Mrs. Pease to Be on Sunday.

4016 Newspaper Article, Death Notice - News-Press, Fort Meyers, Florida, 1 Dec 1999: VAN ARTSDALE, ELYN L.

4017 "Find A Grave" (www.findagrave.com), Memorial# 116737315.

4018 Obituary, Chula Vista Star-News, Chula Vista, California, 7 Apr 1960: Lester G. Harris, Richfield Salesman, Dies in Hospital.

4019 "Find A Grave" (www.findagrave.com), Memorial# 59194792.

4020 Obituary, Daily Chronicle, 5 Dec 2011: Charles D. Pease, 94, of DeKalb, Ill. The Daily Chronicle, DeKalb, Illinois, 31 May 1967: D. Frank Pease Dies In Hospital.

4021 1940 United States Census.

4022 Obituary, Daily Chronicle, 5 Dec 2011: Charles D. Pease, 94, of DeKalb, Ill.

4023 "Find A Grave" (www.findagrave.com), Memorial# 81580978.

4024 Obituary, Memorial# 132794753.

4025 Obituary, The Daily Chronicle, DeKalb, Illinois, 3 Mar 1980: Lorraine F. Pease.

4026 Ancestry.com, Lorraine F Pease in the DeKalb County, Illinois Deaths, 1843-1992.

4027 Obituary, Anderson Funeral Home: ESTELLE M. PEASE.

4028 Obituary, The Daily Chronicle, DeKalb, Illinois, 17 Aug 1970: Mrs. Elizabeth Kirby Pease.

4029 "Find A Grave" (www.findagrave.com), Memorial# 59902175.

4030 Obituary, The Daily Chronicle, DeKalb, Illinois, 16 Sep 1955: GEORGE FREEMAN.

4031 1930 United States Census, Year: 1930; Census Place: West Chicago, DuPage, Illinois; Roll: 512; Page: 9A; Enumeration District: 0062; Image: 814.0; FHL microfilm: 2340247.

4032 Ancestry.com, George O Freeman in the U.S., Chicago and North Western Railroad Employment Records, 1935-197.

4033 Obituary, The Daily Chronicle, De Kalb, Illinois, 9 Aug 1965: HOWARD CLAXTON.

4034 "Find A Grave" (www.findagrave.com), Memorial# 59901999.

4035 Obituary, The Daily Chronicle, DeKalb, Illinois 17 Dec 1952: RALPH A. DAILEY.

4036 1930 United States Census, Year: 1930; Census Place: Dement, Ogle, Illinois; Roll: 546; Page: 4A; Enumeration District: 0007; Image: 606.0; FHL microfilm: 2340281.

4037 "Find A Grave" (www.findagrave.com), Memorial# 172984693.

4038 Obituary, Unger-Horner Funeral Home, Rochelle, Illinois: Ralph F. Dailey, age 93.

4039 "Find A Grave" (www.findagrave.com), Memorial# 13664598.

4040 "Find A Grave" (www.findagrave.com), Memorial# 147653534 [Phillip G. Schubert Spouse].

4041 Obituary, Olsen Funeral & Cremation Services: Mary Jane Schubert, 94, of Rockford.

4042 "Find A Grave" (www.findagrave.com), Memorial# 147653534.

4043 1940 United States Census, Year: 1940; Census Place: Los Angeles, Los Angeles, California; Roll: T627_428; Page: 4B; Enumeration District: 60-469.

4044 Obituary, Wiefels Cremation and Funeral Services, Pal Springs, California: Richard D. Mickens.

4045 1920 United States Census, Year: 1920; Census Place: Los Angeles Assembly District 63, Los Angeles, California; Roll: T625_106; Page: 8B; Enumeration District: 147; Image: 102.

4046 1940 United States Census, Year: 1940; Census Place: San Gabriel, Los Angeles, California; Roll: T627_254; Page: 5B; Enumeration District: 19-710.

4047 "Find A Grave" (www.findagrave.com), Memorial# 146035301.

4048 "Find A Grave" (www.findagrave.com), Memorial# 150081481.

4049 1940 United States Census, Year: 1940; Census Place: Elmhurst, DuPage, Illinois; Roll: T627_796; Page: 23B; Enumeration District: 22-8.

4050 Obituary, Chicago Tribune, 24 Nov 1982: Edward F. Kane.

4051 1930 United States Census, Year: 1930; Census Place: Cicero, Cook, Illinois; Roll: 498; Page: 6B; Enumeration District: 2080; Image: 70.0; FHL microfilm: 2340233.

4052 "Find A Grave" (www.findagrave.com), Memorial# 149947242.

4053 Cook County, Illinois Birth Index, 1916-1935.

4054 Obituary, [www.findagrve.com]: OCEANSIDE - Janet H. Kane.

4055 Obituary, [www.findagrve.com]: OCEANSIDE - Janet H. Kane Daily Herald, Arlington Heights, Illinois, 5 Jan 2001: Arvilla M. Kane.

4056 Obituary, Chicago Tribune Media Group, 8 Aug 2013: Mary Barbara (Barb) Kolassa.

4057 1940 United States Census, Year: 1940; Census Place: Chicago, Cook, Illinois; Roll: T627_989; Page: 14A; Enumeration District: 103-2119.

4058 Miscellaneous, Death Notice - Friedrichs Funeral Home Inc, Mount Prospect, Ill: John J. Kolassa.

4059 Obituary, Wisconsin State Journal, Madison, Wisconsin, 5 Jan 2006: Crescio, Laurence J. “Jack”.

4060 "Find A Grave" (www.findagrave.com), Memorial 115801167.

4061 "Find A Grave" (www.findagrave.com), Memorial 171813912.

4062 Ancestry.com, John Mendonsa in the U.S., Newspapers.com Obituary Index, 1800s-current.

4063 "Find A Grave" (www.findagrave.com), Memorial# 35759913.

4064 "Find A Grave" (www.findagrave.com), Memorial# 93783130.

4065 Obituary, Courier Press, Evansville, Indiana, 20 Oct 2011: Mark Henry Pease (1932 - 2011).

4066 "Find A Grave" (www.findagrave.com), Memorial# 103739329.

4067 Newspaper Article, Marriage Announcement - Evansville Courier and Press, Evansville, Indiana, 15 Feb 1953: Clara Mae Bays Weds Mark Pease.

4068 Ancestry.com, James Spencer Jackson in the Pennsylvania, Veteran Compensation Application Files, WWII, 1950-1966.

4069 Ancestry.com, James S Jackson & Maxine V Pease in the New York, New York, Marriage License Indexes, 1907-1995.

4070 "Find A Grave" (www.findagrave.com), Memorial 211577222.

4071 Ancestry.com, Year: 1940; Census Place: Yonkers, Westchester, New York; Roll: T627_2867; Page: 61A; Enumeration District: 68-134.

4072 Newspaper Article, Wedding Announcement, The Tennessean, Nashville, Tennessee, 22 May 1960: Miss Wooten [Son], Cadel Pease.

4073 "Find A Grave" (www.findagrave.com), Memorial# 179017983.

4074 1940 United States Census, Year: 1940; Census Place: Yonkers, Westchester, New York; Roll: T627_2867; Page: 61A; Enumeration District: 68-134.

4075 Newspaper Article, Marriage Announcement - Nashville Banner, Nashville, Tennessee, 3 Nov 1935: Miss Elizabeth Houston and Ivuson Pease to Wed Nov. 8.

4076 Obituary, Cannon Courier, Woodbury, Tennessee: Linda Elizabeth Pease.

4077 Newspaper Article, Wedding Announcement, The Tennessean, Nashville, Tennessee, 22 May 1960: Miss Wooten, Cadel Pease.

4078 "Find A Grave" (www.findagrave.com), Memorial# 57990936.

4079 1940 United States Census, Year: 1940; Census Place: Township 52 Range 24, Aitkin, Minnesota; Roll: T627_1903; Page: 1A; Enumeration District: 1-60.

4080 "Find A Grave" (www.findagrave.com), Memorial# 113510990.

4081 Newspaper Article, Death Notice - Des Moines Tribune, 8 Jul 1978: Howard Corey // LAKE CITY, IA.

4082 Obituary, Lampe Funeral Home, Lake City, Iowa: Lloyd Corey (1948-2016) [her son].

4083 Newspaper Article, The Des Moines Register, 19 Jun 1979: LAKE CITY - Hester Corey, 73.

4084 "Find A Grave" (www.findagrave.com), Memorial# 140875518.

4085 "1910 United States Census," Year: 1910; Census Place: Calhoun, Calhoun, Iowa; Roll: T624_394; Page: 11A; Enumeration District: 0025; FHL microfilm: 1374407.

4086 "Find A Grave" (www.findagrave.com), Memorial# 101771612.

4087 1920 United States Census, Year: 1920; Census Place: Lake, Calhoun, Iowa; Roll: T625_480; Page: 11B; Enumeration District: 37; Image: 1193.

4088 Ancestry.com, Carl A Corey in the Iowa, World War II Bonus Case Files, 1947-1954.

4089 Obituary, Statesman Journal, Salem, Oregon, 20 Dec 1983: Carl A. Corey.

4090 "Find A Grave" (www.findagrave.com), Memorial# 105061952.

4091 "Find A Grave" (www.findagrave.com), Memorial# 105061760.

4092 Ancestry.com, Phyllis M Devitt in the Iowa, World War II Bonus Case Files, 1947-1954.

4093 Newspaper Article, Death Notice - Corvallis Gazette-Times, Corvallis, Oregon, 27 Jun 2009: Phyllis M. Corey.

4094 "Find A Grave" (www.findagrave.com), Memorial# 119872749.

4095 Arizona Department of Health Services (http://genealogy.az.gov/), Death Certificate.

4096 Obituary, Arizona Daily Star, Tucson, Arizona, 16 Sep 1931: THOMPSON FUNERAL TO BE WEDNESDAY /.

4097 1920 United States Census, Year: 1920; Census Place: Prescott, Yavapai, Arizona; Roll: T625_52; Page: 11A; Enumeration District: 119; Image: 536.

4098 "Find A Grave" (www.findagrave.com), Memorial# 119859837.

4099 Obituary, Arizona Republic, Phoenix, Arizona, 7 Feb 1993: Arthur R. Thompson.

4100 Ancestry.com, Arthur R Thompson in the Arizona, County Marriage Records, 1865-1972.

4101 1930 United States Census, Year: 1930; Census Place: Phoenix, Maricopa, Arizona; Roll: 58; Page: 9A; Enumeration District: 0035; Image: 497.0; FHL microfilm: 2339793.

4102 1940 United States Census, Year: 1940; Census Place: Pittsburgh, Allegheny, Pennsylvania; Roll: T627_3663; Page: 7B; Enumeration District: 69-405.

4103 Obituary, Arizona Republic, Phoenix, Arizona, 28 Jan 1982: Olga Thompson.

4104 "Find A Grave" (www.findagrave.com), Memorial# 119858567.

4105 "1910 United States Census," Year: 1910; Census Place: Justice Precinct 2, Dallam, Texas; Roll: T624_1541; Page: 5B; Enumeration District: 0069; FHL microfilm: 1375554.

4106 1930 United States Census, Year: 1930; Census Place: San Jose, Bernalillo, New Mexico; Roll: 1392; Page: 20B; Enumeration District: 0043; Image: 936.0; FHL microfilm: 2341127.

4107 1940 United States Census, Year: 1940; Census Place: Indian School, Bernalillo, New Mexico; Roll: T627_2439; Page: 17A; Enumeration District: 1-47A.

4108 Obituary, Albuquerque Journal, Albuquerque, New Mexico, 10 Dec 1965: DALBY - Anna Mae.

4109 Ancestry.com, Aggie Wilkie Friedman in the Iowa, Delayed Birth Records, 1856-1940.

4110 Obituary, Albuquerque Journal, Albuquerque, New Mexico, 5 Jan 1969: FRIEDMAN - Mrs. Agnes L.

4111 "Find A Grave" (www.findagrave.com), Albuquerque Journal, Albuquerque, New Mexico, 5 Jan 1969: FRIEDMAN - Mrs. Agnes L.

4112 "Find A Grave" (www.findagrave.com), Memorial# 59407724.

4113 "Find A Grave" (www.findagrave.com), Memorial# 149696934.

4114 Obituary, Albuquerque Journal, Albuquerque, New Mexico, 25 Jun 1979: Mr. Phillip Richard Dalby, age 89.

4115 Ancestry.com, Sarah Kate Dehart in the Iowa, Deaths and Burials, 1850-1990.

4116 Obituary, Albuquerque Journal, Albuquerque, New Mexico, 10 Dec 1965: DALBY - Anna Mae Albuquerque Journal, Albuquerque, New Mexico, 5 Jan 1969: FRIEDMAN - Mrs. Agnes L.

4117 Ancestry.com, Josephine Catherine Dehart in the Iowa, Delayed Birth Records, 1856-1940.

4118 Ancestry.com, Ivy Tippett in the 1921 Census of Canada.

4119 "Find A Grave" (www.findagrave.com), Memorial# 21534495.

4120 Ancestry.com, Maggie Huffmon / J C Dehart in the Web: Western States Marriage Index, 1809-2016.

4121 "Find A Grave" (www.findagrave.com), Memorial# 570666.

4122 Obituary, Albuquerque Journal, Albuquerque, New Mexico, 17 Oct 1967: De HART - Lee Verne.

4123 Obituary, Albuquerque Journal, Albuquerque, New Mexico, 5 Jun 2014: TELCK, MARGARET EDITH (fomer wife).

4124 "Find A Grave" (www.findagrave.com), Memorial# 41846812.

4125 Obituary, Weatherford Democrat: BROCK - Faye Noreene Threatt.

4126 Newspaper Article, Death Notice - Fort Worth Star-Telegram, 2 Mar 1999: Lomax Ralph Threatt.

4127 1920 United States Census, Year: 1920; Census Place: South Hadley, Hampshire, Massachusetts; Roll: T625_705; Page: 6A; Enumeration District: 185; Image: 240.

4128 1930 United States Census, Year: 1930; Census Place: Amherst, Hampshire, Massachusetts; Roll: 912; Page: 22B; Enumeration District: 0002; Image: 122.0; FHL microfilm: 2340647.

4129 1940 United States Census, Year: 1940; Census Place: Amherst, Hampshire, Massachusetts; Roll: T627_1599; Page: 13A; Enumeration District: 8-6.

4130 "Find A Grave" (www.findagrave.com), Memorial# 71965569.

4131 "1910 United States Census," Year: 1910; Census Place: West Springfield, Hampden, Massachusetts; Roll: T624_591; Page: 12B; Enumeration District: 0672; FHL microfilm: 1374604.

4132 Obituary, Sringfield Union, Springfield, Massachusetts, 6 May 1986: Lulu Warner, 75, retired physician [step-sister].

4133 "Find A Grave" (www.findagrave.com), Memorial# 142604718.

4134 1940 United States Census, Year: 1940; Census Place: Amherst, Hampshire, Massachusetts; Roll: m-t0627-01599; Page: 13A; Enumeration District: 8-6.

4135 "Find A Grave" (www.findagrave.com), Memorial# 71965488.

4136 Obituary, Springfield Union, Springfield, Massachusetts, 3 Mar 1963: Gilbert Puddington.

4137 "Find A Grave" (www.findagrave.com), Memorial# 71965388.

4138 Obituary, Springfield Union, Springfield, Massachusetts, 20 Sep 1968: Roy W. Puddington.

4139 "Find A Grave" (www.findagrave.com), Memorial# 71965424.

4140 Obituary, Springfield Union, Springfield Union, Springfield, Massachusetts, 24 Jan 1959: Mrs. Roy W. Puddiington.

4141 "Find A Grave" (www.findagrave.com), Memorial# 71965367.

4142 "Find A Grave" (www.findagrave.com), Memorial# 62671767.

4143 Obituary, Worester Telegram & Gazette, Worcester, Massachusetts, 30 Jan 1999: WEST SPRINGFIELD - Muriel I. (Puddington) Brousseau.

4144 Newspaper Article, Marriage Announcement - Springfield Republican, Springfield, Massachusetts, 25 Jun 1939.

4145 "Find A Grave" (www.findagrave.com), Memorial# 75017430.

4146 Obituary, Springfield Union, Springfield, Massachusetts, 6 Mar 1966: WORLD WAR II VET DIES IN HOSPITAL // Roy L Brousseau.

4147 1920 United States Census, Year: 1920; Census Place: West Springfield, Hampden, Massachusetts; Roll: T625_699; Page: 29B; Enumeration District: 190; Image: 1190.

4148 1930 United States Census, Year: 1930; Census Place: West Springfield, Hampden, Massachusetts; Roll: 908; Page: 15B; Enumeration District: 0188; Image: 174.0; FHL microfilm: 2340643.

4149 Newspaper Article, Springfield Republican, Springfield, Massachuetts, 6 Feb 1936: JUDGE DISSOLVES EIGHT MARRIAGES.

4150 "Find A Grave" (www.findagrave.com), Memorial# 72420857.

4151 "Find A Grave" (www.findagrave.com), Memorial# 72125210.

4152 Obituary, Springfield Union, Springfield, Massachusetts, 31 Aug 1959: Bert R. Smith Dies in Hospital.

4153 "Find A Grave" (www.findagrave.com), Memorial# 72125236.

4154 "Find A Grave" (www.findagrave.com), Memorial# 72422507.

4155 "Find A Grave" (www.findagrave.com), Memorial# 64507403.

4156 1920 United States Census, Year: 1920; Census Place: Springfield Ward 7, Hampden, Massachusetts; Roll: T625_703; Page: 7B; Enumeration District: 162; Image: 1161.

4157 "Find A Grave" (www.findagrave.com), Memorial# 3971156.

4158 "Find A Grave" (www.findagrave.com), Memorial# 64507404.

4159 1940 United States Census, Year: 1940; Census Place: Blooming Grove, Orange, New York; Roll: T627_2708; Page: 10B; Enumeration District: 36-2.

4160 Obituary, Springfield Republican, Springfield, Massachusetts16 Nov 1939: Blandford, Nov. 12 - Mrs. Eva Wyman Bryan.

4161 Newspaper Article, Marriage Announcement - Courier-Post, Camden, New Jersey, 30 Dec 1942: Mary B. Oliver Bride Today of Lieut. Bryan.

4162 1940 United States Census, Year: 1940; Census Place: Mount Holly, Burlington, New Jersey; Roll: m-t0627-02319; Page: 8B; Enumeration District: 3-70.

4163 Ancestry.com, Mary (oliver) Bryan in the Web: Obituary Daily Times Index, 1995-2012.

4164 Ancestry.com, Francis Bryan in the Web: Obituary Daily Times Index, 1995-Current.

4165 Obituary, Daily Herald, Arlington Heightsd, Illinois, 11 Mar 1999: Francis 'Doc' Bryan of Wheaton.

4166 Obituary, Springfield Union, Springfield, Massachusetts, 18 Apr 1958: MRS. IRVING E. BRYAN.

4167 WW2 Army Enlistment Records, 1938-1946.

4168 Obituary, Springfield Union, Springfield, Massachusetts, 22 Feb 1958: MRS. LEON M. BRYAN.

4169 "Find A Grave" (www.findagrave.com), Memorial# 51929850.

4170 "Find A Grave" (www.findagrave.com), Memorial# 140391678 [Harold Burbee].

4171 1930 United States Census, Year: 1930; Census Place: Otis, Berkshire, Massachusetts; Roll: 884; Page: 1A; Enumeration District: 0044; Image: 897.0; FHL microfilm: 2340619.

4172 1940 United States Census, Year: 1940; Census Place: Westfield, Hampden, Massachusetts; Roll: T627_1598; Page: 9A; Enumeration District: 7-173.

4173 Obituary, Shirley Oracle, Shirley, Massahusetts, 26 May 2004: Stanley J Cebula.

4174 "Find A Grave" (www.findagrave.com), Memorial# 121530865.

4175 Obituary, Springfield Union, Springfield, Massachusetts, 3 Feb 1977: Forrest L. Bryan.

4176 Public Member Tree, Bryan Family Tree, Owner: UN522B.

4177 1940 United States Census, Year: 1940; Census Place: Westfield, Hampden, Massachusetts; Roll: T627_1598; Page: 5B; Enumeration District: 7-177.

4178 Newspaper Article, Marriage Announcement - Springfield Republican, Springfield, Massachusetts, 5 Sep 1943: Wood-Bryan.

4179 Obituary, The Republican, Springfield, Massachusetts, 27 Apr 2009: SOUTHWICK - Barbara A. (Bryan) Swift.

4180 "Find A Grave" (www.findagrave.com), Memorial# 121426563.

4181 Massachusetts, Town and Vital Collections, 1620-1988 (New England Historic Genealogical Society), birth.

4182 "1910 United States Census," Year: 1910; Census Place: Becket, Berkshire, Massachusetts; Roll: T624_571; Page: 2B; Enumeration District: 0027; FHL microfilm: 1374584.

4183 1920 United States Census, Year: 1920; Census Place: Las Vegas, Clark, Nevada; Roll: T625_1004; Page: 27B; Enumeration District: 3; Image: 594.

4184 1930 United States Census, Year: 1930; Census Place: Riverside, Riverside, California; Roll: 183; Page: 2A; Enumeration District: 0040; Image: 1029.0; FHL microfilm: 2339918.

4185 Ancestry.com, Eugenie Marie Bourquin in the Massachusetts, U.S., State and Federal Naturalization Records, 1798-1950.

4186 Obituary, The San Bernardino County Sun, San Bernardino, California, 4 Apr 1973: William E. Robbins, S.B.

4187 Public Member Tree, Thompson-Vipond Family Tree, owner: Kate Hatfield.

4188 U.S., Social Security Applications and Claims Index, 1936-2007, [Roger Eugene Robbins - son who died Jul 1888].

4189 "Find A Grave" (www.findagrave.com), Memorial# 141123598.

4190 California Death Index, 1905-1939 & 1940-1997, [Adele L Hemstreet].

4191 "Find A Grave" (www.findagrave.com), Memorial# 46802618.

4192 "Find A Grave" (www.findagrave.com), Memorial# 23421913.

4193 U.S., Social Security Applications and Claims Index, 1936-2007, Year: 1940; Census Place: Riverside, Riverside, California; Roll: T627_277; Page: 61A; Enumeration District: 33-35.

4194 "Find A Grave" (www.findagrave.com), Memorial# 46802762.

4195 Newspaper Article, Death Notice - The Tampa Tribune, TamPa, Florida, 16 Nov 1968: CARROLL D. BLANCHARD.

4196 Obituary, Springfield Union, Springfield, Massachusetts, 29 Oct 1968: Carroll D. Blanchard, Jr.

4197 Vermont Birth Records, 1909-2008.

4198 Ancestry.com, Jenny Therese Gislaine De Vliegher Blanchard in the New Mexico, Federal Naturalization Records, 1881-1983.

4199 Ancestry.com, Jenny Therese Blanchard in the Reports of Deaths of American Citizens Abroad, 1835-1974.

4200 "Find A Grave" (www.findagrave.com), Memorial# 83656644.

4201 "Find A Grave" (www.findagrave.com), Memorial# 19455301.

4202 Obituary, The Daily Spectrum. Saint George, Utah, 11 Aug 2004: Ralph Lyman Blanchard.

4203 1900 United States Census, Year: 1900; Census Place: Springfield Ward 1, Hampden, Massachusetts; Roll: 651; Page: 16A; Enumeration District: 0566; FHL microfilm: 1240651.

4204 Obituary, Springfield Union, Springfield, Massachusetts, 31 Dec 1954: John E. Damon.

4205 Newspaper Article, Marriage Announcement - Springfield Republican, Springfield, Massachusetts, 29 Jun 1940: Miss Barbara Ramona Gordon...

4206 1940 United States Census, Year: 1940; Census Place: West Springfield, Hampden, Massachusetts; Roll: T627_1598; Page: 12A; Enumeration District: 7-199.

4207 Florida Divorce Index (1927 -2001).

4208 Obituary, The Record, Hackensack, New Jersey, 6 Dec 1978: Joseph A. Whitney.

4209 Newspaper Article, Marriage Announcement - Springfield Republican, Springfield, Massachusetts, 28 Oct 1919: Gordon - Damon.

4210 1940 United States Census, Year: 1940; Census Place: West Springfield, Hampden, Massachusetts; Roll: T627_1598; Page: 62B; Enumeration District: 7-194.

4211 Obituary, Springfield Union, Springfield, Massachusetts, 21 Dec 1965: Mrs. John D. Nicholson, Jr. // Mrs. Hazel (Smith) Nicholson Sprinigfield Union, Springfield, Massachusetts, 24 Dec 1969: John D. Nicholson.

4212 Obituary, Chicago Tribune, 30 May 1951: Charles Howard Bent.

4213 Public Member Tree, Weathers Family Tree, Owner: LuLu Weathers.

4214 1920 United States Census, Year: 1920; Census Place: New Trier, Cook, Illinois; Roll: T625_361; Page: 2A; Enumeration District: 120.

4215 New Hampshire, Marriage Records Index, 1637-1947.

4216 Obituary, Obituary - New York Times,16 Oct 1984: Willard O. Bent.

4217 Newspaper Article, Marriage Announcement - New York Times, 16 Jul 1939: Ruth Ward Wed To W. O. Bent.

4218 1930 United States Census, Year: 1930; Census Place: Rye, Westchester, New York; Page: 8A; Enumeration District: 0334.

4219 1940 United States Census, Year: 1940; Census Place: New York, New York, New York; Roll: m-t0627-02643; Page: 83B; Enumeration District: 31-817.

4220 Newspaper Article, Marriage Anouncement, Cleveland Leader, 10 Nov 1912, age 28.

4221 Newspaper Article, Death Notice - New York Times, 7 Sep 1937: BAKER - I. Webster, Jr.

4222 Newspaper Article, Daily News, New York, New York, 6 Sep 1937: Killed by L Train // Ira Webster Baker, Jr., 20, of Rye, N. Y.

4223 Ancestry.com, Barbara Jane Baker in the New Hampshire, Death and Burial Records Index, 1654-1949.

4224 Miscellaneous, The Alunmi Record of the University of Illinois, By University of Illinois (Urbana-Champaign campus), 1913, p. 464 The Alunmi Record of the University of Illinois, By University of Illinois (Urbana-Champaign campus), 1918, p. 316.

4225 Miscellaneous, The Alunmi Record of the University of Illinois, By University of Illinois (Urbana-Champaign campus), 1913, p. 464.

4226 Miscellaneous, The Alunmi Record of the University of Illinois, By University of Illinois (Urbana-Champaign campus), 1918, p. 316.

4227 1930 United States Census, Year: 1930; Census Place: Granite City, Madison, Illinois; Roll: 542; Page: 32B; Enumeration District: 0070; Image: 514.0; FHL microfilm: 2340277.

4228 Obituary, St. Louis Post-Dipatch, St. Louis, Missouri, 22 Mar 2008: Richard Kerch.

4229 Summit County, Ohio, Marriage Records, 1840-1980, [Richard Lathrop Kerch - son].

4230 1930 United States Census, Year: 1930; Census Place: Vance, Vermilion, Illinois; Roll: 565; Page: 7A; Enumeration District: 0073; Image: 253.0; FHL microfilm: 2340300.

4231 Obituary, Herald and Review, Decatur, Illinois, 1 Dec 2000: Henrietta Porterfield of Monticello dies at 102.

4232 Newspaper Article, Marriage Announcement - The Decatur Herald, Decatur, Illinois, 22 Jun 1951: Helen Porterfield Becomes Bride in Monticello Church on Sunday.

4233 Obituary, The Baltimore Sun, 6 Jun 1998: HEISLER, Helen E. // Died of cancer suddenly on June 3, 1998. S.

4234 Obituary, The Bradenton Herald, Bradenton, Florida, 18 Feb 2010: John E. Heisler Jr.

4235 1940 United States Census, Year: 1940; Census Place: German, Auglaize, Ohio; Roll: T627_3027; Page: 5B; Enumeration District: 6-11.

4236 Newspaper Article, Marriage Announcement - Herald and Review, Decatur, Illinois, 2 Oct 1955: Audre Roos Weds Pilot.

4237 Ancestry.com, Audrey Frances Roos in the U.S., Departing Passenger and Crew Lists, 1914-1966.

4238 Ancestry.com, Audre R Porterfield in the Colorado, Divorce Index, 1851-1985.

4239 Obituary, The Daily Camera, Boulder, CO, 17 Aug 2023: Audre Frances Roos Porterfield.

4240 Obituary, The Medford Mail Tribune, Medford, Oregon, 1 May 2016: Jess Heller [www.findagrave.com].

4241 "Find A Grave" (www.findagrave.com), Memorial# 9269326.

4242 1940 United States Census, Year: 1940; Census Place: Vona, Kit Carson, Colorado; Roll: T627_466; Page: 3B; Enumeration District: 32-10.

4243 Obituary, Love Funeral Homes: Daniel Hubbell, [son of Harold Hubbell and Anita (Stroud) Hubbell].

4244 "Find A Grave" (www.findagrave.com), Memorial# 9270414.

4245 1940 United States Census, Year: 1940; Census Place: La Font, New Madrid, Missouri; Roll: m-t0627-02132; Page: 8A; Enumeration District: 72-18.

4246 Ancestry.com, Miss Hazel M Cole in the U.S., Newspapers.com™ Marriage Index, 1800s-current.

4247 Ancestry.com, Thomas A Penman in the Tennessee, U.S., Death Records, 1908-1965.

4248 Obituary, The Democrat-Argus, Caruthersville, Missouri, 11 Dec 1959: New Madrid Judge Legislator Dies Monday.

4249 "Find A Grave" (www.findagrave.com), Memorial ID: 207846300.

4250 Ancestry.com, Robert Morris Penman Sr in the Web: Obituary Daily Times Index, 1995-2012.

4251 Obituary, The Cincinnati, Ohio, 15 Jul 1999: PENMAN // Robert Morris Sr., of Branch Hill.

4252 "Find A Grave" (www.findagrave.com), Memorial 118860952.

4253 "Find A Grave" (www.findagrave.com), Memorial 118861012.

4254 Ancestry.com, Mr Robert M Penman in the U.S., Newspapers.com™ Marriage Index, 1800s-current.

4255 "Find A Grave" (www.findagrave.com), Memorial 93549193.

4256 1930 United States Census, Year: 1930; Census Place: La Font, New Madrid, Missouri; Page: 16B; Enumeration District: 0013; FHL microfilm: 2340949.

4257 Obituary, Charles Augustus Penman Was born May 25, 1920 in Portageville MO to Hazel Cole Penman and Thomas Abraham (T.A.) Penman he died Thursday ,July 12, 2012 at John J. Pershing Veteran's Hospital at the age of 92 years, 1 month and 18 days. He was a WWII Vetera.

4258 Indiana, Birth Certificates, 1907-1995, [Barbara Martha Clark - daughter].

4259 Obituary, The Times, Munster, Indiana, 25 Nov 1970: Clark // Harry C. Clark, age 75, of Lowell, Ind.

4260 "Find A Grave" (www.findagrave.com), Memorial 91769669.

4261 "Find A Grave" (www.findagrave.com), Memorial 138441323.

4262 "Find A Grave" (www.findagrave.com), 27 Sep 2012.

4263 1930 United States Census, Year: 1930; Census Place: Broadlands, Champaign, Illinois; Page: 3A; Enumeration District: 0002; FHL microfilm: 2340144.

4264 U.S. School Yearbooks, Illinois State University.

4265 Obituary, Peoria Journal Star, Peoria, Illiinois, 13 Apr 2012: DELAVAN - Lois L. Howard, 87, of Chandler, Ariz., formerly of Delavan.

4266 "Find A Grave" (www.findagrave.com), Memorial 97893902.

4267 Arizona, County Marriage Records, 1865-1972.

4268 1940 United States Census, Year: 1940; Census Place: Dillon, Tazewell, Illinois; Roll: m-t0627-00894; Page: 2A; Enumeration District: 90-8.

4269 Obituary, Springfield Union, Springfield, Massachusetts, 28 Mar 1965: HAROLD J. CLARK // WORTHINGTON.

4270 "Find A Grave" (www.findagrave.com), Memorial# 143562278.

4271 Obituary, Union-News, Springfield, Massachuseets, 14 Nov 2002: EASTHAMPTON - Esther C. (Clark) Sena-Sanders.

4272 1940 United States Census, Year: 1940; Census Place: Easthampton, Hampshire, Massachusetts; Roll: T627_1599; Page: 7A; Enumeration District: 8-14.

4273 Obituary, News, Springfield, Massachuseets, 18 Nov 2002: EASTHAMPTON - John F. Sanders, Jr.

4274 1920 United States Census, Year: 1920; Census Place: Southampton, Hampshire, Massachusetts; Roll: T625_705; Page: 1B; Enumeration District: 182.

4275 "Find A Grave" (www.findagrave.com), Memorial# 64754482.

4276 U.S., Social Security Applications and Claims Index, 1936-2007, [Morgan Aschta Pease - Son].

4277 Ancestry.com, Eleanor L Herrick in the Web: Rensselaer County, New York, Marriage Index, 1908-1935.

4278 Ancestry.com, Eleanor L Herrick in the Web: Rensselaer County, New York, Marriage Index, 1908-1935.

4279 Obituary, Times Union, Albany, New York, 14 Sep 2014: Kleinhans, Jean (Pease).

4280 1940 United States Census, Year: 1940; Census Place: Castleton-on-Hudson, Rensselaer, New York; Roll: T627_2757; Page: 5B; Enumeration District: 42-52.

4281 Miscellaneous, Death Notice - Bartlett Funeral Home, Plymouth, Massachusetts: Elizabeth Maybell Knutti.

4282 U.S. Public Records Index, Name: John Knutti Birth Date: 12 Dec 1915 Phone Number: 965-0481 Address: 23 Michigan Rd, Lehigh Acres, FL, 33936-6751 (1987).

4283 Ancestry.com, Louis Edward Ebel in the U.S., Obituary Collection, 1930-Current.

4284 Obituary, Times Union, Albany, New York, 1 Feb 2014: Kleinhans, Arnold M. (SON).

4285 1940 United States Census, Year: 1940; Census Place: Schodack, Rensselaer, New York; Roll: m-t0627-02757; Page: 10B; Enumeration District: 42-56.

4286 Obituary, Times Union, Albany, New York, 28 Oct 2006: CASTLETON Gwendolyn Trimbell Pease-Kleinhans.

4287 1940 United States Census, Year: 1940; Census Place: West Springfield, Hampden, Massachusetts; Roll: T627_1598; Page: 9A; Enumeration District: 7-196.

4288 "Find A Grave" (www.findagrave.com), Memorial# 21522037.

4289 Obituary, Columbus Dispatch, 28 Mar 2023: Joseph Ray // Joseph West Ray.

4290 1930 United States Census, Year: 1930; Census Place: West Springfield, Hampden, Massachusetts; Roll: 908; Page: 2B; Enumeration District: 0193; Image: 309.0; FHL microfilm: 2340643.

4291 1940 United States Census, Year: 1940; Census Place: West Springfield, Hampden, Massachusetts; Roll: T627_1598; Page: 8B; Enumeration District: 7-188.

4292 "Find A Grave" (www.findagrave.com), Memorial# 62672055.

4293 Obituary, The Republican, Springfield, Massachusetts, 1 Nov 2017: Leta Jane Howes.

4294 Newspaper Article, Marriage Announcement, Springfield Union, Springfield, Massachusetts, 28 Apr 1955: West Springfield Girl will Marry // Miss Ray to Become Bride of Wilbur Howes.

4295 1940 United States Census, Year: 1940; Census Place: Ludlow, Hampden, Massachusetts; Roll: T627_1596; Page: 4B; Enumeration District: 7-131.

4296 Obituary, The Republican, 5 -11 Jan 2023: Wilbur L. Howes.

4297 "Find A Grave" (www.findagrave.com), Memorial# 62671821.

4298 Obituary, Sunday Republican, Springfield, Massachusetts, 21 Dec 2003: WEST SPRINGFIELD - Norma R. (Ray) Davidson.

4299 1940 United States Census, Year: 1940; Census Place: Englewood, Bergen, New Jersey; Roll: T627_2306; Page: 1A; Enumeration District: 2-69.

4300 Obituary, Hartford Courant, 23 May 1985: SOUTHWORTH. Augustus R. Southworth Jr.

4301 "Find A Grave" (www.findagrave.com), Memorial# 142002279.

4302 Newspaper Article, Marriage Announcement - Hackensack, New Jerset, 25 Nov 1940.

4303 "Find A Grave" (www.findagrave.com), Memorial# 142002294.

4304 Ancestry.com, Augustus R Southworth Jr & Dorthy E A Devlin in the Texas, U.S., Marriage Index, 1824-2014.

4305 Obituary, News Times, Danbury, Connecticut, 22 Aug 2010: Robert Lyman Southworth.

4306 Obituary, News Times, Danbury, Connecticut, 10 Jan 2012: Joan Frances Olsen Southworth.

4307 Obituary, Countryside Funeral Home: Elizabeth S. Marsh.

4308 Obituary, The Courier-News, Bridgewater, New Jersey, 20 May 1966: Arthur H. Marsh.

4309 Newspaper Article, The Record, Hackensack, New Jersey, 25 May 1953: Marsh-Southworth Nuptials Reported.

4310 1920 United States Census, Year: 1920; Census Place: Detroit Ward 1, Wayne, Michigan; Roll: T625_803; Page: 3B; Enumeration District: 20; Image: 254.

4311 1930 United States Census, Year: 1930; Census Place: Garden City, Nassau, New York; Roll: 1458; Page: 1A; Enumeration District: 0034; Image: 317.0; FHL microfilm: 2341193.

4312 1940 United States Census, Also enumerated at residence was his mother-in-law, Elizabeth Coddington, age 71.

4313 U.S., Social Security Applications and Claims Index, 1936-2007, [Jocelyn Souther Mayer - daughter].

4314 1940 United States Census, Year: 1940; Census Place: New York, Kings, New York; Roll: T627_2547; Page: 62A; Enumeration District: 24-11.

4315 Obituary, Cape Code Times, 19 Dec 2004: ORLEANS - Theodore C. Southworth.

4316 Obituary, New York Times, 30 Aug 1960: Mrs. Joan Southworth Appleton.

4317 Newspaper Article, Marriage Announcement - New York Times, 12 Apr 1951: JOCELYN SOUTHWORTH A PROSPECTIVE BRIDE.

4318 Obituary, Brown Funeral Home: Jocelyn Southworth Mayer.

4319 1940 United States Census, Year: 1940; Census Place: New York, Queens, New York; Roll: T627_2732; Page: 3A; Enumeration District: 41-626.

4320 "Find A Grave" (www.findagrave.com), Memorial# 27368701.

4321 Obituary, Florida Today, Cocoa, Florida, 3 Mar 1974: HENRY GENNERT.

4322 Newspaper Article, Engagement Announcement - The Times, Troy, New York, 12 May 1950: E. W. Graduate Engaged to Wed.

4323 "Find A Grave" (www.findagrave.com), Memorial# 148693220.

4324 Newspaper Article, Marriage Announcement - The Record, Hackensack, New Jersey, 9 Oct 1950: Dorothy L. Gennert Is Bride.

4325 Obituary, Boles Funeral Home, Southern Pines, North Carolina: Peter Mead Franklin.

4326 "Find A Grave" (www.findagrave.com), Memorial# 148693197.

4327 "Find A Grave" (www.findagrave.com), Memorial# 60073433.

4328 "1910 United States Census," Year: 1910; Census Place: Hartford Ward 4, Hartford, Connecticut; Roll: T624_132; Page: 5A; Enumeration District: 0170; FHL microfilm: 1374145.

4329 Obituary, The Pittsburgh Press, Pittsburgh, Pennsylvania, 14 Jun 1984: Gurdon Flagg, civic leader, dies.

4330 "Find A Grave" (www.findagrave.com), Memorial# 46544370.

4331 1940 United States Census, Year: 1940; Census Place: Pittsburgh, Allegheny, Pennsylvania; Roll: T627_3652; Page: 88A; Enumeration District: 69-19.

4332 "Find A Grave" (www.findagrave.com), Memorial# 75726569.

4333 1920 United States Census, Year: 1920; Census Place: Hartford Ward 3, Hartford, Connecticut; Roll: T625_182; Page: 1A; Enumeration District: 68; Image: 418.

4334 North America, Family Histories, 1500-2000, [Gurdon Flagg], p 139.

4335 Obituary, Hartford Courant, 5 Aug 1965: PHILIP K. FLAGG.

4336 "Find A Grave" (www.findagrave.com), Memorial# 60073428.

4337 Newspaper Article, Funeral Notice - The Hartford Courant, Hartford, Connecticut, 7 Sep 1930: Funeral of Russell G. Flagg.

4338 "Find A Grave" (www.findagrave.com), Memorial# 60073430.

4339 Obituary, Hartford Courant12 Dec 1984: GLEICK. Ruth (Flagg).

4340 "Find A Grave" (www.findagrave.com), Memorial# 60073429.

4341 Ancestry.com, William Louis Gleick in the Connecticut, Military Questionnaires, 1919-1920.

4342 1940 United States Census, Year: 1940; Census Place: Windsor, Hartford, Connecticut; Roll: T627_508; Page: 5B; Enumeration District: 2-266.

4343 "Find A Grave" (www.findagrave.com), Memorial# 14867458.

4344 Obituary, Hartford Courant, 21 Nov 1975: Mrs. Mary Kirkbride White.

4345 1930 United States Census, Year: 1930; Census Place: Windsor, Hartford, Connecticut; Roll: 268; Page: 15A; Enumeration District: 0241; Image: 890.0; FHL microfilm: 2340003.

4346 WWI Draft Registration Cards, 1917-1918, [george white - spouse].

4347 Obituary, The Hartford Courant, 12 Oct 1996: WHITE. Erwin J. White.

4348 Obituary, The Hartford Courant, 26 Feb 2013: Beverly (Hollis) White.

4349 "Find A Grave" (www.findagrave.com), Memorial# 15584316.

4350 Obituary, Hartford Courant, 22 Nov 1982: WHITE. Warren C. White.

4351 "Find A Grave" (www.findagrave.com), Memorial# 15584331.

4352 Obituary, Hartford Courant, 20 Aug 1979: WHITE. In Windsor.

4353 "Find A Grave" (www.findagrave.com), Memorial# 14861692.

4354 Obituary, The Hartford Courant, 14 Aug 1995: WHITE. Milton Faxon White.

4355 "Find A Grave" (www.findagrave.com), Memorial# 14861706.

4356 Obituary, Hartford Courant, 6 Apr 1982: WHITE, Marion (Griffin).

4357 "Find A Grave" (www.findagrave.com), Memorial# 15587605.

4358 Connecticut Marriage Index, 1959-2012.

4359 Connecticut, Church Record Abstracts, 1630-1920, Marriages.

4360 "Find A Grave" (www.findagrave.com), Memorial# 9902672.

4361 Obituary, Hartford Courant, 16 Jul 1946: John M. Cook Dies After Brief Illness.

4362 Family Data Collection - Individual Records, Births.

4363 Obituary, Hartford Courant, 8 Jul 1956: Lawrence W. Easton.

4364 Obituary, Hartford Courant, 18 Feb 1989: DAVIES, Edith Marion (Cook).

4365 "Find A Grave" (www.findagrave.com), Memorial# 127169867.

4366 Obituary, Hartford Courant, 11 May 1985: DAVIES, John P.

4367 Connecticut Death Index, 1949-2012, [Edith M Cook Davies - spouse].

4368 1940 United States Census, Year: 1940; Census Place: Enfield, Hartford, Connecticut; Roll: T627_503; Page: 4B; Enumeration District: 2-76.

4369 1920 United States Census, Year: 1920; Census Place: Windsor, Hartford, Connecticut; Roll: T625_180; Page: 26B; Enumeration District: 200; Image: 451.

4370 Ancestry.com, John E Cook in the Georgia, Death Index, 1919-1998.

4371 Obituary, The Hartford Courant, 13 Apr 1994: COOK. John Albert Cook.

4372 "Find A Grave" (www.findagrave.com), Memorial# 17240190.

4373 1940 United States Census, Year: 1940; Census Place: Windsor, Hartford, Connecticut; Roll: T627_508; Page: 1A; Enumeration District: 2-266.

4374 Newspaper Article, Marriage Announcement - Hartford Courant, 12 Apr 1934: Cook - Russell.

4375 Ancestry.com, Lila R Cook in the Georgia, Death Index, 1919-1998.

4376 Obituary, The Hartford Courant, 31 Oct 1996: COOK. Lila (Russell) Cook.

4377 Obituary, The Hartford Courant, 22 Apr 2012: DONAHUE, Lois C.

4378 Newspaper Article, Marriage Announcement - Hartford Courant, 13 May 1937: Mosley - Cook.

4379 Obituary, Poquonock.

4380 Obituary, The Hartford Courant, 13 Jun 2013: DONAHUE, Raymond R.

4381 "Find A Grave" (www.findagrave.com), Memorial# 112225892.

4382 "Find A Grave" (www.findagrave.com), Memorial# 81699008.

4383 Obituary, Hartford Courant, 5 May 1940: A. W. Norrie Fatally Shot By Accident.

4384 1900 United States Census, Year: 1900; Census Place: Lowell Ward 8, Middlesex, Massachusetts; Roll: 661; Page: 4A; Enumeration District: 0821; FHL microfilm: 1240661.

4385 Obituary, Hartford Courant, 28 Nov 1980: RANSOM.

4386 Newspaper Article, Marriage Announcement - Hartford Courant, 17 Jun 1926: Alice Norrie Married To Trinity Man.

4387 1940 United States Census, Year: 1940; Census Place: Windsor, Hartford, Connecticut; Roll: T627_508; Page: 19A; Enumeration District: 2-260.

4388 "Find A Grave" (www.findagrave.com), Memorial 101516763.

4389 Obituary, Hartford Courant, 10 Jan 1991: NORRIE, Arthur C.

4390 Obituary, Daytona Beach News-Journal, Daytona Beach, Florida, 12 Jan 2008: Marie Elizabeth Norrie.

4391 U.S., Social Security Applications and Claims Index, 1936-2007, [Jean Marie Byrom Hutton - daughter].

4392 Obituary, Hartford Courant, 8 Jul 1980: CARLSON, Alma (Norrie).

4393 Obituary, Hartford Courant, 5 Nov 1998: CARLSON, Walter E. Sr. Tampa Bay Times, St. Petersburg, Florida, 4 Nov 1998: CARLSON, WALTER E.

4394 Obituary, Harford Courant, 25 Jul 1993: NORRIE, Lester H.

4395 Obituary, Hartford Courant, 24 Apr 2016: Rose Norrie, 85, of Windsor.

4396 Obituary, Hartford Courant, 14 Dec 1989: NORRIE, Albert M.

4397 Obituary, Hartford Courant, 10 Jan 1991: NORRIE, Arthur C. Hartford Courant, 28 Nov 1980: RANSOM.

4398 1930 United States Census, Year: 1930; Census Place: Niagara Falls, Niagara, New York; Roll: 1618; Page: 13B; Enumeration District: 0062; Image: 692.0; FHL microfilm: 2341352.

4399 "1910 United States Census," Year: 1910; Census Place: Windsor, Hartford, Connecticut; Roll: T624_131; Page: 7B; Enumeration District: 0247; FHL microfilm: 1374144.

4400 1920 United States Census, Year: 1920; Census Place: Northfield, Franklin, Massachusetts; Roll: T625_698; Page: 18A; Enumeration District: 123; Image: 307.

4401 U.S., Social Security Applications and Claims Index, 1936-2007, [Herbert Charles White - son].

4402 Obituary, Democrat and Chronicle, Rochester, New York, 11 Jan 1964: MRS. MINNIE E. WHITE.

4403 "1910 United States Census," Year: 1910; Census Place: Hartford Ward 10, Hartford, Connecticut; Roll: T624_133; Page: 14A; Enumeration District: 0204; FHL microfilm: 1374146.

4404 1920 United States Census, Year: 1920; Census Place: Hartford Ward 10, Hartford, Connecticut; Roll: T625_184; Page: 7A; Enumeration District: 128; Image: 554.

4405 1930 United States Census, Year: 1930; Census Place: Hartford, Hartford, Connecticut; Roll: 265; Page: 14B; Enumeration District: 0082; Image: 1036.0; FHL microfilm: 2340000.

4406 "Find A Grave" (www.findagrave.com), Memorial# 131450268.

4407 Obituary, The Hartford Courant, 6 Nov 1994: WHITE. Clifford C. White, 85, of Wethersfield.

4408 "Find A Grave" (www.findagrave.com), Memorial# 142083728.

4409 "Find A Grave" (www.findagrave.com), Memorial# 142083617.

4410 U.S., Social Security Applications and Claims Index, 1936-2007, [Elevelyn Claor White Hanrahan - daughter].

4411 1930 United States Census, Year: 1930; Census Place: Springfield, Hampden, Massachusetts; Roll: 911; Page: 32B; Enumeration District: 0085; Image: 364.0; FHL microfilm: 2340646.

4412 1940 United States Census, Year: 1940; Census Place: West Hartford, Hartford, Connecticut; Roll: T627_507; Page: 10A; Enumeration District: 2-222.

4413 "Find A Grave" (www.findagrave.com), Memorial# 131450250.

4414 RootsWeb.com (http://worldconnect.rootsweb.ancestry.com), DEATHS WHITE, Howard A; 86; Centerville MA; Hartford Courant (CT); 1998-11-5; townsend.

4415 Obituary, The Hartford Courant, 8 Nov 1998: WHITE, HOWARD A.

4416 Obituary, The Hartford Courant, 14 Jan 1999: WHITE, GERTRUDE (SKINNER).

4417 Obituary, Hartford Courant, 6 Jul 1989, WHITE, William A.

4418 "Find A Grave" (www.findagrave.com), Memorial# 36243980.

4419 "Find A Grave" (www.findagrave.com), Memorial# 36244104.

4420 Obituary, Hartford Courant, WHITE, Rose (Kalita).

4421 Obituary, Providence (RI) Journal, 25 Feb 1990: Irvin F. White // Irvin Faxon White.

4422 "Find A Grave" (www.findagrave.com), Memorial# 142310637.

4423 Obituary, Providence (RI) Journal, 25 Feb 1990: Irvin F. White // Irvin Faxon White Hartford Courant, 11 Feb 1998: WHITE, Jane M.

4424 1920 United States Census, Year: 1920; Census Place: Windsor, Hartford, Connecticut; Roll: T625_180; Page: 25A; Enumeration District: 200; Image: 448.

4425 1930 United States Census, Year: 1930; Census Place: Windsor, Hartford, Connecticut; Roll: 268; Page: 15B; Enumeration District: 0239; Image: 807.0; FHL microfilm: 2340003.

4426 1940 United States Census, Year: 1930; Census Place: Windsor, Hartford, Connecticut; Roll: 268; Page: 15B; Enumeration District: 0239; Image: 807.0; FHL microfilm: 2340003.

4427 "Find A Grave" (www.findagrave.com), Memorial# 100293265.

4428 Obituary, Rutland Herald, Rutland, Vermont, 24 Feb 2014: Eleanor E. Clark, 99.

4429 "Find A Grave" (www.findagrave.com), Memorial# 83252659.

4430 Newspaper Article, Hartford Courant, 14 Jun 1922: Dies of Diptheria (Charles J White, Jr.

4431 1900 United States Census, Year: 1900; Census Place: Washington, Washington, District of Columbia; Roll: 158; Page: 19A; Enumeration District: 0018; FHL microfilm: 1240158.

4432 Newspaper Article, Death Notice - Evening Star, Washington, District of Columbia, 21 Jul 1961: TASTET, MARY FLORENCE (nee Dawson).

4433 "1910 United States Census," Year: 1910; Census Place: Precinct 8, Washington, District of Columbia; Roll: T624_153; Page: 3A; Enumeration District: 0162; FHL microfilm: 1374166.

4434 "Find A Grave" (www.findagrave.com), Memorial# 137959057.

4435 Obituary, Evening Star, Washington, District of Columbia, 29 Jan 1976: TASTET, WALDO J. SR.

4436 "Find A Grave" (www.findagrave.com), Memorial# 1379590.

4437 "Find A Grave" (www.findagrave.com), Memorial# 137958912.

4438 1940 United States Census, Year: 1940; Census Place: Washington, District of Columbia, District of Columbia; Roll: T627_561; Page: 1B; Enumeration District: 1-238.

4439 Obituary, The Capital, Annapolis, Maryland, 8 Jan 1991: Elizabeth S. Tastet, 90.

4440 1940 United States Census, Year: 1940; Census Place: Washington, District of Columbia, District of Columbia; Roll: T627_563; Page: 19A; Enumeration District: 1-302B.

4441 Obituary, Evening Star, Washington, District of Columbia, 31 Jan 1968: J. W. Tastet Sr. Vice President of Hessick Co.

4442 "Find A Grave" (www.findagrave.com), Memorial# 161229233.

4443 "Find A Grave" (www.findagrave.com), Memorial# 161229412.

4444 1940 United States Census, Year: 1940; Census Place: Washington, District of Columbia, District of Columbia; Roll: T627_559; Page: 14A; Enumeration District: 1-213D.

4445 "1910 United States Census," Year: 1910; Census Place: Precinct 10, Washington, District of Columbia; Roll: T624_155; Page: 13B; Enumeration District: 0209; FHL microfilm: 1374168.

4446 "Find A Grave" (www.findagrave.com), Memorial# 49322725.

4447 District of Columbia, Select Births and Christenings, 1830-1955.

4448 Newspaper Article, Death Notice - Evening Star, Washington, District of Columbia, 3 Mar 1971: TASTET, EDNA S.

4449 "Find A Grave" (www.findagrave.com), Memorial# 89053888.

4450 1940 United States Census, Year: 1940; Census Place: Washington, District of Columbia, District of Columbia; Roll: T627_557; Page: 14A; Enumeration District: 1-148.

4451 "Find A Grave" (www.findagrave.com), Memorial 95325963.

4452 1940 United States Census, Year: 1940; Census Place: Montgomery, Maryland; Roll: T627_1554; Page: 10A; Enumeration District: 16-19.

4453 Virginia, Marriages, 1936-2014.

4454 Obituary, Maryland Obituary and Death Notice Collection: BOONSBORO - Edwin George Reus.

4455 RootsWeb.com (http://worldconnect.rootsweb.ancestry.com), Death Index - REUS, Edwin George; 86; Boonsboro MD; Hagerstown M-H (MD); 1999-3-13; gschubert.

4456 William Richard Cutter, editor, Genealogical And Family History of the State of Connecticut (New York: Lewis Historical Publishing Company, 1911), 2: 1158.

4457 Obituary, New York Times published 18 Aug 1950; GUY MILLER, BANKER IN CONNECTICUT, 75:.

4458 "Find A Grave" (www.findagrave.com), Memorial# 151424629.

4459 1880 United States Census, Year: 1880; Census Place: Brooklyn, Windham, Connecticut; Roll: 110; Family History Film: 1254110; Page: 654B; Enumeration District: 141; Image: 0750.

4460 Miscellaneous, Descendants of Joseph Loomis #1347 http://familytreemaker.genealogy.com/users/k/i/n/Robert-N-King/GENE18-0033.html.

4461 1940 United States Census, Year: 1940; Census Place: Wallingford, New Haven, Connecticut; Roll: T627_519; Page: 6B; Enumeration District: 5-154.

4462 Obituary, Simpson's Leader-Times, Kittanning, Pennsylvania, published 13 Jun 1974: Mrs. Mary Colt Miller Cleborne.

4463 Family records & recollections, email 18 Feb 2012, Mary (Towne) Wade [mtwade9024@sbcglobal.net.

4464 Newspaper Article, New York Times, Sep. 19, 1931, Engagement Announcement, Kent-Miller.

4465 1940 United States Census, Source Citation: Year: 1940; Census Place: North Muskegon, Muskegon, Michigan; Roll: T627_1796; Page: 13B; Enumeration District: 61-65.

4466 Newspaper Article, New York Times, 29 Oct 1931: Notes of Social Activities in New York and Elsewhere (Kent-Miller).

4467 Newspaper Article, Marriage Announcement - Hartford Courant, 11 Oct 1931: page 48.

4468 Obituary, New York Times published April 4, 1949: "Ralph S. Kent, 70, Lawyer 44 years."

4469 1940 United States Census, Year: 1940; Census Place: New Rochelle, Westchester, New York; Roll: T627_2810; Page: 2B; Enumeration District: 60-229B.

4470 Washington Births, 1907-1919 & 1889-1929, Daughter's birth registration gave name; Mina Warren Goodwin: (first name presumed to be Nina).

4471 Newspaper Article, Marriage Annoucement, The Hartford Courant, published 28 Mar 1904 [David Hill Colt / Nina Warren Goodwin].

4472 Newspaper Article, Hartford Courant, 17 Dec 1913: SAMUEL C. COLT WED 50 YEARS.

4473 Ancestry.com, One World Tree - contributor name/contact: unknown.

4474 Obituary, Hartford Courant, 21 Sep 1988: COLT. Samuel Caldwell.

4475 1940 United States Census, Year: 1940; Census Place: Farmington, Hartford, Connecticut; Roll: T627_503; Page: 12B; Enumeration District: 2-81.

4476 "Find A Grave" (www.findagrave.com), Memorial# 67542012.

4477 Wikipedia, "the free Encyclopedia" (www.wikipedia.org), Arthur Rotch.

4478 Miscellaneous, Descendants of William Rotch Jr http://www.ebooksread.com/authors-eng/john-m-john-morgan-bullard/the-rotches-llu/page-43-the-rotches-llu.shtml.

4479 Wikipedia, "the free Encyclopedia" (www.wikipedia.org).

4480 Obituary, Obituary - Worcester Daily Spy published 17 Aug 1894: Arthur Rotch, the eminent architect.

4481 U.S. City Directories, 1822-1995, Boston City Directory - 1895.

4482 1870 United States Census, Year: 1870; Census Place: Cambridge Ward 1, Middlesex, Massachusetts; Roll: M593_623; Page: 265B; Image: 60; Family History Library Film: 552122.

4483 Ancestry.com, U.S., Consular Registration Certificates, 1907 - 1918 about Daniel Sargent Curtis.

4484 "Find A Grave" (www.findagrave.com), Memorial# 134387623.

4485 Ancestry.com, Reports of Deaths of American Citizens Abroad, 1835-1974 Record for Ralph Wormley Curtis.

4486 Ancestry.com, U.S., Consular Reports of Marriages, 1910-1949 about Alexander Lang Steinert.

4487 Ancestry.com, U.S., Consular Reports of Births, 1910-1949 about Russell Curtis Steinert.

4488 Obituary, The Boston Globe, 17 Jul 1981: Sylvia M. Owen, 82.

4489 Ancestry.com, Leila Sargent Marjory Curtis in the Paris, France, Births, Marriages, and Deaths, 1792-1930.

4490 Ancestry.com, Reports of Deaths of American Citizens Abroad, 1835-1974 about Ralph Wormely Curtis.

4491 Miscellaneous, Burness Genealogy and Family History, Person Page - 662 (Elizabeth Lindsay Burness) http://www.burness.ca/p662.htm#i6611.

4492 Mary LeBaron Stockwell, Descendants of Francis Le Baron of Plymouth, Mass (Boston, Mass.: T.R. Marvin & Son, 1904).

4493 1930 United States Census, Year: 1930; Census Place: Washington, Washington, District of Columbia; Roll: 296; Page: 5A; Enumeration District: 170; Image: 751.0.

4494 Newspaper Article, Death Notice, Washington Times, 11 Sep 1973:.

4495 Newspaper Article, Wedding Announcement, New York Times published 28 Jul 1925, DEWOLF WEDDING GIVES SURPRISE.

4496 "Find A Grave" (www.findagrave.com), Memorial 9096351.

4497 Rhode Island, State Censuses, 1865-1935, 1935.

4498 Ancestry.com, Gertrude B. Dewolf in the Web: Rhode Island, Historical Cemetery Commission Index, 1647-2008.

4499 "Find A Grave" (www.findagrave.com), Memorial 9096428.

4500 Miscellaneous, https://www.geni.com/people/Baron-Lajos-L%C3%A9vay-de-Kistelek/6000000073740206905.

4501 Newspaper Article, Marriage Announment - The Boston Globe, 2 Jul 1896: Intentions Filed // Preparations for the Approaching Marriage of Baron de Levay to Miss De Wolfe Next Friday.

4502 Ancestry.com, Ludovicus Levay in the Hungary, Select Catholic Church Records, 1636-1895.

4503 1920 United States Census, Year: 1920;Census Place: Providence Ward 1, Providence, Rhode Island; Roll: T625_1676; Page: 3B; Enumeration District: 161; Image: 626.

4504 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Rhode Island Marriages, 1724-1916.

4505 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Rhode Island Births and Christenings, 1600-1914.

4506 Obituary, New York Times, published 20 Apr 1948.

4507 Newspaper Article, Divorce notice, New York Times Apr 16, 1931: DIVORCES E.A. BARROWS; Wife Gets Rhode Island Decree After 10-Year Separation.

4508 Miscellaneous, http://tirocchi.stg.brown.edu/essays/introduction_03.html.

4509 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org).

4510 Miscellaneous, Theodora Bergery - Biography http://theodorabergery.free.fr/bio/bio.htm.

4511 Obituary, New York Times published May 23, 1971, OSCAR R. FLYNN JR., FINANCE PROFESSOR.

4512 1940 United States Census, Year: 1940; Census Place: Cranston, Providence, Rhode Island; Roll: T627_3763; Page: 8A; Enumeration District: 4-41.

4513 Rhode Island Historical Cemeteries Transcription Project (The) (http://www.rootsweb.ancestry.com/~rigenweb/Cemetery2/cemindex.html), BARROWS, EDWIN ARMINGTON, JR.

4514 Obituary, Newport Mercury, Newport, Rhode Island, 13 Aug 1943: MRS. W, G, NIGHTINGALE DIES AT AGE OF 34.

4515 1940 United States Census, Year: 1940; Census Place: Providence, Providence, Rhode Island; Roll: T627_3773; Page: 10B; Enumeration District: 6-10.

4516 "Find A Grave" (www.findagrave.com), Memorial# 19429646.

4517 "1910 United States Census," Year: 1910; Census Place: Bristol, Bristol, Rhode Island; Roll: T624_1436; Page: 18B; Enumeration District: 0005; Image: 243; FHL Number: 1375449.

4518 Newspaper Article, Wedding Announcement, New York Times published Jun 11, 1904: Colt - Converse (gave her name a Joujou Edith Converse).

4519 Wikipedia, "the free Encyclopedia" (www.wikipedia.org), George A. Converse.

4520 Miscellaneous, http://www.findagrave.com/.

4521 "Find A Grave" (www.findagrave.com), Memorial 49170026.

4522 Obituary, Obituary, Newport Daily News, Rhode Island, published 16 Sep 1952: Mrs. LeBaron Colt Dies, Was Newport Native.

4523 Newspaper Article, Wedding Announcement, New York Times published Jun 11, 1904: Colt - Converse.

4524 1920 United States Census, Year: 1920;Census Place: Norwich, Windsor, Vermont; Roll: T625_1873; Page: 11B; Enumeration District: 146; Image: 790.

4525 Newspaper Article, Wedding announcement, New York Times, published Jun 30, 1937: MISS EDITH C. COLT WASHINGTON BRIDE; Chapel of Cathedral There Is the Setting for Her Marriage to Horace W. Peters.

4526 Obituary, The Washington Post, 20 Jul 2004: On Sunday, July 18, 2004, EDITH COLT PETERS of Washington, DC.

4527 1940 United States Census, Year: 1940; Census Place: Providence, Providence, Rhode Island; Roll: T627_3773; Page: 7B; Enumeration District: 6-16.

4528 Massachusetts Vital Records, Birth registered in the City of Boston 1888, # 9048, Andrew Weeks Anthony, Apr 20.

4529 1900 United States Census, Year: 1900; Census Place: Boston Ward 11, Suffolk, Massachusetts; Roll: 681; Page: 23A; Enumeration District: 1319; FHL microfilm: 1240681.

4530 Newspaper Article, Wedding Announcement, Boston Globe published 18 Jan 1912 - summary.

4531 Newspaper Article, New York Times published 20 Jan 1928: A. W. ANTHONY GETS LICENSE TO MARRY.

4532 Massachusetts, Birth Records, 1840-1915, Obituary, New York Times published 29 Mar 1932; Member of Distinguished Massachusetts Family is Dead:.

4533 New England Historic Genealogical Society (Boston, Massachusetts), Proceedings of The New England Historic Genealogical Society, Vol. 100 (1946) : Pg. 47.

4534 1920 United States Census, Year: 1920; Census Place: Boston Ward 8, Suffolk, Massachusetts; Roll: T625_742; Page: 8A; Enumeration District: 231; Image: 545.

4535 1940 United States Census, Year: 1940; Census Place: Brookline, Norfolk, Massachusetts; Roll: T627_1626; Page: 5B; Enumeration District: 11-67.

4536 Obituary, Obituary, New York Times published 29 Mar 1932; Member of Distinguished Massachusetts Family is Dead:.

4537 1930 United States Census, Year: 1930; Census Place: Brookline, Norfolk, Massachusetts; Roll: 933; Page: 14A; Enumeration District: 27; Image: 799.0.

4538 Massachusetts Vital Records, Births Registered at the City of Boston - 1912, #13230, Silas Reed Anthony 2nd, Oct 30.

4539 Newspaper Article, Death Notice, New York Times published Apr 14, 1998: Anthony, S. Reed.

4540 Newspaper Article, Wedding announcement, New York Times published 28 Jan 1940: Miss Magdelaine Richmond Savage Wed To S.R. Anthony in St. John's of Lattingtown.

4541 1940 United States Census, Year: 1940; Census Place: New York, Kings, New York; Roll: T627_2576; Page: 3A; Enumeration District: 24-1146.

4542 1930 United States Census, Year: 1930; Census Place: Old Brookville, Nassau, New York; Roll: 1462; Page: 2B; Enumeration District: 0217; Image: 474.0; FHL microfilm: 2341197.

4543 1920 United States Census, Year: 1920; Census Place: Queens Assembly District 4, Queens, New York; Roll: T625_1233; Page: 1B; Enumeration District: 219; Image: 84.

4544 "1910 United States Census," Year: 1910; Census Place: Queens Ward 3, Queens, New York; Roll: T624_1065; Page: 16B; Enumeration District: 1289; FHL microfilm: 1375078.

4545 Ancestry.com, New York, Naturalization Records, 1882-1944 about Katharine Richmond Salvage.

4546 Obituary, Glen Cove Record Pilot (NY) - Wednesday, June 26, 2013: Magdelaine Salvage Anthony.

4547 Ancestry.com, Lebaron Colt Anthony in the Web: Rhode Island, Historical Cemetery Commission Index, 1647-2008.

4548 "Find A Grave" (www.findagrave.com), Memorial 116815905.

4549 "Find A Grave" (www.findagrave.com), Memorial 116815888.

4550 Obituary, New York Times published Jul 10, 1960: RUSSELL COLT, 78, DIES; Financier Had Been Married to Ethel Barrymore.

4551 Wikipedia, "the free Encyclopedia" (www.wikipedia.org), Ethel Barrymore.

4552 "Find A Grave" (www.findagrave.com), Memorial# 7706565.

4553 1880 United States Census, Year: 1880; Census Place: New York City, New York, New York; Roll: 875; Family History Film: 1254875; Page: 245A; Enumeration District: 186; Image: 0134.

4554 "Find A Grave" (www.findagrave.com), Memorial# 6652368.

4555 Newspaper Article, Death Notice, Los Angeles Times published 12 Aug 1986: Namesake Samuel Colt Dies at 76:.

4556 Obituary, New York Times published Aug 7, 1986: Samuel Barrymore Colt, a member of the theatrical family, died last Friday at his home in Beverly Hills, Calif. He was 76 years old.

4557 Obituary, New York Times published 7 Aug 1986: Samuel Barrymore Colt.

4558 "Find A Grave" (www.findagrave.com), Memorial ID: 11765506.

4559 "Find A Grave" (www.findagrave.com), Memorial ID: 175135971.

4560 Obituary, New York Times, published 24 May 1977: Ethel Barrymore Colt, 65, Dead; Of Stage Family's 9th Generation.

4561 Obituary, New York Times, published Dec 17, 1975: JOHN MIGLIETTA, OIL EXECUTIVE, 91; Ex-Texaco Vice President Who Designed Logo Dies.

4562 Newspaper Article, Marriage Announcement, New York Times published Dec 3, 1944.

4563 Newspaper Article, Birth Announcement, New York Times, 10 Sep 1913, SON TO ETHEL BARRYMORE; Third Child to be Named John Drew Colt, After Mrs. Colt's Uncle.

4564 Obituary, Daily News, New York, New York, 7 Jun 1975: JOHN DREW COLT.

4565 Newspaper Article, Wedding Announcement, New York Times, 26 Apr 1940: JOHN DREW COLT WEDS; Ethel Barrymore's Son Takes Mrs. M.D. Bancroft as Bride.

4566 Newspaper Article, Engagement announcement, New York Times, Dec 25, 1932; Marjorie Dow Engaged /' Newton Highlands Girl to be Bride of Hugh Bankcroft Jr. of Boston.

4567 Newspaper Article, Wedding Announcement, New York Times published 29 Oct 1940: Russell Colt Weds Gwendolyn M. Gray.

4568 New York Passenger Lists, 1820-1957 (New York City Department of Health), New York Passenger Lists, 1820-1957 Record for Gwendolyn M Colt.

4569 Ancestry.com, London, England, Death Notices from The Times, 1982-1988: Name: Gwendolyn M Colt, Death Date: 18 Mar 1985, Published Date: 23 Mar 1985; Spouse's Name: Russell Griswold Colt.

4570 Ancestry.com, 1913 Harvard University Alumni Directory.

4571 1930 United States Census, Year: 1930; Census Place: Bristol, Bristol, Rhode Island; Roll: 2168; Page: 22B; Enumeration District: 4; Image: 155.0; FHL microfilm: 2341902.

4572 Newspaper Article, Marriage Announcement, New York Times, published 28 Jun 1912, R. C. Colt Married / Son of Col. S. P. Colt Weds Miss Chipman of Winnipeg in London.

4573 UK Incoming Passenger Lists, 1878-1960 .

4574 1940 United States Census, Year: 1940; Census Place: New York, New York, New York; Roll: T627_2642; Page: 63A; Enumeration District: 31-799.

4575 Ancestry.com, Border Crossings: From Canada to U.S., 1895-1956 about Caldwell Colt.

4576 Ancestry.com, Caldwell C Colt in the Federal District, Mexico, Civil Registration Deaths, 1861-1987.

4577 Obituary, St. Paul's School, Concord, New Hampshire, Alumni Horae, Volume 46, Issue 1, Page 59, Spring 1966: 1951-Byron Michael Colt.

4578 Newspaper Article, New York Times published 10 Aug 1953; MISS MELBA COLT TO BOW AT NEWPORT (Miss Melba Colt, daughter of Mrs. Roswell C. Colt of Bristol).

4579 New York Passenger Lists, 1820-1957 (New York City Department of Health), Melba Colt.

4580 Obituary, Caballero Rivero Woodlawn South, Miami, Florida.

4581 California Voter Registers, 1866-1898, John Berkeley Hays.

4582 "1910 United States Census," Year: 1910; Census Place: San Francisco Assembly District 40, San Francisco, California; Roll: T624_101; Page: 1A; Enumeration District: 0243; Image: 6; FHL Number: 1374114.

4583 1930 United States Census, Year: 1930; Census Place: San Mateo, San Mateo, California; Roll: 216; Page: 1B; Enumeration District: 36; Image: 1054.0.

4584 1940 United States Census, Year: 1940; Census Place: San Mateo, San Mateo, California; Roll: T627_330; Page: 61B; Enumeration District: 41-40.

4585 Obituary, The Times (San Mateo, California) published 22 May 1950: GERTRUDE W. P. HAYS.

4586 Newspaper Article, Wedding Announcement - The San Francisco Examiner, p. 34, 28 Aug 1898: A Saturday Wedding.

4587 1880 United States Census, Year: 1880; Census Place: San Francisco, San Francisco, California; Roll: 79; Family History Film: 1254079; Page: 131A; Enumeration District: 206; Image: 0021.

4588 "Find A Grave" (www.findagrave.com), Memorial# 85676467.

4589 Newspaper Article, Oakland Tribune, Oakland, California 10 Jul 1930: San Rafael Man Dies When Car Hits Tree.

4590 Miscellaneous, Citizen Kane, Essays for the New Days in Bioenergy, James M. Lane, Editor of Biofuels Digest, 2010p 32-38.

4591 "1910 United States Census," Year: 1910; Census Place: Seattle Ward 3, King, Washington; Roll: T624_1659; Page: 6A; Enumeration District: 0154; Image: 412; FHL Number: 1375672.

4592 1930 United States Census, Year: 1930; Census Place: San Francisco, San Francisco, California; Roll: 206; Page: 14A; Enumeration District: 310; Image: 389.0.

4593 1920 United States Census, Year: 1920;Census Place: San Francisco Assembly District 28, San Francisco, California; Roll: T625_141; Page: 9B; Enumeration District: 295; Image: 348.

4594 California, San Francisco Area Funeral Home Records, 1895-1985, Ella May Collier.

4595 Ancestry.com, California, San Francisco Area Funeral Home Records, 1895-1985 Record for Ella May Collier.

4596 1880 United States Census, Year: 1880; Census Place: Kandiyohi, Kandiyohi, Minnesota; Roll: 624; Family History Film: 1254624; Page: 65A; Enumeration District: 046; Image: 0452.

4597 California, San Francisco Area Funeral Home Records, 1895-1985, William Winston Collier.

4598 Ancestry.com, California Passenger and Crew Lists, 1893-1957 about Winston Collier.

4599 Public Member Tree, The Rhoads Family Tree, Owner: Rocky Rhoads Beaumont, Texas.

4600 Obituary, The Seattle Times published Dec 3, 1944, ARDEN LEIGH SMITH.

4601 Newspaper Article, The Seattle Times published Apr 25, 1945.

4602 1930 United States Census, Year: 1930; Census Place: Seattle, King, Washington; Roll: 2499; Page: 5A; Enumeration District: 148; Image: 656.0.

4603 1920 United States Census, Year: 1920;Census Place: Seattle, King, Washington; Roll: T625_1929; Page: 1A; Enumeration District: 249; Image: 343.

4604 Newspaper Article, Death Notice: The Seattle Times, Dec 3, 1944: SMITH, ARDEN L.

4605 Kentucky Death Index, 1911-2000.

4606 Obituary, San Francisco Chronicle (CA) published 30 Mar 2001: SMITH, Rogers Philip.

4607 Miscellaneous, My Home Page, Elissa Blake Free, Washington, DC [elissabills@erols,com). http://familytreemaker.genealogy.com/users/f/r/e/Elissa-B-Free/index.html.

4608 1920 United States Census, Year: 1920;Census Place: Mercer, King, Washington; Roll: T625_1925; Page: 7A; Enumeration District: 47; Image: 31.

4609 "Find A Grave" (www.findagrave.com), Memorial# 135226008.

4610 Ancestry.com, Ontario, Canada Births, 1869-1913 about James Thomas Lane.

4611 Ancestry.com, Durham County, Ontario Census, 1861 about Robert Laine.

4612 "Find A Grave" (www.findagrave.com), Memorial# 135226007.

4613 Ancestry.com, Durham County, Ontario Census, 1861 about Anne Laine.

4614 Ancestry.com, 1881 Census of Canada about James Lane.

4615 "Find A Grave" (www.findagrave.com), Memorial# 85447133.

4616 Newspaper Article, The Seattle Times, Sep 19, 1943, page 38.

4617 1930 United States Census, Year: 1930; Census Place: Seattle, King, Washington; Roll: 2499; Page: 15A; Enumeration District: 148; Image: 676.0.

4618 1940 United States Census, Year: 1940; Census Place: Seattle, King, Washington; Roll: T627_4383; Page: 61A; Enumeration District: 40-313.

4619 Newspaper Article, Marriage Announcement, The Seattle Times, Dec 16, 1923: LANE-MCLEAN WEDDING.

4620 Ancestry.com, Reports of Deaths of American Citizens Abroad, 1835-1974 about Evelyn Lane McLean.

4621 California, San Francisco Area Funeral Home Records, 1895-1985.

4622 1940 United States Census, Year: 1940; Census Place: Redwood, Santa Clara, California; Roll: T627_336; Page: 3B; Enumeration District: 43-51.

4623 Ancestry.com, Seattle Passenger and Crew Lists, 1882-1957 about Donna Lane Davis.

4624 Obituary, San Mateo Times published 1 Jan 1959 (pg. 28): W. C. LANE.

4625 1930 United States Census, Year: 1930; Census Place: Seattle, King, Washington; Roll: 2496; Page: 47A; Enumeration District: 0074; Image: 281.0; FHL microfilm: 2342230.

4626 Ancestry.com, Oregon, Marriage Indexes, 1906-1924, 1946-2008 about Nan Dills.

4627 Obituary, an Mateo Times published 1 Jan 1959 (pg. 28): W. C. LANE.

4628 Obituary, San Mateo Times published 16 May 1977: RUTH LANE.

4629 "Find A Grave" (www.findagrave.com), Memorial# 130258479.

4630 1930 United States Census, Year: 1930; Census Place: Beverly Hills, Los Angeles, California; Roll: 124; Page: 5A; Enumeration District: 820; Image: 187.0.

4631 Idaho Death Index, 1890-1963.

4632 Newspaper Article, Marriage Announcement: The Seattle Times, Mar 17, 1912: JOHNSON-COLLIER WEDDING.

4633 Newspaper Article, Death Notice, Los Angeles Times, Published 6 Feb 1960: COLLIER, Bertha J.

4634 1920 United States Census, Year: 1920;Census Place: Los Angeles Assembly District 63, Los Angeles, California; Roll: T625_106; Page: 13B; Enumeration District: 160; Image: 630.

4635 Wisconsin Births, 1820-1907.

4636 Newspaper Article, Wedding Announcement, Los Angeles Times, published 29 Oct 1938, Miss Collier Takes Vows in Afternoon (summary).

4637 1940 United States Census, Year: 1940; Census Place: Los Angeles, Los Angeles, California; Roll: T627_406; Page: 10A; Enumeration District: 60-859.

4638 Newspaper Article, Wedding Announcement, The Seattle Times, Mar 8, 1908: COLLIER-FAIRBURN WEDDING.

4639 1920 United States Census, Year: 1920;Census Place: Redwood, Santa Clara, California; Roll: T625_146; Page: 5B; Enumeration District: 143; Image: 1105.

4640 Ancestry.com, California Voter Registrations, 1900-1968.

4641 Washington Births, 1907-1919 & 1889-1929, (H.T. Graham - son).

4642 1900 United States Census, Year: 1900; Census Place: Tacoma Ward 2, Pierce, Washington; Roll: 1748; Page: 2B; Enumeration District: 0168; FHL microfilm: 1241748.

4643 "Find A Grave" (www.findagrave.com), Memorial# 150464583.

4644 California Death Index, 1905-1939 & 1940-1997, (Henry Thomas Graham - son).

4645 1940 United States Census, Year: 1940; Census Place: Inglewood, Los Angeles, California; Roll: T627_233; Page: 81A; Enumeration District: 19-261.

4646 "Find A Grave" (www.findagrave.com), Memorial# 104291264.

4647 Newspaper Article, Marriage Announcement, The Seattle Times, Aug 9, 1911:COLLIER-SANDEFER.

4648 1930 United States Census, Year: 1930; Census Place: Beverly Hills, Los Angeles, California; Roll: 124; Page: 2A; Enumeration District: 822; Image: 247.0.

4649 Newspaper Article, Marriage Announcement, Los Angeles Times, published 19 Nov 1947, Ann Sandefer Married at Chapel Altar.

4650 1930 United States Census, Year: 1930; Census Place: Brooklyn, Kings, New York; Roll: 1528; Page: 1A; Enumeration District: 710; Image: 799.0.

4651 1940 United States Census, Year: 1940; Census Place: New York, Kings, New York; Roll: T627_2600; Page: 2B; Enumeration District: 24-2061.

4652 1900 United States Census, Year: 1930; Census Place: Brooklyn, Kings, New York; Roll: 1528; Page: 1A; Enumeration District: 710; Image: 799.0.

4653 "1910 United States Census," Year: 1910; Census Place: Manhattan Ward 16, New York, New York; Roll: T624_1035; Page: 6B; Enumeration District: 0852; Image: 102; FHL Number: 1375048.

4654 Miscellaneous, The Carmiencke Family Album, The Early Years Thru 1940's http://fathercolpics.homestead.com/FamilyPhotoalbum1.html.

4655 "Find A Grave" (www.findagrave.com), Memorial# 77136317.

4656 "1910 United States Census," The Carmiencke Family Album, The Early Years Thru 1940's http://fathercolpics.homestead.com/FamilyPhotoalbum1.html.

4657 1920 United States Census, Year: 1920;Census Place: Cleveland Ward 2, Cuyahoga, Ohio; Roll T625_1360; Page: 17B; Enumeration District: 17; Image: 158.

4658 1930 United States Census, Year: 1930; Census Place: Lorain, Lorain, Ohio; Roll 1830; Page: 10B; Enumeration District: 17; Image: 803.0.

4659 1900 United States Census, Year: 1900; Census Place: Weathersfield, Trumbull, Ohio; Roll: T623_1326; Page: 6B; Enumeration District: 125.

4660 "1910 United States Census," Year: 1910; Census Place: Youngstown Ward 4, Mahoning, Ohio; Roll T624_1212; Page: 1A; Enumeration District: 132; Image: 1147.

4661 1930 United States Census, Year: 1930; Census Place: Lorain, Lorain, Ohio; Roll: 1830; Page: 10B; Enumeration District: 17; Image: 803.0.

4662 1940 United States Census, Year: 1940; Census Place: East Cleveland, Cuyahoga, Ohio; Roll: T627_3051; Page: 15A; Enumeration District: 18-97.

4663 Death Certificate (from various sources), State file # 43382.

4664 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Marriages, 1800-1958 for Ina Barrett / Lemuel C Halloch (film # 423823).

4665 Obituary, Cleveland Press, Jul 30, 1947: Ina Hallock (Ancestry Message Boards posted 13 Aug 2001) Plain Dealer, Cleveland, Ohio, 31 Jul 1947: MRS. LEMUEL C. HALLOCK.

4666 "Find A Grave" (www.findagrave.com), Memorial# 33613353.

4667 1930 United States Census, Year: 1930; Census Place: Wauconda, Lake, Illinois; Roll 529; Page: 2B; Enumeration District: 68; Image: 724.0.

4668 Ancestry.com, Waukegan News-Sun, Waukegan, Illinois, 25 June 1915: Marriage Licenses.

4669 1900 United States Census, Year: 1900; Census Place: Wauconda, Lake, Illinois; Roll T623_314; Page: 12A; Enumeration District: 135.

4670 Grave Stone, http://www.findagrave.com (#30389185).

4671 "Find A Grave" (www.findagrave.com), Memorial# 33613344.

4672 1900 United States Census, Year: 1900; Census Place: Weathersfield, Trumbull, Ohio; Roll T623_1326; Page: 6B; Enumeration District: 125.

4673 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Deaths and Burials, 1854-1997 for Sylvia Belle Hallock (film #904252).

4674 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Births & Christenings, 1821-1962 (Silvia Hallock).

4675 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Marriages , 1800-1958 (A. Joseph Hallock (age 27) & Marie J. Foster (age 21).

4676 1900 United States Census, Year: 1900; Census Place: Harrisville, Medina, Ohio; Roll T623_1302; Page: 7B; Enumeration District: 42.

4677 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio, County Marriages, 1790-1950 for Frank A Hallock / Jessie A Blanchard Allis (film #4016753).

4678 1900 United States Census, Source Citation: Year: 1900; Census Place: Canaan, Wayne, Ohio; Roll T623_1331; Page: 16A; Enumeration District: 140.

4679 Newspaper Article, Death Notice - The Tampa Tribune, Tampa, Florida, 28 Aug 1952: Mrs. Jessica A. Hallock.

4680 1900 United States Census, Year: 1900; Census Place: Canaan, Wayne, Ohio; Roll T623_1331; Page: 16A; Enumeration District: 140.

4681 Florida State Census, 1945.

4682 Obituary, The Orlando Sentinel, Orlando, Florida, 16 Jan 1982: Mr. Almon F. Hallock.

4683 Grave Stone, SHILOH CEMETERY, Fruitland Park, Lake County, Florida File contributed for use in USGenWeb Archives by Carol Anderson, (Carol0371@aol.com). HALLOCK, Almon F., b. 1901 d. 1982, "CM1 US Navy WWII", s/s Eunice Hallock.

4684 Newspaper Article, San Jose News, San Jose, CA. Jun 12, 1937, page 8.

4685 Miscellaneous, http://system.nevada.edu/Board-of-R/Meetings/Minutes/1910/1914/19140602.htm_cvt.htm.

4686 Miscellaneous, 1921 Polk City Directory, Reno, NV (http://www.docstoc.com/docs/7291437/NV-1921-Reno/).

4687 California, San Francisco Area Funeral Home Records, 1895-1985, Harry Wagner.

4688 1880 United States Census, Year: 1880; Census Place: Maple Valley, Montcalm, Michigan; Roll: 597; Family History Film: 1254597; Page: 259D; Enumeration District: 240; Image: 0133.

4689 "Find A Grave" (www.findagrave.com), Memorial# 143096361.

4690 1870 United States Census, Year: 1870; Census Place: Huntington, Luzerne, Pennsylvania; Roll: M593_1366; Page: 1A; Image: 6; Family History Library Film: 552865.

4691 1930 United States Census, Year: 1930; Census Place: Detroit, Wayne, Michigan; Roll: 1041; Page: 2B; Enumeration District: 259; Image: 432.0; FHL microfilm: 2340776.

4692 "Find A Grave" (www.findagrave.com), Memorial# 146265198.

4693 Kentucky, Death Records, 1852-1963, [James Collier - spouse].

4694 "1910 United States Census," Year: 1910; Census Place: Cincinnati Ward 2, Hamilton, Ohio; Roll: T624_1188; Page: 2A; Enumeration District: 0023; FHL microfilm: 1375201.

4695 Death Certificate (from various sources), State of Ohio.

4696 Obituary, The Cincinnati Enquirer, Cincinnati, Ohio, 10 Jul 1969: COLLIER // Alice Wray.

4697 1940 United States Census, Year: 1940; Census Place: Cincinnati, Hamilton, Ohio; Roll: T627_3188; Page: 13A; Enumeration District: 91-42.

4698 Newspaper Article, Death Notice - The Cincinnati Enquirer, Cincinnati, Ohio, 26 Feb 1997: COLLIER // Wray Lindsey.

4699 Obituary, The Cincinnati Enquirer, 28 Feb 1997: COLLIER // Wray L.

4700 The Muscatine Journal, Muscatine, Iowa, Jan 13, 1912: PAUL COLLIER WILL MAKE SURVEY OF CITY Former Wilton Resident in Sociological Work.

4701 Miscellaneous, "Over Eighty Years from an Iowa Farm to City Life, 1890",recollections of Paul Stanley, arranged by Ann C Collier, granddaughter:.

4702 1900 United States Census, Year: 1900; Census Place: Davenport, Scott, Iowa; Roll: T623_458; Page: 2B; Enumeration District: 131.

4703 Paul Stanley Collier, Collier Family Records and Genealogy, "The Collier Connection."

4704 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Iowa Marriages 1809-1992, Film #1479414.

4705 Newspaper Article, Marriage announcement, Davenport Democrat published 6 Mar 1917: "Collier - Koch Wedding Surprises Friends."

4706 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Iowa Marriages, 1809-1992, Gustav H Koch / Jessie F Haller, 21 Jul 1887, film #1004418.

4707 1870 United States Census, Year: 1870; Census Place: Davenport Ward 4, Scott, Iowa; Roll: M593_418; Page: 290A; Image: 550; Family History Library Film: 545917.

4708 Public Member Tree, Ross Family Tree, Owner: srossaloha1.

4709 Obituary, Davenport Democrat, 29 Nov 1903, p.6: Margretha Haller.

4710 1880 United States Census, Year: 1880; Census Place: Davenport, Scott, Iowa; Roll: 364; Family History Film: 1254364; Page: 594C; Enumeration District: 275; Image: 0068.

4711 Paul Stanley Collier, Collier Family Records and Genealogy, "Collier Genealogy - May 1994" by Millie Montgomery, 228 Elkins Lake, Huntsville, Texas 77340.

4712 Obituary, Democrat and Chronicle, Rochester, New York, 17 May 1987: Collier, Fannie K.

4713 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 37, 49.

4714 Obituary, Rochester Democrat And Chronicle published 12-14 Sep 2012: Gmelin, Gretchen C.

4715 "Find A Grave" (www.findagrave.com), Memorial# 143936513.

4716 Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 166.

4717 Obituary, Obituary, Orlando Sentinel, published Sep 7, 2004: Paul Stanley Collier Jr.

4718 1940 United States Census, Year: 1940; Census Place: Wilton, Muscatine, Iowa; Roll: T627_1186; Page: 8B; Enumeration District: 70-29.

4719 Iowa Cemetery Records.

4720 1930 United States Census, Year: 1930; Census Place: Wilton, Muscatine, Iowa; Roll 671; Page: 5A; Enumeration District: 27; Image: 1302.0.

4721 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 37.

4722 1920 United States Census, Year: 1920;Census Place: Wilton, Muscatine, Iowa; Roll T625_504; Page: 6B; Enumeration District: 133; Image: 1188.

4723 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 37, 50.

4724 Obituary, June C Brand, Muscatine Journal, posted 22 Jan 2010.

4725 Obituary, Muscatine Journal, 24 Oct 2016: DURANT, Iowa - G. Warren Collier.

4726 1940 United States Census, National Archives and Records Administration, 1940. T627, 4,643 rolls.

4727 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 37-38.

4728 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 38.

4729 Obituary, The DeKalb Chronicle, DeKalb, Illinois, 1 Dec 1954: MRS. MAY DAVIS // KIRKLAND.

4730 1900 United States Census, Year: 1900; Census Place: Monroe, Ogle, Illinois; Roll T623_333; Page: 1B; Enumeration District: 86.

4731 Obituary, The Billings Gazette, Billings, Montana, 13 Feb 1993: Marion Davis Collier.

4732 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 38, 51.

4733 Obituary, Billings (Montana) Gazette, 17 May 2015: MARY MAY HADDENHORST.

4734 1940 United States Census, Year: 1940; Census Place: Wilton, Muscatine, Iowa; Roll: T627_1186; Page: 7A; Enumeration District: 70-29.

4735 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 38-39.

4736 "Find A Grave" (www.findagrave.com), Memorial# 100253206.

4737 "Find A Grave" (www.findagrave.com), Memorial# 106218181.

4738 "Find A Grave" (www.findagrave.com), Memorial# 106219229.

4739 Obituary, Muscatine Journal, 31 Dec 1973: Mrs. Elsie Collier.

4740 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 38, 52.

4741 The Muscatine Journal, Muscatine, Iowa, 20 Oct 1954.

4742 Obituary, The Des Moines Register, Des Moines, Iowa, 6 Jul 1986: BURTON C. COLLIER.

4743 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 39, 53.

4744 Obituary, Muscatine Journal published 21 Nov 2011, Muriel Collier Bivens.

4745 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 39.

4746 Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973, License #140291 issued 3 Oct 1919: Corinne Collier / Oscar G. Clogg.

4747 1870 United States Census, Year: 1870; Census Place: Cleveland Ward 6, Cuyahoga, Ohio; Roll M593_1190; Page: 51B; Image: 106; Family History Library Film: 552689.

4748 Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973, Oscar G. Clogg / Clara Kaatz.

4749 1870 United States Census, Year: 1870; Census Place: Strongsville, Cuyahoga, Ohio; Roll M593_1193; Page: 616B; Image: 591; Family History Library Film: 552692.

4750 Obituary, Plain Dealer, Cleveland, Ohio, published 9 Mar 1966: Oscar G. Clogg Dies:.

4751 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 39, 59.

4752 "Find A Grave" (www.findagrave.com), Memorial# 8917295.

4753 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 39, 56.

4754 Obituary, Chronicle-Telegram (Elyria, Ohio), published 16 May 1991: Richard G. Clogg.

4755 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 39, 58-59.

4756 Obituary, Obituary: George Franklin "Pete" Clogg , Akron Beacon Journal, January 4, 2010.

4757 Summit County, Ohio, Marriage Records, 1840-1980, Marriage Certificate #40,260, recorded 24 Aug 1953, George Franklin Clogg & Shirley Ann Ross.

4758 1940 United States Census, Year: 1940; Census Place: North Olmsted, Cuyahoga, Ohio; Roll: T627_3057; Page: 7A; Enumeration District: 18-239.

4759 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 40.

4760 "1910 United States Census," Year: 1920;Census Place: Strongsville, Cuyahoga, Ohio; Roll T625_1376; Page: 8A; Enumeration District: 599; Image: 353.

4761 "Find A Grave" (www.findagrave.com), Memorial# 10029195.

4762 "U.S. Passport Applications (1785 - 1925)," (Elias Paul Roe) issued 8 May 1921.

4763 1940 United States Census, Year: 1940; Census Place: Strongsville, Cuyahoga, Ohio; Roll: T627_3059; Page: 61A; Enumeration District: 18-295.

4764 "Find A Grave" (www.findagrave.com), Memorial# 86795507.

4765 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 40, 56.

4766 Obituary, The Daily Times, 7 Nov 2013: Don Roe Collier.

4767 Miscellaneous, Kiwanis, Columbus, P.O. Box 20334, Columbus, OH 43220-0334.

4768 1940 United States Census, Year: 1940; Census Place: Grandview Heights, Franklin, Ohio; Roll: T627_3068; Page: 4B; Enumeration District: 25-17.

4769 1920 United States Census, Year: 1920;Census Place: Columbus Ward 5, Franklin, Ohio; Roll T625_1381; Page: 8A; Enumeration District: 98; Image: 885.

4770 Miscellaneous, http://digital-collections.columbuslibrary.org/cdm4/cml_search_results.php?CISOOP1=any&CISOFIELD1=CISOSEARCHALL&CISOROOT=/ohio&CISOBOX1=Reynolds.

4771 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 44.

4772 1900 United States Census, Year: 1900; Census Place: Wooster Ward 2, Wayne, Ohio; Roll T623_1332; Page: 7A; Enumeration District: 165.

4773 "Find A Grave" (www.findagrave.com), Memorial# 70317528.

4774 Ancestry.com, Lewis E Yocum in the Ohio, Rutherford B. Hayes Presidential Center Obituary Index, 1810s-2016.

4775 "Find A Grave" (www.findagrave.com), Memorial# 70317530.

4776 "1910 United States Census," Year: 1910; Census Place: Wooster Ward 4, Wayne, Ohio; Roll T624_1240; Page: 4A; Enumeration District: 191; Image: 265.

4777 Ancestry.com, The National Society of the Daughters of the American Revolution Volume 108 page 158 (Mrs. Edith G. Yocum Reynolds, DAR #107476 ).

4778 Family records & recollections, Dana Farnum Reynolds III.

4779 "Find A Grave" (www.findagrave.com), Memorial# 70317532.

4780 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 44, 59-60.

4781 1920 United States Census, Year: 1920;Census Place: Lafayette, Medina, Ohio; Roll T625_1417; Page: 3B; Enumeration District: 71; Image: 185.

4782 1940 United States Census, Year: 1940; Census Place: Lodi, Medina, Ohio; Roll: T627_3112; Page: 11A; Enumeration District: 52-6.

4783 1900 United States Census, Year: 1900; Census Place: Chatham, Medina, Ohio; Roll: T623_1302; Page: 7B; Enumeration District: 39.

4784 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Doris Louise Reynolds Death • Ohio Deaths, 1908-1953.

4785 1930 United States Census, Year: 1930; Census Place: Lodi, Medina, Ohio; Roll 1848; Page: 10A; Enumeration District: 6; Image: 499.0.

4786 "Find A Grave" (www.findagrave.com), Memorial 17681005.

4787 Miscellaneous, American War Cemetery Ardennes http://www.adoptiegraven-database.nl/index.php/ardennes.

4788 Public Member Tree, AsemusRambach_2011-02-23_2011-02-27, Owner: jrum3808.

4789 Ancestry.com, Ohio Obituary Index, 1830s-2009, Rutherford B. Hayes Presidential Center for Richard James Reynolds.

4790 Obituary, Ashland Times-Gazette, Ashland, Ohio: MEDINA Richard James Reynolds, 83, of Medina.

4791 Obituary, Daily Record, Wooster, Ohio, published 7 Oct 2009: M. Eileen Reynolds.

4792 Obituary, The Daily Record, Wooster, Ohio, 28 Sep 2018: WOOSTER - Don L "Pete" Reynolds.

4793 Ancestry.com, Biography of Hezzleton E. Simmons.

4794 Miscellaneous, Akron Rotary Cam- - History https://www.akronymca.org/rotarycamp/history/.

4795 U.S. Public Records Index, Year: 1940; Census Place: Akron, Summit, Ohio; Roll: T627_3176; Page: 2A; Enumeration District: 89-85A.

4796 Public Member Tree, Lorain Co/Huron Co. OH cemeteries & other, Owner: Linda Bodnar, Amherst, Ohio.

4797 1900 United States Census, Year: 1900; Census Place: Amherst, Lorain, Ohio; Roll T623_1294; Page: 10B; Enumeration District: 64.

4798 Ancestry.com, Public Member Stories (Joseph Lucas Whiton) "History of Western Reserve."

4799 Obituary, The Akron Beacon Journal, Akron, Ohio, 6 Aug 1966: Agnes Simmons, 83; Dr. Simmons' Widow.

4800 "Find A Grave" (www.findagrave.com), Memorial# 88251194.

4801 1920 United States Census, Year: 1930; Census Place: Akron, Summit, Ohio; Roll: 1876; Page: 19A; Enumeration District: 62; Image: 463.0.

4802 Obituary, The Akron Beacon Journal, Akron, Ohio, 21 Mar 1984: George Hezzleton (Hez) Simmons.

4803 "Find A Grave" (www.findagrave.com), Memorial# 88320348.

4804 Summit County, Ohio, Marriage Records, 1840-1980, Certificate # 80367 recorded 26 Nov 1937, Howard Irving Russell & Catherine Whiton Simmons.

4805 Obituary, Akron Beacon Journal published 4 Jul 1995: Catherine Simmons Russell.

4806 "Find A Grave" (www.findagrave.com), Memorial# 88321109.

4807 Obituary, Harold A. Zintel, New York Times, published June 2, 1993.

4808 1940 United States Census, Year: 1940; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: T627_3712; Page: 5A; Enumeration District: 51-822.

4809 Obituary, Chicago Tribune published 4 Dec 2005: ZINTEL, MAREY AGNES.

4810 Public Member Tree, BaraHull Family Tree, Owner: Susan Baranoff, Akron. [Ohio Death Certificate, Summit County #31223, filed 29 May 1924].

4811 "Find A Grave" (www.findagrave.com), Memorial# 104660936.

4812 1900 United States Census, Year: 1900; Census Place: Litchfield, Medina, Ohio; Roll: T623_1302; Page: 6B; Enumeration District: 46.

4813 1920 United States Census, Year: 1920;Census Place: Detroit Ward 12, Wayne, Michigan; Roll: T625_811; Page: 5A; Enumeration District: 377; Image: 415.

4814 Obituary, The Cincinnati Enquirer, Cincinnati, Ohio, 1 May 1984: BREYLEY //Ray Reynolds.

4815 "Find A Grave" (www.findagrave.com), Memorial# 105315638.

4816 "Find A Grave" (www.findagrave.com), Memorial# 105029796.

4817 Newspaper Article, Marriage Announcement - The Cincinnati Enquirer, 1 Aug 1941:.

4818 "Find A Grave" (www.findagrave.com), Memorial# 113456728.

4819 1930 United States Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Roll: 761; Page: 19A; Enumeration District: 0012; Image: 859.0; FHL microfilm: 2340496.

4820 Obituary, Kentucky Post, The (Covington, KY), 28 Jan 1998: Ethelda Bryson Breyley.

4821 Obituary, The Cincinnati Enquirer, Cincinnati, Ohio, 7 Apr 1984: BREYLEY.

4822 Miscellaneous, http://www.springgrove.org/geneology.aspx?id=208637&cemetery=SPRINGGROVE [Thomas E Breyley].

4823 Obituary, The Cincinnati Enquirer, 28 Jan 2000: BREYLEY // Thomas E.

4824 1940 United States Census, Year: 1940; Census Place: Cincinnati, Hamilton, Ohio; Roll: T627_3201; Page: 7A; Enumeration District: 91-405.

4825 Newspaper Article, The Cincinnati Enquirer, 6 Jun 1936: Hughes High School Graduate: Marguerite Sonia Fritsch.

4826 Obituary, The Cincinnati Enquirer, 3 Dec 2012: BREYLEY // Marguerite (nee Fritsch).

4827 Obituary, The Cincinnati Enquirer, 2 Oct 1975: FRITZSCH // Frank A.

4828 1940 United States Census, Year: 1940; Census Place: Cincinnati, Hamilton, Ohio; Roll: T627_3201; Page: 4A; Enumeration District: 91-404.

4829 Obituary, The Montclair Times, Montclair, New Jersey; Wednesday, Mar 10, 2004 (Obituary Collection, Ancestroy.com), Barbara Ann Corso:.

4830 1920 United States Census, (parents residence) Year: 1920;Census Place: Detroit Ward 12, Wayne, Michigan; Roll: T625_811; Page: 5A; Enumeration District: 377; Image: 415.

4831 "Find A Grave" (www.findagrave.com), Memorial# 42746826.

4832 U.S. City Directories, 1822-1995, Montclair, New Jersey - 1957.

4833 Ancestry.com, Missouri Marriage Records, 1805-2002 about Glenn W Parsons / Barbara A. Breyley.

4834 Obituary, Fairfield (Iowa) Ledger, 13 Apr 1964: Will George Parsons [Find A Grave Memorial# 43168996].

4835 Iowa, Births and Christenings Index, 1800-1999, [Glenn William Parsons - son].

4836 Obituary, Fairfield (Iowa) Ledger, 15 Jun 1956: Perle Blanche Hanshaw Parsons [Find A Grave Memorial# 43169137.

4837 Newspaper Article, New York Times published 8 Apr 1958: U. SA. Investigates Airline Tragedy.

4838 Obituary, Fairfield (Iowa) Ledger published 8 Apr 1958: Thursday Rites For Dr. PARSONS.

4839 "Find A Grave" (www.findagrave.com), Memorial# 43109195.

4840 "Find A Grave" (www.findagrave.com), Memorial# 42746697.

4841 U.S., Social Security Applications and Claims Index, 1936-2007, Robert Edward Corso - son.

4842 "Find A Grave" (www.findagrave.com), Memorial 166822334.

4843 Obituary, Middendorf-Bullock Funeral Homes, Covington, Kentucky: Don S. Breyley.

4844 Miscellaneous, Descendants of Vincent Rongnion. http://familytreemaker.genealogy.com/users/r/u/n/Ira-A-Runyan/GENE664-0091.html.

4845 1920 United States Census, Year: 1920;Census Place: Akron Ward 6, Summit, Ohio; Roll: T625_1440; Page: 1A; Enumeration District: 186; Image: 561.

4846 Obituary, Cleveland Journal of Medicine, Vol 1, 1896, p. 281: Dr. Albert Hoover.

4847 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Marriages, 1800-1958 for Jessie A. Tibbals (film #900967).

4848 Ancestry.com, Summit Cunty Death Certificate (scanned document).

4849 1900 United States Census, Year: 1920;Census Place: Akron Ward 6, Summit, Ohio; Roll: T625_1440; Page: 1A; Enumeration District: 186; Image: 561.

4850 Obituary, The Akron Beacon Journal, Akron, Ohio, 25 Feb 1959: THOMAS W. HOOVER.

4851 Obituary, Obituary - Coldren-Crates Funeral Home, Albert Sidney Hoover. http://www.coldrencrates.com/Obituary.php?.

4852 Newspaper Article, Marriage Announcement - The Republican-Courier, Findlay, Ohio, 17 Dec 1946: Mary Walters and A. Sidney Hoover Are Quietly Wedded.

4853 "1910 United States Census," Year: 1910; Census Place: Findlay Ward 4, Hancock, Ohio; Roll: T624_1187; Page: 3A; Enumeration District: 0076; FHL microfilm: 1375200.

4854 Public Member Tree, Tibbals Family Tree - WI: Owner - kmt789.

4855 Miscellaneous, Spring Grove Cemetery, Index Card #166005, Doris Wineland. http://www.springgrove.org.

4856 Miscellaneous, Spring Grove Cemetery, Index Card #164593, Charles W. Wineland. http://www.springgrove.org.

4857 1920 United States Census, Year: 1920; Census Place: Findlay Ward 4, Hancock, Ohio; Roll: T625_1386; Page: 10A; Enumeration District: 62; Image: 358.

4858 1940 United States Census, Year: 1940; Census Place: Findlay, Hancock, Ohio; Roll: T627_3081; Page: 12B; Enumeration District: 32-22.

4859 Newspaper Article, Death Notice - The Cincinnati Enquirer, 2 Mar 1972: WINELAND // Charles W.

4860 Public Member Tree, AutreyEasonProbasco, Owner: melmetcalf1.

4861 Obituary, 14 Oct 1955 (ancestry.com).

4862 Miscellaneous, History of Seville-Guilford Fire Depthttp://www.sgfireems.com/divfire.htm.

4863 Ancestry.com, Emma C Juilleret in the Ohio, Rutherford B. Hayes Presidential Center Obituary Index, 1810s-2016.

4864 1930 United States Census, Year: 1930; Census Place: Guilford, Medina, Ohio; Roll 1848; Page: 5A; Enumeration District: 5; Image: 463.0.

4865 1940 United States Census, Year: 1940; Census Place: Guilford, Medina, Ohio; Roll: T627_3112; Page: 8B; Enumeration District: 52-5.

4866 "Find A Grave" (www.findagrave.com), Memorial# 80585660.

4867 Obituary, Greer's Mortuary, Sedona, Arizona, 24 Mar 2018: Charles Merlin Renneckar.

4868 1930 United States Census, Year: 1930; Census Place: Westfield, Medina, Ohio; Roll 1848; Page: 2B; Enumeration District: 26; Image: 980.0.

4869 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Helen B Day, Ohio Death, 1908-1953, Film #224649.

4870 Family records & recollections, Jack G Brainard (family tree) Jul 201.

4871 Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973, License #A45523 issued 7 Sep 1937: Floyd E. Whalen / Dorothy F. Brainard.

4872 1930 United States Census, Year: 1930; Census Place: Westfield, Medina, Ohio; Roll 1848; Page: 2B; Enumeration District: 26; Image: 980.0.

4873 1940 United States Census, Year: 1940; Census Place: East Cleveland, Cuyahoga, Ohio; Roll: T627_3050; Page: 11A; Enumeration District: 18-80.

4874 1930 United States Census, Year: 1930; Census Place: Westfield, Medina, Ohio; Roll 1848; Page: 2B; Enumeration District: 26; Image: 980.0.

4875 The Church of Jesus Christ of Latter-day Saints, International Genealogical Index (IGI) (familysearch.org), Mary Luella Gleason.

4876 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Clair Brainard & Mary L. Gleason, Ohio Marriages, 1800-1958, film #423825.

4877 The Church of Jesus Christ of Latter-day Saints, International Genealogical Index (IGI) (familysearch.org), Oscar D. Gleason.

4878 1880 United States Census, Year: 1880; Census Place: Corning, Adams, Iowa; Roll 325; Family History Film: 1254325; Page: 158D; Enumeration District: 10; Image: 0320.

4879 1920 United States Census, Year: 1920;Census Place: Westfield, Medina, Ohio; Roll T625_1417; Page: 10A; Enumeration District: 82; Image: 536.

4880 Obituary, Moss Funeral Home, St. Charles, Illinois: Jack Brainard.

4881 Newspaper Article, Marriage Announcement - New York Times, published 8 Sep 1940 (Conklin - Wright).

4882 Miscellaneous, Encyclopedia of Biography of New York by Charles Elliott Fitch, L.H.D., Publ. by The American Historical Society, 1916, pp. 85-86. [William Rowe Conklin].

4883 Miscellaneous, Dickerson & Dickinson descendants of Philemon Dickerson of Southold, Long Island, N.Y. also, Long Island descendants of Captain John Dickinson of Oyster Bay, Wesley Logan Baker, 1978, p. 520.

4884 1930 United States Census, Year: 1930; Census Place: Sterling, Logan, Colorado; Roll: 246; Page: 2A; Enumeration District: 28; Image: 867.0.

4885 1920 United States Census, Year: 1920;Census Place: Sterling Ward 3, Logan, Colorado; Roll: T625_167; Page: 13B; Enumeration District: 191; Image: 828.

4886 "Find A Grave" (www.findagrave.com), Memorial ID 28187165.

4887 1900 United States Census, Year: 1900; Census Place: Grant, Custer, Nebraska; Roll T623_921; Page: 13B; Enumeration District: 65.

4888 1930 United States Census, Year: 1930; Census Place: Sterling, Logan, Colorado; Roll 246; Page: 2A; Enumeration District: 28; Image: 867.0.

4889 Miscellaneous, Stark County Illinois Marriages 1867-1899: (vol. 2, p 16) William H. Pettit / Ruth Maria Simmons, October 4, 1868. http://bidleman.rootsweb.ancestry.com/marriages/stark/ilstarkmarriagespe.html.

4890 1880 United States Census, Year: 1880; Census Place: Whitefield, Marshall, Illinois; Roll: 234; Family History Film: 1254234; Page: 293D; Enumeration District: 143; Image: 0769.

4891 Obituary, Journal published 9 Feb 1976: GEORGE W. NORTON // WILTONMuscatine.

4892 U.S. School Yearbooks, Sterling High School - 1929.

4893 Ancestry.com, Willis T Darrow & Leona Jones in the South Dakota, Marriages, 1905-2016.

4894 Newspaper Article, Death Notice - Orange County Register, 28 Jan 2006: Leona Maria Darrow, 91, of Laguna Woods.

4895 "Find A Grave" (www.findagrave.com), Memorial# 84091530.

4896 Sons of the American Revolution Membership Applications, 1889-1970, Washington State Society, Willis Thayer Darrow, 28 Aug 1929 (National # 49180, state #756).

4897 "1910 United States Census," Year: 1910; Census Place: Olympia Ward 4, Thurston, Washington; Roll: T624_1672; Page: 1A; Enumeration District: 0306; FHL microfilm: 1375685.

4898 Obituary, The Eugene Guard, Eugene, Oregon, 9 Jan 1960: Exhaust Gas Kills Resident.

4899 Ancestry.com, Missouri Marriage Records, 1805-2002 about Mr. George W Norton & Bessie Anna Ward.

4900 "Find A Grave" (www.findagrave.com), Memorial 116330849.

4901 Ancestry.com, Elmer Harner in the Newspapers.com Obituary Index, 1800s-current.

4902 "Find A Grave" (www.findagrave.com), Memorial 61929349.

4903 Social Security Death Index, Name: Bessie A. Norton>SSN: 324-28-8723 Last Residence: 62418 Brownstown, Fayette, Illinois, USA BORN: 24 Mar 1892 Died: Nov 1988 State (Year) SSN issued: Illinois (1951).

4904 "Find A Grave" (www.findagrave.com), Memorial 162879636.

4905 Public Member Tree, PennPitts, Owner: Melinda Pennington WHS, New Jersey.

4906 Public Member Tree, jph41_12_17_2009, Owner: jph41 Minneapolis, Minnesota.

4907 1900 United States Census, Year: 1900; Census Place: Dayton Ward 5, Montgomery, Ohio; Roll: T623_1307 Page: 8B; Enumeration District: 52.

4908 1940 United States Census, Year: 1940; Census Place: Washington, District of Columbia, District of Columbia; Roll: T627_561; Page: 2B; Enumeration District: 1-232C.

4909 "1910 United States Census," Year: 1910; Census Place: Galesburg Ward 3, Knox, Illinois; Roll: T624_299; Page: 12A; Enumeration District: 0154; FHL microfilm: 1374312.

4910 Obituary, Arizona Republic, Phoenix, Arizona, 3 Oct 1986: Florence Latimer Norton.

4911 Arizona Department of Health Services (http://genealogy.az.gov/), (Birth Certificate), Gwendolyn Norton, Maricopa County.

4912 Arizona Department of Health Services (http://genealogy.az.gov/), (Birth Certificate), Madelyn Norton, Maricopa County, #1083.

4913 Newspaper Article, Arizona Republic, Phoenix, Arizona, 28 Jun 1925: V. C. Norton Given Degree In Harvard Business School.

4914 Maine, Marriage Index, 1892-1996.

4915 1940 United States Census, Year: 1940; Census Place: San Gabriel, Los Angeles, California; Roll: T627_254; Page: 24B; Enumeration District: 19-867.

4916 "Find A Grave" (www.findagrave.com), Memorial# 56905008.

4917 1940 United States Census, Year: 1940; Census Place: Riverside, Riverside, California; Roll: T627_278; Page: 2B; Enumeration District: 33-49.

4918 "Find A Grave" (www.findagrave.com), Memorial# 56905159.

4919 Obituary, Press Republican, Plattsburgh, New York: PLATTSBURGH - James Coomber Norton III.

4920 Obituary, Press Republican, Plattsburgh, New York, 3 Apr 2011: Micheline B. Norton.

4921 Obituary, The Seattle Times, 25 Feb 2018: Robert Norton 1935 - 2018.

4922 1940 United States Census, Year: 1940; Census Place: Black Hawk, Black Hawk, Iowa; Roll: m-t0627-01139; Page: 3A; Enumeration District: 7-6.

4923 Obituary, Helms Funeral Home, Decorah, Iowa: Marianne Craft Norton.

4924 1940 United States Census, Year: 1940; Census Place: Wilton, Muscatine, Iowa; Roll: T627_1186; Page: 9A; Enumeration District: 70-29.

4925 Obituary, The Daily Times, Davenport, Iowa, 30 Jan 1950: William Whitmer, 76, Wilton Farmer, Dies.

4926 1900 United States Census, Year: 1900; Census Place: Sugar Creek, Cedar, Iowa; Roll T623_422; Page: 6B; Enumeration District: 34.

4927 1940 United States Census, Year: 1940; Census Place: Sugar Creek, Cedar, Iowa; Roll: T627_1145; Page: 1A; Enumeration District: 16-26.

4928 Ancestry.com, Corwin W Norton in the Iowa, World War II Bonus Case Files, 1947-1954.

4929 Obituary, The Muscatine Journal, Muscatine, Iowa, 15 Oct 1982: CORWIN NORTON.

4930 Obituary, Muscatine Journal (IA) - Friday, December 21, 2012: Wilbert "Willie" Norton.

4931 Miscellaneous, Whitmer family of Iowa, Updated: Jan 10 2004 Contact: Rita Gervais (ritamg@mcleodusa.net).

4932 Obituary, Muscatine Journal, 8 May 2019: Rachel Lois Norton, 94, of Tipton.

4933 Obituary, The Muscatine Journal, Muscatine, Iowa, 9 May 1934: James Norton.

4934 1940 United States Census, Year: 1940; Census Place: Wilton, Muscatine, Iowa; Roll: T627_1186; Page: 3A; Enumeration District: 70-29.

4935 1940 United States Census, Year: 1940; Census Place: Wilton, Muscatine, Iowa; Roll: m-t0627-01186; Page: 3A; Enumeration District: 70-29.

4936 "Find A Grave" (www.findagrave.com), Memorial 117087375.

4937 Ancestry.com, Dorothy - Marie Budelier in the Newspapers.com Obituary Index, 1800s-current.

4938 Obituary, Bentley Funeral Home: Beverly Jean Norton, 94, of Wilton, IA.

4939 "Find A Grave" (www.findagrave.com), Memorial# 126908684.

4940 1940 United States Census, Year: 1940; Census Place: Bensenville, DuPage, Illinois; Roll: T627_796; Page: 10B; Enumeration District: 22-20.

4941 Obituary, September 27, 1999, The Daily Journal Gordon Knowles:.

4942 Newspaper Article, Muscatine Journal, June 3, 1969. "Wilton Couple to Note Golden Anniversary.

4943 Obituary, The Muscatine Journal, Muscatine, Iowa, 14 Jul 1980: RUBY NORTON.

4944 Public Member Tree, Norton Family Tree, Owner: peghigh.

4945 Obituary, West High School, Davenport, Iowa, 18 Apr 2007, Florence Bates (mother of John Bates):.

4946 Obituary, Obituary - West High School, Davenport, Iowa, 18 Apr 2007, Florence Bates (mother of John Bates):.

4947 1930 United States Census, Year: 1930; Census Place: Davenport, Scott, Iowa; Roll: 681; Page: 3B; Enumeration District: 16; Image: 382.0.

4948 Ancestry.com, U.S. Naturalization Record Indexes, 1791-1992.

4949 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Iowa Marriages, 1809-1992 for Sidney T. Bates / Leona M Prignetz (film # 1479414).

4950 "Find A Grave" (www.findagrave.com), Memorial# 61039609.

4951 "Find A Grave" (www.findagrave.com), Memorial# 78524708.

4952 Obituary, Cedar Rapids (Iowa) Gazette published 24 Aug 1999, p. 11: Edwin G. Yedlik.

4953 Obituary, The Muscatine Journal, published 20 Apr 1972; MARY YEDLIK.

4954 Obituary, The Muscatine Journal, Muscatine, Iowa, 16 Feb 1981: C. WESLEY NORTON.

4955 Obituary, The Gazette, Cedar Rapids, Iowa, 7 Dec 2016: William B. Norton.

4956 Newspaper Article, Wedding Announcement, Muscatine Journal and News-Tribune, published 30 Dec 1948 (Miss Friend Is Bride of Mr. Norton).

4957 1930 United States Census, Year: 1930; Census Place: Scranton, Greene, Iowa; Roll: 656; Page: 1B; Enumeration District: 21; Image: 474.0; FHL microfilm: 2340391.

4958 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), "Iowa, County Marriages, 1838-1934," Bernard E Friend / Miriam L. Knight, 1924 (film #1863613).

4959 "Find A Grave" (www.findagrave.com), Memorial# 129982585.

4960 1940 United States Census, Year: 1940; Census Place: Scranton, Greene, Iowa; Roll: T627_1162; Page: 3B; Enumeration District: 37-21.

4961 Obituary, PEORIA, IL: Phyllis M. Wilkinson (findagrave.com).

4962 Obituary, Carl Joseph Mealy, Mason City, Iowa (Capital Times Mar 5, 2005, ancestry.com).

4963 1930 United States Census, Year: 1930; Census Place: Afton, Howard, Iowa; Roll 659; Page: 4B; Enumeration District: 1; Image: 10.0.

4964 1920 United States Census, Year: 1920; Census Place: Elma, Howard, Iowa; Roll: T625_494; Page: 3B; Enumeration District: 134; Image: 789.

4965 Obituary, Obituary - Muscatine Journal, 13 Apr 2011: Harold David Norton.

4966 "Find A Grave" (www.findagrave.com), Memorial# 101672239.

4967 "Find A Grave" (www.findagrave.com), Memorial# 101672277.

4968 Obituary, Bentley Funeral Home, Durant, Iowa: Paul Richard Norton.

4969 "Find A Grave" (www.findagrave.com), Memorial# 74973249.

4970 "Find A Grave" (www.findagrave.com), Memorial# 87404214.

4971 "Find A Grave" (www.findagrave.com), Memorial# 87363703.

4972 "Find A Grave" (www.findagrave.com), Memorial# 87363183.

4973 Obituary, The Muscatine Journal, Muscatine, Iowa, 29 Oct 1990: Laura J. Norton.

4974 Obituary, Kane County Chronicle, 9 Mar 2016: Dorothy J. Willey, 82, of Batavia.

4975 1940 United States Census, Year: 1940; Census Place: Bloom, Cook, Illinois; Roll: T627_773; Page: 2A; Enumeration District: 16-49.

4976 Newspaper Article, Wedding Announcement - The Chicago Heights Star, 19 Aug 1952: Elwood Willey Takes Bride in Iowa Rites.

4977 "Find A Grave" (www.findagrave.com), Memorial 193250868.

4978 "Find A Grave" (www.findagrave.com), Memorial 193250891.

4979 Ancestry.com, Cook County, Illinois, Marriages Index, 1871-1920 about Claude Willey and Mae Evans.

4980 1930 United States Census, Year: 1930; Census Place: Chicago Heights, Cook, Illinois; Roll: 414; Page: 12B; Enumeration District: 2018; Image: 711.0; FHL microfilm: 2340149.

4981 "Find A Grave" (www.findagrave.com), Memorial# 87098476.

4982 "Find A Grave" (www.findagrave.com), Memorial 101371668.

4983 Iowa Births 1880-1904, 1921-1944 and Delayed Births 1856-1940 (State Historical Society of Iowa; Des Moines, Iowa; DGS: 101713790), Henry Arthur Sambdman - son.

4984 "Find A Grave" (www.findagrave.com), Memorial 103016995.

4985 "Find A Grave" (www.findagrave.com), Memorial 94546803.

4986 Iowa Births 1880-1904, 1921-1944 and Delayed Births 1856-1940 (State Historical Society of Iowa; Des Moines, Iowa; DGS: 101713790), Name: Henry Arthur Sambdman Gender: Male Birth Date: 12 Mar 1924 Birth Place: Walcott, Scott, Iowa, USA Father: Henry Hans Sambdman Mother: Irene Rodgers.

4987 Obituary, Quad-City Times, Davenport 15 Feb 2007: Carlton Rider.

4988 Public Member Tree, Ferrand Family Tree, Owner - mrsnizzi.

4989 Obituary, Quad-City Times, Davenport 15 Feb 2007: Carleton A. Rider.

4990 "U.S. Passport Applications (1785 - 1925)," [William G. Strickland - son].

4991 Ancestry.com, Honolulu, Hawaii, Passenger and Crew Lists, 1900-1959 about William G Strickland.

4992 Ancestry.com, California, Passenger and Crew Lists, 1882-1957 about William Strickland.

4993 "Find A Grave" (www.findagrave.com), Memorial# 149395372.

4994 Newspaper Article, Marriage Licenses - St. Louis Post-Dispatch, St. Louis, Missouri, 30 Jul 1892: De Grey F. Crozier & Georgia M. Tiffany.

4995 Newspaper Article, Death Notice - Hartford Courant, 19 Mar 1936: DeGray Crozier.

4996 Newspaper Article, Hartford Courant, 17 Apr 1934: Capt. Crozier Found Shot Near Heart.

4997 "Find A Grave" (www.findagrave.com), Memorial# 149395388.

4998 1920 United States Census, Year: 1920; Census Place: Cleburne Ward 1, Johnson, Texas; Roll: T625_1822; Page: 19B; Enumeration District: 36; Image: 161.

4999 1930 United States Census, Year: 1930; Census Place: Dallas, Dallas, Texas; Roll: 2315; Page: 32A; Image: 264.0; Family History Library Film: 2342049.

5000 1900 United States Census, Year: 1900; Census Place: Gainsville Ward 3, Cooke, Texas; Roll: T623_1623; Page: 11B; Enumeration District: 28.

5001 1880 United States Census, Year: 1880; Census Place: Precinct 3, Cooke, Texas; Roll: 1298; Family History Film: 1255298; Page: 285D; Enumeration District: 114; .

5002 Texas, Marriage Collection, 1814-1909 and 1966-2011.

5003 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Texas Death Certificate #19527, filed 20 Apr 1976 (film #2243929).

5004 Kansas State Census Collection, 1855-1925, (1 Mar 1905).

5005 1920 United States Census, Year: 1920; Census Place: Fort Dodge, Ford, Kansas; Roll: T625_532; Page: 5A; Enumeration District: 60; Image: 429.

5006 1930 United States Census, Year: 1930; Census Place: Garden, Finney, Kansas; Roll: 702; Page: 9B; Enumeration District: 2; Image: 49.0; FHL microfilm: 2340437.

5007 "Find A Grave" (www.findagrave.com), Memorial# 12386302.

5008 "Find A Grave" (www.findagrave.com), Memorial# 12386310.

5009 Obituary, obitsforlife.com: Frank Dixon Eichhorn, M.D. of Garden City.

5010 1930 United States Census, Year: 1930; Census Place: North Kansas, Clay, Missouri; Roll: 1183; Page: 11B; Enumeration District: 10; Image: 186.0.

5011 1940 United States Census, Year: 1940; Census Place: North Kansas City, Clay, Missouri; Roll: T627_2097; Page: 5A; Enumeration District: 24-13.

5012 Ancestry.com, Missouri Marriage Records, 1805-2002 about William J Mcgrath.

5013 "Find A Grave" (www.findagrave.com), Memorial# 159276435.

5014 "Find A Grave" (www.findagrave.com), Memorial# 159327031.

5015 "Find A Grave" (www.findagrave.com), Memorial# 102656433.

5016 "Find A Grave" (www.findagrave.com), Memorial# 97829726.

5017 Obituary, The Sun Herald, Biloxi, Mississippi, 2 Jun 1999: William McGrath.

5018 "Find A Grave" (www.findagrave.com), Memorial# 18616364.

5019 Ancestry.com, Missouri State Archives Missouri Marriage Records, 1805-2002 Record for Richard Dixon Mcgrath.

5020 Ancestry.com, All Livingston County, Missouri, Cemetery Records, Vol. 1, 3-5 results for Richard Dixon Mcgrath.

5021 Obituary, The Chillicothe Constitution-Tribune, 28 Dec 1954: RITES TO BE AT UTICA FOR RICHARD MCGRATH, 21.

5022 Newspaper Article, Marriage Announcement - The Chillicothe Constitution-Tribune, 5 Aug 1954: Miss Jean Karen Bonderer Bridge of Richard McGrath.

5023 1940 United States Census, Year: 1940; Census Place: Green, Livingston, Missouri; Roll: T627_2125; Page: 4B; Enumeration District: 59-15.

5024 Obituary, Lindley Funeral Homes Inc: Jean K. McGrath, age 87, a resident of Osceola, Iowa.

5025 Public Member Tree, muschar, Owner: Bettyrose007, Pittsburgh, Pennsylvania.

5026 1920 United States Census, Year: 1920;Census Place: Dodge Ward 3, Ford, Kansas; Roll: T625_532; Page: 4A; Enumeration District: 55; Image: 301.

5027 "Find A Grave" (www.findagrave.com), Memorial# 105282285.

5028 Miscellaneous, Register of the commissioned and warrant officers of the United States Navy ...

5029 "Find A Grave" (www.findagrave.com), Memorial# 105282341.

5030 Obituary, Albuquerque Journal, New Mexico, 21 Dec 1996: WOLF - John Jacob.

5031 "Find A Grave" (www.findagrave.com), Memorial# 105268756.

5032 Obituary, Albuquerque Journal, New Mexico, 12 Sep 1994: OLIVER - Eleanor Wolf.

5033 "Find A Grave" (www.findagrave.com), Memorial# 105268756 (Eleanor Wolf Oliver).

5034 1940 United States Census, Year: 1940; Census Place: Socorro, Socorro, New Mexico; Roll: T627_2453; Page: 30B; Enumeration District: 27-1.

5035 Ancestry.com, C A Oliver in the New Mexico, World War II Records, 1941-1945.

5036 1920 United States Census, Year: 1920;Census Place: Los Angeles Assembly District 75, Los Angeles, California; Roll: T625_115; Page: 8B; Enumeration District: 452; Image: 857.

5037 1930 United States Census, Year: 1930; Census Place: Los Angeles, Los Angeles, California; Roll: 136; Page: 6A; Enumeration District: 99; Image: 200.0.

5038 1940 United States Census, Year: 1940; Census Place: Los Angeles, Los Angeles, California; Roll: T627_404; Page: 11A; Enumeration District: 60-19.

5039 Public Member Tree, E.A. Huson Family Tree, Owner: EHuson.

5040 1940 United States Census, Year: 1940; Census Place: Los Angeles, Los Angeles, California; Roll: T627_404; Page: 11A; Enumeration District: 60-198.

5041 Obituary, San Jose Mercury, published 7 Apr 2009: Phyllis Dixon Lavelle.

5042 1920 United States Census, Year: 1920;Census Place: Pasadena, Los Angeles, California; Roll: T625_117; Page: 3B; Enumeration District: 502; Image: 196.

5043 1930 United States Census, Year: 1930; Census Place: Palo Alto, Santa Clara, California; Roll: 217; Page: 43B; Enumeration District: 22; Image: 860.0.

5044 1940 United States Census, Year: 1940; Census Place: Palo Alto, Santa Clara, California; Roll: T627_336; Page: 1B; Enumeration District: 43-33.

5045 Obituary, New York Times published 14 Sep 1997: HUSON-Katherine Arthur.

5046 "Find A Grave" (www.findagrave.com), Memorial# 56928540.

5047 Obituary, Hartford Courant, 8 Jan 1960: Insurance Executive Dies at 86.

5048 Obituary, Hartford Courant, The (CT) , February 15, 1998: Harold Goodwin Holcombe Jr.

5049 Obituary, Hartford (CT) Courant, 2 Mar 2014: Helene Jeanne (Guyen) Holcombe.

5050 Obituary, Hartford Courant, The (CT) - Sunday, July 12, 2009: Seth Pomeroy Holcombe.

5051 Newspaper Article, Wedding Announcement - The Morgan Horse, Mar 1959, page 33: Lucy Brace Eaton / Seth P. Holcombe.

5052 Obituary, The Hartford Courant 9 Jan 2016: Lucy Eaton Holcombe.

5053 Obituary, The Hartford (CT) Courant published 2 Dec 2012: Shepherd Monson Holcombe.

5054 Ancestry.com, Connecticut Divorce Index, 1968-1997 about Shepe M Holcombe.

5055 Obituary, Hartford Courant, The (CT), July 29, 1997: HOLCOMBE. Elizabeth Wiese (McIlwaine) Holcombe.

5056 Newspaper Article, Death Notice - New York Times published 22 Jul 1975: HOLCOMBE - Marguerite Chase.

5057 James H. Holcombe, Atlanta, GA (jhholcombe@att.net), Thomas Holcomb of Connecticut (http://www.holcombegenealogy.com/data/index.htm), p. 153,154.

5058 Miscellaneous, The National Cyclopaedia of American Biography, Vol III, 1893 p 426 [Waldo Emerson Chase].

5059 1880 United States Census, Year: 1880; Census Place: Troy, Rensselaer, New York; Roll: 920; Family History Film: 1254920; Page: 174B; Enumeration District: 134; Image: 0353.

5060 Obituary, Hartford Courant, 23 Dec 1932: Mrs. Waldo K. Chase Dies in Farmington.

5061 1900 United States Census, Year: 1900; Census Place: Farmington, Hartford, Connecticut; Roll: 136; Page: 3B; Enumeration District: 0136; FHL microfilm: 1240136.

5062 "Find A Grave" (www.findagrave.com), Memorial# 100196881.

5063 Newspaper Article, Marriage Announcement - Hartford Courant, 14 Mar 1943: Anne Belser, Corporal Boas To Wed Today (her sister).

5064 Obituary, Hartford Courant published 22 Mr 2009: "Gloria" Barlow.

5065 1930 United States Census, Year: 1930; Census Place: Syracuse, Onondaga, New York; Roll: 1626; Page: 7B; Enumeration District: 197; Image: 772.0; FHL microfilm: 2341360.

5066 James H. Holcombe, Atlanta, GA (jhholcombe@att.net), Thomas Holcomb of Connecticut (http://www.holcombegenealogy.com/data/index.htm), p.154.

5067 U.S., Social Security Applications and Claims Index, 1936-2007, [William Edward Barlow - son].

5068 Obituary, New York Times published 12 May 1994: William E. Barlow.

5069 "Find A Grave" (www.findagrave.com), Memorial 210630808.

5070 Public Member Tree, Gray Family Tree, Owner: Robert Gray, Chandler, Arizona.

5071 Miscellaneous, http://farmingtonlibraries.org/wp-content/uploads/2013/08/87-Main-Street.pdf.

5072 Newspaper Article, Wedding Announcement, Arizona Republic, Phoenix, Arizona, 16 Feb 1949, age 17.

5073 Ancestry.com, William Raymond Curry in the Arizona, Naturalization Records, 1909-1991.

5074 Arizona Department of Health Services (http://genealogy.az.gov/).

5075 Obituary, Arizona Republic, Phoenix, Arizona,17 Jan 1982: LOIS HOLCOMBE.

5076 Obituary, Arizona Republic, Phoenix, Arizaon, 6 Mar 2007: Kelly Jene Barker-Holcombe.

5077 Obituary, The Hartford Courant published 4 Oct 2009: Ada-Chase Holcombe Caswell.

5078 Newspaper Article, Marriage Announcement - Hartford Courant, 21 Sep 1947: 22 Attendnats In Bridal Held At Farmington.

5079 Obituary, New York Times published 20 Jul 2000: CASWELL-W. Cameron.

5080 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Massachusetts Marriages, 1841-1915 for Margaret Comstock / Harold I Dyer, registered at the Town of Milton, 1893, #76, 19 Nov at Providence, RI.

5081 Massachusetts, Marriage Records, 1840-1915, [Harold I Dyer - son].

5082 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Massachusetts Births, 1841-1915 for Harold Ingalls Dyer (film #43412001).

5083 Obituary, Hartford Courant, 2 Jun 1960: HAROLD I. DYER.

5084 1920 United States Census, Year: 1920;Census Place: Newington, Hartford, Connecticut; Roll: T625_184; Page: 10A; Enumeration District: 178; Image: 625.

5085 1930 United States Census, Year: 1930; Census Place: Newington, Hartford, Connecticut; Roll: 267; Page: 12B; Enumeration District: 200; Image: 1025.0.

5086 1940 United States Census, Year: 1940; Census Place: Newington, Hartford, Connecticut; Roll: T627_506; Page: 61A; Enumeration District: 2-186.

5087 Obituary, The Hartford Courant published 27Oct 1984: Howard G. Dyer.

5088 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Massachusetts Births and Christenings, 1639-1915 for Margaret Ingalls Dyer (film # 740457).

5089 Obituary, The Hartford Court published 30 Apr 1997, BELCOURT.

5090 Obituary, Hartford Courant, 28 Mar 1985: BELCOURT, Nestor P.

5091 1930 United States Census, Year: 1930; Census Place: Hartford, Hartford, Connecticut; Roll: 265; Page: 10B; Enumeration District: 78; Image: 825.0; FHL microfilm: 2340000.

5092 Obituary, Hartford Courant, 3 Jun 1949: Mrs. Matilda Noel Belcourt.

5093 Obituary, The Hartford Courant published 17 Apr 1940: Oscar L Belcourt Dies, Retired Horticulturist.

5094 "1910 United States Census," Year: 1910; Census Place: Hartford Ward 10, Hartford, Connecticut; Roll: T624_133; Page: 18A; Enumeration District: 0206; Image: 1205; FHL Number: 1374146.

5095 Obituary, Hartford Courant, 4 Jul 1991: HAMM. Constance (Dyer).

5096 Obituary, Obituary - SELLECK, Alison Dyer, The Hartford Courant on August 1, 2010.

5097 Ancestry.com, U.S. City Directories, 1945, Manchester, Conn. (Hilton C. & Constance D. Hamm).

5098 Obituary, SELLECK, Alison Dyer, The Hartford Courant on August 1, 2010.

5099 1920 United States Census, Year: 1920; Census Place: Stamford Ward 1, Fairfield, Connecticut; Roll: T625_178; Page: 4B; Enumeration District: 161; Image: 55.

5100 WWI Draft Registration Cards, 1917-1918, [Walter Selleck - husband].

5101 1930 United States Census, Year: 1930; Census Place: New Canaan, Fairfield, Connecticut; Roll: 258; Page: 2A; Enumeration District: 0143; Image: 212.0; FHL microfilm: 2339993.

5102 Connecticut Death Index, 1949-2012, Year: 1920;Census Place: Stamford Ward 1, Fairfield, Connecticut; Roll: T625_178; Page: 4B; Enumeration District: 161; Image: 55.

5103 "Find A Grave" (www.findagrave.com), Memorial# 122350614.

5104 1930 United States Census, Year: 1930; Census Place: Enfield, Hartford, Connecticut; Roll: 261; Page: 1B; Enumeration District: 133; Image: 519.0.

5105 1900 United States Census, Year: 1900; Census Place: Somers, Tolland, Connecticut; Roll: 150; Page: 7A; Enumeration District: 0498; FHL microfilm: 1240150.

5106 Obituary, Hartford Courant, 17 Oct 1959: Somers // Mrs. Gladys K. C. Slye // Mrs. Gladys Kibbe Comstock Slye.

5107 1920 United States Census, Year: 1920;Census Place: Somers, Tolland, Connecticut; Roll: T625_198; Page: 12A; Enumeration District: 314; Image: 230.

5108 1940 United States Census, Year: 1940; Census Place: Stafford Springs, Tolland, Connecticut; Roll: T627_527; Page: 4B; Enumeration District: 7-17.

5109 Obituary, Hartford Courant, 2 Jun 1996: SCHREIER. Caroline (Comstock) Schreier.

5110 "Find A Grave" (www.findagrave.com), Memorial# 6964389.

5111 Obituary, Hartford Courant, 4 Feb 1979: SCHREIER. In Stafford. William J Schreier.

5112 "Find A Grave" (www.findagrave.com), Memorial# 6964388.

5113 RootsWeb.com (http://worldconnect.rootsweb.ancestry.com), The Davis Family of Stafford, Connecticut, updated 27 Nov 2003, contact: Mark Davis.

5114 Obituary, The Hartford Courant published Jul 20, 1995, DOROTHY C. DAVIS.

5115 Obituary, Priscilla Wells, The Hartford Courant, 11 Apr 2008.

5116 Newspaper Article, The New York Sun, 26 Apr 1930: "Old Connecticut Valley Furniture and its Labels", PETER KIBBE'S CHAIR (Priscilla Kibbe Comstock mentioned as 6th Generation.

5117 Newspaper Article, A. Herbert And Priscilla Wells, The Hartford Courant, 17 Sep 2006.

5118 Obituary, Journal Inquirer, Manchester, Connecticut, 9 Apr 2016: A. Herbert Wells.

5119 "Find A Grave" (www.findagrave.com), Memorial# 160762616.

5120 1930 United States Census, Year: 1930; Census Place: West Hartford, Hartford, Connecticut; Roll: 269; Page: 20A; Enumeration District: 234; Image: 527.0.

5121 1940 United States Census, Year: 1940; Census Place: Bridgeport, Fairfield, Connecticut; Roll: T627_532; Page: 3B; Enumeration District: 9-83B.

5122 1900 United States Census, Source Citation: Year: 1900; Census Place: Hartford, Hartford, Connecticut; Roll: T623_137; Page: 5B; Enumeration District: 156.

5123 "Find A Grave" (www.findagrave.com), Memorial 182500199.

5124 "Find A Grave" (www.findagrave.com), Memorial 182500180.

5125 1920 United States Census, Year: 1920; Census Place: Newington, Hartford, Connecticut; Roll: T625_184; Page: 11A; Enumeration District: 178; Image: 627.

5126 1920 United States Census, Year: 1920;Census Place: West Hartford, Hartford, Connecticut; Roll: T625_180; Page: 3B; Enumeration District: 194; Image: 175.

5127 Obituary, The Harvard Post, Harvard, Mass., Feb 24 - Mar 3, 2010, MARJORIE KLINE.

5128 Obituary, The Harvard Post, Harvard, Mass., Feb 24 - Mar 3, 2010, MARJORI KLINE.

5129 Obituary, The Hartford Courant, published 5 Jan 1999, HOWARD S COMSTROCK JR (summary).

5130 1920 United States Census, Year: 1920;Census Place: Waltham Ward 1, Middlesex, Massachusetts; Roll: T625_719; Page: 16A; Enumeration District: 482; Image: 615.

5131 Obituary, appahannock Record, Kilmarnock, Virginia, 26 Aug 2004: Arthur V. Rice Jr. // HARTFIELD.

5132 California, County Birth, Marriage, and Death Records, 1849-1980 (California Department of Public Health), Marriage - Maurice L. Gifford & Cora E. Bailey.

5133 "Find A Grave" (www.findagrave.com), Memorial 3710988.

5134 1940 United States Census, Year: 1940; Census Place: San Gabriel, Los Angeles, California; Roll: m-t0627-00251; Page: 9A; Enumeration District: 19-660.

5135 "Find A Grave" (www.findagrave.com), Memorial 82506742.

5136 1930 United States Census, Year: 1930; Census Place: Alhambra, Los Angeles, California; Page: 1A; Enumeration District: 1410; FHL microfilm: 2339908.

5137 California, County Birth, Marriage, and Death Records, 1849-1980 (California Department of Public Health), Marriage - Edith E. Gifford & Lawrence W. Flood, 12 Aug 1947.

5138 "Find A Grave" (www.findagrave.com), Memorial 655239.

5139 New England Historic Genealogical Society (Boston, Massachusetts), Births at the City of Haverhill -1889, #615, Dec 4, Theodore Thornton Hazelwood Jr.

5140 Miscellaneous, History of the Class of Niniteen-hundred and Fourteen: Yale College, Volume 1 By Yale University. Class of 1914.

5141 1940 United States Census, Year: 1940; Census Place: Haverhill, Essex, Massachusetts; Roll: T627_1581; Page: 2B; Enumeration District: 5-139.

5142 New York Passenger Lists, 1820-1957 (New York City Department of Health), New York Passenger Lists, 1820-1957 about Theodore T Hazlewood.

5143 Obituary, The News, Patterson, New Jersey, 12 Jan 1971: Theodore Hazlewood // MAHWAH -.

5144 1930 United States Census, Year: 1930; Census Place: Sloatsburg, Rockland, New York; Roll: 1640; Page: 8B; Enumeration District: 47; Image: 926.0.

5145 Miscellaneous, New York World War II Casualty List Navy, Marines and Coast Guard. http://www.accessgenealogy.com/navy/newyork/h.htm.

5146 Ancestry.com, U.S. World War II Navy Muster Rolls, 1938-1949 about Ledyard Bailey Hazelwood.

5147 Ancestry.com, World War II and Korean Conflict Veterans Interred Overseas.

5148 Newspaper Article, Engagement Announcement , New York Times, Apr 14, 1946: ANNE HAZLEWOOD OFFICER'S FIANCEE; Senior at Vassar Will Be Wed to Lieut. E.H. Morgan, USN, Veteran of the Pacific.

5149 Obituary, Obituary, New York Times Jun 15, 1954: CRASH KILLS NAVY PILOT; Officer Based at Atlantic City Died in Texas Take-Off:.

5150 Obituary, VETERAN FEMINIST OF aMERICA http://www.vfa.us/Anne%20Hazelwood%20Brady.htm.

5151 1930 United States Census, Year: 1930; Census Place: Pasadena, Los Angeles, California; Roll: 169; Page: 6A; Enumeration District: 1250; Image: 374.0.

5152 1940 United States Census, Year: 1940; Census Place: Pasadena, Los Angeles, California; Roll: T627_242; Page: 61A; Enumeration District: 19-497.

5153 Newspaper Article, Marriage Announcement - The Record, Hackensack, New Jersey, 30 Sep 1946: Anne F. Hazelwood Wed To Lt. Morgan.

5154 1920 United States Census, Year: 1920;Census Place: Pasadena, Los Angeles, California; Roll: T625_117; Page: 9B; Enumeration District: 506; Image: 331.

5155 Miscellaneous, Provided by Edward Sinker [e.sinker@btinternet.com].

5156 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Texas Death Certificate, #27613, filed 19 Jul 1954 (film # 2114214).

5157 Newspaper Article, Marriage Announcement, New York Times, Aug 12, 1956: MRS. MORGAN REWED; Former Anne Hazlewood Is Bride of Alfred Brady Jr.

5158 1930 United States Census, Year: 1930; Census Place: Hoboken, Hudson, New Jersey; Roll: 1348; Page: 15A; Enumeration District: 256; Image: 933.0.

5159 Newspaper Article, Death Notice, New York Times published 13 Mar 1961, Alfred Foster Brady.

5160 Obituary, The (Hackensack, NJ) and Herald News (West Paterson, NJ) - Tuesday, September 28, 2004: BRADY - Alfred Foster, III.

5161 1900 United States Census, Year: 1900; Census Place: New Haven, New Haven, Connecticut; Roll: 146; Page: 15B; Enumeration District: 0379; FHL microfilm: 1240146.

5162 "1910 United States Census," Year: 1910; Census Place: Orange, New Haven, Connecticut; Roll: T624_137; Page: 11A; Enumeration District: 0450; FHL microfilm: 1374150.

5163 1920 United States Census, Year: 1920; Census Place: New Haven Ward 15, New Haven, Connecticut; Roll: T625_193; Page: 9A; Enumeration District: 406; Image: 650.

5164 1930 United States Census, Year: 1930; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: 2135; Page: 45B; Enumeration District: 1066; Image: 639.0; FHL microfilm: 2341869.

5165 1920 United States Census, Year: 1920;Census Place: New Haven Ward 10, New Haven, Connecticut; Roll: T625_193; Page: 3A; Enumeration District: 374; Image: 368.

5166 Public Member Tree, Miller Family Tree: Connecticut, USA, Owner: dlmillerriley - Marriage Record.

5167 1930 United States Census, Year: 1930; Census Place: New Haven, New Haven, Connecticut; Roll: 276; Page: 14A; Enumeration District: 73; Image: 961.0.

5168 Public Member Tree, Miller Family Tree: Connecticut, USA , Owner: dlmillerriley.

5169 1930 United States Census, Year: 1930; Census Place: Berlin, Hartford, Connecticut; Roll: 261; Page: 6B; Enumeration District: 89; Image: 50.0; FHL microfilm: 2339996.

5170 1940 United States Census, Year: 1940; Census Place: Newington, Hartford, Connecticut; Roll: T627_506; Page: 4B; Enumeration District: 2-189.

5171 Obituary, Hartford Courant, 7 May 1984: TREAT, Marion (Hastings).

5172 1940 United States Census, Year: 1940; Census Place: New Haven, New Haven, Connecticut; Roll: T627_542; Page: 5A; Enumeration District: 11-133.

5173 Philadelphia, Pennsylvania, Marriage Index, 1885-1951.

5174 "Find A Grave" (www.findagrave.com), Memorial# 38410691.

5175 1940 United States Census, Year: 1940; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: T627_3741; Page: 6B; Enumeration District: 51-1741.

5176 Ancestry.com, Francis F Felten in the Pennsylvania, Veteran Compensation Application Files, WWII, 1950-1966.

5177 1900 United States Census, Year: 1900; Census Place: New Haven, New Haven, Connecticut; Roll: 146; Page: 19B; Enumeration District: 0401; FHL microfilm: 1240146.

5178 "1910 United States Census," Year: 1910; Census Place: New Haven Ward 15, New Haven, Connecticut; Roll: T624_138; Page: 1B; Enumeration District: 0443; FHL microfilm: 1374151.

5179 1940 United States Census, Year: 1940; Census Place: New Haven, New Haven, Connecticut; Roll: T627_543; Page: 12A; Enumeration District: 11-190.

5180 1940 United States Census, Year: 1940; Census Place: New Haven, New Haven, Connecticut; Roll: T627_543; Page: 13B; Enumeration District: 11-190.

5181 Obituary, St. Petersburg Times (FL), August 2, 2004: ALLEN, GERTRUDE W. "TRUDY,."

5182 Obituary, St. Petersburg Times (FL), November 4, 1998: ALLEN, EVERETT B.

5183 "1910 United States Census," Year: 1910; Census Place: New Haven Ward 15, New Haven, Connecticut; Roll: T624_138; Page: 2A; Enumeration District: 0443; Image: 1066; FHL Number: 1374151.

5184 1930 United States Census, Year: 1930; Census Place: New Haven, New Haven, Connecticut; Roll: 278; Page: 24B; Enumeration District: 102; Image: 532.0.

5185 1940 United States Census, Year: 1940; Census Place: East Haven, New Haven, Connecticut; Roll: T627_515; Page: 2A; Enumeration District: 5-44.

5186 Miscellaneous, Genealogy of the Morris family; descendants of Thomas Morris of Connecticut (1911) p 321.

5187 1900 United States Census, Year: 1900; Census Place: New Haven, New Haven, Connecticut; Roll: 146; Page: 19A; Enumeration District: 0401; FHL microfilm: 1240146.

5188 1930 United States Census, Year: 1930; Census Place: New Haven, New Haven, Connecticut; Roll: 278; Page: 30A; Enumeration District: 0102; Image: 543.0; FHL microfilm: 2340013.

5189 1930 United States Census, Year: 1930; Census Place: Queens, Queens, New York; Roll: 1596; Page: 25A; Enumeration District: 306; Image: 470.0.

5190 Public Member Tree, hastings Family Tree, Owner: hastingsnicholee.

5191 U.S. City Directories, 1822-1995, New Haven, Connecticut, City Directory, 1963 (Austin & Joyce Hutchings).

5192 Obituary, Sarasota Herald Tribune published 13 Nov 1996: Barbara H. Beebe.

5193 1940 United States Census, Year: 1940; Census Place: East Haven, New Haven, Connecticut; Roll: m-t0627-00515; Page: 61A; Enumeration District: 5-46.

5194 1930 United States Census, Year: 1930; Census Place: New Haven, New Haven, Connecticut; Roll: 278; Page: 29B; Enumeration District: 102; Image: 542.0.

5195 Miscellaneous, The Descendants of THOMAS JAMES GAMBLE, http://www.islandregister.com/gamble1.html.

5196 1900 United States Census, Year: 1900; Census Place: Hartford, Hartford, Connecticut; Roll: 138; Page: 4B; Enumeration District: 182; FHL microfilm: 1240138.

5197 Obituary, Obituary - Howard County Times, Ellicott City, Maryland: Geraldine Vogel Hefner Tackett [died 7 Aug 2007] - second wife of Royce O. Tackett.

5198 1940 United States Census, Year: 1940; Census Place: Cape May, Cape May, New Jersey; Roll: T627_2324; Page: 1A; Enumeration District: 5-4.

5199 1920 United States Census, Year: 1920;Census Place: New Haven Ward 15, New Haven, Connecticut; Roll: T625_193; Page: 7B; Enumeration District: 406; Image: 647.

5200 1940 United States Census, Year: 1940; Census Place: East Haven, New Haven, Connecticut; Roll: T627_515; Page: 2B; Enumeration District: 5-44.

5201 Public Member Tree, Miller Family Tree: Connecticut, USA, Owner: dlmillerriley.

5202 U.S. Public Records Index, (same address as spouse).

5203 Obituary, New Haven Register (CT) - Friday, July 21, 2000: Carol H. Beebe.

5204 1930 United States Census, Year: 1930; Census Place: East Haven, New Haven, Connecticut; Roll: 272; Page: 25A; Enumeration District: 133; Image: 1104.0; FHL microfilm: 2340007.

5205 Obituary, Tampa Tribune, The (FL) - Sunday, September 30, 1990: GEORGE H. BEEBE.

5206 "1910 United States Census," Year: 1910; Census Place: New Boston, Hillsborough, New Hampshire; Roll: T624_864; Page: 7B; Enumeration District: 0175; Image: 214; FHL Number: 1374877.

5207 1900 United States Census, Year: 1900; Census Place: New Boston, Hillsborough, New Hampshire; Roll: T623_948; Page: 5A; Enumeration District: 131.

5208 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), New Hampshire Deaths and Burials, 1784-1949 for Frank Howard Prince (film #2296845).

5209 1930 United States Census, Year: 1930; Census Place: New Boston, Hillsborough, New Hampshire; Roll: 1303; Page: 4B; Enumeration District: 106; Image: 936.0.

5210 1940 United States Census, Year: 1940; Census Place: Newport, Sullivan, New Hampshire; Roll: T627_2299; Page: 3A; Enumeration District: 10-22.

5211 "Find A Grave" (www.findagrave.com), Memorial# 153022613.

5212 Obituary, The Atlanta Constitution, Atlanta, Georgia, 6 Jan 1993: PRINCE // Mr. George Howard Prince.

5213 1940 United States Census, Year: 1940; Census Place: Poole, Fulton, Georgia; Roll: T627_677; Page: 21B; Enumeration District: 60-92.

5214 Obituary, The Atlanta Constitution, 9 Apr 1988: Mrs. Dorothea M. Prince.

5215 "1910 United States Census," Year: 1910; Census Place: Syracuse Ward 5, Onondaga, New York; Roll: T624_1055; Page: 13A; Enumeration District: 0118; Image: 898; FHL Number: 1375068.

5216 1930 United States Census, Year: 1930; Census Place: Boston, Suffolk, Massachusetts; Roll: 954; Page: 10A; Enumeration District: 460; Image: 763.0.

5217 1940 United States Census, Year: 1940; Census Place: Boston, Suffolk, Massachusetts; Roll: T627_1676; Page: 9B; Enumeration District: 15-589.

5218 Ancestry.com, New Hampshire, Marriage Records Index, 1637-1947 about George M Morris.

5219 Ancestry.com, New Hampshire, Births and Christenings Index, 1714-1904 about Prince.

5220 Newspaper Article, Death Notice - Boston Herald published 27 Aug 1962: MORRIS - Nellie L.

5221 "Find A Grave" (www.findagrave.com), Memorial# 185062668.

5222 Public Member Tree, Dorrance, Morris & Vanuxem Families of Bristol, Pennsylvania, Owner: David Gardner, Santa Monica, California.

5223 Obituary, State, Columbia, South Carolina, 7 Sep 1990: Dr. Albert E. Morris, retired Navy captain.

5224 Massachusetts Vital Records, Births registered at Nantucket, 1906, Albert Ely Morris.

5225 "Find A Grave" (www.findagrave.com), Memorial# 185062720.

5226 Obituary, State, Columbia, South Carolina4 Jul 1989: Mrs. Sadie W. Morris.

5227 1940 United States Census, Year: 1940; Census Place: Reading, Middlesex, Massachusetts; Roll: T627_1617; Page: 5A; Enumeration District: 9-473.

5228 1930 United States Census, Year: 1930; Census Place: Worcester, Worcester, Massachusetts; Roll: 971; Page: 3B; Enumeration District: 103; Image: 66.0; FHL microfilm: 2340706.

5229 "Find A Grave" (www.findagrave.com), Memorial# 185062699.

5230 Ancestry.com, Tjitske Wiersma in the Netherlands, Birth Index, 1784-1917.

5231 Massachusetts Vital Records, Births at the city of Nantucket 1907, Margaret Morris.

5232 1940 United States Census, Year: 1940; Census Place: Glen Rock, Bergen, New Jersey; Roll: T627_2308; Page: 13B; Enumeration District: 2-146.

5233 Ancestry.com, Martha E . Woodbury & Edward W. Morris in the U.S., Presbyterian Church Records, 1701-1970.

5234 Massachusetts Vital Records, Births Registered at Nantucket, Jul 19, #28.

5235 Obituary, Boston Herald published 15 Feb 1943: Edward W. Morris Is Dead at 33.

5236 "Find A Grave" (www.findagrave.com), Memorial# 185062580.

5237 Obituary, Sarasota Herald-Tribune, Sarasota, FLorida, 21 Apr 2002: Martha "Marti" Evelyn Gussow.

5238 Public Member Tree, Adler/Stoner family tree: Owner - ElyseAdlerStoner.

5239 Ancestry.com, Martha Evelyn Gussow in the Web: Obituary Daily Times Index, 1995-2016.

5240 1940 United States Census, Year: 1940; Census Place: West Hartford, Hartford, Connecticut; Roll: T627_508; Page: 11B; Enumeration District: 2-245.

5241 Obituary, Hartford Courant, 5 Sep 1978: Caroline (Munger) Barker.

5242 "1910 United States Census," Year: 1910; Census Place: West Hartford, Hartford, Connecticut; Roll: T624_132; Page: 10A; Enumeration District: 0243; Image: 285; FHL Number: 1374145.

5243 1930 United States Census, Year: 1930; Census Place: West Hartford, Hartford, Connecticut; Roll: 269; Page: 8B; Enumeration District: 227; Image: 200.0.

5244 1940 United States Census, Year: 1940; Census Place: Bloomfield, Hartford, Connecticut; Roll: T627_501; Page: 8B; Enumeration District: 2-8.

5245 Newspaper Article, Marriage Announcemeent, Hartford Courant, 25 Oct 1938: Miss Barker to Wed Nov. 12.

5246 Obituary, Hartford Courant published 28 Jun 1994: GRANGER. Cynthia (Barker) Granger.

5247 1900 United States Census, Year: 1900; Census Place: Bloomfield, Hartford, Connecticut; Roll: 135; Page: 11A; Enumeration District: 118; FHL microfilm: 1240135.

5248 Obituary, The Hartford Courant, 14 Jul 1942: W. F. Granger, 64, Dies; Ex-Bloomfield Official.

5249 Obituary, Hartford Courant, 6 Apr 1964: LAWRENCE G. GRANGER.

5250 "1910 United States Census," Year: 1910; Census Place: Evanston Ward 1, Cook, Illinois; Roll: T624_240; Page: 3B; Enumeration District: 0098; Image: 652; FHL Number: 1374253.

5251 1930 United States Census, Year: 1930; Census Place: Evanston, Cook, Illinois; Roll: 500; Page: 14B; Enumeration District: 2133; Image: 627.0.

5252 1920 United States Census, Year: 1920;Census Place: Evanston Ward 6, Cook, Illinois; Roll: T625_358; Page: 5A; Enumeration District: 84; Image: 445.

5253 1940 United States Census, 1940; Census Place: Evanston, Cook, Illinois; Roll: T627_779; Page: 10B; Enumeration District: 16-202.

5254 Public Member Tree, Barker-Traut, Owner: augie90.

5255 Obituary, Chicago Tribune published 27 Dec 1967: BARKER // Mrs. Eleanor Hillman Barker.

5256 Obituary, Milwaukee Journal Sentinel published 18 Feb 2006: Nagel, Elizabeth Barker.

5257 Ancestry.com, Cook County, Illinois, Birth Certificates Index, 1871-1922 about John Nagel.

5258 1930 United States Census, Year: 1930; Census Place: Chicago, Cook, Illinois; Roll: 471; Page: 3A; Enumeration District: 1300; Image: 652.0; FHL microfilm: 2340206.

5259 Obituary, Chicago Tribune published 26 Oct 1994: John S. Nagel.

5260 1940 United States Census, Year: 1940; Census Place: Evanston, Cook, Illinois; Roll: T627_778; Page: 15B; Enumeration District: 16-187.

5261 Obituary, Chicago Tribune, 4 Feb 1970: Clarence L. Barker.

5262 Obituary, The Highland Park (IL) News published 18 Jun 2005: Miriam Barker Currie.

5263 Obituary, Obituary - The Highland Park (IL) News published 15 Jun 2006: James Edward Currie.

5264 Obituary, The Highland Park (IL) News published 15 Jun 2006: James Edward Currie.

5265 1930 United States Census, Year: 1930; Census Place: West Hartford, Hartford, Connecticut; Roll: 269; Page: 17B; Enumeration District: 226; Image: 166.0.

5266 Obituary, The Hartford Courant published 17 Jul 1933: Mrs. Dudley W. Hubbard // Mrs. Anna (Woodward) Hubbard.

5267 Newspaper Article, Wedding announcement abstrat, Hartford Courant published 10 Feb 1918: D.W. HUBBARD WEDS MISS ANNA L. WOODWARD.

5268 Newspaper Article, Engagement Annoucement - New York Times 18 Oct 1942: HUBBARD - GRIMES (her sister).

5269 1920 United States Census, Year: 1920; Census Place: West Hartford, Hartford, Connecticut; Roll: T625_180; Page: 11A; Enumeration District: 193; Image: 148.

5270 1930 United States Census, Year: 1930; Census Place: West Hartford, Hartford, Connecticut; Roll: 269; Page: 17B; Enumeration District: 0226; Image: 166.0; FHL microfilm: 2340004.

5271 "Find A Grave" (www.findagrave.com), Memorial# 58340617.

5272 Obituary, Hartford Courant, 10 Dec 1974: Mrs. Anne H. Doody.

5273 Obituary, Hartford Courant, 23 Sep 1972: Gerald Delmar Doody.

5274 1940 United States Census, Year: 1940; Census Place: Washburn, Aroostook, Maine; Roll: T627_1473; Page: 15A; Enumeration District: 2-105.

5275 "Find A Grave" (www.findagrave.com), Memorial# 20956216.

5276 Florida, County Marriages, 1823-1982.

5277 Newspaper Article, Marriage Announcement - Hartfourd Courant, 14 Dec 1942: Elizabeth Hubbard Bride Of Private CHarles Grimes.

5278 "Find A Grave" (www.findagrave.com), Memorial# 58377269.

5279 "Find A Grave" (www.findagrave.com), Memorial# 128212172.

5280 Newspaper Article, The Hartford Courant published 3 Oct, 1923; MARIAN C. COLLINS WINS DIVORCE.

5281 Newspaper Article, Birth Announcement - Hartford Courant, 11 Jul 1918, page 13.

5282 Obituary, The Hartford Courant, 19 Sep 1942: Miss Barbara Bradley.

5283 "Find A Grave" (www.findagrave.com), Memorial# 131894791.

5284 Kentucky, Death Records, 1852-1963.

5285 Illinois, Deaths and Stillbirths Index, 1916-1947, [Mahlon Odgen Bradley - son].

5286 "Find A Grave" (www.findagrave.com), Memorial# 75503602.

5287 Obituary, Princeton Alumni Weekly, Volume 73, 1972: Mahlon Bradley died in a hospital in Palm Beach.

5288 Ancestry.com, U.S. Cemetery and Funeral Home Collection about Claiborne Tim Bradley.

5289 1940 United States Census, Year: 1940; Census Place: Highland Park, Lake, Illinois; Roll: m-t0627-00828; Page: 3A; Enumeration District: 49-14.

5290 Miscellaneous, "Annujal commencement / Northwestern University", https://archive.org/stream/annualcommenceme1954nort/annualcommenceme1954nort_djvu.txt.

5291 Obituary, Chicago Tribune, Chicago, Illinois, 24 Jan 2007: Malcolm "Mac" P. Austin.

5292 1940 United States Census, Year: 1940; Census Place: Long Lake, Hamilton, New York; Roll: T627_2541; Page: 8A; Enumeration District: 21-10.

5293 Newspaper Article, Marriage Announcement - Chicago Tribune, 12 May 1963: Austin-Bradley.

5294 1930 United States Census, Year: 1930; Census Place: Cambridge, Middlesex, Massachusetts; Roll: 916; Page: 10A; Enumeration District: 59; Image: 881.0.

5295 "1910 United States Census," Year: 1910; Census Place: Boston Ward 20, Suffolk, Massachusetts; Roll: T624_622; Page: 15B; Enumeration District: 1558; Image: 258; FHL Number: 1374635.

5296 1860 United States Census, Year: 1860; Census Place: Augusta Ward 3, Richmond, Georgia; Roll: M653_135; Page: 836; Image: 264; Family History Library Film: 803135.

5297 1900 United States Census, Year: 1900; Census Place: Boston Ward 24, Suffolk, Massachusetts; Roll: T623_687; Page: 7A; Enumeration District: 1520.

5298 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Andrew A Yonge, "Massachusetts, State Vital Records, 1841-1920."

5299 Newspaper Article, Death Notice - Boston Herald published 3 Jun 1918: YONGE - At Boston, June 2, Andrew Atkinson Yonge.

5300 New England Historic Genealogical Society (Boston, Massachusetts), Massachusetts Vital Records, births - Boston 1913 (Vol.617, Pg.367).

5301 "Find A Grave" (www.findagrave.com), Memorial# 79642298.

5302 "Find A Grave" (www.findagrave.com), Memorial# 79641621.

5303 Obituary, The Orlando Sentinel, Orlando, Florida, 10 Jul 1974: Mr. Charles R. Laidlaw.

5304 Ancestry.com, New York, Abstracts of World War I Military Service, 1917-1919 about Charles R Laidlaw.

5305 Newspaper Article, Death Notice - Daytona Beach Morning Journal, 10 Jul 1974: Charles R. Laidlaw.

5306 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Devotion Yonge, "Massachusetts, State Vital Records, 1841-1920."

5307 Newspaper Article, Death Notice - News-Press, Fort Myers, Florida, 2 Dec 1997: FITZ'RANDOLPH, DEVOTION.

5308 Newspaper Article, Death Notice - News-Press, Fort Myers, Florida, 30 Apr 1987: FREDERICK OLIVER FITZ RANDOLPH.

5309 1920 United States Census, Year: 1920;Census Place: Milton, Norfolk, Massachusetts; Roll: T625_722; Page: 10B; Enumeration District: 207; Image: 960.

5310 1930 United States Census, Year: 1930; Census Place: Milton, Norfolk, Massachusetts; Roll: 935; Page: 19B; Enumeration District: 68; Image: 352.0.

5311 Miscellaneous, The Seven Weld Brothers: 1800 To 2000 By Nicholas Benton, p 65 (Google Books).

5312 New England Historic Genealogical Society (Boston, Massachusetts), Births Registered at Canton - 1895, Ruth Sumner Draper,[vol 449, pg. 517].

5313 Newspaper Article, Marriage Announcement, Boston Globe, 21 Jan 1917. Ruther Sumner Draper / Richard Dudley.

5314 1880 United States Census, Year: 1880; Census Place: Canton, Norfolk, Massachusetts; Roll: 548; Family History Film: 1254548; Page: 448B; Enumeration District: 511; Image: 0178.

5315 New York Passenger Lists, 1820-1957 (New York City Department of Health), Alice Ames Draper.

5316 Miscellaneous, GernForum posting, 20 Feb 2002, Karen Quincy Loberg: RICHARD PETERS-ESSEX CO. MASSACHUSETTS.

5317 Obituary, Vineyard Gazette, Martha's Vineyard, 25 Oct 2002, Olivia Ames Henry.

5318 Public Member Tree, Pool Family Tree, Owner: kpschmidt3, Fairfield, Connecticut.

5319 Newspaper Article, Marriage Announcement - Quincy Patriot Ledger, 12 Oct 1940: Olivia Peters is Bride of H. L. Pool.

5320 New York Passenger Lists, 1820-1957 (New York City Department of Health), [Henry Lawrence Pool - son].

5321 Newspaper Article, Wedding Announcement - San Francisco Chronicle (San Francisco, CA) , 20 Sep 1912: Isabelle Donahue Sprague and William Henry Pool Married at Bride's Home.

5322 California Birth Index, 1905 - 1995, [Henry L. Pool - son].

5323 Newspaper Article, Wedding Announcement, New York Times published 20 Jun 1948.

5324 Obituary, New York Times, 17 Mar 1959 Sidney Morgan Henry.

5325 Miscellaneous, Descendants of Edward Langley http://www.octhouse.com/Langley.html.

5326 "Find A Grave" (www.findagrave.com), Memorial 75797130.

5327 Newspaper Article, Engagement Announcement, New York Times published 16 May 1948, "MRS. POOL FIANCEE OF S. M. HENRY JR; Former Olivia Peters, Alumna of winsdor School, Will Be Bride of Yale Graduate '.

5328 1930 United States Census, Year: 1930; Census Place: Manhattan, New York, New York; Page: 18A; Enumeration District: 1187; FHL microfilm: 2341293.

5329 Miscellaneous, http://web.mac.com/varley/iWeb/Genealogy/SRV_FamilyGroup/fg05/fg05_301.html.

5330 Newspaper Article, Death Notice - New York Times, 21 May 1978: HENRY - Sidney Morgan, May 20.

5331 1940 United States Census, Year: 1940; Census Place: New York, New York, New York; Roll: T627_2645; Page: 62B; Enumeration District: 31-898.

5332 1920 United States Census, Year: 1920; Census Place: Punxsutawney Ward 2, Jefferson, Pennsylvania; Roll: T625_1575; Page: 19B; Enumeration District: 158; Image: 702.

5333 1930 United States Census, Year: 1930; Census Place: Pittsburgh, Allegheny, Pennsylvania; Roll: 1969; Page: 18A; Enumeration District: 0004; Image: 667.0; FHL microfilm: 2341703.

5334 1920 United States Census, Year: 1920; Census Place: Punxsutawney Ward 2, Jefferson, Pennsylvania; Roll: T625_1575; Page: 19B; Enumeration District: 158.

5335 Newspaper Article, The Pittsburgh Press, 7 Nov 1938: AUTOS KILL TWO OVER WEEK-END.

5336 1930 United States Census, Year: 1930; Census Place: Pittsburgh, Allegheny, Pennsylvania; Roll: 1969; Page: 18B; Enumeration District: 0004; Image: 668.0; FHL microfilm: 2341703.

5337 1940 United States Census, Year: 1940; Census Place: Pittsburgh, Allegheny, Pennsylvania; Roll: T627_3652; Page: 4A; Enumeration District: 69-10.

5338 Newspaper Article, Death Notice - Pittsburgh Post-Gazette, 20 Oct 1967: WUNDERLICH-DOHERTY.

5339 Pennsylvania, Death Certificates, 1906-1966, [Elizabeth McGrath - Spouse].

5340 Pennsylvania, Death Certificates, 1906-1966, [Anna Morgan, informant].

5341 1940 United States Census, Year: 1940; Census Place: Pittsburgh, Allegheny, Pennsylvania; Roll: T627_3676; Page: 8A; Enumeration District: 69-825.

5342 Obituary, The Pittsburgh Press, 27 Dec 1966: LYDON // On Saturday, Dec. 2, 1966, at 6:20 p. m., Viola Lydon (Nee Morgan).

5343 Newspaper Article, Death Notice - Pittsburgh Post-Gazette, 21 Feb 1972: LYDON.

5344 "Find A Grave" (www.findagrave.com), Memorial 181387505.

5345 Newspaper Article, Death notice -Pittsburgh Post-Gazette, 6 Sep 2001: MORGAN // SARAH T. (MOSALLEM).

5346 Obituary, Lewis Chapel / Poulsbo Mortuary, Poulsbo, Washington: Dorothy S. Morgan.

5347 1930 United States Census, Year: 1930; Census Place: Los Angeles, Los Angeles, California; Roll: 132; Page: 7B; Enumeration District: 0016; Image: 779.0; FHL microfilm: 2339867.

5348 1940 United States Census, Year: 1940; Census Place: Los Angeles, Los Angeles, California; Roll: T627_422; Page: 13A; Enumeration District: 60-408.

5349 U.S., Social Security Applications and Claims Index, 1936-2007, Record for Patricia Regina Morgan [daughter] gave mother's name: Viola Dowell.

5350 Ancestry.com, Viola E Dowell & Robert G. Morgan & in the California, County Birth, Marriage, and Death Records, 1849-1980.

5351 Newspaper Article, The Los Angeles Times, 19 Aug 1938: Divorce - Morgan, Viola E. from Robert G. Morgan.

5352 Newspaper Article, Death Notice - The Los Angeles Times, 5 Oct 1946: PRESCOTT, Viola E.

5353 1930 United States Census, Year: 1930; Census Place: Lyons, Cook, Illinois; Roll: 502; Page: 8A; Enumeration District: 2179; Image: 1082.0; FHL microfilm: 2340237.

5354 U.S. School Yearbooks, Lyons Township High School,La Grange, Illinois, 1917.

5355 1900 United States Census, Year: 1900; Census Place: Eden, Lasalle, Illinois; Roll: 315; Page: 7B; Enumeration District: 0048; FHL microfilm: 1240315.

5356 "Find A Grave" (www.findagrave.com), Memorial# 119664658.

5357 1940 United States Census, Year: 1940; Census Place: Western Springs, Cook, Illinois; Roll: T627_781; Page: 5A; Enumeration District: 16-268.

5358 Obituary, Chicago Tribune, 19 Jan 2011: Eleanore L. Conway.

5359 1940 United States Census, Year: 1940; Census Place: Lyons, Cook, Illinois; Roll: T627_781; Page: 10A; Enumeration District: 16-268.

5360 Obituary, Chicago Tribune, 11 Mar 2009: Conway , THOMAS F. Thomas F. Conway.

5361 Obituary, Hultgren Funeral Home and Cremation Services: Robert J. White.

5362 Obituary, Chicago Tribune (IL) - Wednesday, December 1, 1999: GRACE CHARLOTTE WHITE, RETIRED SCHOOLTEACHER.

5363 1920 United States Census, Year: 1920; Census Place: Racine Ward 12, Racine, Wisconsin; Roll: T625_2012; Page: 11A; Enumeration District: 68; Image: 817.

5364 1930 United States Census, Year: 1930; Census Place: New Trier, Cook, Illinois; Roll: 503; Page: 30A; Enumeration District: 2218; Image: 643.0; FHL microfilm: 2340238.

5365 1940 United States Census, Year: 1940; Census Place: Charlotte, Mecklenburg, North Carolina; Roll: T627_2942; Page: 61B; Enumeration District: 60-42.

5366 "Find A Grave" (www.findagrave.com), Memorial# 55656168.

5367 North Carolina, Marriage Records, 1741-2011.

5368 1930 United States Census, Year: 1930; Census Place: Lincolnton, Lincoln, North Carolina; Roll: 1703; Page: 4B; Enumeration District: 0013; Image: 821.0; FHL microfilm: 2341437.

5369 North Carolina, Marriage Records, 1741-2011, [Frances H. Shuford - daughter].

5370 "Find A Grave" (www.findagrave.com), Memorial# 66949488.

5371 Newspaper Article, Death Notice - Fort Lauderdale News, 6 Jul 1976: COWAN.

5372 1940 United States Census, Year: 1940; Census Place: Cleveland, Cuyahoga, Ohio; Roll: T627_3218; Page: 13A; Enumeration District: 92-396.

5373 1930 United States Census, Year: 1930; Census Place: Cleveland, Cuyahoga, Ohio; Roll: 1771; Page: 5A; Enumeration District: 0301; Image: 443.0; FHL microfilm: 2341505.

5374 Summit County, Ohio, Marriage Records, 1840-1980, [Eva Wilson - daughter].

5375 1900 United States Census, Year: 1900; Census Place: Akron Ward 6, Summit, Ohio; Roll: 1324; Page: 5A; Enumeration District: 0077; FHL microfilm: 1241324.

5376 1920 United States Census, Year: 1920; Census Place: Detroit Ward 9, Wayne, Michigan; Roll: T625_806; Page: 19B; Enumeration District: 272; Image: 1094.

5377 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Deaths, 1908-1953.

5378 Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973, [Mary E Dowdell -daughter].

5379 "Find A Grave" (www.findagrave.com), Memorial# 153427649.

5380 Ancestry.com, James Grey Brown in the Ohio, Naturalization Petition and Record Books, 1888-1946.

5381 1940 United States Census, Year: 1940; Census Place: Garfield Heights, Cuyahoga, Ohio; Roll: T627_3053; Page: 10B; Enumeration District: 18-143.

5382 1940 United States Census, Year: 1940; Census Place: Cleveland, Cuyahoga, Ohio; Roll: T627_3218; Page: 6A; Enumeration District: 92-395.

5383 "Find A Grave" (www.findagrave.com), Memorial# 92943132.

5384 "WW2 Draft Registration Card - 1942," [Margery Cowley - daughter].

5385 Ancestry.com, Massachusetts, Birth Records, 1840-1915 about Willard Bryant Cowley.

5386 Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973, [Willard Crowley - son].

5387 Obituary, Plain Dealer, Cleveland, Ohio, 19 Nov 1970: COWLEY.

5388 "Find A Grave" (www.findagrave.com), Memorial# 92943137.

5389 "Find A Grave" (www.findagrave.com), Memorial# 9170345.

5390 Obituary, Richmond Times Dispatch, Richmond, Virginia, 3 Oct 1957: U. Va. Rites Set Today For Dr. Balz.

5391 1940 United States Census, Year: 1940; Census Place: Charlottesville, Charlottesville City, Virginia; Roll: T627_4305; Page: 10A; Enumeration District: 104-14A.

5392 Obituary, The Daily Progess, Charlottesville, Virginia, 24 Nov 2016: Vincent, Patricia Balz.

5393 Ancestry.com, Patrick R Vincent & Patricia G. Balz in the England & Wales, Civil Registration Marriage Index, 1916-2005.

5394 Obituary, The Herald-Sun, Durham, North Carolina, 24 Mar 2004: DURHAM - Patrick Russell Vincent.

5395 "Find A Grave" (www.findagrave.com), Memorial# 113959216.

5396 "Find A Grave" (www.findagrave.com), Memorial# 83014307.

5397 "Find A Grave" (www.findagrave.com), Memorial# 11261812.

5398 Obituary, [www.findagrave #1261812]: Albert George Adam Balz.

5399 "Find A Grave" (www.findagrave.com), Memorial# 10334322.

5400 U.S. School Yearbooks, Deerfield Academy, 1942.

5401 1930 United States Census, Year: 1930; Census Place: Deerfield, Franklin, Massachusetts; Roll: 904; Page: 13A; Enumeration District: 0007; Image: 163.0; FHL microfilm: 2340639.

5402 Ancestry.com, Helen B Weiser in the Massachusetts, Marriage Index, 1901-1955 and 1966-1970.

5403 Ancestry.com, William Goodwin Avirett in the U.S. Virgin Islands, Passenger Lists, 1885-1962.

5404 Obituary, Currentobiturary.com: Margery B. "Cherry" Avirett of Wellfleet.

5405 1940 United States Census, Year: 1940; Census Place: Hamden, Delaware, New York; Roll: T627_2521; Page: 2A; Enumeration District: 13-20.

5406 Ancestry.com, David Herbert Brooks in the New York, New York National Guard Service Cards, 1917-1954.

5407 "Find A Grave" (www.findagrave.com), Memorial# 133818152.

5408 Newspaper Article, Marriage Announcement - New York Times, 23 Apr 1938: Warren Pershing, Generals Son, Marries Muriel Richards Here.

5409 Obituary, New York Times, 27 Jun 1978: MURIEL RICHARDS PERSHING.

5410 "Find A Grave" (www.findagrave.com), Memorial# 9143.

5411 Newspaper Article, Birth Announcement - New York Times, 22 Jan 1941: Son is born to Francis Warren Pershing at Doctors Hspital.

5412 Obituary, New York Times, 24 Jun 1999: PERSHING-John W.

5413 "Find A Grave" (www.findagrave.com), Memorial# 9142.

5414 Obituary, New York Times, 20 Feb 1968: Grandson of General Pershing Killed in Vietnam.

5415 North America, Family Histories, 1500-2000, Daniel Shed Geneology, Ancestry and Descendants of Daniel shed of Braintree, Massachusetts 1327-192.

5416 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), "Massachusetts State Vital Records, 1841-1920,".

5417 Maine Death Index, 1960-1997.

5418 Obituary, Boston Herald, Boston, Massachusetts, 9 Aug 1990: Helen Corcoran, ex-W. Medford parish prefect, 73.

5419 Ancestry.com, Thomas Joseph Corcoran in the U.S., Cemetery and Funeral Home Collection, 1847-2015.

5420 Obituary, The Patriot Ledger, Quincy, Massachusetts, 20 Jan 2011: MARSHFIELD - Thomas J.Corcoran of Marshfield.

5421 "Find A Grave" (www.findagrave.com), Memorial# 141347484.

5422 "Find A Grave" (www.findagrave.com), Memorial# 101510126.

5423 "Find A Grave" (www.findagrave.com), Memorial# 101509820.

5424 Ancestry.com, Helen Hagedorn in the Web: Minnesota, Birth Index, 1900-1934.

5425 Obituary, Fort Worth Star-Telegram, 4 Jun 2002: ARLINGTON - John Herbert Morris.

5426 "Find A Grave" (www.findagrave.com), Memorial# 7576568.

5427 "Find A Grave" (www.findagrave.com), Memorial# 1012770.

5428 Obituary, Fort Worth Star-Telegram, 7 Mar 1999: ARLINGTON - Evelyn Lucille Morris.

5429 1940 United States Census, Year: 1940; Census Place: Salem, Essex, Massachusetts; Roll: T627_1589; Page: 5B; Enumeration District: 5-363.

5430 Family records & recollections, e-mail, 28 Mar 2017, Loralei Nickerson Lauranzano.

5431 "1910 United States Census," Year: 1910; Census Place: Worcester Ward 9, Worcester, Massachusetts; Roll: T624_633; Page: 8B; Enumeration District: 1913; FHL microfilm: 1374646.

5432 Family records & recollections, Loralei (Nickerson) Lauranzano, ancestry.com message, 23 Mar 2017.

5433 1920 United States Census, Year: 1920; Census Place: Worcester Ward 6, Worcester, Massachusetts; Roll: T625_750; Page: 10B; Enumeration District: 274; Image: 1104.

5434 1930 United States Census, Year: 1930; Census Place: Upper Darby, Delaware, Pennsylvania; Roll: 2034; Page: 6B; Enumeration District: 0163; Image: 326.0; FHL microfilm: 2341768 Pennsylvania.

5435 1930 United States Census, Year: 1930; Census Place: Upper Darby, Delaware, Pennsylvania; Roll: 2034; Page: 6B; Enumeration District: 0163; Image: 326.0; FHL microfilm: 2341768ce: Upper Darby, Delaware, Pennsylvania.

5436 1930 United States Census, Year: 1930; Census Place: Upper Darby, Delaware, Pennsylvania; Roll: 2034; Page: 6B; Enumeration District: 0163; Image: 326.0; FHL microfilm: 2341768.

5437 Obituary, Boston Herald, Boston, Massachusetts, 22 Jan 1971: Robert S. Reid, 56, Rites in Needham.

5438 1940 United States Census, Year: 1940; Census Place: Boston, Suffolk, Massachusetts; Roll: T627_1663; Page: 20A; Enumeration District: 15-217.

5439 Newspaper Article, Marriage Announcement - Boston Herald, 11 Jun 1939, page 75.

5440 1930 United States Census, Year: 1930; Census Place: Newton, Middlesex, Massachusetts; Roll: 926; Page: 13B; Enumeration District: 0370; Image: 657.0; FHL microfilm: 2340661.

5441 Sons of the American Revolution Membership Applications, 1889-1970, [John Ralph Jones, died 28 Oct 2003] - Son.

5442 Obituary, Boston Record, Boston, Massachusetts, 2 Mar 1972: Victor G. Hofbauer (spouse).

5443 1940 United States Census, Year: 1940; Census Place: Worcester, Worcester, Massachusetts; Roll: T627_1719; Page: 12B; Enumeration District: 23-188.

5444 Obituary, Worcester Telegram & Gazette, Worcester, Massachusetts, 30 Oct 2003: John R. Davison, Jr., 80.

5445 "Find A Grave" (www.findagrave.com), Memorial# 65983148.

5446 Obituary, Worcester Telegram & Gazette, Worcester, Massachusetts, 30 Oct 2003: John R. Davison, Jr., 80 Worcester Telegram & Gazette, Worcester, Massachusetts, 6 Mar 2011, Elsie M. Davison, 86.

5447 Obituary, Lord Funeral Home: On March 31, 2021 Robert Jones Davison, 93 of Ossipee, NH.

5448 Obituary, Lord Funeral Home: velyn "Lynn" M. Davison.

5449 "Find A Grave" (www.findagrave.com), Memorial# 1005532.

5450 Obituary, The Sarasota Herald-Tribune, Sarasota, Florida, 4 Jun 1996: Diana D. Montgomery, 66, Sarasota, died June 3, 1996.

5451 Newspaper Article, Marriage Announcemen -, The Boston Globe, 14 Nov 1954: Miss Diana Davison is Bride of J. Willett Montgomery.

5452 Miscellaneous, Death Notice- Legacy.com,: John Wisllett Montgomery.

5453 1940 United States Census, Year: 1940; Census Place: Anita, Cass, Iowa; Roll: T627_1145; Page: 4A; Enumeration District: 15-14.

5454 "Find A Grave" (www.findagrave.com), Memorial# 147578470.

5455 Obituary, Lincoln Journal Star, Lincoln, Nebraska, 16 Dec 2002: Brown - Marian Elaine.

5456 1940 United States Census, Year: 1940; Census Place: Davenport, Scott, Iowa; Roll: T627_1203; Page: 8A; Enumeration District: 82-47A.

5457 U.S., Social Security Applications and Claims Index, 1936-2007, [Marian Bartley Brown- spouse].

5458 Obituary, Lincoln Journal Star, Lincoln, Nebraska, 16 Dec 2002: Brown - Marian Elaine Lincoln Journal Star, Lincoln, Nebraska, 18 Feb 2011: Brown, James W. "Bill."

5459 Obituary, Lincoln Journal Star, Lincoln, Nebraska, 18 Feb 2011: Brown, James W. "Bill."

5460 U.S., Social Security Applications and Claims Index, 1936-2007, [Mary Frances Crosby Sloggett - daughter].

5461 "Find A Grave" (www.findagrave.com), Memorial# 6407640.

5462 Newspaper Article, Marriage Announcement - The Los Angeles Times, 19 Jul 1946: Sloggett - Crosby.

5463 Ancestry.com, Mary Frances (crosby) Sloggett in the Web: Obituary Daily Times Index, 1995-Current.

5464 Oregon Death Index, 1898 - 2008, [Mary Frances Cosby Sloggett - wife].

5465 Newspaper Article, Wedding Announcement - The Rye Chronicle, Rye, New York, 12 Feb 1937: I. Webster Baker, Jr. Weds Laura Michelsen.

5466 Ancestry.com, Ira Webster Baker in the U.S., Obituary Collection, 1930-2018.

5467 1940 United States Census, Year: 1940; Census Place: New Rochelle, Westchester, New York; Roll: m-t0627-02810; Page: 4A; Enumeration District: 60-232.

5468 Obituary, The Daily Record, 30 Dec 2010: DAVID MCLEAN APPLETON.

5469 Newspaper Article, Death Notice - New York Times, 2 Jan 2011: APPLETON--David McLean, died December 29, 2010, age 90.

5470 Newspaper Article, Death Notice - New York Times, 28 Sep 2005: APPLETON, BRIGID MCLEAN.

5471 Obituary, Daily Record, Morristown, New Jersey, 28 Sep 2005: Brigid McLean Appleton.

5472 1930 United States Census, Year: 1930; Census Place: Pittsburgh, Allegheny, Pennsylvania; Roll: 1984; Page: 6A; Enumeration District: 0464; Image: 310.0; FHL microfilm: 2341718.

5473 1940 United States Census, Year: 1940; Census Place: Pittsburgh, Allegheny, Pennsylvania; Roll: T627_3656; Page: 5B; Enumeration District: 69-193.

5474 "Find A Grave" (www.findagrave.com), Memorial# 105265974.

5475 Obituary, Sun-Sentinel, Boca Raton, Florida, 5 Nov 2009: Philip K. Flagg Jr. [son].

5476 Obituary, Sun Sentinel, Fort Lauderdale, Florida, 5 Nov 2009: Flagg Jr., Philip K.

5477 Obituary, Devlin Funeral Home: Helen F. (Flagg) Stein // August 17, 1930 - January 01, 2020.

5478 1930 United States Census, Year: 1930; Census Place: Windsor, Hartford, Connecticut; Roll: 268; Page: 10B; Enumeration District: 0239; Image: 797.0; FHL microfilm: 2340003.

5479 1940 United States Census, Year: 1940; Census Place: Millerton, Dutchess, New York; Roll: T627_2523; Page: 11A; Enumeration District: 14-37.

5480 "Find A Grave" (www.findagrave.com), Memorial# 15898841.

5481 Obituary, Hartford Courant, 4 Nov 1934: Mrs. Francis E. Cook.

5482 "Find A Grave" (www.findagrave.com), Memorial# 93291752.

5483 "Find A Grave" (www.findagrave.com), Memorial# 125529050.

5484 Obituary, Poughkeepsie Journal, 22 Feb 2014: Helen M. Cook // Amenia.

5485 Obituary, Pittsburgh Post-Gazette, 25 Sep 1968: J. C. Higgins, U.S. Steel Engineer.

5486 "Find A Grave" (www.findagrave.com), Memorial 21869767.

5487 "Find A Grave" (www.findagrave.com), Memorial# 127673780.

5488 1940 United States Census, Year: 1940; Census Place: Erie, Erie, Pennsylvania; Roll: T627_3647; Page: 8A; Enumeration District: 68-2.

5489 Obituary, Pittsburgh Post-Gazette, 22 Aug 2009: BARROW CARLTON "JAKE" WOODROW.

5490 "Find A Grave" (www.findagrave.com), Memorial ID 77279059.

5491 U.S., Social Security Applications and Claims Index, 1936-2007, [Donald Francis Cook - son].

5492 "Find A Grave" (www.findagrave.com), Memorial 148617548.

5493 Obituary, The News & Observer, Raleigh, North Carolina, 17 Sep 2016, Mark Rollin Ransom, [son].

5494 Obituary, Obituary, New York Times published 18 Aug 1950; GUY MILLER, BANKER IN CONNECTICUT, 75:.

5495 Newspaper Article, Wedding Announcement, The Bridgeport Telegram published 13 Jun 1921 [Edmund Bryce DuVal Cleborne / Mary Colt Miller].

5496 U.S. City Directories, 1822-1995, Washington, DC - 1890.

5497 1870 United States Census, Year: 1870; Census Place: Philadelphia Ward 26 District 87, Philadelphia, Pennsylvania; Roll: M593_1414; Page: 466B; Image: 254; Family History Library Film: 552913.

5498 Obituary, Association of American Draftsmen, 1897, p. 115-116 [Google Books] : Arthur Sampson Chasteney Cleborne.

5499 Ancestry.com, District of Columbia, Select Births and Christenings, 1830-1955 about Cornelia Sansdale Duval Cleborne.

5500 Miscellaneous, Descendants of Joseph Loomis #1424 http://familytreemaker.genealogy.com/users/k/i/n/Robert-N-King/GENE18-0033.html.

5501 New England Historic Genealogical Society (Boston, Massachusetts), MARUIS WHO'S WHO: Guy Miller Cleborne.

5502 Obituary, Obituary, New York Times published April 7, 1980: Guy M. Cleborne.

5503 Newspaper Article, New York Times, 8 Oct 1952, RUTH LARRABEE'S TROTH; Connecticut Girl Will Become the Bride of Guy M. Cleborne.

5504 1940 United States Census, Year: 1940; Census Place: Bridgeport, Fairfield, Connecticut; Roll: T627_530; Page: 8B; Enumeration District: 9-28B.

5505 Miscellaneous, Descendants of Joseph Loomis (generation 12) http://familytreemaker.genealogy.com/users/k/i/n/Robert-N-King/GENE18-0035.html.

5506 1930 United States Census, Year: 1930; Census Place: Bridgeport, Fairfield, Connecticut; Roll: 253; Page: 19A; Enumeration District: 11; Image: 309.0; FHL microfilm: 2339988.

5507 1940 United States Census, Year: 1940; Census Place: Sarasota, Sarasota, Florida; Roll: T627_617; Page: 7B; Enumeration District: 58-7A.

5508 1930 United States Census, Year: 1930; Census Place: Sarasota, Sarasota, Florida; Roll: 333; Page: 9B; Enumeration District: 4; Image: 407.0.

5509 Miscellaneous, Frederick Tallmadge Towne: a memorial, 1872-1906, privately printed 1906 (Google Books).

5510 Sons of the American Revolution Membership Applications, 1889-1970, Connecticut Society, Frederick Tallmadge Towne, Application dated 12 Feb 1938, approved 16 Mar 1938.

5511 Ancestry.com, Florida Divorce Index, 1927-2001 about Frederick T Towne.

5512 Newspaper Article, Wedding Announcement, The Bridgeport Telegraph, 16 Oct 1924, "Towne-Miller Wedding is witnessed by 3,000 People."

5513 1900 United States Census, Year: 1900; Census Place: Stamford, Fairfield, Connecticut; Roll: T623; Page: 14B; Enumeration District: 107.

5514 Obituary, Obituary, New York Times published 10 May 1935: MRS. FREDERICK T. TOWNE.

5515 Obituary, Dallas Morning News (TX), published 21 Jun 1966: Funeral Slated for Mr. Towne.

5516 1940 United States Census, Year: 1940; Census Place: , Dallas, Texas; Roll: T627_4015; Page: 13A; Enumeration District: 57-12.

5517 Newspaper Article, Birth Announcement, The Bridgeport Telegram, Bridgeport, Connecticut, published 29 Jun 1925: Frederick Talmadge Town 3d.

5518 Social Security Death Index, Name: Frederick Towne SSN: 454-38-7724 Born: 27 Jul 1925 Last Benefit: 75238 Dallas, Dallas, Texas, United States of America Died: Oct 1979 State (Year) SSN issued: Texas (Before 1951).

5519 Ancestry.com, Texas Death Index, 1903-2000 about Frederick Towne.

5520 Newspaper Article, Death Notice - Dallas Morning News,published 23 Oct 1979: TOWNE // Fred T. III.

5521 Ancestry.com, Mary Towne Family Tree, Owner: WadeM92, Texas.

5522 Newspaper Article, Marriage Announcement - Dallas Morning News (TX) published 5 Apr 1953: Frederick Tallmadge Towne on Jamacia Honeymoon.

5523 Public Member Tree, Mary Towne Family Tree , Owner: WadeM92, Texas.

5524 1940 United States Census, Year: 1940; Census Place: McPherson, McPherson, Kansas; Roll: T627_1243; Page: 13A; Enumeration District: 57-22.

5525 Newspaper Article, Birth Announcement - Daily Advocate, Stamford, Connecticut, 29 Feb 1928; page 15.

5526 Miscellaneous, Death Notice - Affinity Funeral Service -Richard Putnam Towne.

5527 Newspaper Article, Marriage Announcement - Arizona Daily Star, Tucson, Arizon, 233 Jun 1941: Miss Mary Colt Weds Van Ryder.

5528 Miscellaneous, Arizona Historical Society, Tucson, Arison: VSN RYDER, JACK, 1800-1967.

5529 Obituary, Kingwood Funeral Home, Kingwood, Texas: In Memory of David Colt Van Ryder.

5530 Ancestry.com, U.S. Consular Reports of Births, 1910-1949 about Russell Curtis Steinert.

5531 "1910 United States Census," Year: 1910; Census Place: Boston Ward 11, Suffolk, Massachusetts; Roll: T624_618; Page: 4A; Enumeration District: 1425; Image: 550; FHL microfilm: 1374631.

5532 Newspaper Article, Divorce Notice - Evening Tribune, San Diego, California, published 26 Feb 1936: Conductor Divorced.

5533 "U.S. Passport Applications (1785 - 1925)," [Alexander Lang Steinert].

5534 1900 United States Census, Year: 1900; Census Place: Boston Ward 11, Suffolk, Massachusetts; Roll: 681; Page: 11B; Enumeration District: 1320; FHL microfilm: 1240681.

5535 Obituary, Boston Herald published 16 Nov 1933: STEINERT, MAKER OF PIANOS, DEAD.

5536 Obituary, New York Times published 16 Nov 1933: Alex. Steinert Dies inBoston, Age 72.

5537 Obituary, Springfield (Massachusetts) Union published 15 Jul 1982: Service planned for composer.

5538 Newspaper Article, Engagement announcement, New York Times, 20 Nov 1958: "Ailsa Kennedy, Russell Steinert Will Be Married; Manhattanville Alumna and Boston Insurance Broker Betrothed."

5539 Obituary, The Boston Globe, 28 Jul 2010: STEINERT, Russell Curtis.

5540 Newspaper Article, Engagement announcement, New York Times, 7 Mar 1947: MRS. SYLVIA CURTIS BECOMES ENGAGED; .Daughter of Late R. W. Curtis Will Be Wed to Schuyler Owen, Former AAF Major."

5541 Obituary, St. Louis Post-Dispatch, St. Louis, Missouri, 22 Jul 2015: Post, Ellen Eisendrath.

5542 Newspaper Article, Wedding Announcement - St. Louis Post Dispatch, St.Louis, Missouri, 31 Aug 1956: Miss Eisendrath Plans Wedding in September.

5543 1940 United States Census, Year: 1940; Census Place: New Trier, Cook, Illinois; Roll: T627_783; Page: 67A; Enumeration District: 16-309.

5544 Newspaper Article, Marriage Announcement - The New York Times, 31 Mar 1947: MRS. CURTIS MARRIED.

5545 Vermont Death Records, 1909-2008, [George Schuyler Owen - son].

5546 Ancestry.com, U.S. Consular Reports of Births, 1910-1949 Record for Lisa Marjorie Curtis.

5547 Miscellaneous, Deth Notice - http://www.enaos.fr/P1230.aspx?IdPer=312321&IdAN=149171.

5548 Newspaper Article, Death Notice, Washington Times, 20 May 1972.

5549 1940 United States Census, Year: 1940; Census Place: Washington, District of Columbia, District of Columbia; Roll: T627_562; Page: 14A; Enumeration District: 1-265.

5550 Obituary, Obituary, The Washington (DC) Post published 7 Apr 1994; FRANCIS COLT deWOLF -- Insurance Broker: http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=69031399.

5551 Social Security Death Index, Obituary, Washington Times, 10 Aug 2006; Dorothy deWolf, 76, real estate executive:.

5552 Obituary, The Washington Post published 27 Sep 2011: BRADFORD COLT de WOLF.

5553 Newspaper Article, Wedding Announcement - Boston Herald, 29 May 1955: Miss Susanne Robbins Bride of Mr. Bradford C. deWolf.

5554 1930 United States Census, Year: 1930; Census Place: Swampscott, Essex, Massachusetts; Roll: 903; Page: 17B; Enumeration District: 0281; Image: 1068.0; FHL microfilm: 2340638.

5555 Newspaper Article, Death Notice - Boston Herald, 24 Jul 1961.

5556 1930 United States Census, Year: 1930; Census Place: Bristol, Bristol, Rhode Island; Roll: 2168; Page: 17A; Enumeration District: 8; Image: 302.0; FHL microfilm: 2341902.

5557 Newspaper Article, Evening Star, Washington, D.C., 5 Oct 1927: Renouce Titles to Become U. S. Citizens.

5558 Obituary, News-Herald.net: George Levay deWolf, 81.

5559 Obituary, News-Herald.net: Ida May deWolf, 93.

5560 Public Member Tree, deWolf Family Tree, Owner: Kendall Elise deWolf.

5561 Obituary, 6 Jan 2011: DE WOLF, CHARLES LEVAY.

5562 Obituary, George C. Lima Funeral Home, Inc., Bristol, Rhode Island: Francois Levay deWolf.

5563 Obituary, Sansone Funeral Home: Mrs. Doris A. (Bertrand) de Wolf.

5564 Miscellaneous, http://www.geni.com/people/Nancy-DeWolf/6000000026369113854.

5565 Newspaper Article, Wedding Announcement, Boston Herald, 1 Jul 1956: Miss Mary (sic) Ann Gegare Wed to Mr. James Levay deWolf.

5566 Miscellaneous, http://www.geni.com/people/Laurence-Legare/6000000026368941349.

5567 Miscellaneous, http://www.geni.com/people/Alice-Legare/6000000026368989340.

5568 1930 United States Census, Year: 1930; Census Place: Providence, Providence, Rhode Island; Roll: 2176; Page: 44A; Enumeration District: 152; Image: 256.0.

5569 Sons of the American Revolution Membership Applications, 1889-1970, Oscar Rogers Flynn Jr, Volume 185; SAR Membership Number 36871.

5570 Obituary, New York Times, 8 Feb 1952: OSCAR R. FLYNN / Special to the New York Times // EAST ORANGE, N. J., Feb. 7 - Oscar Rogers Flynn.

5571 1940 United States Census, Year: 1940; Census Place: East Orange, Essex, New Jersey; Roll: T627_2331; Page: 4A; Enumeration District: 7-90.

5572 Ancestry.com, Oscar Rogers Flynn / Florence M. James in the Ohio, County Marriages, 1774-1993.

5573 Obituary, New York Times, 10 Jun 1934: MRS. OSCAR R. FLYNN DIESAT EAST ORANGE; Active in Essex County Club, Music and Educational Work for Many Years.

5574 "Find A Grave" (www.findagrave.com), Memorial# 67083402.

5575 1930 United States Census, Year: 1930; Census Place: Providence, Providence, Rhode Island; Roll: 2176; Page: 8B; Enumeration District: 153; Image: 321.0.

5576 Public Member Tree, John's tree, Owner: jnewtonvt1.

5577 Obituary, Providence Journal published 28 Jan 2010; Patricia Colt Barrows Flynn (summary).

5578 Obituary, http://www.jwsfh.com/sitemaker/sites/jonesw0/obit.cgi?user=164517FLYNN.

5579 Obituary, Obituary - Media General Inc: Joy B (Barrows) Nordquist. http://www.obitservices.com/obits.php?ID=11982.

5580 Obituary, The Portland Herald Press, published 2 Aug 2009: Walter E. Waitkun.

5581 Rhode Island Births, 1636-1930, 1935.

5582 Ancestry.com, John Waitkun in the Rhode Island, State and Federal Naturalization Records, 1802-1945.

5583 Obituary, www.tributes.com: Marshall E. Nordquist.

5584 Miscellaneous, http://www.military-writers.com/navy/blair_barrows.html.

5585 Obituary, Westerly Sun (RI) published 21 Jul 2003: June L. (Sexton) Barrows, 67.

5586 1940 United States Census, Year: 1940; Census Place: Pawtucket, Providence, Rhode Island; Roll: T627_3768; Page: 2B; Enumeration District: 4-190.

5587 "Find A Grave" (www.findagrave.com), Memorial# 172810213.

5588 "Find A Grave" (www.findagrave.com), Memorial# 19429646 [Barbara Barrows Nightingale].

5589 "Find A Grave" (www.findagrave.com), Memorial# 19433582.

5590 1930 United States Census, Year: 1930; Census Place: Medfield, Norfolk, Massachusetts; Roll: 934; Page: 4B; Enumeration District: 57; Image: 905.0.

5591 Massachusetts Vital Records, Births registered in the town of Concord, 1906. Josephine Jewell Nov 10.

5592 Obituary, Obituary, The Hartford Courant, published Mar 14, 2006; Dr. LeBaron Carleton "Barry" Colt Jr.

5593 Newspaper Article, Marriage Announcement - Boston Herald, 3 Jun 1928: Miss Jewell Wears Bridal Gown of Ivory Tulle.

5594 Newspaper Article, Boston Herald (Boston, MA), 6 Jun 1933: "Grants 13 Divorces in Norfolk Court."

5595 Massachusetts, Town and Vital Collections, 1620-1988 (New England Historic Genealogical Society), Marriages - Town of Bridgewater: Pliny Jewell II & Ann Winslow Harris 7 Jul 1905.

5596 Newspaper Article, Death Notice - Boston Herald, Boston, Massachusetts, 5 Aug 1979: BOSTON - 8-2, Williams, Josephine.

5597 1940 United States Census, Year: 1940; Census Place: Medfield, Norfolk, Massachusetts; Roll: T627_1627; Page: 8A; Enumeration District: 11-119.

5598 "Find A Grave" (www.findagrave.com), Memorial 14012818.

5599 1940 United States Census, Year: 1940; Census Place: Troy, Rensselaer, New York; Roll: T627_2759; Page: 7A; Enumeration District: 42-137.

5600 Newspaper Article, Wedding Announcement - Troy (New York) Record, 23 Mar 1953: "Troy Girl Married."

5601 Obituary, Lowell Sun published 18 Nov 2011: Joyce E. (Eckerson) Colt.

5602 U.S. Public Records Index, Name: Lebaron C Colt Birth Date: 2 May 1929 Address: 7 Canal Rd Apt 216, Suffield, CT, 06078-1974 Name: Joyce E Colt Birth Date: 27 Oct 1930 Address: 7 Canal Rd Apt 221, Suffield, CT, 06078-1974.

5603 "Find A Grave" (www.findagrave.com), Memorial# 82560376.

5604 Newspaper Article, Wedding Announcement - Boston Herald published 12 Jun 1954: Miss Colt Bride of Dr. Couch.

5605 Obituary, Obituary, Milford Daily New, Massachusetts, Sunday, 7 May 2006, LeBaron C. 'Barry' Colt.

5606 1930 United States Census, Year: 1930; Census Place: Dalton, Berkshire, Massachusetts; Roll: 884; Page: 2B; Enumeration District: 0012; Image: 6.0; FHL microfilm: 2340619.

5607 "Find A Grave" (www.findagrave.com), Memorial# 124703543.

5608 Obituary, Duckett Funeral Home, Sudbury, Massachusetts: In Memory of Nathan Pierce Couch MD.

5609 Obituary, The Sun, Baltimore, Maryland, 10 Oct 1928: J. G. PETERS, NATIVE OF BLTIMORE, DIES.

5610 Public Member Tree, Zona Family Tree, Owner: JennyZona.

5611 1920 United States Census, Year: 1920; Census Place: Bethesda, Montgomery, Maryland; Roll: T625_671; Page: 11B; Enumeration District: 133; Image: 747.

5612 "Find A Grave" (www.findagrave.com), Memorial# 83858097.

5613 1930 United States Census, Year: 1930; Census Place: Washington, Washington, District of Columbia; Roll: 297; Page: 21B; Enumeration District: 192; Image: 462.0.

5614 Obituary, Obituary - New York Times published Aug 18, 1976; Horace W. Peters A Retired Lawyer: CAPE ELIZABETH, Me, Aug.17.

5615 1940 United States Census, Year: 1940; Census Place: Washington, District of Columbia, District of Columbia; Roll: T627_561; Page: 1B; Enumeration District: 1-244.

5616 Newspaper Article, Wedding Announcement, New York Times published Jun 11, 1961: Anne B. Peters Becomes Bride Of C. C. Brooks; Her Ancestral Home in Bristol, R. I., Is Scene of Their Wedding.

5617 Obituary, The Washington Post, 28 Sep 2012: Anne Bradford Peters Brooks.

5618 Ancestry.com, One World Tree, submitted by Glen SMith 18 Apr 2004.

5619 New York Passenger Lists, 1820-1957 (New York City Department of Health), New York Passenger Lists, 1820-1957 Record for Mary Dunham.

5620 1920 United States Census, Year: 1920; Census Place: Summit Ward 2, Union, New Jersey; Roll: T625_1072; Page: 14A; Enumeration District: 158; Image: 402.

5621 Obituary, Orlando Sentinel, published Jan 22, 1997: TIMOTHY D. COLT.

5622 Obituary, Providence Journal (RI), June 15, 1999: SUSAN S. COLT.

5623 1940 United States Census, Year: 1940; Census Place: Belmont, Middlesex, Massachusetts; Roll: m-t0627-01602; Page: 4B; Enumeration District: 9-61.

5624 Ancestry.com, Cary Chase Wilson in the Nevada, Death Index, 1980-2012.

5625 Newspaper Article, Marriage Announcement - The Boston Globe, 11 Nov 1935: To Live in Cambridge [Mr. and Mrs. Cary CHase Wilson].

5626 Ancestry.com, Harold F Stanfield in the Florida, Passenger Lists, 1898-1963.

5627 "Find A Grave" (www.findagrave.com), Memorial 162307008.

5628 Obituary, The Gazaette, Montreal, Canada, 26 Sep 1986: STANFIELD, Harold Frederick.

5629 Obituary, Santa Cruz Sentinel, 11 Dec 2011: Richard Niemeyer [Gwendolyn Grace Wedgwood Colt Hopkins Niemeyer].

5630 1940 United States Census, Year: 1940; Census Place: Dallas, Dallas, Texas; Roll: m-t0627-04178; Page: 4A; Enumeration District: 255-195.

5631 "Find A Grave" (www.findagrave.com), Memorial# 104045626.

5632 Obituary, Richard Niemeyer, Musgrove Mortuary, Eugene, Oregon.

5633 Miscellaneous, Justia Law, [FLEET NATIONAL BANK v. John D. MIGLIETTA et al., Supreme Court of Rhode Island. January 27, 1992.].

5634 Obituary, Tribute Archive: Julia W. Colt, longtime resident of Cambridge and Somerville.

5635 1930 United States Census, Year: 1930; Census Place: San Jose, Santa Clara, California; Roll: 218; Page: 4A; Enumeration District: 42; Image: 592.0.

5636 1940 United States Census, Year: 1940; Census Place: Los Angeles, Los Angeles, California; Roll: T627_431; Page: 9B; Enumeration District: 60-1273.

5637 Obituary, Pasadena (California) Star-News, published 13 Oct 2013: Betty Anne Smith Bimmerman.

5638 Newspaper Article, Marriage Announcement - News-Pilot, San Pedro, California, 18 Jun 1951: College Friendship Leads San Pedro Girl to Altar.

5639 Obituary, San Diego Union-Tribune, The (CA), August 4, 2008: Paul H. Bimmerman Jr.

5640 1940 United States Census, Year: 1940; Census Place: Seattle, King, Washington; Roll: T627_4379; Page: 5B; Enumeration District: 40-178.

5641 Newspaper Article, The Seattle Times, Jan 14, 1926, page 8 (mentions her name a being Mrs Alden Leigh Smith, mother - Mrs Maude Bosworth).

5642 "1910 United States Census," Year: 1910; Census Place: Portland Ward 3, Multnomah, Oregon; Roll: T624_1285; Page: 4B; Enumeration District: 0140; Image: 768; FHL Number: 1375298.

5643 1930 United States Census, Year: 1930; Census Place: Seattle, King, Washington; Roll: 2499; Page: 16B; Enumeration District: 132; Image: 169.0; FHL microfilm: 2342233.

5644 Newspaper Article, Marriage announcement, Seattle Times, published 9 Aug 1925, p 58.

5645 1940 United States Census, Year: 1940; Census Place: Cincinnati, Hamilton, Ohio; Roll: T627_3193; Page: 62B; Enumeration District: 91-182.

5646 Ancestry.com, U.S. School Yearbooks Index about Rogers P Smith, Stanford.

5647 1940 United States Census, Year: 1940; Census Place: San Francisco, San Francisco, California; Roll: T627_317; Page: 65B; Enumeration District: 38-485.

5648 California Death Index, 1905-1939 & 1940-1997, [Susan Allen Smith - daughter].

5649 Newspaper Article, Marriage Announcement - The San Francisco Chronicle, 4 Feb 1939: Jane Williams Becomes Bride of Rogers P. Smith.

5650 Obituary, Santa Cruz Sentinel, Santa Cruz, California, 21 Nov 1986: Jane W. Smith.

5651 Obituary, San Francisco Chronicle (CA) published 9 Sep 2010: John Skov.

5652 New England Historic Genealogical Society (Boston, Massachusetts), Marquis Who'sWho: Heber Hampton Mclean (Deceased.

5653 Miscellaneous, 10,000 Famous Freemasons from K to Z, Volume 3 By William R. Denslow, Harry S. Truman, p 181 (Google Books).

5654 1940 United States Census, Year: 1940; Census Place: Washington, District of Columbia, District of Columbia; Roll: T627_562; Page: 4A; Enumeration District: 1-289.

5655 Newspaper Article, Engagement Announcement, The Seattle Times Jul 11, 1949: MCLEAN-GHORMLEY.

5656 Newspaper Article, New York Times: EVELYN MC'LEAN'S TROTH; Admiral's Daughter Is Engaged to Edward L. Ghormley, Jul 12, 1949.

5657 Newspaper Article, Wedding Announcement, Washington (DC) Post, published 11 Sep 1949.

5658 1930 United States Census, Year: 1930; Census Place: Seattle, King, Washington; Roll: 2502; Page: 29A; Enumeration District: 193; Image: 723.0; FHL microfilm: 2342236.

5659 Newspaper Article, Death Notice - Conejo Mountain Funeral Home, Camarillo, California: Edward Longstreth Ghormley.

5660 1930 United States Census, Year: 1930; Census Place: Clarksville, Clark, Indiana; Roll: 580; Page: 1A; Enumeration District: 5; Image: 415.0.

5661 1930 United States Census, Year: 1930; Census Place: Annapolis, Anne Arundel, Maryland; Roll: 845; Page: 15B; Enumeration District: 27; Image: 307.0; FHL microfilm: 2340580.

5662 Newspaper Article, Marriage Announcement, The Seattle Times, Mar 30, 1922: LANE-INGRAM.

5663 Wikipedia, "the free Encyclopedia" (www.wikipedia.org), Bill Ingram.

5664 1920 United States Census, Year: 1920;Census Place: Puget Sound, Washington, United States, Military and Naval Forces; Roll: T625_2041; Page: 1A; Enumeration District: USS New York; Image: 78.

5665 Newspaper Article, The Seattle Times, Dec 27, 1931 "Ingrams Happy Cheer for Dad Here for Visit."

5666 Obituary, Palo Alto Weekly published 5 Jun 2002: William Austin Ingram.

5667 Obituary, The Washington Post, 8 Feb. 2020: NOOTER NANCY INGRAM NOOTER 1927 - 2020.

5668 1940 United States Census, Year: 1940; Census Place: , Arlington, Virginia; Roll: T627_4246; Page: 24A; Enumeration District: 7-40.

5669 Public Member Tree, Kearney Family Tree 2012; Owner - myhomeinsacramento.

5670 Ancestry.com, Honolulu, Hawaii, Passenger and Crew Lists, 1900-1959 about Frank Thomas Watkins.

5671 Ancestry.com, Honolulu, Hawaii, Passenger and Crew Lists, 1900-1959 about Margaret Orem Watkins.

5672 Obituary, Cremation Society of Virginia: John Orem Watkins.

5673 California, San Francisco Area Funeral Home Records, 1895-1985, (Evelyn Lane McLean - listed sister "Mr. F. I. Entwhistle").

5674 "Find A Grave" (www.findagrave.com), Memorial# 136411502.

5675 Newspaper Article, Marriage Announcement; The Seattle Times, Jun 21, 1925: LANE-BURTON.

5676 Obituary, The San Francisco Examiner, 30 Dec 1969: DAVIS, Burton, Rear Admiral, U.S.N. (Ret.).

5677 1930 United States Census, Year: 1930; Census Place: Annapolis, Anne Arundel, Maryland; Roll: 845; Page: 10B; Enumeration District: 30; Image: 430.0; FHL microfilm: 2340580.

5678 Miscellaneous, http://familytreemaker.genealogy.com/users/f/r/e/Elissa-B-Free/WEBSITE-0001/UHP-0146.html.

5679 Newspaper Article, Marriage Announcement; The Seattle Times, Jul 11,1926: LANE-TICHENOR.

5680 Newspaper Article, Marriage Annoucement; The Seattle Times, Jul 11,1926: LANE-TICHENOR.

5681 Public Member Tree, Allen's GEDCOM, Owner: allentipton, Palm Springs, California.

5682 Ancestry.com, Honolulu, Hawaii, Passenger and Crew Lists, 1900-1959 Record for Murray J Tichenor.

5683 Obituary, Obituary, The Washington Post published 20 Aug 1994; Adm. Murray J. Tichenor Dies; WWII Submarine Force Officer.

5684 Ancestry.com, WWII - Murray Jones Tichenor (Excerpt from TICHENOR FAMILES IN AMERICA page 26):.

5685 Miscellaneous, "My Genealogy" Elissa Blake Free, Washington, DC [elissabill@erols.com] http://familytreemaker.genealogy.com/users/f/r/e/Elissa-B-Free/index.html.

5686 Public Member Tree, Carpenter_2017-11-12, Owner: scarpeva.

5687 Ancestry.com, Honolulu, Hawaii, Passenger Lists, 1900-1969 about Byrnes Tichenor.

5688 "Find A Grave" (www.findagrave.com), Memorial 185879814.

5689 Obituary, Beam Funeral Service, Marion, North Carolina: Clarence B. Tichenor.

5690 Miscellaneous, Peoplesmart (Clarence Byrnes Tichenor).

5691 Miscellaneous, Peoplesmart (Mary Wallingford Tichenor).

5692 "Find A Grave" (www.findagrave.com), Memorial 140491401.

5693 Virginia, Marriages, 1936-2014, [Mary King Willingham - daughter].

5694 "Find A Grave" (www.findagrave.com), Memorial 140491304.

5695 Miscellaneous, "Our Barnard Family Story" http://ewbarnard.com/ancestry/getperson.php?personID=I9259&tree=barnard.

5696 Newspaper Article, Marriage announcement, The Seattle Times, Jul 23, 1961: DUGAN-LANE WEDDING.

5697 Obituary, The Seattle Times published 30 Oct 2011: James F. Lane III.

5698 "Find A Grave" (www.findagrave.com), Memorial# 130258452.

5699 "1910 United States Census," Year: 1910; Census Place: Police Jury Ward 9, East Baton Rouge, Louisiana; Roll: T624_513; Page: 1B; Enumeration District: 0036; Image: 1204; FHL Number: 1374526.

5700 1940 United States Census, Year: 1940; Census Place: Los Angeles, Los Angeles, California; Roll: T627_376; Page: 18B; Enumeration District: 60-57.

5701 Newspaper Article, Wedding Announcement, Los Angeles Times, published 29 Oct 1938, Miss Collier Takes Vows in Afternoon.

5702 1870 United States Census, Year: 1870; Census Place: Baton Rouge Ward 3, East Baton Rouge, Louisiana; Roll: M593_512; Page: 91A; Image: 185; Family History Library Film: 552011.

5703 Miscellaneous, Diocese of Baton Rouge Catholic Church records. (Baton Rouge, Louisiana), vol. 10 (1863-1867), p. 543 [citing St. Josph Church, vol. 18, p. 320]. Sponsors: Charles Felix Kleinpeter & Rosa Carmelite Kleinpeter http://www.werelate.org/wiki/Person:Willi.

5704 "1910 United States Census," Wedding Announcement, Los Angeles Times, published 29 Oct 1938, Miss Collier Takes Vows in Afternoon.

5705 1930 United States Census, Year: 1930; Census Place: Baton Rouge, East Baton Rouge, Louisiana; Roll: 791; Page: 8B; Enumeration District: 2; Image: 615.0.

5706 1940 United States Census, Year: 1940; Census Place: , East Baton Rouge, Louisiana; Roll: T627_1398; Page: 7A; Enumeration District: 17-48.

5707 U.S. City Directories, 1822-1995, Baton Rouge - 1957.

5708 Obituary, State Times Advocate (Baton Rouge, LA), 29 May 1983: STOKES, WILLIAM STANLEY.

5709 Newspaper Article, Death Notice, Modesto Bee and Herald-News (Modesto, CA), 26 Jan 1965: FAIRBAIRN, MARY F. (ancestry.com).

5710 Newspaper Article, Modesto Bee and Herald-News (Modesto, CA), 15 Jun 1965, Legal Notice.

5711 California Birth Index, 1905 - 1995, for Mary Lou Fairbairn (daughter).

5712 Newspaper Article, Marriage Announcement, Modesto Bee and Herald-News "Mary Matteson and Charles Fairbairn Are Wed in the South."

5713 "Find A Grave" (www.findagrave.com), Memorial# 57571692.

5714 1940 United States Census, Year: 1940; Census Place: Modesto, Stanislaus, California; Roll: T627_352; Page: 12A; Enumeration District: 50-26A.

5715 California Birth Index, 1905 - 1995, [Mary Francis Matteson-daughter].

5716 "Find A Grave" (www.findagrave.com), Memorial# 57571687.

5717 "Find A Grave" (www.findagrave.com), Memorial# 104291265.

5718 "Find A Grave" (www.findagrave.com), Memorial# 104291301.

5719 New York Passenger Lists, 1820-1957 (New York City Department of Health), New York Passenger Lists, 1820-1957 about Malcolm Mcnaghten Jr.

5720 California Birth Index, 1905 - 1995, (Malcolm McNaughton - Son).

5721 Obituary, Obituary, Pasadena Independent (California), 27 Oct 1959: McNaghten Rites Held.

5722 1940 United States Census, Year: 1940; Census Place: Los Angeles, Los Angeles, California; Roll: T627_407; Page: 42B; Enumeration District: 60-221A.

5723 1930 United States Census, Year: 1930; Census Place: Plain, Stark, Ohio; Roll: 1873; Page: 34A; Enumeration District: 119; Image: 331.0; FHL microfilm: 2341607.

5724 1920 United States Census, Year: 1920; Census Place: Plain, Stark, Ohio; Roll: T625_1433; Page: 7A; Enumeration District: 124; Image: 923.

5725 WWI Draft Registration Cards, 1917-1918, U.S., World War I Draft Registration Cards, 1917-1918 about Herbert William Hoover.

5726 Grave Stone, Photo. http://fathercolpics.homestead.com/Carmiencke.html.

5727 Miscellaneous, http://brookhavensouthhaven.org/hamletpeople/tng/index.php.

5728 Obituary, Newsday published 25 May 2010, Susan H. CARMIENCKE:.

5729 1920 United States Census, Year: 1920; Census Place: Queens Assembly District 5, Queens, New York; Roll: T625_1235; Page: 19A; Enumeration District: 338; Image: 43.

5730 Ancestry.com, New York, Abstracts of World War I Military Service, 1917-1919 about Thomas F Cardell.

5731 Ancestry.com, Georgia, Naturalization Records, 1793-1991 about Ingeborg Carmiencke.

5732 Miscellaneous, Death Notice - http://publicaffairs-sme.com/FamilyServingFamily/wp-content/uploads/2019/05/April-Obits.pdf.

5733 1920 United States Census, Year: 1920; Census Place: Cleveland Ward 2, Cuyahoga, Ohio; Roll: T625_1360; Page: 17B; Enumeration District: 17; Image: 158.

5734 1920 United States Census, Year: 1920;Census Place: Cleveland Ward 2, Cuyahoga, Ohio; Roll: T625_1360; Page: 17B; Enumeration District: 17; Image: 158.

5735 Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973, [Rubby B. Martyn].

5736 1900 United States Census, Year: 1900; Census Place: Cleveland Ward 17, Cuyahoga, Ohio; Roll: 1254; Page: 7A; Enumeration District: 0065; FHL microfilm: 1241254.

5737 "Find A Grave" (www.findagrave.com), Memorial 78160066.

5738 "1910 United States Census," Save Source Citation: Year: 1910; Census Place: Cleveland Ward 26, Cuyahoga, Ohio; Roll: T624_1175; Page: 7B; Enumeration District: 0374; FHL microfilm: 1375188.

5739 Public Member Tree, Wilson-Hays, Owner: npriory158 Austin, Texas.

5740 1920 United States Census, Year: 1920;Census Place: Cleveland Ward 2, Cuyahoga, Ohio; Roll T625_1360; Page: 17B; Enumeration District: 17; Image: 153.

5741 "1910 United States Census," Year: 1910; Census Place: Westpark, Cuyahoga, Ohio; Roll T624_1165; Page: 2B; Enumeration District: 48; Image: 1128.

5742 1900 United States Census, Year: 1900; Census Place: Cleveland Ward 36, Cuyahoga, Ohio; Roll T623_1258; Page: 1A; Enumeration District: 172.

5743 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio, County Marriages, 1790-1950 for Dennis W. Foster / Eva Schillinger (film #4016938).

5744 1900 United States Census, Year: 1900; Census Place: Cleveland Ward 36, Cuyahoga, Ohio; Roll: T623_1258; Page: 1A; Enumeration District: 172.

5745 Newspaper Article, Death Notice - Plain Dealer, Cleveland, Ohio, published 27 Apr 1977: MARIE HALLOCK.

5746 Obituary, Akron Beacon Journal published 12 May 1998: Marietta M. Kennedy.

5747 1940 United States Census, v 1940; Census Place: Leroy, Medina, Ohio; Roll: T627_3112; Page: 1A; Enumeration District: 52-30.

5748 Obituary, Almon "Joe" Hallock, Grant County, New Mexico, Obituaries. http://newmexicoalhn.net/grant/grobittexth.htm.

5749 1940 United States Census, Year: 1940; Census Place: , Polk, Florida; Roll: T627_614; Page: 2B; Enumeration District: 53-77.

5750 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Almon F. Hallock & Eunice E, Fenn, Ohio Marriages, 1800-1958, Film #423826.

5751 "1910 United States Census," Year: 1910; Census Place: Montville, Medina, Ohio; Roll: T624_1205; Page: 27B; Enumeration District: 0139; FHL microfilm: 1375218.

5752 Newspaper Article, The Orlando Sentinel, Orlando, Florida, 10 Aug 1975: Hallocks Mark A Date of Gold.

5753 "Find A Grave" (www.findagrave.com), Memorial# 74897421.

5754 "Find A Grave" (www.findagrave.com), Memorial# 74897332.

5755 Obituary, The Orlando Sentinel, Orlando, Florida, 14 Dec 1977: Mrs. Eunice F. Hallock.

5756 Grave Stone, SHILOH CEMETERY, Fruitland Park, Lake County, Florida File contributed for use in USGenWeb Archives by Carol Anderson, (Carol0371@aol.com). HALLOCK, Eunice E., b. 1906 d. 1977, s/s Almon Hallock.

5757 1940 United States Census, Year: 1940; Census Place: Vinemont, Cullman, Alabama; Roll: T627_23; Page: 15A; Enumeration District: 22-29.

5758 Ancestry.com, James Howard Brown in the Alabama, County Marriage Records, 1805-1967.

5759 Ancestry.com, Blanche Donnie Holt in the Alabama, County Marriage Records, 1805-1967.

5760 Obituary, Meacham Funeral Service, Albany, Indiana: Harland E. Jeffers.

5761 Ancestry.com, Malcolm A Gordon in the Newspapers.com Obituary Index, 1800s-current.

5762 "Find A Grave" (www.findagrave.com), Memorial# 1243455.

5763 Obituary, The Ledger, Lakeland, Florida, 19 Aug 1999: LOUIE TAYLOR, 72, Driver.

5764 "Find A Grave" (www.findagrave.com), Memorial 76357145.

5765 1920 United States Census, Year: 1920; Census Place: Lansing, Tompkins, New York; Roll: T625_1265; Page: 2B; Enumeration District: 196; Image: 998.

5766 Obituary, The Orlando Sentinel, Orlando, Florida, 28 Mar 1996: LEWIS WALTER FISHER, 80 RETIRED SIGN PAINTER.

5767 "Find A Grave" (www.findagrave.com), Memorial 57853239.

5768 Ancestry.com, Wray L Collier in the Ohio Divorce Index, 1962-1963, 1967-1971, 1973-2007.

5769 U.S., Social Security Applications and Claims Index, 1936-2007, Charlotte Elaine Heinzelman - daughter.

5770 1940 United States Census, Year: 1940; Census Place: Cincinnati, Hamilton, Ohio; Roll: m-t0627-03188; Page: 61A; Enumeration District: 91-56.

5771 Obituary, Palladium-Item, Richmond, Indiana, 24 Feb 1989: CHARLOTTE E. COLLIER // BROOKVILLE.

5772 Indiana, Death Certificates, 1899-2011, [Charlotte Elaine Collier - mother].

5773 Obituary, The Cincinnati Enqurier, 23 Oct 2007: Dean COLLIER Palladium-Item, Richmond, Indiana, 23 Oct 2007: Dean W. Collier // BROOKVILLE, Ind.

5774 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 49.

5775 1940 United States Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2852; Page: 1B; Enumeration District: 65-352A.

5776 Obituary, Rochester Democrat & Chronicle, December 9, 1984: Gmelin, Elmer F.

5777 "Find A Grave" (www.findagrave.com), Memorial# 22660020.

5778 Ancestry.com, U.S. World War II Navy Muster Rolls, 1938-1949, Paul S Collier Junior.

5779 Miscellaneous, http://www.nysdta.org/STC/Personal/1973/00040.pdf.

5780 Newspaper Article, Rochester Democrat & Chronicle Engagement announcement (19 Mar 1944).

5781 Newspaper Article, Wedding announcement published 24 Jun 1945, The Hartford Courant.

5782 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 50.

5783 1920 United States Census, Year: 1920;Census Place: Goshen, Muscatine, Iowa; Roll T625_504; Page: 4B; Enumeration District: 114; Image: 680.

5784 Obituary, Muscatine (Iowa) Journal published 8 Apr 1969: Mrs. Nellie Brand.

5785 Obituary, Cedar Rapids (Iowa) Gazette published 8 Oct 2002: Robert S. Brand.

5786 1940 United States Census, Year: 1940; Census Place: Goshen, Muscatine, Iowa; Roll: T627_1186; Page: 5A; Enumeration District: 70-7.

5787 Miscellaneous, Veterans History Project http://lcweb2.loc.gov/diglib/vhp/bib/loc.natlib.afc2001001.2349.

5788 Obituary, Quad-City Times, Davenport, Iowa, 15 Jun 1983: Dottie Sywassink.

5789 Obituary, Bentley Funeral Home, Wilton, Iowa: Miriam S. Collier, 98 of Durant passed away...

5790 1940 United States Census, Year: 1940; Census Place: Sweetland, Muscatine, Iowa; Roll: T627_1186; Page: 4A; Enumeration District: 70-25.

5791 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 50, 65.

5792 Obituary, Des Moines (Iowa) Register, 8 May 2013: Judy Johnson.

5793 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 51.

5794 1920 United States Census, Year: 1920;Census Place: Greybull, Big Horn, Wyoming; Roll T625_2025; Page: 8B; Enumeration District: 4; Image: 339.

5795 1900 United States Census, Year: 1900; Census Place: Sheridan, Sheridan, Wyoming; Roll T623_1827; Page: 8B; Enumeration District: 48.

5796 1940 United States Census, Year: 1940; Census Place: Greybull, Big Horn, Wyoming; Roll: T627_4568; Page: 1B; Enumeration District: 2-13.

5797 1930 United States Census, Year: 1930; Census Place: Atlanta, Logan, Illinois; Roll 534; Page: 6B; Enumeration District: 2; Image: 587.0.

5798 Ancestry.com, Utah Cemetery Invesntory.

5799 Obituary, The Pantagraph, Bloomington, Illinois, 3 Jan 1965: Mrs. T. F. Keeling.

5800 Paul Stanley Collier, Collier Family Records and Genealogy, "The Collier Family Connection" & "Collier Genealogy - May 1994" by Millie Montgomery, 228 Elkins Lake, Huntsville, Texas 77340.

5801 Family records & recollections, Letter from wife Mildred 16 May 2009.

5802 Obituary, The Huntsville (Texas) Item published 21 Mar 2009: Jim Montgomery.

5803 1930 United States Census, Year: 1930; Census Place: Austin, Mower, Minnesota; Roll 1108; Page: 15A; Enumeration District: 5; Image: 711.0.

5804 Newspaper Article, Marriage announcement (11 Aug 1949) - The Democrat and Leader, Davenport, Iowa.

5805 Obituary, Iles Funeral Homes: Kathryn "Kay" Collier.

5806 1940 United States Census, Year: 1940; Census Place: Decorah, Winneshiek, Iowa; Roll: T627_1213; Page: 6A; Enumeration District: 96-10.

5807 The Muscatine Journal, Muscatine, Iowa, News Article, 16 Jun 1949.

5808 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 56.

5809 1930 United States Census, Year: 1930; Census Place: New London, Huron, Ohio; Roll 1823; Page: 1A; Enumeration District: 17; Image: 897.0.

5810 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 57, 70-71.

5811 Obituary, New York Times, published 10 Mar 2009.

5812 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 57-58.

5813 Obituary, Arizona Daily Star, Tucson, AZ, 15 Sep 2006, Leo Edwin Smith.

5814 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 57.

5815 "1910 United States Census," Year: 1910; Census Place: Precinct 1, Mobile, Alabama; Roll T624_26; Page: 3B; Enumeration District: 61; Image: 9.

5816 Miscellaneous, Death Notice, http://www.casealum.org/Document.Doc?id=39.

5817 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 58-59.

5818 Obituary, The Daily Record, Wooster, Ohio, 12 Nov 2017: Shirley Ann Clogg, 86, Wooster.

5819 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 59.

5820 1900 United States Census, Year: 1900; Census Place: Frostburg, Allegany, Maryland; Roll T623_604; Page: 8B; Enumeration District: 108.

5821 1940 United States Census, Year: 1940; Census Place: Akron, Summit, Ohio; Roll: T627_3181; Page: 3A; Enumeration District: 89-217.

5822 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 59, 73.

5823 Obituary, Akron Beacon Journal published 20 Mar 2002: Peter R. Clogg.

5824 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 55.

5825 Obituary, Recorder, 21 May 2020: Raymond Robert Dykes of Russellville, Alabama.

5826 Obituary, The Orange County Register, Santa Ana, California, 28 Jan 1999: Nick G. Mooney Jr.

5827 Obituary, The Orange County Register, Santa Ana, California, 27 Jan 1999: Nick G. Mooney Jr.

5828 Ancestry.com, Wisconsin, Births and Christenings Index, 1826-1908 about Clarence Meredith Leeds.

5829 1940 United States Census, Year: 1940; Census Place: Millburn, Essex, New Jersey; Roll: T627_2336; Page: 4B; Enumeration District: 7-224.

5830 Obituary, Star-Ledger, The (Newark, NJ), November 24, 2001: Judith Leeds Collier.

5831 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 59-60.

5832 Obituary, Obituary: Marjorie Patton Reynolds, The Columbus Dispatch, October 25, 2009.

5833 Newspaper Article, Engagement Announcement - Columbus Dispatch, COlumbus, Ohio, 13 Nov 1949: Patton-Reynolds.

5834 The Church of Jesus Christ of Latter-day Saints, The Church of Jesus Christ of Latter-day Saints (www.familysearch.org), Ohio Marriages, 1800-1958, Robert D.Patton / Dorothy M Bass, 25 Aug 1925, film #1854981.

5835 1940 United States Census, Year: 1940; Census Place: Columbus, Franklin, Ohio; Roll: T627_3248; Page: 3B; Enumeration District: 93-240.

5836 Obituary, The Daily Record, Wooster, Ohio, 15 Apr 2017: WOOSTER -- Anita June Reynolds.

5837 1940 United States Census, Year: 1940; Census Place: Harrisville, Medina, Ohio; Roll: T627_3112; Page: 2A; Enumeration District: 52-7.

5838 Newspaper Article, The Daily Record, Wooster, Ohio, 23 Aug 2005: Pete and Anitas Reynolds, 50th weeding anniversary.

5839 Newspaper Article, The Medina Gazette. 6 Oct 2014: Richman Farms features dairy operation on Fall Foliage Tour.

5840 "Find A Grave" (www.findagrave.com), Memorial# 27806223.

5841 1940 United States Census, Year: 1940; Census Place: Akron, Summit, Ohio; Roll: T627_3176; Page: 2B; Enumeration District: 89-83.

5842 Summit County, Ohio, Marriage Records, 1840-1980, Marriage Certificate #77761 recorded 5 Nov 1936, George Hezzleton Simmons & Agnes Amanda Hull.

5843 "Find A Grave" (www.findagrave.com), Memorial# 89656318.

5844 1920 United States Census, Year: 1920; Census Place: Akron Ward 2, Summit, Ohio; Roll: T625_1438; Page: 3A; Enumeration District: 140; Image: 129.

5845 "Find A Grave" (www.findagrave.com), Memorial# 89658305.

5846 Obituary, Akron (Ohio) Beacon Journal, 23 Jan 1998: Agnes Amanda Simmons.

5847 "Find A Grave" (www.findagrave.com), Memorial# 88320492.

5848 Family records & recollections, Suzanne Zintel, email 2 Aug 2015 [szin245@gmail.com].

5849 Family records & recollections, Suzanne Zintel (16 Aug 2015).

5850 Public Member Tree, BaraHull Family Tree, Owner: Susan Baranof, Akron, Ohio.

5851 Obituary, Schramka-Gunther Funeral Home, Cedarburg, WI, 3 Jun 1999: Simmons, Mary E. (Nee Berger).

5852 Obituary, Rockford Register Star, Rockford, Illinois, 17 Jan 2016: EDWIN CLINTON BETTNER.

5853 New England Historic Genealogical Society (Boston, Massachusetts), Births Registered in the city of Somervillem - 1905 [Vol.551: Pg.639].

5854 New England Historic Genealogical Society (Boston, Massachusetts), Births Registered in the city of Somerville - 1874 [Vol.260: Pg.203].

5855 New England Historic Genealogical Society (Boston, Massachusetts), Marriages Registered in the city of Somerville - 1899 [Vol.489: Pg.572].

5856 Obituary, The Akron Beacon Journal, Akron, Ohio, 9 Sep 1968: HOWARD RUSSELL.

5857 "Find A Grave" (www.findagrave.com), Memorial# 88321352.

5858 1930 United States Census, Year: 1930; Census Place: Manchester, Hillsborough, New Hampshire; Roll: 1301; Page: 15A; Enumeration District: 33; Image: 1017.0; FHL microfilm: 2341036.

5859 Newspaper Article, Marriage Announcement, The Akron Beacon Journal, Akron, Ohio, 27 Nov 1939: News of Socieity // Mrs. Zintel.

5860 1930 United States Census, Year: 1930; Census Place: Akron, Summit, Ohio; Roll 1880; Page: 12B; Enumeration District: 139; Image: 184.0.

5861 Public Member Tree, Zintel/Ringler/Suchek/Breyer/Bauer/Werner Family Tree, Owner: R_Zintel.

5862 Obituary, The Akron Beacon Journal, Akron, Ohio, 16 Apr 1968: CHRISTINE E. ZINTEL /.

5863 1940 United States Census, Year: 1940; Census Place: Akron, Summit, Ohio; Roll: T627_3180; Page: 4A; Enumeration District: 89-203.

5864 Obituary, The Akron Beacon Journal, Akron, Ohio, 31 Aug 1958: Carl F. Zintel Dies After Long Illness.

5865 1920 United States Census, Year: 1920;Census Place: Akron Ward 8, Summit, Ohio; Roll T625_1438; Page: 11A; Enumeration District: 233; Image: 571.

5866 Obituary, Hellman Memorial Chapels, Spring Valley, New York: Seymour Ribakove.

5867 Obituary, Chicago Tribune published 4 Dec 2005: Mary Agnes Zintel.

5868 1940 United States Census, Year: 1940; Census Place: New York, Queens, New York; Roll: m-t0627-02749; Page: 5A; Enumeration District: 41-1611.

5869 Ancestry.com, Robert Arthur Francis Jonker-Fisher in the New York, New York, Marriage License Indexes, 1907-2018.

5870 Summit County, Ohio, Marriage Records, 1840-1980, Certificate #112,232 recorded 14 Jun 1946, Knox Kinney and Priscilla Simmons.

5871 Ancestry.com, Summit County, Ohio, Marriage Records, 1840-1980 Record for Knox KinneySummit County, Ohio, Marriage Records, 1840-1980 for Knox Kinney & Priscilla Simmons.

5872 Ancestry.com, United States Obituary Collection about Knox Kinney.

5873 1930 United States Census, Year: 1930; Census Place: Blytheville, Mississippi, Arkansas; Roll: 85; Page: 4A; Enumeration District: 12; Image: 277.0; FHL microfilm: 2339820.

5874 Obituary, Commercial Appeal, The (Memphis, TN) - Sunday, November 10, 2002: FORREST CITY - Knox Kinney.

5875 Obituary, Philadelphia Daily News, 8 Apr 2009: Jack Simmons Salta & John F. Morrison (morrisj@phillynews.com).

5876 "Find A Grave" (www.findagrave.com), Memorial# 79483973.

5877 Obituary, The News-Herald, Willoughby, Ohio, 29 Sep 2017: Sidney D. "Sally" (Day) Valco.

5878 U.S. Public Records Index, lived at same address as wife Dorothy.

5879 1920 United States Census, Year: 1920;Census Place: Cleveland Ward 16, Cuyahoga, Ohio; Roll T625_1368; Page: 48A; Enumeration District: 334; Image: 787.

5880 1930 United States Census, Year: 1930; Census Place: Shaker Heights, Cuyahoga, Ohio; Roll 1788; Page: 15A; Enumeration District: 707; Image: 856.0.

5881 1920 United States Census, Year: 1920; Census Place: Cleveland Ward 16, Cuyahoga, Ohio; Roll: T625_1368; Page: 48A; Enumeration District: 334; Image: 787.

5882 Obituary, Plain Dealer, Cleveland, Ohio, 9 Feb 1984: FLOYD E. WHALEN.

5883 Family records & recollections, self reported.

5884 Family records & recollections, self reported Jun 2010.

5885 Obituary, Obituary, Chicago Suburban Daily Herald, March 16, 2010: MARY M. BRAINARD.

5886 Family records & recollections, Jack G Brainard Jul 2010.

5887 1940 United States Census, Year: 1940; Census Place: West Salem, Wayne, Ohio; Roll: T627_3167; Page: 7A; Enumeration District: 85-19.

5888 Richard David Brainard, The Genealogy ofGenealogy of the Brainerd-Brainard Family In America (1990 update) (Portland, Oregon: BRAINARD-BRAINERD-BRAYNARD Family Association, December 1990), 208.

5889 U.S. City Directories, 1822-1995, Sacramento, California, City Directory, 1943.

5890 Newspaper Article, Marriage License, Tucson Daily Citizen, 12 Mar 1943, "Warren L. Eyer, 21, Tucson and Gwen Norton, 21, Tucson" (ancestry.com).

5891 1930 United States Census, Year: 1930; Census Place: Tucson, Pima, Arizona; Roll: 61; Page: 34A; Enumeration District: 43; Image: 813.0.

5892 1940 United States Census, Year: 1940; Census Place: , Pima, Arizona; Roll: T627_112; Page: 12B; Enumeration District: 10-45.

5893 Newspaper Article, Arizona Republic, Phoenix, Arizona, 21 Mar 1943: Member Of Old Phoenix Family Is Married In Tucson Service.

5894 "Find A Grave" (www.findagrave.com), Memorial# 33039094.

5895 Obituary, http://tucsoncitizen.com/morgue2/1996/10/08/185586-funeral-notices/.

5896 Obituary, Tucson Daily Citizen published 8 Dec 1964: Mattie Dunn [mother].

5897 Obituary, Arizona Daily Star, Tucson, 22 Nov 2012: Warren 'Doc' and Therese Eyer died September 10, 2012 in Tucson, Arizona.

5898 1940 United States Census, Year: 1940; Census Place: Greenville, Greenville, South Carolina; Roll: T627_3813; Page: 18A; Enumeration District: 23-71.

5899 Obituary, Arizona Daily Sun, Flagstaff, Arizona, 27 Jan 2009: Thomas Oakley Moody.

5900 Family records & recollections, "Collier Connections" (hand drawn family tree). c 1975.

5901 Sons of the American Revolution Membership Applications, 1889-1970, Bruce Edwin Dusenberry, National #54169, Arizona Society, application approved Mar 1, 1943.

5902 1930 United States Census, Year: 1930; Census Place: Continental, Pima, Arizona; Roll: 61; Page: 2A; Enumeration District: 8; Image: 173.0.

5903 Obituary, Arizona Daily Star, 29 Jun 2017: DUSENBERRY, Bruce Edwin.

5904 1940 United States Census, Year: 1940; Census Place: Tucson, Pima, Arizona; Roll: T627_111; Page: 10B; Enumeration District: 10-4.

5905 Miscellaneous, http://www.horizonmoves.com/about-moving-company/news3.php.

5906 White Pages (Telephone) (www.whitepages.com).

5907 Obituary, Obituary - The Daily Press, 22 Nov 2009 - Brenda Alice Sullivan Norton.

5908 Obituary, Obituary - The Dail Press, 22 Nov 2009 - Brenda Alice Sullivan Norton.

5909 "Find A Grave" (www.findagrave.com), Memorial# 101902822.

5910 Obituary, Wittich Funeral Home: WILTON, Iowa -- Dr. Robert William Baumann DDS.

5911 "Find A Grave" (www.findagrave.com), Memorial# 101902893.

5912 Newspaper Article, Death Notice, Muscatine Journal and News Tribune (Iowa), 5 Jul 1960; JOEL AND JAMES BAUMANN.

5913 1940 United States Census, Year: 1940; Census Place: Taft, San Patricio, Texas; Roll: m-t0627-04133; Page: 8A; Enumeration District: 205-13.

5914 "Find A Grave" (www.findagrave.com), Memorial 120866697.

5915 Obituary, The Lincoln Star, Lincoln, Nebraska, 16 Feb 1981: J. Melvin Boykin.

5916 Social Security Death Index, (Phyllis Dixon Lavelle).

5917 Ancestry.com, California, San Francisco Area Funeral Home Records, 1895-1985 Record for David James Lavelle.

5918 1930 United States Census, Year: 1930; Census Place: San Francisco, San Francisco, California; Roll: 201; Page: 6A; Enumeration District: 191; Image: 697.0; FHL microfilm: 2339936.

5919 1920 United States Census, Year: 1920; Census Place: Sacramento Assembly District 14, Sacramento, California; Roll: T625_126; Page: 13A; Enumeration District: 92; Image: 206.

5920 1940 United States Census, Year: 1940; Census Place: San Francisco, San Francisco, California; Roll: T627_311; Page: 5B; Enumeration District: 38-350.

5921 1930 United States Census, Year: 1930; Census Place: Hartford, Hartford, Connecticut; Roll: 265; Page: 8A; Enumeration District: 81; Image: 972.0; FHL microfilm: 2340000.

5922 1940 United States Census, Year: 1940; Census Place: West Hartford, Hartford, Connecticut; Roll: T627_507; Page: 3A; Enumeration District: 2-219.

5923 Obituary, Hartford Courant, 21 Jul 1978: DYER, Amelia (Hayward).

5924 1930 United States Census, Year: 1930; Census Place: Hartford, Hartford, Connecticut; Roll: 265; Page: 8A; Enumeration District: 81; Image: 972.0.

5925 Obituary, Neptune Society: Janice "Dyer" Pellerino, 89, of Newington.

5926 1940 United States Census, Year: 1940; Census Place: New York, New York, New York; Roll: T627_2639; Page: 17A; Enumeration District: 31-678.

5927 Obituary, Duksa Family Funeral Homes, Newington, Conneticut: Vincent E. Pellerino, 97, of Newington.

5928 Newspaper Article, Engagement Announcement - Hartford Courant, 29 Apr 1958: Dyer-Hamilton.

5929 1940 United States Census, Year: 1940; Census Place: Somerville, Middlesex, Massachusetts; Roll: T627_1702; Page: 8A; Enumeration District: 21-8.

5930 Obituary, Comstock, Barbara J, The Hartford Courant on May 21, 2011.

5931 Newspaper Article, The Hartford Courant, published 19 Apr 1953 (abstract only).

5932 1930 United States Census, Year: 1930; Census Place: Hartford, Hartford, Connecticut; Roll: 265; Page: 2B; Enumeration District: 0081; Image: 961.0; FHL microfilm: 2340000.

5933 1930 United States Census, Year: 1930; Census Place: Hartford, Hartford, Connecticut; Roll: 265; Page: 2B; Enumeration District: 81; Image: 961.0.

5934 Obituary, Hartford Courant, 25 Sep 1986: GRIGGS, Roy W.

5935 Obituary, Sun Journal, Lewiston, Maine, 14 Jan 2017: RAYMOND - Patton S. Griggs.

5936 Obituary, Hartford Courant, 6 Dec 1957: Robert S. Treat, State Highway Engineer, Die.

5937 Newspaper Article, Wedding Announcement, The Hartford Courant published 14 Jun 1953: Robert S. Treat Jr. / Patricia Ann McCarthy.

5938 "Find A Grave" (www.findagrave.com), Memorial 184710375.

5939 1940 United States Census, Year: 1940; Census Place: Wethersfield, Hartford, Connecticut; Roll: T627_508; Page: 11B; Enumeration District: 2-248.

5940 Newspaper Article, Death Notice - News-Press, Fort Myers, 5 Apr 2021: Patricia Ann Treat.

5941 1940 United States Census, Year: 1940; Census Place: Rye, Westchester, New York; Roll: T627_2813; Page: 3A; Enumeration District: 60-335.

5942 Newspaper Article, Marriage Announcement, The Hartford Courant published 16 Aug 1953: Elizabeth Louise Treat / Thomas Carl Lane.

5943 Obituary, New York Times published 10 Apr 1969: Joseph J. Lane, 75, Is Dead.

5944 Miscellaneous, Death Notice - Cremation Society of Virginia, Charlottesville, Virginia - Thomas Carl Lane.

5945 Obituary, Legacy.com, 29 Dec 2022.

5946 Connecticut Death Index, 1949-2012, (Louise H Miller - wife).

5947 U.S. Public Records Index, (same address as husband).

5948 Ancestry.com, Isabel M Prince in the New Hampshire, U.S., Death Records, 1650-1969.

5949 Obituary, [Margaret S. (Prince) Morrison, 1934-2014 - daughter].

5950 Ancestry.com, Marriage] Quebec, Vital and Church Records (Drouin Collection), 1621-1967.

5951 Ancestry.com, Ontario, Canada Births, 1869-1913.

5952 "Find A Grave" (www.findagrave.com), Memorial# 153022801.

5953 Obituary, Margaret "Peggy" (Prince) Morrison, 80, of Syracuse.

5954 "Find A Grave" (www.findagrave.com), Memorial# 185190343.

5955 Obituary, Press and Sun-Bulletin, Binghamtoin, New York, 5 Jan 2018: William V. Spanos.

5956 Ancestry.com, Margaret Prince & William Spanos in the New York, New York, U.S., Marriage License Indexes, 1907-2018.

5957 1940 United States Census, Year: 1940; Census Place: Oakland, Kennebec, Maine; Roll: T627_1481; Page: 1A; Enumeration District: 6-47.

5958 Miscellaneous, Descendants of William STINNAFORD by Roland Rhoades 8/16/2017.

5959 Obituary, Laconia Citizen, Laconia, NH, 8 Aug 2001, Olive (Greer) Prince. http://archiver.rootsweb.ancestry.com/th/read/US-OBITS/2003-04/1050974937.

5960 Ancestry.com, William Morris Prince & Olive Greer Russell in the New Hampshire, U.S., Marriage Records, 1700-1971.

5961 "Find A Grave" (www.findagrave.com), Memorial# 121251033.

5962 Obituary, 1930; Census Place: Boston, Suffolk, Massachusetts; Roll: 954; Page: 10A; Enumeration District: 460; Image: 763.0.

5963 1940 United States Census, Year: 1940; Census Place: Newton, Middlesex, Massachusetts; Roll: T627_1615; Page: 1A; Enumeration District: 9-435.

5964 Miscellaneous, Descendants of Andrew Brown, Sr. of Black Point, ME: http://freepages.genealogy.rootsweb.ancestry.com/~arlene/Brown/d4/i0017738.htm.

5965 Social Security Death Index, Name: John H. Scammon >SSN: 022-26-3256 Last Residence: 03301 Concord, Merrimack, New Hampshire, USA BORN: 4 Oct 1905 Died: 4 Aug 1994 State (Year) SSN issued: Massachusetts (1951-1952.

5966 Obituary, Portland Press Herald (ME) - Saturday, August 6, 1994: The Rev. Dr. John H. Scammon, 88.

5967 1930 United States Census, Year: 1930; Census Place: Newton, Middlesex, Massachusetts; Roll: 927; Page: 14A; Enumeration District: 0390; Image: 211.0; FHL microfilm: 2340662.

5968 Newspaper Article, Engagement Announcement, Boston Herald published 14 Nov 1954: SARGENT - SCAMMON.

5969 1940 United States Census, Year: 1940; Census Place: Ellsworth, Hancock, Maine; Roll: T627_1479; Page: 7A; Enumeration District: 5-23.

5970 Obituary, Irene Hamilton Sargent, [Find A Grave Memorial# 123780501].

5971 Obituary, Geological Society of America Memorials, v. 29, December 1998: Kenneth A. Sargent.

5972 1930 United States Census, Year: 1930; Census Place: Ellsworth, Hancock, Maine; Roll: 833; Page: 4A; Enumeration District: 0017; Image: 237.0; FHL microfilm: 2340568.

5973 1920 United States Census, Year: 1920;Census Place: Chicago Ward 25, Cook (Chicago), Illinois; Roll: T625_342; Page: 9A; Enumeration District: 1476; Image: 1011.

5974 Newspaper Article, Manitowoc Herald Times, Wisconsin, page 13, 11 Nov 1964.

5975 1940 United States Census, Year: 1940; Census Place: Evanston, Cook, Illinois; Roll: m-t0627-00778; Page: 15B; Enumeration District: 16-187.

5976 Obituary, Obituary: the pilot.com, 13 Jul 2006 - William P. Youngclaus III: http://archives.thepilot.com/July2006/20060703/news/obits/ob070506Youngclaus.html.

5977 1940 United States Census, Year: 1940; Census Place: Chicago, Cook, Illinois; Roll: T627_1020; Page: 2B; Enumeration District: 103-3137.

5978 1930 United States Census, Year: 1930; Census Place: Moline, Rock Island, Illinois; Roll: 552; Page: 7B; Enumeration District: 0051; Image: 1054.0; FHL microfilm: 2340287.

5979 Obituary, The Dispatch, Moline, Illinois, 21 Dec 1970: Chester C. Lydick of Dunedin, Fla., formerly of Moline.

5980 Obituary, Chicago Suburban Daily Herald, 9 Feb 2019: Jules E. Traut, 79.

5981 Newspaper Article, Engagement Announcement - Chicago Tribune, 28 Jul 1960: Barker-Traut.

5982 Obituary, The News Journal, Willmington, Delaware, 16 Feb 2012: Marie Gadbois Barker.

5983 Family records & recollections, Karen Quincy Loberg, 20 Feb 2002 http://genforum.genealogy.com/loberg/messages/16.html.

5984 Social Security Death Index, Name: Lee Loberg SSN: 553-22-0600 Last Residence: 94127 San Francisco, San Francisco, California, USA BORN: 23 Apr 1919 Last Benefit: 94127 San Francisco, San Francisco, California, United States of America Died: Sep 1984 State (Year) SSN issued: Californ.

5985 California Death Index, 1905-1939 & 1940-1997, Name: Lee Tietjen Loberg Social Security #: 553220600 Gender: Male Birth Date: 23 Apr 1919 Birth Place: California Death Date: 13 Sep 1984 Death Place: San Francisco Mother's Maiden Name: Tietjen.

5986 Miscellaneous, Karen Quincy Loberg, 20 Feb 2002 http://genforum.genealogy.com/loberg/messages/16.html.

5987 Obituary, The Boston Globe published 27 Mar 2005: Lothrop M. Weld Jr.

5988 "Find A Grave" (www.findagrave.com), Memorial# 173710191.

5989 1940 United States Census, Year: 1940; Census Place: Wellfleet, Barnstable, Massachusetts; Roll: T627_1566; Page: 8B; Enumeration District: 1-56.

5990 Newspaper Article, Year: 1930; Census Place: Pittsburgh, Allegheny, Pennsylvania; Roll: 1969; Page: 18B; Enumeration District: 0004; Image: 668.0; FHL microfilm: 2341703.

5991 "Find A Grave" (www.findagrave.com), Memorial# 108724292.

5992 Obituary, Pittsburgh Tribune-Review, 6 Jan 2013: Robert G. Doherty Sr.

5993 "Find A Grave" (www.findagrave.com), Memorial# 108722659.

5994 Obituary, Pittsburgh Post-Gazette, 9 Dec 1996: FLORENCE (PAT) P. DOHERTY.

5995 Newspaper Article, Death Notice - Pittsburgh Press, Pittsburgh, Pennsylvania, 27 Jan 1957: WUNDERLICH.

5996 "Find A Grave" (www.findagrave.com), Memorial# 91128617.

5997 Ancestry.com, James Hart Gray Brown in the Ontario, Canada Births, 1858-1913.

5998 "Find A Grave" (www.findagrave.com), Memorial 93169312.

5999 Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973, [James Brown - son].

6000 Obituary, St. Petersburg (FL)Times, 18 Jul 2005: NICKERSON, ROY S. SR.

6001 "Find A Grave" (www.findagrave.com), Memorial# 51061372.

6002 Obituary, Providence Journal (RI), April 11, 2000: RAYMOND A. FLYNN.

6003 Wikipedia, "the free Encyclopedia" (www.wikipedia.org), William Austin Ingram.

6004 Newspaper Article, Wedding Announcement, New York Times published 13 Mar 1988: R.I. Nooter Weds Barbara Reichart.

6005 1930 United States Census, Year: 1930; Census Place: Central, St Louis, Missouri; Roll: 1225; Page: 2B; Enumeration District: 72; Image: 295.0.

6006 Obituary, The Washington Post, 9-11 Sep 2022: Robert H. Nooter.

6007 Miscellaneous, http://www.presidency.ucsb.edu/ws/index.php?pid=7531#axzz1Q8q8Eb00.

6008 Obituary, New York Times, 18 Sep 2018: Mary Nooter Roberts, a scholar of African...

6009 Newspaper Article, Wedding Announcement, New York Times, 2 Jun 1950: Newly Commissioned Officers Wed in Ceremonies at Annapolis; Academy's Two Chapels Provide the Settings for Marriages in June Week Festivities.

6010 Obituary, Death Notice, Philadelphia Inquirer published 4 May 2007: CARPENTER, NORMAN E.

6011 1930 United States Census, Year: 1930; Census Place: Queens, Queens, New York; Roll: 1600; Page: 3A; Enumeration District: 1247; Image: 1098.0; FHL microfilm: 2341335.

6012 "Find A Grave" (www.findagrave.com), Memorial 75002690.

6013 Miscellaneous, "Our Barnard Family Story" http://ewbarnard.com/ancestry/getperson.php?personID=I9257&tree=barnard.

6014 "1910 United States Census," Year: 1910; Census Place: Spencer, Roane, West Virginia; Roll T624_1696; Page: 5B; Enumeration District: 89; Image: 903.

6015 Obituary, Plain Dealer, Cleveland, Ohio, 4 Dec 1984: WEST // ISON WEST.

6016 1920 United States Census, Year: 1920;Census Place: Dunbar, Kanawha, West Virginia; Roll T625_1957; Page: 21B; Enumeration District: 136; Image: 535.

6017 1930 United States Census, Year: 1930; Census Place: Cleveland, Cuyahoga, Ohio; Roll 1774; Page: 17A; Enumeration District: 378; Image: 839.0.

6018 People Finders (www.peoplefinders.com).

6019 1940 United States Census, Year: 1940; Census Place: Montville, Medina, Ohio; Roll: T627_3112; Page: 2B; Enumeration District: 52-18.

6020 1930 United States Census, Year: 1930; Census Place: Montville, Medina, Ohio; Roll: 1848; Page: 7B; Enumeration District: 0017; Image: 756.0; FHL microfilm: 2341582.

6021 Michigan, Marriage Records, 1867-1952, [Charles Roy Kennedy - son].

6022 "1910 United States Census," Year: 1910; Census Place: Montville, Medina, Ohio; Roll: T624_1205; Page: 1B; Enumeration District: 0138; FHL microfilm: 1375218.

6023 1930 United States Census, Year: 1930; Census Place: Canton, Stark, Ohio; Roll: 1870; Page: 9A; Enumeration District: 0010; Image: 645.0; FHL microfilm: 2341604.

6024 1940 United States Census, Year: 1940; Census Place: Canton, Stark, Ohio; Roll: T627_3186; Page: 6B; Enumeration District: 90-108.

6025 Obituary, Rader-McDonald-Tidd Funeral Home, West Jefferson, Ohio: Royale Ann Matthews.

6026 "Find A Grave" (www.findagrave.com), Memorial# 147436745.

6027 Obituary, The Columbus Dispatch, 6 Nov 2012: Linda K. Ball.

6028 Obituary, Kalamazoo Gazette, 10 Sep 2014: Robert Roy "Bob" KENNEDY.

6029 1930 United States Census, Year: 1930; Census Place: Whitewater, Grant, New Mexico; Roll 1395; Page: 1B; Enumeration District: 25; Image: 888.0.

6030 Obituary, Las Cruces Sun-News, published Oct 14, 2011: Faye Rabb Hallock.

6031 Parson, Miller, Rabb, Harrington, Smyer, Richins Home Page (http://familytreemaker.genealogy.com/users/r/i/c/Cindy-Richins-AZ/WEBSITE-0001/UHP-0097.html.).

6032 Obituary, Robert Morgan Funeral & Cremation Service: Harry Frank Hallock, Jr.

6033 Charles A. Collier, The Story of Our Branch of the Collier Family (Santa Barbara, California: Private Publication, 1975), 65.

6034 Obituary, Larson-Weishaar Funeral Home, Manson, Iowa: Douglas Everett Johnson.

6035 Obituary, Quad City Times, Davenport, Iowa, 19 Mar 2015: CLARENCE, Iowa - Gregory Harold Lyon.

6036 Obituary, The New-Press, 28 Nov 2001: Ryan Breyley.

6037 "Find A Grave" (www.findagrave.com), Memorial# 57324770.

6038 "Ohio Birth Index, 1908-1998," [John Paul Cordon - son].

6039 Newspaper Article, Death Notice - St. Petersburg Times (FL),December 28, 2009: CORDON, Cesar M.

6040 Family records & recollections, E-mail dated 21 Apr 2019 from Lisa Diane (Reelhorn) Scott.

6041 Ohio, County Marriages, 1774-1993, [Ronald L. Matthews - son].

6042 Family records & recollections, Lisa (Reellhorn) Scott, emails 25-26 Jul 2016.

6043 Obituary, Columbus Dispatch, The (OH), October 11, 2005: MATTHEWS.


Home | Table of Contents | Surnames | Name List

This website was created 21 Feb 2024 with Legacy 9.0, a division of MyHeritage.com; content copyrighted and maintained by jimlittle@roadrunner.com