• [S322] Andrew Holowniczky Tombstone Photograph; Digital image, Privately held by Ruth Ann Greene, Collegeville, Montgomery County, Pennsylvania.
  • [S433] Cemetery Records-Calvary Cemetery.
  • [S923] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 22 Apr 2020), death certificate image, Charlemagne Tooley, 2 May 1916, Michigan No. 62, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1897-1920; 222: Berrien-Delta, 1916; digital image 722 of 3692.
  • [S924] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 22 Apr 2020), death certificate image, Caroline J. Tooley (indexed as Caroline J. Torley), 28 Jun 1913, Michigan No. 6, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1897-1920; 180:Berrien-Crawford, 1913; digital image 762 of 3347.
  • [S957] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 23 Apr 2020), death certificate image, Edna Wise, Michigan No. 703, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1897-1920; 015: Calhoun-Gogebic, 1898-1899; digital image 2236 of 3543.
  • [S961] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 23 Apr 2020), death certificate image, Eunice Wise, 6 Jan 1902, Michigan No. 468, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1897-1920; 035: Berrien-Dickinson, 1901; digital image 1051 of 3490.
  • [S966] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 23 Apr 2020), death certificate image, Charles J. Wise, 6 Apr 1917, Michigan No. 258, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1897-1920; 236:Alcona-Berrien, 1917; digital image 1602 of 2841.
  • [S1296] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 8 Feb 2023), death certificate image, Frank J. Finnegan, 4 Aug 1968, Pennsylvania No. 080991-68, Pennsylvania Department of Health, Record Group 11.; 1968: 079801-082650; digital image 1241 of 2940.
  • [S1391] "U.S., World War II Draft Registration Cards, 1942," Maryland; Lucas, Andrew-Marion, Michael, digital image 2001 of 3309, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 25 Oct 2012), Arthur Paul Mahlo.
  • [S1683] "Iowa, U.S., Cemetery Records, 1662-1999," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 13 Feb 2023), Elizabeth A. Ross.
  • [S1687] "Iowa, U.S., Cemetery Records, 1662-1999," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 13 Feb 2023), Johanathan B. Ross.
  • [S1692] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 6 Sep 2014), death certificate image, Louanna Fye, 6 May 1925, Ohio No. 30897; 1925: 29401-32300; digital image 1666 of 3282.
  • [S1705] Find A Grave, database and images (https://www.findagrave.com : accessed 14 Feb 2023), memorial page for Lowell Hickman (1895-1895), Find A Grave Memorial no. 24434401, Oak Shade Cemetery, Marion, Linn County, Iowa; the accompanying photographs by Thelma Jane Dorsey. Hereinafter cited as Find A Grave, Lowell Hickman (1895-1895), no. 24434401.
  • [S1802] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 16 Jan 2015), death certificate image, Mary Ginley, 3 May 1926, Pennsylvania No. 56223, Pennsylvania Department of Health, Record Group 11.; 1926: 055001-058000; digital image 1362 of 3280.
  • [S1803] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 16 Jan 2015), death certificate image, Austin Ginley, 2 Jan 1908, Pennsylvania No. 115989, Pennsylvania Department of Health, Record Group 11.; 1907: 112821-116620; digital image 3322 of 3997.
  • [S1804] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 16 Jan 2015), death certificate image, Esther Doudican, 1 Aug 1957, Pennsylvania No. 63237, Pennsylvania Department of Health, Record Group 11.; 1957: 061351-064050; digital image 3033 of 4351.
  • [S1805] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 16 Jan 2015), death certificate image, John F. Ginley, 17 Mar 1945, Pennsylvania No. 22922, Pennsylvania Department of Health, Record Group 11.; 1945: 021601-024150; digital image 1824 of 3602.
  • [S1806] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 16 Jan 2015), death certificate image, Joseph Ginley, 20 Aug 1923, Pennsylvania No. 87078, Pennsylvania Department of Health, Record Group 11.; 1923: 085501-088500; digital image 1601 of 3043.
  • [S1809] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 16 Jan 2015), death certificate image, John Doudican, 14 Feb 1914, Pennsylvania No. 12779, Pennsylvania Department of Health, Record Group 11.; 1914: 010021-013510; digital image 2843 of 3620.
  • [S1810] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 16 Jan 2015), death certificate image, Elizabeth Ginley, 26 May 1958, Pennsylvania No. 45986, Pennsylvania Department of Health, Record Group 11.; 1958: 045001-047700; digital image 1561 of 4513.
  • [S1893] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 22 Apr 2020), death certificate image, Samuel Melvin Wise, 6 Jun 1938, Michigan No. 13 6408, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1921-1944; 059: Calhoun, 1937-1944; digital image 413 of 3247.
  • [S2433] 1880 United States Federal Census, Iowa, Marion County, Franklin, ED 121, page 580C (stamped), Page No. 43 (handwritten), digital image 11 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Nov 2006; Citing National Archives and Records Administration microfilm T9, roll 354.
  • [S2498] 1880 United States Federal Census, Kansas, Jefferson County, Delaware, ED 110, page 181D (stamped), Page No. 48 (handwritten), digital image 28 of 35, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Nov 2006; Citing National Archives and Records Administration microfilm T9, roll 383.
  • [S5237] 1930 United States Federal Census, Ohio, Stark County, Perry, ED 112, page 27B (handwritten), digital image 54 of 56, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Dec 2002; Citing National Archives and Records Administration microfilm T626, roll 1873.
  • [S5238] 1930 United States Federal Census, Ohio, Stark County, Perry, ED 112, page 28A (handwritten), digital image 55 of 56, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Dec 2002; Citing National Archives and Records Administration microfilm T626, roll 1873.
  • [S5241] 1930 United States Federal Census, Ohio, Stark County, Tuscarawas, ED 130, page 16A (handwritten), digital image 31 of 37, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Dec 2002; Citing National Archives and Records Administration microfilm T626, roll 1873.
  • [S5709] "Michigan, U.S., Death Records, 1867-1952," Michigan Department of Community Health, Division for Vital Records and Health Statistics; Registers, 1867-1897, 42: Kent-Washtenaw, 1896, Lenawee, page 153, digital image 97 of 504, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 24 Apr 2020).
  • [S5712] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 24 Apr 2020), death certificate image, Mrs. George Higdon, Michigan No. 374, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1897-1920; 071: Lapeer-Mason, 1904; digital image 679 of 3053.
  • [S5714] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 24 Apr 2020), death certificate image, Lydia Osborne Hathaway (indexed as Lydia Osborne Hashaway), 3 Feb 1909, Michigan No. 278, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1897-1920; 128: Bay City-Chippewa, 1909; digital image 2718 of 3454.
  • [S5722] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 24 Apr 2020), death certificate image, Homer H. Osborn, 2 Oct 1918, Michigan No. 253, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1897-1920; 259: Grand Rapids-Lenawee, 1918; digital image 2542 of 3214.
  • [S5730] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 25 Apr 2020), death certificate image, Oscar W. Wise, 10 Dec 1941, Michigan No. 13 7790, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1921-1944; 059: Calhoun, 1937-1944; digital image 1796 of 3247.
  • [S5808] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 5 May 2020), death certificate image, William H. Specht (indexed as William H. Spelht), 27 Oct 1916, Ohio No. 64648; 1916: 63601-66430; digital image 1227 of 3296.
  • [S6345] "Iowa, U.S., Death Records, 1880-1967," Ancestry.com (https://www.ancestry.com : accessed 27 Jun 2020), death certificate image, Josephine Scott, 25 Apr 1941, Iowa No. 18-41-71, State Historical Society of Iowa, Des Moines, Iowa; 1941: Adair-Clayton; digital image 4054 of 4835.
  • [S6383] "U.S., Social Security Death Index, 1935-2014," Social Security Administration; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 2 Jul 2020), Arthur P. Mahlo.
  • [S6739] James W. Towner, A Genealogy of the Towner Family, The Descendants of Richard Towner, who came from Sussex County, Eng., to Guiford, Conn., before 1685 (1910; pdf image reprint, https://www.archive.org: Internet Archive, 2008), #7 Samuel Towner, page 18-20 (page 24-26 in pdf). Hereinafter cited as Genealogy of the Towner Family.
  • [S6758] James W. Towner, A Genealogy of the Towner Family, The Descendants of Richard Towner, who came from Sussex County, Eng., to Guiford, Conn., before 1685 (1910; pdf image reprint, https://www.archive.org: Internet Archive, 2008), #39 Zacheus Towner, page 32-33 (page 38-39 in pdf). Hereinafter cited as Genealogy of the Towner Family.
  • [S7200] "Ohio, U.S., County Marriage Records, 1774-1993," Stark:1901-1905, Book 20, page 462-463, digital image 534 of 574, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 27 Feb 2021).
  • [S7201] 1880 United States Federal Census, Ohio, Stark County, Massillon, ED 148, page 202C (stamped), Page No. 23 (handwritten), digital image 23 of 55, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Feb 2021; Citing National Archives and Records Administration microfilm T9, roll 1067.
  • [S7202] "Ohio, U.S., County Marriage Records, 1774-1993," Stark:1872-1878, Book 8, page 640-641, digital image 321 of 380, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 27 Feb 2021).
  • [S7203] "Ohio, County Births, 1841-2003," County courthouses, Ohio; Stark: Birth registers 1879-1886, Volume 3, page 185, digital image 167 of 263, Database (with images), FamilySearch (https://familysearch.org : accessed 27 Feb 2021).
  • [S7205] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 27 Feb 2021), death certificate image, Lawrence Kefower, 1 Sep 1923, Ohio No. 51043; 1923: 49501-52400; digital image 1745 of 3305.
  • [S7206] 1910 United States Federal Census, Ohio, Tuscarawas County, New Philadelphia Ward 3, ED 127, page 2B (handwritten), digital image 4 of 12, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Feb 2021; Citing National Archives and Records Administration microfilm T624, roll 1236.
  • [S7207] 1920 United States Federal Census, Ohio, Muskingum County, Zanesville Ward 1, ED 122, page 2B (handwritten), digital image 4 of 16, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Feb 2021; Citing National Archives and Records Administration microfilm T625, roll 1425.
  • [S7208] 1910 United States Federal Census, Ohio, Tuscarawas County, Goshen, ED 118, page 5B (handwritten), digital image 10 of 32, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Feb 2021; Citing National Archives and Records Administration microfilm T624, roll 1236.
  • [S7210] "Ohio, U.S., County Marriage Records, 1774-1993," Tuscarawas:1910-1915, Book 17, page 368-369, digital image 486 of 595, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 27 Feb 2021).
  • [S7211] 1920 United States Federal Census, Ohio, Tuscarawas County, Goshen, ED 149, page 3B (handwritten), digital image 6 of 32, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Feb 2021; Citing National Archives and Records Administration microfilm T625, roll 1445.
  • [S7212] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 27 Feb 2021), death certificate image, Elizabeth Louise Walton, 14 Jan 1929, Ohio No. 10312; 1929: 09701-12800; digital image 687 of 3392.
  • [S7216] 1930 United States Federal Census, Ohio, Tuscarawas County, Goshen, ED 58, page 5B (handwritten), digital image 10 of 22, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Feb 2021; Citing National Archives and Records Administration microfilm T626, roll 1885.
  • [S7220] 1910 United States Federal Census, Ohio, Stark County, Massillon Ward 4, ED 230, page 7A (handwritten), digital image 12 of 23, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 6 Mar 2021; Citing National Archives and Records Administration microfilm T624, roll 1231.
  • [S7221] "Ohio, U.S., County Marriage Records, 1774-1993," Tuscarawas:1901-1914, Book 13, page 544-545, digital image 569 of 602, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 6 Mar 2021).
  • [S7222] 1930 United States Federal Census, Ohio, Stark County, Canton, ED 10, page 10A (handwritten), digital image 19 of 32, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 6 Mar 2021; Citing National Archives and Records Administration microfilm T626, roll 1870.
  • [S7242] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 13 Mar 2021), death certificate image, Emma Elvina Kraft, 24 Nov 1913, Ohio No. 66221; 1913: 65591-67900; digital image 756 of 2702.
  • [S7243] 1930 United States Federal Census, Michigan, Wayne County, Detroit, ED 190, page 4B (handwritten), digital image 7 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 13 Mar 2021; Citing National Archives and Records Administration microfilm T626, roll 1038.
  • [S7244] 1940 United States Federal Census, Michigan, Macomb County, Roseville, ED 50-21, page 5B (handwritten), digital image 10 of 46, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 13 Mar 2021; Citing National Archives and Records Administration microfilm T627, roll 01782.
  • [S7245] 1940 United States Federal Census, Ohio, Stark County, Massillon, ED 76-10, page 8A (handwritten), digital image 15 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 13 Mar 2021; Citing National Archives and Records Administration microfilm T627, roll 03147.
  • [S7247] 1940 United States Federal Census, Ohio, Stark County, Canton, ED 90-3, page 7A (handwritten), digital image 13 of 44, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 13 Mar 2021; Citing National Archives and Records Administration microfilm T627, roll 03183.
  • [S7249] 1940 United States Federal Census, Ohio, Stark County, Tuscarawas, ED 76-103, page 22A (handwritten), digital image 43 of 52, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 13 Mar 2021; Citing National Archives and Records Administration microfilm T627, roll 03151.
  • [S7994] Find A Grave, database and images (https://www.findagrave.com : accessed 14 Apr 2021), memorial page for Ward E. Bunting (1885-1959), Find A Grave Memorial no. 7708137, Greenwood Cemetery, Zanesville, Muskingum County, Ohio; the accompanying photographs by Tom B. Stone. Hereinafter cited as Find A Grave, Ward E. Bunting (1885-1959), no. 7708137.
  • [S7995] Find A Grave, database and images (https://www.findagrave.com : accessed 14 Apr 2021), memorial page for Mary Katherine Keys Bunting (1883-1959), Find A Grave Memorial no. 7708130, Greenwood Cemetery, Zanesville, Muskingum County, Ohio; the accompanying photographs by Mary DeLong Allen and Tom B. Stone. Hereinafter cited as Find A Grave, Mary Katherine Keys Bunting (1883-1959), no. 7708130.
  • [S8014] Find A Grave, database and images (https://www.findagrave.com : accessed 15 Apr 2021), memorial page for Walter V. Fye (1887-1963), Find A Grave Memorial no. 8205990, Greenwood Cemetery, Zanesville, Muskingum County, Ohio; the accompanying photographs by Nancy Ann Mull Buchanan and CJW. Hereinafter cited as Find A Grave, Walter V. Fye (1887-1963), no. 8205990.
  • [S8015] Find A Grave, database and images (https://www.findagrave.com : accessed 15 Apr 2021), memorial page for Olive A. Fye (1889-1964), Find A Grave Memorial no. 8205987, Greenwood Cemetery, Zanesville, Muskingum County, Ohio; the accompanying photographs by Nancy Ann Mull Buchanan and CJW. Hereinafter cited as Find A Grave, Olive A. Fye (1889-1964), no. 8205987.
  • [S8018] Find A Grave, database and images (https://www.findagrave.com : accessed 15 Apr 2021), memorial page for Linda Barnes Bunting (1943-1997), Find A Grave Memorial no. 51252284, Pleasant Grove Cemetery, Zanesville, Muskingum County, Ohio; the accompanying photographs by Tim Todd and Debe Clark. Hereinafter cited as Find A Grave, Linda Barnes Bunting (1943-1997), no. 51252284.
  • [S8021] Find A Grave, database and images (https://www.findagrave.com : accessed 15 Apr 2021), memorial page for Mayme A. Bunting (1882-1966), Find A Grave Memorial no. 7708132, Greenwood Cemetery, Zanesville, Muskingum County, Ohio; the accompanying photographs by Tom B. Stone. Hereinafter cited as Find A Grave, Mayme A. Bunting (1882-1966), no. 7708132.
  • [S8022] Find A Grave, database and images (https://www.findagrave.com : accessed 15 Apr 2021), memorial page for Ronald Dell Palmerton (1947-2011), Find A Grave Memorial no. 88705408, Pleasant Grove Cemetery, Zanesville, Muskingum County, Ohio; the accompanying photographs by Jim. Hereinafter cited as Find A Grave, Ronald Dell Palmerton (1947-2011), no. 88705408.
  • [S8815] "Iowa, U.S., Compiled Marriages, 1851-1900," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 1 Aug 2021), Charles L. Coplea and Neomi F. Fox.
  • [S8817] "Iowa, U.S., Compiled Marriages, 1851-1900," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 1 Aug 2021), George Snyder and Anna Mary Fox.
  • [S8818] "Iowa, U.S., Compiled Marriages, 1851-1900," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 1 Aug 2021), John P. Fox and Mary E. Baren.
  • [S10502] "Ohio, U.S., Rutherford B. Hayes Presidential Center Obituary Index, 1810s-2016," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 7 Sep 2020), Emeline Kiefauber.
  • [S11126] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 17 Apr 2022), death certificate image, Mrs. Katherine Hoppstetter, 13 Aug 940, Ohio No. 53277; 1940: 51601-54400; digital image 1969 of 3266.
  • [S11525] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 7 May 2022), death certificate image, Sarah Angeletta Squires, 29 Apr 1932, Michigan No. 13 4040, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1921-1945: 058: Calhoun, 1929-1937; digital image 1304 of 3264.
  • [S11526] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 7 May 2022), death certificate image, Charles Squires, 18 Feb 1900, Michigan No. 71, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1897-1920: 025: Calhoun-Genesee, 1900; digital image 76 of 3526.
  • [S11582] 1900 United States Federal Census, Michigan, Lenawee County, Woodstock, ED 63, page 7A (handwritten), digital image 13 of 32, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 May 2022; Citing National Archives and Records Administration microfilm T623, roll 725.
  • [S11583] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 10 May 2022), death certificate image, Richard T. Osborn (indexed as Richard T. Esber), 12 May 1909, Michigan No. 329, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1897-1920: 128: Bay City-Chippewa, 1909; digital image 2769 of 3454.
  • [S11584] 1870 United States Federal Census, Michigan, Lenawee County, Woodstock, page 592A (stamped), Page No. 27 (handwritten), digital image 27 of 35, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 May 2022; Citing National Archives and Records Administration microfilm M593, roll 686.
  • [S11585] 1880 United States Federal Census, Michigan, Lenawee County, Woodstock, ED 171, page 517B (stamped), Page No. 30 (handwritten), digital image 26 of 26, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 May 2022; Citing National Archives and Records Administration microfilm T9, roll 591.
  • [S11732] 1880 United States Federal Census, Michigan, Ingham County, Lansing, ED 127, page 328B (stamped), Page No. 18 (handwritten), digital image 18 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 22 May 2022; Citing National Archives and Records Administration microfilm T9, roll 582.
  • [S11733] 1900 United States Federal Census, Michigan, Kent County, Grand Rapids Ward 2, ED 50, page 6B (handwritten), digital image 12 of 50, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 22 May 2022; Citing National Archives and Records Administration microfilm T623, roll 721.
  • [S11734] 1870 United States Federal Census, Kentucky, Jefferson County, Louisville Ward 8, page 141B (stamped), Page No. 60 (handwritten), digital image 147 of 170, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 22 May 2022; Citing National Archives and Records Administration microfilm M593, roll 475.
  • [S11735] 1910 United States Federal Census, Michigan, Lenawee County, Woodstock, ED 83, page 10A (handwritten), digital image 19 of 31, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 22 May 2022; Citing National Archives and Records Administration microfilm T624, roll 661.
  • [S11736] 1920 United States Federal Census, Michigan, Jackson County, Jackson Ward 3, ED 14, page 3B (handwritten), digital image 6 of 52, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 22 May 2022; Citing National Archives and Records Administration microfilm T625, roll 773.
  • [S11737] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 22 May 2022), death certificate image, Julia A. Denio, 28 Jun 1927, Michigan No. 138 4448, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1921-1945: 219: Jackson (Jackson City), 1923-1928; digital image 2565 of 3117.
  • [S11738] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 22 May 2022), death certificate image, Jessie E. Denio, 25 Sep 1899, Michigan No. 1670, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1897-1920: 018: Kent-Manistee, 1899; digital image 673 of 3565.
  • [S11848] 1950 United States Federal Census, Ohio, Stark County, Tuscarawas, ED 76-200, sheet 17 (handwritten), digital image 18 of 33, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 3 Aug 2022.
  • [S12165] 1860 United States Federal Census, Iowa, Allamakee County, Linton, page 345 (handwritten), also Page No. 271 (handwritten), digital image 15 of 17, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Oct 2022; Citing National Archives and Records Administration microfilm M653, roll 310.
  • [S12166] 1860 United States Federal Census, Kansas Territory, Arapahoe County, Enterprise District, page 196 (handwritten), Page No. 498 (handwritten), digital image 3 of 8, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 3 Oct 2022; Citing National Archives and Records Administration microfilm M653, roll 348.
  • [S12167] Iowa, U.S., State Census Collection, 1836-1925, Iowa, Allamakee County, Linton, page 430-431 (stamped), digital image 4 of 16, Digital Images, Ancestry.com, https://www.ancestry.com: accessed 3 Oct 2022.
  • [S12168] 1880 United States Federal Census, Iowa, Winneshiek County, West Decorah, ED 343, page 80D (stamped), Page No. 12 (handwritten), digital image 9 of 69, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 3 Oct 2022; Citing National Archives and Records Administration microfilm T9, roll 370.
  • [S12169] 1870 United States Federal Census, Iowa, Winneshiek County, Decorah, page 142A (stamped), Page No. 51 (handwritten), digital image 92 of 94, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 3 Oct 2022; Citing National Archives and Records Administration microfilm M593, roll 426.
  • [S12170] 1870 United States Federal Census, Iowa, Winneshiek County, Decorah, page 142B (stamped), Page No. 52 (handwritten), digital image 93 of 94, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 3 Oct 2022; Citing National Archives and Records Administration microfilm M593, roll 426.
  • [S12171] 1910 United States Federal Census, Iowa, Black Hawk County, Waterloo Ward 3, ED 20, page 4B (handwritten), digital image 8 of 31, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 4 Oct 2022; Citing National Archives and Records Administration microfilm T624, roll 392.
  • [S12172] 1900 United States Federal Census, Iowa, Black Hawk County, East Waterloo, ED 12, page 31A (handwritten), digital image 60 of 95, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 4 Oct 2022; Citing National Archives and Records Administration microfilm T623, roll 418.
  • [S12174] "Iowa, U.S., Deaths and Burials, 1850-1990," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 4 Oct 2022), Asa William Adams.
  • [S12178] "Iowa, U.S., Select Marriages Index, 1758-1996," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 4 Oct 2022), Asa W. Adams and Emma J. Fuller.
  • [S12180] "Iowa, U.S., Births and Christenings Index, 1800-1999," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 5 Oct 2022), Asey William Able.
  • [S12181] 1900 United States Federal Census, Iowa, Black Hawk County, East Waterloo, ED 12, page 34B (handwritten), digital image 67 of 95, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 5 Oct 2022; Citing National Archives and Records Administration microfilm T623, roll 418.
  • [S12182] 1880 United States Federal Census, Iowa, Black Hawk County, Waterloo, ED 64, page 595B (stamped), Page No. 10 (handwritten), digital image 9 of 39, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 5 Oct 2022; Citing National Archives and Records Administration microfilm T9, roll 328.
  • [S12183] 1880 United States Federal Census, Iowa, Black Hawk County, Waterloo, ED 64, page 596C (stamped), Page No. 11 (handwritten), digital image 10 of 39, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 5 Oct 2022; Citing National Archives and Records Administration microfilm T9, roll 328.
  • [S12185] 1870 United States Federal Census, Iowa, Black Hawk County, Waterloo Ward 3, page 544B (stamped), Page No. 8 (handwritten), digital image 8 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 6 Oct 2022; Citing National Archives and Records Administration microfilm M593, roll 377.
  • [S12188] 1870 United States Federal Census, Iowa, Allamakee County, Linton, page 240A (stamped), Page No. 13 (handwritten), digital image 13 of 18, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 Oct 2022; Citing National Archives and Records Administration microfilm M593, roll 374.
  • [S12189] 1880 United States Federal Census, Kansas, Jewell County, Harrison, ED 122, page 337C (stamped), Page No. 14 (handwritten), digital image 14 of 15, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 Oct 2022; Citing National Archives and Records Administration microfilm T9, roll 383.
  • [S12190] 1900 United States Federal Census, Kansas, Leavenworth County, Leavenworth Ward 2, ED 92, page 2A (handwritten), digital image 3 of 32, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 Oct 2022; Citing National Archives and Records Administration microfilm T623, roll 486.
  • [S12191] 1910 United States Federal Census, Kansas, Atchison County, Atchison Ward 4, ED 6, page 7B (handwritten), digital image 14 of 31, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 9 Oct 2022; Citing National Archives and Records Administration microfilm T624, roll 431.
  • [S12192] "U.S., Headstone Applications for Military Veterans, 1925-1970," 1925-1941, Aagesen, Bernhard L - Akkersma, Andrew, digital image 2070 of 3665, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 9 Oct 2022), Orrison F. Adams.
  • [S12230] 1870 United States Federal Census, Michigan, Lenawee County, Adrian Ward 2, page 64A (stamped), Page No. 35 (handwritten), digital image 35 of 71, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Oct 2022; Citing National Archives and Records Administration microfilm M593, roll 685.
  • [S12231] 1880 United States Federal Census, Michigan, Lenawee County, Adrian, ED 147, page 56C (stamped), Page No. 43 (handwritten), digital image 43 of 53, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Oct 2022; Citing National Archives and Records Administration microfilm T9, roll 590.
  • [S12232] 1910 United States Federal Census, Michigan, Lenawee County, Deerfield, ED 59, page 10A (handwritten), digital image 19 of 29, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Oct 2022; Citing National Archives and Records Administration microfilm T624, roll 660.
  • [S12233] 1900 United States Federal Census, Michigan, Lenawee County, Deerfield, ED 43, page 1B (handwritten), digital image 2 of 32, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Oct 2022; Citing National Archives and Records Administration microfilm T623, roll 725.
  • [S12256] 1880 United States Federal Census, Illinois, Edgar County, Paris, ED 99, page 162A (stamped), Page No. 37 (handwritten), digital image 37 of 47, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Oct 2022; Citing National Archives and Records Administration microfilm T9, roll 205.
  • [S12261] "Ohio, U.S., County Marriage Records, 1774-1993," Lucas:1915-1918, Volume 30, page 110-111, digital image 56 of 613, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 14 Oct 2022).
  • [S12264] 1880 United States Federal Census, Michigan, Lenawee County, Addison, ED 171, page 513B (stamped), Page No. 22 (handwritten), digital image 3 of 4, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Oct 2022; Citing National Archives and Records Administration microfilm T9, roll 591.
  • [S12265] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 14 Oct 2022), death certificate image, Mary Osborne, 2 Nov 1907, Michigan No. 652, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1897-1920; 106: Grand Rapids-Mackinac, 1907; digital image 2450 of 2890.
  • [S12266] 1900 United States Federal Census, Michigan, Lenawee County, Adrian Ward 3, ED 36, page 18B (handwritten), digital image 36 of 40, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Oct 2022; Citing National Archives and Records Administration microfilm T623, roll 725.
  • [S12267] 1860 United States Federal Census, Michigan, Lenawee County, Rome, Page No. 543 (handwritten), digital image 34 of 38, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Oct 2022; Citing National Archives and Records Administration microfilm M653, roll 551.
  • [S12268] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Registers, 1887-1925: 1887-1890, 1889 Barry-Kent, Hillsdale, page 549, digital image 364 of 636, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 15 Oct 2022).
  • [S12269] 1900 United States Federal Census, Michigan, Lenawee County, Adrian Ward 3, ED 36, page 15A (handwritten), digital image 29 of 40, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 16 Oct 2022; Citing National Archives and Records Administration microfilm T623, roll 725.
  • [S12270] 1910 United States Federal Census, Michigan, Lenawee County, Adrian Ward 1, ED 43, page 5A (handwritten), digital image 9 of 29, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 16 Oct 2022; Citing National Archives and Records Administration microfilm T624, roll 660.
  • [S12271] 1910 United States Federal Census, Michigan, Lenawee County, Adrian Ward 1, ED 43, page 5B (handwritten), digital image 10 of 29, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 16 Oct 2022; Citing National Archives and Records Administration microfilm T624, roll 660.
  • [S12272] "Tennessee, U.S., Death Records, 1908-1965," Ancestry.com (https://www.ancestry.com : accessed 17 Oct 2022), death certificate image, Elbert Eugene Osborn (indexed as Elbert Eugene), 28 Mar 1938, Tennessee No.: 6449, Tennessee State Library and Archives, Nashville, Tennessee; Death Certificates: Shelby: 1938; digital image 1354 of 5730.
  • [S12273] 1920 United States Federal Census, Georgia, Fulton County, Atlanta Ward 6, ED 103, page 1B (handwritten), digital image 2 of 43, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Oct 2022; Citing National Archives and Records Administration microfilm T625, roll 252.
  • [S12274] 1930 United States Federal Census, Tennessee, Shelby County, Memphis, ED 95, page 5B (handwritten), digital image 10 of 64, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Oct 2022; Citing National Archives and Records Administration microfilm T626, roll 2276.
  • [S12275] 1920 United States Federal Census, Michigan, Lenawee County, Rollin, ED 88, page 1A (handwritten), digital image 1 of 13, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Oct 2022; Citing National Archives and Records Administration microfilm T625, roll 781.
  • [S12279] 1910 United States Federal Census, Michigan, Lenawee County, Rollin, ED 78, page 6B (handwritten), digital image 12 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Oct 2022; Citing National Archives and Records Administration microfilm T624, roll 661.
  • [S12280] 1930 United States Federal Census, Michigan, Lenawee County, Rollin, ED 41, page 8B (handwritten), digital image 16 of 25, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Oct 2022; Citing National Archives and Records Administration microfilm T626, roll 1007.
  • [S12281] "Tennessee, U.S., Death Records, 1908-1965," Ancestry.com (https://www.ancestry.com : accessed 17 Oct 2022), death certificate image, Kate E. Hare (indexed as Kate E. Hore), 28 Jul 1936, Tennessee No.: 18595, Tennessee State Library and Archives, Nashville, Tennessee; Death Certificates: Shelby: 1936; digital image 3333 of 5551.
  • [S12289] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 17 Oct 2022), death certificate image, Elia Merrick Osborne, 6 Oct 1920, Michigan No. 1456, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1897-1920; 292: Grand Rapids-Macomb, 1920; digital image 594 of 3197.
  • [S12291] 1910 United States Federal Census, Michigan, Kent County, Grand Rapids Ward 10, ED 109, page 1B (handwritten), digital image 2 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Oct 2022; Citing National Archives and Records Administration microfilm T624, roll 657.
  • [S12292] 1920 United States Federal Census, Michigan, Kent County, Grand Rapids Ward 3, ED 76, page 10A (handwritten), digital image 19 of 48, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Oct 2022; Citing National Archives and Records Administration microfilm T625, roll 778.
  • [S12293] 1870 United States Federal Census, Michigan, Lenawee County, Rollin, page 493B (stamped), Page No. 38 (handwritten), digital image 38 of 39, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Oct 2022; Citing National Archives and Records Administration microfilm M593, roll 686.
  • [S12294] 1870 United States Federal Census, Michigan, Lenawee County, Rollin, page 494A (stamped), Page No. 39 (handwritten), digital image 39 of 39, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Oct 2022; Citing National Archives and Records Administration microfilm M593, roll 686.
  • [S12295] 1880 United States Federal Census, Michigan, Lenawee County, Rollin, ED 167, page 412D (stamped), Page No. 8 (handwritten), digital image 8 of 32, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Oct 2022; Citing National Archives and Records Administration microfilm T9, roll 591.
  • [S12296] 1900 United States Federal Census, Michigan, Lenawee County, Rollin, ED 58, page 14A (handwritten), digital image 27 of 32, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Oct 2022; Citing National Archives and Records Administration microfilm T623, roll 725.
  • [S12301] "Texas, U.S., Death Certificates, 1903-1982," Ancestry.com (https://www.ancestry.com : accessed 17 Oct 2022), death certificate image, Mildred H. Peck, 6 Jun 1966, Texas No. 35756, Texas Department of Health, State Vital Statistics Unit; Bell: 1966: Apr-Jun; digital image 231 of 313.
  • [S12363] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 20 Oct 2022), death certificate image, Emmett L. Osborn, 1 Sep 1926, Ohio No. 53468; 1926: 53431-565400; digital image 47 of 3418.
  • [S12365] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Registers, 1868-1886: 1876-1880, 1876 Wayne - 1877 Mason, Lenawee, page 251, digital image 583 of 667, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 20 Oct 2022).
  • [S12366] 1880 United States Federal Census, Michigan, Lenawee County, Adrian, ED 148, page 76B (stamped), Page No. 30 (handwritten), digital image 30 of 31, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Oct 2022; Citing National Archives and Records Administration microfilm T9, roll 590.
  • [S12367] 1900 United States Federal Census, Ohio, Cuyahoga County, Cleveland Ward 21, ED 98, page 5B (handwritten), digital image 10 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Oct 2022; Citing National Archives and Records Administration microfilm T623, roll 1255.
  • [S12368] 1910 United States Federal Census, Ohio, Cuyahoga County, East Cleveland, ED 13, page 5B (handwritten), digital image 10 of 36, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Oct 2022; Citing National Archives and Records Administration microfilm T624, roll 1165.
  • [S12369] 1920 United States Federal Census, Ohio, Cuyahoga County, East Cleveland Ward 1, ED 530, page 17A (handwritten), digital image 32 of 33, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Oct 2022; Citing National Archives and Records Administration microfilm T625, roll 1374.
  • [S12372] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 20 Oct 2022), death certificate image, Azallia Lillian Moffatt, 16 Feb 1938, Michigan No. 46 7766, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1921-1945; 289: Lenawee, 1938-1945; digital image 20 of 3054.
  • [S12373] 1930 United States Federal Census, Illinois, Cook County, Chicago, ED 1806, page 22B (handwritten), digital image 40 of 55, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Oct 2022; Citing National Archives and Records Administration microfilm T626, roll 491.
  • [S12639] Find A Grave, database and images (https://www.findagrave.com : accessed 14 Nov 2022), memorial page for Manford W. Coon (1854-1892), Find A Grave Memorial no. 34139690, Whitelaw Cemetery, Lenox, Madison County, New York; the accompanying photographs by Andrew L.. Hereinafter cited as Find A Grave, Manford W. Coon (1854-1892), no. 34139690.
  • [S12796] Denio's Father Passes Away near Mobile, The Gadsden Times, 10 Aug 1912, page 1, column 1. Hereinafter cited as Denio's Father Passes Away near Mobile.
  • [S13066] "New York, U.S., County Marriage Records, 1847-1849, 1907-1936," Various New York County Clerk Offices; Oneida, 1909-1915, page 194-195, digital image 31 of 501, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 26 Dec 2022).
  • [S13067] "New York, U.S., Death Index, 1852-1956," New York Department of Health; 1917, Updike, Dorothy A. - Utley, David, digital image 1247 of 1379, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 26 Dec 2022).
  • [S13069] Chandler Wolcott, Wolcott Genealogy, The Family of Henry Wolcott, One of the First Settlers of Windsor, Connecticut (1912; North America, Family Histories, 1500-2000, Provo, UT: Ancestry.com Operations, Inc., 2016), page 369, digital image 431 of 524. Hereinafter cited as Wolcott Genealogy.
  • [S13072] The Upson Family Association of America, The Upson Family in America (1940; North America, Family Histories, 1500-2000, Provo, UT: Ancestry.com Operations, Inc., 2016), # 282 Erastus Ballard Upson, page 231-232 (digital image 339-340 of 732). Hereinafter cited as Upson Family in America.
  • [S13202] "Iowa, U.S., Death Records, 1880-1967," Ancestry.com (https://www.ancestry.com : accessed 13 Feb 2023), death certificate image, Elbert Jackson Gillmore, 16 Jul 1940, Iowa No. 57 40 143, State Historical Society of Iowa, State Archives, Des Moines, Iowa; Certificates: 1940; digital image 13248 of 26463.
  • [S13207] Hickman-Featherstonhaugh, The Gazette, 24 Aug 1918, page 8, column 1. Hereinafter cited as Hickman-Featherstonhaugh.
  • [S13208] "Iowa, U.S., Births (series) 1880-1904, 1921-1944 and Delayed Births (series), 1856-1940," State Historical Society of Iowa, Des Moines, Iowa.; Birth and Stillborn Ledgers: ALL: 1893, Linn page 412, digital image 1304 of 3029, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 14 Feb 2023).
  • [S13209] "Pulaski County, Arkansas, Marriages 1838-1999," Pulaski County Clerk, Little Rock, Arkansas; Marriage Record: 01-99: 71-72, Book no. 71, page 334, digital image 340 of 1301, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 14 Feb 2023), Arthur C. Featherstonhaugh and Blanche L. Hickman.
  • [S13213] Funeral of Miss Lucile Hickman Largely Attended, The Gazette, 3 May 1929, page 24, column 3. Hereinafter cited as Funeral of Miss Lucile Hickman.
  • [S13215] Mrs. John M. Hickman, The Gazette, 3 Mar 1952, page 2, column 4. Hereinafter cited as Mrs. John M. Hickman.
  • [S13216] 1920 United States Federal Census, Iowa, Linn County, Franklin, ED 95, page 13A (handwritten), digital image 25 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Feb 2023; Citing National Archives and Records Administration microfilm T625, roll 499.
  • [S13217] 1930 United States Federal Census, Iowa, Linn County, Franklin, ED 14, page 4A (handwritten), digital image 7 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Feb 2023; Citing National Archives and Records Administration microfilm T626, roll 664.
  • [S13218] 1940 United States Federal Census, Iowa, Linn County, Mount Vernon, ED 57-15, page 3A (handwritten), digital image 6 of 43, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Feb 2023; Citing National Archives and Records Administration microfilm T627, roll 01175.
  • [S13219] 1950 United States Federal Census, Iowa, Linn County, Mount Vernon, ED 57-19, sheet 9 (handwritten), digital image 10 of 46, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Feb 2023.
  • [S13220] 1920 United States Federal Census, Illinois, Cook County, Chicago Ward 23, ED 1315, page 3B (handwritten), digital image 6 of 13, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 Feb 2023; Citing National Archives and Records Administration microfilm T625, roll 334.
  • [S13221] 1930 United States Federal Census, Pennsylvania, Allegheny County, Aspinwall, ED 490, page 15B (handwritten), digital image 30 of 41, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 Feb 2023; Citing National Archives and Records Administration microfilm T626, roll 1959.
  • [S13222] 1940 United States Federal Census, Maryland, Montgomery County, Other Places, ED 16-20, page 10B (handwritten), digital image 20 of 46, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 Feb 2023; Citing National Archives and Records Administration microfilm T627, roll 01554.
  • [S13225] 1950 United States Federal Census, Maryland, Montgomery County, Bethesda, ED 16-42, sheet 12 (handwritten), digital image 13 of 23, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 Feb 2023.
  • [S13240] "U.S., National Cemetery Interment Control Forms, 1928-1962," F: Faulmino, Felix M - Feazell, Robert E, digital image 1014 of 1023, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 15 Feb 2023), Blanche Featherstonhaugh.
  • [S13256] "Iowa, U.S., Death Records, 1880-1967," Ancestry.com (https://www.ancestry.com : accessed 18 Feb 2023), death certificate image, Louise Greer, 23 Jul 1922, Iowa No. 57 233, State Historical Society of Iowa, State Archives, Des Moines, Iowa; Certificates: 1921-1929; digital image 112465 of 224914.
  • [S13346] "Arizona, U.S., Death Records, 1887-1968," Ancestry.com (https://www.ancestry.com : accessed 28 Feb 2023), death certificate image, Harry Homer Newell, 1 Aug 1958, Arizona No. 5468, Arizona Department of Health Services; Phoenix, AZ, USA; digital image 977 of 2537.
  • [S13348] 1940 United States Federal Census, Arizona, Pima County, Other Places, ED 10-67, page 17A (handwritten), digital image 33 of 46, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Feb 2023; Citing National Archives and Records Administration microfilm T627, roll 00112.
  • [S13349] 1950 United States Federal Census, Arizona, Pima County, Other Places, ED 10-138, sheet 12 (handwritten), digital image 13 of 118, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Feb 2023.
  • [S13639] Find A Grave, database and images (https://www.findagrave.com : accessed 28 May 2023), memorial page for Ella D. Smith (1860-1932), Find A Grave Memorial no. 228221227, Wooster Cemetery, Wooster, Wayne County, Ohio. Hereinafter cited as Find A Grave, Ella D. Smith (1860-1932), no. 228221227.
  • [S14215] Find A Grave, database and images (https://www.findagrave.com : accessed 26 Aug 2023), memorial page for Mary Haynes Bailey (1838-1905), Find A Grave Memorial no. 178843909, Oak Hill Memorial Park, San Jose, Santa Clara County, California. Hereinafter cited as Find A Grave, Mary Haynes Bailey (1838-1905), no. 178843909.
  • [S14216] 1860 United States Federal Census, Michigan, Hillsdale County, Wheatland, Page No. 184 (handwritten), digital image 29 of 39, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 26 Aug 2023; Citing National Archives and Records Administration microfilm M653, roll 543.
  • [S14220] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Registers, 1868-1886: 1868-1875, 1869 Calhoun-Wayne, Hillsdale, page 269, digital image 108 of 602, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 26 Aug 2023).
  • [S14221] 1870 United States Federal Census, Michigan, Hillsdale County, Wheatland, page 534B (stamped), Page No. 28 (handwritten), digital image 28 of 38, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Aug 2023; Citing National Archives and Records Administration microfilm M593, roll 673.
  • [S14222] 1880 United States Federal Census, Michigan, Lenawee County, Rollin, ED 167, page 424C (stamped), Page No. 31 (handwritten), digital image 31 of 32, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Aug 2023; Citing National Archives and Records Administration microfilm T9, roll 591.
  • [S14223] 1900 United States Federal Census, California, Santa Clara County, SanJose, ED 62, page 30A (handwritten), digital image 59 of 72, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Aug 2023; Citing National Archives and Records Administration microfilm T623, roll 110.
  • [S15268] "Cook County, Illinois Death Index, 1908-1988," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 12 Dec 2023), Plume Osgood.
  • [S15284] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Registers, 1868-1886: 1876-1880, 1876 Alcona-Genesee, Genesee, page 261, digital image 234 of 251, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 17 Dec 2023).
  • [S15285] 1880 United States Federal Census, Michigan, Oakland County, Holly, ED 255, page 144B (stamped), Page No. 14 (handwritten), digital image 14 of 48, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Dec 2023; Citing National Archives and Records Administration microfilm T9, roll 598.
  • [S15289] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 22 Dec 2023), death certificate image, Jane Birdsall, 29 May 1902, Michigan No. 485, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1897-1920: 47: Genesee-Ingham, 1902; digital image 488 of 3467.
  • [S15296] 1880 United States Federal Census, Michigan, Oakland County, Holly, ED 255, page 142A (stamped), Page No. 9 (handwritten), digital image 9 of 48, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Dec 2023; Citing National Archives and Records Administration microfilm T9, roll 598.
  • [S15298] 1910 United States Federal Census, Colorado, Lincoln County, Huge, ED 122, page 7A (handwritten), digital image 12 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Dec 2023; Citing National Archives and Records Administration microfilm T624, roll 122.
  • [S15311] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 30 Dec 2023), death certificate image, Wallace Osgood, 6 Jun 1904, Michigan No. 569, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1897-1920: 068: Dickinson-Houghton, 1904; digital image 1306 of 3634.
  • [S15312] 1900 United States Federal Census, Michigan, Genesee County, Fenton, ED 8, page 8B (handwritten), digital image 16 of 50, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Dec 2023; Citing National Archives and Records Administration microfilm T623, roll 710.
  • [S15313] 1870 United States Federal Census, Michigan, Shiawassee County, Owosso Ward 2, page 361B (stamped), Page No. 2 (handwritten), digital image 2 of 14, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Dec 2023; Citing National Archives and Records Administration microfilm M593, roll 704.
  • [S15314] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Registers, 1868-1886: 1868-1875, 1872 Tuscola-1873 Montcalm, Genesee, page 215, digital image 273 of 685, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 30 Dec 2023).
  • [S15315] 1880 United States Federal Census, Michigan, Genesee County, Fenton, ED 70, page 117B (stamped), Page No. 50 (handwritten), digital image 49 of 51, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Dec 2023; Citing National Archives and Records Administration microfilm T9, roll 579.
  • [S15328] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Registers, 1887-1925: 1896-1900, 1900 Delta-Mackinac, Genesee, page 16, digital image 88 of 637, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 1 Jan 2024).
  • [S15330] 1880 United States Federal Census, Michigan, Oakland County, Holly, ED 255, page 145C (stamped), Page No. 15 (handwritten), digital image 15 of 48, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Jan 2024; Citing National Archives and Records Administration microfilm T9, roll 598.
  • [S15331] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 1 Jan 2024), death certificate image, Laura Colista Davis, 28 Feb 1922, Michigan No. 404, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1921-1945: 119: Genesee, 1921-1926; digital image 404 of 2159.
  • [S15332] 1900 United States Federal Census, Michigan, Genesee County, Mundy, ED 25, page 4B (handwritten), digital image 8 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Jan 2024; Citing National Archives and Records Administration microfilm T623, roll 711.
  • [S15336] 1910 United States Federal Census, Michigan, Genesee County, Grand Blanc, ED 43, page 2A (handwritten), digital image 3 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Jan 2024; Citing National Archives and Records Administration microfilm T624, roll 643.
  • [S15353] 1920 United States Federal Census, Michigan, Genesee County, Grand Blanc, ED 68, page 7B (handwritten), digital image 14 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 2 Jan 2024; Citing National Archives and Records Administration microfilm T625, roll 766.
  • [S15661] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 25 Jan 2024), death certificate image, John Keck (indexed as John Kerk), 19 Dec 1900, Michigan No. 82, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1897-1920: 025: Calhoun-Genesee, 1900; digital image 87 of 3526.
  • [S16201] "Ohio, County Death Records, 1840-2001," Muskingum, Death records, 1867-1902, Vol. 3 1894-1902, page 15, digital image 398 of 554, Database (with images), FamilySearch (https://familysearch.org : accessed 10 Mar 2024).
  • [S16245] Find A Grave, database and images (https://www.findagrave.com : accessed 12 Mar 2024), memorial page for Charles S. Whitcomb (1857-1864), Find A Grave Memorial no. 139561984, Oak Shade Cemetery, Marion, Linn County, Iowa; the accompanying photographs by CJeanealogy. Hereinafter cited as Find A Grave, Charles S. Whitcomb (1857-1864), no. 139561984.
  • [S16280] Find A Grave, database and images (https://www.findagrave.com : accessed 17 Mar 2024), memorial page for Joseph Osborne (1755-1841), Find A Grave Memorial no. 19075615, Putnam Cemetery, Genesee County, New York; the accompanying photographs by Dawn L. Pocock-Dilcher. Hereinafter cited as Find A Grave, Joseph Osborne (1755-1841), no. 19075615.
  • [S16281] Find A Grave, database and images (https://www.findagrave.com : accessed 17 Mar 2024), memorial page for Eunice Towner Osborne (1761-1822), Find A Grave Memorial no. 19075588, Putnam Cemetery, Genesee County, New York; the accompanying photographs by Dawn L. Pocock-Dilcher. Hereinafter cited as Find A Grave, Eunice Towner Osborne (1761-1822), no. 19075588.
  • [S16329] Find A Grave, database and images (https://www.findagrave.com : accessed 23 Mar 2024), memorial page for Armenia Jordan (unknown-1867), Find A Grave Memorial no. 67422565, Oak Shade Cemetery, Marion, Linn County, Iowa; the accompanying photographs by Jay Kacena. Hereinafter cited as Find A Grave, Armenia Jordan (unknown-1867), no. 67422565.
  • [S16371] Find A Grave, database and images (https://www.findagrave.com : accessed 25 Mar 2024), memorial page for Charles B. Wise (1832-1893), Find A Grave Memorial no. 105488153, Clarence Center Cemetery, Clarence Center, Calhoun County, Michigan; the accompanying photographs by Genealogy Bug Kate. Hereinafter cited as Find A Grave, Charles B. Wise (1832-1893), no. 105488153.
  • [S16374] Find A Grave, database and images (https://www.findagrave.com : accessed 25 Mar 2024), memorial page for Charles Jay Wise (1880-1917), Find A Grave Memorial no. 64604707, Clarence Center Cemetery, Clarence Center, Calhoun County, Michigan; the accompanying photographs by Genealogy Bug Kate. Hereinafter cited as Find A Grave, Charles Jay Wise (1880-1917), no. 64604707.
  • [S16378] Find A Grave, database and images (https://www.findagrave.com : accessed 26 Mar 2024), memorial page for Cordelia Cynthia Squier Wise (1823-1892), Find A Grave Memorial no. 106613565, Clarence Center Cemetery, Clarence Center, Calhoun County, Michigan; the accompanying photographs by Genealogy Bug Kate. Hereinafter cited as Find A Grave, Cordelia Cynthia Squier Wise (1823-1892), no. 106613565.
  • [S16379] Find A Grave, database and images (https://www.findagrave.com : accessed 26 Mar 2024), memorial page for Cyremus "Samuel" Wise (1815-1891), Find A Grave Memorial no. 106613591, Clarence Center Cemetery, Clarence Center, Calhoun County, Michigan; the accompanying photographs by Genealogy Bug Kate. Hereinafter cited as Find A Grave, Cyremus "Samuel" Wise (1815-1891), no. 106613591.
  • [S16380] Find A Grave, database and images (https://www.findagrave.com : accessed 26 Mar 2024), memorial page for Caroline J. Wise Tooley (1844-1913), Find A Grave Memorial no. 103846426, Clarence Center Cemetery, Clarence Center, Calhoun County, Michigan; the accompanying photographs by Genealogy Bug Kate. Hereinafter cited as Find A Grave, Caroline J. Wise Tooley (1844-1913), no. 103846426.
  • [S16381] Find A Grave, database and images (https://www.findagrave.com : accessed 26 Mar 2024), memorial page for Charlemagne "Sherman" Tooley (1837-1916), Find A Grave Memorial no. 104216799, Clarence Center Cemetery, Clarence Center, Calhoun County, Michigan; the accompanying photographs by Genealogy Bug Kate. Hereinafter cited as Find A Grave, Charlemagne "Sherman" Tooley (1837-1916), no. 104216799.
  • [S16382] Find A Grave, database and images (https://www.findagrave.com : accessed 26 Mar 2024), memorial page for Samuel Melvin Tooley (1864-1938), Find A Grave Memorial no. 104607584, Clarence Center Cemetery, Clarence Center, Calhoun County, Michigan; the accompanying photographs by Genealogy Bug Kate. Hereinafter cited as Find A Grave, Samuel Melvin Tooley (1864-1938), no. 104607584.
  • [S16383] Find A Grave, database and images (https://www.findagrave.com : accessed 26 Mar 2024), memorial page for Martha Susan Anderson Tooley (1872-1959), Find A Grave Memorial no. 104607603, Clarence Center Cemetery, Clarence Center, Calhoun County, Michigan; the accompanying photographs by Genealogy Bug Kate. Hereinafter cited as Find A Grave, Martha Susan Anderson Tooley (1872-1959), no. 104607603.
  • [S16384] Find A Grave, database and images (https://www.findagrave.com : accessed 26 Mar 2024), memorial page for Frederick D. "Fred" Tooley (1890-1983), Find A Grave Memorial no. 104607718, Clarence Center Cemetery, Clarence Center, Calhoun County, Michigan; the accompanying photographs by Genealogy Bug Kate. Hereinafter cited as Find A Grave, Frederick D. "Fred" Tooley (1890-1983), no. 104607718.
  • [S16385] Find A Grave, database and images (https://www.findagrave.com : accessed 26 Mar 2024), memorial page for Clara R. Bicknell Tooley (1891-1973), Find A Grave Memorial no. 104607709, Clarence Center Cemetery, Clarence Center, Calhoun County, Michigan; the accompanying photographs by Genealogy Bug Kate. Hereinafter cited as Find A Grave, Clara R. Bicknell Tooley (1891-1973), no. 104607709.
  • [S16386] Find A Grave, database and images (https://www.findagrave.com : accessed 26 Mar 2024), memorial page for Harry William Tooley (1893-1961), Find A Grave Memorial no. 104607866, Clarence Center Cemetery, Clarence Center, Calhoun County, Michigan; the accompanying photographs by Genealogy Bug Kate. Hereinafter cited as Find A Grave, Harry William Tooley (1893-1961), no. 104607866.
  • [S16387] Find A Grave, database and images (https://www.findagrave.com : accessed 26 Mar 2024), memorial page for Augusta P. Miller Tooley (1891-1941), Find A Grave Memorial no. 104607850, Clarence Center Cemetery, Clarence Center, Calhoun County, Michigan; the accompanying photographs by Genealogy Bug Kate. Hereinafter cited as Find A Grave, Augusta P. Miller Tooley (1891-1941), no. 104607850.
  • [S16388] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 26 Mar 2024), death certificate image, Augusts Tooley, 5 Feb 1941, Michigan No. 21311840, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1921-1945: 066: Calhoun (Battle Creek), 1938-1942; digital image 1844 of 2854.
  • [S16389] Find A Grave, database and images (https://www.findagrave.com : accessed 26 Mar 2024), memorial page for Howard Paul Tooley (1925-1954), Find A Grave Memorial no. 104607809, Clarence Center Cemetery, Clarence Center, Calhoun County, Michigan; the accompanying photographs by Genealogy Bug Kate. Hereinafter cited as Find A Grave, Howard Paul Tooley (1925-1954), no. 104607809.
  • [S16390] Find A Grave, database and images (https://www.findagrave.com : accessed 26 Mar 2024), memorial page for Eunice Pointer Wise (1837-1901), Find A Grave Memorial no. 104177232, Clarence Center Cemetery, Clarence Center, Calhoun County, Michigan; the accompanying photographs by Genealogy Bug Kate. Hereinafter cited as Find A Grave, Eunice Pointer Wise (1837-1901), no. 104177232.
  • [S16391] Find A Grave, database and images (https://www.findagrave.com : accessed 26 Mar 2024), memorial page for Fannie May Anderson Wise (1878-1946), Find A Grave Memorial no. 105424393, Clarence Center Cemetery, Clarence Center, Calhoun County, Michigan; the accompanying photographs by Genealogy Bug Kate. Hereinafter cited as Find A Grave, Fannie May Anderson Wise (1878-1946), no. 105424393.
  • [S16392] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 26 Mar 2024), death certificate image, Fannie May Wise (indexed as Fannie May Wire), 7 May 1946, Michigan No. 1132900, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1921-1945: 062: Calhoun (Albion), 1925-1945; digital image 2420 of 2609.
  • [S16393] Find A Grave, database and images (https://www.findagrave.com : accessed 26 Mar 2024), memorial page for Floyd Elroy Wise (1890-1963), Find A Grave Memorial no. 105374475, Clarence Center Cemetery, Clarence Center, Calhoun County, Michigan; the accompanying photographs by Genealogy Bug Kate. Hereinafter cited as Find A Grave, Floyd Elroy Wise (1890-1963), no. 105374475.
  • [S16395] Find A Grave, database and images (https://www.findagrave.com : accessed 26 Mar 2024), memorial page for Helen Eliza Gifford Wise (1865-1920), Find A Grave Memorial no. 99102499, Clarence Center Cemetery, Clarence Center, Calhoun County, Michigan; the accompanying photographs by Genealogy Bug Kate. Hereinafter cited as Find A Grave, Helen Eliza Gifford Wise (1865-1920), no. 99102499.
  • [S16396] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 26 Mar 2024), death certificate image, Helen Eliza Wise, 4 Jun 1920, Michigan No. 197, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1897-1920; 286: Alcona-Calhoun, 1920; digital image 4211 of 4264.
  • [S16397] Find A Grave, database and images (https://www.findagrave.com : accessed 26 Mar 2024), memorial page for John O. Wise (1857-1927), Find A Grave Memorial no. 105487695, Clarence Center Cemetery, Clarence Center, Calhoun County, Michigan; the accompanying photographs by Genealogy Bug Kate. Hereinafter cited as Find A Grave, John O. Wise (1857-1927), no. 105487695.
  • [S16398] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 26 Mar 2024), death certificate image, John O. Wise, 4 Jan 1928, Michigan No. 33 2404, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1921-1945; 180: Ingham, 1924-1934; digital image 1159 of 3505.
  • [S16399] Find A Grave, database and images (https://www.findagrave.com : accessed 26 Mar 2024), memorial page for Julia C. Baldwin Wise (1795-1868), Find A Grave Memorial no. 11177131, Clarence Center Cemetery, Clarence Center, Calhoun County, Michigan; the accompanying photographs by Orville E. Hamman Jr.. Hereinafter cited as Find A Grave, Julia C. Baldwin Wise (1795-1868), no. 11177131.
  • [S16400] Find A Grave, database and images (https://www.findagrave.com : accessed 26 Mar 2024), memorial page for Sperry S. Wise (1794-1862), Find A Grave Memorial no. 11177138, Clarence Center Cemetery, Clarence Center, Calhoun County, Michigan; the accompanying photographs by Orville E. Hamman Jr.. Hereinafter cited as Find A Grave, Sperry S. Wise (1794-1862), no. 11177138.
  • [S16404] Find A Grave, database and images (https://www.findagrave.com : accessed 26 Mar 2024), memorial page for Luella M. Wise (1892-1974), Find A Grave Memorial no. 105374328, Clarence Center Cemetery, Clarence Center, Calhoun County, Michigan; the accompanying photographs by Genealogy Bug Kate. Hereinafter cited as Find A Grave, Luella M. Wise (1892-1974), no. 105374328.
  • [S16405] Mrs. Floyd E. Wise, Battle Creek Enquirer, 28 Sep 1974, page 13, column 5. Hereinafter cited as Mrs. Floyd E. Wise.
  • [S16406] Find A Grave, database and images (https://www.findagrave.com : accessed 26 Mar 2024), memorial page for Oscar W. Wise (1868-1941), Find A Grave Memorial no. 105424380, Clarence Center Cemetery, Clarence Center, Calhoun County, Michigan; the accompanying photographs by Genealogy Bug Kate. Hereinafter cited as Find A Grave, Oscar W. Wise (1868-1941), no. 105424380.
  • [S16407] Find A Grave, database and images (https://www.findagrave.com : accessed 26 Mar 2024), memorial page for Valentine S. Wise (1825-1883), Find A Grave Memorial no. 106612197, Clarence Center Cemetery, Clarence Center, Calhoun County, Michigan; the accompanying photographs by Genealogy Bug Kate. Hereinafter cited as Find A Grave, Valentine S. Wise (1825-1883), no. 106612197.
  • [S16409] Find A Grave, database and images (https://www.findagrave.com : accessed 26 Mar 2024), memorial page for Cecile Anna Keck (1895-1965), Find A Grave Memorial no. 22479845, Clarence Center Cemetery, Clarence Center, Calhoun County, Michigan; the accompanying photographs by Genealogy Bug Kate. Hereinafter cited as Find A Grave, Cecile Anna Keck (1895-1965), no. 22479845.
  • [S16410] Find A Grave, database and images (https://www.findagrave.com : accessed 26 Mar 2024), memorial page for Elzie Charlemagna Keck (1893-1961), Find A Grave Memorial no. 23031067, Clarence Center Cemetery, Clarence Center, Calhoun County, Michigan; the accompanying photographs by Genealogy Bug Kate. Hereinafter cited as Find A Grave, Elzie Charlemagna Keck (1893-1961), no. 23031067.
  • [S16411] Find A Grave, database and images (https://www.findagrave.com : accessed 26 Mar 2024), memorial page for John Keck (1867-1900), Find A Grave Memorial no. 23031081, Clarence Center Cemetery, Clarence Center, Calhoun County, Michigan; the accompanying photographs by Genealogy Bug Kate. Hereinafter cited as Find A Grave, John Keck (1867-1900), no. 23031081.
  • [S16412] Find A Grave, database and images (https://www.findagrave.com : accessed 26 Mar 2024), memorial page for Slayton Starks (1871-1948), Find A Grave Memorial no. 107153838, Clarence Center Cemetery, Clarence Center, Calhoun County, Michigan; the accompanying photographs by Genealogy Bug Kate. Hereinafter cited as Find A Grave, Slayton Starks (1871-1948), no. 107153838.
  • [S16414] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 26 Mar 2024), death certificate image, Ambrose Eugune Wise, 4 Apr 1929, Michigan No. 13 2770, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1921-1945; 058: Calhoun, 1929-1937; digital image 34 of 3264.
  • [S16566] Find A Grave, database and images (https://www.findagrave.com : accessed 26 Apr 2024), memorial page for Elizabeth Kinney Ross (1818-1864), Find A Grave Memorial no. 6908003, Bowens Prairie Cemetery, Jones County, Iowa; the accompanying photographs by Cheryl Locher Moonen. Hereinafter cited as Find A Grave, Elizabeth Kinney Ross (1818-1864), no. 6908003.
  • [S16856] Braden-Kraft, The Evening Independent, 23 May 1930, page 8, column 2. Hereinafter cited as Braden-Kraft.
  • [S16895] "U.S., World War II Draft Cards Young Men, 1940-1947," Michigan; Kozlowski-Leighton, Kozlowski, Eric-Krakowski, Edward, digital image 1492 of 2265, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 19 May 2024), Robert James Kraft.
  • [S16897] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 19 May 2024), Robert James Kraft and Doris Rita Carson.
  • [S16898] 1950 United States Federal Census, Michigan, Wayne County, Detroit, ED 85-1919, sheet 72 (handwritten), digital image 16 of 17, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 May 2024.
  • [S16899] 1950 United States Federal Census, Ohio, Stark County, Plain, ED 76-180, sheet 11 (handwritten), digital image 13 of 43, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 May 2024.
  • [S16900] Mrs. William A. Kraft, The Evening Independent, 5 Dec 1963, page 6, column 1. Hereinafter cited as Mrs. William A. Kraft.
  • [S16901] 1950 United States Federal Census, Ohio, Stark County, Massillon, ED 76-36, sheet 5 (handwritten), digital image 6 of 31, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 May 2024.
  • [S16905] 1950 United States Federal Census, Ohio, Stark County, Perry, ED 76-153, sheet 8 (handwritten), digital image 9 of 20, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 May 2024.
  • [S16910] 1950 United States Federal Census, Michigan, Macomb County, Roseville, ED 50-71, sheet 16 (handwritten), digital image 17 of 55, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 May 2024.
  • [S16911] 1950 United States Federal Census, Ohio, Stark County, Perry, ED 76-151, sheet 3 (handwritten), digital image 4 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 May 2024.
  • [S16912] Marriage Licenses, The Daily Times, 8 Nov 1940, page 14, column 1. Hereinafter cited as Marriage Licenses.
  • [S16913] 1950 United States Federal Census, Ohio, Stark County, Canton, ED 90-143, sheet 17 (handwritten), digital image 18 of 45, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 May 2024.
  • [S16914] "Ohio, U.S., County Marriage Records, 1774-1993," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 21 May 2024), Joseph G. Karolyi and Beverly J. Loucks.
  • [S17678] 1940 United States Federal Census, Louisiana, Jefferson Parish, Other Places, ED 26-15, page 7A (handwritten), digital image 13 of 41, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 8 Aug 2024; Citing National Archives and Records Administration microfilm T627, roll 01406.
  • [S17679] 1950 United States Federal Census, Louisiana, Orleans Parish, New Orleans, ED 36-29, sheet 1 (handwritten), digital image 2 of 9, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 8 Aug 2024.
  • [S17715] 1950 United States Federal Census, Louisiana, St. Tammany Parish, St. Tammany, ED 52-29, sheet 5 (handwritten), digital image 7 of 13, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 Aug 2024.
  • [S19231] Ramon D. Specht, The Evening Independent, 14 Feb 1976, page 3, column 2. Hereinafter cited as Ramon D. Specht.
  • [S19750] U.S., Federal Census Mortality Schedules, 1850-1885, New York, Madison County, Sullivan, page 61 (handwritten), Page No. 3 (handwritten), digital image 17 of 18, mortality schedules, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 Sep 2025; Citing National Archives and Records Administration Archive Roll Number: M3; Census Year: 1859;.
  • [S19751] 1840 United States Federal Census, New York, Madison County, Lenox, page 30 (stamped), digital image 72 of 77, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 Sep 2025; Citing National Archives and Records Administration microfilm M704, roll 295.
  • [S19752] 1830 United States Federal Census, New York, Madison County, Lenox, page 309 (penned), digital image 1 of 64, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 Sep 2025; Citing National Archives and Records Administration microfilm M19, roll 93.
  • [S19757] Find A Grave, database and images (https://www.findagrave.com : accessed 7 Sep 2025), memorial page for Israel Bowman (1804-????), Find A Grave Memorial no. 214375446, Hall Cemetery, Sullivan, Madison County, New York. Hereinafter cited as Find A Grave, Israel Bowman (1804-????), no. 214375446.