• [S89] "Ohio, U.S., Rutherford B. Hayes Presidential Center Obituary Index, 1810s-2016," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 25 Sep 2021), Willeta May Treese.
  • [S106] "Public Member Trees," database, Ancestry.com (https://www.ancestry.com : accessed 14 Apr 2020), "1182010AnkenyTree," Sophia J. Ankney, "Ancestry Member Trees - 1182010AnkenyTree" by moishen.
  • [S165] "Ohio, U.S., Rutherford B. Hayes Presidential Center Obituary Index, 1810s-2016," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 25 Sep 2021), John Sanford Treese.
  • [S189] "Ohio, U.S., Rutherford B. Hayes Presidential Center Obituary Index, 1810s-2016," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 25 Sep 2021), Harry Treese.
  • [S201] "Ohio, U.S., Rutherford B. Hayes Presidential Center Obituary Index, 1810s-2016," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 25 Sep 2021), Mrs. Florence Simpson.
  • [S891] "Texas, Death Index, 1903-2000," Texas Department of Health, State Vital Statistics Unit; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 15 Jun 2020), John Finan.
  • [S1050] "Ohio, U.S., Rutherford B. Hayes Presidential Center Obituary Index, 1810s-2016," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 25 Sep 2021), Carl C. Wiegel.
  • [S1051] "U.S., World War I Draft Registration Cards, 1917-1918," Ohio, Paulding County; Draft Card D, digital image 12 of 174, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 7 Feb 2010), Manferd Guy Dangler.
  • [S1053] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 20 Apr 2020), death certificate image, Esther Virginia Harper, 11 Aug 1911, Michigan No. 15, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1897-1920; 157: Kent-Lenawee, 1911; digital image 2823 of 3304.
  • [S1055] "U.S., World War I Draft Registration Cards, 1917-1918," Michigan, Lenawee County; 2: Draft Card H, digital image 92 of 346, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 14 Feb 2010), James Samuel Harper.
  • [S1056] "U.S., World War I Draft Registration Cards, 1917-1918," Michigan, Lenawee County; 2: Draft Card H, digital image 93 of 346, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 14 Feb 2010), John Harper.
  • [S1057] "U.S., World War I Draft Registration Cards, 1917-1918," Michigan, Lenawee County; 2: Draft Card H, digital image 91 of 346, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 14 Feb 2010), Francis Earl Harper.
  • [S1063] Thomas Bridgman, Inscriptions on the Grave Stones in the Grave Yards of Northampton, and of other Towns in the Valley of the Connecticut, as Springfield, Amherst, Hadley, Hatfield, Deerfield, & e. with Brief Annals of Northapton. (1850; pdf image reprint, Northampton, Mass.: Hopkins, Bridgman & Co., 2015), page 154, (page 316 in the pdf). Hereinafter cited as Inscriptions on the Grave Stones of Northampton.
  • [S1071] "American Marriages Before 1699," Database, Ancestry.com (https://www.ancestry.com : accessed 13 Apr 2020), David Ashley-Hannah Glover.
  • [S1072] "Ohio, U.S., Rutherford B. Hayes Presidential Center Obituary Index, 1810s-2016," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 25 Sep 2021), Ernest R. White.
  • [S1073] John H. Lockwood, Westfield and Its Historic Influences: 1669-1919; The Life of an Early Town: With a Survey of Events in New England and Bordering Regions to which it was related in Colonial and Revolutionary Times, Volume I (1922; pdf image reprint, Westfield, Massachusetts: John H. Lockwood, 2015), pages 420-422 (page 451-453 in pdf). Hereinafter cited as Westfield: 1669-1919, Chapter XIX-The Third Pastor (Concluded).
  • [S1074] Rev. John H. Lockwood D.D., Westfield and Its Historic Influences: 1669-1919; The Life of an Early Town: With a Survey of Events in New England and Bordering Regions to which it was related in Colonial and Revolutionary Times, Volume I (1922; pdf image reprint, Westfield, Massachusetts: John H. Lockwood, 2015), pages 369-372 (page 400-403 in pdf). Hereinafter cited as Westfield: 1669-1919, Chapter XVIII-The Third Pastor.
  • [S1075] Clergymen and Laymen Gentlemen in the County, A History of the County of Berkshire, Massachusetts; in two parts. The first being a General View of the County; The second an Account of the Several Towns (1829; pdf image reprint, Pittsfield, MA: Samuel W. Bush), Pages 211-213. Hereinafter cited as Sheffield, Berkshire MA History.
  • [S1076] "Hartford, Connecticut Probate Records, 1639-1700," Hartford District, Connecticut; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 20 Apr 2021), Samuel Wadsworth.
  • [S1077] Robert Charles Anderson, The Great Migration Begins: Immigrants to New England, 1620-33, Vol. 1, A-F (1995; pdf image reprint, Boston, Massachusetts: New England Historic Genealogical Society), Bigod Eggleston essay, page 620-624. Hereinafter cited as The Great Migration Begins: Immigrants to New England, 1620-33, Vol. 1, A-F.
  • [S1078] Francis Bacon Trowbridge, The Ashley Genealogy, a History of the Descendants of Robert Ashley of Springfield, Massachusetts (1896; pdf image reprint, New Haven: Printed for the Author, 11 Feb 2008), #2 David Ashley, page 21-24 (page 39-42 in pdf). Hereinafter cited as The Ashley Genealogy.
  • [S1088] "Arizona, U.S., Death Records, 1887-1968," Ancestry.com (https://www.ancestry.com : accessed 16 Jun 2020), death certificate image, Lola L. Eckles, 12 Sep 1932, Arizona No. 274, Arizona Department of Health Services; Phoenix, AZ, USA; Yavapai: 1930-1939; digital image 2870 of 3449.
  • [S1089] "Arizona, U.S., Birth Certificates, 1880-1935," Ancestry.com (https://www.ancestry.com : accessed 5 Jan 2023), birth certificate image, Richard Harry Eckles, Arizona, Yavapai County, 750-18-E, Arizona Department of Health Services. Arizona Birth Records; digital image 2070 of 2133.
  • [S1309] Kathe Gunther, "Kathe Gunther," correspondence from e-mail address to Ruth Ann O'Hara, 10 Jun 2007. Hereinafter cited as "Kathe Gunther."
  • [S1312] A Wedding, Cumberland Evening Times, 8 Nov 1907, page 11, column 4. Hereinafter cited as A Wedding.
  • [S1313] "U.S., World War II Draft Registration Cards, 1942," Maryland; Moore, August-Murray, Everett Reynolds, digital image 299 of 3232, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 30 Jan 2011), Joseph Moore.
  • [S1326] Find A Grave, database and images (https://www.findagrave.com : accessed 12 Jan 2023), memorial page for Adam L. Green (1842-1885), Find A Grave Memorial no. 70343304, Moscow Mills Cemetery, Allegany County, Maryland; the accompanying photographs by John Fazenbaker. Hereinafter cited as Find A Grave, Adam L. Green (1842-1885), no. 70343304.
  • [S1328] Find A Grave, database and images (https://www.findagrave.com : accessed 13 Jan 2023), memorial page for Robert Roy Wert (1882-1942), Find A Grave Memorial no. 71390392, Washington Park East Cemetery, Indianapolis, Marion County, Indiana; the accompanying photographs by TASM. Hereinafter cited as Find A Grave, Robert Roy Wert (1882-1942), no. 71390392.
  • [S1329] Find A Grave, database and images (https://www.findagrave.com : accessed 13 Jan 2023), memorial page for Maurice L. Wert (1902-1974), Find A Grave Memorial no. 71390391, Washington Park East Cemetery, Indianapolis, Marion County, Indiana; the accompanying photographs by TASM. Hereinafter cited as Find A Grave, Maurice L. Wert (1902-1974), no. 71390391.
  • [S1330] "U.S., World War I Draft Registration Cards, 1917-1918," Indiana, Indianapolis City; 08: Draft Card W, digital image 154 of 408, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 5 May 2012), Robert Roy Wert.
  • [S1331] "U.S., World War II Draft Registration Cards, 1942," Indiana; Werner, Joseph-Whiteside, Walter A: Nelligan, Charles Dennis-Wolfe, Charles Lesco, digital image 183 of 6244, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 5 May 2012), Robert Roy Wert.
  • [S1333] "U.S., Passport Applications, 1795-1925," National Archives, Washington, DC; Passport Applications, 1795-1905: 1888-1890, Roll 329 - 20 May 1889-24 May 1889, digital image 525 of 788, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 26 Sep 2021), Charles S. Abercrombie.
  • [S1334] "American Marriages Before 1699," Database, Ancestry.com (https://www.ancestry.com : accessed 13 Apr 2020), David Ashley-Mary Dewey.
  • [S1373] Donald C. Bunting, The Times Recorder, 10 Sep 2012, page 4, column 3. Hereinafter cited as Donald C. Bunting.
  • [S1377] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 7 Oct 2012), death certificate image, Cosby C. Tillack, 1 Jun 1945, Ohio No. 29551; 1945: 29201-32500; digital image 361 of 3561.
  • [S1385] "Illinois, U.S., Deaths and Stillbirths Index, 1916-1947," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 21 May 2020), Julia M. Hull.
  • [S1387] Larry L. Bunting II, The Times Recorder, 20 Oct 2012, page 4, column 4. Hereinafter cited as Larry L. Bunting II.
  • [S1399] "Public Member Trees," database, Ancestry.com (https://www.ancestry.com : accessed 14 Apr 2020), "1182010AnkenyTree," Caroline E. Ankney, "Ancestry Member Trees - 1182010AnkenyTree" by moishen.
  • [S1421] "Ohio, U.S., County Marriage Records, 1774-1993," Paulding: 1899-1908, Volume 6, page 234-235, digital image 118 of 565, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 29 Jun 2013).
  • [S1422] "Ohio, U.S., County Marriage Records, 1774-1993," Paulding: 1899-1908, Volume 6, page 108-109, digital image 55 of 565, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 29 Jun 2013).
  • [S1423] "Ohio, U.S., County Marriage Records, 1774-1993," Paulding: 1899-1908, Volume 7, page 192-193, digital image 379 of 565, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 29 Jun 2013).
  • [S1440] "Public Member Trees," database, Ancestry.com (https://www.ancestry.com : accessed 14 Apr 2020), "1182010AnkenyTree," Mabel Treese, "Ancestry Member Trees - 1182010AnkenyTree" by moishen.
  • [S1695] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 6 Sep 2014), death certificate image, Robert H. Treese, 5 Feb 1950, Ohio No. 4985; 1950: 02601-05400; digital image 2620 of 3068.
  • [S1717] "Maryland, U.S., Compiled Marriages, 1667-1899," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 10 Feb 2024), James Shimer and Abigal Barnes.
  • [S1735] 1800 United States Federal Census, Massachusetts, Hampshire County, Westfield, page 702-703 (penned), digital image 8 of 11, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 Mar 2010; Citing National Archives and Records Administration microfilm M32, roll 15.
  • [S1763] 1820 United States Federal Census, New York, Jefferson County, Champion-Ellisburg, page 386-387 (penned), digital image 6 of 6, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 Mar 2010; Citing National Archives and Records Administration microfilm M33, roll 72.
  • [S1885] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 19 Apr 2020), death certificate image, Betty Lou Greshaw, 25 Aug 1938, Michigan No. 112 2178, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1921-1944; 055: Branch (Coldwater), 1926-1944; digital image 1563 of 2478.
  • [S1887] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 18 Apr 2020), death certificate image, Daniel Patrick Henry Ankney, 13 Feb 1915, Michigan No. 201, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1897-1920; 216: Shiawassee-Washtenaw, 1915; digital image 1359 of 3225.
  • [S1892] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 21 Mar 2015), death certificate image, Leo Glenn Brothers, 20 Apr 1938, Michigan 78 4164, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1921-1944; 488: St Joseph, 1933-1944; digital image 1166 of 2797.
  • [S2230] 1870 United States Federal Census, Illinois, Kendall County, Fox, page 366A (stamped), Page No. 27 (handwritten), digital image 27 of 32, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Oct 2012; Citing National Archives and Records Administration microfilm M593, roll 239.
  • [S2245] 1870 United States Federal Census, Illinois, Tazewell County, Dillon, page 66A (stamped), Page No. 17 (handwritten), digital image 17 of 29, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 9 Jan 2011; Citing National Archives and Records Administration microfilm M593, roll 283.
  • [S2793] 1900 United States Federal Census, Illinois, Iroquois County, Lovejoy, ED 17, page 1A (handwritten), digital image 1 of 18, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 16 Apr 2011; Citing National Archives and Records Administration microfilm T623, roll 307.
  • [S2806] 1900 United States Federal Census, Illinois, Kendall County, Newark, ED 117, page 14A (handwritten), digital image 5 of 11, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Oct 1012; Citing National Archives and Records Administration microfilm T623, roll 313.
  • [S3041] 1900 United States Federal Census, Ohio, Logan County, Stokes, ED 125, page 21A (handwritten), digital image 41 of 42, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Jan 2010; Citing National Archives and Records Administration microfilm T623, roll 1294.
  • [S3042] 1900 United States Federal Census, Ohio, Logan County, Stokes, ED 125, page 21B (handwritten), digital image 42 of 42, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Jan 2010; Citing National Archives and Records Administration microfilm T623, roll 1294.
  • [S3075] 1900 United States Federal Census, Ohio, Paulding County, Emerald, ED 48, page 6A (handwritten), digital image 11 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 Feb 2010; Citing National Archives and Records Administration microfilm T623, roll 1312.
  • [S3271] 1910 United States Federal Census, Illinois, Iroquois County, Lovejoy, ED 78, page 3A (handwritten), digital image 3 of 23, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 5 May 2012; Citing National Archives and Records Administration microfilm T624, roll 292.
  • [S3283] 1910 United States Federal Census, Illinois, Kendall County, Big Grove, ED 62, page 14A (handwritten), digital image 27 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Oct 2012; Citing National Archives and Records Administration microfilm T624, roll 295.
  • [S3330] 1910 United States Federal Census, Indiana, Madison County, Anderson Ward 1, ED 87, page 16A (handwritten), digital image 31 of 43, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Feb 2010; Citing National Archives and Records Administration microfilm T624, roll 365.
  • [S3482] 1910 United States Federal Census, Michigan, Lenawee County, Seneca, ED 81, page 3A (handwritten), digital image 5 of 18, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 6 Feb 2010; Citing National Archives and Records Administration microfilm T624, roll 661.
  • [S3954] 1920 United States Federal Census, Indiana, Marion County, Indianapolis Ward 4, ED 87, page 18B (handwritten), digital image 36 of 40, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 2 Feb 2010; Citing National Archives and Records Administration microfilm T625, roll 452.
  • [S4206] 1920 United States Federal Census, Michigan, Lenawee County, Medina, ED 77, page 7B (handwritten), digital image 14 of 16, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Feb 2010; Citing National Archives and Records Administration microfilm T625, roll 781.
  • [S4207] 1920 United States Federal Census, Michigan, Lenawee County, Seneca, ED 91, page 17B (handwritten), digital image 33 of 44, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Feb 2010; Citing National Archives and Records Administration microfilm T625, roll 781.
  • [S4208] 1920 United States Federal Census, Michigan, Lenawee County, Seneca, ED 92, page 10A (handwritten), digital image 19 of 20, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Feb 2010; Citing National Archives and Records Administration microfilm T625, roll 781.
  • [S4209] 1920 United States Federal Census, Michigan, Lenawee County, Seneca, ED 92, page 10B (handwritten), digital image 20 of 20, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Feb 2010; Citing National Archives and Records Administration microfilm T625, roll 781.
  • [S4299] 1920 United States Federal Census, Ohio, Cuyahoga County, Cleveland Ward 8, ED 143, page 12A (handwritten), digital image 22 of 29, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 3 Feb 2010; Citing National Archives and Records Administration microfilm T625, roll 1363.
  • [S4354] 1920 United States Federal Census, Ohio, Paulding County, Emerald, ED 81, page 2B (handwritten), digital image 4 of 18, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Feb 2010; Citing National Archives and Records Administration microfilm T625, roll 1426.
  • [S4355] 1920 United States Federal Census, Ohio, Paulding County, Emerald, ED 81, page 5A (handwritten), digital image 9 of 18, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 Feb 2010; Citing National Archives and Records Administration microfilm T625, roll 1426.
  • [S4356] 1920 United States Federal Census, Ohio, Paulding County, Emerald, ED 81, page 6B (handwritten), digital image 12 of 18, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 Feb 2010; Citing National Archives and Records Administration microfilm T625, roll 1426.
  • [S4358] 1920 United States Federal Census, Ohio, Paulding County, Paulding, ED 91, page 12A (handwritten), digital image 18 of 21, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Jan 2010; Citing National Archives and Records Administration microfilm T625, roll 1426.
  • [S4388] 1920 United States Federal Census, Ohio, Van Wert County, Van Wert Ward 4, ED 134, page 4B (handwritten), digital image 8 of 20, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Jan 2010; Citing National Archives and Records Administration microfilm T625, roll 1446.
  • [S4409] 1920 United States Federal Census, Oklahoma, Woodward County, Garvey, ED 225, page 5A (handwritten), digital image 7 of 20, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Jun 2010; Citing National Archives and Records Administration microfilm T625, roll 1489.
  • [S4607] 1930 United States Federal Census, Arizona, Yavapai County, Prescott, ED 24, page 1B (handwritten), digital image 2 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 May 2010; Citing National Archives and Records Administration microfilm T626, roll 63.
  • [S4608] 1930 United States Federal Census, Arizona, Yavapai County, Prescott, ED 24, page 2A (handwritten), digital image 3 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 May 2010; Citing National Archives and Records Administration microfilm T626, roll 63.
  • [S4726] 1930 United States Federal Census, Illinois, Iroquois County, Fountain Creek, ED 24, page 2A (handwritten), digital image 3 of 17, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 2 Dec 2011; Citing National Archives and Records Administration microfilm T626, roll 520.
  • [S4731] 1930 United States Federal Census, Illinois, Kane County, Aurora, ED 5, page 3B (handwritten), digital image 6 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 Oct 2012; Citing National Archives and Records Administration microfilm T626, roll 523.
  • [S4787] 1930 United States Federal Census, Illinois, Vermilion County, Grant, ED 51, page 4B (handwritten), digital image 8 of 13, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 3 Dec 2011; Citing National Archives and Records Administration microfilm T626, roll 563.
  • [S4829] 1930 United States Federal Census, Indiana, Marion County, Indianapolis, ED 54, page 9B (handwritten), digital image 16 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 2 Feb 2010; Citing National Archives and Records Administration microfilm T626, roll 609.
  • [S4830] 1930 United States Federal Census, Indiana, Marion County, Indianapolis, ED 97, page 1B (handwritten), digital image 2 of 40, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 5 May 2012; Citing National Archives and Records Administration microfilm T626, roll 611.
  • [S5028] 1930 United States Federal Census, Michigan, Lenawee County, Medina, ED 32, page 7B (handwritten), digital image 14 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Feb 2010; Citing National Archives and Records Administration microfilm T626, roll 1007.
  • [S5029] 1930 United States Federal Census, Michigan, Lenawee County, Seneca, ED 43, page 1A (handwritten), digital image 1 of 36, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Feb 2010; Citing National Archives and Records Administration microfilm T626, roll 1007.
  • [S5030] 1930 United States Federal Census, Michigan, Lenawee County, Seneca, ED 44, page 3B (handwritten), digital image 6 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Feb 2010; Citing National Archives and Records Administration microfilm T626, roll 1007.
  • [S5104] 1930 United States Federal Census, Missouri, Pettis County, La Monte, ED 14, page 1B (handwritten), digital image 2 of 11, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 May 2010; Citing National Archives and Records Administration microfilm T626, roll 1217.
  • [S5146] 1930 United States Federal Census, Ohio, Cuyahoga County, Cleveland, ED 44, page 14A (handwritten), digital image 24 of 77, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 4 Feb 2010; Citing National Archives and Records Administration microfilm T626, roll 1763.
  • [S5161] 1930 United States Federal Census, Ohio, Lucas County, Toledo, ED 133, page 9A (handwritten), digital image 15 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Feb 2010; Citing National Archives and Records Administration microfilm T626, roll 1839.
  • [S5209] 1930 United States Federal Census, Ohio, Paulding County, Emerald, ED 14, page 4B (handwritten), digital image 8 of 13, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 Feb 2010; Citing National Archives and Records Administration microfilm T626, roll 1860.
  • [S5210] 1930 United States Federal Census, Ohio, Paulding County, Emerald, ED 14, page 5A (handwritten), digital image 9 of 13, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Feb 2010; Citing National Archives and Records Administration microfilm T626, roll 1860.
  • [S5211] 1930 United States Federal Census, Ohio, Paulding County, Paulding, ED 22, page 14B (handwritten), digital image 28 of 40, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Feb 2010; Citing National Archives and Records Administration microfilm T626, roll 1860.
  • [S5212] 1930 United States Federal Census, Ohio, Paulding County, Paulding, ED 22, page 15A (handwritten), digital image 29 of 40, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Jan 2010; Citing National Archives and Records Administration microfilm T626, roll 1860.
  • [S5213] 1930 United States Federal Census, Ohio, Paulding County, Paulding, ED 22, page 15B (handwritten), digital image 30 of 40, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Jan 2010; Citing National Archives and Records Administration microfilm T626, roll 1860.
  • [S5292] 1930 United States Federal Census, Oklahoma, Woodward County, Mooreland, ED 9, page 6A (handwritten), digital image 9 of 15, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Jun 2010; Citing National Archives and Records Administration microfilm T626, roll 1929.
  • [S5293] 1930 United States Federal Census, Oklahoma, Woodward County, Mooreland, ED 9, page 6B (handwritten), digital image 10 of 15, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Jun 2010; Citing National Archives and Records Administration microfilm T626, roll 1929.
  • [S5678] Find A Grave, database and images (https://www.findagrave.com : accessed 17 Apr 2020), memorial page for II (1772-1816) Lemuel Lucore, Find A Grave Memorial no. 166651746, Old Village Hill Cemetery, Williamsburg, Hampshire County, Massachusetts. Hereinafter cited as Find A Grave,Lemuel Lucore, II (1772-1816), no. 166651746.
  • [S5690] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 23 Apr 2020), death certificate image, John H. Ankney, 31 Aug 1938, Michigan No. 178 999, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1921-1944; 490: St. Joseph (Sturgis); digital image 1009 of 1313.
  • [S5764] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 29 Apr 2020), death certificate image, Arthur E. Browning, 2 May 1953, Pennsylvania No. 46234, Pennsylvania Department of Health, Record Group 11.; 1953: 045451-048150; digital image 1144 of 3536.
  • [S5786] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 3 May 2020), death certificate image, Ida M. Bemis, 14 Apr 1909, Ohio No. 18261; 1909: 15801-18570; digital image 2733 of 3064.
  • [S5795] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 4 May 2020), death certificate image, Sarah Elizabeth Ankney (indexed as Sarah Elizabeth Aukney), 2 Oct 1916, Ohio No. 58021; 1916:57761-60570; digital image 303 of 3303.
  • [S5797] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 5 May 2020), death certificate image, Marie Newyear Treese (indexed as Marie Sewyear Treese), 5 Aug 1916, Ohio No. 39498; 1916: 37371-40310; digital image 2361 of 3301.
  • [S5799] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 5 May 2020), death certificate image, Fannie C. Treese, 31 Oct 1945, Ohio No. 61598; 1945: 58401-61600; digital image 3473 of 3479.
  • [S5811] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 5 May 2020), death certificate image, Angienette Ankney, 14 Apr 1941, Michigan No. 78 4904, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1921-1944; 488: St. Joseph, 1933-1944; digital image 1906 of 2794.
  • [S5844] "Indiana, U.S., Death Certificates, 1899-2011," Ancestry.com (https://www.ancestry.com : accessed 8 May 2020), death certificate image, Thomas E. Finan, 29 Mar 1999, Indiana No. 008521, Indiana State Board of Health; Certificate: 1999: 05; digital image 549 of 1049.
  • [S6126] "Indiana, U.S., Death Certificates, 1899-2011," Ancestry.com (https://www.ancestry.com : accessed 24 May 2020), death certificate image, Betty Marie Clawson, 10 Nov 2010, Indiana No. 047651, Indiana State Board of Health; Certificate: 2010: 32; digital image 1153 of 1462.
  • [S6212] "Texas, U.S., Death Certificates, 1903-1982," Ancestry.com (https://www.ancestry.com : accessed 10 Jun 2020), death certificate image, Theodore James Higgins, 1 Oct 1963, Texas No. 62615, Texas Department of State Health Services; Austin, Texas; Dallas: 1963: Oct-Dec; digital image 1906 of 1947.
  • [S6514] "U.S., Social Security Death Index, 1935-2014," Social Security Administration; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 7 Jul 2020), Willard H. Wiland.
  • [S6625] "U.S., Social Security Death Index, 1935-2014," Social Security Administration; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 15 Jul 2020), Harry E. Cochran.
  • [S6626] "U.S., Social Security Death Index, 1935-2014," Social Security Administration; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 15 Jul 2020), Virgie Cochran.
  • [S6638] "U.S., Social Security Death Index, 1935-2014," Social Security Administration; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 16 Jul 2020), John J. Finan.
  • [S6657] "U.S., Social Security Death Index, 1935-2014," Social Security Administration; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 16 Jul 2020), Virginia L. Taylor.
  • [S7500] "California, U.S., Death Index, 1940-1997," State of California, Sacramento, CA: State of California Department of Health Services, Center for Health Statistics.; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 28 Mar 2021), Virgie W. Cochran.
  • [S7548] "California Birth Index, 1905-1995," State of California Department of Health Services, Center for Health Statistics, Sacramento, CA.; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 29 Mar 2021), Virginia Cochran.
  • [S7736] Find A Grave, database and images (https://www.findagrave.com : accessed 5 Apr 2021), memorial page for Jr. (1972-1975) Al Jay Halferty, Find A Grave Memorial no. 23953317, Burr Oak Township Cemetery, Burr Oak, St. Joseph County, Michigan; the accompanying photographs by Amy Baker and Daniel Brothers. Hereinafter cited as Find A Grave, Al Jay Halferty, Jr. (1972-1975), no. 23953317.
  • [S7741] Find A Grave, database and images (https://www.findagrave.com : accessed 5 Apr 2021), memorial page for Betty Lou Greshaw (1938-1938), Find A Grave Memorial no. 46915390, Oak Grove Cemetery, Coldwater, Branch County, Michigan; the accompanying photographs by Daniel Brothers. Hereinafter cited as Find A Grave, Betty Lou Greshaw (1938-1938), no. 46915390.
  • [S7754] Find A Grave, database and images (https://www.findagrave.com : accessed 6 Apr 2021), memorial page for Francis Earl Harper (1889-1955), Find A Grave Memorial no. 35114075, Canandaigua Cemetery, Medina, Lenawee County, Michigan; the accompanying photographs by Always With Respect. Hereinafter cited as Find A Grave, Francis Earl Harper (1889-1955), no. 35114075.
  • [S7755] Find A Grave, database and images (https://www.findagrave.com : accessed 6 Apr 2021), memorial page for Bessie Bell Abling Harper (1893-1945), Find A Grave Memorial no. 35114063, Canandaigua Cemetery, Medina, Lenawee County, Michigan; the accompanying photographs by Always With Respect. Hereinafter cited as Find A Grave, Bessie Bell Abling Harper (1893-1945), no. 35114063.
  • [S7756] Find A Grave, database and images (https://www.findagrave.com : accessed 6 Apr 2021), memorial page for John A. Harper (1883-1957), Find A Grave Memorial no. 35199076, Canandaigua Cemetery, Medina, Lenawee County, Michigan; the accompanying photographs by Always and Cathy Curtis With Respect. Hereinafter cited as Find A Grave, John A. Harper (1883-1957), no. 35199076.
  • [S7757] Find A Grave, database and images (https://www.findagrave.com : accessed 6 Apr 2021), memorial page for Lottie Alberta Abling Harper (1894-1977), Find A Grave Memorial no. 35199069, Canandaigua Cemetery, Medina, Lenawee County, Michigan; the accompanying photographs by Always With Respect. Hereinafter cited as Find A Grave, Lottie Alberta Abling Harper (1894-1977), no. 35199069.
  • [S7758] Find A Grave, database and images (https://www.findagrave.com : accessed 6 Apr 2021), memorial page for Esther Virginia Harper(1910-1911), Find A Grave Memorial no. 35084264, Canandaigua Cemetery, Medina, Lenawee County, Michigan; the accompanying photographs by Always With Respect. Hereinafter cited as Find A Grave, Esther Virginia Harper(1910-1911), no. 35084264.
  • [S7761] Find A Grave, database and images (https://www.findagrave.com : accessed 6 Apr 2021), memorial page for Agnes Treese (1869-1872), Find A Grave Memorial no. 35711089, Live Oak Cemetery, Paulding, Paulding County, Ohio. Hereinafter cited as Find A Grave, Agnes Treese (1869-1872), no. 35711089.
  • [S7762] Find A Grave, database and images (https://www.findagrave.com : accessed 6 Apr 2021), memorial page for Robert Harry Treese (1871-1950), Find A Grave Memorial no. 35711171, Live Oak Cemetery, Paulding, Paulding County, Ohio. Hereinafter cited as Find A Grave, Robert Harry Treese (1871-1950), no. 35711171.
  • [S7911] Find A Grave, database and images (https://www.findagrave.com : accessed 11 Apr 2021), memorial page for Cora E. Ankney Dangler (1884-1916), Find A Grave Memorial no. 38140599, Live Oak Cemetery, Paulding, Paulding County, Ohio; the accompanying photographs by Eric Flint. Hereinafter cited as Find A Grave, Cora E. Ankney Dangler (1884-1916), no. 38140599.
  • [S7912] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 11 Apr 2021), death certificate image, Cora Dangler (indexed as Cora Daugler), 3 Nov 1916, Michigan No. 184, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1897-1920; 227: Lapeer-Marquette, 1916; digital image 566 of 3229.
  • [S7913] Find A Grave, database and images (https://www.findagrave.com : accessed 11 Apr 2021), memorial page for Manferd Guy Dangler Sr. (1882-1964), Find A Grave Memorial no. 38140565, Live Oak Cemetery, Paulding, Paulding County, Ohio; the accompanying photographs by Eric Flint. Hereinafter cited as Find A Grave, Manferd Guy Dangler Sr. (1882-1964), no. 38140565.
  • [S7947] Find A Grave, database and images (https://www.findagrave.com : accessed 12 Apr 2021), memorial page for Winnifred Mae Ulrich Knight (1927-1958), Find A Grave Memorial no. 23982751, Burr Oak Township Cemetery, Burr Oak, St. Joseph County, Michigan; the accompanying photographs by Daniel Brothers. Hereinafter cited as Find A Grave, Winnifred Mae Ulrich Knight (1927-1958), no. 23982751.
  • [S7951] Find A Grave, database and images (https://www.findagrave.com : accessed 12 Apr 2021), memorial page for Leo Glenn Brothers (1938-1938), Find A Grave Memorial no. 36787711, Tobey Cemetery, Sturgis, St. Joseph County, Michigan; the accompanying photographs by Daniel Brothers. Hereinafter cited as Find A Grave, Leo Glenn Brothers (1938-1938), no. 36787711.
  • [S8139] Find A Grave, database and images (https://www.findagrave.com : accessed 18 Apr 2021), memorial page for Lavinia Martin Wing (1840-1879), Find A Grave Memorial no. 19593810, Millington Newark Cemetery, Millington, Kendall County, Illinois; the accompanying photographs by Anne Sears. Hereinafter cited as Find A Grave, Lavinia Martin Wing (1840-1879), no. 49593810.
  • [S8141] Find A Grave, database and images (https://www.findagrave.com : accessed 18 Apr 2021), memorial page for Mary Martin Hollenback (1845-1875), Find A Grave Memorial no. 49013132, Millington Newark Cemetery, Millington, Kendall County, Illinois; the accompanying photographs by Ruby. Hereinafter cited as Find A Grave, Mary Martin Hollenback (1845-1875), no. 49013132.
  • [S8142] Find A Grave, database and images (https://www.findagrave.com : accessed 18 Apr 2021), memorial page for Julia Martin Hull (1837-1935), Find A Grave Memorial no. 49214725, Millington Newark Cemetery, Millington, Kendall County, Illinois; the accompanying photographs by Anne Sears. Hereinafter cited as Find A Grave, Julia Martin Hull (1837-1935), no. 49214725.
  • [S8143] Find A Grave, database and images (https://www.findagrave.com : accessed 18 Apr 2021), memorial page for Matthew G. "Matt" Hull (1837-1922), Find A Grave Memorial no. 49013461, Millington Newark Cemetery, Millington, Kendall County, Illinois; the accompanying photographs by Anne Sears. Hereinafter cited as Find A Grave, Matthew G. "Matt" Hull (1837-1922), no. 49013461.
  • [S8304] "Illinois Statewide Marriage Index, 1763-1900," Illinois State Archives; Database (without images), Office of the Illinois Secretary of State (https://www.ilsos.gov/isavital/marriagesrch.jsp : accessed 25 Apr 2021), Thomas B. Wing and Lavina Martin.
  • [S8332] "Illinois, U.S., Deaths and Stillbirths Index, 1916-1947," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 28 Apr 2021), John Levi Orcutt.
  • [S8345] "Illinois Statewide Death Index, Pre-1916," Illinois State Archives; Database (without images), Office of the Illinois Secretary of State (https://www.ilsos.gov/isavital/deathsrch.jsp : accessed 28 Apr 2021), Livonia M. Wing.
  • [S8362] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 29 Apr 2021), birth certificate image, Vera Gertrude Allbaugh, 31 May 1913, Indiana No. 19533, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1913: 006; digital image 2014 of 5971.
  • [S8551] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 13 May 2021), birth certificate image, Katharine Ritenour (indexed as Katharine Riteman), 1 Mar 1908, Indiana No. 53549, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1908: 022; digital image 2064 of 2513.
  • [S8807] "Indiana, U.S., Marriage Index, 1800-1941," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 1 Aug 2021), William Narmon and Nettie Saltwaite.
  • [S9042] Clarence Almon Torrey, New England Marriages Prior to 1700 (2004; pdf image reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc.), page 22, digital image 37 of 1022. Hereinafter cited as New England Marriages Prior to 1700.
  • [S9043] Clarence Almon Torrey, New England Marriages Prior to 1700 (2004; pdf image reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc.), page 23, digital image 38 of 1022. Hereinafter cited as New England Marriages Prior to 1700.
  • [S9044] Clarence Almon Torrey, New England Marriages Prior to 1700 (2004; pdf image reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc.), page 245, digital image 260 of 1022. Hereinafter cited as New England Marriages Prior to 1700.
  • [S9045] Clarence Almon Torrey, New England Marriages Prior to 1700 (2004; pdf image reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc.), page 389, digital image 404 of 1022. Hereinafter cited as New England Marriages Prior to 1700.
  • [S9111] "Ohio, U.S., Death Records, 1908-1932, 1938-2018," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 24 Sep 2021), Carl C. Wiegel.
  • [S9112] "Ohio, U.S., Death Records, 1908-1932, 1938-2018," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 24 Sep 2021), Chester P. Dangler.
  • [S9113] "Ohio, U.S., Death Records, 1908-1932, 1938-2018," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 24 Sep 2021), Florenc Simpson.
  • [S9114] "Ohio, U.S., Death Records, 1908-1932, 1938-2018," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 24 Sep 2021), Manford G. Dangler.
  • [S9115] "Ohio, U.S., Death Records, 1908-1932, 1938-2018," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 24 Sep 2021), Pearl Marie Hardesty.
  • [S9116] "Ohio, U.S., Death Records, 1908-1932, 1938-2018," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 24 Sep 2021), Senna V. Turner.
  • [S9122] "Ohio, U.S., Rutherford B. Hayes Presidential Center Obituary Index, 1810s-2016," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 25 Sep 2021), Robert Treese.
  • [S9124] "Ohio Obituary Index," Database (without images), Rutherford B. Hayes Presidential Library & Museums (https://www.rbhayes.org/ohio-obituary-index/obituary-detail/?Obit_ID=376322 : accessed 25 Sep 2021), John W. Ankney.
  • [S9125] "Ohio, U.S., Rutherford B. Hayes Presidential Center Obituary Index, 1810s-2016," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 25 Sep 2021), Olive Johnson.
  • [S9126] "Ohio, U.S., Rutherford B. Hayes Presidential Center Obituary Index, 1810s-2016," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 25 Sep 2021), Mrs. Pearl M. Hardesty.
  • [S9230] Find A Grave, database and images (https://www.findagrave.com : accessed 2 Oct 2021), memorial page for Bert Leland Whiting (1910-1991), Find A Grave Memorial no. 162222813, Rose Hills Memorial Park, Whittier, Los Angeles County, California. Hereinafter cited as Find A Grave, Bert Leland Whiting (1910-1991), no. 162222813.
  • [S9232] Find A Grave, database and images (https://www.findagrave.com : accessed 2 Oct 2021), memorial page for Sadie Melinda Mandeville Whiting (1898-1990), Find A Grave Memorial no. 162222890, Rose Hills Memorial Park, Whittier, Los Angeles County, California. Hereinafter cited as Find A Grave, Sadie Melinda Mandeville Whiting (1898-1990), no. 162222890.
  • [S9234] Find A Grave, database and images (https://www.findagrave.com : accessed 2 Oct 2021), memorial page for Francis Harold Whiting (1936-1988), Find A Grave Memorial no. 3858629, Riverside National Cemetery, Riverside, Riverside County, California. Hereinafter cited as Find A Grave, Francis Harold Whiting (1936-1988), no. 3858629.
  • [S9241] Find A Grave, database and images (https://www.findagrave.com : accessed 2 Oct 2021), memorial page for Clarence M. Whiting (1894-1944), Find A Grave Memorial no. 137635046, Rose Hills Memorial Park, Whittier, Los Angeles County, California; the accompanying photographs by MA Fuller. Hereinafter cited as Find A Grave, Clarence M. Whiting (1894-1944), no. 137635046.
  • [S9242] Find A Grave, database and images (https://www.findagrave.com : accessed 2 Oct 2021), memorial page for Ethel Adelaide Brothers Whiting (1901-1974), Find A Grave Memorial no. 137635313, Rose Hills Memorial Park, Whittier, Los Angeles County, California; the accompanying photographs by MA Fuller. Hereinafter cited as Find A Grave, Ethel Adelaide Brothers Whiting (1901-1974), no. 137635313.
  • [S9301] Find A Grave, database and images (https://www.findagrave.com : accessed 6 Oct 2021), memorial page for Florence Margaret Mahoney Petty (1922-2005), Find A Grave Memorial no. 11358930, Delta Cemetery, Delta, Delta County, Colorado; the accompanying photographs by William Peel. Hereinafter cited as Find A Grave, Florence Margaret Mahoney Petty (1922-2005), no. 11358930.
  • [S9302] Find A Grave, database and images (https://www.findagrave.com : accessed 6 Oct 2021), memorial page for R. M. Petty (1924-1995), Find A Grave Memorial no. 229697660, Delta Cemetery, Delta, Delta County, Colorado; the accompanying photographs by William Peel. Hereinafter cited as Find A Grave, R. M. Petty (1924-1995), no. 229697660.
  • [S9408] Find A Grave, database and images (https://www.findagrave.com : accessed 15 Oct 2021), memorial page for Infant Lane (1909-1909), Find A Grave Memorial no. 158522, Mount Olivet Cemetery, Salt Lake City, Salt Lake County, Utah; the accompanying photographs by Carrie and Whispers From The Grave and Tracy Fox Smith. Hereinafter cited as Find A Grave, Infant Lane (1909-1909), no. 158522.
  • [S10177] Find A Grave, database and images (https://www.findagrave.com : accessed 9 Feb 2022), memorial page for Ward Estley Merrill (1894-1944), Find A Grave Memorial no. 40634363, Morris Hill Cemetery, Boise, Ada County, Idaho; the accompanying photographs by D. J. Mills. Hereinafter cited as Find A Grave, Ward Estley Merrill (1894-1944), no. 40634363.
  • [S10203] Find A Grave, database and images (https://www.findagrave.com : accessed 11 Feb 2022), memorial page for Shirley Marie Miller (Unknown-1947), Find A Grave Memorial no. 3610324, Golden Gate National Cemetery, San Bruno, San Mateo County, California; the accompanying photographs by TD Miller. Hereinafter cited as Find A Grave, Shirley Marie Miller (Unknown-1947), no. 3610324.
  • [S10649] Find A Grave, database and images (https://www.findagrave.com : accessed 16 Mar 2022), memorial page for Chester Nathan Halveston (1889-1967), Find A Grave Memorial no. 59539950, Morris Hill Cemetery, Boise, Ada County, Idaho; the accompanying photographs by Gravely and Morticia Diggens. Hereinafter cited as Find A Grave, Chester Nathan Halveston (1889-1967), no. 59539950.
  • [S10653] Find A Grave, database and images (https://www.findagrave.com : accessed 16 Mar 2022), memorial page for Tedford Austin Halveston (1929-1998), Find A Grave Memorial no. 59539949, Morris Hill Cemetery, Boise, Ada County, Idaho; the accompanying photographs by Gravely and Morticia Diggens. Hereinafter cited as Find A Grave, Tedford Austin Halveston (1929-1998), no. 59539949.
  • [S10681] Find A Grave, database and images (https://www.findagrave.com : accessed 16 Mar 2022), memorial page for Terry Elizabeth Oldenburg (1972-1972), Find A Grave Memorial no. 129064945, Washington Park East Cemetery, Indianapolis, Marion County, Illinois; the accompanying photographs by Judie Custer. Hereinafter cited as Find A Grave, Terry Elizabeth Oldenburg (1972-1972), no. 129064945.
  • [S11081] Massachusetts, U.S., Town and Vital Records, 1620-1988, Westfield, Births, Marriages and Death, Jay Mack Holbrook, Massachusetts Vital Records, Westfield 1669-1895 (1987; digital image reprint, https://www.ancestry.com: Ancestry.com, 2011), Book A, page 2-3, digital image 622 of 3118. Hereinafter cited as Massachusetts Vital Records, Westfield 1669-1895.
  • [S11082] Massachusetts, U.S., Town and Vital Records, 1620-1988, Westfield, Births, Marriages and Death, Jay Mack Holbrook, Massachusetts Vital Records, Westfield 1669-1895 (1987; digital image reprint, https://www.ancestry.com: Ancestry.com, 2011), Book A, page 38-39, digital image 641 of 3118. Hereinafter cited as Massachusetts Vital Records, Westfield 1669-1895.
  • [S11083] Massachusetts, U.S., Town and Vital Records, 1620-1988, Westfield, Births, Marriages and Death, Jay Mack Holbrook, Massachusetts Vital Records, Westfield 1669-1895 (1987; digital image reprint, https://www.ancestry.com: Ancestry.com, 2011), Book A, page 40-41, digital image 642 of 3118. Hereinafter cited as Massachusetts Vital Records, Westfield 1669-1895.
  • [S11084] Massachusetts, U.S., Town and Vital Records, 1620-1988, Westfield, Births, Marriages and Death, Jay Mack Holbrook, Massachusetts Vital Records, Westfield 1669-1895 (1987; digital image reprint, https://www.ancestry.com: Ancestry.com, 2011), Book A, page 48-49, digital image 644 of 3118. Hereinafter cited as Massachusetts Vital Records, Westfield 1669-1895.
  • [S11085] Massachusetts, U.S., Town and Vital Records, 1620-1988, Westfield, Births, Marriages and Death, Jay Mack Holbrook, Massachusetts Vital Records, Westfield 1669-1895 (1987; digital image reprint, https://www.ancestry.com: Ancestry.com, 2011), Book A, page 50-51, digital image 645 of 3118. Hereinafter cited as Massachusetts Vital Records, Westfield 1669-1895.
  • [S11086] Massachusetts, U.S., Town and Vital Records, 1620-1988, Westfield, Births, Marriages and Death, Jay Mack Holbrook, Massachusetts Vital Records, Westfield 1669-1895 (1987; digital image reprint, https://www.ancestry.com: Ancestry.com, 2011), Book A, page 58-59, digital image 649 of 3118. Hereinafter cited as Massachusetts Vital Records, Westfield 1669-1895.
  • [S11087] Massachusetts, U.S., Town and Vital Records, 1620-1988, Westfield, Births, Marriages and Death, Jay Mack Holbrook, Massachusetts Vital Records, Westfield 1669-1895 (1987; digital image reprint, https://www.ancestry.com: Ancestry.com, 2011), Book A, page 64-65, digital image 652 of 3118. Hereinafter cited as Massachusetts Vital Records, Westfield 1669-1895.
  • [S11088] Adelbert M. Dewey, Life of George Dewey, Rear Admiral, U. S. N., and Dewey Family History. (1898; pdf image reprint, Westfield, Mass.: Dewey Publisning Company, 2010), page 843-846 (page 949-952 in the pdf). Hereinafter cited as Dewey Family History - Jedediah the First.
  • [S11089] Adelbert M. Dewey, Life of George Dewey, Rear Admiral, U. S. N., and Dewey Family History. (1898; pdf image reprint, Westfield, Mass.: Dewey Publisning Company, 2010), page 843-846 (page 949-952 in the pdf). Hereinafter cited as Dewey Family History - Sarah-8001.
  • [S11090] Massachusetts, U.S., Town and Vital Records, 1620-1988, Westfield, Births, Marriages and Death, Jay Mack Holbrook, Massachusetts Vital Records, Westfield 1669-1895 (1987; digital image reprint, https://www.ancestry.com: Ancestry.com, 2011), Book A, page 120-121, digital image 681 of 3118. Hereinafter cited as Massachusetts Vital Records, Westfield 1669-1895.
  • [S11091] Massachusetts, U.S., Town and Vital Records, 1620-1988, Springfield, Births, Marriages and Death, Jay Mack Holbrook, Massachusetts Vital Records, Springfield 1640-1894 (1987; digital image reprint, https://www.ancestry.com: Ancestry.com, 2011), Vol. 1, page 2-3, digital image 335 of 6014. Hereinafter cited as Massachusetts Vital Records, Springfield 1640-1894.
  • [S11092] Massachusetts, U.S., Town and Vital Records, 1620-1988, Springfield, Births, Marriages and Death, Jay Mack Holbrook, Massachusetts Vital Records, Springfield 1640-1894 (1987; digital image reprint, https://www.ancestry.com: Ancestry.com, 2011), Vol. 1, page 4-5, digital image 336 of 6014. Hereinafter cited as Massachusetts Vital Records, Springfield 1640-1894.
  • [S11093] Massachusetts, U.S., Town and Vital Records, 1620-1988, Springfield, Births, Marriages and Death, Jay Mack Holbrook, Massachusetts Vital Records, Springfield 1640-1894 (1987; digital image reprint, https://www.ancestry.com: Ancestry.com, 2011), Vol. 1, page 6-7, digital image 337 of 6014. Hereinafter cited as Massachusetts Vital Records, Springfield 1640-1894.
  • [S11094] Massachusetts, U.S., Town and Vital Records, 1620-1988, Springfield, Births, Marriages and Death, Jay Mack Holbrook, Massachusetts Vital Records, Springfield 1640-1894 (1987; digital image reprint, https://www.ancestry.com: Ancestry.com, 2011), Vol. 1, page 8-9, digital image 338 of 6014. Hereinafter cited as Massachusetts Vital Records, Springfield 1640-1894.
  • [S11095] Massachusetts, U.S., Town and Vital Records, 1620-1988, Springfield, Births, Marriages and Death, Jay Mack Holbrook, Massachusetts Vital Records, Springfield 1640-1894 (1987; digital image reprint, https://www.ancestry.com: Ancestry.com, 2011), Vol. 1, page 16-17, digital image 342 of 6014. Hereinafter cited as Massachusetts Vital Records, Springfield 1640-1894.
  • [S11096] Massachusetts, U.S., Town and Vital Records, 1620-1988, Springfield, Births, Marriages and Death, Jay Mack Holbrook, Massachusetts Vital Records, Springfield 1640-1894 (1987; digital image reprint, https://www.ancestry.com: Ancestry.com, 2011), digital image 345 of 6014. Hereinafter cited as Massachusetts Vital Records, Springfield 1640-1894.
  • [S11097] Massachusetts, U.S., Town and Vital Records, 1620-1988, Springfield, Births, Marriages and Death, Jay Mack Holbrook, Massachusetts Vital Records, Springfield 1640-1894 (1987; digital image reprint, https://www.ancestry.com: Ancestry.com, 2011), digital image 347 of 6014. Hereinafter cited as Massachusetts Vital Records, Springfield 1640-1894.
  • [S11098] Massachusetts, U.S., Town and Vital Records, 1620-1988, Springfield, Births, Marriages and Death, Jay Mack Holbrook, Massachusetts Vital Records, Springfield 1640-1894 (1987; digital image reprint, https://www.ancestry.com: Ancestry.com, 2011), digital image 351 of 6014. Hereinafter cited as Massachusetts Vital Records, Springfield 1640-1894.
  • [S11099] Massachusetts, U.S., Town and Vital Records, 1620-1988, Springfield, Births, Marriages and Death, Jay Mack Holbrook, Massachusetts Vital Records, Springfield 1640-1894 (1987; digital image reprint, https://www.ancestry.com: Ancestry.com, 2011), digital image 354 of 6014. Hereinafter cited as Massachusetts Vital Records, Springfield 1640-1894.
  • [S11101] Massachusetts, U.S., Town and Vital Records, 1620-1988, Chester, Vital Record Transcripts, Vital Records of Chester Massachusetts to the Year 1850 (1911; digital image reprint, https://www.ancestry.com: Ancestry.com, 2011), page 64, digital image 63 of 253. Hereinafter cited as Vital Records of Chester Massachusetts to the Year 1850.
  • [S11205] "Missouri Death Certificates, 1910-1969," Missouri Digital Heritage (https://s1.sos.mo.gov/Records/Archives/ArchivesMvc/ : accessed 20 Apr 2022), death certificate image, Earnest Eric Eckles, 13 Jul 1964, Missouri No. 0022742, Missouri Office of the Secretary of State, Missouri State Library, Missouri State Archives.
  • [S11208] 1910 United States Federal Census, California, Shasta County, Buckeye, ED 95, page 11A (handwritten), digital image 21 of 32, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Apr 2022; Citing National Archives and Records Administration microfilm T624, roll 107.
  • [S11209] "U.S., World War I Draft Registration Cards, 1917-1918," Arizona, Maricopa County, ALL; Draft Card E, digital image 75 of 445, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 21 Apr 2022), George Lewis Eckles.
  • [S11210] "U.S., World War II Draft Registration Cards, 1942," Missouri; Missouri, All: Ebenreck, Henry - Edson, Charles, digital image 967 of 2053, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 21 Apr 2022), George Lewis Eckles.
  • [S11211] "U.S., Social Security Death Index, 1935-2014," Social Security Administration; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 21 Apr 2022), George Eckles.
  • [S11212] "Missouri, U.S., Marriage Records, 1805-2002," Missouri State Archives; Jefferson City, Missouri; Pettis: Record images for Pettis: 1905-1908, Volume L, page 384-385, digital image 191 of 310, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 21 Apr 2022).
  • [S11213] 1910 United States Federal Census, Missouri, Pettis County, Dresden, ED 112, page 3B (handwritten), digital image 6 of 18, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Apr 2022; Citing National Archives and Records Administration microfilm T624, roll 800.
  • [S11214] 1930 United States Federal Census, Arizona, Yavapai County, Congress, ED 8, page 6A (handwritten), digital image 11 of 13, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Apr 2022; Citing National Archives and Records Administration microfilm T626, roll 63.
  • [S11463] 1940 United States Federal Census, Oklahoma, Grant County, Lamont, ED 27-15, page 5B (handwritten), digital image 11 of 17, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 4 May 2022; Citing National Archives and Records Administration microfilm T627, roll 03296.
  • [S11464] 1940 United States Federal Census, Oklahoma, Grant County, Lamont, ED 27-15, page 6A (handwritten), digital image 12 of 17, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 4 May 2022; Citing National Archives and Records Administration microfilm T627, roll 03296.
  • [S11524] "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, Calhoun, page 140, digital image 7 of 602, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 5 Jul 2018).
  • [S11527] 1910 United States Federal Census, Michigan, Calhoun County, Clarence, ED 56, page 8B (handwritten), digital image 16 of 17, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 May 2022; Citing National Archives and Records Administration microfilm T624, roll 639.
  • [S11900] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 9 Aug 2022), death certificate image, Marlin S. White, 25 Apr 1963, Pennsylvania No. 040283-63, Pennsylvania Department of Health, Record Group 11.; 1963: 040051-042900; digital image 322 of 4965.
  • [S12974] "Washington, U.S., Death Index, 1940-2017," Washington State Archives; Olympia, Washington; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 11 Dec 2022), Byron C. Shawcross.
  • [S13135] Find A Grave, database and images (https://www.findagrave.com : accessed 20 Jan 2023), memorial page for Frank Easter Dixon (1886-1961), Find A Grave Memorial no. 83784733, Philos Cemetery, Westernport, Allegany County, Maryland; the accompanying photographs by John Fazenbaker. Hereinafter cited as Find A Grave, Frank Easter Dixon (1886-1961), no. 83784733.
  • [S13136] Find A Grave, database and images (https://www.findagrave.com : accessed 20 Jan 2023), memorial page for George G. Dixon (1877-1939), Find A Grave Memorial no. 89543307, Philos Cemetery, Westernport, Allegany County, Maryland; the accompanying photographs by John Fazenbaker and Rob and Debi Felten. Hereinafter cited as Find A Grave, George G. Dixon (1877-1939), no. 89543307.
  • [S13983] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 12 Jul 2023), death certificate image, Jefferson S. Green, 14 Apr 1926, Michigan No. 363 2896, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1921-1945: 396: Oakland (Pontiac), 1925-1931; digital image 574 of 3468.
  • [S13985] 1880 United States Federal Census, Maryland, Allegany County, Lonaconing, ED 9, page 230C (stamped), Page No. 55 (handwritten), digital image 44 of 47, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Jul 2023; Citing National Archives and Records Administration microfilm T9, roll 493.
  • [S13986] 1900 United States Federal Census, Maryland, Garrett County, Johnson, ED 45, page 8A (handwritten), digital image 15 of 18, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 13 Jul 2023; Citing National Archives and Records Administration microfilm T623, roll 623.
  • [S13987] 1900 United States Federal Census, Maryland, Garrett County, Johnson, ED 45, page 8B (handwritten), digital image 16 of 18, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 13 Jul 2023; Citing National Archives and Records Administration microfilm T623, roll 623.
  • [S13988] Find A Grave, database and images (https://www.findagrave.com : accessed 13 Jul 2023), memorial page for Alice Metz Green (1854-1903), Find A Grave Memorial no. 193044357, Old Coney Cemetery, Lonaconing, Allegany County, Maryland. Hereinafter cited as Find A Grave, Alice Metz Green (1854-1903), no. 193044357.
  • [S13989] 1910 United States Federal Census, Michigan, Oakland County, Pontiac Ward 1, ED 137, page 12A (handwritten), digital image 23 of 26, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 13 Jul 2023; Citing National Archives and Records Administration microfilm T624, roll 668.
  • [S13990] 1920 United States Federal Census, Pennsylvania, Blair County, Greenfield, ED 91, page 10B (handwritten), digital image 20 of 53, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 13 Jul 2023; Citing National Archives and Records Administration microfilm T625, roll 1539.
  • [S15836] 1940 United States Federal Census, Oklahoma, Woodward County, Mooreland, ED 77-10, page 3A (handwritten), digital image 6 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Feb 2024; Citing National Archives and Records Administration microfilm T627, roll 03341.
  • [S15837] 1950 United States Federal Census, Oklahoma, Woodward County, Mooreland, ED 77-12, sheet 3 (handwritten), digital image 4 of 18, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Feb 2024.
  • [S17267] 1940 United States Federal Census, Ohio, Cuyahoga County, Cleveland, ED 92-95, page 9A (handwritten), digital image 17 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 16 Jul 2024; Citing National Archives and Records Administration microfilm T627, roll 03206.
  • [S17268] "Ohio, County Births, 1841-2003," County courthouses, Ohio; Paulding: Birth registers 1897, 1907-1909, Volume 5, page 210, digital image 33 of 39, Database (with images), FamilySearch (https://familysearch.org : accessed 16 Jul 2024).
  • [S17269] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 16 Jul 2024), death certificate image, John S. Treese, 5 Jan 1931, Ohio No. 74693; 1930: 73801-76242; digital image 1011 of 2729.
  • [S17270] "Ohio, U.S., County Marriage Records, 1774-1993," Paulding: 1899-1908, Volume 7, page 342-343, digital image 454 of 565, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 16 Jul 2024).
  • [S17271] "Ohio, U.S., County Marriage Records, 1774-1993," Henry:1914-1982, Volume 31, page 152-153, digital image 110 of 577, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 17 Jul 2024).
  • [S17272] 1950 United States Federal Census, Ohio, Cuyahoga County, Cleveland, ED 92-42, sheet 8 (handwritten), digital image 9 of 41, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Jul 2024.
  • [S17296] 1940 United States Federal Census, Oklahoma, Woodward County, Mooreland, ED 77-9, page 7B (handwritten), digital image 15 of 27, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Jul 2024; Citing National Archives and Records Administration microfilm T627, roll 03341.
  • [S17297] 1950 United States Federal Census, Oklahoma, Woodward County, Mooreland, ED 77-11, sheet 73 (handwritten), digital image 23 of 29, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Jul 2024.
  • [S17306] 1940 United States Federal Census, Michigan, Lenawee County, Morenci, ED 46-34, page 21B (handwritten), digital image 43 of 53, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Jul 2024; Citing National Archives and Records Administration microfilm T627, roll 01779.
  • [S17307] 1940 United States Federal Census, Michigan, Lenawee County, Morenci, ED 46-34, page 22A (handwritten), digital image 44 of 53, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Jul 2024; Citing National Archives and Records Administration microfilm T627, roll 01779.
  • [S17309] 1940 United States Federal Census, Michigan, Lenawee County, Medina, ED 46-33, page 3B (handwritten), digital image 7 of 37, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Jul 2024; Citing National Archives and Records Administration microfilm T627, roll 01779.
  • [S17310] 1950 United States Federal Census, Michigan, Lenawee County, Morenci, ED 46-57, sheet 7 (handwritten), digital image 8 of 27, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Jul 2024.
  • [S17414] 1940 United States Federal Census, Ohio, Paulding County, Paulding, ED 63-22, page 24B (handwritten), digital image 49 of 59, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Jul 2024; Citing National Archives and Records Administration microfilm T627, roll 03126.
  • [S17415] 1950 United States Federal Census, Ohio, Paulding County, Pauldling, ED 63-24, sheet 8709 (handwritten), digital image 48 of 250, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Jul 2024.
  • [S17469] 1940 United States Federal Census, Idaho, Ada County, Boise City, ED 1-8A, page 3A (handwritten), digital image 6 of 23, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Jul 2024; Citing National Archives and Records Administration microfilm T627, roll 00735.
  • [S17470] 1950 United States Federal Census, Idaho, Ada County, Boise, ED 1-13, sheet 71 (handwritten), digital image 26 of 37, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Jul 2024.
  • [S17471] "Idaho, U.S., Death Records, 1890-1971," Ancestry.com (https://www.ancestry.com : accessed 27 Jul 2024), death certificate image, Ralph D. Raber, 7 Feb 1967, Idaho no. 093, Idaho. Department of Health and Welfare. Idaho Bureau of Vital Records and Health Statistics, Boise, Idaho.; 1967; digital image 193 of 11770.
  • [S17472] 1940 United States Federal Census, Idaho, Ada County, Boise City, ED 1-16A, page 5B (handwritten), digital image 11 of 35, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Jul 2024; Citing National Archives and Records Administration microfilm T627, roll 00735.
  • [S17473] 1950 United States Federal Census, Idaho, Ada County, Boise, ED 1-42C, sheet 10 (handwritten), digital image 11 of 23, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Jul 2024.
  • [S17484] 1940 United States Federal Census, Arizona, Yavapai County, Prescott, ED 13-3, page 11A (handwritten), digital image 22 of 36, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Jul 2024; Citing National Archives and Records Administration microfilm T627, roll 00114.
  • [S17485] 1940 United States Federal Census, Arizona, Yavapai County, Prescott, ED 13-3, page 11B (handwritten), digital image 23 of 36, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Jul 2024; Citing National Archives and Records Administration microfilm T627, roll 00114.
  • [S17486] 1950 United States Federal Census, Arkansas, Logan County, Other Places, ED 42-24, sheet 2 (handwritten), digital image 3 of 18, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Jul 2024.
  • [S17516] 1940 United States Federal Census, Ohio, Paulding County, Paulding, ED 63-22, page 8B (handwritten), digital image 16 of 59, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Jul 2024; Citing National Archives and Records Administration microfilm T627, roll 03126.
  • [S17517] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 29 Jul 2024), death certificate image, Harry W. Johnson, 9 May 1924, Ohio No. 24195; 1924: 23301-26200; digital image 1027 of 3334.
  • [S17594] 1950 United States Federal Census, California, Los Angeles County, San Gabriel, ED 19-1646, sheet 25 (handwritten), digital image 28 of 67, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 3 Aug 2024.
  • [S17596] 1940 United States Federal Census, Indiana, Marion County, Indianapolis, ED 96-82, page 62A (handwritten), digital image 22 of 27, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 3 Aug 2024; Citing National Archives and Records Administration microfilm T627, roll 01123.
  • [S17597] "Indiana, U.S., Death Certificates, 1899-2017," Ancestry.com (https://www.ancestry.com : accessed 3 Aug 2024), death certificate image, Senna J. Ice, 11 Oct 1942, Indiana No. 30594, Indiana State Board of Health; Certificate: 1942: 11; digital image 2100 of 3006.
  • [S17598] 1950 United States Federal Census, Indiana, Marion County, Indianapolis, ED 98-305, sheet 5 (handwritten), digital image 6 of 20, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 3 Aug 2024.
  • [S17599] "Indiana, U.S., Death Certificates, 1899-2017," Ancestry.com (https://www.ancestry.com : accessed 3 Aug 2024), death certificate image, Henry Jacob Ice, 9 Jun 1952, Indiana No. 19361, Indiana State Board of Health; Certificate: 1952: 06; digital image 3276 of 3392.
  • [S17832] 1940 United States Federal Census, Missouri, Pettis County, Sedalia, ED 80-24, page 3A (handwritten), digital image 5 of 59, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Aug 2024; Citing National Archives and Records Administration microfilm T627, roll 02139.
  • [S18018] Find A Grave, database and images (https://www.findagrave.com : accessed 5 Sep 2024), memorial page for Lula B. Conner Cochran (1890-1946), Find A Grave Memorial no. 107296704, Lamont Cemetery, Lamont, Grant County, Oklahoma; the accompanying photographs by Judy Mayfield. Hereinafter cited as Find A Grave, Lula B. Conner Cochran (1890-1946), no. 107296704.
  • [S18041] 1950 United States Federal Census, Missouri, Pettis County, La Monte, ED 80-15, sheet 15 (handwritten), digital image 16 of 21, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 8 Sep 2024.
  • [S18764] 1940 United States Federal Census, Maryland, Garrett County, Other Places, ED 12-19A, page 2A (handwritten), digital image 4 of 7, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 25 Nov 2024; Citing National Archives and Records Administration microfilm T627, roll 01550.
  • [S18857] 1900 United States Federal Census, Maryland, Allegany County, Lonaconing, ED 105, page 9A (handwritten), digital image 17 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 3 Dec 2024; Citing National Archives and Records Administration microfilm T623, roll 604.
  • [S19286] 1910 United States Federal Census, Maryland, Garrett County, District 11, ED 97, page 5B (handwritten), digital image 10 of 13, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 May 2025; Citing National Archives and Records Administration microfilm T624, roll 565.
  • [S19287] Find A Grave, database and images (https://www.findagrave.com : accessed 24 Feb 2025), memorial page for Mary Elizabeth Beeman Green (1860-1918), Find A Grave Memorial no. 37078224, Green Cemetery, Avilton, Garrett County, Maryland; the accompanying photographs by Robert M. Clarke Sr.. Hereinafter cited as Find A Grave, Mary Elizabeth Beeman Green (1860-1918), no. 37078224.
  • [S19380] Harold Layman, Cumberland Evening Times, 26 Feb 1935, page 13, column 3 (page 9 per newspapers.com). Hereinafter cited as Harold Layman.
  • [S19385] "U.S., World War II Draft Cards Young Men, 1940-1947," District of Columbia; Lavezzo-Lechter, Lavezzo, Gus-Lechter, Max, digital image 1004 of 1939, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 11 Jun 2025), John Thomas Layman (indexed as John Thomas Laymon).
  • [S19386] "West Virginia, U.S., Deaths Index, 1853-1973," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 11 Jun 2025), John Thomas Layman.
  • [S19387] "Pennsylvania, U.S., Marriages, 1852-1968," Bedford: Vols. 25-26 Oct 1944-Jun 1949, Volume 25, page 130-131, digital image 98 of 702, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 11 Jun 2025).
  • [S19388] 1950 United States Federal Census, Massachusetts, Middlesex County, Arlington, ED 9-39, sheet 10 (handwritten), digital image 11 of 21, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 11 Jun 2025.
  • [S19389] "New Hampshire, U.S., Marriage Records, 1700-1971," New Hampshire Department of Health, Concord, New Hampshire.; 1950, 05001-05500, digital image 1003 of 1021, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 11 Jun 2025), Donald Ellis Volz and Mary Patricia Kickham.
  • [S19390] "Summit County, Ohio, U.S., Marriage Records, 1840-1980," Akron, Ohio: Summit County Cort of Common Pleas - Probate Division; 1952-1960, Volumes 146-168: Vol 146, 1953-1954, Vol 146, page 29, digital image 32 of 630, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 11 Jun 2025).
  • [S19393] VOLZ, The Boston Globe, 7 Feb 1982, page 62, column 9. Hereinafter cited as VOLZ.