• [S4501] "Public Member Trees," database, Ancestry.com (https://www.ancestry.com : accessed 17 Apr 2020), "DAN2," James H. Johnson, "Ancestry Member Trees - DAN2" by Daniel Brothers.
  • [S4502] 1900 United States Federal Census, Ohio, Holmes County, Washington, ED 37, page 8A (handwritten), digital image 15 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Apr 2019; Citing National Archives and Records Administration microfilm T623, roll 1288.
  • [S4503] 1910 United States Federal Census, Ohio, Holmes County, Washington, ED 46, page 6A (handwritten), digital image 11 of 25, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Apr 2019; Citing National Archives and Records Administration microfilm T624, roll 1200.
  • [S4504] 1920 United States Federal Census, Ohio, Holmes County, Washington, ED 17, page 6B (handwritten), digital image 12 of 21, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Apr 2019; Citing National Archives and Records Administration microfilm T625, roll 1400.
  • [S5660] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Registers, 1887-1925: 1921-1925, 1924 Kalamazoo-Monroe, Kent, Record 2782-2796, digital image 168 of 660, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 6 Oct 2019).
  • [S5679] "Public Member Trees," database, Ancestry.com (https://www.ancestry.com : accessed 17 Apr 2020), "DAN2," Edward C. Johnson, "Ancestry Member Trees - DAN2" by Daniel Brothers.
  • [S5680] "Public Member Trees," database, Ancestry.com (https://www.ancestry.com : accessed 17 Apr 2020), "DAN2," Eleanor Permilia Mabrey, "Ancestry Member Trees - DAN2" by Daniel Brothers.
  • [S5681] "Public Member Trees," database, Ancestry.com (https://www.ancestry.com : accessed 17 Apr 2020), "DAN2," Eleanor Permilla Johnson, "Ancestry Member Trees - DAN2" by Daniel Brothers.
  • [S5787] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 3 May 2020), death certificate image, Thomas Osgood, Ohio No. 1095; 1913: 00001-02907; digital image 1320 of 3333.
  • [S5788] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 3 May 2020), death certificate image, Jacob Paulus, 9 Aug 1937, Ohio No. 53417; 1937: 50901-53900; digital image 2738 of 3269.
  • [S5790] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 3 May 2020), death certificate image, George Schnegelsberger, 29 Apr 1922, Ohio No. 20978; 1922: 20191-23040; digital image 973 of 3219.
  • [S5791] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 3 May 2020), death certificate image, Herbert W. Schnegelsberger, 9 Nov 1926, Ohio No. 66341; 1926: 66171-69500; digital image 206 of 3603.
  • [S5815] "Indiana, U.S., Death Certificates, 1899-2011," Ancestry.com (https://www.ancestry.com : accessed 6 May 2020), death certificate image, Josiah Oscar Bennett, 4 Jul 1921, Indiana No. 27348, Indiana State Board of Health; Certificate: 1921: 12; digital image 872 of 2327.
  • [S5866] "Indiana, U.S., Death Certificates, 1899-2011," Ancestry.com (https://www.ancestry.com : accessed 9 May 2020), death certificate image, Lowell Everett Morris, 1 Aug 1975, Indiana No. 75-030163, Indiana State Board of Health; Certificate: 1975: 11; digital image 167 of 3031.
  • [S5878] "Indiana, U.S., Death Certificates, 1899-2011," Ancestry.com (https://www.ancestry.com : accessed 9 May 2020), death certificate image, Elizabeth J. MacGillivray, 4 Sep 2008, Indiana No. 008669, Indiana State Board of Health; Certificate: 2008: 06; digital image 1229 of 1566.
  • [S5885] "Indiana, U.S., Death Certificates, 1899-2011," Ancestry.com (https://www.ancestry.com : accessed 9 May 2020), death certificate image, Martha M. Jones, 30 Dec 2003, Indiana No. 044484, Indiana State Board of Health; Certificate: 2003: 23; digital image 501 of 2038.
  • [S5910] "Indiana, U.S., Death Certificates, 1899-2011," Ancestry.com (https://www.ancestry.com : accessed 10 May 2020), death certificate image, Donald L. Emerick, 4 Nov 1983, Indiana No. 83-041822, Indiana State Board of Health; Certificate: 1983: 17; digital image 1845 of 2532.
  • [S5920] "Indiana, U.S., Death Certificates, 1899-2011," Ancestry.com (https://www.ancestry.com : accessed 11 May 2020), death certificate image, Cathie E. Yates, 9 May 2011, Indiana No. 020227, Indiana State Board of Health; Certificate: 2011: 12; digital image 739 of 1518.
  • [S5935] 1940 United States Federal Census, New York, Suffolk County, Islip, ED 52-129B, page 36A (handwritten), digital image 71 off 80, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 May 2020; Citing National Archives and Records Administration microfilm T627, roll 02787.
  • [S5936] 1910 United States Federal Census, New York, Onondaga County, Syracuse Ward 12, ED 148, page 3A (handwritten), digital image 5 of 33, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 May 2020; Citing National Archives and Records Administration microfilm T624, roll 1057.
  • [S5937] 1940 United States Federal Census, Massachusetts, Essex County, Swampscott, ED 5-392, page 3B (handwritten), digital image 6 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 May 2020; Citing National Archives and Records Administration microfilm T627, roll 01590.
  • [S5938] 1900 United States Federal Census, New York, Onondaga County, Syracuse Ward 8, ED 112, page 16A (handwritten), digital image 31 of 40, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 May 2020; Citing National Archives and Records Administration microfilm T623, roll 1136.
  • [S5958] 1920 United States Federal Census, New York, Madison County, Oneida Ward 5, ED 127, page 6A (handwritten), digital image 11 of 37, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 16 May 2020; Citing National Archives and Records Administration microfilm T625, roll 1119.
  • [S5960] 1900 United States Federal Census, New York, Oneida County, Vienna, ED 94, page 5A (handwritten), digital image 9 of 26, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 16 May 2020; Citing National Archives and Records Administration microfilm T623, roll 1134.
  • [S5961] 1900 United States Federal Census, New York, Oneida County, Vienna, ED 94, page 5B (handwritten), digital image 10 of 26, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 16 May 2020; Citing National Archives and Records Administration microfilm T623, roll 1134.
  • [S5963] 1910 United States Federal Census, New York, Madison County, Oneida Ward 4, ED 29, page 4B (handwritten), digital image 8 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 16 May 2020; Citing National Archives and Records Administration microfilm T624, roll 987.
  • [S5965] "U.S., Social Security Death Index, 1935-2014," Social Security Administration; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 16 May 2020), Harris Osgood.
  • [S5966] "New York, Abstracts of World War I Military Service, 1917-1919," Adjutant General's Office. Series B0808. New York State Archives, Albany, New York.; WWI Navy Cards, O'Neill, J - Ozmun, I (Box 79), digital image 351 of 628, Database with images, Ancestry.com (https://www.ancestry.com : accessed 16 May 2020), Harris Clifford Osgood.
  • [S5967] "U.S., World War II Draft Cards Young Men, 1940-1947," New York (State); Nielsen-Pickarski, Osborne, Herbert-Ostack, Metro, digital image 644 of 2128, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 16 May 2020), Clifford Coon Osgood.
  • [S5968] "U.S., Social Security Applications and Claims Index, 1936-2007," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 16 May 2020), Clifford Coon Osgood.
  • [S5974] "U.S., World War II Draft Cards Young Men, 1940-1947," New York (State); Gibson-Hathaway, Harrington, Michael-Harris, Homer, digital image 42 of 2116, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 17 May 2020), Niles Elmer Harrington.
  • [S6026] "Indiana, U.S., Death Certificates, 1899-2011," Ancestry.com (https://www.ancestry.com : accessed 19 May 2020), death certificate image, Jeannette Harmon, 26 Nov 1996, Indiana No. 038368, Indiana State Board of Health; Certificate: 1996: 16; digital image 3612 of 5326.
  • [S6034] "Indiana, U.S., Death Certificates, 1899-2011," Ancestry.com (https://www.ancestry.com : accessed 19 May 2020), death certificate image, Eva J. Harmon, 22 Jan 1996, Indiana No. 003219, Indiana State Board of Health; Certificate: 1996: 02; digital image 746 of 2631.
  • [S6048] "Indiana, U.S., Death Certificates, 1899-2011," Ancestry.com (https://www.ancestry.com : accessed 20 May 2020), death certificate image, Keith Wayne Coble, 18 Dec 1963, Indiana No. 63-044552, Indiana State Board of Health; Certificate: 1963: 18; digital image 2057 of 2765.
  • [S6053] "Indiana, U.S., Death Certificates, 1899-2011," Ancestry.com (https://www.ancestry.com : accessed 20 May 2020), death certificate image, James Howard Clark, 3 May 1965, Indiana No. 65-022548, Indiana State Board of Health; Certificate: 1965: 10; digital image 50 of 2612.
  • [S6082] "Indiana, U.S., Death Certificates, 1899-2011," Ancestry.com (https://www.ancestry.com : accessed 22 May 2020), death certificate image, Howard R. Kendall, 29 Aug 1967, Indiana No. 67-029625, Indiana State Board of Health; Certificate: 1967: 11; digital image 1632 of 2808.
  • [S6098] "Indiana, U.S., Death Certificates, 1899-2011," Ancestry.com (https://www.ancestry.com : accessed 23 May 2020), death certificate image, Louis A. Keisler, 24 Jan 1979, Indiana No. 79-003313, Indiana State Board of Health; Certificate: 1979: 02; digital image 315 of 3029.
  • [S6107] "Indiana, U.S., Death Certificates, 1899-2011," Ancestry.com (https://www.ancestry.com : accessed 23 May 2020), death certificate image, Bernard D. Winski, 5 Apr 1999, Indiana No. 015727, Indiana State Board of Health; Certificate: 1999: 09; digital image 796 of 2125.
  • [S6147] "Indiana, U.S., Death Certificates, 1899-2011," Ancestry.com (https://www.ancestry.com : accessed 25 May 2020), death certificate image, Herbert E. Pruitt, 9 Mar 1987, Indiana No. 87-011226, Indiana State Board of Health; Certificate: 1987: 26; digital image 1241 of 2022.
  • [S6150] "Indiana, U.S., Death Certificates, 1899-2011," Ancestry.com (https://www.ancestry.com : accessed 25 May 2020), death certificate image, Olen C. Hart, 11 Feb 1991, Indiana No. 91-006887, Indiana State Board of Health; Certificate: 1991: 03; digital image 1941 of 2575.
  • [S6152] "Indiana, U.S., Death Certificates, 1899-2011," Ancestry.com (https://www.ancestry.com : accessed 25 May 2020), death certificate image, John H. Martindale Jr., 26 Feb 2009, Indiana No. 008474, Indiana State Board of Health; Certificate: 2009: 07; digital image 1019 of 1541.
  • [S6158] "Indiana, U.S., Death Certificates, 1899-2011," Ancestry.com (https://www.ancestry.com : accessed 26 May 2020), death certificate image, Marie Elaine Kimbrell, 2 Aug 2011, Indiana No. 033317, Indiana State Board of Health; Certificate: 2011: 23; digital image 326 of 1520.
  • [S6171] "Texas, U.S., Death Certificates, 1903-1982," Ancestry.com (https://www.ancestry.com : accessed 31 May 2020), death certificate image, Mayme Elizabeth Millsap, 4 Dec 1981, Texas No. 96436, Texas Department of State Health Services; Austin, Texas; Bexar: 1981: Oct-Dec; digital image 1873 of 2145.
  • [S6180] "Texas, U.S., Death Certificates, 1903-1982," Ancestry.com (https://www.ancestry.com : accessed 1 Jun 2020), death certificate image, Walter C. Linden, 9 Apr 1952, Texas No. 24369, Texas Department of State Health Services; Austin, Texas; Orange: 1952: Apr-Jun; digital image 7 of 60.
  • [S6200] "Texas, U.S., Death Certificates, 1903-1982," Ancestry.com (https://www.ancestry.com : accessed 6 Jun 2020), death certificate image, Raymond Troxell Borneman, 2 Aug 1972, Texas No. 51380, Texas Department of State Health Services; Austin, Texas; Harris: 1972: Jul-Sep; digital image 33 of 3569.
  • [S6218] "Texas, U.S., Death Certificates, 1903-1982," Ancestry.com (https://www.ancestry.com : accessed 12 Jun 2020), death certificate image, James Leo Short, 8 Oct 1932, Texas No. 38450, Texas Department of State Health Services; Austin, Texas; Grayson: 1932: Jul-Sep; digital image 129 of 159.
  • [S6220] "Texas, U.S., Death Certificates, 1903-1982," Ancestry.com (https://www.ancestry.com : accessed 13 Jun 2020), death certificate image, Martin Lewis Riddle, 11 Sep 1923, Texas No. 24086, Texas Department of State Health Services; Austin, Texas; Grayson: 1923: Jul-Sep; digital image 56 of 77.
  • [S6520] "Indiana, U.S., Death Certificates, 1899-2011," Ancestry.com (https://www.ancestry.com : accessed 9 Jul 2020), death certificate image, Betty Ann Kerley, 22 Jun 2004, Indiana No. 019919, Indiana State Board of Health; Certificate: 2004: 08; digital image 2441 of 2525.
  • [S6702] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #165 Benjamin Marcy, page 369. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6703] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #168 Asahel Marcy, page 370. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6704] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #169 Laban Marcy, page 370-371. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6705] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #203 Chester Marcy, page 371. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6706] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #204 Gardner Marcy, page 372. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6707] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #205 Willard Marcy, page 372-373. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6708] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #206 Winthrop Marcy, page 373. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6709] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #208 Levi Marcy, page 373. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6710] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #216 Zebediah Marcy, page 374. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6711] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #245 Jonathan Marcy, page 375. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6712] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #261 John Albemarle Marcy, page 375-376. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6713] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #262 Joshua Marcy, page 376-377. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6714] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #265 Abraham Marcy, page 377-378. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6715] Clarence Winthrop Bowen Ph.D. LL.D., Completed with additions and corrections by Donald Lines Jacobus and William Herbert Wood under the supervision of the American Antiquarian Society, The History of Woodstock Connecticut, Genealogies of Woodstock Families, Volume Seven (New Haven, Conn.: The Tuttle, Morehouse & Taylor Company, 1943), #266 Chester Marcy, page 378. Hereinafter cited as The History of Woodstock Connecticut.
  • [S6800] Find A Grave, database and images (https://www.findagrave.com : accessed 28 Sep 2019), memorial page for Fred Beck (1865-1940), Find A Grave Memorial no. 38070202, Loudonville Cemetery, Loudonville, Ashland County, Ohio. Hereinafter cited as Find A Grave, Fred Beck (1865-1940), no. 38070202.
  • [S6801] 1900 United States Federal Census, Ohio, Ashland County, Green, ED 2, page 12B (handwritten), digital image 24 of 46, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Aug 2020; Citing National Archives and Records Administration microfilm T623, roll 1237.
  • [S6802] Find A Grave, database and images (https://www.findagrave.com : accessed 28 Sep 2019), memorial page for Alice Beck (1869-1934), Find A Grave Memorial no. 38070190, Loudonville Cemetery, Loudonville, Ashland County, Ohio. Hereinafter cited as Find A Grave, Alice Beck (1869-1934), no. 38070190.
  • [S6803] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 29 Aug 2020), death certificate image, Fred Beck, 15 Mar 1940, Ohio No. 14609; 1940: 14001-17100; digital image 420 of 3307.
  • [S6804] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 29 Aug 2020), death certificate image, Alice Beck, 5 June 1934, Ohio No. 28006; 1934: 26801-29700; digital image 1389 of 3267.
  • [S6808] "Ohio, Crawford County Obituaries, 1860-2004," Stick, Fred E-Stowers, Lena, image 398 of 1039, Database (with images), FamilySearch (https://familysearch.org : accessed 29 Aug 2020), Charles H. Stitzel; Crawford County Chapter of the Ohio Genealogical Society, Bucyrus.
  • [S6814] 1930 United States Federal Census, Ohio, Richland County, Worthington, ED 47, page 6B (handwritten), digital image 12 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Aug 2020; Citing National Archives and Records Administration microfilm T626, roll 1864.
  • [S6815] 1930 United States Federal Census, Ohio, Holmes County, Washington, ED 20, page 3A (handwritten), digital image 5 of 17, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Aug 2020; Citing National Archives and Records Administration microfilm T626, roll 1822.
  • [S6816] 1940 United States Federal Census, Ohio, Holmes County, Washington, ED 38-17, page 11A (handwritten), digital image 22 of 22, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Aug 2020; Citing National Archives and Records Administration microfilm T627, roll 03087.
  • [S6817] 1940 United States Federal Census, Ohio, Holmes County, Ripley, ED 38-16, page 12B (handwritten), digital image 26 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Aug 2020; Citing National Archives and Records Administration microfilm T627, roll 03087.
  • [S6818] 1930 United States Federal Census, Ohio, Holmes County, Ripley, ED 16, page 7B (handwritten), digital image 14 of 21, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Aug 2020; Citing National Archives and Records Administration microfilm T626, roll 1822.
  • [S6838] "REGISTRES PAROISSIAUX ET D'ÉTAT CIVIL (XVIe Siècle jusqu'en 1912) (PARISH AND CIVIL STATUS REGISTERS (XVIth Century until-1912))," Reimerswiller; Etat civil - Registre de décès 1813 (Civil status - death register 1813), 4 E 390/7, digital image 4 of 5, Digital images, Archives Départementales du Bas-Rhin (archives.bas-rhin.fr : accessed 6 Sep 2020).
  • [S6841] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 7 Sep 2020), death certificate image, Mary M. Stitzel, 1 Dec 1909, Ohio No. 59420; 1909: 58641-61379; digital image 904 of 3048.
  • [S6860] "U.S., World War I Draft Registration Cards, 1917-1918," Ohio, Crawford County; 1: Draft Card S, digital image 197 of 1168, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 2 Nov 2020), Oscar Wesley Schnegelsberger.
  • [S6873] "Ohio, Crawford County Obituaries, 1860-2004," Scaife, A.L. - Schworm, Grace M., image 1554 of 2587, Database (with images), FamilySearch (https://familysearch.org : accessed 16 Nov 2020), Ethel B. Schnegelsberger; Crawford County Chapter of the Ohio Genealogical Society, Bucyrus.
  • [S6874] "Ohio, Crawford County Obituaries, 1860-2004," Scaife, A.L. - Schworm, Grace M., image 1555 of 2587, Database (with images), FamilySearch (https://familysearch.org : accessed 17 Nov 2020), Etta J. Schnegelsberger; Crawford County Chapter of the Ohio Genealogical Society, Bucyrus.
  • [S6876] "Ohio, Crawford County Obituaries, 1860-2004," Scaife, A.L. - Schworm, Grace M., image 1557 of 2587, Database (with images), FamilySearch (https://familysearch.org : accessed 17 Nov 2020), George Schnegelsberger; Crawford County Chapter of the Ohio Genealogical Society, Bucyrus.
  • [S6878] "Ohio, Crawford County Obituaries, 1860-2004," Scaife, A.L. - Schworm, Grace M., image 1560 of 2587, Database (with images), FamilySearch (https://familysearch.org : accessed 17 Nov 2020), Herbert W. Schnegelsberger; Crawford County Chapter of the Ohio Genealogical Society, Bucyrus.
  • [S6884] "Ohio, Crawford County Obituaries, 1860-2004," Scaife, A.L. - Schworm, Grace M., image 1567-1569 of 2587, Database (with images), FamilySearch (https://familysearch.org : accessed 17 Nov 2020), Oscar Wesley Schnegelsberger; Crawford County Chapter of the Ohio Genealogical Society, Bucyrus.
  • [S6886] "Ohio, Crawford County Obituaries, 1860-2004," Scaife, A.L. - Schworm, Grace M., image 1571 of 2587, Database (with images), FamilySearch (https://familysearch.org : accessed 17 Nov 2020), Paul E. Schnegelsberger; Crawford County Chapter of the Ohio Genealogical Society, Bucyrus.
  • [S6887] "Ohio, Crawford County Obituaries, 1860-2004," Scaife, A.L. - Schworm, Grace M., image 1572 of 2587, Database (with images), FamilySearch (https://familysearch.org : accessed 17 Nov 2020), Walter H. Schnegelsberger; Crawford County Chapter of the Ohio Genealogical Society, Bucyrus.
  • [S6896] "Ohio, U.S., County Marriage Records, 1774-1993," Crawford:1907-1912, Volume 17, page 278-279, digital image 145 of 334, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 19 Nov 2020).
  • [S6905] "Ohio, U.S., County Marriage Records, 1774-1993," Crawford:1917-1925, Volume 19, page 234-235, digital image 123 of 648, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 20 Nov 2020).
  • [S6906] "Ohio, U.S., County Marriage Records, 1774-1993," Marion:1907-1914, Volume 15, page 446-447, digital image 224 of 560, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 20 Nov 2020).
  • [S6928] 1930 United States Federal Census, Ohio, Crawford County, Galion, ED 22, page 11B (handwritten), digital image 22 of 46, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Dec 2020; Citing National Archives and Records Administration microfilm T626, roll 1760.
  • [S6950] 1920 United States Federal Census, Ohio, Crawford County, Galion Ward 3, ED 22, page 3B (handwritten), digital image 6 of 18, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Jan 2021; Citing National Archives and Records Administration microfilm T625, roll 1358.
  • [S6951] 1940 United States Federal Census, Ohio, Crawford County, Galion, ED 17-24, page 2A (handwritten), digital image 3 of 26, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Jan 2021; Citing National Archives and Records Administration microfilm T627, roll 03047.
  • [S6952] 1910 United States Federal Census, Ohio, Crawford County, Galion Ward 2, ED 18, page 8A (handwritten), digital image 15 of 16, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Jan 2021; Citing National Archives and Records Administration microfilm T624, roll 1163.
  • [S6953] 1920 United States Federal Census, Ohio, Crawford County, Galion Ward 2, ED 20, page 4B (handwritten), digital image 8 of 16, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Jan 2021; Citing National Archives and Records Administration microfilm T625, roll 1358.
  • [S6954] 1940 United States Federal Census, Ohio, Crawford County, Galion, ED 17-26, page 6B (handwritten), digital image 12 of 54, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Jan 2021; Citing National Archives and Records Administration microfilm T627, roll 03047.
  • [S6973] "Ohio, U.S., County Marriage Records, 1774-1993," Marion:1889-1899, Volume 10, page 78-79, digital image 45 of 443, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 31 Jan 2021).
  • [S6974] 1900 United States Federal Census, Ohio, Marion County, Big Island, ED 51, page 9A (handwritten), digital image 17 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Jan 2021; Citing National Archives and Records Administration microfilm T623, roll 1301.
  • [S6976] Find A Grave, database and images (https://www.findagrave.com : accessed 31 Jan 2021), memorial page for Matilda C. Stitzel Ruth (1863-1908), Find A Grave Memorial no. 149526110, Marion Cemetery, Marion, Marion County, Ohio; the accompanying photographs by Rebecca Johnson Oldham. Hereinafter cited as Find A Grave, Matilda C. Stitzel Ruth (1863-1908), no. 149526110.
  • [S6985] "Ohio, U.S., County Marriage Records, 1774-1993," Lake:1893-1899, Volume J, page 134-135, digital image 68 of 444, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 1 Feb 2021).
  • [S6986] 1900 United States Federal Census, Ohio, Lake County, Painesville, ED 63, page 4A (handwritten), digital image 7 of 48, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Feb 2021; Citing National Archives and Records Administration microfilm T623, roll 1291.
  • [S6987] 1910 United States Federal Census, Ohio, Cuyahoga County, Cleveland Ward 26, ED 323, page 8A (handwritten), digital image 6 of 20, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Feb 2021; Citing National Archives and Records Administration microfilm T624, roll 1175.
  • [S6989] 1920 United States Federal Census, Ohio, Cuyahoga County, Cleveland Ward 19, ED 382, page 6A (handwritten), digital image 11 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Feb 2021; Citing National Archives and Records Administration microfilm T625, roll 1370.
  • [S6992] "Ohio, U.S., County Marriage Records, 1774-1993," Wayne:1915-1926, Volume 20, page 256-257, digital image 133 of 650, Database (with images), Ancestry.com (https://ancestry.com : accessed 2 Feb 2021).
  • [S6993] 1930 United States Federal Census, Ohio, Cuyahoga County, Cleveland, ED 369, page 23A (handwritten), digital image 40 of 44, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 2 Feb 2021; Citing National Archives and Records Administration microfilm T626, roll 1772.
  • [S6995] 1940 United States Federal Census, Ohio, Wayne County, Shreve, ED 85-15, page 1B (handwritten), digital image 3 of 33, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 2 Feb 2021; Citing National Archives and Records Administration microfilm T627, roll 03167.
  • [S6996] "Virginia, U.S., Death Records, 1912-2014," Ancestry.com (https://www.ancestry.com : accessed 2 Feb 2021), death certificate image, Charles Philip Stitzel, 18 Sep 1985, Virginia No. 85-030890, Virginia Department of Health, Richmond, Virginia; 1985: 30500-30999; digital image 391 of 500.
  • [S7008] 1900 United States Federal Census, Ohio, Lake County, Painesville, ED 63, page 13A (handwritten), digital image 26 of 48, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 3 Feb 2021; Citing National Archives and Records Administration microfilm T623, roll 1291.
  • [S7009] "Ohio, U.S., County Marriage Records, 1774-1993," Crawford:1917-1925, Volume 19, page 384-385, digital image 201 of 648, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 4 Feb 2021).
  • [S7010] "Ohio, Crawford County Obituaries, 1860-2004," Duncan, infant daughter-Dzugan, Theresa A., image 153 of 613, Database (with images), FamilySearch (https://familysearch.org : accessed 5 Feb 2021), Samuel G. Dunn; Crawford County Chapter of the Ohio Genealogical Society, Bucyrus.
  • [S7012] "Ohio, Crawford County Obituaries, 1860-2004," Iams, Burrell T.-Izen, Rosina, image 26 of 310, Database (with images), FamilySearch (https://familysearch.org : accessed 5 Feb 2021), Ethel Ibach; Crawford County Chapter of the Ohio Genealogical Society, Bucyrus.
  • [S7033] "Ohio, U.S., County Marriage Records, 1774-1993," Ashland:1878-1898, Volume 6, page 554-555, digital image 569 of 678, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 7 Feb 2021).
  • [S7034] "Ohio, U.S., County Marriage Records, 1774-1993," Wayne:1877-1887, Volume 9, page 274-275, digital image 138 of 592, Database (with images), Ancestry.com (https://ancestry.com : accessed 7 Feb 2021).
  • [S7036] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 8 Feb 2021), death certificate image, Henry Kornmann, 11 Nov 1929, Ohio No. 73994; 1929: 72901-76100; digital image 1216 of 3481.
  • [S7037] Mrs Mary Kornmann Dies, Loudonville Times, 19 Mar 1931. Hereinafter cited as Mrs Mary Kornmann Dies.
  • [S7046] 1930 United States Federal Census, Ohio, Geauga County, Parkman, ED 16, page 1B (handwritten), digital image 2 of 18, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 11 Feb 2021; Citing National Archives and Records Administration microfilm T626, roll 1803.
  • [S7153] 1900 United States Federal Census, Ohio, Wayne County, Congress, ED 148, page 2A (handwritten), digital image 3 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Feb 2021; Citing National Archives and Records Administration microfilm T623, roll 1331.
  • [S7154] 1910 United States Federal Census, Ohio, Stark County, Massillon Ward 3, ED 227, page 12A (handwritten), digital image 23 of 25, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Feb 2021; Citing National Archives and Records Administration microfilm T624, roll 1231.
  • [S7157] 1920 United States Federal Census, Ohio, Stark County, Massillon Ward 4, ED120, page 1B (handwritten), digital image 2 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Feb 2021; Citing National Archives and Records Administration microfilm T625, roll 1436.
  • [S7163] 1930 United States Federal Census, Ohio, Stark County, Massillon, ED 109, page 1A (handwritten), digital image 1 of 59, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 22 Feb 2021; Citing National Archives and Records Administration microfilm T626, roll 1872.
  • [S7276] "Ohio, U.S., County Marriage Records, 1774-1993," Holmes:1877-1895, Volume 7, page 126-127, digital image 374 of 544, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 16 Mar 2021).
  • [S7277] "Ohio, U.S., County Marriage Records, 1774-1993," Holmes:1877-1895, Volume 7, page 228-229, digital image 425 of 544, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 16 Mar 2021).
  • [S7278] "Ohio, U.S., County Marriage Records, 1774-1993," Holmes:1877-1895, Volume 7, page 24-25, digital image 325 of 544, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 16 Mar 2021).
  • [S7279] "Ohio, U.S., County Marriage Records, 1774-1993," Stark:1894-1899, Book 15, page 488-489, digital image 245 of 573, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 16 Mar 2021).
  • [S7280] "Ohio, U.S., County Marriage Records, 1774-1993," Holmes:1895-1907, Volume 8, page 58-59, digital image 30 of 333, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 16 Mar 2021).
  • [S7281] "Ohio, U.S., County Marriage Records, 1774-1993," Holmes:1895-1907, Volume 9, page 278-279, digital image 241 of 333, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 16 Mar 2021).
  • [S7282] "Ohio, U.S., County Marriage Records, 1774-1993," Ashland:1913-1923, Volume 12, page 158-159, digital image 80 of 614, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 16 Mar 2021).
  • [S7283] "Ohio, U.S., County Marriage Records, 1774-1993," Holmes:1895-1907, Volume 9, page 344-345, digital image 274 of 333, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 16 Mar 2021).
  • [S7284] 1900 United States Federal Census, Ohio, Holmes County, Washington, ED 37, page 8B (handwritten), digital image 16 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Mar 2021; Citing National Archives and Records Administration microfilm T623, roll 1288.
  • [S7285] 1910 United States Federal Census, Ohio, Holmes County, Washington, ED 46, page 6B (handwritten), digital image 12 of 25, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Mar 2021; Citing National Archives and Records Administration microfilm T624, roll 1200.
  • [S7286] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 17 Mar 2021), death certificate image, Jacob Henry Beck, 15 Jan 1930, Ohio No. 3543; 1930: 02901-05800; digital image 705 of 3290.
  • [S7289] 1920 United States Federal Census, Ohio, Holmes County, Washington, ED 17, page 4A (handwritten), digital image 7 of 21, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Mar 2021; Citing National Archives and Records Administration microfilm T625, roll 1400.
  • [S7299] 1900 United States Federal Census, Minnesota, Pine County, Pine Lake, ED 124, page 6A (handwritten), digital image 3 of 8, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Mar 2021; Citing National Archives and Records Administration microfilm T623, roll 780.
  • [S7300] 1910 United States Federal Census, Minnesota, Pine County, Danforth, ED 121, page 13B (handwritten), digital image 26 of 27, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Mar 2021; Citing National Archives and Records Administration microfilm T624, roll 711.
  • [S7308] 1920 United States Federal Census, Minnesota, Pine County, Pine Lake, ED 72, page 14A (handwritten), digital image 12 of 13, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Mar 2021; Citing National Archives and Records Administration microfilm T625, roll 849.
  • [S7328] 1930 United States Federal Census, Minnesota, Pine County, Pine Lake, ED 38, page 4B (handwritten), digital image 8 of 12, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Mar 2021; Citing National Archives and Records Administration microfilm T626, roll 1112.
  • [S7329] 1930 United States Federal Census, Minnesota, Pine County, Pine Lake, ED 38, page 5A (handwritten), digital image 9 of 12, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Mar 2021; Citing National Archives and Records Administration microfilm T626, roll 1112.
  • [S7331] "Minnesota, U.S., Death Index, 1908-2017," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 19 Mar 2021), George Beck.
  • [S7332] "Minnesota, U.S., Marriage Index, 1849-1950," Database (without images), Ancestry.com (https://ancestry.com : accessed 19 Mar 2021), George Beck and Sarah L. Hall.
  • [S7358] 1910 United States Federal Census, Ohio, Ashland County, Green, ED 2, page 14B (handwritten), digital image 27 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Mar 2021; Citing National Archives and Records Administration microfilm T624, roll 1151.
  • [S7359] 1920 United States Federal Census, Ohio, Ashland County, Green, ED 2, page 2A (handwritten), digital image 3 of 20, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Mar 2021; Citing National Archives and Records Administration microfilm T625, roll 1347.
  • [S7363] 1930 United States Federal Census, Ohio, Ashland County, Green, ED 5, page 4A (handwritten), digital image 7 of 17, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Mar 2021; Citing National Archives and Records Administration microfilm T626, roll 1749.
  • [S7371] 1900 United States Federal Census, Ohio, Knox County, Brown, ED 44, page 3B (handwritten), digital image 6 of 22, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Mar 2021; Citing National Archives and Records Administration microfilm T623, roll 1290.
  • [S7372] 1910 United States Federal Census, Ohio, Knox County, Brown, ED 51, page 3A (handwritten), digital image 5 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Mar 2021; Citing National Archives and Records Administration microfilm T624, roll 1199.
  • [S7373] 1910 United States Federal Census, Ohio, Knox County, Brown, ED 51, page 3B (handwritten), digital image 6 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Mar 2021; Citing National Archives and Records Administration microfilm T624, roll 1199.
  • [S7376] 1920 United States Federal Census, Ohio, Knox County, Brown, ED 87, page 2A (handwritten), digital image 3 of 16, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Mar 2021; Citing National Archives and Records Administration microfilm T625, roll 1403.
  • [S7381] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 21 Mar 2021), death certificate image, Emma Beck Motz, 13 Oct 1944, Ohio No. 62876; 1944: 62101-65000; digital image 881 of 3246.
  • [S7382] 1930 United States Federal Census, Ohio, Knox County, Brown, ED 2, page 7A (handwritten), digital image 13 of 14, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Mar 2021; Citing National Archives and Records Administration microfilm T626, roll 1825.
  • [S7385] 1940 United States Federal Census, Ohio, Knox County, Brown, ED 42-2, page 7B (handwritten), digital image 15 of 23, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Mar 2021; Citing National Archives and Records Administration microfilm T627, roll 03093.
  • [S7390] 1900 United States Federal Census, Ohio, Stark County, Lake, ED 117, page 9A (handwritten), digital image 17 of 26, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Mar 2021; Citing National Archives and Records Administration microfilm T623, roll 1322.
  • [S7391] 1910 United States Federal Census, Ohio, Perry County, Thorn, ED 146, page 3A (handwritten), digital image 5 of 9, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Mar 2021; Citing National Archives and Records Administration microfilm T624, roll 1223.
  • [S7392] 1920 United States Federal Census, Ohio, Montgomery County, Dayton Ward 10, ED 182, page 11B (handwritten), digital image 22 of 26, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Mar 2021; Citing National Archives and Records Administration microfilm T625, roll 1422.
  • [S7395] 1930 United States Federal Census, Ohio, Montgomery County, Dayton, ED 192, page 18A (handwritten), digital image 35 of 52, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Mar 2021; Citing National Archives and Records Administration microfilm T626, roll 1856.
  • [S7398] 1940 United States Federal Census, Ohio, Montgomery County, Dayton, ED 94-148, page 12A (handwritten), digital image 24 of 35, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Mar 2021; Citing National Archives and Records Administration microfilm T627, roll 03255.
  • [S7400] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 21 Mar 2021), death certificate image, Albert Beck, 14 Jan 1953, Ohio No. 4779; 1953: 02601-05400; digital image 2391 of 3094.
  • [S7401] "Ohio, U.S., Births and Christenings Index, 1774-1973," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 21 Mar 2021), Juleann L. Beck.
  • [S7402] Find A Grave, database and images (https://www.findagrave.com : accessed 23 Mar 2021), memorial page for Julia Tilton (1870-1897), Find A Grave Memorial no. 43368487, Ullman Cemetery, Washington Township, Holmes County, Ohio; the accompanying photographs by Bill Miller. Hereinafter cited as Find A Grave, Julia Tilton (1870-1897), no. 43368487.
  • [S7403] 1900 United States Federal Census, Ohio, Holmes County, Washington, ED 37, page 10B (handwritten), digital image 20 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Mar 2021; Citing National Archives and Records Administration microfilm T623, roll 1288.
  • [S7404] 1900 United States Federal Census, Ohio, Holmes County, Washington, ED 37, page 11A (handwritten), digital image 21 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Mar 2021; Citing National Archives and Records Administration microfilm T623, roll 1288.
  • [S7405] 1910 United States Federal Census, Ohio, Knox County, Mt Vernon Ward 3, ED 59, page 4A (handwritten), digital image 7 of 27, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Mar 2021; Citing National Archives and Records Administration microfilm T624, roll 1199.
  • [S7406] 1920 United States Federal Census, Ohio, Knox County, Clinton, ED 97, page 3B (handwritten), digital image 6 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Mar 2021; Citing National Archives and Records Administration microfilm T625, roll 1403.
  • [S7407] 1930 United States Federal Census, Ohio, Knox County, Mount Vernon, ED 9, page 15A (handwritten), digital image 29 of 32, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Mar 2021; Citing National Archives and Records Administration microfilm T626, roll 1826.
  • [S7408] 1930 United States Federal Census, Ohio, Knox County, Mount Vernon, ED 9, page 15B (handwritten), digital image 30 of 32, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Mar 2021; Citing National Archives and Records Administration microfilm T626, roll 1826.
  • [S7410] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 23 Mar 2021), death certificate image, John Edward Stonebrook, 20 Apr 1935, Ohio No. 24796; 1935: 23701-26600; digital image 1225 of 3285.
  • [S7411] 1940 United States Federal Census, Ohio, Knox County, Mount Vernon, ED 42-12, page 18A (handwritten), digital image 35 of 42, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Mar 2021; Citing National Archives and Records Administration microfilm T627, roll 03093.
  • [S7414] 1920 United States Federal Census, Ohio, Ashland County, Hanover, ED 4, page 15A (handwritten), digital image 19 of 29, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Mar 2021; Citing National Archives and Records Administration microfilm T625, roll 1347.
  • [S7415] 1930 United States Federal Census, Ohio, Ashland County, Loudonville, ED 6, page 13A (handwritten), digital image 25 of 29, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Mar 2021; Citing National Archives and Records Administration microfilm T626, roll 1749.
  • [S7416] 1940 United States Federal Census, Ohio, Ashland County, Loudonville, ED 3-6, page 9A (handwritten), digital image 17 of 38, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Mar 2021; Citing National Archives and Records Administration microfilm T627, roll 03022.
  • [S7419] 1910 United States Federal Census, Ohio, Holmes County, Washington, ED 46, page 8A (handwritten), digital image 15 of 25, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Mar 2021; Citing National Archives and Records Administration microfilm T624, roll 1200.
  • [S7420] 1920 United States Federal Census, Ohio, Ashland County, Green, ED 2, page 9B (handwritten), digital image 18 of 20, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Mar 2021; Citing National Archives and Records Administration microfilm T625, roll 1347.
  • [S7425] 1940 United States Federal Census, Ohio, Ashland County, Loudonville, ED 3-6, page 7B (handwritten), digital image 14 of 38, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Mar 2021; Citing National Archives and Records Administration microfilm T627, roll 03022.
  • [S8357] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 29 Apr 2021), birth certificate image, Margery Burl Anderson, 21 Nov 1921, Indiana No. 60319, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1921: 021; digital image 329 of 3026.
  • [S8380] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 30 Apr 2021), birth certificate image, Fausttana Brinson, 5 Mar 1920, Indiana No. 5376, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1920: 002; digital image 629 of 3010.
  • [S8381] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 30 Apr 2021), birth certificate image, James Howard Clark, 8 Sep 1913, Indiana No. 41290, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1913: 012; digital image 3193 of 6402.
  • [S8385] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 30 Apr 2021), birth certificate image, Maud Jeanette Cottrell, 22 Dec 1913, Indiana No. 17880, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1913: 006; digital image 376 of 5971.
  • [S8435] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 2 May 2021), birth certificate image, Kenneth James Dysert, 28 Nov 1910, Indiana No. 53383, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1910: 019; digital image 1386 of 2492.
  • [S8436] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 2 May 2021), birth certificate image, Donald Lawrence Emerick, 29 Apr 1913, Indiana No. 24512, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1913: 010; digital image 5277 of 5735.
  • [S8437] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 2 May 2021), birth certificate image, Donald Neal Emerick, Indiana No. 13365, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1939: 006; digital image 856 of 2485.
  • [S8442] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 2 May 2021), birth certificate image, Dorothy May Grabill, 9 Feb 1925, Indiana No. 7902, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1925: 004; digital image 402 of 2501.
  • [S8449] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 3 May 2021), birth certificate image, Olan Earl Hart, 10 Aug 1917, Indiana No. 8285, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1917: 003; digital image 1283 of 3493.
  • [S8452] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 3 May 2021), birth certificate image, Vearl Lee Perry (indexed as Rail Lee Perry), 4 Jan 1929, Indiana No. 58533, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1928: 024; digital image 1039 of 2502.
  • [S8474] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 5 May 2021), birth certificate image, Betty Marie Jaynes, 31 Dec 1931, Indiana No. 55478, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1931: 023; digital image 482 of 1114.
  • [S8475] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 5 May 2021), birth certificate image, Billy Franklin Jaynes (indexed as Belly Franklin Jayner), 24 Nov 1933, Indiana No. 45712, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1933: 019; digital image 720 of 2503.
  • [S8476] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 5 May 2021), birth certificate image, Laurence Edgar Jaynes, 15 Aug 1909, Indiana No. 12368, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1909: 005; digital image 2355 of 2489.
  • [S8485] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 5 May 2021), birth certificate image, Elizabeth Jordan, 13 Jun 1917, Indiana No. 55638, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1917: 019; digital image 2675 of 3038.
  • [S8494] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 6 May 2021), birth certificate image, Clarance Herbert Landon, 23 Dec 1911, Indiana No. 55718, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1911: 023; digital image 712 of 2476.
  • [S8501] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 6 May 2021), birth certificate image, Martha Wynona Mackie (indexed as Marth Wynona Maskie), 24 Aug 1922, Indiana No. 43425, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1922: 018; digital image 930 of 2512.
  • [S8504] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 6 May 2021), birth certificate image, John Henry Martindale Jr., 1 Feb 1925, Indiana No. 1948, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1925: 001; digital image 1882 of 2428.
  • [S8557] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 13 May 2021), birth certificate image, Lawrence Roberts, 1 Mar 1915, Indiana No. 60684, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1915: 018; digital image 1194 of 5997.
  • [S8591] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 16 May 2021), birth certificate image, Eva Marie Stiver, 1 Aug 1916, Indiana No. 26031, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1916: 011; digital image 1529 of 5995.
  • [S8595] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 19 May 2021), birth certificate image, Patty Sue Trickey, 7 Jul 1936, Indiana No. 30562, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1936: 013; digital image 569 of 2527.
  • [S8604] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 19 May 2021), birth certificate image, Eva Jenetta Watkins, 20 Dec 1917, Indiana No. 62042, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1917: 022; digital image 51 of 2993.
  • [S8606] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 19 May 2021), birth certificate image, Lawrence Eugene Wilson, 9 Nov 1925, Indiana No. 56411, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1925: 023; digital image 1418 of 2528.
  • [S8611] "Indiana, U.S., Birth Certificates, 1907-1940," Ancestry.com (https://www.ancestry.com : accessed 20 May 2021), birth certificate image, Bernard Winski, 30 May 1915, Indiana No. 54713, Indiana State Board of Health. Indiana Archives and Records Administration, Indianapolis, Indiana; 1915: 022; digital image 2227 of 2518.
  • [S11572] "Florida, U.S., Death Index, 1877-1998," Florida Department of Health, Office of Vital Records, 1998; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 9 May 2022), Mary B. Glidden.
  • [S11688] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 16 May 2022), death certificate image, Henrietta Von Bergen, 12 May 1967, Pennsylvania No. 47911, Pennsylvania Department of Health, Record Group 11.; 1967: 045601-048450; digital image 2335 of 2877.
  • [S11690] 1920 United States Federal Census, Pennsylvania, Lackawanna County, Scranton Ward 17, ED 174, page 10B (handwritten), digital image 20 of 20, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 May 2022; Citing National Archives and Records Administration microfilm T625, roll 1580.
  • [S11691] 1930 United States Federal Census, Pennsylvania, Lackawanna County, Scranton, ED 71, page 20A (handwritten), digital image 34 of 57, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 May 2022; Citing National Archives and Records Administration microfilm T626, roll 2052.
  • [S11692] 1940 United States Federal Census, Pennsylvania, Lackawanna County, Scranton, ED 71-107, page 12A (handwritten), digital image 23 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 May 2022; Citing National Archives and Records Administration microfilm T627, roll 03685.
  • [S11693] 1950 United States Federal Census, Pennsylvania, Lackawanna County, Clifton, ED 35-67, sheet 1 (handwritten), digital image 2 of 13, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 May 2022.
  • [S11694] 1930 United States Federal Census, Pennsylvania, Lackawanna County, Scranton, ED 90, page 3A (handwritten), digital image 5 of 26, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 May 2022; Citing National Archives and Records Administration microfilm T626, roll 2055.
  • [S11695] 1940 United States Federal Census, Pennsylvania, Lackawanna County, Scranton, ED 71-138, page 3A (handwritten), digital image 5 of 22, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 May 2022; Citing National Archives and Records Administration microfilm T627, roll 03687.
  • [S11696] 1950 United States Federal Census, Pennsylvania, Lackawanna County, Scranton, ED 79-213, sheet 13 (handwritten), digital image 14 of 26, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 May 2022.
  • [S11698] 1950 United States Federal Census, Pennsylvania, Lackawanna County, Scranton, ED 79-161, sheet 25 (handwritten), digital image 25 of 31, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 May 2022.
  • [S11715] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 21 May 2022), death certificate image, James Francis Walsh, 15 Nov 1948, Pennsylvania No. 97839, Pennsylvania Department of Health, Record Group 11.; 1948: 097051-099600; digital image 1100 of 3719.
  • [S11716] 1920 United States Federal Census, Pennsylvania, Lackawanna County, Olyphant Ward 1, ED 86, page 9A (handwritten), digital image 17 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 May 2022; Citing National Archives and Records Administration microfilm T625, roll 1578.
  • [S11717] "Pennsylvania, U.S., Birth Certificates, 1906-1913," Ancestry.com (https://www.ancestry.com : accessed 21 May 2022), birth certificate image, John F. Walsh, 31 Aug 1913, Pennsylvania No. 128254, Pennsylvania Department of Health, Record Group 11.; 1913: ALL: 125551-128400; digital image 3475 of 3659.
  • [S11718] 1930 United States Federal Census, Pennsylvania, Lackawanna County, Olyphant, ED 180, page 10B (handwritten), digital image 20 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 May 2022; Citing National Archives and Records Administration microfilm T626, roll 2050.
  • [S11719] 1940 United States Federal Census, Pennsylvania, Lackawanna County, Olyphant, ED 35-111, page 6A (handwritten), digital image 12 of 33, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 May 2022; Citing National Archives and Records Administration microfilm T627, roll 03526.
  • [S11836] "Ohio, U.S., Death Records, 1908-1932, 1938-2018," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 26 Jul 2022), Louella Stitzel.
  • [S11837] 1950 United States Federal Census, Ohio, Montgomery County, Dayton, ED 95-333, sheet 22 (handwritten), digital image 23 of 46, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Jul 2022.
  • [S11838] 1950 United States Federal Census, Ohio, Montgomery County, Dayton, ED 95-333, sheet 23 (handwritten), digital image 24 of 46, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Jul 2022.
  • [S11839] 1950 United States Federal Census, Ohio, Ashland County, Loudonville, ED 3-6, sheet 10 (handwritten), digital image 11 of 135, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Jul 2022.
  • [S11840] 1950 United States Federal Census, Ohio, Ashland County, Loudonville, ED 3-5, sheet 169 (stamped), digital image 170 of 247, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Jul 2022.
  • [S11971] Lorenzo Sayles Fairbanks, Genealogy of the Fairbanks family in America, 1633-1897 (1897; pdf image reprint, https://books.google.com: Google Book Search), #11 Dr. Jonathan Fairbanks page 49 (page 70 in pdf). Hereinafter cited as Genealogy of the Fairbanks Family.
  • [S11972] Lorenzo Sayles Fairbanks, Genealogy of the Fairbanks family in America, 1633-1897 (1897; pdf image reprint, https://books.google.com: Google Book Search), #3 Capt. George Fairbanks page 37-38 (page 58-59 in pdf). Hereinafter cited as Genealogy of the Fairbanks Family.
  • [S11973] Lorenzo Sayles Fairbanks, Genealogy of the Fairbanks family in America, 1633-1897 (1897; pdf image reprint, https://books.google.com: Google Book Search), #1 Jonathan Fairebanke page 31-34 (page 52-55 in pdf). Hereinafter cited as Genealogy of the Fairbanks Family.
  • [S11975] Lorenzo Sayles Fairbanks, Genealogy of the Fairbanks family in America, 1633-1897 (1897; pdf image reprint, https://books.google.com: Google Book Search), #4 Jonas Fairbank page 38-39 (page 59-60 in pdf). Hereinafter cited as Genealogy of the Fairbanks Family.
  • [S13171] John Cortland Crandall, Elder John Crandall of Rhode Island and his Descendants (1949; pdf image reprint, New Woodstock, New York: n.pub.), #159 Azariah Crandall, page 41 (page 61 in pdf). Hereinafter cited as Elder John Crandall of Rhode Island.
  • [S13173] John Cortland Crandall, Elder John Crandall of Rhode Island and his Descendants (1949; pdf image reprint, New Woodstock, New York: n.pub.), #51 Peter Crandall, page 21 (page 41 in pdf). Hereinafter cited as Elder John Crandall of Rhode Island.
  • [S14369] 1920 United States Federal Census, Michigan, Kent County, Grand Rapids Ward 3, ED 84, page 7A (handwritten), digital image 13 of 29, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Sep 2023; Citing National Archives and Records Administration microfilm T625, roll 779.
  • [S14370] 1920 United States Federal Census, Michigan, Kent County, Grand Rapids Ward 3, ED 84, page 9A (handwritten), digital image 17 of 29, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Sep 2023; Citing National Archives and Records Administration microfilm T625, roll 779.
  • [S14371] 1930 United States Federal Census, Michigan, Kent County, Grand Rapids, ED 95, page 11A (handwritten), digital image 18 of 50, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Sep 2023; Citing National Archives and Records Administration microfilm T626, roll 1004.
  • [S14372] 1930 United States Federal Census, Michigan, Kent County, Grand Rapids, ED 61, page 3A (handwritten), digital image 5 of 48, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Sep 2023; Citing National Archives and Records Administration microfilm T626, roll 1002.
  • [S14373] 1940 United States Federal Census, Michigan, Kent County, Grand Rapids, ED 86-158, page 16A (handwritten), digital image 31 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Sep 2023; Citing National Archives and Records Administration microfilm T627, roll 01902.
  • [S14374] 1940 United States Federal Census, Florida, Dade County, South Miami, ED 13-87, page 14B (handwritten), digital image 30 of 50, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Sep 2023; Citing National Archives and Records Administration microfilm T627, roll 00582.
  • [S14375] Ernest C. Huling, The Miami Herald, 24 Nov 1946, page 18, column 4. Hereinafter cited as Ernest C. Huling.
  • [S14376] "Michigan, U.S., Divorce Records, 1897-1952," Kent County; 1924-1947, Kent Certificates 9,514 - 13,799, State Office Number 41 13703, Docket No. 9360, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 12 Sep 2023), Lester G. Hyde and Ellen M. Hyde.
  • [S14377] 1950 United States Federal Census, Michigan, Kent County, Grand Rapids, ED 87-157, sheet 71 (handwritten), digital image 42 of 46, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Sep 2023.
  • [S16818] 1950 United States Federal Census, Missouri, Daviess County, Gallatin, ED 31-28, sheet 4 (handwritten), digital image 5 of 22, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 May 2024.
  • [S17004] 1950 United States Federal Census, Ohio, Tuscarawas County, Franklin, ED 79-26, sheet 76 (handwritten), digital image 37 of 38, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 3 Jun 2024.
  • [S17066] 1950 United States Federal Census, Ohio, Crawford County, Galion, ED 17-37, sheet 7 (handwritten), digital image 7 of 35, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Jun 2024.
  • [S17073] 1950 United States Federal Census, Ohio, Holmes County, Millersburg, ED 38-6, sheet 20 (handwritten), digital image 21 of 46, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Jun 2024.
  • [S17074] Austin W. Stitzel, The Daily Reporter, 24 Jan 1959, page 13, column 5. Hereinafter cited as Austin W. Stitzel.
  • [S17082] 1950 United States Federal Census, Ohio, Crawford County, Galion, ED 17-33, sheet 15 (handwritten), digital image 17 of 33, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Jun 2024.
  • [S17105] 1950 United States Federal Census, New York, Madison County, Oneida, ED 27-44, sheet 76 (handwritten), digital image 42 of 48, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Jun 2024.
  • [S17115] 1950 United States Federal Census, New York, Madison County, Canastota, ED 27-28, sheet 16 (handwritten), digital image 17 of 29, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Jun 2024.
  • [S17116] "U.S., World War II Draft Cards Young Men, 1940-1947," New York (State); Cohen-Demarco, Coolidge, Fred-Coons, Martin, digital image 802 of 2120, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 27 Jun 2024), Leonard A. Coon.
  • [S17257] Find A Grave, database and images (https://www.findagrave.com : accessed 15 Jul 2024), memorial page for Anne Elizabeth Christie Peppers (1862-1946), Find A Grave Memorial no. 14396218, Shaul Cemetery, Ottumwa, Wapello County, Iowa; the accompanying photographs by Rich Richards. Hereinafter cited as Find A Grave, Anne Elizabeth Christie Peppers (1862-1946), no. 14396218.
  • [S17258] "Iowa, U.S., Death Records, 1880-1972," Ancestry.com (https://www.ancestry.com : accessed 15 Jul 2024), death certificate image, Anne Elizabeth Peppers, 3 Nov 1946, Iowa No. 90C-46-312, State Historical Society of Iowa, State Archives, Des Moines, Iowa; Death Certificates: Not Stated; digital image 153126 of 289046.
  • [S17797] Find A Grave, database and images (https://www.findagrave.com : accessed 15 Aug 2024), memorial page for Catherine Beeghly Spiker (1844-1926), Find A Grave Memorial no. 79523335, Bear Creek Church of the Brethren Cemetery, Accident, Garrett County, Maryland; the accompanying photographs by Marion. Hereinafter cited as Find A Grave, Catherine Beeghly Spiker (1844-1926), no. 79523335.
  • [S17798] 1870 United States Federal Census, Maryland, Allegany County, District 11, page 302A (stamped), Page No. 5 (handwritten), digital image 5 of 26, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 Aug 2024; Citing National Archives and Records Administration microfilm M593, roll 567.
  • [S17799] 1860 United States Federal Census, Maryland, Allegany County, District 2, page 600 (handwritten), Page No. 243 (handwritten), digital image 14 of 44, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 Aug 2024; Citing National Archives and Records Administration microfilm M653, roll 456.
  • [S17800] 1850 United States Federal Census, Maryland, Allegany County, District 2, page 39A (stamped), digital image 39 of 44, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 Aug 2024; Citing National Archives and Records Administration microfilm M432, roll 277.
  • [S17801] 1870 United States Federal Census, Maryland, Allegany County, District 14, page 419B (stamped), Page No. 4 (handwritten), digital image 4 of 17, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 16 Aug 2024; Citing National Archives and Records Administration microfilm M593, roll 567.
  • [S17802] 1880 United States Federal Census, Maryland, Garrett County, Sang Run, ED 98, page 348D (stamped), Page No. 33 (handwritten), digital image 4 of 16, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 16 Aug 2024; Citing National Archives and Records Administration microfilm T9, roll 509.
  • [S17803] 1900 United States Federal Census, Maryland, Garrett County, East Oakland, ED 43, page 2A (handwritten), digital image 3 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 16 Aug 2024; Citing National Archives and Records Administration microfilm T623, roll 623.
  • [S18019] "U.S., Social Security Applications and Claims Index, 1936-2007," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 6 Sep 2024), Doris Eloise Coon.
  • [S18020] Two Insurance Workers Get Sendoff, The Daily Item, 14 Mar 1942, page 2, column 8. Hereinafter cited as Two Insurance Workers Get Sendoff.
  • [S18022] 1950 United States Federal Census, Oregon, Clackamas County, Milwaukie, ED 3-78, sheet 13 (handwritten), digital image 14 of 18, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 6 Sep 2024.
  • [S18023] 1950 United States Federal Census, Oregon, Clackamas County, Milwaukie, ED 3-78, sheet 14 (handwritten), digital image 15 of 18, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 6 Sep 2024.
  • [S18024] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 6 Sep 2024), Gordon E. Coon.
  • [S18025] 1950 United States Federal Census, New York, Queens County, New York, ED 41-2025, sheet 4 (handwritten), digital image 6 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 6 Sep 2024.
  • [S18027] Coon, Lester C., The Tampa Tribune, 15 Nov 2006, page 10, column 2. Hereinafter cited as Coon, Lester C.