Descendants of William Chandler of Newbury 1617-1701


picture

Sources


1 Massachusetts: Vital Records, 1620-1850 (americanancestor.org).

2 Massachusetts, Compiled Marriages, 1633-1850 (Ancestry.com).

3 U.S., New England Marriages Prior to 1700 (Ancestry.com).

4 U.S. and International Marriage Records, 1560-1900 (Yates Publishing).

5 North America, Family Histories, 1500-2000 (Ancestry.com).

6 Stickney, Matthew Adams, The Fowler Family: A Genealogical Memoir of the Descendants of Philip and Mary Fowler of Ipswich, Mass. (Salem, MA: Salem Press, 1883). pg 19-24.

7 Find A Grave.

8 GSmith, JChandler, ABates, ASiegal, and MPoirier, CFA 7D Project. CFALD merge by GSmith Oct 2021

9 Massachusetts, U.S., Compiled Census and Census Substitutes Index, 1790-1890 (Ancestry.com). Jackson, Ron V., Accelerated Indexing Systems, comp..

10 U.S. and International Marriage Records, 1560-1900 (Yates Publishing), Source number: 2009.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: TDM.

11 1880 United States Federal Census.

12 U.S., New England Marriages Prior to 1700 (Ancestry.com), Genealogical Publishing Co; Baltimore, MD, USA; Volume Title: New England Marriages Prior to 1700.

13 Sons of the American Revolution Membership Applications, 1889-1970 (Ancestry.com).

14 Delmar Rial Lowell, The Historic Genealogy of the Lowells of America from 1639 to 1899 (Rutland, VT, 1899), page 306.

15 Robert Charles Anderson, The Great Migration and The Great Migration Begins, 1620-1635 (Volumes 1-6. Boston: New England Historical and Genealogical Society, 1996).

16 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Genealogy of the Wells Family and Families Related.

17 James Savage, John Farmer, Orrando Perry Dexter, A Genealogical Dictionary of the First Settlers of New England (Little, Brown and Co), page 359. Vol 1 A-C

18 Inscriptions on tombstones and monuments in the burying grounds of the First Presbyterian Church and St. Johns Church at Elizabeth, N.J.

19 Sons of the American Revolution Membership Applications, 1889-1970 (Ancestry.com), Volume: 47.

20 New Hampshire, U.S., Marriage Records Index, 1637-1947 (Ancestry.com).

21 New Hampshire, U.S., Marriage and Divorce Records, 1659-1947 (Ancestry.com), New England Historical Genealogical Society; New Hampshire Bureau of Vital Records, Concord, New Hampshire.

22 New England Historic Genealogical Society;, Vital Records of Bridgewater, Massachusetts to the End of the Year 1850 (Boston, Massachusetts, 1916), page 72.

23 Godfrey Memorial Library, comp, American Genealogical-Biographical Index (AGBI) (Ancestry.com).

24 Massachusetts, U.S., Compiled Birth, Marriage, and Death Records, 1700-1850 (Ancestry.com), Boston, Massachusetts; Vital Records of Harvard, Massachusetts to the Year 1850.

25 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Genealogical memoirs of the Sampson family in America : from the arrival of the Mayflower in 1620.

26 American Marriages Before 1699 (Ancestry.com Operations Inc).

27 Genealogy and history of representative citizens of the commonwealth of Massachusetts (Ancestry.com).

28 Delmar Rial Lowell, The Historic Genealogy of the Lowells of America from 1639 to 1899 (Rutland, VT, 1899).

29 Delmar Rial Lowell, The Historic Genealogy of the Lowells of America from 1639 to 1899 (Rutland, VT, 1899), page 308-309.

30 A chronological record of the principal events that have occurred in Amesbury, Massachusetts (Ancestry.com).

31 Massachusetts, U.S., Wills and Probate Records, 1635-1991 (Ancestry.com), Essex County, Massachusetts, Probate Records and Indexes 1638-1916; Author: Massachusetts. Court of Insolvency (Essex County); Probate Place: Essex, Massachusetts. Massachusetts County, District and Probate Courts.

32 Vital records of Newbury, Massachusetts to the end of the year 1849 (Ancestry.com).

33 Delmar Rial Lowell, The Historic Genealogy of the Lowells of America from 1639 to 1899 (Rutland, VT, 1899), page 308.

34 Essex, Massachusetts Probate Records, 1648-1840 (Ancestry.com). Sanborn, Melinde Lutz.

35 Delmar Rial Lowell, The Historic Genealogy of the Lowells of America from 1639 to 1899 (Rutland, VT, 1899), page 309.

36 North Carolina, Wills and Probate Records, 1665-1998, Wills, 1663-1789; Author: North Carolina. Division of Archives and History; Probate Place: North Carolina.

37 North Carolina Will Abstracts, 1660-1790 (Ancestry.com). Grimes, John Bryan. Abstracts of North Carolina Wills. Raleigh, NC, USA: North Caroline Department of State, 1910.

38 Massachusetts, U.S., Wills and Probate Records, 1635-1991 (Ancestry.com), Essex County, Massachusetts, Probate Records and Indexes 1638-1916; Author: Massachusetts. Court of Insolvency (Essex County). Massachusetts County, District and Probate Courts.

39 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: A genealogical memoir of the Huntington family in this country : embracing all the known descendant.

40 Massachusetts, Town and Vital Records, 1620-1988 (Ancestry.com).

41 Archives of the State of New Jersey, First Series, Volume XXXII, Vol. III of Calendar of Wills. (John L Murphy Publishing Company, 1924).

42 U.S. and International Marriage Records, 1560-1900 (Yates Publishing), Source number: 300.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: DG1.

43 Archives of the State of New Jersey, First Series, Volume XXXII, Vol. III of Calendar of Wills. (John L Murphy Publishing Company, 1924), New Jersey, Published Archives Series, First Series; John L. Murphy Publishing Company; New Jersey State Archives.

44 U.S. Headstone Applications for Military Veterans, 1925-1970, National Archives at Washington DC; Washington DC, USA; Applications for Headstones for U.S. Military Veterans, 1925-1941; NAID: A1, 2110-C; Record Group Number: 92; Record Group Title: Records of the Office of the Quartermaster General.

45 New England Historic Genealogical Society (Boston, Massachusetts; Massachusetts Vital Records, 1840-1911).

46 Maine, Birth Records, 1715-1922 (ancestry.com).

47 Ellery Bicknell Crane, Genealogy of the Crane Family (Worcester, MA, Press of Charles Hamilton, 1895.).

48 New York, U.S., Wills and Probate Records, 1659-1999 (Ancestry.com), Probate Records, 1787-1916; Author: New York. Surrogate's Court (Ulster County); Probate Place: Ulster, New York. New York County, District and Probate Courts.

49 New York, Genealogical Records, 1675-1920 (Ancestry.com), New York in the Revolution as Colony and State, Vol. I - Extracts; Publication Place: Albany, New York; Publisher: J. B. Lyon Co; Publication Year: 1904; Page Number: 253.

50 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: The Ogden Family in America : Elizabethtown Branch and their English ancestry : John Ogden, the Pil.

51 New Jersey, U.S., Deaths and Burials Index, 1798-1971 (Ancestry.com). New Jersey Deaths and Burials, 1720–1971. Index. FamilySearch, Salt Lake City, Utah, 2009, 2010.

52 New Hampshire, Births and Christenings Index, 1714-1904.

53 New Hampshire, U.S., Birth Records, 1631-1920 (Ancestry.com), Birth Certificates, 1631-1919; Archive: New Hampshire Department of State; Location: Concord, New Hampshire; Credit: The original document may be seen at the New Hampshire Department of State.

54 New Hampshire, Birth Index, 1659-1900.

55 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Descendants of Robert Waterman of Marshfield, Massachusetts through seven generations : Volume 1.

56 Massachusetts, U.S., Compiled Birth, Marriage, and Death Records, 1700-1850 (Ancestry.com), New England Historic Genealogical Society; Boston, Massachusetts; Vital Records of Bridgewater, Massachusetts to the End of the Year 1850.

57 Epitaphs in Old Bridgewater, Massachusetts (Ancestry.com Operations Inc).

58 Massachusetts, U.S., Compiled Birth, Marriage, and Death Records, 1700-1850 (Ancestry.com), New England Historic Genealogical Society; Boston, Massachusetts; Vital Records of Plympton, Massachusetts to the Year 1850.

59 Massachusetts, U.S., Wills and Probate Records, 1635-1991 (Ancestry.com), Probate File Papers; Author: Massachusetts. Probate Court (Plymouth County); Probate Place: Plymouth, Massachusetts. Massachusetts County, District and Probate Courts.

60 Massachusetts, U.S., Compiled Birth, Marriage, and Death Records, 1700-1850 (Ancestry.com).

61 Susan E. Roser, Mayflower Births and Deaths: From the Files of George Ernest Bowman at the Massachusetts Society of Mayflower Descendants. Volumes 1 & 2.

62 Oliver B. Wood, Worcester County, Massachusetts, Probate Index, Vol. 1 & 2 A - Z, July 1731-1881. Index to the Probate Records of the County of Worcester, Massachusetts. Boston, MA, USA: New England Historic Genealogical Society, 1898.

63 U.S., Revolutionary War Rolls, 1775-1783 (Ancestry.com).

64 James Campbell Lineage as of 5/2020.

65 Sons of the American Revolution Membership Applications, 1889-1970 (Ancestry.com), Volume: 212.

66 Sons of the American Revolution Membership Applications, 1889-1970 (Ancestry.com), Volume: 193.

67 New Jersey, U.S., Wills and Probate Records, 1739-1991, Probate Records, 1794-1902 [Essex County, New Jersey]; Author: New Jersey. Surrogate's Court (Essex); Probate Place: Essex, New Jersey.

68 U.S., Presbyterian Church Records, 1701-1970 (Ancestry.com), Presbyterian Historical Society; Philadelphia, Pennsylvania; U.S., Presbyterian Church Records, 1701-1907; Accession Number: 11-0928 65D Box 54. Church Registers. Presbyterian Historical Society, Philadelphia, Pennsylvania.

69 U.S., Census Reconstructed Records, 1660-1820 (Ancestry.com), Document: Manuscript Collection, 1680s - 1970s, State Library MSS Coll., #101 - 390 [New Jersey State Archives]; Call Number: Box 5-2, Folder 310; Page Number: 2; Family Number: 28.

70 New Jersey, U.S., Wills and Probate Records, 1739-1991, Probate Records; Author: New Jersey. Surrogate's Court (Essex County); Probate Place: Essex, New Jersey.

71 Source.

72 Genealogy and history, the family of Hugh Mason, William Mason and allied familes (Ancestry.com).

73 Maine, Birth Records, 1715-1922 (ancestry.com), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll Number: 71.

74 Sons of the American Revolution Membership Applications, 1889-1970 (Ancestry.com), Volume: 71.

75 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Lineage Book : NSDAR : Volume 102 : 1913.

76 Maine, U.S., Marriage Records, 1713-1922 (Ancestry.com), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll Number: 71. Maine Marriage Records, 1713-1922;. Augusta, Maine: Maine State Archives.

77 Maine, U.S., Marriage Index, 1670-1921 (Ancestry.com).

78 U.S. and International Marriage Records, 1560-1900 (Yates Publishing), Source number: 296.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: MNA.

79 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Lineage Book : NSDAR : Volume 057 : 1906.

80 Sons of the American Revolution Membership Applications, 1889-1970 (Ancestry.com), Volume: 211.

81 U.S., Newspaper Extractions from the Northeast, 1704-1930 (Ancestry.com). Newspapers and Periodicals. American Antiquarian Society, Worcester, Massachusetts.

82 Descendants of Capt. Hugh Mason in America (Ancestry.com).

83 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Lineage Book : NSDAR : Volume 147 : 1919.

84 Maine, Death Records, 1761-1922 (Ancestry.com), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll Number: 35.

85 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Loring Genealogy : Compiled From "The Chronicles or Ancestral Records" of James Speare Loring, From.

86 Maine, Nathan Hale Cemetery Collection, 1780-1980 (Ancestry.com).

87 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Lineage Book of the Charter Members of the DAR Vol 056.

88 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Lineage Book of the Charter Members of the DAR Vol 044.

89 New York, U.S., Wills and Probate Records, 1659-1999 (Ancestry.com), Probate Records, 1787-1916; Author: New York. Surrogate's Court (Ulster County). New York County, District and Probate Courts.

90 New York, U.S., Wills and Probate Records, 1659-1999 (Ancestry.com), Probate Place: Orange, New York. New York County, District and Probate Courts.

91 Genealogies of the male descendants of Daniel Dod of Branford, Conn., a native of England : 1646 to 1863 (Ancestry.com Operations Inc).

92 Genealogy and history of the Daniel Dod family in America, 1646-1940 (Ancestry.com).

93 New York, U.S., Wills and Probate Records, 1659-1999 (Ancestry.com), Probate Records, 1787-1916 ; Index to Surrogate's Records, 1787-1941; Author: New York. Surrogate's Court (Orange County). New York County, District and Probate Courts.

94 1810 United States Federal Census, Year: 1810; Census Place: New Windsor, Orange, New York; Roll: 29; Page: 286; Image: 00161; Family History Library Film: 0181383.

95 U.S., Presbyterian Church Records, 1701-1970 (Ancestry.com), Presbyterian Historical Society; Philadelphia, Pennsylvania; U.S., Presbyterian Church Records, 1701-1907; Book Title: 1773 - 1851. Church Registers. Presbyterian Historical Society, Philadelphia, Pennsylvania.

96 1820 United States Federal Census, 1820 U S Census; Census Place: New Windsor, Orange, New York; Page: 200; NARA Roll: M33_64; Image: 213.

97 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Lineage Book : NSDAR : Volume 062 : 1907.

98 New York, U.S., Wills and Probate Records, 1659-1999 (Ancestry.com), Probate Records; Author: New York. Surrogate's Court (Washington County); Probate Place: Washington, New York. New York County, District and Probate Courts.

99 U.S., Revolutionary War Pensioners, 1801-1815, 1818-1872 (Ancestry.com), The National Archives; Washington, D.C; Ledgers of Payments, 1818-1872, to U.S. Pensioners Under Acts of 1818 Through 1858 From Records of the Office of the Third Auditor of the Treasury; Record Group Title: Records of the Accounting Officers of the De. Ledgers of Payments, 1818-1872, to U.S. Pensioners Under Acts of 1818 Through 1858

From Records of the Office of the Third Auditor of the Treasury, 1818-1872. NARA

microform publication T718. 23 rolls. Records of the Accounting Officers of the

Department of the Treasury, 1775-1978, Record Group 217. National Archives, Washington,

D.C.
Pension Payment Roll of Veterans of the Revolutionary War and the Regular Army and

Navy, 3/1801 - 9/1815 NARA microform publication M1786. 1 Roll. NAI:
of the Department of Veterans Affairs, 1773–2007, Record Group 15. The National Archives

at Washington, D.C.

100 Ellery Bicknell Crane, Historic homes and institutions and genealogical and personal memoirs of Worcester county, Massachusetts, with a history of Worcester society of antiquity Vol I-II (New York, Chicago: The Lewis Publishing Company, 1907), page 207.

101 Williams Latham, Epitaphs in Old Bridgewater, Massachusetts (Bridgewater, MA, 1882), page 92.

102 Massachusetts, U.S., Compiled Birth, Marriage, and Death Records, 1700-1850 (Ancestry.com), New England Historic Genealogical Society; Boston, Massachusetts; Vital Records of Scituate, Massachusetts to the Year 1850.

103 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Lineage Book of the Charter Members of the DAR Vol 068.

104 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Lineage Book of the Charter Members of the DAR Vol 035.

105 Vermont, Vital Records, 1720-1908 (Ancestry.com).

106 New Jersey, U.S., Compiled Census and Census Substitutes Index, 1643-1890 (Ancestry.com). Jackson, Ronald V., Accelerated Indexing Systems, comp..

107 New Jersey, U.S., Marriage Records, 1670-1965 (Ancestry.com).

108 U.S., Presbyterian Church Records, 1701-1970 (Ancestry.com). Church Registers. Presbyterian Historical Society, Philadelphia, Pennsylvania.

109 Sons of the American Revolution Membership Applications, 1889-1970 (Ancestry.com), Volume: 151.

110 New Jersey, U.S., Wills and Probate Records, 1739-1991, Probate Records; Author: New Jersey. Surrogate's Court (Essex County).

111 New Jersey, U.S., Wills and Probate Records, 1739-1991.

112 Hatcher, Patricia Law, Abstract of Graves of Revolutionary Patriots (Ancestry.com Operations Inc), Abstract of Graves of Revolutionary Patriots; Volume: 1; Serial: 11670; Volume: 3.

113 New Jersey, U.S., Wills and Probate Records, 1739-1991, Probate Records, 1794-1902 [Essex County, New Jersey]; Author: New Jersey. Surrogate's Court (Essex).

114 New York, U.S., Wills and Probate Records, 1659-1999 (Ancestry.com), Probate Records, 1809-1929; Author: New York. Surrogate's Court (Schenectady County); Probate Place: Schenectady, New York. New York County, District and Probate Courts.

115 Find A Grave, MEMORIAL ID 126215580.

116 U.S., Presbyterian Church Records, 1701-1970 (Ancestry.com), Presbyterian Historical Society; Philadelphia, Pennsylvania; U.S., Presbyterian Church Records, 1701-1907; Book Title: 1802 - 1823. Church Registers. Presbyterian Historical Society, Philadelphia, Pennsylvania.

117 New Jersey, U.S., Births and Christenings Index, 1660-1931 (Ancestry.com).

118 1850 United States Federal Census, Year: 1850; Census Place: Union, Essex, New Jersey; Roll: 450; Page: 303b.

119 1860 United States Federal Census, Year: 1860; Census Place: Union, Union, New Jersey; Page: 646.

120 1850 United States Federal Census, Year: 1850; Census Place: Orange, Essex, New Jersey; Roll: 449; Page: 227a.

121 1860 United States Federal Census, Year: 1860; Census Place: Orange Ward 1, Essex, New Jersey; Page: 318.

122 Genealogical record of the Condit family : descendants of John Cunditt, a native of Great Britain, who settled in Newark, N.J. (Ancestry.com).

123 1860 United States Federal Census, Year: 1860; Census Place: Newark Ward 1, Essex, New Jersey; Page: 69.

124 1850 United States Federal Census, Year: 1850; Census Place: Newark North Ward, Essex, New Jersey; Roll: 447; Page: 53b.

125 1790 United States Federal Census, Year: 1790; Census Place: New Gloucester, Cumberland, Maine; Series: M637; Roll: 2; Page: 314; Image: 186; Family History Library Film: 0568142.

126 New Jersey, U.S., Wills and Probate Records, 1739-1991, Probate Records, 1794-1902; Author: New Jersey. Surrogate's Court (Essex); Probate Place: Essex, New Jersey.

127 M S Turrill, The James Wood family record, 1771-1899 (Cincinnati, O, 1899).

128 1850 United States Federal Census, Year: 1850; Census Place: Columbia, Hamilton, Ohio; Roll: 685; Page: 166b.

129 Ohio, U.S., Wills and Probate Records, 1786-1998 (Ancestry.com), Will Records 1792-1918. Ohio County, District and Probate Courts.

130 Find A Grave, Mary Chandler, MEMORIAL ID 10782373.

131 New York, U.S., Wills and Probate Records, 1659-1999 (Ancestry.com). New York County, District and Probate Courts.

132 Michigan, Death Records, 1867-1952.

133 Sons of the American Revolution Membership Applications, 1889-1970 (Ancestry.com), Volume: 174.

134 New York, U.S., Wills and Probate Records, 1659-1999 (Ancestry.com), Probate Records, 1787-1916 ; Index to Surrogate's Records, 1787-1941; Author: New York. Surrogate's Court (Orange County); Probate Place: Orange, New York. New York County, District and Probate Courts.

135 New York, Genealogical Records, 1675-1920 (Ancestry.com), 1790 Federal Census of New York State; Publication Place: Washington, D.C; Publisher: Government Printing Office; Publication Year: 1908; Page Number: 144.

136 1800 United States Federal Census, Year: 1800; Census Place: New Cornwall, Orange, New York; Series: M32; Roll: 21; Page: 398; Image: 405; Family History Library Film: 193709.

137 1790 United States Federal Census, Year: 1790; Census Place: New Cornwall, Orange, New York; Series: M637; Roll: 6; Page: 377; Image: 336; Family History Library Film: 0568146.

138 New York, State Census, 1855.

139 1860 United States Federal Census, Year: 1860; Census Place: Hamptonburgh, Orange, New York; Page: 977.

140 New York, State Census, 1865.

141 U.S., Federal Census Mortality Schedules, 1850-1885 (Ancestry.com), New York State Education Department, Office of Cultural Education; Albany, New York; U.S. Census Mortality Schedules, New York, 1850-1880; Archive Roll Number: M8; Census Year: 1869; Census Place: Hamptonburgh, Orange, New York.

142 New York, Census Mortality Schedules, 1850-1880 (Ancestry.com), U.S. Census Mortality Schedules, New York, 1850-1880; New York State Education Department, Office of Cultural Education; Albany, New York; Year: 1870; Roll: M8; Line Number: 3. New York State Education Department, Office of Cultural Education. New York State Library, Albany, New York.

143 1820 United States Federal Census, 1820 U S Census; Census Place: Cornwall, Orange, New York; Page: 307; NARA Roll: M33_64; Image: 319.

144 1790 United States Federal Census, Year: 1790; Census Place: Goshen, Orange, New York; Series: M637; Roll: 6; Page: 371; Image: 333; Family History Library Film: 0568146.

145 1800 United States Federal Census, Year: 1800; Census Place: Blooming Grove, Orange, New York; Series: M32; Roll: 21; Page: 351; Image: 358; Family History Library Film: 193709.

146 1820 United States Federal Census, 1820 U S Census; Census Place: Cornwall, Orange, New York; Page: 306; NARA Roll: M33_64; Image: 318.

147 1850 United States Federal Census, Year: 1850; Census Place: New Windsor, Orange, New York; Roll: 573; Page: 263a.

148 1850 United States Federal Census, Year: 1850; Census Place: Blooming Grove, Orange, New York; Roll: 573; Page: 330b.

149 1860 United States Federal Census, Year: 1860; Census Place: Blooming Grove, Orange, New York; Page: 202.

150 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Lineage Book : NSDAR : Volume 027 : 1898.

151 1790 United States Federal Census, Year: 1790; Census Place: New Windsor, Ulster, New York; Series: M637; Roll: 6; Page: 223; Image: 485; Family History Library Film: 0568146.

152 Yates County, New York, U.S., Swann Vital Records Collection, 1723-2009 (Ancestry.com).

153 New York, U.S., Wills and Probate Records, 1659-1999 (Ancestry.com), New York, Orange County, Wills; Author: New York. Surrogate's Court (Orange County); Probate Place: Orange, New York. New York County, District and Probate Courts.

154 1860 United States Federal Census, Year: 1860; Census Place: Cornwall, Orange, New York; Page: 59.

155 1790 United States Federal Census, Year: 1790; Census Place: New Windsor, Ulster, New York; Series: M637; Roll: 6; Page: 227; Image: 487; Family History Library Film: 0568146.

156 1800 United States Federal Census, Year: 1800; Census Place: New Windsor, Orange, New York; Series: M32; Roll: 21; Page: 288; Image: 295; Family History Library Film: 193709.

157 1850 United States Federal Census, Year: 1850; Census Place: Andover, Allegany, New York; Roll: 475; Page: 181b.

158 1860 United States Federal Census, Year: 1860; Census Place: Newburgh, Orange, New York; Page: 859.

159 1850 United States Federal Census, Year: 1850; Census Place: Blooming Grove, Orange, New York; Roll: 573; Page: 331a.

160 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Lineage Book : NSDAR : Volume 019 : 1897.

161 Sons of the American Revolution Membership Applications, 1889-1970 (Ancestry.com), Volume: 160.

162 New York City, Compiled Marriage Index, 1600s-1800s (Ancestry.com). Genealogical Research Library, comp.

163 New York, Genealogical Records, 1675-1920 (Ancestry.com), The New York Genealogical and Biographical Record (quarterly-1932) - Extracts; Publication Place: New York; Publisher: New York Genealogical and Biographical Society.

164 Brooklyn, New York, U.S., Green-Wood Cemetery Burial Index (Ancestry.com). Burial Search. The Green-Wood Historic Fund. http://www.green-wood.com/burial_search/.

165 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: The genealogy of the Cleveland and Cleaveland families An attempt to trace, in both the male and fe.

166 1790 United States Federal Census, Year: 1790; Census Place: New Cornwall, Orange, New York; Series: M637; Roll: 6; Page: 387; Image: 341; Family History Library Film: 0568146.

167 1810 United States Federal Census, Year: 1810; Census Place: Goshen, Orange, New York; Roll: 29; Page: 500; Image: 00276; Family History Library Film: 0181383.

168 1820 United States Federal Census, 1820 U S Census; Census Place: Goshen, Orange, New York; Page: 320; NARA Roll: M33_64; Image: 333.

169 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: The genealogy of William Coleman : of Gloucester, Massachusetts and Gravesend, England : 1619-1906.

170 Find A Grave, MEMORIAL ID 80564414.

171 1800 United States Federal Census, Year: 1800; Census Place: Granville, Washington, New York; Series: M32; Roll: 26; Page: 273; Image: 266; Family History Library Film: 193714.

172 New York in the Revolution as colony and state (New York (State). Comptroller's Office. 1904 by J.B. Lyon Co. in Albany, N.Y.).

173 New York, Genealogical Records, 1675-1920 (Ancestry.com), 1790 Federal Census of New York State; Publication Place: Washington, D.C; Publisher: Government Printing Office; Publication Year: 1908; Page Number: 188.

174 1790 United States Federal Census, Year: 1790; Census Place: Granville, Washington, New York; Series: M637; Roll: 6; Page: 191; Image: 241; Family History Library Film: 0568146.

175 New York, U.S., Tax Assessment Rolls of Real and Personal Estates, 1799-1804 (Ancestry.com).

176 1800 United States Federal Census, Year: 1800; Census Place: Granville, Washington, New York; Series: M32; Roll: 26; Page: 270; Image: 263; Family History Library Film: 193714.

177 1810 United States Federal Census, Year: 1810; Census Place: Granville, Washington, New York; Roll: 30; Page: 441; Image: 00342; Family History Library Film: 0181384.

178 1820 United States Federal Census, 1820 U S Census; Census Place: Granville, Washington, New York; Page: 131; NARA Roll: M33_76; Image: 255.

179 1860 United States Federal Census, Year: 1860; Census Place: Pease, Belmont, Ohio; Page: 266.

180 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: The Sterling Genealogy : volume 1.

181 Find A Grave, MEMORIAL ID 53835228.

182 1860 United States Federal Census, Year: 1860; Census Place: Freetown, Cortland, New York; Page: 477.

183 New York, U.S., Wills and Probate Records, 1659-1999 (Ancestry.com), Probate Records, 1809-1935; Indexes, 1808-1970; Author: New York. Surrogate's Court (Cortland County); Probate Place: Cortland, New York. New York County, District and Probate Courts.

184 Sons of the American Revolution Membership Applications, 1889-1970 (Ancestry.com), Volume: 202.

185 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Lineage Book of the Charter Members of the DAR Vol 039.

186 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Peabody Genealogy.

187 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: The Hurlbut genealogy; or, Record of the descendants of Thomas Hurlbut, of Saybrook and Wethersfiel.

188 1850 United States Federal Census, Year: 1850; Census Place: Chester, Warren, New York; Roll: 609; Page: 126b.

189 New York, U.S., Wills and Probate Records, 1659-1999 (Ancestry.com), Letters of Administration and Testamentary, 1830-1919; Author: New York. Surrogate's Court (Warren County); Probate Place: Warren, New York. New York County, District and Probate Courts.

190 U.S., War of 1812 Pension Application Files Index, 1812-1815 (Ancestry.com). National Archives. Records of the Department of Veterans Affairs

191 1850 United States Federal Census, Year: 1850; Census Place: Milwaukee Ward 4, Milwaukee, Wisconsin; Roll: 1003; Page: 351b.

192 1860 United States Federal Census, Year: 1860; Census Place: Milwaukee Ward 4, Milwaukee, Wisconsin; Page: 386.

193 1870 United States Federal Census, Year: 1870; Census Place: Granville, Washington, New York; Roll: M593_1110; Page: 277A.

194 1850 United States Federal Census, Year: 1850; Census Place: Granville, Washington, New York; Roll: 610; Page: 328b.

195 1860 United States Federal Census, Year: 1860; Census Place: Granville, Washington, New York; Page: 295.

196 New York, State Census, 1875.

197 New York, U.S., Wills and Probate Records, 1659-1999 (Ancestry.com), General Minutes, 1830-1900; Author: New York. Surrogate's Court (Washington County); Probate Place: Washington, New York. New York County, District and Probate Courts.

198 Ohio, County Marriage Records, 1774-1993 (Ancestry.com).

199 1850 United States Federal Census, Year: 1850; Census Place: New Philadelphia, Tuscarawas, Ohio; Roll: 735; Page: 228a.

200 New Jersey, U.S., Wills and Probate Records, 1739-1991, Probate Records, 1854-1931; Author: New Jersey. Surrogate's Court (Union County).

201 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Lineage Book : NSDAR : Volume 139 : 1918.

202 1850 United States Federal Census, Year: 1850; Census Place: Elizabeth, Essex, New Jersey; Roll: 449; Page: 42b.

203 Delaware County, Ohio, U.S., Burial Index, 1784-2011 (Ancestry.com). Delaware County Burials. Delaware County Genealogical and Historical Societies.

204 The Genealogical Magazine of New Jersey (Genealogical Society of New Jersey), Chandler Family Bible Records.

205 1870 United States Federal Census, Year: 1870; Census Place: Delaware, Delaware, Ohio; Roll: M593_1196; Page: 276A.

206 Newspapers.com Obituary Index, 1800s-current (Ancestry.com).

207 1880 United States Federal Census, Year: 1880; Census Place: Bainbridge, Chenango, New York; Roll: 818; Page: 38A; Enumeration District: 090.

208 1850 United States Federal Census, Year: 1850; Census Place: Chatham, Morris, New Jersey; Roll: 458; Page: 181a.

209 1860 United States Federal Census, Year: 1860; Census Place: Chatham, Morris, New Jersey; Page: 807.

210 New Jersey, U.S., United Methodist Church Records, 1800-1970 (Ancestry.com), Greater New Jersey Annual Conference Commission on Archives and History; Madison, New Jersey; Book Number: N-NJ-CHS-M-01. Church Records. Greater New Jersey United Methodist Church Commission on Archives and History, Madison, New Jersey.

211 Ohio, U.S., Wills and Probate Records, 1786-1998 (Ancestry.com), Court Records, 1853-1897; Probate Place: Delaware, Ohio. Ohio County, District and Probate Courts.

212 Ellery Bicknell Crane, Historic homes and institutions and genealogical and personal memoirs of Worcester county, Massachusetts, with a history of Worcester society of antiquity Vol I-II (New York, Chicago: The Lewis Publishing Company, 1907).

213 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: The Felt Genealogy : a record of the descendants of George Felt of Casco Bay.

214 Massachusetts, Death Records, 1841-1915 (Ancestry.com), New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1840???1911.

215 1870 United States Federal Census, Year: 1870; Census Place: Canton, Norfolk, Massachusetts; Roll: M593_634; Page: 225B.

216 1850 United States Federal Census, Year: 1850; Census Place: Canton, Norfolk, Massachusetts; Roll: 329; Page: 160b.

217 1860 United States Federal Census, Year: 1860; Census Place: Canton, Norfolk, Massachusetts; Page: 221.

218 Sons of the American Revolution Membership Applications, 1889-1970 (Ancestry.com), Volume: 32.

219 1850 United States Federal Census, Year: 1850; Census Place: Canton, Norfolk, Massachusetts; Roll: 329; Page: 169a.

220 The record of births, marriages and deaths and intentions of marriage, in the town of Stoughton from 1717 to 1800 (Ancestry.com).

221 1880 United States Federal Census, Year: 1880; Census Place: Bennington, Bennington, Vermont; Roll: 1341; Page: 316B; Enumeration District: 024.

222 1850 United States Federal Census, Year: 1850; Census Place: Bennington, Bennington, Vermont; Roll: 921; Page: 213a.

223 1860 United States Federal Census, Year: 1860; Census Place: Bennington, Bennington, Vermont; Page: 651.

224 Vermont, U.S., Wills and Probate Records, 1749-1999 (Ancestry.com), Author: Vermont. Probate Court (Bennington District); Probate Place: Bennington, Vermont.

225 1870 United States Federal Census, Year: 1870; Census Place: Bennington, Bennington, Vermont; Roll: M593_1615; Page: 339A.

226 New Jersey, U.S., Marriage Records, 1683-1802 (Ancestry.com).

227 U.S., Census Reconstructed Records, 1660-1820 (Ancestry.com), Document: Manuscript Collection, 1680s - 1970s, State Library MSS Coll., #101 - 390 [New Jersey State Archives]; Call Number: Box 5-2, Folder 310; Page Number: 2; Family Number: 6.

228 1830 United States Federal Census, Year: 1830; Census Place: Springfield, Essex, New Jersey; Series: M19; Roll: 79; Page: 194; Family History Library Film: 0337932.

229 1810 United States Federal Census, Year: 1810; Census Place: Schenectady Ward 1, Schenectady, New York; Roll: 37; Page: 934; Image: 00010; Family History Library Film: 0181391.

230 1820 United States Federal Census, 1820 U S Census; Census Place: Schenectady Ward 1, Schenectady, New York; Page: 123; NARA Roll: M33_65; Image: 132.

231 1830 United States Federal Census, Year: 1830; Census Place: Schenectady, Schenectady, New York; Series: M19; Roll: 116; Page: 199; Family History Library Film: 0017176.

232 1840 United States Federal Census, Year: 1840; Census Place: Schenectady Ward 2, Schenectady, New York; Roll: 337; Page: 367; Family History Library Film: 0017205.

233 New Jersey, U.S., Wills and Probate Records, 1739-1991, Probate Records, 1794-1902; Author: New Jersey. Surrogate's Court (Essex).

234 New York, U.S., Death Newspaper Extracts, 1801-1890 (Barber Collection) (Ancestry.com). Barber, Gertrude A., comp. Deaths taken from the "Brooklyn Eagle.Volumes 1-27

235 1850 United States Federal Census, Year: 1850; Census Place: Clinton, Essex, New Jersey; Roll: 450; Page: 337b.

236 1860 United States Federal Census, Year: 1860; Census Place: Newark Ward 3, Essex, New Jersey; Page: 210.

237 1850 United States Federal Census, Year: 1850; Census Place: Schenectady Ward 2, Schenectady, New York; Roll: 594; Page: 124b.

238 Henry S. Nourse, Birth, marriage and death register, church records and epitaphs of
Lancaster, Massachusetts, 1643-1850 (1890, Lancaster, MA: W.J. Coulter).

239 1860 United States Federal Census, Year: 1860; Census Place: Elizabeth Ward 2, Union, New Jersey; Page: 529.

240 New Jersey, U.S., State Census, 1895 (Ancestry.com). New Jersey Department of State. Trenton, NJ, USA:

241 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Public Ledger; Publication Date: 6 Aug 1844; Publication Place: Philadelphia, Pennsylvania, USA; URL: https://www.newspapers.com/image/40223865/?article=2c0d55a8-53a9-40f6-8ab1-41b73fa62844&focus=0.18937698,0.2865122,0.3228583,0.36198273&xid=3355.

242 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Buffalo Commercial; Publication Date: 9 Aug 1844; Publication Place: Buffalo, New York, USA; URL: https://www.newspapers.com/image/264415184/?article=13f6e239-65e1-4a59-a8d6-77d66343bdf0&focus=0.31470767,0.90853745,0.4459286,0.9510759&xid=3355.

243 Sons of the American Revolution Membership Applications, 1889-1970 (Ancestry.com), Volume: 82.

244 1820 United States Federal Census, 1820 U S Census; Census Place: Capt Davis District, Surry, North Carolina; Page: 740; NARA Roll: M33_82; Image: 404.

245 1830 United States Federal Census, Year: 1830; Census Place: Union, Essex, New Jersey; Series: M19; Roll: 79; Page: 188; Family History Library Film: 0337932.

246 1840 United States Federal Census, Year: 1840; Census Place: Union, Essex, New Jersey; Roll: 251; Page: 310; Family History Library Film: 0016516.

247 1870 United States Federal Census, Year: 1870; Census Place: Union, Union, New Jersey; Roll: M593_891; Page: 784A.

248 New Jersey, U.S., Wills and Probate Records, 1739-1991, Probate Records, 1854-1931; Author: New Jersey. Surrogate's Court (Union County); Probate Place: Union, New Jersey.

249 1850 United States Federal Census, Year: 1850; Census Place: Elizabeth, Essex, New Jersey; Roll: 449; Page: 45a.

250 1860 United States Federal Census, Year: 1860; Census Place: Elizabeth Ward 3, Union, New Jersey; Page: 619.

251 1870 United States Federal Census, Year: 1870; Census Place: Union, Union, New Jersey; Roll: M593_891; Page: 784B.

252 1880 United States Federal Census, Year: 1880; Census Place: Union, Union, New Jersey; Roll: 801; Page: 355B; Enumeration District: 178.

253 1850 United States Federal Census, Year: 1850; Census Place: Martinsburg, Knox, Ohio; Roll: 700; Page: 372b.

254 1860 United States Federal Census, Year: 1860; Census Place: Clay, Knox, Ohio; Page: 199.

255 Sons of the American Revolution Membership Applications, 1889-1970 (Ancestry.com), Volume: 87.

256 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Lineage Book of the Charter Members of the DAR Vol 085.

257 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Lineage Book : NSDAR : Volume 094 : 1912.

258 1870 United States Federal Census, Year: 1870; Census Place: Clinton, Essex, New Jersey; Roll: M593_860; Page: 147B.

259 U. S. IRS Tax Assessment Lists, 1862-1918, The National Archives and Records Administration; Washington, D.C; Internal Revenue Assessment Lists for New York and New Jersey, 1862-1866; Series: M603; Roll: 7; Description: District 3; Monthly Lists; Jan-Dec 1866; Record Group: 58, Records of the I.

260 1880 United States Federal Census, Year: 1880; Census Place: Clinton, Essex, New Jersey; Roll: 780; Page: 437D; Enumeration District: 096.

261 1900 United States Federal Census, Year: 1900; Census Place: Clinton, Essex, New Jersey; Page: 8; Enumeration District: 0195; FHL microfilm: 1240969.

262 1850 United States Federal Census, Year: 1850; Census Place: Clinton, Essex, New Jersey; Roll: 450; Page: 336a.

263 New Jersey, U.S., State Census, 1885 (Ancestry.com), New Jersey State Archive; Trenton, New Jersey, United States; State Census of New Jersey, 1885; Film Number: 11. New Jersey State Archive, Trenton, NJ, USA.

264 New Jersey, U.S., Death Index, 1901-2017 (Ancestry.com), Year Range: 1901; Surname Range: A-Z; Title: New Jersey Death Index, 2001-2017. Death Indexes. New Jersey State Archives, Trenton, New Jersey.

265 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Genealogical record of the Condit family : descendants of John Cunditt : a native of Great Britian.

266 1830 United States Federal Census, Year: 1830; Census Place: Orange, Essex, New Jersey; Series: M19; Roll: 79; Page: 439; Family History Library Film: 0337932.

267 Kentucky Marriages, 1802-1850.

268 Worrel, S, Northern Kentucky Marriages, 1795-1850 (Ancestry.com).

269 1870 United States Federal Census, Year: 1870; Census Place: Salem, Pike, Illinois; Roll: M593_269; Page: 274A.

270 1880 United States Federal Census, Year: 1880; Census Place: New Salem, Pike, Illinois; Roll: 243; Page: 579C; Enumeration District: 192.

271 1850 United States Federal Census, Year: 1850; Census Place: Township 4 S 4 W, Pike, Illinois; Roll: 124; Page: 156b.

272 1860 United States Federal Census, Year: 1860; Census Place: New Salem, Pike, Illinois; Page: 449.

273 U.S., City Directories, 1822-1995 (Ancestry.com).

274 1860 United States Federal Census, Year: 1860; Census Place: Orange Ward 3, Essex, New Jersey; Page: 391.

275 1870 United States Federal Census, Year: 1870; Census Place: Orange Ward 3, Essex, New Jersey; Roll: M593_861; Page: 375A.

276 1880 United States Federal Census, Year: 1880; Census Place: Orange, Essex, New Jersey; Roll: 780; Page: 173A; Enumeration District: 109.

277 1870 United States Federal Census, Year: 1870; Census Place: Lyme, Huron, Ohio; Roll: M593_1225; Page: 354A.

278 1880 United States Federal Census, Year: 1880; Census Place: Bellevue, Huron, Ohio; Roll: 1035; Page: 99C; Enumeration District: 147.

279 1860 United States Federal Census, Year: 1860; Census Place: Lyme, Huron, Ohio; Page: 14.

280 1830 United States Federal Census, Year: 1830; Census Place: Newark, Essex, New Jersey; Series: M19; Roll: 79; Page: 320; Family History Library Film: 0337932.

281 Adjutant General Military Records, 1631-1976 (Ancestry.com), California State Library; Sacramento; Records of the Massachusetts Volunteer Militia. Sacramento, California: California State Library.

282 U.S., War of 1812 Service Records, 1812-1815 (Ancestry.com). National Archives and Records Administration.

283 1840 United States Federal Census, Year: 1840; Census Place: Newark North Ward, Essex, New Jersey; Roll: 250; Page: 198; Family History Library Film: 0016516.

284 U.S., Presbyterian Church Records, 1701-1970 (Ancestry.com), Presbyterian Historical Society; Philadelphia, Pennsylvania; U.S., Presbyterian Church Records, 1701-1907; Book Title: 1824 - 1882. Church Registers. Presbyterian Historical Society, Philadelphia, Pennsylvania.

285 New York, New York, U.S., Extracted Death Index, 1862-1948 (Ancestry.com).

286 U.S., College Student Lists, 1763-1924 (Ancestry.com).

287 Washington, D.C., U.S., Marriage Records, 1810-1953 (Ancestry.com).

288 1850 United States Federal Census, Year: 1850; Census Place: Philadelphia Locust Ward, Philadelphia, Pennsylvania; Roll: 814; Page: 112b.

289 1860 United States Federal Census, Year: 1860; Census Place: Streetsboro, Portage, Ohio; Page: 3.

290 Philadelphia, Pennsylvania, U.S., Death Certificates Index, 1803-1915 (Ancestry.com).

291 Pennsylvania and New Jersey, U.S., Church and Town Records, 1669-2013 (Ancestry.com), Historical Society of Pennsylvania; Philadelphia, Pennsylvania; Historic Pennsylvania Church and Town Records. Historical Society of Pennsylvania. Methodist Church Records Valley Forge, Pennsylvania: Eastern Pennsylvania United Methodist Church Commission on Archives and History

292 1850 United States Federal Census, Year: 1850; Census Place: Portsmouth, Norfolk, Virginia; Roll: 964; Page: 142b.

293 1860 United States Federal Census, Year: 1860; Census Place: Washington Ward 3, Washington, District of Columbia; Page: 787.

294 1870 United States Federal Census, Year: 1870; Census Place: Washington Ward 2, Washington, District of Columbia; Roll: M593_123; Page: 382B.

295 1880 United States Federal Census, Year: 1880; Census Place: Washington, Washington, District of Columbia, District of Columbia; Roll: 121; Page: 221B; Enumeration District: 021.

296 Pennsylvania, Death Certificates, 1906-1968 (Ancestry.com), Pennsylvania Historic and Museum Commission; Harrisburg, PA; Pennsylvania (State). Death Certificates, 1906-1968; Certificate Number Range: 024390-027869.

297 1840 United States Federal Census, Year: 1840; Census Place: New Haven, New Haven, Connecticut; Roll: 27; Page: 11; Family History Library Film: 0003021.

298 1850 United States Federal Census, Year: 1850; Census Place: New Haven, New Haven, Connecticut; Roll: 47; Page: 186a.

299 1860 United States Federal Census, Year: 1860; Census Place: New Haven Ward 4, New Haven, Connecticut; Page: 520.

300 1870 United States Federal Census, Year: 1870; Census Place: New Haven Ward 4, New Haven, Connecticut; Roll: M593_110; Page: 328B.

301 Connecticut, U.S., Hale Collection of Cemetery Inscriptions and Newspaper Notices, 1629-1934 (Ancestry.com), Connecticut State Library; Hartford, Connecticut. The Charles R. Hale Collection;. Hale Collection of Connecticut Cemetery Inscriptions. Hartford, Connecticut: Connecticut State Library.

302 Connecticut, U.S., Deaths and Burials Index, 1650-1934. Connecticut Deaths and Burials, 1772–1934. Index. FamilySearch

303 1850 United States Federal Census, Year: 1850; Census Place: Elizabeth, Essex, New Jersey; Roll: 449; Page: 15a.

304 1860 United States Federal Census, Year: 1860; Census Place: Elizabeth Ward 3, Union, New Jersey; Page: 591.

305 New Jersey, U.S., State Census, 1865 (Ancestry.com), New Jersey State Archive; Trenton, NJ, USA; State Census of New Jersey, 1865; Reference Number: 4.

306 Chandler, Emmie Lou Chandler Family Bible, Birth, marriage, and death information. This family Bible was in the possession of Emmie Lou Chandler in 1980.

307 U.S., Presbyterian Church Records, 1701-1970 (Ancestry.com), Presbyterian Historical Society; Philadelphia, Pennsylvania; U.S., Presbyterian Church Records, 1701-1907; Book Title: 1843 - 1889. Church Registers. Presbyterian Historical Society, Philadelphia, Pennsylvania.

308 1850 United States Federal Census, Year: 1850; Census Place: New York Ward 17, New York, New York; Roll: 555; Page: 232a.

309 1860 United States Federal Census, Year: 1860; Census Place: Elizabeth Ward 2, Union, New Jersey; Page: 460.

310 New York, U.S., Marriage Newspaper Extracts, 1801-1880 (Barber Collection) (Ancestry.com). Barber, Gertrude A., comp. Marriages taken from the "Brooklyn Eagle."; Volumes 1-14. n.p.: n.p., 1963-66 Barber,

311 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Hartford Courant; Publication Date: 5 May 1853; Publication Place: Hartford, Connecticut, USA; URL: https://www.newspapers.com/image/369236185/?article=c21e7489-14d0-4145-856f-2bb99bb43b10&focus=0.33219123,0.099775806,0.4810916,0.13033076&xid=3355.

312 Connecticut, U.S., Town Marriage Records, pre-1870 (Barbour Collection) (Ancestry.com). White, Lorraine Cook, ed. The Barbour Collection of Connecticut Town Vital Records. Vol. 1-55. Baltimore, MD, USA: Genealogical Publishing Co., 1994-2002.

313 Connecticut, U.S., Marriage Index, 1620-1926 (Ancestry.com). Marriage Records. Connecticut Marriages. Various Connecticut County collections.

314 Chandler, Emmie Lou Chandler Family Bible, Birth and death information. This family Bible was in the possession of Emmie Lou Chandler in 1980.

315 1850 United States Federal Census, Year: 1850; Census Place: New Haven, New Haven, Connecticut; Roll: 47; Page: 257b.

316 1830 United States Federal Census, Year: 1830; Census Place: Columbia, Hamilton, Ohio; Series: M19; Roll: 132; Page: 180; Family History Library Film: 0337943.

317 Ohio, U.S., Wills and Probate Records, 1786-1998 (Ancestry.com), Will Records 1792-1918; Probate Place: Hamilton, Ohio. Ohio County, District and Probate Courts.

318 1820 United States Federal Census, 1820 U S Census; Census Place: Columbia, Hamilton, Ohio; Page: 273; NARA Roll: M33_87; Image: 213.

319 1850 United States Federal Census, Year: 1850; Census Place: Union, Johnson, Indiana; Roll: 155; Page: 44b.

320 1860 United States Federal Census, Year: 1860; Census Place: Franklin, Johnson, Indiana; Page: 685.

321 Indiana, Death Certificates, 1899-2011 (Ancestry.com), Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1899 - 1900; Roll: 10.

322 1850 United States Federal Census, Year: 1850; Census Place: Washington, Miami, Ohio; Roll: 711; Page: 375a.

323 1860 United States Federal Census, Year: 1860; Census Place: Piqua, Miami, Ohio; Page: 34.

324 1870 United States Federal Census, Year: 1870; Census Place: Soldier, Shawnee, Kansas; Roll: M593_442; Page: 135A.

325 1870 United States Federal Census, Year: 1870; Census Place: Wawarsing, Ulster, New York; Roll: M593_1108; Page: 474B.

326 1850 United States Federal Census, Year: 1850; Census Place: Wawarsing, Ulster, New York; Roll: 608; Page: 21a.

327 1860 United States Federal Census, Year: 1860; Census Place: Wawarsing, Ulster, New York; Page: 658.

328 1850 United States Federal Census, Year: 1850; Census Place: Cincinnati Ward 7, Hamilton, Ohio; Roll: 689; Page: 425a.

329 1860 United States Federal Census, Year: 1860; Census Place: Cincinnati Ward 15, Hamilton, Ohio; Page: 405.

330 1880 United States Federal Census, Year: 1880; Census Place: Salt Creek, Franklin, Indiana; Roll: 278; Page: 404D; Enumeration District: 088.

331 Indiana, Select Marriages Index, 1748-1993.

332 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Origin, History and Genealogy of The Buck family : including a brief narrative of the earliest emig.

333 1790 United States Federal Census, Year: 1790; Census Place: New Cornwall, Orange, New York; Series: M637; Roll: 6; Page: 389; Image: 343; Family History Library Film: 0568146.

334 1800 United States Federal Census, Year: 1800; Census Place: New Cornwall, Orange, New York; Series: M32; Roll: 21; Page: 397; Image: 404; Family History Library Film: 193709.

335 1810 United States Federal Census, Year: 1810; Census Place: Blooming Grove, Orange, New York; Roll: 29; Page: 390; Image: 00218; Family History Library Film: 0181383.

336 1820 United States Federal Census, 1820 U S Census; Census Place: Montgomery, Orange, New York; Page: 365; NARA Roll: M33_64; Image: 378.

337 Michigan, Death Records, 1867-1952, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Lansing, Michigan; Death Records.

338 1880 United States Federal Census, Year: 1880; Census Place: Detroit, Wayne, Michigan; Roll: 612; Page: 191A; Enumeration District: 278.

339 1850 United States Federal Census, Year: 1850; Census Place: Detroit, Wayne, Michigan; Roll: 365; Page: 86b.

340 1860 United States Federal Census, Year: 1860; Census Place: Detroit Ward 5, Wayne, Michigan; Page: 461.

341 1870 United States Federal Census, Year: 1870; Census Place: Detroit Ward 5, Wayne, Michigan; Roll: M593_712; Page: 302A.

342 Michigan, Deaths and Burials Index, 1867-1995. Surety:2

343 1870 United States Federal Census, Year: 1870; Census Place: Newburgh Ward 3, Orange, New York; Roll: M593_1069; Page: 388A.

344 1860 United States Federal Census, Year: 1860; Census Place: Fishkill, Dutchess, New York; Page: 671.

345 1880 United States Federal Census, Year: 1880; Census Place: Washington, Washington, District of Columbia, District of Columbia; Roll: 122; Page: 405B; Enumeration District: 041.

346 U.S., Presbyterian Church Records, 1701-1970 (Ancestry.com), Presbyterian Historical Society; Philadelphia, Pennsylvania; U.S., Presbyterian Church Records, 1701-1907; Accession Number: 10 0329 67A 2 Box 1. Church Registers. Presbyterian Historical Society, Philadelphia, Pennsylvania.

347 1860 United States Federal Census, Year: 1860; Census Place: Minisink, Orange, New York; Page: 356.

348 1850 United States Federal Census, Year: 1850; Census Place: Minisink, Orange, New York; Roll: 574; Page: 250a.

349 Theodore Melvin Banta, Sayre family : lineage of Thomas Sayre, a founder of Southampton (De Vinne Press, New York, 1901).

350 Middletown Daily Argus (Middletown, New York).

351 1850 United States Federal Census, Year: 1850; Census Place: Byram, Sussex, New Jersey; Roll: 464; Page: 245a.

352 1860 United States Federal Census, Year: 1860; Census Place: Newark Ward 9, Essex, New Jersey; Page: 794.

353 1850 United States Federal Census, Year: 1850; Census Place: Wawayanda, Orange, New York; Roll: 574; Page: 221a.

354 1870 United States Federal Census, Year: 1870; Census Place: Randolph, Morris, New Jersey; Roll: M593_878; Page: 379A.

355 1860 United States Federal Census, Year: 1860; Census Place: Ledyard, Cayuga, New York; Page: 263.

356 1790 United States Federal Census, Year: 1790; Census Place: New Cornwall, Orange, New York; Series: M637; Roll: 6; Page: 379; Image: 337; Family History Library Film: 0568146.

357 1800 United States Federal Census, Year: 1800; Census Place: New Windsor, Orange, New York; Series: M32; Roll: 21; Page: 289; Image: 296; Family History Library Film: 193709.

358 1810 United States Federal Census, Year: 1810; Census Place: Cornwall, Orange, New York; Roll: 29; Page: 406; Image: 00227; Family History Library Film: 0181383.

359 1820 United States Federal Census, 1820 U S Census; Census Place: Cornwall, Orange, New York; Page: 302; NARA Roll: M33_64; Image: 315.

360 1830 United States Federal Census, Year: 1830; Census Place: Jefferson, Tennessee; Series: M19; Roll: 180; Page: 308; Family History Library Film: 0024538.

361 1840 United States Federal Census, Year: 1840; Census Place: New Windsor, Orange, New York; Roll: 322; Page: 68; Family History Library Film: 0017202.

362 1860 United States Federal Census, Year: 1860; Census Place: Eden, Fond du Lac, Wisconsin; Page: 362.

363 Moffat genealogies, descent from Rev. John Moffat of Ulster County, New York (Ancestry.com).

364 1850 United States Federal Census, Year: 1850; Census Place: Aurora, Kane, Illinois; Roll: 112; Page: 209a.

365 1870 United States Federal Census, Year: 1870; Census Place: Eden, Fond du Lac, Wisconsin; Roll: M593_1713; Page: 122B.

366 U.S., General Land Office Records, 1776-2015 (Ancestry.com), Bureau of Land Management, General Land Office Records; Washington D.C., USA; Federal Land Patents, State Volumes.

367 1870 United States Federal Census, Year: 1870; Census Place: Eden, Fond du Lac, Wisconsin; Roll: M593_1713; Page: 108B.

368 New York, Genealogical Records, 1675-1920 (Ancestry.com), Reel 21, 1800 Federal Census of New York, Microfilm Series M32; Publisher: National Archives, Washington, DC; Page Number: 289.

369 New York, Genealogical Records, 1675-1920 (Ancestry.com), Reel 21, 1800 Federal Census of New York, Microfilm Series M32; Publisher: National Archives, Washington, DC; Page Number: 351.

370 Army, Register of Enlistments, 1798-1914 (Ancestry.com). National Archives, Washington, D.C.

371 1810 United States Federal Census, Year: 1810; Census Place: Blooming Grove, Orange, New York; Roll: 29; Page: 394; Image: 00221; Family History Library Film: 0181383.

372 1830 United States Federal Census, Year: 1830; Census Place: Blooming Grove, Orange, New York; Series: M19; Roll: 113; Page: 123; Family History Library Film: 0017173.

373 1840 United States Federal Census, Year: 1840; Census Place: Blooming Grove, Orange, New York; Roll: 322; Page: 29; Family History Library Film: 0017202.

374 New York, Genealogical Records, 1675-1920 (Ancestry.com), Reel 21, 1800 Federal Census of New York, Microfilm Series M32; Publisher: National Archives, Washington, DC; Page Number: 288.

375 1810 United States Federal Census, Year: 1810; Census Place: New Windsor, Orange, New York; Roll: 29; Page: 284; Image: 00160; Family History Library Film: 0181383.

376 1820 United States Federal Census, 1820 U S Census; Census Place: New Windsor, Orange, New York; Page: 192; NARA Roll: M33_64; Image: 206.

377 1830 United States Federal Census, Year: 1830; Census Place: New Windsor, Orange, New York; Series: M19; Roll: 113; Page: 100; Family History Library Film: 0017173.

378 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Lineage Book of the Charter Members of the DAR Vol 038.

379 Connecticut, U.S., Town Birth Records, pre-1870 (Barbour Collection) (Ancestry.com). White, Lorraine Cook, ed. The Barbour Collection of Connecticut Town Vital Records Vol. 1-55.Baltimore, MD, USA: Genealogical Publishing Co., 1994-2002.

380 1820 United States Federal Census, 1820 U S Census; Census Place: Montgomery, Orange, New York; Page: 352; NARA Roll: M33_64; Image: 364.

381 1830 United States Federal Census, Year: 1830; Census Place: New York Ward 10, New York, New York; Series: M19; Roll: 98; Page: 60; Family History Library Film: 0017158.

382 1800 United States Federal Census, Year: 1800; Census Place: Granville, Washington, New York; Series: M32; Roll: 26; Page: 272; Image: 265; Family History Library Film: 193714.

383 1810 United States Federal Census, Year: 1810; Census Place: Granville, Washington, New York; Roll: 30; Page: 442; Image: 00343; Family History Library Film: 0181384.

384 Pennsylvania, Death Certificates, 1906-1968 (Ancestry.com), Pennsylvania Historic and Museum Commission; Harrisburg, PA; Pennsylvania (State). Death Certificates, 1906-1968; Certificate Number Range: 020581-024110.

385 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: The Averell-Averill-Avery family : a record of the descendants of William and Abigail Averell of Ip.

386 U.S., Federal Census Mortality Schedules, 1850-1885 (Ancestry.com), South Carolina Department of Archives and History; Columbia, South Carolina; U.S. Census Mortality Schedules, South Carolina, 1850-1880; Archive Roll Number: 3; Census Year: 1859; Census Place: Fairfield, Fairfield, South Carolina; Page: 5.

387 South Carolina, Death Records, 1821-1970 (Ancestry.com).

388 1810 United States Federal Census, Year: 1810; Census Place: Hartford, Washington, New York; Roll: 30; Page: 375; Image: 00308; Family History Library Film: 0181384.

389 1830 United States Federal Census, Year: 1830; Census Place: Warsaw, Genesee, New York; Series: M19; Roll: 90; Page: 302; Family History Library Film: 0017150.

390 1840 United States Federal Census, Year: 1840; Census Place: Warsaw, Genesee, New York; Roll: 285; Page: 243; Family History Library Film: 0017188.

391 Census Non-Population Schedules, New York, 1850-1880 (Ancestry.com), Census Year: 1850; Census Place: Warsaw, Wyoming, New York; Archive Collection Number: A9; Roll: 9; Page: 395; Line: 33. New York State Library, Documents and Digital Collections, Albany, New York.

392 1850 United States Federal Census, Year: 1850; Census Place: Warsaw, Wyoming, New York; Roll: 617; Page: 297a.

393 1860 United States Federal Census, Year: 1860; Census Place: Warsaw, Wyoming, New York; Page: 721.

394 1840 United States Federal Census, Year: 1840; Census Place: Woodstock, Windham, Connecticut; Roll: 32; Page: 239; Family History Library Film: 0003023.

395 Massachusetts, U.S., Marriage Records, 1840-1915 (Ancestry.com), New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915. Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.

396 U.S., Presbyterian Church Records, 1701-1970 (Ancestry.com), Presbyterian Historical Society; Philadelphia, Pennsylvania; U.S., Presbyterian Church Records, 1701-1907; Accession Number: VAULT BX 9225 .G743 A32 v.1. Church Registers. Presbyterian Historical Society, Philadelphia, Pennsylvania.

397 Vermont, U.S., Death Records, 1909-2008 (Ancestry.com), Vermont State Archives and Records Administration; Montpelier, Vermont, USA; User Box Number: PR-01921; Roll Number: S-30765; Archive Number: M-2032437. Vermont State Archives and Records Administration, Montpelier, Vermont.

398 1860 United States Federal Census, Year: 1860; Census Place: Wells, Rutland, Vermont; Page: 449.

399 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Wheat Genealogy : A history of the Wheat Family in America : with a brief account of the name and f.

400 1880 United States Federal Census, Year: 1880; Census Place: Warsaw, Wyoming, New York; Roll: 948; Page: 294D; Enumeration District: 211.

401 1870 United States Federal Census, Year: 1870; Census Place: Warsaw, Wyoming, New York; Roll: M593_1119; Page: 344A.

402 New York, U.S., Wills and Probate Records, 1659-1999 (Ancestry.com), Record of Wills, 1841-1918; Author: New York. Surrogate's Court (Wyoming County); Probate Place: Wyoming, New York. New York County, District and Probate Courts.

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

404 1810 United States Federal Census, Year: 1810; Census Place: Granville, Washington, New York; Roll: 30; Page: 443; Image: 00343; Family History Library Film: 0181384.

405 U.S., Selected Federal Census Non-Population Schedules, 1850-1880 (Ancestry.com), Census Year: 1850; Census Place: Pease, Belmont, Ohio; Archive Collection Number: T1159; Roll: 2; Line: 28; Schedule Type: Agriculture.

406 U.S., Selected Federal Census Non-Population Schedules, 1850-1880 (Ancestry.com), Census Year: 1860; Census Place: Pease, Belmont, Ohio; Archive Collection Number: T1159; Roll: 17; Line: 37; Schedule Type: Agriculture.

407 1870 United States Federal Census, Year: 1870; Census Place: Fair Haven, Rutland, Vermont; Roll: M593_1624; Page: 431B.

408 1850 United States Federal Census, Year: 1850; Census Place: Whitehall, Washington, New York; Roll: 610; Page: 10b.

409 Michigan, County Marriage Records, 1822-1940. Surety:2

410 North Carolina, Death Certificates, 1909-1976 (Ancestry.com). North Carolina State Board of Health, Bureau of Vital Statistics.

411 1870 United States Federal Census, Year: 1870; Census Place: Pease, Belmont, Ohio; Roll: M593_1173; Page: 166A.

412 1850 United States Federal Census, Year: 1850; Census Place: Pease, Belmont, Ohio; Roll: 661; Page: 185b.

413 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Lineage Book of the Charter Members of the DAR Vol 071.

414 National Society, Daughters of the American Revolution, Daughters of the American Revolution Lineage Books (152 Vols.) (Ancestry.com). National Society, Daughters of the American Revolution.

415 Sons of the American Revolution Membership Applications, 1889-1970 (Ancestry.com), Volume: 96.

416 1850 United States Federal Census, Year: 1850; Census Place: Otisco, Onondaga, New York; Roll: 567; Page: 189a.

417 1870 United States Federal Census, Year: 1870; Census Place: Caldwell, Warren, New York; Roll: M593_1109; Page: 544B.

418 1860 United States Federal Census, Year: 1860; Census Place: Caldwell, Warren, New York; Page: 246.

419 1880 United States Federal Census, Year: 1880; Census Place: Adams, Jefferson, New York; Roll: 838; Page: 17B; Enumeration District: 098.

420 Civil War Draft Registrations Records, 1863-1865, National Archives and Records Administration (NARA); Washington, D.C; Consolidated Lists of Civil War Draft Registration Records (Provost Marshal General's Bureau; Consolidated Enrollment Lists, 1863-1865); Record Group: 110, Records of the Provost Mar. Consolidated Lists of Civil War Draft Registrations, 1863-1865 . National Archives at Washington D.C.

421 1860 United States Federal Census, Year: 1860; Census Place: Chester, Warren, New York; Page: 490.

422 1850 United States Federal Census, Year: 1850; Census Place: Chester, Warren, New York; Roll: 609; Page: 133a.

423 Nebraska, Marriage Records, 1855-1908 (Ancestry.com), State Library and Archives, Nebraska State Historical Society; Lincoln, Nebraska; Nebraska, Marriage Records.

424 Social Security Applications and Claims Index, 1936-2007 (Ancestry.com).

425 U.S., Select Births and Christenings, 1867-1931 (Ancestry.com).

426 Biographical review : this volume contains biographical sketches of the leading citizens of Livingston and Wyoming Counties, New York (Ancestry.com).

427 New York, U.S., Wills and Probate Records, 1659-1999 (Ancestry.com), Probate Records, 1822-1915; Author: New York. Surrogate's Court (Livingston County); Probate Place: Livingston, New York. New York County, District and Probate Courts.

428 1810 United States Federal Census, Year: 1810; Census Place: Painted Post, Steuben, New York; Roll: 37; Page: 418; Image: 00073; Family History Library Film: 0181391.

429 1820 United States Federal Census, 1820 U S Census; Census Place: Cazenovia, Madison, New York; Page: 35; NARA Roll: M33_73; Image: 47.

430 1840 United States Federal Census, Year: 1840; Census Place: Livonia, Livingston, New York; Roll: 294; Page: 288; Family History Library Film: 0017191.

431 1850 United States Federal Census, Year: 1850; Census Place: Livonia, Livingston, New York; Roll: 525; Page: 174a.

432 1860 United States Federal Census, Year: 1860; Census Place: Unadilla, Livingston, Michigan; Page: 8.

433 1880 United States Federal Census, Year: 1880; Census Place: Unadilla, Livingston, Michigan; Roll: 592; Page: 232A; Enumeration District: 197.

434 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Genealogy of the Anthony Family from 1495 to 1904.

435 1850 United States Federal Census, Year: 1850; Census Place: Jackson, Jackson, Michigan; Roll: 352; Page: 316b.

436 1820 United States Federal Census, 1820 U S Census; Census Place: Granville, Washington, New York; Page: 128; NARA Roll: M33_76; Image: 249.

437 1830 United States Federal Census, Year: 1830; Census Place: Granville, Washington, New York; Series: M19; Roll: 111; Page: 258; Family History Library Film: 0017171.

438 1810 United States Federal Census, Year: 1810; Census Place: East Haddam, Middlesex, Connecticut; Roll: 2; Page: 311; Image: 00321; Family History Library Film: 0281230.

439 Hiel Hollister, Pawlet for one hundred years (J. Munsell, 1867).

440 1820 United States Federal Census, 1820 U S Census; Census Place: Granville, Washington, New York; Page: 129; NARA Roll: M33_76; Image: 250.

441 1830 United States Federal Census, Year: 1830; Census Place: Granville, Washington, New York; Series: M19; Roll: 111; Page: 267; Family History Library Film: 0017171.

442 1840 United States Federal Census, Year: 1840; Census Place: Granville, Washington, New York; Roll: 348; Page: 204; Family History Library Film: 0017209.

443 Michigan, Marriage Records, 1867-1952 (Ancestry.com), Michigan Department of Community Health, Division of Vital Records and Health Statistics; Lansing, MI, USA; Michigan, Marriage Records, 1867-1952; Film: 53; Film Description: 1894 Presque Isle-1895 Calhoun.

444 1860 United States Federal Census, Year: 1860; Census Place: Pavilion, Kalamazoo, Michigan; Page: 306.

445 1840 United States Federal Census, Year: 1840; Census Place: Marathon, Cortland, New York; Roll: 275; Page: 63; Family History Library Film: 0017184.

446 U.S. and International Marriage Records, 1560-1900 (Yates Publishing), Source number: 1899.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: JJ2.

447 1820 United States Federal Census, 1820 U S Census; Census Place: Freetown, Cortland, New York; Page: 505; NARA Roll: M33_66; Image: 283.

448 1830 United States Federal Census, Year: 1830; Census Place: Freetown, Cortland, New York; Series: M19; Roll: 88; Page: 17; Family History Library Film: 0017148.

449 U.S. and International Marriage Records, 1560-1900 (Yates Publishing), Source number: 1904.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: JJ2.

450 1870 United States Federal Census, Year: 1870; Census Place: Marathon, Cortland, New York; Roll: M593_922; Page: 826A.

451 1850 United States Federal Census, Year: 1850; Census Place: Freetown, Cortland, New York; Roll: 493; Page: 243b.

452 1880 United States Federal Census, Year: 1880; Census Place: Cortlandville, Cortland, New York; Roll: 822; Page: 24D; Enumeration District: 118.

453 U.S. and International Marriage Records, 1560-1900 (Yates Publishing), Source number: 1903.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: JJ2.

454 1850 United States Federal Census, Year: 1850; Census Place: Geneva, Walworth, Wisconsin; Roll: 1007; Page: 260a.

455 1860 United States Federal Census, Year: 1860; Census Place: Bourbon, Kansas Territory; Page: 358.

456 1850 United States Federal Census, Year: 1850; Census Place: Hanover, Chautauqua, New York; Roll: 484; Page: 38a.

457 Kansas State Census Collection, 1855-1925, Kansas State Historical Society; Topeka, Kansas; 1865 Kansas Territory Census; Roll: ks1865_2; Line: 15.

458 U.S., Presbyterian Church Records, 1701-1970 (Ancestry.com), Presbyterian Historical Society; Philadelphia, Pennsylvania; U.S., Presbyterian Church Records, 1701-1907; Accession Number: VAULT BX 9211 .P46335 F52 v.1. Church Registers. Presbyterian Historical Society, Philadelphia, Pennsylvania.

459 U.S. and International Marriage Records, 1560-1900 (Yates Publishing), Source number: 1902.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: JJ2.

460 Biographical Directory of the American Congress, 1774-1949 (Ancestry.com).

461 1850 United States Federal Census, Year: 1850; Census Place: Cortlandville, Cortland, New York; Roll: 493; Page: 357b.

462 1870 United States Federal Census, Year: 1870; Census Place: Janesville Ward 1, Rock, Wisconsin; Roll: M593_1736; Page: 212A.

463 1880 United States Federal Census, Year: 1880; Census Place: Janesville, Rock, Wisconsin; Roll: 1444; Page: 170A; Enumeration District: 184.

464 1860 United States Federal Census, Year: 1860; Census Place: Janesville Ward 2, Rock, Wisconsin; Page: 831.

465 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Mower County Transcript; Publication Date: 25 Oct 1882; Publication Place: Lansing, Minnesota, USA; URL: https://www.newspapers.com/image/171405515/?article=af429b85-7eb8-4ba5-9504-4e30b303a078&focus=0.59796894,0.21254785,0.70841795,0.34029967&xid=3355.

466 New York, U.S., Wills and Probate Records, 1659-1999 (Ancestry.com), Will Books, 1800-1923; Letters Testamentary, 1830-1917; Letters of Administration, 1804-1900; Executors and Administrators, 1831-1879; Decrees on Executors, Administrators, and Guardians Accounts, 1883-1902; Letters of Guardianship, Administrators Bonds. New York County, District and Probate Courts.

467 1900 United States Federal Census, Year: 1900; Census Place: Cortland Ward 4, Cortland, New York; Page: 8; Enumeration District: 0092; FHL microfilm: 1241020.

468 1860 United States Federal Census, Year: 1860; Census Place: Cortlandville, Cortland, New York; Page: 321.

469 U.S. and International Marriage Records, 1560-1900 (Yates Publishing), Source number: 1901.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: JJ2.

470 1880 United States Federal Census, Year: 1880; Census Place: Cortlandville, Cortland, New York; Roll: 822; Page: 18C; Enumeration District: 118.

471 1860 United States Federal Census, Year: 1860; Census Place: Cortlandville, Cortland, New York; Page: 372.

472 1830 United States Federal Census, Year: 1830; Census Place: Granville, Washington, New York; Series: M19; Roll: 111; Page: 255; Family History Library Film: 0017171.

473 1850 United States Federal Census, Year: 1850; Census Place: Granville, Washington, New York; Roll: 610; Page: 331a.

474 1860 United States Federal Census, Year: 1860; Census Place: North Granville, Washington, New York; Page: 269.

475 Sons of the American Revolution Membership Applications, 1889-1970 (Ancestry.com), Volume: 16.

476 1850 United States Federal Census, Year: 1850; Census Place: Granville, Washington, New York; Roll: 610; Page: 329a.

477 1870 United States Federal Census, Year: 1870; Census Place: Troy, Oakland, Michigan; Roll: M593_695; Page: 575A.

478 1860 United States Federal Census, Year: 1860; Census Place: Jamestown, Chautauqua, New York; Page: 699.

479 1870 United States Federal Census, Year: 1870; Census Place: Detroit Ward 6, Wayne, Michigan; Roll: M593_713; Page: 395A.

480 1850 United States Federal Census, Year: 1850; Census Place: Pontiac, Oakland, Michigan; Roll: 359; Page: 96b.

481 1860 United States Federal Census, Year: 1860; Census Place: Detroit Ward 1, Wayne, Michigan; Page: 3.

482 1880 United States Federal Census, Year: 1880; Census Place: Detroit, Wayne, Michigan; Roll: 612; Page: 294C; Enumeration District: 283.

483 1840 United States Federal Census, Year: 1840; Census Place: Chester, Warren, New York; Roll: 349; Page: 330; Family History Library Film: 0017209.

484 Iowa, Select Marriages Index, 1758-1996 (Ancestry.com).

485 Iowa, U.S., Compiled Marriages, 1835-1850 (Ancestry.com).

486 1870 United States Federal Census, Year: 1870; Census Place: Albion, Jackson, Wisconsin; Roll: M593_1718; Page: 321B.

487 1880 United States Federal Census, Year: 1880; Census Place: Albion, Jackson, Wisconsin; Roll: 1429; Page: 292D; Enumeration District: 075.

488 1860 United States Federal Census, Year: 1860; Census Place: Black River Falls, Jackson, Wisconsin; Page: 1063.

489 1850 United States Federal Census, Year: 1850; Census Place: Black River, Crawford, Wisconsin; Roll: 995; Page: 260b.

490 Wisconsin, U.S., Death Index, 1820-1907 (Ancestry.com).

491 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Ottumwa Tri-Weekly Courier; Publication Date: 29 Nov 1906; Publication Place: Ottumwa, Iowa, USA; URL: https://www.newspapers.com/image/465132172/?article=00caaa8b-0e7c-42e8-8d23-6d99e2f5a451&focus=0.57415587,0.84461546,0.7044178,0.9707946&xid=3355.

492 1860 United States Federal Census, Year: 1860; Census Place: Buchanan, Jefferson, Iowa; Page: 45.

493 Iowa, U.S., Wills and Probate Records, 1758-1997 (Ancestry.com), Administration Records, 1845-1899; Author: Iowa. Circuit Court (Jefferson County); Probate Place: Jefferson, Iowa. Iowa, County, District and Probate Courts.

494 1850 United States Federal Census, Year: 1850; Census Place: Fairfield, Jefferson, Iowa; Roll: 185; Page: 22b.

495 Iowa, State Census Collection, 1836-1925 (Ancestry.com).

496 Newspapers.com - The Post-Star - 8 Oct 1894 - Page 4 (The Post-Star), Sarah (Wilcox) Chandler - obituary 8 Oct 1894.

497 1860 United States Federal Census, Year: 1860; Census Place: Chester, Warren, New York; Page: 525.

498 1880 United States Federal Census, Year: 1880; Census Place: Chester, Warren, New York; Roll: 941; Page: 30A; Enumeration District: 113.

499 1880 United States Federal Census, Year: 1880; Census Place: Chester, Warren, New York; Roll: 941; Page: 35D; Enumeration District: 113.

500 1870 United States Federal Census, Year: 1870; Census Place: Chester, Warren, New York; Roll: M593_1109; Page: 567A.

501 New York, State Censuses, 1880, 1892, 1905. New York Genealogical and Biographical Society

502 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 02; City: Queensbury; County: Warren; Page: 3.

503 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Hyde Genealogy, or, The Descendants, in the Female as Well as in the Male Lines, From William Hyde.

504 1850 United States Federal Census, Year: 1850; Census Place: Le Roy, Genesee, New York; Roll: 507; Page: 20b.

505 New York, U.S., Wills and Probate Records, 1659-1999 (Ancestry.com), Wills and Indexes, 1787-1923; Author: New York. Surrogate's Court (Kings County); Probate Place: Kings, New York. New York County, District and Probate Courts.

506 Milwaukee, Wisconsin, U.S., Marriages, 1838-1911 (Ancestry.com), Milwaukee Public Library; Milwaukee, Wisconsin; Milwaukee Vital Records; Call Number: 929.3.

507 1870 United States Federal Census, Year: 1870; Census Place: St Paul Ward 3, Ramsey, Minnesota; Roll: T132_10; Page: 1098.

508 1860 United States Federal Census, Year: 1860; Census Place: Milwaukee Ward 7, Milwaukee, Wisconsin; Page: 843.

509 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Lineage Book of the Charter Members of the DAR Vol 012.

510 1880 United States Federal Census, Year: 1880; Census Place: Poughkeepsie, Dutchess, New York; Roll: 825; Page: 175A; Enumeration District: 057.

511 1870 United States Federal Census, Year: 1870; Census Place: Brooklyn Ward 11, Kings, New York; Roll: M593_952; Page: 51A.

512 1860 United States Federal Census, Year: 1860; Census Place: Batavia, Genesee, New York; Page: 195.

513 Wisconsin, U.S., Marriage Index, 1820-1907 (Ancestry.com). Wisconsin Department of Health and Family Services. Wisconsin Vital Record Index

514 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Lineage Book of the Charter Members of the DAR Vol 014.

515 1870 United States Federal Census, Year: 1870; Census Place: Milwaukee Ward 4, Milwaukee, Wisconsin; Roll: M593_1727; Page: 516B.

516 1880 United States Federal Census, Year: 1880; Census Place: Waukesha, Waukesha, Wisconsin; Roll: 1451; Page: 276C; Enumeration District: 270.

517 1860 United States Federal Census, Year: 1860; Census Place: Milwaukee Ward 7, Milwaukee, Wisconsin; Page: 793.

518 1830 United States Federal Census, Year: 1830; Census Place: Granville, Washington, New York; Series: M19; Roll: 111; Page: 268; Family History Library Film: 0017171.

519 1840 United States Federal Census, Year: 1840; Census Place: Granville, Washington, New York; Roll: 348; Page: 208; Family History Library Film: 0017209.

520 1870 United States Federal Census, Year: 1870; Census Place: Kingsbury, Washington, New York; Roll: M593_1111; Page: 468A.

521 1900 United States Federal Census, Year: 1900; Census Place: Granville, Washington, New York; Page: 7; Enumeration District: 0125; FHL microfilm: 1241172.

522 1850 United States Federal Census, Year: 1850; Census Place: Granville, Washington, New York; Roll: 610; Page: 328a.

523 1880 United States Federal Census, Year: 1880; Census Place: Granville, Washington, New York; Roll: 942; Page: 206D; Enumeration District: 140.

524 1840 United States Federal Census, Year: 1840; Census Place: New Philadelphia, Tuscarawas, Ohio; Roll: 430; Page: 297; Family History Library Film: 0020178.

525 1900 United States Federal Census, Year: 1900; Census Place: New Philadelphia, Tuscarawas, Ohio; Page: 12; Enumeration District: 0118; FHL microfilm: 1241326.

526 1870 United States Federal Census, Year: 1870; Census Place: New Philadelphia, Tuscarawas, Ohio; Roll: M593_1273; Page: 150B.

527 1880 United States Federal Census, Year: 1880; Census Place: New Philadelphia, Tuscarawas, Ohio; Roll: 1072; Page: 108B; Enumeration District: 219.

528 1910 United States Federal Census, Year: 1910; Census Place: New Philadelphia Ward 3, Tuscarawas, Ohio; Roll: T624_1236; Page: 6B; Enumeration District: 0124; FHL microfilm: 1375249.

529 1860 United States Federal Census, Year: 1860; Census Place: Goshen, Tuscarawas, Ohio; Page: 94.

530 1850 United States Federal Census, Year: 1850; Census Place: New Philadelphia, Tuscarawas, Ohio; Roll: 735; Page: 228b.

531 Ohio, U.S., Death Records, 1908-1932, 1938-2018 (Ohio Department of Health), Ohio Department of Health; Columbus, Ohio; Ohio Deaths, 1908-1932, 1938-1944, and 1958-2007. Ohio. Division of Vital Statistics. Death Certificates and Index, December 20, 1908-December 31, 1953 State Archives Series

532 1860 United States Federal Census, Year: 1860; Census Place: Cincinnati Ward 1, Hamilton, Ohio; Page: 53.

533 1880 United States Federal Census, Year: 1880; Census Place: New Orleans, Orleans, Louisiana; Roll: 458; Page: 72C; Enumeration District: 003.

534 1900 United States Federal Census, Year: 1900; Census Place: New Orleans Ward 1, Orleans, Louisiana; Page: 13; Enumeration District: 0004; FHL microfilm: 1240570.

535 New Orleans, Louisiana, U.S., Death Records Index, 1804-1949 (Ancestry.com), Louisiana State Archives; Baton Rouge, LA; Orleans Death Indices 1894-1907.

536 Louisiana, U.S., Statewide Death Index, 1819-1964 (Ancestry.com).

537 1850 United States Federal Census, Year: 1850; Census Place: Elizabeth, Essex, New Jersey; Roll: 449; Page: 55b.

538 1860 United States Federal Census, Year: 1860; Census Place: Elizabeth Ward 1, Union, New Jersey; Page: 438.

539 1830 United States Federal Census, Year: 1830; Census Place: Berlin, Delaware, Ohio; Series: M19; Roll: 130; Page: 52; Family History Library Film: 0337941.

540 1840 United States Federal Census, Year: 1840; Census Place: Berlin, Delaware, Ohio; Roll: 391; Page: 203; Family History Library Film: 0020163.

541 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Lineage Book : NSDAR : Volume 116 : 1915.

542 1850 United States Federal Census, Year: 1850; Census Place: Berlin, Delaware, Ohio; Roll: 675; Page: 235b.

543 1860 United States Federal Census, Year: 1860; Census Place: Berlin, Delaware, Ohio; Page: 143.

544 1900 United States Federal Census, Year: 1900; Census Place: Delaware Ward 4, Delaware, Ohio; Page: 12; Enumeration District: 0031; FHL microfilm: 1241263.

545 1870 United States Federal Census, Year: 1870; Census Place: Berlin, Delaware, Ohio; Roll: M593_1196; Page: 228B.

546 1880 United States Federal Census, Year: 1880; Census Place: Berlin, Delaware, Ohio; Roll: 1012; Page: 370B; Enumeration District: 108.

547 1910 United States Federal Census, Year: 1910; Census Place: Delaware Ward 3, Delaware, Ohio; Roll: T624_1177; Page: 6B; Enumeration District: 0039; FHL microfilm: 1375190.

548 U.S. and International Marriage Records, 1560-1900 (Yates Publishing), Source number: 25002.001; Source type: Pedigree chart; Number of Pages: 1.

549 1850 United States Federal Census, Year: 1850; Census Place: Berlin, Delaware, Ohio; Roll: 675; Page: 234a.

550 1870 United States Federal Census, Year: 1870; Census Place: Berlin, Delaware, Ohio; Roll: M593_1196; Page: 235B.

551 1880 United States Federal Census, Year: 1880; Census Place: Delaware, Delaware, Ohio; Roll: 1012; Page: 543A; Enumeration District: 121.

552 1900 United States Federal Census, Year: 1900; Census Place: Brown, Delaware, Ohio; Page: 11; Enumeration District: 0025; FHL microfilm: 1241263.

553 Biography and genealogical history of the city of Newark and Essex County, New Jersey (Ancestry.com).

554 1830 United States Federal Census, Year: 1830; Census Place: Chatham, Morris, New Jersey; Series: M19; Roll: 82; Page: 113; Family History Library Film: 0337935.

555 1840 United States Federal Census, Year: 1840; Census Place: Chatham, Morris, New Jersey; Roll: 257; Page: 255; Family History Library Film: 0016519.

556 Index of wills, inventories, etc. in the Office of the Secretary of State prior to 1901 (Ancestry.com).

557 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: A brief pedigree of Merritt Lum Budd, Jr , born November 16, 1916.

558 1850 United States Federal Census, Year: 1850; Census Place: Chatham, Morris, New Jersey; Roll: 458; Page: 184a.

559 1870 United States Federal Census, Year: 1870; Census Place: Chatham, Morris, New Jersey; Roll: M593_877; Page: 64A.

560 1880 United States Federal Census, Year: 1880; Census Place: Chatham, Morris, New Jersey; Roll: 792; Page: 72A; Enumeration District: 116.

561 1900 United States Federal Census, Year: 1900; Census Place: Chatham, Morris, New Jersey; Page: 6; Enumeration District: 0048; FHL microfilm: 1240987.

562 1860 United States Federal Census, Year: 1860; Census Place: Chatham, Morris, New Jersey; Page: 808.

563 Sons of the American Revolution Membership Applications, 1889-1970 (Ancestry.com), Volume: 345.

564 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Chatham Press; Publication Date: 19 Jun 1909; Publication Place: Chatham, New Jersey, USA; URL: https://www.newspapers.com/image/95313577/?article=6aed0c54-c38f-4525-b9cf-6af559f3531c&focus=0.50441843,0.1589508,0.65946466,0.40440777&xid=3355.

565 Newspapers.com - The Chatham Press - 19 Jun 1909 - Page 1 (The Chatham Press), Obituary for Phoebe J. l.um 19 Jun 1909.

566 National Archives and Records Administration, U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934, The National Archives at Washington, D.C; Washington, D.C; NAI Title: U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934; NAI Number: T288; Record Group Title: Records of the Department of Veterans Affairs, 1773-2007; Record Grou.

567 1880 United States Federal Census, Year: 1880; Census Place: Lincoln, Berrien, Michigan; Roll: 572; Page: 214D; Enumeration District: 010.

568 1870 United States Federal Census, Year: 1870; Census Place: Elizabeth Ward 1, Union, New Jersey; Roll: M593_890; Page: 317A.

569 1910 United States Federal Census, Year: 1910; Census Place: Summit Ward 2, Union, New Jersey; Roll: T624_911; Page: 8B; Enumeration District: 0113; FHL microfilm: 1374924.

570 1880 United States Federal Census, Year: 1880; Census Place: Chatham, Morris, New Jersey; Roll: 792; Page: 75D; Enumeration District: 116.

571 New Jersey, U.S., State Census, 1905 (Ancestry.com), New Jersey State Archive; Trenton, NJ, USA; State Census of New Jersey, 1905; Reference Number: L-12; Film Number: 33. New Jersey State Archive, Trenton, NJ, USA.

572 1920 United States Federal Census, Year: 1920; Census Place: East Orange Ward 3, Essex, New Jersey; Roll: T625_1029; Page: 16B; Enumeration District: 36.

573 1870 United States Federal Census, Year: 1870; Census Place: Millburn, Essex, New Jersey; Roll: M593_860; Page: 258B.

574 1900 United States Federal Census, Year: 1900; Census Place: Madison, Morris, New Jersey; Page: 15; Enumeration District: 0061; FHL microfilm: 1240988.

575 1910 United States Federal Census, Year: 1910; Census Place: Madison, Morris, New Jersey; Roll: T624_902; Page: 7B; Enumeration District: 0019; FHL microfilm: 1374915.

576 1920 United States Federal Census, Year: 1920; Census Place: Madison, Morris, New Jersey; Roll: T625_1060; Page: 22A; Enumeration District: 23.

577 1870 United States Federal Census, Year: 1870; Census Place: Chatham, Morris, New Jersey; Roll: M593_877; Page: 59B.

578 1880 United States Federal Census, Year: 1880; Census Place: Chatham, Morris, New Jersey; Roll: 792; Page: 67C; Enumeration District: 116.

579 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Madison Eagle; Publication Date: 8 Dec 1911; Publication Place: Madison, New Jersey, USA; URL: https://www.newspapers.com/image/244339936/?article=e9bada50-b4eb-4af5-ad07-485ad81fa800&focus=0.3513499,0.25643745,0.5087188,0.34595165&xid=3355.

580 U.S., Selected Federal Census Non-Population Schedules, 1850-1880 (Ancestry.com), Census Year: 1860; Census Place: Delaware, Delaware, Ohio; Archive Collection Number: T1159; Roll: 18; Line: 4; Schedule Type: Agriculture.

581 U.S., Revolutionary War Pensioners, 1801-1815, 1818-1872 (Ancestry.com). Ledgers of Payments, 1818-1872, to U.S. Pensioners Under Acts of 1818 Through 1858

From Records of the Office of the Third Auditor of the Treasury, 1818-1872. NARA

microform publication T718. 23 rolls. Records of the Accounting Officers of the

Department of the Treasury, 1775-1978, Record Group 217. National Archives, Washington,

D.C.
Pension Payment Roll of Veterans of the Revolutionary War and the Regular Army and

Navy, 3/1801 - 9/1815 NARA microform publication M1786. 1 Roll. NAI:
of the Department of Veterans Affairs, 1773–2007, Record Group 15. The National Archives

at Washington, D.C.

582 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Marysville Journal-Tribune; Publication Date: 1 Feb 1905; Publication Place: Marysville, Ohio, USA; URL: https://www.newspapers.com/image/323933959/?article=9337c1cb-06b9-42a8-81d3-d75328af7edd&focus=0.48262405,0.71327657,0.6306026,0.9036656&xid=3355.

583 U.S., Passport Applications, 1795-1925 (Ancestry.com), National Archives and Records Administration (NARA); Washington D.C; Roll #: 2225; Volume #: Roll 2225 - Certificates: 269850-270349, 16 Apr 1923-17 Apr 1923. Selected Passports National Archives, Washington, D.C.

584 1870 United States Federal Census, Year: 1870; Census Place: Delaware, Delaware, Ohio; Roll: M593_1196; Page: 283B.

585 1880 United States Federal Census, Year: 1880; Census Place: Taylor, Union, Ohio; Roll: 1073; Page: 136C; Enumeration District: 078.

586 1900 United States Federal Census, Year: 1900; Census Place: Springfield Ward 2, Clark, Ohio; Page: 4; Enumeration District: 0021; FHL microfilm: 1241246.

587 Ohio, U.S., Births and Christenings Index, 1774-1973 (Ancestry.com).

588 Ohio, U.S., Soldier Grave Registrations, 1804-1958 (Ancestry.com). Graves Registration Cards Collection, Ohio History Connection, Columbus, Ohio.

589 1910 United States Federal Census, Year: 1910; Census Place: Allen, Union, Ohio; Roll: T624_1238; Page: 3A; Enumeration District: 0150; FHL microfilm: 1375251.

590 1900 United States Federal Census, Year: 1900; Census Place: Trenton, Delaware, Ohio; Page: 6; Enumeration District: 0046; FHL microfilm: 1241263.

591 1920 United States Federal Census, Year: 1920; Census Place: Sunbury, Delaware, Ohio; Roll: T625_1377; Page: 4B; Enumeration District: 53.

592 1930 United States Federal Census, Year: 1930; Census Place: Berkshire, Delaware, Ohio; Page: 7A; Enumeration District: 0002; FHL microfilm: 2341524.

593 Missouri, Marriage Records, 1805-2002 (Ancestry.com), Missouri State Archives; Jefferson City, MO, USA; Missouri Marriage Records [Microfilm]. Missouri Marriage Records Jefferson City, MO, USA: Missouri State Archives. Microfilm.

594 1850 United States Federal Census, Year: 1850; Census Place: Canton, Norfolk, Massachusetts; Roll: 329; Page: 168b.

595 1870 United States Federal Census, Year: 1870; Census Place: Lawrence Ward 2, Essex, Massachusetts; Roll: M593_609; Page: 134A.

596 1880 United States Federal Census, Year: 1880; Census Place: Lawrence, Essex, Massachusetts; Roll: 530; Page: 329D; Enumeration District: 193.

597 1850 United States Federal Census, Year: 1850; Census Place: Methuen, Essex, Massachusetts; Roll: 314; Page: 262b.

598 Massachusetts, Death Index, 1901-1980.

599 1900 United States Federal Census, Year: 1900; Census Place: Lawrence Ward 2, Essex, Massachusetts; Page: 9; Enumeration District: 0329; FHL microfilm: 1240643.

600 1860 United States Federal Census, Year: 1860; Census Place: Lawrence Ward 2, Essex, Massachusetts; Page: 159.

601 1880 United States Federal Census, Year: 1880; Census Place: Alexander, Washington, Maine; Roll: 489; Page: 142C; Enumeration District: 171.

602 1870 United States Federal Census, Year: 1870; Census Place: Meddybemps, Washington, Maine; Roll: M593_563; Page: 406B.

603 1850 United States Federal Census, Year: 1850; Census Place: Meddybemps, Washington, Maine; Roll: 273; Page: 122b.

604 1860 United States Federal Census, Year: 1860; Census Place: Meddybemps, Washington, Maine; Page: 77.

605 1880 United States Federal Census, Year: 1880; Census Place: Machias, Washington, Maine; Roll: 490; Page: 345B; Enumeration District: 186.

606 1870 United States Federal Census, Year: 1870; Census Place: Machias, Washington, Maine; Roll: M593_563; Page: 347B.

607 1850 United States Federal Census, Year: 1850; Census Place: Machias, Washington, Maine; Roll: 273; Page: 31b.

608 1860 United States Federal Census, Year: 1860; Census Place: Machias, Washington, Maine; Page: 872.

609 1860 United States Federal Census, Year: 1860; Census Place: Atkinson, Piscataquis, Maine; Page: 760.

610 1880 United States Federal Census, Year: 1880; Census Place: Pembroke, Washington, Maine; Roll: 489; Page: 193C; Enumeration District: 175.

611 1870 United States Federal Census, Year: 1870; Census Place: Dover, Piscataquis, Maine; Roll: M593_556; Page: 57A.

612 1900 United States Federal Census, Year: 1900; Census Place: Stoughton, Norfolk, Massachusetts; Page: 15; Enumeration District: 1075; FHL microfilm: 1240672.

613 1870 United States Federal Census, Year: 1870; Census Place: Charlotte, Washington, Maine; Roll: M593_562; Page: 112A.

614 1880 United States Federal Census, Year: 1880; Census Place: Charlotte, Washington, Maine; Roll: 489; Page: 128B; Enumeration District: 170.

615 1850 United States Federal Census, Year: 1850; Census Place: Charlotte, Washington, Maine; Roll: 273; Page: 112a.

616 1860 United States Federal Census, Year: 1860; Census Place: Charlotte, Washington, Maine; Page: 67.

617 1870 United States Federal Census, Year: 1870; Census Place: Bennington, Bennington, Vermont; Roll: M593_1615; Page: 385A.

618 1880 United States Federal Census, Year: 1880; Census Place: Haywards, Alameda, California; Roll: 62; Page: 491C; Enumeration District: 023.

619 1900 United States Federal Census, Year: 1900; Census Place: Eden, Alameda, California; Page: 6; Enumeration District: 0328; FHL microfilm: 1240081.

620 1860 United States Federal Census, Year: 1860; Census Place: Bennington, Bennington, Vermont; Page: 726.

621 1910 United States Federal Census, Year: 1910; Census Place: Eden, Alameda, California; Roll: T624_69; Page: 22A; Enumeration District: 0034; FHL microfilm: 1374082.

622 1850 United States Federal Census, Year: 1850; Census Place: Troy Ward 3, Rensselaer, New York; Roll: 584; Page: 117a.

623 Vermont, U.S., Death Records, 1909-2008 (Ancestry.com), Vermont State Archives and Records Administration; Montpelier, Vermont, USA; User Box Number: PR-01920; Roll Number: S-30688; Archive Number: M-1984408. Vermont State Archives and Records Administration, Montpelier, Vermont.

624 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Bennington Evening Banner; Publication Date: 3 Apr 1923; Publication Place: Bennington, Vermont, USA; URL: https://www.newspapers.com/image/546131252/?article=0f202dd7-8b69-47bb-bccb-9371b8544c5e&focus=0.31712952,0.102744855,0.44428584,0.25464523&xi.

625 1900 United States Federal Census, Year: 1900; Census Place: Bennington, Bennington, Vermont; Page: 1; Enumeration District: 0026; FHL microfilm: 1241689.

626 1920 United States Federal Census, Year: 1920; Census Place: Bennington, Bennington, Vermont; Roll: T625_1870; Page: 2A; Enumeration District: 26.

627 Newspapers.com - The Bennington Evening Banner - 3 Apr 1923 - Page 1 (The Bennington Evening Banner), Mary A Chandler - obituary 3 Apr 1923.

628 U.S., Federal Census Mortality Schedules Index, 1850-1880 (Ancestry.com).

629 U.S., Federal Census Mortality Schedules, 1850-1885 (Ancestry.com), National Archives and Records Administration (NARA); Washington, D.C; Non-population Census Schedules for Utah Territory and Vermont, 1870: Mortality; Archive Collection: M1807; Archive Roll Number: 1; Census Year: 1870; Census Place: Bennington, Benni.

630 1910 United States Federal Census, Year: 1910; Census Place: Bennington, Bennington, Vermont; Roll: T624_1612; Page: 6B; Enumeration District: 0024; FHL microfilm: 1375625.

631 1870 United States Federal Census, Year: 1870; Census Place: Newark Ward 3, Essex, New Jersey; Roll: M593_879; Page: 229B.

632 1840 United States Federal Census, Year: 1840; Census Place: Clinton, Essex, New Jersey; Roll: 251; Page: 188; Family History Library Film: 0016516.

633 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Daily Register; Publication Date: 8 Apr 1896; Publication Place: Red Bank, New Jersey, USA; URL: https://www.newspapers.com/image/515753810/?article=b9d261f4-06c4-4707-8b51-d2ce85371c26&focus=0.19811358,0.34836847,0.3471459,0.4565348&xid=3355.

634 1850 United States Federal Census, Year: 1850; Census Place: Newark North Ward, Essex, New Jersey; Roll: 447; Page: 33b.

635 1910 United States Federal Census, Year: 1910; Census Place: Newark Ward 8, Essex, New Jersey; Roll: T624_878; Page: 9A; Enumeration District: 0065; FHL microfilm: 1374891.

636 1920 United States Federal Census, Year: 1920; Census Place: Newark Ward 8, Essex, New Jersey; Roll: T625_1035; Page: 3A; Enumeration District: 184.

637 1900 United States Federal Census, Year: 1900; Census Place: Newark Ward 8, Essex, New Jersey; Page: 6; Enumeration District: 0075; FHL microfilm: 1240964.

638 1880 United States Federal Census, Year: 1880; Census Place: Newark, Essex, New Jersey; Roll: 778; Page: 176D; Enumeration District: 054.

639 New Jersey, U.S., State Census, 1905 (Ancestry.com), New Jersey State Archive; Trenton, NJ, USA; State Census of New Jersey, 1905; Reference Number: L-04; Film Number: 12. New Jersey State Archive, Trenton, NJ, USA.

640 1870 United States Federal Census, Year: 1870; Census Place: Newark Ward 9, Essex, New Jersey; Roll: M593_881; Page: 278B.

641 1880 United States Federal Census, Year: 1880; Census Place: Newark, Essex, New Jersey; Roll: 778; Page: 280A; Enumeration District: 059.

642 1910 United States Federal Census, Year: 1910; Census Place: Newark Ward 8, Essex, New Jersey; Roll: T624_878; Page: 13A; Enumeration District: 0064; FHL microfilm: 1374891.

643 1900 United States Federal Census, Year: 1900; Census Place: Newark Ward 8, Essex, New Jersey; Page: 4; Enumeration District: 0073; FHL microfilm: 1240964.

644 1860 United States Federal Census, Year: 1860; Census Place: Newark Ward 9, Essex, New Jersey; Page: 815.

645 1880 United States Federal Census, Year: 1880; Census Place: Boston, Suffolk, Massachusetts; Roll: 561; Page: 169D; Enumeration District: 782.

646 1920 United States Federal Census, Year: 1920; Census Place: Newark Ward 8, Essex, New Jersey; Roll: T625_1034; Page: 14B; Enumeration District: 170.

647 1880 United States Federal Census, Year: 1880; Census Place: Newark, Essex, New Jersey; Roll: 778; Page: 179A; Enumeration District: 054.

648 1900 United States Federal Census, Year: 1900; Census Place: Newark Ward 8, Essex, New Jersey; Page: 13; Enumeration District: 0072; FHL microfilm: 1240964.

649 1910 United States Federal Census, Year: 1910; Census Place: Newark Ward 8, Essex, New Jersey; Roll: T624_878; Page: 1B; Enumeration District: 0063; FHL microfilm: 1374891.

650 World War I Draft Registration.

651 1860 United States Federal Census, Year: 1860; Census Place: Joshua, Fulton, Illinois; Page: 641.

652 1870 United States Federal Census, Year: 1870; Census Place: Goshen, Stark, Illinois; Roll: M593_278; Page: 365B.

653 1880 United States Federal Census, Year: 1880; Census Place: Goshen, Stark, Illinois; Roll: 252; Page: 373D; Enumeration District: 277.

654 1900 United States Federal Census, Year: 1900; Census Place: Goshen, Stark, Illinois; Page: 7; Enumeration District: 0131; FHL microfilm: 1240345.

655 1910 United States Federal Census, Year: 1910; Census Place: Toulon, Stark, Illinois; Roll: T624_323; Page: 11A; Enumeration District: 0126; FHL microfilm: 1374336.

656 1920 United States Federal Census, Year: 1920; Census Place: Toulon, Stark, Illinois; Roll: T625_409; Page: 14A; Enumeration District: 153.

657 Illinois, U.S., Deaths and Stillbirths Index, 1916-1947 (Ancestry.com). Illinois Deaths and Stillbirths, 1916–1947 Index. FamilySearch, Salt Lake City, Utah, 2010

658 1860 United States Federal Census, Year: 1860; Census Place: Elizabeth Ward 3, Union, New Jersey; Page: 571.

659 1850 United States Federal Census, Year: 1850; Census Place: Elizabeth, Essex, New Jersey; Roll: 449; Page: 27a.

660 1820 United States Federal Census, 1820 U S Census; Census Place: Schenectady Ward 2, Schenectady, New York; Page: 127; NARA Roll: M33_65; Image: 135.

661 1880 United States Federal Census, Year: 1880; Census Place: Schenectady, Schenectady, New York; Roll: 930; Page: 232C; Enumeration District: 110.

662 New York, Compiled Census and Census Substitutes Index, 1790-1890 (Ancestry.com). Jackson, Ronald V., Accelerated Indexing Systems, comp.

663 1870 United States Federal Census, Year: 1870; Census Place: Schenectady Ward 5, Schenectady, New York; Roll: M593_1090; Page: 474B.

664 1860 United States Federal Census, Year: 1860; Census Place: Schenectady Ward 2, Schenectady, New York; Page: 115.

665 1900 United States Federal Census, Year: 1900; Census Place: Schenectady Ward 5, Schenectady, New York; Page: 1; Enumeration District: 0141; FHL microfilm: 1241160.

666 U.S., Presbyterian Church Records, 1701-1970 (Ancestry.com), Presbyterian Historical Society; Philadelphia, Pennsylvania; U.S., Presbyterian Church Records, 1701-1907; Book Title: Register 1869-1900; Accession Number: V MI46 Sch27sr v. 1. Church Registers. Presbyterian Historical Society, Philadelphia, Pennsylvania.

667 Henry S. Nourse, Birth, marriage and death register, church records and epitaphs of
Lancaster, Massachusetts, 1643-1850 (1890, Lancaster, MA: W.J. Coulter), Genealogical Publishing Co; Baltimore, Maryland; 10,000 Vital Records of Western New York, 1809-1850.

668 1870 United States Federal Census, Year: 1870; Census Place: New York Ward 18 District 2, New York, New York; Roll: M593_1001; Page: 55B.

669 U.S., Passport Applications, 1795-1925 (Ancestry.com), National Archives and Records Administration (NARA); Washington D.C; Roll #: 197; Volume #: Roll 197 - 01 Jul 1873-31 Jul 1873. Selected Passports National Archives, Washington, D.C.

670 1850 United States Federal Census, Year: 1850; Census Place: Elizabeth, Essex, New Jersey; Roll: 449; Page: 44a.

671 1860 United States Federal Census, Year: 1860; Census Place: Elizabeth Ward 3, Union, New Jersey; Page: 601.

672 New Jersey, U.S., Episcopal Diocese of Newark Church Records, 1809-1816, 1825-1970 (Ancestry.com), Episcopal Diocese of Newark; Newark, New Jersey; New Jersey, Episcopal Diocese of Newark Church Records, 1800 - 1970. Church Records. Episcopal Diocese of Newark, Newark, New Jersey.

673 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Lineage Book : NSDAR : Volume 100 : 1913.

674 1860 United States Federal Census, Year: 1860; Census Place: Elizabeth Ward 3, Union, New Jersey; Page: 600.

675 1880 United States Federal Census, Year: 1880; Census Place: Elizabeth, Union, New Jersey; Roll: 800; Page: 262A; Enumeration District: 173.

676 1900 United States Federal Census, Year: 1900; Census Place: Bunker Hill, Macoupin, Illinois; Page: 17; Enumeration District: 0051; FHL microfilm: 1240324.

677 1850 United States Federal Census, Year: 1850; Census Place: Woodburn, Macoupin, Illinois; Roll: 118; Page: 290a.

678 1860 United States Federal Census, Year: 1860; Census Place: Township 7 Range 8, Macoupin, Illinois; Page: 474.

679 1870 United States Federal Census, Year: 1870; Census Place: Township 7 Range 8, Macoupin, Illinois; Roll: M593_250; Page: 231B.

680 1880 United States Federal Census, Year: 1880; Census Place: Irvington, Essex, New Jersey; Roll: 780; Page: 444B; Enumeration District: 096.

681 1900 United States Federal Census, Year: 1900; Census Place: Irvington, Essex, New Jersey; Page: 13; Enumeration District: 0197; FHL microfilm: 1240969.

682 1870 United States Federal Census, Year: 1870; Census Place: Clinton, Essex, New Jersey; Roll: M593_860; Page: 158A.

683 1860 United States Federal Census, Year: 1860; Census Place: Clinton, Essex, New Jersey; Page: 237.

684 New Jersey, U.S., United Methodist Church Records, 1800-1970 (Ancestry.com). Church Records. Greater New Jersey United Methodist Church Commission on Archives and History, Madison, New Jersey.

685 1890 United States Federal Census - Veterans Schedules (Ancestry.com), The National Archives at Washington, D.C; Washington, D.C; Special Schedules of the Eleventh Census (1890) Enumerating Union Veterans and Widows of Union Veterans of the Civil War; Series Number: M123; Record Group Title: Records of the Department of.

686 1880 United States Federal Census, Year: 1880; Census Place: Union, Union, New Jersey; Roll: 801; Page: 355A; Enumeration District: 178.

687 1880 United States Federal Census, Year: 1880; Census Place: Lodi, Bergen, New Jersey; Roll: 771; Page: 380D; Enumeration District: 007.

688 New York, New York, U.S., Index to Birth Certificates, 1866-1909, New York City Department of Records & Information Services; New York City, New York; New York City Birth Certificates. New York City Department of Records & Information Services.

689 New York, County Marriages, 1847-1849; 1907-1936 (Ancestry.com).

690 1830 United States Federal Census, Year: 1830; Census Place: Elizabeth, Essex, New Jersey; Series: M19; Roll: 79; Family History Library Film: 0337932.

691 1840 United States Federal Census, Year: 1840; Census Place: Jefferson, Morris, New Jersey; Roll: 257; Page: 314; Family History Library Film: 0016519.

692 1900 United States Federal Census, Year: 1900; Census Place: Elizabeth Ward 10, Union, New Jersey; Page: 3; Enumeration District: 0112; FHL microfilm: 1240996.

693 1910 United States Federal Census, Year: 1910; Census Place: Elizabeth Ward 10, Union, New Jersey; Roll: T624_910; Page: 3A; Enumeration District: 0076; FHL microfilm: 1374923.

694 New Jersey, U.S., State Census, 1915 (Ancestry.com), New Jersey State Archive; Trenton, NJ, USA; State Census of New Jersey, 1915; Reference Number: L-15; Film Number: 60.

695 1900 United States Federal Census, Year: 1900; Census Place: Lawrence, Mercer, New Jersey; Page: 4; Enumeration District: 0052; FHL microfilm: 1240981.

696 1910 United States Federal Census, Year: 1910; Census Place: Newark Ward 8, Essex, New Jersey; Roll: T624_878; Page: 1A; Enumeration District: 0064; FHL microfilm: 1374891.

697 New Jersey, U.S., Death Index, 1901-2017 (Ancestry.com), Year Range: 1916-1919; Surname Range: 1916-1919. Death Indexes. New Jersey State Archives, Trenton, New Jersey.

698 1880 Federal Census Schedules of Defective, Dependent, and Delinquent Classes (Ancestry.com), National Archives and Records Administration (NARA); Washington, D.C; Nonpopulation Census Schedules for New Jersey, 1880: Supplemental Schedules of Defective, Dependent, and Delinquent Classes; Year: 1880; Publication Number: A3469.

699 1880 United States Federal Census, Year: 1880; Census Place: Union, Union, New Jersey; Roll: 801; Page: 349B; Enumeration District: 178.

700 1910 United States Federal Census, Year: 1910; Census Place: Cranford, Union, New Jersey; Roll: T624_909; Page: 5A; Enumeration District: 0052; FHL microfilm: 1374922.

701 1920 United States Federal Census, Year: 1920; Census Place: Cranford, Union, New Jersey; Roll: T625_1069; Page: 4A; Enumeration District: 60.

702 New Jersey, U.S., State Census, 1905 (Ancestry.com), New Jersey State Archive; Trenton, NJ, USA; State Census of New Jersey, 1905; Reference Number: L-06; Film Number: 27. New Jersey State Archive, Trenton, NJ, USA.

703 1910 United States Federal Census, Year: 1910; Census Place: Union, Union, New Jersey; Roll: T624_911; Page: 12B; Enumeration District: 0115; FHL microfilm: 1374924.

704 1900 United States Federal Census, Year: 1900; Census Place: Lawrence, Mercer, New Jersey; Page: 5; Enumeration District: 0052; FHL microfilm: 1240981.

705 1840 United States Federal Census, Year: 1840; Census Place: Martinsburg, Knox, Ohio; Roll: 406; Page: 279; Family History Library Film: 0020169.

706 1870 United States Federal Census, Year: 1870; Census Place: Clay, Knox, Ohio; Roll: M593_1229; Page: 237B.

707 1900 United States Federal Census, Year: 1900; Census Place: Union, Union, New Jersey; Page: 14; Enumeration District: 0141; FHL microfilm: 1240997.

708 1920 United States Federal Census, Year: 1920; Census Place: Hillside, Union, New Jersey; Roll: T625_1069; Page: 12A; Enumeration District: 109.

709 1910 United States Federal Census, Year: 1910; Census Place: Union, Union, New Jersey; Roll: T624_911; Page: 5B; Enumeration District: 0115; FHL microfilm: 1374924.

710 Knox County, Ohio, Vital Records, 1800-1882 (Herrin, Cynthia, Ancestry.com).

711 1860 United States Federal Census, Year: 1860; Census Place: Newcomerstown, Tuscarawas, Ohio; Page: 267.

712 1910 United States Federal Census, Year: 1910; Census Place: Chicago Ward 32, Cook, Illinois; Roll: T624_278; Page: 1A; Enumeration District: 1390; FHL microfilm: 1374291.

713 Cook County, Illinois, Deaths Index, 1878-1922 (Ancestry.com).

714 1880 United States Federal Census, Year: 1880; Census Place: Bellefontaine, Logan, Ohio; Roll: 1041; Page: 88D; Enumeration District: 116.

715 1900 United States Federal Census, Year: 1900; Census Place: Bellefontaine Ward 2, Logan, Ohio; Page: 6; Enumeration District: 0111; FHL microfilm: 1241294.

716 1910 United States Federal Census, Year: 1910; Census Place: Bellefontaine Ward 2, Logan, Ohio; Roll: T624_1204; Page: 5A; Enumeration District: 0128; FHL microfilm: 1375217.

717 1920 United States Federal Census, Year: 1920; Census Place: Bellefontaine Ward 2, Logan, Ohio; Roll: T625_1405; Page: 5A; Enumeration District: 189.

718 1870 United States Federal Census, Year: 1870; Census Place: Rushsylvania, Logan, Ohio; Roll: M593_1234; Page: 262B.

719 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Lineage Book : NSDAR : Volume 151 : 1919.

720 1880 United States Federal Census, Year: 1880; Census Place: Martinsburg, Knox, Ohio; Roll: 1038; Page: 152A; Enumeration District: 151.

721 1870 United States Federal Census, Year: 1870; Census Place: Ohio, Madison, Iowa; Roll: M593_407; Page: 92B.

722 1900 United States Federal Census, Year: 1900; Census Place: Clay, Knox, Ohio; Page: 9; Enumeration District: 0046; FHL microfilm: 1241290.

723 1920 United States Federal Census, Year: 1920; Census Place: Clinton, Knox, Ohio; Roll: T625_1403; Page: 3A; Enumeration District: 100.

724 1930 United States Federal Census, Year: 1930; Census Place: Mount Vernon, Knox, Ohio; Page: 4A; Enumeration District: 0012; FHL microfilm: 2341560.

725 1910 United States Federal Census, Year: 1910; Census Place: Clay, Knox, Ohio; Roll: T624_1199; Page: 7B; Enumeration District: 0053; FHL microfilm: 1375212.

726 1880 United States Federal Census, Year: 1880; Census Place: Batavia, Clermont, Ohio; Roll: 1000; Page: 31D; Enumeration District: 039.

727 1870 United States Federal Census, Year: 1870; Census Place: Clay, Knox, Ohio; Roll: M593_1229; Page: 235A.

728 Nebraska, State Census, 1885 (Ancestry.com).

729 Nebraska, State Census Collection, 1860-1885 (Ancestry.com), National Archives and Records Administration; Nebraska State Census; Year: 1885; Series/Record Group: M352; County: Richardson; Township: Salem; Page: 3. Nebraska State Historical Society, Lincoln.Nebraska.

730 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Holton Recorder; Publication Date: 21 Sep 1899; Publication Place: Holton, Kansas, USA; URL: https://www.newspapers.com/image/67765468/?article=41daef7b-b58e-4b94-bf6b-b533a4fbc51c&focus=0.17388782,0.59712327,0.30222598,0.7341655&xid=3355.

731 Kansas State Census Collection, 1855-1925, Kansas State Historical Society; Topeka, Kansas; 1895 Kansas Territory Census; Roll: v115_61; Line: 15.

732 U.S., Civil War Soldiers, 1861-1865, Historical Data Systems, Inc; Duxbury, MA 02331; American Civil War Research Database. National Park Service, Civil War Soldiers and Sailors System.

733 Ohio, U.S., Compiled Marriage Index, 1803-1900 (Ancestry.com).

734 1860 United States Federal Census, Year: 1860; Census Place: Union, Union, New Jersey; Page: 674.

735 1870 United States Federal Census, Year: 1870; Census Place: Landis, Cumberland, New Jersey; Roll: M593_859; Page: 345A.

736 1880 United States Federal Census, Year: 1880; Census Place: Landis, Cumberland, New Jersey; Roll: 776; Page: 376C; Enumeration District: 084.

737 1900 United States Federal Census, Year: 1900; Census Place: Vineland, Cumberland, New Jersey; Page: 8; Enumeration District: 0147; FHL microfilm: 1240961.

738 1910 United States Federal Census, Year: 1910; Census Place: Vineland, Cumberland, New Jersey; Roll: T624_875; Page: 8A; Enumeration District: 0130; FHL microfilm: 1374888.

739 New Jersey, U.S., State Census, 1905 (Ancestry.com), New Jersey State Archive; Trenton, NJ, USA; State Census of New Jersey, 1905; Reference Number: L-13; Film Number: 8. New Jersey State Archive, Trenton, NJ, USA.

740 New Jersey, U.S., State Census, 1905 (Ancestry.com), New Jersey State Archive; Trenton, NJ, USA; State Census of New Jersey, 1905; Reference Number: L-15; Film Number: 41. New Jersey State Archive, Trenton, NJ, USA.

741 1860 United States Federal Census, Year: 1860; Census Place: Clinton, Essex, New Jersey; Page: 242.

742 Pennsylvania, Death Certificates, 1906-1968 (Ancestry.com), Pennsylvania Historic and Museum Commission; Harrisburg, PA; Pennsylvania (State). Death Certificates, 1906-1968; Certificate Number Range: 032861-036050.

743 1910 United States Federal Census, Year: 1910; Census Place: Philadelphia Ward 19, Philadelphia, Pennsylvania; Roll: T624_1393; Page: 6A; Enumeration District: 0297; FHL microfilm: 1375406.

744 1900 United States Federal Census, Year: 1900; Census Place: Philadelphia Ward 19, Philadelphia, Pennsylvania; Page: 5; Enumeration District: 0371; FHL microfilm: 1241460.

745 1880 United States Federal Census, Year: 1880; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: 1178; Page: 64A; Enumeration District: 354.

746 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Philadelphia Inquirer; Publication Date: 9 Jun 1910; Publication Place: Philadelphia, Pennsylvania, USA; URL: https://www.newspapers.com/image/167230104/?article=ac9f2460-1cce-4733-a394-012468203c78&focus=0.62926114,0.0580516,0.7512864,0.08196747&xi.

747 1900 United States Federal Census, Year: 1900; Census Place: Elizabeth Ward 8, Union, New Jersey; Page: 5; Enumeration District: 0109; FHL microfilm: 1240996.

748 1910 United States Federal Census, Year: 1910; Census Place: Elizabeth Ward 12, Union, New Jersey; Roll: T624_910; Page: 5A; Enumeration District: 0082; FHL microfilm: 1374923.

749 1920 United States Federal Census, Year: 1920; Census Place: Elizabeth City Ward 12, Union, New Jersey; Roll: T625_1069; Page: 3B; Enumeration District: 104.

750 New Jersey, U.S., State Census, 1915 (Ancestry.com), New Jersey State Archive; Trenton, NJ, USA; State Census of New Jersey, 1915; Reference Number: L-15; Film Number: 61.

751 Clara Amelia Chandler Birth Certificate (City of Elizabeth, Union Co, NJ certificate No. 2644). Date of Birth April, 18, 1891, Parents: Edward E Chandler and Sarah R Goodheart.

752 New Jersey, U.S., Death Index, 1901-2017 (Ancestry.com), Year Range: 1925-1929; Surname Range: ALL; Title: New Jersey, Death Indexes, 1904-2000. Death Indexes. New Jersey State Archives, Trenton, New Jersey.

753 1910 United States Federal Census, Year: 1910; Census Place: Newark Ward 9, Essex, New Jersey; Roll: T624_877; Page: 9B; Enumeration District: 0076; FHL microfilm: 1374890.

754 New Jersey, U.S., State Census, 1905 (Ancestry.com), New Jersey State Archive; Trenton, NJ, USA; State Census of New Jersey, 1905; Reference Number: L-04; Film Number: 13. New Jersey State Archive, Trenton, NJ, USA.

755 1900 United States Federal Census, Year: 1900; Census Place: Newark Ward 3, Essex, New Jersey; Page: 6; Enumeration District: 0030; FHL microfilm: 1240963.

756 New Jersey, U.S., Marriage Index, 1901-2016 (Ancestry.com), New Jersey State Archives; Trenton, New Jersey; Marriage Indexes; Index Type: Bride; Year Range: 1901-1903; Surname Range: L - Z. Marriage Indexes. New Jersey State Archives, Trenton, New Jersey.

757 1910 United States Federal Census, Year: 1910; Census Place: Newark Ward 3, Essex, New Jersey; Roll: T624_877; Page: 17B; Enumeration District: 0022; FHL microfilm: 1374890.

758 1930 United States Federal Census, Year: 1930; Census Place: Newark, Essex, New Jersey; Page: 11A; Enumeration District: 0279; FHL microfilm: 2341077.

759 U.S., Presbyterian Church Records, 1701-1970 (Ancestry.com), Presbyterian Historical Society; Philadelphia, Pennsylvania; U.S., Presbyterian Church Records, 1701-1907; Book Title: 1848 - 1879. Church Registers. Presbyterian Historical Society, Philadelphia, Pennsylvania.

760 1870 United States Federal Census, Year: 1870; Census Place: Newark Ward 13, Essex, New Jersey; Roll: M593_882; Page: 538B.

761 1920 United States Federal Census, Year: 1920; Census Place: Orange Ward 1, Essex, New Jersey; Roll: T625_1039; Page: 23B; Enumeration District: 298.

762 1840 United States Federal Census, Year: 1840; Census Place: Burlington, New Jersey; Roll: 248; Page: 213; Family History Library Film: 0016515.

763 New Jersey, U.S., Episcopal Diocese of Newark Church Records, 1809-1816, 1825-1970 (Ancestry.com), Episcopal Diocese of Newark; Newark, New Jersey; New Jersey, Episcopal Diocese of Newark Church Records, 1800 - 1970; Reference Number: 1. Church Records. Episcopal Diocese of Newark, Newark, New Jersey.

764 Ohio, U.S., Wills and Probate Records, 1786-1998 (Ancestry.com), Probate Records, Court Records, 1851-1967; Probate Place: Huron, Ohio. Ohio County, District and Probate Courts.

765 1830 United States Federal Census, Year: 1830; Census Place: Newark, Essex, New Jersey; Series: M19; Roll: 79; Page: 277; Family History Library Film: 0337932.

766 Pennsylvania, U.S., Wills and Probate Records, 1683-1993 (Ancestry.com), Wills, 1789-1908 ; Letters of Administration, 1790-1917 ; Index to Wills and Letters of Administration, 1789-1973; Author: Delaware County (Pennsylvania). Register of Wills; Probate Place: Delaware, Pennsylvania. Pennsylvania County, District and Probate Courts.

767 Sons of the American Revolution Membership Applications, 1889-1970 (Ancestry.com), Volume: 164.

768 1870 United States Federal Census, Year: 1870; Census Place: Westfield, Union, New Jersey; Roll: M593_891; Page: 836B.

769 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), New-York Tribune; Publication Date: 30 Nov 1907; Publication Place: New York, New York, USA; URL: https://www.newspapers.com/image/466211131/?article=f1613c62-89d0-45fd-98ef-698d47e647f2&focus=0.4978257,0.69665235,0.6581447,0.8609991&xid=3355.

770 New York, U.S., Wills and Probate Records, 1659-1999 (Ancestry.com), Record of Wills, 1665-1916; Index to Wills, 1662-1923 (New York County); Author: New York. Surrogate's Court (New York County); Probate Place: New York, New York. New York County, District and Probate Courts.

771 Connecticut, U.S., Wills and Probate Records, 1609-1999 (Ancestry.com), Author: Connecticut State Library (Hartford, Connecticut); Probate Place: Hartford, Connecticut. Connecticut County, District and Probate Courts.

772 1850 United States Federal Census, Year: 1850; Census Place: Columbus, Muscogee, Georgia; Roll: 79; Page: 307b.

773 1880 United States Federal Census, Year: 1880; Census Place: Newark, Essex, New Jersey; Roll: 779; Page: 222D; Enumeration District: 085.

774 1870 United States Federal Census, Year: 1870; Census Place: Newark Ward 2, Essex, New Jersey; Roll: M593_879; Page: 126A.

775 1860 United States Federal Census, Year: 1860; Census Place: Newark Ward 2, Essex, New Jersey; Page: 62.

776 1850 United States Federal Census, Year: 1850; Census Place: Elizabeth, Essex, New Jersey; Roll: 449; Page: 21a.

777 1870 United States Federal Census, Year: 1870; Census Place: Elizabeth Ward 5, Union, New Jersey; Roll: M593_890; Page: 501B.

778 1880 United States Federal Census, Year: 1880; Census Place: Elizabeth, Union, New Jersey; Roll: 800; Page: 250B; Enumeration District: 173.

779 1900 United States Federal Census, Year: 1900; Census Place: Elizabeth Ward 12, Union, New Jersey; Page: 3; Enumeration District: 0117; FHL microfilm: 1240996.

780 New Jersey, U.S., Death Index, 1901-2017 (Ancestry.com), Year Range: 1903; Surname Range: A-Z; Title: New Jersey Death Index, 2001-2017. Death Indexes. New Jersey State Archives, Trenton, New Jersey.

781 1870 United States Federal Census, Year: 1870; Census Place: Elizabeth Ward 6, Union, New Jersey; Roll: M593_890; Page: 517A.

782 U.S., Presbyterian Church Records, 1701-1970 (Ancestry.com), Presbyterian Historical Society; Philadelphia, Pennsylvania; U.S., Presbyterian Church Records, 1701-1907; Book Title: 1875 - 1884. Church Registers. Presbyterian Historical Society, Philadelphia, Pennsylvania.

783 Chandler, Emmie Lou Chandler Family Bible, Elizabeth K. Byram and Isaac Chandler married. This family Bible was in the possession of Emmie Lou Chandler in 1980.

784 1860 United States Federal Census, Year: 1860; Census Place: Brooklyn Ward 4 District 2, Kings, New York; Page: 814.

785 1870 United States Federal Census, Year: 1870; Census Place: East Orange, Essex, New Jersey; Roll: M593_860; Page: 214A.

786 1880 United States Federal Census, Year: 1880; Census Place: East Orange, Essex, New Jersey; Roll: 780; Page: 517D; Enumeration District: 099.

787 1900 United States Federal Census, Year: 1900; Census Place: Summit, Union, New Jersey; Page: 23; Enumeration District: 0139; FHL microfilm: 1240997.

788 1910 United States Federal Census, Year: 1910; Census Place: Summit Ward 2, Union, New Jersey; Roll: T624_911; Page: 20B; Enumeration District: 0113; FHL microfilm: 1374924.

789 U.S., Presbyterian Church Records, 1701-1970 (Ancestry.com), Presbyterian Historical Society; Philadelphia, Pennsylvania; U.S., Presbyterian Church Records, 1701-1907; Book Title: Register_Marriages_1833-1859; Accession Number: V F MI46 B79serl. Church Registers. Presbyterian Historical Society, Philadelphia, Pennsylvania.

790 Chandler, Emmie Lou Chandler Family Bible, Asa Byram Chandler birth, death, and marriage entries. This family Bible was in the possession of Emmie Lou Chandler in 1980.

791 1860 United States Federal Census, Year: 1860; Census Place: Geneva, Talbot, Georgia; Page: 19.

792 1870 United States Federal Census, Year: 1870; Census Place: Geneva, Talbot, Georgia; Roll: M593_175; Page: 103A.

793 1880 United States Federal Census, Year: 1880; Census Place: District 889, Talbot, Georgia; Roll: 166; Page: 320B; Enumeration District: 124.

794 Georgia, U.S., Wills and Probate Records, 1742-1992 (Ancestry.com), Wills, 1828-1928 [Talbot County, Georgia]; Author: Georgia. Court of Ordinary (Talbot County).

795 Georgia, Compiled Marriages, 1754-1850. Surety:2

796 Georgia, Marriage Records From Select Counties, 1828-1978 (Ancestry.com).

797 Georgia Marriages, 1699-1944 (Hunting For Bears, comp., Ancestry.com).

798 Chandler, Emmie Lou Chandler Family Bible, Isaac Comfort Chandler birth, death, and marriage entries. This family Bible was in the possession of Emmie Lou Chandler in 1980.

799 1860 United States Federal Census, Year: 1860; Census Place: Newark Ward 2, Essex, New Jersey; Page: 60.

800 1870 United States Federal Census, Year: 1870; Census Place: Newark Ward 11, Essex, New Jersey; Roll: M593_882; Page: 422B.

801 New Jersey, U.S., State Census, 1885 (Ancestry.com), New Jersey State Archive; Trenton, New Jersey, United States; State Census of New Jersey, 1885; Film Number: 14. New Jersey State Archive, Trenton, NJ, USA.

802 Newark, New Jersey, Directory, 1890-1891 (Ancestry.com).

803 1900 United States Federal Census, Year: 1900; Census Place: Newark Ward 11, Essex, New Jersey; Page: 10; Enumeration District: 0108; FHL microfilm: 1240965.

804 1850 United States Federal Census, Year: 1850; Census Place: Newark West Ward, Essex, New Jersey; Roll: 448; Page: 355b.

805 1880 United States Federal Census, Year: 1880; Census Place: Newark, Essex, New Jersey; Roll: 778; Page: 410C; Enumeration District: 066.

806 Chandler, Emmie Lou Chandler Family Bible, Job Chandler birth, death, and marriage entries. This family Bible was in the possession of Emmie Lou Chandler in 1980.

807 1880 United States Federal Census, Year: 1880; Census Place: Elizabeth, Union, New Jersey; Roll: 800; Page: 285D; Enumeration District: 174.

808 1900 United States Federal Census, Year: 1900; Census Place: Elizabeth Ward 11, Union, New Jersey; Page: 8; Enumeration District: 0114; FHL microfilm: 1240996.

809 Chandler, Emmie Lou Chandler Family Bible, Mary E. Chandler marriage and death entries. This family Bible was in the possession of Emmie Lou Chandler in 1980.

810 1870 United States Federal Census, Year: 1870; Census Place: Freehold, Monmouth, New Jersey; Roll: M593_875; Page: 58A.

811 1860 United States Federal Census, Year: 1860; Census Place: Freehold, Monmouth, New Jersey; Page: 188.

812 1880 United States Federal Census, Year: 1880; Census Place: Freehold, Monmouth, New Jersey; Roll: 791; Page: 69A; Enumeration District: 107.

813 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Daily News-Times; Publication Date: 14 May 1894; Publication Place: New Brunswick, New Jersey, USA; URL: https://www.newspapers.com/image/17897078/?article=d0a4e7a7-9e5d-4d8a-8cd2-66a9f21791e5&focus=0.7331463,0.15678036,0.8547362,0.29135418&xid=3355.

814 U.S., Passport Applications, 1795-1925 (Ancestry.com), National Archives and Records Administration (NARA); Washington D.C; Roll #: 195; Volume #: Roll 195 - 23 May 1873-10 Jun 1873. Selected Passports National Archives, Washington, D.C.

815 Chandler, Emmie Lou Chandler Family Bible, Rev. Francis Chandler birth, death, and marriage. This family Bible was in the possession of Emmie Lou Chandler in 1980.

816 Connecticut, U.S., Hale Collection of Cemetery Inscriptions and Newspaper Notices, 1629-1934 (Ancestry.com). The Charles R. Hale Collection;. Hale Collection of Connecticut Cemetery Inscriptions. Hartford, Connecticut: Connecticut State Library.

817 1880 United States Federal Census, Year: 1880; Census Place: Elizabeth, Union, New Jersey; Roll: 800; Page: 299D; Enumeration District: 175.

818 1900 United States Federal Census, Year: 1900; Census Place: Elizabeth Ward 10, Union, New Jersey; Page: 6; Enumeration District: 0112; FHL microfilm: 1240996.

819 1910 United States Federal Census, Year: 1910; Census Place: Elizabeth Ward 10, Union, New Jersey; Roll: T624_910; Page: 4A; Enumeration District: 0077; FHL microfilm: 1374923.

820 1920 United States Federal Census, Year: 1920; Census Place: Elizabeth City Ward 11, Union, New Jersey; Roll: T625_1070; Page: 5B; Enumeration District: 102.

821 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The New York Times; Publication Date: 22 Feb 1911; Publication Place: New York, New York, USA; URL: https://www.newspapers.com/image/25973559/?article=3655568a-6bac-4bde-a9fe-737595f8b829&focus=0.55339587,0.5260872,0.6893802,0.54987186&xid=3355.

822 1850 United States Federal Census, Year: 1850; Census Place: New Haven, New Haven, Connecticut; Roll: 47; Page: 261b.

823 1860 United States Federal Census, Year: 1860; Census Place: New Haven Ward 2, New Haven, Connecticut; Page: 61.

824 1870 United States Federal Census, Year: 1870; Census Place: East Haven, New Haven, Connecticut; Roll: M593_111; Page: 212B.

825 1880 United States Federal Census, Year: 1880; Census Place: East Haven, New Haven, Connecticut; Roll: 107; Page: 508D; Enumeration District: 103.

826 1900 United States Federal Census, Year: 1900; Census Place: East Haven, New Haven, Connecticut; Page: 7; Enumeration District: 0309; FHL microfilm: 1240143.

827 1870 United States Federal Census, Year: 1870; Census Place: New Haven Ward 2, New Haven, Connecticut; Roll: M593_109; Page: 132B.

828 1880 United States Federal Census, Year: 1880; Census Place: New Haven, New Haven, Connecticut; Roll: 105; Page: 352A; Enumeration District: 074.

829 Kansas, U.S., Wills and Probate Records, 1803-1987 (Ancestry.com), Probate Records, 1859-1935 ; Probate Court Indexes, 1877-1926; Author: Kansas. Probate Court (Shawnee County); Probate Place: Shawnee, Kansas. Kansas, County, District and Probate Courts.

830 1840 United States Federal Census, Year: 1840; Census Place: Western Division, Grant, Wisconsin Territory; Roll: 580; Page: 35; Family History Library Film: 0034498.

831 1870 United States Federal Census, Year: 1870; Census Place: Detroit Ward 5, Wayne, Michigan; Roll: M593_712; Page: 323A.

832 1880 United States Federal Census, Year: 1880; Census Place: Detroit, Wayne, Michigan; Roll: 612; Page: 226B; Enumeration District: 280.

833 New Jersey, U.S., Death Index, 1901-2017 (Ancestry.com), Year Range: 1920-1924; Surname Range: ALL; Title: New Jersey, Death Indexes, 1904-2000. Death Indexes. New Jersey State Archives, Trenton, New Jersey.

834 1910 United States Federal Census, Year: 1910; Census Place: Detroit Ward 6, Wayne, Michigan; Roll: T624_682; Page: 8A; Enumeration District: 0084; FHL microfilm: 1374695.

835 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Detroit Free Press; Publication Date: 2 Apr 1936; Publication Place: Detroit, Michigan, USA; URL: https://www.newspapers.com/image/97900596/?article=f917f5a5-592b-4224-9af0-b0563ec5d55e&focus=0.26551366,0.25317752,0.38327506,0.34374937&xid=3355.

836 1900 United States Federal Census, Year: 1900; Census Place: Detroit Ward 1, Wayne, Michigan; Page: 1; Enumeration District: 0004; FHL microfilm: 1240747.

837 1900 United States Federal Census, Year: 1900; Census Place: Mankato Ward 5, Blue Earth, Minnesota; Page: 2; Enumeration District: 0022; FHL microfilm: 1240758.

838 Minnesota, U.S., Territorial and State Censuses, 1849-1905 (Ancestry.com). Minnesota Historical Society.

839 Michigan, Death Records, 1897-1929 (Ancestry.com), The Library of Michigan; Lansing, Michigan; Michigan Death Records Project; Rolls: 1-302; Archive Barcode/Item Number: 30000008532974; Roll Number: 115; Certificate Number: 81.

840 1860 United States Federal Census, Year: 1860; Census Place: Fishkill, Dutchess, New York; Page: 672.

841 1910 United States Federal Census, Year: 1910; Census Place: Mankato Ward 5, Blue Earth, Minnesota; Roll: T624_691; Page: 7A; Enumeration District: 0023; FHL microfilm: 1374704.

842 1880 United States Federal Census, Year: 1880; Census Place: Mankato, Blue Earth, Minnesota; Roll: 615; Page: 470C; Enumeration District: 020.

843 Minnesota Death Index, 1908-2017 (Ancestry.com), Minnesota Department of Health; St Paul, Minnesota, USA; Minnesota, Death Index, 1908-2017.

844 1850 United States Federal Census, Year: 1850; Census Place: Minisink, Orange, New York; Roll: 574; Page: 249b.

845 1860 United States Federal Census, Year: 1860; Census Place: Minisink, Orange, New York; Page: 361.

846 1870 United States Federal Census, Year: 1870; Census Place: Wawayanda, Orange, New York; Roll: M593_1070; Page: 703B.

847 New Jersey, U.S., Compiled Marriage Records, 1684-1895 (Ancestry.com).

848 1870 United States Federal Census, Year: 1870; Census Place: Deerpark, Orange, New York; Roll: M593_1067; Page: 428B.

849 1880 United States Federal Census, Year: 1880; Census Place: Port Jervis, Orange, New York; Roll: 910; Page: 226D; Enumeration District: 013.

850 1860 United States Federal Census, Year: 1860; Census Place: Deerpark, Orange, New York; Page: 251.

851 U.S., Presbyterian Church Records, 1701-1970 (Ancestry.com), Presbyterian Historical Society; Philadelphia, Pennsylvania; U.S., Presbyterian Church Records, 1701-1907; Book Title: Register 1892-1901; Accession Number: Vault BX 9211 .N72771 F52 v.2. Church Registers. Presbyterian Historical Society, Philadelphia, Pennsylvania.

852 1880 United States Federal Census, Year: 1880; Census Place: Deerpark, Orange, New York; Roll: 910; Page: 150A; Enumeration District: 009.

853 1860 United States Federal Census, Year: 1860; Census Place: Newark Ward 2, Essex, New Jersey; Page: 192.

854 1850 United States Federal Census, Year: 1850; Census Place: Newark East Ward, Essex, New Jersey; Roll: 447; Page: 161b.

855 U.S., Federal Census Mortality Schedules, 1850-1885 (Ancestry.com), National Archives and Records Administration (NARA); Washington, D.C; Non-population Census Schedules for New Jersey, 1850-1880: Mortality; Archive Collection: M1810; Archive Roll Number: 1; Census Year: 1869; Census Place: Newark, Essex, New Jersey.

856 1880 United States Federal Census, Year: 1880; Census Place: Newark, Essex, New Jersey; Roll: 778; Page: 422A; Enumeration District: 067.

857 1870 United States Federal Census, Year: 1870; Census Place: Newark Ward 11, Essex, New Jersey; Roll: M593_882; Page: 458B.

858 1860 United States Federal Census, Year: 1860; Census Place: Newark Ward 2, Essex, New Jersey; Page: 187.

859 1860 United States Federal Census, Year: 1860; Census Place: St Louis Ward 4, St Louis (Independent City), Missouri; Page: 180.

860 Theodore Melvin Banta, Sayre family : lineage of Thomas Sayre, a founder of Southampton (De Vinne Press, New York, 1901), page 314.

861 1870 United States Federal Census, Year: 1870; Census Place: San Francisco Ward 1, San Francisco, California; Roll: M593_79; Page: 39A.

862 California, U.S., County Birth, Marriage, and Death Records, 1849-1980 (Ancestry.com), California Department of Public Health, courtesy of www.vitalsearch-worldwide.com. Digital Images. California, County Birth, Marriage, and Death Records, 1830-1980. California Department of Public Health,

863 1870 United States Federal Census, Year: 1870; Census Place: St Louis Ward 6, St Louis, Missouri; Roll: M593_816; Page: 326A.

864 Missouri, U.S., Death Records, 1850-1931, Missouri State Archives; Jefferson City, MO, USA; Missouri Death Records [Microfilm].

865 1870 United States Federal Census, Year: 1870; Census Place: Norristown Lower Ward, Montgomery, Pennsylvania; Roll: M593_1378; Page: 70A.

866 1880 United States Federal Census, Year: 1880; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: 1187; Page: 500A; Enumeration District: 603.

867 1860 United States Federal Census, Year: 1860; Census Place: Philadelphia Ward 15, Philadelphia, Pennsylvania; Page: 82.

868 1880 United States Federal Census, Year: 1880; Census Place: Toledo, Lucas, Ohio; Roll: 1043; Page: 168D; Enumeration District: 035.

869 1860 United States Federal Census, Year: 1860; Census Place: Toledo, Lucas, Ohio; Page: 251.

870 1870 United States Federal Census, Year: 1870; Census Place: Toledo Ward 3, Lucas, Ohio; Roll: M593_1237; Page: 266B.

871 1900 United States Federal Census, Year: 1900; Census Place: Hanover, Morris, New Jersey; Page: 10; Enumeration District: 0058; FHL microfilm: 1240987.

872 1870 United States Federal Census, Year: 1870; Census Place: Minisink, Orange, New York; Roll: M593_1068; Page: 33B.

873 1880 United States Federal Census, Year: 1880; Census Place: Ramapo, Rockland, New York; Roll: 924; Page: 229A; Enumeration District: 058.

874 1850 United States Federal Census, Year: 1850; Census Place: Jersey, Hudson, New Jersey; Roll: 452; Page: 338b.

875 U.S., Federal Census Mortality Schedules, 1850-1885 (Ancestry.com), National Archives and Records Administration (NARA); Washington, D.C; Non-population Census Schedules for New Jersey, 1850-1880: Mortality; Archive Collection: M1810; Archive Roll Number: 1; Census Year: 1849; Census Place: Byram, Sussex, New Jersey; P.

876 1870 United States Federal Census, Year: 1870; Census Place: Newark Ward 4, Essex, New Jersey; Roll: M593_880; Page: 312B.

877 1880 United States Federal Census, Year: 1880; Census Place: Stanhope, Sussex, New Jersey; Roll: 798; Page: 18D; Enumeration District: 175.

878 1860 United States Federal Census, Year: 1860; Census Place: Wilton, Saratoga, New York; Page: 447.

879 1850 United States Federal Census, Year: 1850; Census Place: Southampton, Suffolk, New York; Roll: 602; Page: 371a.

880 1850 United States Federal Census, Year: 1850; Census Place: Duanesburg, Schenectady, New York; Roll: 594; Page: 28a.

881 1880 United States Federal Census, Year: 1880; Census Place: East Orange, Essex, New Jersey; Roll: 780; Page: 543C; Enumeration District: 100.

882 1850 United States Federal Census, Year: 1850; Census Place: Byram, Sussex, New Jersey; Roll: 464; Page: 244b.

883 1850 United States Federal Census, Year: 1850; Census Place: Rotterdam, Schenectady, New York; Roll: 594; Page: 77b.

884 1860 United States Federal Census, Year: 1860; Census Place: Butler, Branch, Michigan; Page: 1038.

885 1850 United States Federal Census, Year: 1850; Census Place: Troy Ward 7, Rensselaer, New York; Roll: 584; Page: 289a.

886 Washington, Marriage Records, 1854-2013 (Ancestry.com), Washington State Archives; Olympia, Washington; Washington Marriage Records, 1854-2013.

887 1850 United States Federal Census, Year: 1850; Census Place: Lafayette, Sussex, New Jersey; Roll: 464; Page: 98b.

888 1870 United States Federal Census, Year: 1870; Census Place: Green, Sussex, New Jersey; Roll: M593_889; Page: 63A.

889 1910 United States Federal Census, Year: 1910; Census Place: Sparta, Sussex, New Jersey; Roll: T624_909; Page: 6B; Enumeration District: 0182; FHL microfilm: 1374922.

890 1900 United States Federal Census, Year: 1900; Census Place: Sparta, Sussex, New Jersey; Page: 21; Enumeration District: 0174; FHL microfilm: 1240995.

891 1880 United States Federal Census, Year: 1880; Census Place: Ogdensburg, Sussex, New Jersey; Roll: 798; Page: 165A; Enumeration District: 184.

892 1860 United States Federal Census, Year: 1860; Census Place: Green, Sussex, New Jersey; Page: 692.

893 New Jersey, U.S., State Census, 1885 (Ancestry.com), New Jersey State Archive; Trenton, New Jersey, United States; State Census of New Jersey, 1885; Film Number: 41. New Jersey State Archive, Trenton, NJ, USA.

894 1880 United States Federal Census, Year: 1880; Census Place: Crown Point, Essex, New York; Roll: 832; Page: 50A; Enumeration District: 042.

895 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Lineage Book : NSDAR : Volume 117 : 1915.

896 1870 United States Federal Census, Year: 1870; Census Place: Crown Point, Essex, New York; Roll: M593_936; Page: 65A.

897 1900 United States Federal Census, Year: 1900; Census Place: Crown Point, Essex, New York; Page: 7; Enumeration District: 0035; FHL microfilm: 1241035.

898 1910 United States Federal Census, Year: 1910; Census Place: Crown Point, Essex, New York; Roll: T624_933; Page: 12A; Enumeration District: 0041; FHL microfilm: 1374946.

899 1880 United States Federal Census, Year: 1880; Census Place: Elizabeth City, Pasquotank, North Carolina; Roll: 976; Page: 322D; Enumeration District: 109.

900 New Jersey, U.S., State Census, 1905 (Ancestry.com), New Jersey State Archive; Trenton, NJ, USA; State Census of New Jersey, 1905; Reference Number: L-06; Film Number: 36. New Jersey State Archive, Trenton, NJ, USA.

901 1900 United States Federal Census, Year: 1900; Census Place: Paterson Ward 2, Passaic, New Jersey; Page: 1; Enumeration District: 0117; FHL microfilm: 1240991.

902 1910 United States Federal Census, Year: 1910; Census Place: Paterson Ward 2, Passaic, New Jersey; Roll: T624_906; Page: 5B; Enumeration District: 0101; FHL microfilm: 1374919.

903 North Carolina, Marriage Records, 1741-2011 (Ancestry.com).

904 1870 United States Federal Census, Year: 1870; Census Place: Randolph, Morris, New Jersey; Roll: M593_878; Page: 334A.

905 1830 United States Federal Census, Year: 1830; Census Place: Newton, Sussex, New Jersey; Series: M19; Roll: 82; Page: 232; Family History Library Film: 0337935.

906 1840 United States Federal Census, Year: 1840; Census Place: Cornwall, Orange, New York; Roll: 322; Page: 131; Family History Library Film: 0017202.

907 Wisconsin, U.S., State Censuses, 1855-1905 (Ancestry.com), Wisconsin Historical Society; Madison, Wisconsin; Census Year: 1855; Roll: 1. Wisconsin Historical Society, Madison, Wisconsin.

908 New York, U.S., War of 1812 Payroll Abstracts for New York State Militia, 1812-1815. Adjutant General’s Office. New York State Archives, Albany, New York.

909 1840 United States Federal Census, Year: 1840; Census Place: Kane, Illinois; Roll: 62; Page: 11; Family History Library Film: 0007643.

910 1860 United States Federal Census, Year: 1860; Census Place: Eden, Fond du Lac, Wisconsin; Page: 360.

911 1850 United States Federal Census, Year: 1850; Census Place: Pequannock, Morris, New Jersey; Roll: 459; Page: 307b.

912 1820 United States Federal Census, 1820 U S Census; Census Place: Granville, Washington, New York; Page: 130; NARA Roll: M33_76; Image: 253.

913 Pennsylvania, Death Certificates, 1906-1968 (Ancestry.com).

914 The Averell-Averill-Avery family : a record of the descendants of William and Abigail Averell of Ipswich, Mass. (Press of Evangelical Publishing House, 1906).

915 1860 United States Federal Census, Year: 1860; Census Place: Milo, Yates, New York; Page: 628.

916 1870 United States Federal Census, Year: 1870; Census Place: Poughkeepsie Ward 6, Dutchess, New York; Roll: M593_927; Page: 758A.

917 1850 United States Federal Census, Year: 1850; Census Place: Sweden, Monroe, New York; Roll: 529; Page: 31a.

918 1850 United States Federal Census, Year: 1850; Census Place: Rockaway, Morris, New Jersey; Roll: 459; Page: 322b.

919 1860 United States Federal Census, Year: 1860; Census Place: Rockaway, Morris, New Jersey; Page: 493.

920 Biography & Genealogy Master Index (BGMI) (Ancestry.com), Gale Research Company; Detroit, Michigan; Accession Number: 215057.

921 1850 United States Federal Census, Year: 1850; Census Place: Newark East Ward, Essex, New Jersey; Roll: 447; Page: 181a.

922 1860 United States Federal Census, Year: 1860; Census Place: Newark Ward 3, Essex, New Jersey; Page: 243.

923 1870 United States Federal Census, Year: 1870; Census Place: Newark Ward 10, Essex, New Jersey; Roll: M593_881; Page: 374A.

924 1880 United States Federal Census, Year: 1880; Census Place: Newark, Essex, New Jersey; Roll: 776; Page: 313D; Enumeration District: 035.

925 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Lineage Book : NSDAR : Volume 070 : 1908.

926 1870 United States Federal Census, Year: 1870; Census Place: Brooklyn Ward 11, Kings, New York; Roll: M593_952; Page: 219B.

927 1880 United States Federal Census, Year: 1880; Census Place: White Creek, Washington, New York; Roll: 943; Page: 466A; Enumeration District: 155.

928 1900 United States Federal Census, Year: 1900; Census Place: Wellsboro, Tioga, Pennsylvania; Page: 1; Enumeration District: 0157; FHL microfilm: 1241490.

929 1880 United States Federal Census, Year: 1880; Census Place: Wellsboro, Tioga, Pennsylvania; Roll: 1198; Page: 456A; Enumeration District: 169.

930 1870 United States Federal Census, Year: 1870; Census Place: Wellsboro, Tioga, Pennsylvania; Roll: M593_1456; Page: 180B.

931 New York, State Census, 1892. New York State Education Department, Office of Cultural Education. New York State Library, Albany, NY.

932 1870 United States Federal Census, Year: 1870; Census Place: Granville, Washington, New York; Roll: M593_1110; Page: 234A.

933 1850 United States Federal Census, Year: 1850; Census Place: Hartford, Washington, New York; Roll: 610; Page: 251a.

934 1840 United States Federal Census, Year: 1840; Census Place: Newark South Ward, Essex, New Jersey; Roll: 250; Page: 240; Family History Library Film: 0016516.

935 1850 United States Federal Census, Year: 1850; Census Place: Fairfield, South Carolina; Roll: 852; Page: 234a.

936 South Carolina, Wills and Probate Records, 1670-1980 (Ancestry.com), Miscellaneous Probate Records, 1780-1868; General Index, 1780-1865; Author: South Carolina. Probate Court (Fairfield County); Probate Place: Fairfield, South Carolina.

937 1860 United States Federal Census, Year: 1860; Census Place: Fairfield, Fairfield, South Carolina; Page: 203.

938 U.S., Presbyterian Church Records, 1701-1970 (Ancestry.com), Presbyterian Historical Society; Philadelphia, Pennsylvania; U.S., Presbyterian Church Records, 1701-1907; Accession Number: 15 0531 35J Box 1. Church Registers. Presbyterian Historical Society, Philadelphia, Pennsylvania.

939 South Carolina, Death Records, 1821-1970 (Ancestry.com), South Carolina Department of Archives and History; Columbia, South Carolina; South Carolina Death Records; Year Range: 1925-1949; Death County or Certificate Range: Florence.

940 1860 United States Federal Census, Year: 1860; Census Place: Fairfield, Fairfield, South Carolina; Page: 202.

941 1870 United States Federal Census, Year: 1870; Census Place: Township 4, Fairfield, South Carolina; Roll: M593_1496; Page: 76A.

942 1880 United States Federal Census, Year: 1880; Census Place: Winnsboro, Fairfield, South Carolina; Roll: 1229; Page: 4D; Enumeration District: 066.

943 1900 United States Federal Census, Year: 1900; Census Place: Township 14, Fairfield, South Carolina; Page: 12; Enumeration District: 0043; FHL microfilm: 1241527.

944 South Carolina, Death Records, 1821-1970 (Ancestry.com), South Carolina Department of Archives and History; Columbia, South Carolina; South Carolina Death Records; Year Range: 1925-1949; Death County or Certificate Range: Richland.

945 Georgia, U.S., Select Births and Christenings, 1754-1960 (Ancestry.com Operations, Inc). Georgia, Births and Christenings, 1754-1960Salt Lake City, Utah: FamilySearch, 2013.

946 1900 United States Federal Census, Year: 1900; Census Place: Augusta Ward 1, Richmond, Georgia; Page: 16; Enumeration District: 0053; FHL microfilm: 1240219.

947 South Carolina, U.S., Delayed Birth Records, 1766-1900 (Ancestry.com), South Carolina Department of Archives and History; Columbia, South Carolina.

948 South Carolina, Death Records, 1821-1970 (Ancestry.com), South Carolina Department of Archives and History; Columbia, South Carolina; South Carolina Death Records; Year Range: 1950-1961; Death County or Certificate Range: Florence.

949 1880 United States Federal Census, Year: 1880; Census Place: Augusta, Richmond, Georgia; Roll: 163; Page: 254C; Enumeration District: 096.

950 1900 United States Federal Census, Year: 1900; Census Place: Savannah, Chatham, Georgia; Page: 3; Enumeration District: 0073; FHL microfilm: 1240186.

951 Savannah, Georgia Vital Records, 1803-1966 (Ancestry.com). City of Savannah, Georgia Records - Health Department, Vital Statistics Registers Savannah, Georgia: City of Savannah.

952 South Carolina, Death Records, 1821-1970 (Ancestry.com), South Carolina Department of Archives and History; Columbia, South Carolina; South Carolina Death Records; Year Range: 1925-1949; Death County or Certificate Range: Fairfield.

953 1910 United States Federal Census, Year: 1910; Census Place: Township 14, Fairfield, South Carolina; Roll: T624_1460; Page: 18B; Enumeration District: 0065; FHL microfilm: 1375473.

954 South Carolina, Death Records, 1821-1970 (Ancestry.com), South Carolina Department of Archives and History; Columbia, South Carolina; South Carolina Death Records; Year Range: 1900-1924; Death County or Certificate Range: Fairfield.

955 Georgia Deaths Index, 1914-1940 (Ancestry.com), Georgia Department of Health and Vital Statistics; Atlanta, Georgia.

956 South Carolina, Death Records, 1821-1970 (Ancestry.com), South Carolina Department of Archives and History; Columbia, South Carolina; South Carolina Death Records; Year Range: 1950-1961; Death County or Certificate Range: Charleston.

957 Indiana, Death Certificates, 1899-2011 (Ancestry.com), Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1950; Roll: 11.

958 1880 United States Federal Census, Year: 1880; Census Place: Winnsboro, Fairfield, South Carolina; Roll: 1229; Page: 7B; Enumeration District: 066.

959 U.S., Passport Applications, 1795-1925 (Ancestry.com), National Archives and Records Administration (NARA); Washington D.C; Roll #: 881; Volume #: Roll 0881 - Certificates: 109000-109249, 23 Aug 1919-23 Aug 1919. Selected Passports National Archives, Washington, D.C.

960 Massachusetts, U.S., Marriage Records, 1840-1915 (Ancestry.com). Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.

961 1870 United States Federal Census.

962 1830 United States Federal Census, Year: 1830; Census Place: Wells, Rutland, Vermont; Series: M19; Roll: 188; Page: 151; Family History Library Film: 0027454.

963 1850 United States Federal Census, Year: 1850; Census Place: Wells, Rutland, Vermont; Roll: 927; Page: 267b.

964 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Poultney Journal; Publication Date: 22 Jul 1892; Publication Place: Poultney, Vermont, USA; URL: https://www.newspapers.com/image/402626698/?article=a5ab3266-4af6-407a-8ab4-51becc283915&focus=0.27590057,0.65787077,0.39425245,0.98051924&xid=3355.

965 1870 United States Federal Census, Year: 1870; Census Place: Wells, Rutland, Vermont; Roll: M593_1625; Page: 794A.

966 1880 United States Federal Census, Year: 1880; Census Place: Wells, Rutland, Vermont; Roll: 1348; Page: 470C; Enumeration District: 198.

967 1850 United States Federal Census, Year: 1850; Census Place: Chester, Warren, New York; Roll: 609; Page: 128b.

968 1870 United States Federal Census, Year: 1870; Census Place: Chester, Warren, New York; Roll: M593_1109; Page: 562B.

969 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Post-Star; Publication Date: 1 May 1906; Publication Place: Glens Falls, New York, USA; URL: https://www.newspapers.com/image/420755755/?article=62eb9b9d-146a-45e4-9254-eb3aee57c6f6&focus=0.2990665,0.80409145,0.42448527,0.87625754&xid=3355.

970 1860 United States Federal Census, Year: 1860; Census Place: West Haven, Rutland, Vermont; Page: 456.

971 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Greenwood genealogies, 1154-1914 : the ancestry and descendants of Thomas Greenwood of Newton, Mass.

972 1860 United States Federal Census, Year: 1860; Census Place: Saugerties, Ulster, New York; Page: 236.

973 1870 United States Federal Census, Year: 1870; Census Place: Whitehall, Washington, New York; Roll: M593_1111; Page: 570B.

974 1880 United States Federal Census, Year: 1880; Census Place: Brooklyn, Kings, New York; Roll: 857; Page: 292B; Enumeration District: 254.

975 1860 United States Federal Census, Year: 1860; Census Place: Whitehall, Washington, New York; Page: 103.

976 1870 United States Federal Census, Year: 1870; Census Place: Whitehall, Washington, New York; Roll: M593_1111; Page: 606B.

977 1880 United States Federal Census, Year: 1880; Census Place: Whitehall, Washington, New York; Roll: 943; Page: 501A; Enumeration District: 157.

978 1850 United States Federal Census, Year: 1850; Census Place: Whitehall, Washington, New York; Roll: 610; Page: 39a.

979 1860 United States Federal Census, Year: 1860; Census Place: Whitehall, Washington, New York; Page: 104.

980 1870 United States Federal Census, Year: 1870; Census Place: Whitehall, Washington, New York; Roll: M593_1111; Page: 612A.

981 1880 United States Federal Census, Year: 1880; Census Place: Whitehall, Washington, New York; Roll: 943; Page: 487A; Enumeration District: 157.

982 1900 United States Federal Census, Year: 1900; Census Place: Potsdam, Saint Lawrence, New York; Page: 20; Enumeration District: 0135; FHL microfilm: 1241158.

983 1910 United States Federal Census, Year: 1910; Census Place: Potsdam, Saint Lawrence, New York; Roll: T624_1074; Page: 1A; Enumeration District: 0174; FHL microfilm: 1375087.

984 1920 United States Federal Census, Year: 1920; Census Place: Pasadena, Los Angeles, California; Roll: T625_117; Page: 9A; Enumeration District: 533.

985 California Death Index, 1905-1939 (Ancestry.com).

986 1880 United States Federal Census, Year: 1880; Census Place: Pease, Belmont, Ohio; Roll: 994; Page: 123A; Enumeration District: 022.

987 Michigan, Marriage Records, 1867-1952 (Ancestry.com), Michigan Department of Community Health, Division of Vital Records and Health Statistics; Lansing, MI, USA; Michigan, Marriage Records, 1867-1952; Film: 47; Film Description: 1892 Manistee-1892 Washtenaw.

988 Ohio, U.S., Wills and Probate Records, 1786-1998 (Ancestry.com), Will Records, 1804-1919 ; General Index to Estates, 1801-1935; Author: Ohio. Probate Court (Belmont County); Probate Place: Belmont, Ohio. Ohio County, District and Probate Courts.

989 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Evening Kansan-Republican; Publication Date: 25 Sep 1917; Publication Place: Newton, Kansas, USA; URL: https://www.newspapers.com/image/94054811/?article=22fad857-6f43-4629-9f62-90d2969a6c13&focus=0.5899256,0.031120554,0.72067267,0.40225717&xid=3355.

990 Indiana, Death Certificates, 1899-2011 (Ancestry.com), Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1936; Roll: 11.

991 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 14/ Jan/ 1875; Publication Place: Saint Clairsville, Ohio, USA; URL: https://www.newspapers.com/image/145360570/?article=73f8c955-27a2-433c-ae7e-4b6347d9cfcf/7cdb997c-b9f9-4864-8042-0a9da3f2b838&focus=0.2776942,0.34687015,0.38807523,0.

992 Illinois, U.S., Select Deaths Index, 1877-1916 (Ancestry.com). Illinois Statewide Death Index, Pre-1916t;. Illinois State Archive. http://www.ilsos.gov/isavital/deathsrch.jsp: accessed 31 July 2014.

993 Illinois, Marriage Index, 1860-1920 (Ancestry.com).

994 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Chicago Tribune; Publication Date: 15 Apr 1946; Publication Place: Chicago, Illinois, USA; URL: https://www.newspapers.com/image/372022796/?article=fb49abf1-88f2-4d7d-b7c3-122c6772faa5&focus=0.49648365,0.8616428,0.6147674,0.8868389&xid=3355.

995 Cook County, Illinois, U.S., Birth Certificates Index, 1871-1922 (Ancestry.com). Illinois, Cook County Birth Certificates, 1878–1922." Index. FamilySearch, Salt Lake City, Utah, 2009.

996 Indiana, Death Certificates, 1899-2011 (Ancestry.com), Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1947; Roll: 08.

997 Cook County, Illinois, U.S., Marriages Index, 1871-1920 (Ancestry.com).

998 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Chicago Tribune; Publication Date: 16 Apr 1946; Publication Place: Chicago, Illinois, USA; URL: https://www.newspapers.com/image/371740989/?article=452a1df9-86f8-4bf1-bf54-bff1e038f724&focus=0.62262046,0.093120374,0.7423667,0.1198929&xid=3355.

999 Michigan, Marriage Records, 1867-1952 (Ancestry.com), Michigan Department of Community Health, Division of Vital Records and Health Statistics; Lansing, MI, USA; Michigan, Marriage Records, 1867-1952; Film: 225; Film Title: 81 Washtenaw 07440-10699; Film Description: Washtenaw (1938-1942).

1000 West Virginia, U.S., Deaths Index, 1853-1973.

1001 North Carolina, Death Certificates, 1909-1976 (Ancestry.com), North Carolina State Archives; Raleigh, North Carolina; North Carolina Death Certificates. North Carolina State Board of Health, Bureau of Vital Statistics.

1002 North Carolina Death Collection, 1908-2004 (Ancestry.com).

1003 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The News & Observer; Publication Date: 1 Dec 1948; Publication Place: Raleigh, North Carolina, USA; URL: https://www.newspapers.com/image/651894559/?article=d277c27a-acf6-4b25-8bbe-cdf71a395236&focus=0.37625483,0.04815902,0.49129337,0.28110325&xid=3355.

1004 Michigan, Marriage Records, 1867-1952 (Ancestry.com).

1005 1940 United States Federal Census, Year: 1940; Census Place: Southern Pines, Moore, North Carolina; Roll: m-t0627-02947; Page: 27A; Enumeration District: 63-16.

1006 1930 United States Federal Census, Year: 1930; Census Place: Southern Pines, Moore, North Carolina; Page: 7A; Enumeration District: 0014; FHL microfilm: 2341442.

1007 1910 United States Federal Census, Year: 1910; Census Place: Mcneills, Moore, North Carolina; Roll: T624_1119; Page: 3B; Enumeration District: 0070; FHL microfilm: 1375132.

1008 1920 United States Federal Census, Year: 1920; Census Place: McNeills, Moore, North Carolina; Roll: T625_1300; Page: 5B; Enumeration District: 92.

1009 Iowa, U.S., Death Records, 1920-1967 (Ancestry.com), State Historical Society of Iowa; Des Moines, Iowa; Iowa Death Records. Iowa, Death Records, 1920-1967. State Historical Society of Iowa, Des Moines, Iowa.

1010 Iowa, U.S., Marriage Records, 1880-1951 (Ancestry.com), Iowa Department of Public Health; Des Moines, Iowa; Series Title: Iowa Marriage Records, 1880–1922; Record Type: Marriage. State Historical Society of Iowa, Des Moines, Iowa.

1011 Summit County, Ohio, U.S., Marriage Records, 1840-1980 (Ancestry.com), Summit County Court of Common Pleas - Probate Division; Akron, Ohio; Volume Number or Range of Dates: Vol 1-2 (p. 1-301, cont), 1865-1873; Roll: 0308S - Roll 1. Summit County, Ohio, Marriage Records, 1840-1980Akron, Ohio: Summit County Court of Common Pleas - Probate Division. Digital Publication, 41 rolls.

1012 1900 United States Federal Census, Year: 1900; Census Place: Garnavillo, Clayton, Iowa; Page: 6; Enumeration District: 0050; FHL microfilm: 1240425.

1013 1870 United States Federal Census, Year: 1870; Census Place: Stapleton, Chickasaw, Iowa; Roll: M593_381; Page: 588A.

1014 1860 United States Federal Census, Year: 1860; Census Place: Poysippi, Waushara, Wisconsin; Page: 902.

1015 1870 United States Federal Census, Year: 1870; Census Place: Fond du Lac Ward 1, Fond du Lac, Wisconsin; Roll: M593_1713; Page: 205B.

1016 1880 United States Federal Census, Year: 1880; Census Place: Fond Du Lac, Fond du Lac, Wisconsin; Roll: 1425; Page: 154D; Enumeration District: 039.

1017 Wisconsin, U.S., Wills and Probate Records, 1800-1987 (Ancestry.com), Author: Wisconsin. County Court (Fond du Lac County); Probate Place: Fond Du Lac, Wisconsin.

1018 Virginia Select Marriages, 1785-1940 (Ancestry.com).

1019 1860 United States Federal Census, Year: 1860; Census Place: Oshkosh Ward 1, Winnebago, Wisconsin; Page: 575.

1020 1870 United States Federal Census, Year: 1870; Census Place: Washington Ward 3, Washington, District of Columbia; Roll: M593_124; Page: 535B.

1021 1880 United States Federal Census, Year: 1880; Census Place: Falls Church, Fairfax, Virginia; Roll: 1364; Page: 332D; Enumeration District: 037.

1022 1910 United States Federal Census, Year: 1910; Census Place: Falls Church, Fairfax, Virginia; Roll: T624_1628; Page: 3B; Enumeration District: 0032; FHL microfilm: 1375641.

1023 1850 United States Federal Census, Year: 1850; Census Place: Chester, Warren, New York; Roll: 609; Page: 132a.

1024 1860 United States Federal Census, Year: 1860; Census Place: Chester, Warren, New York; Page: 526.

1025 1870 United States Federal Census, Year: 1870; Census Place: Chester, Warren, New York; Roll: M593_1109; Page: 557A.

1026 1880 United States Federal Census, Year: 1880; Census Place: Chester, Warren, New York; Roll: 941; Page: 29D; Enumeration District: 113.

1027 New York, U.S., Civil War Muster Roll Abstracts, 1861-1900 (Ancestry.com), New York State Archives; Albany, New York; Civil War Muster Roll Abstracts of New York State Volunteers, United States Sharpshooters, and United States Colored Troops [ca. 1861-1900]; Box #: 225. Civil War Muster Roll Abstracts of New York State Volunteers, United States Sharpshooters, and United States Colored Troops [ca. 1861-1900].

1028 1880 United States Federal Census, Year: 1880; Census Place: Landis, Cumberland, New Jersey; Roll: 776; Page: 355B; Enumeration District: 084.

1029 1900 United States Federal Census, Year: 1900; Census Place: Camden Ward 7, Camden, New Jersey; Page: 3; Enumeration District: 0064; FHL microfilm: 1240958.

1030 1910 United States Federal Census, Year: 1910; Census Place: Camden Ward 9, Camden, New Jersey; Roll: T624_874; Page: 1A; Enumeration District: 0065; FHL microfilm: 1374887.

1031 1920 United States Federal Census, Year: 1920; Census Place: Camden Ward 12, Camden, New Jersey; Roll: T625_1024; Page: 4A; Enumeration District: 80.

1032 1870 United States Federal Census, Year: 1870; Census Place: Onondaga, Onondaga, New York; Roll: M593_1061; Page: 534B.

1033 1860 United States Federal Census, Year: 1860; Census Place: Homer, Cortland, New York; Page: 216.

1034 1880 United States Federal Census, Year: 1880; Census Place: Onondaga, Onondaga, New York; Roll: 906; Page: 109B; Enumeration District: 186.

1035 Census Non-Population Schedules, New York, 1850-1880 (Ancestry.com), Census Year: 1860; Census Place: Homer, Cortland, New York; Archive Collection Number: A11; Roll: 11; Page: 3; Line: 17. New York State Library, Documents and Digital Collections, Albany, New York.

1036 1870 United States Federal Census, Year: 1870; Census Place: Manlius, Onondaga, New York; Roll: M593_1061; Page: 377B.

1037 1880 United States Federal Census, Year: 1880; Census Place: Manlius, Onondaga, New York; Roll: 906; Page: 40A; Enumeration District: 181.

1038 1870 United States Federal Census, Year: 1870; Census Place: Saverton, Ralls, Missouri; Roll: M593_802; Page: 92A.

1039 1880 United States Federal Census, Year: 1880; Census Place: Crookston, Polk, Minnesota; Roll: 629; Page: 375A; Enumeration District: 205.

1040 1910 United States Federal Census, Year: 1910; Census Place: Faribault Ward 3, Rice, Minnesota; Roll: T624_721; Page: 5B; Enumeration District: 0116; FHL microfilm: 1374734.

1041 1900 United States Federal Census, Year: 1900; Census Place: Faribault Ward 3, Rice, Minnesota; Page: 2; Enumeration District: 0151; FHL microfilm: 1240788.

1042 Dalby, John, Rice County, Minnesota Census, 1900-10 (Ancestry.com).

1043 Minnesota Cemetery Inscription Index, Select Counties (Ancestry.com). Surety:2

1044 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 03; City: Pompey; County: Onondaga; Page: 6.

1045 1930 United States Federal Census, Year: 1930; Census Place: Pompey, Onondaga, New York; Page: 8A; Enumeration District: 0178; FHL microfilm: 2341359.

1046 1880 United States Federal Census, Year: 1880; Census Place: Onondaga, Onondaga, New York; Roll: 906; Page: 103A; Enumeration District: 186.

1047 1900 United States Federal Census, Year: 1900; Census Place: Manlius, Onondaga, New York; Page: 14; Enumeration District: 0062; FHL microfilm: 1241135.

1048 1920 United States Federal Census, Year: 1920; Census Place: Pompey, Onondaga, New York; Roll: T625_1250; Page: 1A; Enumeration District: 92.

1049 1910 United States Federal Census, Year: 1910; Census Place: Pompey, Onondaga, New York; Roll: T624_1054; Page: 7A; Enumeration District: 0084; FHL microfilm: 1375067.

1050 1850 United States Federal Census, Year: 1850; Census Place: Chester, Warren, New York; Roll: 609; Page: 134b.

1051 Census Non-Population Schedules, New York, 1850-1880 (Ancestry.com), Census Year: 1860; Census Place: Queensbury, Warren, New York; Archive Collection Number: A18; Roll: 18; Page: 1; Line: 32. New York State Library, Documents and Digital Collections, Albany, New York.

1052 New York, U.S., Civil War Muster Roll Abstracts, 1861-1900 (Ancestry.com), New York State Archives; Albany, New York; Civil War Muster Roll Abstracts of New York State Volunteers, United States Sharpshooters, and United States Colored Troops [ca. 1861-1900]; Box #: 931-932. Civil War Muster Roll Abstracts of New York State Volunteers, United States Sharpshooters, and United States Colored Troops [ca. 1861-1900].

1053 Iowa, U.S., Cemetery Records, 1662-1999 (Ancestry.com). Works Project Administration. Graves Registration Project. Washington, D.C.: n.p., n.d..

1054 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Post-Star; Publication Date: 21 Jun 1917; Publication Place: Glens Falls, New York, United States of America; URL: https://www.newspapers.com/image/443053605/?article=99df4404-e2ce-4e2a-9d01-656086be1c6e&focus=0.15575477,0.32492667,0.29241344,0.5323.

1055 1880 United States Federal Census, Year: 1880; Census Place: Queensbury, Warren, New York; Roll: 941; Page: 228B; Enumeration District: 123.

1056 1900 United States Federal Census, Year: 1900; Census Place: Caldwell, Warren, New York; Page: 9; Enumeration District: 0093; FHL microfilm: 1241171.

1057 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 01; City: Caldwell; County: Warren; Page: 7.

1058 1910 United States Federal Census, Year: 1910; Census Place: Caldwell, Warren, New York; Roll: T624_1086; Page: 1A; Enumeration District: 0150; FHL microfilm: 1375099.

1059 U.S., Selected Federal Census Non-Population Schedules, 1850-1880 (Ancestry.com), Census Year: 1860; Census Place: Chester, Warren, New York; Archive Collection Number: I5; Roll: 80; Page: 1; Line: 4; Schedule Type: Industry.

1060 U. S. IRS Tax Assessment Lists, 1862-1918, The National Archives and Records Administration; Washington, D.C; Internal Revenue Assessment Lists for New York and New Jersey, 1862-1866; Series: M603; Roll: 130; Description: District 16; Annual, Monthly and Special Lists; 1862-1863; Record Group:.

1061 1900 United States Federal Census, Year: 1900; Census Place: Cicero, Onondaga, New York; Page: 3; Enumeration District: 0039; FHL microfilm: 1241134.

1062 1850 United States Federal Census, Year: 1850; Census Place: Chester, Warren, New York; Roll: 609; Page: 126a.

1063 New York State, Marriage Index, 1881-1967 (Ancestry.com), New York State Department of Health; Albany, NY, USA; New York State Marriage Index. New York State Marriage Index, New York State Department of Health, Albany, NY.

1064 1910 United States Federal Census, Year: 1910; Census Place: Manhattan Ward 22, New York, New York; Roll: T624_1045; Page: 15A; Enumeration District: 1276; FHL microfilm: 1375058.

1065 1850 United States Federal Census, Year: 1850; Census Place: Chester, Warren, New York; Roll: 609; Page: 133b.

1066 1860 United States Federal Census, Year: 1860; Census Place: Omaha, Douglas, Nebraska Territory; Page: 624.

1067 U. S. IRS Tax Assessment Lists, 1862-1918, The National Archives and Records Administration; Washington, D.C; Internal Revenue Assessment Lists for Indiana, 1862-1866; Series: M765; Roll: 33; Description: District 9; Annual Lists; 1865; Record Group: 58, Records of the Internal Revenue Service.

1068 1900 United States Federal Census, Year: 1900; Census Place: Omaha Ward 4, Douglas, Nebraska; Page: 4; Enumeration District: 0045; FHL microfilm: 1240924.

1069 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Kenosha Evening News; Publication Date: 15 Mar 1902; Publication Place: Kenosha, Wisconsin, USA; URL: https://www.newspapers.com/image/595236021/?article=9dbbad0c-5a23-46dc-9653-58a2be844289&focus=0.47352302,0.48311824,0.6275946,0.62787133&xid=3355.

1070 U.S., Select Deaths and Burials, 1867-1961 (Ancestry.com).

1071 1850 United States Federal Census, Year: 1850; Census Place: Centre, Carroll, Ohio; Roll: 664; Page: 10b.

1072 1860 United States Federal Census, Year: 1860; Census Place: Douglas, Nebraska Territory; Page: 588.

1073 California Death Index, 1940-1997, Place: Los Angeles; Date: 5 Jun 1961.

1074 1900 United States Federal Census.

1075 Michigan, U.S., Compiled Census and Census Substitutes Index, 1827-1870 (Ancestry.com).

1076 1870 United States Federal Census, Year: 1870; Census Place: Unadilla, Livingston, Michigan; Roll: M593_687; Page: 251B.

1077 1850 United States Federal Census, Year: 1850; Census Place: Livonia, Livingston, New York; Roll: 525; Page: 176b.

1078 1870 United States Federal Census, Year: 1870; Census Place: Livonia, Livingston, New York; Roll: M593_965; Page: 204A.

1079 1850 United States Federal Census, Year: 1850; Census Place: Unadilla, Livingston, Michigan; Roll: 356; Page: 365b.

1080 1840 United States Federal Census, Year: 1840; Census Place: Jackson, Jackson, Michigan; Roll: 206; Page: 205; Family History Library Film: 0014795.

1081 1860 United States Federal Census, Year: 1860; Census Place: Jackson Ward 1, Jackson, Michigan; Page: 56.

1082 Michigan, U.S., Wills and Probate Records, 1784-1980 (Ancestr.com), Author: Michigan. Probate Court (Livingston County); Probate Place: Livingston, Michigan. Michigan County, District and Probate Courts.

1083 1860 United States Federal Census, Year: 1860; Census Place: Livonia, Livingston, New York; Page: 710.

1084 1850 United States Federal Census, Year: 1850; Census Place: Pavilion, Kalamazoo, Michigan; Roll: 353; Page: 113a.

1085 1880 United States Federal Census, Year: 1880; Census Place: Pavilion, Kalamazoo, Michigan; Roll: 586; Page: 248A; Enumeration District: 137.

1086 1860 United States Federal Census, Year: 1860; Census Place: Marathon, Cortland, New York; Page: 488.

1087 1850 United States Federal Census, Year: 1850; Census Place: Virgil, Cortland, New York; Roll: 493; Page: 382b.

1088 New York, U.S., Wills and Probate Records, 1659-1999 (Ancestry.com), Probate Records, 1800-1923; Author: New York. Surrogate's Court (Greene County); Probate Place: Greene, New York. New York County, District and Probate Courts.

1089 1850 United States Federal Census, Year: 1850; Census Place: West Bloomfield, Oakland, Michigan; Roll: 359; Page: 49a.

1090 1880 United States Federal Census, Year: 1880; Census Place: Jamestown, Chautauqua, New York; Roll: 815; Page: 313C; Enumeration District: 054.

1091 Michigan, U.S., Wills and Probate Records, 1784-1980 (Ancestr.com), Author: Michigan. Probate Court (Wayne County); Probate Place: Wayne, Michigan. Michigan County, District and Probate Courts.

1092 1880 United States Federal Census, Year: 1880; Census Place: Eaton, Clark, Wisconsin; Roll: 1419; Page: 369C; Enumeration District: 158.

1093 Ancestry.com, 1901 Census of Canada (Ancestry.com Operations Inc), Year: 1901; Census Place: Athol, Prince Edward, Ontario; Page: 3; Family No: 35.

1094 Ancestry.com, 1911 Census of Canada (Ancestry.com Operations Inc), Year: 1911; Census Place: 10 - Hallowell, Prince Edward, Ontario; Page: 1; Family No: 11.

1095 U.S., Reports of Deaths of American Citizens Abroad, 1835-1974 (Ancestry.com), National Archives at College Park; College Park, Maryland, U.S.A; NAI Number: 302021; Record Group Title: General Records of the Department of State; Record Group Number: Record Group 59; Series Number: Publication A1 205; Box Number: 4112; Box Descrip. Publication A1 5166. NAIRecord Group 59. National Archives at College Park, Maryland, U.S.A.

Record of Death Notices of U.S. Citizens Aboard, 1835-1855
Publication A1 848, NAI: General Records of the Department of State, Record Group 59. National Archives at College Park, Maryland, U.S.A.

Notices of Deaths of U.S. Citizens Abroad, 1857-1922.

Publication A1 849, NAI: General Records of the Department of State, Record Group 59. National Archives at College Park, Maryland, U.S.A.

Death Reports of U.S. Citizens Abroad, 1920-1962 Publication A1 205, NAI:General Records of the Department of State, Record Group 59. National Archives at College Park, Maryland, U.S.A.

1096 Ancestry.com, 1921 Census of Canada (Ancestry.com Operations Inc), Reference Number: RG 31; Folder Number: 57; Census Place: 57, Essex North, Ontario; Page Number: 2.

1097 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Star Tribune; Publication Date: 4 Nov 1936; Publication Place: Minneapolis, Minnesota, USA; URL: https://www.newspapers.com/image/182952308/?article=24825bea-5e0f-4a08-b2a8-61376baf3408&focus=0.018821632,0.3231615,0.14210618,0.4912132&xid=3355.

1098 1880 United States Federal Census, Year: 1880; Census Place: Eaton, Clark, Wisconsin; Roll: 1419; Page: 368A; Enumeration District: 158.

1099 1870 United States Federal Census, Year: 1870; Census Place: Albion, Jackson, Wisconsin; Roll: M593_1718; Page: 322B.

1100 Wisconsin, U.S., State Censuses, 1855-1905 (Ancestry.com), Wisconsin Historical Society; Madison, Wisconsin; Census Year: 1905. Wisconsin Historical Society, Madison, Wisconsin.

1101 1900 United States Federal Census, Year: 1900; Census Place: Farmington, La Crosse, Wisconsin; Page: 11; Enumeration District: 0064; FHL microfilm: 1241795.

1102 1910 United States Federal Census, Year: 1910; Census Place: Black River f Ward 3, Jackson, Wisconsin; Roll: T624_1713; Page: 4A; Enumeration District: 0073; FHL microfilm: 1375726.

1103 1900 United States Federal Census, Year: 1900; Census Place: Black River Falls, Jackson, Wisconsin; Page: 21; Enumeration District: 0044; FHL microfilm: 1241792.

1104 Florida County Marriages, 1823-1982, State Archive, Tallahassee and clerk of courts, various counties; Tallahassee, Florida; Florida, County Marriages, 1823-1982.

1105 Florida State Census, 1867-1945.

1106 1920 United States Federal Census, Year: 1920; Census Place: Webster, Sumter, Florida; Roll: T625_231; Page: 1A; Enumeration District: 184.

1107 1910 United States Federal Census, Year: 1910; Census Place: Webster, Sumter, Florida; Roll: T624_167; Page: 17B; Enumeration District: 0152; FHL microfilm: 1374180.

1108 1900 United States Federal Census, Year: 1900; Census Place: Orange City, Volusia, Florida; Page: 2; Enumeration District: 0155; FHL microfilm: 1240177.

1109 1900 United States Federal Census, Year: 1900; Census Place: Polk, Jefferson, Iowa; Page: 11; Enumeration District: 0052; FHL microfilm: 1240439.

1110 1880 United States Federal Census, Year: 1880; Census Place: Black Hawk, Jefferson, Iowa; Roll: 347; Page: 292C; Enumeration District: 075.

1111 1870 United States Federal Census, Year: 1870; Census Place: Black Hawk, Jefferson, Iowa; Roll: M593_399; Page: 24A.

1112 Iowa, U.S., Death Records, 1920-1967 (Ancestry.com), State Historical Society of Iowa; Des Moines, Iowa; Iowa Death Records; Reference Number: 101784560. Iowa, Death Records, 1920-1967. State Historical Society of Iowa, Des Moines, Iowa.

1113 1910 United States Federal Census, Year: 1910; Census Place: Polk, Jefferson, Iowa; Roll: T624_408; Page: 12B; Enumeration District: 0054; FHL microfilm: 1374421.

1114 1920 United States Federal Census, Year: 1920; Census Place: Polk, Jefferson, Iowa; Roll: T625_494; Page: 3A; Enumeration District: 57.

1115 1850 United States Federal Census, Year: 1850; Census Place: Black River, Crawford, Wisconsin; Roll: 995; Page: 261a.

1116 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Goodland Republic; Publication Date: 12 Jun 1914; Publication Place: Goodland, Kansas, USA; URL: https://www.newspapers.com/image/420012141/?article=ac680382-04a0-4c91-8a49-5823bda95d32&focus=0.35153365,0.38854808,0.5042897,0.7240576&xid=3355.

1117 1910 United States Federal Census, Year: 1910; Census Place: Iowa, Sherman, Kansas; Roll: T624_454; Page: 2A; Enumeration District: 0191; FHL microfilm: 1374467.

1118 1900 United States Federal Census, Year: 1900; Census Place: Iowa, Sherman, Kansas; Page: 5; Enumeration District: 0190; FHL microfilm: 1240501.

1119 1880 United States Federal Census, Year: 1880; Census Place: Polk, Jefferson, Iowa; Roll: 346; Page: 285C; Enumeration District: 074.

1120 Iowa, U.S., Deaths and Burials, 1850-1990 (Ancestry.com).

1121 1900 United States Federal Census, Year: 1900; Census Place: Idalia, Arapahoe, Colorado; Page: 6; Enumeration District: 0141; FHL microfilm: 1240122.

1122 1860 United States Federal Census, Year: 1860; Census Place: Buchanan, Jefferson, Iowa; Page: 46.

1123 Washington, U.S., Select Death Certificates, 1907-1960 (Ancestry.com).

1124 1940 United States Federal Census, Year: 1940; Census Place: Seattle, King, Washington; Roll: m-t0627-04377; Page: 13A; Enumeration District: 40-118.

1125 1910 United States Federal Census, Year: 1910; Census Place: Polk, Jefferson, Iowa; Roll: T624_408; Page: 14A; Enumeration District: 0054; FHL microfilm: 1374421.

1126 1920 United States Federal Census, Year: 1920; Census Place: Polk, Jefferson, Iowa; Roll: T625_494; Page: 2B; Enumeration District: 57.

1127 Washington, Death Records, 1883-1960 (Ancestry.com).

1128 Washington, U.S., Death Index, 1940-2017 (Ancestry.com), Washington State Archives; Olympia, Washington; Washington Death Index, 1940-1959, 1965-2017. Washington State Department of Health. Washington State Archives, Olympia, Washington

1129 1930 United States Federal Census, Year: 1930; Census Place: Polk, Jefferson, Iowa; Page: 2A; Enumeration District: 0018; FHL microfilm: 2340396.

1130 1870 United States Federal Census, Year: 1870; Census Place: Union, Van Buren, Iowa; Roll: M593_421; Page: 318B.

1131 1910 United States Federal Census, Year: 1910; Census Place: Brooklyn, Lemhi, Idaho; Roll: T624_226; Page: 6A; Enumeration District: 0200; FHL microfilm: 1374239.

1132 1920 United States Federal Census, Year: 1920; Census Place: Carmen, Lemhi, Idaho; Roll: T625_293; Page: 3A; Enumeration District: 129.

1133 Iowa, U.S., Marriage Records, 1880-1951 (Ancestry.com). State Historical Society of Iowa, Des Moines, Iowa.

1134 1900 United States Federal Census, Year: 1900; Census Place: Washington, Ringgold, Iowa; Page: 1; Enumeration District: 0114; FHL microfilm: 1240457.

1135 1880 United States Federal Census, Year: 1880; Census Place: Marion, Washington, Iowa; Roll: 369; Page: 201B; Enumeration District: 145.

1136 1910 United States Federal Census, Year: 1910; Census Place: Washington, Ringgold, Iowa; Roll: T624_417; Page: 1A; Enumeration District: 0127; FHL microfilm: 1374430.

1137 1870 United States Federal Census, Year: 1870; Census Place: Buchanan, Jefferson, Iowa; Roll: M593_399; Page: 29B.

1138 1920 United States Federal Census, Year: 1920; Census Place: Springfield Ward 6, Greene, Missouri; Roll: T625_915; Page: 7A; Enumeration District: 42.

1139 1930 United States Federal Census, Year: 1930; Census Place: Springfield, Greene, Missouri; Page: 8A; Enumeration District: 0027; FHL microfilm: 2340923.

1140 Missouri, Death Certificates, 1910-1962 (Ancestry.com), Missouri Office of the Secretary of State; Jefferson City, Missouri; Missouri Death Certificates, 1910-1969.

1141 Newspapers.com - Springfield Leader and Press - 17 May 1933 - Page 13 (Springfield Leader and Press), 17 May 1933.

1142 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Springfield Leader and Press; Publication Date: 17 May 1933; Publication Place: Springfield, Missouri, USA; URL: https://www.newspapers.com/image/671463152/?article=45639219-d852-4b87-bb76-e22380768202&focus=0.49218434,0.38138905,0.6133649,0.5256424&xid.

1143 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Post-Star; Publication Date: 27 Jan 1909; Publication Place: Glens Falls, New York, USA; URL: https://www.newspapers.com/image/420745888/?article=acc048d9-5812-41e5-bde9-66e256a8d5cb&focus=0.1704022,0.75268227,0.30233136,0.85806084&xid=3355.

1144 Newspapers.com - The Post-Star - 27 Jan 1909 - Page 4 (The Post-Star), Johanna (Cronin) Chandler - obituary 27 Jan 1909.

1145 U.S., Federal Census Mortality Schedules, 1850-1885 (Ancestry.com), New York State Education Department, Office of Cultural Education; Albany, New York; U.S. Census Mortality Schedules, New York, 1850-1880; Archive Roll Number: M8; Census Year: 1869; Census Place: Chester, Warren, New York.

1146 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Post-Star; Publication Date: 26 Jul 1911; Publication Place: Glens Falls, New York, USA; URL: https://www.newspapers.com/image/442064030/?article=613f9ef4-70ec-459f-9c85-bae87a9d6152&focus=0.57636017,0.5060539,0.7099437,0.63642627&xid=3355.

1147 Newspapers.com - The Post-Star - 26 Jul 1911 - Page 8 (The Post-Star), Rev James A Chandler - obituary 26 Jul 1911.

1148 1850 United States Federal Census, Year: 1850; Census Place: Coloma, El Dorado, California; Roll: 34; Page: 396b.

1149 New Orleans, Louisiana, U.S., Death Records Index, 1804-1949 (Ancestry.com), Louisiana State Archives; Baton Rouge, LA; Orleans Death Indices 1877-1895.

1150 Ohio, U.S., Select County Death Records,1840-1908 (Ancestry.com), Board of County Commissioners of Cuyahoga County, Ohio; Cleveland, Ohio; Death Register; Year or Name Range: 1902-1905.

1151 Newspapers.com - St. Louis Globe-Democrat - 19 Dec 1891 - Page 2 (St. Louis Globe-Democrat), Cornelia (Redfield) Chandler - obituary 19 Dec 1891.

1152 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Buffalo Enquirer; Publication Date: 18 Dec 1891; Publication Place: Buffalo, New York, USA; URL: https://www.newspapers.com/image/325356643/?article=ab9a43a4-cc41-4d3a-ad5b-4c92e25b74c1&focus=0.1654075,0.59448296,0.30482492,0.70623326&xid=3355.

1153 1850 United States Federal Census, Year: 1850; Census Place: Batavia, Genesee, New York; Roll: 508; Page: 233b.

1154 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Lineage Book : NSDAR : Volume 022 : 1897.

1155 1910 United States Federal Census, Year: 1910; Census Place: Batavia, Genesee, New York; Roll: T624_951; Page: 1B; Enumeration District: 0006; FHL microfilm: 1374964.

1156 1880 United States Federal Census, Year: 1880; Census Place: Batavia, Genesee, New York; Roll: 835; Page: 388C; Enumeration District: 003.

1157 1900 United States Federal Census, Year: 1900; Census Place: Batavia, Genesee, New York; Page: 1; Enumeration District: 0004; FHL microfilm: 1241038.

1158 UK, Foreign and Overseas Registers of British Subjects, 1628-1969 (Ancestry.com), The National Archives of the UK; Kew, Surrey, England; General Register Office: Miscellaneous Foreign Marriage Returns; Class: RG 34; Piece: 2.

1159 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 30/ Sep/ 1896; Publication Place: Buffalo, New York, USA; URL: https://www.newspapers.com/image/354305435/?article=2c73474b-8445-4720-a47d-425721ec2940&focus=0.29438117,0.87903386,0.42847767,0.9866044&xid=3398.

1160 Newspapers.com - The New York Times - 11 Jan 1900 - Page 7 (The New York Times), Samuel D Greene and Cornelia (Chandler) Greene - obituary 11 Jan 1900.

1161 U.S., Presbyterian Church Records, 1701-1970 (Ancestry.com), Presbyterian Historical Society; Philadelphia, Pennsylvania; U.S., Presbyterian Church Records, 1701-1907; Accession Number: 99 0126 57A 2 Box 3. Church Registers. Presbyterian Historical Society, Philadelphia, Pennsylvania.

1162 1910 United States Federal Census, Year: 1910; Census Place: Milwaukee Ward 7, Milwaukee, Wisconsin; Roll: T624_1724; Page: 5A; Enumeration District: 0065; FHL microfilm: 1375737.

1163 1850 United States Federal Census, Year: 1850; Census Place: Milwaukee Ward 4, Milwaukee, Wisconsin; Roll: 1003; Page: 363a.

1164 1900 United States Federal Census, Year: 1900; Census Place: Waukesha, Waukesha, Wisconsin; Page: 13; Enumeration District: 0143; FHL microfilm: 1241822.

1165 Milwaukee, Wisconsin, U.S., Deaths, 1854-1911 (Ancestry.com), Milwaukee Public Library; Milwaukee, Wisconsin; Milwaukee Vital Records; Call Number: 929.3.

1166 1900 United States Federal Census, Year: 1900; Census Place: Milwaukee Ward 18, Milwaukee, Wisconsin; Page: 9; Enumeration District: 0160; FHL microfilm: 1241805.

1167 1870 United States Federal Census, Year: 1870; Census Place: Fair Haven, Rutland, Vermont; Roll: M593_1624; Page: 435A.

1168 1910 United States Federal Census, Year: 1910; Census Place: Granville, Washington, New York; Roll: T624_1087; Page: 4B; Enumeration District: 0099; FHL microfilm: 1375100.

1169 Utah, U.S., Select County Marriages, 1887-1937 (Ancestry.com).

1170 U.S., Passport Applications, 1795-1925 (Ancestry.com), National Archives and Records Administration (NARA); Washington D.C; Roll #: 1466; Volume #: Roll 1466 - Certificates: 131000-131375, 18 Jan 1921-19 Jan 1921. Selected Passports National Archives, Washington, D.C.

1171 1900 United States Federal Census, Year: 1900; Census Place: Salt Lake City Ward 4, Salt Lake, Utah; Page: 10; Enumeration District: 0040; FHL microfilm: 1241684.

1172 1910 United States Federal Census, Year: 1910; Census Place: Bingham Canyon, Salt Lake, Utah; Roll: T624_1605; Page: 9A; Enumeration District: 0091; FHL microfilm: 1375618.

1173 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Salt Lake Telegram; Publication Date: 13 Jan 1933; Publication Place: Salt Lake City, Utah, USA; URL: https://www.newspapers.com/image/288742934/?article=4a28e92e-9431-4921-a249-aa5835e8b2f4&focus=0.4985428,0.44615465,0.61992323,0.7194881&xid=3355.

1174 Salt Lake County, Utah, U.S., Death Records, 1908-1949 (Ancestry.com).

1175 1920 United States Federal Census, Year: 1920; Census Place: Bingham, Salt Lake, Utah; Roll: T625_1865; Page: 5A; Enumeration District: 61.

1176 1930 United States Federal Census, Year: 1930; Census Place: Bingham Canyon, Salt Lake, Utah; Page: 9B; Enumeration District: 0124; FHL microfilm: 2342151.

1177 Utah, U.S., Select Marriages, 1887-1966 (Ancestry.com).

1178 Weber and Piute Counties, Utah, U.S., County Marriages, 1887-1940 (Ancestry.com).

1179 Newspapers.com - Salt Lake Telegram - 13 Jan 1933 - Page 11 (Salt Lake Telegram), George E Chandler - obituary 13 Jan 1933.

1180 1900 United States Federal Census, Year: 1900; Census Place: Granville, Washington, New York; Page: 17; Enumeration District: 0125; FHL microfilm: 1241172.

1181 1880 United States Federal Census, Year: 1880; Census Place: Granville, Washington, New York; Roll: 942; Page: 209A; Enumeration District: 140.

1182 1850 United States Federal Census, Year: 1850; Census Place: Watertown, Jefferson, New York; Roll: 514; Page: 297a.

1183 New York, U.S., Wills and Probate Records, 1659-1999 (Ancestry.com), Letters of Administration of Estates, 1787-1916; Author: New York. Surrogate's Court (Washington County); Probate Place: Washington, New York. New York County, District and Probate Courts.

1184 1900 United States Federal Census, Year: 1900; Census Place: Hampton, Washington, New York; Page: 6; Enumeration District: 0131; FHL microfilm: 1241172.

1185 1910 United States Federal Census, Year: 1910; Census Place: Hampton, Washington, New York; Roll: T624_1087; Page: 2A; Enumeration District: 0103; FHL microfilm: 1375100.

1186 1880 United States Federal Census, Year: 1880; Census Place: Hampton, Washington, New York; Roll: 942; Page: 277B; Enumeration District: 144.

1187 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: The Carr family records : embacing [sic] the record of the first families who settled in America an.

1188 1900 United States Federal Census, Year: 1900; Census Place: Danville, Montgomery, Missouri; Page: 5; Enumeration District: 0062; FHL microfilm: 1240876.

1189 1880 United States Federal Census, Year: 1880; Census Place: Danville, Montgomery, Missouri; Roll: 705; Page: 63A; Enumeration District: 158.

1190 Montgomery County, Missouri Deaths 1898-1952 (Weant, Kenneth E., comp., Ancestry.com).

1191 Missouri, U.S., Wills and Probate Records, 1766-1988 (Ancestry.com), Author: Missouri. Probate Court (Montgomery County); Probate Place: Montgomery, Missouri.

1192 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The St Louis Republic; Publication Date: 30 Mar 1903; Publication Place: St. Louis, Missouri, USA; URL: https://www.newspapers.com/image/76487872/?article=d5870d8c-acae-4768-84d1-3e0b756c4cb7&focus=0.02661674,0.6796224,0.16092582,0.6979478&xid=3355.

1193 1920 United States Federal Census, Year: 1920; Census Place: Granville, Washington, New York; Roll: T625_1273; Page: 1A; Enumeration District: 210.

1194 1910 United States Federal Census, Year: 1910; Census Place: Granville, Washington, New York; Roll: T624_1087; Page: 7B; Enumeration District: 0099; FHL microfilm: 1375100.

1195 1930 United States Federal Census, Year: 1930; Census Place: Granville, Washington, New York; Page: 5B; Enumeration District: 0022; FHL microfilm: 2341391.

1196 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 05; Assembly District: 01; City: Granville; County: Washington; Page: 8.

1197 1900 United States Federal Census, Year: 1900; Census Place: Darien, Fairfield, Connecticut; Page: 10; Enumeration District: 0065; FHL microfilm: 1240133.

1198 1910 United States Federal Census, Year: 1910; Census Place: Darien, Fairfield, Connecticut; Roll: T624_127; Page: 30A; Enumeration District: 0073; FHL microfilm: 1374140.

1199 1930 United States Federal Census, Year: 1930; Census Place: Darien, Fairfield, Connecticut; Page: 24B; Enumeration District: 0116; FHL microfilm: 2339991.

1200 1920 United States Federal Census, Year: 1920; Census Place: Darien, Fairfield, Connecticut; Roll: T625_177; Page: 5A; Enumeration District: 112.

1201 Vermont, U.S., Wills and Probate Records, 1749-1999 (Ancestry.com), Author: Vermont. Probate Court (Windsor District); Probate Place: Windsor, Vermont.

1202 1900 United States Federal Census, Year: 1900; Census Place: Pawlet, Rutland, Vermont; Page: 9; Enumeration District: 0199; FHL microfilm: 1241694.

1203 1860 United States Federal Census, Year: 1860; Census Place: Granville, Washington, New York; Page: 296.

1204 1870 United States Federal Census, Year: 1870; Census Place: Fort Ann, Washington, New York; Roll: M593_1110; Page: 122B.

1205 Louisiana, U.S., Wills and Probate Records, 1756-1984 (Ancestry.com), Louisiana, Orleans Parish Will Books; Author: New Orleans (Louisiana). City Archives; Probate Place: Orleans, Louisiana.

1206 Newspapers.com - The Times-Democrat - 13 Sep 1903 - Page 2 (The Times-Democrat), Elizabeth (Crimmens) Stow - death notice 13 Sep 1903.

1207 1850 United States Federal Census, Year: 1850; Census Place: Berlin, Delaware, Ohio; Roll: 675; Page: 244b.

1208 1860 United States Federal Census, Year: 1860; Census Place: Berlin, Delaware, Ohio; Page: 129.

1209 Texas, Death Certificates, 1903-1982 (Ancestry.com), Texas Department of State Health Services; Austin Texas, USA.

1210 Illinois, County Marriages, 1800-1940 (Ancestry.com).

1211 Illinois, Compiled Marriages, 1851-1900 (Ancestry.com).

1212 1900 United States Federal Census, Year: 1900; Census Place: Liberty, Union, Ohio; Page: 11; Enumeration District: 0137; FHL microfilm: 1241328.

1213 1880 United States Federal Census, Year: 1880; Census Place: Berlin, Delaware, Ohio; Roll: 1012; Page: 365C; Enumeration District: 108.

1214 Kansas State Census Collection, 1855-1925, Kansas State Historical Society; Topeka, Kansas; 1885 Kansas Territory Census; Roll: KS1885_43; Line: 18.

1215 1880 United States Federal Census, Year: 1880; Census Place: Berlin, Delaware, Ohio; Roll: 1012; Page: 371C; Enumeration District: 108.

1216 1900 United States Federal Census, Year: 1900; Census Place: Delaware Ward 6, Delaware, Ohio; Page: 2; Enumeration District: 0033; FHL microfilm: 1241263.

1217 1910 United States Federal Census, Year: 1910; Census Place: Brown, Delaware, Ohio; Roll: T624_1177; Page: 5B; Enumeration District: 0029; FHL microfilm: 1375190.

1218 1920 United States Federal Census, Year: 1920; Census Place: Delaware Ward 2, Delaware, Ohio; Roll: T625_1377; Page: 4B; Enumeration District: 62.

1219 1930 United States Federal Census, Year: 1930; Census Place: Delaware, Delaware, Ohio; Page: 3A; Enumeration District: 0009; FHL microfilm: 2341524.

1220 U.S., Civil War Soldiers, 1861-1865. National Park Service, Civil War Soldiers and Sailors System.

1221 1900 United States Federal Census, Year: 1900; Census Place: Berkshire, Delaware, Ohio; Page: 13; Enumeration District: 0023; FHL microfilm: 1241263.

1222 1870 United States Federal Census, Year: 1870; Census Place: Berkshire, Delaware, Ohio; Roll: M593_1196; Page: 211A.

1223 1880 United States Federal Census, Year: 1880; Census Place: Berkshire, Delaware, Ohio; Roll: 1012; Page: 416D; Enumeration District: 112.

1224 1910 United States Federal Census, Year: 1910; Census Place: Berkshire, Delaware, Ohio; Roll: T624_1177; Page: 8A; Enumeration District: 0027; FHL microfilm: 1375190.

1225 1900 United States Federal Census, Year: 1900; Census Place: Berlin, Delaware, Ohio; Page: 6; Enumeration District: 0024; FHL microfilm: 1241263.

1226 1870 United States Federal Census, Year: 1870; Census Place: Berlin, Delaware, Ohio; Roll: M593_1196; Page: 229A.

1227 1880 United States Federal Census, Year: 1880; Census Place: Berlin, Delaware, Ohio; Roll: 1012; Page: 370A; Enumeration District: 108.

1228 1870 United States Federal Census, Year: 1870; Census Place: Peaks Mill, Franklin, Kentucky; Roll: M593_462; Page: 192B.

1229 1880 United States Federal Census, Year: 1880; Census Place: Franklin, Kentucky; Roll: 414; Page: 267A; Enumeration District: 075.

1230 1880 United States Federal Census, Year: 1880; Census Place: Berlin, Delaware, Ohio; Roll: 1012; Page: 371D; Enumeration District: 108.

1231 1920 United States Federal Census, Year: 1920; Census Place: Berlin, Delaware, Ohio; Roll: T625_1377; Page: 1B; Enumeration District: 54.

1232 1910 United States Federal Census, Year: 1910; Census Place: Berlin, Delaware, Ohio; Roll: T624_1177; Page: 8A; Enumeration District: 0028; FHL microfilm: 1375190.

1233 1930 United States Federal Census, Year: 1930; Census Place: Columbus, Franklin, Ohio; Page: 1A; Enumeration District: 0237; FHL microfilm: 2341535.

1234 1880 United States Federal Census, Year: 1880; Census Place: Troy, Delaware, Ohio; Roll: 1012; Page: 336D; Enumeration District: 106.

1235 1910 United States Federal Census, Year: 1910; Census Place: Kingston, Delaware, Ohio; Roll: T624_1177; Page: 4A; Enumeration District: 0044; FHL microfilm: 1375190.

1236 1930 United States Federal Census, Year: 1930; Census Place: Kingston, Delaware, Ohio; Page: 1B; Enumeration District: 0017; FHL microfilm: 2341524.

1237 1920 United States Federal Census, Year: 1920; Census Place: Kingston, Delaware, Ohio; Roll: T625_1377; Page: 2A; Enumeration District: 73.

1238 Kentucky, County Marriage Records, 1783-1965.

1239 Columbus, Ohio, U.S., Union Cemetery Index, 1847-2012 (Ancestry.com). Union Cemetery Association Union Cemetery Association. http://www.columbuslibrary.org/cmlcnix/searchobitform.cfm: accessed 21 May 2012.

1240 1900 United States Federal Census, Year: 1900; Census Place: Brown, Delaware, Ohio; Page: 9; Enumeration District: 0025; FHL microfilm: 1241263.

1241 Newspapers.com - Marysville Journal-Tribune - 1 Feb 1905 - Page 3 (Marysville Journal-Tribune), Obituary for Sarah Adelaide Doty (Aged 66) 1 Feb 1905.

1242 Pennsylvania and New Jersey, U.S., Church and Town Records, 1669-2013 (Ancestry.com), Historical Society of Pennsylvania; Philadelphia, Pennsylvania; Historic Pennsylvania Church and Town Records; Reel: 343. Historical Society of Pennsylvania. Methodist Church Records Valley Forge, Pennsylvania: Eastern Pennsylvania United Methodist Church Commission on Archives and History

1243 1880 United States Federal Census, Year: 1880; Census Place: Dayton, Montgomery, Ohio; Roll: 1051; Page: 226C; Enumeration District: 155.

1244 1900 United States Federal Census, Year: 1900; Census Place: Cincinnati Ward 2, Hamilton, Ohio; Page: 11; Enumeration District: 0012; FHL microfilm: 1241274.

1245 1910 United States Federal Census, Year: 1910; Census Place: Chicago Ward 27, Cook, Illinois; Roll: T624_270; Page: 11A; Enumeration District: 1199; FHL microfilm: 1374283.

1246 1920 United States Federal Census, Year: 1920; Census Place: Chicago Ward 31, Cook (Chicago), Illinois; Roll: T625_348; Page: 6B; Enumeration District: 1906.

1247 1930 United States Federal Census, Year: 1930; Census Place: Chicago, Cook, Illinois; Page: 11B; Enumeration District: 0649; FHL microfilm: 2340178.

1248 Cook County, Illinois Death Index, 1908-1988 (Ancestry.com). Cook County Clerk. Cook County Clerk Genealogy Records, Cook County Clerk’s Office, Chicago, IL

1249 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: The Olds (Old, Ould) family in England and America.

1250 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Marysville Journal-Tribune; Publication Date: 25 May 1942; Publication Place: Marysville, Ohio, USA; URL: https://www.newspapers.com/image/4295224/?article=cf7097bd-30af-4d02-8c95-1b78dc63572a&focus=0.8648703,0.3799106,0.9903599,0.67306894&xid=3355.

1251 1900 United States Federal Census, Year: 1900; Census Place: Washington, Union, Ohio; Page: 11; Enumeration District: 0145; FHL microfilm: 1241328.

1252 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Marion Star; Publication Date: 14 Jun 1993; Publication Place: Marion, Ohio, USA; URL: https://www.newspapers.com/image/295327749/?article=d0afe904-ba50-4499-9ac4-2374cb43cfc9&focus=0.3249922,0.5305109,0.47863272,0.72765756&xid=3355.

1253 1900 United States Federal Census, Year: 1900; Census Place: Claibourne, Union, Ohio; Page: 1; Enumeration District: 0131; FHL microfilm: 1241328.

1254 1900 United States Federal Census, Year: 1900; Census Place: Allen, Union, Ohio; Page: 9; Enumeration District: 0129; FHL microfilm: 1241328.

1255 1910 United States Federal Census, Year: 1910; Census Place: Paris, Union, Ohio; Roll: T624_1238; Page: 10A; Enumeration District: 0162; FHL microfilm: 1375251.

1256 1920 United States Federal Census, Year: 1920; Census Place: Paris, Union, Ohio; Roll: T625_1445; Page: 7B; Enumeration District: 241.

1257 1930 United States Federal Census, Year: 1930; Census Place: Paris, Union, Ohio; Page: 8A; Enumeration District: 0018; FHL microfilm: 2341620.

1258 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Marysville Journal-Tribune; Publication Date: 21 Dec 1937; Publication Place: Marysville, Ohio, USA; URL: https://www.newspapers.com/image/4352968/?article=86fd9164-82cc-420d-a04f-6603f3d941f9&focus=0.024582498,0.042453405,0.15843593,0.3147196&xid=3355.

1259 Newspapers.com - Marysville Journal-Tribune - 21 Dec 1937 - Page 2 (Marysville Journal-Tribune), Obituary for Woodruff (Aged 70) 21 Dec 1937.

1260 1900 United States Federal Census, Year: 1900; Census Place: Cincinnati Ward 2, Hamilton, Ohio; Page: 9; Enumeration District: 0018; FHL microfilm: 1241274.

1261 World War II Draft Registration Cards 1942, National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Ohio, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 587.

1262 Indiana, Marriages, 1810-2001.

1263 1910 United States Federal Census, Year: 1910; Census Place: Springfield, Clark, Ohio; Roll: T624_1159; Page: 13A; Enumeration District: 0016; FHL microfilm: 1375172.

1264 1920 United States Federal Census, Year: 1920; Census Place: Springfield, Clark, Ohio; Roll: T625_1353; Page: 10A; Enumeration District: 41.

1265 1930 United States Federal Census, Year: 1930; Census Place: Springfield, Clark, Ohio; Page: 7B; Enumeration District: 0031; FHL microfilm: 2341491.

1266 1940 United States Federal Census, Year: 1940; Census Place: Springfield, Clark, Ohio; Roll: m-t0627-03040; Page: 6B; Enumeration District: 12-77.

1267 1900 United States Federal Census, Year: 1900; Census Place: Paterson Ward 4, Passaic, New Jersey; Page: 2; Enumeration District: 0131; FHL microfilm: 1240992.

1268 1930 United States Federal Census, Year: 1930; Census Place: East Orange, Essex, New Jersey; Page: 2A; Enumeration District: 0366; FHL microfilm: 2341064.

1269 1910 United States Federal Census, Year: 1910; Census Place: Paterson Ward 4, Passaic, New Jersey; Roll: T624_906; Page: 4A; Enumeration District: 0115; FHL microfilm: 1374919.

1270 1920 United States Federal Census, Year: 1920; Census Place: Dover, Morris, New Jersey; Roll: T625_1060; Page: 7B; Enumeration District: 10.

1271 U.S., Passport Applications, 1795-1925 (Ancestry.com). Selected Passports National Archives, Washington, D.C.

1272 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The News; Publication Date: 11 Jun 1931; Publication Place: Paterson, New Jersey, USA; URL: https://www.newspapers.com/image/525426435/?article=f0d59434-89ea-4f0a-aa76-1d8777b1ca9c&focus=0.46417058,0.43773752,0.5844819,0.5627275&xid=3355.

1273 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Marysville Journal-Tribune; Publication Date: 14 Sep 1981; Publication Place: Marysville, Ohio, USA; URL: https://www.newspapers.com/image/329376628/?article=75c94609-c5a7-469a-8862-17fc756c9c37&focus=0.27730033,0.32772553,0.38916355,0.70025975&xid=3355.

1274 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Marysville Journal-Tribune; Publication Date: 12 Nov 1941; Publication Place: Marysville, Ohio, USA; URL: https://www.newspapers.com/image/20139367/?article=c11905e0-6999-4f8f-a02e-f62546fc31d1&focus=0.25074315,0.69029266,0.37315443,0.9064019&xid=3355.

1275 1900 United States Federal Census, Year: 1900; Census Place: Taylor, Union, Ohio; Page: 1; Enumeration District: 0142; FHL microfilm: 1241328.

1276 1920 United States Federal Census, Year: 1920; Census Place: Allen, Union, Ohio; Roll: T625_1445; Page: 5A; Enumeration District: 229.

1277 1930 United States Federal Census, Year: 1930; Census Place: Allen, Union, Ohio; Page: 4B; Enumeration District: 0001; FHL microfilm: 2341620.

1278 1940 United States Federal Census, Year: 1940; Census Place: Allen, Union, Ohio; Roll: m-t0627-03162; Page: 5B; Enumeration District: 80-1.

1279 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 18/ Nov/ 1885; Publication Place: Marysville, Ohio, USA; URL: https://www.newspapers.com/image/324841263/?article=77f28ed2-44b4-431f-a06b-79daa43d683d/5a4d8b5a-b2d2-4abd-856c-55c4db6c16f2&focus=0.66540045,0.053510644,0.820266,0.6654131.

1280 1900 United States Federal Census, Year: 1900; Census Place: Trenton, Delaware, Ohio; Page: 9; Enumeration District: 0046; FHL microfilm: 1241263.

1281 1910 United States Federal Census, Year: 1910; Census Place: Trenton, Delaware, Ohio; Roll: T624_1177; Page: 9A; Enumeration District: 0057; FHL microfilm: 1375190.

1282 1920 United States Federal Census, Year: 1920; Census Place: Sunbury, Delaware, Ohio; Roll: T625_1377; Page: 8B; Enumeration District: 53.

1283 Missouri, Marriage Records, 1805-2002 (Ancestry.com). Missouri Marriage Records Jefferson City, MO, USA: Missouri State Archives. Microfilm.

1284 1880 United States Federal Census, Year: 1880; Census Place: Chariton, Macon, Missouri; Roll: 701; Page: 448C; Enumeration District: 130.

1285 1860 United States Federal Census, Year: 1860; Census Place: Chariton, Macon, Missouri; Page: 107.

1286 1900 United States Federal Census, Year: 1900; Census Place: Bevier, Macon, Missouri; Page: 19; Enumeration District: 0062; FHL microfilm: 1240873.

1287 1910 United States Federal Census, Year: 1910; Census Place: Bevier Ward 4, Macon, Missouri; Roll: T624_796; Page: 21B; Enumeration District: 0069; FHL microfilm: 1374809.

1288 Macon County, Missouri, Cemetery Index, 1830-1963 (Ancestry.com). Cemetery Records of Macon County, Missouri Vol. I-XI Chillicothe, MO, USA: Elizabeth Prather Ellsberry, c1963.

1289 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 23/ Oct/ 1896; Publication Place: Macon, Missouri, USA; URL: https://www.newspapers.com/image/79250058/?article=098fbb92-8506-42c0-8449-8b64901890ae/107befef-1b68-4c8c-91d5-cdab3408604b&focus=0.81802714,0.90148914,0.9680872,0.99049246&.

1290 1900 United States Federal Census, Year: 1900; Census Place: Bevier, Macon, Missouri; Page: 12; Enumeration District: 0062; FHL microfilm: 1240873.

1291 1910 United States Federal Census, Year: 1910; Census Place: Harts Home Ward 4, Pittsburg, Oklahoma; Roll: T624_1269; Page: 11B; Enumeration District: 0222; FHL microfilm: 1375282.

1292 1920 United States Federal Census, Year: 1920; Census Place: Ducor, Tulare, California; Roll: T625_152; Page: 9B; Enumeration District: 200.

1293 1930 United States Federal Census, Year: 1930; Census Place: Ducor, Tulare, California; Page: 4B; Enumeration District: 0019; FHL microfilm: 2339960.

1294 1910 United States Federal Census, Year: 1910; Census Place: Lawrence Ward 2, Essex, Massachusetts; Roll: T624_583; Page: 21A; Enumeration District: 0341; FHL microfilm: 1374596.

1295 1920 United States Federal Census, Year: 1920; Census Place: Lawrence Ward 2, Essex, Massachusetts; Roll: T625_691; Page: 2B; Enumeration District: 96.

1296 1880 United States Federal Census, Year: 1880; Census Place: Lawrence, Essex, Massachusetts; Roll: 530; Page: 330B; Enumeration District: 193.

1297 1910 United States Federal Census, Year: 1910; Census Place: Lawrence Ward 2, Essex, Massachusetts; Roll: T624_583; Page: 13A; Enumeration District: 0341; FHL microfilm: 1374596.

1298 Massachusetts, U.S., Birth Records, 1840-1915 (Ancestry.com).

1299 Maine, Death Records, 1761-1922 (Ancestry.com), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll Number: 59.

1300 1900 United States Federal Census, Year: 1900; Census Place: Calais, Washington, Maine; Page: 34; Enumeration District: 0197; FHL microfilm: 1240601.

1301 1880 United States Federal Census, Year: 1880; Census Place: Calais, Washington, Maine; Roll: 489; Page: 90A; Enumeration District: 169.

1302 1870 United States Federal Census, Year: 1870; Census Place: Calais Ward 3, Washington, Maine; Roll: M593_562; Page: 65A.

1303 1870 United States Federal Census, Year: 1870; Census Place: Calais Ward 3, Washington, Maine; Roll: M593_562; Page: 69B.

1304 1880 United States Federal Census, Year: 1880; Census Place: Kansas City, Jackson, Missouri; Roll: 692; Page: 168B; Enumeration District: 006.

1305 1910 United States Federal Census, Year: 1910; Census Place: St Louis Ward 28, Saint Louis City, Missouri; Roll: T624_823; Page: 9A; Enumeration District: 0450; FHL microfilm: 1374836.

1306 1900 United States Federal Census, Year: 1900; Census Place: St Louis Ward 28, St Louis (Independent City), Missouri; Page: 16; Enumeration District: 0424; FHL microfilm: 1240901.

1307 1860 United States Federal Census, Year: 1860; Census Place: Meddybemps, Washington, Maine; Page: 78.

1308 1880 United States Federal Census, Year: 1880; Census Place: Lowell, Middlesex, Massachusetts; Roll: 544; Page: 132A; Enumeration District: 451.

1309 1870 United States Federal Census, Year: 1870; Census Place: Calais Ward 3, Washington, Maine; Roll: M593_562; Page: 68B.

1310 1910 United States Federal Census, Year: 1910; Census Place: Meddybemps, Washington, Maine; Roll: T624_547; Page: 1A; Enumeration District: 0269; FHL microfilm: 1374560.

1311 1900 United States Federal Census, Year: 1900; Census Place: Meddybemps, Washington, Maine; Page: 2; Enumeration District: 0193; FHL microfilm: 1240601.

1312 1920 United States Federal Census, Year: 1920; Census Place: Meddybemps, Washington, Maine; Roll: T625_649; Page: 2A; Enumeration District: 153.

1313 Maine, Death Records, 1761-1922 (Ancestry.com), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll Number: 9.

1314 1900 United States Federal Census, Year: 1900; Census Place: Machias, Washington, Maine; Page: 8; Enumeration District: 0213; FHL microfilm: 1240602.

1315 Maine, Death Records, 1761-1922 (Ancestry.com), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 10.

1316 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Bangor Daily News; Publication Date: 20 Oct 1921; Publication Place: Bangor, Maine, USA; URL: https://www.newspapers.com/image/663461471/?article=a2059f68-446f-4de2-997b-22352841a7fd&focus=0.4449724,0.5550612,0.57579297,0.86690265&xid=3355.

1317 1910 United States Federal Census, Year: 1910; Census Place: Machias, Washington, Maine; Roll: T624_547; Page: 7A; Enumeration District: 0296; FHL microfilm: 1374560.

1318 1920 United States Federal Census, Year: 1920; Census Place: Machias, Washington, Maine; Roll: T625_650; Page: 10B; Enumeration District: 178.

1319 Newspapers.com - The Bangor Daily News - 20 Oct 1921 - Page 2 (The Bangor Daily News), John U Chandler - obituary 20 Oct 1921.

1320 1900 United States Federal Census, Year: 1900; Census Place: Foxboro, Norfolk, Massachusetts; Page: 4; Enumeration District: 1035; FHL microfilm: 1240669.

1321 1880 United States Federal Census, Year: 1880; Census Place: Foxborough, Norfolk, Massachusetts; Roll: 547; Page: 85C; Enumeration District: 497.

1322 Maine, Death Records, 1761-1922 (Ancestry.com), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 15.

1323 1870 United States Federal Census, Year: 1870; Census Place: Garland, Penobscot, Maine; Roll: M593_554; Page: 16B.

1324 1920 United States Federal Census, Year: 1920; Census Place: Waterville Ward 4, Kennebec, Maine; Roll: T625_644; Page: 18B; Enumeration District: 78.

1325 1910 United States Federal Census, Year: 1910; Census Place: Foxboro, Norfolk, Massachusetts; Roll: T624_608; Page: 6A; Enumeration District: 1107; FHL microfilm: 1374621.

1326 1880 United States Federal Census, Year: 1880; Census Place: Foxborough, Norfolk, Massachusetts; Roll: 547; Page: 86B; Enumeration District: 497.

1327 1900 United States Federal Census, Year: 1900; Census Place: Foxboro, Norfolk, Massachusetts; Page: 12; Enumeration District: 1034; FHL microfilm: 1240669.

1328 1880 United States Federal Census, Year: 1880; Census Place: Foxborough, Norfolk, Massachusetts; Roll: 547; Page: 87D; Enumeration District: 497.

1329 1920 United States Federal Census, Year: 1920; Census Place: Foxborough, Norfolk, Massachusetts; Roll: T625_722; Page: 6B; Enumeration District: 192.

1330 1940 United States Federal Census, Year: 1940; Census Place: Foxborough, Norfolk, Massachusetts; Roll: m-t0627-01627; Page: 8A; Enumeration District: 11-105.

1331 1930 United States Federal Census, Year: 1930; Census Place: Foxborough, Norfolk, Massachusetts; Page: 7A; Enumeration District: 0048; FHL microfilm: 2340669.

1332 1900 United States Federal Census, Year: 1900; Census Place: Thomton, Cook, Illinois; Page: 36; Enumeration District: 1193; FHL microfilm: 1240295.

1333 1880 United States Federal Census, Year: 1880; Census Place: Wayland, Middlesex, Massachusetts; Roll: 539; Page: 554C; Enumeration District: 381.

1334 1880 United States Federal Census, Year: 1880; Census Place: Stoughton, Norfolk, Massachusetts; Roll: 549; Page: 303C; Enumeration District: 531.

1335 1910 United States Federal Census, Year: 1910; Census Place: Stoughton, Norfolk, Massachusetts; Roll: T624_610; Page: 18B; Enumeration District: 1155; FHL microfilm: 1374623.

1336 1920 United States Federal Census, Year: 1920; Census Place: Flagstaff, Coconino, Arizona; Roll: T625_46; Page: 4B; Enumeration District: 15.

1337 1910 United States Federal Census, Year: 1910; Census Place: Los Angeles Assembly District 69, Los Angeles, California; Roll: T624_80; Page: 13A; Enumeration District: 0120; FHL microfilm: 1374093.

1338 California Death Index, 1940-1997, Place: Los Angeles; Date: 16 Nov 1950.

1339 1940 United States Federal Census, Year: 1940; Census Place: Los Angeles, Los Angeles, California; Roll: m-t0627-00394; Page: 3B; Enumeration District: 60-113.

1340 1930 United States Federal Census, Year: 1930; Census Place: Prescott, Yavapai, Arizona; Page: 6B; Enumeration District: 0023; FHL microfilm: 2339798.

1341 1900 United States Federal Census, Year: 1900; Census Place: Charlotte, Washington, Maine; Page: 4; Enumeration District: 0194; FHL microfilm: 1240601.

1342 1910 United States Federal Census, Year: 1910; Census Place: Charlotte, Washington, Maine; Roll: T624_547; Page: 17A; Enumeration District: 0270; FHL microfilm: 1374560.

1343 1900 United States Federal Census, Year: 1900; Census Place: Charlotte, Washington, Maine; Page: 3; Enumeration District: 0194; FHL microfilm: 1240601.

1344 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Genealogy of the Tucker Family from various authentic sources.

1345 1880 United States Federal Census, Year: 1880; Census Place: Brockton, Plymouth, Massachusetts; Roll: 551; Page: 278D; Enumeration District: 561.

1346 Maine, Death Records, 1761-1922 (Ancestry.com), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll Number: 94.

1347 1880 United States Federal Census, Year: 1880; Census Place: Presque Isle, Aroostook, Maine; Roll: 476; Page: 219D; Enumeration District: 207.

1348 1900 United States Federal Census, Year: 1900; Census Place: Caribou, Aroostook, Maine; Page: 33; Enumeration District: 0010; FHL microfilm: 1240588.

1349 U.S. and International Marriage Records, 1560-1900 (Yates Publishing), Source number: 2625.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: EFH.

1350 Maine, U.S., J. Gary Nichols Cemetery Collection, ca. 1780-1999 (Ancestry.com).

1351 1880 United States Federal Census, Year: 1880; Census Place: Dennysville, Washington, Maine; Roll: 490; Page: 276B; Enumeration District: 181.

1352 Narrative of the town of Machias (Ancestry.com).

1353 1900 United States Federal Census, Year: 1900; Census Place: Somerville Ward 6, Middlesex, Massachusetts; Page: 2; Enumeration District: 0952; FHL microfilm: 1240666.

1354 1910 United States Federal Census, Year: 1910; Census Place: Boston Ward 10, Suffolk, Massachusetts; Roll: T624_617; Page: 8A; Enumeration District: 1408; FHL microfilm: 1374630.

1355 1880 United States Federal Census, Year: 1880; Census Place: South Newmarket, Rockingham, New Hampshire; Roll: 768; Page: 195C; Enumeration District: 236.

1356 1900 United States Federal Census, Year: 1900; Census Place: Canton, Norfolk, Massachusetts; Page: 22; Enumeration District: 1027; FHL microfilm: 1240669.

1357 1920 United States Federal Census, Year: 1920; Census Place: Pittsfield Ward 4, Berkshire, Massachusetts; Roll: T625_680; Page: 2A; Enumeration District: 66.

1358 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Lineage Book : NSDAR : Volume 106 : 1913.

1359 California Voter Registers, 1866-1898 (Ancestry.com), California State Library; Sacramento, California; Great Registers, 1866-1898; Collection Number: 4-2A; CSL Roll Number: 4; FHL Roll Number: 976450.

1360 1910 United States Federal Census, Year: 1910; Census Place: Alameda Ward 3, Alameda, California; Roll: T624_69; Page: 4A; Enumeration District: 0005; FHL microfilm: 1374082.

1361 1930 United States Federal Census, Year: 1930; Census Place: Alameda, Alameda, California; Page: 11A; Enumeration District: 0216; FHL microfilm: 2339835.

1362 1920 United States Federal Census, Year: 1920; Census Place: Alameda, Alameda, California; Roll: T625_87; Page: 2B; Enumeration District: 1.

1363 1900 United States Federal Census, Year: 1900; Census Place: Oakland Ward 4, Alameda, California; Page: 4; Enumeration District: 0358; FHL microfilm: 1240082.

1364 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 23 E.D. 28; City: Manhattan; County: New York; Page: 39.

1365 Newspapers.com - San Francisco Chronicle - 1898-08-19 - Page 9 (San Francisco Chronicle), Marietta L Chandler vs Increase H Chandler - divorce granted 1898-08-19.

1366 Maine, U.S., Faylene Hutton Cemetery Collection, 1780-1990 (Ancestry.com).

1367 1900 United States Federal Census, Year: 1900; Census Place: Brockton Ward 2, Plymouth, Massachusetts; Page: 8; Enumeration District: 1097; FHL microfilm: 1240673.

1368 1910 United States Federal Census, Year: 1910; Census Place: Brockton Ward 1, Plymouth, Massachusetts; Roll: T624_611; Page: 11A; Enumeration District: 1179; FHL microfilm: 1374624.

1369 1920 United States Federal Census, Year: 1920; Census Place: Brockton Ward 1, Plymouth, Massachusetts; Roll: T625_725; Page: 3B; Enumeration District: 35.

1370 1930 United States Federal Census, Year: 1930; Census Place: Brockton, Plymouth, Massachusetts; Page: 10B; Enumeration District: 0014; FHL microfilm: 2340673.

1371 1940 United States Federal Census, Year: 1940; Census Place: Hanson, Plymouth, Massachusetts; Roll: m-t0627-01638; Page: 9A; Enumeration District: 12-92.

1372 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Berkshire Eagle; Publication Date: 1 Nov 1961; Publication Place: Pittsfield, Massachusetts, USA; URL: https://www.newspapers.com/image/532048637/?article=6bc80d9b-5792-44d4-813e-37d9f40a5f06&focus=0.83351684,0.22796722,0.9633065,0.44619757&xid=3355.

1373 1900 United States Federal Census, Year: 1900; Census Place: Lynn Ward 6, Essex, Massachusetts; Page: 6; Enumeration District: 0392; FHL microfilm: 1240645.

1374 1910 United States Federal Census, Year: 1910; Census Place: Pittsfield Ward 4, Berkshire, Massachusetts; Roll: T624_573; Page: 22B; Enumeration District: 0075; FHL microfilm: 1374586.

1375 1930 United States Federal Census, Year: 1930; Census Place: Pittsfield, Berkshire, Massachusetts; Page: 4A; Enumeration District: 0061; FHL microfilm: 2340620.

1376 Massachusetts, Mason Membership Cards, 1733-1990 (Ancestry.com).

1377 Florida Death Index, 1877-1998 (Ancestry.com).

1378 Newspapers.com - The Berkshire Eagle - 1 Nov 1961 - Page 15 (The Berkshire Eagle), Elmer J Chandler - obituary 1 Nov 1961.

1379 1870 United States Federal Census, Year: 1870; Census Place: Bennington, Bennington, Vermont; Roll: M593_1615; Page: 385B.

1380 New York, New York, U.S., Index to Death Certificates, 1862-1948, New York City Department of Records & Information Services; New York City, New York; New York City Death Certificates; Borough: Queens; Year: 1937.

1381 1880 United States Federal Census, Year: 1880; Census Place: Haywards, Alameda, California; Roll: 62; Page: 491D; Enumeration District: 023.

1382 California, Marriage Records from Select Counties, 1850-1941 (Ancestry.com).

1383 1910 United States Federal Census, Year: 1910; Census Place: Manhattan Ward 12, New York, New York; Roll: T624_1025; Page: 7B; Enumeration District: 0660; FHL microfilm: 1375038.

1384 1910 United States Federal Census, Year: 1910; Census Place: Schenectady Ward 7, Schenectady, New York; Roll: T624_1078; Page: 1A; Enumeration District: 0198; FHL microfilm: 1375091.

1385 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 01; City: Schenectady Ward 07; County: Schenectady; Page: 7.

1386 1900 United States Federal Census, Year: 1900; Census Place: Thomton, Cook, Illinois; Page: 34; Enumeration District: 1193; FHL microfilm: 1240295.

1387 1920 United States Federal Census, Year: 1920; Census Place: Gary Ward 7, Lake, Indiana; Roll: T625_446; Page: 8B; Enumeration District: 118.

1388 Indiana, Death Certificates, 1899-2011 (Ancestry.com), Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1921; Roll: 10.

1389 1930 United States Federal Census, Year: 1930; Census Place: Shorewood, Milwaukee, Wisconsin; Page: 29B; Enumeration District: 0364; FHL microfilm: 2342334.

1390 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Ventura County Star-Free Press; Publication Date: 5 Jul 1946; Publication Place: Ventura, California, USA; URL: https://www.newspapers.com/image/624913675/?article=4173409a-092d-4acc-aba4-1c648d6d9a27&focus=0.49959186,0.34533322,0.6190385,0.45520446&xid.

1391 1940 United States Federal Census, Year: 1940; Census Place: Ojai, Ventura, California; Roll: m-t0627-00363; Page: 12B; Enumeration District: 56-23.

1392 California Death Index, 1940-1997, Place: Santa Barbara; Date: 2 Jul 1946.

1393 FreeBMD, England & Wales, Civil Registration Marriage Index, 1837-1915 (Ancestry.com). General Register Office. England and Wales

1394 1850 United States Federal Census, Year: 1850; Census Place: Jersey, Hudson, New Jersey; Roll: 452; Page: 303b.

1395 1860 United States Federal Census, Year: 1860; Census Place: Jersey City Ward 2, Hudson, New Jersey; Page: 1014.

1396 1880 United States Federal Census, Year: 1880; Census Place: Jersey City, Hudson, New Jersey; Roll: 782; Page: 55D; Enumeration District: 002.

1397 Illinois, U.S., State Census Collection, 1825-1865, National Archives and Records Administration (NARA); Washington, D.C; Illinois State Census and Non-population Schedules, 1865; Archive Collection Number: T1133; Roll Number: 13.

1398 1870 United States Federal Census, Year: 1870; Census Place: Township 10 Range 7, Macoupin, Illinois; Roll: M593_250; Page: 182A.

1399 1880 United States Federal Census, Year: 1880; Census Place: Bunker Hill, Macoupin, Illinois; Roll: 232; Page: 66D; Enumeration District: 108.

1400 Illinois, U.S., Databases of Illinois Veterans Index, 1775-1995 (Ancestry.com). Databases of Illinois Veterans. Illinois State Archive. http://cyberdriveillinois.com/departments/archives/databases/home.html: accessed 5 August 2014.

1401 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 17 E.D. 19; City: Brooklyn; County: Kings; Page: 29.

1402 1860 United States Federal Census, Year: 1860; Census Place: Township 7 Range 8, Macoupin, Illinois; Page: 475.

1403 1880 United States Federal Census, Year: 1880; Census Place: Carlinville, Macoupin, Illinois; Roll: 232; Page: 100B; Enumeration District: 111.

1404 1900 United States Federal Census, Year: 1900; Census Place: Decatur Ward 6, Macon, Illinois; Page: 13; Enumeration District: 0053; FHL microfilm: 1240323.

1405 1910 United States Federal Census, Year: 1910; Census Place: Decatur Ward 7, Macon, Illinois; Roll: T624_307; Page: 29B; Enumeration District: 0119; FHL microfilm: 1374320.

1406 1930 United States Federal Census, Year: 1930; Census Place: Decatur, Macon, Illinois; Page: 9B; Enumeration District: 0018; FHL microfilm: 2340273.

1407 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Decatur Herald; Publication Date: 30 Apr 1930; Publication Place: Decatur, Illinois, USA; URL: https://www.newspapers.com/image/94286625/?article=9b0bbb25-3fed-45a8-b3b2-4b1b015d3dda&focus=0.24551266,0.6783153,0.36779213,0.8196803&xid=3355.

1408 1920 United States Federal Census, Year: 1920; Census Place: Decatur, Macon, Illinois; Roll: T625_384; Page: 13A; Enumeration District: 138.

1409 1900 United States Federal Census, Year: 1900; Census Place: Fullerton, Nance, Nebraska; Page: 12; Enumeration District: 0145; FHL microfilm: 1240935.

1410 1920 United States Federal Census, Year: 1920; Census Place: South Moline, Rock Island, Illinois; Roll: T625_402; Page: 3B; Enumeration District: 156.

1411 1940 United States Federal Census, Year: 1940; Census Place: Moline, Rock Island, Illinois; Roll: m-t0627-00875; Page: 15A; Enumeration District: 81-53.

1412 1910 United States Federal Census, Year: 1910; Census Place: South Moline, Rock Island, Illinois; Roll: T624_320; Page: 4A; Enumeration District: 0129; FHL microfilm: 1374333.

1413 1850 United States Federal Census, Year: 1850; Census Place: Clinton, Essex, New Jersey; Roll: 450; Page: 325a.

1414 New Jersey, U.S., State Census, 1905 (Ancestry.com), New Jersey State Archive; Trenton, NJ, USA; State Census of New Jersey, 1905; Reference Number: L-07; Film Number: 9. New Jersey State Archive, Trenton, NJ, USA.

1415 1900 United States Federal Census, Year: 1900; Census Place: Irvington, Essex, New Jersey; Page: 3; Enumeration District: 0197; FHL microfilm: 1240969.

1416 1910 United States Federal Census, Year: 1910; Census Place: Irvington Ward 2, Essex, New Jersey; Roll: T624_882; Page: 18B; Enumeration District: 0184; FHL microfilm: 1374895.

1417 1920 United States Federal Census, Year: 1920; Census Place: Irvington Ward 2, Essex, New Jersey; Roll: T625_1030; Page: 7B; Enumeration District: 62.

1418 New York, New York, Extracted Marriage Index, 1866-1937 (Ancestry.com).

1419 1880 United States Federal Census, Year: 1880; Census Place: Union, Union, New Jersey; Roll: 801; Page: 353B; Enumeration District: 178.

1420 1900 United States Federal Census, Year: 1900; Census Place: Harrison Ward 4, Hudson, New Jersey; Page: 4; Enumeration District: 0021; FHL microfilm: 1240972.

1421 1910 United States Federal Census, Year: 1910; Census Place: Harrison Ward 4, Hudson, New Jersey; Roll: T624_885; Page: 4A; Enumeration District: 0041; FHL microfilm: 1374898.

1422 New Jersey, U.S., State Census, 1905 (Ancestry.com), New Jersey State Archive; Trenton, NJ, USA; State Census of New Jersey, 1905; Reference Number: L-05; Film Number: 19. New Jersey State Archive, Trenton, NJ, USA.

1423 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Asbury Park Press; Publication Date: 27 Apr 1957; Publication Place: Asbury Park, New Jersey, USA; URL: https://www.newspapers.com/image/144200174/?article=972781dd-6bbc-4339-ac22-04a482e984ed&focus=0.6221749,0.21813075,0.72158325,0.34528342&xid=3355.

1424 New Jersey, U.S., Birth Index, 1901-1903 (Ancestry.com). Birth Indexes. New Jersey State Archives, Trenton, New Jersey.

1425 1910 United States Federal Census, Year: 1910; Census Place: Irvington Ward 2, Essex, New Jersey; Roll: T624_882; Page: 22B; Enumeration District: 0184; FHL microfilm: 1374895.

1426 1920 United States Federal Census, Year: 1920; Census Place: Irvington Ward 2, Essex, New Jersey; Roll: T625_1030; Page: 9B; Enumeration District: 61.

1427 1900 United States Federal Census, Year: 1900; Census Place: Irvington, Essex, New Jersey; Page: 6; Enumeration District: 0197; FHL microfilm: 1240969.

1428 1930 United States Federal Census, Year: 1930; Census Place: Irvington, Essex, New Jersey; Page: 8B; Enumeration District: 0458; FHL microfilm: 2341065.

1429 New Jersey, U.S., United Methodist Church Records, 1800-1970 (Ancestry.com), Greater New Jersey Annual Conference Commission on Archives and History; Madison, New Jersey. Church Records. Greater New Jersey United Methodist Church Commission on Archives and History, Madison, New Jersey.

1430 1920 United States Federal Census, Year: 1920; Census Place: Irvington Ward 2, Essex, New Jersey; Roll: T625_1030; Page: 4A; Enumeration District: 64.

1431 1930 United States Federal Census, Year: 1930; Census Place: Irvington, Essex, New Jersey; Page: 12B; Enumeration District: 0452; FHL microfilm: 2341065.

1432 1940 United States Federal Census, Year: 1940; Census Place: Irvington, Essex, New Jersey; Roll: m-t0627-02334; Page: 8A; Enumeration District: 7-169.

1433 World War II Draft Registration Cards 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of New Jersey; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Series Number: M1986.

1434 1910 United States Federal Census, Year: 1910; Census Place: Union, Union, New Jersey; Roll: T624_911; Page: 16A; Enumeration District: 0114; FHL microfilm: 1374924.

1435 1920 United States Federal Census, Year: 1920; Census Place: Union, Union, New Jersey; Roll: T625_1072; Page: 4B; Enumeration District: 162.

1436 1930 United States Federal Census, Year: 1930; Census Place: Union, Union, New Jersey; Page: 10B; Enumeration District: 0165; FHL microfilm: 2341125.

1437 1940 United States Federal Census, Year: 1940; Census Place: Union, Union, New Jersey; Roll: m-t0627-02390; Page: 63A; Enumeration District: 20-189A.

1438 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 16/ Aug/ 1935; Publication Place: Bridgewater, New Jersey, USA; URL: https://www.newspapers.com/image/220582892/?article=83684236-c4ed-4df5-9bfd-8ad89f62faa4&focus=0.0010286255,0.58333766,0.12489432,0.65944415&xid=3398.

1439 New Jersey, U.S., State Census, 1905 (Ancestry.com), New Jersey State Archive; Trenton, NJ, USA; State Census of New Jersey, 1905; Reference Number: L-04; Film Number: 15. New Jersey State Archive, Trenton, NJ, USA.

1440 New Jersey, U.S., State Census, 1915 (Ancestry.com), New Jersey State Archive; Trenton, NJ, USA; State Census of New Jersey, 1915; Reference Number: L-15; Film Number: 62.

1441 New Jersey, U.S., Marriage Index, 1901-2016 (Ancestry.com), New Jersey State Archives; Trenton, New Jersey; Marriage Indexes; Index Type: Bride; Year Range: 1930-1935; Surname Range: A - D. Marriage Indexes. New Jersey State Archives, Trenton, New Jersey.

1442 New Jersey, U.S., Marriage Index, 1901-2016 (Ancestry.com). Marriage Indexes. New Jersey State Archives, Trenton, New Jersey.

1443 New Jersey, U.S., Death Index, 1901-2017 (Ancestry.com), Year Range: 1953; Surname Range: A-K; Title: New Jersey, Death Indexes, 1904-2000. Death Indexes. New Jersey State Archives, Trenton, New Jersey.

1444 1870 United States Federal Census, Year: 1870; Census Place: Roxbury, Morris, New Jersey; Roll: M593_878; Page: 477A.

1445 1910 United States Federal Census, Year: 1910; Census Place: Newark Ward 7, Essex, New Jersey; Roll: T624_878; Page: 24A; Enumeration District: 0056; FHL microfilm: 1374891.

1446 1920 United States Federal Census, Year: 1920; Census Place: Newark Ward 2, Essex, New Jersey; Roll: T625_1031; Page: 1A; Enumeration District: 110.

1447 1870 United States Federal Census, Year: 1870; Census Place: New York Ward 21 District 9 (2nd Enum), New York, New York; Roll: M593_1049; Page: 255A.

1448 1860 United States Federal Census, Year: 1860; Census Place: New York Ward 18 District 4, New York, New York; Page: 668.

1449 1900 United States Federal Census, Year: 1900; Census Place: Rye, Westchester, New York; Page: 14; Enumeration District: 0113; FHL microfilm: 1241177.

1450 1910 United States Federal Census, Year: 1910; Census Place: Rye, Westchester, New York; Roll: T624_1092; Page: 18B; Enumeration District: 0121; FHL microfilm: 1375105.

1451 1920 United States Federal Census, Year: 1920; Census Place: Port Chester, Westchester, New York; Roll: T625_1278; Page: 7A; Enumeration District: 177.

1452 New York, New York, U.S., Index to Birth Certificates, 1866-1909. New York City Department of Records & Information Services.

1453 1920 United States Federal Census, Year: 1920; Census Place: Greenwich, Fairfield, Connecticut; Roll: T625_177; Page: 12A; Enumeration District: 122.

1454 Ancestry.com, Connecticut, U.S., Military Census, 1917 (Ancestry.com Operations, Inc.).

1455 World War II Draft Registration Cards 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of New York; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Box or Roll Number: 99.

1456 1940 United States Federal Census, Year: 1940; Census Place: Greenwich, Fairfield, Connecticut; Roll: m-t0627-00495; Page: 1B; Enumeration District: 1-51.

1457 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 02 E.D. 05; City: Rye; County: Westchester.

1458 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 13; Assembly District: 04; City: Rye; County: Westchester; Page: 13.

1459 New York State, Death Index, 1957-1969 (Ancestry.com), New York State Department of Health; Albany, NY, USA; New York State Death Index. New York State Department of Health. Genealogical Research Death Index. Albany, New York.

1460 1900 United States Federal Census, Year: 1900; Census Place: Union, Union, New Jersey; Page: 15; Enumeration District: 0141; FHL microfilm: 1240997.

1461 New Jersey, U.S., Death Index, 1901-2017 (Ancestry.com), Year Range: 1952; Surname Range: A-K; Title: New Jersey, Death Indexes, 1904-2000. Death Indexes. New Jersey State Archives, Trenton, New Jersey.

1462 National Archives and Records Administration, U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934.

1463 Ohio, U.S., Wills and Probate Records, 1786-1998 (Ancestry.com), Probate Case Files, Ca. 1808-1920; Probate Place: Knox, Ohio. Ohio County, District and Probate Courts.

1464 1900 United States Federal Census, Year: 1900; Census Place: Chicago Ward 31, Cook, Illinois; Page: 10; Enumeration District: 0967; FHL microfilm: 1240284.

1465 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Chicago Tribune; Publication Date: 31 Mar 1919; Publication Place: Chicago, Illinois, USA; URL: https://www.newspapers.com/image/355097557/?article=db0e7dc2-ade3-4e37-b181-0b604bca8239&focus=0.73539203,0.7690091,0.85367745,0.8008246&xid=3355.

1466 1900 United States Federal Census, Year: 1900; Census Place: Bellefontaine Ward 2, Logan, Ohio; Page: 7; Enumeration District: 0111; FHL microfilm: 1241294.

1467 1860 United States Federal Census, Year: 1860; Census Place: Bellefontaine, Logan, Ohio; Page: 21.

1468 1900 United States Federal Census, Year: 1900; Census Place: Bellefontaine Ward 2, Logan, Ohio; Page: 1; Enumeration District: 0111; FHL microfilm: 1241294.

1469 1920 United States Federal Census, Year: 1920; Census Place: Bellefontaine Ward 2, Logan, Ohio; Roll: T625_1405; Page: 8B; Enumeration District: 189.

1470 1930 United States Federal Census, Year: 1930; Census Place: Bellefontaine, Logan, Ohio; Page: 17B; Enumeration District: 0006; FHL microfilm: 2341563.

1471 1940 United States Federal Census, Year: 1940; Census Place: Bellefontaine, Logan, Ohio; Roll: m-t0627-03100; Page: 13A; Enumeration District: 46-7.

1472 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Journal Herald; Publication Date: 20 Feb 1941; Publication Place: Dayton, Ohio, USA; URL: https://www.newspapers.com/image/391732467/?article=d9021c22-8891-43c0-918b-dd02f7e24f65&focus=0.13216925,0.22175634,0.2531597,0.28797397&xid=3355.

1473 Ohio, U.S., Rutherford B. Hayes Presidential Center Obituary Index, 1810s-2016 (Ancestry.com), Rutherford B. Hayes Presidential Center; Spiegel Grove, Fremont, Ohio; Rutherford B. Hayes Presidential Center Ohio Obituary Index, 1830s to 2011. “Ohio Obituary Index.” Database Rutherford B. Hayes Presidential Center 2009.

1474 1900 United States Federal Census, Year: 1900; Census Place: Bellefontaine Ward 3, Logan, Ohio; Page: 5; Enumeration District: 0112; FHL microfilm: 1241294.

1475 1910 United States Federal Census, Year: 1910; Census Place: Bellefontaine Ward 3, Logan, Ohio; Roll: T624_1204; Page: 13A; Enumeration District: 0130; FHL microfilm: 1375217.

1476 1920 United States Federal Census, Year: 1920; Census Place: Columbus Ward 7, Franklin, Ohio; Roll: T625_1381; Page: 3A; Enumeration District: 138.

1477 1930 United States Federal Census, Year: 1930; Census Place: Cleveland, Cuyahoga, Ohio; Page: 14B; Enumeration District: 0367; FHL microfilm: 2341506.

1478 1940 United States Federal Census, Year: 1940; Census Place: Cleveland Heights, Cuyahoga, Ohio; Roll: m-t0627-03049; Page: 17B; Enumeration District: 18-60.

1479 Ohio, U.S., Wills and Probate Records, 1786-1998 (Ancestry.com), Wills; Probate Place: Logan, Ohio. Ohio County, District and Probate Courts.

1480 Ohio, U.S., Rutherford B. Hayes Presidential Center Obituary Index, 1810s-2016 (Ancestry.com). “Ohio Obituary Index.” Database Rutherford B. Hayes Presidential Center 2009.

1481 1920 United States Federal Census, Year: 1920; Census Place: Middletown Ward 3, Butler, Ohio; Roll: T625_1352; Page: B; Enumeration District: 60.

1482 1940 United States Federal Census, Year: 1940; Census Place: Portsmouth, Scioto, Ohio; Roll: m-t0627-03143; Page: 61A; Enumeration District: 73-42.

1483 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Cincinnati Enquirer; Publication Date: 21 Aug 1946; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/100166850/?article=6fff596f-abe8-4de3-ada7-b8dfd5a535e8&focus=0.6313509,0.7641768,0.75047696,0.80908287&xid=3355.

1484 1930 United States Federal Census, Year: 1930; Census Place: Portsmouth, Scioto, Ohio; Page: 11A; Enumeration District: 0041; FHL microfilm: 2341601.

1485 World War II Draft Registration Cards 1942, The National Archives at St. Louis; St. Louis, Missouri; Record Group Title: Records of the Selective Service System; Record Group Number: 147.

1486 1860 United States Federal Census, Year: 1860; Census Place: Adams, Coshocton, Ohio; Page: 47.

1487 1900 United States Federal Census, Year: 1900; Census Place: Allin, McLean, Illinois; Page: 17; Enumeration District: 0074; FHL microfilm: 1240321.

1488 1940 United States Federal Census, Year: 1940; Census Place: Stanford, McLean, Illinois; Roll: m-t0627-00841; Page: 5A; Enumeration District: 57-1.

1489 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Pantagraph; Publication Date: 10 Nov 1954; Publication Place: Bloomington, Illinois, USA; URL: https://www.newspapers.com/image/70008415/?article=71fd9b57-290d-429d-9648-60dc769082df&focus=0.04799763,0.26451808,0.16800357,0.40817976&xid=3355.

1490 Iowa Gravestones Index (Ancestry.com). Iowa Gravestone Photo Project. IAGenWeb. http://iowagravestones.org/search.php: accessed 29 December 2011.

1491 Ohio, U.S., Death Records, 1908-1932, 1938-2018 (Ohio Department of Health), Ohio Department of Health; Columbus, Ohio; Ohio Deaths, 1945-1957. Ohio. Division of Vital Statistics. Death Certificates and Index, December 20, 1908-December 31, 1953 State Archives Series

1492 1900 United States Federal Census, Year: 1900; Census Place: Netawaka, Jackson, Kansas; Page: 1; Enumeration District: 0061; FHL microfilm: 1240483.

1493 Kansas State Census Collection, 1855-1925, Kansas State Historical Society; Topeka, Kansas; 1895 Kansas Territory Census; Roll: v115_61; Line: 16.

1494 1910 United States Federal Census, Year: 1910; Census Place: Netawaka, Jackson, Kansas; Roll: T624_442; Page: 9A; Enumeration District: 0060; FHL microfilm: 1374455.

1495 1850 United States Federal Census, Year: 1850; Census Place: Eden, Licking, Ohio; Roll: 703; Page: 393a.

1496 1910 United States Federal Census, Year: 1910; Census Place: Highland, Washington, Kansas; Roll: T624_459; Page: 9A; Enumeration District: 0148; FHL microfilm: 1374472.

1497 1900 United States Federal Census, Year: 1900; Census Place: Ohio, Richardson, Nebraska; Page: 5; Enumeration District: 0149; FHL microfilm: 1240938.

1498 Kansas State Census Collection, 1855-1925, Kansas State Historical Society; Topeka, Kansas; 1925 Kansas Territory Census; Roll: KS1925_62; Line: 14.

1499 1920 United States Federal Census, Year: 1920; Census Place: Netawaka, Jackson, Kansas; Roll: T625_534; Page: 8A; Enumeration District: 64.

1500 1910 United States Federal Census, Year: 1910; Census Place: Netawaka, Jackson, Kansas; Roll: T624_442; Page: 7B; Enumeration District: 0060; FHL microfilm: 1374455.

1501 1900 United States Federal Census, Year: 1900; Census Place: Netawaka, Jackson, Kansas; Page: 9; Enumeration District: 0061; FHL microfilm: 1240483.

1502 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Falls City Times; Publication Date: 18 Jan 1929; Publication Place: Falls City, Nebraska, USA; URL: https://www.newspapers.com/image/689698678/?article=64555b17-4e8c-477d-bc27-511a837a79b8&focus=0.0558668,0.11067377,0.20691141,0.29871672&xid=3355.

1503 Kansas State Census Collection, 1855-1925, Kansas State Historical Society; Topeka, Kansas; 1895 Kansas Territory Census; Roll: v115_61; Line: 17.

1504 Kansas, County Marriage Records, 1811-1911 (Ancestry.com).

1505 1900 United States Federal Census, Year: 1900; Census Place: Berwick, Nemaha, Kansas; Page: 9; Enumeration District: 0111; FHL microfilm: 1240492.

1506 1910 United States Federal Census, Year: 1910; Census Place: Clear Creek, Pawnee, Nebraska; Roll: T624_852; Page: 1A; Enumeration District: 0149; FHL microfilm: 1374865.

1507 1930 United States Federal Census, Year: 1930; Census Place: Clear Creek, Pawnee, Nebraska; Page: 1A; Enumeration District: 0002; FHL microfilm: 2341024.

1508 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 12/ Oct/ 1900; Publication Place: Seneca, Kansas, USA; URL: https://www.newspapers.com/image/425868314/?article=36155aa4-a32b-4991-a7e2-575e709554d3/1554afd9-8746-433e-9a45-b3069f6efb3b&focus=0.18371259,0.5355674,0.33397633,0.64638495&.

1509 Kansas State Census Collection, 1855-1925, Kansas State Historical Society; Topeka, Kansas; 1895 Kansas Territory Census; Roll: v115_61; Line: 18.

1510 1920 United States Federal Census, Year: 1920; Census Place: Clear Creek, Pawnee, Nebraska; Roll: T625_994; Page: 8B; Enumeration District: 144.

1511 1910 United States Federal Census, Year: 1910; Census Place: Table Rock, Pawnee, Nebraska; Roll: T624_852; Page: 6A; Enumeration District: 0158; FHL microfilm: 1374865.

1512 Kansas State Census Collection, 1855-1925, Kansas State Historical Society; Topeka, Kansas; 1895 Kansas Territory Census; Roll: v115_61; Line: 19.

1513 1930 United States Federal Census, Year: 1930; Census Place: Larned, Pawnee, Kansas; Page: 5A; Enumeration District: 0010; FHL microfilm: 2340450.

1514 1910 United States Federal Census, Year: 1910; Census Place: Milford, Geary, Kansas; Roll: T624_440; Page: 1B; Enumeration District: 0058; FHL microfilm: 1374453.

1515 1920 United States Federal Census, Year: 1920; Census Place: Larned, Pawnee, Kansas; Roll: T625_544; Page: 19B; Enumeration District: 139.

1516 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Holton Signal; Publication Date: 3 Aug 1911; Publication Place: Holton, Kansas, USA; URL: https://www.newspapers.com/image/427646273/?article=05c2ae91-ef75-4c2c-bfa5-60f2e0071816&focus=0.34980592,0.15537624,0.5004527,0.4158465&xid=3355.

1517 Kansas State Census Collection, 1855-1925, Kansas State Historical Society; Topeka, Kansas; 1925 Kansas Territory Census; Roll: KS1925_113; Line: 21.

1518 Kansas State Census Collection, 1855-1925, Kansas State Historical Society; Topeka, Kansas; 1895 Kansas Territory Census; Roll: v115_61; Line: 20.

1519 Social Security Death Index, 1935-2014 (Ancestry.com), Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File. Social Security Administration. Social Security Death Index, Master File Social Security Administration.

1520 Pennsylvania, Death Certificates, 1906-1968 (Ancestry.com), Pennsylvania Historic and Museum Commission; Harrisburg, PA; Pennsylvania (State). Death Certificates, 1906-1968; Certificate Number Range: 069051-071750.

1521 1900 United States Federal Census, Year: 1900; Census Place: Vineland, Cumberland, New Jersey; Page: 15; Enumeration District: 0147; FHL microfilm: 1240961.

1522 1910 United States Federal Census, Year: 1910; Census Place: Landis, Cumberland, New Jersey; Roll: T624_875; Page: 17A; Enumeration District: 0115; FHL microfilm: 1374888.

1523 1880 United States Federal Census, Year: 1880; Census Place: Landis, Cumberland, New Jersey; Roll: 776; Page: 360C; Enumeration District: 084.

1524 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 28/ Apr/ 1910; Publication Place: Vineland, New Jersey, USA; URL: https://www.newspapers.com/image/415770908/?article=14e5035f-06b5-4024-b022-f3752d12ecdb&focus=0.2041255,0.28420055,0.3452826,0.30716696&xid=3398.

1525 1870 United States Federal Census, Year: 1870; Census Place: Landis, Cumberland, New Jersey; Roll: M593_859; Page: 345B.

1526 1920 United States Federal Census, Year: 1920; Census Place: Vineland, Cumberland, New Jersey; Roll: T625_1027; Page: 15A; Enumeration District: 172.

1527 Pennsylvania and New Jersey, U.S., Church and Town Records, 1669-2013 (Ancestry.com), Historical Society of Pennsylvania; Philadelphia, Pennsylvania; Historic Pennsylvania Church and Town Records; Reel: 978. Historical Society of Pennsylvania. Methodist Church Records Valley Forge, Pennsylvania: Eastern Pennsylvania United Methodist Church Commission on Archives and History

1528 1870 United States Federal Census, Year: 1870; Census Place: Yonkers, Westchester, New York; Roll: M593_1116; Page: 684B.

1529 Pennsylvania, Death Certificates, 1906-1968 (Ancestry.com), Pennsylvania Historic and Museum Commission; Harrisburg, PA; Pennsylvania (State). Death Certificates, 1906-1968; Box Number: 2553; Certificate Number Range: 008401-011250.

1530 World War II Draft Registration Cards 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II draft cards (Fourth Registration) for the State of Pennsylvania; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Series Number: M1951.

1531 Pennsylvania, U.S., Birth Certificates, 1906-1913 (Ancestry.com), Pennsylvania Historical and Museum Commission; Harrisburg, Pennsylvania; Pennsylvania (State). Birth certificates, 1906–1913; Box Number: 98; Certificate Number Range: 097351-100500.

1532 Delaware, U.S., Marriage Records, 1806-1933 (Ancestry.com).

1533 1920 United States Federal Census, Year: 1920; Census Place: Queens Assembly District 5, Queens, New York; Roll: T625_1234; Page: 36A; Enumeration District: 337.

1534 New Jersey, U.S., Death Index, 1901-2017 (Ancestry.com), Year Range: 1950; Surname Range: A-K; Title: New Jersey, Death Indexes, 1904-2000. Death Indexes. New Jersey State Archives, Trenton, New Jersey.

1535 New Jersey, U.S., State Census, 1905 (Ancestry.com), New Jersey State Archive; Trenton, NJ, USA; State Census of New Jersey, 1905; Reference Number: L-15; Film Number: 40. New Jersey State Archive, Trenton, NJ, USA.

1536 New Jersey, U.S., Death Index, 1901-2017 (Ancestry.com), Year Range: 1920-1924; Surname Range: 1920-1924. Death Indexes. New Jersey State Archives, Trenton, New Jersey.

1537 1870 United States Federal Census, Year: 1870; Census Place: Newark Ward 10, Essex, New Jersey; Roll: M593_881; Page: 386B.

1538 1910 United States Federal Census, Year: 1910; Census Place: Elizabeth Ward 7, Union, New Jersey; Roll: T624_909; Page: 39A; Enumeration District: 0070; FHL microfilm: 1374922.

1539 1920 United States Federal Census, Year: 1920; Census Place: Elizabeth City Ward 10, Union, New Jersey; Roll: T625_1070; Page: 6A; Enumeration District: 96.

1540 1930 United States Federal Census, Year: 1930; Census Place: Elizabeth, Union, New Jersey; Page: 1A; Enumeration District: 0060; FHL microfilm: 2341121.

1541 1940 United States Federal Census, Year: 1940; Census Place: Elizabeth, Union, New Jersey; Roll: m-t0627-02398; Page: 1A; Enumeration District: 23-47.

1542 New Jersey, U.S., Marriage Index, 1901-2016 (Ancestry.com), New Jersey State Archives; Trenton, New Jersey; Marriage Indexes; Index Type: Bride; Year Range: 1904-1909; Surname Range: A - C. Marriage Indexes. New Jersey State Archives, Trenton, New Jersey.

1543 1940 United States Federal Census, Year: 1940; Census Place: Elizabeth, Union, New Jersey; Roll: m-t0627-02399; Page: 5B; Enumeration District: 23-65.

1544 1910 United States Federal Census, Year: 1910; Census Place: Elizabeth Ward 8, Union, New Jersey; Roll: T624_910; Page: 4A; Enumeration District: 0071; FHL microfilm: 1374923.

1545 1920 United States Federal Census, Year: 1920; Census Place: Elizabeth City Ward 9, Union, New Jersey; Roll: T625_1069; Page: 8B; Enumeration District: 94.

1546 1930 United States Federal Census, Year: 1930; Census Place: Elizabeth, Union, New Jersey; Page: 1A; Enumeration District: 0057; FHL microfilm: 2341120.

1547 New Jersey, U.S., Marriage Index, 1901-2016 (Ancestry.com), New Jersey State Archives; Trenton, New Jersey; Marriage Indexes; Index Type: Bride; Year Range: 1901-1903; Surname Range: A - K. Marriage Indexes. New Jersey State Archives, Trenton, New Jersey.

1548 1910 United States Federal Census, Year: 1910; Census Place: Elizabeth Ward 5, Union, New Jersey; Roll: T624_909; Page: 12B; Enumeration District: 0066; FHL microfilm: 1374922.

1549 1920 United States Federal Census, Year: 1920; Census Place: Elizabeth City Ward 8, Union, New Jersey; Roll: T625_1070; Page: 3B; Enumeration District: 88.

1550 1930 United States Federal Census, Year: 1930; Census Place: Elizabeth, Union, New Jersey; Page: 5B; Enumeration District: 0023; FHL microfilm: 2341120.

1551 1940 United States Federal Census, Year: 1940; Census Place: Elizabeth, Union, New Jersey; Roll: m-t0627-02398; Page: 4B; Enumeration District: 23-55.

1552 New Jersey, U.S., Marriage Index, 1901-2016 (Ancestry.com), New Jersey State Archives; Trenton, New Jersey; Marriage Indexes; Index Type: Bride; Year Range: 1904-1909; Surname Range: D - G. Marriage Indexes. New Jersey State Archives, Trenton, New Jersey.

1553 U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010.

1554 New Jersey, U.S., Marriage Index, 1901-2016 (Ancestry.com), New Jersey State Archives; Trenton, New Jersey; Marriage Indexes; Index Type: Bride; Year Range: 1915-1919; Surname Range: C - E. Marriage Indexes. New Jersey State Archives, Trenton, New Jersey.

1555 1910 United States Federal Census, Year: 1910; Census Place: Elizabeth Ward 2, Union, New Jersey; Roll: T624_909; Page: 12A; Enumeration District: 0058; FHL microfilm: 1374922.

1556 1920 United States Federal Census, Year: 1920; Census Place: Elizabeth City Ward 10, Union, New Jersey; Roll: T625_1070; Page: 15B; Enumeration District: 98.

1557 1930 United States Federal Census, Year: 1930; Census Place: Union, Union, New Jersey; Page: 8A; Enumeration District: 0186; FHL microfilm: 2341125.

1558 1940 United States Federal Census, Year: 1940; Census Place: Elizabeth, Union, New Jersey; Roll: m-t0627-02399; Page: 7A; Enumeration District: 23-65.

1559 1920 United States Federal Census, Year: 1920; Census Place: Elizabeth City Ward 5, Union, New Jersey; Roll: T625_1070; Page: 5B; Enumeration District: 77.

1560 1930 United States Federal Census, Year: 1930; Census Place: Roselle, Union, New Jersey; Page: 6A; Enumeration District: 0140; FHL microfilm: 2341124.

1561 1940 United States Federal Census, Year: 1940; Census Place: Roselle, Union, New Jersey; Roll: m-t0627-02388; Page: 9B; Enumeration District: 20-129.

1562 New Jersey, U.S., Marriage Index, 1901-2016 (Ancestry.com), New Jersey State Archives; Trenton, New Jersey; Marriage Indexes; Index Type: Bride; Year Range: 1910-1914; Surname Range: A - C. Marriage Indexes. New Jersey State Archives, Trenton, New Jersey.

1563 New Jersey, U.S., Death Index, 1901-2017 (Ancestry.com), Year Range: 1966; Surname Range: G-N; Title: New Jersey, Death Indexes, 1904-2000. Death Indexes. New Jersey State Archives, Trenton, New Jersey.

1564 1920 United States Federal Census, Year: 1920; Census Place: Elizabeth City Ward 8, Union, New Jersey; Roll: T625_1070; Page: 19B; Enumeration District: 90.

1565 1930 United States Federal Census, Year: 1930; Census Place: Elizabeth, Union, New Jersey; Page: 9B; Enumeration District: 0074; FHL microfilm: 2341122.

1566 1940 United States Federal Census, Year: 1940; Census Place: Union, Union, New Jersey; Roll: m-t0627-02390; Page: 3A; Enumeration District: 20-184A.

1567 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Daily Register; Publication Date: 15 Jul 1965; Publication Place: Red Bank, New Jersey, USA; URL: https://www.newspapers.com/image/516173941/?article=a1a662df-e0ac-4a59-a75c-85adfb21f4d9&focus=0.014361561,0.65327257,0.13378328,0.7733771&xid=3355.

1568 New Hampshire, U.S., Death Records, 1650-1969 (Ancestry.com), New Hampshire Archives and Records Management; Concord, New Hampshire; New Hampshire Death Records, 1650-1969.

1569 New Jersey, U.S., Death Index, 1901-2017 (Ancestry.com), Year Range: 1965; Surname Range: Q-Z; Title: New Jersey, Death Indexes, 1904-2000. Death Indexes. New Jersey State Archives, Trenton, New Jersey.

1570 1850 United States Federal Census, Year: 1850; Census Place: Newark West Ward, Essex, New Jersey; Roll: 448; Page: 358a.

1571 1900 United States Federal Census, Year: 1900; Census Place: Newark Ward 14, Essex, New Jersey; Page: 12; Enumeration District: 0144; FHL microfilm: 1240967.

1572 1910 United States Federal Census, Year: 1910; Census Place: Newark Ward 9, Essex, New Jersey; Roll: T624_877; Page: 1B; Enumeration District: 0074; FHL microfilm: 1374890.

1573 1920 United States Federal Census, Year: 1920; Census Place: Bloomfield Ward 2, Essex, New Jersey; Roll: T625_1028; Page: 25A; Enumeration District: 15.

1574 1900 United States Federal Census, Year: 1900; Census Place: Newark Ward 9, Essex, New Jersey; Page: 8; Enumeration District: 0084; FHL microfilm: 1240965.

1575 1910 United States Federal Census, Year: 1910; Census Place: Newark Ward 3, Essex, New Jersey; Roll: T624_876; Page: 1A; Enumeration District: 0017; FHL microfilm: 1374889.

1576 New Jersey, U.S., State Census, 1905 (Ancestry.com), New Jersey State Archive; Trenton, NJ, USA; State Census of New Jersey, 1905; Reference Number: L-04; Film Number: 11. New Jersey State Archive, Trenton, NJ, USA.

1577 New Jersey, U.S., State Census, 1915 (Ancestry.com), New Jersey State Archive; Trenton, NJ, USA; State Census of New Jersey, 1915; Reference Number: L-10; Film Number: 24.

1578 Rhode Island, U.S., Historical Cemetery Commission Index, 1647-2008 (Ancestry.com). Gravestone Search. Rhode Island Historical Cemetery Commission. http://www.rihistoriccemeteries.org/webdatabase.aspx: accessed 12 November 2015.

1579 1900 United States Federal Census, Year: 1900; Census Place: Cranston, Providence, Rhode Island; Page: 3; Enumeration District: 0120; FHL microfilm: 1241510.

1580 1910 United States Federal Census, Year: 1910; Census Place: Providence Ward 7, Providence, Rhode Island; Roll: T624_1444; Page: 18B; Enumeration District: 0223; FHL microfilm: 1375457.

1581 Rhode Island, U.S., State Censuses, 1865-1935 (Ancestry.com).

1582 1920 United States Federal Census, Year: 1920; Census Place: Providence Ward 4, Providence, Rhode Island; Roll: T625_1676; Page: 9A; Enumeration District: 214.

1583 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 13/ Jan/ 1894; Publication Place: Salinas, California, USA; URL: https://www.newspapers.com/image/529272605/?article=b4b796c5-b71e-4604-9cca-06f8107030cc/1f7ab8ec-ed50-4620-9f5b-02ce2bae136f&focus=0.2502034,0.20808215,0.43149993,0.2385.

1584 Army Transport Service Arriving and Departing Passenger Lists, 1910-1939 (Ancestry.com). The National Archives at College Park, Maryland.

1585 Chandler, Emmie Lou Chandler Family Bible, Anna Belle Crawford death entry. This family Bible was in the possession of Emmie Lou Chandler in 1980.

1586 1880 United States Federal Census, Year: 1880; Census Place: East Orange, Essex, New Jersey; Roll: 780; Page: 528A; Enumeration District: 099.

1587 1900 United States Federal Census, Year: 1900; Census Place: Newark Ward 11, Essex, New Jersey; Page: 8; Enumeration District: 0109; FHL microfilm: 1240965.

1588 1910 United States Federal Census, Year: 1910; Census Place: Newark Ward 11, Essex, New Jersey; Roll: T624_880; Page: 6B; Enumeration District: 0089; FHL microfilm: 1374893.

1589 New Jersey, U.S., State Census, 1915 (Ancestry.com), New Jersey State Archive; Trenton, NJ, USA; State Census of New Jersey, 1915; Reference Number: L-05; Film Number: 21.

1590 1920 United States Federal Census, Year: 1920; Census Place: Newark Ward 11, Essex, New Jersey; Roll: T625_1035; Page: 6A; Enumeration District: 214.

1591 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: The Baldwin Genealogy, from 1500 to 1881.

1592 Chandler, Emmie Lou Chandler Family Bible, George C. Chandler death and burial entries. This family Bible was in the possession of Emmie Lou Chandler in 1980.

1593 1900 United States Federal Census, Year: 1900; Census Place: Providence Ward 6, Providence, Rhode Island; Page: 15; Enumeration District: 0057; FHL microfilm: 1241507.

1594 1910 United States Federal Census, Year: 1910; Census Place: Providence Ward 6, Providence, Rhode Island; Roll: T624_1443; Page: 12A; Enumeration District: 0212; FHL microfilm: 1375456.

1595 1920 United States Federal Census, Year: 1920; Census Place: Providence Ward 6, Providence, Rhode Island; Roll: T625_1679; Page: 8B; Enumeration District: 249.

1596 1930 United States Federal Census, Year: 1930; Census Place: Providence, Providence, Rhode Island; Page: 19A; Enumeration District: 0063; FHL microfilm: 2341913.

1597 1880 United States Federal Census, Year: 1880; Census Place: East Orange, Essex, New Jersey; Roll: 780; Page: 519C; Enumeration District: 099.

1598 1910 United States Federal Census, Year: 1910; Census Place: Summit Ward 2, Union, New Jersey; Roll: T624_911; Page: 20A; Enumeration District: 0113; FHL microfilm: 1374924.

1599 1920 United States Federal Census, Year: 1920; Census Place: Summit Ward 2, Union, New Jersey; Roll: T625_1072; Page: 7A; Enumeration District: 160.

1600 1880 United States Federal Census, Year: 1880; Census Place: Chicago, Cook, Illinois; Roll: 193; Page: 570B; Enumeration District: 106.

1601 1900 United States Federal Census, Year: 1900; Census Place: South Orange, Essex, New Jersey; Page: 13; Enumeration District: 0189; FHL microfilm: 1240969.

1602 1910 United States Federal Census, Year: 1910; Census Place: South Orange, Essex, New Jersey; Roll: T624_884; Page: 5A; Enumeration District: 0218; FHL microfilm: 1374897.

1603 Maine, U.S., Marriage Records, 1713-1922 (Ancestry.com), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 51. Maine Marriage Records, 1713-1922;. Augusta, Maine: Maine State Archives.

1604 New Jersey, U.S., State Census, 1885 (Ancestry.com), New Jersey State Archive; Trenton, New Jersey, United States; State Census of New Jersey, 1885; Film Number: 43. New Jersey State Archive, Trenton, NJ, USA.

1605 1930 United States Federal Census, Year: 1930; Census Place: Union, Union, New Jersey; Page: 2B; Enumeration District: 0166; FHL microfilm: 2341125.

1606 1940 United States Federal Census, Year: 1940; Census Place: Union, Union, New Jersey; Roll: m-t0627-02390; Page: 6A; Enumeration District: 20-189A.

1607 Georgia, Returns of Qualified Voters and Reconstruction Oath Books, 1867-1869 (Ancestry.com).

1608 Georgia, U.S., Wills and Probate Records, 1742-1992 (Ancestry.com), Wills, 1828-1928 [Talbot County, Georgia]; Author: Georgia. Court of Ordinary (Talbot County); Probate Place: Talbot, Georgia.

1609 Chandler, Emmie Lou Chandler Family Bible, Sarah M Thomas death info. This family Bible was in the possession of Emmie Lou Chandler in 1980.

1610 1900 United States Federal Census, Year: 1900; Census Place: Kosciusko, Attala, Mississippi; Page: 5; Enumeration District: 0001; FHL microfilm: 1240800.

1611 1910 United States Federal Census, Year: 1910; Census Place: Geneva, Talbot, Georgia; Roll: T624_214; Page: 5A; Enumeration District: 0127; FHL microfilm: 1374227.

1612 1920 United States Federal Census, Year: 1920; Census Place: Springfield, Hampshire, West Virginia; Roll: T625_1952; Page: 16A; Enumeration District: 53.

1613 1910 United States Federal Census, Year: 1910; Census Place: Marietta Ward 3, Cobb, Georgia; Roll: T624_180; Page: 15B; Enumeration District: 0042; FHL microfilm: 1374193.

1614 1920 United States Federal Census, Year: 1920; Census Place: Smyrna, Cobb, Georgia; Roll: T625_245; Page: 3A; Enumeration District: 56.

1615 1930 United States Federal Census, Year: 1930; Census Place: Militia District 898, Cobb, Georgia; Page: 5B; Enumeration District: 0015; FHL microfilm: 2340082.

1616 1940 United States Federal Census, Year: 1940; Census Place: Marietta, Cobb, Georgia; Roll: m-t0627-00658; Page: 11A; Enumeration District: 33-12.

1617 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Atlanta Constitution; Publication Date: 16 Sep 1943; Publication Place: Atlanta, Georgia, USA; URL: https://www.newspapers.com/image/398197345/?article=45dcf8a3-f7f2-44dc-9f18-accc79a4079b&focus=0.7443316,0.028660242,0.981081,0.11618081&xid=3355.

1618 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 19293.

1619 1880 United States Federal Census, Year: 1880; Census Place: Eufaula, Barbour, Alabama; Roll: 2; Page: 12D; Enumeration District: 007.

1620 1900 United States Federal Census, Year: 1900; Census Place: Athens Ward 3, Clarke, Georgia; Page: 3; Enumeration District: 0005; FHL microfilm: 1240187.

1621 Alabama Select Marriage Indexes, 1816-1942 (Ancestry.com).

1622 Alabama, County Marriage Records, 1805-1967 (Ancestry.com).

1623 1910 United States Federal Census, Year: 1910; Census Place: Gumm, Baldwin, Georgia; Roll: T624_170; Page: 13A; Enumeration District: 0009; FHL microfilm: 1374183.

1624 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 9229.

1625 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 28/ Nov/ 1888; Publication Place: Chattanooga, Tennessee, USA; URL: https://www.newspapers.com/image/604725222/?article=4ddcfa36-6b19-464d-a71b-311f1947fb5d&focus=0.50520927,0.511972,0.6562049,0.6641246&xid=3398.

1626 1900 United States Federal Census, Year: 1900; Census Place: Newark Ward 11, Essex, New Jersey; Page: 1; Enumeration District: 0108; FHL microfilm: 1240965.

1627 1880 United States Federal Census, Year: 1880; Census Place: Harrison, Hudson, New Jersey; Roll: 785; Page: 244C; Enumeration District: 056.

1628 New Jersey, U.S., State Census, 1905 (Ancestry.com), New Jersey State Archive; Trenton, NJ, USA; State Census of New Jersey, 1905; Reference Number: L-04; Film Number: 14. New Jersey State Archive, Trenton, NJ, USA.

1629 Chandler, Emmie Lou Chandler Family Bible, Thomas Eugene Chandler death entry. This family Bible was in the possession of Emmie Lou Chandler in 1980.

1630 1910 United States Federal Census, Year: 1910; Census Place: Orange Ward 5, Essex, New Jersey; Roll: T624_884; Page: 4A; Enumeration District: 0215; FHL microfilm: 1374897.

1631 1880 United States Federal Census, Year: 1880; Census Place: Newark, Essex, New Jersey; Roll: 778; Page: 413A; Enumeration District: 066.

1632 Chandler, Emmie Lou Chandler Family Bible, Samuel A. Wilson birth and death entries. This family Bible was in the possession of Emmie Lou Chandler in 1980.

1633 1920 United States Federal Census, Year: 1920; Census Place: Elizabeth City Ward 10, Union, New Jersey; Roll: T625_1070; Page: 2A; Enumeration District: 97.

1634 1910 United States Federal Census, Year: 1910; Census Place: Elizabeth Ward 10, Union, New Jersey; Roll: T624_910; Page: 19A; Enumeration District: 0077; FHL microfilm: 1374923.

1635 1930 United States Federal Census, Year: 1930; Census Place: Elizabeth, Union, New Jersey; Page: 11A; Enumeration District: 0061; FHL microfilm: 2341121.

1636 Chandler, Emmie Lou Chandler Family Bible, Fannie C. Wilson was born January 29th 1860. This family Bible was in the possession of Emmie Lou Chandler in 1980.

1637 1910 United States Federal Census, Year: 1910; Census Place: East Haven, New Haven, Connecticut; Roll: T624_136; Page: 14A; Enumeration District: 0337; FHL microfilm: 1374149.

1638 Connecticut Death Records, 1897-1968 (Ancestry.com), State Vital Records Office; Hartford, Connecticut; Connecticut Vital Records — Index of Deaths, 1897-1968.

1639 1910 United States Federal Census, Year: 1910; Census Place: East Haven, New Haven, Connecticut; Roll: T624_136; Page: 13B; Enumeration District: 0337; FHL microfilm: 1374149.

1640 1920 United States Federal Census, Year: 1920; Census Place: East Haven, New Haven, Connecticut; Roll: T625_189; Page: 35B; Enumeration District: 259.

1641 1930 United States Federal Census, Year: 1930; Census Place: East Haven, New Haven, Connecticut; Page: 2A; Enumeration District: 0131; FHL microfilm: 2340007.

1642 1940 United States Federal Census, Year: 1940; Census Place: East Haven, New Haven, Connecticut; Roll: m-t0627-00515; Page: 13A; Enumeration District: 5-40.

1643 U.S., Passport Applications, 1795-1925 (Ancestry.com), National Archives and Records Administration (NARA); Washington D.C; Roll #: 166; Volume #: Roll 0166 - Certificates: 78106-79062, 25 Jun 1912-07 Jul 1912. Selected Passports National Archives, Washington, D.C.

1644 U.S. National Homes for Disabled Volunteer Soldiers, 1866-1938 (Ancestry.com), The National Archives in Washington, DC; Washington, DC, USA; Historical Register of National Homes for Disabled Volunteer Soldiers, 1866-1938; Series: M1749. National Archives, Washington, D.C.

1645 1920 United States Federal Census, Year: 1920; Census Place: Mankato Ward 4, Blue Earth, Minnesota; Roll: T625_825; Page: 5A; Enumeration District: 22.

1646 1880 United States Federal Census, Year: 1880; Census Place: Middletown, Orange, New York; Roll: 911; Page: 265C; Enumeration District: 040.

1647 California Voter Registers, 1866-1898 (Ancestry.com), California State Library; Sacramento, California; Great Registers, 1866-1898; Collection Number: 4-2A; CSL Roll Number: 67; FHL Roll Number: 977628.

1648 1880 United States Federal Census, Year: 1880; Census Place: Wawayanda, Orange, New York; Roll: 912; Page: 419A; Enumeration District: 047.

1649 1880 United States Federal Census, Year: 1880; Census Place: Port Jervis, Orange, New York; Roll: 910; Page: 211A; Enumeration District: 012.

1650 1900 United States Federal Census, Year: 1900; Census Place: Deerpart, Orange, New York; Page: 12; Enumeration District: 0010; FHL microfilm: 1241140.

1651 1900 United States Federal Census, Year: 1900; Census Place: Wawayanda, Orange, New York; Page: 31; Enumeration District: 0056; FHL microfilm: 1241142.

1652 U.S., Presbyterian Church Records, 1701-1970 (Ancestry.com), Presbyterian Historical Society; Philadelphia, Pennsylvania; U.S., Presbyterian Church Records, 1701-1907; Book Title: 1849 - 1885. Church Registers. Presbyterian Historical Society, Philadelphia, Pennsylvania.

1653 1880 United States Federal Census, Year: 1880; Census Place: Newark, Essex, New Jersey; Roll: 776; Page: 275A; Enumeration District: 033.

1654 Newspapers.com - Middletown Daily Argus - 31 May 1895 - Page 4 (Middletown Daily Argus), John C Chandler - obituary 31 May 1895.

1655 1880 United States Federal Census, Year: 1880; Census Place: San Francisco, San Francisco, California; Roll: 77; Page: 18D; Enumeration District: 147.

1656 California Biographical Collection: Responses to Vital Record Inquiries, 1822-1964 (Ancestry.com), California State Library; California History Section; Sacramento, California; Miscellaneous Card Indexes: Vital Statistics Index (1900-1951); Reel #: 16; California History Room: Microfilm # 734.

1657 1900 United States Federal Census, Year: 1900; Census Place: San Francisco, San Francisco, California; Page: 8; Enumeration District: 0219; FHL microfilm: 1240105.

1658 1910 United States Federal Census, Year: 1910; Census Place: San Francisco Assembly District 40, San Francisco, California; Roll: T624_101; Page: 6A; Enumeration District: 0254; FHL microfilm: 1374114.

1659 1920 United States Federal Census, Year: 1920; Census Place: San Francisco Assembly District 24, San Francisco, California; Roll: T625_141; Page: 1B; Enumeration District: 310.

1660 1930 United States Federal Census, Year: 1930; Census Place: San Francisco, San Francisco, California; Page: 5A; Enumeration District: 0082; FHL microfilm: 2339932.

1661 1900 United States Federal Census, Year: 1900; Census Place: Newark Ward 11, Essex, New Jersey; Page: 12; Enumeration District: 0107; FHL microfilm: 1240965.

1662 1930 United States Federal Census, Year: 1930; Census Place: South Orange, Essex, New Jersey; Page: 8B; Enumeration District: 0603; FHL microfilm: 2341078.

1663 1910 United States Federal Census, Year: 1910; Census Place: Newark Ward 11, Essex, New Jersey; Roll: T624_880; Page: 13A; Enumeration District: 0093; FHL microfilm: 1374893.

1664 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Courier-Post; Publication Date: 31 Jan 1934; Publication Place: Camden, New Jersey, USA; URL: https://www.newspapers.com/image/479167802/?article=87ed5f81-85c8-487c-b568-a6881262996e&focus=0.13880661,0.39926794,0.2569064,0.4945414&xid=3355.

1665 Newspapers.com - Courier-Post - 31 Jan 1934 - Page 13 (Courier-Post), David D Chandler Sr - obituary 31 Jan 1934.

1666 St. Louis, Missouri, U.S., Death Records, 1850-1902 (St. Louis Genealogical Society, comp., Ancestry.com).

1667 1910 United States Federal Census, Year: 1910; Census Place: Clementon, Camden, New Jersey; Roll: T624_874; Page: 14A; Enumeration District: 0085; FHL microfilm: 1374887.

1668 1880 United States Federal Census, Year: 1880; Census Place: Marion, McDowell, North Carolina; Roll: 970; Page: 379A; Enumeration District: 132.

1669 1920 United States Federal Census, Year: 1920; Census Place: Laurel Springs, Camden, New Jersey; Roll: T625_1025; Page: 3A; Enumeration District: 122.

1670 1900 United States Federal Census, Year: 1900; Census Place: Magnolia, Camden, New Jersey; Page: 3; Enumeration District: 0091; FHL microfilm: 1240959.

1671 1860 United States Federal Census, Year: 1860; Census Place: Philadelphia Ward 15, Philadelphia, Pennsylvania; Page: 83.

1672 Pennsylvania, Death Certificates, 1906-1968 (Ancestry.com), Pennsylvania Historic and Museum Commission; Harrisburg, PA; Pennsylvania (State). Death Certificates, 1906-1968; Certificate Number Range: 009501-012500.

1673 Lucas County, Toledo Ohio Death Index, 1894 - 1897 (Boyd, Barbara, comp, Ancestry.com).

1674 New Jersey, U.S., State Census, 1865 (Ancestry.com), New Jersey State Archive; Trenton, NJ, USA; State Census of New Jersey, 1865; Reference Number: 5.

1675 1880 United States Federal Census, Year: 1880; Census Place: Frankford, Sussex, New Jersey; Roll: 798; Page: 43D; Enumeration District: 176.

1676 1900 United States Federal Census, Year: 1900; Census Place: Chester, Orange, New York; Page: 18; Enumeration District: 0002; FHL microfilm: 1241139.

1677 1910 United States Federal Census, Year: 1910; Census Place: Chester, Orange, New York; Roll: T624_1059; Page: 6B; Enumeration District: 0003; FHL microfilm: 1375072.

1678 1920 United States Federal Census, Year: 1920; Census Place: Chester, Orange, New York; Roll: T625_1251; Page: 2A; Enumeration District: 89.

1679 1880 United States Federal Census, Year: 1880; Census Place: Ogdensburg, Sussex, New Jersey; Roll: 798; Page: 162C; Enumeration District: 184.

1680 New Jersey, U.S., State Census, 1915 (Ancestry.com), New Jersey State Archive; Trenton, NJ, USA; State Census of New Jersey, 1915; Reference Number: L-15; Film Number: 59.

1681 1900 United States Federal Census, Year: 1900; Census Place: Sparta, Sussex, New Jersey; Page: 20; Enumeration District: 0174; FHL microfilm: 1240995.

1682 1920 United States Federal Census, Year: 1920; Census Place: Ogdensburg, Sussex, New Jersey; Roll: T625_1068; Page: 18A; Enumeration District: 140.

1683 1930 United States Federal Census, Year: 1930; Census Place: Ogdensburg, Sussex, New Jersey; Page: 5A; Enumeration District: 0022; FHL microfilm: 2341119.

1684 1900 United States Federal Census, Year: 1900; Census Place: Wantage, Sussex, New Jersey; Page: 7; Enumeration District: 0178; FHL microfilm: 1240995.

1685 1910 United States Federal Census, Year: 1910; Census Place: Sparta, Sussex, New Jersey; Roll: T624_909; Page: 5A; Enumeration District: 0182; FHL microfilm: 1374922.

1686 1920 United States Federal Census, Year: 1920; Census Place: Crown Point, Essex, New York; Roll: T625_1111; Page: 1B; Enumeration District: 42.

1687 1930 United States Federal Census, Year: 1930; Census Place: Crown Point, Essex, New York; Page: 5B; Enumeration District: 0004; FHL microfilm: 2341172.

1688 1940 United States Federal Census, Year: 1940; Census Place: Crown Point, Essex, New York; Roll: m-t0627-02533; Page: 3A; Enumeration District: 16-3.

1689 1860 United States Federal Census, Year: 1860; Census Place: Randolph, Morris, New Jersey; Page: 937.

1690 1870 United States Federal Census, Year: 1870; Census Place: Randolph, Morris, New Jersey; Roll: M593_878; Page: 343A.

1691 1880 United States Federal Census, Year: 1880; Census Place: Randolph, Morris, New Jersey; Roll: 793; Page: 356D; Enumeration District: 129.

1692 1920 United States Federal Census, Year: 1920; Census Place: Paterson Ward 5, Passaic, New Jersey; Roll: T625_1064; Page: 9B; Enumeration District: 107.

1693 1940 United States Federal Census, Year: 1940; Census Place: Ocean Grove, Monmouth, New Jersey; Roll: m-t0627-02368; Page: 8B; Enumeration District: 13-124.

1694 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Manhattan Mercury; Publication Date: 6 Aug 1950; Publication Place: Manhattan, Kansas, USA; URL: https://www.newspapers.com/image/423572835/?article=d8f771e9-247c-4bfe-9e68-b05c2d9df6fe&focus=0.26632673,0.42138335,0.3818054,0.52574843&xid=3355.

1695 Newspapers.com - The Manhattan Mercury - 6 Aug 1950 - Page 8 (The Manhattan Mercury), Eliza Chandler - obituary 6 Aug 1950.

1696 World War II Draft Registration Cards 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Kansas; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Box or Roll Number: Box 285.

1697 1940 United States Federal Census, Year: 1940; Census Place: Manhattan, Riley, Kansas; Roll: m-t0627-01256; Page: 13A; Enumeration District: 81-11.

1698 Kansas, U.S., City and County Census Records, 1919-1961, Kansas State Historical Society; Topeka, Kansas; Collection Name: Population Schedules and Statistical Rolls: Cities (1919-1961); Reel Number: 31984_254823. Kansas State Historical Society, Archives Division, Topeka, Kansas.

1699 1880 United States Federal Census, Year: 1880; Census Place: Dover, Morris, New Jersey; Roll: 793; Page: 401D; Enumeration District: 131.

1700 1860 United States Federal Census, Year: 1860; Census Place: Randolph, Morris, New Jersey; Page: 941.

1701 1900 United States Federal Census, Year: 1900; Census Place: Boonton, Morris, New Jersey; Page: 6; Enumeration District: 0045; FHL microfilm: 1240987.

1702 1870 United States Federal Census, Year: 1870; Census Place: Boonton, Morris, New Jersey; Roll: M593_877; Page: 44A.

1703 1860 United States Federal Census, Year: 1860; Census Place: Pequannock, Morris, New Jersey; Page: 737.

1704 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), New-York Tribune; Publication Date: 8 Aug 1905; Publication Place: New York, New York, USA; URL: https://www.newspapers.com/image/466097523/?article=c1991a80-9384-4d7c-a983-eaff48f07536&focus=0.6648358,0.4726859,0.8290825,0.48791206&xid=3355.

1705 1880 United States Federal Census, Year: 1880; Census Place: Boonton, Morris, New Jersey; Roll: 792; Page: 4D; Enumeration District: 114.

1706 1870 United States Federal Census, Year: 1870; Census Place: Pequannock, Morris, New Jersey; Roll: M593_878; Page: 322B.

1707 1880 United States Federal Census, Year: 1880; Census Place: Pequannock, Morris, New Jersey; Roll: 793; Page: 331C; Enumeration District: 128.

1708 1900 United States Federal Census, Year: 1900; Census Place: Pequannoc, Morris, New Jersey; Page: 9; Enumeration District: 0073; FHL microfilm: 1240988.

1709 1920 United States Federal Census, Year: 1920; Census Place: Wilmington Ward 7, New Castle, Delaware; Roll: T625_203; Page: 1A; Enumeration District: 77.

1710 New York, Census Mortality Schedules, 1850-1880 (Ancestry.com), U.S. Census Mortality Schedules, New York, 1850-1880; New York State Education Department, Office of Cultural Education; Albany, New York; Year: 1870; Roll: M5; Line Number: 25. New York State Education Department, Office of Cultural Education. New York State Library, Albany, New York.

1711 1870 United States Federal Census, Year: 1870; Census Place: Baltimore Ward 12, Baltimore, Maryland; Roll: M593_576; Page: 265B.

1712 1850 United States Federal Census, Year: 1850; Census Place: District 21, Harrison, Virginia; Roll: 950; Page: 165a.

1713 1860 United States Federal Census, Year: 1860; Census Place: Clarksburg, Harrison, Virginia; Page: 746.

1714 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The New York Times; Publication Date: 22 Oct 1908; Publication Place: New York, New York, USA; URL: https://www.newspapers.com/image/20471096/?article=d8fc72fe-0009-414e-ba78-dfc875583d28&focus=0.69648445,0.70967346,0.8327638,0.726173&xid=3355.

1715 1870 United States Federal Census, Year: 1870; Census Place: Rockaway, Morris, New Jersey; Roll: M593_878; Page: 442A.

1716 1880 United States Federal Census, Year: 1880; Census Place: Summit, Union, New Jersey; Roll: 801; Page: 549A; Enumeration District: 189.

1717 1900 United States Federal Census, Year: 1900; Census Place: Richmond Ward 1, Richmond, New York; Page: 9; Enumeration District: 0578; FHL microfilm: 1241153.

1718 Newspapers.com - The New York Times - 22 Oct 1908 - Page 9 (The New York Times), The New York Times (New York, New York) 22 Oct 1908, Thu Page 9 22 Oct 1908.

1719 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Courier-News; Publication Date: 25 May 1923; Publication Place: Bridgewater, New Jersey, USA; URL: https://www.newspapers.com/image/220927206/?article=04ba7d2d-ddfc-47b5-aa45-4ac395d37cd6&focus=0.27177644,0.32546437,0.3905245,0.4695753&xid=3355.

1720 1850 United States Federal Census, Year: 1850; Census Place: Rockaway, Morris, New Jersey; Roll: 459; Page: 323b.

1721 1880 United States Federal Census, Year: 1880; Census Place: Rockaway, Morris, New Jersey; Roll: 793; Page: 523B; Enumeration District: 136.

1722 1900 United States Federal Census, Year: 1900; Census Place: Dover District 2, Morris, New Jersey; Page: 8; Enumeration District: 0052; FHL microfilm: 1240987.

1723 1910 United States Federal Census, Year: 1910; Census Place: Dover Ward 2, Morris, New Jersey; Roll: T624_902; Page: 5A; Enumeration District: 0009; FHL microfilm: 1374915.

1724 1860 United States Federal Census, Year: 1860; Census Place: Newark Ward 4, Essex, New Jersey; Page: 387.

1725 1850 United States Federal Census, Year: 1850; Census Place: Union, Essex, New Jersey; Roll: 450; Page: 298a.

1726 1850 United States Federal Census, Year: 1850; Census Place: Elizabeth, Essex, New Jersey; Roll: 449; Page: 30a.

1727 New Jersey, U.S., State Census, 1915 (Ancestry.com), New Jersey State Archive; Trenton, NJ, USA; State Census of New Jersey, 1915; Reference Number: L-12; Film Number: 19.

1728 1900 United States Federal Census, Year: 1900; Census Place: Newark Ward 5, Essex, New Jersey; Page: 11; Enumeration District: 0044; FHL microfilm: 1240963.

1729 1910 United States Federal Census, Year: 1910; Census Place: Newark Ward 5, Essex, New Jersey; Roll: T624_877; Page: 9A; Enumeration District: 0035; FHL microfilm: 1374890.

1730 New Jersey, U.S., Episcopal Diocese of Newark Church Records, 1809-1816, 1825-1970 (Ancestry.com). Church Records. Episcopal Diocese of Newark, Newark, New Jersey.

1731 1870 United States Federal Census, Year: 1870; Census Place: Jamaica, Queens, New York; Roll: M593_1078; Page: 647A.

1732 1860 United States Federal Census, Year: 1860; Census Place: Salem, Washington, New York; Page: 101.

1733 1900 United States Federal Census, Year: 1900; Census Place: Greenwich, Washington, New York; Page: 11; Enumeration District: 0130; FHL microfilm: 1241172.

1734 1910 United States Federal Census, Year: 1910; Census Place: Greenwich, Washington, New York; Roll: T624_1087; Page: 5A; Enumeration District: 0101; FHL microfilm: 1375100.

1735 1880 United States Federal Census, Year: 1880; Census Place: White Creek, Washington, New York; Roll: 943; Page: 468C; Enumeration District: 155.

1736 1900 United States Federal Census, Year: 1900; Census Place: White Creek, Washington, New York; Page: 9; Enumeration District: 0143; FHL microfilm: 1241172.

1737 1910 United States Federal Census, Year: 1910; Census Place: White Creek, Washington, New York; Roll: T624_1088; Page: 1B; Enumeration District: 0118; FHL microfilm: 1375101.

1738 Frederick Simon Hills, New York State Men : Biographic Studies and Character Portraits, Volume 2 (Argus Company), page 100.

1739 1900 United States Federal Census, Year: 1900; Census Place: White Creek, Washington, New York; Page: 5; Enumeration District: 0143; FHL microfilm: 1241172.

1740 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 01 E.D. 01; City: White Creek; County: Washington; Page: 10.

1741 1910 United States Federal Census, Year: 1910; Census Place: White Creek, Washington, New York; Roll: T624_1088; Page: 6B; Enumeration District: 0117; FHL microfilm: 1375101.

1742 1910 United States Federal Census, Year: 1910; Census Place: Wellsboro Ward 1, Tioga, Pennsylvania; Roll: T624_1422; Page: 6B; Enumeration District: 0168; FHL microfilm: 1375435.

1743 1850 United States Federal Census, Year: 1850; Census Place: Upper Merion, Montgomery, Pennsylvania; Roll: 800; Page: 396b.

1744 1880 United States Federal Census, Year: 1880; Census Place: Granville, Washington, New York; Roll: 942; Page: 204C; Enumeration District: 140.

1745 U.S., Register of Civil, Military, and Naval Service, 1863-1959 (Ancestry.com). Department of Commerce and Labor, Bureau of the Census Official Register of the United States,

1746 1910 United States Federal Census, Year: 1910; Census Place: Kingsbury, Washington, New York; Roll: T624_1088; Page: 8B; Enumeration District: 0112; FHL microfilm: 1375101.

1747 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 01; City: Kingsbury; County: Washington; Page: 08.

1748 1920 United States Federal Census, Year: 1920; Census Place: Kingsbury, Washington, New York; Roll: T625_1273; Page: 5A; Enumeration District: 224.

1749 1900 United States Federal Census, Year: 1900; Census Place: Granville, Washington, New York; Page: 8; Enumeration District: 0125; FHL microfilm: 1241172.

1750 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 04; City: Granville; County: Washington; Page: 1.

1751 1900 United States Federal Census, Year: 1900; Census Place: Kingsbury, Washington, New York; Page: 13; Enumeration District: 0136; FHL microfilm: 1241172.

1752 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 01; City: Kingsbury; County: Washington; Page: 13.

1753 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 01; City: Kingsbury; County: Washington; Page: 14.

1754 U.S. Veterans' Gravesites, ca.1775-2019, National Cemetery Administration; U.S. Veterans' Gravesites.

1755 1850 United States Federal Census, Year: 1850; Census Place: Fairfield, South Carolina; Roll: 852; Page: 235a.

1756 1900 United States Federal Census, Year: 1900; Census Place: Florence, Florence, South Carolina; Page: 12; Enumeration District: 0037; FHL microfilm: 1241528.

1757 1920 United States Federal Census, Year: 1920; Census Place: Florence, Florence, South Carolina; Roll: T625_1695; Page: 11B; Enumeration District: 47.

1758 1910 United States Federal Census, Year: 1910; Census Place: Columbia, Richland, South Carolina; Roll: T624_1471; Page: 32A; Enumeration District: 0077; FHL microfilm: 1375484.

1759 1920 United States Federal Census, Year: 1920; Census Place: Columbia Ward 6, Richland, South Carolina; Roll: T625_1707; Page: 13A; Enumeration District: 93.

1760 1930 United States Federal Census, Year: 1930; Census Place: Columbia, Richland, South Carolina; Page: 8B; Enumeration District: 0021; FHL microfilm: 2341944.

1761 1870 United States Federal Census, Year: 1870; Census Place: Township 4, Fairfield, South Carolina; Roll: M593_1496; Page: 79A.

1762 World War I Draft Registration, Registration State: Florida; Registration County: Duval County.

1763 1910 United States Federal Census, Year: 1910; Census Place: Jacksonville Ward 2, Duval, Florida; Roll: T624_159; Page: 2A; Enumeration District: 0071; FHL microfilm: 1374172.

1764 1920 United States Federal Census, Year: 1920; Census Place: Jacksonville, Duval, Florida; Roll: T625_219; Page: 35B; Enumeration District: 71.

1765 1930 United States Federal Census, Year: 1930; Census Place: Jacksonville, Duval, Florida; Page: 31B; Enumeration District: 0047; FHL microfilm: 2340049.

1766 1940 United States Federal Census, Year: 1940; Census Place: Jacksonville, Duval, Florida; Roll: m-t0627-00623; Page: 7A; Enumeration District: 68-34.

1767 U.S., Consular Registration Certificates, 1907-1918 (Ancestry.com).

1768 South Carolina, U.S., Wofford College Library Obituary Index, 1837-2008 (Ancestry.com). Archives. Obituary Index.Wofford College Library. http://www.wofford.edu/library/archives/archiveobituary.aspx: accessed 28 October 2012.

1769 1880 United States Federal Census, Year: 1880; Census Place: Florence, Darlington, South Carolina; Roll: 1227; Page: 101B; Enumeration District: 035.

1770 South Carolina, U.S., Delayed Birth Records, 1766-1900 (Ancestry.com).

1771 1910 United States Federal Census, Year: 1910; Census Place: Florence Ward 4, Florence, South Carolina; Roll: T624_1457; Page: 5B; Enumeration District: 0023; FHL microfilm: 1375470.

1772 1850 United States Federal Census, Year: 1850; Census Place: Division 1, Darlington, South Carolina; Roll: 851; Page: 289a.

1773 1860 United States Federal Census, Year: 1860; Census Place: Darlington, Darlington, South Carolina; Page: 440.

1774 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Sumter Daily Item; Publication Date: 7 Feb 1936; Publication Place: Sumter, South Carolina, USA; URL: https://www.newspapers.com/image/668767901/?article=40b2af77-99e8-46c5-be7e-fc5fd2071593&focus=0.7306115,0.27055544,0.85009503,0.51528716&xid=3355.

1775 1910 United States Federal Census, Year: 1910; Census Place: Chinquapin, Lexington, South Carolina; Roll: T624_1466; Page: 2A; Enumeration District: 0030; FHL microfilm: 1375479.

1776 1920 United States Federal Census, Year: 1920; Census Place: Florence, Florence, South Carolina; Roll: T625_1695; Page: 14A; Enumeration District: 47.

1777 1930 United States Federal Census, Year: 1930; Census Place: Florence, Florence, South Carolina; Page: 9A; Enumeration District: 0014; FHL microfilm: 2341930.

1778 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Greenville News; Publication Date: 16 Sep 1935; Publication Place: Greenville, South Carolina, USA; URL: https://www.newspapers.com/image/188283307/?article=5a5630c9-cb60-4ae0-88a3-035b530cf7a0&focus=0.49130425,0.08242547,0.60954016,0.16636197&xid=3.

1779 1900 United States Federal Census, Year: 1900; Census Place: Florence, Florence, South Carolina; Page: 6; Enumeration District: 0037; FHL microfilm: 1241528.

1780 1910 United States Federal Census, Year: 1910; Census Place: Florence Ward 4, Florence, South Carolina; Roll: T624_1457; Page: 3A; Enumeration District: 0023; FHL microfilm: 1375470.

1781 1920 United States Federal Census, Year: 1920; Census Place: Florence, Florence, South Carolina; Roll: T625_1695; Page: 22A; Enumeration District: 47.

1782 1930 United States Federal Census, Year: 1930; Census Place: Florence, Florence, South Carolina; Page: 18A; Enumeration District: 0016; FHL microfilm: 2341930.

1783 South Carolina, U.S., Death Index, 1950-1952 (South Carolina Division of Vital Records, Ancestry.com). South Carolina Division of Vital Records, Office of Public Health Statistics and Information Services SC

1784 1920 United States Federal Census, Year: 1920; Census Place: Florence, Florence, South Carolina; Roll: T625_1695; Page: 8A; Enumeration District: 47.

1785 1930 United States Federal Census, Year: 1930; Census Place: Florence, Florence, South Carolina; Page: 17A; Enumeration District: 0014; FHL microfilm: 2341930.

1786 1940 United States Federal Census, Year: 1940; Census Place: Florence, Florence, South Carolina; Roll: m-t0627-03808; Page: 13B; Enumeration District: 21-19.

1787 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Watchman and Southron; Publication Date: 19 Dec 1900; Publication Place: Sumter, South Carolina, USA; URL: https://www.newspapers.com/image/89021565/?article=bc3499e8-a564-4136-8443-15adeeafbf4d&focus=0.17988396,0.6984041,0.34033397,0.927742&xid=335.

1788 1910 United States Federal Census, Year: 1910; Census Place: Savannah Ward 4, Chatham, Georgia; Roll: T624_178; Page: 15B; Enumeration District: 0065; FHL microfilm: 1374191.

1789 1870 United States Federal Census, Year: 1870; Census Place: Mount Clio, Sumter, South Carolina; Roll: M593_1509; Page: 125B.

1790 1920 United States Federal Census, Year: 1920; Census Place: Savannah, Chatham, Georgia; Roll: T625_241; Page: 18B; Enumeration District: 77.

1791 1930 United States Federal Census, Year: 1930; Census Place: Savannah, Chatham, Georgia; Page: 7B; Enumeration District: 0063; FHL microfilm: 2340079.

1792 1940 United States Federal Census, Year: 1940; Census Place: Savannah, Chatham, Georgia; Roll: m-t0627-00651; Page: 9A; Enumeration District: 25-63.

1793 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 337.

1794 Savannah, Georgia, U.S., Cemetery Burial Lot Cards, 1807-1995 (Ancestry.com). Cemeteries Department. Burial and Lot Owner Cards from Bonaventure and Laurel Grove Cemeteries, through 1994. City of Savannah, Savannah, Georgia.

1795 1910 United States Federal Census, Year: 1910; Census Place: Savannah Ward 4, Chatham, Georgia; Roll: T624_178; Page: 23A; Enumeration District: 0065; FHL microfilm: 1374191.

1796 1920 United States Federal Census, Year: 1920; Census Place: Savannah, Chatham, Georgia; Roll: T625_241; Page: 5B; Enumeration District: 78.

1797 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 24245.

1798 1910 United States Federal Census, Year: 1910; Census Place: Savannah Ward 3, Chatham, Georgia; Roll: T624_178; Page: 20A; Enumeration District: 0066; FHL microfilm: 1374191.

1799 1930 United States Federal Census, Year: 1930; Census Place: Augusta, Richmond, Georgia; Page: 20B; Enumeration District: 0033; FHL microfilm: 2340118.

1800 1920 United States Federal Census, Year: 1920; Census Place: Augusta Ward 6, Richmond, Georgia; Roll: T625_276; Page: 6A; Enumeration District: 104.

1801 1940 United States Federal Census, Year: 1940; Census Place: Augusta, Richmond, Georgia; Roll: m-t0627-00705; Page: 9B; Enumeration District: 121-49.

1802 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 28867.

1803 1930 United States Federal Census, Year: 1930; Census Place: Savannah, Chatham, Georgia; Page: 5B; Enumeration District: 0065; FHL microfilm: 2340079.

1804 1940 United States Federal Census, Year: 1940; Census Place: Savannah, Chatham, Georgia; Roll: m-t0627-00652; Page: 61A; Enumeration District: 25-78.

1805 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 21554.

1806 1940 United States Federal Census, Year: 1940; Census Place: Bluffton, Beaufort, South Carolina; Roll: m-t0627-03790; Page: 4A; Enumeration District: 7-9.

1807 1930 United States Federal Census, Year: 1930; Census Place: Savannah Beach, Chatham, Georgia; Page: 12A; Enumeration District: 0043; FHL microfilm: 2340080.

1808 1940 United States Federal Census, Year: 1940; Census Place: Savannah, Chatham, Georgia; Roll: m-t0627-00652; Page: 2A; Enumeration District: 25-76B.

1809 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 007302.

1810 1920 United States Federal Census, Year: 1920; Census Place: Rockledge, Brevard, Florida; Roll: T625_215; Page: 21B; Enumeration District: 3.

1811 1930 United States Federal Census, Year: 1930; Census Place: Cocoa, Brevard, Florida; Page: 7B; Enumeration District: 0029; FHL microfilm: 2340042.

1812 1940 United States Federal Census, Year: 1940; Census Place: Cocoa, Brevard, Florida; Roll: m-t0627-00575; Page: 4A; Enumeration District: 5-32.

1813 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Orlando Sentinel; Publication Date: 17 Aug 1992; Publication Place: Orlando, Florida, USA; URL: https://www.newspapers.com/image/230787144/?article=4f173b08-008b-4eed-9f15-08d68de5b2c2&focus=0.5193615,0.3933758,0.751827,0.44549948&xid=3355.

1814 1930 United States Federal Census, Year: 1930; Census Place: Savannah Beach, Chatham, Georgia; Page: 4B; Enumeration District: 0043; FHL microfilm: 2340080.

1815 1940 United States Federal Census, Year: 1940; Census Place: Savannah, Chatham, Georgia; Roll: m-t0627-00652; Page: 9A; Enumeration District: 25-76A.

1816 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 024342.

1817 1920 United States Federal Census, Year: 1920; Census Place: Winnsboro, Fairfield, South Carolina; Roll: T625_1695; Page: 18A; Enumeration District: 69.

1818 1870 United States Federal Census, Year: 1870; Census Place: Township 11, Fairfield, South Carolina; Roll: M593_1496; Page: 195B.

1819 Georgia Deaths Index, 1914-1940 (Ancestry.com).

1820 Indiana, Death Certificates, 1899-2011 (Ancestry.com).

1821 1900 United States Federal Census, Year: 1900; Census Place: Savannah, Chatham, Georgia; Page: 19; Enumeration District: 0071; FHL microfilm: 1240186.

1822 1910 United States Federal Census, Year: 1910; Census Place: Savannah Ward 1, Chatham, Georgia; Roll: T624_178; Page: 1A; Enumeration District: 0052; FHL microfilm: 1374191.

1823 1920 United States Federal Census, Year: 1920; Census Place: Savannah, Chatham, Georgia; Roll: T625_241; Page: 23B; Enumeration District: 80.

1824 World War I Draft Registration, Registration State: Georgia; Registration County: Chatham.

1825 1900 United States Federal Census, Year: 1900; Census Place: Summerville, Richmond, Georgia; Page: 27; Enumeration District: 0049; FHL microfilm: 1240218.

1826 1910 United States Federal Census, Year: 1910; Census Place: Militia District 1269, Richmond, Georgia; Roll: T624_210; Page: 13B; Enumeration District: 0081; FHL microfilm: 1374223.

1827 1920 United States Federal Census, Year: 1920; Census Place: Augusta Ward 6, Richmond, Georgia; Roll: T625_276; Page: 4B; Enumeration District: 104.

1828 1930 United States Federal Census, Year: 1930; Census Place: Augusta, Richmond, Georgia; Page: 19A; Enumeration District: 0033; FHL microfilm: 2340118.

1829 1940 United States Federal Census, Year: 1940; Census Place: Augusta, Richmond, Georgia; Roll: m-t0627-00705; Page: 12A; Enumeration District: 121-50.

1830 1920 United States Federal Census, Year: 1920; Census Place: Augusta Ward 6, Richmond, Georgia; Roll: T625_276; Page: 6B; Enumeration District: 104.

1831 1930 United States Federal Census, Year: 1930; Census Place: Augusta, Richmond, Georgia; Page: 5B; Enumeration District: 0032; FHL microfilm: 2340118.

1832 1940 United States Federal Census, Year: 1940; Census Place: Augusta, Richmond, Georgia; Roll: m-t0627-00705; Page: 3A; Enumeration District: 121-51.

1833 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 12309.

1834 U.S., Consular Reports of Births, 1910-1949 (Ancestry.com). General Records of the Department of State, Record Group 59. National Archives at Washington D.C.

1835 1930 United States Federal Census, Year: 1930; Census Place: Savannah, Chatham, Georgia; Page: 1B; Enumeration District: 0041; FHL microfilm: 2340079.

1836 California, U.S., San Francisco Area Funeral Home Records, 1895-1985 (Ancestry.com).

1837 1920 United States Federal Census, Year: 1920; Census Place: Sacramento Assembly District 14, Sacramento, California; Roll: T625_126; Page: 4B; Enumeration District: 87.

1838 1930 United States Federal Census, Year: 1930; Census Place: San Francisco, San Francisco, California; Page: 4B; Enumeration District: 0367; FHL microfilm: 2339943.

1839 1920 United States Federal Census, Year: 1920; Census Place: Augusta Ward 6, Richmond, Georgia; Roll: T625_276; Page: 5B; Enumeration District: 104.

1840 1940 United States Federal Census, Year: 1940; Census Place: Augusta, Richmond, Georgia; Roll: m-t0627-00706; Page: 1A; Enumeration District: 121-60.

1841 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 005163.

1842 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Bennington Evening Banner; Publication Date: 8 Feb 1913; Publication Place: Bennington, Vermont, USA; URL: https://www.newspapers.com/image/546442267/?article=fb9eafe4-8c69-4172-99ae-436e1715ce39&focus=0.60972524,0.42355636,0.72738993,0.62919724&xid.

1843 1850 United States Federal Census, Year: 1850; Census Place: Poultney, Rutland, Vermont; Roll: 927; Page: 214a.

1844 1860 United States Federal Census, Year: 1860; Census Place: Castleton, Rutland, Vermont; Page: 59.

1845 1900 United States Federal Census, Year: 1900; Census Place: Bennington, Bennington, Vermont; Page: 25; Enumeration District: 0027; FHL microfilm: 1241689.

1846 1910 United States Federal Census, Year: 1910; Census Place: Bennington Ward 3, Bennington, Vermont; Roll: T624_1612; Page: 25B; Enumeration District: 0025; FHL microfilm: 1375625.

1847 1860 United States Federal Census, Year: 1860; Census Place: Castleton, Rutland, Vermont; Page: 60.

1848 1870 United States Federal Census, Year: 1870; Census Place: Whitehall, Washington, New York; Roll: M593_1111; Page: 579A.

1849 1880 United States Federal Census, Year: 1880; Census Place: Whitehall, Washington, New York; Roll: 943; Page: 492D; Enumeration District: 157.

1850 1860 United States Federal Census, Year: 1860; Census Place: Chester, Warren, New York; Page: 544.

1851 1900 United States Federal Census, Year: 1900; Census Place: Chestertown, Warren, New York; Page: 6; Enumeration District: 0095; FHL microfilm: 1241171.

1852 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 01; City: Chester; County: Warren; Page: 22.

1853 1880 United States Federal Census, Year: 1880; Census Place: Marion, Marion, Kansas; Roll: 388; Page: 61A; Enumeration District: 250.

1854 1900 United States Federal Census, Year: 1900; Census Place: Newton Ward 4, Harvey, Kansas; Page: 9; Enumeration District: 0088; FHL microfilm: 1240482.

1855 1910 United States Federal Census, Year: 1910; Census Place: Newton Ward 4, Harvey, Kansas; Roll: T624_441; Page: 12A; Enumeration District: 0047; FHL microfilm: 1374454.

1856 Hancock County, Ohio, U.S., Obituary Index, 1808-2010. Online Obituaries Hancock County. Findlay-Hancock County Public Library. http://obit.findlaylibrary.org/obituaryDB/Obituary_PromptSearch.asp: accessed 14 October 2011.

1857 Kansas State Census Collection, 1855-1925, Kansas State Historical Society; Topeka, Kansas; 1885 Kansas Territory Census; Roll: KS1885_55; Line: 12.

1858 1930 United States Federal Census, Year: 1930; Census Place: Kansas City, Wyandotte, Kansas; Page: 42B; Enumeration District: 0057; FHL microfilm: 2340465.

1859 World War II Draft Registration Cards 1942, National Archives at St. Louis; St. Louis, Missouri; WWII Draft Registration Cards for Illinois, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 459.

1860 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 24/ Mar/ 1899; Publication Place: Newton, Kansas, USA; URL: https://www.newspapers.com/image/477376980/?article=6bb10087-4f14-40a0-b593-456fd0eb089d&focus=0.7795454,0.5175537,0.9404123,0.69768715&xid=3398.

1861 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Dispatch; Publication Date: 8 Jun 1942; Publication Place: Moline, Illinois, USA; URL: https://www.newspapers.com/image/339533853/?article=bea75dba-35fe-41bc-ac09-b25c9a339501&focus=0.39186355,0.04048811,0.51012343,0.29868665&xid=3355.

1862 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Rock Island Argus; Publication Date: 8 Jun 1942; Publication Place: Rock Island, Illinois, USA; URL: https://www.newspapers.com/image/547891370/?article=82db5da7-03cc-4ca7-95f6-9291d733f085&focus=0.74349254,0.6269449,0.85948056,0.83644444&xid=3355.

1863 U.S., Reports of Deaths of American Citizens Abroad, 1835-1974 (Ancestry.com), National Archives at College Park; College Park, Maryland, U.S.A; NAI Number: 302021; Record Group Title: General Records of the Department of State; Record Group Number: Record Group 59; Series Number: Publication A1 205; Box Number: 348; Box Descript. Publication A1 5166. NAIRecord Group 59. National Archives at College Park, Maryland, U.S.A.

Record of Death Notices of U.S. Citizens Aboard, 1835-1855
Publication A1 848, NAI: General Records of the Department of State, Record Group 59. National Archives at College Park, Maryland, U.S.A.

Notices of Deaths of U.S. Citizens Abroad, 1857-1922.

Publication A1 849, NAI: General Records of the Department of State, Record Group 59. National Archives at College Park, Maryland, U.S.A.

Death Reports of U.S. Citizens Abroad, 1920-1962 Publication A1 205, NAI:General Records of the Department of State, Record Group 59. National Archives at College Park, Maryland, U.S.A.

1864 1910 United States Federal Census, Year: 1910; Census Place: Newton Ward 1, Harvey, Kansas; Roll: T624_441; Page: 4A; Enumeration District: 0040; FHL microfilm: 1374454.

1865 1930 United States Federal Census, Year: 1930; Census Place: Lindsborg, McPherson, Kansas; Page: 2B; Enumeration District: 0016; FHL microfilm: 2340444.

1866 World War I Draft Registration, Registration State: Kansas; Registration County: McPherson County.

1867 1910 United States Federal Census, Year: 1910; Census Place: Newton Ward 1, Harvey, Kansas; Roll: T624_441; Page: 4B; Enumeration District: 0040; FHL microfilm: 1374454.

1868 1920 United States Federal Census, Year: 1920; Census Place: Justice Precinct 3, Harris, Texas; Roll: T625_1814; Page: 5A; Enumeration District: 112.

1869 1930 United States Federal Census, Year: 1930; Census Place: Precinct 2, Anderson, Texas; Page: 8A; Enumeration District: 0014; FHL microfilm: 2342021.

1870 1940 United States Federal Census, Year: 1940; Census Place: Houston, Harris, Texas; Roll: m-t0627-04200; Page: 17A; Enumeration District: 258-284.

1871 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Kansas City Times; Publication Date: 23 Jan 1973; Publication Place: Kansas City, Missouri, USA; URL: https://www.newspapers.com/image/55837259/?article=94cdb259-8eb3-404d-98a9-2a68bada7685&focus=0.38549167,0.14379126,0.5058428,0.24898894&xid=3355.

1872 1880 United States Federal Census, Year: 1880; Census Place: Palo Alto, Jasper, Iowa; Roll: 346; Page: 239A; Enumeration District: 099.

1873 1900 United States Federal Census, Year: 1900; Census Place: Chicago Ward 10, Cook, Illinois; Page: 10; Enumeration District: 0251; FHL microfilm: 1240254.

1874 1910 United States Federal Census, Year: 1910; Census Place: Chicago Ward 34, Cook, Illinois; Roll: T624_281; Page: 1B; Enumeration District: 1462; FHL microfilm: 1374294.

1875 1860 United States Federal Census, Year: 1860; Census Place: Colerain, Belmont, Ohio; Page: 286.

1876 1870 United States Federal Census, Year: 1870; Census Place: Colerain, Belmont, Ohio; Roll: M593_1173; Page: 13B.

1877 Indiana Birth Certificates, 1907-1940 (Ancestry.com).

1878 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Chicago Tribune; Publication Date: 6 Feb 1968; Publication Place: Chicago, Illinois, USA; URL: https://www.newspapers.com/image/376627623/?article=55be069e-1bd8-4797-bc52-78ac83f0cf6c&focus=0.49253213,0.22011365,0.6155689,0.26306564&xid=3355.

1879 Michigan, Marriage Records, 1867-1952 (Ancestry.com), Michigan Department of Community Health, Division of Vital Records and Health Statistics; Lansing, MI, USA; Michigan, Marriage Records, 1867-1952; Film: 97; Film Title: 38 Jackson 04600-07909; Film Description: Jackson (1933-1938).

1880 1910 United States Federal Census, Year: 1910; Census Place: Chicago Ward 34, Cook, Illinois; Roll: T624_281; Page: 3B; Enumeration District: 1470; FHL microfilm: 1374294.

1881 Pennsylvania Marriages, 1852-1968.

1882 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Chicago Tribune; Publication Date: 6 Jan 1950; Publication Place: Chicago, Illinois, USA; URL: https://www.newspapers.com/image/349271215/?article=7ed13713-c3fc-48b3-b3d7-bbb2aa6956c3&focus=0.500892,0.8274621,0.61624587,0.850441&xid=3355.

1883 Cook County, Illinois Marriage Indexes, 1912-1942 (Ancestry.com).

1884 1930 United States Federal Census, Year: 1930; Census Place: Chicago, Cook, Illinois; Page: 1A; Enumeration District: 2741; FHL microfilm: 2340206.

1885 1920 United States Federal Census, Year: 1920; Census Place: Chicago Ward 13, Cook (Chicago), Illinois; Roll: T625_322; Page: 6A; Enumeration District: 773.

1886 1940 United States Federal Census, Year: 1940; Census Place: Chicago, Cook, Illinois; Roll: m-t0627-00995; Page: 10A; Enumeration District: 103-2316.

1887 1920 United States Federal Census, Year: 1920; Census Place: Chicago Ward 35, Cook (Chicago), Illinois; Roll: T625_356; Page: 13A; Enumeration District: 2235.

1888 1930 United States Federal Census, Year: 1930; Census Place: Chicago, Cook, Illinois; Page: 15B; Enumeration District: 1031; FHL microfilm: 2340197.

1889 1940 United States Federal Census, Year: 1940; Census Place: Chicago, Cook, Illinois; Roll: m-t0627-00979; Page: 10B; Enumeration District: 103-1844.

1890 World War II Draft Registration Cards 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration), for The State of Illinois; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Series Number: M2097.

1891 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Chicago Tribune; Publication Date: 13 Jul 1964; Publication Place: Chicago, Illinois, USA; URL: https://www.newspapers.com/image/374787585/?article=1313bc3d-326f-4ad0-9320-d5d41893d7a6&focus=0.61285007,0.23138534,0.7280831,0.26056778&xid=3355.

1892 1900 United States Federal Census, Year: 1900; Census Place: Chicago Ward 12, Cook, Illinois; Page: 2; Enumeration District: 0378; FHL microfilm: 1240260.

1893 1910 United States Federal Census, Year: 1910; Census Place: Chicago Ward 13, Cook, Illinois; Roll: T624_255; Page: 12B; Enumeration District: 0664; FHL microfilm: 1374268.

1894 Illinois, Wills and Probate Records, 1772-1999, Executor's bonds and letters, 1879-1923; Author: Illinois. Probate Court (Cook County); Probate Place: Cook, Illinois.

1895 1920 United States Federal Census, Year: 1920; Census Place: Oak Park Precinct 18, Cook, Illinois; Roll: T625_362; Page: 9B; Enumeration District: 166.

1896 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 19/ Sep/ 1913; Publication Place: Chicago, Illinois, USA; URL: https://www.newspapers.com/image/34844649/?article=062eda81-3a2c-4c4f-92d4-1361bf7301e3&focus=0.30812123,0.71916723,0.43573275,0.8555521&xid=3398.

1897 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Chicago Tribune; Publication Date: 27 Dec 1960; Publication Place: Chicago, Illinois, USA; URL: https://www.newspapers.com/image/374742500/?article=fee6ecde-39de-40e7-b8c1-dc25b1858f1d&focus=0.38327587,0.72057515,0.5004689,0.76390153&xid=3355.

1898 California Death Index, 1940-1997, Place: Los Angeles; Date: 18 Jun 1959; Social Security: 324013575.

1899 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Independent; Publication Date: 22 Jun 1959; Publication Place: Long Beach, California, USA; URL: https://www.newspapers.com/image/719274796/?article=8732521a-a9af-4642-9717-79de866c5033&focus=0.01883246,0.347207,0.14830118,0.41901892&xid=3355.

1900 1940 United States Federal Census, Year: 1940; Census Place: Oak Park, Cook, Illinois; Roll: m-t0627-00785; Page: 3A; Enumeration District: 16-382.

1901 1930 United States Federal Census, Year: 1930; Census Place: Oak Park, Cook, Illinois; Page: 16B; Enumeration District: 2274; FHL microfilm: 2340240.

1902 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 26/ Oct/ 1888; Publication Place: Wheeling, West Virginia, USA; URL: https://www.newspapers.com/image/171203996/?article=40a09df7-51b8-453c-a7e5-28085b8dc6df&focus=0.84408325,0.09582374,0.97594225,0.2824146&xid=3398.

1903 1900 United States Federal Census, Year: 1900; Census Place: Madison, Ohio, West Virginia; Page: 15; Enumeration District: 0120; FHL microfilm: 1241768.

1904 1910 United States Federal Census, Year: 1910; Census Place: Wheeling Ward 7, Ohio, West Virginia; Roll: T624_1692; Page: 19A; Enumeration District: 0108; FHL microfilm: 1375705.

1905 1920 United States Federal Census, Year: 1920; Census Place: Wheeling Ward 7, Ohio, West Virginia; Roll: T625_1966; Page: 8A; Enumeration District: 99.

1906 1930 United States Federal Census, Year: 1930; Census Place: Wheeling, Ohio, West Virginia; Page: 15A; Enumeration District: 0021; FHL microfilm: 2342284.

1907 1940 United States Federal Census, Year: 1940; Census Place: Wheeling, Ohio, West Virginia; Roll: m-t0627-04436; Page: 5A; Enumeration District: 35-17.

1908 West Virginia, U.S., Wills and Probate Records, 1724-1985 (Ancestry.com), Wills, 1777-1947; Index to Wills, 1777-1971; Author: West Virginia. County Court (Ohio County); Probate Place: Ohio, West Virginia. West Virginia County, District and Probate Courts.

1909 1860 United States Federal Census, Year: 1860; Census Place: Wheeling Ward 2, Ohio, Virginia; Page: 156.

1910 1870 United States Federal Census, Year: 1870; Census Place: Wheeling Ward 5, Ohio, West Virginia; Roll: M593_1696; Page: 290B.

1911 1880 United States Federal Census, Year: 1880; Census Place: Wheeling, Ohio, West Virginia; Roll: 1410; Page: 328A; Enumeration District: 204.

1912 West Virginia, Marriages Index, 1785-1971.

1913 Florida, Divorce Index, 1927-2001 (Ancestry.com).

1914 California Death Index, 1940-1997, Place: San Diego; Date: 15 Nov 1958.

1915 Michigan, Marriage Records, 1867-1952 (Ancestry.com), Michigan Department of Community Health, Division of Vital Records and Health Statistics; Lansing, MI, USA; Michigan, Marriage Records, 1867-1952; Film: 160; Film Description: 1921 Wayne.

1916 U.S., Veterans Administration Master Index, 1917-1940 (Ancestry.com).

1917 Pennsylvania, Death Certificates, 1906-1968 (Ancestry.com), Pennsylvania Historic and Museum Commission; Harrisburg, PA; Pennsylvania (State). Death Certificates, 1906-1968; Certificate Number Range: 062001-065000.

1918 Michigan, Marriage Records, 1867-1952 (Ancestry.com), Michigan Department of Community Health, Division of Vital Records and Health Statistics; Lansing, MI, USA; Michigan, Marriage Records, 1867-1952; Film: 68; Film Title: 25 Genesee 14066-17319; Film Description: Grand Traverse (1941)-Gratiot (1926).

1919 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Pittsburgh Post-Gazette; Publication Date: 13 Feb 1985; Publication Place: Pittsburgh, Pennsylvania, USA; URL: https://www.newspapers.com/image/89569398/?article=f5bfa137-77d7-4f29-989a-2e4298819ba8&focus=0.031049386,0.57440114,0.1927867,0.6854931&xid=3.

1920 Newspapers.com - The News and Observer - 1 Dec 1948 - Page 7 (The News and Observer), Obituary for I F Chandler (Aged 86) 1 Dec 1948.

1921 Michigan, Marriage Records, 1867-1952 (Ancestry.com), Michigan Department of Community Health, Division of Vital Records and Health Statistics; Lansing, MI, USA; Michigan, Marriage Records, 1867-1952; Film: 24; Film Description: 1882 Monroe-1883 Benzie.

1922 1880 United States Federal Census, Year: 1880; Census Place: Martins Ferry, Belmont, Ohio; Roll: 994; Page: 141A; Enumeration District: 023.

1923 World War II Draft Registration Cards 1942.

1924 1940 United States Federal Census, Year: 1940; Census Place: Southern Pines, Moore, North Carolina; Roll: m-t0627-02947; Page: 10A; Enumeration District: 63-17.

1925 World War I Draft Registration, Registration State: North Carolina; Registration County: Moore County.

1926 North Carolina Birth Indexes 1800-2000 (Ancestry.com).

1927 Virginia Marriage Records, 1936-2014 (Ancestry.com), Virginia Department of Health; Richmond, Virginia; Virginia, Marriages, 1936-2014; Roll: 101167262.

1928 North Carolina, Marriage Index, 1741-2004, Data Source: North Carolina State Archives.

1929 1910 United States Federal Census.

1930 1920 United States Federal Census.

1931 1930 United States Federal Census.

1932 1870 United States Federal Census, Year: 1870; Census Place: Union, Marshall, West Virginia; Roll: M593_1693; Page: 276A.

1933 1880 United States Federal Census, Year: 1880; Census Place: Warren, Jefferson, Ohio; Roll: 1037; Page: 583D; Enumeration District: 116.

1934 1930 United States Federal Census, Year: 1930; Census Place: Martins Ferry, Belmont, Ohio; Page: 7B; Enumeration District: 0024; FHL microfilm: 2341484.

1935 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Tampa Bay Times; Publication Date: 6 May 1984; Publication Place: St. Petersburg, Florida, USA; URL: https://www.newspapers.com/image/320491711/?article=11e9f006-ae64-4b7c-88c4-64687a72080b&focus=0.19772534,0.37213135,0.3750773,0.4530463&xid=3355.

1936 World War II Draft Registration Cards 1942, National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Ohio, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 934.

1937 Ohio Birth Index, 1908-1964 (Ancestry.com), Ohio Department of Health, Index to Annual Births, 1968-1998; Ohio Department of Health, State Vital Statistics Unit; Columbus, OH, USA.

1938 Iowa, Grand Army of the Republic Membership Records, 1861-1949 (Ancestry.com).

1939 1880 United States Federal Census, Year: 1880; Census Place: Eden, Fayette, Iowa; Roll: 339; Page: 74B; Enumeration District: 197.

1940 Iowa State Census, 1895. State Historical Society of Iowa.

1941 1910 United States Federal Census, Year: 1910; Census Place: Eden, Fayette, Iowa; Roll: T624_402; Page: 18A; Enumeration District: 0081; FHL microfilm: 1374415.

1942 Iowa, U.S., Death Records, 1920-1967 (Ancestry.com), State Historical Society of Iowa; Des Moines, Iowa; Iowa Death Records; Reference Number: 101797055. Iowa, Death Records, 1920-1967. State Historical Society of Iowa, Des Moines, Iowa.

1943 1930 United States Federal Census, Year: 1930; Census Place: Cedar Rapids, Linn, Iowa; Page: 7B; Enumeration District: 0053; FHL microfilm: 2340400.

1944 1920 United States Federal Census, Year: 1920; Census Place: Cedar Rapids Ward 9, Linn, Iowa; Roll: T625_500; Page: 6A; Enumeration District: 125.

1945 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Gazette; Publication Date: 8 Oct 1947; Publication Place: Cedar Rapids, Iowa, USA; URL: https://www.newspapers.com/image/550825039/?article=68f23704-aafa-49b2-8fb9-768ebf6e4ce0&focus=0.39043275,0.21879604,0.50978494,0.36521533&xid=3355.

1946 1910 United States Federal Census, Year: 1910; Census Place: Cedar Rapids Precinct 4, Linn, Iowa; Roll: T624_411; Page: 3B; Enumeration District: 0105; FHL microfilm: 1374424.

1947 Wisconsin, U.S., Births and Christenings Index, 1801-1928 (Ancestry.com).

1948 Iowa, U.S., Marriage Records, 1880-1951 (Ancestry.com), Iowa Department of Public Health; Des Moines, Iowa; Series Title: Iowa Marriage Records, 1923–1937; Record Type: Marriage. State Historical Society of Iowa, Des Moines, Iowa.

1949 Evangelical Lutheran Church in America Church Records, 1781-1969 (Ancestry.com), Evangelical Lutheran Church in America Archives; Elk Grove Village, Illinois; Congregational Records. Birth, Marriage, Deaths. Evangelical Lutheran Church of America, Chicago, Illinois.

1950 1910 United States Federal Census, Year: 1910; Census Place: Battle Lake, Otter Tail, Minnesota; Roll: T624_714; Page: 1A; Enumeration District: 0139; FHL microfilm: 1374727.

1951 World War I Draft Registration, Registration State: Iowa; Registration County: Poweshiek County.

1952 Newspapers.com - Des Moines Tribune - 5 Apr 1944 - Page 11 (Des Moines Tribune), Obituary for Chandler Chandler (Aged 62) 5 Apr 1944.

1953 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Des Moines Tribune; Publication Date: 5 Apr 1944; Publication Place: Des Moines, Iowa, USA; URL: https://www.newspapers.com/image/322806045/?article=97fa91b4-ae9a-44c0-b9fa-d4336f80752a&focus=0.6194157,0.2691195,0.8495955,0.39958414&xid=3355.

1954 1900 United States Federal Census, Year: 1900; Census Place: Syracuse Ward 14, Onondaga, New York; Page: 12; Enumeration District: 0139; FHL microfilm: 1241137.

1955 Texas, U.S., Wills and Probate Records, 1833-1974 (Ancestry.com), Probate Records, 1840-1918; Author: Texas, County Court (Travis County). Texas County, District and Probate Courts.

1956 1900 United States Federal Census, Year: 1900; Census Place: Washington, Washington, District of Columbia; Page: 20; Enumeration District: 0119; FHL microfilm: 1240163.

1957 School Catalogs, 1765-1935 (Ancestry.com).

1958 U.S., Selected Federal Census Non-Population Schedules, 1850-1880 (Ancestry.com), Census Year: 1860; Census Place: Queensbury, Warren, New York; Archive Collection Number: A18; Roll: 18; Page: 1; Line: 32; Schedule Type: Agriculture.

1959 1870 United States Federal Census, Year: 1870; Census Place: Queensbury, Warren, New York; Roll: M593_1109; Page: 659A.

1960 1880 United States Federal Census, Year: 1880; Census Place: Caldwell, Warren, New York; Roll: 941; Page: 23B; Enumeration District: 112.

1961 Find A Grave, Sarah L. Crandal 1845.

1962 1870 United States Federal Census, Year: 1870; Census Place: Omaha, Douglas, Nebraska; Roll: M593_829; Page: 549A.

1963 1880 United States Federal Census, Year: 1880; Census Place: Des Moines, Polk, Iowa; Roll: 359; Page: 234A; Enumeration District: 161.

1964 Iowa, U.S., Wills and Probate Records, 1758-1997 (Ancestry.com), Probate Case Files, 1895-1905; Author: Iowa. District Court (Polk County); Probate Place: Polk, Iowa. Iowa, County, District and Probate Courts.

1965 1870 United States Federal Census, Year: 1870; Census Place: Queensbury, Warren, New York; Roll: M593_1109; Page: 742B.

1966 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Brooklyn Daily Eagle; Publication Date: 7 Sep 1928; Publication Place: Brooklyn, New York, USA; URL: https://www.newspapers.com/image/58006547/?article=db329f09-5d72-4859-8484-2117016f8799&focus=0.6030881,0.120965436,0.7214174,0.20763442&xid=3355.

1967 1920 United States Federal Census, Year: 1920; Census Place: Lake George, Warren, New York; Roll: T625_1272; Page: 6A; Enumeration District: 160.

1968 New York, U.S., Wills and Probate Records, 1659-1999 (Ancestry.com), Book of Judicial Settlements and Real Estate Sales, 1885-1953; Author: New York. Surrogate's Court (Warren County); Probate Place: Warren, New York. New York County, District and Probate Courts.

1969 1860 United States Federal Census, Year: 1860; Census Place: Cambridge, Washington, New York; Page: 437.

1970 1870 United States Federal Census, Year: 1870; Census Place: Caldwell, Warren, New York; Roll: M593_1109; Page: 540A.

1971 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 01; City: Caldwell; County: Warren; Page: 4.

1972 1930 United States Federal Census, Year: 1930; Census Place: Lake George, Warren, New York; Page: 5B; Enumeration District: 0002; FHL microfilm: 2341390.

1973 1940 United States Federal Census, Year: 1940; Census Place: Queensbury, Warren, New York; Roll: m-t0627-02797; Page: 6A; Enumeration District: 57-34.

1974 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Nathaniel Crocker, 1758-1855 : his descendants and ancestors.

1975 Vermont, Marriage Records, 1909-2008 (Ancestry.com), Vermont State Archives and Records Administration; Montpelier, Vermont.

1976 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Post-Star; Publication Date: 21 Jun 1917; Publication Place: Glens Falls, New York, USA; URL: https://www.newspapers.com/image/443053605/?article=99df4404-e2ce-4e2a-9d01-656086be1c6e&focus=0.15575477,0.32492667,0.29241344,0.53237486&xid=3355.

1977 New York State, Birth Index, 1881-1942 (Ancestry.com), New York State Department of Health; Albany, NY, USA; New York State Birth Index.

1978 1900 United States Federal Census, Year: 1900; Census Place: Caldwell, Warren, New York; Roll: 1171; Page: 9; Enumeration District: 0093; FHL microfilm: 1241171.

1979 U.S., Newspapers.com Obituary Index, 1800s-current, The Post-Star; Publication Date: 21 Jun 1917; Publication Place: Glens Falls, New York, USA; URL: https://www.newspapers.com/image/443053605/?article=99df4404-e2ce-4e2a-9d01-656086be1c6e&focus=0.15575477,0.32492667,0.29241344,0.53237486&xid=3355.

1980 1940 United States Federal Census, Year: 1940; Census Place: Lake George, Warren, New York; Roll: m-t0627-02797; Page: 3A; Enumeration District: 57-4.

1981 1950 United States Federal Census, United States of America, Bureau of the Census; Washington, D.C; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Lake George, Warr.

1982 New York State, U.S., Death Index, 1957-1970 (Ancestry.com), New York State Department of Health; Albany, Ny, Usa; New York State Death Index.

1983 1860 United States Federal Census, Year: 1860; Census Place: Pierrepont, Saint Lawrence, New York; Page: 517.

1984 Nebraska, State Census Collection, 1860-1885 (Ancestry.com), National Archives and Records Administration; Nebraska State Census; Year: 1885; Series/Record Group: M352; County: Douglas; Township: Douglas; Page: 7. Nebraska State Historical Society, Lincoln.Nebraska.

1985 Find A Grave, S. Willis Crandall Sep 1885.

1986 New York State, Marriage Index, 1881-1967 (Ancestry.com). New York State Marriage Index, New York State Department of Health, Albany, NY.

1987 1930 United States Federal Census, Year: 1930; Census Place: Manhattan, New York; Page: 17B; Enumeration District: 0409; FHL microfilm: 2341289.

1988 1940 United States Federal Census, Year: 1940; Census Place: Syracuse, Onondaga, New York; Roll: m-t0627-02858; Page: 8A; Enumeration District: 66-217.

1989 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 07; Assembly District: 21; City: New York; County: New York; Page: 08.

1990 1880 United States Federal Census, Year: 1880; Census Place: Syracuse, Onondaga, New York; Roll: 907; Page: 88B; Enumeration District: 204.

1991 1880 United States Federal Census, Year: 1880; Census Place: Omaha, Douglas, Nebraska; Roll: 747; Page: 191D; Enumeration District: 017.

1992 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 16/ Jan/ 1901; Publication Place: Fremont, Nebraska, USA; URL: https://www.newspapers.com/image/690028119/?article=69cce685-f128-4c32-bd0a-913656f9e957&focus=0.21251409,0.3258135,0.33766448,0.36972257&xid=3398.

1993 1920 United States Federal Census, Year: 1920; Census Place: Soldier Creek, Sheridan, Wyoming; Roll: T625_2029; Page: 1A; Enumeration District: 119.

1994 1930 United States Federal Census, Year: 1930; Census Place: Glendale, Los Angeles, California; Page: 16B; Enumeration District: 0956; FHL microfilm: 2339862.

1995 California Death Index, 1940-1997, Place: Los Angeles; Date: 14 Jan 1953.

1996 Nebraska, Marriage Records, 1855-1908 (Ancestry.com).

1997 1920 United States Federal Census, Year: 1920; Census Place: North Fond du Lac, Fond du Lac, Wisconsin; Roll: T625_1987; Page: 5B; Enumeration District: 55.

1998 1900 United States Federal Census, Year: 1900; Census Place: Eaton, Clark, Wisconsin; Page: 9; Enumeration District: 0018; FHL microfilm: 1241781.

1999 1910 United States Federal Census, Year: 1910; Census Place: Greenwood, Clark, Wisconsin; Roll: T624_1704; Page: 2A; Enumeration District: 0023; FHL microfilm: 1375717.

2000 1930 United States Federal Census, Year: 1930; Census Place: Owen, Clark, Wisconsin; Page: 9B; Enumeration District: 0030; FHL microfilm: 2342298.

2001 Ancestry.com, Michigan, Divorce Records, 1897-1952 (Ancestry.com), Michigan Department of Community Health, Division for Vital Records and Health Statistics; Lansing, Michigan; Michigan. Divorce records.

2002 Ontario, Canada, Marriages, 1826-1938 (Ancestry.com and Genealogical Research Library (Brampton, Ontario, Canada)), Archives of Ontario; Toronto, Ontario, Canada; Registrations of Marriages, 1869-1928; Reel: 119.

2003 Ancestry.com, 1921 Census of Canada (Ancestry.com Operations Inc), Reference Number: RG 31; Folder Number: 56; Census Place: 56, Essex North, Ontario; Page Number: 17.

2004 Ontario, Canada, Deaths and Deaths Overseas, 1869-1948 (Ancestry.com), Archives of Ontario; Toronto, Ontario, Canada; Collection: MS 935; Series: M023564; Reel: 679.

2005 Ontario, Canada, Marriages, 1826-1938 (Ancestry.com and Genealogical Research Library (Brampton, Ontario, Canada)), Archives of Ontario; Toronto, Ontario, Canada; Registrations of Marriages, 1869-1928; Reel: 295.

2006 Ancestry.com, 1921 Census of Canada (Ancestry.com Operations Inc), Reference Number: RG 31; Folder Number: 73; Census Place: 73, Nipissing, Ontario; Page Number: 5.

2007 Michigan, Marriage Records, 1867-1952 (Ancestry.com), Michigan Department of Community Health, Division of Vital Records and Health Statistics; Lansing, MI, USA; Michigan, Marriage Records, 1867-1952; Film: 244; Film Title: 82 Wayne 043600-046849; Film Description: Wayne (August-September 1928).

2008 Ontario, Canada, Marriages, 1826-1938 (Ancestry.com and Genealogical Research Library (Brampton, Ontario, Canada)), Archives of Ontario; Toronto, Ontario, Canada; Registrations of Marriages, 1869-1928; Reel: 130.

2009 1920 United States Federal Census, Year: 1920; Census Place: Minneapolis Ward 8, Hennepin, Minnesota; Roll: T625_836; Page: 3A; Enumeration District: 159.

2010 Wisconsin, U.S., Birth Index, 1820-1907 (Ancestry.com).

2011 1900 United States Federal Census, Year: 1900; Census Place: Farmington, La Crosse, Wisconsin; Page: 1; Enumeration District: 0064; FHL microfilm: 1241795.

2012 California Death Index, 1940-1997, Place: Sacramento; Date: 9 Apr 1950.

2013 1920 United States Federal Census, Year: 1920; Census Place: Superior Ward 7, Douglas, Wisconsin; Roll: T625_1985; Page: 8A; Enumeration District: 83.

2014 1930 United States Federal Census, Year: 1930; Census Place: Duluth, St Louis, Minnesota; Page: 2B; Enumeration District: 0052; FHL microfilm: 2340861.

2015 1940 United States Federal Census, Year: 1940; Census Place: Bena, Cass, Minnesota; Roll: m-t0627-01912; Page: 1A; Enumeration District: 11-4.

2016 Newspapers.com - Pittsburgh Sun-Telegraph - 14 Apr 1957 - Page 50 (Pittsburgh Sun-Telegraph), Winifred (Chandler) Casson - obituary 14 Apr 1957.

2017 Pennsylvania, Death Certificates, 1906-1968 (Ancestry.com), Pennsylvania Historic and Museum Commission; Harrisburg, PA; Pennsylvania (State). Death Certificates, 1906-1968; Certificate Number Range: 027751-030600.

2018 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Pittsburgh Press; Publication Date: 13 Apr 1957; Publication Place: Pittsburgh, Pennsylvania, USA; URL: https://www.newspapers.com/image/147977978/?article=193df38c-2b2a-4c5c-add9-e91b3e9b06c8&focus=0.6141132,0.70392585,0.73074055,0.84902936&xid=335.

2019 1880 United States Federal Census, Year: 1880; Census Place: Oil City, Venango, Pennsylvania; Roll: 1199; Page: 203C; Enumeration District: 246.

2020 Wisconsin, U.S., Wills and Probate Records, 1800-1987 (Ancestry.com), Author: Wisconsin. County Court (Jackson County); Probate Place: Jackson, Wisconsin.

2021 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 16/ Jul/ 1907; Publication Place: Lexington, Kentucky, USA; URL: https://www.newspapers.com/image/682825108/?article=2ce2b0ed-7747-4608-b507-3ee5c73a35be&focus=0.1740445,0.44982296,0.30939814,0.5219074&xid=3398.

2022 1900 United States Federal Census, Year: 1900; Census Place: Glendale, Monroe, Wisconsin; Page: 7; Enumeration District: 0096; FHL microfilm: 1241807.

2023 1930 United States Federal Census, Year: 1930; Census Place: West Palm Beach, Palm Beach, Florida; Page: 7A; Enumeration District: 0009; FHL microfilm: 2340063.

2024 1920 United States Federal Census, Year: 1920; Census Place: Huntington Ward 3, Cabell, West Virginia; Roll: T625_1950; Page: 7A; Enumeration District: 25.

2025 World War I Draft Registration, Registration State: Ohio; Registration County: Franklin.

2026 1910 United States Federal Census, Year: 1910; Census Place: Key Metaenabe, Monroe, Florida; Roll: T624_165; Page: 3B; Enumeration District: 0130; FHL microfilm: 1374178.

2027 Florida Marriage Collection, 1822-1875 and 1927-2001 (Ancestry.com).

2028 1920 United States Federal Census, Year: 1920; Census Place: Jacksonville Ward 3, Duval, Florida; Roll: T625_217; Page: 9B; Enumeration District: 47.

2029 1910 United States Federal Census, Year: 1910; Census Place: Hartford Ward 3, Geneva, Alabama; Roll: T624_14; Page: 1A; Enumeration District: 0102; FHL microfilm: 1374027.

2030 Florida, U.S., State Census, 1885.

2031 Newspapers.com - The Orlando Sentinel - 24 Mar 1935 - Page 2 (The Orlando Sentinel), Frances (Chandler) Hazen - obituary 24 Mar 1935.

2032 Wisconsin, U.S., Births and Christenings Index, 1801-1928 (Ancestry.com), Wisconsin, U.S., Births and Christenings Index, 1801-1928 Record.

2033 1920 United States Federal Census, Year: 1920; Census Place: Clear Lake, Polk, Wisconsin; Roll: T625_2010; Page: 1B; Enumeration District: 152.

2034 1930 United States Federal Census, Year: 1930; Census Place: Red Lake Falls, Red Lake, Minnesota; Page: 11A; Enumeration District: 0012; FHL microfilm: 2340848.

2035 1910 United States Federal Census, Year: 1910; Census Place: Clear Lake, Polk, Wisconsin; Roll: T624_1733; Page: 2B; Enumeration District: 0161; FHL microfilm: 1375746.

2036 California Death Index, 1940-1997, Place: Los Angeles; Date: 27 Oct 1966; Social Security: 550249521.

2037 Newspapers.com - Pasadena Independent - 28 Oct 1966 - Page 28 (Pasadena Independent), Mabel (Chandler) Francis - obituary 28 Oct 1966.

2038 Kentucky Death Index, 1911 - 2000.

2039 1930 United States Federal Census, Year: 1930; Census Place: West Palm Beach, Palm Beach, Florida; Page: 8A; Enumeration District: 0019; FHL microfilm: 2340063.

2040 1920 United States Federal Census, Year: 1920; Census Place: Long Prairie, Todd, Minnesota; Roll: T625_864; Page: 11B; Enumeration District: 236.

2041 1940 United States Federal Census, Year: 1940; Census Place: Sigourney, Keokuk, Iowa; Roll: m-t0627-01172; Page: 8B; Enumeration District: 54-22.

2042 Army Transport Service Arriving and Departing Passenger Lists, 1910-1939 (Ancestry.com), The National Archives at College Park; College Park, Maryland; Record Group Title: Records of the Office of the Quartermaster General, 1774-1985; Record Group Number: 92; Roll or Box Number: 189. The National Archives at College Park, Maryland.

2043 1910 United States Federal Census, Year: 1910; Census Place: Clear Lake, Polk, Wisconsin; Roll: T624_1733; Page: 1A; Enumeration District: 0161; FHL microfilm: 1375746.

2044 1920 United States Federal Census, Year: 1920; Census Place: Minneapolis Ward 4, Hennepin, Minnesota; Roll: T625_834; Page: 6B; Enumeration District: 88.

2045 1930 United States Federal Census, Year: 1930; Census Place: Crookston, Polk, Minnesota; Page: 4B; Enumeration District: 0018; FHL microfilm: 2340847.

2046 1940 United States Federal Census, Year: 1940; Census Place: San Gabriel, Los Angeles, California; Roll: m-t0627-00254; Page: 6A; Enumeration District: 19-711A.

2047 World War I Draft Registration, Registration State: North Dakota; Registration County: Kidder County.

2048 1930 United States Federal Census, Year: 1930; Census Place: Center Hill, Sumter, Florida; Page: 6A; Enumeration District: 0011; FHL microfilm: 2340068.

2049 1940 United States Federal Census, Year: 1940; Census Place: Sumter, Florida; Roll: m-t0627-00618; Page: 7B; Enumeration District: 60-9.

2050 1930 United States Federal Census, Year: 1930; Census Place: Southold, Suffolk, New York; Page: 14A; Enumeration District: 0131; FHL microfilm: 2341386.

2051 1940 United States Federal Census, Year: 1940; Census Place: Riverhead, Suffolk, New York; Roll: m-t0627-02788; Page: 9A; Enumeration District: 52-143.

2052 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 4/ Nov/ 1932; Publication Place: West Palm Beach, Florida, USA; URL: https://www.newspapers.com/image/133350258/?article=d901e7f3-1e37-4ce6-8051-343b067342f3&focus=0.8485028,0.08936093,0.97927344,0.2121862&xid=3398.

2053 1930 United States Federal Census, Year: 1930; Census Place: Southampton, Suffolk, New York; Page: 10A; Enumeration District: 0117; FHL microfilm: 2341386.

2054 1940 United States Federal Census, Year: 1940; Census Place: Southold, Suffolk, New York; Roll: m-t0627-02789; Page: 2A; Enumeration District: 52-206.

2055 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 18/ Feb/ 1952; Publication Place: West Palm Beach, Florida, USA; URL: https://www.newspapers.com/image/133575122/?article=45dfcc95-19d2-45ea-b808-7801f46fd50e&focus=0.020317124,0.11464721,0.15768215,0.29254723&xid=3398.

2056 Texas Select County Marriage Index, 1837-1965, Dallas County Clerk's Office; Dallas, Texas; Dallas County Marriage Records.

2057 Iowa, U.S., Death Records, 1920-1967 (Ancestry.com), State Historical Society of Iowa; Des Moines, Iowa; Iowa Death Records; Reference Number: 101821084. Iowa, Death Records, 1920-1967. State Historical Society of Iowa, Des Moines, Iowa.

2058 1930 United States Federal Census, Year: 1930; Census Place: Polk, Jefferson, Iowa; Page: 3A; Enumeration District: 0018; FHL microfilm: 2340396.

2059 1910 United States Federal Census, Year: 1910; Census Place: Enid Ward 4, Garfield, Oklahoma; Roll: T624_1251; Page: 19A; Enumeration District: 0010; FHL microfilm: 1375264.

2060 1940 United States Federal Census, Year: 1940; Census Place: Carson, Texas; Roll: m-t0627-04001; Page: 16A; Enumeration District: 33-2.

2061 Iowa, Births and Christenings Index, 1800-1999 (Ancestry.com).

2062 1930 United States Federal Census, Year: 1930; Census Place: Washington, Washington, Iowa; Page: 10A; Enumeration District: 0025; FHL microfilm: 2340422.

2063 1920 United States Federal Census, Year: 1920; Census Place: Jefferson, Henry, Iowa; Roll: T625_493; Page: 4A; Enumeration District: 35.

2064 1940 United States Federal Census, Year: 1940; Census Place: Antigo, Langlade, Wisconsin; Roll: m-t0627-04492; Page: 13A; Enumeration District: 34-4.

2065 1930 United States Federal Census, Year: 1930; Census Place: Monroe, Green, Wisconsin; Page: 3A; Enumeration District: 0015; FHL microfilm: 2342309.

2066 Idaho, U.S., County Marriage Records, 1864-1967 (Ancestry.com), Kootenai County Clerk's Office; Coeur d'Alene, Idaho; Kootenai County Idaho Marriage Records, 1940. Various Idaho County Marriage Records, 1864-1967. Idaho State Archives and Historical Society, Boise, Idaho.

2067 Iowa, U.S., Delayed Birth Records, 1856-1944 (Ancestry.com), State Historical Society of Iowa; Des Moines, Iowa; DGS: 101760570. State Historical Society of Iowa, Des Moines, Iowa.

2068 World War II Draft Registration Cards 1942, National Archives at St. Louis; St. Louis, Missouri; WWII Draft Registration Cards for Washington, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 30.

2069 1930 United States Federal Census, Year: 1930; Census Place: Minneapolis, Hennepin, Minnesota; Page: 17A; Enumeration District: 0143; FHL microfilm: 2340829.

2070 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 26/ Jan/ 1941; Publication Place: Spokane, Washington, USA; URL: https://www.newspapers.com/image/567716797/?article=975f648e-6b06-4711-97fe-3ccf4bfd5d2c/3338a0b3-f3ac-4348-87dc-6996dd1036ad&focus=0.26227972,0.60376394,0.37569132,0.674.

2071 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 27/ Jan/ 1941; Publication Place: Spokane, Washington, USA; URL: https://www.newspapers.com/image/567718488/?article=deda1f65-3ef6-42e1-8139-ecfe0b79d75b/e8907d80-447f-486d-8f79-46c5c197f0a8&focus=0.50925833,0.33063203,0.62285084,0.402.

2072 U.S., Cemetery and Funeral Home Collection, 1847-Current (Ancestry.com), Herman H. Lohmeyer Funeral Home; Publication Place: Springfield, MO, USA; URL: http://www.hhlohmeyer.com/book-of-memories/846115/Chandler-Mary-Jane/service-details.php.

2073 1870 United States Federal Census, Year: 1870; Census Place: Fairfield, Jefferson, Iowa; Roll: M593_399; Page: 67B.

2074 Idaho, U.S., Death Records, 1890-1969 (Ancestry.com), Idaho Bureau of Vital Records and Health Statistics; Boise, Idaho; Death Index and Images, 1911–1969. Idaho. Department of Health and Welfare. Death Index and Images, 1911–1969. Idaho Bureau of Vital Records and Health Statistics, Boise, Idaho.

2075 Idaho, U.S., Death Index, 1890-1964 (Ancestry.com). Bureau of Health Policy and Vital Statistics. Idaho Death Index, 1911-51. Boise, ID, USA: Idaho Department of Health and Welfare.

2076 1910 United States Federal Census, Year: 1910; Census Place: Chicago Ward 32, Cook, Illinois; Roll: T624_279; Page: 4B; Enumeration District: 1403; FHL microfilm: 1374292.

2077 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Springfield Leader and Press; Publication Date: 26 Feb 1941; Publication Place: Springfield, Missouri, USA; URL: https://www.newspapers.com/image/671336425/?article=2bb8f46e-2271-4f46-a33c-eb6bbf36d4f3&focus=0.6241927,0.57377994,0.74205244,0.6938974&xid.

2078 1940 United States Federal Census, Year: 1940; Census Place: Springfield, Greene, Missouri; Roll: m-t0627-02107; Page: 7B; Enumeration District: 39-8.

2079 1930 United States Federal Census, Year: 1930; Census Place: Springfield, Greene, Missouri; Page: 8B; Enumeration District: 0009; FHL microfilm: 2340923.

2080 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Herald-News; Publication Date: 19 Jun 1926; Publication Place: Passaic, New Jersey, USA; URL: https://www.newspapers.com/image/523779489/?article=aa63a39c-4459-42c8-bc4b-65a5d4087c08&focus=0.00882085,0.7358626,0.12760325,0.845801&xid=3355.

2081 1920 United States Federal Census, Year: 1920; Census Place: Washington, Washington, District of Columbia; Roll: T625_213; Page: 4A; Enumeration District: 312.

2082 1910 United States Federal Census, Year: 1910; Census Place: York, Livingston, New York; Roll: T624_987; Page: 14A; Enumeration District: 0068; FHL microfilm: 1375000.

2083 1900 United States Federal Census, Year: 1900; Census Place: York, Livingston, New York; Page: 9; Enumeration District: 0045; FHL microfilm: 1241071.

2084 1880 United States Federal Census, Year: 1880; Census Place: York, Livingston, New York; Roll: 859; Page: 431D; Enumeration District: 041.

2085 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 10/ Jul/ 1924; Publication Place: Buffalo, New York, USA; URL: https://www.newspapers.com/image/313399094/?article=a9572cd6-c92a-4e95-adde-bb13004ec700&focus=0.12851846,0.21723433,0.24814555,0.39472967&xid=3398.

2086 1940 United States Federal Census, Year: 1940; Census Place: New York, New York, New York; Roll: m-t0627-02653; Page: 3B; Enumeration District: 31-1219.

2087 1930 United States Federal Census, Year: 1930; Census Place: York, Livingston, New York; Page: 14A; Enumeration District: 0035; FHL microfilm: 2341180.

2088 World War II Draft Registration Cards 1942, National Archives at St. Louis; St. Louis, Missouri; WWII Draft Registration Cards for New York State, 10/16/1940 - 03/31/1947; Record Group: Records of the Selective Service System, 147.

2089 World War I Draft Registration, Registration State: New York; Registration County: Livingston County.

2090 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Democrat and Chronicle; Publication Date: 8 Nov 1979; Publication Place: Rochester, New York, USA; URL: https://www.newspapers.com/image/137030972/?article=06667940-5974-446c-b28a-135305f9f85b&focus=0.87271297,0.038283482,0.9769072,0.165375&xid=3355.

2091 Newspapers.com - Democrat and Chronicle - 8 Nov 1979 - Page 28 (Democrat and Chronicle), Porter R Chandler - obituary 8 Nov 1979.

2092 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The New York Times; Publication Date: 11 Jan 1900; Publication Place: New York, New York, USA; URL: https://www.newspapers.com/image/20361044/?article=8567b42d-cd2a-448c-a564-9bd0a48094cf&focus=0.6858173,0.62985855,0.8166597,0.6614304&xid=3355.

2093 1930 United States Federal Census, Year: 1930; Census Place: Milwaukee, Milwaukee, Wisconsin; Page: 3B; Enumeration District: 0027; FHL microfilm: 2342319.

2094 1940 United States Federal Census, Year: 1940; Census Place: Milwaukee, Milwaukee, Wisconsin; Roll: m-t0627-04543; Page: 6B; Enumeration District: 72-58.

2095 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Rutland Daily Herald; Publication Date: 11 Apr 1932; Publication Place: Rutland, Vermont, USA; URL: https://www.newspapers.com/image/533758747/?article=614c85e4-a344-41c7-a8f2-053a3b523611&focus=0.14350848,0.7408853,0.26481947,0.8368483&xid=3355.

2096 1930 United States Federal Census, Year: 1930; Census Place: Granville, Washington, New York; Page: 1A; Enumeration District: 0022; FHL microfilm: 2341391.

2097 Newspapers.com - Rutland Daily Herald - 11 Apr 1932 - Page 7 (Rutland Daily Herald), Martha (Andrews) Chandler - obituary 11 Apr 1932.

2098 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 15/ Jun/ 1898; Publication Place: Chicago, Illinois, USA; URL: https://www.newspapers.com/image/349855765/?article=3cb1ce95-d564-4512-887f-a9e52008843b/06aad2ff-aa3a-474b-8c98-a7c3b97696bd&focus=0.83759344,0.054730296,0.98184943,0.2907.

2099 1920 United States Federal Census, Year: 1920; Census Place: Salt Lake City Ward 4, Salt Lake, Utah; Roll: T625_1865; Page: 8A; Enumeration District: 136.

2100 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Rutland Daily Herald; Publication Date: 28 Mar 1961; Publication Place: Rutland, Vermont, USA; URL: https://www.newspapers.com/image/534249142/?article=c332a9a4-beb9-4560-8580-cb7fadfdd0fa&focus=0.16112308,0.47550043,0.27674505,0.61098754&xid=3355.

2101 1900 United States Federal Census, Year: 1900; Census Place: Mountain Home, Elmore, Idaho; Page: 1; Enumeration District: 0047; FHL microfilm: 1240232.

2102 1910 United States Federal Census, Year: 1910; Census Place: Salt Lake City Ward 3, Salt Lake, Utah; Roll: T624_1607; Page: 1A; Enumeration District: 0131; FHL microfilm: 1375620.

2103 1930 United States Federal Census, Year: 1930; Census Place: Salt Lake City, Salt Lake, Utah; Page: 25A; Enumeration District: 0095; FHL microfilm: 2342154.

2104 Newspapers.com - Rutland Daily Herald - 28 Mar 1961 - Page 4 (Rutland Daily Herald), Harry A Chandler - obituary 28 Mar 1961.

2105 Utah, U.S., Death and Military Death Certificates, 1904-1961 (Ancestry.com), Utah State Archives; Salt Lake City, Utah; Series Number: 81448.

2106 1880 United States Federal Census, Year: 1880; Census Place: Salt Lake City, Salt Lake, Utah; Roll: 1337; Page: 15A; Enumeration District: 040.

2107 Utah, U.S., Death Registers, 1847-1966 (Ancestry.com), Utah State Archives and Records Service; Salt Lake City, UT; Utah State Archives and Records Service; File Number #: 1913003640.

2108 Newspapers.com - The Salt Lake Tribune - 1 Oct 1913 - Page 3 (The Salt Lake Tribune), Mary (Greenwood) Chandler - obituary 1 Oct 1913.

2109 Western States Marriage Index, 1809-2016 (Ancestry.com). Western States Marriage Index Brigham Young University–Idaho. http://abish.byui.edu/specialCollections/westernStates/search.cfm.

2110 1940 United States Federal Census, Year: 1940; Census Place: Bingham Canyon, Salt Lake, Utah; Roll: m-t0627-04216; Page: 6B; Enumeration District: 18-44.

2111 World War II Draft Registration Cards 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Utah; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Box or Roll Number: 41.

2112 World War I Draft Registration, Registration State: Utah; Registration County: Salt Lake County.

2113 1910 United States Federal Census, Year: 1910; Census Place: Salt Lake City Ward 5, Salt Lake, Utah; Roll: T624_1607; Page: 8A; Enumeration District: 0143; FHL microfilm: 1375620.

2114 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 11/ Jun/ 1907; Publication Place: Salt Lake City, Utah, USA; URL: https://www.newspapers.com/image/77940268/?article=d4978dd0-fe30-4f90-b716-1669f1bc149f&focus=0.30615243,0.08302971,0.43927902,0.13968587&xid=3398.

2115 Utah, U.S., Select Marriage Index, 1887-1985 (Ancestry.com).

2116 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 15/ Jun/ 1907; Publication Place: Salt Lake City, Utah, USA; URL: https://www.newspapers.com/image/77926760/?article=4a6c0c13-31dd-471a-a348-ca28da274c03&focus=0.0386894,0.30946797,0.26820216,0.44767964&xid=3398.

2117 1920 United States Federal Census, Year: 1920; Census Place: Salt Lake City Ward 5, Salt Lake, Utah; Roll: T625_1867; Page: 5A; Enumeration District: 158.

2118 1940 United States Federal Census, Year: 1940; Census Place: Salt Lake, Salt Lake, Utah; Roll: m-t0627-04227; Page: 65A; Enumeration District: 30-159.

2119 1930 United States Federal Census, Year: 1930; Census Place: Salt Lake City, Salt Lake, Utah; Page: 4B; Enumeration District: 0084; FHL microfilm: 2342154.

2120 1910 United States Federal Census, Year: 1910; Census Place: Salt Lake City Ward 5, Salt Lake, Utah; Roll: T624_1607; Page: 19A; Enumeration District: 0143; FHL microfilm: 1375620.

2121 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Salt Lake Herald-Republican; Publication Date: 25 Mar 1919; Publication Place: Salt Lake City, Utah, USA; URL: https://www.newspapers.com/image/287981665/?article=3f0c9b6e-d499-4ce6-8a25-eedcddbac087&focus=0.14541146,0.45979393,0.29256433,0.56025714.

2122 Newspapers.com - The Salt Lake Herald-Republican - 25 Mar 1919 - Page 2 (The Salt Lake Herald-Republican), Lt George Chandler - obituary 25 Mar 1919.

2123 Utah State Historical Society, comp, Utah Cemetery Inventory, 1847-2000 (Ancestry.com).

2124 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Daily Herald; Publication Date: 17 Apr 1984; Publication Place: Provo, Utah, USA; URL: https://www.newspapers.com/image/469462030/?article=1db3f58f-9e51-479c-ada4-e5989df6cb18&focus=0.035817925,0.78886485,0.1956949,0.90059394&xid=3355.

2125 1900 United States Federal Census, Year: 1900; Census Place: West Jordan, Salt Lake, Utah; Page: 14; Enumeration District: 0067; FHL microfilm: 1241685.

2126 1910 United States Federal Census, Year: 1910; Census Place: Pleasant Grove, Utah, Utah; Roll: T624_1610; Page: 5B; Enumeration District: 0192; FHL microfilm: 1375623.

2127 Newspapers.com - Rutland Daily Herald - 24 Jul 1935 - Page 5 (Rutland Daily Herald), Bertha (Spencer) Chandler Cook - obituary 24 Jul 1935.

2128 Newspapers.com - Rutland Daily Herald - 27 Feb 1973 - Page 4 (Rutland Daily Herald), Grace (Chandler) Griffin - obituary 27 Feb 1973.

2129 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Rutland Daily Herald; Publication Date: 27 Feb 1973; Publication Place: Rutland, Vermont, USA; URL: https://www.newspapers.com/image/610951200/?article=f28e0ccb-771e-48a5-be48-b693496e9f82&focus=0.26934502,0.39029497,0.3842841,0.51910293&xid=3355.

2130 1920 United States Federal Census, Year: 1920; Census Place: Middletown Springs, Rutland, Vermont; Roll: T625_1874; Page: 2A; Enumeration District: 118.

2131 1930 United States Federal Census, Year: 1930; Census Place: Poultney, Rutland, Vermont; Page: 6A; Enumeration District: 0024; FHL microfilm: 2342164.

2132 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 16/ Oct/ 1903; Publication Place: Rutland, Vermont, USA; URL: https://www.newspapers.com/image/533700899/?article=b4f540c5-b4a8-401c-9774-1a3de231fd46&focus=0.48360434,0.53558975,0.5984848,0.62376344&xid=3398.

2133 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Rutland Daily Herald; Publication Date: 20 Feb 1962; Publication Place: Rutland, Vermont, USA; URL: https://www.newspapers.com/image/534661195/?article=f81e4137-299c-4552-b2c1-cf76cc4126c0&focus=0.7265452,0.09799381,0.8408771,0.21435267&xid=3355.

2134 1910 United States Federal Census, Year: 1910; Census Place: Hampton, Washington, New York; Roll: T624_1087; Page: 5B; Enumeration District: 0103; FHL microfilm: 1375100.

2135 1930 United States Federal Census, Year: 1930; Census Place: Hampton, Washington, New York; Page: 6B; Enumeration District: 0027; FHL microfilm: 2341391.

2136 1920 United States Federal Census, Year: 1920; Census Place: Hampton, Washington, New York; Roll: T625_1273; Page: 1A; Enumeration District: 218.

2137 Newspapers.com - Rutland Daily Herald - 20 Feb 1962 - Page 7 (Rutland Daily Herald), Blanche (Chandler) Bristol - obituary 20 Feb 1962.

2138 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Fair Haven Era; Publication Date: 25 Mar 1915; Publication Place: Fair Haven, Vermont, USA; URL: https://www.newspapers.com/image/366057041/?article=473a86f3-d03a-40b1-ba60-66db0dcacb3e&focus=0.35346675,0.46020946,0.51039916,0.8028636&xid=3355.

2139 Newspapers.com - The Fair Haven Era - 25 Mar 1915 - Page 8 (The Fair Haven Era), Spencer S Chandler - obituary 25 Mar 1915.

2140 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 26/ Sep/ 1913; Publication Place: Rutland, Vermont, USA; URL: https://www.newspapers.com/image/533449485/?article=cfa99e4e-be27-4049-9349-c45b63d7bf2a&focus=0.4465796,0.065474294,0.5826321,0.49778047&xid=3398.

2141 Newspapers.com - Rutland Daily Herald - 26 Sep 1913 - Page 8 (Rutland Daily Herald), Gray Haskins and Pearl Chandler - wedding announcement 26 Sep 1913.

2142 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Rutland Daily Herald; Publication Date: 26 Jan 1989; Publication Place: Rutland, Vermont, USA; URL: https://www.newspapers.com/image/534745039/?article=56212985-85ba-4225-9963-581e4ca1e0d5&focus=0.5018085,0.43499437,0.65756625,0.5525881&xid=3355.

2143 1930 United States Federal Census, Year: 1930; Census Place: Granville, Washington, New York; Page: 8A; Enumeration District: 0021; FHL microfilm: 2341391.

2144 1940 United States Federal Census, Year: 1940; Census Place: Granville, Washington, New York; Roll: m-t0627-02798; Page: 1A; Enumeration District: 58-21.

2145 Newspapers.com - Rutland Daily Herald - 26 Jan 1989 - Page 11 (Rutland Daily Herald), Pearl (Chandler) Haskins - obituary 26 Jan 1989.

2146 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 15/ Feb/ 1907; Publication Place: Montgomery City, Missouri, USA; URL: https://www.newspapers.com/image/62921231/?article=1124e646-d422-4e69-a873-e42c02a5e95b&focus=0.65169334,0.8172246,0.80135286,0.84468704&xid=3398.

2147 World War I Draft Registration, Registration State: Missouri; Registration County: Montgomery County.

2148 1910 United States Federal Census, Year: 1910; Census Place: Danville, Montgomery, Missouri; Roll: T624_800; Page: 6B; Enumeration District: 0102; FHL microfilm: 1374813.

2149 1930 United States Federal Census, Year: 1930; Census Place: Danville, Montgomery, Missouri; Page: 2B; Enumeration District: 0009; FHL microfilm: 2340948.

2150 1940 United States Federal Census, Year: 1940; Census Place: Fulton, Callaway, Missouri; Roll: m-t0627-02092; Page: 17A; Enumeration District: 14-14.

2151 1900 United States Federal Census, Year: 1900; Census Place: Ann Arbor Ward 1, Washtenaw, Michigan; Page: 24; Enumeration District: 0084; FHL microfilm: 1240746.

2152 1910 United States Federal Census, Year: 1910; Census Place: Danville, Montgomery, Missouri; Roll: T624_800; Page: 4B; Enumeration District: 0102; FHL microfilm: 1374813.

2153 1930 United States Federal Census, Year: 1930; Census Place: Milwaukee, Milwaukee, Wisconsin; Page: 9A; Enumeration District: 0252; FHL microfilm: 2342328.

2154 1940 United States Federal Census, Year: 1940; Census Place: Milwaukee, Milwaukee, Wisconsin; Roll: m-t0627-04566; Page: 5A; Enumeration District: 72-599.

2155 World War II Draft Registration Cards 1942, National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Wisconsin, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 108.

2156 World War I Draft Registration, Registration State: New York; Registration County: New York.

2157 Wisconsin, U.S., Death Index, 1959-1997 (Ancestry.com). Wisconsin Vital Records Office. Wisconsin Death Index, 1959-67, 1969-97. Madison, Wisconsin, USA: Wisconsin Department of Health.

2158 California Death Index, 1940-1997, Place: Los Angeles; Date: 6 Dec 1958.

2159 1900 United States Federal Census, Year: 1900; Census Place: Fort Ann, Washington, New York; Page: 3; Enumeration District: 0120; FHL microfilm: 1241172.

2160 1920 United States Federal Census, Year: 1920; Census Place: Fort Ann, Washington, New York; Roll: T625_1272; Page: 3A; Enumeration District: 203.

2161 1940 United States Federal Census, Year: 1940; Census Place: Los Angeles, Los Angeles, California; Roll: m-t0627-00406; Page: 11B; Enumeration District: 60-860.

2162 1930 United States Federal Census, Year: 1930; Census Place: Norwalk, Fairfield, Connecticut; Page: 3A; Enumeration District: 0171; FHL microfilm: 2339993.

2163 1940 United States Federal Census, Year: 1940; Census Place: Norwalk, Fairfield, Connecticut; Roll: m-t0627-00498; Page: 9B; Enumeration District: 1-120.

2164 Connecticut Marriage Records, 1897-1968 (Ancestry.com), Connecticut State Department of Health; Hartford, CT; Connecticut Vital Records — Index of Marriages, 1897-1968.

2165 1940 United States Federal Census, Year: 1940; Census Place: Bridgeport, Fairfield, Connecticut; Roll: m-t0627-00533; Page: 2B; Enumeration District: 9-162.

2166 1930 United States Federal Census, Year: 1930; Census Place: Bridgeport, Fairfield, Connecticut; Page: 11B; Enumeration District: 0094; FHL microfilm: 2339989.

2167 World War I Draft Registration, Registration State: Connecticut; Registration County: Fairfield.

2168 Connecticut Death Index, 1949-2012 (Connecticut Department of Health Ancestry.com).

2169 World War II Draft Registration Cards 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Connecticut; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Series Number: M1962.

2170 1900 United States Federal Census, Year: 1900; Census Place: Weathersfield, Windsor, Vermont; Page: 6; Enumeration District: 0267; FHL microfilm: 1241696.

2171 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Rutland Daily Herald; Publication Date: 19 Jun 1934; Publication Place: Rutland, Vermont, USA; URL: https://www.newspapers.com/image/534215713/?article=b5d7b6e5-f1f4-41e5-a214-402f6319fa8f&focus=0.6348093,0.35864046,0.7550106,0.44756705&xid=3355.

2172 Newspapers.com - Rutland Daily Herald - 19 Jun 1934 - Page 10 (Rutland Daily Herald), Ida (Quinn) Chandler - obituary 19 Jun 1934.

2173 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 31/ Oct/ 1913; Publication Place: Springfield, Vermont, USA; URL: https://www.newspapers.com/image/443578664/?article=f426a38c-388b-43dc-b824-dd03a72729e3&focus=0.5549359,0.71549827,0.68684286,0.89256346&xid=3398.

2174 Vermont, U.S., Death Records, 1909-2008 (Ancestry.com), Vermont State Archives and Records Administration; Montpelier, Vermont, USA; User Box Number: PR-02091; Roll Number: S-31363; Archive Number: PR-1338-1339. Vermont State Archives and Records Administration, Montpelier, Vermont.

2175 1930 United States Federal Census, Year: 1930; Census Place: Springfield, Windsor, Vermont; Page: 6A; Enumeration District: 0026; FHL microfilm: 2342166.

2176 1940 United States Federal Census, Year: 1940; Census Place: Springfield, Windsor, Vermont; Roll: m-t0627-04240; Page: 1B; Enumeration District: 14-32.

2177 1920 United States Federal Census, Year: 1920; Census Place: Springfield, Windsor, Vermont; Roll: T625_1873; Page: 10A; Enumeration District: 155.

2178 New York, New York, U.S., Marriage License Indexes, 1907-2018 (Ancestry.com), New York City Municipal Archives; New York, New York; Borough: Manhattan; Volume Number: 24. Index to Marriages, New York City Clerk's Office, New York, New York.

2179 Rio de Janeiro, Brazil, Immigration Cards, 1900-1965 (Ancestry.com).

2180 World War I Draft Registration, Registration State: Massachusetts; Registration County: Worcester.

2181 New York State, Passenger and Crew Lists, 1917-1967 (Ancestry.com), The National Archives at Washington, D.C; Washington, D.C; NAI Number: 2848504; Record Group Title: Records of the Immigration and Naturalization Service, 1787 - 2004; Record Group Number: 85; Series Number: A3998; NARA Roll Number: 154.

2182 Newspapers.com - Hartford Courant - 23 Aug 1967 - Page 24 (Hartford Courant), Robert K Chandler - obituary 23 Aug 1967.

2183 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 9/ Jun/ 1921; Publication Place: Springfield, Vermont, USA; URL: https://www.newspapers.com/image/443685085/?article=ee21a65a-a9f9-44b3-9fbe-c91894ecdc92&focus=0.17380469,0.3272378,0.30610847,0.63666064&xid=3398.

2184 1940 United States Federal Census, Year: 1940; Census Place: Newton, Middlesex, Massachusetts; Roll: m-t0627-01615; Page: 16A; Enumeration District: 9-431.

2185 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Boston Globe; Publication Date: 8 Apr 1985; Publication Place: Boston, Massachusetts, USA; URL: https://www.newspapers.com/image/437766671/?article=fb26c1ba-4b8e-46c3-8b20-18923c9fdfdb&focus=0.18035428,0.60400987,0.3352944,0.6386647&xid=3355.

2186 1930 United States Federal Census, Year: 1930; Census Place: Newton, Middlesex, Massachusetts; Page: 9B; Enumeration District: 0380; FHL microfilm: 2340661.

2187 1920 United States Federal Census, Year: 1920; Census Place: Springfield, Windsor, Vermont; Roll: T625_1873; Page: 2A; Enumeration District: 165.

2188 Newspapers.com - The Boston Globe - 8 Apr 1985 - Page 25 (The Boston Globe), Laura (Chandler) Loudon - obituary 8 Apr 1985.

2189 Michigan, Marriage Records, 1867-1952 (Ancestry.com), Michigan Department of Community Health, Division of Vital Records and Health Statistics; Lansing, MI, USA; Michigan, Marriage Records, 1867-1952; Film: 159; Film Description: 1921 Tuscola-1921 Wayne.

2190 1930 United States Federal Census, Year: 1930; Census Place: Oyster Bay, Nassau, New York; Page: 11B; Enumeration District: 0205; FHL microfilm: 2341197.

2191 1920 United States Federal Census, Year: 1920; Census Place: Granville, Washington, New York; Roll: T625_1273; Page: 1B; Enumeration District: 213.

2192 1940 United States Federal Census, Year: 1940; Census Place: Granville, Washington, New York; Roll: m-t0627-02798; Page: 6A; Enumeration District: 58-21.

2193 1910 United States Federal Census, Year: 1910; Census Place: Pawlet, Rutland, Vermont; Roll: T624_1616; Page: 18B; Enumeration District: 0189; FHL microfilm: 1375629.

2194 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 01; City: Granville; County: Washington; Page: 1.

2195 1930 United States Federal Census, Year: 1930; Census Place: Granville, Washington, New York; Page: 7A; Enumeration District: 0019; FHL microfilm: 2341391.

2196 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 01; City: Granville; County: Washington; Page: 08.

2197 Newspapers.com - The Post-Star - 10 Oct 1964 - Page 20 (The Post-Star), Louise (Lee) Rathbun - obituary 10 Oct 1964.

2198 1940 United States Federal Census, Year: 1940; Census Place: New Philadelphia, Tuscarawas, Ohio; Roll: m-t0627-03160; Page: 1B; Enumeration District: 79-31.

2199 1930 United States Federal Census, Year: 1930; Census Place: New Philadelphia, Tuscarawas, Ohio; Page: 14B; Enumeration District: 0021; FHL microfilm: 2341619.

2200 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Union County Journal; Publication Date: 21 Jun 1906; Publication Place: Marysville, Ohio, USA; URL: https://www.newspapers.com/image/324970518/?article=1e6fee8b-2529-4918-a176-391596993f4a&focus=0.7896774,0.71884006,0.9431614,0.87543124&xid=3355.

2201 Texas, Death Certificates, 1903-1982 (Ancestry.com).

2202 1860 United States Federal Census, Year: 1860; Census Place: Berlin, Delaware, Ohio; Page: 139.

2203 Ancestry.com, Idaho, U.S., County Marriages, 1864-1950 (Ancestry.com Operations, Inc.). Idaho, County Marriages, 1864-1950Salt Lake City, Utah: FamilySearch, 2013.

2204 Idaho, U.S., Select Births and Christenings, 1856-1965 (Ancestry.com). Idaho, Births and Christenings, 1856-1965gt;. Salt Lake City, Utah: FamilySearch, 2013.

2205 Idaho, U.S., Birth Index, 1861-1919, Stillbirth Index, 1905-1967 (Ancestry.com), Idaho State Department of Health; Boise, Idaho; Idaho Birth Index, 1861-1919. Idaho. Department of Health and Welfare. State Birth Index. Idaho Bureau of Vital Records and Health Statistics, Boise, Idaho.

2206 1920 United States Federal Census, Year: 1920; Census Place: Kendrick, Latah, Idaho; Roll: T625_292; Page: 2B; Enumeration District: 118.

2207 1930 United States Federal Census, Year: 1930; Census Place: Bellingham, Whatcom, Washington; Page: 16B; Enumeration District: 0104; FHL microfilm: 2342255.

2208 1910 United States Federal Census, Year: 1910; Census Place: Kendrick, Latah, Idaho; Roll: T624_225; Page: 7A; Enumeration District: 0182; FHL microfilm: 1374238.

2209 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Chicago Tribune; Publication Date: 23 Mar 1963; Publication Place: Chicago, Illinois, USA; URL: https://www.newspapers.com/image/374715104/?article=8035e40d-0b95-461f-a4ad-ef1323695482&focus=0.27273205,0.17386623,0.3859581,0.25752184&xid=3355.

2210 Cook County, Illinois Marriage Index, 1930-1960 (Ancestry.com). Cook County Clerk’s Office, Chicago, IL

2211 1910 United States Federal Census, Year: 1910; Census Place: Chicago Ward 12, Cook, Illinois; Roll: T624_253; Page: 10A; Enumeration District: 0598; FHL microfilm: 1374266.

2212 1920 United States Federal Census, Year: 1920; Census Place: Chicago Ward 26, Cook (Chicago), Illinois; Roll: T625_336; Page: 7B; Enumeration District: 1530.

2213 1930 United States Federal Census, Year: 1930; Census Place: Chicago, Cook, Illinois; Page: 11A; Enumeration District: 2873; FHL microfilm: 2340224.

2214 Texas Death Index, 1903-2000 (Ancestry.com). Texas Department of Health, State Vital Statistics Unit.

2215 Texas Birth Index, 1903-1997 (Ancestry.com).

2216 Oklahoma, County Marriage Records, 1890-1995 (Ancestry.com).

2217 Newspapers.com Marriage Index, 1800s-current (Ancestry.com).

2218 1930 United States Federal Census, Year: 1930; Census Place: Amarillo, Potter, Texas; Page: 19A; Enumeration District: 0010; FHL microfilm: 2342118.

2219 1940 United States Federal Census, Year: 1940; Census Place: Amarillo, Potter, Texas; Roll: m-t0627-04124; Page: 62A; Enumeration District: 188-25.

2220 1910 United States Federal Census, Year: 1910; Census Place: Steubenville Ward 2, Jefferson, Ohio; Roll: T624_1201; Page: 1B; Enumeration District: 0125; FHL microfilm: 1375214.

2221 Kansas State Census Collection, 1855-1925, Kansas State Historical Society; Topeka, Kansas; 1885 Kansas Territory Census; Roll: KS1885_43; Line: 19.

2222 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Chicago Tribune; Publication Date: 23 Dec 1938; Publication Place: Chicago, Illinois, USA; URL: https://www.newspapers.com/image/371134030/?article=9655a0a0-50a5-43dc-a8ab-a44bf2236be3&focus=0.6326663,0.71248233,0.75165516,0.7350372&xid=3355.

2223 Newspapers.com - Chicago Tribune - 23 Dec 1938 - Page 16 (Chicago Tribune), 23 Dec 1938.

2224 1860 United States Federal Census, Year: 1860; Census Place: Trenton, Delaware, Ohio; Page: 88.

2225 1870 United States Federal Census, Year: 1870; Census Place: Berlin, Delaware, Ohio; Roll: M593_1196; Page: 229B.

2226 1910 United States Federal Census, Year: 1910; Census Place: Toledo Ward 4, Lucas, Ohio; Roll: T624_1208; Page: 9A; Enumeration District: 0064; FHL microfilm: 1375221.

2227 1940 United States Federal Census, Year: 1940; Census Place: Toledo, Lucas, Ohio; Roll: m-t0627-03261; Page: 10A; Enumeration District: 95-131.

2228 Pennsylvania, U.S., Birth Certificates, 1906-1913 (Ancestry.com), Pennsylvania Historical and Museum Commission; Harrisburg, Pennsylvania; Pennsylvania (State). Birth certificates, 1906–1910; Box Number: 323; Certificate Number Range: 081951-084800.

2229 1910 United States Federal Census, Year: 1910; Census Place: Franklin Ward 1, Venango, Pennsylvania; Roll: T624_1423; Page: 8B; Enumeration District: 0115; FHL microfilm: 1375436.

2230 1920 United States Federal Census, Year: 1920; Census Place: Tulsa, Tulsa, Oklahoma; Roll: T625_1487; Page: 1B; Enumeration District: 235.

2231 1930 United States Federal Census, Year: 1930; Census Place: Tulsa, Tulsa, Oklahoma; Page: 5A; Enumeration District: 0145; FHL microfilm: 2341670.

2232 Pennsylvania and New Jersey, U.S., Church and Town Records, 1669-2013 (Ancestry.com). Historical Society of Pennsylvania. Methodist Church Records Valley Forge, Pennsylvania: Eastern Pennsylvania United Methodist Church Commission on Archives and History

2233 1870 United States Federal Census, Year: 1870; Census Place: Thorn, Perry, Ohio; Roll: M593_1255; Page: 225B.

2234 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Chicago Tribune; Publication Date: 4 Aug 1932; Publication Place: Chicago, Illinois, USA; URL: https://www.newspapers.com/image/355060765/?article=49964dc8-ed19-4781-9f7f-1ea6993cab51&focus=0.8571659,0.65218526,0.98156834,0.68114024&xid=3355.

2235 1860 United States Federal Census, Year: 1860; Census Place: Thorn, Perry, Ohio; Page: 387.

2236 World War I Draft Registration, Registration State: West Virginia; Registration County: Kanawha.

2237 1930 United States Federal Census, Year: 1930; Census Place: Norwood, Hamilton, Ohio; Page: 11A; Enumeration District: 0311; FHL microfilm: 2341551.

2238 1940 United States Federal Census, Year: 1940; Census Place: Norwood, Hamilton, Ohio; Roll: m-t0627-03079; Page: 2B; Enumeration District: 31-90.

2239 South Carolina, Death Records, 1821-1970 (Ancestry.com), South Carolina Department of Archives and History; Columbia, South Carolina; South Carolina Certificates of Death; Year Range: 1966-1967; Death County or Certificate Range: 03007-04988.

2240 1940 United States Federal Census, Year: 1940; Census Place: Mullens, Wyoming, West Virginia; Roll: m-t0627-04455; Page: 14B; Enumeration District: 55-10A.

2241 U.S. Headstone Applications for Military Veterans, 1925-1970, National Archives at St. Louis, MO; St. Louis, MO, USA; Applications for Headstones, 1/1/1925 - 6/30/1970; NAID: NAID 596118; Record Group Number: 92; Record Group Title: Records of the Office of the Quartermaster General.

2242 World War II Draft Registration Cards 1942, The National Archives at St. Louis; St. Louis, Missouri; WWII Draft Cards (Fourth Registration) for the State of West Virginia; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Series Number: M1937.

2243 1930 United States Federal Census, Year: 1930; Census Place: Canton, Fulton, Illinois; Page: 10A; Enumeration District: 0011; FHL microfilm: 2340249.

2244 1940 United States Federal Census, Year: 1940; Census Place: Lincoln, Logan, Illinois; Roll: m-t0627-00838; Page: 2B; Enumeration District: 54-13B.

2245 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Alton Evening Telegraph; Publication Date: 8 May 1972; Publication Place: Alton, Illinois, USA; URL: https://www.newspapers.com/image/17780355/?article=e75706ee-8398-40f7-afb1-ac4f3004a605&focus=0.55382705,0.24357462,0.6617189,0.39373985&xid=3355.

2246 1860 United States Federal Census, Year: 1860; Census Place: Union, Licking, Ohio; Page: 177.

2247 1870 United States Federal Census, Year: 1870; Census Place: Paris, Union, Ohio; Roll: M593_1274; Page: 154A.

2248 1880 United States Federal Census, Year: 1880; Census Place: Jefferson, Jackson, Kansas; Roll: 383; Page: 58A; Enumeration District: 103.

2249 1920 United States Federal Census, Year: 1920; Census Place: Wayne, Champaign, Ohio; Roll: T625_1353; Page: 3B; Enumeration District: 24.

2250 1940 United States Federal Census, Year: 1940; Census Place: Marysville, Union, Ohio; Roll: m-t0627-03162; Page: 4A; Enumeration District: 80-16.

2251 Newspapers.com - Marysville Journal-Tribune - 25 May 1942 - Page 2 (Marysville Journal-Tribune), 25 May 1942.

2252 1910 United States Federal Census, Year: 1910; Census Place: Wayne, Champaign, Ohio; Roll: T624_1159; Page: 6B; Enumeration District: 0024; FHL microfilm: 1375172.

2253 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Marysville Journal-Tribune; Publication Date: 24 Mar 1914; Publication Place: Marysville, Ohio, USA; URL: https://www.newspapers.com/image/323906367/?article=0d20060b-142c-4a36-9ea4-0fe4a4f96161&focus=0.78168046,0.67444813,0.9405291,0.8377586&xid=3355.

2254 Indiana, Death Certificates, 1899-2011 (Ancestry.com), Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 2003; Roll: 01.

2255 1910 United States Federal Census, Year: 1910; Census Place: Rush, Champaign, Ohio; Roll: T624_1159; Page: 10A; Enumeration District: 0013; FHL microfilm: 1375172.

2256 1920 United States Federal Census, Year: 1920; Census Place: Wayne, Champaign, Ohio; Roll: T625_1353; Page: 3A; Enumeration District: 24.

2257 1930 United States Federal Census, Year: 1930; Census Place: Mechanicsburg, Champaign, Ohio; Page: 10A; Enumeration District: 0003; FHL microfilm: 2341489.

2258 1940 United States Federal Census, Year: 1940; Census Place: Jefferson, Crawford, Ohio; Roll: m-t0627-03047; Page: 10B; Enumeration District: 17-34.

2259 World War I Draft Registration, Registration State: Ohio; Registration County: Champaign County.

2260 Summit County, Ohio, U.S., Marriage Records, 1840-1980 (Ancestry.com), Summit County Court of Common Pleas - Probate Division; Akron, Ohio; Volume Number or Range of Dates: Vol 118, 1947. Summit County, Ohio, Marriage Records, 1840-1980Akron, Ohio: Summit County Court of Common Pleas - Probate Division. Digital Publication, 41 rolls.

2261 1920 United States Federal Census, Year: 1920; Census Place: Salem, Champaign, Ohio; Roll: T625_1353; Page: 6B; Enumeration District: 14.

2262 1930 United States Federal Census, Year: 1930; Census Place: Salem, Champaign, Ohio; Page: 6A; Enumeration District: 0016; FHL microfilm: 2341489.

2263 1940 United States Federal Census, Year: 1940; Census Place: Salem, Champaign, Ohio; Roll: m-t0627-03037; Page: 11A; Enumeration District: 11-16.

2264 Ohio, U.S., Wills and Probate Records, 1786-1998 (Ancestry.com), Final Records 1804-1968; Probate Place: Champaign, Ohio. Ohio County, District and Probate Courts.

2265 Summit County, Ohio, U.S., Marriage Records, 1840-1980 (Ancestry.com), Summit County Court of Common Pleas - Probate Division; Akron, Ohio; Volume Number or Range of Dates: Vol 95, 1943. Summit County, Ohio, Marriage Records, 1840-1980Akron, Ohio: Summit County Court of Common Pleas - Probate Division. Digital Publication, 41 rolls.

2266 1920 United States Federal Census, Year: 1920; Census Place: Springfield, Gallia, Ohio; Roll: T625_1385; Page: 8B; Enumeration District: 64.

2267 1930 United States Federal Census, Year: 1930; Census Place: Akron, Summit, Ohio; Page: 36A; Enumeration District: 0120; FHL microfilm: 2341613.

2268 1940 United States Federal Census, Year: 1940; Census Place: Barberton, Summit, Ohio; Roll: m-t0627-03152; Page: 3A; Enumeration District: 77-22.

2269 1910 United States Federal Census, Year: 1910; Census Place: Wayne, Champaign, Ohio; Roll: T624_1159; Page: 1A; Enumeration District: 0024; FHL microfilm: 1375172.

2270 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Marion Star; Publication Date: 5 Apr 1969; Publication Place: Marion, Ohio, USA; URL: https://www.newspapers.com/image/293272609/?article=51a3afe7-31af-469d-9ec7-64a1f1ec6bd8&focus=0.1452298,0.35485736,0.2628726,0.50185424&xid=3355.

2271 1920 United States Federal Census, Year: 1920; Census Place: Rush, Champaign, Ohio; Roll: T625_1353; Page: 6B; Enumeration District: 13.

2272 1930 United States Federal Census, Year: 1930; Census Place: Rush, Champaign, Ohio; Page: 5B; Enumeration District: 0015; FHL microfilm: 2341489.

2273 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Marysville Journal-Tribune; Publication Date: 2 Feb 1971; Publication Place: Marysville, Ohio, USA; URL: https://www.newspapers.com/image/328788761/?article=41f0feb6-fd19-428b-907b-f07c9ae1edf0&focus=0.17299643,0.35765055,0.28637213,0.5419877&xid=3355.

2274 1930 United States Federal Census, Year: 1930; Census Place: Urbana, Champaign, Ohio; Page: 2B; Enumeration District: 0019; FHL microfilm: 2341489.

2275 1940 United States Federal Census, Year: 1940; Census Place: Urbana, Champaign, Ohio; Roll: m-t0627-03037; Page: 13A; Enumeration District: 11-22.

2276 Ohio, Roster of Soldiers, Sailors, and Marines in World War I, 1917-1918 (Ancestry.com). The Official Roster of Ohio Soldiers, Sailors, and Marines in the World War, 1917-18 Columbus, OH, USA: The F.J. Heer Printing Co., 1926.

2277 1920 United States Federal Census, Year: 1920; Census Place: Claibourne, Union, Ohio; Roll: T625_1445; Page: 2A; Enumeration District: 232.

2278 1930 United States Federal Census, Year: 1930; Census Place: Richwood, Union, Ohio; Page: 15B; Enumeration District: 0002; FHL microfilm: 2341620.

2279 1870 United States Federal Census, Year: 1870; Census Place: Jackson, Union, Ohio; Roll: M593_1274; Page: 79B.

2280 1880 United States Federal Census, Year: 1880; Census Place: Claiborne, Union, Ohio; Roll: 1073; Page: 213D; Enumeration District: 083.

2281 1910 United States Federal Census, Year: 1910; Census Place: Claibourne, Union, Ohio; Roll: T624_1238; Page: 5A; Enumeration District: 0153; FHL microfilm: 1375251.

2282 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Marion Star; Publication Date: 2 Oct 1939; Publication Place: Marion, Ohio, USA; URL: https://www.newspapers.com/image/296243646/?article=ac0ffecb-604e-4b3e-990a-aaf0f1d7b5dc&focus=0.12572479,0.8127537,0.24272725,0.9713923&xid=3355.

2283 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Marion Star; Publication Date: 10 Apr 1954; Publication Place: Marion, Ohio, USA; URL: https://www.newspapers.com/image/293275003/?article=86ddc7a3-cd02-4376-9c80-e017cface213&focus=0.1452627,0.22882128,0.2625375,0.43009284&xid=3355.

2284 World War I Draft Registration, Registration State: Oklahoma; Registration County: Tillman County.

2285 1920 United States Federal Census, Year: 1920; Census Place: Claibourne, Union, Ohio; Roll: T625_1445; Page: 6A; Enumeration District: 230.

2286 1930 United States Federal Census, Year: 1930; Census Place: Richwood, Union, Ohio; Page: 9B; Enumeration District: 0002; FHL microfilm: 2341620.

2287 1940 United States Federal Census, Year: 1940; Census Place: Richwood, Union, Ohio; Roll: m-t0627-03162; Page: 6B; Enumeration District: 80-2.

2288 World War I Draft Registration, Registration State: Ohio; Registration County: Union County.

2289 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Marion Star; Publication Date: 27 Oct 1959; Publication Place: Marion, Ohio, USA; URL: https://www.newspapers.com/image/296676494/?article=05345142-fbbf-432d-be17-bed68bb3ce41&focus=0.38415492,0.12279369,0.5032542,0.31844622&xid=3355.

2290 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Richwood Gazette; Publication Date: 27 Mar 1969; Publication Place: Richwood, Ohio, USA; URL: https://www.newspapers.com/image/330650253/?article=9247bedb-f424-458a-84e2-8822e2cda226&focus=0.37687993,0.35561094,0.49397755,0.49094525&xid=3355.

2291 1930 United States Federal Census, Year: 1930; Census Place: Richwood, Union, Ohio; Page: 14A; Enumeration District: 0002; FHL microfilm: 2341620.

2292 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Marion Star; Publication Date: 6 Mar 1943; Publication Place: Marion, Ohio, USA; URL: https://www.newspapers.com/image/299878203/?article=09f471d8-60d9-4c94-b7fa-f43f251a98b8&focus=0.23958102,0.7190668,0.36345577,0.9083818&xid=3355.

2293 1930 United States Federal Census, Year: 1930; Census Place: Marion, Marion, Ohio; Page: 20A; Enumeration District: 0015; FHL microfilm: 2341581.

2294 1940 United States Federal Census, Year: 1940; Census Place: Westfield, Morrow, Ohio; Roll: m-t0627-03121; Page: 5A; Enumeration District: 59-23.

2295 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Richwood Gazette; Publication Date: 10 Mar 1966; Publication Place: Richwood, Ohio, USA; URL: https://www.newspapers.com/image/330649465/?article=53cd9e1d-41d6-4b81-b7c3-d4dfd0e2c7e7&focus=0.36823964,0.06825258,0.4870674,0.18081467&xid=3355.

2296 World War II Draft Registration Cards 1942, National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Ohio, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 236.

2297 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 9/ Apr/ 1891; Publication Place: Marysville, Ohio, USA; URL: https://www.newspapers.com/image/324875994/?article=a32f0b5d-ec6a-4a87-95ae-0435deb1aaa9/46c29f29-cd79-44f0-a0e0-522e10877ce8&focus=0.79055864,0.40672788,0.959237,0.51411843&.

2298 1940 United States Federal Census, Year: 1940; Census Place: Detroit, Wayne, Michigan; Roll: m-t0627-01863; Page: 62B; Enumeration District: 84-757.

2299 1870 United States Federal Census, Year: 1870; Census Place: Allen, Union, Ohio; Roll: M593_1274; Page: 2B.

2300 1930 United States Federal Census, Year: 1930; Census Place: Columbus, Franklin, Ohio; Page: 7A; Enumeration District: 0137; FHL microfilm: 2341534.

2301 1940 United States Federal Census, Year: 1940; Census Place: Columbus, Franklin, Ohio; Roll: m-t0627-03249; Page: 2A; Enumeration District: 93-260.

2302 World War I Draft Registration, Registration State: Illinois; Registration County: Cook.

2303 U.S., Railroad Retirement Pension Index, 1934-1987 (Ancestry.com), The National Archives at Atlanta; Morrow, Georgia; Records of the Railroad Retirement Board, 1934 - 1987; Record Group Number: 184. Records of the Railroad Retirement Board, 1934-1987. The National Archives at Atlanta, Morrow, Georgia.

2304 1920 United States Federal Census, Year: 1920; Census Place: Columbus Ward 15, Franklin, Ohio; Roll: T625_1383; Page: 4A; Enumeration District: 259.

2305 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Times Recorder; Publication Date: 15 Mar 1956; Publication Place: Zanesville, Ohio, USA; URL: https://www.newspapers.com/image/285451692/?article=19d12720-de25-4983-92df-65fe48b32306&focus=0.024731267,0.74693996,0.14537168,0.94808&xid=3355.

2306 1930 United States Federal Census, Year: 1930; Census Place: Columbus, Franklin, Ohio; Page: 3B; Enumeration District: 0128; FHL microfilm: 2341534.

2307 1940 United States Federal Census, Year: 1940; Census Place: Marysville, Union, Ohio; Roll: m-t0627-03162; Page: 5A; Enumeration District: 80-15.

2308 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Marion Star; Publication Date: 4 Mar 1961; Publication Place: Marion, Ohio, USA; URL: https://www.newspapers.com/image/296895017/?article=3c23b3fa-8553-4186-b68a-8db86bcbf4cd&focus=0.16434352,0.10179055,0.27839205,0.24315126&xid=3355.

2309 World War II Draft Registration Cards 1942, National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Ohio, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 234.

2310 Newspapers.com - The Marion Star - 4 Mar 1961 - Page 20 (The Marion Star), 4 Mar 1961.

2311 World War II Draft Registration Cards 1942, National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Ohio, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 1477.

2312 1940 United States Federal Census, Year: 1940; Census Place: St Clairsville, Belmont, Ohio; Roll: m-t0627-03030; Page: 30A; Enumeration District: 7-54.

2313 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Times Recorder; Publication Date: 28 Dec 1995; Publication Place: Zanesville, Ohio, USA; URL: https://www.newspapers.com/image/285925961/?article=d65f359d-9a7f-40b4-8a1f-f03eba305a17&focus=0.015559899,0.06344262,0.17911826,0.2648181&xid=3355.

2314 1910 United States Federal Census, Year: 1910; Census Place: Cincinnati Ward 2, Hamilton, Ohio; Roll: T624_1188; Page: 5A; Enumeration District: 0022; FHL microfilm: 1375201.

2315 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Cincinnati Enquirer; Publication Date: 5 Jul 2000; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/102411182/?article=e7fbde05-ade0-467b-9b99-757a14b51bab&focus=0.3428069,0.38508004,0.43503103,0.48619038&xid=3355.

2316 World War I Draft Registration, Registration State: Ohio; Registration County: Hamilton.

2317 1930 United States Federal Census, Year: 1930; Census Place: Dayton, Montgomery, Ohio; Page: 4A; Enumeration District: 0043; FHL microfilm: 2341588.

2318 1880 United States Federal Census, Year: 1880; Census Place: Jefferson, Greene, Ohio; Roll: 1019; Page: 278C; Enumeration District: 082.

2319 1940 United States Federal Census, Year: 1940; Census Place: Columbus, Franklin, Ohio; Roll: m-t0627-03246; Page: 1A; Enumeration District: 93-193.

2320 Michigan, Deaths, 1971-1996 (Michigan Department of Vital and Health Records, Ancestry.com).

2321 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 25/ Mar/ 1933; Publication Place: Dayton, Ohio, USA; URL: https://www.newspapers.com/image/391909433/?article=c0db5a7e-923a-4263-bc8e-30038cd42884/ac0d96d8-d651-42a7-b7a0-e6d605dc599a&focus=0.14745933,0.7108859,0.26648092,0.8396242&xid.

2322 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Messenger-Inquirer; Publication Date: 3 May 2000; Publication Place: Owensboro, Kentucky, USA; URL: https://www.newspapers.com/image/375140308/?article=1731a2e9-a55e-49d8-8084-63fecf7ce75d&focus=0.28318092,0.132938,0.51126087,0.26885724&xid=3355.

2323 Minnesota, U.S., Marriages from the Minnesota Official Marriage System, 1850-2019 (Ancestry.com), Minnesota Association of County Officers; Saint Paul, Minnesota; Minnesota Official Marriage System.

2324 1920 United States Federal Census, Year: 1920; Census Place: Springfield, Clark, Ohio; Roll: T625_1353; Page: 10B; Enumeration District: 41.

2325 World War II Draft Registration Cards 1942, National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Ohio, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 1340.

2326 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Dayton Daily News; Publication Date: 24 Sep 1970; Publication Place: Dayton, Ohio, USA; URL: https://www.newspapers.com/image/398085358/?article=8843069a-d1c7-4a54-aae8-c785af136038&focus=0.74299073,0.2878276,0.86095244,0.4548974&xid=3355.

2327 1940 United States Federal Census, Year: 1940; Census Place: Springfield, Clark, Ohio; Roll: m-t0627-03038; Page: 5A; Enumeration District: 12-30.

2328 Virginia Marriage Records, 1936-2014 (Ancestry.com), Virginia Department of Health; Richmond, Virginia; Virginia, Marriages, 1936-2014; Roll: 101142090.

2329 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Dayton Daily News; Publication Date: 8 Jan 2009; Publication Place: Dayton, Ohio, USA; URL: https://www.newspapers.com/image/411626008/?article=e5499b4e-748f-4dc4-98e0-348a6c60145c&focus=0.3495188,0.06244238,0.50074387,0.25611675&xid=3355.

2330 Ohio, U.S., Death Records, 1908-1932, 1938-2018 (Ohio Department of Health), Ohio Department of Health, State Vital Statistics Unit; Columbus, Ohio; Index to Annual Deaths, 1958-2018. Ohio. Division of Vital Statistics. Death Certificates and Index, December 20, 1908-December 31, 1953 State Archives Series

2331 Newspapers.com - Marysville Journal-Tribune - 12 Nov 1941 - Page 3 (Marysville Journal-Tribune), Obituary for Ira S. CHANDLER (Aged 74) 12 Nov 1941.

2332 1880 United States Federal Census, Year: 1880; Census Place: York, Union, Ohio; Roll: 1073; Page: 18A; Enumeration District: 072.

2333 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 9/ Nov/ 1942; Publication Place: Marysville, Ohio, USA; URL: https://www.newspapers.com/image/33738915/?article=b04dbd51-b5eb-4835-87f7-687350cf7492/0047a51c-4483-48ae-8f12-989aeb6f09cd&focus=0.38808796,0.55889,0.5059823,0.7158584&xid=.

2334 1900 United States Federal Census, Year: 1900; Census Place: Taylor, Union, Ohio; Page: 2; Enumeration District: 0142; FHL microfilm: 1241328.

2335 1920 United States Federal Census, Year: 1920; Census Place: Allen, Union, Ohio; Roll: T625_1445; Page: 6B; Enumeration District: 229.

2336 1930 United States Federal Census, Year: 1930; Census Place: Allen, Union, Ohio; Page: 4A; Enumeration District: 0001; FHL microfilm: 2341620.

2337 1940 United States Federal Census, Year: 1940; Census Place: Allen, Union, Ohio; Roll: m-t0627-03162; Page: 1A; Enumeration District: 80-1.

2338 Summit County, Ohio, U.S., Marriage Records, 1840-1980 (Ancestry.com), Summit County Court of Common Pleas - Probate Division; Akron, Ohio; Volume Number or Range of Dates: Vol 119, 1948. Summit County, Ohio, Marriage Records, 1840-1980Akron, Ohio: Summit County Court of Common Pleas - Probate Division. Digital Publication, 41 rolls.

2339 1930 United States Federal Census, Year: 1930; Census Place: Akron, Summit, Ohio; Page: 20B; Enumeration District: 0111; FHL microfilm: 2341612.

2340 1940 United States Federal Census, Year: 1940; Census Place: Akron, Summit, Ohio; Roll: m-t0627-03174; Page: 4A; Enumeration District: 89-55.

2341 Cuyahoga County, Ohio, U.S., Marriage Records and Indexes, 1810-1973 (Ancestry.com). Cuyahoga County, Ohio, Marriage Records, 1810–1973

2342 1940 United States Federal Census, Year: 1940; Census Place: Allen, Union, Ohio; Roll: m-t0627-03162; Page: 61A; Enumeration District: 80-1.

2343 1930 United States Federal Census, Year: 1930; Census Place: Columbus, Franklin, Ohio; Page: 3B; Enumeration District: 0027; FHL microfilm: 2341528.

2344 1860 United States Federal Census, Year: 1860; Census Place: Harlem, Delaware, Ohio; Page: 72.

2345 1870 United States Federal Census, Year: 1870; Census Place: Harlem, Delaware, Ohio; Roll: M593_1196; Page: 368A.

2346 Texas Select County Marriage Index, 1837-1965.

2347 1880 United States Federal Census, Year: 1880; Census Place: Chariton, Macon, Missouri; Roll: 701; Page: 446D; Enumeration District: 130.

2348 1910 United States Federal Census, Year: 1910; Census Place: Justice Precinct 3, Liberty, Texas; Roll: T624_1573; Page: 12A; Enumeration District: 0083; FHL microfilm: 1375586.

2349 1920 United States Federal Census, Year: 1920; Census Place: Justice Precinct 3, Liberty, Texas; Roll: T625_1829; Page: 15A; Enumeration District: 97.

2350 1930 United States Federal Census, Year: 1930; Census Place: Precinct 4, Liberty, Texas; Page: 17B; Enumeration District: 0007; FHL microfilm: 2342104.

2351 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Macon Chronicle-Herald; Publication Date: 23 Jan 1936; Publication Place: Macon, Missouri, USA; URL: https://www.newspapers.com/image/79517673/?article=5dc38167-3435-4ccd-acf6-3ee75ba1ee22&focus=0.1902613,0.7897799,0.3191978,0.9261627&xid=3355.

2352 1870 United States Federal Census, Year: 1870; Census Place: Chariton, Macon, Missouri; Roll: M593_790; Page: 57A.

2353 1940 United States Federal Census, Year: 1940; Census Place: Rayne, Acadia, Louisiana; Roll: m-t0627-01377; Page: 28A; Enumeration District: 1-1.

2354 1900 United States Federal Census, Year: 1900; Census Place: Chariton, Macon, Missouri; Page: 11; Enumeration District: 0066; FHL microfilm: 1240873.

2355 1930 United States Federal Census, Year: 1930; Census Place: Precinct 1, Eastland, Texas; Page: 5B; Enumeration District: 0009; FHL microfilm: 2342059.

2356 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Macon Times-Democrat; Publication Date: 16 Apr 1903; Publication Place: Macon, Missouri, USA; URL: https://www.newspapers.com/image/81602525/?article=780e7ee0-b245-4add-ab76-78c89f5e1067&focus=0.42418063,0.6764567,0.55581594,0.9026343&xid=3355.

2357 1880 United States Federal Census, Year: 1880; Census Place: Bevier, Macon, Missouri; Roll: 701; Page: 476C; Enumeration District: 131.

2358 1940 United States Federal Census, Year: 1940; Census Place: Chicago, Cook, Illinois; Roll: m-t0627-01003; Page: 14B; Enumeration District: 103-2565.

2359 Newspapers.com - The Macon Times-Democrat - 16 Apr 1903 - Page 2 (The Macon Times-Democrat), 16 Apr 1903.

2360 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Chicago Tribune; Publication Date: 23 Mar 1946; Publication Place: Chicago, Illinois, USA; URL: https://www.newspapers.com/image/370872199/?article=e6d306f5-e01f-44f2-8df0-390f8a8ef304&focus=0.27010787,0.27021158,0.38675717,0.34693265&xid=3355.

2361 1920 United States Federal Census, Year: 1920; Census Place: Chicago Ward 27, Cook (Chicago), Illinois; Roll: T625_338; Page: 11B; Enumeration District: 1587.

2362 1930 United States Federal Census, Year: 1930; Census Place: Chicago, Cook, Illinois; Page: 29A; Enumeration District: 1473; FHL microfilm: 2340214.

2363 California, U.S., Arriving Passenger and Crew Lists, 1882-1959 (Ancestry.com), The National Archives at Washington, D.C; Washington, D.C; Passenger Lists of Vessels Arriving at San Pedro/Wilmington/Los Angeles, California; NAI Number: 4486355; Record Group Title: Records of the Immigration and Naturalization Service, 1787-2004;. Selected Passenger and Crew Lists and ManifestsNational Archives, Washington, D.C

2364 1910 United States Federal Census, Year: 1910; Census Place: Machias, Washington, Maine; Roll: T624_547; Page: 8A; Enumeration District: 0296; FHL microfilm: 1374560.

2365 1930 United States Federal Census, Year: 1930; Census Place: Machias, Washington, Maine; Page: 2A; Enumeration District: 0044; FHL microfilm: 2340575.

2366 Maine, U.S., Marriage Records, 1713-1922 (Ancestry.com), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll Number: 9. Maine Marriage Records, 1713-1922;. Augusta, Maine: Maine State Archives.

2367 Maine, U.S., Death Index, 1960-1997 (Ancestry.com).

2368 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Bangor Daily News; Publication Date: 22 Dec 1972; Publication Place: Bangor, Maine, USA; URL: https://www.newspapers.com/image/663427082/?article=c282d261-d073-48d0-bec0-8e94a034a9db&focus=0.26752248,0.43688527,0.3869906,0.6589514&xid=3355.

2369 World War I Draft Registration, Registration State: Maine; Registration County: Washington County.

2370 Maine, U.S., Marriage Index, 1892-1996 (Ancestry.com). Maine State Archives.

2371 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Bangor Daily News; Publication Date: 22 Dec 1972; Publication Place: Bangor, Maine, USA; URL: https://www.newspapers.com/image/663427077/?article=dc376e6d-46fe-47ad-9949-6c999b59d4ea&focus=0.27022624,0.439681,0.3883949,0.6586438&xid=3355.

2372 1940 United States Federal Census, Year: 1940; Census Place: Portland, Cumberland, Maine; Roll: m-t0627-01476; Page: 8A; Enumeration District: 3-104.

2373 Newspapers.com - The Bangor Daily News - 22 Dec 1972 - Page 35 (The Bangor Daily News), Ralph W Chandler - obituary 22 Dec 1972.

2374 Maine, Birth Records, 1715-1922 (ancestry.com), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll Number: 27.

2375 1910 United States Federal Census, Year: 1910; Census Place: Foxboro, Norfolk, Massachusetts; Roll: T624_608; Page: 10A; Enumeration District: 1107; FHL microfilm: 1374621.

2376 1920 United States Federal Census, Year: 1920; Census Place: Foxborough, Norfolk, Massachusetts; Roll: T625_722; Page: 7A; Enumeration District: 193.

2377 World War II Draft Registration Cards 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Massachusetts; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Series Number: M2090.

2378 World War I Draft Registration, Registration State: Massachusetts; Registration County: Norfolk.

2379 California Death Index, 1940-1997, Place: San Diego; Date: 11 Apr 1952.

2380 1940 United States Federal Census, Year: 1940; Census Place: San Diego, San Diego, California; Roll: m-t0627-00449; Page: 11A; Enumeration District: 62-99.

2381 California Death Index, 1940-1997, Place: Los Angeles; Date: 5 Dec 1953.

2382 1930 United States Federal Census, Year: 1930; Census Place: Los Angeles, Los Angeles, California; Page: 10B; Enumeration District: 0026; FHL microfilm: 2339868.

2383 California Death Index, 1940-1997, Place: Los Angeles; Date: 24 Dec 1979; Social Security: 571329101.

2384 1940 United States Federal Census, Year: 1940; Census Place: Phoenix, Maricopa, Arizona; Roll: m-t0627-00105; Page: 82A; Enumeration District: 7-50.

2385 1930 United States Federal Census, Year: 1930; Census Place: Flagstaff, Coconino, Arizona; Page: 8A; Enumeration District: 0027; FHL microfilm: 2339791.

2386 1920 United States Federal Census, Year: 1920; Census Place: Kittery, York, Maine; Roll: T625_651; Page: 22B; Enumeration District: 113.

2387 1930 United States Federal Census, Year: 1930; Census Place: Lynn, Essex, Massachusetts; Page: 24A; Enumeration District: 0162; FHL microfilm: 2340635.

2388 Pennsylvania, Death Certificates, 1906-1968 (Ancestry.com), Pennsylvania Historic and Museum Commission; Harrisburg, PA; Pennsylvania (State). Death Certificates, 1906-1968; Certificate Number Range: 000001-002250.

2389 1930 United States Federal Census, Year: 1930; Census Place: Lynn, Essex, Massachusetts; Page: 16B; Enumeration District: 0162; FHL microfilm: 2340635.

2390 Maine, U.S., Marriage Records, 1713-1922 (Ancestry.com), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll Number: 37. Maine Marriage Records, 1713-1922;. Augusta, Maine: Maine State Archives.

2391 1940 United States Federal Census, Year: 1940; Census Place: Lynn, Essex, Massachusetts; Roll: m-t0627-01695; Page: 1B; Enumeration District: 19-8.

2392 1900 United States Federal Census, Year: 1900; Census Place: Canton, Norfolk, Massachusetts; Page: 10; Enumeration District: 1028; FHL microfilm: 1240669.

2393 1920 United States Federal Census, Year: 1920; Census Place: Lynn Ward 5, Essex, Massachusetts; Roll: T625_694; Page: 5B; Enumeration District: 180.

2394 1910 United States Federal Census, Year: 1910; Census Place: Lynn Ward 5, Essex, Massachusetts; Roll: T624_584; Page: 6A; Enumeration District: 0396; FHL microfilm: 1374597.

2395 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Pittsburgh Post-Gazette; Publication Date: 16 Jan 1953; Publication Place: Pittsburgh, Pennsylvania, USA; URL: https://www.newspapers.com/image/89450461/?article=14d7136a-7163-4657-ba33-d87c7518aaf8&focus=0.72325474,0.67800903,0.8325608,0.7259381&xid=33.

2396 1910 United States Federal Census, Year: 1910; Census Place: Eastport Ward 3, Washington, Maine; Roll: T624_547; Page: 6B; Enumeration District: 0287; FHL microfilm: 1374560.

2397 Maine, U.S., Marriage Records, 1713-1922 (Ancestry.com), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 10. Maine Marriage Records, 1713-1922;. Augusta, Maine: Maine State Archives.

2398 1940 United States Federal Census, Year: 1940; Census Place: Charlotte, Washington, Maine; Roll: m-t0627-01493; Page: 1A; Enumeration District: 15-21.

2399 1920 United States Federal Census, Year: 1920; Census Place: Charlotte, Washington, Maine; Roll: T625_649; Page: 5A; Enumeration District: 154.

2400 1930 United States Federal Census, Year: 1930; Census Place: Charlotte, Washington, Maine; Page: 1B; Enumeration District: 0016; FHL microfilm: 2340575.

2401 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Bangor Daily News; Publication Date: 23 Oct 1950; Publication Place: Bangor, Maine, USA; URL: https://www.newspapers.com/image/663634333/?article=99fa40d6-d48d-46df-8e43-602ce29efcaa&focus=0.38614374,0.27665028,0.5044403,0.40389377&xid=3355.

2402 1920 United States Federal Census, Year: 1920; Census Place: Lynn Ward 5, Essex, Massachusetts; Roll: T625_694; Page: 8B; Enumeration District: 180.

2403 1910 United States Federal Census, Year: 1910; Census Place: Lynn Ward 5, Essex, Massachusetts; Roll: T624_584; Page: 13A; Enumeration District: 0396; FHL microfilm: 1374597.

2404 1940 United States Federal Census, Year: 1940; Census Place: Lynn, Essex, Massachusetts; Roll: m-t0627-01696; Page: 3A; Enumeration District: 19-58.

2405 World War I Draft Registration, Registration State: Massachusetts; Registration County: Essex.

2406 1930 United States Federal Census, Year: 1930; Census Place: Uxbridge, Worcester, Massachusetts; Page: 4A; Enumeration District: 0284; FHL microfilm: 2340701.

2407 1920 United States Federal Census, Year: 1920; Census Place: Uxbridge, Worcester, Massachusetts; Roll: T625_748; Page: 1B; Enumeration District: 168.

2408 1910 United States Federal Census, Year: 1910; Census Place: Uxbridge, Worcester, Massachusetts; Roll: T624_630; Page: 1B; Enumeration District: 1830; FHL microfilm: 1374643.

2409 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 037906.

2410 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Bangor Daily News; Publication Date: 20 May 1967; Publication Place: Bangor, Maine, USA; URL: https://www.newspapers.com/image/662016666/?article=95b3b58b-157b-43ed-a572-d2e66e7232a1&focus=0.28312734,0.516758,0.4003237,0.56312984&xid=3355.

2411 1940 United States Federal Census, Year: 1940; Census Place: Marblehead, Essex, Massachusetts; Roll: m-t0627-01585; Page: 8A; Enumeration District: 5-237.

2412 New Hampshire, U.S., Marriage Records, 1700-1971 (Ancestry.com), New Hampshire Department of Health; Concord, New Hampshire; New Hampshire Marriage Records, 1700-1969.

2413 1940 United States Federal Census, Year: 1940; Census Place: Dover, Strafford, New Hampshire; Roll: m-t0627-02297; Page: 3A; Enumeration District: 9-13.

2414 1930 United States Federal Census, Year: 1930; Census Place: Dover, Strafford, New Hampshire; Page: 14A; Enumeration District: 0005; FHL microfilm: 2341041.

2415 World War I Draft Registration, Registration State: Maine; Registration County: York County.

2416 World War II Draft Registration Cards 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of New Hampshire; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Series Number: M1963.

2417 1940 United States Federal Census, Year: 1940; Census Place: Lynn, Essex, Massachusetts; Roll: m-t0627-01696; Page: 7A; Enumeration District: 19-58.

2418 1930 United States Federal Census, Year: 1930; Census Place: Lynn, Essex, Massachusetts; Page: 9B; Enumeration District: 0175; FHL microfilm: 2340635.

2419 New York, New York, U.S., Index to Death Certificates, 1862-1948, New York City Department of Records & Information Services; New York City, New York; New York City Death Certificates; Borough: Brooklyn; Year: 1924.

2420 New Brunswick, Canada, Marriages, 1789-1950 (Ancestry.com), Provincial Archives of New Brunswick; New Brunswick, Canada.

2421 1920 United States Federal Census, Year: 1920; Census Place: Brooklyn Assembly District 6, Kings, New York; Roll: T625_1153; Page: 7B; Enumeration District: 332.

2422 Maine, U.S., Marriage Records, 1713-1922 (Ancestry.com), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 50. Maine Marriage Records, 1713-1922;. Augusta, Maine: Maine State Archives.

2423 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Bangor Daily News; Publication Date: 12 Nov 1972; Publication Place: Bangor, Maine, USA; URL: https://www.newspapers.com/image/663021848/?article=127b7f06-6704-4a9b-a8d4-092ea81c5d78&focus=0.2654753,0.8118409,0.3851246,0.966014&xid=3355.

2424 1930 United States Federal Census, Year: 1930; Census Place: Alexander, Washington, Maine; Page: 1B; Enumeration District: 0002; FHL microfilm: 2340575.

2425 1940 United States Federal Census, Year: 1940; Census Place: Alexander, Washington, Maine; Roll: m-t0627-01493; Page: 1A; Enumeration District: 15-3.

2426 1920 United States Federal Census, Year: 1920; Census Place: Alexander, Washington, Maine; Roll: T625_649; Page: 12A; Enumeration District: 153.

2427 Maine, Birth Records, 1715-1922 (ancestry.com), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll Number: 9.

2428 1930 United States Federal Census, Year: 1930; Census Place: Rye, Rockingham, New Hampshire; Page: 7B; Enumeration District: 0045; FHL microfilm: 2341041.

2429 Maine, U.S., Marriage Records, 1713-1922 (Ancestry.com), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 53. Maine Marriage Records, 1713-1922;. Augusta, Maine: Maine State Archives.

2430 New Hampshire, Death and Burial Records Index, 1654-1949.

2431 New Hampshire, Death and Disinterment Records, 1754-1947 (Ancestry.com).

2432 1920 United States Federal Census, Year: 1920; Census Place: Caribou, Aroostook, Maine; Roll: T625_638; Page: 10B; Enumeration District: 8.

2433 Hobart genealogy : the descendants of Edmund Hobart of Hingham, Mass. (Ancestry.com).

2434 1910 United States Federal Census, Year: 1910; Census Place: Caribou, Aroostook, Maine; Roll: T624_537; Page: 17A; Enumeration District: 0011; FHL microfilm: 1374550.

2435 1940 United States Federal Census, Year: 1940; Census Place: Caribou, Aroostook, Maine; Roll: m-t0627-01471; Page: 16B; Enumeration District: 2-12.

2436 1930 United States Federal Census, Year: 1930; Census Place: Caribou, Aroostook, Maine; Page: 22B; Enumeration District: 0009; FHL microfilm: 2340563.

2437 Maine, U.S., Marriage Records, 1713-1922 (Ancestry.com), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 4. Maine Marriage Records, 1713-1922;. Augusta, Maine: Maine State Archives.

2438 1910 United States Federal Census, Year: 1910; Census Place: Seattle Ward 10, King, Washington; Roll: T624_1661; Page: 8B; Enumeration District: 0182; FHL microfilm: 1375674.

2439 1920 United States Federal Census, Year: 1920; Census Place: Seattle, King, Washington; Roll: T625_1925; Page: 12B; Enumeration District: 66.

2440 1930 United States Federal Census, Year: 1930; Census Place: Seattle, King, Washington; Page: 45A; Enumeration District: 0022; FHL microfilm: 2342226.

2441 Washington, Marriage Records, 1854-2013 (Ancestry.com), Washington State Archives; Olympia, Washington; Washington Marriage Records, 1854-2013; Reference Number: ealinmc393.

2442 1940 United States Federal Census, Year: 1940; Census Place: Seattle, King, Washington; Roll: m-t0627-04376; Page: 9B; Enumeration District: 40-70.

2443 Maine, Birth Records, 1715-1922 (ancestry.com), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll Number: 18.

2444 California Death Index, 1940-1997, Place: Marin; Date: 4 Nov 1971; Social Security: 557052010.

2445 1940 United States Federal Census, Year: 1940; Census Place: San Francisco, San Francisco, California; Roll: m-t0627-00313; Page: 19A; Enumeration District: 38-398.

2446 1930 United States Federal Census, Year: 1930; Census Place: San Francisco, San Francisco, California; Page: 11A; Enumeration District: 0198; FHL microfilm: 2339937.

2447 Maine, U.S., Marriage Records, 1713-1922 (Ancestry.com), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 26. Maine Marriage Records, 1713-1922;. Augusta, Maine: Maine State Archives.

2448 1920 United States Federal Census, Year: 1920; Census Place: Atascadero, San Luis Obispo, California; Roll: T625_144; Page: 12B; Enumeration District: 47.

2449 1920 United States Federal Census, Year: 1920; Census Place: Washburn, Aroostook, Maine; Roll: T625_641; Page: 4A; Enumeration District: 55.

2450 1940 United States Federal Census, Year: 1940; Census Place: Caribou, Aroostook, Maine; Roll: m-t0627-01471; Page: 2A; Enumeration District: 2-12.

2451 1930 United States Federal Census, Year: 1930; Census Place: Caribou, Aroostook, Maine; Page: 23A; Enumeration District: 0009; FHL microfilm: 2340563.

2452 World War I Draft Registration, Registration State: Maine; Registration County: Aroostook County.

2453 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Bangor Daily News; Publication Date: 10 Jan 1967; Publication Place: Bangor, Maine, USA; URL: https://www.newspapers.com/image/665317950/?article=d99a93cf-3100-4bf0-813c-168c12200bd6&focus=0.3724741,0.5782055,0.4899881,0.771799&xid=3355.

2454 Newspapers.com - The Bangor Daily News - 10 Jan 1967 - Page 26 (The Bangor Daily News), Earle O Chandler - obituary 10 Jan 1967.

2455 Maine, U.S., Marriage Records, 1713-1922 (Ancestry.com), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 40. Maine Marriage Records, 1713-1922;. Augusta, Maine: Maine State Archives.

2456 1940 United States Federal Census, Year: 1940; Census Place: Caribou, Aroostook, Maine; Roll: m-t0627-01471; Page: 18A; Enumeration District: 2-14.

2457 1930 United States Federal Census, Year: 1930; Census Place: Caribou, Aroostook, Maine; Page: 10B; Enumeration District: 0011; FHL microfilm: 2340563.

2458 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Bangor Daily News; Publication Date: 20 Jul 1985; Publication Place: Bangor, Maine, USA; URL: https://www.newspapers.com/image/663423167/?article=30e59dbd-a67b-4946-bf79-da6946236ed5&focus=0.6559597,0.20514612,0.7583693,0.41762865&xid=3355.

2459 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 25/ Oct/ 1922; Publication Place: Bangor, Maine, USA; URL: https://www.newspapers.com/image/664239823/?article=c5568c4e-ad17-42d6-ba79-53f75a745ba9&focus=0.3802107,0.47445822,0.5035134,0.49200997&xid=3398.

2460 New Hampshire, U.S., Death Records, 1650-1969 (Ancestry.com), New Hampshire, U.S., Death Records, 1650-1969 Record.

2461 1920 United States Federal Census, Year: 1920; Census Place: Watertown, Middlesex, Massachusetts; Roll: T625_720; Page: 4A; Enumeration District: 513.

2462 1940 United States Federal Census, Year: 1940; Census Place: Watertown, Middlesex, Massachusetts; Roll: m-t0627-01620; Page: 1A; Enumeration District: 9-597.

2463 Massachusetts, U.S., Marriage Records, 1840-1915 (Ancestry.com), New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915; Volume: 1915/MV1. Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.

2464 Texas Select County Marriage Index, 1837-1965, Harris County Clerk's Office; Houston, Texas; Harris County, Texas, Marriage Records; Pages: 2.

2465 1930 United States Federal Census, Year: 1930; Census Place: South Orange, Essex, New Jersey; Page: 9B; Enumeration District: 0612; FHL microfilm: 2341078.

2466 Texas Select County Marriage Index, 1837-1965, Harris County Clerk's Office; Houston, Texas; Harris County, Texas, Marriage Records.

2467 1880 United States Federal Census, Year: 1880; Census Place: Sacramento, Sacramento, California; Roll: 71; Page: 220A; Enumeration District: 089.

2468 Newspapers.com - The Record-Union - 10 Jul 1896 - Page 5 (The Record-Union), Emma H Lawson vs John Lawson - divorce granted 10 Jul 1896.

2469 Newspapers.com - The Record-Union - 1885-01-01 - Page 14 (The Record-Union), John Lawson to Emma Hornick - marriage 1885-01-01.

2470 Newspapers.com - Oakland Tribune - 1928-11-11 - Page 54 (Oakland Tribune), Emma (Hornick) Chandler - obituary 1928-11-11.

2471 Newspapers.com - Oakland Tribune - 9 Nov 1928 - Page 59 (Oakland Tribune), Emma (Hornick) Chandler - obituary 9 Nov 1928.

2472 World War I Draft Registration, Registration State: California; Registration County: Alameda County.

2473 World War II Draft Registration Cards 1942, National Archives at St. Louis; St. Louis, Missouri; WWII Draft Registration Cards for California, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 308.

2474 1930 United States Federal Census, Year: 1930; Census Place: Alameda, Alameda, California; Page: 20A; Enumeration District: 0232; FHL microfilm: 2339835.

2475 1940 United States Federal Census, Year: 1940; Census Place: Oakland, Alameda, California; Roll: m-t0627-00433; Page: 2B; Enumeration District: 61-253.

2476 California Death Index, 1940-1997, Place: Alameda; Date: 27 Aug 1974; Social Security: 557095659.

2477 1920 United States Federal Census, Year: 1920; Census Place: San Francisco Assembly District 22, San Francisco, California; Roll: T625_137; Page: 2A; Enumeration District: 169.

2478 1880 United States Federal Census, Year: 1880; Census Place: Andover, Essex, Massachusetts; Roll: 527; Page: 397D; Enumeration District: 153.

2479 1900 United States Federal Census, Year: 1900; Census Place: Manhattan, New York, New York; Page: 14; Enumeration District: 0566; FHL microfilm: 1241106.

2480 1910 United States Federal Census, Year: 1910; Census Place: Manhattan Ward 12, New York, New York; Roll: T624_1026; Page: 2A; Enumeration District: 0693; FHL microfilm: 1375039.

2481 1920 United States Federal Census, Year: 1920; Census Place: Manhattan Assembly District 23, New York, New York; Roll: T625_1227; Page: 53A; Enumeration District: 1505.

2482 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 23 E.D. 28; City: Manhattan; County: New York; Page: 40.

2483 1910 United States Federal Census, Year: 1910; Census Place: Manhattan Ward 12, New York, New York; Roll: T624_1026; Page: 2B; Enumeration District: 0693; FHL microfilm: 1375039.

2484 World War II Draft Registration Cards 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of New York; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Box or Roll Number: 390.

2485 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Palm Beach Post; Publication Date: 19 Apr 1958; Publication Place: West Palm Beach, Florida, USA; URL: https://www.newspapers.com/image/133476981/?article=85ab0943-f6f8-4d26-a0ee-c440da5879d2&focus=0.6210653,0.39368266,0.7382289,0.61551946&xid=3355.

2486 1920 United States Federal Census, Year: 1920; Census Place: Ridgewood, Bergen, New Jersey; Roll: T625_1019; Page: 8B; Enumeration District: 99.

2487 U.S., Passport Applications, 1795-1925 (Ancestry.com), National Archives and Records Administration (NARA); Washington D.C; Roll #: 2640; Volume #: Roll 2640 - Certificates: 477350-477849, 20 Sep 1924-23 Sep 1924. Selected Passports National Archives, Washington, D.C.

2488 World War I Draft Registration, Registration State: New Jersey; Registration County: Bergen County.

2489 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 67; Assembly District: 23; City: New York; County: New York; Page: 45.

2490 New York, New York, U.S., Marriage License Indexes, 1907-2018 (Ancestry.com), New York City Municipal Archives; New York, New York; Borough: Manhattan. Index to Marriages, New York City Clerk's Office, New York, New York.

2491 Newspapers.com - The Palm Beach Post - 19 Apr 1958 - Page 4 (The Palm Beach Post), Obituary for Ralph C. Mason (Aged 69) 19 Apr 1958.

2492 1930 United States Federal Census, Year: 1930; Census Place: Los Angeles, Los Angeles, California; Page: 6B; Enumeration District: 0118; FHL microfilm: 2339872.

2493 1920 United States Federal Census, Year: 1920; Census Place: Belmont, Middlesex, Massachusetts; Roll: T625_706; Page: 1B; Enumeration District: 17.

2494 New York, New York, U.S., Marriage License Indexes, 1907-2018 (Ancestry.com), New York City Municipal Archives; New York, New York; Borough: Manhattan; Volume Number: 6. Index to Marriages, New York City Clerk's Office, New York, New York.

2495 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Oroville Mercury Register; Publication Date: 9 Feb 1953; Publication Place: Oroville, California, USA; URL: https://www.newspapers.com/image/681279104/?article=da6d0852-38fe-4cf8-9e04-041e0dedde23&focus=0.27283686,0.5006759,0.391181,0.60145956&xid=3355.

2496 1940 United States Federal Census, Year: 1940; Census Place: Los Angeles, Los Angeles, California; Roll: m-t0627-00400; Page: 6A; Enumeration District: 60-178.

2497 Newspapers.com - Oroville Mercury Register - 9 Feb 1953 - Page 8 (Oroville Mercury Register), Irene (Chandler) Leavitt - obituary 9 Feb 1953.

2498 1940 United States Federal Census, Year: 1940; Census Place: Brockton, Plymouth, Massachusetts; Roll: m-t0627-01635; Page: 2A; Enumeration District: 12-21.

2499 World War I Draft Registration, Registration State: Massachusetts; Registration County: Plymouth.

2500 Massachusetts, U.S., Death Index, 1970-2003 (Ancestry.com). State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005.

2501 1940 United States Federal Census, Year: 1940; Census Place: Brockton, Plymouth, Massachusetts; Roll: m-t0627-01636; Page: 10A; Enumeration District: 12-47.

2502 Massachusetts, U.S., Marriage Index, 1901-1955 and 1966-1970 (Ancestry.com).

2503 American Soldiers of World War I (Ancestry.com Operations Inc).

2504 1940 United States Federal Census, Year: 1940; Census Place: Lawrence, Essex, Massachusetts; Roll: m-t0627-01584; Page: 5A; Enumeration District: 5-213.

2505 World War II Draft Registration Cards 1942, National Archives at St. Louis; St. Louis, Missouri; WWII Draft Registration Cards for Vermont, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 15.

2506 Massachusetts Birth Index, 1860-1970 (Ancestry.com).

2507 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Brattleboro Reformer; Publication Date: 2 Apr 1957; Publication Place: Brattleboro, Vermont, USA; URL: https://www.newspapers.com/image/548078816/?article=dcae3370-ced6-4914-b926-14248c0593d2&focus=0.6235768,0.08459172,0.739179,0.123751365&xid=3355.

2508 1940 United States Federal Census, Year: 1940; Census Place: Newfane, Windham, Vermont; Roll: m-t0627-04239; Page: 2B; Enumeration District: 13-22.

2509 Newspapers.com - The Brattleboro Reformer - 2 Apr 1957 - Page 11 (The Brattleboro Reformer), Warren M Chandler - obituary 2 Apr 1957.

2510 World War II Draft Registration Cards 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the District of Columbia; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Box or Roll Number: 012.

2511 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Berkshire Eagle; Publication Date: 29 Nov 1967; Publication Place: Pittsfield, Massachusetts, USA; URL: https://www.newspapers.com/image/531368183/?article=688ed6e6-59b7-4ca9-a27c-11ff37b1ab79&focus=0.8485429,0.63586617,0.9871727,0.7155891&xid=3355.

2512 World War I Draft Registration, Registration State: Massachusetts; Registration County: Berkshire.

2513 Newspapers.com - The Berkshire Eagle - 29 Nov 1967 - Page 10 (The Berkshire Eagle), George T Chandler - obituary 29 Nov 1967.

2514 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Berkshire Eagle; Publication Date: 7 Jan 1998; Publication Place: Pittsfield, Massachusetts, USA; URL: https://www.newspapers.com/image/533946158/?article=8adbe133-ac71-4650-8417-0f900aeef661&focus=0.19774522,0.13252474,0.34731585,0.39231694&xid=335.

2515 Newspapers.com - The Berkshire Eagle - 7 Jan 1998 - Page 10 (The Berkshire Eagle), Carol Chandler - obituary 7 Jan 1998.

2516 California Death Index, 1940-1997, Place: Alameda; Date: 3 Jul 1996; Social Security: 546285936.

2517 1940 United States Federal Census, Year: 1940; Census Place: Oakland, Alameda, California; Roll: m-t0627-00441; Page: 7A; Enumeration District: 61-131.

2518 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 5/ Nov/ 1925; Publication Place: Pittsfield, Massachusetts, USA; URL: https://www.newspapers.com/image/532077511/?article=58ae2912-1277-4576-b09b-9aed023915a9&focus=0.37960613,0.80827826,0.5007583,0.9886285&xid=3398.

2519 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 15/ Aug/ 1935; Publication Place: Pittsfield, Massachusetts, USA; URL: https://www.newspapers.com/image/530942609/?article=2e30bb04-4504-4a8e-b7bc-ba2b86438f36&focus=0.38487387,0.0637343,0.5010789,0.13757114&xid=3398.

2520 1920 United States Federal Census, Year: 1920; Census Place: Eden, Alameda, California; Roll: T625_91; Page: 14A; Enumeration District: 153.

2521 1930 United States Federal Census, Year: 1930; Census Place: Hayward, Alameda, California; Page: 1A; Enumeration District: 0235; FHL microfilm: 2339844.

2522 1900 United States Federal Census, Year: 1900; Census Place: San Francisco, San Francisco, California; Page: 5; Enumeration District: 0146; FHL microfilm: 1240103.

2523 1870 United States Federal Census, Year: 1870; Census Place: Eden, Alameda, California; Roll: M593_68; Page: 76A.

2524 1880 United States Federal Census, Year: 1880; Census Place: Haywards, Alameda, California; Roll: 62; Page: 492B; Enumeration District: 023.

2525 1880 United States Federal Census, Year: 1880; Census Place: Niskayuna, Schenectady, New York; Roll: 929; Page: 73A; Enumeration District: 099.

2526 1880 United States Federal Census, Year: 1880; Census Place: Clinton, Essex, New Jersey; Roll: 780; Page: 442A; Enumeration District: 096.

2527 1930 United States Federal Census, Year: 1930; Census Place: Irvington, Essex, New Jersey; Page: 2B; Enumeration District: 0440; FHL microfilm: 2341065.

2528 1870 United States Federal Census, Year: 1870; Census Place: Bridgewater, Somerset, New Jersey; Roll: M593_888; Page: 404A.

2529 1940 United States Federal Census, Year: 1940; Census Place: South Orange, Essex, New Jersey; Roll: m-t0627-02340; Page: 7A; Enumeration District: 7-358.

2530 1930 United States Federal Census, Year: 1930; Census Place: Maplewood, Essex, New Jersey; Enumeration District: 0496; FHL microfilm: 2341066.

2531 New Jersey, U.S., Death Index, 1901-2017 (Ancestry.com), Year Range: 1957; Surname Range: A-G; Title: New Jersey, Death Indexes, 1904-2000. Death Indexes. New Jersey State Archives, Trenton, New Jersey.

2532 1880 United States Federal Census, Year: 1880; Census Place: Newark, Essex, New Jersey; Roll: 778; Page: 336C; Enumeration District: 062.

2533 1930 United States Federal Census, Year: 1930; Census Place: Irvington, Essex, New Jersey; Page: 8A; Enumeration District: 0458; FHL microfilm: 2341065.

2534 1880 United States Federal Census, Year: 1880; Census Place: Irvington, Essex, New Jersey; Roll: 780; Page: 455C; Enumeration District: 096.

2535 1880 United States Federal Census, Year: 1880; Census Place: Bridgewater, Somerset, New Jersey; Roll: 798; Page: 395B; Enumeration District: 153.

2536 1870 United States Federal Census, Year: 1870; Census Place: Newark Ward 6, Essex, New Jersey; Roll: M593_880; Page: 538B.

2537 1880 United States Federal Census, Year: 1880; Census Place: Newark, Essex, New Jersey; Roll: 777; Page: 532A; Enumeration District: 046.

2538 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: The Hendrick Genealogy : Daniel Hendrick of Haverhill, Massachusetts, and his descendants : with an.

2539 New Jersey, U.S., Death Index, 1901-2017 (Ancestry.com), Year Range: 1968; Surname Range: A-G; Title: New Jersey, Death Indexes, 1904-2000. Death Indexes. New Jersey State Archives, Trenton, New Jersey.

2540 1930 United States Federal Census, Year: 1930; Census Place: Westfield, Union, New Jersey; Page: 3B; Enumeration District: 0169; FHL microfilm: 2341125.

2541 1880 United States Federal Census, Year: 1880; Census Place: Greenwich, Fairfield, Connecticut; Roll: 97; Page: 454B; Enumeration District: 160.

2542 1910 United States Federal Census, Year: 1910; Census Place: Greenwich, Fairfield, Connecticut; Roll: T624_127; Page: 15B; Enumeration District: 0081; FHL microfilm: 1374140.

2543 1930 United States Federal Census, Year: 1930; Census Place: Greenwich, Fairfield, Connecticut; Page: 16B; Enumeration District: 0134; FHL microfilm: 2339992.

2544 1900 United States Federal Census, Year: 1900; Census Place: Rye, Westchester, New York; Page: 12; Enumeration District: 0114; FHL microfilm: 1241177.

2545 Elizabeth, New Jersey, U.S., Directories, 1884-1891 (Ancestry.com).

2546 1880 United States Federal Census, Year: 1880; Census Place: Bellefontaine, Logan, Ohio; Roll: 1041; Page: 58B; Enumeration District: 115.

2547 Ohio, U.S., Wills and Probate Records, 1786-1998 (Ancestry.com), Administrator's, Executor's and Guardian's Records 1818-1967; Probate Place: Logan, Ohio. Ohio County, District and Probate Courts.

2548 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Dayton Herald; Publication Date: 18 Aug 1942; Publication Place: Dayton, Ohio, USA; URL: https://www.newspapers.com/image/392955772/?article=61753424-6a97-4d3d-8a17-2541ee2bd0c2&focus=0.263167,0.26509205,0.3840873,0.38039553&xid=3355.

2549 Army Transport Service Arriving and Departing Passenger Lists, 1910-1939 (Ancestry.com), The National Archives at College Park; College Park, Maryland; Record Group Title: Records of the Office of the Quartermaster General, 1774-1985; Record Group Number: 92; Roll or Box Number: 553. The National Archives at College Park, Maryland.

2550 Newspapers.com - The Cincinnati Enquirer - 21 Aug 1946 - Page 15 (The Cincinnati Enquirer), Obituary for William H. Chandler (Aged 66) 21 Aug 1946.

2551 1880 United States Federal Census, Year: 1880; Census Place: Athens, Harrison, Ohio; Roll: 1031; Page: 310C; Enumeration District: 084.

2552 Appointments of U. S. Postmasters, 1832-1971 (Ancestry.com), National Archives and Records Administration (NARA); Washington, D.C; Record of Appointment of Postmasters, 1832-Sept. 30, 1971; Roll #: 99; Archive Publication #: M841.

2553 1940 United States Federal Census, Year: 1940; Census Place: Mount Vernon, Knox, Ohio; Roll: m-t0627-03093; Page: 13A; Enumeration District: 42-14.

2554 1920 United States Federal Census, Year: 1920; Census Place: Highland, Washington, Kansas; Roll: T625_554; Page: 1A; Enumeration District: 159.

2555 1930 United States Federal Census, Year: 1930; Census Place: Highland, Washington, Kansas; Page: 3A; Enumeration District: 0018; FHL microfilm: 2340460.

2556 Iowa, U.S., Death Records, 1920-1967 (Ancestry.com), State Historical Society of Iowa; Des Moines, Iowa; Iowa Death Records; Reference Number: 101821059. Iowa, Death Records, 1920-1967. State Historical Society of Iowa, Des Moines, Iowa.

2557 1880 United States Federal Census, Year: 1880; Census Place: Ohio, Richardson, Nebraska; Roll: 754; Page: 474B; Enumeration District: 315.

2558 Kansas State Census Collection, 1855-1925, Kansas State Historical Society; Topeka, Kansas; 1925 Kansas Territory Census; Roll: KS1925_62; Line: 15.

2559 1930 United States Federal Census, Year: 1930; Census Place: Morrill, Brown, Kansas; Page: 1A; Enumeration District: 0018; FHL microfilm: 2340429.

2560 1880 United States Federal Census, Year: 1880; Census Place: Clear Creek, Fairfield, Ohio; Roll: 1014; Page: 8D; Enumeration District: 194.

2561 1900 United States Federal Census, Year: 1900; Census Place: Clear Creek, Fairfield, Ohio; Page: 14; Enumeration District: 0006; FHL microfilm: 1241265.

2562 1940 United States Federal Census, Year: 1940; Census Place: Salem, Richardson, Nebraska; Roll: m-t0627-02262; Page: 4A; Enumeration District: 74-25.

2563 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Lancaster Eagle-Gazette; Publication Date: 29 Aug 1958; Publication Place: Lancaster, Ohio, USA; URL: https://www.newspapers.com/image/295726615/?article=555139d9-48d5-4147-8989-6473fc1dc27d&focus=0.4980226,0.37006435,0.6151706,0.5111985&xid=3355.

2564 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Beatrice Daily Sun; Publication Date: 3 Dec 1982; Publication Place: Beatrice, Nebraska, USA; URL: https://www.newspapers.com/image/507685401/?article=dccc5170-5d92-4ac5-b52a-05907cd10803&focus=0.50276244,0.15049385,0.73259455,0.2283018&xid=3355.

2565 1900 United States Federal Census, Year: 1900; Census Place: Clear Creek, Pawnee, Nebraska; Page: 1; Enumeration District: 0126; FHL microfilm: 1240935.

2566 1920 United States Federal Census, Year: 1920; Census Place: Table Rock, Pawnee, Nebraska; Roll: T625_994; Page: 10A; Enumeration District: 153.

2567 Kansas, U.S., Wills and Probate Records, 1803-1987 (Ancestry.com), Record of Administrators' and Executors' Bonds, V. B, 1905-1924; Author: Kansas. Probate Court (Geary County); Probate Place: Geary, Kansas. Kansas, County, District and Probate Courts.

2568 New York, U.S., Arriving Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957 (Ancestry.com), Year: 1910; Arrival: New York, New York, USA; Microfilm Serial: T715, 1897-1957; Line: 15; Page Number: 81.

2569 1930 United States Federal Census, Year: 1930; Census Place: Canton, Stark, Ohio; Page: 10B; Enumeration District: 0041; FHL microfilm: 2341604.

2570 1880 United States Federal Census, Year: 1880; Census Place: Canton, Stark, Ohio; Roll: 1067; Page: 396C; Enumeration District: 138.

2571 New Jersey, U.S., State Census, 1915 (Ancestry.com), New Jersey State Archive; Trenton, NJ, USA; State Census of New Jersey, 1915; Reference Number: L-13; Film Number: 13.

2572 1910 United States Federal Census, Year: 1910; Census Place: Newark Ward 16, Essex, New Jersey; Roll: T624_881; Page: 15A; Enumeration District: 0142; FHL microfilm: 1374894.

2573 1920 United States Federal Census, Year: 1920; Census Place: Newark Ward 16, Essex, New Jersey; Roll: T625_1038; Page: 1B; Enumeration District: 284.

2574 World War I Draft Registration, Registration State: New Jersey; Registration County: Essex.

2575 1900 United States Federal Census, Year: 1900; Census Place: Elizabeth Ward 8, Union, New Jersey; Page: 18; Enumeration District: 0109; FHL microfilm: 1240996.

2576 New York, New York, U.S., Index to Birth Certificates, 1866-1909, New York City Department of Records & Information Services; New York City, New York; New York City Birth Certificates; Borough: Manhattan; Year: 1875. New York City Department of Records & Information Services.

2577 1900 United States Federal Census, Year: 1900; Census Place: Elizabeth Ward 10, Union, New Jersey; Page: 16; Enumeration District: 0112; FHL microfilm: 1240996.

2578 New Jersey, U.S., Death Index, 1901-2017 (Ancestry.com), Year Range: 1965; Surname Range: A-G; Title: New Jersey, Death Indexes, 1904-2000. Death Indexes. New Jersey State Archives, Trenton, New Jersey.

2579 1900 United States Federal Census, Year: 1900; Census Place: Elizabeth Ward 7, Union, New Jersey; Page: 7; Enumeration District: 0105; FHL microfilm: 1240996.

2580 1900 United States Federal Census, Year: 1900; Census Place: Elizabeth Ward 8, Union, New Jersey; Page: 15; Enumeration District: 0109; FHL microfilm: 1240996.

2581 New York, New York, U.S., Index to Birth Certificates, 1866-1909, New York City Department of Records & Information Services; New York City, New York; New York City Birth Certificates; Borough: Manhattan; Year: 1892. New York City Department of Records & Information Services.

2582 New Jersey, U.S., Death Index, 1901-2017 (Ancestry.com), Year Range: 1968; Surname Range: H-O; Title: New Jersey, Death Indexes, 1904-2000. Death Indexes. New Jersey State Archives, Trenton, New Jersey.

2583 1910 United States Federal Census, Year: 1910; Census Place: Elizabeth Ward 9, Union, New Jersey; Roll: T624_910; Page: 17A; Enumeration District: 0075; FHL microfilm: 1374923.

2584 New Hampshire, U.S., Death Records, 1650-1969 (Ancestry.com).

2585 World War I Draft Registration, Registration State: New Jersey; Registration County: Union.

2586 New Jersey, U.S., Death Index, 1901-2017 (Ancestry.com), Year Range: 1964; Surname Range: O-Z; Title: New Jersey, Death Indexes, 1904-2000. Death Indexes. New Jersey State Archives, Trenton, New Jersey.

2587 1900 United States Federal Census, Year: 1900; Census Place: Manalapan, Monmouth, New Jersey; Page: 9; Enumeration District: 0113; FHL microfilm: 1240986.

2588 1930 United States Federal Census, Year: 1930; Census Place: Bloomfield, Essex, New Jersey; Page: 4A; Enumeration District: 0338; FHL microfilm: 2341063.

2589 1940 United States Federal Census, Year: 1940; Census Place: Bloomfield, Essex, New Jersey; Roll: m-t0627-02329; Page: 3B; Enumeration District: 7-41.

2590 1940 United States Federal Census, Year: 1940; Census Place: Maplewood, Essex, New Jersey; Roll: m-t0627-02336; Page: 17A; Enumeration District: 7-222.

2591 1900 United States Federal Census, Year: 1900; Census Place: Newark Ward 3, Essex, New Jersey; Page: 1; Enumeration District: 0024; FHL microfilm: 1240962.

2592 1880 United States Federal Census, Year: 1880; Census Place: Newark, Essex, New Jersey; Roll: 777; Page: 420B; Enumeration District: 041.

2593 1880 United States Federal Census, Year: 1880; Census Place: Eatontown, Monmouth, New Jersey; Roll: 791; Page: 26B; Enumeration District: 105.

2594 1880 United States Federal Census, Year: 1880; Census Place: Castroville, Monterey, California; Roll: 69; Page: 174C; Enumeration District: 053.

2595 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The San Francisco Examiner; Publication Date: 7 Aug 1949; Publication Place: San Francisco, California, USA; URL: https://www.newspapers.com/image/458337259/?article=1e55dbe2-7e3a-4b5d-b606-9ce06887052c&focus=0.6168514,0.22462484,0.7367241,0.26869977&xi.

2596 California Death Index, 1940-1997, Place: San Francisco; Date: 6 Aug 1949; Social Security: 552050893.

2597 1930 United States Federal Census, Year: 1930; Census Place: Newark, Essex, New Jersey; Page: 6A; Enumeration District: 0188; FHL microfilm: 2341073.

2598 Pennsylvania and New Jersey, U.S., Church and Town Records, 1669-2013 (Ancestry.com), Historical Society of Pennsylvania; Philadelphia, Pennsylvania; Historic Pennsylvania Church and Town Records; Reel: 766. Historical Society of Pennsylvania. Methodist Church Records Valley Forge, Pennsylvania: Eastern Pennsylvania United Methodist Church Commission on Archives and History

2599 1860 United States Federal Census, Year: 1860; Census Place: Newark Ward 2, Essex, New Jersey; Page: 154.

2600 1940 United States Federal Census, Year: 1940; Census Place: East Providence, Providence, Rhode Island; Roll: m-t0627-03765; Page: 5A; Enumeration District: 4-126.

2601 New Jersey, U.S., State Census, 1915 (Ancestry.com), New Jersey State Archive; Trenton, NJ, USA; State Census of New Jersey, 1915; Reference Number: L-12; Film Number: 25.

2602 1930 United States Federal Census, Year: 1930; Census Place: Maplewood, Essex, New Jersey; Page: 10A; Enumeration District: 0497; FHL microfilm: 2341066.

2603 Maine, U.S., Marriage Records, 1713-1922 (Ancestry.com). Maine Marriage Records, 1713-1922;. Augusta, Maine: Maine State Archives.

2604 1930 United States Federal Census, Year: 1930; Census Place: Washington, Wilkes, Georgia; Page: 14A; Enumeration District: 0002; FHL microfilm: 2340129.

2605 Sewell, Patricia and Cecilia Palin, eds, U.S., World War I Mothers' Pilgrimage, 1929 (Ancestry.com), NAI Number: 6161915; Record Group Number: 92; Record Group Title: Records of the Office of the Quartermaster General, 1774 - 1985.

2606 1880 United States Federal Census, Year: 1880; Census Place: Ellerslie, Harris, Georgia; Roll: 151; Page: 527B; Enumeration District: 060.

2607 Georgia, U.S., Wills and Probate Records, 1742-1992 (Ancestry.com), Wills, 1833-1932; Author: Georgia. Court of Ordinary (Harris County).

2608 New York, U.S., Arriving Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957 (Ancestry.com), Year: 1931; Arrival: New York, New York, USA; Microfilm Serial: T715, 1897-1957; Line: 8; Page Number: 122.

2609 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 22239.

2610 Fulton and Campbell Counties, Georgia, Cemetery Records, 1857-1933 (Ancestry.com).

2611 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 9044.

2612 1900 United States Federal Census, Year: 1900; Census Place: Jonesboro, Clayton, Georgia; Page: 7; Enumeration District: 0009; FHL microfilm: 1240188.

2613 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Times and News; Publication Date: 19 Aug 1886; Publication Place: Eufaula, Alabama, USA; URL: https://www.newspapers.com/image/349224273/?article=b39ddead-f06c-4cfc-b50c-9364bcdfac80&focus=0.3488355,0.8528857,0.45533404,0.9868137&xid=3355.

2614 1870 United States Federal Census, Year: 1870; Census Place: Talbotton, Talbot, Georgia; Roll: M593_175; Page: 27B.

2615 Savannah, Georgia, U.S., Licenses and Bonds, 1837-1909 (Ancestry.com), Research Library and Municipal Archives City of Savannah, Georgia; Savannah, Georgia; Clerk of Council, Liquor Bond and License Books, 1891; Series Number: 5600CL-220, 230; Reel Number: 223112. Record Group 5600, City of Savannah, Georgia Records. City of Savannah, Research Library & Municipal Archives, Savannah, Georgia.

2616 1870 United States Federal Census, Year: 1870; Census Place: Augusta Ward 1, Richmond, Georgia; Roll: M593_172; Page: 19B.

2617 1880 United States Federal Census, Year: 1880; Census Place: Augusta, Richmond, Georgia; Roll: 163; Page: 235A; Enumeration District: 096.

2618 1910 United States Federal Census, Year: 1910; Census Place: Detroit Ward 1, Wayne, Michigan; Roll: T624_679; Page: 7B; Enumeration District: 0015; FHL microfilm: 1374692.

2619 1930 United States Federal Census, Year: 1930; Census Place: Miami, Dade, Florida; Page: 9B; Enumeration District: 0029; FHL microfilm: 2340044.

2620 1920 United States Federal Census, Year: 1920; Census Place: Detroit Ward 6, Wayne, Michigan; Roll: T625_806; Page: 6B; Enumeration District: 204.

2621 1880 United States Federal Census, Year: 1880; Census Place: Bamberg, Barnwell, South Carolina; Roll: 1220; Page: 56B; Enumeration District: 023.

2622 1900 United States Federal Census, Year: 1900; Census Place: Eutaw, Greene, Alabama; Page: 2; Enumeration District: 0029; FHL microfilm: 1240017.

2623 1910 United States Federal Census, Year: 1910; Census Place: Eutaw, Greene, Alabama; Roll: T624_14; Page: 5B; Enumeration District: 0021; FHL microfilm: 1374027.

2624 1920 United States Federal Census, Year: 1920; Census Place: Rome Ward 2, Floyd, Georgia; Roll: T625_256; Page: 6B; Enumeration District: 78.

2625 1940 United States Federal Census, Year: 1940; Census Place: Washington, District of Columbia, District of Columbia; Roll: m-t0627-00572; Page: 8A; Enumeration District: 1-548.

2626 1940 United States Federal Census, Year: 1940; Census Place: Jackson, Hinds, Mississippi; Roll: m-t0627-02027; Page: 2A; Enumeration District: 25-24A.

2627 1930 United States Federal Census, Year: 1930; Census Place: Rome, Floyd, Georgia; Page: 2B; Enumeration District: 0009; FHL microfilm: 2340091.

2628 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 005441.

2629 1880 United States Federal Census, Year: 1880; Census Place: Union, Greene, Alabama; Roll: 14; Page: 237A; Enumeration District: 087.

2630 1910 United States Federal Census, Year: 1910; Census Place: Civil District 4, Hamilton, Tennessee; Roll: T624_1501; Page: 25A; Enumeration District: 0085; FHL microfilm: 1375514.

2631 1930 United States Federal Census, Year: 1930; Census Place: Chattanooga, Hamilton, Tennessee; Page: 21A; Enumeration District: 0056; FHL microfilm: 2341986.

2632 Tennessee, Death Records, 1908-1965 (Ancestry.com), Tennessee State Library and Archives; Nashville, Tennessee; Tennessee Death Records, 1908-1958; Roll Number: 6.

2633 Tennessee Deaths and Burials Index, 1874-1955 (Ancestry.com).

2634 1880 United States Federal Census, Year: 1880; Census Place: Chattanooga, Hamilton, Tennessee; Roll: 1259; Page: 170D; Enumeration District: 052.

2635 New York, New Jersey and Connecticut, U.S., United Methodist Church Records, 1775-1949 (Ancestry.com).

2636 1860 United States Federal Census, Year: 1860; Census Place: Raritan, Hunterdon, New Jersey; Page: 205.

2637 1870 United States Federal Census, Year: 1870; Census Place: East Orange, Essex, New Jersey; Roll: M593_860; Page: 210B.

2638 1900 United States Federal Census, Year: 1900; Census Place: South Orange, Essex, New Jersey; Page: 1; Enumeration District: 0187; FHL microfilm: 1240969.

2639 1870 United States Federal Census, Year: 1870; Census Place: Baltimore Ward 3, Baltimore, Maryland; Roll: M593_572; Page: 537A.

2640 1940 United States Federal Census, Year: 1940; Census Place: Maplewood, Essex, New Jersey; Roll: m-t0627-02336; Page: 3A; Enumeration District: 7-209.

2641 1930 United States Federal Census, Year: 1930; Census Place: Chester, Orange, New York; Page: 5A; Enumeration District: 0005; FHL microfilm: 2341366.

2642 1940 United States Federal Census, Year: 1940; Census Place: Cedar Grove, Essex, New Jersey; Roll: m-t0627-02330; Page: 13A; Enumeration District: 7-78.

2643 1880 United States Federal Census, Year: 1880; Census Place: Sparta, Sussex, New Jersey; Roll: 798; Page: 156C; Enumeration District: 184.

2644 1880 United States Federal Census, Year: 1880; Census Place: Andover, Sussex, New Jersey; Roll: 798; Page: 5B; Enumeration District: 174.

2645 New Jersey, U.S., State Census, 1905 (Ancestry.com), New Jersey State Archive; Trenton, NJ, USA; State Census of New Jersey, 1905; Reference Number: L-15; Film Number: 39. New Jersey State Archive, Trenton, NJ, USA.

2646 1940 United States Federal Census, Year: 1940; Census Place: Ogdensburg, Sussex, New Jersey; Roll: m-t0627-02384; Page: 2A; Enumeration District: 19-24.

2647 1930 United States Federal Census, Year: 1930; Census Place: Ogdensburg, Sussex, New Jersey; Page: 11A; Enumeration District: 0022; FHL microfilm: 2341119.

2648 1920 United States Federal Census, Year: 1920; Census Place: Ogdensburg, Sussex, New Jersey; Roll: T625_1068; Page: 12B; Enumeration District: 140.

2649 1930 United States Federal Census, Year: 1930; Census Place: Long Beach, Los Angeles, California; Page: 14A; Enumeration District: 1149; FHL microfilm: 2339866.

2650 California Death Index, 1940-1997, Place: Los Angeles; Date: 16 Sep 1946.

2651 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Manhattan Mercury; Publication Date: 29 Jan 1963; Publication Place: Manhattan, Kansas, USA; URL: https://www.newspapers.com/image/12313623/?article=8dcf1739-528d-41c8-8be1-c2f9ea193446&focus=0.37606063,0.40316543,0.4990411,0.5613707&xid=3355.

2652 1870 United States Federal Census, Year: 1870; Census Place: Covington, Tioga, Pennsylvania; Roll: M593_1456; Page: 139B.

2653 1860 United States Federal Census, Year: 1860; Census Place: Covington, Tioga, Pennsylvania; Page: 171.

2654 1870 United States Federal Census, Year: 1870; Census Place: Bloss, Tioga, Pennsylvania; Roll: M593_1456; Page: 46A.

2655 1870 United States Federal Census, Year: 1870; Census Place: Rockaway, Morris, New Jersey; Roll: M593_878; Page: 429A.

2656 1880 United States Federal Census, Year: 1880; Census Place: Bridgewater, Somerset, New Jersey; Roll: 798; Page: 386A; Enumeration District: 153.

2657 1900 United States Federal Census, Year: 1900; Census Place: Bridgewater, Somerset, New Jersey; Page: 1; Enumeration District: 0079; FHL microfilm: 1240994.

2658 1920 United States Federal Census, Year: 1920; Census Place: Bound Brook, Somerset, New Jersey; Roll: T625_1067; Page: 21B; Enumeration District: 120.

2659 1880 United States Federal Census, Year: 1880; Census Place: Harrisburg, Dauphin, Pennsylvania; Roll: 1123; Page: 363B; Enumeration District: 095.

2660 1870 United States Federal Census, Year: 1870; Census Place: Newark Ward 9, Essex, New Jersey; Roll: M593_881; Page: 267B.

2661 1870 United States Federal Census, Year: 1870; Census Place: Newark Ward 7, Essex, New Jersey; Roll: M593_881; Page: 79A.

2662 1880 United States Federal Census, Year: 1880; Census Place: Newark, Essex, New Jersey; Roll: 776; Page: 109B; Enumeration District: 024.

2663 1930 United States Federal Census, Year: 1930; Census Place: Newark, Essex, New Jersey; Page: 3B; Enumeration District: 0035; FHL microfilm: 2341068.

2664 New York, State Census, 1905.

2665 1860 United States Federal Census, Year: 1860; Census Place: Arlington, Bennington, Vermont; Page: 636.

2666 1850 United States Federal Census, Year: 1850; Census Place: Arlington, Bennington, Vermont; Roll: 921; Page: 50b.

2667 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Lineage Book : NSDAR : Volume 096 : 1912.

2668 1870 United States Federal Census, Year: 1870; Census Place: Saratoga, Saratoga, New York; Roll: M593_1088; Page: 403B.

2669 1860 United States Federal Census, Year: 1860; Census Place: Saratoga, Saratoga, New York; Page: 449.

2670 1860 United States Federal Census, Year: 1860; Census Place: Salem, Washington, New York; Page: 102.

2671 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Hodge Genealogy from the first of the name in this country to the present time : with a number of a.

2672 Horticulture (Horticulture Publishing Company), Volume 15, page 880.

2673 New York, U.S., Town Clerks' Registers of Men Who Served in the Civil War, ca 1861-1865 (Ancestry.com), New York State Archives; Albany, New York; Town Clerks´ Registers of Men Who Served in the Civil War, ca 1861-1865; Collection Number: (N-Ar)13774; Box Number: 66; Roll Number: 36. New York State Archives. Albany, New York

2674 1870 United States Federal Census, Year: 1870; Census Place: White Creek, Washington, New York; Roll: M593_1111; Page: 537A.

2675 Appointments of U. S. Postmasters, 1832-1971 (Ancestry.com), National Archives and Records Administration (NARA); Washington, D.C; Record of Appointment of Postmasters, 1832-Sept. 30, 1971; Roll #: 91; Archive Publication #: M841.

2676 1900 United States Federal Census, Year: 1900; Census Place: Fort Edward, Washington, New York; Page: 9; Enumeration District: 0124; FHL microfilm: 1241172.

2677 1920 United States Federal Census, Year: 1920; Census Place: Granville, Washington, New York; Roll: T625_1273; Page: 1B; Enumeration District: 210.

2678 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 05; Assembly District: 01; City: Granville; County: Washington; Page: 11.

2679 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 01; City: Granville; County: Washington; Page: 03.

2680 1910 United States Federal Census, Year: 1910; Census Place: Granville, Washington, New York; Roll: T624_1087; Page: 10A; Enumeration District: 0099; FHL microfilm: 1375100.

2681 1900 United States Federal Census, Year: 1900; Census Place: Center, Richland, South Carolina; Page: 12; Enumeration District: 0080; FHL microfilm: 1241539.

2682 World War I Draft Registration, Registration State: South Carolina; Registration County: Florence County.

2683 World War I Draft Registration, Registration State: Georgia; Registration County: Richmond.

2684 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 006924.

2685 1880 United States Federal Census, Year: 1880; Census Place: Augusta, Richmond, Georgia; Roll: 163; Page: 249B; Enumeration District: 096.

2686 South Carolina, U.S., County Marriage Records, 1907-2000 (Ancestry.com), South Carolina Department of Archives and History; Columbia, South Carolina, USA; Country Marriage Records. South Carolina County Marriages. South Carolina Department of Archives and History, Columbia, South Carolina.

2687 1920 United States Federal Census, Year: 1920; Census Place: Savannah, Chatham, Georgia; Roll: T625_241; Page: 10B; Enumeration District: 89.

2688 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 034700.

2689 1900 United States Federal Census, Year: 1900; Census Place: Wappinger Falls, Dutchess, New York; Page: 8; Enumeration District: 0044; FHL microfilm: 1241024.

2690 1910 United States Federal Census, Year: 1910; Census Place: Columbia Ward 1, Richland, South Carolina; Roll: T624_1471; Page: 7B; Enumeration District: 0079; FHL microfilm: 1375484.

2691 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 12451.

2692 World War II Draft Registration Cards 1942, National Archives at St. Louis; St. Louis, Missouri; WWII Draft Registration Cards for Florida, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 120.

2693 World War II Draft Registration Cards 1942, The National Archives at Fort Worth, Texas; Fort Worth, Texas; WWII Draft Registration Cards for Georgia, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147.

2694 Georgia, U.S., World War I Service Cards, 1917-1919 (Ancestry.com). Georgia Adjutant General’s Office. World War I Statements of Service Cards. Georgia State Archives, Morrow, Georgia.

2695 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 28923.

2696 1900 United States Federal Census, Year: 1900; Census Place: Savannah, Chatham, Georgia; Page: 6; Enumeration District: 0068; FHL microfilm: 1240186.

2697 1910 United States Federal Census, Year: 1910; Census Place: Militia District 5, Chatham, Georgia; Roll: T624_178; Page: 3A; Enumeration District: 0080; FHL microfilm: 1374191.

2698 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 028206.

2699 1940 United States Federal Census, Year: 1940; Census Place: Savannah, Chatham, Georgia; Roll: m-t0627-00651; Page: 61A; Enumeration District: 25-64B.

2700 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 12747.

2701 1900 United States Federal Census, Year: 1900; Census Place: Augusta Ward 4, Richmond, Georgia; Page: 13; Enumeration District: 0063; FHL microfilm: 1240219.

2702 U.S., Consular Reports of Births, 1910-1949 (Ancestry.com), National Archives and Records Administration; Washington, D.C; Decimal Files, compiled 1910 - 1949; Record Group: 59, General Records of the Department of State, 1763 - 2002; Series ARC ID: 2555709; Series MLR Number: A1 3001; Series Volume Number: 335. General Records of the Department of State, Record Group 59. National Archives at Washington D.C.

2703 U.S., Passport Applications, 1795-1925 (Ancestry.com), National Archives and Records Administration (NARA); Washington D.C; Volume #: Volume 178: Italy. Selected Passports National Archives, Washington, D.C.

2704 World War I Draft Registration, Registration State: Colorado; Registration County: Delta County.

2705 California Death Index, 1940-1997, Place: Contra Costa; Date: 6 Aug 1992; Social Security: 558660475.

2706 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 31699-I.

2707 1900 United States Federal Census, Year: 1900; Census Place: Augusta Ward 4, Richmond, Georgia; Page: 10; Enumeration District: 0062; FHL microfilm: 1240219.

2708 1920 United States Federal Census, Year: 1920; Census Place: Newton Ward 2, Harvey, Kansas; Roll: T625_534; Page: 4A; Enumeration District: 55.

2709 World War I Draft Registration, Registration State: Kansas; Registration County: Harvey County.

2710 1900 United States Federal Census, Year: 1900; Census Place: Highland, Harvey, Kansas; Page: 2; Enumeration District: 0081; FHL microfilm: 1240482.

2711 1910 United States Federal Census, Year: 1910; Census Place: Emma, Harvey, Kansas; Roll: T624_441; Page: 8A; Enumeration District: 0033; FHL microfilm: 1374454.

2712 1930 United States Federal Census, Year: 1930; Census Place: Murdock, Butler, Kansas; Page: 1B; Enumeration District: 0034; FHL microfilm: 2340430.

2713 Kansas State Census Collection, 1855-1925, Kansas State Historical Society; Topeka, Kansas; 1895 Kansas Territory Census; Roll: v115_58; Line: 1.

2714 1910 United States Federal Census, Year: 1910; Census Place: Fort Worth Ward 12, Tarrant, Texas; Roll: T624_1591; Page: 8A; Enumeration District: 0150; FHL microfilm: 1375604.

2715 Kansas State Census Collection, 1855-1925, Kansas State Historical Society; Topeka, Kansas; Roll: ks1915_103; Line: 12.

2716 1920 United States Federal Census, Year: 1920; Census Place: Justice Precinct 4, Cameron, Texas; Roll: T625_1784; Page: 12B; Enumeration District: 32.

2717 1930 United States Federal Census, Year: 1930; Census Place: Corbin, Whitley, Kentucky; Page: 16B; Enumeration District: 0009; FHL microfilm: 2340516.

2718 1930 United States Federal Census, Year: 1930; Census Place: Los Angeles, Los Angeles, California; Page: 2A; Enumeration District: 0038; FHL microfilm: 2339868.

2719 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 4/ Nov/ 1925; Publication Place: Los Angeles, California, USA; URL: https://www.newspapers.com/image/380851466/?article=b1fcf54b-902b-4434-8164-f78f12e7bc8d/bc3632fe-4be9-4c71-b232-33a826cb61a6&focus=0.63430524,0.5622294,0.7537815,0.78.

2720 1940 United States Federal Census, Year: 1940; Census Place: Limon, Lincoln, Colorado; Roll: m-t0627-00469; Page: 13B; Enumeration District: 37-3.

2721 1910 United States Federal Census, Year: 1910; Census Place: Wichita Ward 1, Sedgwick, Kansas; Roll: T624_456; Page: 12A; Enumeration District: 0102; FHL microfilm: 1374469.

2722 1920 United States Federal Census, Year: 1920; Census Place: Justice Precinct 4, Cameron, Texas; Roll: T625_1784; Page: 13A; Enumeration District: 32.

2723 1920 United States Federal Census, Year: 1920; Census Place: Lindsborg, McPherson, Kansas; Roll: T625_539; Page: 6B; Enumeration District: 76.

2724 1940 United States Federal Census, Year: 1940; Census Place: Lindsborg, McPherson, Kansas; Roll: m-t0627-01243; Page: 3A; Enumeration District: 57-16B.

2725 1900 United States Federal Census, Year: 1900; Census Place: Newton Ward 1, Harvey, Kansas; Page: 9; Enumeration District: 0085; FHL microfilm: 1240482.

2726 1920 United States Federal Census, Year: 1920; Census Place: Newton Ward 3, Harvey, Kansas; Roll: T625_534; Page: 3B; Enumeration District: 58.

2727 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Kansas City Star; Publication Date: 19 Oct 1968; Publication Place: Kansas City, Missouri, USA; URL: https://www.newspapers.com/image/675335214/?article=63e86348-ace4-4d01-be23-b822faf276c3&focus=0.6175628,0.79584336,0.73160857,0.91865355&xid=3355.

2728 World War I Draft Registration, Registration State: Indiana; Registration County: Elkhart County.

2729 1920 United States Federal Census, Year: 1920; Census Place: Elkhart Ward 1, Elkhart, Indiana; Roll: T625_432; Page: 7B; Enumeration District: 40.

2730 1930 United States Federal Census, Year: 1930; Census Place: Elkhart, Elkhart, Indiana; Page: 1B; Enumeration District: 0012; FHL microfilm: 2340319.

2731 1900 United States Federal Census, Year: 1900; Census Place: Chicago Ward 10, Cook, Illinois; Page: 3; Enumeration District: 0281; FHL microfilm: 1240256.

2732 1940 United States Federal Census, Year: 1940; Census Place: Chicago, Cook, Illinois; Roll: m-t0627-00988; Page: 61A; Enumeration District: 103-2088.

2733 Newspapers.com - Chicago Tribune - 6 Jan 1950 - Page 16 (Chicago Tribune), 6 Jan 1950.

2734 1910 United States Federal Census, Year: 1910; Census Place: Chicago Ward 14, Cook, Illinois; Roll: T624_256; Page: 10B; Enumeration District: 0709; FHL microfilm: 1374269.

2735 1910 United States Federal Census, Year: 1910; Census Place: Chicago Ward 34, Cook, Illinois; Roll: T624_281; Page: 13B; Enumeration District: 1465; FHL microfilm: 1374294.

2736 1920 United States Federal Census, Year: 1920; Census Place: Chicago Ward 33, Cook (Chicago), Illinois; Roll: T625_353; Page: 11B; Enumeration District: 2118.

2737 1930 United States Federal Census, Year: 1930; Census Place: Oak Park, Cook, Illinois; Page: 12A; Enumeration District: 2247; FHL microfilm: 2340239.

2738 1940 United States Federal Census, Year: 1940; Census Place: Oak Park, Cook, Illinois; Roll: m-t0627-00784; Page: 17A; Enumeration District: 16-358.

2739 1910 United States Federal Census, Year: 1910; Census Place: Chicago Ward 20, Cook, Illinois; Roll: T624_263; Page: 3B; Enumeration District: 0899; FHL microfilm: 1374276.

2740 1920 United States Federal Census, Year: 1920; Census Place: Oak Park Precinct 12, Cook, Illinois; Roll: T625_361; Page: 7B; Enumeration District: 154.

2741 1940 United States Federal Census, Year: 1940; Census Place: Oak Park, Cook, Illinois; Roll: m-t0627-00785; Page: 1A; Enumeration District: 16-373.

2742 Indiana, Marriage Index, 1800-1941 (Ancestry.com), Lake County, Indiana; Index to Marriage Record 1850 - 1920 Inclusive Vol, W. P. A. Original Record Located: County Clerk's O; Book: Q; Page: 258.

2743 1920 United States Federal Census, Year: 1920; Census Place: Chicago Ward 7, Cook (Chicago), Illinois; Roll: T625_316; Page: 8A; Enumeration District: 454.

2744 1930 United States Federal Census, Year: 1930; Census Place: Chicago, Cook, Illinois; Page: 15A; Enumeration District: 0280; FHL microfilm: 2340160.

2745 1940 United States Federal Census, Year: 1940; Census Place: Chicago, Cook, Illinois; Roll: m-t0627-00935; Page: 7B; Enumeration District: 103-454.

2746 1920 United States Federal Census, Year: 1920; Census Place: Chicago Ward 26, Cook (Chicago), Illinois; Roll: T625_338; Page: 6A; Enumeration District: 1583.

2747 1930 United States Federal Census, Year: 1930; Census Place: Evanston, Cook, Illinois; Page: 19A; Enumeration District: 2126; FHL microfilm: 2340235.

2748 1940 United States Federal Census, Year: 1940; Census Place: Evanston, Cook, Illinois; Roll: m-t0627-00779; Page: 62A; Enumeration District: 16-219.

2749 California Death Index, 1940-1997, Place: Los Angeles; Date: 29 Jan 1982; Social Security: 324013575.

2750 1920 United States Federal Census, Year: 1920; Census Place: Wheeling Ward 7, Ohio, West Virginia; Roll: T625_1966; Page: 6A; Enumeration District: 100.

2751 1940 United States Federal Census, Year: 1940; Census Place: Miami, Dade, Florida; Roll: m-t0627-00630; Page: 13B; Enumeration District: 69-73.

2752 World War I Draft Registration, Registration State: Ohio; Registration County: Summit.

2753 1930 United States Federal Census, Year: 1930; Census Place: Detroit, Wayne, Michigan; Page: 21B; Enumeration District: 1091; FHL microfilm: 2340785.

2754 1940 United States Federal Census, Year: 1940; Census Place: Northville, Wayne, Michigan; Roll: m-t0627-01835; Page: 6B; Enumeration District: 82-193A.

2755 1930 United States Federal Census, Year: 1930; Census Place: Pittsburgh, Allegheny, Pennsylvania; Page: 29A; Enumeration District: 0106; FHL microfilm: 2341706.

2756 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 28/ May/ 1950; Publication Place: Pittsburgh, Pennsylvania, USA; URL: https://www.newspapers.com/image/524353106/?article=1afa7882-6a4f-4400-bce9-05660d02c043&focus=0.8356847,0.3132216,0.95567876,0.48855165&xid=3398.

2757 1920 United States Federal Census, Year: 1920; Census Place: McNeills, Moore, North Carolina; Roll: T625_1300; Page: 28B; Enumeration District: 92.

2758 1930 United States Federal Census, Year: 1930; Census Place: Southern Pines, Moore, North Carolina; Page: 14A; Enumeration District: 0014; FHL microfilm: 2341442.

2759 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Charlotte Observer; Publication Date: 27 May 1976; Publication Place: Charlotte, North Carolina, USA; URL: https://www.newspapers.com/image/622823574/?article=c73e2e1e-86ab-4bfc-836e-41e278efbad8&focus=0.81281185,0.06591456,0.9918278,0.14000362&xid=.

2760 1930 United States Federal Census, Year: 1930; Census Place: Southern Pines, Moore, North Carolina; Page: 5A; Enumeration District: 0014; FHL microfilm: 2341442.

2761 1940 United States Federal Census, Year: 1940; Census Place: Southern Pines, Moore, North Carolina; Roll: m-t0627-02947; Page: 4A; Enumeration District: 63-16.

2762 Virginia Marriage Records, 1936-2014 (Ancestry.com).

2763 North Carolina, Marriage Index, 1741-2004.

2764 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The News & Observer; Publication Date: 3 Jul 1957; Publication Place: Raleigh, North Carolina, USA; URL: https://www.newspapers.com/image/652056117/?article=2e931454-e84f-4189-a8e7-d56b65785f9a&focus=0.15657279,0.80899924,0.3806486,0.97743964&xid=3355.

2765 1940 United States Federal Census, Year: 1940; Census Place: Southern Pines, Moore, North Carolina; Roll: m-t0627-02947; Page: 26B; Enumeration District: 63-16.

2766 1910 United States Federal Census, Year: 1910; Census Place: Buck Swamp, Wayne, North Carolina; Roll: T624_1136; Page: 14B; Enumeration District: 0118; FHL microfilm: 1375149.

2767 World War I Draft Registration, Registration State: North Carolina; Registration County: Durham County.

2768 1920 United States Federal Census, Year: 1920; Census Place: Durham Ward 3, Durham, North Carolina; Roll: T625_1292; Page: 10B; Enumeration District: 53.

2769 World War II Draft Registration Cards 1942, The National Archives at Atlanta; Atlanta, Georgia; WWII Draft Registration Cards for North Carolina, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 70.

2770 1910 United States Federal Census, Year: 1910; Census Place: Martins Ferry Ward 3, Belmont, Ohio; Roll: T624_1156; Page: 4A; Enumeration District: 0021; FHL microfilm: 1375169.

2771 1930 United States Federal Census, Year: 1930; Census Place: Cleveland, Cuyahoga, Ohio; Page: 19A; Enumeration District: 0478; FHL microfilm: 2341512.

2772 1940 United States Federal Census, Year: 1940; Census Place: Cleveland, Cuyahoga, Ohio; Roll: m-t0627-03236; Page: 1B; Enumeration District: 92-822.

2773 1900 United States Federal Census, Year: 1900; Census Place: Martins Ferry, Belmont, Ohio; Page: 17; Enumeration District: 0011; FHL microfilm: 1241241.

2774 1930 United States Federal Census, Year: 1930; Census Place: Madison, Richland, Ohio; Page: 16B; Enumeration District: 0012; FHL microfilm: 2341597.

2775 1940 United States Federal Census, Year: 1940; Census Place: Mansfield, Richland, Ohio; Roll: m-t0627-03134; Page: 2A; Enumeration District: 70-23.

2776 1920 United States Federal Census, Year: 1920; Census Place: Martins Ferry Ward 3, Belmont, Ohio; Roll: T625_1349; Page: 7A; Enumeration District: 26.

2777 Newspapers.com - The Gazette - 8 Oct 1947 - Page 8 (The Gazette), Obituary for Edward U. Briden (Aged 83) 8 Oct 1947.

2778 1920 United States Federal Census, Year: 1920; Census Place: Buffalo, Winnebago, Iowa; Roll: T625_518; Page: 4A; Enumeration District: 257.

2779 1930 United States Federal Census, Year: 1930; Census Place: Des Moines, Polk, Iowa; Page: 3A; Enumeration District: 0013; FHL microfilm: 2340409.

2780 1940 United States Federal Census, Year: 1940; Census Place: Des Moines, Polk, Iowa; Roll: m-t0627-01194; Page: 2A; Enumeration District: 100-32.

2781 1880 United States Federal Census, Year: 1880; Census Place: Hartford, Iowa, Iowa; Roll: 345; Page: 178A; Enumeration District: 203.

2782 World War I Draft Registration, Registration State: New York; Registration County: Warren County.

2783 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 01; City: Caldwell; County: Warren; Page: 3.

2784 1930 United States Federal Census, Year: 1930; Census Place: Lake George, Warren, New York; Page: 2A; Enumeration District: 0002; FHL microfilm: 2341390.

2785 1940 United States Federal Census, Year: 1940; Census Place: Lake George, Warren, New York; Roll: m-t0627-02797; Page: 8A; Enumeration District: 57-4.

2786 World War II Draft Registration Cards 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of New York; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Box or Roll Number: 565.

2787 1920 United States Federal Census, Year: 1920; Census Place: Perry, Wyoming, New York; Roll: T625_1274; Page: 3B; Enumeration District: 212.

2788 Ontario, Canada Births, 1832-1914 (Ancestry.com), Archives of Ontario; Toronto, Ontario, Canada; Registrations of Births and Stillbirths, 1869-1913; Series: MS929; Reel: 101; Record Group: RG 80-2.

2789 Ancestry.com, 1911 Census of Canada (Ancestry.com Operations Inc), Year: 1911; Census Place: 2 - Admaston, Renfrew South, Ontario; Page: 9; Family No: 68.

2790 Ontario, Canada Births, 1832-1914 (Ancestry.com), Archives of Ontario; Toronto, Ontario, Canada; Registrations of Births and Stillbirths, 1869-1913; Series: MS929; Reel: 188; Record Group: RG 80-2.

2791 Pennsylvania, Death Certificates, 1906-1968 (Ancestry.com), Pennsylvania Historic and Museum Commission; Harrisburg, PA; Pennsylvania (State). Death Certificates, 1906-1968; Box Number: 2517; Certificate Number Range: 031351-034200.

2792 1900 United States Federal Census, Year: 1900; Census Place: Paris Ward 2, Bourbon, Kentucky; Page: 1; Enumeration District: 0002; FHL microfilm: 1240508.

2793 1940 United States Federal Census, Year: 1940; Census Place: West Palm Beach, Palm Beach, Florida; Roll: m-t0627-00606; Page: 2A; Enumeration District: 50-11.

2794 World War I Draft Registration, Registration State: Wisconsin; Registration County: Polk County.

2795 1910 United States Federal Census, Year: 1910; Census Place: Key Metaenabe, Monroe, Florida; Roll: T624_165; Page: 7A; Enumeration District: 0130; FHL microfilm: 1374178.

2796 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Florida Today; Publication Date: 4 Feb 1984; Publication Place: Cocoa, Florida, USA; URL: https://www.newspapers.com/image/125358814/?article=db13187c-787b-4a65-8747-c3c4a4e854bf&focus=0.006122082,0.22448593,0.12389774,0.3534706&xid=3355.

2797 1900 United States Federal Census, Year: 1900; Census Place: Hay River, Dunn, Wisconsin; Page: 1; Enumeration District: 0085; FHL microfilm: 1241787.

2798 1910 United States Federal Census, Year: 1910; Census Place: Prairie Du Sac, Sauk, Wisconsin; Roll: T624_1736; Page: 1B; Enumeration District: 0122; FHL microfilm: 1375749.

2799 Newspapers.com - Florida Today - 4 Feb 1984 - Page 3B (Florida Today), Christie (McPherson) Chandler - obituary 4 Feb 1984.

2800 Minnesota, Births and Christenings Index, 1840-1980 (Ancestry.com).

2801 World War I Draft Registration, Registration State: Iowa; Registration County: Jefferson County.

2802 Newspapers.com - The Spokesman-Review - 27 Jan 1941 - Page 13 (The Spokesman-Review), Marriage of Chandler / Currie 27 Jan 1941.

2803 Washington, Marriage Records, 1854-2013 (Ancestry.com), Washington State Archives; Olympia, Washington; Washington Marriage Records, 1854-2013; Reference Number: kingcoarchmc180171.

2804 Washington, U.S., Birth Index, 1907-1919 (Ancestry.com).

2805 U.S. Public Records Index, 1950-1993, Volume 1 (Ancestry.com).

2806 1900 United States Federal Census, Year: 1900; Census Place: Melrose Ward 2, Middlesex, Massachusetts; Page: 10; Enumeration District: 0878; FHL microfilm: 1240663.

2807 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Bingham Bulletin; Publication Date: 19 Jun 1953; Publication Place: Bingham Canyon, Utah, USA; URL: https://www.newspapers.com/image/555874585/?article=5a56576e-ffe9-49f6-af84-3e8983865941&focus=0.051530514,0.5190116,0.18546781,0.73006415&xid=3355.

2808 Newspapers.com - The Bingham Bulletin - 19 Jun 1953 - Page 1 (The Bingham Bulletin), Emma (Weldon) Chandler - obituary 19 Jun 1953.

2809 1920 United States Federal Census, Year: 1920; Census Place: Poultney, Rutland, Vermont; Roll: T625_1874; Page: 12B; Enumeration District: 126.

2810 1940 United States Federal Census, Year: 1940; Census Place: Poultney, Rutland, Vermont; Roll: m-t0627-04235; Page: 9B; Enumeration District: 11-26.

2811 Vermont, U.S., Death Records, 1909-2008 (Ancestry.com), Vermont State Archives and Records Administration; Montpelier, Vermont, USA; User Box Number: PR-01776; Roll Number: S-31324; Archive Number: PR-1254-1255. Vermont State Archives and Records Administration, Montpelier, Vermont.

2812 1900 United States Federal Census, Year: 1900; Census Place: Rupert, Bennington, Vermont; Page: 7; Enumeration District: 0035; FHL microfilm: 1241689.

2813 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Rutland Daily Herald; Publication Date: 28 Aug 1985; Publication Place: Rutland, Vermont, USA; URL: https://www.newspapers.com/image/535111472/?article=824d2d25-0dd6-423c-b237-52f745bf459a&focus=0.5005307,0.44123754,0.6522392,0.5721005&xid=3355.

2814 Newspapers.com - Rutland Daily Herald - 28 Aug 1985 - Page 6 (Rutland Daily Herald), H Gray Haskins - obituary 28 Aug 1985.

2815 1940 United States Federal Census, Year: 1940; Census Place: New Florence, Montgomery, Missouri; Roll: m-t0627-02131; Page: 1A; Enumeration District: 70-8.

2816 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Rutland Daily Herald; Publication Date: 10 Dec 1956; Publication Place: Rutland, Vermont, USA; URL: https://www.newspapers.com/image/534130454/?article=dc91f17f-f80c-4aaf-9eec-3f0b5d8a16e8&focus=0.6206053,0.49489725,0.73933554,0.6361404&xid=3355.

2817 World War I Draft Registration, Registration State: Vermont; Registration County: Windsor County.

2818 World War II Draft Registration Cards 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Vermont; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Series Number: M1965.

2819 Newspapers.com - Republican and Herald - 2 Dec 2006 - Page A12 (Republican and Herald), Elisabeth (Gordon) Chandler - obituary 2 Dec 2006.

2820 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Republican and Herald; Publication Date: 2 Dec 2006; Publication Place: Pottsville, Pennsylvania, USA; URL: https://www.newspapers.com/image/516497106/?article=92a1f159-9411-4103-92c1-5e3a1b46c783&focus=0.789814,0.04242104,0.9500454,0.29468563&xid=3355.

2821 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Boston Globe; Publication Date: 31 Aug 1985; Publication Place: Boston, Massachusetts, USA; URL: https://www.newspapers.com/image/438858577/?article=59df31b6-bd0a-4b64-ab96-5d8232bd0f32&focus=0.2097188,0.423111,0.36220172,0.45857504&xid=3355.

2822 Newspapers.com - The Boston Globe - 31 Aug 1985 - Page 32 (The Boston Globe), Henry A Loudon - obituary 31 Aug 1985.

2823 North America, Family Histories, 1500-2000 (Ancestry.com), Book Title: Family record of Dr Seth Hastings, Senior, of Clinton, Oneida County, New York.

2824 Newspapers.com - Rutland Daily Herald - 12 May 1960 - Page 6 (Rutland Daily Herald), Walter H Rathbun - obituary 12 May 1960.

2825 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Rutland Daily Herald; Publication Date: 12 May 1960; Publication Place: Rutland, Vermont, USA; URL: https://www.newspapers.com/image/534226045/?article=329f9cc8-896e-405a-a8ab-46f9cfd5996b&focus=0.25353268,0.30099934,0.36767665,0.45970318&xid=3355.

2826 1940 United States Federal Census, Year: 1940; Census Place: Chicago, Cook, Illinois; Roll: m-t0627-01015; Page: 7B; Enumeration District: 103-2998.

2827 1920 United States Federal Census, Year: 1920; Census Place: Chicago Ward 26, Cook (Chicago), Illinois; Roll: T625_336; Page: 2B; Enumeration District: 1520.

2828 1920 United States Federal Census, Year: 1920; Census Place: Bartlesville Ward 1, Washington, Oklahoma; Roll: T625_1490; Page: 4B; Enumeration District: 268.

2829 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 23/ Jun/ 1925; Publication Place: Tulsa, Oklahoma, USA; URL: https://www.newspapers.com/image/595791257/?article=34e55b4c-a29d-4130-a1f9-c60d2e93574f/a49d16b0-3f9d-4f6b-bdf1-b9857948ea89&focus=0.6084542,0.449475,0.7820596,0.6164143&xid.

2830 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Orlando Sentinel; Publication Date: 2 Dec 1977; Publication Place: Orlando, Florida, USA; URL: https://www.newspapers.com/image/225956222/?article=96b95da5-9dab-4171-b197-641fa7e96a89&focus=0.26079097,0.34105116,0.3770555,0.4156522&xid=3355.

2831 U.S., Selected Quaker College Yearbooks and Alumni Directories, 1896-2003 (Ancestry.com), School: Earlham College, Richmond, Indiana; Title: Who's Who Among Earlhamites, 1916. Guilford College. Alumni directory: Students of New Garden Boarding School and Guilford College, 1837–1937. Guilford, North Carolina: Guilford College, 1937.

2832 1920 United States Federal Census, Year: 1920; Census Place: Bartlesville Ward 2, Washington, Oklahoma; Roll: T625_1490; Page: 9B; Enumeration District: 269.

2833 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 15/ Dec/ 1905; Publication Place: Keytesville, Missouri, USA; URL: https://www.newspapers.com/image/174529736/?article=090124c2-cb74-4de3-b77f-df5034fe8c98/bd1ffcb9-9a63-4944-b215-a0d3d1d9b215&focus=0.36751175,0.6332,0.51611966,0.77396.

2834 World War I Draft Registration, Registration State: Oklahoma; Registration County: Tulsa.

2835 Oklahoma, Wills and Probate Records, 1801-2008 (Ancestry.com), Author: Tulsa County (Oklahoma). Court Clerk; Probate Place: Tulsa, Oklahoma. Oklahoma County, District and Probate Courts.

2836 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 16/ Sep/ 1929; Publication Place: Marysville, Ohio, USA; URL: https://www.newspapers.com/image/324816227/?article=c0d6ef8d-9f97-43ef-a216-5822f1516947&focus=0.045620997,0.3015512,0.20880225,0.3363201&xid=3398.

2837 Newspapers.com - The Marion Star - 14 Jun 1993 - Page 5 (The Marion Star), Obituary for Ada Chandler Ruggles 14 Jun 1993.

2838 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Republic; Publication Date: 11 Jun 1936; Publication Place: Columbus, Indiana, USA; URL: https://www.newspapers.com/image/129067572/?article=602bb3e3-fa6d-4440-93e6-16b312451a0e&focus=0.39534184,0.02699015,0.515964,0.21810246&xid=3355.

2839 1930 United States Federal Census, Year: 1930; Census Place: Columbus, Franklin, Ohio; Page: 7B; Enumeration District: 0137; FHL microfilm: 2341534.

2840 1900 United States Federal Census, Year: 1900; Census Place: Hamilton, Jackson, Indiana; Page: 8; Enumeration District: 0071; FHL microfilm: 1240378.

2841 1910 United States Federal Census, Year: 1910; Census Place: Indianapolis Ward 12, Marion, Indiana; Roll: T624_369; Page: 3B; Enumeration District: 0218; FHL microfilm: 1374382.

2842 1920 United States Federal Census, Year: 1920; Census Place: Indianapolis Ward 2, Marion, Indiana; Roll: T625_450; Page: 13A; Enumeration District: 49.

2843 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 19/ Jan/ 1920; Publication Place: Marysville, Ohio, USA; URL: https://www.newspapers.com/image/324728642/?article=f6dc2381-d97a-428b-a1ed-b2255de38339&focus=0.703135,0.3249072,0.83561516,0.39844382&xid=3398.

2844 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Marysville Journal-Tribune; Publication Date: 19 Jul 1932; Publication Place: Marysville, Ohio, USA; URL: https://www.newspapers.com/image/324849367/?article=af991dcb-ecbc-4f04-ab87-1d9d0044f7dd&focus=0.622893,0.095743164,0.7357211,0.29733366&xid=3355.

2845 1920 United States Federal Census, Year: 1920; Census Place: Paris, Union, Ohio; Roll: T625_1445; Page: 2B; Enumeration District: 241.

2846 World War II Draft Registration Cards 1942, National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Ohio, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 533.

2847 Newspapers.com - Marysville Journal-Tribune - 3 Mar 1961 - Page 2 (Marysville Journal-Tribune), Obituary for Dana Dines Chandler (Aged 57) 3 Mar 1961.

2848 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Marysville Journal-Tribune; Publication Date: 16 May 1995; Publication Place: Marysville, Ohio, USA; URL: https://www.newspapers.com/image/329982155/?article=176c1ed7-597f-4d82-892b-5b020bf06547&focus=0.34899798,0.17324713,0.66119826,0.26526707&xid=3355.

2849 1920 United States Federal Census, Year: 1920; Census Place: Wapakoneta Ward 3, Auglaize, Ohio; Roll: T625_1348; Page: 5B; Enumeration District: 66.

2850 1930 United States Federal Census, Year: 1930; Census Place: Marysville, Union, Ohio; Page: 6A; Enumeration District: 0015; FHL microfilm: 2341620.

2851 Newspapers.com Marriage Index, 1800s-current (Ancestry.com), Publication Date: 5/ May/ 1965; Publication Place: Marion, Ohio, USA; URL: https://www.newspapers.com/image/293448568/?article=7ad45cae-ca95-4be5-a262-d738dcbf5a9b&focus=0.7393012,0.049663298,0.8561166,0.31017467&xid=3398.

2852 1920 United States Federal Census, Year: 1920; Census Place: Pleasant, Brown, Ohio; Roll: T625_1351; Page: 7A; Enumeration District: 40.

2853 1910 United States Federal Census, Year: 1910; Census Place: Pleasant, Brown, Ohio; Roll: T624_1157; Page: 1B; Enumeration District: 0016; FHL microfilm: 1375170.

2854 1900 United States Federal Census, Year: 1900; Census Place: Harrison, Hamilton, Ohio; Page: 11; Enumeration District: 0297; FHL microfilm: 1241282.

2855 1910 United States Federal Census, Year: 1910; Census Place: Harrison, Hamilton, Ohio; Roll: T624_1195; Page: 1A; Enumeration District: 0321; FHL microfilm: 1375208.

2856 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Miami Herald; Publication Date: 4 Oct 1953; Publication Place: Miami, Florida, USA; URL: https://www.newspapers.com/image/618339525/?article=7ec72095-905e-443a-a42e-9bf62c900adb&focus=0.1500601,0.71034974,0.2654197,0.74588007&xid=3355.

2857 1940 United States Federal Census, Year: 1940; Census Place: Cincinnati, Hamilton, Ohio; Roll: m-t0627-03196; Page: 8A; Enumeration District: 91-254.

2858 1920 United States Federal Census, Year: 1920; Census Place: Cincinnati Ward 22, Hamilton, Ohio; Roll: T625_1394; Page: 1A; Enumeration District: 383.

2859 Newspapers.com - The Cincinnati Enquirer - 5 Jul 2000 - Page 49 (The Cincinnati Enquirer), Obituary for Florence CHANDLER (Aged 95) 5 Jul 2000.

2860 1910 United States Federal Census, Year: 1910; Census Place: Cincinnati Ward 22, Hamilton, Ohio; Roll: T624_1194; Page: 4A; Enumeration District: 0255; FHL microfilm: 1375207.

2861 1940 United States Federal Census, Year: 1940; Census Place: Cranberry, Avery, North Carolina; Roll: m-t0627-02872; Page: 5B; Enumeration District: 6-8.

2862 1910 United States Federal Census, Year: 1910; Census Place: Allen, Union, Ohio; Roll: T624_1238; Page: 6B; Enumeration District: 0150; FHL microfilm: 1375251.

2863 Summit County, Ohio, U.S., Marriage Records, 1840-1980 (Ancestry.com). Summit County, Ohio, Marriage Records, 1840-1980Akron, Ohio: Summit County Court of Common Pleas - Probate Division. Digital Publication, 41 rolls.

2864 1910 United States Federal Census, Year: 1910; Census Place: Allen, Union, Ohio; Roll: T624_1238; Page: 2A; Enumeration District: 0150; FHL microfilm: 1375251.

2865 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Tampa Bay Times; Publication Date: 15 Aug 1990; Publication Place: St. Petersburg, Florida, USA; URL: https://www.newspapers.com/image/323219355/?article=61927361-54bc-4bb1-932f-7a7c417ba99a&focus=0.48126474,0.35753444,0.7118981,0.4212614&xid=3355.

2866 World War II Draft Registration Cards 1942, National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Ohio, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 394.

2867 1900 United States Federal Census, Year: 1900; Census Place: Allen, Union, Ohio; Page: 7; Enumeration District: 0129; FHL microfilm: 1241328.

2868 Newspapers.com - Tampa Bay Times - 15 Aug 1990 - Page 38 (Tampa Bay Times), Obituary for CHARLES L. EDWARDS (Aged 92) 15 Aug 1990.

2869 Cuyahoga County, Ohio, U.S., Marriage Records and Indexes, 1810-1973 (Ancestry.com), Cuyahoga County Archive; Cleveland, Ohio; Cuyahoga County, Ohio, Marriage Records, 1810-1973; Volume: Vol 193-194; Page: 447; Year Range: 1940 Aug - 1941 Mar. Cuyahoga County, Ohio, Marriage Records, 1810–1973

2870 Newspapers.com - Marysville Journal-Tribune - 14 Sep 1981 - Page 2 (Marysville Journal-Tribune), Mabel M Clark obituary: Marysville Journal-Tribune (Marysville, Ohio)14 Sep 1981, Mon Page 2 14 Sep 1981.

2871 World War II Draft Registration Cards 1942, National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Ohio, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 247.

2872 1910 United States Federal Census, Year: 1910; Census Place: Benton, Hocking, Ohio; Roll: T624_1199; Page: 7B; Enumeration District: 0081; FHL microfilm: 1375212.

2873 Army Transport Service Arriving and Departing Passenger Lists, 1910-1939 (Ancestry.com), The National Archives at College Park; College Park, Maryland; Record Group Title: Records of the Office of the Quartermaster General, 1774-1985; Record Group Number: 92; Roll or Box Number: 124. The National Archives at College Park, Maryland.

2874 World War I Draft Registration, Registration State: Texas; Registration County: Travis.

2875 1900 United States Federal Census, Year: 1900; Census Place: Chicago Ward 27, Cook, Illinois; Page: 2; Enumeration District: 0818; FHL microfilm: 1240277.

2876 New York, U.S., Arriving Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957 (Ancestry.com), Year: 1927; Arrival: New York, New York, USA; Microfilm Serial: T715, 1897-1957; Line: 8; Page Number: 136.

2877 1910 United States Federal Census, Year: 1910; Census Place: Chicago Ward 27, Cook, Illinois; Roll: T624_269; Page: 6B; Enumeration District: 1155; FHL microfilm: 1374282.

2878 Newspapers.com - Chicago Tribune - 23 Mar 1946 - Page 12 (Chicago Tribune), Obituary for Frederick Post (Aged 52) 23 Mar 1946.

2879 1930 United States Federal Census, Year: 1930; Census Place: Lynn, Essex, Massachusetts; Page: 16A; Enumeration District: 0162; FHL microfilm: 2340635.

2880 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Boston Globe; Publication Date: 30 Aug 1941; Publication Place: Boston, Massachusetts, USA; URL: https://www.newspapers.com/image/432105147/?article=c196125f-82bf-4efb-bb75-50713a8dad9f&focus=0.04919632,0.06360011,0.17122321,0.19791143&xid=3355.

2881 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Bangor Daily News; Publication Date: 25 Apr 1960; Publication Place: Bangor, Maine, USA; URL: https://www.newspapers.com/image/664687345/?article=221ab80d-bc39-40d9-a888-1f9f293c9341&focus=0.5078161,0.83581936,0.61947745,0.8546786&xid=3355.

2882 1940 United States Federal Census, Year: 1940; Census Place: Uxbridge, Worcester, Massachusetts; Roll: m-t0627-01655; Page: 4A; Enumeration District: 14-286.

2883 World War I Draft Registration, Registration State: New York; Registration County: Kings.

2884 Maine, Birth Records, 1715-1922 (ancestry.com), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll Number: 51.

2885 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Bangor Daily News; Publication Date: 9 Dec 1958; Publication Place: Bangor, Maine, USA; URL: https://www.newspapers.com/image/662394570/?article=f06ca391-d8f8-4aee-b941-5616479c7274&focus=0.15010986,0.69794524,0.2649189,0.82340395&xid=3355.

2886 1940 United States Federal Census, Year: 1940; Census Place: Rye, Rockingham, New Hampshire; Roll: m-t0627-02296; Page: 4B; Enumeration District: 8-65.

2887 Maine, Birth Records, 1715-1922 (ancestry.com), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll Number: 53.

2888 World War I Draft Registration, Registration State: Washington; Registration County: King.

2889 Washington, U.S., Death Index, 1940-2017 (Ancestry.com), Washington State Archives; Olympia, Washington. Washington State Department of Health. Washington State Archives, Olympia, Washington

2890 California Death Index, 1940-1997, Place: San Francisco; Date: 23 Nov 1951; Social Security: 557052010.

2891 1940 United States Federal Census, Year: 1940; Census Place: San Francisco, San Francisco, California; Roll: m-t0627-00313; Page: 18B; Enumeration District: 38-398.

2892 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The San Francisco Examiner; Publication Date: 25 Nov 1951; Publication Place: San Francisco, California, USA; URL: https://www.newspapers.com/image/458244316/?article=500fd712-6b34-416e-b988-8a58f58e9c46&focus=0.6182631,0.09807774,0.7282368,0.13406572&x.

2893 World War II Draft Registration Cards 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (4th Registration) for the State of California; Record Group Title: Records of the Selective Service System; Record Group Number: 147.

2894 World War I Draft Registration, Registration State: Maine; Registration County: Penobscot County.

2895 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Bangor Daily News; Publication Date: 18 Sep 1979; Publication Place: Bangor, Maine, USA; URL: https://www.newspapers.com/image/664229622/?article=19bc8669-4df6-462f-9aa0-f707af9d5218&focus=0.7170711,0.44621915,0.8289333,0.6749208&xid=3355.

2896 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Bangor Daily News; Publication Date: 21 Dec 1992; Publication Place: Bangor, Maine, USA; URL: https://www.newspapers.com/image/664414183/?article=66a09efe-e7b0-46cd-98bf-ab96a00189c3&focus=0.34722,0.809603,0.5032021,0.9810645&xid=3355.

2897 Maine, Birth Records, 1715-1922 (ancestry.com), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll Number: 41.

2898 California Death Index, 1940-1997, Place: Alameda; Date: 10 Mar 1957.

2899 1930 United States Federal Census, Year: 1930; Census Place: Santa Monica, Los Angeles, California; Page: 33B; Enumeration District: 1478; FHL microfilm: 2339909.

2900 1940 United States Federal Census, Year: 1940; Census Place: Oroville, Butte, California; Roll: m-t0627-00193; Page: 3B; Enumeration District: 4-30.

2901 California Death Index, 1940-1997, Place: Marin; Date: 7 Feb 1986; Social Security: 561329949.

2902 California Death Index, 1940-1997, Place: Los Angeles; Date: 17 Dec 1952.

2903 World War II Draft Registration Cards 1942, National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Massachusetts, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 1004.

2904 California Death Index, 1940-1997, Place: Alameda; Date: 23 Apr 1970; Social Security: 547242063.


Table of Contents | Surnames | Name List

This website was created 2 Nov 2022 with Legacy 9.0, a division of MyHeritage.com; content copyrighted and maintained by GlenSmith@ChandlerFamilyAssociation.org