Sources
1. Wm. F. Murphy household. "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MFW8-YMV : accessed 30 April 2019), Wm F Murphy, Mitchell Ward 1, Lawrence, Indiana, United States; citing ED 117, sheet 7B, line 51, family 172, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 448; FHL microfilm 1,820,448.
2. William F. Murphy household. "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XH97-JQ6 : accessed 30 April 2019), William F Murphy, Bono, Lawrence, Indiana, United States; citing enumeration district (ED) ED 1, sheet 7A, line 29, family 159, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 597; FHL microfilm 2,340,332.
3. William F. Murphy household. "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:V1YS-H27 : 15 March 2018), William F Murphy, Marion Township, Lawrence, Indiana, United States; citing enumeration district (ED) 47-7, sheet 10B, line 74, family 197, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 1071.
4. Death Certificate of William F. Murphy Jr., 27 June 1982, Record No. 021031. Indiana State Board of Health. Death Certificates, 1900–2011. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana. (Obtained in July 2016 from the collection “Indiana, Death Certificates, 1899-2011” on Ancestry.com.)
5. Walter H. Rager household, 1930 U.S. Census, roll 619, Richland, Monroe, Indiana, supervisor’s district 10, enumeration district 53-22, p. 9B, family 195, lines 58-62. FHL film number 2,340,354. Obtained April 2017 from FamilySearch.org.
6. Walter Rager household, 1940 U.S. Census, roll 1071, Marion, Lawrence, Indiana, supervisor’s district 9, enumeration district 47-7, p. 11A, family 207, lines 34-38. Obtained April 2017 from FamilySearch.org.
7. Obituary of Wanda L. Murphy. Published February 2015 in the Times-Mail, Bedford, IN. Written by Kristen Murphy.
8. Marriage record of William F. Murphy Jr. and Wanda L. Rager. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:VKJX-ZH9 : 10 December 2017), William F Murphy and Wanda L Rager, 08 Sep 1943; citing Lawrence, Indiana, United States, Marriage Registration, Indiana Commission on Public Records, Indianapolis; FHL microfilm 004839052.
9. Birth record of Forest Wilmer Pfeifer, 22 August 1913. Division of Public Health, St. Paul, MN.
10. Fredrick L. Pfeifer household, 1920 U.S. Census, roll T625_823, Burlington, Becker, Minnesota, supervisor’s district 9, enumeration district 3, p. 6B, lines 88-92, family 122. Obtained October 2016 from Ancestry.com.
11. Forest W. Pfeifer household. "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KSVQ-GT2 : 10 April 2020), Forest W Pfeifer, Ward 2, Detroit Lakes, Detroit Lakes City, Becker, Minnesota, United States; citing enumeration district (ED) 3-11, sheet 9B, line 60, family 203, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 1905.
12. Fred L. Pfeifer household, 1930 U.S. Census, roll 1079, Detroit, Becker, Minnesota, supervisor’s district 1, enumeration district 3-13, p. 8B, lines 65-69, family 174. FHL microfilm 2340814, image 104. Obtained October 2016 from Ancestry.com.
13. Death certificate of Melverna M. Pfeifer, 9 November 1964, Becker County, Minnesota. Obtained August 2018 from the Minnesota Historical Society, St. Paul.
14. Herman J. Havercamp household, 1930 U.S. Census, roll 1079, Maple Grove, Becker, Minnesota, enumeration district 26, supervisor’s district 1, p. 2A, lines 4-17, family 24. FHL microfilm 2340814, image 327. Obtained February 2017 from Ancestry.com.
15. “Final Rites To Be Thursday for Mrs. Forrest [sic] Pfeifer.” Obituary of Melverna M. Pfeifer in Becker County Record, Detroit Lakes, MN, 12 November 1964, p. 4.
16. William Von Tress Murphy & Elizabeth Sheeks Murphy family Bible, Hitchcock’s New and Complete Analysis of the Holy Bible…. (New York: Alvin J. Johnson & Son, 1878), including family record and various loose papers; original in possession of Kristen Murphy.
17. Death certificate of William F. Murphy Sr., 14 October 1946. Ancestry.com. Indiana, Death Certificates, 1899-2011 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015. Original Data: Indiana State Board of Health. Death Certificates, 1900–2011. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana.
18. William V. T. Murphy household. "United States Census, 1880," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MH9V-1VH : 7 September 2017), William V T Murphy, 1880; citing enumeration district ED 5, sheet 412B, NARA microfilm publication T9 (Washington D.C.: National Archives and Records Administration, n.d), roll 0292; FHL microfilm 1,254,292.
19. William F. Murphy household. "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M2ZP-F11 : accessed 27 April 2019), William F Murphy, Kansas City Ward 2, Wyandotte, Kansas, United States; citing enumeration district (ED) ED 154, sheet 6B, family 140, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 460; FHL microfilm 1,374,473.
20. E. C. Manning household. "United States Census, 1880," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MFP5-HQM : 29 August 2017), E C Manning, 1880; citing enumeration district ED 188, sheet 678D, NARA microfilm publication T9 (Washington D.C.: National Archives and Records Administration, n.d), roll 0378; FHL microfilm 1,254,378.
21. William Murphy household. "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MM11-9F6 : accessed 29 April 2019), William Murphy, Marion Township (east half) Mitchell, Lawrence, Indiana, United States; citing enumeration district (ED) 69, sheet 6A, family 146, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,385.
22. Marguerite Chase in U. S. Social Security Applications and Claims Index, 1936-2007, accessed via Ancestry.com.
23. Margaret J. Manning household. Kansas State Historical Society; Topeka, Kansas; 1895 Kansas Territory Census; Roll: v115_31; Line: 32. Obtained from the collection “Kansas State Census Collection, 1855-1925” on Ancestry.com.
24. Marriage record of R. S. Chase and Margerite Murphy. Missouri Marriage Records. Jefferson City, MO, USA: Missouri State Archives. Microfilm. Obtained from the collection “Missouri, Marriage Records, 1805-2002” on Ancestry.com.
25. Edwin Jones household. "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:VYWF-M1X : 14 March 2018), Edwin Jones, Ketchikan Recording District - No. 3, First Judicial Division, Alaska Territory, United States; citing enumeration district (ED) 1-2, sheet 28B, line 47, family 517, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 4578.
26. Death certificate of Margaret Chase. "Washington Death Certificates, 1907-1960," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:N3B8-PHP : 10 March 2018), Margaret Chase, 20 Jul 1953; citing Seattle, King, Washington, reference 12485, Bureau of Vital Statistics, Olympia; FHL microfilm 2,033,292.
27. Marriage license of William F. Murphy and Margaret Manning. Certificate no. 1899K0018279. Office of Recorder of Deeds, Jackson Co., Missouri. Obtained June 2020 from Jackson County Recorder of Deeds Web Access: https://aumentumweb.jacksongov.org/Marriage/Search...AL_ID=MARRIAGE662330
28. Christ Wolf household. Kansas State Historical Society; Topeka, Kansas; 1895 Kansas Territory Census; Roll: v115_166; Line: 26. Obtained from the collection “Kansas State Census Collection, 1855-1925” on Ancestry.com.
29. Christian “Fredericks” [Wolf] household. "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MMBM-K36 : accessed 14 July 2019), Christian Fredericks, Kansas City Ward 2, Wyandotte, Kansas, United States; citing enumeration district (ED) 149, sheet 3B, family 74, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,504.
30. C. F. Wolf household. Kansas State Historical Society; Topeka, Kansas; 1905 Kansas Territory Census; Roll: ks1905_175; Line: 25. Obtained from the collection “Kansas State Census Collection, 1855-1925” on Ancestry.com.
31. Christian F. Wolf household, 1910 U.S. Census, roll 460, Kansas City Ward 2, Wyandotte, Kansas, p. 16B, supervisor’s district 2, enumeration district 156, lines 73-77, family 363. FHL microfilm 1374473. Obtained December 2016 from Ancestry.com.
32. Death Certificate of Ruby Viola Murphy, 21 October 1967. Record No. 036528. Indiana State Board of Health. Death Certificates, 1900–2011. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana. (Obtained in July 2016 from the collection “Indiana, Death Certificates, 1899-2011” on Ancestry.com.)
33. Baptism record of Christian Friedrich Wolf, 1856, from church book of Evangelische Kirche Freudenstadt, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
34. Christian Schmelzle and Christian Wolf in passenger list of S.S. Rhein. "New York Passenger Lists, 1820-1891," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QVPK-S3DX : 11 March 2018), Christian Wolf, 1872; citing Immigration, New York City, New York, United States, NARA microfilm publication M237 (Washington, D.C.: National Archives and Records Administration, n.d.), FHL microfilm 175,724.
35. United States naturalization final papers of Crist Wolf, 2 Nov 1880, County Court of Christian Co., Illinois. Original in possession of Kristen Murphy.
36. Crist Wolf in household of Benj. F. Wallace, 1880 U.S. Census, roll 181, Taylorville, Christian, Illinois, p. 20, supervisor’s district 6, enumeration district 76, line 37, family 215. FHL microfilm 1254181. Obtained December 2016 from Ancestry.com.
37. Marriage record of Christ F. Wolf and Regine M. Peterka, 23 May 1883. Ancestry.com. Missouri, Marriage Records, 1805-2002 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007. Original Data: Missouri Marriage Records. Jefferson City, MO, USA: Missouri State Archives. Microfilm.
38. Funeral notice of Regina Wolf (infant). The Kansas City Times, Kansas City, MO, 12 September 1884, p. 7.
39. C. F. Wolf household. 1915 Kansas State Census, Kansas State Historical Society; Topeka, Kansas; Roll: ks1915_271; Line: 26. Obtained from the collection “Kansas State Census Collection, 1855-1925” on Ancestry.com.
40. Christian F. Wolf household, 1920 U.S. Census, roll 556, Kansas City Ward 2, Wyandotte, Kansas, p. 6B, supervisor’s district 2, enumeration district 156, lines 93-95, family 159. Obtained December 2016 from Ancestry.com.
41. C. F. Wolf household. Kansas State Historical Society; Topeka, Kansas; 1925 Kansas Territory Census; Roll: KS1925_176; Line: 15. Obtained from the collection “Kansas State Census Collection, 1855-1925” on Ancestry.com.
42. Funeral booklet of Christian Frederick Wolf, 1927. Small black booklet entitled “Motor Car Arrangement,” furnished by Fairweather-Werner Mortuary, Kansas City, KS. Contains handwritten notes by Ruby Viola (Wolf) Murphy, and newspaper clippings. Original in possession of Kristen Murphy.
43. Death certificate of Christian Frederick Wolf, 18 October 1927. Kansas State Board of Health.
44. Business card of Wolf’s New Bakery and Confectionery, 2009 N. 3rd St., Kansas City, KS, ca. 1902. Found among family papers of Ruby Viola (Wolf) Murphy. Original in possession of Kristen Murphy.
45. John Peterka household. "United States Census, 1870", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M6HH-YX8 : 14 July 2019), John Peterka, 1870.
46. Baptism records of Anna and Regina Peterka, 1861, from church book of St. Peter and Paul, Collinsville, Illinois. “Confirmation Register 1917-1920; Combination Register 1857-1933,” images 17-18. Catholic Diocese of Springfield; Springfield, IL; Illinois, Church Records, 1853-1975. Obtained from the collection “Illinois, Roman Catholic Diocese of Springfield Sacramental Records, 1853-1975” on Ancestry.com.
47. Rachel Peterka in Planters House North Fourth Street Hotel. "United States Census, 1880," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M6FX-7LL : 16 August 2017), Rachel Peterka, St Louis, St Louis, Missouri, United States; citing enumeration district ED 5, sheet 88A, NARA microfilm publication T9 (Washington, D.C.: National Archives and Records Administration, n.d.), FHL microfilm 1,254,717.
48. Death notice of “Malilda Wolf,” published 1 May 1898, from unknown Kansas City area newspaper. Clipping found among family papers of Ruby Viola (Wolf) Murphy. Original in possession of Kristen Murphy.
49. Personal email correspondence, Kevin Fewell (president of Union Cemetery Historical Society) to Kristen Murphy, 7 Jan 2021.
50. Charles Wynja household. Kansas State Historical Society; Topeka, Kansas; 1885 Kansas Territory Census; Roll: KS1885_143; Line: 17. Obtained from the collection “Kansas State Census Collection, 1855-1925” on Ancestry.com.
51. Charlotte Wolf household. "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X77P-9KX : accessed 14 July 2019), Charlotte Wolf, Delaware, Wyandotte, Kansas, United States; citing enumeration district (ED) ED 67, sheet 6B, line 66, family 151, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 726; FHL microfilm 2,340,461.
52. Charlotte Wynja in household of Lapier Williams (Kansas Institution for the Blind). "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MMB9-33R : accessed 3 March 2020), Charlotte Wynja in household of Lapier Williams, Kansas City Ward 3, Wyandotte, Kansas, United States; citing enumeration district (ED) 153, sheet 15A, family 349, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,504.
53. Charlotte Wynja household. "Kansas State Census, 1895", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QL8J-T6R8 : 7 March 2020), Charlott Wynja, 1895.
54. Marriage record of Christ Wolf and Charlotte Wynja. "Kansas Marriages, 1840-1935", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:FWLH-J2T : 14 January 2020), Christ W. or M. Wolf, 1900. [Image not available as of 27 Jan 2020.]
55. Death certificate of William V. T. Murphy, 19 Feb 1902. Ancestry.com. Indiana, Death Certificates, 1899-2011 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015. Original Data: Indiana State Board of Health. Death Certificates, 1900–2011. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana.
56. John Murphy household. "United States Census, 1840," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XHB6-5J2 : 15 August 2017), John Murphy, Orleans Township, Orange, Indiana, United States; citing p. 14, NARA microfilm publication M704, (Washington D.C.: National Archives and Records Administration, n.d.), roll 89; FHL microfilm 7,728.
57. William Murphy in household of William A. Liston. "United States Census, 1850," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MHJ1-2BR : 12 April 2016), William Murphy in household of William A Liston, Paoli town, Orange, Indiana, United States; citing family 773, NARA microfilm publication M432 (Washington, D.C.: National Archives and Records Administration, n.d.).
58. Wm. V. T. Murphy household. "United States Census, 1860", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M4FP-1L3 : 13 December 2017), Wm V T Murphy, 1860.
59. W. V. T. Murphey household. "United States Census, 1870," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MXFH-WYQ : 12 April 2016), W V T Murphey, Indiana, United States; citing p. 12, family 91, NARA microfilm publication M593 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 545,834.
60. Obituary of William V. T. Murphy. Bedford Weekly Mail, Bedford, IN, 21 Feb 1902, p. 3, col. 8.
61. John Sheeks & Diadema Turley Sheeks family Bible, The Holy Bible…., Kimber and Sharpless Stereotype Edition (Philadelphia: Kimber and Sharpless, 1824), including family record and various loose papers; original in possession of Kristen Murphy.
62. John Sheeks household. "United States Census, 1850," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MHJP-578 : 12 April 2016), John Sheeks, Marion, Lawrence, Indiana, United States; citing family 236, NARA microfilm publication M432 (Washington, D.C.: National Archives and Records Administration, n.d.).
63. Marriage record of William V. T. Murphy and Elizabeth Sheeks. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:VKJH-4BQ : 10 December 2017), William V T Murphy and Elizabeth Sheeks, 01 Mar 1859; citing Lawrence, Indiana, United States, Marriage Registration, Indiana Commission on Public Records, Indianapolis; FHL microfilm 004839031.
64. John Murphy household. "United States Census, 1850," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MHJ1-6NZ : 12 April 2016), John Murphy, Paoli, Orange, Indiana, United States; citing family 659, NARA microfilm publication M432 (Washington, D.C.: National Archives and Records Administration, n.d.).
65. John Murphey household. "United States Census, 1830," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:33S7-9YBM-...8469005%2C1588469601 : 5 August 2015), Indiana > Orange > Not Stated > image 35 of 106; citing NARA microfilm publication M19, (Washington D.C.: National Archives and Records Administration, n.d.).
66. John Murphy household. "United States Census, 1860", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M4F1-6YZ : 13 December 2017), John Murphy, 1860.
67. Marriage record of John Murphy and Christenah Vantrease. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KZC4-PX6 : 10 December 2017), John Murphy and Christenah Vantrease, 17 Jul 1828; citing Orange, Indiana, United States, Marriage Registration, Indiana Commission on Public Records, Indianapolis; FHL microfilm 005014436.
68. “Genealogy of the Sheeks Family from 1774, by David L. Sheeks in 1894 supplemented later by his daughter, Mrs. George Fields.” Typewritten document in files of Sheeks Cemetery of Marion Twp., Lawrence Co., IN.
69. “George Cheeks” household. "United States Census, 1810," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XH29-N8K : accessed 15 February 2020), George Cheeks, Wayne, Kentucky, United States; citing p. 374, NARA microfilm publication M252 (Washington D.C.: National Archives and Records Administration, n.d.), roll 8; FHL microfilm 181,353.
70. John Sheeks household. "United States Census, 1870," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MXF4-NTF : 12 April 2016), John Sheeks, Indiana, United States; citing p. 39, family 298, NARA microfilm publication M593 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 545,834.
71. John Sheaks household. "United States Census, 1880," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MH9V-5R7 : 19 February 2021), John Sheaks, Marion, Lawrence, Indiana, United States; citing enumeration district ED 5, sheet 420B, NARA microfilm publication T9 (Washington, D.C.: National Archives and Records Administration, n.d.), FHL microfilm 1,254,292.
72. Aron Tearley household. "United States Census, 1810," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:XH29-6MP : accessed 18 January 2021), Aron Tearley, Warren, Kentucky, United States; citing p. 263, NARA microfilm publication M252 (Washington D.C.: National Archives and Records Administration, n.d.), roll 8; FHL microfilm 181,353.
73. Aaron Turley household. "United States Census, 1820," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:XHL5-B88 : accessed 18 January 2021), Aaron Turley, Allen, Kentucky, United States; citing p. 128, NARA microfilm publication M33, (Washington D.C.: National Archives and Records Administration, n.d.), roll 16; FHL microfilm 186,176.
74. Solomon Bass household. "United States Census, 1850," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:MHJ5-QJP : 19 December 2020), Solomon Bass, Marion Township, Lawrence, Indiana, United States; citing family , NARA microfilm publication (Washington, D.C.: National Archives and Records Administration, n.d.).
75. Solomon Bass household. "United States Census, 1860", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M4FP-YFD : 18 February 2021), Solomon Bass, 1860.
76. Solomon Bass household. "United States Census, 1870", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:MXFH-MF2 : 28 May 2021), Soloman Bass, 1870.
77. George and Cinderella Sheeks household. "United States Census, 1860", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:M4FG-RFB : 3 June 2021), George Sheeks, 1860.
78. Marriage record of George Sheeks and Cinderella H. Moore. “Indiana Marriages, 1811-2007," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:VZQR-K11 : 8 April 2021), George Shecks and Cinderella H Moore, 19 Sep 1855; citing Jackson, Indiana, United States, Marriage License, Indiana Commission on Public Records, Indianapolis; FHL microfilm 004646674.
79. Marriage record of Joseph H. Miller and Ruth Sheeks. "Indiana Marriages, 1811-2019," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:VKJX-6PJ : 8 April 2021), Joseph H Miller and Ruth Sheeks, 25 Dec 1848; citing Lawrence, Indiana, United States, Marriage License, Indiana Commission on Public Records, Indianapolis; FHL microfilm 004839122.
80. Hugh Sheeks household. "United States Census, 1880," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MHS9-RYS : 19 February 2021), Hugh Sheeks, Orleans, Orange, Indiana, United States; citing enumeration district ED 21, sheet 189C, NARA microfilm publication T9 (Washington, D.C.: National Archives and Records Administration, n.d.), FHL microfilm 1,254,302.
81. Benjamin Sheeks. "United States Census, 1870", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:MC6W-9QK : 29 May 2021), Benjamin Sheeks in entry for John M Banks, 1870.
82. Ben Sheeks. "United States Census, 1880," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MNSV-522 : 20 February 2021), Ben Sheeks, Salt Lake City, Salt Lake, Utah, United States; citing enumeration district ED 45, sheet 86B, NARA microfilm publication T9 (Washington, D.C.: National Archives and Records Administration, n.d.), FHL microfilm 1,255,337.
83. Ben Sheeks. "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MGVZ-FN4 : accessed 17 July 2021), Ben Sheeks, Aberdeen Ward 3, Chehalis, Washington, United States; citing enumeration district (ED) ED 4, sheet 18A, family 44, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1653; FHL microfilm 1,375,666.
84. Death certificate of Ben Sheeks. "Washington Death Certificates, 1907-1960," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:N3P1-FZ2 : 10 March 2018), Ben Sheeks, 09 Apr 1929; citing Aberdeen, Grays Harbor, Washington, reference 78, Bureau of Vital Statistics, Olympia; FHL microfilm 2,022,647.
85. John S. Monroe household. "United States Census, 1880," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:MXKC-FRG : 15 August 2021), John S Monroe, Olney, Richland, Illinois, United States; citing enumeration district ED 177, sheet 148C, NARA microfilm publication T9 (Washington, D.C.: National Archives and Records Administration, n.d.), FHL microfilm 1,254,245.
86. William H. Whitaker household. "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X3MV-4HB : accessed 1 August 2021), William H Whitaker, Shelbyville, Shelby, Illinois, United States; citing enumeration district (ED) ED 27, sheet 4A, line 1, family 97, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 561; FHL microfilm 2,340,296.
87. James D. Moore household. "United States Census, 1880," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MH9V-P7T : 19 February 2021), James D Moore, Mitchell, Lawrence, Indiana, United States; citing enumeration district ED 5, sheet 406A, NARA microfilm publication T9 (Washington, D.C.: National Archives and Records Administration, n.d.), FHL microfilm 1,254,292.
88. Zebe, Paul K. (2013). The Canote Chronicle. Published by Paul K. Zebe, 275 Main St., Watertown, MA 02472. ISBN 978-0-9857438-1-9. Full text available online from Family History Library: https://www.familysearch.org/library/books/records...the-canote-chronicle
89. Eliza[be]th Sheeks household. "United States Census, 1850," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MHJP-175 : 12 April 2016), Elizath Sheeks, Marion, Lawrence, Indiana, United States; citing family 255, NARA microfilm publication M432 (Washington, D.C.: National Archives and Records Administration, n.d.).
90. Marriage record of George Sheaks and Elizabeth Kanotes. "Kentucky, County Marriages, 1797-1954," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:V5ZC-2W1 : 17 May 2018), George Sheaks and Elizabeth Hanotes, 6 Feb 1800; citing Marriage, Madison, Kentucky, United States, various county clerks and county courts, Kentucky; FHL microfilm 183,304.
91. Marriage bond of George Sheaks and Elizabeth Kanotes. "Kentucky, County Marriages, 1797-1954," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:V5ZZ-LRG : 17 May 2018), George Sheaks and Elizabeth Ranoats, 4 Feb 1800; citing Marriage, Madison, Kentucky, United States, various county clerks and county courts, Kentucky; FHL microfilm 183,304.
92. Indexed death record of Denton Sheek. "Missouri Deaths and Burials, 1867-1976", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:FDFY-L6F : 18 January 2020), Denton Sheek, 1884.
93. Denton Sheeks household. "United States Census, 1850," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MHJ5-WYH : 12 April 2016), Denton Sheeks, Marion, Lawrence, Indiana, United States; citing family 261, NARA microfilm publication M432 (Washington, D.C.: National Archives and Records Administration, n.d.).
94. Marriage record of Commodore A. Collins and Malinda Sheeks. "Indiana Marriages, 1811-2019," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:VKJH-8XF : 8 April 2021), Commodore A Collins and Malinda Sheeks, 27 Jul 1835; citing Lawrence, Indiana, United States, Marriage License, Indiana Commission on Public Records, Indianapolis; FHL microfilm 004839003.
95. David L. Sheeks household. "United States Census, 1850," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MHJP-17T : 12 April 2016), David L Sheeks, Marion, Lawrence, Indiana, United States; citing family 256, NARA microfilm publication M432 (Washington, D.C.: National Archives and Records Administration, n.d.).
96. David L. Sheeks household. "United States Census, 1870", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:MXFH-MXZ : 3 June 2021), David L Shecks, 1870.
97. Daniel Bass household. "United States Census, 1860", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M4FP-TV7 : 18 February 2021), Daniel Bass, 1860.
98. Social Security application of Fred Lorance Pfeifer. Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
99. Draft registration card of Fred Laurence Pfeifra, 12 September 1918. Registration State: Minnesota; Registration County: Becker; Roll: 1675276. United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Administration. M1509, 4,582 rolls. Imaged from Family History Library microfilm. (Obtained in July 2016 from the collection “U.S., World War I Draft Registration Cards, 1917-1918” on Ancestry.com.)
100. Application for Marriage License of Fred L. Pfeifer and Nellie E. Logan, 3 July 1912. Grant County Marriage Records, Marion Public Library, Marion, IN, book 19, reel A5, p. 56. Indiana History and Genealogy Database RecordID=215320.
101. Christopher Pfeifer household, 1880 U.S. Census, roll 993, Moulton, Auglaize, Ohio, p. 10, lines 1-9, family 66. FHL microfilm 1254993, image 0746. Obtained October 2016 from Ancestry.com.
102. The Chronicle Co.’s Marion Directory (Illustrated), 1903-1904. Marion, IN: The Chronicle Co., 1903. Accessed in July 2016 via the collection “U.S. City Directories, 1822-1995” on Ancestry.com.
103. Fred Pfeifer household (Grant County Orphan’s Home), 1910 U.S. Census, roll 351, Center, Grant, Indiana, supervisor’s district 11, enumeration district 45, p. 5A, lines 1-3, family 100. FHL microfilm 1374364. Obtained October 2016 from Ancestry.com.
104. Fred Pfeifer in epileptic institution, 1940 U.S. Census, roll 1927, Cambridge, Isanti, Minnesota, supervisor’s district 3, enumeration district 30-5, p. 12B, line 78. Obtained October 2016 from Ancestry.com.
105. Death certificate of Fred Pfeifer, 24 June 1951, Hennepin County, Minnesota. Obtained August 2018 from the Minnesota Historical Society, St. Paul.
106. Death record of Jennie Porter Pfeiffer, 25 December 1910. Grant County Death Records, Marion Public Library, Marion, IN, book 3, reel 3, p. 65. Indiana History and Genealogy Database RecordID=187869.
107. Find A Grave memorial of Jennie Porter Pfeifer. Memorial #114331836. http://findagrave.com. Accessed 31 July 2016.
108. “Death Calls Matron.” Obituary of Jennie Porter-Pfeiffer in Marion News-Tribune, Marion, IN, 27 December 1910, Page 8, Column 3. Grant County Obituaries, Marion Public Library, Marion, IN. Reel 127. Indiana History and Genealogy Database RecordID= 638565.
109. “Matron at Home Dead.” Obituary of Mrs. Fred Pfeiffer in Marion Daily Leader, Marion, IN, 27 December 1910, Page 4, Column 5. Grant County Obituaries, Marion Public Library, Marion, IN. Reel 123. Indiana History and Genealogy Database RecordID= 636373.
110. “Cancer Cause of Death of Home Matron.” Obituary of Jennie Porter-Psieffer in The Marion Chronicle, Marion, IN, 26 December 1910, p. 1, col. 3. Grant County Obituaries, Marion Public Library, Marion, IN, reel 122. Indiana History and Genealogy Database RecordID= 634098.
111. Marriage record of Fred L. Pfeiffer and Jennie Pastor, 20 April 1910. Return of Marriages, Michigan, Marriage Records, 1867–1952. Record No. 70209, Film 104. Michigan Department of Community Health, Division for Vital Records and Health Statistics. Obtained in July 2016 from the collection “Michigan, Marriage Records, 1867–1952” on Ancestry.com.
112. Death certificate of Nellie Edith Pfeifer, 29 May 1967, Becker County, Minnesota. Obtained August 2018 from the Minnesota Historical Society, St. Paul.
113. Thomas Logan household. "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MM1Q-1NS : accessed 9 September 2018), Thomas Logan, Center Township (excl. Marion city), Grant, Indiana, United States; citing enumeration district (ED) 24, sheet 14A, family 325, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,373.
114. Admission record of Nellie, Robert, and Marie Logan, 1903. Grant County Orphan’s Home Records 1887-1904, book 9, reel 1, p. 193. Marion Public Library, Marion, IN. Indiana History and Genealogy Database RecordID=1099241.
115. Death Certificate of Thomas O. Logan, 2 December 1909, Record No. 2918. Indiana State Board of Health. Death Certificates, 1900–2011. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana. (Obtained in July 2016 from the collection “Indiana, Death Certificates, 1899-2011” on Ancestry.com.)
116. Nellie E. Pfiefer in household of Walfred F. Danielson. "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KSVQ-J2D : 6 March 2020), Nellie E Phiefer in household of Walfred F Danielson, Ward 2, Detroit Lakes, Detroit Lakes City, Becker, Minnesota, United States; citing enumeration district (ED) 3-11, sheet 10A, line 10, family 213, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 1905.
117. Vernon O. Westley household. "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KSK4-7LX : 26 January 2020), Vernon O Westley, Ward 3, Moorhead, Moorhead City, Clay, Minnesota, United States; citing enumeration district (ED) 14-31, sheet 18A, line 21, family 374, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 1914.
118. “Service Held At Church.” Aberdeen American-News, Aberdeen, SD, 31 Dec 1969, p. 5, col. 1.
119. Death certificate of Eleanor Christine Swenson, 7 July 2000, Becker County, Minnesota. Obtained August 2018 from the Minnesota Historical Society, St. Paul.
120. Gustav A. Swenson household. "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KSVQ-LWM : 6 March 2020), Gustav A Swenson, Ward 2, Detroit Lakes, Detroit Lakes City, Becker, Minnesota, United States; citing enumeration district (ED) 3-11, sheet 16B, line 62, family 357, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 1905.
121. Death certificate of Gustav Adolph Swenson, 10 November 1987, Becker County, Minnesota. Obtained August 2018 from the Minnesota Historical Society, St. Paul.
122. Christian Piper household, 1860 U.S. Census, roll 931, Pusheta, Auglaize, Ohio, p. 428, lines 19-22, family 524. FHL microfilm 803931, image 253. Obtained October 2016 from Ancestry.com.
123. Find A Grave memorial of Christoph Pfeufer. Memorial #23764396. http://findagrave.com. Accessed 13 August 2016.
124. Christopher Peifer household, 1870 U.S. Census, NARA Series M593, roll 1172, Moulton, Auglaize, Ohio, p. 19, lines 35-40, and p. 20, line 1. Family 139. Obtained October 2016 from FamilySearch.org.
125. Death record of Christena Phiffer, 14 Sep 1880. "Ohio, County Death Records, 1840-2001," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:F6XQ-YP2 : 13 December 2014), Christena Phiffer, 14 Sep 1880; citing Death, Wapakoneta, Duchouquet Township, Auglaize, Ohio, United States, source ID p 108 n 2, County courthouses, Ohio; FHL microfilm 963,054.
126. Christian Piper, 1860 U.S. Census agricultural schedule, roll T1159_17, Pusheta, Auglaize, Ohio, p. 11, line 22. Obtained October 2016 from Ancestry.com.
127. Christopher Pfeifer, 1880 U.S. Census agricultural schedule, roll 49, Moulton, Auglaize, Ohio, p. 8, line 5. Obtained October 2016 from Ancestry.com.
128. Death certificate of John Henry Pfeifer, 31 May 1909. "Ohio Deaths, 1908-1953," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X8ZL-PVX : 8 December 2014), John Henry Pfeifer, 31 May 1909; citing St. Marys, Auglaize, Ohio, reference fn 23049; FHL microfilm 1,927,088.
129. Emigration record of Friederika Knisel, May 1852. Ancestry.com. Wuerttemberg, Germany Emigration Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 1997. Original Data: Schenk, Trudy. Wuerttemberg Emigration Index. Salt Lake City, UT, USA: Ancestry, Inc., 1986.
130. Baptism record of Friedericke Knisel, 7 September 1845. Custodian: Evangelische Kirche Eberdingen (OA. Vaihingen). Ancestry.com. Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2016. Original Data: Lutherische Kirchenbücher, 1500-1985. Various sources.
131. Family table of Philipp Knisel, from Eberdingen, Württemberg, “Kommunikanten, Konfirmationen, Seelenregister u. Familienbuch 1715-1830.” Ancestry.com. Württemberg, Germany, Family Tables, 1550-1985 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
132. Kneisel family in passenger list of the Jerome Jumor. Year: 1852; Arrival: New York, New York; Microfilm Serial: M237, 1820-1897; Microfilm Roll: Roll 118; Line: 13; List Number: 1205. Ancestry.com. New York, Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original Data: Passenger Lists of Vessels Arriving at New York, New York, 1820-1897. Microfilm Publication M237, 675 rolls. NAI: 6256867. Records of the U.S. Customs Service, Record Group 36. National Archives at Washington, D.C.
133. Philip Nasel household, 1860 U.S. Census, roll 1036, Jackson, Shelby, Ohio, p. 93, lines 27-32, family 684. FHL microfilm 805036, image 241. Obtained October 2016 from Ancestry.com.
134. Burial record of Friedericke Hochammer, 7 March 1896. Zion Lutheran Church, Chattanooga, Ohio. Ancestry.com. U.S., Evangelical Lutheran Church of America, Records, 1875-1940 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015. Original Data: Evangelical Lutheran Church of America. ELCA, Birth, Marriage, Deaths. Evangelical Lutheran Church of America, Chicago, Illinois.
135. Find A Grave memorial of Fredericka (Kneisel) Hoehamer. Memorial #25971246. http://findagrave.com. Accessed 29 September 2016.
136. Marriage record of Christopher Pfeifer and Frederica Kneisel, 11 May 1864. "Ohio, County Marriages, 1789-2013," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XZ2M-KYX : 8 December 2014), Christopher Pfeifer and Frederica Kniesel, 11 May 1864; citing Auglaize, Ohio, United States, reference p 161; county courthouses, Ohio; FHL microfilm 963,056.
137. Marriage record of Nicholas Hoehamer and Delia Warner, 26 October 1899. "Ohio, County Marriages, 1789-2013," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XD2T-P19 : 8 December 2014), Nicholas Hoehamer and Delia Wells Warner, 26 Oct 1899; citing Auglaize, Ohio, United States, reference v 8 p 87; county courthouses, Ohio; FHL microfilm 963,059.
138. Death certificate of Nicholas Hoehamer, 26 October 1914. Ancestry.com. Indiana, Death Certificates, 1899-2011 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015. Original Data: Indiana State Board of Health. Death Certificates, 1900–2011. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana.
139. Nicholas Hoechammer household, 1870 U.S. Census, NARA Series M593, roll 1172, Moulton, Auglaize, Ohio, p. 8, lines 26-27, family 61. FHL microfilm number 552671. Obtained October 2016 from FamilySearch.org.
140. Nicholas Hoehamer household, 1880 U.S. Census, roll 263, Jefferson, Adams, Indiana, p. 14, supervisor’s district 6, enumeration district 133, lines 4-9, family 123. FHL microfilm 1254263, image 0110. Obtained October 2016 from Ancestry.com.
141. Nicholas Hohamer household, 1900 U.S. Census, roll 357, Jefferson, Adams, Indiana, enumeration district 4, p. 4, lines 54-58, family 71. FHL microfilm 1240357. Obtained October 2016 from Ancestry.com.
142. Nicholas Hoehamer household, 1910 U.S. Census, roll 340, Hartford City, Blackford, Indiana, supervisor’s district 11, enumeration district 9, p. 14B, lines 94-97, family 338. FHL microfilm 1374353. Obtained October 2016 from Ancestry.com.
143. Find A Grave memorial of Nicholas Hoehamer. Memorial #112552924. http://findagrave.com. Accessed 30 October 2016.
144. Directory of Hartford City and Montpelier and Blackford County [Indiana] Gazetteer for the Years 1911-1912. The Union Directory Co., Anderson, IN. Obtained in September 2016 from the collection “U.S. City Directories, 1822-1995” on Ancestry.com.
145. Marriage record of Nicholas V. Hohamer and Fredericka Pfeifer, 26 September 1882. "Ohio, County Marriages, 1789-2013," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XZNB-GHQ : 8 December 2014), Nicholas V. Hohamer and Fredericka Pfeifer, 26 Sep 1882; citing Auglaize, Ohio, United States, reference v 5 p 250; county courthouses, Ohio; FHL microfilm 963,057.
146. Cemetery record of Thomas Logan. Cemetery Records compiled by Gerald Rhoades and Indiana Room Staff, Marion Public Library, Marion, IN. RecordID=155926. The Indiana History and Genealogy Database, http://www.marion.lib.in.us/the-indiana-history-and-genealogy-database/
147. Robert Logan household. "United States Census, 1870," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MXXG-C1J : 12 April 2016), Robert Logan, Indiana, United States; citing p. 10, family 67, NARA microfilm publication M593 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 545,816.
148. The Chronicle Co.’s Marion Directory (Illustrated), 1901-1902. Marion, IN: The Chronicle Co., 1901. Accessed in July 2016 via the collection “U.S. City Directories, 1822-1995” on Ancestry.com.
149. Oliver Bradford household. "United States Census, 1870," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MXXG-82C : 12 April 2016), Oliver Bradford, Indiana, United States; citing p. 20, family 147, NARA microfilm publication M593 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 545,816.
150. Funeral record of Effie Olive Maynard. Neekamp Funeral Home, Bartlesville, Oklahoma, December 1934. Funeral no. 117. Obtained from Bartlesville Public Library.
151. Oliver M. Bradford household. "United States Census, 1880," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MH99-N11 : 24 August 2017), Oliver M Bradford, Washington, Grant, Indiana, United States; citing enumeration district ED 173, sheet 510C, NARA microfilm publication T9 (Washington D.C.: National Archives and Records Administration, n.d.), roll 0280; FHL microfilm 1,254,280.
152. Clarence J. Maynard household. "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MN1V-41Q : accessed 9 September 2018), Clarence J Maynard, Madison, Washington, Oklahoma, United States; citing ED 280, sheet 5B, line 91, family 95, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 1490; FHL microfilm 1,821,490.
153. C. J. Maynard household. "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XCH9-VNR : accessed 9 September 2018), C J Maynard, Madison, Washington, Oklahoma, United States; citing enumeration district (ED) ED 18, sheet 1B, line 67, family 17, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1938; FHL microfilm 2,341,672.
154. Find A Grave memorial of Effie Olive Bradford Maynard. Memorial #69914131. http://findagrave.com. Accessed 6 August 2016.
155. Obituaries of Effie Bradford, Morning Examiner and Daily Examiner, Bartlesville, Oklahoma, 11 December 1934. [Note: “Examiner” may be an error for “Enterprise.”]
156. Marriage record of Thomas O. Logan and Effa O. Bradford, 7 September 1889. Grant County Marriage Records, Marion Public Library, Marion, IN. Book 8, Reel 4, Page 510. Indiana History and Genealogy Database RecordID=227295.
157. Draft registration card of Clarence Maynard, 12 September 1918. Registration State: Oklahoma; Registration County: Washington; Roll: 1852243. United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Administration. M1509, 4,582 rolls. Imaged from Family History Library microfilm. (Obtained in August 2016 from the collection “U.S., World War I Draft Registration Cards, 1917-1918” on Ancestry.com.)
158. Funeral record of Clarence James Maynard. Neekamp Funeral Home, Bartlesville, Oklahoma, May 1936. Funeral no. 71. Obtained from Bartlesville Public Library.
159. Obituary of Clarence J. Maynard. Daily Enterprise, Bartlesville, Oklahoma, 25 May 1936, p. 2.
160. Herman Haverkamp household, 1900 U.S. Census, roll 792, Oak, Stearns, Minnesota, enumeration district 149, supervisor’s district 6, p. 2A, lines 34-38, family 23. FHL microfilm 1240792. Obtained February 2017 from Ancestry.com.
161. Death certificate of Herman Haverkamp, 8 February 1937, Otter Tail County, Minnesota. No. in registration book: 10. Certificate number 11775. Obtained March 2018 from the Minnesota Historical Society, St. Paul.
162. Herman Hoeverkamp household. "Minnesota State Census, 1895," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MQ6G-K2J : 3 April 2016), Herman Hoeverkamp, Oak township, Stearns, Minnesota; citing p. 8, line 21, State Library and Records Service, St.Paul; FHL microfilm 565,812.
163. Herman Haverkamp. "Minnesota State Census, 1905," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:SPQ8-WKD : 3 August 2017), Herman Haverkamp, Grove township, Stearns, Minnesota; citing p. 19, line 685, State Library and Records Service, St.Paul; FHL microfilm 928,817.
164. Herman Haverkamp in household of Michael Winter, 1910 U.S. Census, roll 689, White Earth, Becker, Minnesota, p. 3A, supervisor’s district 9, enumeration district 21, lines 1-8, family 35. FHL microfilm 1374702. Obtained February 2017 from Ancestry.com.
165. Herman J. Haverkamp household, 1920 U.S. Census, roll 823, Township 142, Becker, Minnesota, supervisor’s district 9, enumeration district 25, p. 2A, lines 20-27, family 21. Obtained December 2016 from Ancestry.com. [Note: This page has several obvious errors, especially in the “mother tongue” columns where numerous responses have been crossed out.]
166. Eli Cloutier household, 1900 U.S. Census, roll 793, White Earth Reservation, Becker, Minnesota, supervisor’s district 134, enumeration district 340, p. 6A, lines 15-22, family 59. FHL microfilm 1240798. Obtained December 2016 from Ancestry.com.
167. Death certificate of Mary Jessie Haverkamp, 24 January 1978, Becker County, Minnesota. State file number 122-78-000076. Obtained March 2018 from the Minnesota Historical Society, St. Paul.
168. Eli Clucky household, 1895 Minnesota State Census, Wykeham Twp., Todd County, Minnesota, family 16. FHL microfilm 565,814. Obtained March 2017 from the collection “Minnesota State Census, 1895” on FamilySearch.org.
169. Eli Cloutier household, 1905 Minnesota State Census, roll 107, Twp. 141, White Earth Reservation, Becker, Minnesota, lines 32-40. Obtained February 2017 from the collection “Minnesota, Territorial and State Census, 1849-1905” on Ancestry.com.
170. Elie Cloutier household, 1910 U.S. Census, roll 689, Callaway, Becker, Minnesota, supervisor’s district 9, enumeration district 4, p. 9A, lines 42-49, family 43. Obtained December 2016 from Ancestry.com.
171. Mary J. Haverkamp household. "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KSV7-3Q3 : accessed 1 April 2018), Mary J Haverkamp, Ogema, Ogema Village, Becker, Minnesota, United States; citing enumeration district (ED) 3-28, sheet 1A, line 24, family 6, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 1905.
172. Marriage record of Herman J. Haverkamp and Mary Clucky, 8 October 1912. Becker County Recorder’s Office, Detroit Lakes, Minnesota.
173. Obituary of Ivan Haverkamp. Duluth News-Tribune, Duluth, MN, 4 December 1996, p. B7. Obtained from the Duluth Public Library.
174. Death certificate of Ivan J. Haverkamp, 3 December 1996, St. Louis County, Minnesota. Obtained August 2018 from the Minnesota Historical Society, St. Paul.
175. Ivan Haverkamp household. "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KS2Q-Z3F : accessed 15 April 2018), Ivan Hovercamp, Hibbing, Hibbing Village, St. Louis, Minnesota, United States; citing enumeration district (ED) 69-82, sheet 6A, line 29, family 115, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 1956.
176. Obituary of Lauretta M. (McCabe) Haverkamp. Retrieved 12 Jun 2020 from Dougherty Funeral Home, Hibbing, MN: https://www.doughertyofhibbing.com/obituary/Lauretta-Haverkamp
177. Ora M. Peterson. "United States Social Security Death Index," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:VQMN-5M3 : 20 May 2014), Ora M Peterson, 10 Aug 2008; citing U.S. Social Security Administration, Death Master File, database (Alexandria, Virginia: National Technical Information Service, ongoing).
178. Obituary of Oramay (Haverkamp) Peterson. Retrieved 12 Jun 2020 from West Funeral Homes, West Fargo, ND: https://www.westfuneralhome.com/obituary/Oramay-Peterson
179. Alfred Peterson household. "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KM9C-G8W : accessed 15 April 2018), Alfred Peterson, Chaffee, Walburg Township, Cass, North Dakota, United States; citing enumeration district (ED) 9-86, sheet 5A, line 26, family 10, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 2997.
180. Marriage record of Wilbert A. Haverkamp and Doris Irene Swiggum Ritter. Ancestry.com. Virginia, Marriage Records, 1936-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015. Original data: Virginia, Marriages, 1936-2014. Virginia Department of Health, Richmond, Virginia.
181. Obituary of Wilbert A. Haverkamp. Star-Tribune, Minneapolis, MN, 31 March 2002. Accessed 8 April 2018. URL: http://www.startribune.com/obituaries/detail/3QAR0...=wilbert-a-haverkamp
182. Mildred P. Brandt. "United States Social Security Death Index," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:JT9Q-W3B : 20 May 2014), Mildred P Brandt, 05 May 2003; citing U.S. Social Security Administration, Death Master File, database (Alexandria, Virginia: National Technical Information Service, ongoing).
183. Death certificate of Marie Ethelbert Heinen, 15 April 1998, Becker County, Minnesota. Obtained August 2018 from the Minnesota Historical Society, St. Paul.
184. Bernard J. Heinen household. "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KSV7-Z8R : accessed 15 April 2018), Bernard J Heinen, Sugar Bush Township, Becker, Minnesota, United States; citing enumeration district (ED) 3-41, sheet A, line 1, family 1, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 1905.
185. Death certificate of Lawrence Peter Haverkamp, 5 August 1996, Dakota County, Minnesota. Obtained August 2018 from the Minnesota Historical Society, St. Paul.
186. Obituary of Beverly Erickson. Retrieved 12 Jun 2020 from Larson Funeral Home, Pelican Rapids, MN: https://www.larsonfuneralpelicanrapids.com/obituary/beverly-erickson
187. Obituary of Evelyn L. Haverkamp DeVoe. Missoulian, Missoula, MT, 16 February 1999. URL: http://missoulian.com/uncategorized/tuesday-februa...70-4da4a9f48188.html Accessed 1 Apr 2018. Gives birthday of 13 Sep.
188. Marriage record of Leslie C. DeVoe and Evelyn L. Herting. Montana Department of Public Health and Human Services; Helena, Montana; Montana State Marriage Records, 1943-1986; Roll Number: 10; Certificate Number Range: 53 152788 - 56 150257. Obtained from the collection “Montana, Marriage Records, 1943-1986” at Ancestry.com.
189. Evelyn Devoe. "United States Social Security Death Index," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:V9V9-LJ6 : 19 May 2014), Evelyn Devoe, 13 Feb 1999; citing U.S. Social Security Administration, Death Master File, database (Alexandria, Virginia: National Technical Information Service, ongoing).
190. Obituary of Evelyn L. Haverkamp DeVoe. Missoulian, Missoula, MT, 16 February 1999. URL: http://missoulian.com/uncategorized/tuesday-februa...70-4da4a9f48188.html Accessed 1 Apr 2018.
191. Obituary of Evelyn L. Haverkamp DeVoe. Missoulian, Missoula, MT, 16 February 1999. URL: http://missoulian.com/uncategorized/tuesday-februa...70-4da4a9f48188.html Accessed 1 Apr 2018. Gives marriage year of 1951.
192. Obituary of Rita (Haverkamp) Brekke. Retrieved 12 Jun 2020 from Erickson-Smith Funeral Home, Elbow Lake, MN: https://www.ericksonsmithfh.com/obituary/Rita-Brekke
193. Obituary of Arthur G. “Red” Haverkamp, 2014. Dougherty Funeral Home, Hibbing, Minnesota. URL: https://www.doughertyofhibbing.com/notices/Arthur-Haverkamp Accessed 1 Apr 2018.
194. Obituary of Dorothy Mae (Olson) Haverkamp. Retrieved 10 Jun 2020 from Dougherty Funeral Home, Hibbing, MN: https://www.doughertyofhibbing.com/obituary/Dorothy-Haverkamp
195. Obituary of Harlow Haverkamp. Bismarck Tribune, Bismarck, ND, 8 May 1997. Accessed 8 April 2018. URL: http://bismarcktribune.com/lifestyles/announcement...6f-f10035cadc6d.html
196. Ervin V. Haverkamp. "United States Social Security Death Index," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:J57J-B29 : 20 May 2014), Ervin V Haverkamp, 03 Aug 2002; citing U.S. Social Security Administration, Death Master File, database (Alexandria, Virginia: National Technical Information Service, ongoing).
197. Obituary of Joy (Haverkamp) Jerdee. Star-Tribune, Minneapolis, MN, 11 December 2005. Accessed 8 April 2018. URL: http://www.startribune.com/obituaries/detail/69343...y-(haverkamp)-jerdee
198. Joy Ann Jerdee. "United States Social Security Death Index," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:JTLT-N38 : 20 May 2014), Joy Ann Jerdee, 09 Dec 2005; citing U.S. Social Security Administration, Death Master File, database (Alexandria, Virginia: National Technical Information Service, ongoing).
199. Indexed divorce record of Joy A. Jerdee and Emil D. Jerdee. "Minnesota Divorce Index, 1970-1995," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:VKSC-PYC : 4 December 2014), Emil D Jerdee and Joy A Jerdee, 15 Feb 1978; from "Minnesota Divorce Index, 1970-1995," database, Ancestry (http://www.ancestry.com : 2006); citing p. B5, Hennepin, Minnesota, Minnesota Department of Health, St. Paul.
200. Baptism record of Johann Hermann Haverkamp (1852); digital image, Matricula Online : accessed 6 December 2020, citing Kirchenbuch No. 1, p. 343, St. Peter und Paul, Holdorf, Vechta, Niedersachsen. URL: https://data.matricula-online.eu/en/deutschland/ve...paul/KB01_01/?pg=173
201. Hermann and Johanna Haverkamp in passenger list of S.S. Hohenzollern of Bremen, arriving in Baltimore 29 Jun 1882, page 13, passengers 562-563. The National Archives at Washington, D.C.; Washington, D.C.; Records of the US Customs Service, RG36; NAI Number: 2655153; Record Group Title: Records of the Immigration and Naturalization Service, 1787-2004; Record Group Number: 85. Obtained March 2017 from the collection “Baltimore, Passenger Lists, 1820-1964” on Ancestry.com.
202. Family group sheet for Hermann Henrich Haverkamp and Maria Elisabeth Meyer. PDF generated from “Oldenburgische Gesellschaft für Familienkunde e.V.: Auswanderer aus dem Grossherzogtum Oldenburg”, accessed 8 April 2018. URL: http://www.auswanderer-oldenburg.de/familygroup.ph...amp;tree=Auswanderer
203. Declaration of intention to naturalize of Herman Haverkamp, 29 Oct 1888, State of Minnesota District Court, Seventh Judicial District, Stearns County. Minnesota Naturalization Records, reel 4, volume I, page 5639. Minnesota Discovery Center, Iron Range Research Library, Chisholm, MN.
204. Naturalization final papers of Herman Haverkamp, 6 Nov 1897, State of Minnesota District Court, Seventh Judicial District, Stearns County. Minnesota Naturalization Records, reel 13, volume F2, page 3237. Minnesota Discovery Center, Iron Range Research Library, Chisholm, MN.
205. Herman Haverkamp household. "Minnesota State Census, 1885," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MQXY-PVC : 5 August 2017), Herman Ramp, Getty, Stearns, Minnesota; citing p. 12, volume Stearns, State Library and Records Service, St.Paul; FHL microfilm 565,755.
206. List or Manifest of Alien Passengers for the Commissioner of Immigration. SS Brandenburg sailing from Bremen 26 Feb 1903 and arriving in Baltimore 15 Mar 1903. The National Archives at Washington, D.C.; Washington, D.C.; Records of the US Customs Service, RG36; NAI Number: 2655153; Record Group Title: Records of the Immigration and Naturalization Service, 1787-2004; Record Group Number: 85. Obtained February 2017 from the collection “Baltimore, Passenger Lists, 1820-1964” on Ancestry.com.
207. Andrew G. Havrecamp household. "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X3CG-WFQ : accessed 22 April 2018), Andrew G Havrecamp, Callaway, Becker, Minnesota, United States; citing enumeration district (ED) ED 5, sheet 4A, line 24, family 60, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1079; FHL microfilm 2,340,814.
208. Death certificate of Herman Haverkamp, 3 December 1930, Becker County, Minnesota. Reg. District 3-6, No. in registration book 2, certificate number 299. Obtained March 2017 from the Minnesota Historical Society, St. Paul.
209. Baptism record of Agnes Johanna Struckhof (1859); digital image, Matricula Online : accessed 6 December 2020, citing Kirchenbuch No. 2, p. 202, St. Peter und Paul, Holdorf, Vechta, Niedersachsen. URL: https://data.matricula-online.eu/en/deutschland/ve...nd-paul/KB02/?pg=103
210. Johanna and Anton Haverkamp in “Index to Death Records of Stearns County, Minnesota, 1870-1916,” letter H, p. 15 (hand-numbered). “Minnesota, County Deaths, 1850-2001.” Images. FamilySearch. http://FamilySearch.org : accessed 2016. County courthouses, Minnesota.
211. Death certificate of Johanna Haverkamp, filed 1 July 1893 (date of death 13 March 1893), Stearns County, Minnesota, book A3, page 115, line 2. Non-certified copy obtained April 2017 from Stearns County License Center.
212. Marriage record of Johann Hermann Haverkamp and Agnes Johanna Struckhof (1879); digital image, Matricula Online : accessed 6 December 2020, citing Kirchenbuch No. 3, p. 178, St. Peter und Paul, Holdorf, Vechta, Niedersachsen. URL: https://data.matricula-online.eu/en/deutschland/ve...und-paul/KB03/?pg=92
213. Death certificate of Eli Cluckey, 21 December 1934, Becker County, Minnesota. No. in registration book 30, certificate number 565. Obtained March 2018 from the Minnesota Historical Society, St. Paul.
214. Paul Clutier household. "Minnesota State Census, 1865 ," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:SPSW-MGX : 2 April 2020), Paul Clutier, Belle Plaine, Scott, Minnesota, United States; citing volume 9, line 82, State Library and Records Service, St.Paul; FHL microfilm 565,716.
215. Paul Cloutier household, 1875 Minnesota state census, roll MNSC_11, Winsted, McLeod, p. 289, lines 10-14, family 115. Obtained November 2016 from the collection “Minnesota, Territorial and State Census, 1849-1905” on Ancestry.com.
216. Paul Cloutier household. "United States Census, 1880," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MZ96-N61 : 26 August 2017), Eli Clouttner in household of Paul Clouttner, Hale, McLeod, Minnesota, United States; citing enumeration district ED 78, sheet 39C, NARA microfilm publication T9 (Washington D.C.: National Archives and Records Administration, n.d.), roll 0625; FHL microfilm 1,254,625.
217. Marriage record of Eli Clukiey and Minnie Streeter, 2 April 1890. Wadena County Recorder’s Office, Wadena, Minnesota.
218. Eli Cloutier household, 1920 U.S. Census, roll 867, Breckenridge, Wilkin, Minnesota, supervisor’s district 9, enumeration district 256, p. 1A, lines 23-27, family 5. Obtained December 2016 from Ancestry.com.
219. Eli Cluckey household, 1925 North Dakota State Census, Wahpeton 1st Ward, Richland Co., sheet 7, family 68, lines 8-9. Obtained from the Ancestry.com collection “North Dakota, Territorial and State Censuses, 1885, 1915, 1925.”
220. Eli Cluckey household, 1930 U.S. Census, roll 1079, White Earth, Becker, Minnesota, supervisor’s district 1, enumeration district 3-43, p. 12B, lines 55-59, family 97. Obtained December 2016 from Ancestry.com.
221. Thomas Streeter household, 1880 U.S. Census, roll 626, Ellsworth, Meeker, Minnesota, p. 16, supervisor’s district 2, enumeration district 56, lines 1-5, family 118. FHL microfilm 1,254,626. Obtained March 2017 from FamilySearch.org.
222. Thomas Streeter household, 1875 Minnesota State Census, Canisteo, Dodge, Minnesota, p. 40, lines 21-25, family 142. FHL microfilm 0565718. Obtained March 2017 from the collection “Minnesota State Census, 1875” on FamilySearch.org.
223. Thomas Streeter household, 1885 Minnesota State Census, Eastern, Otter Tail, Minnesota, p. 2, lines 15-18, family 13. FHL microfilm 565,748. Obtained March 2017 from the collection “Minnesota State Census, 1885” on FamilySearch.org.
224. Death certificate of Mary Henrietta Cluckey, 23 April 1942, Becker County, Minnesota. Obtained August 2018 from the Minnesota Historical Society, St. Paul.
225. Baillif, Matilda V. (1929). The Lavocat Family in America: from 1845 to 1929. Reprinted by Higginson Book Company, LLC, Salem, MA. p. 53.
226. Louis Bebo household. "Minnesota State Census, 1885," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MQFF-SGH : 4 August 2017), Louis Bebo, Hale, McLeod, Minnesota; citing p. 3, volume McLeod, State Library and Records Service, St.Paul; FHL microfilm 565,745.
227. Louis Lavalle household. "Minnesota State Census, 1895," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MQDT-H5V : 3 April 2016), Louis Lavalle, Winsted township, McLeod, Minnesota; citing p. 6, line 29, State Library and Records Service, St.Paul; FHL microfilm 565,788.
228. Mary Cluckey household, 1940 U.S. Census, roll 1905, Ogema, White Earth, Becker, Minnesota, enumeration district 3-28, p. 3B, family 49, lines 63-65. Obtained June 2017 from FamilySearch.org.
229. Marriage license of Walter Rager and Hazel Rogers, Lawrence Co., IN. Certified copy issued 1960, in possession of Kristen Murphy.
230. John Rager household, 1910 U.S. Census, roll 371, Perry, Monroe, Indiana, supervisor’s district 2, enumeration district 138, p. 7B, family 135, lines 57-62. FHL film number 1,374,384. Obtained April 2017 from FamilySearch.org.
231. Draft registration card of Walter Hazel Rager, 12 September 1918. Registration State: Kentucky; Registration County: Jefferson; Roll: 1653447; Draft Board: 2. United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Administration. M1509, 4,582 rolls. Imaged from Family History Library microfilm. (Obtained in July 2016 from the collection “U.S., World War I Draft Registration Cards, 1917-1918” on Ancestry.com.)
232. Walter H. Rager household, 1920 U.S. Census, roll 448, Shawswick, Lawrence, Indiana, supervisor’s district 3, enumeration district 126, p. 1A, family 5, lines 22-23. FHL film number 1,820,448. Obtained April 2017 from FamilySearch.org.
233. Death Certificate of Walter H. Rager, 3 December 1953, Record No. 39093. Indiana State Board of Health. Death Certificates, 1900–2011. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana. (Obtained in July 2016 from the collection “Indiana, Death Certificates, 1899-2011” on Ancestry.com.)
234. Obituary of Walter Rager. Bloomington Herald-Telephone, Bloomington, Indiana, 4 December 1953.
235. Application for Marriage License of Walter Rager and Hazel Rogers, undated (ca. January 1918), Lawrence Co., Indiana. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1951-21140-7932-48?cc=1410397 : 21 January 2016), Lawrence > 1916-1918 Volume 6 > image 304 of 332; County clerk offices, Indiana.
236. Birth certificate of Hazel Emily Rogers. Lawrence Co., IN Dept. of Health Register No. 18-312. Original in possession of Kristen Murphy.
237. (David) Edward Rogers household. "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MM11-WZX : accessed 28 June 2019), Edward Rogers, Shawswick Township (southeast quarter), Lawrence, Indiana, United States; citing enumeration district (ED) 74, sheet 3A, family 44, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,385.
238. David E. Rodgers household. "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MKPJ-TTT : accessed 16 June 2019), David E Rodgers, Shawswick, Lawrence, Indiana, United States; citing enumeration district (ED) ED 103, sheet 4A, family 75, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 364; FHL microfilm 1,374,377.
239. Death Certificate of Hazel Rager, 27 November 1971, Record No. 71-041654. Indiana State Board of Health. Death Certificates, 1900–2011. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana. (Obtained in July 2016 from the collection “Indiana, Death Certificates, 1899-2011” on Ancestry.com.)
240. The Senior Pioneer. Yearbook of Bedford High School, Bedford, Lawrence Co., Indiana, 1918. (Obtained in July 2016 from the collection “U.S., School Yearbooks, 1880-2012” on Ancestry.com.)
241. Marriage license and certificate of Walter Rager and Hazel Rogers, Lawrence Co., IN, 1918. Original in possession of Kristen Murphy.
242. Marriage certificate of Harry Burl Smith and Hazel Emily Rager, Lawrence Co., IN, 1959. Original in possession of Kristen Murphy.
243. Divorce decree of Hazel Rager Smith (plaintiff) and Harry B. Smith (defendant), Lawrence Circuit Court, Bedford, IN, 3 Nov 1966, case no. 66 D 298. Copy in possession of Kristen Murphy.
244. Birth Certificate of Walter Hulet Rager, 23 August 1930, Record No. 38642. Roll Number: 016. Volume Range: 76 - 80. Indiana State Board of Health. Birth Certificates, 1907-1940. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana. (Obtained in July 2016 from the collection “Indiana, Birth Certificates, 1907-1940” on Ancestry.com.)
245. Obituary of Walter Hulet Rager. Retrieved 22 May 2020 from WBIW 1340 AM radio, Bedford, Indiana: http://www.wbiw.com/2020/05/22/obituary-walter-hulet-rager/
246. Obituary of Wanda Jean Rager. Retrieved 30 October 2021 from Chastain Funeral Home, Mitchell, IN: https://chastainfuneralhome.com/wanda-jean-rager/
247. Birth Certificate of Robert Dale Rager, 22 January 1923, Record No. 2590. Roll number 002, Volume Range 6 - 10. Indiana State Board of Health. Birth Certificates, 1907-1940. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana. (Obtained in July 2016 from the collection “Indiana, Birth Certificates, 1907-1940” on Ancestry.com.)
248. Record of Marriage of Robert Dale Rager and Helen Marie Heise, 15 April 1968, Lawrence Co., Indiana. Record No. 68-011010. Indiana State Board of Health. Marriage Certificates, 1958–2005. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana. (Obtained in July 2016 from the collection “Indiana, Marriage Certificates, 1958-2005” on Ancestry.com.)
249. Death Certificate of Robert Dale Rager, 7 October 2009, Record No. 050216. Indiana State Board of Health. Death Certificates, 1900–2011. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana. (Obtained in July 2016 from the collection “Indiana, Death Certificates, 1899-2011” on Ancestry.com.)
250. Obituary of Robert D. “Bob” Rager. The Herald-Times, Bloomington, Indiana, 9 October 2009.
251. Obituary of Dolores Rager. Published 4 Jan 2022 in Pine and Lakes Echo Journal, Brainerd, MN: https://www.pineandlakes.com/obituaries/obits/dolo...98610f0d7e75f64abfaf
252. Marriage record of Robert D. Rager and Dolores Coons. "Texas, County Marriage Records, 1837-1965," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QV1Z-S895 : 10 December 2017), Robert D Rager and Dolores Coons, 05 Aug 1945; citing Marriage, citing Ward, Texas, United States, Texas State Library, Archives Division, and various Texas county clerks; FHL microfilm 2,032,051.
253. Application for Marriage License of John Rager and Grace O. Minnett, 19 September 1908, Lawrence Co., Indiana. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1951-21134-38666-60?cc=1410397 : 21 January 2016), Lawrence > 1907-1910 Volume 2 > image 263 of 340; County clerk offices, Indiana.
254. Death certificate of John Rager, 26 Feb 1946, certificate no. 4670. Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1946; Roll: 02. Obtained April 2017 from the collection “Indiana, Death Certificates, 1899-2011” on Ancestry.com.
255. Marriage registration of John Rager and Emma Box. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:VKJW-DKG : 10 December 2017), John Razer and MM9.1.1/VKJW-DKK:, 05 Feb 1894; citing Lawrence, Indiana, United States, Marriage Registration, Indiana Commission on Public Records, Indianapolis; FHL microfilm 004839038. (Images not downloadable as of 21 Jul 2019.)
256. Albert Regor household, 1880 U.S. Census, roll 321, Washington, Washington, Indiana, supervisor’s district 2, enumeration district 192, p. 6, family 51, lines 28-32. FHL film number 1254321. Obtained April 2017 from Ancestry.com.
257. Application for marriage license of Adolph E. Bahr and Mabel Rager, 3 July 1913. Lawrence County, Indiana, 1912-1914 Volume 4, p. 371. FHL microfilm 1,317,739. Obtained in May 2017 from the collection “Indiana Marriages, 1811-2007” on FamilySearch.org.
258. John Rager household, 1920 U.S. Census, roll 448, Shawswick, Lawrence, Indiana, supervisor’s district 3, enumeration district 125, p. 7B, family 148, lines 90-92. FHL film number 1,820,448. Obtained April 2017 from FamilySearch.org.
259. John Rager household, 1940 U.S. Census, roll 1071, Shawswick, Lawrence, Indiana, supervisor’s district 9, enumeration district 47-29, p. 18A, family 416, lines 35-36. Obtained April 2017 from FamilySearch.org.
260. Application for Marriage License of Manford Woodruff and Gladys Louise Rager, 17 August 1918, Lawrence Co., Indiana. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1942-21140-8136-5?cc=1410397 : 21 January 2016), Lawrence > 1918-1920 Volume 7 > image 56 of 341; County clerk offices, Indiana.
261. Death Certificate of Emma Reager, 30 April 1905, Record No. 327. Indiana State Board of Health. Death Certificates, 1900–2011. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana. [Obtained in July 2016 from the collection “Indiana, Death Certificates, 1899-2011” on Ancestry.com.]
262. James W. Box household. "United States Census, 1880," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MH9K-ZXK : 7 September 2017), James W Box, 1880; citing enumeration district ED 11, sheet 513D, NARA microfilm publication T9 (Washington D.C.: National Archives and Records Administration, n.d), roll 0292; FHL microfilm 1,254,292.
263. Marriage record of John Rager and Emma Box, 5 February 1894, Lawrence Co., Indiana. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:VKJ6-PCL : 21 January 2016); FHL microfilm 1,317,732.
264. Marriage Registration of John Rager and Grace Minnett, 19 September 1908, Lawrence Co., Indiana. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1942-21135-33864-22?cc=1410397 : 21 January 2016), Lawrence > 1905-1909 Volume M > image 264 of 326; County clerk offices, Indiana.
265. Declaration of intention to naturalize of Albert Rager, 15 June 1872, Floyd County (Indiana) Circuit Court. Book 2, Page 137. Stuart B. Wrege Indiana History Room, New Albany-Floyd County Public Library, New Albany, IN.
266. Death certificate of Albert J. Rager, 16 June 1933, certificate no. 18633. Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1933; Roll: 07. Obtained April 2017 from the collection “Indiana, Death Certificates, 1899-2011” on Ancestry.com.
267. Albert Rager household, 1900 U.S. Census, Bloomington Twp. (excl. Bloomington city), Monroe, Indiana, supervisor’s district 2, enumeration district 95, p. 7B, family 154, lines 66-70. Obtained May 2017 from FamilySearch.org.
268. Albert Rager household, 1920 U.S. Census, roll 457, Bloomington Twp. (8th precinct, outside corporation), Monroe, Indiana, supervisor’s district 2, enumeration district 159, p. 5A, family 54, lines 19-20. Obtained May 2017 from FamilySearch.org.
269. Albert Ragar in household of James Lanam, 1930 U.S. Census, roll 622, Washington, Owen, Indiana, supervisor’s district 10, enumeration district 60-14, p. 2B, family 38, lines 63-66. Obtained May 2017 from FamilySearch.org.
270. Obituary of Albert Rager. Bloomington Herald-Telephone, Bloomington, Indiana, 16 June 1933.
271. Obituary of Albert Rager. Bloomington Herald-Telephone, Bloomington, Indiana, 17 June 1933.
272. Marriage record of Albert Rager and Belle Grimes, 24 October 1871. “Record of Marriages in Floyd County, Indiana, 1871-1878,” Vol. 7, p. 36, no. 108. FHL microfilm 1,411,885. Obtained in May 2017 from the collection “Indiana Marriages, 1811-2007” on FamilySearch.org.
273. Death certificate of Rhoda M. Rager, 8 Sep 1921, Bloomington, Monroe Co., Indiana. Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1921; Roll: 12. Obtained in May 2017 from Ancestry.com.
274. Obituary of Mrs. Albert Rager. Bloomington Herald-Telephone, Bloomington, Indiana, 9 September 1921.
275. Marriage record of Albert A. Rager and Rhoda Mason, 4 October 1887. Lawrence County, Indiana, 1886-1892 Volume H, p. 87. FHL microfilm 1,317,628. Obtained in May 2017 from the collection “Indiana Marriages, 1811-2007” on FamilySearch.org.
276. Emily W. Rodgers household. "United States Census, 1880," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MH9K-D44 : 7 September 2017), Emily W Rodgers, 1880; citing enumeration district ED 11, sheet 519C, NARA microfilm publication T9 (Washington D.C.: National Archives and Records Administration, n.d), roll 0292; FHL microfilm 1,254,292.
277. Marriage record of David E. Rogers and Minnie Sherrill. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:VKJW-GSQ : 10 December 2017), David E Rogers and Minnie Sherrill, ; citing Lawrence, Indiana, United States, Marriage Registration, Indiana Commission on Public Records, Indianapolis; FHL microfilm 004839041. (Image not downloadable as of 16 Jun 2019.)
278. Death certificate of David Edward Rodgers. Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1944; Roll: 02. Obtained from the collection “Indiana, Death Certificates, 1899-2011” on Ancestry.com.
279. Edward Rodgers household. "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MFW8-JZ2 : accessed 30 June 2019), Edward Rodgers, Shawswick, Lawrence, Indiana, United States; citing ED 125, sheet 2B, line 60, family 28, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 448; FHL microfilm 1,820,448.
280. David E. Rogers household. "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XH9W-7P5 : accessed 28 June 2019), David E Rogers, Shawsvick, Lawrence, Indiana, United States; citing enumeration district (ED) ED 20, sheet 6B, line 68, family 125, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 597; FHL microfilm 2,340,332.
281. Ed Rogers household. "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:V1Y3-DNX : 15 March 2018), Ed Rogers, Shawswick Township, Lawrence, Indiana, United States; citing enumeration district (ED) 47-29, sheet 21B, line 77, family 501, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 1071.
282. Death certificate of Grace Nanette Rodgers. Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1907; Roll: 08. Obtained from the collection “Indiana, Death Certificates, 1899-2011” on Ancestry.com.
283. Alet Whitted household. "United States Census, 1880," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MH9K-DWY : 7 September 2017), Alet Whitted, 1880; citing enumeration district ED 11, sheet 519C, NARA microfilm publication T9 (Washington D.C.: National Archives and Records Administration, n.d), roll 0292; FHL microfilm 1,254,292.
284. Marriage record of David E. Rogers and Grace N. Whitted. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:VKJC-S58 : 10 December 2017), David E Rogers and Grace N Whitted, ; citing Lawrence, Indiana, United States, Marriage Registration, Indiana Commission on Public Records, Indianapolis; FHL microfilm 004839034. (Image not downloadable as of 15 Jun 2019.)
285. Death certificate of Minnie Sherrill Rodgers. Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1955; Roll: 07. Obtained from the collection “Indiana, Death Certificates, 1899-2011” on Ancestry.com.
286. John Rogers household. "United States Census, 1860", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M4FP-W1Y : 13 December 2017), John Rogers, 1860.
287. Robert Rogers household. "United States Census, 1850," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCDN-KB7 : 12 April 2016), Robert Rogers, Hawkins county, Hawkins, Tennessee, United States; citing family 54, NARA microfilm publication M432 (Washington, D.C.: National Archives and Records Administration, n.d.).
288. Marriage record of John Rodgers and Elizabeth Stipp. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:VKJ6-V5Q : 10 December 2017), John Rodgers and Elizabeth Stipp, 22 Sep 1853; citing Lawrence, Indiana, United States, Marriage Registration, Indiana Commission on Public Records, Indianapolis; FHL microfilm 004839122. (Image not downloadable as of 30 Jun 2019.)
289. Death certificate of Emily Rodgers. Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1925; Roll: 01. Obtained from the collection “Indiana, Death Certificates, 1899-2011” on Ancestry.com.
290. Marriage record of John Rodgers and Emily Woody. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:VKJH-3W9 : 10 December 2017), John Rodgers and Emily Woody, 01 Apr 1857; citing Lawrence, Indiana, United States, Marriage Registration, Indiana Commission on Public Records, Indianapolis; FHL microfilm 004839003. (Image not downloadable as of 16 Jun 2019.)
291. George Rogers household. "United States Census, 1850," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCDN-KYG : 12 April 2016), George Rogers, Hawkins county, Hawkins, Tennessee, United States; citing family 51, NARA microfilm publication M432 (Washington, D.C.: National Archives and Records Administration, n.d.).
292. Mitchell, Beth, et al. Turley Family Records. Alexandria, VA: Turley Family Historical Research Association, 1981. p. 130.
293. Mitchell, Beth, et al. Turley Family Records. Alexandria, VA: Turley Family Historical Research Association, 1981. p. 129.
294. Marriage record of Aron Turley and Rebecca Hewland. "Virginia Marriages, 1785-1940", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:XR74-FMH : 29 January 2020), Aron Turley, 1790. Image 80 of 520 in non-indexed collection.
295. Mitchell, Beth, et al. Turley Family Records. Alexandria, VA: Turley Family Historical Research Association, 1981. p. 131.
296. Jas Turley household. "United States Census, 1840," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:XHTG-ZF9 : 19 December 2020), Jas Turley, Allen, Kentucky, United States; citing p. 68, NARA microfilm publication , (Washington D.C.: National Archives and Records Administration, n.d.), roll ; FHL microfilm .
297. Will of Aaron Turley, recorded 6 Oct 1826, Lawrence Co., IN, Book A, page 7. Obtained from unindexed collection ”Lawrence, Indiana, United States Records, August 4, 2018," images, FamilySearch (https://www.familysearch.org/records/images/image-...&singleView=true : June 27, 2020), image 33 of 944; Lawrence County (Indiana). County Clerk.
298. Marriage record of Aaron Turley and Henrietta Pulliam. "Kentucky, County Marriages, 1797-1954," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:Q2D8-Q5QM : 26 September 2018), Aaron Turley and Henrietta Pulliam, 30 Jan 1819; citing Marriage, Allen, Kentucky, United States, various county clerks and county courts, Kentucky; FHL microfilm 1,843,743.
299. Marriage record of John Stephens and Catharine Turley. "Kentucky Marriages, 1785-1979", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:FWY6-NM7 : 12 January 2020), Catharine Turley in entry for John Stephens, 1822.
300. Mitchell, Beth, et al. Turley Family Records. Alexandria, VA: Turley Family Historical Research Association, 1981. p. 116.
301. Mitchell, Beth, et al. Turley Family Records. Alexandria, VA: Turley Family Historical Research Association, 1981. p. 112.
302. Mitchell, Beth, et al. Turley Family Records. Alexandria, VA: Turley Family Historical Research Association, 1981. p. 118.
303. Mitchell, Beth, et al. Turley Family Records. Alexandria, VA: Turley Family Historical Research Association, 1981. p. 128.
304. Mitchell, Beth, et al. Turley Family Records. Alexandria, VA: Turley Family Historical Research Association, 1981. p. 121.
305. Mable J. Manning household. "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M8HF-5JV : accessed 9 July 2019), Mable A Manning, Kansas City Ward 8, Jackson, Missouri, United States; citing ED 130, sheet 1A, line 14, family 4, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 926; FHL microfilm 1,820,926.
306. Marriage record of Edwin Jones and Marjory Murphy. "Alaska, Vital Records, 1816-1959," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:Q2MM-Y1RP : 17 March 2018), Edwin Jones and Marjory Murphy, Ketchikan, Alaska, United States; citing Marriage, Ketchikan, Alaska, United States, Alaska State Archives, Juneau; FHL microfilm 100,762,503.
307. Edwin Jones household. "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XHBK-2XL : accessed 8 July 2019), Edwin Jones, Ketchikan, First Judicial District, Alaska, United States; citing enumeration district (ED) ED 2, sheet 9A, line 3, family 124, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 2626; FHL microfilm 2,342,360.
308. Polk’s Salem (Marion County, Oregon) City Directory, 1974. Kansas City, MO: R. L. Polk & Co., 1974. Obtained from the Ancestry.com collection “U.S. City Directories, 1822-1995.”
309. Marjory Jones in Oregon Death Index. Oregon State Library; 1966-1970 Death Index; Reel Title: State of Oregon Death Index; Year Range: 1981-1990. Obtained from the collection “Oregon, Death Index, 1898-2008” on Ancestry.com.
310. Mitchell, Beth, et al. Turley Family Records. Alexandria, VA: Turley Family Historical Research Association, 1981. p. 105.
311. Mitchell, Beth, et al. Turley Family Records. Alexandria, VA: Turley Family Historical Research Association, 1981. pp. 105-106.
312. Mitchell, Beth, et al. Turley Family Records. Alexandria, VA: Turley Family Historical Research Association, 1981.
313. Mitchell, Beth, et al. Turley Family Records. Alexandria, VA: Turley Family Historical Research Association, 1981. pp. 105-106; 113.
314. Mitchell, Beth, et al. Turley Family Records. Alexandria, VA: Turley Family Historical Research Association, 1981. p. 113.
315. Frank P. Foster household. "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9MM-GH1 : accessed 29 April 2019), Frank B Foster, Anderson Township Anderson city Ward 3, Madison, Indiana, United States; citing enumeration district (ED) 87, sheet 21B, family 471, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,386.
316. Frank P. Foster household. "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MKP2-CSJ : accessed 29 April 2019), Frank P Foster, Anderson Ward 2, Madison, Indiana, United States; citing enumeration district (ED) ED 93, sheet 7A, family 172, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 365; FHL microfilm 1,374,378.
317. Death Certificate of Diadema Foster, 20 May 1911. Indiana State Board of Health. Death Certificates, 1900–2011. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana. (Obtained in July 2016 from the collection “Indiana, Death Certificates, 1899-2011” on Ancestry.com.)
318. Find A Grave memorial of Diadema E. "Tem" Murphy Foster. Memorial #128996867. http://findagrave.com. Accessed 31 July 2016.
319. Marriage record of Frank P. Foster and Tem E. Murphy. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:VKJW-BQK : 10 December 2017), Frank P Foster and Tem E. Murphy; MM9.1.1/VKJW-BQN:, 31 Dec 1891; citing Lawrence, Indiana, United States, Marriage Registration, Indiana Commission on Public Records, Indianapolis; FHL microfilm 004839038.
320. Frank P. Foster household. "United States Census, 1880," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MH92-SRB : 14 August 2017), Frank P Foster, Anderson, Madison, Indiana, United States; citing enumeration district ED 28, sheet 237B, NARA microfilm publication T9 (Washington, D.C.: National Archives and Records Administration, n.d.), FHL microfilm 1,254,293.
321. Frank P. Foster household. "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MFWX-8QP : accessed 6 July 2019), Frank P Foster, Anderson Ward 2, Madison, Indiana, United States; citing ED 104, sheet 15A, line 44, family 341, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 449; FHL microfilm 1,820,449.
322. Find A Grave memorial of Franklin P. “Frank” Foster. Memorial #99976756. http://findagrave.com. Accessed 31 July 2016.
323. Wedding notice of Frank P. Foster and “Lena Murphy.” The Indianapolis Journal, 1 Jan 1892, p. 6, col. 3.
324. Baby girl Murphy in Record of Births, Kansas City, MO. Ancestry.com. Missouri, Birth Registers, 1847-1910 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007. Original data: Missouri Birth Records [Microfilm]. Jefferson City, MO, USA: Missouri State Archives.
325. Polk’s Seattle (King County, Wash.) City Directory, 1956. Seattle: R. L. Polk & Co., 1957. Obtained from the Ancestry.com collection “U.S. City Directories, 1822-1995.”
326. Robert B. Murphy household. "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X7WD-P95 : accessed 28 April 2019), Robert B Murphy, Greeley, Weld, Colorado, United States; citing enumeration district (ED) ED 102, sheet 4A, line 31, family 86, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 252; FHL microfilm 2,339,987.
327. Robert B. Murphy household. "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:VR66-QMJ : 13 March 2018), Robert B Murphy, Allenger Gardens, Election Precinct 31, Jefferson, Colorado, United States; citing enumeration district (ED) 30-47, sheet 1A, line 21, family 9, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 465.
328. Marriage record of George C. Sheeks and Clara M. Johnson. "Indiana Marriages, 1811-2019," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:VRQ7-RXH : 8 April 2021), George C Sheeks and Clara M Johnson, 07 Mar 1881; citing Martin, Indiana, United States, Marriage License, Indiana Commission on Public Records, Indianapolis; FHL microfilm 004646684.
329. “Those Buried in Sheeks Cemetery and Their Descendants.” Typewritten document in files of Sheeks Cemetery of Marion Twp., Lawrence Co., IN. Not dated; probably ca. 1960.
330. Indexed death record of Mabel Hannaford Monroe. "Illinois Deaths and Stillbirths, 1916-1947," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:N3HH-T8L : 10 March 2018), Mabel Hannaford Monroe, 07 Dec 1943; Public Board of Health, Archives, Springfield; FHL microfilm 1,983,610.
331. Will C. Monroe household. "United States Census, 1920", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:M817-531 : 1 February 2021), Will C Monroe, 1920.
332. Will C. Monroe household. "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X3MT-5P3 : accessed 1 August 2021), Will C Monroe, Roseville, Warren, Illinois, United States; citing enumeration district (ED) ED 17, sheet 6B, line 80, family 187, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 565; FHL microfilm 2,340,300.
333. William C. Monroe household. "United States Census, 1940," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:KWRZ-ZDY : 8 January 2021), William C Monroe, Woodstock, McHenry, Illinois, United States; citing enumeration district (ED) 56-21, sheet 15A, line 22, family 338, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 840.
334. Indexed death record of Will Clifford Monroe. "Illinois, Cook County Deaths, 1871-1998," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:Q2MH-BQRY : 17 March 2018), Will Clifford Monroe, 02 Feb 1957; citing Maywood, Cook, Illinois, United States, source reference , record number , Cook County Courthouse, Chicago; FHL microfilm .
335. Will C. Monroe household. "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MSJS-XRY : accessed 1 August 2021), Will C Monroe, Ogden Township (part), Monroe, New York, United States; citing enumeration district (ED) 19, sheet 10B, family 239, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,241,072.
336. Will C. Monroe household. "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK6W-Y95 : accessed 1 August 2021), Will C Monroe, Woodstock Ward 3, McHenry, Illinois, United States; citing enumeration district (ED) ED 129, sheet 5A, family 86, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 304; FHL microfilm 1,374,317.
337. Marriage record of Will C. Monroe and Iris L. Wolfe. "Indiana Marriages, 1811-2019," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:VKJD-FHF : 8 April 2021), Will C Monroe and Iras L Wolfe, ; citing Lawrence, Indiana, United States, Marriage Registration, Indiana Commission on Public Records, Indianapolis; FHL microfilm 004839038.
338. Indexed marriage record of Will C. Monroe and Mabel Hanaford. "Illinois, Cook County Marriages, 1871-1968", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:N7ZX-WQH : 10 March 2018), Will C. Monroe and Mabel Hanaford, 04 Nov 1915.
339. Julius F. Turner household. "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X771-9F5 : accessed 3 March 2020), Julius F Turner, Kansas City, Wyandotte, Kansas, United States; citing enumeration district (ED) ED 64, sheet 5B, line 66, family 51, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 730; FHL microfilm 2,340,465.
340. Julius F. Turner household. "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:VR2R-916 : 26 January 2020), Julius F Turner, Ward 8, Kansas City, Kansas City, Wyandotte, Kansas, United States; citing enumeration district (ED) 106-103, sheet 2B, line 62, family 47, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 1270.
341. Marriage record of Julius Frederick Turner and Edna Frances Wolf. "Kansas Marriages, 1840-1935", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:Q2MY-7JX9 : 14 January 2020), Edna Frances Wolf in entry for Julius Frederick Turner, 1922. [Image not downloadable as of 27 Jan 2020.]
342. Draft registration card of Lester Raymond Wolf, 1917. "United States World War I Draft Registration Cards, 1917-1918", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K662-Y4X : 25 August 2019), Lester Raymond Wolf, 1917-1918.
343. Lester Wolf household. "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XHV1-719 : accessed 29 April 2019), Lester Wollf, Cedar, Pettis, Missouri, United States; citing enumeration district (ED) ED 3, sheet 3A, line 5, family 53, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1217; FHL microfilm 2,340,952.
344. Lester R. Wolf household. "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K77L-V15 : 19 December 2019), Lester R Wolf, Georgetown, Cedar Township, Pettis, Missouri, United States; citing enumeration district (ED) 80-3, sheet 4B, line 76, family 74, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 2139.
345. Draft registration card of Lester Raymond Wolf, 1942. The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Missouri; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Box or Roll Number: 1162. Obtained from the collection “U.S., World War II Draft Registration Cards, 1942” on Ancestry.com.
346. Obituary of Lester R. Wolf. The Sedalia Democrat, Sedalia, MO, 11 Jun 1956, p. 2.
347. Lester R. Wolf in passenger list of the ship Ulua, 26 May 1918. 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: 600. Obtained from the collection “U.S., Army Transport Service Arriving and Departing Passenger Lists, 1910-1939” on Ancestry.com.
348. Marriage record of E. E. Williams and Mamie Wolf. "Kansas Marriages, 1840-1935", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:Q2MY-3TSR : 14 January 2020), Mamie Wolf in entry for E E Williams, 1911. [Image not downloadable as of 27 Jan 2020.]
349. Death certificate of Mamie Gough. Missouri Office of the Secretary of State; Jefferson City, Missouri; Missouri Death Certificates, 1910-1969. Obtained from the collection “Missouri, U.S., Death Certificates, 1910-1969” on Ancestry.com.
350. Mamie Wolf in household of Ted Benson. "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M2Z5-WL6 : accessed 12 February 2020), Mamie Wolf in household of Ted Benson, Kansas Ward 3, Wyandotte, Kansas, United States; citing enumeration district (ED) ED 207, sheet 2B, family 36, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 460; FHL microfilm 1,374,473.
351. Walter R. Gough household. "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M8HN-6KV : accessed 12 February 2020), Walter R Gough, Kansas City Ward 10, Jackson, Missouri, United States; citing ED 155, sheet 13A, line 39, family 331, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 926; FHL microfilm 1,820,926.
352. Walter R. Gough household. "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XHFF-BJ3 : accessed 14 February 2020), Walter R Gough, Kansas City, Jackson, Missouri, United States; citing enumeration district (ED) ED 240, sheet 83A, line 1, family 64, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1204; FHL microfilm 2,340,939.
353. Walter R. Gough household. "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K74X-LR8 : 7 December 2019), Walter R Gough, Ward 16, Kansas City, Kaw Township, Jackson, Missouri, United States; citing enumeration district (ED) 116-372, sheet 6B, line 69, family 132, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 2180.
354. Marriage license application of John Oscar Rodgers and Lula Flynn. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:VKJZ-J9M : 10 December 2017), John Oscar Rodgers and Lula Flynn, ; citing Lawrence, Indiana, United States, Marriage Registration, Indiana Commission on Public Records, Indianapolis; FHL microfilm 004839046. (Image not downloadable as of 30 Jun 2019.)
355. Death certificate of Minerva Rodgers. Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1922; Roll: 14. Obtained from the collection “Indiana, Death Certificates, 1899-2011” on Ancestry.com.
356. Death certificate of William Rosecrans Rodgers. Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1939; Roll: 08. Obtained from the collection “Indiana, Death Certificates, 1899-2011” on Ancestry.com.
357. Death certificate of Lottie E. Conley. Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1938; Roll: 02. Obtained from the collection “Indiana, Death Certificates, 1899-2011” on Ancestry.com.
358. Marriage record of “Joseph Carley” and “Hattie E. Rogers” [Joseph Conley and Cherlottie Rodgers]. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:VKJ6-22F : 10 December 2017), Joseph Carley and MM9.1.1/VKJ6-22D:, 02 Mar 1887; citing Lawrence, Indiana, United States, Marriage Registration, Indiana Commission on Public Records, Indianapolis; FHL microfilm 004839038. (Images not downloadable as of May 2020.)
359. Marriage record of Owen Wesley Rout and Maude Alice Rodgers. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:VKJ4-5DS : 10 December 2017), Owen Wesley Rout and Maude Alice Rodgers, ; citing Lawrence, Indiana, United States, Marriage Registration, Indiana Commission on Public Records, Indianapolis; FHL microfilm 004839042. (Image not downloadable as of 15 Jun 2019.)
360. Marriage record of Frank Tyree and Maude Rodgers. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XXL3-KQ6 : 8 December 2017), Frank Tyree and Maude Rodgers, 16 May 1914; citing Clark, Indiana, United States, Marriage Registration, Indiana Commission on Public Records, Indianapolis; FHL microfilm 004476444.
361. Death certificate of Maude Alice Rout. Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1966; Roll: 18. Obtained from the collection “Indiana, Death Certificates, 1899-2011” on Ancestry.com.
362. Owen W. Rout household. "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XH9W-752 : accessed 27 June 2019), Owen W Rout, Shawsvick, Lawrence, Indiana, United States; citing enumeration district (ED) ED 20, sheet 6B, line 94, family 132, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 597; FHL microfilm 2,340,332.
363. Personal correspondence, Vickie “Dusty” (Rout) Tolbert to Kristen Murphy, 20 Aug 2020.
364. Marriage record of Claude Batman and Lottie Rodgers. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XXG1-PNJ : 8 December 2017), Claude Batman and Lottie Rodgers, 23 Dec 1916; citing Clark, Indiana, United States, Marriage Registration, Indiana Commission on Public Records, Indianapolis; FHL microfilm 004476682.
365. Claude Battman household. "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XH9W-7P2 : accessed 28 June 2019), Claude Battman, Shawsvick, Lawrence, Indiana, United States; citing enumeration district (ED) ED 20, sheet 6B, line 64, family 124, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 597; FHL microfilm 2,340,332.
366. Death certificate of Lottie Batman. Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1950; Roll: 11. Obtained from the collection “Indiana, Death Certificates, 1899-2011” on Ancestry.com.
367. Claud Batman household. "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MFW8-LGS : accessed 30 June 2019), Claud Batman, Shawswick, Lawrence, Indiana, United States; citing ED 125, sheet 4A, line 2, family 61, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 448; FHL microfilm 1,820,448.
368. Claude Batman household. "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:V1Y3-FKS : 15 March 2018), Claude Batman, Shawswick Township, Lawrence, Indiana, United States; citing enumeration district (ED) 47-29, sheet 22B, line 75, family 518, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 1071.
369. Marriage record of Clyde David Pygman and Mary Jane Rogers. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:VZQR-5GF : 10 December 2017), Clyde David Pygman and Mary Jane Rogers, 13 Jul 1923; citing Jackson, Indiana, United States, Marriage Registration, Indiana Commission on Public Records, Indianapolis; FHL microfilm 004646659. (Image not downloadable as of 15 Jun 2019.)
370. Death certificate of Mary Jane Pygman. Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1995; Roll: 06. Obtained from the collection “Indiana, Death Certificates, 1899-2011” on Ancestry.com.
371. Clyde Pigman household. "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X4B3-BCG : accessed 28 June 2019), Clyde Pigman, Spencer, Owen, Indiana, United States; citing enumeration district (ED) ED 13, sheet 17B, line 88, family 471, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 622; FHL microfilm 2,340,357.
372. Clyde Pygman household. "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:V1YK-D5L : 13 March 2018), Clyde Pygman, Spencer, Washington Township, Owen, Indiana, United States; citing enumeration district (ED) 60-13, sheet 20A, line 21, family 488, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 1083.
373. Marriage record of Roy McCain and Grace Rodgers. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:VKJZ-WRB : 10 December 2017), Roy Mccain and Grace Rogers Or Rodgers, ; citing Lawrence, Indiana, United States, Marriage Registration, Indiana Commission on Public Records, Indianapolis; FHL microfilm 004839045. (Image not downloadable as of 15 Jun 2019.)
374. Death certificate of Grace M. Conley. Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1970; Roll: 14. Obtained from the collection “Indiana, Death Certificates, 1899-2011” on Ancestry.com.
375. Francis Luther Conley household. "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:V1Y3-FD6 : 15 March 2018), Francis Luther Conley, Shawswick Township, Lawrence, Indiana, United States; citing enumeration district (ED) 47-29, sheet 17B, line 53, family 398, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 1071.
376. Jasper Byer household. "United States Census, 1880," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M89B-TYD : 26 August 2017), Jasper Byer, Black Creek, Mercer, Ohio, United States; citing enumeration district ED 179, sheet 323B, NARA microfilm publication T9 (Washington, D.C.: National Archives and Records Administration, n.d.), FHL microfilm 1,255,048.
377. Jasper Byer household. "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M99Q-4BY : accessed 15 November 2020), Jasper Byer, Jackson Township, Starke, Indiana, United States; citing enumeration district (ED) 145, sheet 2B, family 28, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,403.
378. Jasper Byer household. "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK5L-RBN : accessed 15 November 2020), Jasper Byer, Knox Ward 1, Starke, Indiana, United States; citing enumeration district (ED) ED 199, sheet 3A, family 57, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 379; FHL microfilm 1,374,392.
379. Marriage record of Charles F. Lewis and Ruth Bass. "Indiana Marriages, 1811-2019," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:VKJD-TJ3 : 8 April 2021), Charles F Lewis and Ruth Bass, 21 Dec 1875; citing Lawrence, Indiana, United States, Marriage License, Indiana Commission on Public Records, Indianapolis; FHL microfilm 004839032.
380. Robert Logan household. "United States Census, 1850," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MHVP-8ZT : 12 April 2016), Robert Logan, Jackson, Fayette, Indiana, United States; citing family 7, NARA microfilm publication M432 (Washington, D.C.: National Archives and Records Administration, n.d.).
381. Robert Logan household. "United States Census, 1860", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M4NK-F8G : 13 December 2017), Robert Logan, 1860.
382. Marriage record of Robert Logan and Osa Green. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XX1F-8MW : 10 December 2017), Robert Logan and Osa Green, 11 Feb 1847; citing Fayette, Indiana, United States, Marriage Registration, Indiana Commission on Public Records, Indianapolis; FHL microfilm 004540514.
383. Isaac Bradford household. "United States Census, 1850," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MHJF-98P : 12 April 2016), Isaac Bradford, Washington, Grant, Indiana, United States; citing family 531, NARA microfilm publication M432 (Washington, D.C.: National Archives and Records Administration, n.d.).
384. Isaac Bradford household. "United States Census, 1860", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M4NK-6ZX : 13 December 2017), Isaac Bradford, 1860.
385. B. M. Hamaker household. "United States Census, 1850," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MHJF-3ZK : 12 April 2016), B M Hamaker, Washington, Grant, Indiana, United States; citing family 581, NARA microfilm publication M432 (Washington, D.C.: National Archives and Records Administration, n.d.).
386. Benjamin Hamaker household. "United States Census, 1860", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M4NK-6QV : 13 December 2017), Benjamin Hamaker, 1860.
387. Mary E. Bradford household. "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MM14-VVG : accessed 8 September 2018), Mary E Bradford, Washington Township, Grant, Indiana, United States; citing enumeration district (ED) 49, sheet 15A, family 342, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,373.
388. Draft registration card of Robert Oliver Logan, 1942. The National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Fourth Registration for California, 04/27/1942 - 04/27/1942; NAI Number: 603155; Record Group Title: Records of the Selective Service System; Record Group Number: 147. (Obtained in August 2016 from the collection “U.S., World War II Draft Registration Cards, 1942” on Ancestry.com.)
389. Draft registration card of Robert Oliver Logan, 5 January 1917. Registration State: Colorado; Registration County: Montrose; Roll: 1561826. United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Administration. M1509, 4,582 rolls. Imaged from Family History Library microfilm. (Obtained in August 2016 from the collection “U.S., World War I Draft Registration Cards, 1917-1918” on Ancestry.com.)
390. Case summaries of Nellie, Robert, and Marie Logan. “Grant County Orphan’s Home and Industrial School, 06 June 1887 to About 1950” (booklet abstracted from card file). Marion Public Library, Marion, IN.
391. Robert O. Logan household. "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:VBK7-WYQ : 14 March 2018), Robert O Logan, Caney Township, Osage, Oklahoma, United States; citing enumeration district (ED) 57-13, sheet 3A, line 6, family 60, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 3320.
392. Death Certificate of Robert O. Logan, 13 February 1950, Record No. 6223. Texas Department of State Health Services. Texas Death Certificates, 1903–1982. iArchives, Orem, Utah. (Obtained in August 2016 from the collection “Texas, Death Certificates, 1903-1982” on Ancestry.com.)
393. Find A Grave memorial of Robert Oliver Logan. Memorial #73984107. http://findagrave.com. Accessed 4 August 2016.
394. Interment control form of Robert Oliver Logan, d. 13 Feb 1950. Interment Control Forms, 1928–1962. Interment Control Forms, A1 2110-B. Records of the Office of the Quartermaster General, 1774–1985, Record Group 92. The National Archives at College Park, College Park, Maryland. (Obtained in August 2016 from the collection “U.S. National Cemetery Interment Control Forms, 1928-1962” on Ancestry.com.)
395. Death certificate of Emma Mohs, 24 June 1929, Stearns County, Minnesota. Obtained August 2018 from the Minnesota Historical Society, St. Paul.
396. Emma Haverkamp. "Minnesota State Census, 1905," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:SPQJ-BHM : 3 August 2017), Emma Haverkahm, Breckenridge, Wilkin, Minnesota; citing p. , line 4, State Library and Records Service, St.Paul; FHL microfilm 928,822.
397. Peter Mohs household. "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M2PR-96B : accessed 3 April 2018), Peter Mohs, Zion, Stearns, Minnesota, United States; citing enumeration district (ED) ED 143, sheet 8A, family 114, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 726; FHL microfilm 1,374,739.
398. Peter P. Mohs household. "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MW1G-25G : accessed 1 April 2018), Peter P Mohr, Zion, Stearns, Minnesota, United States; citing ED 193, sheet 13B, line 100, family 100, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 862; FHL microfilm 1,820,862.
399. Marriage record of Peter Mohs and Emma Haverkamp. "Minnesota, County Marriages, 1860-1949," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:Q2MP-GBRH : 9 March 2018), Peter Mohs and Emma Haverkamp, 15 May 1906, Stearns, Minnesota, United States; citing p. 9850, local historical societies and universities, Minnesota; FHL microfilm 1,379,048.
400. Henry A. Haverkamp household, 1930 U.S. Census, roll 1079, White Earth, Becker, Minnesota, p. 3B, supervisor’s district 1, enumeration district 3-43, lines 97-100 and 1-4 on following page, family 55. FHL microfilm 2340814. Obtained February 2017 from Ancestry.com.
401. Draft registration card of Henry A. Haverkamp. "United States World War I Draft Registration Cards, 1917-1918," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K877-DXH : 13 March 2018), Henry A Haverkamp, 1917-1918; citing Becker County, Minnesota, United States, NARA microfilm publication M1509 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 1,675,276.
402. Death certificate of Henry Aloysius Haverkamp, 24 September 1963, Becker County, Minnesota. Obtained August 2018 from the Minnesota Historical Society, St. Paul.
403. Henry Haverkamp. "Minnesota State Census, 1905," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:SPQ8-W6H : 3 August 2017), Henry Haverkamp, Grove township, Stearns, Minnesota; citing p. 4, line 73, State Library and Records Service, St.Paul; FHL microfilm 928,817.
404. Henry Haferkemp in household of Pat Murray. "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M2PR-JKR : accessed 22 April 2018), Henry Haferkemp in household of Pat Murray, Spring Hill, Stearns, Minnesota, United States; citing enumeration district (ED) ED 165, sheet 6A, family 70, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 727; FHL microfilm 1,374,740.
405. Henry A. Haverkamp household. "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MWTB-S33 : accessed 22 April 2018), Henry A Haverkamp, Township 142, Becker, Minnesota, United States; citing ED 25, sheet 2A, line 28, family 22, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 823; FHL microfilm 1,820,823.
406. Henry Havercamp household. "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KSV7-Z7K : accessed 22 April 2018), Henry Havercamp, White Earth Township, Becker, Minnesota, United States; citing enumeration district (ED) 3-45, sheet 13A, line 19, family 204, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 1905.
407. Draft registration card of Henry Aloysius Haverkamp. "United States World War II Draft Registration Cards, 1942," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QKCC-3L9Z : 13 October 2017), Henry Haverkamp in entry for Henry Aloysius Haverkamp, 27 Apr 1942; citing NARA microfilm publication M1936, M1937, M1939, M1951, M1962, M1964, M1986, M2090, and M2097 (Washington D.C.: National Archives and Records Administration, n.d.).
408. Death certificate of Rose Theresa Haverkamp, 21 May 1961, Becker County, Minnesota. Obtained August 2018 from the Minnesota Historical Society, St. Paul.
409. Andrew Haverkamp. "Minnesota State Census, 1905," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:SPQ8-WZB : 3 August 2017), Andrew Haverkamp, Grove township, Stearns, Minnesota; citing p. 5, line 363, State Library and Records Service, St.Paul; FHL microfilm 928,817.
410. Andrew G. Haverkamp household, 1920 U.S. Census, roll 823, Township 142, Becker, Minnesota, p. 2B, supervisor’s district 9, enumeration district 25, lines 86-87, family 31. Obtained February 2017 from Ancestry.com.
411. Andrew G. Haverchamp household. "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KSVQ-LYS : accessed 1 April 2018), Andrew G Haverchamp, Callaway Township, Becker, Minnesota, United States; citing enumeration district (ED) 3-5, sheet 5A, line 31, family 76, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 1905.
412. Draft registration card of Andrew Haverkamp. "United States World War I Draft Registration Cards, 1917-1918," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K877-DX4 : 13 March 2018), Andrew Haverkamp, 1917-1918; citing Becker County, Minnesota, United States, NARA microfilm publication M1509 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 1,675,276.
413. Draft registration card of Andrew George Haverkamp. "United States World War II Draft Registration Cards, 1942," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QKCC-3L97 : 13 October 2017), Andrew George Haverkamp, 27 Apr 1942; citing NARA microfilm publication M1936, M1937, M1939, M1951, M1962, M1964, M1986, M2090, and M2097 (Washington D.C.: National Archives and Records Administration, n.d.).
414. Death certificate of Andrew George Haverkamp, 1 September 1974, Carlton County, Minnesota. Obtained August 2018 from the Minnesota Historical Society, St. Paul.
415. Death certificate of Marie Haverkamp, 27 May 1973, Becker County, Minnesota. Obtained August 2018 from the Minnesota Historical Society, St. Paul.
416. Augustin Cloutier household, 1851 Census of Canada East, schedule A, roll C_1130, Ste.-Monique, Nicolet County, Canada East (Quebec), pages 77-78, lines 1-10. Obtained November 2016 from the collection “1851 Census of Canada East, Canada West, New Brunswick, and Nova Scotia” on Ancestry.com.
417. Baptism record of Paul Cloutier, 10 July 1826. Ancestry.com. Quebec, Canada, Vital and Church Records (Drouin Collection), 1621-1968 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin.
418. Declaration of intention to naturalize of Paul Cloutier, 3 March 1856, Territory of Minnesota, Second District Court, Ramsey County. Minnesota Naturalization Records, reel 4, volume D, page 541. Minnesota Discovery Center, Iron Range Research Library, Chisholm, MN.
419. Marriage record of Paul Cloutier and Marie Marcotte, 23 February 1852, Nicolet [church], Ste-Monique, Québec. Obtained November 2016 from the collection “Quebec, Canada, Vital and Church Records (Drouin Collection), 1621-1968” on Ancestry.com.
420. Marriage record of Paul Cloutier and Philomena [Lenart/Lenaux]. Certificate no. 114, filed 29 August 1876, McLeod County, Minnesota. Obtained from McLeod County Recorder.
421. Baillif, Matilda V. (1929). The Lavocat Family in America: from 1845 to 1929. Reprinted by Higginson Book Company, LLC, Salem, MA. p. 69.
422. Personal email correspondence, Robert (Bob) Wray Jr. to Kristen Murphy, 6 Mar 2021.
423. Draft registration card of Chester Alfred Cluckey, 1942. The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of North Dakota; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Box or Roll Number: 1315. Obtained from the collection “U.S., World War II Draft Registration Cards, 1942” on Ancestry.com.
424. Draft registration card of Chester Fred Cluckey, 1917. Registration State: North Dakota; Registration County: Richland; Roll: 1819453. Obtained from the Ancestry.com collection “U.S., World War I Draft Registration Cards, 1917-1918.”
425. Death certificate of Chester A. Cluckey, 17 September 1959, Hennepin County, Minnesota. Obtained August 2018 from the Minnesota Historical Society, St. Paul.
426. Chester F. Cluckey household. "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCDQ-W8M : accessed 25 January 2018), Chester F Cluckey, Wahpeton, Richland, North Dakota, United States; citing ED 146, sheet 4A, line 3, family 63, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 1339; FHL microfilm 1,821,339.
427. Chester F. Cluckey household, 1925 North Dakota State Census, Wahpeton 1st Ward, Richland Co., sheet 8, family 81, lines 15-17. Obtained from the Ancestry.com collection “North Dakota, Territorial and State Censuses, 1885, 1915, 1925.”
428. C. F. Cluckey household. "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XKVX-Q8P : accessed 11 March 2018), C F Cluckey, Wahpeton, Richland, North Dakota, United States; citing enumeration district (ED) ED 40, sheet 6A, line 13, family 329, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1741; FHL microfilm 2,341,475.
429. Death certificate of Inez E. Cluckey, 5 May 1989, Ramsey County, Minnesota. Obtained August 2018 from the Minnesota Historical Society, St. Paul.
430. Draft registration card of Cornelius Cluckui, 1918. Registration State: Minnesota; Registration County: Becker; Roll: 1675276. Obtained from the Ancestry.com collection “U.S., World War I Draft Registration Cards, 1917-1918.”
431. Death certificate of Cornelius F. Cluckey, 27 February 1959, Becker County, Minnesota. Obtained March 2018 from the Minnesota Historical Society, St. Paul.
432. Baillif, Matilda V. (1929). The Lavocat Family in America: from 1845 to 1929. Reprinted by Higginson Book Company, LLC, Salem, MA. p. 70.
433. Death record of Louis Bebo. "Wisconsin, Death Records, 1867-1907," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:XL95-793 : 10 March 2018), Louis Bebo, 1895; citing Death, Springfield, St. Croix, Wisconsin, Wisconsin State Historical Society, Madison; FHL microfilm 1,311,654.
434. Social Security Death Index listing of Elmer Cluckey. Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original Data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
435. Death certificate of Elmer A. Cluckey, 11 February 1973, Becker County, Minnesota. Obtained August 2018 from the Minnesota Historical Society, St. Paul.
436. Baillif, Matilda V. (1929). The Lavocat Family in America: from 1845 to 1929. Reprinted by Higginson Book Company, LLC, Salem, MA.
437. Social Security Death Index listing of Arthur Cluckey. Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original Data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
438. Arthur J. Cluckey household. "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KSV7-WDG : accessed 1 April 2018), Arthur J Cluckey, Round Lake Township, Becker, Minnesota, United States; citing enumeration district (ED) 3-33, sheet 1B, line 41, family 8, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 1905.
439. Polk’s Seattle (King County, Wash.) City Directory, 1957. Seattle: R. L. Polk & Co., 1958. Obtained from the Ancestry.com collection “U.S. City Directories, 1822-1995.”
440. Polk’s Seattle City Directory, 1960. R. L. Polk & Co., 1961. Obtained from the Ancestry.com collection “U.S. City Directories, 1822-1995.”
441. Baillif, Matilda V. (1929). The Lavocat Family in America: from 1845 to 1929. Reprinted by Higginson Book Company, LLC, Salem, MA. pp. 73-74.
442. Julius Henry Cluckey, Form CER-1, Social Security—Carrier Employee Registration, Application for Account Number, 1937. Chicago & North Western Historical Society; Berwyn, Illinois; CNW Social Security Applications. Ancestry.com. U.S., Chicago and North Western Railroad Employment Records, 1935-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
443. Social Security Applications and Claims Index listing of Julius Henry Cluckey. Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015. Original Data: Social Security Applications and Claims, 1936-2007.
444. Julius Cluckey in Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs. Obtained from the collection “U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010” on Ancestry.com.
445. Social Security Death Index listing of Julius H. Cluckey. Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original Data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
446. Wright's MIlwaukee City Directory, 1924. Milwaukee, WI: Wright Directory Co., Publishers, 1924. Obtained from the collection “U.S. City Directories, 1822-1995” on Ancestry.com.
447. Wright's Kenosha (Kenosha County, Wis.) City Directory, 1929. Milwaukee, WI: Wright Directory Co., Publishers, 1929. Obtained from the collection “U.S. City Directories, 1822-1995” on Ancestry.com.
448. Julius Cluckey household, 1930 U.S. Census, roll 2577, Pleasant Prairie, Kenosha, Wisconsin, supervisor’s district 14, enumeration district 30-29, p. 15B, family 345, lines 67-70. Obtained June 2017 from FamilySearch.org.
449. Wright's Kenosha (Wisconsin) City Directory, 1931. Milwaukee, WI: Wright Directory Co., Publishers, 1931. Obtained from the collection “U.S. City Directories, 1822-1995” on Ancestry.com.
450. Julius Cluckey household, 1940 U.S. Census, roll 4487, Ward 4, Kenosha City, Kenosha, Wisconsin, supervisor’s district 1, enumeration district 30-13, p. 23A, family 497, lines 17-20. Obtained June 2017 from FamilySearch.org.
451. Wright's Kenosha (Kenosha County, Wis.) City Directory, 1935. Milwaukee, WI: Wright Directory Co., Publishers, 1935. Obtained from the collection “U.S. City Directories, 1822-1995” on Ancestry.com.
452. Wright's Kenosha (Kenosha County, Wis.) City Directory, 1937. Milwaukee, WI: Wright Directory Co., Publishers, 1937. Obtained from the collection “U.S. City Directories, 1822-1995” on Ancestry.com.
453. Wright's Kenosha (Kenosha County, Wis.) City Directory, 1939. Milwaukee, WI: Wright Directory Co., Publishers, 1939. Obtained from the collection “U.S. City Directories, 1822-1995” on Ancestry.com.
454. Wright's Kenosha (Kenosha County, Wis.) City Directory, 1941. Milwaukee, WI: Wright Directory Co., Publishers, 1941. Obtained from the collection “U.S. City Directories, 1822-1995” on Ancestry.com.
455. Wright's Kenosha (Kenosha County, Wis.) City Directory, 1943. Milwaukee, WI: Wright Directory Co., Publishers, 1943. Obtained from the collection “U.S. City Directories, 1822-1995” on Ancestry.com.
456. Wright's Kenosha (Kenosha County, Wis.) City Directory, 1947. Milwaukee, WI: Wright Directory Co., Publishers, 1947. Obtained from the collection “U.S. City Directories, 1822-1995” on Ancestry.com.
457. Draft registration card of Julius Cluckey. "United States World War I Draft Registration Cards, 1917-1918", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K8WM-2Q7 : 24 August 2019), Julius Cluckey, 1917-1918.
458. Julius Cluckey in passenger list of the ship Delta, 20 June 1918. 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: 425. Obtained from the collection “U.S., Army Transport Service, Passenger Lists, 1910-1939” on Ancestry.com.
459. Paul Cloutier household, 1875 Minnesota state census, roll MNSC_11, Hale, McLeod, p. 111, lines 1-2, family 97. Obtained November 2016 from the collection “Minnesota, Territorial and State Census, 1849-1905” on Ancestry.com.
460. Death certificate of John Cluckey, 8 April 1959, Becker County, Minnesota. Obtained August 2018 from the Minnesota Historical Society, St. Paul.
461. Death certificate of Della May Cluckey, 4 April 1945, Becker County, Minnesota. Obtained August 2018 from the Minnesota Historical Society, St. Paul.
462. Lewis Cloutier household, 1900 U.S. Census, roll 793, White Earth Reservation, Becker, Minnesota, supervisor’s district 134, enumeration district 340, p. 6A, lines 23-27, family 60. FHL microfilm 1240798. Obtained December 2016 from Ancestry.com.
463. Louis Cloutier household. "Minnesota State Census, 1895," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MPR5-N46 : 2 April 2016), Louis Cloutier, Roberts township, Wilkin, Minnesota; citing p. 3, line 6, State Library and Records Service, St.Paul; FHL microfilm 565,817.
464. Death certificate of Louis Cluckey, 31 October 1939, Becker County, Minnesota. Obtained August 2018 from the Minnesota Historical Society, St. Paul.
465. Passport application of Frohman M. Foster, 1918. "United States Passport Applications, 1795-1925," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QKDN-6FKL : 16 March 2018), Frohman M Foster, 1918; citing Passport Application, Pennsylvania, United States, source certificate #53043, Passport Applications, January 2, 1906 - March 31, 1925, 659, NARA microfilm publications M1490 and M1372 (Washington D.C.: National Archives and Records Administration, n.d.).
466. Marriage record of Frohman M. Foster and Kathleen Hart Bibb. "California, County Marriages, 1850-1952," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K8N6-RG1 : 8 December 2017), Frohman M Foster and Kathleen Hart Bibb, 07 Apr 1927; citing Los Angeles, California, United States, county courthouses, California; FHL microfilm 2,074,625.
467. Frohman M. Foster household. "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X3Z2-LMG : accessed 28 April 2019), Frohman M Foster, Minneapolis (Districts 1-250), Hennepin, Minnesota, United States; citing enumeration district (ED) ED 160, sheet 2A, line 18, family 25, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1095; FHL microfilm 2,340,830.
468. Frohman Foster household. "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K9CZ-SH8 : 15 March 2018), Frohman Foster, Councilmanic District 4, Los Angeles, Los Angeles Township, Los Angeles, California, United States; citing enumeration district (ED) 60-254, sheet 9A, line 5, family 286, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 395.
469. Draft registration card of Frohman M. Foster, 1942. "United States World War II Draft Registration Cards, 1942," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:V4D4-7FB : 8 November 2017), Frohman M Foster, 1942; citing NARA microfilm publication M1936, M1937, M1939, M1951, M1962, M1964, M1986, M2090, and M2097 (Washington D.C.: National Archives and Records Administration, n.d.).
470. Marriage record of Eugene S. Bibb and Kathleen P. Hart. "Minnesota, County Marriages, 1860-1949," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QJGB-3Z1P : 12 March 2018), Eugene S. Bibb and Kathleen P. Hart, 03 Dec 1913, Minneapolis, Hennepin, Minnesota, United States; citing p. , local historical societies and universities, Minnesota; FHL microfilm 1,380,461.
471. Frohman Foster and family in passenger list of S.S. America. "New York, New York Passenger and Crew Lists, 1909, 1925-1957," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:24X8-YX2 : 12 March 2018), Frohman Foster, 1928; citing Immigration, New York, New York, United States, NARA microfilm publication T715 (Washington, D.C.: National Archives and Records Administration, n.d.).
472. History of Orange County, Indiana, Vol. 1. Reprint of part of “History of Orange, Lawrence and Washington Counties.” Published by Paoli Business and Professional Womans Club, 1950.
473. Death certificate of Marie G. Dickson. "Ohio Deaths, 1908-1953," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X84H-Y7R : 9 March 2018), Maria G Dickson, 24 Jun 1940; citing Delaware Tp, Delaware, Ohio, reference fn 36609; FHL microfilm 2,023,837.
474. Jacob G. Swank household. "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:ML66-3B2 : accessed 21 April 2019), Jacob G Swank, Worthington, Richland, Ohio, United States; citing enumeration district (ED) ED 207, sheet 2A, family 18, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1224; FHL microfilm 1,375,237.
475. Marriage record of Norris E. Dickson and Marie Logan. "Ohio, County Marriages, 1789-2013," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XDLR-HFX : 10 December 2017), Norris E. Dickson and Marie Logan, 12 Apr 1919; citing Marriage, Richland, Ohio, United States, p 170 rn 12067, Franklin County Genealogical & Historical Society, Columbus; FHL microfilm.
476. Birth record of Norris Eldorndo Dickson. "Ohio, County Births, 1841-2003," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:VNQ7-D5W : 9 March 2018), Norris Eldorndo Dickson, 02 Jan 1893; citing Birth, , Richland, Ohio, United States, county courthouses, Ohio; FHL microfilm 541,325.
477. Draft registration card of Norris Eldorndo Dickson. "United States World War I Draft Registration Cards, 1917-1918," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K6N3-19Z : 13 March 2018), Norris Edwards Dickson, 1917-1918; citing Richland County, Ohio, United States, NARA microfilm publication M1509 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 1,851,085.
478. George Dickson household. "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MM65-CFN : accessed 21 April 2019), George Dickson, Jefferson Township Bellville village, Richland, Ohio, United States; citing enumeration district (ED) 116, sheet 8A, family 213, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,241,316.
479. Louis A. Siberts household. "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:ML6D-17V : accessed 21 April 2019), Louis A Siberts, Worthington, Richland, Ohio, United States; citing enumeration district (ED) ED 206, sheet 12B, family 94, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1224; FHL microfilm 1,375,237.
480. Death certificate of Cathrine F. Alexander, 18 August 1902. Death Records. Michigan Department of Community Health, Division for Vital Records and Health Statistics, Lansing, Michigan. (Obtained in August 2016 from the collection “Michigan, Death Records, 1867-1950” on Ancestry.com.)
481. Anthony Alexander household. "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MMB7-V3X : accessed 25 April 2020), Anthony Alexander, French Township, Adams, Indiana, United States; citing enumeration district (ED) 2, sheet 5A, family 77, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,357.
482. Find A Grave memorial of Kate Alexander. Memorial #27739684. http://findagrave.com. Accessed 28 August 2016.
483. Marriage record of Antone Alexander and Katie Pfiefer. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XXV3-33J : 10 December 2017), Antone Alexander and Katie Pfiefer, 06 Feb 1894; citing Adams, Indiana, United States, Marriage Registration, Indiana Commission on Public Records, Indianapolis; FHL microfilm 004186020.
484. Anton Alexander household. "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MLXX-RNH : accessed 25 April 2020), Anton Alexander, Liberty, Mercer, Ohio, United States; citing enumeration district (ED) ED 119, sheet 12A, family 227, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1214; FHL microfilm 1,375,227.
485. Anton Alexander household. "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MZQZ-3W1 : accessed 25 April 2020), Anton Alexander, Grant, Mason, Michigan, United States; citing ED 86, sheet 4A, line 29, family 56, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 783; FHL microfilm 1,820,783.
486. Ludington, Scottville Cities and Mason County [Michigan] Rural Directory, 1926-27. O. L. Blodgett & Co., Publishers, Lansing, MI. Obtained in August 2016 from the collection “U.S. City Directories, 1822-1995” on Ancestry.com.
487. Fred J. Alexander household. "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQ14-CX5 : accessed 25 April 2020), Fred J Alexander, Grant, Mason, Michigan, United States; citing enumeration district (ED) ED 8, sheet 1B, line 58, family 14, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1010; FHL microfilm 2,340,745.
488. Dan Alexander household. "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4G5-FP5 : 22 January 2020), Dan Alexander, Grant Township, Mason, Michigan, United States; citing enumeration district (ED) 53-8, sheet 3B, line 51, family 58, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 1788.
489. Marriage record of Anton Alexander and Katharine Pfeifer, 6 February 1894. Ancestry.com. U.S., Evangelical Lutheran Church of America, Records, 1875-1940 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015. Original Data: Evangelical Lutheran Church of America. ELCA, Birth, Marriage, Deaths. Evangelical Lutheran Church of America, Chicago, Illinois.
490. Marriage license of Andrew Alexander and Katie Pfieffer. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XXJF-3MK : 10 December 2017), Andrew Alexander and Katie Pfieffer, 06 Feb 1894; citing Adams, Indiana, United States, Marriage Registration, Indiana Commission on Public Records, Indianapolis; FHL microfilm 004186026.
491. Marriage record of Nicholas Pfeifer and Eva Sauer, 26 November 1903. "Ohio, County Marriages, 1789-2013," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XD2H-8MB : 8 December 2014), Nicholas Pfeifer and Eva Sauer, 26 Nov 1903; citing Van Wert, Ohio, United States, reference 109; county courthouses, Ohio; FHL microfilm 1,015,863.
492. Nicholas Pifer in household of Wm Smittey. "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MMB7-LHY : accessed 22 April 2020), Nicholas Pifer in household of Wm Smittey, Jefferson Township, Adams, Indiana, United States; citing enumeration district (ED) 4, sheet 4B, family 70, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,357.
493. Nicholas Pfeifer household. "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MLJ3-NM1 : accessed 22 April 2020), Nicholas Pfeifer, Willshire, Van Wert, Ohio, United States; citing enumeration district (ED) ED 114, sheet 2B, family 41, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1238; FHL microfilm 1,375,251.
494. Nicholas Pfifer household. "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MFQX-5SQ : accessed 22 April 2020), Nicholas Pfifer, Fort Wayne Ward 6, Allen, Indiana, United States; citing ED 56, sheet 26B, line 66, family 639, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 422; FHL microfilm 1,820,422.
495. Polk’s Fort Wayne (Indiana) City Directory, 1930. Vol. LVII. Fort Wayne, IN: R. L. Polk & Co., Publishers, 1930. Obtained in September 2016 from the collection “U.S. City Directories, 1822-1995” on Ancestry.com.
496. Nichlos Pfeifer household. "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X41J-8YY : accessed 11 April 2020), Nichlos Pfeifer, Fort Wayne, Allen, Indiana, United States; citing enumeration district (ED) ED 23, sheet 4A, line 20, family 89, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 575; FHL microfilm 2,340,310.
497. Marriage record of Emil Bernard Pfeifer and Dorothy Clara Stahlhut, 3 November 1934. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XXV8-5MS : 21 January 2016), Emil Bernard Pfeifer and Dorothy Clara Stahlhut, 03 Nov 1934; citing Allen, Indiana, United States, various county clerk offices, Indiana; FHL microfilm 2,130,286.
498. [Nicholas] Peter Pfeifer household. ”United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:V1BB-Y1V : 27 February 2020), Peter Pfeifer, Ward 6, Fort Wayne, Wayne Township, Allen, Indiana, United States; citing enumeration district (ED) 94-39, sheet 15B, line 54, family 308, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 1116.
499. Find A Grave memorial of Nicholas Pfeifer. Memorial #102703891. http://findagrave.com. Accessed 27 September 2016.
500. Obituary of Nicholas Pfeifer. Fort Wayne Journal Gazette, Fort Wayne, Indiana, 17 May 1956, p. 32. Obtained from the Allen County Public Library Genealogy Center, Fort Wayne, Indiana.
501. Marriage record of Herbert P. Pfeifer and Violet M. Utter, 17 September 1932. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XXVZ-WN2 : 21 January 2016), Herbert P Pfeifer and Violet M Utter, 17 Sep 1932; citing Allen, Indiana, United States, various county clerk offices, Indiana; FHL microfilm 2,130,285.
502. Find A Grave memorial of Eva Sauer Pfeifer. Memorial #102703753. http://findagrave.com. Accessed 27 September 2016.
503. Marriage record of George Pfeifer and Barbara Kuehm, 25 May 1899. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XXV3-D7Y : 21 January 2016), entry for Geo Pfeifer and Barbara Kuehm, 25 May 1899; citing Adams, Indiana, United States, various county clerk offices, Indiana; FHL microfilm 2,321,357.
504. Death certificate of George J. Pfeiffer, 26 June 1945. "Ohio, County Death Records, 1840-2001," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:F6CH-FL7 : 13 December 2014), George J. Pfeiffer, 26 Jun 1945; citing Death, Van Wert, Pleasant Township, Van Wert, Ohio, United States, source ID item 11 cn 94, County courthouses, Ohio; FHL microfilm 1,952,880.
505. Social Security application of George John Pfeifer. Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
506. George R. Pfiefer household. "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MDYM-QSY : accessed 25 April 2020), George R Pfiefer, Van Wert Ward 1, Van Wert, Ohio, United States; citing ED 130, sheet 9A, line 28, family 223, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 1446; FHL microfilm 1,821,446.
507. Find A Grave memorial of George Pfeifer. Memorial #39967848. http://findagrave.com. Accessed 25 September 2016.
508. Death Certificate of Barbara E. Pfeifer, 25 June 1928. "Ohio Deaths, 1908-1953," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X8GR-4MT : 8 December 2014), Barbara E Pfeifer, 25 Jun 1928; citing Van Wert, Van Wert, Ohio, reference fn 40418; FHL microfilm 1,991,301.
509. Find A Grave memorial of Barbara Pfeifer. Memorial #39957850. http://findagrave.com. Accessed 25 September 2016.
510. Death certificate of Anna R. Pfluegar, 20 May 1911. "Ohio Deaths, 1908-1953," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X8DH-7MK : 8 December 2014), Anna R Pfluegar, 20 May 1911; citing Willshire Twp., Van Wert, Ohio, reference fn 30208; FHL microfilm 1,952,987.
511. Birth record of Oto Nicholas Pfluegar, 28 June 1896. "Ohio, County Births, 1841-2003," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X62V-MRP : 24 May 2016), Oto Nicholas Pfluiger, 28 Jun 1896; citing Birth, Willshire, Van Wert, Ohio, United States, county courthouses, Ohio; FHL microfilm 1,015,857.
512. Find A Grave memorial of Anna Pflueger. Memorial #34047124. http://findagrave.com. Accessed 28 August 2016.
513. Marriage record of Adam Pfleuger and Anna Pfeifer, 31 May 1894. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XXV3-QMY : 21 January 2016), entry for Adam Pflueger and Anna Pfeifer, 31 May 1894; citing Adams, Indiana, United States, various county clerk offices, Indiana; FHL microfilm 2,321,357.
514. Draft registration card of Lawrence William Pfifer, 1918. "United States World War I Draft Registration Cards, 1917-1918," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KZ2T-58N : 12 December 2014), Lawrence William Pfifer, 1917-1918; citing Starke County, Indiana, United States, NARA microfilm publication M1509 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 1,653,192.
515. Death certificate of Lawrence Pfeifer, 14 April 1932. Ancestry.com. Indiana, Death Certificates, 1899-2011 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015. Original Data: Indiana State Board of Health. Death Certificates, 1900–2011. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana.
516. Lawrence Pfeifer in household of Hiram G. Shilling. "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK5G-44R : accessed 25 April 2020), Lawrence Pfeifer, Center, Starke, Indiana, United States; citing enumeration district (ED) ED 198, sheet 8B, family 158, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 379; FHL microfilm 1,374,392.
517. Obituary of Lawrence Pfeifer. Van Wert Daily Bulletin, Van Wert, Ohio, 15 April 1932, p. 5. Obtained from the Brumback Library, Van Wert, Ohio.
518. Find A Grave memorial of Lawrence Pfeiffer. Memorial #102703849. http://findagrave.com. Accessed 25 September 2016.
519. Draft registration card of Jacob F. Pfeifer, 1942. "United States World War II Draft Registration Cards, 1942," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X5NR-9MC : 7 April 2016), Jacob F Pfeifer, 1942; citing NARA microfilm publication M1936, M1937, M1939, M1951, M1962, M1964, M1986, M2090, and M2097 (Washington D.C.: National Archives and Records Administration, n.d.).
520. Draft registration card of Jacob Fred Pfeifer, 1918. "United States World War I Draft Registration Cards, 1917-1918," database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/KZ2P-7ZT : 12 December 2014), Jacob Fred Pfeifer, 1917-1918; citing Wells County, Indiana, United States, NARA microfilm publication M1509 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 1,653,174.
521. Probate court birth record of Jacob Phiffer, 13 December 1878. "Ohio, County Births, 1841-2003," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:Q236-DNJM : 26 May 2016), Jacob Phiffer, 13 Dec 1878; citing Birth, Moulton, Auglaize, Ohio, United States, county courthouses, Ohio; FHL microfilm 963,072.
522. Jacob Pfeifer in household of Rudolph Schugg. "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MMB7-FCS : accessed 25 April 2020), Jacob Pfeifer in household of Rudolph Schugg, French Township, Adams, Indiana, United States; citing enumeration district (ED) 2, sheet 9B, family 147, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,357.
523. Marriage record of Jacob F. Pfeifer, 15 January 1905. “Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QVM1-5TDR : 21 January 2016), Jacob F Pfeifer and MM9.1.1/QVM1-5TDY:, 15 Jan 1905; citing Wells, Indiana, United States, various county clerk offices, Indiana; FHL microfilm 2,318,977.
524. Jacob F. Pfeifer household. "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X41Z-4HY : accessed 12 April 2020), Jacob F Pfeifer, Harrison, Wells, Indiana, United States; citing enumeration district (ED) ED 9, sheet 5A, line 15, family 110, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 638; FHL microfilm 2,340,373.
525. Marriage record of Roger Pfeifer and Justine Haifley, 15 June 1935. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QV83-T55Z : 21 January 2016), Jacob Pfeifer in entry for Roger Pfeifer and Justine Haifley, 15 Jun 1935; citing Wells, Indiana, United States, various county clerk offices, Indiana; FHL microfilm 2,318,467.
526. Death certificate of Jacob Pfeifer, 29 January 1955. Indiana State Board of Health. Death Certificates, 1900–2011. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana. (Obtained August 2016 from the collection “Indiana, Death Certificates, 1899-2011” on Ancestry.com.)
527. Find A Grave memorial of Jacob Pfeifer. Memorial #71694451. http://findagrave.com. Accessed 11 September 2016.
528. Birth certificate of Rodger Ronald Pfeifer, 27 July 1913. Certificate number: 59978. Roll number: 018. Volume Range: 718 - 820. Indiana State Board of Health. Birth Certificates, 1907-1940. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana. Obtained in September 2016 from the collection “Indiana, Birth Certificates, 1907-1940” on Ancestry.com.
529. Marriage record of Jacob F. Pfeifer and Emma Reppart, 15 January 1905. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/QVM1-LTXJ : 21 January 2016), Jacob F Pfeifer and Emma Reppart Or Rephart, 15 Jan 1905; citing Wells, Indiana, United States, various county clerk offices, Indiana; FHL microfilm 2,318,464.
530. Find A Grave memorial of Emma Pfeifer. Memorial #71694442. http://findagrave.com. Accessed 11 September 2016.
531. Marriage record of Jacob Pfeifer and Emma Reppart, 15 Jan 1905. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QVM1-RZKC : 21 January 2016), Jacob F Pfeifer and Emma Reppert, 15 Jan 1905; citing Wells, Indiana, United States, various county clerk offices, Indiana; FHL microfilm 2,318,977.
532. Fred Alexander household. "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4G5-FP2 : 22 January 2020), Fred Alexander, Grant Township, Mason, Michigan, United States; citing enumeration district (ED) 53-8, sheet 3B, line 47, family 57, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 1788.
533. Marriage record of Frederick J. Alexander and Gertrude E. Bauschlicher. "Arkansas, County Marriages, 1837-1957," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:NMDZ-KQB : 18 March 2019), Frederick J Alexander, 29 Aug 1922; citing Marriage, Clay, Arkansas, United States, county offices, Arkansas; FHL microfilm 1,301,993.
534. Index to birth record of baby girl Alexander, 26 Oct 1898. Ancestry.com. Indiana Birth Records Index, 1880-1920 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2000. Original Data: Works Progress Administration. Index to Birth Records. Indiana: Indiana Works Progress Administration, 1938-1940.
535. Daniel Alexander household. “United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQ14-CXB : accessed 25 April 2020), Daniel Alexander, Grant, Mason, Michigan, United States; citing enumeration district (ED) ED 8, sheet 1B, line 62, family 15, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1010; FHL microfilm 2,340,745.
536. Draft registration card of Orville Albert Hoehamer, 12 September 1918. Registration State: Indiana; Registration County: Blackford; Roll: 1439780. Ancestry.com. U.S., World War I Draft Registration Cards, 1917-1918 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005. Original Data: United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Administration. M1509, 4,582 rolls. Imaged from Family History Library microfilm.
537. Delilah Hoehamer household. "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MFQJ-BRC : accessed 25 April 2020), Delilah Hoehamer, Hartford Ward 1, Blackford, Indiana, United States; citing ED 9, sheet 1B, line 79, family 20, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 423; FHL microfilm 1,820,423.
538. Birth record of Margaret Peifer, 6 March 1870. "Ohio, County Births, 1841-2003," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X6DK-DPP : 24 May 2016), Margaret Pifer, 06 Mar 1870; citing Birth, Moulton, Auglaize, Ohio, United States, county courthouses, Ohio; FHL microfilm 959,200.
539. Henry Pifer household. "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MMCW-GYV : accessed 11 April 2020), Henry Pifer, Saint Mary's Township St. Mary's village Ward 1-2, Auglaize, Ohio, United States; citing enumeration district (ED) 41, sheet 21B, family 493, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,241,240.
540. Henry Pfeifer household, 1880 U.S. Census, roll 993, Moulton, Auglaize, Ohio, p. 10, lines 39-40, family 72. FHL microfilm 1254993, image 0746. Obtained October 2016 from Ancestry.com.
541. Probate court death record of John Henry Pfeifer, 31 May 1909. "Ohio, County Death Records, 1840-2001," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:F6XV-SD4 : 13 December 2014), John Henry Pfeifer, 31 May 1909; citing Death, Saint Marys, Auglaize, Ohio, United States, source ID v 5 p 179, County courthouses, Ohio; FHL microfilm 963,055.
542. Henry Pfeifer, 1880 U.S. Census agricultural schedule, roll 49, Moulton, Auglaize, Ohio, p. 8, line 9. Obtained October 2016 from Ancestry.com.
543. Marriage record of John H. Pfeifer and Elizabeth H. Stroh, 29 January 1880. "Ohio, County Marriages, 1789-2013," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XZNB-C31 : 8 December 2014), John H Pfeifer and Elizabeth H Stroh, 29 Jan 1880; citing Auglaize, Ohio, United States, reference v5 p39; county courthouses, Ohio; FHL microfilm 963,057.
544. Birth record of Emm. L. Pfeifer, 5 January 1881. "Ohio, County Births, 1841-2003," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:VN7R-ZXG : 24 May 2016), Emm L. Pfeifer, 05 Jan 1881; citing Birth, Moulton Township, Auglaize, Ohio, United States, county courthouses, Ohio; FHL microfilm 959,200.
545. Marriage record of Harry C. Craft and Emma L. Pfeiffer, 20 November 1899. "Ohio, County Marriages, 1789-2013," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XD2T-5JX : 8 December 2014), Harry C. Craft and Emma L. Pfeiffer, 20 Nov 1899; citing Auglaize, Ohio, United States, reference v 8 p 99; county courthouses, Ohio; FHL microfilm 963,059.
546. Marriage record of Edward H. Holt and Emma Pfeifer Craft, 30 November 1904. "Ohio, County Marriages, 1789-2013," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XD2Y-H7C : 8 December 2014), Edward H. Holt and Emma Pfeifer Craft, 30 Nov 1904; citing Auglaize, Ohio, United States, reference v 10 p 80; county courthouses, Ohio; FHL microfilm 963,059.
547. Birth record of F. Henry Pfeifer, 10 September 1890. "Ohio, County Births, 1841-2003," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X68G-RLD : 24 May 2016), F. Henry Pfeifer, 10 Sep 1890; citing Birth, St. Marys, Augalize, Ohio, United States, county courthouses, Ohio; FHL microfilm 959,200.
548. Draft registration card of Henry F. Pfeifer, 1918. Registration State: Ohio; Registration County: Auglaize; Roll: 1819741. United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Administration. M1509, 4,582 rolls. Imaged from Family History Library microfilm. (Obtained in August 2016 from the collection “U.S., World War I Draft Registration Cards, 1917-1918” on Ancestry.com.)
549. Marriage record of Fred Henry Pfeifer and Edna Northrup, 28 August 1920. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XXNJ-N3G : 21 January 2016), Fred Henry Pfeifer and Edna Northrup, 28 Aug 1920; citing Huntington, Indiana, United States, various county clerk offices, Indiana; FHL microfilm 2,320,950.
550. Marriage record of Henry F. Pfeifer and Grace G. Schroer, 16 May 1929. "Ohio, County Marriages, 1789-2013," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:2QHQ-L2Y : 8 December 2014), Henry F Pfeifer and Grace G Rupert Schroer, 16 May 1929; citing Auglaize, Ohio, United States, reference ; county courthouses, Ohio; FHL microfilm 2,385,651.
551. Find A Grave memorial of Henry F. Pfeifer. Memorial #45842281. http://findagrave.com. Accessed 8 September 2016.
552. Marriage record of Nelson McCann and Lulu Pfeifer, 21 June 1915. "Ohio, County Marriages, 1789-2013," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X8G5-8Y4 : 8 December 2014), Nelson Mccann and Lulu Pfeifer, 21 Jun 1915; citing Auglaize, Ohio, United States, reference P 387; county courthouses, Ohio; FHL microfilm 963,061.
553. Marriage record of Albert M. Koch and Bertha Pfeifer, 25 November 1902. "Ohio, County Marriages, 1789-2013," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XD2Y-SX3 : 8 December 2014), Albert M. Koch and Bertha Pfeifer, 25 Nov 1902; citing Auglaize, Ohio, United States, reference v 8 p 512; county courthouses, Ohio; FHL microfilm 963,059.
554. Death certificate of John Pfeifer. "Ohio Deaths, 1908-1953," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X8LS-G5D : 15 August 2019), John Pfeifer, 06 Apr 1927; citing Piqua, Miami, Ohio, reference fn 24482; FHL microfilm 1,984,847.
555. John Pifer household. "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MMCW-PPN : accessed 12 April 2020), John Pifer, Washington Township New Knoxville village, Auglaize, Ohio, United States; citing enumeration district (ED) 45, sheet 11B, family 209, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,241,240.
556. John Pfeifer household. "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MLDK-C58 : accessed 12 April 2020), John Pfeifer, Piqua Ward 4, Miami, Ohio, United States; citing enumeration district (ED) ED 137, sheet 2A, family 33, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1215; FHL microfilm 1,375,228.
557. State of Ohio Death Index listing for John Pfeifer, 5 April 1927. Ancestry.com and Ohio Department of Health. Ohio, Deaths, 1908-1932, 1938-1944, & 1958-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010.
Original Data: Ohio. Division of Vital Statistics. Death Certificates and Index, December 20, 1908-December 31, 1953. State Archives Series 3094. Ohio Historical Society, Ohio; and Ohio Department of Health. Index to Annual Deaths, 1958-2002. Ohio Department of Health, State Vital Statistics Unit, Columbus, OH, USA.
558. Find A Grave memorial of John H. Pfeifer. Memorial #16921838. http://findagrave.com. Accessed 28 August 2016.
559. Death certificate of Mary Anne Pfeifer. "Ohio Deaths, 1908-1953," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X69Z-FQS : 15 August 2019), John Pfeifer in entry for Mary Anne Pfeifer, 27 Sep 1924; citing Piqua, Miami, Ohio, reference fn 51091; FHL microfilm 1,992,604.
560. Marriage record of John Pfeifer and Mary A. Bauer, 10 February 1880. "Ohio, County Marriages, 1789-2013," database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XZNB-CQT : 8 December 2014), John Pfeifer and Mary A. Bauer, 10 Feb 1880; citing Auglaize, Ohio, United States, reference v5 p43; county courthouses, Ohio; FHL microfilm 963,057.
561. Emigration record of Philipp F Knisel, May 1852. Ancestry.com. Wuerttemberg, Germany Emigration Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 1997. Original Data: Schenk, Trudy. Wuerttemberg Emigration Index. Salt Lake City, UT, USA: Ancestry, Inc., 1986.
562. Marriage record of Philipp Knisel and Catharine Geick, 23 February 1841. "Deutschland Heiraten, 1558-1929," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:J45G-VQW : 26 December 2014), Philipp Knisel and Catharine Geick, 23 Feb 1841; citing Evangelisch, Eberdingen, Neckarkreis, Wuerttemberg; FHL microfilm 1,184,576.
563. Death certificate of Katherine Margaret Lotter Smith. Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1928; Roll: 02. Obtained from the collection “Indiana, Death Certificates, 1899-2011” on Ancestry.com.
564. Baptism record of Margaretha Catharina Knisel, from church book of Evangelische Kirche Eberdingen (OA. Vaihingen), “Taufen, Tote u Heiraten 1556-1925.” Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
565. John Lotter household. "United States Census, 1880," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:MZ1C-XP4 : 13 November 2020), John Lotter, Wapakoneta, Auglaize, Ohio, United States; citing enumeration district ED 3, sheet 369A, NARA microfilm publication T9 (Washington, D.C.: National Archives and Records Administration, n.d.), FHL microfilm 1,254,993.
566. John Lotter household. "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M99Q-3Y2 : accessed 14 November 2020), John Lotter, Jackson Township, Starke, Indiana, United States; citing enumeration district (ED) 145, sheet 1A, family 4, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,403.
567. Indexed marriage record of John Harvey Smith and Katherine Margarethe Lotter. Ancestry.com. Indiana, Marriages, 1810-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
568. Baptism record of Margaretha Rosina Knisel, from church book of Evangelische Kirche Eberdingen (OA. Vaihingen). Ancestry.com. Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2016. Original data: Lutherische Kirchenbücher, 1500-1985. Various sources.
569. Marriage record of Jasper Byer and Margaret Knesel. "Ohio, County Marriages, 1789-2016," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XZNB-QFW : 26 August 2019), Jasper Bofer and Margaret Knesel, 09 Nov 1872; citing Marriage, Auglaize, Ohio, United States, v4 p109, Franklin County Genealogical & Historical Society, Columbus; FHL microfilm.
570. Death Certificate of Hilda Guinn, 19 September 1967. "Ohio, County Death Records, 1840-2001," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:F6CJ-NX8 : 13 December 2014), Hilda Pfeiffer, 19 Sep 1967; citing Death, Convoy, Tully Township, Van Wert, Ohio, United States, source ID item 1 cn 179, County courthouses, Ohio; FHL microfilm 1,952,884.
571. Marriage record of Kenneth Guinn and Hilda Pfeifer, 29 October 1921. "Ohio, County Marriages, 1789-2013," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XDLV-VR3 : 8 December 2014), Kenneth Guinn and Hilda Margaret Pfeifer, 29 Oct 1921; citing Van Wert, Ohio, United States, reference p 16 cn 1164; county courthouses, Ohio; FHL microfilm 1,015,952.
572. Baptism record of Hilda Pfeifer, 2 March 1902. Zion Lutheran Church, Chattanooga, Ohio. Ancestry.com. U.S., Evangelical Lutheran Church of America, Records, 1875-1940 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015. Original Data: Evangelical Lutheran Church of America. ELCA, Birth, Marriage, Deaths. Evangelical Lutheran Church of America, Chicago, Illinois.
573. Death Certificate of Carl H. Pfeifer, 14 February 1954. "Ohio, County Death Records, 1840-2001," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:F6CX-Q2X : 13 December 2014), Carl H. Pfeifer, 14 Feb 1954; citing Death, Van Wert, Pleasant Township, Van Wert, Ohio, United States, source ID item 8 cn 25, County courthouses, Ohio; FHL microfilm 1,952,882.
574. Death Certificate of Roger Pfeifer, 29 February 1988. Indiana State Board of Health. Death Certificates, 1900–2011. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana. Obtained in September 2016 from the collection “Indiana, Death Certificates, 1899-2011” on Ancestry.com.
575. Social Security Death Index listing for Roger R. Pfeifer. "United States Social Security Death Index," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:J2L7-FZJ : 19 May 2014), Roger R Pfeifer, 29 Feb 1988; citing U.S. Social Security Administration, Death Master File, database (Alexandria, Virginia: National Technical Information Service, ongoing).
576. Find A Grave memorial of Roger R. Pfeifer. Memorial #71694458. http://findagrave.com. Accessed 11 September 2016.
577. U.S. Army enlistment record of Roger R. Pfeifer, 1943. "United States World War II Army Enlistment Records, 1938-1946," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:K8PH-M1B : 5 December 2014), Roger R Pfeifer, enlisted 28 Oct 1943, Indianapolis, Indiana, United States; citing "Electronic Army Serial Number Merged File, ca. 1938-1946," database, The National Archives: Access to Archival Databases (AAD) (http://aad.archives.gov : National Archives and Records Administration, 2002); NARA NAID 126323, National Archives at College Park, Maryland.
578. Birth certificate of Justine May Haifley, 23 May 1915. Certificate number: 000183. Roll number: 001. Volume range: 849 - 853. Indiana State Board of Health. Birth Certificates, 1907-1940. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana. Obtained in September 2016 from the collection “Indiana, Birth Certificates, 1907-1940” on Ancestry.com.
579. Death Certificate of Justine M. Smuts, 7 August 1984. Indiana State Board of Health. Death Certificates, 1900–2011. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana. Obtained in September 2016 from the collection “Indiana, Death Certificates, 1899-2011” on Ancestry.com.
580. Marriage record of Roger Pfeifer and Justine Haifley, 15 June 1935. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QVM1-YL2F : 21 January 2016), Jacob Pfeifer in entry for Roger Pfeifer and Justine Haifley, 15 Jun 1935; citing Wells, Indiana, United States, various county clerk offices, Indiana; FHL microfilm 2,318,978.
581. Draft registration card of Otto N. Pflueger, 1918. "United States World War I Draft Registration Cards, 1917-1918," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K6N8-BW2 : 12 December 2014), Otto N Pflueger, 1917-1918; citing VanWert County, Ohio, United States, NARA microfilm publication M1509 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 1,851,249.
582. Birth certificate of Roy Eugene Pflueger, 26 August 1920. "Ohio, County Births, 1841-2003," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:Q236-RNKW : 26 May 2016), Otto Nickless Pflueger in entry for Roy Eugene Pflueger, 26 Aug 1920; citing Birth, York, Van Wert, Ohio, United States, county courthouses, Ohio; FHL microfilm 1,952,890.
583. Birth certificate of Thomas John Pflueger, 20 Feb 1925. "Ohio, County Births, 1841-2003," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:Q23D-TJC5 : 26 May 2016), Otto N Pflueger in entry for Thomas John Pflueger, 20 Feb 1925; citing Birth, Liberty, Van Wert, Ohio, United States, county courthouses, Ohio; FHL microfilm 1,952,887.
584. Draft registration card of Otto N. Pflueger, 1942. "United States World War II Draft Registration Cards, 1942," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X5NR-S6G : 7 April 2016), Otto N Pflueger, 1942; citing NARA microfilm publication M1936, M1937, M1939, M1951, M1962, M1964, M1986, M2090, and M2097 (Washington D.C.: National Archives and Records Administration, n.d.).
585. Social Security Death Index listing of Otto Pflueger. "United States Social Security Death Index," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:J2RK-XMW : 20 May 2014), Otto Pflueger, Sep 1975; citing U.S. Social Security Administration, Death Master File, database (Alexandria, Virginia: National Technical Information Service, ongoing).
586. Find A Grave memorial of Otto N. Pflueger. Memorial #54990597. http://findagrave.com. Accessed 24 September 2016.
587. Marriage record of Thomas John Pflueger and Mary Louise Foulks, 10 June 1950. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XX22-VJX : 21 January 2016), Thomas John Pflueger and Mary Louise Foulks, 10 Jun 1950; citing Allen, Indiana, United States, various county clerk offices, Indiana; FHL microfilm 2,130,536.
588. Marriage record of Roy Eugene Pfluegar and Elfrieda Erna Liechty, 16 November 1946. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XXK1-55H : 21 January 2016), Roy Eugene Pflueger and Elfrieda Erna Liechty, 16 Nov 1946; citing Allen, Indiana, United States, various county clerk offices, Indiana; FHL microfilm 2,130,528.
589. Find A Grave memorial of Cecile L. (Wise) Pflueger. Memorial #54990700. http://findagrave.com. Accessed 24 September 2016.
590. Family table of Johann Erhard Knisel, from Eberdingen, Württemberg, “Kommunikanten, Konfirmationen, Seelenregister u. Familienbuch 1715-1830.” Ancestry.com. Württemberg, Germany, Family Tables, 1550-1985 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
591. Family table of Johannes Knisel, from Eberdingen, Württemberg, “Kommunikanten, Konfirmationen, Seelenregister u. Familienbuch 1715-1830.” Ancestry.com. Württemberg, Germany, Family Tables, 1550-1985 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
592. Baptism record of Rosina Magdalena Ellwein, from church book of Evangelische Kirche Schöckingen (OA. Leonberg), Württemberg, “Taufen, Heiraten, Tote u Notizen 1599-1951.” Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
593. Marriage record of Christoph Gieck and Rosina Magdalena Ellweins, from church book of Evangelische Kirche Schöckingen (OA. Leonberg), Württemberg, “Taufen, Heiraten, Tote u Notizen 1599-1951.” Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
594. Death certificate of Orville A. Hoehamer, 4 March 1972. Ancestry.com. Indiana, Death Certificates, 1899-2011 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015. Original Data: Indiana State Board of Health. Death Certificates, 1900–2011. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana.
595. Death certificate of Emil B. Pfeifer, 28 November 1993. Ancestry.com. Indiana, Death Certificates, 1899-2011 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015. Original Data: Indiana State Board of Health. Death Certificates, 1900–2011. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana.
596. Death certificate of Helen A. Koehlinger, 22 Dec 2009. Ancestry.com. Indiana, Death Certificates, 1899-2011 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015. Original Data: Indiana State Board of Health. Death Certificates, 1900–2011. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana.
597. Marriage record of Arthur Koehlinger and Helen Pfeifer, 30 Jan 1932. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XXV4-MGK : 21 January 2016), Arthur Koehlinger and Helen Pfeifer, 30 Jan 1932; citing Allen, Indiana, United States, various county clerk offices, Indiana; FHL microfilm 2,130,284.
598. Find A Grave memorial of Helen A. Koehlinger. Memorial #45816331. http://findagrave.com. Accessed 11 October 2016.
599. Marriage record of George E. Hoehamer and Attie Bergman. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XXV3-TPB : 10 December 2017), George E Hoehamer and Attie Bergman, 28 Apr 1907; citing Adams, Indiana, United States, Marriage Registration, Indiana Commission on Public Records, Indianapolis; FHL microfilm 004186020.
600. Death certificate of Jacob Wm. Hoehamer, 18 Dec 1899. Ancestry.com. Indiana, Death Certificates, 1899-2011 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015. Original Data: Indiana State Board of Health. Death Certificates, 1900–2011. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana.
601. Marriage record of W. A. Hoehamer and Maggie E. Kallenberger. "Ohio, County Marriages, 1789-2013," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XZT6-GGQ : 26 August 2019), W.A. Hoehamer and Maggie E. Kallenberger, 24 May 1900; citing Marriage, Mercer, Ohio, United States, 282, Franklin County Genealogical & Historical Society, Columbus; FHL microfilm. [Note: FamilySearch displays the wrong image for this record. The correct image is the following one on the roll.]
602. Draft registration card of Charles Philip Hoehamer, 27 Apr 1942. The National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Fourth Registration for Illinois, 04/27/1942 - 04/27/1942; NAI Number: 623284; Record Group Title: Records of the Selective Service System; Record Group Number: 147. Ancestry.com. U.S., World War II Draft Registration Cards, 1942 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Original Data: United States, Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. Records of the Selective Service System, Record Group Number 147. National Archives and Records Administration.
603. Draft registration card of Charles Philip Hoehamer, 12 Sept 1918. Registration State: Illinois; Registration County: Cook; Roll: 1613750; Draft Board: 63. Ancestry.com. U.S., World War I Draft Registration Cards, 1917-1918 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005. Original Data: United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Administration. M1509, 4,582 rolls. Imaged from Family History Library microfilm.
604. Death record of Charles P. Hoehamer, 6 October 1966. "Illinois, Cook County Deaths, 1878-1994," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:Q2MX-N96D : 17 May 2016), Charles P Hoehamer, 06 Oct 1966; citing Elmwood Park, Cook, Illinois, United States, source reference , record number , Cook County Courthouse, Chicago; FHL microfilm .
605. Charles F. Hoehamer household. "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MKC8-PH5 : accessed 25 April 2020), Charles F Hoehamer, Chicago Ward 8, Cook, Illinois, United States; citing enumeration district (ED) ED 499, sheet 1A, family 1, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 249; FHL microfilm 1,374,262.
606. Birth certificate of Morris Hoehamer, 21 Jan 1912. Certificate number 25447. Roll number 011. Volume range 530 - 534. Ancestry.com. Indiana, Birth Certificates, 1907-1940 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2016. Original Data: Indiana State Board of Health. Birth Certificates, 1907-1940. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana.
607. Caron’s Directory of Hammond, Ind., and West Hammond, Ill., for 1917-1918-1919. Vol. I. Caron Directory Company, Louisville, KY. Obtained in September 2016 from the collection “U.S. City Directories, 1822-1995” on Ancestry.com.
608. Polk’s Chicago Street and Avenue Guide and Directory of Householders, 1928-29. R. L. Polk & Co. Obtained in September 2016 from the collection “U.S. City Directories, 1822-1995” on Ancestry.com.
609. Social Security Death Index listing of Charles Hoehamer. Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011. Original Data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
610. Find A Grave memorial of Johann Edward Hoehamer. Memorial #112939054. http://findagrave.com. Accessed 29 September 2016.
611. Death record of Wilbur M. Hoehamer, 25 Sept. 1992. "Illinois, Cook County Deaths, 1878-1994," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:Q2MV-PTGS : 17 May 2016), Wilbur M Hoehamer, 25 Sep 1992; citing Melrose Park, Cook, Illinois, United States, source reference , record number , Cook County Courthouse, Chicago; FHL microfilm .
612. Death record of Kenneth Carl Hoehamer, 26 Jan 1982. "Illinois, Cook County Deaths, 1878-1994," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:Q23W-8G3G : 20 May 2016), Kenneth Carl Hoehamer, 26 Jan 1982; citing Melrose Park, Cook, Illinois, United States, source reference , record number , Cook County Courthouse, Chicago; FHL microfilm.
613. Death certificate of Catherine Mae Weidel, 3 February 1933. "Ohio Deaths, 1908-1953," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X63Y-6X8 : 8 December 2014), Emma Pfeiffer in entry for Catherine Mae Weidel, 03 Feb 1933; citing Shawnee, Allen, Ohio, reference fn 7115; FHL microfilm 1,992,777.
614. Birth record of Catharine May Craft, 19 May 1900. "Ohio, County Births, 1841-2003," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X6K4-YQ7 : 24 May 2016), Catharine May Craft, 19 May 1900; citing Birth, St Marys, Auglaize, Ohio, United States, county courthouses, Ohio; FHL microfilm 963,053.
615. Baptism record of Philippine Magdalene Knisel, from church book of Evangelische Kirche Eberdingen (OA. Vaihingen). Ancestry.com. Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2016. Original data: Lutherische Kirchenbücher, 1500-1985. Various sources.
616. Baptism record of Augustin Cloutier. Film# 005470433, image 422 of 612 (not indexed). ”Québec naissances et baptêmes, 1662-1898", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:XLR7-FG9 : 9 February 2020), Augustin Cloutier, 1800.
617. Declaration of intention to naturalize of Augustin Cloutier, 3 March 1856, Territory of Minnesota, Second District Court, Ramsey County. Minnesota Naturalization Records, reel 4, volume D, page 542. Minnesota Discovery Center, Iron Range Research Library, Chisholm, MN.
618. Augusta Clukey (Augustin Cloutier) household. "United States Census, 1860", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M4LL-R5L : 19 March 2020), Augusta Clukey, 1860.
619. Marriage record of Augustin Cloutier and Marguerite Peloquin dite Credit, 31 Jan 1826, St-Pierre, Sorel, Québec. Obtained November 2016 from the collection “Quebec, Canada, Vital and Church Records (Drouin Collection), 1621-1968” on Ancestry.com.
620. Burial record of Michel Marcotte, 17 May 1861, Ste.-Monique, Nicolet, Québec, Canada. Obtained November 2016 from the collection “Quebec, Canada, Vital and Church Records (Drouin Collection), 1621-1968” on Ancestry.com.
621. Marriage record of Michel Marcot and Angèle Lemire, 4 Feb 1822, Cathédrale St-Jean Baptiste, Nicolet, Québec, Canada. Obtained November 2016 from the collection “Quebec, Canada, Vital and Church Records (Drouin Collection), 1621-1968” on Ancestry.com.
622. George Cloutier household. "United States Census, 1870," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MDHW-QYT : 12 April 2016), George Cloutier, Minnesota, United States; citing p. 3, family 16, NARA microfilm publication M593 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 830,427.
623. Marriage record of George Cloutier and Rosalie Martin. "Minnesota, County Marriages, 1860-1949", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:Q2M5-CWMM : 15 May 2020), George Cloutier and Rosalie Martin, 1858.
624. George Cloutier household. "Minnesota State Census, 1875," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MKNK-W3F : 30 July 2017), George Cloutier, Winsted, McLeod, Minnesota; citing p. 288, line 28, volume McLeod, Martin, Meeker and Mille Lacs County, State Library and Records Service, St.Paul; FHL microfilm 0565724.
625. Death certificate of Noah Cloutier, 25 August 1914, McLeod County, Minnesota. Obtained August 2018 from the Minnesota Historical Society, St. Paul.
626. Baillif, Matilda V. (1929). The Lavocat Family in America: from 1845 to 1929. Reprinted by Higginson Book Company, LLC, Salem, MA. p. 55.
627. Baillif, Matilda V. (1929). The Lavocat Family in America: from 1845 to 1929. Reprinted by Higginson Book Company, LLC, Salem, MA. pp. 54-55.
628. Death certificate of Gotfried Cloutier, 7 May 1925, McLeod County, Minnesota. Obtained August 2018 from the Minnesota Historical Society, St. Paul.
629. Godfrey Cloutier household. "United States Census, 1880," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MZ96-LFC : 26 August 2017), Godfrey Clontier, Winsted, McLeod, Minnesota, United States; citing enumeration district ED 80, sheet 58A, NARA microfilm publication T9 (Washington D.C.: National Archives and Records Administration, n.d.), roll 0625; FHL microfilm 1,254,625.
630. Death certificate of Anna Cloutier, 20 August 1918, McLeod County, Minnesota. Obtained August 2018 from the Minnesota Historical Society, St. Paul.
631. Marriage record of Francois Cloutier and Marguerite Baillargeon, 4 Feb 1782, Baie-du-Febvre, Québec. Obtained November 2016 from the collection “Quebec, Canada, Vital and Church Records (Drouin Collection), 1621-1968” on Ancestry.com.
632. Marriage record of Basile Cloutier and Angélique Blanchet, 21 Apr 1754, St-Pierre-de-la-Rivière-du-Sud, Québec, Canada. Obtained November 2016 from the collection “Quebec, Canada, Vital and Church Records (Drouin Collection), 1621-1968” on Ancestry.com.
633. Marriage record of Antoine Lemire and Angélique Orion, 1 Feb 1802, Cathédrale St-Jean-Baptiste, Nicolet, Québec, Canada. Obtained November 2016 from the collection “Quebec, Canada, Vital and Church Records (Drouin Collection), 1621-1968” on Ancestry.com.
634. Marriage record of Pierre Lemire and Elizabeth Orion, 11 Nov 1771, Cathédrale St-Jean-Baptiste, Nicolet, Québec, Canada. Obtained November 2016 from the collection “Quebec, Canada, Vital and Church Records (Drouin Collection), 1621-1968” on Ancestry.com.
635. Baptism record of Joseph Cloutier. "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-899S-...C13627502%2C13700201 : 16 July 2014), Château Richer > La Visitation-de-Notre-Dame > Baptêmes, mariages, sépultures 1679-1717, 1780-1790 > image 98 of 283; Archives Nationales du Quebec (National Archives of Quebec), Montreal.
636. Marriage record of Joseph Cloutier and Marie Magdeleine Lefevre, 28 September 1733, Montmagny, Québec, Canada. Obtained February 2017 from the collection “Quebec, Canada, Vital and Church Records (Drouin Collection), 1621-1968” on Ancestry.com.
637. Marriage record of Charles Orion and Marie-Françoise Dumas, 10 Feb 1777, Paroisse St-Jean-Baptiste, Nicolet, Québec, Canada. Obtained November 2016 from the collection “Quebec, Canada, Vital and Church Records (Drouin Collection), 1621-1968” on Ancestry.com.
638. Marriage record of Pierre Lemire and Marie-Jeanne Pinard, 16 Jan 1747, Paroisse St-Jean-Baptiste, Nicolet, Québec, Canada. Obtained November 2016 from the collection “Quebec, Canada, Vital and Church Records (Drouin Collection), 1621-1968” on Ancestry.com.
639. Marriage record of Jean-François Lemire and Françoise Foucault, 5 Feb 1701, Paroisse St-Joseph, Maskinongé, Québec, Canada. Obtained November 2016 from the collection “Quebec, Canada, Vital and Church Records (Drouin Collection), 1621-1968” on Ancestry.com.
640. Marriage record of Anthoine Pinard and Marie Joutra, 10 Jan 1708, Paroisse Ste-Marie-Madeleine, Cap-de-la-Madeleine, Québec, Canada. Obtained November 2016 from the collection “Quebec, Canada, Vital and Church Records (Drouin Collection), 1621-1968” on Ancestry.com.
641. Marriage record of Jean Lemire and Louise Marsolet, 20 Oct 1653, Paroisse Notre-Dame-de-Québec, Québec City, Québec, Canada. Obtained November 2016 from the collection “Quebec, Canada, Vital and Church Records (Drouin Collection), 1621-1968” on Ancestry.com.
642. Marriage record of Jean François and Elizabeth Provost, 14 Nov 1671, Paroisse Notre-Dame-de-Québec, Québec City, Québec, Canada. Obtained November 2016 from the collection “Quebec, Canada, Vital and Church Records (Drouin Collection), 1621-1968” on Ancestry.com.
643. Marriage record of Sieur Louys Pinard and Marie-Ursule Pépin, 30 Nov [1680], Paroisse La-Visitation, Champlain, Québec, Canada. Obtained November 2016 from the collection “Quebec, Canada, Vital and Church Records (Drouin Collection), 1621-1968” on Ancestry.com.
644. Burial record of Guillaume Pepin, 12 Aug 1697, Immaculée-Conception, cathédrale l´Assomption, Trois-Rivières, Québec, Canada. Obtained November 2016 from the collection “Quebec, Canada, Vital and Church Records (Drouin Collection), 1621-1968” on Ancestry.com.
645. Marriage record of Jean-Baptiste Dumas and Marie-Angélique Malbeuf, 8 Oct 1751, Paroisse St-Jean-Baptiste, Nicolet, Québec, Canada. Obtained November 2016 from the collection “Quebec, Canada, Vital and Church Records (Drouin Collection), 1621-1968” on Ancestry.com.
646. Marriage record of Jean-Baptiste Dumas and Marie-Françoise Bergeron, 2 July 1725, St-Nicolas, Québec, Canada. Obtained February 2017 from the collection “Quebec, Canada, Vital and Church Records (Drouin Collection), 1621-1968” on Ancestry.com.
647. Marriage record of François Malboeuf and Marie Magdeleine St. Aubin, 24 Feb 1721, Paroisse La-Visitation, Champlain, Québec, Canada. Obtained February 2017 from the collection “Quebec, Canada, Vital and Church Records (Drouin Collection), 1621-1968” on Ancestry.com.
648. Marriage record of Charles Cloustier and Anne Thibault, 26 February 1685, Château-Richer, Québec, Canada. Obtained February 2017 from the collection “Quebec, Canada, Vital and Church Records (Drouin Collection), 1621-1968” on Ancestry.com.
649. Death certificate of Gordon H. Haverkamp, 12 July 1993, Becker County, Minnesota. Obtained August 2018 from the Minnesota Historical Society, St. Paul.
650. Death certificate of Lewis Bernard Haverkamp, 27 June 1974, Becker County, Minnesota. Obtained August 2018 from the Minnesota Historical Society, St. Paul.
651. John Streeter household, 1850 U.S. Census, roll M432_599, Canisteo, Steuben, New York, lines 40-42 and 1-3 on following page, family 255. Obtained March 2017 from Ancestry.com.
652. John Streeter household, 1856 Iowa State Census, Washington, Winneshiek, Iowa, p. 783, dwelling 12, lines 14-19. Obtained April 2017 from Ancestry.com.
653. John Streeter household, 1860 U.S. Census, roll M653, Washington, Winneshiek, Iowa, p. 131, lines 11-17, family 148. Obtained March 2017 from FamilySearch.org.
654. Isaac Thomas household, 1870 U.S. Census, roll M593_426, Washington, Winneshiek, Iowa, p. 317B, lines 7-11, family 90. FHL microfilm 545924. Obtained March 2017 from Ancestry.com.
655. Thomas J. Streeter household, 1895 Minnesota State Census, Twin Lakes, Carlton, Minnesota, p. 35, schedule 9, lines 24-27, family 22. Obtained April 2017 from Ancestry.com.
656. Thomas Streeter in Fergus Falls State Hospital for the Insane, 1900 U.S. Census, roll T623, Fergus Falls, Otter Tail, Minnesota, p. 2B, supervisor’s district 7, enumeration district 171, line 85. FHL microfilm 1,240,780. Obtained March 2017 from FamilySearch.org.
657. Thomas Streeter in Fergus Falls State Hospital for the Insane, 1910 U.S. Census, roll T624, Fergus Falls, Otter Tail, Minnesota, p. 5B, supervisor’s district 9, enumeration district 157, line 59. FHL microfilm 1,374,727. Obtained March 2017 from FamilySearch.org.
658. Find A Grave memorial of Thomas Streeter. Memorial #128704728. http://findagrave.com. Accessed 19 March 2017.
659. Death certificate of Mary Ann Streeter, 21 October 1923, St. Louis County, Minnesota. Obtained May 2018 from the Minnesota Historical Society, St. Paul.
660. Mary A. Streeter household, 1900 U.S. Census, roll 758, Twin Lakes, Carlton, Minnesota, supervisor’s district 6, enumeration district 41, p. 1B, lines 68-70, family 14. FHL microfilm 1240758. Obtained April 2017 from Ancestry.com.
661. R. Streeter household, 1850 U.S. Census, roll M432_599, Canisteo, Steuben, New York, p. 3A, image 321, lines 13-18, family 26. Obtained April 2017 from Ancestry.com.
662. Find A Grave memorial of Mary Ann Streeter. Memorial #44884768. http://findagrave.com. Accessed 2 April 2017.
663. R. Streeter household, 1860 U.S. Census, roll M653_1429, Fairfield, Sauk, Wisconsin, family 1327, p. 195, lines 37-40, and p. 196, lines 1-2. FHL film number 805429. Obtained April 2017 from Ancestry.com.
664. Mary Streeter household, 1905 Minnesota State Census, Wrenshall, Carlton, Minnesota, roll MNSC_110, p. 40, lines 17-19. Obtained April 2017 from Ancestry.com.
665. Mary Streater household, 1910 U.S. Census, roll T624_691, Wrenshall, Carlton, Minnesota, supervisor’s district 8, enumeration district 34, p. 10B, lines 89-91, family 97. FHL microfilm 1374704. Obtained April 2017 from Ancestry.com.
666. Mary A. Streeter household, 1920 U.S. Census, roll T625_824, Silver Brook, Carlton, Minnesota, supervisor’s district 8, enumeration district 15, p. 3A, lines 16-20, family 44-45. Obtained April 2017 from Ancestry.com.
667. Perry Streeter, “Streeter Immigrants of Greene and Steuben Counties: The Common Origins of Elizabeth (Streeter) Faulkner, Thomas Streeter, and William Streeter, at Dunnings Farm, East Grinstead, Sussex, England,” The New York Genealogical and Biographical Record, 142(2011):4761; 117132. Revised version accessed March 2017 at http://www.perrystreeter.com/streeter.pdf
668. J. Streeter in "Georgia, Andersonville Prison Records, 1862-1865," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1942-31548-14626-72?cc=2019835 : 20 May 2014), Deaths and burials > vol 118 Prisoner deaths and burial registers 1864 Nov 1-1865 Apr 28, no 11705-12848 > image 18 of 36; citing NARA microfilm publication M1303 (Washington, D.C.: National Archives and Records Administration, n.d.). (As of 13 May 2018 these records are not indexed.)
669. Civil War pension file of Pvt. John Streeter, Company B, 2nd Battalion, 16th Regiment, U. S. Infantry. Minor child Charles H. Streeter, pension application no. 195,320, certificate no. 177,133. Case Files of Approved Pension Applications . . . , 1861–1934; Civil War and Later Pension Files; Department of Veterans Affairs, Record Group [RG] 15; National Archives, Washington, D.C.
670. Charles Streeter household, 1880 U.S. Census, roll 626, Darwin, Meeker, Minnesota, supervisor’s district 2, enumeration district 56, p. 10, family 73, lines 14-17. FHL film number 1254626. Obtained April 2017 from Ancestry.com.
671. Isaac Thomas household. "Minnesota State Census, 1885," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MQXK-RD4 : 5 August 2017), Isaac Thomas, Woodside, Otter Tail, Minnesota; citing p. 7, volume Otter Tail, State Library and Records Service, St.Paul; FHL microfilm 565,749.
672. Charles Streeter household. "Minnesota State Census, 1895," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MQDV-VSW : 3 April 2016), Charles Streeter, Eagle Bend village, Todd, Minnesota; citing p. 2, line 23, State Library and Records Service, St.Paul; FHL microfilm 565,814.
673. Peter Kennedy household. "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M92Z-LJG : accessed 23 May 2018), Peter Kennedy, Stapleton Township Lawler town, Chickasaw, Iowa, United States; citing enumeration district (ED) 40, sheet 5B, family 114, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,424.
674. Perry Streeter, “Was Louisa, Daughter of Aaron and Lucy ([–?–]) Beard of Connecticut, Massachusetts, and Chenango County, New York the Second Wife of Thomas Streeter of Steuben County, New York?” The New York Genealogical and Biographical Record, 145(2014):8599; 222236; 303309. Revised version accessed March 2017 at http://www.perrystreeter.com/beard.pdf
675. R. Streeter household, 1870 U.S. Census, roll M593_426, Washington, Winneshiek, Iowa, p. 6, family 47, lines 35-36. FHL film number 545924. Obtained April 2017 from Ancestry.com.
676. R. Streeter household, 1880 U.S. Census, roll 632, Clinton, Rock, Minnesota, supervisor’s district 1, enumeration district 236, p. 15, family 145, lines 48-49. FHL film number 1254632. Obtained April 2017 from Ancestry.com.
677. Richard Steettr household, 1885 Iowa State Census, Doon, Lyon, Iowa, p. 47, family 2, lines 15-16. Obtained April 2017 from Ancestry.com.
678. Draft registration card of Albert Louis Bebo. "United States World War I Draft Registration Cards, 1917-1918", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KZVY-NN4 : 24 August 2019), Albert Louis Bebo, 1917-1918.
679. Draft registration card of Albert Louis Bebo. "United States World War II Draft Registration Cards, 1942," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:V4D6-STQ : 8 May 2020), Albert Louis Bebo, 1942; citing NARA microfilm publication M1936, M1937, M1939, M1951, M1962, M1964, M1986, M2090, and M2097 (Washington D.C.: National Archives and Records Administration, n.d.).
680. Death certificate of Albert Louis Bebo. "California, County Birth and Death Records, 1800-1994", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QGKH-LDD3 : 26 September 2019), Albert Louis Bebo, 1943.
681. Indexed marriage record of Ola S. Bailey and Matilda F. Byer. Ancestry.com. Indiana, Marriages, 1810-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
682. William M. Streeter. "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9VG-11W : accessed 22 May 2018), William M Streeter, Milnor, Hall, Herman & Sherman Townships Milnor village, Sargent, North Dakota, United States; citing enumeration district (ED) 159, sheet 4A, family 59, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,241,232.
683. Charles Streeter household. "Minnesota State Census, 1885," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MQXK-RDC : 4 August 2017), Charles Streeter, Woodside, Otter Tail, Minnesota; citing p. 7, volume Otter Tail, State Library and Records Service, St.Paul; FHL microfilm 565,749.
684. Baptism record of Hermann Henrich Haverkamp (1812); digital image, Matricula Online : accessed 6 December 2020, citing Kirchenbuch No. 1, p. 89, St. Peter und Paul, Holdorf, Vechta, Niedersachsen. URL: https://data.matricula-online.eu/en/deutschland/ve...-paul/KB01_01/?pg=46
685. Hermann Henrich Haverkamp, person ID I114241. “Oldenburgische Gesellschaft für Familienkunde e.V.: Auswanderer aus dem Grossherzogtum Oldenburg”, accessed 8 April 2018. URL: http://www.auswanderer-oldenburg.de/getperson.php?...amp;tree=Auswanderer
686. Baptism record of Maria Elisabeth Meier (1812); digital image, Matricula Online : accessed 30 December 2020, citing Kirchenbuch No. 12a, St. Viktor, Damme, Vechta, Niedersachsen. URL: https://data.matricula-online.eu/en/deutschland/ve...-viktor/KB12a/?pg=21
687. Marriage record of Hermann Henrich Haverkamp and Maria Elisabeth Meyer (1840); digital image, Matricula Online : accessed 6 December 2020, citing Kirchenbuch No. 3, p. 47, St. Peter und Paul, Holdorf, Vechta, Niedersachsen. URL: https://data.matricula-online.eu/en/deutschland/ve...und-paul/KB03/?pg=26
688. James W. Box household. "United States Census, 1860", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MHZY-8DQ : 14 December 2017), James W Box, 1860.
689. James W. Box household. "United States Census, 1870", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MXFH-6P4 : 11 June 2019), James W Box, 1870.
690. Death certificate of Emma C. Fickert. Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1944; Roll: 12. Obtained from the collection “Indiana, Death Certificates, 1899-2011” on Ancestry.com.
691. Indexed marriage record of Charlie Fickert and Emma C. Byer. Ancestry.com. Indiana, Marriages, 1810-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
692. Death certificate of Thomas Warren Streeter, 5 January 1936, St. Louis County, Minnesota. Obtained August 2018 from the Minnesota Historical Society, St. Paul.
693. Death certificate of Louis Oscar Rager, 9 Dec 1949, certificate no. 38619. Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1949; Roll: 13. Obtained April 2017 from the collection “Indiana, Death Certificates, 1899-2011” on Ancestry.com.
694. Draft registration card of Louis Rager, 12 September 1918. Registration State: Indiana; Registration County: Monroe; Roll: 1653569. United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Administration. M1509, 4,582 rolls. Imaged from Family History Library microfilm. Obtained in May 2017 from the collection “U.S., World War I Draft Registration Cards, 1917-1918” on Ancestry.com.
695. Lewis Rager household, 1910 U.S. Census, roll 371, Bloomington, Monroe, Indiana, supervisor’s district 2, enumeration district 130, p. 22A, family 386, lines 35-38. Obtained May 2017 from FamilySearch.org.
696. Obituary of Louis Rager. World-Telephone, Bloomington, Indiana, 10 December 1949.
697. Albert C. Rager in household of Edward H. Ragsdale, 1900 U.S. Census, roll 910, Great Falls, Cascade, Montana, enumeration district 147, p. 31A, family 203, line 43. Obtained May 2017 from Ancestry.com.
698. Draft registration card of Albert Charles Rager, 12 September 1918. Registration State: Montana; Registration County: Cascade; Roll: 1684106. United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Administration. M1509, 4,582 rolls. Imaged from Family History Library microfilm. Obtained in May 2017 from the collection “U.S., World War I Draft Registration Cards, 1917-1918” on Ancestry.com.
699. Social Security application of Albert Rager. Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
700. Al Rager household, 1910 U.S. Census, roll 830, Great Falls ward 3, Cascade, Montana, supervisor’s district 2, enumeration district 30, p. 2A, family 26, lines 7-10. Obtained May 2017 from Ancestry.com.
701. Albert Rager household, 1920 U.S. Census, roll 968, Soldier Creek, Cascade, Montana, supervisor’s district 2, enumeration district 45, p. 2B, family 37, line 54. Obtained May 2017 from Ancestry.com.
702. Death index entry of Albert Regar, 17 February 1950. State of Montana. Montana Death Index, 1868-2011. Helena, Montana: State of Montana Department of Public Health and Human Services, Office of Vital Statistics. Obtained in May 2017 from Ancestry.com.
703. Marriage license and certificate of Albert Rager and Rose Somo, 27 October 1901, Cascade County, Montana, license number 2303. Obtained in May 2017 from the collection “Montana, County Marriages, 1865-1950” on Ancestry.com.
704. Death certificate of Frank Joseph Rager, 20 February 1957, Bloomington, Monroe Co., Indiana. Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1957; Roll: 03. Obtained in May 2017 from Ancestry.com.
705. Draft registration card of Frank Joseph Rager, 27 April 1942. Registration State: Indiana; Registration County: Marion. The National Archives at St. Louis; St. Louis, Missouri; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147. Obtained in June 2017 from the collection “U.S., World War II Draft Registration Cards, 1942” on Ancestry.com.
706. Frank Rager household, 1910 U.S. Census, roll 371, Richland, Monroe, Indiana, supervisor’s district 2, enumeration district 141, p. 3A, family 45, lines 21-26. Obtained May 2017 from FamilySearch.org.
707. Frank Rager household, 1920 U.S. Census, roll 457, Bloomington Twp. (8th precinct, outside corporation), Monroe, Indiana, supervisor’s district 2, enumeration district 159, p. 5A, family 53, lines 12-18. Obtained May 2017 from FamilySearch.org.
708. Obituary of Frank J. Rager. Daily Herald-Telephone, Bloomington, Indiana, 21 February 1957.
709. Obituary of Frank J. Rager. Daily Herald-Telephone, Bloomington, Indiana, 22 February 1957.
710. Marriage record of Clifford B. Wayman and Melba Jean Williams. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XXNF-KJN : 10 December 2017), Emma Ragor in entry for Clifford B Wayman and Melba Jean Williams, 24 Jul 1940; citing Sullivan, Indiana, United States, Marriage Registration, Indiana Commission on Public Records, Indianapolis; FHL microfilm 004185607.
711. Marriage record of Otis Homer Wayman and Margaret Ellen Miller. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:27KV-9PZ : 10 December 2017), Otis Homer Wayman and Margaret Ellen Miller, 26 Nov 1942; citing Vigo, Indiana, United States, Marriage Registration, Indiana Commission on Public Records, Indianapolis; FHL microfilm 007030787.
712. Marriage license application of William Daniel Norman and Bernice Rager Wayman. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XXNW-9Z9 : 10 December 2017), William Daniel Norman and Bernice Reger Wayman, ; citing Sullivan, Indiana, United States, Marriage Registration, Indiana Commission on Public Records, Indianapolis; FHL microfilm 004171416.
713. Marriage record of Otis Homer Wayman and Anna Merel Layton. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:27KK-TJM : 10 December 2017), Otis Homer Wayman and Anna Merel Layton, 22 Nov 1947; citing Vigo, Indiana, United States, Marriage Registration, Indiana Commission on Public Records, Indianapolis; FHL microfilm 007030794.
714. Indexed marriage record of Lewis H. Byer and Zepha L. Pyles. Ancestry.com. Indiana, Marriages, 1810-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
715. Marriage record of Beryl Turpin and Alice Patton. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:VKJ8-CLC : 10 December 2017), Myrtle Rager in entry for Beryl Turpin and Alice Patton, 11 Aug 1934; citing Lawrence, Indiana, United States, Marriage Registration, Indiana Commission on Public Records, Indianapolis; FHL microfilm 004839049.
716. Marriage record of Leonard Patten and Gretna Alice Huggins. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XXL7-BJX : 8 December 2017), Myrtle Rager in entry for Leonard Patten and Gretna Alice Huggins, 03 Sep 1939; citing Clark, Indiana, United States, Marriage Registration, Indiana Commission on Public Records, Indianapolis; FHL microfilm 004476473.
717. Henry Haverkamp household. "Minnesota State Census, 1885," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MQXY-PV4 : 5 August 2017), Henry Haver Ramp, Getty, Stearns, Minnesota; citing p. 12, volume Stearns, State Library and Records Service, St.Paul; FHL microfilm 565,755.
718. Henry Haverkamp household. "United States Census, 1880," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MZ95-82Y : 26 August 2017), Henery Haverkamp, Grove, Stearns, Minnesota, United States; citing enumeration district ED 122, sheet 491A, NARA microfilm publication T9 (Washington D.C.: National Archives and Records Administration, n.d.), roll 0634; FHL microfilm 1,254,634.
719. Henry Haverkamp household. "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M93B-VPY : accessed 7 April 2018), Henry Haverkamp, Getty Township, Stearns, Minnesota, United States; citing enumeration district (ED) 150, sheet 3A, family 36, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,792.
720. Baptism record of Franz Bernhard Heinrich Haverkamp (1847); digital image, Matricula Online : accessed 6 December 2020, citing Kirchenbuch No. 1, p. 319, St. Peter und Paul, Holdorf, Vechta, Niedersachsen. URL: https://data.matricula-online.eu/en/deutschland/ve...paul/KB01_01/?pg=161
721. Franz Bernhard Heinrich Haverkamp, person ID I114232. “Oldenburgische Gesellschaft für Familienkunde e.V.: Auswanderer aus dem Grossherzogtum Oldenburg”, accessed 8 April 2018. URL: http://www.auswanderer-oldenburg.de/getperson.php?...amp;tree=Auswanderer
722. Henry B. Haverkamp household. "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M2P5-DKS : accessed 8 April 2018), Henry B Haverkamp, Getty, Stearns, Minnesota, United States; citing enumeration district (ED) ED 139, sheet 2A, family 19, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 726; FHL microfilm 1,374,739.
723. Henry Haverkamp household. "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MW1G-HQ4 : accessed 8 April 2018), Henry Hoverkamp, Getty, Stearns, Minnesota, United States; citing ED 188, sheet 5A, line 43, family 83, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 862; FHL microfilm 1,820,862.
724. Henry Haverkamp household. "Minnesota State Census, 1895," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MQDV-SJF : 3 April 2016), Henry Haverkamp, Getty township, Stearns, Minnesota; citing p. 4, line 15, State Library and Records Service, St.Paul; FHL microfilm 565,811.
725. Henry Haverkamp household. "Minnesota State Census, 1905," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:SPQZ-RB1 : 3 August 2017), Henry Haverkamp, Getty township, Stearns, Minnesota; citing p. , line 8, State Library and Records Service, St.Paul; FHL microfilm 928,817.
726. Find A Grave memorial of Heinrich Haverkamp. Memorial #173818437. http://findagrave.com. Accessed 21 July 2018.
727. Death certificate of Wilhelmia Haverkamp, 29 March 1953, Stearns County, Minnesota. Obtained August 2018 from the Minnesota Historical Society, St. Paul.
728. Marriage record of Bernard Imdieke and Elizabeth Haverkamp. "Minnesota, County Marriages, 1860-1949," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:Q2MP-PSF3 : 9 March 2018), Bernard Imdieke and Elizabeth Haverkamp, 23 May 1910, Stearns, Minnesota, United States; citing p. 11248, local historical societies and universities, Minnesota; FHL microfilm 1,379,048.
729. Marriage record of Joseph Oehrlein and Mary Haverkamp. "Minnesota, County Marriages, 1860-1949," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:Q2MP-P33W : 9 March 2018), Joseph Oehrlein and Mary Haver Kamp, 25 Mar 1915, Stearns, Minnesota, United States; citing p. , local historical societies and universities, Minnesota; FHL microfilm 1,379,049.
730. Death certificate of Sr. Verita Haverkamp, 26 August 1994, Ramsey County, Minnesota. Obtained August 2018 from the Minnesota Historical Society, St. Paul.
731. Indexed death record of Clara R. Haverkamp. "Minnesota Deaths and Burials, 1835-1990," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:FDMZ-49P : 10 March 2018), Clara R. Haverkamp, 15 Sep 1901; citing Getty, Stearns, Minnesota, reference ; FHL microfilm 2,117,529.
732. Baptism record of Hermann Henrich Franz Joseph Haverkamp (1841); digital image, Matricula Online : accessed 6 December 2020, citing Kirchenbuch No. 1, p. 285, St. Peter und Paul, Holdorf, Vechta, Niedersachsen. URL: https://data.matricula-online.eu/en/deutschland/ve...paul/KB01_01/?pg=144
733. Baptism record of Catharina Bernardina Haverkamp (1844); digital image, Matricula Online : accessed 6 December 2020, citing Kirchenbuch No. 1, p. 306, St. Peter und Paul, Holdorf, Vechta, Niedersachsen. URL: https://data.matricula-online.eu/en/deutschland/ve...paul/KB01_01/?pg=155
734. Baptism record of Josephina Haverkamp (1850); digital image, Matricula Online : accessed 6 December 2020, citing Kirchenbuch No. 1, p. 332, St. Peter und Paul, Holdorf, Vechta, Niedersachsen. URL: https://data.matricula-online.eu/en/deutschland/ve...paul/KB01_01/?pg=168
735. Marriage record of Henry Byer and Della Mae Milner. Michigan Department of Community Health, Division of Vital Records and Health Statistics; Lansing, MI, USA; Michigan, Marriage Records, 1867-1952; Film: 161; Film Description: 1921 Wayne-1922 Genesee. Obtained from the collection “Michigan, Marriage Records, 1867-1952” on Ancestry.com.
736. Indexed death record of Baby Mohs. "Minnesota Deaths and Burials, 1835-1990," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:FD83-17Z : 10 March 2018), Peter Mohs in entry for Baby Mohs, 28 Feb 1920; citing Albany, Stearns, Minnesota, reference cn 14956; FHL microfilm 2,218,047.
737. Baptism record of Joseph Onesime Cloutier, 24 June 1828. Ancestry.com. Quebec, Canada, Vital and Church Records (Drouin Collection), 1621-1968 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin.
738. Joseph Cloutier household. "United States Census, 1870," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MDHW-QYJ : 12 April 2016), Joseph Cloutier, Minnesota, United States; citing p. 3, family 15, NARA microfilm publication M593 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 830,427.
739. Indexed death record of Joseph O. Cloutier. "Minnesota Deaths, 1887-2001," database, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:ZMYK-J4ZM : 1 June 2020), Joseph O Cloutier, 27 Aug 1916; citing Death, Minnesota State Department of Health, St. Paul. Certificate no. 20347.
740. Death certificate of Edgar Clayton Bradford. Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1928; Roll: 12. Obtained from the collection “Indiana, Death Certificates, 1899-2011” on Ancestry.com.
741. Isaac Bradford household. "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MM14-VVG : accessed 8 September 2018), Isaac Bradford, Washington Township, Grant, Indiana, United States; citing enumeration district (ED) 49, sheet 15A, family 341, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,373.
742. Death certificate of Isaac Bradford, 4 June 1900, Grant County, Indiana. Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1899 - 1900; Roll: 08. Obtained from the collection “Indiana, Death Certificates, 1899-2011” on Ancestry.com.
743. Biographical Memoirs of Grant County, Indiana. Chicago: The Bowen Publishing Company, 1901. Reprinted by Higginson Book Company, Salem, MA. p. 559.
744. Isaac Bradford household. "United States Census, 1870", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MXXG-822 : 19 March 2020), Isaac Bradford, 1870.
745. Marriage record of Isaac Bradford and Susan Spray. "Ohio, County Marriages, 1789-2013," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X877-VC3 : 10 February 2018), Isaac Bradford and Susan Spray, 10 Dec 1840; citing Marriage, Warren, Ohio, United States, , Franklin County Genealogical & Historical Society, Columbus; FHL microfilm.
746. Marriage license record of Isaac Bradford and Susan Spray. "Ohio, County Marriages, 1789-2013," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XDWV-N8N : 10 December 2017), Isaac Bradford and Susan Spray, 02 Dec 1840; citing Marriage, Warren, Ohio, United States, Vol Z2 p101, Franklin County Genealogical & Historical Society, Columbus; FHL microfilm.
747. Biographical Memoirs of Grant County, Indiana. Chicago: The Bowen Publishing Company, 1901. Reprinted by Higginson Book Company, Salem, MA. p. 561.
748. Benjamin Hamaken household. "United States Census, 1880," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MH99-K12 : 24 August 2017), Benjamin Hamaken, 1880; citing enumeration district ED 173, sheet 521A, NARA microfilm publication T9 (Washington D.C.: National Archives and Records Administration, n.d), roll 0280; FHL microfilm 1,254,280.
749. Death certificate of Dorothy Lee Dickson. "Ohio Deaths, 1908-1953," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XZ5C-8TR : 9 March 2018), Dorothy Lee Dickson, 06 Feb 1942; citing Butler, Richland, Ohio, reference fn 12090; FHL microfilm 2,023,982.
750. Certificate of Stillbirth of Baby Boy Haverkamp, son of Lewis and Ethel Haverkamp, 22 August 1956, Becker County, Minnesota. Obtained August 2018 from the Minnesota Historical Society, St. Paul.
751. Death certificate of Cynthia Lou Haverkamp, 25 August 1975, Becker County, Minnesota. Obtained August 2018 from the Minnesota Historical Society, St. Paul.
752. Biographical Memoirs of Grant County, Indiana. Chicago: The Bowen Publishing Company, 1901. Reprinted by Higginson Book Company, Salem, MA. p. 340.
753. George Bradford household. "United States Census, 1850," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MHJF-DVW : 12 April 2016), George Bradford, Washington, Grant, Indiana, United States; citing family 603, NARA microfilm publication M432 (Washington, D.C.: National Archives and Records Administration, n.d.).
754. Biographical Memoirs of Grant County, Indiana. Chicago: The Bowen Publishing Company, 1901. Reprinted by Higginson Book Company, Salem, MA. p. 368.
755. Biographical Memoirs of Grant County, Indiana. Chicago: The Bowen Publishing Company, 1901. Reprinted by Higginson Book Company, Salem, MA. pp. 340, 559-560.
756. Biographical Memoirs of Grant County, Indiana. Chicago: The Bowen Publishing Company, 1901. Reprinted by Higginson Book Company, Salem, MA. pp. 368-369.
757. Marriage record of George Bradford and Elizabeth Shell. "West Virginia Marriages, 1780-1970," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:FR63-1YG : 11 February 2018), George Bradford and Elizabeth V. Shell, 18 Jun 1815; citing Hardy Co., West Virginia, v 1 p 56, county clerks, West Virginia; FHL microfilm 818,697.
758. Biographical Memoirs of Grant County, Indiana. Chicago: The Bowen Publishing Company, 1901. Reprinted by Higginson Book Company, Salem, MA. p. 562.
759. Jacob G. Swank household. "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MM6P-5XB : accessed 21 April 2019), Jacob G Swank, Jefferson Township (excl. Belleville vill.), Richland, Ohio, United States; citing enumeration district (ED) 115, sheet 1A, family 6, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,241,316.
760. G. Jacob Swank household. "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M6M9-8F7 : accessed 21 April 2019), G Jacob Swank, Worthington, Richland, Ohio, United States; citing ED 230, sheet 4A, line 50, family 87, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 1430; FHL microfilm 1,821,430.
761. Jacob G. Swank household. "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X4CW-C9Y : accessed 21 April 2019), Jacob G Swank, Worthington, Richland, Ohio, United States; citing enumeration district (ED) ED 47, sheet 8A, line 50, family 199, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1864; FHL microfilm 2,341,598.
762. Marriage record of Johann Adam Wolf and Elisabetha Lutz, 1849, from church book of Evangelische Kirche Freudenstadt, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
763. Baptism record of Johann Adam Wolf, 1820, from church book of Evangelische Kirche Glatten, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
764. Letter from Christina and Paulina Wolf to Christian and Adam Wolf, 26 Dec 1872. Original in possession of Kristen Murphy. Translated from German to English in January 2021 by Wilma A. Hofmann, Ph.D.
765. Marriage record of Johann Adam Wolf and Katharine Dölker, 1844, from church book of Evangelische Kirche Freudenstadt, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
766. Marriage record of Johann Adam Wolf and Katharine Dölker, 1844, from church book of Evangelische Kirche Grüntal, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
767. Extract from the distribution of the estate of Elisabetha Wolf, 31 Jul 1890. Original in possession of Kristen Murphy. Translated from German to English in January 2021 by Wilma A. Hofmann, Ph.D.
768. Death record of Margaret Jane Manning. "Illinois Deaths and Stillbirths, 1916-1947," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:N3Z2-9CJ : 8 March 2018), Margaret Jane Manning, 29 Jul 1930; Public Board of Health, Archives, Springfield; FHL microfilm 1,644,132. [Image not downloadable as of 18 Jan 2020.]
769. Margarete Manning in household of Eliza S Maus. “United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XSYC-PWH : accessed 18 January 2020), Margarete Manning in household of Eliza S Maus, Avena, Fayette, Illinois, United States; citing enumeration district (ED) ED 1, sheet 13A, line 13, family 354, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 515; FHL microfilm 2,340,250.
770. William Sheeks household. "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M3HD-Y5V : accessed 15 August 2021), William Sheeks, Moundville township Moundville & Breanaugh villages, Vernon, Missouri, United States; citing enumeration district (ED) 135, sheet 11B, family 232, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,906.
771. William C. Sheeks, application for admission to the Confederate Soldiers’ Home at Higginsville, MO. "Missouri, Confederate Pension Applications and Soldiers Home Applications, 1911-1938," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:78LB-PCT2 : 12 November 2020), William C Sheeks, 17 Nov 1923; citing Missouri, United States, Missouri State Archives, Jefferson City.
772. William C. Sheeks household. "United States Census, 1880," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M6NN-NND : 19 February 2021), William C Sheeks, Moundville, Vernon, Missouri, United States; citing enumeration district ED 221, sheet 587B, NARA microfilm publication T9 (Washington, D.C.: National Archives and Records Administration, n.d.), FHL microfilm 1,254,739.
773. William C. Sheeks household. "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MLMC-TRB : accessed 15 August 2021), William C Sheeks, Moundville, Vernon, Missouri, United States; citing enumeration district (ED) ED 154, sheet 7A, family 144, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 827; FHL microfilm 1,374,840.
774. W. C. Sheeks household. "United States Census, 1920", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:M88V-TZY : 2 February 2021), W C Sheeks, 1920.
775. Marriage record of William C. Sheeks and Sarah E. Pendergrast. "Indiana Marriages, 1811-2019," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:VKJC-VSV : 8 April 2021), William C Sheeks and Sarah E Pendergrast, 19 Sep 1878; citing Lawrence, Indiana, United States, Marriage License, Indiana Commission on Public Records, Indianapolis; FHL microfilm 004839032.
776. Aylette Whitted household. "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MM11-M7P : accessed 16 June 2019), Aylette Whitted, Shawswick Township (southeast quarter), Lawrence, Indiana, United States; citing enumeration district (ED) 74, sheet 7B, family 138, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,385.
777. George W. Whithead household. "United States Census, 1860", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M4FP-CVF : 19 March 2020), George W Whithead, 1860.
778. Alyett Whitted household. ”United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MKPN-6V7 : accessed 22 June 2019), Alyett Whitted, Guthrie, Lawrence, Indiana, United States; citing enumeration district (ED) ED 91, sheet 1A, family 5, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 364; FHL microfilm 1,374,377.
779. G. W. Glover household. "United States Census, 1860", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M4FP-8XP : 13 December 2017), G W Glover, 1860.
780. Marriage record of Ayleet Whitted and Charlotte A. Glover. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:VKJD-23Q : 10 December 2017), Ayleet Whitted and Charlotte A Glover, 28 Jan 1874; citing Lawrence, Indiana, United States, Marriage Registration, Indiana Commission on Public Records, Indianapolis; FHL microfilm 004839032. (Image not downloadable as of 16 Jun 2019.)
781. Marriage record of Herbert G. Whitted and Lori J. Thomas. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:VKJ6-S5S : 10 December 2017), Herbert G Whitted and Lori J Thomas, 12 Mar 1902; citing Lawrence, Indiana, United States, Marriage Registration, Indiana Commission on Public Records, Indianapolis; FHL microfilm 004839039. (Image not downloadable as of 16 Jun 2019.)
782. George W. Whitted household. "United States Census, 1870", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MX6S-5TF : 19 March 2020), George W Whitted, 1870.
783. Marriage record of George W. Whitted and Mary Ellen Stipp. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:VKJ6-J1T : 10 December 2017), George W Whitted and Mary Ellen Stipp, 06 Feb 1849; citing Lawrence, Indiana, United States, Marriage Registration, Indiana Commission on Public Records, Indianapolis; FHL microfilm 004839003. (Image not downloadable as of 16 Jun 2019.)
784. Josephine Whitted household. "United States Census, 1880," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MH9K-DZ8 : 7 September 2017), Josephene Whitted, Shawswick, Lawrence, Indiana, United States; citing enumeration district ED 11, sheet 514A, NARA microfilm publication T9 (Washington, D.C.: National Archives and Records Administration, n.d.), FHL microfilm 1,254,292.
785. William Whitted household. "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MM11-L2C : accessed 31 July 2020), William Whitted, Shawswick Township Bedford city Ward 1-2, Lawrence, Indiana, United States; citing enumeration district (ED) 76, sheet 12A, family 236, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,385.
786. Marriage record of George W. Whitted and Josephine D. Teague. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:VKJH-M4S : 10 December 2017), George W Whitted and Josephine D Teague, 25 Dec 1859; citing Lawrence, Indiana, United States, Marriage Registration, Indiana Commission on Public Records, Indianapolis; FHL microfilm 004839003.
787. Marriage record of James Whitted and Etta Taylor. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:VKJ4-XHQ : 10 December 2017), James Whitted and Etta Taylor, ; citing Lawrence, Indiana, United States, Marriage Registration, Indiana Commission on Public Records, Indianapolis; FHL microfilm 004839040. (Image not downloadable as of 18 Jun 2019.)
788. Marriage record of Eithel Whitted and Della Dodds. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:VKJ4-6JV : 10 December 2017), Eithel Whitted and Della Dodds, ; citing Lawrence, Indiana, United States, Marriage Registration, Indiana Commission on Public Records, Indianapolis; FHL microfilm 004839040. (Image not downloadable as of 16 Jun 2019.)
789. Marriage record of James Day and Mary E. Whitted. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:33SQ-GPXY-...62986501%2C963068301 : 21 January 2016), Lawrence > 1899-1902 Volume 4 > image 22 of 132; Indiana Commission on Public Records, Indianapolis. (Images not downloadable as of 16 Jun 2019.)
790. Death certificate of Christena R. Gappa. Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1967; Roll: 12. Obtained from the collection “Indiana, Death Certificates, 1899-2011” on Ancestry.com.
791. Indexed marriage record of Frank A. Gappe and Christena Rosan Byer. Ancestry.com. Indiana, Marriages, 1810-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
792. Marriage license application of Walter R. Gough and Mamie W. Williams. "Missouri, County Marriage, Naturalization, and Court Records, 1800-1991," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:Q21C-S787 : 2 October 2019), Walter R Gough and Mamie W Williams, 27 Sep 1919; citing Marriage, Jackson, Missouri, United States, Missouri State Archives, Jefferson City; FHL microfilm 007101801.
793. Marriage license of Walter R. Gough and Mamie W. Williams. "Missouri, County Marriage, Naturalization, and Court Records, 1800-1991," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:Q2ZS-X385 : 2 October 2019), Walter R Gough and Mamie W Williams, 27 Sep 1919; citing Marriage, Jackson, Missouri, United States, Missouri State Archives, Jefferson City; FHL microfilm 007048708.
794. Bauer, Doris M., and Rinck, Charles E. (2000). Glenwood Cemetery, Collinsville, Illinois: a preliminary study of burials, 1822-2000, p. 73. Obtained from the collection "Madison County Genealogical Resources" in Illinois Digital Archives. URL: http://www.idaillinois.org/digital/collection/edpl/id/4880
795. Funeral card of John Peterka, 1888, found among family papers of Ruby Viola (Wolf) Murphy. Original in possession of Kristen Murphy.
796. Declaration of intention to naturalize of John Peterka. “Illinois, County Naturalization Records, 1800-1998", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:7VCW-YBZM : 8 November 2020), John or Johan Peterka, 1858.
797. Deed, 20 Oct 1854, from Elizabeth W. Collins and others to John Peterka. Madison County (Illinois) Recorder of deeds, “Real estate grantor, grantee index, 1814-1910; deed records, 1817-1888” (https://www.familysearch.org/search/catalog/99675), book 50, p. 468. FamilySearch film # 008566005, image 624 of 1064 (https://www.familysearch.org/ark:/61903/3:1:3Q9M-C3QT-43XJ-7?cat=99675). Accessed 10 July 2021.
798. Hair, James T., compiler (1866). Gazetteer of Madison County, Containing Historical and Descriptive Sketches…. Alton, IL: published by the compiler. p. 189. Accessed 10 July 2021 through Google Books (https://books.google.com/books?id=NxoVAAAAYAAJ).
799. John Peterka household. "United States Census, 1880," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MXVG-2G1 : 15 September 2017), John Peterka, Collinsville, Madison, Illinois, United States; citing enumeration district ED 28, sheet 420B, NARA microfilm publication T9 (Washington, D.C.: National Archives and Records Administration, n.d.), FHL microfilm 1,254,233.
800. Death certificate of Anna Murdock. Pennsylvania Historic and Museum Commission; Harrisburg, Pennsylvania; Pennsylvania (State). Death certificates, 1906–1967; Certificate Number Range: 048501-051500. Obtained from the collection “Pennsylvania, Death Certificates, 1906-1967” on Ancestry.com.
801. Marriage record of John Peterka and Maria V. Welkowa. "Illinois, County Marriages, 1810-1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QK9L-Q54W : 14 October 2017), John Peterka and Maria V Welkowa, 07 Nov 1864; citing Madison, Illinois, United States, county offices, Illinois; FHL microfilm 1,306,457.
802. Marriage record of Johanes Peterka and Veronica Welkowa, 1864, from church book of St. Mary, Edwardsville, Illinois. “Combination Register 1857-1903,” images 635-636. Obtained from the collection “Illinois, Roman Catholic Diocese of Springfield Sacramental Records, 1853-1975” on Ancestry.com.
803. Baptism record of Catharina Peterka, 1857, from church book of St. Peter and Paul, Collinsville, Illinois. “Confirmation Register 1917-1920; Combination Register 1857-1933,” images 9-10. Catholic Diocese of Springfield; Springfield, IL; Illinois, Church Records, 1853-1975. Obtained from the collection “Illinois, Roman Catholic Diocese of Springfield Sacramental Records, 1853-1975” on Ancestry.com.
804. Death certificate of Kate Susanka, 1914. Certificate no. 11060. Missouri State Board of Health. Obtained 28 Jun 2021 from Missouri Digital Heritage: https://www.sos.mo.gov/images/archives/deathcerts/1914/1914_00011016.PDF
805. Joseph Susanka household. "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M385-5W5 : accessed 29 June 2021), Joseph Susanka, Precinct 18 City of St. Louis Ward 7, St. Louis, Missouri, United States; citing enumeration district (ED) 113, sheet 10B, family 220, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,892.
806. Gould’s 1908 Directory, St. Louis, Missouri, 1908. Title page missing; publisher is probably Lesan-Gould Press. Obtained from the Ancestry.com collection “U.S. City Directories, 1822-1995.” p. 1803 (image 902 on Ancestry).
807. Kate Susanka household. "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M21D-4SP : accessed 29 June 2021), Kate Susanka, St Louis Ward 8, St Louis (Independent City), Missouri, United States; citing enumeration district (ED) ED 127, sheet 9A, family 220, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 815; FHL microfilm 1,374,828.
808. Cemetery lot owner card for Gatewood Gardens section E lot 15, 7133 Gravois Ave, St. Louis, Mo. Obtained from St. Louis County Library. Gatewood Gardens records are on three microfilm rolls: SLCEM Roll 60 & 65, StLGS Roll 74.
809. Joseph Susanka household. "United States Census, 1870", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:M4XP-MQB : 29 May 2021), Joseph Susanka, 1870.
810. Joseph Susanka household. "United States Census, 1880," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:MXV2-THH : 6 January 2022), Joseph Susanka, South Palmyra Township, Macoupin, Illinois, United States; citing enumeration district , sheet , NARA microfilm publication T9 (Washington, D.C.: National Archives and Records Administration, n.d.), FHL microfilm .
811. Marriage record of Joseph Susanka and Kate Krause. Image 341 in unindexed collection. “Missouri Marriages, 1750-1920", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:V2D6-3SQ : 18 January 2020), Joseph Susanka, 1882.
812. Anne Peterka in household of Conrad Louth. "United States Census, 1880," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MWJ7-ZJM : 13 September 2017), Anne Peterka in household of Conrad Louth, Philadelphia, Philadelphia, Pennsylvania, United States; citing enumeration district ED 79, sheet 118A, NARA microfilm publication T9 (Washington, D.C.: National Archives and Records Administration, n.d.), FHL microfilm 1,255,169.
813. Wm. Murdock household. "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M37R-844 : accessed 16 January 2021), Wm Murdock, Philadelphia city Ward 19, Philadelphia, Pennsylvania, United States; citing enumeration district (ED) 388, sheet 9B, family 192, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,241,460.
814. Wilmer Murdock household. "United States Census, 1920", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:MF1N-MCR : 15 January 2021), Wilmer Murdock, 1920.
815. Death certificate of William/Wilmer Murdock. Pennsylvania Historic and Museum Commission; Harrisburg, Pennsylvania; Pennsylvania (State). Death certificates, 1906-1968; Certificate Number Range: 001001-004000. Obtained from the collection “Pennsylvania, Death Certificates, 1906-1967” on Ancestry.com.
816. Anna V. Murdock in Norristown State Hospital. "United States Census, 1930," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:XHZM-8NV : accessed 16 January 2021), Anna V Murdock, Norristown, Montgomery, Pennsylvania, United States; citing enumeration district (ED) ED 111, sheet 20A, line 16, family , NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 2081; FHL microfilm 2,341,815.
817. Wilmur Murdock household. "United States Census, 1910," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:MG7N-PQJ : accessed 16 January 2021), Wilmur Murdock, Philadelphia, Philadelphia, Pennsylvania, United States; citing enumeration district (ED) ED 1153, sheet 13A, family 234, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1414; FHL microfilm 1,375,427.
818. Death certificate of William L. Peterka, 14 Dec 1942, State of Illinois Department of Public Health.
819. William Peterka household. "United States Census, 1900," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:M9KD-WY3 : accessed 27 June 2021), William Peterka, Burlington Township Burlington city Ward 5, Des Moines, Iowa, United States; citing enumeration district (ED) 13, sheet 5B, family 125, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,429.
820. William Peterka household. "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:ML1G-FX3 : accessed 29 June 2021), William Peterka, Burlington Ward 6, Des Moines, Iowa, United States; citing enumeration district (ED) ED 14, sheet 13A, family 297, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 400; FHL microfilm 1,374,413.
821. William Peterka household. "United States Census, 1920", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:MJCQ-SLM : 1 February 2021), William Peterka, 1920.
822. William Peterka household. "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XS12-JGY : accessed 29 June 2021), William Peterka, Peoria, Peoria, Illinois, United States; citing enumeration district (ED) ED 50, sheet 1B, line 58, family 11, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 548; FHL microfilm 2,340,283.
823. Peter H. Sherry household. "United States Census, 1940," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:KWTD-GLY : 8 January 2021), Peter H Sherry, Peoria, Peoria, Illinois, United States; citing enumeration district (ED) 104-35, sheet 1A, line 36, family 11, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 918.
824. Death record of Frances Theresa (Bechtold) Peterka. "Illinois Deaths and Stillbirths, 1916-1947," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:N3L3-HR2 : 9 March 2018), Frances Theresa Peterka, 29 Jun 1934; Public Board of Health, Archives, Springfield; FHL microfilm 1,711,832.
825. Biographical Memoirs of Grant County, Indiana. Chicago: The Bowen Publishing Company, 1901. Reprinted by Higginson Book Company, Salem, MA. p. 416.
826. Biographical Memoirs of Grant County, Indiana. Chicago: The Bowen Publishing Company, 1901. Reprinted by Higginson Book Company, Salem, MA. p. 417.
827. Biographical Memoirs of Grant County, Indiana. Chicago: The Bowen Publishing Company, 1901. Reprinted by Higginson Book Company, Salem, MA. p. 369.
828. Biographical Memoirs of Grant County, Indiana. Chicago: The Bowen Publishing Company, 1901. Reprinted by Higginson Book Company, Salem, MA. p. 370.
829. Marriage record of Joseph Glover and Polly McManus. "Indiana Marriages, 1780-1992", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:XF6T-BMT : 13 January 2020), Joseph Glover, 1813.
830. Indexed death record of Sarah Jane Laughlin. "Ohio Death Index, 1908-1932, 1938-1944, and 1958-2007", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:VKJ1-QSP : 11 November 2019), Sarah Jane Laughlin, 1999.
831. George Bradford Jr. household. "United States Census, 1850," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MHJX-CX5 : 4 April 2020), George Bradford, Washington, Grant, Indiana, United States; citing family 539, NARA microfilm publication M432 (Washington, D.C.: National Archives and Records Administration, n.d.).
832. Biographical Memoirs of Grant County, Indiana. Chicago: The Bowen Publishing Company, 1901. Reprinted by Higginson Book Company, Salem, MA. p. 341.
833. Daniel Bradford household. "United States Census, 1850," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MHJX-CFW : 4 April 2020), Daniel Bradford, Washington, Grant, Indiana, United States; citing family 541, NARA microfilm publication M432 (Washington, D.C.: National Archives and Records Administration, n.d.).
834. Biographical Memoirs of Grant County, Indiana. Chicago: The Bowen Publishing Company, 1901. Reprinted by Higginson Book Company, Salem, MA. p. 343.
835. Biographical Memoirs of Grant County, Indiana. Chicago: The Bowen Publishing Company, 1901. Reprinted by Higginson Book Company, Salem, MA. p. 342.
836. Joseph Bradford household. "United States Census, 1850," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MHJF-DV6 : 12 April 2016), Joseph Bradford, Washington, Grant, Indiana, United States; citing family 604, NARA microfilm publication M432 (Washington, D.C.: National Archives and Records Administration, n.d.).
837. Biographical Memoirs of Grant County, Indiana. Chicago: The Bowen Publishing Company, 1901. Reprinted by Higginson Book Company, Salem, MA. p. 328.
838. Biographical Memoirs of Grant County, Indiana. Chicago: The Bowen Publishing Company, 1901. Reprinted by Higginson Book Company, Salem, MA. p. 329.
839. Biographical Memoirs of Grant County, Indiana. Chicago: The Bowen Publishing Company, 1901. Reprinted by Higginson Book Company, Salem, MA. pp. 328-329.
840. Marriage record of Jakob Friedrich Wolf and Anna Hartmann, 1816, from church book of Evangelische Kirche Besenfeld, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
841. Burial record of Jakob Friedrich Wolf, 1858, from church book of Evangelische Kirche Dietersweiler, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
842. Marriage record of Johann Georg Lutz and Elisabeth Eberhardt, 1818, from church book of Evangelische Kirche Glatten, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
843. Burial record of Johann Georg Lutz, 1862, from church book of Evangelische Kirche Glatten, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
844. Marriage record of Johann Georg Lutz and Elisabeth Eberhard, 1818, from church book of Evangelische Kirche Wittendorf (OA. Freudenstadt), Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
845. Baptism record of Elisabetha Eberhardt, 1788, from church book of Evangelische Kirche Wittendorf, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
846. Burial record of Elisabetha Lutz, 1846, from church book of Evangelische Kirche Glatten, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
847. Baptism record of Johann Adam Wolf, 1854, from church book of Evangelische Kirche Freudenstadt, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
848. Baptism record of Johann Adam Wolf, 1754, from church book of Evangelische Kirche Glatten, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
849. Burial record of Johann Adam Wolf, 1814, from church book of Evangelische Kirche Glatten, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
850. Burial record of Salome (Bühlerin) Wolf, 1808, from church book of Evangelische Kirche Glatten, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
851. Indexed baptism record of Salome Buehler. Ancestry.com. Germany, Select Births and Baptisms, 1558-1898 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014. Original Data: Germany, Births and Baptisms, 1558-1898. Salt Lake City, Utah: FamilySearch, 2013. (No image available.)
852. Baptism record of Philipp Jakob Wolf, 1817, from church book of Evangelische Kirche Glatten, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
853. Marriage record of Philipp Jakob Wolf and Salome Hulsin, 1815, from church book of Evangelische Kirche Besenfeld, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
854. Marriage record of Johann Bernhardt Wolf and Eva Guhlin, 1737, from church book of Evangelische Kirche Glatten, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
855. Baptism record of Johann Adam Wolf, 1740, from church book of Evangelische Kirche Glatten, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
856. Baptism record of Maria Pauline Wolf, 1866, from church book of Evangelische Kirche Freudenstadt, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
857. Marriage record of Jakob Wilhelm Eschenbacher and Maria Pauline Wolf, 1891, from church book of Evangelische Kirche Oberensingen, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
858. Family table of Christian Friedrich Eschenbächer, from Oberensingen, Württemberg, “Seelenregister u. Familienbuch 1750-1866.” Obtained from the collection “Württemberg, Germany, Family Tables, 1550-1985” on Ancestry.com.
859. Baptism record of Pauline Maria Eschenbacher, 1894, from church book of Evangelische Kirche Oberensingen, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
860. Baptism record of Anna Dorothea Eschenbacher, 1896, from church book of Evangelische Kirche Oberensingen, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
861. Baptism record of Anna Maria Eschenbacher, 1900, from church book of Evangelische Kirche Oberensingen, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
862. Marriage record of Friederich Eschenbacher and Frieda Kotz, 1926, from church book of Evangelische Kirche Oberensingen, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
863. Baptism record of Christian Friedrich Eschenbacher, 1892, from church book of Evangelische Kirche Oberensingen, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
864. Baptism record of Adam Lutz, 1823, from church book of Evangelische Kirche Glatten, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
865. Baptism record of Johann Georg Lutz, 1828, from church book of Evangelische Kirche Glatten, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
866. Marriage record of Ernst Weisser and Margaretha Lutz, 1848, from church book of Evangelische Kirche Pfalzgrafenweiler, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
867. Burial record of Margaretha Weisser, 1853, from church book of Evangelische Kirche Glatten, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
868. Marriage record of Fred B. Meckstroth and Bertha R. Pfeifer. "Ohio, County Marriages, 1789-2013," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XD2Y-H4C : 26 August 2019), Fred B. Meckstroth and Bertha R. Pfeifer, 25 Jan 1905; citing Marriage, Auglaize, Ohio, United States, v 10 p 103, Franklin County Genealogical & Historical Society, Columbus; FHL microfilm.
869. Marriage record of Luke Medley and Lavon Evelue Neal. "Indiana Marriages, 1811-2018", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:6ZFJ-NT5P : 11 May 2021), Luke Medley, 1943.
870. Mitchell, Beth, et al. Turley Family Records. Alexandria, VA: Turley Family Historical Research Association, 1981. p. 115.
871. Marriage record of Thomas W. Whitted and Jessie B. Hall. "Indiana Marriages, 1811-2007," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:VKJC-SBZ : 10 December 2017), Tho W Whitted and MM9.1.1/VKJC-SBD:, 01 Sep 1887; citing Lawrence, Indiana, United States, Marriage Registration, Indiana Commission on Public Records, Indianapolis; FHL microfilm 004839038.
872. Zebe, Paul K. (2013). The Canote Chronicle. Published by Paul K. Zebe, 275 Main St., Watertown, MA 02472. ISBN 978-0-9857438-1-9. Full text available online from Family History Library: https://www.familysearch.org/library/books/records...the-canote-chronicle p. 7.
873. Zebe, Paul K. (2013). The Canote Chronicle. Published by Paul K. Zebe, 275 Main St., Watertown, MA 02472. ISBN 978-0-9857438-1-9. Full text available online from Family History Library: https://www.familysearch.org/library/books/records...the-canote-chronicle p. 8.
874. Zebe, Paul K. (2013). The Canote Chronicle. Published by Paul K. Zebe, 275 Main St., Watertown, MA 02472. ISBN 978-0-9857438-1-9. Full text available online from Family History Library: https://www.familysearch.org/library/books/records...the-canote-chronicle p. 9.
875. Zebe, Paul K. (2013). The Canote Chronicle. Published by Paul K. Zebe, 275 Main St., Watertown, MA 02472. ISBN 978-0-9857438-1-9. Full text available online from Family History Library: https://www.familysearch.org/library/books/records...the-canote-chronicle p. 10.
876. Zebe, Paul K. (2013). The Canote Chronicle. Published by Paul K. Zebe, 275 Main St., Watertown, MA 02472. ISBN 978-0-9857438-1-9. Full text available online from Family History Library: https://www.familysearch.org/library/books/records...the-canote-chronicle pp. 8-9.
877. Zebe, Paul K. (2013). The Canote Chronicle. Published by Paul K. Zebe, 275 Main St., Watertown, MA 02472. ISBN 978-0-9857438-1-9. Full text available online from Family History Library: https://www.familysearch.org/library/books/records...the-canote-chronicle p. 13.
878. Zebe, Paul K. (2013). The Canote Chronicle. Published by Paul K. Zebe, 275 Main St., Watertown, MA 02472. ISBN 978-0-9857438-1-9. Full text available online from Family History Library: https://www.familysearch.org/library/books/records...the-canote-chronicle p. 16.
879. Zebe, Paul K. (2013). The Canote Chronicle. Published by Paul K. Zebe, 275 Main St., Watertown, MA 02472. ISBN 978-0-9857438-1-9. Full text available online from Family History Library: https://www.familysearch.org/library/books/records...the-canote-chronicle p. 19.
880. Birth record of Arthur Bebo. "Wisconsin Births and Christenings, 1826-1926", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:XR1L-2DQ : 30 January 2020), Arthur Bebo, 1893. (No image available.)
881. Baillif, Matilda V. (1929). The Lavocat Family in America: from 1845 to 1929. Reprinted by Higginson Book Company, LLC, Salem, MA. p. 76.
882. Baillif, Matilda V. (1929). The Lavocat Family in America: from 1845 to 1929. Reprinted by Higginson Book Company, LLC, Salem, MA. p. 54.
883. Baillif, Matilda V. (1929). The Lavocat Family in America: from 1845 to 1929. Reprinted by Higginson Book Company, LLC, Salem, MA. p. 56.
884. Death record card of Nelson Cloutier, 29 November 1904, McLeod County, Minnesota. Obtained August 2018 from the Minnesota Historical Society, St. Paul.
885. Death certificate of Paul Jerome Cloutier, 9 July 1917, McLeod County, Minnesota. Obtained August 2018 from the Minnesota Historical Society, St. Paul.
886. Death certificate of Grace Ione Cluckey, 3 September 1983, Becker County, Minnesota. Obtained August 2018 from the Minnesota Historical Society, St. Paul.
887. Baptism record of Johann Jakob Knisel, from church book of Evangelische Kirche Eberdingen (OA. Vaihingen). Ancestry.com. Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2016. Original data: Lutherische Kirchenbücher, 1500-1985. Various sources.
888. Family table of Philipp Jakob Knisel, from Eberdingen, Württemberg, “Kommunikanten, Konfirmationen, Seelenregister u. Familienbuch 1715-1830.” Ancestry.com. Württemberg, Germany, Family Tables, 1550-1985 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
889. Family table of Johann Jakob Knisel (b. 1802), from Eberdingen, Württemberg, “Kommunikanten, Konfirmationen, Seelenregister u. Familienbuch 1715-1830.” Obtained from the collection “Württemberg, Germany, Family Tables, 1550-1985” on Ancestry.com.
890. Family table of Johann Erhard Knisel (b. 1809), from Eberdingen, Württemberg, “Kommunikanten, Konfirmationen, Seelenregister u. Familienbuch 1715-1830.” Obtained from the collection “Württemberg, Germany, Family Tables, 1550-1985” on Ancestry.com.
891. Family table of Johann Gottlieb Knisel (b. 1823), from Eberdingen, Württemberg, “Kommunikanten, Konfirmationen, Seelenregister u. Familienbuch 1715-1830.” Obtained from the collection “Württemberg, Germany, Family Tables, 1550-1985” on Ancestry.com.
892. Katherine F. Siedler. Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
893. Indexed marriage record of William C. Seidler and Katie Lotter. Ancestry.com. Indiana, Select Marriages Index, 1748-1993 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
894. Death certificate of Elizabeth Griffin. Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1938; Roll: 01. Obtained from the collection “Indiana, Death Certificates, 1899-2011” on Ancestry.com.
895. Indexed marriage record of Guy Griffin and Elizabeth Lotter. Ancestry.com. Indiana, Select Marriages Index, 1748-1993 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
896. Death certificate of Peter W. Lotter. Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1935; Roll: 01. Obtained from the collection “Indiana, Death Certificates, 1899-2011” on Ancestry.com.
897. Indexed marriage record of Peter W. Lotter and Caroline E. Menges. Ancestry.com. Indiana, Select Marriages Index, 1748-1993 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
898. Death certificate of Jacob Fredrick Byer. Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1978; Roll: 15. Obtained from the collection “Indiana, Death Certificates, 1899-2011” on Ancestry.com.
899. Indexed marriage record of Jacob Frederick Byer and Pheroby Miller. Ancestry.com. Indiana, Marriages, 1810-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
900. Marriage record of Wendel Ellwein and Catarina Barbara Schäfers, from church book of Evangelische Kirche Schöckingen (OA. Leonberg), Württemberg, “Taufen, Heiraten, Tote u Notizen 1599-1951.” Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
901. Baptism record of Anna Maria Ellwein, from church book of Evangelische Kirche Schöckingen (OA. Leonberg), Württemberg, “Taufen, Heiraten, Tote u Notizen 1599-1951.” Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
902. Burial record of Eva Maria Nagel, 1861, from church book of Evangelische Kirche Fürnsal (OA. Sulz), Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
903. Marriage record of Johann Georg Nagel and Eva Maria Wolf, 1818, from church book of Evangelische Kirche Dornhan (OA. Sulz), Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
904. Marriage record of Andreas Mutschler and Anna Christina Wolf, 1814, from church book of Evangelische Kirche Besenfeld (OA. Freudenstadt), Württemberg, “Familienbuch, Taufen u Heiraten 1800-1953.” Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
905. Burial record of Matthäus Wolf, 1861, from church book of Evangelische Kirche Dornhan (OA. Sulz), Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
906. Marriage record of Matthäus Wolf and Elisabetha Mehderinn, 1812, from church book of Evangelische Kirche Besenfeld (OA. Freudenstadt), Württemberg, “Familienbuch, Taufen u Heiraten 1800-1953.” Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
907. Marriage record of Matthäus Wolf and Barbara Kilgus, 1814, from church book of Evangelische Kirche Schömberg (OA. Freudenstadt), Württemberg, “Konfirmationen, Heiraten, Tote, Taufen u Kommunionen 1569-1916.” Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
908. Marriage record of Christian Wolf and Anna Maria Stoll, 1828, from church book of Evangelische Kirche Besenfeld (OA. Freudenstadt), Württemberg, “Familienbuch, Taufen u Heiraten 1800-1953.” Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
909. Baptism record of Christian Wolf, 1796, from church book of Evangelische Kirche Glatten (AG. Freudenstadt), Württemberg, “Taufen, Tote, Heiraten u Kommunionen 1558-1921.” Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
910. Marriage record of Christoph Gottlieb Wolf and Rosina Schoberinn, 1809, from church book of Evangelische Kirche Besenfeld (OA. Freudenstadt), Württemberg, “Familienbuch, Taufen u Heiraten 1800-1953.” Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
911. Burial record of Christoph Gottlieb Wolf, 1858, from church book of Evangelische Kirche Dornhan (OA. Sulz), Württemberg, “Tote, Konfirmationen, Seelenregister u Familienbücher 1742-1876.” Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
912. Marriage record of Franz Henrich Meier and Maria Elisabeth Reinending (1811); digital image, Matricula Online : accessed 30 December 2020, citing Kirchenbuch No. 10, p. 185, St. Viktor, Damme, Vechta, Niedersachsen. URL: https://data.matricula-online.eu/en/deutschland/ve...t-viktor/KB10/?pg=96
913. Baptism record of Christina Wolf, 1853, from church book of Evangelische Kirche Freudenstadt, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
914. Baptism record of Anna Barbara Wolf, 1852, from church book of Evangelische Kirche Freudenstadt, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
915. Baptism record of Friederike Wolf, 1857, from church book of Evangelische Kirche Freudenstadt, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
916. Family table of Karl Riekert and Friederike Katharine Wolf, from Beilstein, Württemberg, “Familienbücher 1608-1900.” Obtained from the collection “Württemberg, Germany, Family Tables, 1550-1985” on Ancestry.com.
917. Baptism record of Catharina Friederike Wolf, 1851, from church book of Evangelische Kirche Freudenstadt, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
918. Marriage record of Christian Kilgus and Katharina Friederike Wolf, 1869, from church book of Evangelische Kirche Grüntal (OA. Freudenstadt), Württemberg, “Heiraten, Tote u Konfirmationen 1723-1955.” Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
919. Baptism record of Friedrich Wolf, 1867, from church book of Evangelische Kirche Freudenstadt, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
920. Burial record of Friedrich Wolf, 1867, from church book of Evangelische Kirche Freudenstadt, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
921. Baptism record of Wilhelmina Wolf, 1861, from church book of Evangelische Kirche Freudenstadt, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
922. Baptism record of Sophia Wolf, 1860, from church book of Evangelische Kirche Freudenstadt, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
923. Baptism record of Wilhelmina Wolf, 1864, from church book of Evangelische Kirche Freudenstadt, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
924. Burial record of Wilhelmina Wolf, 1864, from church book of Evangelische Kirche Freudenstadt, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
925. Baptism record of Gottlieb Wolf, 1862, from church book of Evangelische Kirche Freudenstadt, Württemberg. Obtained from the collection “Württemberg, Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1985” on Ancestry.com.
926. Birth record of John Francis Gorman, 1906. Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts. Obtained from the collection “Massachusetts, U.S., Birth Records, 1840-1915” on Ancestry.com.
927. Zebe, Paul K. (2013). The Canote Chronicle. Published by Paul K. Zebe, 275 Main St., Watertown, MA 02472. ISBN 978-0-9857438-1-9. Full text available online from Family History Library: https://www.familysearch.org/library/books/records...the-canote-chronicle pp. 13-14.
928. Zebe, Paul K. (2013). The Canote Chronicle. Published by Paul K. Zebe, 275 Main St., Watertown, MA 02472. ISBN 978-0-9857438-1-9. Full text available online from Family History Library: https://www.familysearch.org/library/books/records...the-canote-chronicle p. 14.
929. Zebe, Paul K. (2013). The Canote Chronicle. Published by Paul K. Zebe, 275 Main St., Watertown, MA 02472. ISBN 978-0-9857438-1-9. Full text available online from Family History Library: https://www.familysearch.org/library/books/records...the-canote-chronicle pp. 16-17.
930. Zebe, Paul K. (2013). The Canote Chronicle. Published by Paul K. Zebe, 275 Main St., Watertown, MA 02472. ISBN 978-0-9857438-1-9. Full text available online from Family History Library: https://www.familysearch.org/library/books/records...the-canote-chronicle p. 17.
931. Zebe, Paul K. (2013). The Canote Chronicle. Published by Paul K. Zebe, 275 Main St., Watertown, MA 02472. ISBN 978-0-9857438-1-9. Full text available online from Family History Library: https://www.familysearch.org/library/books/records...the-canote-chronicle p. 20.
932. Marriage record of James David Sheeks and Laura Robinson. "Missouri Marriages, 1750-1920", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:V2DD-GBP : 18 January 2020), James David Sheeks, 1881. Image 110 of 339.
933. Indexed death record of Horace M. Monroe. "Illinois Deaths and Stillbirths, 1916-1947," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:N3Z7-BVZ : 8 March 2018), Horace M. Monroe, 04 Nov 1930; Public Board of Health, Archives, Springfield; FHL microfilm 1,653,486.
934. Marriage record of Horace M. Monroe and Irene Miller Henshie. "Illinois Marriages, 1815-1935", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:HS27-TWZM : 13 January 2020), Horace M. Monroe, 1915. Image 404 of 663.
935. Marriage record of Horace M. Monroe and Nellie L. Lynch. "Illinois, County Marriages, 1810-1940," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:KFL3-T2N : 1 August 2021), Horace M. Monroe and Nellie L. Lynch, 21 May 1903; citing Montgomery, Illinois, United States, county offices, Illinois; FHL microfilm 1,315,686.
936. Marriage record of W. H. Whitaker and Dode Monroe. "Illinois, County Marriages, 1810-1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KFL9-WSB : 19 February 2021), W. H. Whitaker and Dode Monroe, 05 Jun 1895; citing Moultrie, Illinois, United States, county offices, Illinois; FHL microfilm 1,301,713.
937. William H. Whitaker household. "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MKXP-XHX : accessed 1 August 2021), William H Whitaker, Shelbyville Ward 1, Shelby, Illinois, United States; citing enumeration district (ED) ED 175, sheet 15B, family 405, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 326; FHL microfilm 1,374,339.
938. Marriage record of James E. Kelley and Nora D. Moore. "Indiana Marriages, 1811-2019," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:VKJ8-1VB : 8 April 2021), James E Kelley and Nora D Moore, ; citing Lawrence, Indiana, United States, Marriage Registration, Indiana Commission on Public Records, Indianapolis; FHL microfilm 004839038.
939. Marriage record of Harry S. Tubbs and Nora M. Kelley. "California, County Marriages, 1850-1952," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XL4T-WYT : 9 March 2021), Harry S Tubbs and Nora M Kelley, 09 Feb 1904; citing Los Angeles, California, United States, county courthouses, California; FHL microfilm 1,033,240.
940. Death certificate of Nora Diadema Moore Tubbs. "California, County Birth and Death Records, 1800-1994", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QG2Y-S4YX : 1 March 2021), Nora Diadema Moore Tubbs, 1953.
941. Baillif, Matilda V. (1929). The Lavocat Family in America: from 1845 to 1929. Reprinted by Higginson Book Company, LLC, Salem, MA. p. 63.
942. Baillif, Matilda V. (1929). The Lavocat Family in America: from 1845 to 1929. Reprinted by Higginson Book Company, LLC, Salem, MA. p. 68.
943. Birth record of William Howard Peterka. "Illinois Births and Christenings, 1824-1940", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:H9G2-8VW2 : 13 February 2020), Wm. Howard Peterka, 1898.
944. Death record of Clara Peterka. "Illinois Deaths and Stillbirths, 1916-1947," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:N3JR-KKS : 8 March 2018), Clara Peterka, 01 Aug 1923; Public Board of Health, Archives, Springfield; FHL microfilm 1,558,709.
945. Death record of Frances T. Peterka. "Illinois Deaths and Stillbirths, 1916-1947," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:N3PL-9G1 : 9 March 2018), Frances T. Peterka, 14 Dec 1937; Public Board of Health, Archives, Springfield; FHL microfilm 1,787,130.
946. Death certificate of Isabelle Susanka Sankey, 1958. Certificate no. 16406. Missouri State Board of Health. Obtained 11 July 2021 from Missouri Digital Heritage: https://www.sos.mo.gov/images/archives/deathcerts/1958/1958_00016406.PDF
947. Isabelle Sankey household. "United States Census, 1920", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:M8Z6-8R5 : 2 February 2021), Isabelle Sankey, 1920.
948. Isabelle S. Sankey household. "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XHJD-VLM : accessed 26 December 2021), Isabelle S Sankey, St Louis (Districts 251-500), St Louis (Independent City), Missouri, United States; citing enumeration district (ED) ED 444, sheet 11A, line 23, family 262, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1233; FHL microfilm 2,340,968.
949. Isabella Sankey household. "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K74R-2CH : 27 May 2020), Isabella Sankey, Ward 11, St. Louis, St. Louis City, St. Louis City, Missouri, United States; citing enumeration district (ED) 96-251, sheet 16A, line 14, family 401, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 2191.
951. Death certificate of Charles Susanke, Wayne Co. MI, 1952. State File No. 8212 1203. Obtained from Michigan Department of Health and Human Services, Division for Vital Records and Health Statistics, Lansing, MI.
952. Charles Susanka in Jefferson Barracks, Recruit and Powder Depot, United States Military Reservation, Carondelet, St. Louis Co., MO. "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MLMJ-YCB : accessed 5 July 2021), Charles Susanka, Carondelet, St Louis, Missouri, United States; citing enumeration district (ED) ED 111, sheet 3B, family , NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 809; FHL microfilm 1,374,822.
953. Marriage record of Chas. Sewanke and Blanch Nickerson. "Michigan Marriages, 1868-1925," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:N3P6-K4B : 18 February 2021), Chas. Sewanke and Blanch Nickerson, 15 Jun 1915; citing Marriage, Detroit, Wayne, Michigan, , Citing Secretary of State, Department of Vital Records, Lansing; FHL microfilm 4209299.
954. Charles Susanke household. "United States Census, 1920", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:MZ47-3VM : 2 February 2021), Charles Susanke, 1920.
955. Charles Susanke household. "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X7SB-2CK : accessed 5 July 2021), Charles Susanke, Grosse Pointe Park, Wayne, Michigan, United States; citing enumeration district (ED) ED 931, sheet 27B, line 89, family 458, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1072; FHL microfilm 2,340,807.
956. Draft registration card of Edward Susanka. "United States World War I Draft Registration Cards, 1917-1918", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K6XQ-GTM : 23 February 2021), Edward Susanka, 1917-1918.
957. Gould’s 1908 Directory, St. Louis, Missouri, 1908. Title page missing; publisher is probably Lesan-Gould Press. Obtained from the Ancestry.com collection “U.S. City Directories, 1822-1995.” pp. 1802-1803 (image 902 on Ancestry).
958. Marriage record of Edward Susanka and Helen Delinski. "Michigan Marriages, 1822-1995", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:FCH8-511 : 18 February 2021), Edward Susanka, 1912.
959. Josephine Dolinski household. "United States Census, 1920", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:MZ4Z-MDG : 2 February 2021), Josephine Dolinski, 1920.
960. Edward Susanka household. "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X734-PNW : accessed 5 July 2021), Edward Susanka, Sumpter, Wayne, Michigan, United States; citing enumeration district (ED) ED 1050, sheet 3B, line 72, family 57, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1077; FHL microfilm 2,340,812.
961. Marriage record of Edward Susanna [Susanka] and Lorraine M. Roehrig. Michigan Department of Community Health, Division of Vital Records and Health Statistics; Lansing, MI, USA; Michigan, Marriage Records, 1867-1952; Film: 339; Film Title: 82 Wayne 354551-357849; Film Description: Wayne (Dates TBD). County file number 677370; state file number 357231. Obtained from the Ancestry.com collection “Michigan, U.S., Marriage Records, 1867-1952.”
962. Indexed death record of George E. Susanka Sr. "Michigan Death Index, 1971-1996," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:VZTC-D5T : 4 December 2014), George E Susanka Sr, 29 Oct 1992; from "Michigan, Deaths, 1971-1996," database, Ancestry (http://www.ancestry.com : 1998); citing Garden City, Wayne, Michigan, death certificate number 063000, Michigan Department of Vital and Health Records, Lansing.
963. Harry S. Tubbs. "California Birth Index, 1905-1995," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:VGN3-BLD : 27 November 2014), Harry S Tubbs, 19 Jan 1910; citing Alameda, California, United States, Department of Health Services, Vital Statistics Department, Sacramento.
964. Obituary of Harry “Hap” Sheldon Tubbs, Honolulu Advertiser, 14 May 1994. "Hawaii Obituaries Index, ca. 1980-present," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QVPC-KLJP : 19 February 2021), Harry or Hap Sheldon Tubbs, 1994; citing Hawaii, United States, The Honolulu Advertiser, The Honolulu Star-Bulletin, The Kauai Garden Island News, The Maui News and The Hawaii Tribune-Herald. Joseph F. Smith Library at Brigham Young University - Hawaii, Laie; FHL microfilm 100,544,976.
965. Indexed birth record of John Kelly. "Indiana Births and Christenings, 1773-1933", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:4KYC-F46Z : 13 January 2020), John Kelly, 1891.
966. Death certificate of John Elsworth Kelly. "California, County Birth and Death Records, 1800-1994", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QGJW-GZ4K : 1 March 2021), John Elsworth Kelly, 1944.
967. Indexed birth record of Infant Kelly. "Indiana Births and Christenings, 1773-1933", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:4KBQ-RHT2 : 13 January 2020), Infant Kelly, Infant, 1893.
968. Indexed marriage record of Vincent Wolfe Monroe and Nellie Elizabeth Sullivan. "Indiana Marriages, 1780-1992", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:XFFZ-QSS : 13 January 2020), Vincent Wolfe Monroe, 1918.
969. Marriage record of James E. Monroe and Kathleen L. Lewis. "Pennsylvania, County Marriages, 1885-1950," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:Q2Z4-3NVK : 22 July 2021), James E Monroe and Kathleen L Lewis, 12 Jan 1920; citing Marriage, Philadelphia, Pennsylvania, United States, multiple County Clerks, Pennsylvania.
970. Death certificate of Lou L. Warren. "Texas Deaths, 1890-1976," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K38K-TN9 : 20 February 2021), Lou L Warren, 26 Oct 1919; citing certificate number 28920, State Registrar Office, Austin; FHL microfilm 2,073,674.