• [S5972] Walter G. Pearson household, 1910 U.S. Census, Lycoming Co., Pennsylvania, population schedule, South Williamsport ward 2, Enumeration District 71, sheet 2A, dwelling 32, family 32, National Archives micropublication T624-1372, viewed on Ancestry.com.
  • [S5973] William J. Pearson, Certificate of Death, 40610, issued by Commonwealth of Pennsylvania Department of Health, filed 18 Mar 1919. Informant was Walter Pearson, his son. Image found online on Ancestry.com.
  • [S5976] George Pierson household, 1870 U.S. Census, Lycoming Co., Pennsylvania, population schedule, Limestone Twp., sheet 28, dwelling 189, family 187, National Archives micropublication T593-1370, viewed on Ancestry.com.
  • [S6096] Lucy O. Field household, 1850 U.S. Census, Dinwiddie Co., Virginia, population schedule, Southern District, sheet 956, dwelling 136, family 137, National Archives micropublication M432-941, viewed on Ancestry.com.
  • [S6097] Wellington Web household, 1880 U.S. Census, Halifax Co., Virginia, population schedule, Banister Dist., Enumeration District 112, sheet 13A, dwelling 114, family 118, National Archives micropublication T9-1369, viewed on Ancestry.com.
  • [S6098] David Augustus Webb, Certificate of Death, 17712, issued by Commonwealth of Virginia Department of Health, filed 17 Aug 1946. Informant was Mrs. Wallace Mosre [?], relationship unknown. Image found online on Ancestry.com.
  • [S6099] Wellington Webb farm, 1860 U.S. Census, Halifax Co., Virginia, agriculture schedule, Enumeration District 112, sheet 4D, line 9, National Archives micropublication T1132-24, viewed on Ancestry.com.
  • [S6173] Louis Schinkel household, 1910 U.S. Census, Dixon Co., Nebraska, population schedule, Concord Twp., Enumeration District 80, sheet 10B, dwelling 170, family 173, National Archives micropublication T624-842, viewed on Ancestry.com.
  • [S6174] Louis Larson household, 1900 U.S. Census, Dixon Co., Nebraska, population schedule, Emerson Twp., Enumeration District 76, sheet 3A, dwelling 49, family 49, National Archives micropublication T623-922, viewed on Ancestry.com.
  • [S6178] S. B. Owen household, 1875 Minnesota State Census, Olmstead Co., Minnesota, Pleasant Grove Twp., sheet 419, Minnesota State Historical Society, 345 W. Kellogg Blvd., St. Paul, Minnesota, viewed on Ancestry.com.
  • [S6179] Emma A. Owen household, 1880 U.S. Census, Rock Co., Minnesota, population schedule, Lu Verne, Enumeration District 235, sheet 17A, dwelling 166, family 169, National Archives micropublication T9-632, viewed on Ancestry.com.
  • [S6180] Emma Owen household, 1875 Minnesota State Census, Rock Co., Minnesota, Lu Verne, sheet 1, family 188, Minnesota State Historical Society, 345 W. Kellogg Blvd., St. Paul, Minnesota, viewed on Ancestry.com.
  • [S6182] Thomas M. Bradley household, 1940 U.S. Census, Marin Co., California, population schedule, Mill Valley, Enumeration District 21-32, sheet 3B-4A, family 77, National Archives micropublication T627-262, informant was not indicated, viewed on Ancestry.com.
  • [S6184] Emma Blake obituary, The Dixon Journal, Dixon, Nebraska, 2 May 1940, pg 1. Images found online on Dixon County Explorer, "Digitized Dixon County Newspapers," at. <http://dixoncounty.advantage-preservation.com/
  • [S6185] "Concord News," The Dixon Journal, Dixon, Nebraska, 30 Nov 1933, pg 1. Images found online on Dixon County Explorer, "Digitized Dixon County Newspapers," at. <http://dixoncounty.advantage-preservation.com/
  • [S6186] Joseph E. Cunningham household, 1920 U.S. Census, Woodbury Co., Iowa, population schedule, Sioux City, Enumeration District 214, sheet 11B, dwelling 84, family 218, National Archives micropublication T625-520, viewed on Ancestry.com.
  • [S6188] Louis Smith household, 1940 U.S. Census, Woodbury Co., Iowa, population schedule, Sioux City, Enumeration District 97-73, sheet 6B, family 169, National Archives micropublication T627-1216, informant was Marie, wife of head of household, and each lodger, viewed on Ancestry.com.
  • [S6189] Marie Miller household, 1930 U.S. Census, Woodbury Co., Iowa, population schedule, Sioux City, Enumeration District 46, sheet 19B, dwelling 319, family 444, National Archives micropublication T626-690, viewed on Ancestry.com.
  • [S6244] Catherine E. Silver household, 1930 U.S. Census, Jackson Co., Oregon, population schedule, Ashland, Enumeration District 7, sheet 2B, 3B, dwelling 56, family 43, National Archives micropublication T626-1944, viewed on Ancestry.com.
  • [S6245] Theodore P. Silver household, 1900 U.S. Census, Jackson Co., Oregon, population schedule, Dunn Precinct, Enumeration District 92, sheet 9A, dwelling 164, family 166, National Archives micropublication T623-1347, viewed on Ancestry.com.
  • [S6246] James Silver household, 1850 U.S. Census, Kalamazoo Co., Michigan, population schedule, Comstock, sheet 269-70, dwelling 1921, family 1935, National Archives micropublication M432-353, viewed on Ancestry.com.
  • [S6247] James Silver household, 1860 U.S. Census, Berrien Co., Michigan, population schedule, Benton Twp., sheet 233, dwelling 1735, family 1695, National Archives micropublication M653-537, viewed on Ancestry.com.
  • [S6248] James Silver household, 1870 U.S. Census, Berrien Co., Michigan, population schedule, Benton Twp., sheet 48, dwelling 378, family 378, National Archives micropublication M593-663, viewed on Ancestry.com.
  • [S6253] Catherine Renollet, birth register, vol. 1, pg 32, no. 218 (31 Mar 1870), Probate Court, 201 East Caroline St., Paulding, Paulding Co., Ohio. Image found online on FamilySearch.org, from FHL #925298.
  • [S6255] Paul Renollet household, 1880 U.S. Census, Rice Co., Kansas, population schedule, Sterling Twp., Enumeration District 275, sheet 14B, family 110, National Archives micropublication T9-394, viewed on Ancestry.com.
  • [S6256] Paul Renolet household, 1870 U.S. Census, Paulding Co., Ohio, population schedule, Emerald Twp., sheet 18, dwelling 141, family 130, National Archives micropublication M593-1254, viewed on Ancestry.com.
  • [S6257] Renallet Paul household, 1885 Kansas State Census, Rice Co., Kansas, Sterling Twp., sheet 6, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm ks1885-116, viewed on Ancestry.com.
  • [S6371] "Oaklawn Cemetery and Burial Records," online on St. Clair County Michigan Genealogy on the Web, Michigan Genealogy on the Web St. Clair County, <http://www.rootsweb.ancestry.com/~mistclai/>, index created by Kay Mitchell.
  • [S6373] Walter Cornfoot household, 1910 U.S. Census, Lapeer Co., Michigan, population schedule, Burlington Twp., Enumeration District 33, sheet 6B, dwelling 154, family 156, National Archives micropublication T624-659, viewed on Ancestry.com.
  • [S6374] Benton Nothstein household, 1920 U.S. Census, Wayne Co., Michigan, population schedule, Detroit ward 5, Enumeration District 178, sheet 14B, dwelling 224, family 312, National Archives micropublication T625-804, viewed on Ancestry.com.
  • [S6375] George Cornfoot household, 1930 U.S. Census, Wayne Co., Michigan, population schedule, Detroit ward 17, Enumeration District 560, sheet 7B, dwelling 119, family 64, National Archives micropublication T626-1055, viewed on Ancestry.com.
  • [S6379] Pearl May Pennington, Certificate of Death, 242, issued by Department of State State of Michigan, author, Boone, North Carolina, filed 6 May 1908. Informant was George Forest Chaney, her husband. Image found online on SeekingMichigan.org.
  • [S6441] Catharina Müller baptism record, 12 Nov 1697, in Mischbuch [mixed book], Evangelische Kirchengemeinde, Weissach, vol 10, Landeskirchliches Archiv Stuttgart, Balinger Str. 33/1, Stuttgart, Germany. Image found online on <http://www.archion.de/>, located, transcribed and translated by Vera Nagel, Bevern, Germany.
  • [S6447] Maria Agnes Hack baptism record, 4 Jun 1737, in Taufregister [baptismal register], Evangelische Kirchengemeinde, Weissach, vol 3, Landeskirchliches Archiv Stuttgart, Balinger Str. 33/1, Stuttgart, Germany. Image found online on <http://www.archion.de/>, located, transcribed and translated by Vera Nagel, Bevern, Germany.
  • [S6448] Jacob Hack burial record, 12 Apr 1744, in Mischbuch [mixed book], Evangelische Kirchengemeinde, Weissach, vol 10, Landeskirchliches Archiv Stuttgart, Balinger Str. 33/1, Stuttgart, Germany. Image found online on <http://www.archion.de/>, located, transcribed and translated by Vera Nagel, Bevern, Germany.
  • [S6450] Anna Maria Dutt baptism record, 8 Nov 1752, in Taufregister [baptismal register], Evangelische Kirchengemeinde, Weissach, vol 3, Landeskirchliches Archiv Stuttgart, Balinger Str. 33/1, Stuttgart, Germany. Image found online on <http://www.archion.de/>, located, transcribed and translated by Vera Nagel, Bevern, Germany.
  • [S6460] Eva Catharina Dutt baptism record, 9 Sep 1757, in Taufregister [baptismal register], Evangelische Kirchengemeinde, Weissach, vol 3, Landeskirchliches Archiv Stuttgart, Balinger Str. 33/1, Stuttgart, Germany. Image found online on <http://www.archion.de/>, located, transcribed and translated by Vera Nagel, Bevern, Germany.
  • [S6461] Maria Dorothea Dutt baptism record, 20 Jul 1759, in Taufregister [baptismal register], Evangelische Kirchengemeinde, Weissach, vol 3, Landeskirchliches Archiv Stuttgart, Balinger Str. 33/1, Stuttgart, Germany. Image found online on <http://www.archion.de/>, located, transcribed and translated by Vera Nagel, Bevern, Germany.
  • [S6462] Eva Catharina Dutt baptism record, 28 Nov 1761, in Taufregister [baptismal register], Evangelische Kirchengemeinde, Weissach, vol 3, Landeskirchliches Archiv Stuttgart, Balinger Str. 33/1, Stuttgart, Germany. Image found online on <http://www.archion.de/>, located, transcribed and translated by Vera Nagel, Bevern, Germany.
  • [S6463] Dutt Elisabetha Catharina baptism record, 2 2 1765, in Taufregister [baptismal register], Evangelische Kirchengemeinde, Weissach, vol 3, Landeskirchliches Archiv Stuttgart, Balinger Str. 33/1, Stuttgart, Germany. Image found online on <http://www.archion.de/>, located, transcribed and translated by Vera Nagel, Bevern, Germany.
  • [S6464] Joseph Dutt burial record, 9 May 1780, in Totenregister [burial register], Evangelische Kirchengemeinde, Weissach, vol 15, Landeskirchliches Archiv Stuttgart, Balinger Str. 33/1, Stuttgart, Germany. Image found online on <http://www.archion.de/>, located, transcribed and translated by Vera Nagel, Bevern, Germany.
  • [S6478] South Central Virginia Genealogical Society, Inc., online >http://www.rootsweb.ancestry.com/~vascvgs/>.
  • [S6480] Elisha Flora household, 1850 U.S. Census, Pittsylvania Co., Virginia, population schedule, Southern District, sheet 319, dwelling 1367, family 1367, National Archives micropublication M432-968, viewed on Ancestry.com.
  • [S6481] Elijah Flora household, 1840 U.S. Census, Halifax Co., Virginia, Southern District, page 24, line 3, National Archives micropublication M704-560, viewed on Ancestry.com.
  • [S9580] Willington Webb household, 1870 U.S. Census, Hudson Co., New Jersey, population schedule, Harrison, sheet 419A, dwelling 608, family 816, National Archives micropublication M593-863, image found on Ancestry.com.
  • [S9581] W. E. Web household, 1860 U.S. Census, Rutherford Co., Tennessee, population schedule, Fose Camp, sheet 119, dwelling 855, family 855, National Archives micropublication M653-1264, image found on Ancestry.com.
  • [S9582] Louise Webb Banister, Certificate of Death, 151 1124, issued by Department of State, Division of Vital Statistics State of Michigan, filed 17 May 1929. Informant was Dr. J. L Sweetnam, relationship unknown. Image found online on Ancestry.com.
  • [S9583] Wellington Edwin Webb, petition for naturalization, Box 6, Scollon - Zehrer, 1793–1897 (4 Apr 1840); National Archives and Records Administration, Boston Federal Records Center, Waltham, Massachusetts. Images found online on FamilySearch.org, from NARA microfilm publication M1299.
  • [S9584] Baptisms Solemnized in the Parish of St. Leonard Shoreditch, Middlesex, England, London Metropolitan Archives, 40 Northampton Rd., Farringdon, London, England, Images found online on Ancestry.com.
  • [S9586] Catalogue of the Officers and Students of Washington College, Harford (Hartford, Connecticut: Washington College, various dates). Name changed to Trinity College in 1845. Images found online on Ancestry.com.