• [S2065] Marriage Certificates and Licenses, Coconino Co., Arizona, Arizona State Library, Archives & Records, 1901 W Madison St., Phoenix, Arizona, images found online on Ancestry.com.
  • [S5099] Marriage Record, Summit Co., Ohio, Summit County Probate Court, 209 S High St., Akron, Ohio, images found online on FamilySearch.org.
  • [S6928] Marriage Record, St. Joseph Co., Indiana, St. Joseph County Circuit Court, 101 S Main St., South Bend, Indiana, images found online on FamilySearch.org.
  • [S10899] Fred M Baumgartner, registration no. 7, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
  • [S10901] "U.S. Headstone and Interment Records for U.S., Military Cemeteries on Foreign Soil, 1942-1949," online on Ancestry.com, <ancestry.com>, based on Cemetery Records Records of the American Battle Monuments Commission, Arlington, Virginia.
  • [S10904] "Local Units Need More Men: Company F and Machind Gun Troop Bothe Below Quota," South Bend News-Times, South Bend, Indiana, 2 Jun 1917, pg 3. Image found online on Newspapers.com.
  • [S10908] Verena White, Certificate of Death, 39049, issued by Indiana State Board of Health, filed 5 Dec 1947. Informant was Thomas White, her son. Image found online on Ancestry.com.
  • [S10911] Gertrude H. Gooley, Medical Certificate of Death, 66-022937, issued by Indiana State Board of Health, filed 20 Jun 1966. Informant was William J. Gooley, her son. Image found online on Ancestry.com.
  • [S10965] Cloyd Franklin Jackson, Certificate of Death, 1377, issued by Indiana State Board of Health, filed 10 Sep 1906. Informant was C. R. Jackson, his father. Image found online on Ancestry.com.
  • [S10966] Clyde Kuhlman Jackson, Certificate of Death, 1383, issued by Indiana State Board of Health, filed 25 Sep 1906. Informant was Chas. R. Jackson, his father. Image found online on Ancestry.com.
  • [S10970] Donald Charles Jackson, Medical Certificate of Death, 78-021797, issued by Indiana State Board of Health, filed 1 Jun 1978. Informant was Mary Kocher, relationship unknown. Image found online on Ancestry.com.
  • [S10971] Mary E. Kocher, Medical Certificate of Death, 013645, issued by Indiana State Board of Health, filed 2 May 2002. Informant was Pauline Barker, her sister-in-law. Image found online on Ancestry.com.
  • [S10972] Charles Jackson obituary, Daily News-Democrat, Huntington, Indiana, 12 Feb 1907, pg 1. Image found online on Newspapers.com.
  • [S10973] Farington Barker household, 1910 U.S. Census, Huntington Co., Indiana, population schedule, Huntington ward 5, Enumeration District 96, sheet 9B, dwelling 206, family 210, National Archives micropublication T624-356, image found on Ancestry.com.
  • [S10976] Ferington Mead Barker, serial no. 3384, order number 2691, 9 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
  • [S10977] Fairy Barker household, 1920 U.S. Census, Huntington Co., Indiana, population schedule, Huntington ward 5, Enumeration District 117, sheet 9A, dwelling 203, family 217, National Archives micropublication T625-437, image found on Ancestry.com.
  • [S10978] Ferd Edward Barker, Medical Certificate of Death, 95-021436, issued by Indiana State Board of Health, filed 23 May 1995. Informant was Sharon Young, his daughter. Image found online on Ancestry.com.
  • [S10980] Thomas K. Barker, Medical Certificate of Death, 92-009105, issued by Indiana State Board of Health, filed 10 Mar 1992. Informant was Pauline Barker, his wife. Image found online on Ancestry.com.
  • [S10981] "Court House," The Huntington Press, Huntington, Indiana, 20 Jan 1920, pg 5. Image found online on Newspapers.com.
  • [S10982] "Court House," The Huntington Press, Huntington, Indiana, 19 Nov 1919, pg 2. Image found online on Newspapers.com.
  • [S10983] "Cruel and Inhuman Treatment Is Alleged," The Huntington Herald, Huntington, Indiana, 19 Nov 1919, pg 6. Image found online on Newspapers.com.
  • [S10984] Ferington Meade Barker, Certificate of Death, 1099, issued by Indiana State Board of Health, filed 19 Jan 1946. Informant was Thomas K. Barker, his son. Image found online on Ancestry.com.
  • [S10985] Thomas Barker household, 1900 U.S. Census, Huntington Co., Indiana, population schedule, Huntington Twp., Enumeration District 77, sheet 3A, dwelling 53, family 54, National Archives micropublication T623-378, image found on Ancestry.com.
  • [S10986] Thomas Barker household, 1880 U.S. Census, Huntington Co., Indiana, population schedule, Huntington Twp., sheet 683C, dwelling 25, family 28, National Archives micropublication T9-285, image found on Ancestry.com.
  • [S10987] Ferrington M. Barker household, 1930 U.S. Census, Huntington Co., Indiana, population schedule, Huntington Twp., Enumeration District 11, sheet 19B, dwelling 438, family 439, National Archives micropublication T626-593, image found on Ancestry.com.
  • [S10988] "Court House," The Huntington Press, Huntington, Indiana, 30 May 1922, pg 2. Image found online on Newspapers.com.
  • [S10989] "Alleges Association in Divorce Complaint," The Huntington Press, Huntington, Indiana, 4 May 1924, pg 7. Image found online on Newspapers.com.
  • [S10990] "Mate Got Drunk and Ran Around Alleges Wife in Divorce Suit," The Huntington Press, Huntington, Indiana, 17 Jul 1924, pg 8. Image found online on Newspapers.com.
  • [S10991] "Names Brother-In-Law In Suit For Divorce," The Huntington Herald, Huntington, Indiana, 17 Jul 1924, pg 6. Image found online on Newspapers.com.
  • [S10992] "Wednesday Busy Day in Circuit Court: Thirty-five Cases are Disposed Of; Old Cases Closed," The Huntington Press, Huntington, Indiana, 4 Sep 1924, pg 1. Image found online on Newspapers.com.
  • [S10993] "Circuit Court Notes," The Huntington Herald, Huntington, Indiana, 15 Nov 1924, pg 1. Image found online on Newspapers.com.
  • [S10994] "Married Man Twice: Files Request for a Second Divorce," The Huntington Press, Huntington, Indiana, 15 Nov 1924, pg 8. Image found online on Newspapers.com.
  • [S10995] "Daisy Barker Given Divorce, and Custody of 2 Minor Children," The Huntington Press, Huntington, Indiana, 18 Jan 1925, pg 10. Image found online on Newspapers.com.
  • [S10996] Thomas Barker household, 1940 U.S. Census, Huntington Co., Indiana, population schedule, Huntington, Enumeration District 35-15, sheet 2B, family 38, National Archives micropublication M627-1055, informant was head of household, image found on Ancestry.com.
  • [S10998] "Linn Was Arrested: Charged With Assault and Battery," Daily News-Democrat, Huntington, Indiana, 4 May 1903, pg 1. Image found online on Newspapers.com.
  • [S10999] "Police News," Huntington Weekly Herald, Huntington, Indiana, 15 May 1903, pg 4. Image found online on Newspapers.com.
  • [S11000] Local news, Daily News-Democrat, Huntington, Indiana, 19 May 1906, pg 5. Image found online on Newspapers.com.
  • [S11001] "Gets Wrong Kind of Butter: Calls Girl Clerk "Names" and is Fined $5," The Huntington Press, Huntington, Indiana, 17 Sep 1915, pg 8. Image found online on Newspapers.com.
  • [S11002] "Barker Is Fined," The Huntington Herald, Huntington, Indiana, 17 Mar 1926, pg 1. Image found online on Newspapers.com.
  • [S11069] Earnest Klish household, 1850 U.S. Census, Stark Co., Ohio, population schedule, Perry Twp., sheet 241B, dwelling 423, family 449, National Archives micropublication M432-731, image found on Ancestry.com.
  • [S11071] Evangelischen Kirche Taufregister (Lutheran Church Baptism Register), Bönnigheim, Württemberg, unknown repository, unknown repository address, images found online on Ancestry.com. Transcription and translation provided by Wilma Hoffmann, of German Script Translations.
  • [S11072] Baltimore arrival 22 May 1847, Passenger Lists of Vessels Arriving at New York, New York, 1820-1897, list no. 284, National Archives Microfilm No. M237, roll 67, image seen on Ancestry.com.
  • [S11192] Robert B. White household, 1930 U.S. Census, Yavapai Co., Arizona, population schedule, Congress, Enumeration District 7, sheet 1B, dwelling 28, family 28, National Archives micropublication T626-63, image found on Ancestry.com.
  • [S11193] Robert White household, 1940 U.S. Census, Cook Co., Illinois, population schedule, Palos Twp., Enumeration District 16-400, sheet 4A, family 70, National Archives micropublication M627-786, informant was not indicated, image found on Ancestry.com.
  • [S11203] Maxine Marie White, Standard Certificate of Birth, 259, issued by Arizona State Board of Health, filed 6 Mar 1931. Image found online on Ancestry.com.
  • [S11204] Thomas Preston White, Standard Certificate of Birth, 703, issued by Arizona State Board of Health, filed 7 May 1929. Image found online on Ancestry.com.
  • [S11206] Paul Gooley household, 1930 U.S. Census, St Joseph Co., Indiana, population schedule, South Bend, Enumeration District 57, sheet 4A, dwelling 78, family 78, National Archives micropublication T626-626, image found on Ancestry.com.
  • [S11207] Paul E. Gooley, Medical Certificate of Death, 37714, issued by Indiana State Board of Health, filed unreadable. Informant was unreadable. Image found online on Ancestry.com, image blurred and many fields unreadable.
  • [S11208] Dorothy H. Smith obituary, The South Bend Tribune, South Bend, Indiana, 20 Feb 2013, pg C4. Image found online on Newspapers.com.
  • [S11209] Paul Gorley household, 1940 U.S. Census, St Joseph Co., Indiana, population schedule, South Bend, Enumeration District 97-37, sheet 61A, family 50, National Archives micropublication M627-1134, informant was head of household, image found on Ancestry.com.