OUR TANGLED TREE

Source Page 19

  • [S4501] "Michigan, Death Records, 1867-1952", database with images, Ancestry (https://www.ancestry.com/interactive/60872/44471_355027-02307: accessed 6 Sep 2015), certificate image, Stephen A. Crane, filed 4 Oct 1922, Certificates, 1921-1944, volume 470: Shiawassee (Owosso), 1921-1924, no. 167, state file no. 276 371, image 372 of 750; citing "Death Records, Michigan Department of Community Health, Division for Vital Records and Health Statistics, Lansing, Michigan."
  • [S4502] "Michigan, Death Records, 1867-1952", database with images, Ancestry (https://www.ancestry.com/interactive/60872/44471_354986-00172: accessed 6 Sep 2015), certificate image, William Seward Crane, filed 13 Dec 1926, Certificates, 1921-1944, volume 450: Saginaw (Saginaw City), 1926-1928, no. 1089, state file no. 173 5413, image 173 of 2064; citing "Death Records, Michigan Department of Community Health, Division for Vital Records and Health Statistics, Lansing, Michigan."
  • [S4503] "Ohio Deaths, 1908-1953", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:33SQ-GPK3-RZL: accessed 7 Feb 2009), certificate image, Ira M. D. Crane, 17 Jan 1917, volume 1917, no. 1470, registration no. 583, image 1683 of 3301, FHL microfilm 1983843; citing "Ohio, Certificates of Death, 1908-1953, Ohio Historical Society, Columbus, Ohio."
  • [S4504] St. Joseph County, Indiana, Death Records, no. 11-4, 17 Nov 1909, Joseph D. Crane entry; St. Joseph County Health Department, South Bend, Indiana.
  • [S4505] St. Joseph County, Indiana, Death Records, liber CH-45 : 228, no. 143, 10 Mar 1910, Lucy Crane entry; St. Joseph County Health Department, South Bend, Indiana.
  • [S4506] St. Joseph County, Indiana, Death Records, liber CH-44, no. 313-7, 4 May 1903, Mary A. Crane entry; St. Joseph County Health Department, South Bend, Indiana.
  • [S4507] St. Joseph County, Indiana, Death Records, liber CH-43, no. 103-5, 28 Feb 1906, Nancy Crane entry; St. Joseph County Health Department, South Bend, Indiana.
  • [S4508] "Indiana, Death Certificates, 1899-2011", database with images, Ancestry (https://www.ancestry.com/interactive/60716/45232_354369-03312: accessed 9 Dec 2018), certificate image, Harry Cunningham, filed 18 Dec 1952, no. 5340, state file no. 39399, image 3313 of 3376; citing "Death Certificates, 1900-2011, year 1952, Marion County, roll 12, Indiana Archives and Records Administration, Indianapolis, Indiana."
  • [S4509] Van Buren County, Michigan, death certificate no. SP02869540, county file no. 0601210, state file no. 68 (21 Nov 1983), Joseph R. Cunningham, Van Buren County Clerk's Office, Paw Paw, Michigan; certificate prepared 30 Aug 2018 in possession of T. L. Cunningham.
  • [S4510] Lake County, Michigan, death certificate, local file no. 12-1, county file no. 1-2011, state file no. 3027485 (3 Jan 2011), Robert Lee Cunningham, Lake County Clerk's Office, Baldwin, Michigan; certificate prepared 10 Jan 2011 in possession of T. L. Cunningham.
  • [S4511] "Michigan, Death Records, 1867-1952", database with images, Ancestry (https://www.ancestry.com/interactive/60872/44471_355402-02668: accessed 27 May 2018), certificate image, Joseph Cunningham, filed 2 Aug 1923, Certificates, 1921-1944, volume 154: Kalamazoo (Kalamazoo City), 1921-1924, no. 601, state file no. 139 2380, image 2382 of 3002; citing "Death Records, Michigan Department of Community Health, Division for Vital Records and Health Statistics, Lansing, Michigan."
  • [S4512] Sneek, Friesland, Netherlands, "Overlijden 1811-1825 (t/m 36)," overlijde (death), Aaltje de Boer, vol. 1824, no. 12 (5 March 1824); FHL microfilm 1964301.
  • [S4513] "Michigan Deaths and Burials, 1800-1995", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:FHQX-9Q9: accessed 27 Jul 2014), Blanche A. Dekam entry, 28 Mar 1956, no. 49, FHL microfilm 2113661; citing "Index based upon data collected by the Genealogical Society of Utah, Salt Lake City."
  • [S4514] Kalamazoo County, Michigan, Death Records, liber 1916 : 1, no. 14, 26 Aug 1916, Isaac Elwell entry; Kalamazoo County Clerk's Office, Kalamazoo, Michigan.
  • [S4515] "Michigan Death Records, 1867-1952", database with images, Ancestry (https://www.ancestry.com/interactive/60872/44471_354818-00115: accessed 9 Nov 2019), certificate image, Minnie M. Elliott, filed 15 Apr 1912, Certificates, 1897-1920, volume 177: Wayne (Detroit), 1912, no. 2611, image 116 of 3014; citing "Death Records, Michigan Department of Community Health, Division for Vital Records and Health Statistics, Lansing, Michigan."
  • [S4516] "Ontario Deaths, 1869-1937 and Overseas Deaths, 1939-1947", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:S3HT-6W99-BVC: accessed 8 Jul 2014), certificate image, Florence Ann Elliott, 19 Aug 1921, volume 1921, page 277, no. 4299 (penned), 005300 (stamped), image 1258 of 1495, FHL microfilm 1863413; citing "Registrar General, Archives of Ontario, Toronto, Ontario."
  • [S4517] Kalamazoo County, Michigan, Death Records, liber 2 : 273, 2 Mar 1981, Lyle N. Elwell entry; Kalamazoo County Clerk's Office, Kalamazoo, Michigan.
  • [S4518] Kalamazoo County, Michigan, Death Records, liber 2 : 19, no. 55, 1 Aug 1888, Robert B. Elwell entry; Kalamazoo County Clerk's Office, Kalamazoo, Michigan.
  • [S4519] Zuidbroek, Groningen, Netherlands, "Overlijden 1883-1912," overlijde (death), Dina Fledderman, vol. 1901, no. 21 (6 July 1901); FHL microfilm 1300720.
  • [S4520] Hoogezand, Groningen, Netherlands, "Overlijden 1836-1842," overlijde (death), Rindeltje Jans Germs, vol. 1841, no. 78 (18 October 1841); FHL microfilm 109270.
  • [S4527] "Indiana, Death Certificates, 1899-2011", database with images, Ancestry (https://www.ancestry.com/interactive/60716/44494_352300-01056: accessed 2016), certificate image, Lawrence Edward Grant, filed 7 Oct 1939, no. 30552, image 1057 of 3009; citing "Death Certificates, year 1939, roll 11, Indiana Archives and Records Administration, Indianopolis, Indiana."
  • [S4530] "Indiana, Death Certificates, 1899-2011", database with images, Ancestry (https://www.ancestry.com/interactive/60716/44494_349919-00891: accessed 2016), certificate image, Wm. H. Grant, filed 27 Feb 1913, no. 202, image 892 of 1796; citing "Death Certificates, year 1913, roll 11, Indiana Archives and Records Administration, Indianopolis, Indiana."
  • [S4531] "Indiana, Death Certificates, 1899-2011", database with images, Ancestry (https://www.ancestry.com/interactive/60716/44494_351240-00647: accessed 13 Mar 2017), certificate image, Emanuel K. Greenawalt, filed 26 Aug 1931, no. 24645, local file no. 109, image 648 of 3007; citing "Death Certificates, year 1931, roll 9, Indiana Archives and Records Administration, Indianapolis, Indiana."
  • [S4532] "Indiana, Death Certificates, 1899-2011", database with images, Ancestry (https://www.ancestry.com/interactive/60716/45232_356166-01416: accessed 13 Mar 2017), certificate image, Mary A. Greenawalt, filed 12 Feb 1935, no. 4412, local no. 16, image 1417 of 3005; citing "Death Certificates, year 1935, roll 2, Indiana Archives and Records Administration, Indianapolis, Indiana."
  • [S4533] "Indiana, Death Certificates, 1899-2011", database with images, Ancestry (https://www.ancestry.com/interactive/60716/44494_351919-00114: accessed 13 Mar 2017), certificate image, Alma D. Greenwalt, filed 5 Jul 1985, no. 85-024110, image 115 of 3034; citing "Death Certificates, year 1985, roll 9, Indiana Archives and Records Administration, Indianapolis, Indiana."
  • [S4534] "Indiana, Death Certificates, 1899-2011", database with images, Ancestry (https://www.ancestry.com/interactive/60716/44494_350936-02198: accessed 13 Mar 2017), certificate image, Leland B. Greenwalt, filed 6 Jul 1959, no. 59-022189, image 2199 of 3014; citing "Death Certificates, year 1959, roll 8, Indiana Archives and Records Administration, Indianapolis, Indiana."
  • [S4535] "Indiana, Death Certificates, 1899-2011", database with images, Ancestry (https://www.ancestry.com/interactive/60716/44494_349855-00845: accessed 13 Mar 2017), certificate image, Max B. Greenwalt, filed 13 Oct 2010, no. 041319, local file no. 000162, image 846 of 1574; citing "Death Certificates, year 2011, roll 18, Indiana Archives and Records Administration, Indianapolis, Indiana."
  • [S4537] "Michigan, Death Records, 1867-1952", database with images, Ancestry (https://www.ancestry.com/interactive/60872/44471_355077-02124: accessed 1 Jun 2014), certificate image, Clara M. Groble, filed 14 Apr 1934, Certificates, 1921-1944, volume 058: Calhoun, 1929-1937, no. 13 4861, image 2125 of 3264; citing "Death Records, Michigan Department of Community Health, Division for Vital Records and Health Statistics, Lansing, Michigan."
  • [S4538] Veendam, Groningen, Netherlands, "Geboorten, huwelijken, overlijden, 1873," overlijde (death), Roelfjen Jurjens Gruber, vol. 1873, no. 41 (2 April 1873); FHL microfilm 0235786.
  • [S4539] Kalamazoo County, Michigan, Death Records, liber 2, no. 666, 15 Nov 1948, Delila Mae Grant entry; Kalamazoo County Clerk's Office, Kalamazoo, Michigan.
  • [S4540] Allegan County, Michigan, Death Records, liber 2 : 93, no. 925, 14 May 1889, Eliza L. Grant entry; Allegan County Clerk's Office, Allegan, Michigan.
  • [S4541] Kalamazoo County, Michigan, Death Records, liber 3 : 317, no. 10663, 13 Jul 1909, Luther Grant entry; Kalamazoo County Clerk's Office, Kalamazoo, Michigan.
  • [S4542] Barry County, Michigan, Death Records, liber B : 206, no. 3524, 16 Jul 1909, Martha J. Grant entry; Barry County Clerk's Office, Hastings, Michigan.
  • [S4543] Kalamazoo County, Michigan, Death Records, liber 1927, no. 44, 22 Jan 1927, Mary A. Grant entry; Kalamazoo County Clerk's Office, Kalamazoo, Michigan.
  • [S4544] Kalamazoo County, Michigan, Death Records, liber 1 : 70, no. 28, 15 May 1873, Olive Grant entry; Kalamazoo County Clerk's Office, Kalamazoo, Michigan.
  • [S4545] "Michigan, Death Records, 1867-1952", database with images, Ancestry (https://www.ancestry.com/interactive/60872/44471_354967-01156: accessed 26 Feb 2018), certificate image, William Grant, filed 27 Mar 1937, Certificates, 1921-1941, volume 009: Allegan (Allegan), no. 16, state office no. 103 1143, image 1157 of 1804; citing "Death Records, Michigan Department of Community Health, Division for Vital Records and Health Statistics, Lansing, Michigan."
  • [S4546] "New Hampshire Death Records, 1654-1947", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:S3HY-XWBS-91K: accessed 18 Sep 2011), death registration image, Caroline Young Haddock, 7 Mar 1892, image 2014 of 5103, Index to deaths, early to 1900, FHL microfilm 1001082; citing "Hanover Town Records, Bureau of Vital Records and Health Statistics, Concord, New Hampshire."
  • [S4547] Kalamazoo County, Michigan, Death Records, liber 1, 39 7230, local file no. 34, 1 Jul 1943, Elvira Hadley entry; Kalamazoo County Clerk's Office, Kalamazoo, Michigan.
  • [S4548] Groningen, Groningen, Netherlands, "Overlijden 1844-1845," overlijde (death), Trijntje Harms, vol. 1844, no. 666 (18 September 1844); FHL microfilm 0234845.
  • [S4549] Kalamazoo County, Michigan, Death Records, liber 1 : 45, no. 797, 30 Jun 1871, William Hawley entry; Kalamazoo County Clerk's Office, Kalamazoo, Michigan.
  • [S4550] Kalamazoo County, Michigan, Death Records, liber 1, no. 16, 22 Sep 1943, Mary Hensel entry; Kalamazoo County Clerk's Office, Kalamazoo, Michigan.
  • [S4551] "Michigan, Death Records, 1867-1952", database with images, Ancestry (https://www.ancestry.com/interactive/60872/44471_354857-00761: accessed 28 Jul 2014), certificate image, Eliza D. Heyraud, filed 31 Jul 1914, Certificates, 1897-1920, volume 194: Berrien-Crawford, 1914, no. 11, image 762 of 3167; citing "Death Records, Michigan Department of Community Health, Division for Vital Records and Health Statistics, Lansing, Michigan."
  • [S4552] "Michigan, Death Records, 1867-1952", database with images, Ancestry (https://www.ancestry.com/interactive/60872/44471_355077-01874: accessed 27 Jul 2014), certificate image, Francois Louis Heyraud, filed 9 Sep 1933, Certificates, 1921-1944, volume 058: Calhoun, 1929-1937, no. 36, state office no. 13 4611, image 1875 of 3264; citing "Death Records, Michigan Department of Community Health, Division for Vital Records and Health Statistics, Lansing, Michigan."
  • [S4553] "Michigan, Death Records, 1867-1952", database with images, Ancestry (https://www.ancestry.com/interactive/60872/44471_355315-02602: accessed 28 Jul 2014), certificate image, Jeanne Lucilla Heyrood, filed 17 May 1905, Certificates, 1897-1920, volume 078: Arenac-BattleCreek, 1905, p. 467 (stamped), no. 3, image 2603 of 3036; citing "Death Records, Michigan Department of Community Health, Division for Vital Records and Health Statistics, Lansing, Michigan."
  • [S4557] Kalamazoo County, Michigan, Death Records, liber 2 : 83, no. 148, 1 Jun 1891, Salinda Jenkins entry; Kalamazoo County Clerk's Office, Kalamazoo, Michigan.
  • [S4558] Zuidbroek, Groningen, Netherlands, death registration 1942 no. 6, Geeltje Jonker, recorded 16 February 1942; database and digital image, AlleGroningers (http://allegroningers.nl : accessed 23 Aug 2015); citing Groninger Archieven, Groningen, Netherlands.
  • [S4559] Muntendam, Groningen, Netherlands, death registration 1843 no. 11, Geert Roelfs Jonker, recorded 31 March 1843; database and digital image, WieWasWie (https://www.wiewaswie.nl : accessed 2 May 2018); citing Groninger Archieven, Groningen, Netherlands.
  • [S4560] Muntendam, Groningen, Netherlands, death registration 1846 no. 11, Geert Roelfs Jonker, recorded 23 March 1846; database and digital image, WieWasWie (https://www.wiewaswie.nl : accessed 2 May 2018); citing Groninger Archieven, Groningen, Netherlands.
  • [S4561] Windeweer, Groningen, Netherlands, "Overlijden 1811-1821," overlijde (death), Geert Oomkes Jonker, vol. 1814, no. 14 (19 March 1814); FHL microfilm 109668.
  • [S4562] Veendam, Groningen, Netherlands, "Overlijden 1888-1892," overlijde (death), Roelf Jonker, vol. 1889, no. 37 (18 March 1889); FHL microfilm 444612.
  • [S4563] Sneek, Friesland, Netherlands, "Overlijden 1883-1892," overlijde (death), Anne Jorritsma, vol. 1885, no. 156 (27 August 1885); FHL microfilm 1300299.
  • [S4564] Sneek, Friesland, Netherlands, "Overlijden 1883-1892," overlijde (death), Anne Joritsma, vol. 1886, no. 138 (18 June 1886); FHL microfilm 1300299.
  • [S4565] Sneek, Friesland, Netherlands, "Overlijden 1878-1882," overlijde (death), Gerrit Jorritsma, vol. 1880, no. 239 (8 November 1880); FHL microfilm 0257546.
  • [S4566] Sneek, Friesland, Netherlands, "Overlijden 1883-1892," overlijde (death), Harmina Jorritsma, vol. 1892, no. 122 (10 August 1892); FHL microfilm 1300299.
  • [S4567] Sneek, Friesland, Netherlands, "Overlijden 1883-1892," overlijde (death), Johanna Jorritsma, vol. 1884, no. 205 (21 August 1884); FHL microfilm 1300299.
  • [S4568] Sneek, Friesland, Netherlands, "Overlijden 1883-1892," overlijde (death), Johannes Jorritsma, vol. 1883, no. 179 (13 July 1883); FHL microfilm 1300299.
  • [S4569] Sneek, Friesland, Netherlands, "Overlijden 1893-1912," overlijde (death), Johannes Jorritsma, vol. 1893, no. 98 (15 May 1893); FHL microfilm 1300300.
  • [S4570] Sneek, Friesland, Netherlands, "Overlijden 1893-1912," overlijde (death), Willem Jorritsma, vol. 1896, no. 29 (12 March 1896); FHL microfilm 1300300.
  • [S4571] "New Hampshire Death Records, 1654-1947", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:S3HT-6SVQ-XBD: accessed 18 Sep 2011), death registration image, Capt. Richard Kimball, 12 Feb 1860, image 4684 of 4876, FHL microfilm 4243613; citing "Town of Lebanon Vital Records, Office of Registrar of Vital Statistics, Concord, New Hampshire."
  • [S4572] Kalamazoo County, Michigan, Death Records, liber 1916 : 36, no. 20, 28 Jun 1916, Mary E. King entry; Kalamazoo County Clerk's Office, Kalamazoo, Michigan.
  • [S4573] Sappemeer, Groningen, Netherlands, "Overlijden, 1826-1842," overlijde (death), Freerkje Jans Klein, vol. 1841, no. 12 (9 March 1841); FHL microfilm 0109284.
  • [S4574] Sappemeer, Groningen, Netherlands, "Overlijden 1843-1844," overlijde (death), Jan Falentien Klein, vol. 1844, no. 30 (28 May 1844); FHL microfilm 0235284.
  • [S4575] Sappemeer, Groningen, Netherlands, "Overlijden 1845-1846," overlijde (death), Tallegien Hindriks Koning, vol. 1845, no. 49 (19 September 1845); FHL microfilm 0235285.
  • [S4576] Groningen, Groningen, Netherlands, "Overlijden, 1823-1825," overlijde (death), Arend Koekewits, vol. 1825, no. 662 (3 October 1825); FHL microfilm 0109228.
  • [S4577] Groningen, Groningen, Netherlands, "Overlijden 1827-1828," overlijde (death), Arend Koekewits, vol. 1827, no. 1305 (3 December 1827); FHL microfilm 0109230.
  • [S4578] Groningen, Groningen, Netherlands, "Overlijden 1814-1816," overlijde (death), Stephan Koekewitz, vol. 1814, no. 32 (14 January 1814); FHL microfilm 109225.
  • [S4579] Groningen, Groningen, Netherlands, "Overlijden 1859," overlijde (death), Mariane Koekewitz, vol. 1859, no. 1570 (19 December 1859); FHL microfilm 234966.
  • [S4580] Zuidbroek, Groningen, Netherlands, "Overlijden 1883-1912," overlijde (death), Antje Koekewitz, vol. 1888, no. 1 (17 January 1888); FHL microfilm 1300720.
  • [S4590] Sappemeer, Groningen, Netherlands, "Overlijden 1811-1825," overlijde (death), Ebeltje Koops, vol. 1819, no. 50 (6 November 1819); FHL microfilm 0109283.
  • [S4591] Kalamazoo County, Michigan, Death Records, volume 2 : 577, 10 Oct 1945, Albert Davet Klinger entry; Kalamazoo County Clerk's Office, Kalamazoo, Michigan.
  • [S4592] "Michigan, Death Records, 1867-1952", database with images, Ancestry (https://www.ancestry.com/interactive/60872/44471_355307-00199: accessed 12 Apr 2015), certificate image, Benjamin Klinger, filed 27 Oct 1904, Certifcates, 1897-1920, volume 070: Kalamazoo-Lapeer, 1904, p. 750, no. 450, image 200 of 3045; citing "Death Records, Michigan Department of Community Health, Division for Vital Records and Health Statistics, Lansing, Michigan."
  • [S4593] Kalamazoo County, Michigan, Death Records, vol. 2 : 196, 15 Mar 1957, Calvin J. Klinger entry; Kalamazoo County Clerk's Office, Kalamazoo, Michigan.
  • [S4594] Kalamazoo County, Michigan, Death Records, vol. 1 : 40, 13 May 1949, Charles Monroe Klinger entry; Kalamazoo County Clerk's Office, Kalamazoo, Michigan.
  • [S4596] "Michigan, Death Records, 1867-1952", database with images, Ancestry (https://www.ancestry.com/interactive/60872/44471_354694-00664: accessed 4 May 2020), certificate image, Georgie Anna Klinger, filed 9 Aug 1911, Certificates, 1897-1920, volume 152: Alcona-Berrien, 1911, no. 34, image 665 of 2790; citing "Death Records, Michigan Department of Community Health, Division for Vital Records and Health Statistics, Lansing, Michigan."
  • [S4597] "Michigan, Death Records, 1867-1952", database with images, Ancestry (https://www.ancestry.com/interactive/60872/44471_354728-02310: accessed 4 May 2020), certificate image, Joel Klinger, filed 22 Jun 1909, Certificates, 1897-1920, volume 131: Ionia-Kent, 1909, p. 582, no. 335, image 2311 of 3306; citing "Death Records, Michigan Department of Community Health, Division for Vital Records and Health Statistics, Lansing, Michigan."
  • [S4598] "Michigan, Death Records, 1867-1952", database with images, Ancestry (https://www.ancestry.com/interactive/60872/44471_355241-00000: accessed 12 Aug 2011), certificate image, Magdelana Klinger, filed 6 Jun 1898, Certificates, 1897-1920, volume 004: Wayne (Detroit), Alcona-Bay, 1897-1898, p. 246, no. 14, image 1695 of 3222; citing "Death Records, Michigan Department of Community Health, Division for Vital Records and Health Statistics, Lansing, Michigan."
  • [S4599] "Michigan, Death Records, 1867-1952", database with images, Ancestry (https://www.ancestry.com/interactive/60872/44471_355407-00473: accessed 28 May 2018), certificate image, Robert John Klinger, filed 30 Jul 1942, Certificates, 1921-1944, volume 236: Kalamazoo (Kalamazoo City), 1941-1943, no. 444, state file no. 13916622, image 474 of 1452; citing "Death Records, Michigan Department of Community Health, Division for Vital Records and Health Statistics, Lansing, Michigan."
  • [S4600] Kalamazoo County, Michigan, Death Records, liber 3 : 190, 9862, 28 Aug 1906, Robert R. Young entry; Kalamazoo County Clerk's Office, Kalamazoo, Michigan.
  • [S4607] Seneca County, New York, Deed Records, Vol. R, p. 453, indenture by Stephen Crane to Moses Crane, recorded 17 Oct 1825; consulted as "Deed records, 1804-1904; index, 1804-1967," browsable images, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QS7-89WN-VZTK : accessed 17 May 2020), image 243 of 347; citing FHL microfilm 841450.
  • [S4608] Seneca County, New York, Deed Records, Vol. E2, p. 462-463, indenture by Stephen Crane to John Crane, recorded 24 May 1836; consulted as "Deed records, 1804-1904; index, 1804-1967," browsable images, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QSQ-G9WN-VJHM : accessed 17 May 2020), image 247 of 669; citing FHL microfilm 841462.
  • [S4609] Seneca County, New York, Deed Records, Vol. E2, p. 556-557, indenture by Stephen Crane to Charles Crane, recorded 1 Sep 1836; consulted as "Deed records, 1804-1904; index, 1804-1967," browsable images, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QS7-99WN-VJJH : accessed 17 May 2020), image 296 of 669; citing FHL microfilm 841462.
  • [S4610] "Ontario, County Marriage Registers, 1858-1869", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QS7-89GF-194Z-5 : accessed 20 May 2020), marriage registration image, John Grant and Joseph Herwood, 26 Nov 1867, volume 86, page 61 (stamped), image 65 of 102, Ontario, County Marriage Registers, 1858-1869, FHL microfilm 1030068; citing "Ontario, county marriage registers, 1858-1869, Archives of Ontario, Toronto, Ontario."
  • [S4611] "Indiana Marriages, 1811-2007", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:S3HY-6FD3-MNZ : accessed 27 Jul 2014), marriage registration image, Thomas Cunningham and Margaret Huffman, 28 Mar 1879, volume 13, page 466, image 245 of 571, Marriage licenses of Dearborn County, 1826-1900, FHL microfilm 1313302; citing "Marriage Licenses, Dearborn County Courthouse, Lawrenceburg, Indiana."
  • [S4612] "Indiana Death Index, 1882-1920", database, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:VZ7H-65H: accessed 27 Jul 2014), Thomas Cunningham entry, 11 Feb 1897; citing "Indiana WPA Death Index, 1882-1920, book H-21: 34, Shelby County Health Office, Shelbyville, Indiana."
  • [S4613] "Ontario Deaths, 1869-1937 and Overseas Deaths, 1939-1947", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:S3HY-D1LS-YHY: accessed 26 May 2020), certificate image, Mary Ann Elliott, 10 Mar 1915, volume 1915, page 409, no. 1228 (penned), 092226 (stamped), image 317 of 1646, FHL microfilm 1861982; citing "Registrar General, Archives of Ontario, Toronto, Ontario."
  • [S4614] "Ontario, Canada, Marriages, 1826-1938", database with images, Ancestry (https://www.ancestry.com/interactive/7921/VRMCAN1923_102598-00358 : accessed 29 May 2020), marriage registration image, James Henry Elliott and Madeleine Viola Beldam, 15 Dec 1924, volume York 1924, no. 005808, license no. D66698, image 12070-12071 of 14068; citing "Registrations of Marriages, 1869-1928, reel 675, Archives of Ontario, Toronto, Ontario."
  • [S4615] "Ontario, Canada Births, 1858-1913", database with images, Ancestry (https://www.ancestry.com/interactive/8838/ONMS929_157-0671: accessed 29 May 2020), birth registration image, James (John) Henry Elliott, 18 Jun 1902, volume Algoma 1901, page 291, no. 007012, image 138-139 of 345; citing "Registrations of Births and Stillbirths - 1869-1913, Series MS929, Reel 157, Record Group RG 80-2, Archives of Ontario, Toronto, Ontario."
  • [S4617] "Pennsylvania, Death Certificates, 1906-1967", database with images, Ancestry (https://www.ancestry.com/interactive/5164/42410_3421606191_1014-02287: accessed 31 May 2020), certificate image, Earl Ruger, filed 18 Oct 1957, volume 1957, certificates 093901-096600, no. 95054 (stamped), local registration no. 19828, image 2287 of 5038; citing "Death Certificates, 1906-1967, Pennsylvania Historic and Museum Commission, Harrisburg, Pennsylvania."
  • [S4619] "Pennsylvania, Death Certificates, 1906-1967", database with images, Ancestry (https://www.ancestry.com/interactive/5164/42410_2421401574_0658-00170: accessed 31 May 2020), certificate image, Eleanor R. List, filed 6 Dec 1957, volume 1957, certificates 115351-118050, no. 115492 (stamped), local registration no. 23680, image 170 of 4147; citing "Death Certificates, 1906-1967, Pennsylvania Historic and Museum Commission, Harrisburg, Pennsylvania."
  • [S4621] "Pennsylvania, Death Certificates, 1906-1967", database with images, Ancestry (https://www.ancestry.com/interactive/5164/41381_2421406259_0578-03167: accessed 31 May 2020), certificate image, Mrs. Maud Gardner, filed 14 Oct 1917, volume 1917, certificates 111111-114490, no. 114048 (stamped state file no.), local registration no. 24889, image 3167 of 3668; citing "Death Certificates, 1906-1967, Pennsylvania Historic and Museum Commission, Harrisburg, Pennsylvania."
  • [S4623] "Pennsylvania, Death Certificates, 1906-1967", database with images, Ancestry (https://www.ancestry.com/interactive/5164/42342_2321306652_0674-02013: accessed 27 Apr 2017), certificate image, Becky Ann Ruger, filed 15 May 1939, volume 1939, certificates 044001-047000, no. 45521, local registration no. 50, image 2013 of 3911; citing "Death Certificates, 1906-1967, Pennsylvania Historic and Museum Commission, Harrisburg, Pennsylvania."
  • [S4624] M. Robert B. Klinger; Ruth A. Klinger, The Klinger Family, 1st ed. (Ann Arbor, Michigan: M. Robert B. Klinger [2015 Devonshire Road], 1971.)
  • [S4625] M. Robert B. Klinger, The Klinger Family: with notes on the ancestral families in Germany and the United States, 8th ed. (Ann Arbor, Michigan: M. Robert B. Klinger [2015 Devonshire Road], 1986.)
  • [S4626] Schuylkill County, Pennsylvania, Claude W. Unger [Orwigsburg, Pennsylvania], original compiler and translator [circa 1930], "Marriages of Schuylkill County and Vicinity, 1845-1854, as published in Die Stimme des Volks: Marriages, Part 3," abstracts, Lee I. Reber, contributor [Las Vegas, Nevada, 2007], U.S. GenWeb Archives (http://files.usgwarchives.net/pa/schuylkill/newspapers/marrorwig3.txt : accessed 2019), Robert R. Young and Rebecca Kellet.
  • [S4629] "Indiana, Death Certificates, 1899-2011", database with images, Ancestry (https://www.ancestry.com/imageviewer/collections/60716/images/44494_349995-02190: accessed 6 Jun 2020), certificate image, Joseph Smoker, filed 21 Apr 1911, p. 180 (stamped), no. no. 42, image 2191 of 2786; citing "Death Certificates, year 1911, roll 3, Indiana Archives and Records Administration, Indianapolis, Indiana."
  • [S4630] "Indiana, Death Certificates, 1899-2011", database with images, Ancestry (https://www.ancestry.com/imageviewer/collections/60716/images/45232_356088-01173: accessed 6 Jun 2020), certificate image, Nancy Smoker, filed 28 Dec 1904, no. 217, image 1174 of 2799; citing "Death Certificates, year 1904, roll 4, Indiana Archives and Records Administration, Indianapolis, Indiana."
  • [S4632] Kalamazoo County, Michigan, Circuit Court Docket 1 : 416, Joseph D. Crane v. Lucyette Crane, "," 7 Sep 1860; digital images, "Chancery docket, ca. 1847-1932 ; Files, ca. 1847-1939 ; Index, ca. 1831-1944," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QHV-P3NT-Y9JJ-H : accessed 1996), image.
  • [S4636] "Sudden Death," The Shelbyville (Indiana) Daily Democrat, 8 Mar 1886, p. 1, col. 5, Mrs. Martin Cunningham death notice; image, NewspaperArchive.com (https://newspaperarchive.com/shelbyville-daily-democrat-mar-08-1886-p-1/ : accessed 22 Jun 2020.)
  • [S4637] Hartford, Hartford County, Connecticut, death certificate no. 1112 (30 Jun 1941), Peter Gretchen, Registrar of Vital Statistics, Hartford, Connecticut; certificate prepared 19 Jun 2020 in possession of T. L. Cunningham.
  • [S4638] Kalamazoo County, Michigan, Circuit Court Docket 12, no. 164, Mary Smith v. Albert Smith, "," 2 May 1908; digital images, "Chancery docket, ca. 1847-1932; Files, ca. 1847-1939; Index, ca. 1831-1944," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QHV-P3JM-QSH5 : accessed 27 Jun 2020), image.
  • [S4639] Kalamazoo County, Michigan, Circuit Court Docket 11, no. 41, May Rivers v. Arthur Rivers, "," 21 Mar 1905; digital images, "Chancery docket, ca. 1847-1932; Files, ca. 1847-1939; Index, ca. 1831-1944," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3Q9M-C372-N9KW-3 : accessed 27 Jun 2020), image.
  • [S4640] Benjamin Whitman;N.W. Russell;Samuel Penniman Bates;R.C. Brown;F.E. Weakly, History of Erie County, Pennsylvania (Chicago: Warner, Beers, & Co., 1884.)
  • [S4641] Charles A. Bennis, History of the Town of Marlborough, Cheshire County, N.H. (Boston: Press of George H. Ellis, 1881.)
  • [S4642] J. M. Wiswall, The Wiswall Genealogy: 1450-1960 (Closter, New Jersey: Author, 1961.)
  • [S4643] Allegan County, Michigan, Circuit Court calendar 11, page 545, no. 7391, Bessie B. Reynolds v. Willard C. Reynolds, "," 26 Dec 1929; digital images, "Chancery records, ca. 1847-1937," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QHV-L3FW-VBRB : accessed 28 Jun 2020), image.
  • [S4644] Kalamazoo County, Michigan, Circuit Court docket 19, no. 116, Anna May Norman v. Leonard Norman, "," 15 Jul 1921; digital images, "Chancery docket, ca. 1847-1932; Files, ca. 1847-1939; Index, ca. 1831-1944," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QHV-P3JS-NN6S : accessed 28 Jun 2020), image.
  • [S4645] Kalamazoo County, Michigan, Circuit Court Docket 21, no. 458, Marion Nicholas v. Donald Nicholas, "," 19 Oct 1925; digital images, "Chancery docket, ca. 1847-1932; Files, ca. 1847-1939; Index, ca. 1831-1944," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QHV-L3J3-897R-D : accessed 28 Jun 2020), image.
  • [S4646] Affidavit of Wealthy M. Cook, 2 Feb 1864, Sarah Parmeter, widow's pension application WC85827; service of Horace Parmeter (Pvt. Co. I,, 1st Light Artillery, Illinois Volunteers), Case Files of Approved Pension Applications of Widows and Other Veterans of the Army and Navy Who Served Mainly in the Civil War and the War With Spain, compiled 1861 - 1934, Record Group 15: National Archives, Washington D.C.; imaged in "Civil War 'Widows' Pensions'," Fold3 (https://www.fold3.com/image/1/281444879 : accessed 10 Feb 2020), page 17.
  • [S4647] Affidavit of Lucyett Stockwell, 24 Nov 1862, Sarah Parmeter, widow's pension application WC85827; service of Horace Parmeter (Pvt. Co. I,, 1st Light Artillery, Illinois Volunteers), Case Files of Approved Pension Applications of Widows and Other Veterans of the Army and Navy Who Served Mainly in the Civil War and the War With Spain, compiled 1861 - 1934, Record Group 15: National Archives, Washington D.C.; imaged in "Civil War 'Widows' Pensions'," Fold3 (https://www.fold3.com/image/1/281444910 : accessed 10 Feb 2020), page 24.
  • [S4648] Declaration for Pension, 8 Mar 1871, Stephen B. Crane, pension application S.O. 1602, S.C. 993; service of Stephen B. Crane (Private, Capt. Samuel Blaine's Co., NY Militia, Capt. Hooper's and Freeman's Co., NY Militia), War of 1812 Pension and Bounty Land Warrant Application Files, compiled ca. 1871 - ca. 1900, documenting the period 1812 - ca. 1900, Record Group 15: National Archives, Washington D.C.; imaged in "War of 1812 Pension and Bounty Land Warrant Application Files," Fold3 (https://www.fold3.com/image/306597040 : accessed 6 Jul 2020), page 23.
  • [S4656] "Michigan, Marriage Records, 1867-1952", database with images, Ancestry (https://www.ancestry.com/imageviewer/collections/9093/images/41326_342201-00317 : accessed 27 Jul 2020) Certificates, 1926-1944, Ionia-Kalkaska, Kalamazoo (1932-1944), marriage registration image, Joseph R. Cunningham and Anna Mary Wiswell, 13 Jun 1942, volume 1942, no. 34345, license no. 39 10266, image 6894 of 9223; citing "Marriage Records, 1867-1952, Michigan Department of Community Health, Division for Vital Records and Health Statistics, Lansing, Michigan."
  • [S4659] "U.S. City Directories, 1822-1995," database with images, Ancestry ( : accessed); citing "Ihiling Bros. & Everard's Kalamazoo City and County Directory, 1906 (Detroit: R. L. Polk & Co., 1906), p."
  • [S4660] "U.S. City Directories, 1822-1995," database with images, Ancestry ( : accessed); citing "Polk's Kalamazoo City Directory, 1922 (Detroit: R. L. Polk & Co., 1922), p."
  • [S4661] "U.S. City Directories, 1822-1995," database with images, Ancestry ( : accessed); citing "Polk's Kalamazoo City Directory, 1924 (Detroit: R. L. Polk & Co., 1924), p."
  • [S4662] "U.S. City Directories, 1822-1995," database with images, Ancestry ( : accessed); citing "Polk's Kalamazoo City Directory, 1926 (Detroit: R. L. Polk & Co., 1926), p."
  • [S4666] 1940 U.S. census, Kalamazoo County, Michigan, population schedule, city of Kalamazoo, ward 1, enumeration district (ED) 39-15A, sheet 12B, dwelling 264, Jerry Smith household; image, Ancestry (https://www.ancestry.com/imageviewer/collections/2442/images/M-T0627-01770-00451 : accessed 17 Aug 2020); citing NARA microfilm publication T627, roll 1770.
  • [S4669] "Oklahoma, County Marriage Records, 1890-1995", database with images, Ancestry (https://www.ancestry.com/imageviewer/collections/61379/images/TH-1942-29872-3994-50 : accessed 17 Aug 2020), marriage registration image, Leonidas P. Payne and Helen D. Farr, 1 Jun 1915, page 92, image 266 of 722; citing "Marriage Records, Texas County Court, Guymon, Oklahoma."
  • [S4670] "The Death Roll," Wilkes-Barre (Pennsylvania) Times, 12 Oct 1907, p. 2, col. 2, death notice of Mabel Farr; image, Newspapers.com (https://www.newspapers.com : accessed 17 Aug 2020.)
  • [S4671] "Deaths and Funerals," obituary of Addison L. Farr, Albuquerque Journal, 27 Jul 1979, p. 44, col. 5; image, Newspapers.com (https://www.newspapers.com : accessed 17 Aug 2020.)
  • [S4673] Find A Grave, database and images, (https://www.findagrave.com : 24 Aug 2020), memorial page for Alfred N Ruger (10 September 1895 - 21 December 1958), Find A Grave Memorial no. 139847766, created and maintained by contributor 48091355, "Karen S"; citing Beverly National Cemetery, Beverly, Burlington County, New Jersey; accompanying marker photo(s) from contributor 47479809, "AngelTowes", added 23 Jul 2015.
  • [S4674] "Ethel R. Gilbert Dies at Age 81," obituary, Pottstown (Pennsylvania) Mercury, 29 Jun 1965, p. 8, col. 8; image, Newspapers.com (https://www.newspapers.com : accessed 24 Aug 2020.)
  • [S4675] "Michigan, Death Records, 1867-1952", database with images, Ancestry (https://search.ancestry.com/cgi-bin/sse.dll?indiv=1&dbid=60872&h=2368738: accessed 31 Aug 2020), certificate image, Ethel Havener, filed 20 Dec 1926, no. 62, state file no. 279 79, image 80 of 500; citing "Death Records (Certificates, 1921-1944, 499: Tuscola (Michigan Farm Colony for Epileptics), 1925-1933), Michigan Department of Community Health, Division for Vital Records and Health Statistics, Lansing, Michigan."
  • [S4676] "Former Resident of Neenah Dies in Crash," death notice of Mrs. Madge Leasure, The Appleton (Wisconsin) Post-Crescent, 24 Aug 1961, p. D8, col. 1; image, Newspapers.com (https://www.newspapers.com : accessed 31 Aug 2020.)
  • [S4677] "Obituaries," Myrna M. Winkel obituary, (Manitowoc, Wisconsin) Herald Times Reporter, 14 Jun 2011, p. A3, col. 3; image, Newspapers.com (https://www.newspapers.com : accessed 31 Aug 2020.)
  • [S4678] Find A Grave, database and images, (https://www.findagrave.com : 31 Aug 2020), memorial page for Harry W. Havener (1891 - 1955), Find A Grave Memorial no. 67030312, maintained by contributor 46607108, "Diana M. Cole"; citing Hart Cemetery, Hart, Oceana County, Michigan; accompanying marker photo(s) from contributor 47007321, "Sharon Johnson", added 17 May 2011.
  • [S4679] Kalamazoo County, Michigan, Death Records, 4 : 164, no. 14653, 12 Apr 1913, Lucy Etta Lurvey entry; Kalamazoo County Clerk's Office, Kalamazoo, Michigan.
  • [S4680] "Michigan, Death Records, 1867-1952", database with images, Ancestry (https://search.ancestry.com/cgi-bin/sse.dll?indiv=1&dbid=60872&h=3451126: accessed 31 Aug 2020), certificate image, Lucy Etta Lurvey, filed 12 Apr 1913, no. 241, image 1890 of 3304; citing "Death Records (Certificates, 1897-1920, 183: Iron-Kent, 1913), Michigan Department of Community Health, Division for Vital Records and Health Statistics, Lansing, Michigan."
  • [S4682] "Michigan, Death Records, 1867-1952", database with images, Ancestry (https://search.ancestry.com/cgi-bin/sse.dll?indiv=1&dbid=60872&h=2301949: accessed 31 Aug 2020), certificate image, George Wiswell, filed 4 Jan 1930, no. 39 2681, image 2684 of 3752; citing "Death Records (Certificates, 1921-1944, 227: Kalamazoo, 1921-1933), Michigan Department of Community Health, Division for Vital Records and Health Statistics, Lansing, Michigan."
  • [S4683] Sappemeer, Groningen, Netherlands, "Geboorten, huwelijken, huwelijksaangiften, huwelijksafkondigingen, overlijden 1843-1844," overlijde (death), Kopie Lammerts, vol. 1844, no. 20 (25 April 1844); FHL microfilm 0235284.
  • [S4684] Sappemeer, Groningen, Netherlands, "Geboorten, huwelijken, huwelijksaangiften, huwelijksafkondigingen, overlijden 1845-1846," overlijde (death), Trijntje Lammerts, vol. 1846, no. 14 (18 March 1846); FHL microfilm 0235285.
  • [S4687] Groningen, Groningen, Netherlands, Nederlands Hervormde church baptism record, Trijntje Harms, recorded 24 September 1769; database and digital image, AlleGroningers (http:/allegroningers.nl : accessed 6 Sep 2020); citing "Doop-, trouw- en begraafboeken enz. in de provincie Groningen, Bron: boek, Deel: 151, Algemeen doopboek 1755-1778, Groninger Archieven, Groningen, Netherlands."
  • [S4688] Kalamazoo County, Michigan, Death Records, 1 (1867-1885) : 111, 187, 5 Jun 1875, James McGinnis entry; Kalamazoo County Clerk's Office, Kalamazoo, Michigan.
  • [S4690] Kalamazoo County, Michigan, Death Records, vol. 1942, no. 427, 24 Jul 1942, Mary Lannon entry; Kalamazoo County Clerk's Office, Kalamazoo, Michigan.
  • [S4691] Hoogezand, Groningen, Netherlands, "Overlijden 1913-1922," overlijde (death), Catharina Maria Laout, vol. 1915, no. 120 (4 December 1915); FHL microfilm 1800863, item 4.
  • [S4692] Hoogezand, Groningen, Netherlands, "Overlijden 1897-1912," overlijde (death), [Child] Laout, vol. 1898, no. 92 (9 June 1898); FHL microfilm 1300521.
  • [S4693] Hoogezand, Netherlands, Netherlands, "Overlijden 1883-1896," overlijde (death), Elizabetha Laout, vol. 1893, no. 71 (16 May 1893); FHL microfilm 1300520.
  • [S4694] Hoogezand, Groningen, Netherlands, "Overlijden 1897-1912," overlijde (death), Johannes Engelbertus Laout, vol. 1899, no. 105 (27 May 1899); FHL microfilm 1300521.
  • [S4695] Hoogezand, Groningen, Netherlands, "Overlijden 1923-1932," overlijde (death), Theodorus Louis Laout, vol. 1924, no. 33 (25 February 1924); FHL microfilm 1801172.
  • [S4696] Hoogezand, Groningen, Netherlands, "Overlijden 1897-1912," overlijde (death), [Twin Child 1] Laout, vol. 1897, no. 39 (8 March 1897); FHL microfilm 1300521.
  • [S4697] Hoogezand, Groningen, Netherlands, "Overlijden 1897-1912," overlijde (death), [Twin Child 2] Laout, vol. 1897, no. 40 (8 March 1897); FHL microfilm 1300521.
  • [S4698] Hoogezand, Groningen, Netherlands, "Overlijden 1811-1825," overlijde (death), Geert Klaassens Leinga, vol. 1819, no. 7 (1 March 1819); FHL microfilm 109267.
  • [S4699] Veendam, Groningen, Netherlands, "Geboorten, huwelijken, overlijden, 1875," overlijde (death), Grietje Leininga, vol. 1875, no. 143 (14 July 1875); FHL microfilm 0235788.
  • [S4700] Zuidbroek, Groningen, Netherlands, "Overlijden 1883-1912," overlijde (death), Berend Lukje, vol. 1906, no. 17 (12 July 1906); FHL microfilm 1300720, item 2.
  • [S4702] Bloomfield, Hartford County, Connecticut, death certificate no. 613 (1 Feb 1949), Anthony (Lintowski) Linsky, Bloomfield Town Clerk's Office, Bloomfield, Connecticut; certificate prepared 11 May 2001 in possession of Marion Barre.
  • [S4704] Goedereede, Zuid-Holland, Netherlands, "Overlijden 1812-1842," overlijde (death), Pieternella Luime, vol. 1812, no. 2 (16 January 1812); FHL microfilm 0117823.
  • [S4705] Kalamazoo County, Michigan, Death Records, 1921 : 5, no. 75, 5 Feb 1921, August Lorio entry; Kalamazoo County Clerk's Office, Kalamazoo, Michigan.
  • [S4706] Kalamazoo County, Michigan, Death Records, 2 : 22, no. 131, 1 Aug 1888, Leandor Lorio entry; Kalamazoo County Clerk's Office, Kalamazoo, Michigan.
  • [S4707] Kalamazoo County, Michigan, Death Records, 2 : 158, no. 1810, 1 Jun 1895, Mary L. Lorio entry; Kalamazoo County Clerk's Office, Kalamazoo, Michigan.
  • [S4708] Kalamazoo County, Michigan, Death Records, 4 : 43, no. 11998, 9 Dec 1910, William Longjohn entry; Kalamazoo County Clerk's Office, Kalamazoo, Michigan.
  • [S4710] Kalamazoo County, Michigan, Death Records, vol. 3 : 578, 22 May 1974, Anna Longjohn entry; Kalamazoo County Clerk's Office, Kalamazoo, Michigan.
  • [S4711] Kalamazoo County, Michigan, Death Records, 1 : 103, 1961, Arend William Longjohn entry; Kalamazoo County Clerk's Office, Kalamazoo, Michigan.
  • [S4712] Kalamazoo County, Michigan, Death Records, 3 : 770, 2 Aug 1968, August Lorio entry; Kalamazoo County Clerk's Office, Kalamazoo, Michigan.
  • [S4715] Hoogezand, Groningen, Netherlands, "Geboorten, huwelijken, overlijden 1866," overlijde (death), Oomke Lammerts Mulder, vol. 1866, no. 150 (4 October 1866); FHL microfilm 0235262.
  • [S4716] Muntendam, Groningen, Netherlands, "Geboorten, huwelijken, overlijden 1879-1882," overlijde (death), Derk Molog, vol. 1882, no. 11 (21 February 1882); FHL microfilm 0235471.
  • [S4718] "Vermont, Vital Records, 1720-1908", database with images, Ancestry (https://search.ancestry.com/cgi-bin/sse.dll?indiv=1&dbid=4661&h=553666: accessed 7 Sep 2020), certificate image, Eunice Marsh, filed Dec 1919, image 1718 of 3999; citing "Vermont Vital Records through 1870 (1870 and Prior, Marcy - Marshall, R), New England Historic Genealogical Society, Boston, Massachusetts."
  • [S4719] "Vermont, Vital Records, 1720-1908", database with images, Ancestry (https://search.ancestry.com/cgi-bin/sse.dll?indiv=1&dbid=4661&h=553917: accessed 7 Sep 2020), certificate image, Joel Marsh Esq, image 2113 of 3999; citing "Vermont Vital Records through 1870 (1870 and Prior, Marcy - Marshall, R), New England Historic Genealogical Society, Boston, Massachusetts."
  • [S4720] "Vermont, Vital Records, 1720-1908", database with images, Ancestry (https://search.ancestry.com/cgi-bin/sse.dll?indiv=1&dbid=4661&h=553912: accessed 7 Sep 2020), certificate image, Capt. Joel Marsh, filed Dec 1919, image 2105 of 3999; citing "Vermont Vital Records through 1870 (1870 and Prior, Marcy - Marshall, R), New England Historic Genealogical Society, Boston, Massachusetts."
  • [S4721] "Vermont, Vital Records, 1720-1908", database with images, Ancestry (https://search.ancestry.com/cgi-bin/sse.dll?indiv=1&dbid=4661&h=554453: accessed 7 Sep 2020), certificate image, Sarah Marsh, filed Dec 1919, image 2999 of 3999; citing "Vermont Vital Records through 1870 (1870 and Prior, Marcy - Marshall, R), New England Historic Genealogical Society, Boston, Massachusetts."
  • [S4722] "Vermont, Vital Records, 1720-1908", database with images, Ancestry (https://search.ancestry.com/cgi-bin/sse.dll?indiv=1&dbid=4661&h=554530: accessed 7 Sep 2020), certificate image, Dea. Timothy Marsh, filed Dec 1919, p. 719, image 3123 of 3999; citing "Vermont Vital Records through 1870 (1870 and Prior, Marcy - Marshall, R), New England Historic Genealogical Society, Boston, Massachusetts."
  • [S4723] Columbia County, Oregon, death certificate, state registation no. 23, local registration no. 4 (24 Feb 1938), Sherman Lee Whitaker, Oregon State Board of Health, Portland, Oregon; certificate prepared 22 Jan 2018 in possession of Tami Spears.
  • [S4724] Sherry Smith Stanclift;Robert C. Stanclift, The Descendants of James Stanclift of Middletown, Connecticut and Allied Families (Cincinnati, Ohio: S.S. Research, 1995.)
  • [S4726] "Michigan, Death Records, 1867-1952", database with images, Ancestry (https://search.ancestry.com/cgi-bin/sse.dll?indiv=1&dbid=60872&h=3409010: accessed 12 Sep 2020), certificate image, Hendericka Weening, filed 6 Mar 1911, volume 4, p. 57, no. 79, local registration no. 12297, image 1833 of 3272; citing "Death Records (Certificates, 1897-1920, 156: Ionia-Kent, 1911), Michigan Department of Community Health, Division for Vital Records and Health Statistics, Lansing, Michigan."
  • [S4727] "Michigan, Marriage Records, 1867-1952", database with images, Ancestry (https://search.ancestry.com/cgi-bin/sse.dll?indiv=1&dbid=9093&h=3582933: accessed 12 Sep 2020), record image, John Weening and Ricka Nuyieng, filed 22 Feb 1900, p. 429, no. 5134, image 407 of 637; citing "Michigan, Marriage Records, 1867-1952 (Registers, 1887-1925, 1900 Delta-1900 Mackinac, roll 68), Michigan Department of Community Health, Division of Vital Records and Health Statistics, Lansing, Michigan."
  • [S4728] Kalamazoo County, Michigan, Death Records, liber 2 : 334, no. 5689, 14 Mar 1901, Anna Weaver entry; Kalamazoo County Clerk's Office, Kalamazoo, Michigan.
  • [S4729] Kalamazoo County, Michigan, Death Records, liber 4 : 173, no. 14852, 5 Jul 1913, A. V. Wiswell entry; Kalamazoo County Clerk's Office, Kalamazoo, Michigan.
  • [S4731] "Michigan, Death Records, 1867-1952", database with images, Ancestry (https://search.ancestry.com/cgi-bin/sse.dll?indiv=1&dbid=60872&h=2299755: accessed 12 Sep 2020), certificate image, Sarah Wiswell, filed 24 Oct 1922, no. 39 486, local register no. 16, image 488 of 3752; citing "Death Records (Certificates, 1921-1944, 227: Kalamazoo, 1921-1933), Michigan Department of Community Health, Division for Vital Records and Health Statistics, Lansing, Michigan."
  • [S4732] Kalamazoo County, Michigan, Death Records, liber 1922, village of Augusta : 2, no. 16, 18 Oct 1922, Sarah Wiswell entry; Kalamazoo County Clerk's Office, Kalamazoo, Michigan.
  • [S4734] Kalamazoo County, Michigan, Death Records, liber 1, no. 11, 3 Apr 1948, Mary Jane Wiswell entry; Kalamazoo County Clerk's Office, Kalamazoo, Michigan.
  • [S4735] Kalamazoo County, Michigan, Death Records, no. 1545, 5 Nov 1984, Ok Wiswell entry; Kalamazoo County Clerk's Office, Kalamazoo, Michigan.
  • [S4736] Kalamazoo County, Michigan, Richard B. Wiswell, liber 3, 543, 6 Sep 1955, Richard B. Wiswell entry; Kalamazoo County Clerk's Office, Kalamazoo, Michigan.
  • [S4738] Barry County, Michigan, Death Records, liber B : 52, no. 747, 18 Jun 1898, William L. Wiswell entry; Barry County Clerk's Office, Hastings, Michigan.
  • [S4739] "Ontario, Canada, Deaths and Deaths Overseas, 1869-1948", database with images, Ancestry (https://search.ancestry.com/cgi-bin/sse.dll?indiv=1&dbid=8946&h=2861277: accessed 13 Sep 2020), certificate image, Frances Eleanor Whittaker, filed 14 Apr 1934, p. 577, no. 003374, image 2523 of 7581; citing "Death Records (series MS935, film 479), Archives of Ontario, Toronto, Ontario, Canada."
  • [S4741] 1940 U.S. census, Kalamazoo County, Michigan, population schedule, village of Richland, enumeration district (ED) 39-65, sheet 4B, line 50, dwelling 93, Claude R Wiswell household; image, FamilySearch (https://www.familysearch.org : accessed 14 Sep 2020); citing NARA microfilm publication T627, roll 1773.
  • [S4747] "Obituary," Avink Funeral Home & Cremation Society (https://www.avinkcremation.com/obituaries/Maude-Hess/#!/Obituary : accessed 14 Sep 2020), Maude Ann Hess, died 25 Mar 2020.
  • [S4748] "Memorial Page," Burns Mortuary of Hermiston (https://www.burnsmortuaryhermiston.com/notices/Evangeline-Schnepel : accessed 16 Sep 2011), Evangeline Gladys (Wiswell) Schnepel, died 9 Sep 2011.
  • [S4750] "Mrs. Joseph Cunningham," marriage announcement, Kalamazoo (Michigan) Gazette, 21 Jun 1942, p. 19, col. 4.