Ancestral Trails Genealogy ~ Life in the Past Lane

An ongoing family history research project by David A. Walker

Source Page 356

  • [S17751] 1900 United States Federal Census, Washington, Anderson County, Kansas, household of Frank Cottle, 7 June 1900, digital copy of original image, NARA Roll 470, FHL Microfilm 1240470, Page 3. National Archives and Records Administration, Washington,, D.C., U.S.A.
  • [S17752] 1910 United States Federal Census, South Haven, Sumner County, Kansas, Household of Frank Cottle, 18 November 1910, Digital copy of original document, FHL Microfilm 1374471. NARA Roll T624_458, Page 12A. National Archives and Records Administration, Washington,, D.C., U.S.A.
  • [S17753] Oklahoma, U.S., County Marriage Records, 1890-1995, Merle R. Stiger & Jessie M. Cottle marriage, (Married 18 August 1925). Film Number 001311019, Record ID 61379::63962867.
  • [S17754] Ida M. Cottle & Albert G. Day, ((Married 19 January 1892)), U.S. Kansas County Marriage Records, State of Kansas, Anderson County Film Number 001516332. Hereinafter cited as Kansas County Marriage Records.
  • [S17755] Ida May (Cottle) Day & Will Curtis Hague, ((Married 6 November 1911)), California, U.S., Select Marriages, 1850-1945, Record ID 60241::7742 FHL Film Number 1033227. Hereinafter cited as California, U.S., Select Marriages, 1850-1945.
  • [S17756] California, U.S., Death Index, 1940-1997, Ida May Hague entry. Record ID: 5180::2969946. Hereinafter cited as California, U.S., Death Index, 1940-1997.
  • [S17757] Burial Record, West Scipio Cemetery, , Anderson County, Kansas, USA, findagrave memorial #76771652. Hereinafter cited as Burial Record, West Scipio Cemetery.
  • [S17758] 28/07/1734 WALKER, JAMES (Old Parish Registers Births 830/ 10 105 Holywood) Page 105 of 197, digital copy of original record, ScotlandsPeople. Hereinafter cited as 28/07/1734 WALKER, JAMES (Old Parish Registers Births 830/ 10 105 Holywood) Page 105 of 197.
  • [S17759] Burial Record, Attebery Cemetery, Rome, Sumner County, Kansas, USA, findagrave memorial #16590318. Hereinafter cited as Burial Record, Attebery Cemetery.
  • [S17760] Burial Record, Attebery Cemetery, Rome, Sumner County, Kansas, USA, findagrave memorial #16590328. Hereinafter cited as Burial Record, Attebery Cemetery.
  • [S17761] Death Notice - Neil M. Paynter, Davison Funeral Home, Kensington, Prince Edward Island, Canada.
  • [S17762] Death - Carner, Carl Clemmens, News-Pilot, San Pedro, California, USA, (published 30 May 1978), Page 17. Hereinafter cited as News-Pilot.
  • [S17763] Scotland Monumental Inscriptions, Dalton, Dumfriesshire, Scotland, John Wightman family plot transcription documented by findmypast.com.
  • [S17764] Scotland Monumental Inscriptions, Holywood, Dumfriesshire, Scotland, William Walker family plot transcription documented by findmypast.com, Record ID: FHS/SCOTLAND/MI/ADD/3/010746, @ Dumfries and Galloway Family History Society.
  • [S17765] 1841 England, Wales & Scotland Census, Little Burnside, Holywood, Dumfriesshire, Scotland, household of William Walker, 6 June 1841, transcription, Record ID GBC/1841/0018415700. National Records of Scotland, Edinburgh, Scotland.
  • [S17766] Charles Henry Browning, The Magna Charta Barons and Their American Descendants with the Pedigrees of the Founders of the Order of Runnemede Deduced from the Sureties for the Enforcement of the Statutes of the Magna Charta of King John (Bolton, Ontario: published by Amazon.ca, 1898). Hereinafter cited as The Magna Charta Barons and Their American Descendants.
  • [S17767] 1950 United States Federal Census, Lynn, Essex County, Massachusetts, enumeration of Myra Humphrey, 12 April 1950, digital copy of original census document, NARA Roll 303, Sheet Number 8. National Archives and Records Administration, Washington,, D.C., U.S.A.
  • [S17768] 1950 United States Federal Census, Ridgefield Park, Bergen County, New Jersey, household of Orman P. Innes, 26 April 1950, digital copy of original census document, NARA Roll 5520, Sheet Number 10. National Archives and Records Administration, Washington,, D.C., U.S.A.
  • [S17769] Missouri, U.S., Death Certificates, 1910-1969, digital copy of original certificate Certificate Number 34566 ((filed 4 October 1950)), Missouri Office of the Secretary of State,, Jefferson City,, Missouri, U.S.A.. Hereinafter cited as Missouri, U.S., Death Certificates, 1910-1969.
  • [S17770] New Hampshire, U.S., Death Records, 1650-1969, New Hampshire Archives and Records Management, Concord, New Hampshire, digital copy of original certificate Certificate Number 60- 1060, Box Number 1456, Record ID 61834::734465, New Hampshire Archives and Records Management,, Concord,, New Hampshire, U.S.A.. Hereinafter cited as New Hampshire, U.S., Death Records, 1650-1969.
  • [S17771] 1950 United States Federal Census, Keene, Cheshire County, New Hampshire, household of James E. Innes, 13 April 1950, digital copy of original census document, NARA Roll 5572, Sheet Number 7. National Archives and Records Administration, Washington,, D.C., U.S.A.
  • [S17772] New Hampshire, U.S., Birth Records, 1631-1920,Birth Certificates, 1631-1919, Hazel Spoon, digital copy of original document Record ID: 61833::529242, Collection ID: 61833, (10 February 1904), New Hampshire Department of State,, Concord, Merrimack County, New Hampshire, U.S.A.
  • [S17773] New Hampshire, U.S., Certificate of Intention of Marriage, 1700-1971, Clarence Edward Spoon & Ruby Isabelle Fellows, , (Married 25 October 1947). New Hampshire Department of Health, Concord, New Hampshire.
  • [S17775] Clarence Edward Spoon & Irene Elizabeth Luce, ((Married 10 November 1940)), New Hampshire, U.S., Marriage Records, 1700-1971, New Hampshire Department of Health, Concord, New Hampshire Box Number 904, Record ID 61836::493678. Hereinafter cited as New Hampshire, U.S., Marriage Records, 1700-1971.
  • [S17777] transcription.. Hereinafter cited as U.S., Social Security Applications and Claims Index, 1936-2007.
  • [S17778] Naomi I. Hudock, Record ID: 3693::29164234, U.S., Social Security Death Index, 1935-2014, Social Security Death Index, Master File (Washington D.C., USA: Social Security Administration).. Hereinafter cited as U.S., Social Security Death Index, 1935-2014.
  • [S17779] Richard Emery Hudock & Naomi Blanche Innes, ((married Marriage Date)), Florida, U.S., Marriage Indexes, 1822-1875 and 1927-2001, Certificate Number 075400 Volume 4351, Record ID: 8784::8882388. Hereinafter cited as Florida, U.S., Marriage Indexes, 1822-1875 and 1927-2001.
  • [S17780] 1950 United States Federal Census, Ontonagon, Ontonagon County, Michigan, household of Gordon McLean, 27 April 1950, digital copy of original census document, NARA Roll 3332, Sheet Number 11. National Archives and Records Administration, Washington,, D.C., U.S.A.
  • [S17781] 1950 United States Federal Census, Portland, Multnomah County, Oregon, household of George W. Johnson, 5 April 1950, digital copy of original census document, NARA Roll 1162, Sheet Number 5. National Archives and Records Administration, Washington,, D.C., U.S.A.
  • [S17782] 1940 United States Federal Census, Portland, Multnomah County, Oregon, household of George Johnson, 18 April 1940, digital copy of original census document, Roll: m-t0627-03393, Page 11B, Record ID: 2442::63377068. National Archives and Records Administration, Washington,, D.C., U.S.A.
  • [S17784] transcription.. Hereinafter cited as U.S., Social Security Applications and Claims Index, 1936-2007.
  • [S17785] Oregon, U.S., State Births, 1842-1920, George William Johnson, digital copy of original certificate Oregon State Archives; Salem, Oregon; Oregon, Birth Records, 1842-1902, 1917, ((Certificate Number Df155)), Oregon State Board of Health,, Portland, Multonomah County, Oregon, U.S.A.
  • [S17789] Death - George Johnson, Jr., The Columbian, Vancouver, Washington, USA, (published 24 May 2007), Page 21, Column 1. Hereinafter cited as The Columbian.
  • [S17790] Burial Record, Brush Prairie Cemetery, Brush Prairie, Clark County, Washington, USA, findagrave memorial #57846110. Hereinafter cited as Burial Record, Brush Prairie Cemetery.
  • [S17792] Alonzo R. Palmer & Earlein Grizzard, ((Marriage Date: 1 May 1926)), Oregon, U.S., State Marriages, 1906-1968, Oregon Center For Health Statistics; Portland, Oregon, Usa; Oregon State Marriages, 1911-1945 File Number: 1507222. Hereinafter cited as Oregon, U.S., State Marriages, 1906-1968.
  • [S17793] 1950 United States Federal Census, , Cascade County, Montana, household of John A Palmer, 10 April 1950, digital copy of original census document, NARA Roll 5467, Sheet Number 2. National Archives and Records Administration, Washington,, D.C., U.S.A.
  • [S17794] Harriet B S Kennedy & Ellery C Crocker, (18 June 1894), Massachusetts, U.S., Marriage Records, 1840-1915, New England Historic Genealogical Society, Boston, Massachusetts, Massachusetts Vital Records, 1911–1915 Record ID: 2511::14131488. Hereinafter cited as Massachusetts, U.S., Marriage Records, 1840-1915.
  • [S17795] 1881 Census of Canada, Summerside, Prince, Prince Edward Island, household #4 of A.E. Kennedy, digital copy of original page, Roll C_13162, Page 1, Record ID 1577::1600214. Library & Archives Canada, Library & Archives Canada; 395 Wellington St., Ottawa,, Ontario, Canada.
  • [S17796] Prince Edward Island, Canada, Baptisms, Marriages, Burials, 1780-1983, Herman Douglas Palmer, Born 28 August 1866, Baptized 7 December 1866, Record ID 61501::67592, ((FHL Roll 1630127)). Hereinafter cited as digital copy of original document.
  • [S17797] 1950 United States Federal Census, Medfield, Norfolk County, Massachusetts, household of Harriet B Crocker, 19 April 1950, digital copy of original census document, NARA Roll 4265, Sheet Number 12. National Archives and Records Administration, Washington,, D.C., U.S.A.
  • [S17798] 1900 United States Federal Census, Medfield, Norfolk County, Massachusetts, household of Ellery C. Crocker, 7 June 1900, digital copy of original image, NARA Roll 670, FHL Microfilm 1240670, Page 6. National Archives and Records Administration, Washington,, D.C., U.S.A.
  • [S17799] 1910 United States Federal Census, Medfield, Norfolk County, Massachusetts, Household of Ellery C. Crocker, 6 May 1910, Digital copy of original document, FHL Microfilm 1374622. NARA Roll T624_609, Page 5A. National Archives and Records Administration, Washington,, D.C., U.S.A.
  • [S17800] 1930 United States Federal Census, Medfield, Norfolk County, Massachusetts, household of Ellery C. Crocker, 1 April 1930, digital copy of original census document, FHL Roll 2340669, Page 5A. National Archives and Records Administration, Washington,, D.C., U.S.A.