Notes


Tree:  

Matches 6,301 to 6,350 of 7,553

      «Prev «1 ... 123 124 125 126 127 128 129 130 131 ... 152» Next»

 #   Notes   Linked to 
6301 Sources for Emily (Rumsy) McGill;
1840 census; ?
1850 census; ?
1860 census; West Fallowfield, Crawford co, Pennsylvania p 1180
1870 census; ?
1880 census; Huntsburg, Guega co, Ohio p 78
1890 census; not extant
1900 census; Claridon, Guega co, Ohio ED 47 p 72 (her age 68, born i n New York, both par b in NY)
1910 census; not found 
Rumsey, Emily (I16657)
 
6302 Sources for Ward L McGill; Power company Foreman
1930 census; Mercer, Mercer co, Pennsylvania, ED 42 p 112 (his age 29 , born in Ohio, foreman of electric power company, f b in PA, m b in O H, renting for $35/mo at 228 E Beaver St)

Other References
SS # 176-10-4743 issued in Pa 
McGill, Ward L (I16623)
 
6303 South Carolina County, District and Probate Courts. Source (S319)
 
6304 South Carolina. <i>South Carolina death records</i>. Columbia, SC, USA: South Carolina Department of Archives and History. South Carolina Death Records, South Carolina Department of Archives and History, Columbia, South Carolina, USA. Source (S307)
 
6305 South Dakota Department of Health. &lt;i&gt;South Dakota Marriage Index, 1905-1914, 1950-2013 and South Dakota Marriage Certificates, 1905-1949, 2014-2018&lt;/i&gt;. Pierre, SD, USA: South Dakota Department of Health. Source (S1355)
 
6306 South Dakota Department of Health. &lt;i&gt;South Dakota Marriage Index, 1905-1914, 1950-2013 and South Dakota Marriage Certificates, 1905-1949, 2014-2018&lt;/i&gt;. Pierre, SD, USA: South Dakota Department of Health. Source (S1841)
 
6307 South Dakota Department of Health. <i>South Dakota Marriage Index, 1905-1914, 1950-2013 and South Dakota Marriage Certificates, 1905-1949, 2014-2018</i>. Pierre, SD, USA: South Dakota Department of Health. Source (S469)
 
6308 Spencer W Kiesel, Sr
BIRTH 11 Dec 1932
DEATH 28 Nov 1980 (aged 47)
BURIAL Fort Sam Houston National Cemetery, San Antonio, Bexar County, Texas, USA
PLOT 5, 0, 1321
MILITARY EM-2, US NAVY
MEMORIAL ID 873716
[https://www.findagrave.com/memorial/873716/spencer-w-kiesel] 
Kiesel, Spencer W. (I10261)
 
6309 spinster (occupation), with mother and brother James Farrell, Elizabeth (I26)
 
6310 Spouse
Catherine MacFarlane 1863–
Children
John Miller
William Burns Miller – c.1916
(Ancestry.com Starr Kepler Family Tree Owner: starrmj_1) 
Miller, Thomas (I14637)
 
6311 Spouse (1) David Cunningham
Children
Elizabeth Cunningham 1850–
Janet Cunningham 1852–
David Cunningham 1854–
Jessie Cunningham 1855–
Agnes Cunningham 1856–
Mary Cunningham 1859–
Private

Spouse (2) George Smith 1838– 1902
Children
George Smith 1873– 1918 
Cumming, Agnes (I23699)
 
6312 Sprowl/Sproul DNA seems to begin with R- FGC60992 +2, then FGC60996 ca. 1450, then FGC60970 ca. 1600. Robert's DNA is then BY105178 +1 with MRCA of the 4 matches in Big Y being abt. 1750. Sproul, Robert RoSp01 (I1381)
 
6313 Sprowl/Sproul DNA seems to begin with R- FGC60992 +2, then FGC60996 ca. 1450, then FGC60970 ca. 1600. Thomas' DNA is downstream with RGC60995 +1, then FGC60981 ca. 1700. Sprowl, Thomas ThSp01 (I1521)
 
6314 SS # 163-20-4486 issued in Pa Thompson, Katrina (I16616)
 
6315 SSAN: 011-07-3365[Broderbund Family Archive #110, Vol. 2 M-Z, Ed. 6, Social Security Death Index: U.S., Date of Import: 27 Mar 1999, Internal Ref. #1.112.6.12985.181] Issued in: Massachusetts

Residence code: Massachusetts ZIP Code of last known residence: 02026 Primary location associated with this ZIP Code: Dedham, Massachusetts

Died at Glover Hospital 
McGaw, William Albert (I1107)
 
6316 SSAN: 012-05-8327[Broderbund Family Archive #110, Vol. 2 M-Z, Ed. 6, Social Security Death Index: U.S., Date of Import: 27 Mar 1999, Internal Ref. #1.112.6.12984.89] Issued in: Massachusetts ZIP Code of last known residence: 34698 Primary location associated with this ZIP Code:

Dunedin, Florida 
McGaw, Albert Arthur (I654)
 
6317 SSAN: 020-14-5635[Broderbund Family Archive #110, Vol. 2 M-Z, Ed. 6, Social Security Death Index: U.S., Date of Import: 27 Mar 1999, Internal Ref. #1.112.6.12984.150] Issued in: Massachusetts

ZIP Code of last known residence: 02026 Primary location associated with this ZIP Code: Dedham, Massachusetts

193? - 1971: Trust Officer for Old Colony Trust Co., Div of 1st National Bank of Boston. 
McGaw, Donald Unwin (I1098)
 
6318 SSDI:
ADAM CUMMINS 20 Nov 1921 Apr 1978 (not specified) 78387 (Sinton, San Patricio, TX) 450-18-1589 Texas 
Cummins, Adam Rankin Jr. (I30023)
 
6319 SSDI:
CLYDE RAINEY 28 Mar 1888 Jan 1965 (Texas) (none specified) 459-03-7548 Texas 
Raney, Clyde Bradford (I28353)
 
6320 SSDI:
EDWARD WIDRAN 16 Jun 1900 Mar 1977 96744 (Kaneohe, Honolulu, HI) (none specified) 344-22-0486 Illinois 
Widran, Edward (I30039)
 
6321 SSDI:
LEO YENA 03 May 1890 Aug 1980 11706 (Bay Shore, Suffolk, NY) (none specified) 465-05-5479 Texas 
Yena, Leo (I28260)
 
6322 SSDI:
LLOYD FILE 07 Jan 1913 Apr 1985 85719 (Tucson, Pima, AZ) 85719 (Tucson, Pima, AZ) 516-12-0253 Montana 
File, Lloyd Tremaine (I28718)
 
6323 SSDI:
REBA C WIDRAN 21 Aug 1915 09 Aug 1992 96744 (Kaneohe, Honolulu, HI) (none specified) 455-32-4968 Texas 
Cummins, Reba Louise (I30054)
 
6324 SSDI:
WESLEY COPELAND 23 Apr 1883 May 1969 78140 (Nixon, Gonzales, TX) (none specified) 458-40-2465 Texas 
Copeland, Wesley (I29587)
 
6325 SSN: 010-28-6361 McGaw, Carleton Lewis (I657)
 
6326 SSN: 024-05-6877 McGaw, Lindreth (I680)
 
6327 State Historical Society of North Dakota. &lt;i&gt;Naturalization Records, 1873-1952&lt;/i&gt;. Bismark, North Dakota: State Historical Society of North Dakota. Source (S389)
 
6328 State of California. &lt;i&gt;California Birth Index, 1905-1995&lt;/i&gt;. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Source (S436)
 
6329 State of California. &lt;i&gt;California Birth Index, 1905-1995&lt;/i&gt;. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Source (S2713)
 
6330 State of California. &lt;i&gt;California Death Index, 1940-1997&lt;/i&gt;. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Source (S2711)
 
6331 State of California. &lt;i&gt;California Death Index, 1940-1997&lt;/i&gt;. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Source (S1114)
 
6332 State of California. &lt;i&gt;California Death Index, 1940-1997&lt;/i&gt;. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Source (S435)
 
6333 State of California. &lt;I&gt;California Marriage Index, 1960-1985.&lt;/I&gt; Microfiche. Center for Health Statistics, California Department of Health Services, Sacramento, California. Source (S1189)
 
6334 State of California. <i>California Death Index, 1940-1997</i>. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Source (S2941)
 
6335 State of California. <I>California Divorce Index, 1966-1984.</I> Microfiche. Center for Health Statistics, California Department of Health Services, Sacramento, California. Source (S2845)
 
6336 State of California. <I>California Marriage Index, 1960-1985.</I> Microfiche. Center for Health Statistics, California Department of Health Services, Sacramento, California. Source (S2780)
 
6337 State of Florida. &lt;i&gt;Florida Death Index, 1877-1998&lt;/i&gt;. Florida: Florida Department of Health, Office of Vital Records, 1998. Source (S829)
 
6338 State of Florida. <i>Florida Death Index, 1877-1998</i>. Florida: Florida Department of Health, Office of Vital Records, 1998. Source (S2881)
 
6339 State of Florida. <i>Florida Death Index, 1877-1998</i>. Florida: Florida Department of Health, Office of Vital Records, 1998. Source (S436)
 
6340 State of Florida. <i>Florida Death Index, 1877-1998</i>. Florida: Florida Department of Health, Office of Vital Records, 1998. Source (S1)
 
6341 State of Georgia. &lt;i&gt;Indexes of Vital Records for Georgia: Deaths, 1919-1998&lt;/i&gt;. Georgia, USA: Georgia Health Department, Office of Vital Records, 1998. Indexes of Vital Records for Georgia: Deaths, 1919-1998, Georgia Health Department, Office of Vital Records, State of Georgia, Georgia, USA, 1998. Source (S1384)
 
6342 State of Georgia. <i>Indexes of Vital Records for Georgia: Deaths, 1919-1998</i>. Georgia, USA: Georgia Health Department, Office of Vital Records, 1998. Indexes of Vital Records for Georgia: Deaths, 1919-1998, Georgia Health Department, Office of Vital Records, State of Georgia, Georgia, USA, 1998. Source (S464)
 
6343 State of Louisiana, Secretary of State, Division of Archives, Records Management, and History. &lt;i&gt;Vital Records Indices&lt;/i&gt;. Baton Rouge, LA, USA. Source (S936)
 
6344 State of Maine. &lt;i&gt;Maine Death Index, 1960-97&lt;/i&gt;. Augusta, ME, USA: State of Maine Department of Human Services. Source (S501)
 
6345 State of Maine. <i>Maine Death Index, 1960-97</i>. Augusta, ME, USA: State of Maine Department of Human Services. Source (S475)
 
6346 State of Massachusetts. &lt;i&gt;Massachusetts Death Index, 1970-2003&lt;/i&gt;. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005. Source (S927)
 
6347 State of Minnesota. &lt;i&gt;Minnesota Death Index, 1908-2017&lt;/i&gt;. Minneapolis, MN, USA: Minnesota Department of Health. Source (S2726)
 
6348 State of Montana, Montana State Deaths, 1868-2018, State of Montana Department of Public Health and Human Services, Office of Vital Statistics, Helena, Montana. Source (S2799)
 
6349 State of Montana, Montana State Deaths, 1868-2018, State of Montana Department of Public Health and Human Services, Office of Vital Statistics, Helena, Montana. Source (S362)
 
6350 State of Montana, Montana State Deaths, 1868-2018, State of Montana Department of Public Health and Human Services, Office of Vital Statistics, Helena, Montana. Source (S409)
 

      «Prev «1 ... 123 124 125 126 127 128 129 130 131 ... 152» Next»