Sources

1. "Birth Registration Certificate," August 8, 1951, Hudson County Bureau of Vital Statistics, 145348, 7876, Paper, Photocopy in my files.
2. Gwyn, Kenneth Walter, Funeral Program, October 26, 1996
3. "Birth Certificate, Mary Elizabeth Addie Stewart," Sept 28, 1957, City of Newark, NJ, 16418, Paper, Photopcopy in my files.
4. "1930 US Federal Census," New Jersey, Hudson Co., Kearny, District 310, April 14, 1930.
5. "1920 US Federal Census," Georgia, Miller Co., Babcock, District 91, February 6, 1920, listed as Jessie Jr.
6. Washington, Jessie Gilbert Jr., Washington Family, June 23, 1979.
7. "1920 US Federal Census," Georgia, Miller Co., Babcock, District 91, February 6, 1920, age listed as 3 in 1920, placing birth date about 1917.
8. "Social Security Death Index." lists his date of birth as May 17, 1916.
9. Washington, Jessie Gilbert Jr., Washington Family, June 23, 1979, lists his date of birth as May 17, 1919.
10. "Certificate of Death, James W. Gwyn," December 9, 1991, City of Newark, NJ, 1711, Paper, Photocopy in my files.
11. Application for Social Security Account Number, March 27, 1956; Applicant: Louis Wilcox Mitchell
12. "1910 US Federal Census," Maryland, Baltimore Co., Baltimore 15th Ward, District 258, T624_558, Page 111B.
13. "Certificate of Death," December 20, 1974, Township of Neptune, County of Monmouth, State of New Jersey, Paper, my files - SFM.
14. "Obituary - Rev. L. W. Mitchell, Methodist Aide," Philadelphia Inquirer, Philadelphia, PA, December 20, 1974, Paper, original copy in my files.
15. "1930 US Federal Census," Pennsylvania, Delaware Co., Radnor Twp.
16. "Certificate of Birth," June 12, 1919, Commonwealth of Pennsylvania, 93782, 46, Paper, Original in my files - Baker.
17. "Baker-Mitchell Wedding Invitation," October 8, 1938, Glenside, PA, in my MITCHELL files.
18. "Easton Road Guide," Glenside, PA, May 5, 1938, Page 2.
19. "Deloy E. Leatherman - Headstone Photo," April, 1998, Sasha Mitchell, Nisky Hill Cemetary, 2 - Secondary source, Aug. 10, 1908 - July 3, 1950.
20. "Ruth T. Leatherman - Headstone Photo," April, 1998, Sasha Mitchell, Nisky Hill Cemetary, 2 - Secondary source, June 20, 1911 - October 13, 1994.
21. "Tuttle-Leatherman Marriage Announcement," July 16, 1938, Valley Forge, Pennsylvania, in my LEATHERMAN Files, Paper, 2 Secondary Source.
22. "Unknown Source Newspaper clipping, in my digital files."
23. U.S. Social Security Act, Application for Account Number Jan. 16, 1942, Applicant: William Joseph Ryan, Jr.
24. "Donovan Family Bible," Betty Ryan Palaia, Bristol, CT, Paper.
25. "Ryan, William J. Obituary," January 1981, Paper, Scanned Copy in my RYAN files.
26. "Certified Copy of Marriage Certificate," Dec 13, 1961, Boston, Massachusetts, 22741, Paper.
27. "Talk with Elizabeth Polaia "Aunt Betty"," May 26, 1998, Sasha Mitchell, Phone call.
28. "Record of Family Traits," November 13, 1924, Carnegie Insitute of Washington, Genetics Research Unit in my files, 43554, Paper, Sasha Mitchell's Notebook, Mary Torrance, Dr. Monroe.
29. "Family Tree," Carol Torrance.
30. "Hulse/Tooker Family," Holy Bible, Carol Torrance, Circle Encampment, Wyoming - Photocopy in my HULSE files, Paper.
31. "1880 Census," NJ, Hudson Cty, Harrison, 3rd Ward, June 9, 1880, Microfilm, Federal Archives NYC - Photocopy in my files, May 11, 1998, 55, 8.
32. "1900 Census," NJ, Hudson Cty, Harrison, 1st District, June 2, 1900, Microfilm, Federal Archives NYC - Photocopy in my files, May 11, 1998.
33. "1910 Census," NJ, Hudson Cty, Kearny, June 14, 1900, Microfilm, Federal Archives, NYC - Photocopy in my files, ED 234, sheet 10, Lines 12-20, T624 Roll 887.
34. "WWI Draft Registration Card - Robert Torrance," September 11, 1918, Kearny, NJ, A2915, M1509, Roll NJ49, Microfilm, NARA - NYC - Photocopy in my TORRANCE files.
35. "1910 Census," NJ, Hudson Cty, Kearny, June 14, 1900, Microfilm, Federal Archives, NYC - Photocopy in my files, ED 234, sheet 10, Lines 12-20, T624 Roll 887, Occupation 1910.
36. "WWI Draft Registration Card - Robert Torrance," September 11, 1918, Kearny, NJ, A2915, M1509, Roll NJ49, Microfilm, NARA - NYC - Photocopy in my TORRANCE files, Location of Torrance Mfg Co. 1918.
37. "Return of Marriage," Dec, 27, 1898, Harrison, New Jersey, Microfilm, New Jersey State Archives - Photocopy in my files.
38. "Wedding Invitation - Torrance, Robert E. & Rothe, Mabel Van Ness," Carol Torrance, December 27, 1998, Photocopy in my files.
39. Diane Tranter Saenz, "Information for Family Tree," July 30, 2000, in my LEATHERMAN files.
40. "1920 US Federal Census," Georgia, Miller Co., Babcock, District 91, February 6, 1920.
41. "1920 Census - Pennsylvania," Pittsburgh City, Allegheny Co., PA, January 8th & 9th, 1920, Microfilm, Federal Archives, NYC - photocopy in my GREENLEAF files - SFM, ED 711, Sheet 5.
42. "Ohio Death Records," May 18, 2000.
43. "Claytor, Marie M. Death Record," May 18, 2000, Richmond Heights, Cuyahoga Co., OH, Volume 32399, Certificate 038136.
44. Sayles/Johnson Family Record of Births & Marriages
Photocopy of a hand written note prepared by unknown relative
Spans Dates from 1857 to 1919
45. "1900 Census - Virginia," Porters Cross Roads & Austinville Precinct, ED 137, Wythe County, June 23, 1900, Microfilm, Federal Archives, NYC - Photocopy in my JOHNSON files, Sheet 19, Lines 64-72, Line 68.
46. "1910 Census - Virginia," Porters Cross Roads Precinct, ED 144, Wythe County, May 4, 1910, Microfilm, Federal Archives, NYC, Sheet 28, Lines 76-86.
47. 19423.
Stewart, Samuel - Burial Record
Glendale Cemetery
28 Hoover Avenue
Bloomfield, NJ 07003
48. "1920 US Federal Census," New Jersey, Essex Co., Newark Ward 7, District 162, January 19th & 20th 1920, T625_1033, Enumeration District 162.
49. Ibid. listed in the home of Reginald Stewart under the name Sylvester.
50. "1930 US Federal Census," Newark, Essex Co., NJ Enumeration District 87, Roll: 1335.
51. Funeral Card, Bessie Stewart Conover
52. "Johnson, Hampton & Sales, Easter Elizabeth - Marriage License," July 28, 1890, Wythe County, VA, Marriage Licenses Year 1890-1891 Box M-10 Basement, My JOHNSON Files, lists name as Easter Elizabeth Sales.
53. Sayles/Johnson Family Record of Births & Marriages
Photocopy of a hand written note prepared by unknown relative
Spans Dates from 1857 to 1919 lists her birthdate as "June 6. 1868".
54. "JOHNSON, Hampton W. & Elizabeth SAYLES," Red Bluff Church, Ivanhoe, VA, May 11, 1998, Photograph of Headstone, Graveyard, April, 1998.
55. Loose papers found in the home of Marvin Hill after his death.
56. "1870 Census - Virginia," Fortchiswell Twp, Wythe County, August 17, 1870, Microfilm, Federal Archives, NYC, November 28, 1997, lists age 1 in 1870.
57. Ibid.
58. "1880 Census - Virginia," Lead Mines District, ED 109, Wythe County, Microfilm, Federal Archives, NYC, November 28, 1997, 30, Line 39.
59. "1900 Census - Virginia," Porters Cross Roads & Austinville Precinct, ED 137, Wythe County, June 23, 1900, Microfilm, Federal Archives, NYC - Photocopy in my JOHNSON files, Sheet 19, Lines 64-72.
60. "1920 Census - Virginia," Lead Mines District, ED 190, Wythe County, January 14, 1920, Microfilm, Federal Archives, NYC - Photocopy in my JOHNSON files, Sheet 10, Line 99, Line 100.
61. "Cohabitation Record," 2/27/1866, Wythe County, M-4, Wythe County Courthouse Basement, his birthdate would be about 1859.
62. "1920 Census - Virginia," Lead Mines District, ED 190, Wythe County, January 14, 1920, Microfilm, Federal Archives, NYC - Photocopy in my JOHNSON files, Sheet 10, Line 99.
63. "Marriage Register," July 30, 1890, Wythe County, VA, 3, Page 23, Line 15, Wytheville Courthouse.
64. "Johnson, Hampton & Sales, Easter Elizabeth - Marriage License," July 28, 1890, Wythe County, VA, Marriage Licenses Year 1890-1891 Box M-10 Basement, My JOHNSON Files.
65. Ibid. lists name as Feeby Kilcannon.
66. Loose papers found in the home of Marvin Hill after his death. Per loose paper found in home of Marvin Hill, I believe it is very possible that Charles and Martha had the last name Oliver (after their father?) but Charles went by the last name Sayles. SFM.
67. "1880 Census - Virginia," Lead Mines District, ED 109, Wythe County, June 1, 1880, Microfilm, Federal Archives, NYC, November 28, 1997, 1, Line 25.
68. "Marriage Register," August 14, 1867, Wythe County, VA, 2-A, Page 40, Line 13, Wytheville Courthouse.
69. Information on the Abernathy family was provided by Doreen Abernathy 1/19/1998 to Sasha Mitchell
70. "Talk with Aunt Doreen," Sasha Mitchell, Aunt Doreen's House.
71. Online Social Security Death Index listed "A Dubois with a death date of 10/1994 and a death place of Newark, NJ", also an Amos Dubois. My follow-up located an obituary notice for Amos Dubois Jr. At this time I am guessing that Amos Dubois of Newark is his father. 1/22/98 Sasha Mitchell
72. "Obituaries," Newark Star Ledger, Newark, NJ, 10/4/98, Microfilm, Newark Public Library.
73. "1900 Census - Pennsylvania," Allegheny City, Allegheny Co., PA, June 1, 1900, Microfilm, Federal Archives, NYC - Photocopy in my GREENLEAF files, 95-100 continued to next page line 51-54, February 1887.
74. "Consent to the Marriage of a Child or Ward (Aquila Greenleaf)," Sept 1, 1908, Pittsburgh, Alleghany Co., PA, paper, Photocopy in my file, Her marriage consent lists her as 17 in Sept of 1908, which would make her year of birth 1891.
75. "1900 Census - Pennsylvania," Allegheny City, Allegheny Co., PA, June 1, 1900, Microfilm, Federal Archives, NYC - Photocopy in my GREENLEAF files, 95-100 continued to next page line 51-54.
76. "1910 Census - Pennsylvania," Pittsburgh City, Allegheny Co., PA, April 20, 1910, Microfilm, Federal Archives, NYC - photocopy in my GREENLEAF files - SFM, line 68.
77. "1920 Census - Pennsylvania," Pittsburgh City, Allegheny Co., PA, January 8th & 9th, 1920, Microfilm, Federal Archives, NYC - photocopy in my GREENLEAF files - SFM, ED 711, Sheet 5, line 90.
78. Cobb, Aquila Gwyn - Funeral Program January 31, 1953
79. "1880 Census North Carolina," Watanga Twp, Watanga Co., June 1, 1880, Microfilm, Federal Archives - photocopy in my GWYN files, 1998, 203, 1 & 2, 50, 1-5, For some reason he is not listed in this 1880 Census.
80. "Marriage License - James Gwyn & Aquila Greenleaf," September 14, 1908, Pittsburgh, PA, 12912, Series G, paper, Photocopy in my Gwyn files.
81. "Certification of No Record," January 12, 2001.
82. "1900 Census - North Carolina," Elk Park Village, Cranberry Twp., Mitchell Co., June 7, 1900, Microfilm, Federal Archives, photocopy in my GWYN files, 1998, 47 - 58.
83. "Consent to the Marriage of a Child or Ward (Aquila Greenleaf)," Sept 1, 1908, Pittsburgh, Alleghany Co., PA, paper, Photocopy in my file.
84. "1910 Census - Pennsylvania," Pittsburgh City, Allegheny Co., PA, April 20, 1910, Microfilm, Federal Archives, NYC - photocopy in my GREENLEAF files - SFM, line 67.
85. "1880 US Federal Census," District 3, Washington DC.
86. "1910 Census - Pennsylvania," Pittsburgh City, Allegheny Co., PA, April 20, 1910, Microfilm, Federal Archives, NYC - photocopy in my GREENLEAF files - SFM.
87. "1920 Census - Pennsylvania," Pittsburgh City, Allegheny Co., PA, January 8th & 9th, 1920, Microfilm, Federal Archives, NYC - photocopy in my GREENLEAF files - SFM, ED 711, Sheet 5, line 95.
88. "1900 Census - Pennsylvania," Allegheny City, Allegheny Co., PA, June 1, 1900, Microfilm, Federal Archives, NYC - Photocopy in my GREENLEAF files, 95-100 continued to next page line 51-54, listed birthplace as Maryland.
89. J. F. Diffenbacher, Pittsburgh City Directory, 1890, 1890.
90. "1900 Census - Pennsylvania," Allegheny City, Allegheny Co., PA, June 1, 1900, Microfilm, Federal Archives, NYC - Photocopy in my GREENLEAF files, 95-100 continued to next page line 51-54, listed as having been married 19 yrs in 1900.
91. "1910 Census - Pennsylvania," Pittsburgh City, Allegheny Co., PA, April 20, 1910, Microfilm, Federal Archives, NYC - photocopy in my GREENLEAF files - SFM, listed as having been married 40 yrs in 1910.
92. "1900 Census - Pennsylvania," Allegheny City, Allegheny Co., PA, June 1, 1900, Microfilm, Federal Archives, NYC - Photocopy in my GREENLEAF files, 95-100 continued to next page line 51-54, line 65.
93. "World War I Draft Registration Cards 1917-1918," Chicago, Cook Co., IL, Roll 1452467, Draft Board 5.
94. "1920 United States Federal Census," Illinois, Cook Co., Chicago District 78, 1920.
95. "1920 Census - Pennsylvania," Pittsburgh City, Allegheny Co., PA, January 8th & 9th, 1920, Microfilm, Federal Archives, NYC - photocopy in my GREENLEAF files - SFM, ED 711, Sheet 5, line 96.
96. "1880 Census North Carolina," Watanga Twp, Watanga Co., June 1, 1880, Microfilm, Federal Archives - photocopy in my GWYN files, 1998, 203, 1 & 2, 50, 1-5.
97. "Marriage Record Abstract," 6/1/96, Richard Hedspeth's Surry County, C4670, Paper, Surry County Courthouse, Dobson, NC.
98. "1870 NC Census," Surry County, Hotell Twp., Microfilm, National Archives - Photocopy in my files, 300, M593, 1161.
99. "1910 Census - Pennsylvania," Pittsburgh City, Allegheny Co., PA, April 26, 1910, Microfilm, Federal Archives, NYC - photocopy in my GWYN files - SFM, 13, 45-55.
100. "1920 US Federal Census," Los Angeles, Los Angeles Co., CA, January 12, 1920, Roll: T625_114; Page: 14A; Enumeration District: 421; Image: 1036.
101. "1880 Census North Carolina," Watanga Twp, Watanga Co., June 1, 1880, Microfilm, Federal Archives - photocopy in my GWYN files, 1998, 203, 1 & 2, 50, 1-5, Age 25 - his birth would have been 1855.
102. "1900 Census - North Carolina," Elk Park Village, Cranberry Twp., Mitchell Co., June 7, 1900, Microfilm, Federal Archives, photocopy in my GWYN files, 1998, 47 - 58, listed birthdate as Feby 1850.
103. "Marriage Record Abstract," 6/1/96, Richard Hedspeth's Surry County, C4670, Paper, Surry County Courthouse, Dobson, NC, Witnesses: H.C. Miller, I W Young, J.D. York.
104. "1880 Census North Carolina," Watanga Twp, Watanga Co., June 1, 1880, Microfilm, Federal Archives - photocopy in my GWYN files, 1998, 203, 1 & 2, 50, 1-5, Listed as Richard.
105. "1900 Census - North Carolina," Elk Park Village, Cranberry Twp., Mitchell Co., June 7, 1900, Microfilm, Federal Archives, photocopy in my GWYN files, 1998, 47 - 58, Listed as Hugh R.
106. Ibid. Listed as Willie D.
107. Ancestry.com California Death Index, 1940-1997 Record, "Walter Gwyn Death Record," mother's maiden name is recorded as "Smith".
108. Ibid.
109. "1930 US Federal Census," Los Angeles, Los Angeles Co., CA, April 10, 1930.
110. "1910 Census - Pennsylvania," Pittsburgh City, Allegheny Co., PA, April 26, 1910, Microfilm, Federal Archives, NYC - photocopy in my GWYN files - SFM, 13, 45-55, Listed as Edward.
111. "1900 Census - North Carolina," Elk Park Village, Cranberry Twp., Mitchell Co., June 7, 1900, Microfilm, Federal Archives, photocopy in my GWYN files, 1998, 47 - 58, Listed as Edgar.
112. "Gwyn, Omer Birth Record - General Index of North Carolina Births," Volume 2, Page 382, Roll Number B_C102_66001.
113. "1920 US Federal Census," Los Angeles, Los Angeles Co., CA, 1920.
114. Gwyn, Omer, Death Record listed in California Death Index
115. "1930 US Federal Census," Los Angeles, Los Angeles Co., CA, 1930.
116. "1920 US Federal Census," Los Angeles, Los Angeles Co., CA, 1920, listed b. Georgia, both parents born Kentucky.
117. "1930 US Federal Census," Los Angeles, Los Angeles Co., CA, 1930, listed b. Indiana, father born Mississippi, mother born Kentucky.
118. "1880 Census," KS, Shawnee Co., City of Topeka, June 2, 1880, Microfilm, NYC Federal Archives - Photocopy in my files, 1998, 5, 8, 4-9, Age 10 in June of 1880 places her birthdate about 1870.
119. "Death Certificate," 11/6/65, State of New Jersey, 57814, Paper, My file.
120. "1880 Census," KS, Shawnee Co., City of Topeka, June 2, 1880, Microfilm, NYC Federal Archives - Photocopy in my files, 1998, 5, 8, 4-9.
121. "Death Certificate," 11/6/65, State of New Jersey, 57814, Paper, My file, Name listed as Mary E. Stewart.
122. 20222.
Stewart, Mary E. - Burial Record
Glendale Cemetery
28 Hoover Avenue
Bloomfield, NJ 07003
123. "Stewart, Reginald - Certificate of Death," March 29, 1945, Newark, Essex Co., NJ, 1940.
124. "Death Notices," Newark Evening News, Newark, NJ, March 28, 1945, Microfilm, New Jersey State Archives.
125. Reginald W. Stewart's Funeral Program
126. "Obituary of Mary Eliza Stewart," unknown family members, unknown, 3 typewritten pages, My MASON files.
127. Francis Thorne, Jazz Masters of the Thirties - biography of Rex William Stewart, Jr., Rex William Stewart Jr., Macmillan, New York, 1972., 211, 1972.
128. Pevar, Susan - Lincoln University Library, "Lincoln News/Lincolnian issues from 1925-2002," August 24, 2004.
129. "1880 US Federal Census," Missouri, Lafayette Co., Dover, District 49, Name listed as Robert. Age 12, would place birthdate in 1868, but he was not listed with his family in 1870.
130. "1910 U.S. Census District of Columbia," Washington Co. All Townships ED# 159, Name listed as "Reginold", lists age 37, Head of household with Jane Stewart, listed as his wife. His age would place birthdate approximately 1873.
131. "1880 Census," KS, Shawnee Co., City of Topeka, June 2, 1880, Microfilm, NYC Federal Archives - Photocopy in my files, 1998, 5, 8, 4-9, Age 40 - places his birthdate about 1840.
132. "1870 Federal Census," District 15, Davidson Co., TN, June 20, 1870, August 19, 2004.
133. "1900 Census," KS, Shawnee Co., City of Topeka, June 6, 1900, Microfilm, NYC Federal Archives - Photocopy in my MASON files, 1998, 164, 5, 10 - 13.
134. "1910 Census," KS, Shawnee Co., City of Topeka, April 16, 1910, Microfilm, NYC Federal Archives - Photocopy in my MASON files, 1998, 183, 1A, 11 - 13.
135. "1920 Census," KS, Shawnee Co., City of Topeka, January 5, 1920, Microfilm, NYC Federal Archives - Photocopy in my MASON files, 1998, 178, 6 B, 57 - 59.
136. "1880 Census," KS, Shawnee Co., City of Topeka, June 2, 1880, Microfilm, NYC Federal Archives - Photocopy in my files, 1998, 5, 8, 4-9, Age 30 - Places her birthdate about 1850.
137. List of Mason's buried in Mt. Auburn Cemetery, Topeka KS sent by Cassandra possibly her death date.
138. "1880 Census," KS, Shawnee Co., City of Topeka, June 2, 1880, Microfilm, NYC Federal Archives - Photocopy in my files, 1998, 5, 8, 4-9, Age 11 - Places her birthdate about 1869.
139. "1930 US Federal Census Oklahoma," Oklahoma Co., Oklahoma City, District 67.
140. "1880 Census," KS, Shawnee Co., City of Topeka, June 2, 1880, Microfilm, NYC Federal Archives - Photocopy in my files, 1998, 5, 8, 4-9, Age 5 - Places birthdate about 1875.
141. List of Mason's buried in Mt. Auburn Cemetery, Topeka KS sent by Cassandra
142. "Shawnee County Marriage Records."
143. "1900 US Federal Census," Kansas > Shawnee > Topeka Ward 5 > District 164.
144. "Homegoing Service for William Albert Holliday," May 28, 2000, Barnett Funeral Home, Wythevolle, Virginia, Original in my JOHNSON files, 2.
145. "PENN, Sr., James Edward," April 25, 1986, Penn's Funeral Home, Inc., my files - SFM, 2 Information given by informant after his death.
146. "Phone Call with Uncle Paul," 8/18/01, Sasha Mitchell.
147. "WWI Draft Registration Card - Robert Torrance, Jr.," September 12, 1918, Kearny, NJ, A1193, M1509, Roll NJ49, Microfilm, NARA - NYC - Photocopy in my TORRANCE files.
148. "Torrance, Robert Jr. - Funeral Record," Wilfred Armitage Funeral Home, Belgrove Drive, Kearny, NJ.
149. "WWI Draft Registration Card - Robert Torrance, Jr.," September 12, 1918, Kearny, NJ, A1193, M1509, Roll NJ49, Microfilm, NARA - NYC - Photocopy in my TORRANCE files, Occupation 1918.
150. "Wedding Invitation - Torrance, Robert & Worsley, Gladys May," Carol Torrance, July 2, 1927, Photocopy in my files.
151. "Torrance, Gladys May (Worsley) - Funeral Record," Wilfred Armitage Funeral Home, Belgrove Drive, Kearny, NJ.
152. "Torrance, Charles William - Funeral Record," Wilfred Armitage Funeral Home, Belgrove Drive, Kearny, NJ.
153. "Torrance, Thelma K - Funeral Record," Wilfred Armitage Funeral Home, Belgrove Drive, Kearny, NJ.
154. "Hulse/Tooker Family," Holy Bible, Carol Torrance, Circle Encampment, Wyoming - Photocopy in my HULSE files, Paper, listed his name as "George Anthony Lawrence".
155. "1930 Census," NJ, Hudson Cty, Kearny, Ward 4, April 22, 1930, Microfilm, Federal Archives NYC - Photocopy in my files, T626, Roll 1337, Vol 100, ED 305 pg 20 A - B.
156. "Obituary," The Observer, Kearny, NJ, paper, copy in my files- SFM.
157. Social Security Death Index, "Ancestry.com."
158. "Elizabeth Staats - Obituary," The State, Cola, South Carolina, February 25, 1999, Paper, Photocopy in my TORRANCE files.
159. "William R. Torrance Obituary," The Observer, Kearny, NJ, May 15, 1996.
160. "Torrance, Ethel W. - Funeral Record," Wilfred Armitage Funeral Home,, Belgrove Drive, Kearny, NJ.
161. "1860 Census," New Jersey, Hudson County, Harrison Twp., 735 Lines 15-17.
162. "1870 US Federal Census," New Jersey, Hudson County, Harrison Twp.
163. "Rothe, Charles Funeral Record," Wilfred Armitage Funeral Home, Belgrove Drive, Kearny, NJ.
164. "Rothe, Charles - Death Notice," Newark Evening News, Newark, NJ, Tuesday, December 9, 1919, Paper, Newark Public Library, Photocopy in my files - SFM.
165. "Wedding Invitation - Rothe, Charles W. & Sandford, Lizzie," Carol Torrance, September 29, 1875, Photocopy in my files.
166. "1870 US Federal Census," Harrison, Hudson Co., NJ.
167. "1910 US Federal Census," Harrison, Hudson Co., NJ, T624 Roll 885, Part 2, Page 227A.
168. Wanda Austin, "Crockett Family Email," August 7, 2000, in my JOHNSON files.
169. "1880 US Federal Census," NJ Hudson Co., Harrison 3rd Ward, District 55.
170. Mrs. Kenn Stryker-Rodda, South Orange, NJ.
Sanford of Barbadoes Neck and Harrison, NJ (c. 1660-1945) One line developed using only wills and family records.
171. "1850 NJ Census," Hudson County, Harrison Twp., microfilm, NY Federal Archives, M432_452, Page 182, Image 9.
172. "Report of Death," December 15, 1899, Newark, NJ, S212, Microfilm, NJ State Archives.
173. "1850 NJ Census," Hudson County, Harrison Twp., microfilm, NY Federal Archives, M432_452, Page 182, Image 9, listed age 22, which would have placed his birth year around 1828.
174. "Standford, John W. - Death Notice," Newark Evening News, Newark, NJ, December 15, 1899, Paper, Newark Public Library, Photocopy in my files, lists name as Standford, John W.
175. International Genealogical Index#, M508342, "Sandford, John & Hulse, Eunice - Marriage Record," March 30, 1853.
176. "Hulse/Tooker Family," Holy Bible, Carol Torrance, Circle Encampment, Wyoming - Photocopy in my HULSE files, Paper, says "Union, near Newark.".
177. "Standford, John W. - Death Notice," Newark Evening News, Newark, NJ, December 15, 1899, Paper, Newark Public Library, Photocopy in my files.
178. "1880 US Federal Census," NJ Hudson Co., Harrison 3rd Ward, District 55, lists name Frank H.
179. "1850 Census," NJ Hudson Cty, Harrison, Sept 15, 1850, Microfilm, Federal Archives NYC Photocopy in my files, May 11, 1998, Roll 452, Sheet 183, Line 32.
180. "1860 Census NJ," 3rd Ward Elizabeth, Union Cty, NJ, August 4, 1860, Microfilm, Federal Archives, NYC - Photocopy in my files, May 18, 1998, 234.
181. "Return of Deaths," June 1st 1868 through June 1st 1869, City of Newark, Essex Co., NJ, Vital Records AM Page 180, NJ State Archives.
182. "1870 US Federal Census," Moriches Post Office, Brookhaven, Suffolk Co., NY, 1870, M593_1100, Page 381.
183. "Hulse/Tooker Family," Holy Bible, Carol Torrance, Circle Encampment, Wyoming - Photocopy in my HULSE files, Paper, learned Lucinda's husband's last name was Walkman.
184. "1870 US Federal Census," Moriches Post Office, Brookhaven, Suffolk Co., NY, 1870, M593_1100, Page 381, Wm Walkman head of household.
185. John Leatherman.
186. "1880 Census PA," Northampton Cty, Bethlehem Twp. 291st District, June 3, 1880, Microfilm, Federal Archives, NYC - photocopy in my files, May 11 1998, Page 212, Lines 1-10.
187. "1900 Census," PA, Northampton Cty, Bethlehem Twp. 291st District, June 6, 1900, Microfilm, Federal Archives, NYC - photocopy in my files, May 11 1998, 10, Lines 57-60.
188. "Jersey City Directory," 1891, 1892, 1893, W. Andrew Boyd.
189. "Sarah A. Deemer wife of Bishop D. Judd - Headstone Photo," April, 1998, Sasha Mitchell, Nisky Hill Cemetary, 2 - Secondary source.
190. "Judd family births & deaths," Probably Ruth Leatherman, Handwritten note on paper, in my JUDD files - SFM, Loose Paper found tucked in her bible, 2 - Secondary Source.
191. "1870 Census PA," Northampton Cty, Bethlehem Twp. 291st District, July 25, 1870, Microfilm, Federal Archives, NYC - photocopy in my files, May 11 1998, Page 27, Lines 23 - 32.
192. "Bishop D. Judd - Headstone Photo," April, 1998, Sasha Mitchell, Nisky Hill Cemetary, 2 - Secondary source.
193. "1910 Census," PA, Northampton Cty, Bethlehem Twp., April 16, 1910, Microfilm, Federal Archives, NYC - photocopy in my files, May 11 1998, 62, 3, Lines 27-30.
194. "1920 Census," PA, Northampton Cty, Bethlehem, January 20, 1920, Microfilm, Federal Archives, NYC - Photocopy in my files, 1998, 3 - 5, 96, 23.
195. "Interview with Ossie Penn," December 16, 1997, Sasha Mitchell, by phone.
196. "England & Wales, Civil Registration Index: 1837-1983." listed name as Moores.
197. "Record of Family Traits," November 13, 1924, Carnegie Insitute of Washington, Genetics Research Unit in my files, 43554, Paper, Sasha Mitchell's Notebook, Mary Torrance, Dr. Monroe, lists birthdate as 1849.
198. "1900 Census," NJ, Hudson Cty, Harrison, 2nd district, June 14, 1900, Microfilm, Federal Archives, NYC - Photocopy in my files, May 11, 1998, ED 21, sheet 24, Line 37.
199. "Civil Registration Index - Manchester (1837-1924)," Lancashire, Volume 20, Page 694, Quarter: June 1845.
200. "Will of Robert Atkinson Torrance," Book I 1111 Filed December 23, 1903.
1-200, 201-400, 401-600, 601-800, 801-891

Contents * Index * Surnames * Contact