Jim Radja's Genealogy Research



Researching CASTERLINE, DILWORTH, FOSSA, FROST, GOULD, GRANIĆ, JONES, LaFAVE, KOVAČEVIĆ, MARASOVIĆ, McCurdy, MILES, QUIRKE, RADJA, RAĐA, SCOTT and SLOMOVITZ. Click on the "Charts" button to take you to the surname charts for the various family lines or click on the "Surnames" button to see our whole listing.


Source Page 2

           
Last Updates

[S23] Family Quest Archives, 1870 Census MI from NARA Film M593-700., CD-ROM (n.p.: Heritage Quest, 2000). Hereinafter cited as 1870 Census Michigan M593-700.

[S26] 1790 Census CT, ME, MD, CD-ROM (n.p.: Heritage Quest, 2000). Hereinafter cited as 1790 Census CT, ME, MD.

[S34] DYER(LaFave), Grand Rapids Press, Grand Rapids, Michigan, 02 September 1997, D7. Hereinafter cited as Grand Rapids Press.

[S36] Social Security Administration, Application for Social Security Account Number (IRS Form SS-5), Jim Radja Library, 2623 Oakton Glen Drive, Vienna, Virginia. Hereinafter cited as SSN Application.

[S37] Pearl May Dyer (LaFave), "Pearl Dyer (LaFave) Family Group Sheet", 16 Feb 1978 (847 Richmond NW, Grand Rapids, MI). . Hereinafter cited as "Pearl Dyer FGS".

[S53] Unknown volume, Elizabeth C. Radja Baptism Record, (29 March 1959), Jim Radja Library, 2623 Oakton Glen Drive, Vienna, Virginia. Hereinafter cited as Baptism Record.

[S62] Ancestry.com, Military Records: Civil War Service Records (3 Discs)., CD-ROM (360 West 4800 North, Provo Utah: Ancestry.com, 2002). Hereinafter cited as Civil War Service Records.

[S70] Ove Fossa, GEDCOM, 9 July 2000, Sandnes, Norway. Provided to Dennis Dilworth family upon visit to Norway in July, 2000. Some comments are in Norwegian language.,.

[S72] Sister Mary O. Carm. Gabriel, Seed Scattered and Sown ... A Journey in Faith (Avila on The Hudson, Germantown, New York: Carmelite Sisters for the Aged and Infirm, circa 1990). Hereinafter cited as Mother M. Angelina Teresa.

[S78] Matt Kovack Cemetery Marker, Holy Cross Catholic Cemetery, Holy Cross Catholic Cemetery, 801 Michigan City Road, Calumet City, Illinois; James E. Radja, 1 July 2002.

Matt Kovack Grave Marker

[S101] Mate Kovacevic entry; SS Noordam Filmed ship manifest, 11 Jun 1912; in Ellis Island Passenger Lists (www.ellisislandrecords.org: American Family Immigration History Center).

[S104] Mate Kovach, Original naturalization document, No. 1788865, Petition Vol 123, No. 12112 (5 October 1922); James R. Kovack Library, 10643 Avenue "F", Chicago, Illinois.

Mate Kovach Naturalization Certificate

[S105] Mate Kovacevic, Original naturalization petition document, Declaration of Intention No. 73308 (7 June 1917); James R. Kovack Library, 10643 Avenue "F", Chicago, Illinois.

Mate Kovachevich Naturalization Petition, Page 1
Mate Kovachevich Naturalization Petition, Page 2

[S107] Svete Mihovila Church, Croatia, Birth and Baptism Certificate; Mate Kovacevic, (circa 1946), Translated from Serbo-Croatian by James E. Radja, James R. Kovack Library, 10643 Avenue "F", Chicago, Illinois. Hereinafter cited as Baptism Certificate; Mate Kovacevic.

Mate Kovachevich Babtism

[S114] Anna Fossaa & Hannah Fossaa entry; SS Lusitania Filmed ship manifest, 9 Oct 1908; in Ellis Island Passenger Lists (www.ellisislandrecords.org: American Family Immigration History Center).

[S117] Anna Fossaa Bartleson, biography, ca 2000, Jim Radja Library, 2623 Oakton Glen Drive, Vienna, Virginia.

[S137] Prisutnik, "Croatian Wedding Celebration", Crioatian Fraternal Union Zadnicar (May 1929). Hereinafter cited as "Croatian Wedding Celebration".

[S152] Letter from Dorothy Rupcich (PO Box 510241 Key Colony Beach, FL) to James E. Radja, 2 September 2002; Jim Radja Library (2623 Oakton Glen Drive, Vienna, Virginia).

[S156] Matt Kovack, Funeral Card, 7 Sep 1988, Jim Radja Library, 2623 Oakton Glen Drive, Vienna, Virginia.

[S174] Family History Library, 1880 Census IN FHL #1254312 from NARA Film T9-0312., CD-ROM (Salt Lake City, Utah: FHL, 2001). Hereinafter cited as 1880 Census Indiana.

[S179] Anna Fossaa & Lars Nesvig entry; SS Saxonia Filmed ship manifest, September 18 1903; in T843, Passenger Lists of Vessels Arriving at Boston, Massachusetts; Volume 131 (Washington, D.C.: National Archives and Records Administration), Roll #66.

[S182] USNAAA, USNA Register of Alumni, 1994 Issue (Annapolis, MD: USNAAA, Inc.). Hereinafter cited as USNA Register of Alumni.

[S197] Quirke Family Memorial Marker, CD 10216 misc1.tif, Jim Radja Library, 2623 Oakton Glen Drive, Vienna, Virginia; John Quirke.

Quirke Family Memorial Stone

[S203] Interview with Virginia LaFave (3255 34th St SW, Grandville, Michigan), by Caroline E. Radja, 2003. Jim Radja Library (2623 Oakton Glen Drive, Vienna, Virginia).

[S206] Myrtle Julia Dilworth Funeral Book, Myrtle Julia Dilworth Funeral Book, College Lutheran Church, San Diego, California, October 2002. Hereinafter cited as Myrtle Julia Dilworth Funeral Book.

[S208] "Muster and Descriptive Rolls of Illinois Civil War Units", Muster Roll for William R. Miles Civil War; Illinois State Archives; Springfield, Illinois. Hereinafter cited as "Muster and Descriptive Rolls of Illinois Civil War Units".

[S220] Nikola Malenisa entry; SS Columbia Filmed ship manifest, 22 October 1910; in T???, Passenger Lists of Vessels Arriving at New York; Volume ??? (Washington, D.C.: National Archives and Records Administration), Roll #??.

[S226] John J. Newman, Uncle, We Are Ready! Registering America's Men 1917-1918 (North Salt Lake, Utah: Heritage Quest, 2001). Hereinafter cited as Uncle, We Are Ready.

[S231] Nikola Malenica Declaration of Intention, Declaration of Intention, 123248 (6 May 1921); National Archives & Records Administration, Great Lakes Region, 7358 South Pulaski Road, Chicago, Illinois.

[S232] Nikola Malenica Natualization Petition, Naturalization Petition, 18549 (17 March 1925); National Archives & Records Administration, Great Lakes Region, 7358 South Pulaski Road, Chicago, Illinois.

[S248] Marcus Tanner, Croatia, A Nation Forged in War (New Haven, Connecticut: Yale University Press, 1997). Hereinafter cited as Croatia, A Nation Forged in War.

[S254] Nikola Malenica Burial Marker, Saint John - Saint Joseph Cemetery, 1547 167th Street, Hammond, Indiana; Jim Radja, June 2004.

[S273] "Awarded Medal", Daily Calumet (19 January 1945). Hereinafter cited as "Awarded Medal".

[S274] Catherine Rupcich Cemetery Marker, Holy Cross Catholic Cemetery, Holy Cross Catholic Cemetery, 801 Michigan City Road, Calumet City, Illinois; Jim Radja, 2004.

[S275] Peter Rupcich Cemetery Marker, Holy Cross Catholic Cemetery, Holy Cross Catholic Cemetery, 801 Michigan City Road, Calumet City, Illinois; Jim Radja, 2004.

[S283] Petar Rupcić entry; SS Oceania, 05 January 1911; (Ellis Island, New York: Ellis Island Foundation).

[S284] Kata Pesut entry; SS New York, 02 November 1913; (Ellis Island, New York: Ellis Island Foundation).

[S285] Heritage Quest, 1910 Census RI from NARA Film T624-1438., CD-ROM (n.p.: Heritage Quest, 2005). Hereinafter cited as 1910 Census RI T624-1438.

[S286] Isabella Scott entry; SS Cameronia Filmed ship manifest, 02 December 1912; in Ellis Island Passenger Lists (www.ellisislandrecords.org: American Family Immigration History Center).

[S287] James H. Scott entry; SS Caledonia Filmed ship manifest, 28 January 1911; in Ellis Island Passenger Lists (www.ellisislandrecords.org: American Family Immigration History Center).

[S289] Gerhard Strauss, "Strauss Family Group Sheet", 1998 (Zirndorf, Germany). . Hereinafter cited as "Strauss Family Group Sheet".

[S291] Polk's Providence City Directory for 1947 (For year ending April 1948) (509 Westminster St, Providence, RI: R.L. Polk & Co., 1947). Hereinafter cited as Providence, RI City Directory 1947.

[S292] Polk's Providence City Directory for 1941 (For year ending April 1942) (509 Westminster St, Providence, RI: R.L. Polk & Co., 1941). Hereinafter cited as Providence, RI City Directory 1941.

[S293] Providence City Directory for 1938 (For year ending April 1939) (n.p.: Sampson & Murdock Co., 1938). Hereinafter cited as Providence, RI City Directory 1938.

[S294] Polk's Providence City Directory for 1953 (For year ending April 1954) (509 Westminster St, Providence, RI: R.L. Polk & Co., 1953). Hereinafter cited as Providence, RI City Directory 1953.

[S295] Polk's Providence City Directory for 1952 (For year ending April 1953) (509 Westminster St, Providence, RI: R.L. Polk & Co., 1952). Hereinafter cited as Providence, RI City Directory 1952.

[S296] Polk's Providence City Directory for 1958 (For year ending April 1959) (509 Westminster St, Providence, RI: R.L. Polk & Co., 1958). Hereinafter cited as Providence, RI City Directory 1958.

[S297] Polk's Providence City Directory for 1957 (For year ending April 1958) (509 Westminster St, Providence, RI: R.L. Polk & Co., 1957). Hereinafter cited as Providence, RI City Directory 1957.

[S298] Polk's Providence City Directory for 1956 (For year ending April 1957) (509 Westminster St, Providence, RI: R.L. Polk & Co., 1956). Hereinafter cited as Providence, RI City Directory 1956.

[S299] Polk's Providence City Directory for 1940 (For year ending April 1941) (509 Westminster St, Providence, RI: R.L. Polk & Co., 1940). Hereinafter cited as Providence, RI City Directory 1940.

[S301] Providence City Directory for 1931 (For year ending April 1932) (n.p.: Sampson & Murdock Co., 1931). Hereinafter cited as Providence, RI City Directory 1931.

[S302] Providence City Directory for 1929 (For year ending April 1930) (n.p.: Sampson & Murdock Co., 1929). Hereinafter cited as Providence, RI City Directory 1929.

[S303] Providence City Directory for 1925 (For year ending April 1926) (n.p.: Sampson & Murdock Co., 1925). Hereinafter cited as Providence, RI City Directory 1925.

[S304] Providence City Directory for 1926 (For year ending April 1927) (n.p.: Sampson & Murdock Co., 1926). Hereinafter cited as Providence, RI City Directory 1926.

[S305] Providence City Directory for 1927 (For year ending April 1928) (n.p.: Sampson & Murdock Co., 1927). Hereinafter cited as Providence, RI City Directory 1927.

[S306] Providence City Directory for 1923 (For year ending April 1924) (n.p.: Sampson & Murdock Co., 1923). Hereinafter cited as Providence, RI City Directory 1923.

[S307] Providence City Directory for 1930 (For year ending April 1931) (n.p.: Sampson & Murdock Co., 1930). Hereinafter cited as Providence, RI City Directory 1930.

[S308] Cranston City Directory for 1911 (For year ending April 1912) (n.p.: Sampson & Murdock Co., 1911). Hereinafter cited as Cranston, RI City Directory 1911.

[S309] "CCC Honorable Discharge", CCC Honorable Discharge of 25 June 1940; John and Dorothy Rupcich Library; 930A Easy Street, Crown Point, Indiana. Hereinafter cited as "CCC Honorable Discharge".

[S310] "CCC Service Record", CCC Service Record of 25 June 1940; John and Dorothy Rupcich Library; 930A Easy Street, Crown Point, Indiana. Hereinafter cited as "CCC Service Record".

[S311] "Separation Report", USMC Separation Report of 11 Nov 1945; John and Dorothy Rupcich Library; 930A Easy Street, Crown Point, Indiana. Hereinafter cited as "Separation Report".

[S316] Rhode Island Archives, Rhode Island Births 1636-1930., (Orem, UT: Ancestry.com). Hereinafter cited as Rhode Island Births 1636-1930.

[S317] East Providence City Directory for 1925 (For year ending September 1926) (n.p.: Sampson & Murdock Co., 1925). Hereinafter cited as East Providence, RI City Directory 1925.

[S319] Warwick RI General Directory 1921 (n.p.: Union Publishing Co., 1921). Hereinafter cited as Warwick RI General Directory 1921.

[S322] Pearl May Dyer, compiler, Family History Gould-LaFave, Decker-Ashcraft , 1975). Hereinafter cited as Family History Gould-LaFave, Decker-Ashcraft.

[S334] 1880 Census OH FHL #1254994 from NARA Film T9-0994, CD-ROM (Salt Lake City, Utah: FHL, 2001). Hereinafter cited as 1880 Census Ohio.

[S335] Family Quest Archives, 1870 Census OH from NARA Film M593-1227., CD-ROM (n.p.: Heritage Quest, 2000). Hereinafter cited as 1870 Census Ohio M593-1227.

[S336] Ancestry.com, 1850 US Population Census (n.p.: Ancestry.com). Hereinafter cited as 1850 US Census.

[S339] Family Quest Archives, 1910 Census ND from NARA Film T624-1149., (n.p.: Heritage Quest, 1998). Hereinafter cited as 1910 Census ND T624-1149.

[S340] Family Quest Archives, 1900 Census Military from NARA Film T623-1840., (n.p.: Heritage Quest, 1998). Hereinafter cited as 1900 Census Military T623-1840.

[S341] Family Quest Archives, 1900 Census IA from NARA Film T623-424., (n.p.: Heritage Quest, 1998). Hereinafter cited as 1900 Census IA T623-424.

[S343] Family Quest Archives, 1910 Census IA from NARA Film T624-407., CD-ROM (n.p.: Heritage Quest, 1998). Hereinafter cited as 1910 Census IA T624-407.

[S352] Family Quest Archives, 1910 Census CA from NARA Film T624-81., CD-ROM (n.p.: Heritage Quest, 1998). Hereinafter cited as 1910 Census CA T624-81.

[S353] Family Quest Archives, 1910 Census CA from NARA Film T624-104., CD-ROM (n.p.: Heritage Quest, 1998). Hereinafter cited as 1910 Census CA T624-104.

[S354] Family Quest Archives, 1910 Census CA from NARA Film T624-80., CD-ROM (n.p.: Heritage Quest, 1998). Hereinafter cited as 1910 Census CA T624-80.

[S360] Ellen Marshall Funeral Card, Funeral Card, 17 December 1937, Jim Radja Library, 2623 Oakton Glen Drive, Vienna, Virginia.

[S369] Land Entry File No. 1088, Record Group 49, National Archives & Records Administration, 700 Pennsylvania Avenue NW, Washington, District of Columbia.

[S370] Dept of the Interior U.S. Geological Survey, USGS Carpenteria Quadrangle, 7.5-Minute Series (Topographic), 1995. Hereinafter cited as USGS Carpenteria Quadrangle.

[S371] SanFrancisco, CA Surveyor General's Office, Twnshp 4N - Rnge 26W - SanBernadino Meridian, 19 May 1875. Hereinafter cited as Twnshp 4N - Rnge 26W - SanBernadino Meridian.

[S372] Family Quest Archives, 1900 Census IL from NARA Film T623-321., (n.p.: Heritage Quest, 1998). Hereinafter cited as 1900 Census IL T623-321.

[S373] Polk's Santa Barbara City Directory for 1972 (831 Monterey Pass Rd, Monterey Park, CA: R.L. Polk & Co., 1972). Hereinafter cited as Santa Barbara City Directory for 1972.

[S375] Family Quest Archives, 1900 Census MI from NARA Film T623-742., (n.p.: Heritage Quest, 1998). Hereinafter cited as 1900 Census MI T623-742.

[S376] Family Quest Archives, 1910 Census MI from NARA Film T624-660., CD-ROM (n.p.: Heritage Quest, 1998). Hereinafter cited as 1910 Census MI T624-660.

[S377] Family Quest Archives, 1910 Census MI from NARA Film T624-345., CD-ROM (n.p.: Heritage Quest, 1998). Hereinafter cited as 1910 Census MI T624-345.

[S378] Family Quest Archives, 1900 Census MI from NARA Film T623-735., (n.p.: Heritage Quest, 1998). Hereinafter cited as 1900 Census MI T623-735.

[S385] Santa Barbara City Directory for 1909-10 (11 West Ortega St, Santa Barbara, California: Santa Barbara Directory Co., 1909). Hereinafter cited as Santa Barbara City Directory for 1909-10.

[S386] Santa Barbara City Directory for 1940 (120 East 8th St, Los Angeles, California: Santa Barbara Directory Co., 1939). Hereinafter cited as Santa Barbara City Directory for 1940.

[S387] Santa Barbara City Directory for 1941 (120 East 8th St, Los Angeles, California: Santa Barbara Directory Co., 1941). Hereinafter cited as Santa Barbara City Directory for 1941.

[S388] Santa Barbara City Directory for 1939 (120 East 8th St, Los Angeles, California: Santa Barbara Directory Co., 1939). Hereinafter cited as Santa Barbara City Directory for 1939.

[S389] Santa Barbara City Directory for 1938 (120 East 8th St, Los Angeles, California: Santa Barbara Directory Co., 1938). Hereinafter cited as Santa Barbara City Directory for 1938.

[S391] Santa Barbara City Directory for 1937 (120 East 8th St, Los Angeles, California: Santa Barbara Directory Co., 1937). Hereinafter cited as Santa Barbara City Directory for 1937.

[S392] Santa Barbara City Directory for 1956 (120 East 8th St, Los Angeles, California: R. L. Polk & Co., 1956). Hereinafter cited as Santa Barbara City Directory for 1956.

[S393] Santa Barbara City Directory for 1957 (120 East 8th St, Los Angeles, California: R. L. Polk & Co., 1957). Hereinafter cited as Santa Barbara City Directory for 1957.

[S397] Santa Barbara City Directory for 1917-18 (11 West Ortega St, Santa Barbara, California: Santa Barbara Directory Co., 1917). Hereinafter cited as Santa Barbara City Directory for 1917-18.

[S398] Santa Barbara City Directory for 1918-19 (11 West Ortega St, Santa Barbara, California: Santa Barbara Directory Co., 1919). Hereinafter cited as Santa Barbara City Directory for 1918-19.

[S399] Santa Barbara City Directory for 1920 (11 West Ortega St, Santa Barbara, California: Santa Barbara Directory Co., 1920). Hereinafter cited as Santa Barbara City Directory for 1920.

[S401] Santa Barbara City Directory for 1912-13 (11 West Ortega St, Santa Barbara, California: Santa Barbara Directory Co., 1912). Hereinafter cited as Santa Barbara City Directory for 1912-13.

[S404] Santa Barbara City and County Directory for 1910-11 (11 West Ortega St, Santa Barbara, California: Santa Barbara Directory Co., 1910). Hereinafter cited as Santa Barbara City Directory for 1910-11.

[S405] Santa Barbara City Directory for 1911-12 (11 West Ortega St, Santa Barbara, California: Santa Barbara Directory Co., 1911). Hereinafter cited as Santa Barbara City Directory for 1911-12.

[S407] New Directory of the City of Santa Barbara - 1888 (Santa Barbara, California: Independent Publishing Co., 1888). Hereinafter cited as Santa Barbara City Directory for 1888.

[S408] 1880 Census WI, CD-ROM (Utah: Ancestry.com, 2001). Hereinafter cited as 1880 Census Wisconsin.

[S412] Santa Barbara City Directory for 1913-14 (11 West Ortega St, Santa Barbara, California: Santa Barbara Directory Co., 1913). Hereinafter cited as Santa Barbara City Directory for 1913-14.

[S413] Ancestry.com, 1840 US Population Census (n.p.: Ancestry.com). Hereinafter cited as 1840 US Census.

[S414] John and Ellen Marshall Cemetery Marker, Forest Lawn Memorial Park, Forest Lawn Memorial Park, 1712 South Glendale Avenue, Glendale, California; James E. Radja, 27 September 2005.

[S417] "Bartleson - Todd Vows Exchanged At Tabernacle Oct. 5th", New Town (North Dakota) News (17 October 1963). Hereinafter cited as "Bartleson - Todd Vows Exchanged".

[S419] "Chas Gould at Firestone", Grand Rapids Press (Michigan) Vol. 47 - No. 145 (19 June 1931). Hereinafter cited as "Chas Gould at Firestone".

[S423] Harold O. Bartleson, Funeral Card, 18 July 1991, Dennis and Yvonne Dilworth Library, Dennis and Yvonne Dilworth, Newbury Park, California.

[S425] 1920 Census Iowa: Winnebago County, CD-ROM (n.p.: Heritage Quest). Hereinafter cited as 1920 Census Iowa: Winnebago County.

[S428] Et al Leslie Dibble, Tales of Mighty Mountrail (Dallas, Texas: Taylor Publishing Company, 1979). Hereinafter cited as Tales of Mighty Mountrail.

[S434] Family Quest Archives, 1900 Census OH from NARA Film T623-1327., (n.p.: Heritage Quest, 1998). Hereinafter cited as 1900 Census OH T623-1327.

[S436] Unknown, Burke County & White Earth Valley Historical Society (1971). Hereinafter cited as Burke Cty & White Earth Valley Hist Soc.

[S437] BGen G. Angus Fraser, Roster Men & Women of WWI Service From North Dakota (Bismark, North Dakota: Legislative Assembly of North Dakota, 1931). Hereinafter cited as Roster of WWI Service From North Dakota.

[S438] Santa Barbara Cemetery, compiler, Santa Barbara Cemetery Records (Santa Barbara, California: ). Hereinafter cited as Santa Barbara Cemetery Records.

[S440] Goleta Cemetery, compiler, Goleta Cemetery Records (Santa Barbara, California: ). Hereinafter cited as Goleta Cemetery Records.

[S443] DEED - W. R. Miles & M. Miles to H. P. Lane, Volume 122, Page 199, Santa Barbara County Clerk-Recorder, 1100 Anacapa Street, Santa Barbara. Hereinafter cited as DEED - W. R. Miles & M. Miles to H. P. Lane.

[S444] DEED - E. J. Miles & G. Miles to A. S. Jenkins, Volume 132, Page 426, Santa Barbara County Clerk-Recorder, 1100 Anacapa Street, Santa Barbara. Hereinafter cited as DEED - E. J. Miles & G. Miles to A. S. Jenkins.

[S447] DEED - Jerry S. Gatchell to William R. Miles, Volume 36, Page 89, Santa Barbara County Clerk-Recorder, 1100 Anacapa Street, Santa Barbara. Hereinafter cited as DEED - Jerry S. Gatchell to William R. Miles.

[S450] DEED - E. J. Miles & G. Miles to A. S. Jenkins, Volume 107, Page 365, Santa Barbara County Clerk-Recorder, 1100 Anacapa Street, Santa Barbara. Hereinafter cited as DEED - E. J. Miles & G. Miles to A. S. Jenkins.

[S453] DEED - George W. Hughes to E. J. Miles, Volume 97, Page 399, Santa Barbara County Clerk-Recorder, 1100 Anacapa Street, Santa Barbara. Hereinafter cited as DEED - George W. Hughes to E. J. Miles.

[S455] DEED - George W. Hughes to E. J. Miles, Volume 116, Page 473, Santa Barbara County Clerk-Recorder, 1100 Anacapa Street, Santa Barbara. Hereinafter cited as DEED - George W. Hughes to E. J. Miles.

[S456] DEED - Edwin J. Miles to Edwin L. Skillman, Volume 113, Page 327, Santa Barbara County Clerk-Recorder, 1100 Anacapa Street, Santa Barbara. Hereinafter cited as DEED - E. J. Miles to E. L. Skillman.

[S457] Family Quest Archives, 1870 Census IL from NARA Film M593-257., CD-ROM (n.p.: Heritage Quest, 2000). Hereinafter cited as 1870 Census Illinois M593-257.

[S458] DEED - E. J. Miles & G. Miles to C. S. Matthews, Volume 92, Page 329, Santa Barbara County Clerk-Recorder, 1100 Anacapa Street, Santa Barbara. Hereinafter cited as DEED - E. J. Miles & G. Miles to C. S. Matthews.

[S459] DEED - C.S. & E.A. Matthews to E. J. Miles, Volume 91, Page 606, Santa Barbara County Clerk-Recorder, 1100 Anacapa Street, Santa Barbara. Hereinafter cited as DEED - C.S. & E.A. Matthews to E. J. Miles.

[S460] DEED - E. J. Miles & G. Miles & E. E. Dana & O. S. Dana to W. M. Mathews, Volume B95, Page 192, Santa Barbara County Clerk-Recorder, 1100 Anacapa Street, Santa Barbara. Hereinafter cited as DEED - Miles & Dana to W. M. Mathews.

[S463] Jeremy Hornik, "Donna Lubell Quirke-Hornik," e-mail message from e-mail address (e-mail address) to James E. Radja, 21 July 2005. Hereinafter cited as "Donna Lubell Quirke-Hornik".

[S464] Family Quest Archives, 1870 Census IL from NARA Film M593-294., CD-ROM (n.p.: Heritage Quest, 2000). Hereinafter cited as 1870 Census Illinois M593-294.

[S465] Matilda Krcatovich entry, DEATH - Matilda Krcatovich, Allegan County Michigan Circuit Court, 113 Chestnut Street, Allegan, Michigan. Hereinafter cited as DEATH - Matilda Krcatovich.

[S466] Bertha D. Gould entry, DEATH - Bertha D. Gould, Muskegon County Michigan Circuit Court, 990 Terrace Street, Muskegon, Michigan. Hereinafter cited as DEATH - Bertha D. Gould.

[S467] John Paul Krcatovich and Florence Irene Andrus marriage license, 23 October 1952, Allegan County Michigan Circuit Court, 113 Chestnut Street, Allegan, Michigan. .

[S468] William James Krcatovich and Sheryl Dawn Andrus marriage license, 20 September 1991, Allegan County Michigan Circuit Court, 113 Chestnut Street, Allegan, Michigan. .

[S469] John Peter Krcatovich and Denise Lor Boerman marriage license, 6 October 1978, Allegan County Michigan Circuit Court, 113 Chestnut Street, Allegan, Michigan. .

[S470] Michael Peter Krcatovich and Latha Mae Sanders marriage license, 14 June 1954, Allegan County Michigan Circuit Court, 113 Chestnut Street, Allegan, Michigan. .

[S471] Matthew Paul Krcatovich and Melinda Jo Pavlak marriage license, 24 September 1990, Allegan County Michigan Circuit Court, 113 Chestnut Street, Allegan, Michigan. .

[S472] Michael Lee Krcatovich and Luann Bellingar marriage license, 29 July 1977, Allegan County Michigan Circuit Court, 113 Chestnut Street, Allegan, Michigan. .

[S475] Thomas Andrus Krcatovich and Michelle Cora Shrauger marriage license, 8 July 1988, Allegan County Michigan Circuit Court, 113 Chestnut Street, Allegan, Michigan. .

[S476] Phone Directory for Allegan County, Michigan 2003 (n.p.: Verizon, 2003). Hereinafter cited as Phone Directory Allegan County, Michigan 2003.

[S477] LA FAVE, Grand Rapids Press, Grand Rapids, Michigan, 4 August 1981. Hereinafter cited as Grand Rapids Press.

[S478] LA FAVE, Grand Rapids Herald, Grand Rapids, Michigan, 6 August 1957. Hereinafter cited as Grand Rapids Herald.

[S479] William E. Gould, 1 June 1894 State Census, Sheridan Township, Newago County, Michigan, Dwelling No. 8, Reference Library Grand Rapids, Michigan.

[S480] Frank Gould, 1 June 1884 State Census, Sheridan Township, Newago County, Michigan, Dwelling No. 77, Reference Library Grand Rapids, Michigan.

[S481] Muskegon City Directory for 1928 (431 Howard St, Detroit, MI: R. L. Polk & Co., 1928). Hereinafter cited as Muskegon City Directory for 1928.

[S482] Muskegon City Directory for 1932 (431 Howard St, Detroit, MI: R. L. Polk & Co., 1932). Hereinafter cited as Muskegon City Directory for 1932.

[S483] Charles Edward Gould entry, DEATH - Charles Edward Gould, Muskegon County Michigan Circuit Court, 990 Terrace Street, Muskegon, Michigan. Hereinafter cited as DEATH - Charles Edward Gould.

[S484] Maude Mercer Gould entry, DEATH - Maude Mercer Gould, Muskegon County Michigan Circuit Court, 990 Terrace Street, Muskegon, Michigan. Hereinafter cited as DEATH - Maude Mercer Gould.

[S485] Ray E. Gould entry, DEATH - Ray E. Gould, Muskegon County Michigan Circuit Court, 990 Terrace Street, Muskegon, Michigan. Hereinafter cited as DEATH - Ray E. Gould.

[S486] Sr. Charles E. Gould entry, DEATH - Charles E. Gould, Sr., Muskegon County Michigan Circuit Court, 990 Terrace Street, Muskegon, Michigan. Hereinafter cited as DEATH - Charles E. Gould, Sr..

[S487] Emma Gould entry, DEATH - Emma Gould, Muskegon County Michigan Circuit Court, 990 Terrace Street, Muskegon, Michigan. Hereinafter cited as DEATH - Emma Gould.

[S488] Mose LeFave and Pearl Gould marriage record, 25 April 1922, Allegan County Michigan Circuit Court, 113 Chestnut Street, Allegan, Michigan. .

[S490] Charles E. Gould and Lillie Carpenter marriage license, 18 July 1925, Allegan County Michigan Circuit Court, 113 Chestnut Street, Allegan, Michigan. .

[S491] George R. Veitenheimer and Carrie B. Gould marriage record, 4 October 1919, Muskegon County Michigan Circuit Court, 990 Terrace Street, Muskegon, Michigan. .

[S492] Pearl Gould, Certificate of Birth D-1151 (4 March 1899), Newaygo County Michigan Circuit Court, 1087 Newell Street, White Cloud, Michigan.

[S493] Charles Edward Gould, Certificate of Birth (26 October 1896), Newaygo County Michigan Circuit Court, 1087 Newell Street, White Cloud, Michigan.

[S494] Widow .... Passes In Michigan, Muskegon Chronicle, Muskegon, Michigan, 7 March 1940. Hereinafter cited as Muskegon Chronicle.

[S495] Family Quest Archives, 1910 Census MI from NARA Film T624-699., CD-ROM (n.p.: Heritage Quest, 1998). Hereinafter cited as 1910 Census MI T624-699.

[S496] LDS - Family Search Pedigree Resource File Individual Record, online http://www.familysearch.org. Hereinafter cited as LDS - Family Search Pedigree Resource File.

[S499] Geo. A. Ogle & Co., compiler, Newaygo County Standard Atlas & Plat Book - 1900 (134 Van Buren St, Chicago, Illinois: , Geo. A. Ogle & Co., 1900). Hereinafter cited as Newaygo County Standard Atlas.

[S500] Grand Rapids Suburban Directory for 1957 (431 Howard St, Detroit, MI: R. L. Polk & Co., 1957). Hereinafter cited as Grand Rapids Suburban Directory for 1957.

[S502] Grand Rapids Suburban Directory for 1967 (431 Howard St, Detroit, MI: R. L. Polk & Co., 1967). Hereinafter cited as Grand Rapids Suburban Directory for 1967.

[S503] E. L. Hayes (Civil Eng), compiler, Newaygo County Atlas - 1880 (27 South Sixth St, Philadelphia: , C. O. Titus, 1880). Hereinafter cited as Newaygo County Atlas.

[S505] Family Quest Archives, 1800 Census CT., (n.p.: Heritage Quest, 2000). Hereinafter cited as 1800 Census CT.

[S506] Interview with Virginia VanderWolde (Grandville, Michigan), by James E. Radja, 27 September 2003. Jim Radja Library (2623 Oakton Glen Drive, Vienna, Virginia).

[S507] Conrad Magnus Bartleson, Declaration of Intention, 244 (14 June 1915); State Historical Society of North Dakota, 612 East Boulevard Avenue, Bismark, North Dakota.

[S508] Anna Bartleson, Declaration of Intention, 661 (27 December 1940); State Historical Society of North Dakota, 612 East Boulevard Avenue, Bismark, North Dakota.

[S509] Anna Bartleson, Naturalization Petition, 1018 (27 December 1940); State Historical Society of North Dakota, 612 East Boulevard Avenue, Bismark, North Dakota.

[S510] Carl Peter Bartleson, Declaration of Intention, 660 (27 December 1940); State Historical Society of North Dakota, 612 East Boulevard Avenue, Bismark, North Dakota.

[S513] Eli Fossaa, Declaration of Intention, 672 (12 January 1944); State Historical Society of North Dakota, 612 East Boulevard Avenue, Bismark, North Dakota.

[S514] Eli Fossaa, Naturalization Petition, 1020 (24 July 1946); State Historical Society of North Dakota, 612 East Boulevard Avenue, Bismark, North Dakota.

[S515] Hartvig Fossaa, Declaration of Intention, No File No. (23 February 1909); State Historical Society of North Dakota, 612 East Boulevard Avenue, Bismark, North Dakota.

[S516] Hartvig Fossaa, Naturalization Petition, 229988 (5 December 1912); State Historical Society of North Dakota, 612 East Boulevard Avenue, Bismark, North Dakota.

[S517] Letter from E. A. Loughren (US Dept. of Justice Immigartion & Naturalization Service, Washington, D.C.) to North Dakota Clerk of Court Mountrail County, 2 September 1958; State Historical Society of North Dakota (612 East Boulevard Avenue, Bismark, North Dakota).

[S518] Jacob H. Fossaa, Declaration of Intention, No File No. (29 May 1903); State Historical Society of North Dakota, 612 East Boulevard Avenue, Bismark, North Dakota.

[S519] Jacob H. Fossaa, Naturalization Petition, Certificate No. 106830 (5 November 1909); State Historical Society of North Dakota, 612 East Boulevard Avenue, Bismark, North Dakota.

[S520] John Fossaan entry; SS Lucania Internet ship manifest, 2 April 1899; (New York, New York: Ellis Island Foundation).

[S521] Ole Fossa, Declaration of Intention, No File No. (4 March 1905); State Historical Society of North Dakota, 612 East Boulevard Avenue, Bismark, North Dakota.

[S522] Ole Fossaa, Naturalization Petition, 122001 (5 November 1909); State Historical Society of North Dakota, 612 East Boulevard Avenue, Bismark, North Dakota.

[S523] Edd Fossa, Declaration of Intention, No File No. (7 July 1902); State Historical Society of North Dakota, 612 East Boulevard Avenue, Bismark, North Dakota.

[S524] Edd Fossaa, Naturalization Petition, 57996 (4 February 1908); State Historical Society of North Dakota, 612 East Boulevard Avenue, Bismark, North Dakota.

[S525] John Fossaa, Naturalization Petition, Certificate No. 104452 (4 February 1908); State Historical Society of North Dakota, 612 East Boulevard Avenue, Bismark, North Dakota.

[S541] Debra Reed, "Gordens Funeral Home, Allegan, Michigan," e-mail message from e-mail address (e-mail address) to James E. Radja, 9 February 2006. Hereinafter cited as "Gordens Funeral Home".

[S542] Anton & Mary Kovacevich Burial Marker, Blessed Sacrament Cemetery, Allegan Township, Michigan; Jim Radja, 12 September 2003.

[S543] Anna M. & Rudolph L. Palenick Burial Marker, Blessed Sacrament Cemetery, Allegan Township, Michigan; Jim Radja, 12 September 2003.

[S569] Warranty Deed File No. 14950, Porter County Registrar, Valparaiso, Indiana.

[S570] Warranty Deed File No. 69537, Porter County Registrar, Valparaiso, Indiana.

[S573] National Association of Civilian Conservation Corps Alumni, online http://www.cccalumni.org/about.html. Hereinafter cited as National Assoc of CCC Alumni.

[S574] Birth Record, Ancestry Family Data Collection - Births Record (Salt Lake City, Utah: Ancestry.com).

[S579] Randall James Leighty, Randall James Leighty as submitted in GEDCOM file C:\Documents and Settings\Jim Radja\My Documents\TMG_Exhibits\jones\rjleighty.ged and imported on 2006/03/17 at 10:27:02. (n.p.: n.pub., unknown publish date).

[S581] Gary McCurdy Interview, Biography, 2006, Jim Radja Library, 2623 Oakton Glen Drive, Vienna, Virginia.

[S584] Unknown compiler, 1870 Census IL., CD-ROM (Utah: Ancestry.com). Hereinafter cited as 1870 Census Illinois.

[S585] Family Quest Archives, 1870 Census IL from NARA Film M593-223., CD-ROM (n.p.: Heritage Quest, 2000). Hereinafter cited as 1870 Census Illinois M593-223.

[S586] Unknown compiler, 1860 Census IL M653-179., CD-ROM (Utah: Ancestry.com). Hereinafter cited as 1860 Census Illinois.

[S587] Family History Library, 1880 Census IL FHL #1254207 from NARA Film T9-0207., CD-ROM (Salt Lake City, Utah: FHL, 2001). Hereinafter cited as 1880 Census Illinois.

[S588] Family Quest Archives, 1900 Census IL from NARA Film T623-302., (Utah: Heritage Quest, 1998). Hereinafter cited as 1900 Census IL T623-302.

[S589] George J. Prpić, The Croatian Immigrants in America (15 East 40th Street, New York, NY 10016: Philosophical Library, 1971). Hereinafter cited as The Croatian Immigrants in America.

[S591] KRCATOVICH, Grand Rapids Press, Grand Rapids, Michigan, 16 August 1992. Hereinafter cited as Grand Rapids Press.

[S592] John Paul Krcatovich entry, DEATH - John Paul Krcatovich, Allegan County Michigan Circuit Court, 113 Chestnut Street, Allegan, Michigan. Hereinafter cited as DEATH - John Paul Krcatovich.

[S593] Florence Krcatovich Cemetery Marker, Blessed Sacrament Cemetery, Allegan Township, Michigan; Jim Radja.

[S598] James T. Scott, Norfolk Virginian-Pilot, Norfolk, Virginia, 24 February 1996, B4. Hereinafter cited as Norfolk Virginian-Pilot.

[S599] Linda Ayres, "Williams-Parksley Funeral Home on James T. Scott," e-mail message from e-mail address (e-mail address) to Jim Radja, 7 April 2006. Hereinafter cited as "James T. Scott at Williams-Parksley Funeral Home".

[S600] William R. Miles, Death Record 3620 (26 May 1909), Santa Barbara Clerk-Recorder-Assessor, 1100 Anacapa Street, Santa Barbara, California. Hereinafter cited as William R. Miles Death Record.

Wm Robert Miles Santa Barbara County Death Record

[S601] Heritage Quest, 1910 Census UT from NARA Film T624-1605., (n.p.: Heritage Quest, 1998). Hereinafter cited as 1910 Census UT T624-1605.

[S602] Nellie Elizabeth Savage, Death Record (21 February 1983), California Dept of Health Services, Office of Health Information & Research - Vital Statistics Section, California. Hereinafter cited as Nellie E. Savage Death Registration.

[S603] Wendy Bower, Wendy Bower as submitted in GEDCOM file as submitted to Ancestry.com (e-mail address: Ancestry.com). Hereinafter cited as Wendy Bower GEDCOM.

[S604] Family Quest Archives, 1900 Census IN from NARA Film T623-391., (n.p.: Heritage Quest, 1998). Hereinafter cited as 1900 Census IN T623-391.

[S605] Family Quest Archives, 1870 Census IN from NARA Film M593-342., CD-ROM (n.p.: Heritage Quest, 2000). Hereinafter cited as 1870 Census Indiana M593-342.

[S606] Family History Library, 1880 Census IN FHL #1254297 from NARA Film T9-0297., CD-ROM (Salt Lake City, Utah: FHL, 2001). Hereinafter cited as 1880 Census Indiana.

[S607] Family Quest Archives, 1900 Census IN from NARA Film T623-392., (n.p.: Heritage Quest, 1998). Hereinafter cited as 1900 Census IN T623-392.

[S608] Family Quest Archives, 1910 Census IN from NARA Film T624-344., CD-ROM (n.p.: Heritage Quest, 1998). Hereinafter cited as 1910 Census IN T624-344.

[S611] Unknown compiler, 1850 Census IN., CD-ROM (Utah: Ancestry.com). Hereinafter cited as 1850 Census Indiana.

[S612] "Maxenkuckee", The Plymouth Democrat (7 February 1884). Hereinafter cited as "Maxenkuckee".

[S613] Robert W. Miles, Funeral Record, 7 March 1941, 203, McDermott-Crockett Mortuary, 1903 State Street, Santa Barbara, California.

Robert W. Miles Funeral Record

[S614] William Brightman, Funeral Register, 30 April 1920, 187, McDermott-Crockett Mortuary, 1903 State Street, Santa Barbara, California.

William Brightman Funeral Register

[S615] Gary Warren McCurdy, Birth Registration No. 2283 (19 March 1953), Gary McCurdy Library, 7749 Parnell Avenue, Las Vegas, Nevada.

[S616] Warren Neal McCurdy, Birth Registration (22 September 1922), Gary McCurdy Library, 7749 Parnell Avenue, Las Vegas, Nevada.

[S617] Neal William McCurdy entry, DEATH - Neal William McCurdy, Gary McCurdy Library, 7749 Parnell Avenue, Las Vegas, Nevada. Hereinafter cited as DEATH - Neal William McCurdy.

[S618] Warren Neal McCurdy entry, DEATH - Warren Neal McCurdy, Gary McCurdy Library, 7749 Parnell Avenue, Las Vegas, Nevada. Hereinafter cited as DEATH - Warren Neal McCurdy.

[S619] Rex A. Leak entry, DEATH - Rex A. Leak, 005436, Gary McCurdy Library, 7749 Parnell Avenue, Las Vegas, Nevada. Hereinafter cited as DEATH - Rex A. Leak.

[S620] Margaret B. Leak entry, DEATH - Margaret B. Leak, 219517, Gary McCurdy Library, 7749 Parnell Avenue, Las Vegas, Nevada. Hereinafter cited as DEATH - Margaret B. Leak.

[S621] Ancestry.com, 1900 Census KS from NARA Film T623-498., (n.p.: Ancestry.com). Hereinafter cited as 1900 Census KS T623-498.

[S622] 1920 Census Kansas: Ellis County, CD-ROM (n.p.: Heritage Quest). Hereinafter cited as 1920 Census Kansas: Ellis County.

[S623] Ancestry.com, 1900 Census KS from NARA Film T623-499., (n.p.: Ancestry.com). Hereinafter cited as 1900 Census KS T623-499.

[S624] Family Quest Archives, 1910 Census KS from NARA Film T624-452., CD-ROM (n.p.: Heritage Quest, 1998). Hereinafter cited as 1910 Census KS T624-452.

[S625] 1920 Census Kansas: Rush County, CD-ROM (n.p.: Heritage Quest). Hereinafter cited as 1920 Census Kansas: Rush County.

[S627] Gary McCurdy Baptism Record, (3 March 1953), Gary McCurdy Library, 7749 Parnell Avenue, Las Vegas, Nevada. Hereinafter cited as Baptism Record.

[S628] "Warren N. McCurdy Certificate of Service", Warren N. McCurdy Certificate of Service; Gary McCurdy Library; 7749 Parnell Avenue, Las Vegas, Nevada. Hereinafter cited as "Warren N. McCurdy Certificate of Service".

[S630] Heritage Quest, 1900 Census KS from NARA Film T623-497., (n.p.: Heritage Quest). Hereinafter cited as 1900 Census KS T623-497.

[S631] Family Quest Archives, 1870 Census IA from NARA Film M593-379., CD-ROM (n.p.: Heritage Quest, 2000). Hereinafter cited as 1870 Census Iowa M593-379.

[S638] Frederick H. Dyer A Compendium of the War of the Rebellion, Volume I (New York: Thomas Yoseloff). Hereinafter cited as Compendium of the War of the Rebellion.

[S640] LCol, US Army Robert N. Scott The War of the Rebellion: A Compilation of the Official Records of the Union and Confederate Armies, Series I - Volume XIII (Washington, D.C.: Government Printing Office, 1885). Hereinafter cited as Civil War Official Records.

[S641] Commanded to Appear, Congressional Order (Washington, D.C.: Congress of the United States, 16 May 1958). Hereinafter cited as Congressional Order.

[S652] Mrs. Savage, The Culver City Herald, Culver City, Indiana, 2 November 1900, Page 8, Col 2. Hereinafter cited as Culver City Herald.

[S653] "Savage - Dealy Nuptials", The Argos Reflector Page 1 Col 5 (13 March 1902). Hereinafter cited as "Savage - Dealy Nuptials".

[S654] Family Quest Archives, 1900 Census IN from NARA Film T623-405., (n.p.: Heritage Quest, 1998). Hereinafter cited as 1900 Census IN T623-405.

[S655] Family History Library, 1880 Census IN FHL #1254313 from NARA Film T9-0313., CD-ROM (Salt Lake City, Utah: FHL, 2001). Hereinafter cited as 1880 Census Indiana.

[S656] Family Quest Archives, 1870 Census IN from NARA Film M593-362., CD-ROM (n.p.: Heritage Quest, 2000). Hereinafter cited as 1870 Census Indiana M593-362.

[S658] 1920 Census Indiana: Marion County, CD-ROM (n.p.: Heritage Quest). Hereinafter cited as 1920 Census Indiana: Marion County.

[S659] Family Quest Archives, 1910 Census IN from NARA Film T624-368., CD-ROM (n.p.: Heritage Quest, 1998). Hereinafter cited as 1910 Census IN T624-368.

[S661] Family Quest Archives, 1860 Census IN from NARA Film M653-278., CD-ROM (n.p.: Heritage Quest, 2000). Hereinafter cited as 1860 Census Indiana M653-278.

[S662] Savage/Wallace/Fry Families, Research Report, 25 April 2006, 2623 Oakton Glen Drive, Vienna, Virginia.

[S663] "William Wallace", The Argos Reflector Page 4 Col 1 (26 July 1888). Hereinafter cited as "William Wallace Obituary".

[S664] "Susan Wallace Laid to Rest", The Argos Reflector Page 1 Col 6 (18 January 1934). Hereinafter cited as "Susan Wallace Laid to Rest".

[S665] "Maxenkuckee", The Plymouth Democrat Page 3, Col 4 (6 September 1883). Hereinafter cited as "Maxenkuckee".

[S666] "Maxenkuckee", The Plymouth Democrat Page 3, Col 6 (30 September 1886). Hereinafter cited as "Maxenkuckee".

[S667] Family History Library, 1880 Census IN FHL #1254298 from NARA Film T9-0298., CD-ROM (Salt Lake City, Utah: FHL, 2001). Hereinafter cited as 1880 Census Indiana.

[S668] "Elizabeth Cormican Death Notice", The Argos Reflector Page 5, Col 4 (22 April 1897). Hereinafter cited as "Elizabeth Cormican Death Notice".

[S669] "Mortuary - Albert Savage", The Argos Reflector Page 1, Col 8 (9 April 1925). Hereinafter cited as "Albert Savage".

[S670] John Cormican will (12 March 1873), Last Will and Testament of John Cormican, Marshall County Historical Society, 123 North Michigan Street, Plymouth, Indiana. Hereinafter cited as Will and Testament of John Cormican.

[S671] Henry Fry Family Application for Guardianship, 25 August 1869, Marshall County Historical Society, 123 North Michigan Street, Plymouth, Indiana.

[S672] Junior Henry Fry, Probate File in the Estate of Henry Fry, Junior, Marshall County Historical Society, 123 North Michigan Street, Plymouth, Indiana. Hereinafter cited as Probate File in the Estate of Henry Fry, Junior.

[S673] John W. Fry vs Fry Family for Real Estate Sale, 26 February 1887, Marshall County Historical Society, 123 North Michigan Street, Plymouth, Indiana.

[S674] Senior Henry Fry, Biography, Marshall County Historical Society, 123 North Michigan Street, Plymouth, Indiana.

[S675] Family Quest Archives, 1860 Census IN from NARA Film M593-278., CD-ROM (n.p.: Heritage Quest, 2000). Hereinafter cited as 1860 Census Indiana M593-278.

[S676] 1900 Census OH from NARA Film T623-1263, online http:www//ancestry.com. Hereinafter cited as 1900 Census OH T623-1263.

[S677] 1910 Census OH from NARA Film T624-1204, online http:www//ancestry.com. Hereinafter cited as 1910 Census OH T624-1204.

[S678] 1920 Census Ohio: Licking County, Newark Township, online www.heritagequest.com. Hereinafter cited as 1920 Census Ohio: Licking County.

[S679] Ancestry.com, 1910 Census KS from NARA Film T624-455., CD-ROM (Ancestry.com: Ancestry.com, 1998). Hereinafter cited as 1910 Census KS T624-455.

[S680] Family Quest Archives, 1900 Census MI from NARA Film T623-702., (n.p.: Heritage Quest, 1998). Hereinafter cited as 1900 Census MI T623-702.

[S681] 1920 Census Indiana: Marshall County, CD-ROM (n.p.: Heritage Quest). Hereinafter cited as 1920 Census Indiana: Marshall County.

[S682] Family Quest Archives, 1910 Census IN from NARA Film T624-347., CD-ROM (n.p.: Heritage Quest, 1998). Hereinafter cited as 1910 Census IN T624-347.

[S683] 1920 Census Michigan: Wayne County, Detroit City, online www.heritagequest.com. Hereinafter cited as 1920 Census Michigan: Wayne County, Detroit City.

[S684] 1920 Census North Dakota: Stutsman County, Winfield, online www.heritagequest.com. Hereinafter cited as 1920 Census North Dakota: Stutsman County.

[S689] Mabel Casterline Cemetery Marker, Fern Knoll Burial Park, 100 Midland Drive, Dallas, Pennsylvania; Jim Radja.

[S694] Pearl E. Casterline Cemetery Marker, Fern Knoll Burial Park, 100 Midland Drive, Dallas, Pennsylvania; Jim Radja.

[S695] Mahlon E. Casterline Cemetery Marker, Fern Knoll Burial Park, 100 Midland Drive, Dallas, Pennsylvania; Jim Radja.

[S696] Florence E. Casterline Cemetery Marker, Fern Knoll Burial Park, 100 Midland Drive, Dallas, Pennsylvania; Jim Radja.

[S697] Boyd H. Casterline Cemetery Marker, Fern Knoll Burial Park, 100 Midland Drive, Dallas, Pennsylvania; Jim Radja.

[S698] Joan Casterline Cemetery Marker, Fern Knoll Burial Park, 100 Midland Drive, Dallas, Pennsylvania; Jim Radja.

[S699] Robert S. Casterline Cemetery Marker, Fern Knoll Burial Park, 100 Midland Drive, Dallas, Pennsylvania; Jim Radja.

[S700] Sr Felix B. Kozielski Cemetery Marker, Fern Knoll Burial Park, 100 Midland Drive, Dallas, Pennsylvania; Jim Radja.

[S701] Dorothy J. Kozielski Cemetery Marker, Fern Knoll Burial Park, 100 Midland Drive, Dallas, Pennsylvania; Jim Radja.

[S702] William R. Kozielski Cemetery Marker, Fern Knoll Burial Park, 100 Midland Drive, Dallas, Pennsylvania; Jim Radja.

[S705] Laura Casterline Cemetery Marker, Fern Knoll Burial Park, 100 Midland Drive, Dallas, Pennsylvania; Jim Radja.

[S706] Rex A. Leak Cemetery Marker, Sunset Memorial Park, 6265 Columbia Road, North Olmstead, Ohio; Jim Radja.

[S707] Margaret B. Leak Cemetery Marker, Sunset Memorial Park, 6265 Columbia Road, North Olmstead, Ohio; Jim Radja.

[S708] Warren N. & Inez B. McCurdy Cemetery Marker, Calvary Cemetery, 10000 Miles Avenue, Cleveland, Ohio; Jim Radja.

[S709] Cuyahoga County, Ohio Historical Marriage License Index, online http://probate.cuyahogacounty.us/ml/. Hereinafter cited as Cuyahoga County, Ohio Marriage Licenses.

[S711] 1920 Census Pennsylvania: Wyoming County, Noxen Township, online www.heritagequest.com. Hereinafter cited as 1920 Census Pennsylvania: Wyoming County.

[S716] Passport Application, unknown file name; RG 59; Passport Applications (Washington, D.C.: State Department).

[S719] New York City Directory . Hereinafter cited as New York, NY City Directory.

[S721] "Icy streets cause accidents", Wilkes Barre Sunday Independent (25 March 1934). Hereinafter cited as "Icy streets cause accidents".

[S726] Interview with Bruce Slomovitz (Charleston, South Carolina), by James E. Radja, 2007. Jim Radja Library (2623 Oakton Glen Drive, Vienna, Virginia).

[S728] "Armed Forces of US Report of Transfer or Discharge", Thomas E. Bender DD-214; Jim Radja Library; 2623 Oakton Glen Drive, Vienna, Virginia. Hereinafter cited as "Thomas E. Bender DD-214".

[S730] U.S. Veterans Gravesites, ca. 1775-2006, online AncestryLibrary.com. Hereinafter cited as U.S. Veterans Gravesites, ca. 1775-2006.

[S741] Carl M. Waclawik, Washington Post, Washington, D.C., 27 November 2007. Hereinafter cited as Washington Post.

[S743] Interview with Philip Waclawik (Gaithersburg, MD), by James E. Radja, 2007. Jim Radja Library (2623 Oakton Glen Drive, Vienna, Virginia).

[S746] Family Quest Archives, 1910 Census MI from NARA Film T624-666., CD-ROM (n.p.: Heritage Quest, 1998). Hereinafter cited as 1910 Census MI T624-666.

[S747] 1920 Census Michigan: Newaygo County, Sherman Township, online www.heritagequest.com. Hereinafter cited as 1920 Census Michigan: Newaygo County, Sherman Township.

[S748] 1880 Census MI Series T9 Roll 603 Page 225, CD-ROM (Utah: Heritage Quest, 2001). Hereinafter cited as 1880 Census Michigan.

[S749] Family Quest Archives, 1900 Census MI from NARA Film T623-724., (n.p.: Heritage Quest, 1998). Hereinafter cited as 1900 Census MI T623-724.

[S750] Interview with Mary A. Palenick Colborn (Michigan), by James E. Radja, January 2008. Jim Radja Library (2623 Oakton Glen Drive, Vienna, Virginia).

[S752] Napoleon Grenier and Virginia LeFevre marriage record, 9 September 1912, Jim Radja Library, 2623 Oakton Glen Drive, Vienna, Virginia. .

[S760] Frances Malenica, Hammond Times, Hammond, Indiana, 27 February 1972, Page A-12. Hereinafter cited as Hammond Times.

[S761] Nikola Malenica, Hammond Times, Hammond, Indiana, 1 March 1942, Page 2. Hereinafter cited as Hammond Times.

[S765] The Alvernian Volume LIX (Summer 2008). Hereinafter cited as "The Alvernian".

[S766] Robert LAFAVE, The Daily Reflector, Greenville, North Carolina, 23 May 2008. Hereinafter cited as The Daily Reflector.

[S770] Voter Registration Records - Los Angeles County, Ancestry.com, Salt Lake City, Utah. Hereinafter cited as Voter Registration Records - Los Angeles County.

[S771] Digital image: Census, by Ancestry.com; 1920 US Federal Census; Ancestry.com, Salt Lake City, Utah. Online Ancestry.com; N/A.

[S780] Ancestry.com, Iowa State Census Collection 1836-1925., CD-ROM (360 West 4800 North, Provo, UT 84604: Ancestry.com). Hereinafter cited as Iowa State Census Collection 1836-1925.

[S802] Leslie Wheeler, "Leslie Wheeler," e-mail message from e-mail address (e-mail address) to James E. Radja, 19 June 2009. Hereinafter cited as "Leslie Wheeler".

[S803] Sheila Hornik, "Donna Lubell Quirke-Hornik," Caring-Bridge message from e-mail address (e-mail address) to James E. Radja, 20 June 2009. Hereinafter cited as "Donna Lubell Quirke-Hornik".



           
Last Updates

Please provide corrections as needed....
Researcher::
Jim Radja
Vienna, Virginia, US of A

This page was created by John Cardinal's Second Site v1.9.16.
Site updated on 23 Dec 2009 at 4:49:55 PM; 3,042 people