Sources
Sources
13401. Hillside Cemetery, Unionville, Hartford Co., Connecticut, 8/23/2021, Find-A-Grave, https://www.findagrave.com/cemetery/2129286/memori...cludeMaidenName=true.
13402. “1870 US Census for Lucas Richards,” Farmington, Hartford, Connecticut, electronic, Ancestry.com, 8/23/2021, Year: 1870; Census Place: Farmington, Hartford, Connecticut; Roll: M593_103; Page: 358B.
13403. “Massachusetts, Marriage Records, 1840-1915,” For Lucas Richard and Martha D. Billings, 1/25/1866, Hatfield, Massachusetts, 8/23/2021, electronic, Ancestry.com, New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915--.
13404. “Connecticut, Hale Collection of Cemetery Inscriptions and Newspaper Notices, 1629-1934,” electronic, ancestry.com, 8/23/2021, For Richards family, Hillside Cemetery, Unionville, Hartford Co., Connecticut, Connecticut State Library; Hartford, Connecticut; The Charles R. Hale Collection of Connecticut Cemetery Inscriptions.
13405. “Washington, D.C., U.S., Compiled Marriage Index, 1830-1921,” For Lucas Richards and Maria M. C. Hall, m. 7/10/1872, District of Columbia, Ancestry.com, 8/23/2021, Ancestry.com. Washington, D.C., U.S., Compiled Marriage Index, 1830-1921 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc, 2014. .
13406. “Massachusetts, U.S., Town and Vital Records, 1620-1988,” See text, Ancestry.com, 8/23/2021, Ancestry.com. Massachusetts, U.S., Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Marriage:
Lucas Richards, b. Abt 1823
Ann E Searl, b. Abt 1828
m. 6/26/1850, Southampton, Massachusetts
13407. “Connecticut, Deaths and Burials Index, 1650-1934,” electronic, ancestry.com, 8/23/2021, For Martha D. Richards, Connecticut, Ancestry.com. Connecticut, Deaths and Burials Index, 1650-1934 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
13408. Beechwoods Cemetery, New Rochelle, Westchester Co., New York, 8/23/2021, Find-A-Grave, https://www.findagrave.com/cemetery/1969298/memori...cludeMaidenName=true.
13409. “1910 U.S. Census for Lewis C Richards,” New Rochelle Ward 2, Westchester, New York, electronic, Ancestry.com, 8/23/2021, Year: 1910; Census Place: New Rochelle Ward 2, Westchester, New York; Roll: T624_1091; Page: 5A; Enumeration District: 0087; FHL microfilm: 1375104.
13410. “1920 US Census for Lewis C Richards,” New Rochelle Ward 2, Westchester, New York , electronic, ancestry.com, 8/23/2021, --Year: 1920; Census Place: New Rochelle Ward 2, Westchester, New York; Roll: T625_1277; Page: 9A; Enumeration District: 123-.
13411. “1930 US Census for Lewis C Richards,” Pittsburgh, Allegheny, Pennsylvania, electronic, ancestry.com, 8/23/2021, Year: 1930; Census Place: Pittsburgh, Allegheny, Pennsylvania; Page: 16A; Enumeration District: 0224; FHL microfilm: 2341711.
13412. “1940 US Census for Lewis C Reshards (Richards),” Pittsburgh, Allegheny, Pennsylvania , electronic, ancestry.com, 8/23/2021, Year: 1940; Census Place: Pittsburgh, Allegheny, Pennsylvania; Roll: m-t0627-03662; Page: 4A; Enumeration District: 69-365.
13413. “1940 US Census for Robert W Richards,” Portland, Multnomah, Oregon, electronic, ancestry.com, 8/23/2021, Year: 1940; Census Place: Portland, Multnomah, Oregon; Roll: m-t0627-03387; Page: 3B; Enumeration District: 37-152.
13414. “Michigan, U.S., Death Index, 1971-1996,” For Robert W Richards, b. 3/16/1904, d. 2/17/1988 Meridian, Ingham, Michigan, For Frances G Richards, b. 10/22/1911, d. 8/24/1978 Lansing, Ingham, Michigan, Ancestry.com, 8/23/2021, Michigan Department of Vital and Health Records. Michigan, U.S., Death Index, 1971-1996 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 1998. .
13415. “U.S., Newspapers.com Marriage Index, 1800s-1999,” For Robert Metcalfe Baker and Eleanor Hamlin Richards, m. 6/12/1943 Pittsburgh, Allegheny, Pennsylvania, Ancestry.com. U.S., Newspapers.com Marriage Index, 1800s-1999 [database on-line]. Lehi, UT, USA: Ancestry.com Operations Inc, 2020, 8/23/2021, Publication Date: 18/ May/ 1943; Publication Place: Pittsburgh, Pennsylvania, , URL: https://www.newspapers.com/image/89537842/?article...5211838&xid=3398.
13416. Beechwoods Cemetery, New Rochelle, Westchester Co., New York, 8/23/2021, Find-A-Grave, https://www.findagrave.com/cemetery/1969298/memori...cludeMaidenName=true, Link from father.
13417. “Michigan, U.S., Death Index, 1971-1996,” For Susan Wallace RI Plasman, b. 1/15/1939, d. 3/30/1995, Lansing, Ingham, Michigan , Ancestry.com, 8/23/2021, Michigan Department of Vital and Health Records. Michigan, U.S., Death Index, 1971-1996 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 1998. .
13418. “1870 US Census for T T Cantrell,” Western District, Marion, Alabama , electronic, Ancestry.com, 8/28/2021, Year: 1870; Census Place: Western District, Marion, Alabama; Roll: M593_29; Page: 60A, Shown as Carline Cantrell.
13419. “1870 US Census for T T Cantrell,” Western District, Marion, Alabama , electronic, Ancestry.com, 8/28/2021, Year: 1870; Census Place: Western District, Marion, Alabama; Roll: M593_29; Page: 60A, Shown as T. T.
13420. “1870 US Census for T T Cantrell,” Western District, Marion, Alabama , electronic, Ancestry.com, 8/28/2021, Year: 1870; Census Place: Western District, Marion, Alabama; Roll: M593_29; Page: 60A, Shown as Jane.
13421. Maple Grove Cemetery, Alexandria, Licking Co., Ohio, 9/3/2021, Find-A-Grave, https://www.findagrave.com/cemetery/2152694/memori...cludeMaidenName=true.
13422. “Marion County, Alabama--Biographies - M - Z,” Genealogy trails.com, http://genealogytrails.com/ala/marion/bios_2.html, 9/8/2021.
13423. “Montana, U.S., Birth Records, 1897-1988,” See text, Belmont, Golden Valley, Montana, electronic, Ancestry.com, 6/1/2021, Montana Department of Public Health and Human Services; Helena, Montana; Montana, Birth Records, 1919-1986.
Name: Patsy Mae Vanderwoode
Gender: Female
Birth Date: 10 Apr 1940
Birth Place: Bozeman, Gallatin, Montana, USA
Father: Kelly Vanderwoode
Mother: Evelyn Lorraine Vanderwoode
13424. “U.S., Newspapers.com Marriage Index, 1800s-1999,” For Mr. Michael Condit McCullough and Frances Marie Fangue, 8/5/1972, Ancestry.com. U.S., Newspapers.com Marriage Index, 1800s-1999 [database on-line]. Lehi, UT, USA: Ancestry.com Operations Inc, 2020, 6/3/2021, Publication Date: 13/ Sep/ 1972; Publication Place: Morgan City, Louisiana, USA; URL: https://www.newspapers.com/image/470365733/?articl...5317507&xid=3398.
13425. “Spees-Poat,” The Paducah Sun, Paducah, Kentucky, 8/3/2003, 31, Electronic, https://www.newspapers.com/clip/85031118/spees-poat/, 9/9/2021.
13426. “U.S., Consular Reports of Marriages, 1910-1949,” See text, Ancestry.com, 9/12/2021, Ancestry.com. U.S., Consular Reports of Marriages, 1910-1949 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc.
Name:
Barbara Louise Williams
Age:
26
Birth Year:
abt 1922
Birth Place:
Dover, New Jersey
Spouse's Name:
Blakesly Smith Jr
Spouse's Age:
26
Spouse's Birth Year:
abt 1922
Spouse's Birth Place:
West Point, Mississippi
Marriage Date:
19 Apr 1948
Marriage Place:
American Consulate Building, Yokohama, Japan
Consular Location:
Yokohama, Japan
13427. “Watkins Mallory Wells Family Tree,” Keven Watkins, https://www.ancestry.com/family-tree/person/tree/2...on/13917569619/facts, 9/15/2021.
1-200, 201-400, 401-600, 601-800, 801-1000, 1001-1200, 1201-1400, 1401-1600, 1601-1800, 1801-2000, 2001-2200, 2201-2400, 2401-2600, 2601-2800, 2801-3000, 3001-3200, 3201-3400, 3401-3600, 3601-3800, 3801-4000, 4001-4200, 4201-4400, 4401-4600, 4601-4800, 4801-5000, 5001-5200, 5201-5400, 5401-5600, 5601-5800, 5801-6000, 6001-6200, 6201-6400, 6401-6600, 6601-6800, 6801-7000, 7001-7200, 7201-7400, 7401-7600, 7601-7800, 7801-8000, 8001-8200, 8201-8400, 8401-8600, 8601-8800, 8801-9000, 9001-9200, 9201-9400, 9401-9600, 9601-9800, 9801-10000, 10001-10200, 10201-10400, 10401-10600, 10601-10800, 10801-11000, 11001-11200, 11201-11400, 11401-11600, 11601-11800, 11801-12000, 12001-12200, 12201-12400, 12401-12600, 12601-12800, 12801-13000, 13001-13200, 13201-13400, 13401-13427