1Vermont. Secretary of State (Main Author), compiler, General index to vital records of Vermont, early to 1870 (Salt Lake City, Utah: Filmed by the Genealogical Society of Utah, 1951), FHL US/CAN Film 27544, LDS Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150-3440, USA, 35 N West Temple Street
Salt Lake City, UT, 84150-3440, USA, US/CANADA Film Various.2"Find A Grave Index," database, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:QVG7-S9LL : 1 July 2020), Chester Nye Farr, 1878; Burial, , ; citing record ID , Find a Grave, http://www.findagrave.com.
3"Vermont Births and Christenings, 1765-1908", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:F8LZ-1L1 : 16 December 2019), Chester Farr, 1809. "This extracted record was used to create this person in Family Tree.".
4"United States Census, 1870", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:MZRD-VP1 : 29 May 2021), Chester N Farr, 1870.
1"Pennsylvania, Philadelphia City Death Certificates, 1803-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:JKSS-4MJ : 18 February 2021), Sarah Farr in entry for Clarence M. Farr, 21 Jun 1866; citing , Philadelphia .
2FindAGrave.com, MEMORIAL ID 110552873, Internet.
1U.S. Census, , , ; digital images, Ancestry.com (: accessed )., 1860; Census Place: Philadelphia Ward 10 East District, Philadelphia, Pennsylvania; Roll: M653_1160; Page: 617; Image: 189; Family History Library Film: 805160, Ancestry.com.
1U.S. Census, , , ; digital images, Ancestry.com (: accessed )., 1860; Census Place: Philadelphia Ward 10 East District, Philadelphia, Pennsylvania; Roll: M653_1160; Page: 617; Image: 189; Family History Library Film: 805160, Ancestry.com.
1Vermont. Secretary of State (Main Author), compiler, General index to vital records of Vermont, early to 1870 (Salt Lake City, Utah: Filmed by the Genealogical Society of Utah, 1951), FHL US/CAN Film 540131, LDS Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150-3440, USA, 35 N West Temple Street
Salt Lake City, UT, 84150-3440, USA, US/CANADA Film Various.2"Vermont, Town Clerk, Vital and Town Records, 1732-2005," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QPQP-LHQR : 3 March 2021), Winthrop G Perkins, 9 Jun 1872; citing Death, Vermont, United States, various town cler.
3Corinth, Vermont,Vital records, 1757-1864, 1883; Town Hall, Corinth, Vermont., Winthrop C. Perkins and Livina T. Farr mar.; 3 July 1849; FHL US/CAN Film 28076, LDS Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150-3440, USA, 35 N West Temple Street
Salt Lake City, UT, 84150-3440, USA, FHL US/CAN Film 28076. Vital records include marriages (early to 1871) and family records (early to 1860) which include births, deaths and marriages.4"United States Census, 1860", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MFD3-RMC : 18 February 2021), W G Perkins, 1860.
1Vermont. Secretary of State (Main Author), compiler, General index to vital records of Vermont, early to 1870 (Salt Lake City, Utah: Filmed by the Genealogical Society of Utah, 1951), FHL US/CAN Film 27544, LDS Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150-3440, USA, 35 N West Temple Street
Salt Lake City, UT, 84150-3440, USA, US/CANADA Film Various.2"Vermont Births and Christenings, 1765-1908", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:F82N-9K3 : 16 December 2019), Lavina Farr, 1813.
3"Vermont, Town Clerk, Vital and Town Records, 1732-2005," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QPQP-5HM7 : 3 March 2021), Lavinia Farr Perkins, 11 Mar 1892; citing Death, Corinth, Orange, Vermont, United State.
4Corinth, Vermont,Vital records, 1757-1864, 1883; Town Hall, Corinth, Vermont., Winthrop C. Perkins and Livina T. Farr mar.; 3 July 1849; FHL US/CAN Film 28076, LDS Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150-3440, USA, 35 N West Temple Street
Salt Lake City, UT, 84150-3440, USA, FHL US/CAN Film 28076. Vital records include marriages (early to 1871) and family records (early to 1860) which include births, deaths and marriages.5"United States Census, 1860", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MFD3-RMZ : 18 February 2021), Lavina T Perkins in entry for W G Perkins, 1860.
1Vermont. Secretary of State (Main Author), compiler, General index to vital records of Vermont, early to 1870 (Salt Lake City, Utah: Filmed by the Genealogical Society of Utah, 1951), FHL US/CAN Film 27544, LDS Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150-3440, USA, 35 N West Temple Street
Salt Lake City, UT, 84150-3440, USA, US/CANADA Film Various.2Corinth, Vermont,Vital records, 1757-1864, 1883; Town Hall, Corinth, Vermont., FHL US/CAN Film 28076, LDS Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150-3440, USA, 35 N West Temple Street
Salt Lake City, UT, 84150-3440, USA, FHL US/CAN Film 28076. Vital records include marriages (early to 1871) and family records (early to 1860) which include births, deaths and marriages.
1Bradford, Vermont, "Records of births, marriages, and deaths, 1857-1998; indexes to births, deaths, marriages, 1857-1997,"; Town Hall, Bradford, Vermont., FHL US/CAN Film 2110871, LDS Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150-3440, USA, 35 N West Temple Street
Salt Lake City, UT, 84150-3440, USA, FHL US/CAN film various.2"Vermont Vital Records, 1760-1954", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XF74-JJJ : 19 February 2021), Susan Green Farr, 1874.
3Corinth, Vermont,Vital records, 1757-1864, 1883; Town Hall, Corinth, Vermont., FHL US/CAN Film 28076, LDS Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150-3440, USA, 35 N West Temple Street
Salt Lake City, UT, 84150-3440, USA, FHL US/CAN Film 28076. Vital records include marriages (early to 1871) and family records (early to 1860) which include births, deaths and marriages.
1Vermont. Secretary of State (Main Author), compiler, General index to vital records of Vermont, early to 1870 (Salt Lake City, Utah: Filmed by the Genealogical Society of Utah, 1951), FHL US/CAN Film 27544, LDS Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150-3440, USA, 35 N West Temple Street
Salt Lake City, UT, 84150-3440, USA, US/CANADA Film Various.2Corinth, Vermont,Vital records, 1757-1864, 1883; Town Hall, Corinth, Vermont., Amos Farr son of Jacob Jr. and Betsey Farr; 27 February 1811; FHL US/CAN Film 28076, LDS Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150-3440, USA, 35 N West Temple Street
Salt Lake City, UT, 84150-3440, USA, FHL US/CAN Film 28076. Vital records include marriages (early to 1871) and family records (early to 1860) which include births, deaths and marriages.3Marriage record - FHL film #28076 & Family Search Historical Records: Vital records for Corinth, Orange Vermont 1757-1864, 1883, Vol. 1 1757-1883, digital image #157, page 24, section 4. "State of Vermont Orange County} Be it Remembered that at Corinth in the County aforesaid on the 4th day of February in the year of our Lord 1836 Amos Far and Sally Taplin Both of Corinth in said Orange County were duly joined in marriage by me, James Hopettion, Justice Peace.".
4Ancestry.com, 1900 United States Federal Census (Provo, UT, USA: The Generations Network, Inc., 2004), 1900; Census Place: Prairie du Sac, Sauk, Wisconsin; Roll: T623_1816; Page: 2B; Enumeration District: 141, Ancestry.com. Call number:
United States of America, Bureau of the Census, Twelfth Census of the United States, 1900, Washington, D.C.: National Archives and Records Administration, 1900
www.ancestry.com.
1Prairie du Sac Cemetery
Prairie du Sac, Sauk, Wisconsin, USA
Memorial# 110546851. "Sally is a nickname for Sarah
carving on headstone spells her maiden name as Taplain.".2Vermont. Secretary of State (Main Author), compiler, General index to vital records of Vermont, early to 1870 (Salt Lake City, Utah: Filmed by the Genealogical Society of Utah, 1951), FHL US/CAN Film 27544, LDS Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150-3440, USA, 35 N West Temple Street
Salt Lake City, UT, 84150-3440, USA, US/CANADA Film Various.3Marriage record - FHL film #28076 & Family Search Historical Records: Vital records for Corinth, Orange Vermont 1757-1864, 1883, Vol. 1 1757-1883, digital image #157, page 24, section 4. "State of Vermont Orange County} Be it Remembered that at Corinth in the County aforesaid on the 4th day of February in the year of our Lord 1836 Amos Far and Sally Taplin Both of Corinth in said Orange County were duly joined in marriage by me, James Hopettion, Justice Peace.".
1"Virginia, Death Certificates, 1912-1987," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QVYP-39GK : 16 August 2019), Julian D Farr, 20 Jan 1968; from "Virginia, Marriage Records, 1700-1850," database and images, An.
2"Massachusetts Marriages, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:N4DG-FVY : 10 March 2021), Julian D Farr and Mary E Batchelder, 31 Jan 1907; citing Greenfield, Franklin, Massachusetts, United State.
3"United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M3Y9-YJ6 : accessed 22 April 2021), Julian D Farr in household of Ina D Farr, Chesterfield Town, Cheshire, New Hampshire, United States; citin.
4"United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M2J2-DQN : accessed 22 April 2021), Julian D Farr in household of Alvin L Bachelder, Greenfield, Franklin, Massachusetts, United States; citin.
5"United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQG3-TLV : accessed 22 April 2021), Julian D Farr, Shelburne, Franklin, Massachusetts, United States; citing enumeration district (ED) ED 35, .
6"United States Census, 1940," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:VT9D-TGZ : 4 January 2021), Julian Farr, Claremont, Sullivan, New Hampshire, United States; citing enumeration district (ED) 10-10, sheet .
1"Vermont Vital Records, 1760-1954", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XFF9-QDZ : 19 February 2021), Mary Eliza Batchelder, 1887.
2FindAGrave.com, MEMORIAL ID:119279065, Internet.
3"Massachusetts Marriages, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:N4DG-FVY : 10 March 2021), Julian D Farr and Mary E Batchelder, 31 Jan 1907; citing Greenfield, Franklin, Massachusetts, United State.
4"United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9RX-Q3X : accessed 22 April 2021), Mamie E Batchelder in household of Alvin Batchelder, Greenfield town (east part), Franklin, Massachusetts,.
5"United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M2J2-DQJ : accessed 22 April 2021), Mary E Farr in household of Alvin L Bachelder, Greenfield, Franklin, Massachusetts, United States; citing .
6"United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQG3-TLK : accessed 22 April 2021), Mary E Farr in household of Julian D Farr, Shelburne, Franklin, Massachusetts, United States; citing enume.
7"United States Census, 1940," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:VT9D-TG8 : 4 January 2021), Mary Farr in household of Julian Farr, Claremont, Sullivan, New Hampshire, United States; citing enumeration d.
1"Massachusetts Births, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:FXF3-WWD : 20 February 2021), Harold Mosman Lane, 27 Dec 1899, Westminster, Massachusetts; citing reference ID #440, Massachusetts Archiv.
2"New Hampshire Marriage Certificates, 1948-1959," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QKJ7-ZWPF : 8 March 2021), Harold Mossman Lane in entry for Clayton Harold Lane and Barbara Jane French, 03 Sep 1949; citi.
3"Vermont Vital Records, 1760-1954", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:2V3B-YX8 : 19 February 2021), Harold Lane, 1924.
4"Find A Grave Index," database, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:QL7B-TNLH : 13 September 2020), Harold Mossman Lane, ; Burial, Chesterfield, Cheshire, New Hampshire, United States of America, Chesterfield West Cemetery; ci.
5"Vermont Vital Records, 1760-1954", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:2V3B-YX1 : 19 February 2021), Harold Mossman Lane and Myrtle Lillian Farr, 1919.
6"United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22P-4MF : accessed 25 December 2021), Harold M Lane in household of John I Lane, Westminster, Worcester, Massachusetts, United States; citing.
1Ancestry.com, 1910 United States Federal Census (Provo, UT, USA: The Generations Network, Inc., 2006), 1910; Census Place: Brattleboro, Windham, Vermont; Roll T624_1618; Page: 3A; Enumeration District: 242; Image: 692., Ancestry.com. Call number:
United States of America, Bureau of the Census, Thirteenth Census of the United States, 1910, Washington, D.C.: National Archives and Records Administration, 1910
www.ancestry.com.2"New Hampshire Birth Certificates, 1901-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:Q2SD-HCWL : 1 March 2021), Myrtle Lilhim Farr, 07 Aug 1901, West Chesterfield, Cheshire, New Hampshire, United States; citing.
3"Find A Grave Index," database, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:QL7Y-W63X : 13 September 2020), Myrtle Lillian Farr Howell, ; Burial, Chesterfield, Cheshire, New Hampshire, United States of America, Chesterfield West Cemet.
4"Vermont Vital Records, 1760-2008", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:KFB2-2X6 : 23 February 2021), Myrtle Howell, 1976.
5"Vermont Vital Records, 1760-1954", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:2V3B-YX1 : 19 February 2021), Harold Mossman Lane and Myrtle Lillian Farr, 1919.
6"United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X7N4-CTM : accessed 25 December 2021), Myrtle L Howell in household of Richard R Howell, Chesterfield, Cheshire, New Hampshire, United States;.
1"New Hampshire Marriage Records, 1637-1947," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:FL8Q-VXZ : 22 February 2021), Richard Raymond Howell and Myrtle Lillian Lane, 10 Sep 1929; citing Hinsdale, , New Hampshire, Bureau of Vita.
1Ancestry.com, 1910 United States Federal Census (Provo, UT, USA: The Generations Network, Inc., 2006), 1910; Census Place: Brattleboro, Windham, Vermont; Roll T624_1618; Page: 3A; Enumeration District: 242; Image: 692., Ancestry.com. Call number:
United States of America, Bureau of the Census, Thirteenth Census of the United States, 1910, Washington, D.C.: National Archives and Records Administration, 1910
www.ancestry.com.2"New Hampshire Birth Certificates, 1901-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:Q2SD-HCWL : 1 March 2021), Myrtle Lilhim Farr, 07 Aug 1901, West Chesterfield, Cheshire, New Hampshire, United States; citing.
3"Find A Grave Index," database, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:QL7Y-W63X : 13 September 2020), Myrtle Lillian Farr Howell, ; Burial, Chesterfield, Cheshire, New Hampshire, United States of America, Chesterfield West Cemet.
4"Vermont Vital Records, 1760-2008", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:KFB2-2X6 : 23 February 2021), Myrtle Howell, 1976.
5"New Hampshire Marriage Records, 1637-1947," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:FL8Q-VXZ : 22 February 2021), Richard Raymond Howell and Myrtle Lillian Lane, 10 Sep 1929; citing Hinsdale, , New Hampshire, Bureau of Vita.
6"United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X7N4-CTM : accessed 25 December 2021), Myrtle L Howell in household of Richard R Howell, Chesterfield, Cheshire, New Hampshire, United States;.
1"Vermont, Town Clerk, Vital and Town Records, 1732-2005," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QPQT-VKJZ : 3 March 2021), Charles Henry Peters and Charlotte Evelyn Farr, 11 Jul 1931; citing Marriage, Brattlebo.
2"Vermont Vital Records, 1760-2008," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KNS8-Z8Z : 6 December 2014), Charles Henry Peters and Charlotte Evelyn Farr, Marriage, 16 Jul 1931, Brattleboro, Windham, Vermont, Unit.
1Ancestry.com, 1910 United States Federal Census (Provo, UT, USA: The Generations Network, Inc., 2006), 1910; Census Place: Brattleboro, Windham, Vermont; Roll T624_1618; Page: 3A; Enumeration District: 242; Image: 692., Ancestry.com. Call number:
United States of America, Bureau of the Census, Thirteenth Census of the United States, 1910, Washington, D.C.: National Archives and Records Administration, 1910
www.ancestry.com.2"New Hampshire Birth Certificates, 1901-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:Q2SD-XGXF : 1 March 2021), Charlotte Evelyn Farr, 06 Sep 1906, West Chesterfield, Cheshire, New Hampshire, United States; cit.
3"Vermont, Town Clerk, Vital and Town Records, 1732-2005," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QPQT-VKJZ : 3 March 2021), Charles Henry Peters and Charlotte Evelyn Farr, 11 Jul 1931; citing Marriage, Brattlebo.
4"Vermont Vital Records, 1760-2008," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KNS8-Z8Z : 6 December 2014), Charles Henry Peters and Charlotte Evelyn Farr, Marriage, 16 Jul 1931, Brattleboro, Windham, Vermont, Unit.
5"United States Census, 1920", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:MH8C-KDW : 2 February 2021), Charlotte E Howe in entry for Amelia M Howe, 1920.
1Ancestry.com, 1910 United States Federal Census (Provo, UT, USA: The Generations Network, Inc., 2006), 1910; Census Place: Brattleboro, Windham, Vermont; Roll T624_1618; Page: 3A; Enumeration District: 242; Image: 692., Ancestry.com. Call number:
United States of America, Bureau of the Census, Thirteenth Census of the United States, 1910, Washington, D.C.: National Archives and Records Administration, 1910
www.ancestry.com.2"New Hampshire Birth Certificates, 1901-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:Q2SD-XG88 : 1 March 2021), Cecil Parker Farr, 06 Sep 1906, West Chesterfield, Cheshire, New Hampshire, United States; citing .
3"California, World War II Draft Registration Cards, 1940-1945," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:QGF9-HD5V : 2 March 2020), Cecil Parker Farr, San Francisco, San Francisco, California, United States; from "Draft Regis.
4"United States Social Security Death Index," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:JG9H-KML : 11 January 2021), Cecil P Farr, 06 Mar 1991; citing U.S. Social Security Administration, Death Master File, database (Ale.
5"California Death Index, 1940-1997," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:VGY7-W4C : 26 November 2014), Cecil Parker Farr, 06 Mar 1991; Department of Public Health Services, Sacramento.
6"California, San Francisco County Records, 1824-1997," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QL4B-16GM : 22 July 2021), Cecil Parker Farr and Sarah Margaret Messerer, 18 Mar 1932; citing Marriage, San Francisco.
7"United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MPFJ-K89 : accessed 25 December 2021), Cecil Farr in household of Norris P Farr, Brattleboro, Windham, Vermont, United States; citing enumerat.
8"United States Census, 1920", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:MH8C-KD4 : 2 February 2021), Cecil P Farr in entry for Amelia M Howe, 1920.
9"United States Census, 1940," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:K9DM-1BP : 6 January 2021), Cecil P Farr, San Francisco, San Francisco, California, United States; citing enumeration district (ED) 38-396.
1Ancestry.com:The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of Massachusetts; Record Group Title: Records of the Selective Service System; Record Group Number: 147, Place: Contra Costa; Date: 7 May 1995; Social Security: 353078082, Ancestry.com.
2"California, San Francisco County Records, 1824-1997," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QL4B-16GM : 22 July 2021), Cecil Parker Farr and Sarah Margaret Messerer, 18 Mar 1932; citing Marriage, San Francisco.
3"United States Census, 1940," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:K9DM-1B5 : 6 January 2021), Margaret Farr in household of Cecil P Farr, San Francisco, San Francisco, California, United States; citing en.
1Social Security Death Index, Number: 317-01-1172; Issue State: Indiana; Issue Date: Before 1951., FamilySearch.org.
2Ancestry.com:The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of Massachusetts; Record Group Title: Records of the Selective Service System; Record Group Number: 147, Indiana State Board of Health. Death Certificates, 1900–2011. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana. Certificate #84-014558, Local No. 84-101, Ancestry.com.
3Ancestry.com, Year: 1920; Census Place: Martinsville Ward 2, Morgan, Indiana; Roll: T625_458; Page: 12A; Enumeration District: 208; Image: 404.
1FindAGrave.com, Memorial# 132313712, Internet.
1Social Security Death Index, Issue State: Indiana; Issue Date: 1965., FamilySearch.org.
1Ancestry.com:The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of Massachusetts; Record Group Title: Records of the Selective Service System; Record Group Number: 147, Indiana State Board of Health. Death Certificates, 1900–2011. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana. Certificate #000367, Ancestry.com.
2Social Security Death Index, Number: 312-50-1140; Issue State: Indiana; Issue Date: 1963., FamilySearch.org.
3Ancestry.com, Indiana State Board of Health. Death Certificates, 1900–2011. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana. Certificate #000367.
1Social Security Death Index, Number: 311-68-0491; Issue State: Indiana; Issue Date: 1972., FamilySearch.org.