My Genealogy Home Page:Sources
My Genealogy Home Page:
Sources
2. York Co. Court House marriage License docket, Book E, page 37.
3. Calendar of Vital Records of the counties of York & Adams, source 662-54.
4. Register of Wills office.
5. Calendar of Vital Records of the counties of York & Adams, source 416, Christianing October 27,1856 as Susanna Blause.
6. Calendar of Vital Records of the counties of York & Adams, source 462.
7. Calendar of Vital Records of the counties of York & Adams, source 291.
8. Calendar of Vital Records of the counties of York & Adams, source 662-54, died at Homehad four children.
9. Register of Wills office.
10. death certificate.
11. Calendar of Vital Records of the counties of York & Adams, source 462.
12. Register of Wills office.
13. Calendar of Vital Records of the counties of York & Adams, source 662-54.
14. Calendar of Vital Records of the counties of York & Adams, source 372.
15. Register of Wills office.
16. death certificate.
17. York Co. Court House marriage License docket.
18. Shrewsbury Circuit of Evan.Assoc., York, Pa.
19. Calendar of Vital Records of the counties of York & Adams, source 372, parents Micheal & Maripenna Blaus.
20. Calendar of Vital Records of the counties of York & Adams 662-49 & 662-59.
21. Calendar of Vital Records of the counties of York & Adams, source 416, Christianing October 27,1856 as Susanna Blause.
22. York Co. Court House marriage License docket, Book I, Page 38.
23. York Co. Court House marriage License docket.
24. Shrewsbury Circuit of Evan.Assoc., York, Pa.
25. Calendar of Vital Records of the counties of York & Adams, source 662-54, died at Homehad four children.
26. State of New Hampshire, Vital Records.
27. Brøderbund Family Archive #288, Ed. 1, Census Index: Baltimore, Chicago, St. Louis, MARYLAND CENSUS, Baltimore County, 1870, Date of Import: 25 Nov 1997, Internal Ref. #1.288.1.10013.2
28. State of New Hampshire, Vital Records.
29. York Co. Court House marriage License docket, Book I, Page 38.
30. Register of Wills office.
31. death certificate.
32. Register of Wills office.
33. Calendar of Vital Records of the counties of York & Adams, source 662-54.
34. Calendar of Vital Records of the counties of York & Adams, source 372.
35. Calendar of Vital Records of the counties of York & Adams, source 416, Christianing October 27,1856 as Susanna Blause.
36. Calendar of Vital Records of the counties of York & Adams, source 462.
37. Brøderbund Family Archive #110, Vol. 2, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with O, Date of Import: 21 Dec 1997, Internal Ref. #1.112.3.32660.44
38. York Co. Court House marriage License docket.
39. Shrewsbury Circuit of Evan.Assoc., York, Pa.
40. St. Mary's Church cemetery records, Hampden, Balt. MD, Lot 1, Section 1 #4194 (c 13603.
41. State of New Hampshire, Vital Records.
42. Brøderbund Family Archive #110, Vol. 2, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with O, Date of Import: 21 Dec 1997, Internal Ref. #1.112.3.32660.44
43. State of New Hampshire, Vital Records.
44. Calendar of Vital Records of the counties of York & Adams, source 291.
45. Calendar of Vital Records of the counties of York & Adams, source 662-54, died at Homehad four children.
46. Calendar of Vital Records of the counties of York & Adams 662-49 & 662-59.
47. York Co. Court House marriage License docket, Book E, page 37.
48. State of New Hampshire, Vital Records.