Selected Families and Individuals

Citations


Walter Edwin Mallory

1Zanesville [Ohio] Signal, newspaper, obituary of Rose Mallory, 12 Oct 1933, ancestry.com.

21900 US Census, OH, Monroe Co., Center Twp., Woodsfield, ED 92, pg 1 B, fam 14, lines 91-95.

31930 US Census, CT, Hartford Co., West Hartford, ED 220, pg 22 B, fam 492-528, lines 73-79.

4World War II Selective Service System Draft Registration Cards, 1942, [Database online] Provo, UT: Ancestry.com, 2002., Hartford, CT, National Archives & Records Administration, Military Records Branch, 8th & Pensylvania Ave. NW, Washington, DC 20408.

5Social Security Death Index, ancestry.com.


Gertrude M.

11930 US Census, CT, Hartford Co., West Hartford, ED 220, pg 22 B, fam 492-528, lines 73-79.

2Social Security Death Index, ancestry.com.


Esther Mallory

1Zanesville [OH] Times Recorder, newspaper, "Woodsfield Briefs", 12 Jul 1927.

21930 US Census, CT, Hartford Co., West Hartford, ED 220, pg 22 B, fam 492-528, lines 73-79.


Walter E. Mallory Jr.

11930 US Census, CT, Hartford Co., West Hartford, ED 220, pg 22 B, fam 492-528, lines 73-79.


John W. Mallory

11930 US Census, CT, Hartford Co., West Hartford, ED 220, pg 22 B, fam 492-528, lines 73-79.


Elizabeth Mallory

11930 US Census, CT, Hartford Co., West Hartford, ED 220, pg 22 B, fam 492-528, lines 73-79.


Arthur J. Messner

1Zanesville [Ohio] Signal, newspaper, obituary of Rose Mallory, 12 Oct 1933, ancestry.com.

21930 US Census, NY, Monroe Co., Rochester, ED 181, pg 29A, fam 424-690, lines 45-50.


Gertrude R. Mallory

1Zanesville [Ohio] Signal, newspaper, obituary of Rose Mallory, 12 Oct 1933, ancestry.com.

21910 US Census, OH, Monroe Co., Center Twp., Woodsfield, pg 2A, fam 35-37, lines 43-44.

31900 US Census, OH, Monroe Co., Center Twp., Woodsfield, ED 92, pg 1 B, fam 14, lines 91-95.

41930 US Census, NY, Monroe Co., Rochester, ED 181, pg 29A, fam 424-690, lines 45-50.


Rosemary Messner

11920 US Census, NY, Monroe Co., Rochester, Ward 12, ED 148, pg 13A, fam 298-304, lines 37-40.

21930 US Census, NY, Monroe Co., Rochester, ED 181, pg 29A, fam 424-690, lines 45-50.


Arthur J. Messner Jr.

11930 US Census, NY, Monroe Co., Rochester, ED 181, pg 29A, fam 424-690, lines 45-50.


Mallory Messner

11930 US Census, NY, Monroe Co., Rochester, ED 181, pg 29A, fam 424-690, lines 45-50.


Charles Homer Devore

1Zanesville [Ohio] Signal, newspaper, obituary of Rose Mallory, 12 Oct 1933, ancestry.com.

21920 US Census, OH, Monroe Co., Center Twp. Woodsfield, ED 48, pg 9 B, fam 193-219, lines 69-74.

3World War I Selective Service System Draft Registration Cards, 1917-18, [Database online] Provo, UT: Ancestry.com, 2002., National Archives & Records Administration, Military Records Branch, 8th & Pensylvania Ave. NW, Washington, DC 20408.

4Death record index, www.ancestry.com, http://pilot.familysearch.org/recordsearch.


Edna Ozara Mallory

1Zanesville [Ohio] Signal, newspaper, obituary of Rose Mallory, 12 Oct 1933, ancestry.com.

21900 US Census, OH, Monroe Co., Center Twp., Woodsfield, ED 92, pg 1 B, fam 14, lines 91-95.

31930 US Census, OH, Monroe Co., Woodsfield, ED 4, pg 24A, fam 583-639, lines 12-15.

41920 US Census, OH, Monroe Co., Center Twp. Woodsfield, ED 48, pg 9 B, fam 193-219, lines 69-74.

5Zanesville [OH] Times Recorder, newspaper, obituary of Edna Mallory Devore, 7 Jan 1954.


Maxine E. Devore

11930 US Census, OH, Monroe Co., Woodsfield, ED 4, pg 24A, fam 583-639, lines 12-15.

21920 US Census, OH, Monroe Co., Center Twp. Woodsfield, ED 48, pg 9 B, fam 193-219, lines 69-74.


Winchell W. Devore

11930 US Census, OH, Monroe Co., Woodsfield, ED 4, pg 24A, fam 583-639, lines 12-15.

21920 US Census, OH, Monroe Co., Center Twp. Woodsfield, ED 48, pg 9 B, fam 193-219, lines 69-74.


John W. Devore

1Death record index, www.ancestry.com, of son Charles H. Devore; http://pilot.familysearch.org/recordsearch.


Mary J. Gray

1Death record index, www.ancestry.com, of son Charles H. Devore; http://pilot.familysearch.org/recordsearch.


Dewitt Weaver

1Zanesville [OH] Times Recorder, newspaper, obituary of Elizabeth Mallory Smith, 13 Jun 1965.


Margaret J. Sears

11920 US Census, OH, Monroe Co., Center Twp., Woodsfield, ED 47, pg 6 B, fam 137-148, line 76-81.

21910 US Census, OH, Monroe Co., Center Twp., Woodsfield, pg 2A, fam 34-36, lines 36-42.

31900 US Census, OH, Monroe Co., Center Twp., Woodsfield, ED 92, pg 1 B, fam 13, lines 87-90.


Charles Richner

1Zanesville [OH] Times Recorder, newspaper, obituary of Charles Richner, 3 Aug 1960.


Elizabeth Sears

11920 US Census, OH, Monroe Co., Center Twp., Woodsfield, ED 47, pg 6 B, fam 137-148, line 76-81.

21910 US Census, OH, Monroe Co., Center Twp., Woodsfield, pg 2A, fam 34-36, lines 36-42.

3Ancestry.com and Ohio Department of Health, Ohio Deaths, 1908-1944 and 1958-2002, [database on-line]. Provo, UT, USA.


Floyd Oath Smith

1Zanesville [OH] Times Recorder, newspaper, obituary of Elizabeth Mallory Smith, 13 Jun 1965.

2Ancestry.com and Ohio Department of Health, Ohio Deaths, 1908-1944 and 1958-2002, [database on-line]. Provo, UT, USA.

3Zanesville [OH] Times Recorder, obituary of Floyd O. Smith, 26 Nov 1964.


Rosemary Sears

11920 US Census, OH, Monroe Co., Center Twp., Woodsfield, ED 47, pg 6 B, fam 137-148, line 76-81.

21910 US Census, OH, Monroe Co., Center Twp., Woodsfield, pg 2A, fam 34-36, lines 36-42.

31930 US Census, OH, Monroe Co., Center Twp., ED 4, pg 21A, fam 504-552, lines 32-34.


Robert H. Smith

1Zanesville [OH] Times Recorder, newspaper, obituary of Floyd O. Smith, 26 Nov 1964.


Philip M. Smith

1Zanesville [OH] Times Recorder, newspaper, obituary of Floyd O. Smith, 26 Nov 1964.


Roy P. Schumacher

11910 US Census, OH, Monroe Co., Center Twp., Woodsfield, ED 150, pg 3 B, fa m 59-63.

21920 US Census, OH, Monroe Co., Center Twp., Woodsfield, ED 47, pg 3 B, fam 65-67, lines 64-69.


Maude E.

11910 US Census, OH, Monroe Co., Center Twp., Woodsfield, ED 150, pg 3 B, fa m 59-63.

21920 US Census, OH, Monroe Co., Center Twp., Woodsfield, ED 47, pg 3 B, fam 65-67, lines 64-69.


Elizabeth Schumacher

11920 US Census, OH, Monroe Co., Center Twp., Woodsfield, ED 47, pg 3 B, fam 65-67, lines 64-69.


Ralph P. Schumacher

11910 US Census, OH, Monroe Co., Center Twp., Woodsfield, ED 150, pg 3 B, fa m 59-63.

21920 US Census, OH, Monroe Co., Center Twp., Woodsfield, ED 47, pg 3 B, fam 65-67, lines 64-69.


Buckio

1Zanesville [Ohio] Signal, newspaper, birth announcement; son of Mr. & Mrs. Ralph Schumacher, 23 Jan 1942, ancestry.com.


son Schumacher

1Zanesville [Ohio] Signal, newspaper, birth announcement; son of Mr. & Mrs. Ralph Schumacher, 23 Jan 1942, ancestry.com.


Cleveland M. Schumacher

1Obituary, of Frank Schumacher (exact source unknown), 25 Apr 1935.

21900 US Census, OH, Monroe Co., Center Twp., ED 91, pg 6B, fam 347, lines 59-64.

31910 US Census, OH, Monroe Co., Center Twp., ED 149, pg 3 B, fam 38, lines 61-67.

41930 US Census, OH, Summit Co., Akron, ED 93, pg 15A, fam 212-244, lines 25-32.

5Social Security Death Index, ancestry.com.

6Ancestry.com and Ohio Department of Health, Ohio Deaths, 1908-1944 and 1958-2002, [database on-line]. Provo, UT, USA.


Elizabeth P. Hamilton

11910 US Census, OH, Monroe Co., Center Twp., ED 149, pg 3 B, fam 38, lines 61-67.

21930 US Census, OH, Summit Co., Akron, ED 93, pg 15A, fam 212-244, lines 25-32.

3One World Tree, http://trees/ancestry.com/owt/, Schumacher Fam Tree: http://trees.ancestry.com/pt/TreeInfo.aspx?tid=6805633&pg=0.


Mary V. Schumacher

11930 US Census, OH, Summit Co., Akron, ED 93, pg 15A, fam 212-244, lines 25-32.


Frank Schumacher

11930 US Census, OH, Summit Co., Akron, ED 93, pg 15A, fam 212-244, lines 25-32.


Elinora R. Schumacher

11930 US Census, OH, Summit Co., Akron, ED 93, pg 15A, fam 212-244, lines 25-32.


Richard Schumacher

11930 US Census, OH, Summit Co., Akron, ED 93, pg 15A, fam 212-244, lines 25-32.


Phyllis E. Schumacher

11930 US Census, OH, Summit Co., Akron, ED 93, pg 15A, fam 212-244, lines 25-32.