The Robert E. Spaldings of San Dimas, CA:Sources
The Robert E. Spaldings of San Dimas, CA:
Sources
2. Roll 135 Part 1Page 30a, Supervisor District 19 Enumeration District 464 Sheet 14B, QUAY 3.
3. 1930 Census, Enumeration District 19-1404 Supervisor District 18 Sheet 11A, QUAY 3.
4. Vital Search web site for California births, QUAY 3.
5. Roll 135 Part 1Page 30a, Supervisor District 19 Enumeration District 464 Sheet 14B, QUAY 3.
6. 1930 Census, Enumeration District 19-1404 Supervisor District 18 Sheet 11A, QUAY 3.
7. Roll 135 Part 1Page 30a, Supervisor District 19 Enumeration District 464 Sheet 14B, QUAY 3.
8. 1930 Census, Enumeration District 19-1399 Supervisor District 18 Page 11B, QUAY 3.
9. Roll 135 Part 1Page 30a, Supervisor District 19 Enumeration District 464 Sheet 14B, QUAY 3.
10. 1930 Census, Enumeration District 19-1399 Supervisor District 18 Page 11B, QUAY 3.
11. County of San Bernardino Death Certificate # 03442.
12. Roll 135 Part 1Page 30a, Supervisor District 19 Enumeration District 464 Sheet 14B, QUAY 3.
13. 1930 Census, Enumeration District 19-1416 Supervisor District 18 Sheet 2B, QUAY 3.
14. Roll 135 Part 1Page 30a, Supervisor District 19 Enumeration District 464 Sheet 14B, QUAY 3.
15. Vital Search web site for California births, QUAY 3.
16. Social Security Death Records on Rootsweb.com on the Internet.
17. Roll 135 Part 1Page 30a, Supervisor District 19 Enumeration District 464 Sheet 14B, QUAY 3.
18. Vital Search web site for California births, QUAY 3.
19. Starleen Jean Bevan death certificate.
20. LA County Coroners Office, Autopsy Register Report on Starleen Bevan.
21. County of San Bernardino Death Certificate # 03442.
22. Starleen Jean Bevan death certificate.
23. LA County Coroners Office, Autopsy Register Report on Starleen Bevan.
24. 1930 Census, Enumeration District 19-1416 Supervisor District 18 Sheet 2B, QUAY 3.
25. County of San Bernardino Death Certificate # 03442.
26. Social Security Death Records on Rootsweb.com on the Internet.
27. Starleen Jean Bevan death certificate.
28. LA County Coroners Office, Autopsy Register Report on Starleen Bevan.
29. Starleen Jean Bevan death certificate.
30. Social Security Death Records on Rootsweb.com on the Internet.
31. John s. Gammon, Photocopy of will of John S. Gammon, 12-19-1881, Photocopy of will of John S. Gammon, QUAY 3.
32. Paula Spalding, Obituary, May 18, 1966.
33. Boyd Co. Library, Collection of Unrecorded Wills Norfolk Co., VA 1711-1800, 11-09-1996, Pg 45.
34. Rev. William J. Gammon, Old Gammon Families and Their Descendants, 1965, Page 1, QUAY 2.
35. Norfolk County Wills 1637-1710 Boyd Co. LIbrary, 11-09-1996, Page 149, QUAY 3.
36. Rev. William J. Gammon, Old Gammon Families and Their Descendants, 1965, Page 1, QUAY 2.
37. 1910 Census, QUAY 3.
38. Zion Lutheran Church, Zion Lutheran 100 Year Anniversary Book, Page 17, QUAY 3.
39. Maurice Timkens, Family historydone by Maurice Timkens.
40. Leonard E. Weckerling, Timken Family Tree Charts.
41. San Gabriel Cemetary, Burial cards, Page 45.
42. Leonard E. Weckerling, Timken Family Tree Charts.
43. San Gabriel Cemetary, Burial cards, Page 45.
44. Zion Lutheran Church, Zion Lutheran 100 Year Anniversary Book, Page 22, QUAY 3.
45. Zion Lutheran Church, Zion Lutheran 100 Year Anniversary Book, Page 21, QUAY 3.
46. Maurice Timkens, Family historydone by Maurice Timkens.
47. Leonard E. Weckerling, Timken Family Tree Charts.
48. San Gabriel Cemetary, Burial cards, Page 45.
49. Leonard E. Weckerling, Timken Family Tree Charts.
50. Zion Lutheran Church, Zion Lutheran 100 Year Anniversary Book, Page 27 Listed as Emilie not Amelia, QUAY 3.
51. San Gabriel Cemetary, Burial cards, Page 45.
52. Leonard E. Weckerling, Timken Family Tree Charts.
53. Birth Certificate, QUAY 3.
54. Leonard E. Weckerling, Timken Family Tree Charts, Page 45, QUAY 2.
55. Zion Lutheran Church, Zion Lutheran 100 Year Anniversary Book, Page 17, QUAY 3.
56. Zion Lutheran Church, Zion Lutheran 100 Year Anniversary Book, Page 18, QUAY 3.
57. Zion Lutheran Church, Zion Lutheran 100 Year Anniversary Book, Page 20, QUAY 3.
58. Zion Lutheran Church, Zion Lutheran 100 Year Anniversary Book, Page 18, QUAY 3.
59. Zion Lutheran Church, Zion Lutheran 100 Year Anniversary Book, Page 17, QUAY 3.
60. Zion Lutheran Church, Zion Lutheran 100 Year Anniversary Book, Page 23, QUAY 3.
61. Zion Lutheran Church, Zion Lutheran 100 Year Anniversary Book, Page17, QUAY 3.
62. 1880 Federal Census, Page 29 Supervisor District 2 Enumneration 95, QUAY 3.
63. San Francisco Call Newspaper 1889M-3898, 1889M-3898, QUAY 2.
64. 1880 Federal Census, Page 29 Supervisor District 2 Enumneration 95.
65. 36th District, San Francisco, CA, Supervisor District 1 Enumeration District 254 Sheet 6, QUAY 3.
66. San Francisco Call Newspaper 1889M-3898, 1889M-3898, QUAY 2.
67. Rootsweb.com California Death Records.
68. 1910 Census, Supervisor District 1 Enumeration District 89 Sheet 5, QUAY 3.
69. 1880 Federal Census, Page 29 Supervisor District 2 Enumneration 95, QUAY 3.
70. Vital Search web site for California births.
71. Santa Monica Outlook.
72. Starleen Jean Bevan death certificate.
73. LA County Coroners Office, Autopsy Register Report on Starleen Bevan.
74. Starleen Jean Bevan death certificate.
75. LA County Coroners Office, Autopsy Register Report on Starleen Bevan.
76. Roll 135 Part 1Page 30a, Roll 138 Part 1 Page 197A, QUAY 2.
77. World War I registration card, QUAY 3.
78. Vital Search web site for California births.
79. 1910 Census, Supervisor District 19 Enumeration District 9 Sheet 18B, QUAY 3.
80. Vital Search web site for California births.
81. Roll 135 Part 1Page 30a, Supervisor District 8, Enumeration District 603 Sheet 10A, QUAY 3.
82. 42nd District Book 2 Page 21, Supervisor District 19 Enumeration District 139 Sheet 1, QUAY 3.
83. Roll 135 Part 1Page 30a, Supervisor District 8, Enumeration District 603 Sheet 10A, QUAY 3.
84. 42nd District Book 2 Page 21, Supervisor District 19 Enumeration District 139 Sheet 1, QUAY 3.
85. 36th District, San Francisco, CA, Supervisor District 19 Enumeration District 139 Sheet 1, QUAY 3.
86. Roll 135 Part 1Page 30a, Supervisor District 8, Enumeration District 603 Sheet 10A, QUAY 3.
87. Augusta Gibbons nee Lamb obituary St. Johns Herald dated January 24, 1933.
88. Marriage Certificate.
89. Spalding Family Bible, New York American Bible Society 1891.
90. San Gabriel Cemetary, Burial cards, Block 1, North 1/2, Lot 21, Grave 1., QUAY 3.
91. Marriage Certificate.
92. Augusta Gibbons nee Lamb obituary St. Johns Herald dated January 24, 1933.
93. San Gabriel Cemetary, Burial cards, Ellen is buried in Grave 3, extra deep., QUAY 3.
94. Spalding Family Bible, New York American Bible Society 1891.
95. 1930 Census, Sheet 10A, QUAY 3.
96. San Gabriel Cemetary, Burial cards, Block 1, Lot 21, No. 1/2, Grave 4, QUAY 3.
97. Maurice Timkens, Family historydone by Maurice Timkens, Page 11, QUAY 3.
98. 1930 Census, Sheet 10A, QUAY 3.
99. Marriage Certificate # D962577 issued at the Clark County offices in Las Vegas, NV.
100. San Francisco Call Newspaper 1889M-3898, 1889D-5110, QUAY 2.
101. San Francisco Chronicle, Harry C. Soher Obituary, San Francisco Chronicle.
102. San Francisco Call Newspaper 1889M-3898, 1877D-3475, QUAY 2.
103. San Francisco Call Newspaper 1889M-3898, 1877D-3476, QUAY 2.
104. San Francisco Chronicle, Harry C. Soher Obituary, San Francisco Chronicle.
105. 42nd District Book 2 Page 21, Supervisor District 1 Enumeration District 132 Sheet 4, QUAY 3.
106. 42nd District Book 2 Page 21, Supervisor District 4, EnumerationDistrict 139, Sheet No. 5, QUAY 3.
107. San Francisco Call Newspaper 1889M-3898, SF1895-11042, QUAY 2.
108. 42nd District Book 2 Page 21, 42nd District Book 2 Page 21, QUAY 2.
109. San Francisco Call Newspaper 1889M-3898, SF1895-11042, QUAY 2.
110. 42nd District Book 2 Page 21, Supervisor District 1 Enumeration District 132 Sheet 4, QUAY 3.
111. 42nd District Book 2 Page 21, 42nd District Book 2 Page 21, QUAY 2.
112. 1930 Census, Supervisor District 6 Enumeration District 38-257 Sheet 15A, QUAY 3.
113. Francis Christensen, The History of the Five Generations- Lueck, Reul, Salzman Children,Grandchildren and Great Grandchildren, Page One.
114. Francis Christensen, The History of the Five Generations- Lueck, Reul, Salzman Children,Grandchildren and Great Grandchildren, Page 7.
115. Francis Christensen, The History of the Five Generations- Lueck, Reul, Salzman Children,Grandchildren and Great Grandchildren, First paragraph is page two.
116. Francis Christensen, The History of the Five Generations- Lueck, Reul, Salzman Children,Grandchildren and Great Grandchildren, Page 7.
117. Francis Christensen, The History of the Five Generations- Lueck, Reul, Salzman Children,Grandchildren and Great Grandchildren, Page 6.
118. Francis Christensen, The History of the Five Generations- Lueck, Reul, Salzman Children,Grandchildren and Great Grandchildren, Page five and page 6 through page 8.
119. Francis Christensen, The History of the Five Generations- Lueck, Reul, Salzman Children,Grandchildren and Great Grandchildren, Page five.
120. Francis Christensen, The History of the Five Generations- Lueck, Reul, Salzman Children,Grandchildren and Great Grandchildren, Page four.
121. Francis Christensen, The History of the Five Generations- Lueck, Reul, Salzman Children,Grandchildren and Great Grandchildren, Page five.
122. The Yuma Pioneer, Newspaper Obituary, The Yuma Pioneer, Yuma, CO June 2 1966.
123. Francis Christensen, The History of the Five Generations- Lueck, Reul, Salzman Children,Grandchildren and Great Grandchildren, Page five and page 6 through page 8.
124. Francis Christensen, The History of the Five Generations- Lueck, Reul, Salzman Children,Grandchildren and Great Grandchildren, Page five.
125. Francis Christensen, The History of the Five Generations- Lueck, Reul, Salzman Children,Grandchildren and Great Grandchildren, Page five and page 6 through page 8.
126. Francis Christensen, The History of the Five Generations- Lueck, Reul, Salzman Children,Grandchildren and Great Grandchildren, Page three.
127. Francis Christensen, The History of the Five Generations- Lueck, Reul, Salzman Children,Grandchildren and Great Grandchildren, Page four.
128. Francis Christensen, The History of the Five Generations- Lueck, Reul, Salzman Children,Grandchildren and Great Grandchildren, Page five.
129. Leonard E. Weckerling, Timken Family Tree Charts.
130. Birth Certificate, QUAY 3.
131. Leonard E. Weckerling, Timken Family Tree Charts, Page 45, QUAY 2.
132. Francis Christensen, The History of the Five Generations- Lueck, Reul, Salzman Children,Grandchildren and Great Grandchildren, Page five.
133. Francis Christensen, The History of the Five Generations- Lueck, Reul, Salzman Children,Grandchildren and Great Grandchildren, Page four.
134. Leonard E. Weckerling, Timken Family Tree Charts, Page 45, QUAY 2.
135. Birth Certificate, QUAY 3.
136. Leonard E. Weckerling, Timken Family Tree Charts, Page 45, QUAY 2.
137. World War I registration card.
138. Wedding Certificate, QUAY 3.
139. Baptismal Certificate, QUAY 3.
140. Leonard E. Weckerling, Timken Family Tree Charts, Page 45, QUAY 2.
141. World War I registration card.
142. Wedding Certificate, QUAY 3.
143. Certificate of Marriage, QUAY 3.
144. 42nd District Book 2 Page 21, Supervisor District 4 Enumeration 139 Sheet 5, QUAY 3.
145. 36th District, San Francisco, CA, Supervisor District 4 Enumeration 139 Sheet 5, QUAY 3.
146. 1910 Census, Supervisor District 6 Enumeration District 147 Sheet 6A, QUAY 3.
147. 42nd District Book 2 Page 21, Supervisor District 4 Enumeration 139 Sheet 5, QUAY 3.
148. 42nd District Book 2 Page 21, Supervisor District 4, EnumerationDistrict 139, Sheet No. 5, QUAY 3.
149. 42nd District Book 2 Page 21, Supervisor District 4 Enumeration 139 Sheet 5, QUAY 3.
150. 1910 Census, Supervisor District 6 Enumeration 10 Sheet 5A, QUAY 3.
151. 1880 Federal Census, Page 3, Supervisor District #2, Enumeration District 40, QUAY 3.
152. 1910 Census, Supervisor District 6 Enumeration District 147 Sheet 6A, QUAY 3.
153. 1880 Federal Census, Page 3, Supervisor District 2, Enumeration District 40, QUAY 3.
154. 1910 Census, Supervisor District 6 Enumeration District 147 Sheet 6A, QUAY 3.
155. 42nd District Book 2 Page 21, Supervisor District 1 Enumeration District 132 Sheet 4, QUAY 3.
156. 36th District, San Francisco, CA, 36th District Book 2 Page 94, QUAY 2.
157. San Francisco Call Newspaper 1889M-3898, 1889M-3898, QUAY 2.
158. 42nd District Book 2 Page 21, Supervisor District 1 Enumeration District 254 Sheet 6, QUAY 3.
159. San Francisco Call Newspaper 1889M-3898, 1889M-3898, QUAY 2.
160. San Francisco Call Newspaper 1889M-3898, SF1895-11042, QUAY 2.
161. 1880 Federal Census, QUAY 3.
162. 42nd District Book 2 Page 21, Supervisor District 1 Enumeration District 249 Sheet 7, QUAY 3.
163. San Francisco Call Newspaper 1889M-3898, SF1895-11042, QUAY 2.
164. 42nd District Book 2 Page 21, Supervisor District 1 Enumeration District 132 Sheet 4, QUAY 3.
165. Roll 135 Part 1Page 30a, Roll 135 Part 1 Page 30a, QUAY 2.
166. San Francisco Chronicle, Harry C. Soher Obituary, San Francisco Chronicle.
167. Roll 135 Part 1Page 30a, Roll 137 Part 2 Page 48B, QUAY 2.
168. San Francisco Chronicle, Harry C. Soher Obituary, San Francisco Chronicle.
169. San Francisco Chronicle, The San Francisco Chronicle December 3, 1965, QUAY 2.
170. San Francisco Chronicle, Harry C. Soher Obituary, San Francisco Chronicle.
171. 42nd District Book 2 Page 21, 42nd District Book 2 Page 21, QUAY 2.
172. San Francisco Call Newspaper 1889M-3898, 1877D-3475, QUAY 2.
173. San Francisco Call Newspaper 1889M-3898, 1877D-3476, QUAY 2.
174. The Daily Picayune, New Orleans, March 21, 1849., Daily Picayune New Orleans, QUAY 3.
175. San Francisco Call Newspaper 1889M-3898, 1887D-41821887D-4183, QUAY 2.
176. San Francisco Chronicle, Harry C. Soher Obituary, San Francisco Chronicle.
177. IOOF, I.O.O.F. New Age newsletter, IOOF September 29, 1887.
178. San Francisco Call Newspaper 1889M-3898, 1877D-3475, QUAY 2.
179. San Francisco Call Newspaper 1889M-3898, 1877D-3476, QUAY 2.
180. San Francisco Chronicle, Harry C. Soher Obituary, San Francisco Chronicle.
181. 42nd District Book 2 Page 21, Supervisor District 1 Enumeration District 132 Sheet 4, QUAY 3.
182. San Francisco Chronicle, Harry C. Soher Obituary, San Francisco Chronicle.
183. 42nd District Book 2 Page 21, Supervisor District 1 Enumeration District 132 Sheet 4, QUAY 3.
184. Marriage Certificate # D962577 issued at the Clark County offices in Las Vegas, NV.
185. Spalding Family Bible, New York American Bible Society 1891.
186. Leonard E. Weckerling, Timken Family Tree Charts, Page 45, QUAY 2.
187. World War I registration card.
188. Wedding Certificate, QUAY 3.
189. Roll 135 Part 1Page 30a, Supervisor District 8 Enumeration District 576 Sheet 6A, QUAY 3.
190. Leonard E. Weckerling, Timken Family Tree Charts, Page 45, QUAY 2.
191. World War I registration card.
192. Wedding Certificate, QUAY 3.
193. Certificate of Marriage, QUAY 3.
194. Roll 135 Part 1Page 30a, Sheet 6A, QUAY 3.
195. Santa Monica Outlook, Jun 19 1950 Santa Monica Outlook, QUAY 3.
196. Santa Monica Outlook, QUAY 3.
197. Rootsweb.com California Death Records.
198. 1850 Federal Census, Page 191, QUAY 3.
199. 1860 Federal Census, Page 91, QUAY 3.
200. 36th District, San Francisco, CA, Supervisor District 11 Enumeration District 281 Sheet # 12, QUAY 3.
201. Vital Search web site for California births, QUAY 3.
202. 36th District, San Francisco, CA, Supervisor District 11 Enumeration District 281 Sheet # 12, QUAY 3.
203. Vital Search web site for California births, QUAY 3.
204. 36th District, San Francisco, CA, Supervisor District 11 Enumeration District 281 Sheet # 12, QUAY 3.
205. Vital Search web site for California births, QUAY 3.
206. 1880 Federal Census, Page 33 Supervisor District 1 Enumeration District # 109, QUAY 3.
207. 1870 Federal Census, Page 20 of the 4th Ward of Atchinson City, KS, QUAY 3.
208. 36th District, San Francisco, CA, Supervisor District 11 Enumeration District 281 Sheet # 12, QUAY 3.
209. Vital Search web site for California births, QUAY 3.
210. Social Security Death Records on Rootsweb.com on the Internet.
211. 1930 Census, Enumeration District 19-1416 Supervisor District 18 Sheet 2B, QUAY 3.
212. Social Security Death Records on Rootsweb.com on the Internet.
213. 1860 Federal Census, Page 91, QUAY 3.
214. 1860 Federal Census, Page 90, QUAY 3.
215. Social Security Death Records on Rootsweb.com on the Internet.
216. 1930 Census, Enumeration District 19-1416 Supervisor District 18 Sheet 2B, QUAY 3.
217. Social Security Death Records on Rootsweb.com on the Internet.
218. 1930 Census, Enumeration District 19-1416 Supervisor District 18 Sheet 2B, QUAY 3.
219. Social Security Death Records on Rootsweb.com on the Internet.
220. 1930 Census, Enumeration District 19-1416 Supervisor District 18 Sheet 2B, QUAY 3.
221. County of San Bernardino Death Certificate # 03442.
222. Social Security Death Records on Rootsweb.com on the Internet.
223. 1850 Federal Census, Page 191, QUAY 3.
224. 1860 Federal Census, Page 90, QUAY 3.
225. 1860 Federal Census, Page 90 and 91, QUAY 3.
226. 1850 Federal Census, Page 191, QUAY 3.
227. 1880 Federal Census, Page 33 Supervisor District 1 Enumeration District # 109, QUAY 3.
228. 1860 Federal Census, Page 91, QUAY 3.
229. 1850 Federal Census, Page 191, QUAY 3.
230. 1860 Federal Census, Page 91, QUAY 3.
231. Patricia Timken Blodgett, The Timken Family in Germany, Page 13, QUAY 3.
232. Immigrant Ships Transcriber Guild, Barque Sophie manifest, 39James Timken57FarmerTarmstedt, HannoverinSt. Louis40John Timken26FarmerTarmstedt, HannoverinSt. Louis41Adelheid Meier19Tarmstedt, HannoverinSt. Louis42Cord Timken17FarmerTarmstedt, HannoverinSt. Louis43James Timken11Tarmstedt, HannoverinSt. Louis44Henry Timken7Tarmstedt, HannoverinSt. Louis45Adelheit Timken14Tarmstedt, HannoverinSt. Louis46Margret Mahnken39Tarmstedt, HannoverinSt. Louis47Gesine Mahnken12Tarmstedt, HannoverinSt. Louis, QUAY 2.
233. 1880 Federal Census, QUAY 3.
234. Immigrant Ships Transcriber Guild, Barque Sophie manifest, 39James Timken57FarmerTarmstedt, HannoverinSt. Louis40John Timken26FarmerTarmstedt, HannoverinSt. Louis41Adelheid Meier19Tarmstedt, HannoverinSt. Louis42Cord Timken17FarmerTarmstedt, HannoverinSt. Louis43James Timken11Tarmstedt, HannoverinSt. Louis44Henry Timken7Tarmstedt, HannoverinSt. Louis45Adelheit Timken14Tarmstedt, HannoverinSt. Louis46Margret Mahnken39Tarmstedt, HannoverinSt. Louis47Gesine Mahnken12Tarmstedt, HannoverinSt. Louis, QUAY 2.
235. 1910 Census, QUAY 3.
236. Valley Morning Star of Harlington Texas, Valley Morning Star of Harlington Texas, Valley Morning Star of Harlington Texas, Valley Morning Star of Harlington Texas, QUAY 2.
237. Immigrant Ships Transcriber Guild, Barque Sophie manifest, 39James Timken57FarmerTarmstedt, HannoverinSt. Louis40John Timken26FarmerTarmstedt, HannoverinSt. Louis41Adelheid Meier19Tarmstedt, HannoverinSt. Louis42Cord Timken17FarmerTarmstedt, HannoverinSt. Louis43James Timken11Tarmstedt, HannoverinSt. Louis44Henry Timken7Tarmstedt, HannoverinSt. Louis45Adelheit Timken14Tarmstedt, HannoverinSt. Louis46Margret Mahnken39Tarmstedt, HannoverinSt. Louis47Gesine Mahnken12Tarmstedt, HannoverinSt. Louis, QUAY 2.
238. Valley Morning Star of Harlington Texas, Valley Morning Star of Harlington Texas, Valley Morning Star of Harlington Texas, Valley Morning Star of Harlington Texas, QUAY 2.
239. The Orange County Register, The Orange County Register, The Orange County Register, The Orange County Register, QUAY 2.
240. Immigrant Ships Transcriber Guild, Barque Sophie manifest, 39James Timken57FarmerTarmstedt, HannoverinSt. Louis40John Timken26FarmerTarmstedt, HannoverinSt. Louis41Adelheid Meier19Tarmstedt, HannoverinSt. Louis42Cord Timken17FarmerTarmstedt, HannoverinSt. Louis43James Timken11Tarmstedt, HannoverinSt. Louis44Henry Timken7Tarmstedt, HannoverinSt. Louis45Adelheit Timken14Tarmstedt, HannoverinSt. Louis46Margret Mahnken39Tarmstedt, HannoverinSt. Louis47Gesine Mahnken12Tarmstedt, HannoverinSt. Louis, QUAY 2.
241. Patricia Timken Blodgett, The Timken Family in Germany, Page 13, QUAY 3.
242. Immigrant Ships Transcriber Guild, Barque Sophie manifest, 39James Timken57FarmerTarmstedt, HannoverinSt. Louis40John Timken26FarmerTarmstedt, HannoverinSt. Louis41Adelheid Meier19Tarmstedt, HannoverinSt. Louis42Cord Timken17FarmerTarmstedt, HannoverinSt. Louis43James Timken11Tarmstedt, HannoverinSt. Louis44Henry Timken7Tarmstedt, HannoverinSt. Louis45Adelheit Timken14Tarmstedt, HannoverinSt. Louis46Margret Mahnken39Tarmstedt, HannoverinSt. Louis47Gesine Mahnken12Tarmstedt, HannoverinSt. Louis, QUAY 2.
243. Leonard E. Weckerling, Timken Family Tree Charts, Page 37, QUAY 2.
244. Maurice Timkens, Family historydone by Maurice Timkens, Page 59, QUAY 3.
245. Leonard E. Weckerling, Timken Family Tree Charts, Page 37, QUAY 2.
246. Maurice Timkens, Family historydone by Maurice Timkens.
247. Leonard E. Weckerling, Timken Family Tree Charts.
248. San Gabriel Cemetary, Burial cards, Page 45.
249. 1910 Census, QUAY 3.
250. The Orange County Register, The Orange County Register, The Orange County Register, The Orange County Register, QUAY 2.