Sources


Source    S158       Index

 Title: Peter Ginster Dies Sunday, February 5th, Location: Quincy, IL
 Abbrev.: Peter Ginster Dies
 Publication: February 1939

Sources


Source    S159       Index

 Title: Quincy Herald Whig: Donald Ginster, Location: Quincy, IL
 Abbrev.: Obit. Ginster, Donald
 Publication: November 1955

Sources


Source    S160       Index

 Title: Quincy Herald Whig: Myra Hermsmeier, Location: Quincy, IL
 Abbrev.: Obit. Hermsmeier, Myra
 Publication: Jan 1989

Sources


Source    S161       Index

 Title: Quincy Herald Whig, Location: Quincy, IL
 Abbrev.: Obit. Hermsmeier, John F
 Publication: after March 29 1963

Sources


Source    S162       Index

 Title: Quincy Herald Whig: Deaths - Mrs. Ida C Ginster, Location: Quincy, IL
 Abbrev.: Obit. Ginster, Ida C
 Publication: May 1961

Sources


Source    S163       Index

 Title: German Villiage Society - German PioneersAdams County Farm Families,
  Melrose Township - 1830s
 Abbrev.: German Villiage Society - German Pioneers
 Author: Marcia Kuhlman Cray
 Publication: Privately Printed, 1993

Sources


Source    S164       Index

 Title: The Quincy Journal: Bride of John Hermsmeier Today, Location: Quincy, IL
 Abbrev.: Newspaper: Lagemann, Myra
 Publication: June 16, 1916

Sources


Source    S166       Index

 Title: 1920 IL Census soundex, Record Type: microfilm
 Abbrev.: Cens: 1920 IL, soundex
 Repository: @R2@

Sources


Source    S167       Index

 Title: Death Certificate for Orville Byron Thompson Jr., Record Type:
  Transcription from Death Certificate, Name Of Person: Orville Byron
  Thompson Jr.
 Abbrev.: Death Certificate, Thompson, Orville Jr.

Sources


Source    S168       Index

 Title: Certificate of Death - Lawrence Huber Jr.
 Abbrev.: Death Cert: Huber, Lawrence Jr

Sources


Source    S169       Index

 Title: Boston Globe, Location: Boston, MA
 Abbrev.: Obit. Howard, Samuel
 Publication: April 1986

Sources


Source    S170       Index

 Title: Immigration Petition for Abdalla Howard
 Abbrev.: Nat: Im Petition Awad, Abdalla
 Publication: June 2, 1905

Sources


Source    S171       Index

 Title: Obit. Howard, Julia
 Abbrev.: Obit. Howard, Julia

Sources


Source    S173       Index

 Title: Certificate of Death Jamelia Saad Howard, Record Type: Death Certificate,
  Name Of Person: Jamelia Saad Howard, Number: 262
 Abbrev.: Death Cert: Howard Jamelia
 Publication: December 1, 1955