• [S3883] England, birth certificate for Henry Young, born 1838; citing 4/189, Hambledon registration district; General Registry Office, Southport.
  • [S3890] Tithe Commission and successors: Tithe Apportionments, "Tithe apportionment of Rudgwick (parish), Sussex," p. 19, Henry Young: plots 101-105, 322-329, 15 Dec 1840; imaged, "Tithe Apportionments, 1836-1929," database and images, TheGenealogist (https://www.thegenealogist.com/search/advanced/landowner/… : accessed 24 Sep 2023), image 121; citing IR 29/35/224 held by the National Archives of the UK.
  • [S3891] Tithe Commission and successors: Tithe Apportionments, "Tithe map of Rudgwick (parish), Sussex [1841]," unpaginated single sheet, Henry Young: plots 101-105, 322-329; imaged, "Tithe Apportionments, 1836-1929," database and images, TheGenealogist (https://www.thegenealogist.com/search/advanced/landowner/… : accessed 12 Feb 2023), sub-image 001; citing IR 30/35/224 held by the National Archives of the UK.
  • [S3898] Rudgwick Parish, "Register of Baptisms [Feb 1835-Jan 1857]," p. 39, entry no. 310, John Shepherd, 1 Jul 1843; imaged, "West Sussex, England, Church of England Births and Baptisms, 1813-1920," database and images, Ancestry (https://www.ancestry.co.uk/discoveryui-content/view/… : accessed 26 Sep 2023), image 45 of 110; citing Par 160/1/2/2 held by the West Sussex Record Office.
  • [S3901] St. Nicolas Parish (Guildford), "Register of Baptisms [1850-1875]," p. 99, entry no. 786, Frederic Benjamin Young, 9 Feb 1862; imaged, "Surrey, England, Church of England Baptisms, 1813-1921," database and images, Ancestry (https://www.ancestry.co.uk/discoveryui-content/view/… : accessed 26 Sep 2023), image 55 of 111; citing GUN/2/2 held by the Surrey History Centre.
  • [S3922] England, death certificate for Ann Thayers, died 06 Apr 1853; citing 02A/49/172, Hambledon Union registration district and Witley subdistrict; General Registry Office, Southport.
  • [S3927] England, death certificate for Mary Tickner, died 23 Jul 1837; citing 4/165/8, Hambledon Union registration district and Cranley subdistrict; General Registry Office, Southport.
  • [S3950] England, death certificate for John Tickner, died 23 Sep 1883; citing 2a/70/298, Hambledon registration district and Witley subdistrict; General Registry Office, Southport.
  • [S3951] St. Peter's Parish (Hambledon), "Register of Burials [1813-1915]," p. 73, entry no. 581, John Tickner, 27 Sep 1883; imaged, "Surrey, England, Church of England Burials, 1813-1997," database and images, Ancestry (https://www.ancestry.co.uk/discoveryui-content/view/… : accessed 1 Oct 2023), image 99 of 116; citing HAM/4/1 held by the Surrey History Centre.
  • [S3968] St. John the Evangelist Parish (Farncombe), "Register of Baptisms [1849-1865]," p. 84, entry no. 671, Ellen Gill, 28 Jun 1863; imaged, "Surrey, England, Church of England Baptisms, 1813-1921," database and images, Ancestry (https://www.ancestry.co.uk/discoveryui-content/view/… : accessed 3 Oct 2023), image 45 of 317; citing FNC/1/1 held by the Surrey History Centre.
  • [S3987] Sherborne Parish, "Register of Baptisms [1830-1852]," p. 42, entry no. 335, William John Robert Lambert, 03 Jul 1833; imaged, "Dorset, England, Church of England Births and Baptisms, 1813-1906," database and images, Ancestry (https://www.ancestry.co.uk/discoveryui-content/view/… : accessed 07 Oct 2023), image 123 of 525; citing PE-SH/RE/2/2 held by the Dorset History Centre.
  • [S3995] England, birth certificate for Levi Hine, born 30 Aug 1842; citing 10/123/192, Honiton registration district; General Registry Office, Southport.
  • [S3997] Holy Trinity Parish (Haverstock Hill,Camden), "Register of Baptisms [Apr 1867-Dec 1871]," p. 142, entry no. 1133, Elizabeth Anne Hine, 18 Apr 1869; imaged, "London, England, Church of England Births and Baptisms, 1813-1923," database and images, Ancestry (https://www.ancestry.com/discoveryui-content/view/… : accessed 21 Oct 2023), image 324 of 554; citing P90/TRI/005 held by the London Metropolitan Archives.
  • [S4095] St. Nicholas Parish (Alfold), "Register recording : baptisms, Aug 1658-1812; marriages, Jun 1659-Oct 1753; burials, Jun 1658-Dec 1812," unpaginated, entry for "Charlotte Daughter of Henry and Elizabeth Young Jan'ry y'e 15th"; imaged, "Surrey, England, Church of England Baptisms, Marriages and Burials, 1538-1812," database and images, Ancestry (https://www.ancestry.co.uk/discoveryui-content/view/… : accessed 18 Nov 2023), image 69 of 80; citing AL/1/1 held by the Surrey History Centre.
  • [S4100] Rudgwick Parish, "Register of Burials [Apr 1813-Dec 1857]," p. 69, entry no. 518, Sarah Young, 17 Mar 1844; imaged, "West Sussex, England, Church of England Deaths and Burials, 1813-1995," database and images, Ancestry (https://www.ancestry.co.uk/discoveryui-content/view/… : accessed 18 Nov 2023), image 71 of 105; citing Par 160/1/5/1 held by the West Sussex Record Office.
  • [S4119] England, marriage certificate for George Howard and Mary Ann Gill, 04 Sep 1875; citing 01d/439/198, Saint Olave Southwark registration district and subdistrict; General Registry Office, Southport.
  • [S4122] St. Bartholomew Parish (Corsham), "Register of Baptisms, Burials and Marriages [1691-1714]," unpaginated, titled "1694", entry for "Moses Pickwick a Child left in this parrish baptized January the 29th, so called because found at Pickwick"; imaged, "Wiltshire, England, Church of England Baptisms, Marriages and Burials, 1538-1812," database and images, Ancestry (https://www.ancestry.co.uk/discoveryui-content/view/… : accessed 27 Nov 2023), image 120 of 184; citing 1157/4 held by the Wiltshire & Swindon Archives.
  • [S4208] Vernon's, City of Windsor Directory 1923-1924 (Hamilton, Ontario: Henry Vernon & Son), p. 267.
  • [S4209] Vernon's, City of Windsor Directory 1923-1924 (Hamilton, Ontario: Henry Vernon & Son), pp. 267, 552 and 588.
  • [S4210] Vernon's, City of Windsor Directory 1924-1925 (Hamilton, Ontario: Henry Vernon & Son), pp. 288-289, 623.
  • [S4211] Heintzman Building b&w photograph; Lost Windsor (https://lostwindsor.com), Windsor, Essex, Ontario, Canada.
  • [S4212] Vernon's, City of Windsor Directory 1922-1923 (Hamilton, Ontario: Henry Vernon & Son), pp. 196, 257, 552, 569 and 591.
  • [S4213] Vernon's, City of Windsor Directory 1919-1920 (Hamilton, Ontario: Henry Vernon & Son), pp. 200, 205, 222, 477, 512.
  • [S4214] Superintendent of Schools, Bath County (Kentucky), "School census and enumeration, 1916-1920," unpaginated loose bundles, 01 May 1916, Education Division No. 6, Subdistrict No. 1, entries 23-25, Floyd, Richard and Agnes Crouch; imaged, "United States, Kentucky, Bath - Schools," database with images, FamilySearch (https://www.familysearch.org/search/catalog/825931 : accessed 17 Jan 2024), images 581-590 of 1593; citing FHL digital film 8685805.
  • [S4216] R. L. Polk & Co., "1919-1920 Detroit City Directory," p. 781, Richd Crouch; imaged, "US, City Directories for Detroit, Michigan, 1861-1923," database and images, Fold3 (https://www.fold3.com/image/141201818 : accessed 17 Jan 2024).
  • [S4217] R. L. Polk & Co., "1920-1921 Detroit City Directory," p. 1071, Richd Crouch; imaged, "US, City Directories for Detroit, Michigan, 1861-1923," database and images, Fold3 (https://www.fold3.com/image/132946355 : accessed 17 Jan 2024).
  • [S4218] R. L. Polk & Co., "1918 Detroit City Directory," p. 667, Richd Crouch; imaged, "US, City Directories for Detroit, Michigan, 1861-1923," database and images, Fold3 (https://www.fold3.com/image/117799287 : accessed 17 Jan 2024).
  • [S4219] "World War I Draft Registration Cards, 1917-1918," digital images, Ancestry.com (http://www.ancestry.com : accessed 18 Jan 2024), Richard Crouch, serial no. 187, order no. 3208, Draft Board 16, Detroit, Wayne, Michigan; citing World Wor I Selective Service System Draft Registration Cards, 1917-1918, NARA microfilm publication M1509, no specific roll cited.
  • [S4220] 1920 U.S. census, Wayne County, Michigan, population schedule, Detroit Ward 14, District 0418, p. 4A, enumeration district (ED) 418, dwelling 73, family 72, Mary Green household; digital image, Ancestry.com (http://www.ancestry.com : accessed 18 Jan 2024); citing NARA microfilm publication T625, roll Roll 813.
  • [S4221] Canadian Immigration Service, "Border Entry, Form 30, 1919-1924," loose cards, Port: Windor (Ont.), Richard Crouch, 02 May 1919; imaged, "Canada, Border Crossings from U.S. to Canada, 1908-1935," database and images, Ancestry (https://www.ancestry.com/discoveryui-content/view/… : accessed 18 Jan 2024), image 5868 of 9582; citing T-15270 held by the Library and Archives Canada.
  • [S4227] "Advertisement - Dr. R. M. Crouch," The Windsor Star, 30 Apr 1923, p. 5, col. 4-6; digital images, Newspapers.com (http://www.newspapers.com : accessed 20 Jan 2024).
  • [S4228] "Optometry and its Progress," The Windsor Star, 08 May 1923, p. 14, col. 1; digital images, Newspapers.com (http://www.newspapers.com : accessed 20 Jan 2024).
  • [S4229] "Announcement," The Windsor Star, 31 Oct 1923, p. 5, col. 1-4; digital images, Newspapers.com (http://www.newspapers.com : accessed 21 Jan 2024).
  • [S4230] "Value of Eye Tests in Industries is Told by Windsor Optometrist," The Windsor Star, 22 Dec 1923, p. 37, col. 1-3; digital images, Newspapers.com (http://www.newspapers.com : accessed 21 Jan 2024).
  • [S4231] "Border Briefs," The Windsor Star, 24 Dec 1923, p. 3, col. 2; digital images, Newspapers.com (http://www.newspapers.com : accessed 21 Jan 2024).
  • [S4232] "Optometrist Gives Talk to Leaguers," The Windsor Star, 19 Feb 1924, p. 5, col. 2-3; digital images, Newspapers.com (http://www.newspapers.com : accessed 21 Jan 2024).
  • [S4233] "Eye Service," The Windsor Star, 06 May 1924, p. 22, col. 2; digital images, Newspapers.com (http://www.newspapers.com : accessed 21 Jan 2024).
  • [S4234] "Glasses on Credit," The Windsor Star, 30 May 1924, p. 8, col. 5-7; digital images, Newspapers.com (http://www.newspapers.com : accessed 21 Jan 2024).
  • [S4235] "Here and There Along the Border," The Windsor Star, 19 Nov 1924, p. 3, col. 5; digital images, Newspapers.com (http://www.newspapers.com : accessed 21 Jan 2024).
  • [S4236] "Car Operator Averts Death," The Windsor Star, 11 Feb 1925, p. 3, col. 6; digital images, Newspapers.com (http://www.newspapers.com : accessed 21 Jan 2024).
  • [S4237] "City Police Seize Liquor; Man is Fined," The Windsor Star, 06 Mar 1925, p. 5, col. 1; digital images, Newspapers.com (http://www.newspapers.com : accessed 21 Jan 2024).
  • [S4238] Commonwealth of Kentucky, Department of Health (Frankfort, Kentucky) to Miss. Agnes Crouch, 09 Sep 1964, letter, re: birth certificate Richard Meade Crouch; original held by David Gardner Crouch ([ADDRESS FOR PRIVATE USE], Waterloo, Ontario, Canada).
  • [S4239] R. L. Polk & Co., Publisher, "Detroit (Michigan) City Directory, 1927-1928," p. 832, entry "CROUCH Richd M (Eunice) optometrist 301 Genl Necessities bldg res Windsor Ont"; imaged, "U.S., City Directories, 1822-1995," database and images, Ancestry (https://www.ancestry.ca/discoveryui-content/view/… : accessed 22 Jan 2024), image 388 of 1508.
  • [S4240] R. L. Polk & Co., Publisher, "Detroit (Michigan) City Directory, 1925-1926," p. 779, entry "CROUCH R M slsmn Hall Dodds Co r4438 14th"; imaged, "U.S., City Directories, 1822-1995," database and images, Ancestry (https://www.ancestry.ca/imageviewer/collections/2469/images/… : accessed 23 Jan 2024), image 384 of 1324.
  • [S4275] "Job Posting - Johnston Optical Co.," Detroit Free Press, 30 Jun 1918, p. 28, col. 7; digital images, Newspapers.com (http://www.newspapers.com : accessed 01 Feb 2024).
  • [S4331] Richard Meade Crouch, delayed special certificate of birth and affidavits vol. 1162, file no. 465333 (1964), Kentucky Office of Vital Statisitcs, Frankfort, Franklin, Kentucky, United States.
  • [S4332] 1900 U.S. census, Bath County, Kentucky, population schedule, Owingsville, District 0007, p. 25, enumeration district (ED) 0007, dwelling 478, family 478, Kern [Curran] Crouch household; digital image, Ancestry.com (http://www.ancestry.com : accessed 16 Feb 2024); citing NARA microfilm publication T623, roll 508.
  • [S4333] 1910 U.S. census, Bath County, Kentucky, population schedule, Magisterial District 6, District 0010, p. 5a, enumeration district (ED) 0010, dwelling 84, family 84, Curran Crouch household; digital image, Ancestry.com (http://www.ancestry.com : accessed 16 Feb 2024); citing NARA microfilm publication T624, roll 463.
  • [S4334] 1921 census of Canada, Essex North, Ontario, population schedule, district 77, subdistrict 49, p. 21, dwelling 176, family 207, Mary Cahill household; digital image, Ancestry.ca (http://www.ancestry.ca : accessed 17 Feb 2024); citing Library and Archives Canada Series RG31.
  • [S4337] Wayne County, Michigan, "Marriage License and Certificate of Marriage," County File No. 329094, marriage entry for Richard M. Crouch and Eunice E. Wills, 14 May 1927; imaged, "Michigan, U.S., Marriage Records, 1867-1952," database and images, Ancestry (https://www.ancestry.co.uk/discoveryui-content/view/… : accessed 17 Feb 2024), image 220128 of 424842; citing State File No. 82 22928 held by the Michigan Department of Community Health, Division of Vital Records and Health Statistics.