Individual Details
Herbert Charles LARDNER
(5 Jun 1890 - 21 Jan 1946)
On 10 October 1903, Lydia and the two children arrived at Ellis Island in third class of the steamship SS Philadelphia, and advised officials that they were joining Patrick, already in New York. She had $25 in her pocket. The 1905 New York census recorded the family living at 563 West 42nd St, Manhattan, where Herbert had progressed through the ninth grade. By 1910, the family had moved to 3017 W 23rd St, Brooklyn, and Herbert had taken a job as a clerk in an office.
Two years later, 9 April 1912, the 21-year-old Herbert married Tillie Turtel in Manhattan. They reside with Herbert's parents. On 8 August 1913, still living with the parents, they produced a child, Christopher Lardner, later known as Walter Christopher. (Their only other known child, Alice, was born about 1917.) Herbert was then working as a motion picture operator at Coney Island.
On 5 June 1917, Herbert registered for the military draft. He received an exemption due to disability because he was missing his right leg.[2] Otherwise, he is described as being of medium height and build, with grey eyes and brown hair. He gave his address as 2915 W 27th St, Brooklyn and occupation as movie operator.
Sometime prior to Apr 1930, the family moved to Kingston, Ulster, New York, where they are recorded in census records and city directories. Herbert continued there in his occupation of movie operator. By April 1940, they owned their own home in Whiteport, worth about $1400.
Herbert died in Whiteport during January of 1946 and was buried at the Rosendale Plains Cemetery in Tillson.
[1] The birthplace of Custom House comes from the 1891 and 1901 censuses. This location should not be confused with the older custom house in London City. Instead, this custom house in Essex was built to service the Victoria Docks, where Herbert's father was employed. The UK birth index has the birth registered in West Ham, Essex, which is consistent. Herbert's daughter-in-law wrote that he was from Cornwall, but there is no documentary support for that. The birthdate is that given on the World War I draft registration card. It is roughly consistent with most of the other records. The notable outlier is the burial record on Find-A-Grave that suggests a birth in 1889.
[2] We have no record suggesting when this might have occurred.
Events
Families
| Spouse | Tillie TURTEL (1892 - 1980) |
| Child | Walter Christopher LARDNER (1913 - 1994) |
| Child | Living |
| Father | Joseph Christopher LARDNER (1861 - 1899) |
| Mother | Lydia BUSBY (1871 - 1928) |
| Sibling | Mabel E LARDNER (1887 - 1919) |
Notes
Birth
Location of "Custom House" comes from 1891 and 1901 censuses. The letter from Dorothy Lardner (listed as a source) says he was born in Cornwall, but I regard that as mistaken.Date is consistent with WWI draft registration card.
Date is consistent with birth certificate of Walter Christopher Lardner.
Date is consistent with censuses: 1891, 1901, 1910, 1920, 1930.
The 1940 census suggests a birthdate of 1892.
The cemetery headstone says 1889 but because of the other evidence, I have to regard it as mistaken.
The marriage certificate suggests a date of 1889.
The Birth Index includes him in the Jul-Sep listing but registration typically occurred some time after birth.
Residence
Age given in census is difficult to read but appears to be less than 1.Residence
Listed as "step son"Immigration-shared
Lydia and the two children arrived on the SS Philadelphia. Her husband, Patrick, was already residing in Brooklyn.This date is consistent with 1910 and 1930 census. The 1920 census suggests other dates, but the passenger list provides better evidence.
Marriage
Consistent with birth certificate of son.Naturalization
His 1917 WW I draft registration reports that he is not a citizen.He has been naturalized by 1940, according to 1940 census
Naturalization
Witnessed by:Harrison Morton McKee, operator, 2908 West 12th St, Brooklyn
Edward Hart, lecturer, 4 Robgin Place, Long Island
Residence
Has wife and one child at this time.Has grey eyes, brown hair, and is missing right leg.
Military
Claimed exemption due to a disability--missing right leg.Not a citizen of the US.
Medium height, Medium build, Grey eyes, Brown hair
Military
Oddly there is no mention of his missing leg.Description
Oddly his draft registration does not note his missing leg.Endnotes
1. "United States World War I Draft Registration Cards, 1917-1918," database with index and images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KXYN-CSM: accessed 28 June 2015), Herbert C Lardner 1917-1918.
2. FreeBMD, "England & Wales, FreeBMD Birth Index, 1837-1915," online images of transcription of index, Ancestry.com Operations Inc, 2006, Ancestry (http://search.ancestry.com: accessed 25 July 2015), Herbert Charles Lardner, West Ham, Essex, Jul-Sep 1890, vol 4a, p 57; citing General Register Office. England and Wales Civil Registration Indexes. London, England: General Register Office.
3. England, death certificate (non-certified image provided by the GRO), for Herbert Charles Lardner, born 5 June 1890, 10 Sophia Road, Plaistow, West Ham; registered 3rd quarter 1890, West Ham District 4a/57/61, West Ham Subdistrict, West Ham; General Registry Office, Southport. The informant, his mother L. Lardner, registered the birth on 11 July 1890, hence 3Q rather than 2Q.
4. Ancestry.com, 1940 United States Federal Census (Provo, UT, USA: Ancestry.com Operations, Inc., 2012), Year: 1940; Census Place: Rosendale, Ulster, New York; Roll: T627_2795; Page: 9A; Enumeration District: 56-64.
5. Ancestry.com, 1930 United States Federal Census (Provo, UT, USA: Ancestry.com Operations Inc, 2002), Year: 1930; Census Place: Kingston, Ulster, New York; Roll: 1655; Page: 10A; Enumeration District: 0015; Image: 133.0; FHL microfilm: 2341389.
6. Ancestry.com, 1920 United States Federal Census (Provo, UT, USA: Ancestry.com Operations, Inc., 2010), Year: 1920; Census Place: Brooklyn Assembly District 16, Kings, New York; Roll: T625_1170; Page: 9B; Enumeration District: 998.
7. Ancestry.com, 1910 United States Federal Census (Provo, UT, USA: Ancestry.com Operations Inc, 2006), Year: 1910; Census Place: Brooklyn Ward 31, Kings, New York; Roll: T624_984; Page: 1B; Enumeration District: 1042; FHL microfilm: 1374997.
8. Ancestry.com, 1891 England Census (Provo, UT, USA: Ancestry.com Operations Inc, 2005), Class: RG12; Piece: 1317; Folio: 116; Page: 2; GSU roll: 6096427.
9. Ancestry.com, New York, State Census, 1905 (Provo, UT, USA: Ancestry.com Operations, Inc., 2014), New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 13 E.D. 15; City: Manhattan; County: New York; Page: 21.
10. Ancestry.com, U.S., Find A Grave Index, 1600s-Current (Provo, UT, USA: Ancestry.com Operations, Inc., 2012).
11. "New York, County Naturalization Records, 1791-1980," database index with images, FamilySearch.org (https://familysearch.org/ark:/61903/1:1:QP3H-ZC27: downloaded 2 December 2018), Kings County, Declaration of Intention no. 15071, Herbert Charles Lardner, 2 Sep 1910; citing digital folder 005412451, image 00278. The imaged document is a loose page inserted into the book of naturalization petitions.
12. "New York, County Naturalization Records, 1791-1980," database index with images, FamilySearch.org (https://www.familysearch.org/ark:/61903/1:1:QP3H-ZC2W: downloaded 2 December 2018), Kings County, Petition no. 30701, Herbert Charles Lardner, 27 Mar 1917; citing digital folder 005412451, image 00278.
13. Pink Album, scrapbook, about 1947–1953, scanned images of the original taken August 2022 by James W. Moore, privately held by James W. Moore, , Potomac, MD 20854, 2022 (son-in-law). "baby book" album of photos and notations related to youth of Barbara Lardner; https://moorespotomacmd.jalbum.net/Moore-LardnerFamilyPhotos/Jim-Barb-Family/BarbaraLardner/Barb-Youth/BarbPinkAlbum/index.html, pp. 21-22, brief family tree of Barbara Lardner, "Grandfather / London, England / Date June 5, 1890". The album was taken by Barbara Lardner (daughter) from the estate of Dorothy Van Keuren Lardner and imaged as noted..
14. "United States World War I Draft Registration Cards, 1917-1918," database with index and images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KXYN-CSM: accessed 28 June 2015), Herbert C Lardner 1917-1918.
15. "U.S., World War II Draft Registration Cards, 1942," database index with images, Ancestry.com (https://www.ancestry.com/search/collections/1002/: accessed 20 February 2024) > New York > All > "Lapp, Charles - Larson, Helmer", image 417 of 2110, Herbert Christopher Lardner; citing Selective Service Registration Cards, World War II: Fourth Registration, Records of the Selective Service System, Record Group Number 147, National Archives and Records Administration.
16. "England & Wales, Civil Registration Birth Index, 1837-1915," database index with page images, Ancestry.com (https://www.ancestry.com/search/collections/8912/: accessed 20 February 2024) > 1890 > Q3-Jul-Aug-Sep > L, image 1 of 12; citing General Register Office. England and Wales Civil Registration Indexes. London, England: General Register Office..
17. "New York, U.S., Death Index, 1852-1956," database index with page images, Ancestry.com (https://www.ancestry.com/search/collections/61535/: accessed 20 February 2024) > New York State Department of Health > 1946, image 870 of 1611, p. 972; citing NY State Death Index, New York Department of Health, Albany, NY.
18. "1891 England, Wales & Scotland Census," index with images, Find My Past UK (http://search.findmypast.co.uk: accessed 25 June 2015), Archive reference RG12, Piece No 1317, Folio 116, Page 2, Family 18, 10 Sophia Road, Christopher Lardner.
19. Ancestry.com, 1901 England Census (Provo, UT, USA: Ancestry.com Operations Inc, 2005), Class: RG13; Piece: 577; Folio: 33; Page: 57.
20. "England and Wales Census, 1901"," index, FamilySearch (https://familysearch.org: accessed 10 March 2015), entry for Herbert Lardner (https://familysearch.org/ark:/61903/1:1:X9Z8-T39), London, Middlesex, Plumstead (parish), Woolwich (district), Plumstead East (sub-district); citing "1901 England, Scotland and Wales census," index and images, findmypast (www.findmypast.com : n.d.); citing county, registration district, subdistrict, PRO RG 13, The National Archives, Kew, Surrey.
21. "1891 England, Wales & Scotland Census," index with images, Find My Past UK (http://search.findmypast.co.uk: accessed 27 June 2015), archive reference RG13, piece #577, folio 33, p 57, dwelling 311, McGolgan family.
22. "New York, County Naturalization Records, 1791-1980," database index with images, FamilySearch.org (https://familysearch.org/ark:/61903/1:1:QP3H-ZC27: downloaded 2 December 2018), Kings County, Declaration of Intention no. 15071, Herbert Charles Lardner, 2 Sep 1910; citing digital folder 005412451, image 00278. The imaged document is a loose page inserted into the book of naturalization petitions.
23. "New York, County Naturalization Records, 1791-1980," database index with images, FamilySearch.org (https://www.familysearch.org/ark:/61903/1:1:QP3H-ZC2W: downloaded 2 December 2018), Kings County, Petition no. 30701, Herbert Charles Lardner, 27 Mar 1917; citing digital folder 005412451, image 00278.
24. "New York, County Naturalization Records, 1791-1980," database index with images, FamilySearch.org (https://familysearch.org/ark:/61903/1:1:QP3H-ZC27: downloaded 2 December 2018), Kings County, Declaration of Intention no. 15071, Herbert Charles Lardner, 2 Sep 1910; citing digital folder 005412451, image 00278. The imaged document is a loose page inserted into the book of naturalization petitions.
25. "New York, County Naturalization Records, 1791-1980," database index with images, FamilySearch.org (https://www.familysearch.org/ark:/61903/1:1:QP3H-ZC2W: downloaded 2 December 2018), Kings County, Petition no. 30701, Herbert Charles Lardner, 27 Mar 1917; citing digital folder 005412451, image 00278.
26. "New York, Passenger Arrival Lists (Ellis Island), 1892-1924," database, Family Search (https://familysearch.org/ark:/61903/1:1:JFY3-QZC: accessed 29 June 2015), Herbert McColgan, 10 Oct 1903; citing departure port Southampton, arrival port New York, ship name Philadelphia, NARA microfilm publication T715 and M237 (Washington D.C.: National Archives and Records Administration, n.d.).
27. "Passenger Records," database and images, The Statue of Liberty - Ellis Island Foundation, Inc., (http://www.libertyellisfoundation.org/ : accessed 28 June 2015), manifest, S. S. Philadelphia, 10 October 1903, third class, sheet D, Herbert McColgan.
28. "Court Criticises Lawyer," The New York (NY) Times, 24 January 1904, p. 9, col. 5; online page images, Newspapers.com (https://www.newspapers.com : accessed 19 February 2024).
29. "Court Criticises Lawyer," The New York (NY) Times, 24 January 1904, p. 9, col. 5; online page images, Newspapers.com (https://www.newspapers.com : accessed 19 February 2024).
30. "New York, State Census, 1905," index and images, FamilySearch (http://familysearch.org: accessed 11 March 2015), entry for Patrick Mccolgan (https://familysearch.org/ark:/61903/1:1:SPX2-SDN).
31. "New York, State Census, 1905," index and images, FamilySearch (http://familysearch.org: accessed 11 March 2015), entry for Patrick Mccolgan (https://familysearch.org/ark:/61903/1:1:SPX2-SDN).
32. 1940, Ulster County, New York, population schedule, Whiteport, Rosendale, enumeration district (ED) SD 27, ED 56-64, Sheet 9A, Family Number 341, Line Number 34, Herbert C Lardner (https://familysearch.org/ark:/61903/1:1:K315-QTL); index and images, FamilySearch (https://familysearch.org : accessed 29 June 2015); citing enumeration district (ED) 56-64, NARA digital publication T627 (Washington, D.C.: National Archives and Records Administration, 2012), roll 2795.
33. Ancestry.com, New York, State Census, 1905 (Provo, UT, USA: Ancestry.com Operations, Inc., 2014), New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 13 E.D. 15; City: Manhattan; County: New York; Page: 21.
34. 1910, Kings County, New York, population schedule, Brooklyn ward 31, enumeration district (ED) SD 2, ED 1042, sheet 1B, dwelling 11, family 19, Patrick McColgan (https://familysearch.org/ark:/61903/1:1:MP14-HPZ), FHL microfilm 1,374,997; index, FamilySearch (https://familysearch.org : accessed 1 July 2015); citing NARA microfilm publication T624 (Washington, D.C.: National Archives and Records Administration, n.d.).
35. 1910, Kings County, New York, population schedule, Brooklyn ward 31, enumeration district (ED) SD 2, ED 1042, sheet 1B, dwelling 11, family 19, Patrick McColgan (https://familysearch.org/ark:/61903/1:1:MP14-HPZ), FHL microfilm 1,374,997; index, FamilySearch (https://familysearch.org : accessed 1 July 2015); citing NARA microfilm publication T624 (Washington, D.C.: National Archives and Records Administration, n.d.).
36. "New York, County Naturalization Records, 1791-1980," database index with images, FamilySearch.org (https://familysearch.org/ark:/61903/1:1:QP3H-ZC27: downloaded 2 December 2018), Kings County, Declaration of Intention no. 15071, Herbert Charles Lardner, 2 Sep 1910; citing digital folder 005412451, image 00278. The imaged document is a loose page inserted into the book of naturalization petitions.
37. "New York, County Naturalization Records, 1791-1980," database index with images, FamilySearch.org (https://familysearch.org/ark:/61903/1:1:QP3H-ZC27: downloaded 2 December 2018), Kings County, Declaration of Intention no. 15071, Herbert Charles Lardner, 2 Sep 1910; citing digital folder 005412451, image 00278. The imaged document is a loose page inserted into the book of naturalization petitions.
38. "New York, County Naturalization Records, 1791-1980," database index with images, FamilySearch.org (https://familysearch.org/ark:/61903/1:1:QP3H-ZC27: downloaded 2 December 2018), Kings County, Declaration of Intention no. 15071, Herbert Charles Lardner, 2 Sep 1910; citing digital folder 005412451, image 00278. The imaged document is a loose page inserted into the book of naturalization petitions.
39. "New York, County Naturalization Records, 1791-1980," database index with images, FamilySearch.org (https://familysearch.org/ark:/61903/1:1:QP3H-ZC27: downloaded 2 December 2018), Kings County, Declaration of Intention no. 15071, Herbert Charles Lardner, 2 Sep 1910; citing digital folder 005412451, image 00278. The imaged document is a loose page inserted into the book of naturalization petitions.
40. "New York, New York City Marriage Records, 1866-1938," database, Family Search (https://familysearch.org/ark:/61903/1:1:243J-XR8: accessed 29 June 2015), Herbert C. Larduer (sic) and Tillie Turld (sic), 09 Apr 1912.
41. "New York, New York, Extracted Marriage Index, 1866-1937," database index, Ancestry.com (https://www.ancestry.com/search/collections/9105/: viewed 16 November 2015), Herbert C Lardner and Tillie Turtel, 9 April 1912, Manhattan, certificate # 8390; citing Italian Genealogical Group and German Genealogical Group, "Index to New York City Marriages, 1866-1937".
42. "New York City Marriage License Index 1908-1972," database index with images, MyHeritage (https://www.myheritage.com/research/record-10459-259218-/herbert-c-lardner-and-tillie-turtel-in-new-york-city-marriage-license-index: downloaded 22 June 2018), Manhattan, April 9, 1912, Herbert C. Lardner, groom, referencing vol. 2, certificate 9382; citing Reclaim the Records.
43. "New York City Marriage License Index 1908-1972," database index with images, MyHeritage (https://www.myheritage.com/research/record-10459-259218-S/herbert-c-lardner-and-tillie-turtel-in-new-york-city-marriage-license-index: downloaded 22 June 2018), Manhattan, April 9, 1912, Tillie Turtel, bride, referencing vol. 2, certificate 9382; citing Reclaim the Records.
44. New York, New York || NYC, NY, birth certificate no. 26907 (9 August 1913), Christopher Lardner; Bureau of Vital Records, Department of Health, New York, New York.
45. New York, New York || NYC, NY, birth certificate no. 26907 (9 August 1913), Christopher Lardner; Bureau of Vital Records, Department of Health, New York, New York.
46. "United States World War I Draft Registration Cards, 1917-1918," database with index and images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KXYN-CSM: accessed 28 June 2015), Herbert C Lardner 1917-1918.
47. Ancestry.com, U.S., World War I Draft Registration Cards, 1917-1918 (Provo, UT, USA: Ancestry.com Operations Inc, 2005), Registration State: New York; Registration County: Kings; Roll: 1754495; Draft Board: 57.
48. "New York, County Naturalization Records, 1791-1980," database index with images, FamilySearch.org (https://www.familysearch.org/ark:/61903/1:1:QP3H-ZC2W: downloaded 2 December 2018), Kings County, Petition no. 30701, Herbert Charles Lardner, 27 Mar 1917; citing digital folder 005412451, image 00278.
49. "United States World War I Draft Registration Cards, 1917-1918," database with index and images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KXYN-CSM: accessed 28 June 2015), Herbert C Lardner 1917-1918.
50. "New York, County Naturalization Records, 1791-1980," database index with images, FamilySearch.org (https://www.familysearch.org/ark:/61903/1:1:QP3H-ZC2W: downloaded 2 December 2018), Kings County, Petition no. 30701, Herbert Charles Lardner, 27 Mar 1917; citing digital folder 005412451, image 00278.
51. "New York, County Naturalization Records, 1791-1980," database index with images, FamilySearch.org (https://www.familysearch.org/ark:/61903/1:1:QP3H-ZC2W: downloaded 2 December 2018), Kings County, Petition no. 30701, Herbert Charles Lardner, 27 Mar 1917; citing digital folder 005412451, image 00278.
52. "United States World War I Draft Registration Cards, 1917-1918," database with index and images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KXYN-CSM: accessed 28 June 2015), Herbert C Lardner 1917-1918.
53. "United States World War I Draft Registration Cards, 1917-1918," database with index and images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KXYN-CSM: accessed 28 June 2015), Herbert C Lardner 1917-1918.
54. "United States World War I Draft Registration Cards, 1917-1918," database with index and images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KXYN-CSM: accessed 28 June 2015), Herbert C Lardner 1917-1918.
55. "New York, County Naturalization Records, 1791-1980," database index with images, FamilySearch.org (https://www.familysearch.org/ark:/61903/1:1:QP3H-ZC2W: downloaded 2 December 2018), Kings County, Petition no. 30701, Herbert Charles Lardner, 27 Mar 1917; citing digital folder 005412451, image 00278.
56. Census 1920, Kings County, New York, population schedule, Brooklyn, enumeration district (ED) Assembly District 16, sheet 9B, dwelling 98, family 207 , Herbert Cardoner (sic) family; index and images, Family Search (https://familysearch.org/ark:/61903/1:1:MJRD-QHN : accessed 28 June 2015); citing NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, n.d.).
57. Census 1920, Kings County, New York, population schedule, Brooklyn, enumeration district (ED) Assembly District 16, sheet 9B, dwelling 98, family 207 , Herbert Cardoner (sic) family; index and images, Family Search (https://familysearch.org/ark:/61903/1:1:MJRD-QHN : accessed 28 June 2015); citing NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, n.d.).
58. "U.S. City Directories, 1822-1995," database index with images, Ancestry (https://www.ancestry.com/search/collections/2469/: accessed 20 January 2017), New York > Kingston > 1930 > Kingston, New York, City Directory, 1930, p 253, "Lardner Herbert (Tillie) moving picture opr h 28 Abbey".
59. 1930 U. S. Census, Ulster County, New York||Ulster Co., NY, population schedule, Kingston, Ward 3, enumeration district (ED) 56-15, sheet 10-A, p. 65 (stamped), p. 8701 (pencilled), 28 Abbey St., dwelling 213, family 248, Herbert Lardner family; database index with digital images, Ancestry.com (https://search.ancestry.com/search/db.aspx?dbid=6224 : downloaded 13 November 2018); citing United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626, 2,667 rolls.
60. "U.S. City Directories, 1822-1995," database index with images, Ancestry (https://www.ancestry.com/search/collections/2469/: accessed 20 January 2017), Kingston, New York, City Directory, 1931, p 272, "Lardner Herbert C (Tillie) moving picture opr NY h 28 Abbey".
61. Ancestry.com, U.S. City Directories, 1822-1995 (Provo, UT, USA: Ancestry.com Operations, Inc., 2011).
62. "U.S. City Directories, 1822-1995," database index with images, Ancestry (https://www.ancestry.com/search/collections/2469/: accessed 16 November 2015) New York > Kingston > 1932 > "Kingston, New York, City Directory, 1932", image 134 of 313, p. 264, "Lardner Herbert C (Tillie) moving picture opr NY h 28 Abbey"; ( https://www.ancestry.com/discoveryui-content/view/87944564:2469 ).
63. Ancestry.com, U.S. City Directories, 1822-1995 (Provo, UT, USA: Ancestry.com Operations, Inc., 2011).
64. "U.S. City Directories, 1822-1995," database index with images, Ancestry (https://www.ancestry.com/search/collections/2469/: accessed 20 January 2017), New York > Kingston > 1933 > Kingston, New York, City Directory, 1933, p 256, "Lardner Herbert C (Tillie) rem to NY".
65. Ancestry.com, U.S. City Directories, 1822-1995 (Provo, UT, USA: Ancestry.com Operations, Inc., 2011).
66. Ancestry.com, 1940 United States Federal Census (Provo, UT, USA: Ancestry.com Operations, Inc., 2012), Year: 1940; Census Place: Rosendale, Ulster, New York; Roll: T627_2795; Page: 9A; Enumeration District: 56-64.
67. 1940, Ulster County, New York, population schedule, Whiteport, Rosendale, enumeration district (ED) SD 27, ED 56-64, Sheet 9A, Family Number 341, Line Number 34, Herbert C Lardner (https://familysearch.org/ark:/61903/1:1:K315-QTL); index and images, FamilySearch (https://familysearch.org : accessed 29 June 2015); citing enumeration district (ED) 56-64, NARA digital publication T627 (Washington, D.C.: National Archives and Records Administration, 2012), roll 2795.
68. "U.S. City Directories, 1822-1995," database index with images, Ancestry (https://www.ancestry.com/search/collections/2469/: accessed 20 January 2017), New York > Kingston > 1936 > Kingston, New York, City Directory, 1936, p 346, "Lardner Alice P r 37 Meade --Herbert C (Tillie) projectionist NY h 37 Meade --Walter C student r 37 Meade".
69. Ancestry.com, U.S. City Directories, 1822-1995 (Provo, UT, USA: Ancestry.com Operations, Inc., 2011).
70. "U.S. City Directories, 1822-1995," database index with images, Ancestry (https://www.ancestry.com/search/collections/2469/: accessed 20 January 2017), New York > Kingston > 1937 > Kingston, New York, City Directory, 1937, p 351, "Lardner...Herbert C (Tillie) projectionist NY h 37 Meade".
71. "U.S. City Directories, 1822-1995," database index with images, Ancestry (https://www.ancestry.com/search/collections/2469/: accessed 20 January 2017), New York > Kingston > 1939 > Kingston, New York, City Directory, 1939, image 198 (p. 384), "Lardner...Herbert C (Tillie) projectionist NY r 114 O'Neil".
72. "U.S. City Directories, 1822-1995," database index with images, Ancestry (https://www.ancestry.com/search/collections/2469/: accessed 20 January 2017), New York > Kingston > 1939 > Kingston, New York, City Directory, 1939, image 198 (p. 384), "Lardner...Herbert C (Tillie) projectionist NY r 114 O'Neil".
73. 1940, Ulster County, New York, population schedule, Whiteport, Rosendale, enumeration district (ED) SD 27, ED 56-64, Sheet 9A, Family Number 341, Line Number 34, Herbert C Lardner (https://familysearch.org/ark:/61903/1:1:K315-QTL); index and images, FamilySearch (https://familysearch.org : accessed 29 June 2015); citing enumeration district (ED) 56-64, NARA digital publication T627 (Washington, D.C.: National Archives and Records Administration, 2012), roll 2795.
74. 1940, Ulster County, New York, population schedule, Whiteport, Rosendale, enumeration district (ED) SD 27, ED 56-64, Sheet 9A, Family Number 341, Line Number 34, Herbert C Lardner (https://familysearch.org/ark:/61903/1:1:K315-QTL); index and images, FamilySearch (https://familysearch.org : accessed 29 June 2015); citing enumeration district (ED) 56-64, NARA digital publication T627 (Washington, D.C.: National Archives and Records Administration, 2012), roll 2795.
75. Ancestry.com, 1940 United States Federal Census (Provo, UT, USA: Ancestry.com Operations, Inc., 2012), Year: 1940; Census Place: Rosendale, Ulster, New York; Roll: T627_2795; Page: 9A; Enumeration District: 56-64.
76. "U.S., World War II Draft Registration Cards, 1942," database index with images, Ancestry.com (https://www.ancestry.com/search/collections/1002/: accessed 20 February 2024) > New York > All > "Lapp, Charles - Larson, Helmer", image 417 of 2110, Herbert Christopher Lardner; citing Selective Service Registration Cards, World War II: Fourth Registration, Records of the Selective Service System, Record Group Number 147, National Archives and Records Administration.
77. "U.S., World War II Draft Registration Cards, 1942," database index with images, Ancestry.com (https://www.ancestry.com/search/collections/1002/: accessed 20 February 2024) > New York > All > "Lapp, Charles - Larson, Helmer", image 417 of 2110, Herbert Christopher Lardner; citing Selective Service Registration Cards, World War II: Fourth Registration, Records of the Selective Service System, Record Group Number 147, National Archives and Records Administration.
78. "U.S., World War II Draft Registration Cards, 1942," database index with images, Ancestry.com (https://www.ancestry.com/search/collections/1002/: accessed 20 February 2024) > New York > All > "Lapp, Charles - Larson, Helmer", image 417 of 2110, Herbert Christopher Lardner; citing Selective Service Registration Cards, World War II: Fourth Registration, Records of the Selective Service System, Record Group Number 147, National Archives and Records Administration.
79. Dorothy Van Keuren Lardner, Hudson Falls, NY, to James W. Moore, personal letter, July 1984, Lardner family; Moore-Lardner Family Genealogy, looseleaf evidence file #229-1; privately held by James W. Moore, , Potomac, MD. mailed by writer to current holder.
80. Find A Grave, Inc., Find A Grave, index and digital images (https://www.findagrave.com : accessed 20 February 2024), Herbert Lardner, memorial #30920202.
81. "New York, U.S., Death Index, 1852-1956," database index with page images, Ancestry.com (https://www.ancestry.com/search/collections/61535/: accessed 20 February 2024) > New York State Department of Health > 1946, image 870 of 1611, p. 972; citing NY State Death Index, New York Department of Health, Albany, NY.
82. Ancestry.com, 1940 United States Federal Census (Ancestry.com Operations, Inc.), Year: 1940; Census Place: Rosendale, Ulster, New York; Roll: T627_2795; Page: 9A; Enumeration District: 56-64.
83. Ancestry.com, 1930 United States Federal Census (Ancestry.com Operations Inc), Year: 1930; Census Place: Kingston, Ulster, New York; Roll: 1655; Page: 10A; Enumeration District: 15; Image: 133.0; FHL microfilm: 2341389.
84. Ancestry.com, 1920 United States Federal Census (Ancestry.com Operations Inc), Year: 1920; Census Place: Brooklyn Assembly District 16, Kings, New York; Roll: T625_1170; Page: 9B; Enumeration District: 998; Image: 197.
85. "U.S. City Directories, 1822-1995," database index with images, Ancestry (https://www.ancestry.com/search/collections/2469/: accessed ).
86. "U.S. City Directories, 1822-1995," database index with images, Ancestry (https://www.ancestry.com/search/collections/2469/: accessed ).
87. Ancestry.com, 1910 United States Federal Census (Ancestry.com Operations Inc), Year: 1910; Census Place: Brooklyn Ward 31, Kings, New York; Roll: T624_984; Page: 1B; Enumeration District: 1042; FHL microfilm: 1374997.
88. "United States World War I Draft Registration Cards, 1917-1918," database with index and images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KXYN-CSM: accessed 28 June 2015), Herbert C Lardner 1917-1918.
89. Ancestry.com, 1901 England Census (Provo, UT, USA: Ancestry.com Operations Inc, 2005), Class: RG13; Piece: 577; Folio: 33; Page: 57.
90. "U.S., World War II Draft Registration Cards, 1942," database index with images, Ancestry.com (https://www.ancestry.com/search/collections/1002/: accessed 20 February 2024) > New York > All > "Lapp, Charles - Larson, Helmer", image 417 of 2110, Herbert Christopher Lardner; citing Selective Service Registration Cards, World War II: Fourth Registration, Records of the Selective Service System, Record Group Number 147, National Archives and Records Administration.
91. Find A Grave, Inc., Find A Grave, index and digital images (https://www.findagrave.com : accessed 20 February 2024), Herbert Lardner, memorial #30920202.
92. Dorothy Van Keuren Lardner, Hudson Falls, NY, to James W. Moore, personal letter, July 1984, Lardner family; Moore-Lardner Family Genealogy, looseleaf evidence file #229-1; privately held by James W. Moore, , Potomac, MD. mailed by writer to current holder.

