- [S5722] 1880 U.S. Census, N. D. Burlingham household, Kelsey Twp., El Dorado Co., California, E.D. 53, p. 92 (stamped), dwelling 460, family 460, NARA Series/Roll T9/65. From ancestry.com.
- [S5723] 1900 U.S. Census, Nathan Burlingham household, Burbank Twp., Los Angeles Co., California, E.D. 98, p. 10 (stamped), p. 10A (written), dwelling 257, family 257, NARA Series/Roll T623/91. From ancestry.com.
- [S5724] 1910 U.S. Census, Nathan Burlingham household, Burbank Twp., Los Angeles Co., California, E.D. 14, p. 67 (stamped), p. 24A (written), family 170, NARA Series/Roll T624/79. From ancestry.com.
- [S5725] 1920 U.S. Census, James W. Neal household, Norwalk Twp., Los Angeles Co., California, E.D. 494, p. 99 (stamped), p. 16B (written), dwelling 395, family 418, NARA Series/Roll T625/116. From ancestry.com.
- [S5729] "Court Notes", San Francisco Chronicle, San Francisco, California, 22 February 1877, p. 3, col. 6. Image from Fold3 (Provo, Utah: Ancestry.com Operations, Inc.), at http://fold3.com
- [S5735] Janet Wethy Foley, "Early Church Records: First Presbyterian Church, Albany, Albany County, N. Y. - Marriages," Early Settlers of New York State, Their Ancestors and Descendants, Vol. V, No. 1 (July 1938), pp. 195,196.
- [S5736] 1830 U.S. Census, Cynthia Montgomery, Pomfret, Chautauqua Co., New York, p. 407 (stamped), line 14, NARA Series/Roll M19/86. From ancestry.com.
- [S5740] 1870 U.S. Census, Elisha M. Myers household, Bloomsburg, Columbia Co., Pennsylvania, p. 47 (stamped), p. 39 (written), dwelling 313, family 323, NARA Series/Roll M593/1329. From ancestry.com.
- [S5742] 1900 U.S. Census, Seth Tobey household, Prec. 14, Los Angeles, Los Angeles Co., California, E.D. 15, p. 312 (stamped), p. 2A (written), dwelling 15, family 22, NARA Series/Roll T623/88. From ancestry.com.
- [S5743] 1910 U.S. Census, Andrew M. Fleming household, Prec. 106, Los Angeles, Los Angeles Co., California, E.D. 151, p. 33 (stamped), p. 3A (written), dwelling 42, family 72, NARA Series/Roll T624/82. From ancestry.com.
- [S5744] Lillian Myers, Death Certificate, 27 June 1947, Bradford Co., Pennsylvania, File No. 52035. Image from Pennsylvania, U.S., Death Certificates, 1906-1972, ancestry.com, 1947 > 049501-052050 > Image 3618; Historical and Museum Commission, Harrisburg, Pennsylvania. Information supplied by Mrs. Hilda Crassley, Robert Packer Hospital, Sayre, Pennsylvania.
- [S5745] Pennsylvania and New Jersey, Church and Town Records, 1669-1999, online at ancestry.com, 2011.
- [S5746] E. A. Aldrich and Nellie C. Burlingham, Marriage Record, 14 December 1889, Columbia Co., Pennsylvania, Lic. No. 1061. Image from Pennsylvania, County Marriages, 1775-1991, familysearch.org, FHL Film 955623, Image 640; Columbia Co. Courthouse, Bloomsburg, Pennsylvania.
- [S5747] Andrew M. Fleming and Mrs. Nellie C. Aldrich, Marriage Record, 22 April 1904, Los Angeles Co., California, p. 45. Image from California, County Marriages, 1849-1957, familysearch.org, FHL Film 2073999, Image 1055; Los Angeles County Recorder's Office, Norwalk, California.
- [S5748] Andrew M. Fleming, Death Certificate, 27 December 1920, New Castle Co., Delaware, Cert. No. 3254. Image from Delaware, U.S., Death Records, 1861-1933, ancestry.com, New Castle > 1920 > Image 2129; Public Archives, Dover, Delaware. Information supplied by Mrs. W. J. Webster, Wilmington, Delaware.
- [S5749] Obituary, Andrew Miles Fleming, "Candy Grandpa Dies, Aged 83", Bakersfield Morning Echo, Bakersfield, California, 28 December 1920, p. 5, col. 3. Image from NewspaperArchive.com.
- [S5752] 1870 U.S. Census, Robert Sutton household, Newton Twp., Jasper Co., Iowa, p. 391 (stamped), p. 43 (written), dwelling 312, family 312, NARA Series/Roll M593/398. From ancestry.com.
- [S5753] 1880 U.S. Census, Robert Sutton household, Gilman, Marshall Co., Iowa, E.D. 280, p. 32 (stamped), p. 29 (written), dwelling 270, family 276, NARA Series/Roll T9/355. From ancestry.com.
- [S5754] 1900 U.S. Census, Fannie Sutton household, Ward 1, Los Angeles, Los Angeles Co., California, E.D. 4, p. 183 (stamped), p. 5B (written), dwelling 135, family 143, NARA Series/Roll T623/88. From ancestry.com.
- [S5755] 1885 State Census, Robert Sutton household, Cherrydale, Montgomery Co., Kansas, p. 62 (written), lines 18-22, Roll KS1885_90. From ancestry.com.
- [S5756] 1910 U.S. Census, Bert Gilhausen household, Prec. 221, Los Angeles, Los Angeles Co., California, E.D. 266, p. 93 (stamped), p. 5B (written), dwelling 130, family 131, NARA Series/Roll T624/81. From ancestry.com.
- [S5763] Nathan D. Burlingham, U.S. Patent Record, "Amalgamator", Patent No. 247,535, filed 5 July 1881, granted 27 September 1881. From U.S., Patent and Trademark Office Patents, 1790-1909 (Provo, Utah: Ancestry.com Operations Inc, 2008), online database at http://ancestry.com
- [S5767] "Placerville Mining Sale", The San Francisco Call, San Francisco, California, 31 July 1896, p. 4, col. 1. Image from ChroniclingAmerica.loc.gov.
- [S5770] Obituary, E. L. Myers, The Columbian, Bloomsburg, Pennsylvania, 2 July 1903, p. 1, col. 2. Image from GenealogyBank.com.
- [S5771] Jessie May Walton, Death Certificate, 27 October 1917, Sutter Co., California, State File No. 36148. Image from California, U.S., Death and Burial Records from Select Counties, 1873-1987, ancestry.com, Sutter County > Register of Deaths (1905 - 1921) > Image 300; State Archives, Sacramento, California. Information supplied by her husband Geo. Walton, Yuba City, California.
- [S5772] A. M. and Nellie C. Fleming, and Fannie Sutton Cemetery Marker, Forest Lawn Memorial Park (Section C, Lot 93, Graves 8,11,12), Glendale, Los Angeles Co., California; photo uploaded by Carolyn (Schmidt) Alves, 16 July 2010. Image from findagrave.com, Mem. No. 9623512.
- [S5774] "Died", Los Angeles Herald, Los Angeles, California, 19 March 1888, p. 7, col. 1. Image from California Digital Newspaper Collection (Riverside, California: Center for Bibliographical Studies & Research, University of California), at http://cdnc.ucr.edu/cgi-bin/cdnc
- [S5775] "Gilhousen-Sutton", Riverside Enterprise, Riverside, California, 23 June 1907, p. 12, col. 4. Image from GenealogyBank.com.
- [S5776] Obituary, Edwin A. Aldrich, "Edwin A. Aldrich, Civil War Veteran, Passes Away - 84", Aitkin Independent Age, Aitkin, Minnesota, 26 January 1929. Transcript from findagrave.com, memorial for Edwin A. Aldrich (No. 132653730), created by Steve Carlson.
- [S5777] Therma Sheppard Peacock, Death Certificate, 14 April 1923, Columbia Co., Pennsylvania, File No. 45430. Image from Pennsylvania, U.S., Death Certificates, 1906-1972, ancestry.com, 1923 > 049501-052050 > Image 2102; Historical and Museum Commission, Harrisburg, Pennsylvania. Information supplied by Harry S. Barton, Bloomsburg, Pennsylvania.
- [S5778] Albert Eugene Fuller, Descendants of Edward and Mathew Fuller Of Plymouth Rock, Massachusetts, 1520-1924 (Madison, South Dakota: privately printed, 1924).
- [S5779] 1900 U.S. Census, Edwin A. Aldrich household, Madison, Lake Co., South Dakota, E.D. 216, p. 69 (stamped), p. 17B (written), dwelling 319, family 346, NARA Series/Roll T623/1551. From ancestry.com.
- [S5780] 1850 U.S. Census, Henry Sutton household, Johnstown, Cambria Co., Iowa, p. 204 (stamped), p. 407 (written), dwelling 4, family 4, NARA Series/Roll M432/761. From ancestry.com.
- [S5781] 1900 U.S. Census, William Hertz household, Berwick, Columbia Co., Pennsylvania, E.D. 6, p. 123 (stamped), p. 10A (written), dwelling 209, family 221, NARA Series/Roll T623/1398. From ancestry.com.
- [S5788] Obituary, Jessie May Walton, "Mrs. Jessie Walton Dead in Yuba City", The Sacramento Union, Sacramento, California, 29 October 1917, p. 9, col. 2. Image from California Digital Newspaper Collection (Riverside, California: Center for Bibliographical Studies & Research, University of California), at http://cdnc.ucr.edu/cgi-bin/cdnc
- [S5919] Obituary, Augusta Moore, "Georgetown", The Mountain Democrat, Placerville, California, 8 March 1929, p. 5, col. 4. Image from NewspaperArchive.com.
- [S5921] Ruth Viola Schlein, Death Certificate, 23 April 1917, El Dorado Co., California, State File No. 12615. Image from California, U.S., Death and Burial Records from Select Counties, 1873-1987, ancestry.com, El Dorado County > Register of Deaths v. A, CP1, CP2, 1 - 5 (1907 - 1928) > Image 108; State Archives, Sacramento, California. Information supplied by her husband Rudolph Schlein, Garden Valley, California.
- [S5922] Obituary, Ruth Schlein, "Passing of Mrs. Ruth Schlein", The Mountain Democrat, Placerville, California, 28 April 1917, p. 5, col. 4. Image from NewspaperArchive.com.
- [S5961] "From the Georgetown Gazette", The Mountain Democrat, Placerville, California, 27 October 1917, p. 3, col. 4. Image from NewspaperArchive.com.
- [S6003] "State News", Dubuque Daily Times, Dubuque, Iowa, 26 June 1881, p. 3, col. 5. Image from NewspaperArchive.com.
- [S6061] "Born", Sacramento Daily Union, Sacramento, California, 21 October 1872, p. 2, col. 5. Image from California Digital Newspaper Collection (Riverside, California: Center for Bibliographical Studies & Research, University of California), at http://cdnc.ucr.edu/cgi-bin/cdnc
- [S6064] Lydia Sophis Neal, Death Certificate, 23 February 1954, Kitsap Co., Washington, State File No. 2849. Image from Washington, Death Certificates, 1907-1960, familysearch.org, FHL Film 2033324, Digital Folder No. 4224264, Image 1845; Bureau of Vital Statistics, Olympia, Washington. Information supplied by her daughter Mrs. Marie Overwater.
- [S6075] 1820 U.S. Census, Cynthia Woods, Albany, Albany Co., New York, p. 137 (stamped), p. 211 (written), line 4, NARA Series/Roll M33/63. From ancestry.com.
- [S6076] Winifred Lovering Holman, Woods Notes: compiled for Mrs. Helen Mary (Stroebe) Clark, M.D., and Mrs. Fern Antoinette (Thatcher) Smith (Lexington, Massachusetts: privately printed, 1959).
- [S6153] Record of Deeds, Chautauqua Co., New York, Vol. 57, p. 482, 28 April 1852; FHL Film 478729, Image 524. Online at FamilySearch, https://familysearch.org
- [S6154] Record of Deeds, Chautauqua Co., New York, Vol. 92, pp. 528,529, 11 April 1861; FHL Film 478501, Image 582. Online at FamilySearch, https://familysearch.org
- [S6160] "Proceedings of the Board of Supervisors", The Fayette County Pioneer, West Union, Iowa, 21 October 1861, p. 2, col. 6. Image from Digital Archives of the West Union Community Library (Cedar Rapids, Iowa: Advantage Companies), at http://westunion.advantage-preservation.com
- [S6629] Fannie Sutton, Death Certificate, 24 March 1917, Los Angeles Co., California, State File No. 9531. Image from California, County Birth and Death Records, 1800-1994, familysearch.org, Digital Folder 5597652, Image 1848; State Archives, Sacramento, California. Information supplied by her sister Nellie C. Fleming, Los Angeles, California.
- [S6634] Laura Sophia Burlingham, Death Certificate, 13 March 1923, Los Angeles Co., California, State File No. 12834. Image from California, County Birth and Death Records, 1800-1994, familysearch.org, Digital Folder 5587981, Image 45; State Archives, Sacramento, California. Information supplied by her son B. F. Burlingham, El Centro, California.
- [S8483] Obituary, Fannie Sutton, Los Angeles Times, Los Angeles, California, 25 March 1917, p. 14, col. 8. Image from Newspapers.com.