- [S8790] 1900 U.S. Census, Louis D. Berg household, Ward 20, Brooklyn, New York, E.D. 311, p. 212 (stamped), p. 7B (written), dwelling 87, family 129, NARA Series/Roll T623/1057. From ancestry.com.
- [S8791] 1892 State Census, Louis Decoppet Berg household, Election Dist. 3, Ward 6, Brooklyn, Kings Co., New York, p. 3 (written). From ancestry.com.
- [S8792] 1910 U.S. Census, Grace B. Bergh household, Ward 7, Brooklyn, New York, E.D. 102, p. 130 (stamped), p. 8A (written), dwelling 101, family 192, NARA Series/Roll T624/957. From ancestry.com.
- [S8793] 1915 State Census, Grace Bergh household, Election Dist. 5, Assembly Dist. 17, Brooklyn, Kings Co., New York, p. 12 (written). From ancestry.com.
- [S8799] Grace B. Bergh, Death Certificate, 2 December 1918, Kings Co. (Brooklyn), New York, Cert. No. 30733. Image from New York City Historical Vital Records, a860-historicalvitalrecords.nyc.gov, D-K-1918-0030733; Department of Records and Information Services, New York, New York.
- [S8800] J. Cleaveland Cady (Wikipedia, 7 April 2024), online at https://en.wikipedia.org/w/index.php. Accessed 15 April 2024.
- [S8801] New York, New York, U.S., Extracted Birth Index, 1878-1909, online at ancestry.com, 2014.
- [S8802] Raymond Decoppet Berg, Birth Certificate, 24 September 1882, Kings Co. (Brooklyn), New York, Cert. No. 6949. Image from New York City Historical Vital Records, a860-historicalvitalrecords.nyc.gov, B-K-1882-0006949; Department of Records and Information Services, New York, New York.
- [S8803] World War I Draft Registration, Louis Otto Bergh, Local Board 47, Brooklyn, Kings Co, New York. Image from U.S., World War I Draft Registration Cards, 1917-1918 (Provo, Utah: Ancestry.com Operations, Inc., 2005), online database at http://ancestry.com
- [S8805] Richard Avery Wright and Grace Lillian Bergh, Marriage Record, 20 September 1911, Kings Co. (Brooklyn), New York, Cert. No. 9709. Image from New York City Historical Vital Records, a860-historicalvitalrecords.nyc.gov, No. M-K-1911-0009709; Department of Records and Information Services, New York, New York.
- [S8811] 1900 U.S. Census, Walter G. Berg household, Manhattan, New York, E.D. 727, p. 292 (stamped), p. 3A (written), dwelling 35, family 61, NARA Series/Roll T623/1113. From ancestry.com.
- [S8812] 1905 State Census, Walter G. Berg household, Election Dist. 6, Assembly Dist. 27, New York, New York Co., New York, p. 15 (written). From ancestry.com.
- [S8813] Virginia, U.S., Marriage Registers, 1953-1935, online at ancestry.com, 2022.
- [S8814] "Pretty Wedding in Nottoway", Richmond Times-Dispatch, Richmond, Virginia, 3 March 1893, p. 4, col. 5. Image from Newspapers.com.
- [S8815] A. W. Johnston, Howard G. Kelley, Hunter McDonald, W. G. Besler and W. D. Pence, "Walter Gilman Berg, A Memoir," Proceedings of the Ninth Annual Convention of the American Railway Engineering and Maintenance of Way Association, Vol. 9 (1908), pp. i-ix.
- [S8816] New York, New York, U.S., Extracted Death Index, 1862-1948, online at ancestry.com, 2014.
- [S8817] Obituary, Ruby Burke Berg, Richmond Times-Dispatch, Richmond, Virginia, 8 November 1904, p. 8, col. 2. Image from Newspapers.com.
- [S8818] Obituary, Dora Henry Berg, The Sun, New York, New York, 20 April 1891, p. 7, col. 2. Image from Newspapers.com.
- [S8819] Record of Wills, New York Co., New York, Vol. 848, pp. 1-10; Walter Gilman Berg, proving of will, 28 May 1908. Image from familysearch.org, FHL Film 1316197, Digital Folder No. 5529223, Images 303-308; Surrogate's Court, New York, New York.
- [S8820] Record of Wills, New York Co., New York, Vol. 740, pp. 416-423; Ruby Burke Berg, proving of will, 26 January 1905. Image from familysearch.org, FHL Film 1315394, Digital Folder No. 5529186, Images 647-650; Surrogate's Court, New York, New York.
- [S8821] Will Book, Nottoway Co., Virginia, Vol. 3 (1901-1916), pp. 39-49; Ruby Burke Berg, proving of will, 4 May 1905. Image from Virginia, U.S., Wills and Probate Records, 1652-1900, ancestry.com, Nottoway > Will Book, Vol 2, 1880-1901; Will Book, Vol 3, ··· > Images 308-313; Nottoway Co. Courthouse, Nottoway, Virginia. Also available as FHL Film 2031314, Digital Folder No. 7644444, Images 308-313.
- [S8823] Walter Gilman Berg Jr., Birth Certificate, 1 February 1898, Manhattan, New York, Cert. No. 6169. Image from New York City Historical Vital Records, a860-historicalvitalrecords.nyc.gov, B-M-1898-0006169; Department of Records and Information Services, New York, New York.
- [S8824] Moncure Burke Burg, Birth Certificate, 13 October 1904, Manhattan, New York, Cert. No. 48043. Image from New York City Historical Vital Records, a860-historicalvitalrecords.nyc.gov, B-M-1904-0048043; Department of Records and Information Services, New York, New York.
- [S8834] Walter Gilman Berg Cemetery Marker, Wards Chapel Cemetery, Crewe, Nottoway Co., Virginia; photo uploaded by kfpatrick, 14 September 2009. Image from findagrave.com, Mem. No. 41960309.
- [S8835] Dora Hyacinth Berg Cemetery Marker, Presbyterian Cemetery, Lynchburg, Virginia; photo uploaded by Darrell Landrum, 30 December 2016. Image from findagrave.com, Mem. No. 143297417.
- [S8836] 1880 U.S. Census, Robert Howard household, Richmond, Henrico Co., Virginia, E.D. 78, p. 475 (stamped), p. 41 (written), dwelling 362, family 403, NARA Series/Roll T9/1371. From ancestry.com.
- [S8841] Obituary, Wellman Morse Berg, "Died", The Churchman, The Churchman Co., New York, New York, Vol. 77, No. 26, 25 June 1898, p. 917, col. 3.
- [S8850] 1900 U.S. Census, Morton Fouquet household, Manhattan, New York, E.D. 516, p. 126 (stamped), p. 11A (written), dwelling 105, family 190, NARA Series/Roll T623/1105. From ancestry.com.
- [S8851] 1910 U.S. Census, Morton L. Fouquet household, Ward 12, Manhattan, New York, E.D. 380, p. 207 (stamped), p. 9A (written), dwelling 92, family 179, NARA Series/Roll T624/1023. From ancestry.com.
- [S8852] 1905 State Census, Morton L. Fouquet household, Election Dist. 3, Assembly Dist. 21, Manhattan, New York, p. 11 (written). From ancestry.com.
- [S8853] 1915 State Census, Morton L. Fouquet household, Election Dist. 28, Assembly Dist. 15, Manhattan, New York, p. 23 (written). From ancestry.com.
- [S8854] "The Will of Mrs. Cady", The Herald Statesman, Yonkers, New York, 17 September 1895, p. 1, col. 6. Image from Newspapers.com.
- [S8855] "Sheldon-Morse", The Brooklyn Union, Brooklyn, New York, 9 June 1886, p. 2, col. 3. Image from Newspapers.com.
- [S8857] Charles F. Sheldon, Death Certificate, 18 April 1912, Kings Co. (Brooklyn), New York, Cert. No. 8112. Image from New York City Historical Vital Records, a860-historicalvitalrecords.nyc.gov, D-K-1912-0008112; Department of Records and Information Services, New York, New York.
- [S8858] Obituary, Morton Leffingwell Fouquet, "Illness is Fatal to M. F. Fouquet", The Palm Beach Post, West Palm Beach, Florida, 17 February 1943, p. 5, col. 1. Image from Newspapers.com.
- [S8859] Charles Farrington Sheldon, Birth Certificate, 23 October 1888, Manhattan, New York, Cert. No. 30179. Image from New York City Historical Vital Records, a860-historicalvitalrecords.nyc.gov, B-M-1888-0030179; Department of Records and Information Services, New York, New York.
- [S8860] Reginald Leffingwell Fouquet, Birth Certificate, 23 May 1898, Manhattan, New York, Cert. No. 20849. Image from New York City Historical Vital Records, a860-historicalvitalrecords.nyc.gov, B-M-1898-0020849; Department of Records and Information Services, New York, New York.
- [S8861] 1900 U.S. Census, Anthony W. Morse household, Manhattan, New York, E.D. 464, p. 200 (stamped), p. 7A (written), dwelling 70, family 157, NARA Series/Roll T623/1103. From ancestry.com.
- [S8862] 1910 U.S. Census, Anthony W. Morse household, Ward 19, Manhattan, New York, E.D. 1165, p. 137 (stamped), p. 3A (written), dwelling 29, family 37, NARA Series/Roll T624/1043. From ancestry.com.
- [S8863] 1920 U.S. Census, Anthony W. Morse household, Manhattan, New York, E.D. 1060, p. 173 (stamped), p. 10B (written), dwelling 87, family 337, NARA Series/Roll T625/1212. From ancestry.com.
- [S8866] 1905 State Census, Antony W. Morse household, Election Dist. 8, Assembly Dist. 29, Manhattan, New York Co., New York, p. 15 (written). From ancestry.com.
- [S8868] Anthony Wellman Morse and Lulu May Husted, Marriage Record, 21 November 1889, Manhattan, New York, Cert. No. 13260. Image from New York City Historical Vital Records, a860-historicalvitalrecords.nyc.gov, No. M-M-1889-0013260; Department of Records and Information Services, New York, New York.
- [S8871] "Morse-Sprague", New York Times, New York, New York, 16 March 1898, p. 7, col. 5. Image from Newspapers.com.
- [S8873] Anthony Wellman Morse and Julieta Bonefoy Cushing, Marriage Record, 26 April 1924, North Bergen, New Jersey, Box 340, 80.33, p. 83, Rec. No. 495. Image from U.S., Dutch Reformed Church Records in Selected States, 1639-1989, ancestry.com, New Jersey > North Bergen > Marriages, 1911-1951 > Image 95; Archives of the Reformed Church in America, New Brunswick, New Jersey.
- [S8875] Obituary, Anthony Wellman Morse, "Anthony W. Morse, Great Neck, Dies", Newsday (Nassau Edition), Hempstead, New York, 31 August 1942, p. 36, col. 3. Image from Newspapers.com.
- [S8880] Obituary, Reginald Leffingwell Fouquet, "Deaths", The Brooklyn Daily Eagle, Brooklyn, New York, 27 August 1912, p. 18, col. 1. Image from Newspapers.com.
- [S9537] 1900 U.S. Census, Charles P. Sheldon household, Ward 1, Brooklyn, New York, E.D. 5, p. 68 (stamped), p. 4B (written), dwelling 35, family 92, NARA Series/Roll T623/1043. From ancestry.com.
- [S9542] New York Tribune, New York, New York, 18 September 1895, p. 7, col. 6. Image from Newspapers.com.
- [S9543] "Miss Pratt Bride of M. L. Fouquet", New York Herald, New York, New York, 12 November 1922, p. 17, col. 3. Image from Newspapers.com.
- [S10616] "A. W. Morse is Found Guilty of Misconduct", The Brooklyn Citizen, Brooklyn, New York, 2 January 1924, p. 1, col. 3. Image from Newspapers.com.