• [S6341] U.S., Presbyterian Church Records, 1701-1970, online at ancestry.com, 2016.
  • [S9030] 1900 U.S. Census, John A. Corliss household, Lansingburgh, Rensselaer Co., New York, E.D. 44, p. 287 (stamped), p. 13A (written), dwelling 219, family 303, NARA Series/Roll T623/1150. From ancestry.com.
  • [S9031] 1910 U.S. Census, John A. Corliss household, Ward 17, Troy, Rensselaer Co., New York, E.D. 79, p. 239 (stamped), p. 2A (written), dwelling 20, family 28, NARA Series/Roll T624/1071. From ancestry.com.
  • [S9032] 1920 U.S. Census, John A. Corliss household, Ward 17, Troy, Rensselaer Co., New York, E.D. 93, p. 270 (stamped), p. 6B (written), dwelling 100, family 158, NARA Series/Roll T625/1258. From ancestry.com.
  • [S9033] 1880 U.S. Census, Henry N. Noyes household, Lansingburgh, Rensselaer Co., New York, E.D. 149, p. 2 (stamped), p. 4 (written), dwelling 29, family 30, NARA Series/Roll T9/921. From ancestry.com.
  • [S9034] 1915 State Census, John A. Corliss household, Ward 17, Troy, Rensselaer Co., New York, p. 4 (written). From ancestry.com.
  • [S9035] 1925 State Census, John A. Corliss household, Ward 17, Troy, Rensselaer Co., New York, p. 2 (written). From ancestry.com.
  • [S9036] Index to Marriage Records, Rensselaer Co., NY (Troy, New York: Troy Irish Genealogy Society), online at https://troyirish.org/troy-area-history/local-history/…. Accessed May 2024.
  • [S9037] Obituary, John A. Corliss, "John A. Corliss, Shirt Manufacturer, Is Dead", The Boston Globe, Boston, Massachusetts, 30 March 1926, p. 5, col. 2. Image from Newspapers.com.
  • [S9038] "Carpentier-Corliss", New York Times, New York, New York, 13 January 1904, p. 9, col. 5. Image from Newspapers.com.
  • [S9039] "Footlights Lure Society Girl To Stage", Seattle Sunday Times, Seattle, Washington, 10 October 1909, p. 14, col. 1. Image from GenealogyBank.com.
  • [S9040] Rosamond Carpentier, Death Certificate, 21 March 1936, Manhattan, New York, Cert. No. 7735. Image from New York City Historical Vital Records, a860-historicalvitalrecords.nyc.gov, D-M-1936-0007735; Department of Records and Information Services, New York, New York.
  • [S9044] John A. Corliss, Katherine M. Noyes, and Rosamond Noyes Corliss Cemetery Marker, Oakwood Cemetery, Troy, Rensselaer Co., New York; photo uploaded by Alice, 4 February 2020. Image from findagrave.com, Mem. No. 206810582.
  • [S9045] Billboard Magazine, Vol. 30, Issue 32, 10 August 1918, p. 14.
  • [S9046] The New York Clipper, New York, New York, 18 October 1916, p. 6. Image from archive.org.
  • [S9047] John Anderson, "45th Street Gets A New Laugh Foundry", New York Evening Journal, New York, New York, 25 November 1930, p. 14, col. 1. Image from GenealogyBank.com.
  • [S9048] New Jersey, U.S., Birth, Marriage and Death Records, 1711-1878, online at ancestry.com, 2022.
  • [S9060] Matthew Powless and Mary Powless, Marriage Record, 18 April 1871, Kings Co. (Brooklyn), New York, Cert. No. 605. Image from New York City Historical Vital Records, a860-historicalvitalrecords.nyc.gov, No. M-K-1871-0000605; Department of Records and Information Services, New York, New York.
  • [S9061] Obituary, Matthew Powless, The Record, Hackensack, New Jersey, 12 October 1916, p. 3, col. 3. Image from Newspapers.com.
  • [S9062] 1880 U.S. Census Mortality Schedule, A. H. Powless, Denver, Arapahoe Co., Colorado, E.D. 3, p. 4 (written), line 6, NARA Series/Roll T655/4. From ancestry.com.
  • [S9063] Obituary, Abraham H. Powless, Rockland County Journal, Nyack, New York, 14 February 1880, p. 5, col. 4. Image from Hudson River Valley Heritage Historical Newspapers (Highland, New York: Southeastern New York Library Resources Council), at https://news.hrvh.org
  • [S9064] Obituary, Maria Antoinette Kline, Rockland County Evening Journal, Nyack, New York, 31 August 1928, p. 2, col. 3. Image from Hudson River Valley Heritage Historical Newspapers (Highland, New York: Southeastern New York Library Resources Council), at https://news.hrvh.org
  • [S9065] 1875 State Census, Peter Kline household, Orangetown, Rockland Co., New York, pp. 45,46 (written), dwelling 317, family 341. From ancestry.com.
  • [S9066] 1880 U.S. Census, Peter Kline household, Harrington Twp., Bergen Co., New Jersey, E.D. 4, p. 292 (stamped), p. 18 (written), dwelling 158, family 161, NARA Series/Roll T9/771. From ancestry.com.
  • [S9067] 1900 U.S. Census, Peter Kline household, North Bergen Twp., Hudson Co., New Jersey, E.D. 174, p. 43 (stamped), p. 12B (written), dwelling 221, family 251, NARA Series/Roll T623/974. From ancestry.com.
  • [S9068] 1910 U.S. Census, Peter Kline household, Ward 2, North Bergen Twp., Hudson Co., New Jersey, E.D. 247, p. 86 (stamped), p. 22A (written), dwelling 154, family 420, NARA Series/Roll T624/893. From ancestry.com.
  • [S9069] 1920 U.S. Census, Peter Kline household, Ward 3, Union, Hudson Co., New Jersey, E.D. 303, p. 206 (stamped), p. 14A (written), dwelling 142, family 262, NARA Series/Roll T625/1049. From ancestry.com.
  • [S9070] 1895 State Census, Peter Kline household, North Bergen Twp., Hudson Co., New York, p. 79 (written), dwelling 383, family 490. From ancestry.com.
  • [S9103] Arthur O. Barnett and Kittie Haring, Marriage Record, 22 April 1927, Manhattan, New York, Cert. No. 10965. Image from New York City Historical Vital Records, a860-historicalvitalrecords.nyc.gov, No. M-M-1927-0010965; Department of Records and Information Services, New York, New York.
  • [S9104] Kitty H. Barnett, Death Certificate, 25 April 1948, Manhattan, New York, Cert. No. 9958. Image from New York City Historical Vital Records, a860-historicalvitalrecords.nyc.gov, D-M-1948-0009958; Department of Records and Information Services, New York, New York. Information supplied by her husband Arthur O. Barnett, Flushing, New York.
  • [S9124] Obituary, Margaretta Bogert Powles, "Two Deaths", The Record, Hackensack, New Jersey, 18 November 1904, p. 1, col. 1. Image from Newspapers.com.
  • [S9125] 1880 U.S. Census, W. H. Powless household, Fulton, Lauderdale Co., Tennessee, E.D. 81, p. 114 (stamped), p. 5 (written), dwelling 44, family 60, NARA Series/Roll T9/1266. From ancestry.com.
  • [S9131] William H. Powless and Annie F. Holliday, Marriage Record Report, 25 December 1887, Park Co., Colorado. Image from Colorado Statewide Marriage Index, 1853-2006, familysearch.org, FHL Film 1690121, Digital Folder No. 5204189, Image 2380; State Archives, Denver, Colorado.
  • [S9132] Obituary, William H. Powless, The Rocky Mountain News, Denver, Colorado, 5 November 1949, p. 41, col. 1. Image from Colorado Historic Newspapers Collection (Denver, Colorado: Colorado State Library), at http://coloradohistoricnewspapers.org
  • [S9134] U.S. Passport Application, William H. Powless, No. 17776, issued 3 January 1910; Passport Applications, January 2, 1906-March 31, 1925 (Washington, D.C.; National Archives and Records Administration), Series M1490, Roll 98; General Records of the Department of State, Record Group 59. From U.S., Passport Applications, 1795-1925 (Lehi, Utah: Ancestry.com Operations, Inc., 2007), online database at http://ancestry.com
  • [S9135] Henry B. Nason, Biographical Record of the Officers and Graduates of the Rensselaer Polytechnic Institute, 1824-1886, p. 448 (Troy, New York: William H. Young, 1887).
  • [S9136] Green Mountain Cemetery Burial Index (Boulder, Colorado: Boulder Genealogical Society, 2023), online at https://cemeteries.bouldergenealogy.org/CemeteryFiles/…
  • [S9159] 1880 U.S. Census, George A. Mosher household, Syracuse, Onondaga Co., New York, E.D. 215, p. 341 (stamped), p. 19 (written), dwelling 172, family 175, NARA Series/Roll T9/907. From ancestry.com.
  • [S9160] 1900 U.S. Census, Clara Hannon household, Chautauqua, Chautauqua Co., New York, E.D. 79, p. 81 (stamped), p. 4A (written), dwelling 126, family 126, NARA Series/Roll T623/1014. From ancestry.com.
  • [S9162] 1920 U.S. Census, George A. Mosher household, Oberlin, Lorain Co., Ohio, E.D. 59, p. 231 (stamped), p. 10A (written), dwelling 212, family 266, NARA Series/Roll T625/1406. From ancestry.com.
  • [S9165] 1892 State Census, George A. Mosher household, Ward 13, Syracuse, Onondaga Co., New York, p. 1 (written). From ancestry.com.
  • [S9166] 1900 U.S. Census, Lucy S. Seymour household, Ward 20, Buffalo, Erie Co., New York, E.D. 167, p. 109 (stamped), p. 5B (written), dwelling 65, family 135, NARA Series/Roll T623/1031. From ancestry.com.
  • [S9191] Alfred Roy Mosher, Death Certificate, 14 February 1937, Harris Co., Texas, Cert. No. 9070 570. Image from Texas, U.S., Death Certificates, 1903-1982, ancestry.com, Harris > 1937 > Jan-Mar > Image 611; Department of State Health Services, Austin, Texas. Information supplied by his wife Aimee Mosher.
  • [S9206] William E. Mosher and Laura M. Camp, Marriage Record, 20 June 1905, Summit Co., Ohio, Vol. 15, p. 255. Image from Ohio, County Marriages, 1789-2016, familysearch.org, FHL Film 900982, Digital Folder No. 4017062, Image 219; Summit Co. Courthouse, Akron, Ohio.
  • [S9208] William E. Mosher, Death Certificate, 1 June 1945, Alexandria Co., Virginia, State File No. 11586. Image from Virginia, U.S., Death Records, 1912-2014, ancestry.com, 1945 > 11584-12045 > Image 4; Department of Health, Richmond, Virginia. Information supplied by his daughter-in-law Mrs. F. C. Mosher.
  • [S9219] Clifford C. Mosher, Death Certificate, 4 November 1939, Yavapai Co., Arizona, State File No. 417. Image from Arizona, U.S., Death Records, 1887-1968, ancestry.com, Image 2853; Department of Health Services, Phoenix, Arizona. Information supplied by himself upon admission.
  • [S9243] "Alumni News," Oberlin Alumni Magazine, Vol. 12, No. 1, October 1915, p. 24 (Oberlin, Ohio: Alumni Association of Oberlin College).
  • [S9244] Obituary, Margaret Mosher Capron, "Mrs. C. A. Capron Services Today", The Montclair Times, Montclair, New Jersey, 20 June 1946, p. 6, col. 6. Image from Newspapers.com.
  • [S9285] Marion M. Peabody, Death Certificate, 14 September 1943, Stark Co., Ohio, State File No. 58616. Image from Ohio, Deaths, 1908-1953, familysearch.org, FHL Film 2024180, Digital Folder No. 4028476, Image 133; Ohio Historical Society, Columbus, Ohio. Information supplied by her husband Dwight V. Peabody, Canton, Ohio.
  • [S10635] "Attorneys Perish in Clubhouse Fire", The Brooklyn Citizen, Brooklyn, New York, 30 December 1903, p. 3, col. 2. Image from Newspapers.com.