• [S7564] New Jersey, U.S., Marriage Index, 1901-2016, online at ancestry.com, 2016.
  • [S8360] "Have Daughter", Corvallis Gazette-Times, Corvallis, Oregon, 17 December 1932, p. 3, col. 1. Image from Newspapers.com.
  • [S8363] Obituary, Hilda Mae DeWitt, Detroit Free Press, Detroit, Michigan, 17 June 1981, p. 8E, col. 6. Image from Newspapers.com.
  • [S8437] 1830 U.S. Census, Amy Simmonds, Marion, Wayne Co., New York, p. 13 (written), line 6, NARA Series/Roll M19/117. From ancestry.com.
  • [S8438] Thurston Simmons and Ellen Pratt, Marriage Record, 12 May 1865, Oakland Co., Michigan, Record of Marriages, Vol. F (1859-1866), p. 479. Image from familysearch.org, FHL Film 973980, DGS 4674243, Image 759; Oakland Co. Courthouse, Pontiac, Michigan.
  • [S8439] Thurston Simmons and Jennie McFarlin, Marriage Record, 18 November 1871, Delaware Co., Ohio, Vol. 4, p. 145, No. 429. Image from Ohio, County Marriages, 1789-2016, familysearch.org, FHL Film 391397, Image 78; Delaware Co. Courthouse, Delaware, Ohio.
  • [S8440] 1860 U.S. Census, Thurston Simmons household, Conway Twp., Livingston Co., Michigan, p. 471 (stamped), p. 943 (written), dwelling 2130, family 2134, NARA Series/Roll M432/356. From ancestry.com.
  • [S8441] 1860 U.S. Census, Thurston Simons household, Gaines, Genesee Co., Michigan, p. 361 (written), dwelling 2822, family 2794, NARA Series/Roll M653/544. From ancestry.com.
  • [S8442] 1870 U.S. Census, Thurston Simmons household, Gaines, Genesee Co., Michigan, p. 261 (stamped), p. 27 (written), dwelling 234, family 224, NARA Series/Roll M593/671. From ancestry.com.
  • [S8443] 1880 U.S. Census, Thurston Simmons household, Gaines, Genesee Co., Michigan, E.D. 78, p. 285 (stamped), p. 36 (written), dwelling 323, family 332, NARA Series/Roll T9/579. From ancestry.com.
  • [S8507] William Hyslop Fuller, Genealogy of Some Descendants of Edward Fuller of the Mayflower, Vol. 1 (Palmer, Massachusetts: C. B. Fiske & Co., 1908).
  • [S8519] 1810 U.S. Census, Caleb Fuller, Hanover, Grafton Co., New Hampshire, p. 307 (stamped), line 26, NARA Series/Roll M252/23. From ancestry.com.
  • [S8523] Marlene Chimes, owner, Azusenis/Greenwood family tree, online at https://www.ancestry.com/family-tree/tree/114788223. Accessed 9 October 2023.
  • [S8534] Barbara Ann Probst, Birth Certificate, 4 May 1933, Delaware Co., Indiana, State File No. 21051. Image from Indiana, U.S., Birth Certificates, 1907-1944, ancestry.com, 1933 > 009 > Image 1051; Archives and Records Administration, Indianapolis, Indiana.
  • [S8578] Sweden, Select Marriages, 1630-1920, online at ancestry.com, 2014.
  • [S8624] Obituary, Harold P. Heineman, Milwaukee Sentinel, Milwaukee, Wisconsin, 30 June 1987, p. 34, col. 5. Image from GenealogyBank.com.
  • [S8625] World War II Draft Card, Harold Peter Heineman, Local Board 15, Milwaukee, Milwaukee Co., Wisconsin. Image from U.S., World War II Draft Cards Young Men, 1940-1947 (Provo, Utah: Ancestry.com Operations, Inc., 2011), online database at http://ancestry.com
  • [S8627] Wisconsin, U.S., Births and Christenings Index, 1801-1928, online at ancestry.com, 2011.
  • [S8682] 1800 U.S. Census, Caleb Fuller, Hanover, Grafton Co., New Hampshire, p. 678 (written), line 38, NARA Series/Roll M32/20. From ancestry.com.
  • [S8688] Obituary, Emma C. Mitchell, The New York Times, New York, New York, 24 April 1913, p. 11, col. 6. Image from Newspapers.com.
  • [S8689] Obituary, Charles L. Mitchell, "Chas. L. Mitchell Dead", New Haven Evening Register, New Haven, Connecticut, 1 March 1890, p. 1, col. 1. Image from GenealogyBank.com.
  • [S8690] "Marriages", The Evening Register, Connecticut, 2 February 1871, p. 3, col. 5. Image from GenealogyBank.com.
  • [S8695] "Deaths", The Universalist Watchman, Lebanon, New Hampshire, 1 October 1836, p. 3, col. 3. Image from Newspapers.com.
  • [S8699] Catalogue of Connecticut Volunteer Organizations (Infantry, Cavalry, and Artillery) in the Service of the United States, 1861-1865, with Additional Enlistments, Casualties, &c., &c., And Brief Summaries, Showing the Operations and Service of the Several Regiments And Batteries (Hartford, Connecticut: Brown & Gross, 1869).
  • [S8701] 1910 U.S. Census, Margaret E. Alden household, Ward 1, New Haven, New Haven Co., Connecticut, E.D. 373, p. 14 (stamped), p. 4A (written), dwelling 69, family 75, NARA Series/Roll T624/138. From ancestry.com.
  • [S8702] Evergreen Cemetery & Crematory - Burial Records (New Haven, Connecticut: Evergreen Cemetery & Crematory), online at https://evergreencem.org/search-burial-records
  • [S8711] 1880 U.S. Census, Charles L. Mitchell household, East Haven, New Haven Co., Connecticut, E.D. 103, p. 513 (stamped), pp. 60,61 (written), dwelling 319, family 342,343, NARA Series/Roll T9/107. From ancestry.com.
  • [S8713] 1910 U.S. Census, Emma C. Mitchell household, Ward 19, Manhattan, New York, E.D. 113, p. 49 (stamped), p. 15B (written), family 64, NARA Series/Roll T624/1042. From ancestry.com.
  • [S8716] Obituary, Wareham Anthony Morse, "Deaths", Columbian Register, New Haven, Connecticut, 7 November 1863, p. 3, col. 6. Image from GenealogyBank.com.
  • [S8717] Wareham A. Morse Cemetery Marker, School Street Cemetery, Lebanon, Grafton Co., New Hampshire; photo uploaded by Fran Hanchett, 03 November 2012. Image from findagrave.com, Mem. No. 100077739.
  • [S8718] Frances L. Hanchett, compiler, School Street Cemetery, Section 1 (Lebanon, New Hampshire: NHGenWeb Project, fall 2010, updated summer 2012), online at https://feustel.us/genealogy/LebanonNH/…. Accessed 13 May 2025.
  • [S8719] "Died", The Constitution, Middletown, Connecticut, 2 August 1848, p. 3, col. 4. Image from GenealogyBank.com.
  • [S8720] "Congressman Mitchell to Retire", The New Haven Evening Register, New Haven, Connecticut, 10 May 1886, p. 2, col. 2. Image from GenealogyBank.com.
  • [S8740] 1880 U.S. Census Mortality Schedule, Elizabeth P. Morse, Brattleboro, Windham Co., Vermont, E.D. 222, p. 1 (written), line 13, Archive Roll No. 1, Vermont Department of Libraries, Montpelier, Vermont. From ancestry.com.
  • [S8784] 1905 State Census, Rose McGregor household, Election Dist. 10, Assembly Dist. 29, New York, New York Co., New York, p. 12 (written). From ancestry.com.
  • [S8785] 1910 U.S. Census, Rose A. McGregor household, Ward 22, New York, New York Co., New York, E.D. 1289, p. 33 (stamped), p. 7A (written), family 87, NARA Series/Roll T624/1045. From ancestry.com.
  • [S8786] 1920 U.S. Census, Lillie Bergh household, Ward 10, Manhattan, New York, E.D. 759, p. 104 (stamped), p. 9A (written), dwelling 67, family 252, NARA Series/Roll T625/1203. From ancestry.com.
  • [S8787] 1925 State Census, Rose McGregor household, Election Dist. 30, Assembly Dist. 10, New York, New York Co., New York, p. 27 (written). From ancestry.com.
  • [S8788] 1940 U.S. Census, Rose MacGregor household, Manhattan, New York, E.D. 31-930, p. 10757 (stamped), p. 5B (written), line(s) 58-59, NARA Series/Roll T627/2646. From ancestry.com.
  • [S8789] Frances E. Willard and Mary A. Livermore, A Woman of the Century: Fourteen Hundred-seventy Biographical Sketches Accompanied by Portraits of Leading American Women in All Walks of Life (Buffalo, New York: Charles Wells Moulton, 1893).
  • [S9490] Obituary, Edward Anthony Mitchell, "Edward A. Mitchell Dies At Home Here", Evening Star, Washington, D.C., 25 January 1930, p. 3, col. 5. Image from Newspapers.com.
  • [S9494] Obituary, Elise Lathrop Mitchell, "A Bereavement", The Morning Journal-Courier, New Haven, Connecticut, 17 April 1882, p. 2, col. 3. Image from Newspapers.com.
  • [S9496] Obituary, Edward Anthony Mitchell, Bulletin of Yale University, Obituary Record of Graduates Deceased During the Year Ending July 1, 1930, Yale University, New Haven, Connecticut, No. 89, 1 December 1930, p. 266.
  • [S9498] 1880 U.S. Census, Henry P. Morse household, West Brattleboro, Windham Co., Vermont, E.D. 222, p. 310 (stamped), p. 24 (written), dwelling 235, family 265, NARA Series/Roll T9/1349. From ancestry.com.
  • [S9499] Probate Records, Windham Co., Vermont, Vol. 30 (1880-1882), pp. 178-180,362; Henry P. Morse, 1881. Image from familysearch.org, FHL Film 2314876, Digital Folder No. 7714672, Images 145-146,239; Windham Co. Courthouse, Brattleboro, Vermont.
  • [S9921] Lowell A. Walker, Death Certificate, 5 October 1967, Marshall Co., Indiana, State No. 67-37332. Image from Indiana, U.S., Death Certificates, 1899-2017, ancestry.com, Certificate > 1967 > 14 > Image 936; Archives and Records Administration, Indianapolis, Indiana. Information supplied by his wife Mrs. Lowell (Ellen) Walker, Inwood, Indiana.
  • [S9922] Lottie Walker, Death Certificate, 7 July 1957, Marshall Co., Indiana, State No. 57-23507. Image from Indiana, U.S., Death Certificates, 1899-2017, ancestry.com, Certificate > 1957 > 10 > Image 1737; Archives and Records Administration, Indianapolis, Indiana. Information supplied by her husband Lowell Walker, Plymouth, Indiana.
  • [S9923] "Marriage Licenses", South Bend Tribune, South Bend, Indiana, 18 August 1959, p. 24, col. 6. Image from Newspapers.com.
  • [S10750] Lillie D'Angelo Berg Cemetery Marker, Oakwood Cemetery, Mount Kisco, Westchester Co., New York; photo uploaded by Pat, 3 January 2020. Image from findagrave.com, Mem. No. 205935293.
  • [S10855] Lillie P. Berg, Concert Program, ID No. CH188491, Carnegie Recital Hall, New York, New York, 27 April 1891. Online at collections.carnegiehall.org.