• [S10419] Eugene B. Cawthon and Fannie Jordan, Marriage Record, 13 May 1894, Ouachita Co., Arkansas, Book I (1893-1895), p. 243. Image from Arkansas, County Marriages, 1837-1957, familysearch.org, FHL Film 987778, Digital Folder No. 4329341, Image 464; Ouachita Co. Courthouse, Camden, Arkansas.
  • [S10420] Arkansas, U.S., Death Index, 1914-1950, online at ancestry.com, 2005.
  • [S10430] Minnie Ponder, Death Certificate, 3 June 1965, Columbia Co., Arkansas, Cert. No. 8121. Image from Arkansas, Death Certificates, 1914-1969, ancestry.com, 1965 > 031-045 > Image 609; Department of Vital Records, Little Rock, Arkansas. Information supplied by her stepdaughter Mrs. Joe F. Rushton, Magnolia, Arkansas.
  • [S10433] 1940 U.S. Census, Joe Ruston household, Magnolia, Columbia Co., Arkansas, E.D. 14-21, p. 259 (stamped), p. 4A (written), line(s) 14-15, NARA Series/Roll T627/126. From ancestry.com.
  • [S10434] 1950 U.S. Census, Joe F. Rushton household, Magnolia, Columbia Co., Arkansas, E.D. 14-36, sheet 23, line(s) 15-18, NARA Series/Roll T628/4011. From ancestry.com.
  • [S10435] Joseph Franklin Rushton, Delayed Birth Certificate, 23 March 1906, filed 1 April 1963, Columbia Co., Arkansas, Cert. No. 63-2885. Image from Arkansas, U.S., Birth Certificates, 1914-1924, ancestry.com, image 2951; Department of Health, Little Rock, Arkansas. Affidavit by his aunt Mrs. Nettie Rushton, Columbia Co., Arkansas.
  • [S10436] Joe F. Rushton and Elizabeth Ponder, Marriage Record, 18 August 1937, Columbia Co., Arkansas, Book AA, p. 621. Image from Arkansas, County Marriages, 1837-1957, familysearch.org, FHL Film 1987627, Digital Folder No. 4329492, Image 350; Columbia Co. Courthouse, Magnolia, Arkansas.
  • [S10438] Obituary, Elizabeth Vick Ponder Rushton, Arkansas Democrat Gazette, Little Rock, Arkansas, 21 November 1992, p. 6B, col. 6. Image from GenealogyBank.com.
  • [S10439] Obituary, Joseph Franklin Rushton, The Shreveport Journal, Shreveport, Louisiana, 6 September 1983, p. 8, col. 5. Image from Newspapers.com.
  • [S10440] "Magnolia A. & M. Graduates Named", Arkansas Gazette, Little Rock, Arkansas, 29 March 1931, Part 2, p. 13, col. 1. Image from GenealogyBank.com.
  • [S10441] "Doctor Wins A New Trial In Bank Case", Arkansas Gazette, Little Rock, Arkansas, 2 April 1968, p. 1B, col. 6. Image from GenealogyBank.com.
  • [S10442] "Affirms Liability Of Magnolia Bank", Arkansas Gazette, Little Rock, Arkansas, 5 October 1971, p. 1B, col. 7. Image from GenealogyBank.com.
  • [S10443] 1940 U.S. Census, Marvin W. Miller household, Ward 3, Oklahoma City, Oklahoma Co., Oklahoma, E.D. 78-108, p. 1864 (stamped), pp. 6A,6B (written), line(s) 38-48, NARA Series/Roll T627/3345. From ancestry.com.
  • [S10444] 1950 U.S. Census, J. Maurice Ponder household, Oklahoma City, Oklahoma Co., Oklahoma, E.D. 78-190, sheet 77, line(s) 14-15, NARA Series/Roll T628/2211. From ancestry.com.
  • [S10445] Margaret Elizabeth Childress, Birth Certificate, 10 June 1917, Cleveland Co., Arkansas, File No. 303. Image from Arkansas, U.S., Birth Certificates, 1914-1924, ancestry.com, Image 330; Department of Health, Little Rock, Arkansas.
  • [S10446] Joel Maurice Ponder and Margaret Elizabeth Childress, Marriage Record, 6 April 1945, Columbia Co., Arkansas, Book HH, p. 94. Image from Arkansas, County Marriages, 1837-1957, familysearch.org, FHL Film 1987630, Digital Folder No. 4329495, Image 96; Columbia Co. Courthouse, Magnolia, Arkansas.
  • [S10447] "Marriage Solemnized In Rison", Arkansas Gazette, Little Rock, Arkansas, 10 April 1945, p. 6, col. 3. Image from GenealogyBank.com.
  • [S10449] Obituary, Margaret E. Ponder, Daily Oklahoman, Oklahoma City, Oklahoma, 30 May 2001, p. 8-D, col. 7. Image from Newspapers.com.
  • [S10492] Mount Auburn Cemetery, Locate a Grave, Cambridge, Massachusetts, online at https://www.mountauburn.org/locate-a-grave
  • [S10493] 1900 U.S. Census, Frank B. Morse household, Medfield, Norfolk Co., Massachusetts, E.D. 1046, p. 75 (stamped), p. 2B (written), dwelling 35, family 42, NARA Series/Roll T623/670. From ancestry.com.
  • [S10494] 1910 U.S. Census, Frank B. Morse household, Medfield, Norfolk Co., Massachusetts, E.D. 1119, p. 3 (stamped), p. 3A (written), dwelling 52, family 52, NARA Series/Roll T624/609. From ancestry.com.
  • [S10495] 1920 U.S. Census, Frank B. Morse household, Medfield, Norfolk Co., Massachusetts, E.D. 200, p. 81 (stamped), p. 5B (written), dwelling 81, family 100, NARA Series/Roll T625/722. From ancestry.com.
  • [S10496] 1930 U.S. Census, Frank B. Morse household, Medfield, Norfolk Co., Massachusetts, E.D. 11-11, p. 260 (stamped), p. 16A (written), dwelling 307, family 326, NARA Series/Roll T626/932. From ancestry.com.
  • [S10497] The Boston Herald, Boston, Massachusetts, 21 February 1936, p. 13, col. 1. Image from GenealogyBank.com.
  • [S10499] Richard Dana and Helen Hutchins Morse Cemetery Marker, Mount Auburn Cemetery, Cambridge, Middlesex Co., Massachusetts; photo uploaded by Sharon Lavash Hawkins, 8 October 2016. Also on the marker are their sons Richard Dana Morse and Francis Bowditch Morse. Image from findagrave.com, Mem. No. 97569469.
  • [S10500] 1900 U.S. Census, Robert G. Reese household, Manhattan, New York, E.D. 686, p. 90 (stamped), p. 2A (written), dwelling 26, family 27, NARA Series/Roll T623/1111. From ancestry.com.
  • [S10501] 1910 U.S. Census, Lillian W. de Beck household, Ward 12, Manhattan, New York, E.D. 740, p. 158 (stamped), p. 4A (written), dwelling 7, family 84, NARA Series/Roll T624/1028. From ancestry.com.
  • [S10502] 1930 U.S. Census, Richard Morse household, Morris Twp., Morris Co., New Jersey, E.D. 14-40, p. 285 (stamped), p. 15B (written), dwelling 325, family 376, NARA Series/Roll T626/1373. From ancestry.com.
  • [S10503] Obituary, Richard D. Morse, "Richard D. Morse Dies in Maplewood", The Madison Eagle, Madison, New Jersey, 25 August 1933, p. 8, col. 3. Image from Newspapers.com.
  • [S10504] "A Swarm of Fee Hunters", The Brooklyn Citizen, Brooklyn, New York, 17 May 1889, p. 6, col. 3. Image from Newspapers.com.
  • [S10520] 1880 U.S. Census, James D. Hutchins household, Ward 17, Boston, Suffolk Co., Massachusetts, E.D. 714, p. 35 (stamped), p. 1 (written), dwelling 7, family 7, NARA Series/Roll T9/558. From ancestry.com.
  • [S10521] 1900 U.S. Census, James Hutchins household, Ward 22, Boston, Suffolk Co., Massachusetts, E.D. 1501, p. 151 (stamped), p. 5A (written), dwelling 77, family 97, NARA Series/Roll T623/687. From ancestry.com.
  • [S10522] 1910 U.S. Census, James Hutchins household, Brookline, Norfolk Co., Massachusetts, E.D. 1089, p. 145 (stamped), p. 26B (written), dwelling 422, family 487, NARA Series/Roll T624/608. From ancestry.com.
  • [S10523] 1910 U.S. Census, Robert G. Jones household, Brookline, Norfolk Co., Massachusetts, E.D. 160, p. 168 (stamped), p. 12B (written), dwelling 151, family 192, NARA Series/Roll T625/721. From ancestry.com.
  • [S10524] James D. Hutchins, Death Certificate, 28 August 1919, Norfolk Co., Massachusetts, Cert. No. 66. Image from Massachusetts, State Vital Records, 1638-1927, familysearch.org, Digital Folder No. 5171323, Image 67; State Archives, Boston, Massachusetts. Information supplied by his brother-in-law H. C. Frost.
  • [S10525] Alfreda E. Brown Hutchins, Death Certificate, 12 May 1945, Los Angeles Co., California, Cert. No. 7723. Image from California, County Birth and Death Records, 1800-1994, familysearch.org, FHL Film 2371283, Digital Folder No. 5599892, Image 830; State Archives, Sacramento, California. Information supplied by her sister Josephine Brown McComsey, Los Angeles, California.
  • [S10526] 1940 U.S. Census, Alfreda E. Hutchins household, Los Angeles, Los Angeles Co., California, E.D. 60-938, p. 6707 (stamped), p. 82A (written), line(s) 24, NARA Series/Roll T627/392. From ancestry.com.
  • [S10527] City Directory(s) for Boston, Massachusetts.
  • [S10528] City Directory(s) for Brookline, Massachusetts.
  • [S10530] Robert G. Jones and Josephine D. Hutchins, Marriage Record, 1 September 1906, Boston, Massachusetts, Cert. No. 4456. Image from Massachusetts, State Vital Records, 1638-1927, familysearch.org, FHL Film 827584, Digital Folder No. 4269058, Image 475; State Archives, Boston, Massachusetts.
  • [S10533] Angelus-Rosedale Cemetery/Crematory ownership and interment files and index files, 1884-1976, Los Angeles, California, online at familysearch.org; Angelus-Rosedale Cemetery/Crematory, Los Angeles, California.
  • [S10534] 1880 U.S. Census, Joshua L. Wordard household, Waltham, Middlesex Co., Massachusetts, E.D. 416, p. 422 (stamped), p. 5 (written), dwelling 37, family 40, NARA Series/Roll T9/542. From ancestry.com.
  • [S10535] 1920 U.S. Census, Henry C. Frost household, Brookline, Norfolk Co., Massachusetts, E.D. 163, p. 214 (stamped), p. 3A (written), dwelling 47, family 61, NARA Series/Roll T625/721. From ancestry.com.
  • [S10536] 1930 U.S. Census, Amelia Frost household, Brookline, Norfolk Co., Massachusetts, E.D. 11-17, p. 167 (stamped), p. 11B (written), dwelling 140, family 225, NARA Series/Roll T626/933. From ancestry.com.
  • [S10538] Obituary, Amelia M. Frost, The Boston Herald, Boston, Massachusetts, 21 May 1940, p. 13, col. 1. Image from GenealogyBank.com.
  • [S10539] Obituary, Henry C. Frost, The Boston Herald, Boston, Massachusetts, 13 June 1926, Sect. AA, p. 5, col. 6. Image from GenealogyBank.com.
  • [S10541] 1870 U.S. Census, Simeon F. Frost household, Rumford, Oxford Co., Maine, p. 384 (stamped), p. 20 (written), dwelling 173, family 185, NARA Series/Roll M593/551. From ancestry.com.
  • [S10542] 1880 U.S. Census, Samuel F. Frost household, Rumford, Oxford Co., Maine, E.D. 137, p. 332 (stamped), p. 27 (written), dwelling 241, family 246, NARA Series/Roll T9/484. From ancestry.com.
  • [S10543] Lemuel Abijah Abbott, Descendants of George Abbott, of Rowley, Mass., of His Joint Descendants with George Abbot, Sr., of Andover, Mass., of the Descendants of Daniel Abbott, of Providence, R. I.; of Some of the Descendants of Capt. Thomas Abbott, of Andover, Mass.; of George Abbott, of Norwalk, Ct.; of Robert Abbott, of Branford, Ct.; with Brief Notes of Many Others of the Name, Original Settlers in the United States., Vol. 2 (Washington, D. C.: privately printed, 1906).
  • [S10544] Edwin Colby Byam and Jack Randolph Hutchins, Descendants of John Hutchins of Newbury and Haverhill, Massachusetts (Washington, D. C.: Goetz Press, 1975).