- [S3323] Elizabeth Ellery Dana, The Dana family in America (Cambridge, Massachusetts: privately printed, 1956).
- [S9546] 1840 U.S. Census, Henry Morse, Vicksburg, Warren Co., Mississippi, p. 250 (stamped), line 14, NARA Series/Roll M704/217. From ancestry.com.
- [S9547] 1850 U.S. Census, Eliza W. Morse household, Ward 4, New Orleans, Orleans Parish, Louisiana, p. 228 (stamped), p. 50 (written), dwelling 358, family 386, NARA Series/Roll M432/237. From ancestry.com.
- [S9548] 1870 U.S. Census, Eliza Morse household, Amite City, Tangipahoa Parish, Louisiana, p. 103 (stamped), p. 2 (written), dwelling 11, family 12, NARA Series/Roll M593/532. From ancestry.com.
- [S9549] 1850 U.S. Census Slave Schedule, Eliza W. Morse owner, Ward 4, New Orleans, Orleans Parish, Louisiana, p. 212 (written), lines 21-27, NARA Series/Roll M432/245. From ancestry.com.
- [S9564] Deed Book, Warren Co., Mississippi, Vol. D, pp. 373,374, 7 January 1828. Image from familysearch.org, FHL Film 1639864, Digital Folder No. 8151621, Images 1053,1054; Warren Co. Courthouse, Vicksburg, Mississippi.
- [S9578] Deed Book, Warren Co., Mississippi, Vol. J, p. 239, 28 January 1837. Image from familysearch.org, FHL Film 1639869, Digital Folder No. 8568012, Image 159; Warren Co. Courthouse, Vicksburg, Mississippi. Lots 4, 11, and 10 in Section 5, Twp 17, Range 3 east, 280 acres.
- [S9579] Deed Book, Warren Co., Mississippi, Vol. L, p. 168, 19 June 1838. Image from familysearch.org, FHL Film 1639870, Digital Folder No. 8568013, Image 452; Warren Co. Courthouse, Vicksburg, Mississippi. Lots 4, 11, and 10 in Section 5, Twp. 17, Range 3 east, 280 acres.
- [S9580] Deed Book, Warren Co., Mississippi, Vol. M, pp. 336-339, 17 April 1839. Image from familysearch.org, FHL Film 1639871, Digital Folder No. 8237557, Images 246,247; Warren Co. Courthouse, Vicksburg, Mississippi. Lots 3-8, 10, and 11 of Section 5, the northwest quarter and the west half of the southwest quarter of Section 7, and Lot 3 of Section 6, all in Twp. 17, Range 3 east, in the district west of Pearl River, 912 acres.
- [S9581] Deed Book, Warren Co., Mississippi, Vol. N, pp. 397,398, 19 September 1839. Image from familysearch.org, FHL Film 1639871, Digital Folder No. 8237557, Images 558,559; Warren Co. Courthouse, Vicksburg, Mississippi.
- [S9582] Deed Book, Warren Co., Mississippi, Vol. N, p. 401, September 1839. Image from familysearch.org, FHL Film 1639871, Digital Folder No. 8237557, Image 560; Warren Co. Courthouse, Vicksburg, Mississippi.
- [S9583] Deed Book, Warren Co., Mississippi, Vol. Q, pp. 68,69, 4 December 1839. Image from familysearch.org, FHL Film 1639873, Digital Folder No. 8568015, Images 343,344; Warren Co. Courthouse, Vicksburg, Mississippi.
- [S9584] Deed Book, Warren Co., Mississippi, Vol. X, pp. 31-33, 24 January 1850. Image from familysearch.org, FHL Film 1650994, Digital Folder No. 8568019, Images 21,22; Warren Co. Courthouse, Vicksburg, Mississippi. Part of the land known as the Commons.
- [S9588] Deed Book, Warren Co., Mississippi, Vol. E, p. 415, 21 October 1830. Image from familysearch.org, FHL Film 1639865, Digital Folder No. 8568008, Image 297; Warren Co. Courthouse, Vicksburg, Mississippi.
- [S9589] Deed Book, Warren Co., Mississippi, Vol. P, pp. 227,228, 12 June 1840. Image from familysearch.org, FHL Film 1639873, Digital Folder No. 8568015, Images 166,167; Warren Co. Courthouse, Vicksburg, Mississippi.
- [S9593] "$40 Reward", Vicksburg Whig, Vicksburg, Mississippi, 13 April 1836, p. 4, col. 2. Image from Newspapers.com.
- [S9594] "$25 Reward", Vicksburg Whig, Vicksburg, Mississippi, 20 September 1837, p. 4, col. 2. Image from Newspapers.com.
- [S9595] "Plantation - For Sale", Vicksburg Weekly Sentinel, Vicksburg, Mississippi, 5 December 1837, p. 3, col. 3. Image from Newspapers.com.
- [S9596] "A List of Applicants", The Weekly Mississippian, Jackson, Mississippi, 6 May 1842, p. 4, col. 2. Image from Newspapers.com.
- [S9597] "Sale In Bankruptcy", Vicksburg Daily Whig, Vicksburg, Mississippi, 15 April 1843, p. 3, col. 4. Image from Newspapers.com.
- [S9598] "Sale In Bankruptcy", Vicksburg Daily Whig, Vicksburg, Mississippi, 12 October 1843, p. 5, col. 1. Image from Newspapers.com.
- [S9599] "Election", Vicksburg Whig, Vicksburg, Mississippi, 7 October 1844, p. 3, col. 6. Image from Newspapers.com.
- [S9600] "Proceedings of the City Council", Vicksburg Daily Whig, Vicksburg, Mississippi, 4 September 1845, p. 2, col. 3. Image from Newspapers.com.
- [S9601] "City Council", Vicksburg Daily Whig, Vicksburg, Mississippi, 7 January 1847, p. 3, col. 2. Image from Newspapers.com.
- [S9602] "Later From California", The Daily Picayune, New Orleans, Louisiana, 24 September 1850, p. 2, col. 3. Image from Newspapers.com.
- [S9604] "Ten Dollars Reward", The Times-Picayune, New Orleans, Louisiana, 12 May 1854, p. 4, col. 3. Image from Newspapers.com.
- [S9730] The Constitutionalist, Vicksburg, Mississippi, 30 November 1844, p. 3, col. 4. Image from Newspapers.com.
- [S9929] John G. Glover and Mrs. Widow Emily V. Glover, Marriage Record, 6 February 1879, Orleans Parish, Louisiana, Vol. 11, Part 2, p. 137. Image from Louisiana, Parish Marriages, 1787-1958, familysearch.org, FHL Film No. 911652, Digital Folder No. 4769188, Images 149,150; Orleans Parish Courthouse, New Orleans, Louisiana.
- [S10253] Herbert Joseph Barnard Jr., SAR Membership Application, Nat. No. 99387, Sons of the American Revolution, Texas, 12 December 1969 (approved).
- [S10452] Baton Rouge Gazette, Baton Rouge, Louisiana, 23 August 1834, p. 1, col. 4. Image from Newspapers.com.
- [S10454] Dartmouth Gazette, Hanover, New Hampshire, 22 September 1819, p. 4, col. 3. Image from GenealogyBank.com.
- [S10455] "Cheap Goods", Woodstock Observer, Woodstock, Vermont, 22 February 1820, p. 3, col. 3. Image from Newspapers.com.
- [S10456] "Copartnership", Woodstock Observer, Woodstock, Vermont, 25 April 1820, p. 3, col. 3. Image from Newspapers.com.
- [S10457] "Notice", Woodstock Observer, Woodstock, Vermont, 15 August 1820, p. 3, col. 4. Image from Newspapers.com.
- [S10458] "Dissolution", Woodstock Observer, Woodstock, Vermont, 21 August 1821, p. 4, col. 3. Image from Newspapers.com.
- [S10460] "Notice", Woodstock Observer, Woodstock, Vermont, 30 October 1821, p. 4, col. 3. Image from Newspapers.com.
- [S10461] Woodstock Observer, Woodstock, Vermont, 25 December 1821, p. 4, col. 2. Image from Newspapers.com.
- [S10462] "Notice", Woodstock Observer, Woodstock, Vermont, 20 August 1822, p. 3, col. 4. Image from Newspapers.com.
- [S10463] Miners' Journal, Galena, Illinois, 13 September 1828, p. 4, col. 5. Image from GenealogyBank.com.
- [S10465] Letter(s) from Lewis R. M. Morse (Boston, Massachusetts) to U.S. Navy Secretary Smith Thompson, 14 August 1820. From Navy Officers' Letters 1802-1884, NARA Series M148; Naval Records Collection of the Office of Naval Records and Library, Record Group 45 (Washington, D.C.; National Archives and Records Administration); Vol. 54-55 (1 Apr 1820-30 Aug 1820), Roll 24. Accessed online at Fold3.
- [S10466] Letter(s) from Lewis R. M. Morse (Woodstock, Vermont) to U.S. Navy Secretary Smith Thompson, 17 October 1820. From Navy Officers' Letters 1802-1884, NARA Series M148; Naval Records Collection of the Office of Naval Records and Library, Record Group 45 (Washington, D.C.; National Archives and Records Administration); Vol. 56-58 (2 Sep 1821[sic; should be 1820]-28 Feb 1821), Roll 25. Accessed online at Fold3.
- [S10467] Pennsylvania, Philadelphia, Passenger Lists, 1800-1882, online at familysearch.org, 2024.
- [S10468] "A Hard Case", Springfield Weekly Republican, Springfield, Massachusetts, 13 September 1826, p. 3, col. 4. Image from Newspapers.com.
- [S10469] "Total Loss of the Ship Beverly and Her Valuable Cargo By Fire", Woodstock Observer, Woodstock, Vermont, 27 February 1827, p. 3, col. 3. Reprinted from the Boston Palladium, 16 February 1827. Image from GenealogyBank.com.
- [S10470] "Ship Beverly", Woodstock Observer, Woodstock, Vermont, 3 April 1827, p. 3, col. 2. Reprinted from the Boston Centinel, 17 February 1827. Image from GenealogyBank.com.
- [S10474] Land Records, Woodstock, Windsor Co., Vermont, Vol. 8, p. 86, 25 December 1821. Image from familysearch.org, FHL Film 29133, Digital Folder No. 8128967, Image 373; Town Clerk's Office, Woodstock, Vermont.
- [S10476] Land Records, Woodstock, Windsor Co., Vermont, Vol. 8, p. 135, 9 August 1822. Image from familysearch.org, FHL Film 29133, Digital Folder No. 8128967, Image 397; Town Clerk's Office, Woodstock, Vermont.
- [S10477] Land Records, Woodstock, Windsor Co., Vermont, Vol. 8, p. 169, 13 August 1822. Image from familysearch.org, FHL Film 29133, Digital Folder No. 8128967, Image 414; Town Clerk's Office, Woodstock, Vermont.
- [S10478] Journals of the General Assembly of the State of Vermont (Rutland, Vermont: William Fay, 1821).
- [S10479] Thomas H. S. Hamersly, Complete Army and Navy Register of the United States of America, From 1776 to 1887, Vol. 2 (New York, New York: Hamersly, 1888).