• [S4355] Will Books, Baltimore, Maryland, Liber HWJ 116, No. 35, Case No. 302, pp. 481-486; Ellen G. Porter, proving of will, 21 October 1913. Image from familysearch.org, Digital Folder No. 4670546, Images 508-514; Register of Wills, Baltimore, Maryland.
  • [S4356] 1880 U.S. Census, Catherine Gilman household, Ward 4, Baltimore, Maryland, E. D. 110, p. 120 (stamped), p. 20 (written), dwelling 135, family 136, NARA Series/Roll T9/501. From ancestry.com.
  • [S4357] 1910 U.S. Census, Anne Cleaves Wilkins household, Ward 11, Baltimore, Maryland, E. D. 161, p. 47 (stamped), p. 148 (written), dwelling 240, family 277, NARA Series/Roll T624/556. From ancestry.com.
  • [S4358] 1870 U.S. Census, Catharine McGillman household, Ward 12, Baltimore, Maryland, p. 223 (stamped), p. 138 (written), dwelling 866, family 967, NARA Series/Roll M593/576. From ancestry.com. The surname appears to have originally been written as McGill, perhaps carelessly carryed over from the last entry in the previous household, then corrected by adding "man," but without deleting the "Mc." The following household (Littig) is the same as in the 1880 census, verifying that this is actually Catherine and Ellen Gilman.
  • [S8037] New York, New York City Marriage Records, 1829-1938, online at familysearch.org, 2024.
  • [S8691] 1850 U.S. Census, Anthony Morse household, New Haven, New Haven Co., Connecticut, p. 331 (stamped), p. 666 (written), dwelling 2590, family 3696, NARA Series/Roll M432/47. From ancestry.com.
  • [S8692] 1860 U.S. Census, Mary A. Morse household, Ward 4, New Haven, New Haven Co., Connecticut, p. 591 (stamped), p. 123 (written), dwelling 658, family 862, NARA Series/Roll M653/87. From ancestry.com.
  • [S8693] 1870 U.S. Census, Mary A. Morse household, Ward 2, New Haven, New Haven Co., Connecticut, p. 149 (stamped), p. 70 (written), dwelling 395, family 538, NARA Series/Roll M593/109. From ancestry.com.
  • [S8694] "Married", The Universalist Watchman, Lebanon, New Hampshire, 4 June 1836, p. 3, col. 4. Image from Newspapers.com.
  • [S8697] The Constitution, Middletown, Connecticut, 10 March 1852, p. 2, col. 7. Image from GenealogyBank.com.
  • [S8698] Probate Packets, New Haven District, Connecticut, Case No. 7358; Anthony Morse, 1852. Image from familysearch.org, FHL Film 1024047, Digital Folder No. 7628818, Images 1761-1777; Connecticut State Library, Hartford, Connecticut.
  • [S8700] Obituary, Wareham A. Morse, Daily Palladium, New Haven, Connecticut, 3 November 1863, p. 1, col. 3. Image from GenealogyBank.com.
  • [S8708] "Died", The Liberator, Boston, Massachusetts, 22 October 1836, p. 3, col. 5. Image from GenealogyBank.com.
  • [S8710] Vital Records of Newton, Massachusetts, To the Year 1850 (Boston, Massachusetts: New England Historic Genealogical Society, 1905).
  • [S8712] 1900 U.S. Census, Emma C. Mitchell household, Ward 19, Manhattan, New York, E.D. 783, p. 48 (stamped), p. 13A (written), dwelling 142, family 182, NARA Series/Roll T623/1116. From ancestry.com.
  • [S8714] U.S. Passport Application, Emma C. Mitchell, No. 7138, issued 3 February 1894; Passport Applications, 1795-1905 (Washington, D.C.; National Archives and Records Administration), Series M1372, Roll 415; General Records of the Department of State, Record Group 59. From U.S., Passport Applications, 1795-1925 (Provo, Utah: The Generations Network, Inc., 2007), online database at http://ancestry.com
  • [S8715] Charles L. and Emma C. Mitchell Cemetery Marker, Evergreen Cemetery, New Haven, New Haven Co., Connecticut; photo uploaded by Patricia D., 17 October 2023. Image from findagrave.com, Mem. No. 147386786.
  • [S8749] 1900 U.S. Census, Albert Wilhelm Berg household, Manhattan, New York, E.D. 162, p. 113 (stamped), p. 14A,14B (written), dwelling 108, family 206, NARA Series/Roll T623/1087. From ancestry.com.
  • [S8750] 1910 U.S. Census, Helen M. Berg household, Ward 16, Manhattan, New York, E.D. 856, p. 107,108 (stamped), p. 7B,8A (written), dwelling 63, family 133, NARA Series/Roll T624/1035. From ancestry.com.
  • [S8751] "Married Half A Century", New York Times, New York, New York, 8 July 1903, p. 6, col. 1. Image from Newspapers.com.
  • [S8752] Albert Wilhelm Berg, Baptism Record, 18 May 1825, Frankfurt, Hesse, Germany, p. 234, No. 413. Image from Rhineland, Germany, Lutheran Baptisms, Marriages, and Burials, 1533-1950, ancestry.com, Deutschland > Frankfurt Am Main > Taufen 1825 > Image 190; Evangelical Church Registry Office, Hanover, Germany.
  • [S8762] 1880 U.S. Census, Electa R. Morse, New Hampshire Asylum for the Insane, Concord, Merrimack Co., New Hampshire, E.D. 173, p. 202 (stamped), p. 6 (written), NARA Series/Roll T9/766. From ancestry.com.
  • [S8763] Electa R. Morse, Death Registration, 1 January 1889, Merrimack Co., New Hampshire, Box 1025. Image from New Hampshire, U.S., Death Records, 1650-1969, ancestry.com, 1764-1900 > Mor-Morse, E > Image 3373; Department of State, Concord, New Hampshire.
  • [S8765] Obituary, Helen Morse Berg, "Was Of Notable Ancestry", Boston Evening Transcript, Boston, Massachusetts, 2 January 1915, Part 2, p. 6, col. 5. Image from Newspapers.com.
  • [S8766] Obituary, Albert W. Berg, "Obituary", The Sun, New York, New York, 3 January 1907, p. 9, col. 5. Image from Newspapers.com.
  • [S8767] U.S. Passport Application, Helen McGregor Berg, No. 30887, issued 10 April 1867; Passport Applications, 1795-1905 (Washington, D.C.; National Archives and Records Administration), Series M1372, Roll 146; General Records of the Department of State, Record Group 59. From U.S., Passport Applications, 1795-1925, ancestry.com.
  • [S8768] U.S. Passport Application, Albert W. Berg, No. 17567, issued 3 February 1865; Passport Applications, 1795-1905 (Washington, D.C.; National Archives and Records Administration), Series M1372, Roll 127; General Records of the Department of State, Record Group 59. From U.S., Passport Applications, 1795-1925, ancestry.com.
  • [S8769] Lillian D'Angelo Bergh, Death Certificate, 11 July 1941, Manhattan, New York, Cert. No. 14726. Image from New York City Historical Vital Records, a860-historicalvitalrecords.nyc.gov, D-M-1941-0014726; Department of Records and Information Services, New York, New York. Information supplied by her nephew Richard A. Wright.
  • [S8779] Obituary, Albert Ellery Berg, "Albert Ellery Berg Dies", New York Times, New York, New York, 9 May 1919, p. 17, col. 2. Image from Newspapers.com.
  • [S8782] Obituary, Louis de Coppet Berg, "Ranked High in Architecture", Boston Evening Transcript, Boston, Massachusetts, 29 January 1913, p. 5, col. 2. Image from Newspapers.com.
  • [S8783] Obituary, Walter Gilman Berg, "Obituary", New York Tribune, New York, New York, 13 May 1908, p. 7, col. 3. Image from Newspapers.com.
  • [S8794] New York, New York City Births, 1846-1909, online at familysearch.org, 2022.
  • [S8809] Louis Decoppet Berg and Grace Bunker, Marriage Record, 1 June 1881, Kings Co. (Brooklyn), New York, Cert. No. 1409. Image from New York City Historical Vital Records, a860-historicalvitalrecords.nyc.gov, No. M-K-1881-0001409; Department of Records and Information Services, New York, New York.
  • [S8840] Obituary, Wellman Morse Berg, "Died", New York Tribune, New York, New York, 6 June 1898, p. 7, col. 6. Image from GenealogyBank.com.
  • [S8842] "Married", New York Tribune, New York, New York, 30 October 1860, p. 7, col. 6. Image from GenealogyBank.com.
  • [S8843] Commercial Advertiser, New York, New York, 16 May 1868, p. 3, col. 2. Image from GenealogyBank.com.
  • [S8846] A. W. Morse Cemetery Marker, Vale Cemetery, Schenectady, Schenectady Co., New York; photo uploaded by PAE, 11 November 2021. Image from findagrave.com, Mem. No. 232798515.
  • [S8847] James K. Medberry, Men and Mysteries of Wall Street (Boston, Massachusetts: Fields, Osgood, & Co., 1870).
  • [S8848] Henry Clews, "Ups and Downs of Wall Street", New York Tribune, New York, New York, 19 February 1905, pp. 5,6. Image from ChroniclingAmerica.loc.gov.
  • [S8849] Obituary, A. W. Morse, Commercial Advertiser, Buffalo, New York, 26 May 1868, p. 1, col. 8. Image from GenealogyBank.com.
  • [S8856] Morton Leffingwell Fouquet and Florence Morse Sheldon, Marriage Record, 17 September 1895, Manhattan, New York, Cert. No. 14044. Image from New York City Historical Vital Records, a860-historicalvitalrecords.nyc.gov, No. M-M-1895-0014044; Department of Records and Information Services, New York, New York.
  • [S8870] Anthony W. Morse and Mary Keatinge Sprague, Marriage Record, 12 March 1898, Essex Co., New Jersey, Rec. No. 1615. Image from New Jersey, County Marriages, 1682-1956, familysearch.org, FHL Film 1302537, Digital Folder No. 4541268, Images 974-977; State Archives, Trenton, New Jersey.
  • [S8895] 1870 U.S. Census, L. W. Morse household, Castleton, Richmond Co., New York, p. 93 (stamped), p. 190 (written), dwelling 1028, family 1383, NARA Series/Roll M593/1086. From ancestry.com.
  • [S10571] 1850 U.S. Census, Elizabeth Philpot household, Ward 11, Baltimore, Baltimore Co., Maryland, p. 154 (stamped), p. 307 (written), dwelling 472, family 518, NARA Series/Roll M432/284. From ancestry.com.
  • [S10574] Ruth M. Gilman, Re-interment Permit, No. 1778, Green Mount Cemetery, Baltimore, Maryland, 23 July 1846.
  • [S10584] Administration Accounts, Baltimore, Maryland, Series C3341, Box 158, Folder 14, Sub-folder 3; Ellen G. Porter, first administrator's account (amended), 28 October 1914. Image from familysearch.org, Digital Folder No. 106421454, Images 651-659; Baltimore Co. Register of Wills, Towson, Maryland.
  • [S10585] Administration Accounts, Baltimore, Maryland, Series C3341, Box 165, Folder 19, Sub-folder 7; Ellen G. Porter, second administrator's account, 16 May 1916. Image from familysearch.org, Digital Folder No. 106455813, Images 938-942; Baltimore Co. Register of Wills, Towson, Maryland.
  • [S10586] Administration Accounts, Baltimore, Maryland, Series C3341, Box 174, Folder 11, Sub-folder 5; Ellen G. Porter, third administrator's account, 4 September 1918. Image from familysearch.org, Digital Folder No. 106562781, Images 571-575; Baltimore Co. Register of Wills, Towson, Maryland.
  • [S10587] Ellen Gilman, Sketch Book (Baltimore, Maryland: William Minifie, Bookseller and Stationer, abt 1860). This was probably among the material left by Ellen Gilman (1833-1913) to Georgiana Bowditch (1848-1927) in her will. Written inside the front cover is "Miss E. Gilman," and (very faintly) the dates "February 8th 1860" and "May [unreadable] 1860." Three of the sketches have the initials "E. G." in the lower left.
  • [S10755] "Wins Will Contest", New York Daily Tribune, New York, New York, 9 September 1909, p. 12, col. 2. Image from Newspapers.com.