- [S2888] Arthur Schulz and Frieda Dobbeck, Marriage License, 13 May 1916, Cook Co., Illinois, No. 725077. Image from Illinois, Cook County Marriages 1871-1969, familysearch.org, FHL Film 1030618, Image 1185; Cook Co. Courthouse, Chicago, Illinois.
- [S2892] Arthur Schulz, Birth Certificate, 22 September 1922, Cook Co., Illinois, Reg. No. 40093. Image from Illinois, Cook County Birth Certificates, 1871-1953, familysearch.org, FHL Film 1379137, Image 129; Cook Co. Courthouse, Chicago, Illinois.
- [S2893] Infant Schulz, Birth Certificate, 3 May 1919, Cook Co., Illinois, Reg. No. 46613. Image from Illinois, Cook County Birth Certificates, 1871-1953, familysearch.org, FHL Film 1309349, Image 132; Cook Co. Courthouse, Chicago, Illinois.
- [S2894] Raymond John Lewis Schulz, Supplemental Report of Birth, 3 May 1919, filed 8 May 1935, Cook Co., Illinois, Reg. No. 46613. Image from Illinois, Cook County Birth Certificates, 1871-1953, familysearch.org, FHL Film 1309349, Image 133; Cook Co. Courthouse, Chicago, Illinois. Submitted by Arthur R. Schulz (father). Gives name of child.
- [S2916] World War I Draft Registration, Charles Martin Vehlow, Local Board 80, Chicago, Cook Co., Illinois. Image from U.S., World War I Draft Registration Cards, 1917-1918 (Provo, Utah: Ancestry.com Operations, Inc., 2005), online database at http://ancestry.com, FHL Film 1503983.
- [S2917] Albert Vehlow, Death Certificate, 26 February 1919, Cook Co., Illinois, Reg. No. 103. Image from Illinois, Cook County Deaths, 1871-1998, familysearch.org, FHL Film 1308652, Image 1546; Cook Co. Courthouse, Chicago, Illinois. Information supplied by his father Charles Vehlow.
- [S2918] John Clarence and Adeline Vehlow, Marriage License, 5 February 1920, Cook Co., Illinois, No. 856489. Image from Illinois, Cook County Marriages 1871-1969, familysearch.org, FHL Film 1030720, Image 408; Cook Co. Courthouse, Chicago, Illinois.
- [S2922] Elsie Vehlow, Birth Certificate, 5 October 1920, Cook Co., Illinois, Reg. No. 40027. Image from Illinois, Cook County Birth Certificates, 1871-1953, familysearch.org, FHL Film 1309416, Image 1121; Cook Co. Courthouse, Chicago, Illinois.
- [S2923] World War I Draft Registration, Arthur Schulz, Local Board 12, Chicago, Cook Co., Illinois. Image from U.S., World War I Draft Registration Cards, 1917-1918 (Provo, Utah: Ancestry.com Operations, Inc., 2005), online database at http://ancestry.com, FHL Film 1439694.
- [S2924] World War II Draft Card, Arthur Richard Schulz, Local Board 97, Chicago, Cook Co., Illinois. Image from U.S., World War II Draft Registration Cards, 1942 (Provo, Utah: Ancestry.com Operations, Inc., 2010), online database at http://ancestry.com
- [S2925] John Lawrence Clarence, Death Certificate, 26 January 1921, Cook Co., Illinois, Reg. No. 2164. Image from Illinois, Cook County Deaths, 1871-1998, familysearch.org, FHL Film 1309290, Image 612; Cook Co. Courthouse, Chicago, Illinois. Information supplied by his father John Clarence.
- [S3008] William Cullen Bryant, Letters of a Traveller; or, Notes of Things Seen In Europe and America (London, England: Richard Bentley, 1850).
- [S3099] Gale Ion Harris, "John and Mary (Hart) Greet of Westfield, Massachusetts, Southold, Long Island, and Wethersfield, Connecticut," The American Genealogist, Vol. 72 (January, 1997), pp. 42-48.
- [S3108] Louise Calaway, contributor, Geauga County, Ohio, Deaths, 1867-1907 (Geauga Co., Ohio: OHGenWeb Project, 2000), online at http://usgwarchives.net/oh/geauga/vitals-index.html
- [S3152] Harry Purdy, Death Certificate, 24 May 1904, Cook Co., Illinois, Cert. No. 10650. Image from Illinois, Cook County Deaths, 1871-1998, familysearch.org, FHL Film 1239945, Image 744; Cook Co. Courthouse, Chicago, Illinois.
- [S3157] Vicksburg Campaign (Wikipedia, 25 September 2012), online at http://en.wikipedia.org/w/index.php. Accessed 4 October 2012.
- [S3193] S. S. A. Norton Cemetery Marker, Soldiers and Sailors Cemetery, Hall Co., Nebraska; photographed by Leslie Vollnogle. Image from findagrave.com, Mem. No. 39774139.
- [S3220] Walter Goodwin Davis, The Ancestry of Sarah Stone, Wife of James Patten of Arundel (Kennebunkport) Maine (Portland, Maine: The Southworth Press, 1930).
- [S3221] George Brainard Blodgette, "Genealogy of the Cressey Family, Descendants of Mighill Cressey [Mighel Cresse] of Salem and Ipswich, Mass.," New England Historical and Genealogical Register, Vol. 31 (April 1877), pp. 197-206.
- [S3223] John Adams Vinton, The Giles Memorial. Genealogical memoirs of the families bearing the names of Giles, Gould, Holmes, Jennison, Leonard, Lindall, Curwen, Marshall, Robinson, Sampson, and Webb; also genealogical sketches of the Pool, Very, Tarr and other families, with a history of Pemaquid, ancient and modern; some account of early settlements in Maine; and some details of Indian warfare (Boston, Massachusetts: H. W. Dutton & Son, 1864).
- [S3225] Michael Boyer O'Leary and John Bradley Arthaud, "The Nathaniel and Anna (Balch) (Rich) Wallis Family of Beverly, Massachusetts," New England Historical and Genealogical Register, Vol. 161 (April 2007), pp. 138-145.
- [S3226] John Bradley Arthaud, "Joshua Wallis (Nathaniel) of Beverly, Gloucester and Wenham, Massachusetts, and New Sherborn, Maine," The Essex Genealogist, Vol. 17, No. 4 (November 1997), p. 233.
- [S3227] Vital Records of Danvers, Massachusetts, To the End of the Year 1849, Vol. II - Marriages and Deaths (Salem, Massachusetts: The Essex Institute, 1910).
- [S3228] William T. Groves, A History and Genealogy of the Groves Family in America: Descendants of Nicholas La Groves of Beverly, Mass. (Ann Arbor, Michigan: privately printed, 1915).
- [S3229] Vital Records of Wenham, Massachusetts, To the End of the Year 1849 (Salem, Massachusetts: The Essex Institute, 1904).
- [S3231] Sarah Wiler Woodbury, Death Certificate, 27 September 1911, Essex Co., Massachusetts, Cert. No. 497. Image from Massachusetts Deaths, 1841-1915, 1921-1924, familysearch.org, FHL Film 2396171, Image 519; State Archives, Boston, Massachusetts. Information supplied by her daughter Mrs. W. I. Rich (the death certificate says "Mrs. W. I. Rich Sister," but the 1910 census indicates the actual relationship was daughter).
- [S3232] Susan M. Wallace, Death Certificate, 26 May 1907, Suffolk Co., Massachusetts, Cert. No. 706. Image from Massachusetts Deaths, 1841-1915, 1921-1924, familysearch.org, FHL Film 2258666, Image 1507; State Archives, Boston, Massachusetts.
- [S3243] Maine, Death Records, 1617-1922, online at ancestry.com, 2010.
- [S3244] Maine, Marriage Records, 1713-1922, online at ancestry.com, 2010.
- [S3245] Frederick Humphreys, The Humphreys Family in America (New York, New York: Humphreys Print., 1883).
- [S3246] New Jersey Deaths and Burials, 1720-1988, online at familysearch.org.
- [S3248] Gail Balentine, Thorndike Street: A 19th Century Tour (Beverly, Massachusetts: Beverly Historical Society, 2011). Accessed online at http://www.beverlyhistory.org/misc_files/…
- [S3249] C. J. F. Binney, The History and Genealogy of the Prentice, or Prentiss Family, in New England, etc., From 1631 to 1883, Second Edition (Boston, Massachusetts: Alfred Mudge & Son, Printers, 1883).
- [S3253] New Hampshire, Death Records, 1654-1947, online at familysearch.org.
- [S3255] Mary Elvira Elliott, Mary A. Stimpson and Martha Seavey Hoyt, Representative Women of New England (Boston, Massachusetts: New England Historical Publishing Co., 1904).
- [S3256] Bradford Kingman, History of North Bridgewater, Plymouth County, Massachusetts, From Its First Settlement to the Present Time, With Family Registers (Boston, Massachusetts: privately printed, 1866).
- [S3257] Henry S. Nourse, editor, The Birth, Marriage and Death Register, Church Records and Epitaphs of Lancaster, Massachusetts, 1643-1850 (Clinton, Massachusetts: W. J. Coulter, 1890).
- [S3258] [Anonymous], "George Trask, The Tobacco Reformer," The Phrenological Journal and Life Illustrated, Vol. LI, No. 6. Whole No. 383 (December 1870), pp. 375-379. After a short introduction, the bulk of this article was written by the subject himself, apparently in response to a request from the journal's editor for "a sketch of [his] origin and life," and is entertaining reading. Also published in a collection of issues, as Wells, S. R., editor, The Phrenological Journal and Packard's Monthly, a Repository of Science, Literature, and General Intelligence ..., Vol. LI Old Series - Vol. II New Series, July to December 1870 (New York, New York: Samuel R. Wells, 1870).
- [S3259] Obituary, George Trask, Fitchburg Daily Sentinel, Fitchburg, Massachusetts, 26 January 1875, p. 2, col. 2. Image from NewspaperArchive.com.
- [S3270] Frederick Odell Conant, A History and Genealogy of the Conant Family in England and America, Thirteen Generations, 1520-1887: Containing Also Some Genealogical Notes on the Connet, Connett and Connit Families (Portland, Maine: privately printed, 1887).
- [S3275] Maine, U.S., Birth Records, 1715-1922, online at ancestry.com, 2010.
- [S3276] Nellie F. Morgan, Death Certificate, 28 November 1915, Essex Co., Massachusetts, Cert. No. 286. Image from Massachusetts Deaths, 1841-1915, 1921-1924, familysearch.org, Film 2406042, Image 301; State Archives, Boston, Massachusetts. Information supplied by her husband George E. Morgan.
- [S3278] A. M. H., "Marriages and Deaths," New England Historical and Genealogical Register, Vol. 19 (October 1865), p. 364. This note reports the death of Jonathan Dodge, names his parents Jonathan Dodge and Hannah Wallis, and his five sisters.
- [S5050] Eileen Margaret Hofmann, Birth Certificate, 12 May 1917, St. Joseph Co., Indiana, Cert. No. 52677. Image from Indiana, U.S., Birth Certificates, 1907-1944, ancestry.com, 1917 > 018 > Image 2653; Archives and Records Administration, Indianapolis, Indiana.
- [S5051] Eileen Margaret Hofmann, Death Certificate, 8 July 2011, St. Joseph Co., Indiana, State No. 29980. Image from Indiana, U.S., Death Certificates, 1899-2017, ancestry.com, Certificate > 2011 > 20 > Image 1495; Archives and Records Administration, Indianapolis, Indiana. Information supplied by her companion Virginia Collins, South Bend, Indiana.
- [S7934] Obituary, Joshua Trask, "Fatal Accident", Boston Daily Journal, Boston, Massachusetts, 11 July 1868, p. 2, col. 1. Image from GenealogyBank.com.
- [S8014] 1850 U.S. Census, John G. Butman household, Beverly, Essex Co., Massachusetts, p. 301 (stamped), p. 601 (written), dwelling 436, family 649, NARA Series/Roll M432/315. From ancestry.com.
- [S8015] 1860 U.S. Census, Betsey Butman household, Beverly, Essex Co., Massachusetts, p. 621 (stamped), p. 118 (written), dwelling 736, family 1001, NARA Series/Roll M653/498. From ancestry.com.
- [S8016] 1870 U.S. Census, George Butman household, Beverly, Essex Co., Massachusetts, p. 183 (stamped), p. 77 (written), dwelling 445, family 725, NARA Series/Roll M593/607. From ancestry.com.
- [S8605] World War I Draft Registration, John Carlson, Ward 1, Prec. 40, Chicago, Illinois. Image from U.S., World War I Draft Registration Cards, 1917-1918 (Provo, Utah: Ancestry.com Operations, Inc., 2005), online database at http://ancestry.com