• [S820] Marsha Cobb, "Cobb connection," e-mail message (Carrollton, Texas) to author, 03 Apr 2005.
  • [S866] Marsha M Cobb, "Fwd: cobb connection," e-mail message (Carrollton, Texas) to author, 08 May 2004.
  • [S882] Wills, Crittenden Co., Kentucky, County Courthouse, 107 S. Main St., Marion, Kentucky, seen on FHL microfilm #0558426.
  • [S1301] Giles A. Cobb, Return of A Birth (1857), Kentucky Department for Libraries and Archives, Frankfort, Kentucky. Image found online on Ancestry.com, from Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910), rolls #994027-994058, Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  • [S1304] Thomas L. Cobb, birth register (1859), Kentucky Department for Libraries and Archives, Frankfort, Kentucky. Image found online on Ancestry.com, from Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910), rolls #994027-994058, Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  • [S1311] Wm H. Cobb, birth register (1878), Kentucky Department for Libraries and Archives, Frankfort, Kentucky. Image found online on Ancestry.com, from Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910), rolls #994027-994058, Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  • [S1671] Thomas J. Cobb household, 1880 U.S. Census, Lyon Co., Kentucky, population schedule, Eddyville District No. 1, Enumeration District 141, sheet 22B, dwelling 195, family 195, National Archives micropublication T9-430, viewed on Ancestry.com.
  • [S1672] Samuel Cobb household, 1880 U.S. Census, Lyon Co., Kentucky, population schedule, Eddyville District No. 1, Enumeration District 141, sheet 22B, dwelling 196, family 196, National Archives micropublication T9-430, viewed on Ancestry.com.
  • [S1674] Thomas J. Cobb, owner, 1860 U.S. Census, Lyon Co., Kentucky, slave schedule, sheet 3/411, lines 28 - 36 right, National Archives micropublication M653-404, viewed on Ancestry.com.
  • [S1744] Thomas J. Cobb, owner, 1850 U.S. Census, Caldwell Co., Kentucky, slave schedule, District No. 1, sheet 839, lines 19-26 left, National Archives micropublication M432-223, viewed on Ancestry.com.
  • [S1784] Sarah Long household, 1830 U.S. Census, Caldwell Co., Kentucky, page 176, line 14, National Archives micropublication M19-34, viewed on Ancestry.com.
  • [S1794] Sarah Long household, 1840 U.S. Census, Caldwell Co., Kentucky, page 27, line 20, National Archives micropublication M704-106, viewed on Ancestry.com.
  • [S1797] Louisa Long household, 1840 U.S. Census, Caldwell Co., Kentucky, page 27, line 19, National Archives micropublication M704-106, viewed on Ancestry.com.
  • [S1806] Thomas J. Cobb household, 1870 U.S. Census, Lyon Co., Kentucky, population schedule, District No. 1, sheet 31, dwelling 126, family 127, National Archives micropublication M593-484, viewed on Ancestry.com.
  • [S1810] Thomas J. Cobb household, 1860 U.S. Census, Lyon Co., Kentucky, population schedule, Eddyville, sheet 9, dwelling 61, family 61, National Archives micropublication M653-383, viewed on Ancestry.com.
  • [S1818] Thomas J. Cobb household, 1850 U.S. Census, Caldwell Co., Kentucky, population schedule, District No. 1, sheet 330, dwelling 732, family 732, National Archives micropublication M432-194, viewed on Ancestry.com.
  • [S1967] "U.S. States - Marriage Index (1728-1850)," online on Genealogy.com, <www.genealogy.com>, drawn Jordan R. Dodd, editor, Kentucky Marriages: Early to 1850. compiled, extracted, and transcribed by Liahona Research from county courthouse marriage records on microfilm, citing FHL films 0546371 & 0548011 - 0548024.
  • [S2075] Jefferson Davis Cobb, Standard Certificate of Death, 23801, issued by Texas State Board of Health, filed 17 May 1943. Image found online on Footnote.com, orignal publisher Texas State Library. Informant was W. H. T. Cobb, relationship unknown.
  • [S2310] Mary W. Glenn, Standard Certificate of Death, 31434, issued by Texas State Board of Health, filed 5 Oct 1925. Image found online on FamilySearch.org. Informant was H. C. Glenn, her son.
  • [S2802] Jeff D. Cobb household, 1900 U.S. Census, Lyon Co., Kentucky, population schedule, Kuttawa, Enumeration District 62, sheet 18B, dwelling 359, family 370, National Archives micropublication T623-540, viewed on Ancestry.com.
  • [S2808] "Texas Land Title Abstracts," online on Ancestry.com, <ancestry.com>, based on Abstracts of all Original Texas Land Titles Comprising Grants and Locations, Texas General Land Office, Austin, Texas.
  • [S2809] Jefferson D. Cobb household, 1910 U.S. Census, Mills Co., Texas, population schedule, justice precinct 3, Enumeration District 208, sheet 5A, dwelling 84, family 84, National Archives micropublication T624-1578, viewed on Ancestry.com.
  • [S2812] Jeff D. Cobb household, 1920 U.S. Census, Mills Co., Texas, population schedule, justice precinct 3, Enumeration District 169, sheet 5B, dwelling 207, family 209, National Archives micropublication T625-1834, viewed on Ancestry.com.
  • [S2817] Frank Aikins Cobb, Certificate of Death, 05317, issued by Texas Department of Health, filed 4 Jan 1973. Image found online on FamilySearch.org, informant was "family record."
  • [S2821] Henry C. Cobb, Certificate of Death, 14897, issued by Bureau of Vital Statistics Texas State Department of Health, filed 16 Mar 1931. Image found online on FamilySearch.org, informant was J. D. Cobb, his brother.
  • [S2835] Griffin Long and Sarah Graham, marriage bond (18 Aug 1801), County Courthouse, 1 Court Square, Bardstown, Kentucky. Copy provided by Patricia Cangelosi by email "marriage bond" 13 Aug 2010, noting that it was found in Nelson Co. loose bonds.
  • [S2939] Lucy E. Eikner household, 1910 U.S. Census, Mills Co., Texas, population schedule, justice precinct 3, Enumeration District 208, sheet 5B, dwelling 87, family 87, National Archives micropublication T624-1578, viewed on Ancestry.com.
  • [S2940] Henry C. Cobb household, 1920 U.S. Census, Mills Co., Texas, population schedule, Mullin, Enumeration District 170, sheet 4A, dwelling 70, family 71, National Archives micropublication T625-1834, viewed on Ancestry.com.
  • [S2941] Howard Howe household, 1930 U.S. Census, Nueces Co., Texas, population schedule, Corpus Christi ward 2, Enumeration District 2, sheet 5A, dwelling 228, family 228, National Archives micropublication T626-2381, viewed on Ancestry.com.
  • [S2952] Henry Jefferson Cobb, Certificate of Death, 61371, issued by Texas Department of Health, filed 5 Oct 1966. Image found online on FamilySearch.org, informant was Marie Cobb, his daughter.
  • [S2966] Henry Clark Cobb tombstone, Kuttawa Cemetery, Kuttawa, Kentucky, photograph provided by Marsha Clark, by email "Henry Jefferson - Few odds and ins" 19 Apr 2006.
  • [S2970] Jeff D. and Mary E. Cobb tombstone, Oakview Cemetery, Mullin, Mills Co., Texas, photograph provided by Marsha Clark, by email "Cobb markers" 28 Jun 2006.
  • [S2973] Mary Cobb Glenn tombstone, Hillcrest Cemetery, Temple, Bell Co., Texas, photograph provided by Marsha Clark, by email "Fwd: Temple TX Hillcrest Cemetery" 27 Jan 2007.
  • [S3237] Giles A. Cobb and Mary D. Adamson, marriage application and certificate (26 Aug 1895). Copy found at The Glenn Martin Genealogy Research Center, Princeton, Kentucky.
  • [S3390] W. W. Martin and E. F. McNeill, The Tale of Two Cities: A history of Kuttawa - Eddyville and Lyon County, Kentucky (n.p.: n.pub., 1901; reprint Kuttawa, Kentucky: McClanahan Publishing House, 1992).
  • [S6423] Florence Marie Chaney, Certificate of Death, 1015 (22 Dec 2015), issued by Michigan Department of Health, filed 12 Jun 1964. Informant was Forest Chaney, her husband. Certified copy provided by Washtenaw Co. Clerk, 200 N. Main, Ann Arbor, Michigan.
  • [S7225] Willis B. Cobb, complied military record (Third Mounted Infantry), Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Kentucky, micropublication M319-90, (Washington, DC: National Archives and Records Administration), images found on Fold3.com.
  • [S7226] Clothing and food, Clothing and provisions (Jan.-June 1864), Subject File of the Confederate States Navy, 1861-1865, micropublication M1091-56, (Washington, DC: National Archives and Records Administration), images found on Fold3.com.
  • [S7227] Register of Officers of the Confederate States Navy 1861-1865, as Compiled and Revised by the Office of Naval Records... (Washington: United States Government Printing Office, 1931). Images found on the Hathi Trust Digtial Library,. <http://www.hathitrust.org/
  • [S7228] Casualties, C.S.S. Beaufort-Miscellaneous, Subject File of the Confederate States Navy, 1861-1865, micropublication M1091-15, (Washington, DC: National Archives and Records Administration), images found on Fold3.com.
  • [S7229] W. B. Cobb, complied military record (Capt. & Paymaster P.A.C.S.), Compiled Service Records of Confederate General and Staff Officers, and Nonregimental Enlisted Men, micropublication M331-58, (Washington, DC: National Archives and Records Administration), images found on Fold3.com.
  • [S10086] Samuel Glenn household, 1830 U.S. Census, Caldwell Co., Kentucky, page 177, line 22, National Archives micropublication M19-34, image found on Ancestry.com.
  • [S10087] Saml Glenn household, 1840 U.S. Census, Caldwell Co., Kentucky, page 18, line 27, National Archives micropublication M432-106, image found on Ancestry.com.
  • [S10090] "Water Company Taken Over by W. B. Smith: Suit of Citizens' Bank on Mortgage Decided for the Bank, Which Will Forclose," The Daily News-Democrat, Paducah, Kentucky, 12 May 1905, pg 1. Image found online on Newspapers.com.
  • [S10091] "Finger Too Weak: To Pull the Trigger, or She Would have Killed the Marshal," Hopkinsville Kentuckian, Hopkinsville, Kentucky, 30 Jun 1896, pg 1. Image found online on Newspapers.com.
  • [S10098] James L. Wood household, 1910 U.S. Census, Harris Co., Texas, population schedule, Houston ward 4, Enumeration District 80, sheet 10B, 21A, dwelling 116, family 149, National Archives micropublication T624-1559, image found on Ancestry.com.
  • [S10106] Robert Glenn obituary, The Crittenden Press, Marion, Kentucky, 15 Dec 1892, pg 3. Image found online on Newspapers.com.
  • [S10331] Nelson Co. tax lists, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, images found online on FamilySearch.org.
  • [S10358] Griffin Long, patent file, 3 Feb 1817, South of Green River Series, Kentucy Land Grants, Survey 12814, Kentucky Secretary of State, Land Office, 700 Capital Ave., Frankfort, Kentucky. Copy provided by land office 15 Sep 2011.
  • [S10359] Griffin Long, patent file, 28 Dec 1846, South of Green River Series, Kentucy Land Grants, Survey 15082, Kentucky Secretary of State, Land Office, 700 Capital Ave., Frankfort, Kentucky. Copy provided by land office 7 Jun 2021.