• [S628] Robert L. Cobb household, 1870 U.S. Census, McCracken Co., Kentucky, population schedule, Paducah, sheet 24, dwelling 127, family 131, National Archives micropublication M593-487, viewed on Ancestry.com.
  • [S636] Davis G. Tuck household, 1820 U.S. Census, Halifax Co., Virginia, Marseilles, page 65, line 13, National Archives micropublication M33-131, viewed on Ancestry.com.
  • [S731] Halifax Co. Marriage Bond Register, Halifax Co. Courthouse, Courthouse Square, Halifax, Virginia. Seen on FHL microfilm #31918, item #1.
  • [S848] James Sanders household, 1880 U.S. Census, McCracken Co., Kentucky, population schedule, Paducah, Enumeration District 124, sheet 47C, dwelling 437, family 458, National Archives micropublication T9-430, viewed on Ancestry.com.
  • [S875] Wills, Caldwell Co., Kentucky, Caldwell County Courthouse, 100 East Market St., Princeton, Kentucky, seen on FHL microfilm #1929377.
  • [S893] "Kentucky Marriages, 1851-1900," online on Ancestry.com, <ancestry.com>, taken from Jordan Dodd, complier, Kentucky Marriages,1851-1900 (Provo, Utah) from Family History Library microfilms of marriage records held by the individual counties.
  • [S1210] Cooper Turner household, 1910 U.S. Census, Shelby Co., Tennessee, population schedule, Memphis ward 17, Enumeration District 217, sheet 8A, dwelling 68, family 113, National Archives micropublication T624-1520, viewed on Ancestry.com.
  • [S1211] Cooper Turner household, 1920 U.S. Census, Shelby Co., Tennessee, population schedule, Memphis ward 16, Enumeration District 157, sheet 10B, dwelling 186, family 192, National Archives micropublication T625-1764, viewed on Ancestry.com.
  • [S1219] Tom Leatherwood Shelby County Register of Deeds, online <http://register.shelby.tn.us/index.php>, search results for marriage and death records, no image of original available.
  • [S1285] Wills, Probate Court, Shelby Co., Tennessee, Shelby County Archives, 150 Washington Ave., Memphis, Tennessee, copy provided by archives Aug 2007.
  • [S1675] Robert L. Cobb, owner, 1860 U.S. Census, Lyon Co., Kentucky, slave schedule, sheet 12, lines 3- 16 right, National Archives micropublication M653-404, viewed on Ancestry.com.
  • [S1749] Alex J. Farrer and H. D. Tuck, owner, 1860 U.S. Census, Christian Co., Kentucky, slave schedule, sheet 87, lines 23 right-15 left, 16-19 right, National Archives micropublication M653-402, viewed on Ancestry.com.
  • [S1761] A. J. Farrer household, 1860 U.S. Census, Christian Co., Kentucky, population schedule, Hopkinsville, sheet 116, dwelling 799, family 799, National Archives micropublication M653-362, viewed on Ancestry.com.
  • [S1769] Henry Tuck household, 1870 U.S. Census, Christian Co., Kentucky, population schedule, Lafayette, sheet 13, dwelling 83, family 83, National Archives micropublication M593-455, viewed on Ancestry.com.
  • [S1900] Henry D. Tuck household, 1880 U.S. Census, Christian Co., Kentucky, population schedule, Lafayette, Enumeration District 17, sheet 12D, dwelling 104, family 104, National Archives micropublication T9-409, viewed on Ancestry.com.
  • [S2071] Unidentified household, 1840 U.S. Census, Halifax Co., Virginia, page 24/65, National Archives micropublication M704-560, Image found online on Ancestry.com.
  • [S2091] Modena Cobb grave marker, Eddyville Cemetery, Eddyville, Kentucky, photographed and transcribed by Terry and Nancy Reigel 23 Nov 2006.
  • [S2266] Town Records, bk 1, Town Clerk, Ira, Rutland Co., Vermont, copy provided by Town Clerk May 2009.
  • [S2269] "To Be Sold," The Vermont Gazette, Bennington, Vermont, 29 Aug 1799, pg 4. Image found on GenealogyBank.com.
  • [S2529] Ruth Garrett Cobb, "The Cobb-Garrett Family History", typescript, 1964. Typed from her manuscript after her death (Nov 1962) by her daughter, Margaret Hawthorn Cobb, with some added comments. Copy provided by Judith Kilbury-Cobb, great granddaughter of the Ruth Garrett Cobb, by email "RE: Cobb Roots," 12 Nov 2009 to author.
  • [S2705] Jonathan Kennon Thompson Smith, Genealogical Abstracts from Reported Deaths, The Nashville Christian Advocate, 11 vols. (Jackson, Tennessee: published by the author, 2002). transcription found on TNGenWeb,. <http://www.tngenweb.org/records/tn_wide/obits/nca/
  • [S2743] "Death Claimed Capt. Linah Cobb," The Paducah Sun, Paducah, Kentucky, 21 Apr 1904, pg 1. Image found on Library of Congress website, Historic American Newspapers section.
  • [S2801] Suzanne Miller, "Re: Death date for Beulah Chittenden Lyon," e-mail message to author, 9 May 2005. Writer is a descendant of Matthew Lyon, by his son Matthew Jr.
  • [S3106] William B. Padgett household, 1900 U.S. Census, McCracken Co., Kentucky, population schedule, Paducah ward 6, Enumeration District 71, sheet 35A-B, dwelling 752, family 799, National Archives micropublication T623-540, viewed on Ancestry.com.
  • [S3107] "The Grim Reaper," The Paducah Sun, Paducah, Kentucky, 20 Nov 1905, pg 4. Image found on Library of Congress website, Historic American Newspapers section.
  • [S3142] "Lamentable Catastrophe!," Vermont Gazette or Freemans Depository, Bennington, Vermont, 5 Jun 1783, pg 2. Image found on GenealogyBank.com.
  • [S3144] Notice, Vermont Gazette or Freemans Depository, Bennington, Vermont, 21 Feb 1784, pg 1. Image found on GenealogyBank.com.
  • [S3166] Alvan Talsott, compiler, Chittenden Family: William Chittenden of Guilford, Conn. and his Descendants (New Haven: Tuttle, Morehouse & Taylor, 1882). Image found online on Ancestry.com.
  • [S3427] General Index to Vital Records of Vermont, early to 1870, Secretary of State, Montpelier, Vermont, index cards prepared by town clerks from town and church records, tombstones and other sources and submitted to the state under1919 legislation, images found on FamilySearch.org and Ancestry.com.
  • [S3972] Louis H. Decker household, 1880 U.S. Census, Guernsey Co., Ohio, population schedule, Washington Twp., Enumeration District 79, sheet 9A, dwelling 85, family 88, National Archives micropublication T9-1020, viewed on Ancestry.com.
  • [S3973] Lewis Decker household, 1870 U.S. Census, Guernsey Co., Ohio, population schedule, Washington Twp., sheet 14, dwelling 112, family 115, National Archives micropublication M593-1206, viewed on Ancestry.com.
  • [S3974] Lewis Decker household, 1860 U.S. Census, Guernsey Co., Ohio, population schedule, Washington Twp., sheet 31/135, dwelling 225, family 207, National Archives micropublication M653-969, viewed on Ancestry.com.
  • [S3976] Theo. Schroeder household, 1920 U.S. Census, Peoria Co., Illinois, population schedule, Peoria ward 3, Enumeration District 87, sheet 5B, dwelling 86, family 130, National Archives micropublication T625-399, viewed on Ancestry.com.
  • [S3978] "Fulton County Marriages," The Illinois State Journal, Springfield, Illinois, 22 Feb 1905, pg 2. Image found on NewspaperArchive.com.
  • [S3979] Philip Hustable household, 1930 U.S. Census, Peoria Co., Illinois, population schedule, Peoria ward 3, Enumeration District 43, sheet 17B, dwelling 248, family 445, National Archives micropublication T626-548, viewed on Ancestry.com.
  • [S3981] Theodore Schroeder household, 1930 U.S. Census, Washington Co., Alabama, population schedule, Deer Park, Enumeration District 10, sheet 6B, dwelling 123, family 129, National Archives micropublication T626-53, viewed on Ancestry.com.
  • [S3982] Phillip T. Huxtable household, 1940 U.S. Census, Peoria Co., Illinois, population schedule, Peoria ward 3, Enumeration District 104-22, sheet 1A, family 12, National Archives micropublication T627-917, informant was head of household, viewed on Ancestry.com.
  • [S3983] Thomas Furniss household, 1860 U.S. Census, Belmont Co., Ohio, population schedule, Somerset Twp., sheet 95, dwelling 680, family 648, National Archives micropublication M653-937, viewed on Ancestry.com.
  • [S4036] Corine T. Smith, Certificate of Death, 1685, issued by Commonwealth of Kentucky Department of Health, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, filed 4 Feb 1952. Image found online on Ancestry.com, from Vital Statistics Original Death Certificates – Microfilm (1911-1955), rolls #7016130-7041803, Kentucky Department for Libraries and Archives, Frankfort, Kentucky. Informant was not named.
  • [S4195] Biographical Encyclopeadia of Vermont of the Nineteenth Century (Boston: Metropolitan Publishing and Engraving Co., 1885). Images found on Ancestry.com.
  • [S4401] Pictorial Life of Benjamin Franklin Embracing Anecdotes Illustrative of His Character (Philadelphia: Lindsay and Blakiston, 1846). copy sold on eBay 30 May 2013, images found on eBay website.
  • [S4460] David G. Tuck and Elizabeth Toot, marriage bond and permission slip (11 Mar 1818), Halifax Co. Circuit Court, Main St., Halifax, Virginia. Copy provided by clerk of court Dec 2013.
  • [S4477] Will Books, Halifax Co., Virginia, Halifax Co. Courthouse, Courthouse Square, Halifax, Virginia, seen on microfilm borrowed from Library of Virginia.
  • [S8604] Births, Deaths, Marriages, Town Meetings, Salisbury, Town Clerk, 27 Main St., Salisbury, Connecticut, images found online on FamilySearch.org.
  • [S8732] Birth Register, Christian Co., Kentucky, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, images found online on Ancestry.com, from Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910), rolls #994027-994058.
  • [S8791] Emma Tidwell, Certificate of Death, 61-29376, issued by Department of Public Health State of Tennessee, Shelby County Register of Deeds, 160 N. Main Street, Memphis, Tennessee, filed 7 Nov 1961. Informant was Miss Elizabeth Turner, her cousin's daughter. Image found online on FamilySearch.org.
  • [S8855] Betsey Jno. A. Smith Bible, Holbrook's Stereotyped Edition (Brattleborough, Vermont: John Holbrook, date of publication is missing); later owner Mrs. L. C. Ellis, Glasgow, Kentucky. Transcription of family record pages found on Ancestry Message Board for Barren Co., Kentucky, posted by Sandi Gorin 29 Apr 1999. Inscribed "Presented to Betsey Jno. A. Smith by Jno. P. Smith, Her Pater.". Copy held by author.
  • [S8925] Logan Esarey, A History of Indiana from Its Exploration to 1922: An Account of Vanderburgh County from its Organization (Dayton, Ohio: Dayton Historical Publishing Company, 1923). Images found online on Ancestry.com.
  • [S8936] Minute Books, Probate Court, Shelby Co., Tennessee, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee, images found online on FamilySearch.org.
  • [S13030] Philip T. Huxtable household, 1950 U.S. Census, Peoria Co., Illinois, population schedule, Peoria, Enumeration District 109-48, sheet 9, dwelling 12, National Archives micropublication T628-445, image found on Ancestry.com.