• [S841] Gideon D. Cobb, owner, 1860 U.S. Census, Crittenden Co., Kentucky, slave schedule, District No. 1, sheet 4, lines 1-25 left, National Archives micropublication M653-402, viewed on Ancestry.com.
  • [S863] Philip L Cobb, A History of the Cobb Family (Cleveland: n.pub., 1907, 1914, 1915; reprint Pawtucket, Rhode Island: Quintin Publications). Originally published in parts, with pages sequentially numbered. Parts I (1907), II (1914), and III (1915) record the history of the "Barnstable family," the descendants of Henry Cobb.
  • [S892] "Kentucky Marriages to 1802-1850," online on Ancestry.com, <ancestry.com>, taken from Jordan Dodd, Kentucky Marriages to 1850 (Provo, Utah) from marriage records held by the individual counties.
  • [S1287] Georgia Mimms Smith, Certificate of Death, 27384, issued by Commonwealth of Kentucky State Board of Health, filed 24 Oct 1911. Image found online on Kentucky Vital Records Project <http://kyvitals.com>. Informant was Eudora H. Lyon, her sister.
  • [S1498] Mary M. Sublette household, 1900 U.S. Census, Hickman Co., Kentucky, population schedule, Clinton, Enumeration District 48, sheet 8A, dwelling 167, family 169, National Archives micropublication T623-527, viewed on Ancestry.com.
  • [S1781] Elkanah Cobb household, 1790 U.S. Census, Rutland Co., Vermont, page 5/236, line 18, National Archives micropublication M637-12, viewed on Ancestry.com.
  • [S1788] James Clark household, 1830 U.S. Census, Caldwell Co., Kentucky, Eddyville, page 162, line 22, National Archives micropublication M19-34, viewed on Ancestry.com.
  • [S1796] Mathew Lyon Jr. household, 1840 U.S. Census, Caldwell Co., Kentucky, page 46, line 17, National Archives micropublication M704-106, viewed on Ancestry.com.
  • [S1800] James Clark household, 1840 U.S. Census, Caldwell Co., Kentucky, page 17, line 2, National Archives micropublication M704-106, viewed on Ancestry.com.
  • [S1807] Martin M. Lyon household, 1870 U.S. Census, Lyon Co., Kentucky, population schedule, District No. 2, sheet 31, dwelling 209, family 209, National Archives micropublication M593-484, viewed on Ancestry.com.
  • [S1812] Mathew M. Lyon household, 1860 U.S. Census, Lyon Co., Kentucky, population schedule, Eddyville, sheet 107, dwelling 734, family 734, National Archives micropublication M653-383, viewed on Ancestry.com.
  • [S1816] Wm. D. Kirkpatrick household, 1850 U.S. Census, Caldwell Co., Kentucky, population schedule, District No. 1, sheet 310B, dwelling 454, family 454, National Archives micropublication M432-194, viewed on Ancestry.com.
  • [S1824] James Clark household, 1850 U.S. Census, Caldwell Co., Kentucky, population schedule, Second District, sheet 393B, dwelling 788, family 788, National Archives micropublication M432-194, viewed on Ancestry.com.
  • [S1827] F. H. Skinner household, 1850 U.S. Census, Caldwell Co., Kentucky, population schedule, District No. 1, sheet 329, dwelling 717, family 717, National Archives micropublication M432-194, viewed on Ancestry.com.
  • [S1933] Eudora H Lyon, Certificate of Death, 11742, issued by Commonwealth of Kentucky State Board of Health, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, filed 16 Mar 1923. 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 M F. de Graffenreid, her son-in-law.
  • [S1937] Scott Haun, "Re: Sublett - Haun Connection," e-mail message (Danville, Kentucky) to author, 27 Jul 2008.
  • [S1939] Mary M. Sublette, Certificate of Death, 29869, issued by Commonwealth of Kentucky State Board of Health, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, filed 29 Dec 1920. Image found online on Ancestry.com, from Vital Statistics Original Death Certificates – Microfilm (1911-1955), roll #7017459, Kentucky Department for Libraries and Archives, Frankfort, Kentucky. Informant was J. R. Catlett, her son-in-law.
  • [S1985] M. Lyon household, 1830 U.S. Census, Caldwell Co., Kentucky, Eddyville, page 169, line 21, National Archives micropublication M19-34, viewed on Ancestry.com.
  • [S1992] C. M. Shelby household, 1850 U.S. Census, Caldwell Co., Kentucky, population schedule, District No. 1, sheet 680/339, dwelling 716, family 716, National Archives micropublication M432-194, viewed on Ancestry.com.
  • [S2003] John Mims Family Bible (n.p.: n.pub., unknown publish date); present owner Scott Haun. Family pages show birth, marriage, and death information for John H. Mims, his wife Caroline H. Cresap, and most of that information for their children and grand children. Supposedly originally belonged to John H. Mims and his wife, but the consistent pen for the births of them and their children suggests it was first used after the births of all their children. Original pages held by Scott Haun, their great great great-grandson, who provided a photocopy 29 Sep 2008. Copy held by author.
  • [S2082] John H. Mims grave marker, Eddyville Cemetery, Eddyville, Kentucky, photograph and transcribed by Terry and Nancy Reigel 23 Nov 2006.
  • [S2089] Hanna C. Hallick grave marker, Eddyville Cemetery, Eddyville, Kentucky, photographed and transcribed by Terry and Nancy Reigel 23 Nov 2006.
  • [S2092] Gideon D. Cobb grave marker, Eddyville Cemetery, Eddyville, Kentucky, photographed and transcribed by Terry and Nancy Reigel 23 Nov 2006.
  • [S2212] Journal of the Senate of the United States of America, volumes issued for each Congressional session since the first in 1789 (Washington: various publishers, various dates). Images found on the Library of Congress website,. <http://lcweb2.loc.gov
  • [S2228] Town Records, Town Clerk, Castleton, Rutland Co., Vermont, copies provided by Town Clerk Apr 2009.
  • [S2308] Ruth (Garrett) Cobb (Levenworth, Kansas) letter to Irvin S. Cobb, 29 Aug 1931,. Copy provided by Marsha Cobb, daughter-in-law of the recipient, by email to author "Here's Ruth's letter" 25 Aug 2005. The recipient was the author's nephew, and the great-great-grandson of Caleb C. Cobb, not the famous writer of that name who was the grandson of Caleb's brother Robert.
  • [S2377] Ebn Cobb and Gideon D. Cobb to General Assembly of State of Vermont, petition, 20 Sep 1798, MsVtSP vol 20, pg 169, State Archives & Records Administration, Montpelier, Vermont. Copy provided by archives Jun 2009.
  • [S2381] State Papers of Vermont, multiple volumes (Montpelier, Vermont: Secretary of State, various dates). Images of selected pages provided by archives by email "RE: Outcome of Two Petitions to General Assembly - 1785 & 1798" to author, 4 Jan 2017.
  • [S2386] William Joseph Clark, "Diary," Register of the Kentucky State Historical Society, vol 25 no. 74 (May 1927), copy provided by the Society Library Jul 2009. The article is a transcription of a diary written in Nov 1804, provided through the courtesy of Edward Clark, a great-grandson, the transcriber not identified.
  • [S2395] Land Records, Wells, Vermont, Town Clerk, Wells, Rutland Co., Vermont, seen on FHL microfilm #29223.
  • [S2396] Probate Records, New Haven District Probate Court, New Haven, Rutland Co., Vermont, seen on FHL microfilm #287791.
  • [S2718] Journal of the Executive Proceedings of the Senate of the United States of America, volumes issued as needed (Washington: various publishers, unknown publish date). Images found on the Library of Congress website,. <http://lcweb2.loc.gov
  • [S2719] Annals of Congress, volumes issued for 1st Congress through 1st session of 18th Congress (Washington: various publishers, 1834 to 1856). Compiled from the best records available, primarily newspaper accounts, images found on the Library of Congress website,. <http://lcweb2.loc.gov
  • [S2753] John Halleck household, 1840 U.S. Census, Caldwell Co., Kentucky, page 5, line 17, National Archives micropublication M704-106, viewed on Ancestry.com.
  • [S2754] James W. Mansfield household, 1850 U.S. Census, Caldwell Co., Kentucky, population schedule, District No. 1, sheet 689/329, dwelling 718, family 718, National Archives micropublication M432-194, viewed on Ancestry.com.
  • [S3198] "Eddyville Court-House," The Farmer's Friend, Russellville, Kentucky, 2 Oct 1809, pg 4. Seen on microfilm obtained by interlibrary loan from the University of Kentucky Library.
  • [S3261] George Lawrence Bostwick application, The Wisconsin Society of the Sons of the American Revolution, National no. 31257, approved 16 May 1918, image found online on Ancestry.com.
  • [S4044] A Register of Officers and Agents, Civil, Miliary, and Naval, in the Service of the United States, on the Thirtieth day of September, 1816... (Washington: Jonathan Elliot, 1816). Images found on Google Books.
  • [S4054] Livingston Co. tax lists, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, seen on FHL microfilm #8119.
  • [S4056] Gideon D. Cobb, patent file, 16 Jul 1816, survey 13115, Kentucky Secretary of State, Land Office, 700 Capital Ave., Frankfort, Kentucky. Copies of warrent, Auditor's receipt, survey, and patent provided by office of Secretary of State Sep 2011.
  • [S4058] "Deer Skins Wanted," The Farmer's Friend, Russellville, Kentucky, 2 Oct 1809, pg 4 col 3. Found on microfilm at University of Kentucky Library.
  • [S4059] William Littell, The Statute Law of Kentucky: with Notes, Praelections, and Observation on the Public Acts, 3 vol. (Frankfort, Kentucky: for William Hunter, 1810, 1811, 1812). Images found on Google Books.
  • [S4556] Lewis Collins and Richard H. Collins, Collins' Historical Sketches of Kentucky. History of Kentucky: Embracing Pre-Historic, Annals for 331 Years..., 2 vol (Covington, Kentucky: Collins & Co., 1878). Image found online on Ancestry.com.
  • [S4597] Gideon D. Cobb, patent file, 16 Jul 1816, survey 13114, Kentucky Secretary of State, Land Office, 700 Capital Ave., Frankfort, Kentucky. Copies of warrent, Auditor's receipt, survey, and patent provided by office of Secretary of State Jul 2014.
  • [S7246] Settlements, Crittenden Co., Kentucky, County Courthouse, 107 S. Main St., Marion, Kentucky, images found online on FamilySearch.org.
  • [S7906] Old Supreme Court Files Nos. 3222 to 3415, vol 10, Vermont Superior Court, 83 Center St., Rutland, Vermont. Pages appear to have been loose papers, pasted into the book at a later date. Selected pages photographed by author 20 May 2011.
  • [S7935] A Register of Officers and Agents, Civil, Miliary, and Naval, in the Service of the United States, on the Thirtieth day of September, 1821... (Washington: Davis & Forge, 1822). Images found on Google Books.
  • [S8431] Modena White, Certificate of Death, 375, issued by Indiana State Board of Health, Indiana Archives and Records Administration, Indianapolis, Indiana, filed 24 Nov 1908. Informant was Mrs. James Y. Cabaniss, her daughter. Image found on Ancestry.com.
  • [S8566] Loose Marriage papers, Caldwell Co., Kentucky, Caldwell County Courthouse, 100 East Market St., Princeton, Kentucky, Images found on online on FamilySearch.org.
  • [S8596] Dr. Henry Skinner obituary, American Farmer, Balitmore, Maryland, 30 Jul 1819, pg 143. Image found online on GenealogyBank.com.