• [S580] Ebenezer Cobb household, 1790 U.S. Census, Rutland Co., Vermont, page 5/236, line 2, National Archives micropublication M637-12, viewed on Ancestry.com.
  • [S1174] Simeon Cobb household, 1820 U.S. Census, Oneida Co., New York, page 256, line 12, National Archives micropublication M33-73, viewed on Ancestry.com.
  • [S1521] Joshua Cobb household, 1810 U.S. Census, Rutland Co., Vermont, page 309/118, line 21, National Archives micropublication M252-65, viewed on Ancestry.com.
  • [S1778] Joshua Cobb household, 1790 U.S. Census, Rutland Co., Vermont, page 5/236, line 1, National Archives micropublication M637-12, viewed on Ancestry.com.
  • [S2206] Frank E. Randall, "Memoranda of all the Inscriptions in the Old Burying Ground at Colchester, Conn., with some Notes from the Town Records," The New England Historical and Genealogical Register, vol XLIII no. 43 (Oct 1889), images found on New England Historic Genealogical Society website,. <http://www.newenglandancestors.org
  • [S2207] "Died," Rutland Herald, Rutland, Vermont, 7 Apr 1804, pg 3. Image found on GenealogyBank.com,. <http://www.genealogybank.com
  • [S2224] "Six Pence Reward," The Vermont Gazette, Bennington, Vermont, 16 Aug 1793, pg 4. Image found on GenealogyBank.com.
  • [S2225] Advertisement by Joshua Cobb, The Vermont Gazette, Bennington, Vermont, 25 Apr 1791, pg 4. Image found on GenealogyBank.com.
  • [S2235] "Found," Vermont Centinel, Burlington, Vermont, 23 Feb 1810, pg 3. Image found on GenealogyBank.com.
  • [S2236] W. S. Rann, editor, History of Chittenden County, Vermont: with Illustrations and Biographical Sketches of Some of its Prominent Men and Pioneers (Syracuse, New York: D. Mason & Co., 1886). Images found on Ancestry.com.
  • [S2237] "Public Notice," Northern Centinel, Burlington, Vermont, 29 Aug 1811, pg 4. Image found on GenealogyBank.com.
  • [S2240] "State of Vermont," The Vermont Gazette, Burlington, Vermont, 20 Sep 1790, pg 3. Images found on Ancestry.com.
  • [S2378] Ebenezer Cobb, certification, 9 Nov 1779, MsVtSP vol 37, pg 138, State Archives & Records Administration, Montpelier, Vermont. Copy provided by archives Jun 2009.
  • [S2404] James A. Roberts, New York in the Revolution as a Colony and State (Albany, New York: Weed-Parsons Printing Company, 1897). Images found on Google Books.
  • [S2417] Rev. Edwin Warriner, The Warriner Family of New England Origin, being a History and Genealogy of William Warriner Pioneer Settler of Springfield Mass., and his Descendants Embracing Nine Generations from 1638 to 1898 (Albany, New York: Joel Munsell's Sons, Publishers, 1899). Images found on Ancestry.com.
  • [S2498] Thomas Lathrop household, 1820 U.S. Census, Chittenden Co., Vermont, Burlington, page 11/100, line 28, National Archives micropublication M33-127, viewed on Ancestry.com.
  • [S2500] Thomas Lathrop household, 1800 U.S. Census, Chittenden Co., Vermont, Shelburn, page 306/311, line 17, National Archives micropublication M32-51, viewed on Ancestry.com.
  • [S2501] Thos Lathrop household, 1810 U.S. Census, Chittenden Co., Vermont, Burlington, page 201/449, line 11, National Archives micropublication M252-64, viewed on Ancestry.com.
  • [S2502] Ebenezer Cobb household, 1800 U.S. Census, Chittenden Co., Vermont, Shelburn, page 306/311, line 18, National Archives micropublication M32-51, viewed on Ancestry.com.
  • [S2503] Ebnr Cobb household, 1810 U.S. Census, Chittenden Co., Vermont, Shelburn, page 211A/431, line 20, National Archives micropublication M252-64, viewed on Ancestry.com.
  • [S2504] Ebenezer Cobb household, 1820 U.S. Census, Chittenden Co., Vermont, Shelburne, page 105, line 10, National Archives micropublication M33-127, viewed on Ancestry.com.
  • [S2520] Deaths, Town Clerk, Shelburne, Chittenden Co., Vermont, copies provided by Town Clerk, Oct 2009.
  • [S2533] Rhoda Crandall Rodgers, "Affidavit of Rhoda Crandall Rodgers", 8 Dec 1925. The affiant provided the family information from a Bible which she says was originally held by Ebenezer Cobb, then his son Ebenezer, his son Charles Wesly Cobb, her grandfather, then by her. Currently held by National Society Daughters of the American Revolution, Washington, District of Columbia.
  • [S2535] Isaac Tracy household, 1800 U.S. Census, Chittenden Co., Vermont, Shelburn, page 306/311, line 11, National Archives micropublication M32-51, viewed on Ancestry.com.
  • [S2536] Ebnr Cobb Jnr. household, 1810 U.S. Census, Chittenden Co., Vermont, Shelburn, page 211A/431, line 21, National Archives micropublication M252-64, viewed on Ancestry.com.
  • [S2549] Ebenezer Cobb household, 1820 U.S. Census, Chittenden Co., Vermont, Shelburne, page 105, line 11, National Archives micropublication M33-127, viewed on Ancestry.com.
  • [S2560] Ebenezer Cobb, Chittenden District, Vermont, probate records, box 6, file 666, Chittenden District Probate Court, Burlington, Vermont. Images found on FamilySearch.org.
  • [S3257] Ralph A. Stoddard application, The New Jersey Society of the Sons of the American Revolution, National no. 47595, approved unknown date, supplement as descendant of Captain Simeon Edgerton approved 24 Oct 1928, supplement as descendant of Jonathan Stoddard approved 18 Mar 1920, images found online on Ancestry.com.
  • [S4231] Town Records, Town Clerk, 50 Main Street, Stockbridge, Massachusetts, images found on Ancestry.com from microfilm by Jay and DeLene Holbrook.
  • [S4232] Col. Stephen Pearl household, 1790 U.S. Census, Chittenden Co., Vermont, South Hero, page 138, line 1, National Archives micropublication M637-12, viewed on Ancestry.com.
  • [S4233] Stephen Pearl household, 1800 U.S. Census, Chittenden Co., Vermont, Burlington, page 326/331, line 1, National Archives micropublication M32-51, viewed on Ancestry.com.
  • [S4234] Stephen Pearl household, 1810 U.S. Census, Chittenden Co., Vermont, Burlington, page 447, line 25, National Archives micropublication M252-64, viewed on Ancestry.com.
  • [S4235] Abigail Pearl household, 1820 U.S. Census, Chittenden Co., Vermont, Burlington, page not numbered, line 19, National Archives micropublication M33-127, viewed on Ancestry.com.
  • [S4238] Public Papers of George Clinton, First Governor of New York, 1777-1795, 1801 -1804, vol III (Albany: State of New York, 1900). Transcription found on Saratoga New York GenWeb, at. <http://saratoganygenweb.com/1778Petition.htm
  • [S4239] Abigail Pearl, Chittenden District, Vermont, probate records, box 5, file 552, Chittenden District Probate Court, Burlington, Vermont. Images found on FamilySearch.org.
  • [S4240] Stephen Pearl, Chittenden District, Vermont, probate records, box 4, file 464, Chittenden District Probate Court, Burlington, Vermont. Images found on FamilySearch.org.
  • [S4246] "Died," American Repertory & Advertiser, Burlington, Vermont, 2 Apr 1822, pg 3. Image found on GenealogyBank.com.
  • [S4256] Notice, The Vermont Journal and the Universal Advertiser, Windsor, Vermont, 15 Dec 1788, pg 3. Image found on GenealogyBank.com.
  • [S4601] Glenn E. Griswodl, compiler, The Griswold Family, England–America: Edward of Window, Connecticut, Matthew of Lyme, Connecticut, Michael of Wethersfield, Connecticut (Rutland, Vermont: The Griswold Family Association of America, 1943). Images found on Newspapers.com.
  • [S7910] Vital Records of Roxbury Massachusetts to the End of the Year 1849, two vol. (Salem, Massachusetts: The Essex Institute, 1925). Images found online on AmericanAncestors.org.
  • [S7911] Charles Henry Pope, editor, Willard Genealogy: Sequel to Willard Memoir (Boston: The Willard Family Association, 1915). Images found online on archive.org.
  • [S7918] Joseph Willard, Willard Memoir: Or, Life and Times of Major Simon Willard; with Notices of Three Generations ... (Boston: Phillips, Sampson, and Company, 1858). Images found online on Google Books.
  • [S7919] Reuben H. Walworth, Hyde Genealogy: or the Descendant, in the Female as Well as in the Male Lines..., two vol. (Albany, New York: J. Munsell, 1864). Images found online on archive.org.
  • [S7920] Albert Stillman Batchellor, editor, The New Hampshire Grants: Being Transcripts of the Charters of Townships..., vol XXVI of New Hampshire State Papers, Town Charters vol III (Concord, New Hampshire: State of New Hampshire, 1895). Images found online on Google Books.
  • [S7921] Land Records, Pownal, Vermont, Town Clerk, 467 Center St, Pownal, Vermont, images found online on FamilySearch.org.
  • [S7922] J. C. Williams, The History and Map of Danby, Vermont (Rutland, Vermont: McLean & Robbins, 1869). Images found online on archive.org.
  • [S7931] Starr Taintor, "Genealogy of the Taintor Family of Connecticut: Descendants of Charles Taintor of Wethersfield and Fairfield, Connecticut", typescript. Author states data compiled from town and church records, histories and family genealogies, particularly Charles M. Taintor, The Genealogy and History of the Taintor Family (Greenfield: 1847). Images found online on Ancestry.com.
  • [S7933] Copy of Record of Births, Marriage, & Deaths Recorded in the Town of Shrewbury, Shrewsbury Town Clerk, 100 Maple Ave., Shrewsbury, Massachusetts, copied by George E. Stone, 1889. Filmed by Jay and DeLene Holbrook, images found online on Ancestry.com.
  • [S7936] Land Records, Colchester, Connecticut, Town Clerk, 127 Norwich Ave., Colchester, Connecticut, found online on FamilySearch.org.
  • [S7937] Warren Hapgood, compiler, The Hapgood Family: Descendants of Shadrach, 1656-1898, a New Edition with Supplement (Boston: the compiler, 1898). Images found online on archive.org.