- [S4001] Pan American Airways aircraft NC18612 arrival 19 Sep 1943, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957, Arrival No. 101, National Archives Microfilm No. T715, roll 6738, Image found online on Ancestry.com.
- [S4002] "We Have Changed Our Name," IEEE Spectrum, (Jul 1969), image found on IEEE website.
- [S4003] Clarence E. Comstock household, 1940 U.S. Census, Greene Co., Missouri, population schedule, Springfield, Enumeration District 39-20, sheet 62A, family omitted, National Archives micropublication T627-2107, informant was not indicated, viewed on Ancestry.com.
- [S4004] Clarence E. Comstock household, 1940 U.S. Census, Peoria Co., Illinois, population schedule, Peoria ward 4, Enumeration District 104-37, sheet 62A, family omitted, National Archives micropublication T627-918, informant was not indicated, viewed on Ancestry.com.
- [S4005] Clarence E. Comstock household, 1910 U.S. Census, Peoria Co., Illinois, population schedule, Peoria ward 5, Enumeration District 89, sheet 7B, dwelling 156, family 160, National Archives micropublication T624-316, viewed on Ancestry.com.
- [S4006] Milton Comstock household, 1870 U.S. Census, Knox Co., Illinois, population schedule, Galesburg, sheet 169/169, dwelling 1335, family 1351, National Archives micropublication M593-240, viewed on Ancestry.com.
- [S4007] Milton Comstock household, 1880 U.S. Census, Knox Co., Illinois, population schedule, Galesburg, Enumeration District 134, sheet 43C-44D, dwelling 363, family 401, National Archives micropublication T9-220, viewed on Ancestry.com.
- [S4008] Bateman, Newton; Selby, Paul; Gale, W. Seldon; Gale, George Candee, editors, Historical Encyclopedia of Illinois and Knox County, 2 vol. (Chicago and New York: Munsell Publishing Co., 1899). Part of a set of books, each a state history volume combined with a county volume containing biographies and histories, images found on Ancestry.com.
- [S4009] William M. Driggs household, 1880 U.S. Census, Knox Co., Illinois, population schedule, Wataga, Enumeration District 149, sheet 35C, dwelling 345, family 348, National Archives micropublication T9-220, viewed on Ancestry.com.
- [S4010] W. M. Driggs household, 1900 U.S. Census, Knox Co., Illinois, population schedule, Galesburg ward 2, Enumeration District 37, sheet 9B, dwelling 202, family 223, National Archives micropublication T623-313, viewed on Ancestry.com.
- [S4011] WorldCat, online.
- [S4012] Ninth Biennial Report of the Department of Public Instruction, State of Kansas for Years ending June 30 1893, and June 30 1894 (Topeka: Hamilton Printing Company, 1895). Images found on Ancestry.com.
- [S4014] Fredrick Bishop household, 1900 U.S. Census, Peoria Co., Illinois, population schedule, Peoria ward 5, Enumeration District 105, sheet 21A, dwelling 453, family 483, National Archives micropublication T623-334, viewed on Ancestry.com.
- [S4015] Earl C. Pound household, 1920 U.S. Census, Imperial Co., California, population schedule, Brawley, Enumeration District 17, sheet 9A, dwelling 219, family 220, National Archives micropublication T625-99, viewed on Ancestry.com.
- [S4016] Earl C. Pound household, 1930 U.S. Census, Imperial Co., California, population schedule, Brawley, Enumeration District 1, sheet 5A, dwelling 66, family 104, National Archives micropublication T626-118, viewed on Ancestry.com.
- [S4017] Earl C. Pound household, 1940 U.S. Census, Imperial Co., California, population schedule, Brawley, Enumeration District 13-30, sheet 8A; 63B, family 172, National Archives micropublication T627-210, informant was not indicated, viewed on Ancestry.com.
- [S4018] S.S. President Coolige arrival 13 Jul 1938, Crew Lists of Vessels Arriving at Honolulu, Hawaii, August 1912-November 1954, sheet 12, National Archives Microfilm No. A3569, roll 117, images found on Ancestry.com.
- [S4019] Los Angeles Directory Co's Imperial Valley Directory including Brawley, Calexico, Calapatria, El Centro, Herber, Holtsville, Imperial, Niland and Westmorland (Los Angeles: Los Angeles Directory Co.), images found on Ancestry.com.
- [S4020] Burlingame, Hillsborough, San Mateo City Directory (San Mateo, California: Coast Directory Co.), images found on Ancestry.com.
- [S4021] Blue and Gold (Berkely, California: Associated Students of The University of California, 1937). Images found on Ancestry.com.
- [S4022] S.S. President Hoover arrival 10 Sep 1937, Crew Lists of Vessels Arriving at Honolulu, Hawaii, August 1912-November 1954, sheet 6, National Archives Microfilm No. A3569, roll 110, images found on Ancestry.com.
- [S4023] Uruguay arrival 29 Nov 1938, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957, crew lists sheet 11, National Archives Microfilm No. T715, roll 6255, viewed on Ancestry.com.
- [S4024] Earl C. Pound household, 1910 U.S. Census, Imperial Co., California, population schedule, Brawley, Enumeration District 1, sheet 8B, dwelling 206, family 207, National Archives micropublication T624-77, viewed on Ancestry.com.
- [S4025] Mandevil Pound household, 1880 U.S. Census, Pottawatomie Co., Kansas, population schedule, Wamego Twp., Enumeration District 248, sheet 24D, dwelling 235, family 242, National Archives micropublication T9-393, viewed on Ancestry.com.
- [S4026] Pound, Earl Clifford, serial no 4851, order no. A3209, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1530793.
- [S4028] Potter, Lucian D., Certificate of Death, 15683, issued by Commonwealth of Kentucky State Board of Health, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, filed 15 Jun 1915. 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 Owen Potter, his son.
- [S4029] L. D. Potter household, 1910 U.S. Census, Warren Co., Kentucky, population schedule, Bowling Green ward 1, Enumeration District 118, sheet 7B, dwelling 134, family 147, National Archives micropublication T624-505, viewed on Ancestry.com.
- [S4030] William R. Watkins household, 1920 U.S. Census, Warren Co., Kentucky, population schedule, Bowling Green ward 1, Enumeration District 132, sheet 24A, dwelling 535, family 558, National Archives micropublication T625-600, viewed on Ancestry.com.
- [S4031] William R. Watkins household, 1930 U.S. Census, Warren Co., Kentucky, population schedule, Bowling Green ward 3, Enumeration District 7, sheet 1A, dwelling 1, family 1, National Archives micropublication T626-779, viewed on Ancestry.com.
- [S4032] David Potter household, 1880 U.S. Census, Warren Co., Kentucky, population schedule, Bowling Green, Enumeration District 226, sheet 14B, dwelling 102, family 94, National Archives micropublication T9-444, viewed on Ancestry.com.
- [S4033] David Potter household, 1870 U.S. Census, Warren Co., Kentucky, population schedule, Bowling Green, sheet 17/31, dwelling 91, family 91, National Archives micropublication M593-502, viewed on Ancestry.com.
- [S4034] David Potter household, 1860 U.S. Census, Warren Co., Kentucky, population schedule, District No. 1, sheet 20, dwelling 185, family 185, National Archives micropublication M653-398, viewed on Ancestry.com.
- [S4035] Herschel P. Smith household, 1900 U.S. Census, Jefferson Co., Kentucky, population schedule, Louisville ward 11, Enumeration District 48, sheet 1B, dwelling 11, family 16, National Archives micropublication T623-532, viewed on Ancestry.com.
- [S4036] Smith, Corine T., 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.
- [S4037] Smith, Herschell P., Certificate of Death, 6932, issued by Commonwealth of Kentucky State Board of Health, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, filed 12 Mar 1934. 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 Owen Potter, his son.
- [S4038] Herschell P. Smith household, 1910 U.S. Census, Jefferson Co., Kentucky, population schedule, Louisville ward 5, Enumeration District 108, sheet 14A, dwelling 263, family 308, National Archives micropublication T624-485, viewed on Ancestry.com.
- [S4039] Herschell Smith household, 1920 U.S. Census, Jefferson Co., Kentucky, population schedule, Louisville ward 5, Enumeration District 112, sheet 3A, dwelling 55, family 61, National Archives micropublication T625-580, viewed on Ancestry.com.
- [S4040] Landon D. Smith household, 1930 U.S. Census, Jefferson Co., Kentucky, population schedule, District 2, Enumeration District 193, sheet 5A-B, dwelling 114, family 115, National Archives micropublication T626-752, viewed on Ancestry.com.
- [S4041] Smith, Landon Davis, no. 26, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1653508.
- [S4042] Ernest H. Huff household, 1940 U.S. Census, Fulton Co., Georgia, population schedule, Atlanta, Enumeration District 160-256, sheet 10A, family 202, National Archives micropublication T627-734, informant was Corinne, wife of head of household, viewed on Ancestry.com.
- [S4043] Official Register of the United States, Containing a list of Officers and Employees in the Civil, Miliary, and Naval service on the First of July, 1881 (Washington: Government Printing Office, 1881). Images found on Google Books.
- [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.
- [S4045] A. H. Smith household, 1880 U.S. Census, Warren Co., Kentucky, population schedule, Smiths Grove, Enumeration District 238, sheet 8C, dwelling 17, family 17, National Archives micropublication T9-445, viewed on Ancestry.com.
- [S4047] Alexander H. Smith household, 1870 U.S. Census, Warren Co., Kentucky, population schedule, Elk Spring, sheet 67/152, dwelling 463, family 478, National Archives micropublication M593-502, viewed on Ancestry.com.
- [S4048] An Account of the Receipts and Expenditures of the United States for the year 1827 (Washington: M. De Krafft, 1828). Images found on Google Books.
- [S4049] The Biennial Register of all Officers and Agents in the service of the United States (Washington: Blair & Rives, 1839.)
- [S4051] Adams, Lois, "Descendants of Jacob Glabe", descendants narrative, 9 Mar 2004. copy supplied by writer by email "Re: Schafer's/Orwig," 9 Mar 2004 to author. Currently held by author, Boone, North Carolina.
- [S4053] Jackson, Collette, "RE: Terry & Nancy's Family History - Walter Samuel Kiest," e-mail message to author, 10 Feb 2013. Writer is a granddaughter of Walter Samuel Kiest.
- [S4054] Livingston Co. tax lists, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, seen on FHL microfilm #8119.
- [S4055] Jillson, Wilard Rouse, The Kentucky Land Grants: a Systematic Index to All of the Land Grants Recorded in the State Land Office at Frankfort, Kentucky, 1782-1924 (Louisville: Standard Printing Co., 1925). Copies of selected pages provided by office of the Kentucky Secretary of State.
- [S4056] Cobb, Gideon D., 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.
- [S4057] Caldwell Co. tax lists, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, seen on FHL microfilm #7906.
- [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] Littell, William, 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.
- [S4061] Reuben Farnsworth household, 1810 U.S. Census, Chittenden Co., Vermont, Burlington, page 200, line 23, National Archives micropublication M252-64, viewed on Ancestry.com.
- [S4062] Reuben Farnsworth household, 1800 U.S. Census, Bennington Co., Vermont, Dorset, page 218, line 4, National Archives micropublication M32-51, viewed on Ancestry.com.
- [S4063] Reubin Farnsworth household, 1790 U.S. Census, Bennington Co., Vermont, Landgrove, page 20, line 19, National Archives micropublication M637-12, viewed on Ancestry.com.
- [S4064] Spencer, J. H., A History of Kentucky Baptists: from 1769 to 1885, Including More than 800 Biographical Sketches, 2 vols (Cincinnati: J. R. Baumes, 1885). Images found on Google Books.
- [S4065] Jas W. Mansfield household, 1840 U.S. Census, Caldwell Co., Kentucky, page 7, line 17, National Archives micropublication M704-106, viewed on Ancestry.com.
- [S4066] James W. Mansfield household, 1830 U.S. Census, Caldwell Co., Kentucky, page 179, line 13, National Archives micropublication M19-34, viewed on HeritageQuest.com.
- [S4067] James Mansfield household, 1820 U.S. Census, Caldwell Co., Kentucky, page 37, line 9 from bottom, National Archives micropublication M33-19, viewed on Ancestry.com.
- [S4068] Albert W. Cobb household, 1940 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 1, Enumeration District 91-1, sheet 2A, family 28, National Archives micropublication T627-3187, informant was head of household, viewed on Ancestry.com.
- [S4072] Jake Holzman household, 1880 U.S. Census, Logan Co., Arkansas, population schedule, Roseville Twp., Enumeration District 97, sheet 11C, dwelling 90, family 559 97, National Archives micropublication T9-50, viewed on Ancestry.com.
- [S4073] Rufus Mims entry, 1880 U.S. Census, Logan Co., Arkansas, mortality schedule, Enumeration District 97, sheet 2, line 12, National Archives micropublication F410.C46, viewed on Ancestry.com.
- [S4074] Rufus K. Mims, owner, 1850 U.S. Census, Caldwell Co., Kentucky, slave schedule, District No. 1, sheet 835, lines 41-42 left, 1-2 right, National Archives micropublication M432-223, viewed on Ancestry.com.
- [S4075] Arho J. Patterson household, 1870 U.S. Census, McCracken Co., Kentucky, population schedule, Paducah, sheet 40, dwelling 314, family 314, National Archives micropublication M593-487, viewed on Ancestry.com.
- [S4076] Harding, Lewis A., editor, History of Decatur County Indiana; its People, Industries and Institutions (Indianapolis: B. F. Bowen & Co., 1915). Images found on Google Books.
- [S4077] A Biographical History of Eminent and Self-made Men of the State of Indiana with Many Portrait-Illustrations on Steel (Cincinnati: Western Biographical Publishing Co., 1880). Images found on Google Books.
- [S4078] Marriage Register, Decatur Co., Indiana, Decatur County Court House, Greensburg, Indiana, image found online on FamilySearch.org.
- [S4079] The William Crawford Memorial (Brooklyn: Eagle Book Printing Department, 1904.)
- [S4080] Frank D. Cobb and Gray Pattison, marriage register, pg 213 (28 Sep 1886), Dearborn County Court House. Image found online on FamilySearch.org, from FHL #1313303.
- [S4083] George F. Reigel household, 1940 U.S. Census, Siskiyou Co., California, population schedule, Hilt, Enumeration District 41-12, sheet 2A, family 36, National Archives micropublication T627-346, informant was Helen, wife of head of household, viewed on Ancestry.com.
- [S4084] Schilling, Helen obituary, The Register-Guard, Eugene, Oregon, 2 Jan 2006, pg 1B. transcription found online on GenealogyBank.com.
- [S4085] "Oregon Death Index, 1898-2008," online on Ancestry.com, <ancestry.com>, from Oregon Death Index, 1903-98, Oregon State Archives and Records Center, Salem, Oregon, and Oregon Death Indexes, 1903-1970 and Oregon Death Indexes, 1971-2008, Oregon State Library, Salem.
- [S4087] "Union Leaders Map Policies," The Oregonian, Portland, Oregon, 18 Dec 1951, pg 24. Image found on GenealogyBank.com.
- [S4088] Polk's Medford and Ashland (Oregon) City Directory Including Jackson County Residents (Seattle, Washington: R. L. Polk & Co.), images found on Ancestry.com.
- [S4091] Interview with Stewart, Judith Cobb, by author, 13 Jun 2013, by telephone. Subject is the daughter of Albert Willis Cobb.
- [S4092] History of Gallatin, Saline, Hamilton, Franklin, and Williamson Counties, Illinois; from the Earliest Time to the Present... (Chicago: The Goodspeed Publishing Co., 1887). Images found on archive.org.
- [S4093] Charles Carroll, chairman and treasurer; Michael Carney, mayor; Frederick Beuckman, secretary; Carl Roedel and Aaron Mayer, "The Shawneetown Flood April 3rd, 1898; Final Report of the Executive Relief Committee," (Shawneetown, Illinois: 1900). Transcription found on Gallatin Co., Illinois Folklore, Genelogy and History Site.
- [S4098] Willoughby, Judy E., "Smith Family of Between the Rivers, KY," family tree online on Ancestry.com. Data has no posted sources.
- [S4100] James P. Walker household, 1850 U.S. Census, Hickman Co., Kentucky, population schedule, sheet 55/28, dwelling 388, family 397, National Archives micropublication M432-205, viewed on Ancestry.com.
- [S4101] J. P. Walker household, 1860 U.S. Census, Hickman Co., Kentucky, population schedule, Columbus, sheet 26-27, dwelling 183, family 177, National Archives micropublication M653-374, viewed on Ancestry.com.
- [S4102] Jas P. Walker household, 1870 U.S. Census, Hickman Co., Kentucky, population schedule, Columbus, sheet 9/424, dwelling 82, family 82, National Archives micropublication M593-470, viewed on Ancestry.com.
- [S4103] John M. Walker household, 1880 U.S. Census, Hickman Co., Kentucky, population schedule, Columbus, Enumeration District 113, sheet 55D, dwelling 564, family 673, National Archives micropublication T9-420, viewed on Ancestry.com.
- [S4104] J. H. Woodard household, 1900 U.S. Census, Alexander Co., Illinois, population schedule, Cairo ward 3, Enumeration District 4, sheet 11A, dwelling 216, family 252, National Archives micropublication T623-236, viewed on Ancestry.com.
- [S4105] Myers, Alvina letter to Howard Gapsch, unknown date, copy held by author (Boone, North Carolina). Transcription provided by Nancy Chott, recipient's daughter, by email "Gapsch Family Tree," 19 Jun 2013, to author.
- [S4106] Widw Cobb household, 1820 U.S. Census, Caldwell Co., Kentucky, page 42, line 47, National Archives micropublication M33-19, viewed on Ancestry.com.
- [S4107] Jesse Cobb household, 1820 U.S. Census, Caldwell Co., Kentucky, page 42, line 46, National Archives micropublication M33-19, viewed on Ancestry.com.
- [S4108] Jessy Cobb household, 1810 U.S. Census, Christian Co., Kentucky, Hopkinsville, page 562, line 10, National Archives micropublication M252-9, viewed on Ancestry.com.
- [S4109] Twyman's Memphis Directory and General Business Advertiser, with a Brief History of Memphis Annexed (Memphis: R. B. J. Twyman, Printer, various), images found on Shelby County Register of Deeds website.
- [S4110] W. H. Rainey & Co.'s Memphis City Directory and General Business Advertiser, for 1855 & 6 (Memphis: E. R. Marlett M..D. & W. H. Rainey, 1855), images found on Shelby County Register of Deeds website.
- [S4111] Memphis City Directory: Containing also a Classified Business Register (Memphis: T. M. Halpin, various), images found on Shelby County Register of Deeds website.
- [S4112] Elmwood Cemetery, Memphis, Tennessee, burial records. Images found on Shelby County Register of Deeds website.
- [S4113] Richard W. Tuck and Mattie Long, marriage license and return (30 May 1901), The Metropolitan Government Archives. Image found online on FamilySearch.org, from FHL#2073658.
- [S4114] Tuck, R. W., Register of Deaths (1908), issued by City of Memphis, Shelby County Register of Deeds, 160 N. Main Street, Memphis, Tennessee. Image provided by Shelby Co. Register's office by email "RE: Shelby Co. Deaths - R W Tuck - 07-30-1908" to author 8 Jul 2013.
- [S4115] Tuck, Richard Watson, Standard Certificate of Death, 1151, issued by City of Nashville, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee, filed 1 Jul 1908. Image found online on Ancestry.com, informantwas Mrs. Mattie Tuck, his second wife.
- [S4116] Tuck, Alice Steger, Certificate of Death, 9800, issued by State of Tennessee Department of Public Health, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee, filed 23 May 1944. Informant was Mrs. Frank Steger, possibly a sister-in-law. Image found online on Ancestry.com.
- [S4117] Francis H. Steger household, 1900 U.S. Census, Davidson Co., Tennessee, population schedule, Civil District No. 10, Enumeration District 125, sheet 20 A, dwelling 354, family 359, National Archives micropublication T623-1566, viewed on Ancestry.com.
- [S4118] "Connecticut Death Index, 1949-2001," online on Ancestry.com, <ancestry.com>, based on Connecticut Department of Health, Connecticut Death Index, 1949-2012, Hartford, Connecticut.
- [S4119] Tuck, Davis Henry, no. 87, 28 May 1817, World War I Selective Service System Draft Registration Cards, 1917-1918, viewed on Ancestry.com from FHL#1908357.
- [S4120] Frances Steger household, 1870 U.S. Census, Madison Co., Alabama, population schedule, Brownsboro, sheet 4, dwelling 23, family 23, National Archives micropublication M593-27, viewed on Ancestry.com.
- [S4122] R. L. Polk & Co.'s Memphis Directory (Memphis, Tennessee: R. L. Polk & Co.), images found on Ancestry.com.
- [S4123] Dow's City Directory of Memphis (Memphis, Tennessee: Harlow Dow), titled Dow's Memphis Directory in 1885, images found on Ancestry.com.
- [S4124] Nashville City Directory (Nashville, Tennessee: Marshall & Bruce Co.), published by Marshall-Bruce-Polk Co. starting in 1905, images found on Ancestry.com.
- [S4125] Sholes' City Directory of the City of Memphis (Memphis, Tennessee: A. E. Sholes), titled Sholes' Directory of the Taxing District of Memphis in 1879 and as Sholes Memphis Directory in 1880 and later, images found on Ancestry.com.
- [S4126] "In Memoriam," Hopkinsville Kentuckian, Hopkinsville, Kentucky, 23 Nov 1897, pg 5. Image found on Library of Congress website.
- [S4127] Edwards' Annual Director to the Inhabitants, Institutions, Incorporated Companies, Manufacturing Establishments, Business Firms, Etc., Etc., in the City of Louisville (Louisville: Edwards, Greenough & Deved), images found on Ancestry.com.
- [S4128] Advertisement, Tuck, Davis & Co, Brownlow's Knoxville Wig, Knoxville, Tennessee, 14 Mar 1866, Supplement. Image found on Library of Congress website.
- [S4129] "Petitions in Bankruptcy," Public Ledger, Memphis, Tennessee, 4 Mar 1868, pg 3. Image found on Library of Congress website.
- [S4130] "Bankrupt Sale of Real Estate," The Sunday Appeal, Memphis, Tennessee, 1 Nov 1868, pg 4. Image found on Library of Congress website.
- [S4131] Legal notice, The Memphis Daily Appeal, Memphis, Tennessee, 28 Jan 1869, pg 2. Image found on Library of Congress website.
- [S4132] Edwards' Annual Director to the Inhabitants, Institutions, Incorporated Companies, Manufacturing Establishments, Business Firms, Etc., Etc., in the City of Memphis (New Orleans: Southern Publishing Co.), images for 1872 and 1874 found Shelby Co. Tennessee Register's website, others found on Ancestry.com.
- [S4133] Tuck, A. P., Register of Deaths (1900), issued by City of Memphis, Shelby County Register of Deeds, 160 N. Main Street, Memphis, Tennessee. IImage found online on Shelby Co. Register's website.
- [S4134] Tuck, Eliza J., Register of Deaths (1898), issued by City of Memphis, Shelby County Register of Deeds, 160 N. Main Street, Memphis, Tennessee. Image found online on Shelby Co. Register's website.
- [S4135] Advertisement, The Memphis Daily Appeal, Memphis, Tennessee, 8 Mar 1876, pg 2. Image found on Library of Congress website.
- [S4136] R. Emmett Cooper household, 1940 U.S. Census, Christian Co., Kentucky, population schedule, Hopkinsville, Enumeration District 24-6, sheet 7B, family 167, National Archives micropublication T627-1294, informant was head of household, viewed on Ancestry.com.
- [S4137] Cooper, Robert Emmett, Certificate of Death, 18849, issued by Commonwealth of Kentucky, Department of Health, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee, filed 23 Sep 1946. Informant was Sallie T. Cooper, his wife. Image found online on Ancestry.com.
- [S4138] Davis G. Tuck and Alice Steger, marriage register, bk 9 pg 108 (20 Feb 1888), The Metropolitan Government Archives. Image found online on FamilySearch.org, from FHL#200298.
- [S4139] Elliott v. Fowler &c., 19 Dec 1901, Kentucky Court of Appeals, Frankfort, Kentucky, found in T.R. McBeath, reporter, Reports of Civil and Criminal Cases Decided by the Court of Appeals of Kentucky, vol V, vol 112 Kentucky Reports (Louisville: Geo. G. Fetter Company, 1904), pp 376-404, images found on Google Books.
- [S4141] Tuck, Dr. W. J., Shelby Co. Tennessee loose probate records, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee. Images provided by Shelby Co. Register's office by email "RE: Copies of Loose Probate Court Papers - Dr W J Tuck - 1859" to author 8 Jul 2013.
- [S4142] Greer, John Ripley Sr., Certificate of Death, 1360 (30 Mar 1931), issued by State of Tennessee Department of Health, Shelby County Register of Deeds, 160 N. Main Street, Memphis, Tennessee. Image found online on Shelby Co. Register's website, informant was Mrs. T. J. Macgownan.
- [S4144] Greer, Elizabeth Tuck, Certificate of Death, 1370 (10 Apr 1931), issued by State of Tennessee Department of Health, Shelby County Register of Deeds, 160 N. Main Street, Memphis, Tennessee. Image found online on Shelby Co. Register's website, informant was J. R. Greer, her son.
- [S4145] Fisher Page household, 1900 U.S. Census, Shelby Co., Tennessee, population schedule, Memphis ward 5, Enumeration District 70, sheet 6A, dwelling 102, family 157, National Archives micropublication T623-1597, viewed on Ancestry.com.
- [S4146] F. Thomas Page household, 1910 U.S. Census, Davidson Co., Tennessee, population schedule, Nashville ward 10, Enumeration District 42, sheet 7A, dwelling 101, family 109, National Archives micropublication T624-1495, viewed on Ancestry.com.
- [S4147] Page, Lucile, Affidavit for Correcting a Record, issued by Davidson County Health Department, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee. Affidavit signed by her mother, Lulie May Tuck Page, 27 Sep 1954, image found online on Ancestry.com from Tennesee Delayed Birth Records.
- [S4148] Fisher T. Page household, 1930 U.S. Census, Franklin Co., Ohio, population schedule, Franklin Twp., Enumeration District 178, sheet 34B, dwelling 745, family 750, National Archives micropublication T626-1792, viewed on Ancestry.com.
- [S4149] John R. Greer household, 1910 U.S. Census, Shelby Co., Tennessee, population schedule, Civil District 18, Enumeration District 93, sheet 4A, dwelling 64, family 64, National Archives micropublication T624-1520, enumerator consistently listed middle initials before first name, viewed on Ancestry.com.
- [S4150] John R. Greer household, 1920 U.S. Census, Shelby Co., Tennessee, population schedule, Civil District 4, Enumeration District 66, sheet 1A, dwelling 5, family 5, National Archives micropublication T625-1762, viewed on Ancestry.com.
- [S4151] John R. Greer household, 1930 U.S. Census, Shelby Co., Tennessee, population schedule, Memphis, Enumeration District 146, sheet 14B, dwelling 159, family 177, National Archives micropublication T626-2279, viewed on Ancestry.com.
- [S4152] David S. W. Greer household, 1880 U.S. Census, Shelby Co., Tennessee, population schedule, Civil District 18, Enumeration District 133, sheet 9A, family 81, National Archives micropublication T9-1279, viewed on Ancestry.com.
- [S4153] Greer, John Ripley Jr., Delayed Certificate of Birth, 562392, issued by State of Tennessee Department of Public Health, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee, filed 5 Mar 1965. Image found online on Ancestry.com from Tennessee Delayed Birth Records.
- [S4154] J. Ripley Greer household, 1940 U.S. Census, Shelby Co., Tennessee, population schedule, Memphis, Enumeration District 98-96, sheet 7B, family 174, National Archives micropublication T627-3963, viewed on Ancestry.com.
- [S4155] John R. Greer and Elizabeth M. Tuck, marriage register, pg 283 (20 Oct 1897), Shelby County Register of Deeds. Image found online on Shelby Co. Register's website.
- [S4156] Thos J. Macgowan and Marcissa W. Tuck, marriage register, pg 41 (10 Mar 1897), Shelby County Register of Deeds. Image found online on Shelby Co. Register's website.
- [S4157] Thomas J. Macgowan household, 1900 U.S. Census, Shelby Co., Tennessee, population schedule, Memphis ward 7, Enumeration District 81, sheet 3A, dwelling 56, family 58, National Archives micropublication T623-1598, viewed on Ancestry.com.
- [S4158] Thomas Macgowan household, 1910 U.S. Census, Shelby Co., Tennessee, population schedule, Memphis ward 17, Enumeration District 218, sheet 9A, dwelling 98, family 111, National Archives micropublication T624-1520, enumerator consistently listed middle initials before first name, viewed on Ancestry.com.
- [S4159] Luthur Y. Kerr Jr. household, 1920 U.S. Census, Shelby Co., Tennessee, population schedule, Memphis ward 20, Enumeration District 180, sheet 10A-B, dwelling 190, family 210, National Archives micropublication T625-1764, viewed on Ancestry.com.
- [S4160] Macgowan, Thomas J., Certificate of Death, 1527 (26 May 1925), issued by State of Tennessee State Board of Health, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee. Informant was Eranda L. Macgowan, relationship unknown. Image found online on Ancestry.com.
- [S4161] E. L. Mc Gowan household, 1880 U.S. Census, Shelby Co., Tennessee, population schedule, Civil District 7, Enumeration District 121, sheet 57A, dwelling 504, family 504, National Archives micropublication T9-1278, viewed on Ancestry.com.
- [S4162] E. L. Mc Gowan household, 1870 U.S. Census, Shelby Co., Tennessee, population schedule, Civil District No. 6, sheet 181, dwelling 603, family 603, National Archives micropublication M593-1560, viewed on Ancestry.com.
- [S4163] Evander McGowan household, 1860 U.S. Census, Shelby Co., Tennessee, population schedule, District No. 7, sheet 201, dwelling 1855, family 1450, National Archives micropublication M653-1273, viewed on Ancestry.com.
- [S4164] Narcissa F. Macgowan household, 1930 U.S. Census, Shelby Co., Tennessee, population schedule, Memphis ward 19, Enumeration District 67, sheet 24A, dwelling 341, family 408, National Archives micropublication T626-2275, viewed on Ancestry.com.
- [S4165] Martha J. Frost household, 1940 U.S. Census, Shelby Co., Tennessee, population schedule, Memphis, Enumeration District 98-92, sheet 17B-18A, family 408, National Archives micropublication T627-3962, viewed on Ancestry.com.
- [S4166] Vance Maynard Thompson and Elizabeth Tuck Greer, marriage register, pg 188 (22 Dec 1919), Shelby County Register of Deeds. image found on Shelby Co. Register's website.
- [S4167] Turner, Cooper, Sr., Certificate of Death, 4853 (10 Oct 1961), issued by State of Tennessee Department of Public Health, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee. Informant was Miss Elizabeth Turner, his daughter. Image of original document found online at.
- [S4168] Cooper Turner Sr. household, 1940 U.S. Census, Shelby Co., Tennessee, population schedule, Memphis ward 16, Enumeration District 98-89, sheet 8A, family 240, National Archives micropublication T627-3962, informant was Elizabeth, wife of the head of household, viewed on Ancestry.com.
- [S4169] Turner, Cooper Jr., Delayed Certificate of Birth, 524389, issued by State of Tennessee Department of Public Health, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee, filed 10 Feb 1960. Image found online on Ancestry.com from Tennessee Delayed Birth Records.
- [S4170] Cooper Turner Jr. household, 1940 U.S. Census, Shelby Co., Tennessee, population schedule, Memphis ward 16, Enumeration District 98-90, sheet 4A, family 94, National Archives micropublication T627-3962, informant was Elizabeth, wife of the head of household, viewed on Ancestry.com.
- [S4171] Cooper Turner and Eugenia Amelia Morrison, marriage register (23 Jun 1937), Shelby County Register of Deeds. Image found online on Shelby Co. Register's website.
- [S4177] Turner, Elizabeth Ann, Delayed Certificate of Birth, 477721, issued by State of Tennessee Department of Public Health, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee, filed 25 Sep 1956. Image found online on Ancestry.com from Tennessee Delayed Birth Records.
- [S4178] Howland Hagerman household, 1850 U.S. Census, Monroe Co., New York, population schedule, Irondequoit, sheet 261/372, dwelling 382, family 382, National Archives micropublication M432-528, viewed on Ancestry.com.
- [S4179] Howland S. Hagerman household, 1860 U.S. Census, Monroe Co., New York, population schedule, Irondequoit, sheet 46-47, dwelling 334, family 343, National Archives micropublication M653-786, viewed on Ancestry.com.
- [S4180] Howland Hegeman household, 1870 U.S. Census, Monroe Co., New York, population schedule, Rochester ward 5, sheet 105-6, dwelling 650, family 799, National Archives micropublication M593-969, viewed on Ancestry.com.
- [S4181] Schaefer, Dale, "Chapel Hill #299," e-mail message (Elmwood Cemetery, Memphis) to author, 5 Aug 2013. Writer is historian at Elmwood Cemetery.
- [S4182] Howland Hagerman household, 1880 U.S. Census, Barber Co., Kansas, population schedule, Medicine Lodge, Enumeration District 315, sheet 16D, dwelling 137, family 161, National Archives micropublication T9-373, viewed on Ancestry.com.
- [S4183] Libra M. Crossman household, 1900 U.S. Census, Monroe Co., New York, population schedule, Greece, Enumeration District 11, sheet 26A, dwelling 559, family 568, National Archives micropublication T623-1072, viewed on Ancestry.com.
- [S4184] Libbie M. Crossman household, 1910 U.S. Census, Monroe Co., New York, population schedule, Rochester ward 12, Enumeration District 123, sheet 8B, dwelling 153, family 168, National Archives micropublication T624-992, viewed on Ancestry.com.
- [S4185] Howland S. Hagaman household, 1880 U.S. Census, Harper Co., Kansas, population schedule, Lake Twp., Enumeration District 310, sheet 24A, dwelling 212, family 222, National Archives micropublication T9-382, viewed on Ancestry.com.
- [S4195] Biographical Encyclopeadia of Vermont of the Nineteenth Century (Boston: Metropolitan Publishing and Engraving Co., 1885). Images found on Ancestry.com.
- [S4198] Jackson, Donald, Letters of the Lewis and Clark Expedition, with Related Documents, 1783-1854, 2 vols (Urbana, Illinois: University of Illinois Press, 1978). Images found on Google Books.
- [S4200] Howland Hagerman household, 1840 U.S. Census, Monroe Co., New York, Brighton, page 93/47, line 24, National Archives micropublication M704-297, viewed on Ancestry.com.
- [S4210] Macgowan, Narcisse, Certificate of Death, 558 (12 Aug 2013), issued by Arkansas Sate Board of Health, filed 2 Mar 1944. Copy provided by Arkansas Department of Health.
- [S4218] "United States Public Records Index," online on Ancestry.com, <www.ancestry.com>, compiled from voter registration lists, public record filings, historical residential records, and other household database listings.
- [S4224] The Rochester Directory (Rochester, New York: C. C. Drew), later published by Drew Allis Company, images found on Ancestry.com.
- [S4230] Cobb, Hubert F, Elder Henry Cobb Family and DNA Connected Family of Thomas Cobb of Strood, Eng., online , Gray, Maine. Site owner stated by email "RE: Website" to author 25 Aug 2013 that the information on the Pawlet branch is exclusively transcribed from the notes of Isaac Cobb, now filed with the Maine Historical Society and the New England Historical Genealogical Society. They were compiled from correspondence with family members, in some case supported by town vital records and family Bible records, between 1850 and 1890.
- [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.
- [S4236] Morse, Charles H., "Officers Who were in the Battle of Bunker's (Breed's) Hill, June 17, 1775," The New England Historical and Genealogical Register and Antiquarian Journal, vol XXVII no. 2 (Apr 1873), images found on New England Historic Genealogical Society website.
- [S4237] Public Papers of George Clinton, First Governor of New York, 1777-1795, 1801 -1804, vol IV (Albany: State of New York, 1900). Images found on Google Books.
- [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.
- [S4239] Pearl, Abigail, Chittenden District, Vermont, probate records, box 5, file 552, Chittenden District Probate Court, Burlington, Vermont. Images found on FamilySearch.org.
- [S4240] Pearl, Stephen, Chittenden District, Vermont, probate records, box 4, file 464, Chittenden District Probate Court, Burlington, Vermont. Images found on FamilySearch.org.
- [S4241] "Vermont: Miscellaneous Censuses and Substitutes, 1778–1822, 1840," online on NewEnglandAncestors.org, New England Historic Genealogical Society, <http://www.newenglandancestors.org>, compiled from tax, property, renters, and voter registration lists; county extractions; wills; and various other town records and the 1840 Census of Pensioners for Revolutionary or Military Services.
- [S4242] Pearl, Stephen individual record, Woodbridge's Regiment, Massachusetts, Compiled Service Records of Soldiers Who Served in the American Army During the Revolutionary War; micropublication M881-475 (Washington: National Archives). Images found online on Footnote.com.
- [S4243] Pearl, Stephen individual record, First Regiment, Massachusetts, Compiled Service Records of Soldiers Who Served in the American Army During the Revolutionary War; micropublication M881-414 (Washington: National Archives). Images found online on Footnote.com.
- [S4244] Pearl, Stephen individual record, Major Smith's Command, Vermont, Compiled Service Records of Soldiers Who Served in the American Army During the Revolutionary War; micropublication M881-903 (Washington: National Archives). Images found online on Footnote.com.
- [S4246] "Died," American Repertory & Advertiser, Burlington, Vermont, 2 Apr 1822, pg 3. Image found on GenealogyBank.com.
- [S4247] "Obituary," Burlington Gazette, Burlington, Vermont, 21 Nov 1816, pg 3. Image found on GenealogyBank.com.
- [S4248] State Papers of Vermont (Montpelier, Vermont: Secretary of State, various dates). Images found on archive.org.
- [S4249] Notice, Vermont Gazette or Freemans Depository, Burlington, Vermont, 20 Nov 1783, pg 4. Image found on GenealogyBank.com.
- [S4250] Notice, Vermont Gazette or Freemans Depository, Burlington, Vermont, 21 Feb 1784, pg 3. Image found on GenealogyBank.com.
- [S4251] Notice, The Vermont Journal and the Universal Advertiser, Windsor, Vermont, 19 May 1784, pg 3. Image found on GenealogyBank.com.
- [S4252] Notice, The Vermont Journal and the Universal Advertiser, Windsor, Vermont, 8 Sep 1784, pg 3. Image found on GenealogyBank.com.
- [S4253] Notice, The Vermont Journal and the Universal Advertiser, Windsor, Vermont, 11 Jan 1785, pg 4. Image found on GenealogyBank.com.
- [S4254] Notice, The Vermont Journal and the Universal Advertiser, Windsor, Vermont, 3 Mar 1788, pg 3. Image found on GenealogyBank.com.
- [S4255] Notice, The Vermont Journal and the Universal Advertiser, Windsor, Vermont, 21 Jul 1788, 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.
- [S4257] "Brownington Gore, Alias Morgan," Northern Star, Danville, Vermont, 1 Feb 1808, pg 3. Image found on GenealogyBank.com.
- [S4258] "Woodbury," The Green Mountain Patroit, Peacham, Vermont, 20 Aug 1805, pg 1. Image found on GenealogyBank.com.
- [S4259] "Notice," Vermont Centinel, Burlington, Vermont, 23 Sep 1808, pg 4. Image found on GenealogyBank.com.
- [S4260] Advertisement, Vermont Centinel, Burlington, Vermont, 11 Nov 1808, pg 3. Image found on GenealogyBank.com.
- [S4261] "Attention," Vermont Centinel, Burlington, Vermont, 22 Dec 1808, pg 3. Image found on GenealogyBank.com.
- [S4262] "Removal," Vermont Centinel, Burlington, Vermont, 18 May 1810, pg 3. Image found on GenealogyBank.com.
- [S4263] "Notice," Vermont Centinel, Burlington, Vermont, 27 Dec 1810, pg 4. Image found on GenealogyBank.com.
- [S4264] Lathrop, Gideon C. v. Pearl, Stephen, Chittenden Supreme Court, vol. 2, January 1812 – June 1820: pg 374, State Archives & Records Administration, Montpelier, Vermont, image from microfilm in the possession of the Vermont State Library provided by Paul Donovan, State Law Librarian, by email "FW: case from 1818," 4 Sep 2013 to author.
- [S4265] "List of Justices of the Peace for the Counties of Caledonia, Chittenden, and Franklin," Green Mountain Patroit, Peacham, Vermont, 14 Dec 1798, pg 3. Image found on GenealogyBank.com.
- [S4266] Aldrich, Lewis Cass, History of Franklin and Grand Isle Counties, Vermont, with Illustrations and Biographical Sketches of Some of the Prominent Men and Pioneers (Syracuse, New York: D. Mason & Co., 1891). Images found on archive.org.
- [S4268] James D. Cobb household, 1880 U.S. Census, Monroe Co., New York, population schedule, Brighton, Enumeration District 43, sheet 4D, dwelling 27, family 27, National Archives micropublication T9-861, viewed on Ancestry.com.
- [S4269] "Announcements," Rochester Democrat and Chronicle, Rochester, New York, 27 Jan 1899, pg 12. Image found on Old Fulton Postcards.
- [S4270] "Mortuary Matters," Rochester Democrat and Chronicle, Rochester, New York, 25 Aug 1894, pg 11. Image found on Old Fulton Postcards.
- [S4271] James D. Cobb household, 1860 U.S. Census, Monroe Co., New York, population schedule, Brighton, sheet 45-46, dwelling 322, family 322, National Archives micropublication M653-785, viewed on Ancestry.com.
- [S4272] James Cobb household, 1870 U.S. Census, Monroe Co., New York, population schedule, Brighton, sheet 87, dwelling 635, family 645, National Archives micropublication M593-972, viewed on Ancestry.com.
- [S4273] James D. Cobb household, 1855 New York State Census, Monroe Co., New York, Brighton, dwelling 39, family 41, viewed on FamilySearch.org from FHL 833737.
- [S4274] James D. Cobb farm, 1860 U.S. Census, Monroe Co., New York, agriculture schedule, sheet 7, line 13, viewed on Ancestry.com, from New York State Library microfilm roll 14.
- [S4275] James D. Cobb farm, 1870 U.S. Census, Monroe Co., New York, agriculture schedule, sheet 13, line 38, viewed on Ancestry.com.
- [S4276] James D. Cobb farm, 1880 U.S. Census, Monroe Co., New York, agriculture schedule, Enumeration District 43, sheet 1, line 7, viewed on Ancestry.com.
- [S4277] James D. Cobb household, 1892 New York State Census, Monroe Co., New York, Brighton, sheet 7, dwelling 39, viewed on Ancestry.com, from New York State Library microfilm.
- [S4278] Hannah M. Eder household, 1900 U.S. Census, Monroe Co., New York, population schedule, Brighton, Enumeration District 2, sheet 1B, dwelling 21, family 22, National Archives micropublication T623-1072, viewed on Ancestry.com.
- [S4279] "Deaths," Rochester Democrat and Chronicle, Rochester, New York, 14 Mar 1947, pg 24. Image found on Old Fulton Postcards.
- [S4280] "Deaths," Rochester Democrat and Chronicle, Rochester, New York, 30 Apr 1925. Image found on Old Fulton Postcards.
- [S4281] "Would Break Mrs. Cobb's Will," Rochester Democrat and Chronicle, Rochester, New York, 8 Dec 1894, pg 16. Image found on Old Fulton Postcards.
- [S4282] "There are Two Wills," Rochester Democrat and Chronicle, Rochester, New York, 5 Mar 1896, pg 12. Image found on Old Fulton Postcards.
- [S4283] "Consumed Much Whisky," Rochester Democrat and Chronicle, Rochester, New York, 4 May 1899, pg 10. Image found on Old Fulton Postcards.
- [S4284] "Housekeeper Gets All," Rochester Democrat and Chronicle, Rochester, New York, 7 Sep 1899, pg 11. Image found on Old Fulton Postcards.
- [S4285] Whitney, Carrie Westlake, Kansas City, Missouri: Its History and Its People 1808-1908, vol III (Chicago: The S. K. Clarke Publishing Co., 1908). Images found online on Google Books.
- [S4286] Liberty Hall household, 1860 U.S. Census, Monroe Co., New York, population schedule, Rochester ward 7, sheet 46, dwelling 407, family 407, National Archives micropublication M653-783, viewed on Ancestry.com.
- [S4287] Liberty Hall household, 1870 U.S. Census, McLeod Co., Minnesota, population schedule, Helen, sheet 6, dwelling 42, family 42, National Archives micropublication T132-7, viewed on Ancestry.com.
- [S4288] Turner, Hollis, The History of Peru In the County of Oxford and State of Main Marom 1789 to 1911 (Augusta, Maine: Press of the Maine Farmer Pub. Co., unknown publish date). Images found on archive.org.
- [S4289] Liberty Hall household, 1880 U.S. Census, McLeod Co., Minnesota, population schedule, Glencoe, Enumeration District 82, sheet 21A, dwelling 186, family 188, National Archives micropublication T9-625, viewed on Ancestry.com.
- [S4290] Hall, Maria Cobb, Certificate of Death, 13905, issued by Missouri State Board of Health, filed 11 Apr 1919. Image found online on Missouri Secretary of State website, . Informant was Stine & McClure, undertakers.
- [S4291] Phil S. Creager household, 1900 U.S. Census, Jackson Co., Missouri, population schedule, Kansas City ward 9, Enumeration District 87, sheet 4B, dwelling 70, family 86, National Archives micropublication T623-863, viewed on Ancestry.com.
- [S4292] Weenona H. Creager household, 1910 U.S. Census, Jackson Co., Missouri, population schedule, Kansas City ward 5, Enumeration District 59, sheet 9B, dwelling 207, family 220, National Archives micropublication T624-786, viewed on Ancestry.com.
- [S4293] Liberty Hall farm, 1870 U.S. Census, McLeod Co., Minnesota, agriculture schedule, sheet 1, line 34, viewed on Ancestry.com.
- [S4297] Jonathan Hall household, 1850 U.S. Census, Oxford Co., Maine, population schedule, Peru, sheet 267/134, dwelling 21, family 22, National Archives micropublication M432-263, viewed on Ancestry.com.
- [S4298] "Life Book," online on Holy Sepulchre Cemetery and Mausoleums.
- [S4299] "Wants Marriage Annulled," Rochester Democrat and Chronicle, Rochester, New York, 4 Oct 1899, pg 8. Image found on Old Fulton Postcards.
- [S4300] "The Judge Thomas J. and Margaret S. Meagher Endowment for the New York State Law Collection," University of Notre Dame, Kresge Library Endowments, online , viewed 19 Oct 2013.
- [S4301] "Cobb-Meagher House," Historic Brighton, online , viewed 19 Oct 2013.
- [S4302] "The Funeral of Liberty Hall," Kansas City Star, Kansas City, Missouri, 26 Jun 1891, pg 2. Image found on GenealogyBank.com.
- [S4303] Joseph B. Schrader household, 1910 U.S. Census, Monroe Co., New York, population schedule, Brighton, Enumeration District 2, sheet 11B, dwelling 226, family 232, National Archives micropublication T624-988, viewed on Ancestry.com.
- [S4304] Joseph Schrader household, 1920 U.S. Census, Monroe Co., New York, population schedule, Brighton, Enumeration District 1, sheet 6B, dwelling 136, family 137, National Archives micropublication T625-1119, viewed on Ancestry.com.
- [S4305] Bessie Schraeder household, 1930 U.S. Census, Monroe Co., New York, population schedule, Brighton, Enumeration District 28, sheet 29A, dwelling 799, family 799, National Archives micropublication T626-1446, viewed on Ancestry.com.
- [S4306] Bessie M. Schrader household, 1940 U.S. Census, Monroe Co., New York, population schedule, Brighton, Enumeration District 28-7, sheet 11A, family 237, National Archives micropublication T627-2678, informant was head of household, viewed on Ancestry.com.
- [S4308] Williams' Toledo City Directory (Toledo, Ohio: D. Anderson & Co.), images found on Ancestry.com.
- [S4309] Cole, Wilna, Transcript of Certificate of Death, 772, issued by State of Michigan, Department of State, Division of Vital Statistics, Ohio Historical Society, 1982 Velma Ave., Columbus, Tennessee, filed 17 May 1918. Image found online on SeekingMichigan.org, informant was Jennie Cole Sherman, his daughter.
- [S4310] Cole, Francis A., Transcript of Certificate of Death, 388, issued by State of Michigan, Department of State, Division of Vital Statistics, author, Boone, North Carolina, filed 18 Mar 1913. Image found online on SeekingMichigan.org, informant was Mrs. S. W. Sherman, her daughter.
- [S4311] Wilne Cole household, 1860 U.S. Census, Kent Co., Michigan, population schedule, Grand Rapids ward 3, sheet 117, dwelling 1003, family 880, National Archives micropublication M653-550, viewed on Ancestry.com.
- [S4312] Wilna Cole household, 1870 U.S. Census, Kent Co., Michigan, population schedule, Grand Rapids ward 3, sheet 17, dwelling 128, family 124, National Archives micropublication M593-681, viewed on Ancestry.com.
- [S4313] Wilna Cole household, 1880 U.S. Census, Kent Co., Michigan, population schedule, Grand Rapids, Enumeration District 136, sheet 25A, dwelling 193, family 218, National Archives micropublication T9-588, viewed on Ancestry.com.
- [S4314] Wilna Cole household, 1900 U.S. Census, Kent Co., Michigan, population schedule, Grand Rapids ward 2, Enumeration District 50, sheet 12B, dwelling 227, family 334, National Archives micropublication T623-721, viewed on Ancestry.com.
- [S4316] Willna Cole household, 1910 U.S. Census, Kent Co., Michigan, population schedule, Grand Rapids ward 2, Enumeration District 56, sheet 1B, dwelling 12, family 12, National Archives micropublication T624-656, viewed on Ancestry.com.
- [S4317] Wilna Cole entry, 1860 U.S. Census, Kent Co., Michigan, industrial schedule, sheet 1, line 12, viewed on Ancestry.com, from New York State Library microfilm roll 14.
- [S4320] Return of Deaths, Secretary of State, Lansing, Michigan, image found online on FamilySearch.org.
- [S4321] Illinois State Archives, Illinois Civil War Muster and Descriptive Rolls Detail Report, online <https://apps.ilsos.gov/isaveterans/civilMusterSearch.dol>, an index compiled by the Illinois Adjutant General's Office from the original muster and descriptive rolls.
- [S4322] Edna C. Cobb farm, 1880 U.S. Census, Monroe Co., New York, agriculture schedule, Enumeration District 43, sheet 8, line 10, viewed on Ancestry.com.
- [S4323] Abigail W. Cobb farm, 1850 U.S. Census, Monroe Co., New York, agriculture schedule, sheet 543, line 22, viewed on Ancestry.com, from New York State Library microfilm.
- [S4324] James B. Cobb household, 1860 U.S. Census, Kalamazoo Co., Michigan, population schedule, Kalamazoo, sheet 174, dwelling 1545, family 1233, National Archives micropublication M653-581, viewed on Ancestry.com.
- [S4325] James B. Cobb household, 1870 U.S. Census, Kalamazoo Co., Michigan, population schedule, Kalamazoo, sheet 6, dwelling 42, family 39, National Archives micropublication M593-680, viewed on Ancestry.com.
- [S4326] Cobb, James Brewer, Certificate and Record of Death, 446, issued by Michigan, Department of State, Division of Vital Statistics, author, Boone, North Carolina, filed 8 May 1899. Image found online on SeekingMichigan.org, informant was H. Henika, relationship unknown.
- [S4327] Cobb, Helen McCall, Certificate of Death, 428, issued by State of Michigan, Department of State, Division of Vital Statistics, author, Boone, North Carolina, filed 18 Mar 1904. Informant was Alice C. Cobb, her daughter. Image found online on SeekingMichigan.org.
- [S4328] "MI Deaths and Burials, 1800-1995," online on FamilySearch.org, <familysearch.org>, index extracted from various records.
- [S4329] "MI Death Certificates, 1921-1952," online on FamilySearch.org, <familysearch.org>, index of death records from the Michigan Department of Community Health, Division for Vital Records and Health Statistics, Lansing.
- [S4330] James B. Cobb household, 1880 U.S. Census, Kalamazoo Co., Michigan, population schedule, Kalamazoo, Enumeration District 134, sheet 5A, dwelling 42, family 218, National Archives micropublication T9-586, viewed on Ancestry.com.
- [S4332] James B. Cobb farm, 1860 U.S. Census, Kalamazoo Co., Michigan, agriculture schedule, Kalamazoo, sheet 7, line 5, viewed on Ancestry.com.
- [S4333] James B. Cobb farm, 1870 U.S. Census, Kalamazoo Co., Michigan, agriculture schedule, Kalamazoo, sheet 1, line 27, viewed on Ancestry.com.
- [S4334] James B. Cobb farm, 1880 U.S. Census, Kalamazoo Co., Michigan, agriculture schedule, Kalamazoo, Enumeration District 131, sheet 3B, line 8, viewed on Ancestry.com.
- [S4336] Cobb, Jane Thankful, Certificate of Death, 533, issued by State of Michigan, Department of State, Division of Vital Statistics, author, Boone, North Carolina, filed 6 May 1904. Image found online on SeekingMichigan.org, informant was Mrs. Charles F Rood, of Grand Rapids, daughter of her half-brother William.
- [S4337] William Cobb household, 1860 U.S. Census, Kalamazoo Co., Michigan, population schedule, Portage Twp., sheet 115, dwelling 828, family 820, National Archives micropublication M653-548, viewed on Ancestry.com.
- [S4338] Cobb, William Henry, Certificate and Record of Death, 144, issued by State of Michigan, Department of State, Division of Vital Statistics, author, Boone, North Carolina, filed 2 Jan 1904. Image found online on SeekingMichigan.org, informant was H.E. Cobb, his son.
- [S4342] Register of Marriages, Adams Co., Illinois, Adams Co. Clerk, 507 Vermont St., Quincy, Illinois, image found online on FamilySearch.org.
- [S4343] William H. Cobb household, 1870 U.S. Census, Kalamazoo Co., Michigan, population schedule, Portage Twp., sheet 18, dwelling 147, family 146, National Archives micropublication M593-680, viewed on Ancestry.com.
- [S4344] William H. Cobb household, 1880 U.S. Census, Kalamazoo Co., Michigan, population schedule, Portage Twp., Enumeration District 138, sheet 17A, dwelling 177, family 185, National Archives micropublication T9-586, viewed on Ancestry.com.
- [S4345] Wm. H. Cobb household, 1900 U.S. Census, Kalamazoo Co., Michigan, population schedule, Portage Twp., Enumeration District 127, sheet 7B, dwelling 165, family 165, National Archives micropublication T623-720, viewed on Ancestry.com.
- [S4346] Utdrag ur Dödbok (Excerpt from the Death Book), Kronoberg, Sweden, Swedish Church Records Archive, Johanneshov, Sweden, images found online on Ancestry.com.
- [S4347] William H. Cobb farm, 1860 U.S. Census, Kalamazoo Co., Michigan, agriculture schedule, Portage Twp., sheet 27, line 35, viewed on Ancestry.com.
- [S4348] William Cobb farm, 1870 U.S. Census, Kalamazoo Co., Michigan, agriculture schedule, Portage Twp., sheet 5, line 8, viewed on Ancestry.com.
- [S4349] William H. Cobb farm, 1880 U.S. Census, Kalamazoo Co., Michigan, agriculture schedule, Portage Twp., Enumeration District 138, sheet 15C, line 7, viewed on Ancestry.com.
- [S4350] History of Kalamazoo County, Michigan, with Illustrations and Biographical Sketches of its Prominent Men and Pioneers (Philadelphia: Everts & Abbott, 1880; reprint Evensville, Indiana: Unigraphic, Inc., 1976). Images found online on Google Books.
- [S4351] Prescott, George A., Secretary of State, Michigan Official Directory and Legislative Manual for the Years 1905-1906 (Lancing, Michigan: Wynkopp Hllenbeck Crawford Co., 1905). Images found online on Google Books.
- [S4352] Thomas's Kalamazoo Directory and Business Advertiser (Kalamazoo, Michigan: James M. Thomas), images found online on Google Books.
- [S4353] Gideon Cobb farm, 1860 U.S. Census, Monroe Co., New York, agriculture schedule, sheet 5, line 20, viewed on Ancestry.com, from New York State Library microfilm roll 14.
- [S4354] McKelvey, Blake, A Story of Rochester (Rochester, New York: Rochester Board of Education, 1938). Images found on Ancestry.com.
- [S4355] John D. Niven and Bessie May Eder, marriage register, pg 170 (20 Dec 1897), City of Rochester Municipal Archives. Copy provided by archives 23 Oct 2013 (year, month, and page no from archive's online index.)
- [S4356] Joseph B. Scharder and Elizabeth Niven, marriage register, pg 27, no. 1307 (26 Dec 1899), City of Rochester Municipal Archives. Copy provided by archives 23 Oct 2013.
- [S4359] William Milam household, 1910 U.S. Census, Montgomery Co., Tennessee, population schedule, Civil District No. 1, Enumeration District 115, sheet 4A, dwelling 62, family 62, National Archives micropublication T624-1513, viewed on Ancestry.com.
- [S4361] J. W. Milam household, 1900 U.S. Census, Montgomery Co., Tennessee, population schedule, Civil District No. 1, Enumeration District 24, sheet 22A, dwelling 403, family 415, National Archives micropublication T623-1590, viewed on Ancestry.com.
- [S4362] Joe Milam household, 1940 U.S. Census, Montgomery Co., Tennessee, population schedule, Civil District No. 1, Enumeration District 63-1, sheet 5A, family 76, National Archives micropublication T627-3923, informant was head of household, viewed on Ancestry.com.
- [S4363] Milam, Joe, no. 116, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1877597.
- [S4364] Ussery, Louis, Delayed Certificate of Birth, D-462010 (21 Dec 1955), issued by State of Tennessee, Dept. of Public Health. Image found online on Ancestry.com, supporting evidence listed: discharge from US Army, newspaper clipping of father's death, affidavit of Addie Workman, an aunt, age 89, affidavit of Mary Matthews, non rel, age 91, family Bible.
- [S4365] Sterling Ussery household, 1900 U.S. Census, Montgomery Co., Tennessee, population schedule, Civil District No. 17, Enumeration District 41, sheet 8A, dwelling 135, family 138, National Archives micropublication T623-1590, viewed on Ancestry.com.
- [S4366] Sterling H. Ussery household, 1910 U.S. Census, Montgomery Co., Tennessee, population schedule, Civil District No. 17, Enumeration District 141, sheet 6A, dwelling 102, family 102, National Archives micropublication T624-1513, viewed on Ancestry.com.
- [S4367] Louis Ussery household, 1940 U.S. Census, Montgomery Co., Tennessee, population schedule, Civil District No. 11, Enumeration District 63-13, sheet 9A, family 155, National Archives micropublication T627-3923, informant was head of household, viewed on Ancestry.com.
- [S4368] Ussery, Louis, no. 8, 5 Jun 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1877597.
- [S4369] Sarah E. McGill household, 1940 U.S. Census, Knox Co., Tennessee, population schedule, Jefferson, Enumeration District 97-32, sheet 12B, family 284, National Archives micropublication T627-3956, informant was head of household, viewed on Ancestry.com.
- [S4370] "Deceased Name: Alice Kaminky Cobb," The Oak Ridger, Oak Ridge, Tennessee, 14 Dec 2006. transcription found online on GenealogyBank.com.
- [S4371] "William G. Cobb Retired ORNL engineer," The Oak Ridger, Oak Ridge, Tennessee, 20 Jul 1998. transcription found online on GenealogyBank.com.
- [S4372] "Grace McLin Ditchen Retired secretary/office manager," The Oak Ridger, Oak Ridge, Tennessee, 24 Aug 2004. transcription found online on GenealogyBank.com.
- [S4373] Robt. L. Cobb household, 1940 U.S. Census, Hardeman Co., Tennessee, population schedule, Jefferson, Enumeration District 35-1, sheet 14A, family 315, National Archives micropublication T627-3900, informant was Ledley, wife of head of household, viewed on Ancestry.com.
- [S4375] John F. Kimainky household, 1920 U.S. Census, Clear Creek Co., Colorado, population schedule, Alice, Enumeration District 23, sheet 6A, dwelling 1, family 1, National Archives micropublication T625-157, Image found online on Ancestry.com.
- [S4376] John F. Kimainky household, 1930 U.S. Census, Clear Creek Co., Colorado, population schedule, Alice, Enumeration District 11, sheet 1A, dwelling 1, family 1, National Archives micropublication T626-229, viewed on Ancestry.com.
- [S4377] Shasta Hotel, 1940 U.S. Census, Denver City & Co., Colorado, population schedule, Denver, Enumeration District 16-231, sheet 62B, family blank, National Archives micropublication T627-491, informant was not indicated, viewed on Ancestry.com.
- [S4378] Kaminky, Alice M., No. 303 (3dBn, Recruit Depot, MCWR Schools, Camp Lejeune, North Carolina), Muster Roll of Officers and Enlisted Men of the U.S. Marine Corps, micropublication T1118-753, (Washington, DC: National Archives and Records Administration), images found on Ancestry.com.
- [S4379] William Gordon Cobb and Alice Kaminky McLean, marriage register, no 140 (14 Nov 1967), Tennessee State Library and Archives. Image found online on Ancestry.com.
- [S4381] Harold William Ditchen and Grace McLin Cobb, marriage register, no 8530 (21 Nov 1964), Tennessee State Library and Archives. Image found online on Ancestry.com.
- [S4382] Alvie E. McLeian household, 1920 U.S. Census, Knox Co., Tennessee, population schedule, Knoxville ward 17, Enumeration District 108, sheet 28A, dwelling 581, family 597, National Archives micropublication T625-1750, viewed on Ancestry.com.
- [S4383] John F. Wilson household, 1900 U.S. Census, Logan Co., Arkansas, population schedule, Six Mile Twp., Enumeration District 62, sheet 9A-B, dwelling 159, family 160, National Archives micropublication T623-66, viewed on Ancestry.com.
- [S4384] John F. Wilson household, 1910 U.S. Census, Logan Co., Arkansas, population schedule, Six Mile Twp., Enumeration District 59, sheet 1A, dwelling 5, family 5, National Archives micropublication T624-56, viewed on Ancestry.com.
- [S4385] Utdrag ur Födelsebok (Excerpt from the Birth Book), Kronoberg, Sweden, Swedish Church Records Archive, Johanneshov, Sweden, images found online on Ancestry.com.
- [S4386] Register of Deaths, City of St. Louis, Missouri, Missouri State Archives, Jefferson City, Missouri, images found online on Ancestry.com.
- [S4387] Oma McCaslin household, 1920 U.S. Census, Logan Co., Arkansas, population schedule, Six Mile Twp., Enumeration District 60, sheet 10B, dwelling 189, family 155, National Archives micropublication T625-71, viewed on Ancestry.com.
- [S4388] "Arkansas Death Index, 1914-1950," online on Ancestry.com, <ancestry.com>, based on Arkansas Death Index, 1914-1950, Division of Vital Records, Arkansas Department of Health, from Arkansas Genealogical Society microfiche.
- [S4389] Elizabeth Mims household, 1930 U.S. Census, Logan Co., Arkansas, population schedule, Six Mile Twp., Enumeration District 33, sheet 3A, dwelling 56, family 59, National Archives micropublication T626-82, viewed on Ancestry.com.
- [S4390] Cobb, Elizabeth M, Transcript of Death (26 Nov 2013), issued by Monroe County Office of Vital Records, filed 23 Aug 1894.
- [S4391] "Pennsylvania Births and Christenings, 1709-1950," online on FamilySearch.org, <familysearch.org>, index primarily from a variety of sources.
- [S4392] United States Congressional Serial Set, volumes published for each Congress since the 15th (Washington: various publishers, 1834 to date). Images found on Google Books.
- [S4393] Richard Edmondson entry, 1860 U.S. Census, Halifax Co., Virginia, mortality schedule, sheet 1, line 31, National Archives micropublication T1132-5, viewed on Ancestry.com.
- [S4394] Committee of the Board of Trustees, Statement of Facts Bearing upon the Proposed Changes in the Constitution of the Theological Seminary of the Protestant Episcopal Church in the Diocese of Ohio... (Columbus, Ohio: Nitschke Bros., Printers and Binders, 1890). Images found on Google Books.
- [S4395] "Kenyon College, Ohio," Boston Recorder, Boston, 29 Aug 1834, pg 138. Image found online on GenealogyBank.com. Copy held by author, Boone, North Carolina.
- [S4396] "List of Physicians, Druggists, Midwives and Dentists admitted by the Medical Board for the Eastern District of the State of Louisiana," The Times-Picayune, New Orleans, 4 Jun 1847, pg 4. Image found online on GenealogyBank.com. Copy held by author, Boone, North Carolina.
- [S4398] Asearchin' News, issued quarterly (Brunswick, Tennessee: The Tennessee Genealogical Society, unknown publish date). PDF copies found on Society website.
- [S4399] Conner, Glen, "History of Weather Observations, Memphis, Tennessee, 1849- 1948", report prepared for Midwestern Regional Climate Center, Sep 2005. PDF copies found on Midwestern Regional Climate Center website.
- [S4400] Tuck, W. J, Selections for Sabbath Reading, and Brief Miscellaneous Essays, Mmoral and Religious (Philadelphia: J. P. Lippincott & Co., 1857). Images found on Google Books.
- [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.
- [S4402] Leonard, John William, Who's Who in Engineering: A Biographical Dictionary of Contemporaries 1922-1923 (New York City: John W. Leonard Corporation, 1922). Images found on Google Books.
- [S4403] Tuck, Davis H., U6854, 24 Apr 1942, Selective Service Registration Card, World War II, Fourth Registration, M1962, National Archives and Records Administration, Washington, DC, viewed on Ancestry.com.
- [S4404] Davis H. Tuck household, 1930 U.S. Census, Bergen Co., New Jersey, population schedule, Leonia, Enumeration District 138, sheet 12A, dwelling 295, family 294, National Archives micropublication T626-1314, viewed on Ancestry.com.
- [S4405] Davis H. Tuck household, 1920 U.S. Census, Bergen Co., New Jersey, population schedule, Leonia, Enumeration District 57, sheet 8A, dwelling 163, family 180, National Archives micropublication T625-1018, viewed on Ancestry.com.
- [S4406] "District of Columbia, Marriages, 1830-1921," online on FamilySearch.org, <familysearch.org>, index primarily from the International Genealogical Index along with some entries derived from compiled and original records.
- [S4408] Davis Tuck household, 1940 U.S. Census, Fairfield Co., Connecticut, population schedule, Redding, Enumeration District 1-122, sheet 3B, family 68, National Archives micropublication T627-498, informant was head of household, viewed on Ancestry.com.
- [S4409] Frances Tuck household, 1940 U.S. Census, Fairfield Co., Connecticut, population schedule, Norwalk, Enumeration District 1-90, sheet 3B, family 75, National Archives micropublication T627-497, informant was head of household, viewed on Ancestry.com.
- [S4410] Monarch of Bermuda arrival 13 Nov 1936, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957, National Archives Microfilm No. T715, roll 5900, image found on Ancestry.com.
- [S4413] R. L. Cobb grave marker, Greenwood Cemetery, Clarksville, Tennessee, photographed by Terry and Nancy Reigel 27 Apr 2006.
- [S4414] Robert Linah Cobb grave marker, Greenwood Cemetery, Clarksville, Tennessee, photographed by Terry and Nancy Reigel 27 Apr 2006.
- [S4415] Jennie Tuck Cobb grave marker, Greenwood Cemetery, Clarksville, Tennessee, photographed by Terry and Nancy Reigel 27 Apr 2006.
- [S4416] Ledley Logan Cobb grave marker, Greenwood Cemetery, Clarksville, Tennessee, photographed by Terry and Nancy Reigel 27 Apr 2006.
- [S4417] Ledley Cobb Ussery grave marker, Greenwood Cemetery, Clarksville, Tennessee, photographed by Terry and Nancy Reigel 27 Apr 2006.
- [S4418] Louis Ussery grave marker, Greenwood Cemetery, Clarksville, Tennessee, photographed by Terry and Nancy Reigel 27 Apr 2006.
- [S4424] Mary Logan Cobb grave marker, Greenwood Cemetery, Clarksville, Tennessee, photographed by Terry and Nancy Reigel 27 Apr 2006.
- [S4427] Ben H. Logan grave marker, Greenwood Cemetery, Clarksville, Tennessee, photographed by Terry and Nancy Reigel 27 Apr 2006.
- [S4429] Sallie Barker grave marker, Greenwood Cemetery, Clarksville, Tennessee, photographed by Terry and Nancy Reigel 27 Apr 2006.
- [S4435] McRae, Sherwin; Colston, Raleigh, editors, Calendar of Virginia State Papers and Other Manuscripts from January 1, 1794 to May 16, 1795, Preserved in the Capital at Richmond, vol VII (Richmond: J. H. O'Bannon, Superintendent Public Printing, 1888). Images found on Ancestry.com.
- [S4436] Charles C. Crow and Ida S. Imel, marriage license, pg 368 (31 Mar 1894), Missouri State Archives. Image found online on Ancestry.com.
- [S4437] "Missouri, Deaths and Burials, 1867-1976," online on FamilySearch.org, <familysearch.org>, index primarily from the International Genealogical Index along with some entries derived from compiled and original records.
- [S4438] Imel, Catharine, Certificate of Death, 62-026121, issued by Missouri Division of Health, filed 10 Aug 1962. Image found online on Missouri Secretary of State website, . Informant was Mrs. H. D Morrow, her daughter.
- [S4442] John F. Imel and Dorathea J. Vasterling, marriage license, pg 276 (23 Aug 1892), Missouri State Archives. Image found online on Ancestry.com.
- [S4443] "California Death Index, 1905-1939," online on Ancestry.com, <ancestry.com>, based on data from State of California Department of Health and Welfare.
- [S4444] Johanna Vasterling household, 1870 U.S. Census, St. Louis Co., Missouri, population schedule, St. Louis, sheet 123, dwelling 468, family 1099, National Archives micropublication M593-812, viewed on Ancestry.com.
- [S4446] Johanna Vasterling household, 1880 U.S. Census, Franklin Co., Missouri, population schedule, New Haven Twp., Enumeration District 67, sheet 6, dwelling 48, family 53, National Archives micropublication T9-686, viewed on Ancestry.com.
- [S4447] James Neenan household, 1940 U.S. Census, Jackson Co., Missouri, population schedule, Kansas City ward 8, Enumeration District 116-157, sheet 7A and 61A, family 123, National Archives micropublication T627-2172, informant was Mildred, wife of head of household, viewed on Ancestry.com.
- [S4448] Elmer L. Imel household, 1940 U.S. Census, Buchanan Co., Missouri, population schedule, St. Joseph ward 6, Enumeration District 11-49, sheet 2A, family 27, National Archives micropublication T627-2088, informant was head of household, viewed on Ancestry.com.
- [S4449] Iven O. Imel household, 1920 U.S. Census, Buchanan Co., Missouri, population schedule, St. Joseph ward 3, Enumeration District 69, sheet 6A, dwelling 128, family 146, National Archives micropublication T625-907, viewed on Ancestry.com.
- [S4450] Frank Sanner and Noma Imel, marriage license, pg 185 (15 Jun 1903), Missouri State Archives. Image found online on Ancestry.com.
- [S4451] Frances Sanner household, 1900 U.S. Census, Buchanan Co., Missouri, population schedule, St. Joseph ward 3, Enumeration District 52, sheet 5A, dwelling 71, family 76, National Archives micropublication T623-842, viewed on Ancestry.com.
- [S4452] Anton Sanner household, 1880 U.S. Census, Buchanan Co., Missouri, population schedule, St. Joseph, Enumeration District 57, sheet 10B, dwelling 77, family 82, National Archives micropublication T9-675, viewed on Ancestry.com.
- [S4453] Frances Sonnerd household, 1870 U.S. Census, Buchanan Co., Missouri, population schedule, St. Joseph ward 1, sheet 15, dwelling 121, family 121, National Archives micropublication M593-762, viewed on Ancestry.com.
- [S4454] Anthony Sander household, 1860 U.S. Census, Ramsey Co., Minnesota, population schedule, St. Paul ward 1, sheet 12, dwelling 103, family 91, National Archives micropublication M653-573, viewed on Ancestry.com.
- [S4455] "California Marriage Index, 1949-1959," online on Ancestry.com, <ancestry.com>, data from California Department of Health Services, Sacramento, California by way of Vitalsearch Company Worldwide, Inc., Pleasanton, California.
- [S4456] Ralph O. Reigel household, 1940 U.S. Census, Yolo Co., California, population schedule, Dunnigan, Enumeration District 57-8, sheet 1B, family 24, National Archives micropublication T627-366, informant was head of household, viewed on Ancestry.com.
- [S4457] Harry Stanfield household, 1940 U.S. Census, Buchanan Co., Missouri, population schedule, St. Joseph ward 6, Enumeration District 11-44, sheet 7B, family 177, National Archives micropublication T627-2088, informant was head of household, viewed on Ancestry.com.
- [S4458] Hoye's City Directory of St. Joseph (St. Joseph, Missouri: Hoye City Directory Co.), images found on Ancestry.com.
- [S4459] USGenWeb Archives, online , contains transcriptions of various records.
- [S4460] David G. Tuck and Elizabeth Toot, marriage bond and permission slip (11 Mar 1818), Halifax Co. Circuit Court. Copy provided by clerk of court Dec 2013.
- [S4461] History, Statistics, Library, and Honorary Members of the Philomathesian Society of Kenyon College (Gambier, Ohio: the society, 1853). Images found online on Archive.org.
- [S4462] [W. B. Bodine], Kenyon College, Gambier, Ohio, reprint from Scriber's Monthy for March 1878 (Columbus, Ohio: Cott & Hann, unknown publish date). Images found online on Archive.org.
- [S4463] KCpedia, online <http://www.kenyonhistory.net/kcpedia/>, a wiki-style site created by a former librarian at Kenyon College.
- [S4464] Peter Immel household, 1880 U.S. Census, Northumberland Co., Pennsylvania, population schedule, Turbut Twp., Enumeration District 164, sheet 49A, dwelling 452, family 505, National Archives micropublication T9-1164, viewed on Ancestry.com.
- [S4465] Imel, Ida S., gold pocket watch. Currently owned by Mary Neal, who supplied photos by email "Fwd:" to author 15 Jan 2014.
- [S4466] Combe Printing Co's Directory of St. Joseph and Buchanan County (St. Joseph, Missouri: Combe Printing Co.), images found on Ancestry.com.
- [S4467] Combe-Polk Directory Co.'s St. Joseph City Directory (St. Joseph, Missouri: Combe-Polk Directory Co.), images found on Ancestry.com.
- [S4468] R. L. Polk & Co.'s St. Joseph City Directory (St. Joseph, Missouri: R. L. Polk & Co.), images found on Ancestry.com.
- [S4469] Registre du Comité Médical de la Nell Orléans, Rudolph Matas Library, Tulane University, New Orleans, Louisiana, images found online on Library website.
- [S4470] James Cobb household, 1875 New York State Census, Monroe Co., New York, Brighton, sheet 18, dwelling 123, family 123, New York State Archives, Albany, New York, images found online on Ancestry.com.
- [S4471] William Cobb household, 1875 New York State Census, Monroe Co., New York, Brighton, sheet 1, dwelling 5, family 5, New York State Archives, Albany, New York, images found online on Ancestry.com.
- [S4472] Gideon Cobb household, 1855 New York State Census, Monroe Co., New York, Brighton, dwelling 50, family 154, New York State Archives, Albany, New York, images found online on Ancestry.com.
- [S4473] Los Angeles City Directory (Los Angeles: Los Angeles Dirctory Company), images found on Ancestry.com.
- [S4474] Elijah Galusha household, 1810 U.S. Census, Caldwell Co., Kentucky, page 7/394, line 9, National Archives micropublication M252-9, viewed on Ancestry.com.
- [S4475] Elijah Galusha household, 1820 U.S. Census, Caldwell Co., Kentucky, page 42, line 2, National Archives micropublication M33-19, viewed on Ancestry.com.
- [S4476] Elijah G. Galucia household, 1830 U.S. Census, Caldwell Co., Kentucky, Eddyville, page 171, line 5, National Archives micropublication M19-34, viewed on Ancestry.com.
- [S4477] Will Books, Halifax Co., Virginia, Halifax Co. Courthouse, Courthouse Square, Halifax, Virginia, seen on microfilm borrowed from Library of Virginia.
- [S4479] Virginia: A Synopsis of the Geology, Geography, Climate and Soil of the State, together with its Resources of Mines, Forest and Fields, its Flocks and its Herds (Richmond: State Board of Agriculture, 1889). Images found on archive.org.
- [S4480] Thomas Tuck pension file, S. 7761, Revolutionary War Pension and Bounty-Land Warrant Application Files; micropublication M804 (Washington: National Archives). Images found online on Footnote.com.
- [S4481] Eady Tuck widow's pension file, W. 6314, Revolutionary War Pension and Bounty-Land Warrant Application Files; micropublication M804 (Washington: National Archives). Images found online on Footnote.com.
- [S4482] "I'm Thinking," Sunday Telegram, Rocky Mount, North Carolina, 1 Feb 1953, pg 2B. Image found on newspaperarchive.com. Copy held by author, Boone, North Carolina.
- [S4483] Acts Passed at a General Assembly of the Commonwealth of Virginia begun and held at the Capital in the City of Richmond on Monday, the Third Day of December, in the Year of Our Lord, One Thousand Eight Hundred and Thirty-Two, and of the Commonwealth the Fifty-Seventh (Richmond: Thomas Ritchie, 1833). Images found on Google Books.
- [S4484] McIlwaine, H. R., editor, Journals of the House of Burgesses of Virginia, 1727-1734, 1736-1740 (Richmond: unknown publisher, 1910). Images found on Google Books.
- [S4485] Emma B. Wallace household, 1940 U.S. Census, Harris Co., Texas, population schedule, Houston, Enumeration District 258-251, sheet 4A, family 103, National Archives micropublication T627-4198, informant was head of household, viewed on Ancestry.com.
- [S4486] Cobb, Simeon E., Register of Deaths, pg 16, no. 501 (1866), issued by Salt Lake City, Utah State Archives and Records Service, Salt Lake City, Utah. Image found on Ancestry.com.
- [S4487] Marriage Returns, Huntington Co., Indiana, Huntington County Circuit Court, 201 N Jefferson St., Huntington, Indiana, image found online on FamilySearch.org.
- [S4488] "Boys Have Close Call," Hopkinsville Kentuckian, Hopkinsville, Kentucky, 25 Jul 1912, pg 1. Image found on Library of Congress website.
- [S4491] "United States Public Records Index," online on FamilySearch.org, <familysearch.org>, from a third party aggregator of publicly available information.
- [S4492] Interview with Hall, Lee (Clarksville), by author, 31 May 2014, Mrs. Hall is the wife of the current president of Austin Peay State Univeristy.
- [S4493] John Brandau household, 1920 U.S. Census, Montgomery Co., Tennessee, population schedule, Clarksville, Enumeration District 155, sheet 4A, dwelling 84, family 92, National Archives micropublication T625-1756, viewed on Ancestry.com.
- [S4494] John W. Brandau household, 1910 U.S. Census, Montgomery Co., Tennessee, population schedule, Clarksville, Enumeration District 133, sheet 4B, dwelling 61, family 80, National Archives micropublication T624-1513, viewed on Ancestry.com.
- [S4498] Ben F. Gill household, 1900 U.S. Census, Montgomery Co., Tennessee, population schedule, Clarksville, Enumeration District 35, sheet 1A, dwelling 2, family 2, National Archives micropublication T623-1590, viewed on Ancestry.com.
- [S4499] B. F. Gill household, 1910 U.S. Census, Montgomery Co., Tennessee, population schedule, Clarksville, Enumeration District 133, sheet 1A, dwelling 2, family 2, National Archives micropublication T624-1513, viewed on Ancestry.com.
- [S4500] Olson, Louise Gill, Certificate of Death, 51-03549, issued by State of Tennessee, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee, filed 2 Mar 1951. Image found online on Ancestry.com.