• [S5568] Marriage Record, Marion Co., Ohio, Marion Co. Probate Court, 222 W Center St., Marion, Ohio, Image found online on FamilySearch.org.
  • [S12227] "Marriages," Rutland Weekly Herald, Rutland, Vermont, 29 Nov 1866, pg 5. Image found online on Newspapers.com.
  • [S12228] Carlos Barber household, 1870 U.S. Census, Rutland Co., Vermont, population schedule, Castleton, sheet 372B, dwelling 486, family 577, National Archives micropublication M593-1624, image found on Ancestry.com.
  • [S12229] Carlos F. Barber household, 1880 U.S. Census, Rutland Co., Vermont, population schedule, Rutland, sheet 352B, dwelling 168, family 179, National Archives micropublication T9-1348, image found on Ancestry.com.
  • [S12230] Mrs. Stella A. Hawkins, State Death Card, 247, issued by Rutland City Clerk, filed 1 Oct 1942. Informant was Rutland Hospital Records. Image found online on Ancestry.com.
  • [S12231] Carlos F. Barber household, 1900 U.S. Census, Rutland Co., Vermont, population schedule, Castleton, Enumeration District 181, sheet 4A, dwelling 67, family 69, National Archives micropublication T623-1693, image found on Ancestry.com.
  • [S12232] Carl F. Barber household, 1910 U.S. Census, Rutland Co., Vermont, population schedule, Poultney, Enumeration District 192, sheet 6B, dwelling 96, family 101, National Archives micropublication T624-1616, image found on Ancestry.com.
  • [S12233] Carlos Barber household, 1920 U.S. Census, Rutland Co., Vermont, population schedule, Poultney, Enumeration District 125, sheet 5A, dwelling 82, family 83, National Archives micropublication T625-1874, image found on Ancestry.com.
  • [S12237] Lilyann Barber Tyler, Certificate of Death, 18777, issued by Commonwealth of Virginia Department of Health, filed 26 Jul 1960. Informant was Grace Walter, her sister. Image found online on Ancestry.com.
  • [S12239] Carlos Barber obituary, Rutland Daily Herald, Rutland, Vermont, 21 Feb 1923, pg 10. Image found online on Newspapers.com.
  • [S12240] Third Biennial Report of the Board of Railroad Commissioners of the State of Vermont (Burlington, Vermont: The Free Press Association, 1892). Images found online on Google Books.
  • [S12245] Richard Watson Musgrove, History of the Town of Bristol, Grafton County, New Hampshire, 2 vols. (Bristol, New Hampshire: R. W. Musgrove, 1904). Images found online on Google Books.
  • [S12246] James C. Hill household, 1865 Massachusetts State Census, Suffolk Co., Massachusetts, Boston, sheet 14, dwelling 127, family 196, Library of New England Historic Genealogical Society, 101 Newbury St., Boston, Massachusetts, microfilm 31, image found on Ancestry.com.
  • [S12271] Castleton news item, The Fair Haven Journal, Fair Haven, Vermont, 28 Aug 1869, pg 3. Image found online on Newspapers.com.
  • [S12272] Tilden Seminary, 1870 U.S. Census, Grafton Co., New Hampshire, population schedule, Lebanon, sheet 528B, dwelling 498, family 627, National Archives micropublication M593-841, image found on Ancestry.com.
  • [S12280] William P. Rounds household, 1870 U.S. Census, Windsor Co., Vermont, population schedule, Chester, sheet 329B, dwelling 420, family 439, National Archives micropublication M593-1628, image found on Ancestry.com.
  • [S12281] William Plinney Rounds, State Death Card, issued by Shelburne Town Clerk. Image found online on Ancestry.com.
  • [S12284] William B. Rounds household, 1880 U.S. Census, Bennington Co., Vermont, population schedule, Rupert, sheet 468B, dwelling 55, family 59, National Archives micropublication T9-1341, image found on Ancestry.com.
  • [S12285] Wm P. Rounds household, 1900 U.S. Census, Rutland Co., Vermont, population schedule, Sherburne, Enumeration District 207, sheet 2B, dwelling 48, family 50, National Archives micropublication T623-1694, image found on Ancestry.com.
  • [S12287] William P. Rounds household, 1910 U.S. Census, Rutland Co., Vermont, population schedule, Sherburne, Enumeration District 186, sheet 3B, dwelling 60, family 64, National Archives micropublication T624-1616, image found on Ancestry.com.
  • [S12288] William P. Rounds entry, 1890 U.S. Census, Rutland Co., Vermont, veterans schedule, Pittsfield, Enumeration District 182, sheet 16, line 18, National Archives micropublication M123-105, image found on Ancestry.com.
  • [S12289] William Rounds, T288- 405, Civil War Pension Index: General Index to Pension Files, 1861-1934, William, (Washington, DC: National Archives and Records Administration), image found online on Ancestry.com.
  • [S12290] William J. Rounds household, 1920 U.S. Census, Rutland Co., Vermont, population schedule, Sherburne, Enumeration District 119, sheet 5B-6A, dwelling 41, family 41, National Archives micropublication T625-1874, image found on Ancestry.com.
  • [S12291] James Flaving household, 1880 U.S. Census, Berkshire Co., Massachusetts, population schedule, North Adams, sheet 277C, dwelling 133, family 214, National Archives micropublication T9-521, image found on Ancestry.com.
  • [S12294] Record of Deaths, Cuyahoga Co., Ohio, County Archives, 2905 Franklin Blvd., Cleveland, Cuyahoga Co., Ohio, images found online on FamilySearch.org.
  • [S12295] James Flavin obituary, The Cleveland Leader, Cleveland, Ohio, 17 May 1893, pg 3. Image found online on GenealogyBank.com.
  • [S12296] Flora A. Flavin, Certificate of Death, no. 65166, issued by State of Ohio Bureau of Vital Statistics, filed 12 Dec 1910. Informant was L. D. Spirnk, relationship unknown. Image found online on FamilySearch.org.
  • [S12297] Marriage Records, Cuyahoga Co., Ohio, Probate Court, 1 Lakeside Avenue, Cleveland, Cuyahoga Co., Ohio, images found online on FamilySearch.org.
  • [S12298] Flora F. Fritz household, 1900 U.S. Census, Cuyahoga Co., Ohio, population schedule, Cleveland ward 6, Enumeration District 23, sheet 11A, dwelling 138, family 179, National Archives micropublication T623-1252, image found on Ancestry.com.
  • [S12299] Fred H. Stephens household, 1900 U.S. Census, Cuyahoga Co., Ohio, population schedule, Cleveland ward 6, Enumeration District 23, sheet 1B, dwelling 19, family 19, National Archives micropublication T623-1252, image found on Ancestry.com.
  • [S12301] John W. Fritts obituary, Pittsburgh Post-Gazette, Pittsburgh, Pennsylvania, 11 Jan 1932, pg 20. Image found online on Newspapers.com.
  • [S12305] John W. Fritts household, 1910 U.S. Census, Allegheny Co., Pennsylvania, population schedule, Pittsburgh ward 25, Enumeration District 621, sheet 1B, dwelling 18, family 25, National Archives micropublication T624-1308, image found on Ancestry.com.
  • [S12316] "Sherburne," Spirit of the Age, Woodstock, Vermont, 7 Apr 1906, pg 2. Image found online on Newspapers.com.
  • [S12317] Flora Flavin obituary, The Vermont Tribune, Ludlow, Vermont, 15 Dec 1910, pg 7. Image found online on Newspapers.com.
  • [S12318] "Sherburne," Herald and News, Randolph, Vermont, 25 Jul 1895, pg 1. Image found online on Newspapers.com.
  • [S12322] Henry McKinney household, 1880 U.S. Census, Cuyahoga Co., Ohio, population schedule, Cleveland, sheet 142C, dwelling 540, family 586, National Archives micropublication T9-1007, image found on Ancestry.com.
  • [S12323] Grace McKinney Stearly obituary, Akron Beacon and Republican, Akron, Ohio, 19 Mar 1892, pg 1. Image found online on Newspapers.com.
  • [S12325] Henry McKinney household, 1900 U.S. Census, Cuyahoga Co., Ohio, population schedule, Cleveland ward 19, Enumeration District 81, sheet 20A, dwelling 376, family 434, National Archives micropublication T623-1254, image found on Ancestry.com.
  • [S12326] Births, Cuyahoga Co., Ohio, Probate Court, 1 Lakeside Avenue, Cleveland, Cuyahoga Co., Ohio, image found online on FamilySearch.org.
  • [S12327] Births, Summit Co., Ohio, Summit County Probate Court, 209 S High St., Akron, Ohio, image found online on FamilySearch.org.
  • [S12328] Henry Mckinney, Certificate of Death, no. 54055, issued by State of Ohio Bureau of Vital Statistics, filed 11 Oct 1910. Informant was S. H. Haserot, his daughter. Image found online on FamilySearch.org.
  • [S12329] Minnie G. Lloyd household, 1910 U.S. Census, Cuyahoga Co., Ohio, population schedule, Cleveland ward 1, Enumeration District 50, sheet 1B, dwelling 17, family 17, National Archives micropublication T624-1166, image found on Ancestry.com.
  • [S12331] Samuel Alanson Lane, Fifty Years and Over of Akron and Summit County (Akron, Ohio: Beacon Job Department, 1892). Images found online on Google Books.
  • [S12333] Adelaide McKinney obituary, The Indianapolis Star, Indianapolis, Indiana, 18 May 1915, pg 9. Image found online on Newspapers.com.
  • [S12335] News item, The Akron Beacon and Republican, Akron, Ohio, 11 Jan 1892, pg 1. Image found online on Newspapers.com.
  • [S12336] "M'Kinney's Failing: His Wife Thinks it Ought to Entitle Her to Divorce," Cleveland Plain Dealer, Cleveland, Ohio, 10 Jan 1892, pg 4. Image found online on GenealogyBank.com.
  • [S12339] "M'Kinney's Answer: It Will be Filed Today in the Court of Common Pleas," Cleveland Plain Dealer, Cleveland, Ohio, 16 Jan 1892, pg 8. Image found online on GenealogyBank.com.
  • [S12340] "Judge and Mrs. Henry McKinney Agree to Agree Again," The Akron Beacon and Republican, Akron, Ohio, 15 Sep 1892, pg 4. Image found online on Newspapers.com.
  • [S12341] "Married: Mitchell -- Remington," Bristol Phoenix, Bristol, Rhode Island, 7 Jun 1879, pg 2. Image found online on Digital Archives of The Bristol Phoenix,. <http://bristol.advantage-preservation.com/
  • [S12342] Nathan F. Mitchell household, 1880 U.S. Census, Bristol Co., Rhode Island, population schedule, Bristol, sheet 64D, dwelling 112, family 140, National Archives micropublication T9-1209, image found on Ancestry.com.