• [S2586] Derrick Cobb household, 1830 U.S. Census, Bradford Co., Pennsylvania, Wyalusing, page 65/65, line 9, National Archives micropublication M19-145, viewed on Ancestry.com.
  • [S2589] Elhanin Cobb household, 1870 U.S. Census, Bradford Co., Pennsylvania, population schedule, Pike Twp., sheet 11/310, dwelling 98, family 97, National Archives micropublication T593-1311, viewed on Ancestry.com.
  • [S2590] E. W. Cobb household, 1850 U.S. Census, Bradford Co., Pennsylvania, population schedule, Pike Twp., sheet 40/161, dwelling 310, family 320, National Archives micropublication T432-757, viewed on Ancestry.com.
  • [S2595] E. W. Cobb household, 1880 U.S. Census, Bradford Co., Pennsylvania, population schedule, Pike Twp., Enumeration District 16, sheet 10B, dwelling 105, family 113, National Archives micropublication T9-1104, viewed on Ancestry.com.
  • [S2628] E. W. Cobb tombstone, Stevensville Cemetery, Stevensville, Bradford Co., Pennsylvania, photograph provided by Calvin Cobb by email "IM000650.JPG E. W. Stone Impossible to photograph have to close to read anything" 9 Mar 2010.
  • [S2649] "Found," Northern Centinel, Burlington, Vermont, 22 Aug 1811, pg 3. Image found on GenealogyBank.com.
  • [S4236] Charles H. Morse, "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,. <http://www.newenglandancestors.org
  • [S4242] Stephen Pearl 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] Stephen Pearl 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] Stephen Pearl 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.
  • [S4247] "Obituary," Burlington Gazette, Burlington, Vermont, 21 Nov 1816, pg 3. Image found on GenealogyBank.com.
  • [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.
  • [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] Gideon C. Lathrop v. Stephen Pearl, 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] Lewis Cass Aldrich, 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.
  • [S7623] Curtis Buckland household, 1870 U.S. Census, Orleans Co., New York, population schedule, Gaines, sheet 36, dwelling 311, family 303, National Archives micropublication M593-1071, viewed on Ancestry.com.
  • [S7625] Curtis P. Buckland household, 1860 U.S. Census, Orleans Co., New York, population schedule, Carlton, sheet 25, dwelling 220, family 220, National Archives micropublication M653-836, viewed on Ancestry.com.
  • [S7626] Curtiss P. Buckland household, 1880 U.S. Census, Orleans Co., New York, population schedule, Gaines, Enumeration District 146, sheet 21A, dwelling 199, family 206, National Archives micropublication T9-912, viewed on Ancestry.com.
  • [S7628] Curtis P. Buckland household, 1865 New York State Census, Orleans Co., New York, Carlton, sheet 29, dwelling 206, family 217, New York State Archives, Albany, New York, images found online on Ancestry.com.
  • [S7629] C. P. Buckland household, 1875 New York State Census, Orleans Co., New York, Gaines, sheet 15-16, dwelling 141, family 141, New York State Archives, Albany, New York, images found online on Ancestry.com.
  • [S7631] Curtiss P. Buckland farm, 1850 U.S. Census, Genesee Co., New York, agriculture schedule, sheet 337, line 4, viewed on Ancestry.com, from New York State Library microfilm.
  • [S7632] Curtis P. Buckland farm, 1850 U.S. Census, Orleans Co., New York, agriculture schedule, sheet 9, line 3, viewed on Ancestry.com, from New York State Library microfilm.
  • [S7633] Administrator's Bonds, Orleans Co., New York, Orleans Co. Courthouse, 3 South Main St., Albion, New York, images found online on FamilySearch.org.
  • [S7634] Letters of Administration, Orleans Co., New York, Orleans Co. Courthouse, 3 South Main St., Albion, New York, images found online on FamilySearch.org.
  • [S7636] Curtiss P. Butland farm, 1880 U.S. Census, Orleans Co., New York, agriculture schedule, Enumeration District 146, sheet 12D, line 10, viewed on Ancestry.com.
  • [S7637] A. Judd Northrup, The Northrup—Northrop Genealogy:a Record of the Known Descendants of Joseph Northrup, who came from England... (New York: The Grafton Press, 1908). Images found online on Ancestry.com.
  • [S7638] Benjm. Cowles household, 1850 U.S. Census, Monroe Co., New York, population schedule, Brighton, sheet 643-4, dwelling 180, family 197, National Archives micropublication M432-528, viewed on Ancestry.com.
  • [S7639] Benjm. Cowles household, 1840 U.S. Census, Monroe Co., New York, Brighton, page 56, line at bottom, National Archives micropublication M704-297, viewed on Ancestry.com.
  • [S7641] Benjm. Cowles farm, 1850 U.S. Census, Monroe Co., New York, agriculture schedule, sheet 302, line 23, viewed on Ancestry.com, from New York State Library microfilm.
  • [S7642] Mary Cowles household, 1855 New York State Census, Monroe Co., New York, Brighton, Enumeration District 1, dwelling 48, family 153, New York State Archives, Albany, New York, images found online on Ancestry.com.
  • [S7643] Mary Cole household, 1860 U.S. Census, Monroe Co., New York, population schedule, Brighton, sheet 7, dwelling 54, family 54, National Archives micropublication M653-785, viewed on Ancestry.com.
  • [S7644] Norman B. Cowles household, 1865 New York State Census, Monroe Co., New York, Brighton, sheet 37, dwelling 279, family 279, New York State Archives, Albany, New York, images found online on Ancestry.com.
  • [S7645] Norman Cowles household, 1870 U.S. Census, Monroe Co., New York, population schedule, Brighton, sheet 27, dwelling 202, family 199, National Archives micropublication M593-972, viewed on Ancestry.com.
  • [S7646] Norman B. Cowles household, 1875 New York State Census, Monroe Co., New York, Brighton, sheet 45, dwelling 327, family 334, New York State Archives, Albany, New York, images found online on Ancestry.com.
  • [S7647] Jerome Mason household, 1880 U.S. Census, Orleans Co., New York, population schedule, Albion, Enumeration District 141, sheet 28D, dwelling 186, family 198, National Archives micropublication T9-912, viewed on Ancestry.com.
  • [S7648] Norman Benjamin Cowles, Certificate of Death, 30543, issued by Bureau of Vital Statistics State of Ohio, Ohio History Connection, 800 E. 17th Ave., Columbus, Ohio, filed 20 May 1917. Informant was Mrs. N. B. Cowles, his wife. Image found online on FamilySearch.org.
  • [S7649] H. O. Cowles, Standard Certificate of Death, 17016, issued by Texas State Board of Health, filed 17 Aug 1911. Informant was G. W. Cowles, relationship unknown. Image found online on Ancestry.com.