• [S2545] Timothy Hopkins, The Kelloggs in the Old World and the New, 3 vols (San Francisco: Sunset Press and Photo Engraving Co., 1903). Images found on Ancestry.com.
  • [S2547] Holden Fransworth household, 1820 U.S. Census, Essex Co., New York, Essex, page 408, line 8, National Archives micropublication M33-69, viewed on Ancestry.com.
  • [S2553] R. Glen Nye, Farnsworth Memorial II: second Edition of the Farnsworth Memorial, Published 1897 by Moses Franklin Fransworth (n.p.: n.pub., 1974). Copies of selected pages provided by Paul J. Farnsworth by email "Farnsworth Memorial" 18 Dec 2009.
  • [S2557] Thomas H. McNeill and Frances Shepherd, marriage license, no. 2422246 (9 Nov 1956), County Clerk, Cook Co., Illinois. Copy obtained from Genealogy Online, website of Cook County Clerk,. <http://www.cookcountygenealogy.com
  • [S2559] Town Records, A: 27, Town Clerk, 112 Mad Tom Rd., East Dorset, Bennington Co., Vermont, image provided by Mary Mettler by email "Re: Dorset, VT Farnsworths" to author 22 Dec 2009.
  • [S2561] Reuben and Anna Farnsworth tombstone, Maple Hill Cemetery, Dorset, Vermont, photograph provided by Mary Metters by email "Re: Dorset, VT Farnsworths" to author 3 Feb 2010.
  • [S2582] R. G. Spaulding household, 1850 U.S. Census, Dane Co., Wisconsin, population schedule, Dunn, sheet 627/314, dwelling 717, family 719, National Archives micropublication M432-995, viewed on Ancestry.com.
  • [S2583] Roswell G. Spaulding household, 1840 U.S. Census, Chittenden Co., Vermont, Burlington, page 34, line 13, National Archives micropublication M704-541, viewed on Ancestry.com.
  • [S2584] Roswell G. Spalding household, 1860 U.S. Census, Hillsdale Co., Michigan, population schedule, Jonesville, sheet 190/809, dwelling 1462, family 1445, National Archives micropublication M653-543, viewed on Ancestry.com.
  • [S2585] Jonathan Rogers household, 1840 U.S. Census, Luzerne Co., Pennsylvania, Dallas Twp., page 249, line 11, National Archives micropublication M704-472, viewed on Ancestry.com.
  • [S2587] Derrick Cobb household, 1860 U.S. Census, Bradford Co., Pennsylvania, population schedule, Pike Twp., sheet 124/745, dwelling 886, family 862, National Archives micropublication T653-1079, viewed on Ancestry.com.
  • [S2588] Richard Cobb household, 1850 U.S. Census, Bradford Co., Pennsylvania, population schedule, Wyalusing, sheet 340, dwelling 81, family 82, National Archives micropublication T432-757, viewed on Ancestry.com Feb 2010. This record is believed to be for Derrick Cobb, but may not be. The head of household is shown as Richard Cobb, and while born in Vermont, is 5 years too young. No other record of this Richard Cobb has been found. The wife is of the right age, and born in the right state, though spelled Syntha rather then Cynthia. The two youngest children match those found with Derrick and Cynthia in Pike, same county, in 1860, and Jaxon is found two households away in 1860, with E. W. Cobb, who appears to be Elhaiman Cobb with whom Cynthia was living in 1870. Comparing to the 1840 census, only two of the adjacent households have the same surname. I assume some error was made in transcribing the head of household information from the enumerator's notes, but the information should be applied to this family with caution.
  • [S2591] P. L. Cobb household, 1850 U.S. Census, Bradford Co., Pennsylvania, population schedule, Pike Twp., sheet 40/161, dwelling 308, family 318, National Archives micropublication T432-757, viewed on Ancestry.com.
  • [S2592] D. L. Cobb household, 1860 U.S. Census, Bradford Co., Pennsylvania, population schedule, Pike Twp., sheet 124/745, dwelling 882, family 859, National Archives micropublication T653-1079, viewed on Ancestry.com.
  • [S2593] E. W. Cobb household, 1860 U.S. Census, Bradford Co., Pennsylvania, population schedule, Pike Twp., sheet 124/745, dwelling 887, family 864, National Archives micropublication T653-1079, viewed on Ancestry.com.
  • [S2594] Perry L. Cobb household, 1880 U.S. Census, Gove Co., Kansas, population schedule, Twp. 11 Range 27, Enumeration District 97, sheet 12D, dwelling 141, family 151, National Archives micropublication T9-382, viewed on Ancestry.com.
  • [S2596] Joyce M. Tice, Tri-Counties Genealogy & History, online http://www.joycetice.com, viewed 16 Feb 2010. Appears to be a transcription of tombstones, shows from an unsigned paper submitted by Pat Smith Raymond in 2005.
  • [S2615] Andrew J. Cobb household, 1860 U.S. Census, Susquehanna Co., Pennsylvania, population schedule, Forest Lake, sheet 57/754, dwelling 428, family 422, National Archives micropublication T653-1186, viewed on Ancestry.com.
  • [S2616] Elmer Cobb household, 1880 U.S. Census, Susquehanna Co., Pennsylvania, population schedule, Forest Lake, Enumeration District 123, sheet 6B, dwelling 59, family 64, National Archives micropublication T9-1196, viewed on Ancestry.com.
  • [S2620] Emily C. Blackman, History of Susquehanna County, Pennsylvania: from a Period Preceding its Settlement to Recent Times... (Philadelphia: Claxton, Remsen, & Haffelfinger, 1873). Images found on Google Books.
  • [S2621] Clement F. Heverly, Pioneer and Patriot Families of Bradford County, Pennsylvania 1770—1800, two vols (Towanda, Pennsylvania: Bradford Star Print, 1913-1915). Images found on Ancestry.com.
  • [S2629] Derrick Cobb tombstone, Stevensville Cemetery, Stevensville, Bradford Co., Pennsylvania, photograph provided by Calvin Cobb by email "IM000648.JPG Derrick's stone..." 9 Mar 2010.
  • [S2676] Rhamanthos M. Stocker, Centennial History of Susquehanna County, Pennsylvania (Baltimore: Regional Publishing Co., 1974). Copy of selected pages provided by Susquehanna County Historical Society.
  • [S2678] Deeds, Susquehanna Co., Pennsylvania, Susquehanna Co. Court, 11 Maple Street, Montrose, Pennsylvania, copy provided by Susquehanna County Historical Society, Apr 2010.
  • [S2681] Calvin D. Cobb, bounty land application, National Archives and Records Administration, Washington, DC, copy provided by Sylvia Loehr.
  • [S2682] Instructions and Forms to be Observed by Persons Applying to the Pension Office for Bounty Land Under the Act of march 3, 1855 (Washington: A. O. P. Nicholson, Public Printer, 1855). Images found Internet Archive, American Libraries, online at. <http://www.archive.org/details/americana
  • [S2710] Moses Farnsworth, birth record card, State Archives & Records Administration, Montpelier, Vermont. Card complied from Rupert Book of Births by the town clerk in response to state mandate in 1919, copy provided by Mary Mettler obtained by a cousin from microfilm at the New England Historical Genealogical Society.
  • [S2711] Phinehas Farnsworth, birth record card, State Archives & Records Administration, Montpelier, Vermont. Card complied from Rupert Book of Births by the town clerk in response to state mandate in 1919, copy provided by Mary Mettler obtained by a cousin from microfilm at the New England Historical Genealogical Society.
  • [S2712] Wm. Farnsworth, birth record card, State Archives & Records Administration, Montpelier, Vermont. Card complied from Rupert Book of Births by the town clerk in response to state mandate in 1919, copy provided by Mary Mettler obtained by a cousin from microfilm at the New England Historical Genealogical Society.
  • [S2713] Phinehas Holden Farnsworth, birth record card, State Archives & Records Administration, Montpelier, Vermont. Card complied from Rupert Book of Births by the town clerk in response to state mandate in 1919, copy provided by Mary Mettler obtained by a cousin from microfilm at the New England Historical Genealogical Society.
  • [S2714] Ruben Farnsworth, birth record card, State Archives & Records Administration, Montpelier, Vermont. Card complied from Rupert Book of Births by the town clerk in response to state mandate in 1919, copy provided by Mary Mettler obtained by a cousin from microfilm at the New England Historical Genealogical Society.
  • [S3059] Prudence Judkins Bible (Cleveland and New York: The World Publishing Company, unknown publish date); present owner author. presented to her 31 Jan 1955, found in papers of Lettie (Judkins) McNeill, daughter of the original owner, who likely made the entries in it, provided by Kevin L. Newell, a former employee of hers.
  • [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.
  • [S9194] Frances Shepherd McNeill obituary, The Pantagraph, Bloomington, Illinois, 28 Jan 1962, pg 6. Image found online on Newspapers.com.
  • [S9195] William F. Shepherd household, 1900 U.S. Census, Livingston Co., Illinois, population schedule, Saunemin Twp., Enumeration District 117, sheet 11A, dwelling 238, family 238, National Archives micropublication T623-318, image found on Ancestry.com.
  • [S9196] William F. Shepherd household, 1910 U.S. Census, Livingston Co., Illinois, population schedule, Saunemin Twp., Enumeration District 46, sheet 1A, dwelling 10, family 10, National Archives micropublication T624-303, image found on Ancestry.com.
  • [S9197] Wm Shepherd household, 1920 U.S. Census, Livingston Co., Illinois, population schedule, Saunemin, Enumeration District 48, sheet 2B, dwelling 59, family 59, National Archives micropublication T625-383, image found on Ancestry.com.
  • [S9198] Elizabeth Shepherd household, 1930 U.S. Census, Cook Co., Illinois, population schedule, Oak Park, Enumeration District 2266, sheet 14A, dwelling 206, family 333, National Archives micropublication T626-505, image found on Ancestry.com.
  • [S9199] Norma Shepard household, 1940 U.S. Census, Cook Co., Illinois, population schedule, Oak Park, Enumeration District 16-368B, sheet 3A, family 64, National Archives micropublication M627-785, informant was head of household, image found on Ancestry.com.
  • [S12382] R. G. Spaulding household, 1870 U.S. Census, Hillsdale Co., Michigan, population schedule, Fayette Twp., sheet 274B, dwelling 12, family 12, National Archives micropublication M593-673, image found on Ancestry.com.
  • [S12383] Richard H. Spaulding obituary, Burlington Weekly Free Press, Burlington, Vermont, 16 Sep 1842, pg 3. Image found online on Newspapers.com.
  • [S12384] Roswill G. Spaulding household, 1880 U.S. Census, Hillsdale Co., Michigan, population schedule, Jonesville, sheet 100C, dwelling 205, family 201, National Archives micropublication T9-580, image found on Ancestry.com.
  • [S12385] Mrs. Calista F. Spaulding obituary, Brainerd Dispatch, Brainerd, Minnesota, pg 4. Image found online on NewspaperArchive.com.
  • [S12388] Chas A. Nimocks household, 1880 U.S. Census, Hennepin Co., Minnesota, population schedule, Minneapolis, sheet 337C, dwelling 21, family 25, National Archives micropublication T9-622, image found on Ancestry.com.
  • [S12392] Samuel Jones Spalding, Spalding Memorial: A Genealogical History of Edward Spalding, of Massachusetts Bay, and His Descendants (Boston: Alfred Mudge & Son, printers, 1872). Images found online on archive.org.
  • [S12393] Register of Deaths, Olmsted Co., Michigan, Washtenaw County Courthouse, 101 E Huron St., Ann Arbor, Michigan, image found online on FamilySearch.org.
  • [S12394] Daniel F Spalding household, 1820 U.S. Census, Chittenden Co., unknown state, Burlington, page 486, line 14, National Archives micropublication M33-127, image found on Ancestry.com.
  • [S12395] Daniel F Spaulding household, 1830 U.S. Census, Chittenden Co., Vermont, Burlington, page 216, line 14, National Archives micropublication M19-186, image found on Ancestry.com.