• [S3431] Annis Loomis household, 1850 U.S. Census, Rutland Co., Vermont, population schedule, Pawlet, sheet 583/293, dwelling 2029, family 2232, National Archives micropublication M432-927, viewed on Ancestry.com.
  • [S3433] John H. Remington household, 1860 U.S. Census, Rutland Co., Vermont, population schedule, Castleton, sheet 159/78, dwelling 1184, family 1253, National Archives micropublication M653-1326, viewed on Ancestry.com.
  • [S3434] J. H. Remington household, 1870 U.S. Census, Rutland Co., Vermont, population schedule, Rutland, sheet 19/613, dwelling 133, family 168, National Archives micropublication M593-1625, viewed on Ancestry.com.
  • [S3435] John H. Remington household, 1880 U.S. Census, Rutland Co., Vermont, population schedule, Rutland, Enumeration District 188, sheet 34D, dwelling 211, family 320, National Archives micropublication T9-1347, viewed on Ancestry.com.
  • [S3436] "Rutland, Vermont Directories, 1889-92," online on Ancestry.com, <ancestry.com>, from Rutland, Vermont, 1889-90 (Rutland, Vermont: The Tuttle Company, 1889) and Rutland, Vermont, 1891-92 (Rutland, Vermont: The Tuttle Company, 1891).
  • [S3443] Alfred G. Atkins household, 1880 U.S. Census, Essex Co., New Jersey, population schedule, West Orange, Enumeration District 113, sheet 11C, dwelling 80, family 97, National Archives micropublication T9-781, viewed on Ancestry.com.
  • [S3446] Gertrude A. Barber, comp., Marriages taken from the "Brooklyn Eagle." (n.p.: n.pub., 1963-66). Image found online on Ancestry.com.
  • [S4698] Jonothan Quakenbush household, 1840 U.S. Census, Greene Co., Indiana, page 204-5, line 4th from bottom, National Archives micropublication M704-81, viewed on Ancestry.com.
  • [S4699] Jonothan Quakenbush household, 1830 U.S. Census, Greene Co., Indiana, page 336-7, line 5th from bottom, National Archives micropublication M19-31, viewed on Ancestry.com.
  • [S4700] John P. Jewel household, 1850 U.S. Census, Greene Co., Indiana, population schedule, Highland Twp., sheet 347, dwelling obscured, family 953, National Archives micropublication M432-148, viewed on Ancestry.com.
  • [S4701] Ray D. Rockefeller household, 1840 U.S. Census, Greene Co., Indiana, page 228-9, line 14, National Archives micropublication M704-81, viewed on Ancestry.com.
  • [S7827] Death Register, Massachusetts, Massachusetts State Archives, Boston, Massachusetts, image found online on AmericanAncestors.org.
  • [S9221] Byron D. West household, 1870 U.S. Census, Kenton Co., Kentucky, population schedule, Covington ward 6, sheet 37A, dwelling 41, family 46, National Archives micropublication M593-478, image found on Ancestry.com.
  • [S9222] Byron D. West household, 1880 U.S. Census, Cook Co., Illinois, population schedule, Chicago, sheet 306C, dwelling 332, family 398, National Archives micropublication T9-194, image found on Ancestry.com.
  • [S9223] Benjamin Mc Neill household, 1940 U.S. Census, Ingham Co., Michigan, population schedule, Lansing, Enumeration District 33-36, sheet 17B, family 393, National Archives micropublication M627-1761, informant was not recorded, image found on Ancestry.com.
  • [S9342] Ella Reed Wright, Reed-Read Lineage: Captain John Reed of Providence R. I., and Norwalk, Conn... (Waterbury, Connecticut: The Mattatuck Press, Inc., 1909). Images found on Archive.org.
  • [S9343] Cuyler Adams household, 1900 U.S. Census, Crow Wing Co., Minnesota, population schedule, Deerwood, Enumeration District 62, sheet 5B, dwelling 100, family 100, National Archives micropublication T623-761, image found on Ancestry.com.
  • [S9344] Cuyler Adams Sr. household, 1910 U.S. Census, Crow Wing Co., Minnesota, population schedule, Deerwood, Enumeration District 40, sheet 6B, dwelling 128, family 134, National Archives micropublication T624-694, image found on Ancestry.com.
  • [S9346] Cuyler Adams obituary, The St. Cloud Daily Times, Saint Cloud, Minnesota, 30 Nov 1932, pg 9. Image found online on Newspapers.com.
  • [S9348] Robert M. Adams, registration no. 6, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1675390.
  • [S9349] Robert Morford Adams, U1367, 27 Apr 1942, World War II Draft Cards (Fourth Registration) for the State of Minnesota, Record Group 147, box 450, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S9350] Polk's Vickburg City Directory (St. Paul, Minnesota: R. L. Polk & Co.), images found on Ancestry.com.
  • [S12202] Crossman Lincoln household, 1880 U.S. Census, Bennington Co., Vermont, population schedule, Rupert, sheet 474B, dwelling 145, family 157, National Archives micropublication T9-1341, image found on Ancestry.com.
  • [S12203] Alfred G. Atkins household, 1892 New York State Census, Kings Co., New York, Brooklyn, sheet 9, family 1118, Kings County Clerk, 360 Adams St., Brooklyn, New York, microfilm FHL# 1930242, image found on FamilySearch.org.
  • [S12208] Grace R. Atkins obituary, The Brooklyn Citizen, Brooklyn, New York, 5 Aug 1904, pg 3. Image found online on Newspapers.com.
  • [S12210] "A Minister's Son's Escapades," The New York Times, New York, New York, 7 Mar 1879, pg 7. Image found online on Newspapers.com.
  • [S12211] "A Minister's Son in Disgrace," Brooklyn Union-Argus, Brooklyn, New York, 7 Mar 1879, pg 4. Image found online on Newspapers.com.
  • [S12212] "Vermischte Depeschen aus New York," Der Deutsche Correspondent, Baltimore, Maryland, 8 Mar 1879, pg 1. Image found online on Newspapers.com, in German, translation by Google Translate.
  • [S12217] "A Minister's Son: Stealing His Father's Pulpit Robe and Pawning it to Get Money," Harrisburg Daily Independent, Harrisburg, Pennsylvania, 2 Apr 1880, pg 1. Image found online on Newspapers.com.
  • [S12218] "Kenny's Trial," The Brooklyn Daily Eagle, Brooklyn, New York, 25 Jan 1883, pg 1. Image found online on Newspapers.com.
  • [S12241] Register of Marriages, Massachusetts, Massachusetts State Archives, Boston, Massachusetts, image found online on AmericanAncestors.org.
  • [S12247] "Notice," Rutland Weekly Herald, Rutland, Vermont, 27 Sep 1860, pg 3. Image found online on Newspapers.com.
  • [S12250] John F. Johnson household, 1860 U.S. Census, Rutland Co., Vermont, population schedule, Castleton, sheet 71, dwelling 1088, family 1153, National Archives micropublication M653-1326, image found on Ancestry.com.
  • [S12251] John Johnson household, 1870 U.S. Census, Rutland Co., Vermont, population schedule, Hubbardton, sheet 453A, dwelling 115, family 121, National Archives micropublication M593-1624, image found on Ancestry.com.
  • [S12253] Emma J. Churchill, State Death Card, no. 4, issued by Vermont Town Clerk, filed 25 Feb 1936. Informant was James Johnson, her brother. Image found online on Ancestry.com.
  • [S12255] John F. Johnson household, 1880 U.S. Census, Otter Tail Co., Minnesota, population schedule, Scambler, sheet 71A, dwelling 3, family 3, National Archives micropublication T9-628, image found on Ancestry.com.
  • [S12256] John F. Johnson household, 1895 Minnesota State Census, Otter Tail Co., Minnesota, Scrambler, sheet 5, lines 23, Minnesota Historical Society, St. Paul, Minnesota, microfilm V290-81, image found on Ancestry.com.
  • [S12257] Solomon A. Halgren household, 1900 U.S. Census, Becker Co., Minnesota, population schedule, Cormorant, Enumeration District 5, sheet 2B, dwelling 74, family 26, National Archives micropublication T623-756, image found on Ancestry.com.
  • [S12260] John F. Johnson household, 1885 Minnesota State Census, Otter Tail Co., Minnesota, Scambler, sheet 1, lines 15, Minnesota Historical Society, St. Paul, Minnesota, microfilm MNSC-36, image found on Ancestry.com.
  • [S12261] John F. Johnson obituary, The Fair Haven Era, Fair Haven, Vermont, 3 Oct 1907, pg 8. Image found online on Newspapers.com.
  • [S12262] Mary Remington Johnson obituary, The Fair Haven Era, Fair Haven, Vermont, 3 May 1900, pg 1. Image found online on Newspapers.com.
  • [S12270] Sarah Adeline Elsworth, Certificate of Death, no. 45, issued by Washington Sate Department of Health, filed 4 Jun 1921. Informant was James E. Elsworth, her husband. Image found online on FamilySearch.org.
  • [S12273] Local item, Rutland Weekly Herald, Rutland, Vermont, 11 Feb 1886, pg 5. Image found online on Newspapers.com.
  • [S12274] Laura A. St. John, State Death Card, issued by Castleton Town Clerk. Image found online on Ancestry.com.
  • [S12275] Julia Ann Keyes, Certificate of Death, issued by State of New Hampshire. Image found online on Ancestry.com.
  • [S12276] Johnson Lonne household, 1840 U.S. Census, Oswego Co., New York, Sandy Creek, page 287, line 4, National Archives micropublication M432-326, image found on Ancestry.com.
  • [S12277] Fitch Clark household, 1820 U.S. Census, Rutland Co., Vermont, Pawlet, page 551, line 1, National Archives micropublication M33-126, image found on Ancestry.com.
  • [S12278] Fitch Clark household, 1830 U.S. Census, Rutland Co., Vermont, Pawlet, page 94, line 16, National Archives micropublication M19-188, image found on Ancestry.com.
  • [S12279] Helen E. Rounds, State Death Card, issued by Shelburne Town Clerk. Image found online on Ancestry.com.
  • [S12372] Joseph Joslin, Barnes Frisbie and Frederick Ruggles, A History of the Town of Poultney, Vermont: From Its Settlement to the Year 1875... (Poultney, Vermont: self-published, 1875). Images found online on Google Books.