Terry & Nancy's Ancestors

Family History Section

Sources 17

  • [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 Nov1868, 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.