Terry & Nancy's Ancestors

Family History Section

Sources 32

  • [S7751] Advertisement, Sangamo Journal, Springfield, Illinois, 7 Jun 1839, pg 3. Image found online on GenealogyBank.com.
  • [S7752] "Destructive Fire and Loss of Life," The Daily Cleveland Herald, Cleveland, Ohio, 10 Sep 1839, pg 3. Image found online on GenealogyBank.com.
  • [S7753] Laws of the State of Missouri, Passed at ... (Jefferson, Missouri: Calvin Gunn, various). Images found on Google Books.
  • [S7754] Sickels, Frank E., Fifty Years of the Young Men's Christian Association of Buffalo: A History (Buffalo, New York: by the Association, 1902). Images found online on Google Books.
  • [S7755] The Commercial Advertiser Directory for the City of Buffalo (Buffalo: Jewett, Thomas & Co.), images found online on Google Books.
  • [S7756] Johnson, Abby Cobb obituary, Monroe Democrat, Monroe, Michigan, 12 Feb 1891. Image provided by Monroe County Museum by email "Obituaries" to author, 20 Sep 2017.
  • [S7759] Johnson, Charles Greene obituary, obit- Johnson, Charles Greene (ukwn paper)unknown newspaper, unknown date. Image provided by Monroe County Museum by email "Obituaries" to author, 20 Sep 2017.
  • [S7760] McCormick, David obituary, Monroe Democrat, Monroe, Michigan, 21 Aug1884. Image of transcription provided by Monroe County Museum by email "Obituaries" to author, 20 Sep 2017.
  • [S7761] David McCormic household, 1840 U.S. Census, Monroe Co., Michigan, Monroe, page 295, line 20, National Archives micropublication M704-208, viewed on Ancestry.com.
  • [S7762] David McCormick household, 1850 U.S. Census, Monroe Co., Michigan, population schedule, Monroe ward 1, sheet 701, dwelling 76, family 78, National Archives micropublication M432-358, viewed on Ancestry.com.
  • [S7764] McCormick, Mrs. Mary obituary, Monroe Democrat, Monroe, Michigan, 29 Mar 1889, pg 1. Image of transcription provided by Monroe County Museum by email "Obituaries" to author, 20 Sep 2017.
  • [S7765] Carlos Cobb v. Samuel P. Knapp, New York Court of Appeals, 1877, New York Court of Appeals, 20 Eagle St., Albany, New York, images of "Case and Exceptions" found online on Google Books.
  • [S7766] Browne, Henry H., Civil Procedure Reports: Containing Cases Under the Code of Civil Procedure .. of the State of New York (New York: S. S. Peloubet, various). Images found on Google Books.
  • [S7768] Deeds, Christian Co., Kentucky, Christian Courthouse, 511 South Main St., Hopkinsville, Kentucky, found online on FamilySearch.org.
  • [S7769] Clinton league for promoting the Completion of the Canal System, Proceedings of the New York State Conventions for "Rescuing the Canals from the Ruin with which they are Threatened": By Exposing and Resisting "The Railroad Conspiracy" for "Discrediting the Canals, and Diminishing their Revenues, with a view of Bringing them under the Hammer" and Adopting Measures for Counteracting "The Ruinous Competition with Railroads, Permitted by the State, and Instituted by Railroad Directors for the Express Purpose of Breaking Down the Credit of the Canals" (New York: printed for the Leauge, 1859). Image found online on hathitrust.org.
  • [S7770] "The Canal System," The Wheeling Daily Inteligencer, Wheeling, West Virginia, 24 Mar 1869, pg 1. Image found online on Library of Congress website.
  • [S7771] "Movements of the People," The Press and Tribune, Chicago, Illinois, 17 Oct 1860, pg 2. Image found online on Library of Congress website.
  • [S7772] "Political," Alexandria Gazette, Alexandria, District of Columbia, 30 Oct 1860, pg 2. Image found online on Library of Congress website.
  • [S7773] "Cheap Transportation," The New York Herald, New York, 17 Oct 1873, pg 5. Image found online on Library of Congress website.
  • [S7774] O'Reilly, Henry, arranger, Settlement in the West: Sketches of Rochester; with Incidental Notices of Western New York (Rochester, New York: William Alling, 1838). Images found online on Google Books.
  • [S7775] "Public Meeting," Buffalo Daily Gazette, Buffalo, New York, 17 Jun 1843, pg 3. Images found online on Newspapers.com.
  • [S7776] "Business Directory," Buffalo Commercial Advertiser, Buffalo, New York, 27 Mar 1844, pg 1. Images found online on Newspapers.com.
  • [S7777] Cobb, Mrs. Carlos obituary, Rochester Democrat and Chronicle, Rochester, New York, 30 Nov 1875, pg 4. Images found online on Newspapers.com.
  • [S7778] Field, Joseph obituary, Rochester Democrat and Chronicle, Rochester, New York, 28 Jan 1879, pg 4. Images found online on Newspapers.com.
  • [S7779] Cobb, Carlos obituary, New York Tribune, 18 Sep 1877, pg 1. Image found online on GenealogyBank.com.
  • [S7781] Joseph Field household, 1830 U.S. Census, Monroe Co., New York, Rochester ward 3, page 222, line last, National Archives micropublication M19-94, viewed on Ancestry.com.
  • [S7782] "New York, New York, U.S., Extracted Marriage Index, 1866-1937," online on Ancestry.com, <ancestry.com>, original data complied by Italian Genealogical Group and the German Genealogy Group, used with permission of the New York City Department of Records/Municipal Archives.
  • [S7783] Wilson Petterson household, 1880 U.S. Census, New York Co., New York, population schedule, New York City, Enumeration District 296, sheet 2B, dwelling 13, family 14, National Archives micropublication T9-880, viewed on Ancestry.com.
  • [S7784] Peterson, Dr. Wilson obituary, The New York Times, New York, 22 Feb 1898, pg 7. Images found online on Newspapers.com.
  • [S7785] E. F. C. Peterson household, 1900 U.S. Census, New York Co., New York, population schedule, Manhattan, Enumeration District 514, sheet 8A, dwelling 77, family 122, National Archives micropublication T623-1105, viewed on Ancestry.com.
  • [S7786] Emeline Peterson household, 1905 New York State Census, New York Co., New York, Manhattan, 21st Assembly Dist., sheet 8, New York State Archives, Albany, New York, images found online on Ancestry.com.
  • [S7787] Emmeline F. E. Peterson household, 1910 U.S. Census, New York Co., New York, population schedule, Manhattan ward 12, Enumeration District 579, sheet 1B, dwelling 14, family 14, National Archives micropublication T624-1023, viewed on Ancestry.com.
  • [S7788] Edward H. Ball household, 1850 U.S. Census, Walworth Co., Wisconsin, population schedule, East Troy, sheet 180, dwelling 224, family 227, National Archives micropublication M432-1007, viewed on Ancestry.com.
  • [S7789] Edward H. Ball household, 1860 U.S. Census, Walworth Co., Wisconsin, population schedule, East Troy, sheet 122, dwelling 919, family 229, National Archives micropublication M653-1434, viewed on Ancestry.com.
  • [S7790] J. C. Cobb and L. M. Cobb, Civil War Draft Registrations Records, Archive Volume Number: 1 of 3; National Archives and Records Administration, Washington, DC, Consolidated Enrollment Lists, 1863-1865 (Civil War Union Draft Records); NAI: 4213514, Record Group 110, image found online on Ancestry.com.
  • [S7791] Edward Ball household, 1870 U.S. Census, Milwaukee Co., Wisconsin, population schedule, Milwaukee, sheet 50-51, dwelling 310, family 308, National Archives micropublication M593-1728, viewed on Ancestry.com.
  • [S7792] Oren J. Bloodgett household, 1880 U.S. Census, Milwaukee Co., Wisconsin, population schedule, Milwaukee, Enumeration District 124, sheet 32D-33A, dwelling 221, family 348, National Archives micropublication T9-1437, viewed on Ancestry.com.
  • [S7793] Milwaukee City Directory (Milwaukee: Starr & Son), images found online on Ancestry.com.
  • [S7794] Umberhine's Milwaukee City Business Directory and Advertiser (Indianapolis, Indiana: D. W. Umberhine), images found online on Ancestry.com.
  • [S7795] Edwards' Annual Directory to the Inhabitants ... in the City of Milwaukee (Milwaukee: Richard Edwards), images found online on Ancestry.com.
  • [S7796] Milwaukee City Directory (Milwaukee: John Thickens), images found online on Ancestry.com.
  • [S7797] Wright's Directory of Milwaukee (Milwaukee: Alfred G. Wright), images found online on Ancestry.com.
  • [S7798] Ball, Edward H., Milwaukee Co. Wisconsin loose probate records, packet no. 4103, Milwaukee County Courthouse, 901 N 9th St., Milwaukee, Wisconsin. Found line on FamilySearch.org, from FHL # 1020822.
  • [S7802] East Troy, Wisconsin, Record of Appointment of Postmasters, 1832-1971, M841, National Archives and Records Administration, Washington, DC, Records of the Post Office Department, Record Group Number 28, image found online on Ancestry.com.
  • [S7803] Joseph Ball household, 1830 U.S. Census, Monroe Co., New York, Ogden, page 295, line 22, National Archives micropublication M19-94, viewed on Ancestry.com.
  • [S7804] Joseph Ball household, 1840 U.S. Census, Monroe Co., New York, Ogden, page 158, line 3 from bottom, National Archives micropublication M704-298, viewed on Ancestry.com.
  • [S7805] Woodlawn Cemetery, Bronx, New York, burial records. Image provided by Heather Hendershot by email "Re: New message from Terry Reigel on Ancestry.com: Emeline Field Cobb in your Tree on Ancestry" to author 26 Oct 2017.
  • [S7806] Cobb, Oscar obituary, The Buffalo Courier, Buffalo, New York, 11 Oct 1911, pg 7. Image found online on FultonHistory.com.
  • [S7807] "A Cheap Situation," Daily Democrat, Rochester, New York, 1842. Image found online on FultonHistory.com.
  • [S7808] Bruce, William George, editor, History of Milwaukee City and County, 3 vols (Chicago and Milwaukee: S. J. Clarke Publishing Co., 1922). Images found online on archive.org.
  • [S7809] Waite, Frederick Clayton, The First Medical College in Vermont (Montpelier, Vermont: Vermont Historical Society, 1949). Images found online on archive.org.
  • [S7810] John W. Adams household, 1860 U.S. Census, Monroe Co., New York, population schedule, Rochester ward 4, sheet 169, dwelling 1138, family 1137, National Archives micropublication M653-782, viewed on Ancestry.com.
  • [S7811] John W. Adams household, 1865 New York State Census, Monroe Co., New York, Rochester ward 14, sheet 1, dwelling 3, family 3, New York State Archives, Albany, New York, images found online on Ancestry.com.
  • [S7812] Adams, John W. obituary, The Kansas City Star, Kansas City, Missouri, 5 Jun 1897, pg 2. Image found online on GenealogyBank.com.
  • [S7813] John Adams household, 1870 U.S. Census, Monroe Co., New York, population schedule, Rochester ward 5, sheet 132, dwelling 815, family 976, National Archives micropublication M593-969, viewed on Ancestry.com.
  • [S7815] D. M. Hall household, 1855 New York State Census, Monroe Co., New York, Rochester ward 4, dwelling 117, family 146, New York State Archives, Albany, New York, images found online on Ancestry.com.
  • [S7816] Doctor Adams household, 1880 U.S. Census, Jackson Co., Missouri, population schedule, Kansas City ward 2, Enumeration District 7, sheet 1A, dwelling 3, family 5, National Archives micropublication T9-692, viewed on Ancestry.com.
  • [S7817] "$100,000 Looking for an Owner," Republican Watchman, Monticello, New York, 1 Feb 1901. Image found online on FultonHistory.com.
  • [S7818] Adams, Laura Klinck obituary, Rochester Democrat and Chronicle, Rochester, New York, 15 Apr 1891, pg 6. Image found online on FultonHistory.com.
  • [S7819] John W. Adams household, 1875 New York State Census, Monroe Co., New York, Rochester ward 16, sheet 22, dwelling 204, family 189, New York State Archives, Albany, New York, images found online on Ancestry.com.
  • [S7820] Legal notice; Laura B. Adams vs John W. Adams, Rochester Democrat and Chronicle, Rochester, New York, 5 Jul 1880, pg 3. Images found online on Newspapers.com.
  • [S7823] Adams, John Wheelock obituary, The Kansas City Journal, Kansas City, Missouri, 6 Jun 1897, pg 2. Image found online on Newspapers.com.
  • [S7824] Adams, John W. obituary, Rochester Democrat and Chronicle, Rochester, New York, 6 Jun 1897, pg 12. Image found online on FultonHistory.com.
  • [S7825] Vital Records of Hopkinton Massachusetts to the Year 1850 (Boston: New-England Historic Genealogical Society, 1911). Images found online on AmericanAncestors.org.
  • [S7827] Death Register, Massachusetts, Massachusetts State Archives, Boston, Massachusetts, image found online on AmericanAncestors.org.
  • [S7828] Adams, Moses, Middlesex Co. Massachusetts loose probate records, packet no. 26200, Massachusetts State Archives, Boston, Massachusetts. Image found online on AmericanAncestors.org.
  • [S7829] Moses Adams household, 1820 U.S. Census, Middlesex Co., Massachusetts, Hilliston, page 1, line 9, National Archives micropublication M33-51, viewed on Ancestry.com.
  • [S7831] Edna C. Cobb household, 1915 New York State Census, New York Co., New York, Rochester ward 21, sheet 3, New York State Archives, Albany, New York, viewed on Ancestry.com.
  • [S7832] W. H. Cobb household, 1865 New York State Census, Monroe Co., New York, Brighton, sheet 43, dwelling 326, family 326, New York State Archives, Albany, New York, images found online on Ancestry.com.
  • [S7833] Edna C. Cobb household, 1905 New York State Census, Monroe Co., New York, Rochester ward 21, sheet 24, New York State Archives, Albany, New York, images found online on Ancestry.com.
  • [S7834] Edna C. Cobb household, 1910 U.S. Census, Monroe Co., New York, population schedule, Brighton, Enumeration District 2, sheet 8B, dwelling 163, family 168, National Archives micropublication T624-988, viewed on Ancestry.com.
  • [S7835] Edna C. Cobb household, 1920 U.S. Census, Monroe Co., New York, population schedule, Rochester ward 21, Enumeration District 250, sheet 10B, dwelling 226, family 236, National Archives micropublication T625-1123, viewed on Ancestry.com.
  • [S7836] Edna C. Cobb household, 1925 New York State Census, Monroe Co., New York, Rochester ward 21, sheet 31, New York State Archives, Albany, New York, viewed on Ancestry.com.
  • [S7837] Lenard Buckland household, 1855 New York State Census, Monroe Co., New York, Brighton, dwelling 74, family 84, New York State Archives, Albany, New York, images found online on Ancestry.com.
  • [S7838] John Bucklin household, 1850 U.S. Census, Monroe Co., New York, population schedule, Brighton, sheet 197, dwelling 350, family 377, National Archives micropublication M432-528, viewed on Ancestry.com.
  • [S7839] Leonard Buckland household, 1840 U.S. Census, Monroe Co., New York, Brighton, page 50, line 5, National Archives micropublication M704-297, viewed on Ancestry.com.
  • [S7840] Jeremiah Hall household, 1830 U.S. Census, Oxford Co., Maine, Peru, page 17, line 22, National Archives micropublication M19-50, viewed on Ancestry.com.
  • [S7841] Jeremiah Hall household, 1840 U.S. Census, Oxford Co., Maine, page 231, line 1, National Archives micropublication M704-146, viewed on Ancestry.com.
  • [S7842] E. L. Cole household, 1840 U.S. Census, Huron Co., Ohio, Bronson, page 44, line 6 from bottom, National Archives micropublication M704-404, viewed on Ancestry.com.
  • [S7843] Edward Cole household, 1830 U.S. Census, Huron Co., Ohio, Bronson, page 383, line 5, National Archives micropublication M19-133, viewed on Ancestry.com.
  • [S7844] Catlin, Mary obituary, The Burlington Free Press, Burlington, Vermont, 7 Nov 1856, pg 3. Image found online on GenealogyBank.com.
  • [S7845] Mayo, Henry obituary, The Burlington Free Press, Burlington, Vermont, 23 Mar 1860, pg 3. Image found online on GenealogyBank.com.
  • [S7846] Mayo, Abigail obituary, The Burlington Free Press, Burlington, Vermont, 2 Oct 1846, pg 4. Image found online on Newspapers.com.
  • [S7847] H. H. Doolittle household, 1850 U.S. Census, Chittenden Co., Vermont, population schedule, Burlington, sheet 627, dwelling 548, family 718, National Archives micropublication M432-923, viewed on Ancestry.com.
  • [S7848] Henry W. Catlin household, 1860 U.S. Census, Chittenden Co., Vermont, population schedule, Burlington, sheet 7, dwelling 44, family 44, National Archives micropublication M653-1319, viewed on Ancestry.com.
  • [S7849] Catlin, Charles A. obituary, The Burlington Free Press and Times, Burlington, Vermont, 13 Apr 1916, pg 4. Images found online on Newspapers.com.
  • [S7850] Catlin, Mary M., Chittenden Co. Vermont loose probate records, packet no. 1744, Chittenden District Probate Court, Burlington, Vermont. found online on FamilySearch.org.
  • [S7853] Catlin, Henry W. obituary, The Burlington Weekly Free Press, Burlington, Vermont, 4 Oct 1878, pg 3.
  • [S7856] Catlin, Mary A. P. obituary, The Burlington Free Press and Times, Burlington, Vermont, 1 Feb 1901, pg 5. Images found online on Newspapers.com.
  • [S7857] "Married," The Burlington Free Press, Burlington, Vermont, 10 May 1861, pg 3. Images found online on Newspapers.com.
  • [S7858] Henry W. Catlin household, 1870 U.S. Census, Chittenden Co., Vermont, population schedule, Burlington, sheet 306, dwelling 1912, family 2112, National Archives micropublication M593-1617, viewed on Ancestry.com.
  • [S7859] "Burlington and Winooski Falls," The Daily Free Press, Burlington, Vermont, 12 Sep 1853, pg 2. Images found online on Newspapers.com.
  • [S7860] "Fire at Winooski," The Burlington Free Press, Burlington, Vermont, 21 Jan 1859, pg 2. Images found online on Newspapers.com.
  • [S7861] "Winooski Falls," The Burlington Free Press, Burlington, Vermont, 8 Apr 1859, pg 1. Images found online on Newspapers.com.
  • [S7862] Gui Catlin household, 1820 U.S. Census, Chittenden Co., Vermont, Burlington, page 489, line 2, National Archives micropublication M33-127, viewed on Ancestry.com.
  • [S7863] Guy Catlin household, 1830 U.S. Census, Chittenden Co., Vermont, Burlington, page 218, line 4, National Archives micropublication M19-186, viewed on Ancestry.com.
  • [S7864] Guy Catlin household, 1840 U.S. Census, Chittenden Co., Vermont, Burlington, page 29, line 4, National Archives micropublication M704-541, viewed on Ancestry.com.
  • [S7865] Register of Deaths, Burlington, Vermont, Town Clerk, 149 Church St., Burlington, Vermont, Copy provided by town clerk.
  • [S7866] Roxbury Town Records, Boston Registry Division, 1 City Hall Square, Boston, Massachusetts (Roxbury having been annexed to Boston in 1868). Images found online on Ancestry.com.
  • [S7867] H. H. Doolittle household, 1860 U.S. Census, Chittenden Co., Vermont, population schedule, Burlington, sheet 95, dwelling 697, family 697, National Archives micropublication M653-1319, viewed on Ancestry.com.
  • [S7868] Henry H. Doolittle household, 1870 U.S. Census, Chittenden Co., Vermont, population schedule, Burlington, sheet 54, dwelling 336, family 358, National Archives micropublication M593-1617, viewed on Ancestry.com.
  • [S7869] H. H. Doolittle household, 1880 U.S. Census, Chittenden Co., Vermont, population schedule, Burlington, Enumeration District 69, sheet 29A-B, dwelling 289, family 289, National Archives micropublication T9-1343, household markings seem confused. The enumerator did not indicate "head" of households. H. H. is listed on the last line of the page, with no dwelling or family numbers, as if he was part of the prior family, listed after their children and servant. His son-in-law and famiy are listed on the next page with new dwelling and family numbers. No house numbers are shown, and the marking of street names is also confusing, with the second page showing two different streets with no indication of which households are on which street. While Henry may have been living with the adjacent family, I think it more likely his daughter and her family were living with him and am recording the entry as such. Viewed on Ancestry.com.
  • [S7870] Nelson E. Chamberlin household, 1900 U.S. Census, Chittenden Co., Vermont, population schedule, Burlington, Enumeration District 65, sheet 6B, dwelling 119, family 135, National Archives micropublication T623-1690, viewed on Ancestry.com.
  • [S7871] Doolittle, Henry H. obituary, The Burlington Free Press and Times, Burlington, Vermont, 6 Mar 1902, pg 5. Images found online on Newspapers.com.
  • [S7874] Doolittle, William F. obituary, The Burlington Free Press and Times, Burlington, Vermont, 10 Jun 1919, pg 7. Images found online on Newspapers.com.
  • [S7876] Philo Doolittle household, 1830 U.S. Census, Chittenden Co., Vermont, Burlington, page 219, line 9, National Archives micropublication M19-186, viewed on Ancestry.com.
  • [S7877] Philo Doolittle household, 1840 U.S. Census, Chittenden Co., Vermont, Burlington, page 3, line 14, National Archives micropublication M704-541, viewed on Ancestry.com.
  • [S7878] Divorce Decrees, Monroe Co., Michigan, Monroe County Courthouse, 106 East First St., Monroe, Michigan, Copy provided by county clerk's office Nov 2017.
  • [S7879] Harris, Edward Doubleday, A Genealogical Record of Thomas Bascom and His Descendants (Boston: William Parsons Lunt, 1870). Images found online on archive.org.
  • [S7880] James Nichols household, 1810 U.S. Census, Bennington Co., Vermont, page 86A, line 2, National Archives micropublication M252-64, viewed on Ancestry.com.
  • [S7881] Gann, Mrs. Eliza obituary, Savannah Reporter, Savannah, Missouri, 8 Jun 1888. Copy provided by Andrew County Museum & Historical Society, Apr 2017.
  • [S7882] James Nichols household, 1820 U.S. Census, Chittenden Co., Vermont, Burlington, page 112, line 25, National Archives micropublication M33-126, viewed on Ancestry.com.
  • [S7883] Nellist, Richard and Shirley, transcribers, "Bates Road Cemetery," The USGenWeb Project, online http://www.rootsweb.ancestry.com/~nyorlean/bate.htm, contributed in 1999.
  • [S7884] Alpheus Bacon household, 1855 New York State Census, Orleans Co., New York, Ridgeway, dwelling 105, family 95, New York State Archives, Albany, New York, images found online on Ancestry.com.
  • [S7885] John H. Bacon household, 1865 New York State Census, Orleans Co., New York, Ridgeway, sheet 71, dwelling 462, family 491, New York State Archives, Albany, New York, images found online on Ancestry.com.
  • [S7886] Nathll. Bacon household, 1800 U.S. Census, Rutland Co., Vermont, Orwell, page 62, line 16, National Archives micropublication M32-52, viewed on Ancestry.com.
  • [S7887] Nathaniel Bacon household, 1810 U.S. Census, Rutland Co., Vermont, Orwell, page 357, line 4, National Archives micropublication M252-65, viewed on Ancestry.com.
  • [S7888] Nathaniel Bacon household, 1820 U.S. Census, Rutland Co., Vermont, Orwell, page 619, line 2, National Archives micropublication M33-126, viewed on Ancestry.com.
  • [S7889] John H. Bacon household, 1860 U.S. Census, Orleans Co., New York, population schedule, Ridgeway, sheet 57-8, dwelling 1538, family 1538, National Archives micropublication M653-836, viewed on Ancestry.com.
  • [S7892] Wm. Gibson household, 1870 U.S. Census, Orleans Co., New York, population schedule, Ridgeway, sheet 73, dwelling 613, family 629, National Archives micropublication M593-1071, viewed on Ancestry.com.
  • [S7893] Wm. W. Gibson household, 1880 U.S. Census, Windsor Co., Vermont, population schedule, Pomfret, Enumeration District 258, sheet 9A, dwelling 98, family 101, National Archives micropublication T9-1350, viewed on Ancestry.com.
  • [S7894] Wm. Gibson household, 1860 U.S. Census, Windsor Co., Vermont, population schedule, Pomfret, sheet 282, dwelling 2311, family 2297, National Archives micropublication M653-1328, viewed on Ancestry.com.
  • [S7895] William W. Gibson household, 1850 U.S. Census, Windsor Co., Vermont, population schedule, Pomfret, sheet 706, dwelling 136, family 136, National Archives micropublication M432-931, viewed on Ancestry.com.
  • [S7896] Record of the First Methodist Episcopal Church of Wellsboro Tioga Co. Pennsylvania, Historical Society of Pennsylvania, 1300 Locust Street, Philadelphia, Pennsylvania, Image found online on Ancestry.com, from Historic Pennsylvania Church and Town Records.
  • [S7897] Connecticut, Church Record Abstracts, 1630-1920, multiple volumes (Hartford, Connecticut: Connecticut State Library, various). Images found online on Ancestry.com.
  • [S7898] The Charles R. Hale Collection of Connecticut Cemetery Inscriptions, multiple volumes (Hartford, Connecticut: Connecticut State Library, various). Transcribed by WPA workers, images found online on Ancestry.com.
  • [S7899] Samuel Griswold household, 1860 U.S. Census, Tolland Co., Connecticut, population schedule, Andover, sheet 28, dwelling 55, family 55, National Archives micropublication M653-80, viewed on Ancestry.com.
  • [S7900] Samuel Griswold household, 1870 U.S. Census, Tolland Co., Connecticut, population schedule, Andover, sheet 16, dwelling 120, family 119, National Archives micropublication M593-108, viewed on Ancestry.com.
  • [S7901] Sylvanus Griswold household, 1800 U.S. Census, New London Co., Connecticut, Lyme, page 584, line 1, National Archives micropublication M32-3, viewed on Ancestry.com.
  • [S7903] John Sumway v. Joel Simons, Reports of Cases Argued and Determined in the Supreme Court of the the State of Vermont, vol 1 (1829): 53-57, January Term, 1827, Rutland Co., found online on Google Books.
  • [S7905] Benjamin Willard to General Assembly of State of Vermont, petition, 3 Oct 1785, MsVtSP vol 17, pg 133, State Archives & Records Administration, Montpelier, Vermont. Copy provided by archives Jun 2009.
  • [S7906] Old Supreme Court Files Nos. 3222 to 3415, vol 10, Vermont Superior Court, 83 Center St., Rutland, Vermont. Pages appear to have been loose papers, pasted into the book at a later date. Selected pages photographed by author 20 May 2011.
  • [S7907] Records of the Congregational Church in Suffield, Conn. 1710-1839 (Hartford, Connecticut: Connecticut Historial Society, 1941). Image found online on hathitrust.org.
  • [S7908] Hayward, John, A Gazetteer of Vermont: Containing Descriptions of All the Counties, Towns, and Districts in the State… (Boston: Tappan, Whittemore, and Mason, 1849). Images found online on Ancestry.com.
  • [S7909] Warren's Regiment pay rolls, folder 108, Muster rolls, payrolls, strength returns, and other miscellaneous personnel, pay, and supply records of American Army units, 1775-83; micropublication M246 (Washington: National Archives). Images found online on Fold3.com.
  • [S7910] Vital Records of Roxbury Massachusetts to the End of the Year 1849, two vol. (Salem, Massachusetts: The Essex Institute, 1925). Images found online on AmericanAncestors.org.
  • [S7911] Pope, Charles Henry, editor, Willard Genealogy: Sequel to Willard Memoir (Boston: The Willard Family Association, 1915). Images found online on archive.org.
  • [S7912] Jonathan Willard household, 1790 U.S. Census, Rutland Co., Vermont, page 5, line right, 16 from bottom, National Archives micropublication M637-12, viewed on Ancestry.com.
  • [S7916] Probate Records, Rutland District Probate Court, 83 Center St., Rutland, Rutland Co., Vermont, images found on FamilySearch.org.
  • [S7917] Worrin's Regiment pay rolls, folder 108, Revolutionary War Rolls, 1775-1783; micropublication M246-91 (Washington: National Archives). Images found online on Fold3.com.
  • [S7918] Willard, Joseph, Willard Memoir: Or, Life and Times of Major Simon Willard; with Notices of Three Generations ... (Boston: Phillips, Sampson, and Company, 1858). Images found online on Google Books.
  • [S7919] Walworth, Reuben H., Hyde Genealogy: or the Descendant, in the Female as Well as in the Male Lines..., two vol. (Albany, New York: J. Munsell, 1864). Images found online on archive.org.
  • [S7920] Batchellor, Albert Stillman, editor, The New Hampshire Grants: Being Transcripts of the Charters of Townships..., vol XXVI of New Hampshire State Papers, Town Charters vol III (Concord, New Hampshire: State of New Hampshire, 1895). Images found online on Google Books.
  • [S7921] Land Records, Pownal, Vermont, Town Clerk, 467 Center St, Pownal, Vermont, images found online on FamilySearch.org.
  • [S7922] Williams, J. C., The History and Map of Danby, Vermont (Rutland, Vermont: McLean & Robbins, 1869). Images found online on archive.org.
  • [S7923] Land Records, Mount Tabor, Vermont, Town Clerk, 522 Mt Tabor Rd., Mount Tabor, Vermont, copy provided from FHL microfilm #28534 by Luana Darby.
  • [S7924] Land Records, Danby, Vermont, Town Clerk, 130 Brook Rd., Danby, Vermont, seen online on FamilySearch.org.
  • [S7926] Connecticut Vital Records, multiple volumes (Hartford, Connecticut: Connecticut State Library, various). Typescripts from original records collected under the direction of Lucius Barnes Barbour between 1918 and 1928, images found online on AmericanAncestors.org.
  • [S7929] Loomis, Elias, revised by Loomis, Elias Scott, Descendants of Joseph Loomis in America and his Antecedents in the Old World (unknown publisher address: unknown publisher, 1908, originally published 1875). Images found online on archive.org.
  • [S7931] Taintor, Starr, "Genealogy of the Taintor Family of Connecticut: Descendants of Charles Taintor of Wethersfield and Fairfield, Connecticut", typescript. Author states data compiled from town and church records, histories and family genealogies, particularly Charles M. Taintor, The Genealogy and History of the Taintor Family (Greenfield: 1847). Images found online on Ancestry.com.
  • [S7933] Copy of Record of Births, Marriage, & Deaths Recorded in the Town of Shrewbury, Shrewsbury Town Clerk, 100 Maple Ave., Shrewsbury, Massachusetts, copied by George E. Stone, 1889. Filmed by Jay and DeLene Holbrook, images found online on Ancestry.com.
  • [S7934] MeasuringWorth.com, online.
  • [S7935] A Register of Officers and Agents, Civil, Miliary, and Naval, in the Service of the United States, on the Thirtieth day of September, 1821... (Washington: Davis & Forge, 1822). Images found on Google Books.
  • [S7936] Land Records, Colchester, Connecticut, Town Clerk, 127 Norwich Ave., Colchester, Connecticut, found online on FamilySearch.org.
  • [S7937] Hapgood, Warren, compiler, The Hapgood Family: Descendants of Shadrach, 1656-1898, a New Edition with Supplement (Boston: the compiler, 1898). Images found online on archive.org.
  • [S7947] Shaffer, Ann Collier, "ancestry," e-mail message to author, 25 Mar 2018. writer is granddaughter of Mildred Virginia Flora.
  • [S7949] Shaffer, Ann Collier, "ancestry," e-mail message to author, 27 Mar 2018. writer is granddaughter of Mildred Virginia Flora.
  • [S7951] Humphry Cobb household, 1850 U.S. Census, DeSoto Co., Mississippi, population schedule, Northern Division, sheet 753, dwelling 140, family 140, National Archives micropublication M432-371, viewed on Ancestry.com.
  • [S7952] Record of Marriage Licenses, Shelby Co., Tennessee, Shelby County Register of Deeds, 160 N. Main Street, Memphis, Tennessee, Image found online County Register's website.
  • [S7953] H. Cobb household, 1830 U.S. Census, Shelby Co., Tennessee, page 16, line 3, National Archives micropublication M19-181, viewed on Ancestry.com.
  • [S7954] H. Cobb household, 1840 U.S. Census, DeSoto Co., Mississippi, page 15, line 22, National Archives micropublication M704-215, viewed on Ancestry.com.
  • [S7955] Record of Marriage Licenses, Tipton Co., Tennessee, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee, image found online on Ancestry.com.
  • [S7956] Hezikiah Cobb household, 1850 U.S. Census, Shelby Co., Tennessee, population schedule, Memphis ward 1, sheet 1, dwelling 3, family 3, National Archives micropublication M432-895, viewed on Ancestry.com.
  • [S7958] Wunder, Jill, "Cobbs in Caldwell, KY," e-mail message to author, 7 Apr 2018.
  • [S7959] Hezikiah Cobb household, 1870 U.S. Census, Shelby Co., Tennessee, population schedule, Civil District No. 15, sheet 10, dwelling 82, family 88, National Archives micropublication M593-1561, viewed on Ancestry.com.
  • [S7960] Hezh Cobb household, 1840 U.S. Census, Shelby Co., Tennessee, page 202, line 20, National Archives micropublication M704-530, viewed on Ancestry.com.
  • [S7962] Glabe, Kenneth Robert, Certificate of Birth, 29199, issued by State of Illinois, Department of Public Health, filed 8 Jul 1926. Copy obtained from Genealogy Online, website of Cook County Clerk.
  • [S7963] Kenneth Glabe and Anne Petersen, marriage license, no. 2675673 (21 Mar 1949), County Clerk. Copy obtained from Genealogy Online, website of Cook County Clerk.
  • [S7964] Petersen, Anne Eleanor, Certificate of Birth, 31974, issued by State of Illinois, Department of Public Health, filed 5 Aug 1925, correction to show father's given name attached. Copy obtained from Genealogy Online, website of Cook County Clerk.
  • [S7965] "Anne Petersen Glabe is 2017 Fyr Bal chieftain," Green Bay Press Gazette, Green Bay, Wisconsin, 23 Jul 2017. Found in the online edition.
  • [S7966] "Plans to Marry," Chicago Daily Tribune, 18 Sep 1958, part 5 pg 11. Images found online on Newspapers.com.
  • [S7968] "kimglabe", "Kimberly Glabe Family Tree," family tree online on Ancestry.com. An un-documented family tree, by an author who appears to be a close descendant of Kenneth R. Glabe and Karen Louise Rodack.
  • [S7969] Mitchell Link and Karen Link v. Michael Lane, Director of the Illinois Department of Corrections, Brief and Argument for Respondent-Appellee, United States Court of Appeals for the Seventh Circuit, 219 S. Dearborn Street, Chicago, Illinois. Images found on Google Books.
  • [S7970] Interview with clerk, Wagons West RV Park (Tucson, Arizona), by author, 29 May 2018, by telephone.
  • [S7971] Nash, Jay Robert, Look for the Woman: a Narrative Encyclopedia of female Poisoners, Kidnappers, Thieves, Extortionists, Terrorists, Swindlers, and Spies, from Elizabethan Times to the Present (New York: M. Evans & Company, 1981.)
  • [S7973] Loose Probate Papers, Probate Court, Shelby Co., Tennessee, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee, images found online on FamilySearch.org or Ancestry.com.
  • [S7974] Marriage Bonds, Caldwell Co., Kentucky, Caldwell County Courthouse, 100 East Market St., Princeton, Kentucky, Images found on online on FamilySearch.org.
  • [S7975] Samuel T. Cobb household, 1850 U.S. Census, DeSoto Co., Mississippi, population schedule, Northern Division, sheet 739, dwelling 45, family 45, National Archives micropublication M432-371, viewed on Ancestry.com.
  • [S7976] Saml. T. Cobb household, 1840 U.S. Census, DeSoto Co., Mississippi, page 14, line 3, National Archives micropublication M704-215, viewed on Ancestry.com.
  • [S7977] S. T. Cobb household, 1830 U.S. Census, Shelby Co., Tennessee, page 15, line last, National Archives micropublication M19-181, viewed on Ancestry.com.
  • [S7978] County Court Order Book, Christian Courthouse, 511 South Main St., Hopkinsville, Kentucky, images found online on FamilySearch.org.
  • [S7979] T. B. Cobb household, 1830 U.S. Census, Shelby Co., Tennessee, page 16, line 8, National Archives micropublication M19-181, viewed on Ancestry.com.
  • [S7982] Reigel, Vernon Howard, serial no. 784, order no. 187, 16 Oct 1940, WWII Draft Registration Cards for California, 10/16/1940-03/31/1947, Record Group 147, box 1494, National Archives and Records Administration, St. Louis, Missouri, viewed on Fold3.com.
  • [S7983] Hough, Wilma Lucille obituary, Deiters Funeral Home & Crematory, Ltd., Washington, Illinois, 14 Jun 2011 (deitersfuneralhome.com/.)
  • [S7984] Hough, Stanley Jennings, Certificate of Birth, 50608, issued by Minnesota State Department of Health, filed 26 Nov 1919. Image obtained from Minnesota Historical Society website.
  • [S7985] Marriage Certificates, Thurston Co., Washington, Thurston County Clerk, 2000 Lakeridge Dr. SW, Olympia, Washington, Image found online on FamilySearch.org.
  • [S7986] Glabe, Charles Edward, U1413, 27 Apr 1942, World War II Draft Cards (Fourth Registration), for the State of Illinois, M2097, National Archives and Records Administration, Washington, DC, viewed on Ancestry.com.
  • [S7987] Glabe, Viola C. obituary, The Pantagraph, Bloomington Illinois, 28 Jul 1983, pg 29. Images found online on Newspapers.com.
  • [S7988] Glabe, Charles Edwin obituary, The Pantagraph, Bloomington Illinois, 5 May 1953, pg 5. Images found online on Newspapers.com.
  • [S7989] George F. Wagman household, 1900 U.S. Census, Tazewell Co., Illinois, population schedule, Washington Twp., Enumeration District 155, sheet 13B, dwelling 233, family 236, National Archives micropublication T623-347, viewed on Ancestry.com.
  • [S7990] Fred Waggeman household, 1910 U.S. Census, Tazewell Co., Illinois, population schedule, Morton Twp., Enumeration District 142, sheet 16A, National Archives micropublication T624-328, viewed on Ancestry.com.
  • [S7991] Hough, Gary Jennings, Certificate of Death, 2599 (12 Jun 1944), issued by Washington State Department of Health. Informant was coroner's records. Image found online on familysearch.org.
  • [S7992] Hough, Louise Rose, Certificate of Death, 2055 (1 Jun 1935), issued by Washington State Department of Health. Informant was L. R. Swetland, her son by her first marriage. Image found online on familysearch.org.
  • [S7995] Louisa R. Hough household, 1930 U.S. Census, King Co., Washington, population schedule, Seattle, Enumeration District 89, sheet 11A, dwelling 100, family 133, National Archives micropublication T626-2498, viewed on Ancestry.com.
  • [S7996] Stanley Hough household, 1940 U.S. Census, King Co., Washington, population schedule, Seattle, Enumeration District 40-231, sheet 7A, family 307, National Archives micropublication T627-4380, informant was head of household, viewed on Ancestry.com.
  • [S7998] John Glabe household, 1930 U.S. Census, Tazewell Co., Illinois, population schedule, Washington Twp., Enumeration District 44, sheet 7B, dwelling 167, family 167, National Archives micropublication T626-563, viewed on Ancestry.com.
  • [S7999] John Glabe household, 1940 U.S. Census, Tazewell Co., Illinois, population schedule, Washington, Enumeration District 90-51, sheet 2A, family 27, National Archives micropublication T627-895, informant was head of household, viewed on Ancestry.com.
  • [S8000] Glabe, John Henry, U2470, 25 Apr 1942, World War II Draft Cards (Fourth Registration), for the State of Illinois, M2097, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.