Terry & Nancy's Ancestors

Family History Section

Sources 5

  • [S2001] Walker, Odell, "Rose Hill -- The Cobb House," Western Kentucky Journal, vol. VII, No. 4 (Fall 2000.)
  • [S2002] Smith, William, transcript of family pages from Sarah (Briscoe) Cresap Bible, 1 Sep 1856. Cover letter dated 1 Sep 1856 from Wm. Cook to Mrs. C. H. Mims (his sister-in-law) states the attached contains all the family records from her mother's Bible. Original held by Scott Haun, who provided photocopy 29 Sep 2008. Currently held by author, Boone, North Carolina.
  • [S2003] John Mims Family Bible (unknown publisher address: unknown publisher, unknown publish date); present owner Scott Haun. Family pages show birth, marriage, and death information for John H. Mims, his wife Caroline H. Cresap, and most of that information for their children and grand children. Supposedly originally belonged to John H. Mims and his wife, but the consistent pen for the births of them and their children suggests it was first used after the births of all their children. Original pages held by Scott Haun, their great great great-grandson, who provided a photocopy 29 Sep 2008. Copy held by author.
  • [S2004] Imboden, Jacob P., Passport Application, no. 13274 (22 Nov 1884); National Archives and Records Administration, Washington, DC. Microfilm Publication M1372,Passport Applications, 1795-1905, roll 268, General Records of the Department of State, Record Group 59, image found online on Ancestry.com.
  • [S2005] Imboden, J. P., Passport Application, no. 260 (19 Feb 1895); National Archives and Records Administration, Washington, DC. Microfilm Publication M1834, Emergency Passport Applications (Passports Issued Abroad), 1877-1907, roll 11, General Records of the Department of State, Record Group 59, image found online on Ancestry.com.
  • [S2006] Imboden, J. P., Passport Application, no. 99 (1 Oct 1897); National Archives and Records Administration, Washington, DC. Microfilm Publication M1834, Emergency Passport Applications (Passports Issued Abroad), 1877-1907, roll 15, General Records of the Department of State, Record Group 59, image found online on Ancestry.com.
  • [S2007] Interview with Gapsch, Edna (Klingeman), by author, 26 Feb 2001. by telephone.
  • [S2008] "American Killed," New Haven Evening Register, New Haven, Connecticut, 12 Jan 1900, pg 12. Image found on GenealogyBank.com.
  • [S2009] Couper, William; Gibson, Keith E, The Corps Forward: The Biographical Sketches of the VMI Cadets who Fought in the Battle of New Market (unknown publisher address: Mariner Companies, Inc., 2005.)
  • [S2010] Imboden, Jacob P., Passport Application, no. 2197 (21 Jan 1899); National Archives and Records Administration, Washington, DC. Microfilm Publication M1372,Passport Applications, 1795-1905, roll 518, General Records of the Department of State, Record Group 59, image found online on Ancestry.com.
  • [S2011] George Imboden household, 1860 U.S. Census, Baxton Co., Virginia, population schedule, sheet 51/393, dwelling 324, family 312, National Archives micropublication M653-1336, viewed on Ancestry.com.
  • [S2012] Breakwater arrival 30 Nov 1897, Passenger Lists of Vessels Arriving at New Orleans, Louisiana, 1820-1902, Arrival No. 101, National Archives Microfilm No. M259, roll 85, viewed on Ancestry.com.
  • [S2014] Wills, Kentucky, Christian Courthouse, 511 South Main St., Hopkinsville, Kentucky, Images found on FHL #464803.
  • [S2016] D. G. Tuck will (between 1865 and 1867), Christian Co. Wills T:88-9 and T:688-9, Christian Courthouse, 511 South Main St., Hopkinsville, Kentucky. Images found on FHL #464804.
  • [S2017] Inventory Record Chancery Court, Monroe Co., Mississippi, Chancery Clerk, 201 W. Commerce St., Aberdeen, Mississippi, images found online on FamilySearch.org.
  • [S2018] Advertisement, The Macon Daily Telegraph, Macon, Georgia, 10 Sep 1865, pg 1. Image found on GenealogyBank.com.
  • [S2019] William J. Howe household, 1880 U.S. Census, Cass Co., Texas, population schedule, Precinct No. 6, Enumeration District 15, sheet 39C, dwelling 133, family 132, National Archives micropublication T9-1295, viewed on Ancestry.com.
  • [S2021] Davis, Jane will (1824), Christian Co. Wills D:181-3, Recorder, Christian Co., Kentucky. Images found on FHL #464793.
  • [S2022] Davis, Jane, appraisal, 1824, Christian Co. Wills D:207, 211-2, Recorder, Christian Co., Kentucky. Images found on FHL #464793.
  • [S2023] County Court Minutes Book, Montgomery County Archives, 350 Padget Lane, Clarksville, Tennessee, copy made at archives.
  • [S2024] Q. C. Atkinson and Arabela C. West, marriage bond (15 Dec 1835), Tennessee State Library and Archives. Image found online on Ancestry.com.
  • [S2028] "Married," National Banner and Nashville Whig, Nashville, Tennessee, 23 Dec 1835, pg 3. Image found on GenealogyBank.com.
  • [S2029] Gapsch, Ceres Barrsioz, Certificate of Death, 38395, issued by Texas State Board of Health, filed 11 Aug 1954. Image found online in Footnote.com Nov 2008, informant was Mrs. John Kelleher, her daughter.
  • [S2030] Perrin, William Henry, editor, County of Christian, Kentucky: Historical and Biographical, two vol (Chicago: F. A. Battey Publishing Co., 1884). Images found online, vol 1 on Google Books, vol 2 found on Archive.org.
  • [S2031] William Weber and Anna Albert, Application for License to Marry (23 May 1896), Missouri State Archives. Image found online on Ancestry.com.
  • [S2032] William Weber household, 1900 U.S. Census, St. Louis Co., Missouri, population schedule, Central Twp., Enumeration District 121, sheet 21A, dwelling 402, family 412, National Archives micropublication T623-888, viewed on Ancestry.com.
  • [S2033] William Weber household, 1910 U.S. Census, St. Louis Co., Missouri, population schedule, Central Twp., Enumeration District 107, sheet 16A, dwelling 309, family 315, National Archives micropublication T624-809, viewed on Ancestry.com.
  • [S2034] Wm. L. Weber household, 1920 U.S. Census, St. Louis Co., Missouri, population schedule, Shrewsbury, Enumeration District 124, sheet 81A, dwelling 105, family 110, National Archives micropublication T625-946, viewed on Ancestry.com.
  • [S2035] William L. Weber household, 1930 U.S. Census, St. Louis Co., Missouri, population schedule, Shrewsbury, Enumeration District 57, sheet 8B, dwelling 183, family 188, National Archives micropublication T626-1224, viewed on Ancestry.com.
  • [S2036] Weber, Edward W., Certificate of Death, 2361, issued by Missouri State Board of Health, filed 8 Jan 1923. Image found online on Missouri Secretary of State website, . Informant was William Weber, his father.
  • [S2037] Weber, William M., Standard Certificate of Death, 18305, issued by State Board of Health of Missouri, filed 6 Jun 1945. Image found online on Missouri Secretary of State website, . Informant was Armieda Rogers, his daughter.
  • [S2038] Weber, Anna Albert, Certificate of Death, 34307, issued by Missouri State Board of Health, filed 9 Oct 1933. Image found online on Missouri Secretary of State website, . Informant was Minnie Dudeck, apparently her sister.
  • [S2039] Gatewood Gardens Cemetery, online , a part of the City of St. Louis website. Opened in 1845 as the Holy Ghost Evangelical and Reformed Cemetery, it became know as "Picker's Cemetery," after the minster at the time. In 1862 a new cemetery was established at the present location at 7135 Gravois Blvd., St. Louis, formally known as the Independent Evangelical Protestant Cemetery, but commonly known as New Pickers Cemetery. All the burials were moved from the original location in 1916. The cemetery became privatly owned in 1981, and was seized for back taxes in 1996. It is now operated by the city and known as Gatewood Gardens Cemetery.
  • [S2040] Webber, Emma, death register (1895), issued by St. Louis Co., Missouri State Archives, Jefferson City, Missouri. Image found online on Ancestry.com.
  • [S2042] Weber, Sophie, Registry of Births - City of St. Louis (1886), Missouri State Archives, Jefferson City, Missouri. Image found online on Ancestry.com.
  • [S2043] Weber, Bertha, Registry of Births - City of St. Louis (1888), Missouri State Archives, Jefferson City, Missouri. Image found online on Ancestry.com.
  • [S2045] Conder, Bertha, Certificate of Death, 20481, issued by Missouri State Board of Health, filed 7 Jun 1926. Image found online on Missouri Secretary of State website, . Informant was Freeman Conder, her husband.
  • [S2046] Freeman Conder and Bertha C. Weber, Marriage License (1 Oct 1908), Missouri State Archives. Image found online on Ancestry.com.
  • [S2047] Freeman Condor household, 1910 U.S. Census, St. Louis Co., Missouri, population schedule, Bonhomme Twp., Enumeration District 102, sheet 14B, dwelling 210, family 244, National Archives micropublication T624-809, viewed on Ancestry.com.
  • [S2048] Freeman Connors household, 1920 U.S. Census, St. Louis Co., Missouri, population schedule, Bonhomme Twp., Enumeration District 111, sheet 1A, dwelling 12, family 14, National Archives micropublication T625-945, viewed on Ancestry.com.
  • [S2049] Freeman Conder household, 1930 U.S. Census, St. Louis Co., Missouri, population schedule, Shrewsbury, Enumeration District 57, sheet 8B, dwelling 176, family 181, National Archives micropublication T626-1224, viewed on Ancestry.com.
  • [S2050] Freeman Conder and Cecilia Dodd, Application for License to Marry (4 Feb 1931), Missouri State Archives. Image found online on Ancestry.com.
  • [S2051] Conder, Freeman, Standard Certificate of Death, 32416, issued by State Board of Health of Missouri, filed 30 Sep 1947. Image found online on Missouri Secretary of State website, . Informant was Wm. Conder, his son.
  • [S2052] Robert N. Hunt household, 1880 U.S. Census, Butler Co., Missouri, population schedule, Beaver Dam, Enumeration District 13, sheet 5A, dwelling 39, family 42, National Archives micropublication T9-676, viewed on Ancestry.com.
  • [S2053] Weber, William Hy, permanent record of births (1899), Missouri State Archives, Jefferson City, Missouri. Image found online on Ancestry.com.
  • [S2054] August Weber household, 1880 U.S. Census, St. Louis, Missouri, population schedule, Enumeration District 165, sheet 44D, dwelling 96, family 102, National Archives micropublication T9-725, viewed on Ancestry.com.
  • [S2055] Augustus Webber household, 1870 U.S. Census, Jefferson Co., Missouri, population schedule, Central Twp., sheet 32, dwelling 225, family 237, National Archives micropublication M593-783, viewed on Ancestry.com.
  • [S2056] Weber, August, Certificate of Death, 2069, issued by City of St. Louis Health Department, filed 9 Mar 1903. Image found online on Ancestry.com.
  • [S2057] John Horschmann household, 1900 U.S. Census, St. Louis, Missouri, population schedule, Enumeration District 20, sheet 3B, dwelling 38, family 62, National Archives micropublication T623-889, viewed on Ancestry.com.
  • [S2058] Elizabeth Dennison arrival 23 Oct 1852, Passenger Lists of Vessels Arriving at New Orleans, Louisiana, 1820-1902, Arrival No. 101, National Archives Microfilm No. M259, roll 36, viewed on Ancestry.com.
  • [S2059] Weber, Amelia, Certificate of Death, 3887, issued by City of St. Louis Health Department, filed 13 May 1900. Image found online on Ancestry.com.
  • [S2061] Macon, Alethea Jane, compiler, John and Edward Tuck of Halifax County, Virginia and Some of Their Descendants (Macon, Georgia: Southern Press, 1964). Copy borrowed from University of North Carolina at Chapel Hill, was presented to the library by the author. It contains a number of corrections all in the same hand which may well have been made by the author.
  • [S2062] Thos. H. Elliott household, 1860 U.S. Census, Christian Co., Kentucky, population schedule, Hopkinsville, sheet 127, dwelling 882, family 883, National Archives micropublication M653-362, Image found online on Ancestry.com.
  • [S2063] Thos. Elliott, owner, 1860 U.S. Census, Christian Co., Kentucky, slave schedule, sheet 49-50/287, lines 40 left - 11 right, National Archives micropublication M653-402, Image found online on Ancestry.com.
  • [S2064] Marriage Record, Marion Co., Indiana, unknown repository, 200 E. Washington St., Indianapolis, Indiana.
  • [S2065] Marriage Certificates and Licenses, Coconino Co., Arizona, Arizona State Library, Archives & Records, 1901 W Madison St., Phoenix, Arizona, images found online on Ancestry.com.
  • [S2066] Malcolm MacNeill household, 1910 U.S. Census, Fulton Co., Georgia, population schedule, Atlanta ward 6, Enumeration District 93, sheet 23B & 23A, dwelling 364, family 447, National Archives micropublication T624-240, daughter entered in error on page preceeding household. Image found online on Ancestry.com.
  • [S2067] William H. Tidwell household, 1910 U.S. Census, San Francisco, California, population schedule, Los Angles, Enumeration District 303, sheet 2A, dwelling 17, family 39, National Archives micropublication T624-102, Image found online on Ancestry.com.
  • [S2068] William H. Tidwell household, 1920 U.S. Census, San Francisco, California, population schedule, Enumeration District 199, sheet 11B, dwelling 44, family 300, National Archives micropublication T625-138, Image found online on Ancestry.com.
  • [S2069] William H. Tidwell household, 1930 U.S. Census, Cook Co., Illinois, population schedule, Chicago ward 49, Enumeration District 1858, sheet 8A, dwelling 2, family 7, National Archives micropublication T626-493, Image found online on Ancestry.com.
  • [S2070] Shelby County Register of Deeds - Death Records 1949-2005, online.
  • [S2071] unidentified household, 1840 U.S. Census, Halifax Co., Virginia, page 24/65, National Archives micropublication M704-560, Image found online on Ancestry.com.
  • [S2072] Langheinrich, Monika, "Taufeintrag [christening]: Friedrich, Wilhelm Eduard Gapsch", transcript of christening entry 1842, no. 3, pg 168, 20 Nov 2008. From Altenhof parish records, Ev.-Luth. Pfarramt Altenhof, Kirchplatz 3, 04703 Leisnig, transmitted by letter to Vera Nagel 20 Nov 2008. Copy and translation supplied to author by Vera Nagel by email "Eduard [Edward] Wilhelm [W.] GAPSCH" 24 Nov 2008. Currently held by author, Boone, North Carolina.
  • [S2073] Mims, Linah, Standard Certificate of Death, 38076, issued by Texas State Board of Health, filed 23 Dec 1927. Image found online on Footnote.com, orginal publisher Texas State Library. Informant was R. E. Mims, his son.
  • [S2074] Mims, Robert Emmett, Standard Certificate of Death, 39839, issued by Texas State Board of Health, filed 1 Aug 1944. Informant was Mrs. Lillie Mims, perhaps his wife. Image found online on Footnote.com, orginal publisher Texas State Library.
  • [S2075] Cobb, Jefferson Davis, Standard Certificate of Death, 23801, issued by Texas State Board of Health, filed 17 May 1943. Image found online on Footnote.com, orignal publisher Texas State Library. Informant was W. H. T. Cobb, relationship unknown.
  • [S2076] Cobb, Mary Ellen Kinsolving, Standard Certificate of Death, 28717, issued by Texas State Board of Health, filed 14 Jun 1943. Image found online on Footnote.com, orignal publisher Texas State Library. Informant was John R. Cobb, her son.
  • [S2077] Deeds, Livingston Co., Kentucky, County Courthouse, Smithland, Livingston Co., Kentucky, seen on FHL microfilm #318161-5.
  • [S2078] Malcon McNeil household, 1870 U.S. Census, Yalobusha Co., Mississippi, population schedule, Twp. 25, sheet 60/150, dwelling 437, family 439, National Archives micropublication M593-754, viewed on Ancestry.com.
  • [S2080] Victoria T. Machen grave marker, Eddyville Cemetery, Eddyville, Kentucky, transcribed by Terry and Nancy Reigel 23 Nov 2006.
  • [S2082] John H. Mims grave marker, Eddyville Cemetery, Eddyville, Kentucky, photograph and transcribed by Terry and Nancy Reigel 23 Nov 2006.
  • [S2083] "Teamster's Foot Crushed," Morning Oregonian, Portland Oregon, 25 Oct 1916, pg 11. Image found on GenealogyBank.com.
  • [S2084] "Weddings, Reigel-Gapsch," The Sunday Oregonian, Portland Oregon, 5 Mar 1911, Sect 3, pg 2. Image found on GenealogyBank.com.
  • [S2088] Mary W. Cobb grave marker, Eddyville Cemetery, Eddyville, Kentucky, photographed and transcribed by Terry and Nancy Reigel 23 Nov 2006.
  • [S2089] Hanna C. Hallick grave marker, Eddyville Cemetery, Eddyville, Kentucky, photographed and transcribed by Terry and Nancy Reigel 23 Nov 2006.
  • [S2090] Gideon D. Cobb grave marker, Eddyville Cemetery, Eddyville, Kentucky, photographed and transcribed by Terry and Nancy Reigel 23 Nov 2006.
  • [S2091] Modena Cobb grave marker, Eddyville Cemetery, Eddyville, Kentucky, photographed and transcribed by Terry and Nancy Reigel 23 Nov 2006.
  • [S2092] Gideon D. Cobb grave marker, Eddyville Cemetery, Eddyville, Kentucky, photographed and transcribed by Terry and Nancy Reigel 23 Nov 2006.
  • [S2094] Edward Otho Cresap grave marker, Eddyville Cemetery, Eddyville, Kentucky, transcribed by Terry and Nancy Reigel 23 Nov 2006.
  • [S2096] Annual Report of the Commissioner of Patents (Washington: Government Printing Office, various dates). Image found online on GenealogyBank.com.
  • [S2097] Julien Gracey household, 1900 U.S. Census, Montgomery Co., Tennessee, population schedule, Clarksville, Enumeration District 37, sheet 5B, dwelling 100, family 114, National Archives micropublication T623-1590, viewed on Ancestry.com.
  • [S2098] Julien F. Gracey household, 1910 U.S. Census, Montgomery Co., Tennessee, population schedule, Clarksville, Enumeration District 133, sheet 7A, dwelling 46, family 49, National Archives micropublication T624-1513, viewed on Ancestry.com.
  • [S2099] Frank P. Gracey household, 1920 U.S. Census, Montgomery Co., Tennessee, population schedule, 12th District, Enumeration District 146, sheet 11B, dwelling 238, family 238, National Archives micropublication T625-1756, viewed on Ancestry.com.
  • [S2100] Julian F. Gracey household, 1920 U.S. Census, Montgomery Co., Tennessee, population schedule, Clarksville, Enumeration District 146, sheet 2B, dwelling 34, family 49, National Archives micropublication T625-1756, viewed on Ancestry.com.
  • [S2101] Moore, John Troutwood; Foster, Austin P., Tennessee the Volunteer State - 1769-1923, 4 volumes (Chicago, Nashville: S. J. Clarke Publishing Co., 1923). images found online on hathitrust.org.
  • [S2102] Langheinrich, Monika, "Trauung [marriage]: Friedrich, Wilhelm Eduard Gapsch and Sophie Herfurt", transcript of marriage entry 1864, no. 12, pg 4, 11 Dec 2008. From Altenhof parish records, Ev.-Luth. Pfarramt Altenhof, Kirchplatz 3, 04703 Leisnig, transmitted by letter to Vera Nagel 11 Dec 2008. Copy and translation supplied to author by Vera Nagel by email "GAPSCH christenings and marriages -Altenhof-" 19 Dec 2008. Currently held by author, Boone, North Carolina.
  • [S2103] Langheinrich, Monika, "Trauung [marriage]: August Gottlieb Gapsch und Jgfr. Johenna Christiana Grundmann", transcript of marriage entry 1830, no. 4, pg 44, 11 Dec 2008. From Altenhof parish records, Ev.-Luth. Pfarramt Altenhof, Kirchplatz 3, 04703 Leisnig, transmitted by letter to Vera Nagel 11 Dec 2008. Copy and translation supplied to author by Vera Nagel by email "GAPSCH christenings and marriages -Altenhof-" 19 Dec 2008. Currently held by author, Boone, North Carolina.
  • [S2104] Langheinrich, Monika, "Taufeintrag [christening]: Gapsch (stillborn daughter)", transcript of christening entry 1831, no. 4, pg 123, 11 Dec 2008. From Altenhof parish records, Ev.-Luth. Pfarramt Altenhof, Kirchplatz 3, 04703 Leisnig, transmitted by letter to Vera Nagel 11 Dec 2008. Copy and translation supplied to author by Vera Nagel by email "GAPSCH christenings and marriages -Altenhof-" 19 Dec 2008. Currently held by author, Boone, North Carolina.
  • [S2105] Langheinrich, Monika, "Taufeintrag [christening]: August Hermann Gapsch", transcript of christening entry 1832, no. 15, pg 168, 11 Dec 2008. From Altenhof parish records, Ev.-Luth. Pfarramt Altenhof, Kirchplatz 3, 04703 Leisnig, transmitted by letter to Vera Nagel 11 Dec 2008. Copy and translation supplied to author by Vera Nagel by email "GAPSCH christenings and marriages -Altenhof-" 19 Dec 2008. Currently held by author, Boone, North Carolina.
  • [S2106] Langheinrich, Monika, "Taufeintrag [christening]: Carl Friedrich Wilhelm Gapsch", transcript of christening entry 1833, no. 15, pg 148, 11 Dec 2008. From Altenhof parish records, Ev.-Luth. Pfarramt Altenhof, Kirchplatz 3, 04703 Leisnig, transmitted by letter to Vera Nagel 11 Dec 2008. Copy and translation supplied to author by Vera Nagel by email "GAPSCH christenings and marriages -Altenhof-" 19 Dec 2008. Currently held by author, Boone, North Carolina.
  • [S2107] Langheinrich, Monika, "Taufeintrag [christening]: Auguste Amalie Gapsch", transcript of christening entry 1839, no. 8, pg 155, 11 Dec 2008. From Altenhof parish records, Ev.-Luth. Pfarramt Altenhof, Kirchplatz 3, 04703 Leisnig, transmitted by letter to Vera Nagel 11 Dec 2008. Copy and translation supplied to author by Vera Nagel by email "GAPSCH christenings and marriages -Altenhof-" 19 Dec 2008. Currently held by author, Boone, North Carolina.
  • [S2108] Langheinrich, Monika, "Taufeintrag [christening]: Georg Albert Gapsch", transcript of christening entry 1837, no. 153, 20 Nov 2008. From Altenhof parish records, Ev.-Luth. Pfarramt Leisnig, Kirchplatz 4, 04703 Leisnig, transmitted by letter to Vera Nagel 20 Nov 2008. Copy and translation supplied to author by Vera Nagel by email "Georg Albert Gapsch - possible nephew of Eduard [Edward] Wilhelm [W.] Gapsch" 30 Nov 2008. Currently held by author, Boone, North Carolina.
  • [S2109] Robert L. Cobb household, 1910 U.S. Census, Todd Co., Kentucky, population schedule, Trenton, Enumeration District 107, sheet 13A, dwelling 266, family 276, National Archives micropublication T624-504, viewed on Ancestry.com.
  • [S2110] Nagel, Vera, "Citation for interpretation of "Handarbeiter"," e-mail message (Bad Soden am Taunus, Germany) to author, 30 Nov 2008. Provides transcript and translates definition of the term "Handarbeiter" from Deutsches Wörterbuch von Jacob Grimm und Wilhelm Grimm. 16 Bde. 1854 [German Dictionary of Jacob Grimm and Wilhelm Grimm, 16 volumes, (1854)].
  • [S2111] McNeil et al, Malcolm v. Mills, J. C.;Young, R. A, transcript of proceedings of Circuit Court of Shelby Co., 12 Aug 1885, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee, a bound record of 1297 pages was prepared for appeal to the West Tennessee State Supreme Court.
  • [S2112] Chas. A. Bacon household, 1850 U.S. Census, Trigg Co., Kentucky, population schedule, District No. 2, sheet 671/337, dwelling 153, family 153, National Archives micropublication M432-219, viewed on Ancestry.com.
  • [S2113] Bacon, Thomas Langston, Certificate of Death, 17357, issued by Commonwealth of Kentucky State Board of Health, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, filed 28 Jul 1918. Image found online on Ancestry.com, from Vital Statistics Original Death Certificates – Microfilm (1911-1955), roll #7017459, Kentucky Department for Libraries and Archives, Frankfort, Kentucky. Informant was M. E. Bacon, relationship unkown.
  • [S2115] C. A. Bacon household, 1860 U.S. Census, Trigg Co., Kentucky, population schedule, sheet 148, dwelling 1107, family 1107, National Archives micropublication M653-397, viewed on Ancestry.com.
  • [S2116] H. E. Bacon household, 1860 U.S. Census, Christian Co., Kentucky, population schedule, Hopkinsville, sheet 102/751, dwelling 693, family 393, National Archives micropublication M653-362, viewed on Ancestry.com.
  • [S2118] Mack, Minnie, Certificate of Death, 15801, issued by Ohio Department of Health, Division of Vital Statistics, filed 13 Mar 1933. Image provided by Mark A. Appleton, by CD sent 29 Jan 2009, informant was B. J. Meyer, undertaker.
  • [S2119] Mack, Ernst W., Certificate of Death, 1558, issued by Ohio Department of Health, Division of Vital Statistics, filed 14 Mar 1914. Image of certified copy provided by Mark A. Appleton, by CD sent 29 Jan 2009, informant was Sarah Mack, his daughter.
  • [S2121] Langheinrich, Monika, "Taufeintrag [christening]: Eduard Robert Herfurth", transcript of christening entry 1863, no. 32, pg 240, 23 Jan 2009. From Altenhof parish records, Ev.-Luth. Pfarramt Altenhof, Kirchplatz 3, 04703 Leisnig, transmitted by letter to Vera Nagel 23 Jan 2009. Copy and translation supplied to author by Vera Nagel by email "Eduard Robert Herfurth / Gapsch :-))" 25 Jan 2009. Currently held by author, Boone, North Carolina.
  • [S2122] Langheinrich, Monika, "Taufeintrag [christening]: Johanna Christiana Grundmann", transcript of christening entry 1801, no. 16, 31 Jan 2009. From Gersdorf parish records, Ev.-Luth. Kirchgemeinde Bockendorf, 04703 Gersdorf Am Schanzenbach 16, transmitted by letter to Vera Nagel 31 Jan 2009. Copy and translation supplied to author by Vera Nagel by email "GRUNDMANN christenings, marriages and death -Gersdorf-" 9 Feb 2009. Currently held by author, Boone, North Carolina.
  • [S2123] Langheinrich, Monika, "Taufeintrag [christening]: Johanna Rosina Grundmann", transcript of christening entry 1803, no. 15, 31 Jan 2009. From Gersdorf parish records, Ev.-Luth. Kirchgemeinde Bockendorf, 04703 Gersdorf Am Schanzenbach 16, transmitted by letter to Vera Nagel 31 Jan 2009. Copy and translation supplied to author by Vera Nagel by email "GRUNDMANN christenings, marriages and death -Gersdorf-" 9 Feb 2009. Currently held by author, Boone, North Carolina.
  • [S2124] Langheinrich, Monika, "Taufeintrag [christening]: Eva Rosina Grundmann", transcript of christening entry 1805, no. 4, 31 Jan 2009. From Gersdorf parish records, Ev.-Luth. Kirchgemeinde Bockendorf, 04703 Gersdorf Am Schanzenbach 16, transmitted by letter to Vera Nagel 31 Jan 2009. Copy and translation supplied to author by Vera Nagel by email "GRUNDMANN christenings, marriages and death -Gersdorf-" 9 Feb 2009. Currently held by author, Boone, North Carolina.
  • [S2125] Langheinrich, Monika, "Taufeintrag [christening]: Johann David Grundmann", transcript of christening entry 1799, no. 17, 31 Jan 2009. From Gersdorf parish records, Ev.-Luth. Kirchgemeinde Bockendorf, 04703 Gersdorf Am Schanzenbach 16, transmitted by letter to Vera Nagel 31 Jan 2009. Copy and translation supplied to author by Vera Nagel by email "GRUNDMANN christenings, marriages and death -Gersdorf-" 9 Feb 2009. Currently held by author, Boone, North Carolina.
  • [S2126] Langheinrich, Monika, "Begrlbnisbuch [burial book]: Johann David Grundmann", transcript of burial entry 1804, no. 10, 31 Jan 2009. From Gersdorf parish records, Ev.-Luth. Kirchgemeinde Bockendorf, 04703 Gersdorf Am Schanzenbach 16, transmitted by letter to Vera Nagel 31 Jan 2009. Copy and translation supplied to author by Vera Nagel by email "GRUNDMANN christenings, marriages and death -Gersdorf-" 9 Feb 2009. Currently held by author, Boone, North Carolina.
  • [S2127] Langheinrich, Monika, "Traueintrag [marriage record]: Johann Gottfried Grundmann mit Anna Elisabeth geb. Richterin", transcript of marriage entry 1799, no. 4, 31 Jan 2009. From Gersdorf parish records, Ev.-Luth. Kirchgemeinde Bockendorf, 04703 Gersdorf Am Schanzenbach 16, transmitted by letter to Vera Nagel 31 Jan 2009. Copy and translation supplied to author by Vera Nagel by email "GRUNDMANN christenings, marriages and death -Gersdorf-" 9 Feb 2009. Currently held by author, Boone, North Carolina.
  • [S2128] Langheinrich, Monika, "Traueintrag [marriage record]: Johann Christian Richter mit Anna Elisabeth Stephanin", transcript of marriage entry 1757, no. 3, 31 Jan 2009. From Gersdorf parish records, Ev.-Luth. Kirchgemeinde Bockendorf, 04703 Gersdorf Am Schanzenbach 16, transmitted by letter to Vera Nagel 31 Jan 2009. Copy and translation supplied to author by Vera Nagel by email "GRUNDMANN christenings, marriages and death -Gersdorf-" 9 Feb 2009. Currently held by author, Boone, North Carolina.
  • [S2129] Nagel, Vera, "RE: Next Steps," e-mail message (Bad Soden am Taunus, Germany) to author, 10 Feb 2009.
  • [S2130] Langheinrich, Monika, "Taufeintrag [christening]: Anna Elisabeth Richter", transcript of christening entry 1766, no. 39, 31 Jan 2009. Gersdorf parish records, Ev.-Luth. Kirchgemeinde Bockendorf, 04703 Gersdorf Am Schanzenbach 16, transmitted by letter to Vera Nagel 31 Jan 2009. Copy and translation supplied to author by Vera Nagel by email "GRUNDMANN christenings, marriages and death -Gersdorf-" 9 Feb 2009. Currently held by author, Boone, North Carolina.
  • [S2131] Appleton, Mark A. (Aledo, Illinois), family file "Ernst W. Mack Family," 29 Jan 2009, compact disk. a RootsMagic reader file, mostly unsourced but with attached exhibits documenting some events.
  • [S2132] Bruesch, S. R., "Early Medical History of Memphis (1819-1861)," West Tennessee Historical Society Papers, vol 2 (1948), images found on website of Shelby Co. Tennessee Register.
  • [S2133] Keating, John M, History of the City of Memphis Tennessee: With Illustrations and Biographical Sketches of Some of Its Prominent Men and Pioneers (Syracuse, New York: D. Mason & Co., 1888). images found on Google Books.
  • [S2134] "Death of Dr. W. J. Tuck," Memphis Daily Appeal, Memphis, Tennessee, 16 Jun 1859. copy provided by Jim Cole, McWherter Library, University of Memphis by email "RE: Inquiry on Dr. Joseph Jerome Tuck, 'First Public Health Officer in Memphis'" 14 Jan 2009. Copy held by Nancy Fenker Reigel, Boone, North Carolina.
  • [S2135] Walker, J. M.; Robards, H. R.; Shanks, L., "Death of Prof. W. J. Tuck," Nashville Journal of Medicine and Surgery, vol 17 (1859), copy of selected pages provided 18 Feb 2009 by Martha Riley, Bernard Becker Medical Library, Washington University in St. Louis. The authors are identified as a committee of the Memphis Medical Faculty. Same text appears in the New Orleans Medical and Surgical Journal, pg 16:759.
  • [S2137] Willie A. Toot household, 1920 U.S. Census, City of Richmond, Virginia, population schedule, Jefferson ward, Enumeration District 129, sheet 11B, dwelling 232, family 253, National Archives micropublication T625-1910, viewed on Ancestry.com.
  • [S2138] William A. Toot household, 1930 U.S. Census, City of Richmond, Virginia, population schedule, Jefferson ward, Enumeration District 116, sheet 29A, dwelling 301, family 317, National Archives micropublication T626-2480, viewed on Ancestry.com.
  • [S2139] A. Wm. Toots household, 1900 U.S. Census, Richmond City, Virginia, population schedule, Jefferson ward, Enumeration District 93, sheet 1B, dwelling 20, family 24, National Archives micropublication T623-1725, viewed on Ancestry.com.
  • [S2140] Wm. Ayres household, 1860 U.S. Census, Pittsylvania Co., Virginia, population schedule, Southern District, sheet 141/497, dwelling 1131, family 1131, National Archives micropublication M653-1370, viewed on Ancestry.com.
  • [S2141] William Ayers household, 1850 U.S. Census, Pittsylvania Co., Virginia, population schedule, Danville, sheet 327/163, dwelling 50, family 50, National Archives micropublication M432-968, viewed on Ancestry.com.
  • [S2142] William Ayers, owner, 1850 U.S. Census, Pittsylvania Co., Virginia, slave schedule, Danville, sheet 305, lines 11 - 40 right, National Archives micropublication M432-992, viewed on Ancestry.com.
  • [S2143] Wm. Ayres, owner, 1860 U.S. Census, Pittsylvania Co., Virginia, slave schedule, Southern District, sheet 55/510, lines 19 - 31 right, National Archives micropublication M653-1395, viewed on Ancestry.com.
  • [S2144] Meador, Anna Hunsaker; Meador, Timothy Reeves, compilers, Cemetery Records of Southern Portion of Christian County, Kentucky (Hopkinsville, Kentucky: self-published, 1980). Copy found in Glenn E. Martin Genealogy Library, Princeton, Kentucky.
  • [S2145] L. D. Porter household, 1900 U.S. Census, Warren Co., Kentucky, population schedule, Bowling Green, Enumeration District 101, sheet 4A, dwelling 68, family 74, National Archives micropublication T623-553, viewed on Ancestry.com.
  • [S2146] Thomas H. Elliott household, 1920 U.S. Census, Christian Co., Kentucky, population schedule, Lafayette, Enumeration District 11, sheet 11B, dwelling 330, family 332, National Archives micropublication T625-565, viewed on Ancestry.com.
  • [S2147] Thomas H. Elliott household, 1930 U.S. Census, Christian Co., Kentucky, population schedule, Magisterial District No. 5, Enumeration District 18, sheet 8B, dwelling 147, family 147, National Archives micropublication T626-740, viewed on Ancestry.com.
  • [S2148] Elliott, Quint Atkinson, Certificate of Death, 14078, issued by Commonwealth of Kentucky State Board of Health, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, filed 16 Jun 1940. 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 W. D. Elliott, his nephew.
  • [S2149] Elliott, Emma C., Certificate of Death, 19057, issued by Commonwealth of Kentucky State Board of Health, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, filed 28 Aug 1928. Informant was W. D. Cooper, her brother. 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.
  • [S2151] Alex. J. Farrar, owner, 1850 U.S. Census, Christian Co., Kentucky, slave schedule, District 1, sheet 4, lines 4-14 left, National Archives micropublication M432-224, viewed on Ancestry.com.
  • [S2152] "North Carolina Marriage Collection, 1741-2000," online on Ancestry.com, <ancestry.com>, from work of Jordan Dodd, comp., Liahona Research, drawn from county marriage records on microfilm located at the FHL, in published books cataloged by the Library of Congress, or county records in possession of the individual county clerks or courthouses.
  • [S2153] Malcom McNeill household, 1860 U.S. Census, Christian Co., Kentucky, population schedule, Hopkinsville, sheet 115-116, dwelling 795, family 795, National Archives micropublication M653-362, viewed on Ancestry.com.
  • [S2154] Malcom McNeill, owner, 1860 U.S. Census, Christian Co., Kentucky, slave schedule, sheet 86, lines 35-40 left, 1-40 right, National Archives micropublication M653-402, viewed on Ancestry.com.
  • [S2155] T. H. McNeill, owner, 1860 U.S. Census, Coahoma Co., Mississippi, slave schedule, sheet 57-58/558, lines 35-40 right;1-40 left, 1-36 right, National Archives micropublication M653-402, viewed on Ancestry.com.
  • [S2156] Crudup, Ellen M., Standard Certificate of Death, 196, issued by North Carolina State Board of Health, North Carolina State Archives, Raleigh, North Carolina, filed 2 Aug 1928. Informant was Thomas H. Crudup, her son. Image found online on Ancestry.com, from North Carolina State Board of Health, microfilm S.123.
  • [S2157] Rogers, Ellen Mishew, Certificate of Death, 21252, issued by North Carolina State Board of Health, filed 31 Jul 1961. Image found online on Ancestry.com, from North Carolina State Board of Health, microfilm S.123. Rolls 19-242, 280, 313-682, 1040-1297, North Carolina State Archives, Raleigh, North Carolina. Informant was Mrs. N. E. Edgerton, relationship unknown.
  • [S2158] John B. Crudup household, 1880 U.S. Census, Granville Co., North Carolina, population schedule, Kitteill, Enumeration District 99, sheet 52D, dwelling 453, family 453, National Archives micropublication T9-964, viewed on Ancestry.com.
  • [S2159] Josiah Crudup household, 1870 U.S. Census, Granville Co., North Carolina, population schedule, Kittrells Twp., sheet 20/242, dwelling 138, family 123, National Archives micropublication M593-1139, viewed on Ancestry.com.
  • [S2160] Thomas H. Crudup household, 1900 U.S. Census, Vance Co., North Carolina, population schedule, Kittrell Twp., Enumeration District 87, sheet 15A, dwelling 239, family 240, National Archives micropublication T623-1220, viewed on Ancestry.com.
  • [S2161] E. M. Crudup household, 1910 U.S. Census, Vance Co., North Carolina, population schedule, Kittrell Twp., Enumeration District 85, sheet 10B, dwelling 116, family 116, National Archives micropublication T624-1127, viewed on Ancestry.com.
  • [S2162] Mish Crudup household, 1920 U.S. Census, Vance Co., North Carolina, population schedule, Kittrell Twp., Enumeration District 95, sheet 4A, dwelling 56, family 60, National Archives micropublication T625-1342, viewed on Ancestry.com.
  • [S2163] Crudup, Thomas Henry, Certificate of Death, 254, issued by North Carolina State Board of Health, North Carolina State Archives, Raleigh, North Carolina, filed 2 Apr 1938. Informant was M. Y. Cooper, husband of his daughter Mishew. Image found online on Ancestry.com, from North Carolina State Board of Health, microfilm S.123.
  • [S2164] Thomas H. McNeill household, 1900 U.S. Census, Cook Co., Illinois, population schedule, Chicago ward 12, Enumeration District 359, sheet 6A, dwelling 87, family 108, National Archives micropublication T623-259, viewed on Ancestry.com.
  • [S2165] Thos. H. McNeill household, 1920 U.S. Census, Cook Co., Illinois, population schedule, Chicago ward 18, Enumeration District 1032, sheet 7A, dwelling 113, family 169, National Archives micropublication T625-328, viewed on Ancestry.com.
  • [S2166] "Tennessee Records," online on Ancestry.com, , based on Acklen, Jeannette Tillotson, Tennessee Records (Nashville: Cullom and Ghertner Co., 1933), information obtained from family Bibles, tombstones, diaries, letters, manuscripts, and county records.
  • [S2167] Roser, Susan E., Early Descendants of Henry Cobb of Barnstable, Massachusetts (Milton, Ontario, Canada: Stewart Publishing & Printing, 2008.)
  • [S2169] Cobb, Hubert F., "Cobb Family Genetics: A Case Study Using DNA," New England Ancestors, vol. 6, no. 1 (Winter 2005.)
  • [S2171] Henry Todebusch household, 1910 U.S. Census, St. Louis Co., Missouri, population schedule, Carondelet Twp., Enumeration District 107, sheet 2A, dwelling 13, family 13, National Archives micropublication T624-809, viewed on Ancestry.com.
  • [S2172] Henry Todebusch household, 1920 U.S. Census, St. Louis Co., Missouri, population schedule, Carondelet, Enumeration District 119, sheet 13B, dwelling 269, family 277, National Archives micropublication T625-945, viewed on Ancestry.com.
  • [S2173] Henry Todebusch household, 1930 U.S. Census, Jefferson Co., Missouri, population schedule, Rock Twp., Enumeration District 17, sheet 11A, dwelling 241, family 246, National Archives micropublication T626-1206, viewed on Ancestry.com.
  • [S2181] Gapsch, Gustav Frederick, Certificate of Death, 15577, issued by Texas Department of Health, filed 16 Mar 1960. Image found online on FamilySearch.org, informant was Mrs. John D. Kelleher, his daughter.
  • [S2184] White, Elizabeth Pearson, John Howland of the Mayflower, Volume 1, the First Five Generations Documented Descendants through his First Child Desire Howland and her Husband Captain John Gorham (Rockland, Maine: Picton Press, 1990.)
  • [S2185] Knott, Kenneth Leon, "Re: Irvin Shrewsbury Cobb," e-mail message (Fresno, California) to author, 24 Mar 2009.
  • [S2186] Irvin S. Cobb household, 1920 U.S. Census, Westchester Co., New York, population schedule, Ossining, Enumeration District 147, sheet 6B, dwelling 109, family 118, National Archives micropublication T625-1276, viewed on Ancestry.com.
  • [S2187] Irvin S. Cobb household, 1930 U.S. Census, New York Co., New York, population schedule, New York, Enumeration District 552, sheet 19B, dwelling 106, family 305, National Archives micropublication T626-1566, viewed on Ancestry.com.
  • [S2188] Irvin S. Cobb household, 1930 U.S. Census, Suffolk Co., New York, population schedule, East Hampton, Enumeration District 46, sheet 19A, dwelling 464, family 482, National Archives micropublication T626-1650, viewed on Ancestry.com.
  • [S2189] Lainhart, Ann Smith; Wakefield, Robert S., compilers, Mayflower Families Through Five Generations, Descendants of the Pilgrams Who Landed at Plymouth, Mass., December 1620, Vol. 16, Family of William Bradford (Plymouth, Massachusetts: General Society of Mayflower Descendants, 2004.)
  • [S2190] Johnson, Alfred, "Inscriptions in the Cleaveland Cemetery, Canterbury, Conn.," The New England Historical and Genealogical Register, vol LXX no. 280 (Oct 1916), images found on New England Historic Genealogical Society website.
  • [S2191] Anderson, Robert Charles, The Great Migration Begins, Immigrant to New England 1620-1633, 3 vols. (Boston: The New England Historic Genealogical Society, 1995.)
  • [S2192] John Butterfield household, 1850 U.S. Census, Morgan Co., Indiana, population schedule, Clay Twp., sheet 289/145, dwelling 31, family 31, National Archives micropublication M432-162, viewed on Ancestry.com.
  • [S2193] John Butterfield household, 1860 U.S. Census, Morgan Co., Indiana, population schedule, Clay Twp., sheet 85/733, dwelling 661, family 655, National Archives micropublication M653-284, viewed on Ancestry.com.
  • [S2194] John Butterfield household, 1830 U.S. Census, Morgan Co., Indiana, page 237/472, line 1, National Archives micropublication M19-30, viewed on Ancestry.com.
  • [S2195] Blanchard, Charles, editor, Counties of Morgan, Monroe and Brown, Indiana, Historical and Biographical (Chicago: F. A. Battey & Co., 1884). Images found on Ancestry.com.
  • [S2196] Zadock Remington household, 1830 U.S. Census, Rutland Co., Vermont, Castleton, page 207, line 20, National Archives micropublication M19-188, viewed on Ancestry.com.
  • [S2197] Zadoc Remington household, 1820 U.S. Census, Rutland Co., Vermont, Castleton, page 176, line 20, National Archives micropublication M33-126, viewed on Ancestry.com.
  • [S2198] Zadock Remington household, 1810 U.S. Census, Rutland Co., Vermont, Castleton, National Archives micropublication M252-65, viewed on Ancestry.com.
  • [S2199] Zadock Remington household, 1790 U.S. Census, Rutland Co., Vermont, Castleton, page 17/247, National Archives micropublication M637-12, viewed on Ancestry.com.
  • [S2200] Zadock Remington household, 1800 U.S. Census, Rutland Co., Vermont, Castleton, page 59, line 5, National Archives micropublication M32-52, viewed on Ancestry.com.
  • [S2201] Inventory of the Town, Village and City Archives of Vermont, No. 11, Rutland County, Vol III, Town of Castleton (Montpelier, Vermont: The Vermont Historical Records Survey, 1941). Images found on Ancestry.com.
  • [S2202] American State Papers: Documents, Legislative and Executive, of the Congress of the United States, 38 volumes in 10 series (Washington: Gales and Seaton, to 1831). Images found on Library of Congress website.
  • [S2203] Smith, H. P.; Rann, W. S., editors, History of Rutland County Vermont, with Illustrations and Biographical Sketches of some of it's Promentent Men and Pioneers (Syracuse: D. Mason & Co., 1886). Images found on Ancestry.com.
  • [S2204] Vital Records of Norwich Connecticut, 1659-1848, Part I (Hartford: Society of Colonial Wars in the State of Connecticut, 1913). Images found on New England Historic Genealogical Society website.
  • [S2205] Roylance, Ward Jay, Remingtons of Utah with their Ancestors and Descendants (Salt Lake City: self-published, 1960). Images found on Ancestry.com. Cites as references Records of the Congregational Church in Suffield, Connecticut. 1710-1836; Hezekia S. Sheldon, Documentary History of Suffield 1660-1749 (Springfield Massachusetts: 1879); "Westfield Family Histories as Obtained from the Files at City Hall, Westfield Massachusetts," MS at NEHGS Library, Boston; The Bush Family of New York (Pompton Lakes, New Jersey: The Biblio Company, 1926); J. H. Lockwood, Westfield and Its Historic Influences, 1669-1919 (1922); Lewis M. Dewey, "Descendants of Thomas Remington," The New England Historical and Genealogical Register, 63[1909]:178-80; and Louis M. Dewey, "Westfield Genealogical Notes," quoted in Church Genealogical Society letter to author 29 Jan 1952.
  • [S2206] Randall, Frank E., "Memoranda of all the Inscriptions in the Old Burying Ground at Colchester, Conn., with some Notes from the Town Records," The New England Historical and Genealogical Register, vol XLIII no. 43 (Oct 1889), images found on New England Historic Genealogical Society website.
  • [S2207] "Died," Rutland Herald, Rutland, Vermont, 7 Apr 1804, pg 3. Image found on GenealogyBank.com.
  • [S2208] Advertisement by John Demming, Collector, New-York Gazette, 16 Apr 1764, pg 3. Image found on GenealogyBank.com.
  • [S2210] Cullum, George W., Biographical Register of the Officers and Graduates at U. S. Military Academy at West Point, N. Y. from its Establishment, in 1802, to 1890 with the Early History of the United States Military Academy, third edition (Boston and New York: Houghton, Mifflin and Company, 1891). Copy as pdf file with images of the orignal found on the USMA website. < http://www.library.usma.edu/archives/special.asp>
  • [S2211] Journal of the House of Representatives of the United States, volumes issued for each Congressional session since the first in 1789 (Washington: various publishers, various dates). Images found on the Library of Congress website.
  • [S2212] Journal of the Senate of the United States of America, volumes issued for each Congressional session since the first in 1789 (Washington: various publishers, various dates). Images found on the Library of Congress website.
  • [S2213] James D. Cobb household, 1850 U.S. Census, Hempstead Co., Arkansas, population schedule, Washington, sheet 412/207, dwelling 20, family 20, National Archives micropublication M432-26, viewed on Ancestry.com.
  • [S2214] "U.S., Civil War Soldier Records and Profiles, 1861-1865," online on Ancestry.com, <ancestry.com>, compiled by Historical Data Systems of Kingston, Massachusetts, from a wide variety of sources.
  • [S2215] James D. Cobb household, 1840 U.S. Census, Montgomery Co., Ohio, Dayton, page 187, line 8, National Archives micropublication M704-414, viewed on Ancestry.com.
  • [S2216] James D. Cobb household, 1830 U.S. Census, Warren Co., Ohio, Lebanon, page 251/251, line 24, National Archives micropublication M19-142, viewed on Ancestry.com.
  • [S2217] Jas. D. Cobb household, 1820 U.S. Census, Oneida Co., District of Columbia, page 172/134, line 8, National Archives micropublication M33-5, viewed on Ancestry.com.
  • [S2218] Shelby County Register of Deeds - Marriage Records 1820-1920, online.
  • [S2219] J. W. Cobb household, 1860 U.S. Census, Shelby Co., Tennessee, population schedule, Memphis ward 6, sheet 151/153, dwelling 925, family 978, National Archives micropublication M653-1273, viewed on Ancestry.com.
  • [S2220] J. W. Cobb and M. C. Phelen, marriage register, no 5063 (13 Dec 1858), Tennessee State Library and Archives. Image found online on Ancestry.com, labeled as Shelby Co., shows as pg 11.
  • [S2221] "For Sale," Albany Gazette, Albany, New York, 19 Sep 1791, pg 2. Image found on GenealogyBank.com.
  • [S2222] "Register of Deaths," The Rutland Herald, Rutland, Vermont, 7 Sep 1795, pg 3. Image found on GenealogyBank.com.
  • [S2223] Notice, The Farmers' Library, Rutland, Vermont, 28 Oct 1793, pg 1. Image found on GenealogyBank.com.
  • [S2224] "Six Pence Reward," The Vermont Gazette, Bennington, Vermont, 16 Aug 1793, pg 4. Image found on GenealogyBank.com.
  • [S2225] Advertisement by Joshua Cobb, The Vermont Gazette, Bennington, Vermont, 25 Apr 1791, pg 4. Image found on GenealogyBank.com.
  • [S2226] Potter, Leslie B., "Re: Saratoga NYGenWeb Queries," e-mail message to author, 20 Apr 2009. Writer is an historian researching the Saratoga Patent area during Revolutionary times.
  • [S2227] Telephone call from Ball, Ellen, to author, 22 Apr 2009.
  • [S2228] Town Records, Town Clerk, Castleton, Rutland Co., Vermont, copies provided by Town Clerk Apr 2009.
  • [S2229] Mary Cobb widow's pension file, R2076, Revolutionary War Pension and Bounty-Land Warrant Application Files; micropublication M804 (Washington: National Archives). Images found online on Footnote.com.
  • [S2230] Col. Allen's Regiment pay rolls, folder 7, Revolutionary War Rolls, 1775-1783; micropublication M246 (Washington: National Archives). Images found online on Footnote.com.
  • [S2231] Party to Assist Sheriff pay rolls, folder 115, Revolutionary War Rolls, 1775-1783; micropublication M246 (Washington: National Archives). Images found online on Footnote.com.
  • [S2232] Notice by John Holliday, New-London Gazette, New London, Connecticut, 3 Feb 1769, pg 3. Image found on GenealogyBank.com.
  • [S2233] Paul, Hiland; Parks, Robert, History of Wells, Vermont, for the First Century After Its Settlement (Rutland, Vermont: Tuttle & Co., 1869). images found on Google Books.
  • [S2234] Notice of act of General Assembly, The Rutland Herald, Rutland, Vermont, 5 Jan 1795, pg 4. Image found on GenealogyBank.com.
  • [S2235] "Found," Vermont Centinel, Burlington, Vermont, 23 Feb 1810, pg 3. Image found on GenealogyBank.com.
  • [S2236] Rann, W. S., editor, History of Chittenden County, Vermont: with Illustrations and Biographical Sketches of Some of its Prominent Men and Pioneers (Syracuse, New York: D. Mason & Co., 1886). Images found on Ancestry.com.
  • [S2237] "Public Notice," Northern Centinel, Burlington, Vermont, 29 Aug 1811, pg 4. Image found on GenealogyBank.com.
  • [S2238] Notice, The Vermont Gazette, Bennington, Vermont, 6 Feb 1785, pg 2. Image found on GenealogyBank.com.
  • [S2240] "State of Vermont," The Vermont Gazette, Burlington, Vermont, 20 Sep 1790, pg 3. Images found on Ancestry.com.
  • [S2241] "In the Case of Jonathan Willard 2d," Vermont Mercury, Rutland, Vermont, 30 Jan 1804, pg 3. Images found online on Genealogybank.com.
  • [S2242] "Burlington, Dec. 8, 1812," Green Mountain Farmer, Bennington, Vermont, 6 Jan 1813, pg 2. Images found on Ancestry.com.
  • [S2243] Muff, Janet, "Cobbs et. al.," e-mail message (South Pasadena, California) to author, 8 May 2009.
  • [S2244] Carter, Christie, "RE: Governor Council of Vermont ?" e-mail message (Vermont State Archives & Records Administration, Middlesex, Vermont) to author, 8 May 2009.
  • [S2246] Prince Georges Co. Marriage Licenses, Maryland State Archives, 350 Rowe Blvd., Annapolis, Maryland. Seen on FHL microfilm #14305 and online on FamilyHistory.org.
  • [S2247] Births, Marriages and Deaths, bk 1, Town Clerk, Wells, Rutland Co., Vermont, seen on FHL microfilm #2025060. Older records follow those for 1867 and have less detail than called for on the printed pages, suggesting that the older records were copied from an earlier record.
  • [S2249] Walworth, Reuben H., "Mason Family: Some of the Descendants of Maj. John Mason the Conqueror of the Pequots," The New England Historical and Genealogical Register, vol XV no. 3 (Jul 1861), images found on New England Historic Genealogical Society website.
  • [S2250] White, Lorraine Cook, editor, The Barbour Collection of Connecticut Town Vital Records, 55 vol (Baltimore: Genealogical Publishing Co., between 1994 and 2002). Images found on Ancestry.com.
  • [S2251] Edward L. Cobb household, 1930 U.S. Census, Fulton Co., Kentucky, population schedule, Fulton, Enumeration District 2, sheet 15A, dwelling 309, family 391, National Archives micropublication T626-746, viewed on Ancestry.com.
  • [S2252] Henry C. Craker household, 1920 U.S. Census, Greene Co., Missouri, population schedule, Springfield ward 3, Enumeration District 32, sheet 5B, dwelling 113, family 128, National Archives micropublication T625-915, viewed on Ancestry.com.
  • [S2253] Jules Spuryear household, 1900 U.S. Census, Livingston Co., Kentucky, population schedule, Driskill, Enumeration District 54, sheet 9B-10A, dwelling 173, family 173, National Archives micropublication T623-539, viewed on Ancestry.com.
  • [S2254] Marriage Registers, Harris Co., Texas, Harris Co. Courthouse, 201 Caroline St., Houston, Texas, Images found online on FamilySearch.org.
  • [S2255] L. D. Cavanah household, 1880 U.S. Census, Webster Co., Kentucky, population schedule, Clayville, Enumeration District 28, sheet 111C, dwelling 264, family 267, National Archives micropublication T9-446, viewed on Ancestry.com.
  • [S2256] John B. Wild household, 1920 U.S. Census, Greene Co., Missouri, population schedule, Springfield ward 2, Enumeration District 30, sheet 1A, dwelling 171, family 171, National Archives micropublication T625-915, viewed on Ancestry.com.
  • [S2257] Roy L. Cobb household, 1910 U.S. Census, McCracken Co., Kentucky, population schedule, Paducah ward 3, Enumeration District 120, sheet 24B, dwelling 147, family 158, National Archives micropublication T624-493, viewed on Ancestry.com.
  • [S2258] Wild, Ada V., Certificate of Death, 5815, issued by Commonwealth of Kentucky State Board of Health, filed 7 Feb 1929. Image found online on Ancestry.com, informant was E. L. Cobb, her son.
  • [S2259] Cobb, Ollie Otis, Certificate of Death, 13384, issued by Commonwealth of Kentucky State Board of Health, filed 31 May 1912. Image found online on Ancestry.com, informant was E. L. Cobb, his father.
  • [S2262] Chester Sprecklemeyer and Fannie Craker, Marriage License (24 May 1922), Missouri State Archives. Image found online on Ancestry.com.
  • [S2265] "Maryland Marriages, 1667-1899," online on Ancestry.com, <ancestry.com>, based on microfilm copies of records, from the FHL and the Maryland Historical Society, compiled by Jordan Dodd, Liahona Research.
  • [S2266] Town Records, bk 1, Town Clerk, Ira, Rutland Co., Vermont, copy provided by Town Clerk May 2009.
  • [S2267] Land Records, Pawlet, Vermont, Town Clerk, Pawlet, Rutland Co., Vermont, seen on FHL microfilm #28704 and 28705 and online on FamilySearch.org.
  • [S2268] DeedMapper, Direct Line Software. A computer program that plots parcels from deed descriptions and calculates their sizes.
  • [S2269] "To Be Sold," The Vermont Gazette, Bennington, Vermont, 29 Aug 1799, pg 4. Image found on GenealogyBank.com.
  • [S2270] Muff, Janet, Extracts from early Vermont probate records. Transcript of extracts from Margaret R. Jenks and Danielle L. Roberts, Rutland County Vermont Probate Extracts - Fair Haven District, provided by email “Re: Jonathan Willard?” to author 10 May 2009.
  • [S2271] Potter, Leslie B., "Re: Cobbs in Saratoga," e-mail message to author.
  • [S2272] Untitled article, The Vermont Gazette, Bennington, Vermont, 2 Jan 1795, pg 3. Image found on GenealogyBank.com.
  • [S2274] Muff, Janet, "Fwd: cobb," e-mail message (South Pasadena, California) to author, 6 May 2009.
  • [S2275] Sylvester, Nathaniel Bartlett, History of Saratoga County, New York, with Illustrations and Biographical Sketches of Some of its Prominent Men and Pioneers (Philadelphia: Everts and Ensign, 1878). images found on Ancestry.com.
  • [S2276] History of Dearborn and Ohio Counties, Indiana, from Their Earliest Settlement, Containing a History of the Counties, Their Cities, Townships, Towns, Villages, Schools, and Churches... (Chicago: F.E. Weakley & Co., 1885). images found on Ancestry.com.
  • [S2277] "Local Brevities," The Indianapolis Sentinel, Indianapolis, Indiana, 24 Aug 1881, pg 8. Image found on GenealogyBank.com.
  • [S2278] Shaw, Archibald, editor, History of Dearborn County, Indiana, Her People, Industries, and Institutions (Indianapolis: B.F. Bowen & Co., 1915; reprint Evansville, Indiana: Unigraphic, 1980). Images found on Ancestry.com.
  • [S2279] Greenwood, Pamela, "The Holman, Harvey, Greenwood, Morgan, Cashel family tree," family tree online on Ancestry.com. A well-documented family tree, which the author states by email contains all the information she has on the family.
  • [S2280] Shaw, Archibald, History of Cincinnati and Hamilton County, Ohio, their Past and Present, Including Early Settlement and Development, Antiquarian Researches, their Aboriginal History, Pioneer History, Political Organization, Agricultural, Mining and Manufacturing Interests, a History of the City, Villages and Townships, Religious, Educational, Social, Military and Political History, Statistics, Biographies and Portraits of Pioneers and Representative Citizens, etc. (Cincinnati: S.B. Nelson & Co., 1894). Images found on Ancestry.com.
  • [S2281] "Iron and Nails," Cincinnati Daily Gazette, Cincinnati, Ohio, 1 Dec 1875, pg 3. Image found on GenealogyBank.com.
  • [S2282] "Allegations of Fraud," Cincinnati Daily Gazette, Cincinnati, Ohio, 29 Mar 1881, pg 6. Image found on GenealogyBank.com.
  • [S2283] "The Other Side Heard From," Cincinnati Daily Gazette, Cincinnati, Ohio, 31 Mar 1881, pg 6. Image found on GenealogyBank.com.
  • [S2284] "Aurora Iron Company's Troubles," Cincinnati Daily Gazette, Cincinnati, Ohio, 20 Apr 1881, pg 9. Image found on GenealogyBank.com.
  • [S2285] "Aurora Iron and Nail Company," Cincinnati Commercial, Cincinnati, Ohio, 23 Apr 1881, pg 1. Image found on GenealogyBank.com.
  • [S2286] "A Card," Cincinnati Commercial, Cincinnati, Ohio, 24 Apr 1881, pg 2. Image found on GenealogyBank.com.
  • [S2287] "Aurora Iron and Nail Company," Cincinnati Daily Gazette, Cincinnati, Ohio, 15 Jun 1881, pg 5. Image found on GenealogyBank.com.
  • [S2288] "Aurora," Cincinnati Commercial, Cincinnati, Ohio, 15 Jun 1881, pg 6. Image found on GenealogyBank.com.
  • [S2289] "Aurora Iron and Nail Company," The Daily Inter Ocean, Chicago, Illinois, 24 Aug 1881, pg 1. Image found on GenealogyBank.com.
  • [S2290] Eishen, Inez Kirkpatrick, "Descendants of William Bradford", genealogy report. A descendant report showing a line from William Bradford to the writer, a great-great granddaughter of Aurelia Skinner Cobb. Received from Marsha Cobb by email “oopps forgot her chart” 1 Jun 2005. Currently held by author, Boone, North Carolina.
  • [S2291] Kirkpatrick, A. S., Standard Certificate of Death, 12443, issued by Texas Department of Health, filed 31 Mar 1910. Image found online on FamilySearch.org.
  • [S2292] Kirkpatrick, Carrie I., Standard Certificate of Death, 46544, issued by Texas State Department of Health, filed 10 Dec 1936. Image found online on FamilySearch.org, informant was Nell Kirkpatrick, her daughter.
  • [S2293] Kirkpatrick, Moses Clark, Standard Certificate of Death, 16139, issued by Texas State Department of Health, filed 25 Jul 1913. Image found online on FamilySearch.org, informant was unclear, no known relative.
  • [S2294] Kirkpatrick, William Warren, Standard Certificate of Death, 4024, issued by Texas State Board of Health, filed date omitted. Image found online on FamilySearch.org, informant omitted.
  • [S2295] Samuel C. Garrett household, 1900 U.S. Census, Leavenworth Co., Kansas, population schedule, Leavenworth ward 3, Enumeration District 94, sheet 4B, dwelling 87, family 87, National Archives micropublication T623-486, viewed on Ancestry.com.
  • [S2296] William F. Cobb household, 1910 U.S. Census, Leavenworth Co., Kansas, population schedule, Leavenworth ward 6, Enumeration District 103, sheet 8A-B, dwelling 191, family 204, National Archives micropublication T624-444, viewed on Ancestry.com.
  • [S2297] William F. Cobb household, 1920 U.S. Census, Leavenworth Co., Kansas, population schedule, Leavenworth ward 6, Enumeration District 108, sheet 4A-B, dwelling 87, family 97, National Archives micropublication T625-537, viewed on Ancestry.com.
  • [S2298] W. Francis Cobb household, 1930 U.S. Census, Leavenworth Co., Kansas, population schedule, Leavenworth ward 6, Enumeration District 27, sheet 8B, dwelling 224, family 230, National Archives micropublication T626-708, viewed on Ancestry.com.
  • [S2299] Frank Cobb household, 1905 Kansas State Census, Leavenworth Co., Kansas, Leavenworth ward 2, sheet 102/108-105/111, dwelling 170, family 196, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm K-79, viewed on Ancestry.com.
  • [S2300] "Leavenworth County, Kansas Burials, 1954-58, 1963-70," online on Ancestry.com, <ancestry.com>, data from Leavenworth County Genealogical Society, Leavenworth County, Kansas Burials, 1954-58, 1963-70.
  • [S2301] Susan M. Garrett household, 1880 U.S. Census, Caldwell Co., Kentucky, population schedule, Princeton, Enumeration District 159, sheet 29B, dwelling 241, family 267, National Archives micropublication T9-406, viewed on Ancestry.com.
  • [S2302] J. H. Garett household, 1870 U.S. Census, Caldwell Co., Kentucky, population schedule, Princeton, sheet 1, dwelling 14, family 14, National Archives micropublication M593-451, viewed on Ancestry.com.
  • [S2303] Kilbury-Cobb, Judith, "RE: Cobb Ancestry," e-mail message to author, 15 Jun 2001. Writer is great, great, great-granddaughter of Caleb Clark Cobb.
  • [S2304] Bureau of the Census, Heads of Families at the First Census of the United States Taken in the Year 1790 - Vermont (Washington: Government Printing Office, 1907). Images found on U. S. Census Bureau website.
  • [S2305] Transactions of the American Society of Civil Engineers, vol. XXXVI (New York: the society, 1897, [Dec 1896]). Images found on Google Books.
  • [S2306] "Historical Summary," Rhodes College, online.
  • [S2307] Gates, Elizabeth E., "RE: Records from Stewart College in Clarksville?" e-mail message (College Archivist and Special Collections Librarian, Rhodes College, Memphis) to author, 29 Jun 2009.
  • [S2308] Cobb, Ruth (Garrett) (Levenworth, Kansas) letter to Irvin S. Cobb, 29 Aug 1931. Copy provided by Marsha Cobb, daughter-in-law of the recipient, by email to author "Here's Ruth's letter" 25 Aug 2005. The recipient was the author's nephew, and the great-great-grandson of Caleb C. Cobb, not the famous writer of that name who was the grandson of Caleb's brother Robert.
  • [S2309] Lyon County Historical Society, Cemeteries of Lyon County, Kentucky (Kuttawa, Kentucky: McClanahan Publishing House, 1989.)
  • [S2310] Glenn, Mary W., Standard Certificate of Death, 31434, issued by Texas State Board of Health, filed 5 Oct 1925. Image found online on FamilySearch.org. Informant was H. C. Glenn, her son.
  • [S2311] Marriages, Kentucky, state copy, Department for Libraries and Archives, Frankfort, Kentucky, Image found online on FamilySearch.org.
  • [S2312] Bracley A. James household, 1900 U.S. Census, Vanderburgh Co., Indiana, population schedule, Pigeon Twp., Enumeration District 82, sheet 7A, dwelling 131, family 138, National Archives micropublication T623-406, viewed on Ancestry.com.
  • [S2313] Joh. R. Storn household, 1880 U.S. Census, Vanderburgh Co., Indiana, population schedule, Evansville, Enumeration District 81, sheet 3C, dwelling 21, family 25, National Archives micropublication T9-317, viewed on Ancestry.com.
  • [S2314] Oak Grove Cemetery, Paducah, Kentucky, list of burials. Lists of burials in PDF format found on cemetery website, http://paducahky.gov/paducah/oak-grove-cemetery.
  • [S2315] Stinnett, Albert Sidney, Standard Certificate of Death, 4249, issued by Texas State Department of Health, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, filed 11 Jan 1935. Image found online on Footnote.com, orginal publisher Texas State Library. Informant was Beaumont Stinnett, his son.
  • [S2316] Giles L. Cobb household, 1880 U.S. Census, Pima Co., Arizona, population schedule, Tombstone, Enumeration District 2, sheet 34B, dwelling 42, family 42, National Archives micropublication T9-36, viewed on Ancestry.com Jul 2009. It appears the enumerator restarted the dwelling and household numbers on each sheet.
  • [S2317] Morris K. Clark household, 1900 U.S. Census, Montgomery Co., Tennessee, population schedule, Clarksville, Enumeration District 36, sheet 9B, dwelling 168, family 235, National Archives micropublication T623-1590, viewed on Ancestry.com.
  • [S2318] Marase K. Clark household, 1910 U.S. Census, Montgomery Co., Tennessee, population schedule, Clarksville, Enumeration District 133, sheet 11A, dwelling 74, family 78, National Archives micropublication T624-1513, viewed on Ancestry.com.
  • [S2319] Mike Clark household, 1880 U.S. Census, Montgomery Co., Tennessee, population schedule, Clarksville, Enumeration District 140, sheet 65A, dwelling 634, family 688, National Archives micropublication T9-1273, viewed on Ancestry.com.
  • [S2320] Nell Clark household, 1920 U.S. Census, Montgomery Co., Tennessee, population schedule, Clarksville, Enumeration District 153, sheet 2A, dwelling 28, family 36, National Archives micropublication T625-1756, viewed on Ancestry.com.
  • [S2321] Barclay James household, 1880 U.S. Census, Lyon Co., Kentucky, population schedule, Eddyville District No. 1, Enumeration District 142, sheet 1A, dwelling 1, family 1, National Archives micropublication T9-430, viewed on Ancestry.com.
  • [S2322] Dyar Cobb household, 1880 U.S. Census, Decatur Co., Indiana, population schedule, Washington Twp., sheet 452C, dwelling 100, family 100, National Archives micropublication T9-273, image found on Ancestry.com.
  • [S2323] Cornelia S. Clark household, 1930 U.S. Census, Montgomery Co., Tennessee, population schedule, Clarksville, Enumeration District 19, sheet 4A, dwelling 79, family 106, National Archives micropublication T626-2265, viewed on Ancestry.com.
  • [S2324] M. H. Clark household, 1870 U.S. Census, Montgomery Co., Tennessee, population schedule, District No. 12, sheet 129/404, dwelling 732, family 1048, National Archives micropublication M593-1551, viewed on Ancestry.com.
  • [S2325] Frank Burns household, 1910 U.S. Census, Vanderburgh Co., Indiana, population schedule, Evansville ward 1, Enumeration District 96, sheets 5B and 11A, dwelling 105, family 114, National Archives micropublication T624-383, viewed on Ancestry.com Jul 2009. Lina James was apparently omitted in the orignial record of the family, and was added at the end section.
  • [S2326] Jesse Ellis household, 1930 U.S. Census, Montgomery Co., Tennessee, population schedule, Clarksville, Enumeration District 20, sheet 1A, dwelling 3A, family 3A, National Archives micropublication T626-2265, viewed on Ancestry.com.
  • [S2327] Willard Cobb household, 1840 U.S. Census, Decatur Co., Indiana, page 455/234, line 19, National Archives micropublication M704-78, viewed on Ancestry.com.
  • [S2328] Willard Cobb household, 1850 U.S. Census, Mahaska Co., Iowa, population schedule, sheet 311/156, dwelling 16, family 16, National Archives micropublication M432-187, viewed on Ancestry.com.
  • [S2329] Willard Cobb household, 1820 U.S. Census, Rutland Co., Vermont, Wells, page 583, line 23, National Archives micropublication M33-126, viewed on Ancestry.com.
  • [S2330] Willard Cobb household, 1810 U.S. Census, Rutland Co., Vermont, Pawlet, page 305/25, line 10, National Archives micropublication M252-65, viewed on Ancestry.com.
  • [S2331] Willard Cob household, 1830 U.S. Census, Decatur Co., Indiana, page 386, line 4, National Archives micropublication M19-26, viewed on Ancestry.com.
  • [S2332] "War of 1812 Service Records," online on Ancestry.com, <ancestry.com>, from National Archives and Records Administration, Index to the Compiled Military Service Records for the Volunteer Soldiers Who Served During the War of 1812 (Washington, D.C.: National Archives and Records Administration) micropublication M602, 234 rolls.
  • [S2333] William B. Street household, 1860 U.S. Census, Mahaska Co., Iowa, population schedule, Oskaloosa, sheet 125/244, dwelling 905, family 905, National Archives micropublication M653-334, viewed on Ancestry.com.
  • [S2334] Enoch G. Crosthwait household, 1870 U.S. Census, Polk Co., Iowa, population schedule, Des Moines ward 3, sheet 40/203, dwelling 276, family 284, National Archives micropublication M593-415, viewed on Ancestry.com.
  • [S2335] Enoch Crosswaite household, 1880 U.S. Census, Polk Co., Iowa, population schedule, Valley Twp., Enumeration District 172, sheet 14B, dwelling 120, family 123, National Archives micropublication T9-360, viewed on Ancestry.com.
  • [S2336] Sarah E. Crosthwait household, 1900 U.S. Census, Polk Co., Iowa, population schedule, Des Moines, Enumeration District 82, sheet 10A, dwelling 191, family 205, National Archives micropublication T623-454, viewed on Ancestry.com.
  • [S2337] Sarah E. Crosthwait household, 1905 Kansas State Census, Polk Co., Iowa, Des Moines ward 3, line 761, microfilm IA-106, viewed on Ancestry.com.
  • [S2338] Enoch G. Crosthwait household, 1885 Iowa State Census, Polk Co., Iowa, Valley Twp., sheet 334, dwelling 12, family 15, microfilm IA1885-250, viewed on Ancestry.com Jul 2009, images obtained from the State Historical Society of Iowa.
  • [S2339] Fred G. Beeler household, 1920 U.S. Census, Hickman Co., Kentucky, population schedule, Clinton, Enumeration District 106, sheet 9B, dwelling 175, family 203, National Archives micropublication T625-575, viewed on Ancestry.com.
  • [S2340] Royal P. Cobb household, 1850 U.S. Census, Decatur Co., Indiana, population schedule, Greensburg, sheet 1/11, dwelling 1, family 1, National Archives micropublication M432-142, viewed on Ancestry.com.
  • [S2348] James H. Cobb household, 1850 U.S. Census, Davis Co., Iowa, population schedule, Perry Twp., sheet 490/251, dwelling 35, family 35, National Archives micropublication M432-182, viewed on Ancestry.com.
  • [S2349] Jas. H. Cobb household, 1860 U.S. Census, Davis Co., Iowa, population schedule, Bloomfield, sheet 10/837, dwelling 74, family 67, National Archives micropublication M653-317, viewed on Ancestry.com.
  • [S2350] Cobb, James Hartland, cash sale land patent, 25 Sep 1835, certificate No. 6154, Bureau of Land Management, Jeffersonville Land Office, Jeffersonville, Indiana. Image found online on Bureau of Land Management - General Land Office Records website at.
  • [S2351] Cobb, James H., cash sale land patent, 1 Jan 1847, certificate No. 13,250, Bureau of Land Management, Fairfield Land Office, Fairfield, Iowa. Image found online on Bureau of Land Management - General Land Office Records website at.
  • [S2352] Cobb, James H., cash sale land patent, 1 Jan 1847, certificate No. 13,264, Bureau of Land Management, Fairfield Land Office, Fairfield, Iowa. Image found online on Bureau of Land Management - General Land Office Records website at.
  • [S2353] Cobb, James H., cash sale land patent, 1 Mar 1850, certificate No. 16,850, Bureau of Land Management, Fairfield Land Office, Fairfield, Iowa. Image found online on Bureau of Land Management - General Land Office Records website at.
  • [S2354] Cobb, Dyar, cash sale land patent, 17 Apr 1833, certificate No. 11,158, Bureau of Land Management, Indianapolis Land Office, Indianapolis, Indiana. Image found online on Bureau of Land Management - General Land Office Records website at.
  • [S2355] Cobb, Dyar, cash sale land patent, 20 Mar 1837, certificate No. 24,233, Bureau of Land Management, Indianapolis Land Office, Indianapolis, Indiana. Image found online on Bureau of Land Management - General Land Office Records website at.
  • [S2356] Cobb, Dyar, cash sale land patent, 1 Aug 1839, certificate No. 29,595, Bureau of Land Management, Indianapolis Land Office, Indianapolis, Indiana. Image found online on Bureau of Land Management - General Land Office Records website at.
  • [S2357] Cobb, James D., cash sale land patent, 16 Apr 1835, certificate No. 17,708, Bureau of Land Management, Indianapolis Land Office, Indianapolis, Indiana. Image found online on Bureau of Land Management - General Land Office Records website at.
  • [S2358] Cobb, John, cash sale land patent, 4 Nov 1834, certificate No. 16,027, Bureau of Land Management, Indianapolis Land Office, Indianapolis, Indiana. Image found online on Bureau of Land Management - General Land Office Records website at.
  • [S2359] Cobb, Joshu, cash sale land patent, 27 Feb 1822, certificate No. 674, Bureau of Land Management, Brookville Land Office, Brookville, Indiana. Image found online on Bureau of Land Management - General Land Office Records website at.
  • [S2360] Cobb, Willard, cash sale land patent, 30 Sep 1835, certificates No. 20,691 and 20,692, Bureau of Land Management, Jeffersonville Land Office, Jeffersonville, Indiana. Image found online on Bureau of Land Management - General Land Office Records website at.
  • [S2361] John H. Cobb household, 1870 U.S. Census, Union Co., Illinois, population schedule, Anna, sheet 3/374, dwelling 22, family 21, National Archives micropublication M593-284, viewed on Ancestry.com.
  • [S2362] Reuben R. Cobb household, 1850 U.S. Census, Decatur Co., Indiana, population schedule, Washington Twp., sheet 333/167, dwelling 56, family 56, National Archives micropublication M432-142, viewed on Ancestry.com.
  • [S2363] Reibin R. Cobb household, 1860 U.S. Census, Decatur Co., Indiana, population schedule, Greensburg, sheet 66/697, dwelling 483, family 483, National Archives micropublication M653-253, viewed on Ancestry.com.
  • [S2364] R. R. Cobb household, 1870 U.S. Census, Decatur Co., Indiana, population schedule, Greensburg, sheet 81-216, dwelling 649, family 649, National Archives micropublication M593-308, viewed on Ancestry.com.
  • [S2365] Woodson Cobb household, 1870 U.S. Census, Decatur Co., Indiana, population schedule, Greensburg, sheet 81-216, dwelling 650, family 650, National Archives micropublication M593-308, viewed on Ancestry.com.
  • [S2366] William S. Dart household, 1850 U.S. Census, Mahaska Co., Iowa, population schedule, Oskaloosa, sheet 3231/162, dwelling 107, family 107, National Archives micropublication M432-187, viewed on Ancestry.com.
  • [S2367] Wm. S. Dart household, 1860 U.S. Census, Mahaska Co., Iowa, population schedule, Oskaloosa, sheet 94/209, dwelling 637, family 660, National Archives micropublication M653-334, viewed on Ancestry.com.
  • [S2368] William S. Dart household, 1870 U.S. Census, Polk Co., Iowa, population schedule, Des Moines ward 2, sheet 22/166, dwelling 137, family 139, National Archives micropublication M593-415, viewed on Ancestry.com.
  • [S2369] Joseph A. Ankeny household, 1870 U.S. Census, Polk Co., Iowa, population schedule, Des Moines ward 2, sheet 22/166, dwelling 137, family 140, National Archives micropublication M593-415, viewed on Ancestry.com.
  • [S2370] Joseph A. Ankeney household, 1880 U.S. Census, Polk Co., Iowa, population schedule, Des Moines, Enumeration District 161, sheet 36D, dwelling 402, family 407, National Archives micropublication T9-360, viewed on Ancestry.com.
  • [S2371] Wm. S. Dart household, 1840 U.S. Census, Henry Co., Iowa Territory, page 26/118, line 1, National Archives micropublication M704-101, viewed on Ancestry.com.
  • [S2372] Joseph A. Ankeny household, 1900 U.S. Census, Brevard Co., Florida, population schedule, Ankona, Enumeration District 25, sheet 8B, dwelling 208, family 205, National Archives micropublication T623-166, viewed on Ancestry.com.
  • [S2373] William B. Street household, 1870 U.S. Census, Mahaska Co., Iowa, population schedule, Oskaloosa, sheet 2/358, dwelling 6, family 6, National Archives micropublication M593-408, viewed on Ancestry.com.
  • [S2374] William B. Street household, 1880 U.S. Census, Mahaska Co., Iowa, population schedule, Oskaloosa, Enumeration District 174, sheet 80B, dwelling 320, family 342, National Archives micropublication T9-353, viewed on Ancestry.com.
  • [S2375] Submit S. Cobb household, 1850 U.S. Census, Decatur Co., Indiana, population schedule, Greensburg, sheet 39/20, dwelling 139, family 143, National Archives micropublication M432-142, viewed on Ancestry.com.
  • [S2376] Inhabitants of Wells to General Assembly of State of Vermont, petition, 30 Sep 1794, MsVtSP vol 19, pg 139a, State Archives & Records Administration, Montpelier, Vermont. Copy provided by archives Jun 2009.
  • [S2377] Ebn Cobb and Gideon D. Cobb to General Assembly of State of Vermont, petition, 20 Sep 1798, MsVtSP vol 20, pg 169, State Archives & Records Administration, Montpelier, Vermont. Copy provided by archives Jun 2009.
  • [S2378] Ebenezer Cobb, certification, 9 Nov 1779, MsVtSP vol 37, pg 138, State Archives & Records Administration, Montpelier, Vermont. Copy provided by archives Jun 2009.
  • [S2379] Solomon, W. A., clerk, "Report of the Clerk of the 'C. F. A. Hospital,' Clarksville, Tenn., Under the Adminstration of the Citizen Committee, from Febuary 20, 1862, to June 20, 1862", 24 Jun 1862. Image found online on website of Seth Kaller, Inc., dealer in historic documents, Jul 2009. Original printed copy offered for sale at $1,000.
  • [S2380] Kennedy, Dave, "Re: The Cobb Family," e-mail message to author, 17 Jan 2007.
  • [S2381] State Papers of Vermont, multiple volumes (Montpelier, Vermont: Secretary of State, various dates). Images of selected pages provided by archives by email "RE: Outcome of Two Petitions to General Assembly - 1785 & 1798" to author, 4 Jan 2017.
  • [S2382] Waldrep, Christopher, "Opportunity on the Frontier, South of the Green," in The Buzzel About Kentucky, Settling the Promised Land, Friend, Craig Thompson, editor (Lexington, Kentucky: University Press of Kentucky, 1999.)
  • [S2383] Inhabitants of Pawlett to General Assembly of State of Vermont, petition, 6 Sep 1785, MsVtSP vol 17, pg 127, State Archives & Records Administration, Montpelier, Vermont. Copy provided by archives Jun 2009.
  • [S2384] Lyon, Matthew (Washington) letter to Jefferson, Thomas, 4 Apr 1801, copy held by Library of Congress (Washington, District of Columbia). Copy found on Library's website.
  • [S2385] Lyon, Matthew (Eddyville, 40 miles up the Cumberland River) letter to Jefferson, Thomas, 12 Aug 1801, copy held by Library of Congress (Washington, District of Columbia). Copy found on Library's website.
  • [S2386] Clark, William Joseph, "Diary," Register of the Kentucky State Historical Society, vol 25 no. 74 (May 1927), copy provided by the Society Library Jul 2009. The article is a transcription of a diary written in Nov 1804, provided through the courtesy of Edward Clark, a great-grandson, the transcriber not identified.
  • [S2388] Lyon, Matthew (Philadelphia) letter to Jackson, Andrew, 28 Feb 1800, copy held by Library of Congress (Washington, District of Columbia). Copy and transcript provided by the Library Jun 2009.
  • [S2395] Land Records, Wells, Vermont, Town Clerk, Wells, Rutland Co., Vermont, seen on FHL microfilm #29223.
  • [S2396] Probate Records, New Haven District Probate Court, New Haven, Rutland Co., Vermont, seen on FHL microfilm #287791.
  • [S2397] Logan, James L., James and Mary Logan Bible family records, transcription of James and Mary Logan Bible family records. Copy obtained from Joan Carruthers by email "Re: Family Profile of 'Irish Jimmie' Logan" to author 13 Aug 2009. Currently held by author, Boone, North Carolina.
  • [S2404] Roberts, James A., New York in the Revolution as a Colony and State (Albany, New York: Weed-Parsons Printing Company, 1897). Images found on Google Books.
  • [S2405] Leman Andrus household, 1880 U.S. Census, Fayette Co., Illinois, population schedule, La Clede Twp., Enumeration District 107, sheet 4D, dwelling 38, family 38, National Archives micropublication T9-206, viewed on Ancestry.com.
  • [S2406] Leman Andrews household, 1870 U.S. Census, Fayette Co., Illinois, population schedule, La Clede Twp., sheet 31/669, dwelling 261, family 248, National Archives micropublication M593-220, viewed on Ancestry.com.
  • [S2407] Leman Andus household, 1860 U.S. Census, Allegany Co., New York, population schedule, Writ, sheet 166/718, dwelling 1331, family 1346, National Archives micropublication M653-718, viewed on Ancestry.com.
  • [S2408] Leman Andrus household, 1850 U.S. Census, Niagara Co., New York, population schedule, Pendleton, sheet 30/484, dwelling 229, family 240, National Archives micropublication M432-560, viewed on Ancestry.com.
  • [S2409] Leman Andrus household, 1840 U.S. Census, Niagara Co., New York, Pendleton, page 381/196, line 4, National Archives micropublication M704-311, viewed on Ancestry.com.
  • [S2410] Lyman Andrus household, 1820 U.S. Census, Washington Co., New York, Hebron, page 7, line 299, National Archives micropublication M33-76, viewed on Ancestry.com.
  • [S2411] Lyman Andrus household, 1830 U.S. Census, Allegany Co., New York, Almond, page 10/10, line 15, National Archives micropublication M19-84, viewed on Ancestry.com.
  • [S2412] Chester Warriner household, 1810 U.S. Census, Rutland Co., Vermont, page 309/118, line 22, National Archives micropublication M252-65, viewed on Ancestry.com.
  • [S2413] Chester Warriner household, 1850 U.S. Census, Crawford Co., Pennsylvania, population schedule, Conneaut Twp., sheet 228/113, dwelling 268, family 278, National Archives micropublication T432-770, viewed on Ancestry.com.
  • [S2414] Chester Warriner household, 1860 U.S. Census, Crawford Co., Pennsylvania, population schedule, Conneaut Twp., sheet 51/176, dwelling 196, family 196, National Archives micropublication T653-1099, viewed on Ancestry.com.
  • [S2415] Chester Warren household, 1840 U.S. Census, Crawford Co., Pennsylvania, Conneaut Twp., page 17, line 24, National Archives micropublication M704-452, viewed on Ancestry.com.
  • [S2416] Shephen Lowing household, 1830 U.S. Census, Genesee Co., New York, Gainesville, page 200/200, line 9, National Archives micropublication M19-90, viewed on Ancestry.com.
  • [S2417] Warriner, Rev. Edwin, The Warriner Family of New England Origin, being a History and Genealogy of William Warriner Pioneer Settler of Springfield Mass., and his Descendants Embracing Nine Generations from 1638 to 1898 (Albany, New York: Joel Munsell's Sons, Publishers, 1899). Images found on Ancestry.com.
  • [S2418] Enoch Reed household, 1850 U.S. Census, Essex Co., New York, population schedule, Moriah, sheet 43/22, dwelling 313, family 329, National Archives micropublication M432-503, viewed on Ancestry.com.
  • [S2419] Enoch Reed household, 1840 U.S. Census, Essex Co., New York, Moriah, page 172/84, line 1, National Archives micropublication M704-282, viewed on Ancestry.com.
  • [S2420] Enoch Reed household, 1830 U.S. Census, Essex Co., New York, Moriah, page 221/351, line 24, National Archives micropublication M19-114, viewed on Ancestry.com.
  • [S2421] Enoch Reed household, 1820 U.S. Census, Essex Co., New York, Moriah, page 439, line 20, National Archives micropublication M33-69, viewed on Ancestry.com.
  • [S2422] Grove Stoddard household, 1860 U.S. Census, Madison Co., New York, population schedule, Lenox, sheet 67/669, dwelling 592, family 587, National Archives micropublication M653-781, viewed on Ancestry.com.
  • [S2423] Grove Stodard household, 1850 U.S. Census, Madison Co., New York, population schedule, Lenox, sheet 404/202, dwelling 594, family 594, National Archives micropublication M432-526, viewed on Ancestry.com.
  • [S2424] Simeon Kenyon household, 1870 U.S. Census, Madison Co., New York, population schedule, Lenox, sheet 90/323, dwelling 771, family 798, National Archives micropublication M593-968, viewed on Ancestry.com.
  • [S2425] Grove Stodard household, 1830 U.S. Census, Oneida Co., New York, Vernon, page 101/200, line 19, National Archives micropublication M19-99, viewed on Ancestry.com.
  • [S2426] Grove Stoddart household, 1820 U.S. Census, Oneida Co., New York, Vernon, page 253, line 12, National Archives micropublication M33-73, viewed on Ancestry.com.
  • [S2427] William Stoddard household, 1850 U.S. Census, Rutland Co., Vermont, population schedule, Pawlet, sheet 560/281, dwelling 1856, family 2045, National Archives micropublication M432-927, viewed on Ancestry.com.
  • [S2428] Wm. Stoddard household, 1840 U.S. Census, Rutland Co., Vermont, Pawlet, page 8/113, line 7, National Archives micropublication M704-545, viewed on Ancestry.com.
  • [S2429] William Stoddart household, 1820 U.S. Census, Oneida Co., New York, Vernon, page 253, line 13, National Archives micropublication M33-73, viewed on Ancestry.com.
  • [S2430] Jonathan Stoddard invalid pension file, S. 41,207, Revolutionary War Pension and Bounty-Land Warrant Application Files; micropublication M804 (Washington: National Archives). Images found online on Footnote.com.
  • [S2431] Shephen Lowing household, 1870 U.S. Census, Crawford Co., Pennsylvania, population schedule, Conneaut Twp., sheet 19/79, dwelling 156, family 160, National Archives micropublication T593-1330, images found on Footnote.com.
  • [S2432] Shephen Lowing household, 1860 U.S. Census, Crawford Co., Pennsylvania, population schedule, Conneaut Twp., sheet 62/187-63/188, dwelling 289, family 289, National Archives micropublication T653-1099, viewed on Ancestry.com.
  • [S2433] Shephen Lowing household, 1850 U.S. Census, Crawford Co., Pennsylvania, population schedule, Conneaut Twp., sheet 228/113, dwelling 268, family 278, National Archives micropublication T432-770, viewed on Ancestry.com.
  • [S2434] Simeon E. Cobb household, 1850 U.S. Census, Madison Co., New York, population schedule, Lenox, sheet 403-404/202, dwelling 591, family 591, National Archives micropublication M432-526, viewed on Ancestry.com.
  • [S2435] S. B. Cobb household, 1860 U.S. Census, Walworth Co., Wisconsin, population schedule, Whitewater, sheet 160/723, dwelling 1093, family 1105, National Archives micropublication M653-1434, viewed on Ancestry.com.
  • [S2436] H. H. Cobb household, 1880 U.S. Census, Walworth Co., Wisconsin, population schedule, Whitewater, Enumeration District 239, sheet 6B, dwelling 9, family 11, National Archives micropublication T9-1450, viewed on Ancestry.com.
  • [S2437] Frank Tratt household, 1870 U.S. Census, Walworth Co., Wisconsin, population schedule, Whitewater, sheet 40/307, dwelling 310, family 307, National Archives micropublication M593-1741, viewed on Ancestry.com.
  • [S2438] "Cemetery and Burial Database," online on Utah Division of State History website, <http://history.utah.gov>.
  • [S2439] Simeon E. Cobb household, 1840 U.S. Census, Madison Co., New York, Lenox, page 19/10, line 25, National Archives micropublication M704-295, viewed on Ancestry.com.
  • [S2440] Chester Warrener household, 1830 U.S. Census, Genesee Co., New York, Gainesville, page 198/198, line 10, National Archives micropublication M19-90, viewed on Ancestry.com.
  • [S2441] Cobb, Simeon E; Edgerton, Abram S, cash sale land patent, 1 Jun 1848, certificate No. 24615, Bureau of Land Management, Brookville Land Office, Brookville, Indiana. Image found online on Bureau of Land Management - General Land Office Records website at.
  • [S2442] Cobb, Simeon E., cash sale land patent, 1 Apr 1857, certificate No. 350, Bureau of Land Management, Stevens Point Land Office, Stevens Point, Indiana. Image found online on Bureau of Land Management - General Land Office Records website at.
  • [S2443] Cobb, Simeon E., bounty land patents, Bureau of Land Management, Stevens Point Land Office, Stevens Point, Indiana. Image found online on Bureau of Land Management - General Land Office Records website at.
  • [S2444] Mount Hope Cemetery, Rochester, New York, burial records. Images found on University of Rochester website, River Campus Libraries, Rare Books & Special Collections Databases.
  • [S2445] "Tombstone Inscriptions from Section I of Mt. Hope Cemetery, Rochester, New York," online on GenWeb Monroe County NY, , based on transcriptions in the mid 1980s by Richard Halsey.
  • [S2446] "Died," The Rochester Telegraph, Rochester, New York, 17 Oct 1826, pg 3. Image found on GenealogyBank.com.
  • [S2447] "Married," Rochester Telegraph, Rochester, New York, 19 Oct 1819, pg 3. Image found on GenealogyBank.com.
  • [S2448] "Commercial Bank of Rochester," Albany Journal, Albany, New York, 3 Jun 1847, pg 2. Image found on GenealogyBank.com.
  • [S2449] "Early Records from First Presbyterian Church, Rochester, NY," GenWeb Monroe County New York, online , based on a weekly column by Anah Babcock Yates, "Early Rochester Family Records" in the Rochester Post Express 9 Jul 1910 to 27 Aug 1910.
  • [S2450] John Cobb household, 1820 U.S. Census, Genesee Co., New York, Ogden, page 194, line 27, National Archives micropublication M33-72, viewed on Ancestry.com.
  • [S2451] John Cobb household, 1830 U.S. Census, Monroe Co., New York, Ogden, page 296/296, line 5, National Archives micropublication M19-94, viewed on Ancestry.com.
  • [S2452] Huntington, E. B., A Genealogical Memoir of the Lo-Lathrop Family in this Country, Embracing the Descendants, as Far as Known, of the Rev. John Lothropp, of Scituate and Barnstable, Mass., and Mark Lothrop, of Salem and Bridgewater, Massl and the First Generation of Descendants of Other Names (Ridgefield, Connecticut: Julia M. Huntington, 1884). Images found on Ancestry.com.
  • [S2453] [W. H. McIntosh], History of Monroe County, New York; with Illustrations Descriptive of its Scenery, Palatial Residences, Public Buildings, Fine Blocks, and Important Manufactories (Philadelphia: Everts, Ensign & Everts, 1877). Image found on Monroe County Library System website.
  • [S2454] [Henry O'Peilly], Sketches of Rochester with Incidental Notices of Western New York (Rochester, New York: William Alling, 1838). Image found on Monroe County Library System website.
  • [S2457] Gideon Cobb household, 1860 U.S. Census, Monroe Co., New York, population schedule, Brighton, sheet 21/519, dwelling 183, family 183, National Archives micropublication M653-785, viewed on Ancestry.com.
  • [S2458] Gideon Cobb household, 1850 U.S. Census, Monroe Co., New York, population schedule, Brighton, sheet 169/325, dwelling 218, family 239, National Archives micropublication M432-528, viewed on Ancestry.com.
  • [S2459] Curtis P. Buckland household, 1840 U.S. Census, Monroe Co., New York, Gates, page 394, line 3 from bottom, National Archives micropublication M704-298, viewed on Ancestry.com.
  • [S2460] Ichabod Worden household, 1840 U.S. Census, Monroe Co., New York, Brighton, page 95/48, line 6, National Archives micropublication M704-297, viewed on Ancestry.com.
  • [S2461] Horace Cobb household, 1840 U.S. Census, Monroe Co., New York, Brighton, page 95/48, line 2, National Archives micropublication M704-297, viewed on Ancestry.com.
  • [S2462] Gideon Cobb household, 1830 U.S. Census, Monroe Co., New York, Brighton, page 54/29, line 1, National Archives micropublication M19-94, viewed on Ancestry.com.
  • [S2463] Gideon Cobb household, 1820 U.S. Census, Ontario Co., New York, Brighton, page 161, line 36, National Archives micropublication M33-62, viewed on Ancestry.com.
  • [S2464] Joshua D. Cobb household, 1820 U.S. Census, Rutland Co., Vermont, Orwell, page 274, line 8, National Archives micropublication M33-126, viewed on Ancestry.com.
  • [S2465] Biography of Mrs. Fannie Travis, The Crittenden Press, Marion, Kentucky, unknown date in 1928. Transcript posted 1 Dec 1998 on Ancestry.com Kentucky message board by Sandi Gorin.
  • [S2466] Peck, William F., Semi-Centennial History of the City of Rochester with Illustrations and Biographical Sketches of Some of its Prominent Men and Pioneers (Syracuse, New York: D. Mason & Co., 1884). Image found on Monroe County Library System website.
  • [S2467] Kling, Warren, "Gideon Cobb (1791-1864), Early Rochester Pioneer, Brickmaker, and Developer of Monroe Avenue," Epitaph: The Friends of Mount Hope Newsletter, (Rochester, New York: The Friends of Mount Hope), vol 21, no. 1 (Winter, 2001), text found online on University of Rochester, River Campus Libraries website.
  • [S2468] "Wisconsin Deaths, 1820-1907," online on Ancestry.com, <ancestry.com>, from Wisconsin Department of Health and Family Services, Wisconsin Vital Record Index, pre-1907, Wisconsin Department of Health and Family Services Vital Records Division, Madison, Wisconsin.
  • [S2469] Kraege, Fred G., Hillside Cemetery, Whitewater, Wisconsin, cemetery index. Copy of selected page provided by University archist Sep 2009. Currently held by Anderson Library, University of Wisconsin, Whitewater, Wisconsin.
  • [S2470] Margaret Warden widow's pension file, R11132, Revolutionary War Pension and Bounty-Land Warrant Application Files; micropublication M804 (Washington: National Archives). Images found online on Footnote.com.
  • [S2471] "U.S. Federal Census Mortality Schedules Index," online on Ancestry.com, <ancestry.com>, compiled and digitized by Ron V. Jackson, Accelerated Indexing Systems, from microfilmed schedules of the U.S. Federal Decennial Census, territorial/state censuses, and/or census substitutes.
  • [S2472] Henry W. Catlin household, 1850 U.S. Census, Chittenden Co., Vermont, population schedule, Burlington, sheet 650/325, dwelling 661, family 848, National Archives micropublication M432-923, viewed on Ancestry.com.
  • [S2473] Henry Mayo household, 1840 U.S. Census, Chittenden Co., Vermont, Burlington, page 10/37, line 1, National Archives micropublication M704-541, viewed on Ancestry.com.
  • [S2474] Henry Mayo household, 1830 U.S. Census, Chittenden Co., Vermont, Burlington, page 222/222, line 7, National Archives micropublication M19-186, viewed on Ancestry.com.
  • [S2475] Henry Mayo household, 1820 U.S. Census, Chittenden Co., Vermont, Burlington, page 6, line 4, National Archives micropublication M33-127, viewed on Ancestry.com.
  • [S2476] Esther Cobb household, 1810 U.S. Census, Rutland Co., Vermont, page 374/84, line 18, National Archives micropublication M252-65, viewed on Ancestry.com.
  • [S2477] Horace Cobb household, 1830 U.S. Census, Rutland Co., Vermont, Orwell, page 128/128, line 24, National Archives micropublication M19-188, viewed on Ancestry.com.
  • [S2478] Abigail W. Cobb household, 1850 U.S. Census, Monroe Co., New York, population schedule, Brighton, sheet 178/330, dwelling 277, family 303, National Archives micropublication M432-528, viewed on Ancestry.com.
  • [S2479] Alphonzo Bacon household, 1850 U.S. Census, Monroe Co., New York, population schedule, Brighton, sheet 169/325, dwelling 219, family 240, National Archives micropublication M432-528, viewed on Ancestry.com.
  • [S2481] Alpheus Bacon household, 1860 U.S. Census, Orleans Co., New York, population schedule, Ridgeway, sheet 57/843, dwelling 1537, family 1537, National Archives micropublication M653-836, viewed on Ancestry.com.
  • [S2482] John Bacon household, 1870 U.S. Census, Orleans Co., New York, population schedule, Ridgeway, sheet 75, dwelling 632, family 645, National Archives micropublication M593-1071, viewed on Ancestry.com.
  • [S2483] Alpheus Bacon household, 1840 U.S. Census, Chittenden Co., Vermont, Shelburne, page 26/54, line 21, National Archives micropublication M704-541, viewed on Ancestry.com.
  • [S2484] "Notice," Northern Sentinel, Burlington, Vermont, 13 Mar 1818, pg 3. Image found on GenealogyBank.com.
  • [S2485] "Stolen Goods," Northern Sentinel, Burlington, Vermont, 14 May 1819, pg 4. Image found on GenealogyBank.com.
  • [S2486] "Strong Beer," Northern Sentinel, Burlington, Vermont, 29 May 1818, pg 3. Image found on GenealogyBank.com.
  • [S2487] "Salt & Iron," American Repertory & Advertiser, Burlington, Vermont, 20 Aug 1822, pg 3. Image found on GenealogyBank.com.
  • [S2488] John Ball household, 1860 U.S. Census, Jo Daviess Co., Illinois, population schedule, Elizabeth Twp., sheet 597/913, dwelling 4224, family 4379, National Archives micropublication M653-189, viewed on Ancestry.com.
  • [S2489] Mount Hope Cemetery, Rochester, New York, plot records. Copies provided by The Friends of Mount Hope Cemetery Sep 2009.
  • [S2490] Cobb, Betsy, Walworth Co. Death Records, vol. 2, pg 88, no. 45 (14 Jul 1890), Walworth County Courthouse, 100 W. Walworth St., Elkhorn, Wisconsin. Copy provided by Archives, Anderson Library, University of Wisconsin-Whitewater.
  • [S2491] "Died," Whitewater Register, Whitewater, Wisconsin, 19 Jun 1890. Copy provided by Archives, Anderson Library, University of Wisconsin-Whitewater.
  • [S2492] "Obituary," Whitewater Register, Whitewater, Wisconsin, 19 Oct 1866, pg 3. Microfilm copy borrowed from Wisconsin Historical Society.
  • [S2493] William H. Cobb household, 1860 U.S. Census, Monroe Co., New York, population schedule, Brighton, sheet 29/527, dwelling 240, family 240, National Archives micropublication M653-785, viewed on Ancestry.com.
  • [S2494] William Cobb household, 1870 U.S. Census, Monroe Co., New York, population schedule, Brighton, sheet 35/18, dwelling 249, family 248, National Archives micropublication M593-972, viewed on Ancestry.com.
  • [S2495] William H. Cobb household, 1880 U.S. Census, Monroe Co., New York, population schedule, Brighton, Enumeration District 43, sheet 32D, dwelling 224, family 224, National Archives micropublication T9-861, viewed on Ancestry.com.
  • [S2496] William H. Cobb household, 1900 U.S. Census, Monroe Co., New York, population schedule, Brighton, Enumeration District 1, sheet 4B, dwelling 84, family 87, National Archives micropublication T623-1072, viewed on Ancestry.com.
  • [S2498] Thomas Lathrop household, 1820 U.S. Census, Chittenden Co., Vermont, Burlington, page 11/100, line 28, National Archives micropublication M33-127, viewed on Ancestry.com.
  • [S2499] Thomas Lathrop household, 1790 U.S. Census, Rutland Co., Vermont, Wells, page 269, line 29, National Archives micropublication M637-12, viewed on Ancestry.com.
  • [S2500] Thomas Lathrop household, 1800 U.S. Census, Chittenden Co., Vermont, Shelburn, page 306/311, line 17, National Archives micropublication M32-51, viewed on Ancestry.com.