Terry & Nancy's Ancestors

Family History Section

Sources 6

  • [S2501] Thos Lathrop household, 1810 U.S. Census, Chittenden Co., Vermont, Burlington, page 201/449, line 11, National Archives micropublication M252-64, viewed on Ancestry.com.
  • [S2502] Ebenezer Cobb household, 1800 U.S. Census, Chittenden Co., Vermont, Shelburn, page 306/311, line 18, National Archives micropublication M32-51, viewed on Ancestry.com.
  • [S2503] Ebnr Cobb household, 1810 U.S. Census, Chittenden Co., Vermont, Shelburn, page 211A/431, line 20, National Archives micropublication M252-64, viewed on Ancestry.com.
  • [S2504] Ebenezer Cobb household, 1820 U.S. Census, Chittenden Co., Vermont, Shelburne, page 105, line 10, National Archives micropublication M33-127, viewed on Ancestry.com.
  • [S2505] "Off for Montana," Whitewater Register, Whitewater, Wisconsin, 20 Apr 1866, pg 3. Seen on microfilm copy borrowed from Wisconsin Historical Society.
  • [S2506] "Correspondence," Whitewater Register, Whitewater, Wisconsin, 18 May 1866, pg 2. Letter dated at Cherry Creek, Ia. (3 miles west of Newton), 12 May 1866, signed "J," seen on microfilm copy borrowed from Wisconsin Historical Society.
  • [S2507] "Register Correspondence," Whitewater Register, Whitewater, Wisconsin, 6 Jul 1866, pg 1. Letter dated at Cottonwood Spring, N. T., 23 Jun 1866, signed "D. B. B[eemer]," seen on microfilm copy borrowed from Wisconsin Historical Society.
  • [S2508] "Ft. Laramie to Fort Caspar," Whitewater Register, Whitewater, Wisconsin, 24 Aug 1866, pg 1. Dated at Fort Caspar, 20 Jul 1866, signed "J," seen on microfilm copy borrowed from Wisconsin Historical Society.
  • [S2509] "Register Correspondence," Whitewater Register, Whitewater, Wisconsin, 31 Aug 1866, pg 2. Letter dated at Great Salt Lake City, 13 Aug 1866, signed "Paulson," seen on microfilm copy borrowed from Wisconsin Historical Society.
  • [S2510] "The City of the Saints," Whitewater Register, Whitewater, Wisconsin, 5 Oct 1866, pp 1, 4. Letter dated at Salt Lake City, 4 Sep 1866, signed "J. C. B[eemer]," seen on microfilm copy borrowed from Wisconsin Historical Society.
  • [S2511] Simeon E. and Betsey Cobb cemetery monument, Eddyville Cemetery, Eddyville, Kentucky, photographs provided by Cheryl Dooley by email "Simeon and Betsey Cobb, Simeon and Betsey Cobb family, Cobb family, Cobb and Tratt memorial, Cobb, Cobb and Tratt memorial (2), Cobb and Tratt" to author, 8 Oct 2009.
  • [S2512] Dooley, Cheryl, "Re: Simeon Cobb," e-mail message to author, 8 Oct 2009.
  • [S2520] Deaths, Town Clerk, Shelburne, Chittenden Co., Vermont, copies provided by Town Clerk, Oct 2009.
  • [S2521] Austin, Aleine, Matthew Lyon: "New Man" of the Democratic Revolution, 1749-1822 (University Park, Pennsylvania, and London: The Pennsylvania State University Press, 1981.)
  • [S2522] Matthew Lyon invalid pension file, S. 36,689, Revolutionary War Pension and Bounty-Land Warrant Application Files; micropublication M804 (Washington: National Archives). Images found online on Footnote.com.
  • [S2523] Starr, Edward C., A History of Cornwall, Connecticut: a Typical New England Town (New Haven, Connecticut: Tuttle, Morehouse & Taylor Co., 1926). Images found on Ancestry.com.
  • [S2524] Interview with Sexton's office (Salt Lake City Cemetery), by author, 10 Sep 2009, by telephone.
  • [S2525] Charles Sprout household, 1920 U.S. Census, Susquehanna Co., Pennsylvania, population schedule, Montrose, Enumeration District 86, sheet 16A, dwelling 375, family 411, National Archives micropublication T625-1655, viewed on Ancestry.com.
  • [S2526] Charles S. Sprout household, 1930 U.S. Census, Susquehanna Co., Pennsylvania, population schedule, Montrose, Enumeration District 33, sheet 16B, dwelling 383, family 423, National Archives micropublication T626-2151, viewed on Ancestry.com.
  • [S2527] R. H. Williams household, 1880 U.S. Census, Montgomery Co., Tennessee, population schedule, 12th District, Enumeration District 139, sheet 28D, dwelling 304, family 312, National Archives micropublication T9-1273, viewed on Ancestry.com.
  • [S2528] Jennie C. Williams household, 1910 U.S. Census, Susquehanna Co., Pennsylvania, population schedule, Montrose ward 3, Enumeration District 81, sheet 15A, dwelling 336, family 367, National Archives micropublication T624-1422, viewed on Ancestry.com.
  • [S2529] Cobb, Ruth Garrett, "The Cobb-Garrett Family History", typescript, 1964. Typed from her manuscript after her death (Nov 1962) by her daughter, Margaret Hawthorn Cobb, with some added comments. Copy provided by Judith Kilbury-Cobb, great granddaughter of the Ruth Garrett Cobb, by email "RE: Cobb Roots," 12 Nov 2009 to author.
  • [S2530] Robert Linah Cobb and Mary Louise Logan, marriage license, Marriages, vol. 25, pg 544 (26 Dec 1903), Montgomery County Archives. Copy made from microfilm at Archives Dec 2009.
  • [S2532] Christian Co. tax lists, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, seen on microfilm at Kentucky Historial Society, Frankfort, Kentucky.
  • [S2533] Rodgers, Rhoda Crandall, "Affidavit of Rhoda Crandall Rodgers", 8 Dec 1925. The affiant provided the family information from a Bible which she says was originally held by Ebenezer Cobb, then his son Ebenezer, his son Charles Wesly Cobb, her grandfather, then by her. Currently held by National Society Daughters of the American Revolution, Washington, District of Columbia.
  • [S2534] Rodgers, Rhoda Crandall application, National Society of the Daughters of the American Revolution, National no. 217963, approved 30 Jan 1926.
  • [S2535] Isaac Tracy household, 1800 U.S. Census, Chittenden Co., Vermont, Shelburn, page 306/311, line 11, National Archives micropublication M32-51, viewed on Ancestry.com.
  • [S2536] Ebnr Cobb Jnr. household, 1810 U.S. Census, Chittenden Co., Vermont, Shelburn, page 211A/431, line 21, National Archives micropublication M252-64, viewed on Ancestry.com.
  • [S2538] "Vital Records of Shelburne, Vermont, 1743-1896," online on NewEnglandAncestors.org, New England Historic Genealogical Society, <http://www.newenglandancestors.org>, based on the R. Stanton Avery Collections, a donation to the Society in 1930, transcriber unknown.
  • [S2540] Isaac Tracy household, 1810 U.S. Census, Franklin Co., Vermont, Sheldon, page 262A/567, line 8, National Archives micropublication M252-64, viewed on Ancestry.com.
  • [S2541] Isaac Tracy household, 1830 U.S. Census, Franklin Co., Vermont, Sheldon, page 45/129, line 25, National Archives micropublication M19-183, viewed on Ancestry.com.
  • [S2542] Isaac Tracy household, 1820 U.S. Census, Franklin Co., Vermont, Sheldon, page 92/093, line 41, National Archives micropublication M33-127, viewed on Ancestry.com.
  • [S2543] Isaac Tracy household, 1840 U.S. Census, Franklin Co., Vermont, Sheldon, page 4/344, line 14, National Archives micropublication M704-542, viewed on Ancestry.com.
  • [S2544] "Isaac Tracy's Estate," St. Albans Messenger, St. Albans, Vermont, 17 Feb 1847, pg 3. Image found on GenealogyBank.com.
  • [S2545] Hopkins, Timothy, The Kelloggs in the Old World and the New, 3 vols (San Francisco: Sunset Press and Photo Engraving Co., 1903). Images found on Ancestry.com.
  • [S2546] Holden Fransworth household, 1810 U.S. Census, Chittenden Co., Vermont, Burlington, page 451/200, line 23, National Archives micropublication M252-64, viewed on Ancestry.com.
  • [S2547] Holden Fransworth household, 1820 U.S. Census, Essex Co., New York, Essex, page 408, line 8, National Archives micropublication M33-69, viewed on Ancestry.com.
  • [S2548] Abram Mackridge household, 1850 U.S. Census, Chittenden Co., Vermont, population schedule, Burlington, sheet 109/355, dwelling 1022, family 1249, National Archives micropublication M432-923, viewed on Ancestry.com.
  • [S2549] Ebenezer Cobb household, 1820 U.S. Census, Chittenden Co., Vermont, Shelburne, page 105, line 11, National Archives micropublication M33-127, viewed on Ancestry.com.
  • [S2553] Nye, R. Glen, Farnsworth Memorial II: second Edition of the Farnsworth Memorial, Published 1897 by Moses Franklin Fransworth (unknown publisher address: unknown publisher, 1974). Copies of selected pages provided by Paul J. Farnsworth by email "Farnsworth Memorial" 18 Dec 2009.
  • [S2554] Nannce E. McNeill household, 1930 U.S. Census, Cook Co., Illinois, population schedule, Chicago ward 28, Enumeration District 2680, sheet 7A, dwelling 65, family 178, National Archives micropublication T626-459, Image found online on Ancestry.com.
  • [S2555] "Cook County, Illinois Death Index, 1908-1988," online on Ancestry.com, <ancestry.com>, derived from Cook County Clerk, comp, Cook County Clerk Genealogy Records, Chicago, Illinois, 2008.
  • [S2556] McNeill, Nannie E., Certificate of Death, 30652, issued by State of Illinois, Department of Public Health, filed 9 Nov 1942. Informant was "Hospital Records." Copy obtained from Genealogy Online, website of Cook County Clerk.
  • [S2557] Thomas H. McNeill and Frances Shepherd, marriage license, no. 2422246 (9 Nov 1956), County Clerk. Copy obtained from Genealogy Online, website of Cook County Clerk.
  • [S2558] McNeill, Thomas H., Standard Certificate of Death, 16854, issued by State of Illinois, Department of Public Health, filed 12 Jun 1925. Informant was "Hospital Records." Copy obtained from Genealogy Online, website of Cook County Clerk.
  • [S2559] Town Records, A: 27, Town Clerk, 112 Mad Tom Rd., East Dorset, Bennington Co., Vermont, image provided by Mary Mettler by email "Re: Dorset, VT Farnsworths" to author 22 Dec 2009.
  • [S2560] Cobb, Ebenezer, Chittenden District, Vermont, probate records, box 6, file 666, Chittenden District Probate Court, Burlington, Vermont. Images found on FamilySearch.org.
  • [S2561] Reuben and Anna Farnsworth tombstone, Maple Hill Cemetery, Dorset, Vermont, photograph provided by Mary Metters by email "Re: Dorset, VT Farnsworths" to author 3 Feb 2010.
  • [S2562] Ebenezer Cobb household, 1840 U.S. Census, Grand Isle Co., Vermont, South Hero, page 385, line 28, National Archives micropublication M704-542, viewed on Ancestry.com.
  • [S2566] George Pearl household, 1840 U.S. Census, Grand Isle Co., Vermont, South Hero, page 385, line 24, National Archives micropublication M704-542, viewed on Ancestry.com.
  • [S2573] The History of Rock County, Wisconsin; Containing a History of Rock County, Its Early Settlement, Growth, Develoment, Resources, etc... (Chicago: Western Historical Co., 1879). Images found on Google Books.
  • [S2576] "Rock County, Wisconsin Biographies - Hiram M. Cobb," WIBiographies-Rock County, online http://freepages.history.rootsweb.ancestry.com/~wirockbios/, identified as taken from The Portrait and Biographical Album of Rock County, Wis. (c)1889, p. 995.
  • [S2577] Clark, Byron N., editor, A List of Pensioners of the War of 1812 (Burlington, Vermont: unknown publisher, 1904; reprint Baltimore: Genealogical Publishing Co., 1969). Images found on Ancestry.com.
  • [S2579] Hiram M. Cobb household, 1860 U.S. Census, Rock Co., Wisconsin, population schedule, Clinton, sheet 32/243, dwelling 251, family 246, National Archives micropublication M653-1430, viewed on Ancestry.com.
  • [S2582] R. G. Spaulding household, 1850 U.S. Census, Dane Co., Wisconsin, population schedule, Dunn, sheet 627/314, dwelling 717, family 719, National Archives micropublication M432-995, viewed on Ancestry.com.
  • [S2583] Roswell G. Spaulding household, 1840 U.S. Census, Chittenden Co., Vermont, Burlington, page 34, line 13, National Archives micropublication M704-541, viewed on Ancestry.com.
  • [S2584] Roswell G. Spalding household, 1860 U.S. Census, Hillsdale Co., Michigan, population schedule, Jonesville, sheet 190/809, dwelling 1462, family 1445, National Archives micropublication M653-543, viewed on Ancestry.com.
  • [S2585] Jonathan Rogers household, 1840 U.S. Census, Luzerne Co., Pennsylvania, Dallas Twp., page 249, line 11, National Archives micropublication M704-472, viewed on Ancestry.com.
  • [S2586] Derrick Cobb household, 1830 U.S. Census, Bradford Co., Pennsylvania, Wyalusing, page 65/65, line 9, National Archives micropublication M19-145, viewed on Ancestry.com.
  • [S2587] Derrick Cobb household, 1860 U.S. Census, Bradford Co., Pennsylvania, population schedule, Pike Twp., sheet 124/745, dwelling 886, family 862, National Archives micropublication T653-1079, viewed on Ancestry.com.
  • [S2588] Richard Cobb household, 1850 U.S. Census, Bradford Co., Pennsylvania, population schedule, Wyalusing, sheet 340, dwelling 81, family 82, National Archives micropublication T432-757, viewed on Ancestry.com Feb 2010. This record is believed to be for Derrick Cobb, but may not be. The head of household is shown as Richard Cobb, and while born in Vermont, is 5 years too young. No other record of this Richard Cobb has been found. The wife is of the right age, and born in the right state, though spelled Syntha rather then Cynthia. The two youngest children match those found with Derrick and Cynthia in Pike, same county, in 1860, and Jaxon is found two households away in 1860, with E. W. Cobb, who appears to be Elhaiman Cobb with whom Cynthia was living in 1870. Comparing to the 1840 census, only two of the adjacent households have the same surname. I assume some error was made in transcribing the head of household information from the enumerator's notes, but the information should be applied to this family with caution.
  • [S2589] Elhanin Cobb household, 1870 U.S. Census, Bradford Co., Pennsylvania, population schedule, Pike Twp., sheet 11/310, dwelling 98, family 97, National Archives micropublication T593-1311, viewed on Ancestry.com.
  • [S2590] E. W. Cobb household, 1850 U.S. Census, Bradford Co., Pennsylvania, population schedule, Pike Twp., sheet 40/161, dwelling 310, family 320, National Archives micropublication T432-757, viewed on Ancestry.com.
  • [S2591] P. L. Cobb household, 1850 U.S. Census, Bradford Co., Pennsylvania, population schedule, Pike Twp., sheet 40/161, dwelling 308, family 318, National Archives micropublication T432-757, viewed on Ancestry.com.
  • [S2593] E. W. Cobb household, 1860 U.S. Census, Bradford Co., Pennsylvania, population schedule, Pike Twp., sheet 124/745, dwelling 887, family 864, National Archives micropublication T653-1079, viewed on Ancestry.com.
  • [S2595] E. W. Cobb household, 1880 U.S. Census, Bradford Co., Pennsylvania, population schedule, Pike Twp., Enumeration District 16, sheet 10B, dwelling 105, family 113, National Archives micropublication T9-1104, viewed on Ancestry.com.
  • [S2596] Tice, Joyce M., Tri-Counties Genealogy & History, online http://www.joycetice.com, viewed 16 Feb 2010. Appears to be a transcription of tombstones, shows from an unsigned paper submitted by Pat Smith Raymond in 2005.
  • [S2597] Daniel Francis household, 1790 U.S. Census, Rutland Co., Vermont, Wells, page 268, National Archives micropublication M637-12, viewed on Ancestry.com.
  • [S2598] Danll Francis household, 1800 U.S. Census, Rutland Co., Vermont, Wells, page 126/260, line 12, National Archives micropublication M32-52, viewed on Ancestry.com.
  • [S2599] Francis, Charles E., complier, Francis: Descendants of Robert Francis of Wethersfield, Conn: Genealogical Records and Fragments... (New Haven: The Tuttle, Morehouse & Taylor Company, 1906). Images found on Google Books.
  • [S2600] Daniel Francis household, 1820 U.S. Census, St. Lawrence Co., New York, Louisville, page 98, line 15, National Archives micropublication M33-79, viewed on Ancestry.com.
  • [S2601] David B. Rich household, 1820 U.S. Census, St. Lawrence Co., New York, Louisville, page 98, line 16, National Archives micropublication M33-79, viewed on Ancestry.com.
  • [S2602] Divan B. Rich household, 1850 U.S. Census, St. Lawrence Co., New York, population schedule, Norfolk, sheet 307/154, dwelling 182, family 182, National Archives micropublication M432-591, viewed on Ancestry.com.
  • [S2606] Hall, Ruth Gardiner, complier, Descendants of Governor William Bradford (through the first seven generations) (Ann Arbor, Michigan: Edwards Brothers, Inc., 1951). Images found on Ancestry.com.
  • [S2607] Cleveland, Edmund Janes; Cleveland, Horace Gillette, compilers, The Genealogy of the Cleveland and Cleaveland Families: an Attempt to Trace, in Both the Male and Female lines..., 3 vols. (Hartford, Connecticut: printed for the Subscribers by Case, Lockwod & Brainard Co., 1899). Images found on Ancestry.com.
  • [S2608] "Tombstone Inscriptions from Section C of Mt. Hope Cemetery, Rochester, New York," online on GenWeb Monroe County NY, , based on transciptions in the mid 1980s by Richard Halsey.
  • [S2609] Bennett, Wayne C.; Bennett, Calvin F., compliers, and Bennett, Dorothy A., editor, The Bennett Family 1638-1975: with Special Emphasis on the Descendants of Ferris and Nancy Black Bennett (Wyalusing, Pennsylvania: printed by Keeler Printing, 1975). Copy borrowed from Calvin Cobb Mar 2010. Note (pg 145) for section on Derek and Calvin Cobb states that the information was drawn from the records of Vilroy Cobb, son of Calvin, and personal contact by Wayne Bennett with the Cobb family.
  • [S2610] Calvin D. Cobb household, 1850 U.S. Census, Susquehanna Co., Pennsylvania, population schedule, Middletown Twp., sheet 279/144, dwelling 2213, family 2213, National Archives micropublication T432-829, viewed on Ancestry.com.
  • [S2612] Calvin D. Cobb household, 1860 U.S. Census, Susquehanna Co., Pennsylvania, population schedule, Forest Lake, sheet 64/761, dwelling 478, family 474, National Archives micropublication T653-1186, viewed on Ancestry.com.
  • [S2614] Calvin D. Cobb household, 1870 U.S. Census, Susquehanna Co., Pennsylvania, population schedule, Forest Lake, sheet 9/243, dwelling 73, family 74, National Archives micropublication M593-1454, viewed on Ancestry.com.
  • [S2615] Andrew J. Cobb household, 1860 U.S. Census, Susquehanna Co., Pennsylvania, population schedule, Forest Lake, sheet 57/754, dwelling 428, family 422, National Archives micropublication T653-1186, viewed on Ancestry.com.
  • [S2617] Cavin D. Cobb household, 1840 U.S. Census, Susquehanna Co., Pennsylvania, Middletown, page 279, line 10, National Archives micropublication M704-476, viewed on Ancestry.com.
  • [S2618] Calvin D. Cobb household, 1830 U.S. Census, Susquehanna Co., Pennsylvania, Middletown, page 49/49, line 16, National Archives micropublication M19-162, viewed on Ancestry.com.
  • [S2619] Calvin D. Cobb household, 1820 U.S. Census, Susquehanna Co., Pennsylvania, Middletown, page 29, line 2, National Archives micropublication M33-112, viewed on Ancestry.com.
  • [S2620] Blackman, Emily C., History of Susquehanna County, Pennsylvania: from a Period Preceding its Settlement to Recent Times... (Philadelphia: Claxton, Remsen, & Haffelfinger, 1873). Images found on Google Books.
  • [S2621] Heverly, Clement F., Pioneer and Patriot Families of Bradford County, Pennsylvania 1770—1800, two vols (Towanda, Pennsylvania: Bradford Star Print, between 1913 and 1915). Images found on Ancestry.com.
  • [S2622] Loehr, Sylvia, "Re: Calvin D. Cobb," e-mail message to author, 10 Mar 2010.
  • [S2624] Calvin D. and Phebe Cobb tombstone, Stone Street Cemetery, Forest Lake, Susquehanna Co., Pennsylvania, photograph provided by "Susquehanna Headstones" on.
  • [S2628] E. W. Cobb tombstone, Stevensville Cemetery, Stevensville, Bradford Co., Pennsylvania, photograph provided by Calvin Cobb by email "IM000650.JPG E. W. Stone Impossible to photograph have to close to read anything" 9 Mar 2010.
  • [S2629] Derrick Cobb tombstone, Stevensville Cemetery, Stevensville, Bradford Co., Pennsylvania, photograph provided by Calvin Cobb by email "IM000648.JPG Derrick's stone..." 9 Mar 2010.
  • [S2632] Zadoc Remington Junr household, 1820 U.S. Census, Rutland Co., Vermont, Castleton, page 176, line 21, National Archives micropublication M33-126, viewed on Ancestry.com.
  • [S2633] Sprague, William B., Annals of the American Baptist Pulpit: or Commemorative Notices of Distinguished Clergymen... (New York: Robert Carter & Brothers, 1860). Images found on Google Books.
  • [S2634] Rev. Elisha Andrews household, 1810 U.S. Census, Worchester Co., Massachusetts, Templeton, page 871, line 1, National Archives micropublication M252-22, viewed on Ancestry.com.
  • [S2635] Elisha Andrews household, 1800 U.S. Census, Worchester Co., Massachusetts, Royalston, page 818/231, line 2, National Archives micropublication M32-16, viewed on Ancestry.com.
  • [S2636] Goodbell, Harriet Andross, "John Andrews of Ipswich, Mass. and Norwich Conn., and Some of His Descendants," The New England Historical and Genealogical Register, vol LXX no. 3 (Jul 1916), images found on New England Historic Genealogical Society website.
  • [S2637] Elisha Andrews household, 1820 U.S. Census, Cheshire Co., New Hampshire, Hinsdale, page 117/349, line 2, National Archives micropublication M33-59, viewed on Ancestry.com.
  • [S2638] Elisha Andrews household, 1830 U.S. Census, Cheshire Co., New Hampshire, Hinsdale, page 89/45, line 26, National Archives micropublication M19-74, viewed on Ancestry.com.
  • [S2639] Wealthy A. Andrews household, 1840 U.S. Census, Cheshire Co., New Hampshire, Hinsdale, page 87, line 3, National Archives micropublication M704-234, viewed on Ancestry.com.
  • [S2640] Wealthy A. Andrews household, 1850 U.S. Census, Cheshire Co., New Hampshire, population schedule, Hinsdale, sheet 147/74, dwelling 72, family 101, National Archives micropublication M432-427, viewed on Ancestry.com.
  • [S2641] Welthy Ann Andrews household, 1860 U.S. Census, Cheshire Co., New Hampshire, population schedule, Hinsdale, sheet 99/547, dwelling 803, family 169, National Archives micropublication M653-718, viewed on Ancestry.com.
  • [S2642] Barber, Gertrude A., comp., Deaths taken from the New York Evening Post, 54 vols. (unknown publisher address: unknown publisher, between 1933 and 047). Images found on Ancestry.com.
  • [S2643] "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, micropublication M602.
  • [S2644] The One Hundredth Anniversary of the First Congregational Society, Unitarian, Burlington, Vermont: January the Thirtieth to February the First Nineteen Hundred and Ten (Burlington, Vermont: Free Press Printing Co., 1910). Images found on Ancestry.com.
  • [S2645] Martin, George A.; Metcalf, Frank J., Marriage and Death Notices from the National Intelligencer (Washington, D.C.) 1800-1850 (Washington: National Genealogical Society, 1976). Images found on the National Genealogical Society website.
  • [S2646] "Nail Mills to Resume Operations," Cincinnati Commercial, Cincinnati, Ohio, 4 Nov 1881, pg 3. Image found on GenealogyBank.com.
  • [S2647] "Married," The Philadelphia Inquirer, Philadelphia, Pennsylvania, 12 Jan 1866, pg 5. Image found on GenealogyBank.com.
  • [S2648] Simon Hutchins household, 1850 U.S. Census, Chittenden Co., Vermont, population schedule, Burlington, sheet 585/293, dwelling 323, family 425, National Archives micropublication M432-923, viewed on Ancestry.com.
  • [S2649] "Found," Northern Centinel, Burlington, Vermont, 22 Aug 1811, pg 3. Image found on GenealogyBank.com.
  • [S2650] Stephen P. Lathrop household, 1820 U.S. Census, Addison Co., Vermont, Monkton, page 57-A, line 3, National Archives micropublication M33-126, viewed on Ancestry.com.
  • [S2651] Stephen P. Lathrop household, 1830 U.S. Census, Addison Co., Vermont, New Haven, page 228/228, line 2, National Archives micropublication M19-184, viewed on Ancestry.com.
  • [S2652] William Burritt household, 1820 U.S. Census, Addison Co., Vermont, Vergennes, page 40, line 4, National Archives micropublication M33-126, viewed on HeritageQuest.com.
  • [S2653] Wm Burritt household, 1810 U.S. Census, Addison Co., Vermont, Vergennes, page 190/68, line 10, National Archives micropublication M252-64, viewed on Ancestry.com.
  • [S2654] Bond, Henry, Family Memorials: Genealogies of the Families and Descendants of the Early Settlers of Watertown, Massachusetts..., vol I, Genealogies (Boston: Little, Brown & Co., 1855). Images found on Google Books.
  • [S2655] Thomas Root household, 1860 U.S. Census, Wayne Co., New York, population schedule, Palmyra, sheet 5/787, dwelling 35, family 33, National Archives micropublication M653-877, viewed on Ancestry.com.
  • [S2656] Thos Root household, 1870 U.S. Census, Wayne Co., New York, population schedule, Palmyra, sheet 31/362, dwelling 271, family 277, National Archives micropublication M593-1113, viewed on Ancestry.com.
  • [S2657] Chester Root household, 1850 U.S. Census, Addison Co., Vermont, population schedule, Monkton, sheet 650/325, dwelling 48, family 48, National Archives micropublication M432-920, viewed on Ancestry.com.
  • [S2658] Chester Root household, 1820 U.S. Census, Chittenden Co., Vermont, Williston, page 102, line 29, National Archives micropublication M33-127, viewed on Ancestry.com.
  • [S2659] Root, James Pierce, Root Genealogical Records 1600 - 1870: Comprising the General History of the Root and Roots Families of America (New York: R. C. Root, Anthony & Co., 1870). Images found on Ancestry.com.
  • [S2660] "Palmyra Village Cemetery Update," Wayne County NY New York History Genealogy, online , viewed Apr 2010.
  • [S2661] John Lathrop household, 1830 U.S. Census, Chittenden Co., Vermont, Burlington, page 209/209, line 17, National Archives micropublication M19-186, viewed on Ancestry.com.
  • [S2662] History of Floyd County, Iowa: Together with Sketches of Its Cities, Villages and Townships, Educational, Religious, Civil, Military, and Political History; Portraits of Prominent Persons, and Biographies of Representative Citizens... (Chicago: Inter-state Publishing Company, 1882). Images found on Google Books.
  • [S2663] Lathrop, John, Chittenden District, Vermont, probate records, box 9, file 948, Chittenden District Probate Court, Burlington, Vermont. Images found on FamilySearch.org.
  • [S2664] Wake, David, "Thomas Henry McNeil," e-mail message to author, 13 Apr 2010.
  • [S2665] Perrin, William Henry, Counties of Christian and Trigg, Kentucky: Historical and Biographical (Louisville, Chicago: F. A. Battey Publishing Company, 1884; reprint Easly, South Carolina). Part I is Christian County, page numbering restarts in Part II, Trigg County. Images found on Archives.org and Google Books.
  • [S2667] Maher, James P., comp., Index to Marriages and Deaths in the New York Herald, Vol. I: 1835-1855 (unknown publisher address: Clearfield Company, Inc., 1987; reprint Baltimore: Genealogical Publishing Co., 2004). Images found on Ancestry.com.
  • [S2668] Lathrop, Gideon, Passport Application, no. 35831 (7 Nov 1873); National Archives and Records Administration, Washington, DC. Microfilm Publication M603, Passport Applications, 1795-1905, roll 199, General Records of the Department of State, Record Group 59, image found online on Ancestry.com.
  • [S2669] Lathrop, Mrs. Gideon, Passport Application, no. 37712 (24 Mar 1874); National Archives and Records Administration, Washington, DC. Microfilm Publication M1372, Passport Applications, 1795-1905, roll 201, General Records of the Department of State, Record Group 59, image found online on Ancestry.com.
  • [S2670] Gideon Lathrop household, 1850 U.S. Census, Washington Co., New York, population schedule, Fort Edward, sheet 16-17/182, dwelling 117, family 125, National Archives micropublication M432-611, viewed on Ancestry.com.
  • [S2671] Gideon --- household, 1860 U.S. Census, Columbia Co., New York, population schedule, Stockport, sheet 12-3/1180-1, dwelling 84, family 94, National Archives micropublication M653-738, viewed on Ancestry.com Apr 2010, sheets marked "copied from defaced schedules," apparently explaining why some data, including Gideon's surname, is missing.
  • [S2672] Gideon Lathrop household, 1870 U.S. Census, Columbia Co., New York, population schedule, Stockport, sheet 34/565, dwelling 261, family 273, National Archives micropublication M593-921, viewed on Ancestry.com.
  • [S2673] Internal Revenue Assessment Lists for New York and New Jersey, 1862-1866, Records of the Internal Revenue Service, Record Group 58, Microfilm Publication M603; National Archives and Records Administration, Washington, DC, image found online on Ancestry.com.
  • [S2674] Commemorative Biographical Record of Northeastern Pennsylvania including the Counties of Susquehanna, Wayne, Pike, and Monroe: Containing Biographical Sketches... (Chicago: J. H. Beers & Co., 1900). Images found online on DistantCousin.com at.
  • [S2675] Presidents, Soldiers, Statesmen, Giving the Lives of the Presidents, with Portraits and Autographs, Sketches of the Signers of the Declaration of Independence..., vol II (New York, Toledo, and Chicago: H. H. Hardesty, 1895). Copy of selected page provided by Susquehanna County Historical Society. Vol. II of this work was published in many regional editions, which are not identified on the title page; this one was evidently produced for the Susquehanna area.
  • [S2676] Stocker, Rhamanthos M., Centennial History of Susquehanna County, Pennsylvania (Baltimore: Regional Publishing Co., 1974). Copy of selected pages provided by Susquehanna County Historical Society.
  • [S2677] "101st U. S. Colored Infantry Regiment," TNGenNet, online , viewed 26 Apr 2010, extracted from Civil War Centennial Commission of Tennessee, Tennesseans in the Civil War (Nashville: Civil War Centennial Commission, 1964), vol 1.
  • [S2678] Deeds, Susquehanna Co., Pennsylvania, Susquehanna Co. Court, 11 Maple Street, Montrose, Pennsylvania, copy provided by Susquehanna County Historical Society, Apr 2010.
  • [S2679] "Brevities," Olympia Daily Recorder, Olympia, Washington, 2 Sep 1911, pg 6. Image found on GenealogyBank.com.
  • [S2680] Register of Enlistments in the U.S. Army, 1798-1914, Microfilm Publication M233, National Archives and Records Administration, Washington, DC, image found online on Ancestry.com.
  • [S2681] Calvin D. Cobb, bounty land application, National Archives and Records Administration, Washington, DC, copy provided by Sylvia Loehr.
  • [S2682] Instructions and Forms to be Observed by Persons Applying to the Pension Office for Bounty Land Under the Act of march 3, 1855 (Washington: A. O. P. Nicholson, Public Printer, 1855). Images found Internet Archive, American Libraries, online at.
  • [S2683] Calvin D. Cobb pension application, National Archives and Records Administration, Washington, DC, copy provided by Sylvia Loehr.
  • [S2684] "Country Boarding School," Daily National Intelligencer, Washington, District of Columbia, 24 Jun 1817, pg 3. Image found on GenealogyBank.com.
  • [S2685] "The Union Academy," Daily National Intelligencer, Washington, Dictrict of Columbia, 24 Feb 1821, pg 1. Image found on GenealogyBank.com.
  • [S2686] "Death's Doings," Montrose Democrat, Montrose, Pennsylvania, 17 Nov 1898. Copy supplied by Susquehanna Co. Historical Society Apr 2010.
  • [S2687] "H. C. Jessup," Montrose Democrat, Montrose, Pennsylvania, 6 Dec 1897. Copy supplied by Susquehanna Co. Historical Society Apr 2010.
  • [S2688] "Death of Hunting Cooper Jessup," Independent Republican, Montrose, Pennsylvania, 10 Dec 1897. Copy supplied by Susquehanna Co. Historical Society Apr 2010.
  • [S2689] Cobb, Derrick, Record of Burial Place of Veteran, Commonwealth of Pennsylvania, Department of Military Affairs, Pennsylvania State Archives, 350 North St., Harrisburg, Pennsylvania, image found on Ancestry.com.
  • [S2690] "Prospectus of the Washington Literary, Scientific and Military Gymnasium," Daily National Intelligencer, Washington, Dictrict of Columbia, 25 Jul 1826, pg 1. Image found on GenealogyBank.com.
  • [S2691] "A Card," Daily National Intelligencer, Washington, Dictrict of Columbia, 30 Aug 1826, pg 3. Image found on GenealogyBank.com.
  • [S2692] "Prospectus of the Washington Literary, Scientific and Military Gymnasium," Baltimore Patriot & Mercantile Advertiser, Balitmore, Maryland, 26 Dec 1826, pg 1. Image found on GenealogyBank.com.
  • [S2693] "Report of the Board of Visitors of the Washington L., S. and Military Gymnasium under the Superintendence of James D. Cobb," Daily National Intelligencer, Washington, Dictrict of Columbia, 3 Jul 1827, pg 3. Image found on GenealogyBank.com.
  • [S2695] "Public Meeting," Indiana Democrat, Indianapolis, Indiana, 10 May 1837, pg 2. Image found on GenealogyBank.com.
  • [S2696] "Prospectus of the Western Literary, Scientific and Military Gymnasium," Daily National Intelligencer, Washington, District of Columbia, 9 Oct 1841, pg 1. Image found on GenealogyBank.com.
  • [S2697] "Examination of the Cadets of the Military Academy," Daily National Intelligencer, Washington, Dictrict of Columbia, 27 Apr 1850, pg 3. Image found on GenealogyBank.com.
  • [S2698] "Official: Report of the Visitors of the United States Military Academy," Daily National Intelligencer, Washington, District of Columbia, 14 Aug 1850, pg 3. Image found on GenealogyBank.com.
  • [S2699] "Saddle & Harnness Making," Vermont Centinel, Burlington, Vermont, 27 Oct 1809, pg 4. Image found on GenealogyBank.com.
  • [S2700] MacNeill, Joan, "Terry," e-mail message to author, 13 May 2010.
  • [S2702] "Florida Marriage Collection, 1822-1875 and 1927-2001," online on Ancestry.com, <ancestry.com>, based on The Florida Department of Health, Florida State Marriage Index, 1970-2001, Jacksonville, Florida.
  • [S2703] Harry Fenker household, 1920 U.S. Census, Campbell Co., Kentucky, population schedule, Bellevue ward 4, Enumeration District 39, sheet 6B, dwelling 119, family 136, National Archives micropublication T625-564, viewed on Ancestry.com.
  • [S2704] "Kentucky Marriages, 1785-1979," online on FamilySearch.org, <familysearch.org>, index extracted by volunteers from microfilm copies of original records.
  • [S2705] Smith, Jonathan Kennon Thompson, Genealogical Abstracts from Reported Deaths, The Nashville Christian Advocate, 11 vols. (Jackson, Tennessee: published by the author, 2002). transcription found on TNGenWeb.
  • [S2713] Farnsworth, Phinehas Holden, birth record card, State Archives & Records Administration, Montpelier, Vermont. Card complied from Rupert Book of Births by the town clerk in response to state mandate in 1919, copy provided by Mary Mettler obtained by a cousin from microfilm at the New England Historical Genealogical Society.
  • [S2718] Journal of the Executive Proceedings of the Senate of the United States of America, volumes issued as needed (Washington: various publishers, unknown publish date). Images found on the Library of Congress website.
  • [S2719] Annals of Congress, volumes issued for 1st Congress through 1st session of 18th Congress (Washington: various publishers, to 1834). Compiled from the best records available, primarily newspaper accounts, images found on the Library of Congress website.
  • [S2720] United States Congressional Serial Set, volumes published for each Congress since the 15th (Washington: various publishers, 1834 to date). Images found on GenealogyBank.com.
  • [S2722] Olmstead, Alan L.; Rhode, Paul W., Creating Abundance: Biological Innovation and American Agricultural Development (New York: Cambridge University Press, 2008.)
  • [S2723] Jones, Thomas P., editor, Journal of the Franklin Institute of the State of Pennsylvania, Devoted to the Mechanic Arts, Manufactures, General Science and the Recording of American and Other Patented Inventions, vol VII (Philadelphia: The Franklin Institute, 1831). Images found on GoogleBooks.
  • [S2724] "University of Pennsylvania Medical Department Matriculants, 1806-1852", PDF document, University of Pennsylvania Archives, 4015 Walnut St., Philadelphia, Pennsylvania, copy found on Archives website, Jun 2010.
  • [S2725] Miller, Nancy R., "RE: Medical Department Matriculants, 1806-1852 - Tuck, Davis & William," e-mail message (University of Pennsylvania Archives, Philadelphia) to author, 15 Jun 2010.
  • [S2726] William B. Myers household, 1920 U.S. Census, St. Louis City, Missouri, population schedule, St. Louis ward 24, Enumeration District 476, sheet 18B, dwelling 335, family 425, National Archives micropublication T625-960, viewed on Ancestry.com.
  • [S2727] Fr. A. Weber household, 1860 U.S. Census, Jefferson Co., Missouri, population schedule, Central Twp., sheet 25/541, dwelling 183, family 184, National Archives micropublication M653-626, viewed on Ancestry.com.
  • [S2729] Royal P. Cobb household, 1870 U.S. Census, Marion Co., Missouri, population schedule, Hannibal, sheet 21/495, dwelling 125, family 168, National Archives micropublication M593-791, viewed on Ancestry.com.
  • [S2730] "List of Delegates," Indiana Democrat, Indianapolis, Indiana, 8 Jan 1836, pg 3. Image found on GenealogyBank.com.
  • [S2731] "Memphis, Clarksville and Louisville Railroad Company," The Daily Picayune, New Orleans, Louisiana, 7 Jun 1853, pg 1. Image found on GenealogyBank.com.
  • [S2732] Cobb, Alfred, Civil War discharge paper, 2 Sep 1864. Copy provided by Glenn Cambell, email 09 Mar 2007 [no subject]. Currently held by author, Boone, North Carolina.
  • [S2733] Simons, Algie Martin, Social Forces in American History (New York: The Macmillan Company, 1911). Images found on GoogleBooks.
  • [S2734] MDGenWeb Archives., online >http://usgwarchives.net/md/mdfiles.htm>
  • [S2735] Chew, H W, publisher, Centennial History of the City of Washington, D. C.: With full outline of ... (Dayton, Ohio: United Brethren Publishing House, 1892). Images found on GoogleBooks.
  • [S2736] "Fulling Mill," The Courier, Georgetown, District of Columbia, 7 Sep 1812, pg 3. Image found on GenealogyBank.com.
  • [S2737] "Communictan," Daily National Intelligencer, Washington, District of Columbia, 19 May 1812, pg 3. Image found on GenealogyBank.com.
  • [S2738] Untitled article, American Watchman and Delaware Republican, Wilmington, Delaware, 4 Jul 1812, pg 3. Image found on GenealogyBank.com.
  • [S2739] "Blanket Manufactory," The Courier, Georgetown, District of Columbia, 30 Sep 1812, pg 4. Image found on GenealogyBank.com.
  • [S2740] "Prince Georges County Court, April Term 1817," Daily National Intelligencer, Washington, District of Columbia, 20 Aug 1817, pg 3. Image found on GenealogyBank.com.
  • [S2741] "For the National Intelligencer," Daily National Intelligencer, Washington, District of Columbia, 25 Feb 1817, pg 3. Image found on GenealogyBank.com.
  • [S2742] "Public Sale," Daily National Intelligencer, Washington, District of Columbia, 2 Oct 1817, pg 4. Image found on GenealogyBank.com.
  • [S2743] "Death Claimed Capt. Linah Cobb," The Paducah Sun, Paducah, Kentucky, 21 Apr 1904, pg 1. Image found on Library of Congress website, Historic American Newspapers section.
  • [S2744] "Died," Daily National Intelligencer, Washington, District of Columbia, 29 Sep 1824, pg 3. Image found on GenealogyBank.com.
  • [S2745] "Died," Salem Gazette, Salem, Massachusetts, 5 Oct 1824, pg 3. Image found on GenealogyBank.com.
  • [S2746] Fredrick M. Pratt household, 1900 U.S. Census, Crawford Co., Pennsylvania, population schedule, Titusville, Enumeration District 47, sheet 8B, dwelling 201, family 208, National Archives micropublication T623-1400, viewed on Ancestry.com.
  • [S2747] Eliza Pratt household, 1910 U.S. Census, Crawford Co., Pennsylvania, population schedule, Titusville, Enumeration District 45, sheet 1B, dwelling 12, family 13, National Archives micropublication T624-1333, viewed on Ancestry.com.
  • [S2748] Jennie P. Cobb household, 1920 U.S. Census, Crawford Co., Pennsylvania, population schedule, Titusville, Enumeration District 47, sheet 13A, dwelling 333, family 348, National Archives micropublication T625-1556, viewed on Ancestry.com.
  • [S2749] Fred M. Pratt household, 1880 U.S. Census, Crawford Co., Pennsylvania, population schedule, Titusville, Enumeration District 123, sheet 32D, dwelling 290, family 303, National Archives micropublication T9-1121, viewed on Ancestry.com.
  • [S2750] Fred M. Pratt household, 1860 U.S. Census, Erie Co., New York, population schedule, Buffalo, ward 7, sheet 110/320, dwelling 705, family 971, National Archives micropublication T653-747, viewed on Ancestry.com.
  • [S2751] Fredrick Pratt household, 1870 U.S. Census, Venago Co., Pennsylvania, population schedule, Oil Creek Twp., sheet 97/415, dwelling 670, family 670, National Archives micropublication T593-1460, viewed on Ancestry.com.
  • [S2752] Joseph Guild household, 1850 U.S. Census, Erie Co., New York, population schedule, Buffalo ward 2, sheet 359-60, dwelling 1151, family 1361, National Archives micropublication M432-501, viewed on Ancestry.com.
  • [S2753] John Halleck household, 1840 U.S. Census, Caldwell Co., Kentucky, page 5, line 17, National Archives micropublication M704-106, viewed on Ancestry.com.
  • [S2754] James W. Mansfield household, 1850 U.S. Census, Caldwell Co., Kentucky, population schedule, District No. 1, sheet 689/329, dwelling 718, family 718, National Archives micropublication M432-194, viewed on Ancestry.com.
  • [S2755] Martha J. Chew household, 1850 U.S. Census, Prince George's Co., Maryland, population schedule, Blandensburg, sheet 98/9, dwelling 136, family 136, National Archives micropublication M432-295, viewed on Ancestry.com.
  • [S2756] H. Cross household, 1860 U.S. Census, Prince George's Co., Maryland, population schedule, Second District, sheet 81/416, dwelling 585, family 594, National Archives micropublication M653-478, viewed on Ancestry.com.
  • [S2757] Martha J. Chew, owner, 1850 U.S. Census, Prince George's Co., Maryland, slave schedule, sheet 705, lines 13-18L, National Archives micropublication M432-301, viewed on Ancestry.com.
  • [S2758] Walter Chew household, 1840 U.S. Census, Prince George's Co., Maryland, page 3/4, line 8, National Archives micropublication M704-478, viewed on Ancestry.com.
  • [S2759] James H. Maxwell household, 1880 U.S. Census, Caldwell Co., Kentucky, population schedule, Fredonia, Enumeration District 161, sheet 34B, dwelling 283, family 283, National Archives micropublication T9-406, viewed on Ancestry.com.
  • [S2760] James Maxwell household, 1870 U.S. Census, Jackson Co., Illinois, population schedule, De Soto, sheet 6/69, dwelling 49, family 49, National Archives micropublication M593-232, viewed on Ancestry.com.
  • [S2761] J. H. Maxwell household, 1860 U.S. Census, Caldwell Co., Kentucky, population schedule, Fredonia, sheet 158-9/163, dwelling 1165, family 1165, National Archives micropublication M653-359, viewed on Ancestry.com.
  • [S2762] J. H. Maxwell, owner, 1860 U.S. Census, Caldwell Co., Kentucky, slave schedule, sheet 19-211, lines 33-40 left, National Archives micropublication M653-401, viewed on Ancestry.com.
  • [S2763] W. D. Kirkpatrick, owner, 1860 U.S. Census, Caldwell Co., Kentucky, slave schedule, sheet 19-211, lines 6-9 left, National Archives micropublication M653-401, viewed on Ancestry.com.
  • [S2764] J. Kirkpatrick, owner, 1860 U.S. Census, Caldwell Co., Kentucky, slave schedule, sheet 19-211, lines 10-19 left, National Archives micropublication M653-401, viewed on Ancestry.com.
  • [S2765] Wm. D. Kirkpatrick, owner, 1850 U.S. Census, Caldwell Co., Kentucky, slave schedule, District No. 1, sheet 828, lines 17-18 left, National Archives micropublication M432-223, viewed on Ancestry.com.
  • [S2766] M. C. Kirkpatrick household, 1910 U.S. Census, Mills Co., Texas, population schedule, justice precinct 3, Enumeration District 208, sheet 9B, dwelling 64, family 64, National Archives micropublication T624-1578, viewed on Ancestry.com.
  • [S2767] Carrie I. Kirkpatric household, 1920 U.S. Census, Mills Co., Texas, population schedule, Mullin, Enumeration District 170, sheet 4B, dwelling 83, family 84, National Archives micropublication T625-1834, viewed on Ancestry.com.
  • [S2768] Carrie I. Kirkpatrick household, 1930 U.S. Census, Mills Co., Texas, population schedule, Mullin, Enumeration District 5, sheet 4B, dwelling 100, family 100, National Archives micropublication T626-2377, viewed on Ancestry.com.
  • [S2769] Kirkpatrick, Nellie James, Certificate of Death, 25447, issued by Texas Department of Health, filed 20 Apr 1972. Image found online on FamilySearch.org, informant was Mrs. Charles Hancock, identified as her sister.
  • [S2770] Gilmore, Ruth, Certificate of Death, 07593, issued by Texas Department of Health, filed 10 Feb 1964. Image found online on FamilySearch.org, informant was Travis Gilmore, probably her husband.
  • [S2771] "FamilySearch Texas Marriages, 1837-1973," online on FamilySearch, <familysearch.org>, derived from digital copies of originals housed in various repositories throughout Texas.
  • [S2773] Kirkpatrick, Frank Moses Clark, birth register (1857), Kentucky Department for Libraries and Archives, Frankfort, Kentucky. Image found online on Ancestry.com, from Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910), rolls #994027-994058, Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  • [S2775] Charles C. Hancock household, 1930 U.S. Census, Mills Co., Texas, population schedule, justice precinct 3, Enumeration District 6, sheet 9B, dwelling 187, family 193, National Archives micropublication T626-2377, viewed on Ancestry.com.
  • [S2776] Charles C. Hancock household, 1920 U.S. Census, Mills Co., Texas, population schedule, justice precinct 3, Enumeration District 169, sheet 1A, dwelling 118, family 119, National Archives micropublication T625-1834, viewed on Ancestry.com.
  • [S2778] M. M. Hancock household, 1900 U.S. Census, Mills Co., Texas, population schedule, Precinct No. 3, Enumeration District 113, sheet 5A-B, dwelling 85, family 85, National Archives micropublication T623-1659, viewed on Ancestry.com.
  • [S2779] James White household, 1910 U.S. Census, Brown Co., Texas, population schedule, Brownwood ward 2, Enumeration District 94, sheet 2B, dwelling 68, family 70, National Archives micropublication T624-1535, viewed on Ancestry.com.
  • [S2780] Maxwell C. Kirpatrick household, 1920 U.S. Census, Nueces Co., Texas, population schedule, Corpus Christi ward 6, Enumeration District 180, sheet 13A, dwelling 274, family 283, National Archives micropublication T625-1838, viewed on Ancestry.com.
  • [S2781] Inez J. Kirkpatrick household, 1930 U.S. Census, Taylor Co., Texas, population schedule, Abilene, Enumeration District 7, sheet 16B, dwelling 321, family 393, National Archives micropublication T626-2399, viewed on Ancestry.com.
  • [S2782] Dunn, Inez Elizabeth, Certificate of Death, 68596, issued by Texas Department of Health, filed 18 Nov 1960. Image found online on FamilySearch.org, informant was Mrs. Fred W. Jones, relationship unknown.
  • [S2783] Thomas C. Cowles household, 1910 U.S. Census, Washington Co., Arkansas, population schedule, Prairie Twp., Enumeration District 140, sheet 4B-5A, dwelling 86, family 86, National Archives micropublication T624-67, viewed on Ancestry.com.
  • [S2784] Jessie J. James household, 1900 U.S. Census, Isabella Co., Michigan, population schedule, Mt. Pleasant ward 3, Enumeration District 75, sheet 11B, dwelling 244, family 258, National Archives micropublication T623-718, viewed on Ancestry.com.
  • [S2785] Marriage Register, State Copy, Michigan, Michigan Department of Community Health, 201 Townsend St., Lansing, Michigan, Images found online on Ancestry.com from state microfilm.
  • [S2786] Rano Kempt household, 1920 U.S. Census, Brown Co., Texas, population schedule, Brownwood ward 2, Enumeration District 4, sheet 18B-19A, dwelling 317, family 415, National Archives micropublication T625-1782, viewed on Ancestry.com.
  • [S2787] Travis Gillmore household, 1930 U.S. Census, Brown Co., Texas, population schedule, Brownwood, Enumeration District 2, sheet 29B, dwelling 614, family 732, National Archives micropublication T626-2302, viewed on Ancestry.com.
  • [S2788] Nannie F. Gilmore household, 1920 U.S. Census, Brown Co., Texas, population schedule, Brownwood ward 2, Enumeration District 4, sheet 12B, dwelling 220, family 286, National Archives micropublication T625-1782, viewed on Ancestry.com.
  • [S2789] William Gilmore household, 1900 U.S. Census, Brown Co., Texas, population schedule, Brownwood, Enumeration District 4, sheet 10B, dwelling 196, family 202, National Archives micropublication T623-1615, viewed on Ancestry.com.
  • [S2790] Nannie F. Gilmore household, 1910 U.S. Census, Brown Co., Texas, population schedule, Brownwood ward 3, Enumeration District 95, sheet 7A, dwelling 129, family 132, National Archives micropublication T624-1535, viewed on Ancestry.com.
  • [S2791] Kirkpatrick, Hugh Carlisle, Certificate of Death, 66287, issued by Texas Department of Health, filed 7 Oct 1964. Image found online on FamilySearch.org, informant was Mrs. H. C. Kirkpatrick.
  • [S2793] Deeds, Crittenden Co., Kentucky, County Courthouse, 107 S. Main St., Marion, Kentucky, seen on FHL microfilm #558372-7.
  • [S2801] Miller, Suzanne, "Re: Death date for Beulah Chittenden Lyon," e-mail message to author, 9 May 2005. Writer is a descendant of Matthew Lyon, by his son Matthew Jr.
  • [S2802] Jeff D. Cobb household, 1900 U.S. Census, Lyon Co., Kentucky, population schedule, Kuttawa, Enumeration District 62, sheet 18B, dwelling 359, family 370, National Archives micropublication T623-540, viewed on Ancestry.com.
  • [S2803] Giles A. Cobb household, 1900 U.S. Census, Lyon Co., Kentucky, population schedule, Kuttawa, Enumeration District 62, sheet 18B, dwelling 360, family 371, National Archives micropublication T623-540, viewed on Ancestry.com.
  • [S2804] Giles A. Cobb household, 1910 U.S. Census, Alfalfa Co., Oklahoma, population schedule, Carmen ward 2, Enumeration District 2, sheet 3B, dwelling 73, family 74, National Archives micropublication T624-1242, viewed on Ancestry.com.
  • [S2805] George W. Adamson household, 1880 U.S. Census, Christian Co., Kentucky, population schedule, Fredonia, Enumeration District 161, sheet 3C-4D, dwelling 27, family 27, National Archives micropublication T9-406, viewed on Ancestry.com.
  • [S2806] Warner Adamson household, 1870 U.S. Census, Caldwell Co., Kentucky, population schedule, Fredonia, sheet 34, dwelling 230, family 222, National Archives micropublication M593-451, viewed on Ancestry.com.
  • [S2807] Giles A. Cobb household, 1920 U.S. Census, Bexar Co., Texas, population schedule, San Antonio ward 5, Enumeration District 66, sheet 2B, dwelling 27, family 45, National Archives micropublication T625-1777, viewed on Ancestry.com.
  • [S2808] "Texas Land Title Abstracts," online on Ancestry.com, <ancestry.com>, based on Abstracts of all Original Texas Land Titles Comprising Grants and Locations, Texas General Land Office, Austin, Texas.
  • [S2809] Jefferson D. Cobb household, 1910 U.S. Census, Mills Co., Texas, population schedule, justice precinct 3, Enumeration District 208, sheet 5A, dwelling 84, family 84, National Archives micropublication T624-1578, viewed on Ancestry.com.
  • [S2810] Jos. W. Oliver household, 1880 U.S. Census, Lyon Co., Kentucky, population schedule, Eddyville District No. 1, Enumeration District 141, sheet 10B, dwelling 96, family 101, National Archives micropublication T9-430, viewed on Ancestry.com.
  • [S2812] Jeff D. Cobb household, 1920 U.S. Census, Mills Co., Texas, population schedule, justice precinct 3, Enumeration District 169, sheet 5B, dwelling 207, family 209, National Archives micropublication T625-1834, viewed on Ancestry.com.
  • [S2813] Cobb, Aaron Barry, Certificate of Death, 38045, issued by State of Ohio, Bureau of Vital Statistics, author, Boone, North Carolina, filed 21 Jul 1911. Image found online on FamilySearch.org, informant was W. C. Watkins, relationship unknown.
  • [S2814] Cobb, Sarah, Certificate of Death, 31278, issued by State of Ohio, Department of Health, Division of Vital Statistics, filed 31 May 1935. Image found online on FamilySearch.org, informant was Miss Emma Engelhardt, relationship unknown.
  • [S2815] Cobb, John Russell, Certificate of Death, 70889, issued by Texas Department of Health, filed 7 Nov 1963. Image found online on FamilySearch.org, informant was Mrs. Belva May Cobb, his wife.
  • [S2816] Jeff D. Cobb household, 1930 U.S. Census, Mills Co., Texas, population schedule, justice precinct 3, Enumeration District 7, sheet 3B, dwelling 61, family 61, National Archives micropublication T626-2377, viewed on Ancestry.com.
  • [S2817] Cobb, Frank Aikins, Certificate of Death, 05317, issued by Texas Department of Health, filed 4 Jan 1973. Image found online on FamilySearch.org, informant was "family record."
  • [S2818] Frank A. Cobb household, 1930 U.S. Census, Mills Co., Texas, population schedule, justice precinct 6, Enumeration District 10, sheet 7A, dwelling 154, family 155, National Archives micropublication T626-2377, viewed on Ancestry.com.
  • [S2819] Cobb, Lillian Davis, Certificate of Death, 11875, issued by Texas Department of Health, filed 10 Jan 1963. Image found online on FamilySearch.org, informant was F. A. Cobb, her husband.
  • [S2820] Mary E. Davis household, 1920 U.S. Census, Mills Co., Texas, population schedule, justice precinct 3, Enumeration District 169, sheet 1B, dwelling 131, family 132, National Archives micropublication T625-1834, viewed on Ancestry.com.
  • [S2821] Cobb, Henry C., Certificate of Death, 14897, issued by Texas State Department of Health, Bureau of Vital Statistics, filed 16 Mar 1931. Image found online on FamilySearch.org, informant was J. D. Cobb, his brother.
  • [S2822] "International Genealogical Index," online on FamilySearch, <familysearch.org>, derived from a variety of sources of highly variable quality.
  • [S2823] Joseph Summers household, 1860 U.S. Census, Livingston Co., Kentucky, population schedule, Division No. 1, sheet 12/196-13/197, dwelling 87, family 89, National Archives micropublication M653-382, viewed on Ancestry.com.
  • [S2824] Certificates for land granted by the Livingston County Court, 1801-1806, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, seen on FHL microfilm #174998 Item 4.
  • [S2825] Griffin Long household, 1810 U.S. Census, Caldwell Co., Kentucky, Eddyville, page 12/396, line 7, National Archives micropublication M252-9, viewed on Ancestry.com.
  • [S2826] John Ball household, 1850 U.S. Census, Jo Daviess Co., Illinois, population schedule, Weston, sheet 182-3, dwelling 712, family 91, National Archives micropublication M432-111, viewed on Ancestry.com.
  • [S2827] William Snow household, 1850 U.S. Census, Jo Daviess Co., Illinois, population schedule, Mill Creek, sheet 63/306, dwelling 870, family 874, National Archives micropublication M432-111, viewed on Ancestry.com.
  • [S2828] Philip G. Long household, 1850 U.S. Census, St. Francois Co., Missouri, population schedule, District no. 80, sheet 340/170-341/171, dwelling 256, family 260, National Archives micropublication M432-413, viewed on Ancestry.com.
  • [S2829] Philip G. Long household, 1860 U.S. Census, St. Francois Co., Missouri, population schedule, Liberty, sheet 35/71, dwelling 211, family 214, National Archives micropublication M653-645, viewed on Ancestry.com.
  • [S2830] Sarah M. Cobb household, 1910 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 1, Enumeration District 7, sheet 15B-16A, dwelling 319, family 358, National Archives micropublication T624-1188, viewed on Ancestry.com.
  • [S2831] Hamilton County Order of the Eastern Star Home, 1930 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 26, Enumeration District 290, sheet 26A, dwelling 395, family 456, National Archives micropublication T626-1817, viewed on Ancestry.com.
  • [S2832] History of the Hamilton County O.E.S. Home, online , viewed Aug 2010.
  • [S2833] Albert Cobb household, 1920 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 1, Enumeration District 19, sheet 7A, dwelling 153, family 167, National Archives micropublication T625-1388, viewed on Ancestry.com.
  • [S2834] Eliza Ball household, 1880 U.S. Census, Jo Daviess Co., Illinois, population schedule, Elizabeth Twp., Enumeration District 55, sheet 14B, dwelling 135, family 136, National Archives micropublication T9-216, viewed on Ancestry.com.
  • [S2835] Griffin Long and Sarah Graham, marriage bond (18 Aug 1801), County Courthouse. Copy provided by Patricia Cangelosi by email "marriage bond" 13 Aug 2010, noting that it was found in Nelson Co. loose bonds.
  • [S2836] Frank M. Cobb and Marritta Christopher, application for marriage license, 158 (7 Aug 1906), Hamilton Co. Probate Court. Copy provided by Shirley Houston by email "Marriage licenses Cobb" 13 Aug 2010.
  • [S2837] G. B. Cobb and Elizabeth Summers, marriage license and return (6 Nov 1865), County Courthouse. Copy provided by Shirley Houston by email "Marriage licenses Cobb" 13 Aug 2010.
  • [S2838] "Death of Mrs. Long," obit- Long, Isabella Murphyunidentified newspaper, unknown date. Found online on Mackley Genealogy.
  • [S2844] Edwind G. Erstad and Alma Gapsch, Certificate of Marriage, no A 8502 (20 Jun 1926), Washington State Archives. Image found online on archives website.
  • [S2846] E. Henry Gapsch and Dollie Rena Kingery, marriage certificate, no 177619 (20 Oct 1951), Washington State Archives. Image found online on archives website.
  • [S2847] William G. Gapsch and Selma A. Erstad, Certificate of Marriage, no B 17832 (14 Feb 1970), Washington State Archives. Image found online on archives website.
  • [S2848] Vernon R. Hall and Sadie M. Reigel, Certificate of Marriage, no 601 (31 Oct 1918), Washington State Archives. Image found online on archives website.
  • [S2852] George P. Spady and Lucretia M. Gapsch, Certificate of Marriage, no 28845 (11 Oct 1922), Washington State Archives. Image found online on archives website.
  • [S2854] Reigel, Kenneth Ivon, Soc. Sec. No. 540-09-4481, 27 Nov 1936, Application for Account, U.S. Social Security Administration, Baltimore, Maryland.
  • [S2855] Reigel, Ernest Arther, Soc. Sec. No. 538-05-7807, 30 Nov 1938, Application for Account, U.S. Social Security Administration, Baltimore, Maryland.
  • [S2856] Gapsch, Robert Edward, Soc. Sec. No. 535-18-5228, 9 Nov 1940, Application for Account, U.S. Social Security Administration, Baltimore, Maryland.
  • [S2857] Gapsch, Gustave Henry, Soc. Sec. No. 494-10-6029, 4 Dec 1936, Application for Account, U.S. Social Security Administration, Baltimore, Maryland.
  • [S2858] Gapsch, Charles Moritz, Soc. Sec. No. 489-03-5788, 30 Nov 1936, Application for Account, U.S. Social Security Administration, Baltimore, Maryland.
  • [S2859] Gapsch, Dora, Soc. Sec. No. 496-28-4937, 19 Oct 1957, Application for Account, U.S. Social Security Administration, Baltimore, Maryland.
  • [S2860] Heimburger, Louise Clara, Soc. Sec. No. 495-30-9119, 2 Feb 1946, Application for Account, U.S. Social Security Administration, Baltimore, Maryland.
  • [S2861] Gapsch, Moritz Louis, Soc. Sec. No. 489-03-5788, 30 Nov 1936, Application for Account, U.S. Social Security Administration, Baltimore, Maryland.
  • [S2862] Gapsch, Henry, Soc. Sec. No. 496-14-9911, 1 Aug 1939, Application for Account, U.S. Social Security Administration, Baltimore, Maryland.
  • [S2863] Gapsch, Edward, Soc. Sec. No. 493-40-8026, 25 Jan 1955, Application for Account, U.S. Social Security Administration, Baltimore, Maryland.
  • [S2865] Gapsch, Caroline, Soc. Sec. No. 490-40-2759, 28 Aug 1954, Application for Account, U.S. Social Security Administration, Baltimore, Maryland.
  • [S2867] Gapsch, Emma E., Soc. Sec. No. 495-44-6785, 19 Oct 1957, Application for Account, U.S. Social Security Administration, Baltimore, Maryland.
  • [S2868] Angell, Austin Willard, Soc. Sec. No. 540-09-4172, 2 Nov 1936, Application for Account, U.S. Social Security Administration, Baltimore, Maryland.
  • [S2869] Reigel, Bennie Roland, Soc. Sec. No. 566-01-2436, 2 Feb 1937, Application for Account, U.S. Social Security Administration, Baltimore, Maryland.
  • [S2870] Angell Jr., Austin Willard, Soc. Sec. No. 551-18-5739, 8 Jul 1938, Application for Account, U.S. Social Security Administration, Baltimore, Maryland.
  • [S2871] Reigel, Cecil, Soc. Sec. No. 541-03-7953, 30 Nov 1936, Application for Account, U.S. Social Security Administration, Baltimore, Maryland.
  • [S2872] Gapsch, Edward Henry, Soc. Sec. No. 533-10-0083, 25 Nov 1936, Application for Account, U.S. Social Security Administration, Baltimore, Maryland.
  • [S2873] Reigel, George F., Soc. Sec. No. 557-09-2727, 1 Dec 1936, Application for Account, U.S. Social Security Administration, Baltimore, Maryland.
  • [S2874] Gapsch, Harold Oscar, Soc. Sec. No. 543-20-1121, 4 Jun 1942, Application for Account, U.S. Social Security Administration, Baltimore, Maryland.
  • [S2875] Gapsch, Geneva Beulah Hartman, Soc. Sec. No. 517-14-5431, 24 Apr 1939, Application for Account, U.S. Social Security Administration, Baltimore, Maryland.
  • [S2876] Hall, Sadie Mat, Soc. Sec. No. 535-46-8110, 13 Aug 1963, Application for Account, U.S. Social Security Administration, Baltimore, Maryland.
  • [S2877] Erstad, Selma Amelia, Soc. Sec. No. 540-30-5083, 14 Apr 1945, Application for Account, U.S. Social Security Administration, Baltimore, Maryland.
  • [S2878] Reigel, Vernon Howard, Soc. Sec. No. 554-20-4390, 2 Jun 1941, Application for Account, U.S. Social Security Administration, Baltimore, Maryland.
  • [S2879] Gapsch, William Gustav, Soc. Sec. No. 542-03-9584, 30 Nov 1936, Application for Account, U.S. Social Security Administration, Baltimore, Maryland.
  • [S2889] Reigel, Kathy, "Naomi Reigel," e-mail message to author, 2 Mar 2000.
  • [S2902] Reed, Jane Baskin, "Re: [Fwd: Re: oetzel connection?]," e-mail message to author, 24 Jul 2001. Writer a the great granddaughter of Katherine Oetzel.
  • [S2904] Reis, Antonia Marie, "fenker geneology," e-mail message to author (100), 30 Jan 2001.
  • [S2905] Fenker, Ken, "Fenker lineage," e-mail message to author (100), 3 Dec 2000.
  • [S2907] Frank M. Cobb household, 1910 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati, Enumeration District 107, sheet 13A, dwelling 176, family 271, National Archives micropublication T624-1190, viewed on Ancestry.com.
  • [S2908] Cobb, Frank Moulton, Serial No. 2040, Order No. 1530, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1831944.
  • [S2909] F. M. Cobb household, 1920 U.S. Census, Clinton Co., Ohio, population schedule, Marion Twp., Enumeration District 120, sheet 9A-B, dwelling 263, family 263, National Archives micropublication T625-1355, viewed on Ancestry.com.
  • [S2910] "Manufactures' Catalogs and Announcements," Engineering World, A Journal of Engineering and Construction, published by the International Trade Press, Inc., Chicago, Vol. 18, No. 3 (Mar 1921), images of bound volume found on Google Books.
  • [S2911] "Arrow Centrifugal and Rotating Pumps," Engineering World, A Journal of Engineering and Construction, published by the International Trade Press, Inc., Chicago, Vol. 19, No. 1 (Jul 1921), images of bound volume found on Google Books.
  • [S2912] Cobb, Caleb Clark, No. 966, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1819798.
  • [S2913] C. C. Cobb household, 1920 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 1, Enumeration District 13, sheet 4B, dwelling 70, family 96, National Archives micropublication T625-1388, viewed on Ancestry.com.
  • [S2914] Albert W. Cobb household, 1930 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati, Enumeration District 8, sheet 4B, dwelling 84, family 86, National Archives micropublication T626-1805, viewed on Ancestry.com.
  • [S2915] Katherine Jackson household, 1930 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati, Enumeration District 6, sheet 6A, dwelling 62, family 90, National Archives micropublication T626-1805, viewed on Ancestry.com.
  • [S2916] "Ohio Marriages, 1800-1958," online on FamilySearch.org, <familysearch.org>, index extracted by volunteers from microfilm copies of original records.
  • [S2917] Pannel A. Jackson household, 1900 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 1, Enumeration District 9, sheet 13B, dwelling 233, family 289, National Archives micropublication T623-1274, viewed on Ancestry.com.
  • [S2918] "U.S. World War II Army Enlistment Records, 1938-1946," online on Ancestry.com, <ancestry.com>, from National Archives and Records Administration, World War II Army Enlistment Records (Washington, D.C.: National Archives and Records Administration), RG64.
  • [S2919] "Newspaper Obituaries," online on GenealogyBank.com, , provides text of obituaries from 1977 to current.
  • [S2920] Isabella M. Long household, 1870 U.S. Census, St. Francois Co., Missouri, population schedule, St. Francois Twp., sheet 28/723, dwelling 192, family 199, National Archives micropublication M593-807, viewed on Ancestry.com.
  • [S2921] Isabella M. Long household, 1880 U.S. Census, St. Francois Co., Missouri, population schedule, Farmington, Enumeration District 116, sheet 1-403A, dwelling 9, family 9, National Archives micropublication T9-714, viewed on Ancestry.com.
  • [S2922] Register of Births, Kentucky, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, Image found online on Ancestry.com and FamilySearch.org.
  • [S2923] Journal Birth Record, Hamilton Co., Ohio, Hamilton Co. Probate Court, 230 East 9th Street, Cincinnati, Ohio, Images found online on FamilySearch.org.
  • [S2924] Joseph H. Keith household, 1900 U.S. Census, Jackson Co., Missouri, population schedule, Leavenworth ward 9, Enumeration District 90, sheet 10B, dwelling 142, family 186, National Archives micropublication T623-863, viewed on Ancestry.com.
  • [S2925] Interview with Mt. Muncie Cemetery office (Lansing, Kansas), by author, 10 Sep 2010, by telephone, with the spokesman referring to the cemetery's computerized records.
  • [S2926] Robt. Garrett household, 1865 Kansas State Census, Leavenworth Co., Kansas, Leavenworth ward 3, sheet 36, dwelling 235, family 250, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm K-5, viewed on Ancestry.com.
  • [S2927] R. Garrett household, 1875 Kansas State Census, Leavenworth Co., Kansas, Leavenworth, sheet 32/75, dwelling 1, family 250, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm K-10, viewed on Ancestry.com.
  • [S2928] Robt. Garrett household, 1885 Kansas State Census, Leavenworth Co., Kansas, Leavenworth, sheet 993/276, dwelling 1741, family 1844, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm K-72, viewed on Ancestry.com.
  • [S2929] Robert Garrett household, 1895 Kansas State Census, Leavenworth Co., Kansas, Leavenworth ward 3, sheet 60, dwelling 363, family 417, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm K-76, viewed on Ancestry.com.
  • [S2930] "Killed the Madman," The American Citizen, Kansas City, Kansas, 26 Jul 1901, pg 4. Image found on GenealogyBank.com.
  • [S2931] John R. Garrett household, 1900 U.S. Census, Leavenworth Co., Kansas, population schedule, Leavenworth ward 6, Enumeration District 102, sheet 6B, dwelling 116, family 118, National Archives micropublication T623-486, viewed on Ancestry.com.
  • [S2932] Martha M. Crowel household, 1880 U.S. Census, Leavenworth Co., Kansas, population schedule, Leavenworth ward 4, Enumeration District 161, sheet 1A, dwelling 3, family 3, National Archives micropublication T9-386, viewed on Ancestry.com.
  • [S2933] John Garrett household, 1885 Kansas State Census, Leavenworth Co., Kansas, Leavenworth, sheet 817, dwelling 1252, family 1286, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm K-73, viewed on Ancestry.com.
  • [S2934] Samuel Garrett household, 1920 U.S. Census, Jackson Co., Missouri, population schedule, Kansas City ward 12, Enumeration District 191, sheet 11B-12A, dwelling 119, family 240, National Archives micropublication T625-924, viewed on Ancestry.com.
  • [S2935] Samuel C. Garrett household, 1930 U.S. Census, Jackson Co., Missouri, population schedule, Kansas City, Enumeration District 196, sheet 10A, dwelling 135, family 233, National Archives micropublication T626-1201, viewed on Ancestry.com.
  • [S2936] Sam C. Garrett household, 1895 Kansas State Census, Leavenworth Co., Kansas, Leavenworth ward 3, sheet 38, dwelling 226, family 259, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm K-76, viewed on Ancestry.com.
  • [S2937] Kansas State Insane Asylum, 1900 U.S. Census, Shawnee Co., Kansas, population schedule, Topeka, Enumeration District 170, sheet 5A, National Archives micropublication T623-500, viewed on Ancestry.com.
  • [S2938] Henry C. Cobb household, 1900 U.S. Census, Lyon Co., Kentucky, population schedule, Kuttawa, Enumeration District 62, sheet 2B, dwelling 39, family 44, National Archives micropublication T623-540, viewed on Ancestry.com.
  • [S2939] Lucy E. Eikner household, 1910 U.S. Census, Mills Co., Texas, population schedule, justice precinct 3, Enumeration District 208, sheet 5B, dwelling 87, family 87, National Archives micropublication T624-1578, viewed on Ancestry.com.
  • [S2940] Henry C. Cobb household, 1920 U.S. Census, Mills Co., Texas, population schedule, Mullin, Enumeration District 170, sheet 4A, dwelling 70, family 71, National Archives micropublication T625-1834, viewed on Ancestry.com.
  • [S2941] Howard Howe household, 1930 U.S. Census, Nueces Co., Texas, population schedule, Corpus Christi ward 2, Enumeration District 2, sheet 5A, dwelling 228, family 228, National Archives micropublication T626-2381, viewed on Ancestry.com.
  • [S2942] David P. Glenn household, 1880 U.S. Census, Caldwell Co., Kentucky, population schedule, Fredonia, Enumeration District 161, sheet 3C, dwelling 21, family 21, National Archives micropublication T9-406, viewed on Ancestry.com.
  • [S2943] David P. Glenn household, 1900 U.S. Census, Crittenden Co., Kentucky, population schedule, Marion, Enumeration District 26, sheet 10/10/A, dwelling 171, family 179, National Archives micropublication T623-517, viewed on Ancestry.com.
  • [S2944] Lucinda Glenn household, 1870 U.S. Census, Caldwell Co., Kentucky, population schedule, Fredonia, sheet 36, dwelling 238, family 229, National Archives micropublication M593-451, viewed on Ancestry.com.
  • [S2945] D. B. Glenn household, 1860 U.S. Census, Caldwell Co., Kentucky, population schedule, Fredonia, sheet 175/180, dwelling 1287, family 1287, National Archives micropublication M653-359, viewed on Ancestry.com.
  • [S2946] Joseph B. Hutchison household, 1920 U.S. Census, Jefferson Co., Texas, population schedule, Beaumont ward 3, Enumeration District 95, sheet 6A, dwelling 114, family 127, National Archives micropublication T625-1823, viewed on Ancestry.com.
  • [S2947] Hugh Glenn household, 1900 U.S. Census, Crittenden Co., Kentucky, population schedule, Marion, Enumeration District 26, sheet 6B, dwelling 108, family 115, National Archives micropublication T623-517, viewed on Ancestry.com.
  • [S2948] Hugh C. Glenn household, 1910 U.S. Census, Harris Co., Texas, population schedule, Houston ward 4, Enumeration District 74, sheet 7A, dwelling [blank], family [blank], National Archives micropublication T624-1560, viewed on Ancestry.com.
  • [S2949] Henry J. Cobb household, 1910 U.S. Census, Mills Co., Texas, population schedule, justice precinct 3, Enumeration District 208, sheet 9B, dwelling 69, family 69, National Archives micropublication T624-1578, viewed on Ancestry.com.
  • [S2950] Henry J. Cobb household, 1920 U.S. Census, Nueces Co., Texas, population schedule, Corpus Christi ward 4, Enumeration District 178, sheet 17B, dwelling 332, family 385, National Archives micropublication T625-1838, viewed on Ancestry.com.
  • [S2951] Henry J. Cobb household, 1930 U.S. Census, Nueces Co., Texas, population schedule, Corpus Christi ward 3, Enumeration District 3, sheet 14B, dwelling 255, family 325, National Archives micropublication T626-2381, viewed on Ancestry.com.
  • [S2952] Cobb, Henry Jefferson, Certificate of Death, 61371, issued by Texas Department of Health, filed 5 Oct 1966. Image found online on FamilySearch.org, informant was Marie Cobb, his daughter.
  • [S2956] Cobb, Carrie L., Certificate of Death, 13115, issued by Texas Department of Health, filed 20 Mar 1967. Image found online on FamilySearch.org, informant was Harold Cobb, her son.
  • [S2958] "Washington Death Certificates, 1907-1960," online on FamilySearch.org, <familysearch.org>, index extracted by volunteers from microfilm copies of original records.
  • [S2959] Thomas G. Cobb household, 1930 U.S. Census, Wayne Co., Michigan, population schedule, Highland Park, Enumeration District 985, sheet 37B, dwelling 222, family 853, National Archives micropublication T626-1074, viewed on Ancestry.com.
  • [S2960] F. L. Gilson household, 1925 Kansas State Census, Lyon Co., Kansas, Emporia, sheet 23, dwelling 498, family 527, Kansas State Historical Society, 6425 SW Sixth Ave., Topeka, Kansas, microfilm K-83, viewed on Ancestry.com.
  • [S2962] Henry Machen household, 1820 U.S. Census, Caldwell Co., Kentucky, Eddyville, page 37, line 59, National Archives micropublication M33-19, viewed on Ancestry.com.
  • [S2963] Henry Machen household, 1830 U.S. Census, Caldwell Co., Kentucky, Eddyville, page 179, line 24, National Archives micropublication M19-34, viewed on Ancestry.com.
  • [S2964] Christenson, Elroy, Elroy Christenson, online.
  • [S2965] United States Congressional Serial Set, volumes published for each Congress since the 15th (Washington: various publishers, 1834 to date). Images found on Library of Congress website.
  • [S2966] Henry Clark Cobb tombstone, Kuttawa Cemetery, Kuttawa, Kentucky, photograph provided by Marsha Clark, by email "Henry Jefferson - Few odds and ins" 19 Apr 2006.
  • [S2967] "Henry J. Cobb," undated clipping from unidentified newspaper, copy provided by Marsha Clark, by email "Henry Jefferson - Few odds and ins" 19 Apr 2006. Copy held by author, Boone, North Carolina.
  • [S2968] Aurelia S. Cobb and Dr. W. D. Kirkpatrick tombstone, Oakview Cemetery, Mullin, Mills Co., Texas, photograph provided by Marsha Clark, by email "Cobb markers" 28 Jun 2006.
  • [S2969] Dr. J. D. Kirkpatrick tombstone, Oakview Cemetery, Mullin, Mills Co., Texas, photograph provided by Marsha Clark, by email "Cobb markers" 28 Jun 2006.
  • [S2970] Jeff D. and Mary E. Cobb tombstone, Oakview Cemetery, Mullin, Mills Co., Texas, photograph provided by Marsha Clark, by email "Cobb markers" 28 Jun 2006.
  • [S2972] Hugh Cobb Glenn tombstone, Hillcrest Cemetery, Temple, Bell Co., Texas, photograph provided by Marsha Clark, by email "Fwd: Temple TX Hillcrest Cemetery" 27 Jan 2007.
  • [S2973] Mary Cobb Glenn tombstone, Hillcrest Cemetery, Temple, Bell Co., Texas, photograph provided by Marsha Clark, by email "Fwd: Temple TX Hillcrest Cemetery" 27 Jan 2007.
  • [S2974] Rosalie Woolf Glenn tombstone, Hillcrest Cemetery, Temple, Bell Co., Texas, photograph provided by Marsha Clark, by email "Fwd: Temple TX Hillcrest Cemetery" 27 Jan 2007.
  • [S2975] "G. A. Cobb Prominent Churchman, is Dead," undated clipping from unidentified newspaper, copy provided by Marsha Clark, by email "Fwd: Emailing: Mary D. Cobb, Obit Giles Akins Cobb" 11 Apr 2007, forwarding an email from Charlotte McKee. Copy held by author, Boone, North Carolina.
  • [S2976] "Dycusburg Cemetery", Word document. a listing of names and dates, appearently from a canvas of tombstones in 1982, updated in 1998 by Doyle Polk, found online on Dycusburg.com.
  • [S2979] "Indiana Marriages, 1780-1992," online on FamilySearch.org, <familysearch.org>, index extracted by volunteers from microfilm copies of original records.
  • [S2980] Julian Gracey Jr. household, 1920 U.S. Census, Montgomery Co., Tennessee, population schedule, Clarksville, Enumeration District 160, sheet 1B, dwelling 15, family 17, National Archives micropublication T625-1756, viewed on Ancestry.com.
  • [S2981] Mac Lean Perry household, 1920 U.S. Census, Montgomery Co., Tennessee, population schedule, Clarksville, Enumeration District 160, sheet 1B, dwelling 18, family 20, National Archives micropublication T625-1756, viewed on Ancestry.com.
  • [S2982] Howard M. Perry household, 1930 U.S. Census, Montgomery Co., Tennessee, population schedule, Clarksville, Enumeration District 19, sheet 7A, dwelling 141, family 180, National Archives micropublication T626-2265, viewed on Ancestry.com.
  • [S2983] "Tennessee Marriages, 1796-1950," online on FamilySearch.org, <familysearch.org>, index primarily from the International Genealogical Index along with some entries derived from compiled and original records.
  • [S2984] Julinn Gracey household, 1930 U.S. Census, Montgomery Co., Tennessee, population schedule, Clarksville, Enumeration District 20, sheet 5B, dwelling 105, family 118, National Archives micropublication T626-2265, viewed on Ancestry.com.
  • [S2985] Irene Gracey household, 1930 U.S. Census, Los Angeles Co., California, population schedule, Los Angles, Enumeration District 188, sheet 16A, dwelling 208, family 303, National Archives micropublication T626-140, viewed on Ancestry.com.
  • [S2986] Outlaw, Sidney B., No. 221, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1877597.
  • [S2988] "Married," Daily National Intelligencer, Washington, District of Columbia, 5 May 1817, pg 3. image found on GenealogyBank.com.
  • [S2989] J. B. Wood household, 1920 U.S. Census, Pawnee Co., Oklahoma, population schedule, Pawnee Twp., Enumeration District 150, sheet 1B, dwelling 16, family 16, National Archives micropublication T625-1482, viewed on Ancestry.com.
  • [S2990] Bert F. White household, 1920 U.S. Census, Alfalfa Co., Oklahoma, population schedule, Eagle Chief Twp., Enumeration District 9, sheet 17B, dwelling 356, family 360, National Archives micropublication T625-1452, viewed on Ancestry.com.
  • [S2991] President Harding arrival 13 May 1934, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957, pg 102, National Archives Microfilm No. T715, roll 5485, viewed on Ancestry.com.
  • [S2992] Washington arrival 8 Jan 1937, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957, pg 58, National Archives Microfilm No. T715, roll 5922, viewed on Ancestry.com.
  • [S2993] American Banker arrival 6 Mar 1935, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957, pg 78, National Archives Microfilm No. T715, roll 5614, viewed on Ancestry.com.
  • [S2998] Aurelia Mansfield tombstone, Oakview Cemetery, Mullin, Mills Co., Texas, photograph provided by Marsha Clark, by email "Aurelia Halleck Mansfield" 18 Mar 2008.
  • [S2999] Robert A. Mansfield tombstone, Oakview Cemetery, Mullin, Mills Co., Texas, photograph provided by Marsha Clark, by email "Mansfield pictures Greenwood Cemetery" 18 Mar 2008.