- [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 (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, 1831 to 1861). 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., 1994-2002). Images found on Ancestry.com.